Kenneth Reed Freeman1

M, b. 31 December 1882, d. 20 June 1892
Relationship
7th great-grandson of Roger Billings
     Kenneth Reed Freeman was born on 31 December 1882 at Los Angeles, Los Angeles County, California, USA.1,2 He was the son of Ellis C Freeman and Mary J Reed.2 Kenneth Reed Freeman died on 20 June 1892 at Los Angeles, Los Angeles County, California, USA, at age 91,2 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.1 He was presumably the child who had died before the 1910 census.3

Citations

  1. [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).
  2. [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.
  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).

Evelyn S (?)1,2,3

F, b. 16 February 1883, d. 21 January 1961
     Evelyn S (?) was born on 16 February 1883 at Fox Lake, Dodge County, Wisconsin, USA.4,5,6 She married Richard Reed Freeman, son of Ellis C Freeman and Mary J Reed, between January 1925 and January 1926.7,8,9 Evelyn S (?) and Richard Reed Freeman lived at Redondo Beach, Los Angeles County, California, USA, on 17 February 1928.8 Evelyn S Freeman was listed as the wife of Richard Reed Freeman in the 1930 US Federal Census for 3106 West 9th, Los Angeles, Los Angeles County, California, USA.10 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 her and Richard Reed Freeman.9 Evelyn S (?) and Richard Reed Freeman lived at 722 Elvira St, Redondo Beach, Los Angeles County, California, USA, on 14 September 1931.9 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 her and Richard Reed Freeman.11 Evelyn S (?) and Richard Reed Freeman lived at 1660 San Pasqual St, Pasadena, Los Angeles County, California, USA, on 27 November 1956.11 Evelyn S (?) died on 21 January 1961 at Los Angeles County, California, USA, at age 77.1

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Evelyn S Freeman, Death Date 01/21/1961; accessed 23 Nov 2011.
  2. [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 4 (digital image on Ancestry.com, accessed 24 Nov 2011): listed as Evelyn S Freeman.
  3. [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 6 (digital image on Ancestry.com, accessed 23 Nov 2011).
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Evelyn S Freeman, Death Date 01/21/1961; accessed 23 Nov 2011: 16 Feb 1873 Wisconsin.
  5. [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 4 (digital image on Ancestry.com, accessed 24 Nov 2011): 44 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: m1764:35, Sheet 599, Line 21 (digital image on Ancestry.com, accessed 24 Nov 2011): 16 Feb 1884, Fox Lake WI.
  7. [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.
  8. [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).
  9. [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).
  10. [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).
  11. [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).

Robert John Freeman1,2,3

M, b. 10 July 1926, d. 16 January 1989
Relationship
8th great-grandson of Roger Billings
     Robert John Freeman was born on 10 July 1926 at Los Angeles County, California, USA.1,4,5 He was the son of Robert Condit Freeman and Violet Taggart Clark.3,1,2 Robert John Freeman was listed as the son of Robert Condit Freeman in the 1930 US Federal Census for 634 Mansfield Avenue, Los Angeles, Los Angeles County, California, USA.6 Robert John Freeman from 1 July 1944 to 26 June 1946, in the US Navy.4 He and Sally Roberts were engaged on 25 August 1950.7 Robert John Freeman married (?) Clinch.8 Robert John Freeman survived the death of Robert Condit Freeman on 8 August 1958 at Good Samaritan Hospital, Los Angeles, Los Angeles County, California, USA.9,10 Robert John Freeman lived at Whittier, Los Angeles County, California, USA, on 8 August 1958.9 He lived at 1049 N Highland Ave, Fullerton, Orange County, California, USA, in 1970.11 He lived at 1150 S Meadow Ln Apt 49, Colton, San Bernardino County, California, USA, in 1988.11 He lived at Fullerton, Orange County, California, USA, on 16 January 1989.12 He died on 16 January 1989 at Orange County, California, USA, at age 62.2,12,4

Children of Robert John Freeman and (?) Clinch

  • Craig C Freeman13
  • Clark D Freeman8

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 Jul 1926; Birth County: San Luis Obispo; viewed 2 Dec 2012.
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Freeman, Death Date 01/16/1989, SSN 564-32-0335; viewed 2 Dec 2011.
  3. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 38 (digital image on Ancestry.com, accessed 30 Nov 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs; viewed 4 Dec 2011.
  5. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 38 (digital image on Ancestry.com, accessed 30 Nov 2011): age and state.
  6. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35-39 (digital image on Ancestry.com, accessed 30 Nov 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Marriage, Publication: 25 Aug 1950 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 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: 8 Dec 1959; Birth County: Orange; viewed 2 Dec 2012.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Los Angeles Times (1886-Current File), Los Angeles, California, 11 Aug 1958, Obituary: Robert C Freeman (digital image on Ancestry.com, accessed 2 Dec 2011).
  10. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Condit Freeman, Death Date 08/08/1958, SSN 562-14-8699; accessed 30 Nov 2011: date and county.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Robert J Freeman; viewed 2 Dec 2012.
  12. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Robert Freeman, Social Security Number: 564-32-0335; State or Territory Where Number Was Issued: California; viewed 2 Dec 2011.
  13. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 24 Jun 1956; Birth County: Los Angeles; viewed 2 Dec 2012.

James Hutchinson1

M
     James Hutchinson married Millicent H Freeman, daughter of Richard Reed Freeman and Hortense Millicent Wiebers.1,2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Message from richardmrl; dated 25 Nov 2011.
  2. [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.

Anna A Condit1,2,3

F, b. 15 July 1858, d. 25 September 1939
     Anna A Condit was born on 15 July 1858 at Senachwine Township, Putnam County, Illinois, USA, daughter of Samuel H Condit and Rachel A Hibbard.4,5,6 She was listed in the household of Saml H Condit in the 1860 US Federal Census for Senachwine Township, Putnam County, Illinois, USA.1 Anna A Condit was listed in the household of Samuel H Condit in the 1870 US Federal Census for Senachwine Township, Putnam County, Illinois, USA.2 Anna A Condit married George Horton Freeman, son of John G Freeman and Judith Powell May, on 15 January 1879 at Senachwine, Ida County, Iowa, USA.7,8,9 Anna A Freeman was listed as the wife of George Horton Freeman in the 1880 US Federal Census for Silver Creek Township, Ida County, Iowa, USA.10 Anna A Condit was keeping house at Silver Creek Township, Ida County, Iowa, USA, on 24 June 1880.11 She was listed as the wife of George Horton Freeman in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA.12 Anna A Condit had four children, all still living by 8 June 1900.13 She had four children, all still living by 10 April 1910.14 She was listed as the wife of George Horton Freeman in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.15 Anna A Freeman was listed as the wife of George Horton Freeman in the 1920 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.16 Anna A Freeman was listed as the wife of George Horton Freeman in the 1930 US Federal Census for 2706 South Brighton Ave, Los Angeles, Los Angeles County, California, USA.17 Anna A Condit was left a widow by the death of George Horton Freeman on 27 September 1930.5 Anna A Condit died on 25 September 1939 at age 815 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.5

Children of Anna A Condit and George Horton Freeman

Citations

  1. [S1860] 1860 US Census, Illinois, Putnam County, Senachwine Township, National Archives microfilm M653, Roll 221, Family History Library Film 803221, Page 11 (inked), Page 453, Line 21 (digital image on Ancestry.com, accessed 29 Nov 2011).
  2. [S1870] 1870 US Census, Illinois, Putnam County, Senachwine, National Archives microfilm M593, Roll 271, Family History Library Film 545770, Page 12 (inked), Page 196B (stamped), Line 351 (digital image on Ancestry.com, accessed 29 Nov 2011).
  3. [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 13-14 (digital image on Ancestry.com, accessed 29 Nov 2011): listed as Annie Freeman but enumerated with sister Pluma Condit.
  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 56 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [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).
  6. [S1314] Ancestry Trees, www.ancestry.com, John Cundit family tree, entry for Anna A Freeman (1859-1926?), submitted by mericharmyne of Johnston IA, unsourced; accessed 29 Nov 2011: place and parents.
  7. [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.
  8. [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.
  9. [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).
  10. [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.
  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 14 (inked) Page 71B (stamped), Line 13 (digital image on Ancestry.com, accessed 29 Nov 2011).
  12. [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).
  13. [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 56 (digital image on Ancestry.com, accessed 29 Nov 2011).
  14. [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 91 (digital image on Ancestry.com, accessed 29 Nov 2011).
  15. [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).
  16. [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).
  17. [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).
  18. [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).
  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 92 (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 15 (digital image on Ancestry.com, accessed 29 Nov 2011).
  21. [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.
  22. [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).
  23. [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).
  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 59 (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 94 (digital image on Ancestry.com, accessed 29 Nov 2011).
  26. [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.
  27. [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).
  28. [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).
  29. [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).

John George Freeman1,2,3

M, b. 1 July 1881, d. 6 January 1959
Relationship
7th great-grandson of Roger Billings
     John George Freeman was born on 1 July 1881 at Illinois, USA.1,4,5 He was the son of George Horton Freeman and Anna A Condit.2,3,6 John George Freeman was listed as the son of George Horton Freeman in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA.7 John George Freeman was a clerk at the Edison Electric Company at Los Angeles, Los Angeles County, California, USA, on 10 April 1910.3 He was listed as the son of George Horton Freeman in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.8 John George Freeman was listed as the son of George Horton Freeman in the 1920 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.9 John George Freeman was a real estate agent at Los Angeles, Los Angeles County, California, USA, on 10 January 1920.6 He married Hortense Millicent Wiebers circa 1923.10,11 John George Freeman was listed as the Head of the Household in the 1930 US Federal Census for 430 Telegraph Road, Downey, Los Angeles County, California, USA. The household included Hortense Millicent Freeman and Millicent H Freeman.12
John George Freeman was a real estate salesman at Downey, Los Angeles County, California, USA, on 1 April 1930.13 He and Hortense Millicent Wiebers lived at 438 Telegraph Road, Rivera, Los Angeles County, California, USA, on 1 April 1935.14 John George Freeman was listed as the Head of the Household in the 1940 US Federal Census for 438 Telegraph Road, Rivera, Los Angeles County, California, USA. The household included Hortense Millicent Freeman, Millicent H Freeman and Earl Condit Freeman.15
John George Freeman was a real estate appraiser at Los Angeles County, California, USA, on 2 April 1940.16 He survived the death of Earl Condit Freeman on 1 June 1945 at 3511 West 6th Street, Los Angeles, Los Angeles County, California, USA.17,18,19 John George Freeman lived at Long Beach, Los Angeles County, California, USA, on 20 March 1950.20 He survived the death of Raymond Harold Freeman on 20 March 1950 at Los Angeles, Los Angeles County, California, USA.20,19,21 John George Freeman was left a widower by the death of Hortense Millicent Wiebers on 17 February 1953.22 John George Freeman died on 6 January 1959 at Orange County, California, USA, at age 77.1

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, John George Freeman, Death Date 01/06/1959, SSN 594-44-1796; viewed 30 Nov 2011.
  2. [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).
  3. [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).
  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 57 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [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): age and state.
  6. [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).
  7. [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).
  8. [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).
  9. [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).
  10. [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.
  11. [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).
  12. [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).
  13. [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 (digital image on Ancestry.com, accessed 24 Nov 2011).
  14. [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).
  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 43-46 (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 (digital image on Ancestry.com, accessed 6 Sep 2012).
  17. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Earl C Freeman, Death Date 06/01/1945; viewed 29 Nov 2011.
  18. [S911] Misc Web Sites, , Los Angeles Times (1923-Current File); Jun 5, 1945; ProQuest Historical Newspapers Los Angeles Times (1881 - 1987) (https://secure.pqarchiver.com/latimes/access/412452551.html; accessed 30 Nov 2011).
  19. [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).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Obituary, Publication: 23 Mar 1950 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  21. [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.
  22. [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.

