Backus Family History
George Henry Kimball, Jr.

-
Name George Henry Kimball Suffix Jr. Birth 13 Aug 1901 Vernon, Oneida, New York Gender Male Occupation Carpenter 1910 US Census 26 Apr 1910 Vernon, Oneida, New York 1920 US Census 23 Jan 1920 Eaton, Madison, New York Death 12 Oct 1962 Rome, Oneida, New York Burial 15 Oct 1962 Madison Village Cemetery, Madison, Madison, New York Siblings
11 siblings Person ID I6357 Backus Genealogy | Kimball, Kimble, Kemble Family Last Modified 26 Jul 2022
Father George Henry Kimball, Sr., b. 18 Aug 1865, Vernon, Oneida, New York d. 16 Jan 1941, Brookfield, Madison, New York
(Age 75 years)
Mother Mary Catherine Garlock, b. Abt 1868, Vernon, Oneida, New York d. 21 Nov 1929, Hamilton, Madison, New York
(Age 61 years)
Marriage Abt 1886 Age at Marriage He : ~ 20 years and 4 months old - She : ~ 18 years old. (Were Married ~ 43 years and 11 months). Family ID F656 Group Sheet | Family Chart
Spouse / Partner Angeline Rose Drake, b. 31 Jan 1903, Hamilton, Madison, New York d. 14 Feb 1982, Frankfort, Herkimer, New York
(Age 79 years)
Marriage 12 Sep 1922 New Berlin, Chenango, New York Age at Marriage He : 21 years and 1 month old - She : 19 years and 8 months old. (Were Married 40 years and 1 month). Children + 1. Catherine Rose Kimball, b. 8 Sep 1924, Hamilton, Madison, New York d. 8 Oct 1961, Augusta, Oneida, New York
(Age 37 years)
+ 2. James George Kimball, b. 2 Nov 1925, Hamilton, Madison, New York d. 5 May 2009, Waterville, Oneida, New York
(Age 83 years)
3. Dorothy Mae Kimball, b. 7 Nov 1926, Eaton, Madison, New York d. 29 Mar 1990, Hamilton, Madison, New York
(Age 63 years)
4. Ruth Agnes Kimball, b. 31 Oct 1928, Eaton, Madison, New York d. 20 Jan 1993, Clinton, Oneida, New York
(Age 64 years)
+ 5. Florence Eleanor Kimball, b. 4 Mar 1930, Eaton, Madison, New York d. 14 Jan 2002, Oriskany Falls, Oneida, New York
(Age 71 years)
6. Elizabeth M. Kimball, b. 14 Mar 1932, Marshall, Oneida, New York d. 28 May 2013, Harrisburg, Franklin, Ohio
(Age 81 years)
7. Joyce Marie Kimball, b. 27 Mar 1933, Waterville, Oneida, New York d. 23 Jun 1975, Clinton, Oneida, New York
(Age 42 years)
8. Jeanne M. Kimball, b. 28 Apr 1934, Brookfield, Madison, New York d. 10 May 1995, Syracuse, Onondaga, New York
(Age 61 years)
+ 9. Grace Adonna Kimball, b. 17 May 1935, Brookfield, Madison, New York d. 5 May 2013, Utica, Oneida, New York
(Age 77 years)
+ 10. Richard Laurance Kimball, b. 23 Jun 1938, Brookfield, Madison, New York d. 30 Oct 1992, Utica, Oneida, New York
(Age 54 years)
11. Shirley A. Kimball, b. 15 Aug 1939, Brookfield, Madison, New York d. Jul 1999, Rome, Oneida, New York
(Age 59 years)
12. Donald Leroy Kimball, b. 19 Sep 1940, Brookfield, Madison, New York d. 15 Jul 1989 (Age 48 years)
Family ID F6342 Group Sheet | Family Chart Last Modified 22 Feb 2022
-
Event Map = Link to Google Earth
Pin Legend< : Address
: Location
: City/Town
: County/Shire
: State/Province
: Country
: Not Set
-
Photos George Henry Kimball Jr
Documents New York, County Marriages, 1908-1935
Source Citation: New York State Department of Health, Bureau of Vital Statistics, Certificate and Record of Marriage, 1908-1935.
Indexes New York State Health Department, Genealogical Research Death Index, 1957-1963
Source Citation: New York, State Health Department, Genealogical Research Death Index, 1957-1963. The Genealogical Research Library 100 Adelaide Street West 5th Floor Toronto, Ontario M5H 1S3 Canada.
Obituaries Obituary
The Rome Sentinel, Rome, New York - 13 Oct 1962
Headstones George Henry Jr - Angeline Rose Drake Kimball
Find A Grave: George
Find A Grave: Angeline
New York State Census 1915 New York Census
Source Citation: New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Smithfield; County: Madison; Page: 04.
1910 US Census 1910 US Census
Source Citation: Year: 1910; Census Place: Vernon, Oneida, New York; Roll: T624_1053; Page: 3B; Enumeration District: 0166; FHL microfilm: 1375066.
1920 US Census 1920 US Census
Source Citation: Year: 1920; Census Place: Eaton, Madison, New York; Roll: T625_1118; Page: 8B; Enumeration District: 105.