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

Source Citations


42853. Bertha M. Ryan

1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.

3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.

4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.


Winfield Scott Brown

1Marriage index, Maine, Name Bertha M Ryan
Gender Female
Marriage Date 26 Jul 1899
Marriage Place Dexter, Maine, USA
Father
Ryan
Spouse
Winfield Scott Brown.

2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.

4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.

5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.


71878. Catherine Arnold Brown

11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160, Not Given, Not Given.

2Birth record, Maine, Name Catherine Arnold Brown
Gender Female
Birth Date 18 Mar 1903
Birth Place Dexter, Penobscot, Maine, USA
Father
W S Brown
Mother
Bertha A Ryan.

31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160.

4Birth record, Maine, Name Catherine Arnold Brown
Gender Female
Birth Date 18 Mar 1903
Birth Place Dexter, Penobscot, Maine, USA
Father
W S Brown
Mother
Bertha A Ryan.

5Social Security Applications and Claims Index, Name Catherine B King
Gender Female
Birth Date 18 Mar 1903
Death Date 8 Sep 1986
Claim Date 7 Oct 1965
SSN 149301785.

6Social Security Applications and Claims Index, Name Catherine B King
Gender Female
Birth Date 18 Mar 1903
Death Date 8 Sep 1986
Claim Date 7 Oct 1965
SSN 149301785.

7Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.


John F. King

11950 census, New Jersey, Essex county, Year: 1950; Census Place: Montclair, Essex, New Jersey; Roll: 5436; Page: 13; Enumeration District: 7-192.

21950 census, New Jersey, Essex county, Year: 1950; Census Place: Montclair, Essex, New Jersey; Roll: 5436; Page: 13; Enumeration District: 7-192.

3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.


71879. Winfield Scott Brown Jr.

11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160, Not Given, Not Given.

21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160.


42859. William Augustus Merrill

11870 census, Maine, York county, Year: 1870; Census Place: Buxton, York, Maine; Roll: M593_564; Page: 201A.

2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31870 census, Maine, York county, Year: 1870; Census Place: Buxton, York, Maine; Roll: M593_564; Page: 201A.

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

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


Annie Maria Sawyer

11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.

21910 census, Maine, York county, Year: 1910; Census Place: Buxton, York, Maine; Roll: T624_547; Page: 14b; Enumeration District: 0239, Not Given, Not Given.

31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.

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

5Marriage record, New Hampshire. "Name     Edna Amanda Merrill
Gender     Female
Race     White
Marriage Age     30
Record Type     Marriage
Birth Year     abt 1888
Birth Place     Buxton, Maine
Marriage Date     2 Nov 1918
Marriage Place     Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year     abt 1887
Birth Place     Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."

61900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.

7Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.

8Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.


71880. Edna Amanda Merrill

11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.

2Marriage record, New Hampshire. "Name     Edna Amanda Merrill
Gender     Female
Race     White
Marriage Age     30
Record Type     Marriage
Birth Year     abt 1888
Birth Place     Buxton, Maine
Marriage Date     2 Nov 1918
Marriage Place     Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year     abt 1887
Birth Place     Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."

31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.

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

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


Roy Evans Peaslee

1Marriage record, New Hampshire. "Name     Edna Amanda Merrill
Gender     Female
Race     White
Marriage Age     30
Record Type     Marriage
Birth Year     abt 1888
Birth Place     Buxton, Maine
Marriage Date     2 Nov 1918
Marriage Place     Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year     abt 1887
Birth Place     Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."

2Marriage record, New Hampshire. "Name     Edna Amanda Merrill
Gender     Female
Race     White
Marriage Age     30
Record Type     Marriage
Birth Year     abt 1888
Birth Place     Buxton, Maine
Marriage Date     2 Nov 1918
Marriage Place     Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year     abt 1887
Birth Place     Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."

3Marriage record, New Hampshire. "Name     Edna Amanda Merrill
Gender     Female
Race     White
Marriage Age     30
Record Type     Marriage
Birth Year     abt 1888
Birth Place     Buxton, Maine
Marriage Date     2 Nov 1918
Marriage Place     Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year     abt 1887
Birth Place     Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."

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

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

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


71881. Irene May Merrill

11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.

2Birth record, Maine, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1066; Page: 5; Enumeration District: 17-63.

31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.

4Birth record, Maine, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1066; Page: 5; Enumeration District: 17-63.

5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

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


George Lyndon Stevens

1Marriage record, New Hampshire, Name Irene M Merrill
Race White
Age 47
Birth Date abt 1891
Marriage Date 4 Feb 1938
Marriage Place Dover, New Hampshire
Father
William A Merrill
Mother
Annie M Merrill
Spouse
George L Stevens
Box Number 902.

2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.

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

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


71882. Arthur E. Merrill

11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.

21900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.

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

4Birth record, Maine, Name Arthur E Merrill
Gender Male
Birth Date 10 Oct 1897
Birth Place Buxton, York, Maine, USA
Father
Will A Merrill
Mother
Annie M Sawyer.

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

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


Mary F. Fitzmorris

11930 census, Rhode Island, Washington county, Year: 1930; Census Place: Westerly, Washington, Rhode Island; Page: 4B; Enumeration District: 0019, Not Given, Not Given.

2Social Security Applications and Claims Index. "
Name     Bernice Agnes Merrill
[Bernie Agnes Cleveland]
[Bernice Cleveland]
Gender     Female
Race     White
Birth Date     6 Mar 1928
Birth Place     Westerly Was, Rhode Island
[Westerly, Rhode Island]
Death Date     29 Jun 1992
Father
Arthur E Merrill
Mother
Mary F Fitzmorris
SSN     006245705
Notes     Jun 1944: Name listed as BERNICE AGNES MERRILL; 15 Oct 1976: Name listed as BERNIE AGNES CLEVELAND; : Name listed as BERNICE MERRILL CLEVELAND; 17 Jul 1992: Name listed as BERNICE A CLEVELAND."

31930 census, Rhode Island, Washington county, Year: 1930; Census Place: Westerly, Washington, Rhode Island; Page: 4B; Enumeration District: 0019.


42861. John Hooker Merrill

11870 census, Maine, Androscoggin county, Year: 1870; Census Place: Auburn Wards 4 and 5, Androscoggin, Maine; Roll: M593_536; Page: 74A, Not Given, Not Given.

2Death index, California, Ancestry.com. California, Death Index,
Name John Hooker Merrill
Gender Male
Birth Date 18 Nov 1862
Birth Place Maine
Death Date 1 Jun 1942
Death Place Alameda
Mother's Maiden Name Hunnewell
Father's Surname Merrill.

31870 census, Maine, Androscoggin county, Year: 1870; Census Place: Auburn Wards 4 and 5, Androscoggin, Maine; Roll: M593_536; Page: 74A.

41900 census, Maine, Kennebec county, Year: 1900; Census Place: Manchester, Kennebec, Maine; Roll: 593; Page: 1; Enumeration District: 0115, Not Given, Not Given.

5Death index, California,
Name John Hooker Merrill
Gender Male
Birth Date 18 Nov 1862
Birth Place Maine
Death Date 1 Jun 1942
Death Place Alameda
Mother's Maiden Name Hunnewell
Father's Surname Merrill.

6Death index, California,
Name John Hooker Merrill
Gender Male
Birth Date 18 Nov 1862
Birth Place Maine
Death Date 1 Jun 1942
Death Place Alameda
Mother's Maiden Name Hunnewell
Father's Surname Merrill.


Fannie Villa Andrews

11900 census, Maine, Kennebec county, Year: 1900; Census Place: Manchester, Kennebec, Maine; Roll: 593; Page: 1; Enumeration District: 0115, Not Given, Not Given.

2Birth record, Maine, Name Lucy Helen Merrill
Gender Female
Birth Date 1 Sep 1904
Birth Place Manchester, Kennebec, Maine, USA
Father
John H Merrill
Mother
Fannie Merrill.

