no image
Privacy Level: Open (White)

George Edward Dickenson (1891 - 1962)

George Edward Dickenson
Born in Emporium, Pennsylvania, USAmap
Son of [father unknown] and [mother unknown]
[sibling(s) unknown]
Husband of — married 22 Mar 1913 in Chautauqua, New York, USAmap
Descendants descendants
Died at age 71 in Williamsport, Lycoming, Pennsylvania, USAmap
Problems/Questions
Profile last modified | Created 2 Oct 2022
This page has been accessed 35 times.

Biography

Name: George Edward Dickenson. Given Name: George Edward. Surname: Dickenson. [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] A Given name was found in addition to a first name in the NAME tag.

Born 29 JAN 1891. Emporium, Pennsylvania, USA. [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32]

Died 9 AUG 1962. Williamsport, Lycoming, Pennsylvania, USA. [33] [34] [35]

Residence Marital Status: Single; Relation to Head: Son. 1900 Emporium, Cameron, Pennsylvania, USA. [36] Relationship to Head: Inmate. 1905 West Seneca, Erie, New York, USA. [37] Marital Status: Single; Relation to Head of House: Nephew. 1910 Buffalo Ward 4, Erie, New York, USA. [38] 1912 Buffalo, New York, USA. [39] Relation to Head of House: Head. 1 JUN 1915. Dunkirk Ward 3, Chautauqua, New York, United States. [40] Military Marital Status: Married. 1917 Chautauqua, New York, USA. [41] Marital Status: Widowed; Relation to Head: Stepson. 1930 Clinton, Lycoming, Pennsylvania, USA. [42] 1935 Clinton, Lycoming, Pennsylvania. [43] Marital Status: Divorced; Relation to Head: Head. 1940 Clinton, Lycoming, Pennsylvania, USA. [44] 1942 Northumberland, Pennsylvania, USA. [45]

Military Pennsylvania [46]

Buried Emporium, Cameron County, Pennsylvania, United States of America. [47]

Marriage Husband George Edward Dickenson. Wife Rebecca Loretta Crosgrove. Child: George Henry Dickenson. Child: Fern Elizabeth Dickenson. Marriage 22 MAR 1913. Chautauqua, New York, USA. [48] Marriage 23 MAR 1913. Dunkirk, New York, USA. [49] Marriage 23 MAR 1923. Dunkirk, Chautauqua, New York, USA.

