Mary Walcott1

F, b. 4 July 1875, d. 28 September 1875
Relationship
6th great-granddaughter of Roger Billings
     Mary Walcott was born on 4 July 1875 at East Providence, Providence County, Rhode Island, USA.2 She was the daughter of Rev Dana Mills Walcott and Elizabeth Billings.1 Mary Walcott died on 28 September 1875.1

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) #28.
  2. [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.

Florence Benedict1,2,3

F, b. 30 April 1881, d. circa 1957
     Florence Benedict was born on 30 April 1881 at New York City, New York, USA.4,5,6,7,8 She was the daughter of Robert Benedict and Ruth Webster.9 Florence Benedict married Phillip Cory Walcott, son of Rev Dana Mills Walcott and Elizabeth Billings, on 5 October 1904.4,10,11,12 Florence Walcott was listed as the wife of Phillip Cory Walcott in the 1910 US Federal Census for Naugatuck, New Haven County, Connecticut, USA.13 Florence Benedict had one child, still living by 16 April 1910.14 She was listed as the wife of Phillip Cory Walcott in the 1920 US Federal Census for Naugatuck, New Haven County, Connecticut, USA.15 Florence Walcott was listed as the Head of the Household in the 1930 US Federal Census for Hamden, New Haven County, Connecticut, USA. The household included Phyllis Walcott.16
Florence Benedict was a social worker at the orphan asylum at Hamden, New Haven County, Connecticut, USA, on 3 April 1930.17 The List of United States Citizens on the S.S. Britannic sailing from Villefranche [France], 10th May, 1937, arriving at Port of New York 20 May 1937 included Florence Benedict.18 She lived at 185 Dwight St, New Haven, New Haven County, Connecticut, USA, on 20 May 1937.18 She was left a widow by the death of Phillip Cory Walcott on 13 June 1941.4 Florence Benedict died circa 1957.19

Children of Florence Benedict and Phillip Cory Walcott

Citations

  1. [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 95: Florence.
  2. [S1471] Helen S. Ullmann, Descendants of Peter Mills, 707-08.
  3. [S1472] Arthur Stuart Walcott, Walcott Book, 223.
  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) #26.
  5. [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 95: age and state.
  6. [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 97: age and state.
  7. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 1: age and state.
  8. [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., ear: 1937; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5980; Line: 2: 20 Apr 1884, Monticello NY (accessed prior to 21 March 2007).
  9. [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 98.
  10. [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.
  11. [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.
  12. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford, National Archives microfilm T625, Roll 1020, Enumeration District 104, Page 10B, Line 50.
  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 95.
  15. [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.
  16. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 1-2.
  17. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 1.
  18. [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., ear: 1937; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5980; Line: 2 (accessed prior to 21 March 2007).
  19. [S1361] Benedict Family Website, online http://freepages.genealogy.rootsweb.com/~benedictnews/…, Volume IV Number 1 Summer 1996, pp. 1-14, Queries.
  20. [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.
  21. [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.
  22. [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.
  23. [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.
  24. [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.
  25. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 2.

Ruth Elizabeth Walcott1,2,3

F, b. 12 June 1906, d. 8 May 1988
Relationship
7th great-granddaughter of Roger Billings
     Ruth Elizabeth Walcott was commonly known as Betty R.4,5 She was born on 12 June 1906 at Hartford, Hartford County, Connecticut, USA.6,7,8,9,10 She was the daughter of Phillip Cory Walcott and Florence Benedict.6,4,1 Ruth Elizabeth Walcott was listed as the daughter of Phillip Cory Walcott in the 1910 US Federal Census for Naugatuck, New Haven County, Connecticut, USA.11 Ruth Elizabeth Walcott was listed as the daughter of Phillip Cory Walcott in the 1920 US Federal Census for Naugatuck, New Haven County, Connecticut, USA.12 Ruth Elizabeth Walcott married Winslow Percy Leighton between June 1929 and April 1930.13,6 Ruth Elizabeth Leighton was listed as the wife of Winslow Percy Leighton in the 1930 US Federal Census for 719 Nott St, Schenectady, Schenectady County, New York, USA.14 Ruth Elizabeth Walcott lived at 1877 S Ocean Blvd, Burlington, Florida, USA, before 8 May 1988.15 She died on 8 May 1988 at Darien, Fairfield County, Connecticut, USA, at age 81.6,15

Children of Ruth Elizabeth Walcott and Winslow Percy Leighton

  • (?) Leighton16
  • Amanda Webster Leighton17
  • Linda Walcott Leighton18
  • Jennifer Leighton19

Citations

  1. [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.
  2. [S1471] Helen S. Ullmann, Descendants of Peter Mills, 708, 725-26.
  3. [S1472] Arthur Stuart Walcott, Walcott Book, 223.
  4. [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.
  5. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 54.
  6. [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.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 10452: 10 Jun 1906 (accessed prior to 21 March 2007).
  8. [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: age and state.
  9. [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: age and state.
  10. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 54: age and state.
  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 94-98.
  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 96-99.
  13. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53-54: ages at marriage.
  14. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53-54.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 10452 (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) #51.
  17. [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) #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) #53.
  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) #54.

Phyllis Walcott1,2,3

F, b. 18 December 1910, d. 25 November 1990
Relationship
7th great-granddaughter of Roger Billings
     Phyllis Walcott was born on 18 December 1910 at Naugatuck, New Haven County, Connecticut, USA.4,5,6,7,8 She was the daughter of Phillip Cory Walcott and Florence Benedict.4,1,2 Phyllis Walcott was listed as the daughter of Phillip Cory Walcott in the 1920 US Federal Census for Naugatuck, New Haven County, Connecticut, USA.9 Phyllis Walcott was listed as the daughter of Florence Walcott in the 1930 US Federal Census for Hamden, New Haven County, Connecticut, USA.10 Phyllis Walcott married Frederick George Lippert on 30 June 1930 at Hamden, New Haven County, Connecticut, USA.4 Phyllis Walcott and Frederick George Lippert lived at 12 Mariomi Rd, New Canaan, Fairfield County, Connecticut, USA, before 2 July 1987.11 Phyllis Walcott was left a widow by the death of Frederick George Lippert on 2 July 1987.4,11,12 Phyllis Walcott lived at South Burlington, Chittenden County, Vermont, USA, before 25 November 1990.6 She died on 25 November 1990 at Burlington, Chittenden County, Vermont, USA, at age 79.4,6,5

Children of Phyllis Walcott and Frederick George Lippert

  • (?) Lippert13
  • Frederick George Lippert III14

Citations

  1. [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.
  2. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 2.
  3. [S1472] Arthur Stuart Walcott, Walcott Book, 223.
  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) #39.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 042-22-7737, State or Territory Where Number Was Issued: Connecticut (accessed prior to 21 March 2007).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Vermont Department of Health. Vermont Death Index 1981-2001. Burlington, VT, USA: Vermont Department of Health, 2001 (accessed prior to 21 March 2007).
  7. [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: age and state.
  8. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 2: age and state.
  9. [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.
  10. [S1930] 1930 US Census, Connecticut, New Haven County, Hamden Town, Roll 273, Enumeration District 143, Page 3A, Line 1-2.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 15511 (accessed prior to 21 March 2007).
  12. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 223-01-6126, State or Territory Where Number Was Issued: Virginia (accessed prior to 21 March 2007).
  13. [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) #56.
  14. [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) #55.

