Verlan Adams Kilbourne1,2,3

M, b. 23 February 1913, d. 5 January 1986
Relationship
6th great-grandson of Roger Billings
     Verlan Adams Kilbourne was born on 23 February 1913 at Minnesota, USA.4,5,3,6 He was the son of Frank Emerson Kilbourn and Grace Elizabeth Adams.1,2 Verlan Adams Kilbourne was listed as the daughter, but also as male, of Frank Emerson Kilbourn in the 1920 US Federal Census for Bertha Village, Todd County, Minnesota, USA.7 Verlan Adams Kilbourne was listed as the son of Frank Emerson Kilbourn in the 1930 US Federal Census for Bertha Village, Todd County, Minnesota, USA.8 Verlan Adams Kilbourne married Sylvia Olive Schwanke, daughter of Albert Schwanke and Freda (?), say 1936.3 Verlan Adams Kilbourne died on 5 January 1986 at Wilder, Cottonwood County, Minnesota, USA, at age 72.9,3

Children of Verlan Adams Kilbourne and Sylvia Olive Schwanke

Citations

  1. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 11.
  2. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 99.
  3. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).
  4. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 11: age and state.
  5. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 99: age and state.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, U.S. Social Security Death Index, SSN 475-03-1186 (Billings 076): 23 Feb 1913.
  7. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 6-12.
  8. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 94-Page 6A, Line 2.
  9. [S1191] FamilySearch, online http://www.familysearch.org/, U.S. Social Security Death Index, SSN 475-03-1186 (Billings 076): Jan 1986.
  10. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 11 (Billings 078).

Leona Grace Kilbourn1,2,3

F, b. 2 December 1915, d. 27 July 1994
Relationship
6th great-granddaughter of Roger Billings
     Leona Grace Kilbourn was born on 2 December 1915 at Bertha, Todd County, Minnesota, USA.4,5,6,7 She was the daughter of Frank Emerson Kilbourn and Grace Elizabeth Adams.1,2,3 Leona Grace Kilbourn was listed as the daughter of Frank Emerson Kilbourn in the 1920 US Federal Census for Bertha Village, Todd County, Minnesota, USA.8 Leona Grace Kilbourn was listed as the daughter of Frank Emerson Kilbourn in the 1930 US Federal Census for Bertha Village, Todd County, Minnesota, USA.9 Leona Grace Kilbourn married Cyril Milton Haase say 1934.3 Leona Grace Kilbourn died on 27 July 1994 at Eagle Bend, Todd County, Minnesota, USA, at age 78.10,3

Citations

  1. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 12.
  2. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 100.
  3. [S1298] Willa F Griffin, "JKilbourne Desc", Page 6 Generation 10 (Billings 078).
  4. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 12: age and state.
  5. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 100: age and state.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, U.S. Social Security Death Index, SSN 471-24-9564 (Billings 076): 2 Dec 1915.
  7. [S1298] Willa F Griffin, "JKilbourne Desc", Page 6 Generation 10 (Billings 078): 1 Dec 1915, Bertha.
  8. [S1920] 1920 US Census, Minnesota, Todd County, Bertha Village, Supervisor's District 6, Enumeration District 221, Sheet 5A, Line 6-12.
  9. [S1930] 1930 US Census, Minnesota, Todd County, Bertha Township, Bertha Village, Roll 1132, Enumeration District 77-3, Page 5B, Line 94-Page 6A, Line 2.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, U.S. Social Security Death Index, SSN 471-24-9564 (Billings 076).

Albert Delmer Kilburn1,2,3

M, b. 27 September 1858, d. 7 March 1929
Relationship
5th great-grandson of Roger Billings
     Albert Delmer Kilburn was born on 27 September 1858 at Todd County, Minnesota, USA.4,2,5,6,7,8 He was the son of Alphonso D Kilbourn and Laura M Norton.1,2 Albert Delmer Kilburn was listed in the household of Alphonso D Kilbourn in the 1860 US Federal Census for Saint Lawrence, Scott County, Minnesota, USA.9 Albert Delmer Kilburn was listed as the son of Alphonso D Kilbourn in the 1870 US Federal Census for Kingston Village, Meeker County, Minnesota, USA.10 Albert Delmer Kilburn was listed as a patient in the 1900 US Federal Census for Fergus Falls State Hospital for the Insane, Fergus Falls, Otter Tail County, Minnesota, USA.3 Albert Delmer Kilburn was listed as an inmate in the 1910 US Federal Census for Fergus Falls State Hospital, Fergus Falls, Otter Tail County, Minnesota, USA.11 Albert Delmer Kilburn died on 7 March 1929 at Todd County, Minnesota, USA, at age 707,8 and was buried at Zion Cemetery, Bertha, Todd County, Minnesota, USA.7

Citations

  1. [S1860] 1860 US Census, Minnesota, Scott County, Saint Lawrence, Post Office Saint Lawrence, Page 2, Line 31.
  2. [S1870] 1870 US Census, Minnesota, Meeker County, Village of Kingston, Post Office Kingston, Page 1, Line 35.
  3. [S1900] 1900 US Census, Minnesota, Otter Tail County, Fergus Falls, National Archives microfilm T623, Roll 780, Enumeration District 171, Page 11A, Line 13.
  4. [S1860] 1860 US Census, Minnesota, Scott County, Saint Lawrence, Post Office Saint Lawrence, Page 2, Line 31: age and state.
  5. [S1900] 1900 US Census, Minnesota, Otter Tail County, Fergus Falls, National Archives microfilm T623, Roll 780, Enumeration District 171, Page 11A, Line 13: age and state, month and year not known.
  6. [S1910] 1910 US Census, Minnesota, Otter Tail County, Fergus Falls Township, Fergus Falls State Hospital, National Archives microfilm T624, Roll 714, Enumeration District 157, Page 9B, Line 76: age and state.
  7. [S1295] MNGenWeb, online http://www.mngenweb.net/, Zion Cemetery (Founded 1877), Bertha Township, Canvassed 25 Sep 1998, Accesed 16 Apr 2006.
  8. [S1298] Willa F Griffin, "JKilbourne Desc", Page 4 Generation 9 (Billings 078).
  9. [S1860] 1860 US Census, Minnesota, Scott County, Saint Lawrence, Post Office Saint Lawrence, Page 2, Line 29-31.
  10. [S1870] 1870 US Census, Minnesota, Meeker County, Village of Kingston, Post Office Kingston, Page 1, Line 33-37.
  11. [S1910] 1910 US Census, Minnesota, Otter Tail County, Fergus Falls Township, Fergus Falls State Hospital, National Archives microfilm T624, Roll 714, Enumeration District 157, Page 9B, Line 76.

Henry Bluhm1,2,3,4

M, b. October 1866, d. 5 June 1945
     Henry Bluhm was born in October 1866 at Illinois, USA.5,6,7,8,9,10 He was the son of William Bluhm and Sophia (?)11,12 Henry Bluhm was a farm labourer at Bertha, Todd County, Minnesota, USA, on 19 June 1880.12 He married Ruby Kilbourn, daughter of Alphonso D Kilbourn and Laura M Norton, in 1890.13,14,15,16,10 Henry Bluhm was listed as the Head of the Household in the 1900 US Federal Census for Bertha Village, Todd County, Minnesota, USA. The household included Ruby Bluhm, Nellie E Bluhm and Grace M Bluhm.17
Henry Bluhm was [illegible] at Bertha Village, Todd County, Minnesota, USA, on 4 June 1900.1 He was listed as the Head of the Household in the 1910 US Federal Census for Miles City Township, Custer County, Montana, USA. The household included Ruby Bluhm, Grace M Bluhm, Mabel G Bluhm and Nellie E Bluhm.18
Henry Bluhm was a sheepman at Miles City Township, Custer County, Montana, USA, on 11 May 1910.2 He was listed as the Head of the Household in the 1920 US Federal Census for South Strevell Ave, Miles City, Custer County, Montana, USA. The household included Ruby Bluhm, Grace M Bluhm, Mabel G Bluhm, Gerald H Bluhm and Alphonso D Kilbourn.19
Henry Bluhm was a stone mason at Miles City, Custer County, Montana, USA, on 20 January 1920.3 He was listed as the Head of the Household in the 1930 US Federal Census for Ward 3, Miles City, Custer County, Montana, USA. The household included Ruby Bluhm, Gerald H Bluhm and Thelma K (?)20
Henry Bluhm was a car man on the railroad at Miles City, Custer County, Montana, USA, on 3 April 1930.4 He died on 5 June 1945 at Montana, USA, at age 78.10

Children of Henry Bluhm and Ruby Kilbourn

Citations

  1. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5.
  2. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46.
  3. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 83.
  4. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 85.
  5. [S1880] 1880 US Census, Minnesota, Todd, Bertha, FHL Film 1254635, NA Film T9-0635, Enumeration District 132, Sheet 287A, Page 10, Line 41: age and state.
  6. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5: month, year, age and state.
  7. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46: age and state.
  8. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 83: age and state.
  9. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 85: age and state.
  10. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 9 (Billings 078).
  11. [S1880] 1880 US Census, Minnesota, Todd, Bertha, FHL Film 1254635, NA Film T9-0635, Enumeration District 132, Sheet 287A, Page 10, Line 38.
  12. [S1880] 1880 US Census, Minnesota, Todd, Bertha, FHL Film 1254635, NA Film T9-0635, Enumeration District 132, Sheet 287A, Page 10, Line 41.
  13. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5-6: married nine years.
  14. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 83-84.
  15. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46-47: married 19 years.
  16. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 85-86.
  17. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5-8.
  18. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46-50.
  19. [S1920] 1920 US Census, Minnesota, Todd County, Stowe Prairie Township, Supervisor's District 6, Enumeration District 186, Sheet 5B, Line 83-89.
  20. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 85-88.
  21. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 7.
  22. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 48.
  23. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).
  24. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 8.
  25. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 49.
  26. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 87.
  27. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 50.
  28. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 85.
  29. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 86.
  30. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 87.

Mabel G Bluhm1,2,3

F, b. between January 1902 and April 1902
Relationship
6th great-granddaughter of Roger Billings
     Mabel G Bluhm was born between January 1902 and April 1902 at Minnesota, USA.4,5 She was the daughter of Henry Bluhm and Ruby Kilbourn.1,2 Mabel G Bluhm was listed as the daughter of Henry Bluhm in the 1910 US Federal Census for Miles City Township, Custer County, Montana, USA.6 Mabel G Bluhm was listed as the daughter of Henry Bluhm in the 1920 US Federal Census for South Strevell Ave, Miles City, Custer County, Montana, USA.7 Mabel G Bluhm was a stenographer in the railroad office at Miles City, Custer County, Montana, USA, on 20 January 1920.2

Citations

  1. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 50.
  2. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 85.
  3. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).
  4. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 50: age and state.
  5. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 85: age and state.
  6. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46-50.
  7. [S1920] 1920 US Census, Minnesota, Todd County, Stowe Prairie Township, Supervisor's District 6, Enumeration District 186, Sheet 5B, Line 83-89.