Sources

  1. Source: S23 6 Name: Page
  2. Source: S34 New York State Department of Health; Albany, NY, USA; New York State Marriage Index 11 Name: Page New York State Department of Health; Albany, NY, USA; New York State Marriage Index Name: New York State Department of Health; Albany, NY, USA; New York State Marriage Index
  3. Source: S31 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 18 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12
  4. Source: S62 Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 25 Name: Page Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 Name: Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600
  5. Source: S28 Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 32 Name: Page Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 Name: Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390
  6. Source: S29 Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 39 Name: Page Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 Name: Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954
  7. Source: S54 Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 46 Name: Page Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 Name: Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951
  8. Source: S42 Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 53 Name: Page Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 Name: Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808
  9. Source: S44 Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 60 Name: Page Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 Name: Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7
  10. Source: S68 66 Name: Page The National Archives at St. Louis; St. Louis, Missouri; World War II draft cards (Fourth Registration) for the State of Pennsylvania; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1951
  11. Source: S64 Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 76 Name: Page Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 Name: Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1
  12. Source: S30 New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 83 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16
  13. Source: S37 89 Name: Page
  14. Source: S23 93 Name: Page
  15. Source: S92 97 Name: Page
  16. Source: S95 London Metropolitan Archives; London, England; Reference Number: WLSD/424 102 Name: Page London Metropolitan Archives; London, England; Reference Number: WLSD/424 Name: London Metropolitan Archives; London, England; Reference Number: WLSD/424
  17. Source: S23 108 Name: Page
  18. Source: S46 112 Name: Page The Indianapolis News; Publication Date: 5 Mar 1964; Publication Place: Indianapolis, Indiana, USA; URL: https://www.newspapers.com/image/312095646/?article=4156ed62-fca3-4f39-beeb-03bea02b5c95&focus=0.6217019,0.36294577,0.7269763,0.40585893&xid=3355
  19. Source: S23 128 Name: Page
  20. Source: S31 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 133 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12
  21. Source: S62 Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 140 Name: Page Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 Name: Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600
  22. Source: S28 Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 147 Name: Page Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 Name: Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390
  23. Source: S29 Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 154 Name: Page Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 Name: Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954
  24. Source: S54 Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 161 Name: Page Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 Name: Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951
  25. Source: S42 Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 168 Name: Page Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 Name: Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808
  26. Source: S44 Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 175 Name: Page Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 Name: Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7
  27. Source: S68 181 Name: Page The National Archives at St. Louis; St. Louis, Missouri; World War II draft cards (Fourth Registration) for the State of Pennsylvania; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1951
  28. Source: S64 Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 191 Name: Page Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 Name: Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1
  29. Source: S30 New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 198 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16
  30. Source: S92 204 Name: Page
  31. Source: S95 London Metropolitan Archives; London, England; Reference Number: WLSD/424 209 Name: Page London Metropolitan Archives; London, England; Reference Number: WLSD/424 Name: London Metropolitan Archives; London, England; Reference Number: WLSD/424
  32. Source: S23 215 Name: Page
  33. Source: S62 Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 322 Name: Page Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600 Name: Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 075751-078600
  34. Source: S54 Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 329 Name: Page Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951 Name: Number: 207-01-8552; Issue State: Pennsylvania; Issue Date: Before 1951
  35. Source: S92 335 Name: Page
  36. Source: S28 Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 223 Name: Page Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390 Name: Year: 1900; Census Place: Emporium, Cameron, Pennsylvania; Page: 3; Enumeration District: 0002; FHL microfilm: 1241390
  37. Source: S30 New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 233 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 08 E.D. 03; City: West Seneca; County: Erie; Page: 16
  38. Source: S29 Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 243 Name: Page Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954 Name: Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 12B; Enumeration District: 0025; FHL microfilm: 1374954
  39. Source: S37 252 Name: Page
  40. Source: S31 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 260 Name: Page New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12 Name: New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 12
  41. Source: S64 Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 270 Name: Page Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1 Name: Registration State: New York; Registration County: Chautauqua; Roll: 1712292; Draft Board: 1
  42. Source: S42 Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 280 Name: Page Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808 Name: Year: 1930; Census Place: Clinton, Lycoming, Pennsylvania; Page: 10A; Enumeration District: 0007; FHL microfilm: 2341808
  43. Source: S44 Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 290 Name: Page Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 Name: Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7
  44. Source: S44 Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 300 Name: Page Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7 Name: Year: 1940; Census Place: Clinton, Lycoming, Pennsylvania; Roll: m-t0627-03565; Page: 4A; Enumeration District: 41-7
  45. Source: S68 309 Name: Page The National Archives at St. Louis; St. Louis, Missouri; World War II draft cards (Fourth Registration) for the State of Pennsylvania; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1951
