Elizabeth Otis Abbott1,2,3

F, b. 19 September 1858, d. 15 March 1910
     Elizabeth Otis Abbott was born on 19 September 1858 at Peabody, Essex County, Massachusetts, USA, daughter of Alfred A Abbott and Helen L Sutton.1,4,5 She was listed as the daughter of A A Abbott in the 1860 US Federal Census for South Danvers, Essex County, Massachusetts, USA.6 Elizabeth Otis Abbott was listed as the daughter of Alfred Abbott in the 1870 US Federal Census for Peabody, Essex County, Massachusetts, USA.7 Elizabeth Otis Abbott was listed as the daughter of Alfred Abbott in the 1880 US Federal Census for Peabody, Essex County, Massachusetts, USA.8 Elizabeth Otis Abbott married George Whipple Hastings, son of Samuel Hastings and Mary Ann Guthrie, on 8 June 1882 at Peabody, Essex County, Massachusetts, USA.2,9,10 Elizabeth Otis Hastings was listed as the wife of George Whipple Hastings in the 1900 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.11 Elizabeth Otis Abbott had five children, three still living by 1 June 1900.12 She died on 15 March 1910 at 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA, at age 519,13,14 and was cremated at Massachusetts Crematory, Boston, Suffolk County, Massachusetts, USA.9

Children of Elizabeth Otis Abbott and George Whipple Hastings

Citations

  1. [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.) Birth, South Danvers, MA, 1858, Vol. 114: Pg. 284, No 110; accessed 17 Feb 2011.
  2. [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 Recorded in the Town of Peabody Essex County for the year eighteen hundrd and eighty-two, Vol. 334: Pg. 340 No 39; accessed 14 Feb 2011.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the town of Brookline for the Year Nineteen Hundred and eleven, Vol. 604: Pg. 21, No. 145; accessed 1 Mar 2011.
  4. [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.) Return of a Death - 1910, Boston, Registered No. 2546, Vol. 1910/9: Pg. 402; accessed 17 Feb 2011: age 51y 6m 11d at death, born Peabody and parents.
  5. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 2 (digital image on Ancestry.com, accessed 14 Feb 2011): month, year, age and state.
  6. [S1860] 1860 US Census, Massachusetts, Essex County, Peabody, National Archives microfilm M593, Roll 612, FHL Film 552111, Page 10 (inked), Page: 289B (stamped), Line 32 (digital image on Ancestry.com, accessed 18 Feb 2011).
  7. [S1870] 1870 US Census, Massachusetts, Essex County, Peabody, National Archives microfilm M593, Roll 612, FHL Film 552111, Page 10 (inked), Page: 289B (stamped), Line 32 (digital image on Ancestry.com, accessed 18 Feb 2011).
  8. [S1880] 1880 US Census, Massachusetts, Essex County, Peabody, National Archives microfilm Roll 528, FHL Film 1254528, Enumeration District 168, Page 31 (inked), Page: 282C (stamped), Line 15 (digital image on Ancestry.com, accessed 18 Feb 2011).
  9. [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.) Return of a Death - 1910, Boston, Registered No. 2546, Vol. 1910/9: Pg. 402; accessed 17 Feb 2011.
  10. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 1-2 (digital image on Ancestry.com, accessed 14 Feb 2011): married eighteen years.
  11. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 1-5 (digital image on Ancestry.com, accessed 14 Feb 2011).
  12. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 2 (digital image on Ancestry.com, accessed 14 Feb 2011).
  13. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 94 (digital image on Ancestry.com, accessed 14 Feb 2011).
  14. [S1920] 1920 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T625, Roll 739, Enumeration District 527, page 14B, Line 75 (digital image on Ancestry.com, accessed 17 Feb 2011).
  15. [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.) Births Registered in the City of Boston for the Year eighteen hundred and eighty-seven, Vol. 378: Pg. 252, no 11309; accessed 18 Feb 2011.
  16. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1912, Vol. 613: Pg. 247, No. 5639; accessed 19 Feb 2011.
  17. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 3 (digital image on Ancestry.com, accessed 14 Feb 2011).
  18. [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.) Births Registered in the City of Boston for the Year eighteen hundred and ninety, Vol. 405: Pg. 254, no 11397; accessed 18 Feb 2011.
  19. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 4 (digital image on Ancestry.com, accessed 14 Feb 2011).
  20. [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.) Births Registered in the City of Boston for the Year eighteen hundred and ninety-four, Vol. 441: Pg. 58, no 2608; accessed 18 Feb 2011.
  21. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1914, Vol. 1914/MV2: Pg. 398, No. 7344; accessed 4 Mar 2011.
  22. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 5 (digital image on Ancestry.com, accessed 14 Feb 2011).

Rev Dr Alfred Abbott Hastings1,2,3

M, b. 14 February 1887, d. October 1972
Relationship
6th great-grandson of Roger Billings
     Rev Dr Alfred Abbott Hastings was born on 14 February 1887 at Sigourney St, Boston, Suffolk County, Massachusetts, USA.1,4,2 He was the son of George Whipple Hastings and Elizabeth Otis Abbott.1,5,6 Rev Dr Alfred Abbott Hastings was listed as the son of George Whipple Hastings in the 1900 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.7 Rev Dr Alfred Abbott Hastings was listed as the son of George Whipple Hastings in the 1910 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.8 Rev Dr Alfred Abbott Hastings was a clerk in a bank at Boston, Suffolk County, Massachusetts, USA, on 22 April 1910.9 He was a bond salesman at Boston, Suffolk County, Massachusetts, USA, on 14 September 1912.5 He married Dorothy Quincy Turner on 14 September 1912 at Boston, Suffolk County, Massachusetts, USA.5,10,3 Rev Dr Alfred Abbott Hastings was a merchant at Hingham, Plymouth County, Massachusetts, USA, on 13 July 1913.11 He was a merchant at Boston, Suffolk County, Massachusetts, USA, on 31 October 1915.12 He lived at 3 Fessenden St, Boston, Suffolk County, Massachusetts, USA, on 5 June 1917.2 He had served five years in the Field Artillery and held the rank of Sergeant on 5 June 1917.2 He was a merchant for the American Motor Equioment Company at 181 Massachusetts Ave, Boston, Suffolk County, Massachusetts, USA, on 5 June 1917.2 He was listed as the Head of the Household in the 1920 US Federal Census for 109 5th St, Garden City, Nassau County, New York, USA. The household included Dorothy Quincy Hastings, Dorothy Quincy Hastings, Rt Rev William Bradford J Hastings and Abbott Quincy Hastings.13
Rev Dr Alfred Abbott Hastings was the manager of a shoe manufacturer at Garden City, Nassau County, New York, USA, on 11 January 1920.14 He was listed as the Head of the Household in the 1930 US Federal Census for Shoshoni Indian Reservation, Fremont County, Wyoming, USA. The household included Dorothy Quincy Hastings, Abbott Quincy Hastings, Dorothy Quincy Hastings and Rt Rev William Bradford J Hastings.15
Rev Dr Alfred Abbott Hastings was a minister of the Episcopal Church at Shoshoni Indian Reservation, Fremont County, Wyoming, USA, on 9 May 1930.16 The List of United States Citizens on the S.S. Empress of Britain sailing from Cherbourg, July 29th, 1933, arriving at Port of Quebec 3rd August 1933 included him and Dorothy Quincy Turner.17 Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner lived at 819 Ivinson Ave, Laramie, Albany County, Wyoming, USA, on 3 August 1933.17 The List of Alien Passengers on the S.S. Duchess of Bedford arriving at Liverpool 13th July, 1935 from Montreal included him, Dorothy Quincy Turner and Abbott Quincy Hastings.18 The List of United States Citizens on the S.S. Empress of Britain sailing from Southampton, 10th August, 1935, arriving at Port of Quebec 15th August, 1935 included him and Dorothy Quincy Turner.19 Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner lived at 42 Maple Ave, Troy, Rensselaer County, New York, USA, on 15 August 1935.19 Rev Dr Alfred Abbott Hastings was the rector of St Paul's Church, Troy, Rensselaer County, New York, USA, on 20 June 1937.20 He performed the marriage of Abbott Quincy Hastings and Gretchen Weiland on 20 June 1937 at Church of the Ascension, Colorado, USA.20,21 The List of Inbound Passengers, First Class from Genoa Italy, May 26, 1953 on the S.S. Independence arriving at Port of New York Jun 3rd, 1953 included him and Dorothy Quincy Turner.22 Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner lived at 820 Hale St, Beverly Farms, Essex County, Massachusetts, USA, on 3 June 1953.22 The List of Inbound Passengers, First Class from New York, 20 Jan 1955 on the S.S. Empress of Scotland arriving at Port of New York 9 Feb 1955 included him and Dorothy Quincy Turner.23 Rev Dr Alfred Abbott Hastings was left a widower by the death of Dorothy Quincy Turner on 14 February 1970.24,3 Rev Dr Alfred Abbott Hastings lived at Fairfield County, Connecticut, USA, in October 1972.25 He died in October 1972 at age 85.25

Children of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner

Citations

  1. [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.) Births Registered in the City of Boston for the Year eighteen hundred and eighty-seven, Vol. 378: Pg. 252, no 11309; accessed 18 Feb 2011.
  2. [S1914] "World War I Draft Card", Registration Location: Suffolk County, Massachusetts; Roll: 1685015; Draft Board: 22; No. 20; Name: Alfred Abbott Hastings (digital image on Ancestry.com, accessed 20 Feb 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 583; Page: 3; Line: 9 (digital image on Ancestry.com, accessed 19 Feb 2011).
  5. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1912, Vol. 613: Pg. 247, No. 5639; accessed 19 Feb 2011.
  6. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 3 (digital image on Ancestry.com, accessed 14 Feb 2011).
  7. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 1-5 (digital image on Ancestry.com, accessed 14 Feb 2011).
  8. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 94-100 (digital image on Ancestry.com, accessed 14 Feb 2011).
  9. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 95 (digital image on Ancestry.com, accessed 14 Feb 2011).
  10. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-15 (digital image on Ancestry.com, accessed 19 Feb 2011): ages at marriage.
  11. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the town of Hingham for the Year Nineteen Hundred and Thirteen, Vol. 616: Pg. 194; accessed 19 Feb 2011.
  12. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the City of Boston for the Year 1915, Vol. 1915/BV2: Pg. 312, No. 16219; accessed 19 Feb 2011.
  13. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13-19 (digital image on Ancestry.com, accessed 19 Feb 2011).
  14. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13 (digital image on Ancestry.com, accessed 19 Feb 2011).
  15. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  16. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14 (digital image on Ancestry.com, accessed 19 Feb 2011).
  17. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 583; Page: 3; Line: 9-10 (digital image on Ancestry.com, accessed 19 Feb 2011).
  18. [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, Piece: 1064; Item: 26; Line 97-99 (digital image on Ancestry.com, accessed 20 Feb 2011).
  19. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 588; Page: 1; Line: 10-11 (digital image on Ancestry.com, accessed 20 Feb 2011).
  20. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, June 20, 1937: Gretchen Weiland Is Bride of Abbott Hastings of Troy (http://select.nytimes.com/gst/abstract.html; accessed 20 Feb 2011).
  21. [S1313] Ancestry.com, online www.Ancestry.com, World War II Navy, Marine Corps, and Coast Guard Casualties, 1941-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State Summary of War Casualties from World War II for Navy, Marine Corps, and Coast Guard Personnel [Archival Research Catalog]; Records of the Bureau of Naval Personnel, Record Group 24; National Archives at College Park, College Park, MD. Roll: ww2c_27 (digital image on Ancestry.com, accessed 20 Feb 2011).
  22. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8318; Line: 21-22; Page Number: 6. (digital image on Ancestry.com, accessed 20 Feb 2011).
  23. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Year: 1955; Microfilm Serial: T715; Microfilm Roll: T715_8554; List No, 5; Line: 23-24; Page Number: 9. (digital image on Ancestry.com, accessed 20 Feb 2011).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 028; accessed 20 Feb 2011.
  25. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, A Hastings, Social Security Number: 010-30-1977, State or Territory Where Number Was Issued: Massachusetts; accessed 20 Feb 2011.
  26. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 15 (digital image on Ancestry.com, accessed 19 Feb 2011).
  27. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  28. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  29. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011).
  30. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 18 (digital image on Ancestry.com, accessed 19 Feb 2011).

