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

Source Citations


42837. Edgar Wilson Nye

1Cemetery index, Calvary Episcopal Church Cemetery, Fletcher, Henderson, North Carolina, Find-a-Grave.

2Cemetery index, Calvary Episcopal Church Cemetery, Fletcher, Henderson, North Carolina.

3Cemetery index, Calvary Episcopal Church Cemetery, Fletcher, Henderson, North Carolina.

4Cemetery index, Calvary Episcopal Church Cemetery, Fletcher, Henderson, North Carolina.


Clara Frances Smith

1Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana, Find-a-Grave.

2Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.

3Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.

4Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.


72021. Bessie Loring Nye

11880 census, Wyoming, Albany county, Year: 1880; Census Place: Laramie City, Albany, Wyoming; Roll: 1454; Page: 3b; Enumeration District: 020.

2Sons of the American Revolution Membership Applications, 1889-1970. "Name     Bessie Loring Nye
Birth Date     6 Feb 1878
Birth Place     Laramie, Wyo
Death Date     8 Jul 1952
Death Place     New York
SAR Membership     84899
Role     Ancestor
Application Date     19 Nov 1959
Spouse
Eugene Albertus Pharr
Children
Eugene Albertus Pharr."

31880 census, Wyoming, Albany county, Year: 1880; Census Place: Laramie City, Albany, Wyoming; Roll: 1454; Page: 3b; Enumeration District: 020.

4Sons of the American Revolution Membership Applications, 1889-1970. "Name     Bessie Loring Nye
Birth Date     6 Feb 1878
Birth Place     Laramie, Wyo
Death Date     8 Jul 1952
Death Place     New York
SAR Membership     84899
Role     Ancestor
Application Date     19 Nov 1959
Spouse
Eugene Albertus Pharr
Children
Eugene Albertus Pharr."

5Sons of the American Revolution Membership Applications, 1889-1970. "Name     Bessie Loring Nye
Birth Date     6 Feb 1878
Birth Place     Laramie, Wyo
Death Date     8 Jul 1952
Death Place     New York
SAR Membership     84899
Role     Ancestor
Application Date     19 Nov 1959
Spouse
Eugene Albertus Pharr
Children
Eugene Albertus Pharr."


Eugene Albertus Pharr

1Marriage index, New York, Name Bessie L. Nye Gender Female Marriage Date 19 Jun 1902 Marriage Place Ithaca, New York, USA Spouse Eugene A. Pharr Certificate Number 11385.

2Marriage index, New York, Name Bessie L. Nye Gender Female Marriage Date 19 Jun 1902 Marriage Place Ithaca, New York, USA Spouse Eugene A. Pharr Certificate Number 11385.

31910 census, Louisiana, St. Mary parish, Year: 1910; Census Place: Morgan, Saint Mary, Louisiana; Roll: T624_531; Page: 1a; Enumeration District: 0096.

4Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana, Find-a-Grave.

51910 census, Louisiana, St. Mary parish, Year: 1910; Census Place: Morgan, Saint Mary, Louisiana; Roll: T624_531; Page: 1a; Enumeration District: 0096.

6Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.

7Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.

8Cemetery index, Rose Hill cemetery, New Iberia, Iberia, Louisiana.


72022. Winifred L. Nye

11880 census, Wyoming, Albany county, Year: 1880; Census Place: Laramie City, Albany, Wyoming; Roll: 1454; Page: 3b; Enumeration District: 020.

21880 census, Wyoming, Albany county, Year: 1880; Census Place: Laramie City, Albany, Wyoming; Roll: 1454; Page: 3b; Enumeration District: 020.


Royal Storrs Haynes M.D.

11910 census, New York, New York county, Year: 1910; Census Place: Manhattan Ward 22, New York, New York; Roll: T624_1048; Page: 2b; Enumeration District: 1747, Not Given, Not Given.

2Marriage index, New York, Name Royal S Haynes Gender Male Marriage Date 16 Sep 1907 Marriage Place Raguette Lake, New York, USA Spouse Winnifred L Nye Certificate Number 20817.

31910 census, New York, New York county, Year: 1910; Census Place: Manhattan Ward 22, New York, New York; Roll: T624_1048; Page: 2b; Enumeration District: 1747.

4Draft registration WWII, Name Royal Storrs Haynes MD Gender Male Birth Date 25 Oct 1877 Birth Place Dedham, Massachusetts, USA Residence Place New York (City), USA Military Draft Date 1942 Next of Kin Paulette Haynes, Not Given, Not Given.

51910 census, New York, New York county, Year: 1910; Census Place: Manhattan Ward 22, New York, New York; Roll: T624_1048; Page: 2b; Enumeration District: 1747.

6Draft registration WWII, Name Royal Storrs Haynes MD Gender Male Birth Date 25 Oct 1877 Birth Place Dedham, Massachusetts, USA Residence Place New York (City), USA Military Draft Date 1942 Next of Kin Paulette Haynes.


72023. Max Edgar Nye

1Cemetery index, Loudon Park Cemetery, Baltimore [independent city], Maryland, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Loudon Park Cemetery, Baltimore [independent city], Maryland.

3Cemetery index, Loudon Park Cemetery, Baltimore [independent city], Maryland.

4Cemetery index, Loudon Park Cemetery, Baltimore [independent city], Maryland.


72024. Frank Wilson Nye

1Cemetery index, Evergreen Cemetery, New Haven, New Haven, Connecticut, Find-a-Grave.

2Cemetery index, Evergreen Cemetery, New Haven, New Haven, Connecticut.

3Cemetery index, Evergreen Cemetery, New Haven, New Haven, Connecticut.

4Cemetery index, Evergreen Cemetery, New Haven, New Haven, Connecticut.


Helen Radcliff Mountfortt

11910 census, New York, New York county, Year: 1910; Census Place: Bronx Assembly District 35, New York, New York; Roll: T624_1002; Page: 2b; Enumeration District: 1589, Not Given, Not Given.

2Find-a-Grave, Helen Radcliff Mountfortt Nye Birth 24 Oct 1886 Kansas City, Jackson County, Missouri, USA Death May 1978 (aged 91) Burial Cremated, Ashes scattered. Specifically: Ashes scattered in Cornwall Bridge, CT Memorial ID 148650985.

3Find-a-Grave, Helen Radcliff Mountfortt Nye Birth 24 Oct 1886 Kansas City, Jackson County, Missouri, USA Death May 1978 (aged 91) Burial Cremated, Ashes scattered. Specifically: Ashes scattered in Cornwall Bridge, CT Memorial ID 148650985.

4Find-a-Grave, Helen Radcliff Mountfortt Nye Birth 24 Oct 1886 Kansas City, Jackson County, Missouri, USA Death May 1978 (aged 91) Burial Cremated, Ashes scattered. Specifically: Ashes scattered in Cornwall Bridge, CT Memorial ID 148650985.


Sarah Selecman Litsey

1Cemetery index, Ryder Cemetery, Lebanon, Marion, Kentucky, Find-a-Grave.

2Cemetery index, Ryder Cemetery, Lebanon, Marion, Kentucky.

3Cemetery index, Ryder Cemetery, Lebanon, Marion, Kentucky.

4Cemetery index, Ryder Cemetery, Lebanon, Marion, Kentucky.


72025. Douglas Day Nye

11900 census, New York, Tompkins county, Year: 1900; Census Place: Ithaca Ward 2, Tompkins, New York; Roll: 1169; Page: 12; Enumeration District: 0152.

2Marriage record, North Carolina. "Name     Douglas Day Nye
Gender     Male
Race     White
Age     30
Birth Year     abt 1896
Marriage Date     1 Sep 1926
Marriage Place     Buncombe, North Carolina, USA
Spouse
Susannah Wetmore
Spouse Gender     Female
Spouse Race     White
Spouse Age     30
Event Type     Marriage."

31900 census, New York, Tompkins county, Year: 1900; Census Place: Ithaca Ward 2, Tompkins, New York; Roll: 1169; Page: 12; Enumeration District: 0152.

4Death index, Minnesota, Name Douglas D Nye Death Age 81 Record Type Death Birth Date 22 Mar 1896 Death Date 8 May 1977 Death Place Olmsted, Minnesota, USA Death Registration Date 1977 Certificate Number 011578 Record Number 2674996.

5Death index, Minnesota, Name Douglas D Nye Death Age 81 Record Type Death Birth Date 22 Mar 1896 Death Date 8 May 1977 Death Place Olmsted, Minnesota, USA Death Registration Date 1977 Certificate Number 011578 Record Number 2674996.


Susannah Wetmore

1Marriage record, North Carolina. "Name     Douglas Day Nye
Gender     Male
Race     White
Age     30
Birth Year     abt 1896
Marriage Date     1 Sep 1926
Marriage Place     Buncombe, North Carolina, USA
Spouse
Susannah Wetmore
Spouse Gender     Female
Spouse Race     White
Spouse Age     30
Event Type     Marriage."

2Marriage record, North Carolina. "Name     Douglas Day Nye
Gender     Male
Race     White
Age     30
Birth Year     abt 1896
Marriage Date     1 Sep 1926
Marriage Place     Buncombe, North Carolina, USA
Spouse
Susannah Wetmore
Spouse Gender     Female
Spouse Race     White
Spouse Age     30
Event Type     Marriage."

