Eva May Stewart

Eva May Stewart

Female Abt 1863 - 1955  (92 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Eva May Stewart  [1, 2, 3, 4, 5, 6
    Birth Abt 1863  Albion, Oswego County, New York Find all individuals with events at this location  [1, 2, 3, 4, 5, 6
    Gender Female 
    Death 24 Oct 1955  [2
    Burial Pulaski, Oswego County, New York, USA Find all individuals with events at this location  [2
    Person ID I36097  Stewartsny
    Last Modified 2 Dec 2025 

    Father Henry Stewart,   b. 24 Jun 1821, Frankfort, Herkimer, New York Find all individuals with events at this locationd. 2 Jun 1871, Albion, Oswego, New York Find all individuals with events at this location (Age 49 years) 
    Relationship natural 
    Mother Almira M. Nye,   b. 28 Feb 1836, Plainfield Twp, Otsego, New York Find all individuals with events at this locationd. 23 May 1894, Exeter, Otsego, New York Find all individuals with events at this location (Age 58 years) 
    Relationship natural 
    Marriage 19 Oct 1858  New York Find all individuals with events at this location 
    Family ID F11740  Group Sheet  |  Family Chart

    Family 1 James Dyer Sanderson,   b. 26 Jun 1859, Scriba, Oswego, New York, United States Find all individuals with events at this locationd. 5 Feb 1925, Pulaski, Oswego, New York, United States Find all individuals with events at this location (Age 65 years) 
    Children 
     1. Charles A Sanderson,   b. Abt 1888, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     2. Raymon Sanderson,   b. Abt 1890, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     3. Bymun J Sanderson,   b. Abt 1891, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     4. Frederick Sanderson,   b. Jul 1896, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     5. Ralph Stewart Sanderson,   b. 9 Oct 1905, Richland Township, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
    Family ID F11591  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

    Family 2 Unknown Huntley 
    Family ID F8076  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Notes 
    • Newspaper Article - April 12, 1939 Pulaski Democrat - Pulaski, New York - FORMER PULASKIAN INJURED IN AUTO ACCIDENT IN DETROIT - Friends here will hope for the speedy recovery of Mrs. Eva May Sanderson, widow of the late James D. Sanderson, Port Road, Pulaski, who was seriously injured in an automobile accident which occurred Friday evening, March 24th at Second Blvd. and Philadelphia Street in Detroit, Mich. Mrs. Sanderson was with her daughter and was returning from a call at the doctor's office when the accident occurred. John Belmarak, the driver of the other car, failed to stop for Second Blvd. which is a stop street, and recieved a ticket for reckless driving. The case will come before the court the 18th of April. Mrs. Sanderson was thrown to the floor of the car, receiving a fractured hip and other injuries. She was taken to the Deaconess hospital and remained there for seven days. At present she is at the home of her daughter at 1280 Lycaste Ave., Detroit, Mich, in a. serious condition. The case is extremely sad in as much as her farm home is to be sold May 19th. Any of her friends wishing to communicate with her can do so by writing to the above address.

      Newspaper Obituary - October 1954 - SANDERSON - At rest on Oct. 24, 1955, Eva May Stewart, wife of the late James D. Sanderson, mother of Ralph S. Sanderson of Delmar, Frederick E. Sanderson of Syracuse, N. Y. and Mrs. Russell Dana of Milford, Michigan, sister of W. Frank Stewart grandmother of Richard J. and Jean Sanderson. Friends may call Tuesday evening at the Applebee Funeral Home, 403 Kenwood Ave., Delmar. Services and interment at Pulaski, N.Y., on Wednesday.

  • Sources 
    1. [S344] Ancestry.com, New York, State Census, 1905, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;).

    2. [S33] Ancestry.com, Web: New York, Find A Grave Index, 1660-2012, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    3. [S184] Ancestry.com, New York, State Census, 1925, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Richland; County: Oswego; Page: 10.

    4. [S227] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;), Year: 1910; Census Place: Richland, Oswego, New York; Roll: T624_1063; Page: 13B; Enumeration District: 0151; FHL microfilm: 1375076.

    5. [S31] Ancestry.com, 1920 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Richland, Oswego, New York; Roll: T625_1254; Page: 10A; Enumeration District: 185; Image: 338.

    6. [S358] Ancestry.com, 1870 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;), Year: 1870; Census Place: Albion, Oswego, New York; Roll: M593_1072; Page: 368B; Image: 23; Family History Library Film: 552571.