King / Bellows / Griggs / Hammill Family Tree

Person Page 38

#926Jerome Henry King, Jr.1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,16,17,18,19,20,21

Male, b. 14 July 1919, d. 13 June 2008
ReferencesIndented Pedigree
List of People

Parents

FatherJerome Henry King, Sr (b. 25 August 1887, d. 17 November 1951)
MotherFlorence Ethel Taylor (b. 15 August 1885, d. 30 May 1987)

Partner with Living

Child with Jane Dustin Bellows (b. 12 October 1924, d. 13 January 1994)

DaughterLiving+
Pedigree Link

Person Exhibits

Admiral King

Life Events

Person Source22,23
ResidenceCongress18
Birth14 July 191914 July 1919; Youngstown, Trumbull, Ohio, United States1,2,3,4,5,6,7,8,9,10,12,14,15,16,18,21
Residence19201920; 211 Custer Avenue, Youngstown, Mahoning, Ohio, United States; Age: 0; Age: 5/12; Marital Status: Single; Relation to Head of House: Son2
Residence19301930; Youngstown, Mahoning, Ohio1
Residence1 April 19401 April 1940; Youngstown, Mahoning, Ohio, United States8
Residence1 April 19401 April 1940; Youngstown, Mahoning, Ohio, United States8
Page 238 - U.S. World War II Navy Muster Rolls, 1938-194919411941; United States of America; USS Kaskaskia en route from San Pedro to Pearl Harbor24
Military15 July 194115 July 1941; Age: 2212
Page 238 - U.S. World War II Navy Muster Rolls, 1938-194930 July 194130 July 1941; United States; Muster rolls of U.S. Navy ships, stations, and other naval activities, 1939-1949. JHK traveling from San Pedro, CA, to Pearl Harbor.25
Marriage13 July 194513 July 1945; Jane Dustin Bellows; Beverly Hills, Los Angeles, California, United States13,20
Wedding announcement in LA Times14 July 194514 July 1945; Los Angeles, California26
Marriage of Bellows / King14 July 194514 July 1945; Los Angeles, California27
Residence19501950; Lexington, Middlesex, Massachusetts, USA; Relation to Head: Head; Marital Status: Mar21
Page 7 - U.S. Navy Cruise Books, 1918-200919541954; United States of America; Cruise Book for USS Bache for Mediterranean Cruise28
Residence19571957; Newport, Rhode Island, USA17
Apparent source of solution or problem quote.between 1963 and 3 011Between 1963 and 3 011; Uniontown, Pennsylvania29
Page 14 - U.S. Navy Cruise Books, 1918-200919651965; United States of America; West PAC cruise aboard USS Preble30
Page 14 - U.S. Navy Cruise Books, 1918-200919651965; United States; USS Preble cruise book31
Page 15 - U.S. Navy Cruise Books, 1918-200919691969; United States; USS Kearsarge cruise book32
Page 14 - U.S. Navy Cruise Books, 1918-200919691969; United States of America; USS Kearsarge 1969 West Pac cruise33
Page 12 - Vietnam Service Awards19711971; United States; Vietnam Unit Citations34
DivorceMay 1975May 1975; Jane Dustin Bellows; Los Angeles, California, USA11
Residencebetween 1985 and 1993Between 1985 and 1993; Palos Verdes est, CA4
Residence19931993; Palos Verdes Estates, CA5
Death13 June 200813 June 2008; Pasadena, Los Angeles County, California, USA; Age: 883,6,7,9,12,14,15,18
Jerome H. King, Jr13 June 200813 June 2008; Arlington, Arlington County, Virginia, USA35
Burial12 September 200812 September 2008; Arlington National Cemetery, Section 59, Arlington, Arlington, Virginia, United States9,14

Person Exhibits

Admiral King

Citations

  1. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Page: 14B; Enumeration District: 0001; FHL microfilm: 2341576
  2. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Youngstown Ward 1, Mahoning, Ohio; Roll: T625_1413; Page: 2A; Enumeration District: 148
  3. [S137] Ancestry.com, U.S., Obituary Collection, 1930-Current, Plain Dealer, The; Publication Date: 20/ Jun/ 2008; Publication Place: Cleveland, Ohio, USA; URL: http://www.cleveland.com/obituary/plaindealer/index.ssf?/base/news-1/121395074950120.xml&coll=2
  4. [S96] Ancestry.com, U.S., Public Records Index, 1950-1993, Volume 2
  5. [S97] Ancestry.com, U.S., Public Records Index, 1950-1993, Volume 1
  6. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  7. [S161] Ancestry.com, Web: Obituary Daily Times Index, 1995-2016
  8. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Youngstown, Mahoning, Ohio; Roll: m-t0627-03267; Page: 13A; Enumeration District: 96-5
  9. [S42] Ancestry.com, Web: Virginia, Find A Grave Index, 1607-2012
  10. [S87] Ancestry.com, California, U.S., Marriage Index, 1960-1985
  11. [S190] Ancestry.com, California, U.S., Divorce Index, 1966-1984
  12. [S146] Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
  13. [S191] Ancestry.com, California, U.S., County Birth, Marriage, and Death Records, 1849-1980, California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
  14. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  15. [S229] Ancestry.com, Web: Lucas County, Ohio, U.S., Blade Obituary Index, 1842-2014, http://obits.toledolibrary.org/obits/; Toledo Lucas County Public Library; Toledo, Ohio, USA
  16. [S173] Ancestry.com, U.S., Select Military Registers, 1862-1985
  17. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  18. [S137] Ancestry.com, U.S., Obituary Collection, 1930-Current, Cleveland Plain Dealer; Publication Date: 24/ Nov/ 2008; Publication Place: Cleveland, Ohio, USA; URL: http://www.cleveland.com/obituary/plaindealer/index.ssf?/base/news-1/121395074950120.xml&coll=2
  19. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The News-Herald; Publication Date: 19 Nov 1951; Publication Place: Franklin, Pennsylvania, USA; URL: https://www.newspapers.com/image/53743777/?article=75fc59e5-0ad1-4cdf-b776-891a86cb69e8&focus=0.01901222,0.7055705,0.14667639,0.846239&xid=3355
  20. [S82] Ancestry.com, U.S., Newspapers.com™ Marriage Index, 1800s-current, The Los Angeles Times; Publication Date: 14/ Jul/ 1945; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/380777248/?article=982942fe-55e7-4499-98e4-63bf3f081d7e&focus=0.4894464,0.26709315,0.60201085,0.37319118&xid=3398
  21. [S141] Ancestry.com, 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Lexington, Middlesex, Massachusetts; Roll: 3428; Page: 7; Enumeration District: 9-340
  22. [S114] Times Herald at Newspapers.com, Page 9 - Times Herald
  23. [S240] Vietnam Service Awards, Page 12 - Vietnam Service Awards 1968-1970
  24. [S233] U.S. World War II Navy Muster Rolls, 1938-1949, Page 238 - U.S. World War II Navy Muster Rolls, 1938-1949
  25. [S239] U.S. World War II Navy Muster Rolls, 1938-1949, Page 238 - U.S. World War II Navy Muster Rolls, 1938-1949 30-Jul-1941
  26. [S193] Newspapers.com - The Los Angeles Times - 14 Jul 1945 - Page 16, Wedding announcement in LA Times
  27. [S194] Newspapers.com - The Los Angeles Times - 14 Jul 1945 - Page 16, Marriage of Bellows / King
  28. [S232] U.S. Navy Cruise Books, 1918-2009, Page 7 - U.S. Navy Cruise Books, 1918-2009 1954
  29. [S234] Newspapers.com - The Evening Standard - 1963-03-11 - Page 19, Apparent source of solution or problem quote. 1963-03-11
  30. [S230] U.S. Navy Cruise Books, 1918-2009, Page 14 - U.S. Navy Cruise Books, 1918-2009 1965
  31. [S237] U.S. Navy Cruise Books, 1918-2009, Page 14 - U.S. Navy Cruise Books, 1918-2009 1965
  32. [S238] U.S. Navy Cruise Books, 1918-2009, Page 15 - U.S. Navy Cruise Books, 1918-2009 1969
  33. [S231] U.S. Navy Cruise Books, 1918-2009, Page 14 - U.S. Navy Cruise Books, 1918-2009 1969
  34. [S236] Vietnam Service Awards, Page 12 - Vietnam Service Awards 1971
  35. [S235] Findagrave, Jerome H. King, Jr 13 Jun 2008
Last Edited5 November 2023

