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 freeHenry John Hawkins 1893 – 1964 – Genealogical Records
Birth Date: 1893
Birth Location: Cold Spring, Putnam, New York, USA
Death Date: 02 May 1964
Death Location: Waterbury, New Haven, Connecticut, USA
Father: John HAWKINS
Mother: Jennie FALLON
Spouse(s): Mabel SIMPSON
Children(s): Marjorie HAWKINS, Harold Hawkins, Patricia Hawkins
In 1893, Henry John Hawkins entered the world in Cold Spring, Putnam, New York, USA, born to John Henry HAWKINS and Jennie Jane FALLON. Henry John Hawkins married Mabel Vera SIMPSON, and had children including Marjorie Agnes HAWKINS, Harold James Hawkins, Patricia G Hawkins. Henry John Hawkins passed away in 1964 in Waterbury, New Haven, Connecticut, USA.
Find more search results for Henry HawkinsReliability 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 1893, Henry John Hawkins entered the world in Cold Spring, Putnam, New York, USA, born to John Henry HAWKINS and Jennie Jane FALLON.
- Henry John Hawkins married Mabel Vera SIMPSON, and had children including Marjorie Agnes HAWKINS, Harold James Hawkins, Patricia G Hawkins.
- Henry John Hawkins passed away in 1964 in Waterbury, New Haven, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Henry Hawkins's Ancestors
Henry Hawkins's Descendants
-
1. Marjorie (Agnes) HAWKINS (01 SEP 1921 – 9 Jan 2014) m. Alan (Wilshire) EVANS (12 AUG 1921 – 06 DEC 1999)
-
1. Marjorie (Ellen) EVANS (14 MAR 1947 – ) m. William (Joseph) BARBOUR (25 Oct 1944 – ) m. Russell (G) WUESTEFELD (22 Feb 1943 – ) m. James (Harry) Savage (08 Feb 1943 – 22 Jan 1986)
-
1. William (Joseph) BARBOUR (30 Apr 1964 – ) m. Anna (Ruth) BALLOU (12 OCT 1964 – ) m. Private (13 JAN 1972 – )
-
1. Richard (Brian) BARBOUR (04 AUG 1984 – ) m. Julie (Ann) Bohland (Dec 1982 – )
-
2. Joshua (Aaron James) BARBOUR (17 MAR 1986 – )
-
-
2. Robert (Edward) BARBOUR (11 Jul 1969 – ) m. Penelope (Bernadette) CHARETTE (29 FEB 1964 – ) m. Penny Charette (29 Feb 1964 – )
-
1. Joseph (Joachim) CHARETTE (24 JAN 1986 – )
-
2. Alivia (Jamie) BARBOUR (19 APR 1999 – )
-
-
-
2. Janet (Marie) EVANS (28 NOV 1948 – ) m. Ricky (Conrad) Fellows (1948 – )
-
1. Jennifer (L) Fellows (15 Jan 1974 – ) m. Kurt (D) Newell (abt 1975 – )
-
2. Amanda Fellows (1979 – ) m. Tim Aliu (about 1978 – )
-
-
3. Ronald (Alan) EVANS (15 Mar 1950 – ) m. Brenda (S) WARNER (abt 1957 – ) m. Diane (M) Fisler (22 MAY 1964 – )
-
1. Ronald EVANS (20 JUL 1979 – )
-
2. Elena EVANS (03 May 1981 – )
-
3. Avery (Mary) EVANS (13 Nov 1982 – )
-
4. Ashley EVANS
-
-
4. Fern (Gemma) EVANS (04 Sep 1953 – ) m. Henry (A) Nadolny (23 Mar 1945 – 15 APR 2003)
-
1. Jeff (H) NADOLNY (2 Jul 1977 – )
-
2. Eirca NADOLNY (about 1981 – )
-
-
5. Elaine (Mary) EVANS (15 Dec 1954 – ) m. Dennis (P.) GAGNE (1 Jun 1952 – )
-
1. Gregory (M.) Gagne (30 Jun 1976 – )
-
-
6. Carol (Ann) EVANS (20 Aug 1959 – ) m. William (T) MINOGUE (1958 – ) m. John (T) Swanson (23 MAY 1954 – )
-
7. Fern Nadolny
-
-
2. Harold (James) Hawkins (03 FEB 1933 – 23 Aug 2003) m. Judith (Judea) Bergeski (16 MAY 1936 – 22 AUG 2012)
-
1. Cynthia (L.) HAWKINS (27 Nov 1959 – ) m. Mark Baldwin
-
2. Monique (M) Hawkins (9 Sep 1966 – )
-
-
3. Patricia (G) Hawkins (Oct 1937 – ) m. George (A.) GEYER (29 MAY 1935 – ) m. Louis (E.) TREMBLAY (March 1941 – )
-
1. Diane (L.) GEYER (9 May 1960 – 11 APR 2017)
-
2. Greg (A.) GEYER (29 Jul 1961 – )
-
3. Bradford (Scott) GEYER (5 Jul 1964 – ) m. Vanessa
-
Henry Hawkins's Timeline
27 Records
Sources
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source:
[1] U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283882; Local board: Litchfield , Connecticut.
