Descendants of William Hascall of Fontmell Magna (1490-1542)

Source Citations


36635. Walter Eugene Cleaves

11920 census, New Hampshire, Cheshire county, Year: 1920; Census Place: Rindge, Cheshire, New Hampshire; Roll: T625_1006; Page: 5B; Enumeration District: 19, Not Given, Not Given.

2Marriage record, Vermont. "Name:     Walter Eugene Cleaves
Gender:     Male
Age:     26
Record Type:     Certificate of Marriage (Marriage)
Birth Date:     abt 1911
Marriage Date:     18 Sep 1937
Marriage Place:     Brattleboro, Windham, Vermont, USA
Father:     Marcus Cleaves
Mother:     Lois Handy
Spouse:     Madeleine MadGregor."

31920 census, New Hampshire, Cheshire county, Year: 1920; Census Place: Rindge, Cheshire, New Hampshire; Roll: T625_1006; Page: 5B; Enumeration District: 19.

4Social Security Applications and Claims Index, Name: Walter E Cleaves Gender: Male Birth Date: 18 Mar 1911 Death Date: 21 Dec 1991 Claim Date: 4 Dec 1975 SSN: 001097461.

5Social Security Applications and Claims Index, Name: Walter E Cleaves Gender: Male Birth Date: 18 Mar 1911 Death Date: 21 Dec 1991 Claim Date: 4 Dec 1975 SSN: 001097461.


63314. Maurice Eugene Cleaves

11940 census, New Hampshire, Cheshire county, Year: 1940; Census Place: Rindge, Cheshire, New Hampshire; Roll: m-t0627-02284; Page: 6A; Enumeration District: 3-30.

2Marriage record, New Hampshire. "Name:     Maurice Eugene Cleaves
Race:     White
Age:     23
Birth Date:     abt 1939
Birth Place:     Leominister, Massachusetts
Marriage Date:     23 Feb 1962
Marriage Place:     Wilton, New Hampshire
Father:
Walter E Cleaves
Mother:
Madeline Cleaves
Spouse:
Sandra Elaine Calderara
Age:     25
Birth Date:     abt 1937
Birth Place:     Nashua, New Hampshire
Father:
Emilio J Calderara
Mother:
Nina E Wood
Box Number:     Box 35."

31940 census, New Hampshire, Cheshire county, Year: 1940; Census Place: Rindge, Cheshire, New Hampshire; Roll: m-t0627-02284; Page: 6A; Enumeration District: 3-30.

4SSDI: Social Security Death Index, Name: Maurice E. Cleaves Social Security Number: 003-26-9829 Birth Date: 13 Mar 1938 Issue Year: 1952-1954 Issue State: New Hampshire Last Residence: 34668, Port Richey, Pasco, Florida Death Date: 1 Mar 2008.

5SSDI: Social Security Death Index, Name: Maurice E. Cleaves Social Security Number: 003-26-9829 Birth Date: 13 Mar 1938 Issue Year: 1952-1954 Issue State: New Hampshire Last Residence: 34668, Port Richey, Pasco, Florida Death Date: 1 Mar 2008.


Sandra Elaine Calderara

1Marriage record, New Hampshire. "Name:     Maurice Eugene Cleaves
Race:     White
Age:     23
Birth Date:     abt 1939
Birth Place:     Leominister, Massachusetts
Marriage Date:     23 Feb 1962
Marriage Place:     Wilton, New Hampshire
Father:
Walter E Cleaves
Mother:
Madeline Cleaves
Spouse:
Sandra Elaine Calderara
Age:     25
Birth Date:     abt 1937
Birth Place:     Nashua, New Hampshire
Father:
Emilio J Calderara
Mother:
Nina E Wood
Box Number:     Box 35."

2Cemetery index, Mount Calvary Cemetery, Wilton, Hillsborough, New Hampshire.