Frank Nelson Stevens1,2,3

M, b. 12 August 1858, d. 28 October 1912
     Frank Nelson Stevens was born on 12 August 1858 at Camden, Oneida County, New York, USA.1,4,5 He was the son of Nelson Bruce Stevens and Hannah Smith Upson.1 Frank Nelson Stevens married first Hattie Gould on 10 June 1896 at Seneca Falls, Seneca County, New York, USA.6,7 Frank Nelson Stevens was listed as the Head of the Household in the 1900 US Federal Census for 121 Sylvan St, Rutherford, Bergen County, New Jersey, USA. The household included Hattie Stevens and Nelson Gould Stevens.8
Frank Nelson Stevens was a plumber at Rutherford, Bergen County, New Jersey, USA, on 7 June 1900.2 He married second Henrietta Walcott, daughter of Rev Dana Mills Walcott and Elizabeth Billings, on 14 July 1909 at Rutherford, Bergen County, New Jersey, USA.1,9,10 Frank Nelson Stevens was listed as the Head of the Household in the 1910 US Federal Census for 53 East Passaic Ave, Rutherford, Bergen County, New Jersey, USA. The household included Henrietta Stevens and Nelson Gould Stevens.11
Frank Nelson Stevens was an agent for an automible supplier at Rutherford, Bergen County, New Jersey, USA, on 25 April 1910.3 He died on 28 October 1912 at New York City, New York, USA, at age 541,12,13 and was buried at Lynhurst, Bergen County, New Jersey, USA.1

Child of Frank Nelson Stevens and Hattie Gould

Children of Frank Nelson Stevens and Henrietta Walcott

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) #27.
  2. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6.
  3. [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.
  4. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6: month, year, age and state.
  5. [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: age and state.
  6. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6-7: married 4 years.
  7. [S1459] Ancestry.com, 3 Apr 2008.
  8. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6-8.
  9. [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.
  10. [S1470] Upson Family Association, Upson Family, 232.
  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 69-71.
  12. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71.
  13. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 48.
  14. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 8.
  15. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 71.
  16. [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).
  17. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 74.
  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. [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.

Marjorie Walcott Stevens1,2,3

F, b. 11 September 1911, d. 30 June 1997
Relationship
7th great-granddaughter of Roger Billings
     Marjorie Walcott Stevens was born on 11 September 1911 at Rutherford, Bergen County, New Jersey, USA.1,3,4,5,6 She was the daughter of Frank Nelson Stevens and Henrietta Walcott.1,2,7 Marjorie Walcott Stevens was listed as the daughter of Henrietta Stevens in the 1920 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.8 Marjorie Walcott Stevens was listed as the daughter of Henrietta Stevens in the 1930 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.9 Marjorie Walcott Stevens married Charles Einar Schatvet, son of Einar Halvorsen Schatvet and Helen Christine Olsen, on 19 September 1936 at Presbyterian Church, Rutherford, Bergen County, New Jersey, USA.10 The List of United States Citizens on the S.S. Monarch of Bermuda sailing from Hamilton, Bermuda, on 30 Sept 19367, arriving at Port of New York 02 Oct 1936 included Marjorie Walcott Stevens and Charles Einar Schatvet.11 Marjorie Walcott Stevens and Charles Einar Schatvet lived at 221-77th St, Brooklyn, Kings County, New York, USA, on 2 October 1936.11 Marjorie Walcott Stevens and Charles Einar Schatvet lived at Pratt Island, Darien, Fairfield County, Connecticut, USA, before 26 August 1982.12 Marjorie Walcott Stevens was left a widow by the death of Charles Einar Schatvet on 26 August 1982.12,1,13 Marjorie Walcott Stevens lived at 1 Pratt Island, Darien, Fairfield County, Connecticut, USA, before 30 June 1997.3 She was a C M B [?] for The Adams Group Inc before 30 June 1997.3 She died on 30 June 1997 at Darien, Fairfield County, Connecticut, USA, at age 853,1 and was buried at Darien, Fairfield County, Connecticut, USA.1

Children of Marjorie Walcott Stevens and Charles Einar Schatvet

  • Helen Schatvet14,13
  • Charles E Schatvet Jr15,13
  • John D Schatvet16,13

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) #40.
  2. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 72.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 13063 (accessed prior to 21 March 2007).
  4. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 72: age and state.
  5. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 49: age and state.
  6. [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: 5878; Line: 2: Rutherford Pa. [typo?] (accessed prior to 21 March 2007).
  7. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 49.
  8. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71-74.
  9. [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.
  10. [S1459] Ancestry.com, 3 Apr 2008, Personal knowledge of the individuals.
  11. [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: 5878; Line: 1-2 (accessed prior to 21 March 2007).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 17101 (accessed prior to 21 March 2007).
  13. [S1363] NY Times Archives, online http://query.nytimes.com/gst/fullpage.html, September 2, 1982: Charles E. Schatvet, 70, Dies; Chairman of Printing Concern.
  14. [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) #57.
  15. [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) #58.
  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) #59.

Frances Elizabeth Stevens1,2,3,4

F, b. 21 January 1913, d. 14 March 1986
Relationship
7th great-granddaughter of Roger Billings
     Frances Elizabeth Stevens was born on 21 January 1913 at Rutherford, Bergen County, New Jersey, USA.1,5,6,7 She was the daughter of Frank Nelson Stevens and Henrietta Walcott.1,2,3 Frances Elizabeth Stevens was listed as the daughter of Henrietta Stevens in the 1920 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.8 Frances Elizabeth Stevens was listed as the daughter of Henrietta Stevens in the 1930 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.9 Frances Elizabeth Stevens died on 14 March 1986 at Rutherford, Bergen County, New Jersey, USA, at age 731,5 and was buried at Lynhurst, Bergen County, New Jersey, USA.10

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) #41.
  2. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 73.
  3. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 50.
  4. [S1459] Ancestry.com, 3 Apr 2008.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 155-36-3148, State or Territory Where Number Was Issued: New Jersey (accessed prior to 21 March 2007).
  6. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 73: age and state.
  7. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, Roll 1316, Enumeration District 224, Page 5A, Line 50: 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 71-74.
  9. [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.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Submitter(s): Helen S. Ullmann, 713 Main Street, Acton MA, USA 01720, Microfilm: 1394325, Submission: AF83-077418.
         