Earl Condit Freeman1,2,3

M, b. 2 January 1886, d. 1 June 1945
Relationship
7th great-grandson of Roger Billings
     Earl Condit Freeman was born on 2 January 1886 at Ida Grove, Ida County, Iowa, USA.4,5,6 He was the son of George Horton Freeman and Anna A Condit.4,1,2 Earl Condit Freeman was listed as the son of George Horton Freeman in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA.7 Earl Condit Freeman was an art student at the ASL of Los Angeles from 1901 to 1909.6 He was an artist for an advertising company at Los Angeles, Los Angeles County, California, USA, on 10 April 1910.2 He was listed as the son of George Horton Freeman in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.8 Earl Condit Freeman married Mary L (?) circa 1918.9,10 Earl Condit Freeman was listed as the son of George Horton Freeman in the 1920 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.11 Earl Condit Freeman was listed as the Head of the Household in the 1920 US Federal Census for Blackstone Avenue, Chicago, Cook County, Illinois, USA. The household included Mary L Freeman.10
Earl Condit Freeman was a commercial artist for a magazine at Los Angeles, Los Angeles County, California, USA, on 10 January 1920.12 He was an artist, illustrating at [illegible] at Chicago, Cook County, Illinois, USA, on 12 January 1920.13 He was listed as the Head of the Household in the 1930 US Federal Census for 48 Young Avenue, North Pelham Village, Westchester County, New York, USA. The household included Mary L Freeman.14
Earl Condit Freeman was a commercial artist at North Pelham Village, Westchester County, New York, USA, on 15 April 1930.15 He was a commercial artist at New York City, New York, USA, in 1931.16 He and Mary L (?) lived at 48 Young Avenue, Pelham, Westchester County, New York, USA, in 1931.16 Earl Condit Freeman lived at New York, USA, on 1 April 1935.17 He was left a widower by the death of Mary L (?) before 1 April 1940.18 Earl Condit Freeman was listed as the brother of John George Freeman in the 1940 US Federal Census for 438 Telegraph Road, Rivera, Los Angeles County, California, USA.19 Earl Condit Freeman was a commercial artist at Rivera, Los Angeles County, California, USA, on 2 April 1940.17 He was an illustrator and advertising artist in Los Angeles and New York City on 1 June 1945.20 He died on 1 June 1945 at 3511 West 6th Street, Los Angeles, Los Angeles County, California, USA, at age 5921,20,22 and was buried on 5 June 1945 at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.22,20

Citations

  1. [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).
  2. [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).
  3. [S1930] 1930 US Census, New York, Westchester County, North Pelham Village (Pelham Wood), National Archives microfilm T626, Roll 1664, FHL microfilm 2341398, Enumeration District 311, Page 4B, Line 52 (digital image on Ancestry.com, accessed 6 Sep 2012): listed as Earl C Freeman.
  4. [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.
  5. [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): Jan 1886, age and state.
  6. [S911] Misc Web Sites, , AskART: Earl C. Freeman (http://www.askart.com/askart/artist.aspx?artist=11173925; accessed 30 Nov 2011).
  7. [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).
  8. [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).
  9. [S1930] 1930 US Census, New York, Westchester County, North Pelham Village (Pelham Wood), National Archives microfilm T626, Roll 1664, FHL microfilm 2341398, Enumeration District 311, Page 4B, Line 52-53 (digital image on Ancestry.com, accessed 6 Sep 2012): ages at marriage.
  10. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 7, National Archives microfilm T625, Roll 315, Enumeration District 384, Page 8B, Line 63-64 (digital image on Ancestry.com, accessed 6 Sep 2012).
  11. [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).
  12. [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 16 (digital image on Ancestry.com, accessed 29 Nov 2011).
  13. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 7, National Archives microfilm T625, Roll 315, Enumeration District 384, Page 8B, Line 63 (digital image on Ancestry.com, accessed 6 Sep 2012).
  14. [S1930] 1930 US Census, New York, Westchester County, North Pelham Village (Pelham Wood), National Archives microfilm T626, Roll 1664, FHL microfilm 2341398, Enumeration District 311, Page 4B, Line 52-53 (digital image on Ancestry.com, accessed 6 Sep 2012).
  15. [S1930] 1930 US Census, New York, Westchester County, North Pelham Village (Pelham Wood), National Archives microfilm T626, Roll 1664, FHL microfilm 2341398, Enumeration District 311, Page 4B, Line 52 (digital image on Ancestry.com, accessed 6 Sep 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1821-1989 (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011: Mount Vernon, New York, City Directory, 1931 Page 635 (digital image on Ancestry.com, accessed 6 Sep 2012).
  17. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 46 (digital image on Ancestry.com, accessed 6 Sep 2012).
  18. [S1940] 1940 US Census, California, Los Angeles County, Downey Township, Rivera, National Archives microfilm T627, Roll 226, Enumeration District 19-132, Page 1B, Line 46 (digital image on Ancestry.com, accessed 6 Sep 2012): Earle was listed as widowed in the 1940 census.
  19. [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).
  20. [S911] Misc Web Sites, , Los Angeles Times (1923-Current File); Jun 5, 1945; ProQuest Historical Newspapers Los Angeles Times (1881 - 1987) (https://secure.pqarchiver.com/latimes/access/412452551.html; accessed 30 Nov 2011).
  21. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Earl C Freeman, Death Date 06/01/1945; viewed 29 Nov 2011.
  22. [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).

Raymond Harold Freeman1,2,3

M, b. 6 December 1887, d. 20 March 1950
Relationship
7th great-grandson of Roger Billings
     Raymond Harold Freeman was born on 6 December 1887 at Los Angeles, Los Angeles County, California, USA.1,4,2 He was the son of George Horton Freeman and Anna A Condit.3,5,2 Raymond Harold Freeman was listed as the son of George Horton Freeman in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA.6 Raymond Harold Freeman was a journalism student at Los Angeles, Los Angeles County, California, USA, on 10 April 1910.5 He was listed as the son of George Horton Freeman in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.7 Raymond Harold Freeman was a bookkeeper for the Pacific Rock & Gravel Company at 498 Pacific Electric Building, Los Angeles, Los Angeles County, California, USA, on 5 June 1917.1 He lived at 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA, on 5 June 1917.1 He was listed as the son of George Horton Freeman in the 1920 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.8 Raymond Harold Freeman was a stenographer for a lawyer at Los Angeles, Los Angeles County, California, USA, on 10 January 1920.9 He married Beth Lavena Neer on 20 February 1923 at Alhambra, Los Angeles County, California, USA.10,11,12 Raymond Harold Freeman was listed as the Head of the Household in the 1930 US Federal Census for 5307 7th Ave, Los Angeles, Los Angeles County, California, USA. The household included Beth Lavena Freeman and mother-in-law Flora E Neer.13
Raymond Harold Freeman was a mortgage accountant at Los Angeles, Los Angeles County, California, USA, on 2 April 1930.14 He survived the death of Earl Condit Freeman on 1 June 1945 at 3511 West 6th Street, Los Angeles, Los Angeles County, California, USA.15,16,11 Raymond Harold Freeman died on 20 March 1950 at Los Angeles, Los Angeles County, California, USA, at age 6217,11,2 and was buried on 23 March 1950 at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.17,11

Child of Raymond Harold Freeman and Beth Lavena Neer

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Los Angeles County, California; Roll: 1530907; Draft Board: 9; Name: Raymond Harold Freeman (digital image on Ancestry.com, accessed 30 Nov 2011).
  2. [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.
  3. [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).
  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 59 (digital image on Ancestry.com, accessed 29 Nov 2011): month, year, age and state.
  5. [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).
  6. [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).
  7. [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).
  8. [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).
  9. [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 17 (digital image on Ancestry.com, accessed 29 Nov 2011).
  10. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 4-5 (digital image on Ancestry.com, accessed 30 Nov 2011): ages at marriage.
  11. [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).
  12. [S1314] Ancestry Trees, www.ancestry.com, Descendancy file of David Wakefield (1735-1807), entry for Raymond Harold Freeman (1887-1950), submitted by slrholloway, unsourced; accessed 30 Nov 2011.
  13. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 4-7 (digital image on Ancestry.com, accessed 30 Nov 2011).
  14. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 4 (digital image on Ancestry.com, accessed 30 Nov 2011).
  15. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Earl C Freeman, Death Date 06/01/1945; viewed 29 Nov 2011.
  16. [S911] Misc Web Sites, , Los Angeles Times (1923-Current File); Jun 5, 1945; ProQuest Historical Newspapers Los Angeles Times (1881 - 1987) (https://secure.pqarchiver.com/latimes/access/412452551.html; accessed 30 Nov 2011).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Obituary, Publication: 23 Mar 1950 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  18. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 6 (digital image on Ancestry.com, accessed 30 Nov 2011).
  19. [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: 30 Jan 1927; Birth County: Los Angeles; viewed 30 Nov 2011.

