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 freeIsaac Allen Hall 1859 – 1929 – Genealogical Records
Birth Date: abt 1859
Birth Location: Pennsylvania
Death Date: 23 June 1929
Death Location: Fairfield, Lycoming, Pennsylvania, USA
Father: James Hall
Mother: Martha Reeder
Spouse(s): Anna Miller
Children(s): Elma Hannan, Alta Hall, Sylva West, Elsie Hall, Amos Hall, Floyd Hall, Stella Hall
In 1859, Isaac Allen Hall entered the world in Pennsylvania, born to James Freeman Hall and Martha Reeder. In 1860, Isaac Allen Hall resided in Muncy, Lycoming, Pennsylvania, USA. Isaac Allen Hall married Anna Miller, and had children including Elma P Hannan, Alta Hall, Sylva May Hall West, Elsie Viola Hall, Amos Leverne Hall, Floyd Hall, Stella Hall. Isaac Allen Hall passed away in 1929 in Fairfield, Lycoming, Pennsylvania, USA.
Find more search results for Isaac HallReliability 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 1859, Isaac Allen Hall entered the world in Pennsylvania, born to James Freeman Hall and Martha Reeder.
- In 1860, Isaac Allen Hall resided in Muncy, Lycoming, Pennsylvania, USA.
- Isaac Allen Hall married Anna Miller, and had children including Elma P Hannan, Alta Hall, Sylva May Hall West, Elsie Viola Hall, Amos Leverne Hall, Floyd Hall, Stella Hall.
- Isaac Allen Hall passed away in 1929 in Fairfield, Lycoming, Pennsylvania, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Isaac Hall's Ancestors
Isaac Hall's Descendants
-
1. Elma (P) Hannan (9 Nov 1886 – )
-
2. Alta Hall (Jan 1890 – )
-
3. Sylva (May Hall) West (27 May 1894 – 6 May 1966) m. Howard (Joseph) West (10 Dec 1892 – Dec 1968)
-
1. Emmanuel (Willard) West (17 Sep 1914 – 1 Oct 1930)
-
2. Storres (Stafford) West (20 Apr 1916 – 4 Aug 1998)
-
3. Beulah (Zella West) Maurer (31 May 1917 – 2 Jul 1988) m. Maurice (Albert) Maurer (14 Mar 1911 – 23 Dec 1991)
-
1. Sandra (Kay) Maurer (1952 – )
-
-
4. Elva (Alverta West) Snyder (10 Jul 1922 – 2 Jul 2005)
-
5. Elwell (Hampton 'Dutch') West (21 April 1924 – 19 June 2009)
-
-
4. Elsie (Viola) Hall (Aug 1895 – )
-
5. Amos (Leverne) Hall (13 Dec 1896 – 21 Sep 1979) m. Edith (Virginia) Gilbert (20 Jan 1894 – 28 Nov 1978)
-
1. Leroy (Emerson) Hall (19 Nov 1916 – 11 Oct 1989) m. Ruth Garnhart (23 Aug 1917 – 4 Nov 1994) m. Claire (Elizabeth) Paige (7 December 1927 – 26 February 2000)
-
1. Harold Hall (May 1935 – 10 Sep 1935)
-
2. Beverly (Joann) Hall (13 Apr 1937 – 14 April 1989) m. Kenneth (Elliott) Fromm (abt 1921 – 14 September 1999)
-
3. Leona (M.) Hall (12 Jul 1940 – 13 Apr 2018) m. Donald (L.) Huffman (1 August 1940 – 30 March 2012)
-
1. Debora (Lee) Huffman (30 Dec 1958 – 31 Dec 1958)
-
2. Pamela Worthington (9 June 1960 – 25 November 2004)
-
3. Donald (K.) Huffman
-
4. Daniel (A.) Huffman
-
5. Suzette (J.) Rishel
-
-
4. Sandra Hall
-
1. Amy Gjakova
-
-
5. Gordon (R.) Hall (9 Apr 1957 – 10 Jun 2008) m. Brenda (L.) Spencer
-
1. Danny (L.) Hall
-
2. Heath (D.) Allen
-
3. Gordon (R.) Hall
-
4. Colby (L.r.) Hall
-
5. Breann Allen
-
-
6. Ronald (Carl) Hall (22 Jun 1959 – 19 Oct 1991) m. Rose Myers
-
1. Amber Hall
-
2. Mandy Hall
-
3. Ashley Meyers
-
4. Nina Meyers
-
-
7. Gail Ellis m. Lawrence (P.) Hall
-
8. Barbara Frank
-
9. Roxanne (L) Buck m. Scott Kilgus
-
10. Roy Buck
-
-
2. Esther (J) Hall (2 Aug 1920 – 4 Dec 1999)
-
3. Henry (A) Hall (abt 1925 – 2 Aug 2006)
-
4. Ruth (L) Hall (abt 1931 – 5 Aug 2005)
