Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPThomas Fifield Simpson 1840 – 1900 – Genealogical Records
Birth Date: 22 Sep 1840
Birth Location: Deer Isle, Hancock, Maine, USA
Death Date: 17 May 1900
Death Location: Portland, Cumberland, Maine, USA
Father: Sylvanus Simpson
Mother: Sarah Fifield
Spouse(s): Amanda Small
Children(s): Minnie Simpson, Cora Simpson, Leslie Simpson
Thomas Fifield Simpson was born in 1840 in Deer Isle, Hancock, Maine, USA, the child of Sylvanus Simpson and Sarah Roberts Fifield. Thomas Fifield Simpson later married Amanda H Small, and together they raised children including Minnie S Simpson, Cora G Simpson and Leslie A Simpson. In 1900, Thomas Fifield Simpson passed away in Portland, Cumberland, Maine, USA.
Find more search results for Thomas SimpsonFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 22 Sep 1840
Event Place: Deer Isle, Hancock, Maine, USA
Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, U.S. Passport Applications, 1795-1925, U.S., Civil War Draft Registrations Records, 1863-1865, U.S., Find A Grave Index, 1600s-Current, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 1113; Volume #: Roll 1113 - Certificates: 187626-187999, 13 Mar 1920-13 Mar 1920, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 274D; Enumeration District: 152, Year: 1870; Census Place: Deer Isle, Hancock, Maine; Roll: M593_544; Page: 433A; Family History Library Film: 552043, Year: 1860; Census Place: Deer Isle, Hancock, Maine; Roll: M653_438; Page: 217; Family History Library Film: 803438, Year: 1850; Census Place: Deer Isle, Hancock, Maine; Roll: M432_254; Page: 197A; Image: 391
Genealogy Event 2
Event Type: Custom Event
Event Year: unknown
Event Place: South Portland, Cumberland County, Maine, USA
Record Source: Findagrave, Thomas Fifield Simpson unknown
Genealogy Event 3
Event Type: Residence
Event Year: 1850
Event Place: Deer Isle, Hancock, Maine, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Deer Isle, Hancock, Maine; Roll: M432_254; Page: 197A; Image: 391
Genealogy Event 4
Event Type: Residence
Event Year: 1860
Event Place: Deer Isle, Hancock, Maine, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Deer Isle, Hancock, Maine; Roll: M653_438; Page: 217; Family History Library Film: 803438
Genealogy Event 5
Event Type: Residence
Event Year: 1 Jul 1863
Event Place: Deer Isle, Maine, United States
Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos
Genealogy Event 6
Event Type: Residence
Event Year: 1870
Event Place: Deer Isle, Hancock, Maine, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Deer Isle, Hancock, Maine; Roll: M593_544; Page: 433A; Family History Library Film: 552043
Genealogy Event 7
Event Type: Residence
Event Year: 1880
Event Place: Deer Isle, Hancock, Maine, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 274D; Enumeration District: 152
Genealogy Event 8
Event Type: Residence
Event Place: Deceased
Record Source: U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 1113; Volume #: Roll 1113 - Certificates: 187626-187999, 13 Mar 1920-13 Mar 1920
Genealogy Event 9
Event Type: Death
Event Year: 17 May 1900
Event Place: Portland, Cumberland, Maine, USA
Record Source: Maine Death Records, 1617-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 51
Genealogy Event 10
Event Type: Burial
Event Place: South Portland, Cumberland County, Maine, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current