YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Mabel Vera SIMPSON 1896 – 1978 – Genealogical Records

Birth Date: 1896

Birth Location: Ulster, New York, USA

Death Date: 25 NOV 1978

Death Location: Wolcott, New Haven, Connecticut, USA

Father: Ezra Simpson

Mother: Margaret KEESLER

Spouse(s): Henry Hawkins

Children(s): Marjorie HAWKINS, Harold Hawkins, Patricia Hawkins

Mabel Vera SIMPSON was born in 1896 in Ulster, New York, USA, the child of Ezra Simpson and Margaret KEESLER. Mabel Vera SIMPSON married Henry John Hawkins, and had children including Marjorie Agnes HAWKINS, Harold James Hawkins, Patricia G Hawkins. Mabel Vera SIMPSON passed away in 1978 in Wolcott, New Haven, Connecticut, USA.

Find more search results for Mabel SIMPSON
MS

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

  • Mabel Vera SIMPSON was born in 1896 in Ulster, New York, USA, the child of Ezra Simpson and Margaret KEESLER.
  • Mabel Vera SIMPSON married Henry John Hawkins, and had children including Marjorie Agnes HAWKINS, Harold James Hawkins, Patricia G Hawkins.
  • Mabel Vera SIMPSON passed away in 1978 in Wolcott, New Haven, Connecticut, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Mabel SIMPSON's Ancestors

Self
Mabel SIMPSON
1896 – 1978
Birth Place: Ulster, New York, USA
Parents
Ezra Simpson
1851 – 1910
New York, USA
Margaret KEESLER
1862 – 1945
New York, USA
Grandparents
George SIMPSON
1814 – 1898
Ulster, New York, USA
Elizabeth TOMPKINS
1823 – 1885
New Paltz, Ulster, New York, USA
Oliver KEESLER
1822 – 1880
New York, USA
Sophia (A) KEESLER
1836 – 1880
New York, USA
Great-Grandparents
Michael SIMPSON
1771 – 1859
Sarah DECKER
1786 – 1859
Caleb TOMPKINS
1799 –
Catharine Tompkins
1790 –
Dennis KEESLER
1800 – 1864
Mary BRINK
1816 – 1888
2nd-Great-Grandparents
SIMPSON
1745 –
Ephraim DECKER
1759 – 1840
Maria TERPENING
1762 – 1854
TOMPKINS
Teunis KEESLER
1780 –
Mary Kesler
1783 – 1888
Cornelius Brink
1786 – 1882
Mary Webb
1784 – 1865

Mabel SIMPSON's Descendants

1.
MS
Mabel (Vera) SIMPSON (1896 – 25 NOV 1978) m. Henry (John) Hawkins (1893 – 02 May 1964)
  1. 1. Marjorie (Agnes) HAWKINS (01 SEP 1921 – 9 Jan 2014) m. Alan (Wilshire) EVANS (12 AUG 1921 – 06 DEC 1999)
    1. 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. 1. William (Joseph) BARBOUR (30 Apr 1964 – ) m. Anna (Ruth) BALLOU (12 OCT 1964 – ) m. Private (13 JAN 1972 – )
        1. 1. Richard (Brian) BARBOUR (04 AUG 1984 – ) m. Julie (Ann) Bohland (Dec 1982 – )
        2. 2. Joshua (Aaron James) BARBOUR (17 MAR 1986 – )
      2. 2. Robert (Edward) BARBOUR (11 Jul 1969 – ) m. Penelope (Bernadette) CHARETTE (29 FEB 1964 – ) m. Penny Charette (29 Feb 1964 – )
        1. 1. Joseph (Joachim) CHARETTE (24 JAN 1986 – )
        2. 2. Alivia (Jamie) BARBOUR (19 APR 1999 – )
    2. 2. Janet (Marie) EVANS (28 NOV 1948 – ) m. Ricky (Conrad) Fellows (1948 – )
      1. 1. Jennifer (L) Fellows (15 Jan 1974 – ) m. Kurt (D) Newell (abt 1975 – )
      2. 2. Amanda Fellows (1979 – ) m. Tim Aliu (about 1978 – )
    3. 3. Ronald (Alan) EVANS (15 Mar 1950 – ) m. Brenda (S) WARNER (abt 1957 – ) m. Diane (M) Fisler (22 MAY 1964 – )
      1. 1. Ronald EVANS (20 JUL 1979 – )
      2. 2. Elena EVANS (03 May 1981 – )
      3. 3. Avery (Mary) EVANS (13 Nov 1982 – )
      4. 4. Ashley EVANS
    4. 4. Fern (Gemma) EVANS (04 Sep 1953 – ) m. Henry (A) Nadolny (23 Mar 1945 – 15 APR 2003)
      1. 1. Jeff (H) NADOLNY (2 Jul 1977 – )
      2. 2. Eirca NADOLNY (about 1981 – )
    5. 5. Elaine (Mary) EVANS (15 Dec 1954 – ) m. Dennis (P.) GAGNE (1 Jun 1952 – )
      1. 1. Gregory (M.) Gagne (30 Jun 1976 – )
    6. 6. Carol (Ann) EVANS (20 Aug 1959 – ) m. William (T) MINOGUE (1958 – ) m. John (T) Swanson (23 MAY 1954 – )
    7. 7. Fern Nadolny
  2. 2. Harold (James) Hawkins (03 FEB 1933 – 23 Aug 2003) m. Judith (Judea) Bergeski (16 MAY 1936 – 22 AUG 2012)
    1. 1. Cynthia (L.) HAWKINS (27 Nov 1959 – ) m. Mark Baldwin
    2. 2. Monique (M) Hawkins (9 Sep 1966 – )
  3. 3. Patricia (G) Hawkins (Oct 1937 – ) m. George (A.) GEYER (29 MAY 1935 – ) m. Louis (E.) TREMBLAY (March 1941 – )
    1. 1. Diane (L.) GEYER (9 May 1960 – 11 APR 2017)
    2. 2. Greg (A.) GEYER (29 Jul 1961 – )
    3. 3. Bradford (Scott) GEYER (5 Jul 1964 – ) m. Vanessa

