Dana Anson Thomas1

M, b. circa 1925, d. 12 August 1999
FatherDavid Anson Thomas1 b. 7 Jul 1888, d. 12 Apr 1962
MotherDoris Jane Garland1 b. Oct 1898, d. 14 Jan 1965
Dana A. Thomas, husband of Pauline E. Merrill
Photograph by Picasa
     Dana Anson Thomas, son of David Anson Thomas and Doris Jane Garland, was born circa 1925 at Maine.1

     Dana, son of David Anson Thomas and Doris Jane Garland, married Pauline Estelle Merrill on 16 June 1945 at Maine.2

     Dana died on 12 August 1999 at Dover Foxcroft, Piscataquis, Maine,3 and was buried at Pine Grove Cemetery, Dover Foxcroft, Piscataquis, Maine.4

Census

     Dana appeared on the 1930 Federal Census, enumerated 28 April 1930, of Sangerville, Piscataquis, Maine in the household of his parents, David and Doris.5

     Dana Anson Thomas appeared on the 1940 Federal Census, enumerated 26 April 1940, of Sangerville, Piscataquis, Maine in the household of his parents, David and Doris.6

Family

Pauline Estelle Merrill b. 1828, d. 1959
Last Edited15 Jul 2019

Citations

  1. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 81.
  2. [S6] Unknown author, Maine State Archives, Bride Name: Merrill Pauline E.; Bride Town/State: Dover-Foxcroft, ME
    Groom Name: Thomas Dana A.; Groom Town/State: Guilford, ME
    Date of Marriage: Saturday June 16, 1945.
  3. [S6] Unknown author, Maine State Archives, Certificate Number: 9907387
    Last Name: Thomas; First Name: Dana; Middle Name: Anson
    Date of Death: Thursday, August 12, 1999 Town of Death: Dover-Foxcroft Age at Death: 74 Years.
  4. [S63] Unknown author, Find A Grave web site, Url: http://www.findagrave.com, Find A Grave Memorial # 98819900.
  5. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 76 thru 83.
  6. [S14] Bureau of the Census United States of America, 1940 Federal Census, Record Type: Sixteenth Census of the United States, 1940, Sangerville, Maine, Sheet 7 B, line 59 thru 64.

David Anson Thomas1

M, b. 7 July 1888, d. 12 April 1962
FatherCharles W. Thomas b. 1866, d. 1890
MotherIda V. Pierce b. Oct 1866, d. 1942
David Anson Thomas, husband of 1st, Gladys M. Crabtree, 2nd, Doris J. Garland
     David Anson Thomas, son of Charles W. Thomas and Ida V. Pierce, was born on 7 July 1888 at Sangerville, Piscataquis, Maine. Unknown GEDCOM info: 07 JUL 1888.2,3,4

     David, at age 23, son of Charles W. Thomas and Ida V. Pierce, married Gladys M. Crabtree at age 16, daughter of George Clarence Crabtree and Mary Eureka Carr, on 10 October 1911 at Abbot, Piscataquis, Maine, by David H. Buxton, Justice of the Peace.5,6

     David, at age 27, son of Charles W. Thomas and Ida V. Pierce, married Doris Jane Garland at age 17, daughter of Clauduis Luther Garland and Ethel M. Lebroke, on 27 February 1916 at Dexter, Penobscot, Maine, by T. G. Spear, Clergyman.7,6

     Due to a need for men to serve during World War I, the United States instituted a draft. The first registration was for men between the ages of 21 and 31. As a result, this first registration included men born between June 5, 1886 and June 5, 1896. As World War I continued to escalate, the United States instituted a second draft registration. The second registration was for men who had turned 21 since June 5, 1917, so it added men born between June 5, 1896 and June 5, 1897. Two months later, a supplemental registration was held on August 24, 1918 for men who had become 21 years of age since June 5, 1918, adding the names of men who were born between June 5, 1897 and August 24, 1897. With no end in sight for World War I, the United States instituted it's third and final registration. It included all men who were between the ages of 18 and 21, and 31 to 45 years of age. This added younger men than the previous registrations, those who were born between September 12, 1897 and September 12, 1900; and added an older group of men, born between September 12, 1873 and September 12, 1888. David filled out a draft card for World War I on 5 June 1917 (at age 28), while living at Sangerville, Piscataquis, Maine. He was employed as a farmer and described as height, medium and slender build with blue eyes and dark brown hair..8

