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

Source Citations


42614. Millard G. H. Greeley

11870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 393B, Not Given, Not Given.

2Birth record, Maine, Name: Willard G H Greeley Gender: Male Birth Date: 6 Sep 1863 Birth Place: New Gloucester, Cumberland, Maine, USA Father: Thomas J Greeley Mother: Lucy Greeley.

31870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 393B.

4Birth record, Maine, Name: Willard G H Greeley Gender: Male Birth Date: 6 Sep 1863 Birth Place: New Gloucester, Cumberland, Maine, USA Father: Thomas J Greeley Mother: Lucy Greeley.


Mabel Hurd

1Vital record, Maine. "Name:     Millard H G Greeley
Gender:     Male
Age:     28
Birth Date:     abt 1865
Marriage Date:     26 Sep 1893
Marriage Place:     Deering, Cumberland, Maine, USA
Father:     Thomas J Greeley
Mother:     Lucy Collins
Spouse:     Mabel Nurd
Birth Date:     abt 1869
Birth Place:     Conway, N. H.
Father:     Oliver H Hurd
Mother:     Amanda McIntier."

2Vital record, Maine. "Name:     Millard H G Greeley
Gender:     Male
Age:     28
Birth Date:     abt 1865
Marriage Date:     26 Sep 1893
Marriage Place:     Deering, Cumberland, Maine, USA
Father:     Thomas J Greeley
Mother:     Lucy Collins
Spouse:     Mabel Nurd
Birth Date:     abt 1869
Birth Place:     Conway, N. H.
Father:     Oliver H Hurd
Mother:     Amanda McIntier."

3Vital record, Maine. "Name:     Millard H G Greeley
Gender:     Male
Age:     28
Birth Date:     abt 1865
Marriage Date:     26 Sep 1893
Marriage Place:     Deering, Cumberland, Maine, USA
Father:     Thomas J Greeley
Mother:     Lucy Collins
Spouse:     Mabel Nurd
Birth Date:     abt 1869
Birth Place:     Conway, N. H.
Father:     Oliver H Hurd
Mother:     Amanda McIntier."

41900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076, Not Given, Not Given.


71469. Lucy Leona Greeley

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076, Not Given, Not Given.

2Birth record, Maine, Name: Lucy Leona Greeley Gender: Female Birth Date: 2 Mar 1895 Birth Place: Deering, Cumberland, Maine, USA Father: Millard G H Greeley Mother: Maybell Greeley.

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076.

4Birth record, Maine, Name: Lucy Leona Greeley Gender: Female Birth Date: 2 Mar 1895 Birth Place: Deering, Cumberland, Maine, USA Father: Millard G H Greeley Mother: Maybell Greeley.

5Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine, Find-a-Grave.

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


Carleton G. Earle

1Vital record, Maine. "Name:     Lucy L Greeley
Gender:     Female
Age:     23
Birth Date:     abt 1895
Birth Place:     Portland, Maine
Marriage Date:     17 Apr 1918
Marriage Place:     Portland, Cumberland, Maine, USA
Father:     Millard G H Greeley
Mother:     Mabel Hurd
Spouse:     Carleton G Earle
Birth Date:     abt 1895
Father:     Charles H Earle
Mother:     Jennie L Blethen."

2Vital record, Maine. "Name:     Lucy L Greeley
Gender:     Female
Age:     23
Birth Date:     abt 1895
Birth Place:     Portland, Maine
Marriage Date:     17 Apr 1918
Marriage Place:     Portland, Cumberland, Maine, USA
Father:     Millard G H Greeley
Mother:     Mabel Hurd
Spouse:     Carleton G Earle
Birth Date:     abt 1895
Father:     Charles H Earle
Mother:     Jennie L Blethen."

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

4Vital record, Maine. "Name:     Lucy L Greeley
Gender:     Female
Age:     23
Birth Date:     abt 1895
Birth Place:     Portland, Maine
Marriage Date:     17 Apr 1918
Marriage Place:     Portland, Cumberland, Maine, USA
Father:     Millard G H Greeley
Mother:     Mabel Hurd
Spouse:     Carleton G Earle
Birth Date:     abt 1895
Father:     Charles H Earle
Mother:     Jennie L Blethen."

5Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.

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

7Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.


71470. Marjorie Greeley

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076, Not Given, Not Given.

21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076.

3Social Security Applications and Claims Index. "Name:     Marjorie Seel
[Marjorie Greeley ]
Gender:     Female
Race:     White
Birth Date:     9 Nov 1897
Birth Place:     Portland Cum, Maine
Death Date:     16 Feb 1990
Father:     Milliard G Greeley
Mother:     Mabel Hurd
SSN:     214740417
Notes:     15 Sep 1972: Name listed as MARJORIE SEEL."

4Social Security Applications and Claims Index. "Name:     Marjorie Seel
[Marjorie Greeley ]
Gender:     Female
Race:     White
Birth Date:     9 Nov 1897
Birth Place:     Portland Cum, Maine
Death Date:     16 Feb 1990
Father:     Milliard G Greeley
Mother:     Mabel Hurd
SSN:     214740417
Notes:     15 Sep 1972: Name listed as MARJORIE SEEL."

5Cemetery index, Longwood Cemetery, Kennett Square, Chester, Pennsylvania, Find-a-Grave.


Frank T. Seel

1Vital record, Maine. "Name:     Marjorie Greeley
Gender:     Female
Age:     24
Birth Date:     abt 1898
Birth Place:     Portland, ME
Marriage Date:     23 Apr 1922
Marriage Place:     Augusta, Kennebec, Maine , USA
Father:     Millard Greeley
Mother:     Mable Hard
Spouse:     Frank T Seal
Birth Date:     abt 1893
Father:     Samuel Seal
Mother:     Jemmema Hughes."

2Vital record, Maine. "Name:     Marjorie Greeley
Gender:     Female
Age:     24
Birth Date:     abt 1898
Birth Place:     Portland, ME
Marriage Date:     23 Apr 1922
Marriage Place:     Augusta, Kennebec, Maine , USA
Father:     Millard Greeley
Mother:     Mable Hard
Spouse:     Frank T Seal
Birth Date:     abt 1893
Father:     Samuel Seal
Mother:     Jemmema Hughes."

3Social Security Applications and Claims Index. "Name:     Marjorie Seel
[Marjorie Greeley ]
Gender:     Female
Race:     White
Birth Date:     9 Nov 1897
Birth Place:     Portland Cum, Maine
Death Date:     16 Feb 1990
Father:     Milliard G Greeley
Mother:     Mabel Hurd
SSN:     214740417
Notes:     15 Sep 1972: Name listed as MARJORIE SEEL."

4Death certificate, Pennsylvania. "Name:     Frank T Seel
Gender:     Male
Race:     White
Age:     62
Birth Date:     4 Jul 1892
Birth Place:     Maine
Death Date:     27 Apr 1955
Death Place:     Hamorton Kennett, Chester, Pennsylvania, USA
Father:     Samuel Seel
Mother:     Jemima Hughs
Certificate Number:     41009."

5Vital record, Maine. "Name:     Marjorie Greeley
Gender:     Female
Age:     24
Birth Date:     abt 1898
Birth Place:     Portland, ME
Marriage Date:     23 Apr 1922
Marriage Place:     Augusta, Kennebec, Maine , USA
Father:     Millard Greeley
Mother:     Mable Hard
Spouse:     Frank T Seal
Birth Date:     abt 1893
Father:     Samuel Seal
Mother:     Jemmema Hughes."

6Death certificate, Pennsylvania. "Name:     Frank T Seel
Gender:     Male
Race:     White
Age:     62
Birth Date:     4 Jul 1892
Birth Place:     Maine
Death Date:     27 Apr 1955
Death Place:     Hamorton Kennett, Chester, Pennsylvania, USA
Father:     Samuel Seel
Mother:     Jemima Hughs
Certificate Number:     41009."

7Death certificate, Pennsylvania. "Name:     Frank T Seel
Gender:     Male
Race:     White
Age:     62
Birth Date:     4 Jul 1892
Birth Place:     Maine
Death Date:     27 Apr 1955
Death Place:     Hamorton Kennett, Chester, Pennsylvania, USA
Father:     Samuel Seel
Mother:     Jemima Hughs
Certificate Number:     41009."


71471. Gladys May Greeley

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076, Not Given, Not Given.

2Birth record, Maine, Name: Gladys May Greeley Gender: Female Birth Date: 20 Aug 1899 Birth Place: Portland, Cumberland, Maine , USA Father: Millard G H Greeley Mother: Mabel Greeley.

31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 8; Enumeration District: 0076.

4Birth record, Maine, Name: Gladys May Greeley Gender: Female Birth Date: 20 Aug 1899 Birth Place: Portland, Cumberland, Maine , USA Father: Millard G H Greeley Mother: Mabel Greeley.


71472. Lawrence H. Greeley

11910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 9, Cumberland, Maine; Roll: T624_539; Page: 8A; Enumeration District: 0099, Not Given, Not Given.

2Death certificate, Pennsylvania. "Name:     Lawrence H. Greeley
Gender:     Male
Race:     Caucasian (White)
Age:     63
Birth Date:     3 Jul 1904
Birth Place:     Maine
Death Date:     2 Nov 1967
Death Place:     Kennett Twp., Chester, Pennsylvania, USA
Father:     Millard Greeley
Mother:     Mabel Greeley
Spouse:     Anna Noyes Greeley
Certificate Number:     106200-67."

31910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 9, Cumberland, Maine; Roll: T624_539; Page: 8A; Enumeration District: 0099.

4Death certificate, Pennsylvania. "Name:     Lawrence H. Greeley
Gender:     Male
Race:     Caucasian (White)
Age:     63
Birth Date:     3 Jul 1904
Birth Place:     Maine
Death Date:     2 Nov 1967
Death Place:     Kennett Twp., Chester, Pennsylvania, USA
Father:     Millard Greeley
Mother:     Mabel Greeley
Spouse:     Anna Noyes Greeley
Certificate Number:     106200-67."

