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 freePaul Welch 1832 – 1910 – Genealogical Records
Birth Date: abt 1832
Birth Location: Maine
Death Date: 8 Dec 1910
Death Location: York, York, Maine, USA
Father: Paul Welsh
Mother: Sophia Moulton
Spouse(s): Elizabeth Norman
Children(s): Abby Welch, Mary Welch, Lydia Welch, Anna Welch, Edward Welch, Jasper Welch, Etta Welch, Welch None, Edmond Welch
Paul Welch Jr was born in 1832 in Maine, the child of Paul Welsh and Sophia Moulton. In 1850, Paul Welch Jr resided in York, York, Maine, USA. In 1860, Paul Welch Jr resided in Wells, York, Maine, USA. Paul Welch Jr married Elizabeth Norman, and had children including Abby M Welch, Mary Welch, Lydia Welch, Anna Welch, Edward Welch, Jasper M. Welch, Etta Welch, Welch, Edmond A Welch. Paul Welch Jr passed away in 1910 in York, York, Maine, USA.
Find more search results for Paul WelchReliability 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
- Paul Welch Jr was born in 1832 in Maine, the child of Paul Welsh and Sophia Moulton.
- In 1850, Paul Welch Jr resided in York, York, Maine, USA.
- In 1860, Paul Welch Jr resided in Wells, York, Maine, USA.
- Paul Welch Jr married Elizabeth Norman, and had children including Abby M Welch, Mary Welch, Lydia Welch, Anna Welch, Edward Welch, Jasper M. Welch, Etta Welch, Welch, Edmond A Welch.
- Paul Welch Jr passed away in 1910 in York, York, Maine, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Paul Welch's Ancestors
Paul Welch's Descendants
-
1. Abby (M) Welch (abt 1857 – )
-
2. Mary Welch (abt 1859 – )
-
3. Lydia Welch (Aug 1862 – ) m. Alexander (A) Moulton (Oct 1858 – )
-
1. Ewing (E) Moulton (Dec 1881 – )
-
2. Emma (E) Moulton (abt 1883 – )
-
3. Maud (E) Moulton (Mar 1885 – ) m. Louis Demars
-
1. Ethel (Beulah) Demars (12 Dec 1910 – )
-
-
4. Cleveland Moulton (30 Jun 1886 – 31 May 1971) m. Mary (Oberline) Valcor (abt 1890 – 6 June 1968)
-
1. Walter (Cleveland) Moulton (8 Jun 1908 – 25 Jul 1994) m. Helen Towers (22 Dec 1910 – 1975)
-
1. Helen Smith (abt 1927 – 14 February 1997)
-
2. Ivy Bragdon (31 May 1930 – 16 July 2013)
-
3. Juanita Moulton (27 Apr 1932 – 9 January 2009) m. Preston (L) Seekins
-
4. Nancy (R) Moulton (abt 1934 – )
-
5. Walter (Cleveland) Moulton (2 Apr 1936 – 22 Mar 2009) m. Jean Staples (16 June 1939 – 14 August 2018) m. Shirlene Cook (23 May 1954 – )
-
6. Ronald Moulton (abt 1939 – )
-
7. Alta Marlowe (abt 1942 – 24 August 2014)
-
8. Donald (L) Moulton (abt 1944 – )
-
9. Larry Moulton (abt 1946 – )
-
-
2. Frank (W) Moulton (abt 1910 – 24 September 1985) m. Gertrude (M) Dunbar (1911 – 1985)
-
1. Frank (W.) Moulton (abt 1932 – )
-
2. Richard (L) Moulton (14 April 1933 – 7 September 1958)
-
3. Winfield (S) Moulton (abt 1938 – 4 Oct 2005)
-
4. Roger (John) Moulton (17 September 1940 – 27 September 1961)
-
5. Rebecca (S) Moulton (abt 1941 – )
-
6. Timothy (F) Moulton (abt 1945 – )
-
7. Bradford (A) Moulton (abt 1946 – )
-
8. Dawson (D) Moulton (abt 1947 – )
-
9. Rose (Marie) Moulton (abt 1949 – )
-
-
3. Alta (D) Moulton (abt 1912 – ) m. Ronald (A) Morrill (abt 1913 – )
-
1. Ronald (Alton) Morrill (12 Aug 1937 – 27 Jul 1995)
-
-
4. Arlene (L) Moulton (abt 1914 – )
