See also

Shirley FULLER (c. 1935- )

1 Shirley Ann FULLER1 (c. 1935- ) [16275]. Born c. 1935, MI.1

2 Roger FULLER1,2 (1914-1992) [16214]. Born 27 Jul 1914, Kent County, MI.2,3,4 Died 6 Jul 1992, Wyoming, MI.5 Buried Fairplains Cemetery, Grand Rapids, MI.4

4 Charles FULLER6,7 (1857-1927) [6510]. Born 20 Sep 1857, Detroit, MI.6,7 Marr Lydia S. MCARTHUR 8 May 1890, Iosco County, MI.8 Died 1 Dec 1927, Grand Rapids, MI.7 Buried Oakhill Cemetery, Grand Rapids, MI.7

8 Henry G. FULLER6,9,10 (1834-1918) [6509]. Born 20 Jan 1834, Royal Oak, MI.6,11,12 Marr Mary Ann PRIDGEON c. 1856.6 Died 14 Mar 1918, Bay City, MI.11,12 Buried Oak Hill Cemetery, Grand Rapids, Kent Co., MI.12

9 Mary Ann PRIDGEON10,13,14 (1836-1916) [440]. Born 12 Oct 1836, England.13,15,16 Died 30 Apr 1916, Grand Rapids, MI.15,16 Died.15 Cause: Cerebral Hemorage. Buried Oak Hill Cemetery, Grand Rapids, Kent Co., MI.15

Mary Ann's death certificate (shown as Anna Fuller) shows that she was born October 12, 1835. Her Find A Grave record, however, shows a birth date of October 12, 1836.

5 Lydia S. MCARTHUR8,17 (1871-1950) [16207]. Born 28 Feb 1871, Ontario, Canada.8,17 Died 18 Jul 1950, Grand Rapids, MI.17 Buried Oakhill Cemetery, Grand Rapids, MI.17

3 Leone Ella CONLON1,3,18,19 (1915-2009) [16274]. Born 21 Apr 1915, MI.1,19 Died 14 Jun 2009, Grandville, MI.18 Buried Fairplains Cemetery, Grand Rapids, MI.19

Sources

1"1940 MI, Kent, Home Acres-Kelloggsville census".
2"1930 MI, Kent, Grand Rapids census".
3"WWII Draft Registration Card for Roger Fuller".
4"Find-A-Grave Memorial Record for Roger Fuller".
5"Michigan, Death Index, 1971-1996 for Roger Fuller".
6"1880 MI, Detroit census.".
7"Michigan Department of health Certificate of Death of Charles Fuller".
8"Michigan Marriage Records of Charles Fuller and Lydia McArthur".
9"Obituary of Hayes Pridgeon in the Detroit Free Press, January 16, 1879.".
10"1900 & 1910 MI, Kent County, Grand Rapids census.".
11"State of Michigan Death Certificate of Henry G. Fuller".
12"Find-A-Grave Memorial Record of Henry G. Fuller".
13"Information provided by Richard Brothwell".
14"Port of Arrival: New York Arrival Date: Oct 27, 1837. Nat'l Archives Series No.: M237 Microfilm Number: 35 List Number: 898.".
15"State of Michigan Death Certificate of Anna Fuller".
16"Find-A-Grave Memorial Record of Ann Fuller".
17"Find-A-Grave Memorial Record of Ludia McArthur Fuller".
18"Obituary of Leone Ella "Tot: Fuller in Grand Rapids Press of June 19, 2009".
19"Find-A-Grave Memorial Record of Leone Ella Conlon Fuller".