Nancy Stitt1

F, b. 10 May 1790, d. 19 November 1824
     Nancy Stitt was born on 10 May 1790 at Pittstown, Rensselaer County, New York, USA, daughter of James Stitt and Amy Head.1,2 She married Theodore May Jr, son of Dr Theodore May and Elizabeth Ellis, on 15 September 1805 at New York, USA.1,3 Nancy Stitt died on 19 November 1824 at Pittstown, Rensselaer County, New York, USA, at age 34.1,2

Children of Nancy Stitt and Theodore May Jr

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  2. [S1314] Ancestry Trees, www.ancestry.com, JeffStitt Family, entry for Nancy Stitt (1790-1824), submitted by gkiecker1 of Minnesota, unsourced; accessed 18 Dec 2011.
  3. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Theodore May (1775-1834), submitted by louie02_1, unsourced; accessed 26 Aug 2011: 2 Aug 1806, NY.
  4. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Amy May (1807-1851), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  5. [S1314] Ancestry Trees, www.ancestry.com, Family of Christopher Stephens, entry for James Stitt May (?-?), submitted by chuljin0 of
    Glendale CA, unsourced; accessed 18 Dec 2011.
  6. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for John Ellis May (1813-1874), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  7. [S1314] Ancestry Trees, www.ancestry.com, Stewart Tree, entry for Paul Dennis May (1807-1846), submitted by fred24641, unsourced; accessed 18 Dec 2011.

Amy May1,2

F, b. 28 April 1807, d. 22 May 1851
Relationship
4th great-granddaughter of Roger Billings
     Amy May was born on 28 April 1807 at Rensselaer County, New York, USA.3,4,5 She was the daughter of Theodore May Jr and Nancy Stitt.6 Amy May married Frederick Breakinridge Henderson on 2 February 1828.7,8,2 Amy Henderson was probably the person counted (but not named) in the household of an unknown person in the 1830 US Federal Census for Floyd, Oneida County, New York, USA.9 Amy Henderson was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Whitestown, Oneida County, New York, USA.10 Amy Henderson was listed in the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.11 Amy May died on 22 May 1851 at age 44.8

Children of Amy May and Frederick Breakinridge Henderson

Citations

  1. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 1 (digital image on Ancestry.com, accessed 18 Dec 2011): listed as Amy M Henderson.
  2. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  3. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 1 (digital image on Ancestry.com, accessed 18 Dec 2011): age and state.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011): 18 Apr 1809.
  5. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Amy May (1807-1851), submitted by louie02_1, unsourced; accessed 26 Aug 2011: 28 Apr 1807.
  6. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Amy May (1807-1851), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  7. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42/Page 65 (inked), Page 33A (stamped), Line 1 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011).
  9. [S1830] 1830 US Census, New York, Oneida County, Floyd, National Archives microfilm M19, Roll 99, FHL Film 0017159, Page 276, Line 9 (digital image on Ancestry.com, accessed 19 Dec 2011).
  10. [S1840] 1840 US Census, New York, Oneida County, Whitestown, National Archives microfilm Roll 313, FHL Film 0017199, Page 268 (inked), Page 135 (stamped), Line 10 (digital image on Ancestry.com, accessed 19 Dec 2011).
  11. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42/Page 65 (inked), Page 33A (stamped), Line 1-10 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  12. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  13. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 2 (digital image on Ancestry.com, accessed 18 Dec 2011).
  14. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 3 (digital image on Ancestry.com, accessed 18 Dec 2011).
  15. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 4 (digital image on Ancestry.com, accessed 18 Dec 2011).
  16. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 5 (digital image on Ancestry.com, accessed 18 Dec 2011).

Frederick Breakinridge Henderson1,2,3

M, b. 7 February 1808, d. 1 July 1863
     Frederick Breakinridge Henderson was born on 7 February 1808 at Vermont, USA, son of Thomas Henderson and Tryphena Sloan.4,5 He married Amy May, daughter of Theodore May Jr and Nancy Stitt, on 2 February 1828.6,3,2 Frederick Breakinridge Henderson was listed as the Head of the Household in the 1830 US Federal Census for Floyd, Oneida County, New York, USA. The household would have included Amy Henderson and Helen M Henderson.7
Frederick Breakinridge Henderson was listed as the Head of the Household in the 1840 US Federal Census for Whitestown, Oneida County, New York, USA. The household would have included Amy Henderson, Helen M Henderson, Frederick Theodore Henderson, Frances Miriam Henderson and Jane May Henderson.8
Frederick Breakinridge Henderson was listed as the Head of the Household in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA. The household included Amy Henderson, Helen M Henderson, Frances Miriam Henderson, Jane May Henderson, Frederick Theodore Henderson and John Thomas Spriggs.9
Frederick Breakinridge Henderson was a physician at Whitestown, Oneida County, New York, USA, on 16 September 1850.1 He and Frederick Theodore Henderson were physicians at Whitestown, Oneida County, New York, USA, in 1862.10 Frederick Breakinridge Henderson died on 1 July 1863 at age 55.3

Children of Frederick Breakinridge Henderson and Amy May

Citations

  1. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42 (digital image on Ancestry.com, accessed 18 Dec 2011).
  2. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011).
  4. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42 (digital image on Ancestry.com, accessed 18 Dec 2011): age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011): date and parents.
  6. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42/Page 65 (inked), Page 33A (stamped), Line 1 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  7. [S1830] 1830 US Census, New York, Oneida County, Floyd, National Archives microfilm M19, Roll 99, FHL Film 0017159, Page 276, Line 9 (digital image on Ancestry.com, accessed 19 Dec 2011).
  8. [S1840] 1840 US Census, New York, Oneida County, Whitestown, National Archives microfilm Roll 313, FHL Film 0017199, Page 268 (inked), Page 135 (stamped), Line 10 (digital image on Ancestry.com, accessed 19 Dec 2011).
  9. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42/Page 65 (inked), Page 33A (stamped), Line 1-10 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. IRS Tax Assessment Lists, 1862-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: NARA Series: M603, NARA Roll: 148, Page 45 (digital image on Ancestry.com, accessed 19 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.

Dr John Ellis May1,2,3

M, b. 1813, d. 9 July 1874
Relationship
4th great-grandson of Roger Billings
     Dr John Ellis May was born in 1813 at New York, USA.4,3,1 He was the son of Theodore May Jr and Nancy Stitt.5 Dr John Ellis May married Harriette N Gilbert circa 1836.1,6,5 Dr John Ellis May was listed as the Head of the Household in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA. The household included Harriette N May, Charlotte G May, Theodore May, Charles G May and Paul Dennis May.7
Dr John Ellis May was a physician at Pittstown, Rensselaer County, New York, USA, on 19 September 1850.4 He was listed as the Head of the Household in the 1860 US Federal Census for Pittstown, Rensselaer County, New York, USA. The household included Charlotte G May, Charles G May and Paul Dennis May.8
Dr John Ellis May was a medical doctor (M.D.) at Pittstown, Rensselaer County, New York, USA, on 5 July 1860.9 He was listed as the Head of the Household in the 1870 US Federal Census for Pittstown, Rensselaer County, New York, USA. The household included Charlotte G May, Charles G May and Paul Dennis May.10
Dr John Ellis May was a physician at Pittstown, Rensselaer County, New York, USA, on 24 June 1870.11 He died on 9 July 1874 at Pittstown, Rensselaer County, New York, USA,3,1 and was buried at Woodlands Cemetery, Cambridge, Washington County, New York, USA.6

Children of Dr John Ellis May and Harriette N Gilbert

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  2. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as John E May.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 37438413; accessed 11 Jan 2012.
  4. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  5. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for John Ellis May (1813-1874), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 53598635; accessed 11 Jan 2012: Section F, Lot 108.
  7. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  8. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 32-37 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 32 (digital image on Ancestry.com, accessed 11 Jan 2012).
  10. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 28-31 (digital image on Ancestry.com, accessed 11 Jan 2012).
  11. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 28 (digital image on Ancestry.com, accessed 11 Jan 2012).
  12. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012).
  13. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 33 (digital image on Ancestry.com, accessed 11 Jan 2012).
  14. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 29 (digital image on Ancestry.com, accessed 11 Jan 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 49; Roll Number: 27; Page: 12; Entry: 1 (digital image on Ancestry.com, accessed 12 Jan 2012).
  16. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 15 (digital image on Ancestry.com, accessed 11 Jan 2012).
  17. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 16 (digital image on Ancestry.com, accessed 11 Jan 2012).
  18. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 34 (digital image on Ancestry.com, accessed 11 Jan 2012).
  19. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 30 (digital image on Ancestry.com, accessed 11 Jan 2012).
  20. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 17 (digital image on Ancestry.com, accessed 11 Jan 2012).
  21. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 35 (digital image on Ancestry.com, accessed 11 Jan 2012).

Harriette N Gilbert1,2,3

F, b. 1 January 1818, d. 19 August 1857
     Harriette N Gilbert was born on 1 January 1818 at Cambridge, Washington County, New York, USA, daughter of Joseph Gilbert and Charlotte Day.4,1 She married Dr John Ellis May, son of Theodore May Jr and Nancy Stitt, circa 1836.2,5,6 Harriette N May was listed in the household of Dr John Ellis May in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA.7 Harriette N Gilbert died on 19 August 1857 at Pittstown, Rensselaer County, New York, USA, at age 391,8 and was buried at Woodlands Cemetery, Cambridge, Washington County, New York, USA.9

Children of Harriette N Gilbert and Dr John Ellis May

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 37438413; accessed 11 Jan 2012.
  2. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  3. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 13 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as Harriet A May.
  4. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 13 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 53598635; accessed 11 Jan 2012: Section F, Lot 108.
  6. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for John Ellis May (1813-1874), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  7. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  8. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 13 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 37438413; accessed 11 Jan 2012: Section F, Lot 108.
  10. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 49; Roll Number: 27; Page: 12; Entry: 1 (digital image on Ancestry.com, accessed 12 Jan 2012).
  12. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 15 (digital image on Ancestry.com, accessed 11 Jan 2012).
  13. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 16 (digital image on Ancestry.com, accessed 11 Jan 2012).
  14. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 17 (digital image on Ancestry.com, accessed 11 Jan 2012).

Charlotte G May1,2,3

F, b. between June 1837 and June 1838
Relationship
5th great-granddaughter of Roger Billings
     Charlotte G May was born between June 1837 and June 1838 at New York, USA.4,5,6 She was the daughter of Dr John Ellis May and Harriette N Gilbert.1,7,8,3 Charlotte G May was listed in the household of Dr John Ellis May in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA.9 Charlotte G May was listed in the household of Dr John Ellis May in the 1860 US Federal Census for Pittstown, Rensselaer County, New York, USA.10 Charlotte G May was listed in the household of Dr John Ellis May in the 1870 US Federal Census for Pittstown, Rensselaer County, New York, USA.11 Charlotte G May was keeping house at Pittstown, Rensselaer County, New York, USA, on 24 June 1870.3 She was probably the Lottie listed as a boarder with the household of Henry Francisco in the 1880 US Federal Census for Pittstown, Rensselaer County, New York, USA.12 Charlotte G May was listed as a boarder with the household of Eversten E Reed in the 1910 US Federal Census for Pittstown, Rensselaer County, New York, USA.13 Charlotte G May was on her own income [retired] at Pittstown, Rensselaer County, New York, USA, on 27 April 1910.13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  2. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 33 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as Charlotte G May.
  3. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 29 (digital image on Ancestry.com, accessed 11 Jan 2012).
  4. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  5. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 33 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  6. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 29 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  7. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012).
  8. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 33 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  10. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 32-37 (digital image on Ancestry.com, accessed 11 Jan 2012).
  11. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 28-31 (digital image on Ancestry.com, accessed 11 Jan 2012).
  12. [S1880] 1880 US Census, New York, Rensselaer County, First District of Pittstown, National Archives microfilm Roll 921, FHL Film 1254921, Enumeration District 156, Page 12 (inked), Page 148D (stamped), Line 14 (digital image on Ancestry.com, accessed 12 Jan 2012).
  13. [S1910] 1910 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm T624, Roll 1069, FHL Film 1375082, Enumeration District 20, Page 5B, Line 57 (digital image on Ancestry.com, accessed 12 Jan 2012).

Charles G May1,2,3

M, b. between June 1841 and June 1842
Relationship
5th great-grandson of Roger Billings
     Charles G May was born between June 1841 and June 1842 at New York, USA.4,5,6 He was the son of Dr John Ellis May and Harriette N Gilbert.7,1,2,8 Charles G May was listed in the household of Dr John Ellis May in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA.9 Charles G May was listed in the household of Dr John Ellis May in the 1860 US Federal Census for Pittstown, Rensselaer County, New York, USA.10 Charles G May was a farmer at Pittstown, Rensselaer County, New York, USA, on 5 July 1860.2 He was listed in the household of Dr John Ellis May in the 1870 US Federal Census for Pittstown, Rensselaer County, New York, USA.11 Charles G May and Paul Dennis May were farmers at Pittstown, Rensselaer County, New York, USA, on 24 June 1870.12

Citations

  1. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 16 (digital image on Ancestry.com, accessed 11 Jan 2012).
  2. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 34 (digital image on Ancestry.com, accessed 11 Jan 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011: listed as Charles May.
  4. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 16 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  5. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 34 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  6. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 30 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  7. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  8. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 30 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  10. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 32-37 (digital image on Ancestry.com, accessed 11 Jan 2012).
  11. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 28-31 (digital image on Ancestry.com, accessed 11 Jan 2012).
  12. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 30/31 (digital image on Ancestry.com, accessed 11 Jan 2012).

