Ethel Beatrice Wyma Thompson1

F, b. 1904, d. 1994
     Ethel Beatrice Wyma Thompson was born in 1904.1 She married John Charles Blair, son of James Blair.1 Ethel Beatrice Wyma Thompson died in 19941 and was buried at Indian Head Cemetery, Indian Head, Qu'Appelle District, Saskatchewan, Canada.1

Citations

  1. [S1624] Sask Cems Proj, online http://www.rootsweb.ancestry.com/~cansacem/index.html, Indian Head Cemetery, recorded 2007 (http://www.rootsweb.ancestry.com/~cansacem/indian_head.html; accessed 25 May 2010).

James Wallace Blair1

M, b. 26 February 1899, d. 3 September 1918
     James Wallace Blair was born on 26 February 1899.1 He was the son of John Charles Blair and Mary Jane Armstrong.1 James Wallace Blair died on 3 September 1918 at age 191 and was buried at Indian Head Cemetery, Indian Head, Qu'Appelle District, Saskatchewan, Canada.1

Citations

  1. [S1624] Sask Cems Proj, online http://www.rootsweb.ancestry.com/~cansacem/index.html, Indian Head Cemetery, recorded 2007 (http://www.rootsweb.ancestry.com/~cansacem/indian_head.html; accessed 25 May 2010).

Cora Elizabeth Irish1,2,3

F, b. 7 November 1869 or 8 November 1869, d. 21 March 1931
Relationship
6th great-granddaughter of Roger Billings
     Cora Elizabeth Irish was born on 7 November 1869 or 8 November 1869 at Clarenceville, Missisquoi County, Québec, Canada.4,5,6 She was the daughter of Charles C Irish and Hannah Helena Hauver.1,7,2 Cora Elizabeth Irish was baptized on 20 November 1869 at Anglican Church, Noyan, Missisquoi County, Québec, Canada.1 She was listed in the household of Charles C Irish in the 1871 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.8 Cora Elizabeth Irish was Church of England with Hannah Helena Hauver on 2 April 1871 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.9 Cora Elizabeth Irish was listed in the household of Charles C Irish in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.10 Cora Elizabeth Irish was Church of England with Charles C Irish and Hannah Helena Hauver on 4 April 1881 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.11 Cora Elizabeth Irish married first Luther Lewis Hungerford.12,13,14 Cora Elizabeth Hungerford was listed as the wife of Luther Lewis Hungerford in the 1891 Canadian Census for Stanbridge, Missisquoi County, Québec, Canada.12 Cora Elizabeth Irish and Luther Lewis Hungerford were Methodist on 22 April 1891.12 Cora Elizabeth Hungerford was listed as the wife of Luther Lewis Hungerford in the 1901 Canadian Census for Bedford, Missisquoi County, Québec, Canada.15 Cora Elizabeth Irish and Luther Lewis Hungerford were Episcopalian on 9 April 1901.13 Cora Elizabeth Irish was left a widow by the death of Luther Lewis Hungerford on 1 September 1908.14,16,17 Cora Elizabeth Irish was listed as the Belle-Sœur (sister-in-law) of Mortan G Hastings in the 1911 Canadian Census for Stanbridge Station, Missisquoi County, Québec, Canada.18 Cora Elizabeth Irish was Anglican after 1 June 1911.16 She married second William Douglas.19 Cora Elizabeth Irish was left a widow by the death of William Douglas before 21 March 1931.20 Cora Elizabeth Irish died on 21 March 1931 at District of Bedford Hospital, Sweetsburg, Missisquoi County, Québec, Canada,21,14 and was buried on 24 March 1931 at Morgan's Corner Cemetery, Stanbridge, Missisquoi County, Québec, Canada.21,14

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1870, Event: Naissance, Religion: Anglican, Place of Worship or Institution: Noyan and Foucault (Anglican Church) (digital image on Ancestry.com, accessed 4 Oct 2010).
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 6 (digital image on Ancestry.com, accessed 31 May 2010).
  3. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: Stanbridge, Roll: T-6404, Household number: 164, Reference: RG31, Page 34, Line 4 (digital image on Ancestry.com, accessed 4 Oct 2010): listed as Cora Hungerford.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1870, Event: Naissance, Religion: Anglican, Place of Worship or Institution: Noyan and Foucault (Anglican Church) (digital image on Ancestry.com, accessed 4 Oct 2010): 07 Nov 1869.
  5. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Bedford, Sub-district Number A-1, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 3, Family No 37, Line 50 (digital image on Ancestry.com, accessed 4 Oct 2010): 07 Nov 1869, age and province.
  6. [S911] Misc Web Sites, , Morgan's Corner Cemetery -- aka. Mapledale Cemetery Stanbridge Station, P.Q., Canada, transcribed by Barbara and Maland Borden Hoffman e-mail address (http://www.griffincunningham.net/davis/MORGANCEM.htm; accessed 4 Oct 2010): 8 Nov 1869.
  7. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Page: 19, Microfilm reel: C-10070, Reference: RG31, Family No: 71, Line 1 (digital image on Ancestry.com, accessed 1 Oct 2010).
  8. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Page: 18, Microfilm reel: C-10070, Reference: RG31, Family No: 71, Line 18-Page: 19, Line 1 (digital image on Ancestry.com, accessed 1 Oct 2010).
  9. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Page: 18, Microfilm reel: C-10070, Reference: RG31, Family No: 71, Line 19-Page: 19, Line 1 (digital image on Ancestry.com, accessed 1 Oct 2010).
  10. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-11 (digital image on Ancestry.com, accessed 31 May 2010).
  11. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-10 (digital image on Ancestry.com, accessed 31 May 2010).
  12. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: Stanbridge, Roll: T-6404, Household number: 164, Reference: RG31, Page 34, Line 3-4 (digital image on Ancestry.com, accessed 4 Oct 2010).
  13. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Bedford, Sub-district Number A-1, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 3, Family No 37, Line 49-50 (digital image on Ancestry.com, accessed 4 Oct 2010).
  14. [S911] Misc Web Sites, , Morgan's Corner Cemetery -- aka. Mapledale Cemetery Stanbridge Station, P.Q., Canada, transcribed by Barbara and Maland Borden Hoffman e-mail address (http://www.griffincunningham.net/davis/MORGANCEM.htm; accessed 4 Oct 2010).
  15. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Bedford, Sub-district Number A-1, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 3, Family No 37, Line 49-Page 4, Line 1 (digital image on Ancestry.com, accessed 4 Oct 2010).
  16. [S1911] 1911 Cdn Census, Quebec, Missisquoi, District Number: 175, Sub-district: Stanbridge Station, Sub-district Number: 18, RG31, Microfilm reel number: T-20368, Page 1, Family No 4, Line 16 (digital image on Ancestry.com, accessed 4 Oct 2010).
  17. [S1649] Gayle Baillargeon, "G Baillargeon e-mail," e-mail to Mike More, September 28, 2010: Descendants of Lewis Billings.
  18. [S1911] 1911 Cdn Census, Quebec, Missisquoi, District Number: 175, Sub-district: Stanbridge Station, Sub-district Number: 18, RG31, Microfilm reel number: T-20368, Page 1, Family No 4, Line 14-16 (digital image on Ancestry.com, accessed 4 Oct 2010).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event: 1931, Event: Enterrement (Burial), Religion: Anglican, Place of Worship or Institution: Cowansville (Anglican, Trinity) (digital image on Ancestry.com, accessed 4 Oct 2010): widow of the late William Douglas.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event: 1931, Event: Enterrement (Burial), Religion: Anglican, Place of Worship or Institution: Cowansville (Anglican, Trinity) (digital image on Ancestry.com, accessed 4 Oct 2010): Cora is called the widow of the late William Douglas.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event: 1931, Event: Enterrement (Burial), Religion: Anglican, Place of Worship or Institution: Cowansville (Anglican, Trinity) (digital image on Ancestry.com, accessed 4 Oct 2010).

Effie Maud Irish1,2,3,4

F, b. 17 May 1871, d. 25 October 1950
Relationship
6th great-granddaughter of Roger Billings
     Effie Maud Irish was born on 17 May 1871 at Clarenceville, Missisquoi County, Québec, Canada.1,4,5 She was the daughter of Charles C Irish and Hannah Helena Hauver.1,2 Effie Maud Irish was baptized on 21 October 1876 at Dunham Methodist Church, Dunham, Missisquoi County, Québec, Canada.1 She was listed in the household of Charles C Irish in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.6 Effie Maud Irish was Church of England with Charles C Irish and Hannah Helena Hauver on 4 April 1881 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.7 Effie Maud Irish was naturalized in 1890.8,9 She immigrated to USA in 1890.10,11,8,9 She married Isaac T W Bowen between June 1889 and April 1892.4,12,13 Effie Maud Bowen was listed as the wife of Isaac T W Bowen in the 1900 US Federal Census for Nebagamon Township, Douglas County, Wisconsin, USA.14 Effie Maud Irish had two children, one still living by 2 June 1900.10 She was listed as the wife of Isaac T W Bowen in the 1905 US State Census for Lake Nebagamon, Douglas County, Wisconsin, USA.15 Effie Maud Bowen was listed as the wife of Isaac T W Bowen in the 1910 US Federal Census for Bennett, Douglas County, Wisconsin, USA.16 Effie Maud Irish was the post mistress at Bennett, Douglas County, Wisconsin, USA, on 15 April 1910.11 She had two children, one still living by 15 April 1910.11 She was left a widow by the death of Isaac T W Bowen on 26 January 1913.17,8,9 Effie Maud Bowen was listed as the Head of the Household in the 1920 US Federal Census for Bennett Township, Douglas County, Wisconsin, USA. The household included Myrtle A Walker, Iola Gertrude Walker and Eugene Keith Walker.18
Effie Maud Irish was mistress of a US Post Office at Bennett Township, Douglas County, Wisconsin, USA, on 3 January 1920.8 She was listed as the Head of the Household in the 1930 US Federal Census for 2305 Carson St, Torrance, Los Angeles County, California, USA. The household included Iola Gertrude Walker and Eugene Keith Walker.19
Effie Maud Irish was a landlady at Torrance, Los Angeles County, California, USA, on 2 April 1930.9 She died on 25 October 1950 at Los Angeles County, California, USA, at age 79.4

Children of Effie Maud Irish and Isaac T W Bowen

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: Event Year: 1875, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Dunham (Methodist Church) (digital image on Ancestry.com, accessed 6 Oct 2010).
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 7 (digital image on Ancestry.com, accessed 31 May 2010).
  3. [S1900] 1900 US Census, Wisconsin, Douglas County, Nebagamon Township, National Archives microfilm T623, Roll 1786, Enumeration District 64, Page 21A, Line 7 (digital image on Ancestry.com, accessed 4 Oct 2010): listed as Effie M Bowen.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Bowen, Effie Maude, Death Date 10/25/1950; viewed 4 Oct 2010.
  5. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 7 (digital image on Ancestry.com, accessed 31 May 2010): age and province.
  6. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-11 (digital image on Ancestry.com, accessed 31 May 2010).
  7. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-10 (digital image on Ancestry.com, accessed 31 May 2010).
  8. [S1920] 1920 US Census, Wisconsin, Douglas County, Bennett Township, National Archives microfilm T625, Roll 1984, Enumeration District 55, Page 1A, Line 44 (digital image on Ancestry.com, accessed 5 Oct 2010).
  9. [S1930] 1930 US Census, California, Los Angeles County, Lomita Township, Torrance City, National Archives microfilm T626, Roll 131, Enumeration District 1053, Page 1B, Line 85 (digital image on Ancestry.com, accessed 5 Oct 2010).
  10. [S1900] 1900 US Census, Wisconsin, Douglas County, Nebagamon Township, National Archives microfilm T623, Roll 1786, Enumeration District 64, Page 21A, Line 7 (digital image on Ancestry.com, accessed 4 Oct 2010).
  11. [S1910] 1910 US Census, Wisconsin, Douglas County, Bennett Township, Bennett, National Archives microfilm T624, Roll 1707, Enumeration District 81, Page 1A, Line 13 (digital image on Ancestry.com, accessed 4 Oct 2010).
  12. [S1900] 1900 US Census, Wisconsin, Douglas County, Nebagamon Township, National Archives microfilm T623, Roll 1786, Enumeration District 64, Page 21A, Line 6-7 (digital image on Ancestry.com, accessed 4 Oct 2010): married ten years.
  13. [S1910] 1910 US Census, Wisconsin, Douglas County, Bennett Township, Bennett, National Archives microfilm T624, Roll 1707, Enumeration District 81, Page 1A, Line 12-13 (digital image on Ancestry.com, accessed 4 Oct 2010): married 18 years.
  14. [S1900] 1900 US Census, Wisconsin, Douglas County, Nebagamon Township, National Archives microfilm T623, Roll 1786, Enumeration District 64, Page 21A, Line 6-8 (digital image on Ancestry.com, accessed 4 Oct 2010).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Wisconsin State Censuses, 1895 and 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
    Original data: Wisconsin. Wisconsin State Census, 1905. Microfilm, 44 reels. Wisconsin Historical Society, Madison, Wisconsin, Roll: CSUSAWI1905_8, Sheet, 19, Page 96, Line 61-63 (digital image on Ancestry.com, accessed 6 Oct 2010).
  16. [S1910] 1910 US Census, Wisconsin, Douglas County, Bennett Township, Bennett, National Archives microfilm T624, Roll 1707, Enumeration District 81, Page 1A, Line 12-14 (digital image on Ancestry.com, accessed 4 Oct 2010).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Directory of Deceased American Physicians, 1804-1929 [database online]. Provo, Utah: MyFamily.com, Inc., 2004. Original data: Hafner, Arthur Wayne, ed. Directory of Deceased American Physicians, 1804-1929: a genealogical guide to over 149,000 medical practitioners providing brief biographical sketches drawn from the American Medical Association's Deceased Physician Masterfile. Chicago: American Medical Association, 1993. entry for I. T. W. Bowen; viewed 4 Oct 2010.
  18. [S1920] 1920 US Census, Wisconsin, Douglas County, Bennett Township, National Archives microfilm T625, Roll 1984, Enumeration District 55, Page 1A, Line 44-47 (digital image on Ancestry.com, accessed 5 Oct 2010).
  19. [S1930] 1930 US Census, California, Los Angeles County, Lomita Township, Torrance City, National Archives microfilm T626, Roll 131, Enumeration District 1053, Page 1B, Line 85-87 (digital image on Ancestry.com, accessed 5 Oct 2010).
  20. [S1900] 1900 US Census, Wisconsin, Douglas County, Nebagamon Township, National Archives microfilm T623, Roll 1786, Enumeration District 64, Page 21A, Line 8 (digital image on Ancestry.com, accessed 4 Oct 2010).
  21. [S1910] 1910 US Census, Wisconsin, Douglas County, Bennett Township, Bennett, National Archives microfilm T624, Roll 1707, Enumeration District 81, Page 1A, Line 14 (digital image on Ancestry.com, accessed 4 Oct 2010).
  22. [S1920] 1920 US Census, Wisconsin, Douglas County, Bennett Township, National Archives microfilm T625, Roll 1984, Enumeration District 55, Page 1A, Line 45 (digital image on Ancestry.com, accessed 5 Oct 2010): listed as Myrtle Walker, daughter of Effie Bowen.