Gerald H Bluhm1,2

M, b. 22 August 1907, d. 21 July 1976
Relationship
6th great-grandson of Roger Billings
     Gerald H Bluhm was born on 22 August 1907 at Minnesota, USA.3,4,5 He was the son of Henry Bluhm and Ruby Kilbourn.1,2 Gerald H Bluhm was listed as the son of Henry Bluhm in the 1920 US Federal Census for South Strevell Ave, Miles City, Custer County, Montana, USA.6 Gerald H Bluhm married Thelma K (?) between April 1928 and April 1929.7 Gerald H Bluhm was listed as the son of Henry Bluhm in the 1930 US Federal Census for Ward 3, Miles City, Custer County, Montana, USA.8 Gerald H Bluhm was a bookkeeper at a power company at Miles City, Custer County, Montana, USA, on 3 April 1930.2 He died on 21 July 1976 at Kirkland, King County, Washington, USA, at age 68.5,9

Citations

  1. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 86.
  2. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 87.
  3. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 86: age and state.
  4. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 87: age and state.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, Gerald Bluhm, Social Security Number: 516-10-8110, State or Territory Where Number Was Issued: Montana; viewed 11 Feb 2009.
  6. [S1920] 1920 US Census, Minnesota, Todd County, Stowe Prairie Township, Supervisor's District 6, Enumeration District 186, Sheet 5B, Line 83-89.
  7. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 88.
  8. [S1930] 1930 US Census, Montana, Custer County, Miles City, Ward 3, Supervisor's District 7, Enumeration District 9-46, Sheet 4B, Line 85-88.
  9. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).

Grace M Bluhm1,2,3,4

F, b. April 1894
Relationship
6th great-granddaughter of Roger Billings
     Grace M Bluhm was born in April 1894 at Bertha, Todd County, Minnesota, USA.5,6,4 She was the daughter of Henry Bluhm and Ruby Kilbourn.1,3,2,4 Grace M Bluhm was listed as the daughter of Henry Bluhm in the 1900 US Federal Census for Bertha Village, Todd County, Minnesota, USA.7 Grace M Bluhm was listed as the daughter of Henry Bluhm in the 1910 US Federal Census for Miles City Township, Custer County, Montana, USA.8 Grace M Bluhm married (?) Laing say 1912.3 Grace M Bluhm was left a widow by the death of (?) Laing before 1 January 1920.3 Grace M Bluhm was listed as the daughter of Henry Bluhm in the 1920 US Federal Census for South Strevell Ave, Miles City, Custer County, Montana, USA.9 Grace M Bluhm was a stenographer in the County Court House at Miles City, Custer County, Montana, USA, on 20 January 1920.3

Child of Grace M Bluhm and (?) Laing

  • Delores M Laing10

Citations

  1. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 8.
  2. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 49.
  3. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 87.
  4. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).
  5. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 8: month, year, age and state.
  6. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 49: age and state.
  7. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5-8.
  8. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46-50.
  9. [S1920] 1920 US Census, Minnesota, Todd County, Stowe Prairie Township, Supervisor's District 6, Enumeration District 186, Sheet 5B, Line 83-89.
  10. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 88.

(?) Laing1

M, d. before 1 January 1920
     (?) Laing married Grace M Bluhm, daughter of Henry Bluhm and Ruby Kilbourn, say 1912.1 (?) Laing died before 1 January 1920.1

Child of (?) Laing and Grace M Bluhm

  • Delores M Laing2

Citations

  1. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 87.
  2. [S1920] 1920 US Census, Montana, Custer County, Precinct #10, School District #1, Miles City, Ward #3, Supervisor's District 3, Enumeration District 41, Sheet 19B, Line 88.

Gerald Ernest Ward1,2,3

M, b. 6 December 1913, d. 7 February 1974
Relationship
7th great-grandson of Roger Billings
     Gerald Ernest Ward was born on 6 December 1913 at Corinth, Saratoga County, New York, USA.4,1,5 He was the son of Frank Carl Ward and Ethel May Mosher.1,3 Gerald Ernest Ward was listed as the son of Frank Carl Ward in the 1915 US State Census for Corinth, Saratoga County, New York, USA.6 Gerald Ernest Ward was listed as the son of Frank Carl Ward in the 1925 US State Census for Mechanic St, Corinth Village, Saratoga County, New York, USA.7 Gerald Ernest Ward survived the death of Frank Carl Ward on 4 April 1929 at Main St, Corinth, Saratoga County, New York, USA.8,9,10 Gerald Ernest Ward was listed as the son of Ethel May Ward in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.11 Gerald Ernest Ward was employed by the International Paper Company in 1939.12 He lived at 34 Hamilton, Saratoga Springs, Saratoga County, New York, USA, in 1939.12 He was listed as the step-son of Orlando James Barrass in the 1940 US Federal Census for Hamilton Ave, Corinth, Saratoga County, New York, USA.2 Gerald Ernest Ward was an oiler at a paper manufacturer on 10 April 1940.2 He served in the military from 11 October 1940 to 16 July 1945.5 He lived at W Maple St, Corinth, Saratoga County, New York, USA, on 18 July 1945.1 He and Rosamond Jennie Morey were engaged on 16 August 1947 at Corinth, Saratoga County, New York, USA.13 Gerald Ernest Ward married Rosamond Jennie Morey on 20 September 1947 at Corinth, Saratoga County, New York, USA.14 Gerald Ernest Ward was listed as the Head of the Household in the 1950 US Federal Census for Corinth, Saratoga County, New York, USA. The household included Rosamond Jennie Ward.15
Gerald Ernest Ward was a wood handler at a paper mill on 28 April 1950.15 He and Rosamond Jennie Morey were divorced.16 Gerald Ernest Ward died on 7 February 1974 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA, at age 605,17,18 and was buried on 10 February 1974 at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.19,18

Children of Gerald Ernest Ward and Rosamond Jennie Morey

  • Staff Sergeant Louis James Ward5
  • Bruce C Ward20

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 1871, Order Number 543-A; viewed 18 Aug 2022.
  2. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 2B; Enumeration District: 46-14; viewed 17 Aug 2022.
  3. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 86.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 75192; viewed 18 Aug 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 08 Feb 1974, Fri, Page 10; viewed 18 Aug 2022.
  6. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Corinth; County: Saratoga; Page: 19; viewed 17 Aug 2022.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: Corinth; County: Saratoga; Page: 7; viewed 18 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 30342; viewed 18 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Apr 1929, Fri, Page 13; URL: https://www.newspapers.com/image/442708961/,0.71107286,0.37365314,0.8101918&xid=3355; viewed 18 Aug 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544094/frank-c-ward: accessed 18 August 2022), memorial page for Frank C Ward (1888–1929), Find a Grave Memorial ID 79544094, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  11. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 85-91.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Saratoga Springs, New York, City Directory, 1939; viewed 23 Aug 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 16 Aug 1947, Sat, Page 5; URL: https://www.newspapers.com/image/477454426/,0.556217,0.13007532,0.6097743&xid=3398; viewed 18 Aug 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 49121; viewed 18 Aug 2022.
  15. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 76; Enumeration District: 46-17; viewed 18 Aug 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969. Number 62-4236; viewed 18 Aug 2022.
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 094-01-4026; viewed 18 Aug 2022.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544095/gerald-e-ward: accessed 18 August 2022), memorial page for Gerald E Ward (6 Dec 1913–2 Feb 1974), Find a Grave Memorial ID 79544095, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  19. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 09 Feb 1974, Sat, Page 6; viewed 18 Aug 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 11 Oct 1982, Mon, Page 10; viewed 18 Aug 2022.

Lillian J Ward1,2,3

F, b. 19 January 1915, d. 15 October 1997
Relationship
7th great-granddaughter of Roger Billings
     Lillian J Ward was born on 19 January 1915 at Corinth, Saratoga County, New York, USA.1,4,5 She was the daughter of Frank Carl Ward and Ethel May Mosher.3,4 Lillian J Ward was listed as the daughter of Frank Carl Ward in the 1915 US State Census for Corinth, Saratoga County, New York, USA.6 Lillian J Ward was listed as the daughter of Frank Carl Ward in the 1925 US State Census for Mechanic St, Corinth Village, Saratoga County, New York, USA.7 Lillian J Ward survived the death of Frank Carl Ward on 4 April 1929 at Main St, Corinth, Saratoga County, New York, USA.8,9,10 Lillian J Ward was listed as the daughter of Ethel May Ward in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.11 Lillian J Ward was an attendant at the marriage of Kenneth Arthur Bonner and Marion Julia Ward on 8 May 1932 at Westville, Franklin County, New York, USA.12,13,14 Lillian J Ward married Howard Francis Holland on 25 February 1935 at Luzerne, Warren County, New York, USA.2,15 Lillian J Holland was listed as the wife of Howard Francis Holland in the 1940 US Federal Census for Hadley Conklingville Rd, Hadley, Saratoga County, New York, USA.16 Lillian J Holland was listed as the wife of Howard Francis Holland in the 1950 US Federal Census for 60 County Road No 1, Hadley, Saratoga County, New York, USA.17 Lillian J Holland and Howard Francis Holland were tavern owners on 7 April 1950.17 Lillian J Holland was left a widow by the death of Howard Francis Holland on 4 February 1973.18,19 Lillian J Holland survived the death of Gerald Ernest Ward on 7 February 1974 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.20,21,22 Lillian J Holland survived the death of Dudley Palmer Ward on 2 October 1979 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA.23,24,25 Lillian J Holland survived the death of Ethel May Mosher on 5 January 1981 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.15,26,27 Lillian J Ward lived at Hobbs, Lea County, New Mexico, USA, on 5 January 1981.15 She survived the death of Marion Julia Ward on 28 June 1992 at Eggleston St, Corinth, Saratoga County, New York, USA.28,14 Lillian J Holland survived the death of Thomas Orville Ward on 30 August 1992 at Saratoga Hospital, Saratoga Springs, Saratoga County, New York, USA.29,30,31 Lillian J Ward died on 15 October 1997 at age 824,5 and was buried at Prairie Haven Memorial Park, Hobbs, Lea County, New Mexico, USA.32

Child of Lillian J Ward and Howard Francis Holland

  • Howard Dudley Holland Jr16

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 6527; viewed 18 Aug 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 4728; viewed 18 Aug 2022.
  3. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 87.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 093010535; viewed 18 Aug 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 093-01-0535; viewed 18 Aug 2022.
  6. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Corinth; County: Saratoga; Page: 19; viewed 17 Aug 2022.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: Corinth; County: Saratoga; Page: 7; viewed 18 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 30342; viewed 18 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Apr 1929, Fri, Page 13; URL: https://www.newspapers.com/image/442708961/,0.71107286,0.37365314,0.8101918&xid=3355; viewed 18 Aug 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544094/frank-c-ward: accessed 18 August 2022), memorial page for Frank C Ward (1888–1929), Find a Grave Memorial ID 79544094, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  11. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 85-91.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 12317; viewed 20 Aug 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 18 May 1932, Wed, Page 2; URL: https://www.newspapers.com/image/468904555/,0.81955343,0.16709879,0.8888784&xid=3398; viewed 20 Aug 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 095202693; viewed 20 Aug 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 06 Jan 1981, Tue, Page 10; URL: https://www.newspapers.com/image/346987643/,0.049198028,0.6246925,0.45048466&xid=3355; viewed 17 Aug 2022.
  16. [S1940] 1940 US Census, Year: 1940; Census Place: Hadley, Saratoga, New York; Roll: m-t0627-02772; Page: 2A; Enumeration District: 46-23; viewed 18 Aug 2022.
  17. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hadley, Saratoga, New York; Roll: 1826; Sheet Number: 9; Enumeration District: 46-27; viewed 18 Aug 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Feb 1973, Mon, Page 9; URL: https://www.newspapers.com/image/346831295/,0.06540792,0.26734102,0.30674496&xid=3355; viewed 18 Aug 2022.
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 094-03-8290; viewed 20 Aug 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 08 Feb 1974, Fri, Page 10; viewed 18 Aug 2022.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 094-01-4026; viewed 18 Aug 2022.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544095/gerald-e-ward: accessed 18 August 2022), memorial page for Gerald E Ward (6 Dec 1913–2 Feb 1974), Find a Grave Memorial ID 79544095, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  23. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Oct 1979, Wed, Page 16; viewed 23 Aug 2022.
  24. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 083120699; viewed 23 Aug 2022.
  25. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177918091/… accessed 23 August 2022), memorial page for Dudley P. Ward (13 Jul 1918–2 Oct 1979), Find a Grave Memorial ID 177918091, citing Corinth Catholic Cemetery, Corinth, Saratoga County, New York, USA; Maintained by sticksandstones (contributor 46888135).
  26. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 530.
  27. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 115-12-5136; viewed 18 Aug 2022.
  28. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 Jun 1992, Mon, Page 12; URL: https://www.newspapers.com/image/347067796/,0.4034696,0.65792024,0.54267186&xid=3355; viewed 18 Aug 2022.
  29. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 01 Sep 1992, Tue, Page 12; viewed 22 Aug 2022.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 116071594; viewed 18 Aug 2022.
  31. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 116-07-1594; viewed 22 Aug 2022.
  32. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/158377668/… accessed 19 August 2022), memorial page for Lillian J Holland (19 Jan 1915–Oct 1997), Find a Grave Memorial ID 158377668, citing Prairie Haven Memorial Park, Hobbs, Lea County, New Mexico, USA; Maintained by Lloyd Parker (contributor 47387252).

