37157. Albert McClellan Haskell Jr.
1Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota.
3Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota.
4Obituary, Find-a-Grave, Albert McClellan Haskell Jr.
5Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota.
1Marriage index, South Dakota, Name: Albert Haskell Gender: Male Marriage Age: 81 Birth Date: abt 1924 Residence Place: Huron, Beadle, South Dakota , USA Marriage Date: 27 Jul 2005 Marriage Place: Beadle, South Dakota , USA Spouse: Ila Ramsell.
2Cemetery index, Restlawn Memorial Gardens, Huron, Beadle, South Dakota, Find-a-Grave.
3Cemetery index, Restlawn Memorial Gardens, Huron, Beadle, South Dakota.
4Cemetery index, Restlawn Memorial Gardens, Huron, Beadle, South Dakota.
5Cemetery index, Restlawn Memorial Gardens, Huron, Beadle, South Dakota.
1Obituary, Find-a-Grave, Albert McClellan Haskell Jr.
2Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota, Find-a-Grave, Not Given, Not Given.
3SSDI: Social Security Death Index, Name: Jane Haskell SSN: 481-26-1609 Last Residence: 57350 Huron, Beadle, South Dakota, USA BORN: 10 Aug 1928 Died: 21 Jan 2004 State (Year) SSN issued: Iowa (Before 1951).
4Obituary, Find-a-Grave, Albert McClellan Haskell Jr.
5Cemetery index, Riverside Cemetery, Huron, Beadle, South Dakota.
6SSDI: Social Security Death Index, Name: Jane Haskell SSN: 481-26-1609 Last Residence: 57350 Huron, Beadle, South Dakota, USA BORN: 10 Aug 1928 Died: 21 Jan 2004 State (Year) SSN issued: Iowa (Before 1951).
37158. Edmund Severn Miller Sr.
11930 census, New Jersey, Essex county, Year: 1930; Census Place: Caldwell, Essex, New Jersey; Page: 11B; Enumeration District: 0357, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name: Edmund Severn Miller
[Edmund S Miller]
Gender: Male
Race: White
Birth Date: 5 Mar 1924
Birth Place: Montclair Es, New Jersey
Death Date: 6 Jul 2004
Father:
Severn A Miller
Mother:
Faith T Haskell
SSN: 150121525
Notes: Mar 1942: Name listed as EDMUND SEVERN MILLER; 10 Jul 2004: Name listed as EDMUND S MILLER."31930 census, New Jersey, Essex county, Year: 1930; Census Place: Caldwell, Essex, New Jersey; Page: 11B; Enumeration District: 0357.
4Social Security Applications and Claims Index. "Name: Edmund Severn Miller
[Edmund S Miller]
Gender: Male
Race: White
Birth Date: 5 Mar 1924
Birth Place: Montclair Es, New Jersey
Death Date: 6 Jul 2004
Father:
Severn A Miller
Mother:
Faith T Haskell
SSN: 150121525
Notes: Mar 1942: Name listed as EDMUND SEVERN MILLER; 10 Jul 2004: Name listed as EDMUND S MILLER."5Social Security Applications and Claims Index. "Name: Edmund Severn Miller
[Edmund S Miller]
Gender: Male
Race: White
Birth Date: 5 Mar 1924
Birth Place: Montclair Es, New Jersey
Death Date: 6 Jul 2004
Father:
Severn A Miller
Mother:
Faith T Haskell
SSN: 150121525
Notes: Mar 1942: Name listed as EDMUND SEVERN MILLER; 10 Jul 2004: Name listed as EDMUND S MILLER."
1Social Security Applications and Claims Index. "Name: Edmund Severn Miller
[Edmund S Miller]
Gender: Male
Race: White
Birth Date: 5 Mar 1924
Birth Place: Montclair Es, New Jersey
Death Date: 6 Jul 2004
Father:
Severn A Miller
Mother:
Faith T Haskell
SSN: 150121525
Notes: Mar 1942: Name listed as EDMUND SEVERN MILLER; 10 Jul 2004: Name listed as EDMUND S MILLER."2Social Security Applications and Claims Index. "Name: Edmund Severn Miller
[Edmund S Miller]
Gender: Male
Race: White
Birth Date: 5 Mar 1924
Birth Place: Montclair Es, New Jersey
Death Date: 6 Jul 2004
Father:
Severn A Miller
Mother:
Faith T Haskell
SSN: 150121525
Notes: Mar 1942: Name listed as EDMUND SEVERN MILLER; 10 Jul 2004: Name listed as EDMUND S MILLER."