3Marriage record, New Hampshire. "Name:     Maurice Eugene Cleaves
Race:     White
Age:     23
Birth Date:     abt 1939
Birth Place:     Leominister, Massachusetts
Marriage Date:     23 Feb 1962
Marriage Place:     Wilton, New Hampshire
Father:
Walter E Cleaves
Mother:
Madeline Cleaves
Spouse:
Sandra Elaine Calderara
Age:     25
Birth Date:     abt 1937
Birth Place:     Nashua, New Hampshire
Father:
Emilio J Calderara
Mother:
Nina E Wood
Box Number:     Box 35."

4Social Security Applications and Claims Index. "Name:     Sandra Elaine Calderara
[Sandra Ela Soucy]
[Sandra Cleaves]
Gender:     Female
Race:     White
Birth Date:     23 Jul 1936
Birth Place:     Wilton, New Hampshire
Death Date:     14 May 2007
Father:
Emilio J Calderara
Mother:
Nina E Wood
SSN:     096286925
Notes:     Aug 1952: Name listed as SANDRA ELAINE CALDERARA; Jun 1960: Name listed as SANDRA ELA SOUCY; Nov 1968: Name listed as SANDRA CLEAVES; 16 Jan 2001: Name listed as SANDRA E CLEAVES."

5Cemetery index, Mount Calvary Cemetery, Wilton, Hillsborough, New Hampshire.

6Obituary, The Telegraph (Nashua, NH), Sandra Cleaves, May 24, 2007.

7Social Security Applications and Claims Index. "Name:     Sandra Elaine Calderara
[Sandra Ela Soucy]
[Sandra Cleaves]
Gender:     Female
Race:     White
Birth Date:     23 Jul 1936
Birth Place:     Wilton, New Hampshire
Death Date:     14 May 2007
Father:
Emilio J Calderara
Mother:
Nina E Wood
SSN:     096286925
Notes:     Aug 1952: Name listed as SANDRA ELAINE CALDERARA; Jun 1960: Name listed as SANDRA ELA SOUCY; Nov 1968: Name listed as SANDRA CLEAVES; 16 Jan 2001: Name listed as SANDRA E CLEAVES."

8Cemetery index, Mount Calvary Cemetery, Wilton, Hillsborough, New Hampshire.

9Obituary, The Telegraph (Nashua, NH), Sandra Cleaves.

10Cemetery index, Mount Calvary Cemetery, Wilton, Hillsborough, New Hampshire.


36639. Waddell O. Austin

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 19A; Enumeration District: 0729, Not Given, Not Given.

21910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 19A; Enumeration District: 0729.

3Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California, Find-a-Grave.

4Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

5Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.


Harriet Florence Ubil

11940 census, California, Los Angeles county, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: m-t0627-00244; Page: 12A; Enumeration District: 19-532, Not Given, Not Given.

2Cemetery index, Live Oak Memorial Park, Monrovia, Los Angeles, California, Find-a-Grave.

31940 census, California, Los Angeles county, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: m-t0627-00244; Page: 12A; Enumeration District: 19-532.

4Cemetery index, Live Oak Memorial Park, Monrovia, Los Angeles, California.

5Cemetery index, Live Oak Memorial Park, Monrovia, Los Angeles, California.

6Cemetery index, Live Oak Memorial Park, Monrovia, Los Angeles, California.


Clarisse Marie Crawford

1Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California, Find-a-Grave.

2Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

3Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

4Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.


36640. Paul Gershan Austin

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 19A; Enumeration District: 0729, Not Given, Not Given.

2Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California, Find-a-Grave.

31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 19A; Enumeration District: 0729.

4Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

5Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

6Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.


Elizabeth B. Painton

1Marriage index, Oregon, Name: Paul G Austin Gender: Male Marriage Date: 25 Aug 1934 Marriage Place: Multnomah, Oregon, USA Spouse: Elizabeth B Painton.

2Marriage index, Oregon, Name: Paul G Austin Gender: Male Marriage Date: 25 Aug 1934 Marriage Place: Multnomah, Oregon, USA Spouse: Elizabeth B Painton.

31940 census, California, Los Angeles county, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: m-t0627-00240; Page: 19B; Enumeration District: 19-436, Not Given, Not Given.

4Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California, Find-a-Grave.

5Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.

6Cemetery index, Goleta Cemetery, Goleta, Santa Barbara, California.