31900 census, Maine, Kennebec county, Year: 1900; Census Place: Manchester, Kennebec, Maine; Roll: 593; Page: 1; Enumeration District: 0115.

4Social Security Applications and Claims Index,
Name Fannie V Merrill
Gender Female
Birth Date 30 Jan 1872
Birth Place North Anson, Maine
Death Date 15 Feb 1968
Claim Date 17 Nov 1965
Father
[No Name]
Mother
[No Name]
SSN 007505097.

5Social Security Applications and Claims Index,
Name Fannie V Merrill
Gender Female
Birth Date 30 Jan 1872
Birth Place North Anson, Maine
Death Date 15 Feb 1968
Claim Date 17 Nov 1965
Father
[No Name]
Mother
[No Name]
SSN 007505097.

6Obituary, Kennebec Journal, Fannie Villa Merrill, February 28, 1968.


71883. Elmer Ellsworth Merrill

11900 census, Maine, Kennebec county, Year: 1900; Census Place: Manchester, Kennebec, Maine; Roll: 593; Page: 1; Enumeration District: 0115, Not Given, Not Given.

21900 census, Maine, Kennebec county, Year: 1900; Census Place: Manchester, Kennebec, Maine; Roll: 593; Page: 1; Enumeration District: 0115.

3Birth record, Maine,
Name Elmer E Merrill
Gender Male
Birth Date 25 Apr 1893
Birth Place Manchester, Kennebec, Maine, USA
Father
John H Merrill
Mother
Fannie Andrews.

4Obituary, Sun-Journal, Elmer E. Merrill, June 29, 1972.


Gladys Louise Smith

1Marriage record, Maine. "Name     Gladys Louise Smith
Gender     Female
Age     20
Birth Date     abt 1899
Birth Place     Winthrop Mass
Marriage Date     4 Jun 1919
Marriage Place     Gardiner, Kennebec, Maine, USA
Father
William Smith
Mother
Nellie Morgan
Spouse
Elmer Ellsworth Merrill."

21920 census, Maine, Kennebec county, Year: 1920; Census Place: Manchester, Kennebec, Maine; Roll: T625_643; Page: 5A; Enumeration District: 52, Not Given, Not Given.

3Social Security Applications and Claims Index. "
Name     Vivian Helen Merrill
[Vivian Merrill Cyr]
[Vivian Boyd]
[Vivian Patterson]
[Vivian Cyr]
Gender     Female
Race     White
Birth Date     1 Nov 1922
Birth Place     Manchester K, Maine
[Manchester, Maine]
Death Date     24 Jul 1999
Father
Elmer E Merrill
Mother
Gladys L Smith
SSN     005162874
Notes     Jul 1939: Name listed as VIVIAN HELEN MERRILL; Jul 1942: Name listed as VIVIAN MERRILL CYR; 29 Dec 1992: Name listed as VIVIAN HELEN BOYD; : Name listed as VIVIAN M PATTERSON; : Name listed as VIVIAN HEL CYR; 30 Jul 1999: Name listed as VIVIAN H BOYD."

4Marriage record, Maine. "Name     Gladys Louise Smith
Gender     Female
Age     20
Birth Date     abt 1899
Birth Place     Winthrop Mass
Marriage Date     4 Jun 1919
Marriage Place     Gardiner, Kennebec, Maine, USA
Father
William Smith
Mother
Nellie Morgan
Spouse
Elmer Ellsworth Merrill."

51920 census, Maine, Kennebec county, Year: 1920; Census Place: Manchester, Kennebec, Maine; Roll: T625_643; Page: 5A; Enumeration District: 52.

6Cemetery index, Mount Pleasant Cemetery, Augusta, Kennebec, Maine, Find-a-Grave.

7Cemetery index, Mount Pleasant Cemetery, Augusta, Kennebec, Maine.

8Cemetery index, Mount Pleasant Cemetery, Augusta, Kennebec, Maine.


71884. Lucy Helen Merrill

1Birth record, Maine, Name Lucy Helen Merrill
Gender Female
Birth Date 1 Sep 1904
Birth Place Manchester, Kennebec, Maine, USA
Father
John H Merrill
Mother
Fannie Merrill.

2Birth record, Maine, Name Lucy Helen Merrill
Gender Female
Birth Date 1 Sep 1904
Birth Place Manchester, Kennebec, Maine, USA
Father
John H Merrill
Mother
Fannie Merrill.

3Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.

5Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.


Lawrence G. Ward

1Marriage index, Maine,
Name Lucy H Merrill
Gender Female
Residence Manchester, ME
Spouse's Name Lawrence G Ward
Spouse's Gender Male
Spouse's Residence Manchester, ME
Marriage Date 25 Apr 1927
Marriage Place Maine, USA.

2Obituary, Kennebec Journal, Fannie Villa Merrill, February 28, 1968.

3Marriage index, Maine,
Name Lucy H Merrill
Gender Female
Residence Manchester, ME
Spouse's Name Lawrence G Ward
Spouse's Gender Male
Spouse's Residence Manchester, ME
Marriage Date 25 Apr 1927
Marriage Place Maine, USA.

4Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.

6Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.

7Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.


71885. Edna Doris Merrill

1Social Security Applications and Claims Index. "Name     Edna Doris Schamaun
[Edna D Schamaun]
[Edna Doris Merrill]
Gender     Female
Birth Date     6 Jan 1906
Birth Place     Manchester K, Maine
Death Date     30 Jun 1994
Father
John H Merrill
Mother
Fanny V Andrews
SSN     004646559
Notes     14 Sep 1972: Name listed as EDNA DORIS SCHAMAUN; 13 Jul 1994: Name listed as EDNA D SCHAMAUN."

2Social Security Applications and Claims Index. "Name     Edna Doris Schamaun
[Edna D Schamaun]
[Edna Doris Merrill]
Gender     Female
Birth Date     6 Jan 1906
Birth Place     Manchester K, Maine
Death Date     30 Jun 1994
Father
John H Merrill
Mother
Fanny V Andrews
SSN     004646559
Notes     14 Sep 1972: Name listed as EDNA DORIS SCHAMAUN; 13 Jul 1994: Name listed as EDNA D SCHAMAUN."

3Social Security Applications and Claims Index. "Name     Edna Doris Schamaun
[Edna D Schamaun]
[Edna Doris Merrill]
Gender     Female
Birth Date     6 Jan 1906
Birth Place     Manchester K, Maine
Death Date     30 Jun 1994
Father
John H Merrill
Mother
Fanny V Andrews
SSN     004646559
Notes     14 Sep 1972: Name listed as EDNA DORIS SCHAMAUN; 13 Jul 1994: Name listed as EDNA D SCHAMAUN."


Henry Schamuan

1Social Security Applications and Claims Index. "Name     Edna Doris Schamaun
[Edna D Schamaun]
[Edna Doris Merrill]
Gender     Female
Birth Date     6 Jan 1906
Birth Place     Manchester K, Maine
Death Date     30 Jun 1994
Father
John H Merrill
Mother
Fanny V Andrews
SSN     004646559
Notes     14 Sep 1972: Name listed as EDNA DORIS SCHAMAUN; 13 Jul 1994: Name listed as EDNA D SCHAMAUN."

2Obituary, Kennebec Journal, Fannie Villa Merrill, February 28, 1968.

31950 census, Maine, Kennebec county, Year: 1950; Census Place: Manchester, Kennebec, Maine; Roll: 3820; Page: 25; Enumeration District: 6-56.


Charles L. Hippler Sr.

1Marriage index, Maine,
Name Edna Merrill
Gender Female
Residence Manchester, ME
Spouse's Name Charles L Hippler Jr
Spouse's Gender Male
Spouse's Residence Manchester, ME
Marriage Date 18 Nov 1924
Marriage Place Maine, USA.

