King / Bellows / Griggs / Hammill Family Tree

Person Page 39

#951John King

Male, b. 24 April 1777, d. 24 February 1835
ReferencesList of People

Parents

FatherThaddeus King (b. 25 June 1749, d. 20 January 1792)
MotherAlice King (b. 29 March 1750)

Children

SonJohn Franklin King (b. 31 December 1798, d. 12 February 1857)
SonAlexander Carlton King (b. 20 May 1803)
SonChristopher Columbus King (b. 16 May 1805)
SonCamer Ralsman King (b. 20 May 1807, d. 1865)
DaughterMary Ann Caroline King (b. 7 November 1812, d. 20 October 1858)

Child with Caroline Rose (b. 20 March 1779, d. 7 December 1844)

SonWilliam Henry King (b. 9 March 1801, d. 16 July 1820)
Pedigree Link

Life Events

Birth24 April 177724 April 1777; Suffield, Hartford, Connecticut, United States
Death24 February 183524 February 1835; Suffield, Hartford, Connecticut, United States
Last Edited5 November 2023

#952William Henry King

Male, b. 9 March 1801, d. 16 July 1820
ReferencesList of People

Parents

FatherJohn King (b. 24 April 1777, d. 24 February 1835)
MotherCaroline Rose (b. 20 March 1779, d. 7 December 1844)
Pedigree Link

Life Events

Birth9 March 18019 March 1801; Suffield, Hartford, Connecticut, United States
Death16 July 182016 July 1820; Terre Haute, Vigo, Indiana, United States
Last Edited5 November 2023

#953William King

Male, b. 1621, d. 18 May 1664
ReferencesIndented Pedigree
List of People

Parents

FatherWilliam Kinge (b. 27 March 1584, d. 4 April 1662)
MotherChristina Lapp (b. 28 June 1594, d. 7 April 1662)

Children with Agnes Elwill (b. 1625, d. 7 April 1662)

SonWilliam King (b. 31 December 1643, d. 28 May 1664)
SonJames King+ (b. 7 November 1647, d. 13 May 1722)
Pedigree Link

Person Exhibits

Life Events

Birth16211621; Ugborough, Devon, England
Death18 May 166418 May 1664; Suffield, Hartford, Connecticut, United States

Person Exhibits

Last Edited5 November 2023

#954William Kinge1

Male, b. 27 March 1584, d. 4 April 1662
ReferencesIndented Pedigree
List of People

Parents

FatherWilliam Goodrich Kinge ⚜️⚜️ (b. 1550, d. 13 September 1620)
MotherMargaret Stasie (Stasye)⚜️⚜️ (b. 1550, d. 16 December 1645)

Children with Christina Lapp (b. 28 June 1594, d. 7 April 1662)

SonMichaell Kinge (d. about 1641)
DaughterMargaret Kinge (b. 1614)
SonWilliam King+ (b. 1621, d. 18 May 1664)
DaughterMary Kinge (b. April 1623, d. 5 January 1668)
SonJohn King (b. 1626)
SonMehitable King (b. 1636)
SonJames King (b. 7 November 1647, d. 13 May 1722)
Pedigree Link

Life Events

MarriageChristina Lapp; Ugborough Parish Registers
Birth27 March 158427 March 1584; Ugborough, Devon, England
Marriage17 February 161617 February 1616; Christina Lapp; Sherborne, Dorset, England
Marriage27 September 162127 September 1621; Christina Lapp; Ugborough, Devon, England2
Marriage27 September 162127 September 1621; Ugborough, Devon, England
Death4 April 16624 April 1662; Ugborough, Devon, England

Citations

  1. [S106] Ancestry.com, The King family of Suffield, Connecticut, its English ancestry, A.D. 1389-1662, and American descendants, A.D. 1662-1908
  2. [S305] Ancestry.com, England, Select Plymouth and West Devon, Parish Registers, 1538-1912
Last Edited5 November 2023

#955Christina Lapp

Female, b. 28 June 1594, d. 7 April 1662
ReferencesIndented Pedigree
List of People

Children with William Kinge (b. 27 March 1584, d. 4 April 1662)

SonMichaell Kinge (d. about 1641)
DaughterMargaret Kinge (b. 1614)
SonWilliam King+ (b. 1621, d. 18 May 1664)
DaughterMary Kinge (b. April 1623, d. 5 January 1668)
SonJohn King (b. 1626)
SonMehitable King (b. 1636)
SonJames King (b. 7 November 1647, d. 13 May 1722)
Pedigree Link

Life Events

MarriageWilliam Kinge; Ugborough Parish Registers
Birth28 June 159428 June 1594; Ugborough, Devon, England
Marriage17 February 161617 February 1616; William Kinge; Sherborne, Dorset, England
Marriage27 September 162127 September 1621; William Kinge; Ugborough, Devon, England1
Death7 April 16627 April 1662; Devon, England

Citations

  1. [S305] Ancestry.com, England, Select Plymouth and West Devon, Parish Registers, 1538-1912
Last Edited5 November 2023

#957Alexander Stewart, Jr.1,2,3,4,5,6,7,8,9,10,11

Male, b. 22 February 1868, d. 28 June 1914
ReferencesIndented Pedigree
List of People

Parents

FatherAlexander Stewart (b. 31 October 1830, d. 2 March 1892)
MotherEllen Erskine Breyer (b. about 22 July 1831, d. 1888)

Child with Mary Mathilda Mitchell (b. 1 September 1870, d. 22 December 1947)

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

Person Exhibits

Life Events

BurialWashington, District of Columbia, District of Columbia, USA3,7,11
ResidenceWashington, District of Columbia2
ResidenceParis, Prance11
Birth22 February 186822 February 1868; Springfield, Sangamon County, Illinois, USA1,2,3,5,6,7,8,9,10,11
Residence18701870; Lincoln, Nebraska, United States5
Residence18801880; North Platte, Lincoln, Nebraska, USA; Marital Status: Single; Relation to Head of House: Son6
Residence2 June 18852 June 1885; 1st Ward North Platte, Lincoln, Nebraska9
Marriage30 June 188930 June 1889; Mary Mathilda Mitchell; Lexington, Dawson, Nebraska, United States8,11
Residence19101910; Precinct 10, Washington, District of Columbia; Age in 1910: 42; Marital Status: Married; Relation to Head of House: Head1
Civil4 June 19144 June 1914; Age: 462
Death28 June 191428 June 1914; Paris, Paris, Île-de-France, France; Died during vacation with wife and daughter.3,4,7,10,11
Another Death Notice29 June 191429 June 1914; Washington, District of Columbia12
Initial Notice of Death in the Washington Post29 June 191429 June 1914; Washington, District of Columbia13
Obituary for Alexander Stewart2 July 19142 July 1914; North Platte, Nebraska14
Initial documents filed for probate14 July 191414 July 1914; Washington, District of Columbia15