5Death certificate, Pennsylvania. "Name:     Lawrence H. Greeley
Gender:     Male
Race:     Caucasian (White)
Age:     63
Birth Date:     3 Jul 1904
Birth Place:     Maine
Death Date:     2 Nov 1967
Death Place:     Kennett Twp., Chester, Pennsylvania, USA
Father:     Millard Greeley
Mother:     Mabel Greeley
Spouse:     Anna Noyes Greeley
Certificate Number:     106200-67."


Anna Noyes

1Death certificate, Pennsylvania. "Name:     Lawrence H. Greeley
Gender:     Male
Race:     Caucasian (White)
Age:     63
Birth Date:     3 Jul 1904
Birth Place:     Maine
Death Date:     2 Nov 1967
Death Place:     Kennett Twp., Chester, Pennsylvania, USA
Father:     Millard Greeley
Mother:     Mabel Greeley
Spouse:     Anna Noyes Greeley
Certificate Number:     106200-67."

21930 census, Pennsylvania, Chester county, Year: 1930; Census Place: Kennett, Chester, Pennsylvania; Page: 11B; Enumeration District: 0043, Not Given, Not Given.


42615. Frederick P. Greeley

11870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 393B, Not Given, Not Given.

21870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 393B.

3Death certificate, Pennsylvania. "Name:     Frederick P Greeley
Gender:     Male
Race:     White
Age:     89
Birth Date:     6 Jan 1871
Birth Place:     New Gloucester, Maine
Death Date:     16 Mar 1960
Death Place:     West Chester, Chester, Pennsylvania, USA
Father:     Thomas Greeley
Mother:     Lucy Collins
Spouse:     Katheryn M Greeley
Certificate Number:     25133."

4Death certificate, Pennsylvania. "Name:     Frederick P Greeley
Gender:     Male
Race:     White
Age:     89
Birth Date:     6 Jan 1871
Birth Place:     New Gloucester, Maine
Death Date:     16 Mar 1960
Death Place:     West Chester, Chester, Pennsylvania, USA
Father:     Thomas Greeley
Mother:     Lucy Collins
Spouse:     Katheryn M Greeley
Certificate Number:     25133."

5Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.


Catherine May Parthemore

1Death certificate, Pennsylvania. "Name:     Frederick P Greeley
Gender:     Male
Race:     White
Age:     89
Birth Date:     6 Jan 1871
Birth Place:     New Gloucester, Maine
Death Date:     16 Mar 1960
Death Place:     West Chester, Chester, Pennsylvania, USA
Father:     Thomas Greeley
Mother:     Lucy Collins
Spouse:     Katheryn M Greeley
Certificate Number:     25133."

2Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

4Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

5Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.


71473. Edna E. Greeley

1Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

3Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

4Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.


71474. Katerine M. Greeley

1Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

3Death certificate, Pennsylvania. "Name:     Katherine M Greeley
Gender:     Female
Race:     White
Age:     27
Birth Date:     8 Oct 1914
Birth Place:     Pennsylvania
Death Date:     31 May 1942
Death Place:     West Chester, Chester, Pennsylvania, USA
Father:     Frederick Greeley
Mother:     Catherine Mae Parthemore."

4Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

5Death certificate, Pennsylvania. "Name:     Katherine M Greeley
Gender:     Female
Race:     White
Age:     27
Birth Date:     8 Oct 1914
Birth Place:     Pennsylvania
Death Date:     31 May 1942
Death Place:     West Chester, Chester, Pennsylvania, USA
Father:     Frederick Greeley
Mother:     Catherine Mae Parthemore."

6Cemetery index, Westminster Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.


42618. Herbert Lincoln Cobb

11870 census, Maine, Cumberland county, Year: 1870; Census Place: Yarmouth, Cumberland, Maine; Roll: M593_542; Page: 560A;, Not Given, Not Given.

2Birth record, Massachusetts, Name: Helen Gertrude Cobb Gender: Female Birth Date: 18 Oct 1899 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

31870 census, Maine, Cumberland county, Year: 1870; Census Place: Yarmouth, Cumberland, Maine; Roll: M593_542; Page: 560A;.

41900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869, Not Given, Not Given.


Abra Anna Stantial

1Marriage record, Massachusetts. "Name:     Herbert L Cobb
Event Type:     Marriage
Birth Date:     abt 1866
Marriage Date:     6 Mar 1894
Marriage Place:     Medford, Massachusetts
Marriage Age:     28
Father Name:     John Cobb
Mother Name:     Chalotta Rowe
Spouse Name:     Adra A Stantial
Spouse Marriage Age:     26
Spouse Father Name:     Emery Stantial
Spouse Mother Name:     Mary Woods."

2Marriage record, Massachusetts. "Name:     Herbert L Cobb
Event Type:     Marriage
Birth Date:     abt 1866
Marriage Date:     6 Mar 1894
Marriage Place:     Medford, Massachusetts
Marriage Age:     28
Father Name:     John Cobb
Mother Name:     Chalotta Rowe
Spouse Name:     Adra A Stantial
Spouse Marriage Age:     26
Spouse Father Name:     Emery Stantial
Spouse Mother Name:     Mary Woods."

3Birth record, Massachusetts, Name: Helen Gertrude Cobb Gender: Female Birth Date: 18 Oct 1899 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

4Marriage record, Massachusetts. "Name:     Herbert L Cobb
Event Type:     Marriage
Birth Date:     abt 1866
Marriage Date:     6 Mar 1894
Marriage Place:     Medford, Massachusetts
Marriage Age:     28
Father Name:     John Cobb
Mother Name:     Chalotta Rowe
Spouse Name:     Adra A Stantial
Spouse Marriage Age:     26
Spouse Father Name:     Emery Stantial
Spouse Mother Name:     Mary Woods."

51900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869, Not Given, Not Given.

61930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Page: 4B; Enumeration District: 0316, Not Given, Not Given.


71475. Marion Frances Cobb

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869, Not Given, Not Given.

2Birth record, Massachusetts, Name: Marion Frances Cobb Gender: Female Birth Date: 18 Jul 1896 Birth Place: Medford, Massachusetts, USA Father: Herbert L Cobb Mother: Adra A Stantial.

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869.

4Birth record, Massachusetts, Name: Marion Frances Cobb Gender: Female Birth Date: 18 Jul 1896 Birth Place: Medford, Massachusetts, USA Father: Herbert L Cobb Mother: Adra A Stantial.

5SSDI: Social Security Death Index, Name: Marion Coldrick Social Security Number: 019-12-1017 Birth Date: 18 Jul 1896 Issue Year: Before 1951 Issue State:Massachusetts Last Residence: 02155, Medford, Middlesex, Massachusetts, USA Death Date: Jul 1967.

6SSDI: Social Security Death Index, Name: Marion Coldrick Social Security Number: 019-12-1017 Birth Date: 18 Jul 1896 Issue Year: Before 1951 Issue State:Massachusetts Last Residence: 02155, Medford, Middlesex, Massachusetts, USA Death Date: Jul 1967.


Frank Meloon Coldrick

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Page: 11A; Enumeration District: 0333, Not Given, Not Given.

2Death index, Massachusetts, Name: Frank Meloon Coldrick Death Date: 1933 Death Place: Medford, Massachusetts, USA Volume Number: 58 Page Number: 373 Index Volume Number: 89 Reference Number: F63.M363 v.89.

3Mason membership cards, Massachusetts, Name: Frank Meloon Coldrick Birth Date: 13 Jul 1889 Birth Place: East Cambridge Death Date: 13 Dec 1933 Last Residence Place: Medford Lodge: Mount Hermon Occupation: Electrical Engineer.

41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Page: 11A; Enumeration District: 0333.

5Mason membership cards, Massachusetts, Name: Frank Meloon Coldrick Birth Date: 13 Jul 1889 Birth Place: East Cambridge Death Date: 13 Dec 1933 Last Residence Place: Medford Lodge: Mount Hermon Occupation: Electrical Engineer.

61940 census, Massachusetts, Middlesex county, Year: 1940; Census Place: Medford, Middlesex, Massachusetts; Roll: m-t0627-01611; Page: 12A; Enumeration District: 9-313B.

7Death index, Massachusetts, Name: Frank Meloon Coldrick Death Date: 1933 Death Place: Medford, Massachusetts, USA Volume Number: 58 Page Number: 373 Index Volume Number: 89 Reference Number: F63.M363 v.89.

8Mason membership cards, Massachusetts, Name: Frank Meloon Coldrick Birth Date: 13 Jul 1889 Birth Place: East Cambridge Death Date: 13 Dec 1933 Last Residence Place: Medford Lodge: Mount Hermon Occupation: Electrical Engineer.


71476. Helen Gertrude Cobb

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869, Not Given, Not Given.

2Birth record, Massachusetts, Name: Helen Gertrude Cobb Gender: Female Birth Date: 18 Oct 1899 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Medford Ward 3, Middlesex, Massachusetts; Page: 5; Enumeration District: 0869.

4Birth record, Massachusetts, Name: Helen Gertrude Cobb Gender: Female Birth Date: 18 Oct 1899 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

5Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine.

7Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine.


Walter Frank Noyes

1Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine.

3Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine.

4Cemetery index, Norway Pine Grove Cemetery, Paris, Oxford, Maine.


71477. Lewis Emery Cobb

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Medford Ward 3, Middlesex, Massachusetts; Roll: T624_602; Page: 2B; Enumeration District: 0931, Not Given, Not Given.

2Birth record, Massachusetts, Name: Lewis Emery Cobb Gender: Female Birth Date: 2 Oct 1904 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Medford Ward 3, Middlesex, Massachusetts; Roll: T624_602; Page: 2B; Enumeration District: 0931.

4Birth record, Massachusetts, Name: Lewis Emery Cobb Gender: Female Birth Date: 2 Oct 1904 Birth Place: Medford, Massachusetts , USA Father: Herbert Lincoln Cobb Mother: Adra Anna Stantial.

5SSDI: Social Security Death Index, Name: Lewis Cobb Social Security Number: 012-20-6854 Birth Date: 2 Oct 1904 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 01451, Harvard, Worcester, Massachusetts, USA Death Date: Dec 1983.


