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

Source Citations


39886. Margaret Elizabeth Cotton

11860 census, Illinois, Lawrence county, Home in 1860: Bond, Lawrence, Illinois; Roll: M653_198; Page: 57.

2Cemetery index, West Hill Cemetery, Sherman, Grayson, Texas, Find-a-Grave, Not Given, Not Given.

31860 census, Illinois, Lawrence county, Home in 1860: Bond, Lawrence, Illinois; Roll: M653_198; Page: 57.

4Cemetery index, West Hill Cemetery, Sherman, Grayson, Texas.

5Cemetery index, West Hill Cemetery, Sherman, Grayson, Texas.

6Cemetery index, West Hill Cemetery, Sherman, Grayson, Texas.


Lemuel Washington West

1Marriage record, Kansas, Name Margaret E Cotton Gender Female Age 15 Birth Date abt 1859 Marriage Date 29 Mar 1874 Marriage Place Montgomery, Kansas, USA Spouse Lemuel W West Birth Date abt 1849 Film Number 001404520.

21920 census, Oklahoma, Tulsa county, Year: 1920; Census Place: Tulsa, Tulsa, Oklahoma; Roll: T625_1486; Page: 2A; Enumeration District: 206, Not Given, Not Given.

3Marriage record, Kansas, Name Margaret E Cotton Gender Female Age 15 Birth Date abt 1859 Marriage Date 29 Mar 1874 Marriage Place Montgomery, Kansas, USA Spouse Lemuel W West Birth Date abt 1849 Film Number 001404520.

4Death certificate, Texas, Name Lemuel Washington West Gender Male Race White Death Age 71 Birth Date 1 Feb 1849 Birth Place Illinois Death Date 21 Nov 1920 Death Place Houston, Harris, Texas, USA FatherWilliam West.

5Marriage record, Kansas, Name Margaret E Cotton Gender Female Age 15 Birth Date abt 1859 Marriage Date 29 Mar 1874 Marriage Place Montgomery, Kansas, USA Spouse Lemuel W West Birth Date abt 1849 Film Number 001404520.

6Death certificate, Texas, Name Lemuel Washington West Gender Male Race White Death Age 71 Birth Date 1 Feb 1849 Birth Place Illinois Death Date 21 Nov 1920 Death Place Houston, Harris, Texas, USA FatherWilliam West.

7Cemetery index, Moore Prairie Cemetery, Hendricks, Chautauqua, Kansas, Find-a-Grave.

8Death certificate, Texas, Name Lemuel Washington West Gender Male Race White Death Age 71 Birth Date 1 Feb 1849 Birth Place Illinois Death Date 21 Nov 1920 Death Place Houston, Harris, Texas, USA FatherWilliam West.

9Cemetery index, Moore Prairie Cemetery, Hendricks, Chautauqua, Kansas.

10Cemetery index, Moore Prairie Cemetery, Hendricks, Chautauqua, Kansas.


67925. Eva Estella West

11880 census, Kansas, Montgomery county, Year: 1880; Census Place: Cherokee, Montgomery, Kansas; Roll: 389; Page: 201B; Enumeration District: 151.

2Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas, Find-a-Grave.

31880 census, Kansas, Montgomery county, Year: 1880; Census Place: Cherokee, Montgomery, Kansas; Roll: 389; Page: 201B; Enumeration District: 151.

4Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas.

5Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas.

6Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas.


Lewis Elbert Hunt

1Marriage record, Kansas, Name Eva West Gender Female Age 21 Birth Date abt 1878 Marriage Date 15 Feb 1899 Marriage Place Chautauqua, Kansas, USA Spouse Lewis E Hunt Birth Date abt 1878 Film Number 002404480.

2Marriage record, Kansas, Name Eva West Gender Female Age 21 Birth Date abt 1878 Marriage Date 15 Feb 1899 Marriage Place Chautauqua, Kansas, USA Spouse Lewis E Hunt Birth Date abt 1878 Film Number 002404480.

31900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 6; Enumeration District: 0006.

4Marriage record, Kansas, Name Eva West Gender Female Age 21 Birth Date abt 1878 Marriage Date 15 Feb 1899 Marriage Place Chautauqua, Kansas, USA Spouse Lewis E Hunt Birth Date abt 1878 Film Number 002404480.

51900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 6; Enumeration District: 0006.

6Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas, Find-a-Grave.

7Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas.

8Cemetery index, Havana Cemetery, Havana, Montgomery, Kansas.


67926. Ora Naomi West

11880 census, Kansas, Montgomery county, Year: 1880; Census Place: Cherokee, Montgomery, Kansas; Roll: 389; Page: 201B; Enumeration District: 151.

21880 census, Kansas, Montgomery county, Year: 1880; Census Place: Cherokee, Montgomery, Kansas; Roll: 389; Page: 201B; Enumeration District: 151.

3Cemetery index, Moore Prairie Cemetery, Hendricks, Chautauqua, Kansas, Find-a-Grave.

4Cemetery index, Moore Prairie Cemetery, Hendricks, Chautauqua, Kansas.


67927. Addie Delilah West

1Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.

3Death index, California, Ancestry.com. California, Death Index, Name Addie D Vaneaton Social Security # 567181456 Gender Female Birth Date 3 Sep 1881 Birth Place Kansas Death Date 23 Feb 1971 Death Place Los Angeles.

4Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.

5Death index, California, Name Addie D Vaneaton Social Security # 567181456 Gender Female Birth Date 3 Sep 1881 Birth Place Kansas Death Date 23 Feb 1971 Death Place Los Angeles.

6Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.


James Samuel Van Eaton

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 5; Enumeration District: 0006.

2Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.

4Death index, California, Ancestry.com. California, Death Index, Name James S Vaneaton Social Security # 567181456 Gender Male Birth Date 5 Dec 1875 Birth Place Missouri Death Date 27 Aug 1953 Death Place Los Angeles Mother's Maiden Name Anderson Father's Surname Vaneaton.

5Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.

6Death index, California, Name James S Vaneaton Social Security # 567181456 Gender Male Birth Date 5 Dec 1875 Birth Place Missouri Death Date 27 Aug 1953 Death Place Los Angeles Mother's Maiden Name Anderson Father's Surname Vaneaton.

7Cemetery index, Forest Lawn Memorial Park, Glendale, Los Angeles, California.


67928. Arthur Alen West

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

2Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.

31900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

4Death record, Arizona. "Name     Arthur A. West
Gender     Male
Race     Caucasian (White)
Marital Status     Single
Age     72
Birth Date     23 Sep 1882
Birth Place     Kansas
Death Date     27 Jan 1956
Death Place     Phoenix, Maricopa, Arizona, USA
Father
Lemeul West
Mother
Margaret West
Certificate Number     0270."

5Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.

6Death record, Arizona. "Name     Arthur A. West
Gender     Male
Race     Caucasian (White)
Marital Status     Single
Age     72
Birth Date     23 Sep 1882
Birth Place     Kansas
Death Date     27 Jan 1956
Death Place     Phoenix, Maricopa, Arizona, USA
Father
Lemeul West
Mother
Margaret West
Certificate Number     0270."

7Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.


67929. Maude Grace West

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

2Death certificate, Nevada. "Name     Maude Grace Jameson
[Maude Grace West]
Gender     Female
Race     White
Age     68
Birth Date     29 Aug 1887
Birth Place     Elgin, Kansas
Death Date     28 Apr 1956
Death Place     Las Vegas, Clark, Nevada, USA
Father
L. W. West
Mother
Margaret Elizabeth West."

31900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

4Death certificate, Nevada. "Name     Maude Grace Jameson
[Maude Grace West]
Gender     Female
Race     White
Age     68
Birth Date     29 Aug 1887
Birth Place     Elgin, Kansas
Death Date     28 Apr 1956
Death Place     Las Vegas, Clark, Nevada, USA
Father
L. W. West
Mother
Margaret Elizabeth West."

5Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada, Find-a-Grave, Not Given, Not Given.

6Death certificate, Nevada. "Name     Maude Grace Jameson
[Maude Grace West]
Gender     Female
Race     White
Age     68
Birth Date     29 Aug 1887
Birth Place     Elgin, Kansas
Death Date     28 Apr 1956
Death Place     Las Vegas, Clark, Nevada, USA
Father
L. W. West
Mother
Margaret Elizabeth West."

7Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada.

8Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada.


J. E. Edwards

11920 census, Texas, Bexar county, Year: 1920; Census Place: San Antonio Ward 2, Bexar, Texas; Roll: T625_1778; Page: 2A; Enumeration District: 40.

21920 census, Texas, Bexar county, Year: 1920; Census Place: San Antonio Ward 2, Bexar, Texas; Roll: T625_1778; Page: 2A; Enumeration District: 40.


... Lytte

11920 census, Texas, Bexar county, Year: 1920; Census Place: San Antonio Ward 2, Bexar, Texas; Roll: T625_1778; Page: 2A; Enumeration District: 40.


Robert Frank Jameson

1Marriage index, Arizona, Name Maude Grace Lytte Gender Female Marriage Date 17 Nov 1941 Marriage Place Arizona, USA, Navajo Spouse Robert Frank Jameson.

2Death certificate, Nevada. "Name     Maude Grace Jameson
[Maude Grace West]
Gender     Female
Race     White
Age     68
Birth Date     29 Aug 1887
Birth Place     Elgin, Kansas
Death Date     28 Apr 1956
Death Place     Las Vegas, Clark, Nevada, USA
Father
L. W. West
Mother
Margaret Elizabeth West."

3Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada.

5Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada.

6Cemetery index, Woodlawn Cemetery, Las Vegas, Clark, Nevada.


67930. Mildred Dora West

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

2Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.

31900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

4Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.

5Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.

6Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.


William Lester Livesay

1Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.

3Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.

4Cemetery index, Greenwood Memory Lawn Cemetery, Phoenix, Maricopa, Arizona.


67931. Henry Roy West

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

2Draft registration WWII, Name Henry Roy West Gender Male Birth Date 24 Aug 1893 Residence Place Wink, Texas, USA Military Draft Date 1942 Next of Kin Mrs H. R. West, Not Given, Not Given.

31900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

4Draft registration WWII, Name Henry Roy West Gender Male Birth Date 24 Aug 1893 Residence Place Wink, Texas, USA Military Draft Date 1942 Next of Kin Mrs H. R. West.

5Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas, Find-a-Grave.

6Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas.

7Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas.


Laura Evelyn Cooper

11940 census, Texas, Winkler county, Year: 1940; Census Place: Wink, Winkler, Texas; Roll: m-t0627-04167; Page: 8B; Enumeration District: 248-2.

2Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas, Find-a-Grave.

31940 census, Texas, Winkler county, Year: 1940; Census Place: Wink, Winkler, Texas; Roll: m-t0627-04167; Page: 8B; Enumeration District: 248-2.

4Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas.

5Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas.

6Cemetery index, Kermit Cemetery, Kermit, Winkler, Texas.


67932. Lyman A. West

11900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

21900 census, Kansas, Chautauqua county, Year: 1900; Census Place: Hendricks, Chautauqua, Kansas; Roll: 473; Page: 9; Enumeration District: 0006.

3Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas, Find-a-Grave.

4Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas.

5Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas.


Minnie C. Downs

11930 census, Kansas, Chautauqua county, Year: 1930; Census Place: Elgin, Chautauqua, Kansas; Page: 1A; Enumeration District: 0007, Not Given, Not Given.

21930 census, Kansas, Chautauqua county, Year: 1930; Census Place: Elgin, Chautauqua, Kansas; Page: 1A; Enumeration District: 0007.

3Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas, Find-a-Grave.

41930 census, Kansas, Chautauqua county, Year: 1930; Census Place: Elgin, Chautauqua, Kansas; Page: 1A; Enumeration District: 0007.

5Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas.

6Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas.

7Cemetery index, Greenwood Cemetery, Sedan, Chautauqua, Kansas.


39888. Emma E. Cotton

11870 census, Kansas, Montgomery county, Year: 1870; Census Place: Verdigris, Montgomery, Kansas; Roll: M593_439; Page: 655B.

21870 census, Kansas, Montgomery county, Year: 1870; Census Place: Verdigris, Montgomery, Kansas; Roll: M593_439; Page: 655B.

3Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.

5Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.


John T. Drybread

1Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas, Find-a-Grave, Not Given, Not Given.

21930 census, Kansas, Montgomery county, Year: 1930; Census Place: Cherryvale, Montgomery, Kansas; Page: 12B; Enumeration District: 0012.

31930 census, Kansas, Montgomery county, Year: 1930; Census Place: Cherryvale, Montgomery, Kansas; Page: 12B; Enumeration District: 0012.

4Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.

5Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.

6Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.


Oren James Prescott

1Marriage record, Kansas, Name Emma Cotton Gender Female Age 17 Birth Date abt 1865 Marriage Date 12 Mar 1882 Marriage Place Montgomery, Kansas, USA Spouse Oren J Prescott Film Number 001404520.

2Marriage record, Kansas, Name Emma Cotton Gender Female Age 17 Birth Date abt 1865 Marriage Date 12 Mar 1882 Marriage Place Montgomery, Kansas, USA Spouse Oren J Prescott Film Number 001404520.

3Marriage record, Kansas, Name Emma Cotton Gender Female Age 17 Birth Date abt 1865 Marriage Date 12 Mar 1882 Marriage Place Montgomery, Kansas, USA Spouse Oren J Prescott Film Number 001404520.

41900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138, Not Given, Not Given.

5Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

6Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

7Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


67933. Lester Oren Prescott

11900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138, Not Given, Not Given.

2Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

31900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138.

4Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.

5Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.

6Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.


Georgia A. Carpenter

11910 census, Kansas, Montgomery county, Year: 1910; Census Place: Independence Ward 3, Montgomery, Kansas; Roll: T624_448; Page: 18b; Enumeration District: 0178, Not Given, Not Given.

21940 census, Kansas, Montgomery county, Year: 1940; Census Place: Independence, Montgomery, Kansas; Roll: m-t0627-01247; Page: 6B; Enumeration District: 63-29B.

31910 census, Kansas, Montgomery county, Year: 1910; Census Place: Independence Ward 3, Montgomery, Kansas; Roll: T624_448; Page: 18b; Enumeration District: 0178.

4Social Security Applications and Claims Index. "
Name     Mary Prescott Forman
[Mary Frances Throop]
[Mary Throop]
[Mary Prescott Prescott]
Gender     Female
Race     White
Birth Date     20 Dec 1920
Birth Place     Independence Corners, Kansas
[Independence, Kansas]
Death Date     26 Aug 2003
Father
Lester O Prescott
Mother
Georgia Carpenter
SSN     563301759
Signature on SSN Card     Mary Frances Forman
Relationship of Signature     Signature name differs from NH's name.
Notes     Jan 1943: Name listed as MARY PRESCOTT FORMAN; Oct 1951: Name listed as MARY FRANCES THROOP; 25 Oct 2003: Name listed as MARY F THROOP."

51910 census, Kansas, Montgomery county, Year: 1910; Census Place: Independence Ward 3, Montgomery, Kansas; Roll: T624_448; Page: 18b; Enumeration District: 0178.

6Cemetery index, Fairview Cemetery, Coffeyville, Montgomery, Kansas, Find-a-Grave.

7Cemetery index, Fairview Cemetery, Coffeyville, Montgomery, Kansas.

8Cemetery index, Fairview Cemetery, Coffeyville, Montgomery, Kansas.


67934. Orville Walter Prescott

11900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138, Not Given, Not Given.

21900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138.

3Cemetery index, Memorial Park Cemetery, Tulsa, Tulsa, Oklahoma, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Memorial Park Cemetery, Tulsa, Tulsa, Oklahoma.