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. [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
  3. [S80] Ancestry.com, Web: District of Columbia, Find A Grave Index, 1790-2012
  4. [S263] Ancestry.com, U.S., Reports of Deaths of American Citizens Abroad, 1835-1974, National Archives at College Park; College Park, Maryland, U.S.A.; NAI Number: 302021; Record Group Title: General Records of the Department of State; Record Group Number: Record Group 59; Series Number: Publication A1 205; Box Number: 4177; Box Description: 1910-1929 France Various Case Files Not Included In Alphabetical Listing
  5. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Lincoln, Nebraska; Roll: M593_830; Page: 206A
  6. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: North Platte, Lincoln, Nebraska; Roll: 752; Page: 432C; Enumeration District: 174
  7. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  8. [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
  9. [S253] Ancestry.com, Nebraska, State Census, 1885
  10. [S133] Paris, France, Births, Marriages, and Deaths, 1555-1929, Archives de Paris; Paris, France; Etat Civil 1792-1902
  11. [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
  12. [S265] Newspapers.com - Evening Star - 29 Jun 1914 - Page 2, Another Death Notice 29 Jun 1914
  13. [S266] Newspapers.com - The Washington Post - 29 Jun 1914 - Page 2, Great-Grandfather 29 Jun 1914
  14. [S254] Newspapers.com - The North Platte Telegraph - 2 Jul 1914 - Page 7, Obituary for Alexander Stewart 2 Jul 1914
  15. [S264] Newspapers.com - Evening Star - 14 Jul 1914 - Page 17, Initial documents filed for probate 14 Jul 1914
Last Edited5 November 2023

#959Minnie Louise Pierce1,2,3,4

Female, b. 3 November 1877, d. 12 January 1957
ReferencesList of People

Parents

FatherRobert Pierce (b. 10 July 1840, d. 12 January 1920)
MotherMary Emma Pierce (b. 12 April 1849, d. 31 October 1914)

Children with Edward Hamilton Mitchell (b. 25 November 1872, d. 15 December 1958)

DaughterVera Elizabeth Mitchell+ (b. 12 September 1899, d. 30 November 1967)
SonAlexander Stewart Mitchell (b. about 1909, d. 1975)
DaughterAmy Mitchell (b. about 1911)
DaughterAda Mitchell (b. about 1912)
DaughterEsther Alice Mitchell (b. 6 March 1913, d. 21 March 2012)
SonJames Mitchell (b. about 1916)
SonWarren L Mitchell (b. about 1919)
Pedigree Link

Life Events

BurialLexington, Dawson County, Nebraska, United States of America4
Birth3 November 18773 November 1877; Lincoln, Lancaster County, Nebraska, United States of America1,2,3,4
Residence19101910; Grant, Dawson, Nebraska, USA; Age: 33; Marital Status: Married; Relation to Head of House: Wife3
Residence19201920; Grant, Dawson, Nebraska, USA; Age: 43; Marital Status: Married; Relation to Head of House: Wife1
Residence19301930; Grant, Dawson, Nebraska, USA; Age: 52; Marital Status: Married; Relation to Head of House: Wife2
Death12 January 195712 January 1957; Lexington, Dawson County, Nebraska, United States of America4

Citations

  1. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Grant, Dawson, Nebraska; Roll: T625_983; Page: 3A; Enumeration District: 270
  2. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Grant, Dawson, Nebraska; Page: 6A; Enumeration District: 0015; FHL microfilm: 2341005
  3. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Grant, Dawson, Nebraska; Roll: T624_842; Page: 6b; Enumeration District: 0104; FHL microfilm: 1374855
  4. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
Last Edited5 November 2023

#960Alexander Stewart Mitchell1,2,3

Male, b. about 1909, d. 1975
ReferencesList of People

Parents

FatherEdward Hamilton Mitchell (b. 25 November 1872, d. 15 December 1958)
MotherMinnie Louise Pierce (b. 3 November 1877, d. 12 January 1957)
Pedigree Link

Life Events

BurialLexington, Dawson County, Nebraska, United States of America3
Birthabout 1909About 1909; Nebraska1,2,3
Residence19101910; Grant, Dawson, Nebraska, USA; Age: 2; Marital Status: Single; Relation to Head of House: Son2
Residence19201920; Grant, Dawson, Nebraska, USA; Age: 11; Marital Status: Single; Relation to Head of House: Son1
Death19751975; Nebraska, United States of America3

Citations

  1. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Grant, Dawson, Nebraska; Roll: T625_983; Page: 3A; Enumeration District: 270
  2. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Grant, Dawson, Nebraska; Roll: T624_842; Page: 6b; Enumeration District: 0104; FHL microfilm: 1374855
  3. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
Last Edited5 November 2023

#961Esther Alice Mitchell1,2,3

Female, b. 6 March 1913, d. 21 March 2012
ReferencesList of People

Parents

FatherEdward Hamilton Mitchell (b. 25 November 1872, d. 15 December 1958)
MotherMinnie Louise Pierce (b. 3 November 1877, d. 12 January 1957)
Pedigree Link

Life Events

BurialBozeman, Gallatin County, Montana, United States of America3
Birth6 March 19136 March 1913; Lexington, Dawson County, Nebraska, United States of America1,2,3
Residence19201920; Grant, Dawson, Nebraska, USA; Age: 6; Marital Status: Single; Relation to Head of House: Daughter1
Residence19301930; Grant, Dawson, Nebraska, USA; Age: 17; Marital Status: Single; Relation to Head of House: Daughter2
Death21 March 201221 March 2012; Bozeman, Gallatin County, Montana, United States of America3

Citations

  1. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Grant, Dawson, Nebraska; Roll: T625_983; Page: 3A; Enumeration District: 270
  2. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Grant, Dawson, Nebraska; Page: 6A; Enumeration District: 0015; FHL microfilm: 2341005
  3. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
Last Edited5 November 2023

