The Voisin/Stewart Family
divider

Family Gallery

Husband: Russell Thomas Stewart 1
Born: 16 September 1889 in Indiana County, Pennsylvania 2
Married: 24 December 1909 in Wellsburg, Brooke, West Virginia 36
Divorced: 1913–1916 in Pennsylvania
Died: 02 November 1918 in Imécourt, France 11 12
Buried: 02 November 1918 in Imécourt, France 13
Chateau d'Imécourt

Buried: 15 April 1919 in Romagne-sous-Montfaucon, Lorraine, France 17
Temporary grave 206, Photo D-8314

Buried: 24 December 1921 in Romagne-sous-Montfaucon, Lorraine, France 20
Meuse-Argonne American Cemetery and Memorial, Plot C, Row 25, Grave 32

Father: John Galbreath Stewart
Mother: Mary McKee
Spouses:

Gallery

00240.jpg
Russell Thomas Stewart
About 1918
Wife: Grace Allen Davis
Born: 23 April 1895 in Fayette City, Fayette, Pennsylvania 23 24
Died: 17 April 1971 in Canton, Stark, Ohio 27 28
Father: Albert Davis
Mother: Anna May White
Spouses: Charles N. Joliet; William Lincoln Dyer
Children
01 (F): Violet May Stewart
Born: 04 December 1910 in Monongahela, Washington, Pennsylvania 29 30
Died: 10 March 1913 in Washington County, Pennsylvania 31 32
Spouses:

Gallery

02 (F): Anna Mae Stewart
Born: 06 January 1913 in Turtle Creek, Allegheny, Pennsylvania 33
Died: 15 February 1995 in Canton, Stark, Ohio 34 35
Spouses: Eugene Harris; Ernest J. Sliman
Additional Information

Russell Thomas Stewart:

*RELN: GU (4)

Born: 24 December 1889 3

Draft Registration: 05 June 1917, Allegheny County, Pennsylvania 4

Military: 06 October 1917, Company M, 319th Infantry Regiment, 80th Infantry Division 5 6 7

Military: 06 October 1917, East Pittsburgh, Allegheny, Pennsylvania; Inducted into Army 8

Military: 18 May 1918, Newport News, Virginia; Troop Transport Zeelandia 9

Military: 04 June 1918, St. Nazaire, France; Promoted to Private First Class 10

Cause of Death: Killed in Action in the Meuse-Argonne Offensive, World War I

Article: 18 December 1918, Indiana, Indiana, Pennsylvania; Death of Russell T. Stewart 14

Three More Boys Died for Country

... Relatives in this county have been advised by the War Department of the death of Russell T. Stewart, who was killed in action in France, November 2. The deceased, who was aged 29 years, was born and reared in Buffington township and was a son of the late John G. Stewart, but for number of years had resided at Turtle Creek. He is survived by his mother and three brothers and a sister residing at Turtle Creek. He was a nephew of Prof. J. T. Stewart, of town [Indiana, Pennsylvania]; William G. Stewart, of Dilltown, and C. C. Stewart, of Brushvalley. ...

Military: 1919, Imécourt, France; Chateau d'Imécourt; Survey of Army Cemetery 717 15

Military: 15 April 1919, Romagne-sous-Montfaucon, Lorraine, France; Meuse-Argonne American Cemetery and Memorial; Burial Record 16

Grave Marker: 15 April 1919, Romagne-sous-Montfaucon, Lorraine, France; Temporary grave 206, Photo D-8314 18 19

Grave Marker: About 1929, Romagne-sous-Montfaucon, Lorraine, France; Meuse-Argonne American Cemetery and Memorial, Plot C, Row 25, Grave 32 21

Military: Canton, Stark, Ohio; WWI benefit claim 22

Divorced: 1913–1916, Pennsylvania

Russell and Grace were divorced or separated sometime after the birth of their daughter Anna Mae Stewart on January 6, 1913, and when Grace remarried on July 24, 1916 to William L. Dyer.

