Annette C Matzger1,2

F, b. 29 March 1919, d. 21 July 1981
Relationship
6th great-granddaughter of Roger Billings
     Annette C Matzger was born on 29 March 1919 at Michigan, USA.3,4,5 She was the daughter of Byron Leslie Matzger and Beulah Carr.1,2 Annette C Matzger was listed as the daughter of Byron Leslie Matzger in the 1920 US Federal Census for Oak St, Red Jacket, Houghton County, Michigan, USA.6 Annette C Matzger lived with Byron Leslie Matzger and Beulah Carr in 1928 at 160 E Ridge St, Ironwood, Gogebic County, Michigan, USA.7 Annette C Matzger was listed as the daughter of Byron Leslie Matzger in the 1930 US Federal Census for 160 Ridge St, Ironwood, Gogebic County, Michigan, USA.8 Annette C Matzger married first Leonard Glenn Green on 26 May 1940 at All Saints Episcopal Church, Pasadena, Los Angeles County, California, USA.9,10 Annette C Matzger married second Leonard Glenn Green on 1 November 1969 at Los Angeles, Los Angeles County, California, USA.11 Annette C Matzger died on 21 July 1981 at Ventura County, California, USA, at age 62.3

Child of Annette C Matzger and Leonard Glenn Green

  • Robert Glenn Green12

Citations

  1. [S1920] 1920 US Census, Michigan, Houghton County, Calumet Township Precinct No 6, Red Jacket Village, National Archives microfilm T625, Roll 769, Enumeration District 136, Page 10B, Line 96 (digital image on Ancestry.com, accessed 25 May 2009).
  2. [S1930] 1930 US Census, Michigan, Gogebic County, Precinct 1, City of Ironwood, National Archives microfilm T626, Roll 988, Enumeration District 10, Page 7B, Line 56 (digital image on Ancestry.com, accessed 25 May 2009).
  3. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Annette Matzger Green, Death Date 07/21/1981, SSN 573-30-2994; viewed 25 May 2009.
  4. [S1920] 1920 US Census, Michigan, Houghton County, Calumet Township Precinct No 6, Red Jacket Village, National Archives microfilm T625, Roll 769, Enumeration District 136, Page 10B, Line 96 (digital image on Ancestry.com, accessed 25 May 2009): age and state.
  5. [S1930] 1930 US Census, Michigan, Gogebic County, Precinct 1, City of Ironwood, National Archives microfilm T626, Roll 988, Enumeration District 10, Page 7B, Line 56 (digital image on Ancestry.com, accessed 25 May 2009): age and state.
  6. [S1920] 1920 US Census, Michigan, Houghton County, Calumet Township Precinct No 6, Red Jacket Village, National Archives microfilm T625, Roll 769, Enumeration District 136, Page 10B, Line 94-96 (digital image on Ancestry.com, accessed 25 May 2009).
  7. [S911] Misc Web Sites, , Gogebic Range City Directories, City of Ironwood Michigan 1928 Directory of Residents (http://mattsonworks.com/1928/1928Ironwood.htm; accessed 25 May 2009).
  8. [S1930] 1930 US Census, Michigan, Gogebic County, Precinct 1, City of Ironwood, National Archives microfilm T626, Roll 988, Enumeration District 10, Page 7B, Line 54-57 (digital image on Ancestry.com, accessed 25 May 2009).
  9. [S911] Misc Web Sites, , Los Angeles Times - ProQuest Archiver - May 25, 1940, Page A5, Wedding Nears (digital image on L.A. Times Archives, accessed 25 May 2009).
  10. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 25 May 2009.
  11. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 16250, Registrar Number 52119, State File # 138404 (digital image on Ancestry.com, accessed 26 May 2009).
  12. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 29 May 1947; Birth County: Los Angeles; viewed 25 May 2009.

Leonard Glenn Green1,2,3

M, b. 13 May 1916, d. 5 February 1985
     Leonard Glenn Green was born on 13 May 1916 at Los Angeles, Los Angeles County, California, USA, son of Glenn Hope Green and Lulu Hood.4,5,6,7 He was listed as the son of Glenn H Green in the 1920 US Federal Census for 910 East Taylor St, Phoenix, Maricopa County, Arizona, USA.3 Leonard Glenn Green was listed as the son of Glen Green in the 1930 US Federal Census for 634 Howard Rd, Burbank, Los Angeles County, California, USA.8 Leonard Glenn Green married first Annette C Matzger, daughter of Byron Leslie Matzger and Beulah Carr, on 26 May 1940 at All Saints Episcopal Church, Pasadena, Los Angeles County, California, USA.9,10 Leonard Glenn Green was a musician or teacher of music on 27 November 1942.10 He began military service on 27 November 1942 at San Bernadino, San Bernardino County, California, USA, Branch: Air Corps, Grade: Private.10 He married second Annette C Matzger, daughter of Byron Leslie Matzger and Beulah Carr, on 1 November 1969 at Los Angeles, Los Angeles County, California, USA.7 Leonard Glenn Green lived at Ventura, Ventura County, California, USA, on 5 February 1985.11 He died on 5 February 1985 at Los Angeles County, California, USA, at age 68.2,11

Child of Leonard Glenn Green and Annette C Matzger

  • Robert Glenn Green12

Citations

  1. [S911] Misc Web Sites, , Los Angeles Times - ProQuest Archiver - May 25, 1940; viewed 25 May 2009.
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Leonard Glenn Green, Death Date 02/05/1985, SSN 567-18-0465; viewed 25 May 2009.
  3. [S1920] 1920 US Census, Arizona, Maricopa County, Precinct H, City of Phoenix, National Archives microfilm T625, Roll 49, Enumeration District 64, Page 12A, Line 38 (digital image on Ancestry.com, accessed 25 May 2009).
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 13 May 1916; Birth County: Los Angeles; viewed 25 May 2009: Mother's Maiden Name Green.
  5. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Leonard Glenn Green, Death Date 02/05/1985, SSN 567-18-0465; viewed 25 May 2009: Mother's Maiden Name: Hood.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America, Leonard Gleen Green, Record submitted after 1991 by a member of the LDS Church. No additional information is available; viewed 25 May 2009.
  7. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 16250, Registrar Number 52119, State File # 138404 (digital image on Ancestry.com, accessed 26 May 2009).
  8. [S1930] 1930 US Census, California, Los Angeles County, Burbank Township, Burbank City, National Archives microfilm T626, Roll 125, Enumeration District 845, Page 3B, Line 54 (digital image on Ancestry.com, accessed 25 May 2009).
  9. [S911] Misc Web Sites, , Los Angeles Times - ProQuest Archiver - May 25, 1940, Page A5, Wedding Nears (digital image on L.A. Times Archives, accessed 25 May 2009).
  10. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 25 May 2009.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Leonard Green, Social Security Number: 567-18-0465, State or Territory Where Number Was Issued: California; viewed 25 May 2009.
  12. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 29 May 1947; Birth County: Los Angeles; viewed 25 May 2009.

Luella Shumaker1

F, b. between June 1875 and June 1876
Relationship
5th great-granddaughter of Roger Billings
     Luella Shumaker was born between June 1875 and June 1876 at Wisconsin, USA.2 She was the daughter of Chester Shumaker and Flora A Nims.1 Luella Shumaker was listed as the daughter of Chester Shumaker in the 1880 US Federal Census for District No 1, Columbia County, Washington, USA.3 Luella Shumaker was still living on on 26 April 1910.4

Citations

  1. [S1880] 1880 US Census, Washington, Columbia County, District No 1, National Archives microfilm T9, Roll 1396, Family History Film 1255396, Enumeration District 51, Page 18 (inked), Page 99B (stamped), Line 24 (digital image on Ancestry.com, accessed 26 May 2009).
  2. [S1880] 1880 US Census, Washington, Columbia County, District No 1, National Archives microfilm T9, Roll 1396, Family History Film 1255396, Enumeration District 51, Page 18 (inked), Page 99B (stamped), Line 24 (digital image on Ancestry.com, accessed 26 May 2009): age and state.
  3. [S1880] 1880 US Census, Washington, Columbia County, District No 1, National Archives microfilm T9, Roll 1396, Family History Film 1255396, Enumeration District 51, Page 18 (inked), Page 99B (stamped), Line 22-24 (digital image on Ancestry.com, accessed 26 May 2009).
  4. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6B, Line 65 (digital image on Ancestry.com, accessed 26 May 2009).

Charles Lawyel Shumaker1,2,3

M, b. 1 August 1881, d. 19 September 1954
Relationship
5th great-grandson of Roger Billings
     Charles Lawyel Shumaker was born on 1 August 1881 at Washington, USA.1,4,5 He was the son of Chester Shumaker and Flora A Nims.2,3 Charles Lawyel Shumaker was listed as the son of Chester Shumaker in the 1900 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.6 Charles Lawyel Shumaker was a farm laborer at Anatone Precinct, Asotin County, Washington, USA, on 13 June 1900.2 He married Nellie May Mosier on 19 January 1909 at Asotin County, Washington, USA.7,8,9 Charles Lawyel Shumaker was listed as the Head of the Household in the 1910 US Federal Census for Anatone Precinct, Asotin County, Washington, USA. The household included Nellie May Shumaker.10
Charles Lawyel Shumaker was a farmer on a general farm at Anatone Precinct, Asotin County, Washington, USA, on 25 April 1910.8 He was farming at Anatone, Asotin County, Washington, USA, on 12 September 1917.1 He and Nellie May Mosier lived at Anatone, Asotin County, Washington, USA, on 12 September 1917.1 Charles Lawyel Shumaker was listed as the Head of the Household in the 1920 US Federal Census for Anatone Precinct, Asotin County, Washington, USA. The household included Nellie May Shumaker, Miles Henry Shumaker and Merle Otis Shumaker.11
Charles Lawyel Shumaker was farming and raising stock at Anatone Precinct, Asotin County, Washington, USA, on 18 February 1920.12 He was listed as the Head of the Household in the 1930 US Federal Census for Anatone Precinct, Asotin County, Washington, USA. The household included Nellie May Shumaker, Miles Henry Shumaker and Merle Otis Shumaker.13
Charles Lawyel Shumaker was a farmer on his own farm at Anatone Precinct, Asotin County, Washington, USA, on 18 April 1930.14 He died on 19 September 1954 at Clarkston, Asotin County, Washington, USA, at age 733 and was buried at Vineland Cemetery, Clarkston, Asotin County, Washington, USA.15