#962Grace Agnes Stewart1,2,3,4,5,6

Female, b. 20 November 1865, d. 1 October 1936
ReferencesList of People

Parents

FatherAlexander Stewart (b. 31 October 1830, d. 2 March 1892)
MotherEllen Erskine Breyer (b. about 22 July 1831, d. 1888)

Children with Alexander Frederick Streitz (b. 10 May 1860, d. 22 March 1938)

DaughterRuth Streitz (b. 19 September 1892, d. 11 August 1984)
SonFerdinand Streitz (b. 5 April 1894, d. 24 May 1977)
Pedigree Link

Person Exhibits

Streitz Home - 1900 4th St North Platte, Nebraska

Life Events

MarriageUNKNOWNUNKNOWN; Alexander Frederick Streitz; unknown
Name
BurialNorth Platte, Lincoln County, Nebraska, USA
BurialNorth Platte, Lincoln County, Nebraska, United States of America6
ResidenceNorth .7
Birth20 November 186520 November 1865; Allen County, Indiana, United States of America
Birth30 November 186530 November 1865; Fort Wayne, Allen, Indiana, USA1,2,3,4,5
Birth30 November 186530 November 1865; Allen County, Indiana, United States of America6
Residence18701870; Lincoln, Nebraska, United States2
Residence18801880; North Platte, Lincoln, Nebraska, USA; Marital Status: Single; Relation to Head of House: Daughter1
Residence18851885; North Platte, Lincoln, Nebraska3,4
Marriage188718877
Marriage18881888; Alexander Frederick Streitz5
Residence19001900; North Platte, Lincoln, Nebraska, USA; Marital Status: Married; Relation to Head of House: Wife5
Residence19101910; North Platte Ward 2, Lincoln, Nebraska, USA8
Residence19201920; North Platte Ward 3, Lincoln, Nebraska, USA9
Death1 October 19361 October 1936; 306 West Fourth Street, North Platte, Lincoln, Nebraska, USA6,7
Death1 October 19361 October 1936; North Platte, Lincoln County, Nebraska, United States of America
Obituary for Mrs. A. F. Streitz8 October 19368 October 1936; North Platte, Nebraska10

Person Exhibits

Streitz Home - 1900 4th St North Platte, Nebraska

Citations

  1. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: North Platte, Lincoln, Nebraska; Roll: 752; Page: 432C; Enumeration District: 174
  2. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Lincoln, Nebraska; Roll: M593_830; Page: 206A
  3. [S132] Ancestry.com, Nebraska, State Census Collection, 1860-1885, National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Lincoln; Township: North Platte; Page: 4
  4. [S253] Ancestry.com, Nebraska, State Census, 1885
  5. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: North Platte, Lincoln, Nebraska; Roll: 932; Page: 18; Enumeration District: 0153
  6. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  7. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The Daily Bulletin; Publication Date: 8 Oct 1936; Publication Place: North Platte, Nebraska, USA; URL: https://www.newspapers.com/image/727835643/?article=80ee723e-284a-48e7-8014-185d49a21137&focus=0.28575245,0.07626862,0.42461523,1&xid=3355
  8. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: North Platte Ward 2, Lincoln, Nebraska; Roll: T624_851; Page: 10b; Enumeration District: 0181; FHL microfilm: 1374864
  9. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: North Platte Ward 3, Lincoln, Nebraska; Roll: T625_997; Page: 4B; Enumeration District: 195
  10. [S210] Newspapers.com - The Daily Bulletin - 8 Oct 1936 - Page 2, Obituary for Mrs. A. F. Streitz 8 Oct 1936
Last Edited5 November 2023

#964Mary Eleanor Bellows1,2,3,4,5,6,7,8,9,10,11,12

Female, b. 3 February 1930, d. 14 February 2002
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 Living

Partner with Perry Franklin DeVore (b. 1 May 1918, d. 7 October 1993)

Pedigree Link

Person Exhibits

Life Events

BurialGlendale, Los Angeles County, California, USA7
ResidencePittsburgh, PA .11
DepartureSouthampton, England3
Residence19301930; Beverly Hills, Los Angeles, California; Marital Status: Single; Relation to Head: Daughter1
Birth3 February 19303 February 1930; Los Angeles, California1,2,3,4,5,6,7,8,10,12
Residence1 April 19401 April 1940; Beverly Hills, Los Angeles, California, United States6
Residence19501950; Los Angeles, Los Angeles, California, USA10
Arrival2 August 19512 August 1951; New York, New York3
Marriage of Leigh / Bellows18 May 195218 May 1952; Washington, District of Columbia13
Marriage1 August 19821 August 1982; Perry Franklin DeVore; Los Angeles, California4
Death14 February 200214 February 2002; Pacific Palisades, Los Angeles, California, United States of America; Age: 725,7,8

Person Exhibits

Citations

  1. [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
  2. [S95] Ancestry.com, California Birth Index, 1905-1995, Birthdate: 3 Feb 1930; Birth County: Los Angeles
  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. [S87] Ancestry.com, California, U.S., Marriage Index, 1960-1985
  5. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  6. [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
  7. [S268] Ancestry.com, Web: California, Find A Grave Index, 1775-2012
  8. [S112] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007
  9. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The Los Angeles Times; Publication Date: 14 Apr 1983; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/390247494/?article=934ea3cc-d139-4402-80e0-2f1482d7be94&focus=0.03011128,0.6736383,0.15667725,0.70925164&xid=3355
  10. [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: 5055; Page: 21; Enumeration District: 66-816
  11. [S82] Ancestry.com, U.S., Newspapers.com™ Marriage Index, 1800s-current, Evening Star; Publication Date: 18/ May/ 1952; Publication Place: Washington, District of Columbia, USA; URL: https://www.newspapers.com/image/815149588/?article=133219d1-aba6-42d7-9820-d5435bf3eaa2&focus=0.60891175,0.23376071,0.7268009,0.36915833&xid=3398
  12. [S131] Ancestry.com, California, U.S., Marriage Index, 1949-1959
  13. [S269] Newspapers.com - Evening star - 18 May 1952 - Page 78, Marriage of Leigh / Bellows 18 May 1952
Last Edited5 November 2023

#965Jonathan Andrew Harris

Male
ReferencesList of People

Child with Living

SonLiving+
Pedigree Link
Last Edited5 November 2023

#969Harry Alvin Bellows1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,8,16,17,18

