Person:William Swain (150)

Watchers
William Dexter Swain
d.10 Nov 1920 Copake, New York
m. Abt 1827
  1. William Dexter Swain1827 - 1920
  2. Joel Swain1829 - 1897
  3. Samuel H Swain1831 -
m. 5 Sep 1854
  1. Marion Salome Swain1855 - 1875
  2. Frances Adelaide Swain1858 - 1891
  3. William Frederick Swain1862 - Bef 1896
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] William Dexter Swain
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10] 9 Apr 1827 Colrain, Massachusetts
Marriage 5 Sep 1854 Rowe, Massachusettsto Ellen Maria Dodge
Residence[9] 1860 Greenbush, Rensselaer, New York
Marriage 1866 to Millicent "Nelly" Niver
Residence[1][13] 1870 Copake, Columbia, New York
Residence[3][14] 1 Jun 1875 Copake, Columbia, New York
Residence[2][15] 1880 Copake, Columbia, New York
Residence[6][16] 1900 Copake, Columbia, New York
Residence[5][17] 1905 Gallatin, Columbia, New York
Residence[4][16] 1910 Copake, Columbia, New York
Residence[10][14] 1 Jun 1915 Copake, Columbia, New York
Education? Albany Medical College of Union University, Albany, NY 1867
Death[8][11] 10 Nov 1920 Copake, New York
Burial[12] 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: 183694; 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. 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.
  5. 5.0 5.1 5.2 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.
  6. 6.0 6.1 6.2 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.
  7. 7.0 7.1 Massachusetts, United States. Massachusetts, Marriage Records, 1840-1915.
  8. 8.0 8.1 8.2 Hafner, Arthur W. Directory of deceased American physicians, 1804-1929. (Genealogy.com, c1999).
  9. 9.0 9.1 9.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: Greenbush, Rensselaer, New York; Roll: M653_848; Page: 110; Image: 187; Family History Library Film: 803848.
  10. 10.0 10.1 10.2 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.
  11. in Columbia County
  12. stone in the back next to the tree
  13. Post Office: Hollowville
  14. 14.0 14.1 Relation to Head of House: Head
  15. Marital status: MarriedRelation to Head of House: Self
  16. 16.0 16.1 Marital Status: MarriedRelation to Head of House: Head
  17. Relationship to Head: Head