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