Dorothy Ellen Coon

Dorothy Ellen Coon

Female 1911 - 1997  (85 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Dorothy Ellen Coon  [1, 2, 3, 4, 5
    Birth 4 Oct 1911  Fernwood, New York Find all individuals with events at this location  [1, 2, 3, 4
    Gender Female 
    Death 9 Aug 1997 
    Person ID I53610  Stewartsny
    Last Modified 2 Dec 2025 

    Father Bert Lloyd Coon,   b. 17 Jun 1885, Boylston Oswego New York USA Find all individuals with events at this locationd. 5 Apr 1961 (Age 75 years) 
    Relationship natural 
    Mother Flossie Deette Moyer,   b. 12 Jun 1891, United States Find all individuals with events at this locationd. 2 Apr 1961, Pulaski Oswego New York Usa Find all individuals with events at this location (Age 69 years) 
    Relationship natural 
    Marriage 25 Nov 1908 
    Family ID F11980  Group Sheet  |  Family Chart

    Family Floyd Justus Gayne,   b. 1 Feb 1907, Watertown, New York Find all individuals with events at this locationd. 11 Mar 1996, Pulaski, Oswego, New York, USA Find all individuals with events at this location (Age 89 years) 
    Children 
     1. Beverly Jean Gayne,   b. 5 May 1929, New York Find all individuals with events at this locationd. 23 May 2016 (Age 87 years)  [Father: natural]  [Mother: natural]
     2. Mildred Louise Gayne,   b. 3 Jul 1932, Pulaski, Oswego, New York Find all individuals with events at this locationd. 15 Aug 1987 (Age 55 years)  [Father: natural]  [Mother: natural]
     3. Mary Lou Gayne,   b. 24 Dec 1934   d. 20 Nov 2014 (Age 79 years)  [Father: natural]  [Mother: natural]
     4. Norma Mae Gayne
     5. William Floyd Gayne,   b. 21 May 1939, Pulaski, Oswego, New York Find all individuals with events at this locationd. 16 May 2006 (Age 66 years)  [Father: natural]  [Mother: natural]
     6. Arthur Francis Gayne,   b. 30 Mar 1942, Pulaski, Oswego, New York Find all individuals with events at this locationd. 8 Jul 2024 (Age 82 years)  [Father: natural]  [Mother: natural]
     7. Floyd James Gayne
    Family ID F17560  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Notes 
    • Newspaper Obituary - August 10, 1997 Syracuse Herald Journal - Dorothy E. Gayne, 85, of 30 Delano St. died Saturday at her home. She was a life resident of the Pulaski area and a member of St. John the Evangelist Church, Pulaski. Her husband, Floyd, died in 1996. Surviving are three sons, William F. and Arthur F., both of Pulaski, and F. James of Altmar; three daughters, Beverly Gayne, Norma M. Gregory and Mary L. Gayne, all of Pulaski; a brother, Bert L. Coon of Pulaski; 12 grandchildren; and several great-grandchildren, nieces and nephews. Services are 11 a.m. Tuesday at Foster-Hax Funeral Home, Park Street, Pulaski, the Rev. John Hogan officiating. Burial is in Pulaski Cemetery. There are no calling hours. Contributions may be made to the Volunteers of Oswego County Hospice.

      DOROTHY E. GAYNE PULASKI RESIDENT
      Watertown Daily Times (NY) - August 10, 1997Browse Issues
      Dorothy E. Gayne, 85, of 30 Delano St., Deerfield Apartments, died Saturday at her home.

      Mrs. Gayne was a homemaker and a communicant of St. John the Evangelist Church.

      Born Oct. 4, 1911, in Fernwood, daughter of Bert Sr. and Flossie Moyer Coon, she attended Sandy Creek schools and was a was a life resident of Pulaski.

      She married Floyd Gayne on Jan. 5, 1929. Mr. Gayne, a self-employed carpenter and electrician, died March 11, 1996.

      Surviving are three sons, William F. and Arthur F., both of Pulaski, and F. James, Altmar; three daughters, Beverly Gayne, Norma M. Gregory and Mary L. Gayne, all of Pulaski; a brother, Bert L. Coon, Pulaski; 12 grandchildren; several great-grandchildren, and several nieces and nephews.

      A daughter, Mildred Rossman, died Aug. 31, 1987.

      The funeral will be at 11 a.m. Tuesday at Foster-Hax Funeral Home with the Rev. John Hogan officiating. Burial will be in Pulaski Cemetery.

      There will be no calling hours.

      Donations may be made to the Volunteers of Oswego County Hospice.

  • Sources 
    1. [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: 14B; Enumeration District: 186; Image: 367.

    2. [S374] Ancestry.com, New York, State Census, 1915, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Richland; County: Oswego; Page: 05.

    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: 05; Assembly District: 01; City: Richland; County: Oswego; Page: 12.

    4. [S150] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: Pulaski, Oswego, New York; Roll: T627_2715; Page: 2B; Enumeration District: 38-68.

    5. [S247] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).