Helen Walcott1,2,3

F, b. 3 February 1869, d. 24 January 1957
Relationship
6th great-granddaughter of Roger Billings
     Helen Walcott was born on 3 February 1869 at Providence, Providence County, Rhode Island, USA.4,5,6 She was the daughter of Rev Dana Mills Walcott and Elizabeth Billings.7,2,8,9 Helen Walcott was listed in the household of Rev Dana Mills Walcott in the 1870 US Federal Census for Torrington, Litchfield County, Connecticut, USA.10 Helen Walcott was listed as the daughter of Rev Dana Mills Walcott in the 1880 US Federal Census for Union, Bergen County, New Jersey, USA.7 Helen Walcott was listed as the daughter of Rev Dana Mills Walcott in the 1900 US Federal Census for 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.11 Helen Walcott was listed as the daughter of Rev Dana Mills Walcott in the 1910 US Federal Census for 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.12 Helen Walcott was a teacher in a school at Rutherford, Bergen County, New Jersey, USA, on 30 April 1910.8 She was listed as the daughter of Elizabeth Walcott in the 1920 US Federal Census for 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.13 Helen Walcott was a principal in a school at Rutherford, Bergen County, New Jersey, USA, on 12 January 1920.9 She was listed as the sister of Henrietta Stevens in the 1930 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.14 Helen Walcott was a teacher in a public school at Rutherford, Bergen County, New Jersey, USA, on 2 April 1930.3 She died on 24 January 1957 at Rutherford, Bergen County, New Jersey, USA, at age 874 and was buried at Lynhurst, Bergen County, New Jersey, USA.15

Citations

  1. [S1870] 1870 US Census, Connecticut, Litchfield County, Torrington, National Archives microfilm M593, Roll 106, Page 463, Line 32.
  2. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 89.
  3. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5B, Line 52.
  4. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #24.
  5. [S1870] 1870 US Census, Connecticut, Litchfield County, Torrington, National Archives microfilm M593, Roll 106, Page 463, Line 32: age and state.
  6. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 89: month, year, age and state.
  7. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C.
  8. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 25B, Line 57.
  9. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 49.
  10. [S1870] 1870 US Census, Connecticut, Litchfield County, Torrington, National Archives microfilm M593, Roll 106, Page 463, Line 30-32.
  11. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 87-90.
  12. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 25B, Line 55-57.
  13. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 48-50.
  14. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 48-Page 5B, Line 52.
  15. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2007-06-10, accessed 3 April 2008.

Harry Mills Walcott1,2,3

M, b. 6 July 1870, d. 4 November 1944
Relationship
6th great-grandson of Roger Billings
     Harry Mills Walcott was born on 6 July 1870 at Torrington, Litchfield County, Connecticut, USA.1,4,5 He was the son of Rev Dana Mills Walcott and Elizabeth Billings.6,7,1 Harry Mills Walcott was listed as the son of Rev Dana Mills Walcott in the 1880 US Federal Census for Union, Bergen County, New Jersey, USA.6 Harry Mills Walcott married Anabel Havens on 1 June 1905.1,8,9 Harry and Anabel Walcott were listed as lodgers with the household of Bertha Stott in the 1910 US Federal Census for 511 East End Ave, Chicago, Cook County, Illinois, USA.10 Harry Mills Walcott and Anabel Havens were artists at Chicago, Cook County, Illinois, USA, on 30 April 1910.10 Harry Mills Walcott survived the death of Rev Dana Mills Walcott on 4 July 1919 at 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.7,11,12 Harry Mills Walcott was an artist on 4 July 1919.7 He was listed as the Head of the Household in the 1930 US Federal Census for Newark Township, Licking County, Ohio, USA. The household included Anabel Walcott.13
Harry Mills Walcott and Anabel Havens were independant artists at Newark Township, Licking County, Ohio, USA, on 6 May 1930.13 Harry Mills Walcott died on 4 November 1944 at Coronado, San Diego County, California, USA, at age 74.1,14,5

Citations

  1. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #25.
  2. [S1910] 1910 US Census, Illinois, Cook County, Chicago Ward 6, National Archives microfilm T624, Roll 246, Enumeration District 376, Page 12A, Line 20.
  3. [S1930] 1930 US Census, Ohio, Licking County, Newark Township, Roll 1829, Enumeration District 43, Page 21A, Line 1.
  4. [S1910] 1910 US Census, Illinois, Cook County, Chicago Ward 6, National Archives microfilm T624, Roll 246, Enumeration District 376, Page 12A, Line 20: age and state.
  5. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Death Date 11/04/1944.
  6. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C.
  7. [S911] Misc Web Sites, , The New York Times Archives, Obituary 1, July 6, 1919, Sunday, Page 16, 286 words (http://query.nytimes.com/gst/abstract.html; accessed 2 April 2008).
  8. [S1910] 1910 US Census, Illinois, Cook County, Chicago Ward 6, National Archives microfilm T624, Roll 246, Enumeration District 376, Page 12A, Line 20-21: married 4 years.
  9. [S1930] 1930 US Census, Ohio, Licking County, Newark Township, Roll 1829, Enumeration District 43, Page 21A, Line 1-2: ages at marriage.
  10. [S1910] 1910 US Census, Illinois, Cook County, Chicago Ward 6, National Archives microfilm T624, Roll 246, Enumeration District 376, Page 12A, Line 20-21.
  11. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118).
  12. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 48.
  13. [S1930] 1930 US Census, Ohio, Licking County, Newark Township, Roll 1829, Enumeration District 43, Page 21A, Line 1-2.
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics, Place: SAN DIEGO; Date: 4 Nov 1944; Social Security: 0 (accessed prior to 21 March 2007).

Phillip Cory Walcott1,2,3

M, b. 3 September 1871, d. 13 June 1941
Relationship
6th great-grandson of Roger Billings
     Phillip Cory Walcott was born on 3 September 1871 at Torrington, Litchfield County, Connecticut, USA.1,4,5,6,7,8 He was the son of Rev Dana Mills Walcott and Elizabeth Billings.1,9,10 Phillip Cory Walcott was listed as the son of Rev Dana Mills Walcott in the 1880 US Federal Census for Union, Bergen County, New Jersey, USA.9 Phillip Cory Walcott was listed in the 1900 US Federal Census for South Middle Hall, Yale University, New Haven, New Haven County, Connecticut, USA.2 Phillip Cory Walcott married Florence Benedict, daughter of Robert Benedict and Ruth Webster, on 5 October 1904.1,11,12,10 Phillip Cory Walcott was listed as the Head of the Household in the 1910 US Federal Census for Naugatuck, New Haven County, Connecticut, USA. The household included Florence Walcott and Ruth Elizabeth Walcott.13
Phillip Cory Walcott was a minister at Naugatuck, New Haven County, Connecticut, USA, on 16 April 1910.14 He was listed as the son of Elizabeth Walcott in the 1920 US Federal Census for 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.15 Phillip Cory Walcott was listed as the Head of the Household in the 1920 US Federal Census for Naugatuck, New Haven County, Connecticut, USA. The household included Florence Walcott, Ruth Elizabeth Walcott and Phyllis Walcott.16
Phillip Cory Walcott was a printer of church books at Naugatuck, New Haven County, Connecticut, USA, on 5 January 1920.17 He was a minister at Rutherford, Bergen County, New Jersey, USA, on 12 January 1920.10 He has also been reported to have died before 1 April 1930 as Florence was listed as a widow in the 1930 census.18 He died on 13 June 1941 at Rutherford, Bergen County, New Jersey, USA, at age 69.1

Children of Phillip Cory Walcott and Florence Benedict

Citations

  1. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #26.
  2. [S1900] 1900 US Census, Connecticut, New Haven County, New Haven Township, Yale University, National Archives microfilm T623, Roll 144, Enumeration District 343, Page 4A, Line 3.
  3. [S1472] Arthur Stuart Walcott, Walcott Book, 207, 223.
  4. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C: age and state.
  5. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 50: age and state.
  6. [S1900] 1900 US Census, Connecticut, New Haven County, New Haven Township, Yale University, National Archives microfilm T623, Roll 144, Enumeration District 343, Page 4A, Line 3: month, year, age and state.
  7. [S1910] 1910 US Census, Connecticut, New Haven County, City of Naugatuck, Ward 1, National Archives microfilm T624, Roll 137, Enumeration District 365, Page 2B, Line 94: age and state.
  8. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 96: age and state.
  9. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C.
  10. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 50.
  11. [S1910] 1910 US Census, Connecticut, New Haven County, City of Naugatuck, Ward 1, National Archives microfilm T624, Roll 137, Enumeration District 365, Page 2B, Line 94-95: married 5 years.
  12. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 96-97.
  13. [S1910] 1910 US Census, Connecticut, New Haven County, City of Naugatuck, Ward 1, National Archives microfilm T624, Roll 137, Enumeration District 365, Page 2B, Line 94-98.
  14. [S1910] 1910 US Census, Connecticut, New Haven County, City of Naugatuck, Ward 1, National Archives microfilm T624, Roll 137, Enumeration District 365, Page 2B, Line 94.
  15. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 48-50.
  16. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 96-99.
  17. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 96.
  18. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 1.
  19. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #38.
  20. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 98.
  21. [S1910] 1910 US Census, Connecticut, New Haven County, City of Naugatuck, Ward 1, National Archives microfilm T624, Roll 137, Enumeration District 365, Page 2B, Line 96.
  22. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #39.
  23. [S1920] 1920 US Census, Connecticut, New Haven County, Naugatuck Township, Naugatuck Borough, Ward 1, National Archives microfilm T625, Roll 190, Enumeration District 297, Page 4B, Line 99.

