Wood, Paulina Arabella

Birth Name Wood, Paulina Arabella
Gender female
Age at Death 78 years, 5 months, 6 days

Events

Event Date Place Description Sources
Birth 12 Jun 1846 Ohio, United States of America    
Census 1 Mar 1885 Richland, Cowley, Kansas, United States of America M. A. Holler Household, 1885 Kansas Census 1a
  Name: Holler, P. A. 1a
  Age: 38 1a
  Sex: F 1a
  Color: W 1a
  Married: / 1a
  Occupation: Farmer 1a
  Place of birth: Ohio 1a
  Where From: Illinois 1a
Census 1 Mar 1895 Greene, Sumner, Kansas, United States of America M. A. Holler Household, 1895 Kanas Census 2a
  Name: Holler, P. A. 2a
  Age: 48 2a
  Sex: F 2a
  Color: W 2a
  Place of birth: Ohio 2a
  Where from Kansas: Illinois 2a
Census 1 Jun 1900 Lamont, Grant, Oklahoma, United States of America M. A. Holler Household, 1900 Census 3a
  State (or Territory) of: Oklahoma Territory 3a
  County of: Grant 3a
  Supervisor's Dist. No.: 219 3a
  Enumeration Dist. No.: 73 3a
  Sheet No.: 2B 3a
  Division of County: Lamont township 3a
  Enumeration Date: 5 June 1900 3a
  Name: Holler, Paulina A. 3a
  Relation to head: wife 3a
  Color: W 3a
  Sex: F 3a
  Month of birth: June 3a
  Year of birth: 1846 3a
  Age: 53 3a
  Single, married, widowed or divorced: M 3a
  Years of present marriage: 19 3a
  Mother of how many children: 7 3a
  Number of children living: 5 3a
  Place of birth: Ohio 3a
  Place of birth of father: Ohio 3a
  Place of birth of mother: Ohio 3a
  Can read: yes 3a
  Can write: yes 3a
  Can speak English: yes 3a
Census 15 Apr 1910 Bryan, Grant, Oklahoma, United States of America Melvera Hollar Household, 1910 Census 4a
  State (or Territory) of: Oklahoma 4a
  County of: Grant 4a
  Supervisor's Dist. No.: 1 4a
  Enumeration Dist. No.: 38 4a
  Sheet No.: 16A 4a
  Division of County: Bryan township 4a
  Enumeration Date: 23 May 1910 4a
  Name: Hollar, Paulina 4a
  Relationship to head: wife 4a
  Sex: F 4a
  Color: W 4a
  Age: 63 4a
  Single, married, widowed or divorced: M2 4a
  Years of present marriage: 28 4a
  Mother of how many children: 6 4a
  Number of children living: 6 4a
  Place of birth: Ohio 4a
  Place of birth of father: Ohio 4a
  Place of birth of mother: New York 4a
  Able to speak English; if not, language spoken: English 4a
  Occupation: none 4a
  Able to read: yes 4a
  Able to write: yes 4a
  Blind: Bl 4a
Census 1 Jan 1920 Pond Creek, Grant, Oklahoma, United States of America Melvin A. Haller Household, 1920 Census 5a
  State (or Territory) of: Oklahoma 5a
  County of: Grant 5a
  Supervisor's Dist. No.: 274 5a
  Enumeration Dist. No.: 86 5a
  Page No.: 3B 5a
  City, Town, Village: Pond Creek 5a
  Ward of city: 1 5a
  Enumeration Date: 6 January 1920 5a
  Street Address: D Street 5a
  Name: Hallar, Paulina 5a
  Relationship to head: wife 5a
  Sex: F 5a
  Color: W 5a
  Age: 73 5a
  Single, married, widowed or divorced: M 5a
  Able to read: yes 5a
  Able to write: yes 5a
  Place of birth: Ohio 5a
  Place of birth of father: Ohio 5a
  Place of birth of mother: New York 5a
  Able to speak English: yes 5a
  Occupation: none 5a
Death 18 Nov 1924 Pond Creek, Grant, Oklahoma, United States of America    
Burial   Pond Creek Cemetery, Pond Creek, Grant, Oklahoma, United States of America    

Families

Family of Seibert, Philander H. and Wood, Paulina Arabella

Married Husband Seibert, Philander H. ( * about 1845 + about 1876 )
 
Event Date Place Description Sources
Marriage 20 Dec 1866      
Divorce about 1874      
Children
Name Birth Date Death Date
Seibert, Henry
Seibert, Anna C.about 1869about 1884
Seibert, Emma Virginia13 Sep 187124 Feb 1926
Seibert, Walter Wallace13 Jul 18742 Sep 1959

Family of Hollar, Melvar Andrew and Wood, Paulina Arabella

Married Husband Hollar, Melvar Andrew ( * 11 Jan 1853 + 9 Apr 1932 )
 
Event Date Place Description Sources
Marriage 9 Oct 1881 Cowley, Kansas, United States of America    
Children
Name Birth Date Death Date
Hollar, Mabel9 Mar 188315 Oct 1969
Hollar, Ralph Howard27 Jun 18853 Feb 1944
Hollar, Frank Dewitt22 Apr 188910 Nov 1958
Hollar, Jessie Pearl30 Sep 18903 Jan 1954

Family Map

Source References

  1. 1885 Kansas State Census
      • Date: 1 Mar 1885
      • Page: Richland township, Cowley county, 10 (Pages 29-31), Lines 31-33 & 11 (Pages 32-34), Line 1
      • 1885 Kansas Census, Richland township, Cowley county
      • 1885 Kansas Census, Richland township, Cowley county
      • 1885 Kansas Census, Richland township, Cowley county
  2. 1895 Kansas State Census
      • Date: 1 Mar 1895
      • Page: Greene township, Sumner county, Pages 9, Lines 29-32 & Page 10, Lines 1-2
      • 1895 Kansas Census, Greene township, Sumner county
      • 1895 Kansas Census, Greene township, Sumner county
      • 1895 Kansas Census, Greene township, Sumner county
      • 1895 Kansas Census, Greene township, Sumner county
  3. U.S. 1900 Federal Census
      • Date: 1 Jun 1900
      • Page: Oklahoma, Supervisor's District 219, Enumeration District 73, Sheet 2B, Lines 87-92
      • 1900 Census, Lamont township, Grant county, Oklahoma Territory
  4. U.S. 1910 Federal Census
      • Date: 15 Apr 1910
      • Page: Oklahoma, Supervisor's District 1, Enumeration District 38, Sheet 16A, Lines 45-50
      • 1910 Census, Bryan township, Grant county, Oklahoma
  5. U.S. 1920 Federal Census
      • Date: 1 Jan 1920
      • Page: Oklahoma, Supervisor's District 274, Enumeration District 86, Ward 1, Sheet 3B, Lines 73-76
      • 1920 Census, Pond Creek, Grant county, Oklahoma

Generated by Gramps 6.0.4
Last change was the 2021-01-13 21:14:09