Kenneth Allen Fleming1

M, b. 20 March 1951, d. 31 December 2000
Relationship
8th great-grandson of Roger Billings
     Kenneth Allen Fleming was born on 20 March 1951 at Los Angeles County, California, USA.1 He was the son of Fredrick Allen Fleming and Mary Alice van der Cruyssen.2,1 Kenneth Allen Fleming married first Cathy I Keesee on 27 January 1972 at Las Vegas, Clark County, Nevada, USA.3 Kenneth Allen Fleming married second Nancy A Carter on 11 July 1980 at Riverside County, California, USA.4 Kenneth Allen Fleming married Catherine Marie Mincey on 30 November 1993 at Clark County, Nevada, USA.5 Kenneth Allen Fleming was a taxi driver at Indianapolis, Marion County, Indiana, USA, on 31 December 2000.2 He died on 31 December 2000 at Indiana, USA, at age 496,2 and was buried at Riverside, Riverside County, California, USA.2

Child of Kenneth Allen Fleming and Cathy I Keesee

  • Saundra M Fleming7

Children of Kenneth Allen Fleming and Nancy A Carter

  • Kenneth Carter Fleming8
  • Eric Allen Fleming9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 20 Mar 1951; Birth County: Los Angeles; viewed 4 Nov 2011.
  2. [S911] Misc Web Sites, , Flanner and Buchanan Funeral Centers, Obituary: Kenneth A. Fleming (http://hosting-24789.tributes.com/show/…; accessed 6 Nov 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Nevada Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Recorded date: 7 Feb 1972, Recorded county: Clark; accessed 6 Nov 2011.
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1980-85, Page 2724, Registrar Number 2427, State File #80193 (digital image on Ancestry.com, accessed 5 Nov 2011).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Nevada Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Recorded date: 8 Dec 1993, Recorded county: Clark, Book: 1208
    Page: C486338, Instrument number: 92070; accessed 4 Nov 2011.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Kenneth Fleming, Social Security Number: 550-78-8139, State or Territory Where Number Was Issued: California; viewed 4 Nov 2011.
  7. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 14 Sep 1972; Birth County: Orange; viewed 6 Nov 2011.
  8. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 27 Sep 1982; Birth County: San Bernardino; viewed 4 Nov 2011.
  9. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 19 Dec 1983; Birth County: San Bernardino; viewed 4 Nov 2011.

Ravenel Locke1

F, b. 2 June 1932, d. 10 September 2011
     Ravenel Locke was born on 2 June 1932 at Clear Lake, Collin County, Texas, USA, the fourth daughter and sixth child of William E Locke and Virgil Rutledge.2,3,4,1 She married Richard Irwin Billings, son of Irwin Lester Billings and Lucy Elva Fleming, on 6 April 1951 at Nazarene Church, El Centro, Imperial County, California, USA.3,1 Ravenel Locke and Richard Irwin Billings were divorced in January 1967 at Imperial County, California, USA.1,3 Ravenel Locke lived at 915 S 19th St, El Centro, Imperial County, California, USA.5 She lived at Yuma, Yuma County, Arizona, USA, on 10 September 2011.4 She died on 10 September 2011 at Palm View Rehab/Senior Care, Yuma, Yuma County, Arizona, USA, at age 79.3,4

Children of Ravenel Locke and Richard Irwin Billings

  • Leslie Billings3,6
  • Lynsie Lee Billings3,7
  • Lorrie S Billings3,8
  • Louise Billings9,10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, California Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Prelm Husb 1966-77, Page 2115, Dissolution Case Number 038403, State File #001030 (digital image on Ancestry.com, accessed 6 Nov 2011).
  2. [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: 1932_0004, 1932 Births, Page 1070 (digital image on Ancestry.com, accessed 6 Nov 2011).
  3. [S911] Misc Web Sites, , Imperial Valley Press Online, Obituary: Ravenel Locke Billings, June 2, 1932 - Sept. 10, 2011 (http://www.legacy.com/obituaries/ivpressonline/…; accessed 6 Nov 2011).
  4. [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: 556-38-5984;Issue State: California;Issue Date: Before 1951; viewed 6 Nov 2011.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 2 [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 Ravenel Billings; viewed 6 Nov 2011.
  6. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 14 Feb 1952; Birth County: Imperial; viewed 6 Nov 2011.
  7. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 2 May 1954; Birth County: Imperial; viewed 6 Nov 2011.
  8. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 6 Jun 1959; Birth County: Los Angeles; viewed 6 Nov 2011.
  9. [S1313] Ancestry.com, online www.Ancestry.com, United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Artesia Daily Press; Publication Date: 6 Apr 2009; Publication Place: Artesia, NM, USA (digital image on Ancestry.com, accessed 6 Nov 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 10 Sep 1960; Birth County: Los Angeles; viewed 6 Nov 2011.

Jeffrey Michael Malloy1,2

M, b. September 1966
     Jeffrey Michael Malloy was born in September 1966.1 He married Randi L Billings, daughter of Robert Donald Billings and Judith Anne Moses.3

Children of Jeffrey Michael Malloy and Randi L Billings

  • Josh Malloy2
  • Katie Malloy2
  • Nicole Malloy2
  • Adam Malloy2
  • Zach Malloy2

Citations

  1. [S1379] ZabaSearch.com, online www.ZabaSearch.com, Malloy in Spirit Lake Idaho; searched 10 Nov 2011.
  2. [S1661] Facebook, online http://www.facebook.com, Randi Malloy; accessed 10 Nov 2011.
  3. [S1661] Facebook, online http://www.facebook.com, Bobby Billings; accessed 10 Nov 2011.

Michael J Trotter1

M
     Michael J Trotter married Wendy Billings, daughter of Robert Donald Billings and Judith Anne Moses.1

Children of Michael J Trotter and Wendy Billings

  • Matt Trotter2
  • Max Trotter3
  • Delaney Trotter3

Citations

  1. [S1661] Facebook, online http://www.facebook.com, Wendy Trotter Friends; accessed 10 Nov 2011.
  2. [S1661] Facebook, online http://www.facebook.com, Bobby Billings; accessed 10 Nov 2011.
  3. [S1661] Facebook, online http://www.facebook.com, Matt Trotter; accessed 11 Nov 2011.

David Matthew Malloy1

M, b. 20 April 1970
     David Matthew Malloy was born on 20 April 1970.2,1 He married Vikki D Billings, daughter of Robert Donald Billings and Judith Anne Moses.3,1

Child of David Matthew Malloy and Vikki D Billings

  • Sydnie Malloy4

Citations

  1. [S1379] ZabaSearch.com, online www.ZabaSearch.com, Malloy in Newman Lake WA; searched 11 Nov 2011.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings. entry for David M Malloy; viewed 11 Nov 2011.
  3. [S1661] Facebook, online http://www.facebook.com, Bobby Billings; accessed 10 Nov 2011.
  4. [S1661] Facebook, online http://www.facebook.com, Vikki Malloy; accessed 10 Nov 2011.

Larry C Winjum1

M, b. 26 October 1937, d. 18 October 1964
     Larry C Winjum was born on 26 October 1937 at Washington, USA, Mother's Maiden Name: Strudama.2,3 He married Claudia Strader on 16 November 1962 at Monterey County, California, USA.1 Larry C Winjum died on 18 October 1964 at Ventura County, California, USA, at age 26.4

Child of Larry C Winjum and Claudia Strader

  • Laurie L Winjum5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 24679, Registrar Number 2387; State File #98957 (digital image on Ancestry.com, accessed 12 Nov 2011).
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Larry C Winjum, Death Date 10/18/1964; viewed 12 Nov 2011: date, state and mother.
  3. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 24679, Registrar Number 2387; State File #98957 (digital image on Ancestry.com, accessed 12 Nov 2011): age 25.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Larry C Winjum, Death Date 10/18/1964; viewed 12 Nov 2011.
  5. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 11 Feb 1964; Birth County: San Diego; viewed 12 Nov 2011.

Hugh J May Jr1,2

M, b. 9 May 1918, d. 17 January 1999
Relationship
7th great-grandson of Roger Billings
     Hugh J May Jr was born on 9 May 1918 at Michigan, USA.3,4,5 He was the son of Rev Hugh John May and Lillian C Wallace.1,2 Hugh J May Jr was listed as the son of Rev Hugh John May in the 1920 US Federal Census for 244 South Monroe Ave, Columbus, Franklin County, Ohio, USA.6 Hugh J May Jr was listed as the son of Rev Hugh John May in the 1930 US Federal Census for Rock Township, Jefferson County, Missouri, USA.7 Hugh J May Jr lived at 1448 Monroe NW, Washington, DC, USA, on 12 June 1944.8 He married Doris Delight Double on 12 June 1944 at Putnam County, Tennessee, USA.8 Hugh J May Jr and Doris Delight Double lived at 2505 N Granada St, Arlington, Arlington County, Virginia, USA, in 1984.9 Hugh J May Jr and Doris Delight Double lived at 12191 Clipper Dr Apt 207, Lake Ridge, Prince William County, Virginia, USA, in 1995.9 Hugh J May Jr lived at 12191 Clipper Dr Apt 207, Woodbridge, Prince William County, Virginia, USA, from 1998 to 1999.10 He lived at Woodbridge, Prince William County, Virginia, USA, on 17 January 1999.3 He died on 17 January 1999 at age 80.3,11

Children of Hugh J May Jr and Doris Delight Double

  • John Arthur May12
  • James Phillip May12

Citations

  1. [S1920] 1920 US Census, Ohio, Franklin County, Precinct 6, Columbus City, Ward 4, National Archives microfilm T625 Roll 1381, Enumeration District 74, Page 8A, Line 14 (digital image on Ancestry.com, accessed 14 Nov 2011).
  2. [S1930] 1930 US Census, Missouri, Jefferson County, Rock Township, National Archives microfilm T626, Roll 1206, Enumeration District 18, Page 4A, Line 21 (digital image on Ancestry.com, accessed 14 Nov 2011).
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Hugh May, Social Security Number: 496-09-5611, State or Territory Where Number Was Issued: Missouri; viewed 17 Nov 2011.
  4. [S1920] 1920 US Census, Ohio, Franklin County, Precinct 6, Columbus City, Ward 4, National Archives microfilm T625 Roll 1381, Enumeration District 74, Page 8A, Line 14 (digital image on Ancestry.com, accessed 14 Nov 2011): age and state.
  5. [S1930] 1930 US Census, Missouri, Jefferson County, Rock Township, National Archives microfilm T626, Roll 1206, Enumeration District 18, Page 4A, Line 21 (digital image on Ancestry.com, accessed 14 Nov 2011): age and state.
  6. [S1920] 1920 US Census, Ohio, Franklin County, Precinct 6, Columbus City, Ward 4, National Archives microfilm T625 Roll 1381, Enumeration District 74, Page 8A, Line 12-14 (digital image on Ancestry.com, accessed 14 Nov 2011).
  7. [S1930] 1930 US Census, Missouri, Jefferson County, Rock Township, National Archives microfilm T626, Roll 1206, Enumeration District 18, Page 4A, Line 20-23 (digital image on Ancestry.com, accessed 14 Nov 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: Tennessee State Marriages, 1780-2002. Nashville, TN, USA: Tennessee State Library and Archives. Microfilm. No. 280, 12 Jun 1944 (digital image on Ancestry.com, accessed 17 Nov 2011).
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entries for Hugh J and Doris D May; viewed 17 Nov 2011.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation. City: Woodbridge; State: Virginia; Year(s): 1998 1999; viewed 17 Nov 2011.
  11. [S911] Misc Web Sites, , Dulle-Trimble Funeral Home, Obituaries: Frank Wallace May, Jefferson City, Missouri, December 30, 1925 - August 22, 2010 (http://www.dulletrimble.com/obituaries.cfm; accessed 14 Nov 2011): pre-deceased his brother Frank.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Message from Heather (Warner) Yeager; dated 28 Nov 2011.