Marion Julia Ward1,2,3

F, b. 18 January 1916, d. 28 June 1992
Relationship
7th great-granddaughter of Roger Billings
     Marion Julia Ward was born on 18 January 1916 at Corinth, Saratoga County, New York, USA.4,2,1 She was the daughter of Frank Carl Ward and Ethel May Mosher.2,3,1 Marion Julia Ward was listed as the daughter of Frank Carl Ward in the 1925 US State Census for Mechanic St, Corinth Village, Saratoga County, New York, USA.5 Marion Julia Ward survived the death of Frank Carl Ward on 4 April 1929 at Main St, Corinth, Saratoga County, New York, USA.6,7,8 Marion Julia Ward was listed as the daughter of Ethel May Ward in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.9 Marion Julia Ward married Kenneth Arthur Bonner on 8 May 1932 at Westville, Franklin County, New York, USA.10,11,1 Marion Julia Ward and Kenneth Arthur Bonner lived at Corinth, Saratoga County, New York, USA, on 1 April 1935.12 Marion Julia Bonner was listed as the wife of Kenneth Arthur Bonner in the 1940 US Federal Census for Stoney Creek, Warren County, New York, USA.12 Marion Julia Ward and Kenneth Arthur Bonner lived at Main St, Corinth, Saratoga County, New York, USA, on 16 October 1940.13 Marion Julia Bonner was the matron of honor at the wedding of Dudley Palmer Ward and Rita Mae Thieverge on 18 January 1946 at Corinth, Saratoga County, New York, USA.14,15,16 Marion Julia Bonner was listed as the Head of the Household in the 1950 US Federal Census for Corinth, Saratoga County, New York, USA. The household included Betty Mae Bonner and Jeanne Ward Bonner.17
Marion Julia Ward was a garment worker in a shirt factory on 6 April 1950.17 She married Howard J Hoffman before July 1950 at New Bedford, Bristol County, Massachusetts, USA.18,19,1 Marion Julia Hoffman survived the death of Gerald Ernest Ward on 7 February 1974 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.20,21,22 Marion Julia Hoffman survived the death of Dudley Palmer Ward on 2 October 1979 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA.23,24,25 Marion Julia Hoffman survived the death of Ethel May Mosher on 5 January 1981 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.26,27,28 Marion Julia Ward lived at Corinth, Saratoga County, New York, USA, on 5 January 1981.26 She and Howard J Hoffman lived at 47 Eggleston St, Corinth, Saratoga County, New York, USA, on 27 September 1982.29 Marion Julia Hoffman was left a widow by the death of Howard J Hoffman on 27 September 1982.29,2 Marion Julia Hoffman survived the death of Brandon Shackelford on 1 April 1983 at Mary Greeley Hospital, Ames, Story County, Iowa, USA.30 Marion Julia Ward died on 28 June 1992 at Eggleston St, Corinth, Saratoga County, New York, USA, at age 762,1 and was buried on 1 July 1992 at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.2,31

Children of Marion Julia Ward and Kenneth Arthur Bonner

Child of Marion Julia Ward and Howard J Hoffman

  • Stanlee James Hoffman2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 095202693; viewed 20 Aug 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 Jun 1992, Mon, Page 12; URL: https://www.newspapers.com/image/347067796/,0.4034696,0.65792024,0.54267186&xid=3355; viewed 18 Aug 2022.
  3. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 88.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 6847; viewed 20 Aug 2022.
  5. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: Corinth; County: Saratoga; Page: 7; viewed 18 Aug 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 30342; viewed 18 Aug 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Apr 1929, Fri, Page 13; URL: https://www.newspapers.com/image/442708961/,0.71107286,0.37365314,0.8101918&xid=3355; viewed 18 Aug 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544094/frank-c-ward: accessed 18 August 2022), memorial page for Frank C Ward (1888–1929), Find a Grave Memorial ID 79544094, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  9. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 85-91.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 12317; viewed 20 Aug 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 18 May 1932, Wed, Page 2; URL: https://www.newspapers.com/image/468904555/,0.81955343,0.16709879,0.8888784&xid=3398; viewed 20 Aug 2022.
  12. [S1940] 1940 US Census, Year: 1940; Census Place: Stony Creek, Warren, New York; Roll: m-t0627-02797; Page: 6A; Enumeration District: 57-35; viewed 20 Aug 2022.
  13. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 812, Order Number 1102; viewed 20 Aug 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 2867; viewed 23 Aug 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 23 Jan 1946, Wed, Page 3; URL: https://www.newspapers.com/image/477390626/,0.48567885,0.38974738,0.72521996&xid=3398; viewed 18 Aug 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 22 Feb 2009, Sun, Page 18; URL: https://www.newspapers.com/image/348338780/,0.049361695,0.6473256,0.38544247&xid=3355; viewed 23 Aug 2022.
  17. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 5; Enumeration District: 46-15; viewed 20 Aug 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 141, Reference Number: F63.M36 v.141, Vol 79, p182; viewed 20 Aug 2022.
  19. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 28 Sep 1982, Tue, Page 10; URL: https://www.newspapers.com/image/347177490/,0.23313528,0.75216347,0.7105897&xid=3355; viewed 22 Aug 2022: "wife of 32 years."
  20. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 08 Feb 1974, Fri, Page 10; viewed 18 Aug 2022.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 094-01-4026; viewed 18 Aug 2022.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544095/gerald-e-ward: accessed 18 August 2022), memorial page for Gerald E Ward (6 Dec 1913–2 Feb 1974), Find a Grave Memorial ID 79544095, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  23. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Oct 1979, Wed, Page 16; viewed 23 Aug 2022.
  24. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 083120699; viewed 23 Aug 2022.
  25. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177918091/… accessed 23 August 2022), memorial page for Dudley P. Ward (13 Jul 1918–2 Oct 1979), Find a Grave Memorial ID 177918091, citing Corinth Catholic Cemetery, Corinth, Saratoga County, New York, USA; Maintained by sticksandstones (contributor 46888135).
  26. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 06 Jan 1981, Tue, Page 10; URL: https://www.newspapers.com/image/346987643/,0.049198028,0.6246925,0.45048466&xid=3355; viewed 17 Aug 2022.
  27. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 530.
  28. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 115-12-5136; viewed 18 Aug 2022.
  29. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 28 Sep 1982, Tue, Page 10; URL: https://www.newspapers.com/image/347177490/,0.23313528,0.75216347,0.7105897&xid=3355; viewed 22 Aug 2022.
  30. [S4] Newspapers.com, online https://www.newspapers.com, The Des Moines Register (Des Moines, Iowa) 03 Apr 1983, Sun, Page 16; URL: https://www.newspapers.com/image/129010568/,0.50882107,0.48063222,0.6388213&xid=3355; viewed 21 Aug 2022.
  31. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79542079/… accessed 20 August 2022), memorial page for Marion J Hoffman (1916–1992), Find a Grave Memorial ID 79542079, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  32. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 063264378; viewed 20 Aug 2022.
  33. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101168605. Certificate Number: 1956030965; viewed 20 Aug 2022.

Thomas Orville Ward1,2,3

M, b. 12 January 1917, d. 30 August 1992
Relationship
7th great-grandson of Roger Billings
     Thomas Orville Ward was born on 12 January 1917 at Corinth, Saratoga County, New York, USA.4,1,5 He was the son of Frank Carl Ward and Ethel May Mosher.1,3,6,2 Thomas Orville Ward was listed as the son of Frank Carl Ward in the 1925 US State Census for Mechanic St, Corinth Village, Saratoga County, New York, USA.7 Thomas Orville Ward survived the death of Frank Carl Ward on 4 April 1929 at Main St, Corinth, Saratoga County, New York, USA.8,9,10 Thomas Orville Ward was listed as the son of Ethel May Ward in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.11 Thomas Orville Ward and Dudley Palmer Ward lived with Gerald Ernest Ward in 1939 at 34 Hamilton, Saratoga Springs, Saratoga County, New York, USA.12 Thomas Orville Ward married Bessie L Pixley, daughter of Raymond H Pixley and Violet E White, on 31 August 1941.6,13 Thomas Orville Ward was listed as the Head of the Household in the 1950 US Federal Census for Corinth, Saratoga County, New York, USA. The household included Bessie L Ward.14
Thomas Orville Ward was the manager of a grocery store on 10 April 1950.14 He survived the death of Gerald Ernest Ward on 7 February 1974 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.15,16,17 Thomas Orville Ward survived the death of Dudley Palmer Ward on 2 October 1979 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA.18,19,20 Thomas Orville Ward survived the death of Ethel May Mosher on 5 January 1981 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.21,22,23 Thomas Orville Ward survived the death of Marion Julia Ward on 28 June 1992 at Eggleston St, Corinth, Saratoga County, New York, USA.24,25 Thomas Orville Ward died on 30 August 1992 at Saratoga Hospital, Saratoga Springs, Saratoga County, New York, USA, at age 756,1,26 and was buried on 2 September 1992 at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.6,13

