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

Source Citations


42900. Ardelia Rebecca Bisbee

1Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

3Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

4Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.


John Mower Lowe

1Marriage index, Minnesota, Name Ardelia R Bisbee
Gender Female
Marriage Date 15 Jan 1914
Marriage Place Madelia, Watonwan, Minnesota
Spouse's Name John M Lowe
Spouse Gender Male
Event Type Marriage.

2Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey, Find-a-Grave.

3Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

4Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

5Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.


71950. Frances Robinson Lowe

1Find-a-Grave, Frances Robinson Lowe Slater-Hammel
Birth
30 Mar 1915
Edgewater, Bergen County, New Jersey, USA
Death
25 Nov 1994 (aged 79)
Columbus, Polk County, North Carolina, USA
Burial
Cremated. Specifically: McFarland Crematory, Tryon, North Carolina, 28782.

2Find-a-Grave, Frances Robinson Lowe Slater-Hammel
Birth
30 Mar 1915
Edgewater, Bergen County, New Jersey, USA
Death
25 Nov 1994 (aged 79)
Columbus, Polk County, North Carolina, USA
Burial
Cremated. Specifically: McFarland Crematory, Tryon, North Carolina, 28782.

3Find-a-Grave, Frances Robinson Lowe Slater-Hammel
Birth
30 Mar 1915
Edgewater, Bergen County, New Jersey, USA
Death
25 Nov 1994 (aged 79)
Columbus, Polk County, North Carolina, USA
Burial
Cremated. Specifically: McFarland Crematory, Tryon, North Carolina, 28782.


Arthur Thomas Slater-Hammel

1Marriage index, Alabama, Name Arthur T Slater-Hammel
Gender Male
Age 34
Birth Date abt 1910
Marriage Date 8 Apr 1944
Marriage Place Montgomery, Alabama, USA
Father
Malcom Oliver Slater-Hammel
Mother
Julia Lavick
Spouse
Frances Robinson Lowe.

2Find-a-Grave, Frances Robinson Lowe Slater-Hammel
Birth
30 Mar 1915
Edgewater, Bergen County, New Jersey, USA
Death
25 Nov 1994 (aged 79)
Columbus, Polk County, North Carolina, USA
Burial
Cremated. Specifically: McFarland Crematory, Tryon, North Carolina, 28782.

3Marriage index, Alabama, Name Arthur T Slater-Hammel
Gender Male
Age 34
Birth Date abt 1910
Marriage Date 8 Apr 1944
Marriage Place Montgomery, Alabama, USA
Father
Malcom Oliver Slater-Hammel
Mother
Julia Lavick
Spouse
Frances Robinson Lowe.

41950 census, Indiana, Monroe county, Year: 1950; Census Place: Bloomington, Monroe, Indiana; Roll: 3051; Page: 5; Enumeration District: 53-7.

5Draft registration WWII, Not Given, Not Given. "
Name     Arthur Thomas Slater Hammel
Race     White
Age     31
Birth Date     21 Sep 1909
Birth Place     Cleveland, Ohio
Residence Place     Concord, Middlesex, Massachusetts
Registration Date     16 Oct 1940
Registration Place     Concord, Massachusetts, USA
Employer     Mr Roger St Geneva Ohio
Height     5'' 10 12"
Weight     155
Complexion     Light Brown
Hair Color     Brown
Eye Color     Gray
Next of Kin     MS Frances R Lowe."

6Social Security Applications and Claims Index,
Name A T Slater Hammel
[A T Slater-Hamme]
Gender Male
Birth Date 21 Sep 1909
Death Date 26 Jan 1992
Claim Date 22 Aug 1974
SSN 296016623.

7Social Security Applications and Claims Index,
Name A T Slater Hammel
[A T Slater-Hamme]
Gender Male
Birth Date 21 Sep 1909
Death Date 26 Jan 1992
Claim Date 22 Aug 1974
SSN 296016623.


71951. Phyllis Mower Lowe

1Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

3Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

4Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.


71952. Robert William Lowe

1Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

3Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

4Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.


71953. John Bisbee Lowe

1Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey, Find-a-Grave.

2Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

3Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.