3Marriage record, North Carolina. "Name     Douglas Day Nye
Gender     Male
Race     White
Age     30
Birth Year     abt 1896
Marriage Date     1 Sep 1926
Marriage Place     Buncombe, North Carolina, USA
Spouse
Susannah Wetmore
Spouse Gender     Female
Spouse Race     White
Spouse Age     30
Event Type     Marriage."

4Death index, Minnesota, Name Susannah Wetmore Nye Death Age 61 Record Type Death Birth Date 17 Mar 1895 Death Date 13 Jan 1957 Death Place Olmsted, Minnesota, USA Death Registration Date 1957 Mother's Maiden Name Allan Certificate Number 011783 Record Number1325205.

5Death index, Minnesota, Name Susannah Wetmore Nye Death Age 61 Record Type Death Birth Date 17 Mar 1895 Death Date 13 Jan 1957 Death Place Olmsted, Minnesota, USA Death Registration Date 1957 Mother's Maiden Name Allan Certificate Number 011783 Record Number1325205.


42838. Frank Mellen Nye

1Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

3Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

4Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.


Caroline Marie Wilson

1Marriage record, Wisconsin, Name Frank M Nye Marriage Date 27 Mar 1876 Marriage County Kinnickinnick, Wisconsin, USA Spouse Carrie M Wilson.

2Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

4Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

5Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.


72026. Merton Nye

1Cemetery index, Clear Lake Cemetery, Clear Lake, Polk, Wisconsin, Find-a-Grave.

21880 census, Wisconsin, Polk county, Year: 1880; Census Place: Clear Lake, Polk, Wisconsin; Roll: 1442; Page: 386d; Enumeration District: 209.

3Cemetery index, Clear Lake Cemetery, Clear Lake, Polk, Wisconsin.

4Cemetery index, Clear Lake Cemetery, Clear Lake, Polk, Wisconsin.


72027. Belle A. Nye

1Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

3Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


Artemus Arthur Burley Carter

11910 census, Minnesota, Hennepin county, Year: 1910; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: T624_703; Page: 9b; Enumeration District: 0140, Not Given, Not Given.

2Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

5Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


72028. Iva D. Nye

11900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088, Not Given, Not Given.

21900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088.

3Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


... Reid

1Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.


Charles Sanford Laird

11910 census, Minnesota, Hennepin county, Year: 1910; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: T624_703; Page: 10b; Enumeration District: 0140, Not Given, Not Given.

21930 census, Minnesota, Hennepin county, Year: 1930; Census Place: St Louis Park, Hennepin, Minnesota; Page: 12B; Enumeration District: 0314, Not Given, Not Given.

31920 census, Minnesota, Hennepin county, Year: 1920; Census Place: Minneapolis Ward 13, Hennepin, Minnesota; Roll: T625_839; Page: 1A; Enumeration District: 250, Not Given, Not Given.

4Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

51920 census, Minnesota, Hennepin county, Year: 1920; Census Place: Minneapolis Ward 13, Hennepin, Minnesota; Roll: T625_839; Page: 1A; Enumeration District: 250.

6Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

7Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.

8Cemetery index, Lakewood Cemetery, Minneapolis, Hennepin, Minnesota.


72029. Edgar Wilson Nye

11900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088, Not Given, Not Given.

2Birth index, Minnesota, Name Marian Elizabeth Nye Birth Date 24 May 1936 Birth Place Hennepin, Minnesota, USA Birth Registration Date 1936 Father Edgar Wilson Nye Mother Roberta Mildred Nye File Number 1936-Mn-008792.

31900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088.

4Death index, Florida, Name Edgar Wilson Nye Race White Age at Death 90 Birth Date23 Apr 1887 Death Date 29 Jun 1977 Death Place Sarasota, Florida, United States.

5Death index, Florida, Name Edgar Wilson Nye Race White Age at Death 90 Birth Date23 Apr 1887 Death Date 29 Jun 1977 Death Place Sarasota, Florida, United States.


Mildred Roberta Baker

11940 census, Minnesota, Hennepin county, Year: 1940; Census Place: Minneapolis, Hennepin, Minnesota; Roll: m-t0627-01993; Page: 7A; Enumeration District: 89-426.

2Birth index, Minnesota, Name Marian Elizabeth Nye Birth Date 24 May 1936 Birth Place Hennepin, Minnesota, USA Birth Registration Date 1936 Father Edgar Wilson Nye Mother Roberta Mildred Nye File Number 1936-Mn-008792.

3Birth index, Minnesota, Name Frank Mellen Nye Birth Date 17 May 1931 Birth Place Hennepin, Minnesota, USA Mother Maiden Name Baker Certificate Number 1931-36288.

41940 census, Minnesota, Hennepin county, Year: 1940; Census Place: Minneapolis, Hennepin, Minnesota; Roll: m-t0627-01993; Page: 7A; Enumeration District: 89-426.

5SSDI: Social Security Death Index, Name Mildred R. Nye Social Security Number 477-20-7049 Birth Date 2 Nov 1902 Issue year Before 1951 Issue State Minnesota Death Date 17 Apr 1990.

6SSDI: Social Security Death Index, Name Mildred R. Nye Social Security Number 477-20-7049 Birth Date 2 Nov 1902 Issue year Before 1951 Issue State Minnesota Death Date 17 Apr 1990.


72030. Frances Marie Nye

11900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Frances Marie Loring [Frances Marie Nye] Gender Female Race White Birth Date 11 Jun 1890 Birth Place Minneapolis, Minnesota Father Frank M Nye Mother Carrie Wilson SSN 526727655 Notes Mar 1963: Name listed as FRANCES MARIE LORING. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

31900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088.

4Social Security Applications and Claims Index, Name Frances Marie Loring [Frances Marie Nye] Gender Female Race White Birth Date 11 Jun 1890 Birth Place Minneapolis, Minnesota Father Frank M Nye Mother Carrie Wilson SSN 526727655 Notes Mar 1963: Name listed as FRANCES MARIE LORING.

5Death index, Wisconsin, Ancestry.com. Wisconsin Death Index, Name Frances Nye Loring Death Date 5 Feb 1965 Death County Milwaukee, Wisconsin, USA.


Andrew Berkhall

1Marriage index, Minnesota, Name Frances M Nye Gender Female Marriage Date 27 Mar 1911 Marriage Place Minneapolis, Hennepin, Minnesota Spouse's Name Andrew Berkhall Spouse Gender Male.

2Marriage index, Minnesota, Name Frances M Nye Gender Female Marriage Date 27 Mar 1911 Marriage Place Minneapolis, Hennepin, Minnesota Spouse's Name Andrew Berkhall Spouse Gender Male.

31920 census, Minnesota, Hennepin county, Year: 1920; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: T625_835; Page: 6B; Enumeration District: 149, Not Given, Not Given.

4Draft registration WWI, Not Given, Not Given. "Name     Andrew Berkhall
Race     White
Birth Date     9 Sep 1884
Residence Date     1917-1918
Street Address     610 W 31st
Residence Place     Minneapolis, Hennepin, Minnesota, USA
Draft Board     08
Physical Build     Medium
Height     Medium
Hair Color     Brown
Eye Color     Blue
Relative     Mrs Frances N Berkhall."

5Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.


Charles F. Loring

1Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona, Find-a-Grave.

2Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.

3Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.

4Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.


42840. Maj. Carroll Anderson Nye

11870 census, Wisconsin, St. Croix county, Year: 1870; Census Place: Kinnickinnic, St Croix, Wisconsin; Roll: M593_1737; Page: 73B.

21910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

3Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota, Find-a-Grave.

41870 census, Wisconsin, St. Croix county, Year: 1870; Census Place: Kinnickinnic, St Croix, Wisconsin; Roll: M593_1737; Page: 73B.

5Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.

6Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.

7Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.


Harriet Rumball

11910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

2Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota, Find-a-Grave.

31910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

4Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.

5Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.

6Cemetery index, Riverside Cemetery, Moorhead, Clay, Minnesota.


72031. Carroll Anderson Nye

11910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

21920 census, Minnesota, Clay county, Year: 1920; Census Place: Moorhead, Clay, Minnesota; Roll: T625_827; Page: 12B; Enumeration District: 42.

3Draft registration WWII, Not Given, Not Given. "Name     Carroll Anderson Nye
Gender     Male
Race     White
Age     30
Birth Date     28 Feb 1910
Birth Place     Moorhead, Minnesota
Registration Date     16 Oct 1940
Registration Place     Chicago, Cook, Illinois, USA
Employer     Self
Height     "5 8"
Weight     "168"
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Valeska Elsa Nye."

41910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

5Draft registration WWII. "Name     Carroll Anderson Nye
Gender     Male
Race     White
Age     30
Birth Date     28 Feb 1910
Birth Place     Moorhead, Minnesota
Registration Date     16 Oct 1940
Registration Place     Chicago, Cook, Illinois, USA
Employer     Self
Height     "5 8"
Weight     "168"
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Valeska Elsa Nye."

6Social Security Applications and Claims Index, Name Carroll A Nye Gender Male Birth Date 28 Feb 1910 Death Date 2 Jun 1990 Claim Date 2 Dec 1974 SSN 327143821. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

7Social Security Applications and Claims Index, Name Carroll A Nye Gender Male Birth Date 28 Feb 1910 Death Date 2 Jun 1990 Claim Date 2 Dec 1974 SSN 327143821.


