[male] Sargent1

b. perhaps about 1680
  • Reference: 1816e
  • [male] Sargent was born perhaps about 1680, apparently known only due to Jacob being referred to as the "fifth son."2
  • He was the son of William Sargent and Mary Colby.1
  • Last Edited: 11 Aug 2016

Citations

  1. Ezra S. Stearns and William F. Witcher and Edward E. Parker, Genealogical and family history of the state of New Hampshire, New York and Chicago: Lewis Publishing Company, (1908) , Vol. 3, p. 1521.
  2. Vital records of Amesbury, Massachusetts to the end of the year 1849, , at https://archive.org/details/vitalrecordsofam00ames . Topsfield, Mass.: Topsfield Historical Society, (1913) , p. 218.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

James Saunders

b. perhaps about 1777
  • Last Edited: 6 Dec 2012

Family: Betsy Colby b. 1779

Citations

  1. Harrison Colby, A genealogy of the descendants of Abraham Colby and Elizabeth Blaisdell, his wife, who settled in Bow in 1768, , at https://archive.org/details/genealogyofdesce00colb . Concord, N.H.: Printed by the Republican Press Association, (1895) Microfilm #896944 of the Family History Library, Salt Lake City, Utah, p. 20.
  2. COLBY FAMILY & OTHERS, at http://freepages.genealogy.rootsweb.com/~colby/colbyfam
  3. COLBY FAMILY & OTHERS at http://freepages.genealogy.rootsweb.com/~colby/colbyfam, /d88.html.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

James Saunders

b. perhaps about 1804
  • Last Edited: 21 Sep 2007

Citations

  1. COLBY FAMILY & OTHERS, at http://freepages.genealogy.rootsweb.com/~colby/colbyfam/d88.html
  2. Harrison Colby, A genealogy of the descendants of Abraham Colby and Elizabeth Blaisdell, his wife, who settled in Bow in 1768, , at https://archive.org/details/genealogyofdesce00colb . Concord, N.H.: Printed by the Republican Press Association, (1895) Microfilm #896944 of the Family History Library, Salt Lake City, Utah, p. 20.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Jesse Saunders

b. perhaps about 1804
  • Last Edited: 21 Sep 2007

Citations

  1. COLBY FAMILY & OTHERS, at http://freepages.genealogy.rootsweb.com/~colby/colbyfam/d88.html
  2. Harrison Colby, A genealogy of the descendants of Abraham Colby and Elizabeth Blaisdell, his wife, who settled in Bow in 1768, , at https://archive.org/details/genealogyofdesce00colb . Concord, N.H.: Printed by the Republican Press Association, (1895) Microfilm #896944 of the Family History Library, Salt Lake City, Utah, p. 20.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Samuel L. Saunders1

b. 1853/54
  • Last Edited: 22 Dec 2016

Citations

  1. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: Boston Ward 20, Suffolk, Massachusetts; Roll T624_622; Page: 5B; Enumeration District: 1560; Image: 355.
  2. "Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F485-V4H : 4 December 2014), Samuel S. Saunders and Emma S. Hayes, 04 Mar 1876; citing , reference 88; FHL microfilm 11,588.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Charles F. Sawtelle

b. September 1, 1857, d. February 23, 1928
  • Reference: 0060dfs
  • Charles F. Sawtelle was born on September 1, 1857 in Hallowell, Kennebec County, Maine, son of John R. and Mary J. (Horn) Sawtelle.1
  • He and Winifred Kneeland published their marriage intention on January 12, 1880 in Houlton, Aroostook County, Maine.2
  • Charles married Winifred Kneeland, daughter of George Smith Kneeland and Susan Hale, on January 19, 1880 in Lincoln, Penobscot County, Maine.3
  • The census of June 9, 1880 shows: Charles F. Sawtelle and Winifred Kneeland
    living at Newburg, Penobscot County, Maine.4

  • The census of June 18, 1880 shows: Charles F. Sawtelle and Winifred Kneeland
    living at Houlton, Aroostook County, Maine.5



  • The New Haven City Directory 1891 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 833 Chapel

    [He is not listed in New Haven directories prior to 1891.].


  • The New Haven City Directory from 1892 to 1894 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 833 Chapel. house 99 Lake pl.


  • The New Haven City Directory 1895 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 833 Chapel. boards 27 Warren.


  • The New Haven City Directory 1896 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 833 Chapel. house 651 George.


