Helen A Spriggs1,2,3

F, b. 30 January 1861, d. 5 August 1937
Relationship
6th great-granddaughter of Roger Billings
     Helen A Spriggs was born on 30 January 1861 at Utica, Oneida County, New York, USA.4,5,6 She was the daughter of John Thomas Spriggs and Helen M Henderson.7,8 Helen A Spriggs was listed in the household of John Thomas Spriggs in the 1870 US Federal Census for Utica, Oneida County, New York, USA.9 Helen A Spriggs was listed as the daughter of John Thomas Spriggs in the 1880 US Federal Census for 5 Cottage Place, Utica, Oneida County, New York, USA.10 Helen A Spriggs married George Alder Blumer on 23 June 1886 at Grace Church, Utica, Oneida County, New York, USA.11,12,13 Helen A Spriggs survived the death of John Thomas Spriggs on 23 December 1888 at Utica, Oneida County, New York, USA.14,15,16 The List of Names on the S.S. Servia from Liverpool, arriving at Port of New York, U.S.A., 29 Jun 1891 included her, George Alder Blumer and Thomas Spriggs Blumer.17 Helen A Blumer was listed as the wife of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.18 Helen A Spriggs died without issue.19 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included her, George Alder Blumer, Thomas Spriggs Blumer, Alder Johnson Blumer, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.20,21 Helen A Spriggs survived the death of Frederick Breckenridge Spriggs in June 1907 at Nevada, USA.22 Helen A Spriggs lived at Providence, Providence County, Rhode Island, USA, in June 1907.22 She was listed as the wife of George Alder Blumer in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.23 Helen A Spriggs had five children, four still living by 15 April 1910.24 The List or Manifest of Alien Passengers on the S.S.President Lincoln sailing from Boulogne S-Mer, February 6th, 1911, arriving at Port of New York, February 17th, 1911 included her, Esther Breckinridge Blumer, Mary May Blumer and Helen Henderson Blumer, annotated as USA Citizens.25 The List of United States Citizens on the S.S. Zeeland sailing from Liverpool, 11 Sept. 1914, arriving at Port of New York, 22 September 1914 included her, George Alder Blumer, Esther Breckinridge Blumer and Mary May Blumer.26 Helen A Blumer was listed as the wife of George Alder Blumer in the 1920 US Federal Census for Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.27 Helen A Spriggs lived at Providence, Providence County, Rhode Island, USA, on 24 January 1922.4 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included her, George Alder Blumer and Mary May Blumer.28 Helen A Spriggs and George Alder Blumer lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 30 August 1925.28 Helen A Blumer was listed as the wife of George Alder Blumer in the 1930 US Federal Census for 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.29 The List of United States Citizens on the S.S. Minnewaska sailing from Boulogne Sur Mer, 10th October, 1931, arriving at Port of New York, 19th October 1931 included her, George Alder Blumer, Mary May Blumer, Esther Breckinridge Blumer and Breckenridge Marshall.30 Helen A Spriggs and George Alder Blumer lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 19 October 1931.31 Helen A Spriggs died on 5 August 1937 at Providence, Providence County, Rhode Island, USA, at age 7632,33 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.33

Children of Helen A Spriggs and George Alder Blumer

Citations

  1. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as Hellen A Spriggs.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 2 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Helen S Blumer.
  3. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 2 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Helen S Blumer.
  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 #1819; Passport Issue Date: 24 Jan 1922 (digital image on Ancestry.com, accessed 20 Dec 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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 26 (digital image on Ancestry.com, accessed 20 Dec 2011).
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 4 (digital image on Ancestry.com, accessed 20Dec 2011).
  7. [S1880] 1880 US Census, New York, Oneida County, Utica, National Archives microfilm Roll 905, FHL Film 1254905, Enumeration District 141, Page 3 (inked), Page 310C (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011).
  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 39 (digital image on Ancestry.com, accessed 19 Dec 2011).
  9. [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).
  10. [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).
  11. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County GenWeb, Rome Citizen Marriages extracted from the Rome Citizen Newspaper 1886: ROMAN CITIZEN newspaper, Rome, Oneida County, New York, Friday, June 25, 1886, BLUMER - SPRIGGS; viewed 19 Dec 2011.
  12. [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 #2668; Passport Issue Date: 17 Nov 1924 (digital image on Ancestry.com, accessed 20 Dec 2011).
  13. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 1-2 (digital image on Ancestry.com, accessed 20 Dec 2011): married fourteen years.
  14. [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).
  15. [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).
  16. [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).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  18. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  19. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 2 (digital image on Ancestry.com, accessed 20 Dec 2011).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  22. [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).
  23. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  24. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 2 (digital image on Ancestry.com, accessed 20 Dec 2011).
  25. [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., 1911; Microfilm Serial: T715; Microfilm Roll: T715_1629; Page Number: 87; Line: 11-14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  26. [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: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2371; Page Number: 72; Line: 1-4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  27. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 19 Dec 2011).
  28. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 25-27 (digital image on Ancestry.com, accessed 20 Dec 2011).
  29. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T626, Roll 2176, Enumeration District 153, Page 30A, Line 7-11 (digital image on Ancestry.com, accessed 20 Dec 2011).
  30. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5/14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  31. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  32. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births and Deaths, 1931-1940. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2011. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 31 vols. City of Providence, 1879–1945. page 36, 35:114 (digital image on AmericanAncestors.org, accessed Dec 2011).
  33. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011).
  34. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  35. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  36. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  37. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.15 Deaths 1901-1910 22: 149; viewed 21 Dec 2011.
  38. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  39. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  40. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  41. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  42. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  43. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 3 (digital image on Ancestry.com, accessed 19 Dec 2011).
  44. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  45. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).

William F Spriggs1,2

M, b. between June 1854 and June 1855, d. before 23 December 1888
Relationship
6th great-grandson of Roger Billings
     William F Spriggs was born between June 1854 and June 1855 at New York, USA.3,4 He was the son of John Thomas Spriggs and Helen M Henderson.5,6 William F Spriggs was listed in the household of John Thomas Spriggs in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.7 William F Spriggs was listed in the household of John Thomas Spriggs in the 1870 US Federal Census for Utica, Oneida County, New York, USA.8 William F Spriggs died before 23 December 1888.9

Citations

  1. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 15 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as Wm F Spriggs.
  2. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as William L Spriggs.
  3. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 15 (digital image on Ancestry.com, accessed 19 Dec 2011): age and state.
  4. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 36 (digital image on Ancestry.com, accessed 19 Dec 2011): 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 15 (digital image on Ancestry.com, accessed 19 Dec 2011).
  6. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 36 (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 13-21 (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 34-40 (digital image on Ancestry.com, accessed 19 Dec 2011).
  9. [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).

John Spriggs1,2

M, b. between June 1859 and June 1860, d. before 23 December 1888
Relationship
6th great-grandson of Roger Billings
     John Spriggs was born between June 1859 and June 1860 at New York, USA.3,4 He was the son of John Thomas Spriggs and Helen M Henderson.5,2 John Spriggs was listed in the household of John Thomas Spriggs in the 1860 US Federal Census for Whitestown, Oneida County, New York, USA.6 John Spriggs was listed in the household of John Thomas Spriggs in the 1870 US Federal Census for Utica, Oneida County, New York, USA.7 John Spriggs died before 23 December 1888.8

Citations

  1. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 17 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as John Spriggs.
  2. [S1870] 1870 US Census, New York, Oneida County, Utica, First Ward, National Archives microfilm M593, Roll 1056, FHL Film 552555, Page 25 (inked), Page 14B (stamped), Line 38 (digital image on Ancestry.com, accessed 19 Dec 2011).
  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 38 (digital image on Ancestry.com, accessed 19 Dec 2011): age and state.
  4. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 17 (digital image on Ancestry.com, accessed 19 Dec 2011): age 10 [but more likely to be 1 or 10 months] 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 17 (digital image on Ancestry.com, accessed 19 Dec 2011).
  6. [S1860] 1860 US Census, New York, Oneida County, Whitestown, National Archives microfilm M653, Roll 825, FHL Film 803825, Page 36 (inked), Page 266 (stamped), Line 13-21 (digital image on Ancestry.com, accessed 19 Dec 2011).
  7. [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).
  8. [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).

George Alder Blumer1,2,3

M, b. 25 May 1857, d. 25 April 1940
     George Alder Blumer was born on 25 May 1857 at Monkwearmouth, Sunderland, Durham, England, son of Luke Blumer and Sarah Jane Bone.4,5,6 He was listed as a pupil of William Harris in the 1871 British Census for Riding, Northumberland, England.7 George Alder Blumer immigrated to USA on 16 October 1877.8,9,10 He was naturalized on 21 October 1885 at Oneida County Court, Utica, Oneida County, New York, USA.11,8,12 He was the first assistant physician at the Utica State Lunatic Asylum at Utica, Oneida County, New York, USA, on 23 June 1886.13 He married Helen A Spriggs, daughter of John Thomas Spriggs and Helen M Henderson, on 23 June 1886 at Grace Church, Utica, Oneida County, New York, USA.13,14,15 George Alder Blumer was superintendent of the state lunatic asylum at Utica, Oneida County, New York, USA, on 23 December 1888.16 The List of Names on the S.S. Servia from Liverpool, arriving at Port of New York, U.S.A., 29 Jun 1891 included him, Thomas Spriggs Blumer and Helen A Spriggs.17 George Alder Blumer was a physician on 29 June 1891.18 He witnessed the birth of Mary May Blumer on 16 August 1892 at Utica, Oneida County, New York, USA.19,20,21 George Alder Blumer was listed as the Head of the Household in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA. The household included Helen A Blumer, Thomas Spriggs Blumer, Alder Johnson Blumer, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.22
George Alder Blumer was a physician at the Butler Hospital (For the Insane), Providence, Providence County, Rhode Island, USA, on 2 June 1900.9 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included him, Thomas Spriggs Blumer, Helen A Spriggs, Alder Johnson Blumer, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.23,24 George Alder Blumer was listed as the Head of the Household in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA. The household included Helen A Blumer, Thomas Spriggs Blumer, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.25
George Alder Blumer was a physician at the Butler Hospital, Providence, Providence County, Rhode Island, USA, on 15 April 1910.26 The List of United States Citizens on the S.S. Zeeland sailing from Liverpool, 11 Sept. 1914, arriving at Port of New York, 22 September 1914 included him, Esther Breckinridge Blumer, Helen A Spriggs and Mary May Blumer.27 George Alder Blumer was listed as the Head of the Household in the 1920 US Federal Census for Blackstone Boulevard, Providence, Providence County, Rhode Island, USA. The household included Helen A Blumer and Mary May Blumer.28
George Alder Blumer was the medical superintendent at the Butler Hospital (For the Insane), Providence, Providence County, Rhode Island, USA, on 2 January 1920.29 He lived at Providence, Providence County, Rhode Island, USA, on 26 August 1920.19 He lived at Providence, Providence County, Rhode Island, USA, on 10 May 1922.30 He lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 13 November 1924.5 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included him, Mary May Blumer and Helen A Spriggs.31 George Alder Blumer and Helen A Spriggs lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 30 August 1925.31 George Alder Blumer was listed as the Head of the Household in the 1930 US Federal Census for 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA. The household included Helen A Blumer and Mary May Blumer.32
George Alder Blumer was a doctor at Providence, Providence County, Rhode Island, USA, on 17 April 1930.33 The List of United States Citizens on the S.S. Minnewaska sailing from Boulogne Sur Mer, 10th October, 1931, arriving at Port of New York, 19th October 1931 included him, Mary May Blumer, Helen A Spriggs, Esther Breckinridge Blumer and Breckenridge Marshall.34 George Alder Blumer and Helen A Spriggs lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 19 October 1931.35 The List of United States Citizens on the S.S. Berengaria sailing from Southampton, 12th January, 1938, arriving at Port of New York, 19th January, 1938 included him and Mary May Blumer.36 George Alder Blumer lived at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA, on 19 January 1938.36 He died on 25 April 1940 at Providence, Providence County, Rhode Island, USA, at age 8237,38,39 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.39

Children of George Alder Blumer and Helen A Spriggs

Citations

  1. [S962] FreeBMD, online http://freebmd.rootsweb.com/, Births Jun 1857: Blumer, George Alder, District Sunderland, Vol 10a, Page 461; viewed 20 Dec 2011.

