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

Source Citations


37625. William James Tingley

11860 census, Maine, Cumberland county, Home in 1860: Harpswell, Cumberland, Maine; Roll: M653_436; Page: 930, Not Given, Not Given.

21860 census, Maine, Cumberland county, Home in 1860: Harpswell, Cumberland, Maine; Roll: M653_436; Page: 930.

3Birth record, Maine, Name James W Tingley Gender Male Birth Date 16 Aug 1850 Birth Place South Portland, Cumberland, Maine, USA Father George D Tingley Mother Melvina E.

4Death record, Massachusetts, Name James W Tingley Gender Male Death Date 10 Jul 1881 Death Place South Portland, Cumberland, Maine, USA Father George D Tingley Mother Malinda E.


Grace M. Parsons

1Marriage record, Massachusetts. "
Name     William J Tingley
Age     27
Birth Year     abt 1851
Birth Place     Portland, Maine
Marriage Date     27 Apr 1878
Marriage Place     Gloucester, Massachusetts, USA
Father
Geo D Tingley
Mother
Melinda Toothaker
Spouse
Grace M Parsons
Birth Year     abt 1858
Birth Place     Gloucester
Father
Cyrus Parsons
Mother
Eliza Parsons."

2Marriage record, Massachusetts. "
Name     William J Tingley
Age     27
Birth Year     abt 1851
Birth Place     Portland, Maine
Marriage Date     27 Apr 1878
Marriage Place     Gloucester, Massachusetts, USA
Father
Geo D Tingley
Mother
Melinda Toothaker
Spouse
Grace M Parsons
Birth Year     abt 1858
Birth Place     Gloucester
Father
Cyrus Parsons
Mother
Eliza Parsons."

3Marriage record, Massachusetts. "
Name     William J Tingley
Age     27
Birth Year     abt 1851
Birth Place     Portland, Maine
Marriage Date     27 Apr 1878
Marriage Place     Gloucester, Massachusetts, USA
Father
Geo D Tingley
Mother
Melinda Toothaker
Spouse
Grace M Parsons
Birth Year     abt 1858
Birth Place     Gloucester
Father
Cyrus Parsons
Mother
Eliza Parsons."


64504. Melinda G. Tingley

11880 census, Massachusetts, Essex county, Year: 1880; Census Place: Gloucester, Essex, Massachusetts; Roll: 529; Page: 414A; Enumeration District: 174, Not Given, Not Given.

21880 census, Massachusetts, Essex county, Year: 1880; Census Place: Gloucester, Essex, Massachusetts; Roll: 529; Page: 414A; Enumeration District: 174.

3Birth record, Massachusetts, Name Melinda G Tingley Gender Female Birth Date 17 Oct 1878 Birth Place Gloucester, Massachusetts, USA Father Wm J Tingley Mother Grace Parsons.


64505. George W. Tingley

11880 census, Massachusetts, Essex county, Year: 1880; Census Place: Gloucester, Essex, Massachusetts; Roll: 529; Page: 414A; Enumeration District: 174, Not Given, Not Given.

21880 census, Massachusetts, Essex county, Year: 1880; Census Place: Gloucester, Essex, Massachusetts; Roll: 529; Page: 414A; Enumeration District: 174.

3Death record, Massachusetts, Name George W Tingley Gender Male Age 0 Birth Date abt 1880 Birth Place Gloucester Death Date 18 Aug 1880 Death PlaceGloucester, Massachusetts, USA Father Wm J Tingley MotherGrace.

4Birth record, Massachusetts, Name George W Tingley Gender Male Birth Date 4 Nov 1879 Birth Place Gloucester, Massachusetts, USA Father Wm J Tingley Mother Grace M Parsons.

5Death record, Massachusetts, Name George W Tingley Gender Male Age 0 Birth Date abt 1880 Birth Place Gloucester Death Date 18 Aug 1880 Death PlaceGloucester, Massachusetts, USA Father Wm J Tingley MotherGrace.


37629. Cyrus W. Pierce

11860 census, Maine, Cumberland county, Home in 1860: Brunswick, Cumberland, Maine; Roll: M653_437; Page: 82, Not Given, Not Given.

21860 census, Maine, Cumberland county, Home in 1860: Brunswick, Cumberland, Maine; Roll: M653_437; Page: 82.


Mary M. Driscoll

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923, Not Given, Not Given.

2Marriage record, Massachusetts. "Name     Cyrus W Pierce
Age     24
Birth Year     abt 1863
Birth Place     Brunswick, Maine
Marriage Date     7 Mar 1887
Marriage Place     Somerville, Massachusetts, USA
Father
Cyrus Pierce
Mother
Orisay Pierce
Spouse
Mary M Driscoll
Father
John Driscoll
Mother
Mary."

3Social Security Applications and Claims Index. "
Name     Cyrus Woodbury Pierce
Gender     Male
Race     White
Birth Date     14 Sep 1896
Birth Place     Somerville M, Massachusetts
Father
Cyrus W Pierce
Mother
Mary Driscoll
SSN     023052539
Notes     Nov 1936: Name listed as CYRUS WOODBURY PIERCE."

41900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923.


64506. Cyrus Woodbury Pierce

1Social Security Applications and Claims Index. "
Name     Cyrus Woodbury Pierce
Gender     Male
Race     White
Birth Date     14 Sep 1896
Birth Place     Somerville M, Massachusetts
Father
Cyrus W Pierce
Mother
Mary Driscoll
SSN     023052539
Notes     Nov 1936: Name listed as CYRUS WOODBURY PIERCE."

2Social Security Applications and Claims Index. "
Name     Cyrus Woodbury Pierce
Gender     Male
Race     White
Birth Date     14 Sep 1896
Birth Place     Somerville M, Massachusetts
Father
Cyrus W Pierce
Mother
Mary Driscoll
SSN     023052539
Notes     Nov 1936: Name listed as CYRUS WOODBURY PIERCE."

3Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts.

5Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts.


Blanche Mildred Baker

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 8B; Enumeration District: 0412, Not Given, Not Given.

2Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 8B; Enumeration District: 0412.

4Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts.

5Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts.

6Cemetery index, Mount Feake Cemetery, Waltham, Middlesex, Massachusetts.


64507. Walter Edmund Pierce

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923, Not Given, Not Given.

2Birth record, Massachusetts, Name Walter Edmund Pierce Gender Male Birth Date 14 Jul 1898 Birth Place Somerville, Massachusetts, USA Father Cyrus Pierce Mother Mary.

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923.

4Birth record, Massachusetts, Name Walter Edmund Pierce Gender Male Birth Date 14 Jul 1898 Birth Place Somerville, Massachusetts, USA Father Cyrus Pierce Mother Mary.