#927Jerome Henry King, Sr1,2,3,4,5,6,7,8,9,10,11,12,13,14,11,15,16

Male, b. 25 August 1887, d. 17 November 1951
ReferencesIndented Pedigree
List of People

Parents

FatherJerome Henry King (b. 1 April 1850, d. 18 March 1888)
MotherMary Louisa Daley (b. 21 April 1850)

Children with Florence Ethel Taylor (b. 15 August 1885, d. 30 May 1987)

DaughterDeborah Helen King (b. 24 June 1914, d. 24 June 1914)
DaughterJane Taylor King (b. 27 January 1916, d. 18 August 1983)
SonJerome Henry King, Jr.+ (b. 14 July 1919, d. 13 June 2008)
Pedigree Link

Person Exhibits

Life Events

BurialNew Philadelphia, Tuscarawas County, Ohio, USA10,15
ResidenceMah, Ohio2
ResidenceYoungstown, Mahoning, Ohio3
Person Source17,18
Residence161 Park Avenue Northwest, New Philadelphia, O.15
Birth25 August 188725 August 1887; Olean, Cattaraugus, New York, USA1,2,3,4,5,6,8,9,10,11,12,14,11
Page 1 - Selective Service Registration Cards, World War II: Fou25 August 188725 August 1887; Avon; WWII draft cards from the Fourth Registration, often called the "Old Man's Draft," because it registered men who were 45 to 64 years old at the time.19
Page 1 - WWI Draft Registration Cards25 August 188725 August 1887; Ohio; In 1917 and 1918, approximately 24 million men living in the United States completed a World War I draft registration card.20
Residence19001900; Rochester City, Monroe, New York5
Residence19051905; Rochester Ward 11, Monroe, New York, USA; Relationship to Head: Brother14
Wedding Invitations Sent6 August 19106 August 1910; Olean, New York21
Marriage24 August 191024 August 1910; Florence Ethel Taylor; Olean, Cattaraugus, New York, United States22,11,13,11,11
Residence19161916; Oil City, Pennsylvania, USA7
Residence19201920; Youngstown Ward 1, Mahoning, Ohio
Residence19201920; Youngstown Ward 1, Mahoning, Ohio, USA; Age: 33; Marital Status: Married; Relation to Head of House: Head8
Residence19201920; 211 Custer Ave, Youngstown Ward 1, Mahoning, Ohio, United States; `1920 Census8
Residence19301930; Youngstown, Mahoning, Ohio4
Residence1 April 19401 April 1940; Youngstown, Mahoning, Ohio, United States6
Residenceabout 1945About 1945; Youngstown, O.16
Death17 November 195117 November 1951; Evergreen Burial Park, New Philadelphia, Tuscarawas, Ohio, USA; Probable death location -- unverified1,9,10,15
Obituary for Jerome H. King19 November 195119 November 1951; Franklin, Pennsylvania23

Person Exhibits

Citations

  1. [S109] Ancestry.com, Public Member Trees, Information extracted from various family tree data submitted to Ancestry and The Generations Network
  2. [S140] Ancestry.com, U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147
  3. [S73] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Ohio; Registration County: Mahoning
  4. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Page: 14B; Enumeration District: 0001; FHL microfilm: 2341576
  5. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Rochester Ward 14, Monroe, New York; Roll: 1075; Page: 1; Enumeration District: 0092
  6. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Youngstown, Mahoning, Ohio; Roll: m-t0627-03267; Page: 12B; Enumeration District: 96-5
  7. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  8. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Youngstown Ward 1, Mahoning, Ohio; Roll: T625_1413; Page: 2A; Enumeration District: 148
  9. [S112] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007
  10. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  11. [S74] Ancestry.com, New York, U.S., County Marriage Records, 1847-1849, 1907-1936
  12. [S61] Ancestry.com, Pennsylvania, U.S., Death Certificates, 1906-1969, Pennsylvania Historic and Museum Commission; Harrisburg, Pa; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 057861-061390
  13. [S241] Ancestry.com, New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
  14. [S24] Ancestry.com, New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 11; County: Monroe
  15. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The News-Herald; Publication Date: 19 Nov 1951; Publication Place: Franklin, Pennsylvania, USA; URL: https://www.newspapers.com/image/53743777/?article=75fc59e5-0ad1-4cdf-b776-891a86cb69e8&focus=0.01901222,0.7055705,0.14667639,0.846239&xid=3355
  16. [S82] Ancestry.com, U.S., Newspapers.com™ Marriage Index, 1800s-current, The Los Angeles Times; Publication Date: 14/ Jul/ 1945; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/380777248/?article=982942fe-55e7-4499-98e4-63bf3f081d7e&focus=0.4894464,0.26709315,0.60201085,0.37319118&xid=3398
  17. [S114] Times Herald at Newspapers.com, Page 3 - Times Herald
  18. [S246] The News-Herald at Newspapers.com, Page 11 - The News-Herald
  19. [S244] Selective Service Registration Cards, World War II: Fourth Registration, Page 1 - Selective Service Registration Cards, World War II: Fourth Registration 25-Aug-1887
  20. [S245] WWI Draft Registration Cards, Page 1 - WWI Draft Registration Cards 25-Aug-1887
  21. [S243] Newspapers.com - Times Herald - 6 Aug 1910 - Page Page 5, Wedding Invitations Sent 6 Aug 1910
  22. [S114] Times Herald at Newspapers.com, Page 4 - Times Herald
  23. [S242] Newspapers.com - The News-Herald - 19 Nov 1951 - Page 11, Obituary for Jerome H. King 19 Nov 1951
Last Edited5 November 2023

#928Alexander Stewart Bellows1,2,3,4,5,6,7,8,9,10,11,11,12,13,14,15

Male, b. 25 March 1923, d. 16 July 1982
ReferencesList of People

Parents

FatherHarry Alvin Bellows (b. 27 April 1892, d. 24 December 1959)
MotherEleanor Stewart (b. 28 May 1897, d. 12 April 1983)

Partner with Virginia B Bellows (b. 27 July 1909, d. 13 December 1998)

Child with Patricia Anne Mallers (b. 5 January 1928, d. 20 May 2009)

SonPerry Eugene Bellows (b. 21 January 1954, d. 20 April 1998)
Pedigree Link

Person Exhibits

Life Events

Birth25 March 192325 March 1923; Los Angeles, Los Angeles, California, USA1,2,3,4,5,6,7,8,9,10,12,15
Residence19301930; Beverly Hills, Los Angeles, California; Marital Status: Single; Relation to Head: Son6
Departure12 October 193512 October 1935; New York; Travel with grandmother to Los Angeles5
Arrival28 October 193528 October 1935; Los Angeles, California5
Residence1 April 19401 April 1940; Beverly Hills, Los Angeles, California, United States7
Residence19421942; Coronado, San Diego, California, USA; Relation to Head: Self12
Page 1 - Selective Service Registration Cards, World War II: Mul19421942; California; Draft registration cards compiled from multiple registrations beginning in 1940, for men 18 to 45 years old.16
Military27 May 194427 May 194410
Marriageabout 1949About 1949; Patricia Anne Mallers
Residence19501950; Los Angeles, Los Angeles, California, USA; Relation to Head: Head; Marital Status: Married15
Residence19561956; Westwood; Brentwood; Bel-Air, California, USA11
Residence19601960; Los Angeles, California, USA13
DivorceAugust 1972August 1972; Patricia Anne Mallers; Los Angeles City, California, USA14
Residence19801980; Oxnard, Ventura, California, USA11
Death16 July 198216 July 1982; Ventura, Ventura, California, United States1,2,3,8,9,10