Mabel SIMPSON's Timeline

28 Records

1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in New York, USA
New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in New York, USA
New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1895
Mar 1895
Birth of Mabel Vera SIMPSON in Ulster, New York, USA
Ulster, New York, USA
1896
09 Mar 1896
Birth of Mabel Vera SIMPSON in Ulster, Ulster, New York, USA
Ulster, Ulster, New York, USA
1896
1896
Birth of Mabel Vera SIMPSON in New York, USA
New York, USA
1896
1896
Birth of Mabel Vera SIMPSON in New York, USA
New York, USA
1896
1896
Birth of Mabel Vera SIMPSON
None
1896
1896
Birth of Mabel Vera SIMPSON
None
1900
1900
Age 4
Mabel Vera SIMPSON resided here in Lloyd, Ulster, New York, USA
Lloyd, Ulster, New York, USA
1910
1910
Age 14
Mabel Vera SIMPSON resided here in Hyde Park, Dutchess, New York, USA
Hyde Park, Dutchess, New York, USA
1920
1920
Age 24
Mabel Vera SIMPSON resided here in Poughkeepsie, Dutchess, New York, USA
Poughkeepsie, Dutchess, New York, USA
1930
1930
Age 34
Mabel Vera SIMPSON resided here in Plymouth, Litchfield, Connecticut, USA
Plymouth, Litchfield, Connecticut, USA
1940
1 Apr 1940
Age 44
Mabel Vera SIMPSON resided here in Plymouth, Litchfield, Connecticut, United States
Plymouth, Litchfield, Connecticut, United States
1950
1950
Age 54
Mabel Vera SIMPSON resided here in Litchfield, Connecticut, USA
Litchfield, Connecticut, USA
1960
1960
Age 64
Mabel Vera SIMPSON resided here in Waterbury, Connecticut, USA
Waterbury, Connecticut, USA
1978
25 Nov 1978
Age 82
Death of Mabel Vera SIMPSON in Waterbury, New Haven, Connecticut, USA
Waterbury, New Haven, Connecticut, USA
1978
25 Nov 1978
Age 82
Death of Mabel Vera SIMPSON in Wolcott, New Haven, Connecticut, USA
Wolcott, New Haven, Connecticut, USA
1978
Nov 1978
Age 82
Death of Mabel Vera SIMPSON in Wolcott, New Haven, Connecticut, USA
Wolcott, New Haven, Connecticut, USA
1978
25 Nov 1978
Age 82
Death of Mabel Vera SIMPSON in Wolcott, New Haven, Connecticut, USA
Wolcott, New Haven, Connecticut, USA
1978
Nov 1978
Age 82
Death of Mabel Vera SIMPSON in Wolcott, New Haven, Connecticut, USA
Wolcott, New Haven, Connecticut, USA
1978
25 NOV 1978
Age 82
Death of Mabel Vera SIMPSON
None
1980
25 Nov 1980
Age 84
Death of Mabel Vera SIMPSON in Waterbury, New Haven, Connecticut, USA
Waterbury, New Haven, Connecticut, USA