Grace Allen Davis:

*RELN: Spouse of GU (0)

Census: 1900, Roscoe, Washington, Pennsylvania 25

Soc Sec App: About 1942 26

Claim of Grace A. Davis, spouse Russell T. Stewart, child Anna Mae Harris.

Died: 17 April 1971, Canton, Stark, Ohio 27 28

Death of Grace A. Joliet, 75, at Canton, Stark, Ohio, 17 Apr 1971, born 1896, widowed.
--Ohio Death Index.

Death of Grace Joliet, 76, at Canton, Stark, Ohio, April 1971, born 23 April 1895.
--Social Security Death Index.

(01) Violet May Stewart:

*RELN: 1C1R (5)

Died: 10 March 1913, Washington County, Pennsylvania 31 32

Pennsylvania State Death Certificate File Number: 43199

Cause of Death: Relapse of pneumonia

Footnotes
  1. Dennis Stewart, MyHeritage.com, Robert M. Stewart Family (https://www.myheritage.com/site-148784861/robert-m-stewart-family: accessed). [316], Downloaded; 23 June 2016; Thomas Russell Stewart.
  2. "United States World War I Draft Registration Cards, 1917-1918," index and images, FamilySearch (https://familysearch.org: accessed); citing. [152], Downloaded; 29 May 2016; Russell Thomas Stewart, 1917-1918; Allegheny County no 11, Pennsylvania, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,852,387.
  3. Joshua Thompson Stewart, Indiana County, Pennsylvania: Her People, Past and Present, 2 Volumes (Chicago, Illinois: J. H. Beers, 1913); digital images, The Internet Archive, Text Archive (http://www.archive.org/details/indianacountypen01stew: accessed. [411].
  4. "United States World War I Draft Registration Cards, 1917-1918," index and images, FamilySearch (https://familysearch.org: accessed); citing. [152], Downloaded; 29 May 2016; Russell Thomas Stewart, 1917-1918; Allegheny County no 11, Pennsylvania, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,852,387.
  5. Find A Grave (https://www.findagrave.com/: accessed). [341], Downloaded; 30 May 2016; PVT 1CL Russell T. Stewart, Memorial 55961495.
  6. "Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948," database online, Ancestry.com Operations, Inc., 2015, Ancestry.com (http://ancestry.com: accessed); citing World War I Veterans Service and Compensation File, 1934–1948. RG 19, Series 19.91. Pennsylvania Historical and Museum Commission, Harrisburg Pennsylvania. [120], Downloaded; 6 July 2016; Stewart, Russell T.
  7. United States. Army. Adjutant General, "United States, World War I, military muster rolls and rosters, 1916-1939," database, FamilySearch (https://www.familysearch.org/search/catalog/3378445: accessed); citing National Archives and Records Administration in St. Louis, Missouri. [592], Downloaded; 7 February 2020; Muster Rolls, Company M, 319th Infantry, 85713803, RG-64, World War I Rosters of enlisted men, 319th-320th Inf Regt, Reel 7.103, Roll 436, 1916-1939, Film 106285444, Image 314 of 1794.
  8. "Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948," database online, Ancestry.com Operations, Inc., 2015, Ancestry.com (http://ancestry.com: accessed); citing World War I Veterans Service and Compensation File, 1934–1948. RG 19, Series 19.91. Pennsylvania Historical and Museum Commission, Harrisburg Pennsylvania. [120], Downloaded; 6 July 2016; Stewart, Russell T.
  9. Lists of Incoming Passengers, 1917-1938; Lists of Outgoing Passengers, 1917-1938, microfilm publication (Washington, D.C.: National Archives and Records Administration,). [425], Zeelandia; 18 May 1918; Russell T. Stewart, Company M, 319th Infantry, 80th Division, Sheet 8, Number 160; Record Group 92.
  10. "Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948," database online, Ancestry.com Operations, Inc., 2015, Ancestry.com (http://ancestry.com: accessed); citing World War I Veterans Service and Compensation File, 1934–1948. RG 19, Series 19.91. Pennsylvania Historical and Museum Commission, Harrisburg Pennsylvania. [120], Downloaded; 6 July 2016; Stewart, Russell T.