5Cemetery index, Memorial Park Cemetery, Tulsa, Tulsa, Oklahoma.


Evaline ...

11920 census, Oklahoma, Creek county, Year: 1920; Census Place: Drumright Ward 2, Creek, Oklahoma; Roll: T625_1460; Page: 14B; Enumeration District: 261.

21920 census, Oklahoma, Creek county, Year: 1920; Census Place: Drumright Ward 2, Creek, Oklahoma; Roll: T625_1460; Page: 14B; Enumeration District: 261.


Nancy A. ...

11910 census, Oklahoma, Creek county, Year: 1910; Census Place: Sapulpa Ward 3, Creek, Oklahoma; Roll: T624_1249; Page: 24a; Enumeration District: 0052.

2Cemetery index, Washington Street Cemetery, Casey, Clark, Illinois.

3Cemetery index, Washington Street Cemetery, Casey, Clark, Illinois.

4Cemetery index, Washington Street Cemetery, Casey, Clark, Illinois.

5Cemetery index, Washington Street Cemetery, Casey, Clark, Illinois.


67935. John Ellsworth Prescott

11900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138, Not Given, Not Given.

2Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas, Find-a-Grave, Not Given, Not Given.

31900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138.

4Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.

5Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.

6Obituary, The Evening Star, Independence, Kansas, John Prescott, December 16, 1918.

7Cemetery index, Mount Hope Cemetery, Independence, Montgomery, Kansas.


Anna Mae James

1Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.

3Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.

4Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.


67936. Charles E. Prescott

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


67937. Ruth Marie Prescott

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


67938. Ivan Harold Prescott

11900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138, Not Given, Not Given.

2Cemetery index, Llano Cemetery, Amarillo, Randall, Texas, Find-a-Grave.

31900 census, Kansas, Montgomery county, Year: 1900; Census Place: Independence, Montgomery, Kansas; Roll: 491; Page: 22; Enumeration District: 0138.

4Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.

5Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.

6Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.


Dorothy Nell Rutledge

1Cemetery index, Llano Cemetery, Amarillo, Randall, Texas, Find-a-Grave.

2Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.

3Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.

4Cemetery index, Llano Cemetery, Amarillo, Randall, Texas.


Eva M. Denton

1Cemetery index, Memorial Lawn Cemetery, Parsons, Labette, Kansas, Find-a-Grave.

2Cemetery index, Memorial Lawn Cemetery, Parsons, Labette, Kansas.

3Cemetery index, Memorial Lawn Cemetery, Parsons, Labette, Kansas.

4Cemetery index, Memorial Lawn Cemetery, Parsons, Labette, Kansas.


Blendena L. Zenor

11930 census, Kansas, Montgomery county, Year: 1930; Census Place: Independence, Montgomery, Kansas; Page: 24B; Enumeration District: 0031.

2Cemetery index, Greenmore Memorial Gardens, Barnett, Morgan, Missouri, Find-a-Grave.

3Cemetery index, Greenmore Memorial Gardens, Barnett, Morgan, Missouri.

4Cemetery index, Greenmore Memorial Gardens, Barnett, Morgan, Missouri.

5Cemetery index, Greenmore Memorial Gardens, Barnett, Morgan, Missouri.


39889. John E. Cotton Sr.

11870 census, Kansas, Montgomery county, Year: 1870; Census Place: Verdigris, Montgomery, Kansas; Roll: M593_439; Page: 655B.

21870 census, Kansas, Montgomery county, Year: 1870; Census Place: Verdigris, Montgomery, Kansas; Roll: M593_439; Page: 655B.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

5Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


Elnora Elmira Hoskins

1Marriage record, Kansas. "Name     John E. Cotton
Gender     Male
Age     22
Birth Date     abt 1866
Marriage Date     3 Jun 1888
Marriage Place     Independence, Montgomery, Kansas, USA
Father
William Cotton
Mother
E. Milligan
Spouse
Elmira Hoskins
Birth Date     abt 1868
Father
Henry Hoskins
Mother
Henrietta Miller
Film Number     001404666."

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

3Marriage record, Kansas. "Name     John E. Cotton
Gender     Male
Age     22
Birth Date     abt 1866
Marriage Date     3 Jun 1888
Marriage Place     Independence, Montgomery, Kansas, USA
Father
William Cotton
Mother
E. Milligan
Spouse
Elmira Hoskins
Birth Date     abt 1868
Father
Henry Hoskins
Mother
Henrietta Miller
Film Number     001404666."

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

5Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

6Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


67939. Estella D. Cotton

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


Logan Walter Zeigler

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


James Marion Rice

1Marriage record, Oklahoma, Name Estella Zeigler Gender Female Age 29 Birth Date abt 1891 Marriage Date 13 Nov 1920 Marriage Place Nowata, Oklahoma, USA Spouse James Rice Birth Date abt 1880 Film Number 001305666.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

5Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


67940. Gertie E. Cotton

11900 census, Kansas, Montgomery county, Year: 1900; Census Place: Liberty, Montgomery, Kansas; Roll: 491; Page: 8; Enumeration District: 0140, Not Given, Not Given.

21900 census, Kansas, Montgomery county, Year: 1900; Census Place: Liberty, Montgomery, Kansas; Roll: 491; Page: 8; Enumeration District: 0140.


Edward L. Elias

1U.S., Newspapers.com Marriage Index, 1800s-current, Name Gertie E. Cotton Gender Female Age 18 Birth Date abt 1893 Residence Date Abt 1911 Residence Place Liberty Marriage Date Abt 1911 Spouse E. L. Elias Birth Date abt 1889.

2U.S., Newspapers.com Marriage Index, 1800s-current, Name Gertie E. Cotton Gender Female Age 18 Birth Date abt 1893 Residence Date Abt 1911 Residence Place Liberty Marriage Date Abt 1911 Spouse E. L. Elias Birth Date abt 1889.

31920 census, Kansas, Montgomery county, Year: 1920; Census Place: Parker, Montgomery, Kansas; Roll: T625_542; Page: 1A; Enumeration District: 199, Not Given, Not Given.

4U.S., Newspapers.com Marriage Index, 1800s-current, Name Gertie E. Cotton Gender Female Age 18 Birth Date abt 1893 Residence Date Abt 1911 Residence Place Liberty Marriage Date Abt 1911 Spouse E. L. Elias Birth Date abt 1889.

5Social Security Applications and Claims Index, Name Edward L Elias Birth Date 22 Feb 1889 Claim Date 9 Jun 1955 SSN 513240648 Notes 09 Jun 1955: Name listed as EDWARD L ELIAS.


67941. John Ellsworth Cotton Jr.

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


Gladys M. Barr

1Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas, Find-a-Grave.

2Obituary, Find-a-Grave, Raymond Ellsworth Cotton Sr.

3Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

4Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.

5Cemetery index, Liberty Cemetery, Liberty, Montgomery, Kansas.


39890. James Walter Strout

1Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

2Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


Grace E. Meserve

11910 census, Maine, Knox county, Year: 1910; Census Place: Thomaston, Knox, Maine; Roll: T624_542; Page: 5a; Enumeration District: 0157, Not Given, Not Given.

2Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

5Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


67942. Martha May Strout

1Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

2Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


67943. Alfred Meserve Strout

1Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

2Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


Olive Mabel Edwards

1Obituary, Portland Press Herald (ME), Olive Strout, August 22, 1996.

2Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

5Obituary, Portland Press Herald (ME), Olive Strout.

6Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


39892. George F. Cotton

11870 census, Maine, Androscoggin county, Year: 1870; Census Place: Lisbon, Androscoggin, Maine; Roll: M593_537; Page: 336A, Not Given, Not Given.

21870 census, Maine, Androscoggin county, Year: 1870; Census Place: Lisbon, Androscoggin, Maine; Roll: M593_537; Page: 336A.

3Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.

5Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.


Bertha M. Preble

11930 census, Maine, Sagadahoc county, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Page: 20A; Enumeration District: 0015.

2Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.

4Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.

5Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.


67944. Ruby May Cotton

11930 census, Maine, Sagadahoc county, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Page: 20A; Enumeration District: 0015.

21930 census, Maine, Sagadahoc county, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Page: 20A; Enumeration District: 0015.

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

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

5Obituary, Portland Press Herald (ME), Ruby M. Thompson, February 10, 2021.

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


George F. Thompson

11950 census, Maine, Sagadahoc county, Year: 1950; Census Place: Topsham, Sagadahoc, Maine; Roll: 4512; Page: 16; Enumeration District: 12-28.

21950 census, Maine, Sagadahoc county, Year: 1950; Census Place: Topsham, Sagadahoc, Maine; Roll: 4512; Page: 16; Enumeration District: 12-28.

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

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

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


67946. Clarence E. Cotton

1Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.

3Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.

4Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.


Maude H. Smith

1Marriage record, Maine. "Name     George F Cotton
Gender     Male
Age     31
Birth Date     abt 1869
Marriage Date     20 Jan 1900
Marriage Place     Lisbon, Androscoggin, Maine, USA
Father
Samuel F Flatton
Mother
Martha J Goddard
Spouse
Maud H Hitchcock
Birth Date     abt 1874
Birth Place     Richmond
Father
Wm H Smith
Mother
Lavina D Parris."

2Marriage record, Maine. "Name     George F Cotton
Gender     Male
Age     31
Birth Date     abt 1869
Marriage Date     20 Jan 1900
Marriage Place     Lisbon, Androscoggin, Maine, USA
Father
Samuel F Flatton
Mother
Martha J Goddard
Spouse
Maud H Hitchcock
Birth Date     abt 1874
Birth Place     Richmond
Father
Wm H Smith
Mother
Lavina D Parris."

3Marriage record, Maine. "Name     George F Cotton
Gender     Male
Age     31
Birth Date     abt 1869
Marriage Date     20 Jan 1900
Marriage Place     Lisbon, Androscoggin, Maine, USA
Father
Samuel F Flatton
Mother
Martha J Goddard
Spouse
Maud H Hitchcock
Birth Date     abt 1874
Birth Place     Richmond
Father
Wm H Smith
Mother
Lavina D Parris."

41920 census, Maine, Sagadahoc county, Year: 1920; Census Place: Topsham, Sagadahoc, Maine; Roll: T625_649; Page: 2B; Enumeration District: 148, Not Given, Not Given.


39893. Guy E. Cotton

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Lisbon, Androscoggin, Maine; Roll: 588; Page: 2; Enumeration District: 0028, Not Given, Not Given.

21900 census, Maine, Androscoggin county, Year: 1900; Census Place: Lisbon, Androscoggin, Maine; Roll: 588; Page: 2; Enumeration District: 0028.

3Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine.


Marjorie Preble

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Harpswell, Cumberland, Maine; Page: 12A; Enumeration District: 0020, Not Given, Not Given.

2Marriage index, Maine, Name Marjorie Preble Gender Female Residence Topsham, ME Spouse's Name Guy E Cotton Spouse's Gender Male Spouse's Residence Topsham, ME Marriage Date 29 Feb 1924 Marriage Place Maine, USA.

31930 census, Maine, Cumberland county, Year: 1930; Census Place: Harpswell, Cumberland, Maine; Page: 12A; Enumeration District: 0020.

4Marriage index, Maine, Name Marjorie Preble Gender Female Residence Topsham, ME Spouse's Name Guy E Cotton Spouse's Gender Male Spouse's Residence Topsham, ME Marriage Date 29 Feb 1924 Marriage Place Maine, USA.

51930 census, Maine, Cumberland county, Year: 1930; Census Place: Harpswell, Cumberland, Maine; Page: 12A; Enumeration District: 0020.

6Death certificate, Texas. "Name     Marjorie Preble Cotton
[Marjorie Preble Preble]
Gender     Female
Race     White
Death Age     76
Birth Date     9 Jan 1902
Birth Place     Bodenham, Maine
Residence Date     Abt 1978
Residence Place     Beach City, Chambers, Texas, USA
Death Date     14 Dec 1978
Death Place     Baytown, Harris, Texas, USA
Father
George Preble
Certificate Number     101778."

7Death certificate, Texas. "Name     Marjorie Preble Cotton
[Marjorie Preble Preble]
Gender     Female
Race     White
Death Age     76
Birth Date     9 Jan 1902
Birth Place     Bodenham, Maine
Residence Date     Abt 1978
Residence Place     Beach City, Chambers, Texas, USA
Death Date     14 Dec 1978
Death Place     Baytown, Harris, Texas, USA
Father
George Preble
Certificate Number     101778."

8Cemetery index, Riverview Cemetery, Topsham, Sagadahoc, Maine, Find-a-Grave, Not Given, Not Given.


39895. Oscar I. Cotton

1Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine, Find-a-Grave.

2Death record, Maine, Name Oscar I Cotton Gender Male Age 44 Birth Date 2 Sep 1872 Birth Place Lisbon Death Date 1 Sep 1917 Death Place Lisbon, Androscoggin, Maine, USA Mother Sarah L.

3Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.

4Marriage index, New Hampshire. "
Name     Oscar Cotton
Marriage Date     5 Jan 1898
Event Type     Marriage
Marriage Place     Gorham, New Hampshire
Birth Date     abt 1873
Birth Place     Lisbon Falls, Maine
Age     25
Race     White
Gender     Male
Father's Name     Charles Hitchbarn
Mother's Name     Sarah L Cotton
Spouse Name     Delia Batchelder
Spouse Birth Place     Bowdinham, Maine
Spouse Age     23
Spouse Race     White
Spouse Gender     Female
Spouse Father's Name     Abel Batchelder
Spouse Mother's Name     Cordelia W Card."

5Death record, Maine, Name Oscar I Cotton Gender Male Age 44 Birth Date 2 Sep 1872 Birth Place Lisbon Death Date 1 Sep 1917 Death Place Lisbon, Androscoggin, Maine, USA Mother Sarah L.

6Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.

7Death record, Maine, Name Oscar I Cotton Gender Male Age 44 Birth Date 2 Sep 1872 Birth Place Lisbon Death Date 1 Sep 1917 Death Place Lisbon, Androscoggin, Maine, USA Mother Sarah L.

8Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.


Delia B. Batchelder

11900 census, Maine, Somerset county, Year: 1900; Census Place: Topsham, Sagadahoc, Maine; Roll: 599; Page: 14; Enumeration District: 0217.

2Marriage index, New Hampshire. "
Name     Oscar Cotton
Marriage Date     5 Jan 1898
Event Type     Marriage
Marriage Place     Gorham, New Hampshire
Birth Date     abt 1873
Birth Place     Lisbon Falls, Maine
Age     25
Race     White
Gender     Male
Father's Name     Charles Hitchbarn
Mother's Name     Sarah L Cotton
Spouse Name     Delia Batchelder
Spouse Birth Place     Bowdinham, Maine
Spouse Age     23
Spouse Race     White
Spouse Gender     Female
Spouse Father's Name     Abel Batchelder
Spouse Mother's Name     Cordelia W Card."

3Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine, Find-a-Grave.

41900 census, Maine, Somerset county, Year: 1900; Census Place: Topsham, Sagadahoc, Maine; Roll: 599; Page: 14; Enumeration District: 0217.

5Marriage index, New Hampshire. "
Name     Oscar Cotton
Marriage Date     5 Jan 1898
Event Type     Marriage
Marriage Place     Gorham, New Hampshire
Birth Date     abt 1873
Birth Place     Lisbon Falls, Maine
Age     25
Race     White
Gender     Male
Father's Name     Charles Hitchbarn
Mother's Name     Sarah L Cotton
Spouse Name     Delia Batchelder
Spouse Birth Place     Bowdinham, Maine
Spouse Age     23
Spouse Race     White
Spouse Gender     Female
Spouse Father's Name     Abel Batchelder
Spouse Mother's Name     Cordelia W Card."

6Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.

71900 census, Maine, Somerset county, Year: 1900; Census Place: Topsham, Sagadahoc, Maine; Roll: 599; Page: 14; Enumeration District: 0217.

8Birth record, Maine.

9Social Security Applications and Claims Index.

10U.S., Newspapers.com Obituary Index, 1800s-current. "
Name     Delia I Card
Gender     Female
Death Age     88
Birth Date     abt 1872
Birth Place     Bowdoin
Marriage Place     Lisbon
Residence Place     41 Pleasant Sl Auburn
Death Date     Abt 1960
Obituary Date     21 Dec 1960
Obituary Place     Lewiston, Maine, USA
Newspaper Title     The Lewiston Daily Sun
Parents     Abel Batcnelder; Cordelia E Cud Batcnelder
Spouse
Os Car Cotton
Child
Freeman Cotton."


67948. Freeman A. Cotton

11900 census, Maine, Somerset county, Year: 1900; Census Place: Topsham, Sagadahoc, Maine; Roll: 599; Page: 14; Enumeration District: 0217.

21900 census, Maine, Somerset county, Year: 1900; Census Place: Topsham, Sagadahoc, Maine; Roll: 599; Page: 14; Enumeration District: 0217.

3Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts, Find-a-Grave.

4Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts.

5Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts.


Mary Ann O'Donnel

1Massachusetts, State and Federal Naturalization Records, 1798-1950. "Name     Mary Ann Cotton
[Mary Ann O'Donnel]
Gender     Female
Race     White
Petition Age     36
Birth Date     abt 1907
Record Type     Naturalization Petition
Departure Place     Moville Ireland
Arrival Place     New York, New York
Marriage Date     21 Apr 1935
Marriage Place     Boston, Massachusetts
Petition Date     8 Dec 1943
Petition Place     Boston, Massachusetts, USA
Ship     Califonria
Spouse
Freeman
Child
Rose
John."

2Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts, Find-a-Grave.

3Massachusetts, State and Federal Naturalization Records, 1798-1950. "Name     Mary Ann Cotton
[Mary Ann O'Donnel]
Gender     Female
Race     White
Petition Age     36
Birth Date     abt 1907
Record Type     Naturalization Petition
Departure Place     Moville Ireland
Arrival Place     New York, New York
Marriage Date     21 Apr 1935
Marriage Place     Boston, Massachusetts
Petition Date     8 Dec 1943
Petition Place     Boston, Massachusetts, USA
Ship     Califonria
Spouse
Freeman
Child
Rose
John."

41950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 4550; Page: 5; Enumeration District: 15-915.

5Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts.

6Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts.

7Cemetery index, Mount Hope Cemetery, Boston, Suffolk, Massachusetts.


39896. William A. Cotton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216, Not Given, Not Given.

21900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.

3Social Security Applications and Claims Index, Name William A Cotton Birth Date Aug 1878 Birth Place Richmond, Maine Death Date 25 May 1949 Claim Date 1 Jun 1949 SSN026013223 Notes 25 Jun 1976: Name listed as WILLIAM A COTTON.

4Social Security Applications and Claims Index, Name William A Cotton Birth Date Aug 1878 Birth Place Richmond, Maine Death Date 25 May 1949 Claim Date 1 Jun 1949 SSN026013223 Notes 25 Jun 1976: Name listed as WILLIAM A COTTON.


Rosie LeGassey

1Marriage record, Maine. "
Name     William A Cotton
Gender     Male
Age     19
Birth Date     abt 1879
Marriage Date     16 Apr 1898
Marriage Place     Richmond, Sagadahoc, Maine, USA
Father
Albur P Cotton
Mother
Victoria Morton
Spouse
Rosie L Gassey
Birth Date     abt 1882
Birth Place     So. Brewer
Father
Joseph Le Gassey
Mother
Addie Lusor."

2Marriage record, Maine. "
Name     William A Cotton
Gender     Male
Age     19
Birth Date     abt 1879
Marriage Date     16 Apr 1898
Marriage Place     Richmond, Sagadahoc, Maine, USA
Father
Albur P Cotton
Mother
Victoria Morton
Spouse
Rosie L Gassey
Birth Date     abt 1882
Birth Place     So. Brewer
Father
Joseph Le Gassey
Mother
Addie Lusor."


67949. Joseph W. Cotton

1Death record, Maine, Name Joseph W Cotton Gender Male Death Date 24 Aug 1898 Death Place Richmond, Sagadahoc, Maine, USA Father William A Cotton Mother Rosie Cotton.

2Death record, Maine, Name Joseph W Cotton Gender Male Death Date 24 Aug 1898 Death Place Richmond, Sagadahoc, Maine, USA Father William A Cotton Mother Rosie Cotton.

3Death record, Maine, Name Joseph W Cotton Gender Male Death Date 24 Aug 1898 Death Place Richmond, Sagadahoc, Maine, USA Father William A Cotton Mother Rosie Cotton.


Sadie A. Ranco

11910 census, Massachusetts, Bristol county, Year: 1910; Census Place: Attleborough, Bristol, Massachusetts; Roll: T624_574; Page: 3b; Enumeration District: 0102, Not Given, Not Given.

2Marriage index, Maine, Name Willie A Cotton Gender Male Marriage Date 27 Apr 1901 Marriage Place Lewiston, Maine, USA Father Cotton SpouseSadie Ranco Film Number 000009920.

31930 census, Maine, Kennebec county, Year: 1930; Census Place: Waterville, Kennebec, Maine; Page: 21A; Enumeration District: 0045, Not Given, Not Given.

41910 census, Massachusetts, Bristol county, Year: 1910; Census Place: Attleborough, Bristol, Massachusetts; Roll: T624_574; Page: 3b; Enumeration District: 0102.

5Marriage index, Maine, Name Willie A Cotton Gender Male Marriage Date 27 Apr 1901 Marriage Place Lewiston, Maine, USA Father Cotton SpouseSadie Ranco Film Number 000009920.

61910 census, Massachusetts, Bristol county, Year: 1910; Census Place: Attleborough, Bristol, Massachusetts; Roll: T624_574; Page: 3b; Enumeration District: 0102.


Lillian ...

11930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Attleboro, Bristol, Massachusetts; Page: 19A; Enumeration District: 0167, Not Given, Not Given.

21930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Attleboro, Bristol, Massachusetts; Page: 19A; Enumeration District: 0167.

31930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Attleboro, Bristol, Massachusetts; Page: 19A; Enumeration District: 0167.


39898. Florence May Cotton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216, Not Given, Not Given.

2Marriage record, Maine. "Name     Flossie May Cotten
[Flossie May Cotton]
Gender     Female
Age     17
Birth Date     abt 1888
Birth Place     Richmond, ME.
Marriage Date     21 Aug 1905
Marriage Place     Rockland, Knox, Maine, USA
Father
Albert Cotton
Mother
Victoria Burgess
Spouse
Ralph H Bridges."

31900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.

4Death index, Massachusetts, Name Florence May Bridges Death Date 1958 Death Place Boston, Massachusetts, USA Volume Number 18 Page number 225 Index Volume Number 118 Reference Number F63.M363 v.118.


Ralph Hewitt Bridges

11910 census, Massachusetts, Bristol county, Year: 1910; Census Place: Attleborough, Bristol, Massachusetts; Roll: T624_574; Page: 3b; Enumeration District: 0102, Not Given, Not Given.

2Marriage record, Maine. "Name     Flossie May Cotten
[Flossie May Cotton]
Gender     Female
Age     17
Birth Date     abt 1888
Birth Place     Richmond, ME.
Marriage Date     21 Aug 1905
Marriage Place     Rockland, Knox, Maine, USA
Father
Albert Cotton
Mother
Victoria Burgess
Spouse
Ralph H Bridges."

