• [S284] Letter from Rev. P. A. Blair ;. From The Rev. P. A. BLAIR Rector of Barking and Vicar of St. Margaret's Tel: 01-594 2932 W. T. Jaggers Esq. 3670 Cowichan Lake Road R.R.2 Duncan, B.C. V9LlN9 Canada. 10th March, 1982 THE RECTORY RIPPLE ROAD BARKING, ESSEX IG11 7NR Dear Mr. Jagers, Thank you for your letter giving details of your family. I am afraid that I have not found it very easy to sort out exactly what you require, but I have consulted the registers and been in touch with the superintendent at the local cemetery. I have been able to discover the following facts for you. 1. Baptism: 3rd October, 1906 William Thomas (born 12th September, 1906) son of Henry Venable and Lilian Mabel JAGGERS Living AT 4 Cowbridge Lane; occupation: groom 2. Baptism: 2nd December, 1908 Henry Venable (born lst November, 1908) son of Henry Venable and Lilian JAGGERS living at 6 Cowbridge Lane; occupation: labourer 3. Baptism: 23rd December, 1914: Elizabeth Cecilia (born 28th November,1914) daughter of Percy Bradford and Elizabeth Mathilda JAGGERS of 68 Fanshawe Avenue; occupation: labourer 4. Earlier baptisms are recorded only in brief, but there is one of Thomas JAGGERS, son of Simon and Mary on 26th August, 1764. 5. In the burial register there is record of Mary JAGGERS an infant who died in 1767. 6. There are no graves in the churchyard which have reference to the JAGGERS family. 7. In Rippleside cemetery there are the following graves: (a) 'K' Section, grave No. 847: Ann Mary JAGGERS (35) buried 8th August, 1891 Sophia JAGGERS (43) buried 4th May, 1908 William JAGGERS (60) buried 15th May, 1913 (b) 'K' section, grave No. 1108:Frances JAGGERS (71) buried 21st January, 1900 Thomas JAGGERS (80) buried 16th November, 1908 Thomas JAGGERS (51) buried 3rd March, 1910 (c) 'A' section, grave No. 269:Elizabeth Mathilda JAGGERS (25) buried 9th September, 1917 All the above are buried in common graves so no addresses are given. These are all the records up to 1960. If you wish later burials to be investigated I will ask them once again. I hope the above willbe of some help to you in your searches. If you require further details, please try to give us as exact dates and names as possible. With many thanks for your bank draft which I have passed on to the parish as a donation.
  • [S285] Canwood History Book Committee, Chronicles of Canwood and Districts . Hereinafter cited as Chronicles of Canwood and Districts.
  • [S2077] Heather Jaggers, "Heather Jaggers," . Hereinafter cited as "Heather Jaggers."
  • [S2079] Heather Jaggers, "Heather Jaggers," e-mail message. Hereinafter cited as "Heather Jaggers."
  • [S2176] Pilgrim Hall Museum, online http://www.pilgrimhall.org. Hereinafter cited as Pilgrim Hall Museum.
  • [S2190] M. Louise Moase, The History of New Annan (New Annan: New Annan Women's Institute, 1971).
  • [S2696] Cemetery Marker James Dalzell. Ellen Jamieson, Cemetery Marker; David A. Walker, 14 August 2006.
  • [S2866] James Sharp & Barbara Ann Jamieson marriage, 25 June 1849, PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Marriage Register Book #3 1844-1852, p. 422.
  • [S3045] Charles Edward Banks, The English Ancestry and Homes of the Pilgrim Fathers Who Came to Plymouth on the "Mayflower" in 1620, the "Fortune" in 1621, and the "Anne" and the "Little James" in 1623 (New York: The Grafton Press, 1929). Hereinafter cited as The English Ancestry and Homes of the Pilgrim Fathers Who Came to Plymouth on the "Mayflower" in 1620.
  • [S3559] 1881 Canada Census, Summerside, Prince County, Prince Edward Island, household #162 James Sharpe, 4 April 1881, digital copy of original document, LAC Microfilm C-13162, Page 37. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3561] Prince Edward Island Baptismal Index - Onslow Jamieson Sharp, Church of England, Richmond, Book 1, Page 236. Hereinafter cited as Prince Edward Island Baptismal Index.
  • [S3562] Prince Edward Island Baptismal Index - Margaret Jane Sharp, Church of England, Richmond, Book 1, Page 236. Hereinafter cited as Prince Edward Island Baptismal Index.