64508. Helen E. Pierce

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923, Not Given, Not Given.

21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: 665; Page: 9; Enumeration District: 0923.


Abbie Fannie Blagdon

1Marriage record, Maine, Name Cyrus W Pierce Gender Male Marriage Date 16 Mar 1878 Marriage Place Wiscasset, Lincoln, Maine, USA Spouse Abbie F Blagdon.

2Marriage record, Maine, Name Cyrus W Pierce Gender Male Marriage Date 16 Mar 1878 Marriage Place Wiscasset, Lincoln, Maine, USA Spouse Abbie F Blagdon.

31880 census, Maine, Lincoln county, Year: 1880; Census Place: Wiscasset, Lincoln, Maine; Roll: 484; Page: 626C; Enumeration District: 134.

41880 census, Maine, Lincoln county, Year: 1880; Census Place: Wiscasset, Lincoln, Maine; Roll: 484; Page: 626C; Enumeration District: 134.


37630. Daniel E. Pierce

1Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

31860 census, Maine, Cumberland county, Home in 1860: Brunswick, Cumberland, Maine; Roll: M653_437; Page: 82, Not Given, Not Given.

4Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

5Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.


Emma A. Nichols

1Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

3Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

4Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.


64509. Clara L. Pierce

1Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

3Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

4Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.


Robert Bosworth Hatch

1Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

3Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.

4Cemetery index, Oak Grove Cemetery, Bath, Sagadahoc, Maine.


37633. Herman A. Toothaker

11880 census, Massachusetts, Suffolk county, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 553; Page: 61B; Enumeration District: 605.

21880 census, Massachusetts, Suffolk county, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 553; Page: 61B; Enumeration District: 605.

3Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.

5Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.


Elizabeth E. Meredith

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988, Not Given, Not Given.

21910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988.

31920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T625_717; Page: 1A; Enumeration District: 400, Not Given, Not Given.

4Birth record, Massachusetts, Name Graydon Eliott Toothaker Gender Male Birth Date 10 Jun 1909 Birth Place Somerville, Massachusetts, USA Father Herman A Toothaker Mother Elizabeth E Meredith.

51910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988.

6Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.

8Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.


64510. Lillian E. Toothaker

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988, Not Given, Not Given.

21910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988.

3Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.

5Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.


64511. Herman Wesley Toothaker

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988, Not Given, Not Given.

2Birth record, Massachusetts, Name Herman Wesley Toothaker Gender Male Birth Date 11 Aug 1906 Birth Place Somerville, Massachusetts, USA Father Herman A Toothaker Mother Elizabeth E Meredith.

31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988.

4Birth record, Massachusetts, Name Herman Wesley Toothaker Gender Male Birth Date 11 Aug 1906 Birth Place Somerville, Massachusetts, USA Father Herman A Toothaker Mother Elizabeth E Meredith.

5Death index, Massachusetts, Name Herman W Toothaker Certificate 044596 Death Place Merrimac Death Date 22 Sep 1972 Birth Place Massachusetts.


Dorothy Janice Whitman

1Marriage index, New York, Name Herman W. Toothaker Gender Male Marriage Date 13 Jun 1936 Marriage Place Port Chester, New York, USA Spouse Dorothy J. Whitman Certificate Number 28089.

2Marriage index, New York, Name Herman W. Toothaker Gender Male Marriage Date 13 Jun 1936 Marriage Place Port Chester, New York, USA Spouse Dorothy J. Whitman Certificate Number 28089.

3Birth record, Massachusetts, Name Dorothy Janice Whitman Gender Female Birth Date 7 Jul 1909 Birth Place Somerville, Massachusetts, USA Father Frank H Whitman Mother Edna B Davidson.

4SSDI: Social Security Death Index, Name Dorothy Toothaker Social Security Number 022-18-4118 Birth Date 7 Jul 1909 Issue year Before 1951 Issue State Massachusetts Last Residence 01860, Merrimac, Essex, Massachusetts, USA Death Date Nov 1974.

5Birth record, Massachusetts, Name Dorothy Janice Whitman Gender Female Birth Date 7 Jul 1909 Birth Place Somerville, Massachusetts, USA Father Frank H Whitman Mother Edna B Davidson.

6SSDI: Social Security Death Index, Name Dorothy Toothaker Social Security Number 022-18-4118 Birth Date 7 Jul 1909 Issue year Before 1951 Issue State Massachusetts Last Residence 01860, Merrimac, Essex, Massachusetts, USA Death Date Nov 1974.

7Death index, Massachusetts, Name Dorothy J Toothaker Certificate 057548 Death Place Merrimac Death Date 1 Nov 1974 Birth Place Massachusetts.


64512. Graydon Eliott Toothaker

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988, Not Given, Not Given.

2Birth record, Massachusetts, Name Graydon Eliott Toothaker Gender Male Birth Date 10 Jun 1909 Birth Place Somerville, Massachusetts, USA Father Herman A Toothaker Mother Elizabeth E Meredith.

31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Somerville Ward 1, Middlesex, Massachusetts; Roll: T624_604; Page: 1b; Enumeration District: 0988.

4Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

5Birth record, Massachusetts, Name Graydon Eliott Toothaker Gender Male Birth Date 10 Jun 1909 Birth Place Somerville, Massachusetts, USA Father Herman A Toothaker Mother Elizabeth E Meredith.

6Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.

7Social Security Applications and Claims Index, Name Graydon E Toothaker [Graydon Toothaker] Gender Male Birth Date 10 Jun 1909 Death Date May 1969 Claim Date 24 May 1969 SSN 029019205.

8Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.


Louise E. ...

11950 census, Massachusetts, Middlesex county, Home in 1950: Somerville, Middlesex, Massachusetts; Roll: 5255; Sheet Number: 16; Enumeration District: 28-84.

21950 census, Massachusetts, Middlesex county, Home in 1950: Somerville, Middlesex, Massachusetts; Roll: 5255; Sheet Number: 16; Enumeration District: 28-84.

3Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.

5Cemetery index, Woodlawn Cemetery, Everett, Middlesex, Massachusetts.


37636. Levi M. Bailey

1Descendants of William courtesy of Mrs. Wiliam C. Clark, Not Given (See Notes), Not Given (See Notes).

21850 census, Maine, Cumberland county, Home in 1850: Freeport, Cumberland, Maine; Roll: 249; Page: 22a, Not Given, Not Given.

31850 census, Maine, Cumberland county, Home in 1850: Freeport, Cumberland, Maine; Roll: 249; Page: 22a.

4Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine, Find-a-Grave.

5Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.

6Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.


Statie Alice Kendall

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 7; Enumeration District: 0042, Not Given, Not Given.

2Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine, Find-a-Grave.

3Death record, Vermont. "Name     Elsie Bailey Crocker
[Elsie Bailey Bailey]
Gender     Female
Race     White
Age     80
Birth Date     31 Jul 1885
Birth Place     Freepory, Maine, USA
Residence Place     Chester, Vermont, USA
Veteran     Not applicable
Death Date     1 Jun 1966
Death Place     Springfield, Windsor, Vermont, USA
Cause of Death     Cerebral Arteriosclerosis
Date Filed     3 Jun 1966
Father
Levi M Bailey
Mother
Statie A Bailey
Spouse
Henry F Crocker."

4Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.

5Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.

6Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.


64513. Elsie Kendall Bailey

1Death record, Vermont. "Name     Elsie Bailey Crocker
[Elsie Bailey Bailey]
Gender     Female
Race     White
Age     80
Birth Date     31 Jul 1885
Birth Place     Freepory, Maine, USA
Residence Place     Chester, Vermont, USA
Veteran     Not applicable
Death Date     1 Jun 1966
Death Place     Springfield, Windsor, Vermont, USA
Cause of Death     Cerebral Arteriosclerosis
Date Filed     3 Jun 1966
Father
Levi M Bailey
Mother
Statie A Bailey
Spouse
Henry F Crocker."

2Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont, Find-a-Grave.

3Death record, Vermont. "Name     Elsie Bailey Crocker
[Elsie Bailey Bailey]
Gender     Female
Race     White
Age     80
Birth Date     31 Jul 1885
Birth Place     Freepory, Maine, USA
Residence Place     Chester, Vermont, USA
Veteran     Not applicable
Death Date     1 Jun 1966
Death Place     Springfield, Windsor, Vermont, USA
Cause of Death     Cerebral Arteriosclerosis
Date Filed     3 Jun 1966
Father
Levi M Bailey
Mother
Statie A Bailey
Spouse
Henry F Crocker."

4Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.

5Death record, Vermont. "Name     Elsie Bailey Crocker
[Elsie Bailey Bailey]
Gender     Female
Race     White
Age     80
Birth Date     31 Jul 1885
Birth Place     Freepory, Maine, USA
Residence Place     Chester, Vermont, USA
Veteran     Not applicable
Death Date     1 Jun 1966
Death Place     Springfield, Windsor, Vermont, USA
Cause of Death     Cerebral Arteriosclerosis
Date Filed     3 Jun 1966
Father
Levi M Bailey
Mother
Statie A Bailey
Spouse
Henry F Crocker."

6Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.

7Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.


Henry Foster Crocker

1Death record, Vermont. "Name     Elsie Bailey Crocker
[Elsie Bailey Bailey]
Gender     Female
Race     White
Age     80
Birth Date     31 Jul 1885
Birth Place     Freepory, Maine, USA
Residence Place     Chester, Vermont, USA
Veteran     Not applicable
Death Date     1 Jun 1966
Death Place     Springfield, Windsor, Vermont, USA
Cause of Death     Cerebral Arteriosclerosis
Date Filed     3 Jun 1966
Father
Levi M Bailey
Mother
Statie A Bailey
Spouse
Henry F Crocker."

2Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont, Find-a-Grave.

31920 census, Vermont, Windsor county, Year: 1920; Census Place: Chester, Windsor, Vermont; Roll: T625_1873; Page: 7B; Enumeration District: 139.

4Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.

5Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.

6Cemetery index, Brookside Cemetery, Chester, Windsor, Vermont.


64514. Helen May Bailey

1Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine, Find-a-Grave.

2Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.

3Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.

4Cemetery index, Woodlawn Cemetery, Freeport, Cumberland, Maine.


64515. Julia C. Bailey

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 7; Enumeration District: 0042, Not Given, Not Given.

21900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 7; Enumeration District: 0042.

3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.

5Death index, Maine, Name Julia B White Death Date 16 May 1982 Age 89 Town Portland Certificate 8204136.

6Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.


Forest Edgar White Jr.

1Marriage record, Vermont. "Name     Julia C Bailey
Gender     Female
Age     30
Record Type     Certificate of Marriage (Marriage)
Birth Date     abt 1893
Marriage Date     1 Sep 1923
Marriage Place     Chester, Windsor, Vermont, USA
Father
Levi Bailey
Mother
Stati Kendall
Spouse
Forest Edgar White."

2Marriage record, Vermont. "Name     Julia C Bailey
Gender     Female
Age     30
Record Type     Certificate of Marriage (Marriage)
Birth Date     abt 1893
Marriage Date     1 Sep 1923
Marriage Place     Chester, Windsor, Vermont, USA
Father
Levi Bailey
Mother
Stati Kendall
Spouse
Forest Edgar White."

31930 census, Maine, Cumberland county, Year: 1930; Census Place: Falmouth, Cumberland, Maine; Page: 11A; Enumeration District: 0012, Not Given, Not Given.

4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.

6Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.


64516. John Kendall Bailey

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 7; Enumeration District: 0042, Not Given, Not Given.

2Marriage record, Maine. "Name     John Kindall Bailey
Gender     Male
Age     23
Birth Date     abt 1896
Marriage Date     3 Sep 1919
Marriage Place     Burnend, Cumberland, Maine, USA
Father
Levi M Bailey
Mother
Stacie Alice Kendall
Spouse
Lucile May Ballard
Birth Date     abt 1898
Birth Place     King Kong China
Father
James Edward Ballard
Mother
Amy Isabel."

3Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine, Find-a-Grave.

41900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 7; Enumeration District: 0042.

5Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

6Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

7Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.


Lucille May Ballard

1Marriage record, Maine. "Name     John Kindall Bailey
Gender     Male
Age     23
Birth Date     abt 1896
Marriage Date     3 Sep 1919
Marriage Place     Burnend, Cumberland, Maine, USA
Father
Levi M Bailey
Mother
Stacie Alice Kendall
Spouse
Lucile May Ballard
Birth Date     abt 1898
Birth Place     King Kong China
Father
James Edward Ballard
Mother
Amy Isabel."

2Marriage record, Maine. "Name     John Kindall Bailey
Gender     Male
Age     23
Birth Date     abt 1896
Marriage Date     3 Sep 1919
Marriage Place     Burnend, Cumberland, Maine, USA
Father
Levi M Bailey
Mother
Stacie Alice Kendall
Spouse
Lucile May Ballard
Birth Date     abt 1898
Birth Place     King Kong China
Father
James Edward Ballard
Mother
Amy Isabel."