2Marriage index, Maine,
Name Edna Merrill
Gender Female
Residence Manchester, ME
Spouse's Name Charles L Hippler Jr
Spouse's Gender Male
Spouse's Residence Manchester, ME
Marriage Date 18 Nov 1924
Marriage Place Maine, USA.

31930 census, Maine, Kennebec county, Year: 1930; Census Place: Hallowell, Kennebec, Maine; Page: 11A; Enumeration District: 0026, Not Given, Not Given.

4Cemetery index, Hallowell Village Cemetery, Hallowell, Kennebec, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Hallowell Village Cemetery, Hallowell, Kennebec, Maine.

6Cemetery index, Hallowell Village Cemetery, Hallowell, Kennebec, Maine.


42862. Byron Newman Merrill

11880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016, Not Given, Not Given.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

31880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

5Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

6Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


Lizzie Stella Newell

1Marriage record, Massachusetts,
Name Byron Newman Merrill
Age 29
Birth Year abt 1866
Birth Place Auburn, Maine
Marriage Date 23 Jan 1895
Marriage Place Somerville, Massachusetts, USA
Father
Benjamin N Merrill
Mother
Eunice Hunnewell
Spouse
Lizzie Stella Newell.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

5Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


71886. Stella Eunice Merrill

1Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

3Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


Henry Melvin Lane

1Marriage index, Massachusetts,
Name Stella Eunice Merrill
Marriage Year 1925
Marriage Place Arlington, Massachusetts, USA
Index Volume Number 92
Reference Number F63.M36 v.92.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

5Obituary, The Boston Globe, Henry M. Lane, December 29, 1977.

6Obituary, The Boston Globe, Henry M. Lane, December 28, 1977.

7Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


71887. Eleanor Sarah Merrill

1Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

3Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


Frederick George Link

1U.S., Newspapers.com Marriage Index, 1800s-current,
Name Eleanors Sarah
Gender Female
Marriage Date Jun 20 1925
Marriage Place Belmont, Mass
Parents Merrill
Spouse
Frederick Link.

2Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

4Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.

5Cemetery index, Mount Pleasant Cemetery, Arlington, Middlesex, Massachusetts.


42863. Etta Ruth Merrill

11880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016, Not Given, Not Given.

21880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016.

3Marriage index, New Hampshire. "Name     Etta R Merrill
Marriage Date     25 Aug 1898
Event Type     Marriage
Marriage Place     Portsmouth, Rockingham, New Hampshire
Birth Date     abt 1872
Birth Place     Lisbon, ME
Age     26
Race     White
Gender     Female
Father's Name     Benjamin N
Mother's Name     Emma Merrill
Spouse Name     Charles H Baker
Spouse Birth Place     Yarmouth, ME
Spouse Age     28
Spouse Race     White
Spouse Gender     Male
Spouse Father's Name     Robert T
Spouse Mother's Name     Elizabeth McGovern."

41900 census, New York, Kings county, Year: 1900; Census Place: Brooklyn Ward 8, Kings, New York; Roll: 1047; Page: 1; Enumeration District: 0100, Not Given, Not Given.

5Death index, California, Ancestry.com. California, Death Index,
Name Etta R Baker
Birth Year abt 1872
Death Date 13 Jan 1934
Age at Death 62
Death Place Alameda, California, USA.


Charles H. Baker

1Marriage index, New Hampshire. "Name     Etta R Merrill
Marriage Date     25 Aug 1898
Event Type     Marriage
Marriage Place     Portsmouth, Rockingham, New Hampshire
Birth Date     abt 1872
Birth Place     Lisbon, ME
Age     26
Race     White
Gender     Female
Father's Name     Benjamin N
Mother's Name     Emma Merrill
Spouse Name     Charles H Baker
Spouse Birth Place     Yarmouth, ME
Spouse Age     28
Spouse Race     White
Spouse Gender     Male
Spouse Father's Name     Robert T
Spouse Mother's Name     Elizabeth McGovern."

2Marriage index, New Hampshire. "Name     Etta R Merrill
Marriage Date     25 Aug 1898
Event Type     Marriage
Marriage Place     Portsmouth, Rockingham, New Hampshire
Birth Date     abt 1872
Birth Place     Lisbon, ME
Age     26
Race     White
Gender     Female
Father's Name     Benjamin N
Mother's Name     Emma Merrill
Spouse Name     Charles H Baker
Spouse Birth Place     Yarmouth, ME
Spouse Age     28
Spouse Race     White
Spouse Gender     Male
Spouse Father's Name     Robert T
Spouse Mother's Name     Elizabeth McGovern."

3Marriage index, New Hampshire. "Name     Etta R Merrill
Marriage Date     25 Aug 1898
Event Type     Marriage
Marriage Place     Portsmouth, Rockingham, New Hampshire
Birth Date     abt 1872
Birth Place     Lisbon, ME
Age     26
Race     White
Gender     Female
Father's Name     Benjamin N
Mother's Name     Emma Merrill
Spouse Name     Charles H Baker
Spouse Birth Place     Yarmouth, ME
Spouse Age     28
Spouse Race     White
Spouse Gender     Male
Spouse Father's Name     Robert T
Spouse Mother's Name     Elizabeth McGovern."

41900 census, New York, Kings county, Year: 1900; Census Place: Brooklyn Ward 8, Kings, New York; Roll: 1047; Page: 1; Enumeration District: 0100, Not Given, Not Given.

5Death index, California, Ancestry.com. California, Death Index, Name Charles H Baker
Social Security # 567305266
Gender Male
Birth Date 16 Oct 1871
Birth Place Maine
Death Date 2 Mar 1956
Death Place Contra Costa
Mother's Maiden Name McGavern
Father's Surname Baker.

6Death index, California, Name Charles H Baker
Social Security # 567305266
Gender Male
Birth Date 16 Oct 1871
Birth Place Maine
Death Date 2 Mar 1956
Death Place Contra Costa
Mother's Maiden Name McGavern
Father's Surname Baker.


71888. Guy Newman Baker

11900 census, New York, Kings county, Year: 1900; Census Place: Brooklyn Ward 8, Kings, New York; Roll: 1047; Page: 1; Enumeration District: 0100, Not Given, Not Given.

2Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California, Find-a-Grave, Not Given, Not Given.

31900 census, New York, Kings county, Year: 1900; Census Place: Brooklyn Ward 8, Kings, New York; Roll: 1047; Page: 1; Enumeration District: 0100.

4Birth record, Maine, Name Guy N Baker
Gender Male
Birth Date 17 Dec 1898
Birth Place Falmouth, Cumberland, Maine, USA
Father
Charles H Baker
Mother
Etta R Merrill.

5Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.

6Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.

7Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.


Mary Cecelia Mattingly

11930 census, California, Alameda county, Year: 1930; Census Place: Albany, Alameda, California; Page: 6A; Enumeration District: 0269, Not Given, Not Given.

2Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California, Find-a-Grave, Not Given, Not Given.

3Death index, California, Ancestry.com. California, Death Index, Name Mary Mattingly Baker
Social Security # 561245622
Gender Female
Birth Date 14 May 1895
Birth Place Ohio
Death Date 21 Aug 1978
Death Place Alameda.

4Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.

5Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.

6Death index, California, Name Mary Mattingly Baker
Social Security # 561245622
Gender Female
Birth Date 14 May 1895
Birth Place Ohio
Death Date 21 Aug 1978
Death Place Alameda.

7Cemetery index, Lone Tree Cemetery, Hayward, Alameda, California.


71889. Etta Mae Baker

11910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043, Not Given, Not Given.

2Death index, California, Ancestry.com. California, Death Index, Name Etta Mae Nelson
[Etta Mae Baker]
Social Security # 556668673
Gender Female
Birth Date 15 Oct 1901
Birth Place New York
Death Date 30 Mar 1984
Death Place Contra Costa
Mother's Maiden Name Merrill
Father's Surname Baker.

31910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043.