              
  2. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011): 1889.
  3. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3 (digital image on Ancestry.com, accessed 20Dec 2011).
  4. [S1872] 1871 UK Census, Northumberland, Registration district: Hexham, Sub-registration district: Bywell, ED: 6, Civil parish: Riding, Ecclesiastical parish: Bywell St Andrew, Class: RG10, Piece: 5141, Folio: 63, Page: 13, GSU roll: 847403, Household schedule number: 9 (digital image on Ancestry.com, accessed 20 Dec 2011): age and place.
  5. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #2668; Passport Issue Date: 17 Nov 1924 (digital image on Ancestry.com, accessed 20 Dec 2011): date, Sunderland England and father.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, Rhode Island Deaths and Burials, 1802-1950 for George Alder Blumer, Indexing Project (Batch) Number: B03126-0, System Origin: Rhode Island-EASy, Source Film Number: 1955421, Reference Number: 1142; accessed 20 Dec 2011: age and parents.
  7. [S1872] 1871 UK Census, Northumberland, Registration district: Hexham, Sub-registration district: Bywell, ED: 6, Civil parish: Riding, Ecclesiastical parish: Bywell St Andrew, Class: RG10, Piece: 5141, Folio: 63, Page: 13, GSU roll: 847403, Household schedule number: 9 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [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 #1819; Passport Issue Date: 24 Jan 1922 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 1 (digital image on Ancestry.com, accessed 20 Dec 2011).
  10. [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 #2668; Passport Issue Date: 17 Nov 1924 (digital image on Ancestry.com, accessed 20 Dec 2011): Date.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 25 (digital image on Ancestry.com, accessed 20 Dec 2011).
  13. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County GenWeb, Rome Citizen Marriages extracted from the Rome Citizen Newspaper 1886: ROMAN CITIZEN newspaper, Rome, Oneida County, New York, Friday, June 25, 1886, BLUMER - SPRIGGS; viewed 19 Dec 2011.
  14. [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 #2668; Passport Issue Date: 17 Nov 1924 (digital image on Ancestry.com, accessed 20 Dec 2011).
  15. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 1-2 (digital image on Ancestry.com, accessed 20 Dec 2011): married fourteen years.
  16. [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).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  19. [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 #1347; Passport Issue Date: 1 Sep 1920 (digital image on Ancestry.com, accessed 24 Dec 2011).
  20. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 27 (digital image on Ancestry.com, accessed 20 Dec 2011).
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Mary Blumer, Social Security Number: 038-22-2789, State or Territory Where Number Was Issued: Rhode Island; viewed 24 Dec 2011.
  22. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  25. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  26. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1 (digital image on Ancestry.com, accessed 20 Dec 2011).
  27. [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: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2371; Page Number: 72; Line: 1-4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  28. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 19 Dec 2011).
  29. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 1 (digital image on Ancestry.com, accessed 19 Dec 2011).
  30. [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 #1968; Name: Thomas Spriggs Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  31. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 25-27 (digital image on Ancestry.com, accessed 20 Dec 2011).
  32. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T626, Roll 2176, Enumeration District 153, Page 30A, Line 7-11 (digital image on Ancestry.com, accessed 20 Dec 2011).
  33. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T626, Roll 2176, Enumeration District 153, Page 30A, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  34. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5/14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  35. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  36. [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: 1938; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_6102; Page Number: 19; Line: 20-21 (digital image on Ancestry.com, accessed 20 Dec 2011).
  37. [S1191] FamilySearch, online http://www.familysearch.org/, Rhode Island Deaths and Burials, 1802-1950 for George Alder Blumer, Indexing Project (Batch) Number: B03126-0, System Origin: Rhode Island-EASy, Source Film Number: 1955421, Reference Number: 1142; accessed 20 Dec 2011.
  38. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births and Deaths, 1931-1940. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2011. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 31 vols. City of Providence, 1879–1945. page 36, 36:253 (digital image on AmericanAncestors.org, accessed Dec 2011).
  39. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011).
  40. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  41. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  42. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.15 Deaths 1901-1910 22: 149; viewed 21 Dec 2011.
  43. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  44. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  45. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  46. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  47. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  48. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  49. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).

Margaret Dunaway1

F
     Margaret Dunaway married Frederick Breckenridge Spriggs, son of John Thomas Spriggs and Helen M Henderson, on 15 May 1907 at Reno, Washoe County, Nevada, USA.1 Margaret Dunaway was left a widow by the death of Frederick Breckenridge Spriggs in June 1907.1

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).

Mary May Blumer1,2,3

F, b. 16 August 1892, d. 29 November 1962
Relationship
7th great-granddaughter of Roger Billings
     Mary May Blumer was born on 16 August 1892 at Utica, Oneida County, New York, USA.3,4,5 She was the daughter of George Alder Blumer and Helen A Spriggs.6,7,3,8 Mary May Blumer was listed as the daughter of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.9 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included her, George Alder Blumer, Thomas Spriggs Blumer, Helen A Spriggs, Alder Johnson Blumer, Helen Henderson Blumer and Esther Breckinridge Blumer.10,11 Mary May Blumer was listed as the daughter of George Alder Blumer in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.12 The List or Manifest of Alien Passengers on the S.S.President Lincoln sailing from Boulogne S-Mer, February 6th, 1911, arriving at Port of New York, February 17th, 1911 included her, Esther Breckinridge Blumer, Helen A Blumer and Helen Henderson Blumer, annotated as USA Citizens.13 The List of United States Citizens on the S.S. Zeeland sailing from Liverpool, 11 Sept. 1914, arriving at Port of New York, 22 September 1914 included her, George Alder Blumer, Esther Breckinridge Blumer and Helen A Spriggs.14 Mary May Blumer was listed as the daughter of George Alder Blumer in the 1920 US Federal Census for Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.15 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included her, George Alder Blumer and Helen A Spriggs.16 Mary May Blumer lived with George Alder Blumer and Helen A Spriggs on 30 August 1925 at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.16 Mary May Blumer was listed as the daughter of George Alder Blumer in the 1930 US Federal Census for 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.17 The List of United States Citizens on the S.S. Minnewaska sailing from Boulogne Sur Mer, 10th October, 1931, arriving at Port of New York, 19th October 1931 included her, George Alder Blumer, Helen A Spriggs, Esther Breckinridge Blumer and Breckenridge Marshall.18 Mary May Blumer lived with George Alder Blumer and Helen A Spriggs on 19 October 1931 at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.19 The List of United States Citizens on the S.S. Berengaria sailing from Southampton, 12th January, 1938, arriving at Port of New York, 19th January, 1938 included her and George Alder Blumer.20 Mary May Blumer lived with George Alder Blumer on 19 January 1938 at 196 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.20 Mary May Blumer died on 29 November 1962 at age 7021,5 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.21

Citations

  1. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Mary M Blumer.
  2. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 3 (digital image on Ancestry.com, accessed 19 Dec 2011): listed as Mary May Blumer.
  3. [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 #1347; Passport Issue Date: 1 Sep 1920 (digital image on Ancestry.com, accessed 24 Dec 2011).
  4. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 27 (digital image on Ancestry.com, accessed 20 Dec 2011).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Mary Blumer, Social Security Number: 038-22-2789, State or Territory Where Number Was Issued: Rhode Island; viewed 24 Dec 2011.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  7. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 3 (digital image on Ancestry.com, accessed 19 Dec 2011).
  9. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  12. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 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., 1911; Microfilm Serial: T715; Microfilm Roll: T715_1629; Page Number: 87; Line: 11-14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2371; Page Number: 72; Line: 1-4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  15. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital (For the Insane) National Archives microfilm T625, Roll 1678, Enumeration District 190, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 19 Dec 2011).
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 182; Line: 25-27 (digital image on Ancestry.com, accessed 20 Dec 2011).
  17. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T626, Roll 2176, Enumeration District 153, Page 30A, Line 7-11 (digital image on Ancestry.com, accessed 20 Dec 2011).
  18. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5/14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  19. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  20. [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: 1938; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_6102; Page Number: 19; Line: 20-21 (digital image on Ancestry.com, accessed 20 Dec 2011).
  21. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011).

Alder Johnson Blumer1,2,3

M, b. March 1889, d. 15 April 1905
Relationship
7th great-grandson of Roger Billings
     Alder Johnson Blumer was born in March 1889 at New York, USA.4,5,6 He was the son of George Alder Blumer and Helen A Spriggs.7,8,1 Alder Johnson Blumer was listed as the son of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.9 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included him, George Alder Blumer, Thomas Spriggs Blumer, Helen A Spriggs, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.10,11 Alder Johnson Blumer died on 15 April 1905 at Providence, Providence County, Rhode Island, USA, at age 167,1 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.1

Citations

  1. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011).
  2. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Alder J Blumer.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.15 Deaths 1901-1910 22: 149; viewed 21 Dec 2011: listed as Blumer, Alder J.
  4. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011): month, year, age and state.
  5. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 20 Dec 2011): 1889.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.15 Deaths 1901-1910 22: 149; viewed 21 Dec 2011: age 16.
  7. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.15 Deaths 1901-1910 22: 149; viewed 21 Dec 2011.
  8. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).

Esther Breckinridge Blumer1,2,3

F, b. 4 September 1897, d. 8 September 1984
Relationship
7th great-granddaughter of Roger Billings
     Esther Breckinridge Blumer was born on 4 September 1897 at Utica, Oneida County, New York, USA.4,5,6 She was the daughter of George Alder Blumer and Helen A Spriggs.7,8 Esther Breckinridge Blumer was listed as the daughter of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.9 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included her, George Alder Blumer, Thomas Spriggs Blumer, Helen A Spriggs, Alder Johnson Blumer, Helen Henderson Blumer and Mary May Blumer.10,11 Esther Breckinridge Blumer was listed as the daughter of George Alder Blumer in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.12 The List or Manifest of Alien Passengers on the S.S.President Lincoln sailing from Boulogne S-Mer, February 6th, 1911, arriving at Port of New York, February 17th, 1911 included her, Helen A Blumer, Mary May Blumer and Helen Henderson Blumer, annotated as USA Citizens.13 The List of United States Citizens on the S.S. Zeeland sailing from Liverpool, 11 Sept. 1914, arriving at Port of New York, 22 September 1914 included her, George Alder Blumer, Helen A Spriggs and Mary May Blumer.14 Esther Breckinridge Blumer married Charles Clark Marshall on 26 April 1919 at Providence, Providence County, Rhode Island, USA.15,16,17 Esther Breckinridge Marshall was listed as the wife of Charles Clark Marshall in the 1920 US Federal Census for 17 Arlington Avenue, Providence, Providence County, Rhode Island, USA.18 Esther Breckinridge Marshall was listed as the wife of Charles Clark Marshall in the 1930 US Federal Census for 105 Prospect St, Providence, Providence County, Rhode Island, USA.19 The List of United States Citizens on the S.S. Minnewaska sailing from Boulogne Sur Mer, 10th October, 1931, arriving at Port of New York, 19th October 1931 included her, George Alder Blumer, Mary May Blumer, Helen A Spriggs and Breckenridge Marshall.20 Esther Breckinridge Blumer lived at 105 Prospect St, Providence, Providence County, Rhode Island, USA, on 19 October 1931.21 She and Charles Clark Marshall lived at 105 Prospect St, Providence, Providence County, Rhode Island, USA, on 27 April 1942.22 Esther Breckinridge Blumer lived at Washington County, Rhode Island, USA, on 8 September 1984.5 She died on 8 September 1984 at age 8723,5 and was cremated.23

Children of Esther Breckinridge Blumer and Charles Clark Marshall

Citations

  1. [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., 1911; Microfilm Serial: T715; Microfilm Roll: T715_1629; Page Number: 87; Line: 14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  2. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Esther B Blumer.
  3. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Esther B Blumer.
  4. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Esther Marshall, Social Security Number: 035-42-3683; State or Territory Where Number Was Issued: Rhode Island; viewed 24 Dec 2011.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011): month, year, age and state.
  7. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  12. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 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., 1911; Microfilm Serial: T715; Microfilm Roll: T715_1629; Page Number: 87; Line: 11-14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2371; Page Number: 72; Line: 1-4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  15. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.19 Marriages 1911-1920 25: 57; viewed 21 Dec 2011.
  16. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 10A, Line 34-35 (digital image on Ancestry.com, accessed 24 Dec 2011).
  17. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40-41 (digital image on Ancestry.com, accessed 24 Dec 2011): ages at marriage.
  18. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 10A, Line 34-36 (digital image on Ancestry.com, accessed 24 Dec 2011).
  19. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40-46 (digital image on Ancestry.com, accessed 24 Dec 2011).
  20. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5/14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  21. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  22. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Rhode Island; Microfilm Series: M1964; Microfilm Roll: 16; Serial Number: U3039; Name: Charles C Marshall (digital image on Ancestry.com, accessed 24 Dec 2011).
  23. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 24 Dec 2011).
  24. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 42 (digital image on Ancestry.com, accessed 24 Dec 2011).
  25. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000; viewed 25 Dec 2011.
  26. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 16 (digital image on Ancestry.com, accessed 20 Dec 2011).
  27. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 43 (digital image on Ancestry.com, accessed 24 Dec 2011).
  28. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 44 (digital image on Ancestry.com, accessed 24 Dec 2011).
  29. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 6 May 1956, Page 102: Joan H. Marshall Becomes Fiancee
    (http://select.nytimes.com/gst/abstract.html; accessed 25 Dec 2011).
  30. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 17 (digital image on Ancestry.com, accessed 20 Dec 2011).