Person Exhibits

Citations

  1. [S109] Ancestry.com, Public Member Trees, Information extracted from various family tree data submitted to Ancestry and The Generations Network
  2. [S88] Ancestry.com, California, U.S., Death Index, 1940-1997, Place: Ventura; Date: 16 Jul 1982; Social Security: 550288407
  3. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  4. [S95] Ancestry.com, California Birth Index, 1905-1995, Birthdate: 25 Mar 1923; Birth County: Los Angeles
  5. [S247] Ancestry.com, California, U.S., Arriving Passenger and Crew Lists, 1882-1959, The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving At San Pedro/Wilmington/Los Angeles, California; NAI Number: 4486355; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85
  6. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Beverly Hills, Los Angeles, California; Page: 15B; Enumeration District: 0820; FHL microfilm: 2339859
  7. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: m-t0627-00220; Page: 2B; Enumeration District: 19-37
  8. [S100] Ancestry.com, Global, Find a Grave® Index for Burials at Sea and other Select Burial Locations, 1300s-Current
  9. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  10. [S146] Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
  11. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  12. [S25] Ancestry.com, U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 130
  13. [S192] Ancestry.com, California, U.S., Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968
  14. [S190] Ancestry.com, California, U.S., Divorce Index, 1966-1984
  15. [S141] Ancestry.com, 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Los Angeles, Los Angeles, California; Roll: 3671; Page: 11; Enumeration District: 66-423
  16. [S248] Selective Service Registration Cards, World War II: Multiple Registrations, Page 1 - Selective Service Registration Cards, World War II: Multiple Registrations 1942
Last Edited5 November 2023

#929Florence Ethel Taylor1,2,3,4,5,6,7,8,9,10,11,12,13,14

Female, b. 15 August 1885, d. 30 May 1987
ReferencesIndented Pedigree
List of People

Parents

FatherBenjamin Underhill Taylor (b. 11 August 1854, d. 21 July 1923)
MotherMary Harriet (Hattie) McFarland (b. 18 April 1863, d. 1 January 1944)

Children with Jerome Henry King, Sr, (b. 25 August 1887, d. 17 November 1951)

DaughterDeborah Helen King (b. 24 June 1914, d. 24 June 1914)
DaughterJane Taylor King (b. 27 January 1916, d. 18 August 1983)
SonJerome Henry King, Jr.+ (b. 14 July 1919, d. 13 June 2008)
Pedigree Link

Person Exhibits

Life Events

Name15
Person Source16,17,18
ResidenceNew Philadelphia, Tuscarawas, Ohio14
Birth15 August 188515 August 1885; Eldred, Jefferson, Pennsylvania, USA1,2,3,4,5,6,7,9,15,10,11,12
Residence18921892; Olean, Cattaraugus, New York15
Residence19001900; Olean City, Cattaraugus, New York5
Residence19051905; Olean Ward 04, Cattaraugus, New York, USA; Relation to Head of House: Daughter9
Residence19101910; Olean Ward 4, Cattaraugus, New York; Age: 24; Marital Status: Single; Relation to Head of House: Daughter6
Wedding Invitations Sent6 August 19106 August 1910; Olean, New York19
Marriage24 August 191024 August 1910; Jerome Henry King, Sr; Olean, Cattaraugus, New York, United States16,12,20,12,12
Residence19161916; Oil City, Pennsylvania, USA8
Residence19201920; Youngstown Ward 1, Mahoning, Ohio, USA; Age: 34; Marital Status: Married; Relation to Head of House: Wife4
Residence19301930; Youngstown, Mahoning, Ohio3
Residence1 April 19401 April 1940; Youngstown, Mahoning, Ohio, United States7
Residence19501950; New Philadelphia, Tuscarawas, Ohio, USA14
Death30 May 198730 May 1987; Atlanta, De Kalb, Georgia, USA1,2,10
BurialJune 1987June 1987; Norcross, Gwinnett, Georgia, USA10

Person Exhibits

Citations

  1. [S156] Ancestry.com, Georgia, U.S., Death Index, 1919-1998, Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 018983
  2. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  3. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Page: 14B; Enumeration District: 0001; FHL microfilm: 2341576
  4. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Youngstown Ward 1, Mahoning, Ohio; Roll: T625_1413; Page: 2A; Enumeration District: 148
  5. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Olean, Cattaraugus, New York; Roll: 1011; Page: 10; Enumeration District: 0057
  6. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Olean Ward 4, Cattaraugus, New York; Roll: T624_927; Page: 12b; Enumeration District: 0079; FHL microfilm: 1374940
  7. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Youngstown, Mahoning, Ohio; Roll: m-t0627-03267; Page: 12B; Enumeration District: 96-5
  8. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  9. [S24] Ancestry.com, New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Olean Ward 04; County: Cattaraugus
  10. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  11. [S61] Ancestry.com, Pennsylvania, U.S., Death Certificates, 1906-1969, Pennsylvania Historic and Museum Commission; Harrisburg, Pa; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 057861-061390
  12. [S74] Ancestry.com, New York, U.S., County Marriage Records, 1847-1849, 1907-1936
  13. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The News-Herald; Publication Date: 19 Nov 1951; Publication Place: Franklin, Pennsylvania, USA; URL: https://www.newspapers.com/image/53743777/?article=75fc59e5-0ad1-4cdf-b776-891a86cb69e8&focus=0.01901222,0.7055705,0.14667639,0.846239&xid=3355
  14. [S141] Ancestry.com, 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: 2900; Page: 76; Enumeration District: 79-29
  15. [S120] Ancestry.com, New York, U.S., State Census, 1892
  16. [S114] Times Herald at Newspapers.com, Page 4 - Times Herald
  17. [S114] Times Herald at Newspapers.com, Page 5 - Times Herald
  18. [S114] Times Herald at Newspapers.com, Page 6 - Times Herald
  19. [S243] Newspapers.com - Times Herald - 6 Aug 1910 - Page Page 5, Wedding Invitations Sent
  20. [S241] Ancestry.com, New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Last Edited5 November 2023

#930Herbert Harold Kenaston1,2,3,4,5,6,7,8,9

Male, b. 30 July 1913, d. 30 January 1986
ReferencesList of People

Parents

FatherHerbert Kenieston (b. about 1871)
MotherMay Kenieston (b. about 1875)

Partner with Jane Taylor King (b. 27 January 1916, d. 18 August 1983)

Pedigree Link

Person Exhibits

Life Events

BurialLithonia, DeKalb County, Georgia, USA9
ResidenceCobb3
Birth30 July 191330 July 1913; Youngstown, Mahoning, Ohio, USA1,2,3,4,5,6,8,9
Residence19201920; Youngstown Ward 4, Mahoning, Ohio5
Residence19301930; Youngstown, Mahoning, Ohio6
Residencebetween 1935 and 1993Between 1935 and 1993; Stone Mountain, GA4
Residence1 April 19401 April 1940; Boardman, Mahoning, Ohio, United States8
Residence19501950; Atlanta, Georgia, USA7
Death30 January 198630 January 1986; Smyrna, Cobb, Georgia, United States of America; Age: 731,2,3,9

Person Exhibits

Citations

  1. [S109] Ancestry.com, Public Member Trees, Information extracted from various family tree data submitted to Ancestry and The Generations Network
  2. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  3. [S156] Ancestry.com, Georgia, U.S., Death Index, 1919-1998, Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 004827
  4. [S96] Ancestry.com, U.S., Public Records Index, 1950-1993, Volume 2
  5. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Youngstown Ward 4, Mahoning, Ohio; Roll: T625_1414; Page: 5B; Enumeration District: 186
  6. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Page: 2A; Enumeration District: 0079; FHL microfilm: 2341579
  7. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  8. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Boardman, Mahoning, Ohio; Roll: m-t0627-03108; Page: 18A; Enumeration District: 50-9
  9. [S157] Ancestry.com, Web: Georgia, Find A Grave Index, 1728-2012
Last Edited5 November 2023

#931Eugene Bellows1,2,3,4,5,6,7,8,9,10,11,12,13

Male, b. 2 June 1829, d. 27 January 1875
ReferencesIndented Pedigree
List of People

Parents

FatherEbenezer Bellows (b. 27 August 1785, d. 4 July 1844)
MotherLouisa Tiffany (b. 20 December 1786, d. 19 September 1874)

Children with Lucy Ann Cline (b. 1830, d. 1898)

SonAlfred Bellows+ (b. July 1848, d. 4 July 1923)
SonAlvin J Bellows (b. about 1854, d. 22 January 1901)
DaughterLucia Bellows (b. 9 April 1858, d. 18 October 1929)
SonAlonzo Bellows (b. 28 November 1859, d. 19 September 1936)
SonPerry Eugene Bellows+ (b. 11 November 1862, d. 28 August 1929)
DaughterAddie Bellows (b. 1866)
Pedigree Link