4Cemetery index, Brookside Cemetery, Englewood, Bergen, New Jersey.


71954. Virginia Mower Lowe

1Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts, Find-a-Grave.

2Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.

3Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.

4Obituary, Find-a-Grave, Virginia Baker.

5Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.


Lawrence C. Baker

1Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts, Find-a-Grave.

2Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.

3Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.

4Obituary, Peck Funeral Homes of Braintree and Weymouth, Massachusetts, Lawrence Baker.

5Cemetery index, Marshfield Hills Cemetery, Marshfield, Plymouth, Massachusetts.


42902. Charles Owen Merrill

1Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.

3Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.


Jeannie Beathe Score

11930 census, Minnesota, Ramsey county, Year: 1930; Census Place: St Paul, Ramsey, Minnesota; Page: 13B; Enumeration District: 0197, Not Given, Not Given.

2Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.

4Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.

5Cemetery index, Sunset Memorial Park Cemetery, Minneapolis, Hennepin, Minnesota.


71955. Grant Scott Merrill

1Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio, Find-a-Grave.

2Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.

3Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.

4Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.


Myrtle Evelyn Larson

1Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio, Find-a-Grave.

2Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.

3Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.

4Cemetery index, Woodland Cemetery and Arboretum, Dayton, Montgomery, Ohio.


71956. Verne Hughson Merrill

1Cemetery index, Oakland Cemetery, Saint Paul, Ramsey, Minnesota, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oakland Cemetery, Saint Paul, Ramsey, Minnesota.

3Cemetery index, Oakland Cemetery, Saint Paul, Ramsey, Minnesota.

4Cemetery index, Oakland Cemetery, Saint Paul, Ramsey, Minnesota.


42904. Katherine H. Merrill

11870 census, Maine, Androscoggin county, Year: 1870; Census Place: Auburn Wards 4 and 5, Androscoggin, Maine; Roll: M593_536; Page: 77A, Not Given, Not Given.

21870 census, Maine, Androscoggin county, Year: 1870; Census Place: Auburn Wards 4 and 5, Androscoggin, Maine; Roll: M593_536; Page: 77A.

3Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


Nathaniel C. Small

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009, Not Given, Not Given.

2Marriage index, Maine, Name Nathaniel C Small
Gender Male
Residence Auburn, ME
Spouse's Name Katherine H Merrill
Spouse's Gender Female
Spouse's Residence Auburn, ME
Marriage Date 11 Jul 1900
Marriage Place Maine, USA.

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

51910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

7Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

8Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


71957. Ellen Elizabeth Small

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009, Not Given, Not Given.

2Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine, Find-a-Grave.

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009.

4Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.

5Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.

6Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.


Hamilton Reed Bailey

1Marriage index, Maine, Name Ellen E Small
Gender Female
Residence Auburn, ME
Spouse's Name Hamilton R Bailey
Spouse's Gender Male
Spouse's Residence Monson, ME
Marriage Date 20 Aug 1927
Marriage Place Maine, USA.

2Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine, Find-a-Grave.

3Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.

4Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.

5Cemetery index, Pine Grove Cemetery, Dresden Mills, Lincoln, Maine.


71958. Theodore Merrill Small

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "
Name     Theodore Merrill Small
Gender     Male
Race     White
Age     35
Birth Date     16 Sep 1905
Birth Place     Auburn, Maine
Residence Place     Indian Orchard, Hampden, Massachusetts
Registration Date     16 Oct 1940
Registration Place     Indian Orchard, Massachusetts, USA
Employer     Ludhow Manufa Sales Co
Height     5ft 6 1/2in
Weight     150
Complexion     Dark
Hair Color     Brown
Eye Color     Brown
Next of Kin     Mrs Agnes M Small."

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 5, Androscoggin, Maine; Roll: T624_536; Page: 34a; Enumeration District: 0009.

4Draft registration WWII. "
Name     Theodore Merrill Small
Gender     Male
Race     White
Age     35
Birth Date     16 Sep 1905
Birth Place     Auburn, Maine
Residence Place     Indian Orchard, Hampden, Massachusetts
Registration Date     16 Oct 1940
Registration Place     Indian Orchard, Massachusetts, USA
Employer     Ludhow Manufa Sales Co
Height     5ft 6 1/2in
Weight     150
Complexion     Dark
Hair Color     Brown
Eye Color     Brown
Next of Kin     Mrs Agnes M Small."