Children of Charles Lawyel Shumaker and Nellie May Mosier

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Asotin County, Washington; Roll: 1991532; Draft Board: 0; Charles Lawyel [?] Shumaker; Serial Number: 205; Order Number: 46 (digital image on Ancestry.com, accessed 4 Jun 2009).
  2. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 46 (digital image on Ancestry.com, accessed 26 May 2009).
  3. [S911] Misc Web Sites, , Washington State Digital Archives, Washington State Death Certificate Index 1907-1960, document number: 54, document reference id: 15508 (http://www.digitalarchives.wa.gov/default.aspx; accessed 26 May 2009).
  4. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 46 (digital image on Ancestry.com, accessed 26 May 2009): month, year, age and state.
  5. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 29 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  6. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 44-47 (digital image on Ancestry.com, accessed 26 May 2009).
  7. [S911] Misc Web Sites, , Washington State Digital Archives: Asotin County Marriage Records. Transcribed and imaged by Washington State Archives, Eastern Region Branch staff and Eastern Washington Genealogy Society volunteers. Source: Asotin County Marriage Certificates and Marriage Returns, 1900-2003 Original material held by Asotin County Auditor, Asotin Washington. document no.: eaasmr258 (http://www.digitalarchives.wa.gov/default.aspx; accessed 26 May 2009).
  8. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 29-30 (digital image on Ancestry.com, accessed 27 May 2009): married one year.
  9. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-26 (digital image on Ancestry.com, accessed 27 May 2009): ages at marriage.
  10. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 29-30 (digital image on Ancestry.com, accessed 27 May 2009).
  11. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 32-35 (digital image on Ancestry.com, accessed 27 May 2009).
  12. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 32 (digital image on Ancestry.com, accessed 27 May 2009).
  13. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 27 May 2009).
  14. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25 (digital image on Ancestry.com, accessed 27 May 2009).
  15. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Find A Grave Memorial# 28629586; viewed 26 May 2009: Plot A, Clears, 135, 24.
  16. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 34 (digital image on Ancestry.com, accessed 27 May 2009).
  17. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 27 (digital image on Ancestry.com, accessed 27 May 2009).
  18. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Merle Otis Shumaker (6 May 1917–11 Apr 2013), Find A Grave Memorial no. 108450936, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981): Lewiston Tribune April 14, 2013; viewed 7 Dec 2017.
  19. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 35 (digital image on Ancestry.com, accessed 27 May 2009).
  20. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 28 (digital image on Ancestry.com, accessed 27 May 2009).

Almeda Ellen Shumaker1,2

F, b. February 1884
Relationship
5th great-granddaughter of Roger Billings
     Almeda Ellen Shumaker was born in February 1884 at Washington, USA.3 She was the daughter of Chester Shumaker and Flora A Nims.1,2 Almeda Ellen Shumaker was listed as the daughter of Chester Shumaker in the 1900 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.4 Almeda Ellen Shumaker was still living on on 26 April 1910.5

Citations

  1. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 47 (digital image on Ancestry.com, accessed 26 May 2009).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America, Almeda Ellen Shumaker, Record submitted after 1991 by a member of the LDS Church. No additional information is available; viewed 27 May 2009.
  3. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 47 (digital image on Ancestry.com, accessed 26 May 2009): month, year, age and state.
  4. [S1900] 1900 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 8A, Line 44-47 (digital image on Ancestry.com, accessed 26 May 2009).
  5. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6B, Line 65 (digital image on Ancestry.com, accessed 26 May 2009).

Nellie May Mosier1,2,3

F, b. 26 July 1887, d. 12 August 1948
     Nellie May Mosier was born on 26 July 1887 at Washington, USA, daughter of Elmar and May C Mosier.4,5,6 She was listed as the daughter of Elmar Mosier in the 1900 US Federal Census for Thion Precinct, Asotin County, Washington, USA.1 Nellie May Mosier married Charles Lawyel Shumaker, son of Chester Shumaker and Flora A Nims, on 19 January 1909 at Asotin County, Washington, USA.2,7,8 Nellie May Shumaker was listed as the wife of Charles Lawyel Shumaker in the 1910 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.9 Nellie May Mosier and Charles Lawyel Shumaker lived at Anatone, Asotin County, Washington, USA, on 12 September 1917.10 Nellie May Shumaker was listed as the wife of Charles Lawyel Shumaker in the 1920 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.11 Nellie May Shumaker was listed as the wife of Charles Lawyel Shumaker in the 1930 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.12 Nellie May Mosier died on 12 August 1948 at Lewiston, Nez Perce County, Idaho, USA, at age 6113,4 and was buried at Vineland Cemetery, Clarkston, Asotin County, Washington, USA.13

Children of Nellie May Mosier and Charles Lawyel Shumaker

Citations

  1. [S1900] 1900 US Census, Washington, Asotin County, Thion Precinct, National Archives microfilm T623, Roll 1741, Enumeration District 4, Page 5A, Line 30 (digital image on Ancestry.com, accessed 4 Jun 2009).
  2. [S911] Misc Web Sites, , Washington State Digital Archives: Asotin County Marriage Records. Transcribed and imaged by Washington State Archives, Eastern Region Branch staff and Eastern Washington Genealogy Society volunteers. Source: Asotin County Marriage Certificates and Marriage Returns, 1900-2003 Original material held by Asotin County Auditor, Asotin Washington. document no.: eaasmr258 (http://www.digitalarchives.wa.gov/default.aspx; accessed 26 May 2009).
  3. [S1914] "World War I Draft Card", Registration Location: Asotin County, Washington; Roll: 1991532; Draft Board: 0; Charles Lawyel [?] Shumaker; Serial Number: 205; Order Number: 46 (digital image on Ancestry.com, accessed 4 Jun 2009): listed as Nellie May Shumaker.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003. Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare. Certificate Number: 003102; viewed 4 Jun 2009.
  5. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 30 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  6. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 33 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  7. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 29-30 (digital image on Ancestry.com, accessed 27 May 2009): married one year.
  8. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-26 (digital image on Ancestry.com, accessed 27 May 2009): ages at marriage.
  9. [S1910] 1910 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T624, Roll 1653, Enumeration District 11, Page 6A, Line 29-30 (digital image on Ancestry.com, accessed 27 May 2009).
  10. [S1914] "World War I Draft Card", Registration Location: Asotin County, Washington; Roll: 1991532; Draft Board: 0; Charles Lawyel [?] Shumaker; Serial Number: 205; Order Number: 46 (digital image on Ancestry.com, accessed 4 Jun 2009).
  11. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 32-35 (digital image on Ancestry.com, accessed 27 May 2009).
  12. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 27 May 2009).
  13. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Find A Grave Memorial# 28629591; viewed 26 May 2009: Plot A, Clears, 134, 24.
  14. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 34 (digital image on Ancestry.com, accessed 27 May 2009).
  15. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 27 (digital image on Ancestry.com, accessed 27 May 2009).
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Merle Otis Shumaker (6 May 1917–11 Apr 2013), Find A Grave Memorial no. 108450936, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981): Lewiston Tribune April 14, 2013; viewed 7 Dec 2017.
  17. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 35 (digital image on Ancestry.com, accessed 27 May 2009).
  18. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 28 (digital image on Ancestry.com, accessed 27 May 2009).

Miles Henry Shumaker1,2,3

M, b. 15 May 1912, d. 24 November 1980
Relationship
6th great-grandson of Roger Billings
     Miles Henry Shumaker was born on 15 May 1912 at Washington, USA.4,5,6 He was the son of Charles Lawyel Shumaker and Nellie May Mosier.1,7 Miles Henry Shumaker was listed as the son of Charles Lawyel Shumaker in the 1920 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.8 Miles Henry Shumaker was listed as the son of Charles Lawyel Shumaker in the 1930 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.9 Miles Henry Shumaker was a farm laborer on a general farm at Anatone Precinct, Asotin County, Washington, USA, on 18 April 1930.7 He married Louise H Kiesecker on 30 December 1949 at Asotin County, Washington, USA.2 Miles Henry Shumaker lived at Anatone, Asotin County, Washington, USA, on 24 November 1980.5,10 He died on 24 November 1980 at Asotin County, Washington, USA, at age 6810,4,5 and was buried at Vineland Cemetery, Clarkston, Asotin County, Washington, USA.4

Child of Miles Henry Shumaker and Louise H Kiesecker

  • Mildred Barbara Shumaker11

Citations

  1. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 34 (digital image on Ancestry.com, accessed 27 May 2009).
  2. [S911] Misc Web Sites, , Washington State Digital Archives: Asotin County Marriage Records. Transcribed and imaged by Washington State Archives, Eastern Region Branch staff and Eastern Washington Genealogy Society volunteers. Source: Asotin County Marriage Certificates and Marriage Returns, 1900-2003 Original material held by Asotin County Auditor, Asotin Washington. document no.: eaasmc1350 (http://www.digitalarchives.wa.gov/default.aspx; accessed 26 May 2009).
  3. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 27 (digital image on Ancestry.com, accessed 27 May 2009): listed as M H Shumaker.
  4. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Find A Grave Memorial# 28629590; viewed 26 May 2009: Plot A, Clears, 136, 24.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Miles Shumaker, Social Security Number: 519-03-7764, State or Territory Where Number Was Issued: Idaho; viewed 7 Jun 2009.
  6. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 34 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  7. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 27 (digital image on Ancestry.com, accessed 27 May 2009).
  8. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 32-35 (digital image on Ancestry.com, accessed 27 May 2009).
  9. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 27 May 2009).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2002. Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington. Certificate: 027224; viewed 7 Jun 2009.
  11. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Google Book Search, Postmarked Washington by Bert Webber, Guy Reed Ramsey, published by Ye Galleon Press, 1987, ISBN 087770211X, 9780877702115, Page 56; viewed 27 May 2009: "granddaughter of Chester Shumaker" but ages suggest Mildred is probably the great-granddaughter and thus daughter of only grandson Miles H Shumaker.