Male, b. 27 April 1892, d. 24 December 1959
ReferencesIndented Pedigree
List of People

Parents

FatherPerry Eugene Bellows (b. 11 November 1862, d. 28 August 1929)
MotherCarrie Elizabeth Dustin (b. 5 May 1863, d. 3 December 1938)

Children with Eleanor Stewart (b. 28 May 1897, d. 12 April 1983)

SonAlexander Stewart Bellows+ (b. 25 March 1923, d. 16 July 1982)
DaughterJane Dustin Bellows+ (b. 12 October 1924, d. 13 January 1994)
SonHarry Alvin Bellows, Jr (b. 19 March 1926, d. 10 November 2008)
DaughterMary Eleanor Bellows (b. 3 February 1930, d. 14 February 2002)
Pedigree Link

Person Exhibits

Life Events

BurialGlendale, Los Angeles County, California, USA13
Person Source19,20,21,22
ResidenceSacramento12
ResidenceNot Stated, San Joaquin, California6
DepartureCristobal, Canal Zone, Panama3
ResidenceUnited States1
ResidenceLodi, California23
Residence1418 - 14th St, Sacramento14
ResidenceSanta Cruz, California1
Birth27 April 189227 April 1892; Fond du Lac, Fond du Lac, Wisconsin, USA10
Birth27 April 189227 April 1892; Forest, Fond Du Lac, Wisconsin1,2,3,4,5,6,7,8,9,10,11,12,13,8,17,18
Page 1 - WWI Draft Registration Cards27 April 189227 April 1892; California; In 1917 and 1918, approximately 24 million men living in the United States completed a World War I draft registration card.24
Residence19001900; Gardner, Worcester, Massachusetts4
Residence19001900; Gardner town (east central part), Worcester, Massachusetts4
Residence19101910; Beloit Ward 1, Rock, Wisconsin; Age in 1910: 17; Marital Status: Single; Relation to Head of House: Grandson2
Militarybetween 1917 and 1918Between 1917 and 191814
Military17 October 191917 October 191925
Residence19201920; Grand Rapids Ward 1, Wood, Wisconsin7
Arrival17 March 192217 March 1922; New York, New York3
Marriage20 May 192220 May 1922; Eleanor Stewart; New York, United States
Eleanor's second marriage28 May 192228 May 1922; Knoxville, Tennessee26
Residence19301930; Beverly Hills, Los Angeles, California
Residence19301930; Beverly Hills, Los Angeles, California
Residence19301930; Beverly Hills, Los Angeles, California8
Residence19301930; Beverly Hills, Los Angeles, California; Marital Status: Married; Relation to Head: Head8
Residence1 April 19401 April 1940; Beverly Hills, Los Angeles, California, United States11
Residence1 April 19401 April 1940; Beverly Hills, Los Angeles, California, United States11
Residenceabout 1945About 1945; S 20 Whittier Drive, Beverly Hills16
Residence19501950; Los Angeles, Los Angeles, California, USA17
Departure12 April 195112 April 1951; New York, New York, USA18
Death24 December 195924 December 1959; Santa Monica, Los Angeles, California, USA5,9,13
Obituary for Harry Alvin BELLOWS27 December 195927 December 1959; Los Angeles, California27

Person Exhibits

Citations

  1. [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 #: 1737; Volume #: Roll 1737 - Certificates: 82876-83249, 14 Sep 1921-15 Sep 1921
  2. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Beloit Ward 1, Rock, Wisconsin; Roll: T624_1735; Page: 14a; Enumeration District: 0090; FHL microfilm: 1375748
  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. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Gardner, Worcester, Massachusetts; Roll: 692; Page: 10; Enumeration District: 1627
  5. [S88] Ancestry.com, California, U.S., Death Index, 1940-1997, Place: Los Angeles; Date: 24 Dec 1959
  6. [S73] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, Registration State: California; Registration County: San Joaquin County
  7. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Grand Rapids Ward 1, Wood, Wisconsin; Roll: T625_2024; Page: 1A; Enumeration District: 184
  8. [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
  9. [S268] Ancestry.com, Web: California, Find A Grave Index, 1775-2012
  10. [S119] Ancestry.com, Wisconsin, U.S., Births and Christenings Index, 1801-1928
  11. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: m-t0627-00220; Page: 2A; Enumeration District: 19-37
  12. [S270] Ancestry.com, California, U.S., World War I Soldier Service Cards and Photos, 1917-1918, California State Library; Sacramento, California; California, World War I Soldier Service Records; Roll: 02
  13. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  14. [S271] Ancestry.com, California, U.S., World War I Soldier Photographs, 1917-1918
  15. [S112] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007
  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. [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: 5055; Page: 21; Enumeration District: 66-816
  18. [S272] Ancestry.com, U.S., Departing Passenger and Crew Lists, 1914-1966, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger and Crew Lists of Vessels and Airplanes Departing from New York, New York, 07/01/1948-12/31/1956; NAI Number: 3335533; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: A4169; NARA Roll Number: 113
  19. [S277] Ancestry.com, New York, New York, U.S., Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 6
  20. [S118] Ancestry.com, Wisconsin, U.S., Birth Index, 1808-1907, Wisconsin Historical Society; Madison, Wisconsin; Wisconsin Vital Records Indexes, Pre-1907 Birth Index, Marriages, and Death Index.
  21. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The Los Angeles Times; Publication Date: 27 Dec 1959; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/381225920/?article=68dfbccd-ff42-4147-a8f9-ddea062d4d6e&focus=0.13402595,0.80809754,0.2500045,0.85535306&xid=3355
  22. [S278] Newspapers.com - Wausau Daily Herald - 23 May 1922 - Page 5, 23 May 1922
  23. [S274] Ancestry.com, U.S., Veterans Administration Master Index, 1917-1940
  24. [S276] WWI Draft Registration Cards, Page 1 - WWI Draft Registration Cards 27-Apr-1892
  25. [S173] Ancestry.com, U.S., Select Military Registers, 1862-1985
  26. [S275] Newspapers.com - The Journal and Tribune - 28 May 1922 - Page 56, Eleanor's second marriage
  27. [S273] Newspapers.com - The Los Angeles Times - 27 Dec 1959 - Page 67, Obituary for Pierre t Harry Alvin ILLOWS 27 Dec 1959
Last Edited5 November 2023