  11. Find A Grave (https://www.findagrave.com/: accessed). [341], Downloaded; 30 May 2016; PVT 1CL Russell T. Stewart, Memorial 55961495.
  12. Robert M. Stewart, Stewarts 1776-1979 (N.p.: n.p., 8 July 1978). [523], Appendix, Copy of Western Union telegram to Mary Stewart indicating Russell Stewart was killed in action 2 November.
  13. War Department. Office of the Quartermaster General. Cemeterial Division., "Initial Burial Plats for World War I American Soldiers, 1920 – 1920, 1919-3/15/1922," database and images, Records of the Office of the Quartermaster General, 1774 – 1985, National Archives Catalog (https://catalog.archives.gov/id/12007376: accessed); citing Record Group 92. National Archives Catalog. [620], Downloaded; 27 May 2019; GRS Plat D12, Party I, Book II, Page 1-3, Det. 1st Bn., 29th Engineers, Chateau d'Imécourt.
  14. The Indiana (Pennsylvania) Progress; online archives (Newspapers.com: accessed). [30], Three More Boys Died for Country; Article; 18 December 1918; Russell T. Stewart killed in action, Page 1; downloaded; 19 June 2016.
  15. War Department. Office of the Quartermaster General. Cemeterial Division., "Initial Burial Plats for World War I American Soldiers, 1920 – 1920, 1919-3/15/1922," database and images, Records of the Office of the Quartermaster General, 1774 – 1985, National Archives Catalog (https://catalog.archives.gov/id/12007376: accessed); citing Record Group 92. National Archives Catalog. [620], Downloaded; 27 May 2019; GRS Plat D12, Party I, Book II, Page 1-3, Det. 1st Bn., 29th Engineers, Chateau d'Imécourt.
  16. National Archives and Records Administration, "Card Register of Burials of Deceased American Soldiers, 1917 – 1922," database and images, Records of the Office of the Quartermaster General, 1774 – 1985, National Archives Catalog (https://catalog.archives.gov/id/6943087: accessed); citing Record Group RG 92, NAID 6943087. [472], Downloaded; 27 May 2019; File 60792, Stewart, Russell T.
  17. Ibid., Downloaded; 27 May 2019; File 60792, Stewart, Russell T.
  18. Ibid., Downloaded; 27 May 2019; File 60792, Stewart, Russell T.
  19. Dennis Stewart, MyHeritage.com, Robert M. Stewart Family (https://www.myheritage.com/site-148784861/robert-m-stewart-family: accessed). [316], Downloaded; 2 July 2016; Grave Marker, Photo D-8314.
  20. Find A Grave (https://www.findagrave.com/: accessed). [341], Downloaded; 30 May 2016; PVT 1CL Russell T. Stewart, Memorial 55961495.
  21. Ibid., Downloaded; 30 May 2016; PVT 1CL Russell T. Stewart, Memorial 55961495.
  22. "United States, Veterans Administration master index, 1917-1940," digital images, FamilySearch (https://www.familysearch.org/: accessed); Veterans Affairs master index, prior war file 76193916, RG 15, 1917-1940. [154], downloaded; 20 January 2020; Russell Thomas Stewart; Stevens, Eugene A. - Stockwell, Joseph Maaz, dup roll 222A, pt. 2 of 4, https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3M4-S796-X?i=5583&cc=2968245&personaUrl=%2Fark%3A%2F61903%2F1%3A1%3AWM27-12MM.
  23. 1900 US Census, Washington County, Pennsylvania, population schedule; digital images, World Vital Records (http://www.worldvitalrecords.com: accessed). [214], Roscoe; ED 110; Page 7B; Dwelling 138; Family 140; David F. Davis; Downloaded; 19 July 2016.
  24. No., Social Security Administration, "U.S. Social Security Death Index," FamilySearch (Salt Lake City, Utah: Family History Library) [480], Grace Joliet, Apr 1971, Age 76; No SSN.
