Jacob Lyman TATE

Male 1893 - 1923  (30 years)


Generations:      Standard    |    Compact    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  Jacob Lyman TATE was born 27 Feb 1893, Hansonville, Russell Co., VA; died 03 Mar 1923, Bramwell, Mercer Co. WV; was buried , Oak Hill Cemetery, Bramwell, Mercer Co. WV.

    Other Events:

    • Religion: Methodist
    • _UID: 24D651EB46E5488FBBEC3E8D66A174BEE3BF

    Notes:

    Cause of death: Peritonitis following an appendectomy
    Buried in Historic Oak Hill Cemetery also known as Bramwell Baptist Church Cemetery, Bramwell, WV

    CENSUS RECORDS

    1900 United States Federal Census
    Name: Jacob L Tate
    Age: 7
    Birth Date: Feb 1893
    Birthplace: Virginia
    Home in 1900: Moccasin, Russell, Virginia
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William E Tate
    Father's Birthplace: Virginia
    Mother's Birthplace: Missouri

    1910 United States Federal Census
    Name: Jacob L Tate
    Age in 1910: 17
    Birth Year: 1893
    Birthplace: Virginia
    Home in 1910: Moccasin, Russell, Virginia
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William E Tate
    Father's Birthplace: Virginia
    Mother's Name: Sarah E Tate
    Mother's Birthplace: Virginia [Missouri]

    1920 United States Federal Census
    Name: J L Tate
    Age: 26
    Birth Year: abt 1894
    Birthplace: Virginia
    Home in 1920: Bramwell, Mercer, West Virginia
    Race: White
    Gender: Male
    Relation to Head of House: Head
    Marital Status: Married
    Spouse's Name: Nannie Tate
    Father's Birthplace: Virginia
    Mother's Birthplace: Virginia
    Home owned: Own
    Able to read: Yes
    Able to Write: Yes
    Neighbors: View others on page
    Household Members:
    J L Tate 26
    Nannie Tate 25
    Eugene Tate 4 years 4 months
    Kathryne Tate 10 months [Katherine]

    DRAFT RECRODS

    World War I Draft Registration Cards, 1917-1918
    Name: Jacob L Tate
    County: Mercer
    State: West Virginia
    Birthplace: Virginia
    Birth Date: 27 Feb 1893
    Race: White

    DEATH RECORDS

    West Virginia, Deaths Index, 1853-1973
    Name: Jacob L. Tate
    Birth Date: abt 1893
    Death Date: 3 Mar 1924
    Death Place: Bluefield, Mercer, West Virginia
    Death Age: 31
    Occupation: Salesman
    Race: White
    Marital Status: Married
    Gender: Male
    Father Name: William C. Tate
    Mother Name: Sarra Payne [Sarah]

    Occupation:
    Traveling Salesman

    Buried:
    Originally called Freeman Cemetery, it was next to Bramwell Baptist Church, now Riverside Church. Today this cemetery is known as Historic Oak Hill Cemetery. It is on the National Register of Historic Places.

    Grave location:
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=115672641

    Died:
    West Virginia Vital Records, Mercer Co.
    http://www.wvculture.org/vrr/va_view.aspx?Id=419978&Type=Death

    http://www.wvculture.org/vrr/va_view.aspx?Id=5227706&Type=Death

    Jacob married Nannie Zellette JOHNSON 2 Nov 1914, Bramwell, WV. Nannie (daughter of Joseph Paschal JOHNSON and Katherine Hannah HAMMOND) was born 22 Feb 1894, Maybeury, McDowell Co., WV; died 10 Aug 1979, Oceanside, CA; was buried , Eternal Hill Cemetery, Oceanside, CA. [Group Sheet]

    Children:
    1. 2. Eugene Rutledge TATE  Descendancy chart to this point was born 31 Aug 1915, Hiawatha, Mercer Co. WV; died 3 Dec 1995, Roanoke, VA; was buried , Sherwood Burial Park, Salem, Roanoke Co. VA.
    2. 3. Katherine Lois TATE  Descendancy chart to this point was born 23 Feb 1919, Hiawatha, Mercer Co. WV; died 07 Nov 1969, Richmond, Henrico Co. VA; was buried , Westhampton Memorial Park, Richmond, Henrico Co. VA.
    3. 4. Mildred Elizabeth TATE  Descendancy chart to this point was born 9 Apr 1921, Bramwell, Mercer Co, WV; died 16 May 2006, Jacksonville, Onslow Co. NC; was buried 19 May 2006, Coastal Carolina Veterans Cemetery.
    4. 5. Paul Frederick TATE  Descendancy chart to this point was born 24 Apr 1923, Bramwell, Mercer Co. WV ; died 4 Sep 1992, Richmond, Henrico Co. VA; was buried 6 Sep 1992, Quantico National Cemetery, Quantico, Prince William Co. VA.


Generation: 2

  1. 2.  Eugene Rutledge TATE Descendancy chart to this point (1.Jacob1) was born 31 Aug 1915, Hiawatha, Mercer Co. WV; died 3 Dec 1995, Roanoke, VA; was buried , Sherwood Burial Park, Salem, Roanoke Co. VA.