Mary Leslie Hastings1,2,3

F, b. 29 August 1890, d. July 1969
Relationship
6th great-granddaughter of Roger Billings
     Mary Leslie Hastings was born on 29 August 1890 at Sigourney St, Boston, Suffolk County, Massachusetts, USA.1,4,5 She was the daughter of George Whipple Hastings and Elizabeth Otis Abbott.1,2,6 Mary Leslie Hastings was listed as the son of George Whipple Hastings in the 1900 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.7 Mary Leslie Hastings was listed as the daughter of George Whipple Hastings in the 1910 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.8 Mary Leslie Hastings lived at 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA, on 3 June 1911.9 She married Wallace Gardner Page on 3 June 1911 at Roxbury, Suffolk County, Massachusetts, USA.2,10 Mary Leslie Hastings and Wallace Gardner Page lived at 7 Lawson Rd, Winchester, Middlesex County, Massachusetts, USA, on 12 September 1918.11 Mary Leslie Page was listed as the wife of Wallace Gardner Page in the 1930 US Federal Census for 43 Linnaean St, Cambridge, Middlesex County, Massachusetts, USA.12 Mary Leslie Hastings and Wallace Gardner Page lived at 20 Lime St, Boston, Suffolk County, Massachusetts, USA, on 27 April 1942.13 Mary Leslie Hastings lived at Brookline, Norfolk County, Massachusetts, USA, in July 1969.14 She died in July 1969 at age 78.14

Children of Mary Leslie Hastings and Wallace Gardner Page

Citations

  1. [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.) Births Registered in the City of Boston for the Year eighteen hundred and ninety, Vol. 405: Pg. 254, no 11397; accessed 18 Feb 2011.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the town of Brookline for the Year Nineteen Hundred and eleven, Vol. 604: Pg. 21, No. 145; accessed 1 Mar 2011.
  3. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 96 (digital image on Ancestry.com, accessed 14 Feb 2011).
  4. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 4 (digital image on Ancestry.com, accessed 14 Feb 2011): month, year, age and state.
  5. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 96 (digital image on Ancestry.com, accessed 14 Feb 2011): age and state.
  6. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 4 (digital image on Ancestry.com, accessed 14 Feb 2011).
  7. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 1-5 (digital image on Ancestry.com, accessed 14 Feb 2011).
  8. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 94-100 (digital image on Ancestry.com, accessed 14 Feb 2011).
  9. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the town of Brookline for the Year Nineteen Hundred and eleven, Vol. 604: Pg. 21, No. 145/ Marriages Registered in the City of Boston for the Year 1911, Vol. 605: Pg. 129, No. 2942; accessed 1 Mar 2011.
  10. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-25 (digital image on Ancestry.com, accessed 1 Mar 2011): ages at marriage.
  11. [S1914] "World War I Draft Card", Registration Location: Middlesex County, Massachusetts; Roll: 1684686; Draft Board: 30; Name: Wallace Gardner Page; Order Number: A816 (digital image on Ancestry.com, accessed 1 Mar 2011).
  12. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-28 (digital image on Ancestry.com, accessed 1 Mar 2011).
  13. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 117; Name: Wallace Gardner Page; Serial Numb er: U3304 (digital image on Ancestry.com, accessed 1 Mar 2011).
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Leslie Page, Social Security Number: 014-28-5049, State or Territory Where Number Was Issued: Massachusetts; accessed 1 Mar 2011.
  15. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the City of Boston For the Year 1914, Vol. 1914/BV1: Pg. 280, No. 5563; accessed 1 Mar 2011.
  16. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 26 (digital image on Ancestry.com, accessed 1 Mar 2011).
  17. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 27 (digital image on Ancestry.com, accessed 1 Mar 2011).
  18. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 28 (digital image on Ancestry.com, accessed 1 Mar 2011).

Wallace Gardner Page1,2,3

M, b. 1 April 1885
     Wallace Gardner Page was born on 1 April 1885 at Para, Brazil, son of William E Page and Kate Augusta Stowe.4,5,6 He was listed as the son of Kate A Page in the 1900 US Federal Census for Lexington, Middlesex County, Massachusetts, USA.7 Wallace Gardner Page was listed as the son of Kate A Page in the 1910 US Federal Census for 30 Webster St, Brookline, Norfolk County, Massachusetts, USA.8 Wallace Gardner Page was a salesman of tars and rubber at Brookline, Norfolk County, Massachusetts, USA, on 2 May 1910.8 He was a salesman at Brookline, Norfolk County, Massachusetts, USA, on 3 June 1911.1 He married Mary Leslie Hastings, daughter of George Whipple Hastings and Elizabeth Otis Abbott, on 3 June 1911 at Roxbury, Suffolk County, Massachusetts, USA.1,9 Wallace Gardner Page was a merchant at Boston, Suffolk County, Massachusetts, USA, on 6 January 1914.10 He was the manager of auto supplies for the American Motor Company at 181 Massachusetts Ave, Boston, Suffolk County, Massachusetts, USA, on 12 September 1918.2 He and Mary Leslie Hastings lived at 7 Lawson Rd, Winchester, Middlesex County, Massachusetts, USA, on 12 September 1918.2 Wallace Gardner Page was listed as the Head of the Household in the 1930 US Federal Census for 43 Linnaean St, Cambridge, Middlesex County, Massachusetts, USA. The household included Mary Leslie Page, Gardner H Page and Theodore Wallace Page.11
Wallace Gardner Page was the treasuer of the [illegible] Equipment Company at Cambridge, Middlesex County, Massachusetts, USA, on 12 April 1930.12 He was employed by the Salvation Army Public Relations Department at 41 Pearl St, Boston, Suffolk County, Massachusetts, USA, on 27 April 1942.3 He and Mary Leslie Hastings lived at 20 Lime St, Boston, Suffolk County, Massachusetts, USA, on 27 April 1942.3

Children of Wallace Gardner Page and Mary Leslie Hastings

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the town of Brookline for the Year Nineteen Hundred and eleven, Vol. 604: Pg. 21, No. 145; accessed 1 Mar 2011.
  2. [S1914] "World War I Draft Card", Registration Location: Middlesex County, Massachusetts; Roll: 1684686; Draft Board: 30; Name: Wallace Gardner Page; Order Number: A816 (digital image on Ancestry.com, accessed 1 Mar 2011).
  3. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 117; Name: Wallace Gardner Page; Serial Numb er: U3304 (digital image on Ancestry.com, accessed 1 Mar 2011).
  4. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the town of Brookline for the Year Nineteen Hundred and eleven, Vol. 604: Pg. 21, No. 145/ Marriages Registered in the City of Boston for the Year 1911, Vol. 605: Pg. 129, No. 2942; accessed 1 Mar 2011: age 26, born Para Brazil and parents.
  5. [S1900] 1900 US Census, Massachusetts, Middlesex County,Lexington, National Archives microfilm T623, Roll 659, Enumeration District 769, page 17A, Line 17 (digital image on Ancestry.com, accessed 1 Mar 2011): month, year, age and Brazil.
  6. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 117; Name: Wallace Gardner Page; Serial Numb er: U3304 (digital image on Ancestry.com, accessed 1 Mar 2011): of American parents.
  7. [S1900] 1900 US Census, Massachusetts, Middlesex County,Lexington, National Archives microfilm T623, Roll 659, Enumeration District 769, page 17A, Line 17 (digital image on Ancestry.com, accessed 1 Mar 2011).
  8. [S1910] 1910 US Census, Massachusetts, Norfolk County, Brookline Town, National Archives microfilm T624, Roll 608, FHL Number 1374621, Enumeration District 1088, page 27B, Line 96 (digital image on Ancestry.com, accessed 1 Mar 2011).
  9. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-25 (digital image on Ancestry.com, accessed 1 Mar 2011): ages at marriage.
  10. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the City of Boston For the Year 1914, Vol. 1914/BV1: Pg. 280, No. 5563; accessed 1 Mar 2011.
  11. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-28 (digital image on Ancestry.com, accessed 1 Mar 2011).
  12. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24 (digital image on Ancestry.com, accessed 1 Mar 2011).
  13. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 26 (digital image on Ancestry.com, accessed 1 Mar 2011).
  14. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 27 (digital image on Ancestry.com, accessed 1 Mar 2011).
  15. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 28 (digital image on Ancestry.com, accessed 1 Mar 2011).

Gardner H Page1

M, b. between April 1915 and April 1916, d. 15 June 1963
Relationship
7th great-grandson of Roger Billings
     Gardner H Page was born between April 1915 and April 1916 at Massachusetts, USA.2 He was the son of Wallace Gardner Page and Mary Leslie Hastings.1 Gardner H Page was listed as the son of Wallace Gardner Page in the 1930 US Federal Census for 43 Linnaean St, Cambridge, Middlesex County, Massachusetts, USA.3 Gardner H Page began military service on 16 January 1941 at Boston, Suffolk County, Massachusetts, USA.4 He married Ethel Mary Libby on 25 August 1951.5,6 Could he be the Gardner Page who died 15 June 1963 in Scarsdale, Westchester County, New York, USA,?7,6

Citations

  1. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 27 (digital image on Ancestry.com, accessed 1 Mar 2011).
  2. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 27 (digital image on Ancestry.com, accessed 1 Mar 2011): age and state.
  3. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-28 (digital image on Ancestry.com, accessed 1 Mar 2011).
  4. [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; accessed 2 Mar 2011.
  5. [S911] Misc Web Sites, , Duxbury Clipper.com, 16 September 2008: Theodore Wallace Page, 86, WWII veteran (http://www.eduxbury.com/news/obituaries/…; accessed 2 Mar 2011).
  6. [S1314] Ancestry Trees, www.ancestry.com, Jon Mathis Family Tree, entry for Gardner Hastings Page (?-1963), submitted by jonandjanyce of Red Bluff California, unsourced; accessed 3 Mar 2011.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Gardner Page, Social Security Number: 028-09-6923, State or Territory Where Number Was Issued: Massachusetts; viewed 3 Mar 2011: Jun 1963.

Theodore Wallace Page1,2

M, b. 25 May 1922, d. 1 September 2008
Relationship
7th great-grandson of Roger Billings
     Theodore Wallace Page was born on 25 May 1922 at Winchester, Middlesex County, Massachusetts, USA.3,4,5 He was the son of Wallace Gardner Page and Mary Leslie Hastings.2 Theodore Wallace Page was listed as the son of Wallace Gardner Page in the 1930 US Federal Census for 43 Linnaean St, Cambridge, Middlesex County, Massachusetts, USA.6 Theodore Wallace Page served in the military, served in the Pacific during WWII in the U.S. Marine Air Corps.3 He married Nancy Ham.7 Theodore Wallace Page and Nancy Ham lived at Savannah, Chatham County, Georgia, USA, between 1980 and 2007.8 Theodore Wallace Page lived at 39 Dame Kathryn Dr, Savannah, Chatham County, Georgia, USA, in 1992.9,10 He lived at 39 Dame Kathryn Dr, Savannah, Chatham County, Georgia, USA, from 1993 to 2002.9 He was left a widower by the death of Nancy Ham on 8 January 2007.8 Theodore Wallace Page and Nancy Ham had four grandchildren by 8 January 2007.8 Theodore Wallace Page lived at Conway, Carroll County, New Hampshire, USA, on 1 September 2008.4 He died on 1 September 2008 at Bluffton, Beaufort County, South Carolina, USA, at age 8611,4 and was buried at Forest Hills Cemetery, Boston, Suffolk County, Massachusetts, USA.3

Children of Theodore Wallace Page and Nancy Ham

  • James Gardner Page3,8
  • Bradford Hastings Page8
  • Ruth Faulkner Page8,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 025-09-1705;Issue State: Massachusetts;Issue Date: Before 1951; accessed 2 Mar 2011: listed as Theodore Wallace Page.
  2. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 28 (digital image on Ancestry.com, accessed 1 Mar 2011).
  3. [S911] Misc Web Sites, , Duxbury Clipper.com, 16 September 2008: Theodore Wallace Page, 86, WWII veteran (http://www.eduxbury.com/news/obituaries/…; accessed 2 Mar 2011).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Theodore Page, Social Security Number: 025-09-1705,State or Territory Where Number Was Issued: Massachusetts; accessed 1 Mar 2011.
  5. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 28 (digital image on Ancestry.com, accessed 1 Mar 2011): age and state.
  6. [S1930] 1930 US Census, Massachusetts, Middlesex County, Cambridge, National Archives microfilm T626, Roll 916, Enumeration District 58, page 19A, Line 24-28 (digital image on Ancestry.com, accessed 1 Mar 2011).
  7. [S1314] Ancestry Trees, www.ancestry.com, Page-Johnson Family Tree, entry for Theodore W Page (1922-2008), submitted by dspage70, unsourced; accessed 2 Feb 2011.
  8. [S1313] Ancestry.com, online www.Ancestry.com, United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Concord Journal; Publication Date: 16 Jan 2007; Publication Place: Concord, MA, USA; accessed 2 Mar 2011.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Savannah; State: Georgia; Year(s): 1993 1995 1996 1997 1998 1999 2000 2001 2002; accessed 2 Mar 2011.
  10. [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 Ruth F Page; accessed 4 Mar 2011.
  11. [S911] Misc Web Sites, , Legacy.com, Theodore Wallace Page Obituary (Archived), published in Savannah Morning News on September 3, 2008 (http://www.legacy.com/obituaries/savannah/…; accessed 2 Mar 2011).

Nancy Ham1

F, b. 24 November 1922, d. 8 January 2007
     Nancy Ham was born on 24 November 1922 at Hinsdale, Du Page County, Illinois, USA, daughter of Ham and Ruth Faulkner.2,1 She entered the U.S. Marine Corps Quantico, Prince William County, Virginia, USA.3 She married Theodore Wallace Page, son of Wallace Gardner Page and Mary Leslie Hastings.4 Nancy Ham and Theodore Wallace Page lived at Savannah, Chatham County, Georgia, USA, between 1980 and 2007.3 Nancy Ham died on 8 January 2007 at Marshview Inn, Savannah, Chatham County, Georgia, USA, at age 84.3 She and Theodore Wallace Page had four grandchildren by 8 January 2007.3 and was buried at Forest Hills Cemetery, Boston, Suffolk County, Massachusetts, USA.5

Children of Nancy Ham and Theodore Wallace Page

  • James Gardner Page3
  • Bradford Hastings Page3
  • Ruth Faulkner Page3

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Page-Johnson Family Tree, entry for Nancy Ham (1922-2007), submitted by dspage70, unsourced; accessed 9 Feb 2011.
  2. [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 Nancy H Page; accessed 2 Mar 2011.
  3. [S1313] Ancestry.com, online www.Ancestry.com, United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Concord Journal; Publication Date: 16 Jan 2007; Publication Place: Concord, MA, USA; accessed 2 Mar 2011.
  4. [S1314] Ancestry Trees, www.ancestry.com, Page-Johnson Family Tree, entry for Theodore W Page (1922-2008), submitted by dspage70, unsourced; accessed 2 Feb 2011.
  5. [S911] Misc Web Sites, , Duxbury Clipper.com, 16 September 2008: Theodore Wallace Page, 86, WWII veteran (http://www.eduxbury.com/news/obituaries/…; accessed 2 Mar 2011).

