Individual Narrative of Sarah 7 Leverich [145] Daughter of Edward 6 Leverich [60] and Patience Moore Wife of Peter Gorsline Jr.

Similar documents
Individual Narrative of Betsy 6 Gorsline [97] Daughter of Joseph Gorsline and Sarah 5 Leverich [26] Wife of Richard Gorsline

Individual Narrative of Susannah 6 Leverich [69] Wife of Thomas Burroughs

James Luxon Ellis ( )

William Albert Graham ( )

Robert L. Graham ( )

John Wrightstone ( )

David Theodore Graham ( )

Augustana Seniors Fall 1884: William Mering Reck

Descendants of John Hassall

Theodore Thorner b: October 15, 1878 in Poland Minnie Sommerman Parents Children June 1, 1905 August 2, 1906 Petition for Naturalization

Maiden Names: Unlocking the mystery of the Mrs. Jim Lawson Professional Genealogist

OVERVIEW. Ancestors in the 19th Century Class 3 Lindsay Fulton, Director of Research Services. Meet today s presenter 4/4/2017

Johann, Henry, and Otto: All Names For One and One For All? Finding the True Identity of Otto Krieger

Solomon Herbert Solomon Graham ( )

Family Group Sheet 25 August 2015

Hyman Dultz aka Hyman Selig Dultz aka Chaim Dultz Born: September 25, 1895 in Nove Dvor, Russia; d. 1/17/1986, Lauderdale Lakes, FL.

Christian S. Mankamyer ( )

Using Cluster Research to Understand Your Ancestors

Chapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon

Tacoma (Washington) News Tribune, 31 December 1949.

Research Timeline. for John C COOK-2171 ( ) 05 Jun 2013 Page 1

Caspar Elias Diller III ( )

Family Group Sheet for Henry Catlin

Family Group Sheet 21 August 2015

Researching New York City

Clement Leeds Report Report Summary

A Genealogy Report for

Descendants of Thomas Whitted & Peggy Lashley. First Generation

Cora A. Graham ( )

in: La Junta, Otero, Colorado

Family Group Sheet 25 August 2015

The Joseph Dunham Family of Biddeford, Maine

Mastering New York Research Class #4: Researching New York City Christopher C. Child, Senior Genealogist Newbury Street Press,

Family Group Sheet 23 July 2015

IN THIS ISSUE: QUESTIONS / NEWS Q: From Dee Bremer...going to purchase a ydna kit for a cousin..would you go with Y37 or 67 with a difference of $80?

Probate Records: Wills and Estates Why to Search and How to Search Allan E. Jordan New York, USA

OCCGS Civil War Veterans Project. Veteran s Information

2. Please use maiden names where applicable, and all given names of ancestors.

Source Citations. The Good, the Bad, and the Ugly. Diana Elder AGR familylocket.com

FIRST GENERATION UPDATED JULY 2017

The lives of William Geep (1825) And Isabella Elizabeth Lye as told in Parish Records of England.

James Perdue Family. (including sources) Research Report by. Joan Horsley Joan Horsley

The family history of James EAST and Mary Wilmot ROBJOHNS

Introduction to New Jersey Genealogy Regina Fitzpatrick, Genealogy Librarian

Rommie and Ruby Fields

San Joaquin County First Families Certificate Program

MARY HINDLEY ( ) 1848MARY/1

Ida May Wrightstone ( )

Place of Birth PRIVATE Date PRIVATE. Married at PRIVATE Date PRIVATE. (Shurtleff) Hart Place of Birth Torrington, Connecticut Date PRIVATE

William , miller of Sarre William took over the mill at his father s death 5. He was unmarried and childless.

OCCGS Civil War Veterans Project. Veteran s Information

Descendants of Jacob Beamer

Gov. Simcoe Branch; CROMBIE David Gerard. Cornelius Van Nostrand. Cornelius Van Nostrand

Research Summary Report for Catherine Young Prepared by Diane Boumenot

Perry County Pioneers Lineage Society. Rules and Application Procedures

163. Documentation for Anna Folger (25 May 1703 to 06 September 1748) mother of Judith Starbuck (10 October 1734 to 25 October 1830)

CERTIFICATE APPLICATION

OCCGS Civil War Veterans Project. Veteran s Information

Ancestors of John Anton Meinert

First Generation. Second Generation

Outline Descendant Report for Edward (Ned) O'Malley

Introduction. Charles Edwin Klinger Sr. ( )

