Addyman, Olivette

Birth Name Addyman, Olivette 1a
Married Name Danesky, Olivette 2a
Also Known As Dane, Olivette 3a
Married Name Turner, Olivette 4a 5a 6a 7a
Gender female
Age at Death 78 years, 3 months, 21 days

Narrative

Olivette never appears in the Cedar Rapids directory as a Turner. Most of the time she is an Addyman. In 1939 she is a Dane; in 1941 she is both a Dane and an Addyman

Events

Event Date Place Description Sources
Birth 1898-03-11 Iowa, USA Birth of Olivette Addyman 1a 8a
Census 1900-06-00   1900 US Census Entry 1b
Residence 1900-06-08 Julien, Dubuque, Dubuque County, Iowa, USA Resides at Julien, Dubuque, Iowa 1a
Census 1905   1905 Iowa State Census Entry 9a
Residence 1905 116, West Street, Dubuque, Dubuque County, Iowa, USA Resides at 116 West Street, Dubuque, Dubuque 9b 9c 9d 9e 9f 9g 9h 9i
Occupation 1905 Dubuque, Dubuque County, Iowa, USA In School 9i
Census between 1910-04-00 and 1910-05-00   1910 US Census Entry 10a
Residence 1910-04-15 Julien, Dubuque, Dubuque County, Iowa, USA Resides at Julien, Dubuque, Iowa 10b
Occupation 1910-04-15   Attending School 10b
Census 1915   1915 Iowa State Census Entry 11a
Residence 1915 Dubuque, Dubuque County, Iowa, USA Resides at Dubuque, Dubuque County, Iowa 11b
Occupation 1915   At School 11b
Census between 1920-01-00 and 1920-02-00   1920 US Census Entry 12a
Residence 1920-01-07 174, Avoca Avenue, Julien, Dubuque, Dubuque County, Iowa, USA Resides at 174 Avoca Avenue, Julien, Dubuque 12b
Occupation 1920-01-07   Saleswoman in Bakery & Attending School or College 12b
Residence 1921 1790, Asbury Street, Dubuque, Dubuque County, Iowa, USA Resides at 1790 Asbury Street, Dubuque, Iowa 13a
Occupation 1921   Nurse 13a
Residence (Roomer) 1924 522, East Burlington Street, Iowa City, Johnson, Iowa, USA Resides at 522 East Burlington Street, Iowa City, Iowa 14a
Occupation 1924   Clerk at Federal Bakery 14a
Residence (Roomer) 1926 609, East Court Street, Iowa City, Johnson, Iowa, USA Resides at 609 East Court Street, Iowa City, Iowa 15a
Occupation 1926   Clerk at Federal Bakery 15a
Residence 1928 609, East Court Street, Iowa City, Johnson, Iowa, USA Resides at 609 East Court Street, Iowa City, Iowa 16a
Census 1930-04-00   1930 US Census Entry 17a
Residence (Lodger) 1930-04-03 1552, Washington Avenue, Cedar Rapids, Linn, Iowa, USA Resides at 1552 Washington Avenue, Cedar Rapids, Linn, Iowa 17b
Occupation 1930-04-03   Saleswoman in Bakery 17b
Residence 1931 1552, Washington Avenue, Cedar Rapids, Linn, Iowa, USA Resides at 1552 Washington Avenue South East, Cedar Rapids, Iowa 18a
Occupation 1931   Clerk at A.H. Venhorst 18a
Residence 1932 1552, Washington Avenue, Cedar Rapids, Linn, Iowa, USA Resides at 1552 Washington Avenue South East, Cedar Rapids, Iowa 19a
Occupation 1932   Clerk at A.H. Venhorst 19a
Residence 1933 1552, Washington Avenue, Cedar Rapids, Linn, Iowa, USA Resides at 1552 Washington Avenue South East, Cedar Rapids, Iowa 20a
Occupation 1933   Clerk at A.H. Venhorst 20a
Residence 1934-03-00 Cedar Rapids, Linn, Iowa, USA Resides at Cedar Rapids, Iowa 6a 5a
Marriage (Bride) 1934-03-16 1413, West State Street, Rockford, Winnebago, Illinois, USA Marriage of Olivette Addyman & Elery A Turner 6a 5a 4a
Residence after 1934-03-16 Davenport, Scott, Iowa, USA Resides at Davenport, Iowa 6a 5a
Residence 1935 1445, A Avenue North East, Cedar Rapids, Linn, Iowa, USA Resides at 1445 A Avenue North East, Cedar Rapids, Iowa 21a