Children of Thomas Orville Ward and Bessie L Pixley

  • Thomas Gerald Ward14,6
  • Frank C Ward14,6
  • Rebecca L Ward6

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 116071594; viewed 18 Aug 2022.
  2. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 89.
  3. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 1087, Order Number 1757; viewed 22 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 7117; viewed 22 Aug 2022.
  5. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 89: age and state.
  6. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 01 Sep 1992, Tue, Page 12; viewed 22 Aug 2022.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: Corinth; County: Saratoga; Page: 7; viewed 18 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 30342; viewed 18 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Apr 1929, Fri, Page 13; URL: https://www.newspapers.com/image/442708961/,0.71107286,0.37365314,0.8101918&xid=3355; viewed 18 Aug 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544094/frank-c-ward: accessed 18 August 2022), memorial page for Frank C Ward (1888–1929), Find a Grave Memorial ID 79544094, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  11. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 85-91.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Saratoga Springs, New York, City Directory, 1939; viewed 23 Aug 2022.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/18725152/thomas-o-ward: accessed 22 August 2022), memorial page for Thomas O Ward (17 Jan 1917–30 Aug 1992), Find a Grave Memorial ID 18725152, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Anonymous (contributor 46900734).
  14. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 8; Enumeration District: 46-16; viewed 22 Aug 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 08 Feb 1974, Fri, Page 10; viewed 18 Aug 2022.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 094-01-4026; viewed 18 Aug 2022.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544095/gerald-e-ward: accessed 18 August 2022), memorial page for Gerald E Ward (6 Dec 1913–2 Feb 1974), Find a Grave Memorial ID 79544095, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  18. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Oct 1979, Wed, Page 16; viewed 23 Aug 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 083120699; viewed 23 Aug 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177918091/… accessed 23 August 2022), memorial page for Dudley P. Ward (13 Jul 1918–2 Oct 1979), Find a Grave Memorial ID 177918091, citing Corinth Catholic Cemetery, Corinth, Saratoga County, New York, USA; Maintained by sticksandstones (contributor 46888135).
  21. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 06 Jan 1981, Tue, Page 10; URL: https://www.newspapers.com/image/346987643/,0.049198028,0.6246925,0.45048466&xid=3355; viewed 17 Aug 2022.
  22. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 530.
  23. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 115-12-5136; viewed 18 Aug 2022.
  24. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 Jun 1992, Mon, Page 12; URL: https://www.newspapers.com/image/347067796/,0.4034696,0.65792024,0.54267186&xid=3355; viewed 18 Aug 2022.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 095202693; viewed 20 Aug 2022.
  26. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 116-07-1594; viewed 22 Aug 2022.

Dudley Palmer Ward1,2,3

M, b. 13 July 1918, d. 2 October 1979
Relationship
7th great-grandson of Roger Billings
     Dudley Palmer Ward was born on 13 July 1918 at Corinth, Saratoga County, New York, USA.4,1,5 He was the son of Frank Carl Ward and Ethel May Mosher.6,1 Dudley Palmer Ward was listed as the son of Frank Carl Ward in the 1925 US State Census for Mechanic St, Corinth Village, Saratoga County, New York, USA.7 Dudley Palmer Ward survived the death of Frank Carl Ward on 4 April 1929 at Main St, Corinth, Saratoga County, New York, USA.8,9,10 Dudley Palmer Ward was listed as the son of Ethel May Ward in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.11 Dudley Palmer Ward and Thomas Orville Ward lived with Gerald Ernest Ward in 1939 at 34 Hamilton, Saratoga Springs, Saratoga County, New York, USA.12 Dudley Palmer Ward was listed as the step-son of Orlando James Barrass in the 1940 US Federal Census for Hamilton Ave, Corinth, Saratoga County, New York, USA.2 Dudley Palmer Ward was a grocery clerk on 10 April 1940.2 He served from 4 September 1940 to 24 June 1945. "He was a veteran of World War II and served in the African invasion, Europe and was in the Normandy invasion."5,13 He lived with Ethel May Barrass from 30 June 1945 to 18 July 1945 at Hamilton Ave, Corinth, Saratoga County, New York, USA.14,1 Dudley Palmer Ward and Rita Mae Thieverge were engaged on 26 December 1945 at Corinth, Saratoga County, New York, USA.15 Dudley Palmer Ward was employed at the International Paper Company at Montréal, Québec, Canada, on 18 January 1946.3 He married Rita Mae Thieverge on 18 January 1946 at Corinth, Saratoga County, New York, USA.16,3,17 Dudley Palmer Ward survived the death of Gerald Ernest Ward on 7 February 1974 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA.18,19,20 Dudley Palmer Ward gave the bride away at the wedding of Michael Andrew Agresta and Michelle Lynn Ward on 22 May 1976 at Church of the Immaculate Conception, Corinth, Saratoga County, New York, USA.21,17 Dudley Palmer Ward died on 2 October 1979 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA, at age 6113,5,22 and was buried on 5 October 1979 at St Mary's Cemetery, Corinth, Saratoga County, New York, USA.13,23,22

Children of Dudley Palmer Ward and Rita Mae Thieverge

  • Pamela G Ward24
  • Renee Louise Ward24,25
  • Sgt Stephen D Ward24
  • Michelle Lynn Ward24
  • Patricia Ann Ward24

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 1869, Order Number 88-A-E; viewed 23 Aug 2022.
  2. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 2B; Enumeration District: 46-14; viewed 17 Aug 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 23 Jan 1946, Wed, Page 3; URL: https://www.newspapers.com/image/477390626/,0.48567885,0.38974738,0.72521996&xid=3398; viewed 18 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 62607; viewed 23 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 083120699; viewed 23 Aug 2022.
  6. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 90.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 01; City: Corinth; County: Saratoga; Page: 7; viewed 18 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 30342; viewed 18 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 05 Apr 1929, Fri, Page 13; URL: https://www.newspapers.com/image/442708961/,0.71107286,0.37365314,0.8101918&xid=3355; viewed 18 Aug 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544094/frank-c-ward: accessed 18 August 2022), memorial page for Frank C Ward (1888–1929), Find a Grave Memorial ID 79544094, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  11. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 21B, Line 85-91.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Saratoga Springs, New York, City Directory, 1939; viewed 23 Aug 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Oct 1979, Wed, Page 16; viewed 23 Aug 2022.
  14. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 1871, Order Number 543-A; viewed 18 Aug 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 26 Dec 1945, Wed, Page 6; URL: https://www.newspapers.com/image/477360383/,0.9169104,0.385142,0.9688685&xid=3398; viewed 24 Aug 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 2867; viewed 23 Aug 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 22 Feb 2009, Sun, Page 18; URL: https://www.newspapers.com/image/348338780/,0.049361695,0.6473256,0.38544247&xid=3355; viewed 23 Aug 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 08 Feb 1974, Fri, Page 10; viewed 18 Aug 2022.
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 094-01-4026; viewed 18 Aug 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544095/gerald-e-ward: accessed 18 August 2022), memorial page for Gerald E Ward (6 Dec 1913–2 Feb 1974), Find a Grave Memorial ID 79544095, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316).
  21. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 May 1976, Sat, Page 7; URL: https://www.newspapers.com/image/348404997/,0.38994044,0.38342807,0.66695184&xid=3398; viewed 23 Aug 2022.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177918091/… accessed 23 August 2022), memorial page for Dudley P. Ward (13 Jul 1918–2 Oct 1979), Find a Grave Memorial ID 177918091, citing Corinth Catholic Cemetery, Corinth, Saratoga County, New York, USA; Maintained by sticksandstones (contributor 46888135).
  23. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 04 Oct 1979, Thu, Page 18; viewed 22 Aug 2022.
  24. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 30 Dec 1952, Tue, Page 6; viewed 18 Aug 2022.
  25. [S4] Newspapers.com, online https://www.newspapers.com, The Glens Falls Times (Glens Falls, New York) 21 Feb 1970, Sat, Page 18; URL: https://www.newspapers.com/image/347124686/,0.3477124,0.26439747,0.61113197&xid=3398; viewed 24 Aug 2022.

Florence M Vincent1,2,3

F, b. 21 December 1903, d. 1 December 1995
     Florence M Vincent was born on 21 December 1903 at Porter Corners, Saratoga County, New York, USA, d/o Joseph Vincent & Carri Baker.4,1,5 She was listed as the daughter of Joseph Vincent in the 1905 US State Census for Atwell St, Corinth, Saratoga County, New York, USA.6 Florence M Vincent was listed as the grandaughter of Edward Eno in the 1910 US Federal Census for Corinth, Saratoga County, New York, USA.7 Florence M Vincent witnessed the marriage of Floyd K Wheaton and Edith Pearl Mosher on 31 August 1918 at Corinth, Saratoga County, New York, USA.8,9,10 Florence M Vincent married Elkanah Orville Mosher, son of Orville Howard Mosher and Jennie Cordelia Billings, on 12 November 1920 at Corinth, Saratoga County, New York, USA.11,12,1 Florence M Mosher was listed as the wife of Elkanah Orville Mosher in the 1925 US State Census for West Maple St, Corinth, Saratoga County, New York, USA.13 Florence M Mosher was listed as the wife of Elkanah Orville Mosher in the 1930 US Federal Census for Corinth Township, Saratoga County, New York, USA.14 Florence M Mosher was listed as the wife of Elkanah Orville Mosher in the 1940 US Federal Census for Corinth Township, Saratoga County, New York, USA.15 Florence M Vincent was listed as the wife of Elkanah Orville Mosher in the 1950 US Federal Census for Corinth Township, Saratoga County, New York, USA.16 Florence M Vincent was left a widow by the death of Elkanah Orville Mosher on 30 June 1984.12,17,18 Florence M Vincent died on 1 December 1995 at Saratoga Hospital Nursing Home, Saratoga Springs, Saratoga County, New York, USA, at age 911,19,20 and was buried on 4 December 1995 at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.1,21,20

Children of Florence M Vincent and Elkanah Orville Mosher

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Dec 1995, Sun, Page 14; URL: https://www.newspapers.com/image/347470328/,0.43335176,0.65952384,0.5757617&xid=3355; viewed 26 Aug 2022.
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p102.
  3. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 37.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 48417; viewed 26 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 056524114; viewed 26 Aug 2022.
  6. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Corinth; County: Saratoga; Page: 4; viewed 26 Aug 2022.
  7. [S1910] 1910 US Census, Year: 1910; Census Place: Corinth, Saratoga, New York; Roll: T624_1076; Page: 2A; Enumeration District: 0100; FHL microfilm: 1375089; viewed 26 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Saratoga, New York, USA; Film Number: 001287474; viewed 23 May 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 17091; viewed 27 Aug 2022.
  10. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 48302; viewed 25 Aug 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 02 Jul 1984, Mon, Page 10; URL: https://www.newspapers.com/image/347050334/,0.30734915,0.6766039,0.6016773&xid=3355; viewed 18 Aug 2022.
  13. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Corinth; County: Saratoga; Page: 15; viewed 26 Aug 2022.
  14. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 36-39.
  15. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 5A; Enumeration District: 46-15; viewed 25 Aug 2022.
  16. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 12; Enumeration District: 46-19; viewed 25 Aug 2022.
  17. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 441.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10727263/… accessed 25 August 2022), memorial page for Elkanah Orville Mosher (21 Sep 1897–Jun 1984), Find a Grave Memorial ID 10727263, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 056-52-4114; viewed 26 Aug 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10725183/… accessed 26 August 2022), memorial page for Florence M Vincent Mosher (22 Dec 1903–1 Dec 1995), Find a Grave Memorial ID 10725183, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  21. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 04 Dec 1995, Mon, Page 11; viewed 26 Aug 2022.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 060181910; viewed 25 Aug 2022.
  23. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 04 Dec 2003, Thu, Page 14; URL: https://www.newspapers.com/image/348459998/,0.4148411,0.657574,0.6310081&xid=3355; viewed 26 Aug 2022.
  24. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 39.
  25. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 192-A, Order Number 11388 A-1; viewed 25 Aug 2022.
  26. [S911] Misc Web Sites, , Legacy.com: Elkanah Earl Mosher (https://www.legacy.com/us/obituaries/dailygazette/name/…) published by The Daily Gazette Co. on Dec. 14, 2010; viewed 26 Aug 2022.
  27. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 5B; Enumeration District: 46-15; viewed 25 Aug 2022.