Las Villas del Norte

Road Blocks Where Do We Go Now? What is a Road Block? A Road Block is a perceived dead-end that you have reached in your genealogical research Road

Family Group Sheet. Married: February 26, 1852 in: Pendleton County, Kentucky. Wife: Margaret Ann Cummins/Comens CHILDREN

Biographical Sketch of Henry Kiehl ( )

JEHU WILKINSON LETTER, 12 APRIL 1910

Descendants of James Braford and Nancy Wilson 25 September 2016

Presentation for BCG Webinar, April 2016

SETTLERS AND BUILDERS OF WOOD COUNTY

CHAPTER 4 WILLIAM WILLIAMS

Isaac Winn ( ) Stone SW.006.1

Canfield family genealogical research papers MssCol NYGB 18157

Problem Solving in Irish Genealogy

OCCGS Civil War Veterans Project. Veteran's Information

Joseph P. Smyth Family Papers MssCol 18156

The Buhler Family. Ancestors and Descendants of Peter Anton Buhler of New Orleans, Louisiana. BY GEORGE L. BUHLER JR.

OCCGS Civil War Veterans Project. Veteran s Information

Isidore Thorner b: October 15, 1874 in Poland d: October 23, 1933 [per son Jacob Thorner] +Getel d: August Dina Levitch m: 14 Oct 1923

Nathaniel Morris: Mulatto of Sussex County, Delaware

Forensic Genealogy Meets the Genealogical Proof Standard

Beginner s Genealogy Workshop. Session 1: Introduction to Resources

Your Ancestors War Story From Beginning to End RootsTech 201. Anne Gillespie Mitchell

OCCGS Civil War Veterans Project. Veteran s Information

A Guide to the Genealogical Holdings at The Filson Historical Society

Family Bytes Genealogy Services C. Lynn Andersen AG Mid-South States Researcher

Brownville town clerk could tell me nothing of Ezikial's parents for there records only go back as far as 1892.

Problem Solving in Irish Genealogy

Family Group Sheet 11 July 2015

Dodge, Starin, and Wistar Family papers, 1941-circa 1950 MC

Descendants of Jan Mudrak and Veronika Straznicka

The Search of Klock Ryder

John Graham ( )

Advanced Concepts. Genealogy and History. Genealogy and History

Preface. Introduction How to Use This Book 1. A Chronological Snapshot of New York History and Family History,

First Families of Lake County, Ohio

General Information & Notes i

CENSUS DATA. No. Rolls Jun 1840 M ,069, Jun 1850 M432 1,009 23,191, Jun 1860 M653 1,438 31,433,321

CHAPTER 5 DRAIN-DUON. Exhibit 31

CERTIFICATE APPLICATION

Transcription:

Individual Narrative of Sarah 7 Leverich [145] Daughter of Edward 6 Leverich [60] and Patience Moore Wife of Peter Gorsline Jr. Sarah Leverich was born circa 1833 at Newtown, Queens Co, New York, the daughter of Edward Leverich and Patience Moore. The birth date is an estimate based upon Sarah's age as reported in the 1850 and 1860 U.S. Census. Sarah was probably baptized at the Newtown Presbyterian Church, as was her sister Anna, however Sarah does not appear in the Church's baptism records. 1,2,3 Edward Leverich made a will dated 13 May 1835, which was proved at the Queens Co, Surrogate on 29 August 1835. One of the will's provisions granted the annual sum of one hundred fifty dollars to his five daughters, including Sarah Leverich. 4 Sarah Leverich, age 17, is recorded in the 1850 U.S. Census of Newtown, Queens County, New York, living in the household of her mother Patience Leverich, age 52. The household also includes her sister Anna Leverich, age 19; as well as a servant named Sarah Lang. 5 Sarah Leverich married Peter Gorsline Jr, son of Peter Gorsline Sr and Margaret Douglas, circa 1852 probably at Newtown, Queens Co, New York. The marriage year is an estimate based upon the birth year (1854) of their first born child, Anna Leverich Gorsline. A specific marriage date and place of marriage has not been located. 6 Peter and Sarah were third cousins, once removed. Page 1