Theodore May1,2,3

M, b. 21 December 1839, d. 11 February 1863
Relationship
5th great-grandson of Roger Billings
     Theodore May was born on 21 December 1839 at Pittstown, Rensselaer County, New York, USA.4,5,6 He was the son of Dr John Ellis May and Harriette N Gilbert.2,7,1 Theodore May was listed in the household of Dr John Ellis May in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA.8 Theodore May lived at Pittstown, Rensselaer County, New York, USA, on 14 August 1861.2 He was a lawyer on 14 August 1861.2 He enlisted as 1st Sergeant in E Company of 2nd Harris Light Cavalry on 14 August 1861 at Troy, Rensselaer County, New York, USA.2,9 He died on 11 February 1863 at the Regimental Hospital, West Virginia, USA, at age 23: "After Serving 18 month was taken Sick with Typhoid Fever and Died. Was brought home and buried in Cambridge Valley Cemetry, Washingtons Co. N.Y."10,2,11 and was buried at Woodlands Cemetery, Cambridge, Washington County, New York, USA.4

Citations

  1. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 15 (digital image on Ancestry.com, accessed 11 Jan 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 49; Roll Number: 27; Page: 12; Entry: 1 (digital image on Ancestry.com, accessed 12 Jan 2012).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 37438413; accessed 11 Jan 2012.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 37438414; viewed 29 Aug 2011.
  5. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 15 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 49; Roll Number: 27; Page: 12; Entry: 1 (digital image on Ancestry.com, accessed 12 Jan 2012): 21 Dec 1840.
  7. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  8. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Theodore May (184?-1863), submitted by louie02_1, unsourced; accessed 26 Aug 2011: in the Union Army from New York State.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives, Cultural Education Center, Albany, New York; New York Civil War Muster Roll Abstracts, 1861-1900; Archive Collection #:13775-83; Box #:758; Roll #:414; # 2442 (digital image on Ancestry.com, accessed 12 Jan 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011: of Yellow Fever.

Jane Eliza May1,2,3

F, b. 22 February 1817, d. 10 October 1880
Relationship
4th great-granddaughter of Roger Billings
     Jane Eliza May was born on 22 February 1817 at Rensselaer County, New York, USA.4,5,6 She was the daughter of Theodore May Jr and Nancy Stitt.4 Jane Eliza May married Edwin B Hobby on 1 July 1840.4,7,8,9,10 Jane Eliza Hobby was listed in the household of Edwin B Hobby in the 1850 US Federal Census for Batavia, Genesee County, New York, USA.11 Jane Eliza Hobby was listed in the household of Edwin B Hobby in the 1860 US Federal Census for Madison, Dane County, Wisconsin, USA.12 Jane Eliza May and Edwin B Hobby moved to Kansas from Michigan.13 Jane Eliza Hobby was the married woman (probably wife) listed in the household of Edwin B Hobby in the 1870 US Federal Census for Oswego Township, Labette County, Kansas, USA.14 Jane Eliza May was keeping house at Oswego Township, Labette County, Kansas, USA, on 14 August 1870.15 She was listed in the household of Edwin B Hobby in the 1875 US State Census for Caneyville Township, Howard (now Chautauqua) County, Kansas, USA.13 Jane Eliza Hobby was listed in the household of Edwin B Hobby in the 1880 US Federal Census for Jefferson Township, Chautauqua County, Kansas, USA.16 Jane Eliza May was ill with paralysis on 8 June 1880 at Jefferson Township, Chautauqua County, Kansas, USA.17 She died on 10 October 1880 at age 63.4

Children of Jane Eliza May and Edwin B Hobby

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011: listed as Jane May.
  2. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 32 (digital image on Ancestry.com, accessed 13 Jan 2012): listed as Jane E M Hobby.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011): listed as June Eliza May.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  5. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 15 (digital image on Ancestry.com, accessed 13 Jan 2012): age and state.
  6. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Jane May (1815/1820-?), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  7. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31-32 (digital image on Ancestry.com, accessed 13 Jan 2012).
  8. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-2 (digital image on Ancestry.com, accessed 13 Jan 2012).
  9. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29-30 (digital image on Ancestry.com, accessed 13 Jan 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  11. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31-36 (digital image on Ancestry.com, accessed 13 Jan 2012).
  12. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 14-18 (digital image on Ancestry.com, accessed 13 Jan 2012).
  13. [S1875] 1875 US Census, Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: 1875 Kansas State Census. Microfilm reels K-1 – K-20. Kansas State Historical Society. Roll: ks1875_3, Page 21, Line 9-12 (digital image on Ancestry.com, accessed 13 Jan 2012).
  14. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-7 (digital image on Ancestry.com, accessed 13 Jan 2012).
  15. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 2 (digital image on Ancestry.com, accessed 13 Jan 2012).
  16. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29-31 (digital image on Ancestry.com, accessed 13 Jan 2012).
  17. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 30 (digital image on Ancestry.com, accessed 13 Jan 2012).
  18. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 33 (digital image on Ancestry.com, accessed 13 Jan 2012).
  19. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 34 (digital image on Ancestry.com, accessed 13 Jan 2012).
  20. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Jan 2012).
  21. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 3 (digital image on Ancestry.com, accessed 13 Jan 2012).
  22. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 18 (digital image on Ancestry.com, accessed 13 Jan 2012).
  23. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 4 (digital image on Ancestry.com, accessed 13 Jan 2012).

Edwin B Hobby1,2,3

M, b. 11 April 1817, d. 21 July 1895
     Edwin B Hobby was born on 11 April 1817 at New York, USA.4,5,2 He married Jane Eliza May, daughter of Theodore May Jr and Nancy Stitt, on 1 July 1840.2,6,7,8,3 Edwin B Hobby was listed as the Head of the Household in the 1850 US Federal Census for Batavia, Genesee County, New York, USA. The household included Jane Eliza Hobby, Marion Louisa Hobby and Theodore M Hobby.9
Edwin B Hobby was (an unknown value) at Batavia, Genesee County, New York, USA, on 25 July 1850.1 He was listed as the Head of the Household in the 1860 US Federal Census for Madison, Dane County, Wisconsin, USA. The household included Jane Eliza Hobby, Marion Louisa Hobby, Theodore M Hobby and Frank E Hobby.10
Edwin B Hobby was a merchant at Madison, Dane County, Wisconsin, USA, on 31 July 1860.11 He and Jane Eliza May moved to Kansas from Michigan.12 Edwin B Hobby was listed as the Head of the Household in the 1870 US Federal Census for Oswego Township, Labette County, Kansas, USA. The household included Jane Eliza Hobby, Marion Louisa Stevens, Theodore M Hobby, Frank E Hobby and Judge Frank Foster Stevens.13
Edwin B Hobby and Theodore M Hobby were farmers at Oswego Township, Labette County, Kansas, USA, on 14 August 1870.14 Edwin B Hobby was listed as the Head of the Household in the 1875 US State Census for Caneyville Township, Howard (now Chautauqua) County, Kansas, USA. The household included Jane Eliza Hobby, Theodore M Hobby and Frank E Hobby.12
Edwin B Hobby was listed as the Head of the Household in the 1880 US Federal Census for Jefferson Township, Chautauqua County, Kansas, USA. The household included Jane Eliza Hobby.15
Edwin B Hobby was a farmer at Jefferson Township, Chautauqua County, Kansas, USA, on 8 June 1880.16 He died on 21 July 1895 at age 78.2

Children of Edwin B Hobby and Jane Eliza May

Citations

  1. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31 (digital image on Ancestry.com, accessed 13 Jan 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  4. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31 (digital image on Ancestry.com, accessed 13 Jan 2012): age and state.
  5. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29 (digital image on Ancestry.com, accessed 13 Jan 2012): age and state.
  6. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31-32 (digital image on Ancestry.com, accessed 13 Jan 2012).
  7. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-2 (digital image on Ancestry.com, accessed 13 Jan 2012).
  8. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29-30 (digital image on Ancestry.com, accessed 13 Jan 2012).
  9. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31-36 (digital image on Ancestry.com, accessed 13 Jan 2012).
  10. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 14-18 (digital image on Ancestry.com, accessed 13 Jan 2012).
  11. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 14 (digital image on Ancestry.com, accessed 13 Jan 2012).
  12. [S1875] 1875 US Census, Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: 1875 Kansas State Census. Microfilm reels K-1 – K-20. Kansas State Historical Society. Roll: ks1875_3, Page 21, Line 9-12 (digital image on Ancestry.com, accessed 13 Jan 2012).
  13. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-7 (digital image on Ancestry.com, accessed 13 Jan 2012).
  14. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1/3 (digital image on Ancestry.com, accessed 13 Jan 2012).
  15. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29-31 (digital image on Ancestry.com, accessed 13 Jan 2012).
  16. [S1880] 1880 US Census, Kansas, Chautauqua County, Jefferson Township, National Archives microfilm Roll 375, FHL Film 1254375, Enumeration District 071, Page 13 (inked), Page 349A (stamped), Line 29 (digital image on Ancestry.com, accessed 13 Jan 2012).
  17. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 33 (digital image on Ancestry.com, accessed 13 Jan 2012).
  18. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 34 (digital image on Ancestry.com, accessed 13 Jan 2012).
  19. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Jan 2012).
  20. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 3 (digital image on Ancestry.com, accessed 13 Jan 2012).
  21. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 18 (digital image on Ancestry.com, accessed 13 Jan 2012).
  22. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 4 (digital image on Ancestry.com, accessed 13 Jan 2012).

Paul Dennis May1,2,3

M, b. between June 1844 and June 1845, d. 1874
Relationship
5th great-grandson of Roger Billings
     Paul Dennis May was born between June 1844 and June 1845 at New York, USA.4,5,6 He was the son of Dr John Ellis May and Harriette N Gilbert.1,2,3 Paul Dennis May was listed in the household of Dr John Ellis May in the 1850 US Federal Census for Pittstown, Rensselaer County, New York, USA.7 Paul Dennis May was listed in the household of Dr John Ellis May in the 1860 US Federal Census for Pittstown, Rensselaer County, New York, USA.8 Paul Dennis May was listed in the household of Dr John Ellis May in the 1870 US Federal Census for Pittstown, Rensselaer County, New York, USA.9 Paul Dennis May and Charles G May were farmers at Pittstown, Rensselaer County, New York, USA, on 24 June 1870.10 Paul Dennis May died in 1874 at Rensselaer County, New York, USA.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  2. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 17 (digital image on Ancestry.com, accessed 11 Jan 2012).
  3. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 35 (digital image on Ancestry.com, accessed 11 Jan 2012).
  4. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 17 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  5. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 35 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  6. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 31 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  7. [S1850] 1850 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M432, Roll 585, Page 838 (inked), Page 420B (stamped), Line 12-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  8. [S1860] 1860 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M653, Roll 849, FHL Film 803849, Page 52 (inked), Page 642, Line 32-37 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 28-31 (digital image on Ancestry.com, accessed 11 Jan 2012).
  10. [S1870] 1870 US Census, New York, Rensselaer County, Pittstown, National Archives microfilm M593, Roll 1083, FHL Film 552582, Page 63 (inked), Page 214A (stamped), Line 30/31 (digital image on Ancestry.com, accessed 11 Jan 2012).

Betsey May1

F, b. 28 December 1785, d. 4 March 1812
Relationship
3rd great-granddaughter of Roger Billings
     Betsey May was born on 28 December 1785 at Winchendon, Worcester County, Massachusetts, USA.1,2 She was the daughter of Dr Theodore May and Elizabeth Ellis.1,2 Betsey May married Paul Dennis on 12 October 1803 at Easton, Washington County, New York, USA.2,3,4 Betsey Dennis was probably the person counted (but not named) in the household of an unknown person in the 1810 US Federal Census for Cambridge, Washington County, New York, USA.5 Betsey May died on 4 March 1812 at Cambridge, Washington County, New York, USA, at age 26.6

Children of Betsey May and Paul Dennis

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records to 1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2001-2010). Winchendon Births, Page 51 (digital image on Ancestry.com, accessed 29 Aug 2011): MAY: Betsy, d. Theodore and Elizabeth, Dec. 28, 1785.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011).
  4. [S1314] Ancestry Trees, www.ancestry.com, Bruce Titus ancestors 10-2011, entry for Paul Dennis (1769-1814), submitted by Richard Gates of Kirkland WA, unsourced; accessed 2 Feb 2012.
  5. [S1810] 1810 US Census, New York, Washington County, Cambridge, Roll 30, Family History Number 0181384, Page: 473 (digital image on Ancestry.com, accessed 2 Feb 2012).
  6. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Elizabeth May (1785-1812), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  7. [S1314] Ancestry Trees, www.ancestry.com, Enos/May Trees, entry for Hamilton Dennis (1805-?), submitted by muzetsrainbow, unsourced; accessed 2 Feb 2012.