31910 census, Massachusetts, Bristol county, Year: 1910; Census Place: Attleborough, Bristol, Massachusetts; Roll: T624_574; Page: 3b; Enumeration District: 0102.

4Marriage record, Maine. "Name     Flossie May Cotten
[Flossie May Cotton]
Gender     Female
Age     17
Birth Date     abt 1888
Birth Place     Richmond, ME.
Marriage Date     21 Aug 1905
Marriage Place     Rockland, Knox, Maine, USA
Father
Albert Cotton
Mother
Victoria Burgess
Spouse
Ralph H Bridges."

5Social Security Applications and Claims Index, Name Ralph Hewitt Bridges Birth Date 21 Dec 1882 Birth Place Rockland, Maine Claim Date 27 Jul 1950 SSN 017201253 Notes 19 Mar 1976: Name listed as RALPH HEWITT BRIDGES.

6Marriage record, Maine. "Name     Flossie May Cotten
[Flossie May Cotton]
Gender     Female
Age     17
Birth Date     abt 1888
Birth Place     Richmond, ME.
Marriage Date     21 Aug 1905
Marriage Place     Rockland, Knox, Maine, USA
Father
Albert Cotton
Mother
Victoria Burgess
Spouse
Ralph H Bridges."

7Social Security Applications and Claims Index, Name Ralph Hewitt Bridges Birth Date 21 Dec 1882 Birth Place Rockland, Maine Claim Date 27 Jul 1950 SSN 017201253 Notes 19 Mar 1976: Name listed as RALPH HEWITT BRIDGES.

8Death index, Massachusetts, Name Ralph Hewitt Bridges Death Date 1960 Death Place Attleboro, Massachusetts, USA Volume Number 3 Page number 260 Index Volume Number 118 Reference Number F63.M363 v.118.


67950. Virginia Victoria Bridges

11920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12, Not Given, Not Given.

2Social Security Applications and Claims Index. "Name     Virginia Victoria Bridges
[Virginia V Bridges]
Gender     Female
Race     White
Birth Date     31 Mar 1914
Birth Place     Attleboro Br, Massachusetts
Death Date     24 Dec 2004
Father
Ralph H Bridges
Mother
Florence M Cotton
SSN     020019831
Notes     Nov 1936: Name listed as VIRGINIA VICTORIA BRIDGES; 08 Jan 2005: Name listed as VIRGINIA V BRIDGES."

31920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12.

4Social Security Applications and Claims Index. "Name     Virginia Victoria Bridges
[Virginia V Bridges]
Gender     Female
Race     White
Birth Date     31 Mar 1914
Birth Place     Attleboro Br, Massachusetts
Death Date     24 Dec 2004
Father
Ralph H Bridges
Mother
Florence M Cotton
SSN     020019831
Notes     Nov 1936: Name listed as VIRGINIA VICTORIA BRIDGES; 08 Jan 2005: Name listed as VIRGINIA V BRIDGES."

5Social Security Applications and Claims Index. "Name     Virginia Victoria Bridges
[Virginia V Bridges]
Gender     Female
Race     White
Birth Date     31 Mar 1914
Birth Place     Attleboro Br, Massachusetts
Death Date     24 Dec 2004
Father
Ralph H Bridges
Mother
Florence M Cotton
SSN     020019831
Notes     Nov 1936: Name listed as VIRGINIA VICTORIA BRIDGES; 08 Jan 2005: Name listed as VIRGINIA V BRIDGES."


67951. Ralph Hewett Bridges Jr.

11920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "
Name     Ralph Hewett Bridges Jr
Race     White
Age     24
Birth Date     29 Jun 1916
Birth Place     Attleboro, Massachusetts
Residence Place     Attleboro, Bristol, Massachusetts
Registration Date     16 Oct 1940
Registration Place     Attleboro, Massachusetts, USA
Employer     Railway Express Agency
Height     5'' 8"
Weight     130
Complexion     Light
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Mrs Florence May Bridges."

31920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12.

4Draft registration WWII. "
Name     Ralph Hewett Bridges Jr
Race     White
Age     24
Birth Date     29 Jun 1916
Birth Place     Attleboro, Massachusetts
Residence Place     Attleboro, Bristol, Massachusetts
Registration Date     16 Oct 1940
Registration Place     Attleboro, Massachusetts, USA
Employer     Railway Express Agency
Height     5'' 8"
Weight     130
Complexion     Light
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Mrs Florence May Bridges."

5SSDI: Social Security Death Index, Name Ralph Bridges Social Security Number 721-01-5484 Birth Date 29 Jun 1916 Issue year Before 1951 Issue State Railroad Board (Issued Through) Last Residence 02703, Attleboro, Bristol, Massachusetts, USA Death Date May 1981.

6Death index, Massachusetts, Name Ralph H Bridges Certificate 028323 Death Place Attleboro Death Date 5 May 1981 Birth Place Massachusetts Birth Date 29 Jun 1916.

7SSDI: Social Security Death Index, Name Ralph Bridges Social Security Number 721-01-5484 Birth Date 29 Jun 1916 Issue year Before 1951 Issue State Railroad Board (Issued Through) Last Residence 02703, Attleboro, Bristol, Massachusetts, USA Death Date May 1981.

8Death index, Massachusetts, Name Ralph H Bridges Certificate 028323 Death Place Attleboro Death Date 5 May 1981 Birth Place Massachusetts Birth Date 29 Jun 1916.


67952. William Albert Bridges

11920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12, Not Given, Not Given.

2Marriage record, New Hampshire. "Name     William Albert Bridges
Race     White
Age     25
Birth Date     abt 1916
Birth Place     Attleboro, Massachusetts
Marriage Date     2 Aug 1941
Marriage Place     Seabrook, New Hampshire
Father
Ralph H Bridges
Mother
Florence M Bridges
Spouse
Clara Louise Randall
Birth Date     abt 1918
Birth Place     Attleboro, Massachusetts
Father
Mowry Randall
Mother
Clara Randall
Box Number     858."

31920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Attleboro Ward 4, Bristol, Massachusetts; Roll: T625_681; Page: 1A; Enumeration District: 12.

4Marriage record, New Hampshire. "Name     William Albert Bridges
Race     White
Age     25
Birth Date     abt 1916
Birth Place     Attleboro, Massachusetts
Marriage Date     2 Aug 1941
Marriage Place     Seabrook, New Hampshire
Father
Ralph H Bridges
Mother
Florence M Bridges
Spouse
Clara Louise Randall
Birth Date     abt 1918
Birth Place     Attleboro, Massachusetts
Father
Mowry Randall
Mother
Clara Randall
Box Number     858."

5Social Security Applications and Claims Index, Name William A Bridges Gender Male Birth Date 29 Jun 1916 Death Date 11 Jul 1988 Claim Date 28 Nov 1970 SSN 720166762.

6Social Security Applications and Claims Index, Name William A Bridges Gender Male Birth Date 29 Jun 1916 Death Date 11 Jul 1988 Claim Date 28 Nov 1970 SSN 720166762.


Clara Louise Randall

1Marriage record, New Hampshire. "Name     William Albert Bridges
Race     White
Age     25
Birth Date     abt 1916
Birth Place     Attleboro, Massachusetts
Marriage Date     2 Aug 1941
Marriage Place     Seabrook, New Hampshire
Father
Ralph H Bridges
Mother
Florence M Bridges
Spouse
Clara Louise Randall
Birth Date     abt 1918
Birth Place     Attleboro, Massachusetts
Father
Mowry Randall
Mother
Clara Randall
Box Number     858."

21950 census, Massachusetts, Bristol county, Year: 1950; Census Place: Attleboro, Bristol, Massachusetts; Roll: 3435; Page: 2; Enumeration District: 3-22.