George May Powell1,2,3

M, b. 16 August 1835, d. 15 November 1905
Relationship
5th great-grandson of Roger Billings
     George May Powell was born on 16 August 1835 at Fowlerville, Livingston County, New York, USA.1,3,4 He was the son of Oliver Stanton Powell and Judith Shaler May.3,5 George May Powell may have been the person counted (but not named) in the household of O S Powell in the 1840 US Federal Census for Cincinnati, Hamilton County, Ohio, USA.6 George May Powell was listed in the household of Oliver Stanton Powell in the 1850 US Federal Census for Barker, Broome County, New York, USA.7 George May Powell was listed with the household of Frank Russell in the 1870 US Federal Census for Brooklyn, Kings County, New York, USA.8 George May Powell was the secretary for a book association at Brooklyn, Kings County, New York, USA, on 6 July 1870.9 He was listed as a boarder with the household of Emily V Howard in the 1880 US Federal Census for 1794 North 21st Street, Philadelphia, Philadelphia County, Pennsylvania, USA.9 George May Powell was a map publisher at Philadelphia, Philadelphia County, Pennsylvania, USA, on 9 June 1880.9 He married Martha B (?) between July 1880 and June 1891.10,11 George May Powell was listed as the Head of the Household in the 1900 US Federal Census for Franklin Township, Gloucester County, New Jersey, USA. The household included Martha B Powell.12
George May Powell was a publisher at Franklin Township, Gloucester County, New Jersey, USA, on 19 June 1900.13 He died on 15 November 1905 at New Jersey, USA, at age 7014,15,16 and was buried at Rose Hill Cemetery, Newfield, Gloucester County, New Jersey, USA.11

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: National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #190, No: 27601, Issued 7 Mar 1873 (digital image on Ancestry.com, accessed 20 Nov 2011).
  2. [S1880] 1880 US Census, Pennsylvania, Philadelphia County, Philadelphia, National Archives microfilm Roll 1188, Family History Film 1255188, Enumeration District 629, Page 19 (inked), Page 250C (stamped), Line 50 (digital image on Ancestry.com, accessed 20 Nov 2011): listed as Geo May Powell.
  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 17 Nov 2011.
  4. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Nov 2011).
  6. [S1840] 1840 US Census, Ohio, Hamilton County, Town of Barker, National Archives microfilm Roll 398, Family History Library Film 0020166, Page 42, Line 20 (digital image on Ancestry.com, accessed 19 Nov 2011).
  7. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 34-39 (digital image on Ancestry.com, accessed 19 Nov 2011).
  8. [S1870] 1870 US Census, New York, Kings County, City of Brooklyn, 22nd Ward, National Archives microfilm M593, Roll 962, Family History Film 552461, Page 58 (inked), Page 625B (stamped), Line 5 (digital image on Ancestry.com, accessed 20 Nov 2011).
  9. [S1880] 1880 US Census, Pennsylvania, Philadelphia County, Philadelphia, National Archives microfilm Roll 1188, Family History Film 1255188, Enumeration District 629, Page 19 (inked), Page 250C (stamped), Line 50 (digital image on Ancestry.com, accessed 20 Nov 2011).
  10. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59-60 (digital image on Ancestry.com, accessed 29 Nov 2011): married nineteen years.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 5907799; viewed 20 Nov 2011.
  12. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59-60 (digital image on Ancestry.com, accessed 29 Nov 2011).
  13. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59 (digital image on Ancestry.com, accessed 29 Nov 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records. FHL Film Number: 1543563; viewed 20 Nov 2011.
  15. [S1910] 1910 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T624, Roll 885, FHL Number 1374898, Enumeration District 122, Page 16A, Line 35 (digital image on Ancestry.com, accessed 20 Nov 2011): Martha was listed as widowed in the 1910 census.
  16. [S1920] 1920 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T625, Roll 1027, Enumeration District 1394, Page 3B, Line 58 (digital image on Ancestry.com, accessed 29 Nov 2011): Martha was listed as widowed in the 1920 census.

Samuel Wells Powell1,2,3

M, b. 10 April 1838, d. 17 May 1892
Relationship
5th great-grandson of Roger Billings
     Samuel Wells Powell was born on 10 April 1838 at Allegany, Belmont County, New York, USA.1,4,5 He was the son of Oliver Stanton Powell and Judith Shaler May.3,2,6 Samuel Wells Powell may have been the person counted (but not named) in the household of O S Powell in the 1840 US Federal Census for Cincinnati, Hamilton County, Ohio, USA.7 Samuel Wells Powell was listed in the household of Oliver Stanton Powell in the 1850 US Federal Census for Barker, Broome County, New York, USA.8 Samuel Wells Powell married Letia Ann Hopkins on 16 September 1869 at Jones County, Iowa, USA.9,10,3 Samuel Wells Powell was listed as the Head of the Household in the 1870 US Federal Census for Oakland, Jefferson County, Wisconsin, USA. The household included Letia Ann Powell.11
Samuel Wells Powell was a clergyman at Oakland, Jefferson County, Wisconsin, USA, on 6 June 1870.12 He was listed as the Head of the Household in the 1880 US Federal Census for Mount Washington, Berkshire County, Massachusetts, USA. The household included Letia Ann Powell.13
Samuel Wells Powell was a Congregationalist minister at Mount Washington, Berkshire County, Massachusetts, USA, on 4 June 1880.14 He was a minister on 17 May 1892.6 He died on 17 May 1892 at Chester, Hampden County, Massachusetts, USA, at age 546,15,16 and was buried at Chester Center Cemetery, Chester Center, Hampden County, Massachusetts, USA.17

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Edmund West, comp. Family Data Collection - Individual Records [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Birth year: 1838; Birth city: Belmont; Birth state: NY; viewed 20 Nov 2011.
  2. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 37 (digital image on Ancestry.com, accessed 19 Nov 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 17 Nov 2011.
  4. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Deaths Registered in the Town of Chester For the Year 1892, line 12 (digital image on AmericanAncestors.org, accessed Nov 2011): 54, born western New York.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41053785; accessed 29 Nov 2011: Apr 10, 1840.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Deaths Registered in the Town of Chester For the Year 1892, line 12 (digital image on AmericanAncestors.org, accessed Nov 2011).
  7. [S1840] 1840 US Census, Ohio, Hamilton County, Town of Barker, National Archives microfilm Roll 398, Family History Library Film 0020166, Page 42, Line 20 (digital image on Ancestry.com, accessed 19 Nov 2011).
  8. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 34-39 (digital image on Ancestry.com, accessed 19 Nov 2011).
  9. [S1440] IAGenWeb Project, online http://iagenweb.org/, Jones County Marriages Book No. B, 1863 through 1871, Page 507 (http://iowajones.org/marriage/BbrideH-I.htm#H; accessed 21 Nov 2011).
  10. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 20-21 (digital image on Ancestry.com, accessed 20 Nov 2011).
  11. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 20-22 (digital image on Ancestry.com, accessed 20 Nov 2011).
  12. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 20 (digital image on Ancestry.com, accessed 20 Nov 2011).
  13. [S1880] 1880 US Census, Massachusetts, Berkshire County, Mount Washington, National Archives microfilm Roll 520, Family History Library Film 1254520, Enumeration District 32, Page 6 (inked), Page 519B (stamped), Line 24-25 (digital image on Ancestry.com, accessed 20 Nov 2011).
  14. [S1880] 1880 US Census, Massachusetts, Berkshire County, Mount Washington, National Archives microfilm Roll 520, Family History Library Film 1254520, Enumeration District 32, Page 6 (inked), Page 519B (stamped), Line 24 (digital image on Ancestry.com, accessed 20 Nov 2011).
  15. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41053785; accessed 29 Nov 2011.
  16. [S1910] 1910 US Census, Massachusetts, Berkshire County, Lee Town, National Archives microfilm T624, Roll 572, FHL Number 1374585, Enumeration District 41, Page 9A, Line 33 (digital image on Ancestry.com, accessed 29 Nov 2011): Letia was listed as widowed in the 1910 census.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41053785; accessed 29 Nov 2011: Section C.

Letia Ann Hopkins1,2,3

F, b. 1 September 1840, d. 15 May 1918
     Letia Ann Hopkins was born on 1 September 1840 at Clyde, Wayne County, New York, USA, daughter of Sumner Hopkins and Lucinda Page , now of Bowen's Prairie, IA.4,3,5 She was listed in the household of Sumner Hopkins in the 1850 US Federal Census for Arcadia, Wayne County, New York, USA.2 Letia Ann Hopkins was listed in the household of Sumner Hopkins in the 185X US State Census for Madison, Jones County, Iowa, USA.6 Letia Ann Hopkins married Samuel Wells Powell, son of Oliver Stanton Powell and Judith Shaler May, on 16 September 1869 at Jones County, Iowa, USA.7,8,9 Letia Ann Powell was the married woman (probably wife) listed in the household of Samuel Wells Powell in the 1870 US Federal Census for Oakland, Jefferson County, Wisconsin, USA.10 Letia Ann Hopkins was keeping house at Oakland, Jefferson County, Wisconsin, USA, on 6 June 1870.11 She was listed as the wife of Samuel Wells Powell in the 1880 US Federal Census for Mount Washington, Berkshire County, Massachusetts, USA.12 Letia Ann Hopkins was left a widow by the death of Samuel Wells Powell on 17 May 1892.13,14,15 Letia Ann Hopkins was probably the woman who was listed as a boarder with the household of Enna Morley in the 1910 US Federal Census for Water Street, Lee, Berkshire County, Massachusetts, USA.16 Letia Ann Hopkins had no children by 27 April 1910.16 She died on 15 May 1918 at age 7717 and was buried at Chester Center Cemetery, Chester Center, Hampden County, Massachusetts, USA.18