     David died on 12 April 1962 at Dover Foxcroft, Piscataquis, Maine, at age 73. Unknown GEDCOM info: 12 APR 1962 He was layed to rest in Jackman Corner Cemetery, lot # 51, Town Of Sangerville.9,2 and was buried at Jackman Corner Cemetery, Sangerville, Piscataquis, Maine.10

Census

     David Anson Thomas appeared on the 1900 Federal Census of Sangerville, Piscataquis, Maine in the household of his mother, Ida and step father, George J. Ordway.11

     David Anson Thomas appeared on the 1910 Federal Census of Sangerville, Piscataquis, Maine in the household of his mother, Ida and step father, George J. Ordway. He was working as a laborer at a saw mill.12

     David and Doris appeared on the 1920 Federal Census of Sangerville, Piscataquis, Maine, enumerated 13 January 1920. They were living on East Sangerville Road. Dave was working as a farmer on a general farm. He had George Means, a hired hand, working as a laborer. Their daughter, Arlene E. was listed as living with them.13

     David and Doris appeared on the 1930 Federal Census of Sangerville, Piscataquis, Maine, enumerated 28 April 1930. David was working as a laborer doing odd jobs Their children, Arlene E., Charles Hubbard, Dana Anson, Clyde H., Frances L. and Eleanor M. were listed as living with them.14

     David and Doris appeared on the 1940 Federal Census of Sangerville, Piscataquis, Maine, enumerated 26 April 1940. Dave was renting, paying $5.00 per month. He and Doris completed eighth grade. He was a laboerer in the woods and had earned $550.00 the past year. Their children, Clyde H., Dana Anson, Frances L. and Joan were listed as living with them. As an item of interest, a dollar in 1940 would equal $16.26 in the year 2012. A $3.50 gallon of milk in 2012 would have cost $.21 cents in 1940.15

Family 1

Gladys M. Crabtree b. Jan 1895, d. 31 Oct 1976
Child

Family 2

Doris Jane Garland b. Oct 1898, d. 14 Jan 1965
Children
Last Edited4 Apr 2024

Citations

  1. [S105] Selective Service System United States, World War I Draft Registration Cards, 1917-1918, Subject: World War I Draft, Ancestry.com web site.
  2. [S172] Unknown author, Sangerville Library Cemeteries Database[On-line acces], Url: http://www.sangerville.lib.me.us/, This information came from the Sangerville Library database. (online at http://www.sangerville.lib.me.us/cemfiles/cemindex.html).
  3. [S105] Selective Service System United States, World War I Draft Registration Cards, 1917-1918, Subject: World War I Draft, Provided actual birth day.
  4. [S30] Unknown author, Ancestry Web Site, Url: http://www.ancestry.com, Information from Copy of Record of Birth.
  5. [S6] Unknown author, Maine State Archives, Bride Name: Crabtree Gladys M.; Bride Town/State: Abbot, ME
    Groom Name: Thomas David A.; Groom Town/State: Sangerville, ME Date of Marriage: Tuesday October 10, 1911.
  6. [S30] Unknown author, Ancestry Web Site, Url: http://www.ancestry.com, Information from Copy of Record of Marriage.
  7. [S6] Unknown author, Maine State Archives, Certificate Number:
    Bride Name: Garland Doris; Bride Town/State: Sangerville, ME
    Groom Name: Thomas David A.; Groom Town/State: Sangerville, ME Date of Marriage: Sunday February 27, 1916.
  8. [S30] Unknown author, Ancestry Web Site, Url: http://www.ancestry.com, Information from Copy of Draft Card.
  9. [S6] Unknown author, Maine State Archives, Certificate Number: 6203411
    Last Name: Thomas; First Name: David; Middle Name: A Date of Death: Thursday, April 12, 1962
    Town of Death: Dover-Foxcroft Age at Death: 73 Years.
  10. [S63] Unknown author, Find A Grave web site, Url: http://www.findagrave.com, Find A Grave Memorial# 66511375.
  11. [S33] Bureau of the Census Census of the United States United States of America, 1900 Twelfth United States Federal Census [database on-line], Record Type: 1900 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 9 A, lines 4 thru 8.
  12. [S49] Bureau of the Census Census of the United States United States of America, 1910 Thirteenth United States Federal Census [database on-line], Record Type: 1910 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 10 B, line 59 thru 64.
  13. [S23] Census of the United States, 1920 Fourteenth United States Federal Census [database on-line], Record Type: 1920 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 3 A, line 33 thru 36.
  14. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 76 thru 83.
  15. [S14] Bureau of the Census United States of America, 1940 Federal Census, Record Type: Sixteenth Census of the United States, 1940, Sangerville, Maine, Sheet 7 B, line 59 thru 64.
  16. [S23] Census of the United States, 1920 Fourteenth United States Federal Census [database on-line], Record Type: 1920 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 3 A, line 35.
  17. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 81.
  18. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 82.
  19. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 83.
  20. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 7 B, line 64.