Flora Bernice Merrill

1Social Security Applications and Claims Index. "Name:     Thomas Stantial Cobb
[Thomas S Cobb]
Gender:     Male
Race:     White
Birth Date:     6 Mar 1930
Birth Place:     Medford Midd, Massachusetts
Death Date:     27 Jan 2007
Father:     Lewis E Cobb
Mother:     F B Merril
SSN:     027221348
Notes:     May 1945: Name listed as THOMAS STANTIAL COBB; 03 Feb 2007: Name listed as THOMAS S COBB."

21930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Page: 12A; Enumeration District: 0316, Not Given, Not Given.

3Birth record, Massachusetts, Name: Flora Bernice Merrill Gender: Female Birth Date: 23 Jul 1904 Birth Place: Everett, Massachusetts, USA Father: Charles M Merrill Mother: Daisy M Kaulback.

41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Page: 12A; Enumeration District: 0316.

5Birth record, Massachusetts, Name: Flora Bernice Merrill Gender: Female Birth Date: 23 Jul 1904 Birth Place: Everett, Massachusetts, USA Father: Charles M Merrill Mother: Daisy M Kaulback.

6SSDI: Social Security Death Index, Name: Flora Cobb Social Security Number: 012-50-8652 Birth Date: 23 Jul 1904 Issue Year: 1973 Issue State: Massachusetts Last Residence: 72401, Jonesboro, Craighead, Arkansas, USA Death Date: Dec 1985.

7SSDI: Social Security Death Index, Name: Flora Cobb Social Security Number: 012-50-8652 Birth Date: 23 Jul 1904 Issue Year: 1973 Issue State: Massachusetts Last Residence: 72401, Jonesboro, Craighead, Arkansas, USA Death Date: Dec 1985.


42621. Francis W. Bradford

11850 census, Maine, Oxford county, Home in 1850: Hebron, Oxford, Maine; Roll: 263; Page: 34a.

21850 census, Maine, Oxford county, Home in 1850: Hebron, Oxford, Maine; Roll: 263; Page: 34a.

3Birth record, Maine, Name Francis W Bradford
Gender Male
Birth Date 23 Dec 1849
Birth Place Hebron, Oxford, Maine, USA
Father
Samuel R Bradford
Mother
Roxana Bradford.

4Death record, Maine, Name Frank W Bradford
Gender Male
Age
[97]
[50]
Birth Date 1803
[1850]
Death Date 10 Mar 1900
Death Place Portland, Cumberland, Maine, USA
Father
Richmond Bradford
Mother
Roxina Bradford.

5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.


Laura Ellen Hutchinson

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046.

4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.

5Birth record, Maine, Name Laura Ellen Hutchinson
Gender Female
Birth Date 1 Feb 1853
Birth Place Hebron, Oxford, Maine, USA
Father
John C Hutchinson
Mother
Emeline C Hutchinson.

6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.

7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.


71478. Ada E. Bradford

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046, Not Given, Not Given.

21880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046.

3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.


71479. John E. Bradford

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046, Not Given, Not Given.

21880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046.

3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.


71480. Nellie Bradford

11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 478; Page: 42b; Enumeration District: 046.

4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.

5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.


42624. Samuel Everett Bradford

11880 census, Maine, Oxford county, Year: 1880; Census Place: Hebron, Oxford, Maine; Roll: 484; Page: 180d; Enumeration District: 129.

2Birth record, Maine, Name Samuel Everett Bradford
Gender Male
Birth Date 3 Feb 1875
Birth Place Hebron, Oxford, Maine, USA
Father
Ssamuel Richmond Bradford
Mother
Martha Ellen Millett.

31880 census, Maine, Oxford county, Year: 1880; Census Place: Hebron, Oxford, Maine; Roll: 484; Page: 180d; Enumeration District: 129.

4Birth record, Maine, Name Samuel Everett Bradford
Gender Male
Birth Date 3 Feb 1875
Birth Place Hebron, Oxford, Maine, USA
Father
Ssamuel Richmond Bradford
Mother
Martha Ellen Millett.

5Death record, New Hampshire. "
Name     Samuel E Bradford
Gender     Male
Race     White
Death Age     76
Birth Date     3 Feb 1875
Birth Place     Hebron, Maine
Death Date     30 Nov 1951
Death Place     Concord, Merrimack, New Hampshire, USA
Father
Samuel E Bradford
Mother
Mary Ellen Bradford
Certificate Number     51- 5555
Box Number     1359."

6Death record, New Hampshire. "
Name     Samuel E Bradford
Gender     Male
Race     White
Death Age     76
Birth Date     3 Feb 1875
Birth Place     Hebron, Maine
Death Date     30 Nov 1951
Death Place     Concord, Merrimack, New Hampshire, USA
Father
Samuel E Bradford
Mother
Mary Ellen Bradford
Certificate Number     51- 5555
Box Number     1359."


Myrtie M. Beals

11900 census, Maine, Oxford county, Year: 1900; Census Place: Hebron, Oxford, Maine; Roll: 596; Page: 1; Enumeration District: 0190, Not Given, Not Given.

2Marriage index, Maine, Name Samuel E Bradford
Gender Male
Marriage Date 1 Aug 1896
Marriage Place Turner, Maine, USA
Father
Bradford
Spouse
Myrtie M Beals
Film Number 000009901.

31900 census, Maine, Oxford county, Year: 1900; Census Place: Hebron, Oxford, Maine; Roll: 596; Page: 1; Enumeration District: 0190.

41900 census, Maine, Oxford county, Year: 1900; Census Place: Hebron, Oxford, Maine; Roll: 596; Page: 1; Enumeration District: 0190.

5Death record, New Hampshire. "Name     Myrtie M Bradford
[Myrtie M Beals]
Gender     Female
Race     White
Death Age     80
Birth Date     23 May 1875
Birth Place     Turner, Maine
Death Date     16 Oct 1955
Death Place     Concord, Merrimack, New Hampshire, USA
Father
Roscoe G Beals
Mother
Beals
Certificate Number     55- 5013
Box Number     1406."

6Death record, New Hampshire. "Name     Myrtie M Bradford
[Myrtie M Beals]
Gender     Female
Race     White
Death Age     80
Birth Date     23 May 1875
Birth Place     Turner, Maine
Death Date     16 Oct 1955
Death Place     Concord, Merrimack, New Hampshire, USA
Father
Roscoe G Beals
Mother
Beals
Certificate Number     55- 5013
Box Number     1406."


71481. Harold Lawrence Bradford

11910 census, Maine, Oxford county, Year: 1910; Census Place: Hebron, Oxford, Maine; Roll: T624_543; Page: 4b; Enumeration District: 0193, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "
Name     Harold Lawrence Bradford
Gender     Male
Race     White
Age     41
Relationship to Draftee     Self (Head)
Birth Date     6 Aug 1900
Birth Place     Hebron, Maine
Residence Place     Concord, Merrimack, New Hampshire, USA
Registration Date     14 Feb 1942
Registration Place     New Hampshire, USA
Employer     Wilson and Co.
Height     5 9
Weight     180
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Harold L. Bradford."

31910 census, Maine, Oxford county, Year: 1910; Census Place: Hebron, Oxford, Maine; Roll: T624_543; Page: 4b; Enumeration District: 0193.

4Draft registration WWII. "
Name     Harold Lawrence Bradford
Gender     Male
Race     White
Age     41
Relationship to Draftee     Self (Head)
Birth Date     6 Aug 1900
Birth Place     Hebron, Maine
Residence Place     Concord, Merrimack, New Hampshire, USA
Registration Date     14 Feb 1942
Registration Place     New Hampshire, USA
Employer     Wilson and Co.
Height     5 9
Weight     180
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Harold L. Bradford."

5SSDI: Social Security Death Index, Name Harold Bradford
Social Security Number 035-09-3493
Birth Date 6 Aug 1900
Issue year Before 1951
Issue State Rhode Island
Last Residence 03303, Concord, Merrimack, New Hampshire, USA
Death Date Aug 1982.

6SSDI: Social Security Death Index, Name Harold Bradford
Social Security Number 035-09-3493
Birth Date 6 Aug 1900
Issue year Before 1951
Issue State Rhode Island
Last Residence 03303, Concord, Merrimack, New Hampshire, USA
Death Date Aug 1982.


Rena Merill Fogg

11930 census, Maine, Sagadahoc county, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Page: 9B; Enumeration District: 0006.

2Marriage index, Maine,
Name Harold L Bradford
Gender Male
Residence Livermore Falls, ME
Spouse's Name Rena M Fogg
Spouse's Gender Female
Spouse's Residence Monson, ME
Marriage Date 28 Jun 1925
Marriage Place Maine, USA.

31940 census, New Hampshire, Merrimack county, Year: 1940; Census Place: Concord, Merrimack, New Hampshire; Roll: m-t0627-02294; Page: 2B; Enumeration District: 7-35.

4Marriage index, Maine,
Name Harold L Bradford
Gender Male
Residence Livermore Falls, ME
Spouse's Name Rena M Fogg
Spouse's Gender Female
Spouse's Residence Monson, ME
Marriage Date 28 Jun 1925
Marriage Place Maine, USA.

5Birth record, Maine, Name Rena Merill Fogg
Gender Female
Birth Date 29 Apr 1904
Birth Place Monson, Piscataquis, Maine, USA
Father
Albert M Fogg
Mother
Bernice.

61940 census, New Hampshire, Merrimack county, Year: 1940; Census Place: Concord, Merrimack, New Hampshire; Roll: m-t0627-02294; Page: 2B; Enumeration District: 7-35.

7Birth record, Maine, Name Rena Merill Fogg
Gender Female
Birth Date 29 Apr 1904
Birth Place Monson, Piscataquis, Maine, USA
Father
Albert M Fogg
Mother
Bernice.

8SSDI: Social Security Death Index,
Name Rena Bradford
Social Security Number 001-52-5694
Birth Date 29 Apr 1904
Issue year 1973
Issue State New Hampshire
Last Residence 03303, Concord, Merrimack, New Hampshire, USA
Death Date Jul 1987.

9SSDI: Social Security Death Index,
Name Rena Bradford
Social Security Number 001-52-5694
Birth Date 29 Apr 1904
Issue year 1973
Issue State New Hampshire
Last Residence 03303, Concord, Merrimack, New Hampshire, USA
Death Date Jul 1987.


