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 freeMary Amelia Gilbert 1839 – 1926 – Genealogical Records
Birth Date: abt 1839
Birth Location: Connecticut
Death Date: 1926
Death Location: Connecticut
Father: Gibbs Gilbert
Mother: Amelia Gilbert
Spouse(s): Alfred Holt
Children(s): Ernest Holt, Lillie Holt, Alton Holt, Clinton Holt, Hollis Holt, May Holt
Mary Amelia Gilbert was born in 1839 in Connecticut, the child of Gibbs Gilbert and Amelia Gilbert. In 1850, Mary Amelia Gilbert resided in Hamden, New Haven, Connecticut. In 1870, Mary Amelia Gilbert resided in New Haven Ward 2, New Haven, Connecticut. Mary Amelia Gilbert married Alfred Holt, and had children including Ernest A Holt, Lillie Holt, Alton Gilbert Holt, Clinton Elbert Holt, Hollis Heaton Holt, May A Holt. Mary Amelia Gilbert passed away in 1926 in Connecticut.
Find more search results for Mary GilbertReliability 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
- Mary Amelia Gilbert was born in 1839 in Connecticut, the child of Gibbs Gilbert and Amelia Gilbert.
- In 1850, Mary Amelia Gilbert resided in Hamden, New Haven, Connecticut.
- In 1870, Mary Amelia Gilbert resided in New Haven Ward 2, New Haven, Connecticut.
- Mary Amelia Gilbert married Alfred Holt, and had children including Ernest A Holt, Lillie Holt, Alton Gilbert Holt, Clinton Elbert Holt, Hollis Heaton Holt, May A Holt.
- Mary Amelia Gilbert passed away in 1926 in Connecticut.
Immediate Family
Parents
Spouses(s)
Children(s)
Mary Gilbert's Ancestors
Mary Gilbert's Descendants
-
1. Ernest (A) Holt (2 Apr 1860 – 11 Feb 1915) m. Rose (Ann) Holt (2 Aug 1864 – 1926)
-
1. Annie (Pearl) Holt (25 Feb 1895 – Mar 1986) m. George (Philip) Corell (abt 1890 – )
-
1. Lavalette (P) Corell (abt 1916 – )
-
2. George (P) Corell (abt 1918 – )
-
3. H (Ann) Corell (abt 1921 – )
-
4. Margret (T) Corell (abt 1926 – )
-
-
-
2. Lillie Holt (1870 – )
-
3. Alton (Gilbert) Holt (20 Jul 1874 – 7 Aug 1934) m. Lillian (M) Holt
-
4. Clinton (Elbert) Holt (10 Apr 1877 – 1 Nov 1969) m. Ellen (Amelia) Beers (Dec 1878 – 10 Apr 1935) m. Ethelberta (D) Dievendorf (abt 1875 – )
-
1. Jane (E) Masterson (abt 1915 – )
-
2. Elizabeth (Beers) Holt (24 Nov 1917 – 26 Aug 1947) m. Harold (Eugene) Archambault (2 Feb 1905 – 13 Dec 1976)
-
-
5. Hollis (Heaton) Holt (10 Nov 1879 – 22 Mar 1949) m. Marguerite English (abt 1886 – )
-
6. May (A) Holt (14 May 1882 – 12 Jun 1965)
Mary Gilbert's Timeline
8 Records
Sources
Event Type: Birth
Event Date: abt 1839
Event Place: Connecticut
Record Source:
[1] Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
[2] 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 8, New Haven, Connecticut; Roll: T625_193; Page: 15B; Enumeration District: 351
[3] 1880 United States Federal Census, Year: 1880; Census Place: New Haven, New Haven, Connecticut; Roll: 105; Page: 337D; Enumeration District: 073
[4] 1870 United States Federal Census, Year: 1870; Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: M593_109; Page: 119B; Family History Library Film: 545608
[5] 1900 United States Federal Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Page: 2; Enumeration District: 0374; FHL microfilm: 1240145
[6] 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 8, New Haven, Connecticut; Roll: T624_139; Page: 9B; Enumeration District: 0408; FHL microfilm: 1374152
[7] 1850 United States Federal Census, Year: 1850; Census Place: Hamden, New Haven, Connecticut; Roll: 45; Page: 213a
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Hamden, New Haven, Connecticut
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Hamden, New Haven, Connecticut; Roll: 45; Page: 213a
Genealogy Event 3
Event Type: Residence
Event Date: 1870
Event Place: New Haven Ward 2, New Haven, Connecticut
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: M593_109; Page: 119B; Family History Library Film: 545608
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: New Haven, New Haven, Connecticut
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: New Haven, New Haven, Connecticut; Roll: 105; Page: 337D; Enumeration District: 073
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: New Haven, New Haven, Connecticut
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Page: 2; Enumeration District: 0374; FHL microfilm: 1240145
Genealogy Event 6
Event Type: Residence
Event Date: 1910
Event Place: New Haven Ward 8, New Haven, Connecticut
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 8, New Haven, Connecticut; Roll: T624_139; Page: 9B; Enumeration District: 0408; FHL microfilm: 1374152
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: New Haven Ward 8, New Haven, Connecticut
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 8, New Haven, Connecticut; Roll: T625_193; Page: 15B; Enumeration District: 351
Genealogy Event 8
Event Type: Death
Event Date: 1926
Event Place: Connecticut
Record Source:
[1] Connecticut, Deaths and Burials Index, 1650-1934
[2] Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
Genealogy Event 9
Event Type: Burial
Event Place: Connecticut
Record Source: Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut