Julia H. Reynolds Stewart

Julia H. Reynolds Stewart

Female 1859 - 1921  (62 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Julia H. Reynolds Stewart  [1
    Birth 16 Apr 1859  Herman, St. Lawrence County, New York Find all individuals with events at this location  [1
    Gender Female 
    Death 9 Aug 1921 
    Person ID I34469  Stewartsny
    Last Modified 2 Dec 2025 

    Father Benjamin Stewart, Jr.,   b. 10 Aug 1834, Sandy Creek, Oswego, New York, USA Find all individuals with events at this locationd. 22 Mar 1896, Pulaski, New York, USA Find all individuals with events at this location (Age 61 years) 
    Relationship Adopted 
    Mother Angeline Clark,   b. 4 Apr 1843, St. Lawrence County Find all individuals with events at this locationd. 2 Apr 1892 (Age 48 years) 
    Relationship Adopted 
    Family ID F15729  Group Sheet  |  Family Chart

    Father William H. Reynolds,   b. 1824, Herman, St. Lawrence County, New York Find all individuals with events at this locationd. Between 1860 and 1870 (Age 36 years) 
    Relationship natural 
    Mother Elizabeth Clarke,   b. 1827, Herman, St. Lawrence County, New York Find all individuals with events at this location 
    Relationship natural 
    Family ID F7017  Group Sheet  |  Family Chart

    Family Marion E. Look,   b. 4 Mar 1854, New York Find all individuals with events at this locationd. 13 Sep 1907 (Age 53 years) 
    Marriage 25 Nov 1879  Pulaski, Oswego, New York Find all individuals with events at this location  [1
    Children 
     1. Angeline Look,   b. 15 Aug 1880, New York Find all individuals with events at this locationd. 25 Jan 1925 (Age 44 years)  [Father: natural]  [Mother: natural]
     2. Louis Look,   b. Sep 1881, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     3. Cora Look,   b. Apr 1882, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     4. Grace Look,   b. 3 Oct 1885, Pulaski, Oswego, New York Find all individuals with events at this locationd. 22 Jan 1930, Connecticut Find all individuals with events at this location (Age 44 years)  [Father: natural]  [Mother: natural]
     5. Alice Look,   b. 1 Jan 1891, Pulaski, Oswego, New York, USA Find all individuals with events at this location  [Father: natural]  [Mother: natural]
    Family ID F16592  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Notes 
    • Daughter of William and Elizabeth Reynolds of St. Lawrence county, the latter the adopted daughter of Benjamin and Angeline Stewart of Oswego county.

      Newspaper Obituary - August 17, 1921 Pulaski Democrat - Death of Mrs. Julia Look - After a long illness Mrs. Julia Look passed away at the home of her daughter, Mrs Ralph R Herrick, south of this village, Tuesday afternoon. She had been in poor health for about a year and confined to the home the past three or four months. Mrs Look was born at Hermon St. Lawrence Co. April 16 1859. She came to this town when she was about five years old. She was united in marriage with M.E. Look who a few years ago met his death at the May crossing east of this village. Mrs. Look was a member of Pulaski Grange. She leaves four daughters, Mrs. Herrick, with whom she resided the last year, one daughter Leon Stratton of Palmer Mass, Miss Alice Look of Pulaski, Mrs Charles Vandermark of Freeville and son Lewis Look of Watertown. Funeral services were held at the home of Mr. Herrick Firday afternoon, Rev Chas Bollinger, of Fernwood officiating assisted by Rev E. J. Waterstripe of Richland. Burial at Richland.

      Vitals - August 9, 1921 - Julia H. Look, age 62 years, 3 months, 23 days. Date of birth April 16, 1859, born in Herman, St. Lawrence County, New York. Sex, female; race, white; widowed; occupation, housewife. Name of husband, Marion E. Look. Name of father, Benjamin Stewart, born in Sandy Creek, New York. Name of mother, Elizabeth Clark, born in St. Lawrence County, New York. Informant, Angie L Herrick, Pulaski, New York. Cause of death, exophthalmic goiter, contributed by suppress urine. Signed by F. Debbie. Crocker, M.D., August 12, 1921, Pulaski, New York. Place of burial, Richland, New York, August 12, 1921. Undertaker, Foster & Dain, Pulaski, New York.

  • Sources 
    1. [S29] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Richland, Oswego, New York; Roll: 1144; Page: 6B; Enumeration District: 0141; FHL microfilm: 1241144.