Paul Dennis1

M, b. 22 December 1769, d. 9 February 1817
     Paul Dennis was born on 22 December 1769 at Little Compton, Newport County, Rhode Island, USA, son of Shadrach Dennis and Abial Hussey.2 He married Betsey May, daughter of Dr Theodore May and Elizabeth Ellis, on 12 October 1803 at Easton, Washington County, New York, USA.3,4,5 Paul Dennis was listed as the Head of the Household in the 1810 US Federal Census for Cambridge, Washington County, New York, USA. The household would have included Betsey Dennis, Alexander Hamilton Dennis and Delia Maria Dennis.6
Paul Dennis died on 9 February 1817 at Cambridge, Washington County, New York, USA, at age 47.2

Children of Paul Dennis and Betsey May

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Paul Dennis (?-1817), submitted by louie02_1, unsourced; accessed 29 Aug 2011.
  2. [S1314] Ancestry Trees, www.ancestry.com, Enos/May Trees, entry for Paul Dennis (1769-1817), submitted by muzetsrainbow, unsourced; accessed 2 Feb 2012.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011).
  5. [S1314] Ancestry Trees, www.ancestry.com, Bruce Titus ancestors 10-2011, entry for Paul Dennis (1769-1814), submitted by Richard Gates of Kirkland WA, unsourced; accessed 2 Feb 2012.
  6. [S1810] 1810 US Census, New York, Washington County, Cambridge, Roll 30, Family History Number 0181384, Page: 473 (digital image on Ancestry.com, accessed 2 Feb 2012).
  7. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835. (Online database: AmericanAncestors.org. New England Historic Genealogical Society, 2006.) Original manuscript in:Eardeley Genealogy Collection: New York State Abstracts of Wills, Brooklyn Historical Society. (digital image on AmericanAncestors.org, accessed 2 Feb 2012): grandchild of Shadrach Dennis.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) Record for Delia Maria Shepard, New York Evening Post, 17 March 1843 (digital image on Ancestry.com, accessed 6 Feb 2012).

Delia Maria Dennis1,2,3

F, b. circa 1809
Relationship
4th great-granddaughter of Roger Billings
     Delia Maria Dennis was born circa 1809 at Albany, Albany County, New York, USA.4 She was the daughter of Paul Dennis and Betsey May.5,6,2 Delia Maria Dennis was probably the person counted (but not named) in the household of an unknown person in the 1810 US Federal Census for Cambridge, Washington County, New York, USA.7 Delia Maria Dennis and Alexander Hamilton Dennis were mentioned as his grandchildren in the will of Shadrack Dennis , dated on 20 June 1820 at Cambridge, Washington County, New York, USA.1 Delia Maria Dennis lived at Cambridge, Washington County, New York, USA, on 10 July 1828.3 She married Fitch Shepard on 10 July 1828.3,6,8 Delia Maria Shepard was probably the person counted (but not named) in the household of an unknown person in the 1830 US Federal Census for Albany, Albany County, New York, USA.9 Delia Maria Shepard was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Warren, Warren County, Pennsylvania, USA.10 Delia Maria Dennis died on 15 March 1843 at 304 East Broadway, New York City, New York, USA,6,11 and was buried at Green-Wood Cemetery, Brooklyn, Kings County, New York, USA.12

Children of Delia Maria Dennis and Fitch Shepard

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835. (Online database: AmericanAncestors.org. New England Historic Genealogical Society, 2006.) Original manuscript in:Eardeley Genealogy Collection: New York State Abstracts of Wills, Brooklyn Historical Society. (digital image on AmericanAncestors.org, accessed 2 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S911] Misc Web Sites, , The Troy Newspaper Project, The Troy Sentinel - Marriages 1823-1832, S - T, published July 15, 1828, page 3 & 4 (http://www.rootsweb.ancestry.com/~nytigs/…; accessed 5 FEb 2012).
  4. [S1314] Ancestry Trees, www.ancestry.com, Enos/May Trees, entry for Delia Maria Dennis (1809-?), submitted by muzetsrainbow, unsourced; accessed 2 Feb 2012.
  5. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835. (Online database: AmericanAncestors.org. New England Historic Genealogical Society, 2006.) Original manuscript in:Eardeley Genealogy Collection: New York State Abstracts of Wills, Brooklyn Historical Society. (digital image on AmericanAncestors.org, accessed 2 Feb 2012): grandchild of Shadrach Dennis.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) Record for Delia Maria Shepard, New York Evening Post, 17 March 1843 (digital image on Ancestry.com, accessed 6 Feb 2012).
  7. [S1810] 1810 US Census, New York, Washington County, Cambridge, Roll 30, Family History Number 0181384, Page: 473 (digital image on Ancestry.com, accessed 2 Feb 2012).
  8. [S1716] Andrew W Young, Chautauqua County, page 370 (http://books.google.ca/books/about/…; accessed 6 Feb 2012).
  9. [S1830] 1830 US Census, New York, Albany County, Albany Ward 1, National Archives microfilm M19, Roll 84, FHL Film 0017144, Page 194, Line 4 (digital image on Ancestry.com, accessed 7 Feb 2012).
  10. [S1840] 1840 US Census, Pennsylvania, Warren County, Warren Borough, National Archives microfilm Roll 500, FHL Film 0020560, Page 349 (digital image on Ancestry.com, accessed 8 Feb 2012).
  11. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 10 (digital image on Ancestry.com, accessed 6 Feb 2012): Fitch was listed as widowed in the 1880 census.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 January 2019), memorial page for Delia Maria Dennis Shepard (25 Feb 1806–15 Mar 1843), Find A Grave Memorial no. 57668705, citing Green-Wood Cemetery, Brooklyn, Kings County (Brooklyn), New York, USA; Maintained by T.V.F.T.H. (contributor 46496806).

Fitch Shepard1,2,3

M, b. 5 April 1802, d. 22 August 1881
     Fitch Shepard was born on 5 April 1802 at Connecticut, USA, son of Noah Shepard and Irene Fitch.4,3,5 He married Delia Maria Dennis, daughter of Paul Dennis and Betsey May, on 10 July 1828.6,7,3 Fitch Shepard was listed as the Head of the Household in the 1830 US Federal Census for Albany, Albany County, New York, USA. The household would have included Delia Maria Shepard and Burritt Hamilton Shepard.8
Fitch Shepard was listed as the Head of the Household in the 1840 US Federal Census for Warren, Warren County, Pennsylvania, USA. The household would have included Delia Maria Shepard, Burritt Hamilton Shepard, Colonel Elliott Fitch Shepard and Augustus Dennis Shepard.9
Fitch Shepard was left a widower by the death of Delia Maria Dennis on 15 March 1843.7,10 Fitch Shepard and Colonel Elliott Fitch Shepard were listed with the household of Maria Morton in the 1850 US Federal Census for New York City, New York, USA.11 Fitch Shepard was an engraver at New York City, New York, USA, on 29 August 1850.12 He was an engraver at 1 Wall Street, New York City, New York, USA, in 1857.13 He and Augustus Dennis Shepard lived at 29 West 18th, New York City, New York, USA, in 1857.13 Fitch Shepard and Augustus Dennis Shepard lived at 47 E 25th, New York City, New York, USA, in 1868.14 Fitch Shepard was listed as a visitor in the 1871 British Census for St Botolph without Aldersgate, London, England.15 Fitch Shepard and Augustus Dennis Shepard lived at New Jersey, USA, from 1872 to 1878.16,17 Fitch Shepard was listed as the father of Augustus Dennis Shepard in the 1880 US Federal Census for Fanwood Township, Union County, New Jersey, USA.18 Fitch Shepard died on 22 August 1881 at New York City, New York, USA, at age 7919,20 and was buried on 25 August 1881 at Green-Wood Cemetery, Brooklyn, Kings County, New York, USA.21,22

Children of Fitch Shepard and Delia Maria Dennis

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C., Name Fitch Shepard, Passport Issue Date 20 Sep 1867 (digital image on Ancestry.com, accessed 6 Feb 2012).
  2. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 10 (digital image on Ancestry.com, accessed 6 Feb 2012).
  3. [S1716] Andrew W Young, Chautauqua County, page 370 (http://books.google.ca/books/about/…; accessed 6 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C., Name Fitch Shepard, Passport Issue Date 20 Sep 1867 (digital image on Ancestry.com, accessed 6 Feb 2012): date and state.
  5. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 10 (digital image on Ancestry.com, accessed 6 Feb 2012): age and state.
  6. [S911] Misc Web Sites, , The Troy Newspaper Project, The Troy Sentinel - Marriages 1823-1832, S - T, published July 15, 1828, page 3 & 4 (http://www.rootsweb.ancestry.com/~nytigs/…; accessed 5 FEb 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) Record for Delia Maria Shepard, New York Evening Post, 17 March 1843 (digital image on Ancestry.com, accessed 6 Feb 2012).
  8. [S1830] 1830 US Census, New York, Albany County, Albany Ward 1, National Archives microfilm M19, Roll 84, FHL Film 0017144, Page 194, Line 4 (digital image on Ancestry.com, accessed 7 Feb 2012).
  9. [S1840] 1840 US Census, Pennsylvania, Warren County, Warren Borough, National Archives microfilm Roll 500, FHL Film 0020560, Page 349 (digital image on Ancestry.com, accessed 8 Feb 2012).
  10. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 10 (digital image on Ancestry.com, accessed 6 Feb 2012): Fitch was listed as widowed in the 1880 census.
  11. [S1850] 1850 US Census, New York, New York County, Eastern Half of 15th Ward in New York, National Archives microfilm M432, Roll 552, Page 406 (inked), Page 203B (stamped), Line 23-24 (digital image on Ancestry.com, accessed 7 Feb 2012).
  12. [S1850] 1850 US Census, New York, New York County, Eastern Half of 15th Ward in New York, National Archives microfilm M432, Roll 552, Page 406 (inked), Page 203B (stamped), Line 23 (digital image on Ancestry.com, accessed 7 Feb 2012): age and state.
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) Record for Fitch Shepard, New York, New York, City Directory, 1857, Names too late for Insertion, page 16 (digital image on Ancestry.com, accessed 6 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) Record for Fitch Shepard, New York, New York, City Directory, 1868, page 942 (digital image on Ancestry.com, accessed 6 Feb 2012).
  15. [S1872] 1871 UK Census, London, Registration district London City, Sub-registration district Cripplegate, Civil parish of St Botolph without Aldersgate, ED 8, GSU roll 824631, Class RG10, Piece 420, Folio 2, Page 3, Household schedule number 1a (digital image on Ancestry.com, accessed 6 Feb 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) Record for Fitch Shepard, New York, New York, City Directory, 1872, page 1108 (digital image on Ancestry.com, accessed 6 Feb 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) Record for Fitch Shepard, New York, New York, City Directory, 1878, page 1293 (digital image on Ancestry.com, accessed 6 Feb 2012).
  18. [S1880] 1880 US Census, New Jersey, Union County, Fanwood Township, National Archives microfilm Roll 801, FHL Film 1254801, Enumeration District 180, Page 19 (inked), Page 373C (stamped), Line 1-14 (digital image on Ancestry.com, accessed 6 Feb 2012).
  19. [S1191] FamilySearch, online http://www.familysearch.org/, New York Deaths and Burials, 1795-1952 for Fitch Shepard, Source Film Number: 1671688, Reference Number: 299; viewed 8 Feb 2012.
  20. [S911] Misc Web Sites, , New-York daily Tribune index for 1881: 25 Aug, page 2, colm 5 Obituary for Fitch Shepard (http://lcweb2.loc.gov/service/gdc/scd0001/2003/…; Accessed 8 Feb 2012).
  21. [S911] Misc Web Sites, , Green-Wood Burial Search, Lot 8133, Section 30; viewed 18 Feb 2019.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 January 2019), memorial page for Fitch Shepard (5 Apr 1802–22 Aug 1881), Find A Grave Memorial no. 57668719, citing Green-Wood Cemetery, Brooklyn, Kings County (Brooklyn), New York, USA; Maintained by T.V.F.T.H. (contributor 46496806).
  23. [S1610] Google News, online http://news.google.ca, Aurora Daily Express - Mar 25, 1893, page 2, col 6: Shepard Is Dead
    (http://news.google.com/newspapers,4542469&dq=fitch-shepard+|+fitch-*-shepard+|+shepard-fitch&hl=en; accessed 7 Feb 2012).
  24. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011).
  25. [S1610] Google News, online http://news.google.ca, New York Times - Sep 30, 1913:Aug. D. Shepard Dies In Fanwood
    (http://select.nytimes.com/gst/abstract.html; accessed 7 Feb 2012).