Helen Henderson Blumer1,2,3

F, b. 31 July 1890
Relationship
7th great-granddaughter of Roger Billings
     Helen Henderson Blumer was born on 31 July 1890 at Utica, Oneida County, New York, USA.4,5,6 She was the daughter of George Alder Blumer and Helen A Spriggs.7,8 Helen Henderson Blumer was listed as the daughter of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.9 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included her, George Alder Blumer, Thomas Spriggs Blumer, Helen A Spriggs, Alder Johnson Blumer, Mary May Blumer and Esther Breckinridge Blumer.10,11 Helen Henderson Blumer was listed as the daughter of George Alder Blumer in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.12 The List or Manifest of Alien Passengers on the S.S.President Lincoln sailing from Boulogne S-Mer, February 6th, 1911, arriving at Port of New York, February 17th, 1911 included her, Esther Breckinridge Blumer, Helen A Blumer and Mary May Blumer, annotated as USA Citizens.13 Helen Henderson Blumer married Paul Denckla Howe on 16 December 1911 at Providence, Providence County, Rhode Island, USA.14,15,16 Helen Henderson Howe was listed as the wife of Paul Denckla Howe in the 1920 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.17 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included her, Paul Denckla Howe, Helen B Howe and Alder Blumer Howe.18 Helen Henderson Blumer and Paul Denckla Howe lived at 7921 Lincoln Drive, Chestnut Hill, Philadelphia County, Pennsylvania, USA, on 30 October 1925.18 Helen Henderson Howe was listed as the wife of Paul Denckla Howe in the 1930 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.19 Helen Henderson Blumer and Paul Denckla Howe lived at 7921 Lincoln Drive, Chestnut Hill, Philadelphia County, Pennsylvania, USA, on 27 April 1942.20

Children of Helen Henderson Blumer and Paul Denckla Howe

Citations

  1. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Helen H Blumer.
  2. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011): listed as Helen H Blumer.
  3. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 21 (digital image on Ancestry.com, accessed 23 Dec 2011): listed as Helen B Howe.
  4. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 8 (digital image on Ancestry.com, accessed 23 Dec 2011).
  5. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011): month, year, age and state.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011): age and state.
  7. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 4 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  12. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 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., 1911; Microfilm Serial: T715; Microfilm Roll: T715_1629; Page Number: 87; Line: 11-14 (digital image on Ancestry.com, accessed 20 Dec 2011).
  14. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.19 Marriages 1911-1920 22: 102; viewed 23 Dec 2011.
  15. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-21 (digital image on Ancestry.com, accessed 23 Dec 2011).
  16. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-98 (digital image on Ancestry.com, accessed 23 Dec 2011): age at marriage.
  17. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  18. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 7-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  19. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-Page 18A, Line 4 (digital image on Ancestry.com, accessed 23 Dec 2011).
  20. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 142; Serial Number: U1526; Name: Paul Denckla Howe (digital image on Ancestry.com, accessed 23 Dec 2011).
  21. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.17 Births 1911-1920, 21: 113; viewed 23 Dec 2011.
  22. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 22 (digital image on Ancestry.com, accessed 23 Dec 2011).
  23. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 99 (digital image on Ancestry.com, accessed 23 Dec 2011).
  24. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.17 Births 1911-1920, 21: 438; viewed 23 Dec 2011.
  25. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 23 (digital image on Ancestry.com, accessed 23 Dec 2011).
  26. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 100 (digital image on Ancestry.com, accessed 23 Dec 2011).
  27. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  28. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 18A, Line 1 (digital image on Ancestry.com, accessed 23 Dec 2011).
  29. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 11 (digital image on Ancestry.com, accessed 23 Dec 2011).

Thomas Spriggs Blumer1,2,3

M, b. 23 September 1887, d. May 1954
Relationship
7th great-grandson of Roger Billings
     Thomas Spriggs Blumer was born on 23 September 1887 at Utica, Oneida County, New York, USA.1,3,2 He was the son of George Alder Blumer and Helen A Spriggs.4,5,2,6 The List of Names on the S.S. Servia from Liverpool, arriving at Port of New York, U.S.A., 29 Jun 1891 included him, George Alder Blumer and Helen A Spriggs.7 Thomas Spriggs Blumer was listed as the son of George Alder Blumer in the 1900 US Federal Census for Broadview, Providence, Providence County, Rhode Island, USA.8 The List or Manifest of Alien Immigrants on the S.S. New England from Liverpool,October 9th, 1902, arriving at Port of Boston, October, 1902 included him, George Alder Blumer, Helen A Spriggs, Alder Johnson Blumer, Helen Henderson Blumer, Mary May Blumer and Esther Breckinridge Blumer.9,10 Thomas Spriggs Blumer was listed as the son of George Alder Blumer in the 1910 US Federal Census for 305 Blackstone Boulevard, Providence, Providence County, Rhode Island, USA.11 Thomas Spriggs Blumer lived at 48 Beacon St, Boston, Suffolk County, Massachusetts, USA, on 29 May 1917.1 He was a candidate in the Reserve Officer Training Corps at Plattsburg Barracks, Plattsburg, Clinton County, New York, USA, on 29 May 1917.1 He married Nancy Warburton Scott circa 1917.12,13 Thomas Spriggs Blumer was listed as the Head of the Household in the 1920 US Federal Census for 290 Commonwealth Ave, Boston, Suffolk County, Massachusetts, USA. The household included Nancy Warburton Blumer.14
Thomas Spriggs Blumer was a cotton broker at Boston, Suffolk County, Massachusetts, USA, on 5 January 1920.15 He was a cotton broker at Boston, Suffolk County, Massachusetts, USA, on 10 May 1922.2 He was listed as the Head of the Household in the 1930 US Federal Census for 18 Marlborough St, Boston, Suffolk County, Massachusetts, USA. The household included Nancy Warburton Blumer, Nancy S Blumer and Priscilla Alder Blumer.16
Thomas Spriggs Blumer was the proprietor of a cotton [mill?] at Boston, Suffolk County, Massachusetts, USA, on 9 April 1930.17 The List of United States Citizens on the S.S. France sailing from Havre, France, August 30th, 1931, arriving at Port of New York, September 5th, 1931 included him.18 He lived at 18 Marlborough St, Boston, Suffolk County, Massachusetts, USA, on 5 September 1931.18 The List of United States Citizens on the S.S. Europa sailing from Southampton, 6th September. 1936, arriving at Port of New York, Sep 11th, 1936 included him.19 He lived at 60 Batterymarch St, Boston, Suffolk County, Massachusetts, USA, on 11 September 1936.19 He was employed by James Lawrence & Company at 60 Batterymarch St, Boston, Suffolk County, Massachusetts, USA, on 27 April 1942.3 He and Nancy Warburton Scott lived at Manchester, Essex County, Massachusetts, USA, on 27 April 1942.3 Thomas Spriggs Blumer died in May 1954 at Palm Beach County, Florida, USA, at age 66.20,21

Children of Thomas Spriggs Blumer and Nancy Warburton Scott

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Suffolk County, Massachusetts; Roll: 1684883; Draft Board: 8; No: 106; Name: Thomas Spriggs Blumer (digital image on Ancestry.com, accessed 21 Dec 2011).
  2. [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 #1968; Name: Thomas Spriggs Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  3. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 13; Serial Number: 2280; Name: Thomas Spriggs Blumer (digital image on Ancestry.com, accessed 20 Dec 2011).
  4. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  5. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 3 (digital image on Ancestry.com, accessed 20 Dec 2011).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C., Year: 1891; Arrival: New York, United States; Microfilm Serial: M237; Microfilm Roll: M237_571; List Number: 946; Line: 3-5 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [S1900] 1900 US Census, Rhode Island, Providence County, District 2, Broadview, Butler Hospital for the Insane, National Archives microfilm T623, Roll 1506, Enumeration District 250, Page 7A, Line 1-7 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Book Indexes to Boston Passenger Lists, 1899-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Book Indexes to Boston Passenger Lists, 1899-1940. Microfilm, T790, 107 rolls. Records of the Immigration and Naturalization Service, Record Group 85. National Archives, Washington, D.C.; Microfilm Roll: 6 (digital image on Ancestry.com, accessed 23 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943. Micropublication T938. RG085. 269 rolls. National Archives, Washington, D.C., Microfilm Roll 5, Page 148 (stamped), Line 22-28 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, Butler Hospital, National Archives microfilm T624, Roll 1442, FHL Number 1375455, Enumeration District 272, Page 1A, Line 1-6 (digital image on Ancestry.com, accessed 20 Dec 2011).
  12. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-76 (digital image on Ancestry.com, accessed 21 Dec 2011): ages at marriage.
  13. [S1920] 1920 US Census, Massachusetts, Suffolk County, Precinct #7, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 234, Page 4A, Line 18-19 (digital image on Ancestry.com, accessed 21 Dec 2011).
  14. [S1920] 1920 US Census, Massachusetts, Suffolk County, Precinct #7, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 234, Page 4A, Line 18-21 (digital image on Ancestry.com, accessed 21 Dec 2011).
  15. [S1920] 1920 US Census, Massachusetts, Suffolk County, Precinct #7, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 234, Page 4A, Line 18 (digital image on Ancestry.com, accessed 21 Dec 2011).
  16. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-82 (digital image on Ancestry.com, accessed 21 Dec 2011).
  17. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75 (digital image on Ancestry.com, accessed 21 Dec 2011).
  18. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5032; Page Number: 83; Line: 26 (digital image on Ancestry.com, accessed 21 Dec 2011).
  19. [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: 1936; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_5864; Page Number: 93; Line: 27 (digital image on Ancestry.com, accessed 21 Dec 2011).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998; viewed 20 Dec 2011.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Thomas Blumer, Social Security Number: 033-26-0954, State or Territory Where Number Was Issued: Massachusetts; viewed 21 Dec 2011.
  22. [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 #1968; Name: Nancy Scott Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  23. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011.
  24. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 78 (digital image on Ancestry.com, accessed 21 Dec 2011).

Charles Clark Marshall1,2,3

M, b. 21 January 1889, d. 1 April 1971
     Charles Clark Marshall was born on 21 January 1889 at Summit Avenue, Brookline, Norfolk County, Massachusetts, USA, son of John Knox Marshall and Sarah Admason.1,4,5 He was listed as the son of John Marshall in the 1900 US Federal Census for 69 Summit Avenue, Brookline, Norfolk County, Massachusetts, USA.6 Charles Clark Marshall lived at 66 Charles Field, Providence, Providence County, Rhode Island, USA, on 5 June 1917.4 He was the mill treasurer for the [illegible] Webbing Company at Pawtucket, Providence County, Rhode Island, USA, on 5 June 1917.4 He had served six months as a private in the artillery.4 He married Esther Breckinridge Blumer, daughter of George Alder Blumer and Helen A Spriggs, on 26 April 1919 at Providence, Providence County, Rhode Island, USA.2,7,8 Charles Clark Marshall was listed as the Head of the Household in the 1920 US Federal Census for 17 Arlington Avenue, Providence, Providence County, Rhode Island, USA. The household included Esther Breckinridge Marshall.9
Charles Clark Marshall was the treasurer for a textile manufacturing company at Providence, Providence County, Rhode Island, USA, on 12 January 1920.3 He was listed as the Head of the Household in the 1930 US Federal Census for 105 Prospect St, Providence, Providence County, Rhode Island, USA. The household included Esther Breckinridge Marshall and Breckenridge Marshall.10
Charles Clark Marshall was the president of a bank at Providence, Providence County, Rhode Island, USA, on 7 April 1930.11 He was employed by the Peoples Savings Back at 27 Market Square, Providence, Providence County, Rhode Island, USA, on 27 April 1942.5 He and Esther Breckinridge Blumer lived at 105 Prospect St, Providence, Providence County, Rhode Island, USA, on 27 April 1942.5 Charles Clark Marshall died on 1 April 1971 at age 8212 and was cremated.12

Children of Charles Clark Marshall and Esther Breckinridge Blumer

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1841–1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Vol. 395: Pg. 351, Births Registered in the Town of Brookjline for the Year eighteen hundred and eighty-nine (digital image on AmericanAncestors.org, accessed 24 Dec 2011).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.19 Marriages 1911-1920 25: 57; viewed 21 Dec 2011.
  3. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 10A, Line 34 (digital image on Ancestry.com, accessed 24 Dec 2011).
  4. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852401; Draft Board: 1; No. 16; Name: Charles C Marshall (digital image on Ancestry.com, accessed 24 Dec 2011).
  5. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Rhode Island; Microfilm Series: M1964; Microfilm Roll: 16; Serial Number: U3039; Name: Charles C Marshall (digital image on Ancestry.com, accessed 24 Dec 2011).
  6. [S1900] 1900 US Census, Massachusetts, Norfolk County, Brookline Town, National Archives microfilm T623, Roll 669, Enumeration District 1017, Page 23B, Line 76 (digital image on Ancestry.com, accessed 24 Dec 2011).
  7. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 10A, Line 34-35 (digital image on Ancestry.com, accessed 24 Dec 2011).
  8. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40-41 (digital image on Ancestry.com, accessed 24 Dec 2011): ages at marriage.
  9. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 10A, Line 34-36 (digital image on Ancestry.com, accessed 24 Dec 2011).
  10. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40-46 (digital image on Ancestry.com, accessed 24 Dec 2011).
  11. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40 (digital image on Ancestry.com, accessed 24 Dec 2011).
  12. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index (http://www.rootsweb.ancestry.com/~rigenweb/cemetery/; accessed 24 Dec 2011).
  13. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 42 (digital image on Ancestry.com, accessed 24 Dec 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000; viewed 25 Dec 2011.
  15. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 43 (digital image on Ancestry.com, accessed 24 Dec 2011).
  16. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 44 (digital image on Ancestry.com, accessed 24 Dec 2011).
  17. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 6 May 1956, Page 102: Joan H. Marshall Becomes Fiancee
    (http://select.nytimes.com/gst/abstract.html; accessed 25 Dec 2011).