Valeska Elsa Dirks

1Draft registration WWII, Not Given, Not Given. "Name     Carroll Anderson Nye
Gender     Male
Race     White
Age     30
Birth Date     28 Feb 1910
Birth Place     Moorhead, Minnesota
Registration Date     16 Oct 1940
Registration Place     Chicago, Cook, Illinois, USA
Employer     Self
Height     "5 8"
Weight     "168"
Complexion     Light
Hair Color     Brown
Eye Color     Blue
Next of Kin     Valeska Elsa Nye."

2Birth index, Illinois, Name Valerka Elsie Dirks Birth Date 13 Apr 1912 Gender Female Father Max Konrad Dirks Mother Ida Bildorf.

31940 census, Illinois, Cook county, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00994; Page: 6B; Enumeration District: 103-2273.

4Social Security Applications and Claims Index, Name Valeska E Nye Gender Female Birth Date 13 Apr 1912 Death Date 20 Jul 1989 Claim Date 17 Jan 1974 SSN 265507708. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

5Social Security Applications and Claims Index, Name Valeska E Nye Gender Female Birth Date 13 Apr 1912 Death Date 20 Jul 1989 Claim Date 17 Jan 1974 SSN 265507708.


Mary A. Gordon

11900 census, Minnesota, Clay county, Year: 1900; Census Place: Moorhead, Clay, Minnesota; Roll: 760; Page: 11; Enumeration District: 0313.

2Cemetery index, Forest Hill Cemetery, Madison, Dane, Wisconsin.

3Cemetery index, Forest Hill Cemetery, Madison, Dane, Wisconsin.

41900 census, Minnesota, Clay county, Year: 1900; Census Place: Moorhead, Clay, Minnesota; Roll: 760; Page: 11; Enumeration District: 0313.

5Cemetery index, Forest Hill Cemetery, Madison, Dane, Wisconsin.

6Cemetery index, Forest Hill Cemetery, Madison, Dane, Wisconsin.


72032. James Gordon Nye

11910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

21910 census, Minnesota, Clay county, Year: 1910; Census Place: Moorhead Ward 4, Clay, Minnesota; Roll: T624_693; Page: 9b; Enumeration District: 0061.

31900 census, Minnesota, Clay county, Year: 1900; Census Place: Moorhead, Clay, Minnesota; Roll: 760; Page: 11; Enumeration District: 0313.

4Draft registration WWII, Not Given, Not Given. "Name     James Gordon Nye
Gender     Male
Registration Age     51
Birth Date     28 Feb 1891
Birth Place     Moorhead, Minnesota, USA
Residence Place     Duluth, Minnesota, USA
Registration Date     abt 1942
Military Draft Date     1942
Height     5 10
Eye Color     Brown
Weight     215
Complexion     Ruddy
Next of Kin     Mrs James G. Nye."

5SSDI: Social Security Death Index. "
Name     James Nye
Social Security Number     471-44-0515
Birth Date     28 Feb 1891
Issue year     1956-1957
Issue State     Minnesota
Last Residence     33540, Zephyrhills, Pasco, Florida, USA
Death Date     Feb 1967."

6SSDI: Social Security Death Index. "
Name     James Nye
Social Security Number     471-44-0515
Birth Date     28 Feb 1891
Issue year     1956-1957
Issue State     Minnesota
Last Residence     33540, Zephyrhills, Pasco, Florida, USA
Death Date     Feb 1967."


Margaret H. Mason

11930 census, Minnesota, St. Louis county, Year: 1930; Census Place: Duluth, St Louis, Minnesota; Page: 15A; Enumeration District: 0041.

21930 census, Minnesota, St. Louis county, Year: 1930; Census Place: Duluth, St Louis, Minnesota; Page: 15A; Enumeration District: 0041.

3Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name     James Gordon Nye Jr
[James G Nye Jr]
Gender     Male
Race     White
Birth Date     24 Oct 1925
Birth Place     Duluth St Lo, Minnesota
Death Date     26 Jul 2003
Father
James G Nye
Mother
Margaret H Mason
SSN     472284554
Notes     May 1946: Name listed as JAMES GORDON NYE JR; 01 Aug 2003: Name listed as JAMES G NYE."

4Death index, Connecticut. "Name     Margaret H Nye
Race     White
Occupation     HOMEMAKER
Industry     HOME
Marital Status     Widowed
Birth Date     8 Jul 1895
Birth Place     Iowa
Address     210 ACADEMY
Residence     Suffield, Connecticut
Death Date     27 Sep 1986
Death Place     East Granby, Massachusetts
Age     91 Years
State File #     90444."

51930 census, Minnesota, St. Louis county, Year: 1930; Census Place: Duluth, St Louis, Minnesota; Page: 15A; Enumeration District: 0041.

6Death index, Connecticut. "Name     Margaret H Nye
Race     White
Occupation     HOMEMAKER
Industry     HOME
Marital Status     Widowed
Birth Date     8 Jul 1895
Birth Place     Iowa
Address     210 ACADEMY
Residence     Suffield, Connecticut
Death Date     27 Sep 1986
Death Place     East Granby, Massachusetts
Age     91 Years
State File #     90444."

7Death index, Connecticut. "Name     Margaret H Nye
Race     White
Occupation     HOMEMAKER
Industry     HOME
Marital Status     Widowed
Birth Date     8 Jul 1895
Birth Place     Iowa
Address     210 ACADEMY
Residence     Suffield, Connecticut
Death Date     27 Sep 1986
Death Place     East Granby, Massachusetts
Age     91 Years
State File #     90444."


42842. Charles F. Loring

1Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona, Find-a-Grave.

2Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.

3Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.

4Cemetery index, South Lawn Memorial Cemetery, Tucson, Pima, Arizona.


Bertha Eliza Darrow

11910 census, Minnesota, Polk county, Year: 1910; Census Place: Crookston Ward 3, Polk, Minnesota; Roll: T624_715; Page: 15a; Enumeration District: 0193.

2Cemetery index, Prairie Home Cemetery, Moorhead, Clay, Minnesota, Find-a-Grave.

3Cemetery index, Prairie Home Cemetery, Moorhead, Clay, Minnesota.

4Cemetery index, Prairie Home Cemetery, Moorhead, Clay, Minnesota.

5Cemetery index, Prairie Home Cemetery, Moorhead, Clay, Minnesota.


72033. Helen Loring

1Find-a-Grave, Helen Loring Bryant Birth 17 Dec 1902 Minnesota, USA Death 9 Nov 1969 (aged 66) Fargo, Cass County, North Dakota, USA Burial Cremated Memorial ID 26140525.

2Find-a-Grave, Helen Loring Bryant Birth 17 Dec 1902 Minnesota, USA Death 9 Nov 1969 (aged 66) Fargo, Cass County, North Dakota, USA Burial Cremated Memorial ID 26140525.

3Find-a-Grave, Helen Loring Bryant Birth 17 Dec 1902 Minnesota, USA Death 9 Nov 1969 (aged 66) Fargo, Cass County, North Dakota, USA Burial Cremated Memorial ID 26140525.


Charles Byrn Bryant

1Marriage index, District of Columbia, Name Helen Loring Gender Female Age 21 Birth Date abt 1903 Marriage Date 25 Aug 1924 Marriage Place District of Columbia, USA Spouse Charles B Bryant.

2Find-a-Grave. "Charles Byrn Bryant
Birth
1 Nov 1900
District of Columbia, USA
Death
27 Mar 1985 (aged 84)
Fargo, Cass County, North Dakota, USA
Burial
Donated to Medical Science. Specifically: Donated to the University of North Dakota Medical School.
Memorial ID
26140512."

3Find-a-Grave. "Charles Byrn Bryant
Birth
1 Nov 1900
District of Columbia, USA
Death
27 Mar 1985 (aged 84)
Fargo, Cass County, North Dakota, USA
Burial
Donated to Medical Science. Specifically: Donated to the University of North Dakota Medical School.
Memorial ID
26140512."

4Find-a-Grave. "Charles Byrn Bryant
Birth
1 Nov 1900
District of Columbia, USA
Death
27 Mar 1985 (aged 84)
Fargo, Cass County, North Dakota, USA
Burial
Donated to Medical Science. Specifically: Donated to the University of North Dakota Medical School.
Memorial ID
26140512."


72034. Genevieve Loring

1Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

3Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

4Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.


Frances Marie Nye

11900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Frances Marie Loring [Frances Marie Nye] Gender Female Race White Birth Date 11 Jun 1890 Birth Place Minneapolis, Minnesota Father Frank M Nye Mother Carrie Wilson SSN 526727655 Notes Mar 1963: Name listed as FRANCES MARIE LORING. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

31900 census, Minnesota, Hennepin county, Year: 1900; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: 768; Page: 3; Enumeration District: 0088.

4Social Security Applications and Claims Index, Name Frances Marie Loring [Frances Marie Nye] Gender Female Race White Birth Date 11 Jun 1890 Birth Place Minneapolis, Minnesota Father Frank M Nye Mother Carrie Wilson SSN 526727655 Notes Mar 1963: Name listed as FRANCES MARIE LORING.

5Death index, Wisconsin, Ancestry.com. Wisconsin Death Index, Name Frances Nye Loring Death Date 5 Feb 1965 Death County Milwaukee, Wisconsin, USA.