3Marriage record, Maine. "Name     John Kindall Bailey
Gender     Male
Age     23
Birth Date     abt 1896
Marriage Date     3 Sep 1919
Marriage Place     Burnend, Cumberland, Maine, USA
Father
Levi M Bailey
Mother
Stacie Alice Kendall
Spouse
Lucile May Ballard
Birth Date     abt 1898
Birth Place     King Kong China
Father
James Edward Ballard
Mother
Amy Isabel."


Hazel M. Smith

1Marriage index, Maine, Name John K Bailey Gender Male Residence Bath, ME Spouse's Name Hazel M Smith Spouse's Gender Female Spouse's Residence Portland, ME Marriage Date 13 Oct 1935 Marriage Place Maine, USA.

2Marriage index, Maine, Name John K Bailey Gender Male Residence Bath, ME Spouse's Name Hazel M Smith Spouse's Gender Female Spouse's Residence Portland, ME Marriage Date 13 Oct 1935 Marriage Place Maine, USA.

31950 census, Maine, Cumberland county, Home in 1950: Portland, Cumberland, Maine; Roll: 1066; Sheet Number: 1; Enumeration District: 17-21.


64517. Bitha L. Bailey

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 272D; Enumeration District: 033, Not Given, Not Given.

21880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 272D; Enumeration District: 033.


37637. Charles E. Bailey

1Descendants of William courtesy of Mrs. Wiliam C. Clark, Not Given (See Notes), Not Given (See Notes).

21850 census, Maine, Cumberland county, Home in 1850: Freeport, Cumberland, Maine; Roll: 249; Page: 22a, Not Given, Not Given.

31850 census, Maine, Cumberland county, Home in 1850: Freeport, Cumberland, Maine; Roll: 249; Page: 22a.

4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


Elizabeth M. Whitney

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042, Not Given, Not Given.

21880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 282C; Enumeration District: 033, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

41880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 282C; Enumeration District: 033.

51900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042.

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

8Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


64518. Emmie M. Bailey

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 282C; Enumeration District: 033, Not Given, Not Given.

21880 census, Maine, Cumberland county, Year: 1880; Census Place: Freeport, Cumberland, Maine; Roll: 477; Page: 282C; Enumeration District: 033.

3Social Security Applications and Claims Index, Name Emmie Bailey Whitney Birth Date 13 Jun 1879 Birth Place Freeport, Maine Death Date 18 Dec 1943 Claim Date 18 Feb 1944 SSN 005073067 Notes 18 Jun 1976: Name listed as EMMIE BAILEY WHITNEY.

4Social Security Applications and Claims Index, Name Emmie Bailey Whitney Birth Date 13 Jun 1879 Birth Place Freeport, Maine Death Date 18 Dec 1943 Claim Date 18 Feb 1944 SSN 005073067 Notes 18 Jun 1976: Name listed as EMMIE BAILEY WHITNEY.

5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


Herbert George Whitney

1Marriage index, Maine, Name Emmie M Bailey Gender Female Residence Auburn, ME Spouse's Name George H Whitney Spouse's Gender Male Spouse's Residence Lewiston, ME Marriage Date 24 Jun 1918 Marriage Place Maine, USA.

2Social Security Applications and Claims Index, Name Emmie Bailey Whitney Birth Date 13 Jun 1879 Birth Place Freeport, Maine Death Date 18 Dec 1943 Claim Date 18 Feb 1944 SSN 005073067 Notes 18 Jun 1976: Name listed as EMMIE BAILEY WHITNEY.

3Marriage index, Maine, Name Emmie M Bailey Gender Female Residence Auburn, ME Spouse's Name George H Whitney Spouse's Gender Male Spouse's Residence Lewiston, ME Marriage Date 24 Jun 1918 Marriage Place Maine, USA.

4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


64519. Eleanor Ann Bailey

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042.

4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


Harry James Stone

1Marriage record, Maine. "Name     Eleanor Ann Bailey
Gender     Female
Age     22
Birth Date     abt 1885
Birth Place     Freeport ME
Marriage Date     30 May 1907
Marriage Place     Freeport, Androscoggin, Maine, USA
Father
Chrles E Bailey
Mother
Elizabeth Whitney
Spouse
Harry James Stone
Birth Date     abt 1883
Father
James E Stone
Mother
Etta M Wade."

2Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


64520. Elizabeth M. Bailey

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042, Not Given, Not Given.

21900 census, Maine, Cumberland county, Year: 1900; Census Place: Freeport, Cumberland, Maine; Roll: 590; Page: 18; Enumeration District: 0042.

3Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.


Merton Verrill Howland

1Marriage record, Maine. "Name     Elizabeth Mae Bailey
Gender     Female
Age     24
Birth Date     abt 1888
Birth Place     North Freeport ME.
Marriage Date     6 Jun 1912
Marriage Place     Prospect, Cumberland, Maine, USA
Father
Charles E Bailey
Mother
Elizabeth M Whitney
Spouse
Mertin Verrill Howland
Birth Date     abt 1891
Father
Albert J Howland
Mother
Gerbert C Nevill."

21930 census, Maine, Androscoggin county, Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 4B; Enumeration District: 0033, Not Given, Not Given.

3Marriage record, Maine. "Name     Elizabeth Mae Bailey
Gender     Female
Age     24
Birth Date     abt 1888
Birth Place     North Freeport ME.
Marriage Date     6 Jun 1912
Marriage Place     Prospect, Cumberland, Maine, USA
Father
Charles E Bailey
Mother
Elizabeth M Whitney
Spouse
Mertin Verrill Howland
Birth Date     abt 1891
Father
Albert J Howland
Mother
Gerbert C Nevill."

4Marriage record, Maine. "Name     Elizabeth Mae Bailey
Gender     Female
Age     24
Birth Date     abt 1888
Birth Place     North Freeport ME.
Marriage Date     6 Jun 1912
Marriage Place     Prospect, Cumberland, Maine, USA
Father
Charles E Bailey
Mother
Elizabeth M Whitney
Spouse
Mertin Verrill Howland
Birth Date     abt 1891
Father
Albert J Howland
Mother
Gerbert C Nevill."

5Death record, Maine, Name Merton V Howland Gender Male Age 28 Birth Date 26 Sep 1890 Birth Place Freeport Death Date 30 Sep 1918 Death Place Freeport, Cumberland, Maine, USA Father Albert J Howland Mother Clara G Howland.

61930 census, Maine, Androscoggin county, Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 4B; Enumeration District: 0033.

7Death record, Maine, Name Merton V Howland Gender Male Age 28 Birth Date 26 Sep 1890 Birth Place Freeport Death Date 30 Sep 1918 Death Place Freeport, Cumberland, Maine, USA Father Albert J Howland Mother Clara G Howland.

8Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


37639. Frank W. Plummer

11860 census, Maine, Cumberland county, Home in 1860: Freeport, Cumberland, Maine; Roll: M653_437; Page: 19, Not Given, Not Given.

2Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31860 census, Maine, Cumberland county, Home in 1860: Freeport, Cumberland, Maine; Roll: M653_437; Page: 19.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

5Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

6Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


Josie T. Dunham

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037, Not Given, Not Given.

2Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

5Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


64521. John Garfield Plummer

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037, Not Given, Not Given.

2Social Security Applications and Claims Index, Name John Garfield Plummer Gender Male Race White Birth Date 24 Apr 1881 Birth Place Bath Sagadah, Maine Father Frank W Plummer Mother Joesli T Dunning SSN 006055840 Notes Feb 1937: Name listed as JOHN GARFIELD PLUMMER.

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037.

4Social Security Applications and Claims Index, Name John Garfield Plummer Gender Male Race White Birth Date 24 Apr 1881 Birth Place Bath Sagadah, Maine Father Frank W Plummer Mother Joesli T Dunning SSN 006055840 Notes Feb 1937: Name listed as JOHN GARFIELD PLUMMER.


Jennie M. Cobb

1Marriage record, New Hampshire. "Name     Jennie M Strott
Race     White
Age     32
Birth Date     abt 1877
Birth Place     Brunswick, Maine
Marriage Date     15 Mar 1909
Marriage Place     Portsmouth, New Hampshire
Father
George W Cobb
Mother
Abbie S Lackee
Spouse
John G Plummer
Box Number     829."

2Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

5Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


Edith M. Walker

1Marriage index, New Hampshire. "
Name     John G Plummer
Marriage Date     6 May 1901
Event Type     Marriage
Marriage Place     Portsmouth, New Hampshire
Birth Date     abt 1881
Age     20
Gender     Male
Father's Name     Frank Plummer
Mother's Name     Josie Dunham
Spouse Name     Edith M Walker
Spouse Age     20
Spouse Gender     Female
Spouse Father's Name     William Walker
Spouse Mother's Name     Amy Irving."

2Marriage index, New Hampshire. "
Name     John G Plummer
Marriage Date     6 May 1901
Event Type     Marriage
Marriage Place     Portsmouth, New Hampshire
Birth Date     abt 1881
Age     20
Gender     Male
Father's Name     Frank Plummer
Mother's Name     Josie Dunham
Spouse Name     Edith M Walker
Spouse Age     20
Spouse Gender     Female
Spouse Father's Name     William Walker
Spouse Mother's Name     Amy Irving."

3Marriage index, New Hampshire. "
Name     John G Plummer
Marriage Date     6 May 1901
Event Type     Marriage
Marriage Place     Portsmouth, New Hampshire
Birth Date     abt 1881
Age     20
Gender     Male
Father's Name     Frank Plummer
Mother's Name     Josie Dunham
Spouse Name     Edith M Walker
Spouse Age     20
Spouse Gender     Female
Spouse Father's Name     William Walker
Spouse Mother's Name     Amy Irving."


Emma C. Murphy

1Marriage index, Maine, Name John G Plummer Gender Male Residence Brunswick, ME Spouse's Name Emma C Murphy Spouse's Gender Female Spouse's Residence Brunswick, ME Marriage Date 25 Oct 1927 Marriage Place Maine, USA.

21940 census, Maine, Cumberland county, Year: 1940; Census Place: Brunswick, Cumberland, Maine; Roll: m-t0627-01474; Page: 1B; Enumeration District: 3-12B.

31930 census, Maine, Cumberland county, Year: 1930; Census Place: Brunswick, Cumberland, Maine; Page: 12A; Enumeration District: 0007, Not Given, Not Given.

4Marriage index, Maine, Name John G Plummer Gender Male Residence Brunswick, ME Spouse's Name Emma C Murphy Spouse's Gender Female Spouse's Residence Brunswick, ME Marriage Date 25 Oct 1927 Marriage Place Maine, USA.

51930 census, Maine, Cumberland county, Year: 1930; Census Place: Brunswick, Cumberland, Maine; Page: 12A; Enumeration District: 0007.


64522. Nellie M. Plummer

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037, Not Given, Not Given.

2Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037.

4Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

5Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

6Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.


Carl Golder Mitchell

1Marriage record, Maine. "Name     Nellie M Phemmer
[Nellie M Plummer]
Gender     Female
Age     19
Birth Date     abt 1888
Birth Place     Bath, ME.
Marriage Date     25 Aug 1907
Marriage Place     Brunswick, Cumberland, Maine, USA
Father
Frank N Plummer
Mother
Josie T Plummer
Spouse
Carl Golder Mitchell
Birth Date     abt 1884
Father
Frederick W Mitchell
Mother
Lizzie Golder."

2Marriage record, Maine. "Name     Nellie M Phemmer
[Nellie M Plummer]
Gender     Female
Age     19
Birth Date     abt 1888
Birth Place     Bath, ME.
Marriage Date     25 Aug 1907
Marriage Place     Brunswick, Cumberland, Maine, USA
Father
Frank N Plummer
Mother
Josie T Plummer
Spouse
Carl Golder Mitchell
Birth Date     abt 1884
Father
Frederick W Mitchell
Mother
Lizzie Golder."

3Marriage record, Maine. "Name     Nellie M Phemmer
[Nellie M Plummer]
Gender     Female
Age     19
Birth Date     abt 1888
Birth Place     Bath, ME.
Marriage Date     25 Aug 1907
Marriage Place     Brunswick, Cumberland, Maine, USA
Father
Frank N Plummer
Mother
Josie T Plummer
Spouse
Carl Golder Mitchell
Birth Date     abt 1884
Father
Frederick W Mitchell
Mother
Lizzie Golder."

4Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Social Security Applications and Claims Index, Name Carl G Mitchell [Carl Mitchell] Birth Date 6 Feb 1884 Death Date Apr 1961 Claim Date 27 Mar 1956 SSN 001105313.

6Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

7Social Security Applications and Claims Index, Name Carl G Mitchell [Carl Mitchell] Birth Date 6 Feb 1884 Death Date Apr 1961 Claim Date 27 Mar 1956 SSN 001105313.

8Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.


64523. Walter Scott Fossett Plummer

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037, Not Given, Not Given.

2Marriage record, Maine. "Name     Walter Scott Fossett Plummer
Gender     Male
Age     21
Birth Date     abt 1898
Marriage Date     22 Mar 1919
Marriage Place     Topsham, Sagadahoc, Maine, USA
Father
Frank W Plummer
Mother
Josie Dunham
Spouse
Minnie Levera Douglas
Birth Date     abt 1896
Birth Place     Richmond
Father
Albert M Douglas
Mother
Adella M Reed."

