William Green Wheelock Jr1,2,3

M, b. 27 October 1894, d. 7 October 1953
Relationship
7th great-grandson of Roger Billings
     William Green Wheelock Jr was born on 27 October 1894 at East Greenwich, Kent County, Rhode Island, USA.1,4,5 He was the son of William Green Wheelock Jr and Susan E Manchester.6,3,7 William Green Wheelock Jr was listed as the brother-in-law of Nathaniel Howland Brown in the 1910 US Federal Census for Pierce St, East Greenwich, Kent County, Rhode Island, USA.8 William Green Wheelock Jr was listed as the cousin of Paul Wheelock Franklin in the 1920 US Federal Census for 44 Sherman St, Hartford, Hartford County, Connecticut, USA.9 William Green Wheelock Jr was an insurance clerk at Hartford, Hartford County, Connecticut, USA, on 15 January 1920.3 He married Winifred Tracy in 1923.10,11 William Green Wheelock Jr was listed as the Head of the Household in the 1930 US Federal Census for 18 Ballard Drive, West Hartford, Hartford County, Connecticut, USA. The household included.12
William Green Wheelock Jr was an accountant in the heating industry at West Hartford, Hartford County, Connecticut, USA, on 12 April 1930.13 He was employed by Libby & Blinn, Inc. at 135 Sheldon St, Hartford, Hartford County, Connecticut, USA, on 27 April 1942.1 He and Winifred Tracy lived at 18 Ballard Drive, West Hartford, Hartford County, Connecticut, USA, on 27 April 1942.1 William Green Wheelock Jr died on 7 October 1953 at West Hartford, Hartford County, Connecticut, USA, at age 58.11

Citations

  1. [S1939] "World War II Draft Card", National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut. Serial Number U4303; Name: William Green Wheelock Jr (digital image on Ancestry.com, accessed 8 Aug 2011).
  2. [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).
  3. [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.
  4. [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): age and state.
  5. [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: age and state.
  6. [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.
  7. [S1920] 1920 US Census, Connecticut, Hartford County, Hartford Township, Hartford City, Ward 10, National Archives microfilm T625, Roll 184, Enumeration District 122, Page 12B, Line 91: As a cousin of Paul W Franklin, he must be a son of William Green!
  8. [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).
  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. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, National Archives microfilm T626, Roll 269, Enumeration District 225, Page 13B, Line 100 (digital image on Ancestry.com, accessed 8 Aug 2011): ages at marriage.
  11. [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 #: 15787; accessed 8 Aug 2011.
  12. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, National Archives microfilm T626, Roll 269, Enumeration District 225, Page 13B, Line 99-100 (digital image on Ancestry.com, accessed 8 Aug 2011).
  13. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, National Archives microfilm T626, Roll 269, Enumeration District 225, Page 13B, Line 99 (digital image on Ancestry.com, accessed 8 Aug 2011).

Margaret Flevian Cavanaugh1,2,3

F, b. 7 October 1894, d. 29 January 1978
     Margaret Flevian Cavanaugh was born on 7 October 1894 at Greenfield, Franklin County, Massachusetts, USA, daughter of David and Alice E Reynard Cavanaugh.4,3,5 She married Walter Stuart Franklin, son of Walter W Franklin and Annie C Wheelock, between October 1913 and October 1914.6,7,8 Margaret Flevian Franklin was listed as the wife of Walter Stuart Franklin in the 1920 US Federal Census for 1072 Capitol Ave Extension, Hartford, Hartford County, Connecticut, USA.9 Margaret Flevian Franklin was listed as the wife of Walter Stuart Franklin in the 1930 US Federal Census for 177 Warrington St, Providence, Providence County, Rhode Island, USA.10 Margaret Flevian Cavanaugh and Walter Stuart Franklin lived at 177 Warrington St, Providence, Providence County, Rhode Island, USA, before 15 October 1930.5 Margaret Flevian Cavanaugh and Walter Stuart Franklin 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.5 Margaret Flevian Cavanaugh was United on 15 October 1930.5 She may be the woman who died on 29 January 1978 at Los Nietos, Los Angeles County, California, USA, at age 83.4,11,3

Children of Margaret Flevian Cavanaugh and Walter Stuart Franklin

Citations

  1. [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 32: Margaret.
  2. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 23.
  3. [S1705] Shree Toal, "E-mail from Shree Toal," e-mail , 21 Jul 2011 (Billings 165).
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Death Date 01/29/1978, SSN 567-32-7961.
  5. [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).
  6. [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.
  7. [S1914] "World War I Draft Card", Registration Location Hartford County, Connecticut, Roll 1561893, Draft Board 1, No 147.
  8. [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.
  9. [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.
  10. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 22-26.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 567-32-7961 State or Territory Where Number Was Issued: California (accessed prior to 21 March 2007).
  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 33.
  13. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 24.
  14. [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.
  15. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 25.
  16. [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.
  17. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 26.

S/Sgt Walter Stuart Franklin Jr1,2,3

M, b. 17 September 1916, d. 21 June 1942
Relationship
8th great-grandson of Roger Billings
     S/Sgt Walter Stuart Franklin Jr was born on 17 September 1916 at Hartford, Hartford County, Connecticut, USA.4,5,3 He was the son of Walter Stuart Franklin and Margaret Flevian Cavanaugh.2,6,5 S/Sgt Walter Stuart Franklin Jr was listed as the son of Walter Stuart Franklin in the 1920 US Federal Census for 1072 Capitol Ave Extension, Hartford, Hartford County, Connecticut, USA.7 S/Sgt Walter Stuart Franklin Jr was listed as the son of Walter Stuart Franklin in the 1930 US Federal Census for 177 Warrington St, Providence, Providence County, Rhode Island, USA.8 S/Sgt Walter Stuart Franklin Jr lived with Walter Stuart Franklin and Margaret Flevian Cavanaugh before 15 October 1930 at 177 Warrington St, Providence, Providence County, Rhode Island, USA.5 S/Sgt Walter Stuart Franklin Jr immigrated with Walter Stuart Franklin and Margaret Flevian Cavanaugh to 135 Victoria St, Waterloo, Waterloo County, Ontario, Canada, on 15 October 1930.5 S/Sgt Walter Stuart Franklin Jr was United with Margaret Flevian Cavanaugh on 15 October 1930.5 S/Sgt Walter Stuart Franklin Jr married Willie Evelyn Browning on 27 November 1940.9 S/Sgt Walter Stuart Franklin Jr served as a S/Sgt in the US Air Force during World War II.3 He died on 21 June 1942 in the Japanese Cabanatuan Prisoner of War Camp, Cabanatuan, Nueva Ecija Province, Central Luzon, Philippines, at age 25. The Cabanatuan Memorial is located 85 miles north of Manila, within the city of Cabanatuan, Luzon, and Republic of the Philippines. It marks the site of the Japanese Cabanatuan Prisoner of War Camp where approximately 75,000 American and Philippine servicemen and civilians were held captive from 1942 to 1945, after the fall of the Philippine Island during World War II.
The memorial consists of a 90-foot concrete base in the center of which rests a marble altar. It is surrounded on three sides by a fence of steel rods and on the fourth by a
Wall of Honor upon which are inscribed the names of the approximately 3,000 Americans who lost their lives while being held captive.10,3,9 and was buried on 21 October 1949 at Fort Sam Houston National Cemetery, San Antonio, Bexar County, Texas, USA.3,1