Inetta May Irish1,2,3

F, b. 27 January 1873, d. 3 July 1949
Relationship
6th great-granddaughter of Roger Billings
     Inetta May Irish was born on 27 January 1873 at Clarenceville, Missisquoi County, Québec, Canada.4,5,6 She was the daughter of Charles C Irish and Hannah Helena Hauver.1,7 Inetta May Irish was baptized on 21 October 1876 at Dunham Methodist Church, Dunham, Missisquoi County, Québec, Canada.1 She was listed in the household of Charles C Irish in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.8 Inetta May Irish was Church of England with Charles C Irish and Hannah Helena Hauver on 4 April 1881 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.9 Inetta May Irish immigrated to USA in 1891 or 1892.10,11 She married William A Fuller on 20 November 1894 at 265 North Fair Oaks Ave, Pasadena, Los Angeles County, California, USA.12,13,14 Inetta May Fuller was listed as the wife of William A Fuller in the 1900 US Federal Census for Pasadena, Los Angeles County, California, USA.15 Inetta May Irish was a laundress at Pasadena, Los Angeles County, California, USA, on 7 June 1900.16 She had one child, still living by 7 June 1900.16 She was listed as the wife of William A Fuller in the 1910 US Federal Census for 930 Locust St, Pasadena, Los Angeles County, California, USA.17 Inetta May Irish had one child, still living by 23 April 1910.18 She was listed as the wife of William A Fuller in the 1920 US Federal Census for 283 Mentor Avenue, Pasadena, Los Angeles County, California, USA.19 Inetta May Irish was naturalized before 1 April 1930.20 She was listed as the wife of William A Fuller in the 1930 US Federal Census for 1907 North El Molino Ave, Pasadena, Los Angeles County, California, USA.21 Inetta May Irish was a clerk in a book store at Pasadena, Los Angeles County, California, USA, on 9 April 1930.20 She died on 3 July 1949 at Los Angeles County, California, USA, at age 76.14

Child of Inetta May Irish and William A Fuller

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: Event Year: 1875, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Dunham (Methodist Church) (digital image on Ancestry.com, accessed 6 Oct 2010).
  2. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 47 (digital image on Ancestry.com, accessed 6 Oct 2010): listed as Inetta M Fuller.
  3. [S1910] 1910 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 7, National Archives microfilm T624, Roll 86, Enumeration District 300, Page 14A, Line 13 (digital image on Ancestry.com, accessed 6 Oct 2010): listed as Inetta Fuller.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: Event Year: 1875, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Dunham (Methodist Church) (digital image on Ancestry.com, accessed 23 Sep 2008).
  5. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 47 (digital image on Ancestry.com, accessed 6 Oct 2010): month, year, age and Canada.
  6. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 8 (digital image on Ancestry.com, accessed 31 May 2010): age and province.
  7. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 8 (digital image on Ancestry.com, accessed 31 May 2010).
  8. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-11 (digital image on Ancestry.com, accessed 31 May 2010).
  9. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, Ste-Georges-de-Clarenceville, FHL Film 1375840, NA Film C-13204, District 65, Sub-district B, Division 2, Page 8, Household 30, Line 3-10 (digital image on Ancestry.com, accessed 31 May 2010).
  10. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 47 (digital image on Ancestry.com, accessed 6 Oct 2010): 1892.
  11. [S1930] 1930 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 41, National Archives microfilm T626, Roll 168, Enumeration District 1208, Page 9B, Line 74 (digital image on Ancestry.com, accessed 7 Oct 2010): 1891.
  12. [S911] Misc Web Sites, , Google News Search: Los Angeles Times - Nov 22, 1894, pg. 11, col 2, Pasadena; viewed 7 Oct 2010.
  13. [S1910] 1910 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 7, National Archives microfilm T624, Roll 86, Enumeration District 300, Page 14A, Line 12-13 (digital image on Ancestry.com, accessed 6 Oct 2010): married fifteen years.
  14. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Fuller, Inetta May, Death Date 07/03/1949; viewed 6 Oct 2010.
  15. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 46-48 (digital image on Ancestry.com, accessed 6 Oct 2010).
  16. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 47 (digital image on Ancestry.com, accessed 6 Oct 2010).
  17. [S1910] 1910 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 7, National Archives microfilm T624, Roll 86, Enumeration District 300, Page 14A, Line 12-16 (digital image on Ancestry.com, accessed 6 Oct 2010).
  18. [S1910] 1910 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 7, National Archives microfilm T624, Roll 86, Enumeration District 300, Page 14A, Line 13 (digital image on Ancestry.com, accessed 6 Oct 2010).
  19. [S1920] 1920 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 41, National Archives microfilm T625, Roll 117, Enumeration District 520, Page 8B, Line 61-62 (digital image on Ancestry.com, accessed 7 Oct 2010).
  20. [S1930] 1930 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 41, National Archives microfilm T626, Roll 168, Enumeration District 1208, Page 9B, Line 74 (digital image on Ancestry.com, accessed 7 Oct 2010).
  21. [S1930] 1930 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 41, National Archives microfilm T626, Roll 168, Enumeration District 1208, Page 9B, Line 73-74 (digital image on Ancestry.com, accessed 7 Oct 2010).
  22. [S1900] 1900 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 6, National Archives microfilm T623, Roll 91, Enumeration District 118, Page 7A, Line 48 (digital image on Ancestry.com, accessed 6 Oct 2010).
  23. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Fuller, Charles G, Death Date 01/29/1986, SSN 566-18-2694; viewed 6 Oct 2010: Mother Maiden Name - Irish.
  24. [S1910] 1910 US Census, California, Los Angeles County, Pasadena Township, Pasadena City, Precinct 7, National Archives microfilm T624, Roll 86, Enumeration District 300, Page 14A, Line 14 (digital image on Ancestry.com, accessed 6 Oct 2010).

Bonnie Belle Kelly1

F, b. 1920, d. 1925
Relationship
8th great-granddaughter of Roger Billings
     Bonnie Belle Kelly was born in 1920 at Auburn Township, Fayette County, Iowa, USA.1 She was the daughter of George Allen Kelley Jr and Alice Maude Stevens.1 Bonnie Belle Kelly died in 1925 at Auburn Township, Fayette County, Iowa, USA,1 and was buried at Oak Lawn Cemetery, Smoketown, Fayette County, Iowa, USA.1

Citations

  1. [S1642] Nims, Fayette County IA, online http://www.iowaz.info/surname/nims.htm, Nims Basic descendent tree in Fayette Co, Iowa. Page 2; viewed 23 Jul 2010.

Margaret Mae Kelly1

F, b. 1925, d. 1925
Relationship
8th great-granddaughter of Roger Billings
     Margaret Mae Kelly died in 1925 at Auburn Township, Fayette County, Iowa, USA.1 She was born in 1925 at Auburn Township, Fayette County, Iowa, USA.1 She was the daughter of George Allen Kelley Jr and Alice Maude Stevens1 and was buried at Oak Lawn Cemetery, Smoketown, Fayette County, Iowa, USA.1

Citations

  1. [S1642] Nims, Fayette County IA, online http://www.iowaz.info/surname/nims.htm, Nims Basic descendent tree in Fayette Co, Iowa. Page 2; viewed 23 Jul 2010.

Clint Watkins1

M
     Clint Watkins married Alice Maude Stevens, daughter of Elmer Ellsworth Stevens and Amelia Mae Nims, after 25 February 1945.1

Citations

  1. [S1642] Nims, Fayette County IA, online http://www.iowaz.info/surname/nims.htm, Nims Basic descendent tree in Fayette Co, Iowa. Page 2; viewed 23 Jul 2010.

James M Miller1,2,3

M, b. 21 October 1831, d. 17 October 1900
     James M Miller was born on 21 October 1831 at New York, USA.4,5,6 He was listed as the Head of the Household in the 1860 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA. The household included.7
James M Miller was a merchant at Cedar Falls, Black Hawk County, Iowa, USA, on 13 June 1860.7 He married Julia L Farrell, daughter of John Farrell and Alcesta L Billings, between June 1861 and June 1862.8,9 James M Miller was listed as the Head of the Household in the 1870 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA. The household included Julia L Miller, Martha Huntington Miller and Mary Eva Miller.10
James M Miller was a dry goods merchant at Cedar Falls, Black Hawk County, Iowa, USA, on 6 August 1870.1 He was listed as the Head of the Household in the 1880 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA. The household included Julia L Miller, Martha Huntington Miller, Mary Eva Miller and Julia F Miller.11
James M Miller was a cattle broker at Cedar Falls, Black Hawk County, Iowa, USA, on 4 June 1880.2 He was listed as the Head of the Household in the 1885 US State Census for Cedar Falls, Black Hawk County, Iowa, USA. The household included Julia L Miller, James Clinton Norton Abbott, Mary Eva Miller, Julia F Miller and Martha Huntington Miller.12
James M Miller was a cattle dealer at Cedar Falls, Black Hawk County, Iowa, USA, in 1885.13 He was listed as the Head of the Household in the 1900 US Federal Census for 503 Franklin St, Cedar Falls, Black Hawk County, Iowa, USA. The household included Julia L Miller, Mary Eva Miller, Julia F Miller and James Clinton Norton Abbott.14
James M Miller was the president of a bank at Cedar Falls, Black Hawk County, Iowa, USA, on 18 June 1900.3 He died on 17 October 1900 at age 684,15,16 and was buried at Fairview Cemetery, Cedar Falls, Black Hawk County, Iowa, USA.4

Children of James M Miller and Julia L Farrell

Citations

  1. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 28 (digital image on Ancestry.com, accessed 30 Aug 2010).
  2. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9 (digital image on Ancestry.com, accessed 30 Aug 2010).
  3. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35 (digital image on Ancestry.com, accessed 27 Aug 2010).
  4. [S1440] IAGenWeb Project, online http://iagenweb.org/, Black Hawk County, Iowa, Fairview Cemetery Listing (L & M),
    (Cedar Falls) (http://iagenweb.org/blackhawk/fairviewcfl-m.htm; accessed 31 Aug 2010): buried in same plot as Julia's aunt and uncle who raised her.
  5. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35 (digital image on Ancestry.com, accessed 27 Aug 2010): Oct 1830, age and state.
  6. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 28 (digital image on Ancestry.com, accessed 30 Aug 2010): age and state.
  7. [S1860] 1860 US Census, Iowa, Black Hawk County, Cedar Falls Township, PO Cedar Falls Town, National Archives microfilm M653, Roll 312, Family History Library Film 803312, Page 62, Line 12 (digital image on Ancestry.com, accessed 31 Aug 2010).
  8. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35-36 (digital image on Ancestry.com, accessed 27 Aug 2010): married 38 years.
  9. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9-10 (digital image on Ancestry.com, accessed 30 Aug 2010).
  10. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 28-33 (digital image on Ancestry.com, accessed 30 Aug 2010).
  11. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9-14 (digital image on Ancestry.com, accessed 30 Aug 2010).
  12. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 20-26, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  13. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 20, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  14. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35-41 (digital image on Ancestry.com, accessed 27 Aug 2010).
  15. [S1910] 1910 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T624, Roll 392, Enumeration District 8, Page 6B, Line 88 (digital image on Ancestry.com, accessed 27 Aug 2010).
  16. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 26 (digital image on Ancestry.com, accessed 30 Aug 2010).
  17. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  18. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 30 (digital image on Ancestry.com, accessed 30 Aug 2010).
  19. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 12 (digital image on Ancestry.com, accessed 30 Aug 2010).
  20. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 37 (digital image on Ancestry.com, accessed 27 Aug 2010).
  21. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 13 (digital image on Ancestry.com, accessed 30 Aug 2010).
  22. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 38 (digital image on Ancestry.com, accessed 27 Aug 2010).