Robert Condit Freeman1,2,3

M, b. 15 April 1895, d. 8 August 1958
Relationship
7th great-grandson of Roger Billings
     Robert Condit Freeman was born on 15 April 1895 at Los Angeles, Los Angeles County, California, USA.3,4,5 He was the son of George Horton Freeman and Anna A Condit.2,6,4 Robert Condit Freeman was listed as the son of George Horton Freeman in the 1900 US Federal Census for 1703 Maple Ave, Los Angeles, Los Angeles County, California, USA.7 Robert Condit Freeman was listed as the son of George Horton Freeman in the 1910 US Federal Census for 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA.8 Robert Condit Freeman lived at 510 West 123rd, New York City, New York, USA, on 5 June 1917.3 He was in business at 1201 Flatiron Building, New York City, New York, USA, on 5 June 1917.3 He was an artist at Los Angeles, Los Angeles County, California, USA, on 21 November 1922.4 He and Violet Taggart Clark obtained a marriage license on 8 December 1922 at Los Angeles, Los Angeles County, California, USA.9 Robert Condit Freeman married Violet Taggart Clark on 11 December 1922.4,10,5 The List of United States citizens on the S.S. Chicago sailing from Le Havre, May 19th, 1923, arriving at Port of New York, 29th May 1923 included him and Violet Taggart Clark.5 Robert Condit Freeman and Violet Taggart Clark lived at 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA, on 29 May 1923.5 Robert Condit Freeman was listed as the Head of the Household in the 1930 US Federal Census for 634 Mansfield Avenue, Los Angeles, Los Angeles County, California, USA. The household included Violet Taggart Freeman and Robert John Freeman.11
Robert Condit Freeman was an advertising salesman at Los Angeles, Los Angeles County, California, USA, on 14 April 1930.12 He lived at 634 South Mansfield Ave, Los Angeles, Los Angeles County, California, USA, on 5 July 1935.13 He survived the death of Earl Condit Freeman on 1 June 1945 at 3511 West 6th Street, Los Angeles, Los Angeles County, California, USA.14,15,16 Robert Condit Freeman survived the death of Raymond Harold Freeman on 20 March 1950 at Los Angeles, Los Angeles County, California, USA.17,16,18 Robert Condit Freeman lived at San Marino, Los Angeles County, California, USA, on 20 March 1950.17 He and Violet Taggart Clark lived at 775 Winston Ave, Los Angeles, Los Angeles County, California, USA, in 1954.19 Robert Condit Freeman died on 8 August 1958 at Good Samaritan Hospital, Los Angeles, Los Angeles County, California, USA, at age 6320,21 and was buried on 11 August 1958 at Rose Hills Cemetery, Whittier, Los Angeles County, California, USA.20

Children of Robert Condit Freeman and Violet Taggart Clark

Citations

  1. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Condit Freeman, Death Date 08/08/1958, SSN 562-14-8699; accessed 30 Nov 2011.     
  2. [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).
  3. [S1914] "World War I Draft Card", Registration Location: New York County, New York; Roll: 1766376; Draft Board: 135; No.: 67; Name: Robert Freeman (digital image on Ancestry.com, accessed 30 Nov 2011).
  4. [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).
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1923; Microfilm Serial: T715; Microfilm Roll: T715_3302; Page Number: 173; Line:18-19 (digital image on Ancestry.com, accessed 30 Nov 2011).
  6. [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).
  7. [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).
  8. [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).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Marriage, Publication: 9 Dec 1922 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  10. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35-36 (digital image on Ancestry.com, accessed 30 Nov 2011): ages at marriage.
  11. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35-39 (digital image on Ancestry.com, accessed 30 Nov 2011).
  12. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35 (digital image on Ancestry.com, accessed 30 Nov 2011).
  13. [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 m1764:61, Number 22, Line 20 (digital image on Ancestry.com, accessed 30 Nov 2011).
  14. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Earl C Freeman, Death Date 06/01/1945; viewed 29 Nov 2011.
  15. [S911] Misc Web Sites, , Los Angeles Times (1923-Current File); Jun 5, 1945; ProQuest Historical Newspapers Los Angeles Times (1881 - 1987) (https://secure.pqarchiver.com/latimes/access/412452551.html; accessed 30 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. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Obituary, Publication: 23 Mar 1950 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  18. [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.
  19. [S1313] Ancestry.com, online www.Ancestry.com, California Voter Registrations, 1900-1968, Los Angeles County, 1954, Roll 93, San Marino City Precinct No. 29 (digital image on Ancestry.com, accessed 30 Nov 2011).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Los Angeles Times (1886-Current File), Los Angeles, California, 11 Aug 1958, Obituary: Robert C Freeman (digital image on Ancestry.com, accessed 2 Dec 2011).
  21. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Condit Freeman, Death Date 08/08/1958, SSN 562-14-8699; accessed 30 Nov 2011: date and county.
  22. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 37 (digital image on Ancestry.com, accessed 30 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: 22 Nov 1924; Birth County: Los Angeles; viewed 1 Dec 2012.
  24. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 38 (digital image on Ancestry.com, accessed 30 Nov 2011).
  25. [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 Jul 1926; Birth County: San Luis Obispo; viewed 2 Dec 2012.

Beth Lavena Neer1,2,3

F, b. 28 May 1888, d. 11 December 1967
     Beth Lavena Neer was born on 28 May 1888 at Iowa, USA, daughter of Edward Theodore Neer and Flora Elizabeth Miller.4,5,6 She was listed as the daughter of Ed H Neer in the 1900 US Federal Census for Pleasant Township, Cass County, Iowa, USA.7 Beth Lavena Neer was listed as the daughter of E T Neer in the 1910 US Federal Census for Pleasant Township, Cass County, Iowa, USA.8 Beth Lavena Neer was a teacher at Pleasant Township, Cass County, Iowa, USA, on 19 April 1910.8 She was listed as the daughter of Ed T Neer in the 1920 US Federal Census for Griswold, Cass County, Iowa, USA.9 Beth Lavena Neer was a school teacher for the city at Griswold, Cass County, Iowa, USA, on 3 January 1920.9 She married Raymond Harold Freeman, son of George Horton Freeman and Anna A Condit, on 20 February 1923 at Alhambra, Los Angeles County, California, USA.10,11,12 Beth Lavena Freeman was listed as the wife of Raymond Harold Freeman in the 1930 US Federal Census for 5307 7th Ave, Los Angeles, Los Angeles County, California, USA.13 Beth Lavena Neer was left a widow by the death of Raymond Harold Freeman on 20 March 1950.14,11,15 Beth Lavena Neer died on 11 December 1967 at Alameda County, California, USA, at age 794,11 and was buried at Angeles Rosedale Cemetery, Los Angeles, Los Angeles County, California, USA.11

Child of Beth Lavena Neer and Raymond Harold Freeman

  • Janet Anne Freeman16,17

Citations

  1. [S1920] 1920 US Census, Iowa, Cass County, Pleasant Township, Griswold Town, National Archives microfilm T625, Roll 481, Enumeration District 47, Page 2A, Line 48 (digital image on Ancestry.com, accessed 30 Nov 2011): listed as Beth L Neer.
  2. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 5 (digital image on Ancestry.com, accessed 30 Nov 2011): listed as Beth N Freeman and enumerated with her mother Flora E Neer.
  3. [S1314] Ancestry Trees, www.ancestry.com, Descendancy file of David Wakefield (1735-1807), entry for Beth Lavena Neer (1888-1967), submitted by slrholloway, unsourced; accessed 30 Nov 2011.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Beth N Freeman, Death Date 12/11/1967, SSN 565-24-0512; accessed 30 Nov 2011.
  5. [S1900] 1900 US Census, Iowa, Cass County, Pleasant Township, National Archives microfilm T623, Roll 422, Enumeration District 47, Page 14B, Line 92 (digital image on Ancestry.com, accessed 30 Nov 2011): month, year, age, state and parents.
  6. [S1314] Ancestry Trees, www.ancestry.com, Descendancy file of David Wakefield (1735-1807), entry for Beth Lavena Neer (1888-1967), submitted by slrholloway, unsourced; accessed 30 Nov 2011: parents.
  7. [S1900] 1900 US Census, Iowa, Cass County, Pleasant Township, National Archives microfilm T623, Roll 422, Enumeration District 47, Page 14B, Line 92 (digital image on Ancestry.com, accessed 30 Nov 2011).
  8. [S1910] 1910 US Census, Iowa, Cass County, Pleasant Township, National Archives microfilm T624, Roll 395, FHL Number 1374408, Enumeration District 44, Page 2B, Line 91 (digital image on Ancestry.com, accessed 30 Nov 2011).
  9. [S1920] 1920 US Census, Iowa, Cass County, Pleasant Township, Griswold Town, National Archives microfilm T625, Roll 481, Enumeration District 47, Page 2A, Line 48 (digital image on Ancestry.com, accessed 30 Nov 2011).
  10. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 4-5 (digital image on Ancestry.com, accessed 30 Nov 2011): ages at marriage.
  11. [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).
  12. [S1314] Ancestry Trees, www.ancestry.com, Descendancy file of David Wakefield (1735-1807), entry for Raymond Harold Freeman (1887-1950), submitted by slrholloway, unsourced; accessed 30 Nov 2011.
  13. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 4-7 (digital image on Ancestry.com, accessed 30 Nov 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Obituary, Publication: 23 Mar 1950 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  15. [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.
  16. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles City, Assembly District 65, Block 40, National Archives microfilm T626, Roll 152, Enumeration District 538, Page 1A, Line 6 (digital image on Ancestry.com, accessed 30 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: 30 Jan 1927; Birth County: Los Angeles; viewed 30 Nov 2011.

Violet Taggart Clark1,2,3

F, b. 13 May 1896, d. 23 October 1974
     Violet Taggart Clark was born on 13 May 1896 at Omaha, Douglas County, Nebraska, USA, daughter of Anderson W and Anna E Clark.4,5,6 She was listed as the daughter of Anderson Clark in the 1900 US Federal Census for Fort Calhoun, Washington County, Nebraska, USA.7 Violet Taggart Clark was listed as the daughter of Anderson W Clark in the 1910 US Federal Census for 334 North 41st Street, Omaha, Douglas County, Nebraska, USA.8 Violet Taggart Clark was listed as a boarder with the household of Jesse Espaniso in the 1920 US Federal Census for 1802 Toberman St, Los Angeles, Los Angeles County, California, USA.9 Violet Taggart Clark was a scenario writer at Goldwyn Studios at Culver City, Los Angeles County, California, USA, on 21 November 1922.1 She and Robert Condit Freeman obtained a marriage license on 8 December 1922 at Los Angeles, Los Angeles County, California, USA.10 Violet Taggart Clark married Robert Condit Freeman, son of George Horton Freeman and Anna A Condit, on 11 December 1922.1,11,12 The List of United States citizens on the S.S. Chicago sailing from Le Havre, May 19th, 1923, arriving at Port of New York, 29th May 1923 included her and Robert Condit Freeman.12 Violet Taggart Clark and Robert Condit Freeman lived at 2706 Brighton Ave, Los Angeles, Los Angeles County, California, USA, on 29 May 1923.12 Violet Taggart Freeman was listed as the wife of Robert Condit Freeman in the 1930 US Federal Census for 634 Mansfield Avenue, Los Angeles, Los Angeles County, California, USA.13 Violet Taggart Clark and Robert Condit Freeman lived at 775 Winston Ave, Los Angeles, Los Angeles County, California, USA, in 1954.14 Violet Taggart Clark was left a widow by the death of Robert Condit Freeman on 8 August 1958.15,16 Violet Taggart Clark died on 23 October 1974 at Orange County, California, USA, at age 78.17