Child of S/Sgt Walter Stuart Franklin Jr and Willie Evelyn Browning

  • Judy Ruth Franklin9,11

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 9 January 2021), memorial page for Walter S Franklin Jr. (17 Sep 1916–21 Jun 1942), Find a Grave Memorial no. 666508, citing Fort Sam Houston National Cemetery, San Antonio, Bexar County, Texas, USA; Maintained by US Veterans Affairs Office (contributor 5).
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator. Buried At: Section P Site 71; viewed 4 Aug 2011.
  4. [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: age and state.
  5. [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).
  6. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 25.
  7. [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.
  8. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 6, Roll 2179, Enumeration District 60, Page 3A, Line 22-26.
  9. [S1705] Shree Toal, "E-mail from Shree Toal," e-mail , 21 Jul 2011 (Billings 165).
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 9 January 2021), memorial page for SSGT Walter Stuart Franklin Jr. (17 Sep 1916–21 Jun 1942), Find a Grave Memorial no. 212003104, citing Cabanatuan Memorial, Manila, Capital District, National Capital Region, Philippines; Maintained by Eric Ackerman (contributor 48445240).
  11. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Name: Judy Ruth Franklin; Birthdate: 1 Dec 1941; Birth County: Sonoma; viewed 3 Aug 2011).

Winnifred J (?)1

F, b. 1891
     Winnifred J (?) was born in 1891 at Hartford, Hartford County, Connecticut, USA.2,3 She married Paul Wheelock Franklin, son of Walter W Franklin and Annie C Wheelock, before 19 April 1921.4,5 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 her and Paul Wheelock Franklin.4 Winnifred J (?) and Paul Wheelock Franklin lived at 7 Pleasant St, Hartford, Hartford County, Connecticut, USA, after 21 April 1921.2 Winnifred J Franklin was listed as the wife of Paul Wheelock Franklin in the 1930 US Federal Census for 145 Millard Dr East, Syracuse, Onondaga County, New York, USA.6 Winnifred J (?) and Paul Wheelock Franklin lived at 110 Union St, Norwich, New London County, Connecticut, USA, on 27 April 1942.7

Child of Winnifred J (?) and Paul Wheelock Franklin

Citations

  1. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 55.
  2. [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.
  3. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 55: age and state.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1921; Microfilm serial: T715; Microfilm Roll: T715_2954; Line: 7-8; Page Number: 43 (digital image on Ancestry.com, accessed 4 Aug 2011).
  5. [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.
  6. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 54-56.
  7. [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).
  8. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 56.

Winifred J Franklin1,2

F, b. 5 February 1922, d. 3 May 1997
Relationship
8th great-granddaughter of Roger Billings
     Winifred J Franklin was born on 5 February 1922 at Connecticut, USA.3,2,4 She was the daughter of Paul Wheelock Franklin and Winnifred J (?)1 Winifred J Franklin was listed as the daughter of Paul Wheelock Franklin in the 1930 US Federal Census for 145 Millard Dr East, Syracuse, Onondaga County, New York, USA.5 Winifred J Franklin died on 3 May 1997 at Brewster, Barnstable County, Massachusetts, USA, at age 75.4,2

Citations

  1. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 56.
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 044-18-9655 State or Territory Where Number Was Issued: Connecticut (accessed prior to 21 March 2007).
  3. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 56: age and state.
  4. [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: 032235 (accessed prior to 21 March 2007).
  5. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Fifth Ward, Roll 1627, Enumeration District 201, Page 5B, Line 54-56.

Edith R Henry1,2,3

F, b. 10 May 1907, d. 24 September 1994
     Edith R Henry was born on 10 May 1907 at Connecticut, USA.2,4,3 She married Walter Wilson Franklin, son of Walter W Franklin and Annie C Wheelock, between April 1924 and April 1925.5,6,2,3 Edith R Franklin was listed as the wife of Walter Wilson Franklin in the 1930 US Federal Census for 65 Dover Rd, West Hartford, Hartford County, Connecticut, USA.7 Edith R Henry was left a widow by the death of Walter Wilson Franklin on 7 April 1989.5,8,9 Edith R Henry was retired from the Board of Education at Wethersfield, Hartford County, Connecticut, USA.3 She lived at 804 Love Lane, East Greenwich, Kent County, Rhode Island, USA, on 24 September 1994.3 She died on 24 September 1994 at Wethersfield, Hartford County, Connecticut, USA, at age 873,4,2 and was buried at Wethersfield Village Cemetery, Wethersfield, Hartford County, Connecticut, USA.2

Children of Edith R Henry and Walter Wilson Franklin

Citations

  1. [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.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011.
  3. [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.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Edith Franklin, Social Security Number: 042-32-7341, State or Territory Where Number Was Issued: Connecticut; viewed 5 Aug 2011.
  5. [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).
  6. [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.
  7. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50-Page 4B, Line 53.
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011: W. Wilson Franklin, who died in 1989.
  10. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 52.
  11. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 53.
  12. [S911] Misc Web Sites, , Hartford Courant, published on 2 Apr 2009: Richard Franklin (http://www.legacy.com/obituaries/hartfordcourant/…; accessed 5 Aug 2011.

Robert H Franklin1,2

M, b. 13 June 1926, d. 6 August 2003
Relationship
8th great-grandson of Roger Billings
     Robert H Franklin was born on 13 June 1926 at Connecticut, USA.3,4 He was the son of Walter Wilson Franklin and Edith R Henry.1,2 Robert H Franklin was listed as the son of Walter Wilson Franklin in the 1930 US Federal Census for 65 Dover Rd, West Hartford, Hartford County, Connecticut, USA.5 Robert H Franklin married Shirley Ann Clifton.6 Robert H Franklin survived the death of Walter Wilson Franklin on 7 April 1989 at Kent County Memorial Hospital, East Greenwich, Kent County, Rhode Island, USA.7,8,9 Robert H Franklin lived at East Hartford, Hartford County, Connecticut, USA, on 7 April 1989.2 He lived at New Port Richey, Pasco County, Florida, USA, on 6 August 2003.3 He died on 6 August 2003 at age 77.3,10

Children of Robert H Franklin and Shirley Ann Clifton

  • (?) Franklin11
  • (?) Franklin12
  • (?) Franklin11

Citations

  1. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 52.
  2. [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.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Robert Franklin, Social Security Number: 048-16-4329, State or Territory Where Number Was Issued: Connecticut; viewed 5 Aug 2011.
  4. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 52: age and state.
  5. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50-Page 4B, Line 53.
  6. [S1314] Ancestry Trees, www.ancestry.com, Franklin Family Tree, entry for Shirley Ann Clifton (1935-1985), submitted by scf0891, unsourced; accessed 5 Aug 2011.
  7. [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).
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011: W. Wilson Franklin, who died in 1989.
  10. [S911] Misc Web Sites, , Hartford Courant, published on 2 Apr 2009: Richard Franklin (http://www.legacy.com/obituaries/hartfordcourant/…; accessed 5 Aug 2011: predeceased his brother Richard.
  11. [S1314] Ancestry Trees, www.ancestry.com, Bill & Susy Family Trees, entry for Living Franklin (?-?), submitted by WilliamHorsley93 of Reidsville, North Carolina, unsourced; accessed 5 Aug 2011.
  12. [S1314] Ancestry Trees, www.ancestry.com, Franklin Family Tree, entry for Living Franklin (?-?), submitted by scf0891, unsourced; accessed 5 Aug 2011.

