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 freeMabel 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 SIMPSONReliability 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
- 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
Mabel SIMPSON'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
-
Mabel SIMPSON's Timeline
28 Records
Sources
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