Children of Violet Taggart Clark and Robert Condit Freeman

Citations

  1. [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).
  2. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 199, National Archives microfilm T625, Roll 115, Enumeration District 44, Page 7B, Line 86 (digital image on Ancestry.com, accessed 30 Nov 2011): listed as Violet Clark.
  3. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 36 (digital image on Ancestry.com, accessed 30 Nov 2011): listed as Violet A Freeman.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Violet C Freeman, Death Date 10/23/1974, SSN 562-14-8699; accessed 30 Nov 2011: date and state.
  5. [S1900] 1900 US Census, Nebraska, Washington County, Calhoun Township, Fort Calhoun City, National Archives microfilm T623, Roll 941, Enumeration District 127, Page 4A, Line 23 (digital image on Ancestry.com, accessed 30 Nov 2011): month, year, age, state and parents.
  6. [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): age 26, born Omaha.
  7. [S1900] 1900 US Census, Nebraska, Washington County, Calhoun Township, Fort Calhoun City, National Archives microfilm T623, Roll 941, Enumeration District 127, Page 4A, Line 23 (digital image on Ancestry.com, accessed 30 Nov 2011).
  8. [S1910] 1910 US Census, Nebraska, Douglas County, Omaha City, Ward 11, Precinct 2, National Archives microfilm T624, Roll 844, FHL Number 1374857, Enumeration District 80, Page 11B, Line 55 (digital image on Ancestry.com, accessed 1 Dec 2011).
  9. [S1920] 1920 US Census, California, Los Angeles County, Los Angeles Township, Los Angeles City, Precinct 199, National Archives microfilm T625, Roll 115, Enumeration District 44, Page 7B, Line 86 (digital image on Ancestry.com, accessed 30 Nov 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003
    Newspapers, Los Angeles Times (1886-Current File), Marriage, Publication: 9 Dec 1922 - Los Angeles, California (digital image on Ancestry.com, accessed 3 Dec 2011).
  11. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35-36 (digital image on Ancestry.com, accessed 30 Nov 2011): ages at marriage.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1923; Microfilm Serial: T715; Microfilm Roll: T715_3302; Page Number: 173; Line:18-19 (digital image on Ancestry.com, accessed 30 Nov 2011).
  13. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 35-39 (digital image on Ancestry.com, accessed 30 Nov 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, California Voter Registrations, 1900-1968, Los Angeles County, 1954, Roll 93, San Marino City Precinct No. 29 (digital image on Ancestry.com, accessed 30 Nov 2011).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Los Angeles Times (1886-Current File), Los Angeles, California, 11 Aug 1958, Obituary: Robert C Freeman (digital image on Ancestry.com, accessed 2 Dec 2011).
  16. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Condit Freeman, Death Date 08/08/1958, SSN 562-14-8699; accessed 30 Nov 2011: date and county.
  17. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Violet C Freeman, Death Date 10/23/1974, SSN 562-14-8699; accessed 30 Nov 2011: date and county.
  18. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 37 (digital image on Ancestry.com, accessed 30 Nov 2011).
  19. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 22 Nov 1924; Birth County: Los Angeles; viewed 1 Dec 2012.
  20. [S1930] 1930 US Census, California, Los Angeles County, Assembly District 57, Los Angeles City, Block 392, National Archives microfilm T626, Roll 136, Enumeration District 98, Page 21A, Line 38 (digital image on Ancestry.com, accessed 30 Nov 2011).
  21. [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 Jul 1926; Birth County: San Luis Obispo; viewed 2 Dec 2012.
  22. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Robert Freeman, Death Date 01/16/1989, SSN 564-32-0335; viewed 2 Dec 2011.

Daniel Belcher1,2,3

M, b. 3 October 1836, d. 13 January 1902
     Daniel Belcher was born on 3 October 1836 at New York City, New York, USA, son of Daniel Belcher and Rachel Drake.4,5,6 He was listed in the household of Daniel Belcher in the 1850 US Federal Census for Peoria County, Illinois, USA.1 Daniel Belcher was listed in the household of Daniel Belcher in the 1860 US Federal Census for Brimfield Township, Peoria County, Illinois, USA.7 Daniel Belcher was a clerk at Brimfield Township, Peoria County, Illinois, USA, on 3 June 1860.7 He was listed as the Head of the Household in the 1870 US Federal Census for Brimfield, Peoria County, Illinois, USA. The household included Rachael Belcher, Mary S Childs and Daniel H Childs.8
Daniel Belcher was a hotel keeper at Brimfield, Peoria County, Illinois, USA, on 15 August 1870.9 He was listed as the Head of the Household in the 1880 US Federal Census for Brimfield, Peoria County, Illinois, USA. The household included sister Mary S. Child, servant Jennie Clagne, apprentice August Panny, servant Milton Myers and boarders Charles and Minnie Severance.10
Daniel Belcher was [keeping a] hotel at Brimfield, Peoria County, Illinois, USA, on 12 June 1880.11 He married Caroline Elizabeth May, daughter of Aaron Ellis May and Elizabeth Norton, between June 1882 and June 1883.12 Daniel Belcher was listed as the Head of the Household in the 1900 US Federal Census for Tiskilwa, Bureau County, Illinois, USA. The household included Caroline Elizabeth Belcher and Lucien Ovis May.13
Daniel Belcher was a retired hotel proprietor at Tiskilwa, Bureau County, Illinois, USA, on 4 June 1900.3 He died on 13 January 1902 at age 65.14

Citations

  1. [S1850] 1850 US Census, Illinois, Peoria County, National Archives microfilm M432, Roll 123, Page 516 (inked), Page 258B (stamped), Line 38 (digital image on Ancestry.com, accessed 4 Dec 2011).
  2. [S1870] 1870 US Census, Illinois, Peoria County, Brimfield Township, National Archives microfilm M593, Roll 266, FHLibrary Film 545765, Page 2 (inked), Page 17B (stamped), Line 28 (digital image on Ancestry.com, accessed 5 Dec 2011).
  3. [S1900] 1900 US Census, Illinois, Bureau County, Indiantown Township,Tiskilwa Village, National Archives microfilm T623, Roll 238, Enumeration District 15, Page 3B, Line 70 (digital image on Ancestry.com, accessed 4 Dec 2011).
  4. [S1900] 1900 US Census, Illinois, Bureau County, Indiantown Township,Tiskilwa Village, National Archives microfilm T623, Roll 238, Enumeration District 15, Page 3B, Line 70 (digital image on Ancestry.com, accessed 4 Dec 2011): month, year, age and state.
  5. [S1850] 1850 US Census, Illinois, Peoria County, National Archives microfilm M432, Roll 123, Page 516 (inked), Page 258B (stamped), Line 38 (digital image on Ancestry.com, accessed 4 Dec 2011): age, state and parents.
  6. [S911] Misc Web Sites, , Illinois Ancestors Presents Peoria County, Biographies: Daniel Belkcher (http://www.peoriacountyillinois.info/bios/…; accessed 5 Dec 2011): date, place and parents.
  7. [S1860] 1860 US Census, Illinois, Peoria County, Brimfield Township, National Archives microfilm M653, Roll 217, FHLibrary Film 803217, Page 4 (inked), Page 762, Line 4 (digital image on Ancestry.com, accessed 4 Dec 2011).
  8. [S1870] 1870 US Census, Illinois, Peoria County, Brimfield Township, National Archives microfilm M593, Roll 266, FHLibrary Film 545765, Page 2 (inked), Page 17B (stamped), Line 28-31 (digital image on Ancestry.com, accessed 5 Dec 2011).
  9. [S1870] 1870 US Census, Illinois, Peoria County, Brimfield Township, National Archives microfilm M593, Roll 266, FHLibrary Film 545765, Page 2 (inked), Page 17B (stamped), Line 31 (digital image on Ancestry.com, accessed 5 Dec 2011).
  10. [S1880] 1880 US Census, Illinois, Peoria County, Brimfield Village, National Archives microfilm Roll 240, FH Film 1254240, Enumeration District 189, Page 21 (inked), Page 349A (stamped), Line 20-26 (digital image on Ancestry.com, accessed 5 Dec 2011).
  11. [S1880] 1880 US Census, Illinois, Peoria County, Brimfield Village, National Archives microfilm Roll 240, FH Film 1254240, Enumeration District 189, Page 21 (inked), Page 349A (stamped), Line 20 (digital image on Ancestry.com, accessed 5 Dec 2011).
  12. [S1900] 1900 US Census, Illinois, Bureau County, Indiantown Township,Tiskilwa Village, National Archives microfilm T623, Roll 238, Enumeration District 15, Page 3B, Line 70-71 (digital image on Ancestry.com, accessed 4 Dec 2011): married seventeen years.
  13. [S1900] 1900 US Census, Illinois, Bureau County, Indiantown Township,Tiskilwa Village, National Archives microfilm T623, Roll 238, Enumeration District 15, Page 3B, Line 70-72 (digital image on Ancestry.com, accessed 4 Dec 2011).
  14. [S911] Misc Web Sites, , Brimfield Obituary Index, Dec. 6, 1900 - Oct. 1, 1903 (http://www.peoriacountyillinois.info/obits/…; accessed 5 Dec 2011).

Anna Beecher1,2,3

F, b. 23 December 1879, d. 16 January 1958
     Anna Beecher was born on 23 December 1879 at Illinois, USA, daughter of Becher and Anna Frankel.4,5,6 She married Clyde LeRoy May, son of Lucien Ovis May and Emma L Rowe.7,8 Anna Beecher and Clyde LeRoy May lived at 450 Irving St, San Francisco, San Francisco County, California, USA, on 18 September 1918.8 Anna May was listed as the wife of Clyde LeRoy May in the 1920 US Federal Census for 450 Irving St, San Francisco, San Francisco County, California, USA.9 Anna Beecher was left a widow by the death of Clyde LeRoy May on 6 February 1929.10,11,12 Anna May was listed as the Head of the Household in the 1930 US Federal Census for 2908 Regent Street, Berkeley, Alameda County, California, USA. The household included Edgar Orris May.13
Anna Beecher died on 16 January 1958 at Alameda County, California, USA, at age 78.14

Child of Anna Beecher and Clyde LeRoy May

Citations

  1. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 53 (digital image on Ancestry.com, accessed 6 Dec 2011): listed as Anna B May and enumerated with mother Anna Beecher/Becher.
  2. [S1914] "World War I Draft Card", Registration Location: San Francisco County, California; Roll: 1544254; Draft Board: 7; Serial Number: 267; Order Number: 1444; Name Clyde LeRoy May; accessed 7 Dec 2011: listed as Anna B May.
  3. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Anna May, Death Date 01/06/1958; viewed 7 Dec 2011: father's last name Beecher.
  4. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 53 (digital image on Ancestry.com, accessed 6 Dec 2011): age, state and mother.
  5. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 71 (digital image on Ancestry.com, accessed 7 Dec 2011): age and state.
  6. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Anna May, Death Date 01/06/1958; viewed 7 Dec 2011: 23 Dec 1882 but 1879 corresponds with her age in 1920 and 1920 census, parent's surnames.
  7. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 52-53 (digital image on Ancestry.com, accessed 6 Dec 2011).
  8. [S1914] "World War I Draft Card", Registration Location: San Francisco County, California; Roll: 1544254; Draft Board: 7; Serial Number: 267; Order Number: 1444; Name Clyde LeRoy May; accessed 7 Dec 2011.
  9. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 52-55 (digital image on Ancestry.com, accessed 6 Dec 2011).
  10. [S911] Misc Web Sites, , Illinois Ancestors Tombstone Project. Bureau County, Mtbloom Cemtery (http://illinoisancestors.org/cemphotos/v/bureau/mtbloom/…; accessed 5 Dec 2011): 1929.
  11. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 71 (digital image on Ancestry.com, accessed 7 Dec 2011): Anna was listed as widowed in the 1930 census.
  12. [S1314] Ancestry Trees, www.ancestry.com, MFMayFamily tree, entry for Clyde LeRoy May (1879-1929), submitted by louie02_1, unsourced; accessed 26 Aug 2011.
  13. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 71-72 (digital image on Ancestry.com, accessed 7 Dec 2011).
  14. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Anna May, Death Date 01/06/1958; viewed 7 Dec 2011.
  15. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 54 (digital image on Ancestry.com, accessed 6 Dec 2011).
  16. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 72 (digital image on Ancestry.com, accessed 7 Dec 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: 27 Aug 1918; Birth County: San Francisco; Name: Edgar O May; viewed 7 Dec 2011.