Richard W Franklin1,2,3

M, b. 4 February 1928, d. 1 April 2009
Relationship
8th great-grandson of Roger Billings
     Richard W Franklin was born on 4 February 1928 at East Hartford, Hartford County, Connecticut, USA.3,4 He was the son of Walter Wilson Franklin and Edith R Henry.1,2,3 Richard W Franklin was listed as the son of Walter Wilson Franklin in the 1930 US Federal Census for 65 Dover Rd, West Hartford, Hartford County, Connecticut, USA.5 Richard W Franklin was a U.S. Air Force Korean War veteran.6 He married Joan Price circa 1955.6 Richard W Franklin survived the death of Walter Wilson Franklin on 7 April 1989 at Kent County Memorial Hospital, East Greenwich, Kent County, Rhode Island, USA.7,8,9 Richard W Franklin lived at Greenport, Suffolk County, New York, USA, on 7 April 1989.2 He died on 1 April 2009 at Hospital of Central Connecticut, New Britain, Hartford County, Connecticut, USA, at age 813 and was buried on 4 April 2009 at Forestville Cemetery, Forestville, Hartford County, Connecticut, USA.3

Children of Richard W Franklin and Joan Price

  • William Franklin3
  • Robert Franklin3
  • Susan A Franklin3
  • Richard W Franklin3

Citations

  1. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 53.
  2. [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.
  3. [S911] Misc Web Sites, , Hartford Courant, published on 2 Apr 2009: Richard Franklin (http://www.legacy.com/obituaries/hartfordcourant/…; accessed 5 Aug 2011.
  4. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4B, Line 53: age and state.
  5. [S1930] 1930 US Census, Connecticut, Hartford County, West Hartford Town, Roll 269, Enumeration District 22, Page 4A, Line 50-Page 4B, Line 53.
  6. [S911] Misc Web Sites, , Hartford Courant, published on 2 Apr 2009: Richard Franklin (http://www.legacy.com/obituaries/hartfordcourant/…; accessed 5 Aug 2011: wife of 54 years.
  7. [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).
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 23379894; viewed 5 Aug 2011: W. Wilson Franklin, who died in 1989.

Alfred Walker1,2

M, b. between June 1798 and June 1799
     Alfred Walker was born between June 1798 and June 1799 at Massachusetts, USA.3,4 He married Huldah Bardeen Perry in 1825.5,2 Alfred Walker was listed with the household of Daniel W Bullock in the 1870 US Federal Census for North Providence, Providence County, Rhode Island, USA.6

Child of Alfred Walker and Huldah Bardeen Perry

Citations

  1. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16.
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 136; SAR Membership Number 27176; William Howard Walker (digital image on Ancestry.com, accessed 9 Aug 2011).
  3. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16: age and state.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 136; SAR Membership Number 27176; William Howard Walker (digital image on Ancestry.com, accessed 9 Aug 2011): 1799.
  5. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16-17.
  6. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 18-24.
  7. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16: enumerated immediately before William R Walker.
  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): Alfred was listed as kin on William's death record.

Huldah Bardeen Perry1,2

F, b. between June 1798 and June 1799
     Huldah Bardeen Perry was born between June 1798 and June 1799 at Massachusetts, USA.3 She married Alfred Walker in 1825.4,1 Huldah Bardeen Perry was listed with the household of Daniel W Bullock in the 1870 US Federal Census for North Providence, Providence County, Rhode Island, USA.5

Child of Huldah Bardeen Perry and Alfred Walker

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 136; SAR Membership Number 27176; William Howard Walker (digital image on Ancestry.com, accessed 9 Aug 2011).
  2. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 17: listed as Huldah B Walker.
  3. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 17: age and state.
  4. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16-17.
  5. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 18-24.
  6. [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): Huldah was listed as kin on William's death record.
  7. [S1870] 1870 US Census, Rhode Island, Providence County, 1st Voting District of North Providence, National Archives microfilm M593, Roll 1476, Page 370, Line 16: enumerated immediately before William R Walker.

Hannah M (?)1

F, b. August 1830
     Hannah M (?) was born in August 1830 at Rhode Island, USA.2 She married Gen William Russell Walker, son of Alfred Walker and Huldah Bardeen Perry, between June 1896 and June 1897.3 Hannah M Walker was listed as the wife of Gen William Russell Walker in the 1900 US Federal Census for 200 East Ave, Pawtucket, Providence County, Rhode Island, USA.4 Hannah M (?) had no children by 1 June 1900.1

Citations

  1. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 68.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 68: month, year, age and state.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 67-68: married three years.
  4. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 67-72.

Mary Elizabeth Capron1,2,3

F, b. December 1856, d. 1 January 1927
     Mary Elizabeth Capron was born in December 1856 at Smithfield, Providence County, Rhode Island, USA.4,5,2 She was the daughter of Charles Waterman Capron and Sarah Jane Hayward.1,6,2 Mary Elizabeth Capron was listed in the household of Charles Waterman Capron in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA.7 Mary Elizabeth Capron married George Clifton Walker, son of Gen William Russell Walker and Eliza Billings Hall, on 17 October 1877 at Providence, Providence County, Rhode Island, USA.3,8,9 Mary Elizabeth Walker was listed as the wife of George Clifton Walker in the 1880 US Federal Census for 17 South Union, Pawtucket, Providence County, Rhode Island, USA.10 Mary Elizabeth Capron was keeping house at Pawtucket, Providence County, Rhode Island, USA, on 1 June 1880.11 She was left a widow by the death of George Clifton Walker on 1 June 1883.12,13,9 Mary Elizabeth Capron was listed as the daughter-in-law of Gen William Russell Walker in the 1900 US Federal Census for 200 East Ave, Pawtucket, Providence County, Rhode Island, USA.14 Mary Elizabeth Capron had one child, still living by 1 June 1900.9 She was listed as the sister-in-law of Walter S Southwick in the 1910 US Federal Census for Providence, Providence County, Rhode Island, USA.6 Mary Elizabeth Capron had one child, still living by 15 April 1910.15 She was listed as the sister-in-law of Walter S Southwick in the 1920 US Federal Census for 339 Thayer St, Providence, Providence County, Rhode Island, USA.16 Mary Elizabeth Capron may be the person who died on 1 January 1927 at Rhode Island, USA, at age 70.13,17 She may be the person who was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.13

Child of Mary Elizabeth Capron and George Clifton Walker

Citations

  1. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 7 (digital image on Ancestry.com, accessed 9 Aug 2011).
  2. [S911] Misc Web Sites, , Connecting Capron Cousins, Gathering Together the Descendants of Banfield Capron, Compiler: Phil DeSilva, Site updated on 31 Jul 2009 at 6:13:34 AM from Capron Project (http://home.comcast.net/~desilva/; accessed 28 Nov 2009).
  3. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence, 1879–1945.
    Volume 5 Marriages 1871-1880; viewed 9 Aug 2011: Walker, George C., and Mary E. Capron, Oct. 17, 1877 12: 85.
  4. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 7 (digital image on Ancestry.com, accessed 9 Aug 2011): age and state.
  5. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 70: month, year, age and state.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34-36.
  7. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5-7 (digital image on Ancestry.com, accessed 9 Aug 2011).
  8. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 28-29.
  9. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 70.
  10. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 28-30.
  11. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 29.
  12. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence, 1879–1945.
    Volume 8 Deaths 1881-1890; viewed 9 Aug 2011: Walker George C of William B and Eliza B 29 yrs June 1, 1883 15: 248.
  13. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  14. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 67-72.
  15. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 36.
  16. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 160, Page 2B, Line 86-87.
  17. [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).
  18. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 69.
  19. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 30.