Occupation 1935   Clerk at Holland Bakery 21a
Residence 1937 109, 16th Street South East, Cedar Rapids, Linn, Iowa, USA Resides at 109 16th Street South East, Cedar Rapids, Iowa 22a
Occupation 1937   Clerk at Holland Home Bakery 22a
Residence 1938 109, 16th Street South East, Cedar Rapids, Linn, Iowa, USA Resides at 109 16th Street South East, Cedar Rapids, Iowa 23a
Occupation 1938   Clerk at Holland Home Bakery 23a
Residence 1939 106, 6th Street North East, Cedar Rapids, Linn, Iowa, USA Resides at 106 6th Street North East, Cedar Rapids, Iowa 3a
Occupation 1939   Clerk at Holland Home Bakery 3a
Marriage (Bride) 1939-09-23 Scott, Iowa, USA Marriage of Olivette Addyman & John Jay Danesky 2a
Census 1940-04-00   1940 US Census Entry 24a
Residence (Lodger) 1940-04-23 106, 6th Street North East, Cedar Rapids, Linn, Iowa, USA Resides at 106 6th Street North East, Cedar Rapids, Iowa 24b
Occupation 1940-04-23   Counter Clerk in Bakery 24b
Residence 1941 106, 6th Street North East, Cedar Rapids, Linn, Iowa, USA Resides at 106 6th Street North East, Cedar Rapids, Iowa 25a 25b
Occupation 1941   Saleswoman at Holland Home Bakery 25a
Residence 1941 1500, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1500 LaSalle Avenue, Minneapolis, Minnesota 26a
Residence 1942 1500, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1500 LaSalle Avenue, Minneapolis, Minnesota 27a
Residence 1946 1500, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1500 LaSalle Avenue, Minneapolis, Minnesota 28a
Residence 1948 Buckingham Hotel, Minneapolis, Hennepin, Minnesota, USA Resides at Buckingham Hotel, Minneapolis, Minnesota 29a
Occupation 1948   Handkerchief Press Operator at Dispatch Laundry 29a
Residence 1950 1512-14, Apartment 205, Spruce Place, Minneapolis, Hennepin, Minnesota, USA Resides at 1512-14 Spruce Place, Apartment 205, Minneapolis, Minnesota 30a
Residence 1952 1512-14, Apartment 205, Spruce Place, Minneapolis, Hennepin, Minnesota, USA Resides at 1512-14 Spruce Place, Apartment 205, Minneapolis, Minnesota 31a 7b
Residence 1953 1512-14, Apartment 205, Spruce Place, Minneapolis, Hennepin, Minnesota, USA Resides at 1512-14 Spruce Place, Apartment 205, Minneapolis, Minnesota 32a
Occupation 1953   Cashier at Community Cut Rate Drugs 32a
Residence 1955 1417, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1417 LaSalle Avenue, Apartment 109, Minneapolis, Minnesota 33a
Occupation 1955   Clerk at Community Cut Rate Drugs 33a
Residence 1956 1417, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1417 LaSalle Avenue, Apartment 307, Minneapolis, Minnesota 34a
Occupation 1956   Cashier at Community Cut Rate Drugs 34a
Residence 1957 1417, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1417 LaSalle Avenue, Apartment 307, Minneapolis, Minnesota 35a
Occupation 1957   Clerk at Community Cut Rate Drugs 35a
Residence 1958 1417, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1417 LaSalle Avenue, Apartment 307, Minneapolis, Minnesota 36a
Occupation 1958   Saleswoman 36a
Residence 1959 1417, LaSalle Avenue, Minneapolis, Hennepin, Minnesota, USA Resides at 1417 LaSalle Avenue, Apartment 307, Minneapolis, Minnesota 37a
Occupation 1959   Clerk at Community Cut Rate Drugs 37a
Residence 1976-07-00 Dubuque, Dubuque County, Iowa, USA Resides at Dubuque, Dubuque County, Iowa 8a
Death 1976-07-00   Death of Olivette Dane 8a