42625. Arthur Franklin Stevens

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Anna Kench

11910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 9a; Enumeration District: 0134.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71482. Frank William Stevens

11910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 9a; Enumeration District: 0134.

2Birth index, Minnesota, Name Frank William Stevens
Birth Date 1 Nov 1908
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kench
Certificate Number 1908-16634.

31910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 9a; Enumeration District: 0134.

4Birth index, Minnesota, Name Frank William Stevens
Birth Date 1 Nov 1908
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kench
Certificate Number 1908-16634.

5Death index, Minnesota, Name Frank W Stevens
Death Age 71
Record Type Death
Birth Date 1 Nov 1908
Death Date 25 Jul 1980
Death Place Grant, Minnesota, USA
Death Registration Date 1980
Mother's Maiden Name Kench
Certificate Number 017100
Record Number 2020301.

6Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota, Find-a-Grave.

7Death index, Minnesota, Name Frank W Stevens
Death Age 71
Record Type Death
Birth Date 1 Nov 1908
Death Date 25 Jul 1980
Death Place Grant, Minnesota, USA
Death Registration Date 1980
Mother's Maiden Name Kench
Certificate Number 017100
Record Number 2020301.

8Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.

9Obituary, Lake Region Press, Frank W. Stevens, August 15, 1980.

10Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.


Arlouine Gwendolyn Anderson

1Marriage record, South Dakota. "
Name     Frank W Stevens
Gender     Male
Marriage Age     31
Birth Date     abt 1908
Record Type     Marriage
Residence Date     1939
Residence Post Office     Lake Wilson, Minn.
Residence Place     Murray
Marriage Date     1 Dec 1939
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Arlouine Anderson
Certificate     212243."

21940 census, Minnesota, Murray county, Year: 1940; Census Place: Cameron, Murray, Minnesota; Roll: m-t0627-01941; Page: 5A; Enumeration District: 51-4.

3Marriage record, South Dakota. "
Name     Frank W Stevens
Gender     Male
Marriage Age     31
Birth Date     abt 1908
Record Type     Marriage
Residence Date     1939
Residence Post Office     Lake Wilson, Minn.
Residence Place     Murray
Marriage Date     1 Dec 1939
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Arlouine Anderson
Certificate     212243."

4Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota, Find-a-Grave.

51940 census, Minnesota, Murray county, Year: 1940; Census Place: Cameron, Murray, Minnesota; Roll: m-t0627-01941; Page: 5A; Enumeration District: 51-4.

6Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.

7Obituary, Herman Hoffman Tribune [MN], Arlouine G. Stevens, March 8, 2010.

8Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.


71483. Raymond Richard Stevens

1Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota, Find-a-Grave.

2Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.

3Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.

4Obituary, Marshall Independent, Raymond Stevens, October 12, 1992.

5Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.


Avis Aurelia Anderson

1Marriage record, South Dakota. "
Name     Ray Stevens
Gender     Male
Marriage Age     23
Birth Date     abt 1910
Record Type     Marriage
Residence Date     1933
Residence Post Office     Lake Wilson Minn
Residence Place     Murray
Marriage Date     24 Jun 1933
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Avis Anderson
Certificate     159692."

2Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota, Find-a-Grave.

3Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.

4Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.

5Cemetery index, Tracy Community Cemetery, Tracy, Lyon, Minnesota.


71484. Donald Arthur Stevens

11920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

2Draft registration WWII, Not Given, Not Given. "
Name     Donald Arthur Stevens
Gender     Male
Race     White
Age     29
Relationship to Draftee     Self (Head)
Birth Date     3 Oct 1911
Birth Place     Murray, Minnesota, USA
Residence Place     Lake Wilson, Murray, Minnesota, USA
Registration Date     16 Oct 1940
Registration Place     Lake Wilson, Murray, Minnesota, USA
Employer     Clem Nett
Height     5 8
Weight     150
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Wyvonne Gayle Stevens."

31920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

4Draft registration WWII. "
Name     Donald Arthur Stevens
Gender     Male
Race     White
Age     29
Relationship to Draftee     Self (Head)
Birth Date     3 Oct 1911
Birth Place     Murray, Minnesota, USA
Residence Place     Lake Wilson, Murray, Minnesota, USA
Registration Date     16 Oct 1940
Registration Place     Lake Wilson, Murray, Minnesota, USA
Employer     Clem Nett
Height     5 8
Weight     150
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Wyvonne Gayle Stevens."

5Social Security Applications and Claims Index,
Name Donald A Stevens
Gender Male
Birth Date 3 Oct 1911
Death Date 22 Mar 1991
Claim Date 3 Jul 1973
SSN 470140897.

6Social Security Applications and Claims Index,
Name Donald A Stevens
Gender Male
Birth Date 3 Oct 1911
Death Date 22 Mar 1991
Claim Date 3 Jul 1973
SSN 470140897.

7Cemetery index, Epiphany Catholic Cemetery, Coon Rapids, Anoka, Minnesota, Find-a-Grave.


Wyvonne Gail Davis

1Draft registration WWII, Not Given, Not Given. "
Name     Donald Arthur Stevens
Gender     Male
Race     White
Age     29
Relationship to Draftee     Self (Head)
Birth Date     3 Oct 1911
Birth Place     Murray, Minnesota, USA
Residence Place     Lake Wilson, Murray, Minnesota, USA
Registration Date     16 Oct 1940
Registration Place     Lake Wilson, Murray, Minnesota, USA
Employer     Clem Nett
Height     5 8
Weight     150
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Wyvonne Gayle Stevens."

2Death index, Minnesota. "Name     Lloyd George Stevens
Gender     Male
Marital Status     Never Married (Single)
Death Age     74
Record Type     Cremation
Birth Date     26 Dec 1941
Birth Place     Slayton Township, Minnesota, USA
Inferred Residence Date     Abt 2016
Residence Place     Coon Rapids, Anoka, Minnesota, USA
Occupation     Punch Press Operator
Education     High School Graduate Or Ged Completed
Industry or Location     Manufacturing
Death Date     22 Apr 2016
Hospital     Mercy Hospital
Death Place     Coon Rapids, Anoka, Minnesota, USA
Death Registration Date     2016
Cremation Place     Brooklyn Park, Minnesota, USA
Mother's Maiden Name     Davis
Informant     Larry Stevens
Informant Relation     Brother
Informant Residence     Elk River, Minnesota, USA
Father
Donald Stevens
Mother
Wyvonne Davis
Certificate Number     2016-Mn-013793."

31950 census, Minnesota, Anoka county, Year: 1950; Census Place: Anoka, Anoka, Minnesota; Roll: 4237; Page: 16; Enumeration District: 2-12.

4Cemetery index, Epiphany Catholic Cemetery, Coon Rapids, Anoka, Minnesota, Find-a-Grave.

5Cemetery index, Epiphany Catholic Cemetery, Coon Rapids, Anoka, Minnesota.

6Obituary, Washburn - McReavy Funeral Home, Wyvonne Marmorine.

7Cemetery index, Epiphany Catholic Cemetery, Coon Rapids, Anoka, Minnesota.


71485. Beryle A. Stevens

1Obituary, Marshall Independent, Raymond Stevens, October 12, 1992.

21920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

31920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

4Cemetery index, Slayton Memorial Gardens, Slayton, Murray, Minnesota, Find-a-Grave.

5Cemetery index, Slayton Memorial Gardens, Slayton, Murray, Minnesota.

6Cemetery index, Slayton Memorial Gardens, Slayton, Murray, Minnesota.


Wilfred Martin

1Marriage record, South Dakota. "Name     Beryle Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1916
Record Type     Marriage
Residence Date     1934
Residence Post Office     Lake Wilson Minn
Residence Place     Murray
Marriage Date     7 Jul 1934
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Wilfred Martin
Birth Date     abt 1911
Certificate     168443."

2Obituary, Marshall Independent, Raymond Stevens, October 12, 1992.

3Marriage record, South Dakota. "Name     Beryle Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1916
Record Type     Marriage
Residence Date     1934
Residence Post Office     Lake Wilson Minn
Residence Place     Murray
Marriage Date     7 Jul 1934
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Wilfred Martin
Birth Date     abt 1911
Certificate     168443."

4Marriage record, South Dakota. "Name     Beryle Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1916
Record Type     Marriage
Residence Date     1934
Residence Post Office     Lake Wilson Minn
Residence Place     Murray
Marriage Date     7 Jul 1934
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Wilfred Martin
Birth Date     abt 1911
Certificate     168443."

5Cemetery index, Slayton Memorial Gardens, Slayton, Murray, Minnesota, Find-a-Grave.

6Cemetery index, Slayton Memorial Gardens, Slayton, Murray, Minnesota.


71486. Ethel M. Stevens

1Obituary, Marshall Independent, Raymond Stevens, October 12, 1992.

21920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

31920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 3A; Enumeration District: 145.

4Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota, Find-a-Grave.

5Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.

6Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.


Marlyn P. Anderson

1Marriage record, South Dakota. "Name     Ethel Stevens
Gender     Female
Marriage Age     19
Birth Date     abt 1918
Record Type     Marriage
Residence Date     1937
Residence Post Office     Lake Wilson, Minn.
Residence Place     Murray
Marriage Date     10 Dec 1937
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Marlyn Anderson
Birth Date     abt 1906
Certificate     197181."

2Obituary, Marshall Independent, Raymond Stevens, October 12, 1992.

3Marriage record, South Dakota. "Name     Ethel Stevens
Gender     Female
Marriage Age     19
Birth Date     abt 1918
Record Type     Marriage
Residence Date     1937
Residence Post Office     Lake Wilson, Minn.
Residence Place     Murray
Marriage Date     10 Dec 1937
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Marlyn Anderson
Birth Date     abt 1906
Certificate     197181."

4Marriage record, South Dakota. "Name     Ethel Stevens
Gender     Female
Marriage Age     19
Birth Date     abt 1918
Record Type     Marriage
Residence Date     1937
Residence Post Office     Lake Wilson, Minn.
Residence Place     Murray
Marriage Date     10 Dec 1937
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Marlyn Anderson
Birth Date     abt 1906
Certificate     197181."