David S. Thomas1

M, b. circa 1944
FatherCharles Hubbard Thomas b. 7 Apr 1920, d. Jan 1981
MotherGladys H. Emerson b. 5 May 1925, d. 25 Mar 2011
     David S. Thomas, son of Charles Hubbard Thomas and Gladys H. Emerson, was born circa 1944 at Maine.2
     David S. Thomas and Lynette Gail Barnes were engaged on 26 September 1964 at Maine;

LYNETTE GAIL BARNES

MR AND MRS LINWOOD J BARNES of Dover-Foxcroft have announced the engagement of their daughter, Lynnette Gail to David S. Thomas, son of Mr. and Mrs. Charles Thomas also of Dover-Foxcroft. Miss Barnes is a 1964 graduate cf Foxcroft Academy and is employed at Union Mutual Life Ins Company, in Portland, Mr Thomas graduated from Foxcroft Academy in 1962. He has served in the US Army and is employed by Cooper-Weymouth in Stratford, Conn. A November wedding Is planned.3


     David, son of Charles Hubbard Thomas and Gladys H. Emerson, married Lynette Gail Barnes on 1 November 1964 at Maine

Thomas-Barnes Rites Unite Couple At Dover-Foxcroft

DOVER-FOXCROFT Miss Lynette Barnes and David Thomas exchanged wedding vows, November 28, in a 2 p. m. ceremony, solemnized, here, at the United Baptist Church. Parents of the couple are Mr. and Mrs. Linwood J. Barnes and Mr. and Mrs. Charles H. Thomas, all reside at Dover-Foxcroft. The Rev. Raymond C. Wixson officiated at the double ring ceremony. The bride wore a floor length bouffant gown of Chantilly lace, the skirt complemented with a redingote effect of taffeta edged in lace. Her veil of imported illusion was held by a crown of simulated pearls tipped with crystals. She carried a white Bible with yellow Sweetheart roses. Mr. Barnes gave his daughter in matrimony. Mrs. Marlene Thomas, sister of the bride, as matron of honor, wore a yellow cocktail dress of sheer yellow nylon over yellow taffeta and a head-piece of hairbraid and pearls. The four bridesmaids were the Misses Josephine Barnes, sister of the bride, Irene Tumosa, Nori Bradbury and Cathy Thomas, sister of the bridegroom. Their gowns were similar to the matron of honors except the overdresses were of aqua sheer. The matron of honor carried a cascade of yellow and bronze poms, while the bridesmaids carried yellow and aqua carnations. Best man was James Levensalor and ushers were Stuart Thomas, Daniel Barnes, Gerald Thomas, James Thomas, Paul Thomas and Charles Barnes. Flower girls were Holly and Loralee Barnes whose pink frocks were styled with velvet bodices and nylon over taffeta skirts. The reception was held at the Central Grange Hall where silver and white streamers with wedding bells were used as dec oration. Mrs. Arlene Thompson, aunt of the bridegroom, and Miss Barbara Dean served punch. Mrs. Frances Conley served the wedding cake. The couple left on a wedding trip, the bride wearing a red suede suit. They are at home at 17 Davis Street, Dover-Foxcroft. The couple are graduates of Foxcroft Academy. The bride has been employed at Union Mutual Life Insurance Company at Portland. The bridegroom is employed by the Dover Motor Company.4,5
Last Edited14 Jun 2022

Citations

  1. [S31] Bangor Daily News, Obituaries: Obituary, Url: www.bangornews.com, Mother's obituary.
  2. [S253] Census of the United States, 1950 U S Federal Census, Dover Foxcroft, Maine, Sheet 44, line 16.
  3. [S31] Bangor Daily News, Obituaries: Obituary, Url: www.bangornews.com, The Bangor Daily News (Bangor, Maine) 26 Sep 1964, Sat Page 10.
  4. [S6] Unknown author, Maine State Archives, Maine, U.S., Marriage Index, 1892-1996
    Name: David S Thomas Gender: Male Spouse's Name: Lynnette G Barnes Spouse's Gender: Female Marriage Date: 1 Nov 1964
    Marriage Place: Maine, USA Certificate: 8174.
  5. [S31] Bangor Daily News, Obituaries: Obituary, Url: www.bangornews.com, The Bangor Daily News (Bangor, Maine) 06 Dec 1964, Sun Page 16.

