Person:George Cates (5)

Watchers
George Stillman Cates
b.6 Feb 1872 Machias, ME
d.19 Dec 1940 Chelsea, ME
  1. Edgar E Cates1854 - Bet 1880 & 2016
  2. Franklin B W Cates1856 - 1863
  3. Abby Ella Cates1858 - Bet 1880 & 2016
  4. Juless B. Cates1860 - 1861
  5. Alice May Cates1862 - 1933
  6. Rena L. Cates1864 - 1941
  7. Julia E CatesAbt 1866 - Bet 1880 & 2016
  8. Gertrude Alice Cates1868 - Bet 1930 & 2016
  9. George Stillman Cates1872 - 1940
  10. Gleason Bassett Cates1879 - Bet 1880 & 2016
  • HGeorge Stillman Cates1872 - 1940
  • WAgatha HatchAbt 1895 - Bef 2005
m. 19 Oct 1919
  1. Gleason B Cates1934 - 1995
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13][14][15] George Stillman Cates
Gender Male
Birth[1][6][10][11][13][14][15][7] 6 Feb 1872 Machias, MEBirth of Cates, George Stillman
Residence[15] 1880 Machias, MEMarital status: SingleRelation to Head of House: Son
Military[3] 1898 MaineMilitary Service of Cates, George Stillman
Residence[11] 1910 Haverhill, MAMarital Status: MarriedRelation to Head of House: Laborer
Residence[6] Bet 1917 and 1918 Kennebec County, MaineResidence of Cates, George Stillman
Other[10] 25 Jun 1918 New York, NYArrival
Marriage 19 Oct 1919 MaineMarriage of Cates, George Stillman and Hatch, Agatha
to Agatha Hatch
Residence[13] 1930 Chelsea, MEMarital Status: MarriedRelation to Head of House: Employee Head; Relation to Head of House: Employee; Head
Residence[1] From 1935 to 1 Apr 1940 Readfield, MEAge: 66Marital Status: Married; Relation to Head of House: Head
Military[2][9] MaineMilitary Service of Cates, George Stillman
Residence[7][4] Augusta, MEResidence of Cates, George Stillman
Death[8][12] 19 Dec 1940 Chelsea, MEDeath of Cates, George Stillman
Burial[8][12] Togus, MEBurial of Cates, George Stillman
Other[10] Liverpool, EnglandDeparture
References
  1. 1.0 1.1 1.2 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Readfield, Kennebec, Maine; Roll: T627_1481; Page: 3B; Enumeration District: 6-52.
  2. 2.0 2.1 Ancestry.com. U.S., Adjutant General Military Records, 1631-1976. (Ancestry.com Operations, Inc.)
    California State Library; Sacramento; Annual Report of the Adjutant General.
  3. 3.0 3.1 United States. Spanish American War Volunteers Index to Compiled Military Service Records, 1898. (Provo, UT, USA: Ancestry.com Operations, Inc., 2012).
  4. 4.0 4.1 State of Maine. Marriage Index 1892-1967 & 1976-1996. (Maine State Archives).

    Marriage date: 28 April 1990 Marriage place: Residence date: Residence place: NY

  5. United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  6. 6.0 6.1 6.2 United States. Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. (Washington, D.C.: National Archives Microfilm Publication M1509, 1987-1988)
    Registration State: Maine; Registration County: Kennebec; Roll: 1653908; Draft Board: 1.
  7. 7.0 7.1 7.2 United States. Passport applications, 1795-1925. (Washington, D.C. : National Archives)
    National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 369; Volume #: Roll 0369 - Certificates: 55301-55600, 13 Jun 1917-14 Jun 1917.
  8. 8.0 8.1 8.2 Find A Grave.
  9. 9.0 9.1 Ancestry.com. U.S., Adjutant General Military Records, 1631-1976. (Ancestry.com Operations, Inc.)
    California State Library; Sacramento; Annual Report of the Adjutant General of the State of Maine.
  10. 10.0 10.1 10.2 10.3 National Archives and Records Administration. New York Passenger Lists, 1820-1957. (Washington, D. C.: National Archives and Records Administration)
    Year: 1918; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2582; Line: 21; Page Number: 19.
  11. 11.0 11.1 11.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Haverhill Ward 4, Essex, Massachusetts; Roll: T624_582; Page: 9A; Enumeration District: 0313; FHL microfilm: 1374595.
  12. 12.0 12.1 12.2 United States. Headstone Applications for Military Veterans.
  13. 13.0 13.1 13.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Chelsea, Kennebec, Maine; Roll: 833; Page: 2A; Enumeration District: 0015; Image: 1063.0; FHL microfilm: 2340568.
  14. 14.0 14.1 Maine, United States. Maine Marriage Records, 1705-1922. (Augusta, Maine: Maine State Archives)
    Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 10.
  15. 15.0 15.1 15.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Machias, Washington, Maine; Roll: 490; Family History Film: 1254490; Page: 356D; Enumeration District: 186; Image: 0294.