#970Eleanor Stewart1,2,3,4,5,6,7,8,9,10,11,12,13,14,15,16,17,18,19,20

Female, b. 28 May 1897, d. 12 April 1983
ReferencesIndented Pedigree
List of People

Parents

FatherAlexander Stewart, Jr. (b. 22 February 1868, d. 28 June 1914)
MotherMary Mathilda Mitchell (b. 1 September 1870, d. 22 December 1947)

Partner with Samuel Hunt, Jr, (b. 9 January 1891, d. 24 February 1920)

Children with Harry Alvin Bellows (b. 27 April 1892, d. 24 December 1959)

SonAlexander Stewart Bellows+ (b. 25 March 1923, d. 16 July 1982)
DaughterJane Dustin Bellows+ (b. 12 October 1924, d. 13 January 1994)
SonHarry Alvin Bellows, Jr (b. 19 March 1926, d. 10 November 2008)
DaughterMary Eleanor Bellows (b. 3 February 1930, d. 14 February 2002)
Pedigree Link

Person Exhibits

Life Events

BurialGlendale, Los Angeles County, California, USA13
DepartureNew York, New York, United States12
DepartureCherbourg, France10
Person Source21,22,23,24
ArrivalNew York, USA25
DepartureHonolulu, Hawaii1
ResidenceCalifornia6
Birth28 May 189728 May 1897; North Platte, Lincoln, Nebraska, USA1,2,3,4,5,6,7,8,9,10,12,13,18
Residence19101910; Precinct 10, Washington, District of Columbia5
Residence19101910; Precinct 10, Washington, District of Columbia5
Obituary for Alexander Stewart2 July 19142 July 1914; North Platte, Nebraska26
Arrival8 July 19148 July 1914; New York, New York; Age: 1910
Residenceabout 1918About 1918; Washington16
Marriage20 June 191820 June 1918; Samuel Hunt, Jr,16
Wedding Announcement with more detail about Dr. Hunt's backgroun24 June 191824 June 1918; Knoxville, Tennessee27
Residence19201920; Knoxville Ward 10, Knox, Tennessee; Age: 22; Marital Status: Married; Relation to Head of House: Wife8
Obituary for SAMUEL HUNT24 February 192024 February 1920; Knoxville, Tennessee28
Marriage20 May 192220 May 1922; Harry Alvin Bellows; New York, United States
Eleanor's second marriage28 May 192228 May 1922; Knoxville, Tennessee29
Departure21 April 192821 April 1928; Los Angeles, California6
Arrival27 April 192827 April 1928; Honolulu, Hawaii6
Arrival25 May 192825 May 1928; Wilmington, California1
Eleanor at Neighbor's Tea19 May 192919 May 1929; Los Angeles, California30
Residence19301930; Beverly Hills, Los Angeles, California2
Residence19301930; Beverly Hills, Los Angeles, California; Marital Status: Married; Relation to Head: Wife2
Residence19301930; Beverly Hills, Los Angeles, California2
Residence19341934; Los Angeles, California, USA15
Residence1 April 19401 April 1940; Beverly Hills, Los Angeles, California, United States9
Residence19501950; Los Angeles, Los Angeles, California, USA18
Departure27 July 195127 July 1951; England25
Arrival20 April 195620 April 1956; Plymouth, England12
Death12 April 198312 April 1983; Pacific Palisades, Los Angeles, California, United States of America3,4,7,13,17
Death12 April 198312 April 1983; Santa Monica, Los Angeles County, California, USA13
Obituary for Eleanor Stewart BELLOWS14 April 198314 April 1983; Los Angeles, California31

Person Exhibits

Citations

  1. [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
  2. [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
  3. [S88] Ancestry.com, California, U.S., Death Index, 1940-1997, Place: Los Angeles; Date: 12 Apr 1983; Social Security: 549666892
  4. [S75] Ancestry.com, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
  5. [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
  6. [S279] Ancestry.com, Honolulu, Hawaii, U.S., Arriving and Departing Passenger and Crew Lists, 1900-1959, National Archives and Records Administration (NARA); Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving At Honolulu, Hawaii, Compiled 02/13/1900 - 12/30/1953; NAI Number: A3422; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: RG 85
  7. [S268] Ancestry.com, Web: California, Find A Grave Index, 1775-2012
  8. [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
  9. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: m-t0627-00220; Page: 2A; Enumeration District: 19-37
  10. [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
  11. [S81] Ancestry.com, Washington, D.C., U.S., Select Deaths and Burials Index, 1769-1960
  12. [S115] Ancestry.com, UK and Ireland, Incoming Passenger Lists, 1878-1960, The National Archives in Washington, DC; London, England, UK; Board of Trade: Commercial and Statistical Department and Successors: Inwards Passenger Lists; Class: Bt26; Piece: 1354; Item: 43
  13. [S12] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current
  14. [S112] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007
  15. [S192] Ancestry.com, California, U.S., Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968
  16. [S82] Ancestry.com, U.S., Newspapers.com™ Marriage Index, 1800s-current, Knoxville Sentinel; Publication Date: 24/ Jun/ 1918; Publication Place: Knoxville, Tennessee, USA; URL: https://www.newspapers.com/image/586796390/?article=8902e2f7-50e8-4dac-b332-5cc4d1642f5a&focus=0.3846501,0.16468018,0.50276256,0.43839875&xid=3398
  17. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The Los Angeles Times; Publication Date: 14 Apr 1983; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/390247494/?article=934ea3cc-d139-4402-80e0-2f1482d7be94&focus=0.03011128,0.6736383,0.15667725,0.70925164&xid=3355
  18. [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: 5055; Page: 21; Enumeration District: 66-816
  19. [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
  20. [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
  21. [S277] Ancestry.com, New York, New York, U.S., Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 6
  22. [S84] Ancestry.com, U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939, The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 395
  23. [S283] Newspapers.com - The Los Angeles Times - 14 Apr 1983 - Page 52, Obituary for Eleanor Stewart BELLOWS 14 Apr 1983
  24. [S284] Newspapers.com - The Los Angeles Times - 19 May 1929 - Page 39, Eleanor Stewart Bellows at afternoon tea 19 May 1929
  25. [S282] Ancestry.com, UK and Ireland, Outward Passenger Lists, 1890-1960, The National Archives; Kew, Surrey, England; BT27 Board of Trade: Commercial and Statistical Department and Successors: Outwards Passenger Lists; Reference Number: Series BT27-
  26. [S254] Newspapers.com - The North Platte Telegraph - 2 Jul 1914 - Page 7, Obituary for Alexander Stewart
  27. [S86] Newspapers.com - Knoxville Sentinel - 24 Jun 1918 - Page 8, More detail about Dr. Hunt's background
  28. [S85] Newspapers.com - Knoxville Sentinel - 24 Feb 1920 - Page 14, Obituary for SAMUEL HUNT
  29. [S275] Newspapers.com - The Journal and Tribune - 28 May 1922 - Page 56, Eleanor's second marriage 28 May 1922
  30. [S280] Newspapers.com - The Los Angeles Times - 19 May 1929 - Page 39, 19 May 1929
  31. [S281] Newspapers.com - The Los Angeles Times - 14 Apr 1983 - Page 52, Obituary for Eleanor Stewart BELLOWS 14 Apr 1983
Last Edited5 November 2023

