Person:Millicent Niver (1)

Watchers
Millicent "Nelly" Niver
b.26 Jun 1846 Schodack, New York
d.10 Jan 1922 Copake, New York
m. 26 Oct 1842
  1. Elizabeth Ann Niver1844 -
  2. Millicent "Nelly" Niver1846 - 1922
  3. Worthy Niver1848 - 1922
  4. Sarah Catharine Niver1850 - 1933
  5. Esther Niver1856 - 1872
  6. Franklin S. (Shufelt) Niver1859 - 1927
  7. Mary Niver1863 - 1867
m. 1866
  1. Howard Townsend Swain1868 - 1936
  2. Franklin Niver Swain1869 - 1873
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11] Millicent "Nelly" Niver
Gender Female
Birth[1][2][3][4][5][6][7][8][9][10][11] 26 Jun 1846 Schodack, New York
Residence[9] 1850 Clay, Onondaga, New York
Baptism[6] 21 Dec 1854 Muitzekill, New York
Residence[5][14] 1855 Stuyvesant, Columbia, New York
Residence[4] 1860 Stuyvesant, Columbia, New York
Marriage 1866 to William Dexter Swain
Residence[1][15] 1870 Copake, Columbia, New York
Residence[3][16] 1 Jun 1875 Copake, Columbia, New York
Residence[2][17] 1880 Copake, Columbia, New York
Residence[10][18] 1900 Copake, Columbia, New York
Residence[8][19] 1905 Gallatin, Columbia, New York
Residence[7][18] 1910 Copake, Columbia, New York
Residence[11][16] 1 Jun 1915 Copake, Columbia, New York
Death[12] 10 Jan 1922 Copake, New York
Burial[13] Methodist Episcopal Churchyard, Copake, NY
References
  1. 1.0 1.1 1.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: Copake, Columbia, New York; Roll: M593_920; Page: 197A; Image: 183695; Family History Library Film: 552419.
  2. 2.0 2.1 2.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Copake, Columbia, New York; Roll: 821; Family History Film: 1254821; Page: 164C; Enumeration District: 009; Image: 0022.
  3. 3.0 3.1 3.2 New York Secretary of State. New York State Census, 1875. (Albany, New York).
  4. 4.0 4.1 4.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: Stuyvesant, Columbia, New York; Roll: M653_738; Page: 1158; Image: 525; Family History Library Film: 803738.
  5. 5.0 5.1 5.2 New York, United States. New York State Census, 1855.
  6. 6.0 6.1 6.2 United States. Dutch Reformed Church Records in Selected States, 1639-2000
    The Archives of the Reformed Church in America; New Brunswick, New Jersey; Record Book, Baptisms, Marriages, Deaths, 1847-1900.
  7. 7.0 7.1 7.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Copake, Columbia, New York; Roll: T624_933; Page: 4B; Enumeration District: 0010; FHL microfilm: 1374946.
  8. 8.0 8.1 8.2 New York, United States. 1905 State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Gallatin; County: Columbia; Page: 500.
  9. 9.0 9.1 9.2 United States. 1850 U.S. Census Population Schedule. (National Archives Microfilm Publication M432)
    Year: 1850; Census Place: Clay, Onondaga, New York; Roll: M432_570; Page: 326B; Image: 130.
  10. 10.0 10.1 10.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Copake, Columbia, New York; Roll: 1019; Page: 7B; Enumeration District: 0011; FHL microfilm: 1241019.
  11. 11.0 11.1 11.2 New York, United States. 1915 New York State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Copake; County: Columbia; Page: 12.
  12. in Columbia County
  13. stone in the back next to the tree
  14. Relation to Head of House: Daughter
  15. Post Office: Hollowville
  16. 16.0 16.1 Relation to Head of House: Wife
  17. Marital status: MarriedRelation to Head of House: Wife
  18. 18.0 18.1 Marital Status: MarriedRelation to Head of House: Wife
  19. Relationship to Head: Wife