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 freeRoscoe Collins Hall 1877 – 1944 – Genealogical Records
Birth Date: 21 Aug 1877
Birth Location: Montoursville, Pennsylvania
Death Date: 11 November 1944
Death Location: Easton, Northampton, Pennsylvania, USA
Father: Collins Hall
Mother: Mary Hall
Spouse(s): Mayme Jamison
Children(s): R. Hall, Lois Hall
The story of Roscoe Collins Hall began in 1877 in Montoursville, Pennsylvania. In 1880, Roscoe Collins Hall resided in Moutoursville, Lycoming, Pennsylvania, USA. In 1900, Roscoe Collins Hall resided in Montoursville, Lycoming, Pennsylvania, USA. Roscoe Collins Hall married Mayme Jamison, and had children including R. Earle Hall, Lois Evelyn Hall. Roscoe Collins Hall passed away in 1944 in Easton, Northampton, Pennsylvania, USA.
Find more search results for Roscoe 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
- The story of Roscoe Collins Hall began in 1877 in Montoursville, Pennsylvania.
- In 1880, Roscoe Collins Hall resided in Moutoursville, Lycoming, Pennsylvania, USA.
- In 1900, Roscoe Collins Hall resided in Montoursville, Lycoming, Pennsylvania, USA.
- Roscoe Collins Hall married Mayme Jamison, and had children including R. Earle Hall, Lois Evelyn Hall.
- Roscoe Collins Hall passed away in 1944 in Easton, Northampton, Pennsylvania, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Roscoe Hall's Ancestors
Roscoe Hall's Descendants
-
1. R. (Earle) Hall (abt 1903 – 14 Jul 1967) m. Frances (M.) Newman (abt 1906 – ) m. Elsie (M) Stram (abt 1907 – Abt 1987)
-
1. Nancy (L) Hall (abt 1946 – ) m. Brewer
-
2. Doris Bridges
-
-
2. Lois (Evelyn) Hall (1906 – 1965) m. Theodore (F) Kressler (1902 – 1963)
-
1. William (Gene) Kressler (23 August 1926 – 20 January 2008) m. Maria Baudreau ( – 2003) m. Lisa
-
1. Betty- (Jean) Kressler m. Raymond (George) Larsson
-
2. Gayle Kressler m. William Blackwood
-
1. Gina (Van) Buren-Brown
-
-
3. Jacquelyn Kressler m. David Phoenix
-
4. Eileen Kressler m. Anthony Fitzgerald
-
-
2. Theodore (F.) Kressler (23 December 1927 – 4 November 2014) m. Dorothy Cormack
-
1. Janet (M) Kressler (27 April 1954 – 6 October 2019) m. Dana (A) Whitman (1950 – 20 Mar 2012)
-
1. Heather Whitman m. David Nix
-
2. Mark (R) Whitman m. Jennie
-
-
2. Steven (P) Kressler (23 Oct 1958 – 17 Jun 2006)
-
1. Lauren Kressler
-
2. Nicole Kressler m. Adrian Villacis
-
-
3. Scott (A) Kressler m. Michelle Horton
-
1. Brittany Kressler
-
2. Katelyn Kressler
-
-
-
3. Richard (Hall) Kressler (10 Nov 1932 – ) m. Judith
-
1. Timothy Kressler
-
-
Roscoe Hall's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 21 Aug 1877
Event Place: Montoursville, Pennsylvania
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Pennsylvania; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1951
[2] 1940 United States Federal Census, Year: 1940; Census Place: Easton, Northampton, Pennsylvania; Roll: m-t0627-03590; Page: 8A; Enumeration District: 48-53
[3] Pennsylvania, U.S., Death Certificates, 1906-1969, Pennsylvania Historic and Museum Commission; Harrisburg, Pa; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 099801-102350
[4] 1920 United States Federal Census, Year: 1920; Census Place: Riegelsville, Bucks, Pennsylvania; Roll: T625_1542; Page: 14A; Enumeration District: 23
[5] 1930 United States Federal Census, Year: 1930; Census Place: Easton, Northampton, Pennsylvania; Page: 18B; Enumeration District: 0039; FHL microfilm: 2341821
[6] 1880 United States Federal Census, Year: 1880; Census Place: Moutoursville, Lycoming, Pennsylvania; Roll: 1152; Page: 264D; Enumeration District: 057
[7] 1900 United States Federal Census
[8] 1910 United States Federal Census, Year: 1910; Census Place: Muncy, Lycoming, Pennsylvania; Roll: T624_1372; Page: 7A; Enumeration District: 0062; FHL microfilm: 1375385
[9] U.S., Find a Grave™ Index, 1600s-Current
[10] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Moutoursville, Lycoming, Pennsylvania, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Moutoursville, Lycoming, Pennsylvania; Roll: 1152; Page: 264D; Enumeration District: 057
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Montoursville, Lycoming, Pennsylvania, USA
Record Source: 1900 United States Federal Census
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Muncy, Lycoming, Pennsylvania; Roll: T624_1372; Page: 7A; Enumeration District: 0062; FHL microfilm: 1375385
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Riegelsville, Bucks, Pennsylvania, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Riegelsville, Bucks, Pennsylvania; Roll: T625_1542; Page: 14A; Enumeration District: 23
Genealogy Event 6
Event Type: Residence
Event Date: 1930
Event Place: Easton, Northampton, Pennsylvania, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Easton, Northampton, Pennsylvania; Page: 18B; Enumeration District: 0039; FHL microfilm: 2341821
Genealogy Event 7
Event Type: Residence
Event Date: 1940
Event Place: Easton, Northampton, Pennsylvania, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Easton, Northampton, Pennsylvania; Roll: m-t0627-03590; Page: 8A; Enumeration District: 48-53
Genealogy Event 8
Event Type: Residence
Event Place: Northampton, Pennsylvania, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Pennsylvania; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1951
Genealogy Event 9
Event Type: Death
Event Date: 11 November 1944
Event Place: Easton, Northampton, Pennsylvania, USA
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: 099801-102350
[2] U.S., Find a Grave™ Index, 1600s-Current
[3] U.S., Social Security Applications and Claims Index, 1936-2007
[4] U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.s., Presbyterian Church Records, 1701-1907; Accession Number: 03 0724a 53j 2 Box 1
Genealogy Event 10
Event Type: Burial
Event Date: 1944
Event Place: Palmer Township, Northampton County, Pennsylvania, United States of America
Record Source:
[1] U.S., Find a Grave™ Index, 1600s-Current
[2] U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.s., Presbyterian Church Records, 1701-1907; Accession Number: 03 0724a 53j 2 Box 1