Clarence L. Look

Clarence L. Look

Male 1894 - 1990  (96 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Clarence L. Look  [1, 2, 3, 4, 5
    Birth 5 Jan 1894  New York Find all individuals with events at this location  [1, 2, 3, 4, 5
    Gender Male 
    Death 16 Feb 1990  Sodus Point, NY Find all individuals with events at this location 
    Person ID I36038  Stewartsny
    Last Modified 2 Dec 2025 

    Father Eugene L. Look,   b. 21 Oct 1856, Richland, Oswego,New York Find all individuals with events at this locationd. 6 May 1923, Richland, Oswego, New York Find all individuals with events at this location (Age 66 years) 
    Relationship natural 
    Mother Phila Jeanette Barlow,   b. 24 Nov 1866, New York Find all individuals with events at this locationd. 28 Sep 1944 (Age 77 years) 
    Relationship natural 
    Marriage 1891  [6
    Family ID F15734  Group Sheet  |  Family Chart

    Family Etta May West,   b. 24 Apr 1888, New York Find all individuals with events at this locationd. 28 May 1951, Orwell, Oswego, New York, USA Find all individuals with events at this location (Age 63 years) 
    Marriage 5 Feb 1916 
    Children 
     1. Frances I. Look,   b. 2 Feb 1917, New York Find all individuals with events at this locationd. 1985, Sodus Point, NY Find all individuals with events at this location (Age 67 years)  [Father: natural]  [Mother: natural]
     2. Viola M. Look
     3. Reba Look
     4. Marjorie Eloise Look
     5. Mattie Jane Look
    Family ID F11596  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Notes 
    • Newspaper Article - Wednesday, January 10, 1894 Pulaski Democrat - Pulaski, New York - Ricard - Born to Mr. and Mrs. Eugene Look, a son.

  • Sources 
    1. [S346] Ancestry.com, 1930 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: Huron, Wayne, New York; Roll: 1658; Page: 2B; Enumeration District: 0015; Image: 194.0; FHL microfilm: 2341392.

    2. [S154] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;), Registration State: New York; Registration County: Oswego; Roll: 1818708; Draft Board: 3.

    3. [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: 9B; Enumeration District: 0141; FHL microfilm: 1241144.

    4. [S31] Ancestry.com, 1920 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Albion, Oswego, New York; Roll: T625_1253; Page: 3B; Enumeration District: 135; Image: 830.

    5. [S150] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: Huron, Wayne, New York; Roll: T627_2800; Page: 2B; Enumeration District: 59-18.

    6. [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: 9A; Enumeration District: 0141; FHL microfilm: 1241144.