  • [S3563] Prince Edward Island Baptismal Index - Matilda Sharp, United Church, Kensington, Book 1, Page 1. Hereinafter cited as Prince Edward Island Baptismal Index.
  • [S3565] 1881 Canada Census, Summerside, Prince County, Prince Edward Island, household #158 of Robert Jamieson, 4 April 1881, digital copy of original census document, LAC Microfilm C-13162, Page 36. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S3566] 1891 Canada Census, Summerside, Prince County, Prince Edward Island, household #129 of Robert Jamieson, 21 April 1891, digital copy of original census document, LAC Microfilm Reel T-6382. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S5706] Baptism Record - Barbara Ann Jamieson, United Church, North Bedeque, Prince Edward Island, Record Book 1, Page 14. Hereinafter cited as Baptism Record - Barbara Ann Jamieson.
  • [S6725] Unknown spouses' names, (13 August 1912), New Hampshire Marriage Records, 1637-1947 for Rufus Trenholm, LDS Film 2070509, Digital Folder Number 4245973, Image Number 2171 unknown manuscript info. Hereinafter cited as New Hampshire Marriage Records, 1637-1947.
  • [S6726] 1930 US Census - Rufus Trenholm, Household of Rufus Trenholm, 16 April 1930, Microfilm, Roll 903, Page 16A, Image 891.0, FHL Film 2340638,. Swampscott, Essex County, Massachusetts. Ancestry (USA), http://www.ancestry.com
  • [S8033] W. H. Bartlett, The Pilgrim Fathers; or, The Founders of New England in the Reign of James the First (25 Paternoster Row, London, England: Arthur Hall, Virtue & Co., 1853). Hereinafter cited as The Pilgrim Fathers.
  • [S8089] 1880 US Census, Abington, Plymouth County, Massachusetts, household of George Lefurgey, digital copy of original image, Roll 550, Family History Film 1254550, Enumeration District 552, Image 0405. Page 50C. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S10121] Correspondence with Carol (Rideout) Cabral, (Personal Archives of David Arthur Walker).
  • [S11563] 1920 U.S. Census, Brookline, Norfolk County, Massachusetts, household of Robert B. Jamieson, 16 January 1920, digital copy of original census document, NARA; Census Place: Brookline, Norfolk, Massachusetts; Roll: T625_721; Page: 13B; Enumeration District: 175; Image Number: 911. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11565] 1900 U.S. Census, Boston, Suffolk County, Massachusetts, household of Alice Scanlan, 1 June 1900, digital copy of original document, NARA; Census Place: Boston, Suffolk, Massachusetts; Roll: 682; Page: 1B; Enumeration District: 1347; FHL microfilm: 1240682. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S11567] Alexander Pope Jamieson, digital copy of original document, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization , 8/1845 - 12/1911; NAI Number: 3000057; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21 (23 June 1902); National Archives at Boston, Boston, Suffolk County, Massachusetts, U.S.A..
  • [S11602] Births Registered in the City of Boston for the Year 1912, Ellen Thomas Jamieson entry, digital copy of original document Original Data: Massachusetts Vital Records, 1911-1915, New England Historic Genealogical Society, Boston, Massachusetts, Ancestry (USA), http://www.ancestry.com
  • [S12073] Obituary- Alexander Paul Jamieson, Vincent Funeral Home, Simsbury, Connecticut, U.S.A.
  • [S14010] Correspondence with Jr. William P. Jackson,.
  • [S14926] Marriage Registration, Ronald Pope Jamieson & Anna Laura Ramsay, , PARO, Public Archives and Records Office of Prince Edward Island, Charlottetown, Queens County, Prince Edward Island, Canada. Public Archives & Records Office, Charlottetown; RG19/s3/ss6: Marriage Registrations, 1934.
  • [S15819] 1901 Census of Canada, Vancouver (City/Cité), Burrard, British Columbia, of George R. Taylor household #73, 18 April 1901, digital copy of original document, Microfilm reels: T-6428 to T-6556, Page 10. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15821] 1891 Census of Canada, Vancouver City, New Westminster, British Columbia, household #169 of George R. Taylor, 26 May 1891, digital copy of original census document, LAC Roll T-6291. Library & Archives Canada, Library & Archives Canada, 395 Wellington St., Ottawa, Ontario, Canada.