    Other Events:

    • Education: High School Diploma, training in military police and intelligence
    • _UID: A94FB1AD32474B44B11811079B20F1CFBA95

    Notes:

    CENSUS RECORDS

    1920 United States Federal Census
    Name: Eugene Tate
    Age: 4 years and 4 months
    Birth Year: abt 1916 [abt 1915]
    Birthplace: West Virginia
    Home in 1920: Bramwell, Mercer, West Virginia
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: J L Tate
    Father's Birthplace: Virginia
    Mother's Name: Nannie Tate
    Mother's Birthplace: West Virginia

    1930 United States Federal Census
    Name: Eugene Tate
    Gender: Male
    Birth Year: abt 1916
    Birthplace: West Virginia
    Race: White
    Home in 1930: Bramwell, Mercer, West Virginia
    Marital Status: Single
    Relation to Head of House: Son
    Father's Birthplace: Virginia
    Mother's Name: Nannie Z Tate
    Mother's Birthplace: West Virginia

    1940 United States Federal Census
    Name: Eugene Tate
    Age: 25
    Estimated Birth Year: abt 1915
    Gender: Male
    Race: White
    Birthplace: West Virginia
    Marital Status: Single
    Relation to Head of House: Son in household of Nannie Z Tate
    Home in 1940: Bramwell, Mercer, West Virginia
    Street: Freemans Hill-Bramwell Corporation Beyins
    Inferred Residence in 1935: Bramwell, Mercer, West Virginia
    Residence in 1935: Same Place
    Education: High School 4 years
    Occupation: Butcher, Coal Co. Store
    Worked 26 weeks and made $480 in 1939.

    1940 United States Federal Census
    Name: Eugene R Tate
    Respondent: Yes
    Age: 24
    Estimated Birth Year: abt 1916
    Gender: Male
    Race: White
    Birthplace: West Virginia
    Marital Status: Single
    Relation to Head of House: Roomer
    Home in 1940: Welch, McDowell, West Virginia
    Street: NH
    Inferred Residence in 1935: Bramwell, Mercer, West Virginia
    Residence in 1935: Bramwell, Mercer, West Virginia
    Institution: Welch Emergency Hospital
    [Note on census: Visitation 214 is name unreadable Club House. The building is owned by the Kingston Pocahontas Coal Company and is used as a club by its members. The club pays no rent for the building.]
    Education: high school 4 years
    Occupation: Butcher, Retail store
    Worked 36 weeks and made $810 in 1939.

    The census was taken 9 April, 1940 found Gene where he was rooming at the the Coal Co. Club House and he was at home with his family when the census taker came on 1 May, 1940. Notice the difference in the time worked and the amount earned. It's possible he indicated less money earned with his mother's listening in. He was helping to support his family, and he was getting married at the end of the year and was saving money for that.

    MILITARY RECORDS

    U.S. World War II Army Enlistment Records, 1938-1946
    Name: Eugene R Tate
    Birth Year: 1915
    Race: White, citizen (White)
    Nativity State or Country: West Virginia
    State of Residence: West Virginia
    County or City: Fayette
    Enlistment Date: 10 Sep 1942
    Enlistment State: Virginia
    Enlistment City: Huntington West
    Branch: Branch Immaterial - Warrant Officers, USA
    Branch Code: Branch Immaterial - Warrant Officers, USA
    Grade: Private
    Grade Code: Private
    Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
    Component: Selectees (Enlisted Men)
    Source: Civil Life
    Education: 4 years of high school
    Civil Occupation: Skilled meatcutters, except in slaughtering and packing houses
    Marital Status: Married
    Height: 67
    Weight: 156

    PUBLIC RECORDS

    U.S. Public Records Index, Volume 2
    Name: Eugene R Tate
    Birth Date: 31 Aug 1915
    Address: RR 2, Hardy, VA, 24101
    U.S. Public Records Index, Volume 2 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
    Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings

    DEATH RECORDS

    Social Security Applications and Claims Index, 1936-2007
    Name: Eugene Rutledge Tate [Eugene R Tate]
    SSN: 233096864
    Gender: Male
    Race: White
    Birth Date: 31 Aug 1915
    Birth Place: Hiawatha, West Virginia
    Father Name: Jacob L Tate
    Mother Name: Nannie Z Johnson
    Death Date: 3 Dec 1995
    Type of Claim: Original SSN.
    Notes: Nov 1936: Name listed as EUGENE RUTLEDGE TATE; 08 Dec 1995: Name listed as EUGENE R TATE

    Birth:
    Social Security Death Index
    Name: Eugene R. Tate
    SSN: 233-09-6864
    Last Residence: 24101 Hardy, Bedford, Virginia
    Born: 31 Aug 1915
    Died: 3 Dec 1995
    State (Year) SSN issued: West Virginia (Before 1951)

    Occupation:
    U. S. Col. (Ret)

    Buried:
    Grave location:
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=115691315

    Died:
    Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia

    Name: Eugene Rutledge Tate
    Gender: Male
    Race: White
    Age at Death: 80
    Birth Date: abt 1915
    Death Date: 3 Dec 1995
    Death Place: Roanoke, Virginia
    Spouse: MS
    Certificate Number: 1995048113

    Eugene married Mary Jane SURFACE 21 Dec 1940. Mary (daughter of William Edward Surface and Eva Laura Porter) was born 20 Jan 1910, Pageton, McDowell Co. WV; died 17 Oct 1985, Roanoke, VA; was buried , Sherwood Burial Park, Salem, Roanoke Co. VA. [Group Sheet]


  2. 3.  Katherine Lois TATE Descendancy chart to this point (1.Jacob1) was born 23 Feb 1919, Hiawatha, Mercer Co. WV; died 07 Nov 1969, Richmond, Henrico Co. VA; was buried , Westhampton Memorial Park, Richmond, Henrico Co. VA.