Marjorie Pearl Mosher1,2,3

F, b. 11 February 1923, d. 3 December 2003
Relationship
7th great-granddaughter of Roger Billings
     Marjorie Pearl Mosher was born on 11 February 1923 at Corinth, Saratoga County, New York, USA.4,1,5 She was the daughter of Elkanah Orville Mosher and Florence M Vincent.1,5,3,2 Marjorie Pearl Mosher was listed as the daughter of Elkanah Orville Mosher in the 1925 US State Census for West Maple St, Corinth, Saratoga County, New York, USA.6 Marjorie Pearl Mosher was listed as the daughter of Elkanah Orville Mosher in the 1930 US Federal Census for Corinth Township, Saratoga County, New York, USA.7 Marjorie Pearl Mosher was listed as the daughter of Elkanah Orville Mosher in the 1940 US Federal Census for Corinth Township, Saratoga County, New York, USA.8 Marjorie Pearl Mosher was listed as the daughter of Elkanah Orville Mosher in the 1950 US Federal Census for Corinth Township, Saratoga County, New York, USA.9 Marjorie Pearl Mosher was a label attacher at a shirt manufacturer on 8 April 1950.9 She married Antonio Philibert Gagne on 19 March 1955 at Corinth, Saratoga County, New York, USA.10,5,1 Marjorie Pearl Mosher survived the death of Elkanah Orville Mosher on 30 June 1984 at 110 Ash St, Corinth, Saratoga County, New York, USA.3,11,12 Marjorie Pearl Gagne was left a widow by the death of Antonio Philibert Gagne on 25 March 1986.13,5 Marjorie Pearl Gagne survived the death of Florence M Vincent on 1 December 1995 at Saratoga Hospital Nursing Home, Saratoga Springs, Saratoga County, New York, USA.14,15,16 Marjorie Pearl Mosher lived at Corinth, Saratoga County, New York, USA, on 1 December 1995.14 She died on 3 December 2003 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA, at age 801,5 and was buried on 5 December 2003 at Lynwood Church Cemetery, Hadley, Saratoga County, New York, USA.5,17

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 060181910; viewed 25 Aug 2022.
  2. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 38.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 02 Jul 1984, Mon, Page 10; URL: https://www.newspapers.com/image/347050334/,0.30734915,0.6766039,0.6016773&xid=3355; viewed 18 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 15314; viewed 26 Aug 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 04 Dec 2003, Thu, Page 14; URL: https://www.newspapers.com/image/348459998/,0.4148411,0.657574,0.6310081&xid=3355; viewed 26 Aug 2022.
  6. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Corinth; County: Saratoga; Page: 15; viewed 26 Aug 2022.
  7. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 36-39.
  8. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 5A; Enumeration District: 46-15; viewed 25 Aug 2022.
  9. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 12; Enumeration District: 46-19; viewed 25 Aug 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 7100; viewed 26 Aug 2022.
  11. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 441.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10727263/… accessed 25 August 2022), memorial page for Elkanah Orville Mosher (21 Sep 1897–Jun 1984), Find a Grave Memorial ID 10727263, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 27 Mar 1986, Thu, Page 20; URL: https://www.newspapers.com/image/347121690/,0.7587772,0.22021909,0.9757199&xid=3355; viewed 26 Aug 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Dec 1995, Sun, Page 14; URL: https://www.newspapers.com/image/347470328/,0.43335176,0.65952384,0.5757617&xid=3355; viewed 26 Aug 2022.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 056-52-4114; viewed 26 Aug 2022.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10725183/… accessed 26 August 2022), memorial page for Florence M Vincent Mosher (22 Dec 1903–1 Dec 1995), Find a Grave Memorial ID 10725183, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/138753821/… accessed 26 August 2022), memorial page for Marjorie Gagne (1923–2003), Find a Grave Memorial ID 138753821, citing Lynwood Church Cemetery, Hadley, Saratoga County, New York, USA; Maintained by Judy Waldron-Hughes (contributor 47317811).

Ralph Floyd Mosher1,2,3

M, b. 21 October 1926, d. 3 February 2011
Relationship
7th great-grandson of Roger Billings
     Ralph Floyd Mosher was born on 21 October 1926 at Corinth, Saratoga County, New York, USA.4,1,5 He was the son of Elkanah Orville Mosher and Florence M Vincent.3,1 Ralph Floyd Mosher was listed as the son of Elkanah Orville Mosher in the 1930 US Federal Census for Corinth Township, Saratoga County, New York, USA.6 Ralph Floyd Mosher was listed as the son of Elkanah Orville Mosher in the 1940 US Federal Census for Corinth Township, Saratoga County, New York, USA.7 Ralph Floyd Mosher was employed by Burt Towees - milk dealer at Corinth, Saratoga County, New York, USA, on 21 October 1942.1 He was listed as the son of Elkanah Orville Mosher in the 1950 US Federal Census for Corinth Township, Saratoga County, New York, USA.8 Ralph Floyd Mosher was a color mixer at a paper mill on 8 April 1950.8 He married Jean Kenwright circa August 1952 at Runcorn, Cheshire, England.9,10,11 Ralph Floyd Mosher survived the death of Elkanah Orville Mosher on 30 June 1984 at 110 Ash St, Corinth, Saratoga County, New York, USA.12,13,14 Ralph Floyd Mosher lived at Pemberton, Burlington County, New Jersey, USA, on 30 June 1984.12 He survived the death of Florence M Vincent on 1 December 1995 at Saratoga Hospital Nursing Home, Saratoga Springs, Saratoga County, New York, USA.15,16,17 Ralph Floyd Mosher lived at Pemberton, Burlington County, New Jersey, USA, on 1 December 1995.15 He survived the death of Marjorie Pearl Mosher on 3 December 2003 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA.18,11 Ralph Floyd Mosher survived the death of Elkanah Earl Mosher on 12 December 2010 at Glens Falls Hospital, Glens Falls, Warren County, New York, USA.19,20,21 Ralph Floyd Mosher "served his country with the US Air Force, where he retired after 27 years as a Chief Master Sergeant. He then worked as a civilian on Fort Dix for 15 years."10 He died on 3 February 2011 at Penn Presbyterian Medical Center, Philadelphia, Philadelphia County, Pennsylvania, USA, at age 8410,2 and was buried on 9 February 2011 at Odd Fellows Cemetery #2, Juliustown, Burlington County, New Jersey, USA.10,2

Children of Ralph Floyd Mosher and Jean Kenwright

  • Mosher10
  • Robin Shawn Mosher10
  • Rowan S Mosher10
  • Brian S Mosher10

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 192-A, Order Number 11388 A-1; viewed 25 Aug 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/65341973/… accessed 26 August 2022), memorial page for Ralph Floyd Mosher (21 Oct 1926–3 Feb 2011), Find a Grave Memorial ID 65341973, citing Odd Fellows Cemetery #2, Juliustown, Burlington County, New Jersey, USA; Maintained by ResrchH630 (contributor 47137248).
  3. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 39.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 81681; viewed 26 Aug 2022.
  5. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 39: age and state.
  6. [S1930] 1930 US Census, New York, Saratoga County, Corinth Township, Supervisor's District 5, Enumeration District 46-10, Sheet 12A, Line 36-39.
  7. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 5A; Enumeration District: 46-15; viewed 25 Aug 2022.
  8. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 12; Enumeration District: 46-19; viewed 25 Aug 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, 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. Volume: 10a; Page: 1196; viewed 26 Aug 2022.
  10. [S911] Misc Web Sites, , Lee Funeral Home: Ralph Floyd Mosher, 1926 - 2011 (https://www.leefuneralservice.com/book-of-memories/649677/…); viewed 26 Aug 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 04 Dec 2003, Thu, Page 14; URL: https://www.newspapers.com/image/348459998/,0.4148411,0.657574,0.6310081&xid=3355; viewed 26 Aug 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 02 Jul 1984, Mon, Page 10; URL: https://www.newspapers.com/image/347050334/,0.30734915,0.6766039,0.6016773&xid=3355; viewed 18 Aug 2022.
  13. [S1284] Saratoga County Genweb, online http://saratoganygenweb.com/, Corinth Rural Cemetery (accessed 8 Mar 2006), Stone 8 - 441.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10727263/… accessed 25 August 2022), memorial page for Elkanah Orville Mosher (21 Sep 1897–Jun 1984), Find a Grave Memorial ID 10727263, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 03 Dec 1995, Sun, Page 14; URL: https://www.newspapers.com/image/347470328/,0.43335176,0.65952384,0.5757617&xid=3355; viewed 26 Aug 2022.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 056-52-4114; viewed 26 Aug 2022.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/10725183/… accessed 26 August 2022), memorial page for Florence M Vincent Mosher (22 Dec 1903–1 Dec 1995), Find a Grave Memorial ID 10725183, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Kindness Everlasting (contributor 48336923).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 060181910; viewed 25 Aug 2022.
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 107-24-0901; viewed 26 Aug 2022.
  20. [S911] Misc Web Sites, , Legacy.com: Elkanah Earl Mosher (https://www.legacy.com/us/obituaries/dailygazette/name/…) published by The Daily Gazette Co. on Dec. 14, 2010; viewed 26 Aug 2022.
  21. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/140276120/… accessed 26 August 2022), memorial page for Elkanah Earl Mosher (9 May 1930–12 Dec 2010), Find a Grave Memorial ID 140276120, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by jeanpiclewis (contributor 47509360).

Mildred I Fuller1,2,3

F, b. 4 October 1909, d. 28 September 1999
     Mildred I Fuller was born on 4 October 1909 at Corinth, Saratoga County, New York, USA, d/o Chas F and Elizabeth M Fuller.1,4,2 She was the daughter of Charles Frederick Fuller and Elizabeth M (?)5 Mildred I Fuller was listed as the daughter of Charles Frederick Fuller in the 1910 US Federal Census for Corinth, Saratoga County, New York, USA.5 Mildred I Fuller was listed as the daughter of Charles Frederick Fuller in the 1920 US Federal Census for Rock District, Corinth, Saratoga County, New York, USA.6 Mildred I Fuller married Kenneth Frank Mosher, son of Orville Howard Mosher and Jennie Cordelia Billings, on 21 June 1928 at Corinth, Saratoga County, New York, USA.7,8,9 Mildred I Mosher was listed as the wife of Kenneth Frank Mosher in the 1930 US Federal Census for Corinth Village, Saratoga County, New York, USA.10 Mildred I Fuller was a teacher at Corinth Village, Saratoga County, New York, USA, on 25 April 1930.9 She was listed as the wife of Kenneth Frank Mosher in the 1940 US Federal Census for Hamilton Ave, Corinth, Saratoga County, New York, USA.11 Mildred I Mosher survived the death of Charles Frederick Fuller on 13 June 1946 at Saratoga Hospital, Saratoga Springs, Saratoga County, New York, USA.12,13,14 Mildred I Mosher was listed as the wife of Kenneth Frank Mosher in the 1950 US Federal Census for Fuller Rd, Corinth, Saratoga County, New York, USA.15 Mildred I Mosher was left a widow by the death of Kenneth Frank Mosher on 20 July 1979.16 Mildred I Mosher survived the death of Mark Norman Mosher on 16 August 1984 at South Main St, Corinth, Saratoga County, New York, USA.17,18,19 Mildred I Mosher survived the death of Steven Lockhart on 29 January 1987 at Saratoga Hospital, Saratoga Springs, Saratoga County, New York, USA.20,21,22 Mildred I Fuller died on 28 September 1999 at Fuller Rd, Corinth, Saratoga County, New York, USA, at age 894,3,23 and was buried on 30 September 1999 at Maplewood Cemetery, Corinth, Saratoga County, New York, USA.23,3