Louise H Kiesecker1,2,3

F, b. 18 July 1912, d. 21 November 1977
     Louise H Kiesecker was born on 18 July 1912 at Washington, USA, daughter of John G and Marie Kiesecker.4,5,6 She was listed as the daughter of J G Kiesecker in the 1920 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.2 Louise H Kiesecker was listed as the daughter of John G Kiesecker in the 1930 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.3 Louise H Kiesecker married Miles Henry Shumaker, son of Charles Lawyel Shumaker and Nellie May Mosier, on 30 December 1949 at Asotin County, Washington, USA.1 Louise H Kiesecker lived at Asotin County, Washington, USA, on 21 November 1977.7 She died on 21 November 1977 at Spokane, Spokane County, Washington, USA, at age 657,4,5 and was buried at Vineland Cemetery, Clarkston, Asotin County, Washington, USA.4

Child of Louise H Kiesecker and Miles Henry Shumaker

  • Mildred Barbara Shumaker8

Citations

  1. [S911] Misc Web Sites, , Washington State Digital Archives: Asotin County Marriage Records. Transcribed and imaged by Washington State Archives, Eastern Region Branch staff and Eastern Washington Genealogy Society volunteers. Source: Asotin County Marriage Certificates and Marriage Returns, 1900-2003 Original material held by Asotin County Auditor, Asotin Washington. document no.: eaasmc1350 (http://www.digitalarchives.wa.gov/default.aspx; accessed 26 May 2009).
  2. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 47 (digital image on Ancestry.com, accessed 7 Jun 2009).
  3. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 1A, Line 46 (digital image on Ancestry.com, accessed 7 Jun 2009).
  4. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Find A Grave Memorial# 28629589; viewed 26 May 2009: Plot A, Clears, 137, 24.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Louise Shumaker, Social Security Number: 536-46-3715, State or Territory Where Number Was Issued: Washington; viewed 7 Jun 2009.
  6. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 1A, Line 46 (digital image on Ancestry.com, accessed 7 Jun 2009): age, state and parents.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2002. Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington. Certificate: 026519; viewed 7 Jun 2009.
  8. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Google Book Search, Postmarked Washington by Bert Webber, Guy Reed Ramsey, published by Ye Galleon Press, 1987, ISBN 087770211X, 9780877702115, Page 56; viewed 27 May 2009: "granddaughter of Chester Shumaker" but ages suggest Mildred is probably the great-granddaughter and thus daughter of only grandson Miles H Shumaker.

Merle Otis Shumaker1,2,3

M, b. 6 May 1917, d. 11 April 2013
Relationship
6th great-grandson of Roger Billings
     Merle Otis Shumaker was born on 6 May 1917 at Anatone, Asotin County, Washington, USA.1,4,5 He was the son of Charles Lawyel Shumaker and Nellie May Mosier.1,2,6 Merle Otis Shumaker was listed as the son of Charles Lawyel Shumaker in the 1920 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.7 Merle Otis Shumaker was listed as the son of Charles Lawyel Shumaker in the 1930 US Federal Census for Anatone Precinct, Asotin County, Washington, USA.8 Merle Otis Shumaker married Dorothy Irene Southwick on 7 August 1952.1,9 Merle Otis Shumaker and Dorothy Irene Southwick lived at 3432 8th St, Lewiston, Nez Perce County, Idaho, USA, from 1993 to 2001.9,10,11 Merle Otis Shumaker was left a widower by the death of Dorothy Irene Southwick on 23 July 2001.11,12 Merle Otis Shumaker died on 11 April 2013 at Tender Care Homes, Clarkston, Asotin County, Washington, USA, at age 951,13 and was buried on 16 April 2013 at Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA.1

Children of Merle Otis Shumaker and Dorothy Irene Southwick

  • Marvin Ray Shumaker1
  • Charles Shumaker1
  • Ronald Shumaker1
  • Sharon Shumaker1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Merle Otis Shumaker (6 May 1917–11 Apr 2013), Find A Grave Memorial no. 108450936, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981): Lewiston Tribune April 14, 2013; viewed 7 Dec 2017.
  2. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 35 (digital image on Ancestry.com, accessed 27 May 2009).
  3. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 28 (digital image on Ancestry.com, accessed 27 May 2009): listed as M O Shumaker.
  4. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 35 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  5. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 28 (digital image on Ancestry.com, accessed 27 May 2009): age and state.
  6. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 28 (digital image on Ancestry.com, accessed 27 May 2009).
  7. [S1920] 1920 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T625, Roll 1920, Enumeration District 15, Page 2A, Line 32-35 (digital image on Ancestry.com, accessed 27 May 2009).
  8. [S1930] 1930 US Census, Washington, Asotin County, Anatone Precinct, National Archives microfilm T626, Roll 2484, Enumeration District 2, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 27 May 2009).
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 8 Jun 2009.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Lewiston; State: Idaho; viewed 8 Jun 2009.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Dorothy I Shumaker, Social Security Number: 544-12-7727, State or Territory Where Number Was Issued: Oregon; viewed 8 Jun 2009.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Dorothy I. Southwick Shumaker (7 Dec 1921–23 Jul 2001), Find A Grave Memorial no. 108450982, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981); viewed 7 Dec 2017.
  13. [S1191] FamilySearch, online http://www.familysearch.org/, "Washington Death Index, 1965-2014," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLW9-RDXJ: 13 July 2017), Merle O Shumaker, 11 Apr 2013, Asotin, Washington, United States; from the Department of Health, Death Index, 1907-1960; 1965-2014, Washington State Archives, Digital Archives (https://www.digitalarchives.wa.gov/Collections/TitleInfo/… n.d.); Citing Washington State Department of Health; viewed 7 Dec 2017.

Caroline Bernice Rowsome1,2

F, b. 27 September 1904, d. 5 July 1945
     Caroline Bernice Rowsome was born on 27 September 1904 at Jellyby, Leeds County, Ontario, Canada, daughter of Samuel Todd Rowsome and Martha Hinton.1,2,3 She was listed as the niece of Wm H Weir in the 1911 Canadian Census for Concession 11 Lot 16, Elizabethtown Township, Leeds County, Ontario, Canada.2 Caroline Bernice Rowsome and Sapper James Wilfrid Kilborn were Presbyterian on 28 June 1921.4 Caroline Bernice Rowsome lived at Brockville, Leeds County, Ontario, Canada, on 28 June 1921.3 She married Sapper James Wilfrid Kilborn, son of Elkanah Kilborn and Mary Louise Eyre, on 28 June 1921 at Brockville, Leeds County, Ontario, Canada.3,5 Caroline Bernice Rowsome and Sapper James Wilfrid Kilborn immigrated to USA circa February 1925.6,7 Caroline Bernice Kilborn was listed as the wife of Sapper James Wilfrid Kilborn in the 1925 US State Census for Pearl St, Felts Mills, Jefferson County, New York, USA.6 Caroline Bernice Kilborn was listed as the wife of Sapper James Wilfrid Kilborn in the 1930 US Federal Census for Felts Mills, Jefferson County, New York, USA.8 Caroline Bernice Kilborn was listed as the Head of the Household in the 1940 US Federal Census for Felts Mills, Jefferson County, New York, USA. The household included Sapper James Wilfrid Kilborn, John William Elkanah Kilborn and Thomas Edward Kilborn.9
Caroline Bernice Kilborn and Sapper James Wilfrid Kilborn lived at Felts Mills, Jefferson County, New York, USA, on 27 April 1942.10 Caroline Bernice Rowsome died on 5 July 1945 at Watertown, Jefferson County, New York, USA, at age 4011,12,13 and was buried on 8 July 1945 at Felts Mills, Jefferson County, New York, USA.14,15,16

Children of Caroline Bernice Rowsome and Sapper James Wilfrid Kilborn

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Caroline Bernice Rowsome, #024604, dated 27 Sep 1904, registered 19 Dec 1904 at Leeds County, Division of Kitley, Roll Number: MS929_168 (digital image on Ancestry.com, accessed 28 May 2009).
  2. [S1911] 1911 Cdn Census, Ontario, Brockville, District: 58, Sub-district: Elizabethtown, Number: 10, Microfilm:T-20366, Page 2, Line 14 (digital image on Ancestry.com, accessed 2 Jun 2009).
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Kilborn-Rowsome marriage registration #014792, dated 28 Jun 1921 at Brockville, registered 30 Jun 1921, FHL Microfilm: MS932_580 (digital image on Ancestry.com, accessed 28 May 2009).
  4. [S351] Ontario Registrar General, Ontario Vital Statistics: Kilborn-Rowsome marriage registration #014792, dated 28 Jun 1921 at Brockville, registered 30 Jun 1921, FHL Microfilm: MS932_580 (digital image on Ancestry.com, accessed 28 May 2009): age 23, born Brockville.
  5. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-6 (digital image on Ancestry.com, accessed 28 May 2009): ages at marriage.
  6. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Rutland; County: Jefferson; Page: 3; viewed 4 Aug 2022.
  7. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-8 (digital image on Ancestry.com, accessed 28 May 2009).
  8. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-9 (digital image on Ancestry.com, accessed 28 May 2009).
  9. [S1940] 1940 US Census, Year: 1940; Census Place: Black River, Jefferson, New York; Roll: m-t0627-02545; Page: 4A; Enumeration District: 23-58; viewed 4 Aug 2022.
  10. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 322; Serial Number U1513; viewed 4 Aug 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 39557; viewed 4 Aug 2022.
  12. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Ridgewood News (Ridgewood, New Jersey) 31 Dec 1989, Sun, Page 19; URL: https://www.newspapers.com/image/473763301/,0.34991997,0.9446289,0.59768224&xid=3355; viewed 4 Aug 2022.
  14. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Bernice Caroline Rowsome (AFN: 1LXM-VS7), Submitter: Tmoas E Kilborn Jr, Concord CA, Submission: AF96-105891; viewed 28 May 2009.
  15. [S1321] NYGenWeb, online http://www.nygenweb.net/, Town Of Rutland, Jefferson County NY, Cemetery Inscriptions I - L Courtesy Of A.E. Rogers, Ellen & John Bartlett (http://www.rootsweb.ancestry.com/~nyjeffer/barruil.htm; accessed 28 May 2009).
  16. [S911] Misc Web Sites, , Northern New York Genealogy, Burial Collection (http://www.nnygenealogy.com/index.html; accessed 28 May 2009).
  17. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  18. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 8 (digital image on Ancestry.com, accessed 28 May 2009).
  19. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2009 (Billings 158): On-Line Obituary.
  20. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 9 (digital image on Ancestry.com, accessed 28 May 2009).