Life Events

ResidenceCambridge, Vermont, USA2
MilitaryVermont13
ResidenceFort Scott, Bourbon, Kansas, USA12
Birth2 June 18292 June 1829; Middlebury, Addison, Vermont, USA1,3,8,10,11,12
Marriage10 January 184710 January 1847; Lucy Ann Cline; Fairfax, Vermont, USA9
Residence18601860; Cambridge, Lamoille, Vermont, USA; Residence Post Office: Cambridge11
Military8 September 18628 September 1862; Vermont7
Residence18701870; Waterville, Lamoille, Vermont, United States3
Death27 January 187527 January 1875; Eden Falls, Lamoille, Vermont, USA1,2,4,7
Death27 January 187527 January 1875; Fairfax, Franklin, Vermont, United States
Death27 January 187527 January 1875; Fairfax, Franklin, Vermont, United States
Death27 January 187527 January 1875; Eden, Lamoille Co., Vermont
Death27 January 187527 January 1875; Fairfax, Franklin, Vermont, United States

Citations

  1. [S109] Ancestry.com, Public Member Trees, Information extracted from various family tree data submitted to Ancestry and The Generations Network
  2. [S38] Historical Data Systems, comp, U.S., Civil War Soldier Records and Profiles, 1861-1865, Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil War Research Database
  3. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Waterville, Lamoille, Vermont; Roll: M593_1621; Page: 202A
  4. [S249] Ancestry.com, 1890 Veterans Schedules of the U.S. Federal Census, The National Archives at Washington, D.C.; Washington, D.C.; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Department of Veterans Affairs; Record Group Number: 15; Census Year: 1890
  5. [S48] Ancestry.com, Vermont, U.S., Marriage Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont
  6. [S28] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
  7. [S40] Historical Data Systems, comp., American Civil War Soldiers, Side served: Union; State served: Vermont; Enlistment date: 8 Sep 1862
  8. [S49] Ancestry.com, Vermont, U.S., Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01560; Roll Number: S-30658; Archive Number: M-1983311
  9. [S203] Ancestry.com, Vermont, U.S., Vital Records, 1720-1908, New England Historic Genealogical Society; Boston, Massachusetts; State of Vermont. Vermont Vital Records through 1870
  10. [S215] Ancestry.com, Massachusetts, U.S., Death Records, 1841-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911
  11. [S36] Ancestry.com, 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Cambridge, Lamoille, Vermont; Roll: M653_1318; Page: 691; Family History Library Film: 805318
  12. [S250] Ancestry.com, Kansas, U.S., Grand Army of the Republic Post Reports, 1880-1940
  13. [S41] National Park Service, U.S., Civil War Soldiers, 1861-1865
Last Edited5 November 2023

#932Lucy Ann Cline1,2,3,4,5,6,7

Female, b. 1830, d. 1898
ReferencesIndented Pedigree
List of People

Parents

FatherAntoine Cleigne Klein Cline (b. 14 March 1787, d. about 1855)

Children with Eugene Bellows (b. 2 June 1829, d. 27 January 1875)

SonAlfred Bellows+ (b. July 1848, d. 4 July 1923)
SonAlvin J Bellows (b. about 1854, d. 22 January 1901)
DaughterLucia Bellows (b. 9 April 1858, d. 18 October 1929)
SonAlonzo Bellows (b. 28 November 1859, d. 19 September 1936)
SonPerry Eugene Bellows+ (b. 11 November 1862, d. 28 August 1929)
DaughterAddie Bellows (b. 1866)
Pedigree Link

Life Events

Name
Birth18301830; Franklin, Franklin, Vermont, United States1,4,7
Marriage10 January 184710 January 1847; Eugene Bellows; Fairfax, Vermont, USA6
ResidenceJune 1890June 1890; Westford, Chittenden, Vermont, USA5
Death18981898; Underhill, Chittenden, Vermont, USA1

Citations

  1. [S109] Ancestry.com, Public Member Trees, Information extracted from various family tree data submitted to Ancestry and The Generations Network
  2. [S48] Ancestry.com, Vermont, U.S., Marriage Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont
  3. [S28] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
  4. [S49] Ancestry.com, Vermont, U.S., Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01560; Roll Number: S-30658; Archive Number: M-1983311
  5. [S249] Ancestry.com, 1890 Veterans Schedules of the U.S. Federal Census, The National Archives at Washington, D.C.; Washington, D.C.; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Department of Veterans Affairs; Record Group Number: 15; Census Year: 1890
  6. [S203] Ancestry.com, Vermont, U.S., Vital Records, 1720-1908, New England Historic Genealogical Society; Boston, Massachusetts; State of Vermont. Vermont Vital Records through 1870
  7. [S215] Ancestry.com, Massachusetts, U.S., Death Records, 1841-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911
Last Edited5 November 2023

#933Louisa Tiffany1,2,3

Female, b. 20 December 1786, d. 19 September 1874
ReferencesIndented Pedigree
List of People

Parents

FatherChristopher Tiffany (b. 23 March 1763, d. 21 March 1809)
MotherRebecca Ellis (b. 10 December 1755, d. 14 June 1805)

Children with Ebenezer Bellows (b. 27 August 1785, d. 4 July 1844)

DaughterRebecca Bellows (b. 30 September 1814, d. 6 January 1885)
DaughterMary Ann Bellows (b. 16 March 1817, d. 3 November 1875)
SonElias Bellows (b. 31 May 1819)
SonAlonzo Bellows (b. 4 May 1821, d. 3 November 1887)
SonWilliam G Bellows (b. 10 November 1823, d. 28 January 1889)
SonEugene Bellows+ (b. 2 June 1829, d. 27 January 1875)
Pedigree Link

Life Events

ResidenceFairfax, Franklin, Vermont2
Birth20 December 178620 December 1786; Cambridge, Lamoille, Vermont, United States1,2
Marriage5 January 18125 January 1812; Fairfax, Vermont, USA3
Residence18501850; Fairfax, Franklin, Vermont1
Residence18701870; Fairfax, Franklin, Vermont, United States; Age in 1870: 832
Death19 September 187419 September 1874; Fairfax, Franklin, Vermont, United States

Citations

  1. [S47] Ancestry.com, 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Fairfax, Franklin, Vermont; Roll: 924; Page: 122b
  2. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Fairfax, Franklin, Vermont; Roll: M593_1620; Page: 170A
  3. [S203] Ancestry.com, Vermont, U.S., Vital Records, 1720-1908, New England Historic Genealogical Society; Boston, Massachusetts; State of Vermont. Vermont Vital Records through 1870
Last Edited5 November 2023

#934Ann Eliza Spencer

Female, b. 8 March 1808, d. 13 June 1831
ReferencesIndented Pedigree
List of People

Children with Kendall King (b. 25 July 1801 (1807?), d. 18 May 1861)

SonMyron Spencer King+ (b. 14 December 1826, d. 29 October 1871)
SonSelden Marvin King (b. 19 November 1828, d. 8 June 1834)
SonHenry Underhill King+ (b. 29 December 1830)
SonErving D King (b. about 1835)
SonWilliam M King (b. about 1837)
DaughterLucy M King (b. about 1839)
DaughterHarriet E King (b. about 1847)
Pedigree Link

Life Events

Birth8 March 18088 March 1808; Farmington, Ontario, New York, United States
Marriage16 November 182516 November 1825; Kendall King
Death13 June 183113 June 1831
Residence18501850; Phelps, Ontario, New York, USA1

Citations

  1. [S47] Ancestry.com, 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Phelps, Ontario, New York; Roll: 572; Page: 373a
Last Edited5 November 2023

#935Joseph Spiller1,2,3

Male, b. 22 October 1732, d. 1790
ReferencesIndented Pedigree
List of People

Parents

FatherJohn Spiller (b. 3 May 1693, d. 3 March 1745)
MotherKatherine Waite (b. 27 July 1695)

Children with Anna Greenleaf (b. 15 February 1736, d. 6 March 1818)

SonSamuel Spiller+ (b. 27 March 1757, d. 10 August 1822)
DaughterNancy Spiller (b. 9 December 1763, d. 14 June 1840)
SonJohn Spiller (b. 28 August 1764)
DaughterMary Polly Spiller+ (b. 26 October 1766)
DaughterMolley Spiller (b. 26 October 1766)
SonJoseph Spiller (b. 13 July 1769, d. 31 October 1837)
SonJosiah Spiller (b. 12 October 1771, d. 22 February 1858)
DaughterHannah Spiller (b. 27 May 1774)
Pedigree Link