Ruth Hastings1,2,3

F, b. 20 April 1894, d. October 1967
Relationship
6th great-granddaughter of Roger Billings
     Ruth Hastings was born on 20 April 1894 at Sigourney St, Boston, Suffolk County, Massachusetts, USA.1,4,5 She was the daughter of George Whipple Hastings and Elizabeth Otis Abbott.1,2,3 Ruth Hastings was listed as the daughter of George Whipple Hastings in the 1900 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.6 Ruth Hastings was listed as the daughter of George Whipple Hastings in the 1910 US Federal Census for 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA.7 Ruth Hastings lived at 26 Sigourney St, Boston, Suffolk County, Massachusetts, USA, on 17 October 1914.8 She married Charles Popham Mortimer Hidden on 17 October 1914 at Boston, Suffolk County, Massachusetts, USA.2,9,10 Ruth Hidden was listed as the wife of Charles Popham Mortimer Hidden in the 1920 US Federal Census for 406 Brook St, Providence, Providence County, Rhode Island, USA.11 Ruth Hastings and Charles Popham Mortimer Hidden lived at 406 Brook St, Providence, Providence County, Rhode Island, USA, on 27 January 1922.12 The List of United States Citizens on the S.S. Aquitania sailing from Southampton, 22 July 1922, arriving at Port of New York, 28 Jul 1922 included her and Charles Popham Mortimer Hidden.13 Ruth Hastings and Charles Popham Mortimer Hidden lived at 406 Brook St, Providence, Providence County, Rhode Island, USA, on 28 July 1922.13 Ruth Hidden was listed as the wife of Charles Popham Mortimer Hidden in the 1930 US Federal Census for 513 Eighth Ave, Asbury Park, Monmouth County, New Jersey, USA.14 Ruth Hastings survived the death of George Whipple Hastings on 23 May 1930 at Jamaica Plain, Suffolk County, Massachusetts, USA.15 The List of United States Citizens on the S.S. Monarch of Bermuda sailing from Hamilton, Bermuda, March 29th, 1933, arriving at Port of New York, March 31st, 1933 included her and Charles Popham Mortimer Hidden.16 Ruth Hastings and Charles Popham Mortimer Hidden lived at 513 Eighth Ave, Asbury Park, Monmouth County, New Jersey, USA, on 31 March 1933.16 Ruth Hastings lived at Philadelphia, Philadelphia County, Pennsylvania, USA, in October 1967.17 She died in October 1967 at age 73.17

Citations

  1. [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.) Births Registered in the City of Boston for the Year eighteen hundred and ninety-four, Vol. 441: Pg. 58, no 2608; accessed 18 Feb 2011.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1914, Vol. 1914/MV2: Pg. 398, No. 7344; accessed 4 Mar 2011.
  3. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 5 (digital image on Ancestry.com, accessed 14 Feb 2011).
  4. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, Page 14A, Line 5 (digital image on Ancestry.com, accessed 14 Feb 2011): month, year, age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: 1922; Microfilm Serial: T715; Microfilm Roll: T715_3148; Page Number: 22; Line: 27 (digital image on Ancestry.com, accessed 5 Mar 2011).
  6. [S1900] 1900 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T623, Roll 687, Enumeration District 1503, page 14A, Line 1-5 (digital image on Ancestry.com, accessed 14 Feb 2011).
  7. [S1910] 1910 US Census, Massachusetts, Suffolk County, Boston, Ward 22, National Archives microfilm T624, Roll 623, FHL Number 1374636, Enumeration District 1607, page 14B, Line 94-100 (digital image on Ancestry.com, accessed 14 Feb 2011).
  8. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1914, Vol. 1914/MV2: Pg. 398, No. 7344; accessed 4 Mar 2011: age and Boston.
  9. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 161, page 5B, Line 84-85 (digital image on Ancestry.com, accessed 4 Mar 2011).
  10. [S1930] 1930 US Census, New Jersey, Monmouth County, Asbury Park City, Ward 2, National Archives microfilm T626, Roll 1370, Enumeration District 22, page 9A, Line 26-27 (digital image on Ancestry.com, accessed 4 Mar 2011): ages at marriage.
  11. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 161, page 5B, Line 84-86 (digital image on Ancestry.com, accessed 4 Mar 2011).
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. 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. Microfilm Serial: M1490;Roll #1825. Name: Charles P Hidden (digital image on Ancestry.com, accessed 5 Mar 2011): date, place and father.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: 1922; Microfilm Serial: T715; Microfilm Roll: T715_3148; Page Number: 22; Line: 26-27 (digital image on Ancestry.com, accessed 5 Mar 2011).
  14. [S1930] 1930 US Census, New Jersey, Monmouth County, Asbury Park City, Ward 2, National Archives microfilm T626, Roll 1370, Enumeration District 22, page 9A, Line 26-29 (digital image on Ancestry.com, accessed 4 Mar 2011).
  15. [S911] Misc Web Sites, , Special to The New York Times. 23 May 1930, Section, Page 19: George W. Hastings; Boston Glass Merchant and Clubman Dies at 74 Years (http://select.nytimes.com/gst/abstract.html; accessed 5 Mar 2011).
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5311; Page Number: 225; Line: 26-27 (digital image on Ancestry.com, accessed 5 Mar 2011).
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Ruth Hidden, Social Security Number: 182-36-2085, State or Territory Where Number Was Issued: Pennsylvania; viewed 5 Mar 2011.

Alice Crawford Marshall1,2,3

F, b. 28 December 1884, d. 3 July 1979
Relationship
5th great-granddaughter of Roger Billings
     Alice Crawford Marshall was born on 28 December 1884 at Malden, Middlesex County, Massachusetts, USA.4,5,6 She was the daughter of John Rogers Marshall and Hannah Billings Bullard.1,3 Alice Crawford Marshall was listed as the daughter of Hannah Billings Marshall in the 1900 US Federal Census for 33 Garland Ave, Malden, Middlesex County, Massachusetts, USA.7 Alice Crawford Marshall married first Joseph Nason Baker on 18 April 1906 at Malden, Middlesex County, Massachusetts, USA.1,8,9 Alice Crawford Baker was listed as the wife of Joseph Nason Baker in the 1910 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.10 Alice Crawford Marshall had one child, still living by 15 April 1910.11 She and Joseph Nason Baker lived at 21 High St, Malden, Middlesex County, Massachusetts, USA, on 12 September 1918.9 Alice Crawford Baker was listed as the wife of Joseph Nason Baker in the 1920 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.12 Alice Crawford Marshall married second (?) MacIntosh.13 Alice Crawford Marshall died on 3 July 1979 at Boston, Suffolk County, Massachusetts, USA, at age 9414,15,4 and was buried on 11 July 1979 at Malden Forestdale, Malden, Middlesex County, Massachusetts, USA.15

Children of Alice Crawford Marshall and Joseph Nason Baker

Citations

  1. [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 City of Malden for the Year Nineteen Hundred and Six, Vol. 563: Pg. 551, No. 117; accessed 15 Feb 2011.
  2. [S1914] "World War I Draft Card", Roll: 1674358; Draft Board: 1; Serial Number: 110, Order Number: A1067; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011): listed as Alice Crawford Baker.
  3. [S1900] 1900 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T623, Roll 662, Enumeration District 831, Page 8B, Line 60 (digital image on Ancestry.com, accessed 15 Feb 2011).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Alice MacIntosh, Social Security Number: 021-14-6372, State or Territory Where Number Was Issued: Massachusetts; viewed 17 Feb 2011.
  5. [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 City of Malden for the Year Nineteen Hundred and Six, Vol. 563: Pg. 551, No. 117; accessed 15 Feb 2011: age 21, born Malden.
  6. [S1900] 1900 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T623, Roll 662, Enumeration District 831, Page 8B, Line 60 (digital image on Ancestry.com, accessed 15 Feb 2011): month, year, age and state.
  7. [S1900] 1900 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T623, Roll 662, Enumeration District 831, Page 8B, Line 58-61 (digital image on Ancestry.com, accessed 15 Feb 2011).
  8. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65-66 (digital image on Ancestry.com, accessed 15 Feb 2011): married four years.
  9. [S1914] "World War I Draft Card", Roll: 1674358; Draft Board: 1; Serial Number: 110, Order Number: A1067; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011).
  10. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65-68 (digital image on Ancestry.com, accessed 15 Feb 2011).
  11. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 66 (digital image on Ancestry.com, accessed 15 Feb 2011).
  12. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 19-22 (digital image on Ancestry.com, accessed 15 Feb 2011).
  13. [S1655] Malden Burial Rec: Interment No 28921, Section 33, Lot 26, Grave 1; Alice C MacIntosh.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 004831; viewed 17 Feb 2011.
  15. [S1655] Malden Burial Rec: Interment No 28921, Section 33, Lot 26, Grave 1.
  16. [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.) Births Registered in the City of Malden for the Year Nineteen Hundred and Six, Vol. 559: Pg. 535, No. 841; accessed 17 Feb 2011.
  17. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 67 (digital image on Ancestry.com, accessed 15 Feb 2011).
  18. [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.) Births Registered in the City of Malden for the Year Nineteen Hundred and Twelve, Vol. 607: Pg. 641; accessed 17 Feb 2011.
  19. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 22 (digital image on Ancestry.com, accessed 15 Feb 2011).

Joseph Nason Baker1,2,3

M, b. 27 April 1883
     Joseph Nason Baker was born on 27 April 1883 at Kennebunk, York County, Maine, USA.2,1,4 He was listed as the son of Samuel Baker in the 1900 US Federal Census for 35 Newhall St, Malden, Middlesex County, Massachusetts, USA.5 Joseph Nason Baker was a travelling salesman at Malden, Middlesex County, Massachusetts, USA, on 18 April 1906.4 He married first Alice Crawford Marshall, daughter of John Rogers Marshall and Hannah Billings Bullard, on 18 April 1906 at Malden, Middlesex County, Massachusetts, USA.3,6,1 Joseph Nason Baker was listed as the Head of the Household in the 1910 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA. The household included Alice Crawford Baker and Deane M Baker.7
Joseph Nason Baker was a travelling salesman for [illegible] Paints & Oils at Malden, Middlesex County, Massachusetts, USA, on 15 April 1910.8 He was an ad manager at Malden, Middlesex County, Massachusetts, USA, on 22 May 1912.9 He was a carpenter for the Morton Company at Boston, Suffolk County, Massachusetts, USA, on 12 September 1918.1 He and Alice Crawford Marshall lived at 21 High St, Malden, Middlesex County, Massachusetts, USA, on 12 September 1918.1 Joseph Nason Baker was listed as the Head of the Household in the 1920 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA. The household included Alice Crawford Baker and Deane M Baker.10
Joseph Nason Baker was a salesman for a retail paint store at Malden, Middlesex County, Massachusetts, USA, on 6 January 1920.11 He married second Maude L Paine circa 1927.12 Joseph Nason Baker was listed as the Head of the Household in the 1930 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA. The household included Maude L Baker and Deane M Baker and mother-in-law Ruth G Paine.13
Joseph Nason Baker was the manager of a paint shop at Malden, Middlesex County, Massachusetts, USA, on 16 April 1930.14 He was employed by the Boston Varnish Company on 27 April 1942 at Second St, Everett, Middlesex County, Massachusetts, USA.2 He and Maude L Paine lived at 17 Newcomb Rd, Stoneham, Middlesex County, Massachusetts, USA, on 27 April 1942.2

Children of Joseph Nason Baker and Alice Crawford Marshall

Citations

  1. [S1914] "World War I Draft Card", Roll: 1674358; Draft Board: 1; Serial Number: 110, Order Number: A1067; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011).
  2. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 6. Serial Number: 1043; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011).
  3. [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 City of Malden for the Year Nineteen Hundred and Six, Vol. 563: Pg. 551, No. 117; accessed 15 Feb 2011.
  4. [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 City of Malden for the Year Nineteen Hundred and Six, Vol. 563: Pg. 551, No. 117; accessed 15 Feb 2011: age 23, born Kennebunk Me.
  5. [S1900] 1900 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T623, Roll 662, Enumeration District 831, Page 8B, Line 55 (digital image on Ancestry.com, accessed 15 Feb 2011).
  6. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65-66 (digital image on Ancestry.com, accessed 15 Feb 2011): married four years.
  7. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65-68 (digital image on Ancestry.com, accessed 15 Feb 2011).
  8. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65 (digital image on Ancestry.com, accessed 15 Feb 2011).
  9. [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.) Births Registered in the City of Malden for the Year Nineteen Hundred and Twelve, Vol. 607: Pg. 641; accessed 17 Feb 2011.
  10. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 19-22 (digital image on Ancestry.com, accessed 15 Feb 2011).
  11. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 19 (digital image on Ancestry.com, accessed 15 Feb 2011).
  12. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97-98 (digital image on Ancestry.com, accessed 16 Feb 2011): ages at marriage.
  13. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97-Page 11A, Line 1 (digital image on Ancestry.com, accessed 16 Feb 2011).
  14. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97 (digital image on Ancestry.com, accessed 16 Feb 2011).
  15. [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.) Births Registered in the City of Malden for the Year Nineteen Hundred and Six, Vol. 559: Pg. 535, No. 841; accessed 17 Feb 2011.
  16. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 67 (digital image on Ancestry.com, accessed 15 Feb 2011).
  17. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 21 (digital image on Ancestry.com, accessed 15 Feb 2011).
  18. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 22 (digital image on Ancestry.com, accessed 15 Feb 2011).
  19. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 100 (digital image on Ancestry.com, accessed 16 Feb 2011).