Colonel Elliott Fitch Shepard1,2,3

M, b. 25 July 1833, d. 24 March 1893
Relationship
5th great-grandson of Roger Billings
     Colonel Elliott Fitch Shepard was born on 25 July 1833 at Jamestown, Chautauqua County, New York, USA.4,1,5 He was the son of Fitch Shepard and Delia Maria Dennis.1,3,6 Colonel Elliott Fitch Shepard was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Warren, Warren County, Pennsylvania, USA.7 Colonel Elliott Fitch Shepard and Fitch Shepard were listed with the household of Maria Morton in the 1850 US Federal Census for New York City, New York, USA.8 Colonel Elliott Fitch Shepard was "twice appointed to the command of Western New York, under proclamation of President Lincoln."1 He married Margaret Louisa Vanderbilt in 1868.9,3,10 Colonel Elliott Fitch Shepard was listed as the Head of the Household in the 1870 US Federal Census for New York City, New York, USA. The household included Margaret Louisa Vanderbilt.11
Colonel Elliott Fitch Shepard was (an unknown value) at New York City, New York, USA, on 14 July 1870.12 He was a lawyer at New York City, New York, USA, in 1875.1 He lived at 2 West 52nd Street, New York City, New York, USA.6 He was a journalist at New York City, New York, USA.6 He was the editor of The Mail and Express at New York City, New York, USA, on 24 March 1893.13 He died on 24 March 1893 at 2 West 52nd Street, New York City, New York, USA, at age 5913,14,15 and was buried on 28 March 1893 at Vanderbilt Family Cemetery and Mausoleum, Van Dorp, Richmond County, New York, USA.16 He left a will: "The will of Colonel Elliott F. Shepard, late proprietor of the Mail and Express, was filed in court on Tuesday. The estate is valued at $1,350,000, two-thirds being real estate. The estate is to be turned into a fund for the benefit of the widow, children and his brother, Augustus, D. Shepard. There are also three bequests to religious societies. Two bequests of $100,000 and $50,000 each are made to the New York Presbytery. St. Paul's institute at Tarsos, Asia Minor, gets $100,000."17

Children of Colonel Elliott Fitch Shepard and Margaret Louisa Vanderbilt

Citations

  1. [S1716] Andrew W Young, Chautauqua County, page 370 (http://books.google.ca/books/about/…; accessed 6 Feb 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #155. Name: Elliott F Shepard; Passport Issue Date: 8 Jun 1868 (digital image on Ancestry.com, accessed 8 Feb 2012).
  3. [S1610] Google News, online http://news.google.ca, Aurora Daily Express - Mar 25, 1893, page 2, col 6: Shepard Is Dead
    (http://news.google.com/newspapers,4542469&dq=fitch-shepard+|+fitch-*-shepard+|+shepard-fitch&hl=en; accessed 7 Feb 2012).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #179. Name: Elliott F Shepard; Passport Issue Date: 13 Mar 1872 (digital image on Ancestry.com, accessed 8 Feb 2012): date and place.
  5. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #155. Name: Elliott F Shepard; Passport Issue Date: 8 Jun 1868 (digital image on Ancestry.com, accessed 8 Feb 2012): date and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011).
  7. [S1840] 1840 US Census, Pennsylvania, Warren County, Warren Borough, National Archives microfilm Roll 500, FHL Film 0020560, Page 349 (digital image on Ancestry.com, accessed 8 Feb 2012).
  8. [S1850] 1850 US Census, New York, New York County, Eastern Half of 15th Ward in New York, National Archives microfilm M432, Roll 552, Page 406 (inked), Page 203B (stamped), Line 23-24 (digital image on Ancestry.com, accessed 7 Feb 2012).
  9. [S1716] Andrew W Young, Chautauqua County, page 370 (http://books.google.ca/books/about/…; accessed 6 Feb 2012): after the war.
  10. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #456. Name: Margaret L V Shepard; Passport Issue Date: 4 Nov 1895 (digital image on Ancestry.com, accessed 8 Feb 2012).
  11. [S1870] 1870 US Census, New York, New York County, 19th Electoral District, 21st Ward, National Archives microfilm M593, Roll 1010, FHL Film 552509, Page 23 (inked), Page 523A (stamped), Line 25-29 (digital image on Ancestry.com, accessed 8 Feb 2012).
  12. [S1870] 1870 US Census, New York, New York County, 19th Electoral District, 21st Ward, National Archives microfilm M593, Roll 1010, FHL Film 552509, Page 23 (inked), Page 523A (stamped), Line 25 (digital image on Ancestry.com, accessed 8 Feb 2012).
  13. [S1610] Google News, online http://news.google.ca, Chautauqua Farmer - Mar 29, 1893, page 1, col 1: End of a Busy Life (http://news.google.com/newspapers,2345317&dq=fitch-shepard+|+fitch-*-shepard+|+shepard-fitch&hl=en; accessed 7 Feb 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York City Deaths, 1892-1902, Deaths Reported in January-February-March, 1893; Certificate #: 10972; viewed 8 Feb 2012: age 79.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 21; SAR Membership Number 4011; Elliott F Shepard (digital image on Ancestry.com, accessed 29 Aug 2011): 4 Mar 1893.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 January 2019), memorial page for Col Elliott Fitch Shepard (25 Jul 1833–25 Mar 1893), Find A Grave Memorial no. 79410475, citing Vanderbilt Family Cemetery and Mausoleum, New Dorp, Richmond County (Staten Island), New York, USA; Maintained by Nahm (contributor 46866330): The Weekly Gazette; Colorado Springs, Colorado, March 30, 1893; Page One.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Ohio Democrat, Thursday, April 13, 1893, Colm 2: Col. Elliot F Shepard's Will.
  18. [S1314] Ancestry Trees, www.ancestry.com, Winks Hubbell Family Tree, entry for Florence Vanderbilt Shepard (1869-1869), submitted by donaldkwinks of Pittsburgh PA, unsourced; accessed 8 Feb 2012.
  19. [S1610] Google News, online http://news.google.ca, Spokane Daily Chronicle - Aug 18, 1948, page 23, colm 3: Vanderbilt Kin Taken By Death (http://news.google.com/newspapers,1209151&dq=elliott-fitch-shepard+|+elliott-fitch-*-shepard+|+shepard-elliott-fitch&hl=en; accessed 8 Feb 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 27 Jun 1922 (digital image on Ancestry.com, accessed 1 Jul 2012).

Marion Louisa Hobby1,2,3

F, b. 7 May 1841, d. 20 March 1899
Relationship
5th great-granddaughter of Roger Billings
     Marion Louisa Hobby was born on 7 May 1841 at Utica, Oneida County, New York, USA.2,4,5 She was the daughter of Edwin B Hobby and Jane Eliza May.2,6,1 Marion Louisa Hobby was listed in the household of Edwin B Hobby in the 1850 US Federal Census for Batavia, Genesee County, New York, USA.7 Marion Louisa Hobby was listed in the household of Edwin B Hobby in the 1860 US Federal Census for Madison, Dane County, Wisconsin, USA.8 Marion Louisa Hobby married Capt Samuel Stevens on 9 March 1862.2,6 Marion Louisa Stevens was listed in the household of Edwin B Hobby in the 1870 US Federal Census for Oswego Township, Labette County, Kansas, USA.9 Marion Louisa Hobby was a school teacher at Oswego Township, Labette County, Kansas, USA, on 14 August 1870.10 She married second Dr William Smithson Newlon in March 1872.4,11,12 Marion Louisa Newlon was listed as the wife of Dr William Smithson Newlon in the 1880 US Federal Census for Oswego, Labette County, Kansas, USA.13 Marion Louisa Hobby died on 20 March 1899 at age 57.2,12,14

Child of Marion Louisa Hobby and Capt Samuel Stevens

Children of Marion Louisa Hobby and Dr William Smithson Newlon

Citations

  1. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 33 (digital image on Ancestry.com, accessed 13 Jan 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1314] Ancestry Trees, www.ancestry.com, Lloyds of Meaford, Ont family tree, entry for Marion Louisa Hobby (1841-1899), submitted by Marshall_Lloyd of Tappahannock VA, unsourced; accessed 14 Jan 2012.
  4. [S911] Misc Web Sites, , Kansas Collection Books, William G. Cutler's History of the State of Kansas. Labette Count, Part 16 Biographical Sketches: W. Smithson Newlon, M. D (http://www.kancoll.org/books/cutler/labette/…; accessed 31 Jan 2012).
  5. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 33 (digital image on Ancestry.com, accessed 13 Jan 2012): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  7. [S1850] 1850 US Census, New York, Genesee County, Town of Batavia, National Archives microfilm M432, Roll 508, Page 463 (inked), Page 232A (stamped), Line 31-36 (digital image on Ancestry.com, accessed 13 Jan 2012).
  8. [S1860] 1860 US Census, Wisconsin, Dane County, Madison City, Ward 1, National Archives microfilm M653, Roll 1403, FHL Film 805403, Page 212 (inked), Page 468 (stamped), Line 14-18 (digital image on Ancestry.com, accessed 13 Jan 2012).
  9. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-7 (digital image on Ancestry.com, accessed 13 Jan 2012).
  10. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 5 (digital image on Ancestry.com, accessed 13 Jan 2012).
  11. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 16-17 (digital image on Ancestry.com, accessed 13 Jan 2012).
  12. [S1378] KSGenWeb, online http://www.ksgenweb.org, History of Labette County, Kansas And Representative Citizens, edited and compiled by Hon. Nelson Case, 1901; Representative Citizens, (begins on page 377): William Smithson Newlon (http://skyways.lib.ks.us/genweb/archives/labette/1901/n/…; accessed 14 Jan 2012).
  13. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 16-23 (digital image on Ancestry.com, accessed 13 Jan 2012).
  14. [S1900] 1900 US Census, Kansas, Labette County, Oswego, National Archives microfilm T623, Roll 485, Enumeration District 120, Page 9B, Line 69 (digital image on Ancestry.com, accessed 13 Jan 2012): William was listed as widowed in the 1900 census.
  15. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012).
  16. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 23 (digital image on Ancestry.com, accessed 13 Jan 2012).
  17. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 21 (digital image on Ancestry.com, accessed 13 Jan 2012): mother's birthplace is New York.
  18. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 22 (digital image on Ancestry.com, accessed 13 Jan 2012): mother's birthplace is New York.

Capt Samuel Stevens1,2,3

M, b. 13 February 1836, d. 18 June 1864
     Capt Samuel Stevens was born on 13 February 1836 at New York, USA.2,4,5 He was listed in the household of Orrin C Stevens in the 1850 US Federal Census for Greenville, Greene County, New York, USA.6 Capt Samuel Stevens married Marion Louisa Hobby, daughter of Edwin B Hobby and Jane Eliza May, on 9 March 1862.2,7 Capt Samuel Stevens lived at Grand Rapids, Wood County, Wisconsin, USA, before 16 April 1864.8 He "Enlisted in Company A, Wisconsin 37th Infantry Regiment on 16 Apr 1864."8 "The 37th [Wisconsin Infantry] Regiment was organized pursuant to the President's call of February 1, 1864, under the superintendence of Col. Sam Harriman. Six companies - A, B, C, D, E and F were mustered into service in the latter part of March, and there being immediate need of their services, were sent forward under the command of Major Kershaw, to report at Washington, where they arrived on the first of May."9 Samuel was promoted Captain on 16 April 1864.9 He was mortally wounded during the Assault on Petersburg and died on 18 June 1864 at age 28.10,2,11

Child of Capt Samuel Stevens and Marion Louisa Hobby

Citations

  1. [S1850] 1850 US Census, New York, Greene County, Greenville, National Archives microfilm M432, Roll 510, Page 428 (inked), Page 214B (stamped), Line 6 (digital image on Ancestry.com, accessed 14 Jan 2012): listed as Samuel Stevens.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011: listed as Capt. Stevens.
  4. [S1850] 1850 US Census, New York, Greene County, Greenville, National Archives microfilm M432, Roll 510, Page 428 (inked), Page 214B (stamped), Line 6 (digital image on Ancestry.com, accessed 14 Jan 2012): age, state and parents.
  5. [S1314] Ancestry Trees, www.ancestry.com, Lloyds of Meaford, Ont family tree, entry for Samuel Stevens (1836-1864), submitted by Marshall_Lloyd of Tappahannock VA, unsourced; accessed 14 Jan 2012.
  6. [S1850] 1850 US Census, New York, Greene County, Greenville, National Archives microfilm M432, Roll 510, Page 428 (inked), Page 214B (stamped), Line 6 (digital image on Ancestry.com, accessed 14 Jan 2012).
  7. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Civil War Soldier Records and Profiles [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: Roster of Wisconsin Volunteers: War of the Rebellion; accessed 14 Jan 2012.
  9. [S911] Misc Web Sites, , The Military History of Wisconsin - A Record of The Civil and Military Patriotism of the State, in the War For The Union by E. B. Quiner, Esq., of Madison, Wis.; Chicago: Clarke & Co., Publishers. 1866; Regimental History -- Thirty-Seventh Infantry, pp. 835 843 (http://www.twsgraphics.com/genealogy/WIS37thInf.htm; accessed 14 Jan 2012).
  10. [S911] Misc Web Sites, , The Military History of Wisconsin - A Record of The Civil and Military Patriotism of the State, in the War For The Union by E. B. Quiner, Esq., of Madison, Wis.; Chicago: Clarke & Co., Publishers. 1866; Regimental History -- Thirty-Seventh Infantry, pp. 835 843 (http://www.twsgraphics.com/genealogy/WIS37thInf.htm; accessed 14 Jan 2012): Captain Stevens, of Company A, and Lieutenant W. H. Earl, of Company B, were mortally wounded.
  11. [S1378] KSGenWeb, online http://www.ksgenweb.org, History of Labette County, Kansas And Representative Citizens, edited and compiled by Hon. Nelson Case, 1901; Representative Citizens, (begins on page 377): William Smithson Newlon (http://skyways.lib.ks.us/genweb/archives/labette/1901/n/…; accessed 14 Jan 2012): fell before Petersburg, Virginia.
  12. [S1378] KSGenWeb, online http://www.ksgenweb.org, History of Labette County, Kansas And Representative Citizens, edited and compiled by Hon. Nelson Case, 1901; Representative Citizens, (begins on page 377): William Smithson Newlon (http://skyways.lib.ks.us/genweb/archives/labette/1901/n/…; accessed 14 Jan 2012).
  13. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012): same last name as mother's husband.

