Mary Freelove Woods

Mary Freelove Woods

Female 1774 - 1856  (81 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All    |    PDF

  • Name Mary Freelove Woods  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Birth 24 Oct 1774  Mercer County, Kentucky, USA Find all individuals with events at this location  [6, 13
    • (Mercer County, Virginia until 1792)
    Gender Female 
    Census 1800  Derby, New Haven, Connecticut, USA Find all individuals with events at this location  [12
    Mary and John Gilley 
    Census 1810  Mount Desert, Hancock, Maine, USA Find all individuals with events at this location  [9
    Mary and John Gilley 
    Census 1850  Eden, Hancock, Maine, USA Find all individuals with events at this location  [6
    Mary and Israel Mayo 
    Death 18 Apr 1856  Eden, Hancock, Maine, USA Find all individuals with events at this location  [13, 14
    Burial Old County Road Cemetery, Hancock County, Maine, USA Find all individuals with events at this location  [13
    Person ID I19630  A Tree Called Smith
    Last Modified 2 Mar 2023 

    Family 1 Israel Mayo,   b. 8 Feb 1773, Eastham, Barnstable, Massachusetts, USA Find all individuals with events at this locationd. 27 May 1857, Bar Harbor, Hancock, Maine, USA Find all individuals with events at this location (Age 84 years) 
    Marriage 16 May 1833  Eden, Hancock, Maine, USA Find all individuals with events at this location  [4
    Family ID F7241  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

    Family 2 John B Gilley, Sr,   b. 3 Mar 1775, Eden, Hancock, Maine, USA Find all individuals with events at this locationd. 31 Oct 1817, Port-au-Prince, Ouest, Haiti Find all individuals with events at this location (Age 42 years) 
    Marriage 20 Jan 1796  Milford, New Haven, Connecticut, USA Find all individuals with events at this location 
    Children 
     1. John B Gilley, Jr,   b. 26 Mar 1800   d. 10 Jul 1822 (Age 22 years)  [natural]
     2. Lewis W Gilley,   b. 30 May 1804   d. 26 Dec 1806 (Age 2 years)  [natural]
     3. Horace Gilley,   b. 2 Jun 1802, Milford, New Haven, Connecticut, USA Find all individuals with events at this locationd. 13 Jan 1821, Eden, Hancock, Maine, USA Find all individuals with events at this location (Age 18 years)  [natural]
     4. William Gilley,   b. 11 Feb 1806, Eden, Hancock, Maine, USA Find all individuals with events at this locationd. 20 Apr 1829 (Age 23 years)  [natural]
     5. Lewis Woods Gilley,   b. 11 Jun 1812, Bar Harbor, Hancock, Maine, USA Find all individuals with events at this locationd. 19 Jan 1860, Cranberry Isles, Hancock, Maine, USA Find all individuals with events at this location (Age 47 years)  [natural]
     6. Nancy W Gilley,   b. 10 Jan 1808, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 26 Dec 1906 (Age 98 years)  [natural]
     7. Justus Woods Gilley,   b. 26 Jan 1815, Eden, Hancock, Maine, USA Find all individuals with events at this locationd. 17 Jan 1860, Cranberry Isles, Hancock, Maine, USA Find all individuals with events at this location (Age 44 years)  [natural]
     8. Sarah W 'Sally' Gilley,   b. 8 Feb 1810, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 2 Nov 1859, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location (Age 49 years)  [natural]
     9. Mary F Gilley,   b. 20 Nov 1796, Milford, New Haven, Connecticut, USA Find all individuals with events at this locationd. 18 Aug 1842, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location (Age 45 years)  [natural]
     10. Abigail Gilley,   b. 3 Feb 1798, Milford, New Haven, Connecticut, USA Find all individuals with events at this locationd. 21 Sep 1852, Cranberry Isles, Hancock, Maine, USA Find all individuals with events at this location (Age 54 years)  [natural]
    Family ID F7163  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - 24 Oct 1774 - Mercer County, Kentucky, USA Link to Google Earth
    Link to Google MapsMarriage - 20 Jan 1796 - Milford, New Haven, Connecticut, USA Link to Google Earth
    Link to Google MapsCensus - Mary and John Gilley - 1800 - Derby, New Haven, Connecticut, USA Link to Google Earth
    Link to Google MapsCensus - Mary and John Gilley - 1810 - Mount Desert, Hancock, Maine, USA Link to Google Earth
     = Link to Google Earth 

  • Arms and Icons
    ~ D(F)
    ~ D(F)

  • Sources 
    1. [S4] Ancestry Family Trees, (Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;), Ancestry Family Trees.

    2. [S693] Ancestry.com, Massachusetts, Death Records, 1841-1915, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911.
      Massachusetts, Death Records, 1841-1915
      Massachusetts, Death Records, 1841-1915


    3. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 42.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    4. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 71.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    5. [S344] Ancestry.com, Maine, Death Records, 1617-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 72.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    6. [S18] Ancestry.com, 1850 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2009;), Year: 1850; Census Place: Eden, Hancock, Maine; Roll: 255; Page: 347a.
      1850 United States Federal Census
      1850 United States Federal Census


    7. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 42.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    8. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 42.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    9. [S517] Ancestry.com, 1810 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1810; Census Place: Mount Desert, Hancock, Maine; Roll: 11; Page: 451; Image: 00444; Family History Library Film: 0218682.

    10. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 42.

    11. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 42.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    12. [S516] Ancestry.com, 1800 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Year: 1800; Census Place: Derby, New Haven, Connecticut; Series: M32; Roll: 2; Page: 171; Image: 226; Family History Library Film: 205619.

    13. [S515] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    14. [S344] Ancestry.com, Maine, Death Records, 1617-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 72.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922