Person:Wesley Nims (1)

Watchers
m. 1 Jan 1867
  1. Myra Breed Nims1868 - 1942
  2. William Nims1871 - 1872
  3. Herbert Elwin Nims1873 - 1943
  4. Wesley Eugene Nims1878 - 1941
  5. Lizzie Mabel Nims1882 - 1957
m. 5 Jul 1907
  1. Elizabeth Clark Nims1908 - 1912
  2. Mary Allerton Nims1910 - 1997
  3. Lucius Pembroke Nims1912 - 1981
  4. Susan Wilson Nims1914 - 1935
Facts and Events
Name[1][2][3][4][5][6][7][8][9][11][12] Wesley Eugene Nims
Gender Male
Birth[1][10][3][4][5][6][8][12] 15 May 1878 Sullivan, Cheshire, New Hampshire, United States
Residence[3] 1880 Sullivan, Cheshire, New Hampshire, United States
Residence? 1897 New Haven, Connecticut, United States
Residence[8] 1898 New Haven, Connecticut, United States
Marriage 5 Jul 1907 Brattleboro, Windham, Vermont, United Statesto Mary Ellen Clark
Residence[10][9] 1910 Warren, Worcester, Massachusetts, United States
Residence[12] 1920 Holden, Worcester, Massachusetts, United States
Residence[2] 1928 Orange, Franklin, Massachusetts, United States
Death[7] 2 Apr 1941 Townsend, Middlesex, Massachusetts, United States
References
  1. 1.0 1.1 Vermont, United States. Vermont Birth Records, 1909-2008
    Vermont State Archives and Records Administration; Montpelier, Vermont; Vermont Birth Records, 1909-2008; User Box Number: PR-01924; Roll Number: S-30827; Archive Number: M-2050677.
  2. 2.0 2.1 U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).
  3. 3.0 3.1 3.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Sullivan, Cheshire, New Hampshire; Roll: 761; Page: 216C; Enumeration District: 063.
  4. 4.0 4.1 Ancestry.com. New Hampshire, Birth Index, 1659-1900. (Ancestry.com Operations. Inc.).
  5. 5.0 5.1 New Hampshire, United States. New Hampshire Births and Christenings, 1714-1904. (FamilySearch Record Search).
  6. 6.0 6.1 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: Massachusetts; Registration County: Worcester; Roll: 1684565; Draft Board: 13.
  7. 7.0 7.1 Massachusetts, United States. Death Index, 1901-1980.
  8. 8.0 8.1 8.2 Ancestry.com. U.S., School Yearbooks, 1900-1990. (Ancestry.com Operations, Inc.)
    "U.S., School Yearbooks, 1880-2012"; Yearbook Title: The Yale Pot-Pourri; Year: 1898.
  9. 9.0 9.1 U.S., School Catalogs, 1765-1935. (Provo, UT, USA: Ancestry.com Operations, Inc., 2012).
  10. 10.0 10.1 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Warren, Worcester, Massachusetts; Roll: T624_630; Page: 4A; Enumeration District: 1833; FHL microfilm: 1374643.
  11. United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  12. 12.0 12.1 12.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Holden, Worcester, Massachusetts; Roll: T625_746; Page: 15B; Enumeration District: 89.