Henrietta Walcott1,2,3,4

F, b. 4 July 1875, d. 13 December 1970
Relationship
6th great-granddaughter of Roger Billings
     Henrietta Walcott was born on 4 July 1875 at East Providence, Providence County, Rhode Island, USA.3,5,6,7,8,9 She was the daughter of Rev Dana Mills Walcott and Elizabeth Billings.1,2,3 Henrietta Walcott was listed as the daughter of Rev Dana Mills Walcott in the 1880 US Federal Census for Union, Bergen County, New Jersey, USA.1 Henrietta Walcott was listed as the daughter of Rev Dana Mills Walcott in the 1900 US Federal Census for 132 Mountain Way, Rutherford, Bergen County, New Jersey, USA.10 Henrietta Walcott married Frank Nelson Stevens, son of Nelson Bruce Stevens and Hannah Smith Upson, on 14 July 1909 at Rutherford, Bergen County, New Jersey, USA.3,11,12 Henrietta Stevens was listed as the wife of Frank Nelson Stevens in the 1910 US Federal Census for 53 East Passaic Ave, Rutherford, Bergen County, New Jersey, USA.13 Henrietta Walcott was left a widow by the death of Frank Nelson Stevens on 28 October 1912.3,14,15 Henrietta Stevens was listed as the Head of the Household in the 1920 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA. The household included Nelson Gould Stevens, Marjorie Walcott Stevens and Frances Elizabeth Stevens.16
Henrietta Stevens was listed as the Head of the Household in the 1930 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA. The household included Marjorie Walcott Stevens, Frances Elizabeth Stevens, Elizabeth Walcott and Helen Walcott.17
Henrietta Walcott died on 13 December 1970 at Wayne, Passaic County, New Jersey, USA, at age 953 and was buried on 15 December 1970 at Lynhurst, Bergen County, New Jersey, USA.3

Children of Henrietta Walcott and Frank Nelson Stevens

Citations

  1. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C.
  2. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 90.
  3. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #27.
  4. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 70: Henrietta.
  5. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C: age and state.
  6. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 90: month, year, age and state.
  7. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 70: age and state.
  8. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71: age and state.
  9. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 48: age and state.
  10. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 6B, Line 87-90.
  11. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 69-70: married 1 year.
  12. [S1470] Upson Family Association, Upson Family, 232.
  13. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 69-71.
  14. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71.
  15. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 48.
  16. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71-74.
  17. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 48-Page 5B, Line 52.
  18. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #40.
  19. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 72.
  20. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 49.
  21. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #41.
  22. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 73.
  23. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 50.

Dana Lewis Walcott1,2,3,4,5

M, b. 10 September 1878, d. 26 January 1964
Relationship
6th great-grandson of Roger Billings
     Dana Lewis Walcott was born on 10 September 1878 at Rutherford, Bergen County, New Jersey, USA.6,7,8,9,10,11,12 He was the son of Rev Dana Mills Walcott and Elizabeth Billings.1,2 Dana Lewis Walcott was listed as the son of Rev Dana Mills Walcott in the 1880 US Federal Census for Union, Bergen County, New Jersey, USA.2 Dana Lewis Walcott was listed as a tutor with the household of Austen Galagher in the 1910 US Federal Census for 1017 North Calvert St, Baltimore, Baltimore (city), Maryland, USA.3 Dana Lewis Walcott was a tutor at Baltimore, Baltimore (city), Maryland, USA, on 19 April 1910.3 He was listed as a servant with the household of Helen M P Gallagher in the 1920 US Federal Census for Baltimore Pike, Westminster District, Carroll County, Maryland, USA.4 Dana Lewis Walcott was the farm manager of a fruit farm at Westminster District, Carroll County, Maryland, USA, on 14 January 1920.4 He married Sonia Ossana Egeasarova on 30 November 1922 at Oyster Bay, Nassau County, New York, USA.1,13 Dana Lewis Walcott was listed as the Head of the Household in the 1930 US Federal Census for Perry Ave, Bayville, Nassau County, New York, USA. The household included Sonia Ossana Walcott.14
Dana Lewis Walcott was superintendant of a private estate at Bayville, Nassau County, New York, USA, on 12 April 1930.5 He was left a widower by the death of Sonia Ossana Egeasarova on 30 August 1951.1 Dana Lewis Walcott died on 26 January 1964 at San Bernardino County, California, USA, at age 85.8,15,6

Child of Dana Lewis Walcott and Sonia Ossana Egeasarova

Citations

  1. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #29.
  2. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C.
  3. [S1910] 1910 US Census, Maryland, Baltimore City, Ward 11, National Archives microfilm T624, Roll 556, Enumeration District 160, Page 2B, Line 92.
  4. [S1920] 1920 US Census, Maryland, Carrol County, Westminster District, National Archives microfilm T625, Roll 670, Enumeration District 71, Page 10A, Line 42.
  5. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 29.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Source Information: Edmund West, comp. Family Data Collection - Individual Records [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000. (accessed prior to 21 March 2007).
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 129-09-8718, State or Territory Where Number Was Issued: New York (accessed prior to 21 March 2007).
  8. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. (accessed prior to 21 March 2007).
  9. [S3880] 1880 US Census (LDS), New Jersey, Bergen, Union, FHL Film 1254771, NA Film T9-0771, Page 587C: age and state.
  10. [S1920] 1920 US Census, Maryland, Carrol County, Westminster District, National Archives microfilm T625, Roll 670, Enumeration District 71, Page 10A, Line 42: age and state.
  11. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 29: age and state.
  12. [S1910] 1910 US Census, Maryland, Baltimore City, Ward 11, National Archives microfilm T624, Roll 556, Enumeration District 160, Page 2B, Line 92: age and state.
  13. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 29-30: Dana's age at marriage.
  14. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 29-31.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 129-09-8718, State or Territory Where Number Was Issued: New York, Actual Death Residence: California (accessed prior to 21 March 2007).
  16. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, Helen Schatvet Ullmann, CG, FASG GEDCOM, 2004-07-03, accessed 17 Oct 2006 (Billings 118) #42.

Clarissa Van Reipen1

F, b. 19 June 1854, d. 22 November 1887
     Clarissa Van Reipen was born on 19 June 1854 at New Jersey, USA.1,2,3 She was the daughter of Garret Daniel Van Reipen and Caroline Westervelt.4,1,5,6 Clarissa Van Reipen married Richard Nelson Billings, son of Samuel Vinson Billings and Sara Elizabeth Arnold, on 26 October 1881.1 Clarissa Van Reipen died on 22 November 1887 at age 33.1,7,8

Child of Clarissa Van Reipen and Richard Nelson Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 186; SAR Membership Number 37135; Name: Garret Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011).
  2. [S1870] 1870 US Census, New Jersey, Hudson County, Jersey City, Tenth Ward, NA Film M593, Reel 867, FHL Film 552366, Page 288A (stamped), Page 75 (inked), Line 39 (digital image on Ancestry.com, accessed 20 Aug 2011): age and state.
  3. [S3880] 1880 US Census (LDS), New Jersey, Hudson County, Jersey City, Precinct 2, District 5, FHL Film 1254784, NA Film T9-0784, Page 394C: age and state.
  4. [S1910] 1910 US Census, New Jersey, Hudson County, Jersey City, Ward 10, National Archives microfilm T624, Roll 891, Enumeration District 190, Page 5A, Line 1.
  5. [S1870] 1870 US Census, New Jersey, Hudson County, Jersey City, Tenth Ward, NA Film M593, Reel 867, FHL Film 552366, Page 288A (stamped), Page 75 (inked), Line 39 (digital image on Ancestry.com, accessed 20 Aug 2011).
  6. [S3880] 1880 US Census (LDS), New Jersey, Hudson County, Jersey City, Precinct 2, District 5, FHL Film 1254784, NA Film T9-0784, Page 394C.
  7. [S1910] 1910 US Census, Missouri, Jackson County, Kansas City, Ward 1, National Archives microfilm T624, Roll 785, Enumeration District 18, Page 11A, Line 22.
  8. [S1900] 1900 US Census, New Jersey, Hudson County, Jersey City Ward 10, National Archives microfilm T623, Roll 979, Enumeration District 152, Page 17A, Line 1.
  9. [S1900] 1900 US Census, New Jersey, Hudson County, Jersey City Ward 10, National Archives microfilm T623, Roll 979, Enumeration District 152, Page 17A, Line 5.
  10. [S1910] 1910 US Census, New Jersey, Hudson County, Jersey City, Ward 10, National Archives microfilm T624, Roll 891, Enumeration District 190, Page 5A, Line 7.