Sonia Ossana Egeasarova1,2

F, b. 9 July 1888, d. 30 August 1951
     Sonia Ossana Egeasarova was born on 9 July 1888 at Tiflis, Georgia, USA.1,3 She married first (?) Merrick between July 1910 and July 1911.4,5 Sonia Ossana Egeasarova married second Dana Lewis Walcott, son of Rev Dana Mills Walcott and Elizabeth Billings, on 30 November 1922 at Oyster Bay, Nassau County, New York, USA.1,6 Sonia Ossana Walcott was listed as the wife of Dana Lewis Walcott in the 1930 US Federal Census for Perry Ave, Bayville, Nassau County, New York, USA.7 Sonia Ossana Egeasarova died on 30 August 1951 at Pomona, San Bernardino County, California, USA, at age 631 and was buried on 31 August 1951 at Pomona, San Bernardino County, California, USA.1

Child of Sonia Ossana Egeasarova and (?) Merrick

  • Lillian Walcott8

Child of Sonia Ossana Egeasarova and Dana Lewis Walcott

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. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 30: Sonia.
  3. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 30: age and Russia.
  4. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 30: Sonia's age at first marriage was 22.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Helen S. Ullmann 713 Main Street Acton MA USA 01720, Microfilm: 1394325, Submission: AF83-077418.
  6. [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.
  7. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 29-31.
  8. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 31.
  9. [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.

(?) Walcott1

?, b. 9 November 1924, d. 9 November 1924
Relationship
7th great-grandchild of Roger Billings
     (?) Walcott died on 9 November 1924 at Oyster Bay, Nassau County, New York, USA.1 (?) Walcott was born on 9 November 1924 at Oyster Bay, Nassau County, New York, USA.1 (?) Walcott was the child of Dana Lewis Walcott and Sonia Ossana Egeasarova.1

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) #42.

Winslow Percy Leighton1,2

M, b. between April 1906 and April 1907
     Winslow Percy Leighton was born between April 1906 and April 1907 at Connecticut, USA.3 He married Ruth Elizabeth Walcott, daughter of Phillip Cory Walcott and Florence Benedict, between June 1929 and April 1930.4,1 Winslow Percy Leighton was listed as the Head of the Household in the 1930 US Federal Census for 719 Nott St, Schenectady, Schenectady County, New York, USA. The household included Ruth Elizabeth Leighton.5

Children of Winslow Percy Leighton and Ruth Elizabeth Walcott

  • (?) Leighton6
  • Amanda Webster Leighton7
  • Linda Walcott Leighton8
  • Jennifer Leighton9

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) #38.
  2. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53.
  3. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53: age and state.
  4. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53-54: ages at marriage.
  5. [S1930] 1930 US Census, New York, Schenectady County, Schenectady City, Roll 1645, Enumeration District 25, Page 14B, Line 53-54.
  6. [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) #51.
  7. [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) #52.
  8. [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) #53.
  9. [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) #54.

Barry Kwalick1

M, b. between November 1941 and November 1942, d. 2 November 1992
     Barry Kwalick was born between November 1941 and November 1942 at Bradley Beach, Monmouth County, New Jersey, USA.2 He married Jennifer Leighton, daughter of Winslow Percy Leighton and Ruth Elizabeth Walcott.3 Barry Kwalick died on 2 November 1992 at Lenox Hill Hospital, Manhattan, New York City, New York, USA.2,3

Citations

  1. [S1471] Helen S. Ullmann, Descendants of Peter Mills, 726.
  2. [S911] Misc Web Sites, , The New York Times Obituaries: Barry Kwalick; Educator, 50, Published: November 5, 1992 (http://query.nytimes.com/gst/fullpage.html; accessed 4 Apr 2008).
  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) #54.

Frederick George Lippert1,2,3

M, b. 16 April 1908, d. 2 July 1987
     Frederick George Lippert was born on 16 April 1908 at Phoenixville, Chester County, Pennsylvania, USA.1,4,5,6,7 He was listed as the grandson of F George and Margaret C Lippert in the 1920 US Federal Census for 321 Second Ave, Phoenixville, Chester County, Pennsylvania, USA.8 Frederick George Lippert was listed as a 2nd Lieutenant in the 1930 US Federal Census for Navy Yard, Philadelphia, Philadelphia County, Pennsylvania, USA.2 Frederick George Lippert was US Marine at Navy Yard, Philadelphia, Philadelphia County, Pennsylvania, USA, on 5 April 1930.2 He married Phyllis Walcott, daughter of Phillip Cory Walcott and Florence Benedict, on 30 June 1930 at Hamden, New Haven County, Connecticut, USA.1 Frederick George Lippert was a professor at University of Connecticut, Storrs, Tolland County, Connecticut, USA, before 2 July 1987.4 He and Phyllis Walcott lived at 12 Mariomi Rd, New Canaan, Fairfield County, Connecticut, USA, before 2 July 1987.4 Frederick George Lippert died on 2 July 1987 at Norwalk, Fairfield County, Connecticut, USA, at age 79.1,4,5

Children of Frederick George Lippert and Phyllis Walcott

  • (?) Lippert9
  • Frederick George Lippert III10,11

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) #39.
  2. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Roll 2128, Enumeration District 194, Page 10A, Line 21.
  3. [S1471] Helen S. Ullmann, Descendants of Peter Mills, 726-27.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 15511 (accessed prior to 21 March 2007).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 223-01-6126, State or Territory Where Number Was Issued: Virginia (accessed prior to 21 March 2007).
  6. [S1920] 1920 US Census, Pennsylvania, Chester County, South Princinct, Phoenixville Borough, Ward 3, National Archives microfilm T625, Roll 1550, Enumeration District 65, Page 11A, Line 31: age and state.
  7. [S1930] 1930 US Census, Pennsylvania, Philadelphia County, Philadelphia City, Roll 2128, Enumeration District 194, Page 10A, Line 21: age and state.
  8. [S1920] 1920 US Census, Pennsylvania, Chester County, South Princinct, Phoenixville Borough, Ward 3, National Archives microfilm T625, Roll 1550, Enumeration District 65, Page 11A, Line 29-32.
  9. [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) #56.
  10. [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) #55.
  11. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina Birth Index, 1800-2000 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Register of Deeds. North Carolina Birth Indexes. Raleigh, North Carolina: North Carolina State Archives. Microfilm. Roll Number: B_C065_66002, Volume: 52, Page: 658 (digital image on Ancestry.com, accessed 5 Apr 2008).

Charles Einar Schatvet1,2,3

M, b. 6 January 1912, d. 26 August 1982
     Charles Einar Schatvet was born on 6 January 1912 at Brooklyn, Kings County, New York, USA.1,4,5 He was the son of Einar Halvorsen Schatvet and Helen Christine Olsen.1 Charles Einar Schatvet was christened on 16 June 1912 at Brooklyn, Kings County, New York, USA.6,7 He married Marjorie Walcott Stevens, daughter of Frank Nelson Stevens and Henrietta Walcott, on 19 September 1936 at Presbyterian Church, Rutherford, Bergen County, New Jersey, USA.8 The List of United States Citizens on the S.S. Monarch of Bermuda sailing from Hamilton, Bermuda, on 30 Sept 19367, arriving at Port of New York 02 Oct 1936 included Charles Einar Schatvet and Marjorie Walcott Stevens.9 Charles Einar Schatvet and Marjorie Walcott Stevens lived at 221-77th St, Brooklyn, Kings County, New York, USA, on 2 October 1936.9 Charles Einar Schatvet was the Chairman Of the Board of The Adams Group Inc before 26 August 1982.4 He and Marjorie Walcott Stevens lived at Pratt Island, Darien, Fairfield County, Connecticut, USA, before 26 August 1982.4 Charles Einar Schatvet died on 26 August 1982 at Stamford Hospital, Stamford, Fairfield County, Connecticut, USA, at age 704,1,10 and was buried on 1 September 1982 at Darien, Fairfield County, Connecticut, USA.1