Life Events

MilitaryNew Hampshire, USA2
Birth22 October 173222 October 1732; Ipswich, Essex, Massachusetts, United States
Marriage7 September 17567 September 1756; Anna Greenleaf; Newbury, Essex, Massachusetts, United States1
Death17901790; Chester, Rockingham, New Hampshire, United States

Citations

  1. [S2] Ancestry.com, Massachusetts, U.S., Compiled Marriages, 1633-1850, Family History Library; Salt Lake City, UT; Film # 0886202 item 3
  2. [S251] Ancestry.com, U.S., Compiled Revolutionary War Military Service Records, 1775-1783, National Archives; Washington, D.C.; Compiled Service Records of Soldiers who Served in the American Army During the Revolutionary War; Record Group Title: War Department Collection of Revolutionary War Records; Record Group Number: 93; Series Number: M881; NARA Roll Number: 551
  3. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
Last Edited5 November 2023

#936Amos Jaquish1

Male, b. 1793, d. April 1837
ReferencesList of People

Parents

FatherAmos Jaquish (b. 15 December 1765)
MotherMary Polly Spiller (b. 26 October 1766)
Pedigree Link

Life Events

Birth17931793; Chelsea, Orange, Vermont, United States
Residence18301830; Cincinnati Ward 4, Hamilton, Ohio, USA1
DeathApril 1837April 1837; Cincinnati, Hamilton, Ohio, United States

Citations

  1. [S53] Ancestry.com, 1830 United States Federal Census, Year: 1830; Census Place: Cincinnati Ward 4, Hamilton, Ohio; Series: M19; Roll: 132; Page: 85; Family History Library Film: 0337943
Last Edited5 November 2023

#937Ruth Elizabeth Sherman1,2,3,4,5,6,7,8,9

Female, b. 12 October 1913, d. 10 March 2001
ReferencesList of People

Parents

FatherRay Webster Sherman (b. 20 June 1886)
MotherAlta May Taylor (b. 19 February 1888, d. 24 November 1959)

Children with Edward Hudson Hamilton (b. 14 October 1908, d. 20 December 1956)

DaughterLiving
SonLiving
DaughterLiving
Pedigree Link

Life Events

Birth12 October 191312 October 1913; Elmira, Chemung, New York, United States1,2,3,4,5,6,7,8,9
Residence1 June 19151 June 1915; Oyster Bay, Nassau, New York, United States; Relation to Head of House: Daughter5
Residence19201920; Elmira Ward 1, Chemung, New York, USA; Relation to Head: Daughter; Residence Marital Status: Single
Residence19201920; Elmira Ward 1, Chemung, New York1
Residence1 June 19251 June 1925; Elmira Ward 01, Chemung, New York, United States; Relation to Head of House: Daughter6
Residence19301930; Elmira, Chemung, New York; Marital Status: Single; Relation to Head of House: Daughter4
Residence19301930; Elmira, Chemung, New York4
Residence19351935; Syracuse, Onon, New York8
Marriage5 September 19365 September 1936; Edward Hudson Hamilton; Elmira, Chemung, New York, United States
Residence1 April 19401 April 1940; Morrisville, Madison, New York, USA; Marital Status: Married; Relation to Head of House: Wife8
Residence19501950; Morrisville, Madison, New York, USA; Relation to Head: Wife; Marital Status: Married9
Residence19921992; Penn Yan, NY3
Death10 March 200110 March 2001; Penn Yan, Yates, New York, United States2,7

Citations

  1. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Elmira Ward 1, Chemung, New York; Roll: T625_1092; Page: 5B; Enumeration District: 9
  2. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  3. [S97] Ancestry.com, U.S., Public Records Index, 1950-1993, Volume 1
  4. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Elmira, Chemung, New York; Page: 5A; Enumeration District: 0007; FHL microfilm: 2341149
  5. [S110] Ancestry.com, New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 10; Assembly District: 01; City: Oyster Bay; County: Nassau; Page: 38
  6. [S111] Ancestry.com, New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Elmira Ward 01; County: Chemung; Page: 23
  7. [S161] Ancestry.com, Web: Obituary Daily Times Index, 1995-2016
  8. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Morrisville, Madison, New York; Roll: m-t0627-02624; Page: 2B; Enumeration District: 27-11
  9. [S141] Ancestry.com, 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Morrisville, Madison, New York; Roll: 5271; Page: 7; Enumeration District: 27-9
Last Edited5 November 2023

#938Thomas Mitchell1,2,3,4,5,6,7,8,9,10

Male, b. 25 January 1839, d. 25 June 1905
ReferencesIndented Pedigree
List of People

Parents

FatherHugh Mitchell (b. 1810)
MotherSally Verner (b. 1810)

Children with Jane (Jennie) Hamilton (b. 13 July 1844, d. 26 February 1935)

DaughterElizabeth (Lizzy) Mitchell (b. 22 December 1867, d. 1929)
SonMoore Verner Mitchell (b. 31 March 1869, d. 30 November 1911)
DaughterMary Mathilda Mitchell+ (b. 1 September 1870, d. 22 December 1947)
SonEdward Hamilton Mitchell+ (b. 25 November 1872, d. 15 December 1958)
Pedigree Link

Person Exhibits

Life Events

Death25 NOV/DEC 190525 NOV/DEC 1905; Lexington, Dawson, Nebraska, United States; Shoemaker became an American citizen in 21 Sep 1863 in Phildelphia10
BurialLexington, Dawson County, Nebraska, USA10
Birth25 January 183925 January 1839
Birth25 June 183925 June 1839; Tyrone, Tyrone, Ireland1,2,6,7,8,9,10
Arrival185018502
Residence18601860; Philadelphia Ward 9, Philadelphia, Pennsylvania6
Marriage11 October 186611 October 1866; Jane (Jennie) Hamilton; Philadelphia, Pennsylvania, United States2,5,2,5
Residence18701870; Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania, USA; Residence Post Office: 1636 Afton St Philad9
Residence18801880; Precinct 2, Dawson, Nebraska, United States; Age: 40; Marital Status: Married; Relation to Head of House: Self1
Residence9 June 18859 June 1885; Plum Creek, Dawson, Nebraska7,8
ResidenceJune 1890June 1890; Lexington, Dawson, Nebraska, USA4
Residence19001900; Grant, Dawson, Nebraska, USA; Marital Status: Married; Relation to Head of House: Head2
Death25 June 190525 June 1905; Age: 66
Obituary for Alexander Stewart2 July 19142 July 1914; North Platte, Nebraska11

Person Exhibits

Citations

  1. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Precinct 2, Dawson, Nebraska; Roll: 746; Page: 352C; Enumeration District: 166
  2. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Grant, Dawson, Nebraska; Roll: 922; Page: 23; Enumeration District: 0092
  3. [S252] Ancestry.com, Nebraska, U.S., Select County Marriage Records, 1855-1908, State Library and Archives, Nebraska State Historical Society; Lincoln, Nebraska; Nebraska, Marriage Records
  4. [S249] Ancestry.com, 1890 Veterans Schedules of the U.S. Federal Census, The National Archives at Washington, D.C.; Washington, D.C.; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Department of Veterans Affairs; Record Group Number: 15; Census Year: 1890
  5. [S59] Ancestry.com, Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 71
  6. [S36] Ancestry.com, 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Philadelphia Ward 9, Philadelphia, Pennsylvania; Roll: M653_1159; Page: 106; Family History Library Film: 805159
  7. [S132] Ancestry.com, Nebraska, State Census Collection, 1860-1885, National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Dawson; Township: Plum Creek; Page: 14
  8. [S253] Ancestry.com, Nebraska, State Census, 1885
  9. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania; Roll: M593_1442; Page: 347A
  10. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  11. [S254] Newspapers.com - The North Platte Telegraph - 2 Jul 1914 - Page 7, Obituary for Alexander Stewart
Last Edited5 November 2023

#939Jane (Jennie) Hamilton1,2,3,4,5,6,7,8,9,10

Female, b. 13 July 1844, d. 26 February 1935
ReferencesIndented Pedigree
List of People

Parents

FatherEdward Michael Hamilton, Rev (b. about 1802, d. 16 May 1861)
MotherMartha Anne Fortescue (b. about 1811, d. 31 October 1888)

Children with Thomas Mitchell (b. 25 January 1839, d. 25 June 1905)