  • The New Haven City Directory from 1897 to 1906 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 833 Chapel. house 256 Winthrop av.
  • The census of 1900 shows: Charles F. Sawtelle and Winifred Kneeland listed with Winifred Marie Sawtelle and Donald F. Sawtelle
    living at 256 Winthrop Ave., New Haven, Connecticut.6



  • The New Haven City Directory 1907 lists:
    Sawtelle Charles F. piano tuner employed [C M Loomis & Sons] 837 Chapel. house 122 Gilbert av.


  • The New Haven City Directory 1908 lists:
    Sawtelle Charles F. piano tuner. house 122 Gilbert av.


  • The New Haven City Directory from 1909 to 1910 lists:
    Sawtelle Charles F. piano tuner. house 122 Gilbert av
    Sawtelle Winnifred K. Christian Science practitioner 122 Gilbert av. house ditto.
  • The census of 1910 shows: Charles F. Sawtelle and Winifred Kneeland listed with Donald F. Sawtelle
    living at 122 Gilbert Avenue, New Haven, Connecticut.7



  • The New Haven City Directory from 1911 to 1914 lists:
    Sawtelle Charles F. piano tuner. house 122 Gilbert av.


  • The New Haven City Directory 1915 lists:
    Sawtelle Charles F. piano tuner. house 184 Gilbert av.


  • The New Haven City Directory from 1916 to 1918 lists:
    Sawtelle Charles F. piano tuner. house 184 Gilbert av
    Sawtelle Donald F with New Haven Gas Light Co. resides 184 Gilbert av.


  • The New Haven City Directory 1919 lists:
    Sawtelle Charles F. piano tuner. house 184 Gilbert av
    Sawtelle Donald F chemist New Haven Gas Light Co. resides 184 Gilbert av.
  • The census of 1920 shows: Charles F. Sawtelle and Winifred Kneeland listed with Donald F. Sawtelle
    living at 184 Gilbert Avenue, New Haven, Connecticut.8



  • The New Haven City Directory 1920 lists:
    Sawtelle Charles F. pianos and piano tuning 22 Center. house 184 Gilbert
    Sawtelle Donald F chemist New Haven Gas Light Co. resides 184 Gilbert.


  • The New Haven City Directory from 1921 to 1924 lists:
    Sawtelle Charles F. piano dealer benches and piano tuning 22 Center. house 186 Gilbert av.


  • The New Haven City Directory 1925 lists:
    Sawtelle Charles F (Winifred) piano dealer benches and piano tuning 22 Center. house 186 Gilbert av.


  • The New Haven City Directory from 1926 to 1927 lists:
    Sawtelle Charles F (Winifred) pianos 22 Center. house 186 Gilbert av.
  • Charles died on February 23, 1928 at age 70.9
  • Last Edited: 2 Aug 2016

Family: Winifred Kneeland b. January 19, 1861

Citations

  1. "Maine Vital Records, 1670-1907 ", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HVY-DLH : accessed 4 April 2016), Charles E Sawtelle, 1857.
  2. "Maine, Marriages, 1771-1907," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F4NH-187 : accessed 10 Dec 2012), C. F. Sawtelle and Winniefred Kneeland, 12 Jan 1880; citing reference , FHL microfilm 10942.
  3. "Maine, Marriages, 1771-1907," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F468-ZFM : accessed 10 Dec 2012), Charles F. Sawtell and Winniefred Kneeland, 19 Jan 1880; citing reference , FHL microfilm 11529.
  4. 1880 United States. Census Office. 10th census, 1880 federal population census, Washington, District of Columbia: National Archives and Records Service, ([19--]) , Census Place: Newburg, Penobscot, Maine; Roll: 486; Family History Film: 1254486; Page: 337C; Enumeration District: 036; Image: 0275.
  5. 1880 United States. Census Office. 10th census, 1880 federal population census, Washington, District of Columbia: National Archives and Records Service, ([19--]) , Census Place: Houlton, Aroostook, Maine; Roll: 477; Family History Film: 1254477; Page: 441A; Enumeration District: 218; Image: 0156.
  6. 1900 United States. Census Office. 12th census, 1900 population census schedules, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([197-]) , Census Place: New Haven, New Haven, Connecticut; Roll: 144; Page: 3A; Enumeration District: 0348; FHL microfilm: 1240144.
  7. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: T624_138; Page: 10B; Enumeration District: 0380; ; FHL microfilm: 1374151.
  8. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , New Haven Ward 2, New Haven, Connecticut; Roll: T625_191; Page: 3B; Enumeration District: 317; Image: 843.
  9. Ancestry.com, U.S. City Directories, 1821-1989 (Beta), [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., (2011) , Connecticut > New Haven > 1928 > New Haven, Connecticut, City Directory, 1928 > 1154.
  10. "Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F4S3-MY7 : accessed 10 Dec 2012), Winnifred Marie Sawtelle, 04 Sep 1838; citing reference , FHL microfilm 11529.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Donald F. Sawtelle