51940 census, Minnesota, Murray county, Year: 1940; Census Place: Cameron, Murray, Minnesota; Roll: m-t0627-01941; Page: 4A; Enumeration District: 51-4.

6Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota, Find-a-Grave.

7Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.

8Cemetery index, Solem Lutheran Cemetery, Kensington Douglas, Minnesota.


42626. William Walter Stevens

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Irene Chena Kingsbury

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71487. Wilma Irene Stevens

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Obituary, Pipestone County Star, Wilma I., Vander Poel.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


John Phillip Vander Poel

1Obituary, Pipestone County Star, Wilma I., Vander Poel.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Death index, Minnesota. "
Name     John Phillip Vanderpoel
Death Age     98
Record Type     Death
Birth Date     13 Aug 1900
Birth Place     Netherlands
Death Date     7 Jul 1999
Death Place     Pipestone, Pipestone, Minnesota, USA
Death Registration Date     1999
Mother's Maiden Name     Wilt
Certificate Number     1999-Mn-020071."

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Obituary, Pipestone County Star, Wilma I., Vander Poel.

7Death index, Minnesota. "
Name     John Phillip Vanderpoel
Death Age     98
Record Type     Death
Birth Date     13 Aug 1900
Birth Place     Netherlands
Death Date     7 Jul 1999
Death Place     Pipestone, Pipestone, Minnesota, USA
Death Registration Date     1999
Mother's Maiden Name     Wilt
Certificate Number     1999-Mn-020071."

8Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71488. Merle Walter Stevens

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.


Dorothea Emily Blair

1Marriage index, Minnesota, Name Merle W Stevens
Marriage Date 30 Jun 1936
Marriage Place Pipestone, Minnesota, USA
Spouse
Dorothea E Blair
Certificate Number Book G, Page 460.

2Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

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

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

5Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.


71489. Erma Myrtle Stevens

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Obituary, Pipestone County Star, Erma Zwart, January 24, 2012.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


William Melvin Zwart

1Obituary, Pipestone County Star, Erma Zwart, January 24, 2012.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71490. Pearl Vivian Stevens

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.


Henry Klinker Blair

1Marriage index, Minnesota, Name Pearl Vivian Stevens
Marriage Date 7 Sep 1941
Marriage Place Pipestone, Minnesota, USA
Spouse
Henry Klinker Blair
Certificate Number Book H, Page 547.

2Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

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

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

5Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.


71491. Wesley William Stevens

1Obituary, Benson Funeral Home, Ruth Arlene Hord.

2Social Security Applications and Claims Index. "
Name     Wesley William Stevens
[Wesley W Stevens]
Gender     Male
Race     White
Birth Date     5 Mar 1925
Birth Place     Edgerton Mur, Minnesota
Death Date     Sep 1992
Father
William W Stevens
Mother
Irene C Kingsbury
SSN     475280501
Notes     Dec 1945: Name listed as WESLEY WILLIAM STEVENS; 08 Oct 1992: Name listed as WESLEY W STEVENS."

31930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2A; Enumeration District: 0024.

4Social Security Applications and Claims Index. "
Name     Wesley William Stevens
[Wesley W Stevens]
Gender     Male
Race     White
Birth Date     5 Mar 1925
Birth Place     Edgerton Mur, Minnesota
Death Date     Sep 1992
Father
William W Stevens
Mother
Irene C Kingsbury
SSN     475280501
Notes     Dec 1945: Name listed as WESLEY WILLIAM STEVENS; 08 Oct 1992: Name listed as WESLEY W STEVENS."

5Obituary, Benson Funeral Home, Ruth Arlene Hord.

6Social Security Applications and Claims Index. "
Name     Wesley William Stevens
[Wesley W Stevens]
Gender     Male
Race     White
Birth Date     5 Mar 1925
Birth Place     Edgerton Mur, Minnesota
Death Date     Sep 1992
Father
William W Stevens
Mother
Irene C Kingsbury
SSN     475280501
Notes     Dec 1945: Name listed as WESLEY WILLIAM STEVENS; 08 Oct 1992: Name listed as WESLEY W STEVENS."


Doris Evans Ressmeyer

1Marriage index, Minnesota, Name Wesley William Stevens
Marriage Date 20 Oct 1946
Marriage Place Pipestone, Minnesota, USA
Spouse
Doris Evans Ressmeyer
Certificate Number Book J, Page 305.

2Marriage index, Minnesota, Name Wesley William Stevens
Marriage Date 20 Oct 1946
Marriage Place Pipestone, Minnesota, USA
Spouse
Doris Evans Ressmeyer
Certificate Number Book J, Page 305.

31950 census, South Dakota, Brule county, Year: 1950; Census Place: Kimball, Brule, South Dakota; Roll: 1239; Page: 9; Enumeration District: 8-10.

4Obituary, Rock County Star Herald, Doris Evans Stevens, February 26, 2003.

51950 census, South Dakota, Brule county, Year: 1950; Census Place: Kimball, Brule, South Dakota; Roll: 1239; Page: 9; Enumeration District: 8-10.

6SSDI: Social Security Death Index, Name Doris E. Stevens
Social Security Number 503-20-3889
Birth Date 30 Dec 1924
Issue year Before 1951
Issue State South Dakota
Last Residence 56164, Pipestone, Pipestone, Minnesota, USA
Last Benefit 56164, Pipestone, Pipestone, Minnesota, USA
Deat.

7Obituary, Rock County Star Herald, Doris Evans Stevens.

8SSDI: Social Security Death Index, Name Doris E. Stevens
Social Security Number 503-20-3889
Birth Date 30 Dec 1924
Issue year Before 1951
Issue State South Dakota
Last Residence 56164, Pipestone, Pipestone, Minnesota, USA
Last Benefit 56164, Pipestone, Pipestone, Minnesota, USA
Deat.

9Obituary, Rock County Star Herald, Doris Evans Stevens.


71492. Ruth Arlene Stevens

1Obituary, Pipestone County Star, Erma Zwart, January 24, 2012.

2Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota, Find-a-Grave.

3Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.

4Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.

5Obituary, Benson Funeral Home, Ruth Arlene Hord.

6Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.


Sherwin Charles Dornburg

1Cemetery index, Fort Snelling National Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Fort Snelling National Cemetery, Minneapolis, Hennepin, Minnesota.

3Cemetery index, Fort Snelling National Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Fort Snelling National Cemetery, Minneapolis, Hennepin, Minnesota.


Thomas Floyd Kinnamon

1Marriage index, California, Ancestry.com. California, Marriage Index, Name Ruth A Stevens
Gender Female
Estimated Birth Year abt 1928
Age 25
Marriage Date 27 Jun 1953
Marriage Place Los Angeles, California, USA
Spouse Thomas F Kinnamon
Spouse Age 36.

2Divorce index, California, Name Ruth A Stevens
Spouse Name Thomas F Kinnamon
Location Los Angeles
Date Aug 1976.

3Cemetery index, Westwood Memorial Park, Los Angeles, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Westwood Memorial Park, Los Angeles, Los Angeles, California.

5Cemetery index, Westwood Memorial Park, Los Angeles, Los Angeles, California.

6Cemetery index, Westwood Memorial Park, Los Angeles, Los Angeles, California.


Jack Albert Hord

1Obituary, Benson Funeral Home, Jack Albert Hord.

2Obituary, Pipestone County Star, Erma Zwart, January 24, 2012.

3Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota, Find-a-Grave.

4Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.

5Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.

6Obituary, Benson Funeral Home, Jack Albert Hord.

7Cemetery index, Worthington Memorial Gardens, Worthington, Nobles, Minnesota.


71493. Charles Dwayne Stevens

1Obituary, Benson Funeral Home, Ruth Arlene Hord.

2Birth index, Minnesota,
Name Charles Dwayne Stevens
Birth Date 3 Aug 1931
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1931-17787.

31940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 2A; Enumeration District: 51-24.

4Birth index, Minnesota,
Name Charles Dwayne Stevens
Birth Date 3 Aug 1931
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1931-17787.

5Obituary, Benson Funeral Home, Ruth Arlene Hord.

6SSDI: Social Security Death Index, Name Charles Dwayne Stevens
Social Security Number 471-32-6857
Birth Date 3 Aug 1931
Issue year Before 1951
Issue State Minnesota
Last Residence 97527, Grants Pass, Josephine, Oregon
Death Date 18 Jul 2008.

7SSDI: Social Security Death Index,
Name Charles Dwayne Stevens
Social Security Number 471-32-6857
Birth Date 3 Aug 1931
Issue year Before 1951
Issue State Minnesota
Last Residence 97527, Grants Pass, Josephine, Oregon
Death Date 18 Jul 2008.

8Obituary, Stevens Family Chapel, Charles Dwayne Stevens.


71494. Milford Blaine Stevens

1Obituary, Pipestone County Star, Erma Zwart, January 24, 2012.

2Birth index, Minnesota,
Name Milford Blaine Stevens
Birth Date 30 May 1933
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1933-17399.

31940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 2A; Enumeration District: 51-24.

4Birth index, Minnesota,
Name Milford Blaine Stevens
Birth Date 30 May 1933
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1933-17399.

5U.S, Cemetery and Funeral Home Collection, 1847-Current. "Gender     Male
Death Age     85
Birth Date     30 May 1933
Birth Place     Edgerton, Minnesota
Marriage Date     30 Dec 1953
Residence Place     Milford
Death Date     16 May 2019
Obituary Date     28 May 2019
Obituary Place     Astoria, OR, USA
Father
William Walter Stevens
Spouse
Delpha Fern Stevens
Child
Cliff
Brad
Mary."

6Obituary, The Astorian (Astoria, OR), Milford Blaine Stevens, May 25, 2019.

7U.S., Cemetery and Funeral Home Collection, 1847-Current. "Gender     Male
Death Age     85
Birth Date     30 May 1933
Birth Place     Edgerton, Minnesota
Marriage Date     30 Dec 1953
Residence Place     Milford
Death Date     16 May 2019
Obituary Date     28 May 2019
Obituary Place     Astoria, OR, USA
Father
William Walter Stevens
Spouse
Delpha Fern Stevens
Child
Cliff
Brad
Mary."

8Obituary, The Astorian (Astoria, OR), Milford Blaine Stevens.