    Other Events:

    • Education: High School Diploma
    • _UID: CC4260308EDB48939394C14FCFEE4C0C2EB9

    Notes:

    Cause of death: breast cancer

    CENSUS RECORDS

    1920 United States Federal Census
    Name: Kathryne Tate [Katherine Tate]
    Age: 10 months
    Birth Year: abt 1920[abt 1919]
    Birthplace: West Virginia
    Home in 1920: Bramwell, Mercer, West Virginia
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: J L Tate
    Father's Birthplace: Virginia
    Mother's Name: Nannie Tate
    Mother's Birthplace: West Virginia

    1930 United States Federal Census
    Name: Katherine Tate
    Gender: Female
    Birth Year: abt 1919
    Birthplace: West Virginia
    Race: White
    Home in 1930: Bramwell, Mercer, West Virginia
    Marital Status: Single
    Relation to Head of House: Daughter
    Father's Birthplace: Virginia
    Mother's Name: Nannie Z Tate
    Mother's Birthplace: West Virginia


    1940 United States Federal Census
    Name: Katherine Tate
    Age: 21
    Estimated Birth Year: abt 1919
    Gender: Female
    Race: White
    Birthplace: West Virginia
    Marital Status: Single
    Relation to Head of House: Daughter in household of Nannie Z Tate
    Home in 1940: Bramwell, Mercer, West Virginia
    Street: Freemans Hill-Bramwell Corporation Beyins
    Inferred Residence in 1935: Bramwell, Mercer, West Virginia
    Residence in 1935: Same Place
    Education: College, 1 year
    Worked 12 weeks and earned $280 in 1939.

    Birth:
    Social Security Death Index, 1935-Current
    Name: Katherine Chaffins
    SSN: 236-18-2365
    Last Residence: 23229 Richmond, Henrico, Virginia
    Born: 23 Feb 1919
    Died: Nov 1969
    State (Year) SSN issued: West Virginia (Before 1951)

    Occupation:
    Clerk Typist, VA General Assembly

    Buried:
    Grave location:
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=115992115

    Died:
    Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.

    Name: Katherine Tate Chaffins
    Gender: Female
    Race: White
    Age at Death: 50
    Birth Date: 23 Feb 1919
    Death Date: 14 Nov 1969
    Death Place: Richmond, Henrico, Virginia, USA
    Registration Date: 18 Nov 1969
    Father: Jacob Tate
    Mother: Nannie L Johnson
    Spouse: Archie M Chaffins
    Certificate Number: 1969034054

    Katherine married Archie Merrit Chaffins Oct 1945. Archie (son of Harry Chaffin and Holly Hoskins) was born 18 Oct 1915, Matewan, Mingo Co. WV; died 5 Jun 1998, Richmond, Henrico Co. VA. [Group Sheet]

    Children:
    1. 6. David Archie CHAFFINS  Descendancy chart to this point
    2. 7. Martha Jane CHAFFINS  Descendancy chart to this point was born 1 Nov 1947, Richmond, VA; died 14 Nov 2020, Richmond, VA.

  3. 4.  Mildred Elizabeth TATE Descendancy chart to this point (1.Jacob1) was born 9 Apr 1921, Bramwell, Mercer Co, WV; died 16 May 2006, Jacksonville, Onslow Co. NC; was buried 19 May 2006, Coastal Carolina Veterans Cemetery.

    Other Events:

    • Education: High School Diploma
    • Religion: Presbyterian, United Methodist
    • _UID: CBADAB42129F494FB032AD0C51D2A9B8CDC1

    Notes:

    CENSUS RECORDS

    1930 United States Federal Census
    Name: Mildred Tate
    Gender: Female
    Birth Year: abt 1921
    Birthplace: West Virginia
    Race: White
    Home in 1930: Bramwell, Mercer, West Virginia
    Marital Status: Single
    Relation to Head of House: Daughter
    Father's Birthplace: Virginia
    Mother's Name: Nannie Z Tate
    Mother's Birthplace: West Virginia

    1940 United States Federal Census
    Name: Mildred Tate
    Age: 19
    Estimated Birth Year: abt 1921
    Gender: Female
    Race: White
    Birthplace: West Virginia
    Marital Status: Single
    Relation to Head of House: Daughter in household of Nannie Z Tate
    Home in 1940: Bramwell, Mercer, West Virginia
    Street: Freemans Hill-Bramwell Corporation Beyins
    Inferred Residence in 1935: Bramwell, Mercer, West Virginia
    Residence in 1935: Same Place
    Education: High School 4 years