42843. Addie Ellen Scales

1Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California, Find-a-Grave.

2Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California.

3Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California.

4Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California.


John F. Christman

1Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California, Find-a-Grave.

21920 census, California, Sutter county, Year: 1920; Census Place: Yuba, Sutter, California; Roll: T625_152; Page: 4B; Enumeration District: 183.

31920 census, California, Sutter county, Year: 1920; Census Place: Yuba, Sutter, California; Roll: T625_152; Page: 4B; Enumeration District: 183.


Henry C. Burson

1Cemetery index, Mission City Memorial Park, Santa Clara, Santa Clara, California, Find-a-Grave.

21900 census, Indiana, Vermillion county, Year: 1900; Census Place: Vermillion, Vermillion, Indiana; Roll: 408; Page: 9; Enumeration District: 0096.

31900 census, Indiana, Vermillion county, Year: 1900; Census Place: Vermillion, Vermillion, Indiana; Roll: 408; Page: 9; Enumeration District: 0096.

41910 census, California, Santa Clara county, Year: 1910; Census Place: San Jose, Santa Clara, California; Roll: T624_105; Page: 21b; Enumeration District: 0085, Not Given, Not Given.


72035. Ruth Burson

11900 census, Indiana, Vermillion county, Year: 1900; Census Place: Vermillion, Vermillion, Indiana; Roll: 408; Page: 9; Enumeration District: 0096.

21900 census, Indiana, Vermillion county, Year: 1900; Census Place: Vermillion, Vermillion, Indiana; Roll: 408; Page: 9; Enumeration District: 0096.


42844. Solon Louis Perrin

1Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.


Alice L. Ismon

1Cemetery index, Willow River Cemetery, Hudson, St. Croix, Wisconsin, Find-a-Grave.

2Cemetery index, Willow River Cemetery, Hudson, St. Croix, Wisconsin.

3Cemetery index, Willow River Cemetery, Hudson, St. Croix, Wisconsin.

4Cemetery index, Willow River Cemetery, Hudson, St. Croix, Wisconsin.


Elizabeth G. Staples

11910 census, Wisconsin, Douglas county, Year: 1910; Census Place: Superior Ward 2, Douglas, Wisconsin; Roll: T624_1707; Page: 11a; Enumeration District: 0092, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

5Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.


72036. Florence Elizabeth Perrin

1Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.


72037. James Louis Perrin

1Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.


Ruth Elizabeth Phillips

1Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Greenwood Cemetery, Superior, Douglas, Wisconsin.


42845. Frank Leon Perrin

11870 census, Wisconsin, St. Croix county, Year: 1870; Census Place: Kinnickinnic, St Croix, Wisconsin; Roll: M593_1737; Page: 73B.

2Mason membership cards, Massachusetts. "Name     Frank Leon Perrin
Birth Date     22 Dec 1862
Birth Place     Kinnickinnic, St Croix County
Death Date     1 Oct 1960
Lodge     River Falls no 109, River Falls, WI
Occupation     Editorial Writer Christian Science Pub Soc."

31870 census, Wisconsin, St. Croix county, Year: 1870; Census Place: Kinnickinnic, St Croix, Wisconsin; Roll: M593_1737; Page: 73B.

41900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

5Mason membership cards, Massachusetts. "Name     Frank Leon Perrin
Birth Date     22 Dec 1862
Birth Place     Kinnickinnic, St Croix County
Death Date     1 Oct 1960
Lodge     River Falls no 109, River Falls, WI
Occupation     Editorial Writer Christian Science Pub Soc."

6Mason membership cards, Massachusetts. "Name     Frank Leon Perrin
Birth Date     22 Dec 1862
Birth Place     Kinnickinnic, St Croix County
Death Date     1 Oct 1960
Lodge     River Falls no 109, River Falls, WI
Occupation     Editorial Writer Christian Science Pub Soc."


Fannie Ball

11900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

2Marriage record, Wisconsin, Name Fannie W Ball Marriage Date 27 Apr 1887 Marriage County Madison, Wisconsin, USA Spouse Frank S Perrin.

31900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

41900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

5U.S., Obituary Collection, 1930-2018. "Name     Frank L. Ferrin
Gender     Female
Residence Place     Reno, Washoe, Nevada, USA
Death Date     3 Nov 1917
Death Place     Boston, Suffolk, Massachusetts, USA
Obituary Date     3 Nov 1917
Obituary Place     Reno, Nevada, USA
Newspaper Title     Reno Gazette-Journal
Child
Dwight L. Perrin."


72038. Dwight Stanley Perrin

11900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Dwight Stanley Perrin Gender Male Race White Birth Date 26 Feb 1888 Birth Place River Falls, Wisconsin Father Frank L Perrin Mother Fannie W Ball SSN 490011696 Notes 30 Dec 1983: Name listed as DWIGHT STANLEY PERRIN. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

31900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

4Death record, Arizona. "
Name     Dwight S. Perrin
Gender     Male
Race     White
Marital Status     Married
Death Age     64
Birth Date     26 Feb 1888
Birth Place     Wisconsin
Death Date     20 Oct 1952
Death Place     Tucson, Pima, Arizona, USA
Father
Frank L. Perrin
Mother
Fannie Ball
Certificate Number     5984."

5Social Security Applications and Claims Index, Name Dwight Stanley Perrin Gender Male Race White Birth Date 26 Feb 1888 Birth Place River Falls, Wisconsin Father Frank L Perrin Mother Fannie W Ball SSN 490011696 Notes 30 Dec 1983: Name listed as DWIGHT STANLEY PERRIN.

6Death record, Arizona. "
Name     Dwight S. Perrin
Gender     Male
Race     White
Marital Status     Married
Death Age     64
Birth Date     26 Feb 1888
Birth Place     Wisconsin
Death Date     20 Oct 1952
Death Place     Tucson, Pima, Arizona, USA
Father
Frank L. Perrin
Mother
Fannie Ball
Certificate Number     5984."


Miriam D. ...

11930 census, Missouri, St. Louis, independent city, Year: 1930; Census Place: St Louis, St. Louis (Independent City), Missouri; Page: 22B; Enumeration District: 0244, Not Given, Not Given.

21950 census, Pennsylvania, Philadelphia county, Year: 1950; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2880; Page: 6; Enumeration District: 51-147.

31930 census, Missouri, St. Louis, independent city, Year: 1930; Census Place: St Louis, St. Louis (Independent City), Missouri; Page: 22B; Enumeration District: 0244.

41930 census, Missouri, St. Louis, independent city, Year: 1930; Census Place: St Louis, St. Louis (Independent City), Missouri; Page: 22B; Enumeration District: 0244.


72039. Roger W. Perrin

11900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

21900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

3Draft registration WWI, Not Given, Not Given. "Name     Roger W Perrin
Race     Caucasian (White)
Marital Status     Married
Birth Date     24 Feb 1889
Birth Place     Wisconsin, USA
Residence Date     1917-1918
Street Address     655 W 160 St
Residence Place     Manhattan, New York, New York, USA
Draft Board     147
Physical Build     Slender
Height     Tall
Hair Color     Brown
Eye Color     Blue."

4U.S., Newspapers.com Obituary Index, 1800s-current. "
Name     Roger W. Wtperrin
Gender     Male
Birth Place     St.
Residence Place     New York, USA
Death Date     Abt 1929
Death Place     Baltimore, Maryland, USA
Obituary Date     1 Jul 1929
Obituary Place     St. Louis, Missouri, USA
Newspaper Title     St. Louis Post-Dispatch
Parents     Kton rklitpr; Frank L Perrin
Spouse
Adele A Vorthington Perrin
Child
Ellen."


Adele C. Worthington

1Marriage record, Missouri, Name Roger W Perrin Age 21 Birth Date abt 1889 Marriage Date 20 Dec 1910 Marriage Place Clayton, St Louis, Missouri, USA Spouse Adele C Worthington.

21920 census, Missouri, St. Louis, independent city, Year: 1920; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: T625_953; Page: 3A; Enumeration District: 580, Not Given, Not Given.

31920 census, Missouri, St. Louis, independent city, Year: 1920; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: T625_953; Page: 3A; Enumeration District: 580.

4Cemetery index, Greenwood Union Cemetery, Rye, Westchester, New York, Find-a-Grave.

5Cemetery index, Greenwood Union Cemetery, Rye, Westchester, New York.

6Cemetery index, Greenwood Union Cemetery, Rye, Westchester, New York.


72040. John Loring Perrin

11900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

21900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

3Cemetery index, American Legion Cemetery, Tampa, Hillsborough. Florida, Find-a-Grave.

4Cemetery index, American Legion Cemetery, Tampa, Hillsborough. Florida.


Florence E. Gilson

1Marriage index, England and Wales, Name Florence E Gilson Spouse Surname Perrin Registration Year 1915 [1915] Registration Quarter Apr-May-Jun Registration district Richmond Inferred County Surrey Volume 2a Page 1407.

21930 census, New York, Richmond county, Year: 1930; Census Place: Richmond, Richmond, New York; Page: 9A; Enumeration District: 0290.

3Marriage index, England and Wales, Name Florence E Gilson Spouse Surname Perrin Registration Year 1915 [1915] Registration Quarter Apr-May-Jun Registration district Richmond Inferred County Surrey Volume 2a Page 1407.