42627. David Garfield Stevens

11900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Myrtle Caroline Kingsbury

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71495. Lyle Merton Stevens

1Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.

3Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.

4Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.


Dorothy E. Woelber

1Obituary, The Quad-City Times, Dorothy E. Stevens, July 22, 2008.

2Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.

4Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.

5Obituary, The Quad-City Times, Dorothy E. Stevens.

6Cemetery index, Davenport Memorial Park, Davenport, Scott, Iowa.


71496. Eva Irene Stevens

11920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

2Birth index, Minnesota, Name Eva Irene Stevens
Birth Date 1 Apr 1916
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1916-20964.

31920 census, Minnesota, Murray county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

4Birth index, Minnesota, Name Eva Irene Stevens
Birth Date 1 Apr 1916
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1916-20964.

5Death index, Minnesota. "
Name     Eva Irene Ruda
Maiden Name     Stevens
Gender     Female
Marital Status     Widowed
Death Age     93
Record Type     Burial
Birth Date     1 Apr 1916
Birth Place     Edgerton, Minnesota, USA
Inferred Residence Date     Abt 2009
Residence Place     Pipestone, Pipestone, Minnesota, USA
Occupation     Homemaker
Education     12 Years
Industry or Location     Residence
Death Date     20 Oct 2009
Hospital     Pipestone County Medical Ctr
Death Place     Pipestone, Pipestone, Minnesota, USA
Death Registration Date     2009
Burial Date     24 Oct 2009
Cemetery     Hillside Cemetery
Burial Place     Edgerton, Minnesota, USA
Mother's Maiden Name     Kingsbury
Informant     Gerald Ruda
Informant Relation     Son
Father
David G Stevens
Mother
Myrtle Kingsbury
Certificate Number     2009-Mn-030176."

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.


Joseph Antonio Ruda

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Death index, Minnesota,
Name Joe A Ruda
Death Age 69
Record Type Death
Birth Date 14 Mar 1902
Death Date 17 Nov 1971
Death Place Pipestone, Minnesota, USA
Death Registration Date 1971
Certificate Number 029477
Record Number 1829245.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Death index, Minnesota,
Name Joe A Ruda
Death Age 69
Record Type Death
Birth Date 14 Mar 1902
Death Date 17 Nov 1971
Death Place Pipestone, Minnesota, USA
Death Registration Date 1971
Certificate Number 029477
Record Number 1829245.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71497. Roland Fay Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2A; Enumeration District: 0024;.

21930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2A; Enumeration District: 0024;.

3Birth index, Minnesota, Name Roland Fay Stevens
Birth Date 21 Oct 1925
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kingsbury
Certificate Number 1925-19802.

4Draft registration WWII, Not Given, Not Given. "Name     Roland Fay Stevens
Gender     Male
Race     White
Age     20
Relationship to Draftee     Self (Head)
Birth Date     21 Oct 1925
Birth Place     Murray, Minnesota, USA
Residence Place     Edgerton, Murray, Minnesota, USA
Registration Date     14 May 1946
Registration Place     Edgerton, Murray, Minnesota, USA
Employer     None
Height     6 3
Weight     200
Complexion     Dark
Hair Color     Black
Eye Color     Brown
Next of Kin     D G Stevens."

5Marriage index, Minnesota, Name Roland Fay Stevens
Marriage Date 29 Sep 1946
Marriage Place Pipestone, Minnesota, USA
Spouse
Doris Marie Heesch
Certificate Number Book J, Page 281.


Doris Marie Heesch

1Marriage index, Minnesota, Name Roland Fay Stevens
Marriage Date 29 Sep 1946
Marriage Place Pipestone, Minnesota, USA
Spouse
Doris Marie Heesch
Certificate Number Book J, Page 281.

21950 census, Minnesota, Murray county, Year: 1950; Census Place: Moulton, Murray, Minnesota; Roll: 2341; Page: 11; Enumeration District: 51-25.

3Marriage index, Minnesota, Name Roland Fay Stevens
Marriage Date 29 Sep 1946
Marriage Place Pipestone, Minnesota, USA
Spouse
Doris Marie Heesch
Certificate Number Book J, Page 281.

41950 census, Minnesota, Murray county, Year: 1950; Census Place: Moulton, Murray, Minnesota; Roll: 2341; Page: 11; Enumeration District: 51-25.

5Cemetery index, Old Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave.

6Cemetery index, Old Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

7Obituary, White Funeral Homes, Doris Marie Stevens.

8Cemetery index, Old Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


42628. George Grant Stevens

11900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Jenny Kortlever

1Marriage index, Minnesota, Name George Stevens
Gender Male
Birth Place Murray Co, Minnesota
Marriage Date 28 Jan 1919
Marriage Place Edgerton, Pipestone, Minnesota
Spouse's Name Jenny Kortlever
Spouse Gender Female
Spouse Birth Place Pipestone, Minnesota.

21920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

3Marriage index, Minnesota, Name George Stevens
Gender Male
Birth Place Murray Co, Minnesota
Marriage Date 28 Jan 1919
Marriage Place Edgerton, Pipestone, Minnesota
Spouse's Name Jenny Kortlever
Spouse Gender Female
Spouse Birth Place Pipestone, Minnesota.

41920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

7Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71499. Louis Henry Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Ann Gorter

1Obituary, Devils Lake Journal (ND), Ann Stevens, July 25, 2011.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Obituary, Devils Lake Journal (ND), Ann Stevens.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71500. Helen Margaret Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

2Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California, Find-a-Grave, Not Given, Not Given.

31930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

4Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.

5Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.

6Obituary, Visalia Times-Delta and Tulare Adv-Register, Helen Veldhuizen, October 27, 2009.

7Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.


Albert Veldhuizen

1Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.

3Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.

4Cemetery index, Visalia Public Cemetery, Visalia, Tulare, California.


71501. Marshall Victor Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

2Draft registration WWII, Not Given, Not Given. "
Name     Marshall Victor Stevens
Gender     Male
Race     White
Age     18
Relationship to Draftee     Self (Head)
Birth Date     4 Mar 1924
Birth Place     Moulton Murray, Minnesota, USA
Residence Place     Moulton, Murray, Minnesota, USA
Registration Date     30 Jun 1942
Registration Place     Moulton, Murray, Minnesota, USA
Employer     George Stevens
Height     5 11
Weight     174
Complexion     Ruddy
Hair Color     Black
Eye Color     Blue
Next of Kin     George Stevens."

31930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

4Draft registration WWII. "
Name     Marshall Victor Stevens
Gender     Male
Race     White
Age     18
Relationship to Draftee     Self (Head)
Birth Date     4 Mar 1924
Birth Place     Moulton Murray, Minnesota, USA
Residence Place     Moulton, Murray, Minnesota, USA
Registration Date     30 Jun 1942
Registration Place     Moulton, Murray, Minnesota, USA
Employer     George Stevens
Height     5 11
Weight     174
Complexion     Ruddy
Hair Color     Black
Eye Color     Blue
Next of Kin     George Stevens."

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

6Obituary, Edgerton Burial Association, Marshall Victor Stevens.

7Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Velma Welk

1Marriage index, Minnesota,
Name Marshall Stevens
Marriage Date 4 May 1945
Marriage Place Murray, Minnesota, USA
Spouse
Velma Welk
Certificate Number Sep-56
URL https://moms.mn.gov/.

21950 census, Minnesota, Murray county, Year: 1950; Census Place: Chandler, Murray, Minnesota; Roll: 2341; Page: 5; Enumeration District: 51-6.

31950 census, Minnesota, Murray county, Year: 1950; Census Place: Chandler, Murray, Minnesota; Roll: 2341; Page: 5; Enumeration District: 51-6.

4Obituary, Edgerton Burial Association, Marshall Victor Stevens.


Betty Herron

1Obituary, Edgerton Burial Association, Marshall Victor Stevens.

2Obituary, Edgerton Burial Association, Marshall Victor Stevens.

3Obituary, Edgerton Burial Association, Marshall Victor Stevens.


71502. Russell Gordon Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

2Birth index, Minnesota, Name Russel Gordon Stevens
Birth Date 10 Jun 1929
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kortlever
Certificate Number 1929-17296.

3Death index, Minnesota. "Name     Russell Gordon Stevens
Gender     Male
Marital Status     Widowed (And Not Remarried) (Widowed)
Death Age     84
Record Type     Burial
Birth Date     10 Jun 1929
Birth Place     Murray, Minnesota, USA
Inferred Residence Date     Abt 2014
Residence Place     Baxter, Crow Wing, Minnesota, USA
Occupation     Farmer
Education     9th Through 12th Grade; No Diploma
Industry or Location     Self Employed Dairy
Death Date     28 Mar 2014
Hospital     Woodland Good Samaritan Vill
Death Place     Brainerd, Crow Wing, Minnesota, USA
Death Registration Date     2014
Cemetery     Oak Grove Cemetery
Burial Place     Brainerd, Crow Wing, Minnesota, USA
Mother's Maiden Name     Kortlever
Informant     Debra Nelson
Informant Relation     Daughter
Informant Residence     Brainerd, Minnesota, USA
Father
George Stevens
Mother
Jennie Kortlever
Certificate Number     2014-Mn-010032."

41930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 2B; Enumeration District: 0024.

5Birth index, Minnesota, Name Russel Gordon Stevens
Birth Date 10 Jun 1929
Birth Place Murray, Minnesota, USA
Mother Maiden Name Kortlever
Certificate Number 1929-17296.

6Death index, Minnesota. "Name     Russell Gordon Stevens
Gender     Male
Marital Status     Widowed (And Not Remarried) (Widowed)
Death Age     84
Record Type     Burial
Birth Date     10 Jun 1929
Birth Place     Murray, Minnesota, USA
Inferred Residence Date     Abt 2014
Residence Place     Baxter, Crow Wing, Minnesota, USA
Occupation     Farmer
Education     9th Through 12th Grade; No Diploma
Industry or Location     Self Employed Dairy
Death Date     28 Mar 2014
Hospital     Woodland Good Samaritan Vill
Death Place     Brainerd, Crow Wing, Minnesota, USA
Death Registration Date     2014
Cemetery     Oak Grove Cemetery
Burial Place     Brainerd, Crow Wing, Minnesota, USA
Mother's Maiden Name     Kortlever
Informant     Debra Nelson
Informant Relation     Daughter
Informant Residence     Brainerd, Minnesota, USA
Father
George Stevens
Mother
Jennie Kortlever
Certificate Number     2014-Mn-010032."