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 590; Page: 39; Enumeration District: 0037.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Marriage record, Maine. "Name     Walter Scott Fossett Plummer
Gender     Male
Age     21
Birth Date     abt 1898
Marriage Date     22 Mar 1919
Marriage Place     Topsham, Sagadahoc, Maine, USA
Father
Frank W Plummer
Mother
Josie Dunham
Spouse
Minnie Levera Douglas
Birth Date     abt 1896
Birth Place     Richmond
Father
Albert M Douglas
Mother
Adella M Reed."

6Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

7Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


Minnie Levora Douglas

11930 census, Maine, Sagadahoc county, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Page: 17B; Enumeration District: 0015.

2Marriage record, Maine. "Name     Walter Scott Fossett Plummer
Gender     Male
Age     21
Birth Date     abt 1898
Marriage Date     22 Mar 1919
Marriage Place     Topsham, Sagadahoc, Maine, USA
Father
Frank W Plummer
Mother
Josie Dunham
Spouse
Minnie Levera Douglas
Birth Date     abt 1896
Birth Place     Richmond
Father
Albert M Douglas
Mother
Adella M Reed."

3Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

5Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

6Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


37640. Annie F. Bailey

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


Arthur Herbert Palmer

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


64524. Isabel Bailey Palmer

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


Leigh Webber

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


64525. Suzanne Virginia Palmer

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


Robert W. Furman

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


64526. Arthur Cary Palmer

1Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

3Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.

4Cemetery index, Hillcrest Cemetery, Harpswell, Cumberland, Maine.


37643. Clarence Edward Michels

11870 census, Maine, Androscoggin county, Year: 1870; Census Place: Durham, Androscoggin, Maine; Roll: M593_536; Page: 89B, Not Given, Not Given.

2Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

31870 census, Maine, Androscoggin county, Year: 1870; Census Place: Durham, Androscoggin, Maine; Roll: M593_536; Page: 89B.

4Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.

6Cemetery index, Growstown Cemetery, Brunswick, Cumberland, Maine.


Alice Genevive Dyer

1Marriage record, Maine. "Name     Clarence E Michels
Gender     Male
Age     36
Birth Date     abt 1870
Marriage Date     25 Dec 1906
Marriage Place     Cape Elizabeth, Cumberland, Maine, USA
Father
Witharn S Michels
Mother
Vealia A Bailey
Spouse
Alice G Deger
Birth Date     abt 1866
Birth Place     Cape Elizabeth
Father
Nathaniel Dyer
Mother
Amanda E Smith."

21930 census, Connecticut, Hartford county, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Page: 8B; Enumeration District: 0044, Not Given, Not Given.

3Marriage record, Maine. "Name     Clarence E Michels
Gender     Male
Age     36
Birth Date     abt 1870
Marriage Date     25 Dec 1906
Marriage Place     Cape Elizabeth, Cumberland, Maine, USA
Father
Witharn S Michels
Mother
Vealia A Bailey
Spouse
Alice G Deger
Birth Date     abt 1866
Birth Place     Cape Elizabeth
Father
Nathaniel Dyer
Mother
Amanda E Smith."

4Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

5Marriage record, Maine. "Name     Clarence E Michels
Gender     Male
Age     36
Birth Date     abt 1870
Marriage Date     25 Dec 1906
Marriage Place     Cape Elizabeth, Cumberland, Maine, USA
Father
Witharn S Michels
Mother
Vealia A Bailey
Spouse
Alice G Deger
Birth Date     abt 1866
Birth Place     Cape Elizabeth
Father
Nathaniel Dyer
Mother
Amanda E Smith."


64527. Louise Dyer Michels

1Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

2Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

3Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.

4Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

5Obituary, Rocky Mountain News (CO), Louise Atman, August 21, 2003.

6Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

7Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.


Rev. Donald Hills Artman

1Obituary, Rocky Mountain News (CO), Louise Atman, August 21, 2003.

2Social Security Applications and Claims Index. "Name     Louise Dyer Artman
[Louise D Artman]
[Louise Dyer Michels]
Gender     Female
Birth Date     21 Jun 1909
Birth Place     Boston, Massachusetts
[Boston|]
Death Date     17 Aug 2003
Claim Date     29 Mar 1972
Father
Clarence Edward Michels
Mother
Alice Genevive Dyer
SSN     480567563
Citizenship or Alien Status     U.S. citizen.
Type of Claim     Duplicate request; evidence of identity only submitted.
Notes     23 Jul 2003: Name listed as LOUISE DYER ARTMAN; 29 Mar 1972: Name listed as LOUISE D ARTMAN."

3Obituary, Rocky Mountain News (CO), Louise Atman.

4Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.

5Obituary, Rocky Mountain News (CO), Rev. Donald Hills Artman, January 17, 1993.

6Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

7Obituary, Rocky Mountain News (CO), Rev. Donald Hills Artman.

8Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.


64528. Doris Bailey Michels

1Birth record, New Hampshire, Name Doris Bailey Michels Gender Female Race White Birth Date 24 Mar 1911 Birth Place Francestown, New Hampshire, USA Father Clarence E Michels Mother Alice G Michels.

2Birth record, New Hampshire, Name Doris Bailey Michels Gender Female Race White Birth Date 24 Mar 1911 Birth Place Francestown, New Hampshire, USA Father Clarence E Michels Mother Alice G Michels.

3U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Doris Bailey Michels
Gender     Female
Death Age     24
Birth Date     abt 1911
Birth Place     Francestown, N. H.
Residence Place     Emery Mills, ME.
Death Date     Abt 1935
Death Place     109 South Main Street, West Hartford
Obituary Date     4 Jun 1935
Obituary Place     Hartford, Connecticut, USA
Newspaper Title     Hartford Courant
Father
Clarence E. Michels
Siblings
Donald H. Artman."


37645. Micajah Haskell

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Death certificate, Massachusetts, Micajah Haskell.

4Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts, Find-a-Grave.


Emma Cordelia Jones

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts, Find-a-Grave.

41900 census, Massachusetts, Plymouth county, Not Given, Not Given.

5Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.

6Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.

7Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.


64529. Amos Alfred Haskell

1Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts, Find-a-Grave.

2Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

3Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.

4Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.

5Cemetery index, Center Cemetery, Pembroke, Plymouth, Massachusetts.


64530. Elijah Elmer Jones Haskell

11920 census, Massachusetts, Plymouth county, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

31920 census, Massachusetts, Plymouth county.

4Genealogy of the descendants of William Haskell and Mary Tybott.

5Birth record, Massachusetts, Elmer Jones Haskell.