    California, Passenger and Crew Lists, 1882-1959
    Name: Mildred E Niswander
    Gender: Female
    Birth Date: abt 1921
    Birth Place: Bramwell, West Virginia
    Age: 29
    Arrival Date: 2 Jun 1950
    Port of Arrival: San Francisco
    Ship Name: General Hugh J Gaffey
    Port of Departure: Guam

    Social Security Applications and Claims Index, 1936-2007
    Name: Mildred Elizabeth Tate [Mildred Eli Niswander]
    [Mildred Tate]
    Gender: Female
    Race: White
    Birth Date: 9 Apr 1921
    Birth Place: Bramwell Mer[cer], West Virginia
    Father Name: Jacob L Tate
    Mother Name: Nannie Z Johnson
    Death Date: 16 May 2006
    Type of Claim: Original SSN.
    Notes: Sep 1939: Name listed as MILDRED ELIZABETH TATE; : Name listed as MILDRED ELI NISWANDER; 24 Jun 2006: Name listed as MILDRED E TATE

    Birth:
    Social Security Death Index, 1935-Current
    Name: Mildred E. Tate
    Last Residence: 28540 Jacksonville, Onslow, North Carolina
    Born: 9 Apr 1921
    Died: 16 May 2006
    State (Year) SSN issued: West Virginia (Before 1951)

    Occupation:
    Homemaker, Clerical Typist

    Buried:
    Grave location, tombstone photo, and portrait:
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=niswander&GSbyrel=all&GSdyrel=all&GSst=29&GScntry=4&GSob=n&GRid=16474523&df=all&

    Mildred married Woodrow Wilson NISWANDER 28 Dec 1944, Welch, McDowell Co. WV. Woodrow (son of Thomas Andrew Niswander and Jennie Evelyn Murrell) was born 15 Feb 1918, Coopers, Mercer Co. WV; died 15 Jul 2005, Jacksonville, Onslow Co. NC; was buried 19 Jul 2005, Costal Carolina State Veterans Cemetery, Jacksonville, NC. [Group Sheet]


  4. 5.  Paul Frederick TATE Descendancy chart to this point (1.Jacob1) was born 24 Apr 1923, Bramwell, Mercer Co. WV ; died 4 Sep 1992, Richmond, Henrico Co. VA; was buried 6 Sep 1992, Quantico National Cemetery, Quantico, Prince William Co. VA.

    Other Events:

    • Education: High School; classes in electronics at Richmond Professional Institute (now Virginia Commonwealth Univeristy)
    • Occupation: Msgt. USMC (Ret); Postal Service
    • Religion: Presbyterian
    • _UID: ECBA2EAE00344D7B843E912A0B3A4DE673F5

    Notes:

    Amateur Radio Operator Call letters W4NSK

    CENSUS RECORDS

    1930 United States Federal Census
    Name: Paul Tate
    Gender: Male
    Birth Year: abt 1924
    Birthplace: West Virginia
    Race: White
    Home in 1930: Bramwell, Mercer, West Virginia
    Marital Status: Single
    Relation to Head of House: Son
    Father's Birthplace: Virginia
    Mother's Name: Nannie Z Tate
    Mother's Birthplace: West Virginia

    1940 United States Federal Census
    Name: Paul Tate
    Age: 17
    Estimated Birth Year: abt 1923
    Gender: Male
    Race: White
    Birthplace: West Virginia
    Marital Status: Single
    Relation to Head of House: Son in household of Nannie Tate
    Home in 1940: Bramwell, Mercer, West Virginia
    Street: Freemans Hill-Bramwell Corporation Beyins
    Inferred Residence in 1935: Bramwell, Mercer, West Virginia
    Residence in 1935: Same Place
    Education: HIgh School 2 years

    DEATH RECORDS

    Social Security Applications and Claims, 1936-2007
    Name: Paul Frederick Tate [Paul F Tate]
    SSN: 232247695
    Gender: Male
    Race: White
    Birth Date: 24 Apr 1923
    Birth Place: Bramwell Mer[cer], West Virginia
    Father Name: Jacob L Tate
    Mother Name: Nannie Z Johnson
    Death Date: 4 Sep 1992
    Type of Claim: Original SSN.
    Notes: Jul 1939: Name listed as PAUL FREDERICK TATE; 01 Oct 1992: Name listed as PAUL F TATE

    U.S. Veterans Gravesites, ca.1775-2006
    Name: Paul Frederick Tate
    Service Info.: MSGT US MARINE CORPS WORLD WAR II, KOREA
    Birth Date: 24 Apr 1923
    Death Date: 4 Sep 1992
    Service Start Date: 29 May 1941
    Service End Date: 28 May 1961
    Interment Date: 8 Sep 1992
    Cemetery: Quantico National Cemetery
    Cemetery Address: 18424 Joplin Road (Route 619) 18424 Joplin Road Triangle, VA 22172
    Buried At: Section 8 Site 484


    MILITARY RECORDS

    WORLD WAR TWO

    Enlistment and Boot Camp
    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1941
    Rank: Private
    Station: First Recruit Battalion, Recruit Depot, Marine Barracks, Parris Island, S.C.