37161. Stanley Haskell Hitchcock
11930 census, Massachusetts, Worcester county, Not Given, Not Given.
21920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Hardwick, Worcester, Massachusetts; Roll: T625_746; Page: 13A; Enumeration District: 85, Not Given, Not Given.
3Draft registration WWII, Not Given, Not Given. "Name: Stanley Haskell Hitchcock
Race: White
Age: 22
Birth Date: 17 Apr 1918
Birth Place: Gilbertville, Massachusetts
Residence Place: Gilbertville, Worcester, Massachusetts
Registration Date: 16 Oct 1940
Registration Place: Hardwick, Massachusetts, USA
Employer: W B Tuttle
Height: 5'' 9"
Weight: 150
Complexion: Light
Hair Color: Brown
Eye Color: Brown
Next of Kin: Mr Charles Frederic Hitchcock."41930 census, Massachusetts, Worcester county.
51920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Hardwick, Worcester, Massachusetts; Roll: T625_746; Page: 13A; Enumeration District: 85.
6Draft registration WWII. "Name: Stanley Haskell Hitchcock
Race: White
Age: 22
Birth Date: 17 Apr 1918
Birth Place: Gilbertville, Massachusetts
Residence Place: Gilbertville, Worcester, Massachusetts
Registration Date: 16 Oct 1940
Registration Place: Hardwick, Massachusetts, USA
Employer: W B Tuttle
Height: 5'' 9"
Weight: 150
Complexion: Light
Hair Color: Brown
Eye Color: Brown
Next of Kin: Mr Charles Frederic Hitchcock."7SSDI: Social Security Death Index, Name: Stanley Hitchcock Social Security Number: 016-12-9507 Birth Date: 17 Apr 1918 Issue Year: Before 1951 Issue State: Massachusetts Death Date: Dec 1963.
8SSDI: Social Security Death Index, Name: Stanley Hitchcock Social Security Number: 016-12-9507 Birth Date: 17 Apr 1918 Issue Year: Before 1951 Issue State: Massachusetts Death Date: Dec 1963.
11950 census, Massachusetts, Worcester county, Home in 1950: Hardwick, Worcester, Massachusetts; Roll: 4218; Sheet Number: 1; Enumeration District: 14-188.
2Social Security Applications and Claims Index. "Name: Enid Mae Lloyd
[Enid M Hitchcock]
Gender: Female
Race: White
Birth Date: 4 Dec 1914
Birth Place: Wheelwright, Massachusetts
[Town of Hard??, Massachusetts]
Death Date: 27 Mar 2004
Father:
Oscar J Lloyd
Mother:
Maude A Richards
SSN: 034203204
Notes: Jan 1944: Name listed as ENID MAE LLOYD; Aug 1967: Name listed as ENID M HITCHCOCK."31950 census, Massachusetts, Worcester county, Home in 1950: Hardwick, Worcester, Massachusetts; Roll: 4218; Sheet Number: 1; Enumeration District: 14-188.
4Social Security Applications and Claims Index. "Name: Enid Mae Lloyd
[Enid M Hitchcock]
Gender: Female
Race: White
Birth Date: 4 Dec 1914
Birth Place: Wheelwright, Massachusetts
[Town of Hard??, Massachusetts]
Death Date: 27 Mar 2004
Father:
Oscar J Lloyd
Mother:
Maude A Richards
SSN: 034203204
Notes: Jan 1944: Name listed as ENID MAE LLOYD; Aug 1967: Name listed as ENID M HITCHCOCK."5Social Security Applications and Claims Index. "Name: Enid Mae Lloyd
[Enid M Hitchcock]
Gender: Female
Race: White
Birth Date: 4 Dec 1914
Birth Place: Wheelwright, Massachusetts
[Town of Hard??, Massachusetts]
Death Date: 27 Mar 2004
Father:
Oscar J Lloyd
Mother:
Maude A Richards
SSN: 034203204
Notes: Jan 1944: Name listed as ENID MAE LLOYD; Aug 1967: Name listed as ENID M HITCHCOCK."6Obituary, The Republican (Springfield, MA), Enid M. Hitchcock, March 30, 2004.