41930 census, New York, Richmond county, Year: 1930; Census Place: Richmond, Richmond, New York; Page: 9A; Enumeration District: 0290.

5Cemetery index, Myrtle Hill Memorial Park, Tampa, Hillsborough, Florida, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Myrtle Hill Memorial Park, Tampa, Hillsborough, Florida.

7Cemetery index, Myrtle Hill Memorial Park, Tampa, Hillsborough, Florida.


72041. Frances B. Perrin

11900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425, Not Given, Not Given.

21900 census, Missouri, St. Louis independent city, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Roll: 901; Page: 6; Enumeration District: 0425.

3SSDI: Social Security Death Index, Name Frances Eberlein Social Security Number 011-20-6446 Birth Date 7 Oct 1893 Issue year Before 1951 Issue State Massachusetts Last Residence 01771, Sherborn, Middlesex, Massachusetts, USA Death Date Jun 1967.

4Death index, Massachusetts, Name Frances P Perrin Eberlein Death Date 1967 Death Place Concord, Massachusetts, USA Volume Number 44 Page number 346 Index Volume Number 138/139 Reference Number F63.M363 v.138/139.

5SSDI: Social Security Death Index, Name Frances Eberlein Social Security Number 011-20-6446 Birth Date 7 Oct 1893 Issue year Before 1951 Issue State Massachusetts Last Residence 01771, Sherborn, Middlesex, Massachusetts, USA Death Date Jun 1967.


George Henry Eberlein

1Marriage index, New York, Name Frances B Perrin Gender Female Marriage Date 6 Dec 1922 Marriage Place New York City, New York, USA Spouse George H Eberlein Certificate Number 36459.

2Death index, Massachusetts, Name Frances P Perrin Eberlein Death Date 1967 Death Place Concord, Massachusetts, USA Volume Number 44 Page number 346 Index Volume Number 138/139 Reference Number F63.M363 v.138/139.

3Marriage index, New York, Name Frances B Perrin Gender Female Marriage Date 6 Dec 1922 Marriage Place New York City, New York, USA Spouse George H Eberlein Certificate Number 36459.

4Draft registration WWII, Not Given, Not Given. "Name     George Henry Eberlein
Gender     Male
Race     White
Birth Date     12 Aug 1895
Birth Place     Turners Falls, Massachusetts, USA
Residence Place     Middlesex, Massachusetts, USA
Military Draft Date     1942
Next of Kin     Frances P. Eberlein."

51940 census, Massachusetts, Middlesex county, Year: 1940; Census Place: Concord, Middlesex, Massachusetts; Roll: m-t0627-01603; Page: 1B; Enumeration District: 9-95.

6Draft registration WWII. "Name     George Henry Eberlein
Gender     Male
Race     White
Birth Date     12 Aug 1895
Birth Place     Turners Falls, Massachusetts, USA
Residence Place     Middlesex, Massachusetts, USA
Military Draft Date     1942
Next of Kin     Frances P. Eberlein."

7SSDI: Social Security Death Index. "
Name     George Eberlein
Social Security Number     526-44-0267
Birth Date     12 Aug 1895
Issue year     1951-1952
Issue State     Arizona
Last Residence     01720, Acton, Middlesex, Massachusetts, USA
Last Benefit     01742, Concord, Middlesex, Massachusetts, USA
Death Date     May 1977."

8SSDI: Social Security Death Index. "
Name     George Eberlein
Social Security Number     526-44-0267
Birth Date     12 Aug 1895
Issue year     1951-1952
Issue State     Arizona
Last Residence     01720, Acton, Middlesex, Massachusetts, USA
Last Benefit     01742, Concord, Middlesex, Massachusetts, USA
Death Date     May 1977."


Alice Buttle

11930 census, Massachusetts, Suffolk county, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Page: 1B; Enumeration District: 0243, Not Given, Not Given.

21930 census, Massachusetts, Suffolk county, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Page: 1B; Enumeration District: 0243.

3Death index, California, Ancestry.com. California, Death Index, Name Alice Buttles Perrin [Alice Buttles Buttles] Gender Female Birth Date 11 Jan 1870 Birth Place Wisconsin Death Date 13 Jul 1952 Death Place Los Angeles Mother's Maiden Name Mullie Father's Surname Buttles.

41930 census, Massachusetts, Suffolk county, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Page: 1B; Enumeration District: 0243.

5Death index, California, Name Alice Buttles Perrin [Alice Buttles Buttles] Gender Female Birth Date 11 Jan 1870 Birth Place Wisconsin Death Date 13 Jul 1952 Death Place Los Angeles Mother's Maiden Name Mullie Father's Surname Buttles.

6Death index, California, Name Alice Buttles Perrin [Alice Buttles Buttles] Gender Female Birth Date 11 Jan 1870 Birth Place Wisconsin Death Date 13 Jul 1952 Death Place Los Angeles Mother's Maiden Name Mullie Father's Surname Buttles.


42846. Dr. Harry E. Perrin

1Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

3Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

4Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.


Mary Stuart Hallett

11900 census, Wisconsin, St Croix county, Year: 1900; Census Place: Stanton, Saint Croix, Wisconsin; Roll: 1815; Page: 1; Enumeration District: 0158.

2Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

4Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.

5Cemetery index, Greenwood Cemetery, River Falls, St. Croix, Wisconsin.


72042. Mary Elizabeth Perrin

1Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin, Find-a-Grave.

2Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.

3Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.

4Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.


Joye Leonard Johnson

1Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin, Find-a-Grave.

2Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.

3Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.

4Cemetery index, New Richmond Cemetery, New Richmond, St. Croix, Wisconsin.


72043. Dr. Stuart Henry Perrin

1Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave.

2Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.


Esther C. ...

1Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin, Find-a-Grave.

2Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.

3Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.

4Cemetery index, Calvary Cemetery, Superior, Douglas, Wisconsin.


72044. Eugenie Loring Perrin

11910 census, Wisconsin, St. Croix county, Year: 1910; Census Place: Star Prairie, Saint Croix, Wisconsin; Roll: T624_1736; Page: 13b; Enumeration District: 0208.

2Marriage index, Wisconsin, Name Eugenie Loring Perrin Gender Female Residence Date Abt 1945 Residence Place Star Prairie , Wis. Marriage Date Abt 1945 Spouse Robert Stewart Handry.

31910 census, Wisconsin, St. Croix county, Year: 1910; Census Place: Star Prairie, Saint Croix, Wisconsin; Roll: T624_1736; Page: 13b; Enumeration District: 0208.

4Birth index, Wisconsin, Name Eugenie C Perriu Gender Female Race White Birth Date 31 Aug 1907 Birth Place Star Prairie, St Croix, Wisconsin Father Harry E Perriu Mother Mary Hallett.

5SSDI: Social Security Death Index, Name Eugenie Hendry Social Security Number 324-12-0074 Birth Date 31 Aug 1907 Issue year Before 1951 Issue State Illinois Last Residence 33064, Pompano Beach, Broward, Florida, USA Death Date Feb 1975.

6SSDI: Social Security Death Index, Name Eugenie Hendry Social Security Number 324-12-0074 Birth Date 31 Aug 1907 Issue year Before 1951 Issue State Illinois Last Residence 33064, Pompano Beach, Broward, Florida, USA Death Date Feb 1975.

7Death index, Florida, Name Eugenie Hendry Race White Age at Death 67 Birth Date 31 Aug 1907 Death Date 6 Feb 1975 Death Place Broward, Florida, United States.


Robert Stewart Hendry

1Marriage index, Wisconsin, Name Eugenie Loring Perrin Gender Female Residence Date Abt 1945 Residence Place Star Prairie , Wis. Marriage Date Abt 1945 Spouse Robert Stewart Handry.

2Marriage index, Wisconsin, Name Eugenie Loring Perrin Gender Female Residence Date Abt 1945 Residence Place Star Prairie , Wis. Marriage Date Abt 1945 Spouse Robert Stewart Handry.

31950 census, Illinois, Kendall county, Year: 1950; Census Place: Plano, Kendall, Illinois; Roll: 345; Page: 73; Enumeration District: 47-13.

4Cemetery index, Cedar Park Cemetery, Calumet Park, Cook, Illinois, Find-a-Grave.

5Cemetery index, Cedar Park Cemetery, Calumet Park, Cook, Illinois.

6Cemetery index, Cedar Park Cemetery, Calumet Park, Cook, Illinois.


42847. Mabel Sarah Perrin

1Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California, Find-a-Grave.

2Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.

3Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.

4Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.


Robert Hill Titus

1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Mabe J S. Perrln Gender Female Residence Date Abt 1904 Residence Place Superior , " Was Marriage Date Aug 1904 Marriage Place St. Louis Spouse Robert H. Titus Siblings Frank Perrln.

2Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California, Find-a-Grave.

3Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.

4Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.

5Cemetery index, Valhalla Memorial Park, North Hollywood, Los Angeles, California.


72045. Robert Louis Titus

11910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "Name     Robert Louis Titus
Gender     Male
Race     White
Age     34
Relationship to Draftee     Self (Head)
Birth Date     28 Aug 1906
Birth Place     Pasadena, California, USA
Residence Place     Los Angeles, Los Angeles, California, USA
Registration Date     16 Oct 1940
Registration Place     Los Angeles, Los Angeles, California, USA
Employer     Bureau of Waterworks and Supply
Height     6
Weight     170
Complexion     Light
Hair Color     Brown
Eye Color     Brown
Next of Kin     Grace Jorgensen Titus."