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll: IA_73, Page: 344 (stamped), Line: 32, Family Number: 52 (digital image on Ancestry.com, accessed 20 Nov 2011): listed as Letia Hopkins.
  2. [S1850] 1850 US Census, New York, Wayne County, Township of Arcadia, Wayne, National Archives microfilm M432, Roll 612, Page 587 (inked), Page 294A (stamped), Line 13 (digital image on Ancestry.com, accessed 20 Nov 2011).
  3. [S1314] Ancestry Trees, www.ancestry.com, Dodd Family tree, entry for Letitia Ann Hopkins (1840-?), submitted by CindyDodd44 of LaVista NV, unsourced; accessed 21 Nov 2011.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll: IA_73, Page: 344 (stamped), Line: 32, Family Number: 52 (digital image on Ancestry.com, accessed 20 Nov 2011): age and state.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41177827; accessed 29 Nov 2011: Jul 30, 1840.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll: IA_73, Page: 344 (stamped), Line: 32, Family Number: 52 (digital image on Ancestry.com, accessed 20 Nov 2011).
  7. [S1440] IAGenWeb Project, online http://iagenweb.org/, Jones County Marriages Book No. B, 1863 through 1871, Page 507 (http://iowajones.org/marriage/BbrideH-I.htm#H; accessed 21 Nov 2011).
  8. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 20-21 (digital image on Ancestry.com, accessed 20 Nov 2011).
  9. [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 17 Nov 2011.
  10. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 20-22 (digital image on Ancestry.com, accessed 20 Nov 2011).
  11. [S1870] 1870 US Census, Wisconsin, Jefferson County, Town of Oakland, National Archives microfilm M593, Roll 1719, Family History Library Film 553218, Page 10 (inked), Page 269B (stamped), Line 21 (digital image on Ancestry.com, accessed 20 Nov 2011).
  12. [S1880] 1880 US Census, Massachusetts, Berkshire County, Mount Washington, National Archives microfilm Roll 520, Family History Library Film 1254520, Enumeration District 32, Page 6 (inked), Page 519B (stamped), Line 24-25 (digital image on Ancestry.com, accessed 20 Nov 2011).
  13. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Deaths Registered in the Town of Chester For the Year 1892, line 12 (digital image on AmericanAncestors.org, accessed Nov 2011).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41053785; accessed 29 Nov 2011.
  15. [S1910] 1910 US Census, Massachusetts, Berkshire County, Lee Town, National Archives microfilm T624, Roll 572, FHL Number 1374585, Enumeration District 41, Page 9A, Line 33 (digital image on Ancestry.com, accessed 29 Nov 2011): Letia was listed as widowed in the 1910 census.
  16. [S1910] 1910 US Census, Massachusetts, Berkshire County, Lee Town, National Archives microfilm T624, Roll 572, FHL Number 1374585, Enumeration District 41, Page 9A, Line 33 (digital image on Ancestry.com, accessed 29 Nov 2011).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41177827; accessed 29 Nov 2011.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 41177827; accessed 29 Nov 2011: Section C.

Lucy Maria Putnam Whipple1,2

F, b. 14 September 1819
     Lucy Maria Putnam Whipple was born on 14 September 1819 at Vermont, USA.3,1 She married Oliver Stanton Powell on 12 March 1848 at Harmar, Washington County, Ohio, USA.1,4 Lucy Maria Putnam Powell was listed in the household of Oliver Stanton Powell in the 1850 US Federal Census for Barker, Broome County, New York, USA.5

Child of Lucy Maria Putnam Whipple and Oliver Stanton Powell

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 210; SAR Membership Number 41991 (digital image on Ancestry.com, accessed 18 Nov 2011).
  2. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Nov 2011): listed as Lucy M Powell.
  3. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Nov 2011): age and state.
  4. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 34-35 (digital image on Ancestry.com, accessed 19 Nov 2011).
  5. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 34-39 (digital image on Ancestry.com, accessed 19 Nov 2011).
  6. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Nov 2011).

Mary P Powell1,2

F, b. 8 October 1849
     Mary P Powell was born on 8 October 1849 at Chenango Forks, Broome County, New York, USA.1,3 She was the daughter of Oliver Stanton Powell and Lucy Maria Putnam Whipple.1,2 Mary P Powell was listed in the household of Oliver Stanton Powell in the 1850 US Federal Census for Barker, Broome County, New York, USA.4

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 210; SAR Membership Number 41991 (digital image on Ancestry.com, accessed 18 Nov 2011).
  2. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Nov 2011).
  3. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Nov 2011): age and state.
  4. [S1850] 1850 US Census, New York, Broome County, Town of Barker, National Archives microfilm M432, Roll 477, Page 465 (inked), Page 233A (stamped), Line 34-39 (digital image on Ancestry.com, accessed 19 Nov 2011).

Martha B (?)1,2,3

F, b. May 1857, d. 3 November 1921
     Martha B (?) was born in May 1857 at Pennsylvania, USA, 1900 Census: Age-43, Birthplace-Pennsylvania, Father's Birthplace-Wales, Mother's Birthplace-Wales
1910 Census: Age-52, Birthplace-Pennsylvania, Father's Birthplace-England, Mother's Birthplace-England
1920 Census: Age-61, Birthplace-Pennsylvania, Father's Birthplace-Wales, Mother's Birthplace-Wales.4,5,6 She married George May Powell, son of Oliver Stanton Powell and Judith Shaler May, between July 1880 and June 1891.7,6 Martha B (?) had no children by 9 May 1900.8,9 She was listed as the wife of George May Powell in the 1900 US Federal Census for Franklin Township, Gloucester County, New Jersey, USA.10 Martha B (?) was left a widow by the death of George May Powell on 15 November 1905.11,12,13 Martha B Powell was listed as the Head of the Household in the 1910 US Federal Census for Catawba Avenue, Franklin Township, Gloucester County, New Jersey, USA. The household included.8
Martha B Powell was listed as the Head of the Household in the 1920 US Federal Census for Catawba Avenue, Franklin Township, Gloucester County, New Jersey, USA. The household included.14
Martha B (?) died on 3 November 1921 at New Jersey, USA, at age 6411,6 and was buried at Rose Hill Cemetery, Newfield, Gloucester County, New Jersey, USA.6

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 5907799; viewed 20 Nov 2011: listed as Martha B Powell.
  2. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 60 (digital image on Ancestry.com, accessed 29 Nov 2011): listed as Martha B Powell.
  3. [S1910] 1910 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T624, Roll 885, FHL Number 1374898, Enumeration District 122, Page 16A, Line 35 (digital image on Ancestry.com, accessed 20 Nov 2011): listed as Martha B Powell.
  4. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 60 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [S1920] 1920 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T625, Roll 1027, Enumeration District 1394, Page 3B, Line 58 (digital image on Ancestry.com, accessed 29 Nov 2011): age and state.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 5907799; viewed 20 Nov 2011.
  7. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59-60 (digital image on Ancestry.com, accessed 29 Nov 2011): married nineteen years.
  8. [S1910] 1910 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T624, Roll 885, FHL Number 1374898, Enumeration District 122, Page 16A, Line 35 (digital image on Ancestry.com, accessed 20 Nov 2011).
  9. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 60 (digital image on Ancestry.com, accessed 29 Nov 2011).
  10. [S1900] 1900 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T623, Roll 971, Enumeration District 154, Page 7B, Line 59-60 (digital image on Ancestry.com, accessed 29 Nov 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records. FHL Film Number: 1543563; viewed 20 Nov 2011.
  12. [S1910] 1910 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T624, Roll 885, FHL Number 1374898, Enumeration District 122, Page 16A, Line 35 (digital image on Ancestry.com, accessed 20 Nov 2011): Martha was listed as widowed in the 1910 census.
  13. [S1920] 1920 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T625, Roll 1027, Enumeration District 1394, Page 3B, Line 58 (digital image on Ancestry.com, accessed 29 Nov 2011): Martha was listed as widowed in the 1920 census.
  14. [S1920] 1920 US Census, New Jersey, Gloucester County, Franklin Township, National Archives microfilm T625, Roll 1027, Enumeration District 1394, Page 3B, Line 58 (digital image on Ancestry.com, accessed 29 Nov 2011).

Henry May Kleppish1

M, b. 31 March 1876, d. before 1 June 1900
Relationship
6th great-grandson of Roger Billings
     Henry May Kleppish also went by the name of Harry.2 He was born on 31 March 1876 at Maryland, USA.3,1 He was the son of Henry M Kleppish and Mary Wells May.2,1 Henry May Kleppish was listed as the son of Henry M Kleppish in the 1880 US Federal Census for Baltimore, Baltimore (city), Maryland, USA.4 Henry May Kleppish died before 1 June 1900.5

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. [S1880] 1880 US Census, Maryland, Baltimore (Independent City), 3rd Precinct, 12th Ward, National Archives microfilm Roll 501, FHL Film 1254501, Enumeration District 108, Page 30 (inked), Page 87B (stamped), Line 46 (digital image on Ancestry.com, accessed 15 Dec 2011).
  3. [S1880] 1880 US Census, Maryland, Baltimore (Independent City), 3rd Precinct, 12th Ward, National Archives microfilm Roll 501, FHL Film 1254501, Enumeration District 108, Page 30 (inked), Page 87B (stamped), Line 46 (digital image on Ancestry.com, accessed 15 Dec 2011): age and state.
  4. [S1880] 1880 US Census, Maryland, Baltimore (Independent City), 3rd Precinct, 12th Ward, National Archives microfilm Roll 501, FHL Film 1254501, Enumeration District 108, Page 30 (inked), Page 87B (stamped), Line 44-50 (digital image on Ancestry.com, accessed 15 Dec 2011).
  5. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 2B, Line 92 (digital image on Ancestry.com, accessed 15 Dec 2011): neither of Mary's children were still living.