    Training in RADAR, one of the earliest classes in the USMC.
    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1941
    Rank: Private
    Station: Telephone Company, Post Signal Battalion, Marine Barracks, Quantico, Virginia

    Iceland with the 5th Defense Battalion.
    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1942
    Rank: Private
    Station: Barracks Detachment, Marine Barracks, Navy Yard, New York, N.Y
    Remarks: 23 to INDIGO

    Serving with an Anti-aircraft battery. RADAR operator
    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1942
    Rank: Private
    Station: Muster Roll Of Officers And Enlisted Men Of The U S Marine Corps 3 Aa Group, 5Th Def Bn, Ac, Af, Mb, Parris Island, S C

    Shipping to the South Pacific, destination Guadalcanal.
    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1942
    Rank: Private First Class
    Station: 90Mm Group, U.S. Marine Corps Unit c/o Postmaster, San Francisco, Cal.
    CP: RADAR

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1942
    Rank: Private First Class
    Station: Detached Group, U. S. Marine Corps Unit A, 5Th Defense Bn, Fmf C/O Postmaster, San Francisco, California
    CP: RADAR

    The 5th Defense Battalion was renamed the 14th, and became known as the 5/14 among its original members.

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1943
    Rank: Corporal
    Station: 90Mm Group, Fourteenth Defense Battalion, Fmf, Fmac, C/O Fleet Post Office, San Francisco, California
    CP, RADAR "F" Battery

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1943
    Rank: Corporal
    Station: 90Mmg, 14Th Defbn, Fmf, 1Mac, C/O Fleet Post Office, San Francisco, Calif
    CP, RADAR

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1943
    Rank: Sergeant
    Station: 90Mm Group, Fourteenth Defense Battalion, Fmf., 1Mac. % Fleet Post Office, San Francisco, California
    CP, RADAR, "F" Battery

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1943
    Rank: Sergeant
    Station: Anti-Aircraft Artillery Group, Fourteenth Defense Battalion, Fmf., Fmac, C/O Fleet Post Office, San Francisco, California
    CP, RADAR, "F" Battery

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1944
    Rank: Sergeant
    Station: Anti-Aircraft Artillery Group, Fourteenth Defense Battalion., Fmf., Fmac. C/O Fleet Post Office, San Francisco, California.
    CP, RADAR, "F" Battery, Radar Section

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1944
    Rank: Staff Sergeant
    Station: Anti-Aircraft Artillery Group, Fourteenth Defense Battalion, Third Corps Artillery, Third Amphibious Corps, In The Field.
    514 CP RADAR, Org "G", Battery Radar Maintenance

    U.S. Marine Corps Muster Rolls, 1798-1958
    about Paul F Tate
    Muster Date: Jul 1944
    Rank: Staff Sergeant
    Station: AA Arty Grp, 14Th DefBn., III CorArty, III PhibCor, In The Field
    514 CP RADAR, Chief of "G", Battery Radar Section

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1944
    Rank: Staff Sergeant
    Station: Casual Company No 1, Mb, Treasure Island Activities, San Francisco, Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1944
    Rank: Staff Sergeant
    Station: Company F, Signal Battalton, Spec Trng Regt, Tc, Fmf, Camp Lejeune, NC

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1945
    Rank: Staff Sergeant
    Station: Company "C", Signal Bn, Str, Tc, Fmf, Camp Lejeune, North Carolina
    Remarks: Awaiting assignment

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1945
    Rank: Staff Sergeant
    Station: Sco B, Signal Battalion, Spltrngregt, Martrngcommand, Camp Lejeune, N. C.
    Remarks: 1-7 Stud Fld Tp S; 8-12 Awtg trng; 13-23 Awtg Cl; 24-31 fur

    POST WORLD WAR TWO

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1946; Jul 1946
    Rank: Staff Sergeant
    Station: Signal Battalion, Specialist Training Regiment, Camp Lejeune, North Carolina.
    Remarks: Co. "B"; temp duty Central Signal Corps Camp Crowder Mo. [Mote: Camp Crowder was a signal corps training center for the United States Army.]

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1946
    Rank: Staff Sergeant
    Station: Company "B", Signal Battalion, Sp1TrngRgt, MarTrngCommand, Camp Lajeune, N.C.
    Remarks: Stud Tp Electrician's course

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1946
    Rank: Staff Sergeant
    Station: Signal Battalion, Marine Training And Replacement Command, San Diego Area, Camp Joseph H Pendleton, Oceanside, California
    Remarks: B--Temp D Easter SigCorpS Fort Monmouth NJ

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1947; Apr 1947; Jul 1947; Apr 1948
    Rank: Staff Sergeant
    Station: Signal Battalion, Mt and Rc, SDA, Camp Joseph H. Pendleton, Oceanside, Calif.
    Remarks: B Instructor TEC; Awd 1st GCMed bar as of 28 Mar 47

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1948
    Rank: Technical Sergeant
    Station: Headquarters Company, Headquarters And Service Battalion, Mcrd, Parris Island, Sc
    Remarks: NCO in C Automatic Tp Exchange

    Apr 1949
    Remarks: Switchman and Tp Repairman

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1949
    Rank: Staff Sergeant
    Station: On Duty At Fort Monmouth, New Jersey