Peter Gorsline Jr was born 6 April 1832 at Newtown, Queens Co, New York, the son of Peter Gorsline Sr and Margaret Douglas. 7,8,9 Peter Gorsline, age 19, is recorded in the 1850 U.S. Census of Newtown, Queens County, New York. The head of household is Peter Gorsline, Sr, age 57; his second wife Anna, age 39; his sister Eva, age 47; and his daughter Louisa, age 17. 10 Peter Gorsline, Jr, age 27, is recorded in the 1860 U.S. Census of Newtown, Queens Co, New York. includes his wife Sarah L, age 26; and daughters Anna and Margaret, ages 6 and 4. 11 The household The 1864 and 1865 editions of the Long Island Directory list Peter Goslin and Peter Gosling, living at Locust corner of Lawrence in Flushing, Queens Co, New York. The 1866 and 1867 city directories do not record Peter Gorsline in either New York or New Jersey. The 1868 City Directory for Elizabeth, New Jersey records Peter Gorsline, bookkeeper (NY), home 2nd Street near Washington. 12,13,14,15,16 Peter Gorsline, age 34 (actual age 38), bank clerk, is recorded in the 1870 U.S. Census in Ward 5, City of Elizabeth, Union Co, New Jersey. The household also includes his wife Sarah, age 30 (actual age 37); and daughters Anna L and Margaret G. Gorsline, ages 16 and 14. 17 The 1872 Elizabeth NJ City Directory lists Peter Gorsline living at 44 Jefferson Avenue. Directory list Peter Gorsline living at 2nd Street near Washington. 18,19 The 1873 Plainfield, NJ City Page 2

Sarah Leverich Gorsline died on 5 Dec 1873 at Plainfield, Union, New Jersey at the age of 40. Sarah was buried at Hillside Cemetery, Scotch Plains, Union Co, New Jersey. 20,21,22 Peter Gorsline Jr. and Sarah Leverich had two children. 23,24,25 i. Anna Leverich Gorsline was born 10 April 1854 at Newtown, Queens Co, New York. Anna was baptized at the Newtown Presbyterian Church 6 July 1855. Anna died unmarried 9 March 1914 at Plainfield, Union Co, New Jersey. Anna was buried at the Hillside Cemetery, Scotch Plains, Union Co, New York. 26,27,28 ii. Margaret Douglas Gorsline was born 9 December 1855 at Newtown Queens Co, New York. Margaret was baptized at the Newtown Presbyterian Church 28 September 1856. Margaret died unmarried 28 January 1940 at Plainfield, Union Co, New Jersey. Margaret was buried at Hillside Cemetery, Scotch Plains, Union Co, New Jersey. 29,30,31 Peter Gorsline Jr was the Assistant Superintendent of the Sunday School at the Union Evangelical Church in Flushing from 3 June 1874 to 10 December 1875, and Superintendent from 10 December 1875 to 25 November 1877. 32 Page 3

Peter Gorsline Jr married for a second time about 1876 Elizabeth VanMater who was born in Tennant, Monmouth Co, New Jersey about 1841. The exact date and place of marriage has not been determined. The marriage year is an estimate based upon the birth year of Peter and Elizabeth's first child Eva who was born in 1878. 33,34,35 The 1878-1879 Long Island Directory lists Peter Gorsline living at Amity Street in Flushing. Peter Gorsline is not found in the 1880 U.S. Census in either Queens Co, New York, or Union Co, New Jersey. 36,37,38 On 29 November 1880 the Queens County, New York Surrogate granted to Henry S. Leverich letters of administration on the estate of his sister Jane P. Leverich, who had died 15 March 1868. Henry had petitioned the surrogate to replace his brother Charles P. Leverich, who had died 10 January 1876, as administrator of Jane's estate, some aspects of which had not yet been completed. Henry's petition listed heirs including Anna Gorsline and Margaret Gorsline, children of Henry's deceased sister Sarah Gorsline. 39 The original will of Peter Gorsline Sr was proved at the Queens County Surrogate on 3 January 1859. Henry S. Leverich petitioned the Surrogate on January 22, 1881 to modify the court's decree of 11 June 1880 to grant Peter Gorsline Jr a 1/4 interest in his father's estate. Henry asserted that in an instrument dated 7 March 1876, Peter Gorsline Jr assigned his interest in the estate to Henry. The surrogate granted Henry's petition in a decree dated 10 February 1881. The estate was finally proved on 10 December 1881. 40 Elizabeth VanMater Gorsline, second wife of Peter Gorsline Jr. died at the Laurel Hill section of the Town Newtown on 18 May 1882, at the age of 41. Her place of burial has not been determined. Services were at the residence of her mother in Laurel Hill, and her funeral took place at the Tennent Church, Monmouth Co, New Jersey. 41,42 Peter Gorsline Jr died 24 December 1884 at Flushing, Queens Co, New York, at the age of 51. Funeral services took place at the Reformed Church in Newtown, and Peter was buried in the Hillside Cemetery, Scotch Plains, Union Co, New Jersey. 43,44,45 Page 4