Helen M Henderson1,2,3

F, b. between June 1828 and June 1829
Relationship
5th great-granddaughter of Roger Billings
     Helen M Henderson was born between June 1828 and June 1829 at New York, USA.4,5,6 She was the daughter of Frederick Breakinridge Henderson and Amy May.3,1 Helen M 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.7 Helen M 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.8 Helen M Henderson was listed in the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.9 Helen M Henderson married John Thomas Spriggs on 29 September 1852.10,11,3 Helen M Spriggs was listed in the household of John Thomas Spriggs in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.12 Helen M Spriggs was the married woman (probably wife) listed in the household of John Thomas Spriggs in the 1870 US Federal Census for Utica, Oneida County, New York, USA.13 Helen M Henderson was keeping house at Utica, Oneida County, New York, USA, on 28 June 1870.14 She was listed as the wife of John Thomas Spriggs in the 1880 US Federal Census for 5 Cottage Place, Utica, Oneida County, New York, USA.15 Helen M Henderson was keeping house at Utica, Oneida County, New York, USA, on 1 June 1880.16 She was left a widow by the death of John Thomas Spriggs on 23 December 1888.17,10,18

Children of Helen M Henderson and John Thomas Spriggs

Citations

  1. [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).
  2. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 14 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as Helen Spriggs.
  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, 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): age and state.
  5. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 14 (digital image on Ancestry.com, accessed 19 Dec 2011): age and state.
  6. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Dec 2011): age and state.
  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. [S911] Misc Web Sites, , Utica Weekly Herald, Tuesday December 23, 1888. page 1 col 2: Hon. J. Thomas Spriggs (http://www.fultonhistory.com/fulton.html; accessed 19 Dec 2011).
  11. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 33-34 (digital image on Ancestry.com, accessed 19 Dec 2011).
  12. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 13-21 (digital image on Ancestry.com, accessed 19 Dec 2011).
  13. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 34-40 (digital image on Ancestry.com, accessed 19 Dec 2011).
  14. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Dec 2011).
  15. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 33-38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  16. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 34 (digital image on Ancestry.com, accessed 19 Dec 2011).
  17. [S911] Misc Web Sites, , Rome Semi-Weekly Citizen, Saturday December 29, 1888. page 1 col 2: The Bar and Mr. Spriggs (http://www.fultonhistory.com/fulton.html; accessed 19 Dec 2011).
  18. [S911] Misc Web Sites, , Biographical Dictionary of the United States Congress: SPRIGGS, John Thomas, (1825 - 1888) (http://bioguide.congress.gov/scripts/biodisplay.pl; accessed 19 Dec 2011).
  19. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 15 (digital image on Ancestry.com, accessed 19 Dec 2011).
  20. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011).
  21. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Dec 2011).
  22. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 16 (digital image on Ancestry.com, accessed 19 Dec 2011).
  23. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 37 (digital image on Ancestry.com, accessed 19 Dec 2011).
  24. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 17 (digital image on Ancestry.com, accessed 19 Dec 2011).
  25. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  26. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011).
  27. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 39 (digital image on Ancestry.com, accessed 19 Dec 2011).

John Thomas Spriggs1,2,3

M, b. 5 April 1825, d. 23 December 1888
     John Thomas Spriggs was born on 5 April 1825 at Peterborough, Northamptonshire, England, son of John Spriggs.4,5,6 He immigrated to England in 1836.7 He was listed with the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.8 John Thomas Spriggs was a lawyer at Whitestown, Oneida County, New York, USA, on 16 September 1850.5 He married Helen M Henderson, daughter of Frederick Breakinridge Henderson and Amy May, on 29 September 1852.7,9,3 John Thomas Spriggs was listed as the Head of the Household in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA. The household included Helen M Spriggs, Frederick Breckenridge Spriggs, William F Spriggs and John Spriggs.10
John Thomas Spriggs was an attorney at law at Whitestown, Oneida County, New York, USA, on 20 June 1860.11 He was listed as the Head of the Household in the 1870 US Federal Census for Utica, Oneida County, New York, USA. The household included Helen M Spriggs, Helen A Spriggs, Frederick Breckenridge Spriggs, John Spriggs and William F Spriggs.12
John Thomas Spriggs was a lawyer at Utica, Oneida County, New York, USA, on 28 June 1870.13 He was listed as the Head of the Household in the 1880 US Federal Census for 5 Cottage Place, Utica, Oneida County, New York, USA. The household included Helen M Spriggs, Frederick Breckenridge Spriggs and Helen A Spriggs.14
John Thomas Spriggs and Frederick Breckenridge Spriggs were lawyers at Utica, Oneida County, New York, USA, on 1 June 1880.15 John Thomas Spriggs died on 23 December 1888 at Utica, Oneida County, New York, USA, at age 6316,7,1 and was buried at Whitesboro Cemetery, Whitesboro, Oneida County, New York, USA.1

Children of John Thomas Spriggs and Helen M Henderson

Citations

  1. [S911] Misc Web Sites, , Biographical Dictionary of the United States Congress: SPRIGGS, John Thomas, (1825 - 1888) (http://bioguide.congress.gov/scripts/biodisplay.pl; accessed 19 Dec 2011).
  2. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 10 (digital image on Ancestry.com, accessed 18 Dec 2011): listed as Thomas Spriggs.
  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. [S911] Misc Web Sites, , Utica Weekly Herald, Tuesday December 23, 1888. page 1 col 2: Hon. J. Thomas Spriggs (http://www.fultonhistory.com/fulton.html; accessed 19 Dec 2011): date, place and father.
  5. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 65 (inked), Page 33A (stamped), Line 10 (digital image on Ancestry.com, accessed 18 Dec 2011): age and England.
  6. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 13 (digital image on Ancestry.com, accessed 19 Dec 2011): age and England.
  7. [S911] Misc Web Sites, , Utica Weekly Herald, Tuesday December 23, 1888. page 1 col 2: Hon. J. Thomas Spriggs (http://www.fultonhistory.com/fulton.html; 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. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 33-34 (digital image on Ancestry.com, accessed 19 Dec 2011).
  10. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 13-21 (digital image on Ancestry.com, accessed 19 Dec 2011).
  11. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 13 (digital image on Ancestry.com, accessed 19 Dec 2011).
  12. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 34-40 (digital image on Ancestry.com, accessed 19 Dec 2011).
  13. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 34 (digital image on Ancestry.com, accessed 19 Dec 2011).
  14. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 33-38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  15. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 33/35 (digital image on Ancestry.com, accessed 19 Dec 2011).
  16. [S911] Misc Web Sites, , Rome Semi-Weekly Citizen, Saturday December 29, 1888. page 1 col 2: The Bar and Mr. Spriggs (http://www.fultonhistory.com/fulton.html; accessed 19 Dec 2011).
  17. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 15 (digital image on Ancestry.com, accessed 19 Dec 2011).
  18. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011).
  19. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 35 (digital image on Ancestry.com, accessed 19 Dec 2011).
  20. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 16 (digital image on Ancestry.com, accessed 19 Dec 2011).
  21. [S911] Misc Web Sites, , Utica Herald Despatch, Jun 1907. page 3 col 3: Fred B. Spriggs Died In Nevada (http://www.fultonhistory.com/fulton.html; accessed 19 Dec 2011).
  22. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 17 (digital image on Ancestry.com, accessed 19 Dec 2011).
  23. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  24. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011).
  25. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 39 (digital image on Ancestry.com, accessed 19 Dec 2011).

Jane May Henderson1,2,3

F, b. between June 1836 and June 1839, d. 6 November 1877
Relationship
5th great-granddaughter of Roger Billings
     Jane May Henderson was born between June 1836 and June 1839 at New York, USA.4,5 She was the daughter of Frederick Breakinridge Henderson and Amy May.1,2 Jane May 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.6 Jane May Henderson was listed in the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.7 Jane May Henderson married John J Nellis.1,8 Jane May Nellis and John J Nellis were listed with the household of Cath Nellis in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.8 Jane May Henderson died on 6 November 1877 at Utica, Oneida County, New York, USA.9,1

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, 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).
  3. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 33 (digital image on Ancestry.com, accessed 9 Jan 2012): listed as Jane May [but listed with Nellis family].
  4. [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): age and state.
  5. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 33 (digital image on Ancestry.com, accessed 9 Jan 2012): age and state.
  6. [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).
  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 1-10 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  8. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 32-33 (digital image on Ancestry.com, accessed 9 Jan 2012).
  9. [S911] Misc Web Sites, , Utica Weekly Herald, November 13, 1877, Page 5, Col 1: City and County, The Death of Mrs. Nellis (http://www.fultonhistory.com/fulton.html; accessed 9 Jan 2012).

John J Nellis1,2,3

M, b. between June 1834 and June 1836, d. before 6 November 1877
     John J Nellis was born between June 1834 and June 1836 at New York, USA.4,5 He was listed with the household of John Lawrie in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.2 John J Nellis married Jane May Henderson, daughter of Frederick Breakinridge Henderson and Amy May.3,6 John J Nellis and Jane May Nellis were listed with the household of Cath Nellis in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.6 John J Nellis died before 6 November 1877.7

Citations

  1. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 32 (digital image on Ancestry.com, accessed 9 Jan 2012).
  2. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 46 (inked), Page 23 (stamped), Line 1 (digital image on Ancestry.com, accessed 9 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.
  4. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 46 (inked), Page 23 (stamped), Line 1 (digital image on Ancestry.com, accessed 9 Jan 2012): age and state.
  5. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 32 (digital image on Ancestry.com, accessed 9 Jan 2012): age and state.
  6. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 59 (inked), Page 289, Line 32-33 (digital image on Ancestry.com, accessed 9 Jan 2012).
  7. [S911] Misc Web Sites, , Utica Weekly Herald, November 13, 1877, Page 5, Col 1: City and County, The Death of Mrs. Nellis (http://www.fultonhistory.com/fulton.html; accessed 9 Jan 2012): the late John Nellis in his wife's death announcement.

Frances Miriam Henderson1,2,3

F, b. 15 June 1834, d. 4 February 1904
Relationship
5th great-granddaughter of Roger Billings
     Frances Miriam Henderson was born on 15 June 1834 at New York, USA.4,5,1 She was the daughter of Frederick Breakinridge Henderson and Amy May.3,1,2 Frances Miriam 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.6 Frances Miriam Henderson was listed in the household of Frederick Breakinridge Henderson in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.7 Frances Miriam Henderson married Newton H Sawyer on 26 August 1863.1,3,8 Frances Miriam Sawyer was the married woman (probably wife) listed in the household of Newton H Sawyer in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA.9 Frances Miriam Henderson was keeping house at Whitestown, Oneida County, New York, USA, on 5 July 1870.10 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 Helen May Sawyer, Sarah H Sawyer and Frank H Sawyer.11
Frances Miriam Henderson was keeping house at Whitesboro, Oneida County, New York, USA, on 10 June 1880.12 She died on 4 February 1904 at Oneida County, New York, USA, at age 69.1,13

Children of Frances Miriam Henderson and Newton H Sawyer

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 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011).
  2. [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).
  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, 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): age and state.
  5. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 14 (digital image on familysearch.org, accessed 4 Jan 2012): age and state.
  6. [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).
  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 1-10 (digital image on Ancestry.com, accessed 18 Dec 2011) [pages are out of order].
  8. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 13-14 (digital image on familysearch.org, accessed 4 Jan 2012).
  9. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 13-16 (digital image on familysearch.org, accessed 4 Jan 2012).
  10. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 14 (digital image on familysearch.org, accessed 4 Jan 2012).
  11. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 23 (inked), Page 461C (stamped), Line 47-50 (digital image on Ancestry.com, accessed 5 Jan 2012).
  12. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 23 (inked), Page 461C (stamped), Line 47 (digital image on Ancestry.com, accessed 5 Jan 2012).
  13. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome Sentinel Deaths - 1904 (http://oneida.nygenweb.net/; accewssed 8 Jan 2012).
  14. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 23 (inked), Page 461C (stamped), Line 48 (digital image on Ancestry.com, accessed 5 Jan 2012).
  15. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 15 (digital image on familysearch.org, accessed 4 Jan 2012).
  16. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 23 (inked), Page 461C (stamped), Line 49 (digital image on Ancestry.com, accessed 5 Jan 2012).
  17. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 16 (digital image on familysearch.org, accessed 4 Jan 2012).