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1949; Oct 1949;
    Rank: Technical Sergeant
    Station: Headquarters Company, H and S Bn, MCRDdep, Parris Island, S. C.
    Remarks: NCO in C outside maintenance and Prep Sgt Com Sec
    Rdpi 6652

    Jan 1950: Drop MB NAD Earle NJ for temp diuns as of 14Jan50 Auth MCSO#347-49 10 das del EDA 31Jan50

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1950
    Rank: Tsgt
    Station: MB NAD Earle New Jersey Earl 6090
    Remarks: (IRC not ATT) Jd study USA SigCorScol Fort Monmouth, NJ AutoTpSystemMaintCrse 28Jan50

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1950
    Rank: Tsgt
    Station: MB NAD Earle New Jersey Earl6090

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1950; Oct 1950
    Rank: Tsgt
    Station: Serv Co H and S Bn MB Camp Lejeune Nc
    Remarks: Jd study MB NAD Earle NJ on 3Jul50 author 7 das P&T 4 das lv author MSCO

    U.S. Marine Corps Muster Rolls, 1798-1958
    about Paul F Tate
    Name: Paul F Tate
    Muster Date: Jan 1951; Apr 1951; Jul 1951; Oct 1951; Nov 1951
    Rank: Tsgt; by Jul 1951 Msgt
    Station: Serv Co H-S Bn Mb Camp Lejeune

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1952
    Rank: Msgt
    Station: Camp Headquarters Service Co H and S Bn Mrci, Camp Lejeune

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1952
    Rank: E7
    Station: Camp Headquarters Serv Co H-2 Bn Mbcl, Mri 2 Camp Lejeune N C
    Remarks: To Temp ad du Nor Va on 9Apr52 com w/ procuring publications for this command author CG ser 37410
    Fr Temp ad du 10Apr52 See UD 72-52.

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1952; Oct 1952
    Rank: E7
    Station: Camp Hq Serv Co H-S Bn Mbcl, Mri 2 Camp Lejeune NC

    Oct 1952
    Drop tr MB CJMP Oside Cal on 24Oct52 fur as overseas auth CSO 625-52 EDA 29Nov52

    KOREAN WAR

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1953
    Rank: E7
    Station: Replacements 1St Replacement Battalion Fmf Pacific Troops, Pearl

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1953; Jul 1953; Oct 1953
    Rank: E7
    Station: Headquarters And Service Company 3Rd Battalion 1St Marines 1st Marine Division Reinforced Fmf Co Fleet Post Office San Francisco Calif, Mri Pearl

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1954
    Rank: E7
    Station: Co F 2D Bn 1St Mar 1St Mar Div, Mri 6 Pearl

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1954; Apr 1954
    Rank: Master Sergeant
    Station: H and S Co 3Dbn 1Stmar 1Stmardiv Fmf, Korea (In The Field)

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1954
    Rank: E7
    Station: Casuals CasCo MB NS TI San Francisco, San Francisco California

    POST KOREAN WAR TO RETIREMENT

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1954
    Rank: Master Sergeant
    Station: Company A Hq Bn Mcb Camp Pendleton Calif, Mri Camp Pendleton

    Muster Date: Oct 1954; Jan 1955; Apr 1955; Jul 1955; Oct 1955
    Rank: E7
    Station: Company A Hq Bn Mcb Camp Pendleton Calif, Mri-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1956
    Rank: E7
    Station: Hq Co Mar Corps Trng Cntr 29 Palms Camp Pendleton Calif, Mri-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1956
    Rank: Master Sergeant
    Station: Hqco Mctc, Twentynine Palms California
    Remarks: on lv 23-27Jan56

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1956
    Rank: E7
    Station: Hq Co Mar Corps Trng Cntr 29 Palms, Mri-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1956
    Rank: Master Sergeant
    Station: Hqco Mctc, Twentynine Palms California
    Remarks: on lv 26-30Mar56

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1956; Oct 1956
    Rank: E7
    Station: Hq Co Mar Corps Trng Cntr 29 Palms, Mri-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1957; Jul 1957; Oct 1957
    Rank: E7
    Station: Hq Co Mcb 29 Palms California Reports Control Symbol Mc-1085-01

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jan 1958
    Rank: Master Sergeant
    Station: Hqco Mcb,Twentynine Palm Calif
    Remarks: DUPE AGR EXT ATT
    Extenl 2 years auth 5550 MCM new EAS 28May60

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1958
    Rank: Master Sergeant
    Station: SchoolsCo H&Sbn, Parris Island SC
    Remarks: Instn compl to HqCo MCB 29 Palms Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1958
    Rank: E7
    Station: Report Control Symbol Mc-1085-01,Dpi-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1958
    Rank: Master Sergeant
    Station: Hqco Mcb,Twentynine Palms California
    Remarks: Fr TAD as stud SgtMajPersAdminCrs MCRDep PISC crs compl

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Apr 1958
    Rank: Master Sergeant
    Station: Hqco Mcb,Twentynine Palms California
    Remarks: on lv 12-25Apr58

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1958
    Rank: E7
    Station: Report Control Symbol Mc-1085-01,Dpi-3 Camp Pendleton Calif

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Jul 1958
    Rank: Master Sergeant
    Station: Hqco Mcb,Twentynine Palms California
    Remarks: on lv 24Jun-3Jul58