Nancy Warburton Scott1,2,3

F, b. 5 July 1895, d. 30 September 1991
     Nancy Warburton Scott was born on 5 July 1895 at Jamestown, Newport County, Rhode Island, USA, daughter of Henry Clarkson Scott and Bertha Drake.1,4,5 She was listed as the daughter of an unknown person in the 1900 US Federal Census for 64 Vandeventer Place, St Louis, St Louis City, Missouri, USA.6 Nancy Warburton Scott was listed as the daughter of an unknown person in the 1910 US Federal Census for 64 Vandeventer Place, St Louis, St Louis City, Missouri, USA.7 Nancy Warburton Scott married Thomas Spriggs Blumer, son of George Alder Blumer and Helen A Spriggs, circa 1917.8,9 Nancy Warburton Blumer was listed as the wife of Thomas Spriggs Blumer in the 1920 US Federal Census for 290 Commonwealth Ave, Boston, Suffolk County, Massachusetts, USA.10 Nancy Warburton Blumer was listed as the wife of Thomas Spriggs Blumer in the 1930 US Federal Census for 18 Marlborough St, Boston, Suffolk County, Massachusetts, USA.11 The List of United States Citizens on the S.S. Olympic sailing from Southampton, 1st October 1931, arriving at Port of New York, 7 Oct 1931 included her, Nancy S Blumer and Priscilla Alder Blumer.12 Nancy Warburton Scott and Thomas Spriggs Blumer lived at Manchester, Essex County, Massachusetts, USA, on 27 April 1942.13 Nancy Warburton Scott died on 30 September 1991 at Martin County, Florida, USA, at age 96.14,15

Children of Nancy Warburton Scott and Thomas Spriggs Blumer

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 #1968; Name: Nancy Scott Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  2. [S911] Misc Web Sites, , Boston Architecture: 18 Marlborough Street (http://www.bosarchitecture.com/backbay/marlborough/18.html; accessed 21 Dec 2011).
  3. [S1314] Ancestry Trees, www.ancestry.com, Our Family Tree Combined, entry for Nancy Warburton Scott (1895-?), submitted by irishlass719, unsourced; accessed 21 Dec 2011.
  4. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 1-2 (digital image on Ancestry.com, accessed 21 Dec 2011): date, place and mother.
  5. [S1314] Ancestry Trees, www.ancestry.com, Our Family Tree Combined, entry for Nancy Warburton Scott (1895-?), submitted by irishlass719, unsourced; accessed 21 Dec 2011: date and parents.
  6. [S1900] 1900 US Census, Missouri, St Louis (Independent City), City of St Louis, Ward 21, National Archives microfilm T623, Roll 898, Enumeration District 327, Page 10A, Line 31 (digital image on Ancestry.com, accessed 21 Dec 2011).
  7. [S1910] 1910 US Census, Missouri, St Louis (Independent City), City of St Louis, 20th Ward, National Archives microfilm T624, Roll 820, FHL Number 1374833, Enumeration District 311, Page 12A, Line 31 (digital image on Ancestry.com, accessed 21 Dec 2011).
  8. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-76 (digital image on Ancestry.com, accessed 21 Dec 2011): ages at marriage.
  9. [S1920] 1920 US Census, Massachusetts, Suffolk County, Precinct #7, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 234, Page 4A, Line 18-19 (digital image on Ancestry.com, accessed 21 Dec 2011).
  10. [S1920] 1920 US Census, Massachusetts, Suffolk County, Precinct #7, City of Boston, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 234, Page 4A, Line 18-21 (digital image on Ancestry.com, accessed 21 Dec 2011).
  11. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-82 (digital image on Ancestry.com, accessed 21 Dec 2011).
  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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 1-4 (digital image on Ancestry.com, accessed 21 Dec 2011).
  13. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 13; Serial Number: 2280; Name: Thomas Spriggs Blumer (digital image on Ancestry.com, accessed 20 Dec 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998; viewed 20 Dec 2011.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Nancy Blumer, Social Security Number: 021-34-9932, State or Territory Where Number Was Issued: Massachusetts; viewed 21 Dec 2011.
  16. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011.
  17. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 78 (digital image on Ancestry.com, accessed 21 Dec 2011).

Nancy S Blumer1,2,3

F, b. 27 April 1920, d. 5 September 1949
Relationship
8th great-granddaughter of Roger Billings
     Nancy S Blumer was born on 27 April 1920 at Boston, Suffolk County, Massachusetts, USA.1,4,5 She was the daughter of Thomas Spriggs Blumer and Nancy Warburton Scott.1,6 Nancy S Blumer was listed as the daughter of Thomas Spriggs Blumer in the 1930 US Federal Census for 18 Marlborough St, Boston, Suffolk County, Massachusetts, USA.7 The List of United States Citizens on the S.S. Olympic sailing from Southampton, 1st October 1931, arriving at Port of New York, 7 Oct 1931 included her, Nancy Warburton Blumer and Priscilla Alder Blumer.8 Nancy S Blumer married Chandler Hovey Jr on 2 December 1939 at Trinity Church, Boston, Suffolk County, Massachusetts, USA.9,10,3 Nancy S Blumer died on 5 September 1949 at Hotel Biltmore, Providence, Providence County, Rhode Island, USA, at age 29.6,11

Children of Nancy S Blumer and Chandler Hovey Jr

  • Chandler Hovey III11
  • Thomas Blumer Hovey11
  • Nancy Scott Hovey11

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 #1968; Name: Nancy Scott Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  2. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 77 (digital image on Ancestry.com, accessed 21 Dec 2011).
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011: listed as Nancy Blumer Hovey.
  4. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 4 (digital image on Ancestry.com, accessed 21 Dec 2011).
  5. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 77 (digital image on Ancestry.com, accessed 21 Dec 2011): age and state.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011.
  7. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-82 (digital image on Ancestry.com, accessed 21 Dec 2011).
  8. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 1-4 (digital image on Ancestry.com, accessed 21 Dec 2011).
  9. [S911] Misc Web Sites, , Boston Globe Archive, Daily Boston Globe, 3 Dec 1939, Page D47: Miss Nancy Scott Blumer Is Bride of Chandler Hovey Jr. at Trinity Ceremony (http://pqasb.pqarchiver.com/boston/access/2042860582.html accessed 9 Jan 2012).
  10. [S911] Misc Web Sites, , Boston.com, Boston Globe Archive, Boston Globe, 7 Nov 1939, Page 15: Will Become Mrs. Hovey Dec. 2 (http://pqasb.pqarchiver.com/boston/access/2047204502.html; accessed 21 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Portland Press Herald (Portland, Maine), 6 Sep 1949, Page 16, Col 3: Mrs. Chandler Hovery Killed in Hotel Fall (digital image on Ancestry.com, accessed 21 Dec 2011).

Priscilla Alder Blumer1,2,3

F, b. 1 February 1922, d. 7 February 1960
Relationship
8th great-granddaughter of Roger Billings
     Priscilla Alder Blumer was born on 1 February 1922 at Boston, Suffolk County, Massachusetts, USA.1,4,5 She was the daughter of Thomas Spriggs Blumer and Nancy Warburton Scott.2,1 Priscilla Alder Blumer was listed as the daughter of Thomas Spriggs Blumer in the 1930 US Federal Census for 18 Marlborough St, Boston, Suffolk County, Massachusetts, USA.6 The List of United States Citizens on the S.S. Olympic sailing from Southampton, 1st October 1931, arriving at Port of New York, 7 Oct 1931 included her, Nancy Warburton Blumer and Nancy S Blumer.7 Priscilla Alder Blumer was the maid of honor at the wedding of Chandler Hovey Jr and Nancy S Blumer on 2 December 1939 at Trinity Church, Boston, Suffolk County, Massachusetts, USA.8,9,10 Priscilla Alder Blumer married Ralph Hornblower Jr on 9 February 1944.11,12,13 Priscilla Alder Blumer died on 7 February 1960 at age 38 from cancer.14,15

Children of Priscilla Alder Blumer and Ralph Hornblower Jr

  • Rosalie Hornblower16,12
  • Ralph Hornblower III16,12
  • Paul Skinner Hornblower12
  • Priscilla Hornblower16,12

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 #1968; Name: Nancy Scott Blumer; Passport Issue Date: 13 May 1922 (digital image on Ancestry.com, accessed 21 Dec 2011).
  2. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 78 (digital image on Ancestry.com, accessed 21 Dec 2011).
  3. [S911] Misc Web Sites, , thePeerage.com, Person Page - 41109 (http://thepeerage.com/p41109.htm#i411081: accessed 9 Jan 2012): listed as Priscilla Alder Blumer).
  4. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 3 (digital image on Ancestry.com, accessed 21 Dec 2011).
  5. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 78 (digital image on Ancestry.com, accessed 21 Dec 2011): age and state.
  6. [S1930] 1930 US Census, Massachusetts, Suffolk County, Boston City, Ward 5, National Archives microfilm T626, Roll 945, Enumeration District 603, Page 2B, Line 75-82 (digital image on Ancestry.com, accessed 21 Dec 2011).
  7. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5053; Page Number: 168; Line: 1-4 (digital image on Ancestry.com, accessed 21 Dec 2011).
  8. [S911] Misc Web Sites, , Boston Globe Archive, Daily Boston Globe, 3 Dec 1939, Page D47: Miss Nancy Scott Blumer Is Bride of Chandler Hovey Jr. at Trinity Ceremony (http://pqasb.pqarchiver.com/boston/access/2042860582.html accessed 9 Jan 2012).
  9. [S911] Misc Web Sites, , Boston.com, Boston Globe Archive, Boston Globe, 7 Nov 1939, Page 15: Will Become Mrs. Hovey Dec. 2 (http://pqasb.pqarchiver.com/boston/access/2047204502.html; accessed 21 Dec 2011).
  10. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011: listed as Nancy Blumer Hovey.
  11. [S911] Misc Web Sites, , Boston Globe Archive, Daily Boston Globe, 9 Feb 1944, Page 7: Society (http://pqasb.pqarchiver.com/boston/access/2062185202.html accessed 9 Jan 2012).
  12. [S911] Misc Web Sites, , New York Times, Obituaries, 12 March 1987: Ralph Hornblower Jr. Dies; Leader In Brokerage Concern (http://www.nytimes.com/1987/03/12/obituaries/… accessed 9 Jan 2012).
  13. [S911] Misc Web Sites, , Providence Journal Archives, 2 Oct 1991, Page B-04: Nancy Blumer (http://pqasb.pqarchiver.com/projo/access/579163891.html; accessed 21 Dec 2011).
  14. [S911] Misc Web Sites, , New York Times, 8 Feb 1960, page 29: Mrs. R. Hornblower Jr (http://select.nytimes.com/gst/abstract.html accessed 9 Jan 2012).
  15. [S911] Misc Web Sites, , thePeerage.com, Person Page - 41109 (http://thepeerage.com/p41109.htm#i411081: accessed 9 Jan 2012).
  16. [S1313] Ancestry.com, online www.Ancestry.com, The Berkshire Eagle, 8 Jun 1974, page 4, col 1: Priscilla Hornblower to marry W. W. Colt (digital image on Ancestry.com, accessed 21 Dec 2011).