Children of Mildred I Fuller and Kenneth Frank Mosher

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 47011; viewed 28 Aug 2022.
  2. [S1910] 1910 US Census, Year: 1910; Census Place: Corinth, Saratoga, New York; Roll: T624_1076; Page: 9A; Enumeration District: 0100; FHL microfilm: 1375089; viewed 28 Aug 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/95558976/… accessed 28 August 2022), memorial page for Mildred L Fuller Mosher (4 Oct 1909–28 Sep 1999), Find a Grave Memorial ID 95558976, citing Maplewood Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Roberta Bouche (contributor 47524722).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 070-30-4402; viewed 28 Aug 2022.
  5. [S1910] 1910 US Census, Year: 1910; Census Place: Corinth, Saratoga, New York; Roll: T624_1076; Page: 9A; Enumeration District: 0100; FHL microfilm: 1375089; viewed 2 Sep 2022.
  6. [S1920] 1920 US Census, Year: 1920; Census Place: Corinth, Saratoga, New York; Roll: T625_1261; Page: 11B; Enumeration District: 104; viewed 28 Aug 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 16198; viewed 28 Aug 2022.
  8. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  9. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 22A, Line 2.
  10. [S1930] 1930 US Census, New York, Saratoga County, Corinth Town, Corinth Village, Supervisor's District 5, Enumeration District 46-9, Sheet 22A, Line 1-2.
  11. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 1A; Enumeration District: 46-14; viewed 26 Aug 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 37430; viewed 2 Sep 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 14 Jun 1946, Fri, Page 17; URL: https://www.newspapers.com/image/477364756/,0.054708943,0.38358846,0.21165761&xid=3355; viewed 2 Sep 2022.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/47333611/… accessed 02 September 2022), memorial page for Charles Frederick Fuller Jr. (4 Feb 1906–13 Jun 1946), Find a Grave Memorial ID 47333611, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Sharon Jennings (contributor 46957718).
  15. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 30; Enumeration District: 46-17; viewed 28 Aug 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 21 Jul 1979, Sat, Page 9; URL: https://www.newspapers.com/image/348469164/,0.38194352,0.494863,0.7016001&xid=3355; viewed 28 Aug 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 17 Aug 1984, Fri, Page 10; URL: https://www.newspapers.com/image/legacy/347064571/; viewed 28 Aug 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 120544725; viewed 28 Aug 2022.
  19. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 31 Dec 1999, Fri, Page 13; viewed 28 Aug 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79542519/… accessed 30 August 2022), memorial page for Steven Lockhart (unknown–29 Jan 1987), Find a Grave Memorial ID 79542519, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by: Find a Grave.
  21. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 30 Jan 1987, Fri, Page 16; URL: https://www.newspapers.com/image/347022900/,0.55226713,0.34273928,0.6315681&xid=3355; viewed 30 Aug 2022.
  22. [S1661] Facebook, online http://www.facebook.com, Densmore Funeral Home, Inc. (https://www.facebook.com/densmorefh); viewed 28 Aug 2022: 17 Jul 2020.
  23. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 30 Sep 1999, Thu, Page 13; viewed 28 Aug 2022.

Kenneth Baker1,2

M, b. between April 1901 and April 1902
Relationship
7th great-grandson of Roger Billings
     Kenneth Baker was born between April 1901 and April 1902 at Indiana, USA.3,4 He was the son of Albert Francis Baker and Ardella F Kilborn.1,2 Kenneth Baker was listed as the son of Albert Francis Baker in the 1910 US Federal Census for Chicago, Cook County, Illinois, USA.5 Kenneth Baker was listed as the son of Albert Francis Baker in the 1920 US Federal Census for 9018 Exchange Ave, Chicago, Cook County, Illinois, USA.6 Kenneth Baker was a steel blower's helper at Chicago, Cook County, Illinois, USA, on 7 January 1920.2

Citations

  1. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 91.
  2. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 70 (digital image on Ancestry.com, accessed 3 Oct 2007).
  3. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 91: age and state.
  4. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 70 (digital image on Ancestry.com, accessed 3 Oct 2007): age and state.
  5. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 88-92.
  6. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 68-72 (digital image on Ancestry.com, accessed 3 Oct 2007).

Edgar M Baker1,2,3

M, b. between April 1904 and December 1904
Relationship
7th great-grandson of Roger Billings
     Edgar M Baker was born between April 1904 and December 1904 at Illinois, USA.4,5,6 He was the son of Albert Francis Baker and Ardella F Kilborn.1,2,3 Edgar M Baker was listed as the son of Albert Francis Baker in the 1910 US Federal Census for Chicago, Cook County, Illinois, USA.7 Edgar M Baker was listed as the son of Albert Francis Baker in the 1920 US Federal Census for 9018 Exchange Ave, Chicago, Cook County, Illinois, USA.8 Edgar M Baker was listed as the son of Albert Francis Baker in the 1930 US Federal Census for 7934 Jeffery Ave, Chicago, Cook County, Illinois, USA.9 Edgar M Baker was a plumber at Chicago, Cook County, Illinois, USA, on 9 April 1930.3 He served in the military on 5 September 1942 at Chicago, Cook County, Illinois, USA, Branch: Branch Immaterial - Warrant Officers, Grade: Private, Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law.6

Citations

  1. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 92.
  2. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 71 (digital image on Ancestry.com, accessed 3 Oct 2007).
  3. [S1930] 1930 US Census, Illinois, Cook, Chicago City, Ward 7, Block 29, Roll 426, Enumeration District 303, Page 11A, Line 18 (digital image on Ancestry.com, accessed 1 Oct 2007).
  4. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 92: age and state.
  5. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 71 (digital image on Ancestry.com, accessed 3 Oct 2007): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-Line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD.
  7. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 88-92.
  8. [S1920] 1920 US Census, Illinois, Cook County, City of Chicago, Ward 8, National Archives microfilm T625, Roll 317, Enumeration District 512, Page 3B, Line 68-72 (digital image on Ancestry.com, accessed 3 Oct 2007).
  9. [S1930] 1930 US Census, Illinois, Cook, Chicago City, Ward 7, Block 29, Roll 426, Enumeration District 303, Page 11A, Line 16-21 (digital image on Ancestry.com, accessed 1 Oct 2007).

(?) Baker1

?, b. before 15 April 1910, d. before 15 April 1910
Relationship
7th great-grandchild of Roger Billings
     (?) Baker was born before 15 April 1910.1 (?) Baker was the child of Albert Francis Baker and Ardella F Kilborn.1 (?) Baker died before 15 April 1910.1

Citations

  1. [S1910] 1910 US Census, Illinois, Cook County, Tract H 25, Chicago City, Ward 8, Supervisor's District 1, Enumeration District 462, Sheet 33B, Line 89.

Nellie E Bluhm1,2,3

F, b. September 1891
Relationship
6th great-granddaughter of Roger Billings
     Nellie E Bluhm was born in September 1891 at Bertha, Todd County, Minnesota, USA.4,5,3 She was the daughter of Henry Bluhm and Ruby Kilbourn.1,2,3 Nellie E Bluhm was listed as the daughter of Henry Bluhm in the 1900 US Federal Census for Bertha Village, Todd County, Minnesota, USA.6 Nellie E Bluhm was listed as the daughter of Henry Bluhm in the 1910 US Federal Census for Miles City Township, Custer County, Montana, USA.7 Nellie E Bluhm was a teacher at Miles City Township, Custer County, Montana, USA, on 11 May 1910.8

Citations

  1. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 7.
  2. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 48.
  3. [S1298] Willa F Griffin, "JKilbourne Desc", Page 5 Generation 10 (Billings 078).
  4. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 7: month, year, age and state.
  5. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 48: age and state.
  6. [S1900] 1900 US Census, Minnesota, Todd County, Bertha Township, Village of Bertha, National Archives microfilm T623, Roll 794, Supervisor's District 6, Enumeration District 183, Sheet 3A, Line 5-8.
  7. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46-50.
  8. [S1910] 1910 US Census, Montana, Custer County, Miles City Township, Ward S2, Supervisor's District 2, Enumeration District 8, Sheet 19A, Line 46: age and state.

Rumah Adaline Peets1,2,3

F, b. 5 March 1883, d. 4 October 1959
Relationship
6th great-granddaughter of Roger Billings
     Rumah Adaline Peets was born on 5 March 1883 at Cleveland, Cuyahoga County, Ohio, USA.4,5,6 She was the daughter of Edward Orville Peets and Minnie Euretta Houghton.1,7,8,9 Rumah Adaline Peets was listed as the daughter of Edward Orville Peets in the 1900 US Federal Census for Cleveland, Cuyahoga County, Ohio, USA.10 Rumah Adaline Peets was listed as the daughter of Edward Orville Peets in the 1910 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.11 Rumah Adaline Peets was a teacher at high school at Cleveland, Cuyahoga County, Ohio, USA, on 22 April 1910.7 She was listed as the daughter of Edward Orville Peets in the 1920 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.12 Rumah Adaline Peets was a teacher at high school at Cleveland, Cuyahoga County, Ohio, USA, on 5 February 1920.13 Rumah, Elbert, Orville and Edith lost a parent by the death of Edward Orville Peets on 6 January 1928 at 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.9,14 Rumah Adaline Peets was listed as the sister of Elbert Curtis Peets in the 1930 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.15 Rumah Adaline Peets was a school teacher at Cleveland, Cuyahoga County, Ohio, USA, on 15 April 1930.2 Edith, Orville, Elbert and Rumah lost a parent by the death of Minnie Euretta Houghton on 3 September 1940 at Cleveland, Cuyahoga County, Ohio, USA.16,8 Rumah Adaline Peets never married.17 She lived at Ashtabula County, Ohio, USA, on 4 October 1959.17 She died on 4 October 1959 at Northeastern Ohio General Hospital, Lake County, Ohio, USA, at age 76.17

Citations

  1. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 31.
  2. [S1930] 1930 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 25, Roll 1777, Supervisor's District 7, Enumeration District 18-474, Sheet 29B, Line 81.
  3. [S911] Misc Web Sites, , Houghton, Houghton/Haughton Project, Person Page - 186 (http://freepages.genealogy.rootsweb.ancestry.com/…; accessed 21 Aug 2009).
  4. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 31: month, year, age and state.
  5. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 6: age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health. State Vital Statistics Unit, Columbus, Ohio, Certificate: 71885, accessed 14 Jul 2006: age 76 at death.
  7. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 6.
  8. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273059, Name: Peets, Minnie E., Date: Sep 5 1940, Source: unknown (Billings 073).
  9. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273057, Name: Peets, Edward Orville, Date: Jan 7 1928, Source: Cemetery record (Billings 073).
  10. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 29-34.
  11. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 4-9.
  12. [S1920] 1920 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 26, Roll: T625, Roll 1373, Supervisor's District 19, Enumeration District 611, Sheet 1B, Line 94-97.
  13. [S1920] 1920 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 26, Roll: T625, Roll 1373, Supervisor's District 19, Enumeration District 611, Sheet 1B, Line 96.
  14. [S1296] OHGenWeb, online www.ohgenweb.org, Ohio Death Certificate Index, 1913 - 1944: PEETS, Edward D., Death date: 1/6/1928, Cuyahoga County, Volume #5538, Certificate #1132.
  15. [S1930] 1930 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 25, Roll 1777, Supervisor's District 7, Enumeration District 18-474, Sheet 29B, Line 79-81.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094, Page 1384, Certificate 54184; viewed on Line 14 Jul 2006.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health. State Vital Statistics Unit, Columbus, Ohio, Certificate: 71885, accessed 14 Jul 2006.