Judge Frank Foster Stevens1,2,3

M, b. 19 December 1862, d. 2 September 1909
Relationship
6th great-grandson of Roger Billings
     Judge Frank Foster Stevens was born on 19 December 1862 at Grand Rapids, Wood County, Wisconsin, USA.2,4,5 He was the son of Capt Samuel Stevens and Marion Louisa Hobby.2,6,7,8,9 Judge Frank Foster Stevens was listed in the household of Edwin B Hobby in the 1870 US Federal Census for Oswego Township, Labette County, Kansas, USA.10 Judge Frank Foster Stevens was listed as the step-son of Dr William Smithson Newlon in the 1880 US Federal Census for Oswego, Labette County, Kansas, USA.11 Judge Frank Foster Stevens married Kate Fletcher on 30 March 1886 at Richfield, Morton County, Kansas, USA.2,12,13 Judge Frank Foster Stevens was was appointed postmaster at Waukomis, Garfield County, Oklahoma Territory, USA, in November 1893.14 He was listed as the Head of the Household in the 1900 US Federal Census for Waukomis, Garfield County, Oklahoma Territory, USA. The household included Kate Stevens, Frank Fletcher Stevens, Louise Stevens, Grace Mary Stevens, Harry Stevens and Marion Stevens.15
Judge Frank Foster Stevens was an editor and publisher at Waukomis, Garfield County, Oklahoma Territory, USA, on 1 June 1900.16 He lived at Waukomis, Garfield County, Oklahoma Territory, USA, in 1901.3 He died on 2 September 1909 at Oklahoma, USA, at age 46.2,17,5

Children of Judge Frank Foster Stevens and Kate Fletcher

Citations

  1. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012): listed as Frank F Stephens.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1378] KSGenWeb, online http://www.ksgenweb.org, History of Labette County, Kansas And Representative Citizens, edited and compiled by Hon. Nelson Case, 1901; Representative Citizens, (begins on page 377): William Smithson Newlon (http://skyways.lib.ks.us/genweb/archives/labette/1901/n/…; accessed 14 Jan 2012): listed as Judge F. F. Stevens.
  4. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012): age and state.
  5. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Foster Stevens (1862-1909), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  6. [S1378] KSGenWeb, online http://www.ksgenweb.org, History of Labette County, Kansas And Representative Citizens, edited and compiled by Hon. Nelson Case, 1901; Representative Citizens, (begins on page 377): William Smithson Newlon (http://skyways.lib.ks.us/genweb/archives/labette/1901/n/…; accessed 14 Jan 2012).
  7. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012): same last name as mother's husband.
  8. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 6 (digital image on Ancestry.com, accessed 13 Jan 2012).
  9. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 23 (digital image on Ancestry.com, accessed 13 Jan 2012).
  10. [S1870] 1870 US Census, Kansas, Labette County, Oswego Township, National Archives microfilm M593, Roll 436, FHL Film 545935, Page 12 (inked), Page 72B (stamped), Line 1-7 (digital image on Ancestry.com, accessed 13 Jan 2012).
  11. [S1880] 1880 US Census, Kansas, Labette County, Oswego, National Archives microfilm Roll 385, FHL Film 1254385, Enumeration District 119, Page 10 (inked), Page 406B (stamped), Line 16-23 (digital image on Ancestry.com, accessed 13 Jan 2012).
  12. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-63 (digital image on Ancestry.com, accessed 15 Jan 2012): married fourteen years.
  13. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Foster Stevens (1862-1909), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012: 1885.
  14. [S911] Misc Web Sites, , Oklahoma Historical Society's Encyclopedia of Oklahoma History & Culture: Waukomi (http://digital.library.okstate.edu/encyclopedia/entries/W/…; accessed 15 Jan 2012): based on Stella Campbell Rockwell, ed., Garfield County, Oklahoma, 1893-1982, Vol. 2 ([Enid, Okla.]: Garfield County Historical Society, 1982).
  15. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  16. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62 (digital image on Ancestry.com, accessed 15 Jan 2012).
  17. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 59 (digital image on Ancestry.com, accessed 15 Jan 2012): Kate was listed as widowed in the 1920 census.
  18. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 64 (digital image on Ancestry.com, accessed 15 Jan 2012).
  19. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 65 (digital image on Ancestry.com, accessed 15 Jan 2012).
  20. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 66 (digital image on Ancestry.com, accessed 15 Jan 2012).
  21. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 67, Page 1B, Line 65 (digital image on Ancestry.com, accessed 15 Jan 2012).
  22. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 67, Page 1B, Line 68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  23. [S1191] FamilySearch, online http://www.familysearch.org/, Texas Deaths, 1890-1976 for Orrin Cedesman Stevens, State File No.: 89635, dated 29 Dec 1969, Film Number: 2218603, Digital Film Number: 4168887, Image Number: 2837, Reference Number: 89635 (digital image on familysearch.org, accessed 30 Jan 2012).
  24. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 88 (digital image on Ancestry.com, accessed 15 Jan 2012).

Kate Fletcher1,2,3

F, b. 27 September 1863, d. 1954 or April 1955
     Kate Fletcher was born on 27 September 1863 at Mattoon, Coles County, Illinois, USA, daughter of John Townsley Fletcher and Mary Soules.1,4,5,6 She was listed in the household of John Fletcher in the 1870 US Federal Census for Mattoon Township, Coles County, Illinois, USA.2 Kate Fletcher was listed as the daughter of an unknown person in the 1880 US Federal Census for Mattoon Township, Coles County, Illinois, USA.3 Kate Fletcher married Judge Frank Foster Stevens, son of Capt Samuel Stevens and Marion Louisa Hobby, on 30 March 1886 at Richfield, Morton County, Kansas, USA.1,7,8 Kate Stevens was listed as the wife of Judge Frank Foster Stevens in the 1900 US Federal Census for Waukomis, Garfield County, Oklahoma Territory, USA.9 Kate Fletcher had five children, all still living by 1 June 1900.10 She was left a widow by the death of Judge Frank Foster Stevens on 2 September 1909.1,11,12 Kate Stevens was listed as the Head of the Household in the 1910 US Federal Census for 1123 Fifth Street, Chickasha, Grady County, Oklahoma, USA. The household included Louise Stevens, Grace Mary Stevens, Marion Stevens and Orrin Cedesman Stevens.13
Kate Fletcher was a meat merchant at Chickasha, Grady County, Oklahoma, USA, on 16 April 1910.14 She had six children all still living by 16 April 1910.14 She was listed as the Head of the Household in the 1920 US Federal Census for 816 C Avenue, Lawton, Comanche County, Oklahoma, USA. The household included Grace Mary Stevens, Marion Stevens, Orrin Cedesman Stevens and Maurice E Rauth.15
Kate Stevens was listed as the Head of the Household in the 1930 US Federal Census for 601 NW 20, Oklahoma City, Oklahoma County, Oklahoma, USA. The household included Marion Stuart, Maurice E Rauth, Grace Mary Harper and Dr Robert Stevens Harper.16
Kate Fletcher lived at Oklahoma City, Oklahoma County, Oklahoma, USA, on 2 October 1942.17 She attended the wedding of Maurice E Stuart and Betty Bell Sprinkle on 2 October 1942 at Central Christian Church, San Antonio, Bexar County, Texas, USA.17,18 Kate Fletcher died in 1954 or April 1955 at Oklahoma City, Oklahoma County, Oklahoma, USA.6

Children of Kate Fletcher and Judge Frank Foster Stevens

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  2. [S1870] 1870 US Census, Illinois, Coles County, Mattoon Township, National Archives microfilm M593, Roll 197, FHL Film 545696, Page 98 (inked), Page 237A (stamped), Line 1 (digital image on Ancestry.com, accessed 15 Jan 2012).
  3. [S1880] 1880 US Census, Illinois, Coles County, Mattoon City, National Archives microfilm Roll 183, FHL Film 1254183, Enumeration District 054, Page 24 (inked), Page 172D (stamped), Line 31 (digital image on Ancestry.com, accessed 15 Jan 2012).
  4. [S1870] 1870 US Census, Illinois, Coles County, Mattoon Township, National Archives microfilm M593, Roll 197, FHL Film 545696, Page 98 (inked), Page 237A (stamped), Line 1 (digital image on Ancestry.com, accessed 15 Jan 2012): age, state and province.
  5. [S1930] 1930 US Census, Oklahoma, Oklahoma County, Oklahoma Twonship, Oklahoma City, Ward 1, National Archives microfilm T626, Roll 1918, Enumeration District 43, Page 14A, Line 44 (digital image on Ancestry.com, accessed 15 Jan 2012): age and state.
  6. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Kate Fletcher (1863-1954), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  7. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-63 (digital image on Ancestry.com, accessed 15 Jan 2012): married fourteen years.
  8. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Foster Stevens (1862-1909), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012: 1885.
  9. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  10. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 63 (digital image on Ancestry.com, accessed 15 Jan 2012).
  11. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 59 (digital image on Ancestry.com, accessed 15 Jan 2012): Kate was listed as widowed in the 1920 census.
  12. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Foster Stevens (1862-1909), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  13. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 84-88 (digital image on Ancestry.com, accessed 15 Jan 2012).
  14. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 84 (digital image on Ancestry.com, accessed 15 Jan 2012).
  15. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 59-64 (digital image on Ancestry.com, accessed 15 Jan 2012).
  16. [S1930] 1930 US Census, Oklahoma, Oklahoma County, Oklahoma Township, Oklahoma City, Ward 1, National Archives microfilm T626, Roll 1918, Enumeration District 43, Page 14A, Line 44-48 (digital image on Ancestry.com, accessed 15 Jan 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, 4 Oct 1942, Part Three, Page 5, Col 1: Church Scene of Wedding (digital image on Ancestry.com, accessed 29 Jan 2012).
  18. [S911] Misc Web Sites, , Legacy.com, Published in The Oklahoman on January 1, 2007: Maurice E. Stuart (http://www.legacy.com/obituaries/oklahoman/obituary.aspx; accessed 23 Jan 2012).
  19. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 64 (digital image on Ancestry.com, accessed 15 Jan 2012).
  20. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 65 (digital image on Ancestry.com, accessed 15 Jan 2012).
  21. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 85 (digital image on Ancestry.com, accessed 15 Jan 2012).
  22. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 66 (digital image on Ancestry.com, accessed 15 Jan 2012).
  23. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 67, Page 1B, Line 67 (digital image on Ancestry.com, accessed 15 Jan 2012).
  24. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 86 (digital image on Ancestry.com, accessed 15 Jan 2012).
  25. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 60 (digital image on Ancestry.com, accessed 15 Jan 2012).
  26. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 67, Page 1B, Line 68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  27. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 87 (digital image on Ancestry.com, accessed 15 Jan 2012).
  28. [S1191] FamilySearch, online http://www.familysearch.org/, Texas Deaths, 1890-1976 for Orrin Cedesman Stevens, State File No.: 89635, dated 29 Dec 1969, Film Number: 2218603, Digital Film Number: 4168887, Image Number: 2837, Reference Number: 89635 (digital image on familysearch.org, accessed 30 Jan 2012).
  29. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 88 (digital image on Ancestry.com, accessed 15 Jan 2012).
  30. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 62 (digital image on Ancestry.com, accessed 15 Jan 2012).