Chandler Hovey Jr1,2,3

M, b. 26 March 1915, d. 9 April 1998
     Chandler Hovey Jr also went by the name of Buss.3 He was born on 26 March 1915 at 32 Lawrence Rd, Newton, Middlesex County, Massachusetts, USA, son of Chandler B Hovey Sr and Dorothy Allen.1,4,5 He was listed as the son of Chandler Hovey in the 1920 US Federal Census for 32 Lawrence Rd, Newton, Middlesex County, Massachusetts, USA.2 Chandler Hovey Jr was listed as the son of Chandler Hovey in the 1930 US Federal Census for 258 Hammond St, Newton, Middlesex County, Massachusetts, USA.6 Chandler Hovey Jr married Nancy S Blumer, daughter of Thomas Spriggs Blumer and Nancy Warburton Scott, on 2 December 1939 at Trinity Church, Boston, Suffolk County, Massachusetts, USA.7,8,9 Chandler Hovey Jr served in the military, "served in the Navy during World War II and was captain of the U.S.S. Miginty, a 365-foot destroyer escort."10 He was left a widower by the death of Nancy S Blumer on 5 September 1949.11,12 Chandler Hovey Jr lived at 24 Underhill Rd, Locust Valley, Nassau County, New York, USA, in 1976.13 He lived at 360 E 72nd St, New York City, New York, USA, in 1978.13 He died on 9 April 1998 at Ocean Reef, Monroe County, Florida, USA, at age 83.14,15,5

Children of Chandler Hovey Jr and Nancy S Blumer

  • Chandler Hovey III12
  • Thomas Blumer Hovey12
  • Nancy Scott Hovey12

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts Vital Records, 1911–1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.): Births Registered in the City of Newton for the Year Nineteen Hundred and Fifteen, Vol. 629: Pg. 793, No. 231 (digital image on AmericanAncestors.org, accessed 22 Dec 2011).
  2. [S1920] 1920 US Census, Massachusetts, Middlesex County, Newton City, Ward 6, National Archives microfilm T625, Roll 717, Enumeration District 383, Page 9A, Line 25 (digital image on Ancestry.com, accessed 22 Dec 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, Obituaries: Chandler (Buss) Hovey Jr., 83, Disabled America's Cup Sailor, Published 14 April 1998(http://www.nytimes.com/1998/04/14/sports/…; accessed 21 Dec 2011).
  4. [S911] Misc Web Sites, , The New York Times, Obituaries: Chandler (Buss) Hovey Jr., 83, Disabled America's Cup Sailor, Published 14 April 1998(http://www.nytimes.com/1998/04/14/sports/…; accessed 21 Dec 2011): age 83, born Newton MA.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Chandler Hovey, Social Security Number: 018-14-4736, State or Territory Where Number Was Issued: Massachusetts; viewed 22 Dec 2011.
  6. [S1930] 1930 US Census, Massachusetts, Middlesex County, Newton City, Ward 6, National Archives microfilm T626, Roll 927, Enumeration District 391, Page 15A, Line 5 (digital image on Ancestry.com, accessed 22 Dec 2011).
  7. [S911] Misc Web Sites, , Boston Globe Archive, Daily Boston Globe, 3 Dec 1939, Page D47: Miss Nancy Scott Blumer Is Bride of Chandler Hovey Jr. at Trinity Ceremony (http://pqasb.pqarchiver.com/boston/access/2042860582.html accessed 9 Jan 2012).
  8. [S911] Misc Web Sites, , Boston.com, Boston Globe Archive, Boston Globe, 7 Nov 1939, Page 15: Will Become Mrs. Hovey Dec. 2 (http://pqasb.pqarchiver.com/boston/access/2047204502.html; accessed 21 Dec 2011).
  9. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011: listed as Nancy Blumer Hovey.
  10. [S911] Misc Web Sites, , The New York Times, Obituaries: Chandler (Buss) Hovey Jr., 83, Disabled America's Cup Sailor, Published 14 April 1998(http://www.nytimes.com/1998/04/14/sports/…; accessed 21 Dec 2011): listed as Nancy Hovey Cooper.
  11. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Deaths and Burials, 1802-1950 for Nancy Blumer Hovey, System Origin: Rhode Island-EASy, Source Film Number: 2229196, Reference Number: 5794; viewed 21 Dec 2011.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Portland Press Herald (Portland, Maine), 6 Sep 1949, Page 16, Col 3: Mrs. Chandler Hovery Killed in Hotel Fall (digital image on Ancestry.com, accessed 21 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, entry for Chandler Hovey Jr; viewed 22 Dec 2011.
  14. [S911] Misc Web Sites, , The New York Times, Obituaries: Chandler (Buss) Hovey Jr., 83, Disabled America's Cup Sailor, Published 14 April 1998(http://www.nytimes.com/1998/04/14/sports/…; accessed 21 Dec 2011).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998; viewed 22 Dec 2011.

Kezia Trevitt Keeble1

F, b. 24 March 1942, d. 15 June 1990
     Kezia Trevitt Keeble was born on 24 March 1942.2,1,3 She married Chandler Hovey III, son of Chandler Hovey Jr and Nancy S Blumer, on 23 September 1966 at St James Episcopal Church, New York City, New York, USA.1 Kezia Trevitt Keeble and Chandler Hovey III were divorced circa 1970.4 Kezia Trevitt Keeble died on 15 June 1990 at Manhattan, New York City, New York, USA, at age 48.5,2

Citations

  1. [S911] Misc Web Sites, , The New York Times, 24 Sep 1966: Chandler Hovey 3d Marries Miss Kezia Trevitt Keeble (http://select.nytimes.com/gst/abstract.html; accessed 21 Dec 2011).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, K Keeble, Social Security Number: 058-36-2566, State or Territory Where Number Was Issued: New York; viewed 22 Dec 2011.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Biography & Genealogy Master Index (BGMI): Who's Who of American Women. Seventh edition, 1972-1973. Wilmette, IL: Marquis Who's Who, 1971; viewed 22 Dec 2011.
  4. [S911] Misc Web Sites, , Bob's World, May 31, 2008: The Other Kezia (http://bobbaconsworld.blogspot.com/search/label/…; accessed 22 Dec 2011).
  5. [S911] Misc Web Sites, , The New York Times, Obituaries, 17 Jun 1990: Kezia Keeble, 48, a Top Publicist And Shaper of American Fashion (http://www.nytimes.com/1990/06/17/obituaries/…; accessed 22 Dec 2011).

Ralph Hornblower Jr1,2,3

M, b. 1 February 1919, d. 10 March 1987
     Ralph Hornblower Jr was born on 1 February 1919 at Boston, Suffolk County, Massachusetts, USA.4,5,6 He was listed as the son of Ralph Hornblower in the 1920 US Federal Census for 17 West Cedar St, Boston, Suffolk County, Massachusetts, USA.2 Ralph Hornblower Jr was listed as the son of Henry Hornblower in the 1930 US Federal Census for 17 West Cedar St, Boston, Suffolk County, Massachusetts, USA.7 The List of United States Citizens on the S.S. Georgic sailing from Hamilton, Bermuda, Apr 9th, 1937, arriving at Port of New York, Apr 11th 1937 included him.8 Ralph Hornblower Jr lived at 7 Louisburg Square, Boston, Suffolk County, Massachusetts, USA, on 11 April 1937.8 "In World War II he served in the Third Battalion, Fifth Marines and the First Marine Division and later as a bomber pilot with the First Marine Air Wing."9 He married first Priscilla Alder Blumer, daughter of Thomas Spriggs Blumer and Nancy Warburton Scott, on 9 February 1944.10,9,11 Ralph Hornblower Jr was left a widower by the death of Priscilla Alder Blumer on 7 February 1960.12,13 Ralph Hornblower Jr married second Phoebe M Blumer between October 1960 and December 1960 at Martley, Worcestershire, England.14 Ralph Hornblower Jr lived at 50 Fairfiled Rd, Greenwich, Fairfield County, Connecticut, USA, on 8 June 1974.1 He lived at 10 Pine Ridge Rd, Greenwich, Fairfield County, Connecticut, USA, on 10 March 1987.9,4 He died on 10 March 1987 at New England Deaconess Hospital, Brookline, Norfolk County, Massachusetts, USA, at age 683,9,4 and was buried on 13 March 1987.9

Children of Ralph Hornblower Jr and Priscilla Alder Blumer

  • Rosalie Hornblower1,9
  • Ralph Hornblower III1,9
  • Paul Skinner Hornblower9
  • Priscilla Hornblower1,9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, The Berkshire Eagle, 8 Jun 1974, page 4, col 1: Priscilla Hornblower to marry W. W. Colt (digital image on Ancestry.com, accessed 21 Dec 2011).
  2. [S1920] 1920 US Census, Massachusetts, Suffolk County, Boston City, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 277, Page 28A, Line 46 (digital image on Ancestry.com, accessed 10 Jan 2012).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 001818; viewed 9 Jan 2012.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 90247; viewed 9 Jan 2012.
  5. [S911] Misc Web Sites, , thePeerage.com, Person Page - 8523 (http://thepeerage.com/p8523.htm#i85222: accessed 9 Jan 2012).
  6. [S1920] 1920 US Census, Massachusetts, Suffolk County, Boston City, Ward 8, National Archives microfilm T625, Roll 742, Enumeration District 277, Page 28A, Line 46 (digital image on Ancestry.com, accessed 10 Jan 2012): age, state and parents.
  7. [S1930] 1930 US Census, Massachusetts, Suffolk County, City of Boston, First Ward, National Archives microfilm T626, Roll 945, Enumeration District 150, Page 6B, Line 94 (digital image on Ancestry.com, accessed 9 Jan 2012).
  8. [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., 1937; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_5961; Page Number: 170; Line: 26 (digital image on Ancestry.com, accessed 10 Jan 2012).
  9. [S911] Misc Web Sites, , New York Times, Obituaries, 12 March 1987: Ralph Hornblower Jr. Dies; Leader In Brokerage Concern (http://www.nytimes.com/1987/03/12/obituaries/… accessed 9 Jan 2012).
  10. [S911] Misc Web Sites, , Boston Globe Archive, Daily Boston Globe, 9 Feb 1944, Page 7: Society (http://pqasb.pqarchiver.com/boston/access/2062185202.html accessed 9 Jan 2012).
  11. [S911] Misc Web Sites, , Providence Journal Archives, 2 Oct 1991, Page B-04: Nancy Blumer (http://pqasb.pqarchiver.com/projo/access/579163891.html; accessed 21 Dec 2011).
  12. [S911] Misc Web Sites, , New York Times, 8 Feb 1960, page 29: Mrs. R. Hornblower Jr (http://select.nytimes.com/gst/abstract.html accessed 9 Jan 2012).
  13. [S911] Misc Web Sites, , thePeerage.com, Person Page - 41109 (http://thepeerage.com/p41109.htm#i411081: accessed 9 Jan 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, England & Wales, Marriage Index: 1916-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. Original data: General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics. You must not copy on, transfer or reproduce records without the prior permission of ONS. Indexes created by the General Register Office, in London, England. Dec 1960, Registration district: Martley, Volume Number: 9d, Page Number: 354 (digital image on Ancestry.com, accessed 10 Jan 2012).

Paul Denckla Howe1,2,3

M, b. 5 January 1889, d. 13 May 1976
     Paul Denckla Howe was born on 5 January 1889 at Philadelphia, Philadelphia County, Pennsylvania, USA, son of Arthur Whitney Howe and Mary Williamson Howe.4,5,6 He was listed as the son of Arthur W Howe in the 1900 US Federal Census for Philadelphia, Philadelphia County, Pennsylvania, USA.7 Paul Denckla Howe married Helen Henderson Blumer, daughter of George Alder Blumer and Helen A Spriggs, on 16 December 1911 at Providence, Providence County, Rhode Island, USA.2,8,9 Paul Denckla Howe was listed as the Head of the Household in the 1920 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA. The household included Helen Henderson Howe, Helen B Howe and Alder Blumer Howe.10
Paul Denckla Howe was a broker in the banking industry at Philadelphia, Philadelphia County, Pennsylvania, USA, on 5 January 1920.3 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included him, Helen Henderson Howe, Helen B Howe and Alder Blumer Howe.11 Paul Denckla Howe and Helen Henderson Blumer lived at 7921 Lincoln Drive, Chestnut Hill, Philadelphia County, Pennsylvania, USA, on 30 October 1925.11 Paul Denckla Howe was listed as the Head of the Household in the 1930 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA. The household included Helen Henderson Howe, Helen B Howe and Alder Blumer Howe.12
Paul Denckla Howe was a broker for a banking house at Philadelphia, Philadelphia County, Pennsylvania, USA, on 17 April 1930.13 He and Helen Henderson Blumer lived at 7921 Lincoln Drive, Chestnut Hill, Philadelphia County, Pennsylvania, USA, on 27 April 1942.1 Paul Denckla Howe lived at Chestnut Hill, Philadelphia County, Pennsylvania, USA, in May 1976.14 He died on 13 May 1976 at Philadelphia, Philadelphia County, Pennsylvania, USA, at age 87.6,14

Children of Paul Denckla Howe and Helen Henderson Blumer

Citations

  1. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 142; Serial Number: U1526; Name: Paul Denckla Howe (digital image on Ancestry.com, accessed 23 Dec 2011).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.19 Marriages 1911-1920 22: 102; viewed 23 Dec 2011.
  3. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20 (digital image on Ancestry.com, accessed 23 Dec 2011).
  4. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 7 (digital image on Ancestry.com, accessed 23 Dec 2011).
  5. [S1900] 1900 US Census, Pennsylvania, Philadelphia County, Philadelphia, Ward 7, National Archives microfilm T625, Roll 623, Enumeration District 136, Page 4A, Line 37 (digital image on Ancestry.com, accessed 23 Dec 2011): month, year, age, state and parents.
  6. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  7. [S1900] 1900 US Census, Pennsylvania, Philadelphia County, Philadelphia, Ward 7, National Archives microfilm T625, Roll 623, Enumeration District 136, Page 4A, Line 37 (digital image on Ancestry.com, accessed 23 Dec 2011).
  8. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-21 (digital image on Ancestry.com, accessed 23 Dec 2011).
  9. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-98 (digital image on Ancestry.com, accessed 23 Dec 2011): age at marriage.
  10. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 7-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  12. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-Page 18A, Line 4 (digital image on Ancestry.com, accessed 23 Dec 2011).
  13. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97 (digital image on Ancestry.com, accessed 23 Dec 2011).
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Paul Howe, Social Security Number: 167-28-0990, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  15. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.17 Births 1911-1920, 21: 113; viewed 23 Dec 2011.
  16. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 22 (digital image on Ancestry.com, accessed 23 Dec 2011).
  17. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 99 (digital image on Ancestry.com, accessed 23 Dec 2011).
  18. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.17 Births 1911-1920, 21: 438; viewed 23 Dec 2011.
  19. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 23 (digital image on Ancestry.com, accessed 23 Dec 2011).
  20. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 100 (digital image on Ancestry.com, accessed 23 Dec 2011).
  21. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  22. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 18A, Line 1 (digital image on Ancestry.com, accessed 23 Dec 2011).
  23. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 11 (digital image on Ancestry.com, accessed 23 Dec 2011).