Edgar Orris May1,2,3

M, b. 27 August 1918, d. 21 November 2000
Relationship
7th great-grandson of Roger Billings
     Edgar Orris May was born on 27 August 1918 at San Francisco County, California, USA.1,4,5 He was the son of Clyde LeRoy May and Anna Beecher.6,1,7 Edgar Orris May was listed as the son of Clyde LeRoy May in the 1920 US Federal Census for 450 Irving St, San Francisco, San Francisco County, California, USA.8 Edgar Orris May was listed as the son of Anna May in the 1930 US Federal Census for 2908 Regent Street, Berkeley, Alameda County, California, USA.9 Edgar Orris May married Merle Edith McCraw.10 Edgar Orris May and Merle Edith McCraw lived at 24 Sanborn Rd, Orinda, Contra Costa County, California, USA, from 1993 to 2001.11,12,10 Edgar Orris May lived at Sacramento, Sacramento County, California, USA, on 21 November 2000.5 He died on 21 November 2000 at age 82.5

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: 27 Aug 1918; Birth County: San Francisco; Name: Edgar O May; viewed 7 Dec 2011.
  2. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 54 (digital image on Ancestry.com, accessed 6 Dec 2011): listed as Edgar O May.
  3. [S1379] ZabaSearch.com, online www.ZabaSearch.com, Edgar May in California; searched 7 Dec 2011.
  4. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 54 (digital image on Ancestry.com, accessed 6 Dec 2011): age and state.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Edgar May, Social Security Number: 552-16-6178, State or Territory Where Number Was Issued: California; viewed 7 Dec 2011.
  6. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 54 (digital image on Ancestry.com, accessed 6 Dec 2011).
  7. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 72 (digital image on Ancestry.com, accessed 7 Dec 2011).
  8. [S1920] 1920 US Census, California, San Francisco County,San Francisco Assembly District 27, National Archives microfilm T625, Roll 142, Enumeration District 342, Page 4B, Line 52-55 (digital image on Ancestry.com, accessed 6 Dec 2011).
  9. [S1930] 1930 US Census, California, Alameda County, Berkeley City, National Archives microfilm T626, Roll 110, Enumeration District 28, Page 4B, Line 71-72 (digital image on Ancestry.com, accessed 7 Dec 2011).
  10. [S1379] ZabaSearch.com, online www.ZabaSearch.com, May in Orinda CA; searched 7 Dec 2011.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Edgar O May; viewed 7 Dec 2011.
  12. [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: Orinda; State: California; Year(s): 1995 1996 1997 1998 1999 2000 2001; viewed 7 Dec 2011.

Merle Edith McCraw1

F, b. 19 May 1916, d. 6 February 2001
     Merle Edith McCraw was born on 19 May 1916 at Kansas City, Jackson County, Missouri, USA, daughter of Ellis Lee McCraw and Keturah Ellen Fansler.2,3,1 She was listed as the daughter of Ellis L McCraw in the 1920 US Federal Census for Newport News District, Warwick County, Virginia, USA.4 Merle Edith McCraw was listed as the daughter of Ellis L McCraw in the 1930 US Federal Census for Cottage Toll Road, Tanners Creek Township, Norfolk County, Virginia, USA.5 Merle Edith McCraw married first Claude O Tyree.1 Merle Edith McCraw married second Edgar Orris May, son of Clyde LeRoy May and Anna Beecher.6 Merle Edith McCraw and Edgar Orris May lived at 24 Sanborn Rd, Orinda, Contra Costa County, California, USA, from 1993 to 2001.7,8,6 Merle Edith McCraw lived at Orinda, Contra Costa County, California, USA, on 6 February 2001.3 She died on 6 February 2001 at age 84.3

Citations

  1. [S911] Misc Web Sites, , Descendants of ?? Fansler #18 iii (http://familytreemaker.genealogy.com/users/w/a/r/…; accessed 8 Dec 2011).
  2. [S1930] 1930 US Census, Virginia, Norfolk County, Tanners Creek Township, National Archives microfilm T626, Roll 2452, Enumeration District 15, Page 2B, Line 96 (digital image on Ancestry.com, accessed 8 Dec 2011): age, state and parents.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Edith May, Social Security Number: 231-09-1824, State or Territory Where Number Was Issued: Virginia; viewed 7 Dec 2011.
  4. [S1920] 1920 US Census, Virginia, Warwick County, Newport News District, National Archives microfilm T625, Roll 1916, Enumeration District 152, Page 58A, Line 5 (digital image on Ancestry.com, accessed 8 Dec 2011).
  5. [S1930] 1930 US Census, Virginia, Norfolk County, Tanners Creek Township, National Archives microfilm T626, Roll 2452, Enumeration District 15, Page 2B, Line 96 (digital image on Ancestry.com, accessed 8 Dec 2011).
  6. [S1379] ZabaSearch.com, online www.ZabaSearch.com, May in Orinda CA; searched 7 Dec 2011.
  7. [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 Edgar O May; viewed 7 Dec 2011.
  8. [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: Orinda; State: California; Year(s): 1995 1996 1997 1998 1999 2000 2001; viewed 7 Dec 2011.

Charles E Daniels1

M, b. 1821
     Charles E Daniels was born in 1821, son of John and Sarah Daniels.2 He married Frances Maria Billings, daughter of William H Billings and Sarah Yeaton, on 1 January 1855 at Charlestown, Suffolk County, Massachusetts, USA.2,1,3

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Massachusetts, Deaths, 1841-1915 for Frances M. Billings Daniels, v483 p435, Film Number: 961526 (digital image on familysearch.org, accessed 10 Dec 2011).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, Massachusetts Marriages, 1695-1910 for Charles E. Daniel, Indexing Project (Batch) Number: I00798-4, System Origin: Massachusetts-EASy, Source Film Number: 740994, Reference Number: 2; viewed 10 Dec 2011.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 94, Jan 1940, Page 56, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections, accessed online on 29 Aug 2006: no date or spouse listed.

(?) Dugall1

M
     (?) Dugall married Lauri Imus, daughter of Gwen Roger Imus and Dorothy Marie Armstrong.1

Citations

  1. [S911] Misc Web Sites, , Hillcrest Mortuary: Roger Imus Jr (December 3, 1947 - April 19, 2011) (http://www.meaningfulfunerals.net/fh/obituaries/…; accessed 12 Dec 2011.

Mary Kleppish1,2

F, b. between June 1877 and June 1878, d. before 1 June 1900
Relationship
6th great-granddaughter of Roger Billings
     Mary Kleppish was born between June 1877 and June 1878 at Maryland, USA.3 She was the daughter of Henry M Kleppish and Mary Wells May.1,2 Mary Kleppish was listed as the daughter of Henry M Kleppish in the 1880 US Federal Census for Baltimore, Baltimore (city), Maryland, USA.4 Mary Kleppish died before 1 June 1900.5

Citations

  1. [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 47 (digital image on Ancestry.com, accessed 15 Dec 2011).
  2. [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 two children were still living.
  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 47 (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.

Grandin T Vought Jr1,2

M, b. 20 July 1889
     Grandin T Vought Jr was born on 20 July 1889 at Pittsford, Monroe County, New York, USA.3,4,2 He was the son of Grandin Tracy Vought and Mary Elizabeth Loud.1,2,5 Grandin T Vought Jr was listed as the son of Grandin Tracy Vought in the 1900 US Federal Census for Pittsford, Monroe County, New York, USA.6 Grandin T Vought Jr was listed as the son of Grandin Tracy Vought in the 1910 US Federal Census for 1283 York St, Denver, Denver County, Colorado, USA.7 Grandin T Vought Jr survived the death of Mary Wells May on 24 December 1911 at Florence, Italy.8 Grandin T Vought Jr lived at Denver, Denver County, Colorado, USA, on 24 December 1911.8 He married an unknown person before 5 June 1917.3 He was a lawyer for White & Case at New York City, New York, USA, before 5 June 1917.3 He lived at 150 West 87th, New York City, New York, USA, on 5 June 1917.3

Citations

  1. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 73 (digital image on Ancestry.com, accessed 15 Dec 2011).
  2. [S1910] 1910 US Census, Colorado, Denver County, Precinct 8, Denver City, Ward 10, National Archives microfilm T624, Roll 116, FHL Film 1374129, Enumeration District 132, Page 3A, Line 42 (digital image on Ancestry.com, accessed 15 Dec 2011).
  3. [S1914] "World War I Draft Card", Registration Location: New York County, New York; Roll: 1766249; Draft Board: 126; No: 31; Name: Grandin Tracy Vought Jr.(digital image on Ancestry.com, accessed 16 Dec 2011).
  4. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 73 (digital image on Ancestry.com, accessed 15 Dec 2011): month, year, age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. SAR Membership Number 94918 (digital image on Ancestry.com, accessed 15 Dec 2011).
  6. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 71-74 (digital image on Ancestry.com, accessed 15 Dec 2011).
  7. [S1910] 1910 US Census, Colorado, Denver County, Precinct 8, Denver City, Ward 10, National Archives microfilm T624, Roll 116, FHL Film 1374129, Enumeration District 132, Page 3A, Line 40-45 (digital image on Ancestry.com, accessed 15 Dec 2011).
  8. [S1709] RootsWeb's Freepages, online http://www.rootsweb.ancestry.com/, Denver, Colorado Obituaries, Funeral Notices, & Cemeteries, Rocky Mountain News, Denver, Colo., December 25, 1911 Page 10: Mrs. Vought Dies In Florence While On Tour of Europe (http://www.rootsweb.ancestry.com/~codenver/obituaries/…; accessed 15 Dec 2011).

Ida B Vought1,2,3

F, b. 24 September 1893, d. 3 September 1959
     Ida B Vought was born on 24 September 1893 at Pittsford, Monroe County, New York, USA.3,4,2 She was the daughter of Grandin Tracy Vought and Mary Elizabeth Loud.2,1,3 Ida B Vought was listed as the daughter of Grandin Tracy Vought in the 1900 US Federal Census for Pittsford, Monroe County, New York, USA.5 Ida B Vought was listed as the daughter of Grandin Tracy Vought in the 1910 US Federal Census for 1283 York St, Denver, Denver County, Colorado, USA.6 Ida B Vought survived the death of Mary Wells May on 24 December 1911 at Florence, Italy.7 Ida B Vought died on 3 September 1959 at Rochester, Monroe County, New York, USA, at age 65.3

Citations

  1. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 74 (digital image on Ancestry.com, accessed 15 Dec 2011).
  2. [S1910] 1910 US Census, Colorado, Denver County, Precinct 8, Denver City, Ward 10, National Archives microfilm T624, Roll 116, FHL Film 1374129, Enumeration District 132, Page 3A, Line 43 (digital image on Ancestry.com, accessed 15 Dec 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. SAR Membership Number 94918 (digital image on Ancestry.com, accessed 15 Dec 2011).
  4. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 74 (digital image on Ancestry.com, accessed 15 Dec 2011): month, year, age and state.
  5. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 71-74 (digital image on Ancestry.com, accessed 15 Dec 2011).
  6. [S1910] 1910 US Census, Colorado, Denver County, Precinct 8, Denver City, Ward 10, National Archives microfilm T624, Roll 116, FHL Film 1374129, Enumeration District 132, Page 3A, Line 40-45 (digital image on Ancestry.com, accessed 15 Dec 2011).
  7. [S1709] RootsWeb's Freepages, online http://www.rootsweb.ancestry.com/, Denver, Colorado Obituaries, Funeral Notices, & Cemeteries, Rocky Mountain News, Denver, Colo., December 25, 1911 Page 10: Mrs. Vought Dies In Florence While On Tour of Europe (http://www.rootsweb.ancestry.com/~codenver/obituaries/…; accessed 15 Dec 2011).