Frank Fletcher Stevens1,2,3

M, b. 6 October 1887, d. 18 February 1959
Relationship
7th great-grandson of Roger Billings
     Frank Fletcher Stevens was born on 6 October 1887 at Richfield, Morton County, Kansas, USA.1,2,4 He was the son of Judge Frank Foster Stevens and Kate Fletcher.2,5 Frank Fletcher Stevens was listed as the son of Judge Frank Foster Stevens in the 1900 US Federal Census for Waukomis, Garfield County, Oklahoma Territory, USA.6 Frank Fletcher Stevens married Elizabeth Nell Bohart on 9 January 1909 at Lawton, Comanche County, Oklahoma, USA.2,7,8 Frank Fletcher Stevens was listed as the Head of the Household in the 1910 US Federal Census for 327 Idaho Ave, Chickasha, Grady County, Oklahoma, USA. The household included Elizabeth Nell Stevens.9
Frank Fletcher Stevens was the proprietor of a grocery store at Chickasha, Grady County, Oklahoma, USA, on 21 April 1910.10 He was the sales manager for the Waco Ranch Door Company at Waco, McLennan County, Texas, USA, on 5 June 1917.1 He and Elizabeth Nell Bohart lived at 2510 Sanger Ave, Waco, McLennan County, Texas, USA, on 5 June 1917.1 Frank Fletcher Stevens was listed as the Head of the Household in the 1920 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA. The household included Elizabeth Nell Stevens, Mary Frances Stevens and Frank Bohart Stevens.11
Frank Fletcher Stevens was the sales manager for a lumber company at Waco, McLennan County, Texas, USA, on 7 January 1920.12 He and Elizabeth Nell Bohart lived at 2018 Colcord Ave, Waco, McLennan County, Texas, USA, in 1928.2 Frank Fletcher Stevens was listed as the Head of the Household in the 1930 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA. The household included Elizabeth Nell Stevens, Mary Frances Stevens and Frank Bohart Stevens.13
Frank Fletcher Stevens was the manager of a sash & door company at Waco, McLennan County, Texas, USA, on 10 April 1930.14 He and Elizabeth Nell Bohart lived at Waco, McLennan County, Texas, USA, on 2 October 1942.15 Frank Fletcher Stevens attended the wedding of Maurice E Stuart and Betty Bell Sprinkle on 2 October 1942 at Central Christian Church, San Antonio, Bexar County, Texas, USA.15,16 Frank Fletcher Stevens lived at 3721 Austin Ave, Waco, McLennan County, Texas, USA, on 13 July 1955.17 He died on 18 February 1959 at 3721 Austin Ave, Waco, McLennan County, Texas, USA, at age 7118,19,20 and was buried at Oakwood Cemetery, Waco, McLennan County, Texas, USA.20

Children of Frank Fletcher Stevens and Elizabeth Nell Bohart

Citations

  1. [S1914] "World War I Draft Card", Registration Location: McLennan County, Texas; Roll: 1983771; Draft Board: 0; No: 924; Name: Frank Fletcher Stevens (digital image on Ancestry.com; accessed Jan 2012).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012): listed as Frank Fletcher Stevens.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012): date and state.
  5. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 64 (digital image on Ancestry.com, accessed 15 Jan 2012).
  6. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  7. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 32-33 (digital image on Ancestry.com, accessed 15 Jan 2012): married one year.
  8. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Fletcher Stevens (1887-1959), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  9. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 32-33 (digital image on Ancestry.com, accessed 15 Jan 2012).
  10. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 32 (digital image on Ancestry.com, accessed 15 Jan 2012).
  11. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 27-30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  12. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 27 (digital image on Ancestry.com, accessed 15 Jan 2012).
  13. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 82-85 (digital image on Ancestry.com, accessed 16 Jan 2012).
  14. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 82 (digital image on Ancestry.com, accessed 16 Jan 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, 4 Oct 1942, Part Three, Page 5, Col 1: Church Scene of Wedding (digital image on Ancestry.com, accessed 29 Jan 2012).
  16. [S911] Misc Web Sites, , Legacy.com, Published in The Oklahoman on January 1, 2007: Maurice E. Stuart (http://www.legacy.com/obituaries/oklahoman/obituary.aspx; accessed 23 Jan 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 13 Jul 1955, page 24, col 8: Automobile Registrations (digital image on Ancestry.com, accessed 15 Jan 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit. Certificate: 10042 (digital image on Ancestry.com, accessed 15 Jan 2012).
  20. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820123; viewed 15 Jan 2012.
  21. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  22. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 84 (digital image on Ancestry.com, accessed 16 Jan 2012).
  23. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 29 (digital image on Ancestry.com, accessed 15 Jan 2012).
  24. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 85 (digital image on Ancestry.com, accessed 16 Jan 2012).

Grace Mary Stevens1,2,3

F, b. 22 September 1899, d. September 1983
Relationship
7th great-granddaughter of Roger Billings
     Grace Mary Stevens was born on 22 September 1899 at Waukomis, Garfield County, Oklahoma Territory, USA.4,5,6 She was the daughter of Judge Frank Foster Stevens and Kate Fletcher.1,2,7 Grace Mary Stevens was listed as the daughter of Judge Frank Foster Stevens in the 1900 US Federal Census for Waukomis, Garfield County, Oklahoma Territory, USA.8 Grace Mary Stevens was listed as the daughter of Kate Stevens in the 1910 US Federal Census for 1123 Fifth Street, Chickasha, Grady County, Oklahoma, USA.9 Grace Mary Stevens was listed as the daughter of Kate Stevens in the 1920 US Federal Census for 816 C Avenue, Lawton, Comanche County, Oklahoma, USA.10 Grace Mary Stevens was a stenographer for a wholesale company at Lawton, Comanche County, Oklahoma, USA, on 6 January 1920.11 She married Doyle Marks Harper before 1921.1,12,13 Grace Mary Stevens and Doylemarx Harper lived at 206 Schuyler Place, Ithaca, Tompkins County, New York, USA, in 1921.13 Grace Mary Stevens and Doylemarx Harper lived at 320 N Titus Ave, Ithaca, Tompkins County, New York, USA, from 1923 to 1926.14 Grace Mary Stevens and Doylemarx Harper lived at 404 Mitchell, Ithaca, Tompkins County, New York, USA, in 1927.15 Grace Mary Stevens was living in 1928.1 She was listed as the daughter of Kate Stevens in the 1930 US Federal Census for 601 NW 20, Oklahoma City, Oklahoma County, Oklahoma, USA.16 Grace Mary Stevens and Doyle Marks Harper were divorced.17 Grace Mary Stevens lived at Oklahoma City, Oklahoma County, Oklahoma, USA, on 2 October 1942.18 She attended the wedding of Maurice E Stuart and Betty Bell Sprinkle on 2 October 1942 at Central Christian Church, San Antonio, Bexar County, Texas, USA.18,19 Grace Mary Stevens married Roger Stephens before 18 February 1959.20 Grace Mary Stevens survived the death of Frank Fletcher Stevens on 18 February 1959 at 3721 Austin Ave, Waco, McLennan County, Texas, USA.21,22,23 Grace Mary Stevens lived at Oklahoma City, Oklahoma County, Oklahoma, USA, on 18 February 1959.20 She lived at Galesburg, Knox County, Illinois, USA, in September 1983.24 She died in September 1983 at Johnson County, Kansas, USA.24,3

Children of Grace Mary Stevens and Doyle Marks Harper

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  2. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 67, Page 1B, Line 68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  3. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Grace Mary Stevens (1900-1983), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  4. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 68 (digital image on Ancestry.com, accessed 15 Jan 2012): month, year, age and state.
  5. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 87 (digital image on Ancestry.com, accessed 15 Jan 2012): age and state.
  6. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Grace Mary Stevens (1900-1983), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012: 22 Sep 1900 [conflicts with entry on 1900 census].
  7. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 87 (digital image on Ancestry.com, accessed 15 Jan 2012).
  8. [S1900] 1900 US Census, Oklahoma, Garfield County, Waukomis Township, Waukomis Village, National Archives microfilm T623, Roll 1336, Enumeration District 63, Page 1B, Line 62-68 (digital image on Ancestry.com, accessed 15 Jan 2012).
  9. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Chickasha City, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 94, Page 2B, Line 84-88 (digital image on Ancestry.com, accessed 15 Jan 2012).
  10. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 59-64 (digital image on Ancestry.com, accessed 15 Jan 2012).
  11. [S1920] 1920 US Census, Oklahoma, Comanche County, Lawton, Second Ward, National Archives microfilm T625, Roll 1458, Enumeration District 124, Page 5B, Line 61 (digital image on Ancestry.com, accessed 15 Jan 2012).
  12. [S1930] 1930 US Census, Oklahoma, Oklahoma County, Oklahoma Township, Oklahoma City, Ward 1, National Archives microfilm T626, Roll 1918, Enumeration District 43, Page 14A, Line 47 (digital image on Ancestry.com, accessed 15 Jan 2012): listed as Grace M Harper.
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Ithaca, New York, City Directory, 1921, page 144 (digital image on Ancestry.com, accessed 26 Jan 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Ithaca, New York, City Directory, 1923, page 153/ 1925, page 156/ 1926, page 160 (digital image on Ancestry.com, accessed 26 Jan 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Ithaca, New York, City Directory, 1927, page 149 (digital image on Ancestry.com, accessed 26 Jan 2012).
  16. [S1930] 1930 US Census, Oklahoma, Oklahoma County, Oklahoma Township, Oklahoma City, Ward 1, National Archives microfilm T626, Roll 1918, Enumeration District 43, Page 14A, Line 44-48 (digital image on Ancestry.com, accessed 15 Jan 2012).
  17. [S1714] Ellen Chamberlin, "E Chamberlin e-mail," e-mail to Mike More, 1 Feb 2012.
  18. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, 4 Oct 1942, Part Three, Page 5, Col 1: Church Scene of Wedding (digital image on Ancestry.com, accessed 29 Jan 2012).
  19. [S911] Misc Web Sites, , Legacy.com, Published in The Oklahoman on January 1, 2007: Maurice E. Stuart (http://www.legacy.com/obituaries/oklahoman/obituary.aspx; accessed 23 Jan 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 9, col 1: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  21. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  22. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit. Certificate: 10042 (digital image on Ancestry.com, accessed 15 Jan 2012).
  23. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820123; viewed 15 Jan 2012.
  24. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration. Number: 445-01-5332; Issue State: Oklahoma; Issue Date: Before 1951; viewed 25 Jan 2012.
  25. [S1930] 1930 US Census, Oklahoma, Oklahoma County, Oklahoma Township, Oklahoma City, Ward 1, National Archives microfilm T626, Roll 1918, Enumeration District 43, Page 14A, Line 48 (digital image on Ancestry.com, accessed 15 Jan 2012).

Elizabeth Nell Bohart1,2,3

F, b. 15 March 1889, d. 10 November 1968
     Elizabeth Nell Bohart was born on 15 March 1889 at Lathrop, Clinton County, Missouri, USA, daughter of Jacob Cogdill Bohart and Martha Ann Goff.4,5,6 She married Frank Fletcher Stevens, son of Judge Frank Foster Stevens and Kate Fletcher, on 9 January 1909 at Lawton, Comanche County, Oklahoma, USA.1,7,8 Elizabeth Nell Stevens was listed as the wife of Frank Fletcher Stevens in the 1910 US Federal Census for 327 Idaho Ave, Chickasha, Grady County, Oklahoma, USA.9 Elizabeth Nell Bohart and Frank Fletcher Stevens lived at 2510 Sanger Ave, Waco, McLennan County, Texas, USA, on 5 June 1917.10 Elizabeth Nell Stevens was listed as the wife of Frank Fletcher Stevens in the 1920 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.11 Elizabeth Nell Bohart and Frank Fletcher Stevens lived at 2018 Colcord Ave, Waco, McLennan County, Texas, USA, in 1928.1 Elizabeth Nell Stevens was listed as the wife of Frank Fletcher Stevens in the 1930 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.12 Elizabeth Nell Bohart and Frank Fletcher Stevens lived at Waco, McLennan County, Texas, USA, on 2 October 1942.13 Elizabeth Nell Stevens witnessed the marriage of Maurice E Stuart and Betty Bell Sprinkle on 2 October 1942 at Central Christian Church, San Antonio, Bexar County, Texas, USA.13,14 Elizabeth Nell Bohart was left a widow by the death of Frank Fletcher Stevens on 18 February 1959.15,16,17 Elizabeth Nell Bohart died on 10 November 1968 at Waco, McLennan County, Texas, USA, at age 7918,4 and was buried at Oakwood Cemetery, Waco, McLennan County, Texas, USA.4

Children of Elizabeth Nell Bohart and Frank Fletcher Stevens

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  2. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 9, col 1: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012):: listed as Elizabeth Nell Bohart.
  3. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 83 (digital image on Ancestry.com, accessed 16 Jan 2012): listed as Elizabeth Stevns.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820065; viewed 15 Jan 2012.
  5. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 33 (digital image on Ancestry.com, accessed 15 Jan 2012): age and state.
  6. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 83 (digital image on Ancestry.com, accessed 16 Jan 2012): age and state.
  7. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 32-33 (digital image on Ancestry.com, accessed 15 Jan 2012): married one year.
  8. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Frank Fletcher Stevens (1887-1959), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  9. [S1910] 1910 US Census, Oklahoma, Grady County, Chickasha Township, Precinct #1, Chickasha City, Ward 4, National Archives microfilm T624, Roll 1252, FHL Number 1375265, Enumeration District 99, Page 5A, Line 32-33 (digital image on Ancestry.com, accessed 15 Jan 2012).
  10. [S1914] "World War I Draft Card", Registration Location: McLennan County, Texas; Roll: 1983771; Draft Board: 0; No: 924; Name: Frank Fletcher Stevens (digital image on Ancestry.com; accessed Jan 2012).
  11. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 27-30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  12. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 82-85 (digital image on Ancestry.com, accessed 16 Jan 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, 4 Oct 1942, Part Three, Page 5, Col 1: Church Scene of Wedding (digital image on Ancestry.com, accessed 29 Jan 2012).
  14. [S911] Misc Web Sites, , Legacy.com, Published in The Oklahoman on January 1, 2007: Maurice E. Stuart (http://www.legacy.com/obituaries/oklahoman/obituary.aspx; accessed 23 Jan 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit. Certificate: 10042 (digital image on Ancestry.com, accessed 15 Jan 2012).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820123; viewed 15 Jan 2012.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit; viewed 16 Jan 2012: date and county.
  19. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  20. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 84 (digital image on Ancestry.com, accessed 16 Jan 2012).
  21. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 29 (digital image on Ancestry.com, accessed 15 Jan 2012).
  22. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 85 (digital image on Ancestry.com, accessed 16 Jan 2012).

