37372. Claude Wallace COATS
1"United States Census, 1900," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MS6W-WJN : accessed 15 June 2015), Claud Coats in household of Fred Coats, West Almond Township, Allegany, New York, United States; citing sheet 9B, family 222, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,241,008.
2"United States Census, 1920," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MJKX-V8M : accessed 15 June 2015), Claude Coats in household of Fred Coats, Ward, Allegany, New York, United States; citing sheet 3B, family 80, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,821,085.
3"New York, State Census, 1925," Database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KSMZ-W4J : accessed 15 June 2015), Claude W Coats, Scio, A.D. 01, E.D. 01, Allegany, New York, United States; from "New York, State Census, 1925," database and images, Ancestry (http://www.ancestry.com : 2012); citing state population census schedules, 1925, p. 8, line 45, New York State Archives, Albany.
4"United States Census, 1910," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/M5CQ-RSK : accessed 15 June 2015), Claud W Coats in household of Fred J Coats, Ward, Allegany, New York, United States; citing enumeration district (ED) 36, sheet 10A, family 107, NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,374,937.
5"United States World War I Draft Registration Cards, 1917-1918," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXTD-44H : accessed 15 June 2015), Claud Wallace Coats, 1917-1918; citing Allegany County no 1, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,711,954.
6"United States Census, 1940," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KQ1S-5RL : accessed 15 June 2015), Claude Coats, Scipio Town, Cayuga, New York, United States; citing enumeration district (ED) 6-65, sheet 2A, family 29, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 2508.
7"New York, County Marriages, 1847-1848; 1908-1936," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V6HD-3Z4 : accessed 15 June 2015), Claude W Coats and Arlowene Kentner, 26 Feb 1927; citing , New York, United States, county offices, New York; FHL microfilm 1,006,584.
8"New York, County Marriages, 1847-1848; 1908-1936," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FFR7-YHK : accessed 15 June 2015), Claude W Coats and Arlouen Kentner, 26 Feb 1927; citing Allegany, New York, United States, county offices, New York; FHL microfilm 1,006,590.
9"New York, County Marriages, 1847-1848; 1908-1936," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V6HD-3Z9 : accessed 15 June 2015), Claude Wallace Coats and Arlowene Kentner, 26 Feb 1927; citing , New York, United States, county offices, New York; FHL microfilm 1,006,584.
10"United States Social Security Death Index," Database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JK1B-C44 : accessed 15 June 2015), Claude Coats, Mar 1970; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
11"Find A Grave Index," Database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/QVG7-ZC5N : accessed 15 June 2015), Claude W. Coats, 1970; Burial, Canandaigua, Ontario, New York, United States of America, Woodlawn Cemetery; citing record ID 114317499, Find a Grave, http://www.findagrave.com.
1"New York, County Marriages, 1847-1848; 1908-1936," Database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FFRW-SQV : accessed 18 June 2015), Charles H Coats and Elrena May Thomas, 18 Jun 1918; citing Allegany, New York, United States, county offices, New York; FHL microfilm 1,006,590.