#971Perry Eugene Bellows1,2,3,4,5,6,7,4,8,9,10,11,12,13,11

Male, b. 11 November 1862, d. 28 August 1929
ReferencesIndented Pedigree
List of People

Parents

FatherEugene Bellows (b. 2 June 1829, d. 27 January 1875)
MotherLucy Ann Cline (b. 1830, d. 1898)

Children with Carrie Elizabeth Dustin (b. 5 May 1863, d. 3 December 1938)

SonHarry Alvin Bellows+ (b. 27 April 1892, d. 24 December 1959)
DaughterHazel Marie Bellows (b. 5 March 1896, d. November 1971)
Pedigree Link

Person Exhibits

perryeugenebellowsb.1862

Life Events

ResidenceSanta Cruz, Santa Cruz, California, USA13
ResidenceWaterville, Lamoille, Vermont6
Birth11 November 186211 November 1862; Cambridge, Lamoille, Vermont, USA1,2,5,6,7,8,10,11,12,11
Birth11 November 186211 November 1862; Rutland, VT13
Birth21 November 186221 November 1862; Cambridge, Lamoille, Vermont, USA9
Birth21 November 186221 November 1862; Cambridge, Lamoille, Vermont, USA3
Residence18701870; Waterville, Lamoille, Vermont, United States; Age in 1870: 66
Residence18801880; Westford, Chittenden, Vermont, United States; Age: 17; Marital Status: Single7
Marriage18 October 188718 October 1887; Carrie Elizabeth Dustin; Gardner, Worcester, Massachusetts, United States8
Residence19001900; Gardner, Worcester, Massachusetts2
Residence19001900; Gardner town (east central part), Worcester, Massachusetts2
Residence19101910; Beloit Ward 1, Rock, Wisconsin; Age in 1910: 48; Age in 1910: 48; Marital Status: Married; Relation to Head of House: Son-in-law1
Residence19101910; Beloit Ward 1, Rock, Wisconsin1
Residence19201920; Sacramento Assembly District 15, Sacramento, California; Age: 57; Marital Status: Married; Relation to Head of House: Head5
Residence19261926; Santa Cruz, California, USA4
Residence19281928; Santa Cruz, California, USA4
Death28 August 192928 August 1929; Los Angeles, Los Angeles, California, United States3,10
Perry Eugene Bellows28 August 192928 August 1929; Santa Cruz, Santa Cruz County, California, USA14
Obituary for PERRY E. BELLOWS31 August 192931 August 1929; Santa Cruz, California15
Obituary for Perry E Bellows3 September 19293 September 1929; Sacramento, California16

Person Exhibits

perryeugenebellowsb.1862

Citations

  1. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Beloit Ward 1, Rock, Wisconsin; Roll: T624_1735; Page: 14a; Enumeration District: 0090; FHL microfilm: 1375748
  2. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Gardner, Worcester, Massachusetts; Roll: 692; Page: 10; Enumeration District: 1627
  3. [S268] Ancestry.com, Web: California, Find A Grave Index, 1775-2012
  4. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  5. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Sacramento Assembly District 15, Sacramento, California; Roll: T625_126; Page: 5B; Enumeration District: 123
  6. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Waterville, Lamoille, Vermont; Roll: M593_1621; Page: 202A
  7. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Westford, Chittenden, Vermont; Roll: 1343; Page: 345D; Enumeration District: 085
  8. [S28] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
  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. [S285] Ancestry.com, California, U.S., Death Index, 1905-1939
  11. [S119] Ancestry.com, Wisconsin, U.S., Births and Christenings Index, 1801-1928
  12. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
  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 #: 1737; Volume #: Roll 1737 - Certificates: 82876-83249, 14 Sep 1921-15 Sep 1921
  14. [S235] Findagrave, Perry Eugene Bellows 28 Aug 1929
  15. [S286] Newspapers.com - Santa Cruz Evening News - 31 Aug 1929 - Page 2, Obituary for PERRY E. BELLOWS 31 Aug 1929
  16. [S287] Newspapers.com - The Sacramento Bee - 3 Sep 1929 - Page 15, Obituary for Perry E Bellows 3 Sep 1929
Last Edited5 November 2023

#972Carrie Elizabeth Dustin1,2,3,4,5,6,7,8,4,9,10,11,12,13,14

Female, b. 5 May 1863, d. 3 December 1938
ReferencesIndented Pedigree
List of People

Parents

FatherJohn Dustin (b. 2 February 1829, d. 29 May 1910)
MotherJane M Johnson (b. 3 July 1832, d. 1 June 1913)

Child with Harvey O Tennant

SonTennant (b. about 1882, d. 5 June 1882)

Children with Perry Eugene Bellows (b. 11 November 1862, d. 28 August 1929)

SonHarry Alvin Bellows+ (b. 27 April 1892, d. 24 December 1959)
DaughterHazel Marie Bellows (b. 5 March 1896, d. November 1971)
Pedigree Link