3Marriage record, New Hampshire. "Name     William Albert Bridges
Race     White
Age     25
Birth Date     abt 1916
Birth Place     Attleboro, Massachusetts
Marriage Date     2 Aug 1941
Marriage Place     Seabrook, New Hampshire
Father
Ralph H Bridges
Mother
Florence M Bridges
Spouse
Clara Louise Randall
Birth Date     abt 1918
Birth Place     Attleboro, Massachusetts
Father
Mowry Randall
Mother
Clara Randall
Box Number     858."

41950 census, Massachusetts, Bristol county, Year: 1950; Census Place: Attleboro, Bristol, Massachusetts; Roll: 3435; Page: 2; Enumeration District: 3-22.

5Marriage record, New Hampshire. "Name     William Albert Bridges
Race     White
Age     25
Birth Date     abt 1916
Birth Place     Attleboro, Massachusetts
Marriage Date     2 Aug 1941
Marriage Place     Seabrook, New Hampshire
Father
Ralph H Bridges
Mother
Florence M Bridges
Spouse
Clara Louise Randall
Birth Date     abt 1918
Birth Place     Attleboro, Massachusetts
Father
Mowry Randall
Mother
Clara Randall
Box Number     858."

6Death index, Massachusetts, Name Clara L Bridges Certificate 057691 Death Place Attleboro Death Date 17 Dec 1986 Birth Place Massachusetts Birth Date 7 Dec 1918.

7Death index, Massachusetts, Name Clara L Bridges Certificate 057691 Death Place Attleboro Death Date 17 Dec 1986 Birth Place Massachusetts Birth Date 7 Dec 1918.


39901. Edgar O. Whitney

11880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054, Not Given, Not Given.

21880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054.


67953. Isaac Burritt Whitney

11880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054, Not Given, Not Given.

2Draft registration WWII, Name Isaac Burritt Whitney Gender Male Race White Birth Date 5 Jan 1880 Birth Place Meriden, Connecticut, USA Residence Place Providence, Rhode Island, USA Military Draft Date 1942 Next of Kin Minnie L Whitney, Not Given, Not Given.

31880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054.

4Social Security Applications and Claims Index, Name Isaac B Whitney Birth Date 5 Jan 1880 Death Date 19 Jun 1945 Claim Date 25 Oct 1954 SSN 037033042 Notes 21 Oct 1954: Name listed as ISAAC B WHITNEY.

5Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island, Find-a-Grave.

6Social Security Applications and Claims Index, Name Isaac B Whitney Birth Date 5 Jan 1880 Death Date 19 Jun 1945 Claim Date 25 Oct 1954 SSN 037033042 Notes 21 Oct 1954: Name listed as ISAAC B WHITNEY.

7Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island.


Minnie Louise Berry

1Marriage record, Massachusetts. "Name     Isaac B Whitney
Age     27
Birth Year     abt 1880
Birth Place     Meriden, Conn
Marriage Date     9 Aug 1907
Marriage Place     Lynn, Massachusetts, USA
Father
Edgar O Whitney
Mother
Ella Hockiss
Spouse
Minnie L Berry
Birth Year     abt 1877
Birth Place     Calais, Maine
Father
Albion Berry
Mother
Sarah E Perkins."

2Marriage record, Massachusetts. "Name     Isaac B Whitney
Age     27
Birth Year     abt 1880
Birth Place     Meriden, Conn
Marriage Date     9 Aug 1907
Marriage Place     Lynn, Massachusetts, USA
Father
Edgar O Whitney
Mother
Ella Hockiss
Spouse
Minnie L Berry
Birth Year     abt 1877
Birth Place     Calais, Maine
Father
Albion Berry
Mother
Sarah E Perkins."

3Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island, Find-a-Grave.

4Marriage record, Massachusetts. "Name     Isaac B Whitney
Age     27
Birth Year     abt 1880
Birth Place     Meriden, Conn
Marriage Date     9 Aug 1907
Marriage Place     Lynn, Massachusetts, USA
Father
Edgar O Whitney
Mother
Ella Hockiss
Spouse
Minnie L Berry
Birth Year     abt 1877
Birth Place     Calais, Maine
Father
Albion Berry
Mother
Sarah E Perkins."

5Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island.

6Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island.

7Cemetery index, Pawtuxet Memorial Park, Warwick, Kent, Rhode Island.


39902. Emma Augusta Whitney

11870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.

2Death record, New Hampshire. "
Name     Emma Augusta Pettigrew
[Emma Augusta Whitney]
Gender     Female
Race     White
Death Age     36
Birth Date     Apr 1869
Birth Place     So Chesterville ME
Death Date     5 Jan 1906
Death Place     Portsmouth, New Hampshire, USA
Father
George F Whitney
Mother
Madora Whitney
Spouse
Joseph C Pettigrew
Box Number     1219."

31870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.


Joseph Carr Pettigrew

11900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

2Death record, New Hampshire. "
Name     Emma Augusta Pettigrew
[Emma Augusta Whitney]
Gender     Female
Race     White
Death Age     36
Birth Date     Apr 1869
Birth Place     So Chesterville ME
Death Date     5 Jan 1906
Death Place     Portsmouth, New Hampshire, USA
Father
George F Whitney
Mother
Madora Whitney
Spouse
Joseph C Pettigrew
Box Number     1219."

31900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

4Death record, New Hampshire. "
Name     Joseph Carr Pettigrew
Gender     Male
Race     White
Death Age     75
Birth Date     18 Dec 1865
Birth Place     Portsmouth, New Hampshire
Death Date     16 Mar 1941
Death Place     Portsmouth, Rockingham, New Hampshire, USA
Father
Joseph Pettigrew
Mother
Frances Pettigrew
Spouse
Louise Rogers
Box Number     1303."

51900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

6Death record, New Hampshire. "
Name     Joseph Carr Pettigrew
Gender     Male
Race     White
Death Age     75
Birth Date     18 Dec 1865
Birth Place     Portsmouth, New Hampshire
Death Date     16 Mar 1941
Death Place     Portsmouth, Rockingham, New Hampshire, USA
Father
Joseph Pettigrew
Mother
Frances Pettigrew
Spouse
Louise Rogers
Box Number     1303."

7Death record, New Hampshire. "
Name     Joseph Carr Pettigrew
Gender     Male
Race     White
Death Age     75
Birth Date     18 Dec 1865
Birth Place     Portsmouth, New Hampshire
Death Date     16 Mar 1941
Death Place     Portsmouth, Rockingham, New Hampshire, USA
Father
Joseph Pettigrew
Mother
Frances Pettigrew
Spouse
Louise Rogers
Box Number     1303."


67954. Annie P. Pettigrew

11900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

21900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

3Cemetery index, Lakeview Cemetery, Bridgeport, Fairfield, Connecticut, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Lakeview Cemetery, Bridgeport, Fairfield, Connecticut.


Arthur H. Frost

1Marriage record, New Hampshire. "
Name     Annie P Pettigrew
Race     White
Age     18
Birth Date     abt 1890
Birth Place     So Chesterville, Maine
Marriage Date     17 Jun 1908
Marriage Place     Dover, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Augusta Whitney
Spouse
Arthur H Frost
Birth Date     abt 1889
Birth Place     Portsmouth, New Hampshire
Father
Arthur P Frost
Mother
Sarah C Frost
Box Number     781."

2Marriage record, New Hampshire. "
Name     Annie P Pettigrew
Race     White
Age     18
Birth Date     abt 1890
Birth Place     So Chesterville, Maine
Marriage Date     17 Jun 1908
Marriage Place     Dover, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Augusta Whitney
Spouse
Arthur H Frost
Birth Date     abt 1889
Birth Place     Portsmouth, New Hampshire
Father
Arthur P Frost
Mother
Sarah C Frost
Box Number     781."

3Marriage record, New Hampshire. "
Name     Annie P Pettigrew
Race     White
Age     18
Birth Date     abt 1890
Birth Place     So Chesterville, Maine
Marriage Date     17 Jun 1908
Marriage Place     Dover, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Augusta Whitney
Spouse
Arthur H Frost
Birth Date     abt 1889
Birth Place     Portsmouth, New Hampshire
Father
Arthur P Frost
Mother
Sarah C Frost
Box Number     781."