4Death index, California, Name Etta Mae Nelson
[Etta Mae Baker]
Social Security # 556668673
Gender Female
Birth Date 15 Oct 1901
Birth Place New York
Death Date 30 Mar 1984
Death Place Contra Costa
Mother's Maiden Name Merrill
Father's Surname Baker.

5Death index, California, Name Etta Mae Nelson
[Etta Mae Baker]
Social Security # 556668673
Gender Female
Birth Date 15 Oct 1901
Birth Place New York
Death Date 30 Mar 1984
Death Place Contra Costa
Mother's Maiden Name Merrill
Father's Surname Baker.


Roy Jerome Nelson

1Social Security Applications and Claims Index. "Name     Norman Leroy Nelson
[Norman L Nelson]
Gender     Male
Race     White
Birth Date     27 Feb 1932
Birth Place     Berkeley Ala, California
Death Date     15 Mar 2005
Father
Roy J Nelson
Mother
Etta M Baker
SSN     549429608
Notes     May 1950: Name listed as NORMAN LEROY NELSON; 26 Mar 2005: Name listed as NORMAN L NELSON."

21930 census, California, Alameda county, Year: 1930; Census Place: Albany, Alameda, California; Page: 14B; Enumeration District: 0269, Not Given, Not Given.

3Draft registration WWII, Not Given, Not Given. "Name     Roy Jerome Nelson
Gender     Male
Race     White
Age     41
Relationship to Draftee     Self (Head)
Birth Date     14 Mar 1900
Birth Place     Dell Rapids, South Dakota, USA
Residence Place     Berkeley, Alameda, California, USA
Registration Date     14 Feb 1942
Registration Place     Berkeley, Alameda, California, USA
Employer     First Baptist Church
Height     5 11
Weight     185
Complexion     Ruddy
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Oliver Nelson."

41930 census, California, Alameda county, Year: 1930; Census Place: Albany, Alameda, California; Page: 14B; Enumeration District: 0269.

5Death index, California, Ancestry.com. California, Death Index, Name Roy J Nelson
Social Security # 717144942
Gender Male
Birth Date 14 Mar 1901
Birth Place South Dakota
Death Date 12 Mar 1964
Death Place Contra Costa
Mother's Maiden Name Johnson.

6Draft registration WWII. "Name     Roy Jerome Nelson
Gender     Male
Race     White
Age     41
Relationship to Draftee     Self (Head)
Birth Date     14 Mar 1900
Birth Place     Dell Rapids, South Dakota, USA
Residence Place     Berkeley, Alameda, California, USA
Registration Date     14 Feb 1942
Registration Place     Berkeley, Alameda, California, USA
Employer     First Baptist Church
Height     5 11
Weight     185
Complexion     Ruddy
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Oliver Nelson."

7Death index, California, Name Roy J Nelson
Social Security # 717144942
Gender Male
Birth Date 14 Mar 1901
Birth Place South Dakota
Death Date 12 Mar 1964
Death Place Contra Costa
Mother's Maiden Name Johnson.


71890. John H. Baker

11910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043, Not Given, Not Given.

21910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043.

3Death index, California, Ancestry.com. California, Death Index, Name John H Baker
Social Security # 550227377
Gender Male
Birth Date 20 Sep 1904
Birth Place Maine
Death Date 22 Jul 1967
Death Place Alameda
Mother's Maiden Name Merrill.

4Death index, California, Name John H Baker
Social Security # 550227377
Gender Male
Birth Date 20 Sep 1904
Birth Place Maine
Death Date 22 Jul 1967
Death Place Alameda
Mother's Maiden Name Merrill.


71891. Georgia Elizabeth Baker

11910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043, Not Given, Not Given.

2Cemetery index, Golden Gate National Cemetery, San Bruno, San Mateo, California, Find-a-Grave, Not Given, Not Given.

31910 census, California, Alameda county, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 10b; Enumeration District: 0043.

4Cemetery index, Golden Gate National Cemetery, San Bruno, San Mateo, California.

5Cemetery index, Golden Gate National Cemetery, San Bruno, San Mateo, California.

6Cemetery index, Golden Gate National Cemetery, San Bruno, San Mateo, California.


William W. West

11940 census, California, Contra Costa county, Year: 1940; Census Place: El Cerrito, Contra Costa, California; Roll: m-t0627-00196; Page: 9B; Enumeration District: 7-37.

21940 census, California, Contra Costa county, Year: 1940; Census Place: El Cerrito, Contra Costa, California; Roll: m-t0627-00196; Page: 9B; Enumeration District: 7-37.


Kenneth Thomas Rains

1Marriage record, California. "Name     Georgia Baker
Gender     Female
Birth Year     abt 1906
Birth Place     Maine
Race     White
Marriage Age     19
Residence Place     1746 Milvia St. Berkeley
Marriage Date     10 Dec 1925
Marriage Place     Alameda, California, USA
Father     Charles H Baker
Mother     Etta R Merrill
Spouse
Kenneth Rains
Spouse Gender     Male
Spouse Race     White
Spouse Marriage Age     21
Spouse Birth Place     California
Spouse Residence Place     1225 - Burnett St. Berkeley
Spouse Father     John E Rains
Spouse Mother     Ella Smart
Record Type     Marriage Licenses and Certificates."

2Marriage record, California. "Name     Georgia Baker
Gender     Female
Birth Year     abt 1906
Birth Place     Maine
Race     White
Marriage Age     19
Residence Place     1746 Milvia St. Berkeley
Marriage Date     10 Dec 1925
Marriage Place     Alameda, California, USA
Father     Charles H Baker
Mother     Etta R Merrill
Spouse
Kenneth Rains
Spouse Gender     Male
Spouse Race     White
Spouse Marriage Age     21
Spouse Birth Place     California
Spouse Residence Place     1225 - Burnett St. Berkeley
Spouse Father     John E Rains
Spouse Mother     Ella Smart
Record Type     Marriage Licenses and Certificates."

3Cemetery index, Foresthill Community Cemetery, Foresthill, Placer, California, Find-a-Grave, Not Given, Not Given.

4Marriage record, California. "Name     Georgia Baker
Gender     Female
Birth Year     abt 1906
Birth Place     Maine
Race     White
Marriage Age     19
Residence Place     1746 Milvia St. Berkeley
Marriage Date     10 Dec 1925
Marriage Place     Alameda, California, USA
Father     Charles H Baker
Mother     Etta R Merrill
Spouse
Kenneth Rains
Spouse Gender     Male
Spouse Race     White
Spouse Marriage Age     21
Spouse Birth Place     California
Spouse Residence Place     1225 - Burnett St. Berkeley
Spouse Father     John E Rains
Spouse Mother     Ella Smart
Record Type     Marriage Licenses and Certificates."

5Cemetery index, Foresthill Community Cemetery, Foresthill, Placer, California.

6Cemetery index, Foresthill Community Cemetery, Foresthill, Placer, California.

7Cemetery index, Foresthill Community Cemetery, Foresthill, Placer, California.


42866. Eugene Hale Merrill

11880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016, Not Given, Not Given.

2Marriage record, New Hampshire. "Name     Eugene Hale Merrill
Race     White
Age     21
Birth Date     abt 1879
Birth Place     Lisbon, Maine
Marriage Date     15 Nov 1900
Marriage Place     Keene, New Hampshire
Father
Benj Newman Merrill
Mother
Eunice Hunerwell
Spouse
Berthal Louise Jones
Birth Date     abt 1882
Birth Place     Auburn, Maine
Father
Jefferson R Jones
Mother
Louise Grant
Box Number     690."

31880 census, Maine, Androscoggin county, Year: 1880; Census Place: Lisbon, Androscoggin, Maine; Roll: 475; Page: 378c; Enumeration District: 016.

4Marriage record, New Hampshire. "Name     Eugene Hale Merrill
Race     White
Age     21
Birth Date     abt 1879
Birth Place     Lisbon, Maine
Marriage Date     15 Nov 1900
Marriage Place     Keene, New Hampshire
Father
Benj Newman Merrill
Mother
Eunice Hunerwell
Spouse
Berthal Louise Jones
Birth Date     abt 1882
Birth Place     Auburn, Maine
Father
Jefferson R Jones
Mother
Louise Grant
Box Number     690."