Garret Vinson Billings1,2,3

M, b. 5 November 1882, d. March 1970
Relationship
7th great-grandson of Roger Billings
     Garret Vinson Billings was born on 5 November 1882 at Jersey City, Hudson County, New Jersey, USA.1,2,4 He was the son of Richard Nelson Billings and Clarissa Van Reipen.1,5,6 Garret Vinson Billings was a fire insurance clerk at Jersey City, Hudson County, New Jersey, USA, on 16 June 1900.5 The List or Manifest of Alien Passengers for the United States Immigration Officer at the Port of Arrival for the S.S. City of Bombay sailing from Liverpool via St Johns, NF & Halifax, 17th August, 1907, arriving at Port of Philadelphia Pa, 2 Sept 1907 included him.7 He was in the insurance business at Jersey City, Hudson County, New Jersey, USA, on 2 September 1907.7 He lived at 553 Summit Ave, Jersey City, Hudson County, New Jersey, USA, on 2 September 1907.7 He was an insurance inspector at Jersey City, Hudson County, New Jersey, USA, on 19 April 1910.6 He married Gertrude Marion Sperry, daughter of John S Sperry and Isabella M (?), before 10 September 1918.3,8,9 Garret Vinson Billings was a fire inspector with the New York Fire Insurance Exchange at 122 William St, New York City, New York, USA, on 10 September 1918.3 He and Gertrude Marion Sperry lived at 101 Highland Ave, Jersey City, Hudson County, New Jersey, USA, on 10 September 1918.3 Garret Vinson Billings was listed as the Head of the Household in the 1920 US Federal Census for 101 Highland Ave, Jersey City, Hudson County, New Jersey, USA. The household included Gertrude Marion Billings.10
Garret Vinson Billings was an insurance inspector at Jersey City, Hudson County, New Jersey, USA, on 10 January 1920.11 He was listed as the Head of the Household in the 1930 US Federal Census for Montclair, Essex County, New Jersey, USA. The household included Gertrude Marion Billings and Isabel S Billings.12
Garret Vinson Billings was an engineer for a life insurance company at Montclair, Essex County, New Jersey, USA, on 14 April 1930.13 He was employed by the New York Fire Insurance Exchange at 85 John St, New York City, New York, USA, on 27 April 1942.2 He died in March 1970 at Veteran's Affairs Hospital, Essex County, New Jersey, USA, at age 87.14

Children of Garret Vinson Billings and Gertrude Marion Sperry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Volume 186; SAR Membership Number 37135; Name: Garret Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011).
  2. [S1939] "World War II Draft Card", U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. Serual Number: U1862; Name: Garret Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011).
  3. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Registration Location: Hudson County, New Jersey; Roll: 1712210; Draft Board: 6. Serial Number: 2409; Order Number: 2134; Name: Garrett Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011).
  4. [S1900] 1900 US Census, New Jersey, Hudson County, Jersey City Ward 10, National Archives microfilm T623, Roll 979, Enumeration District 152, Page 17A, Line 5: month, year, age and state.
  5. [S1900] 1900 US Census, New Jersey, Hudson County, Jersey City Ward 10, National Archives microfilm T623, Roll 979, Enumeration District 152, Page 17A, Line 5.
  6. [S1910] 1910 US Census, New Jersey, Hudson County, Jersey City, Ward 10, National Archives microfilm T624, Roll 891, Enumeration District 190, Page 5A, Line 7.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: Philadelphia, Pennsylvania. Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1883-1945. Micropublication T840. RG085. Rolls # 1-181. National Archives, Washington, D.C. Roll: T840_59; Line: 1 (digital image on Ancestry.com, accessed 6 Feb 2010).
  8. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30-31: ages at marriage.
  9. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 45-46.
  10. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 45-48.
  11. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 45.
  12. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30-36.
  13. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30.
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 082-03-4074, State or Territory Where Number Was Issued New York (accessed prior to 21 March 2007).
  15. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 32.
  16. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 33.
  17. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 34.
  18. [S1355] Marion B Healy, Billings in "New Subscriber," listserve message 27 Jul 2000, 27 Jul 2000 (Billings 116).

Gertrude Marion Sperry1,2,3

F, b. July 1887
     Gertrude Marion Sperry was born in July 1887 at New York, USA.4,5,6 She was the daughter of John S Sperry and Isabella M (?)1,2,7 Gertrude Marion Sperry married Garret Vinson Billings, son of Richard Nelson Billings and Clarissa Van Reipen, before 10 September 1918.8,9,10 Gertrude Marion Sperry and Garret Vinson Billings lived at 101 Highland Ave, Jersey City, Hudson County, New Jersey, USA, on 10 September 1918.8 Gertrude Marion Billings was listed as the wife of Garret Vinson Billings in the 1920 US Federal Census for 101 Highland Ave, Jersey City, Hudson County, New Jersey, USA.11 Gertrude Marion Billings was listed as the wife of Garret Vinson Billings in the 1930 US Federal Census for Montclair, Essex County, New Jersey, USA.12

Children of Gertrude Marion Sperry and Garret Vinson Billings

Citations

  1. [S1900] 1900 US Census, New Jersey, Hudson County, 2nd, Precinct, Jersey City, Ward 9, National Archives microfilm T623, Roll 979, Enumeration District 146, Page 5A, Line 44 (digital image on Ancestry.com, accessed 21 Aug 2011).
  2. [S1910] 1910 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T624, Roll 892, Enumeration District 177, Page 7A, Line 10.
  3. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Registration Location: Hudson County, New Jersey; Roll: 1712210; Draft Board: 6. Serial Number: 2409; Order Number: 2134; Name: Garrett Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011): listed as Gertrude Marion Billings.
  4. [S1900] 1900 US Census, New Jersey, Hudson County, 2nd, Precinct, Jersey City, Ward 9, National Archives microfilm T623, Roll 979, Enumeration District 146, Page 5A, Line 44 (digital image on Ancestry.com, accessed 21 Aug 2011): month, year, age and state.
  5. [S1910] 1910 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T624, Roll 892, Enumeration District 177, Page 7A, Line 10: age and state.
  6. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 46: age and state.
  7. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 47.
  8. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Registration Location: Hudson County, New Jersey; Roll: 1712210; Draft Board: 6. Serial Number: 2409; Order Number: 2134; Name: Garrett Vinson Billings (digital image on Ancestry.com, accessed 20 Aug 2011).
  9. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30-31: ages at marriage.
  10. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 45-46.
  11. [S1920] 1920 US Census, New Jersey, Hudson County, Jersey City Ward 9, National Archives microfilm T625, Roll 1046, Enumeration District 214, Page 10A, Line 45-48.
  12. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30-36.
  13. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 32.
  14. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 33.
  15. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 34.
  16. [S1355] Marion B Healy, Billings in "New Subscriber," listserve message 27 Jul 2000, 27 Jul 2000 (Billings 116).

Isabel S Billings1,2,3

F, b. 6 August 1923, d. 22 May 1994
Relationship
8th great-granddaughter of Roger Billings
     Isabel S Billings was born on 6 August 1923 at New Jersey, USA.2,4,5 She was the daughter of Garret Vinson Billings and Gertrude Marion Sperry.6 Isabel S Billings was listed as the daughter of Garret Vinson Billings in the 1930 US Federal Census for Montclair, Essex County, New Jersey, USA.7 The Names and Descriptions of Alien Passengers on Queen Elizabeth, arriving at Southampton, 6th July 1952 from New York included her.8 Isabel S Billings was a secretary on 6 July 1952.8 The List of In-bound Passengers from Cherbourg, August 15th, 1952 on S.S. Queen Elizabeth, arriving at Port of New York, August 18th, 1952 included her.9 She lived at Montclair, Essex County, New Jersey, USA, on 22 May 1994.2 She died on 22 May 1994 at age 70.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1952; Microfilm Serial: T715; Microfilm Roll: T715_8195; Page Number: 295; Line: 17 (digital image on Ancestry.com, accessed 21 Aug 2011).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Isabel Billings, Social Security Number: 149-14-2612, State or Territory Where Number Was Issued: New Jersey; viewed 21 Aug 2011.
  3. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 33: listed as Isobel S Billings.
  4. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 33: age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1952; Microfilm Serial: T715; Microfilm Roll: T715_8195; Page Number: 295; Line: 17 (digital image on Ancestry.com, accessed 21 Aug 2011): age and state.
  6. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 33.
  7. [S1930] 1930 US Census, New Jersey, Essex County, Montclair Town, First Ward, Roll 1332, Enumeration District 517, Page 8A, Line 30-36.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, Official Number: 166290, Piece: 1288; Item 203 (digital image on Ancestry.com, accessed 21 Aug 2011).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Year: 1952; Microfilm Serial: T715; Microfilm Roll: T715_8195; Page Number: 295; Line: 16-17 (digital image on Ancestry.com, accessed 21 Aug 2011).

Jean Sara Barclay Hancock1,2,3

F, b. 5 February 1923, d. 18 October 2021
     Jean Sara Barclay Hancock was born on 5 February 1923 at Smith Township, Peterborough County, Ontario, Canada, d/o Clifford John Hancock and Mary Louise Robson.1,3,4 She was listed as the daughter of Clif Hancock in the 1931 Canadian Census for Smith Township, Peterborough County, Ontario, Canada.3 Jean Sara Barclay Hancock married Milton Irwin Dunford, son of Oscar James Dunford and Florence Eleanor Knox, on 4 September 1943.2 Jean Sara Barclay Dunford was left a widow by the death of Milton Irwin Dunford on 11 December 2011.5,6 Jean Sara Barclay Dunford survived the death of Ila Mae Dunford on 11 January 2014 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.7 Jean Sara Barclay Dunford survived the death of Brian Kent Earle on 2 July 2015 at Toronto General Hospital, Toronto, Ontario, Canada.8,9 Jean Sara Barclay Hancock died on 18 October 2021 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada, at age 981 and was buried at Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada.1