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 09 Mar 1896
    Event Place: Ulster, Ulster, New York, USA
    Record Source:
    [1] 1940 United States Federal Census
    [2] Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.
    [3] Connecticut Death Index, 1949-2001
    [4] 1920 United States Federal Census, Year: 1920; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: T625_1098; Page: 5B; Enumeration District: 53; Image: .
    [5] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
    [6] 1900 United States Federal Census, Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.
    [7] 1910 United States Federal Census, Year: 1910; Census Place: Hyde Park, Dutchess, New York; Roll: T624_936; Page: 3B; Enumeration District: 54; Image: 525.
    [8] U.S., Find A Grave Index, 1600s-Current
    [9] U.S., Newspapers.com™ Obituary Index, 1800s-current
    [10] 1950 United States Federal Census
    [11] Social Security Death Index, Database online. Number: 555-26-6503; Issue State: California; Issue Date: Before 1951.
    [12] Social Security Death Index, Database online. Number: 116-62-7560; Issue State: New York; Issue Date: 1979-1980.
    [13] Social Security Death Index, Database online. Number: 530-10-8588; Issue State: Nevada; Issue Date: Before 1951.
    [14] Public Member Trees, Database online.
    [15] Ancestry Family Trees, Ancestry Family Trees
    [16] 1910 United States Federal Census, Year: 1910; Census Place: Clarkstown, Rockland, New York; Roll: T624_952; Page: 13B; Enumeration District: 93; Image: 874.
    [17] 1850 United States Federal Census, Year: 1850; Census Place: District 10, Shelby, Tennessee; Roll: M432_895; Page: 183A; Image: .
    [18] 1920 United States Federal Census, Year: 1920; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: T625_1098; Page: 5B; Enumeration District: 53; Image: .
    [19] Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.
    [20] 1900 United States Federal Census, Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.
    [21] 1910 United States Federal Census, Year: 1910; Census Place: Hyde Park, Dutchess, New York; Roll: T624_936; Page: 3B; Enumeration District: 54; Image: 525.
    [22] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
    [23] Connecticut Death Index, 1949-2001

    Genealogy Event 2
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA

    Genealogy Event 3
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA
    Record Source: Public Member Trees, Database online.

    Genealogy Event 4
    Event Type: Birth
    Event Date: 1896
    Event Place: New York, USA
    Record Source: 1910 United States Federal Census, Database online. Year: 1910; Census Place: Hyde Park, Dutchess, New York; Roll: T624_936; Page: 3B; Enumeration District: 54; Image: 525.

    Genealogy Event 5
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: New York, USA
    Record Source: U.S. Public Records Index, Volume 1, Database online. Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.

    Genealogy Event 6
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA

    Genealogy Event 7
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA

    Genealogy Event 8
    Event Type: Birth
    Event Place: Ulster, Ulster, New York, USA
    Record Source:
    [1] 1900 United States Federal Census, Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.
    [2] 1930 United States Federal Census, Year: 1930; Census Place: Plymouth, Litchfield, Connecticut; Roll: 269; Page: 2B; Enumeration District: 22; Image: 1050.0.
    [3] Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.
    [4] 1920 United States Federal Census, Year: 1920; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: 31109_4313430; Page: 5B; Enumeration District: 53; Image: .

    Genealogy Event 9
    Event Type: Birth
    Event Place: Ulster, Ulster, New York, USA
    Record Source:
    [1] 1900 United States Federal Census, Database online. Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.
    [2] Public Member Trees, Database online.
    [3] Public Member Trees, Database online.

    Genealogy Event 10
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA
    Record Source: Public Member Trees, Database online.

    Genealogy Event 11
    Event Type: Birth
    Event Date: 1896
    Event Place: New York, USA
    Record Source: 1910 United States Federal Census, Database online. Year: 1910; Census Place: Hyde Park, Dutchess, New York; Roll: T624_936; Page: 3B; Enumeration District: 54; Image: 525.