Newton H Sawyer1,2,3

M, b. 1 August 1831, d. 7 April 1883
     Newton H Sawyer was born on 1 August 1831 at West Haven, Rutland County, Vermont, USA, son of Ruben Sawyer and Laura Wyman.4,2,5 He was listed in the household of an unknown person in the 1850 US Federal Census for Chester, Windsor County, Vermont, USA.1 Newton H Sawyer was a clerk at Chester, Windsor County, Vermont, USA, on 1 June 1850.1 He was a clerk at 77 Genesee, Utica, Oneida County, New York, USA, between 1858 and 1859.6 He married Frances Miriam Henderson, daughter of Frederick Breakinridge Henderson and Amy May, on 26 August 1863.2,7,8 Newton H Sawyer was listed as the Head of the Household in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA. The household included Frances Miriam Sawyer, Helen May Sawyer and Sarah H Sawyer.9
Newton H Sawyer was a clerk in a store at Whitestown, Oneida County, New York, USA, on 5 July 1870.3 He was postmaster for "about eight years" at West Haven, Rutland County, Vermont, USA, from 1877 to 1883.10,11,12 He was listed with the household of Rollin Hitchcock in the 1880 US Federal Census for West Haven, Rutland County, Vermont, USA.11 Newton H Sawyer lived at cor r 5 and 13, West Haven, Rutland County, Vermont, USA, between 1881 and 1882.13 He was the postmaster, dealer in tobacco, cigars and medicine at West Haven, Rutland County, Vermont, USA, between 1881 and 1882.13 He died on 7 April 1883 at Vermont, USA, at age 51.14,15

Children of Newton H Sawyer and Frances Miriam Henderson

Citations

  1. [S1850] 1850 US Census, Vermont, Windsor County, Chester, National Archives microfilm M432, Roll 931, Page 697 (inked), Page 349A (stamped), Line 34 (digital image on Ancestry.com, accessed 4 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 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011).
  3. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 13 (digital image on familysearch.org, accessed 4 Jan 2012).
  4. [S1850] 1850 US Census, Vermont, Windsor County, Chester, National Archives microfilm M432, Roll 931, Page 697 (inked), Page 349A (stamped), Line 34 (digital image on Ancestry.com, accessed 4 Jan 2012): age, state and parents.
  5. [S911] Misc Web Sites, , Newton H. Sawyer (http://www.wyman.org/Genealogy/getperson.php; accessed 5 Jan 2012): date, place and parents.
  6. [S911] Misc Web Sites, , Utica City Directory 1858-59 (http://oneida.nygenweb.net/towns/utica/…; accessed 5 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. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 13-14 (digital image on familysearch.org, accessed 4 Jan 2012).
  9. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 13-16 (digital image on familysearch.org, accessed 4 Jan 2012).
  10. [S911] Misc Web Sites, , Township Information, Westhaven, Post-Office (http://www.rootsweb.ancestry.com/~vermont/…; accessed 5 Jan 2012).
  11. [S1880] 1880 US Census, Vermont, Rutland County, Whitesboro Village, National Archives microfilm Roll 1348, FHL Film 1255348, Enumeration District 199, Page 10 (inked), Page 477B (stamped), Line 42 (digital image on Ancestry.com, accessed 5 Jan 2012).
  12. [S911] Misc Web Sites, , The New York Times, Post Office Changes (http://query.nytimes.com/gst/abstract.html; accessed 5 Jan 2012).
  13. [S911] Misc Web Sites, , Business Directory, Town of Westhaven, Rutland County [Vermont] 1881–1882 (http://www.rootsweb.ancestry.com/~vermont/…; accessed 5 Jan 2012).
  14. [S1191] FamilySearch, online http://www.familysearch.org/, Vermont, Vital Records, 1760-1954 for Newton S. Sawyer, Film Number: 540142, Digital Folder, Number: 4358386, Image Number: 1856, Death-Male, P. 1084 (digital image on /familysearch.org, accessed 4Jan 2012).
  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 254; SAR Membership Number 50795; Frederick Henderson Ottawa (digital image on Ancestry.com, accessed 18 Dec 2011): 17 Apr 1883.
  16. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 15 (digital image on familysearch.org, accessed 4 Jan 2012).
  17. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, Page 97 (inked), Page 644 (stamped), Line 16 (digital image on familysearch.org, accessed 4 Jan 2012).
  18. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 23 (inked), Page 461C (stamped), Line 50 (digital image on Ancestry.com, accessed 5 Jan 2012).

Ellis C Freeman1,2,3

M, b. October 1852, d. 28 February 1918
Relationship
6th great-grandson of Roger Billings
     Ellis C Freeman was born in October 1852 at Illinois, USA.4,5,6 He was the son of John G Freeman and Judith Powell May.2,1,7,8 Ellis C Freeman was listed in the household of John G Freeman in the 1860 US Federal Census for Princeton Township, Bureau County, Illinois, USA.9 Ellis C Freeman was listed in the household of John G Freeman in the 1870 US Federal Census for Senachwine, Putnam County, Illinois, USA.10 Ellis C Freeman was listed as the son of John G Freeman in the 1880 US Federal Census for Silver Creek Township, Ida County, Iowa, USA.11 Ellis C Freeman and John G Freeman were farmers at Silver Creek Township, Ida County, Iowa, USA, on 24 June 1880.12 Ellis C Freeman married Mary J Reed between July 1880 and April 1881.13,14,15 Ellis C Freeman was listed as the Head of the Household in the 1885 US State Census for Moorehead St, Ida Grove, Ida County, Iowa, USA. The household included Mary J Freeman.16
Ellis C Freeman was a banker at Ida Grove, Ida County, Iowa, USA, on 1 January 1885.3 He was listed as the son of Judith Powell Freeman in the 1900 US Federal Census for 131 West 16th, Los Angeles, Los Angeles County, California, USA.17 Ellis C Freeman was a druggist at Los Angeles, Los Angeles County, California, USA, on 2 June 1900.8 He was listed as the Head of the Household in the 1910 US Federal Census for 624 Esplanade, Redondo Beach, Los Angeles County, California, USA. The household included Mary J Freeman and Richard Reed Freeman.18
Ellis C Freeman was living on his own income (retired) at Redondo Beach, Los Angeles County, California, USA, on 2 May 1910.19 He died on 28 February 1918 at age 6520,21 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.20

Children of Ellis C Freeman and Mary J Reed

Citations

  1. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 4 (digital image on Ancestry.com, accessed 21 Nov 2011).
  2. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 14 (inked) Page 71B (stamped), Line 1 (digital image on Ancestry.com, accessed 21 Nov 2011).
  3. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 1, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011).
  4. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 75 (digital image on Ancestry.com, accessed 21 Nov 2011): month, year, age and state.
  5. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 4 (digital image on Ancestry.com, accessed 21 Nov 2011): age and state.
  6. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 18 (digital image on Ancestry.com, accessed 22 Nov 2011): age and state.
  7. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 18 (digital image on Ancestry.com, accessed 22 Nov 2011).
  8. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 75 (digital image on Ancestry.com, accessed 21 Nov 2011).
  9. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 2-11 (digital image on Ancestry.com, accessed 21 Nov 2011).
  10. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 16-23 (digital image on Ancestry.com, accessed 22 Nov 2011).
  11. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 13 (inked) Page 71A (stamped), Line 49-Page 14 (inked) Page 71B (stamped), Line 11 (digital image on Ancestry.com, accessed 21 Nov 2011).
  12. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 13 (inked) Page 71A (stamped), Line 49/Page 14 (inked) Page 71B (stamped), Line 1 (digital image on Ancestry.com, accessed 21 Nov 2011).
  13. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 1-2, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011): married before 1 Jan 1885.
  14. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61-62 (digital image on Ancestry.com, accessed 22 Nov 2011): married 29 years.
  15. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Mary J. Reed (1856-1927), submitted by richardmrl, unsourced; accessed 23 Nov 2011: 1888.
  16. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 1-2, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011).
  17. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 73-77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  18. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61-63 (digital image on Ancestry.com, accessed 22 Nov 2011).
  19. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61 (digital image on Ancestry.com, accessed 22 Nov 2011).
  20. [S1382] CAGenWeb, online http://cagenweb.com/, Los Angeles County Cemeteries, Section M Burials-Angeles Rosedale Cemetery (http://theusgenweb.org/ca/losangeles/cemeteries/rosedale/…; accessed 29 Nov 2011).
  21. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 458, National Archives microfilm T625, Roll 107, Enumeration District 194, Page 2B, Line 64 (digital image on Ancestry.com, accessed 23 Nov 2011): Mary was listed as widowed in the 1920 census.
  22. [S1314] Ancestry Trees, www.ancestry.com, H&R family tree, entry for Kenneth Freeman (1890-1895), submitted by Rosanne1922 of
    La Crosse WI, unsourced; accessed 23 Nov 2011.
  23. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  24. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 63 (digital image on Ancestry.com, accessed 22 Nov 2011).

Grace C Freeman1,2

F, b. between June 1868 and June 1869
Relationship
6th great-granddaughter of Roger Billings
     Grace C Freeman was born between June 1868 and June 1869 at Illinois, USA.3,4 She was the daughter of John G Freeman and Judith Powell May.2,5 Grace C Freeman was listed in the household of John G Freeman in the 1870 US Federal Census for Senachwine, Putnam County, Illinois, USA.6 Grace C Freeman was listed as the daughter of John G Freeman in the 1880 US Federal Census for Silver Creek Township, Ida County, Iowa, USA.7

Citations

  1. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 21 (digital image on Ancestry.com, accessed 22 Nov 2011): listed as Grace Freeman.
  2. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 14 (inked) Page 71B (stamped), Line 2 (digital image on Ancestry.com, accessed 21 Nov 2011).
  3. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 21 (digital image on Ancestry.com, accessed 22 Nov 2011): age and state.
  4. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 14 (inked) Page 71B (stamped), Line 2 (digital image on Ancestry.com, accessed 21 Nov 2011): age and state.
  5. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 21 (digital image on Ancestry.com, accessed 22 Nov 2011).
  6. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 16-23 (digital image on Ancestry.com, accessed 22 Nov 2011).
  7. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 13 (inked) Page 71A (stamped), Line 49-Page 14 (inked) Page 71B (stamped), Line 11 (digital image on Ancestry.com, accessed 21 Nov 2011).

