
William Elliott Andrews

-
Name William Elliott Andrews [1, 2, 3, 4, 5, 6, 7] Birth 27 Dec 1890 Massachusetts, USA [1, 2, 3, 5]
Gender Male Residence Madison [3]
Residence 1910 Skowhegan, Somerset, Maine, USA [4]
Residence Between 1917 and 1918 Kennebec County, Maine, USA [1]
Residence 1920 Augusta Ward 7, Kennebec, Maine, USA [2]
Death Abt 1958 [3] Person ID I25691 MacFarlane Last Modified 29 May 2024
Father John Mcfarland, b. Abt 1775, North Carolina d. Bef 1840 (Age < 64 years)
Mother Jenny Currie, b. Abt 1822, North Carolina Alt. Marriage 22 Sep 1951 [8] - Marraige announcement in Newspaper in Ockbrook, Derbyshire, England
NameMr Alistair Campbell Macfarlane
Gender Male
Residence Place 1919 South Grand Boulevard St Louis Missouri USA
Occupation Chemist
Employer Monsanto Chemical Company
Occupation 2 Chemical Engineer
Employer 2 British Celanese Ltd Spondon
Marriage Date 29 Sep 1951
Marriage Place Ockbrook
Father Macfarlane
Spouse Sheila Joan Goodall
Marriage 29 Sep 1951 Ockbrook, Derbyshire, England [8]
Family ID F13556 Group Sheet | Family Chart
Family 1 James Ware McFarland, b. 4 Apr 1845, Pontotoc County, Mississippi, USA d. 12 Feb 1917, Emmett, Nevada, Ark
(Age 71 years)
Family ID F13559 Group Sheet | Family Chart Last Modified 2 Dec 2022
Family 2 Beatrice Lillian Perry, b. 15 Jan 1896, Augusta, Kennebec, Maine, USA d. 18 Aug 1979, Gardiner, Kennebec, Maine, USA
(Age 83 years)
Marriage 20 Nov 1916 Augusta, Kennebec, Maine, USA [5, 6]
Children 1. Living Andrews [Father: natural] [Mother: natural] + 2. Lucille Edith Andrews, b. 19 Oct 1921, Skowhegan, Somerset, Maine, USA d. 10 Sep 1982, Augusta, Maine
(Age 60 years) [Father: natural] [Mother: natural]
Family ID F8015 Group Sheet | Family Chart Last Modified 29 May 2024
- Marraige announcement in Newspaper in Ockbrook, Derbyshire, England
-
Sources - [S358] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Name: Name: Name: Name: Ancestry.com Operations Inc;;;;), Registration State: Maine; Registration County: Kennebec County.
- [S359] Ancestry.com, 1920 United States Federal Census, (Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;), Year: 1920; Census Place: Augusta Ward 7, Kennebec, Maine; Roll: T625_643; Page: 4A; Enumeration District: 42.
- [S369] Ancestry.com, U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, (Name: Name: Name: Name: Ancestry.com Operations Inc;;;;), The Bangor Daily News; Publication Date: 13 May 1958; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662043305/?article=342eb95b-a467-46e2-a7ce-b014dff17bfa&focus=0.61379,0.6820687,0.73121876,0.8425088&xid=3355.
- [S387] Ancestry.com, 1910 United States Federal Census, (Name: Name: Name: Name: Ancestry.com Operations Inc;;;;), Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 1B; Enumeration District: 0239; FHL microfilm: 1374559.
- [S487] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;).
- [S487] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 2.
- [S492] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;).
- [S328] Ancestry.com, Alabama, Select Marriage Indexes, 1816-1942, (Name: Name: Name: Name: Ancestry.com Operations, Inc Date:2014 Place:Provo, UT, USA;;;;), McFarlane Family Tree Owner: Blake McFarlane (Reliability: 3).
- [S358] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Name: Name: Name: Name: Ancestry.com Operations Inc;;;;), Registration State: Maine; Registration County: Kennebec County.