Children of Charles Einar Schatvet and Marjorie Walcott Stevens

  • Helen Schatvet11,10
  • Charles E Schatvet Jr12,10
  • John D Schatvet13,10

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) #40.
  2. [S1465] Helen S. Ullmann, Our Olsen Family, 26.
  3. [S1461] Helen S. Ullmann, "unknown short article title", 43.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health, State File #: 17101 (accessed prior to 21 March 2007).
  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: 1936; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5878; Line: 1 (accessed prior to 21 March 2007).
  6. [S1463] Unknown author, Church of the Good Shepherd, Brooklyn, NY.
  7. [S1459] Ancestry.com, 3 Apr 2008.
  8. [S1459] Ancestry.com, 3 Apr 2008, Personal knowledge of the individuals.
  9. [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: 5878; Line: 1-2 (accessed prior to 21 March 2007).
  10. [S1363] NY Times Archives, online http://query.nytimes.com/gst/fullpage.html, September 2, 1982: Charles E. Schatvet, 70, Dies; Chairman of Printing Concern.
  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) #57.
  12. [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) #58.
  13. [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) #59.

Nelson Gould Stevens1,2,3,4,5

M, b. 30 March 1897, d. 11 October 1955
     Nelson Gould Stevens was born on 30 March 1897 at Seneca, Seneca County, New York, USA.3,6,7,8,9 He was the son of Frank Nelson Stevens and Hattie Gould.1,2,3,4 Nelson Gould Stevens was listed as the son of Frank Nelson Stevens in the 1900 US Federal Census for 121 Sylvan St, Rutherford, Bergen County, New Jersey, USA.10 Nelson Gould Stevens was listed as the son of Frank Nelson Stevens in the 1910 US Federal Census for 53 East Passaic Ave, Rutherford, Bergen County, New Jersey, USA.11 Nelson Gould Stevens was listed as the step-son of Henrietta Stevens in the 1920 US Federal Census for 46 The Terrace, Rutherford, Bergen County, New Jersey, USA.12 Nelson Gould Stevens married Lillian Elizabeth Brunk on 26 March 1927 at New York City, New York, USA.3,13 Nelson Gould Stevens was listed as the Head of the Household in the 1930 US Federal Census for 98 Sylvan St, Rutherford, Bergen County, New Jersey, USA. The household included Lillian Elizabeth Stevens and brother-in-law Gifford W Brunk.14
Nelson Gould Stevens was an automobile salesman at Rutherford, Bergen County, New Jersey, USA, on 4 April 1930.5 He died on 11 October 1955 at age 58.3

Citations

  1. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 8.
  2. [S1910] 1910 US Census, New Jersey, Bergen County, Rutherford Borough, Ward 1, National Archives microfilm T624, Roll 870, Enumeration District 49, Page 17B, Line 71.
  3. [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).
  4. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 74.
  5. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86.
  6. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 8: 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 71: 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 74: age and state.
  9. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86: age and state.
  10. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6-8.
  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 69-71.
  12. [S1920] 1920 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T625, Roll 1020, Enumeration District 105, Page 4B, Line 71-74.
  13. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86-87: ages at marriage.
  14. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86-88.

Hattie Gould1

F, b. 16 January 1874, d. 12 February 1902
     Hattie Gould was born on 16 January 1874 at Seneca Falls, Seneca County, New York, USA.2 She married Frank Nelson Stevens, son of Nelson Bruce Stevens and Hannah Smith Upson, on 10 June 1896 at Seneca Falls, Seneca County, New York, USA.3,2 Hattie Stevens was listed as the wife of Frank Nelson Stevens in the 1900 US Federal Census for 121 Sylvan St, Rutherford, Bergen County, New Jersey, USA.4 Hattie Gould had one child, still living by 7 June 1900.5 She died on 12 February 1902 at Rutherford, Bergen County, New Jersey, USA, at age 282 and was buried at Seneca Falls, Seneca County, New York, USA.2

Child of Hattie Gould and Frank Nelson Stevens

Citations

  1. [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).
  2. [S1459] Ancestry.com, 3 Apr 2008.
  3. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6-7: married 4 years.
  4. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 6-8.
  5. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 7.
  6. [S1900] 1900 US Census, New Jersey, Bergen County, Rutherford Borough, National Archives microfilm T623, Roll 956, Enumeration District 37, Page 8A, Line 8.

Lillian Elizabeth Brunk1

F, b. between April 1901 and April 1902
     Lillian Elizabeth Brunk was born between April 1901 and April 1902 at Arizona, USA.2 She married Nelson Gould Stevens, son of Frank Nelson Stevens and Hattie Gould, on 26 March 1927 at New York City, New York, USA.1,3 Lillian Elizabeth Stevens was listed as the wife of Nelson Gould Stevens in the 1930 US Federal Census for 98 Sylvan St, Rutherford, Bergen County, New Jersey, USA.4

Citations

  1. [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).
  2. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 87: age and state.
  3. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86-87: ages at marriage.
  4. [S1930] 1930 US Census, New Jersey, Bergen County, Rutherford Borough, Roll 1316, Enumeration District 224, Page 3B, Line 86-88.

(?) Merrick1

M
     (?) Merrick married Sonia Ossana Egeasarova between July 1910 and July 1911.2,1

Child of (?) Merrick and Sonia Ossana Egeasarova

  • Lillian Walcott1

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Helen S. Ullmann 713 Main Street Acton MA USA 01720, Microfilm: 1394325, Submission: AF83-077418.
  2. [S1930] 1930 US Census, New York, Nassau County, Oyster Bay, Village of Bayville, Roll 1462, Enumeration District 183, Page 6A, Line 30: Sonia's age at first marriage was 22.

Walter C Wheelock1,2,3

M, b. 9 November 1858, d. 9 November 1864
Relationship
6th great-grandson of Roger Billings
     Walter C Wheelock was born on 9 November 1858 at Providence, Providence County, Rhode Island, USA.4,3,5 He was the son of William Greene Wheelock and Mary Bowen Hall.1,2,3 Walter C Wheelock was listed in the household of William Greene Wheelock in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA.6 Walter C Wheelock died on 9 November 1864 at Providence, Providence County, Rhode Island, USA, at age 62,7 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.7

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 4 Births 1851-1870: accessed 7 Aug 2011.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 3 Deaths 1851-1870; accessed 7 Aug 2011: Wheelock, Walter C., s. of William G., 6 yrs., Nov. 8, 1864.. 11: 131.
  3. [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).
  4. [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: Wheelock, Walter C., s. of Wm. G. and Mary B., Nov. 9, 1858.7: 79.
  5. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M653, Roll 1210, Page 64, Line 7: 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 5-8.
  7. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.