Bessie Capron Walker1,2,3

F, b. July 1878, d. 27 February 1965
Relationship
7th great-granddaughter of Roger Billings
     Bessie Capron Walker was born in July 1878 at Rhode Island, USA.4,5,3 She was the daughter of George Clifton Walker and Mary Elizabeth Capron.2,1,6 Bessie Capron Walker was listed as the daughter of George Clifton Walker in the 1880 US Federal Census for 17 South Union, Pawtucket, Providence County, Rhode Island, USA.7 Bessie Capron Walker was listed as the granddaughter of Gen William Russell Walker in the 1900 US Federal Census for 200 East Ave, Pawtucket, Providence County, Rhode Island, USA.8 Bessie Capron Walker was still living on on 15 April 1910.9 She married William Aldrich before 1 January 1920.10 Bessie Capron Walker was listed as a roomer with the household of Walter S Southwick in the 1920 US Federal Census for 339 Thayer St, Providence, Providence County, Rhode Island, USA.11 Bessie Capron Walker was listed as the niece of Lillian C Southwick in the 1930 US Federal Census for 315-7 Thomsen St, Providence, Providence County, Rhode Island, USA.12 Bessie Capron Walker died on 27 February 1965 at age 863 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.3

Citations

  1. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 30.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 69.
  3. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  4. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 30: age and state.
  5. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 69: month, year, age and state.
  6. [S911] Misc Web Sites, , Connecting Capron Cousins, Gathering Together the Descendants of Banfield Capron, Compiler: Phil DeSilva, Site updated on 31 Jul 2009 at 6:13:34 AM from Capron Project (http://home.comcast.net/~desilva/; accessed 28 Nov 2009).
  7. [S1880] 1880 US Census, Rhode Island, Providence County, Pawtucket, National Archives microfilm T9, Roll 1215, FHL Film 1255215, Enumeration District 135, Page 146, Line 28-30.
  8. [S1900] 1900 US Census, Rhode Island, Providence County, Pawtucket City, Ward 5, National Archives microfilm T623, Roll 1511, Enumeration District 160, Page 1B, Line 67-72.
  9. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 36.
  10. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 160, Page 2B, Line 87.
  11. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 160, Page 2B, Line 86-87.
  12. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, First District, Roll 2175, Enumeration District 128, Page 8A, Line 22.

Charles Waterman Capron1,2,3

M, b. 21 December 1829, d. 28 December 1912
     Charles Waterman Capron was born on 21 December 1829 at Providence, Providence County, Rhode Island, USA.4,2,3 He married Sarah Jane Hayward circa 1854.3,5,6 Charles Waterman Capron was listed as the Head of the Household in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA. The household included Sarah Jane Capron and Mary Elizabeth Capron.7
Charles Waterman Capron was a stable keeper at Providence, Providence County, Rhode Island, USA, on 20 June 1860.1 He was listed as the father-in-law of Walter S Southwick in the 1910 US Federal Census for Providence, Providence County, Rhode Island, USA.8 Charles Waterman Capron died on 28 December 1912 at Providence, Providence County, Rhode Island, USA, at age 83.3

Child of Charles Waterman Capron and Sarah Jane Hayward

Citations

  1. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5 (digital image on Ancestry.com, accessed 9 Aug 2011).
  2. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34.
  3. [S911] Misc Web Sites, , Connecting Capron Cousins, Gathering Together the Descendants of Banfield Capron, Compiler: Phil DeSilva, Site updated on 31 Jul 2009 at 6:13:34 AM from Capron Project (http://home.comcast.net/~desilva/; accessed 28 Nov 2009).
  4. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5 (digital image on Ancestry.com, accessed 9 Aug 2011): age and state.
  5. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5-6 (digital image on Ancestry.com, accessed 9 Aug 2011).
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34-35: married 46 years [should be 56?].
  7. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5-7 (digital image on Ancestry.com, accessed 9 Aug 2011).
  8. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34-36.
  9. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 7 (digital image on Ancestry.com, accessed 9 Aug 2011).

Sarah Jane Hayward1,2,3

F, b. between April 1833 and April 1834
     Sarah Jane Hayward was born between April 1833 and April 1834 at Michigan, USA.4,5 She married Charles Waterman Capron circa 1854.1,6,7 Sarah Jane Capron was listed in the household of Charles Waterman Capron in the 1860 US Federal Census for Providence, Providence County, Rhode Island, USA.8 Sarah Jane Hayward was listed as the mother-in-law of Walter S Southwick in the 1910 US Federal Census for Providence, Providence County, Rhode Island, USA.9

Child of Sarah Jane Hayward and Charles Waterman Capron

Citations

  1. [S911] Misc Web Sites, , Connecting Capron Cousins, Gathering Together the Descendants of Banfield Capron, Compiler: Phil DeSilva, Site updated on 31 Jul 2009 at 6:13:34 AM from Capron Project (http://home.comcast.net/~desilva/; accessed 28 Nov 2009).
  2. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 6 (digital image on Ancestry.com, accessed 9 Aug 2011): listed as Sarah J Capron.
  3. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 35.
  4. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 6 (digital image on Ancestry.com, accessed 9 Aug 2011): age and state.
  5. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 35: age and state.
  6. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5-6 (digital image on Ancestry.com, accessed 9 Aug 2011).
  7. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34-35: married 46 years [should be 56?].
  8. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 5-7 (digital image on Ancestry.com, accessed 9 Aug 2011).
  9. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 147, Page 11A, Line 34-36.
  10. [S1860] 1860 US Census, Rhode Island, Providence County, Providence City, First Ward, National Archives microfilm M653, Roll 1209, FHL Film 805209, Page 132 (inked), Page 195 (stamped), Line 7 (digital image on Ancestry.com, accessed 9 Aug 2011).

Hattie Boone Newell1,2,3

F, b. July 1859, d. 27 February 1940
     Hattie Boone Newell was born in July 1859 at Rhode Island, USA.4,5,6,7,8 She was the daughter of George S T Newell and Emma F (?)9,2 Hattie Boone Newell married Col William Howard Walker, son of Gen William Russell Walker and Eliza Billings Hall, in 1881.1,10,11 Hattie Boone Walker was listed as the wife of Col William Howard Walker in the 1900 US Federal Census for 149 East Ave, Providence, Providence County, Rhode Island, USA.12 Hattie Boone Newell had three children, all still living children.4 She was listed as the wife of Col William Howard Walker in the 1910 US Federal Census for 367 Angell St, Providence, Providence County, Rhode Island, USA.13 Hattie Boone Newell had three children, all still living children.14 She was listed as the wife of Col William Howard Walker in the 1920 US Federal Census for 7 Moses Brown St, Providence, Providence County, Rhode Island, USA.15 Hattie Boone Newell was left a widow by the death of Col William Howard Walker on 19 October 1922.16,17,18 Hattie Boone Walker was listed as the Head of the Household in the 1930 US Federal Census for 20 Reade St, Seekonk, Bristol County, Massachusetts, USA. The household included.19
Hattie Boone Newell died on 27 February 1940 at age 8020 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.20