Children of Jean Sara Barclay Hancock and Milton Irwin Dunford

  • Terrance Irwin Dunford10
  • Karen Barclay Dunford2
  • Craig James Dunford2

Citations

  1. [S911] Misc Web Sites, , Dignity Memorial: Jean Sara Dunford, 5 FEBRUARY, 1923 – 18 OCTOBER, 2021 (https://www.dignitymemorial.com/en-ca/obituaries/…); viewed 14 Nov 2023.
  2. [S1356] Fraser Dunford, "F Dunford e-mail," e-mail to Mike More, 7 Oct 2006, Oscar James Dunford (Billings 117).
  3. [S1931] 1931 Cencus, online https://recherche-collection-search.bac-lac.gc.ca/eng/…, Library and Archives Canada; Ottawa, Ontario, Canada; Seventh Census of Canada, 1931; Folder Number: T-27289; Census Place: Peterborough West, Ontario, Canada; Page Number: 14; viewed 14 Nov 2023.
  4. [S4121] Geneanet, online https://en.geneanet.org/, Milton Irwin Dunford (https://gw.geneanet.org/bikerbob); viewed 13 Nov 2023.
  5. [S911] Misc Web Sites, , Dignity Memorial: Milton Mick Irwin Dunford, MARCH 18, 1920 – DECEMBER 11, 2011 (https://www.dignitymemorial.com/obituaries/peterborough-on/…); viewed 13 Nov 2023.
  6. [S911] Misc Web Sites, , Hendren Funeral Home: In loving memory of Stanley 1916 - 2014 (https://hendrenfuneralhome.com/tribute/details/2010/…); viewed 11 Nov 2023.
  7. [S911] Misc Web Sites, , Ashburnham Funeral Home: Obituary of Ila Shadgett (https://memorials.ashburnhamfuneral.ca/ila-shadgett/4263408/…); viewed 16 Nov 2023.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/236535833/… accessed 13 November 2023), memorial page for Brian K Earle (1946–2015), Find a Grave Memorial ID 236535833, citing Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada; Maintained by J Hopkins (contributor 47885797).
  9. [S911] Misc Web Sites, , Ashburnham Funeral Home: Obituary for Brian Earle (https://memorials.ashburnhamfuneral.ca/brian-earle/4263424/); viewed 14 Nov 2023.
  10. [S1554] Internet Archive, online http://www.archive.org, Peterborough Examiner 1945 01 17 1946 09 05, Monday, February 5, 1945, page 12; viewed 15 Nov 2023.

Brian Kent Earle1,2

M, b. 1946, d. 2 July 2015
     Brian Kent Earle was born in 1946, son of the late Katherine Earle and Kenneth Tilley.3,4 He married Karen Barclay Dunford, daughter of Milton Irwin Dunford and Jean Sara Barclay Hancock, on 26 June 1965.1 Brian Kent Earle survived the death of Milton Irwin Dunford on 11 December 2011 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.5,6 Brian Kent Earle died on 2 July 2015 at Toronto General Hospital, Toronto, Ontario, Canada,3,4 and was buried on 9 July 2015 at Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada.4,3

Children of Brian Kent Earle and Karen Barclay Dunford

  • Timothy Brian Earle1
  • Tamara Lee Earle1
  • Tania Dawn Earle1
  • Torin Kent Earle1
  • Travis James Earle1
  • Tyson Mathew Earle1

Citations

  1. [S1356] Fraser Dunford, "F Dunford e-mail," e-mail to Mike More, 7 Oct 2006, Oscar James Dunford (Billings 117).
  2. [S4121] Geneanet, online https://en.geneanet.org/, Milton Irwin Dunford (https://gw.geneanet.org/bikerbob); viewed 13 Nov 2023.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/236535833/… accessed 13 November 2023), memorial page for Brian K Earle (1946–2015), Find a Grave Memorial ID 236535833, citing Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada; Maintained by J Hopkins (contributor 47885797).
  4. [S911] Misc Web Sites, , Ashburnham Funeral Home: Obituary for Brian Earle (https://memorials.ashburnhamfuneral.ca/brian-earle/4263424/); viewed 14 Nov 2023.
  5. [S911] Misc Web Sites, , Dignity Memorial: Milton Mick Irwin Dunford, MARCH 18, 1920 – DECEMBER 11, 2011 (https://www.dignitymemorial.com/obituaries/peterborough-on/…); viewed 13 Nov 2023.
  6. [S911] Misc Web Sites, , Hendren Funeral Home: In loving memory of Stanley 1916 - 2014 (https://hendrenfuneralhome.com/tribute/details/2010/…); viewed 11 Nov 2023.

Hilda Mae Darling1,2,3

F, b. 5 June 1929, d. 14 June 2023
     Hilda Mae Darling was born on 5 June 1929 at Ontario, Canada.4,5,3 She was the daughter of William James Darling and Sarah Mae Franks.3,1 Hilda Mae Darling was listed as the daughter of William James Darling in the 1931 Canadian Census for Smith Township, Peterborough County, Ontario, Canada.3 Hilda Mae Darling married Wiliam Robert Dunford, son of Oscar James Dunford and Florence Eleanor Knox, on 23 April 1955.4,5 Hilda Mae Darling and Wiliam Robert Dunford lived at RR 2, Peterborough, Ontario, Canada, in 1972.6 Hilda Mae Darling was left a widow by the death of Wiliam Robert Dunford on 19 August 2011.2,5,7 Hilda Mae Dunford survived the death of Milton Irwin Dunford on 11 December 2011 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.7,8 Hilda Mae Dunford survived the death of Ila Mae Dunford on 11 January 2014 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.9 Hilda Mae Dunford survived the death of Jean Sara Barclay Hancock on 18 October 2021 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.10 Hilda Mae Darling died on 14 June 2023 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada, at age 94.1

Children of Hilda Mae Darling and Wiliam Robert Dunford

Citations

  1. [S911] Misc Web Sites, , Arbor Memorial: Hilda Mae Dunford (https://www.arbormemorial.ca/en/nisbett/obituaries/…); viewed 20 Nov 2023.
  2. [S911] Misc Web Sites, , Highland Park Funeral Centre: William Dunford, August 19, 2011 (https://www.highlandparkfuneralcentre.com/obituary/…); viewed 20 Nov 2023.
  3. [S1931] 1931 Cencus, online https://recherche-collection-search.bac-lac.gc.ca/eng/…, Library and Archives Canada; Ottawa, Ontario, Canada; Seventh Census of Canada, 1931; Folder Number: T-27289; Census Place: Peterborough West, Ontario, Canada; Page Number: 16; viewed 19 Nov 2023.
  4. [S1356] Fraser Dunford, "F Dunford e-mail," e-mail to Mike More, 7 Oct 2006, Oscar James Dunford (Billings 117).
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/146189837/… accessed 20 November 2023), memorial page for William R Dunford (1930–2011), Find a Grave Memorial ID 146189837, citing Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada; Maintained by Raymond C. Murduff (contributor 48185947).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada. Electoral District Peterborough, Reference Number M-6166; viewed 20 Nov 2023.
  7. [S911] Misc Web Sites, , Dignity Memorial: Milton Mick Irwin Dunford, MARCH 18, 1920 – DECEMBER 11, 2011 (https://www.dignitymemorial.com/obituaries/peterborough-on/…); viewed 13 Nov 2023.
  8. [S911] Misc Web Sites, , Hendren Funeral Home: In loving memory of Stanley 1916 - 2014 (https://hendrenfuneralhome.com/tribute/details/2010/…); viewed 11 Nov 2023.
  9. [S911] Misc Web Sites, , Ashburnham Funeral Home: Obituary of Ila Shadgett (https://memorials.ashburnhamfuneral.ca/ila-shadgett/4263408/…); viewed 16 Nov 2023.
  10. [S911] Misc Web Sites, , Dignity Memorial: Jean Sara Dunford, 5 FEBRUARY, 1923 – 18 OCTOBER, 2021 (https://www.dignitymemorial.com/en-ca/obituaries/…); viewed 14 Nov 2023.

Warren William Dunford1,2,3

M, b. 24 October 1968, d. 15 December 1983
Relationship
8th great-grandson of Roger Billings
     Warren William Dunford was born on 24 October 1968.1,2 He was the son of Wiliam Robert Dunford and Hilda Mae Darling.3,1 Warren William Dunford died on 15 December 1983 at age 152,1,3 and was buried at Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada.2

Citations

  1. [S1356] Fraser Dunford, "F Dunford e-mail," e-mail to Mike More, 7 Oct 2006, Oscar James Dunford (Billings 117).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/146189820/… accessed 20 November 2023), memorial page for Warren W Dunford (24 Oct 1968–15 Dec 1983), Find a Grave Memorial ID 146189820, citing Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada; Maintained by Raymond C. Murduff (contributor 48185947).
  3. [S911] Misc Web Sites, , Highland Park Funeral Centre: William Dunford, August 19, 2011 (https://www.highlandparkfuneralcentre.com/obituary/…); viewed 20 Nov 2023.