b. March, 1897
  • Last Edited: 10 Dec 2012

Citations

  1. 1900 United States. Census Office. 12th census, 1900 population census schedules, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([197-]) , Census Place: New Haven, New Haven, Connecticut; Roll: 144; Page: 3A; Enumeration District: 0348; FHL microfilm: 1240144.
  2. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: T624_138; Page: 10B; Enumeration District: 0380; ; FHL microfilm: 1374151.
  3. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , New Haven Ward 2, New Haven, Connecticut; Roll: T625_191; Page: 3B; Enumeration District: 317; Image: 843.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Winifred Marie Sawtelle

b. September 4, 1886, d. November 11, 1952
  • Reference: 0060dfa
  • Last Edited: 20 Dec 2016

Family: Bryant G. Marble b. about 1886

Citations

  1. "Maine, Births and Christenings, 1739-1900," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F4S3-MY7 : accessed 10 Dec 2012), Winnifred Marie Sawtelle, 04 Sep 1838; citing reference , FHL microfilm 11529.
  2. 1900 United States. Census Office. 12th census, 1900 population census schedules, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([197-]) , Census Place: New Haven, New Haven, Connecticut; Roll: 144; Page: 3A; Enumeration District: 0348; FHL microfilm: 1240144.
  3. 1930 United States. Bureau of the Census. 15th census, United States, 1930 federal census : population schedules ; NARA microfilm publication T626, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([19--?]) , Census Place: Detroit, Wayne, Michigan; Roll: 1048; Page: 21A; Enumeration District: 414; Image: 875.0; FHL microfilm: 2340783.
  4. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK2N-YP1 : accessed 20 December 2016), Bryant G Marble, New Haven Ward 2, New Haven, Connecticut, United States; citing enumeration district (ED) ED 380, sheet 9A, family 187, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 138; FHL microfilm 1,374,151.
  5. "Michigan Death Certificates, 1921-1952," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KFHK-9C4 : accessed 4 April 2016), Winifred Maree Marble, 11 Nov 1952; citing Detroit, Wayne, Michigan, United States, Division for Vital Records and Health Statistics, Lansing; FHL microfilm 1,973,244.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Abbie O. Sawyer1

b. November 28, 1852, d. October 3, 1922
  • Last Edited: 6 Oct 2016

Citations

  1. "New Hampshire Death Records, 1654-1947," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FSNP-636 : 12 December 2014), Elisha S. Sawyer in entry for Abbie O. Dow, 23 Jan 1922; citing Laconia, Belknap, New Hampshire, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 2,079,311.
  2. 1880 United States. Census Office. 10th census, 1880 federal population census, Washington, District of Columbia: National Archives and Records Service, ([19--]) , Census Place: Gilford, Belknap, New Hampshire; Roll: 760; Family History Film: 1254760; Page: 52B; Enumeration District: 005; Image: 0107.
  3. Your Woodbury/Ober Family Web Site, at http://www.woodburyober.com/d9.html. Unfortunately, this website no longer exists.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Alfred Chester Sawyer1