Children of Hattie Boone Newell and Col William Howard Walker

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 152; SAR Membership Number 30399; William Russell Walker (digital image on Ancestry.com, accessed 9 Aug 2011).
  2. [S1880] 1880 US Census, New York, Queens County, Long Island City, Roll: T9, Roll 918, FHL Film 1254918, Enumeration District 282, Page 100, Line 45.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 17: brother is Robert W Newell.
  4. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 17.
  5. [S1880] 1880 US Census, New York, Queens County, Long Island City, Roll: T9, Roll 918, FHL Film 1254918, Enumeration District 282, Page 100, Line 45: age and state.
  6. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 2: age and state.
  7. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 164, Page 9A, Line 43: age and state.
  8. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 16: age and state.
  9. [S1880] 1880 US Census, New York, Queens County, Long Island City, Roll: T9, Roll 918, FHL Film 1254918, Enumeration District 282, Page 100, Line 43.
  10. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 16-17: married 19 years.
  11. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 1-2: married 28 years.
  12. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 16-22.
  13. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 1-6.
  14. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 2.
  15. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T625, Roll 1676, Enumeration District 164, Page 9A, Line 42-44.
  16. [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 21 Deaths 1921-1930; viewed 10 Aug 2011: Walker William H 66 yrs Oct 19 1922 27: 474.
  17. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  18. [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).
  19. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 16.
  20. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index; viewed 10 Aug 2011.
  21. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 18.
  22. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 19.
  23. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 3.
  24. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 20.
  25. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 4.
  26. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 152; SAR Membership Number 30400; William Howard Walker (digital image on Ancestry.com, accessed 10 Aug 2011).

William Russell Walker1,2,3

M, b. 28 January 1884, d. 26 September 1936
Relationship
7th great-grandson of Roger Billings
     William Russell Walker was born on 28 January 1884 at Pawtucket, Providence County, Rhode Island, USA.4,1,3 He was the son of Col William Howard Walker and Hattie Boone Newell.2,5,3 William Russell Walker was listed as the son of Col William Howard Walker in the 1900 US Federal Census for 149 East Ave, Providence, Providence County, Rhode Island, USA.6 William Russell Walker graduated in 1910 at Massachusetts Institute of Technology, Cambridge, Middlesex County, Massachusetts, USA.7 He was listed as the son of Col William Howard Walker in the 1910 US Federal Census for 367 Angell St, Providence, Providence County, Rhode Island, USA.8 William Russell Walker joined his father’s firm as a junior member in 1912 at Providence, Providence County, Rhode Island, USA.7 He married Jessie Margaret Philpott, daughter of Henry Philpott and Katherine Fraser, on 27 October 1914 at Providence, Providence County, Rhode Island, USA.9,10,11 William Russell Walker was an architect with Wm R Walker & Sons at 17 Custom House St, Providence, Providence County, Rhode Island, USA, on 12 September 1918.1 He and Jessie Margaret Philpott lived at 23 Blackstone Blvd, Providence, Providence County, Rhode Island, USA, on 12 September 1918.1 William Russell Walker was listed as the Head of the Household in the 1920 US Federal Census for 23 Blackstone Blvd, Providence, Providence County, Rhode Island, USA. The household included Jessie Margaret Walker.12
William Russell Walker was an architect with his own office at Providence, Providence County, Rhode Island, USA, on 10 January 1920.13 He was listed as the Head of the Household in the 1930 US Federal Census for 247 Wayland Ave, Providence, Providence County, Rhode Island, USA. The household included Jessie Margaret Walker.14
William Russell Walker was a consulting acrchitect at Providence, Providence County, Rhode Island, USA, on 9 April 1930.15 The List of United States Citizens on the M.V. Britannic sailing from New York, February 26th, 1932, arriving at Port of New York, N.Y., March 13th, 1932 included him and Jessie Margaret Philpott.16 William Russell Walker and Jessie Margaret Philpott lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 13 March 1932.16 The List of United States Citizens on the M.V. Georgic sailing from New York, 2nd Mar 1935, arriving at Port of New York via [West indies] cruise 17 Mar 1935 included William Russell Walker.17 He and Jessie Margaret Philpott lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 17 March 1935.17 The List of Cruise Passengers embarked at New York, N.Y. March 5th 1936 on the S.S. American "Veragua", arriving at Port of New York NY Mar 22nd, 1935 included William Russell Walker.18 He and Jessie Margaret Philpott lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 22 March 1936.18 William Russell Walker died on 26 September 1936 at age 5219,20 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.19

Children of William Russell Walker and Jessie Margaret Philpott

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852402; Draft Board: 2, Number A89, dated 12 Sept 1918.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 19.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 152; SAR Membership Number 30399; William Russell Walker (digital image on Ancestry.com, accessed 9 Aug 2011).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1932; Microfilm Serial: T715; Microfilm Roll: T715_5124; Page Number: 24 (stamped), Page 11 (inked), Line 4 (digital image on Ancestry.com, accessed 6 Feb 2010).
  5. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 3.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 16-22.
  7. [S911] Misc Web Sites, , United States Department of the Interior, National Park Service, National Register of Historic Places Continuation Sheet, Property Name Wayland Historic District, Providence, Providence County, Rhode Island, Section number 8, Page 15.
  8. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 1-6.
  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 19 Marriages 1911-1920; viewed 11 Aug 2011: Walker William R & Jessie M Philpot Oct 27 1914 23:94.
  10. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 76-77: ages when married.
  11. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 72.
  12. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 71-74.
  13. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 71.
  14. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 76-81.
  15. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 76.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1932; Microfilm Serial: T715; Microfilm Roll: T715_5124; Page Number: 24 (stamped), Page 11 (inked), Line 4-5 (digital image on Ancestry.com, accessed 6 Feb 2010).
  17. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1935; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5619; Line: 10-11 (accessed prior to 21 March 2007).
  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., Year: 1936; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5779; Line: 16-17 (accessed prior to 21 March 2007).
  19. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  20. [S911] Misc Web Sites, , United States Department of the Interior, National Park Service, National Register of Historic Places Continuation Sheet, Property Name Wayland Historic District, Providence, Providence County, Rhode Island, Section number 8, Page 14.
  21. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence, 1879–1945.
    Volume 17 Births 1911-1920; viewed 12 Aug 2011: Walker Harriet N of William R and Jessie M Mar 18 1917 23: 116.
  22. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 73.
  23. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 78.
  24. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Providence, RI: Alphabetical Index of Births, Marriages and Deaths, 1636 - 1930. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003. Originally published as: Alphabetical Index of the Births, Marriages and Deaths Recorded in Providence, Rhode Island 25 vols. City of Providence, 1879–1945. Volume 17 Births 1911-1920; viewed 12 Aug 2011: Walker Frances W of William R and Jessie M Sept 15 1919.. 24: 104.
  25. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 74.
  26. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 79.
  27. [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 20 Births 1921-1930; viewed 12 Aug 2011: Walker Carolyn R of William B and Jessie M July 14 1926. 27: 265.
  28. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 80.