37171. Mari Ellen Birnie
1Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts, Find-a-Grave.
2Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
3Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
4Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
1Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts, Find-a-Grave.
2Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
3Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
4Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
63904. Mari Joan Cottrell
1Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts, Find-a-Grave.
2Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
3Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
4Obituary, The Republican (Springfield, MA), Mari Joan Kelly, February 4, 2004.
5Cemetery index, North Cemetery, Worthington, Hampshire, Massachusetts.
37172. Catherine B. Birnie
1Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts, Find-a-Grave.
2Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
3Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
4Obituary, The Republican (Springfield, MA), Catherine M. Delleccese, May 12, 2009.
5Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
1Obituary, Union-News, Springfield, MA. Thomas C. Dellecese, March 25, 2000.
2Obituary, The Republican (Springfield, MA), Catherine M. Delleccese, May 12, 2009.
3Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts, Find-a-Grave.
4Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
5Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
6Obituary, Union-News, Springfield, MA. Thomas C. Dellecese.
7Cemetery index, Island Pond Cemetery, Ludlow, Hampden, Massachusetts.
37173. Alexander Ruxton Birnie
1Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts, Find-a-Grave.
2Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
3Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
4Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
1Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts, Find-a-Grave.
2Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
3Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
4Obituary, Find-a-Grave, Frances M. Williams.
5Cemetery index, Longmeadow Cemetery, Longmeadow, Hampden, Massachusetts.
37174. Elizabeth Bates
1Obituary, Yale obituary, Everett Alanson Bates.
2Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
4Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
5Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
1Obituary, Yale obituary, Everett Alanson Bates.
2Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
4Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
5Cemetery index, Springfield Cemetery, Springfield, Hampden, Massachusetts.
63910. Lydia Mayo Dingwell
11940 census, Massachusetts, Hampden county, Year: 1940; Census Place: Longmeadow, Hampden, Massachusetts; Roll: m-t0627-01596; Page: 12B; Enumeration District: 7-127.
2Birth index, Massachusetts, Name: Lydia Mayo Dingwell Birth Date: 1931 Birth Place: Springfield, Massachusetts, USA Volume Number: 128 Page Number: 172 Index Volume Number: 128 Reference Number: F63.M362 v.128.
31940 census, Massachusetts, Hampden county, Year: 1940; Census Place: Longmeadow, Hampden, Massachusetts; Roll: m-t0627-01596; Page: 12B; Enumeration District: 7-127.
4Birth index, Massachusetts, Name: Lydia Mayo Dingwell Birth Date: 1931 Birth Place: Springfield, Massachusetts, USA Volume Number: 128 Page Number: 172 Index Volume Number: 128 Reference Number: F63.M362 v.128.
5Cemetery index, Mayflower Cemetery, Duxbury, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Mayflower Cemetery, Duxbury, Plymouth, Massachusetts.
63911. Paul Douglas Dingwell Jr.
1Cemetery index, Pine Forest Memorial Gardens, Wake Forest, Wake, North Carolina, Find-a-Grave.
2Cemetery index, Pine Forest Memorial Gardens, Wake Forest, Wake, North Carolina.
3Cemetery index, Pine Forest Memorial Gardens, Wake Forest, Wake, North Carolina.
4Cemetery index, Pine Forest Memorial Gardens, Wake Forest, Wake, North Carolina.
37175. Ruth Bates
1Obituary, Yale obituary, Everett Alanson Bates.
21910 census, Massachusetts, Hampden county, Year: 1910; Census Place: Springfield Ward 4, Hampden, Massachusetts; Roll: T624_592; Page: 1B; Enumeration District: 0616, Not Given, Not Given.
3Birth record, Massachusetts, Name: Ruth Bates Gender: Female Birth Date: 19 Oct 1903 Birth Place: Springfield, Massachusetts, USA Father: Everett Alansow Bates Mother: Ellen Ruth Bowen.
41910 census, Massachusetts, Hampden county, Year: 1910; Census Place: Springfield Ward 4, Hampden, Massachusetts; Roll: T624_592; Page: 1B; Enumeration District: 0616.
5Birth record, Massachusetts, Name: Ruth Bates Gender: Female Birth Date: 19 Oct 1903 Birth Place: Springfield, Massachusetts, USA Father: Everett Alansow Bates Mother: Ellen Ruth Bowen.
6Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
7Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
8Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
1Obituary, Yale obituary, Everett Alanson Bates.