Mary Eva Miller1,2,3

F, b. November 1869, d. 1932
Relationship
5th great-granddaughter of Roger Billings
     Mary Eva Miller was born in November 1869 at Black Hawk County, Iowa, USA.4,5,6 She was the daughter of James M Miller and Julia L Farrell.7,3,8 Mary Eva Miller was listed in the household of James M Miller in the 1870 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.9 Mary Eva Miller was listed as the daughter of James M Miller in the 1880 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.10 Mary Eva Miller was listed in the household of James M Miller in the 1885 US State Census for Cedar Falls, Black Hawk County, Iowa, USA.11 Mary Eva Miller was listed as the daughter of James M Miller in the 1900 US Federal Census for 503 Franklin St, Cedar Falls, Black Hawk County, Iowa, USA.12 Mary Eva Miller had no children by 18 June 1900.3 She was listed as the daughter of Julia L Miller in the 1910 US Federal Census for 1204 Clay St, Cedar Falls, Black Hawk County, Iowa, USA.13 Mary Eva Miller was listed as the daughter of Julia L Miller in the 1920 US Federal Census for 1009D North Western Ave, Los Angeles, Los Angeles County, California, USA.14 Mary Eva Miller died in 193215 and was buried at Fairview Cemetery, Cedar Falls, Black Hawk County, Iowa, USA.15

Citations

  1. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 27 (digital image on Ancestry.com, accessed 30 Aug 2010).
  2. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 12 (digital image on Ancestry.com, accessed 30 Aug 2010): listed as Mary E Miller.
  3. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 37 (digital image on Ancestry.com, accessed 27 Aug 2010).
  4. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 37 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and state.
  5. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 31 (digital image on Ancestry.com, accessed 30 Aug 2010): age and state.
  6. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 23, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010): age and Black Hawk.
  7. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 12 (digital image on Ancestry.com, accessed 30 Aug 2010).
  8. [S1910] 1910 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T624, Roll 392, Enumeration District 8, Page 6B, Line 89 (digital image on Ancestry.com, accessed 27 Aug 2010).
  9. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 28-33 (digital image on Ancestry.com, accessed 30 Aug 2010).
  10. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9-14 (digital image on Ancestry.com, accessed 30 Aug 2010).
  11. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 20-26, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  12. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35-41 (digital image on Ancestry.com, accessed 27 Aug 2010).
  13. [S1910] 1910 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T624, Roll 392, Enumeration District 8, Page 6B, Line 88-90 (digital image on Ancestry.com, accessed 27 Aug 2010).
  14. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 26-28 (digital image on Ancestry.com, accessed 30 Aug 2010).
  15. [S1440] IAGenWeb Project, online http://iagenweb.org/, Black Hawk County, Iowa, Fairview Cemetery Listing (L & M),
    (Cedar Falls) (http://iagenweb.org/blackhawk/fairviewcfl-m.htm; accessed 31 Aug 2010).

Julia F Miller1,2,3

F, b. 11 August 1876
Relationship
5th great-granddaughter of Roger Billings
     Julia F Miller was born on 11 August 1876 at Cedar Falls, Black Hawk County, Iowa, USA.3,4,5 She was the daughter of James M Miller and Julia L Farrell.1,2 Julia F Miller was listed as the daughter of James M Miller in the 1880 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.6 Julia F Miller was listed in the household of James M Miller in the 1885 US State Census for Cedar Falls, Black Hawk County, Iowa, USA.7 Julia F Miller was listed as the daughter of James M Miller in the 1900 US Federal Census for 503 Franklin St, Cedar Falls, Black Hawk County, Iowa, USA.8 Julia F Miller had no children by 18 June 1900.2 She lived at 503 Franklin St, Cedar Falls, Black Hawk County, Iowa, USA, on 17 August 1901.3 She was teaching on 17 August 1901.3 She may have been the person listed immediatley after the Haskell family on the UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool.9

Citations

  1. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 13 (digital image on Ancestry.com, accessed 30 Aug 2010).
  2. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 38 (digital image on Ancestry.com, accessed 27 Aug 2010).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Name: Julia F Miller, Passport Issue Date: 20 Aug 1901 (digital image on Ancestry.com, accessed 22 Sep 2010).
  4. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 38 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and state.
  5. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 13 (digital image on Ancestry.com, accessed 30 Aug 2010): age and state.
  6. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9-14 (digital image on Ancestry.com, accessed 30 Aug 2010).
  7. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 20-26, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  8. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 35-41 (digital image on Ancestry.com, accessed 27 Aug 2010).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).

Martha Huntington Miller1,2,3

F, b. 9 September 1867, d. 4 May 1903
Relationship
5th great-granddaughter of Roger Billings
     Martha Huntington Miller was born on 9 September 1867 at Cedar Falls, Black Hawk County, Iowa, USA.4,5,3 She was the daughter of James M Miller and Julia L Farrell.6,7 Martha Huntington Miller was listed in the household of James M Miller in the 1870 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.8 Martha Huntington Miller was listed as the daughter of James M Miller in the 1880 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.9 Martha Huntington Miller was listed in the household of James M Miller in the 1885 US State Census for Cedar Falls, Black Hawk County, Iowa, USA.10 Martha Huntington Miller married Edward Bell Haskell on 25 August 1891 at Cedar Falls, Black Hawk County, Iowa, USA.11,3 Martha Huntington Haskell was listed as the wife of Edward Bell Haskell in the 1900 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.12 Martha Huntington Miller had three children, none still living [is a typo as three children are listed immedidately after Martha] by 18 June 1900.13 The UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool included as foriegners Martha Huntington Haskell, Edward Bell Haskell, Margaret Bell Haskell, Douglas Putnam Haskell, James Miller Haskell and Julia F Miller.14 Martha Huntington Miller died in childbirth on 4 May 1903 at Salonika, Turkey, at age 35.15,3

Children of Martha Huntington Miller and Edward Bell Haskell

Citations

  1. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 30 (digital image on Ancestry.com, accessed 30 Aug 2010): listed as Martha H Miller.
  2. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 11 (digital image on Ancestry.com, accessed 30 Aug 2010): listed as Martha H Miller.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Vinton Book Copy Volume IV 1885-1910 (The Congregational Library, 14 Beacon St, Boston MA), Mrs. Haskell (Martha Hungtington Miller (digital image on Ancestry.com attached to      Martha Huntington Miller (1867-1903), accessed 31 Aug 2010).
  4. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 43 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and state.
  5. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 22, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010): age and Black Hawk.
  6. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  7. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 30 (digital image on Ancestry.com, accessed 30 Aug 2010).
  8. [S1870] 1870 US Census, Iowa, Black Hawk County, Cedar Falls Ward 3, National Archives microfilm M593, Roll 377, Family History Library Film 545876, Page 19 (inked), Page 401A (stamped), Line 28-33 (digital image on Ancestry.com, accessed 30 Aug 2010).
  9. [S1880] 1880 US Census, Iowa, Black Hawk County, Cedar Falls, National Archives microfilm Roll 327, Family History Library Film 1254327, Enumeration District 49, Page 6 (inked), Page 451B (stamped), Line 9-14 (digital image on Ancestry.com, accessed 30 Aug 2010).
  10. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm obtained from the State Historical Society of Iowa via Heritage Quest. Roll: A1885_148, Page: 324, Line: 20-26, Family Number: 11 (digital image on Ancestry.com, accessed 30 Aug 2010).
  11. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-43 (digital image on Ancestry.com, accessed 27 Aug 2010): married eight years.
  12. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-47 (digital image on Ancestry.com, accessed 27 Aug 2010).
  13. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 43 (digital image on Ancestry.com, accessed 27 Aug 2010).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).
  15. [S1610] Google News, online http://news.google.ca, The New York Yimes, Published 6 May 1903, Missionary Dead at Salonika; viewed 18 Aug 2010.
  16. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 44 (digital image on Ancestry.com, accessed 27 Aug 2010).
  17. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 45 (digital image on Ancestry.com, accessed 27 Aug 2010).
  18. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Margaret Bell, Death Date 02/10/1982, SSN 566-40-2312; viewed 29 Aug 2010.
  19. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 46 (digital image on Ancestry.com, accessed 27 Aug 2010).
  20. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Martha Miller Haskell (1903-2000), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.

Edward Bell Haskell1,2,3

M, b. 4 November 1865, d. 9 January 1935
     Edward Bell Haskell was born on 4 November 1865 at Philippopolis, Ottoman Empire, son of Henry Charles Haskell and Margaret H Bell.4,5,6 He was listed as the son of Henry C. Haskell in the 1880 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.1 Edward Bell Haskell was a missionary with the American Board of Foreign Missions from 1891 to 1934.7 He married Martha Huntington Miller, daughter of James M Miller and Julia L Farrell, on 25 August 1891 at Cedar Falls, Black Hawk County, Iowa, USA.8,9 Edward Bell Haskell was listed as the Head of the Household in the 1900 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA. The household included Martha Huntington Haskell, Margaret Bell Haskell, Douglas Putnam Haskell and James Miller Haskell and sister Mary N Haskell.10
Edward Bell Haskell was a missionary for the American Board at Cedar Falls, Black Hawk County, Iowa, USA, on 18 June 1900.11 He witnessed the US Passport Application of Julia F Miller on 17 August 1901 at 503 Franklin St, Cedar Falls, Black Hawk County, Iowa, USA.12 Edward Bell Haskell lived at Cedar Falls, Black Hawk County, Iowa, USA, on 17 August 1901.12 The UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool included as foriegners Edward Bell Haskell, Margaret Bell Haskell, Douglas Putnam Haskell, James Miller Haskell, Martha Huntington Haskell and Julia F Miller.13 Edward Bell Haskell was left a widower by the death of Martha Huntington Miller on 4 May 1903.2,9 Edward Bell Haskell was a clergyman at Cedar Falls, Black Hawk County, Iowa, USA, on 7 January 1909.4 Hewas "temporarily sojourning" on 7 January 1909 at Salonika, Turkey.4 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Parisien sailing from Glasgow, 18th Aug 1911, arriving at Port of Boston, 27th Aug 1911 included him, Margaret Bell Haskell, Douglas Putnam Haskell and Martha Miller Haskell.14 Edward Bell Haskell lived at 120 East College St, Oberlin, Lorain County, Ohio, USA, on 12 September 1918.15 He died on 9 January 1935 at 808 Columbia Street, Claremont, Los Angeles County, California, USA, at age 69.7 Half of his ashes were buried in Oak Park Cemetery, Claremont, Los Angeles County, California, USA, and half in Pordim, Bulgaria.7

Children of Edward Bell Haskell and Martha Huntington Miller

Citations

  1. [S1880] 1880 US Census, Ohio, Lorain County, North Amherst, National Archives microfilm Roll 1041, Family History Library Film 1255041, Enumeration District 161, Page 3 (inked), Page 288C (stamped), Line 5 (digital image on Ancestry.com, accessed 31 Aug 2010).
  2. [S1610] Google News, online http://news.google.ca, The New York Yimes, Published 6 May 1903, Missionary Dead at Salonika; viewed 18 Aug 2010.
  3. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Edward Bell Haskell
    (1865-1935), submitted by guy haskell of Bloomington Indiana, various sources; accessed 29 Aug 2010.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Passport Applications, January 2, 1906 - March 31, 1925 (M1490), Name: Edward Bell Haskell, Passport Issue Date: 1 Feb 1909 (digital image on Ancestry.com, accessed 29 Aug 2010).
  5. [S1880] 1880 US Census, Ohio, Lorain County, North Amherst, National Archives microfilm Roll 1041, Family History Library Film 1255041, Enumeration District 161, Page 3 (inked), Page 288C (stamped), Line 5 (digital image on Ancestry.com, accessed 31 Aug 2010): age, Turkey and parents.
  6. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Edward Bell Haskell
    (1865-1935), submitted by guy haskell of Bloomington Indiana, various sources; accessed 29 Aug 2010: parents.
  7. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Edward Bell Haskell
    (1865-1935), submitted by guy haskell of Bloomington Indiana, unsourced; accessed 29 Aug 2010.
  8. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-43 (digital image on Ancestry.com, accessed 27 Aug 2010): married eight years.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Vinton Book Copy Volume IV 1885-1910 (The Congregational Library, 14 Beacon St, Boston MA), Mrs. Haskell (Martha Hungtington Miller (digital image on Ancestry.com attached to      Martha Huntington Miller (1867-1903), accessed 31 Aug 2010).
  10. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-47 (digital image on Ancestry.com, accessed 27 Aug 2010).
  11. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42 (digital image on Ancestry.com, accessed 27 Aug 2010).
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. Name: Julia F Miller, Passport Issue Date: 20 Aug 1901 (digital image on Ancestry.com, accessed 22 Sep 2010).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Microfilm Roll Number 167, List 4, Line 14-18 (digital image on Ancestry.com, accessed 6 Feb 2010).
  15. [S1914] "World War I Draft Card", Registration Location: Lorain County, Ohio; Roll 1832509; Draft Board: 0. Serial Number 1854, Order Noumber A743, Douglas Putnam Haskell (digital image on Ancestry.com, accessed 5 Sep 2010).
  16. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 44 (digital image on Ancestry.com, accessed 27 Aug 2010).
  17. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 45 (digital image on Ancestry.com, accessed 27 Aug 2010).
  18. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Margaret Bell, Death Date 02/10/1982, SSN 566-40-2312; viewed 29 Aug 2010.
  19. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 46 (digital image on Ancestry.com, accessed 27 Aug 2010).
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, January 2, 1906–March 31, 1925. NARA Microfilm Publication M1490, 2740 rolls. General Records of the Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 6 Jun 1923, Name: Douglas P Haskell (digital image on Ancestry.com, accessed 6 Feb 2010).
  21. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Martha Miller Haskell (1903-2000), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.