Richard Reed Freeman1,2,3

M, b. 8 January 1887, d. 13 January 1985
Relationship
7th great-grandson of Roger Billings
     Richard Reed Freeman was a rancher for his parents and himself at Imperial Valley, Imperial County, California, USA.1 He was born in May 1886 at California, USA.4,5 He was born on 8 January 1887 at Los Angeles, Los Angeles County, California, USA.1,2,6 He was the son of Ellis C Freeman and Mary J Reed.7,8 Richard Reed Freeman was listed as the son of Judith Powell Freeman in the 1900 US Federal Census for 131 West 16th, Los Angeles, Los Angeles County, California, USA.9 Richard Reed Freeman was listed as the son of Ellis C Freeman in the 1910 US Federal Census for 624 Esplanade, Redondo Beach, Los Angeles County, California, USA.10 Richard Reed Freeman lived at 510 Esplanade, Redondo Beach, Los Angeles County, California, USA, on 5 June 1917.1 He married first Hortense Millicent Wiebers.11 Richard Reed Freeman was listed as the Head of the Household in the 1920 US Federal Census for 2391 West 21st, Los Angeles, Los Angeles County, California, USA. The household included Hortense Millicent Freeman.12
Richard Reed Freeman was a builder of houses at Los Angeles, Los Angeles County, California, USA, on 4 January 1920.13 He and Hortense Millicent Wiebers were divorced.14 Richard Reed Freeman married second Evelyn S (?) between January 1925 and January 1926.15,16,17 The List of United States Citizens on the S.S. City of Los Angeles sailing from Honolulu, Oahu, T.H., February 11, 1928, arriving at Port of Los Angeles, Calif, February 17, 1928 included him and an unknown person .16 Richard Reed Freeman and Evelyn S (?) lived at Redondo Beach, Los Angeles County, California, USA, on 17 February 1928.16 Richard Reed Freeman was listed as the Head of the Household in the 1930 US Federal Census for 3106 West 9th, Los Angeles, Los Angeles County, California, USA. The household included Evelyn S Freeman.18
Richard Reed Freeman was a real estate broker at Los Angeles, Los Angeles County, California, USA, on 14 April 1930.19 The List of United States Citizens on the S.S. Washington sailing from Vancouver B.C., 6th Sept., 1931, arriving at Port of Los Angeles, Calif, Sept. 1931 included him and Evelyn S Freeman.17 Richard Reed Freeman and Evelyn S (?) lived at 722 Elvira St, Redondo Beach, Los Angeles County, California, USA, on 14 September 1931.17 The List of In-Bound Passengers, 1st Class,from New York, 11/10/56 on the S.S. President Monroe sailing , arriving at Port of San Francisco, 11/27/56 included him and Evelyn S Freeman.20 Richard Reed Freeman and Evelyn S (?) lived at 1660 San Pasqual St, Pasadena, Los Angeles County, California, USA, on 27 November 1956.20 Richard Reed Freeman died on 13 January 1985 at San Diego County, California, USA, at age 982,21,3 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.3

Children of Richard Reed Freeman and Hortense Millicent Wiebers

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Los Angeles County, California; Roll: 1531194; Draft Board: 4; Name: Richard R Freeman (digital image on Ancestry.com, accessed 24 Nov 2011).
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Richard Reed Freeman, Death Date 01/13/1985, SSN 547-44-6189; accessed 23 Nov 2011.
  3. [S1382] CAGenWeb, online http://cagenweb.com/, Los Angeles County Cemeteries, Section M Burials-Angeles Rosedale Cemetery (http://theusgenweb.org/ca/losangeles/cemeteries/rosedale/…; accessed 29 Nov 2011).
  4. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 77 (digital image on Ancestry.com, accessed 21 Nov 2011): month, year, age and state.
  5. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 63 (digital image on Ancestry.com, accessed 22 Nov 2011): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008-2011. series:roll number: m1764:16, Sheet 3, Line 5 (digital image on Ancestry.com, accessed 23 Nov 2011).
  7. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  8. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 63 (digital image on Ancestry.com, accessed 22 Nov 2011).
  9. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 73-77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  10. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61-63 (digital image on Ancestry.com, accessed 22 Nov 2011).
  11. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 67-68 (digital image on Ancestry.com, accessed 23 Nov 2011).
  12. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 67-69 (digital image on Ancestry.com, accessed 23 Nov 2011).
  13. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 67 (digital image on Ancestry.com, accessed 23 Nov 2011).
  14. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Richard Reed Freeman (1887-1985), submitted by richardmrl, unsourced; accessed 23 Nov 2011.
  15. [S1930] 1930 US Census, California, Los Angeles County, Assembly District #58, Los Angeles City, Block 461, National Archives microfilm T626, Roll 140, Enumeration District 199, Page 19A, Line 3-4 (digital image on Ancestry.com, accessed 24 Nov 2011): ages at marriage.
  16. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008-2011. series:roll number: m1764:16, Sheet 3, Line 5-6 (digital image on Ancestry.com, accessed 23 Nov 2011).
  17. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008-2011. series:roll number: m1764:35, Sheet 599, Line 20-21 (digital image on Ancestry.com, accessed 24 Nov 2011).
  18. [S1930] 1930 US Census, California, Los Angeles County, Assembly District #58, Los Angeles City, Block 461, National Archives microfilm T626, Roll 140, Enumeration District 199, Page 19A, Line 3-4 (digital image on Ancestry.com, accessed 24 Nov 2011).
  19. [S1930] 1930 US Census, California, Los Angeles County, Assembly District #58, Los Angeles City, Block 461, National Archives microfilm T626, Roll 140, Enumeration District 199, Page 19A, Line 3 (digital image on Ancestry.com, accessed 24 Nov 2011).
  20. [S1313] Ancestry.com, online www.Ancestry.com, California Passenger and Crew Lists, 1882-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008-2011. series:roll number: m1411:18, List 1, Line 18-19 (digital image on Ancestry.com, accessed 24 Nov 2011).
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Richard Freeman, Social Security Number: 547-44-6189, State or Territory Where Number Was Issued: California; viewed 23 Nov 2011.
  22. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 69 (digital image on Ancestry.com, accessed 23 Nov 2011).
  23. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 20 Dec 1918; Birth County: Los Angeles; viewed 23 Nov 2011.
  24. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 8 Dec 1920; Birth County: Los Angeles; viewed 23 Nov 2011.

George Horton Freeman1,2,3

M, b. 22 February 1854, d. 27 September 1930
Relationship
6th great-grandson of Roger Billings
     George Horton Freeman was born on 22 February 1854 at Illinois, USA.4,5,6 He was the son of John G Freeman and Judith Powell May.2,3 George Horton Freeman was listed in the household of John G Freeman in the 1860 US Federal Census for Princeton Township, Bureau County, Illinois, USA.7 George Horton Freeman was listed in the household of John G Freeman in the 1870 US Federal Census for Senachwine, Putnam County, Illinois, USA.8 George Horton Freeman married Anna A Condit on 15 January 1879 at Senachwine, Ida County, Iowa, USA.9,10,11 George Horton Freeman was listed as the Head of the Household in the 1880 US Federal Census for Silver Creek Township, Ida County, Iowa, USA. The household included Anna A Freeman and sister-in-law Pluma Condit.12
George Horton Freeman was a farmer at Silver Creek Township, Ida County, Iowa, USA, on 24 June 1880.13 He lived at 1611 Maple Ave, Los Angeles, Los Angeles County, California, USA, in 1888.14 He was a druggist at Los Angeles, Los Angeles County, California, USA, in 1892.15 He was a druggist at Los Angeles, Los Angeles County, California, USA, in 1896.1 He was listed as the Head of the Household in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA. The household included Anna A Freeman, John George Freeman, Earl Condit Freeman, Raymond Harold Freeman and Robert Condit Freeman.16
George Horton Freeman was a druggist at Los Angeles, Los Angeles County, California, USA, on 8 June 1900.17 He was a salesman for a drug store at Los Angeles, Los Angeles County, California, USA, on 10 April 1910.18 He was listed as the Head of the Household in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA. The household included Anna A Freeman, John George Freeman, Earl Condit Freeman, Raymond Harold Freeman and Robert Condit Freeman.19
George Horton Freeman was listed as the Head of the Household in the 1920 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA. The household included Anna A Freeman, John George Freeman, Earl Condit Freeman and Raymond Harold Freeman.20
George Horton Freeman was a salesman for a drug store at Los Angeles, Los Angeles County, California, USA, on 10 January 1920.21 He was listed as the Head of the Household in the 1930 US Federal Census for 2706 South Brighton Ave, Los Angeles, Los Angeles County, California, USA. The household included Anna A Freeman.22
George Horton Freeman died on 27 September 1930 at age 7623 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.23

Children of George Horton Freeman and Anna A Condit

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll No.: 21; FHL Roll No.: 976930; Residence Year: 1896; Residence Place: Los Angeles, California (digital image on Ancestry.com, accessed 29 Nov 2011).
  2. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 5 (digital image on Ancestry.com, accessed 21 Nov 2011).
  3. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 19 (digital image on Ancestry.com, accessed 22 Nov 2011).
  4. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 55 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 5 (digital image on Ancestry.com, accessed 21 Nov 2011): age and state.
  6. [S1382] CAGenWeb, online http://cagenweb.com/, Los Angeles County Cemeteries, Section M Burials-Angeles Rosedale Cemetery (http://theusgenweb.org/ca/losangeles/cemeteries/rosedale/…; accessed 29 Nov 2011): 22 Feb 1855.
  7. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 2-11 (digital image on Ancestry.com, accessed 21 Nov 2011).
  8. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 16-23 (digital image on Ancestry.com, accessed 22 Nov 2011).
  9. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 55-56 (digital image on Ancestry.com, accessed 29 Nov 2011): married 21 years.
  10. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 90-91 (digital image on Ancestry.com, accessed 29 Nov 2011): married 30 years.
  11. [S1440] IAGenWeb Project, online http://iagenweb.org/, Ida Count, 1879 Newspaper: February 5,1879 Era (http://iagenweb.org/ida/news1879.htm; accessed 29 Nov 2011).
  12. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 14 (inked) Page 71B (stamped), Line 12-20 (digital image on Ancestry.com, accessed 29 Nov 2011): enumerated immediatedly after parents.
  13. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 14 (inked) Page 71B (stamped), Line 12 (digital image on Ancestry.com, accessed 29 Nov 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll No.: 20; FHL Roll No.: 977994; Residence Year: 1888; Residence Place: Los Angeles, California (digital image on Ancestry.com, accessed 29 Nov 2011).
  15. [S1313] Ancestry.com, online www.Ancestry.com, California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll No.: 20; FHL Roll No.: 976929; Residence Year: 1892; Residence Place: Los Angeles, California (digital image on Ancestry.com, accessed 29 Nov 2011).
  16. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 55-60 (digital image on Ancestry.com, accessed 29 Nov 2011).
  17. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 55 (digital image on Ancestry.com, accessed 29 Nov 2011).
  18. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 90 (digital image on Ancestry.com, accessed 29 Nov 2011).
  19. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 90-96 (digital image on Ancestry.com, accessed 29 Nov 2011).
  20. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 496, National Archives microfilm T625, Roll 112, Enumeration District 329, Page 13A, Line 13-17 (digital image on Ancestry.com, accessed 29 Nov 2011).
  21. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 496, National Archives microfilm T625, Roll 112, Enumeration District 329, Page 13A, Line 13 (digital image on Ancestry.com, accessed 29 Nov 2011).
  22. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Block 219, National Archives microfilm T626, Roll 142, Enumeration District 249, Page 13A, Line 22-24 (digital image on Ancestry.com, accessed 29 Nov 2011).
  23. [S1382] CAGenWeb, online http://cagenweb.com/, Los Angeles County Cemeteries, Section M Burials-Angeles Rosedale Cemetery (http://theusgenweb.org/ca/losangeles/cemeteries/rosedale/…; accessed 29 Nov 2011).
  24. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 57 (digital image on Ancestry.com, accessed 29 Nov 2011).
  25. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 92 (digital image on Ancestry.com, accessed 29 Nov 2011).
  26. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 496, National Archives microfilm T625, Roll 112, Enumeration District 329, Page 13A, Line 15 (digital image on Ancestry.com, accessed 29 Nov 2011).
  27. [S1313] Ancestry.com, online www.Ancestry.com, "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records. FHL Film Number: 1035285; viewed 6 Sep 2012.
  28. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 58 (digital image on Ancestry.com, accessed 29 Nov 2011).
  29. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 93 (digital image on Ancestry.com, accessed 29 Nov 2011).
  30. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 59 (digital image on Ancestry.com, accessed 29 Nov 2011).
  31. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 94 (digital image on Ancestry.com, accessed 29 Nov 2011).
  32. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Raymond Harold Freeman, Death Date 03/20/1950; accessed 30 Nov 2011.
  33. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 6, National Archives microfilm T623, Roll 90, Enumeration District 53, Page 13B, Line 60 (digital image on Ancestry.com, accessed 29 Nov 2011).
  34. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township (Precinct 174), Los Angeles City, Assembly District 70, National Archives microfilm T624, Roll 80, FHL Number 1374093, Enumeration District 219, Page 1B, Line 95 (digital image on Ancestry.com, accessed 29 Nov 2011).
  35. [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 #2140. Name: Robert Freeman, Passport Issue Date: 1 Dec 1922 (digital image on Ancestry.com, accessed 30 Nov 2011).