6Social Security Applications and Claims Index. "Name:Elijah E Haskell
SSN:012038145
Birth Date:1 Dec 1878
Birth Place:Boston, Massachusetts
Claim Date:4 Aug 1948
Type of Claim:Life Claim
Notes:24 May 1976: Name listed as ELIJAH E HASKELL."

7Death index, Massachusetts, Name Elijah Elmer Haskell Death Date 1951 Death Place Pembroke, Massachusetts, USA Index Volume Number 114 Reference Number F63.M363 v.114.


Frances Elizabeth Torrey

11930 census, Massachusetts, Plymouth county, Not Given, Not Given.

2Marriage record, Massachusetts. "Name     Elijah Elmer Haskell
Age     32
Birth Year     abt 1878
Birth Place     Boston
Marriage Date     1 Dec 1910
Marriage Place     Hanover, Massachusetts, USA
Father
Micajah Haskell
Mother
Emma C Jones
Spouse
Frances Elizabeth Torrey
Birth Year     abt 1885
Birth Place     Hanover
Father
Herbert Torrey
Mother
Elizabeth McCordick."

31920 census, Massachusetts, Plymouth county, Not Given, Not Given.

41920 census, Massachusetts, Plymouth county.

5Death index, Florida, Name Frances Elizabeth Haskell Race White Age at Death 86 Birth Date 12 May 1885 Death Date 9 Jul 1971 Death Place Dade, Florida, United States.

6Death index, Florida, Name Frances Elizabeth Haskell Race White Age at Death 86 Birth Date 12 May 1885 Death Date 9 Jul 1971 Death Place Dade, Florida, United States.


64531. Clarissa Sophia Haskell

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts.


Ray T. Lapham

11930 census, Massachusetts, Plymouth county, Year: 1930; Census Place: Norwell, Plymouth, Massachusetts; Page: 15A; Enumeration District: 0082, Not Given, Not Given.

2Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts.

4Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts.

5Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts.


Harry Cleveland Barnes

1Marriage record, Massachusetts. "Name     Clarissa Sophia Willis Haskell
Age     25
Birth Year     abt 1882
Birth Place     Pembroke
Marriage Date     29 Nov 1907
Marriage Place     Pembroke, Massachusetts, USA
Father
Micajah Haskell
Mother
Emma Jones
Spouse
Harry Cleveland Barnes
Birth Year     abt 1886
Birth Place     Weymouth, Massachusetts
Father
Quincy Tufto Barnes
Mother
Emma Frances Saunders."

2Marriage record, Massachusetts. "Name     Clarissa Sophia Willis Haskell
Age     25
Birth Year     abt 1882
Birth Place     Pembroke
Marriage Date     29 Nov 1907
Marriage Place     Pembroke, Massachusetts, USA
Father
Micajah Haskell
Mother
Emma Jones
Spouse
Harry Cleveland Barnes
Birth Year     abt 1886
Birth Place     Weymouth, Massachusetts
Father
Quincy Tufto Barnes
Mother
Emma Frances Saunders."

3Marriage record, Massachusetts. "Name     Clarissa Sophia Willis Haskell
Age     25
Birth Year     abt 1882
Birth Place     Pembroke
Marriage Date     29 Nov 1907
Marriage Place     Pembroke, Massachusetts, USA
Father
Micajah Haskell
Mother
Emma Jones
Spouse
Harry Cleveland Barnes
Birth Year     abt 1886
Birth Place     Weymouth, Massachusetts
Father
Quincy Tufto Barnes
Mother
Emma Frances Saunders."

4Cemetery index, Melrose Cemetery, Brockton, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Melrose Cemetery, Brockton, Plymouth, Massachusetts.

6Cemetery index, Melrose Cemetery, Brockton, Plymouth, Massachusetts.


64532. Lizzie Jones Haskell

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Washington Street Cemetery, Norwell, Plymouth, Massachusetts.


Wallace Everett Mann

1Marriage record, Massachusetts, Wallace Everett Mann and Lizzie Jones Haskill.

2Marriage record, Massachusetts, Wallace Everett Mann and Lizzie Jones Haskill.

3Marriage record, Massachusetts, Wallace Everett Mann and Lizzie Jones Haskill.


37649. Sarah Ann Haskell

1RootsWeb.com, My Family My People from Plymouth MA (Robin Hayes), Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

3RootsWeb.com, My Family My People from Plymouth MA (Robin Hayes).

4Genealogy of the descendants of William Haskell and Mary Tybott.

5Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts.


Atwood Ingalls Ainslie

1RootsWeb.com, My Family My People from Plymouth MA (Robin Hayes), Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

3RootsWeb.com, My Family My People from Plymouth MA (Robin Hayes).

4Genealogy of the descendants of William Haskell and Mary Tybott.

5RootsWeb.com, My Family My People from Plymouth MA (Robin Hayes).

6Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts.


64533. Florence May Ainslie

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.


George Morton Jenkins

1Marriage record, Massachusetts. "Name     Florence May Ainsler
Age     19
Birth Year     abt 1881
Birth Place     Cohasset
Marriage Date     25 Dec 1900
Marriage Place     Norwell, Massachusetts, USA
Father
Atwood L Ainsler
Mother
Sarah Haskell
Spouse
George Morton Jenkins
Birth Year     abt 1873
Birth Place     Charlestown
Father
George H Jenkins
Mother
Joanna Andrews."

2Marriage record, Massachusetts. "Name     Florence May Ainsler
Age     19
Birth Year     abt 1881
Birth Place     Cohasset
Marriage Date     25 Dec 1900
Marriage Place     Norwell, Massachusetts, USA
Father
Atwood L Ainsler
Mother
Sarah Haskell
Spouse
George Morton Jenkins
Birth Year     abt 1873
Birth Place     Charlestown
Father
George H Jenkins
Mother
Joanna Andrews."

3Marriage record, Massachusetts. "Name     Florence May Ainsler
Age     19
Birth Year     abt 1881
Birth Place     Cohasset
Marriage Date     25 Dec 1900
Marriage Place     Norwell, Massachusetts, USA
Father
Atwood L Ainsler
Mother
Sarah Haskell
Spouse
George Morton Jenkins
Birth Year     abt 1873
Birth Place     Charlestown
Father
George H Jenkins
Mother
Joanna Andrews."

4Birth record, Massachusetts, Name Jenkins Gender Male Birth Date 8 Jul 1873 Birth Place Charlestown, Massachusetts, USA Father George H Jenkins.

5Death index, Massachusetts, Name George M Jenkins Death Date 1923 Death Place Scituate, Massachusetts, USA Index Volume Number 77 Reference Number F63.M363 v.77.


