Person:William Cummings (23)

Watchers
William Cummings
b.19 Aug 1860 England
m. 9 Apr 1853
  1. William Cummings1860 - 1942
m. 30 May 1896
  1. William Alpheus Cummings1897 - 1984
  2. Raymond Dewey Cummings1898 - 1982
  3. Edward A Cummings1901 - 1991
  4. Charles Fremont Cummings1906 - 1964
Facts and Events
Name[1][2] William Cummings
Alt Name F William Cummings
Gender Male
Birth[3] 19 Aug 1860 EnglandCarolyn Kennard reports he said he was from the area of Jarrow, England.
Naturalization[3] 1890 Per 1910 census
Marriage 30 May 1896 Portsmouth, Rockingham, New Hampshire, United Statesto Fannie Warren Dodge
Occupation[6] 1900 Bath, Sagadahoc, Maine, United StatesBoiler Maker, unemployed 2 months
Residence[6] 1900 Bath, Sagadahoc, Maine, United States2 Centre St.
Occupation[6][3][7] Bet 1900 and 1920 Ship Building Inspector, Ship Yard (per death certificate)
Occupation[2] 1902 Quincy, Norfolk, Massachusetts, USARiveter (per directory)
Residence[2] 1902 Quincy, Norfolk, Massachusetts, USABaxter Lane, bey. Arnold (per directory)
Occupation[1] Bet 1903 and 1909 Quincy, Norfolk, Massachusetts, United Statesriveter (per directory 1903-1909)
Residence[1] Bet 1903 and 1909 Quincy, Norfolk, Massachusetts, United States5 Beacon St (directory 1903-1909)
Occupation[3] 1910 Quincy, Norfolk, Massachusetts, United StatesQuincy MA: Shipworker, Shipyard
Residence[3] 1910 Quincy, Norfolk, Massachusetts, United States5 Beacon St., Quincy Ward 2, Norfolk, Massachusetts
Residence? 1912 Bath, Sagadahoc, Maine, United States27 Farrin St. (riveter) per directory
Occupation[7] 1920 Bath, Sagadahoc, Maine, United StatesMachinist, shipyard
Residence[7] 1920 West Bath, Sagadahoc, Maine, United StatesBerrry's Mill Road (on farm)
Occupation[8] 1930 West Bath, Sagadahoc, Maine, United StatesWest Bath, ME: farmer, dairy farm.
Residence[8] 1930 West Bath, Sagadahoc, Maine, USABerrys Mill Road, on farm
Residence[4] Jun 1942 Bath, Sagadahoc, Maine, United States897 Middle St., Bath, Sagadahoc, ME
Medical? Bath, Sagadahoc, Maine, United StatesTime of death 4 am.
Death[4][5] 26 Jun 1942 Bath, Sagadahoc, Maine, United StatesCause: cerebral hemmorhage (24 hours prior to death)
Burial[5] Jul 1942 Bath, Sagadahoc, Maine, United StatesOak Grove Cemetery Section 6 South Lot 17 (200 ft) #1S
References
  1. 1.0 1.1 1.2 Ancestry.com. Massachusetts City Directories. (Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org)..Original dat).

    Name: Residence Date: 1903Residence Place: Quincy, Massachusetts

  2. 2.0 2.1 2.2 Ancestry.com. Massachusetts City Directories. (Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org)..Original dat).

    Name: Residence Date: 1902Residence Place: Quincy, Massachusetts

  3. 3.0 3.1 3.2 3.3 3.4 Norfolk, Massachusetts, United States. 1910 U.S. Census Population Schedule. (Washington D.C.: National Archives and Records Administration Publication T624).

    Online publication - Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1910/">NARA</a>.Original data - United States of America, Bureau of the Census. Thirteenth Census of the United States, 1910. Washington, D.C.: National Archives and Records Administration, 1910.T624, 1,178 rolls. Quincy Ward 2, Norfolk, Massachusetts, ED , roll T624_609, part , page . http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=720130&pid=-2055860801

  4. 4.0 4.1 Bath, Maine. Death Certificate
    Bath, Sagadahoc, Maine, USA.
  5. 5.0 5.1 Oak Grove & Maple Grove Cemetery (Bath, Maine) to Brenda Cummings, record pages, 2008.
  6. 6.0 6.1 6.2 Sagadahoc, Maine, United States. 1900 U.S. Census Population Schedule
    Year: 1900; Census Place: Bath, Sagadahoc, Maine; Roll: T623 599; Page: 1A; Enumeration District: 207.

    Name: William CummonsBirth Date: abt 1861Birth Place: EnglandResidence Date: 1900Residence Place: Bath, Sagadahoc, Maine

  7. 7.0 7.1 7.2 Sagadahoc, Maine, United States. United States, Maine, Sagadahoc. 1920 U.S. Census Population Schedule
    Year: 1920; Census Place: West Bath, Sagadahoc, Maine; Roll: T625_649; Page: 3A; Enumeration District: 143; Image: 369.

    Birth date: abt 1861Birth place: MaineResidence date: 1920Residence place: West Bath, Sagadahoc, Maine

  8. 8.0 8.1 Sagadahoc, Maine, United States. United States, Maine, Sagadahoc. 1930 U.S. Census Population Schedule
    Year: 1930; Census Place: West Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 16; Image: 226.0.

    Name: William CummingsBirth Date: abt 1861Birth Place: EnglandResidence Date: 1930Residence Place: West Bath, Sagadahoc, Maine