Peter Gorsline Jr. and Elizabeth VanMater had two children. 46 i. Eva VanMater Gorsline was born March 1878 in New York. Eva died unmarried 19 November 1906 at New Brunswick, Middlesex Co, New Jersey at the age of 28. At the time of her death she was living with her maternal aunt Mrs. Peter W. Fick, 110 Livingston Avenue. Eva was buried at Elmwood Cemetery in New Brunswick. 47,48,49 ii. Ralph VanMater Gorsline was born 9 June 1879 in New Jersey. Ralph married Helen Brower 29 June 1910 in New Jersey. Ralph died 26 September 1945 at Seattle, King Co, Washington. Ralph's place of burial has not been identified. 50,51,52,53 Printed on: 4 Jan 2018 Prepared by: Tom Leverich 28 Saratoga Drive West Windsor, New Jersey 08550 tomaug12@aol.com 609-275-1239 www.leverichgenealogy.org Page 5

Bibliography 1850 U.S. Census New York, Queens Co. NARA, M432, Roll 583. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. 1860 U.S. Census New York, Queens Co. NARA, M653, Roll 843. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. 1870 U.S. Census New Jersey, Union Co. NARA, M593, Roll 890. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. 1880 U.S. Census New Jersey, Union Co. NARA, T9, Roll 801. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. 1880 U.S. Census New York, Queens Co. NARA, T9, Roll 919. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. 1900 U.S. Census New Jersey, Middlesex County. NARA, T623, Roll 984. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. Central New Jersey Home News, New Brunswick, New Jersey, 1880-Present, Newspapers.com. Death Certificates Washington State 1907-1960, Ralph VanMater Gorsline, Death Certificate Reference ID 4168 (26 September 1945), Ancestry.com, 360 West 4800 North, Provo, Utah 84604. Elizabeth NJ City Directory 1872. Albany, New York: Fitzgerald, Dillon, & Co, 1872. Family Search, New Jersey Deaths and Burials 1720-1971, Index, online https://familysearch.org. Family Search, New York Deaths and Burials 1795-1952, Index, online https://familysearch.org. Find A Grave. Online www.findagrave.com. Gorsline Family History, Perry, Lyn G., online http://gorslinefamilyhistory.blogspot.com/, 2012<, [CD]>. Gorsline Family Tree Web Site, Perry, Lyn G., online http://www.gorslines.com/tree/tree/index.htm, 1998<, [CD]>. Gorsline, Peter Sr. 1881 Probate, Accounts 1881. Ancestry.com, 360 West 4800 North, Provo, Utah 84604. Leverich, Edward 1835 Probate, Volume 1, page 123. Queens County, New York Surrogate, 88-11 Sutphin Boulevard, Jamaica, New York 11435. Leverich, Jane P. 1880 Petition Administration, Proceedings Liber 26, page 121; Letters Administration Liber P, page 123. Queens County, New York Surrogate, 88-11 Sutphin Boulevard, Jamaica, New York 11435. Long Island Directory 1864. New York, New York: Curtin, 1864. Long Island Directory 1865. New York, New York: Curtin, 1865. Long Island Directory 1867. New York, New York: Curtin, 1867. Long Island Directory 1868. New York, New York: Curtin, 1868. Long Island Directory 1878. Brooklyn, New York: Lain & Co, 1878. Page 6