Helen B Howe1,2,3

F, b. 25 September 1913, d. March 1984
Relationship
8th great-granddaughter of Roger Billings
     Helen B Howe was born on 25 September 1913 at Providence, Providence County, Rhode Island, USA.1,3,4 She was the daughter of Paul Denckla Howe and Helen Henderson Blumer.1,5,6 Helen B Howe was listed as the daughter of Paul Denckla Howe in the 1920 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.7 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included her, Paul Denckla Howe, Helen Henderson Howe and Alder Blumer Howe.8 Helen B Howe was listed as the daughter of Paul Denckla Howe in the 1930 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.9 The List of United States Citizens on the S.S. Mauretania sailing from Southampton, 15th November, 1933, arriving at Port of New York, 21st November, 1933 included her.4 Helen B Howe lived at 7921 Lincoln Drive, Chestnut Hill, Philadelphia County, Pennsylvania, USA, on 21 November 1933.4 She married Walter Heulings Lippincott in 1937 at Philadelphia, Philadelphia County, Pennsylvania, USA.10,11 The List of United States Citizens on the S.S. Europa sailing from Southampton, January 29th, 1938, arriving at Port of New York, February 4th, 1938 included her and Walter Heulings Lippincott.12 Helen B Howe and Walter Heulings Lippincott lived at 1508 Walnut St, Philadelphia, Philadelphia County, Pennsylvania, USA, on 4 February 1938.12 The List of In-Bound Passengers, first class, from Southampton, 7th Sept 1950, on the S.S. Queen Mary, arriving at Port of New York, 12th Sept 1950 included her and Walter Heulings Lippincott and Paul Howe Lippincott.13 Helen B Howe and Walter Heulings Lippincott lived at 1235 State Road, Conshohocken, Montgomery County, Pennsylvania, USA, on 12 September 1950.13 Helen B Howe survived the death of Paul Denckla Howe on 13 May 1976 at Philadelphia, Philadelphia County, Pennsylvania, USA.10,14 Helen B Howe was left a widow by the death of Walter Heulings Lippincott on 15 April 1983.15,16 Helen B Howe lived at Haverford, Delaware County, Pennsylvania, USA, in March 1984.17 She died in March 1984 at age 70.17

Children of Helen B Howe and Walter Heulings Lippincott

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Vol.17 Births 1911-1920, 21: 113; viewed 23 Dec 2011.
  2. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 22 (digital image on Ancestry.com, accessed 23 Dec 2011): listed as Helen B Howe.
  3. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 9 (digital image on Ancestry.com, accessed 23 Dec 2011).
  4. [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., 1933; Microfilm Serial: T715; Microfilm Roll: T715_5419; Page Number: 141; Line: 18 (digital image on Ancestry.com, accessed 23 Dec 2011).
  5. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 22 (digital image on Ancestry.com, accessed 23 Dec 2011).
  6. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 99 (digital image on Ancestry.com, accessed 23 Dec 2011).
  7. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  8. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 7-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  9. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-Page 18A, Line 4 (digital image on Ancestry.com, accessed 23 Dec 2011).
  10. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Pennsylvania, Philadelphia Marriage Index, 1885–1951." Index. FamilySearch, Salt Lake City, Utah, 2009. Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania. Marriage License Number: 685459, Digital GSU Number: 4141769; viewed 23 Dec 2011.
  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: 1938; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_6109; Page Number: 18; Line: 10-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1950Year: 1950; Microfilm Serial: T715; Microfilm Roll: T715_7887; Page Number: 134; Line: 8-12 (digital image on Ancestry.com, accessed 23 Dec 2011).
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Paul Howe, Social Security Number: 167-28-0990, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  15. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Walter Lippincott, Social Security Number: 182-01-9122, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Helen Lippincott, Social Security Number: 191-34-7011, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  18. [S911] Misc Web Sites, , Alumni Horae, Volume 71, Issue 1, Page 55, Originally published Spring 1991, Obituary: Paul Howe Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  19. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

Alder Blumer Howe1,2,3

M, b. 19 April 1918, d. 2 January 1943
Relationship
8th great-grandson of Roger Billings
     Alder Blumer Howe was born on 19 April 1918 at Philadelphia, Philadelphia County, Pennsylvania, USA.3,4,5 He was the son of Paul Denckla Howe and Helen Henderson Blumer.2,6,3 Alder Blumer Howe was listed as the son of Paul Denckla Howe in the 1920 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.7 The List of United States Citizens on the S.S. La Savoie sailing from Le Havre, August 22nd, 1925, arriving at Port of New York, August 30th 1925 included her, Paul Denckla Howe, Helen Henderson Howe and Helen B Howe.8 Alder Blumer Howe was listed as the son of Paul Denckla Howe in the 1930 US Federal Census for 7921 Lincoln Drive, Philadelphia, Philadelphia County, Pennsylvania, USA.9 Alder Blumer Howe served as a 1st Lt in the US Marine Corps: "He joined the Marine Corps, August 7, 1941, and received his commission at at Quantico the following April. He sailed for the South Paciñc August 20, 1942, in command of a platoon in Company F, 2nd Battalion, Eighth Marines. On December 31, 1942, on Guadalcanal, he was promoted First Lieutenant. Two days later, on January 2, 1943, he was killed in action."10,1 He died on 2 January 1943 at Guadalcanal at age 2411,1 and was buried on 13 January 1949 at National Memorial Cemetery of The Pacific, Honolulu, Honolulu County, Hawaii, USA.12

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator; accessed 23 Dec 2011.
  2. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  3. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  4. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 24 (digital image on Ancestry.com, accessed 23 Dec 2011): age and state.
  5. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 18A, Line 1 (digital image on Ancestry.com, accessed 23 Dec 2011): age and state.
  6. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 18A, Line 1 (digital image on Ancestry.com, accessed 23 Dec 2011).
  7. [S1920] 1920 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T625, Roll 1624, Enumeration District 632, Page 4A, Line 20-24 (digital image on Ancestry.com, accessed 23 Dec 2011).
  8. [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: 1925; Microfilm Serial: T715; Microfilm Roll: T715_3709; Page Number: 186; Line: 7-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  9. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Ward 22, National Archives microfilm T626, Roll 2104, Enumeration District 619, Page 17B, Line 97-Page 18A, Line 4 (digital image on Ancestry.com, accessed 23 Dec 2011).
  10. [S911] Misc Web Sites, , Howe_Alder_Blumer.pdf (https://docs.google.com/viewer; accessed 24 Dec 2011).
  11. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator; accessed 23 Dec 2011: Section C Site 1501.

Walter Heulings Lippincott1,2,3

M, b. 9 October 1910, d. 15 April 1983
     Walter Heulings Lippincott was born on 9 October 1910 at Riverton, Burlington County, New Jersey, USA, son of Walter Heulings Lippincott and Edith D'Olier.4,5,6 He was listed as the son of Walter H Lippincott in the 1920 US Federal Census for 8 Park Ave, Riverton, Burlington County, New Jersey, USA.2 Walter Heulings Lippincott was listed as the son of Walter H Lippincott in the 1930 US Federal Census for Cherry Lane, Lower Merion Township, Montgomery County, Pennsylvania, USA.3 Walter Heulings Lippincott married Helen B Howe, daughter of Paul Denckla Howe and Helen Henderson Blumer, in 1937 at Philadelphia, Philadelphia County, Pennsylvania, USA.1,7 The List of United States Citizens on the S.S. Europa sailing from Southampton, January 29th, 1938, arriving at Port of New York, February 4th, 1938 included him and Helen B Lippincott.8 Walter Heulings Lippincott and Helen B Howe lived at 1508 Walnut St, Philadelphia, Philadelphia County, Pennsylvania, USA, on 4 February 1938.8 "A member of the Philadelphia First City Troop, he was called to active duty as a first lieutenant in January 1941 and served for four years, leaving the service as a colonel and acting chief of staff of the 26th (Yankee) Division. He was awarded the Legion of Merit, Bronze Star, Croix de Guerre, Order of Red Star (Russian), and Order of Liberation (Czechoslovakia)."6 The List of In-Bound Passengers, first class, from Southampton, 7th Sept 1950, on the S.S. Queen Mary, arriving at Port of New York, 12th Sept 1950 included him and Helen B Lippincott and Paul Howe Lippincott.9 Walter Heulings Lippincott and Helen B Howe lived at 1235 State Road, Conshohocken, Montgomery County, Pennsylvania, USA, on 12 September 1950.9 Walter Heulings Lippincott lived at Haverford, Delaware County, Pennsylvania, USA, in April 1983.10 He died on 15 April 1983 at Bryn Mawr Hospital, Bryn Mawr, Delaware County, Pennsylvania, USA, at age 72.11,10

Children of Walter Heulings Lippincott and Helen B Howe

Citations

  1. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  2. [S1920] 1920 US Census, New Jersey, Burlington County, Riverton Borough, National Archives microfilm T625, Roll 1021, Enumeration District 108, Page 6B, Line 70 (digital image on Ancestry.com, accessed 23 Dec 2011).
  3. [S1930] 1930 US Census, Pennsylvania, Montgomery County, Lower Merion Township, National Archives microfilm T626, Roll 2082, Enumeration District 72, Page 4B, Line 82 (digital image on Ancestry.com, accessed 23 Dec 2011).
  4. [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: 1938; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_6109; Page Number: 18; Line: 10 (digital image on Ancestry.com, accessed 23 Dec 2011).
  5. [S1920] 1920 US Census, New Jersey, Burlington County, Riverton Borough, National Archives microfilm T625, Roll 1021, Enumeration District 108, Page 6B, Line 70 (digital image on Ancestry.com, accessed 23 Dec 2011): age, state and parents.
  6. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Pennsylvania, Philadelphia Marriage Index, 1885–1951." Index. FamilySearch, Salt Lake City, Utah, 2009. Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania. Marriage License Number: 685459, Digital GSU Number: 4141769; viewed 23 Dec 2011.
  8. [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: 1938; Arrival: New York, United States; Microfilm Serial: T715; Microfilm Roll: T715_6109; Page Number: 18; Line: 10-11 (digital image on Ancestry.com, accessed 23 Dec 2011).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1950Year: 1950; Microfilm Serial: T715; Microfilm Roll: T715_7887; Page Number: 134; Line: 8-12 (digital image on Ancestry.com, accessed 23 Dec 2011).
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Walter Lippincott, Social Security Number: 182-01-9122, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  11. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

  12. [S911] Misc Web Sites, , Alumni Horae, Volume 71, Issue 1, Page 55, Originally published Spring 1991, Obituary: Paul Howe Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