Orville Houghton Peets1,2,3

M, b. 13 August 1884, d. 17 April 1968
Relationship
6th great-grandson of Roger Billings
     Orville Houghton Peets was born on 13 August 1884 at Cleveland, Cuyahoga County, Ohio, USA.4,3,5 He was the son of Edward Orville Peets and Minnie Euretta Houghton.1,2,6,7 Orville Houghton Peets was listed as the son of Edward Orville Peets in the 1900 US Federal Census for Cleveland, Cuyahoga County, Ohio, USA.8 Orville Houghton Peets was listed as the son of Edward Orville Peets in the 1910 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.9 Orville Houghton Peets and Edward Orville Peets were artists at Cleveland, Cuyahoga County, Ohio, USA, on 22 April 1910.10 Orville Houghton Peets married Ethel (?) between August 1914 and August 1915.11,12 Orville Houghton Peets was listed as the Head of the Household in the 1920 US Federal Census for Woodstock, Ulster County, New York, USA. The household included Ethel Peets.11
Orville Houghton Peets was an artist and illustrator at Woodstock, Ulster County, New York, USA, on 7 January 1920.13 Rumah, Elbert, Orville and Edith lost a parent by the death of Edward Orville Peets on 6 January 1928 at 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.7,14 Orville Houghton Peets was listed as the Head of the Household in the 1930 US Federal Census for Woodstock-Meads Rd, Woodstock, Ulster County, New York, USA. The household included Ethel Peets.15
Orville Houghton Peets was an artist at Woodstock, Ulster County, New York, USA, on 14 April 1930.16 Edith, Orville, Elbert and Rumah lost a parent by the death of Minnie Euretta Houghton on 3 September 1940 at Cleveland, Cuyahoga County, Ohio, USA.17,6 Orville Houghton Peets was a graphic artist at Millsboro, Sussex County, Delaware, USA, in 1942.3 He and Ethel (?) lived at #6, Millsboro, Sussex County, Delaware, USA, in 1942.3 Orville Houghton Peets survived the death of Elbert Curtis Peets on 26 March 1968 at Long-Term Care Facilities, Rock Creek, Ashtabula County, Ohio, USA.18,19,20 Orville Houghton Peets was an artist before 17 April 1968.21 He lived at Millsboro, Sussex County, Delaware, USA, before 17 April 1968.21 He died on 17 April 1968 at Lewes, Sussex County, Delaware, USA, at age 8321,5 and was buried on 20 April 1968 at Millsboro, Sussex County, Delaware, USA.21

Citations

  1. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 32.
  2. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 7.
  3. [S1939] "World War II Draft Card", Roll WW2_2240359, Serial # U2522.
  4. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 32: month, year, age and state.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, SSN 222-22-6760, Last Residence 19966 Millsboro, Sussex, Delaware, SSN issued Delaware (1953-1954 ) (accessed prior to 21 March 2007).
  6. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273059, Name: Peets, Minnie E., Date: Sep 5 1940, Source: unknown (Billings 073).
  7. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273057, Name: Peets, Edward Orville, Date: Jan 7 1928, Source: Cemetery record (Billings 073).
  8. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 29-34.
  9. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 4-9.
  10. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 4/7.
  11. [S1920] 1920 US Census, New York, Ulster County, Town of Woodstock, 1st Electoral District, National Archives microfilm T625, Roll 1270, Enumeration District 220, Sheet 2B, Line 67-68.
  12. [S1930] 1930 US Census, New York, Ulster County, Woodstock Town, Roll 1656, Enumeration District 71, Sheet 10A, Line 14-15: ages at marriage.
  13. [S1920] 1920 US Census, New York, Ulster County, Town of Woodstock, 1st Electoral District, National Archives microfilm T625, Roll 1270, Enumeration District 220, Sheet 2B, Line 67.
  14. [S1296] OHGenWeb, online www.ohgenweb.org, Ohio Death Certificate Index, 1913 - 1944: PEETS, Edward D., Death date: 1/6/1928, Cuyahoga County, Volume #5538, Certificate #1132.
  15. [S1930] 1930 US Census, New York, Ulster County, Woodstock Town, Roll 1656, Enumeration District 71, Sheet 10A, Line 14-15.
  16. [S1930] 1930 US Census, New York, Ulster County, Woodstock Town, Roll 1656, Enumeration District 71, Sheet 10A, Line 14.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094, Page 1384, Certificate 54184; viewed on Line 14 Jul 2006.
  18. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668503, Name: Peets, Elbert S., Date: Mar 30 1968, Source: Plain Dealer (Billings 073).
  19. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health. State Vital Statistics Unit, Columbus, Ohio, Certificate: 017965, accessed 14 Jul 2006.
  20. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, SSN: 213-16-2282, SSN issued: Maryland (Before 1951) (accessed prior to 21 March 2007).
  21. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668506, Name: Peets, Orville H., Date: Apr 19 1968, Source: Plain Dealer (Billings 073).

Elbert Curtis Peets1,2,3

M, b. 5 May 1886, d. 26 March 1968
Relationship
6th great-grandson of Roger Billings
     Elbert Curtis Peets was born on 5 May 1886 at Cleveland, Cuyahoga County, Ohio, USA.4,5,6 He was the son of Edward Orville Peets and Minnie Euretta Houghton.1,7,8,9 Elbert Curtis Peets was listed as the son of Edward Orville Peets in the 1900 US Federal Census for Cleveland, Cuyahoga County, Ohio, USA.10 Elbert Curtis Peets was listed as the son of Edward Orville Peets in the 1910 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.11 Elbert Curtis Peets was listed as the son of Edward Orville Peets in the 1920 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.12 Elbert Curtis Peets was an architect for the public [service] at Cleveland, Cuyahoga County, Ohio, USA, on 5 February 1920.13 Rumah, Elbert, Orville and Edith lost a parent by the death of Edward Orville Peets on 6 January 1928 at 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.9,14 Elbert Curtis Peets was listed as the Head of the Household in the 1930 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA. The household included Minnie Euretta Houghton and Rumah Adaline Peets.15
Elbert Curtis Peets was an architect at Cleveland, Cuyahoga County, Ohio, USA, on 15 April 1930.16 Edith, Orville, Elbert and Rumah lost a parent by the death of Minnie Euretta Houghton on 3 September 1940 at Cleveland, Cuyahoga County, Ohio, USA.17,8 Elbert Curtis Peets was a consulting architect for the U.S. government before 1963.2 He lived at 1819 Route 45 North, Austinburg, Ashtabula County, Ohio, USA, on 26 March 1968.2,18 He died on 26 March 1968 at Long-Term Care Facilities, Rock Creek, Ashtabula County, Ohio, USA, at age 8119,20,18 and was buried on 30 March 1968 at Austinburg, Ashtabula County, Ohio, USA.2,21 He never married.20

Citations

  1. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 33.
  2. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668503, Name: Peets, Elbert S., Date: Mar 30 1968, Source: Plain Dealerr (Billings 073).
  3. [S911] Misc Web Sites, , Houghton, Houghton/Haughton Project, Person Page - 186 (http://freepages.genealogy.rootsweb.ancestry.com/…; accessed 21 Aug 2009).
  4. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 33: month, year, age and state.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, SSN: 213-16-2282, SSN issued: Maryland (Before 1951 ) (accessed prior to 21 March 2007).
  6. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668503, Name: Peets, Elbert S., Date: Mar 30 1968, Source: Plain Dealerr (Billings 073): age 81 at death.
  7. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 8.
  8. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273059, Name: Peets, Minnie E., Date: Sep 5 1940, Source: unknown (Billings 073).
  9. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273057, Name: Peets, Edward Orville, Date: Jan 7 1928, Source: Cemetery record (Billings 073).
  10. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 29-34.
  11. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 4-9.
  12. [S1920] 1920 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 26, Roll: T625, Roll 1373, Supervisor's District 19, Enumeration District 611, Sheet 1B, Line 94-97.
  13. [S1920] 1920 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 26, Roll: T625, Roll 1373, Supervisor's District 19, Enumeration District 611, Sheet 1B, Line 97.
  14. [S1296] OHGenWeb, online www.ohgenweb.org, Ohio Death Certificate Index, 1913 - 1944: PEETS, Edward D., Death date: 1/6/1928, Cuyahoga County, Volume #5538, Certificate #1132.
  15. [S1930] 1930 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 25, Roll 1777, Supervisor's District 7, Enumeration District 18-474, Sheet 29B, Line 79-81.
  16. [S1930] 1930 US Census, Ohio, Cuyahoga County, Cleveland City, Ward 25, Roll 1777, Supervisor's District 7, Enumeration District 18-474, Sheet 29B, Line 79.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094, Page 1384, Certificate 54184; viewed on Line 14 Jul 2006.
  18. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, SSN: 213-16-2282, SSN issued: Maryland (Before 1951) (accessed prior to 21 March 2007).
  19. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668503, Name: Peets, Elbert S., Date: Mar 30 1968, Source: Plain Dealer (Billings 073).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health. State Vital Statistics Unit, Columbus, Ohio, Certificate: 017965, accessed 14 Jul 2006.
  21. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668502, Name: Peets, Elbert, Date: Mar 30 1968, Source: Cleveland Press (Billings 073).

Edith M Peets1

F, b. 12 May 1888, d. 21 May 1972
Relationship
6th great-granddaughter of Roger Billings
     Edith M Peets was commonly known as Blossom Van Bergen.2,3,4 She was commonly known as Blossom.5,2,4 She was born on 12 May 1888 at Cleveland, Cuyahoga County, Ohio, USA.6,7,8 She was the daughter of Edward Orville Peets and Minnie Euretta Houghton.1,5,9,10 Edith M Peets was listed as the daughter of Edward Orville Peets in the 1900 US Federal Census for Cleveland, Cuyahoga County, Ohio, USA.11 Edith M Peets was listed as the daughter of Edward Orville Peets in the 1910 US Federal Census for 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.12 Edith M Peets married Frank J Van Bergen, son of Theodore Van Bergen and Amelia (?), circa May 1911.13,14,15,16 Blossom Van Bergen was listed as the wife of Frank J Van Bergen in the 1920 US Federal Census for 1720 Rosedale Ave, East Cleveland, Cuyahoga County, Ohio, USA.17 Rumah, Elbert, Orville and Edith lost a parent by the death of Edward Orville Peets on 6 January 1928 at 683 Lakeview Rd, Cleveland, Cuyahoga County, Ohio, USA.10,18 Blossom Van Bergen was listed as the wife of Frank J Van Bergen in the 1930 US Federal Census for 1863 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA.19 Edith M Peets was a soloist at the Methodist Church at East Cleveland, Cuyahoga County, Ohio, USA, on 2 April 1930.3 She lived at 1868 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA, on 17 December 1938.20 Edith, Orville, Elbert and Rumah lost a parent by the death of Minnie Euretta Houghton on 3 September 1940 at Cleveland, Cuyahoga County, Ohio, USA.21,9 Blossom Peets was left a widow by the death of Frank J Van Bergen circa 26 January 1950.16 Edith M Peets survived the death of Elbert Curtis Peets on 26 March 1968 at Long-Term Care Facilities, Rock Creek, Ashtabula County, Ohio, USA.22,23,24 Edith M Peets died on 21 May 1972 at age 8425 and was buried at Aurora, Portage County, Ohio, USA.25