(?) MacIntosh1

M
     (?) MacIntosh married Alice Crawford Marshall, daughter of John Rogers Marshall and Hannah Billings Bullard.2

Citations

  1. [S1655] Malden Burial Rec: Interment No 28921, Section 33, Lot 26, Grave 1.
  2. [S1655] Malden Burial Rec: Interment No 28921, Section 33, Lot 26, Grave 1; Alice C MacIntosh.

Deane M Baker1,2,3

M, b. 23 November 1906, d. 14 November 1998
Relationship
6th great-grandson of Roger Billings
     Deane M Baker was born on 23 November 1906 at 33 Garland Ave, Malden, Middlesex County, Massachusetts, USA.1,4,5 He was the son of Joseph Nason Baker and Alice Crawford Marshall.1,3,6,2 Deane M Baker was listed as the son of Joseph Nason Baker in the 1910 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.7 Deane M Baker was listed as the son of Joseph Nason Baker in the 1920 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.8 Deane M Baker was listed as the son of Joseph Nason Baker in the 1930 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.9 Deane M Baker was an [illegible] at banks at Malden, Middlesex County, Massachusetts, USA, on 16 April 1930.10 He lived at 8 Marshall Way, Weston, Middlesex County, Massachusetts, USA, on 11 July 1979.2 He signed the order for the burial of Alice Crawford Marshall on 11 July 1979 at Malden Forestdale, Malden, Middlesex County, Massachusetts, USA.2 Deane M Baker lived at 8 Marshall Way, Weston, Middlesex County, Massachusetts, USA, in 1993.11 He lived at Billerica, Middlesex County, Massachusetts, USA, on 14 November 1998.4 He died on 14 November 1998 at Billerica, Middlesex County, Massachusetts, USA, at age 91.12,4

Citations

  1. [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.) Births Registered in the City of Malden for the Year Nineteen Hundred and Six, Vol. 559: Pg. 535, No. 841; accessed 17 Feb 2011.
  2. [S1655] Malden Burial Rec: Interment No 28921, Section 33, Lot 26, Grave 1.
  3. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 67 (digital image on Ancestry.com, accessed 15 Feb 2011).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Deane Baker, Social Security Number: 020-14-3666, State or Territory Where Number Was Issued: Massachusetts; viewed 17 Feb 2011.
  5. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 67 (digital image on Ancestry.com, accessed 15 Feb 2011): age and state.
  6. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 21 (digital image on Ancestry.com, accessed 15 Feb 2011).
  7. [S1910] 1910 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T624, Roll 601, FHL Number 1374614, Enumeration District 886, Page 2B, Line 65-68 (digital image on Ancestry.com, accessed 15 Feb 2011).
  8. [S1920] 1920 US Census, Massachusetts, Middlesex County, Malden, Ward 1, National Archives microfilm T625, Roll 713, Enumeration District 254, Page 4A, Line 19-22 (digital image on Ancestry.com, accessed 15 Feb 2011).
  9. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97-Page 11A, Line 1 (digital image on Ancestry.com, accessed 16 Feb 2011).
  10. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 99 (digital image on Ancestry.com, accessed 16 Feb 2011).
  11. [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 Deane M Baker; viewed 17 Feb 2011.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 054085; viewed 17 Feb 2011.

Maude L Paine1,2

F, b. between April 1883 and April 1884
     Maude L Paine was born between April 1883 and April 1884 at Massachusetts, USA, daughter of Ruth G Paine.3 She married Joseph Nason Baker circa 1927.4 Maude L Baker was listed as the wife of Joseph Nason Baker in the 1930 US Federal Census for 21 High St, Malden, Middlesex County, Massachusetts, USA.5 Maude L Paine and Joseph Nason Baker lived at 17 Newcomb Rd, Stoneham, Middlesex County, Massachusetts, USA, on 27 April 1942.6

Citations

  1. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 98 (digital image on Ancestry.com, accessed 16 Feb 2011): listed as Maude L Baker but enumerated with mother Ruth G Paine.
  2. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 6. Serial Number: 1043; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011): listed as Maud L Baker.
  3. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 98 (digital image on Ancestry.com, accessed 16 Feb 2011): age, state and mother.
  4. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97-98 (digital image on Ancestry.com, accessed 16 Feb 2011): ages at marriage.
  5. [S1930] 1930 US Census, Massachusetts, Middlesex County, City of Malden, Ward 1, National Archives microfilm T626, Roll 922, Enumeration District 263, Page 10B, Line 97-Page 11A, Line 1 (digital image on Ancestry.com, accessed 16 Feb 2011).
  6. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 6. Serial Number: 1043; Name: Joseph Nason Baker (digital image on Ancestry.com, accessed 17 Feb 2011).

Dorothy Quincy Turner1,2,3

F, b. 2 October 1890, d. 14 February 1970
     Dorothy Quincy Turner was born on 2 October 1890 at Boston, Suffolk County, Massachusetts, USA, daughter of William H Turner and Abigail A Quincy.1,4,5 She married Rev Dr Alfred Abbott Hastings, son of George Whipple Hastings and Elizabeth Otis Abbott, on 14 September 1912 at Boston, Suffolk County, Massachusetts, USA.2,6,7 Dorothy Quincy Hastings was listed as the wife of Rev Dr Alfred Abbott Hastings in the 1920 US Federal Census for 109 5th St, Garden City, Nassau County, New York, USA.8 Dorothy Quincy Hastings was listed as the wife of Rev Dr Alfred Abbott Hastings in the 1930 US Federal Census for Shoshoni Indian Reservation, Fremont County, Wyoming, USA.9 The List of United States Citizens on the S.S. Empress of Britain sailing from Cherbourg, July 29th, 1933, arriving at Port of Quebec 3rd August 1933 included Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings.10 Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings lived at 819 Ivinson Ave, Laramie, Albany County, Wyoming, USA, on 3 August 1933.10 The List of Alien Passengers on the S.S. Duchess of Bedford arriving at Liverpool 13th July, 1935 from Montreal included her, Rev Dr Alfred Abbott Hastings and Abbott Quincy Hastings[.].11 The List of United States Citizens on the S.S. Empress of Britain sailing from Southampton, 10th August, 1935, arriving at Port of Quebec 15th August, 1935 included Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings.12 Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings lived at 42 Maple Ave, Troy, Rensselaer County, New York, USA, on 15 August 1935.12 The List of Inbound Passengers, First Class from Genoa Italy, May 26, 1953 on the S.S. Independence arriving at Port of New York Jun 3rd, 1953 included Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings.13 Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings lived at 820 Hale St, Beverly Farms, Essex County, Massachusetts, USA, on 3 June 1953.13 The List of Inbound Passengers, First Class from New York, 20 Jan 1955 on the S.S. Empress of Scotland arriving at Port of New York 9 Feb 1955 included Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings.14 Dorothy Quincy Turner died on 14 February 1970 at Greenwich, Fairfield County, Connecticut, USA, at age 7915,7 and was buried on 17 February 1970 at Quincy Family Plot, Forest Hills Cemetery, Boston, Suffolk County, Massachusetts, USA.7

Children of Dorothy Quincy Turner and Rev Dr Alfred Abbott Hastings

Citations

  1. [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.) Births Registered in the City of Boston for the Year eighteen hundred and ninety, Vol. 405: Pg. 184, Line 8242; accessed 19 Feb 2011.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1912, Vol. 613: Pg. 247, No. 5639; accessed 19 Feb 2011.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the town of Hingham for the Year Nineteen Hundred and Thirteen, Vol. 616: Pg. 194; accessed 19 Feb 2011.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 583; Page: 3; Line: 10 (digital image on Ancestry.com, accessed 19 Feb 2011): 3 Oct 1890, Boston.
  5. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1912, Vol. 613: Pg. 247, No. 5639; accessed 19 Feb 2011: age, Boston and parents.
  6. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-15 (digital image on Ancestry.com, accessed 19 Feb 2011): ages at marriage.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  8. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13-19 (digital image on Ancestry.com, accessed 19 Feb 2011).
  9. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 583; Page: 3; Line: 9-10 (digital image on Ancestry.com, accessed 19 Feb 2011).
  11. [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, Piece: 1064; Item: 26; Line 97-99 (digital image on Ancestry.com, accessed 20 Feb 2011).
  12. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 588; Page: 1; Line: 10-11 (digital image on Ancestry.com, accessed 20 Feb 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8318; Line: 21-22; Page Number: 6. (digital image on Ancestry.com, accessed 20 Feb 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Year: 1955; Microfilm Serial: T715; Microfilm Roll: T715_8554; List No, 5; Line: 23-24; Page Number: 9. (digital image on Ancestry.com, accessed 20 Feb 2011).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 028; accessed 20 Feb 2011.
  16. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 15 (digital image on Ancestry.com, accessed 19 Feb 2011).
  17. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  18. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the City of Boston for the Year 1915, Vol. 1915/BV2: Pg. 312, No. 16219; accessed 19 Feb 2011.
  19. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  20. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011).
  21. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 18 (digital image on Ancestry.com, accessed 19 Feb 2011).

Dorothy Quincy Hastings1,2,3

F, b. 31 October 1915, d. 4 November 1997
Relationship
7th great-granddaughter of Roger Billings
     Dorothy Quincy Hastings was born on 31 October 1915 at 3 Fessenden St, Boston, Suffolk County, Massachusetts, USA.1,4,5 She was the daughter of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner.1,6,2 Dorothy Quincy Hastings was listed as the daughter of Rev Dr Alfred Abbott Hastings in the 1920 US Federal Census for 109 5th St, Garden City, Nassau County, New York, USA.7 Dorothy Quincy Hastings was listed as the daughter of Rev Dr Alfred Abbott Hastings in the 1930 US Federal Census for Shoshoni Indian Reservation, Fremont County, Wyoming, USA.8 Dorothy Quincy Hastings married Frederick Myers Morris on 9 November 1931 at Chapel or Arapahoes, St Michael's Mission, Ethete, Fremont County, Wyoming, USA.9,6,10 Dorothy Quincy Hastings survived the death of Dorothy Quincy Turner on 14 February 1970 at Greenwich, Fairfield County, Connecticut, USA.11,6 Dorothy Quincy Hastings lived at New York City, New York, USA, on 14 February 1970.6 She lived at Bloomfield, Hartford County, Connecticut, USA, on 2 December 1992.12 She survived the death of Rt Rev William Bradford J Hastings on 2 December 1992 at West Main Road, Providence, Providence County, Rhode Island, USA.12 Dorothy Quincy Hastings died on 4 November 1997 at Bloomfield, Hartford County, Connecticut, USA, at age 82.4

Children of Dorothy Quincy Hastings and Frederick Myers Morris

  • Elizabeth Morris13
  • Dorothy Morris13
  • Ruth Morris13

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the City of Boston for the Year 1915, Vol. 1915/BV2: Pg. 312, No. 16219; accessed 19 Feb 2011.
  2. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  3. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 24348 (digital image on Ancestry.com, accessed 18 Feb 2011).
  5. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  7. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13-19 (digital image on Ancestry.com, accessed 19 Feb 2011).
  8. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  9. [S911] Misc Web Sites, , The New York Times, 6 November 1931: Dorothy Hastings To Wed In West (http://select.nytimes.com/gst/abstract.html; accessed 22 Feb 2011).
  10. [S1314] Ancestry Trees, www.ancestry.com, Walker & Others family tree, entry for Dorothy Quincy Hastings (1915-1997), submitted by france26, unsourced; accessed 22 Feb 2011.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 028; accessed 20 Feb 2011.
  12. [S1610] Google News, online http://news.google.ca, The Providence Journal, 3 Dec 3 1992, Page B-04; Retired Bishop William Hastings, 72; had Lou Gehrig's disease, played golf with foot (http://pqasb.pqarchiver.com/projo/access/578124651.html; accessed 24 Feb 2011).
  13. [S911] Misc Web Sites, , The New York Times, 29 April 1998: Frederick M. Morris, 92, Episcopal Rector (http://query.nytimes.com/gst/fullpage.html; accessed 22 Feb 2011).

Frederick Myers Morris1,2,3

M, b. 17 January 1906, d. 27 March 1998
     Frederick Myers Morris was born on 17 January 1906 at Los Angeles County, California, USA, son of Lewis G Morris and Ruth Myers.1,4,5 He was listed as the son of Lewis G Morris in the 1910 US Federal Census for 512 West Adams St, Los Angeles, Los Angeles County, California, USA.6 Frederick Myers Morris was listed as the son of Lewis G Morris in the 1920 US Federal Census for 13 Ashland St, Worcester, Worcester County, Massachusetts, USA.7 Frederick Myers Morris was listed as the son of Lewis G Morris in the 1930 US Federal Census for 318 Manheim St, Philadelphia, Philadelphia County, Pennsylvania, USA.8 Frederick Myers Morris was a clergyman in the Episcopal Church at Philadelphia, Philadelphia County, Pennsylvania, USA, on 2 April 1930.8 He married Dorothy Quincy Hastings, daughter of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner, on 9 November 1931 at Chapel or Arapahoes, St Michael's Mission, Ethete, Fremont County, Wyoming, USA.9,2,10 Frederick Myers Morris was the Rector of St Thomas Church at Bloomfield, Hartford County, Connecticut, USA, on 27 March 1998.4 He died on 27 March 1998 at Duncaster Retirement Home, Bloomfield, Hartford County, Connecticut, USA, at age 924,11 and was buried at All Saints Cemetery, Morris, Otsego County, New York, USA.5

Children of Frederick Myers Morris and Dorothy Quincy Hastings

  • Elizabeth Morris11
  • Dorothy Morris11
  • Ruth Morris11

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: 17 Jan 1906; Birth County: Los Angeles (digital image on Ancestry.com, accessed 18 Feb 2011).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  3. [S1314] Ancestry Trees, www.ancestry.com, Bear-Helmes-Terrill Tree, entry for Dorothy Quincy (1915-1997), submitted by slterrill of Ashburn Virginia, unsourced; accessed 18 Feb 2011.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04845 (digital image on Ancestry.com, accessed 18 Feb 2011).
  5. [S911] Misc Web Sites, , The New York Times, 29 March 1998: Paid Notice: Deaths Morris, Frederick Myers, DD (http://query.nytimes.com/gst/fullpage.html,%20FREDERICK%20MYERS&st=cse; accessed 22 Feb 2011).
  6. [S1910] 1910 US Census, California, Los Angeles County,Los Angeles Township Precinct 135, Los Angeles City, Assembly District 71, National Archives microfilm T624, Roll 82, FHL Number 1374095, Enumeration District 180, page 6B, Line 87 (digital image on Ancestry.com, accessed 23 Feb 2011).
  7. [S1920] 1920 US Census, Massachusetts, Worcester County, Precinct 1, City of Worcester, Ward 10, National Archives microfilm T625, Roll 751, Enumeration District 323, page 7B, Line 80 (digital image on Ancestry.com, accessed 23 Feb 2011).
  8. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2106, Enumeration District 672, page 1A, Line 35 (digital image on Ancestry.com, accessed 23 Feb 2011).
  9. [S911] Misc Web Sites, , The New York Times, 6 November 1931: Dorothy Hastings To Wed In West (http://select.nytimes.com/gst/abstract.html; accessed 22 Feb 2011).
  10. [S1314] Ancestry Trees, www.ancestry.com, Walker & Others family tree, entry for Dorothy Quincy Hastings (1915-1997), submitted by france26, unsourced; accessed 22 Feb 2011.
  11. [S911] Misc Web Sites, , The New York Times, 29 April 1998: Frederick M. Morris, 92, Episcopal Rector (http://query.nytimes.com/gst/fullpage.html; accessed 22 Feb 2011).