Donna Marlene Hayes1,2

F, b. circa 1941, d. 25 February 2022
     Donna Marlene Hayes was born circa 1941, daughter of the late Donald Robert Hayes and the late Jennie MaryJane Butcher.3 She married Karl Ingram Dunford, son of Oscar James Dunford and Florence Eleanor Knox, on 1 August 1959.4,2,5 Donna Marlene Dunford and Karl Ingram Dunford lived at RR 3, Keene, Ontario, Canada, in 1965.6 Donna Marlene Hayes survived the death of Milton Irwin Dunford on 11 December 2011 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.7,8 Donna Marlene Dunford survived the death of Stanley Arthur Dunford on 2 January 2014 at Extendicare, Lakefield, Ontario, Canada.9,10 Donna Marlene Dunford survived the death of Ila Mae Dunford on 11 January 2014 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.11 Donna Marlene Dunford survived the death of Jean Sara Barclay Hancock on 18 October 2021 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada.12 Donna Marlene Dunford was left a widow by the death of Karl Ingram Dunford on 14 November 2021.5,3 Donna Marlene Hayes died on 25 February 2022 at Peterborough Regional Health Centre, Peterborough, Ontario, Canada,3 and was cremated.3

Children of Donna Marlene Hayes and Karl Ingram Dunford

  • Melanie April Dunford3,1
  • Monica Anne Dunford3,1

Citations

  1. [S4121] Geneanet, online https://en.geneanet.org/, Karl Ingram Dunford (https://gw.geneanet.org/bikerbob); viewed 13 Nov 2023.
  2. [S1356] Fraser Dunford, "F Dunford e-mail," e-mail to Mike More, 7 Oct 2006, Oscar James Dunford (Billings 117).
  3. [S911] Misc Web Sites, , Legacy.com: Donna Dunford Obituary, published by The Peterborough Examiner on Mar. 4, 2022 (https://www.legacy.com/ca/obituaries/…); viewed 24 Nov 2023.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Niagara Falls Honeymoon Registries. Niagara Falls Tourism Office, Niagara Falls, Ontario, Canada. 3 Aug 1959 Number 44601; viewed 24 Nov 2023.
  5. [S911] Misc Web Sites, , Legacy.com: Karl Dunford Obituary, published by The Peterborough Examiner on Nov. 17, 2021 (https://www.legacy.com/ca/obituaries/…); viewed 24 Nov 2023.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada. Electoral District Peterborough, Reference Number M-5156; viewed 24 Nov 2023.
  7. [S911] Misc Web Sites, , Dignity Memorial: Milton Mick Irwin Dunford, MARCH 18, 1920 – DECEMBER 11, 2011 (https://www.dignitymemorial.com/obituaries/peterborough-on/…); viewed 13 Nov 2023.
  8. [S911] Misc Web Sites, , Hendren Funeral Home: In loving memory of Stanley 1916 - 2014 (https://hendrenfuneralhome.com/tribute/details/2010/…); viewed 11 Nov 2023.
  9. [S911] Misc Web Sites, , Legacy.com: Stanley Arthur Dunford (https://www.legacy.com/obituaries/name/…); viewed 11 Nov 2023.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/236383649/… accessed 10 November 2023), memorial page for Stanley A Dunford (1916–2014), Find a Grave Memorial ID 236383649, citing Rosemount Memorial Gardens, Springville, Peterborough County, Ontario, Canada; Maintained by J Hopkins (contributor 47885797).
  11. [S911] Misc Web Sites, , Ashburnham Funeral Home: Obituary of Ila Shadgett (https://memorials.ashburnhamfuneral.ca/ila-shadgett/4263408/…); viewed 16 Nov 2023.
  12. [S911] Misc Web Sites, , Dignity Memorial: Jean Sara Dunford, 5 FEBRUARY, 1923 – 18 OCTOBER, 2021 (https://www.dignitymemorial.com/en-ca/obituaries/…); viewed 14 Nov 2023.

George Jackson Lewis1,2,3

M, b. 4 December 1846, d. 1 March 1896
     George Jackson Lewis was born on 4 December 1846 at Providence, Providence County, Rhode Island, USA.1,4,5 He was the son of George Washington Lewis and Louisa Jackson.1,2,3 George Jackson Lewis's mother died before 3 May 1848.6 He was listed in the household of George Washington Lewis in the 1860 US Federal Census for Richmond County, Georgia, USA.7 George Jackson Lewis died on 1 March 1896 at Allegan, Allegan County, Michigan, USA, at age 49.1

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter: Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 7 Feb 2007 (Billings 115).
  2. [S1850] 1850 US Census, Rhode Island, Providence County, Providence City, Ward 5, National Archives microfilm M432_845, Page 372, Line 7.
  3. [S1860] 1860 US Census, Georgia, Richmond County, District 119, Post Office Bel Air, National Archives microfilm M653, Roll 135, Page 1014, Line 31.
  4. [S1850] 1850 US Census, Rhode Island, Providence County, Providence City, Ward 5, National Archives microfilm M432_845, Page 372, Line 7: age and state.
  5. [S1860] 1860 US Census, Georgia, Richmond County, District 119, Post Office Bel Air, National Archives microfilm M653, Roll 135, Page 1014, Line 31: age and state.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 350, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  7. [S1860] 1860 US Census, Georgia, Richmond County, District 119, Post Office Bel Air, National Archives microfilm M653, Roll 135, Page 1014, Line 29-34.

Dwight Lewis Fiske1,2,3,4,5,6,7

M, b. 25 August 1891, d. 25 November 1959
Relationship
7th great-grandson of Roger Billings
     Dwight Lewis Fiske was born on 25 August 1891 at Providence, Providence County, Rhode Island, USA.1,8,9 He was the son of Walter Edward Fiske and Bertha Lewis.3,10,4 Dwight Lewis Fiske was listed as the nephew of Warren Billings Lewis in the 1900 US Federal Census for 29 Humboldt Ave, Providence, Providence County, Rhode Island, USA.11 Dwight Lewis Fiske was listed as the step-son of Frederick A Bradford in the 1910 US Federal Census for 103 Cambridge St, Winchester, Middlesex County, Massachusetts, USA.12 Dwight Lewis Fiske lived at 103 Cambridge St, Winchester, Middlesex County, Massachusetts, USA, on 5 June 1917.1 He was a musician working for himself in New York and Boston on 5 June 1917.1 He was listed as a lodger in the 1920 US Federal Census for 136 30th St, Manhattan, New York City, New York, USA.13 Dwight Lewis Fiske was a musician at Manhattan, New York City, New York, USA, on 17 January 1920.13 He was listed with the household of an unknown person in the 1930 US Federal Census for 101 West 55th St, New York City, New York, USA.7 Dwight Lewis Fiske was a writer at New York City, New York, USA, on 13 April 1930.7 The List of United States Citizens on the S.S. Normandie sailing from Southhampton England, 24 Jul 1935, arriving at Port of New York 29 Jul 1935 included Dwight Lewis Fiske.14 He lived at 501 Lexington Ave, New York City, New York, USA, on 29 July 1935.14 The List of United States Citizens on the S.S. Bremen sailing from Southhampton, 26 Jul 1936, arriving at Port of New York 31 Jul 1936 included Dwight Lewis Fiske.15 He lived at Savoy Plaza Hotel, New York City, New York, USA, on 31 July 1936.15 The List of United States Citizens on the S.S. Aquitannia sailing from Southhampton, 27 Jul 1938, arriving at Port of New York 2nd Aug 1938 included Dwight Lewis Fiske.5 He lived at Savoy Plaza, New York City, New York, USA, on 2 August 1938.5 He lived at Hotel Winthrop, New York City, New York, USA, on 27 April 1942.2 He was an entertainer on 27 April 1942.2 He died on 25 November 1959 at age 6816 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.16

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Middlesex County, Massachusetts; Roll: 1684686; Draft Board: 30, No 150.
  2. [S1939] "World War II Draft Card", Roll: WW2_2283703; Local board: New York City, Serial Number U3534.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 75.
  4. [S1910] 1910 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T624, Roll 606, Enumeration District 1066, Page 30B, Line 88.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1938; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 6191; Line: 21 (accessed prior to 21 March 2007).
  6. [S1920] 1920 US Census, New York, New York County, Manhattan Borough, Assembly District 12, National Archives microfilm T625, Roll 1206, Enumeration District 886, Page 12B, Line 97: Dwight Fisk.
  7. [S1930] 1930 US Census, New York, New York County, New York City, Assembly District 15, Block D, Roll 1567, Enumeration District 571, Page 21, Line 34.
  8. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 75: month, year, age and state.
  9. [S1910] 1910 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T624, Roll 606, Enumeration District 1066, Page 30B, Line 88: age and state.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter:Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 04 Oct 2006 (Billings 115).
  11. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 72-78.
  12. [S1910] 1910 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T624, Roll 606, Enumeration District 1066, Page 30B, Line 86-92.
  13. [S1920] 1920 US Census, New York, New York County, Manhattan Borough, Assembly District 12, National Archives microfilm T625, Roll 1206, Enumeration District 886, Page 12B, Line 97.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1935; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5678; Line: 6 (accessed prior to 21 March 2007).
  15. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1936; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5838; Line: 29 (accessed prior to 21 March 2007).
  16. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.

Catherine Bradford Fiske1,2,3,4,5

F, b. 12 July 1893
Relationship
7th great-granddaughter of Roger Billings
     Catherine Bradford Fiske was born on 12 July 1893 at Providence, Providence County, Rhode Island, USA.2,6,1 She was the daughter of Walter Edward Fiske and Bertha Lewis.2,3,1,4,5 Catherine Bradford Fiske was listed as the niece of Warren Billings Lewis in the 1900 US Federal Census for 29 Humboldt Ave, Providence, Providence County, Rhode Island, USA.7 Catherine Bradford Fiske was listed as the step-daughter of Frederick A Bradford in the 1910 US Federal Census for 103 Cambridge St, Winchester, Middlesex County, Massachusetts, USA.8 Catherine Bradford Fiske was listed as the step-daughter of Frederick A Bradford in the 1920 US Federal Census for 103 Cambridge St, Winchester, Middlesex County, Massachusetts, USA.9

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter:Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 04 Oct 2006 (Billings 115).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 76.
  4. [S1910] 1910 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T624, Roll 606, Enumeration District 1066, Page 30B, Line 89.
  5. [S1920] 1920 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T625, Roll 720, Enumeration District, Page 8B, Line 81.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 76: month, year, age and state.
  7. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 13B, Line 72-78.
  8. [S1910] 1910 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T624, Roll 606, Enumeration District 1066, Page 30B, Line 86-92.
  9. [S1920] 1920 US Census, Massachusetts, Middlesex County, Winchester Town, Ward 1, National Archives microfilm T625, Roll 720, Enumeration District 531, Page 8B, Line 79-82.