DaughterElizabeth (Lizzy) Mitchell (b. 22 December 1867, d. 1929)
SonMoore Verner Mitchell (b. 31 March 1869, d. 30 November 1911)
DaughterMary Mathilda Mitchell+ (b. 1 September 1870, d. 22 December 1947)
SonEdward Hamilton Mitchell+ (b. 25 November 1872, d. 15 December 1958)
Pedigree Link

Person Exhibits

Jane and Thomas Mitchell

Life Events

BurialLexington, Dawson County, Nebraska, USA10
DepartureLondonderry, Ireland8
Birth13 July 184413 July 1844; Castle Finn, Donegal, Ireland1,2,3,6,7,8,9,10
Arrival3 May 18643 May 1864; Philadelphia, Pennsylvania, USA3,8
Marriage11 October 186611 October 1866; Thomas Mitchell; Philadelphia, Pennsylvania, United States3,5,3,5
Residence18701870; Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania, USA; Residence Post Office: 1636 Afton St Philad6
Residence18801880; Precinct 2, Dawson, Nebraska, United States; Age: 34; Marital Status: Married; Relation to Head of House: Wife1
Arrival18821882; Age: 362
Residence18851885; Plum Creek, Dawson, Nebraska9
Residence19001900; Grant, Dawson, Nebraska, USA; Marital Status: Married; Relation to Head of House: Wife3
Residence19101910; Lexington Ward 2, Dawson, Nebraska, USA; Marital Status: Widowed; Relation to Head: Head7
Residence19301930; Beverly Hills, Los Angeles, California; Age: 84; Marital Status: Widowed; Relation to Head of House: Mother2
Death26 February 193526 February 1935; Lexington, Dawson, Nebraska, United States; Age at Death: 9010

Person Exhibits

Jane and Thomas Mitchell

Citations

  1. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Precinct 2, Dawson, Nebraska; Roll: 746; Page: 352C; Enumeration District: 166
  2. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Beverly Hills, Los Angeles, California; Page: 7A; Enumeration District: 0820; FHL microfilm: 2339859
  3. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Grant, Dawson, Nebraska; Roll: 922; Page: 23; Enumeration District: 0092
  4. [S252] Ancestry.com, Nebraska, U.S., Select County Marriage Records, 1855-1908, State Library and Archives, Nebraska State Historical Society; Lincoln, Nebraska; Nebraska, Marriage Records
  5. [S59] Ancestry.com, Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 71
  6. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania; Roll: M593_1442; Page: 347A
  7. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Lexington Ward 2, Dawson, Nebraska; Roll: T624_842; Page: 11b; Enumeration District: 0106; FHL microfilm: 1374855
  8. [S255] Ancestry.com, Pennsylvania, U.S., Arriving Passenger and Crew Lists, 1798-1962, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania; Record Group Title: Records of the United States Customs Service, 1745-1997; Record Group Number: 36; Series: M425; Roll: 87
  9. [S132] Ancestry.com, Nebraska, State Census Collection, 1860-1885, National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Dawson; Township: Plum Creek; Page: 14
  10. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
Last Edited5 November 2023

#940Elizabeth (Lizzy) Mitchell1,2,3,4,5

Female, b. 22 December 1867, d. 1929
ReferencesList of People

Parents

FatherThomas Mitchell (b. 25 January 1839, d. 25 June 1905)
MotherJane (Jennie) Hamilton (b. 13 July 1844, d. 26 February 1935)

Partner with Thos C Mc Carter (b. March 1865)

Pedigree Link

Life Events

BurialLexington, Dawson County, Nebraska, USA
Birth22 December 186722 December 1867; Philadelphia, Delaware, Pennsylvania, USA1,2,3,4,5
Residence18701870; Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania, USA; Residence Post Office: 1636 Afton St Philad5
Residence18801880; Precinct 2, Dawson, Nebraska, USA; Age: 12; Marital Status: Single; Relation to Head of House: Daughter1
Marriage18921892; Thos C Mc Carter6
Residence19001900; Lexington, Dawson, Nebraska, USA; Marital Status: Married; Relation to Head of House: Wife2
Residence19101910; Lexington Ward 2, Dawson, Nebraska, USA; Marital Status: Married; Relation to Head of House: Wife3
Residence19201920; Lexington, Dawson, Nebraska, USA; Marital Status: Married; Relation to Head of House: Wife4
Death19291929; Lexington, Dawson, Nebraska, United States; died fairly young of T.B.

Citations

  1. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Precinct 2, Dawson, Nebraska; Roll: 746; Page: 352C; Enumeration District: 166
  2. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Lexington, Dawson, Nebraska; Roll: 922; Page: 3; Enumeration District: 0092
  3. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Lexington Ward 2, Dawson, Nebraska; Roll: T624_842; Page: 11b; Enumeration District: 0106; FHL microfilm: 1374855
  4. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Lexington, Dawson, Nebraska; Roll: T625_983; Page: 15B; Enumeration District: 115
  5. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania; Roll: M593_1442; Page: 347A
  6. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Lexington, Dawson, Nebraska; Roll: 922; Page: 3; Enumeration District: 0092; FHL microfilm: 1240922
Last Edited5 November 2023

#941Mary Mathilda Mitchell1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,16,17,18

Female, b. 1 September 1870, d. 22 December 1947
ReferencesIndented Pedigree
List of People

Parents

FatherThomas Mitchell (b. 25 January 1839, d. 25 June 1905)
MotherJane (Jennie) Hamilton (b. 13 July 1844, d. 26 February 1935)

Child with Alexander Stewart, Jr., (b. 22 February 1868, d. 28 June 1914)

DaughterEleanor Stewart+ (b. 28 May 1897, d. 12 April 1983)
Pedigree Link

Person Exhibits

Life Events

BurialWashington, District of Columbia, District of Columbia, USA4
DepartureNew York8
DepartureCherbourg, France3
Residence18701870; Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania, USA; Residence Post Office: 1636 Afton St Philad15
Birth1 September 18701 September 1870; Philadelphia, Philadelphia, Pennsylvania, United States1,2,3,4,5,6,7,8,9,10,11,14,17
Residence18801880; Precinct 2, Dawson, Nebraska, USA; Age: 9; Marital Status: Single; Relation to Head of House: Daughter2
Residence9 June 18859 June 1885; Plum Creek, Dawson, Nebraska10,14
Marriage30 June 188930 June 1889; Alexander Stewart, Jr.; Lexington, Dawson, Nebraska, United States9,16
Residencebetween 1900 and 1928Between 1900 and 1928; Tehama, California, USA17
Residence19101910; Precinct 10, Washington, District of Columbia; Age in 1910: 39; Marital Status: Married; Relation to Head of House: Wife1
Obituary for Alexander Stewart2 July 19142 July 1914; North Platte, Nebraska19
Arrival8 July 19148 July 1914; New York, New York; Age: 433
Residence19201920; Knoxville Ward 10, Knox, Tennessee, USA; Age: 49; Marital Status: Widowed; Marital Status: Widow; Relation to Head of House: Mother-in-law6
Residence19301930; Beverly Hills, Los Angeles, California, USA; Age: 60; Marital Status: Widowed; Relation to Head of House: Head5
Residence19351935; Beverly Hills, Los Angeles, California11
Arrival28 October 193528 October 1935; San Pedro, Wilmington and Los Angeles, California, United States8
Residence19401940; Beverly Hills, Los Angeles, California, USA; Marital Status: Married; Relation to Head: Head11
Death22 December 194722 December 1947; Los Angeles, Los Angeles, California, United States; Age: 774,7