Rt Rev William Bradford J Hastings1,2,3

M, b. December 1919, d. 2 December 1992
Relationship
7th great-grandson of Roger Billings
     Rt Rev William Bradford J Hastings was born in December 1919 at Garden City, Nassau County, New York, USA.4,5,6 He was the son of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner.1,7,8 Rt Rev William Bradford J Hastings was listed as the son of Rev Dr Alfred Abbott Hastings in the 1920 US Federal Census for 109 5th St, Garden City, Nassau County, New York, USA.9 Rt Rev William Bradford J Hastings was listed as the son of Rev Dr Alfred Abbott Hastings in the 1930 US Federal Census for Shoshoni Indian Reservation, Fremont County, Wyoming, USA.10 Rt Rev William Bradford J Hastings married Virginia Floyd.2 Rt Rev William Bradford J Hastings survived the death of Dorothy Quincy Turner on 14 February 1970 at Greenwich, Fairfield County, Connecticut, USA.11,1 Rt Rev William Bradford J Hastings lived at Greenwich, Fairfield County, Connecticut, USA, on 14 February 1970.1 He died on 2 December 1992 at West Main Road, Providence, Providence County, Rhode Island, USA,2 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.12

Children of Rt Rev William Bradford J Hastings and Virginia Floyd

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  2. [S1610] Google News, online http://news.google.ca, The Providence Journal, 3 Dec 3 1992, Page B-04; Retired Bishop William Hastings, 72; had Lou Gehrig's disease, played golf with foot (http://pqasb.pqarchiver.com/projo/access/578124651.html; accessed 24 Feb 2011).
  3. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011): listed as William B J Hastings.
  4. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011): age and state.
  5. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 18 (digital image on Ancestry.com, accessed 19 Feb 2011): age and state.
  6. [S911] Misc Web Sites, , The New York Times Archives, Published 3 December 1992: W. Bradford Hastings, Episcopal Bishop, 72
    (http://www.nytimes.com/1992/12/03/obituaries/…; accessed 27 Feb 2011).
  7. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 17 (digital image on Ancestry.com, accessed 19 Feb 2011).
  8. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  9. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13-19 (digital image on Ancestry.com, accessed 19 Feb 2011).
  10. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 028; accessed 20 Feb 2011.
  12. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Historical Cemeteries Database Index (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2003), (Transcriptions by volunteers of Rhode Island Historical Cemeteries Transcription Project; index compiled by John Sterling. "Rhode Island Historical Cemeteries Database Index," 2003); accessed 25 Feb 2011.
  13. [S911] Misc Web Sites, , Nickerson Funeral Home: Judith Otis, August 18, 1944 - June 21, 2010 (http://obits.dignitymemorial.com/dignity-memorial/…; accessed 27 Feb 2011).
  14. [S1610] Google News, online http://news.google.ca, The Hartford Courant (1923-1984) - Hartford Conn, 28 Jun 1964, Page 18E: Otis-Hastings (http://pqasb.pqarchiver.com/courant/access/938233632.html; accessed 27 Feb 2011).

Rev F Murray Hastings1

M, b. 4 April 1930, d. 21 April 2008
Relationship
7th great-grandson of Roger Billings
     Rev F Murray Hastings was born on 4 April 1930.2,3 He was the son of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner.1 Rev F Murray Hastings married Alix Lee say 1954.4,5 Rev F Murray Hastings was the rector of The Church of the Advent, Cincinnati, Hamilton County, Ohio, USA, from 1960 to 1994.6 He survived the death of Dorothy Quincy Turner on 14 February 1970 at Greenwich, Fairfield County, Connecticut, USA.7,1 Rev F Murray Hastings lived at Cincinnati, Hamilton County, Ohio, USA, on 14 February 1970.1 He lived at 6966 5 Mile Rd, Cincinnati, Hamilton County, Ohio, USA, from 1992 to 1994.3 He survived the death of Rt Rev William Bradford J Hastings on 2 December 1992 at West Main Road, Providence, Providence County, Rhode Island, USA.8 Rev F Murray Hastings lived at Cincinnati, Hamilton County, Ohio, USA, on 2 December 1992.8 He lived at Cincinnati, Hamilton County, Ohio, USA, on 21 April 2008.2 He died on 21 April 2008 at Cincinnati, Hamilton County, Ohio, USA, at age 78.2,9

Children of Rev F Murray Hastings and Alix Lee

  • Joyce Hastings4
  • Cynthia Q Hastings4
  • Catherine L Hastings9
  • Jennifer Hastings9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 Record for Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003; Obituary, New York, New York, 1970 (digital image on Ancestry.com, accessed 18 Feb 2011).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, F Murray Hastings, Social Security Number: 295-34-3513, State or Territory Where Number Was Issued: Ohio; accessed 24 Feb 2011.
  3. [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 Rv F Murray Hastings; accessed 24 Feb 2011.
  4. [S911] Misc Web Sites, , The Cincinnati Enquirer, F. Murray HASTINGS Obituary (Archived)
    Published in The Cincinnati Enquirer on April 22, 2008 (http://www.legacy.com/obituaries/cincinnati/…; accessed 24 Feb 2011).
  5. [S1610] Google News, online http://news.google.ca, Archives: New York Times - Dec 20, 1953; F. Murray Hastings, Alix Lee To Be Wed (http://select.nytimes.com/gst/abstract.html; accessed 24 Feb 2011).
  6. [S911] Misc Web Sites, , The Church of the Advent, Our History (http://advent-cincinnati.diosohio.org/About%20us/…; accessed 24 Feb 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 028; accessed 20 Feb 2011.
  8. [S1610] Google News, online http://news.google.ca, The Providence Journal, 3 Dec 3 1992, Page B-04; Retired Bishop William Hastings, 72; had Lou Gehrig's disease, played golf with foot (http://pqasb.pqarchiver.com/projo/access/578124651.html; accessed 24 Feb 2011).
  9. [S911] Misc Web Sites, , The Cincinnati Enquirer, F. Murray HASTINGS Obituary (Archived)
    Published in The Cincinnati Enquirer on April 22, 2008 (http://www.legacy.com/obituaries/cincinnati/…; accessed 28 Feb 2011).

Abbott Quincy Hastings1,2,3

M, b. 13 July 1913, d. 6 March 1944
Relationship
7th great-grandson of Roger Billings
     Abbott Quincy Hastings was born on 13 July 1913 at Hingham, Plymouth County, Massachusetts, USA.1,3,4 He was the son of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner.1,2,5 Abbott Quincy Hastings was listed as the son of Rev Dr Alfred Abbott Hastings in the 1920 US Federal Census for 109 5th St, Garden City, Nassau County, New York, USA.6 Abbott Quincy Hastings was listed as the son of Rev Dr Alfred Abbott Hastings in the 1930 US Federal Census for Shoshoni Indian Reservation, Fremont County, Wyoming, USA.7 The List of Alien Passengers on the S.S. Duchess of Bedford arriving at Liverpool 13th July, 1935 from Montreal included him, Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner.8 The List of United States Citizens on the S.S. Duchess of York sailing from Greenock, August 24th, 1935, arriving at Port of Quebec 30th August, 1935 included Abbott Quincy Hastings.3 He lived at 42 Maple Ave, New York, USA, on 30 August 1935.3 He married Gretchen Weiland on 20 June 1937 at Church of the Ascension, Colorado, USA.9,10 Abbott Quincy Hastings served in the military on 6 March 1944, Lieutenant in the USNR.10 He was Killed In Action on 6 March 1944 at age 3011,10 and is remembered on the monument at Honolulu, Honolulu County, Hawaii, USA.11

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Births Registered in the town of Hingham for the Year Nineteen Hundred and Thirteen, Vol. 616: Pg. 194; accessed 19 Feb 2011.
  2. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 15 (digital image on Ancestry.com, accessed 19 Feb 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group: 85, Records of the Immigration and Naturalization Service; Microfilm Serial: M1464; Microfilm Roll: 589; Page: 2; Line: 8 (digital image on Ancestry.com, accessed 22 Feb 2011).
  4. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 15 (digital image on Ancestry.com, accessed 19 Feb 2011): age and state.
  5. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 16 (digital image on Ancestry.com, accessed 19 Feb 2011).
  6. [S1920] 1920 US Census, New York, Nassau County, Hempstead Town, Garden City Village, Ward 16, National Archives microfilm T625, Roll 1127, Enumeration District 19, page 6A, Line 13-19 (digital image on Ancestry.com, accessed 19 Feb 2011).
  7. [S1930] 1930 US Census, Wyoming, Fremont County, Shoshoni Indian Reservation, National Archives microfilm T626, Roll 2622, Enumeration District 18, page 17A, Line 14-18 (digital image on Ancestry.com, accessed 19 Feb 2011).
  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, Piece: 1064; Item: 26; Line 97-99 (digital image on Ancestry.com, accessed 20 Feb 2011).
  9. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, June 20, 1937: Gretchen Weiland Is Bride of Abbott Hastings of Troy (http://select.nytimes.com/gst/abstract.html; accessed 20 Feb 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, World War II Navy, Marine Corps, and Coast Guard Casualties, 1941-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State Summary of War Casualties from World War II for Navy, Marine Corps, and Coast Guard Personnel [Archival Research Catalog]; Records of the Bureau of Naval Personnel, Record Group 24; National Archives at College Park, College Park, MD. Roll: ww2c_27 (digital image on Ancestry.com, accessed 20 Feb 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. World War II and Korean Conflict Veterans Interred Overseas [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Original data: National Archives and Records Administration. Register, World War II Dead Interred in American Military Cemeteries on Foreign Soil and World War II and Korea Missing or Lost or Buried at Sea. Washington, D.C.: National Archives and Records Administration. (digital image on Ancestry.com, accessed 20 Feb 2011).

Gretchen Weiland1,2,3

F, b. 22 February 1914, d. 27 June 1954
     Gretchen Weiland was born on 22 February 1914 at Colorado, USA, daughter of Adelbert Weiland and Helen C Shaw.2,4,5 She was listed as the daughter of Adelbert A Weyland in the 1920 US Federal Census for 1910 Court St, Pueblo, Pueblo County, Colorado, USA.6 Gretchen Weiland was listed as the daughter of Adelbert A Weiland in the 1930 US Federal Census for 1910 Court St, Pueblo, Pueblo County, Colorado, USA.3 Gretchen Weiland married Abbott Quincy Hastings, son of Rev Dr Alfred Abbott Hastings and Dorothy Quincy Turner, on 20 June 1937 at Church of the Ascension, Colorado, USA.1,7 Gretchen Weiland lived at 231 North Bowling Green Way, West Los Angeles, Los Angeles County, California, USA, on 6 March 1944.7 She was left a widow by the death of Abbott Quincy Hastings on 6 March 1944.8,7 Gretchen Weiland died on 27 June 1954 at Los Angeles County, California, USA, at age 40.2

Citations

  1. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, June 20, 1937: Gretchen Weiland Is Bride of Abbott Hastings of Troy (http://select.nytimes.com/gst/abstract.html; accessed 20 Feb 2011).
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Name: Gretchen Hastings, Death Date: 27 Jun 1954 (digital image on Ancestry.com, accessed 20 Feb 2011).
  3. [S1930] 1930 US Census, Colorado, Pueblo County, Pueblo City, National Archives microfilm T626, Roll 249, Enumeration District 2, page 3A, Line 6 (digital image on Ancestry.com, accessed 22 Feb 2011).
  4. [S1920] 1920 US Census, Colorado, Pueblo County, Pueblo City, Precinct 2, National Archives microfilm T625, Roll 170, Enumeration District 205, page 10B, Line 94 (digital image on Ancestry.com, accessed 22 Feb 2011): age, state and parents.
  5. [S911] Misc Web Sites, , The New York Times, Special to The New York Times, June 20, 1937: Married in Colorado; Gretchen Weiland Is Bride of Abbott Hastings of Troy (http://select.nytimes.com/gst/abstract.html; accessed 20 Feb 2011).
  6. [S1920] 1920 US Census, Colorado, Pueblo County, Pueblo City, Precinct 2, National Archives microfilm T625, Roll 170, Enumeration District 205, page 10B, Line 94 (digital image on Ancestry.com, accessed 22 Feb 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, World War II Navy, Marine Corps, and Coast Guard Casualties, 1941-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State Summary of War Casualties from World War II for Navy, Marine Corps, and Coast Guard Personnel [Archival Research Catalog]; Records of the Bureau of Naval Personnel, Record Group 24; National Archives at College Park, College Park, MD. Roll: ww2c_27 (digital image on Ancestry.com, accessed 20 Feb 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. World War II and Korean Conflict Veterans Interred Overseas [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Original data: National Archives and Records Administration. Register, World War II Dead Interred in American Military Cemeteries on Foreign Soil and World War II and Korea Missing or Lost or Buried at Sea. Washington, D.C.: National Archives and Records Administration. (digital image on Ancestry.com, accessed 20 Feb 2011).