Alina Alberta Ballou1

F, b. 6 January 1896, d. 15 December 1986
     Alina Alberta Ballou was born on 6 January 1896 at West Amboy, Oswego County, New York, USA, daughter of Daruis LeMar Ballou II and Oneota Elizabeth A Smith.2,3,1 She was listed as the daughter of Darius Blue in the 1900 US Federal Census for Parish, Oswego County, New York, USA.4 Alina Alberta Ballou married first Warren Asa Sawyer on 10 November 1923 at Fairport, Monroe County, New York, USA.5 Alina Alberta Ballou was left a widow by the death of Warren Asa Sawyer on 12 March 1940.6 Alina Alberta Ballou lived on 25 November 1947 at Felts Mills, Jefferson County, New York, USA, when her brother Clinton Ballou died.7 She married second Sapper James Wilfrid Kilborn, son of Elkanah Kilborn and Mary Louise Eyre, on 4 February 1949 at Rutland, Jefferson County, New York, USA.8,9 Alina Alberta Kilborn was listed as the wife of Sapper James Wilfrid Kilborn in the 1950 US Federal Census for Felts Mills, Jefferson County, New York, USA.10 Alina Alberta Ballou lived at Jefferson County, New York, USA, on 15 December 1986.3 She died on 15 December 1986 at age 909,3,11 and was buried at Felts Mills Cemetery, Felts Mills, Jefferson County, New York, USA.9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: goforth (Owner: lonelybillyc45); viewed 2 Jun 2009.
  2. [S1900] 1900 US Census, New York, Oswego County, Parish Town, National Archives microfilm T623, Roll 1144, Enumeration District 138, Page 12A, Line 10 (digital image on Ancestry.com, accessed 2 Jun 2009): month, year, age, state and parents.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Lena Kilborn, Social Security Number: 061-30-7195, State or Territory Where Number Was Issued: New York; viewed 2 Jun 2009.
  4. [S1900] 1900 US Census, New York, Oswego County, Parish Town, National Archives microfilm T623, Roll 1144, Enumeration District 138, Page 12A, Line 10 (digital image on Ancestry.com, accessed 2 Jun 2009).
  5. [S911] Misc Web Sites, , Watertown NY Daily Times, 15 Nov 1923, page 12, col 7, Miss Lena Ballou Bride of Warren A. Sawyer (http://www.fultonhistory.com/Fulton.html; accessed 2 Jun 2009).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Trees, OneWorldTree®, Warren Asa Sawyer; viewed 2 Jun 2009.
  7. [S911] Misc Web Sites, , Rochester NY Democrat Chronicle, 27 Nov 1947, page ?, col 4, Deaths: Ballou (http://www.fultonhistory.com/Fulton.html; accessed 2 Jun 2009).
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 6409; viewed 4 Aug 2022.
  9. [S1321] NYGenWeb, online http://www.nygenweb.net/, Town Of Rutland, Jefferson County NY, Cemetery Inscriptions I - L Courtesy Of A.E. Rogers, Ellen & John Bartlett (http://www.rootsweb.ancestry.com/~nyjeffer/barruil.htm; accessed 28 May 2009).
  10. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Rutland, Jefferson, New York; Roll: 5232; Sheet Number: 26; Enumeration District: 23-63; viewed 4 Aug 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, The Ridgewood News (Ridgewood, New Jersey) 31 Dec 1989, Sun, Page 19; URL: https://www.newspapers.com/image/473763301/,0.34991997,0.9446289,0.59768224&xid=3355; viewed 4 Aug 2022.

John William Elkanah Kilborn1,2,3

M, b. 30 June 1922, d. 2 February 2015
Relationship
8th great-grandson of Roger Billings
     John William Elkanah Kilborn was born on 30 June 1922 at Brockville, Leeds County, Ontario, Canada.4,5,6 He was the son of Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome.7,3 John William Elkanah Kilborn immigrated with Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome to USA circa February 1925.8,7 John William Elkanah Kilborn was listed as the son of Sapper James Wilfrid Kilborn in the 1925 US State Census for Pearl St, Felts Mills, Jefferson County, New York, USA.8 John William Elkanah Kilborn was listed as the son of Sapper James Wilfrid Kilborn in the 1930 US Federal Census for Felts Mills, Jefferson County, New York, USA.9 John William Elkanah Kilborn lived at Guantanamo Bay, Cuba, in 1939.6 He was listed as the son of Caroline Bernice Kilborn in the 1940 US Federal Census for Felts Mills, Jefferson County, New York, USA.10 John William Elkanah Kilborn married Elizabeth J Terrillion on 1 April 1943 at Slack River, New York County, New York, USA.11,3,12 John William Elkanah Kilborn enlisted on 10 October 1944, as an Ensign.1 He was promoted to LTJG on 1 June 1946.13 He was listed as the Head of the Household in the 1950 US Federal Census for 2 Carriage Lane, Hempstead, Nassau County, New York, USA. The household included Elizabeth J Kilborn and Carol Ann Kilborn.6
John William Elkanah Kilborn was in the Armed Forces on 1 April 1950.6 He ended military service in August 1970.13 He and Elizabeth J Terrillion lived at 29 Glow Lane, Hicksville, Nassau County, New York, USA, from 1989 to 2002.14,15,16 John William Elkanah Kilborn survived the death of Sapper James Wilfrid Kilborn on 26 December 1989 at Waldwick, Bergen County, New Jersey, USA.16,17 John William Elkanah Kilborn lived at Williamstown, Gloucester County, New Jersey, USA, on 27 May 2009.3 He survived the death of Thomas Edward Kilborn on 27 February 2010 at Maple Valley, King County, Washington, USA.18,19,20 John William Elkanah Kilborn died on 2 February 2015 at New Jersey, USA, at age 92.5

Children of John William Elkanah Kilborn and Elizabeth J Terrillion

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, United States Military Registers, 1902–1985. Salem, Oregon: Oregon State Library. 1945 U.S. Navy and Marine Corps Officers; viewed 5 Aug 2022.
  2. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 7 (digital image on Ancestry.com, accessed 28 May 2009).
  3. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  4. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 7 (digital image on Ancestry.com, accessed 28 May 2009): age and Canada.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Death Indexes. New Jersey State Archives, Trenton, New Jersey. Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017; viewed 5 Aug 2022.
  6. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hempstead, Nassau, New York; Roll: 2102; Sheet Number: 76; Enumeration District: 30-262; viewed 5 Aug 2022.
  7. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-8 (digital image on Ancestry.com, accessed 28 May 2009).
  8. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Rutland; County: Jefferson; Page: 3; viewed 4 Aug 2022.
  9. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-9 (digital image on Ancestry.com, accessed 28 May 2009).
  10. [S1940] 1940 US Census, Year: 1940; Census Place: Black River, Jefferson, New York; Roll: m-t0627-02545; Page: 4A; Enumeration District: 23-58; viewed 4 Aug 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 41576; viewed 5 Aug 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: McLaughlan (Owner: paqm1); viewed 28 May 2009.
  13. [S1313] Ancestry.com, online www.Ancestry.com, United States Military Registers, 1902–1985. Salem, Oregon: Oregon State Library. 1 Oct 1984, Title: Retired Commissioned and Warrant Officers, Regular and Reserve, of the United States Navy; viewed 5 Aug 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Hicksville; State: New York; viewed 2 Jun 2009.
  16. [S4] Newspapers.com, online https://www.newspapers.com, The Ridgewood News (Ridgewood, New Jersey) 31 Dec 1989, Sun, Page 19; URL: https://www.newspapers.com/image/473763301/,0.34991997,0.9446289,0.59768224&xid=3355; viewed 4 Aug 2022.
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, James Kilborn, Social Security Number: 083-09-9093, State or Territory Where Number Was Issued: New York; viewed 28 May 2009.
  18. [S1573] WA Digital Archives, online http://www.digitalarchives.wa.gov/default.aspx, Reference Number: 3A5BBB20-0248-5544-A3AE-812E22609818; viewed 6 Aug 2022.
  19. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2010 (Billings 158).
  20. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 063-18-5524; viewed 6 Aug 2022.
  21. [S911] Misc Web Sites, , Boucher Funeral Home, LLC: Terry J. Kilborn, December 1, 1952 - June 2, 2022 (https://www.boucherfuneralhome.com/obituaries/Terry-Kilborn/…); viewed 5 Aug 2022.

Thomas Edward Kilborn1,2,3

M, b. 15 October 1923, d. 27 February 2010
Relationship
8th great-grandson of Roger Billings
     Thomas Edward Kilborn was born on 15 October 1923 at Brockville, Leeds County, Ontario, Canada.4,5,3 He was the son of Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome.1,6 Thomas Edward Kilborn immigrated with Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome to USA circa February 1925.7,8 Thomas Edward Kilborn was listed as the son of Sapper James Wilfrid Kilborn in the 1925 US State Census for Pearl St, Felts Mills, Jefferson County, New York, USA.7 Thomas Edward Kilborn was listed as the son of Sapper James Wilfrid Kilborn in the 1930 US Federal Census for Felts Mills, Jefferson County, New York, USA.9 Thomas Edward Kilborn was listed as the son of Caroline Bernice Kilborn in the 1940 US Federal Census for Felts Mills, Jefferson County, New York, USA.10 Thomas Edward Kilborn was a salesperson at Jefferson County, New York, USA, on 26 November 1941.11 He began military service on 26 November 1941 at Pine Camp, New York, USA.12,11 He served in the U.S. Army Air Corp as a turret gunner in the Pacific arena during WWII. He rose to the rank of Technical Sergeant and was awarded the Distinguished Flying Cross (DFC) and the Air Medal (AM.)6,13 He ended military service on 23 September 1945.12 He was a discharged veteran at Felts Mills, Jefferson County, New York, USA, on 4 October 1945.5 He and Lorraine Peterson were engaged on 21 June 1946 at Copperton, Salt Lake County, Utah, USA.14 Thomas Edward Kilborn married Lorraine Peterson on 28 June 1946 at Copperton, Salt Lake County, Utah, USA.15,6,3 Thomas Edward Kilborn was listed as the Head of the Household in the 1950 US Federal Census for 1087 H Street, Renton, King County, Washington, USA. The household included Lorraine Kilborn.16
Thomas Edward Kilborn was a mechanical engineer on 11 April 1950.16 He witnessed the marriage of Scott Davis Campbell and Peggy Marie Kilborn on 22 December 1975 at Salt Lake County, Utah, USA.17 Thomas Edward Kilborn and Lorraine Peterson lived at 8303 293rd Ave SE, Preston, King County, Washington, USA, from 1981 to 1993.18 Thomas Edward Kilborn witnessed the marriage of Scott Davis Campbell and Peggy Marie Kilborn on 8 June 1984 at King County, Washington, USA.19 Thomas Edward Kilborn survived the death of Sapper James Wilfrid Kilborn on 26 December 1989 at Waldwick, Bergen County, New Jersey, USA.20,21 Thomas Edward Kilborn lived at Seattle, King County, Washington, USA, on 26 December 1989.20 He lived at Seattle, King County, Washington, USA, on 27 May 2009.2 He died on 27 February 2010 at Maple Valley, King County, Washington, USA, at age 8622,23,24 and was buried on 6 March 2010 at Tahoma National Cemetery, Kent, King County, Washington, USA.6,25