7Death index, Minnesota. "Name     Russell Gordon Stevens
Gender     Male
Marital Status     Widowed (And Not Remarried) (Widowed)
Death Age     84
Record Type     Burial
Birth Date     10 Jun 1929
Birth Place     Murray, Minnesota, USA
Inferred Residence Date     Abt 2014
Residence Place     Baxter, Crow Wing, Minnesota, USA
Occupation     Farmer
Education     9th Through 12th Grade; No Diploma
Industry or Location     Self Employed Dairy
Death Date     28 Mar 2014
Hospital     Woodland Good Samaritan Vill
Death Place     Brainerd, Crow Wing, Minnesota, USA
Death Registration Date     2014
Cemetery     Oak Grove Cemetery
Burial Place     Brainerd, Crow Wing, Minnesota, USA
Mother's Maiden Name     Kortlever
Informant     Debra Nelson
Informant Relation     Daughter
Informant Residence     Brainerd, Minnesota, USA
Father
George Stevens
Mother
Jennie Kortlever
Certificate Number     2014-Mn-010032."

8Obituary, The Daily News (Wahpeton, ND), Russell Gordon Stevens, April 1, 2014.

9Cemetery index, Oak Grove Cemetery, Brainerd, Crow Wing, Minnesota, Find-a-Grave.


Delores M. Kolbeck

1U.S., Newspapers.com Marriage Index, 1800s-current. "
Name     Russell Stevens
Gender     Male
Residence Date     Abt 1952
Residence Place     Edger Ton
Marriage Date     5 Jun 1952
Parents     George Stevens
Spouse
Delores Kolbeck
Father
Anton Kolbeck."

2U.S., Newspapers.com Marriage Index, 1800s-current. "
Name     Russell Stevens
Gender     Male
Residence Date     Abt 1952
Residence Place     Edger Ton
Marriage Date     5 Jun 1952
Parents     George Stevens
Spouse
Delores Kolbeck
Father
Anton Kolbeck."

3Cemetery index, Oak Grove Cemetery, Brainerd, Crow Wing, Minnesota, Find-a-Grave.

4Cemetery index, Oak Grove Cemetery, Brainerd, Crow Wing, Minnesota.

5Cemetery index, Oak Grove Cemetery, Brainerd, Crow Wing, Minnesota.

6Cemetery index, Oak Grove Cemetery, Brainerd, Crow Wing, Minnesota.


71503. Verna Stevens

11940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 7B; Enumeration District: 51-24.

21940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 7B; Enumeration District: 51-24.

3Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon, Find-a-Grave.

4Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon.

5Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon.


Dale Allen Gilbertson

1Marriage index, South Dakota. "Name     Verna Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1935
Record Type     Marriage
Residence Date     1953
Residence Place     Edgerton, Pipestone, Minnesota, USA
Marriage Date     20 Oct 1953
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Dale Gilbertson
Birth Date     abt 1932."

2Marriage index, South Dakota. "Name     Verna Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1935
Record Type     Marriage
Residence Date     1953
Residence Place     Edgerton, Pipestone, Minnesota, USA
Marriage Date     20 Oct 1953
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Dale Gilbertson
Birth Date     abt 1932."

3Social Security Applications and Claims Index, Name Dale Allen Gilbertson
[D A Gilbertson]
Gender Male
Race White
Birth Date 6 May 1932
Birth Place Chandler, Minnesota
Death Date 15 Jun 1991
Father
Gilbert Gilbertson
Mother
Mirtel Schmidt
SSN 476328668
Death Certificate Number 11182.

4Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon, Find-a-Grave.

5Marriage index, South Dakota. "Name     Verna Stevens
Gender     Female
Marriage Age     18
Birth Date     abt 1935
Record Type     Marriage
Residence Date     1953
Residence Place     Edgerton, Pipestone, Minnesota, USA
Marriage Date     20 Oct 1953
Marriage Place     Minnehaha, South Dakota, USA
Spouse
Dale Gilbertson
Birth Date     abt 1932."

6Social Security Applications and Claims Index, Name Dale Allen Gilbertson
[D A Gilbertson]
Gender Male
Race White
Birth Date 6 May 1932
Birth Place Chandler, Minnesota
Death Date 15 Jun 1991
Father
Gilbert Gilbertson
Mother
Mirtel Schmidt
SSN 476328668
Death Certificate Number 11182.

7Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon.

8Social Security Applications and Claims Index, Name Dale Allen Gilbertson
[D A Gilbertson]
Gender Male
Race White
Birth Date 6 May 1932
Birth Place Chandler, Minnesota
Death Date 15 Jun 1991
Father
Gilbert Gilbertson
Mother
Mirtel Schmidt
SSN 476328668
Death Certificate Number 11182.

9Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon.

10Cemetery index, Lane Memorial Gardens, Eugene, Lane, Oregon.


42629. Andrew Stevens

11900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

21900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Etta Anna DeWolf

11910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 10b; Enumeration District: 0134.

2Death index, Minnesota, Name Dorothy Lucille Underdahl
Maiden Name Stevens
Gender Female
Marital Status Divorced (And Not Remarried) (Divorced)
Death Age 93
Record Type Cremation
Birth Date 17 Apr 1920
Birth Place Edgerton, Minnesota, USA
Inferred Residence Date Abt 2014.

31910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 10b; Enumeration District: 0134.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71505. Myrtle Stevens

11910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 10b; Enumeration District: 0134.

21910 census, Minnesota, Murray county, Year: 1910; Census Place: Moulton, Murray, Minnesota; Roll: T624_708; Page: 10b; Enumeration District: 0134.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71506. Harry D. Stevens

11920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

21920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Othelda Mae ...

11940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 7B; Enumeration District: 51-24.

21940 census, Minnesota, Murray county, Year: 1940; Census Place: Moulton, Murray, Minnesota; Roll: m-t0627-01941; Page: 7B; Enumeration District: 51-24.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71507. Edna Mae Stevens

11920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

21920 census, Minnesota, Moulton county, Year: 1920; Census Place: Moulton, Murray, Minnesota; Roll: T625_848; Page: 4A; Enumeration District: 145.

3Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota, Find-a-Grave.

4Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota.

5Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota.


Charles A. Sedlachek

1Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota, Find-a-Grave.

2Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota.

3Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota.

4Cemetery index, Bethel Lutheran Cemetery, Crow Wing County, Minnesota.


71508. Dorothy Lucille Stevens

11930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 3A; Enumeration District: 0024.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31930 census, Minnesota, Murray county, Year: 1930; Census Place: Moulton, Murray, Minnesota; Page: 3A; Enumeration District: 0024.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Death index, Minnesota, Name Dorothy Lucille Underdahl
Maiden Name Stevens
Gender Female
Marital Status Divorced (And Not Remarried) (Divorced)
Death Age 93
Record Type Cremation
Birth Date 17 Apr 1920
Birth Place Edgerton, Minnesota, USA
Inferred Residence Date Abt 2014.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

7Death index, Minnesota, Name Dorothy Lucille Underdahl
Maiden Name Stevens
Gender Female
Marital Status Divorced (And Not Remarried) (Divorced)
Death Age 93
Record Type Cremation
Birth Date 17 Apr 1920
Birth Place Edgerton, Minnesota, USA
Inferred Residence Date Abt 2014.

8Obituary, Star Tribune, Dorothy L. Underdahl, March 12, 2014.

9Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


42630. Julia T. Stevens

11900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Harman L. Prinsen

1Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71509. Henrietta Mable Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

21920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 1B; Enumeration District: 175.

31920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 1B; Enumeration District: 175.

4Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota, Find-a-Grave.

5Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

6Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota.

7Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota.


Gordon Clifford Whitman

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

2Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota, Find-a-Grave.

3Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota.

4Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota.

5Cemetery index, Evergreen Memorial Gardens, Brainerd, Crow Wing, Minnesota.


71510. Johnie John Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

21920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 1B; Enumeration District: 175.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71511. Louise Hermina Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

21920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 1B; Enumeration District: 175.

31920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 1B; Enumeration District: 175.

4Birth index, Minnesota,
Name Harmina Louise Prinsen
Birth Date 16 Sep 1918
Birth Place Pipestone, Minnesota, USA
Mother Maiden Name Stevens
Certificate Number 1918-25309.

5Death index, Minnesota. "Name     Louise Hermina Rogge
Maiden Name     Prinsen
Gender     Female
Marital Status     Widowed
Death Age     89
Record Type     Burial
Birth Date     16 Sep 1918
Birth Place     Edgerton, Minnesota, USA
Inferred Residence Date     Abt 2008
Residence Place     Little Falls, Morrison, Minnesota, USA
Occupation     Homemaker
Education     8 Years
Industry or Location     Own Home
Death Date     22 Jul 2008
Hospital     Lutheran Care Center
Death Place     Little Falls, Morrison, Minnesota, USA
Death Registration Date     2008
Burial Date     25 Jul 2008
Cemetery     Bearhead Cemetery
Burial Place     Swanville, Minnesota, USA
Mother's Maiden Name     Stevens
Informant     Alvin Jordt
Informant Relation     Son
Father
Harmon Prinsen
Mother
Julia Stevens
Certificate Number     2008-Mn-021636."

6Death index, Minnesota. "Name     Louise Hermina Rogge
Maiden Name     Prinsen
Gender     Female
Marital Status     Widowed
Death Age     89
Record Type     Burial
Birth Date     16 Sep 1918
Birth Place     Edgerton, Minnesota, USA
Inferred Residence Date     Abt 2008
Residence Place     Little Falls, Morrison, Minnesota, USA
Occupation     Homemaker
Education     8 Years
Industry or Location     Own Home
Death Date     22 Jul 2008
Hospital     Lutheran Care Center
Death Place     Little Falls, Morrison, Minnesota, USA
Death Registration Date     2008
Burial Date     25 Jul 2008
Cemetery     Bearhead Cemetery
Burial Place     Swanville, Minnesota, USA
Mother's Maiden Name     Stevens
Informant     Alvin Jordt
Informant Relation     Son
Father
Harmon Prinsen
Mother
Julia Stevens
Certificate Number     2008-Mn-021636."