b. December 19, 1883
  • Reference: 0060hef
  • Last Edited: 26 Aug 2016

Family: Ethel Florence Green b. June, 1885

Citations

  1. Massachusetts Birth Records, 1841 - 1915, index and images, FamilySearch (https://www.familysearch.org); from Massachusetts State Archives. “Massachusetts Vital Records.” Massachusetts State Archives, Boston. FHL microfilm. Family History Library, Salt Lake City, Utah., , volume/page/certificate number:     item3 p265 cn578
    film number:     1428205
    digital folder number:     4341201
    image number:     1101.
  2. 1900 United States. Census Office. 12th census, 1900 population census schedules, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([197-]) , Census Place: Chelsea Ward 3, Suffolk, Massachusetts; Roll: 689; Page: 8A; Enumeration District: 1563; FHL microfilm: 1240689.
  3. Massachusetts Marriages, 1841-1915, at https://beta.familysearch.org, record number:     7680
    film number:     2315509
    digital folder number:     4329361
    image number:     00349
    number of images:     1.
  4. Massachusetts Birth Records, 1841 - 1915, index and images, FamilySearch (https://www.familysearch.org); from Massachusetts State Archives. “Massachusetts Vital Records.” Massachusetts State Archives, Boston. FHL microfilm. Family History Library, Salt Lake City, Utah., , volume/page/certificate number:     668
    film number:     2315252
    digital folder number:     4383939
    image number:     1075.
  5. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: Somerville Ward 3, Middlesex, Massachusetts; Roll: T624_604; Page: 6B; Enumeration District: 0998; Image: 333; FHL microfilm: 1374617.
  6. World War I Draft Registration Cards, 1917-1918, at http://content.ancestry.com, Registration State: Massachusetts; Registration County: Bristol; Roll: 1684755; Draft Board: 40.
  7. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , Census Place: Attleboro Ward 2, Bristol, Massachusetts; Roll: T625_681; Page: 11A; Enumeration District: 9; Image: 814.
  8. 1930 United States. Bureau of the Census. 15th census, United States, 1930 federal census : population schedules ; NARA microfilm publication T626, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([19--?]) , Census Place: Norton, Bristol, Massachusetts; Roll: 893; Page: 18A; Enumeration District: 202; Image: 282.0; FHL microfilm: 2340628.
  9. Sixteenth Census of the United States, 1940, Washington, D.C.: National Archives and Records Administration, (1940) , Census Place: Norton, Bristol, Massachusetts; Roll: T627_1573; Page: 1B; Enumeration District: 3-81.
  10. Selective Service System United States, Selective Service Registration Cards, World War II: Fourth Registration, National Archives and Records Administration Region Branches, , Massachusetts > S > Sanders, William Rockwood - Scandale, Guiseppe Anthony > 11867.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Arthur Edward Sawyer1

b. May 8, 1909
  • Last Edited: 6 Nov 2012

Citations

  1. Massachusetts Birth Records, 1841 - 1915, index and images, FamilySearch (https://www.familysearch.org); from Massachusetts State Archives. “Massachusetts Vital Records.” Massachusetts State Archives, Boston. FHL microfilm. Family History Library, Salt Lake City, Utah., , volume/page/certificate number:     668
    film number:     2315252
    digital folder number:     4383939
    image number:     1075.
  2. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: Somerville Ward 3, Middlesex, Massachusetts; Roll: T624_604; Page: 6B; Enumeration District: 0998; Image: 333; FHL microfilm: 1374617.
  3. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , Census Place: Attleboro Ward 2, Bristol, Massachusetts; Roll: T625_681; Page: 11A; Enumeration District: 9; Image: 814.
  4. 1930 United States. Bureau of the Census. 15th census, United States, 1930 federal census : population schedules ; NARA microfilm publication T626, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([19--?]) , Census Place: Norton, Bristol, Massachusetts; Roll: 893; Page: 18A; Enumeration District: 202; Image: 282.0; FHL microfilm: 2340628.
  5. Sixteenth Census of the United States, 1940, Washington, D.C.: National Archives and Records Administration, (1940) , Census Place: Norton, Bristol, Massachusetts; Roll: T627_1573; Page: 1B; Enumeration District: 3-81.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Benjamin Sawyer1

b. October 27, 1686, d. 1725
  • Last Edited: 15 Dec 2016

Family: Elizabeth Jameson b. December 28, 1690

Citations

  1. W. S. Appleton, Some Descendants of William Sawyer, of Newbury, Mass., , at https://books.google.com/books?id=XnktAAAAYAAJ . Boston: Press of David Clapp & Son, (1891) , pp. 4-5.
  2. Vital records of Amesbury, Massachusetts to the end of the year 1849, , at https://archive.org/details/vitalrecordsofam00ames . Topsfield, Mass.: Topsfield Historical Society, (1913) , p. 477.
  3. Mass. Newbury, Vital records of Newbury, Massachusetts, to the end of the year 1849 (Salem, Mass.: The Essex Institute, 1911), p. 462.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Benjamin Sawyer1

b. March 2, 1716, d. October 28, 1757
  • Reference: 0902fa
  • Last Edited: 20 Aug 2016

Family: Mary Bean b. April 24, 1728, d. after October 28, 1757

Citations

  1. Mass. Newbury, Vital records of Newbury, Massachusetts, to the end of the year 1849 (Salem, Mass.: The Essex Institute, 1911), p. 462.
  2. Proceedings of the John Bean (1660) Association, at its annual reunion at Portland, Me., (31 Aug 1899) , p. 117.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Benjamin Sawyer1

b. August 27, 1738, d. September 17, 1738
  • Father*: Benjamin Sawyer1 b. March 2, 1716, d. October 28, 1757
  • Mother*: Mary Bean1 b. April 24, 1728, d. after October 28, 1757
  • Last Edited: 20 Aug 2016