5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.


Mattie A. Dyer

11910 census, Maine, Cumberland county, Year: 1910; Census Place: South Portland Ward 3, Cumberland, Maine; Roll: T624_540; Page: 10b; Enumeration District: 0104, Not Given, Not Given.

2Marriage index, Massachusetts, Name Mattie A Dyer
Age 24
Birth Year abt 1884
Birth Place Portland, Maine
Marriage Date 25 Nov 1908
Marriage Place Boston, Massachusetts, USA
Father
George F Dyer
Mother
Mary E Smart
Spouse
Eugene H Merrill.

3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.

5Marriage index, Massachusetts, Name Mattie A Dyer
Age 24
Birth Year abt 1884
Birth Place Portland, Maine
Marriage Date 25 Nov 1908
Marriage Place Boston, Massachusetts, USA
Father
George F Dyer
Mother
Mary E Smart
Spouse
Eugene H Merrill.

6Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.

7Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.


Berthal Louise Jones

1Marriage record, New Hampshire. "Name     Eugene Hale Merrill
Race     White
Age     21
Birth Date     abt 1879
Birth Place     Lisbon, Maine
Marriage Date     15 Nov 1900
Marriage Place     Keene, New Hampshire
Father
Benj Newman Merrill
Mother
Eunice Hunerwell
Spouse
Berthal Louise Jones
Birth Date     abt 1882
Birth Place     Auburn, Maine
Father
Jefferson R Jones
Mother
Louise Grant
Box Number     690."

21910 census, Massachusetts, Hampden county, Year: 1910; Census Place: Springfield Ward 4, Hampden, Massachusetts; Roll: T624_592; Page: 1b; Enumeration District: 0615, Not Given, Not Given.

3Marriage record, New Hampshire. "Name     Eugene Hale Merrill
Race     White
Age     21
Birth Date     abt 1879
Birth Place     Lisbon, Maine
Marriage Date     15 Nov 1900
Marriage Place     Keene, New Hampshire
Father
Benj Newman Merrill
Mother
Eunice Hunerwell
Spouse
Berthal Louise Jones
Birth Date     abt 1882
Birth Place     Auburn, Maine
Father
Jefferson R Jones
Mother
Louise Grant
Box Number     690."

4Marriage record, New Hampshire. "Name     Eugene Hale Merrill
Race     White
Age     21
Birth Date     abt 1879
Birth Place     Lisbon, Maine
Marriage Date     15 Nov 1900
Marriage Place     Keene, New Hampshire
Father
Benj Newman Merrill
Mother
Eunice Hunerwell
Spouse
Berthal Louise Jones
Birth Date     abt 1882
Birth Place     Auburn, Maine
Father
Jefferson R Jones
Mother
Louise Grant
Box Number     690."

5Cemetery index, Oak Grove Cemetery, Springfield, Hampden, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Oak Grove Cemetery, Springfield, Hampden, Massachusetts.

7Cemetery index, Oak Grove Cemetery, Springfield, Hampden, Massachusetts.


71892. Doris Louise Merrill

11910 census, Massachusetts, Hampden county, Year: 1910; Census Place: Springfield Ward 4, Hampden, Massachusetts; Roll: T624_592; Page: 1b; Enumeration District: 0615, Not Given, Not Given.

2Birth record, Maine,
Name Doris Louise Merrill
Gender Female
Birth Date 24 Mar 1902
Birth Place Portland, Cumberland, Maine, USA
Father
Eugene H Merrill
Mother
Bertha L Merrill.

31910 census, Massachusetts, Hampden county, Year: 1910; Census Place: Springfield Ward 4, Hampden, Massachusetts; Roll: T624_592; Page: 1b; Enumeration District: 0615.

4Birth record, Maine,
Name Doris Louise Merrill
Gender Female
Birth Date 24 Mar 1902
Birth Place Portland, Cumberland, Maine, USA
Father
Eugene H Merrill
Mother
Bertha L Merrill.

5Cemetery index, Oak Grove Cemetery, Springfield, Hampden, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Oak Grove Cemetery, Springfield, Hampden, Massachusetts.


42872. Edgar Warren Bright

1Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


Frances E. Steers

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 22b; Enumeration District: 0728, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

5Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


71893. Frances Steers Bright

11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 22b; Enumeration District: 0728, Not Given, Not Given.

21910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Arlington, Middlesex, Massachusetts; Roll: T624_594; Page: 22b; Enumeration District: 0728.

3Birth index, Massachusetts,
Name Frances Steers Bright
Birth Date 1903
Birth Place Cambridge, Massachusetts, USA
Volume Number 533
Page number 338
Index Volume Number 62
Reference Number F63.m362 V.62.

4Obituary, The News-Press, Frances Engelhardt, April 14, 2008.


Paul Engelhardt

11930 census, Ohio, Lucas county, Year: 1930; Census Place: Toledo, Lucas, Ohio; Page: 14A; Enumeration District: 0078, Not Given, Not Given.


Martin Milton Gardner

1U.S., Newspapers.com Marriage Index, 1800s-current. "Name     Miss Frances Steers Bright
Gender     Female
Marriage Date     July 14, 1925
Marriage Place     Marblehead Mass
Father
Edgar Warren Bright
Spouse
Martin Milton Gardner."

21930 census, Ohio, Lucas county, Year: 1930; Census Place: Toledo, Lucas, Ohio; Page: 14A; Enumeration District: 0078, Not Given, Not Given.

31930 census, Ohio, Lucas county, Year: 1930; Census Place: Toledo, Lucas, Ohio; Page: 14A; Enumeration District: 0078.

4Cemetery index, Woodlawn Cemetery, Toledo, Lucas, Ohio, Find-a-Grave.

5Cemetery index, Woodlawn Cemetery, Toledo, Lucas, Ohio.

6Cemetery index, Woodlawn Cemetery, Toledo, Lucas, Ohio.


Zoila Bates

1U.S., Newspapers.com Marriage Index, 1800s-current. "Name     Mr Edgar Warren Bright
Gender     Male
Residence Date     Abt 1937
Residence Place     Marblehead Neck
Residence Place 2     Marblehead Neck
Residence Place 3     Fort Myers , Fla
Marriage Date     25 Oct 1937
Marriage Place     New York
Father
John J. Bright
Mother
Bright
Spouse
Zoila Maria Bates
Father
John Woodman H-Ggins."

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

5Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


71895. John Josiah Bright

1Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


42873. Blanche Lillian Bright

1Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


Charles Edward Carroll

1Divorce index, Florida,
Name Lillian B Carroll
Gender Female
Spouse's Name
Charles E Carroll
Divorce Date 1939
Divorce Place Flagler, Florida, USA
Certificate Number 8782.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

5Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


James Garfield Hoover

1Marriage record, Massachusetts, Name Blanche Lillian Bright
Age 20
Birth Year abt 1880
Birth Place Cambridge
Marriage Date 27 Jul 1900
Marriage Place Cambridge, Massachusetts, USA
Father
John Sargent
Mother
Marie Sargent
Spouse
James Garfield Hoover.

2Cemetery index, Glenwood Cemetery, Washington, District of Columbia, Find-a-Grave.

3Cemetery index, Glenwood Cemetery, Washington, District of Columbia.

4Cemetery index, Glenwood Cemetery, Washington, District of Columbia.

5Cemetery index, Glenwood Cemetery, Washington, District of Columbia.


71896. Florence Wilhelmina Hoover

1Cemetery index, Waterside Cemetery, Marblehead, Essex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Birth record, Massachusetts,
Name Florence Wilhelmina Hoover
Gender Female
Birth Date 28 Jun 1902
Birth Place Cambridge, Massachusetts, USA
Father James G Hoover
Mother Blanche L Bright.