[2] 1940 United States Federal Census
[3] New York, Abstracts of World War I Military Service, 1917-1919
[4] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[5] Connecticut Death Index, 1949-2001
[6] 1920 United States Federal Census, Year: 1920; Census Place: Thomaston, Litchfield, Connecticut; Roll: T625_187; Page: 11A; Enumeration District: 210; Image: .
[7] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
[8] World War I Draft Registration Cards, 1917-1918, Registration Location: Dutchess County, New York; Roll: 1712362; Draft Board: 1.
[9] 1900 United States Federal Census, Year: 1900; Census Place: Phillipstown, Putnam, New York; Roll: T623_1146; Page: 10A; Enumeration District: 50.
[10] 1910 United States Federal Census, Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
[11] U.S., Find A Grave Index, 1600s-Current
[12] England, United Grand Lodge of England Freemason Membership Registers, 1751-1921
[13] New York State, Birth Index, 1881-1942
[14] 1950 United States Federal Census
[15] Social Security Death Index, Database online. Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[16] Public Member Trees, Database online.
[17] Public Member Trees, Database online.
[18] Public Member Trees, Database online.
[19] Public Member Trees, Database online.
[20] World War I Draft Registration Cards, 1917-1918, Database online. Registration Location: Dutchess County, New York; Roll: 1712362; Draft Board: 1.
[21] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[22] U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283882; Local board: Litchfield , Connecticut.
[23] World War I Draft Registration Cards, 1917-1918, Registration Location: Dutchess County, New York; Roll: 1712362; Draft Board: 1.
[24] 1900 United States Federal Census, Year: 1900; Census Place: Phillipstown, Putnam, New York; Roll: T623_1146; Page: 10A; Enumeration District: 50.
[25] 1910 United States Federal Census, Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
[26] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
[27] Connecticut Death Index, 1949-2001
Genealogy Event 2
Event Type: Birth
Event Date: 1893
Event Place: New York, USA
Record Source: 1930 United States Federal Census, Database online. Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
Genealogy Event 3
Event Type: Birth
Event Date: Abt. 1893
Event Place: New York, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Phillipstown, Putnam, New York; Roll: T623_1146; Page: 10A; Enumeration District: 50.
[2] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
[3] Connecticut Death Index, 1949-2001
[4] 1910 United States Federal Census, Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
[5] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[6] 1920 United States Federal Census, Year: 1920; Census Place: Thomaston, Litchfield, Connecticut; Roll: 31109_4294457; Page: 11A; Enumeration District: 210; Image: .
Genealogy Event 4
Event Type: Birth
Event Date: Abt. 1893
Event Place: New York, USA
Record Source:
[1] 1930 United States Federal Census, Database online. Year: 1930; Census Place: Bristol, Hartford, Connecticut; Roll: 261; Page: 4B; Enumeration District: 106; Image: 1089.0.
[2] 1900 United States Federal Census, Year: 1900; Census Place: Phillipstown, Putnam, New York; Roll: T623_1146; Page: 10A; Enumeration District: 50.
[3] Connecticut Death Index, 1949-2001
[4] 1910 United States Federal Census, Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
[5] 1920 United States Federal Census, Year: 1920; Census Place: Thomaston, Litchfield, Connecticut; Roll: 31109_4294457; Page: 11A; Enumeration District: 210; Image: .
Genealogy Event 5
Event Type: Birth
Event Date: 1893
Event Place: New York, USA
Record Source: 1910 United States Federal Census, Database online. Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
Genealogy Event 6
Event Type: Birth
Event Date: 1888
Event Place: New York, USA
Record Source: 1920 United States Federal Census, Database online. Year: 1920; Census Place: Thomaston, Litchfield, Connecticut; Roll: T625_187; Page: 11A; Enumeration District: 210; Image: .
Genealogy Event 7
Event Type: Birth
Event Date: 1893
Event Place: New York, USA
Record Source: 1930 United States Federal Census, Database online. Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
Genealogy Event 8
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Database online. Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 9
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Database online. Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 10
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Database online. Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 11
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Database online. Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 12
Event Type: Birth
Event Date: 19 Sep 1892
Event Place: Cold Spring, Putnam, New York, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Database online. Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 13
Event Type: Birth
Event Date: 1893
Genealogy Event 14
Event Type: Residence
Event Date: 1900
Event Place: Phillipstown, Putnam, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Phillipstown, Putnam, New York; Roll: T623_1146; Page: 10A; Enumeration District: 50.