James Miller Haskell1,2,3

M, b. 31 March 1893, d. 15 April 1958
Relationship
6th great-grandson of Roger Billings
     James Miller Haskell was born on 31 March 1893 at Samokov, Bulgaria.1,4,2 He was the son of Edward Bell Haskell and Martha Huntington Miller.5 James Miller Haskell was listed as the son of Edward Bell Haskell in the 1900 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.6 The UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool included as foriegners James Miller Haskell, Edward Bell Haskell, Margaret Bell Haskell, Douglas Putnam Haskell, Martha Huntington Haskell and Julia F Miller.7 James Miller Haskellwas "temporarily sojourning" on 3 April 1906 at Salonika, Turkey.1 He lived at Plain City, Madison County, Ohio, USA, on 5 June 1917.2 He was a farm laborer for Harry Reid at Canaan Township, Madison County, Ohio, USA, on 5 June 1917.2 He was a Corporel with 18 months service in the infantry on 5 June 1917.2 He married Gladys Eloise Weyant between March 1917 and March 1918.8,9 James Miller Haskell began military service on 27 May 1918 at Columbus, Franklin County, Ohio, USA.10 Service: 158 Depot Brigade to 19 July 1918; Headquarters Company 335 Infantry to 2 Nov 1918; Headquarters Company 1 Pontoon Train Regiment 2 Depot Division to 5 Dec 1918; Co M 310 Infantry to Discharge Corporal 5 June 1918; Private 18 July 1918; Private, first class 7 Oct 1918. American Expeditionary Forces 3 Sept 1918 to 23 May 1919. Honorable discharge 6 June 1919.10 He was listed as the son-in-law of Mary Wyant in the 1920 US Federal Census for 847 Wilson Ave, Columbus, Franklin County, Ohio, USA.11 James Miller Haskell was a salesman of aluminum cooking utensils at Columbus, Franklin County, Ohio, USA, on 10 January 1920.12 He was listed as the Head of the Household in the 1930 US Federal Census for 6131½ Piedmont Ave, Los Angeles, Los Angeles County, California, USA. The household included Gladys Eloise Haskell and Robert Alway Miller Haskell.13
James Miller Haskell was a salesman for a department store at Los Angeles, Los Angeles County, California, USA, on 23 April 1930.14 He died on 15 April 1958 at Los Angeles County, California, USA, at age 65.3

Children of James Miller Haskell and Gladys Eloise Weyant

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Emergency Passport Applications (Passports Issued Abroad), 1877-1907 (M1834), Name: James M Haskell, Passport Issue Date: 3 Apr 1906 (digital image on Ancestry.com, accessed 29 Aug 2010).
  2. [S1914] "World War I Draft Card", Registration Location: Madison County, Ohio; Roll 1832512; Draft Board: 0. No: 60, James Miller Haskell (digital image on Ancestry.com, accessed 1 Sep 2010).
  3. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Haskell, James Miller, Death Date 04/15/1958, SSN 551-10-9295; viewed 29 Aug 2010.
  4. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 44 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and Bulgaria.
  5. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 44 (digital image on Ancestry.com, accessed 27 Aug 2010).
  6. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-47 (digital image on Ancestry.com, accessed 27 Aug 2010).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).
  8. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 11-12 (digital image on Ancestry.com, accessed 1 Sep 2010).
  9. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70-71 (digital image on Ancestry.com, accessed 1 Sep 2010): ages at marriage.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Military Men, 1917-18 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Original data: Official Roster of Ohio Soldiers, Sailors and Marines in the World War, 1917-1918. Vol. I-XXIII. Columbus, OH, USA: F. J. Heer Printing Co., 1926. Volume #: 7, Name: James M. Haskell, Serial Number: 2473089; viewed 1 Sep 2010.
  11. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 10-12 (digital image on Ancestry.com, accessed 1 Sep 2010).
  12. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 11 (digital image on Ancestry.com, accessed 1 Sep 2010).
  13. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70-73 (digital image on Ancestry.com, accessed 1 Sep 2010).
  14. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70 (digital image on Ancestry.com, accessed 1 Sep 2010).
  15. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 72 (digital image on Ancestry.com, accessed 1 Sep 2010).
  16. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 73 (digital image on Ancestry.com, accessed 1 Sep 2010).

Gladys Eloise Weyant1,2,3

F, b. 28 March 1896, d. 1 November 1984
     Gladys Eloise Weyant was born on 28 March 1896 at Ohio, USA, daughter of Parker J. Weyant and Mary Townsend.1,4,5 She was listed as the daughter of Parker Weyant in the 1900 US Federal Census for 873 Wilson Ave, Columbus, Franklin County, Ohio, USA.6 Gladys Eloise Weyant was listed as the daughter of Parker Weyant in the 1910 US Federal Census for 873 Wilson Ave, Columbus, Franklin County, Ohio, USA.7 Gladys Eloise Weyant married James Miller Haskell, son of Edward Bell Haskell and Martha Huntington Miller, between March 1917 and March 1918.8,9 Gladys Eloise Weyant was listed as the daughter of Mary Wyant in the 1920 US Federal Census for 847 Wilson Ave, Columbus, Franklin County, Ohio, USA.10 Gladys Eloise Weyant lived at 6131½ Piedmont Ave, Los Angeles, Los Angeles County, California, USA, in 1930.11 She was listed as the wife of James Miller Haskell in the 1930 US Federal Census for 6131½ Piedmont Ave, Los Angeles, Los Angeles County, California, USA.12 Gladys Eloise Weyant lived at Long Beach, Los Angeles County, California, USA, on 1 November 1984.4 She died on 1 November 1984 at Los Angeles County, California, USA, at age 88.1,4

Children of Gladys Eloise Weyant and James Miller Haskell

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Haskell, Gladys Eloise, Death Date 11/01/1984, SSN 551-10-9295; viewed 29 Aug 2010.
  2. [S1900] 1900 US Census, Ohio, Franklin County, Montgomery Township, Columbus Ward 4, National Archives microfilm T623, Roll 1268, Enumeration District 60, Page 10A, Line 23 (digital image on Ancestry.com, accessed 2 Sep 2010): listed as Gladys Weyant.
  3. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 12 (digital image on Ancestry.com, accessed 1 Sep 2010): listed as Gladys Haskell, daughter of Mary Wyant.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Gladys Haskell, Social Security Number: 561-21-9481, State or Territory Where Number Was Issued: California; viewed 2 Sep 2010.
  5. [S1900] 1900 US Census, Ohio, Franklin County, Montgomery Township, Columbus Ward 4, National Archives microfilm T623, Roll 1268, Enumeration District 60, Page 10A, Line 23 (digital image on Ancestry.com, accessed 2 Sep 2010): month, year, age, state and parents.
  6. [S1900] 1900 US Census, Ohio, Franklin County, Montgomery Township, Columbus Ward 4, National Archives microfilm T623, Roll 1268, Enumeration District 60, Page 10A, Line 23 (digital image on Ancestry.com, accessed 2 Sep 2010).
  7. [S1910] 1910 US Census, Ohio, Franklin County, Columbus Ward 2, National Archives microfilm T624, Roll 1180, Enumeration District 51, Page 9B, Line 65 (digital image on Ancestry.com, accessed 2 Sep 2010).
  8. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 11-12 (digital image on Ancestry.com, accessed 1 Sep 2010).
  9. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70-71 (digital image on Ancestry.com, accessed 1 Sep 2010): ages at marriage.
  10. [S1920] 1920 US Census, Ohio, Franklin County, Columbus Ward 3, National Archives microfilm T625, Roll 1380, Enumeration District 67, Page 9A, Line 10-12 (digital image on Ancestry.com, accessed 1 Sep 2010).
  11. [S1313] Ancestry.com, online www.Ancestry.com, California Voter Registrations, 1900-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: State of California, United States. Great Register of Voters. Sacramento, California: California State Library. Los Angeles County, 1930, Roll 27(digital image on Ancestry.com, accessed 2 Sep 2010).
  12. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70-73 (digital image on Ancestry.com, accessed 1 Sep 2010).
  13. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 72 (digital image on Ancestry.com, accessed 1 Sep 2010).
  14. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 73 (digital image on Ancestry.com, accessed 1 Sep 2010).
  15. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 4 Jan 1924; Birth County: Los Angeles. entry for Mary E Haskell, Mother's Maiden Name: Weyant; viewed 1 Sep 2010.

Robert Alway Miller Haskell1,2,3

M, b. 27 February 1920, d. 22 May 2000
Relationship
7th great-grandson of Roger Billings
     Robert Alway Miller Haskell was born on 27 February 1920 at Ohio, USA.1,4 He was the son of James Miller Haskell and Gladys Eloise Weyant.5 Robert Alway Miller Haskell was listed as the son of James Miller Haskell in the 1930 US Federal Census for 6131½ Piedmont Ave, Los Angeles, Los Angeles County, California, USA.6 Robert Alway Miller Haskell died on 22 May 2000 at Long Beach, Los Angeles County, California, USA, at age 80.1,3

Citations

  1. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Robert Haskell, Social Security Number: 550-14-4561, State or Territory Where Number Was Issued: California; viewed 29 Aug 2010.
  2. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 72 (digital image on Ancestry.com, accessed 1 Sep 2010): listed as Robert A Haskell.
  3. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Robert Alway Miller Haskell (1920-2000), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  4. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 72 (digital image on Ancestry.com, accessed 1 Sep 2010): age and state.
  5. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 72 (digital image on Ancestry.com, accessed 1 Sep 2010).
  6. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Block 342, National Archives microfilm T626, Roll 161, Enumeration District 675, Page 3B, Line 70-73 (digital image on Ancestry.com, accessed 1 Sep 2010).

Margaret Bell Haskell1,2,3

F, b. 17 January 1897, d. 10 February 1982
Relationship
6th great-granddaughter of Roger Billings
     Margaret Bell Haskell was born on 17 January 1897 at Salonika, Central Macedonia, Greece.4,5,3 She was the daughter of Edward Bell Haskell and Martha Huntington Miller.6,4 Margaret Bell Haskell was listed as the daughter of Edward Bell Haskell in the 1900 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.7 The UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool included as foriegners Margaret Bell Haskell, Edward Bell Haskell, Douglas Putnam Haskell, James Miller Haskell, Martha Huntington Haskell and Julia F Miller.8 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Parisien sailing from Glasgow, 18th Aug 1911, arriving at Port of Boston, 27th Aug 1911 included her, Edward Bell Haskell, Douglas Putnam Haskell and Martha Miller Haskell.9 Margaret Bell Haskell immigrated to USA in 1911.2 She was listed as a boarder with the household of Robert Everard in the 1920 US Federal Census for Bay Village, Cuyahoga County, Ohio, USA.2 Margaret Bell Haskell was a teacher in a high school at Cuyahoga County, Ohio, USA, on 2 January 1920.2 She may have been the person who was listed with the household of Frank Ransom in the 1930 US Federal Census for Los Angeles, Los Angeles County, California, USA.10 Margaret Bell Haskell was a librarian in the public library at Los Angeles, Los Angeles County, California, USA, on 4 April 1930.10 She married first Adolph Sisley.11 Margaret Bell Haskell married second Edward Morton Havens on 10 November 1949 at Los Angeles, Los Angeles County, California, USA.12 Margaret Bell Haskell lived at Los Angeles County, California, USA, on 10 February 1982.13 She died on 10 February 1982 at Los Angeles County, California, USA, at age 85.4,13

Citations

  1. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 45 (digital image on Ancestry.com, accessed 27 Aug 2010): listed as Margaret B Haskell.
  2. [S1920] 1920 US Census, Ohio, Cuyahoga County, Bay Village, National Archives microfilm T625, Roll 1374, Enumeration District 509, Page 1A, Line 27 (digital image on Ancestry.com, accessed 2 Sep 2010).
  3. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Margaret Bell Haskell (1897-1977), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Margaret Bell, Death Date 02/10/1982, SSN 566-40-2312; viewed 29 Aug 2010.
  5. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 45 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and Turkey.
  6. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 45 (digital image on Ancestry.com, accessed 27 Aug 2010).
  7. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-47 (digital image on Ancestry.com, accessed 27 Aug 2010).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Microfilm Roll Number 167, List 4, Line 14-18 (digital image on Ancestry.com, accessed 6 Feb 2010).
  10. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 51, National Archives microfilm T626, Roll 159, Enumeration District 629, Page 7B, Line 3 (digital image on Ancestry.com, accessed 2 Sep 2010).
  11. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Margaret Bell Haskell (1897-1977), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  12. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Margaret Bell Haskell; accessed 29 Aug 2010.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Margaret Havens, Social Security Number: 566-40-2312, State or Territory Where Number Was Issued: California; viewed 2 Sep 2010.