36645. Newell Linwood Smith

11900 census, Maine, Aroostook county, Year: 1900; Census Place: Houlton, Aroostook, Maine; Roll: 589; Page: 9; Enumeration District: 0027, Not Given, Not Given.

2Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine, Find-a-Grave.

31900 census, Maine, Aroostook county, Year: 1900; Census Place: Houlton, Aroostook, Maine; Roll: 589; Page: 9; Enumeration District: 0027.

4Birth record, Maine, Name: Newell L Smith Gender: Male Birth Date: 24 May 1885 Birth Place: Steuben, Washington, Maine, USA Father: Charles H Smith Mother: Fannie A Smith.

5Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

6Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

7Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.


Edna Florelle Fifield

11930 census, Maine, Aroostook county, Year: 1930; Census Place: Presque Isle, Aroostook, Maine; Enumeration District: 0064, Not Given, Not Given.

21930 census, Maine, Aroostook county, Year: 1930; Census Place: Presque Isle, Aroostook, Maine; Enumeration District: 0064.

3Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine, Find-a-Grave.

41930 census, Maine, Aroostook county, Year: 1930; Census Place: Presque Isle, Aroostook, Maine; Enumeration District: 0064.

5Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

6Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

7Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.


63318. Florence Smith

1Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine, Find-a-Grave.

2Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

3Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.

4Cemetery index, Fairmount Cemetery, Presque Isle, Aroostook, Maine.


36647. Col. Haskell Hadley Cleaves

11910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065, Not Given, Not Given.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Birth record, Maine, Name: Haskell Hadley Cleaves Gender: Male Birth Date: 30 Sep 1902 Birth Place: Edinburg, Penobscot, Maine, USA Father:George Prescott Cleaves Mother: Lora E Hadley.

41910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065.

5Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

6Birth record, Maine, Name: Haskell Hadley Cleaves Gender: Male Birth Date: 30 Sep 1902 Birth Place: Edinburg, Penobscot, Maine, USA Father:George Prescott Cleaves Mother: Lora E Hadley.

7Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

8Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


Geraldine Butterfield

1Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

3Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

4Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


63319. Barbara Cleaves

1Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

3Obituary, Find-a-Grave, Barbara Cole.

4Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

5Obituary, Find-a-Grave, Barbara Cole.

6Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


Allen Eugene Cole

1Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

3Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

4Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


36648. Maurice Prescott Cleaves

11910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065, Not Given, Not Given.

2Birth record, Maine, Name: Maurice Pressett Cleaves Gender: Male Birth Date: 24 Mar 1904 Birth Place: Edinburg, Penobscot, Maine, USA Father: G Prescott Cleaves Mother: Lora Hadley.

31910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065.

4Birth record, Maine, Name: Maurice Pressett Cleaves Gender: Male Birth Date: 24 Mar 1904 Birth Place: Edinburg, Penobscot, Maine, USA Father: G Prescott Cleaves Mother: Lora Hadley.

5Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.


Jeanette L. Schell

1Marriage index, Pennsylvania. "Home in 1950: Brookline, Norfolk, Massachusetts; Roll: 6107; Sheet Number: 78; Enumeration District: 11-87."

21940 census, Massachusetts, Norfolk county, Year: 1940; Census Place: Brookline, Norfolk, Massachusetts; Roll: m-t0627-01625; Page: 7B; Enumeration District: 11-56, Not Given, Not Given.

3Marriage index, Pennsylvania. "Home in 1950: Brookline, Norfolk, Massachusetts; Roll: 6107; Sheet Number: 78; Enumeration District: 11-87."

41940 census, Massachusetts, Norfolk county, Year: 1940; Census Place: Brookline, Norfolk, Massachusetts; Roll: m-t0627-01625; Page: 7B; Enumeration District: 11-56.

5Death index, Massachusetts, Name: Jeannette Cleaves Death Date: 1954 Death Place: Boston, Massachusetts, USA Volume Number: 21 Page number: 212 Index Volume Number: 112 Reference Number: F63.M363 v.112.


63320. William M. Cleaves

11940 census, Massachusetts, Norfolk county, Year: 1940; Census Place: Brookline, Norfolk, Massachusetts; Roll: m-t0627-01625; Page: 7B; Enumeration District: 11-56, Not Given, Not Given.