Children of Edith M Peets and Frank J Van Bergen

Citations

  1. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 34.
  2. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 70.
  3. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 35.
  4. [S1296] OHGenWeb, online www.ohgenweb.org, Historical Marriage License Index: Vol 25, Page 64, Page Match 58.
  5. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 8.
  6. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 34: month, year, age and state.
  7. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 8: age and state.
  8. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0764789, Name: VanBergen, Blossom Peets, Date: May 26 1972, Source: Plain Dealer (Billings 073): age 84 at death.
  9. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273059, Name: Peets, Minnie E., Date: Sep 5 1940, Source: unknown (Billings 073).
  10. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0273057, Name: Peets, Edward Orville, Date: Jan 7 1928, Source: Cemetery record (Billings 073).
  11. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 22, Supervisor's District 19, Enumeration District 109, Sheet 10, Line 29-34.
  12. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 26, National Archives microfilm T624, Roll 1175, Supervisor's District 19, Enumeration District 372, Sheet 9A, Line 4-9.
  13. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69-70.
  14. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34: Frank age 30 and Blossom age 23 at marriage.
  15. [S1296] OHGenWeb, online www.ohgenweb.org, Historical Marriage License Index: Vol 81, Page 301, Page Match 77.
  16. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0370398, Name: Van Bergen, Frank J., Date: Jan 26 1950, Source: unknown (Billings 073).
  17. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69-73.
  18. [S1296] OHGenWeb, online www.ohgenweb.org, Ohio Death Certificate Index, 1913 - 1944: PEETS, Edward D., Death date: 1/6/1928, Cuyahoga County, Volume #5538, Certificate #1132.
  19. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34-38.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Detroit Border Crossings and Passenger and Crew Lists, 1905-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_30, 17 Dec 1938, Number 88 (stamped), Walter Valentine Houghton (digital image on Ancestry.com, accessed 24 Aug 2009).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094, Page 1384, Certificate 54184; viewed on Line 14 Jul 2006.
  22. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0668503, Name: Peets, Elbert S., Date: Mar 30 1968, Source: Plain Dealer (Billings 073).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health. State Vital Statistics Unit, Columbus, Ohio, Certificate: 017965, accessed 14 Jul 2006.
  24. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, SSN: 213-16-2282, SSN issued: Maryland (Before 1951) (accessed prior to 21 March 2007).
  25. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0764789, Name: VanBergen, Blossom Peets, Date: May 26 1972, Source: Plain Dealer (Billings 073).
  26. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 71.
  27. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 36.
  28. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 72.
  29. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 37.

Frank J Van Bergen1,2,3

M, b. May 1881, d. circa 26 January 1950
     Frank J Van Bergen was born in May 1881 at Ohio, USA.4,5,6,7 He was the son of Theodore Van Bergen and Amelia (?)8,1,9,10 Frank J Van Bergen was a plumber's helper at Glenville Village, Cuyahoga County, Ohio, USA, on 12 June 1900.8 He was a book keeper at Cleveland, Cuyahoga County, Ohio, USA, on 15 April 1910.1 He married Edith M Peets, daughter of Edward Orville Peets and Minnie Euretta Houghton, circa May 1911.11,12,2,13 Frank J Van Bergen was listed as the Head of the Household in the 1920 US Federal Census for 1720 Rosedale Ave, East Cleveland, Cuyahoga County, Ohio, USA. The household included Blossom Van Bergen and Francis J Van Bergen and Frank's aunt Ottilia Renteel [sp?].14
Frank J Van Bergen was a statistician with Canfield [?] Co. at East Cleveland, Cuyahoga County, Ohio, USA, on 21 January 1920.15 He was listed as the Head of the Household in the 1930 US Federal Census for 1863 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA. The household included Blossom Van Bergen and Francis J Van Bergen and Frank's aunt Tillie Renteel [sp?].16
Frank J Van Bergen was a director at an oil store at East Cleveland, Cuyahoga County, Ohio, USA, on 2 April 1930.3 He died circa 26 January 1950 at 1868 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA,13 and was buried on 26 January 1950.13

Children of Frank J Van Bergen and Edith M Peets

Citations

  1. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, Enumeration District 372, Page 1B, Line 97.
  2. [S1296] OHGenWeb, online www.ohgenweb.org, Historical Marriage License Index: Vol 81, Page 301, Page Match 77.
  3. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34.
  4. [S1900] 1900 US Census, Ohio, Cuyahoga County, Glenville Village, National Archives microfilm T623, Roll 1260, Enumeration District 216, Page 43B, Line 73: month, year, age and state.
  5. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, Enumeration District 372, Page 1B, Line 97: age and state.
  6. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69: age and state.
  7. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34: age and state.
  8. [S1900] 1900 US Census, Ohio, Cuyahoga County, Glenville Village, National Archives microfilm T623, Roll 1260, Enumeration District 216, Page 43B, Line 73.
  9. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0370393, Name: Van Bergen, Amelia, Date: Oct 31 1936, Source: unknown (Billings 073).
  10. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0370411, Name: Van Bergen, Theodore H., Date: Jan 1 1930, Source: unknown (Billings 073).
  11. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69-70.
  12. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34: Frank age 30 and Blossom age 23 at marriage.
  13. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0370398, Name: Van Bergen, Frank J., Date: Jan 26 1950, Source: unknown (Billings 073).
  14. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69-73.
  15. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69.
  16. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34-38.
  17. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 71.
  18. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 36.
  19. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0764789, Name: VanBergen, Blossom Peets, Date: May 26 1972, Source: Plain Dealer (Billings 073).
  20. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 72.
  21. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 37.

Augusta Whittlesey1

F, d. 5 December 1945
     Augusta Whittlesey married Frederick Hunton Houghton, son of Hiram Houghton and Adaline Burpee, after 29 April 1936.1,2 Augusta Whittlesey was left a widow by the death of Frederick Hunton Houghton on 21 March 1944.2,3 Augusta Whittlesey died on 5 December 1945 at Ocala, Marion County, Florida, USA,1 and was buried on 8 December 1945 at Painesville, Lake County, Ohio, USA.1

Citations

  1. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0154405, Name: Houghton, Augusta Whittlesey, Date: Dec 8 1945, Source: unknown (Billings 073).
  2. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0154418, Name: Houghton, Frederic H., Date: Mar 24 1944, Source: unknown (Billings 073).
  3. [S1296] OHGenWeb, online www.ohgenweb.org, Ohio Death Certificate Index, 1913 - 1944: HOUGHTON, Frederic H., Death date: 3/21/1944, Lake County, Certificate #18827.

Benjamin F Sarles1

M, b. 9 July 1890, d. July 1964
     Benjamin F Sarles was born on 9 July 1890.2 He married Grace Elizabeth Houghton, daughter of Frank Billings Houghton and Mary Roxanna Furnal, between 1911 and 1943.1 Benjamin F Sarles died in July 1964 at Ohio, USA.2

Citations

  1. [S1296] OHGenWeb, online www.ohgenweb.org, Historical Marriage License Index: Vol 94, Page 321, Page Match 66.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, U.S. Social Security Death Index, SSN 296-05-7911 (Billings 076).

Leroy G Williams1,2

M, b. between June 1902 and June 1903
     Leroy G Williams was born between June 1902 and June 1903 at Ohio, USA.3 He was the son of John Williams and Florence (?)4 Leroy G Williams married Ella May Houghton, daughter of Frank Billings Houghton and Mary Roxanna Furnal, between June 1924 and June 1925.5,1 Leroy G Williams was listed as the Head of the Household in the 1930 US Federal Census for Dover Village, Cuyahoga County, Ohio, USA. The household included Ella May Williams.6
Leroy G Williams was a draftsman for the county at Dover Village, Cuyahoga County, Ohio, USA, on 2 April 1930.2

Child of Leroy G Williams and Ella May Houghton

  • Carol H Williams7

Citations

  1. [S1296] OHGenWeb, online www.ohgenweb.org, Historical Marriage License Index: Vol 140, Page 416, Page Match 22.
  2. [S1930] 1930 US Census, Ohio, Cuyahoga County, DoverTownship, Dover Village, CC2, Roll 1784, Enumeration District 584, Page 1A, Line 39.
  3. [S1930] 1930 US Census, Ohio, Cuyahoga County, DoverTownship, Dover Village, CC2, Roll 1784, Enumeration District 584, Page 1A, Line 39: age and state.
  4. [S1920] 1920 US Census, Ohio, Cuyahoga County, Cleveland City, National Archives microfilm T625, Roll 1363, Enumeration District 136, Page 13A, Line 22.
  5. [S1930] 1930 US Census, Ohio, Cuyahoga County, DoverTownship, Dover Village, CC2, Roll 1784, Enumeration District 584, Page 1A, Line 39-40: ages at marriage.
  6. [S1930] 1930 US Census, Ohio, Cuyahoga County, DoverTownship, Dover Village, CC2, Roll 1784, Enumeration District 584, Page 1A, Line 39-41.
  7. [S1930] 1930 US Census, Ohio, Cuyahoga County, DoverTownship, Dover Village, CC2, Roll 1784, Enumeration District 584, Page 1A, Line 41.

Francis J Van Bergen1

M, b. between April 1913 and January 1914, d. circa 12 March 1973
Relationship
7th great-grandson of Roger Billings
     Francis J Van Bergen was born between April 1913 and January 1914 at Ohio, USA.2,3 He was the son of Frank J Van Bergen and Edith M Peets.1,4,5,6 Francis J Van Bergen was listed as the son of Frank J Van Bergen in the 1920 US Federal Census for 1720 Rosedale Ave, East Cleveland, Cuyahoga County, Ohio, USA.7 Francis J Van Bergen was listed as the son of Frank J Van Bergen in the 1930 US Federal Census for 1863 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA.8 Francis lost a parent by the death of Frank J Van Bergen circa 26 January 1950 at 1868 Allendale Ave, East Cleveland, Cuyahoga County, Ohio, USA.6 Francis J Van Bergen lived at Paris, France, on 26 January 1950.6 He died circa 12 March 1973 at Cleveland, Cuyahoga County, Ohio, USA,9 and was buried on 12 March 1973.9

Citations

  1. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 71.
  2. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 71: age and state.
  3. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 36: age and state.
  4. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 36.
  5. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0764789, Name: VanBergen, Blossom Peets, Date: May 26 1972, Source: Plain Dealer (Billings 073).
  6. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0370398, Name: Van Bergen, Frank J., Date: Jan 26 1950, Source: unknown (Billings 073).
  7. [S1920] 1920 US Census, Ohio, Cuyahoga County,East Cleveland City, Ward 4, National Archives microfilm T625, Roll 1374, Enumeration District 541, Page 11B, Line 69-73.
  8. [S1930] 1930 US Census, Ohio, Cuyahoga County, East Cleveland City, Ward 4 E. C. 2, Roll 1785, Enumeration District 18-603, Page 1A, Line 34-38.
  9. [S1296] OHGenWeb, online www.ohgenweb.org, Cleveland Public Library, Cleveland Necrology File: Id#: 0764795, Name: Van Bergen, Jack, Date: Mar 12 1973, Source: Cleveland Press (Billings 073).
 
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.