31910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172.

4Birth index, California, Ancestry.com. California Birth Index, 1905-1995, Name Robert L Titus Birth Date 28 Aug 1906 Gender Male Mother's Maiden Name Perrin Birth County Los Angeles.

5Draft registration WWII. "Name     Robert Louis Titus
Gender     Male
Race     White
Age     34
Relationship to Draftee     Self (Head)
Birth Date     28 Aug 1906
Birth Place     Pasadena, California, USA
Residence Place     Los Angeles, Los Angeles, California, USA
Registration Date     16 Oct 1940
Registration Place     Los Angeles, Los Angeles, California, USA
Employer     Bureau of Waterworks and Supply
Height     6
Weight     170
Complexion     Light
Hair Color     Brown
Eye Color     Brown
Next of Kin     Grace Jorgensen Titus."

6Social Security Applications and Claims Index, Name Robert L Titus Gender Male Birth Date 28 Aug 1906 Death Date 21 Aug 1996 Claim Date 29 Jul 1971 SSN 551324617. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

7Social Security Applications and Claims Index, Name Robert L Titus Gender Male Birth Date 28 Aug 1906 Death Date 21 Aug 1996 Claim Date 29 Jul 1971 SSN 551324617.

8Death index, California, Ancestry.com. California, Death Index, Name Robert Louis Titus Social Security # 551324617 Gender Male Birth Date 28 Aug 1906 Birth Place California Death Date 21 Aug 1996 Death Place Los Angeles Mother's Maiden NamePerrin.


Grace Jorgensen

1Marriage record, California, Name Grace M Jorgensen Gender Female Event Type Marriage Marriage Date 21 Sep 1931 Marriage Place Los Angeles, California, USA Spouse Robert L Titus.

21940 census, California, Los Angeles county, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00396; Page: 6A; Enumeration District: 60-1051B, Not Given, Not Given.

3Draft registration WWII, Not Given, Not Given. "Name     Robert Louis Titus
Gender     Male
Race     White
Age     34
Relationship to Draftee     Self (Head)
Birth Date     28 Aug 1906
Birth Place     Pasadena, California, USA
Residence Place     Los Angeles, Los Angeles, California, USA
Registration Date     16 Oct 1940
Registration Place     Los Angeles, Los Angeles, California, USA
Employer     Bureau of Waterworks and Supply
Height     6
Weight     170
Complexion     Light
Hair Color     Brown
Eye Color     Brown
Next of Kin     Grace Jorgensen Titus."

41940 census, California, Los Angeles county, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00396; Page: 6A; Enumeration District: 60-1051B.

5Social Security Applications and Claims Index, Name Grace J Titus Gender Female Birth Date 26 Feb 1911 Death Date 2 Apr 2001 Claim Date 23 Feb 1976 SSN 549508699. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

6Birth index, California, Ancestry.com. California Birth Index, 1905-1995, Name Grace M Jorgensen Birth Date 26 Feb 1911 Gender Female Mother's Maiden Name Henning Birth County Los Angeles.

7Social Security Applications and Claims Index, Name Grace J Titus Gender Female Birth Date 26 Feb 1911 Death Date 2 Apr 2001 Claim Date 23 Feb 1976 SSN 549508699.


72046. Margaret Titus

11910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172, Not Given, Not Given.

21910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172.


72047. Florence Loring Titus

11910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172, Not Given, Not Given.

2Death index, California, Ancestry.com. California, Death Index. "Name     Florence Loring Chappell
[Florence Loring Titus]
Social Security #     557489659
Gender     Female
Birth Date     19 Dec 1909
Birth Place     California
Death Date     12 Dec 1987
Death Place     Los Angeles
Mother's Maiden Name     Perrin
Father's Surname     Titus."

31910 census, California, Los Angeles county, Year: 1910; Census Place: Los Angeles Assembly District 71, Los Angeles, California; Roll: T624_82; Page: 9a; Enumeration District: 0172.

4Birth index, California, Ancestry.com. California Birth Index, 1905-1995, Name Florence L Titus Birth Date 19 Dec 1909 Gender Female Mother's Maiden Name Perrin Birth County Los Angeles.

5Death index, California. "Name     Florence Loring Chappell
[Florence Loring Titus]
Social Security #     557489659
Gender     Female
Birth Date     19 Dec 1909
Birth Place     California
Death Date     12 Dec 1987
Death Place     Los Angeles
Mother's Maiden Name     Perrin
Father's Surname     Titus."

6Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

7Death index, California. "Name     Florence Loring Chappell
[Florence Loring Titus]
Social Security #     557489659
Gender     Female
Birth Date     19 Dec 1909
Birth Place     California
Death Date     12 Dec 1987
Death Place     Los Angeles
Mother's Maiden Name     Perrin
Father's Surname     Titus."

8Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.

9Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.


Frederick William Chappell

1Marriage record, California, Name Florence L Titus Gender Female Event Type Marriage Marriage Date 9 Apr 1934 Marriage Place Los Angeles, California, USA Spouse Frederick W Chappell.

2Marriage record, California, Name Florence L Titus Gender Female Event Type Marriage Marriage Date 9 Apr 1934 Marriage Place Los Angeles, California, USA Spouse Frederick W Chappell.

3Draft registration WWII, Not Given, Not Given. "Name     Frederick William Chappell
Gender     Male
Race     White
Age     38
Relationship to Draftee     Self (Head)
Birth Date     14 Jan 1904
Birth Place     London, England
Residence Place     Culver City, Los Angeles, California, USA
Registration Date     15 Feb 1942
Registration Place     Culver City, Los Angeles, California, USA
Employer     Ben K Tanner
Height     5 9
Weight     162
Complexion     Light
Hair Color     Brown
Eye Color     Brown
Next of Kin     Florence Loring Chappell."

41940 census, California, Los Angeles county, Year: 1940; Census Place: Venice, Los Angeles, California; Roll: m-t0627-00258; Page: 14B; Enumeration District: 19-795, Not Given, Not Given.

5Draft registration WWII. "Name     Frederick William Chappell
Gender     Male
Race     White
Age     38
Relationship to Draftee     Self (Head)
Birth Date     14 Jan 1904
Birth Place     London, England
Residence Place     Culver City, Los Angeles, California, USA
Registration Date     15 Feb 1942
Registration Place     Culver City, Los Angeles, California, USA
Employer     Ben K Tanner
Height     5 9
Weight     162
Complexion     Light
Hair Color     Brown
Eye Color     Brown
Next of Kin     Florence Loring Chappell."

6Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Inglewood Park Cemetery, Inglewood, Los Angeles, California.


42849. Eldon Dempster Woodworth

1Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


Irma D. Diebnow

1Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


72048. Elizabeth I. Woodworth

1Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Obituary, Colorado Springs Gazette-Telegraph, Elizabeth W. Stewart, April 8, 1971.

5Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


Lemuel Leigh Stewart

11930 census, Illinois, Cook county, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 10A; Enumeration District: 0269, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

31930 census, Illinois, Cook county, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 10A; Enumeration District: 0269.

4Draft registration WWII, Not Given, Not Given. "Name     Lemuel Leigh Stewart
Race     White
Age     40
Relationship to Draftee     Self (Head)
Birth Date     16 Nov 1901
Birth Place     Bristol, Connecticut, USA
Residence Place     Wheaton, Dupage, Illinois, USA
Registration Date     16 Feb 1942
Registration Place     Illinois, USA
Employer     Stewart Luhn Company
Height     5 11
Weight     190
Complexion     Dark Brown
Hair Color     Brown
Eye Color     Brown
Next of Kin     Lemuel Stewart."

51930 census, Illinois, Cook county, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 10A; Enumeration District: 0269.

6Draft registration WWII. "Name     Lemuel Leigh Stewart
Race     White
Age     40
Relationship to Draftee     Self (Head)
Birth Date     16 Nov 1901
Birth Place     Bristol, Connecticut, USA
Residence Place     Wheaton, Dupage, Illinois, USA
Registration Date     16 Feb 1942
Registration Place     Illinois, USA
Employer     Stewart Luhn Company
Height     5 11
Weight     190
Complexion     Dark Brown
Hair Color     Brown
Eye Color     Brown
Next of Kin     Lemuel Stewart."

7Death index, California, Ancestry.com. California, Death Index, Name Lemuel Leigh Stewart Social Security # 326091397 Gender Male Birth Date 16 Nov 1901 Birth Place Connecticut Death Date 24 May 1994 Death Place Contra Costa Mother's Maiden Name Stewart.

8Death index, California, Name Lemuel Leigh Stewart Social Security # 326091397 Gender Male Birth Date 16 Nov 1901 Birth Place Connecticut Death Date 24 May 1994 Death Place Contra Costa Mother's Maiden Name Stewart.


72049. Mary Lorraine Woodworth

1Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

2Obituary, The Gazette (Colorado Springs, CO), Jay Woodworth Conover, September 11, 2001.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Obituary, The Gazette (Colorado Springs, CO), Margaret Carpenter, August 29, 2004.

5Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "
Name     Mary Woodworth Conover
[Mary W Conover]
[Mary Woodworth Woodworth]
Gender     Female
Race     White
Birth Date     16 Nov 1907
Birth Place     Ellsworth Pi, Wisconsin
Death Date     3 Nov 1992
Father
Eldon D Woodworth
Mother
Irma Diebenow
SSN     524098206
Notes     May 1937: Name listed as MARY WOODWORTH CONOVER; 13 Nov 1992: Name listed as MARY W CONOVER."

6Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

7Social Security Applications and Claims Index. "
Name     Mary Woodworth Conover
[Mary W Conover]
[Mary Woodworth Woodworth]
Gender     Female
Race     White
Birth Date     16 Nov 1907
Birth Place     Ellsworth Pi, Wisconsin
Death Date     3 Nov 1992
Father
Eldon D Woodworth
Mother
Irma Diebenow
SSN     524098206
Notes     May 1937: Name listed as MARY WOODWORTH CONOVER; 13 Nov 1992: Name listed as MARY W CONOVER."

8Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


Wilfred Eugene Conover

1Marriage index, New York, Name Mary L Woodworth Gender Female Marriage Date 12 Mar 1927 Marriage Place Rye, New York, USA Spouse Wilfred E Conover Certificate Number 8813.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

5Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


72050. Margaret W. Woodworth

1Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

4Obituary, The Gazette (Colorado Springs, CO), Margaret Carpenter, August 29, 2004.

5Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


Charles E. Carpenter

1Marriage record, Colorado, Name Margaret J Woodworth Gender Female Age 22 Birth Date abt 1908 Marriage Date 13 Jul 1930 Marriage Place Greeley, Weld, Colorado, USA Spouse Charles E Carpenter Film Number 001690060.

2Divorce index, Florida, Name Margaret Carpenter Gender Female Spouse's Name C E Carpenter Divorce Date 1943 Divorce Place Dade, Florida, USA Certificate Number 5022.

3Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

5Social Security Applications and Claims Index, Name C E Carpenter Gender Male Birth Date 30 Apr 1910 Death Date 16 Mar 1988 Claim Date 2 Feb 1972 SSN 269073882. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

6Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.

7Social Security Applications and Claims Index, Name C E Carpenter Gender Male Birth Date 30 Apr 1910 Death Date 16 Mar 1988 Claim Date 2 Feb 1972 SSN 269073882.

8Cemetery index, Evergreen Cemetery, Colorado Springs, El Paso, Colorado.


Rachie ...

1Marriage record, Colorado, Name Rachie Cunningham Gender Female Marriage Date 12 May 1931 Marriage Place Denver, El Paso, Colorado, USA Spouse Eldon D Woodworth Film Number 001690151.

21940 census, Colorado, El Paso county, Year: 1940; Census Place: Colorado Springs, El Paso, Colorado; Roll: m-t0627-00461; Page: 5A; Enumeration District: 21-10.

31940 census, Colorado, El Paso county, Year: 1940; Census Place: Colorado Springs, El Paso, Colorado; Roll: m-t0627-00461; Page: 5A; Enumeration District: 21-10.

4SSDI: Social Security Death Index, Name Rachie Woodworth Social Security Number 522-09-4461 Birth Date 30 Aug 1894 Issue year Before 1951 Issue State Colorado Last Residence 80223, Denver, Denver, Colorado, USA Death Date Apr 1982.

5SSDI: Social Security Death Index, Name Rachie Woodworth Social Security Number 522-09-4461 Birth Date 30 Aug 1894 Issue year Before 1951 Issue State Colorado Last Residence 80223, Denver, Denver, Colorado, USA Death Date Apr 1982.


42850. Ruth L. Woodworth

11900 census, Wisconsin, Pierce county, Year: 1900; Census Place: Ellsworth, Pierce, Wisconsin; Roll: 1811; Page: 4; Enumeration District: 0104.

21900 census, Wisconsin, Pierce county, Year: 1900; Census Place: Ellsworth, Pierce, Wisconsin; Roll: 1811; Page: 4; Enumeration District: 0104.

3Death certificate, North Carolina. "Name     Ruth W Luinn
[Ruth W Woodworth]
[Ruth W Quinn]
Gender     Female
Race     White
Age     84
Birth Date     8 Aug 1883
Birth Place     Ellsworth, Wisconsin, United States
Residence Place     Memphis, Tennessee
Death Date     21 Oct 1967
Death Place     Raleigh, Wake, North Carolina, USA
Father
Dempster W Woodworth
Mother
Mart Loring
Spouse
Thomas Zuinn."

4Obituary, The News and Observer - Raleigh, North Carolina, Ruth W. Quinn, October 22, 1967.

5Death certificate, North Carolina. "Name     Ruth W Luinn
[Ruth W Woodworth]
[Ruth W Quinn]
Gender     Female
Race     White
Age     84
Birth Date     8 Aug 1883
Birth Place     Ellsworth, Wisconsin, United States
Residence Place     Memphis, Tennessee
Death Date     21 Oct 1967
Death Place     Raleigh, Wake, North Carolina, USA
Father
Dempster W Woodworth
Mother
Mart Loring
Spouse
Thomas Zuinn."


James S. Cooney

1Obituary, The News and Observer - Raleigh, North Carolina, Ruth W. Quinn, October 22, 1967.

2Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "
Name     Mary Lorraine Swanson
[Mary L Swanson]
[Mary Lorraine Cooney]
Gender     Female
Birth Date     8 May 1908
Birth Place     Ellsworth Pi, Wisconsin
[Ellsworth Pi|]
Death Date     26 Oct 1989
Claim Date     18 Oct 1972
Father
James S Cooney
Mother
Ruth L Woodworth
SSN     239749066
Notes     26 Oct 1977: Name listed as MARY LORRAINE SWANSON; 17 Oct 1972: Name listed as MARY L SWANSON."

31910 census, Wisconsin, Pierce county, Year: 1910; Census Place: Ellsworth, Pierce, Wisconsin; Roll: T624_1732; Page: 9b; Enumeration District: 0136.

41910 census, Wisconsin, Pierce county, Year: 1910; Census Place: Ellsworth, Pierce, Wisconsin; Roll: T624_1732; Page: 9b; Enumeration District: 0136.

5Cemetery index, Saint Francis Cemetery, Ellsworth, Pierce, Wisconsin, Find-a-Grave.

6Cemetery index, Saint Francis Cemetery, Ellsworth, Pierce, Wisconsin.

7Cemetery index, Saint Francis Cemetery, Ellsworth, Pierce, Wisconsin.


72051. James Stuart Cooney Jr.

1Obituary, The News and Observer - Raleigh, North Carolina, Ruth W. Quinn, October 22, 1967.

21910 census, Wisconsin, Pierce county, Year: 1910; Census Place: Ellsworth, Pierce, Wisconsin; Roll: T624_1732; Page: 9b; Enumeration District: 0136.

31910 census, Wisconsin, Pierce county, Year: 1910; Census Place: Ellsworth, Pierce, Wisconsin; Roll: T624_1732; Page: 9b; Enumeration District: 0136.

4Draft registration WWII, Not Given, Not Given. "Name     James Stuart Cooney
Gender     Male
Race     White
Age     33
Relationship to Draftee     Self (Head)
Birth Date     5 Feb 1907
Birth Place     Ellsworth, Wisconsin, USA
Residence Place     Denver, Denver, Colorado, USA
Registration Date     16 Oct 1940
Registration Place     Denver, Denver, Colorado, USA
Employer     Certain-Teed Products Co
Height     5 10
Weight     180
Complexion     Dark
Hair Color     Black
Eye Color     Brown
Next of Kin     Virginia Cooney."

5Obituary, The Commercial Appeal - Memphis, Tennessee, James Stuart Coney, November 8, 1976.


72052. Mary Lorraine Cooney

1Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "
Name     Mary Lorraine Swanson
[Mary L Swanson]
[Mary Lorraine Cooney]
Gender     Female
Birth Date     8 May 1908
Birth Place     Ellsworth Pi, Wisconsin
[Ellsworth Pi|]
Death Date     26 Oct 1989
Claim Date     18 Oct 1972
Father
James S Cooney
Mother
Ruth L Woodworth
SSN     239749066
Notes     26 Oct 1977: Name listed as MARY LORRAINE SWANSON; 17 Oct 1972: Name listed as MARY L SWANSON."

2Social Security Applications and Claims Index. "
Name     Mary Lorraine Swanson
[Mary L Swanson]
[Mary Lorraine Cooney]
Gender     Female
Birth Date     8 May 1908
Birth Place     Ellsworth Pi, Wisconsin
[Ellsworth Pi|]
Death Date     26 Oct 1989
Claim Date     18 Oct 1972
Father
James S Cooney
Mother
Ruth L Woodworth
SSN     239749066
Notes     26 Oct 1977: Name listed as MARY LORRAINE SWANSON; 17 Oct 1972: Name listed as MARY L SWANSON."

3Social Security Applications and Claims Index. "Name     Mary Lorraine Swanson
[Mary L Swanson]
[Mary Lorraine Cooney]
Gender     Female
Birth Date     8 May 1908
Birth Place     Ellsworth Pi, Wisconsin
[Ellsworth Pi|]
Death Date     26 Oct 1989
Claim Date     18 Oct 1972
Father
James S Cooney
Mother
Ruth L Woodworth
SSN     239749066
Notes     26 Oct 1977: Name listed as MARY LORRAINE SWANSON; 17 Oct 1972: Name listed as MARY L SWANSON."