Mary W Lewis1,2,3

F, b. 10 May 1905, d. 13 June 1937
Relationship
7th great-granddaughter of Roger Billings
     Mary W Lewis was born on 10 May 1905 at Rhode Island, USA.1,4,5 She was the daughter of Warren Billings Lewis and Lela V Hutton.1,2,3 Mary W Lewis was listed as the daughter of Warren Billings Lewis in the 1910 US Federal Census for 10 Grotto Ave, Providence, Providence County, Rhode Island, USA.6 Mary W Lewis was listed as the daughter of Warren Billings Lewis in the 1920 US Federal Census for Prospect St, Seekonk, Bristol County, Massachusetts, USA.7 Mary W Lewis died on 13 June 1937 at age 328 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  2. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 87.
  3. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 23.
  4. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 87: age and state.
  5. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 23: age and state.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 85-91.
  7. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 21-25.
  8. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.

Phebe Lewis1,2,3,4

F, b. 6 January 1910, d. November 1982
Relationship
7th great-granddaughter of Roger Billings
     Phebe Lewis was born on 6 January 1910 at Rhode Island, USA.1,5,6,7,8,9 She was the daughter of Warren Billings Lewis and Lela V Hutton.1,2,3,4 Phebe Lewis was listed as the daughter of Warren Billings Lewis in the 1910 US Federal Census for 10 Grotto Ave, Providence, Providence County, Rhode Island, USA.10 Phebe Lewis was listed as the daughter of Warren Billings Lewis in the 1920 US Federal Census for Prospect St, Seekonk, Bristol County, Massachusetts, USA.11 Phebe Lewis was listed as the daughter of Warren Billings Lewis in the 1930 US Federal Census for Prospect St, Seekonk, Bristol County, Massachusetts, USA.12 Phebe Lewis was a secretary at a manufactory at Seekonk, Bristol County, Massachusetts, USA, on 10 April 1930.4 She married Alden Wilson, son of Harry D Wilson and Inez (?), after 10 April 1930.5,13 Phebe Lewis died in November 1982 at North Kingstown, Washington County, Rhode Island, USA, at age 725,9 and was buried at Elm Grove Cemetery, North Kingstown, Washington County, Rhode Island, USA.9

Child of Phebe Lewis and Alden Wilson

  • (?) Wilson13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  2. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 88.
  3. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 24.
  4. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 8B, Line 72.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 035-01-9914 State or Territory Where Number Was Issued: Rhode Island (accessed prior to 21 March 2007).
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 88: age and state.
  7. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 24: age and state.
  8. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 8B, Line 72: age and state.
  9. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  10. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, District 5, National Archives microfilm T624, Roll 1442, Enumeration District 167, Page 2B, Line 85-91.
  11. [S1920] 1920 US Census, Massachusetts, Bristol County, Seekonk Town, National Archives microfilm T625, Roll 687, Enumeration District 175, Page 15A, Line 21-25.
  12. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 8B, Line 70-73.
  13. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree (accessed prior to 21 March 2007).

Louisa Jackson1

F, b. circa 1824, d. before 3 May 1848
     Louisa Jackson was born circa 1824 at Dighton, Bristol County, Massachusetts, USA.1 She married George Washington Lewis, son of Bowers Lewis and Catharine Thurber, on 10 February 1845 at Dighton, Bristol County, Massachusetts, USA.1 Louisa Jackson died before 3 May 1848.2

Child of Louisa Jackson and George Washington Lewis

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter:Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 04 Oct 2006 (Billings 115).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 350, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter: Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 7 Feb 2007 (Billings 115).

Ellen Jane Lewis1

F, b. 18 June 1857, d. 14 May 1869
Relationship
6th great-granddaughter of Roger Billings
     Ellen Jane Lewis was born on 18 June 1857 at Augusta, Richmond County, Georgia, USA.2,1,3 She was the daughter of George Washington Lewis and Mary Jackways Billings.1,2 Ellen Jane Lewis was listed in the household of George Washington Lewis in the 1860 US Federal Census for Richmond County, Georgia, USA.4 Ellen Jane Lewis died on 14 May 1869 at age 113 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.3

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter:Elizabeth Schooler Watkins, 61 S Pomona Rd, Yakima WA USA 9890, Submission: AF97-122803, online 04 Oct 2006 (Billings 115).
  2. [S1860] 1860 US Census, Georgia, Richmond County, District 119, Post Office Bel Air, National Archives microfilm M653, Roll 135, Page 1014, Line 34.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  4. [S1860] 1860 US Census, Georgia, Richmond County, District 119, Post Office Bel Air, National Archives microfilm M653, Roll 135, Page 1014, Line 29-34.

Charles Bradley1

M, b. 19 December 1877, d. 17 January 1910
     Charles Bradley was born on 19 December 1877 at Providence, Providence County, Rhode Island, USA.1,2,3 He was the son of Charles Bradley and Jane Whitman Bailey.1,4 Charles Bradley married Helen Nancy Hunt, daughter of Horatio Allin Hunt and Phebe Billings Lewis, on 16 October 1901 at Providence, Providence County, Rhode Island, USA.1,2 Charles Bradley died on 17 January 1910 at Pittsburgh, Allegheny County, Pennsylvania, USA, at age 321,5,2,6,7,8 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.5

Children of Charles Bradley and Helen Nancy Hunt

Citations

  1. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, History of the state of Rhode Island and Providence Plantations: Biographical, NY: The American Historical Society, Inc. 1920.
  2. [S1357] Descendants of Danyell Broadley, online http://www.bradleyfoundation.org/genealogies/Bingley/…, Ninth Generation.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index: 1877.
  4. [S1357] Descendants of Danyell Broadley, online http://www.bradleyfoundation.org/genealogies/Bingley/…, Eighth Generation.
  5. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T624, Roll 14426, Enumeration District 167, Page 5B, Line 73.
  7. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676 Enumeration District 165, Page 8A, Line 39.
  8. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, Block 61, Tract 44, Roll 2175, Enumeration District 131, Page 31B, Line 61.

Horatio Hunt Bradley1,2,3,4

M, b. 1 September 1904, d. June 1982
Relationship
8th great-grandson of Roger Billings
     Horatio Hunt Bradley was born on 1 September 1904 at Rhode Island, USA.5,6,7,8 He was the son of Charles Bradley and Helen Nancy Hunt.3,1,2,4 Horatio Hunt Bradley was listed as the son of Helen Nancy Bradley in the 1910 US Federal Census for 69 Arlington Ave, Providence, Providence County, Rhode Island, USA.9 Horatio Hunt Bradley was listed as the son of Helen Nancy Bradley in the 1920 US Federal Census for 170 Waterman St, Providence, Providence County, Rhode Island, USA.10 Horatio Hunt Bradley was listed as the son of Helen Nancy Bradley in the 1930 US Federal Census for 146 Medway St, Providence, Providence County, Rhode Island, USA.11 Horatio Hunt Bradley was a salesman at Providence, Providence County, Rhode Island, USA, on 16 April 1930.4 He died in June 1982 at Ithaca, Tompkins County, New York, USA, at age 77.5

Citations

  1. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T624, Roll 14426, Enumeration District 167, Page 5B, Line 75.
  2. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676 Enumeration District 165, Page 8A, Line 41.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, History of the state of Rhode Island and Providence Plantations: Biographical, NY: The American Historical Society, Inc. 1920.
  4. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, Block 61, Tract 44, Roll 2175, Enumeration District 131, Page 31B, Line 62.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 035-10-9461, State or Territory Where Number Was Issued: Rhode Island (accessed prior to 21 March 2007).
  6. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676 Enumeration District 165, Page 8A, Line 41: age and state.
  7. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T624, Roll 14426, Enumeration District 167, Page 5B, Line 75: age and state.
  8. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, Block 61, Tract 44, Roll 2175, Enumeration District 131, Page 31B, Line 62: age and state.
  9. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T624, Roll 14426, Enumeration District 167, Page 5B, Line 73-77.
  10. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676 Enumeration District 165, Page 8A, Line 39-43.
  11. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 1, Block 61, Tract 44, Roll 2175, Enumeration District 131, Page 31B, Line 61-63.