Susan T Allen1,2,3

F, b. 28 February 1807, d. 26 January 1895
     Susan T Allen was born on 28 February 1807 at Rhode Island, USA.1,4,3 She married Paul Wheelock on 12 November 1826.5 Susan T Wheelock was listed in the household of Paul Wheelock in the 1850 US Federal Census for Scituate, Providence County, Rhode Island, USA.6 Susan T Allen was listed in the household of William Greene Wheelock in the 1870 US Federal Census for Providence, Providence County, Rhode Island, USA.7 Susan T Allen died on 26 January 1895 at age 871 and was buried at Glennwood Cemetery, East Greenwich, Kent County, Rhode Island, USA.1

Child of Susan T Allen and Paul Wheelock

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 38.
  3. [S1314] Ancestry Trees, www.ancestry.com, Allen / Allin From England to Rhode Island family tree, entry for Susan T. Allen (1807-1895), submitted by RobertBAllen, unsourced; accessed 7 Aug 2011.
  4. [S1870] 1870 US Census, Rhode Island, Providence County, Providence City, 4th Ward, National Archives microfilm M593, Roll 1478, Page 448, Line 38: age and state.
  5. [S1314] Ancestry Trees, www.ancestry.com, Allen / Allin From England to Rhode Island family tree, entry for Paul Wheelock (?-1859), submitted by RobertBAllen, unsourced; accessed 7 Aug 2011.
  6. [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).
  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. [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).

Byron Hall Wheelock1,2,3

M, b. 11 April 1861, d. 12 November 1864
Relationship
6th great-grandson of Roger Billings
     Byron Hall Wheelock was born on 11 April 1861 at Providence, Providence County, Rhode Island, USA.4,2,5 He was the son of William Greene Wheelock and Mary Bowen Hall.6,2 Byron Hall Wheelock died on 12 November 1864 at Providence, Providence County, Rhode Island, USA, at age 37,8,5 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.5

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 3 Deaths 1851-1870; accessed 7 Aug 2011: listed as Byron H. Wheelock.
  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. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index: listed as Byron Hall Wheelock.
  4. [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: Wheelock, Byron, s. of Wm. G. and Mary B., Apr. 11, 1861....7: 192.
  5. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  6. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 4 Births 1851-1870: accessed 7 Aug 2011.
  7. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 3 Deaths 1851-1870; accessed 7 Aug 2011: Wheelock, Byron H., s. of William G, 3 yrs., Nov. 12, 1864. 11: 132.
  8. [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).

Susan E Manchester1,2

F, b. 1864, d. 11 April 1899
     Susan E Manchester was born in 1864.3 She married William Green Wheelock Jr, son of William Greene Wheelock and Mary Bowen Hall, on 29 April 1885 at Providence, Providence County, Rhode Island, USA.4,1,5 Susan E Manchester died on 11 April 18993,6,7 and was buried at Glennwood Cemetery, East Greenwich, Kent County, Rhode Island, USA.3

Children of Susan E Manchester and William Green Wheelock Jr

Citations

  1. [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).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 6 Marriages 1881-1890; accessed 7 Aug 2011: listed as Susan E. Manchester.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  4. [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.
  5. [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.
  6. [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.
  7. [S1910] 1910 US Census, Rhode Island, Kent County, East Greenwich Town, National Archives microfilm T624, Roll 1436, Enumeration District 11, Page 4B, Line 61.
  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 10 Births 1881-1890; accessed 7 Aug 2011: Wheelock Ruth B of William G Jr and Susan E Mar 13 1887 13:256.
  9. [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).
  10. [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.
  11. [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.
  12. [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.
  13. [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.

Ruth Byron Wheelock1,2,3

F, b. 13 March 1887, d. 5 January 1966
Relationship
7th great-granddaughter of Roger Billings
     Ruth Byron Wheelock was born on 13 March 1887 at Providence, Providence County, Rhode Island, USA.1,4,5 She was the daughter of William Green Wheelock Jr and Susan E Manchester.1,4,2 Ruth Byron Wheelock was listed as the daughter of William Green Wheelock Jr in the 1900 US Federal Census for East Greenwich, Kent County, Rhode Island, USA.6 Ruth Byron Wheelock married Nathaniel Howland Brown between April 1909 and March 1910.7,8 Ruth Byron Brown was listed as the wife of Nathaniel Howland Brown in the 1910 US Federal Census for Pierce St, East Greenwich, Kent County, Rhode Island, USA.9 Ruth Byron Wheelock was left a widow by the death of Nathaniel Howland Brown on 17 February 1916.10,11 Ruth Byron Brown was listed as the Head of the Household in the 1920 US Federal Census for West St, East Greenwich, Kent County, Rhode Island, USA. The household included.12
Ruth Byron Wheelock was a bookkeeper at a bank at East Greenwich, Kent County, Rhode Island, USA, on 5 January 1920.11 She was listed as the Head of the Household in the 1930 US Federal Census for 71 Church St, East Greenwich, Kent County, Rhode Island, USA. The household included.13
Ruth Byron Wheelock was a bookkeeper in the fishing industry at East Greenwich, Kent County, Rhode Island, USA, on 17 April 1930.14 She died on 5 January 1966 at age 783 and was buried at Glennwood Cemetery, East Greenwich, Kent County, Rhode Island, USA.3

Children of Ruth Byron Wheelock and Nathaniel Howland Brown

  • Ruth H Brown15,16
  • Frances E Brown17,18

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 10 Births 1881-1890; accessed 7 Aug 2011: Wheelock Ruth B of William G Jr and Susan E Mar 13 1887 13:256.
  2. [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.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index: Brown, Ruth Byron (Wheelock); viewed 8 Aug 2011.
  4. [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).
  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 39: month, year, age and state.
  6. [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.
  7. [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 56-57 (digital image on Ancestry.com, accessed 8 Aug 2011): married one year.
  8. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, National Archives microfilm T626, Roll 2168, Enumeration District 7, Page 16B, Line 78 (digital image on Ancestry.com, accessed 8 Aug 2011): Ruth's age at marriage.
  9. [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 56-58 (digital image on Ancestry.com, accessed 8 Aug 2011).
  10. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index: Brown, Nathaniel Howla; viewed 8 Aug 2011.
  11. [S1920] 1920 US Census, Rhode Island, Kent County, East Greenwich Township, Town of East Greenwich, National Archives microfilm T625, Roll 1671, Enumeration District 17, Page 5B, Line 98 (digital image on Ancestry.com, accessed 8 Aug 2011).
  12. [S1920] 1920 US Census, Rhode Island, Kent County, East Greenwich Township, Town of East Greenwich, National Archives microfilm T625, Roll 1671, Enumeration District 17, Page 5B, Line 98-100 (digital image on Ancestry.com, accessed 8 Aug 2011).
  13. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, National Archives microfilm T626, Roll 2168, Enumeration District 7, Page 16B, Line 78-80 (digital image on Ancestry.com, accessed 8 Aug 2011).
  14. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, National Archives microfilm T626, Roll 2168, Enumeration District 7, Page 16B, Line 78 (digital image on Ancestry.com, accessed 8 Aug 2011).
  15. [S1920] 1920 US Census, Rhode Island, Kent County, East Greenwich Township, Town of East Greenwich, National Archives microfilm T625, Roll 1671, Enumeration District 17, Page 5B, Line 99 (digital image on Ancestry.com, accessed 8 Aug 2011).
  16. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, National Archives microfilm T626, Roll 2168, Enumeration District 7, Page 16B, Line 79 (digital image on Ancestry.com, accessed 8 Aug 2011).
  17. [S1920] 1920 US Census, Rhode Island, Kent County, East Greenwich Township, Town of East Greenwich, National Archives microfilm T625, Roll 1671, Enumeration District 17, Page 5B, Line 100 (digital image on Ancestry.com, accessed 8 Aug 2011).
  18. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, National Archives microfilm T626, Roll 2168, Enumeration District 7, Page 16B, Line 80 (digital image on Ancestry.com, accessed 8 Aug 2011).