New York City Death Index 1862-1948. Online www.italiangen.org, Italian Genealogical Group. New York Herald, New York, New York, 1840-1920, GenealogyBank. New York Times, Manhattan, New York Co, New York, 1851-Date, NY Times Article Archive. Newtown Register, Newtown, Queens Co, New York, 1873-1918, Old Fulton New York Post Cards. Plainfield NJ City Directory 1868. Elizabeth, New Jersey: Boyd, 1868. Plainfield NJ City Directory 1873. Albany, New York: Fitzgerald, Dillon, & Co, 1873. Riker Jr, James. Annals of Newtown in Queens County, New York: Containing Its History from its first Settlement. New York: D. Fanshaw, 1852. The Courier-News, Bridgewater, New Jersey, 1884-date, Newspapers.com. Wall, John P. and Harold E. Pickersgill. History of Middlesex Co New Jersey 1664-1920. New York and Chicago: Lewis Historical Publishing Co, 1921. White, Arthur. "Newtown Presbyterian Church Records." 1922, Transcription. New York Public Library, Stephen A. Schwarzman Building, Irma and Paul Milstein Division of U.S. History, Local History and Genealogy, 5th Avenue and 42nd Street, Manhattan, New York, New York 10018. Originally Published in the New York Genealogical and Biographical Record: 55 (1924) 162-167, 281-291, 383-400; 56 (1925) 73-83, 173-187, 353-359. Subsequently published in Collections NY G&B Society, Volume 8. Original transcript is part of the NYG&B Manuscript Collections, which are now held by the New York Public Library, Archives Division. The original Church records remain at the Church, 54-05 Seabury Street Queens Blvd and 54th Avenue, Elmhurst, Queens County, New York. WWI Draft Registration Cards, Order No. 2015. Washington, DC: National Archives. Roll 1712216. Page 7

Endnotes 1 James Riker Jr, Annals of Newtown in Queens County, New York: Containing Its History from its first Settlement (New York: D. Fanshaw, 1852), page 353-354. Hereinafter cited as Annals of Newtown. 2 1850 U.S. Census New York, Queens Co. Ancestry.com, Provo, Utah. NARA, M432, Roll 583, Town of Newtown, page 111A. 3 1860 U.S. Census New York, Queens Co. Ancestry.com, Provo, Utah. NARA, M653, Roll 843, Town of Flushing, page 568. 4 Edward Leverich will (1835), Volume 1, page 123; Queens County, New York Surrogate, 88-11 Sutphin Boulevard, Jamaica, New York 11435. Hereinafter cited as 1835 Probate Edward Leverich. 5 1850 U.S. Census New York, Queens Co, Ancestry.com, Town of Newtown, page 111A. 6 Arthur White, "Newtown Presbyterian Church Records," 1922, Transcription, New York Public Library, Stephen A. Schwarzman Building, Irma and Paul Milstein Division of U.S. History, Local History and Genealogy, 5th Avenue and 42nd Street, Manhattan, New York, New York 10018, Baptisms, 1855. Hereinafter cited as "Newtown Presbyterian Records." 7 Gorsline Family Tree Web Site, Lyn G. Perry, online http://www.gorslines.com/tree/tree/index.htm, 1998. 8 Gorsline Family History, Lyn G. Perry, online http://gorslinefamilyhistory.blogspot.com/, 2012. 9 1850 U.S. Census New York, Queens Co, Ancestry.com, Town of Newtown, page 111B. 10 Ibid. 11 1860 U.S. Census New York, Queens Co, Ancestry.com, Town of Flushing, page 568. 12 Long Island Directory 1864 (New York, New York: Curtin, 1864). Hereinafter cited as Long Island Directory 1864. 13 Long Island Directory 1865 (New York, New York: Curtin, 1865). Hereinafter cited as Long Island Directory 1865. 14 Long Island Directory 1867 (New York, New York: Curtin, 1867). Hereinafter cited as Long Island Directory 1867. 15 Long Island Directory 1868 (New York, New York: Curtin, 1868). Hereinafter cited as Long Island Directory 1868. 16 Plainfield NJ City Directory 1868 (Elizabeth, New Jersey: Boyd, 1868). Hereinafter cited as Plainfield NJ City Directory 1868. 17 1870 U.S. Census New Jersey, Union Co. Ancestry.com, Provo, Utah. NARA, M593, Roll 890, Ward 5, City of Elizabeth, page 503A. 18 Elizabeth NJ City Directory 1872 (Albany, New York: Fitzgerald, Dillon, & Co, 1872). Hereinafter cited as Elizabeth NJ City Directory 1872. 19 Plainfield NJ City Directory 1873 (Albany, New York: Fitzgerald, Dillon, & Co, 1873). Hereinafter cited as Plainfield NJ City Directory 1873. 20 New York Times, Manhattan, New York Co, New York, 1851-Date. Hereinafter cited as New York Times. 21 New Jersey Deaths and Burials 1720-1971, Family Search Index, online https://familysearch.org,), FHL Film Number 494142. 22 Find A Grave, online <www.findagrave.com>, Memorial Number 118735796. Hereinafter cited as Find A Grave. 23 1860 U.S. Census New York, Queens Co, Ancestry.com, Town of Flushing, page 568. 24 1870 U.S. Census New Jersey, Union Co, Ancestry.com, City of Elizabeth, Ward 5, page 503A. 25 Jane P. Leverich Petition Administration (29 November 1880), Proceedings Liber 26, page 121; Letters Adm Liber P, page 123; Queens County, New York Surrogate, 88-11 Sutphin Boulevard, Jamaica, New York 11435. Hereinafter cited as 1880 Administration Petition Jane P. Leverich. 26 Newtown Presbyterian Records, Baptisms, 1855. 27 The Courier-News, Bridgewater, New Jersey, 1884-date. Hereinafter cited as Courier-News, 9 March 1914, page 1; 11 March 1914, page 5; 13 March 1914, page 9. 28 Find A Grave, online www.findagrave.com, Memorial Number 118735893. 29 Newtown Presbyterian Records, Baptisms, 1856. 30 Courier-News, 30 January 1940, page 15. 31 Find A Grave, online www.findagrave.com, Memorial Number 118735939. 32 Newtown Register, Newtown, Queens Co, New York, 1873-1918. Hereinafter cited as Newtown Register, 7 June 1894: 25th Annual Report of the Sabbath School. 33 John P. Wall and Harold E. Pickersgill, History of Middlesex Co New Jersey 1664-1920 (New York and Chicago: Lewis Historical Publishing Co, 1921), Volume 3, pages 293-294. Hereinafter cited as History of Middlesex Co New Jersey. Page 8