21930 census, Connecticut, Tolland county, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 1A; Enumeration District: 0012.
3Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
41930 census, Connecticut, Tolland county, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 1A; Enumeration District: 0012.
5Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
6Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
7Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
63912. Nancy L. Mitchell
11930 census, Connecticut, Tolland county, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 1A; Enumeration District: 0012.
21930 census, Connecticut, Tolland county, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 1A; Enumeration District: 0012.
3Obituary, The Atlanta Journal-Constitution (GA). Philip Bates Mitchell, August 25, 2021.
63914. Philip Bates Mitchell
11940 census, Connecticut, Tolland county, Year: 1940; Census Place: Stafford, Tolland, Connecticut; Roll: m-t0627-00527; Page: 7B; Enumeration District: 7-16.
2Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
31940 census, Connecticut, Tolland county, Year: 1940; Census Place: Stafford, Tolland, Connecticut; Roll: m-t0627-00527; Page: 7B; Enumeration District: 7-16.
4Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
5Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
6Obituary, The Atlanta Journal-Constitution (GA). Philip Bates Mitchell, August 25, 2021.
7Cemetery index, Stafford Springs Cemetery, Stafford Springs, Tolland, Connecticut.
37176. Louise Bates
1Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts, Find-a-Grave.
2Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
3Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
4Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
1Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts, Find-a-Grave.
2Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
3Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
4Obituary, Cape Cod Times, Webster E. Collins, September 12, 2003.
5Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
63916. Douglas B. Collins
1Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts, Find-a-Grave.
2Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
3Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
4Cemetery index, North Falmouth Burying Ground, North Falmouth, Barnstable, Massachusetts.
37191. Miriam Chase Haskell
1Marriage record, Vermont, Floyd Chandler Young and Miriam Chase Haskell.
2Marriage record, Vermont, Floyd Chandler Young and Miriam Chase Haskell.
3Birth record, Vermont, Name: Miriam Haskell Gender: Female Birth Date: 1 Feb 1901 Birth Place: Weathersfield, Vermont, USA Father Name: W H Haskell Mother Name: Minnie L Cobb.
1Marriage record, Vermont, Floyd Chandler Young and Miriam Chase Haskell. "Name: Miriam Chase Haskell
Gender: Female
Age: 18
Birth Date: abt 1901
Mother's Name: Minnie
Father's Name: William
Marriage Date: 16 Apr 1919
Marriage Location: Springfield, Windsor
Spouse's Name: Floyd Chandler Young
Spouse Gender: Male
Vital Event Type: Certificate of Marriage."2Marriage record, Vermont, Floyd Chandler Young and Miriam Chase Haskell.
3Marriage record, Vermont, Floyd Chandler Young and Miriam Chase Haskell.
63919. Allen C. Young
1Death certificate, Vermont, Allen C. Young.
2Death certificate, Vermont, Allen C. Young.
3Death certificate, Vermont, Allen C. Young.
63920. Beverly E. Young
1Obituary, Brattleboro Reformer, Beverly Harris, February 21, 2012, Not Given, Not Given.
2Obituary, Brattleboro Reformer, Beverly Harris.
3Obituary, Brattleboro Reformer, Beverly Harris.
37204. John Haskell MacDonald
1The Haskell Family of Wethersfield Vermont. 1787-1897, Compiled by John Gideon Haskell (1832-1907) [contains some records to 1933 by?], Not Given (See Notes), Not Given (See Notes).
2The Haskell Family of Wethersfield Vermont. 1787-1897.
1The Haskell Family of Wethersfield Vermont. 1787-1897, Compiled by John Gideon Haskell (1832-1907) [contains some records to 1933 by?], Not Given (See Notes), Not Given (See Notes).
2The Haskell Family of Wethersfield Vermont. 1787-1897.
37205. Pauline White
1The Haskell Family of Wethersfield Vermont. 1787-1897, Compiled by John Gideon Haskell (1832-1907) [contains some records to 1933 by?], Not Given (See Notes), Not Given (See Notes).
2The Haskell Family of Wethersfield Vermont. 1787-1897.
1The Haskell Family of Wethersfield Vermont. 1787-1897, Compiled by John Gideon Haskell (1832-1907) [contains some records to 1933 by?], Not Given (See Notes), Not Given (See Notes).
2The Haskell Family of Wethersfield Vermont. 1787-1897.