-
5. William (R) Moulton (abt 1915 – 14 August 1976)
-
6. Clarence (A) Moulton (abt 1917 – abt 2004)
-
7. Frederick (A) Moulton (abt 1918 – )
-
8. Irvin (N) Moulton (abt 1919 – 23 Dec 1996) m. Ira (F) Moulton (abt 1923 – )
-
1. Norman (B) Moulton (abt 1941 – )
-
2. Reginald (A) Moulton (abt 1943 – )
-
3. Garold (D) Moulton (abt 1944 – )
-
4. Sandra (C) Moulton (abt 1946 – )
-
5. Beverly (J) Moulton (abt 1948 – )
-
-
9. Bernice (E) Moulton (1920 – 1 May 1920)
-
10. Hazel (M) Maulton (abt 1921 – )
-
11. Daris (E) Maulton (abt 1922 – )
-
12. Pearl (E) Maulton (abt 1925 – )
-
13. Martha (O) Maulton (abt 1927 – )
-
14. Louise (M) Maulton (abt 1928 – )
-
15. Howard (abt 1931 – )
-
-
5. Florence (F) Moulton (Aug 1888 – )
-
6. Hancie (T) Moulton (May 1890 – )
-
7. Grace (Eva) Jellison (8 May 1891 – 4 Nov 1990)
-
8. Alice (G) Moulton (abt 1905 – )
-
9. Mausia (A) Moulton ( – 28 Sep 1898)
-
-
4. Anna Welch (abt 1866 – )
-
5. Edward Welch (Abt 1870 – )
-
6. Jasper (M.) Welch (Abt 1875 – )
-
7. Etta Welch (Abt 1879 – )
-
8. Welch
-
9. Edmond (A) Welch (Jun 1869 – )
Paul Welch's Timeline
8 Records
Sources
Event Type: Birth
Event Date: abt 1832
Event Place: Maine
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: York, York, Maine; Roll: 492; Page: 657A; Enumeration District: 211
[2] 1870 United States Federal Census
[3] 1900 United States Federal Census, Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 7; Enumeration District: 0259; FHL microfilm: 1240603
[4] 1860 United States Federal Census, Year: 1860; Census Place: Wells, York, Maine; Roll: M653_449; Page: 1011; Family History Library Film: 803449
[5] 1910 United States Federal Census, Year: 1910; Census Place: York, York, Maine; Roll: T624_548; Page: 8A; Enumeration District: 0273; FHL microfilm: 1374561
[6] 1850 United States Federal Census, Year: 1850; Census Place: York, York, Maine; Roll: 274; Page: 232b
[7] New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: York, York, Maine, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: York, York, Maine; Roll: 274; Page: 232b
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Wells, York, Maine, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Wells, York, Maine; Roll: M653_449; Page: 1011; Family History Library Film: 803449
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: York, York, Maine, USA
Record Source: 1870 United States Federal Census
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: York, York, Maine, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: York, York, Maine; Roll: 492; Page: 657A; Enumeration District: 211
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: York, York, Maine, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 7; Enumeration District: 0259; FHL microfilm: 1240603
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: York, York, Maine, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: York, York, Maine; Roll: T624_548; Page: 8A; Enumeration District: 0273; FHL microfilm: 1374561
Genealogy Event 8
Event Type: Death
Event Date: 8 Dec 1910
Event Place: York, York, Maine, USA
Record Source: Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 59