Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeAngeline Dennis 1856 – 1929 – Genealogical Records
Birth Date: abt 1856
Birth Location: New York
Death Date: 4 Sep 1929
Death Location: Southbury, Connecticut, USA
Father: Gilbert Scoy
Mother: Mary Scoy
Spouse(s): Nathan Dennis
Children(s): George Dennis, Mary Miller, Emma Dennis, Lewis Dennis, Edna Morrow
In 1856, Angeline Dennis entered the world in New York, born to Gilbert Van Scoy and Mary Butler Van Scoy. In 1860, Angeline Dennis resided in Pawling, Dutchess County, NY. In 1880, Angeline Dennis resided in Union Vale, Dutchess, New York, USA. Angeline Dennis married Nathan Dennis, and had children including George Henry Dennis, Mary L Miller, Emma Dennis, Lewis Dennis, Edna Mae Dennis Buckley Morrow. Angeline Dennis passed away in 1929 in Southbury, Connecticut, USA.
Find more search results for Angeline DennisReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- In 1856, Angeline Dennis entered the world in New York, born to Gilbert Van Scoy and Mary Butler Van Scoy.
- In 1860, Angeline Dennis resided in Pawling, Dutchess County, NY.
- In 1880, Angeline Dennis resided in Union Vale, Dutchess, New York, USA.
- Angeline Dennis married Nathan Dennis, and had children including George Henry Dennis, Mary L Miller, Emma Dennis, Lewis Dennis, Edna Mae Dennis Buckley Morrow.
- Angeline Dennis passed away in 1929 in Southbury, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Angeline Dennis's Ancestors
Angeline Dennis's Descendants
-
1. George (Henry) Dennis (4 Nov 1878 – 30 Dec 1953) m. Mina (C) Dennis (Mar 1880 – 31 May 1963)
-
1. Harry (N) Dennis (Apr 1900 – )
-
-
2. Mary (L) Miller (Mar 1881 – 20 Apr 1963) m. Charles (Louis) Miller (7 May 1877 – 21 Apr 1961)
-
1. Ethel (May) Miller (30 Jan 1903 – JUL 1968) m. Cornelious (Alcott) Buys (27 May 1900 – 13 October 1931)
-
1. Winifred (V) Buys (7 Apr 1922 – 20 Feb 2000) m. Norman (J) Ritchie (18 Jun 1920 – 24 Jul 1997)
-
-
2. Eva (M) Dainty (19 Nov 1904 – 8 May 1997) m. Louis (Albert) Dainty (28 May 1902 – 19 August 1941)
-
1. Shirley (Emma) Dainty (18 Jun 1926 – 10 Nov 2001) m. Sherwood (Edmund) Hotchkiss (29 March 1927 – 8 Sep 1988)
-
2. Louis (Charles) Dainty (11 May 1929 – 19 Nov 2005)
-
-
3. Fred Miller (abt 1908 – 29 Oct 1979) m. Rache Delong (abt 1928 – )
-
4. Emma (Louise) Miller (11 Jun 1910 – 9 Apr 1920)
-
5. Susan Miller (abt 1914 – )
-
6. Edward Miller (abt 1921 – )
-
7. Charles Miller (abt 1925 – )
-
-
3. Emma Dennis (18 Jan 1885 – ) m. Winfield (Scott) Thompson (9 May 1881 – 5 June 1949)
-
1. Ernest (F) Thompson (31 July 1903 – 2 March 1928)
-
2. Ruth (J) Thompson (5 Jun 1910 – 26 Jan 1987)
-
-
4. Lewis Dennis (23 Aug 1888 – 22 Nov 1943) m. Lurany Titus (abt 1897 – 16 Dec 1961)
-
1. Arthur Dennis (31 Jul 1916 – 27 Oct 1952) m. Marion Robinson (20 Nov 1921 – )
-
1. Richard Dennis (9 Dec 1944 – ) m. Catherine Russell
-
1. Kim Dennis
-
2. Craig Dennis
-
-
2. Dorothy Dennis (20 Apr 1946 – 15 Mar 2001)
-
3. Sally Dennis
-
4. Marion Dennis
-
5. Robert Dennis
-
-
2. Nathan Dennis (12 Feb 1918 – 19 Jan 1995)
-
3. mary Dennis
-
4. Regina Dennis
-
5. Helen Dennis