Citations

  1. Proceedings of the John Bean (1660) Association, at its annual reunion at Portland, Me., (31 Aug 1899) , p. 117.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Benjamin Sawyer1

b. April 29, 1742
  • Father*: Benjamin Sawyer1 b. March 2, 1716, d. October 28, 1757
  • Mother*: Mary Bean1 b. April 24, 1728, d. after October 28, 1757
  • Last Edited: 20 Aug 2016

Citations

  1. Proceedings of the John Bean (1660) Association, at its annual reunion at Portland, Me., (31 Aug 1899) , p. 117.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Carolyn R. Sawyer1

b. 1935/36
  • Last Edited: 8 Aug 2016

Citations

  1. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJQ-W1K : 17 May 2014), Harold B Sawyer, Ward 1, Cranston, Cranston City, Providence, Rhode Island, United States; citing enumeration district (ED) 4-44, sheet 8A, family 173, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 3763.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Charlotte Whipple Sawyer1

b. July 9, 1909
  • Last Edited: 22 Nov 2012

Citations

  1. Massachusetts Birth Records, 1841 - 1915, index and images, FamilySearch (https://www.familysearch.org); from Massachusetts State Archives. “Massachusetts Vital Records.” Massachusetts State Archives, Boston. FHL microfilm. Family History Library, Salt Lake City, Utah., , film number:     2315253
    digital folder number:     4401711
    image number:     723.
  2. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: Somerville Ward 3, Middlesex, Massachusetts; Roll: T624_604; Page: 4A; Enumeration District: 0998; ; FHL microfilm: 1374617.
  3. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , Census Place: Somerville Ward 7, Middlesex, Massachusetts; Roll: T625_718; Page: 3B; Enumeration District: 455; Image: 396.
  4. 1930 United States. Bureau of the Census. 15th census, United States, 1930 federal census : population schedules ; NARA microfilm publication T626, Washington, District of Columbia: Bureau of the Census Micro-Film Laboratory, ([19--?]) , Census Place: Somerville, Middlesex, Massachusetts; Roll: 928; Page: 5B; Enumeration District: 453; Image: 886.0; FHL microfilm: 2340663.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Edith Carleton Sawyer1

b. November 3, 1902, d. October 25, 1990
  • Reference: 0060heab
  • Last Edited: 23 Nov 2012

Citations

  1. Massachusetts Vital Records, 1841-1910, , Vol: 522 ; Page: 91.
  2. 1910 United States. Bureau of the Census. 13th census, 1910 population census schedules, Washington, District of Columbia: Bureau of Census Micro-Film Lab, ([19--?]) , Census Place: Norton, Bristol, Massachusetts; Roll: T624_574; Page: 11A; Enumeration District: 0220; ; FHL microfilm: 1374587.
  3. 1920 United States. Bureau of the Census. 14th census, 1920 population census schedules, Washington, District of Columbia: The National Archives, ([193-?]) , Census Place: Norton, Bristol, Massachusetts; Roll: T625_687; Page: 3A; Enumeration District: 170; Image: 407.
  4. Frederick Adams Virkus, The Abridged compendium of American genealogy : first families of America : a genealogical encyclopedia of the United States / edited by Frederick A. Virkus under direction of Albert Nelson Marquis, Chicago: A.N. Marquis & company, (1925-1942.)
  5. Social Security Death Index, at http://www.ancestry.com/ssdi/advanced.htm, EDITH EDWARDS 3 Nov 1902 25 Oct 1990 (No Location Given) (No Location Given) 035-30-5847 Rhode Island 1962.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine

Edmund Read Sawyer

b. July 24, 1889
  • Last Edited: 7 Sep 2008

Citations

  1. Your Woodbury/Ober Family Web Site, at http://www.woodburyober.com/d10.html. Unfortunately, this website no longer exists.
  2. COLBY FAMILY & OTHERS, at http://freepages.genealogy.rootsweb.com/~colby/colbyfamciting Sawyer Families of New England 1636 - 1900" by Eleanor Grace Sawyer, pub. 1995.
If you are related to this person, please consider joining the Kin 'o Mine Facebook group, or email me at Steven G. Levine