Genealogy Event 15
Event Type: Residence
Event Date: 1910
Event Place: Phillipstown, Putnam, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Philipstown, Putnam, New York; Roll: T624_1050; Page: 5B; Enumeration District: 117; Image: 1035.
Genealogy Event 16
Event Type: Residence
Event Date: 1920
Event Place: Thomaston, Litchfield, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Thomaston, Litchfield, Connecticut; Roll: T625_187; Page: 11A; Enumeration District: 210; Image: .
Genealogy Event 17
Event Type: Residence
Event Date: 1930
Event Place: Plymouth, Litchfield, Connecticut, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
Genealogy Event 18
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Plymouth, Litchfield, Connecticut, United States
Record Source: 1940 United States Federal Census
Genealogy Event 19
Event Type: Residence
Event Date: 1950
Event Place: Litchfield, Connecticut, USA
Record Source: 1950 United States Federal Census
Genealogy Event 20
Event Type: Residence
Event Date: Abt 1959
Event Place: Hillside Avenue , Plymouth
Record Source: U.S., Newspapers.com Marriage Index, 1800s-current, Hartford Courant; Publication Date: 21/ Jul/ 1959; Publication Place: Hartford, Connecticut, USA; ,0.3134807,0.98179907,0.59741557&xid=3398
Genealogy Event 21
Event Type: Residence
Event Date: 1960
Event Place: Waterbury, Connecticut, USA
Record Source: U.S. City Directories (Beta)
Genealogy Event 22
Event Type: Custom Event
Event Place: Connecticut, USA
Record Source: Social Security Death Index, Database online. Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
Genealogy Event 23
Event Type: Custom Event
Event Place: Dutchess, New York, USA
Record Source: World War I Draft Registration Cards, 1917-1918, Database online. Registration Location: Dutchess County, New York; Roll: 1712362; Draft Board: 1.
Genealogy Event 24
Event Type: Residence
Event Place: 16 Hillside Ave., Plymouth
Record Source: U.S., Newspapers.com Obituary Index, 1800s-current, Hartford Courant; Publication Date: 4 May 1964; Publication Place: Hartford, Connecticut, USA; ,0.7356752,0.61122626,0.8061904&xid=3355
Genealogy Event 25
Event Type: Residence
Event Place: Dutchess, New York, USA
Record Source: World War I Draft Registration Cards, 1917-1918, Registration Location: Dutchess County, New York; Roll: 1712362; Draft Board: 1.
Genealogy Event 26
Event Type: Residence
Event Place: Litchfield, Connecticut, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283882; Local board: Litchfield , Connecticut.
Genealogy Event 27
Event Type: Residence
Event Place: Plymouth, Connecticut
Record Source: U.S., Veterans Administration Master Index, 1917-1940
Genealogy Event 28
Event Type: Residence
Event Place: Plymouth, Litchfield, Connecticut, USA
Record Source: Connecticut Death Index, 1949-2001
Genealogy Event 29
Event Type: Death
Event Date: 02 May 1964
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source:
[1] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[2] Connecticut Death Index, 1949-2001
[3] U.S., Find A Grave Index, 1600s-Current
[4] Public Member Trees, Database online.
[5] Public Member Trees, Database online.
[6] Public Member Trees, Database online.
[7] Public Member Trees, Database online.
[8] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
[9] Connecticut Death Index, 1949-2001
Genealogy Event 30
Event Type: Death
Event Date: May 1964
Event Place: Connecticut, USA
Record Source: Social Security Death Index, Database online. Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
Genealogy Event 31
Event Type: Death
Event Date: May 1964
Event Place: Connecticut, USA
Record Source: Social Security Death Index, Database online. Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
Genealogy Event 32
Event Type: Death
Event Date: May 1964
Event Place: Connecticut, USA
Record Source: Social Security Death Index, Database online. Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
Genealogy Event 33
Event Type: Death
Event Date: 02 May 1964
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source:
[1] Connecticut Death Index, 1949-2001
[2] Social Security Death Index, Number: 045-09-1471; Issue State: Connecticut; Issue Date: Before 1951.
Genealogy Event 34
Event Type: Death
Event Date: 02 May 1964
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source: Connecticut Death Index, 1949-2001
Genealogy Event 35
Event Type: Burial
Event Place: Plymouth, Litchfield County, Connecticut, USA
Record Source: U.S., Find A Grave Index, 1600s-Current