William Howard Walker Jr1,2,3

M, b. 29 May 1887, d. 16 April 1963
Relationship
7th great-grandson of Roger Billings
     William Howard Walker Jr was born on 29 May 1887 at Pawtucket, Providence County, Rhode Island, USA.3,2,4 He was the son of Col William Howard Walker and Hattie Boone Newell.1,5,3 William Howard Walker Jr was listed as the son of Col William Howard Walker in the 1900 US Federal Census for 149 East Ave, Providence, Providence County, Rhode Island, USA.6 William Howard Walker Jr was listed as the son of Col William Howard Walker in the 1910 US Federal Census for 367 Angell St, Providence, Providence County, Rhode Island, USA.7 William Howard Walker Jr married first Helen I Waterhouse on 27 September 1911 at Providence, Providence County, Rhode Island, USA.8,9,2 William Howard Walker Jr was a contractor with the Interstate Construction Co. at 17 Custom House St, Providence, Providence County, Rhode Island, USA, on 5 June 1917.2 He and Helen I Waterhouse lived at 427 Lloyd Ave, Providence, Providence County, Rhode Island, USA, on 5 June 1917.2 William Howard Walker Jr was listed as the Head of the Household in the 1920 US Federal Census for 306 Sisson St, Providence, Providence County, Rhode Island, USA. The household included Helen I Walker, Nancy T Walker and Helen Hope Walker.10
William Howard Walker Jr married second Kathleen M Mullen between April 1925 and April 1926.11 William Howard Walker Jr was listed as the Head of the Household in the 1930 US Federal Census for 21 Reade St, Seekonk, Bristol County, Massachusetts, USA. The household included Kathleen M Walker.12
William Howard Walker Jr was left a widower by the death of Kathleen M Mullen on 28 January 1939.13,14 William Howard Walker Jr was listed as the Head of the Household in the 1940 US Federal Census for 138 Central Ave, Seekonk, Bristol County, Massachusetts, USA. The household included.14
William Howard Walker Jr lived at Highland Ave, South Attleboro, Bristol County, Massachusetts, USA, on 27 April 1942.4 He was retired on 27 April 1942.4 He died on 16 April 1963 at age 7513 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.13

Children of William Howard Walker Jr and Helen I Waterhouse

Citations

  1. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 20.
  2. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852402; Draft Board: 2, No 20, dated 5 June 1917.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution. Microfilm, 508 rolls. Volume 152; SAR Membership Number 30400; William Howard Walker (digital image on Ancestry.com, accessed 10 Aug 2011).
  4. [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. Microfilm Series: M2090. Name: William Howard Walker (digital image on Ancestry.com, accessed 13 Aug 2011).
  5. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 4.
  6. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 16-22.
  7. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 1-6.
  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 19 Marriages 1911-1920; viewed 13 Aug 2011: Walker William H & Helen I Waterhouse Sept 27 1911 22:114.
  9. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 7-8.
  10. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 7-11.
  11. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 20-21: married 4 years.
  12. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 20-21.
  13. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4XQ-H9C: accessed 15 December 2017), Howard Walker, Seekonk Town, Bristol, Massachusetts, United States; citing enumeration district (ED) 3-90, sheet 7B, line 76, family 139, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1573.
  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 17 Births 1911-1920; viewed 13 Aug 2011: Walker Nancy of W Howard Jr and Helen I Oct 8 1913 21: 119.
  16. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 9.
  17. [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).
  18. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 10.
  19. [S1364] Providence Journal, online http://pqasb.pqarchiver.com/projo/search.html, 24 August 2006: Donor leaves $10 million to Rhode Island Foundation (http://www.projo.com/news/content/…; accessed 13 Aug 2011).

Hope N Walker1,2,3

F, b. 8 September 1882, d. August 1953
Relationship
7th great-granddaughter of Roger Billings
     Hope N Walker was born on 8 September 1882 at Pawtucket, Providence County, Rhode Island, USA.4,5,6 She was the daughter of Col William Howard Walker and Hattie Boone Newell.2 Hope N Walker was listed as the daughter of Col William Howard Walker in the 1900 US Federal Census for 149 East Ave, Providence, Providence County, Rhode Island, USA.7 Hope N Walker married John Sheldon Barnes on 28 February 1907 at Providence, Providence County, Rhode Island, USA.1,8,9 Hope N Barnes was listed as the wife of John Sheldon Barnes in the 1910 US Federal Census for 1512 Harlem Ave, Rockford City, Winnebago County, Illinois, USA.10 Hope N Walker was still living on on 15 April 1910, probably married.11 She had no children by 26 April 1910.12 She was listed as the wife of John Sheldon Barnes in the 1920 US Federal Census for Angle Road, Guilford, Winnebago County, Illinois, USA.13 The List of United States Citizens on the S.S. Fort Victoria sailing from Hamilton, Bermuda, March 22nd, 1921, arriving at Port of New York, N.Y., March 24th, 1921 included her.14 The List of United States Citizens on the S.S. Abangarez sailing from New Orleans, LA, 11th Feb'y 11th, 1922, arriving at Port of New Orleans, LA, Feb. 28th, 1922 included her and John Sheldon Barnes.15 Hope N Barnes was listed as the wife of John Sheldon Barnes in the 1930 US Federal Census for RR #3 Rockford, Rockford Township, Winnebago County, Illinois, USA.16 Hope N Walker died in August 1953 at age 7017 and was buried at Greenwood Cemetery, Rockford, Winnebago County, Illinois, USA.17 She and John Sheldon Barnes died without issue.17

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 16 Marriages 1901-1910; viewed 10 Aug 2011: Walker Hope N and John S Barnes Feb 28 1907 20: 416.
  2. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 18.
  3. [S1930] 1930 US Census, Illinois, Winnebago County, Rockford Township, National Archives microfilm T626, Roll 572, Enumeration District 57, Page 29A, Line 24 (digital image on Ancestry.com, accessed 11 Aug 2011): listed as Hope Walker Barnes.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New Orleans Passenger Lists, 1820-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1903-1945. Microfilm publication T905. 189 rolls. Record Group 85. National Archives' Series Number: T905_85, Number 1, Line 3 (digital image on Ancestry.com, accessed 6 Feb 2010).
  5. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 18: month, year, age and state.
  6. [S1910] 1910 US Census, Illinois, Winnebago County, Rockford Township, Rockford City, Ward 4, National Archives microfilm T624, Roll 336, FHL Number 1374349, Enumeration District 169, Page 16B, Line 74 (digital image on Ancestry.com, accessed 11 Aug 2011): age and state.
  7. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 4, National Archives microfilm T623, Roll 1511, Enumeration District 155, Page 10A, Line 16-22.
  8. [S1910] 1910 US Census, Illinois, Winnebago County, Rockford Township, Rockford City, Ward 4, National Archives microfilm T624, Roll 336, FHL Number 1374349, Enumeration District 169, Page 16B, Line 73-74 (digital image on Ancestry.com, accessed 11 Aug 2011): married three years.
  9. [S1930] 1930 US Census, Illinois, Winnebago County, Rockford Township, National Archives microfilm T626, Roll 572, Enumeration District 57, Page 29A, Line 23-24 (digital image on Ancestry.com, accessed 11 Aug 2011): ages at marriage.
  10. [S1910] 1910 US Census, Illinois, Winnebago County, Rockford Township, Rockford City, Ward 4, National Archives microfilm T624, Roll 336, FHL Number 1374349, Enumeration District 169, Page 16B, Line 73-75 (digital image on Ancestry.com, accessed 11 Aug 2011).
  11. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 1, National Archives microfilm T624, Roll 1441, Enumeration District 150, Page 19A, Line 2.
  12. [S1910] 1910 US Census, Illinois, Winnebago County, Rockford Township, Rockford City, Ward 4, National Archives microfilm T624, Roll 336, FHL Number 1374349, Enumeration District 169, Page 16B, Line 74 (digital image on Ancestry.com, accessed 11 Aug 2011).
  13. [S1920] 1920 US Census, Illinois, Winnebago County, Guilford, National Archives microfilm T625, Roll 416, Enumeration District 163, Page 11B, Line 80-82 (digital image on Ancestry.com, accessed 11 Aug 2011).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1921; Microfilm Serial: T715; Microfilm Roll: T715_2940; Page Number: 260 (stamped), Page 8 (inked), Line 14 (digital image on Ancestry.com, accessed 6 Feb 2010).
  15. [S1313] Ancestry.com, online www.Ancestry.com, New Orleans Passenger Lists, 1820-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1903-1945. Microfilm publication T905. 189 rolls. Record Group 85. National Archives' Series Number: T905_85, Number 1, Line 2-3 (digital image on Ancestry.com, accessed 6 Feb 2010).
  16. [S1930] 1930 US Census, Illinois, Winnebago County, Rockford Township, National Archives microfilm T626, Roll 572, Enumeration District 57, Page 29A, Line 23-25 (digital image on Ancestry.com, accessed 11 Aug 2011).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 24706250; viewed 11 Aug 2011.