-
6. Myrtle Dennis
-
7. Edith Dennis
-
-
5. Edna (Mae Dennis Buckley) Morrow (4 Feb 1894 – 30 Jun 1968) m. Daniel (J.) Buckley (7 August 1881 – 23 may 1930) m. Fredrick (Andrew) Morrow (23 Dec 1903 – 11 Feb 1948)
-
1. Lela (Rose) Buckley (20 Sept 1917 – 18 Jan 1993)
-
2. Margaret (Theresa BUCKLEY) McClellan (15 Jul 1920 – 11 June 1974) m. Herbert (Charles) McCLELLAN (13 Oct 1918 – 11 Jun 2008)
-
1. Judith McCLELLAN (03Oct1942 – ) m. Joseph McDowell (28 Apr 1941 – 6 May 2018)
-
1. Joseph (M.) McDowell
-
2. Scott (T.) McDowell
-
3. Ryan (M.) McDowell
-
-
2. Mary (C) McClellan (15 /10/ 1946 – ) m. Charles (Francis) Lauria (10/05/1947 – )
-
3. Michael McCLELLAN m. Michelle (A) Paradis
-
4. Catherine McCLELLAN
-
-
3. Helen (F.) Buckley (29 July 1924 – 8 Dec 2011) m. Charles (Gilbert) Tompkins (15 MAY 1922 – 30 APR 2006)
-
1. Daniel (Charles) Tompkins (25 Sep 1947 – 20 Feb 2003)
-
2. Elizabeth Tompkins
-
-
Angeline Dennis's Timeline
8 Records
Sources
Event Type: Birth
Event Date: abt 1856
Event Place: New York
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Southbury, New Haven, Connecticut; Roll: T625_194; Page: 1B; Enumeration District: 421; Image: 175
[2] 1880 United States Federal Census, Year: 1880; Census Place: Union Vale, Dutchess, New York; Roll: 825; Family History Film: 1254825; Page: 385A; Enumeration District: 069; Image: 0775
[3] 1900 United States Federal Census, Year: 1900; Census Place: Pawling, Dutchess, New York; Roll: 1023; Page: 20A; Enumeration District: 0016; FHL microfilm: 1241023
[4] 1910 United States Federal Census, Year: 1910; Census Place: Pawling, Dutchess, New York; Roll: T624_937; Page: 20B; Enumeration District: 0058; FHL microfilm: 1374950
Genealogy Event 2
Event Type: Residence
Event Date: 1860
Event Place: Pawling, Dutchess County, NY
Record Source: New York Census, 1790-1890
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Union Vale, Dutchess, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Union Vale, Dutchess, New York; Roll: 825; Family History Film: 1254825; Page: 385A; Enumeration District: 069; Image: 0775
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Pawling, Dutchess, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Pawling, Dutchess, New York; Roll: 1023; Page: 20A; Enumeration District: 0016; FHL microfilm: 1241023
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Pawling, Dutchess, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Pawling, Dutchess, New York; Roll: T624_937; Page: 20B; Enumeration District: 0058; FHL microfilm: 1374950
Genealogy Event 6
Event Type: Residence
Event Date: 1920
Event Place: Southbury, New Haven, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Southbury, New Haven, Connecticut; Roll: T625_194; Page: 1B; Enumeration District: 421; Image: 175
Genealogy Event 7
Event Type: Residence
Event Date: 1927
Event Place: New Milford, Connecticut, USA
Record Source: U.S. City Directories, 1821-1989 (Beta)
Genealogy Event 8
Event Type: Death
Event Date: 4 Sep 1929
Event Place: Southbury, Connecticut, USA
Record Source: WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968