21940 census, Massachusetts, Norfolk county, Year: 1940; Census Place: Brookline, Norfolk, Massachusetts; Roll: m-t0627-01625; Page: 7B; Enumeration District: 11-56.

3Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.

5Obituary, Providence Journal (RI), William M. Cleaves, December 10, 1992.

6Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.


Claire R. Roberts

1Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.

3Obituary, Hathaway Funeral Home, Claire Cleaves.

4Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.

5Obituary, Hathaway Funeral Home, Claire Cleaves.

6Cemetery index, Oak Grove Cemetery, Fall River, Bristol, Massachusetts.


36649. Edwin L. Cleaves

11910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065, Not Given, Not Given.

21910 census, Maine, Hancock county, Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 2B; Enumeration District: 0065.

3Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

5Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


Rose Hoag

1Marriage index, New York, Name: Rose M Hoag Gender: Female Marriage Date: 10 Sep 1929 Marriage Place: New Rochelle, New York, USA Spouse: Edwin L Cleaves Certificate Number: 33956.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

4Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

5Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


63322. Nancy Cleaves

1Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

3Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.

4Obituary, Portland Press Herald (ME), Nancy C. Eames, November 22, 1999.

5Cemetery index, Ledgelawn Cemetery, Bar Harbor, Hancock, Maine.


36652. Pearl E. Godfrey

11900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 3, Hennepin, Minnesota; Roll: 766; Page: 17; Enumeration District: 0025, Not Given, Not Given.

2Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

31900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 3, Hennepin, Minnesota; Roll: 766; Page: 17; Enumeration District: 0025.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

5Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

6Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


Harry Earl Wheeler

1Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

3Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


63324. Ralph E. Wheeler

11920 census, Minnesota, Hennepin county, Year: 1920; Census Place: Minneapolis Ward 4, Hennepin, Minnesota; Roll: T625_833; Page: 13B; Enumeration District: 67, Not Given, Not Given.

21920 census, Minnesota, Hennepin county, Year: 1920; Census Place: Minneapolis Ward 4, Hennepin, Minnesota; Roll: T625_833; Page: 13B; Enumeration District: 67.


Charles F. Davis

11940 census, Minnesota, Hennepin county, Year: 1940; Census Place: Minneapolis, Hennepin, Minnesota; Roll: m-t0627-01978; Page: 5A; Enumeration District: 89-78.

2Obituary, The Minneapolis Journal, Chareles Frederick Godfrey, August 20, 1929.

31930 census, Minnesota, Hennepin county, Year: 1930; Census Place: Minneapolis, Hennepin, Minnesota; Page: 3A; Enumeration District: 0056, Not Given, Not Given.

41930 census, Minnesota, Hennepin county, Year: 1930; Census Place: Minneapolis, Hennepin, Minnesota; Page: 3A; Enumeration District: 0056.


36658. Mildred P. Wakefield

1Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.

3Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.

4Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.


Laurel W. Lewin

1Cemetery index, Peaceful Gardens Memorial Park, Woodrow, Lubbock, Texas, Find-a-Grave.

2Cemetery index, Peaceful Gardens Memorial Park, Woodrow, Lubbock, Texas.

3Cemetery index, Peaceful Gardens Memorial Park, Woodrow, Lubbock, Texas.

4Cemetery index, Peaceful Gardens Memorial Park, Woodrow, Lubbock, Texas.


63325. Joyce Doreen Lewin

1Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas, Find-a-Grave.

2Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.

3Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.

4Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.


Byron Alfred McMenamy

1Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas, Find-a-Grave.

2Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.

3Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.

4Obituary, The Bangor Daily News, Byron A. McMenamy, July 25, 1972.

5Cemetery index, Van Alstyne Cemetery, Van Alstyne, Grayson, Texas.


63327. Reganold Lewin

1Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.

3Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.

4Cemetery index, Evergreen Cemetery, Houlton, Aroostook, Maine.


