Hicks, Albenia Roberta[1, 2, 3, 4, 5, 6]

Female 1839 - 1922  (82 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Hicks, Albenia Roberta  [7, 8, 9, 10, 11
    Born 12 Dec 1839  Lahave, Lunenburg, Nova Scotia, Canada Find all individuals with events at this location  [7
    Gender Female 
    Died 18 Feb 1922  Cornish, York, Maine, United States Find all individuals with events at this location  [7, 8
    Buried South Portland, Cumberland County, Maine, United States Find all individuals with events at this location  [12
    Person ID I458  Morrill-Elrod Tree | Daniel Cutter family, ancestors, descendants
    Last Modified 21 Dec 2025 

    Father Morrill, Manning,   b. 29 Jul 1810, Danville, Caledonia, Vermont, United States Find all individuals with events at this location,   d. 20 Dec 1889, Lyndon, Caledonia, Vermont, United States Find all individuals with events at this location  (Age 79 years) 
    Mother Houghton, Miriam,   b. 8 Apr 1815, Lyndon, Caledonia, Vermont, United States Find all individuals with events at this location,   d. 31 Aug 1873, Lyndon, Caledonia, Vermont, United States Find all individuals with events at this location  (Age 58 years) 
    Married 21 Jan 1836  Lyndon, Caledonia, Vermont, United States Find all individuals with events at this location  [13
    Family ID F208  Group Sheet  |  Family Chart

    Father Hicks, John L. Morrison Lieut,   b. 6 Sep 1789, Bridgetown, Annapolis, Nova Scotia, Canada Find all individuals with events at this location,   d. 27 Mar 1843, Bridgewater, Lunenburg, Nova Scotia, Canada Find all individuals with events at this location  (Age 53 years) 
    Mother Barry, Margaret Cole,   b. 18 Sep 1802, Shelburne, Nova Scotia, Canada Find all individuals with events at this location,   d. 20 Mar 1860, Liverpool, Queens, Nova Scotia, Canada Find all individuals with events at this location  (Age 57 years) 
    Married 16 Dec 1826  Liverpool, Queens, Nova Scotia, Canada Find all individuals with events at this location 
    Family ID F9131  Group Sheet  |  Family Chart

    Divorced Apr 1871  Cumberland, Maine, United States Find all individuals with events at this location  [11
    Last Modified 5 Jan 2026 
    Family ID F9682  Group Sheet  |  Family Chart

    Family 2 Davis, George Edward,   b. 29 Aug 1815, Horton, Kings, Nova Scotia, Canada Find all individuals with events at this location,   d. 1866, Kentville, Kings, Nova Scotia, Canada Find all individuals with events at this location  (Age 50 years) 
    Married 3 Dec 1860  Nova Scotia, Canada Find all individuals with events at this location 
    Children 
     1. Davis, Alma
    +2. Bill, Elizabeth,   b. 17 Feb 1790, Horton, Kings, Nova Scotia, Canada Find all individuals with events at this location,   d. 1872, Cumberland County, Nova Scotia Find all individuals with events at this location  (Age 81 years)
     3. Davis, Elizabeth,   b. 1843, Nova Scotia, Canada Find all individuals with events at this location
     4. Davis, Alma W,   b. 1858, Nova Scotia, Canada Find all individuals with events at this location
    +5. Davis, Robert Alexander,   b. 11 Mar 1859, Windsor, Hants, Nova Scotia, Canada Find all individuals with events at this location,   d. 16 Oct 1927, Steuben, Maine Find all individuals with events at this location  (Age 68 years)
    +6. Davis, Francenia Ellen Mildred,   b. 20 Dec 1862, Windsor, Hants, Nova Scotia, Canada Find all individuals with events at this location,   d. 1 Jan 1934, Manchester, Hillsborough, New Hampshire, United States Find all individuals with events at this location  (Age 71 years)
    Last Modified 5 Jan 2026 
    Family ID F254  Group Sheet  |  Family Chart

    Family 3 Hackett, Samuel W,   d. Yes, date unknown 
    Married 12 Jan 1864  Portland, Cumberland, Maine, United States Find all individuals with events at this location  [9
    Children 
     1. Elrod, Elizabeth,   b. 11 Mar 1807
    Last Modified 5 Jan 2026 
    Family ID F255  Group Sheet  |  Family Chart

    Family 4 Bolton, John Toby,   b. 1839, Portland, Cumberland, Maine, United States Find all individuals with events at this location,   d. 1894, Cumberland, Cumberland, Maine, United States Find all individuals with events at this location  (Age 55 years) 
    Married Bef 1880  Maine, United States Find all individuals with events at this location 
    Children 
    +1. Swan, Janette Steele,   b. 24 Oct 1831, Peterborough, Hillsborough, New Hampshire, United States Find all individuals with events at this location,   d. 14 Sep 1873, Amherst, Hillsborough, New Hampshire, United States Find all individuals with events at this location  (Age 41 years)
    +2. Davis, Robert Alexander,   b. 11 Mar 1859, Windsor, Hants, Nova Scotia, Canada Find all individuals with events at this location,   d. 16 Oct 1927, Steuben, Maine Find all individuals with events at this location  (Age 68 years)
    +3. Davis, Francenia Ellen Mildred,   b. 20 Dec 1862, Windsor, Hants, Nova Scotia, Canada Find all individuals with events at this location,   d. 1 Jan 1934, Manchester, Hillsborough, New Hampshire, United States Find all individuals with events at this location  (Age 71 years)
     4. Bolton, John J,   b. Abt 1875, Boston, Suffolk, Massachusetts, United States Find all individuals with events at this location,   d. 27 Jul 1875, Boston, Suffolk, Massachusetts, United States Find all individuals with events at this location  (Age 0 years)
    +5. Bolton, Charlotte Blanche,   b. 29 May 1876, South Portland, Cumberland, Maine, United States Find all individuals with events at this location,   d. 16 Mar 1962, Kezar Falls, Oxford, Maine, United States Find all individuals with events at this location  (Age 85 years)
    Last Modified 5 Jan 2026 
    Family ID F178  Group Sheet  |  Family Chart

  • Sources 
    1. [S233] Maine, U.S., Marriage Index, 1670-1921.

    2. [S65] Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.

    3. [S144] U.S., Social Security Applications and Claims Index, 1936-2007.

    4. [S145] Maine, U.S., Birth Records, 1715-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 106.

    5. [S13] Massachusetts, U.S., Death Records, 1841-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911.

    6. [S21] New Hampshire, U.S., Death Records, 1650-1969, New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969.

    7. [S1] "FamilySearch Family Tree," database, FamilySearch, accessed 2 Jun 2017), entry for Albenia Roberta Hicks, person ID L7P9-LB3.

    8. [S59] Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 5.

    9. [S230] Maine, U.S., Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 46.

    10. [S231] Maine, U.S., Newspapers.com™ Stories and Events Index, 1800's-current, The Portland Daily Press; Publication Date: 25 Jul 1871; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/875124165/?article=20ccef01-515b-4a34-bf86-4c44f475e90e&xid=5594&terms=Albania_R._Hackett.

    11. [S232] Maine, U.S., Divorce Records, 1798-1891.

    12. [S4] U.S., Find a Grave® Index, 1600s-Current.

    13. [S14] Vermont, U.S., Vital Records, 1720-1908, New England Historic Genealogical Society; Boston, Massachusetts; State of Vermont. Vermont Vital Records through 1870.