Eleanor M. Thomas1

F, b. circa 1929
FatherDavid Anson Thomas1 b. 7 Jul 1888, d. 12 Apr 1962
MotherDoris Jane Garland1 b. Oct 1898, d. 14 Jan 1965
     Eleanor M. Thomas, daughter of David Anson Thomas and Doris Jane Garland, was born circa 1929 at Maine.1

Census

     Eleanor appeared on the 1930 Federal Census, enumerated 28 April 1930, of Sangerville, Piscataquis, Maine in the household of her parents, David and Doris.2
Last Edited17 Jul 2019

Citations

  1. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 83.
  2. [S22] Census of the United States, 1930 Fifteenth United States Federal Census [database on-line], Record Type: 1930 Federal Census, Location: Washington, D.C., Sangerville, Maine, Sheet 8 B, line 76 thru 83.

Ernest Elisco Thomas1

M, b. 2 December 1888, d. 11 May 1957
FatherWilliam O. Thomas1 b. c 1855, d. 4 Feb 1936
MotherGrace Warren1
     Ernest Elisco Thomas, son of William O. Thomas and Grace Warren, was born on 2 December 1888 at Sangerville, Piscataquis, Maine.1

     Due to a need for men to serve during World War I, the United States instituted a draft. The first registration was for men between the ages of 21 and 31. As a result, this first registration included men born between June 5, 1886 and June 5, 1896. As World War I continued to escalate, the United States instituted a second draft registration. The second registration was for men who had turned 21 since June 5, 1917, so it added men born between June 5, 1896 and June 5, 1897. Two months later, a supplemental registration was held on August 24, 1918 for men who had become 21 years of age since June 5, 1918, adding the names of men who were born between June 5, 1897 and August 24, 1897. With no end in sight for World War I, the United States instituted it's third and final registration. It included all men who were between the ages of 18 and 21, and 31 to 45 years of age. This added younger men than the previous registrations, those who were born between September 12, 1897 and September 12, 1900; and added an older group of men, born between September 12, 1873 and September 12, 1888. Ernest filled out a draft card for World War I on 4 June 1917 (at age 28), while living at Abbot, Piscataquis, Maine. He was employed as a farmer and described as height, medium and slender build with blue eyes and brown hair..2

     Ernest died on 11 May 1957 at Madison, Maine, at age 68.1

Obituary

ERNEST E THOMAS

MADISON May 12-Ernest E. Thomas, 68, died suddenly Saturday afternoon at his home in Madison. He was born in Sangerville, December 2, 1888, the son of William O. and Grace (Warren) Thomas. He married Nellie B. Knapp of Blanchard in 1912 and they resided in Abbot until 1922, when they moved to Madison. He was a member of the Kennebec Valley Grange of Madison. He was employed by the Hollingsworth and Whitney Company for 20 years and later by the Madison Woolen Company and Sharpe’s mill in North Anson. He retired five years ago. Surviving besides his wife are; one son, E. Gerald Thomas of Madison; two daughters, Mrs. Eileen Corson and Mrs. Isabelle Meade both of Madison; two sisters, Mrs. Ina Thomas of Abbot and Mrs. Jessie Prey of Skowhegan; seven grandchildren and two great-grandchildren, several nieces and nephews. Funeral services will be held Monday afternoon at 2 o'clock at the Edwards funeral home 165 Main street Madison with the Rev Gordon A Bourne officiating Burial will be at Forest Hills cemetery.1
Last Edited4 Apr 2024

Citations

  1. [S31] Bangor Daily News, Obituaries: Obituary, Url: www.bangornews.com, Obituary, The Bangor Daily News Mon, May 13, 1957 Page 12.
  2. [S30] Unknown author, Ancestry Web Site, Url: http://www.ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918
    Name: Ernest Elisco Thomas Race:Caucasian (White) Marital Status: Married Birth Date: 2 Dec 1888 Birth Place: Maine, USA Residence Date: 1917-1918 Street Address: Abbot Village R.f.d. 1 Residence Place: Piscataquis County, Maine, USA Physical Build: Slender Height: Medium Hair Color: Brown Eye Color: Blue.
 
Compiler, Left Click on License Plate to Send Comments: John W. Van Dyke: John W. Van Dyke