    Genealogy Event 12
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: New York, USA
    Record Source: 1900 United States Federal Census, Database online. Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.

    Genealogy Event 13
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA
    Record Source: Public Member Trees, Database online.

    Genealogy Event 14
    Event Type: Birth
    Event Date: Mar 1895
    Event Place: Ulster, New York, USA
    Record Source: Public Member Trees, Database online.

    Genealogy Event 15
    Event Type: Birth
    Event Date: 1896
    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 16
    Event Type: Birth
    Event Date: 1896
    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 17
    Event Type: Residence
    Event Date: 1900
    Event Place: Lloyd, Ulster, New York, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lloyd, Ulster, New York; Roll: T623_1170; Page: 1B; Enumeration District: 113.

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1910
    Event Place: Hyde Park, Dutchess, New York, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Hyde Park, Dutchess, New York; Roll: T624_936; Page: 3B; Enumeration District: 54; Image: 525.

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1920
    Event Place: Poughkeepsie, Dutchess, New York, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: T625_1098; Page: 5B; Enumeration District: 53; Image: .

    Genealogy Event 20
    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 21
    Event Type: Residence
    Event Date: 1 Apr 1940
    Event Place: Plymouth, Litchfield, Connecticut, United States
    Record Source: 1940 United States Federal Census

    Genealogy Event 22
    Event Type: Residence
    Event Date: 1950
    Event Place: Litchfield, Connecticut, USA
    Record Source: 1950 United States Federal Census

    Genealogy Event 23
    Event Type: Residence
    Event Date: 1960
    Event Place: Waterbury, Connecticut, USA
    Record Source: U.S. City Directories (Beta)

    Genealogy Event 24
    Event Type: Custom Event
    Event Place: Connecticut, USA
    Record Source:
    [1] Social Security Death Index, Database online. Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.
    [2] Ancestry Family Trees, Ancestry Family Trees

    Genealogy Event 25
    Event Type: Residence
    Event Place: 1260 NE 3rd Street, Pompano Beach
    Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current

    Genealogy Event 26
    Event Type: Residence
    Event Place: Wolcott, New Haven, Connecticut, USA
    Record Source: Connecticut Death Index, 1949-2001

    Genealogy Event 27
    Event Type: Death
    Event Date: 25 Nov 1980
    Event Place: Waterbury, New Haven, Connecticut, USA
    Record Source:
    [1] Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.
    [2] Connecticut Death Index, 1949-2001
    [3] U.S., Find A Grave Index, 1600s-Current
    [4] U.S., Newspapers.com™ Obituary Index, 1800s-current
    [5] Public Member Trees, Database online.
    [6] Public Member Trees, Database online.
    [7] Public Member Trees, Database online.
    [8] Public Member Trees, Database online.
    [9] Public Member Trees, Database online.
    [10] 1910 United States Federal Census, Year: 1910; Census Place: Clarkstown, Rockland, New York; Roll: T624_952; Page: 13B; Enumeration District: 93; Image: 874.
    [11] Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.

    Genealogy Event 28
    Event Type: Death
    Event Date: 25 Nov 1978
    Event Place: Waterbury, New Haven, Connecticut, USA
    Record Source: Connecticut Death Index, 1949-2001

    Genealogy Event 29
    Event Type: Death
    Event Date: 25 Nov 1978
    Event Place: Wolcott, New Haven, Connecticut, USA
    Record Source: Public Member Trees, Database online.

    Genealogy Event 30
    Event Type: Death
    Event Date: Nov 1978
    Event Place: Wolcott, New Haven, Connecticut, USA
    Record Source: Ancestry Family Trees, Ancestry Family Trees

    Genealogy Event 31
    Event Type: Death
    Event Date: 25 Nov 1978
    Event Place: Wolcott, New Haven, Connecticut, USA
    Record Source: Social Security Death Index, Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.

    Genealogy Event 32
    Event Type: Death
    Event Date: Nov 1978
    Event Place: Wolcott, New Haven, Connecticut, USA
    Record Source: Social Security Death Index, Database online. Number: 044-28-3443; Issue State: Connecticut; Issue Date: 1952-1953.

    Genealogy Event 33
    Event Type: Death
    Event Date: 25 NOV 1978

    Genealogy Event 34
    Event Type: Burial
    Event Place: Plymouth, Litchfield County, Connecticut, USA
    Record Source: U.S., Find A Grave Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE