St. Patrick's Orphanage, Jefferson County, New York, 1900

St. Patrick's Orphanage

4th Ward, Watertown, Jefferson County, New York, A.D. 1900*

 1 Miran Josephine   Teacher W F Oct   1870 29 S  Ire      Ire            Ire            1882 18 Sister of Mercy Y Y Y     H
 2 Cornlee Ella      Teacher W F Sept  1876 23 S  New York Ire            Ire                    Sister of Mercy Y Y Y
 3 Corrigan Bridget  Teacher W F May   1867 33 S  Penn     Ire            Ire                    Sister of Mercy Y Y Y
 4 Ryan Rose         Teacher W F Jan   1874 25 S  New York New York       Ire                    Sister of Mercy Y Y Y
 5 Donahue Catherine Teacher W F Sept  1872 27 S  Ire      Ire            Ire                    Sister of Mercy Y Y Y
 6 Mcintyre Clara    Teacher W F Nov   1866 33 S  New York New York       New York               Sister of Mercy Y Y Y
 7 Walsh Maggie      Teacher W F Mar*  1873 27 S  New York Ire            Ire                    Sister of Mercy Y Y Y
 8 Johnston Mary     Home    W F Dec   1819 80 WD Ire      Ire            Ire            1860 40                 N N Y
 9 Ruddy* Sylvinia   Home    W F Dec   1819 80 WD Ire      Ire            Ire            1862 38                 Y N Y
10 McCaltin Mary     Home    W F May   1818 82 WD Ire      Ire            Ire            1841 41                 N N Y
11 Monson Arthur     Home    W M July  1888 11 S  New York No Record Kept No Record Kept                         Y Y Y
12 Monson John       Home    W M June  1886 13 S  New York                                                       Y Y Y
13 ?co????*, Michael Home    W M April 1890 19 S  New York                                                       Y Y Y
14 Dewey Harry       Home    W M April 1892  8 S  New York 
15 Coleman Willie    Home    W M Sept  1892  7 S  New York
16 Coleman Howard    Home    W M Nov   1894  5 S  New York
17 Gults Myrtle      Home    W F Nov   1895  4 S  New York
18 Elliott, Hau?     Home    W F May   1889 11 S  New York                                                       Y Y Y
19 Elliott Sarah     Home    W F June  1892  7 S  New York
20 Elliott Moses     Home    W M July  1894  5 S  New York
21 Resley* Ruth      Home    W F Feb   1893  7 S  New York
22 Heno* John        Home    W M Mar   1898  2 S  New York
23 Burns* Robert     Home    W M Mar   1894  6 S  New York
24 Burns* George     Home    W M June  1885  4 S  New York
25 Mcormick Annie    Home    W F Sept  1891  8 S  New York
26 Mcormick Joseph*  Home    W F Oct   1896  3 S  New York
27 Mcormick Beatrice Home    W F Aug   1905  4 S  New York
28 Dick Madeline     Home    W F May   1896  4 S  New York
29 Dick Daniel       Home    W M April 1898  2 S  New York
30 Dick Margaret     Home    W F Oct   1898  1 S  New York
31 Ranky* Amous      Home    W M Dec   1892  7 S  New York
32 Kirkely Albert    Home    W M Feb   1894  6 S  New York
33 McKinly Rose      Home    W F Sept  1893  6 S  New York
34 McKinly Arthur    Home    W M Oct   1895  4 S  New York
35 McKinly Eve       Home    W F Oct   1896  3 S  New York
36 Obrien Leo        Home    W M Feb   1895  5 S  New York
37 Ward Ethel        Home    W F June  1895  4 S  New York
38 Ward Hurbert      Home    W M May   1898  2 S  New York
39 Gaiffer Albert    Home    W M Aug   1885 14 S  New York                                                       Y Y Y
40 Gaiffer Arthur    Home    W M Sep   1888 11 S  New York
41 Samson Annie      Home    W F Nov   1895  4 S  New York
42 Samson Augustine  Home    W M May   1898  2 S  New York
43 Freeman Morgan    Home    W M June  1895  4 S  New York

** Transcriber's Notes **

Columns above represent name relation, color, gender, birth month, birth year, marital status, birth place, father's birth 
place, mother's birth place, year of immigration, years in United States, occupation, can read, can write, can speak English, 
home or farm.  

Columns omitted were years married, number of children, children living, naturalization, months not employed, months in school, 
home owned or rented, home owned free or mortgaged, number of farm schedule as all spaces were left blank in the original
document.  

Transcribers unsed the abbreviation Ire for Ireland and Y for Yes.  

Please Note: "Unknown" was written lengthwise under columns for parents' birthplaces from line 18 thru line 40.
Also, the handwriting style of this enumerator shows a resemblance between capital "B"s and "R"s and occasionally
uses a lowercase form in place of a capital letter, in general.  

Address of Orphanage: Court Street Columbia Hall; House number unreadable in original document.

This census was taken June 13, 1900 by George A Kellor, Enumerator.

 9  In light of the enumerator's handwriting style (please see Note, above), the surname for this person looks like
    "Ruddy" but could possibly be "Buddy".
13  Unable to read last name with any certainty; looks like "Scornon" or "O'Connor" without the apostrophe, but could be 
    some other variant or surname.
18  Unable to read first name with any certainty; looks like "Hau??" but might possibly be Louise 
21  Could be Besley
22  First letter could be a "D": Deno
23-24 Surname may begin with an "R" but is hard to decipher; as written the name looks like "Rurns"
26  Joseph listed as female in the original document 
31  Surname could be Banky

CITATION
Ancestry.com's Online Census Images, Image 42 of 46. 
1900 Federal Census, State of New York, Jefferson County, 
Town of Watertown 1st Precinct, City of Watertown, 
Supervisor's District No 6, Enumeration District No 41, Sheet No. 20.

This list was Transcribed by
Lynn Beatty
13 July 2001
for The Orphans' Home Website

To Orphans' Home Page Back Back to the US Map Back to Table of Contents for New York, 1900 Back to New York Census Years