James T Vought1,2

M, b. May 1887
     James T Vought was born in May 1887 at New York, USA.3 He was the son of Grandin Tracy Vought and Mary Elizabeth Loud.2,1,4 James T Vought was listed as the son of Grandin Tracy Vought in the 1900 US Federal Census for Pittsford, Monroe County, New York, USA.5 James T Vought survived the death of Mary Wells May on 24 December 1911 at Florence, Italy.2 James T Vought lived at Denver, Denver County, Colorado, USA, on 24 December 1911.2

Citations

  1. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 72 (digital image on Ancestry.com, accessed 15 Dec 2011).
  2. [S1709] RootsWeb's Freepages, online http://www.rootsweb.ancestry.com/, Denver, Colorado Obituaries, Funeral Notices, & Cemeteries, Rocky Mountain News, Denver, Colo., December 25, 1911 Page 10: Mrs. Vought Dies In Florence While On Tour of Europe (http://www.rootsweb.ancestry.com/~codenver/obituaries/…; accessed 15 Dec 2011).
  3. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 72 (digital image on Ancestry.com, accessed 15 Dec 2011): month, year, age and state.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. SAR Membership Number 94918 (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 4B, Line 71-74 (digital image on Ancestry.com, accessed 15 Dec 2011).

Mary Elizabeth Loud1

F, b. 19 December 1860, d. 9 October 1895
     Mary Elizabeth Loud was born on 19 December 1860.1 She married Grandin Tracy Vought on 13 July 1886.1,2 Mary Elizabeth Loud died on 9 October 1895 at age 34.1,3

Children of Mary Elizabeth Loud and Grandin Tracy Vought

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. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. SAR Membership Number 94918 (digital image on Ancestry.com, accessed 15 Dec 2011).
  2. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 71 (digital image on Ancestry.com, accessed 15 Dec 2011): married 13 years.
  3. [S1900] 1900 US Census, New York, Monroe County, Pittsford Township, Pittsford Village, National Archives microfilm T623, Roll 1073, Enumeration District 27, Page 4B, Line 71 (digital image on Ancestry.com, accessed 15 Dec 2011): Grandin was listed as widowed in the 1900 census.

Henry B Woertz1

M
     Henry B Woertz married Duane Phimister, daughter of John Phimister and Delia Clarissa May, on 27 March 1932.1 Henry B Woertz was working at the Glen Rocks Bottling Works at Waukegan, Lake County, Illinois, USA, in 1937.2 He and Duane Phimister lived at 902 Glen Rock Ave, Waukegan, Lake County, Illinois, USA, from 1937 to 1939.2,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, Newspaper:      Chicago Daily Tribune (1872-1963), Event: Marriage, Publication: 27 Mar 1932 - Chicago, Illinois. (digital image on Ancestry.com, accessed 17 Dec 2011).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories: Illinois, Waukegan; North Chicago, 1937, Polk's Waukegan and North Chicago (Lake County, Ill.), page 304 (digital image on Ancestry.com, accessed 18 Dec 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories: Illinois, Waukegan; North Chicago, 1939, Polk's Waukegan and North Chicago (Lake County, Ill.), page 369 (digital image on Ancestry.com, accessed 18 Dec 2011).

Paul Dennis May1,2

M, b. between June 1819 and June 1820, d. say 1859
Relationship
4th great-grandson of Roger Billings
     Paul Dennis May was born between June 1819 and June 1820 at New York, USA.3 He was the son of Theodore May Jr and Nancy Stitt.2 Paul Dennis May married Caroline Eunice Dyer.4 Paul Dennis May was listed as the Head of the Household in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA. The household included Caroline Eunice May.5
Paul Dennis May was a bookkeeper at Whitestown, Oneida County, New York, USA, on 19 September 1850.6 He died say 1859.7

Child of Paul Dennis May and Caroline Eunice Dyer

  • Paul May8 b. bt Jun 1857 - Jun 1858, d. 1875

Citations

  1. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as Paul D May.
  2. [S1314] Ancestry Trees, www.ancestry.com, Stewart Tree, entry for Paul Dennis May (1807-1846), submitted by fred24641, unsourced; accessed 18 Dec 2011.
  3. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012): age and state.
  4. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 14-15 (digital image on Ancestry.com, accessed 11 Jan 2012).
  5. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 29B (stamped), Line 14-16 (digital image on Ancestry.com, accessed 11 Jan 2012).
  6. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 14 (digital image on Ancestry.com, accessed 11 Jan 2012).
  7. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 826, FHL Film 803826, Page 13 (inked), Page 413, Line 11-12 (digital image on Ancestry.com, accessed 11 Jan 2012): Paul is not listed with his family in the 1860 census but son is age 2 years.
  8. [S1314] Ancestry Trees, www.ancestry.com, Enos/May Trees, entry for Paul May (?-1875), submitted by muzetsrainbow, unsourced; accessed 10 Jan 2012.

Caroline Eunice Dyer1,2,3

F, b. 1 January 1827, d. 16 May 1901
     Caroline Eunice Dyer was born on 1 January 1827 at Marcy, Oneida County, New York, USA.4,5,6 She married first Paul Dennis May, son of Theodore May Jr and Nancy Stitt.7 Caroline Eunice May was listed in the household of Paul Dennis May in the 1850 US Federal Census for Whitestown, Oneida County, New York, USA.8 Caroline Eunice May and Paul May were listed in the household of Milton Dyer in the 1860 US Federal Census for Marcy, Oneida County, New York, USA.9 Caroline Eunice Dyer married second Hamilton Beecher on 26 September 1866.10,11,12 Caroline Eunice Beecher was the married woman (probably wife) listed in the household of Hamilton Beecher in the 1870 US Federal Census for Lenox, Madison County, New York, USA.13 Caroline Eunice Dyer was housekeeping at Lenox, Madison County, New York, USA, on 1 July 1870.14 She was listed as the wife of Hamilton Beecher in the 1880 US Federal Census for Lenox, Madison County, New York, USA.15 Caroline Eunice Dyer was keeping house at Lenox, Madison County, New York, USA, on 21 June 1880.16 She married third Rev John Wesley Whitfield between June 1884 and June 1885.17,18,19 Caroline Eunice Whitfield was listed as the wife of Rev John Wesley Whitfield in the 1900 US Federal Census for 4 Henry Street, Utica, Oneida County, New York, USA.20 Caroline Eunice Dyer had no children by 14 June 1900.21 She died on 16 May 1901 at 31 State Street, Utica, Oneida County, New York, USA, at age 74.4,18 "Besides her husband, she leaves no other near relatives."4

Child of Caroline Eunice Dyer and Paul Dennis May

Citations

  1. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 826, FHL Film 803826, Page 13 (inked), Page 413, Line 11 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as C May but enumerated in family of Milton Dyer, possibly her fater.
  2. [S1870] 1870 US Census, New York, Madison County, Lenox, National Archives microfilm M593, Roll 968, FHL Film 552467, Page 62 (inked), Page 309B (stamped), Line 2 (digital image on Ancestry.com, accessed 11 Jan 2012): listed as Caroline E Beecher but enumerated with Milton Dyer, farmer, age 70.
  3. [S911] Misc Web Sites, , The Utica Sunday Tribune, 19 May, 1901, page 10, col 6: Death Record of a Week (http://www.fultonhistory.com/fulton.html; accessed 11 Jun 2012): listed as Caroline E Dyer.
  4. [S911] Misc Web Sites, , The Utica Sunday Tribune, 19 May, 1901, page 10, col 6: Death Record of a Week (http://www.fultonhistory.com/fulton.html; accessed 11 Jun 2012).
  5. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 15 (digital image on Ancestry.com, accessed 11 Jan 2012): age and Wales?
  6. [S1900] 1900 US Census, New York, Oneida County, Town of Utica, Utica City, Ward 11, National Archives microfilm T623, Roll 1133, Enumeration District 75, Page 11B, Line 73 (digital image on Ancestry.com, accessed 11 Jan 2012): month, year, age and state.
  7. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 58 (inked), Page 29B (stamped), Line 14-15 (digital image on Ancestry.com, accessed 11 Jan 2012).
  8. [S1850] 1850 US Census, New York, Oneida County, Whitestown, National Archives microfilm M432, Roll 564, Page 63 (inked), Page 29B (stamped), Line 14-16 (digital image on Ancestry.com, accessed 11 Jan 2012).
  9. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 826, FHL Film 803826, Page 13 (inked), Page 413, Line 11-12 (digital image on Ancestry.com, accessed 11 Jan 2012).
  10. [S1870] 1870 US Census, New York, Madison County, Lenox, National Archives microfilm M593, Roll 968, FHL Film 552467, Page 62 (inked), Page 309B (stamped), Line 1-2 (digital image on Ancestry.com, accessed 11 Jan 2012).
  11. [S1880] 1880 US Census, New York, Madison County, Lenox, National Archives microfilm Roll 860, FHL Film 1254860, Enumeration District 065, Page 43 (inked), Page 290C (stamped), Line 17-18 (digital image on Ancestry.com, accessed 11 Jan 2012).
  12. [S1314] Ancestry Trees, www.ancestry.com, Trentham family tree, entry for Caroline Eunice May (1829-?), submitted by abonneygirl of Frankfort MI, unsourced; accessed 11 Jan 2012.
  13. [S1870] 1870 US Census, New York, Madison County, Lenox, National Archives microfilm M593, Roll 968, FHL Film 552467, Page 62 (inked), Page 309B (stamped), Line 1-2 (digital image on Ancestry.com, accessed 11 Jan 2012): household included Milton Dyer, farmer, age 70.
  14. [S1870] 1870 US Census, New York, Madison County, Lenox, National Archives microfilm M593, Roll 968, FHL Film 552467, Page 62 (inked), Page 309B (stamped), Line 2 (digital image on Ancestry.com, accessed 11 Jan 2012).
  15. [S1880] 1880 US Census, New York, Madison County, Lenox, National Archives microfilm Roll 860, FHL Film 1254860, Enumeration District 065, Page 43 (inked), Page 290C (stamped), Line 17-19 (digital image on Ancestry.com, accessed 11 Jan 2012).
  16. [S1880] 1880 US Census, New York, Madison County, Lenox, National Archives microfilm Roll 860, FHL Film 1254860, Enumeration District 065, Page 43 (inked), Page 290C (stamped), Line 18 (digital image on Ancestry.com, accessed 11 Jan 2012).
  17. [S1900] 1900 US Census, New York, Oneida County, Town of Utica, Utica City, Ward 11, National Archives microfilm T623, Roll 1133, Enumeration District 75, Page 11B, Line 72-73 (digital image on Ancestry.com, accessed 11 Jan 2012): married 15 years.
  18. [S911] Misc Web Sites, , Utica Herald Dispatch, Saturday Evening, July 19, 1902, page 4, col 4: Death of A Noted Preacher (http://www.fultonhistory.com/fulton.html; accessed 11 Jun 2012).
  19. [S911] Misc Web Sites, , Descendants of William & Mary (Barrett) Dyer of Rhode Island, Eighth Generation # 4884 (http://freepages.genealogy.rootsweb.ancestry.com/~dyer/…; accessed 11 Jan 2012).
  20. [S1900] 1900 US Census, New York, Oneida County, Town of Utica, Utica City, Ward 11, National Archives microfilm T623, Roll 1133, Enumeration District 75, Page 11B, Line 72-73 (digital image on Ancestry.com, accessed 11 Jan 2012).
  21. [S1900] 1900 US Census, New York, Oneida County, Town of Utica, Utica City, Ward 11, National Archives microfilm T623, Roll 1133, Enumeration District 75, Page 11B, Line 73 (digital image on Ancestry.com, accessed 11 Jan 2012).
  22. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 826, FHL Film 803826, Page 13 (inked), Page 413, Line 12 (digital image on Ancestry.com, accessed 11 Jan 2012).