Children of Thomas Edward Kilborn and Lorraine Peterson

  • Cynthia Caroline Kilborn16
  • Peggy Marie Kilborn16
  • Thomas Edward Kilborn Jr6
  • Jon R Kilborn6

Citations

  1. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 8 (digital image on Ancestry.com, accessed 28 May 2009).
  2. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Stories, Memories & Histories, The Anders Peterson families, 1862-1962, compiled by Jennive Clark Dransfield, published by J Grant Stevenson, B.Y.U., Provo Utah, 1964, page 243, F374 (10) (digital image on Ancestry.com, accessed 28 May 2009).
  4. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 8 (digital image on Ancestry.com, accessed 28 May 2009): age and Canada.
  5. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number N 332-A, Order Number 11806-A; viewed 6 Aug 2022.
  6. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2009 (Billings 158): On-Line Obituary.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Rutland; County: Jefferson; Page: 3; viewed 4 Aug 2022.
  8. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-8 (digital image on Ancestry.com, accessed 28 May 2009).
  9. [S1930] 1930 US Census, New York, Jefferson County, Rutland Township, National Archives microfilm T626, Roll 1443, Enumeration District 47, Page 6A, Line 5-9 (digital image on Ancestry.com, accessed 28 May 2009).
  10. [S1940] 1940 US Census, Year: 1940; Census Place: Black River, Jefferson, New York; Roll: m-t0627-02545; Page: 4A; Enumeration District: 23-58; viewed 4 Aug 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 3 Jun 2009.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs eneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs; viewed 6 Aug 2022.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/72654935/… accessed 06 August 2022), memorial page for Lorraine Peterson Kilborn (10 Apr 1923–16 Mar 2010), Find a Grave Memorial ID 72654935, citing Tahoma National Cemetery, Kent, King County, Washington, USA; Maintained by ckeri719 (contributor 50791602).
  14. [S4] Newspapers.com, online https://www.newspapers.com, The Bingham Bulletin (Bingham Canyon, Utah) 21 Jun 1946, Fri, Page 8; URL: https://www.newspapers.com/image/555853081/,0.051461827,0.45574486,0.18126866&xid=3398; viewed 6 Aug 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Index. Various Utah State Public Record Offices. Salt Lake, UT, Certificate Number: A106761; viewed 5 Aug 2022.
  16. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Renton, King, Washington; Roll: 1343; Sheet Number: 35; Enumeration District: 17-358; viewed 5 Aug 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Index. Various Utah State Public Record Offices. Certificate Number: B013332; viewed 7 Aug 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013; Reference Number: kingcoarchmc840618_07551; viewed 7 Aug 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, The Ridgewood News (Ridgewood, New Jersey) 31 Dec 1989, Sun, Page 19; URL: https://www.newspapers.com/image/473763301/,0.34991997,0.9446289,0.59768224&xid=3355; viewed 4 Aug 2022.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, James Kilborn, Social Security Number: 083-09-9093, State or Territory Where Number Was Issued: New York; viewed 28 May 2009.
  22. [S1573] WA Digital Archives, online http://www.digitalarchives.wa.gov/default.aspx, Reference Number: 3A5BBB20-0248-5544-A3AE-812E22609818; viewed 6 Aug 2022.
  23. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2010 (Billings 158).
  24. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 063-18-5524; viewed 6 Aug 2022.
  25. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/72654893/… accessed 06 August 2022), memorial page for Thomas Edward Kilborn (15 Oct 1923–27 Feb 2010), Find a Grave Memorial ID 72654893, citing Tahoma National Cemetery, Kent, King County, Washington, USA; Maintained by ckeri719 (contributor 50791602).

Elizabeth J Terrillion1,2,3

F, b. 3 April 1923, d. 6 April 2008
     Elizabeth J Terrillion was born on 3 April 1923 at Watertown, Jefferson County, New York, USA, d/o Sydney J and Katherine M Terrillion.1,4,5 She was listed as the daughter of Sidney Terrillion in the 1925 US State Census for Cemetery St, Felts Mills, Jefferson County, New York, USA.6 Betty J Terrillion was listed as the daughter of Sydney J Terrillion in the 1930 US Federal Census for Felts Mills, Rutland Township, Jefferson County, New York, USA.5 Elizabeth J Terrillion was listed as the daughter of Katherine Terrillion in the 1940 US Federal Census for Felts Mills, Felts Mills, Jefferson County, New York, USA.3 Elizabeth J Terrillion married John William Elkanah Kilborn, son of Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome, on 1 April 1943 at Slack River, New York County, New York, USA.7,8,9 Elizabeth J Kilborn was listed as the wife of John William Elkanah Kilborn in the 1950 US Federal Census for 2 Carriage Lane, Hempstead, Nassau County, New York, USA.2 Elizabeth J Terrillion and John William Elkanah Kilborn lived at 29 Glow Lane, Hicksville, Nassau County, New York, USA, from 1989 to 2002.10,11,12 Elizabeth J Terrillion lived at Gloucester County, New Jersey, USA, on 6 April 2008.4 She died on 6 April 2008 at Williamstown, Gloucester County, New Jersey, USA, at age 85.13,4,14

Children of Elizabeth J Terrillion and John William Elkanah Kilborn

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 30117; viewed 5 Aug 2022.
  2. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hempstead, Nassau, New York; Roll: 2102; Sheet Number: 76; Enumeration District: 30-262; viewed 5 Aug 2022.
  3. [S1940] 1940 US Census, Year: 1940; Census Place: Black River, Jefferson, New York; Roll: m-t0627-02545; Page: 2A; Enumeration District: 23-58; viewed 5 Aug 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Elizabeth Kilborn, Social Security Number: 074-18-4622, State or Territory Where Number Was Issued: New York; viewed 3 Jun 2009.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Rutland, Jefferson, New York; Page: 5A; Enumeration District: 0047; FHL microfilm: 2341178; viewed 5 Aug 2022.
  6. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Rutland; County: Jefferson; Page: 7; viewed 5 Aug 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 41576; viewed 5 Aug 2022.
  8. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: McLaughlan (Owner: paqm1); viewed 28 May 2009.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Hicksville; State: New York; viewed 2 Jun 2009.
  12. [S4] Newspapers.com, online https://www.newspapers.com, The Ridgewood News (Ridgewood, New Jersey) 31 Dec 1989, Sun, Page 19; URL: https://www.newspapers.com/image/473763301/,0.34991997,0.9446289,0.59768224&xid=3355; viewed 4 Aug 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Death Indexes. New Jersey State Archives, Trenton, New Jersey. Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017; viewed 5 Aug 2022.
  14. [S1740] Brian Edwards, "B Eckert e-mail," e-mail to Michael More, 12 Apr 2012.
  15. [S911] Misc Web Sites, , Boucher Funeral Home, LLC: Terry J. Kilborn, December 1, 1952 - June 2, 2022 (https://www.boucherfuneralhome.com/obituaries/Terry-Kilborn/…); viewed 5 Aug 2022.

Barbara Ann Spence1,2,3

F, b. 20 November 1950, d. 10 November 2001
     Barbara Ann Spence was born on 20 November 1950 at New Jersey, USA, d/o Theodore and Gladys Spence.4,5,2 She married David Lee Kilborn, son of John William Elkanah Kilborn and Elizabeth J Terrillion, on 24 February 1979 at Haddonfield, Camden County, New Jersey, USA.6,7 Barbara Ann Spence died on 10 November 2001 at Seattle, King County, Washington, USA, at age 508,9,4 and was buried on 17 November 2001 at Atlantic County Veterans Cemetery, Mays Landing, Atlantic County, New Jersey, USA.5,4

Children of Barbara Ann Spence and David Lee Kilborn

  • Sarah Stewart Kilborn9
  • Elizabeth M Kilborn9,3
  • Rebecca A Kilborn9,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  2. [S1740] Brian Edwards, "B Eckert e-mail," e-mail to Michael More, 12 Apr 2012.
  3. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/12219857/… accessed 05 August 2022), memorial page for Barbara Spence Kilborn (20 Nov 1950–10 Nov 2001), Find a Grave Memorial ID 12219857, citing Atlantic County Veterans Cemetery, Estell Manor, Atlantic County, New Jersey, USA; Maintained by Joz (contributor 46578496).
  5. [S4] Newspapers.com, online https://www.newspapers.com, Courier-Post (Camden, New Jersey) 15 Nov 2001, Thu, Page 23; URL: https://www.newspapers.com/image/184317489/,0.64535487,0.4864321,0.8520328&xid=3355; viewed 5 Aug 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1979; Surname Range: P-Z; viewed 5 Aug 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: McLaughlan (Owner: paqm1); viewed 28 May 2009.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Washington State Archives; Olympia, Washington; Washington Death Index, 1940-1959, 1965-2017; viewed 5 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Courier-Post (Camden, New Jersey) 13 Nov 2001, Tue, Page 12; URL: https://www.newspapers.com/image/184316355/,0.049644012,0.97723544,0.29827446&xid=3355; viewed 5 Aug 2022.