George Walker Wheelock1,2,3

M, b. 17 May 1888, d. 1951
Relationship
7th great-grandson of Roger Billings
     George Walker Wheelock was born on 17 May 1888 at Providence, Providence County, Rhode Island, USA.4,2,3 He was the son of William Green Wheelock Jr and Susan E Manchester.1 George Walker Wheelock was listed as the son of William Green Wheelock Jr in the 1900 US Federal Census for East Greenwich, Kent County, Rhode Island, USA.5 George Walker Wheelock may have been the man who was listed with the household of Eugene D Grant in the 1910 US Federal Census for Grant Road, Glyndon Township, Clay County, Kansas, USA.6 George Walker Wheelock was a farm laborer on a general farm at Grant Road, Glyndon Township, Clay County, Kansas, USA, on 9 May 1910.6 He married Eliza May Greene between May 1913 and February 1914.2,7,8 George Walker Wheelock was a florist at Wickford, Washington County, Rhode Island, USA, on 5 June 1917.2 He lived at Wickford, Washington County, Rhode Island, USA, on 5 June 1917.2 He was listed as the Head of the Household in the 1930 US Federal Census for Ten Rod Rd, Lafayette, Washington County, Rhode Island, USA. The household included Eliza May Wheelock.9
George Walker Wheelock was a truck driver at Lafayette, Washington County, Rhode Island, USA, on 3 April 1930.10 He and Eliza May Greene lived at Lafayette, Washington County, Rhode Island, USA, on 27 April 1942.3 George Walker Wheelock died in 195111 and was buried at Elm Grove Cemetery, North Kingstown, Washington County, Rhode Island, USA.11

Citations

  1. [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.
  2. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852486; Draft Board: 0; Name: George Walker Wheelock (digital image on Ancestry.com, accessed 8 Aug 2011).
  3. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Rhode Island; Microfilm Series: M1964; Microfilm Roll: 25; Serial Number U2366; Name: George Walker Wheelock (digital image on Ancestry.com, accessed 8 Aug 2011).
  4. [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: month, year, 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 38-41.
  6. [S1910] 1910 US Census, Minnesota, Clay County, Glyndon Township, National Archives microfilm T624, Roll 693, FHL Number 1374706, Enumeration District 53, Page 6A, Line 40 (digital image on Ancestry.com, accessed 8 Aug 2011).
  7. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown Township, Lafayette (Northern), National Archives microfilm T626, Roll 2182, Enumeration District 8, Page 2A, Line 20-21 (digital image on Ancestry.com, accessed 8 Aug 2011): ages at marriage.
  8. [S1314] Ancestry Trees, www.ancestry.com, Ivey family tree, entry for Eliza May Greene (1890-1970), submitted by mystic532 of
    Florida, unsourced; accessed 7 Aug 2011.
  9. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown Township, Lafayette (Northern), National Archives microfilm T626, Roll 2182, Enumeration District 8, Page 2A, Line 20-21 (digital image on Ancestry.com, accessed 8 Aug 2011).
  10. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown Township, Lafayette (Northern), National Archives microfilm T626, Roll 2182, Enumeration District 8, Page 2A, Line 20 (digital image on Ancestry.com, accessed 8 Aug 2011).
  11. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.

Molly B Wheelock1

F, b. March 1890
Relationship
7th great-granddaughter of Roger Billings
     Molly B Wheelock was born in March 1890 at Rhode Island, USA.2 She was the daughter of William Green Wheelock Jr and Susan E Manchester.1 Molly B Wheelock was listed as the daughter of William Green Wheelock Jr in the 1900 US Federal Census for East Greenwich, Kent County, Rhode Island, USA.3

Citations

  1. [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.
  2. [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: month, year, age and state.
  3. [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.

Sarah A (?)1

F, b. between April 1864 and April 1865
     Sarah A (?) was born between April 1864 and April 1865 at Rhode Island, USA.2 She married William Green Wheelock Jr, son of William Greene Wheelock and Mary Bowen Hall, circa 1910.3 Sarah A Wheelock was listed as the wife of William Green Wheelock Jr in the 1930 US Federal Census for Ten Rod Rd, North Kingstown, Washington County, Rhode Island, USA.4

Citations

  1. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 14.
  2. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 14: age and state.
  3. [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.
  4. [S1930] 1930 US Census, Rhode Island, Washington County, North Kingstown; Lafayette, Roll 2182, Enumeration District 8, Page 3A, Line 13-14.

Walter W Franklin1,2

M, b. 20 December 1863, d. between 1900 and 1910
     Walter W Franklin was born on 20 December 1863 at Providence, Providence County, Rhode Island, USA.1,3,4 He was the son of Benjamin A Franklin and Fannie C Williams.1,5,6 Walter W Franklin was listed in the household of Isaac P Collins in the 1870 US Federal Census for East Providence, Providence County, Rhode Island, USA.7 Walter W Franklin was listed as the step-son of Isaac P Collins in the 1880 US Federal Census for Pine St, Providence, Providence County, Rhode Island, USA.8 Walter W Franklin married Annie C Wheelock, daughter of William Greene Wheelock and Mary Bowen Hall, on 17 February 1887 at Providence, Providence County, Rhode Island, USA.9,10,11 Walter W Franklin was listed as the Head of the Household in the 1900 US Federal Census for 4 Rhode Island Ave, Providence, Providence County, Rhode Island, USA. The household included Annie C Franklin, Walter Stuart Franklin, Paul Wheelock Franklin and James G Franklin.12
Walter W Franklin was a travelling salesman at Providence, Providence County, Rhode Island, USA, on 4 June 1900.2 He may have died between 1900 and 1910 as he has not been found in any record after the 1900 census, but his wife, Annie, continued to list herself as married, not widowed, in the 1910, 1920 and 1930 census.