James Stitt May1

M, b. circa 1811
Relationship
4th great-grandson of Roger Billings
     James Stitt May was born circa 1811 at New York, USA.2 He died at Whitestown, Oneida County, New York, USA.2 He was the son of Theodore May Jr and Nancy Stitt.1

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Family of Christopher Stephens, entry for James Stitt May (?-?), submitted by chuljin0 of
    Glendale CA, unsourced; accessed 18 Dec 2011.
  2. [S1314] Ancestry Trees, www.ancestry.com, Stewart Tree, entry for Paul Dennis May (1807-1846), submitted by fred24641, unsourced; accessed 18 Dec 2011.

Helen May Sawyer1,2,3

F, b. 20 November 1864, d. 1949
Relationship
6th great-granddaughter of Roger Billings
     Helen May Sawyer was born on 20 November 1864 at New York, USA.1,4,5 She was the daughter of Newton H Sawyer and Frances Miriam Henderson.1,6,7 Helen May Sawyer was listed in the household of Newton H Sawyer in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA.8 Helen May Sawyer was listed as the daughter of Frances Miriam Sawyer in the 1880 US Federal Census for Whitesboro, Oneida County, New York, USA.9 Helen May Sawyer married Rev George Henry Ottaway on 26 July 1883.1,10,11 Helen May Ottaway was listed as the wife of Rev George Henry Ottaway in the 1900 US Federal Census for Canastota, Madison County, New York, USA.12 Helen May Sawyer had two children, both still living by 1 June 1900.13 She was listed as the wife of Rev George Henry Ottaway in the 1910 US Federal Census for 13 Vick Park B, Rochester, Monroe County, New York, USA.14 Helen May Sawyer had two children, both still living by 19 April 1910.15 She was listed as the wife of Rev George Henry Ottaway in the 1920 US Federal Census for 7 Phelps Street, Lyons, Wayne County, New York, USA.16 Helen May Ottaway was listed as the wife of Rev George Henry Ottaway in the 1930 US Federal Census for 7 Phelps Street, Lyons, Wayne County, New York, USA.17 Helen May Sawyer and Rev George Henry Ottaway were living on 15 October 1930.1 Helen May Sawyer died in 194918 and was buried at Elmwood Cemetery, Lyons, Wayne County, New York, USA.18

Children of Helen May Sawyer and Rev George Henry Ottaway

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. [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): listed as Helen M Sawyer.
  3. [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): listed as Hellen M Sawyer.
  4. [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): age and state.
  5. [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): age and state.
  6. [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).
  7. [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).
  8. [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).
  9. [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).
  10. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81-82 (digital image on Ancestry.com, accessed 5 Jan 2012): married 26 years.
  11. [S1930] 1930 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T626, Roll 1658, Enumeration District 19, Page 5A, Line 22-23 (digital image on Ancestry.com, accessed 5 Jan 2012): ages at marriage.
  12. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 90-93 (digital image on Ancestry.com, accessed 5 Jan 2012).
  13. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 91 (digital image on Ancestry.com, accessed 5 Jan 2012): listed as H M Ottaway.
  14. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81-84 (digital image on Ancestry.com, accessed 5 Jan 2012).
  15. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 82 (digital image on Ancestry.com, accessed 5 Jan 2012).
  16. [S1920] 1920 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T625, Roll 1273, Enumeration District 147, Page 4B, Line 62-63 (digital image on Ancestry.com, accessed 5 Jan 2012).
  17. [S1930] 1930 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T626, Roll 1658, Enumeration District 19, Page 5A, Line 22-23 (digital image on Ancestry.com, accessed 5 Jan 2012).
  18. [S911] Misc Web Sites, , Elmwood Cemetery, Lyons, Wayne County, NY (http://wayne.nygenweb.net/cemeteries/elmcemlyons2.html; accessed 7 Jan 2012).
  19. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 92 (digital image on Ancestry.com, accessed 5 Jan 2012).
  20. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 83 (digital image on Ancestry.com, accessed 5 Jan 2012).
  21. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 93 (digital image on Ancestry.com, accessed 5 Jan 2012).
  22. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 84 (digital image on Ancestry.com, accessed 5 Jan 2012).
  23. [S911] Misc Web Sites, , The Lyons Republican & Clyde Times, Thursday, July 21, 1955, Page 6, Col 2: Mrs. Gardner Rites Listed For Friday (http://www.fultonhistory.com/fulton.html; accessed 8 Jan 2012).

Rev George Henry Ottaway1,2,3

M, b. 26 July 1857, d. 25 April 1935
     Rev George Henry Ottaway was born on 26 July 1857 at New York, USA.1,4,5 He was listed as the son of Charles Ottaway in the 1870 US Federal Census for Vernon, Oneida County, New York, USA.6 Rev George Henry Ottaway was listed as the son of Charles E Ottaway in the 1880 US Federal Census for Kirkland, Oneida County, New York, USA.7 Rev George Henry Ottaway married Helen May Sawyer, daughter of Newton H Sawyer and Frances Miriam Henderson, on 26 July 1883.1,8,9 Rev George Henry Ottaway was listed as the Head of the Household in the 1900 US Federal Census for Canastota, Madison County, New York, USA. The household included Helen May Ottaway, Lt (USN) Frederick Henderson Ottaway and Helen May Ottaway.10
Rev George Henry Ottaway was listed as the Head of the Household in the 1910 US Federal Census for 13 Vick Park B, Rochester, Monroe County, New York, USA. The household included Helen May Ottaway, Lt (USN) Frederick Henderson Ottaway and Helen May Ottaway.11
Rev George Henry Ottaway was an Episcopal clergyman at Rochester, Monroe County, New York, USA, on 19 April 1910.12 Harry Francis Gardner and Helen May Ottaway were married by Rev George Henry Ottaway on 30 April 1919 at Grace Church, Lyons, Wayne County, New York, USA.13,14,15 He was listed as the Head of the Household in the 1920 US Federal Census for 7 Phelps Street, Lyons, Wayne County, New York, USA. The household included Helen May Ottaway.16
Rev George Henry Ottaway was an Episcopalian clergyman at Lyons, Wayne County, New York, USA, on 8 January 1920.17 He was listed as the Head of the Household in the 1930 US Federal Census for 7 Phelps Street, Lyons, Wayne County, New York, USA. The household included Helen May Ottaway.18
Rev George Henry Ottaway was a clergyman at Lyons, Wayne County, New York, USA, on 10 April 1930.19 He and Helen May Sawyer were living on 15 October 1930.1 Rev George Henry Ottaway died on 25 April 1935 at Buffalo, Erie County, New York, USA, at age 7720,21 and was buried on 26 April 1935 at Elmwood Cemetery, Lyons, Wayne County, New York, USA.21,22

Children of Rev George Henry Ottaway and Helen May 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. [S1880] 1880 US Census, New York, Oneida County, Town of Kirkland, National Archives microfilm Roll 902, FHL Film 1254902, Enumeration District 095, Page 18 (inked), Page 245B (stamped), Line 18 (digital image on Ancestry.com, accessed 5 Jan 2012): listed as George H Ottaway.
  3. [S911] Misc Web Sites, , The Lyons Republican & Clyde Times, Thursday, July 21, 1955, Page 6, Col 2: Mrs. Gardner Rites Listed For Friday (http://www.fultonhistory.com/fulton.html; accessed 8 Jan 2012).
  4. [S1870] 1870 US Census, New York, Oneida County, Town of Vernon, National Archives microfilm M593, Roll 1057, FHL Film 552556, Page 15 (inked), Page 379A (stamped), Line 29 (digital image on Ancestry.com, accessed 5 Jan 2012): age, state and parents.
  5. [S1880] 1880 US Census, New York, Oneida County, Town of Kirkland, National Archives microfilm Roll 902, FHL Film 1254902, Enumeration District 095, Page 18 (inked), Page 245B (stamped), Line 18 (digital image on Ancestry.com, accessed 5 Jan 2012): age, state and parents.
  6. [S1870] 1870 US Census, New York, Oneida County, Town of Vernon, National Archives microfilm M593, Roll 1057, FHL Film 552556, Page 15 (inked), Page 379A (stamped), Line 29 (digital image on Ancestry.com, accessed 5 Jan 2012).
  7. [S1880] 1880 US Census, New York, Oneida County, Town of Kirkland, National Archives microfilm Roll 902, FHL Film 1254902, Enumeration District 095, Page 18 (inked), Page 245B (stamped), Line 18 (digital image on Ancestry.com, accessed 5 Jan 2012).
  8. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81-82 (digital image on Ancestry.com, accessed 5 Jan 2012): married 26 years.
  9. [S1930] 1930 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T626, Roll 1658, Enumeration District 19, Page 5A, Line 22-23 (digital image on Ancestry.com, accessed 5 Jan 2012): ages at marriage.
  10. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 90-93 (digital image on Ancestry.com, accessed 5 Jan 2012).
  11. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81-84 (digital image on Ancestry.com, accessed 5 Jan 2012).
  12. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81 (digital image on Ancestry.com, accessed 5 Jan 2012).
  13. [S911] Misc Web Sites, , The Lyons Republican, Lyons, NY, Friday, May 2, 1919, Page 7, Col 5: Gardner- Ottaway (http://www.fultonhistory.com/fulton.html; accessed 8 Jan 2012).
  14. [S1920] 1920 US Census, New York, Erie County, Buffalo City, Ward 21, National Archives microfilm T625, Roll 1106, Enumeration District 199, Page 6B, Line 81-82 (digital image on Ancestry.com, accessed 7 Jan 2012).
  15. [S1930] 1930 US Census, New York, Erie County, Buffalo City, Ward 20, National Archives microfilm T626, Roll 1429, Enumeration District 238, Page 12B, Line 75-76 (digital image on Ancestry.com, accessed 8 Jan 2012): ages at marriage.
  16. [S1920] 1920 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T625, Roll 1273, Enumeration District 147, Page 4B, Line 62-63 (digital image on Ancestry.com, accessed 5 Jan 2012).
  17. [S1920] 1920 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T625, Roll 1273, Enumeration District 147, Page 4B, Line 62 (digital image on Ancestry.com, accessed 5 Jan 2012).
  18. [S1930] 1930 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T626, Roll 1658, Enumeration District 19, Page 5A, Line 22-23 (digital image on Ancestry.com, accessed 5 Jan 2012).
  19. [S1930] 1930 US Census, New York, Wayne County, Lyons Township, Lyons Village, National Archives microfilm T626, Roll 1658, Enumeration District 19, Page 5A, Line 22 (digital image on Ancestry.com, accessed 5 Jan 2012).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003: New York Times, 26 Apr 1935, Obituary: Rev. George H. Ottaway (digital image on Ancestry.com, accessed 5Jan 2012).
  21. [S911] Misc Web Sites, , Elmwood Cemetery, Lyons, Wayne County, NY (http://wayne.nygenweb.net/cemeteries/elmcemlyons2.html; accessed 7 Jan 2012).
  22. [S911] Misc Web Sites, , Wayne County, New York, Burial/Cemetery database (http://www.co.wayne.ny.us/hist-search/Search_Results.aspx; accessed 8 Jan 2012): Sec: Q Lot: 52 Plot: 5W.
  23. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 92 (digital image on Ancestry.com, accessed 5 Jan 2012).
  24. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 83 (digital image on Ancestry.com, accessed 5 Jan 2012).
  25. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 93 (digital image on Ancestry.com, accessed 5 Jan 2012).