George Roberts Clark1,2,3

M, b. 12 January 1910, d. 15 June 1998
     George Roberts Clark was born on 12 January 1910 at Philadelphia, Philadelphia County, Pennsylvania, USA, son of Percy Hamilton and Elizabeth R Clark.1,4,3 He was listed as the son of Percy H Clark in the 1920 US Federal Census for Belmont Ave, Lower Merion Township, Montgomery County, Pennsylvania, USA.5 George Roberts Clark was listed as the son of Percy H Clark in the 1930 US Federal Census for 202 Belmont Ave, Lower Merion Township, Montgomery County, Pennsylvania, USA.6 George Roberts Clark was engaged on 23 April 1937.3 He married May Denckla Howe, daughter of Paul Denckla Howe and Helen Henderson Blumer, in 1937 at Philadelphia, Philadelphia County, Pennsylvania, USA.2,7 George Roberts Clark lived at Beaumont Retirement Community, Bryn Mawr, Delaware County, Pennsylvania, USA, on 15 June 1998.8,4 He died on 15 June 1998 at Bryn Mawr Hospital, Bryn Mawr, Delaware County, Pennsylvania, USA, at age 88.8,4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5037; Page Number: 36; Line: 1; viewed 23 Dec 2011.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Pennsylvania, Philadelphia Marriage Index, 1885–1951." Index. FamilySearch, Salt Lake City, Utah, 2009. Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania. Marriage License Number: 681738 Digital GSU Number: 4141644; viewed 24 Dec 2011.
  3. [S911] Misc Web Sites, , Our Town (Narberth PA) 23 April 1937, page 2, col 3: May Denkla Howe Engaged to George Roberts Clark (http://www.scribd.com/doc/49132045/Our-Town-April-23-1937; accessed 23 Dec 2011).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, George Clark, Social Security Number: 178-18-7639, State or Territory Where Number Was Issued: Pennsylvania; viewed 24 Dec 2011.
  5. [S1920] 1920 US Census, Pennsylvania, Montgomery County, Lower Merion Township, National Archives microfilm T625, Roll 1606, Enumeration District 114, Page 2A, Line 12 (digital image on Ancestry.com, accessed 24 Dec 2011).
  6. [S1930] 1930 US Census, Pennsylvania, Montgomery County, Lower Merion Township, National Archives microfilm T626, Roll 2082, Enumeration District 76, Page 23B, Line 87 (digital image on Ancestry.com, accessed 24 Dec 2011).
  7. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  8. [S911] Misc Web Sites, , Philly.com, The Inquirer, 18 June 1998 by Andy Wallace: George Roberts Clark, 88, Conservationist And Banker (http://articles.philly.com/1998-06-18/news/…; accessed 24 Dec 2011).

Paul Howe Lippincott1,2

M, b. 10 November 1940, d. 25 April 1990
Relationship
9th great-grandson of Roger Billings
     Paul Howe Lippincott was born on 10 November 1940 at Pennsylvania, USA.2,3 He was the son of Walter Heulings Lippincott and Helen B Howe.1,2 The List of In-Bound Passengers, first class, from Southampton, 7th Sept 1950, on the S.S. Queen Mary, arriving at Port of New York, 12th Sept 1950 included him and Helen B Lippincott and Walter Heulings Lippincott.4 Paul Howe Lippincott lived with Walter Heulings Lippincott and Helen B Howe on 12 September 1950 at 1235 State Road, Conshohocken, Montgomery County, Pennsylvania, USA.4 Paul Howe Lippincott "served in the U.S. Navy from 1963 to 1967, two years with the Atlantic Fleet and two years with the Pacific Fleet."2 He and Lisa Baker were engaged in 1968.5 Paul Howe Lippincott married Lisa Baker.6 Paul Howe Lippincott survived the death of Walter Heulings Lippincott on 15 April 1983 at Bryn Mawr Hospital, Bryn Mawr, Delaware County, Pennsylvania, USA.7,8 Paul Howe Lippincott lived at West Chester, Chester County, Pennsylvania, USA, on 15 April 1983.9 He died on 25 April 1990 at West Chester, Chester County, Pennsylvania, USA, at age 492 and was buried at Northeast Harbor, Hancock County, Maine, USA.2

Children of Paul Howe Lippincott and Lisa Baker

  • William d'Olier Lippincott2
  • Alexander H Lippincott2

Citations

  1. [S911] Misc Web Sites, , Alumni Horae, Volume 56, Issue 2, Page 95, Originally published Summer 1976, Obituary: Paul Denckla Howe (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  2. [S911] Misc Web Sites, , Alumni Horae, Volume 71, Issue 1, Page 55, Originally published Spring 1991, Obituary: Paul Howe Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1950Year: 1950; Microfilm Serial: T715; Microfilm Roll: T715_7887; Page Number: 134; Line: 11 (digital image on Ancestry.com, accessed 23 Dec 2011): age 9, born PA.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1950Year: 1950; Microfilm Serial: T715; Microfilm Roll: T715_7887; Page Number: 134; Line: 8-12 (digital image on Ancestry.com, accessed 23 Dec 2011).
  5. [S911] Misc Web Sites, , Alumni Horae, Volume 48, Issue 2, Page 127, Originally published: Summer 1968, Form Notes 1959 (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).
  6. [S1314] Ancestry Trees, www.ancestry.com, lippincott Family Tree, entry for paul howe lippincott (1940-1990), submitted by ahlippincott, unsourced; accessed 23 Dec 2011.
  7. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

  8. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Walter Lippincott, Social Security Number: 182-01-9122, State or Territory Where Number Was Issued: Pennsylvania; viewed 23 Dec 2011.
  9. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

(?) Jennings1

M
     (?) Jennings married Helen A Lippincott, daughter of Walter Heulings Lippincott and Helen B Howe.1

Citations

  1. [S911] Misc Web Sites, , Alumni Horae, Volume 63, Issue 3, Page 131, Originally published: Autumn 1983, Obituary: Walter Heulings Lippincott (http://archives.sps.edu/common/text.asp; accessed 23 Dec 2011).

Breckenridge Marshall1,2

M, b. 15 November 1921, d. September 1976
Relationship
8th great-grandson of Roger Billings
     Breckenridge Marshall was born on 15 November 1921 at Providence, Providence County, Rhode Island, USA.3,4,5 He was the son of Charles Clark Marshall and Esther Breckinridge Blumer.2,3 Breckenridge Marshall was listed as the son of Charles Clark Marshall in the 1930 US Federal Census for 105 Prospect St, Providence, Providence County, Rhode Island, USA.6 The List of United States Citizens on the S.S. Minnewaska sailing from Boulogne Sur Mer, 10th October, 1931, arriving at Port of New York, 19th October 1931 included him, George Alder Blumer, Mary May Blumer, Helen A Spriggs and Esther Breckinridge Blumer.7 Breckenridge Marshall lived with Esther Breckinridge Blumer on 19 October 1931 at 105 Prospect St, Providence, Providence County, Rhode Island, USA.8 The Passenger Manifest for Pan American Airways flight 131A/25 on 25th June 1950 from Kindley Field Bermuda to La Guardia Field New York included Breckenridge Marshall.9 He lived at 105 Prospect St, Providence, Providence County, Rhode Island, USA, on 25 June 1950.9 The List of In-Bound Passengers, first class from Buenos Aires February 20, 1953 on the M.V. Rio Jachal, arriving at Port of New York, March 11, 1953 included him.10 He lived at 105 Prospect St, Providence, Providence County, Rhode Island, USA, on 11 March 1953.10 He and Sarah Arnold Harris were engaged circa 13 April 1961.11 Breckenridge Marshall died in September 1976 at age 54.4

Citations

  1. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 15 (digital image on Ancestry.com, accessed 20 Dec 2011).
  2. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 43 (digital image on Ancestry.com, accessed 24 Dec 2011).
  3. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 16 (digital image on Ancestry.com, accessed 20 Dec 2011).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Breckenrid Marshall, Social Security Number: 038-20-9299; State or Territory Where Number Was Issued: Rhode Island; viewed 24 Dec 2011.
  5. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 43 (digital image on Ancestry.com, accessed 24 Dec 2011): age and state.
  6. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T626, Roll 2175, Enumeration District 126, Page 4A, Line 40-46 (digital image on Ancestry.com, accessed 24 Dec 2011).
  7. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 3-5/14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  8. [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: 1931; Microfilm Serial: T715; Microfilm Roll: T715_5060;; Page Number: 25 Line: 14-17 (digital image on Ancestry.com, accessed 20 Dec 2011).
  9. [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: 1950; Microfilm Serial: T715; Microfilm Roll: T715_7850; Page Number: 45; Line: 25 (digital image on Ancestry.com, accessed 25 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: Year: 1953; Microfilm Serial: T715; Microfilm Roll: T715_8284; Page Number: 226; Line: 17 (digital image on Ancestry.com, accessed 25 Dec 2011).
  11. [S1313] Ancestry.com, online www.Ancestry.com, The New York Times, 13 April 1961, Page 39: Miss Sarah Harris Prospective Bride (http://select.nytimes.com/gst/abstract.html; accessed 25 Dec 2011).

Helen Spriggs Henderson1,2,3

F, b. December 1869, d. 12 July 1898
Relationship
6th great-granddaughter of Roger Billings
     Helen Spriggs Henderson was born in December 1869 at New York, USA.4,5,6 She was the daughter of Frederick Theodore Henderson and Sara Dyer.3,7 Helen Spriggs Henderson was listed in the household of Sara Henderson in the 1870 US Federal Census for Whitestown, Oneida County, New York, USA.8 Helen Spriggs Henderson was listed as the daughter of Sara Henderson in the 1880 US Federal Census for Whitesboro, Oneida County, New York, USA.9 Helen Spriggs Henderson moved in 1884 to Illinois, USA.10 She married Edward Archibald Valentine on 27 October 1891 at Trinity Church, Cook County, Illinois, USA.1,11 Helen Spriggs Henderson died on 12 July 1898 at 449 State Street, Chicago, Cook County, Illinois, USA, at age 2810,12,13 and was buried on 12 July 1898 at Oakwoods Cemetery, Chicago, Cook County, Illinois, USA.12,10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1030207; accessed 3 Jan 2012.
  2. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 32 (digital image on Ancestry.com, accessed 25 Dec 2011): listed as Hellen Henderson.
  3. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 16 (digital image on Ancestry.com, accessed 25 Dec 2011).
  4. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 32 (digital image on Ancestry.com, accessed 25 Dec 2011): month, age and state.
  5. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 16 (digital image on Ancestry.com, accessed 25 Dec 2011): age and state.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, Illinois, Cook County Deaths, 1878-1922 for Helen Henderson Valentine, Film Number: 1033058, Digital Folder Number: 4004320, Image Number: 1722, Reference Number: cn 20651 (digital image on FamilySearch.org, accessed 3 Jan 2012): age and state.
  7. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 32 (digital image on Ancestry.com, accessed 25 Dec 2011).
  8. [S1870] 1870 US Census, New York, Oneida County, Town of Whitestown, National Archives microfilm M593, Roll 1057, FHL Film 1552556, Page 42 (inked), Page 616B (stamped), Line 30-35 (digital image on Ancestry.com, accessed 25 Dec 2011).
  9. [S1880] 1880 US Census, New York, Oneida County, Whitesboro Village, National Archives microfilm Roll 904, FHL Film 1254904, Enumeration District 159, Page 11 (inked), Page 455C (stamped), Line 14-18 (digital image on Ancestry.com, accessed 25 Dec 2011).
  10. [S1191] FamilySearch, online http://www.familysearch.org/, Illinois, Cook County Deaths, 1878-1922 for Helen Henderson Valentine, Film Number: 1033058, Digital Folder Number: 4004320, Image Number: 1722, Reference Number: cn 20651 (digital image on FamilySearch.org, accessed 3 Jan 2012).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 1556731; accessed 4 Jan 2012.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Illinois, Cook County Deaths 1878–1922.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois. FHL Film Number: 1033058; accessed 3 Jan 2012.
  13. [S1900] 1900 US Census, Illinois, Cook County, North Town, City of Chicago, Ward 24, National Archives microfilm T623, Roll 274, Enumeration District 720, Page 10B, Line 55 (digital image on Ancestry.com, accessed 4 Jan 2012): Edward was listed as widowed in the 1900 census.

John H McAvoy1

M, d. before 12 June 1905
     John H McAvoy married Sara Dyer.1 John H McAvoy died before 12 June 1905.2

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Peabody040808 family tree, entry for John H. McAvoy (?-?), submitted by klfreeman1 of Chicago IL, unsourced; accessed 25 Dec 2011.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Illinois, Cook County Deaths 1878–1922.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois. FHL Film Number 1239717; accessed 25 Dec 2011: Sarahwas listed as widowed in her death registation.