Children of Walter W Franklin and Annie C Wheelock

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 4, Births 1851-1870; accessed 4 Aug 2011: Franklin, Walter W., s. of Benj. A. and Fanny B., Dec. 20, 1863.8: 71.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62.
  3. [S1870] 1870 US Census, Rhode Island, Providence County, East Providence City, National Archives microfilm M593, Roll 1475, FHL Film 552974, Page 14 (inked), Page 179B (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2011): age and state.
  4. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62: month, year, age and state.
  5. [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).
  6. [S1870] 1870 US Census, Rhode Island, Providence County, East Providence City, National Archives microfilm M593, Roll 1475, FHL Film 552974, Page 14 (inked), Page 179B (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2011).
  7. [S1870] 1870 US Census, Rhode Island, Providence County, East Providence, National Archives microfilm M593, Roll 1475, FHL Film 552974, Page 14 (inked), Page 179B (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2011).
  8. [S1880] 1880 US Census, Rhode Island, Providence County, Providence, National Archives microfilm M593, Roll 11212, FHL Film 1255212, Enumeration District 30, Page 27 (inked), Page 496C (stamped), Line 37-40 (digital image on Ancestry.com, accessed 5 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 6 Marriages 1881-1890; accessed 4 Aug 2011: Franklin Walter W. and Annie C. Wheelock Feb. 17 1887.. 15: 64.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Marriages, 1636-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000; viewed 4 Aug 2011.
  11. [S1930] 1930 US Census, Rhode Island, Kent County, Town of East Greenwich, Roll 2168, Enumeration District 7, Page 16A, Line 35: married at age 23.
  12. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62-66.
  13. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 64.
  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 (accessed prior to 21 March 2007).
  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 11 Births 1891-1900; accessed 4 Aug 2011: Franklin Paul W of Walter W and Annie C Jan 21, 1892.. 15: 88.
  16. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 65.
  17. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 66.
  18. [S911] Misc Web Sites, , The Providence Journal, Date Apr 10, 1989, Page B-02, Section News: W. Wilson Franklin (http://pqasb.pqarchiver.com/projo/access/595977571.html; accessed 5 Aug 2011): age 87, born East Greenwich.
  19. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 7.

Walter Stuart Franklin1,2,3

M, b. 10 October 1890, d. 18 June 1957
Relationship
7th great-grandson of Roger Billings
     Walter Stuart Franklin was born on 10 October 1890 at Providence, Providence County, Rhode Island, USA.2,4,1 He was the son of Walter W Franklin and Annie C Wheelock.3,1,5,6 Walter Stuart Franklin was listed as the son of Walter W Franklin in the 1900 US Federal Census for 4 Rhode Island Ave, Providence, Providence County, Rhode Island, USA.7 Walter Stuart Franklin was listed as the son of Annie C Franklin in the 1910 US Federal Census for 12 Sherman St, Hartford, Hartford County, Connecticut, USA.8 Walter Stuart Franklin and Paul Wheelock Franklin were workmen at a rubber works at Hartford, Hartford County, Connecticut, USA, on 27 April 1910.9 Walter Stuart Franklin married Margaret Flevian Cavanaugh between October 1913 and October 1914.10,2,11 Walter Stuart Franklin had two children.2 He was assistant foreman at the Hartford Rubber Works at Hartford, Hartford County, Connecticut, USA, on 5 June 1917.2 He lived at 12 Sherman St, Hartford, Hartford County, Connecticut, USA, on 5 June 1917.2 He was listed as the Head of the Household in the 1920 US Federal Census for 1072 Capitol Ave Extension, Hartford, Hartford County, Connecticut, USA. The household included Margaret Flevian Franklin and S/Sgt Walter Stuart Franklin Jr.12
Walter Stuart Franklin was a foreman of auto tires [at the rubber company?] at Hartford, Hartford County, Connecticut, USA, on 7 January 1920.13 He was listed as the Head of the Household in the 1930 US Federal Census for 177 Warrington St, Providence, Providence County, Rhode Island, USA. The household included Margaret Flevian Franklin and S/Sgt Walter Stuart Franklin Jr.14
Walter Stuart Franklin was a foreman at the U.S. Rubber Co. at Providence, Providence County, Rhode Island, USA, on 7 April 1930.15 He and Margaret Flevian Cavanaugh lived at 177 Warrington St, Providence, Providence County, Rhode Island, USA, before 15 October 1930.16 Walter Stuart Franklin and Margaret Flevian Cavanaugh immigrated on 15 October 1930 to 135 Victoria St, Waterloo, Waterloo County, Ontario, Canada, to settle; [Walter] was destined for emplyment with the Dominion Rubber Co. Ltd., Kitchener, Ont.16 Walter Stuart Franklin was with the Dominion Rubber Co. Ltd. at Kitchener, Waterloo County, Ontario, Canada, after 15 October 1930.16 He died on 18 June 1957 at Los Angeles, Los Angeles County, California, USA, at age 66.1

Children of Walter Stuart Franklin and Margaret Flevian Cavanaugh

Citations

  1. [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).
  2. [S1914] "World War I Draft Card", Registration Location Hartford County, Connecticut, Roll 1561893, Draft Board 1, No 147.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 64.
  4. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 64: month, year, age and state.
  5. [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: Mother's Maiden Name: WHEELOCK (accessed prior to 21 March 2007).
  6. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 5.
  7. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62-66.
  8. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 4-7.
  9. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 5-6.
  10. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 22-23: ages at marriage.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From U.S. to Canada, 1908-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microfilm reels: T-5461-T-5507, T-15249-T-15344, T-15346-T-15393. dated 15 Oct 1930.
  12. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 125, Page 2A, Line 31-35.
  13. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 125, Page 2A, Line 31.
  14. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 22-26.
  15. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From U.S. to Canada, 1908-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microfilm reels: T-5461-T-5507, T-15249-T-15344, T-15346-T-15393. dated 15 Oct 1930 (digital image on Ancestry.com, accessed 3 Aug 2011).
  17. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 125, Page 2A, Line 33.
  18. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 24.
  19. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 125, Page 2A, Line 34.
  20. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 25.
  21. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 125, Page 2A, Line 35.
  22. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 26.
  23. [S1705] Shree Toal, "E-mail from Shree Toal," e-mail , 21 Jul 2011 (Billings 165).

Paul Wheelock Franklin1,2,3

M, b. 21 January 1892, d. 19 October 1985
Relationship
7th great-grandson of Roger Billings
     Paul Wheelock Franklin was born on 21 January 1892 at Providence, Providence County, Rhode Island, USA.2,4,3 He was the son of Walter W Franklin and Annie C Wheelock.2,5,3 Paul Wheelock Franklin was listed as the son of Walter W Franklin in the 1900 US Federal Census for 4 Rhode Island Ave, Providence, Providence County, Rhode Island, USA.6 Paul Wheelock Franklin was listed as the son of Annie C Franklin in the 1910 US Federal Census for 12 Sherman St, Hartford, Hartford County, Connecticut, USA.7 Paul Wheelock Franklin and Walter Stuart Franklin were workmen at a rubber works at Hartford, Hartford County, Connecticut, USA, on 27 April 1910.8 Paul Wheelock Franklin lived at 12 Sherman St, Hartford, Hartford County, Connecticut, USA, on 5 June 1917.4 He was a travelling salesman for Fisk Rubber Co. at Providence, Providence County, Rhode Island, USA, on 5 June 1917.4 He was listed as the Head of the Household in the 1920 US Federal Census for 44 Sherman St, Hartford, Hartford County, Connecticut, USA. The household included Annie C Franklin, Walter Wilson Franklin and William Green Wheelock Jr.9
Paul Wheelock Franklin was a commercial traveller for a rubber company at Hartford, Hartford County, Connecticut, USA, on 15 January 1920.10 He married Winnifred J (?) before 19 April 1921.11,12 The List of United States Citizens on the S.S. Fort Victoria sailing from Hamilton, Bermuda, April 19th, 1921, arriving at Port of New York, April 21st 1921 included him and Winnifred J (?).11 Paul Wheelock Franklin and Winnifred J (?) lived at 7 Pleasant St, Hartford, Hartford County, Connecticut, USA, after 21 April 1921.13 Paul Wheelock Franklin was listed as the Head of the Household in the 1930 US Federal Census for 145 Millard Dr East, Syracuse, Onondaga County, New York, USA. The household included Winnifred J Franklin and Winifred J Franklin.14
Paul Wheelock Franklin may have been the person who was field director for Casualty Insurance on 5 April 1930 at Syracuse, Onondaga County, New York, USA.15 He lived at Syracuse, Onondaga County, New York, USA, on 15 October 1930.16 He owned the Case Insurance Agency at 40 Shetuckut St, Norwich, New London County, Connecticut, USA, on 27 April 1942.1 He and Winnifred J (?) lived at 110 Union St, Norwich, New London County, Connecticut, USA, on 27 April 1942.1 Paul Wheelock Franklin died on 19 October 1985 at Barnstable, Barnstable County, Massachusetts, USA, at age 93.17,18