3Cemetery index, Waterside Cemetery, Marblehead, Essex, Massachusetts.

4Birth record, Massachusetts,
Name Florence Wilhelmina Hoover
Gender Female
Birth Date 28 Jun 1902
Birth Place Cambridge, Massachusetts, USA
Father James G Hoover
Mother Blanche L Bright.

5Cemetery index, Waterside Cemetery, Marblehead, Essex, Massachusetts.

6Cemetery index, Waterside Cemetery, Marblehead, Essex, Massachusetts.


... Seifert

1Cemetery index, Waterside Cemetery, Marblehead, Essex, Massachusetts, Find-a-Grave, Not Given, Not Given.


... Geyer

1Marriage record, New Hampshire. "Name     Florence B Geyer
[Florence B Hoover]
Gender     Female
Race     White
Marriage Age     20
Record Type     Marriage
Birth Year     abt 1903
Birth Place     Cambridge, Massachusetts
Marriage Date     19 Mar 1923
Marriage Place     Plaistow, New Hampshire, USA
Father
Garfield Hoover
Mother
Lillian Blanche Bright
Spouse
Clifford W Treat
Birth Year     abt 1897
Birth Place     Meriden, Connecticut
Father
William E Treat
Mother
Elnora S Wilkinson."


John Joseph Fagan

11950 census, Florida, Pinellas county, Year: 1950; Census Place: Sunshine Beach, Pinellas, Florida; Roll: 5900; Page: 73; Enumeration District: 52-63.

2Death record, New Hampshire. "
Name     John Joseph Fagan
Gender     Male
Race     White
Death Age     70
Birth Date     13 Jul 1890
Birth Place     Boston, Massachusetts
Death Date     2 Sep 1960
Death Place     Laconia, Belknap, New Hampshire, USA
Father
John J Fagan
Mother
Fagan
Spouse
Florence B Hoover
Certificate Number     60- 4133
Box Number     1462."

31950 census, Florida, Pinellas county, Year: 1950; Census Place: Sunshine Beach, Pinellas, Florida; Roll: 5900; Page: 73; Enumeration District: 52-63.

4Death record, New Hampshire. "
Name     John Joseph Fagan
Gender     Male
Race     White
Death Age     70
Birth Date     13 Jul 1890
Birth Place     Boston, Massachusetts
Death Date     2 Sep 1960
Death Place     Laconia, Belknap, New Hampshire, USA
Father
John J Fagan
Mother
Fagan
Spouse
Florence B Hoover
Certificate Number     60- 4133
Box Number     1462."

5Death record, New Hampshire. "
Name     John Joseph Fagan
Gender     Male
Race     White
Death Age     70
Birth Date     13 Jul 1890
Birth Place     Boston, Massachusetts
Death Date     2 Sep 1960
Death Place     Laconia, Belknap, New Hampshire, USA
Father
John J Fagan
Mother
Fagan
Spouse
Florence B Hoover
Certificate Number     60- 4133
Box Number     1462."

6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


Robert W. Treat

11930 census, Michigan, Wayne county, Year: 1930; Census Place: Detroit, Wayne, Michigan; Page: 3B; Enumeration District: 0443, Not Given, Not Given.


Edward G. M. Dana

1Marriage record, New Hampshire,
Name Lillian B Hower
Race White
Age 23
Birth Date abt 1884
Birth Place Cambridge, Massachusetts
Marriage Date 26 Jan 1907
Marriage Place Plymouth, New Hampshire
Father
J J Bright
Spouse
Edward Dana
Box Number 772.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

5Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


71897. John Bright Dana

1Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

3Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


71898. Jack Bright Dana

1Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida, Find-a-Grave.

2Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.

3Social Security Applications and Claims Index. "Name     Jack Bright Dana
[Jack B Dana]
Gender     Male
Race     White
Birth Date     20 Feb 1920
Birth Place     Boston Suffo, Massachusetts
Death Date     9 Apr 1995
Father
Edward Dana
Mother
Lillian B Bright
SSN     002226779
Death Certificate Number     SSA 721 JRC
Notes     Oct 1947: Name listed as JACK BRIGHT DANA; 22 Apr 1995: Name listed as JACK B DANA."

4Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.

5Social Security Applications and Claims Index. "Name     Jack Bright Dana
[Jack B Dana]
Gender     Male
Race     White
Birth Date     20 Feb 1920
Birth Place     Boston Suffo, Massachusetts
Death Date     9 Apr 1995
Father
Edward Dana
Mother
Lillian B Bright
SSN     002226779
Death Certificate Number     SSA 721 JRC
Notes     Oct 1947: Name listed as JACK BRIGHT DANA; 22 Apr 1995: Name listed as JACK B DANA."

6Death index, Florida, Name Jack Bright Dana
Race White
Age at Death 75
Birth Date 19 Feb 1920
Death Date 9 Apr 1995
Death Place Broward, Florida, United States.

7Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.


Mary Ann Brennan

1Marriage record, New Hampshire, Name Jack Bright Dana
Race White
Age 26
Birth Date abt 1920
Birth Place Boston, Massachusetts
Marriage Date 24 Oct 1946
Marriage Place Lakeport, New Hampshire
Father
Edward Dana
Mother
Lillian Dana
Spouse
Mary Ann Brennan
Box Number 868.

2Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida, Find-a-Grave.

3Marriage record, New Hampshire, Name Jack Bright Dana
Race White
Age 26
Birth Date abt 1920
Birth Place Boston, Massachusetts
Marriage Date 24 Oct 1946
Marriage Place Lakeport, New Hampshire
Father
Edward Dana
Mother
Lillian Dana
Spouse
Mary Ann Brennan
Box Number 868.

4Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.

5Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.

6Death index, Florida, Name Mary Ann Dana
Race White
Age at Death 72
Birth Date 10 Oct 1918
Death Date 29 Dec 1990
Death Place Broward, Florida, United States.

7Cemetery index, Forest Lawn Memorial Gardens North, Pompano Beach, Broward, Florida.


42875. Dr. Maurice Herman Small

1Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

3Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

4Death index, Wisconsin, Ancestry.com. Wisconsin Death Index, Name Maurice H. Small
Death Date 3 Jan 1936
Death County Outagamie, Wisconsin, USA.

5Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


Lillian Cox

1Marriage index, New Jersey, Name Lillian Cox
Gender Female
Marriage Date 1903
Marriage Place New Jersey, USA
Spouse
Maurice Small.

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

3Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

4Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

5Death index, Wisconsin, Ancestry.com. Wisconsin Death Index, Name Lillian Small
Death Date 16 Sep 1923
Death County Outagamie, Wisconsin, USA.

6Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


71899. Edith B. Small

1Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

3SSDI: Social Security Death Index,
Name Edith S. Jorgensen
Social Security Number 388-16-2623
Birth Date 2 Jun 1905
Issue year Before 1951
Issue State Wisconsin
Last Residence 54956, Neenah, Winnebago, Wisconsin, USA
Death Date 24 Jan 1998.

4Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

5SSDI: Social Security Death Index,
Name Edith S. Jorgensen
Social Security Number 388-16-2623
Birth Date 2 Jun 1905
Issue year Before 1951
Issue State Wisconsin
Last Residence 54956, Neenah, Winnebago, Wisconsin, USA
Death Date 24 Jan 1998.

6Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


Ole Brammer Jorgenson

1U.S., Newspapers.com Marriage Index, 1800s-current. "Name     Miss Edith Small
Gender     Female
Residence Date     Abt 1931
Residence Place     531 Elm Street , Neenah
Occupation     Teaching Physical Education
Employer     Appleton High School
School     La Crosse State Teachers College
Marriage Date     16 Aug 1931
Marriage Place     Appleton, Wisconsin, USA
Parents     M. H. Small
Spouse
Ole Jorgensen."

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

3Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

4Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

5Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


71900. Katharine Virginia Small

1Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

3Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

4Obituary, The Oshkosh Northwestern, Katharine Engler, February 21, 1983.

5Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


Nicholas Percy Engler

1U.S., Newspapers.com Marriage Index, 1800s-current. "
Name     Miss Katherine Small
[Miss Katherine Engler]
Gender     Female
Residence Date     Abt 1931
Residence Place     Appleton
Employer     Neenah public schools
Occupation 2     Athletic Director
Marriage Date     22 Jun 1931
Marriage Place     Toledo , Ohio
Parents     M. H. Small
Spouse
Nick Engler."

2Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin, Find-a-Grave.

3Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

4Obituary, The Oshkosh Northwestern, Nick P. Engler, March 12, 1964.

5Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.

6Obituary, The Oshkosh Northwestern, Nick P. Engler.

7Cemetery index, Riverside Cemetery, Appleton, Outagamie, Wisconsin.


42876. Mellie O. Small

1Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

3Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

4Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.


Victor Sulviro Merritt

1Marriage record, Massachusetts. "Name     Mellie O Small
Age     23
Birth Year     abt 1861
Birth Place     Wilton, Maine
Marriage Date     27 Dec 1884
Marriage Place     Easthampton, Massachusetts, USA
Father
Samuel Small
Mother
Melvina Gurling
Spouse
Victor S Merritt
Birth Year     abt 1862
Birth Place     Boston
Father
Sulvin V Merritt
Mother
Catherine Kyes."

2Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts, Find-a-Grave.

3Mason membership cards, Massachusetts,
Name Victor Sulviro Merritt
Birth Date 19 Nov 1862
Birth Place Boston
Death Date 2 May 1932
Last Residence Place Haydenville
Lodge Hampshire
Occupation Physician.

4Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

5Marriage record, Massachusetts. "Name     Mellie O Small
Age     23
Birth Year     abt 1861
Birth Place     Wilton, Maine
Marriage Date     27 Dec 1884
Marriage Place     Easthampton, Massachusetts, USA
Father
Samuel Small
Mother
Melvina Gurling
Spouse
Victor S Merritt
Birth Year     abt 1862
Birth Place     Boston
Father
Sulvin V Merritt
Mother
Catherine Kyes."

6Mason membership cards, Massachusetts,
Name Victor Sulviro Merritt
Birth Date 19 Nov 1862
Birth Place Boston
Death Date 2 May 1932
Last Residence Place Haydenville
Lodge Hampshire
Occupation Physician.

7Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

8Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.


71901. Edith Lillian Merritt

1Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

3Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

4Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.


Carl Rugg Lane

1Marriage record, Massachusetts. "Name     Edith L. Merritt
Age     23
Birth Year     abt 1888
Birth Place     Easthampton, Massachusetts
Marriage Date     14 Jun 1911
Marriage Place     Springfield, Hampden, Massachusetts, USA
Father
Victor S. Merritt
Mother
Millie O. Merritt
Spouse
Carl R. Lane
Birth Year     abt 1891
Birth Place     Fairfax, Vermont
Father
Cyrus C. Lane
Mother
Eva R. Lane."

2Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

4Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

5Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.


71902. Bertha Estelle Merritt

1Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

3Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.

4Cemetery index, Brookside Cemetery, Easthampton, Hampshire, Massachusetts.


42877. Charles Gerry Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

4Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


Elizabeth S. Chilson

1Marriage record, Massachusetts, Name Charles G Small
Age 26
Birth Year abt 1863
Birth Place Wilton, Maine
Marriage Date 25 Sep 1889
Marriage Place Easthampton, Massachusetts, USA
Father
Samuel H Small
Mother
Melvina Goding
Spouse
Lizzie S Chilson.

2Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

4Marriage record, Massachusetts, Name Charles G Small
Age 26
Birth Year abt 1863
Birth Place Wilton, Maine
Marriage Date 25 Sep 1889
Marriage Place Easthampton, Massachusetts, USA
Father
Samuel H Small
Mother
Melvina Goding
Spouse
Lizzie S Chilson.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

6Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


71903. Gladys E. Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

3Birth record, Massachusetts, Name Gladyes E Small
Gender Female
Birth Date 21 May 1891
Birth Place Easthampton, Massachusetts, USA
Father Chs G Small
Mother Elizabeth S Chilson.

4Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


Ralph Gault Paine

1Marriage index, Massachusetts, Name Gladys E Small
Marriage Year 1917
Marriage Place Worcester, Massachusetts, USA
Index Volume Number 84.

2Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

3Cemetery index, Head Cemetery, Hooksett, Merrimack, New Hampshire, Find-a-Grave.

4Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

5Cemetery index, Head Cemetery, Hooksett, Merrimack, New Hampshire.

6Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

7Cemetery index, Head Cemetery, Hooksett, Merrimack, New Hampshire.

8Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

9Cemetery index, Head Cemetery, Hooksett, Merrimack, New Hampshire.


71904. Maurice Alton Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Mason membership cards, Massachusetts, Name Maurice Alton Small
Birth Date 27 Jul 1892
Birth Place Easthampton
Death Date 25 Apr 1968
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Watch Maker.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

41900 census, Massachusetts, Hampshire county, Year: 1900; Census Place: Easthampton, Hampshire, Massachusetts; Roll: 654; Page: 15; Enumeration District: 0619, Not Given, Not Given.

5Mason membership cards, Massachusetts, Name Maurice Alton Small
Birth Date 27 Jul 1892
Birth Place Easthampton
Death Date 25 Apr 1968
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Watch Maker.

6Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

7Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


Maude Austin

1Marriage index, Massachusetts,
Name Maurice Alton Small
Marriage Year 1916
Marriage Place Southbridge, Massachusetts, USA
Index Volume Number 84
Reference Number F63.M36 v.84.

2Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Southbridge, Worcester, Massachusetts; Roll: T625_748; Page: 12B; Enumeration District: 146, Not Given, Not Given.

4Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

6Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


71905. Clement Chilson Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Mason membership cards, Massachusetts, Name Clement Chilson Small
Birth Date 25 Sep 1895
Birth Place Easthampton
Death Date 15 Jun 1933
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Clerk.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

4Mason membership cards, Massachusetts, Name Clement Chilson Small
Birth Date 25 Sep 1895
Birth Place Easthampton
Death Date 15 Jun 1933
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Clerk.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

6Death index, Massachusetts, Name Clement Chilson Small
Death Date 1933
Death Place Southbridge, Massachusetts, USA
Volume Number 78
Page number 307
Index Volume Number 93
Reference Number F63.M363 v.93.

7Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


Elinor Hall

1Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

3Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.

4Cemetery index, Fairview Cemetery, West Hartford, Hartford, Connecticut.


71906. Harold Charles Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Mason membership cards, Massachusetts, Name Charles Harold Small
Birth Date 29 Aug 1897
Birth Place Easthampton
Death Date 10 Aug 1978
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Watch Maker.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

4Mason membership cards, Massachusetts, Name Charles Harold Small
Birth Date 29 Aug 1897
Birth Place Easthampton
Death Date 10 Aug 1978
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Watch Maker.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

6Mason membership cards, Massachusetts, Name Charles Harold Small
Birth Date 29 Aug 1897
Birth Place Easthampton
Death Date 10 Aug 1978
Last Residence Place Southbridge
Lodge Quinebaug
Occupation Watch Maker.

7Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


71907. Kenneth Ashley Small

1Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

2Draft registration WWII, Not Given, Not Given. "Name     Kenneth Ashley Small
Race     White
Age     38
Birth Date     11 May 1903
Birth Place     Easthampton, Massachusetts
Residence Place     Southbridge, Worcester, Massachusetts
Registration Date     15 Feb 1942
Registration Place     Southbridge, Massachusetts, USA
Employer     Springfield Armory-Watershop Div
Height     5'' 10"
Weight     152
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Charles G Small."