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Addyman, Thomas G1859-05-031935-03-19
Mother Hoskins, Annie1869-06-191944-10-19
    Sibling     Addyman, Unnamed 1890-10-17
    Sibling     Addyman, Unnamed 1892-11-22
    Brother     Addyman, Thomas William 1893-12-28 1967-12-27
    Brother     Addyman, Clifford James 1896-03-05 1936-07-04
         Addyman, Olivette 1898-03-11 1976-07-00
    Brother     Addyman, John O 1900-11-18 1952-06-10
    Brother     Addyman, Elmer D 1902-08-19 about 1965-06-00
    Brother     Addyman, Robert C 1907-08-24 1952-04-06
    Sister     Addyman, Clara Eleanor 1911-03-12 2004-08-19

Source References

  1. US Federal Government: US Federal Census 1900
      • Date: 1900-06-08
      • Page: 1900 US Census: Iowa, Dubuque, Julien, District 111 - Page 18
      • Date: 1900-06-00
      • Page: N/A for census event
  2. Iowa, County Marriages, 1838-1934
      • Date: 1939-09-23
      • Page: Marriage of Olivette Addyman & John Jay Danesky (1939-09-23)
  3. Polk's Cedar Rapids (Linn County, Iowa) City Directory 1939-40
      • Date: 1939
      • Page: Pages 102-103
  4. Winnebago County: Winnebago County IL Archives Marriage Records
      • Date: 1934-03-16
      • Page: Marriage of Olivette Addyman & Elery A Turner
  5. Rockford Register Republic
      • Date: 1934-03-17
      • Page: Rockford Register Republic (1934-03-17)
  6. Rockford Morning Star
      • Date: 1934-03-17
      • Page: Rockford Morning Star (1934-03-17)
  7. Various: Dubuque Telegraph Herald
      • Date: 1935-03-20
      • Page: Obituary: Thomas G Addyman (1935-03-20)
      • Date: 1952-04-07
      • Page: Page 14
  8. Social Security Administration: Social Security Death Index
      • Date: 1976-07-00
      • Page: Death of Olivette Dane (1976-07-00)
  9. State of Iowa: Iowa State Census 1905
      • Date: 1905
      • Page: N/A for census event
      • Date: 1905
      • Page: 1905 Iowa State Census: Dubuque, Dubuque - Pages 353 & 354
      • Date: 1905
      • Page: 1905 Iowa State Census: Annie Addyman - Card 478
      • Date: 1905
      • Page: 1905 Iowa State Census: Clifford Addyman - Card 480
      • Date: 1905
      • Page: 1905 Iowa State Census: Elmer Addyman - Card 483
      • Date: 1905
      • Page: 1905 Iowa State Census: John Addyman - Card 482
      • Date: 1905
      • Page: 1905 Iowa State Census: Thomas Addyman Jnr - Card 479
      • Date: 1905
      • Page: 1905 Iowa State Census: Thomas Addyman Snr - Card 477
      • Date: 1905
      • Page: 1905 Iowa State Census: Olivette Addyman - Card 481
  10. US Federal Government: US Federal Census 1910
      • Date: 1910-04-00
      • Page: N/A for census event
      • Date: 1910-04-15
      • Page: 1910 US Census: Iowa, Dubuque, Dubuque, Ward 4, District 130 - Page 4
  11. State of Iowa: Iowa State Census 1915
      • Date: 1915
      • Page: N/A for census event
      • Date: 1915
      • Page: Card D565
  12. US Federal Government: US Federal Census 1920
      • Date: 1920
      • Page: N/A for census event
      • Date: 1920-01-07
      • Page: 1920 US Census: Iowa, Dubuque, Dubuque, Ward 4, District 137 - Page 12
  13. Thirteenth Edition of the Dubuque and East Dubuque City Directory 1921-22
      • Date: 1921
      • Page: Pages 52-53
  14. Smith's Directory of Iowa City and Johnson County, Iowa 1924
      • Date: 1924
      • Page: Pages 36-37
  15. Smith's Directory of Iowa City and Johnson County, Iowa 1926
      • Date: 1926
      • Page: Pages 38-39
  16. Smith's Directory of Iowa City and Johnson County, Iowa 1928
      • Date: 1928
      • Page: Pages 42-43
  17. US Federal Government: US Federal Census 1930
      • Date: 1930
      • Page: N/A for census event
      • Date: 1930-04-03
      • Page: 1930 US Census: Iowa, Linn, Cedar Rapids, District 47 - Page 2
  18. McCoy's Cedar Rapids City Directory 1931
      • Date: 1931
      • Page: Pages 22-23
  19. McCoy's Cedar Rapids City Directory 1932
      • Date: 1932
      • Page: Pages 10-11
  20. McCoy's Cedar Rapids City Directory 1933
      • Date: 1933
      • Page: Pages 54-55
  21. McCoy's Cedar Rapids City Directory 1935
      • Date: 1935
      • Page: Pages 8-9
  22. McCoy's Cedar Rapids (Linn County, Iowa) City Directory 1937
      • Date: 1937
      • Page: Pages 18-19
  23. Polk's Cedar Rapids (Linn County, Iowa) City Directory 1938
      • Date: 1938
      • Page: Pages 22-23
  24. US Federal Government: US Federal Census 1940
      • Date: 1940
      • Page: N/A for census event
      • Date: 1940-04-23
      • Page: 1940 US Census: Iowa, Linn, Cedar Rapids, District 57-41a - Page 41
  25. Polk's Cedar Rapids (Linn County, Iowa) City Directory 1941
      • Date: 1941
      • Page: Pages 26-27
      • Date: 1941
      • Page: Pages 98-99
  26. Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1941
      • Date: 1941
      • Page: Page 266-267
  27. Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1942
      • Date: 1942
      • Page: Page 266-267
  28. Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1946
      • Date: 1946
      • Page: Page 300-301
  29. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1948
      • Date: 1948
      • Page: Page 328-329
  30. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1950
      • Date: 1950
      • Page: Pages 296-297
  31. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1952
      • Date: 1952
      • Page: Pages 292-293
  32. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1953
      • Date: 1953
      • Page: Pages 318-319
  33. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1955
      • Date: 1955
      • Page: Pages 320-321
  34. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1956
      • Date: 1956
      • Page: Pages 294-295
  35. Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1957
      • Date: 1957
      • Page: Pages 286-287
  36. Polk's Minneapolis (Hennepin Count Minn.) City Directory 1958
      • Date: 1958
      • Page: Pages 288-289
  37. Polk's Minneapolis (Hennepin Count Minn.) City Directory 1959
      • Date: 1959
      • Page: Pages 300-301