Adolph Sisley1

M
     Adolph Sisley married Margaret Bell Haskell, daughter of Edward Bell Haskell and Martha Huntington Miller.2

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Adolph Sisely (?-?), submitted by guy haskell of Bloomington Indiana, unsourced; accessed 29 Aug 2010.
  2. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Margaret Bell Haskell (1897-1977), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.

Edward Morton Havens1,2,3

M, b. 26 March 1887 or 26 March 1888, d. 25 April 1969
     Edward Morton Havens was born on 26 March 1887 or 26 March 1888 at Los Angeles, Los Angeles County, California, USA, son of Edward Morton Havens and Sarah V. Rockefeller.4,5,6 He was listed as a lodger with the household of Drucilla Pople in the 1910 US Federal Census for 1217 Olive St, Los Angeles, Los Angeles County, California, USA.3 Edward Morton Havens was a lineman for the telephone company at Los Angeles, Los Angeles County, California, USA, on 30 April 1910.3 He married first Ynez Fortunata de Buxton on 21 June 1911.7,8,9 Edward Morton Havens was an electrician with the [illegible] Power Company at El Centro, Imperial County, California, USA, on 5 June 1917.1 He was listed as the Head of the Household in the 1920 US Federal Census for Redondo Township, Los Angeles County, California, USA. The household included Ynez Fortunata Havens and daughters Bulah and Dorothy Havens.10
Edward Morton Havens was an operator at the Los Angeles power house at Los Angeles County, California, USA, on 19 January 1920.11 He was listed as the Head of the Household in the 1930 US Federal Census for 127 Connecticut Ave, Hawthorne, Los Angeles County, California, USA. The household included Ynez Fortunata Havens and daughters Beulah and Dorothy Havens.12
Edward Morton Havens was an electrician for moving pictures at Hawthorne, Los Angeles County, California, USA, on 1 April 1930.13 He was left a widower by the death of Ynez Fortunata de Buxton on 3 September 1945.14 Edward Morton Havens married second Margaret Bell Haskell, daughter of Edward Bell Haskell and Martha Huntington Miller, on 10 November 1949 at Los Angeles, Los Angeles County, California, USA.15 Edward Morton Havens lived at Wofford Heights, Kern County, California, USA, on 25 April 1969.16 He died on 25 April 1969 at Los Angeles County, California, USA.17,18,19

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Imperial County, California; Roll 1530816; Draft Board: 0; No.: 013; Edward Morton Havens (digital image on Ancestry.com, accessed 3 Sep 2010).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Edward Morton Havens; accessed 29 Aug 2010.
  3. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 73, National Archives microfilm T624, Roll 83, Enumeration District 175, Page 12A, Line 10 (digital image on Ancestry.com, accessed 3 Sep 2010).
  4. [S1914] "World War I Draft Card", Registration Location: Imperial County, California; Roll 1530816; Draft Board: 0; No.: 013; Edward Morton Havens (digital image on Ancestry.com, accessed 3 Sep 2010): 26 Mar 1887.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19: Edward Morton Havens (AFN: 19F6-3JM), Submitter: Nanvy Havens Van Wie of Phoenix AZ, Submission: AF95-101338; accessed 29 Aug 2010: 26 Mar 1888.
  6. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 73, National Archives microfilm T624, Roll 83, Enumeration District 175, Page 12A, Line 10 (digital image on Ancestry.com, accessed 3 Sep 2010): age and state.
  7. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 3-4 (digital image on Ancestry.com, accessed 3 Sep 2010).
  8. [S1914] "World War I Draft Card", Registration Location: Imperial County, California; Roll 1530816; Draft Board: 0; No.: 013; Edward Morton Havens (digital image on Ancestry.com, accessed 3 Sep 2010): had a wife and two children.
  9. [S1314] Ancestry Trees, www.ancestry.com, Gambell-Littler-Clarry-Jackson-Pomeroy-Marsh Family Tree, entry for Ynez Fortunata de Buxton (?-1945), submitted by Jim Gambell of Ballwin MO, unsourced; accessed 3 Sep 2010.
  10. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 3-6 (digital image on Ancestry.com, accessed 3 Sep 2010).
  11. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 3 (digital image on Ancestry.com, accessed 3 Sep 2010).
  12. [S1930] 1930 US Census, California, Los Angeles County, Hawthorne City, National Archives microfilm T626, Roll 128, Enumeration District 1000, Page 16B, Line 82-85 (digital image on Ancestry.com, accessed 3 Sep 2010).
  13. [S1930] 1930 US Census, California, Los Angeles County, Hawthorne City, National Archives microfilm T626, Roll 128, Enumeration District 1000, Page 16B, Line 82 (digital image on Ancestry.com, accessed 3 Sep 2010).
  14. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Ynez Fortunata, Death Date 09/03/1945; viewed 3 Sep 2010.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Margaret Bell Haskell; accessed 29 Aug 2010.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Edward Havens, Social Security Number: 548-07-7337, State or Territory Where Number Was Issued: California; viewed 2 Sep 2010.
  17. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Edward M, Death Date 04/25/1969,SSN 548-07-7337; viewed 2 Sep 2010.
  18. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Edward Havens, Social Security Number: 548-07-7337, State or Territory Where Number Was Issued: California; viewed 2 Sep 2010: Apr 1969.
  19. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19: Edward Morton Havens (AFN: 19F6-3JM), Submitter: Nanvy Havens Van Wie of Phoenix AZ, Submission: AF95-101338; accessed 29 Aug 2010.

Douglas Putnam Haskell1,2,3

M, b. 27 June 1899, d. 11 August 1979
Relationship
6th great-grandson of Roger Billings
     Douglas Putnam Haskell was born on 27 June 1899 at Monastir, (now Serbia), Turkey.4,5,6 He was the son of Edward Bell Haskell and Martha Huntington Miller.7,4 Douglas Putnam Haskell was listed as the son of Edward Bell Haskell in the 1900 US Federal Census for Cedar Falls, Black Hawk County, Iowa, USA.8 The UK Incoming Passenger Lists for the ship New England, sailing from Boston Massachusetts, arriving 19 Sep 1901 at Liverpool included as foriegners Douglas Putnam Haskell, Edward Bell Haskell, Margaret Bell Haskell, James Miller Haskell, Martha Huntington Haskell and Julia F Miller.9 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Parisien sailing from Glasgow, 18th Aug 1911, arriving at Port of Boston, 27th Aug 1911 included him, Edward Bell Haskell, Margaret Bell Haskell and Martha Miller Haskell.10 Douglas Putnam Haskell lived with Edward Bell Haskell on 12 September 1918 at 120 East College St, Oberlin, Lorain County, Ohio, USA.11 Douglas Putnam Haskell was a farm hand for Herman G. Postman at RR 3, Amherst, Lorain County, Ohio, USA, on 12 September 1918.11 He began military service on 4 October 1918 at Elyria County, Ohio, USA, Students' Army Training Corps College of Oberlin O to Discharge, Private, Honorable discharge 21 Dec 1918.12 He lived at Oberlin, Lorain County, Ohio, USA, on 31 May 1923.4 The List of United States Citizens on the S.S. Empress of Britain, sailing from Southampton via Cherbourg, 15th September, 1923, arriving at Port of Quebec, 22nd Septeber, 1923 included him.13 He married Catherine Helen Lacey between December 1924 and June 1925.14 Douglas Putnam Haskell was listed as the Head of the Household in the 1930 US Federal Census for 176 Columbia Heights, Brooklyn, Kings County, New York, USA. The household included Catherine Helen Haskell.15
Douglas Putnam Haskell was an editor and writer at Brooklyn, Kings County, New York, USA, on 3 April 1930.2 The List of United States Citizens on the S.S. Rotterdam sailing from Boulogne-Sur-Mer, 23rd January 1932, arriving at Port of New York, February 1st, 1932 included him and Catherine Helen Lacey.16 Douglas Putnam Haskell and Catherine Helen Lacey lived at 46 East 9th St, New York City, New York, USA, on 1 February 1932.16 The Passenger Manifest for Trans World Airlines, Inc. Aircraft 6015C, Flight 96721, April 21 1956 from London England to New York included Douglas Putnam Haskell and Catherine Helen Lacey.17 The Passenger Manifest for Pan American World Airways, Inc. Aircraft 1038V, Flight 115/20, April 20 1957 from Paris France to New York included Douglas Putnam Haskell and Catherine Helen Lacey.18 Douglas Putnam Haskell lived at Madison Square, New York City, New York, USA, on 11 August 1979.19 He died on 11 August 1979 at Lake Placid, Essex County, New York, USA, at age 80.19,3

Citations

  1. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 46 (digital image on Ancestry.com, accessed 27 Aug 2010): listed as Douglas P Haskell.
  2. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 56 (digital image on Ancestry.com, accessed 4 Sep 2010).
  3. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Douglas Putnam Haskell (1899-1970), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, January 2, 1906–March 31, 1925. NARA Microfilm Publication M1490, 2740 rolls. General Records of the Department of State, Record Group 59. National Archives, Washington, D.C. Passport Issue Date: 6 Jun 1923, Name: Douglas P Haskell (digital image on Ancestry.com, accessed 6 Feb 2010).
  5. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 46 (digital image on Ancestry.com, accessed 27 Aug 2010): month, year, age and Turkey.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Soldiers in WWI, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
    Original data: The Official Roster of Ohio Soldiers, Sailors, and Marines in the World War, 1917-18. Columbus, OH, USA: The F.J. Heer Printing Co., 1926. Page 7116, Name: Douglas P. Haskell, Serial Number: 5288100; viewed 1 Sep 2010.
  7. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 46 (digital image on Ancestry.com, accessed 27 Aug 2010).
  8. [S1900] 1900 US Census, Iowa, Black Hawk County, Cedar Falls Township, Cedar Falls City, National Archives microfilm T623, Roll 417, Enumeration District 7, Page 15A, Line 42-47 (digital image on Ancestry.com, accessed 27 Aug 2010).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 181; Item: 13 (digital image on Ancestry.com, accessed 5 Sep 2010).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Microfilm Roll Number 167, List 4, Line 14-18 (digital image on Ancestry.com, accessed 6 Feb 2010).
  11. [S1914] "World War I Draft Card", Registration Location: Lorain County, Ohio; Roll 1832509; Draft Board: 0. Serial Number 1854, Order Noumber A743, Douglas Putnam Haskell (digital image on Ancestry.com, accessed 5 Sep 2010).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Military Men, 1917-18 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Original data: Official Roster of Ohio Soldiers, Sailors and Marines in the World War, 1917-1918. Vol. I-XXIII. Columbus, OH, USA: F. J. Heer Printing Co., 1926. Page 7116, Name: Douglas P. Haskell, Serial Number: 5288100; viewed 5 Sep 2010.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration. Ship Name: Empress of Britain, Port of Arrival: Quebec, Canada (digital image on Ancestry.com, accessed 5 Sep 2010).
  14. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 56-57 (digital image on Ancestry.com, accessed 4 Sep 2010): ages at marriage.
  15. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 56-58 (digital image on Ancestry.com, accessed 4 Sep 2010).
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
    Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932; Microfilm serial: T715; Microfilm roll: T715_5105; Line: 4; Page Number: 74 (digital image on Ancestry.com, accessed 3 Sep 2010).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1956; Microfilm serial: T715; Microfilm roll: T715_8711; Line: 10-11; Page Number: 312. (digital image on Ancestry.com, accessed 4 Sep 2010).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1957; Microfilm serial: T715; Microfilm roll: T715_8863; Line: 4-5; Page Number: 254 (digital image on Ancestry.com, accessed 3 Sep 2010).
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Douglas Haskell, Social Security Number: 124-20-6033, State or Territory Where Number Was Issued: New York; viewed 3 Sep 2010.