Person Exhibits

Citations

  1. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Precinct 10, Washington, District of Columbia; Roll: T624_155; Page: 14a; Enumeration District: 0216; FHL microfilm: 1374168
  2. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Precinct 2, Dawson, Nebraska; Roll: 746; Page: 352C; Enumeration District: 166
  3. [S71] Ancestry.com, New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, The National Archives and Records Administration; Washington, D.C.; Passenger and Crew Lists of Vessels Arriving at and Departing from Ogdensburg, New York, 5/27/1948 - 11/28/1972; Microfilm Serial or NAID: T715, 1897-1957
  4. [S80] Ancestry.com, Web: District of Columbia, Find A Grave Index, 1790-2012
  5. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Beverly Hills, Los Angeles, California; Page: 7A; Enumeration District: 0820; FHL microfilm: 2339859
  6. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Knoxville Ward 10, Knox, Tennessee; Roll: T625_1749; Page: 10B; Enumeration District: 93
  7. [S88] Ancestry.com, California, U.S., Death Index, 1940-1997, Place: Los Angeles; Date: 22 Dec 1947
  8. [S247] Ancestry.com, California, U.S., Arriving Passenger and Crew Lists, 1882-1959, The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving At San Pedro/Wilmington/Los Angeles, California; NAI Number: 4486355; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85
  9. [S252] Ancestry.com, Nebraska, U.S., Select County Marriage Records, 1855-1908, State Library and Archives, Nebraska State Historical Society; Lincoln, Nebraska; Nebraska, Marriage Records
  10. [S253] Ancestry.com, Nebraska, State Census, 1885
  11. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: m-t0627-00221; Page: 7A; Enumeration District: 19-39
  12. [S133] Paris, France, Births, Marriages, and Deaths, 1555-1929, Archives de Paris; Paris, France; Etat Civil 1792-1902
  13. [S256] Ancestry.com, U.S., Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 214; Volume #: Roll 0214 - Certificates: 32409-33343, 01 Jun 1914-06 Jun 1914
  14. [S132] Ancestry.com, Nebraska, State Census Collection, 1860-1885, National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Dawson; Township: Plum Creek; Page: 14
  15. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Philadelphia Ward 26 Precinct 9 (2nd Enum), Philadelphia, Pennsylvania; Roll: M593_1442; Page: 347A
  16. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, North Platte Telegraph; Publication Date: 2 Jul 1914; Publication Place: North Platte, Nebraska, USA; URL: https://www.newspapers.com/image/741346293/?article=226d8631-04f9-4e29-9c3d-e1121d57510c&focus=0.18729453,0.44865784,0.33729666,0.79946893&xid=3355
  17. [S192] Ancestry.com, California, U.S., Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968
  18. [S82] Ancestry.com, U.S., Newspapers.com™ Marriage Index, 1800s-current, The Journal and Tribune; Publication Date: 28/ May/ 1922; Publication Place: Knoxville, Tennessee, USA; URL: https://www.newspapers.com/image/585800018/?article=72fa8bf6-5506-4972-8ed0-4d5b752b13ec&focus=0.025733193,0.4018437,0.15466355,0.48512626&xid=3398
  19. [S254] Newspapers.com - The North Platte Telegraph - 2 Jul 1914 - Page 7, Obituary for Alexander Stewart
Last Edited5 November 2023

#942Christopher Tiffany1,2

Male, b. 23 March 1763, d. 21 March 1809
ReferencesIndented Pedigree
List of People

Parents

FatherChristopher Tiffany (b. 1740, d. 1800)
MotherAbigail Larabe (b. 1740, d. 1805)

Children with Rebecca Ellis (b. 10 December 1755, d. 14 June 1805)

DaughterNancy Tiffany (b. 1778)
DaughterAbigail Tiffany (b. 1780)
DaughterBetsy Tiffany (b. 18 August 1784, d. 22 March 1862)
DaughterLouisa Tiffany+ (b. 20 December 1786, d. 19 September 1874)
DaughterSusan Tiffany (b. 3 November 1788, d. 1816)
DaughterSarah Tiffany (b. 27 November 1790, d. 15 March 1856)
Pedigree Link

Person Exhibits

Life Events

Birth23 March 176323 March 1763; Bad Liebenzell, Württemberg, Baden Wurttemberg, Allemagne3
Marriage23 March 178423 March 1784; Rebecca Ellis; Bennington, Bennington, Vermont, United States
Residence17901790; Cambridge, Chittenden, Vermont, United States2
Residence18001800; Cambridge, Franklin, Vermont1
Death21 March 180921 March 1809; Cambridge, Lamoille, Vermont, United States

Person Exhibits

Citations

  1. [S104] Ancestry.com, 1800 United States Federal Census, Year: 1800; Census Place: Cambridge, Franklin, Vermont; Series: M32; Roll: 51; Page: 420; Image: 237; Family History Library Film: 218688
  2. [S103] Ancestry.com, 1790 United States Federal Census, The National Archives in Washington, DC; Washington, DC; First Census of the United States, 1790.; Year: 1790; Census Place: Cambridge, Chittenden, Vermont; Series: M637; Roll: 12; Page: 150; Family History Library Film: 0568152
  3. [S218] Ancestry.com, Geneanet Community Trees Index
Last Edited5 November 2023

#943Rebecca Ellis

Female, b. 10 December 1755, d. 14 June 1805
ReferencesIndented Pedigree
List of People

Parents

FatherSamuel Ellis (b. 11 December 1719, d. 7 September 1778)
MotherZilpha Hammond (b. 5 July 1738, d. 11 April 1774)

Children with Christopher Tiffany (b. 23 March 1763, d. 21 March 1809)

DaughterNancy Tiffany (b. 1778)
DaughterAbigail Tiffany (b. 1780)
DaughterBetsy Tiffany (b. 18 August 1784, d. 22 March 1862)
DaughterLouisa Tiffany+ (b. 20 December 1786, d. 19 September 1874)
DaughterSusan Tiffany (b. 3 November 1788, d. 1816)
DaughterSarah Tiffany (b. 27 November 1790, d. 15 March 1856)
Pedigree Link

Person Exhibits

Rebecca Ellis death 001

Life Events

Birth10 December 175510 December 1755; Cambridge, Lamoille, Vermont, United States
Birth10 December 175510 December 1755; Hebron Township, Tolland, Colony of Connecticut, British Col, Connecticut, USA1
Residence1 April 17561 April 1756; Hebron, Connecticut, USA2
Marriage23 March 178423 March 1784; Christopher Tiffany; Bennington, Bennington, Vermont, United States
Death14 June 180514 June 1805; Cambridge, Lamoille, Vermont, United States

Person Exhibits

Rebecca Ellis death 001

Citations

  1. [S218] Ancestry.com, Geneanet Community Trees Index
  2. [S257] Ancestry.com, Connecticut, U.S., Church Record Abstracts, 1630-1920
Last Edited5 November 2023

#944Christopher Tiffany1

Male, b. 1740, d. 1800
ReferencesIndented Pedigree
List of People

Child with Abigail Larabe (b. 1740, d. 1805)

SonChristopher Tiffany+ (b. 23 March 1763, d. 21 March 1809)

Child with Rebeckah Ellis

DaughterSusanna Tiffany (b. 3 November 1788)
Pedigree Link

Life Events

Birth17401740; Cambridge, Lamoille, Vermont, United States
Death18001800; Cambridge, Lamoille, Vermont, United States

Citations

  1. [S203] Ancestry.com, Vermont, U.S., Vital Records, 1720-1908, New England Historic Genealogical Society; Boston, Massachusetts; State of Vermont. Vermont Vital Records through 1870
Last Edited5 November 2023

#945Lucy Loomis1,2,3

Female, b. 25 November 1763, d. 17 February 1854
ReferencesIndented Pedigree
List of People

Parents

FatherJonathan Loomis (b. 1719, d. 1798)
MotherHannah Selden

Children with Joshua Kendall King (b. 16 October 1770, d. 14 February 1834)

SonPersis King (b. 5 January 1794, d. 25 September 1823)
SonJoseph King+ (b. 27 September 1795, d. March 1880)
SonHarvey King+ (b. 10 April 1797, d. 5 March 1872)
DaughterLucy King (b. 23 March 1799, d. 12 March 1878)
SonKendall King+ (b. 25 July 1801 (1807?), d. 18 May 1861)
Pedigree Link

Life Events

Birth25 November 176325 November 1763; Springfield, Massachusetts2
Birth25 November 176325 November 1763; West Springfield, Hampden, Massachusetts, United States
Marriage28 February 179328 February 1793; Joshua Kendall King; West Springfield, Massachusetts, USA1,4
Death17 February 185417 February 1854; Manchester, Ontario, New York, United States

Citations

  1. [S69] Ancestry.com, The New England Historical & Genealogical Register, 1847-2011
  2. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
  3. [S2] Ancestry.com, Massachusetts, U.S., Compiled Marriages, 1633-1850, Family History Library; Salt Lake City, UT; Film # 0496944 item 4-5
  4. [S102] Ancestry.com, Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850, New England Historical Genealogical Society; Boston, Massachusetts; Massachusetts Vitals to 1850
Last Edited5 November 2023

#946Joseph King1,2,3,4

Male, b. 10 May 1689, d. 6 March 1756
ReferencesIndented Pedigree
List of People

Parents

FatherJames King (b. 7 November 1647, d. 13 May 1722)
MotherElizabeth Fuller (b. 31 May 1652, d. 30 June 1715)