4Death index, North Carolina. "
Name     Mary Lorraine Swanson
[Mary Lorraine Cooney]
Gender     Female
Race     White
Marital Status     Widowed
Age     81
Birth Date     8 May 1908
Birth Place     Wisconsin, USA
Residence Place     Charlotte, Mecklenburg, North Carolina
Death Date     26 Oct 1989
Death Place     Charlotte, Mecklenburg, North Carolina
Social Security Number     239749066
Father's Last Name     Cooney
Source Vendor     NC Department of Health. North Carolina Deaths, 1988-92
Notes     Disposition: Cremation in state, Attendant: Physician, Hospital Status: General Hospital."

5Obituary, The Charlotte Observer, Mary Lorraine Swanson, October 27, 1989.


Thomas Quinn

1Obituary, The News and Observer - Raleigh, North Carolina, Ruth W. Quinn, October 22, 1967.

2Death certificate, North Carolina. "Name     Ruth W Luinn
[Ruth W Woodworth]
[Ruth W Quinn]
Gender     Female
Race     White
Age     84
Birth Date     8 Aug 1883
Birth Place     Ellsworth, Wisconsin, United States
Residence Place     Memphis, Tennessee
Death Date     21 Oct 1967
Death Place     Raleigh, Wake, North Carolina, USA
Father
Dempster W Woodworth
Mother
Mart Loring
Spouse
Thomas Zuinn."


42852. Frank Gilson Woodworth

1Cemetery index, Maple Grove Cemetery, Ellsworth, Pierce, Wisconsin, Find-aGrave.

2Cemetery index, Maple Grove Cemetery, Ellsworth, Pierce, Wisconsin.

3Cemetery index, Maple Grove Cemetery, Ellsworth, Pierce, Wisconsin.

4Cemetery index, Maple Grove Cemetery, Ellsworth, Pierce, Wisconsin.


Leona Bergman

11930 census, Wisconsin, Richland county, Year: 1930; Census Place: Richland Center, Richland, Wisconsin; Page: 8B; Enumeration District: 0017.

2Cemetery index, Richland Center Cemetery, Richland Center, Richland, Wisconsin, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Richland Center Cemetery, Richland Center, Richland, Wisconsin.

4Cemetery index, Richland Center Cemetery, Richland Center, Richland, Wisconsin.

5Cemetery index, Richland Center Cemetery, Richland Center, Richland, Wisconsin.


72053. John Dempster Woodworth

1Obituary, Star Tribune: Newspaper of the Twin Cities (Minneapolis, MN), Ann Loring Woodworth, November 11, 2018.

21930 census, Wisconsin, Richland county, Year: 1930; Census Place: Richland Center, Richland, Wisconsin; Page: 8B; Enumeration District: 0017.

3Draft registration WWII, Not Given, Not Given. "Name     John Dempster Woodworth
Race     White
Age     20
Birth Date     28 Mar 1922
Birth Place     Sheboygan, Wisconsin
Residence Place     Lacrosse, Lacrosse, Wisconsin, USA
Registration Date     30 Jun 1942
Registration Place     Lacrosse, Wisconsin, USA
Employer     Student At Teachers' College
Height     6'' 1 1/2"
Weight     172
Complexion     Light
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Mrs F G Woodward."

41930 census, Wisconsin, Richland county, Year: 1930; Census Place: Richland Center, Richland, Wisconsin; Page: 8B; Enumeration District: 0017.

5Draft registration WWII. "Name     John Dempster Woodworth
Race     White
Age     20
Birth Date     28 Mar 1922
Birth Place     Sheboygan, Wisconsin
Residence Place     Lacrosse, Lacrosse, Wisconsin, USA
Registration Date     30 Jun 1942
Registration Place     Lacrosse, Wisconsin, USA
Employer     Student At Teachers' College
Height     6'' 1 1/2"
Weight     172
Complexion     Light
Hair Color     Blonde
Eye Color     Blue
Next of Kin     Mrs F G Woodward."

6SSDI: Social Security Death Index, Name John Woodworth Social Security Number 399-09-9645 Birth Date 28 Mar 1922 Issue year Before 1951 Issue State Wisconsin Death Date Apr 1962.

7SSDI: Social Security Death Index, Name John Woodworth Social Security Number 399-09-9645 Birth Date 28 Mar 1922 Issue year Before 1951 Issue State Wisconsin Death Date Apr 1962.

8U.S., Newspapers.com Obituary Index, 1800s-current. "Name     John Woodworth
Gender     Male
Death Age     40
Birth Date     28 Mar 1922
Birth Place     Sheboygan, Wisconsin, USA
Marriage Date     28 Jul 1949
Marriage Place     Iron River
Residence Place     Wausau, Marathon, Wisconsin, USA
Death Date     Abt 1962
Obituary Date     23 Apr 1962
Obituary Place     Wausau, Wisconsin, USA
Newspaper Title     Wausau Daily Herald
Parents     Frank Woodworth
Spouse
Mary Walker
Child
John
Elizabeth
Martha
Siblings
Frank
Ann Meissner
Mary Woodworth."


72054. Ann Loring Woodworth

1Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota, Find-a-Grave.

2Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.

3Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.

4Obituary, Star Tribune: Newspaper of the Twin Cities (Minneapolis, MN), Ann Loring Woodworth, November 11, 2018.

5Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.


Corbin Sherwood Kidder

1Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota, Find-a-Grave.

2Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.

3Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.

4Cemetery index, Saint John in the Wilderness Episcopal Cemetery, White Bear Lake, Ramsey, Minnesota.


72056. Frank Dana Woodworth

1Obituary, Star Tribune: Newspaper of the Twin Cities (Minneapolis, MN), Ann Loring Woodworth, November 11, 2018.

21940 census, Wisconsin, La Crosse county, Year: 1940; Census Place: La Crosse, La Crosse, Wisconsin; Roll: m-t0627-04491; Page: 13A; Enumeration District: 32-29.

3Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name     Frank Dana Woodworth
[Frank Woodworth]
Gender     Male
Race     White
Birth Date     10 Aug 1931
Birth Place     Richland Center, Wisconsin
[Richland Cen]
Death Date     8 Jun 1992
Father
Frank G Woodworth
Mother
Leona Bergman
SSN     394247482
Notes     Jun 1945: Name listed as FRANK DANA WOODWORTH; 04 Jun 1993: Name listed as FRANK WOODWORTH."

41940 census, Wisconsin, La Crosse county, Year: 1940; Census Place: La Crosse, La Crosse, Wisconsin; Roll: m-t0627-04491; Page: 13A; Enumeration District: 32-29.

5Social Security Applications and Claims Index. "Name     Frank Dana Woodworth
[Frank Woodworth]
Gender     Male
Race     White
Birth Date     10 Aug 1931
Birth Place     Richland Center, Wisconsin
[Richland Cen]
Death Date     8 Jun 1992
Father
Frank G Woodworth
Mother
Leona Bergman
SSN     394247482
Notes     Jun 1945: Name listed as FRANK DANA WOODWORTH; 04 Jun 1993: Name listed as FRANK WOODWORTH."

6U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Frank D. Woodworth
Gender     Male
Death Age     60
Birth Date     10 Aug 1931
Birth Place     Richland Center, Richland, Wisconsin, USA
Marriage Date     7 Aug 1954
Marriage Place     Richland Center, Wisconsin
Residence Place     Beaver Dam, Dodge, Wisconsin, USA
Death Date     8 Jun 1992
Death Place     Beaver Dam, Dodge, Wisconsin, USA
Obituary Date     10 Jun 1992
Obituary Place     Madison, Wisconsin, USA
Newspaper Title     Wisconsin State Journal
Father
Frank G. Woodworth
Spouse
Mary Elizabeth Fuller
Child
Mary Woodworth Schmidt
James F. Woodworth
Sarah Woodworth Klrsh
Elizabeth L. Woodworth
Siblings
Ann Melssner."

7Social Security Applications and Claims Index. "Name     Frank Dana Woodworth
[Frank Woodworth]
Gender     Male
Race     White
Birth Date     10 Aug 1931
Birth Place     Richland Center, Wisconsin
[Richland Cen]
Death Date     8 Jun 1992
Father
Frank G Woodworth
Mother
Leona Bergman
SSN     394247482
Notes     Jun 1945: Name listed as FRANK DANA WOODWORTH; 04 Jun 1993: Name listed as FRANK WOODWORTH."

8U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Frank D. Woodworth
Gender     Male
Death Age     60
Birth Date     10 Aug 1931
Birth Place     Richland Center, Richland, Wisconsin, USA
Marriage Date     7 Aug 1954
Marriage Place     Richland Center, Wisconsin
Residence Place     Beaver Dam, Dodge, Wisconsin, USA
Death Date     8 Jun 1992
Death Place     Beaver Dam, Dodge, Wisconsin, USA
Obituary Date     10 Jun 1992
Obituary Place     Madison, Wisconsin, USA
Newspaper Title     Wisconsin State Journal
Father
Frank G. Woodworth
Spouse
Mary Elizabeth Fuller
Child
Mary Woodworth Schmidt
James F. Woodworth
Sarah Woodworth Klrsh
Elizabeth L. Woodworth
Siblings
Ann Melssner."