Carol Ann Kilborn1,2

F, b. 6 April 1944, d. 23 June 2000
Relationship
9th great-granddaughter of Roger Billings
     Carol Ann Kilborn was born on 6 April 1944 at Watertown, Jefferson County, New York, USA.1,2,3 She was the daughter of John William Elkanah Kilborn and Elizabeth J Terrillion.2 Carol Ann Kilborn was listed as the daughter of John William Elkanah Kilborn in the 1950 US Federal Census for 2 Carriage Lane, Hempstead, Nassau County, New York, USA.2 Carol Ann Kilborn married Alfred C Vandermaas on 14 February 1970.1,4 Carol Ann Kilborn died on 23 June 2000 at age 56.1,3

Child of Carol Ann Kilborn and Alfred C Vandermaas

  • Eric J Vandermaas5,4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 133345372; viewed 5 Aug 2022.
  2. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hempstead, Nassau, New York; Roll: 2102; Sheet Number: 76; Enumeration District: 30-262; viewed 5 Aug 2022.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 133-34-5372; viewed 5 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: McLaughlan (Owner: paqm1); viewed 28 May 2009.
  5. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 7 June 2009 (Billings 150).

Terry James Kilborn1,2,3

M, b. 1 December 1952, d. 2 June 2022
Relationship
9th great-grandson of Roger Billings
     Terry James Kilborn was born on 1 December 1952 at Norfolk, Norfolk City, Virginia, USA.1,4,5 He was the son of John William Elkanah Kilborn and Elizabeth J Terrillion.5,3 Terry James Kilborn married Loretta Bunone.5,3 Terry James Kilborn lived at 29 Glow Lane, Hicksville, Nassau County, New York, USA, in 1987.2 He lived at 1026 Baywood Dr, Williamstown, Gloucester County, New Jersey, USA, from 1993 to 2004.2,6 He lived at 944 Lois Dr, Williamstown, Gloucester County, New Jersey, USA, from 2004 to 2005.6 He lived at Williamstown, Gloucester County, New Jersey, USA, on 27 May 2009.3 He was a US Air Force Veteran.5 He died on 2 June 2022 at Williamstown, Gloucester County, New Jersey, USA, at age 69.5

Children of Terry James Kilborn and Loretta Bunone

  • Megan Kilborn3
  • Kimberly Kilborn3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Virginia Department of Health; Richmond, Virginia; Virginia, Births, 1864-2016. Certificate Number: 1952082518; viewed 5 Aug 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  3. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 27 May 2009 (Billings 149).
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at Washington, D.C.; Washington, D.C.; NAI Number: 2990227; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: A4115; NARA Roll Number: 593. USNS Upshir, 15 Jun 1960; viewed 5 Aug 2022.
  5. [S911] Misc Web Sites, , Boucher Funeral Home, LLC: Terry J. Kilborn, December 1, 1952 - June 2, 2022 (https://www.boucherfuneralhome.com/obituaries/Terry-Kilborn/…); viewed 5 Aug 2022.
  6. [S1379] ZabaSearch.com, online www.ZabaSearch.com, Terry Kilborn in New Jersey, searched 3 Jun 2009.

Lorraine Peterson1,2

F, b. 10 April 1923, d. 16 March 2010
     Lorraine Peterson was born on 10 April 1923 at Pleasant Grove, Utah County, Utah, USA, daughter of Franklin David Peterson and Abbie Smith.1,3,4 She was listed as the daughter of Franklin Peterson in the 1930 US Federal Census for Copperton, Salt Lake County, Utah, USA.5 Lorraine Peterson was listed as the daughter of Franklain Peterson in the 1940 US Federal Census for 202 4th East, Copperton, Salt Lake County, Utah, USA.6 Lorraine Peterson and Thomas Edward Kilborn were engaged on 21 June 1946 at Copperton, Salt Lake County, Utah, USA.7 Lorraine Peterson married Thomas Edward Kilborn, son of Sapper James Wilfrid Kilborn and Caroline Bernice Rowsome, on 28 June 1946 at Copperton, Salt Lake County, Utah, USA.8,1,2 Lorraine Kilborn was listed as the wife of Thomas Edward Kilborn in the 1950 US Federal Census for 1087 H Street, Renton, King County, Washington, USA.9 Lorraine Peterson and Thomas Edward Kilborn lived at 8303 293rd Ave SE, Preston, King County, Washington, USA, from 1981 to 1993.10 Lorraine Peterson was left a widow by the death of Thomas Edward Kilborn on 27 February 2010.11,12,13 Lorraine Peterson died on 16 March 2010 at Maple Valley, King County, Washington, USA, at age 8614,15,16 and was buried on 22 March 2010 at Tahoma National Cemetery, Kent, King County, Washington, USA.16,3,17

Children of Lorraine Peterson and Thomas Edward Kilborn

  • Cynthia Caroline Kilborn9
  • Peggy Marie Kilborn9
  • Thomas Edward Kilborn Jr1
  • Jon R Kilborn1

Citations

  1. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2009 (Billings 158): On-Line Obituary.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Stories, Memories & Histories, The Anders Peterson families, 1862-1962, compiled by Jennive Clark Dransfield, published by J Grant Stevenson, B.Y.U., Provo Utah, 1964, page 243, F374 (10) (digital image on Ancestry.com, accessed 28 May 2009).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/72654935/… accessed 06 August 2022), memorial page for Lorraine Peterson Kilborn (10 Apr 1923–16 Mar 2010), Find a Grave Memorial ID 72654935, citing Tahoma National Cemetery, Kent, King County, Washington, USA; Maintained by ckeri719 (contributor 50791602).
  4. [S4] Newspapers.com, online https://www.newspapers.com, The Bingham Bulletin (Bingham Canyon, Utah) 21 Apr 1961, Fri, Page 1; URL: https://www.newspapers.com/image/555886662/,0.6633599,0.9797864,0.98929256&xid=3355; viewed 7 Aug 2022.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Copperton, Salt Lake, Utah; Page: 4A; Enumeration District: 0126; FHL microfilm: 2342151; viewed 7 Aug 2022.
  6. [S1940] 1940 US Census, Year: 1940; Census Place: Salt Lake, Utah; Roll: m-t0627-04216; Page: 2B; Enumeration District: 18-47; viewed 7 Aug 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, The Bingham Bulletin (Bingham Canyon, Utah) 21 Jun 1946, Fri, Page 8; URL: https://www.newspapers.com/image/555853081/,0.051461827,0.45574486,0.18126866&xid=3398; viewed 6 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Index. Various Utah State Public Record Offices. Salt Lake, UT, Certificate Number: A106761; viewed 5 Aug 2022.
  9. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Renton, King, Washington; Roll: 1343; Sheet Number: 35; Enumeration District: 17-358; viewed 5 Aug 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 3 Jun 2009.
  11. [S1573] WA Digital Archives, online http://www.digitalarchives.wa.gov/default.aspx, Reference Number: 3A5BBB20-0248-5544-A3AE-812E22609818; viewed 6 Aug 2022.
  12. [S1536] Sarah Kilborn, "S Kilborn e-mail," e-mail to Mike More, 8 April 2010 (Billings 158).
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 063-18-5524; viewed 6 Aug 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Obituary Collection, 1930-Current: Publication Place: City, New York, USA; URL: http://www.tributes.com/obituary/print_selections/88134461; viewed 7 Aug 2022.
  15. [S1314] Ancestry Trees, www.ancestry.com, Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington; viewed 7 Aug 2022.
  16. [S1314] Ancestry Trees, www.ancestry.com, Undated and unsourced Obituary posted 03 Jul 2012 by Brian Eckert; viewed 7 Aug 2022.
  17. [S1314] Ancestry Trees, www.ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Relative: Thomas E Kilborn; viewed 7 Aug 2022.

Warren Asa Sawyer1,2

M, b. 7 March 1899, d. 12 March 1940
     Warren Asa Sawyer was born on 7 March 1899 at New York, USA.3 He married Alina Alberta Ballou on 10 November 1923 at Fairport, Monroe County, New York, USA.1 Warren Asa Sawyer died on 12 March 1940 at Felts Mills, Jefferson County, New York, USA, at age 41.3

Citations

  1. [S911] Misc Web Sites, , Watertown NY Daily Times, 15 Nov 1923, page 12, col 7, Miss Lena Ballou Bride of Warren A. Sawyer (http://www.fultonhistory.com/Fulton.html; accessed 2 Jun 2009).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: goforth (Owner: lonelybillyc45); viewed 2 Jun 2009.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Trees, OneWorldTree®, Warren Asa Sawyer; viewed 2 Jun 2009.

Eleanor Jean Cossitt1,2

F, b. 8 December 1915, d. 29 August 1997
Relationship
8th great-granddaughter of Roger Billings
     Eleanor Jean Cossitt was born on 8 December 1915 at Grant Avenue Hospital, Hamilton, Wentworth County, Ontario, Canada.1,3,2 She was the daughter of Herbert Gwyn Cossitt and Katherine Leona Kilborn.3,1 Eleanor Jean Cossitt was listed as the granddaughter of Elkanah Kilborn in the 1921 Canadian Census for Elizabethtown Township, Leeds County, Ontario, Canada.4 Eleanor Jean Cossitt was a housekeeper at Brockville, Leeds County, Ontario, Canada, on 3 May 1934.2 She married Earl Kitchener Stanford on 3 May 1934 at Brockville, Leeds County, Ontario, Canada.2,5 Eleanor Jean Stanford and Earl Kitchener Stanford lived at 18 Home St, Brockville, Leeds County, Ontario, Canada, in 1935.6 Eleanor Jean Stanford and Earl Kitchener Stanford lived at RR 4, Brockville, Leeds County, Ontario, Canada, in 1957.7 Eleanor Jean Stanford and Earl Kitchener Stanford lived at Highway 29, Leeds County, Ontario, Canada, in 1962.8 Eleanor Jean Stanford was left a widow by the death of Earl Kitchener Stanford on 18 June 1962.9,10 Eleanor Jean Cossitt lived at RR 4, Brockville, Leeds County, Ontario, Canada, in 1963.8 She married second George Franklin Haight on 14 April 1978 at Monroe County, Florida, USA.11,3 Eleanor Jean Cossitt died on 29 August 1997 at age 813,12 and was buried at Oakland Cemetery, Brockville, Leeds County, Ontario, Canada.12

Children of Eleanor Jean Cossitt and Earl Kitchener Stanford

  • Bryan Kitchener Stanford13
  • Gary C Stanford8

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 270; Record Group: Rg 80-2. Number 067815; viewed 3 Aug 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Ontario Marriages, 1933-1934. Number 014478; viewed 3 Aug 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 264899594; viewed 3 Aug 2022.
  4. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Library and Archives Canada. Sixth Census of Canada, 1921. Ottawa, Ontario, Canada: Library and Archives Canada, 2013. Series RG31. Statistics Canada Fonds Reference Number: RG 31; Folder Number: 68; Census Place: 68, Leeds, Ontario; Page Number: 3; viewed 2 Aug 2022.
  5. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-4742; viewed 4 Aug 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-4926; viewed 4 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-5036; viewed 3 Aug 2022.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/201081802/… accessed 04 August 2022), memorial page for Earle Kitchener “Kitch” Stanford (29 Dec 1914–18 Jun 1962), Find a Grave Memorial ID 201081802, citing Oakland Cemetery, Brockville, Leeds and Grenville United Counties, Ontario, Canada; Maintained by DBic (contributor 49254993).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-5094; viewed 3 Aug 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida. Certificate: 023838, Volume: 4248; viewed 3 Aug 2022.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/201102009/… accessed 03 August 2022), memorial page for Eleanor Jean Stanford-Cossitt Haight (8 Dec 1915–29 Aug 1997), Find a Grave Memorial ID 201102009, citing Oakland Cemetery, Brockville, Leeds and Grenville United Counties, Ontario, Canada; Maintained by DBic (contributor 49254993).
  13. [S1314] Ancestry Trees, www.ancestry.com, Elliott Tree, entry for Living Stanford (?-?), submitted by ShaeClairmont, unsourced; accessed 5 Mar 2010.

