Edward Everett HAIGH, Sr[1]

Male 1883 - 1958  (75 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Edward Everett HAIGH  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12
    Suffix Sr 
    Born 14 Oct 1883  Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location  [2, 3, 4, 5, 7, 8, 9, 10, 11, 12
    Gender Male 
    Died 16 Nov 1958  Waterbury, New Haven, Connecticut, USA Find all individuals with events at this location  [11, 12
    Buried Naugatuck, New Haven County, Connecticut, USA Find all individuals with events at this location  [12
    Person ID P2448 
    Last Modified 31 Dec 2017 

    Father Charles J HAIGH
              b. 1856, England Find all individuals with events at this location 
    Relationship natural 
    Mother Addie M. SHEKELL
              b. Jun 1865, Washington, District Of Columbia, District of Columbia, USA Find all individuals with events at this location
              d. After 1940, Fishkill, Dutchess, New York Find all individuals with events at this location  (Age 75 years) 
    Relationship natural 
    Family ID F703  Group Sheet  |  Family Chart

    Family Margaret B. HORTON
              b. 6 Dec 1887, Fishkill, Dutchess, New York Find all individuals with events at this location
              d. 25 Nov 1973, Naugatuck, New Haven, Connecticut, USA Find all individuals with events at this location  (Age 85 years) 
    Children 
     1. Nellie HAIGH
              b. Abt 1906, New York Find all individuals with events at this location  [natural]
     2. Living
     3. Living
     4. Harry Arthur HAIGH
              b. 13 Feb 1914, Beacon, Dutchess, New York, USA Find all individuals with events at this location
              d. 17 Feb 2002, Naugatuck, New Haven, Connecticut, USA Find all individuals with events at this location  (Age 88 years)  [natural]
     5. Living
     6. Living
     7. Living
    Last Modified 31 Dec 2017 
    Family ID F694  Group Sheet  |  Family Chart

  • Sources 
    1. [S-2128421128] Ancestry Family Tree.
      http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=897697&pid=2448

    2. [S-2109528179] Year: 1900; Census Place: Fishkill, Dutchess, New York; Roll: 1022; Page: 10A; Enumeration District: 0009; FHL microfilm: 1241022.

    3. [S-2128433199] Year: 1910; Census Place: Fishkill, Dutchess, New York; Roll: T624_936; Page: 14B; Enumeration District: 0046; FHL microfilm: 1374949.

    4. [S-2128433362] Year: 1920; Census Place: Seymour, New Haven, Connecticut; Roll: T625_194; Page: 15B; Enumeration District: 420; Image: 143.

    5. [S-2128433370] Year: 1930; Census Place: Beacon, Dutchess, New York; Roll: 1419; Page: 11A; Enumeration District: 0012; Image: 859.0; FHL microfilm: 2341154.

    6. [S-1794346441] .

    7. [S-1081701965] .

    8. [S-1794339773] Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 6A; Enumeration District: 5-127.

    9. [S-2128590465] The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Connecticut, 04/27/1942 - 04/27/1942; NAI Number: 2555449; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

    10. [S-1699184311] Registration State: Connecticut; Registration County: New Haven; Roll: 1561997; Draft Board: 8.

    11. [S-1082520379] .

    12. [S-1083562704] .