Person Exhibits

Life Events

ResidenceGardner, Worcester, Massachusetts8
Birth5 May 18635 May 1863; Winhall, Bennington, Vermont, USA1,2,3,5,6,7,8,9,10,11,12,13,14
Residence18701870; Gardner, Worcester, Massachusetts, United States; Age in 1870: 78
Residence18801880; Gardner, Worcester, Massachusetts, United States; Age: 17; Marital Status: Single; Relation to Head of House: Daughter7
Marriage18 October 188718 October 1887; Perry Eugene Bellows; Gardner, Worcester, Massachusetts, United States9
Residence19001900; Gardner town (east central part), Worcester, Massachusetts3
Residence19101910; Beloit Ward 1, Rock, Wisconsin; Age in 1910: 47; Marital Status: Married; Relation to Head of House: Daughter2
Residence19201920; Sacramento Assembly District 15, Sacramento, California; Age: 56; Marital Status: Married; Relation to Head of House: Wife5
Residence19261926; Santa Cruz, California, USA4
Residence19281928; Santa Cruz, California, USA4
Residence19301930; Berkeley, Alameda, California; Age: 66; Marital Status: Widowed; Relation to Head of House: Head6
Death3 December 19383 December 1938; Berkeley, Alameda, California, USA1,12

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. [S21] Ancestry.com, 1910 United States Federal Census, Year: 1910; Census Place: Beloit Ward 1, Rock, Wisconsin; Roll: T624_1735; Page: 14a; Enumeration District: 0090; FHL microfilm: 1375748
  3. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Gardner, Worcester, Massachusetts; Roll: 692; Page: 10; Enumeration District: 1627
  4. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  5. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Sacramento Assembly District 15, Sacramento, California; Roll: T625_126; Page: 5B; Enumeration District: 123
  6. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Berkeley, Alameda, California; Page: 1B; Enumeration District: 0314; FHL microfilm: 2339846
  7. [S33] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, Year: 1880; Census Place: Gardner, Worcester, Massachusetts; Roll: 565; Page: 424B; Enumeration District: 846
  8. [S58] Ancestry.com, 1870 United States Federal Census, Year: 1870; Census Place: Gardner, Worcester, Massachusetts; Roll: M593_653; Page: 6A
  9. [S28] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
  10. [S6] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988
  11. [S119] Ancestry.com, Wisconsin, U.S., Births and Christenings Index, 1801-1928
  12. [S285] Ancestry.com, California, U.S., Death Index, 1905-1939
  13. [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
  14. [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

#973Benjamin Underhill Taylor1,2,3,4,5,6,7,8,8,9,10,11,12,13,14,15

Male, b. 11 August 1854, d. 21 July 1923
ReferencesIndented Pedigree
List of People

Parents

FatherAlexander Taylor (b. 31 October 1816, d. 14 January 1888)
MotherAbigail Somes Spiller (b. 13 August 1826, d. 7 March 1895)

Children with Mary Harriet (Hattie) McFarland (b. 18 April 1863, d. 1 January 1944)

DaughterAimee Azalea Taylor+ (b. 26 August 1883, d. 7 March 1974)
DaughterFlorence Ethel Taylor+ (b. 15 August 1885, d. 30 May 1987)
DaughterAlta May Taylor+ (b. 19 February 1888, d. 24 November 1959)
DaughterGrace Angela Taylor (b. 21 December 1890, d. 26 May 1992)
DaughterHellen Ruth Taylor (b. 20 April 1893, d. 21 December 1894)
DaughterAlice Marie Taylor (b. 28 December 1894, d. 1976)
SonBernard Underhill Taylor+ (b. about 1897, d. July 1987)
DaughterLaura Jeanette Taylor+ (b. 27 June 1898, d. 1 September 1987)
DaughterThalia Gertrude Taylor+ (b. 5 December 1900, d. 25 February 1977)
Pedigree Link

Life Events

ResidenceMaine, Massachusetts, New Hampshire, and Vermont2
ArrivalBoston14
ResidenceCanada7
Residencebetween 1803 and 1889Between 1803 and 1889; Cattaraugus, New York, USA15
Birth11 August 185411 August 1854; Grand Manan Island, Charlotte, New Brunswick, Canada1,2,3,4,5,6,7,9,14
Birth11 August 185411 August 1854; on the ferry between Linneus, ME and Wickham, NB
Residence18611861; Campobello, Charlotte, New Brunswick, Canada6
Arrival18721872; Age: 184
Arrival188218824
Marriage18 April 188218 April 1882; Mary Harriet (Hattie) McFarland; Grand Manan Island, Charlotte, New Brunswick, Canada10
Residence19001900; Olean City, Cattaraugus, New York3
Residence19051905; Olean Ward 04, Cattaraugus, New York, USA; Relation to Head of House: Head9
Residence19101910; Olean Ward 4, Cattaraugus, New York; Age: 56; Age: 56; Marital Status: Married; Relation to Head of House: Head4
Arrival24 December 191224 December 1912; Vancouver, British Columbia, Canada7
Residence19201920; Olean Ward 4, Cattaraugus, New York1,8
Residencebetween 1922 and 1923Between 1922 and 1923; Cattaraugus, New York, USA13
Death21 July 192321 July 1923; Olean, Cattaraugus, New York, USA5

Citations

  1. [S22] Ancestry.com, 1920 United States Federal Census, Year: 1920; Census Place: Olean Ward 4, Cattaraugus, New York; Roll: T625_1088; Page: 5A; Enumeration District: 79
  2. [S166] Ancestry.com, U.S., Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), The National Archives in Washington, DC; Washington, DC; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 112
  3. [S20] Ancestry.com, 1900 United States Federal Census, Year: 1900; Census Place: Olean, Cattaraugus, New York; Roll: 1011; Page: 10; Enumeration District: 0057
  4. [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
  5. [S113] Ancestry.com, Web: New York, Find A Grave Index, 1660-2012
  6. [S18] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1861 Census of Canada, Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1000
  7. [S288] Ancestry.com, U.S., Border Crossings from Canada to U.S., 1895-1960, The National Archives in Washington, DC; Washington, DC, USA; Manifests of Passengers Arriving At St. Albans, Vt, District Through Canadian Pacific and Atlantic Ports, 1895-1954; NAI: 4492490; Record Group: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: M1464; Roll Number: 202
  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. [S159] Ancestry.com, New Brunswick, Canada, Marriages, 1789-1950, Provincial Archives of New Brunswick; New Brunswick, Canada
  11. [S74] Ancestry.com, New York, U.S., County Marriage Records, 1847-1849, 1907-1936
  12. [S112] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007
  13. [S289] Ancestry.com, The Oleander review and outlook : Olean, 1922-1923
  14. [S290] Ancestry.com, Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950, National Archives at Boston; Waltham, Massachusetts; ARC Title: Copies of Petitions and Records of Naturalization in New England Courts, 1939 - ca. 1942; NAI Number: 4752894; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: RG 85
  15. [S291] Ancestry.com, Olean, N.Y., "the city of natural advantages"
Last Edited5 November 2023