Judith Hastings1

F, b. 18 August 1944, d. 21 June 2010
Relationship
8th great-granddaughter of Roger Billings
     Judith Hastings was born on 18 August 1944 at St Louis, St Louis County, Missouri, USA.2,3,4 She was the daughter of Rt Rev William Bradford J Hastings and Virginia Floyd.2,1,5 Judith Hastings married David Leighton Otis on 27 June 1964 at All Saints Episcopal Church, Worcester, Worcester County, Massachusetts, USA.5,2,1 Judith Hastings survived the death of Rt Rev William Bradford J Hastings on 2 December 1992 at West Main Road, Providence, Providence County, Rhode Island, USA.1 Judith Hastings lived at Orleans, Barnstable County, Massachusetts, USA, on 2 December 1992.1 She lived at South Orleans, Barnstable County, Massachusetts, USA, on 21 June 2010.4 She died on 21 June 2010 at age 654,2 and was buried on 30 June 2010.2

Children of Judith Hastings and David Leighton Otis

  • Jennifer Otis2
  • Dana L Otis2

Citations

  1. [S1610] Google News, online http://news.google.ca, The Providence Journal, 3 Dec 3 1992, Page B-04; Retired Bishop William Hastings, 72; had Lou Gehrig's disease, played golf with foot (http://pqasb.pqarchiver.com/projo/access/578124651.html; accessed 24 Feb 2011).
  2. [S911] Misc Web Sites, , Nickerson Funeral Home: Judith Otis, August 18, 1944 - June 21, 2010 (http://obits.dignitymemorial.com/dignity-memorial/…; accessed 27 Feb 2011).
  3. [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 Judith H Otis; accessed 27 Feb 2011.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Judith Otis, Social Security Number: 015-38-4991, State or Territory Where Number Was Issued: Massachusetts; accessed 27 Feb 2011.
  5. [S1610] Google News, online http://news.google.ca, The Hartford Courant (1923-1984) - Hartford Conn, 28 Jun 1964, Page 18E: Otis-Hastings (http://pqasb.pqarchiver.com/courant/access/938233632.html; accessed 27 Feb 2011).

Charles Popham Mortimer Hidden1,2,3

M, b. 27 May 1875
     Charles Popham Mortimer Hidden was born on 27 May 1875 at Philadelphia, Philadelphia County, Pennsylvania, USA, son of Enoch M Hidden and Clara N Popham.4,5,6 He was listed as the son of Enoch and Clara Hidden in the 1880 US Federal Census for Philadelphia, Philadelphia County, Pennsylvania, USA.2 Charles Popham Mortimer Hidden was a patent lawyer at Brookline, Norfolk County, Massachusetts, USA, on 17 October 1914.1 He married Ruth Hastings, daughter of George Whipple Hastings and Elizabeth Otis Abbott, on 17 October 1914 at Boston, Suffolk County, Massachusetts, USA.1,7,8 Charles Popham Mortimer Hidden was listed as the Head of the Household in the 1920 US Federal Census for 406 Brook St, Providence, Providence County, Rhode Island, USA. The household included Ruth Hidden and Charles' mother Clara N Hidden.9
Charles Popham Mortimer Hidden was a lawyer in general practice at Providence, Providence County, Rhode Island, USA, on 8 January 1920.10 He was a lawyer at Providence, Providence County, Rhode Island, USA, on 27 January 1922.4 He and Ruth Hastings lived at 406 Brook St, Providence, Providence County, Rhode Island, USA, on 27 January 1922.4 The List of United States Citizens on the S.S. Aquitania sailing from Southampton, 22 July 1922, arriving at Port of New York, 28 Jul 1922 included him and Ruth Hastings.11 Charles Popham Mortimer Hidden and Ruth Hastings lived at 406 Brook St, Providence, Providence County, Rhode Island, USA, on 28 July 1922.11 Charles Popham Mortimer Hidden was listed as the Head of the Household in the 1930 US Federal Census for 513 Eighth Ave, Asbury Park, Monmouth County, New Jersey, USA. The household included Ruth Hidden and Charles' mother Clara N Hidden.12
Charles Popham Mortimer Hidden was a retired lawyer at Asbury Park, Monmouth County, New Jersey, USA, on 21 April 1930.13 The List of United States Citizens on the S.S. Monarch of Bermuda sailing from Hamilton, Bermuda, March 29th, 1933, arriving at Port of New York, March 31st, 1933 included him and Ruth Hastings.14 Charles Popham Mortimer Hidden and Ruth Hastings lived at 513 Eighth Ave, Asbury Park, Monmouth County, New Jersey, USA, on 31 March 1933.14

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1914, Vol. 1914/MV2: Pg. 398, No. 7344; accessed 4 Mar 2011.
  2. [S1880] 1880 US Census, Pennsylvania, Philadelphia County, Philadelphia, National Archives microfilm Roll 1175, Family History Film 1255175, Enumeration District 267, page 10 (inked), page 241B (stamped), Line 34 (digital image on Ancestry.com, accessed 4 Mar 2011).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Charles Popham Mortimer Hidden; viewed 4 Mar 2011: listed as Charles Popham Mortimer Hidden.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C. 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. Microfilm Serial: M1490;Roll #1825. Name: Charles P Hidden (digital image on Ancestry.com, accessed 5 Mar 2011): date, place and father.
  5. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriages Registered in the City of Boston for the Year 1914, Vol. 1914/MV2: Pg. 398, No. 7344; accessed 4 Mar 2011: age, place and parents.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: 1922; Microfilm Serial: T715; Microfilm Roll: T715_3148; Page Number: 22; Line: 26 (digital image on Ancestry.com, accessed 5 Mar 2011): 27 May 1885, Philadelphia, age 46.
  7. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 161, page 5B, Line 84-85 (digital image on Ancestry.com, accessed 4 Mar 2011).
  8. [S1930] 1930 US Census, New Jersey, Monmouth County, Asbury Park City, Ward 2, National Archives microfilm T626, Roll 1370, Enumeration District 22, page 9A, Line 26-27 (digital image on Ancestry.com, accessed 4 Mar 2011): ages at marriage.
  9. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 161, page 5B, Line 84-86 (digital image on Ancestry.com, accessed 4 Mar 2011).
  10. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 161, page 5B, Line 84 (digital image on Ancestry.com, accessed 4 Mar 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: 1922; Microfilm Serial: T715; Microfilm Roll: T715_3148; Page Number: 22; Line: 26-27 (digital image on Ancestry.com, accessed 5 Mar 2011).
  12. [S1930] 1930 US Census, New Jersey, Monmouth County, Asbury Park City, Ward 2, National Archives microfilm T626, Roll 1370, Enumeration District 22, page 9A, Line 26-29 (digital image on Ancestry.com, accessed 4 Mar 2011).
  13. [S1930] 1930 US Census, New Jersey, Monmouth County, Asbury Park City, Ward 2, National Archives microfilm T626, Roll 1370, Enumeration District 22, page 9A, Line 26 (digital image on Ancestry.com, accessed 4 Mar 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. 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: Year: 1933; Microfilm Serial: T715; Microfilm Roll: T715_5311; Page Number: 225; Line: 26-27 (digital image on Ancestry.com, accessed 5 Mar 2011).

Annie (?)1

F, b. between April 1884 and April 1885
     Annie (?) was born between April 1884 and April 1885 at Sweden.2 She married Theodore Hastings, son of Samuel Hastings and Mary Ann Guthrie, between October 1925 and October 1926.3

Citations

  1. [S1930] 1930 US Census, Massachusetts, Suffolk County, Jamaica Plain, Boston City, Ward 11, National Archives microfilm T626, Roll 950, Enumeration District 347, Page 15B, Line 98 (digital image on Ancestry.com, accessed 5 Mar 2011): listed as Annie Hastings.
  2. [S1930] 1930 US Census, Massachusetts, Suffolk County, Jamaica Plain, Boston City, Ward 11, National Archives microfilm T626, Roll 950, Enumeration District 347, Page 15B, Line 98 (digital image on Ancestry.com, accessed 5 Mar 2011): age and Sweden.
  3. [S1930] 1930 US Census, Massachusetts, Suffolk County, Jamaica Plain, Boston City, Ward 11, National Archives microfilm T626, Roll 950, Enumeration District 347, Page 15B, Line 97-98 (digital image on Ancestry.com, accessed 5 Mar 2011): ages at marriage.

Charles William Johonnot1,2

M, b. April 1863
     Charles William Johonnot was born in April 1863 at Walpole, Cheshire County, New Hampshire, USA, son of Artemiaas R and Mary E Blake.3,4 He was a jeweller at Newton, Middlesex County, Massachusetts, USA, on 20 April 1892.1 He married Fanny Eliza Billings, daughter of Beriah Billings and Caroline W Gay, on 20 April 1892 at Upper Falls, Middlesex County, Massachusetts, USA.1,5 Charles William Johonnot was a jeweller at Newton, Middlesex County, Massachusetts, USA, on 5 May 1897.6 He was listed as the Head of the Household in the 1900 US Federal Census for 85 High St, Newton, Middlesex County, Massachusetts, USA. The household included Fanny Eliza Johonnot and Harris Edmund Billings.7
Charles William Johonnot was a jeweller at Newton, Middlesex County, Massachusetts, USA, on 6 June 1900.2

Child of Charles William Johonnot and Fanny Eliza Billings

  • Caroline Wellington Johonot6,8

Citations

  1. [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 City of Newton for the Year eighteeen hundred and ninety-two, Vol. 425: Pg. 296 No. 62 (digital image on AmericanAncestors.org, accessed 30 Apr 2011).
  2. [S1900] 1900 US Census, Massachusetts, Middlesex County, Newton Upper Falls Precinct 1, Newton City, Ward 5, National Archives microfilm T623, Roll 664, Enumeration District 903, Page 8B, Line 72 (digital image on Ancestry.com, accessed 1 May 2011).
  3. [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 City of Newton for the Year eighteeen hundred and ninety-two, Vol. 425: Pg. 296 No. 62 (digital image on AmericanAncestors.org, accessed 30 Apr 2011): age, place and parents.
  4. [S1900] 1900 US Census, Massachusetts, Middlesex County, Newton Upper Falls Precinct 1, Newton City, Ward 5, National Archives microfilm T623, Roll 664, Enumeration District 903, Page 8B, Line 72 (digital image on Ancestry.com, accessed 1 May 2011): month, year, age and state.
  5. [S1900] 1900 US Census, Massachusetts, Middlesex County, Newton Upper Falls Precinct 1, Newton City, Ward 5, National Archives microfilm T623, Roll 664, Enumeration District 903, Page 8B, Line 72-73 (digital image on Ancestry.com, accessed 1 May 2011): married eight years.
  6. [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.) Births Registered in the City of Newton for the Year eighteeen hundred and ninety-seven, Vol. 467: Pg. 353, No. 295 (digital image on AmericanAncestors.org, accessed 1 May 2011).
  7. [S1900] 1900 US Census, Massachusetts, Middlesex County, Newton Upper Falls Precinct 1, Newton City, Ward 5, National Archives microfilm T623, Roll 664, Enumeration District 903, Page 8B, Line 72-76 (digital image on Ancestry.com, accessed 1 May 2011).
  8. [S1900] 1900 US Census, Massachusetts, Middlesex County, Newton Upper Falls Precinct 1, Newton City, Ward 5, National Archives microfilm T623, Roll 664, Enumeration District 903, Page 8B, Line 74 (digital image on Ancestry.com, accessed 1 May 2011).

Royal Grinnell1

M, b. 3 May 1756, d. 1 November 1837
Relationship
2nd great-grandson of Roger Billings
     Royal Grinnell was born on 3 May 1756 at Little Compton, Newport County, Rhode Island, USA.1 He was the son of Richard Grinnell and Comfort Billings.1 Royal Grinnell married Hannah Briggs on 18 October 1781 at Dartmouth, Bristol County, Massachusetts, USA.2 Royal Grinnell died on 1 November 1837 at Union, Knox County, Maine, USA, at age 81.2

Child of Royal Grinnell and Hannah Briggs

  • Mary Grinnell2

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island: Vital Records, 1636-1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2014), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Volume Name Newport County - V4, Page 6-123, https://www.americanancestors.org/DB532/rd/14343/6-123/…; viewed 20 Jan 2019.
  2. [S1766] GEDmatch, online http://v2.gedmatch.com/, GEDCOM 3824016,; viewed 20 Jan 2019.