Catherine Helen Lacey1

F, b. 27 December 1900, d. 25 March 1991
     Catherine Helen Lacey was born on 27 December 1900 at Webster Groves, St Louis County, Missouri, USA, daughter of William A. Lacey and Catherine Ludolph.2,3,4 She was listed as the daughter of W A Lacey in the 1910 US Federal Census for 501 Kirkham Ave, Webster Groves, St Louis County, Missouri, USA.5 Catherine Helen Lacey married Douglas Putnam Haskell, son of Edward Bell Haskell and Martha Huntington Miller, between December 1924 and June 1925.6 Catherine Helen Haskell was listed as the wife of Douglas Putnam Haskell in the 1930 US Federal Census for 176 Columbia Heights, Brooklyn, Kings County, New York, USA.7 Catherine Helen Lacey was a teacher at a private elementary school at Brooklyn, Kings County, New York, USA, on 3 April 1930.8 The List of United States Citizens on the S.S. Rotterdam sailing from Boulogne-Sur-Mer, 23rd January 1932, arriving at Port of New York, February 1st, 1932 included her and Douglas Putnam Haskell.9 Catherine Helen Lacey and Douglas Putnam Haskell lived at 46 East 9th St, New York City, New York, USA, on 1 February 1932.9 The Passenger Manifest for Trans World Airlines, Inc. Aircraft 6015C, Flight 96721, April 21 1956 from London England to New York included Catherine Helen Lacey and Douglas Putnam Haskell.10 The List of United States Citizens on the S.S. Rotterdam sailing from Boulogne-Sur-Mer, 23rd January 1932, arriving at Port of New York, February 1st, 1932 included her and Douglas Putnam Haskell.11 Catherine Helen Lacey lived at Madison Square, New York City, New York, USA, on 25 March 1991.3 She died on 25 March 1991 at New York City, New York, USA, at age 90.3,12

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Missouri Birth Records, 1851-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Missouri Birth Records [Microfilm]. Jefferson City, MO, USA: Missouri State Archives. Catherine Helen Lacey, No 1616 dated 5 Feb 1901 (digital image on Ancestry.com, accessed 5 Sep 2010).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Missouri Birth Records, 1851-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Missouri Birth Records [Microfilm]. Jefferson City, MO, USA: Missouri State Archives. Catherine Helen Lacey, No 1616 dated 5 Feb 1901 (digital image on Ancestry.com, accessed 5 Sep 2010):date place and parents.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Helen Haskell, Social Security Number: 088-28-0360, State or Territory Where Number Was Issued: New York; viewed 3 Sep 2010.
  4. [S1910] 1910 US Census, Missouri, St Louis County, Central Township, Webster Groves Ward 1, National Archives microfilm T624, Roll 810, Enumeration District 120, Page 2B, Line 88 (digital image on Ancestry.com, accessed 5 Sep 2010): age, state and parents.
  5. [S1910] 1910 US Census, Missouri, St Louis County, Central Township, Webster Groves Ward 1, National Archives microfilm T624, Roll 810, Enumeration District 120, Page 2B, Line 88 (digital image on Ancestry.com, accessed 5 Sep 2010).
  6. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 56-57 (digital image on Ancestry.com, accessed 4 Sep 2010): ages at marriage.
  7. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 56-58 (digital image on Ancestry.com, accessed 4 Sep 2010).
  8. [S1930] 1930 US Census, New York, Kings County, Borough of Brooklyn, National Archives microfilm T626, Roll 1491, Enumeration District 906, Page 2B, Line 57 (digital image on Ancestry.com, accessed 4 Sep 2010).
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
    Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1932; Microfilm serial: T715; Microfilm roll: T715_5105; Line: 4; Page Number: 74 (digital image on Ancestry.com, accessed 3 Sep 2010).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1956; Microfilm serial: T715; Microfilm roll: T715_8711; Line: 10-11; Page Number: 312. (digital image on Ancestry.com, accessed 4 Sep 2010).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1957; Microfilm serial: T715; Microfilm roll: T715_8863; Line: 4-5; Page Number: 254 (digital image on Ancestry.com, accessed 3 Sep 2010).
  12. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Helen Lacey (1900-1991), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.

Martha Miller Haskell1,2

F, b. 5 April 1903, d. 7 December 2000
Relationship
6th great-granddaughter of Roger Billings
     Martha Miller Haskell was born on 5 April 1903 at Salonika, Turkey.3,4,2 She was the daughter of Edward Bell Haskell and Martha Huntington Miller.2 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Parisien sailing from Glasgow, 18th Aug 1911, arriving at Port of Boston, 27th Aug 1911 included her, Edward Bell Haskell, Margaret Bell Haskell and Douglas Putnam Haskell.5 Martha Miller Haskell was listed as the granddaughter of Julia L Miller in the 1920 US Federal Census for 1009D North Western Ave, Los Angeles, Los Angeles County, California, USA.6 Martha Miller Haskell married Alvan Mavis Palmer.2 The List of United Stated Citizens on the S.S. Emma Alexander, sailing from Ensenada, Mexico, arriving at Port of Los Angeles, July 10th, 1932 included Martha Miller Haskell and Alvan Mavis Palmer.7 Martha Miller Haskell and Alvan Mavis Palmer lived at 8031 Blackburn, Los Angeles, Los Angeles County, California, USA, on 10 July 1932.7 Martha Miller Haskell and Mark E Hoehne lived at New Haven, New Haven County, Connecticut, USA, after 21 December 1946.8 Martha Miller Haskell and Mark E Hoehne later relocated permanently to Longview, Cowlitz County, Washington, USA.8 Martha Miller Haskell was left a widow by the death of Alvan Mavis Palmer on 30 July 1975.9,10,11 Martha Miller Haskell lived at 178 S Oxford Ave Apt 207, Los Angeles, Los Angeles County, California, USA, in 1989.12 She lived at 5675 Gato Ave, Santa Barbara, Santa Barbara County, California, USA, in 1992.12 She lived at Goleta, Santa Barbara County, California, USA, on 7 December 2000.13 She died on 7 December 2000 at Goleta, Santa Barbara County, California, USA, at age 97.13,2

Children of Martha Miller Haskell and Alvan Mavis Palmer

Citations

  1. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 28 (digital image on Ancestry.com, accessed 30 Aug 2010).
  2. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Martha Miller Haskell (1903-2000), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.
  3. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): m1764:40, Number 103, Line 8 (digital image on Ancestry.com, accessed 5 Sep 2010): b. Oberlin OH.
  4. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 28 (digital image on Ancestry.com, accessed 30 Aug 2010): age and Greece.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Microfilm Roll Number 167, List 4, Line 14-18 (digital image on Ancestry.com, accessed 6 Feb 2010).
  6. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Assembly District 63, Precinct 386, National Archives microfilm T625, Roll 106, Enumeration District 159, Page 3A, Line 26-28 (digital image on Ancestry.com, accessed 30 Aug 2010).
  7. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): m1764:40, Number 103, Line 7-8 (digital image on Ancestry.com, accessed 5 Sep 2010).
  8. [S911] Misc Web Sites, , The Daily News Online, Obituaries on Saturday, June 9, 2007: Marilyn Hoehne (http://tdn.com/lifestyles/announcements/obituaries/…; accessed 21 Sep 2010).
  9. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Palmer, Alvan M, Death Date 07/30/1975, SSN 500-56-6857; viewed 29 Aug 2010.      
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Alvan Palmer, Social Security Number: 560-56-6857, State or Territory Where Number Was Issued: California; viewed 5 Sep 2010.
  11. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Alvan Mavis Palmer (1901-1975), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010: Sherman Oaks.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Martha H Palmer; viewed 5 Sep 2010.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Martha Palmer, Social Security Number: 547-68-7980, State or Territory Where Number Was Issued: California; viewed 5 Sep 2010.
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 22 Apr 1927; Birth County: Los Angeles, entry for Marilyn Margaret Palmer; viewed 5 Sep 2010.
  15. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Living Palmer (?-?), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  16. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Living Palmer (?-?), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  17. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 21 Apr 1931; Birth County: Los Angeles, entry for Joyce Palmer; viewed 5 Sep 2010.

Alvan Mavis Palmer1,2,3

M, b. 3 January 1901, d. 30 July 1975
     Alvan Mavis Palmer was born on 3 January 1901 at Buffalo, Erie County, New York, USA, son of Roy E. Palmer and Margarett Mavis Palmer.4,1,5 He was listed as the son of Roy E Palmer in the 1910 US Federal Census for Buffalo, Erie County, New York, USA.6 Alvan Mavis Palmer was listed as the son of Roy E Palmer in the 1920 US Federal Census for 622 Maltman Ave, Los Angeles, Los Angeles County, California, USA.7 Alvan Mavis Palmer was a student at a junior college on 1 January 1920.7 He married Martha Miller Haskell, daughter of Edward Bell Haskell and Martha Huntington Miller.8 The List of United Stated Citizens on the S.S. Emma Alexander, sailing from Ensenada, Mexico, arriving at Port of Los Angeles, July 10th, 1932 included Alvan Mavis Palmer and Martha Miller Haskell.9 Alvan Mavis Palmer and Martha Miller Haskell lived at 8031 Blackburn, Los Angeles, Los Angeles County, California, USA, on 10 July 1932.9 Alvan Mavis Palmer lived at Sherman Oaks, Los Angeles County, California, USA, on 30 July 1975.1 He died on 30 July 1975 at Sherman Oaks, Los Angeles County, California, USA, at age 74.10,1,11

Children of Alvan Mavis Palmer and Martha Miller Haskell

Citations

  1. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Alvan Palmer, Social Security Number: 560-56-6857, State or Territory Where Number Was Issued: California; viewed 5 Sep 2010.
  2. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 363, Assembly District 63, National Archives microfilm T625, Roll 106, Enumeration District 148, Page 5B, Line 52 (digital image on Ancestry.com, accessed 5 Sep 2010): listed as Alvin M Palmer.
  3. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Alvan Mavis Palmer (1901-1975), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): m1764:40, Number 103, Line 7 (digital image on Ancestry.com, accessed 5 Sep 2010).
  5. [S1910] 1910 US Census, New York, Erie County, Buffalo City Ward 16, National Archives microfilm T624, Roll 945, Enumeration District 149, Page 3A, Line 50 (digital image on Ancestry.com, accessed 5 Sep 2010): age and state.
  6. [S1910] 1910 US Census, New York, Erie County, Buffalo City Ward 16, National Archives microfilm T624, Roll 945, Enumeration District 149, Page 3A, Line 50 (digital image on Ancestry.com, accessed 5 Sep 2010).
  7. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 363, Assembly District 63, National Archives microfilm T625, Roll 106, Enumeration District 148, Page 5B, Line 52 (digital image on Ancestry.com, accessed 5 Sep 2010).
  8. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Martha Miller Haskell (1903-2000), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010.
  9. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Archive information (series:roll number): m1764:40, Number 103, Line 7-8 (digital image on Ancestry.com, accessed 5 Sep 2010).
  10. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Palmer, Alvan M, Death Date 07/30/1975, SSN 500-56-6857; viewed 29 Aug 2010.      
  11. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Alvan Mavis Palmer (1901-1975), submitted by guy haskell of Bloomington, Indiana, various sources; accessed 29 Aug 2010: Sherman Oaks.
  12. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Living Palmer (?-?), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  13. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 22 Apr 1927; Birth County: Los Angeles, entry for Marilyn Margaret Palmer; viewed 5 Sep 2010.
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 21 Apr 1931; Birth County: Los Angeles, entry for Joyce Palmer; viewed 5 Sep 2010.
  15. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Living Palmer (?-?), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.

Marilyn Margaret Palmer1

F, b. 22 April 1927, d. 30 May 2007
Relationship
7th great-granddaughter of Roger Billings
     Marilyn Margaret Palmer was born on 22 April 1927 at Los Angeles County, California, USA.1 She was the daughter of Alvan Mavis Palmer and Martha Miller Haskell.2,1 Marilyn Margaret Palmer married Mark E Hoehne on 21 December 1946.3 Marilyn Margaret Palmer and Mark E Hoehne lived at 1632 25th Ave, Longview, Cowlitz County, Washington, USA, in 1993.4 Marilyn Margaret Palmer died on 30 May 2007 at Seattle, King County, Washington, USA, at age 80, "following several years of declining health."3,5,6

Children of Marilyn Margaret Palmer and Mark E Hoehne

  • Joyce Hoehne3
  • Richard P Hoehne3
  • Janet B Hoehne3
  • Eileen Hoehne3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 22 Apr 1927; Birth County: Los Angeles, entry for Marilyn Margaret Palmer; viewed 5 Sep 2010.
  2. [S1314] Ancestry Trees, www.ancestry.com, Haskell Family Tree, entry for Living Palmer (?-?), submitted by guy haskell of Bloomington, Indiana, unsourced; accessed 29 Aug 2010.
  3. [S911] Misc Web Sites, , The Daily News Online, Obituaries on Saturday, June 9, 2007: Marilyn Hoehne (http://tdn.com/lifestyles/announcements/obituaries/…; accessed 21 Sep 2010).
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entries for Mark E Hoehne, Marilyn P Hoehne and Janet B Hoehne; viewed 21 Sep 2010.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Marilyn Hoehne, Social Security Number: 545-30-8118, State or Territory Where Number Was Issued: California; viewed 21 Sep 2010.
  6. [S1647] Arwen Mohun, "A Mohun e-mail," e-mail to Mike More, 20 Sep 2010: "has been dead for several years."