36659. Waldo Emerson Wakefield

11910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "Name:     Waldo Emerson Wakefield
Race:     White
Age:     40
Birth Date:     23 Mar 1901
Birth Place:     Steuben, Maine
Residence Place:     Northborough, Worcester, Massachusetts
Registration Date:     16 Feb 1942
Registration Place:     Clinton, Massachusetts, USA
Employer:     American Steel & Wire Co Worcester Mass
Height:     5''-10
Weight:     198
Complexion:     Light
Hair Color:     Brown
Eye Color:     Gray
Next of Kin:     Edna Wakefield."

31910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068.

4Birth record, Maine, Name: Waldo Wakefield Gender: Male Birth Date: 23 Mar 1901 Birth Place: Steuben, Washington, Maine, USA Father: Frank Wakefield Mother: Lois H Wakefield.

5Draft registration WWII. "Name:     Waldo Emerson Wakefield
Race:     White
Age:     40
Birth Date:     23 Mar 1901
Birth Place:     Steuben, Maine
Residence Place:     Northborough, Worcester, Massachusetts
Registration Date:     16 Feb 1942
Registration Place:     Clinton, Massachusetts, USA
Employer:     American Steel & Wire Co Worcester Mass
Height:     5''-10
Weight:     198
Complexion:     Light
Hair Color:     Brown
Eye Color:     Gray
Next of Kin:     Edna Wakefield."

6Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine, Find-a-Grave.

7Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine.


Edna Isakson

1Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine, Find-a-Grave.

2Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine.

3Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine.

4Cemetery index, Greenwood Cemetery, Winter Harbor, Hancock, Maine.


36660. Isabelle C. Wakefield

11910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068, Not Given, Not Given.

21910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068.

3Birth record, Maine, Name: Wakefield Gender: Female Birth Date: 13 Sep 1902 Birth Place: Gouldsboro, Hancock, Maine, USA Father: Frank Wakefield Mother: Lois Wakefield.

4SSDI: Social Security Death Index, Name: Isabel W. Bertoline Social Security Number: 043-24-9969 Birth Date: 13 Sep 1902 Issue Year: Before 1951 Issue State: Connecticut Last Residence: 06053, New Britain, Hartford, Connecticut, USA Death Date: Sep 1988.

5Death index, Connecticut. "Name:     Isabel Bertoline
[Isabel Wakefield]
Gender:     Female
Race:     White
Occupation:     SCHOOL TEACHER
Industry:     FRANKLIN SCHOOL
Marital Status:     Widowed
Birth Date:     13 Sep 1902
Birth Place:     Maine
Address:     20 HERITAGE
Residence:     Windsor, Hartford, Connecticut
Death Date:     29 Sep 1988
Death Place:     Hartford, Hartford, Connecticut
Age:     86 Years
Spouse:     Hugo
Father's Surname:     Wakefield
State File #:     19849."

6SSDI: Social Security Death Index, Name: Isabel W. Bertoline Social Security Number: 043-24-9969 Birth Date: 13 Sep 1902 Issue Year: Before 1951 Issue State: Connecticut Last Residence: 06053, New Britain, Hartford, Connecticut, USA Death Date: Sep 1988.

7Death index, Connecticut. "Name:     Isabel Bertoline
[Isabel Wakefield]
Gender:     Female
Race:     White
Occupation:     SCHOOL TEACHER
Industry:     FRANKLIN SCHOOL
Marital Status:     Widowed
Birth Date:     13 Sep 1902
Birth Place:     Maine
Address:     20 HERITAGE
Residence:     Windsor, Hartford, Connecticut
Death Date:     29 Sep 1988
Death Place:     Hartford, Hartford, Connecticut
Age:     86 Years
Spouse:     Hugo
Father's Surname:     Wakefield
State File #:     19849."

8Obituary, Hartford Courant, Isabel Bertoline, October 1, 1988.


Hugo Bertoline

1SSDI: Social Security Death Index, Name: Isabel W. Bertoline Social Security Number: 043-24-9969 Birth Date: 13 Sep 1902 Issue Year: Before 1951 Issue State: Connecticut Last Residence: 06053, New Britain, Hartford, Connecticut, USA Death Date: Sep 1988.

