Franklin, Augusta Ann

Birth Name Franklin, Augusta Ann 1a 2a 3a
Gramps ID I115758
Gender female
Age at Death 76 years, 2 months, 16 days

Events

Event Date Place Description Notes Sources
Birth [E177234] 1867-08-05 New York, NY  
4 1b 2b 3b
Death [E177235] 1943-10-21 West Hartford, CT (52 North Main St.)  

Cause: Acute cardiac failure (3:13 pm)

4 1c 2c 3c
Occupation [E177236]     Homemaker
4 1d 2d 3d
Buried at [E177237]   Cedar Hill Cemetery-Section 15 Lot #21, 453 Fairfield Ave., Hartford, CT  
5 1e 2e 3e

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Franklin, John [I115814]WFT 1816-1845WFT 1870-1930
         Franklin, Augusta Ann [I115758] 1867-08-05 1943-10-21

Families

    Family of Swicker, ? and Franklin, Augusta Ann [F36224]
Married Husband Swicker, ? [I115898] ( * WFT 1850-1870 + WFT 1884-1956 )
   
Event Date Place Description Notes Sources
Marriage [E334373] WFT 1881-1913    
1f 2f 3f
    Family of Root, Albert J. and Franklin, Augusta Ann [F36218]
Married Husband Root, Albert J. [I115757] ( * 1856-08-25 + 1928-04-25 )
   
Event Date Place Description Notes Sources
Marriage [E334361] 1885-01-11 Barkhamsted, CT  
6 1g 2g 3g
_FA1 [E334362]   Albert J. Root married to Augusta A. Franklin  
1h 2h 3h
  Children
Name Birth Date Death Date
Root, Albert E. [I115760]WFT 1880-1907WFT 1905-1988
Root, Minnie E. [I115766]before 1885WFT 1899-1979
Root, Ethel Mae [I115754]1885-11-281968-06-15
Root, Gladys [I115759]19031972

Addresses

Date Street Locality City State/ Province County Postal Code Country Phone Sources
  52 North Main St., West Hartford, CT                

Narrative

[phelps.FTW]

[0105.ftw]

[Brøderbund WFT Vol. 3, Ed. 1, Tree #0105, Date of Import: Nov 5, 1998]

References:
-Place of Birth: Daughter Ethel's State of CT Death Certificate states bithplace as Barkhamsted, CT while Death Certificate states New York, NY.

- The following obituarys appeared in the local newspaper circa 22 Oct 1943:

"Mrs. Augusta Franklin Root, widow of Albert J. Root, died Thursday at her home at 52 North Main Street, West Hartford. She leaves three daughters, Mrs. Frederick Smith, Mrs, Minnie Apgar, Mrs. Richard Hunter, all of West Hartford; one son Albert E. Root of Wethersfield; and six grandchildren, Lyman R. Smith of Andover, Mrs. Marjorie Wadstrup of West Hartford, Private Franklin Russell Root, USA, Joyce M. Root and Albert E. Root, Jr., both of Wethersfield, Seaman Alan R. Hunter, USN. The funeral will be held at the Newkirk & Whitney Funeral Home, 776 Farmington Avenue at 2:30 p. m. Saturday. Burial will be in Cedar Hill Cemetery."

"The funeral of August Franklin Root, widow of Albert J. Root, 52 North Main Street, West Hartford, was held Saturday afternoon at the funeral home of Newkirk and Whitney. The Rev. Milo G. Sawyer, assistant pastor of Central Baptist Church officiated. Bearers were Richard Hunter, Frederick Smith, Henry Wadstrup and Lyman Smith. Burial was in Cedar Hill Cemetery."

Pedigree

  1. Franklin, John [I115814]
    1. Franklin, Augusta Ann
      1. Swicker, ? [I115898]
      2. Root, Albert J. [I115757]
        1. Root, Albert E. [I115760]
        2. Root, Minnie E. [I115766]
        3. Root, Ethel Mae [I115754]
        4. Root, Gladys [I115759]

Ancestors

Source References

  1. Brøderbund Software, Inc.: World Family Tree Vol. 3, Ed. 1 [S291478]
      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  2. 0105.ftw [S1815295]
      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        CT State Library Barbour Collection-Hartford Vital Records Vol. 1 Pg. 70

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  3. phelps.FTW [S2475989]
      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        CT State Library Barbour Collection-Hartford Vital Records Vol. 1 Pg. 70

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  4. State of CT Death Certificate [S15293]
  5. Cedar Hill Cemetery Records [S15300]
  6. Barkhamsted, CT Town Clerk [S15771]