    U.S. Marine Corps Muster Rolls, 1798-1958
    Name: Paul F Tate
    Muster Date: Oct 1958
    Rank: Master Sergeant
    Station: Flt and Fs Assign Cas Co Hq Bn Hqmc, Henderson Hall Arlington Va
    Remarks: IRC ATT
    Jdrf HqCo MCB 29 Palms Calif 19Sep58 f du w/ MarSubSec
    NavSec MAAG Tsoying Taiwan 29Aug-1Sep58 Pro 2-7Sep58 lv
    8-10Sep58 Trav 11-12Sep58 DofP San Francisco Calif awtg trans 13-18Sep58 enroute to Tsoying Taiwan
    To S&FD 13Sep58
    Duty Assign Code ZE9

    [Note: This was the only overseas assignment in his military career where he could take his family with him. We were delayed for over 6 months in joining him because of the Taiwan Strait Crisis, a conflict that took place between the People's Republic of China (PRC or Communist China) and the Republic of China (ROC or Taiwan).

    The Communists shelled the islands of Matsu and Quemoy in the Taiwan Strait beginning August 23, 1958 in an attempt to seize them from the Republic of China. This was accompanied by an aggressive propaganda assault on the United States, threats against American naval ships, and a declaration of intent to "liberate" Taiwan.

    The Eisenhower Administration responded to Taiwan's request for aid by reinforcing US naval units and ordering US naval vessels to help the Kuomintang Nationalist government of Taiwan protect Quemoy's supply lines. 12 203mm long range artillery guns and other 155mm guns were transferred from US Marines to ROC Army and sent to Quemoy to help turn the tide of the artillery duel there. So Dad arrived on Taiwan and was sent immediately into the conflict in his role as a military adviser to the Nationalist Chinese Marine Corps.

    Faced with a stalemate, and having run out of artillery shells on the Communist side, the Communist Chinese government announced decreasing bombardment level on October 6. Despite Soviet support of the People's Republic of China's claims to the islands, the bombardment abated, then virtually ceased after President Eisenhower warned that the United States would not retreat "in the face of armed aggression." The unexpectedly forceful American response surprised Chinese and Soviet leaders.

    However, both sides continued to bombard each other with shells containing propaganda leaflets on alternate days of the week. This strange arrangement continued until the normalization of ties between the US and Communist China in 1979.

    Wikipedia has interesting information on how the residents of Quemoy have utilized the scrap metal from the intense bombardment by the Communist Chinese "The PRC (Communist China) fired around 450,000 shells at the Quemoy islands in the conflict. The shells have become a recyclable resource for steel for the local economy. Since the Second Taiwan Strait Crisis, Quemoy has become famous for its production of cleavers made from PRC bomb shells. A blacksmith in Quemoy generally produces 60 cleavers from one bomb shell and tourists often purchase Kinmen knives as souvenirs together with other local products."



    Birth:
    Social Security Applications and Claims Index, 19362007
    Name: Paul Frederick Tate
    SSN: 232247695
    Gender: Male
    Race: White
    Birth Date: 24 Apr 1923
    Birth Place: Bramwell Mer, West Virginia
    Death Date: 4 Sep 1992
    Father: Jacob L Tate
    Mother: Nannie Z Johnson
    Type of Claim: Original SSN.
    Notes: Jul 1939: Name listed as PAUL FREDERICK TATE; 01 Oct 1992: Name listed as PAUL F TATE



    Buried:
    Grave location with photo
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=1241319

    Died:
    Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia
    Name: Paul Frederick Tate
    Gender: Male
    Race: White
    Age at Death: 69
    Birth Date: abt 1923
    Death Date: 4 Sep 1992
    Death Place: Richmond, Virginia
    Spouse: NW
    Certificate Number: 1992033007

    Social Security Death Index
    Name: Paul F. Tate
    SSN: 232-24-7695
    Last Residence: 23229 Richmond, Henrico, Virginia
    Born: 24 Apr 1923
    Died: 4 Sep 1992
    State (Year) SSN issued: North Carolina or West Virginia (Before 1951)

    Paul married Nancy Fair WHITAKER 3 Jun 1945, Florence, SC. Nancy (daughter of Newton Hubbard WHITAKER and Ella Mae PACK) was born 14 Jun 1918, Cedar Bluff, Tazewell Co. VA; died 7 Apr 2021, Richmond, Henrico, VA; was buried , Quantico National Cemetery. [Group Sheet]

    Children:
    1. 8. Cheryl Kay TATE  Descendancy chart to this point
    2. 9. Paula Dee TATE  Descendancy chart to this point


Generation: 3

  1. 6.  David Archie CHAFFINS Descendancy chart to this point (3.Katherine2, 1.Jacob1)

    David married Ann Ewing ELLIS [Group Sheet]

    Children:
    1. 10. Katherine Ewing CHAFFINS  Descendancy chart to this point
    2. 11. David Winston CHAFFINS  Descendancy chart to this point

  2. 7.  Martha Jane CHAFFINS Descendancy chart to this point (3.Katherine2, 1.Jacob1) was born 1 Nov 1947, Richmond, VA; died 14 Nov 2020, Richmond, VA.