2Death index, Connecticut. "Name:     Isabel Bertoline
[Isabel Wakefield]
Gender:     Female
Race:     White
Occupation:     SCHOOL TEACHER
Industry:     FRANKLIN SCHOOL
Marital Status:     Widowed
Birth Date:     13 Sep 1902
Birth Place:     Maine
Address:     20 HERITAGE
Residence:     Windsor, Hartford, Connecticut
Death Date:     29 Sep 1988
Death Place:     Hartford, Hartford, Connecticut
Age:     86 Years
Spouse:     Hugo
Father's Surname:     Wakefield
State File #:     19849."

3Obituary, Hartford Courant, Isabel Bertoline, October 1, 1988.

41940 census, Connecticut, Hartford county, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00504; Page: 13B; Enumeration District: 2-121.

5Death index, Connecticut. "Name:     Hugo Bertoline
Race:     White
Marital Status:     Married
Birth Date:     17 Jan 1910
Birth Place:     Connecticut
Residence:     New Britain, Connecticut
Death Date:     17 Jul 1979
Death Place:     New Britain, Connecticut
Age:     69 Years
Spouse:     Isabe
Father's Surname:     Bertolini
State File #:     13847."

6Obituary, Hartford Courant, Isabel Bertoline.

7Death index, Connecticut. "Name:     Hugo Bertoline
Race:     White
Marital Status:     Married
Birth Date:     17 Jan 1910
Birth Place:     Connecticut
Residence:     New Britain, Connecticut
Death Date:     17 Jul 1979
Death Place:     New Britain, Connecticut
Age:     69 Years
Spouse:     Isabe
Father's Surname:     Bertolini
State File #:     13847."

8Cemetery index, Fairview cemetery, New Britain, Hartford, Connecticut, Find-a-Grave, Not Given, Not Given.


63329. Priscilla Ann Bertoline

1Obituary, Hartford Courant, Isabel Bertoline, October 1, 1988.

21940 census, Connecticut, Hartford county, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00504; Page: 13B; Enumeration District: 2-121.

3Social Security Applications and Claims Index. "Name:     Priscilla Ann Bertoline
[Priscilla Bertoline Ashworth]
[Priscilla Cole]
Gender:     Female
Race:     White
Birth Date:     8 Dec 1939
Birth Place:     Hartford, Connecticut
Death Date:     19 Jan 2006
Father:
Hugo Bertoline
Mother:
Isabel C Wakefield
SSN:     047305923
Notes:     May 1956: Name listed as PRISCILLA ANN BERTOLINE; Aug 1963: Name listed as PRISCILLA BERTOLINE ASHWORTH; 18 Jul 1980: Name listed as PRISCILLA COLE; 12 Jan 1981: Name listed as PRISCILLA B COLE."

41940 census, Connecticut, Hartford county, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00504; Page: 13B; Enumeration District: 2-121.

5Social Security Applications and Claims Index. "Name:     Priscilla Ann Bertoline
[Priscilla Bertoline Ashworth]
[Priscilla Cole]
Gender:     Female
Race:     White
Birth Date:     8 Dec 1939
Birth Place:     Hartford, Connecticut
Death Date:     19 Jan 2006
Father:
Hugo Bertoline
Mother:
Isabel C Wakefield
SSN:     047305923
Notes:     May 1956: Name listed as PRISCILLA ANN BERTOLINE; Aug 1963: Name listed as PRISCILLA BERTOLINE ASHWORTH; 18 Jul 1980: Name listed as PRISCILLA COLE; 12 Jan 1981: Name listed as PRISCILLA B COLE."

6Social Security Applications and Claims Index. "Name:     Priscilla Ann Bertoline
[Priscilla Bertoline Ashworth]
[Priscilla Cole]
Gender:     Female
Race:     White
Birth Date:     8 Dec 1939
Birth Place:     Hartford, Connecticut
Death Date:     19 Jan 2006
Father:
Hugo Bertoline
Mother:
Isabel C Wakefield
SSN:     047305923
Notes:     May 1956: Name listed as PRISCILLA ANN BERTOLINE; Aug 1963: Name listed as PRISCILLA BERTOLINE ASHWORTH; 18 Jul 1980: Name listed as PRISCILLA COLE; 12 Jan 1981: Name listed as PRISCILLA B COLE."