Dorothy Irene Southwick1,2

F, b. 7 December 1921, d. 23 July 2001
     Dorothy Irene Southwick was born on 7 December 1921.3,4,1 She married Merle Otis Shumaker, son of Charles Lawyel Shumaker and Nellie May Mosier, on 7 August 1952.5,4 Dorothy Irene Southwick and Merle Otis Shumaker lived at 3432 8th St, Lewiston, Nez Perce County, Idaho, USA, from 1993 to 2001.4,6,3 Dorothy Irene Southwick died on 23 July 2001 at age 793,1 and was buried at Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA.1

Children of Dorothy Irene Southwick and Merle Otis Shumaker

  • Marvin Ray Shumaker5
  • Charles Shumaker5
  • Ronald Shumaker5
  • Sharon Shumaker5

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Dorothy I. Southwick Shumaker (7 Dec 1921–23 Jul 2001), Find A Grave Memorial no. 108450982, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981); viewed 7 Dec 2017.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K55G-26K: 22 May 2014), Dorothy Irene Shumaker, Residence, Lewiston, Idaho, United States; a third party aggregator of publicly available information. Record Number 103535827; viewed 8 Dec 2017.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Dorothy I Shumaker, Social Security Number: 544-12-7727, State or Territory Where Number Was Issued: Oregon; viewed 8 Jun 2009.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 8 Jun 2009.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 07 December 2017), memorial page for Merle Otis Shumaker (6 May 1917–11 Apr 2013), Find A Grave Memorial no. 108450936, citing Lewis-Clark Memorial Gardens, Lewiston, Nez Perce County, Idaho, USA; Maintained by Kerry (contributor 48011981): Lewiston Tribune April 14, 2013; viewed 7 Dec 2017.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Lewiston; State: Idaho; viewed 8 Jun 2009.

Lilla Nims1

F
Relationship
5th great-granddaughter of Roger Billings
     Lilla Nims was the daughter of Orville Prentiss Nims and Hannah Hughes.1

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Everton Pedigree and Family Group Sheets, File Number 4130, Submitted 3 Mar 1983 by John H Bagley Jr of Modesto CA (digital image on WorldVital Records.com, accessed 20 Apr 2009).

Lucinda Nims1

F, b. between June 1856 and June 1857, d. before 1 June 1870
Relationship
5th great-granddaughter of Roger Billings
     Lucinda Nims was born between June 1856 and June 1857 at Chicago, Cook County, Illinois, USA.2 She was the daughter of Orville Prentiss Nims and Hannah Hughes.1 Lucinda Nims was listed in the household of Orville Prentiss Nims in the 1860 US Federal Census for Chicago, Cook County, Illinois, USA.3 Lucinda Nims probably died before 1 June 1870 as she was not listed with the family on the 1870 census.4

Citations

  1. [S1860] 1860 US Census, Illinois, Cook County, City of Chicago, Ward 10, National Archives microfilm M653, Roll 168, Page 611 (inked), Line 25 (digital image on Ancestry.com, accessed 9 Jun 2009).
  2. [S1860] 1860 US Census, Illinois, Cook County, City of Chicago, Ward 10, National Archives microfilm M653, Roll 168, Page 611 (inked), Line 25 (digital image on Ancestry.com, accessed 9 Jun 2009): age and city.
  3. [S1860] 1860 US Census, Illinois, Cook County, City of Chicago, Ward 10, National Archives microfilm M653, Roll 168, Page 611 (inked), Line 22-26 (digital image on Ancestry.com, accessed 9 Jun 2009).
  4. [S1870] 1870 US Census, Wisconsin, Washington County, Hartford, National Archives microfilm M593, Roll 1742, Page 8 (inked), Page 455 (stamped), Line 6-9 (digital image on Ancestry.com, accessed 19 Apr 2009).

Edmund Robinson1

M, d. before 1 June 1900
     Edmund Robinson married Henrietta Stowell, daughter of Elkanah Stowell and Cynthia Dow.2,3 Edmund Robinson died before 1 June 1900.4

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p 50; viewed 19 Jan 2022.
  2. [S1554] Internet Archive, online http://www.archive.org, Stowell Genealogy by William Henry Harrison Stowell, The Tuttle Company, Rutland VT, 1922, page 343 #243 (http://www.archive.org/stream/stowellgenealogy00stow/…; accessed 12 Jul 2009).
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p 51; viewed 23 Jan 2022.
  4. [S1900] 1900 US Census, New York, Oswego County, Oswego Town, National Archives microfilm T623, Roll 1144, Enumeration District 135, Page 6B, Line 81 (digital image on Ancestry.com, accessed 21 Jul 2009).

Robert Strachan1,2,3

M, b. June 1834, d. before 15 April 1910
     Robert Strachan was born in June 1834 at Canada.4,5,6 He married Elmira Stowell, daughter of Elkanah Stowell and Cynthia Dow, between June 1853 and June 1854.7,8,9 Robert Strachan was listed as the Head of the Household in the 1860 US Federal Census for Oswego, Oswego County, New York, USA. The household included Elmira Strachan, Cynthia Strachan and Harriet W Strachan.10
Robert Strachan was a shoemaker at Oswego, Oswego County, New York, USA, on 10 July 1860.11 He was listed as the Head of the Household in the 1870 US Federal Census for Oswego, Oswego County, New York, USA. The household included Elmira Strachan, Cynthia Strachan and Harriet W Strachan.12
Robert Strachan was a shoemaker at Oswego, Oswego County, New York, USA, on 22 June 1870.13 He was listed as the Head of the Household in the 1880 US Federal Census for Syracuse, Onondaga County, New York, USA. The household included Elmira Strachan and Edgar Strachan.14
Robert Strachan was working in a shoe store at Syracuse, Onondaga County, New York, USA, on 2 June 1880.15 He was listed as the Head of the Household in the 1900 US Federal Census for 552 Gifford St, Syracuse, Onondaga County, New York, USA. The household included Elmira Strachan, Elmira Strachan and Winifred M Cornell.16
Robert Strachan was a shoemaker at Syracuse, Onondaga County, New York, USA, on 4 June 1900.17 He died before 15 April 1910.18

Children of Robert Strachan and Elmira Stowell

Citations

  1. [S1554] Internet Archive, online http://www.archive.org, Stowell Genealogy by William Henry Harrison Stowell, The Tuttle Company, Rutland VT, 1922, page 343 #243 (http://www.archive.org/stream/stowellgenealogy00stow/…; accessed 12 Jul 2009): Strehan.
  2. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Robert Strachan.
  3. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 3 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Robert Strachan.
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97 (digital image on Ancestry.com, accessed 13 Jul 2009): month, year, age and state.
  5. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009): age and Canada.
  6. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25 (digital image on Ancestry.com, accessed 12 Jul 2009): age and Canada.
  7. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97-98 (digital image on Ancestry.com, accessed 13 Jul 2009): married 46 years.
  8. [S351] Ontario Registrar General, Ontario Vital Statistics: Winchel-McCoy marriage registration #007621-96, dated 22 June 1896 at St. Davids, registered at County of Lincoln, Division of the Township of Niagara, FHL Microfilm: MS932_89 (digital image on Ancestry.com, accessed 13 Jul 2009).
  9. [S1554] Internet Archive, online http://www.archive.org, Stowell Genealogy by William Henry Harrison Stowell, The Tuttle Company, Rutland VT, 1922, page 343 #243 (http://www.archive.org/stream/stowellgenealogy00stow/…; accessed 12 Jul 2009).
  10. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 28-31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  11. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  12. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25-28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  13. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25 (digital image on Ancestry.com, accessed 12 Jul 2009).
  14. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 3-5 (digital image on Ancestry.com, accessed 12 Jul 2009).
  15. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 3 (digital image on Ancestry.com, accessed 12 Jul 2009).
  16. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97-100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  17. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97 (digital image on Ancestry.com, accessed 13 Jul 2009).
  18. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 5 (digital image on Ancestry.com, accessed 13 Jul 2009).
  19. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 30 (digital image on Ancestry.com, accessed 12 Jul 2009).
  20. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 27 (digital image on Ancestry.com, accessed 12 Jul 2009).
  21. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  22. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  23. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 5 (digital image on Ancestry.com, accessed 12 Jul 2009).