34 1900 U.S. Census New Jersey, Middlesex County. Ancestry.com, Provo, Utah. NARA, T623, Roll 984, New Brunswick, Ward 2, page 2B. 35 Ralph Van Mater Gorsline, Serial No. 2267; M1509; WWI Draft Registration Cards; Order No. 2015 (Washington, DC: National Archives), Roll 1712216, 12 September 1918. 36 Long Island Directory 1878 (Brooklyn, New York: Lain & Co, 1878). Hereinafter cited as Long Island Directory 1878. 37 1880 U.S. Census New York, Queens Co. Ancestry.com, Provo, Utah. NARA, T9, Roll 919, no page citation. 38 1880 U.S. Census New Jersey, Union Co. Ancestry.com, Provo, Utah. NARA, T9, Roll 801, no page citation. 39 1880 Administration Petition Jane P. Leverich, Queens County, New York Surrogate, Proceedings Liber 26, page 121; Letters Adm Liber P, page 123. 40 Peter Gorsline Sr probate (1881), Accounts 1881; Ancestry.com, 360 West 4800 North, Provo, Utah 84604. Hereinafter cited as 1881 Probate Peter Gorsline Sr. 41 New York City Death Index 1862-1948, online <www.italiangen.org>, Italian Genealogical Group., Certificate Number 248. Hereinafter cited as New York City Death Index 1862-1948. 42 New York Herald, New York, New York, 1840-1920. Hereinafter cited as New York Herald, 19 May 1882, page 9. 43 New York Deaths and Burials 1795-1952, Family Search Index, online https://familysearch.org,), GS Film Number 13763667, reference ID rn1006. 44 New York Times, 26 December 1884. 45 Find A Grave, online www.findagrave.com, Memorial Number 118735699. 46 Wall and Pickersgill, History of Middlesex Co New Jersey, Volume 3, pages 293-294. 47 1900 U.S. Census New Jersey, Middlesex County, Ancestry.com, New Brunswick, Ward 2, page 2B. 48 Central New Jersey Home News, New Brunswick, New Jersey, 1880-Present. Hereinafter cited as Central New Jersey Home News, 20 November 1906, page 1. 49 Find A Grave, online www.findagrave.com, Memorial Number 149603180. 50 Ralph Van Mater Gorsline; WWI Draft Registration Cards, Roll 1712216, 12 September 1918. 51 Wall and Pickersgill, History of Middlesex Co New Jersey, Volume 3, page 294. 52 Central New Jersey Home News, 28 May 1945, page 10. 53 Death Certificates Washington State 1907-1960, Ralph VanMater Gorsline, Death Certificate Reference ID 4168 (26 September 1945), Ancestry.com, 360 West 4800 North, Provo, Utah 84604, FHL Film No. 2032470, reference ID 4168. Page 9