Ynez Fortunata de Buxton1,2,3

F, b. 14 October 1885, d. 3 September 1945
     Ynez Fortunata de Buxton was born on 14 October 1885 at California, USA, 1920 Census: Age-33, Birthplace-California, Father's Birthplace-England, Mother's Birthplace-California
1930 Census: Age-42, Birthplace-California, Father's Birthplace-England, Mother's Birthplace-California.1,4,5 She married Edward Morton Havens on 21 June 1911.6,7,3 Ynez Fortunata Havens was listed as the wife of Edward Morton Havens in the 1920 US Federal Census for Redondo Township, Los Angeles County, California, USA.8 Ynez Fortunata Havens was listed as the wife of Edward Morton Havens in the 1930 US Federal Census for 127 Connecticut Ave, Hawthorne, Los Angeles County, California, USA.9 Ynez Fortunata de Buxton was a sales lady in a drug store at Hawthorne, Los Angeles County, California, USA, on 1 April 1930.10 She died on 3 September 1945 at Los Angeles County, California, USA, at age 59.1

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Havens, Ynez Fortunata, Death Date 09/03/1945; viewed 3 Sep 2010.
  2. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 4 (digital image on Ancestry.com, accessed 3 Sep 2010): listed as Ynez Havens.
  3. [S1314] Ancestry Trees, www.ancestry.com, Gambell-Littler-Clarry-Jackson-Pomeroy-Marsh Family Tree, entry for Ynez Fortunata de Buxton (?-1945), submitted by Jim Gambell of Ballwin MO, unsourced; accessed 3 Sep 2010.
  4. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 4 (digital image on Ancestry.com, accessed 3 Sep 2010): age and state.
  5. [S1930] 1930 US Census, California, Los Angeles County, Hawthorne City, National Archives microfilm T626, Roll 128, Enumeration District 1000, Page 16B, Line 83 (digital image on Ancestry.com, accessed 3 Sep 2010): age and state.
  6. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 3-4 (digital image on Ancestry.com, accessed 3 Sep 2010).
  7. [S1914] "World War I Draft Card", Registration Location: Imperial County, California; Roll 1530816; Draft Board: 0; No.: 013; Edward Morton Havens (digital image on Ancestry.com, accessed 3 Sep 2010): had a wife and two children.
  8. [S1920] 1920 US Census, California, Los Angeles County, Redondo Township, National Archives microfilm T625, Roll 118, Enumeration District 537, Page 18A, Line 3-6 (digital image on Ancestry.com, accessed 3 Sep 2010).
  9. [S1930] 1930 US Census, California, Los Angeles County, Hawthorne City, National Archives microfilm T626, Roll 128, Enumeration District 1000, Page 16B, Line 82-85 (digital image on Ancestry.com, accessed 3 Sep 2010).
  10. [S1930] 1930 US Census, California, Los Angeles County, Hawthorne City, National Archives microfilm T626, Roll 128, Enumeration District 1000, Page 16B, Line 83 (digital image on Ancestry.com, accessed 3 Sep 2010).

Mark E Hoehne1,2,3

M, b. 20 May 1924, d. 4 September 1997
     Mark E Hoehne was born on 20 May 1924 at Wisconsin, USA, son of Herman F and Alma C Hoehne.4,2 He was listed as the son of Herman F Hoehne in the 1930 US Federal Census for 1626 Twenty-Fifth Ave, Longview, Cowlitz County, Washington, USA.2 Mark E Hoehne began military service on 16 January 1943 at Tacoma, Pierce County, Washington, USA.1 He married Marilyn Margaret Palmer, daughter of Alvan Mavis Palmer and Martha Miller Haskell, on 21 December 1946.3 Mark E Hoehne and Martha Miller Haskell lived at New Haven, New Haven County, Connecticut, USA, after 21 December 1946.3 Mark E Hoehne and Martha Miller Haskell later relocated permanently to Longview, Cowlitz County, Washington, USA.3 Mark E Hoehne and Marilyn Margaret Palmer lived at 1632 25th Ave, Longview, Cowlitz County, Washington, USA, in 1993.5 Mark E Hoehne lived at Longview, Cowlitz County, Washington, USA, on 4 September 1997.4 He died on 4 September 1997 at age 73.4

Children of Mark E Hoehne and Marilyn Margaret Palmer

  • Joyce Hoehne3
  • Richard P Hoehne3
  • Janet B Hoehne3
  • Eileen Hoehne3

Citations

  1. [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: Ancestry.com Operations 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. Entry for Mark E Hoehne; viewed 21 Sep 2010.
  2. [S1930] 1930 US Census, Washington,Cowlitz County, Longview City, National Archives microfilm T626, Roll 2487, Enumeration District 9, Page 12B, Line 64 (digital image on Ancestry.com, accessed 21 Sep 2010).
  3. [S911] Misc Web Sites, , The Daily News Online, Obituaries on Saturday, June 9, 2007: Marilyn Hoehne (http://tdn.com/lifestyles/announcements/obituaries/…; accessed 21 Sep 2010).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Mark Hoehne, Social Security Number: 538-16-5513, State or Territory Where Number Was Issued: Washington; viewed 21 Sep 2010.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entries for Mark E Hoehne, Marilyn P Hoehne and Janet B Hoehne; viewed 21 Sep 2010.

Peter Hauver1

M, b. between January 1860 and December 1860, d. before 31 December 1860
Relationship
5th great-grandson of Roger Billings
     Peter Hauver was born between January 1860 and December 1860 at Canada.2 He was the son of Edward Hauver and Sylvina Caroline Billings.3 Peter Hauver died before 31 December 1860.4 He was Church of England with Edward Hauver and Sylvina Caroline Billings on 14 January 1861 at St George de Henryville, Iberville County, Canada East (now Québec), Canada.5

Citations

  1. [S1861] 1861 Cdn Census, Canada East (now Quebec), Iberville County, St George of Henryville, Parish No. 4, Roll C-1284, Page 317 (stamped), Page 11 (inked), Line 5 (digital image on Ancestry.com, accessed 26 Sep 2010).
  2. [S1861] 1861 Cdn Census, Canada East (now Quebec), Iberville County, St George of Henryville, Parish No. 4, Roll C-1284, Page 317 (stamped), Page 11 (inked), Line 5 (digital image on Ancestry.com, accessed 26 Sep 2010): age and province.
  3. [S1861] 1861 Cdn Census, Canada East (now Quebec), Iberville County, St George of Henryville, Parish No. 4, Roll C-1284, Page 317 (stamped), Page 11 (inked), Line 5 (digital image on Ancestry.com, accessed 26 Sep 2010): Edw. Hover's son.
  4. [S1861] 1861 Cdn Census, Canada East (now Quebec), Iberville County, St George of Henryville, Parish No. 4, Roll C-1284, Page 317 (stamped), Page 11 (inked), Line 5 (digital image on Ancestry.com, accessed 26 Sep 2010): died in 1860.
  5. [S1861] 1861 Cdn Census, Canada East (now Quebec), Iberville County, St George of Henryville, Parish No. 4, Roll C-1284, Page 316 (stamped), Page 10 (inked), Line 45 - Page 317 (stamped), Page 11 (inked), Line 5 (digital image on Ancestry.com, accessed 26 Sep 2010).

Edward L Roy1,2,3

M, b. 15 August 1849, d. 4 April 1920
     Edward L Roy was born on 15 August 1849 at St Sébastien, Missisquoi County, Québec, Canada, son of Eloi Roy and Flavia Bechard.4,5,6 He was a farmer at St Sébastien, Missisquoi County, Québec, Canada, on 15 February 1870.1 He married first Elva Josephine Hauver, daughter of Edward Hauver and Sylvina Caroline Billings, on 15 February 1870 at St-Armand Methodist Church, St Armand, Missisquoi County, Québec, Canada.1,7,3 Edward L Roy was listed as the Head of the Household in the 1871 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada. The household included Elva Josephine Roy and Maud Belle Roy.8
Edward L Roy was a farmer at St Georges de Clarenceville, Missisquoi County, Québec, Canada, on 2 April 1871.9 He and Elva Josephine Hauver were Baptist on 2 April 1871.8 Edward L Roy witnessed the baptism of Maud Belle Roy on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.10 Edward L Roy witnessed the baptism of Malcolm Edward Roy on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.11 Edward L Roy witnessed the baptism of Flavia Amelia Roy on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.11 Edward L Roy witnessed the baptism of Jennie Maranda Roy on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.11 Edward L Roy was listed as the Head of the Household in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada. The household included Elva Josephine Roy, Maud Belle Roy, Malcolm Edward Roy, Louisa Roy, Jennie Maranda Roy and Elizabeth M Roy.12
Edward L Roy was a farmer at St Georges de Clarenceville, Missisquoi County, Québec, Canada, on 4 April 1881.2 He was Baptist on 4 April 1881.12 He was left a widower by the death of Elva Josephine Hauver on 30 August 1886.13,14,15 Edward L Roy witnessed the burial of Elva Josephine Hauver on 31 August 1886 at Brockville Cemetery, St Sébastien, Iberville County, Québec, Canada.13,14 Edward L Roy lived at Clarenceville, Missisquoi County, Québec, Canada, on 31 August 1886.3 He lived at Clarenceville, Missisquoi County, Québec, Canada, on 9 January 1889.16 He married second Sarah Anne Cook on 9 January 1889 at Bedford Methodist Church, Bedford, Missisquoi County, Québec, Canada.16,17,18 Edward L Roy was a farmer at St Georges de Clarenceville, Missisquoi County, Québec, Canada, on 10 March 1891.19 He was listed as the Head of the Household in the 1891 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada. The household included Sarah Anne Roy, Louisa Roy, Malcolm Edward Roy, Jennie Maranda Roy, Elizabeth M Roy, Ella M Roy, Cora B Roy and Elva Josephine Roy and Sarah's children by her first marriage: Conacher [Elliot], Claud, Ethel and other children: James, Ella, Cory, Elva J and Phillip, the last two probably Edward and Sarah's.20
Edward L Roy was a farmer at St Georges de Clarenceville, Missisquoi County, Québec, Canada, on 6 April 1891.21 He and Sarah Anne Cook were Baptist on 6 April 1891.20 Edward L Roy witnessed the burial of Maud Belle Roy on 21 July 1892 at Brockville Cemetery, St Sébastien, Iberville County, Québec, Canada.22,23 Edward L Roy witnessed the burial of Sarah Anne Cook on 25 May 1895.18 Edward L Roy married third Mary S Johnston before 1901.24,25,26 Edward L Roy was listed as the Head of the Household in the 1901 Canadian Census for St Thomas, Missisquoi County, Québec, Canada. The household included Mary S Roy, Elizabeth M Roy and Cora B Roy and children of Edward and his first wife Sarah: Philop R Roy and Edmond H Roy.27
Edward L Roy was a farmer at St Thomas, Missisquoi County, Québec, Canada, on 3 April 1901.28 He was Baptist on 3 April 1901.27 He was listed as the Head of the Household in the 1911 Canadian Census for Clarenceville, Missisquoi County, Québec, Canada. The household included Mary S Roy.25
Edward L Roy was a farmer at Clarenceville, Missisquoi County, Québec, Canada, on 1 June 1911.29 He and Mary S Johnston were Baptist on 1 June 1911.25 Edward L Roy died on 4 April 1920 at St Georges de Clarenceville, Missisquoi County, Québec, Canada, at age 7030,26 and was buried on 7 April 1920 at Clarenceville Baptist Cemetery, Clarenceville, Missisquoi County, Canada East (now Québec), Canada.30