Julius N Freeman1,2

M, b. between June 1858 and June 1859, d. before 1880
Relationship
6th great-grandson of Roger Billings
     Julius N Freeman was born between June 1858 and June 1859 at Illinois, USA.3,4 He was the son of John G Freeman and Judith Powell May.1,2 Julius N Freeman was listed in the household of John G Freeman in the 1860 US Federal Census for Princeton Township, Bureau County, Illinois, USA.5 Julius N Freeman was listed in the household of John G Freeman in the 1870 US Federal Census for Senachwine, Putnam County, Illinois, USA.6 Julius N Freeman was listed as idiotic on 2 September 1870.2 He may have died before 1880 as he is not listd with his family in the 1880 census.7

Citations

  1. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 6 (digital image on Ancestry.com, accessed 21 Nov 2011).
  2. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 20 (digital image on Ancestry.com, accessed 22 Nov 2011).
  3. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 6 (digital image on Ancestry.com, accessed 21 Nov 2011): age and state.
  4. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 20 (digital image on Ancestry.com, accessed 22 Nov 2011): age and state.
  5. [S1860] 1860 US Census, Illinois, Bureau County, Township of Princeton, National Archives microfilm M653, Roll158, Family History Library Film 803158, Page 84, Line 2-11 (digital image on Ancestry.com, accessed 21 Nov 2011).
  6. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 19 (inked), Page 200A (stamped), Line 16-23 (digital image on Ancestry.com, accessed 22 Nov 2011).
  7. [S1880] 1880 US Census, Iowa, Ida County, Silver Creek Township, National Archives microfilm Roll 345, Family History Library Film 1254345, Enumeration District 13, Page 13 (inked) Page 71A (stamped), Line 49-Page 14 (inked) Page 71B (stamped), Line 11 (digital image on Ancestry.com, accessed 21 Nov 2011).

Mary J Reed1,2,3

F, b. 1 February 1856, d. 28 January 1927
     Mary J Reed was born on 1 February 1856 at Pike County, Ohio, USA, daughter of Jesse Gibson Reed and Hannah Williams.4,5,6 She was listed as the daughter of Jesse G Reed in the 1880 US Federal Census for Mondamin, Harrison County, Iowa, USA.7 Mary J Reed married Ellis C Freeman, son of John G Freeman and Judith Powell May, between July 1880 and April 1881.8,9,10 Mary J Freeman was listed in the household of Ellis C Freeman in the 1885 US State Census for Moorehead St, Ida Grove, Ida County, Iowa, USA.11 Mary J Freeman was listed as the wife (of Ellis Freeman) in the 1900 US Federal Census for 131 West 16th, Los Angeles, Los Angeles County, California, USA.12 Mary J Reed had no children by 2 June 1900.13 She was listed as the wife of Ellis C Freeman in the 1910 US Federal Census for 624 Esplanade, Redondo Beach, Los Angeles County, California, USA.14 Mary J Reed had two children, one still living children.15 She was left a widow by the death of Ellis C Freeman on 28 February 1918.16,17 Mary J Freeman was listed as the Head of the Household in the 1920 US Federal Census for 1400D St Andrews, Los Angeles, Los Angeles County, California, USA. The household included and companion Elizabeth McCoy.18
Mary J Reed died on 28 January 1927 at Redondo Beach, Los Angeles County, California, USA, at age 7016,19 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.16

Children of Mary J Reed and Ellis C Freeman

Citations

  1. [S1880] 1880 US Census, Iowa, Harrison County,Mondamin Village, National Archives microfilm Roll 343, Family History Library Film 1254343, Enumeration District 81, Page 3 (inked) Page 18C (stamped), Line 47 (digital image on Ancestry.com, accessed 23 Nov 2011): listed as Mary J Reed.
  2. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 2, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011): listed as Mary R Freeman.
  3. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 62 (digital image on Ancestry.com, accessed 22 Nov 2011): listed as Mary Freeman.
  4. [S1880] 1880 US Census, Iowa, Harrison County,Mondamin Village, National Archives microfilm Roll 343, Family History Library Film 1254343, Enumeration District 81, Page 3 (inked) Page 18C (stamped), Line 47 (digital image on Ancestry.com, accessed 23 Nov 2011): age and state.
  5. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 76 (digital image on Ancestry.com, accessed 21 Nov 2011): Feb 1855, age and Illinois.
  6. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Mary J. Reed (1856-1927), submitted by richardmrl, unsourced; accessed 23 Nov 2011: date, county and parents.
  7. [S1880] 1880 US Census, Iowa, Harrison County,Mondamin Village, National Archives microfilm Roll 343, Family History Library Film 1254343, Enumeration District 81, Page 3 (inked) Page 18C (stamped), Line 47 (digital image on Ancestry.com, accessed 23 Nov 2011).
  8. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 1-2, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011): married before 1 Jan 1885.
  9. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61-62 (digital image on Ancestry.com, accessed 22 Nov 2011): married 29 years.
  10. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Mary J. Reed (1856-1927), submitted by richardmrl, unsourced; accessed 23 Nov 2011: 1888.
  11. [S1885] 1885 US Census, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. Roll IA1885_203, Page 31 (inked), Page 117 (stamped), Line 1-2, Family Number 206 (digital image on Ancestry.com, accessed 23 Nov 2011).
  12. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 73-77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  13. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 76 (digital image on Ancestry.com, accessed 21 Nov 2011).
  14. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 61-63 (digital image on Ancestry.com, accessed 22 Nov 2011).
  15. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 62 (digital image on Ancestry.com, accessed 22 Nov 2011).
  16. [S1382] CAGenWeb, online http://cagenweb.com/, Los Angeles County Cemeteries, Section M Burials-Angeles Rosedale Cemetery (http://theusgenweb.org/ca/losangeles/cemeteries/rosedale/…; accessed 29 Nov 2011).
  17. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 458, National Archives microfilm T625, Roll 107, Enumeration District 194, Page 2B, Line 64 (digital image on Ancestry.com, accessed 23 Nov 2011): Mary was listed as widowed in the 1920 census.
  18. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 458, National Archives microfilm T625, Roll 107, Enumeration District 194, Page 2B, Line 64-65 (digital image on Ancestry.com, accessed 23 Nov 2011).
  19. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Mary J. Reed (1856-1927), submitted by richardmrl, unsourced; accessed 23 Nov 2011.
  20. [S1314] Ancestry Trees, www.ancestry.com, H&R family tree, entry for Kenneth Freeman (1890-1895), submitted by Rosanne1922 of
    La Crosse WI, unsourced; accessed 23 Nov 2011.
  21. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 4, National Archives microfilm T623, Roll 89, Enumeration District 37, Page 3B, Line 77 (digital image on Ancestry.com, accessed 21 Nov 2011).
  22. [S1910] 1910 US Census, California, Los Angeles County, Redondo Township, Redondo Beach City, National Archives microfilm T624, Roll 86, FHL Number 1374099, Enumeration District 322, Page 19B, Line 63 (digital image on Ancestry.com, accessed 22 Nov 2011).

Hortense Millicent Wiebers1,2,3

F, b. 28 January 1894, d. 17 February 1953
     Hortense Millicent Wiebers was born on 28 January 1894 at California, USA, daughter of Doedo F G Wiebers and Millicent Warner.4,5,6 She was listed as the daughter of Doedo Tg Wiebers in the 1900 US Federal Census for 146 West 27th, Los Angeles, Los Angeles County, California, USA.7 Hortense Millicent Wiebers was listed as the daughter of Doedo F G Wiebers in the 1910 US Federal Census for 2101 South Rinoallo, Los Angeles, Los Angeles County, California, USA.8 Hortense Millicent Wiebers married first Richard Reed Freeman, son of Ellis C Freeman and Mary J Reed.9 Hortense Millicent Freeman was listed as the wife of Richard Reed Freeman in the 1920 US Federal Census for 2391 West 21st, Los Angeles, Los Angeles County, California, USA.10 Hortense Millicent Wiebers and Richard Reed Freeman were divorced.11 Hortense Millicent Wiebers married second John George Freeman, son of George Horton Freeman and Anna A Condit, circa 1923.12,13 Hortense Millicent Freeman was listed as the wife of John George Freeman in the 1930 US Federal Census for 430 Telegraph Road, Downey, Los Angeles County, California, USA.14 Hortense Millicent Wiebers and John George Freeman lived at 438 Telegraph Road, Rivera, Los Angeles County, California, USA, on 1 April 1935.15 Hortense Millicent Freeman was listed as the wife of John George Freeman in the 1940 US Federal Census for 438 Telegraph Road, Rivera, Los Angeles County, California, USA.16 Hortense Millicent Wiebers died on 17 February 1953 at Orange County, California, USA, at age 59.17