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

4Draft registration WWII. "Name     Kenneth Ashley Small
Race     White
Age     38
Birth Date     11 May 1903
Birth Place     Easthampton, Massachusetts
Residence Place     Southbridge, Worcester, Massachusetts
Registration Date     15 Feb 1942
Registration Place     Southbridge, Massachusetts, USA
Employer     Springfield Armory-Watershop Div
Height     5'' 10"
Weight     152
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Charles G Small."

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

6Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


Christine E. ...

11950 census, Massachusetts, Worcester county, Year: 1950; Census Place: Southbridge Globe, Worcester, Massachusetts; Roll: 5090; Page: 71; Enumeration District: 14-350.

21950 census, Massachusetts, Worcester county, Year: 1950; Census Place: Southbridge Globe, Worcester, Massachusetts; Roll: 5090; Page: 71; Enumeration District: 14-350.

3Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts, Find-a-Grave.

4Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.

5Cemetery index, Oak Ridge Cemetery, Southbridge, Worcester, Massachusetts.


42879. Jeremiah A. Parsons

11870 census, Maine, Franklin county, Year: 1870; Census Place: Farmington, Franklin, Maine; Roll: M593_543; Page: 40A.

21870 census, Maine, Franklin county, Year: 1870; Census Place: Farmington, Franklin, Maine; Roll: M593_543; Page: 40A.

3Death index, Massachusetts,
Name Jeremiah A Parsons
Death Date 1925
Death Place Northbridge, Massachusetts, USA
Volume Number 60
Page number 2
Index Volume Number 79
Reference Number F63.M363 v.79.


Mary Elizabeth MacDonald

1Marriage record, Massachusetts. "Name     Jerry A. Parsons
Age     49
Birth Year     abt 1864
Birth Place     Farmington, Maine
Marriage Date     26 Jul 1913
Marriage Place     Whitinsville, Worcester, Massachusetts, USA
Father
Horace L. Parsons
Mother
Julia Parsons
Spouse
Mary Elizabeth MacDonald
Birth Year     abt 1887
Birth Place     Cape Breton, Nova Scotia
Father
John MacDonald
Mother
Catherine MacDonald."

2Marriage record, Massachusetts. "Name     Jerry A. Parsons
Age     49
Birth Year     abt 1864
Birth Place     Farmington, Maine
Marriage Date     26 Jul 1913
Marriage Place     Whitinsville, Worcester, Massachusetts, USA
Father
Horace L. Parsons
Mother
Julia Parsons
Spouse
Mary Elizabeth MacDonald
Birth Year     abt 1887
Birth Place     Cape Breton, Nova Scotia
Father
John MacDonald
Mother
Catherine MacDonald."

3Marriage record, Massachusetts. "Name     Jerry A. Parsons
Age     49
Birth Year     abt 1864
Birth Place     Farmington, Maine
Marriage Date     26 Jul 1913
Marriage Place     Whitinsville, Worcester, Massachusetts, USA
Father
Horace L. Parsons
Mother
Julia Parsons
Spouse
Mary Elizabeth MacDonald
Birth Year     abt 1887
Birth Place     Cape Breton, Nova Scotia
Father
John MacDonald
Mother
Catherine MacDonald."

4Death index, Massachusetts,
Name Mary E Parsons
Certificate 036838
Death Place Groton
Death Date 15 Aug 1982
Birth Place Canada
Birth Date 27 Mar 1889.

5Death index, Massachusetts,
Name Mary E Parsons
Certificate 036838
Death Place Groton
Death Date 15 Aug 1982
Birth Place Canada
Birth Date 27 Mar 1889.


71908. Frances Isabelle Parsons

11920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127, Not Given, Not Given.

21920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127.

3Birth record, Massachusetts, Name Frances Isabelle Parsons
Birth Date 3/6/1914
Birth Place Uxbridge, Massachusetts, USA
Father Parsons.


71909. Horace Augustine Parsons Sr.

11920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Horace Agustine Parsons
[Horace A Parsons]
Gender Male
Race White
Birth Date 16 Oct 1915
Birth Place Uxbridge, Massachusetts
Death Date 23 Apr 2002
Father
Jeremiah Parsons
Mother
Mary E McDonald
SSN 010185647
Notes Jul 1937: Name listed.

31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127.

4Social Security Applications and Claims Index, Name Horace Agustine Parsons
[Horace A Parsons]
Gender Male
Race White
Birth Date 16 Oct 1915
Birth Place Uxbridge, Massachusetts
Death Date 23 Apr 2002
Father
Jeremiah Parsons
Mother
Mary E McDonald
SSN 010185647
Notes Jul 1937: Name listed.

5Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas, Find-a-Grave, Not Given, Not Given.

6Social Security Applications and Claims Index, Name Horace Agustine Parsons
[Horace A Parsons]
Gender Male
Race White
Birth Date 16 Oct 1915
Birth Place Uxbridge, Massachusetts
Death Date 23 Apr 2002
Father
Jeremiah Parsons
Mother
Mary E McDonald
SSN 010185647
Notes Jul 1937: Name listed.

7Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas.

8Obituary, San Antonio Express-News, Horace A. Parsons, April 27, 2002.

9Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas.


Elizabeth Josephine ...

1Obituary, San Antonio Express-News, Horace A. Parsons, April 27, 2002.

21950 census, Illinois, St. Clair county, Year: 1950; Census Place: Belleville, St Clair, Illinois; Roll: 4452; Page: 22; Enumeration District: 82-38.

3Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas, Find-a-Grave, Not Given, Not Given.

41950 census, Illinois, St. Clair county, Year: 1950; Census Place: Belleville, St Clair, Illinois; Roll: 4452; Page: 22; Enumeration District: 82-38.

5Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas.

6Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas.

7Obituary, San Antonio Express-News (TX), Elizabeth Josephine Parsons, August 21, 2007.

8Cemetery index, Fort Sam Houston National Cemetery, San Antonio, Bexar, Texas.


71910. John Norman Parsons Sr.

11920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127, Not Given, Not Given.

2Social Security Applications and Claims Index. "
Name     John Norman Parsons
[John N Parsons]
Gender     Male
Race     White
Birth Date     9 Jul 1917
Birth Place     Whitinsville, Massachusetts
Death Date     12 Nov 1998
Father
Jermiah A Parsons
Mother
Mary Macdonald
SSN     025095690
Notes     Nov 1936: Name listed as JOHN NORMAN PARSONS; 20 Nov 1998: Name listed as JOHN N PARSONS."

31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Northbridge, Worcester, Massachusetts; Roll: T625_747; Page: 21A; Enumeration District: 127.

4Social Security Applications and Claims Index. "
Name     John Norman Parsons
[John N Parsons]
Gender     Male
Race     White
Birth Date     9 Jul 1917
Birth Place     Whitinsville, Massachusetts
Death Date     12 Nov 1998
Father
Jermiah A Parsons
Mother
Mary Macdonald
SSN     025095690
Notes     Nov 1936: Name listed as JOHN NORMAN PARSONS; 20 Nov 1998: Name listed as JOHN N PARSONS."

5Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts, Find-a-Grave.

6Social Security Applications and Claims Index. "
Name     John Norman Parsons
[John N Parsons]
Gender     Male
Race     White
Birth Date     9 Jul 1917
Birth Place     Whitinsville, Massachusetts
Death Date     12 Nov 1998
Father
Jermiah A Parsons
Mother
Mary Macdonald
SSN     025095690
Notes     Nov 1936: Name listed as JOHN NORMAN PARSONS; 20 Nov 1998: Name listed as JOHN N PARSONS."

7Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts.

8Obituary, Worcester Telegram & Gazette (MA), John N. Parsons Sr., November 14, 1998.

9Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts.


Marianne W. Schoenleben

1Obituary, Worcester Telegram & Gazette (MA), John N. Parsons Sr., November 14, 1998.

2Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts, Find-a-Grave.

3Obituary, Worcester Telegram & Gazette (MA), John N. Parsons Sr.

4Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts.

5Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts.

6Cemetery index, Fort Devens Post Cemetery, Devens, Worcester, Massachusetts.