64534. Alfred Lincoln Ainslie

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Birth record, Massachusetts, Alfred Lincoln Ainslie.

4Death record, Massachusetts, Name Alfred L Ainslie Gender Male Race White Age 24 Birth Date abt 1883 Birth Place Cohasset Death Date 17 Nov 1907 Death Place Norwell, Massachusetts, USA Father Atwood L Ainslie Mother Sarah Haskell.


64535. Elwood Francis Ainslie

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott.

3Death index, Massachusetts, Name Ellwood Ainslee Social Security Number 024-09-9348 Birth Date 6 Jun 1886 Issue year Before 1951 Issue State Massachusetts Last Residence 02066, Scituate, Plymouth, Massachusetts, USA Death Date Jun 1967.

4Death index, Massachusetts, Name Ellwood Ainslee Social Security Number 024-09-9348 Birth Date 6 Jun 1886 Issue year Before 1951 Issue State Massachusetts Last Residence 02066, Scituate, Plymouth, Massachusetts, USA Death Date Jun 1967.


Grace Maud Jenkins

1Marriage record, Massachusetts. "Name     Elwood Francis Ainslie
Age     21
Birth Year     abt 1886
Birth Place     Cohasset
Marriage Date     24 Dec 1907
Marriage Place     Scituate, Massachusetts, USA
Father
Atwood I Ainslie
Mother
Sarah A Haskell
Spouse
Grace Maud Jenkins
Birth Year     abt 1885
Birth Place     Scituate
Father
George H Jenkins
Mother
Joanna Andrews."

2Marriage record, Massachusetts. "Name     Elwood Francis Ainslie
Age     21
Birth Year     abt 1886
Birth Place     Cohasset
Marriage Date     24 Dec 1907
Marriage Place     Scituate, Massachusetts, USA
Father
Atwood I Ainslie
Mother
Sarah A Haskell
Spouse
Grace Maud Jenkins
Birth Year     abt 1885
Birth Place     Scituate
Father
George H Jenkins
Mother
Joanna Andrews."

3Marriage record, Massachusetts. "Name     Elwood Francis Ainslie
Age     21
Birth Year     abt 1886
Birth Place     Cohasset
Marriage Date     24 Dec 1907
Marriage Place     Scituate, Massachusetts, USA
Father
Atwood I Ainslie
Mother
Sarah A Haskell
Spouse
Grace Maud Jenkins
Birth Year     abt 1885
Birth Place     Scituate
Father
George H Jenkins
Mother
Joanna Andrews."

4Social Security Applications and Claims Index, Name Grace Maud Ainslee [Grace Maud Jenkins] Gender Female Birth Date 16 Dec 1885 Birth Place Scituate Ply, Massachusetts Father George H Jenkins Mother Johanna Andrews SSN 012389366 Notes Aug 1963: Name listed as GRACE MAUD AINSLEE.

5Death index, Massachusetts, Name Grace M Jenkins Death Date 1955 Death Place Methuen, Massachusetts, USA Index Volume Number 114 Reference Number F63.M363 v.114.


64536. Harry Atwood Ainslie

1Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts.

3Ancestry.com, Richard Andrews Family Tree, Not Given (See Notes), Not Given (See Notes).

4Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts.


Lillian Gertrude Dunton

1Marriage record, Massachusetts. "Name     Harry A. Ainslie
Age     20
Birth Year     abt 1891
Birth Place     Norwell
Marriage Date     22 Jan 1911
Marriage Place     Norwell, Plymouth, Massachusetts, USA
Father
Atwood Ainslie
Mother
Sarah Ainslie
Spouse
Lillian G. Dunton."

2Ancestry.com, Richard Andrews Family Tree, Not Given (See Notes), Not Given (See Notes).

3Ancestry.com, Richard Andrews Family Tree.

4Ancestry.com, Richard Andrews Family Tree.

5Cemetery index, Beechwood Cemetery, Cohasset, Norfolk, Massachusetts, Find-a-Grave, Not Given, Not Given.


37651. Joseph William Haskell

1Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts, Find-a-Grave.

21910 census, Massachusetts, Essex county, Not Given, Not Given.

3Charles Nelson Sinnett, Richard Pinkham of Old Dover NH and his Descendants, concord, N.H., 1908, Not Given (See Notes), Not Given (See Notes).

41910 census, Massachusetts, Essex county.

51900 census, Massachusetts, Essex county, Not Given, Not Given.

6Death index, California, Ancestry.com. California, Death Index, Name J William Haskell Gender Male Birth Date 31 Oct 1858 Birth Place Maine Death Date 5 Oct 1944 Death Place Los Angeles Mother's Maiden Name Emerson Father's Surname Haskell.

7Death index, California, Name J William Haskell Gender Male Birth Date 31 Oct 1858 Birth Place Maine Death Date 5 Oct 1944 Death Place Los Angeles Mother's Maiden Name Emerson Father's Surname Haskell.


Isabel T. Parish

1Marriage record, Massachusetts. "Name     J William Haskell
Age     24
Birth Year     abt 1858
Birth Place     Bucksport, Maine
Marriage Date     22 Nov 1882
Marriage Place     Lynn, Massachusetts, USA
Father
Rollins Haskell
Mother
Mercey Haskell
Spouse
Isabel T Parish
Birth Year     abt 1860
Birth Place     Lynn
Father
Charles Parish
Mother
Ellen Parish."

21910 census, Massachusetts, Essex county, Not Given, Not Given.

3Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts, Find-a-Grave.

4Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts.

51900 census, Massachusetts, Essex county, Not Given, Not Given.

6Birth record, Massachusetts, Name Isabell Talbert Parish Gender Female Birth Date 14 Jan 1860 Birth Place Lynn, Massachusetts, USA Father Charles H Parish Mother Ellen Parish.

7Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts.


64537. Bernice H. Haskell

1Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts, Find-a-Grave.

2Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts.

31910 census, Massachusetts, Essex county, Not Given, Not Given.

41900 census, Massachusetts, Essex county, Not Given, Not Given.

5Birth record, Massachusetts, Bernice H. Haskell.

6Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts.

7Cemetery index, Pine Grove Cemetery, Lynn, Essex, Massachusetts.


T. Wallace Billings

1Ancestry.com, Cordoza Family Tree, Not Given (See Notes), Not Given (See Notes).


Loriene ...

11930 census, California, Los Angeles county, Year: 1930; Census Place: Culver City, Los Angeles, California; Page: 8A; Enumeration District: 1532, Not Given, Not Given.

21930 census, California, Los Angeles county, Year: 1930; Census Place: Culver City, Los Angeles, California; Page: 8A; Enumeration District: 1532.