Children of Hortense Millicent Wiebers and Richard Reed Freeman

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Hortense Wiebers Freeman, Death Date 02/17/1953; accessed 23 Nov 2011.
  2. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township Precinct 156, Los Angeles City, Precinct 156, National Archives microfilm T624, Roll 82, FHL Number 1374095, Enumeration District 201, Page 2B, Line 51 (digital image on Ancestry.com, accessed 24 Nov 2011): listed as Hortense Wiebers.
  3. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Hortense Millicent Wiebers (1894-1953), submitted by richardmrl, unsourced; accessed 23 Nov 2011.
  4. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 5, National Archives microfilm T623, Roll 89, Enumeration District 48, Page 2B, Line 54 (digital image on Ancestry.com, accessed 24 Nov 2011): month, year, age, state and parents.
  5. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Hortense Wiebers Freeman, Death Date 02/17/1953; accessed 23 Nov 2011: date, state and parent's last names.
  6. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Hortense Millicent Wiebers (1894-1953), submitted by richardmrl, unsourced; accessed 23 Nov 2011: parents.
  7. [S1900] 1900 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Ward 5, National Archives microfilm T623, Roll 89, Enumeration District 48, Page 2B, Line 54 (digital image on Ancestry.com, accessed 24 Nov 2011).
  8. [S1910] 1910 US Census, California, Los Angeles County, Los Angeles Township Precinct 156, Los Angeles City, Precinct 156, National Archives microfilm T624, Roll 82, FHL Number 1374095, Enumeration District 201, Page 2B, Line 51 (digital image on Ancestry.com, accessed 24 Nov 2011).
  9. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 67-68 (digital image on Ancestry.com, accessed 23 Nov 2011).
  10. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 67-69 (digital image on Ancestry.com, accessed 23 Nov 2011).
  11. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Richard Reed Freeman (1887-1985), submitted by richardmrl, unsourced; accessed 23 Nov 2011.
  12. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey Precinct, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 44-45 (digital image on Ancestry.com, accessed 24 Nov 2011): age at first marriage.
  13. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 43-44 (digital image on Ancestry.com, accessed 6 Sep 2012).
  14. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey, Precinct 1 & 2, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 44-47 (digital image on Ancestry.com, accessed 24 Nov 2011).
  15. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 43-45 (digital image on Ancestry.com, accessed 6 Sep 2012).
  16. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 43-46 (digital image on Ancestry.com, accessed 6 Sep 2012).
  17. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Hortense Wiebers Freeman, Death Date 02/17/1953; accessed 23 Nov 2011: date and county.
  18. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 471, National Archives microfilm T625, Roll 112, Enumeration District 31, Page 3B, Line 69 (digital image on Ancestry.com, accessed 23 Nov 2011).
  19. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey Precinct, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 46 (digital image on Ancestry.com, accessed 24 Nov 2011).
  20. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 20 Dec 1918; Birth County: Los Angeles; viewed 23 Nov 2011.
  21. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey Precinct, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011).
  22. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 45 (digital image on Ancestry.com, accessed 6 Sep 2012).
  23. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 8 Dec 1920; Birth County: Los Angeles; viewed 23 Nov 2011.

Millicent H Freeman1,2,3

F, b. 8 December 1920, d. 11 March 1994
Relationship
8th great-granddaughter of Roger Billings
     Millicent H Freeman was born on 8 December 1920 at Los Angeles County, California, USA.1,4,5 She was the daughter of Richard Reed Freeman and Hortense Millicent Wiebers.1,2,6 Millicent H Freeman was listed as the daughter of John George Freeman in the 1930 US Federal Census for 430 Telegraph Road, Downey, Los Angeles County, California, USA.7 Millicent H Freeman lived with John George Freeman and Hortense Millicent Wiebers on 1 April 1935 at 438 Telegraph Road, Rivera, Los Angeles County, California, USA.8 Millicent H Freeman was listed as the daughter of John George Freeman in the 1940 US Federal Census for 438 Telegraph Road, Rivera, Los Angeles County, California, USA.9 Millicent H Freeman married first Allan Stephen Mekeel.10 Millicent H Freeman and Allan Stephen Mekeel lived at 537 North Acacia Ave, Whittier City, Los Angeles County, California, USA, in 1942.11 Millicent H Freeman was left a widow by the death of Allan Stephen Mekeel on 14 September 1979.12 Millicent H Freeman married second James Hutchinson.13,14 Millicent H Freeman died on 11 March 1994 at Riverside County, California, USA, at age 73.15,16

Children of Millicent H Freeman and Allan Stephen Mekeel

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 8 Dec 1920; Birth County: Los Angeles; viewed 23 Nov 2011.
  2. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey Precinct, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011).
  3. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 45 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Millicent Freeman.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Millicent Hortense Mekeel, Death Date 03/11/1994, SSN 551-22-9052; accessed 23 Nov 2011: date and state.
  5. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey Precinct, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011): age and state.
  6. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 45 (digital image on Ancestry.com, accessed 6 Sep 2012).
  7. [S1930] 1930 US Census, California, Los Angeles County, Downey Township, Downey, Precinct 1 & 2, National Archives microfilm T626, Roll 126, Enumeration District 92, Page 9A, Line 44-47 (digital image on Ancestry.com, accessed 24 Nov 2011).
  8. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 43-45 (digital image on Ancestry.com, accessed 6 Sep 2012).
  9. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 43-46 (digital image on Ancestry.com, accessed 6 Sep 2012).
  10. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Millicen Hortense Freeman (1920-1994), submitted by richardmrl, unsourced; accessed 23 Nov 2011: parents.
  11. [S1313] Ancestry.com, online www.Ancestry.com, California Voter Registrations, 1900-1968, Los Angeles County, 1942, Roll 54, Whittier City Precinct No. 14; viewed 24 Nov 2011.
  12. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Allan Stephen Mekeel, Death Date 09/14/1979, SSN 552-24-8437; accessed 23 Nov 2011: date and county.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Message from richardmrl; dated 25 Nov 2011.
  14. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Millicent Hortense Hutchinson, Death Date 03/11/1994, SSN 551-22-9052; accessed 29 Nov 2011: husband's surname.
  15. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Millicent Hortense Mekeel, Death Date 03/11/1994, SSN 551-22-9052; accessed 23 Nov 2011: date and county.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Millicent Mekeel, Social Security Number: 551-22-9052, State or Territory Where Number Was Issued: California; viewed 24 Nov 2011.
  17. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 10 Jan 1943; Birth County: Los Angeles; viewed 23 Nov 2011.
  18. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 3 Sep 1945; Birth County: Los Angeles; viewed 23 Nov 2011.

Allan Stephen Mekeel1,2,3

M, b. 3 November 1914, d. 14 September 1979
     Allan Stephen Mekeel was born on 3 November 1914 at Riverside County, California, USA, son of Stephen Callow Mekeel and Laura Agard.2,4,5 He was listed as the son of Stephen C Mekeel in the 1930 US Federal Census for Gale Ave, Rowland Township, Los Angeles County, California, USA.6 Allan Stephen Mekeel married Millicent H Freeman, daughter of Richard Reed Freeman and Hortense Millicent Wiebers.7 Allan Stephen Mekeel and Millicent H Freeman lived at 537 North Acacia Ave, Whittier City, Los Angeles County, California, USA, in 1942.8 Allan Stephen Mekeel died on 14 September 1979 at Riverside County, California, USA, at age 64.9

Children of Allan Stephen Mekeel and Millicent H Freeman

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Allan Stephen Mekeel, Death Date 09/14/1979, SSN 552-24-8437; accessed 23 Nov 2011.
  2. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 3 Nov 1914; Birth County: Los Angeles; viewed 23 Nov 2011.
  3. [S1930] 1930 US Census, California, Los Angeles County, Rowland Township, National Archives microfilm T626, Roll 170, Enumeration District 1306, Page 2A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011): listed as Allen S Mekeel.
  4. [S1930] 1930 US Census, California, Los Angeles County, Rowland Township, National Archives microfilm T626, Roll 170, Enumeration District 1306, Page 2A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011): age, state and parents.
  5. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Allen Stephen Mekell (1914-1979), submitted by richardmrl, unsourced; accessed 22 Nov 2011: parents.
  6. [S1930] 1930 US Census, California, Los Angeles County, Rowland Township, National Archives microfilm T626, Roll 170, Enumeration District 1306, Page 2A, Line 47 (digital image on Ancestry.com, accessed 24 Nov 2011).
  7. [S1314] Ancestry Trees, www.ancestry.com, mckeel family tree, entry for Millicen Hortense Freeman (1920-1994), submitted by richardmrl, unsourced; accessed 23 Nov 2011: parents.
  8. [S1313] Ancestry.com, online www.Ancestry.com, California Voter Registrations, 1900-1968, Los Angeles County, 1942, Roll 54, Whittier City Precinct No. 14; viewed 24 Nov 2011.
  9. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Allan Stephen Mekeel, Death Date 09/14/1979, SSN 552-24-8437; accessed 23 Nov 2011: date and county.
  10. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 10 Jan 1943; Birth County: Los Angeles; viewed 23 Nov 2011.
  11. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 3 Sep 1945; Birth County: Los Angeles; viewed 23 Nov 2011.

Alan Stephen Mekeel1

M, b. 10 January 1943, d. 13 August 2007
Relationship
9th great-grandson of Roger Billings
     Alan Stephen Mekeel was born on 10 January 1943 at Los Angeles County, California, USA.1,2 He was the son of Allan Stephen Mekeel and Millicent H Freeman.1 Alan Stephen Mekeel married first Marlana Ann Morrison on 29 November 1963 at Riverside County, California, USA.3 Alan Stephen Mekeel married second Gail Anderson on 6 June 1970 at Orange County, California, USA.4 Alan Stephen Mekeel and Gail Anderson were divorced on 23 July 1980 at Marin County, California, USA.5 Alan Stephen Mekeel lived at 2033 Vista Cajon, Newport Beach, Orange County, California, USA, in 1987.6 He lived at 2586 Rivertrail, Orange, Orange County, California, USA, in 1989.6 He lived at 1442 E Lincoln Ave # 306, Orange, Orange County, California, USA, in 1990.6 He lived at Palm Desert, Riverside County, California, USA, on 13 August 2007.2 He died on 13 August 2007 at age 64.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 10 Jan 1943; Birth County: Los Angeles; viewed 23 Nov 2011.
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Alan Mekeel, Social Security Number: 561-58-0044, State or Territory Where Number Was Issued: California; viewed 27 Nov 2011.
  3. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 17906, Registrar Number 2462, State File #105970 (digital image on Ancestry.com, accessed 23 Nov 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1970-79, Page 705, Registrar Number 4552, State File #64717 (digital image on Ancestry.com, accessed 23 Nov 2011).
  5. [S1313] Ancestry.com, online www.Ancestry.com, California Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Divor 1978-83, Page 15063, Dissolution Case #0911, State File #071012 (digital image on Ancestry.com, accessed 23 Nov 2011).
  6. [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 Alan Stephen Mekeel; viewed 24 Nov 2011.
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.