Child with Mary Jesse (b. 1695, d. 1740)

DaughterAbigail King (b. 9 January 1719, d. 5 August 1797)

Children with Hannah Devotion (b. 24 April 1716, d. 4 May 1805)

SonJoseph King, Jr (II)+ (b. 15 April 1741, d. 19 March 1814)
SonEliphalet King+ (b. 6 February 1742, d. 29 August 1821)
DaughterHannah King (b. 23 August 1744, d. 11 October 1821)
SonEpaphras King (b. 11 May 1746, d. 17 February 1767)
SonAshbel King (b. 26 January 1747, d. 21 May 1806)
SonThaddeus King+ (b. 25 June 1749, d. 20 January 1792)
DaughterMary King+ (b. 24 November 1749, d. 30 June 1836)
SonTheodore King (b. 21 December 1750, d. 8 September 1822)
DaughterMary King (b. 22 July 1752, d. 30 June 1836)
SonIchabod King (b. 14 May 1756, d. 18 December 1834)
Pedigree Link

Person Exhibits

Life Events

BurialSuffield, Hartford County, Connecticut, USA1
NoteGreat information on this section of family tree:
http://freepages.genealogy.rootsweb.ancestry.com/~worths/king/pg09jking1.html.
Birth10 May 168910 May 1689; Suffield, Hartford, Connecticut, United States1,2
Marriage2 May 17172 May 1717; Mary Jesse; Hartford, Hartford, Connecticut, United States5
Marriage2 June 17402 June 1740; Hannah Devotion; Suffield, Hartford, Connecticut, United States
Probate4 March 17564 March 1756; Hartford, Connecticut, USA4
Death6 March 17566 March 1756; Suffield, Hartford, Connecticut, United States; Age: 661,2,4

Person Exhibits

Citations

  1. [S15] Ancestry.com, Web: Connecticut, Find A Grave Index, 1636-2013
  2. [S69] Ancestry.com, The New England Historical & Genealogical Register, 1847-2011
  3. [S29] Ancestry.com, Connecticut, U.S., Town Marriage Records, pre-1870 (Barbour Collection), Genealogical Publishing Co.; Baltimore, Maryland, USA; The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55; Author: White, Lorraine Cook, Ed.; Publication Date: 1994-2002; Volume: 19
  4. [S258] Ancestry.com, Connecticut, U.S., Wills and Probate Records, 1609-1999, Probate Records, 1649-1932; Author: Connecticut. Probate Court (Hartford District); Probate Place: Hartford, Connecticut
  5. [S29] Ancestry.com, Connecticut, U.S., Town Marriage Records, pre-1870 (Barbour Collection)
Last Edited5 November 2023

#947Hannah Webster Emerson1,2,3,4,5,6,7,8

Female, b. 23 December 1657, d. 1736
ReferencesIndented Pedigree
List of People

Child with Thomas Dustin (d. 1703)

SonNathaniel Dustin (b. 1685)

Children with Thomas Dustin (b. 1652, d. 1732)

SonNathaniel Dustin+ (b. 1685, d. 17 February 1762)
SonTimothy Dustin+ (b. 14 September 1694, d. 1775)
Pedigree Link

Person Exhibits

Life Events

BurialHaverhill, Essex County, Massachusetts, USA5
ResidenceUnited States1
Birth23 December 165723 December 1657; Haverhill, Essex, Massachusetts, United States1,2,3,4,5,6
Marriage3 December 16773 December 1677; Thomas Dustin; United States2
Death17361736; Haverhill, Essex, Massachusetts, United States5
Death6 March 17386 March 1738; Haverhill, Essex, Massachusetts, United States7
Probate6 March 17386 March 1738; Essex, Massachusetts, USA7

Person Exhibits

Citations

  1. [S5] Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 29
  2. [S10] Ancestry.com, U.S., New England Marriages Prior to 1700, Genealogical Publishing Co.; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700
  3. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
  4. [S5] Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 43
  5. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  6. [S4] Ancestry.com, North America, Family Histories, 1500-2000, Book Title: Hodge Genealogy from the first of the name in this country to the present time : with a number of a
  7. [S108] Ancestry.com, Massachusetts, U.S., Wills and Probate Records, 1635-1991, Massachusetts, Essex County, Probate Records; Author: Massachusetts. Supreme Judicial Court (Essex County); Probate Place: Essex, Massachusetts
  8. [S259] Ancestry.com, The Haverhill Emersons
Last Edited5 November 2023

#948Paul Dustin1,2,3,4,5

Male, b. 24 September 1721, d. 1818
ReferencesList of People

Parents

FatherTimothy Dustin (b. 14 September 1694, d. 1775)
MotherSarah Johnson (b. 18 February 1695, d. 20 July 1735)

Child with Betty Shannan

DaughterSarah Dustin (b. 1758, d. 27 August 1842)
Pedigree Link

Life Events

Name6
MilitaryNew Hampshire, USA5
ResidenceNH, United States
Birth24 September 172124 September 1721; Haverhill, Essex, Massachusetts, United States6
Marriage17501750; Betty Shannan; New Hampshire, United States3
Residence17761776; Hillsborough County, NH4
Residence17901790; Weare, Hillsborough, New Hampshire, United States2
Death18181818; Weare, Hillsborough, New Hampshire, United States

Citations

  1. [S5] Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 88
  2. [S103] Ancestry.com, 1790 United States Federal Census, The National Archives in Washington, DC; Washington, DC; First Census of the United States, 1790.; Year: 1790; Census Place: Weare, Hillsborough, New Hampshire; Series: M637; Roll: 5; Page: 333; Family History Library Film: 0568145
  3. [S164] Ancestry.com, New Hampshire, U.S., Marriage Records Index, 1637-1947
  4. [S260] Ancestry.com, New Hampshire, U.S., Compiled Census and Census Substitutes Index, 1790-1890
  5. [S261] Ancestry.com, U.S., Revolutionary War Rolls, 1775-1783
  6. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
Last Edited5 November 2023

#949Edward Hudson Hamilton1,2

Male, b. 14 October 1908, d. 20 December 1956
ReferencesList of People

Children with Ruth Elizabeth Sherman (b. 12 October 1913, d. 10 March 2001)

DaughterLiving
SonLiving
DaughterLiving
Pedigree Link

Life Events

ResidenceMorrisville, Madison, New York2
Birth14 October 190814 October 1908; Weedsport, Cayuga, New York, United States1,2
Residence19351935; Rural, Madison, New York1
Marriage5 September 19365 September 1936; Ruth Elizabeth Sherman; Elmira, Chemung, New York, United States
Residence1 April 19401 April 1940; Morrisville, Madison, New York, USA; Marital Status: Married; Relation to Head of House: Head1
Residence19501950; Morrisville, Madison, New York, USA; Relation to Head: Head; Marital Status: Married2
Death20 December 195620 December 1956; Morrisville, Madison, New York, United States

Citations

  1. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Morrisville, Madison, New York; Roll: m-t0627-02624; Page: 2B; Enumeration District: 27-11
  2. [S141] Ancestry.com, 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Morrisville, Madison, New York; Roll: 5271; Page: 7; Enumeration District: 27-9
Last Edited5 November 2023

#950Thaddeus King1,2

Male, b. 25 June 1749, d. 20 January 1792
ReferencesList of People

Parents

FatherJoseph King (b. 10 May 1689, d. 6 March 1756)
MotherHannah Devotion (b. 24 April 1716, d. 4 May 1805)

Children with Alice King (b. 29 March 1750)

SonJohn King+ (b. 24 April 1777, d. 24 February 1835)
DaughterAlice King (b. 11 July 1780, d. 28 November 1856)
SonThaddeus King (b. 25 April 1785)
DaughterLucy King (b. 1791, d. 20 January 1792)
Pedigree Link

Life Events

Birth25 June 174925 June 1749; Suffield, Hartford, Connecticut, United States2
Marriage29 December 177429 December 1774; Alice King; Suffield, Hartford, Connecticut, United States
Death20 January 179220 January 1792; Suffield, Hartford, Connecticut, United States2

Citations

  1. [S17] Hatcher, Patricia Law, Abstract of Graves of Revolutionary Patriots, Abstract of Graves of Revolutionary Patriots; Volume: 2; Serial: 8399; Volume: 7
  2. [S30] Ancestry.com, Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
Last Edited5 November 2023