Child of Paul Wheelock Franklin and Winnifred J (?)

Citations

  1. [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. Serial Number: U3708, Name: Paul Wheelock Franklin (digital image on Ancestry.com, accessed 4 Aug 2011).
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence,1879–1945. Volume 11 Births 1891-1900; accessed 4 Aug 2011: Franklin Paul W of Walter W and Annie C Jan 21, 1892.. 15: 88.
  3. [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).
  4. [S1914] "World War I Draft Card", Registration Location Hartford County, Connecticut, Roll 1561893, Draft Board 1, No 6.
  5. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 65.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62-66.
  7. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 4-7.
  8. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 5-6.
  9. [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 88-91.
  10. [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 88.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1921; Microfilm serial: T715; Microfilm Roll: T715_2954; Line: 7-8; Page Number: 43 (digital image on Ancestry.com, accessed 4 Aug 2011).
  12. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 54-55: both aged 29 at marriage.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1921; Microfilm serial: T715; Microfilm Roll: T715_2954; Line: 8; Page Number: 43 (digital image on Ancestry.com, accessed 4 Aug 2011): 1891, Hartford Conn.
  14. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 54-56.
  15. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 54.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From U.S. to Canada, 1908-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. Original data: Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microfilm reels: T-5461-T-5507, T-15249-T-15344, T-15346-T-15393. dated 15 Oct 1930 (digital image on Ancestry.com, accessed 3 Aug 2011).
  17. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005, Certificate: 046746 (accessed prior to 21 March 2007).
  18. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 043-01-4755, State or Territory Where Number Was Issued: Connecticut (accessed prior to 21 March 2007).
  19. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 56.

James G Franklin1

M, b. February 1893, d. between 1900 and 1910
Relationship
7th great-grandson of Roger Billings
     James G Franklin was born in February 1893 at Rhode Island, USA.2 He was the son of Walter W Franklin and Annie C Wheelock.1 James G Franklin was listed as the son of Walter W Franklin in the 1900 US Federal Census for 4 Rhode Island Ave, Providence, Providence County, Rhode Island, USA.3 James G Franklin probably died between 1900 and 1910 as he has not been found in any record after the 1900 census.

Citations

  1. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 66.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 66: month, year, age and state.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T623, Roll 1505, Enumeration District 5, Page 2B, Line 62-66.

Walter Wilson Franklin1,2,3

M, b. 25 November 1901, d. 7 April 1989
Relationship
7th great-grandson of Roger Billings
     Walter Wilson Franklin was born on 25 November 1901 at East Greenwich, Kent County, Rhode Island, USA.4,5,6 He was the son of Walter W Franklin and Annie C Wheelock.4,1,2 Walter Wilson Franklin was listed as the son of Annie C Franklin in the 1910 US Federal Census for 12 Sherman St, Hartford, Hartford County, Connecticut, USA.7 Walter Wilson Franklin was listed as the brother of Paul Wheelock Franklin in the 1920 US Federal Census for 44 Sherman St, Hartford, Hartford County, Connecticut, USA.8 Walter Wilson Franklin was a clerk in a grocery store at Hartford, Hartford County, Connecticut, USA, on 15 January 1920.2 He was an insurance underwriter for the Aetna Fire Insurance Co. at Hartford, Hartford County, Connecticut, USA, for 45 years before retiring in 1967.9 He married Edith R Henry between April 1924 and April 1925.10,11,12,13 Walter Wilson Franklin was listed as the Head of the Household in the 1930 US Federal Census for 65 Dover Rd, West Hartford, Hartford County, Connecticut, USA. The household included Edith R Franklin, Robert H Franklin and Richard W Franklin.14
Walter Wilson Franklin was an insurance clerk at West Hartford, Hartford County, Connecticut, USA, on 4 April 1930.15 He lived at 804 Love Lane, East Greenwich, Kent County, Rhode Island, USA, on 7 April 1989.10,6 He died on 7 April 1989 at Kent County Memorial Hospital, East Greenwich, Kent County, Rhode Island, USA, at age 8710,6,16 and was buried on 12 April 1989 at Wethersfield Village Cemetery, Wethersfield, Hartford County, Connecticut, USA.9

Children of Walter Wilson Franklin and Edith R Henry

Citations

  1. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 7.
  2. [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 90.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011: listed as W. Wilson Franklin.
  4. [S911] Misc Web Sites, , The Providence Journal, Date Apr 10, 1989, Page B-02, Section News: W. Wilson Franklin (http://pqasb.pqarchiver.com/projo/access/595977571.html; accessed 5 Aug 2011): age 87, born East Greenwich.
  5. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 7: age and state.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, W Franklin, Social Security Number: 046-05-7327, State or Territory Where Number Was Issued: Connecticut; viewed 5 Aug 2011.
  7. [S1910] 1910 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T624, Roll 133, Enumeration District 207, Page 17A, Line 4-7.
  8. [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 88-91.
  9. [S911] Misc Web Sites, , The Providence Journal, Date Apr 10, 1989, Page B-02, Section News: W. Wilson Franklin (http://pqasb.pqarchiver.com/projo/access/595977571.html; accessed 5 Aug 2011.
  10. [S911] Misc Web Sites, , The Providence Journal, Date Apr 10, 1989, Page B-02, Section News: W. Wilson Franklin (http://pqasb.pqarchiver.com/projo/access/595977571.html; accessed 5 Aug 2011).
  11. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50-Page 4B, Line 51: ages at marriage.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 20705; viewed 5 Aug 2011.
  14. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50-Page 4B, Line 53.
  15. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011: W. Wilson Franklin, who died in 1989.
  17. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 52.
  18. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 53.
  19. [S911] Misc Web Sites, , Hartford Courant, published on 2 Apr 2009: Richard Franklin (http://www.legacy.com/obituaries/hartfordcourant/…; accessed 5 Aug 2011.
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.