7Cemetery index, Bear Head Cemetery, Todd County, Minnesota, Find-a-Grave.


Peter Jordt Jr.

1Marriage index, Minnesota, Name Peter Jr. Jordt
Marriage Date 14 Sep 1941
Marriage Place Lincoln, Minnesota, USA
Spouse
Louise Prinsen
Certificate Number I-004.

2Marriage index, Minnesota,
Name Louise Jordt
Marriage Date 31 Dec 1966
Marriage Place Todd, Minnesota, USA
Spouse
Charles Rogge
Certificate Number Mx-383.

31950 census, Minnesota, Todd county, Year: 1950; Census Place: Bruce, Todd, Minnesota; Roll: 1069; Page: 13; Enumeration District: 77-6.

41950 census, Minnesota, Todd county, Year: 1950; Census Place: Bruce, Todd, Minnesota; Roll: 1069; Page: 13; Enumeration District: 77-6.

5Death index, Minnesota, Name Peter Jordt Jr
Death Age 51
Record Type Death
Birth Date 3 Feb 1909
Death Date 4 Sep 1960
Death Place Todd, Minnesota, USA
Death Registration Date 1960
Mother's Maiden Name Nichodemus
Certificate Number 019036.

6Death index, Minnesota, Name Peter Jordt Jr
Death Age 51
Record Type Death
Birth Date 3 Feb 1909
Death Date 4 Sep 1960
Death Place Todd, Minnesota, USA
Death Registration Date 1960
Mother's Maiden Name Nichodemus
Certificate Number 019036.

7Cemetery index, Memorial Hill Cemetery, Lake Benton, Lincoln, Minnesota, Find-a-Grave.


Charles V. Rogge

1Marriage index, Minnesota,
Name Louise Jordt
Marriage Date 31 Dec 1966
Marriage Place Todd, Minnesota, USA
Spouse
Charles Rogge
Certificate Number Mx-383.

2Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

3Cemetery index, Bear Head Cemetery, Todd County, Minnesota, Find-a-Grave.

4Cemetery index, Bear Head Cemetery, Todd County, Minnesota.

5Cemetery index, Bear Head Cemetery, Todd County, Minnesota.

6Cemetery index, Bear Head Cemetery, Todd County, Minnesota.


71512. Walter Gitchell Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

2Social Security Applications and Claims Index. "
Name     Walter Gitchel Prinsen
[Walter Prinsen]
Gender     Male
Race     White
Birth Date     26 Feb 1920
Birth Place     Edgerton Pip, Minnesota
Death Date     13 Aug 1988
Father
Herman Prinsen
Mother
Julia Stevens
SSN     472282234
Notes     Nov 1945: Name listed as WALTER GITCHEL PRINSEN; 26 Aug 1988: Name listed as WALTER PRINSEN."

31940 census, Minnesota, Lincoln county, Year: 1940; Census Place: Lake Benton, Lincoln, Minnesota; Roll: m-t0627-01933; Page: 5B; Enumeration District: 41-11.

4Social Security Applications and Claims Index. "
Name     Walter Gitchel Prinsen
[Walter Prinsen]
Gender     Male
Race     White
Birth Date     26 Feb 1920
Birth Place     Edgerton Pip, Minnesota
Death Date     13 Aug 1988
Father
Herman Prinsen
Mother
Julia Stevens
SSN     472282234
Notes     Nov 1945: Name listed as WALTER GITCHEL PRINSEN; 26 Aug 1988: Name listed as WALTER PRINSEN."

5Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

6Social Security Applications and Claims Index. "
Name     Walter Gitchel Prinsen
[Walter Prinsen]
Gender     Male
Race     White
Birth Date     26 Feb 1920
Birth Place     Edgerton Pip, Minnesota
Death Date     13 Aug 1988
Father
Herman Prinsen
Mother
Julia Stevens
SSN     472282234
Notes     Nov 1945: Name listed as WALTER GITCHEL PRINSEN; 26 Aug 1988: Name listed as WALTER PRINSEN."

7Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

8Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


Hazel Mae Nihart

1Marriage index, Minnesota, Name Walter G Prinsen
Marriage Date 13 Jul 1941
Marriage Place Lincoln, Minnesota, USA
Spouse
Hazel M Nihart
Certificate Number H-621.

2Marriage index, Minnesota, Name Walter G Prinsen
Marriage Date 13 Jul 1941
Marriage Place Lincoln, Minnesota, USA
Spouse
Hazel M Nihart
Certificate Number H-621.

3Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

41950 census, Minnesota, Lincoln county, Year: 1950; Census Place: Drammen, Lincoln, Minnesota; Roll: 3643; Page: 11; Enumeration District: 41-5.

5Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

6Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

7Obituary, Hartquist Fuberal and Cremation Services, Hazel Mae Prinsen.

8Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


71513. Earl Victor Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

2Birth index, Minnesota, Alexander Stephen Turnquist, Name Robert Earl Prinsen
Birth Date 24 Jun 1948
Birth Place Pipestone, Minnesota, USA
Birth Registration Date 1948
Father
Earl Victor Prinsen
Mother
Elizabeth Hulda Prinsen
File Number 1948-Mn-005708.

31950 census, Minnesota, Pipestone county, Year: 1950; Census Place: Pipestone, Pipestone, Minnesota; Roll: 4460; Page: 39; Enumeration District: 59-17.

4Death index, Minnesota. "
Name     Earl V Prinsen
Death Age     47
Record Type     Death
Birth Date     10 Jun 1921
Death Date     15 Oct 1968
Death Place     Pipestone, Minnesota, USA
Death Registration Date     1968
Mother's Maiden Name     Stevens
Certificate Number     026061
Record Number     1720615."

5Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

6Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

7Death index, Minnesota. "
Name     Earl V Prinsen
Death Age     47
Record Type     Death
Birth Date     10 Jun 1921
Death Date     15 Oct 1968
Death Place     Pipestone, Minnesota, USA
Death Registration Date     1968
Mother's Maiden Name     Stevens
Certificate Number     026061
Record Number     1720615."

8Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

9Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


Elizabeth Hudla Trittin

1Marriage index, Minnesota, Name Earl Victor Prinsen
Marriage Date 5 Jul 1947
Marriage Place Pipestone, Minnesota, USA
Spouse
Elizabeth Hulda Trittin
Certificate Number Book J, Page 553.

2Birth index, Minnesota, Alexander Stephen Turnquist, Name Robert Earl Prinsen
Birth Date 24 Jun 1948
Birth Place Pipestone, Minnesota, USA
Birth Registration Date 1948
Father
Earl Victor Prinsen
Mother
Elizabeth Hulda Prinsen
File Number 1948-Mn-005708.

3Marriage index, Minnesota, Name Earl Victor Prinsen
Marriage Date 5 Jul 1947
Marriage Place Pipestone, Minnesota, USA
Spouse
Elizabeth Hulda Trittin
Certificate Number Book J, Page 553.

4Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

5Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

6Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

7Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


71514. Elmer James Prinsen

1Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

3Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

4Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

5Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


Nyla Jeanne Carstensen

1Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

3Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

4Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.

5Obituary, Hartquist Funeral and Cremation Services, Nyla Jeanne Prinsen.

6Cemetery index, New Woodlawn Cemetery, Pipestone, Pipestone, Minnesota.


71515. Anna Mae Prinsen

1Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

2Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota, Find-a-Grave.

3Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.

4Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.

5Obituary, Pipestone County Star, Anna M. Hammersma, February 1, 2006.

6Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.


Frank Hamersma

1Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota, Find-a-Grave.

2Obituary, Hartquist Funeral Home, Elmer J. Prinsen.

3Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.

4Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.

51950 census, Minnesota, Pipestone county, Year: 1950; Census Place: Altona, Pipestone, Minnesota; Roll: 4460; Page: 6; Enumeration District: 59-2.

6Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.

7Obituary, Wass Funeral Home, Frank Hamersma.

8Cemetery index, Pleasant Hill Cemetery, Alcester, Union, South Dakota.


42631. Frederick Blaine Stevens

11900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

31900 census, Minnesota, Murray county, Year: 1900; Census Place: Moulton, Murray, Minnesota; Roll: 777; Page: 1; Enumeration District: 0185.

4Social Security Applications and Claims Index, Name Fred Stevens
Birth Date 22 Mar 1891
Claim Date 19 Aug 1957
SSN 128300744
Notes 14 Aug 1957: Name listed as FRED STEVENS.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Helena H. Sterrenburg

1Marriage index, Minnesota, Name Fred B. Stevens
Marriage Date 3 Mar 1916
Marriage Place Murray, Minnesota, USA
Spouse
Helena H. Sterrenberg
Certificate Number D-547.

2Marriage index, Minnesota, Name Fred B. Stevens
Marriage Date 3 Mar 1916
Marriage Place Murray, Minnesota, USA
Spouse
Helena H. Sterrenberg
Certificate Number D-547.

31920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 5B; Enumeration District: 175.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


71516. Elene Margaret Stevens

11920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 5B; Enumeration District: 175.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Marriage index, Minnesota, Name Elene Margaret Stevens
Marriage Date 1 Apr 1945
Marriage Place Pipestone, Minnesota, USA
Spouse
Charles Earl Deremo
Certificate Number Book I, Page 526.

41920 census, Minnesota, Pipestone county, Year: 1920; Census Place: Osborne, Pipestone, Minnesota; Roll: T625_850; Page: 5B; Enumeration District: 175.

5Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

7Obituary, Edgerton Burial Association, Elene Margaret Deremo.

8Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.


Charles Earl Deremo

1Marriage index, Minnesota, Name Elene Margaret Stevens
Marriage Date 1 Apr 1945
Marriage Place Pipestone, Minnesota, USA
Spouse
Charles Earl Deremo
Certificate Number Book I, Page 526.

2Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota, Find-a-Grave.

3Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

4Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.

5Obituary, Pipestone County Star, Charles E. Deremo, February 22, 2008.

6Cemetery index, Hillside Cemetery, Edgerton, Pipestone, Minnesota.