Stuyvesant Peabody1,2,3

M, b. 7 August 1888, d. 7 June 1946
Relationship
7th great-grandson of Roger Billings
     Stuyvesant Peabody also went by the name of Jack.4 He was born on 7 August 1888 at Chicago, Cook County, Illinois, USA.5,6,7 He was the son of Francis Stuyvesant Peabody and May Henderson.4,2,1 Stuyvesant Peabody married Anita M Healy on 21 February 1914 at Cathedral Rectory, Chicago, Cook County, Illinois, USA.8,2,9 The List of United States Citizens on the S.S. Lusitania sailing from Liverpool, April 11th, 1914, arriving at Port of New York, April 17th, 1914 included him and Anita M Healy.10 Stuyvesant Peabody and Anita M Healy lived at 417 Barry Ave, Chicago, Cook County, Illinois, USA, on 13 January 1916.11 Stuyvesant Peabody was Vice President of the Peabody Coal Company at McCormick Building, Chicago, Cook County, Illinois, USA, on 5 June 1917.5 He and Anita M Healy lived at Hinsdale, Du Page County, Illinois, USA, on 5 June 1917.5 Stuyvesant Peabody was listed as the Head of the Household in the 1930 US Federal Census for 1525 North State Parkway, Chicago, Cook County, Illinois, USA. The household included Anita M Peabody, Francis Stuyvesant Peabody II and Patrick Healy Peabody.12
Stuyvesant Peabody was the president of a coal company at Chicago, Cook County, Illinois, USA, on 19 April 1930.3 He was employed by the Peabody Coal Company of 231 S Lasalle St, Chicago, Cook County, Illinois, USA, on 27 April 1942.6 He and Anita M Healy lived at 1525 North State Parkway, Chicago, Cook County, Illinois, USA, on 27 April 1942.6 Stuyvesant Peabody died on 7 June 1946 at Wesley Memorial Hospital, Chicago, Cook County, Illinois, USA, at age 57.13,2,14

Children of Stuyvesant Peabody and Anita M Healy

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; roll #463. No. 9511, Name: May H Peabody, Passport Issue Date: 16 Apr 1896 (digital image on Ancestry.com, accessed 25 Dec 2011).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 198509; viewed 26 Dec 2011.
  3. [S1930] 1930 US Census, Illinois, Cook County, Precinct 28, Chicago Ward 43, National Archives microfilm T626, Roll 484, Enumeration District 1591, Page 26A, Line 46 (digital image on Ancestry.com, accessed 26 Dec 2011).
  4. [S911] Misc Web Sites, , Mayslake Peabody Estate, History: Francis Stuyvesant Peabody (http://www.mayslakepeabody.com/history/; accessed 25 Dec 2011).
  5. [S1914] "World War I Draft Card", Registration Location: Cook County, Illinois; Roll: 1613143; Draft Board: 6; No. 49; Name: Stuyvesant Peabody (digital image on Ancestry.com, accessed 26 Dec 2011).
  6. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Illinois; Microfilm Series: M2097; Microfilm Roll: 223; Serial Number: U2511; Name: Stuyvesant Peabody (digital image on Ancestry.com, accessed 27 Dec 2011).
  7. [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: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2298; Page Number: 30; Line: 10 (digital image on Ancestry.com, accessed 26 Dec 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois. FHL Film Number: 1030566; viewed 26 Dec 2011.
  9. [S1930] 1930 US Census, Illinois, Cook County, Precinct 28, Chicago Ward 43, National Archives microfilm T626, Roll 484, Enumeration District 1591, Page 26A, Line 46-47 (digital image on Ancestry.com, accessed 26 Dec 2011): ages at marriage.
  10. [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: 1914; Microfilm Serial: T715; Microfilm Roll: T715_2298; Page Number: 30; Line: 10-11 (digital image on Ancestry.com, accessed 26 Dec 2011).
  11. [S1191] FamilySearch, online http://www.familysearch.org/, Illinois, Cook County Birth Certificates, 1878-1922 for Patrick Peabody, Film Number: 1308550, Digital Folder Number: 4402506, Image Number: 00326, Reference Number: 1534 (digital image on familysearch.org, accessed 27 Dec 2011).
  12. [S1930] 1930 US Census, Illinois, Cook County, Precinct 28, Chicago Ward 43, National Archives microfilm T626, Roll 484, Enumeration District 1591, Page 26A, Line 46-49 (digital image on Ancestry.com, accessed 26 Dec 2011).
  13. [S1253] Illinois Death Index, 1916–1950, online http://www.sos.state.il.us/GenealogyMWeb/…, Certificate 0017237; accessed 26 Dec 2011.
  14. [S911] Misc Web Sites, , Chicago Tribune, 8 Jun 1946, page 14: S. Peabody Sr. Dies at 58; Head of Coal Empire; viewed 30 Dec 2011.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, Illinois, Cook County Birth Certificates, 1878-1922 for Stuyvesant Peabody, Film Number: 1288340,Digital Folder Number: 4298318,Image Number:      00309, Reference Number: 16190 (digital image on familysearch.org, accessed 27 Dec 2011).
  16. [S1930] 1930 US Census, Illinois, Cook County, Precinct 28, Chicago Ward 43, National Archives microfilm T626, Roll 484, Enumeration District 1591, Page 26A, Line 48 (digital image on Ancestry.com, accessed 26 Dec 2011).
  17. [S1930] 1930 US Census, Illinois, Cook County, Precinct 28, Chicago Ward 43, National Archives microfilm T626, Roll 484, Enumeration District 1591, Page 26A, Line 49 (digital image on Ancestry.com, accessed 26 Dec 2011).

May Henderson Peabody1,2,3

F, b. 28 April 1891, d. 14 April 1936
Relationship
7th great-granddaughter of Roger Billings
     May Henderson Peabody was born on 28 April 1891 at Evanston, Cook County, Illinois, USA.2,4,5 She was the daughter of Francis Stuyvesant Peabody and May Henderson.6,2 May Henderson Peabody married first Addison H Stillwell on 2 January 1914 at St James Episcopal Church, Chicago, Cook County, Illinois, USA.1,7,8 May Henderson Stillwell was listed as the wife of Addison H Stillwell in the 1920 US Federal Census for 999 Lake Shore Drive, Chicago, Cook County, Illinois, USA.9 May Henderson Peabody and Addison H Stillwell lived at 199 Lake Shore Drive, Chicago, Cook County, Illinois, USA, on 21 February 1920.3 May Henderson Peabody and Addison H Stillwell were divorced in 1922.8,7 May Henderson Peabody married second Charles Glidden Osborne on 1 September 1923 at Watch Hill, Washington County, Rhode Island, USA.7,10,11 May Henderson Peabody and Charles Glidden Osborne moved in October 1923 to England.12 The Names and Descriptions of Alien Passengers on the Leviathan arriving at Southampton, October 1923 from New York via Cherbourg on 29 Sep 1923, included her, Charles Glidden Osborne, May Henderson Stillwell, Elizabeth Allison Stillwell and Frances Peabody Stillwell.10 May Henderson Peabody died on 14 April 1936 at Marlow, Buckinghamshire, England, at age 44.13,12

Children of May Henderson Peabody and Addison H Stillwell

Child of May Henderson Peabody and Charles Glidden Osborne

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois. FHL Film Number: 1030563; accessed 26 Dec 2011.
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; roll #463. No. 9511, Name: May H Peabody, Passport Issue Date: 16 Apr 1896 (digital image on Ancestry.com, accessed 25 Dec 2011).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, Illinois, Cook County Birth Certificates, 1878-1922 for Addison Stillwell, Film Number: 1309361, Digital Folder Number: 4441032, Image Number: 00362, Reference Number: 6467 (digital image on familysearch.org, accessed 29 Dec 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Birth Certificates Index, 1871-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. FHL Film Number: 1288341; accessed 29 Dec 2011: age 26.
  5. [S1920] 1920 US Census, Illinois, Cook County, Precinct 28, City of Chicago, Ward 21, National Archives microfilm T625, Roll 331, Enumeration District 1158, Page 10A, Line 47 (digital image on Ancestry.com, accessed 29 Dec 2011): age and state.
  6. [S911] Misc Web Sites, , Mayslake Peabody Estate, History: Francis Stuyvesant Peabody (http://www.mayslakepeabody.com/history/; accessed 25 Dec 2011).
  7. [S911] Misc Web Sites, , Chicago Tribune, 15 Apr 1936, Page: 30: May Peabody Osborne Dies In English Home (http://pqasb.pqarchiver.com/chicagotribune/access/…; accessed 30 Dec 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003: Chicago Daily Tribune, 22 Mar 1942, Obituar: A. Stillwell, 53, Broker, Dies in Mother's Home (digital image on Ancestry.com, accessed 29 Dec 2011).
  9. [S1920] 1920 US Census, Illinois, Cook County, Precinct 28, City of Chicago, Ward 21, National Archives microfilm T625, Roll 331, Enumeration District 1158, Page 10A, Line 46-49 (digital image on Ancestry.com, accessed 29 Dec 2011).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces. Class: BT26; Piece: 752; Item: 54; Official Number: 140579 (digital image on Ancestry.com, accessed 30 Dec 2011).
  11. [S1314] Ancestry Trees, www.ancestry.com, Amy Muriel Spink Family Tree, entry for May Henderson Peabody (1891-1936), janicesmith149 of Halifax YKS; accessed 29 Dec 2011.
  12. [S911] Misc Web Sites, , Chicago Tribune, 5 Jan 1939, Page: 11: 'Susan and God' Fans to Fight Grief at Party (http://pqasb.pqarchiver.com/chicagotribune/access/…; accessed 30 Dec 2011).
  13. [S911] Misc Web Sites, , Chicago Tribune, 15 Apr 1936, Page: 30: May Peabody Osborne Dies In English Home (http://pqasb.pqarchiver.com/chicagotribune/access/…; accessed 30 Dec 2011): Mrs. Charles Glidden Osborne, 44 years old, the former May Peabody of Chicago, and sister of Stuyvesant Peabody, Chicago coal man, died of toxemia early yesterday at her home in Marlow, England.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Birth Certificates Index, 1871-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. FHL Film Number: 1288341; accessed 29 Dec 2011.
  15. [S1920] 1920 US Census, Illinois, Cook County, Precinct 28, City of Chicago, Ward 21, National Archives microfilm T625, Roll 331, Enumeration District 1158, Page 10A, Line 48 (digital image on Ancestry.com, accessed 29 Dec 2011).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Cook County, Illinois, Birth Certificates Index, 1871-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. FHL Film Number: 1276277; accessed 29 Dec 2011.
  17. [S1920] 1920 US Census, Illinois, Cook County, Precinct 28, City of Chicago, Ward 21, National Archives microfilm T625, Roll 331, Enumeration District 1158, Page 10A, Line 49 (digital image on Ancestry.com, accessed 29 Dec 2011).
  18. [S962] FreeBMD, online http://freebmd.rootsweb.com/, Births Sep 1928: Osborne, Mahmea E L, Mother Peabody, District Wycombe, Vol 3a, Page 1535; viewed 30 Dec 2011.

Mary Gertrude Sullivan1,2,3

F, b. 9 October 1878
     Mary Gertrude Sullivan was born on 9 October 1878 at Galesburg, Knox County, Illinois, USA.4,5 She married Francis Stuyvesant Peabody in 1909.6,1,7,8 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival on the S.S. Kronprinzessin Cecilie sailing from Southampton, December 15th, 1911, arriving at Port of New York, December 21st, 1911 included her and Francis Stuyvesant Peabody.7 The List of United States Citizens on the S.S. Kronprinzessin Cecilie sailing from Southampton, Feb 19th, 1913, arriving at Port of New York, Febry 25th 1913 included her and Francis Stuyvesant Peabody.7 Mary Gertrude Sullivan was left a widow by the death of Francis Stuyvesant Peabody on 27 August 1922.9,10

Citations

  1. [S1341] Wikipedia, online http://en.wikipedia.org/wiki/Main_Page, Francis Stuyvesant Peabody House (http://en.wikipedia.org/wiki/…; accessed 26 Dec 2011).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1911; Microfilm Serial: T715; Microfilm Roll: T715_1787; Page Number: 18; Line: 21 (digital image on Ancestry.com, accessed 26 Dec 2011): listed as Mary Peabody.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1913; Microfilm Serial: T715; Microfilm Roll: T715_2019; Page Number: 101; Line: 30 (digital image on Ancestry.com, accessed 26 Dec 2011): listed as Mary Peabody.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1911; Microfilm Serial: T715; Microfilm Roll: T715_1787; Page Number: 18; Line: 21 (digital image on Ancestry.com, accessed 26 Dec 2011): age.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1913; Microfilm Serial: T715; Microfilm Roll: T715_2019; Page Number: 101; Line: 30 (digital image on Ancestry.com, accessed 26 Dec 2011).
  6. [S911] Misc Web Sites, , Mayslake Peabody Estate, History: Francis Stuyvesant Peabody (http://www.mayslakepeabody.com/history/; accessed 25 Dec 2011).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1911; Microfilm Serial: T715; Microfilm Roll: T715_1787; Page Number: 18; Line: 20-21 (digital image on Ancestry.com, accessed 26 Dec 2011).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1913; Microfilm Serial: T715; Microfilm Roll: T715_2019; Page Number: 101; Line: 29-30 (digital image on Ancestry.com, accessed 26 Dec 2011).
  9. [S1253] Illinois Death Index, 1916–1950, online http://www.sos.state.il.us/GenealogyMWeb/…, Certificate 0220266, filed 31 Aug 1922; accessed 26 Dec 2011.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records. FHL Film Number: 1570834; viewed 26 Dec 2011.
 
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.