    Other Events:

    • _UID: A5EF4CC2877D4199A1C35ECCBC1D6B4698E1

    Notes:

    Richmond Times Dispatch

    22 Nov 2020

    PERDUE, Martha Chaffins, died on November 14, 2020. Martha was born November 1, 1947, to Archie M. Chaffins and Katherine T. Chaffins. Though she is gone, her larger-than-life personality and trademark flamboyant style will not be forgotten. Martha entered heaven cocktail in hand, ready to kick up the party a notch or two. All who loved her know she arrived at the pearly gates perfectly styled in her signature zebra and leopard prints. She and the angels are probably laughing while she watches over us, making fun of our \"plain boring\" clothes, even as she protects us. No one could pull off leopard and zebra print like Martha. Heaven just became a lot more entertaining because Martha brought laughter and fun anywhere she went.

    Martha completed both her bachelor\'s and master\'s degrees at Virginia Commonwealth University. Martha started teaching straight out of college and continued teaching until her retirement. Teaching was Martha\'s true calling. She shared her passion for life and learning with the thousands of children she taught over her long career. Her pride was in her school and all of her students, who loved her as she loved them.

    Martha had an uncanny ability to find happiness in her daily activities, no matter how mundane. Her larger than life personality and laugh were contagious to everyone she met.

    Martha is survived by her sons, Christopher Perdue and Preston Perdue; daughters-in-law, Susan Perdue and Stephanie Perdue; brother, David Chaffins; sister-in-law, Anne Chaffins; and grandchildren, Erik Perdue, Spencer Perdue, Avery Perdue, Archer Perdue and Hayden Perdue. The family would like to extend their heart felt thanks to Bonnie and Ricky Anderson, Cathie Simpson and all the nurses at the Laurels of Bon Air for all their care and compassion.

    A private service will be held for Martha at All Saints Episcopal Church. In lieu of flowers, donations can be made to The Michael J. Fox Foundation for Parkinson\'s, https://www.michaeljfox.org/donate.

    Birth:
    Virginia, Births, 1864-2014. Virginia Department of Health, Richmond, Virginia.
    Name: Martha Jane Chaffins
    Birth Date: 1 Nov 1947
    Birth Place: Richmond, VA

    Martha married David Wayne PERDUE 19 Dec 1970, Henrico Co. VA; divorced 02 May 1997, Henrico Co. VA. David was born 24 Apr 1945, Richmond, VA; died 21 Mar 2002, Henrico Co. VA. [Group Sheet]

    Children:
    1. 12. Christopher PERDUE  Descendancy chart to this point
    2. 13. Preston Hemmingway PERDUE  Descendancy chart to this point

  3. 8.  Cheryl Kay TATE Descendancy chart to this point (5.Paul2, 1.Jacob1)

    Cheryl married William Alexander DUKE, Jr. (son of William Alexander DUKE, Sr. and Alice Elizabeth RUSSELL) [Group Sheet]

    Children:
    1. 14. William Paul DUKE  Descendancy chart to this point
    2. 15. Caitlin Theresa DUKE  Descendancy chart to this point

  4. 9.  Paula Dee TATE Descendancy chart to this point (5.Paul2, 1.Jacob1)

    Paula married Stephen PLACE (son of Kenneth Varney Place and Dorothy A. Alsen) [Group Sheet]

    Children:
    1. 16. Deborah Alsen PLACE  Descendancy chart to this point

    Paula married David Paul MCKNIGHT [Group Sheet]

    Children:
    1. 17. Anna Pauline MCKNIGHT  Descendancy chart to this point


Generation: 4

  1. 10.  Katherine Ewing CHAFFINS Descendancy chart to this point (6.David3, 3.Katherine2, 1.Jacob1)

    Katherine married Barry David Crawford, Jr. 26 Oct 2002, Henrico Co., VA. [Group Sheet]


  2. 11.  David Winston CHAFFINS Descendancy chart to this point (6.David3, 3.Katherine2, 1.Jacob1)

    David married Glenda Alicia De La Pena Conde 17 Apr 2004, Richmond, VA. [Group Sheet]


  3. 12.  Christopher PERDUE Descendancy chart to this point (7.Martha3, 3.Katherine2, 1.Jacob1)

  4. 13.  Preston Hemmingway PERDUE Descendancy chart to this point (7.Martha3, 3.Katherine2, 1.Jacob1)

    Preston married Stephanie Anne Meier [Group Sheet]


  5. 14.  William Paul DUKE Descendancy chart to this point (8.Cheryl3, 5.Paul2, 1.Jacob1)

  6. 15.  Caitlin Theresa DUKE Descendancy chart to this point (8.Cheryl3, 5.Paul2, 1.Jacob1)

    Caitlin married Tracy MORTON [Group Sheet]

    Caitlin married Stephen Whitley Murphy [Group Sheet]


  7. 16.  Deborah Alsen PLACE Descendancy chart to this point (9.Paula3, 5.Paul2, 1.Jacob1)

  8. 17.  Anna Pauline MCKNIGHT Descendancy chart to this point (9.Paula3, 5.Paul2, 1.Jacob1)

    Anna married Christopher MATNEY. [Group Sheet]