36661. Ruth Joanne E. Wakefield

11910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068, Not Given, Not Given.

2Birth record, Maine, Name: Ruth Joanne Wakefield Gender: Female Birth Date: 25 Feb 1904 Birth Place: Steuben, Washington, Maine, USA Father: Frank Wakefield Mother: Lois Cole.

31910 census, Maine, Hancock county, Year: 1910; Census Place: Gouldsboro, Hancock, Maine; Roll: T624_541; Page: 12A; Enumeration District: 0068.

4Birth record, Maine, Name: Ruth Joanne Wakefield Gender: Female Birth Date: 25 Feb 1904 Birth Place: Steuben, Washington, Maine, USA Father: Frank Wakefield Mother: Lois Cole.

5Obituary, Tampa Bay Times, Ruth W. Powers, April 7, 1994.


... Powers

1Obituary, Hartford Courant, Isabel Bertoline, October 1, 1988.


John Evan Nichols

1Marriage record, New Hampshire. "Name:     Ruth Edna Wakefield
Race:     White
Age:     24
Birth Date:     abt 1904
Birth Place:     Steuben, Maine
Marriage Date:     16 Jun 1928
Marriage Place:     Hartford, New Hampshire
Father:
Frank Leonard Wakefield
Mother:
Lois Cole
Spouse:
John E Nichols
Birth Date:     abt 1906
Birth Place:     Kampton Virginia
Father:
John Francis Nichols
Mother:
Florence Maud Adams
Box Number:     819."

2Marriage record, New Hampshire. "Name:     Ruth Edna Wakefield
Race:     White
Age:     24
Birth Date:     abt 1904
Birth Place:     Steuben, Maine
Marriage Date:     16 Jun 1928
Marriage Place:     Hartford, New Hampshire
Father:
Frank Leonard Wakefield
Mother:
Lois Cole
Spouse:
John E Nichols
Birth Date:     abt 1906
Birth Place:     Kampton Virginia
Father:
John Francis Nichols
Mother:
Florence Maud Adams
Box Number:     819."

3Draft registration WWII, Not Given, Not Given. "Name:     John Evan Nichols
Race:     White
Age:     35
Relationship to Draftee:     Self (Head)
Birth Date:     8 Jun 1905
Birth Place:     Hampton, Virginia, USA
Residence Place:     West Hartford, Hartford, Connecticut, USA
Registration Date:     16 Oct 1940
Registration Place:     West Hartford, Hartford, Connecticut, USA
Employer:     State Of Connecticut Department Of Education
Height:     6
Weight:     135
Complexion:     Light
Hair Color:     Brown
Eye Color:     Blue
Next of Kin:     John Francis Nichols."

4Marriage record, New Hampshire. "Name:     Ruth Edna Wakefield
Race:     White
Age:     24
Birth Date:     abt 1904
Birth Place:     Steuben, Maine
Marriage Date:     16 Jun 1928
Marriage Place:     Hartford, New Hampshire
Father:
Frank Leonard Wakefield
Mother:
Lois Cole
Spouse:
John E Nichols
Birth Date:     abt 1906
Birth Place:     Kampton Virginia
Father:
John Francis Nichols
Mother:
Florence Maud Adams
Box Number:     819."

5Draft registration WWII. "Name:     John Evan Nichols
Race:     White
Age:     35
Relationship to Draftee:     Self (Head)
Birth Date:     8 Jun 1905
Birth Place:     Hampton, Virginia, USA
Residence Place:     West Hartford, Hartford, Connecticut, USA
Registration Date:     16 Oct 1940
Registration Place:     West Hartford, Hartford, Connecticut, USA
Employer:     State Of Connecticut Department Of Education
Height:     6
Weight:     135
Complexion:     Light
Hair Color:     Brown
Eye Color:     Blue
Next of Kin:     John Francis Nichols."

6Death record, Massachusetts, Name: John Even Nichols Death Age: 46 Record Type: Death Birth Date: abt 1905 Death Date: 4 Jul 1951 Death Place: Stockbridge, Massachusetts, USA Father: John Nichols Mother:Maude Evan Spouse: Ruth Wakefield.