Mary Frances Stevens1,2,3

F, b. 13 January 1912, d. 26 April 1996
Relationship
8th great-granddaughter of Roger Billings
     Mary Frances Stevens was born on 13 January 1912 at Oklahoma City, Oklahoma County, Oklahoma, USA.3,4,5 She was the daughter of Frank Fletcher Stevens and Elizabeth Nell Bohart.1,2,3 Mary Frances Stevens lived with Frank Fletcher Stevens and Elizabeth Nell Bohart on 5 June 1917 at 2510 Sanger Ave, Waco, McLennan County, Texas, USA.6 Mary Frances Stevens was listed as the daughter of Frank Fletcher Stevens in the 1920 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.7 Mary Frances Stevens lived with Frank Fletcher Stevens and Elizabeth Nell Bohart in 1928 at 2018 Colcord Ave, Waco, McLennan County, Texas, USA.3 Mary Frances Stevens was listed as the daughter of Frank Fletcher Stevens in the 1930 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.8 Mary Frances Stevens married Charles Alexander Westbrook before 18 February 1959.9,5 Mary Frances Westbrook survived the death of Frank Fletcher Stevens on 18 February 1959 at 3721 Austin Ave, Waco, McLennan County, Texas, USA.10,11,12 Mary Frances Westbrook lived at San Antonio, Bexar County, Texas, USA, on 18 February 1959.9 She lived at 7731 Broadway St Apt 112, San Antonio, Bexar County, Texas, USA, in 1989.13 She lived at San Antonio, Bexar County, Texas, USA, on 26 April 1996.14 She died on 26 April 1996 at San Antonio, Bexar County, Texas, USA, at age 8415,5,16,14 and was buried at Oakwood Cemetery, Oklahoma City, Oklahoma County, Oklahoma, USA.5

Child of Mary Frances Stevens and Charles Alexander Westbrook

  • Sara Jane Westbrook17

Citations

  1. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  2. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 84 (digital image on Ancestry.com, accessed 16 Jan 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  4. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 30 (digital image on Ancestry.com, accessed 15 Jan 2012): age and state.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 9952932; viewed 15 Jan 2012.
  6. [S1914] "World War I Draft Card", Registration Location: McLennan County, Texas; Roll: 1983771; Draft Board: 0; No: 924; Name: Frank Fletcher Stevens (digital image on Ancestry.com; accessed Jan 2012).
  7. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 27-30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  8. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 82-85 (digital image on Ancestry.com, accessed 16 Jan 2012).
  9. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 9, col 1: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  10. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit. Certificate: 10042 (digital image on Ancestry.com, accessed 15 Jan 2012).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820123; viewed 15 Jan 2012.
  13. [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 Mary Francis Westbrook; viewed 16 Jan 2012.
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Mary Westbrook, Social Security Number: 449-76-4752, State or Territory Where Number Was Issued: Texas; viewed 16 Jan 2012.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit; viewed 16 Jan 2012: date and county.
  16. [S1314] Ancestry Trees, www.ancestry.com, Kate Madison Family Tree, entry for Mary Francis (Sansie) Stevens (1912-?), submitted by Ann Harper of Chicago IL, unsourced; accessed 15 Jan 2012.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Texas Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche. Roll Number: 1936_0008; viewed 16 Jan 2012.

Frank Bohart Stevens1,2,3

M, b. 14 October 1914, d. 26 March 1992
Relationship
8th great-grandson of Roger Billings
     Frank Bohart Stevens was born on 14 October 1914 at Texas, USA.4,1,5 He was the son of Frank Fletcher Stevens and Elizabeth Nell Bohart.6,3,1 Frank Bohart Stevens lived with Frank Fletcher Stevens and Elizabeth Nell Bohart on 5 June 1917 at 2510 Sanger Ave, Waco, McLennan County, Texas, USA.7 Frank Bohart Stevens was listed as the son of Frank Fletcher Stevens in the 1920 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.8 Frank Bohart Stevens lived with Frank Fletcher Stevens and Elizabeth Nell Bohart in 1928 at 2018 Colcord Ave, Waco, McLennan County, Texas, USA.1 Frank Bohart Stevens was listed as the son of Frank Fletcher Stevens in the 1930 US Federal Census for 2018 Colcord Ave, Waco, McLennan County, Texas, USA.9 Frank Bohart Stevens married Margaret Trannie Higgs on 6 October 1939 at Terry County, Texas, USA.10 Frank Bohart Stevens was the best man at the wedding of Maurice E Stuart and Betty Bell Sprinkle on 2 October 1942 at Central Christian Church, San Antonio, Bexar County, Texas, USA.11,12 Frank Bohart Stevens lived at 3821 Chateau Drive, Waco, McLennan County, Texas, USA, on 14 August 1956.13 He survived the death of Frank Fletcher Stevens on 18 February 1959 at 3721 Austin Ave, Waco, McLennan County, Texas, USA.14,15,16 Frank Bohart Stevens lived at 3821 Chateau Drive, Waco, McLennan County, Texas, USA, on 18 February 1959.17 He died on 26 March 1992 at McLennan County, Texas, USA, at age 7718,4 and was buried at Oakwood Cemetery, Waco, McLennan County, Texas, USA.4

Children of Frank Bohart Stevens and Margaret Trannie Higgs

  • William Frank Stevens19,13
  • Mary Katherine Stevens20,13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 235; SAR Membership Number 46866; Frank Fletcher Stevens (digital image on Ancestry.com, accessed 29 Aug 2011).
  2. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 29 (digital image on Ancestry.com, accessed 15 Jan 2012): listed as Frank Stevens Jr.
  3. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 85 (digital image on Ancestry.com, accessed 16 Jan 2012).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 45447695; viewed 15 Jan 2012.
  5. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 29 (digital image on Ancestry.com, accessed 15 Jan 2012): age and state.
  6. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 29 (digital image on Ancestry.com, accessed 15 Jan 2012).
  7. [S1914] "World War I Draft Card", Registration Location: McLennan County, Texas; Roll: 1983771; Draft Board: 0; No: 924; Name: Frank Fletcher Stevens (digital image on Ancestry.com; accessed Jan 2012).
  8. [S1920] 1920 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 6, National Archives microfilm T625, Roll 1831, Enumeration District 125, Page 11A, Line 27-30 (digital image on Ancestry.com, accessed 15 Jan 2012).
  9. [S1930] 1930 US Census, Texas, McLennan County, Precinct #1, Waco City, Ward 7, National Archives microfilm T626, Roll 2373, Enumeration District 14, Page 15B, Line 82-85 (digital image on Ancestry.com, accessed 16 Jan 2012).
  10. [S911] Misc Web Sites, , Terry County Early Marriage Records (1938-1939), Grooms L – Z (http://terryco.vibobgen.com/GroomsL-Z1938-1939.htm; accessed 18 Jan 2012): Stevens, Frank B., Higgs, Margaret Trannie, 6 Oct 1939.
  11. [S1313] Ancestry.com, online www.Ancestry.com, San Antonio Light, 4 Oct 1942, Part Three, Page 5, Col 1: Church Scene of Wedding (digital image on Ancestry.com, accessed 29 Jan 2012).
  12. [S911] Misc Web Sites, , Legacy.com, Published in The Oklahoman on January 1, 2007: Maurice E. Stuart (http://www.legacy.com/obituaries/oklahoman/obituary.aspx; accessed 23 Jan 2012).
  13. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 14 Aug 1956, page 7, col 2: Frank B Stevens Vacations in Colorado (digital image on Ancestry.com, accessed 15 Jan 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 1, col 6: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit. Certificate: 10042 (digital image on Ancestry.com, accessed 15 Jan 2012).
  16. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 32820123; viewed 15 Jan 2012.
  17. [S1313] Ancestry.com, online www.Ancestry.com, The Waco News-Tribune, 19 Feb 1959, page 9, col 1: Civic Leader F. F. Stevens Dies at 71 (digital image on Ancestry.com, accessed 15 Jan 2012).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit; viewed 16 Jan 2012: date and county.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Texas Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche. Roll Number: 1941_0009; viewed 16 Jan 2012.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Texas Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche. Roll Number: 1944_0010; viewed 18 Jan 2012.

Frederick Theodore Henderson1,2,3

M, b. between June 1830 and June 1831, d. May 1870
Relationship
5th great-grandson of Roger Billings
     Frederick Theodore Henderson was born between June 1830 and June 1831 at New York, USA.4,5,6 He was the son of Frederick Breakinridge Henderson and Amy May.1,2 Frederick Theodore Henderson was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Whitestown, Oneida County, New York, USA.7 Frederick Theodore Henderson was listed in the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.8 Frederick Theodore Henderson married Sara Dyer at New York, USA.9,1,10 Frederick Theodore Henderson was listed as the Head of the Household in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA. The household included Sara Henderson.11
Frederick Theodore Henderson was a physician at Whitestown, Oneida County, New York, USA, on 23 June 1860.5 He and Frederick Breakinridge Henderson were physicians at Whitestown, Oneida County, New York, USA, in 1862.12 Frederick Theodore Henderson was a physician in May 1870.3 He died in May 1870 at Whitestown, Oneida County, New York, USA.3,13

Children of Frederick Theodore Henderson and Sara Dyer

Citations

  1. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  2. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 3 (digital image on Ancestry.com, accessed 18 Dec 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Federal Census Mortality Schedules, 1850-1885 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010: New York, Oneida County, Town of Whitestown, Page 7 (inked), Page 143 (stamped), Line 22 (digital image on Ancestry.com, accessed 25 Dec 2011).
  4. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 3 (digital image on Ancestry.com, accessed 18 Dec 2011): age and state.
  5. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 33 (digital image on Ancestry.com, accessed 18 Dec 2011): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Federal Census Mortality Schedules, 1850-1885 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010: New York, Oneida County, Town of Whitestown, Page 7 (inked), Page 143 (stamped), Line 22 (digital image on Ancestry.com, accessed 25 Dec 2011): age and state.
  7. [S1840] 1840 US Census, New York, Oneida County, Whitestown, National Archives microfilm Roll 313, FHL Film 0017199, Page 268 (inked), Page 135 (stamped), Line 10 (digital image on Ancestry.com, accessed 19 Dec 2011).
  8. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 31B (stamped), Line 42/Page 65 (inked), Page 33A (stamped), Line 1-10 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  9. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 33- 34 (digital image on Ancestry.com, accessed 18 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  11. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 33-37 (digital image on Ancestry.com, accessed 18 Dec 2011).
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. IRS Tax Assessment Lists, 1862-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: NARA Series: M603, NARA Roll: 148, Page 45 (digital image on Ancestry.com, accessed 19 Dec 2011).
  13. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14 (digital image on Ancestry.com, accessed 25 Dec 2011): Sara was listed as widowed in the 1880 census.
  14. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 15 (digital image on Ancestry.com, accessed 25 Dec 2011).
  15. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 16 (digital image on Ancestry.com, accessed 25 Dec 2011).