Nathan Hall1,2,3

M, b. 15 September 1801, d. 13 February 1877
     Nathan Hall was born on 15 September 1801 at Rhode Island, USA.4,1 He was the son of William Hoar.1 Nathan Hall was born between June 1804 and June 1805 at Rhode Island, USA.5 He married Eliza A Billings, daughter of Benjamin Billings and Mary Murphy, on 30 March 1823 at Providence, Providence County, Rhode Island, USA.6,7,1 Nathan Hall was listed as the Head of the Household in the 1840 US Federal Census for Providence, Providence County, Rhode Island, USA. The household would have included Eliza A Hall, Sarah Maria Hall, Martha Wheaton Hall, George William Hall, Mary Bowen Hall and Eliza Billings Hall.2
Nathan Hall was listed as the Head of the Household in the 1850 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Eliza A Hall, George William Hall, Mary Bowen Hall, Eliza Billings Hall, Sarah Maria Hall and Martha Wheaton Hall.8
Nathan Hall and George William Hall were painters at Providence, Providence County, Rhode Island, USA, on 6 November 1850.9 Nathan Hall was listed as the Head of the Household in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Eliza A Hall, Sarah Maria Hall and Martha Wheaton Hall.10
Nathan Hall was a painter at Providence, Providence County, Rhode Island, USA, on 8 June 1860.11 He died on 13 February 1877 at Rhode Island, USA, at age 7512,13,14 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.15 He died on 24 February 1879 at age 77.1,14

Children of Nathan Hall and Eliza A Billings

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 351, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  2. [S1840] 1840 US Census, Rhode Island, Providence County, Fourth Ward in the City of Providence,National Archives microfilm Roll 505, FHL Film 0022261, Page 15 (inked), Page 277 (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011).
  3. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011).
  4. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011): age and state.
  5. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 9: age and state.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Vital Records, 1636–1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2002), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Marriage (Vol. Unknown Original Volume & Page: Pg. 192937)
    Providence, RI; viewed 16 Aug 2011: HALL Nathan B., printer, and Eliza A. Billings, both of and at Providence, by Rev. Dr. Gano, March 30, 1823.
  7. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Orig pub. City of Providence, Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island, 25 vols. 1879–1945.) Vol.1 BMD 1636-1850, Marriage 5: 310; viewed 28 Apr 2008.
  8. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11-17 (digital image on Ancestry.com, accessed 7 Aug 2011).
  9. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11/13 (digital image on Ancestry.com, accessed 7 Aug 2011).
  10. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 9-12.
  11. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 9.
  12. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html
  13. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Deaths, 1630-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  14. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 32A.
  15. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  16. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 13 (digital image on Ancestry.com, accessed 7 Aug 2011).
  17. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Vital Records, 1636–1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2002), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Marriage (Vol. 4: Pg. 224); viewed 7 Aug 2011.
  18. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011).
  19. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 14 (digital image on Ancestry.com, accessed 7 Aug 2011).
  20. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 15 (digital image on Ancestry.com, accessed 7 Aug 2011).
  21. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 11.

George William Hall1,2,3

M, b. 14 April 1825, d. 23 July 1893
Relationship
5th great-grandson of Roger Billings
     George William Hall was born on 14 April 1825 at Providence, Providence County, Rhode Island, USA.4,5 He was the son of Nathan Hall and Eliza A Billings.2,1 George William Hall was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Providence, Providence County, Rhode Island, USA.6 George William Hall was listed in the household of Nathan Hall in the 1850 US Federal Census for Providence, Providence County, Rhode Island, USA.7 George William Hall and Nathan Hall were painters at Providence, Providence County, Rhode Island, USA, on 6 November 1850.8 George William Hall died on 23 July 1893 at Providence, Providence County, Rhode Island, USA, at age 689,3,4 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.10

Citations

  1. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 13 (digital image on Ancestry.com, accessed 7 Aug 2011).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 351, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Historical Cemeteries Database Index (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2003), (Transcriptions by volunteers of Rhode Island Historical Cemeteries Transcription Project; index compiled by John Sterling. "Rhode Island Historical Cemeteries Database Index," 2003); viewed 8 Aug 2011: Hall, George William, 1826 - 23 Jul 1893.
  4. [S1360] Helen Ullmann, "H Ullmann e-mail," e-mail to Mike More, 5 Nov 2010 (Billings 162).
  5. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 13 (digital image on Ancestry.com, accessed 7 Aug 2011): age and state province.
  6. [S1840] 1840 US Census, Rhode Island, Providence County, Fourth Ward in the City of Providence,National Archives microfilm Roll 505, FHL Film 0022261, Page 15 (inked), Page 277 (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011).
  7. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11-17 (digital image on Ancestry.com, accessed 7 Aug 2011).
  8. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11/13 (digital image on Ancestry.com, accessed 7 Aug 2011).
  9. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945.
    Volume 12 Deaths 1891-1900; viewed 8 Aug 2011: Hall George W of Nathan and Eliza B 67 yrs July 23, 1893.. 19: 34.
  10. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Historical Cemeteries Database Index (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2003), (Transcriptions by volunteers of Rhode Island Historical Cemeteries Transcription Project; index compiled by John Sterling. "Rhode Island Historical Cemeteries Database Index," 2003); viewed 8 Aug 2011.

(?) Collins1

M
     (?) Collins married Nancy T Walker, daughter of William Howard Walker Jr and Helen I Waterhouse.1

Citations

  1. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Nancy Collins, Social Security Number: 035-12-5834, State or Territory Where Number Was Issued: Rhode Island; viewed 13 Aug 2011.

Martha Wheaton Hall1,2,3

F, b. January 1835, d. 20 January 1905
Relationship
5th great-granddaughter of Roger Billings
     Martha Wheaton Hall was born in January 1835 at Rhode Island, USA.4,5,6 She was the daughter of Nathan Hall and Eliza A Billings.1,3,7,8 Martha Wheaton Hall was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Providence, Providence County, Rhode Island, USA.9 Martha Wheaton Hall was listed in the household of Nathan Hall in the 1850 US Federal Census for Providence, Providence County, Rhode Island, USA.10 Martha Wheaton Hall was listed in the household of Nathan Hall in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA.11 Martha Wheaton Hall and Sarah Maria Hall were school teachers at Providence, Providence County, Rhode Island, USA, on 8 June 1860.12 Martha Wheaton Hall was listed as the daughter of Eliza A Hall in the 1880 US Federal Census for Providence, Providence County, Rhode Island, USA.7 Martha Wheaton Hall was a schoolteacher at Providence, Providence County, Rhode Island, USA, on 1 June 1880.7 She was listed as the sister-in-law of John Willard Tillinghast in the 1900 US Federal Census for 9 Orchard Ave, Providence, Providence County, Rhode Island, USA.13 Martha Wheaton Hall never married.1,14 She was a schoolteacher before 20 January 1905.1 She died on 20 January 1905 at Providence, Providence County, Rhode Island, USA,15,16,17 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.17

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 351, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  2. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011): listed as Martha W Hall.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Deaths, 1630-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  4. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011): age and state.
  5. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 15B, Line 94: month, year, age and state.
  6. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index: 1835.
  7. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 32A.
  8. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011).
  9. [S1840] 1840 US Census, Rhode Island, Providence County, Fourth Ward in the City of Providence,National Archives microfilm Roll 505, FHL Film 0022261, Page 15 (inked), Page 277 (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011).
  10. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11-17 (digital image on Ancestry.com, accessed 7 Aug 2011).
  11. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 9-12.
  12. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City Ward 7, National Archives microfilm M653, Roll 1209, Page 383, Line 11-12.
  13. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 15B, Line 88-96.
  14. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T623, Roll 1506, Enumeration District 13, Page 15B, Line 94.
  15. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence, 1879–1945. Volume 15 Deaths 1901-1910; viewed 16 Aug 2011:      Hall, Martha W of Nathan and Eliza B 70 rs Jan 20, 1905...... 22: 112.
  16. [S1191] FamilySearch, online http://www.familysearch.org/, Rhode Island Deaths and Burials, 1802-1950 for Martha Wheaton Hall; Indexing Project (Batch) Number: I09377-0, System Origin: Rhode Island-EASy, Source Film Number: 1906750, Reference Number: p 129; viewed 16 Aug 2011.
  17. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.

Mary Bowen Hall1,2,3

F, b. 1829 or 1830, d. 27 October 1893 or 27 October 1895
Relationship
5th great-granddaughter of Roger Billings
     Mary Bowen Hall was born in 1829 or 1830 at Massachusetts, USA.2,4,5 She was the daughter of Nathan Hall and Eliza A Billings.2,6,7 Mary Bowen Hall was probably the person counted (but not named) in the household of an unknown person in the 1840 US Federal Census for Providence, Providence County, Rhode Island, USA.8 Mary Bowen Hall married first Christopher C Najac on 3 November 1845 at Providence, Providence County, Rhode Island, USA.7 Mary Bowen Hall was left a widow by the death of Christopher C Najac on 23 September 1849.9,10,6 Mary Bowen Hall was listed in the household of Nathan Hall in the 1850 US Federal Census for Providence, Providence County, Rhode Island, USA.11 Mary Bowen Hall married second William Greene Wheelock, son of Paul Wheelock and Susan T Allen, on 6 January 1853 at Providence, Providence County, Rhode Island, USA.12,13,14 Mary Bowen Wheelock was listed in the household of William Greene Wheelock in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA.15 Mary Bowen Wheelock was the married woman (probably wife) listed in the household of William Greene Wheelock in the 1870 US Federal Census for Providence, Providence County, Rhode Island, USA.16 Mary Bowen Hall was keeping house at Providence, Providence County, Rhode Island, USA, on 25 June 1870.17 She was listed as the wife of William Greene Wheelock in the 1880 US Federal Census for Providence, Providence County, Rhode Island, USA.18 Mary Bowen Hall was keeping house at Providence, Providence County, Rhode Island, USA, on 1 June 1880.18 She died on 27 October 1893 or 27 October 18952,5 and was buried at Glennwood Cemetery, East Greenwich, Kent County, Rhode Island, USA.5