  25. 1900, Elco Borough, Washington, Pennsylvania, population; digital images, MyHeritage (https://records.myheritagelibraryedition.com/research/collection-10131/1900-united-states-federal-census: accessed); Washington, D.C.: National Archives and Records Administration publication T623, 1,854 rolls. [215], ED 109; Sheet: 7; Page: 59; Line: 44; 121; Grace Davis in household of Albert Davis, Anna M Davis; Downloaded; 9 January 2020.
  26. "U.S. Social Security Applications and Claims Index, 1936-2007," database, Provo, UT, USA: Ancestry.com Operations, Inc., Ancestry.com (http://ancestry.com: accessed); citing Social Security Applications and Claims, 1936-2007. [140], Viewed; 9 January 2020; Grace A. Davis, Russell T. Stewart, Anna Mae Harris.
  27. No., Social Security Administration, "U.S. Social Security Death Index," FamilySearch (Salt Lake City, Utah: Family History Library) [480], Grace Joliet, Apr 1971, Age 76, born 23 April 1895; No SSN.
  28. "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007," database, FamilySearch, FamilySearch (https://familysearch.org: accessed). [104], Viewed; 9 January 2020; Grace A Joliet, 1971.
  29. Pennsylvania, Death Certificates, 1906-1963,; database on-line, Ancestry.com Operations, Inc., Ancestry.com (http://Ancestry.com: accessed); Pennsylvania. Death certificates, 1906–1963. Series 11.90. Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. [500], downloaded; 6 July 2016; Violet Mary Stewart; 16 April 1912.
  30. Pennsylvania, Birth Certificates 1906-1911,; Digital images, Ancestry, Ancestry.com (https:ancestry.com: accessed); Pennsylvania (State). Birth certificates, 1906–1911. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. [499], downloaded; 9 January 2020; Violet May Stewart; 4 December 1910.
  31. Joshua Thompson Stewart, Indiana County, Pennsylvania: Her People, Past and Present, 2 Volumes (Chicago, Illinois: J. H. Beers, 1913); digital images, The Internet Archive, Text Archive (http://www.archive.org/details/indianacountypen01stew: accessed. [411].
  32. Pennsylvania, Death Certificates, 1906-1963,; database on-line, Ancestry.com Operations, Inc., Ancestry.com (http://Ancestry.com: accessed); Pennsylvania. Death certificates, 1906–1963. Series 11.90. Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. [500], downloaded; 6 July 2016; Violet Mary Stewart; 10 March 1913.
  33. "U.S. Social Security Applications and Claims Index, 1936-2007," database, Provo, UT, USA: Ancestry.com Operations, Inc., Ancestry.com (http://ancestry.com: accessed); citing Social Security Applications and Claims, 1936-2007. [140], viewed; 13 July 2016; Anna Mae Harris, 301-16-6292.
  34. Ibid., viewed; 13 July 2016; Anna Mae Harris, 301-16-6292.
  35. "Ohio, Deaths, 1908-1932, 1938-1944, & 1958-2007," database, Provo, UT, USA: Ancestry.com Operations Inc, Ancestry.com (http://ancestry.com: accessed); citing Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. [108], viewed; 13 July 2016; Anna Mae Sliman, 15 Feb 1995.
  36. West Virginia, Vital Research Records Project,; Digital images, West Virginia Division of Culture and History, West Virginia Archives and History (http://www.wvculture.org/vrr/: accessed); West Virginia State Archives and the Genealogical Society of Utah. [624], downloaded; 30 May 2016; Page 149, Line 10; Stewart, Russell and Davis, Grace; 24 December 1909.
divider

Citation: Mike Voisin, iSeeAncestors (https://iSeeAncestors.com/tree/groups/public/grp50062.php : revised June 12, 2023), Russell Thomas Stewart & Grace Allen Davis.

Revised: June 12, 2023

Copyright © 2000-2023 Mike Voisin. All rights reserved.

Source: Mike Voisin   Website: https://iSeeAncestors.com   E-Mail: MikeVoisin@iSeeAncestors.com