Children of Edward L Roy and Elva Josephine Hauver

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1870, Event: Marriage, Religion: Methodit, Place of Worship or Institution: St-Armand (Methodist Church) (digital image on Ancestry.com, accessed 16 Oct 2010).
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 22 (digital image on Ancestry.com, accessed 16 Oct 2010).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1886, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 16 Oct 2010): age 35.
  4. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 58, Family No: 217, Line 19 (digital image on Ancestry.com, accessed 17 Oct 2010): age 23 and province.
  5. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 45 (digital image on Ancestry.com, accessed 18 Oct 2010): date, age and province.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm E. Roy(digital image on Ancestry.com, accessed 24 Oct 2010): St Sebastien.
  7. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 58, Family No: 217, Line 19-20 (digital image on Ancestry.com, accessed 17 Oct 2010).
  8. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 58, Family No: 217, Line 19 - Page: 59, Line 2 (digital image on Ancestry.com, accessed 17 Oct 2010).
  9. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 58, Family No: 217, Line 19 (digital image on Ancestry.com, accessed 17 Oct 2010).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct): assumed to be born at home.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct).
  12. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 22-Page 6, Line 3 (digital image on Ancestry.com, accessed 16 Oct 2010).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1886, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 16 Oct 2010).
  14. [S911] Misc Web Sites, , Eastern Townships Research: Brockville Cemetery, contributed by Doug Macfie, updated 18 Oct 2005 (http://www.rootsweb.com/~qceastwn/archives/Brockville.html; accessed 28 Sep 2010).
  15. [S1649] Gayle Baillargeon, "G Baillargeon e-mail," e-mail to Mike More, September 28, 2010: Descendants of Lewis Billings: 30 Aug 1886, Clarenceville, Que.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1889, Event: Mariage (Marriage), Religion: Methodist, Place of Worship or Institution: Bedford (Methodist Church) (digital image on Ancestry.com, accessed 18 Oct 2010).
  17. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 23-24 (digital image on Ancestry.com, accessed 17 Oct 2010).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1895, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct 2010).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1891, Event: Mariage (Marriage), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 18 Oct 2010).
  20. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 23 - Page 8, Line 11 (digital image on Ancestry.com, accessed 17 Oct 2010).
  21. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 23/Page 8, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010).
  22. [S911] Misc Web Sites, , Eastern Townships Research: Brockville Cemetery, contributed by Doug Macfie, updated 18 Oct 2005 (http://www.rootsweb.com/~qceastwn/archives/Brockville.html; accessed 17 Sep 2010).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1892, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 20 Oct 2010).
  24. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 45-46 (digital image on Ancestry.com, accessed 18 Oct 2010).
  25. [S1911] 1911 Cdn Census, Quebec, Missisquoi, District Number: 175, Sub-district: St. George de Clarenceville, Sub-district Number: 12, RG31, Microfilm reel number: T-20433, Page 3, Family No: 221, Line 6-7 (digital image on Ancestry.com, accessed 18 Oct 2010).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1924, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 18 Oct 2010).
  27. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 45-50 (digital image on Ancestry.com, accessed 18 Oct 2010).
  28. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 45 (digital image on Ancestry.com, accessed 18 Oct 2010).
  29. [S1911] 1911 Cdn Census, Quebec, Missisquoi, District Number: 175, Sub-district: St. George de Clarenceville, Sub-district Number: 12, RG31, Microfilm reel number: T-20433, Page 3, Family No: 221, Line 6 (digital image on Ancestry.com, accessed 18 Oct 2010).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1920, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 27 Sep 2008).
  31. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm E. Roy(digital image on Ancestry.com, accessed 24 Oct 2010).
  32. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010).
  33. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 25 (digital image on Ancestry.com, accessed 17 Oct 2010).
  34. [S1652] FamilySearch Beta, online https://beta.familysearch.org/, Vermont Marriages, 1791-1974, Indexing Project (Batch) Number M02877-1, System Origin Vermont-EASy, Source Film Number 540140, Reference Number Alfa - R; accessed 27 Sep 2010.
  35. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. record for Name:      Louise Lord (digital image on Ancestry.com, accessed 20 Oct 2010).
  36. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 6, Household 22, Line 2 (digital image on Ancestry.com, accessed 16 Oct 2010).
  37. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 4 (digital image on Ancestry.com, accessed 17 Oct 2010).
  38. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 6 (digital image on Ancestry.com, accessed 17 Oct 2010).
  39. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 47 (digital image on Ancestry.com, accessed 18 Oct 2010).
  40. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Marriages Registered in the Town of Westfield for the Year Nineteen Hundred and Eight, Vol. 579: Pg. 226, No. 96; accessed 22 Apr 2011.
  41. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 6 (digital image on Ancestry.com, accessed 17 Oct 2010) [could be Sarah's daughter by first marriage].
  42. [S911] Misc Web Sites, , Google News Search: The News [Noyan] - Jul 29, 1971, page 6, col 1, Obituary of Mrs Ella Hislop (digital image on Google News, accessed 16 Oct 2010): "daughter of the late Mr. Edward Roy and his wife Elva Hauver."
  43. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 9 (digital image on Ancestry.com, accessed 17 Oct 2010).
  44. [S1901] 1901 Cdn Census, Quebec, District Name Missisquoi, District Number 170, Sub-district Name Saint-Thomas, Sub-district Number N, Schedule 1, Reference RG31, Microfilm Reel Number T-6531, Finding Aid Number 31-40, Page 1, Family No 17, Line 48 (digital image on Ancestry.com, accessed 18 Oct 2010).
  45. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage-Bride for Cora Roy and Walter Robert Anderson (digital image on Ancestry.com, accessed 20 Nov 2010).
  46. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 10 (digital image on Ancestry.com, accessed 17 Oct 2010).

Maud Belle Roy1,2,3

F, b. 14 December 1870, d. 19 July 1892
Relationship
6th great-granddaughter of Roger Billings
     Maud Belle Roy was born on 14 December 1870 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.4,5,6 She was the daughter of Edward L Roy and Elva Josephine Hauver.1,3,7,8 Maud Belle Roy was listed in the household of Edward L Roy in the 1871 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.9 Maud Belle Roy was baptized on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.4 She was listed in the household of Edward L Roy in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.10 Maud Belle Roy was Baptist with Edward L Roy on 4 April 1881 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.10 Maud Belle Roy married William Henry Howden on 10 March 1891 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.3,11,12 Maud Belle Howden was listed as the wife of William Henry Howden in the 1891 Canadian Census for St Armand West, Missisquoi County, Québec, Canada.11 Maud Belle Roy and William Henry Howden were Methodist on 18 April 1891.11 Maud Belle Roy lived at Clarenceville Parish, Missisquoi County, Québec, Canada, on 19 July 1892.7 She died on 19 July 1892 at age 2112,7 and was buried on 21 July 1892 at Brockville Cemetery, St Sébastien, Iberville County, Québec, Canada.12,7

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct).
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 24 (digital image on Ancestry.com, accessed 16 Oct 2010).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1891, Event: Mariage (Marriage), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 18 Oct 2010).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct): assumed to be born at home.
  5. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 59, Family No: 217, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010): month, age and province.
  6. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 24 (digital image on Ancestry.com, accessed 16 Oct 2010): age and province.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1892, Event: Enterrement (Burial), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 20 Oct 2010).
  8. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 59, Family No: 217, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010).
  9. [S1871] 1871 Cdn Census, Quebec, Missisquoi (125), Sub-district: St Georges de Clarenceville (B), Microfilm reel: C-10003, Reference: RG31, Page: 58, Family No: 217, Line 19 - Page: 59, Line 2 (digital image on Ancestry.com, accessed 17 Oct 2010).
  10. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 22-Page 6, Line 3 (digital image on Ancestry.com, accessed 16 Oct 2010).
  11. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Armand West, Roll: T-6404, Reference: RG31, Page 12, Household number: 77, Line 14-15 (digital image on Ancestry.com, accessed 20 Oct 2010).
  12. [S911] Misc Web Sites, , Eastern Townships Research: Brockville Cemetery, contributed by Doug Macfie, updated 18 Oct 2005 (http://www.rootsweb.com/~qceastwn/archives/Brockville.html; accessed 17 Sep 2010).

Malcolm Edward Roy1,2,3

M, b. 30 May 1871 or 30 May 1873, d. 21 October 1917
Relationship
6th great-grandson of Roger Billings
     Malcolm Edward Roy was born on 30 May 1871 or 30 May 1873 at St Sébastien, Missisquoi County, Québec, Canada.4,5,6 He was the son of Edward L Roy and Elva Josephine Hauver.1,3,7,2 Malcolm Edward Roy was baptized on 24 September 1878 at Clarenceville Methodist Church, Clarenceville, Missisquoi County, Québec, Canada.1 He was listed in the household of Edward L Roy in the 1881 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.8 Malcolm Edward Roy was Baptist with Edward L Roy on 4 April 1881 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.8 Malcolm Edward Roy was listed as the son of Edward L Roy in the 1891 Canadian Census for St Georges de Clarenceville, Missisquoi County, Québec, Canada.9 Malcolm Edward Roy was a farmer with Edward L Roy on 6 April 1891 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.10 Malcolm Edward Roy was Baptist with Edward L Roy and Sarah Anne Cook on 6 April 1891 at St Georges de Clarenceville, Missisquoi County, Québec, Canada.9 Malcolm Edward Roy married Dinah Lord, daughter of Antoine Lord and Aurélie Smith, between June 1893 and June 1894.11,12,13 Malcolm Edward Roy and Dinah Lord immigrated to USA in 1895.14,15,16 Malcolm Edward Roy was a farmer at Swanton, Franklin County, Vermont, USA, on 5 June 1899.13 He was listed as the Head of the Household in the 1900 US Federal Census for Swanton Township, Franklin County, Vermont, USA. The household included Dinah Roy, Howard Allen Roy and Samuel H E Roy.17
Malcolm Edward Roy was a farm laborer at Swanton Township, Franklin County, Vermont, USA, on 15 June 1900. He was listed as the Head of the Household in the 1910 US Federal Census for County Road, Swanton, Franklin County, Vermont, USA. The household included Dinah Roy, Howard Allen Roy, Malcom A Roy, Delos E Roy and Ephraim A Roy.18
Malcolm Edward Roy was a laborer for a railroad at Swanton, Franklin County, Vermont, USA, on 10 May 1910.19 He died on 21 October 1917 at Swanton, Franklin County, Vermont, USA,20,21,22 and was buried at Riverside Cemetery, Swanton, Franklin County, Vermont, USA.21

Children of Malcolm Edward Roy and Dinah Lord

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct).
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 6, Household 22, Line 1 (digital image on Ancestry.com, accessed 16 Oct 2010).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm E. Roy(digital image on Ancestry.com, accessed 24 Oct 2010).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1878, Event: Naissance (Birth), Religion: Methodist, Place of Worship or Institution: Clarenceville (Methodist Church) (digital image on Ancestry.com, accessed 17 Oct): 30 May 1871.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm E. Roy(digital image on Ancestry.com, accessed 24 Oct 2010): 30 May 1873, St Sebastien.
  6. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 7 (digital image on Ancestry.com, accessed 24 Oct 2010): May 1873, age and Canada.
  7. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 8, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010).
  8. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, Missisquoi, District 65, St Georges de Clarenceville, Sub-district B, Division 2, NA Film Number C-13204, Page 5, Household 22, Line 22-Page 6, Line 3 (digital image on Ancestry.com, accessed 16 Oct 2010).
  9. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 23 - Page 8, Line 11 (digital image on Ancestry.com, accessed 17 Oct 2010).
  10. [S1891] 1891 Cdn Census, Quebec, District Name: Missisquoi, District Number: 168, Sub-District Name: St Georges de Clarenceville, Roll: T-6404, Household number: 32, Reference: RG31, Page 7, Line 23/Page 8, Line 1 (digital image on Ancestry.com, accessed 17 Oct 2010).
  11. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 7-8 (digital image on Ancestry.com, accessed 24 Oct 2010): married six years.
  12. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 74-75 (digital image on Ancestry.com, accessed 24 Oct 2010): married 16 years.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1899, Event: Naissance (Birth), Religion: Catholique, Place of Worship or Institution: St-Blaise (Église Baptiste) (digital image on Ancestry.com, accessed 26 Oct 2010).
  14. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 7-9 (digital image on Ancestry.com, accessed 24 Oct 2010).
  15. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 74-75 (digital image on Ancestry.com, accessed 24 Oct 2010).
  16. [S1930] 1930 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T626, Roll 2428, Enumeration District 27, Page 6B, Line 51 (digital image on Ancestry.com, accessed 24 Oct 2010).
  17. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 7-10 (digital image on Ancestry.com, accessed 24 Oct 2010).
  18. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 74-79 (digital image on Ancestry.com, accessed 24 Oct 2010).
  19. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 74 (digital image on Ancestry.com, accessed 24 Oct 2010).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm E. Roy (digital image on Ancestry.com, accessed 24 Oct 2010).
  21. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 18748349; viewed 20 Oct 2010.
  22. [S1920] 1920 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T625, Roll 1872, Enumeration District 89, Page 20B, Line 52 (digital image on Ancestry.com, accessed 21 Oct 2010).
  23. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 9 (digital image on Ancestry.com, accessed 24 Oct 2010).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1899, Event: Naissance (Birth), Religion: Baptist, Place of Worship or Institution: Grande-Ligne (Baptist Church) (digital image on Ancestry.com, accessed 26 Oct 2010).
  25. [S1900] 1900 US Census, Vermont, Franklin County, Swanton Township, National Archives microfilm T623, Roll 1692, Enumeration District 120, Page 10A, Line 10 (digital image on Ancestry.com, accessed 24 Oct 2010).
  26. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Marriage for Howard A. Roy and Olive L. Corliss (digital image on Ancestry.com, accessed 26 Oct 2010).
  27. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 77 (digital image on Ancestry.com, accessed 24 Oct 2010).
  28. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 18748360; viewed 20 Oct 2010.
  29. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Malcolm A. Roy (digital image on Ancestry.com, accessed 28 Oct 2010).
  30. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Certificate of Death for Edward Roy (digital image on Ancestry.com, accessed 28 Oct 2010).
  31. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 78 (digital image on Ancestry.com, accessed 24 Oct 2010).
  32. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 18748367; viewed 20 Oct 2010.
  33. [S1910] 1910 US Census, Vermont, Franklin County, Swanton Town, National Archives microfilm T624, Roll 1615, Enumeration District 177, Page 22B, Line 79 (digital image on Ancestry.com, accessed 24 Oct 2010).
  34. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Marriage Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Vermont Licence and Certificate of Marriage # 92-004872 for Ephraim A. Roy and Alice M. Fay (digital image on Ancestry.com, accessed 28 Oct 2010).
 
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.