#974Alexander Taylor1,2,3

Male, b. 31 October 1816, d. 14 January 1888
ReferencesIndented Pedigree
List of People

Parents

FatherEdward Henry Taylor (b. about 1791, d. after 1829)
MotherJeannette Ritchie (b. 25 February 1790, d. 6 May 1831)

Partner with Philena Gellerson (b. about 1828, d. October 1846)

Children with Abigail Somes Spiller (b. 13 August 1826, d. 7 March 1895)

DaughterFirenna A Taylor (b. 1849)
DaughterPhilena E Taylor (b. 29 November 1849, d. 27 November 1904)
DaughterMary Augusta Taylor (b. 16 December 1850, d. 31 January 1856)
SonEdward Henry Taylor+ (b. 25 February 1852, d. 1939)
SonBenjamin Underhill Taylor+ (b. 11 August 1854, d. 21 July 1923)
DaughterAbagiail A Taylor (b. 1857)
SonFrank B Taylor (b. 1859)
DaughterAlice A Taylor (b. 9 November 1859 (1857?), d. 31 January 1892)
SonFrancis E \ Franklin E "F E" "Frank" Taylor (b. 13 June 1860, d. 28 June 1929)
DaughterAnna Taylor (b. 1861)
DaughterAngeline Jane \ A A \ "Anna" Taylor (b. 1 June 1862, d. 18 September 1918)
SonCharles Allen Taylor (b. October 1867, d. August 1949)
Pedigree Link

Life Events

DepartureGlasgow, Scotland2
Residence18161816; Port Glasgow, Renfrewshire, Scotland3
Birth31 October 181631 October 1816; Glasgow, Lanarkshire, Scotland1,2,3
Birth31 October 181631 October 1816; Port Glasgow, Renfrewshire, Scotland
Baptism3 November 18163 November 1816; Port Glasgow, Renfrew, Scotland3
Arrival8 September 18418 September 1841; New York, New York2
Marriage30 June 184330 June 1843; Philena Gellerson; Weston, Aroostook, Maine, USA
Marriage2 December 18472 December 1847; Abigail Somes Spiller; Passadumkeag, Penobscot, Maine, United States
Residence18611861; Campobello, Charlotte, New Brunswick, Canada1
Residence18611861; Campobello, Charlotte, New Brunswick, Canada1
Death14 January 188814 January 1888; Hampstead, New Brunswick, Canada
Death14 January 188814 January 1888; Hampstead, Queens, New Brunswick, Canada

Citations

  1. [S18] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1861 Census of Canada, Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1000
  2. [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: M237, 1820-1897
  3. [S134] Ancestry.com, Scotland, Select Births and Baptisms, 1564-1950
Last Edited5 November 2023

#975Thalia Gertrude Taylor1,2,3,4,5,6,7,8,9,10,11,12

Female, b. 5 December 1900, d. 25 February 1977
ReferencesList 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 Henry Julius Erath (b. 11 September 1886, d. 29 September 1959)

SonLiving
Step-sonLiving
Step-daughterMavis Erath (b. about 1920, d. 10 September 1998)

Children with John William Larkin (b. 4 September 1894, d. 26 July 1971)

SonJohn William Larkin (b. 22 June 1924, d. 11 August 1995)
SonRoger Paul Larkin (b. 18 October 1925, d. 8 January 2009)
Pedigree Link

Person Exhibits

Life Events

Birth5 December 19005 December 1900; Olean, Cattaraugus, New York, USA1,2,3,4,5,6,7,8,9,10,12
Residence19051905; Olean Ward 04, Cattaraugus, New York, USA; Relation to Head of House: Daughter7
Residence19101910; Olean Ward 4, Cattaraugus, New York; Age: 9; Marital Status: Single; Relation to Head of House: Daughter2
Residence1 June 19151 June 1915; Olean Ward 4, Cattaraugus, New York, United States; Relation to Head of House: Daughter8
Marriage4 September 19234 September 1923; John William Larkin; Olean, Cattaraugus, New York, United States9
Residence19281928; Olean, New York, USA11
Arrival19 November 192819 November 1928; Mobile, Alabama, USA12
Residence19301930; Corpus Christi, Nueces, Texas5
Residence19351935; Newton, Middlesex, Massachusetts6
Marriage19381938; Henry Julius Erath; Newton, Middlesex, Massachusetts, United States
Residence1 April 19401 April 1940; Newton, Middlesex, Massachusetts, USA; Marital Status: Married; Relation to Head of House: Wife6
Death25 February 197725 February 1977; Chatham, Barnstable, Massachusetts, United States of America1,3,4,10
Obituary for Thalia L. Erath (Aged 76)5 March 19775 March 1977; Boston, Massachusetts13

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. [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
  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. [S292] Ancestry.com, Massachusetts, U.S., Death Index, 1970-2003
  5. [S23] Ancestry.com, 1930 United States Federal Census, Year: 1930; Census Place: Corpus Christi, Nueces, Texas; Page: 46A; Enumeration District: 0007; FHL microfilm: 2342115
  6. [S44] Ancestry.com, 1940 United States Federal Census, Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: m-t0627-01615; Page: 7A; Enumeration District: 9-437
  7. [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
  8. [S110] Ancestry.com, New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Olean Ward 4; County: Cattaraugus; Page: 21
  9. [S74] Ancestry.com, New York, U.S., County Marriage Records, 1847-1849, 1907-1936
  10. [S76] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, The Boston Globe; Publication Date: 5 Mar 1977; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/436286970/?article=01674c5f-0f4e-4e2c-84e1-a4375eaf9259&focus=0.6436139,0.6105285,0.7926178,0.7624913&xid=3355
  11. [S70] Ancestry.com, U.S., City Directories, 1822-1995
  12. [S293] Ancestry.com, Alabama, U.S., Arriving Passenger Lists, 1904-1962, The National Archives and Records Administration; Washington, D.C.; Series Title: U.S. Citizen Passenger Lists of Vessels Arriving at Mobile, Alabama; ARC Number: 2641915; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85
  13. [S294] Newspapers.com - The Boston Globe - 5 Mar 1977 - Page 12, Obituary for Thalia L. Erath (Aged 76) 5 Mar 1977
Last Edited5 November 2023