Arthur Wickes Gregory1,2,3

M, b. 2 March 1856, d. 26 June 1934
     Arthur Wickes Gregory was born on 2 March 1856 at Lackawack, Ulster County, New York, USA, son of Albert Gregory and Harriet Wickes.4,5,6 He was listed as the son of Albert Gregory in the 1860 US Federal Census for Wawarsing, Ulster County, New York, USA.2 Arthur Wickes Gregory married Araminta Sophia Coonradt, daughter of William Nelson Coonradt and Ruth Ann Carter, on 13 September 1876 at Brier Hill, St Lawrence County, New York, USA.6,7,8 Arthur Wickes Gregory was listed as the Head of the Household in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA. The household included Araminta Sophia Gregory and James Merton Gregory.9
Arthur Wickes Gregory was a clerk in a store at Brier Hill, St Lawrence County, New York, USA, on 11 June 1880.10 He was listed as the Head of the Household in the 1900 US Federal Census for 211 Thomas St, Grand Rapids, Kent County, Michigan, USA. The household included Araminta Sophia Gregory, James Merton Gregory, Edna M Gregory and Egbert Coonradt Gregory.11
Arthur Wickes Gregory was emplyed in real estate at Grand Rapids, Kent County, Michigan, USA, on 4 June 1900.1 He was listed as the Head of the Household in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Araminta Sophia Gregory, Edna M Gregory and Egbert Coonradt Gregory.12
Arthur Wickes Gregory was a cashier at a bank at Morristown, St Lawrence County, New York, USA, on 20 April 1910.13 He was listed as the Head of the Household in the 1920 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Araminta Sophia Gregory.14
Arthur Wickes Gregory was a cashier at a bank at Morristown, St Lawrence County, New York, USA, on 2 January 1920.15 He was listed as the Head of the Household in the 1930 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Araminta Sophia Gregory.16
Arthur Wickes Gregory and Araminta Sophia Coonradt lived at Hammond, St Lawrence County, New York, USA, on 8 June 1931.17 Arthur Wickes Gregory survived the death of James Merton Gregory on 8 June 1931 at Hammond, St Lawrence County, New York, USA.18 Arthur Wickes Gregory died on 26 June 1934 at age 783 and was buried on 28 June 1934 at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.19 Gregory, A, W., Morristown, was born in Lackawack, Ulster county, March 2, 1856, and began his business career as clerk in a store at Grand Gorge, Delaware county. In 1874 he went to Binghamton, N. Y., in the capacity of book keeper for a wholesale shoe manufacturing firm. Thinking that this occupation was injuring his health, he went to New York and obtained a position as salesman in the employ of Lord & Taylor, dry goods merchants. From there he went to Brier Hill, St. Lawrence county, where he embarked in business for himself in 1881. In 1888 he was president of Ogdensburg Dairyman's Board of Trade, and while holding that office went to Europe to study the English butter and cheese markets. Since that time he has been engaged in exporting cheese to Europe, and has developed a large business, which he still conducts. May 15, 1890, Mr. Gregory was appointed customs officer at Morristown, He is a high degree Mason, and an Odd Fellow. In 1886 and 18S7 was D. D. G. M. of the latter order for the district of St. Lawrence.20

Children of Arthur Wickes Gregory and Araminta Sophia Coonradt

Citations

  1. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62 (digital image on Ancestry.com, accessed 3 Jul 2011).
  2. [S1860] 1860 US Census, New York, Ulster County, Town of Wawarsing, National Archives microfilm M653, Roll 728, FHL Film 803872, Page 204 (inked), Page: 603, Line 30 (digital image on Ancestry.com, accessed 3 Jul 2011).
  3. [S1675] Janice (Gregory) Taylor, "D Taylor e-mail," e-mail to Mike More, 2 Jul 2011 (Billings 164).
  4. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62 (digital image on Ancestry.com, accessed 3 Jul 2011): month, year, age and state.
  5. [S1860] 1860 US Census, New York, Ulster County, Town of Wawarsing, National Archives microfilm M653, Roll 728, FHL Film 803872, Page 204 (inked), Page: 603, Line 30 (digital image on Ancestry.com, accessed 3 Jul 2011): age, state and parents.
  6. [S911] Misc Web Sites, , Geo Weekes: genealogy of the family of George Weekes, of Dorchester, Mass., 1635-1650; with some information in regard to other families of the same name: especially, Thomas, of Huntington, L. I., and Nathaniel, of Falmouth and Hardwick, Mass" by Robert D. Weeks, 1885 (http://www.mocavo.com/visit; accessed 3 Jul 2011).
  7. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-63 (digital image on Ancestry.com, accessed 3 Jul 2011): married 23 years.
  8. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 6A, Line 2-3 (digital image on Ancestry.com, accessed 3 Jul 2011): ages at marriage.
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 19-21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  10. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 19 (digital image on Ancestry.com, accessed 2 Jul 2011).
  11. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  12. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 1-4 (digital image on Ancestry.com, accessed 3 Jul 2011).
  13. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 1 (digital image on Ancestry.com, accessed 3 Jul 2011).
  14. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 47-48 (digital image on Ancestry.com, accessed 3 Jul 2011).
  15. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 47 (digital image on Ancestry.com, accessed 3 Jul 2011).
  16. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 6A, Line 2-3 (digital image on Ancestry.com, accessed 3 Jul 2011).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, James M Gregory, Find A Grave Memorial# 40124862.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124862.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124863.
  20. [S911] Misc Web Sites, , St Lawrence County, NY Biographies: Biography of A. W. Gregory from `Our County and it's people - A memorial record of St. Lawrence County, New York' edited by Gates Curtis, The Boston History Co., Publishers 1894 (http://www.mocavo.com/visit; accessed 3 Jul 2011).
  21. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  22. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 64 (digital image on Ancestry.com, accessed 3 Jul 2011).
  23. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 65 (digital image on Ancestry.com, accessed 3 Jul 2011).
  24. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 3 (digital image on Ancestry.com, accessed 3 Jul 2011).
  25. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  26. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 4 (digital image on Ancestry.com, accessed 3 Jul 2011).

James Merton Gregory1,2,3

M, b. 1 August 1877, d. 8 June 1931
     James Merton Gregory was born on 1 August 1877 at Brier Hill, St Lawrence County, New York, USA.4,3,5 He was the son of Arthur Wickes Gregory and Araminta Sophia Coonradt.6,1 James Merton Gregory was listed as the son of Arthur Wickes Gregory in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.7 James Merton Gregory was listed as the son of Arthur Wickes Gregory in the 1900 US Federal Census for 211 Thomas St, Grand Rapids, Kent County, Michigan, USA.8 James Merton Gregory was a bookkeeper at Grand Rapids, Kent County, Michigan, USA, on 4 June 1900.1 He married first Gertrude Vander Meulen on 2 September 1903 at Grand Rapids, Kent County, Michigan, USA.9,10 James Merton Gregory married second Edith C Hill on 16 October 1907 at Spokane, Spokane County, Washington, USA.11,12,10 James Merton Gregory was listed as the Head of the Household in the 1910 US Federal Census for 412 South Maple St, Spokane, Spokane County, Washington, USA. The household included Edith C Hill.13
James Merton Gregory was an ad writer for a furniture store at Spokane, Spokane County, Washington, USA, on 26 April 1910.2 He was an electrician with the Gregory Electric Company at Morristown, St Lawrence County, New York, USA, on 12 September 1918.3 He and Edith C Hill lived at Morristown, St Lawrence County, New York, USA, on 12 September 1918.3 James Merton Gregory was listed as the Head of the Household in the 1920 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Edith C Gregory and Arthur Hill Gregory.14
James Merton Gregory was the manager of an electric line at Morristown, St Lawrence County, New York, USA, on 2 January 1920.15 He was listed as the Head of the Household in the 1930 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Edith C Gregory and Arthur Hill Gregory.16
James Merton Gregory was a deputy collector of U.S. Customs at Morristown, St Lawrence County, New York, USA, on 17 April 1930.17 He died on 8 June 1931 at Hammond, St Lawrence County, New York, USA, at age 53: Hammond Advertiser - Thursday June 11, 1931: James M. Gregory, 53, passed away at his home in this village Monday morning after a lingering illness. Mr. Gregory was born in this town, a son of Mr. and Mrs. A. W. Gregory, and had passed his entire life here with the exception of a few years spent in Grand Rapids Mich. Mr. Gregory was associated with his father in the Gregory Electric Light Company here for a number of years and after the disposal of the company to the St. Lawrence Utilities five years ago, Mr. Gregory entered the U.S. Customs service. He was stationed at Moore's about three years as inspector, and the past year and a half he had been deputy collector at this port, taking the place of W. B. Session, retired. Since January Mr. Gregory has been confined to his home most of the time. Surviving are his widow, Mrs. Edith Gregory, a son, Arthur, and a daughter, Mrs. Lois, who graduated last week with honors from St. Lawrence Home Economics Department, Canton also his parents, Mr. and Mrs. A. W. Gregory, of this village; a brother, Egbert, of Edwards and a sister, Mrs. Merritt M. Morse of Ogdensburg.18 and was buried at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.19

Children of James Merton Gregory and Edith C Hill

Citations

  1. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 64 (digital image on Ancestry.com, accessed 3 Jul 2011).
  2. [S1910] 1910 US Census, Washington, Spokane County, Spokane City, Ward 3, National Archives microfilm T624, Roll 1670, FHL Number 1375683, Enumeration District 0175, Page 4A, Line 8 (digital image on Ancestry.com, accessed 3 Jul 2011).
  3. [S1914] "World War I Draft Card", Registration Location: Saint Lawrence County, New York; Roll: 1818816; Draft Board: 3; Order Number: 3460; Name: James Merton Gregory (digital image on Ancestry.com, accessed 3 Jul 2011).
  4. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 64 (digital image on Ancestry.com, accessed 3 Jul 2011): month, year, age and state.
  5. [S911] Misc Web Sites, , Geo Weekes: genealogy of the family of George Weekes, of Dorchester, Mass., 1635-1650; with some information in regard to other families of the same name: especially, Thomas, of Huntington, L. I., and Nathaniel, of Falmouth and Hardwick, Mass" by Robert D. Weeks, 1885 (http://www.mocavo.com/visit; accessed 3 Jul 2011).
  6. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 19-21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  8. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  9. [S1451] WMGS Online Searchable Databases, online http://data.wmgs.org/, Index for Kent County Marriages 1845 to 1929, Book Number 13, Page Number 275, Year 1900-1904; viewed 3 Jul 2011: listed as G. Vander Meulen.
  10. [S1563] OneWorldTree®, online www.ancestry.com, Entry for James Merton Gregory (1877-1931), Wilson - Craven - Seale - Wayte & Others family tree submitted by Keith Wilson 7 Jun 2005; accessed 4 Jul 2011.
  11. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 32-33 (digital image on Ancestry.com, accessed 3 Jul 2011).
  12. [S1910] 1910 US Census, Washington, Spokane County, Spokane City, Ward 3, National Archives microfilm T624, Roll 1670, FHL Number 1375683, Enumeration District 0175, Page 4A, Line 8-9 (digital image on Ancestry.com, accessed 3 Jul 2011): married two years.
  13. [S1910] 1910 US Census, Washington, Spokane County, Spokane City, Ward 3, National Archives microfilm T624, Roll 1670, FHL Number 1375683, Enumeration District 0175, Page 4A, Line 8-9 (digital image on Ancestry.com, accessed 3 Jul 2011).
  14. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 32-35 (digital image on Ancestry.com, accessed 3 Jul 2011).
  15. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 32 (digital image on Ancestry.com, accessed 3 Jul 2011).
  16. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 5A, Line 8/Page 5B, Line 94-96 (digital image on Ancestry.com, accessed 3 Jul 2011).
  17. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 5A, Line 8 (digital image on Ancestry.com, accessed 3 Jul 2011).
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124862.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, James M Gregory, Find A Grave Memorial# 40124862.
  20. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 34 (digital image on Ancestry.com, accessed 3 Jul 2011).
  21. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 5B, Line 95 (digital image on Ancestry.com, accessed 3 Jul 2011).
  22. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 35 (digital image on Ancestry.com, accessed 3 Jul 2011).
  23. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 5B, Line 96 (digital image on Ancestry.com, accessed 3 Jul 2011).