Kathleen M Mullen1,2

F, b. between April 1899 and April 1900, d. 28 January 1939
     Kathleen M Mullen was born between April 1899 and April 1900 at Rhode Island, USA.3,2 She married William Howard Walker Jr, son of Col William Howard Walker and Hattie Boone Newell, between April 1925 and April 1926.4 Kathleen M Walker was listed as the wife of William Howard Walker Jr in the 1930 US Federal Census for 21 Reade St, Seekonk, Bristol County, Massachusetts, USA.5 Kathleen M Mullen died on 28 January 19392,6 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.2

Citations

  1. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 21: Kathleen M.
  2. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  3. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 21: age and state.
  4. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 20-21: married 4 years.
  5. [S1930] 1930 US Census, Massachusetts, Bristol County, Seekonk Town, Roll 893, Enumeration District 208, Page 2A, Line 20-21.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4XQ-H9C: accessed 15 December 2017), Howard Walker, Seekonk Town, Bristol, Massachusetts, United States; citing enumeration district (ED) 3-90, sheet 7B, line 76, family 139, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1573.

Jessie Margaret Philpott1,2,3

F, b. 8 April 1885, d. 24 October 1974
     Jessie Margaret Philpott was born on 8 April 1885 at Providence, Providence County, Rhode Island, USA.4,5,6,7,8,9,10,1,11 She was the daughter of Henry Philpott and Katherine Fraser.12,13,1 Jessie Margaret Philpott was a manicurist at a hair dresser's at Providence, Providence County, Rhode Island, USA, on 20 April 1910.13 She married William Russell Walker, son of Col William Howard Walker and Hattie Boone Newell, on 27 October 1914 at Providence, Providence County, Rhode Island, USA.2,14,15 Jessie Margaret Philpott and William Russell Walker lived at 23 Blackstone Blvd, Providence, Providence County, Rhode Island, USA, on 12 September 1918.16 Jessie Margaret Walker was listed as the wife of William Russell Walker in the 1920 US Federal Census for 23 Blackstone Blvd, Providence, Providence County, Rhode Island, USA.17 Jessie Margaret Walker was listed as the wife of William Russell Walker in the 1930 US Federal Census for 247 Wayland Ave, Providence, Providence County, Rhode Island, USA.18 The List of United States Citizens on the M.V. Britannic sailing from New York, February 26th, 1932, arriving at Port of New York, N.Y., March 13th, 1932 included her and William Russell Walker.19 Jessie Margaret Philpott and William Russell Walker lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 13 March 1932.19 The List of United States Citizens on the M.V. Georgic sailing from New York, 2nd Mar 1935, arriving at Port of New York via [West indies] cruise 17 Mar 1935 included Jessie Margaret Philpott.20 She and William Russell Walker lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 17 March 1935.20 The List of Cruise Passengers embarked at New York, N.Y. March 5th 1936 on the S.S. American "Veragua", arriving at Port of New York NY Mar 22nd, 1935 included Jessie Margaret Philpott.21 She and William Russell Walker lived at 247 Wayland Ave, Providence, Providence County, Rhode Island, USA, on 22 March 1936.21 Jessie Margaret Philpott died on 24 October 1974 at Providence, Providence County, Rhode Island, USA, at age 8910,1 and was buried at Swan Point Cemetery, Providence, Providence County, Rhode Island, USA.1

Children of Jessie Margaret Philpott and William Russell Walker

Citations

  1. [S1354] RIGenWeb, online http://theusgenweb.org/rigenweb/index.html, The Rhode Island Historical Cemeteries Transcription Project Index.
  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 19 Marriages 1911-1920; viewed 11 Aug 2011: Walker William R & Jessie M Philpot Oct 27 1914 23:94.
  3. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 9, National Archives microfilm T623, Roll 1508, Enumeration District 80, Page 11A, Line 2.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island Births, 1636-1930 [database on-Line]. Provo, UT, USA: MyFamily.com, Inc., 2000: unnamed daughter of Henry & Kate Philpot (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: 1935; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5619; Line: 11: 8 Apr 1886 (accessed prior to 21 March 2007).
  6. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 9, National Archives microfilm T623, Roll 1508, Enumeration District 80, Page 11A, Line 2: month, year, age and state.
  7. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 9, National Archives microfilm T624, Roll 1444, Enumeration District 251, Page 5B, Line 91: age and state.
  8. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 72: age and state.
  9. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 77: age and state.
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 035-30-3930, State or Territory Where Number Was Issued: Rhode Island (accessed prior to 21 March 2007).
  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: 5779; Line: 17: 8 Apr 1886 (accessed prior to 21 March 2007).
  12. [S1900] 1900 US Census, Rhode Island, Providence County, Providence City, Ward 9, National Archives microfilm T623, Roll 1508, Enumeration District 80, Page 10B, Line 100.
  13. [S1910] 1910 US Census, Rhode Island, Providence County, Providence City, Ward 9, National Archives microfilm T624, Roll 1444, Enumeration District 251, Page 5B, Line 91.
  14. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 76-77: ages when married.
  15. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 72.
  16. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852402; Draft Board: 2, Number A89, dated 12 Sept 1918.
  17. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 71-74.
  18. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 76-81.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1932; Microfilm Serial: T715; Microfilm Roll: T715_5124; Page Number: 24 (stamped), Page 11 (inked), Line 4-5 (digital image on Ancestry.com, accessed 6 Feb 2010).
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1935; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 5619; Line: 10-11 (accessed prior to 21 March 2007).
  21. [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: 5779; Line: 16-17 (accessed prior to 21 March 2007).
  22. [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 17 Births 1911-1920; viewed 12 Aug 2011: Walker Harriet N of William R and Jessie M Mar 18 1917 23: 116.
  23. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 73.
  24. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 78.
  25. [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 17 Births 1911-1920; viewed 12 Aug 2011: Walker Frances W of William R and Jessie M Sept 15 1919.. 24: 104.
  26. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, National Archives microfilm T625, Roll 1678, Enumeration District 189, Page 9B, Line 74.
  27. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 79.
  28. [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 20 Births 1921-1930; viewed 12 Aug 2011: Walker Carolyn R of William B and Jessie M July 14 1926... 27: 265.
  29. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 152, Page 13B, Line 80.

