Individual Details
Margaret Bell Morrill
(7 May 1885 - 1 Nov 1966)
Events
Families
| Spouse | Leon Stanley Davis (1884 - 1967) |
| Father | Julius Abbott Morrill (1838 - 1908) |
| Mother | Sarah Chamberlain Bell (1843 - 1912) |
| Sibling | Gertrude Lee Morrill (1867 - 1939) |
| Sibling | Calvin Morrill (1869 - 1871) |
| Sibling | Harry Bell Morrill (1871 - 1883) |
| Sibling | Julie Chamberlain Morrill (1873 - 1952) |
| Sibling | George Pillsbury Morrill (1874 - 1938) |
| Sibling | James Percival Morrill (1876 - 1941) |
| Sibling | Calvin Morrill (1882 - 1882) |
| Sibling | Cyrus Morrill (1882 - 1882) |
Endnotes
1. Morrillonline.com (Jeff Morrill, morrillonline@yahoo.com).
2. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Springfield Ward 6, Hampden, Massachusetts; Roll: T623_652; Page: 16B, enumerated 11 Jun 1900.
3. Death Certificate, of Margaret Morrill Davis 3 Nov 1966 (sent by Barbara Fleming 17 Nov 2011).
4. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Springfield Ward 6, Hampden, Massachusetts; Roll: T623_652; Page: 16B, enumerated 11 Jun 1900.
5. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 14A; Enumeration District: 0020; Image: 762; FHL Number: 1374141, enumerated 25 Apr 1910.
6. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 14A; Enumeration District: 0020; Image: 762; FHL Number: 1374141, enumerated 25 Apr 1910.
7. 1920 United States Federal Census (www.ancestry.com), Year: 1920;Census Place: Bridgeport Ward 5, Fairfield, Connecticut; Roll: T625_175; Page: 9B; Enumeration District: 27; Image: 242, enumerated 6 & 7 Jqn 1920.
8. 1920 United States Federal Census (www.ancestry.com), Year: 1920;Census Place: Bridgeport Ward 5, Fairfield, Connecticut; Roll: T625_175; Page: 9B; Enumeration District: 27; Image: 242, enumerated 6 & 7 Jqn 1920.
9. Smith, Annie Elizabeth (Morrill), Morrill Kindred in America (1914-1931), p. 217.
10. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: Old Lyme, New London, Connecticut; Roll: 283; Page: 3A; Enumeration District: 60; Image: 712.0, enumerated 8 Apr 1930.
11. World War II Draft Registration Cards, 1942 (www.ancestry.com), 27 Apr 1942, Local board Old Lyme, New London County, Conn., NARA microfilm publication M 1939, 66 rolls.
12. Connecticut Death Index, 1949-2001 (www.ancestry.com), State File #: 22974.
13. Kelley, Orrin Alva: Correspondence, e-mail from 13 Sep 2011, with reference to Find-A-Grave photo of gravestone at North Lyme CT cemetery.
14. Connecticut Death Index, 1949-2001 (www.ancestry.com), State File #: 00430.
15. Death Certificate, of Margaret Morrill Davis 3 Nov 1966 (sent by Barbara Fleming 17 Nov 2011).
16. Kelley, Orrin Alva: Correspondence, e-mail from 13 Sep 2011, with reference to Find-A-Grave photo of gravestone at North Lyme CT cemetery.
17. Find a Grave (www.findagrave.com), Memorial# 39152004.
18. Death Certificate, of Margaret Morrill Davis 3 Nov 1966 (sent by Barbara Fleming 17 Nov 2011).