-
5. Robert (Lavern) Hall (abt 1934 – 20 Jul 1996)
-
-
6. Floyd Hall (1903 – )
-
7. Stella Hall (1905 – Abt 1986)
Isaac Hall's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 18 November 1856
Event Place: Pennsylvania, United States of America
Record Source:
[1] Pennsylvania, U.S., Death Certificates, 1906-1969, Pennsylvania Historic and Museum Commission; Harrisburg, Pa; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 066001-069000
[2] 1920 United States Federal Census, Year: 1920; Census Place: Millcreek, Lycoming, Pennsylvania; Roll: T625_1599; Page: 3A; Enumeration District: 58
[3] 1880 United States Federal Census, Year: 1880; Census Place: Mill Creek, Lycoming, Pennsylvania; Roll: 1152; Page: 283B; Enumeration District: 058
[4] 1870 United States Federal Census, Year: 1870; Census Place: Muncy, Lycoming, Pennsylvania; Roll: M593_1370; Page: 252B
[5] 1860 United States Federal Census
[6] U.S., Find a Grave™ Index, 1600s-Current
[7] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Birth
Event Date: abt 1859
Event Place: Pennsylvania
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Mill Creek, Lycoming, Pennsylvania; Roll: 1152; Page: 283B; Enumeration District: 058
[2] 1870 United States Federal Census, Year: 1870; Census Place: Muncy, Lycoming, Pennsylvania; Roll: M593_1370; Page: 252B
[3] 1860 United States Federal Census
[4] U.S., Find a Grave™ Index, 1600s-Current
[5] Geneanet Community Trees Index
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1860 United States Federal Census
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Muncy, Lycoming, Pennsylvania; Roll: M593_1370; Page: 252B
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: Mill Creek, Lycoming, Pennsylvania, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Mill Creek, Lycoming, Pennsylvania; Roll: 1152; Page: 283B; Enumeration District: 058
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Mill Creek, Lycoming, Pennsylvania, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Mill Creek, Lycoming, Pennsylvania; Roll: 1437; Page: 3; Enumeration District: 0059; FHL microfilm: 1241437
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Mill Creek, Lycoming, Pennsylvania, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Mill Creek, Lycoming, Pennsylvania; Roll: T624_1372; Page: 3A; Enumeration District: 0057; FHL microfilm: 1375385
Genealogy Event 8
Event Type: Residence
Event Date: 1920
Event Place: Millcreek, Lycoming, Pennsylvania, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Millcreek, Lycoming, Pennsylvania; Roll: T625_1599; Page: 3A; Enumeration District: 58
Genealogy Event 9
Event Type: Death
Event Date: 28 June 1929
Event Place: Montoursville, Lycoming County, Pennsylvania, United States of America
Record Source:
[1] Pennsylvania, U.S., Death Certificates, 1906-1969, Pennsylvania Historic and Museum Commission; Harrisburg, Pa; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 066001-069000
[2] U.S., Find a Grave™ Index, 1600s-Current
[3] Geneanet Community Trees Index
Genealogy Event 10
Event Type: Death
Event Date: 23 June 1929
Event Place: Fairfield, Lycoming, Pennsylvania, USA
Record Source: Geneanet Community Trees Index
Genealogy Event 11
Event Type: Burial
Event Place: Montoursville, Lycoming County, Pennsylvania, United States of America
Record Source: U.S., Find a Grave™ Index, 1600s-Current