Nancy T Walker1,2,3

F, b. 8 October 1913, d. 23 January 2002
Relationship
8th great-granddaughter of Roger Billings
     Nancy T Walker was born on 8 October 1913 at Providence, Providence County, Rhode Island, USA.1,4,3 She was the daughter of William Howard Walker Jr and Helen I Waterhouse.1,2,4,5 Nancy T Walker lived with William Howard Walker Jr and Helen I Waterhouse on 5 June 1917 at 427 Lloyd Ave, Providence, Providence County, Rhode Island, USA.6 Nancy T Walker was listed as the daughter of William Howard Walker Jr in the 1920 US Federal Census for 306 Sisson St, Providence, Providence County, Rhode Island, USA.7 The List of United States Citizens on the S.S. Lapland sailing from Cherbourg, 1st September, 1928, arriving at Port of New York, Sep 9, 1928 included her, Helen I Walker and Helen Hope Walker.8 Nancy T Walker lived with Helen I Waterhouse on 9 September 1928 at 425 Wayland Ave, Providence, Providence County, Rhode Island, USA.8 Nancy T Walker was listed as the daughter of Helen I Walker in the 1930 US Federal Census for 15 Freeman Parkway, Providence, Providence County, Rhode Island, USA.9 The List of United States Citizens on the S.S. Scythia sailing from Liverpool, 1st September, 1934, arriving at Port of Boston, 9 Sep 1934 included her and Helen I Waterhouse.10 Nancy T Walker lived with Helen I Waterhouse on 9 September 1934 at 15 Freeman Parkway, Providence, Providence County, Rhode Island, USA.10 The List of United States Citizens on the S.S. Queen of Bermuda sailing from Hamilton, Bermuda, July 31st, 1937, arriving at Port of New York. N.Y., August 2nd, 1937 included her, Helen I Waterhouse and Helen Hope Walker.11 Nancy T Walker lived with Helen I Waterhouse on 2 August 1937 at 15 Freeman Parkway, Providence, Providence County, Rhode Island, USA.11 The List of United States Citizens on the S.S. Queen of Bermuda sailing from Hamilton, Bermuda, August 28th, 1939, arriving at Port of New York, N.Y., August 30th, 1939 included her, an unknown person .12 Nancy T Walker lived at 15 Freeman Parkway, Providence, Providence County, Rhode Island, USA, on 30 August 1939.13 She married (?) Collins.14 Nancy T Walker died on 23 January 2002 at age 8814 and was buried at Providence, Providence County, Rhode Island, USA.14

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 17 Births 1911-1920; viewed 13 Aug 2011: Walker Nancy of W Howard Jr and Helen I Oct 8 1913 21: 119.
  2. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 9.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Page 33, Line 17 (digital image on Ancestry.com, accessed 13 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. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 149, Page 40A, Line 11.
  6. [S1914] "World War I Draft Card", Registration Location: Providence County, Rhode Island; Roll: 1852402; Draft Board: 2, No 20, dated 5 June 1917.
  7. [S1920] 1920 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll T625, Roll 1678, Enumeration District 187, Page 18A, Line 7-11.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1928; Microfilm Serial: T715; Microfilm Roll: T715_4337; Page Number: 124 (stamped) Page 20, Line 13-15 (digital image on Ancestry.com, accessed 13 Aug 2011).
  9. [S1930] 1930 US Census, Rhode Island, Providence County, Providence City, Ward 2, Roll 2176, Enumeration District 149, Page 40A, Line 10-13.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Boston Passenger and Crew Lists, 1820-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C. Page 33, Line 16-17 (digital image on Ancestry.com, accessed 13 Aug 2011).
  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: 1937; Arrival: New York, United States; Microfilm serial: T715; Microfilm roll: 6019; Line: 21-23 (accessed prior to 21 March 2007).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1939; Microfilm Serial: T715; Microfilm Roll: T715_6391; Page Number: 94 (stamped), Page 5 (inked), Line 26-28 (digital image on Ancestry.com, accessed 12 Aug 2011).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1939; Microfilm Serial: T715; Microfilm Roll: T715_6391; Page Number: 94 (stamped), Page 5 (inked), Line 26 (digital image on Ancestry.com, accessed 12 Aug 2011).
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Nancy Collins, Social Security Number: 035-12-5834, State or Territory Where Number Was Issued: Rhode Island; viewed 13 Aug 2011.

Joseph Billings1

M, b. circa 1668/69, d. 1748
Relationship
Grandson of Roger Billings
     Joseph Billings was born circa 1668/69.1 He was the son of Joseph Billings and Elizabeth (?)1 Joseph Billings married Hannah Woodde before 1691.2,3 Joseph Billings died in 1748 at Boston, Suffolk County, Massachusetts, USA.2

Children of Joseph Billings and Hannah Woodde

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 264, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, Oct 1938, Page 371, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.
  3. [S1741] Buddy Jackson, "B Jackson e-mail," e-mail to Mike More, 1 Jul 2012: Probate Records of Suffolk Co., MA, Vol. 13, Will and probate record of John Woodde [Woodee], of Boston. Will probated in 1696, among those named: Sister Hannah Billings wife of Joseph Billings. Also states bother-in-law Joseph Billings to be one of the executors.
  4. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, Oct 1938, Page 372, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Elizabeth Billings1

F, b. 18 January 1671
Relationship
Granddaughter of Roger Billings
     Elizabeth Billings was born on 18 January 1671 at Boston, Suffolk County, Massachusetts, USA.1 She was the daughter of Joseph Billings and Elizabeth (?)1 Elizabeth Billings died.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 264, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Samuel Man1

M, b. 2 June 1706, d. 1740
Relationship
Great-grandson of Roger Billings
     Samuel Man was born on 2 June 1706.1 He was the son of Lt Samuel Man and Zipporah Billings.1 Samuel Man married Mehitabel Nicholson on 1 December 1736 at Wrentham, Norfolk County, Massachusetts, USA.1 Samuel Man died in 1740.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Mehitabel Nicholson1

F
     Mehitabel Nicholson married Samuel Man, son of Lt Samuel Man and Zipporah Billings, on 1 December 1736 at Wrentham, Norfolk County, Massachusetts, USA.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Mercy Man1

F, b. 2 June 1706
Relationship
Great-granddaughter of Roger Billings
     Mercy Man was born on 2 June 1706.1 She was the daughter of Lt Samuel Man and Zipporah Billings.1 Mercy Man married James Bacon on 8 February 1725/26 at Wrentham, Norfolk County, Massachusetts, USA.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

James Bacon1

M
     James Bacon married Mercy Man, daughter of Lt Samuel Man and Zipporah Billings, on 8 February 1725/26 at Wrentham, Norfolk County, Massachusetts, USA.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Ebenezer Man1

M, b. 11 May 1707, d. 1782
Relationship
Great-grandson of Roger Billings
     Ebenezer Man was baptized on 11 May 1707.1 He was the son of Lt Samuel Man and Zipporah Billings.1 Ebenezer Man married Mary Gould on 23 July 1739 at Wrentham, Norfolk County, Massachusetts, USA.1 Ebenezer Man died in 1782.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.

Mary Gould1

F
     Mary Gould married Ebenezer Man, son of Lt Samuel Man and Zipporah Billings, on 23 July 1739 at Wrentham, Norfolk County, Massachusetts, USA.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, The New England Historical and Genealogical Register. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 151 vols., 1847-1997.), Vol 92, July 1938, Page 265, Roger Billings of Milton, Mass., and some of His Descendants by Harold Ward Dana, accessed online on 29 Aug 2006.
 
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.