Edna M Gregory1,2,3

F, b. 6 October 1881, d. 24 December 1965
     Edna M Gregory was born on 6 October 1881 at Camden, Oneida County, New York, USA.4,5,6 She was the daughter of Arthur Wickes Gregory and Araminta Sophia Coonradt.1,2 Edna M Gregory was listed as the daughter of Arthur Wickes Gregory in the 1900 US Federal Census for 211 Thomas St, Grand Rapids, Kent County, Michigan, USA.7 Edna M Gregory was an office clerk at Grand Rapids, Kent County, Michigan, USA, on 4 June 1900.1 She was listed as the daughter of Arthur Wickes Gregory in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.8 Edna M Gregory was a bookkeeper at a bank at Morristown, St Lawrence County, New York, USA, on 20 April 1910.2 She married Merritt M Morse on 2 June 1915.9,10,11 Edna M Gregory and Merritt M Morse lived at 18 Rensselaer Ave, Ogdensburg, St Lawrence County, New York, USA, on 5 January 1917.12 Edna M Morse was listed as the wife of Merritt M Morse in the 1920 US Federal Census for 18 Rensselaer Ave, Ogdensburg, St Lawrence County, New York, USA.13 Edna M Morse was listed as the wife of Merritt M Morse in the 1930 US Federal Census for 716 Franklin St, Ogdensburg, St Lawrence County, New York, USA.14 Edna M Gregory survived the death of James Merton Gregory on 8 June 1931 at Hammond, St Lawrence County, New York, USA.15 Edna M Gregory lived at Ogdensburg, St Lawrence County, New York, USA, on 8 June 1931.16 She survived the death of Arthur Wickes Gregory on 26 June 1934.17 Edna M Gregory survived the death of Araminta Sophia Coonradt on 28 May 1936 at Hammond, St Lawrence County, New York, USA.18 Edna M Gregory lived at Ogdensburg, St Lawrence County, New York, USA, on 28 May 1936.18 She survived the death of Egbert Coonradt Gregory on 28 April 1953 at A Barton Hepburn Hospital, Ogdensburg, St Lawrence County, New York, USA.19,20 Edna M Gregory died on 24 December 1965 at Ogdensburg, St Lawrence County, New York, USA, at age 8421,3 and was buried on 27 December 1965 at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.3,21

Citations

  1. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 65 (digital image on Ancestry.com, accessed 3 Jul 2011).
  2. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 3 (digital image on Ancestry.com, accessed 3 Jul 2011).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Edna Gregory Morse, Find A Grave Memorial# 40125008; viewed 5 Jul 2011.
  4. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 65 (digital image on Ancestry.com, accessed 3 Jul 2011): month, year, age and state.
  5. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 3 (digital image on Ancestry.com, accessed 3 Jul 2011): age and state.
  6. [S911] Misc Web Sites, , Geo Weekes: genealogy of the family of George Weekes, of Dorchester, Mass., 1635-1650; with some information in regard to other families of the same name: especially, Thomas, of Huntington, L. I., and Nathaniel, of Falmouth and Hardwick, Mass" by Robert D. Weeks, 1885 (http://www.mocavo.com/visit; accessed 3 Jul 2011).
  7. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  8. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 1-4 (digital image on Ancestry.com, accessed 3 Jul 2011).
  9. [S1651] Find A Grave, online http://www.findagrave.com/, Edna Gregory Morse, Find A Grave Memorial# 40124863.
  10. [S1930] 1930 US Census, New York, Saint Lawrence County, Ogdensburg City, Third Ward, National Archives microfilm T626, Roll 1642, Enumeration District 64, Page 1B, Line 58-59 (digital image on Ancestry.com, accessed 5 Jul 2011): ages at marriage.
  11. [S1314] Ancestry Trees, www.ancestry.com, abel-kizer family tree, entry for Edna M Gregory (1881-?), submitted by marilynabel85, citing `Ancestors and Decendants of Henry Gregory'; accessed 3 Jul 2011.
  12. [S1914] "World War I Draft Card", Registration Location: Saint Lawrence County, New York; Roll: 1818814; Draft Board: 1; Name: Merritt M Morse (digital image on Ancestry.com, accessed 5 Jul 2011).
  13. [S1920] 1920 US Census, New York, Saint Lawrence County, Oswegatchie Town, Ogdensburg City, Ward 2, National Archives microfilm T625, Roll 1260, Enumeration District 155, Page 4B, Line 93-94 (digital image on Ancestry.com, accessed 5 Jul 2011).
  14. [S1930] 1930 US Census, New York, Saint Lawrence County, Ogdensburg City, Third Ward, National Archives microfilm T626, Roll 1642, Enumeration District 64, Page 1B, Line 58-59 (digital image on Ancestry.com, accessed 5 Jul 2011).
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124862.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, James M Gregory, Find A Grave Memorial# 40124862.
  17. [S1675] Janice (Gregory) Taylor, "D Taylor e-mail," e-mail to Mike More, 2 Jul 2011 (Billings 164).
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Arminta S Gregory,Find A Grave Memorial# 40124864.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Egbert C. Gregory, Find A Grave Memorial# 26146373.
  20. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File - Compact Disc #133, Submitter: Judith Fuller Perpente; viewed 3 Jul 2011.
  21. [S911] Misc Web Sites, , Old Fulton County NY Post Cards: Watertwon Daily Times, 27 Dec 1965, page 10, col 1, Deaths (http://www.fultonhistory.com/Fulton.html; accessed 6 Jul 2011).

Egbert Coonradt Gregory1,2,3

M, b. 31 August 1885, d. 28 April 1953
     Egbert Coonradt Gregory was born on 31 August 1885 at Brier Hill, St Lawrence County, New York, USA.1,4,5 He was the son of Arthur Wickes Gregory and Araminta Sophia Coonradt.2,3 Egbert Coonradt Gregory was listed as the son of Arthur Wickes Gregory in the 1900 US Federal Census for 211 Thomas St, Grand Rapids, Kent County, Michigan, USA.6 Egbert Coonradt Gregory was listed as the son of Arthur Wickes Gregory in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.7 Egbert Coonradt Gregory was a teller at a bank at Morristown, St Lawrence County, New York, USA, on 20 April 1910.3 He married Gretchen Cleora Todd on 22 August 1916 at Edwards, St Lawrence County, New York, USA.8,9,10 Egbert Coonradt Gregory was a cashier at the Edwards National Bank at Edwards, St Lawrence County, New York, USA, on 9 September 1918.1 He and Gretchen Cleora Todd lived at Edwards, St Lawrence County, New York, USA, on 9 September 1918.1 Egbert Coonradt Gregory was listed as the Head of the Household in the 1920 US Federal Census for Trout Lake St, Edwards, St Lawrence County, New York, USA. The household included Gretchen Cleora Gregory and Don Hubert Gregory and brother-in-law Don T Todd.11
Egbert Coonradt Gregory was a cashier in a bank at Edwards, St Lawrence County, New York, USA, on 7 January 1920.12 He was listed as the Head of the Household in the 1930 US Federal Census for Trout Lake St, Edwards, St Lawrence County, New York, USA. The household included Gretchen Cleora Gregory and Don Hubert Gregory.13
Egbert Coonradt Gregory was a cashier in a bank at Edwards, St Lawrence County, New York, USA, on 16 April 1930.14 He survived the death of James Merton Gregory on 8 June 1931 at Hammond, St Lawrence County, New York, USA.15 Egbert Coonradt Gregory lived at Edwards, St Lawrence County, New York, USA, on 8 June 1931.16 He survived the death of Arthur Wickes Gregory on 26 June 1934.17 Egbert Coonradt Gregory survived the death of Araminta Sophia Coonradt on 28 May 1936 at Hammond, St Lawrence County, New York, USA.18 Egbert Coonradt Gregory lived at Hammond, St Lawrence County, New York, USA, on 28 May 1936.18 He died on 28 April 1953 at A Barton Hepburn Hospital, Ogdensburg, St Lawrence County, New York, USA, at age 6719,5 and was buried on 30 April 1953 at Sunnyside Cemetery, Morristown, St Lawrence County, New York, USA.19,5

Child of Egbert Coonradt Gregory and Gretchen Cleora Todd

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Saint Lawrence County, New York; Roll: 1818816; Draft Board: 3; Order Number: 1586; Egbert Coonradt Gregory (digital image on Ancestry.com, accessed 3 Jul 2011).
  2. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  3. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 4 (digital image on Ancestry.com, accessed 3 Jul 2011).
  4. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 66 (digital image on Ancestry.com, accessed 3 Jul 2011): month, year, age and state.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File - Compact Disc #133, Submitter: Judith Fuller Perpente; viewed 3 Jul 2011.
  6. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  7. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 1-4 (digital image on Ancestry.com, accessed 3 Jul 2011).
  8. [S911] Misc Web Sites, , Old Fulton County NY Post Cards: The Ogdensburg News, 25 Aug 1915, page 5, col 3, Brief Mention (http://www.fultonhistory.com/Fulton.html; accessed 6 Jul 2011).
  9. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 3-4 (digital image on Ancestry.com, accessed 6 Jul 2011).
  10. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 41-42 (digital image on Ancestry.com, accessed 6 Jul 2011): ages at marriage.
  11. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 3-6 (digital image on Ancestry.com, accessed 6 Jul 2011).
  12. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 3 (digital image on Ancestry.com, accessed 6 Jul 2011).
  13. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 41-43 (digital image on Ancestry.com, accessed 6 Jul 2011).
  14. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 41 (digital image on Ancestry.com, accessed 6 Jul 2011).
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124862.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, James M Gregory, Find A Grave Memorial# 40124862.
  17. [S1675] Janice (Gregory) Taylor, "D Taylor e-mail," e-mail to Mike More, 2 Jul 2011 (Billings 164).
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Arminta S Gregory,Find A Grave Memorial# 40124864.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, Egbert C. Gregory, Find A Grave Memorial# 26146373.
  20. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 5 (digital image on Ancestry.com, accessed 6 Jul 2011).
  21. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 43 (digital image on Ancestry.com, accessed 6 Jul 2011).
  22. [S911] Misc Web Sites, , Old Fulton County NY Post Cards: The Marcellus Observer, 30 Jul 1943, vol 65 #15, page 1, col 4, Mildred Hunt Married to Lt. Egbert Gregory (http://www.fultonhistory.com/Fulton.html; accessed 6 Jul 2011).

Gretchen Cleora Todd1,2,3

F, b. 19 May 1894, d. 2 February 1981
     Gretchen Cleora Todd was born on 19 May 1894 at Edwards, St Lawrence County, New York, USA, daughter of Roscoe Conklin Todd and Jeanette "Nettie" Lumley.4,5,6 She was listed as the daughter of Roscoe C Todd in the 1900 US Federal Census for Edwards, St Lawrence County, New York, USA.7 Gretchen Cleora Todd was listed as the daughter of Roscoe C Todd in the 1910 US Federal Census for Church St, Edwards, St Lawrence County, New York, USA.8 Gretchen Cleora Todd married Egbert Coonradt Gregory, son of Arthur Wickes Gregory and Araminta Sophia Coonradt, on 22 August 1916 at Edwards, St Lawrence County, New York, USA.2,9,10 Gretchen Cleora Todd and Egbert Coonradt Gregory lived at Edwards, St Lawrence County, New York, USA, on 9 September 1918.11 Gretchen Cleora Gregory was listed as the wife of Egbert Coonradt Gregory in the 1920 US Federal Census for Trout Lake St, Edwards, St Lawrence County, New York, USA.12 Gretchen Cleora Gregory was listed as the wife of Egbert Coonradt Gregory in the 1930 US Federal Census for Trout Lake St, Edwards, St Lawrence County, New York, USA.13 Gretchen Cleora Todd was left a widow by the death of Egbert Coonradt Gregory on 28 April 1953.14,15 Gretchen Cleora Todd lived at Camillus, Onondaga County, New York, USA, in February 1981.4 She died on 2 February 1981 at Ogdensburg, St Lawrence County, New York, USA, at age 864,16 and was buried at Sunnyside Cemetery, Morristown, St Lawrence County, New York, USA.17

Child of Gretchen Cleora Todd and Egbert Coonradt Gregory

Citations

  1. [S1900] 1900 US Census, New York, Saint Lawrence County, Town of Edwards, Edwards village, National Archives microfilm T623, Roll 1156, Enumeration District 87, Page 13B, Line 75 (digital image on Ancestry.com, accessed 6 Jul 2011): listed as Gretchen Todd.
  2. [S911] Misc Web Sites, , Old Fulton County NY Post Cards: The Ogdensburg News, 25 Aug 1915, page 5, col 3, Brief Mention (http://www.fultonhistory.com/Fulton.html; accessed 6 Jul 2011).
  3. [S1314] Ancestry Trees, www.ancestry.com, abel-kizer family tree, entry for Gretchen Cleora Todd (1894-1891), submitted by marilynabel85, citing `Ancestors and Decendants of Henry Gregory'; accessed 3 Jul 2011.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Gretchen Gregory, Social Security Number: 075-30-3025, State or Territory Where Number Was Issued: New York; viewed 3 Jul 2011.
  5. [S1900] 1900 US Census, New York, Saint Lawrence County, Town of Edwards, Edwards village, National Archives microfilm T623, Roll 1156, Enumeration District 87, Page 13B, Line 75 (digital image on Ancestry.com, accessed 6 Jul 2011): month, year, age, state and parents.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File - Compact Disc #133, Submitter: Judith Fuller Perpente; viewed 3 Jul 2011: date, place and parents.
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Town of Edwards, Edwards village, National Archives microfilm T623, Roll 1156, Enumeration District 87, Page 13B, Line 75 (digital image on Ancestry.com, accessed 6 Jul 2011).
  8. [S1910] 1910 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T624, Roll 1074, Enumeration District 121, Page 1B, Line 57 (digital image on Ancestry.com, accessed 6 Jul 2011).
  9. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 3-4 (digital image on Ancestry.com, accessed 6 Jul 2011).
  10. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 41-42 (digital image on Ancestry.com, accessed 6 Jul 2011): ages at marriage.
  11. [S1914] "World War I Draft Card", Registration Location: Saint Lawrence County, New York; Roll: 1818816; Draft Board: 3; Order Number: 1586; Egbert Coonradt Gregory (digital image on Ancestry.com, accessed 3 Jul 2011).
  12. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 3-6 (digital image on Ancestry.com, accessed 6 Jul 2011).
  13. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 41-43 (digital image on Ancestry.com, accessed 6 Jul 2011).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, Egbert C. Gregory, Find A Grave Memorial# 26146373.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File - Compact Disc #133, Submitter: Judith Fuller Perpente; viewed 3 Jul 2011.
  16. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File - Compact Disc #133, Submitter: Judith Fuller Perpente; viewed 3 Jul 2011: date and place.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Gretchen T. Gregory, Find A Grave Memorial# 26146374.
  18. [S1920] 1920 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T625, Roll 1259, Enumeration District 119, Page 4A, Line 5 (digital image on Ancestry.com, accessed 6 Jul 2011).
  19. [S1930] 1930 US Census, New York, Saint Lawrence County, Edwards Township, Edwards village, National Archives microfilm T626, Roll 1641, Enumeration District 16, Page 2A, Line 43 (digital image on Ancestry.com, accessed 6 Jul 2011).
  20. [S911] Misc Web Sites, , Old Fulton County NY Post Cards: The Marcellus Observer, 30 Jul 1943, vol 65 #15, page 1, col 4, Mildred Hunt Married to Lt. Egbert Gregory (http://www.fultonhistory.com/Fulton.html; accessed 6 Jul 2011).
 
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.