Children of Mary Bowen Hall and Christopher C Najac

Children of Mary Bowen Hall and William Greene Wheelock

Citations

  1. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011): listed as Mary Najac.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 351, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Vital Records, 1636–1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2002), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Marriage (Vol. 4: Pg. 224); viewed 7 Aug 2011: listed as Mary B Hall.
  4. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 6: age and state.
  5. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  6. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 16 (digital image on Ancestry.com, accessed 7 Aug 2011).
  7. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Vital Records, 1636–1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2002), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Marriage (Vol. 4: Pg. 224); viewed 7 Aug 2011.
  8. [S1840] 1840 US Census, Rhode Island, Providence County, Fourth Ward in the City of Providence,National Archives microfilm Roll 505, FHL Film 0022261, Page 15 (inked), Page 277 (stamped), Line 11 (digital image on Ancestry.com, accessed 7 Aug 2011).
  9. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 1 BMD 1636-1850; viewed 7 Aug 2011: Najac, Christopher, 32 years, Sept. 23, 1849.......8:313.
  10. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Historical Cemeteries Database Index (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2003), (Transcriptions by volunteers of Rhode Island Historical Cemeteries Transcription Project; index compiled by John Sterling. "Rhode Island Historical Cemeteries Database Index," 2003); viewed 7 Aug 2011.
  11. [S1850] 1850 US Census, Rhode Island, Providence County, Providence, 4th Ward, National Archives microfilm M432, Roll 845, Page 515 (inked), Page 264A (stamped), Line 11-17 (digital image on Ancestry.com, accessed 7 Aug 2011).
  12. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 2 Marriages 1851-1870; viewed 7 Aug 2011: Najac, Mary B., and William G. Wheelock, Jan. 6, 1853 7: 47.
  13. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5-6.
  14. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33-34.
  15. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5-8.
  16. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33-38.
  17. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 34.
  18. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 25C.
  19. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 1 BMD 1636-1850; viewed 7 Aug 2011: Najac, s. of Christopher, Dec. 29, 1846. 8:132.
  20. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 4 Births 1851-1870: accessed 7 Aug 2011.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  22. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 35.
  23. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume Vol.4 Births 1851-1870; accessed 5 Aug 2011: Wheelock, Annie C., d. of William G. and M. B., June 24, 1864.8: 86.
  24. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 36.

William Greene Wheelock1,2,3

M, b. 17 October 1836
     William Greene Wheelock was born between June 1832 and June 1833 at Rhode Island, USA.4 He was born on 17 October 1836 at Rhode Island, USA.5,6,7 He was the son of Paul Wheelock and Susan T Allen.2,8,7 William Greene Wheelock was listed in the household of Paul Wheelock in the 1850 US Federal Census for Scituate, Providence County, Rhode Island, USA.9 William Greene Wheelock married Mary Bowen Hall, daughter of Nathan Hall and Eliza A Billings, on 6 January 1853 at Providence, Providence County, Rhode Island, USA.10,11,12 William Greene Wheelock lived at Warwick, Kent County, Rhode Island, USA, before 1858.1 He was listed as the Head of the Household in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Mary Bowen Wheelock and Walter C Wheelock.13
William Greene Wheelock was a salesman at Providence, Providence County, Rhode Island, USA, on 2 June 1860.3 He was listed as the Head of the Household in the 1870 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Mary Bowen Wheelock, William Green Wheelock Jr, Annie C Wheelock and Susan T Allen.14
William Greene Wheelock was a clerk in a store at Providence, Providence County, Rhode Island, USA, on 25 June 1870.15 He was listed as the Head of the Household in the 1880 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Mary Bowen Wheelock, William Green Wheelock Jr and Annie C Wheelock.16
William Greene Wheelock was a salesman for a leather manufacturer at Providence, Providence County, Rhode Island, USA, on 1 June 1880.16

Children of William Greene Wheelock and Mary Bowen Hall

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 93, Oct 1939, Page 351, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, Additions and Corrections Volume 92, accessed online on 29 Aug 2006.
  2. [S1850] 1850 US Census, Rhode Island, Providence County, Town of Scituate, National Archives microfilm M432, Roll 846, Page 71A (stamped), Line 9 (digital image on Ancestry.com, accessed 7 Aug 2011).
  3. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5.
  4. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 25C: age and state.
  5. [S1850] 1850 US Census, Rhode Island, Providence County, Town of Scituate, National Archives microfilm M432, Roll 846, Page 71A (stamped), Line 9 (digital image on Ancestry.com, accessed 7 Aug 2011): age and state.
  6. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5: age and state.
  7. [S1314] Ancestry Trees, www.ancestry.com, Allen / Allin From England to Rhode Island family tree, entry for William G. Wheelock (1836-?), submitted by RobertBAllen, unsourced; accessed 7 Aug 2011.
  8. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 38.
  9. [S1850] 1850 US Census, Rhode Island, Providence County, Town of Scituate, National Archives microfilm M432, Roll 846, Page 71A (stamped), Line 6-9 (digital image on Ancestry.com, accessed 7 Aug 2011).
  10. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 2 Marriages 1851-1870; viewed 7 Aug 2011: Najac, Mary B., and William G. Wheelock, Jan. 6, 1853 7: 47.
  11. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5-6.
  12. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33-34.
  13. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 5-8.
  14. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33-38.
  15. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33.
  16. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 25C.
  17. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 4 Births 1851-1870: accessed 7 Aug 2011.
  18. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 3 Deaths 1851-1870; accessed 7 Aug 2011: Wheelock, Walter C., s. of William G., 6 yrs., Nov. 8, 1864.. 11: 131.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  20. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 35.
  21. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume Vol.4 Births 1851-1870; accessed 5 Aug 2011: Wheelock, Annie C., d. of William G. and M. B., June 24, 1864.8: 86.
  22. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 36.

William Green Wheelock Jr1,2,3

M, b. July 1862, d. 1950
Relationship
6th great-grandson of Roger Billings
     William Green Wheelock Jr was born in July 1862 at Rhode Island, USA.1,4,5 He was the son of William Greene Wheelock and Mary Bowen Hall.6,2 William Green Wheelock Jr was listed in the household of William Greene Wheelock in the 1870 US Federal Census for Providence, Providence County, Rhode Island, USA.7 William Green Wheelock Jr was listed as the son of William Greene Wheelock in the 1880 US Federal Census for Providence, Providence County, Rhode Island, USA.6 William Green Wheelock Jr married first Susan E Manchester on 29 April 1885 at Providence, Providence County, Rhode Island, USA.8,9,10 William Green Wheelock Jr lived at East Greenwich, Kent County, Rhode Island, USA, circa May 1890.11 He was left a widower by the death of Susan E Manchester on 11 April 1899.1,12,13 William Green Wheelock Jr was listed as the Head of the Household in the 1900 US Federal Census for East Greenwich, Kent County, Rhode Island, USA. The household included Ruth Byron Wheelock, George Walker Wheelock and Molly B Wheelock.14
William Green Wheelock Jr was a civil engineer at East Greenwich, Kent County, Rhode Island, USA, on 2 June 1900.12 He was probably the boarder listed with Ann Allen in the 1910 US Federal Census for Pierce St, East Greenwich, Kent County, Rhode Island, USA.13 William Green Wheelock Jr was a civil engineer in general construction at East Greenwich, Kent County, Rhode Island, USA, on 19 April 1910.13 He married second Sarah A (?) circa 1910.15 William Green Wheelock Jr was listed as the Head of the Household in the 1930 US Federal Census for Ten Rod Rd, North Kingstown, Washington County, Rhode Island, USA. The household included Sarah A Wheelock.16
William Green Wheelock Jr died in 19501 and was buried at Glennwood Cemetery, East Greenwich, Kent County, Rhode Island, USA.1

Children of William Green Wheelock Jr and Susan E Manchester

Citations

  1. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  2. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 35.
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 6 Marriages 1881-1890; accessed 7 Aug 2011: listed as William G. Wheelock Jr.
  4. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 35: age and state.
  5. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 38: Jul 1861, age and state.
  6. [S3880] 1880 US Census (LDS), Rhode Island, Providence, Providence, FHL Film 1255212, NA Film T9-1212, Page 25C.
  7. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 33-38.
  8. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 6 Marriages 1881-1890; accessed 7 Aug 2011: Wheelock William G. Jr. and Susan E. Manchester Apr. 29 1885 14: 177.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000: birth of Ruth B Wheelock (accessed prior to 21 March 2007).
  10. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 13: William's first marriage was at age 23.
  11. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Rhode Island Vital Records, 1636–1850. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2002), Originally Published as: Vital record of Rhode Island 1636-1850: First Series: births, marriages and deaths: a family register for the people, by James N. Arnold. Providence, RI: Narragansett Historical Publishing Company. Church Member; accessed 7 Aug 2011: WHEELOCK William G., letter May 18, 1890.
  12. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 38.
  13. [S1910] 1910 US Census, Rhode Island, Kent County, East Greenwich Town, National Archives microfilm T624, Roll 1436, Enumeration District 11, Page 4B, Line 61.
  14. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 38-41.
  15. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 13-14: married when Sarah was age 45.
  16. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 13-14.
  17. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 10 Births 1881-1890; accessed 7 Aug 2011: Wheelock Ruth B of William G Jr and Susan E Mar 13 1887 13:256.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000 (accessed prior to 21 March 2007).
  19. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 39.
  20. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 40.
  21. [S1900] 1900 US Census, Rhode Island, Kent County, East Greenwich Town, Farm Line 28 to 37, National Archives microfilm T623, Roll 1504, Enumeration District 194, Page 3A, Line 41.
  22. [S1910] 1910 US Census, Rhode Island, Kent County, East Greenwich Town, National Archives microfilm T624, Roll 1436, FHL Number 1375449, Enumeration District 11, Page 11B, Line 58 (digital image on Ancestry.com, accessed 8 Aug 2011): brother on Ruth B (Wheelock) Brown.
  23. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 122, Page 12B, Line 91: As a cousin of Paul W Franklin, he must be a son of William Green!
 
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.