Sara Dyer1,2,3

F, b. 10 September 1839, d. 12 June 1905
     Sara Dyer was born on 10 September 1839 at Utica, Oneida County, New York, USA.4,5,6 She married Frederick Theodore Henderson, son of Frederick Breakinridge Henderson and Amy May, at New York, USA.7,2,8 Sara Henderson was listed in the household of Frederick Theodore Henderson in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.9 Sara Dyer was left a widow by the death of Frederick Theodore Henderson in May 1870.10,11 Sara Henderson was listed as the Head of the Household in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA. The household included May Henderson and Helen Spriggs Henderson.12
Sara Dyer was keeping house at Whitestown, Oneida County, New York, USA, on 22 June 1870.13 She was listed as the Head of the Household in the 1880 US Federal Census for Whitesboro, Oneida County, New York, USA. The household included May Henderson and Helen Spriggs Henderson and hermother Sarah J. Dyer.14
Sara Dyer was keeping house at Whitesboro, Oneida County, New York, USA, on 5 June 1880.15 She married John H McAvoy.16 Sara Dyer lived at Chicago, Cook County, Illinois, USA, on 4 October 1899.4 She was left a widow by the death of John H McAvoy before 12 June 1905.17 Sara Dyer died on 12 June 1905 at Chicago, Cook County, Illinois, USA, at age 6518,19,20 and was buried at Oakwoods Cemetery, Chicago, Cook County, Illinois, USA.19 Her estate was probated on 4 May 1907.20

Children of Sara Dyer and Frederick Theodore Henderson

Citations

  1. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14 (digital image on Ancestry.com, accessed 25 Dec 2011): listed as Sara D Henderso but listed with mother Sarah J Dyer.
  2. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  3. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 34 (digital image on Ancestry.com, accessed 18 Dec 2011): listed as Sarah Henderson.
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; roll #534. Name: Mrs Sara D McAvoy, Passport Issue Date: 6 Oct 1899 (digital image on Ancestry.com, accessed 25 Dec 2011).
  5. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 30 (digital image on Ancestry.com, accessed 25 Dec 2011): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Illinois, Cook County Deaths 1878–1922.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1239717; accessed 25 Dec 2011: age and state.
  7. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 33- 34 (digital image on Ancestry.com, accessed 18 Dec 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, A Genealogy of the Descendants of John May Who Came from England to Roxbury in America 1640, Stoughton Branch. Line of III. Samuel.((2)); accessed 21 Nov 2011.
  9. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 60 (inked), Page 290 (stamped), Line 33-37 (digital image on Ancestry.com, accessed 18 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Federal Census Mortality Schedules, 1850-1885 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010: New York, Oneida County, Town of Whitestown, Page 7 (inked), Page 143 (stamped), Line 22 (digital image on Ancestry.com, accessed 25 Dec 2011).
  11. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14 (digital image on Ancestry.com, accessed 25 Dec 2011): Sara was listed as widowed in the 1880 census.
  12. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 30-35 (digital image on Ancestry.com, accessed 25 Dec 2011).
  13. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 30 (digital image on Ancestry.com, accessed 25 Dec 2011).
  14. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14-18 (digital image on Ancestry.com, accessed 25 Dec 2011).
  15. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14 (digital image on Ancestry.com, accessed 25 Dec 2011).
  16. [S1314] Ancestry Trees, www.ancestry.com, Peabody040808 family tree, entry for John H. McAvoy (?-?), submitted by klfreeman1 of Chicago IL, unsourced; accessed 25 Dec 2011.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Illinois, Cook County Deaths 1878–1922.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1239717; accessed 25 Dec 2011: Sarahwas listed as widowed in her death registation.
  18. [S1562] Illinois Death Index, Pre–1916, online http://www.ilsos.gov/GenealogyMWeb/deathsrch.html, Certificate No. 00011530; accessed 25 Dec 2011.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Illinois, Cook County Deaths 1878–1922.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1239717; accessed 25 Dec 2011.
  20. [S1313] Ancestry.com, online www.Ancestry.com, England & Wales, National Probate Calendar (Index of Wills and Administrations), 1861-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Original data: Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright. Name: Sara D Mc Avoy, Probate Date: 4 May 1907 (digital image on Ancestry.com, accessed 25 Dec 2011).
  21. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 15 (digital image on Ancestry.com, accessed 25 Dec 2011).
  22. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 31 (digital image on Ancestry.com, accessed 25 Dec 2011).
  23. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 16 (digital image on Ancestry.com, accessed 25 Dec 2011).
  24. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 32 (digital image on Ancestry.com, accessed 25 Dec 2011).

May Henderson1,2,3

F, b. 19 April 1865, d. 27 November 1906
Relationship
6th great-granddaughter of Roger Billings
     May Henderson was born on 19 April 1865 at Whitesboro, Oneida County, New York, USA.4,5,3 She was the daughter of Frederick Theodore Henderson and Sara Dyer.3,2,1 May Henderson was listed in the household of Sara Henderson in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA.6 May Henderson was listed as the daughter of Sara Henderson in the 1880 US Federal Census for Whitesboro, Oneida County, New York, USA.7 May Henderson married Francis Stuyvesant Peabody on 23 November 1887 at St James Church, Chicago, Cook County, Illinois, USA.4,8,9 May Henderson lived at Chicago, Cook County, Illinois, USA, on 10 April 1896.4 The List or Manifest of Alien Passengers on the S.S. Prince Arthur sailing from Havana, Feb 10, 1906, arriving at New Orleans, Feb 13, 1906 included her.10 She lived at Chicago, Cook County, Illinois, USA, on 13 February 1906.10 She died on 27 November 1906 at Nice, France, at age 41 The following is from the Chicago Record-Herald of Nov. 28, 1906: "Mrs. Francis S. Peabody, wife of F. S. Peabody, president of the Peabody Coal Company, died yesterday at Nice, France, after a brief illness of typhoid fever. Mrs. Peabody left Chicago Oct. 1, last, in the company of Miss Florence Clark of this city for a tour of Europe. They first visited Naples, and a week ago, just after their arrival in Nice, Mrs. Peabody was stricken with typhoid fever. She was Miss May Henderson, daughter of a leading business man of Utica, N. Y., and was married to Mr. Peabody in 1887. She leaves two children, May and Stuyvesant, both of whom are in the East attending school. Her mother, who by a second marriage became Mrs. John H. McAvoy died about a year ago. Mrs. Peabody was forty-one years old. The body will be brought to Chicago for burial."11,12 and was buried at Chicago, Cook County, Illinois, USA.11

Children of May Henderson and Francis Stuyvesant Peabody

Citations

  1. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 31 (digital image on Ancestry.com, accessed 25 Dec 2011).
  2. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 15 (digital image on Ancestry.com, accessed 25 Dec 2011).
  3. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; roll #463. No. 9511, Name: May H Peabody, Passport Issue Date: 16 Apr 1896 (digital image on Ancestry.com, accessed 25 Dec 2011).
  5. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 31 (digital image on Ancestry.com, accessed 25 Dec 2011): age and state.
  6. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 30-35 (digital image on Ancestry.com, accessed 25 Dec 2011).
  7. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14-18 (digital image on Ancestry.com, accessed 25 Dec 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1030168; accessed 26 Dec 2011.
  9. [S1314] Ancestry Trees, www.ancestry.com, Peabody040808 family tree, entry for Francis Stuyvesant Peabody (1859-1922), submitted by klfreeman1 of Chicago IL, based on Cook County, Illinois, Marriages Index, 1871-1920; accessed 25 Dec 2011.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New Orleans Passenger Lists, 1820-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1903-1945. Microfilm publication T905. 189 rolls. Record Group 85. National Archives' Series Number: T905_9, List 1, Line 1 (digital image on Ancestry.com, accessed 26 Dec 2011).
  11. [S911] Misc Web Sites, , GARDNER HISTORY-GENEALOGY by Lillian May and Charles Morris Gardner, Copyright, 1907 (http://www.archive.org/details/gardnerhistoryge00gard; accessed 27 Dec 2011).
  12. [S911] Misc Web Sites, , Mayslake Peabody Estate, History: Francis Stuyvesant Peabody (http://www.mayslakepeabody.com/history/; accessed 25 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 198509; viewed 26 Dec 2011.

Francis Stuyvesant Peabody1,2,3

M, b. 24 July 1859, d. 27 August 1922
     Francis Stuyvesant Peabody was born on 24 July 1859 at Chicago, Cook County, Illinois, USA, son of Francis Bolles Peabody and Harriet Cutter Ten Broeck.4,5,6 He was listed in the household of Frances B Peabody in the 1860 US Federal Census for 124-126 Michigan Ave, Chicago, Cook County, Illinois, USA.2 Francis Stuyvesant Peabody married first May Henderson, daughter of Frederick Theodore Henderson and Sara Dyer, on 23 November 1887 at St James Church, Chicago, Cook County, Illinois, USA.7,1,8 Francis Stuyvesant Peabody was listed as a boarder with Wm E Nichols in the 1900 US Federal Census for 124-126 Michigan Ave, Chicago, Cook County, Illinois, USA.9 Francis Stuyvesant Peabody was a dealer in coal at Chicago, Cook County, Illinois, USA, on 1 June 1900.9 He was left £253 7s 8d in the will of Sara Dyer on 4 May 1907.10 Francis Stuyvesant Peabody married second Mary Gertrude Sullivan in 1909.11,12,13,14 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Kronprinzessin Cecilie sailing from Southampton, December 15th, 1911, arriving at Port of New York, December 21st, 1911 included him and Mary Gertrude Peabody.13 Francis Stuyvesant Peabody was a banker on 21 December 1911.15 The List of United States Citizens on the S.S. Kronprinzessin Cecilie sailing from Southampton, Feb 19th, 1913, arriving at Port of New York, Febry 25th 1913 included him and Mary Gertrude Peabody.13 Francis Stuyvesant Peabody lived at Hinsdale, Du Page County, Illinois, USA, on 24 February 1919.5 He was in the coal business on 24 February 1919.5 He was the Chairman of the Peabody Coal Company on 27 August 1922.16 He lived at Downers Grove, Du Page County, Illinois, USA, on 27 August 1922.16 He died on 27 August 1922 at Downers Grove, Du Page County, Illinois, USA, at age 6317,16 and was buried on 29 August 1922 at Hinsdale, Du Page County, Illinois, USA.16

Children of Francis Stuyvesant Peabody and May Henderson

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1030168; accessed 26 Dec 2011.
  2. [S1860] 1860 US Census, Illinois, Cook County, Chicago, 9th Ward, National Archives microfilm M653, Roll 168, FHL Film 803168, Page 229, Line 29 (digital image on Ancestry.com, accessed 26 Dec 2011).
  3. [S911] Misc Web Sites, , MAY D.A.R. LINEAGES (Daughters of the American Revolution Lineage Books (152 Vols.) Search Results for May: The National Society of the Daughters of the American Revolution Volume 9, page 86, Mrs. May Henderson Peabody. DAR ID Number: 8219 (http://www.angelfire.com/hi3/genea/darmay.html; accessed 30 Aug 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 1570834; viewed 26 Dec 2011: son of F. B. Peabody and Harriet Broeck.
  5. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; roll #713. Name: F S Peabody, Passport Issue Date: 28 Feb 1919 (digital image on Ancestry.com, accessed 26 Dec 2011).
  6. [S1860] 1860 US Census, Illinois, Cook County, Chicago, 9th Ward, National Archives microfilm M653, Roll 168, FHL Film 803168, Page 229, Line 29 (digital image on Ancestry.com, accessed 26 Dec 2011): age and state.
  7. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; roll #463. No. 9511, Name: May H Peabody, Passport Issue Date: 16 Apr 1896 (digital image on Ancestry.com, accessed 25 Dec 2011).
  8. [S1314] Ancestry Trees, www.ancestry.com, Peabody040808 family tree, entry for Francis Stuyvesant Peabody (1859-1922), submitted by klfreeman1 of Chicago IL, based on Cook County, Illinois, Marriages Index, 1871-1920; accessed 25 Dec 2011.
  9. [S1900] 1900 US Census, Illinois, Cook County, Chicago Ward 1, National Archives microfilm T623, Roll 244, Enumeration District 8, Page 1B, Line 98 (digital image on Ancestry.com, accessed 26 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, England & Wales, National Probate Calendar (Index of Wills and Administrations), 1861-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Original data: Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright. Name: Sara D Mc Avoy, Probate Date: 4 May 1907 (digital image on Ancestry.com, accessed 25 Dec 2011).
  11. [S911] Misc Web Sites, , Mayslake Peabody Estate, History: Francis Stuyvesant Peabody (http://www.mayslakepeabody.com/history/; accessed 25 Dec 2011).
  12. [S1341] Wikipedia, online http://en.wikipedia.org/wiki/Main_Page, Francis Stuyvesant Peabody House (http://en.wikipedia.org/wiki/…; accessed 26 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1911; Microfilm Serial: T715; Microfilm Roll: T715_1787; Page Number: 18; Line: 20-21 (digital image on Ancestry.com, accessed 26 Dec 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1913; Microfilm Serial: T715; Microfilm Roll: T715_2019; Page Number: 101; Line: 29-30 (digital image on Ancestry.com, accessed 26 Dec 2011).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1911; Microfilm Serial: T715; Microfilm Roll: T715_1787; Page Number: 18; Line: 20 (digital image on Ancestry.com, accessed 26 Dec 2011).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 1570834; viewed 26 Dec 2011.
  17. [S1253] Illinois Death Index, 1916–1950, online http://www.sos.state.il.us/GenealogyMWeb/…, Certificate 0220266, filed 31 Aug 1922; accessed 26 Dec 2011.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 198509; viewed 26 Dec 2011.

Susan Ruth Wheeler1

F
     Susan Ruth Wheeler was the daughter of Henry and Olive Wheeler.1 She married Aaron Ellis May, son of Ellis May and Mary Wells, on 2 March 1873 at Brown County, Wisconsin, USA.1 Susan Ruth Wheeler and Aaron Ellis May were divorced before 1 June 1880.2

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, New York Births and Christenings, 1640-1962 for Ellis May, Source Film Number: 1275773, Reference Number: 00099; viewed 30 Aug 2011.
  2. [S1880] 1880 US Census, Missouri, Mercer County, Town of Ravanna, National Archives microfilm Roll 703, Family History Film 1254703, Enumeration District 227, Page 8 (inked), Page 96D (stamped), Line 19 (digital image on Ancestry.com, accessed 21 Nov 2011): divorced.
 
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.