  46. Source: S68 342 Name: Page The National Archives at St. Louis; St. Louis, Missouri; World War II draft cards (Fourth Registration) for the State of Pennsylvania; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1951
  47. Source: S92 353 Name: Page
  48. Source: S23 Name: Page
  49. Source: S34 New York State Department of Health; Albany, NY, USA; New York State Marriage Index Name: Page New York State Department of Health; Albany, NY, USA; New York State Marriage Index Name: New York State Department of Health; Albany, NY, USA; New York State Marriage Index
  • Source: S23 Ancestry.com, New York, County Marriage Records, 1847-1849, 1907-1936 (Ancestry.com Operations, Inc.) ncestry.com Operations, Inc. TID 0 Name: Footnote Ancestry.com, New York, County Marriage Records, 1847-1849, 1907-1936 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, New York, County Marriage Records, 1847-1849, 1907-1936 Name: Bibliography Ancestry.com. New York, County Marriage Records, 1847-1849, 1907-1936. Ancestry.com Operations, Inc.
  • Source: S28 Ancestry.com, 1900 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Name: Footnote Ancestry.com, 1900 United States Federal Census (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, 1900 United States Federal Census Name: Bibliography Ancestry.com. 1900 United States Federal Census. Ancestry.com Operations Inc.
  • Source: S29 Ancestry.com, 1910 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Name: Footnote Ancestry.com, 1910 United States Federal Census (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, 1910 United States Federal Census Name: Bibliography Ancestry.com. 1910 United States Federal Census. Ancestry.com Operations Inc.
  • Source: S30 Ancestry.com, New York, State Census, 1905 (Ancestry.com Operations, Inc.) c. TID 0 Name: Footnote Ancestry.com, New York, State Census, 1905 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, New York, State Census, 1905 Name: Bibliography Ancestry.com. New York, State Census, 1905. Ancestry.com Operations, Inc.
  • Source: S31 Ancestry.com, New York, State Census, 1915 (Ancestry.com Operations, Inc.) c. TID 0 Name: Footnote Ancestry.com, New York, State Census, 1915 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, New York, State Census, 1915 Name: Bibliography Ancestry.com. New York, State Census, 1915. Ancestry.com Operations, Inc.
  • Source: S34 Ancestry.com, New York State, Marriage Index, 1881-1967 (Ancestry.com Operations, Inc.) perations, Inc. TID 0 Name: Footnote Ancestry.com, New York State, Marriage Index, 1881-1967 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, New York State, Marriage Index, 1881-1967 Name: Bibliography Ancestry.com. New York State, Marriage Index, 1881-1967. Ancestry.com Operations, Inc.
  • Source: S37 Ancestry.com, U.S. City Directories, 1822-1995 (Ancestry.com Operations, Inc.) , Inc. TID 0 Name: Footnote Ancestry.com, U.S. City Directories, 1822-1995 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, U.S. City Directories, 1822-1995 Name: Bibliography Ancestry.com. U.S. City Directories, 1822-1995. Ancestry.com Operations, Inc.
  • Source: S42 Ancestry.com, 1930 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Name: Footnote Ancestry.com, 1930 United States Federal Census (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, 1930 United States Federal Census Name: Bibliography Ancestry.com. 1930 United States Federal Census. Ancestry.com Operations Inc.
  • Source: S44 Ancestry.com, 1940 United States Federal Census (Ancestry.com Operations, Inc.) s, Inc. TID 0 Name: Footnote Ancestry.com, 1940 United States Federal Census (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, 1940 United States Federal Census Name: Bibliography Ancestry.com. 1940 United States Federal Census. Ancestry.com Operations, Inc.
  • Source: S46 Ancestry.com, Beta: Newspapers.com Obituary Index, 1940-1955 (Ancestry.com Operations Inc) com Operations Inc. TID 0 Name: Footnote Ancestry.com, Beta: Newspapers.com Obituary Index, 1940-1955 (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, Beta: Newspapers.com Obituary Index, 1940-1955 Name: Bibliography Ancestry.com. Beta: Newspapers.com Obituary Index, 1940-1955. Ancestry.com Operations Inc.
  • Source: S54 Ancestry.com, U.S., Social Security Death Index, 1935-2014 (Ancestry.com Operations Inc) m Operations Inc. TID 0 Name: Footnote Ancestry.com, U.S., Social Security Death Index, 1935-2014 (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, U.S., Social Security Death Index, 1935-2014 Name: Bibliography Ancestry.com. U.S., Social Security Death Index, 1935-2014. Ancestry.com Operations Inc.
  • Source: S62 Ancestry.com, Pennsylvania, Death Certificates, 1906-1967 (Ancestry.com Operations, Inc.) perations, Inc. TID 0 Name: Footnote Ancestry.com, Pennsylvania, Death Certificates, 1906-1967 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, Pennsylvania, Death Certificates, 1906-1967 Name: Bibliography Ancestry.com. Pennsylvania, Death Certificates, 1906-1967. Ancestry.com Operations, Inc.
  • Source: S64 Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918 (Ancestry.com Operations Inc) cestry.com Operations Inc. TID 0 Name: Footnote Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918 (Ancestry.com Operations Inc) Name: ShortFootnote Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918 Name: Bibliography Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918. Ancestry.com Operations Inc.
  • Source: S68 Ancestry.com, U.S., World War II Draft Registration Cards, 1942 (Ancestry.com Operations, Inc.) ry.com Operations, Inc. TID 0 Name: Footnote Ancestry.com, U.S., World War II Draft Registration Cards, 1942 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, U.S., World War II Draft Registration Cards, 1942 Name: Bibliography Ancestry.com. U.S., World War II Draft Registration Cards, 1942. Ancestry.com Operations, Inc.
  • Find a Grave, database and images (https://www.findagrave.com/memorial/205261858/george-e-dickenson: accessed 16 October 2022), memorial page for George E Dickenson (30 Jan 1891–9 Aug 1962), Find a Grave Memorial ID 205261858, citing Saint Marks Cemetery, Emporium, Cameron County, Pennsylvania, USA; Maintained by MCY12 (contributor 48884504) Cremated.
  • Source: S95 Ancestry.com, London, England, Poor Law School District Registers, 1852-1918 (Ancestry.com Operations, Inc.) -1918 -1918. Ancestry.com Operations, Inc. TID 0 Name: Footnote Ancestry.com, London, England, Poor Law School District Registers, 1852-1918 (Ancestry.com Operations, Inc.) Name: ShortFootnote Ancestry.com, London, England, Poor Law School District Registers, 1852-1918 Name: Bibliography Ancestry.com. London, England, Poor Law School District Registers, 1852-1918. Ancestry.com Operations, Inc.




Is George your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of George's DNA have taken a DNA test. Have you taken a test? If so, login to add it. If not, see our friends at Ancestry DNA.


Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

Featured Auto Racers: George is 26 degrees from Jack Brabham, 28 degrees from Rudolf Caracciola, 19 degrees from Louis Chevrolet, 22 degrees from Dale Earnhardt, 37 degrees from Juan Manuel Fangio, 23 degrees from Betty Haig, 27 degrees from Arie Luyendyk, 25 degrees from Bruce McLaren, 22 degrees from Wendell Scott, 25 degrees from Kat Teasdale, 21 degrees from Dick Trickle and 30 degrees from Maurice Trintignant on our single family tree. Login to see how you relate to 33 million family members.

D  >  Dickenson  >  George Edward Dickenson

Categories: Saint Marks Cemetery, Shippen Township, Cameron County, Pennsylvania