1863 - 1943 (79 years)
-
Name |
Mary Augusta James |
Birth |
11 Jul 1863 |
Stockport, Columbia, New York [1, 2, 3] |
Gender |
Female |
Baptism |
26 Nov 1863 |
Church of St. John the Evangelist, Stockport, Columbia, New York [4] |
HEAL |
Cause of death: Pulmonary embolus [5] |
Death |
20 Jun 1943 |
Newtown, Fairfield, Connecticut [5, 6] |
Burial |
Church of St. John the Evangelist, Stockport, Columbia, New York [6] |
Notes |
- Alternate birth year: 1866
Alternate birth date: July 1862
Listed in 1870 NY Census, Columbia County, Stockport, age 7
Listed as a child of Thomas H. James, living at No. 48 South Avenue, Bridgeport, CT in Probate petition re: Henry James to Columbia County Surrogates Court by George Tator, 13 Jun 1893
Living at 208 Main St., Bridgeport, CT on 29 Jan 1895
Listed in 1920 CT Census, age 48, single, no occupation, living with brother John
Living in Middletown, CT on 2 Oct 1936
Died at Fairfield State Hospital, Newtown, CT. Occupation: Housework. AE: 77y
James- In Newtown, Conn., June 20, 1943, Mary James. Friends may call at the funeral home of Henry E. Bishop & Son, 1139 Fairfield avenue on Tuesday evening. Funeral service and interment at Stockport, NY. [5, 7, 8, 9, 10, 11, 12, 13]
|
Person ID |
I13254 |
Mindrum |
Last Modified |
3 May 2007 |
Father |
Thomas Harvey James, b. Bef 7 Nov 1826, Spetisbury, Dorset, England d. 1 Mar 1887, Stockport, Columbia, New York (Age > 60 years) |
Mother |
Grace Augusta Chittenden, b. 19 Jul 1836, Stockport, Columbia, New York d. 27 Mar 1905, Bridgeport, Fairfield, Connecticut (Age 68 years) |
Marriage |
5 Nov 1855 |
Church of St. John the Evangelist, Stockport, Columbia, New York [14, 15] |
Family ID |
F9209 |
Group Sheet | Family Chart |
-
-
Sources |
- [S989] Wayland, Terrill, Terrell, Fowler, Chittenden Surname Genealogy, http://homepages.rootsweb.com/~wayland/-John Terrill Wayland Jr., Birthdate.
- [S184] Church records from Church of St. John the Evangelist, Stockport, NY, compiled 1991 by Linda L. Fenoff, City of Hudson Deputy Historian, Birthdate.
- [S185] Grave Marker, Old Cemetery, Church of St. John the Evangelist, Stockport, NY, Birth year.
- [S184] Church records from Church of St. John the Evangelist, Stockport, NY, compiled 1991 by Linda L. Fenoff, City of Hudson Deputy Historian.
- [S1112] Mary James death record, Bridgeport, CT Vital Records, Deaths Volume 21, p. 169.
- [S185] Grave Marker, Old Cemetery, Church of St. John the Evangelist, Stockport, NY.
- [S1099] 1900 US Census, Connecticut, Fairfield, Bridgeport, District 5.
- [S1097] 1870 New York Census.
- [S183] Probate petition re: Henry James to Columbia County Surrogates Court by George Tator, 13 Jun 1893.
- [S998] Letter from Columbia County, NY probate regarding estate of Henry James, deceased. 29 Jan 1895.
- [S1111] 1920 Federal Census, Bridgeport, Fairfield County, CT, Enum. Dist. 5, sheet 12A.
- [S1103] Miss Elma L. James obituary, Bridgeport, CT Post, Fri 2 Oct 1936.
- [S1113] Mary James obituary, Bridgeport Post, 22 Jun 1943.
- [S989] Wayland, Terrill, Terrell, Fowler, Chittenden Surname Genealogy, http://homepages.rootsweb.com/~wayland/-John Terrill Wayland Jr., Date.
- [S184] Church records from Church of St. John the Evangelist, Stockport, NY, compiled 1991 by Linda L. Fenoff, City of Hudson Deputy Historian, Date and place.
|
|
|