Lt (USN) Frederick Henderson Ottaway1,2,3,4

M, b. 25 March 1890, d. March 1948
Relationship
7th great-grandson of Roger Billings
     Lt (USN) Frederick Henderson Ottaway was born on 25 March 1890 at Canastota, Madison County, New York, USA.5,1,6 He was the son of Rev George Henry Ottaway and Helen May Sawyer.1,7,8 Lt (USN) Frederick Henderson Ottaway was listed as the son of Rev George Henry Ottaway in the 1900 US Federal Census for Canastota, Madison County, New York, USA.9 Lt (USN) Frederick Henderson Ottaway was listed as the son of Rev George Henry Ottaway in the 1910 US Federal Census for 13 Vick Park B, Rochester, Monroe County, New York, USA.10 Lt (USN) Frederick Henderson Ottaway was a salesman on 31 December 1914.3 He lived at 7 Phelps Street, Lyons, Wayne County, New York, USA, on 5 May 1917.5 He was a lumberman at Bennington, Bennington County, Vermont, USA, on 5 May 1917.5 20 September 1918, "Frederick Henderson Ottaway. son of the Rev. and Mrs. George H. Ottaway, of the Naval Air Corps, arrived home Sunday and returned to duty at Bay Shore. L. I.. Tuesday. He will be sent from there to Pensacola. Fla., to complete his course of training.11 Helen May Ottaway was given in marriage by her brother, Ensign Henderson Ottaway, and the marriage service was read by her father.12,13,14 Lt (USN) Frederick Henderson Ottaway married Katharine Mott Ward before 1 January 1920.15,16 Lt (USN) Frederick Henderson Ottaway was listed as the Head of the Household in the 1920 US Federal Census for 623 Delaware Ave, Buffalo, Erie County, New York, USA. The household included Katharine Mott Ottaway.15
Lt (USN) Frederick Henderson Ottaway was a clerk in a bank at Buffalo, Erie County, New York, USA, on 1 January 1920.17 The List of United States Citizens on the S.S. Chaumont , arriving at Port of San Francisco, California, Jan 21 1927 included him and Katharine Mott Ward.16 Lt (USN) Frederick Henderson Ottaway and Katharine Mott Ward lived at 7 Phelps Street, Lyons, Wayne County, New York, USA, on 21 January 1927.16 Lt (USN) Frederick Henderson Ottaway was left a widower by the death of Katharine Mott Ward on 30 July 1929.18 Lt (USN) Frederick Henderson Ottaway lived at Fairfax, Fairfax (city), Virginia, USA, in March 1948.19 He died in March 194820,19 and was buried on 10 March 1948 at Elmwood Cemetery, Lyons, Wayne County, New York, USA.20,19

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. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 92 (digital image on Ancestry.com, accessed 5 Jan 2012): listed as Anderson Ottaway.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From U.S. to Canada, 1908-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microfilm Roll: T-5465. Report of Rejections at the Port of Cobourg, Ont. for the month of December 1914 (digital image on Ancestry.com, accessed 7 Jan 2012).
  4. [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. Archive information (series:roll number): M1410:217; Line: 11 (digital image on Ancestry.com, accessed 7 Jan 2012).
  5. [S1914] "World War I Draft Card", Registration Location: Wayne County, New York; Roll: 1819124; Draft Board: 2; No. 94; Name: Frederick Henderson Ottaway (digital image on Ancestry.com, accessed 7 Jan 2012).
  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. Archive information (series:roll number): M1410:217; Line: 11 (digital image on Ancestry.com, accessed 7 Jan 2012): date, age and location.
  7. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 92 (digital image on Ancestry.com, accessed 5 Jan 2012).
  8. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 83 (digital image on Ancestry.com, accessed 5 Jan 2012).
  9. [S1900] 1900 US Census, New York, Madison County, Lenox Township, Canastota Village, National Archives microfilm T623, Roll 1072, Enumeration District 20, Page 4B, Line 90-93 (digital image on Ancestry.com, accessed 5 Jan 2012).
  10. [S1910] 1910 US Census, New York, Monroe County, Rochester City, Ward 12, National Archives microfilm T624, Roll 992, FHL Number 1375005, Enumeration District 127, Page 5B, Line 81-84 (digital image on Ancestry.com, accessed 5 Jan 2012).
  11. [S911] Misc Web Sites, , The Lyons Republican, Lyons, NY, Friday, September 20, 1918, Page 5, Col 3 (http://fultonhistory.com/newspaper%202/…; accessed 7 Jan 2012).
  12. [S911] Misc Web Sites, , The Lyons Republican, Lyons, NY, Friday, May 2, 1919, Page 7, Col 5: Gardner- Ottaway (http://www.fultonhistory.com/fulton.html; accessed 8 Jan 2012).
  13. [S1920] 1920 US Census, New York, Erie County, Buffalo City, Ward 21, National Archives microfilm T625, Roll 1106, Enumeration District 199, Page 6B, Line 81-82 (digital image on Ancestry.com, accessed 7 Jan 2012).
  14. [S1930] 1930 US Census, New York, Erie County, Buffalo City, Ward 20, National Archives microfilm T626, Roll 1429, Enumeration District 238, Page 12B, Line 75-76 (digital image on Ancestry.com, accessed 8 Jan 2012): ages at marriage.
  15. [S1920] 1920 US Census, New York, Erie County, Buffalo City, Ward 25, National Archives microfilm T625, Roll 1108, Enumeration District 249, Page 17A, Line 46-47 (digital image on Ancestry.com, accessed 7 Jan 2012).
  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. Archive information (series:roll number): M1410:217; Line: 11-12 (digital image on Ancestry.com, accessed 7 Jan 2012).
  17. [S1920] 1920 US Census, New York, Erie County, Buffalo City, Ward 25, National Archives microfilm T625, Roll 1108, Enumeration District 249, Page 17A, Line 46 (digital image on Ancestry.com, accessed 7 Jan 2012).
  18. [S1610] Google News, online http://news.google.ca, Rochester Evening Journal, 22 Aug 1929, Page 2, col 6: Naval Office Given Use of Wife's Estate (http://news.google.com/newspapers,1713431&dq=katherine-ottaway+|+katherine-*-ottaway+|+ottaway-katherine&hl=en; accessed 7 Jan 2012).
  19. [S911] Misc Web Sites, , Wayne County, New York, Burial/Cemetery database (http://www.co.wayne.ny.us/hist-search/Search_Results.aspx; accessed 8 Jan 2012): Sec: Q Lot: 52 Plot: 3W.
  20. [S911] Misc Web Sites, , Elmwood Cemetery, Lyons, Wayne County, NY (http://wayne.nygenweb.net/cemeteries/elmcemlyons2.html; accessed 7 Jan 2012).

Frederick Breckenridge Spriggs1,2,3

M, b. November 1858, d. June 1907
Relationship
6th great-grandson of Roger Billings
     Frederick Breckenridge Spriggs was born in November 1858 at Whitestown, Oneida County, New York, USA.4,5,1 He was the son of John Thomas Spriggs and Helen M Henderson.6,7,1,8 Frederick Breckenridge Spriggs was listed in the household of John Thomas Spriggs in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.9 Frederick Breckenridge Spriggs was listed in the household of John Thomas Spriggs in the 1870 US Federal Census for Utica, Oneida County, New York, USA.10 Frederick Breckenridge Spriggs was listed as the son of John Thomas Spriggs in the 1880 US Federal Census for 5 Cottage Place, Utica, Oneida County, New York, USA.11 Frederick Breckenridge Spriggs and John Thomas Spriggs were lawyers at Utica, Oneida County, New York, USA, on 1 June 1880.12 Frederick Breckenridge Spriggs survived the death of John Thomas Spriggs on 23 December 1888 at Utica, Oneida County, New York, USA.13,14,15 Frederick Breckenridge Spriggs was "corporation counsel and a partner in his father's law business" at Utica, Oneida County, New York, USA, on 23 December 1888.14 He was listed as the Head of the Household in the 1900 US Federal Census for Pyramid Lake Boarding School, Nevada Agency, Washoe County, Nevada, USA. The household included.16
Frederick Breckenridge Spriggs was the superintendant [of the school] and the US Indian Agent at Pyramid Lake Boarding School, Nevada Agency, Washoe County, Nevada, USA, on 26 June 1900.16 He married Margaret Dunaway on 15 May 1907 at Reno, Washoe County, Nevada, USA.1 Frederick Breckenridge Spriggs died in June 1907 at Nevada, USA, at age 481 and was buried at Reno, Washoe County, Nevada, USA.1

Citations

  1. [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).
  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 16 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as Frederick Spriggs.
  3. [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): listed as Frederick H Spriggs.
  4. [S1900] 1900 US Census, Nevada, Washoe County, Nevada Agency, Pyramid Lake Boarding School (US Indian), National Archives microfilm T623, Roll 943, Enumeration District 51, Page 18A, Line 1 (digital image on Ancestry.com, accessed 19 Dec 2011): month, year, 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 16 (digital image on Ancestry.com, accessed 19 Dec 2011): age and state.
  6. [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).
  7. [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).
  8. [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).
  9. [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).
  10. [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).
  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 33-38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  12. [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).
  13. [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).
  14. [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).
  15. [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).
  16. [S1900] 1900 US Census, Nevada, Washoe County, Nevada Agency, Pyramid Lake Boarding School (US Indian), National Archives microfilm T623, Roll 943, Enumeration District 51, Page 18A, Line 1 (digital image on Ancestry.com, accessed 19 Dec 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.