4Cemetery index, Lakeview Cemetery, Bridgeport, Fairfield, Connecticut, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Lakeview Cemetery, Bridgeport, Fairfield, Connecticut.


67955. Edgar W. Pettigrew

11900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

21900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

3Birth record, New Hampshire, Name Edgar W Pettigrew Birth Date 14 Aug 1892 Birth Place Portsmouth, New Hampshire, USA Father Joseph C Pettigrew Mother Emma Pettigrew.

4Death record, New Hampshire, Name Edgar Pettigrew Gender Male Race White Death Age 22 Birth Date abt 1893 Birth Place Portsmouth, New Hampshire Death Date 13 Mar 1915 Death Place Bridgeport, Connecticut, USA Father Joseph E Pettigrew Box Number 1219.


67956. Beatrice Augusta Pettigrew

11900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

21900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: 950; Page: 13; Enumeration District: 0207.

3Death record, New Hampshire. "Name     Beatrice A Hunter
[Beatrice A Pettigrew]
Gender     Female
Race     White
Death Age     44
Birth Date     13 Mar 1900
Birth Place     Portsmouth, New Hampshire
Death Date     30 Jan 1945
Death Place     Portsmouth, Rockingham, New Hampshire, USA
Father
Joseph C Pettigrew
Mother
Emma Pettigrew
Spouse
Edward Hunter
Box Number     1284."

4Death record, New Hampshire. "Name     Beatrice A Hunter
[Beatrice A Pettigrew]
Gender     Female
Race     White
Death Age     44
Birth Date     13 Mar 1900
Birth Place     Portsmouth, New Hampshire
Death Date     30 Jan 1945
Death Place     Portsmouth, Rockingham, New Hampshire, USA
Father
Joseph C Pettigrew
Mother
Emma Pettigrew
Spouse
Edward Hunter
Box Number     1284."

5Cemetery index, Newington Cemetery, Newington, Rockingham, New Hampshire, Find-a-Grave.

6Cemetery index, Newington Cemetery, Newington, Rockingham, New Hampshire.


Edward Hunter

1Marriage record, New Hampshire. "
Name     Beatrice Pettigrew
Race     White
Age     20
Birth Date     abt 1899
Birth Place     Portsmouth, New Hampshire
Marriage Date     14 Jul 1919
Marriage Place     Eliot, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Whitney
Spouse
Edward Hunter
Birth Date     abt 1895
Birth Place     Boston, Massachusetts
Box Number     793."

2Marriage record, New Hampshire. "
Name     Beatrice Pettigrew
Race     White
Age     20
Birth Date     abt 1899
Birth Place     Portsmouth, New Hampshire
Marriage Date     14 Jul 1919
Marriage Place     Eliot, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Whitney
Spouse
Edward Hunter
Birth Date     abt 1895
Birth Place     Boston, Massachusetts
Box Number     793."

3Marriage record, New Hampshire. "
Name     Beatrice Pettigrew
Race     White
Age     20
Birth Date     abt 1899
Birth Place     Portsmouth, New Hampshire
Marriage Date     14 Jul 1919
Marriage Place     Eliot, New Hampshire
Father
Joseph C Pettigrew
Mother
Emma Whitney
Spouse
Edward Hunter
Birth Date     abt 1895
Birth Place     Boston, Massachusetts
Box Number     793."

4Cemetery index, Newington Cemetery, Newington, Rockingham, New Hampshire, Find-a-Grave.

5Cemetery index, Newington Cemetery, Newington, Rockingham, New Hampshire.

6Cemetery index, Newington Cemetery, Newington, Rockingham, New Hampshire.


67957. Orman L. Pettigrew

11910 census, New Hampshire, Rockingham county, Year: 1910; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: T624_866; Page: 4b; Enumeration District: 0261.

21910 census, New Hampshire, Rockingham county, Year: 1910; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: T624_866; Page: 4b; Enumeration District: 0261.

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

4Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

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


Sophie B. ...

11950 census, Maine, Cumberland county, Year: 1950; Census Place: Scarborough, Cumberland, Maine; Roll: 458; Page: 4; Enumeration District: 3-51A.

21950 census, Maine, Cumberland county, Year: 1950; Census Place: Scarborough, Cumberland, Maine; Roll: 458; Page: 4; Enumeration District: 3-51A.

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

4Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

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


Ina M. ...

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Scarborough, Cumberland, Maine; Page: 8B; Enumeration District: 0090, Not Given, Not Given.

21930 census, Maine, Cumberland county, Year: 1930; Census Place: Scarborough, Cumberland, Maine; Page: 8B; Enumeration District: 0090.

31930 census, Maine, Cumberland county, Year: 1930; Census Place: Scarborough, Cumberland, Maine; Page: 8B; Enumeration District: 0090.


39903. George H. Whitney

11870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.

21870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.

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

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

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


Gladys C. Dickson

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 25A; Enumeration District: 0435, Not Given, Not Given.

2Cemetery index, Glenwood Cemetery, Everett, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Glenwood Cemetery, Everett, Middlesex, Massachusetts.

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

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


67958. Melvin D. Whitney

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 25A; Enumeration District: 0435, Not Given, Not Given.

21930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 25A; Enumeration District: 0435.

3Cemetery index, Fox Hill Cemetery, Billerica, Middlesex, Massachusetts, Find-a-Grave.

4Cemetery index, Fox Hill Cemetery, Billerica, Middlesex, Massachusetts.


Lorraine C. Tibbitts

11950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 4551; Page: 11; Enumeration District: 15-963.

2Cemetery index, Fox Hill Cemetery, Billerica, Middlesex, Massachusetts, Find-a-Grave.

31950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 4551; Page: 11; Enumeration District: 15-963.

4Cemetery index, Fox Hill Cemetery, Billerica, Middlesex, Massachusetts.

5Obituary, Billerica Minuteman (MA), Lorraine C. Whitney, May 21, 2009.

6Cemetery index, Fox Hill Cemetery, Billerica, Middlesex, Massachusetts.


Lillian Effie Davison

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Cambridge Ward 1, Middlesex, Massachusetts; Roll: 655; Page: 2; Enumeration District: 0672, Not Given, Not Given.

2Marriage record, Massachusetts. "Name     George H Whitney
Age     29
Birth Year     abt 1868
Birth Place     So Chesterville, Maine
Marriage Date     16 Jun 1897
Marriage Place     Boston, Massachusetts, USA
Father
George F Whitney
Mother
Madorah Whitney
Spouse
Lillian L Davison
Birth Year     abt 1867
Birth Place     Milton, New Hampshire
Father
Gideon Davison
Mother
Betsy J Davison."

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Cambridge Ward 1, Middlesex, Massachusetts; Roll: 655; Page: 2; Enumeration District: 0672.

4Marriage record, Massachusetts. "Name     George H Whitney
Age     29
Birth Year     abt 1868
Birth Place     So Chesterville, Maine
Marriage Date     16 Jun 1897
Marriage Place     Boston, Massachusetts, USA
Father
George F Whitney
Mother
Madorah Whitney
Spouse
Lillian L Davison
Birth Year     abt 1867
Birth Place     Milton, New Hampshire
Father
Gideon Davison
Mother
Betsy J Davison."

5Cemetery index, Laurel Hill Cemetery, Wilton, Hillsborough, New Hampshire, Find-a-Grave, Not Given, Not Given.

61900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Cambridge Ward 1, Middlesex, Massachusetts; Roll: 655; Page: 2; Enumeration District: 0672.

7Cemetery index, Laurel Hill Cemetery, Wilton, Hillsborough, New Hampshire.

8Cemetery index, Laurel Hill Cemetery, Wilton, Hillsborough, New Hampshire.

9Cemetery index, Laurel Hill Cemetery, Wilton, Hillsborough, New Hampshire.