Cynthia Strachan1,2

F, b. between June 1854 and June 1855, d. before 1 June 1900
Relationship
6th great-granddaughter of Roger Billings
     Cynthia Strachan was born between June 1854 and June 1855 at Canada.3,4 She was the daughter of Robert Strachan and Elmira Stowell.5,6 Cynthia Strachan was listed in the household of Robert Strachan in the 1860 US Federal Census for Oswego, Oswego County, New York, USA.7 Cynthia Strachan was listed in the household of Robert Strachan in the 1870 US Federal Census for Oswego, Oswego County, New York, USA.8 Cynthia Strachan may have died before 1 June 1900 as her mother reports only two children still living on the 1900 census [Harriet and Elmira?].9

Citations

  1. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 27 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Cynthia Strachan.
  2. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 30 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Sintha Strein.
  3. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 30 (digital image on Ancestry.com, accessed 12 Jul 2009): age and Canada.
  4. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 27 (digital image on Ancestry.com, accessed 12 Jul 2009): age and Canada.
  5. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 30 (digital image on Ancestry.com, accessed 12 Jul 2009).
  6. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 27 (digital image on Ancestry.com, accessed 12 Jul 2009).
  7. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 28-31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  8. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25-28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  9. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 98 (digital image on Ancestry.com, accessed 13 Jul 2009).

Harriet W Strachan1,2,3

F, b. January 1859
Relationship
6th great-granddaughter of Roger Billings
     Harriet W Strachan was born in January 1859 at Oswego, Oswego County, New York, USA.4,5,6 She was the daughter of Robert Strachan and Elmira Stowell.6,7,8 Harriet W Strachan was listed in the household of Robert Strachan in the 1860 US Federal Census for Oswego, Oswego County, New York, USA.9 Harriet W Strachan was listed in the household of Robert Strachan in the 1870 US Federal Census for Oswego, Oswego County, New York, USA.10 Harriet W Strachan married first H W McCoy.6,11 Harriet W McCoy was listed as the wife of H W McCoy in the 1880 US Federal Census for Oswego, Oswego County, New York, USA.12 Harriet W Strachan was keeping house at Oswego, Oswego County, New York, USA, on 12 June 1880.13 She lived at Syracuse, Onondaga County, New York, USA, on 22 June 1896.6 She was left a widow by the death of H W McCoy before 22 June 1896.6 Harriet W Strachan married second Henry L Winchell on 22 June 1896 at St Davids, Lincoln County, Ontario, Canada.6,14 Harriet W Winchell was listed as the wife of Henry L Winchell in the 1900 US Federal Census for 1342 Grape St, Syracuse, Onondaga County, New York, USA.15 Harriet W Strachan had three children, all still living by 2 June 1900.16

Children of Harriet W Strachan and H W McCoy

Citations

  1. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 31 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Hariet Strein.
  2. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009): listed as Harriet W Strachan.
  3. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 48 (digital image on Ancestry.com, accessed 14 Jul 2009): listed as Harriet McCoy.
  4. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 31 (digital image on Ancestry.com, accessed 12 Jul 2009): age and state.
  5. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009): age and state.
  6. [S351] Ontario Registrar General, Ontario Vital Statistics: Winchel-McCoy marriage registration #007621-96, dated 22 June 1896 at St. Davids, registered at County of Lincoln, Division of the Township of Niagara, FHL Microfilm: MS932_89 (digital image on Ancestry.com, accessed 13 Jul 2009).
  7. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  8. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  9. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 28-31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  10. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 25-28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  11. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47-48 (digital image on Ancestry.com, accessed 14 Jul 2009).
  12. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47-49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  13. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 48 (digital image on Ancestry.com, accessed 14 Jul 2009).
  14. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-60 (digital image on Ancestry.com, accessed 14 Jul 2009): married four years.
  15. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-62 (digital image on Ancestry.com, accessed 14 Jul 2009).
  16. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 60 (digital image on Ancestry.com, accessed 14 Jul 2009).
  17. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  18. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 61 (digital image on Ancestry.com, accessed 14 Jul 2009).
  19. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 62 (digital image on Ancestry.com, accessed 14 Jul 2009).

Edgar Strachan1

M, b. between June 1870 and June 1871, d. before 1 June 1900
Relationship
6th great-grandson of Roger Billings
     Edgar Strachan was born between June 1870 and June 1871 at New York, USA.2 He was the son of Robert Strachan and Elmira Stowell.1 Edgar Strachan was listed as the son of Robert Strachan in the 1880 US Federal Census for Syracuse, Onondaga County, New York, USA.3 Edgar Strachan may have died before 1 June 1900 as his mother reports only two children still living on the 1900 census [Harriet and Elmira?].4

Citations

  1. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 5 (digital image on Ancestry.com, accessed 12 Jul 2009).
  2. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 5 (digital image on Ancestry.com, accessed 12 Jul 2009): age and state.
  3. [S1880] 1880 US Census, New York, Onondaga County, Syracuse, National Archives microfilm T9, Roll 907, Family History Film 1254907, Enumeration District 216, Page 2 (inked), Page 345B (stamped), Line 3-5 (digital image on Ancestry.com, accessed 12 Jul 2009).
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 98 (digital image on Ancestry.com, accessed 13 Jul 2009).

Elmira Strachan1,2,3

F, b. July 1877
Relationship
6th great-granddaughter of Roger Billings
     Elmira Strachan was born in July 1877 at New York, USA.4,5,6 She was the daughter of Robert Strachan and Elmira Stowell.7,8 Elmira Strachan married George L Cornell between June 1896 and April 1897.9,10,11 Elmira Strachan was listed as the daughter of Robert Strachan in the 1900 US Federal Census for 552 Gifford St, Syracuse, Onondaga County, New York, USA.12 Elmira Strachan had one child, still living by 4 June 1900.13 She was listed as the wife of George L Cornell in the 1910 US Federal Census for 335 Colvin St, Syracuse, Onondaga County, New York, USA.14 Elmira Strachan had two children, both still living by 22 April 1910.15 She was listed as the wife of George L Cornell in the 1920 US Federal Census for Dixie Highway, Perrysburg Township, Wood County, Ohio, USA.16 Elmira Cornell was listed as the wife of George L Cornell in the 1930 US Federal Census for 4124 Grantley Rd, Washington, Lucas County, Ohio, USA.17

Children of Elmira Strachan and George L Cornell

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 99 (digital image on Ancestry.com, accessed 13 Jul 2009): listed as Elmira Cornell, daughter of Robert Strawn.
  2. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 15 (digital image on Ancestry.com, accessed 17 Jul 2009): listed as Mira Cornell.
  3. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 52 (digital image on Ancestry.com, accessed 17 Jul 2009): listed as Myra M Cornell.
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 99 (digital image on Ancestry.com, accessed 13 Jul 2009): month, year, age and state.
  5. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 15 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  6. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 52 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  7. [S1860] 1860 US Census, New York, Oswego County, Oswego City, Third Ward, National Archives microfilm M653, Roll 839, Page 102 (inked), Page 136 (stamped), Line 31 (digital image on Ancestry.com, accessed 12 Jul 2009).
  8. [S1870] 1870 US Census, New York, Oswego County, Oswego City, National Archives microfilm M593, Roll 1073, Page 18 (inked), Page 64 (stamped), Line 28 (digital image on Ancestry.com, accessed 12 Jul 2009).
  9. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 99 (digital image on Ancestry.com, accessed 13 Jul 2009): married 3 years.
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-2 (digital image on Ancestry.com, accessed 13 Jul 2009): married 13 years.
  11. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51-52 (digital image on Ancestry.com, accessed 17 Jul 2009): ages at marriage.
  12. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97-100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  13. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 99 (digital image on Ancestry.com, accessed 13 Jul 2009).
  14. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-5 (digital image on Ancestry.com, accessed 13 Jul 2009).
  15. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 2 (digital image on Ancestry.com, accessed 13 Jul 2009).
  16. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 14-16 (digital image on Ancestry.com, accessed 17 Jul 2009).
  17. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51-52 (digital image on Ancestry.com, accessed 17 Jul 2009).
  18. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  19. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 3 (digital image on Ancestry.com, accessed 13 Jul 2009).
  20. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 4 (digital image on Ancestry.com, accessed 13 Jul 2009).
  21. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 16 (digital image on Ancestry.com, accessed 17 Jul 2009).

George L Cornell1,2,3

M, b. between January 1871 and April 1871
     George L Cornell was born between January 1871 and April 1871 at New York, USA.4,5,6 He married Elmira Strachan, daughter of Robert Strachan and Elmira Stowell, between June 1896 and April 1897.7,8,9 George L Cornell was listed as the Head of the Household in the 1910 US Federal Census for 335 Colvin St, Syracuse, Onondaga County, New York, USA. The household included Elmira Cornell, Winifred M Cornell, Pearl Cornell and Elmira Strachan.10
George L Cornell was a painter at Syracuse, Onondaga County, New York, USA, on 22 April 1910.1 He was listed as the Head of the Household in the 1920 US Federal Census for Dixie Highway, Perrysburg Township, Wood County, Ohio, USA. The household included Elmira Cornell and Pearl Cornell.11
George L Cornell was the manager of a summer house at Perrysburg Township, Wood County, Ohio, USA, on 3 February 1920.2 He was listed as the Head of the Household in the 1930 US Federal Census for 4124 Grantley Rd, Washington, Lucas County, Ohio, USA. The household included Elmira Cornell.12
George L Cornell was an interior decorator for an interior furnishings company at Washington, Lucas County, Ohio, USA, on 22 April 1930.3

Children of George L Cornell and Elmira Strachan

Citations

  1. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1 (digital image on Ancestry.com, accessed 13 Jul 2009).
  2. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 14 (digital image on Ancestry.com, accessed 17 Jul 2009).
  3. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51 (digital image on Ancestry.com, accessed 17 Jul 2009).
  4. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1 (digital image on Ancestry.com, accessed 13 Jul 2009): age and state.
  5. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 14 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  6. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  7. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 99 (digital image on Ancestry.com, accessed 13 Jul 2009): married 3 years.
  8. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-2 (digital image on Ancestry.com, accessed 13 Jul 2009): married 13 years.
  9. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51-52 (digital image on Ancestry.com, accessed 17 Jul 2009): ages at marriage.
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-5 (digital image on Ancestry.com, accessed 13 Jul 2009).
  11. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 14-16 (digital image on Ancestry.com, accessed 17 Jul 2009).
  12. [S1930] 1930 US Census, Ohio, Lucas County, Washington, National Archives microfilm T626, Roll 1840, Enumeration District 180, Page 13B, Line 51-52 (digital image on Ancestry.com, accessed 17 Jul 2009).
  13. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  14. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 3 (digital image on Ancestry.com, accessed 13 Jul 2009).
  15. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 4 (digital image on Ancestry.com, accessed 13 Jul 2009).
  16. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 16 (digital image on Ancestry.com, accessed 17 Jul 2009).
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.