  • [S15822] 1880 United States Federal Census, Boston, Suffolk County, Massachusetts, household of George R. Taylor, 7 June 1880, digital copy of original census document, NARA Roll 553, Page 191A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15851] Alice Ann (Jamieson) Taylor entry, British Columbia, Canada, Death Index, 1872-1990, Vancouver, Registration Number 1905-09-121492, BCA Number B13094, GSU Number 1927122, Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as British Columbia, Canada, Death Index, 1872-1990.
  • [S15852] Canada, Find A Grave Index, 1600s-Current, Alice Ann (Jamieson) Taylor, Memorial ID 26304911. Hereinafter cited as Canada, Find A Grave Index, 1600s-Current.
  • [S15950] 1900 United States Federal Census, Winslow, Kennebec County, Maine, household of Silas A. Pinkham, 9 June 1900, digital copy of original census document, FHL Film 1240594. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15951] 1910 United States Federal Census, Windsor, Kennebec County, Maine, household of Willis A. Pinkham, 7 May 1910, digital copy of original census document, NARA Roll T624_542, FHL Film 1374555. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15953] 1910 United States Federal Census, Brookline, Norfolk County, Massachusetts, household of Elliot B. Ware, 12 May 1910, digital copy of original census document, NARA Roll T624_608, Page 36B, FHL microfilm 1374621. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15957] 1920 United States Federal Census, Windsor, Kennebec County, Maine, household of Willis A. Pinkham, digital copy of original census document, NARA Roll T625_644, Page 4B. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15958] Willis A. Pinkham & Bessie A. Pinkham, (24 August 1910), Maine, Marriage Index, 1892-1996, , Record ID 6904::1408680. Hereinafter cited as Maine, Marriage Index, 1892-1996.
  • [S15962] 1940 United States Federal Census, Windsor, Kennebec County, Maine, household of Harry W. Pinkham, 23 April 1940, digital copy of original census document, NARA Roll m-t0627-01481, Page 9A. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S15972] Marker, Oak Hill Cemetery, Windsor, Kennebec County, Maine, U.S.A.. Willis A. Pinkham family plot, tombstone inscription; Maintainer ID 47130320 documented by Find a Grave.
  • [S16081] Find a Grave, Memorial ID: 195198321. Hereinafter cited as Find a Grave.
  • [S16435] Ronald Jamieson & Ann Ramsay, (17 November 1934), Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983, Richmond Bay East Pastoral Charge of the United Church of Canada (Prince County) FHL Roll 1630140. Hereinafter cited as Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983.
  • [S16453] Burial record - Ella Isabelle (Jackson) Milton, findagrave.com Memorial ID 77671140. Hereinafter cited as Burial Record - Ella Isabelle (Jackson) Milton.
  • [S16922] Montana, U.S., County Births and Deaths, 1830-2011, Elbridge Decker Weston Jr. entry. Montana State Historical Society; Helena, Montana; Montana, County Births and Deaths, 1830-2011, Helena, Montana.Montana State Historical Society, Helena, Lewis and Clark County, Montana, U.S.A.. Hereinafter cited as Montana, U.S., County Births and Deaths, 1830-2011.
  • [S17289] North Dakota, U.S., State Death Certificates, 1908-2007, digital copy of original certificate Certificate Number 90 003281 Bismarck, Burleigh County, North Dakota, U.S.A.. Hereinafter cited as North Dakota, U.S., State Death Certificates, 1908-2007.
  • [S17291] 1950 United States Federal Census, Walhalla, Pembina County, North Dakota, household of Lloyd Jameson, 6 April 1950, digital copy of original census document, NARA Roll 1353. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17298] North Dakota, U.S., State Death Certificates, 1908-2007, digital copy of original certificate Certficate Number 75-003211 . Hereinafter cited as North Dakota, U.S., State Death Certificates, 1908-2007.
  • [S17301] Jamieson - Waniga, Hartford Courant, Hartford, Connecticut, published 5 August 1963, Page 6, Column 1. Hereinafter cited as Hartford Courant.
  • [S17303] 1950 United States Federal Census, East Hartford, Hartford County, Connecticut, household of Ronald P. Jamieson, 1 April 1950, digital copy of original census document, NARA Roll 5175. National Archives and Records Administration, Washington, D.C., U.S.A..
  • [S17551] James H. Poore & Verle Delores Lindholm, (25 February 1944), Montana, U.S., County Marriage Records, 1865-1993, Record ID: 61375::243588 Film Number: 001940302, DGS: 004351417. Hereinafter cited as Montana, U.S., County Marriage Records, 1865-1993.