5Death index, Massachusetts,
Name Theodore M Small
Certificate 023848
Death Place Stoughton
Death Date 29 Mar 1993
Birth Place Maine
Birth Date 16 Sep 1905
Save.

6Obituary, Providence Journal (RI), Theodore M. Small, March 31, 1993.


Agnes M. Coston

1Marriage index, Maine, Name Theodore M Small
Gender Male
Residence Auburn, ME
Spouse's Name Agnes M Coston
Spouse's Gender Female
Spouse's Residence Auburn, ME
Marriage Date 17 Sep 1927
Marriage Place Maine, USA.

21930 census, Massachusetts, Hampden county, Year: 1930; Census Place: Ludlow, Hampden, Massachusetts; Page: 2B; Enumeration District: 0173, Not Given, Not Given.

3Marriage index, Maine, Name Theodore M Small
Gender Male
Residence Auburn, ME
Spouse's Name Agnes M Coston
Spouse's Gender Female
Spouse's Residence Auburn, ME
Marriage Date 17 Sep 1927
Marriage Place Maine, USA.

41930 census, Massachusetts, Hampden county, Year: 1930; Census Place: Ludlow, Hampden, Massachusetts; Page: 2B; Enumeration District: 0173.

5U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Agnes Small
Gender     Female
Death Age     79
Birth Date     13 Nov 1904
Birth Place     Palmyra, Somerset, Maine, USA
Residence Place     Former-Auburn
Death Date     Abt 1984
Obituary Date     15 May 1984
Obituary Place     Lewiston, Maine, USA
Newspaper Title     Lewiston Journal
Parents     J Freemen; Melissa Dement Coston
Spouse
Theodore M Small
Child
Theodore M
Harold
Kenneth
Robert Vpn Derpoel
Siblings
Harold Corey
Walter Corey
Lee Sedg-Ley."

6U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Agnes Small
Gender     Female
Death Age     79
Birth Date     13 Nov 1904
Birth Place     Palmyra, Somerset, Maine, USA
Residence Place     Former-Auburn
Death Date     Abt 1984
Obituary Date     15 May 1984
Obituary Place     Lewiston, Maine, USA
Newspaper Title     Lewiston Journal
Parents     J Freemen; Melissa Dement Coston
Spouse
Theodore M Small
Child
Theodore M
Harold
Kenneth
Robert Vpn Derpoel
Siblings
Harold Corey
Walter Corey
Lee Sedg-Ley."


42905. Virginia Oakman Peables

11870 census, Maine, Oxford county, Year: 1870; Census Place: Norway, Oxford, Maine; Roll: M593_551; Page: 278B.

2Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

31870 census, Maine, Oxford county, Year: 1870; Census Place: Norway, Oxford, Maine; Roll: M593_551; Page: 278B.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


William Owen Foss

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 1; Enumeration District: 0005, Not Given, Not Given.

2Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


71959. Emma King Foss

1Cemetery index, Simsbury Cemetery, Simsbury, Hartford, Connecticut, Find-a-Grave.

2Cemetery index, Simsbury Cemetery, Simsbury, Hartford, Connecticut.

3Cemetery index, Simsbury Cemetery, Simsbury, Hartford, Connecticut.

4Cemetery index, Simsbury Cemetery, Simsbury, Hartford, Connecticut.


Arthur Emil Kusterer

1Marriage record, Maine. "Name     EMma King Foss
Gender     Female
Age     22
Birth Date     abt 1886
Birth Place     Auburn ME
Marriage Date     3 Oct 1908
Marriage Place     Auburn, Androscoggin, Maine, USA
Father
Willis O Foss
Mother
Wigerna Peables
Spouse
Arthur Emel Kusterer
Name     EMma King Foss
Gender     Female
Age     22
Birth Date     abt 1886
Birth Place     Auburn ME
Marriage Date     3 Oct 1908
Marriage Place     Auburn, Androscoggin, Maine, USA
Father
Willis O Foss
Mother
Wigerna Peables
Spouse
Arthur Emel Kusterer."

2Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.

4Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.

5Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.


Kenneth Sydney Adams

1Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.

3Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.

4Cemetery index, Oakhill Cemetery, Grand Rapids, Kent, Michigan.


71960. Andrew Peables Foss

1Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.

3Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.

4Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.


Helen Louise Ward

1Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.

3Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.

4Cemetery index, Newton Cemetery, Newton, Middlesex, Massachusetts.


42907. Margaret Anne Peables

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 6; Enumeration District: 0005, Not Given, Not Given.

2Marriage index, Maine,
Name Margaret Anne Peables
Gender Female
Marriage Date 5 Oct 1904
Marriage Place Auburn, Maine, USA
Spouse
William John Taylor.

31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 6; Enumeration District: 0005.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


Rev. William John Taylor

1Marriage index, Maine,
Name Margaret Anne Peables
Gender Female
Marriage Date 5 Oct 1904
Marriage Place Auburn, Maine, USA
Spouse
William John Taylor.

21930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 9B; Enumeration District: 0008, Not Given, Not Given.

3Marriage index, Maine,
Name Margaret Anne Peables
Gender Female
Marriage Date 5 Oct 1904
Marriage Place Auburn, Maine, USA
Spouse
William John Taylor.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

51910 census, Massachusetts, Worcester county, Year: 1910; Census Place: Worcester Ward 8, Worcester, Massachusetts; Roll: T624_633; Page: 6a; Enumeration District: 1905.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

7Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

8Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


71961. William Jackson Taylor

11910 census, Massachusetts, Worcester county, Year: 1910; Census Place: Worcester Ward 8, Worcester, Massachusetts; Roll: T624_633; Page: 6a; Enumeration District: 1905.

21920 census, Wisconsin, Marathon county, Year: 1920; Census Place: Wausau Ward 4, Marathon, Wisconsin; Roll: T625_1995; Page: 2A; Enumeration District: 44.

31910 census, Massachusetts, Worcester county, Year: 1910; Census Place: Worcester Ward 8, Worcester, Massachusetts; Roll: T624_633; Page: 6a; Enumeration District: 1905.

4Cemetery index, Putnam Cemetery, Greenwich, Fairfield, Connecticut, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Putnam Cemetery, Greenwich, Fairfield, Connecticut.

6Cemetery index, Putnam Cemetery, Greenwich, Fairfield, Connecticut.


Gladys M. Axman

1Marriage index, Connecticut, Name Gladys Axman
Gender Female
Marriage Date 11 Dec 1931
Marriage Place Greenwich, Connecticut, USA
Spouse
Wm Taylor.

2Obituary, Waller Funeral Home, Dr. Jackson Taylor Jr.

31940 census, Connecticut, Fairfield county, Year: 1940; Census Place: Weston, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 4A; Enumeration District: 1-216.

4Marriage index, Connecticut, Name Gladys Axman
Gender Female
Marriage Date 11 Dec 1931
Marriage Place Greenwich, Connecticut, USA
Spouse
Wm Taylor.

51940 census, Connecticut, Fairfield county, Year: 1940; Census Place: Weston, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 4A; Enumeration District: 1-216.


71962. Richard Peables Taylor

11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 9B; Enumeration District: 0008, Not Given, Not Given.

2Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin, Find-a-Grave.

31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 9B; Enumeration District: 0008.

4Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.

5Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.

6April 27, 1977.

7Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.


Marian Dodge

1April 27, 1977.

2Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin, Find-a-Grave.

3Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.

4Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.

5Cemetery index, Pine Grove Cemetery, Wausau, Marathon, Wisconsin.


71963. Elizabeth Ann Taylor

11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 9B; Enumeration District: 0008, Not Given, Not Given.

2Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 9B; Enumeration District: 0008.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


Edmund F. Buryan

1Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

3Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

4Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


42908. Leland Eaton Haskell

1Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

2Ancestry.com, Jeffrey Mark Foster.

3Obituary, Evening Express. Leland E. Haskell, November 4, 1963.

4Ancestry.com, Jeffrey Mark Foster.

5Obituary, Evening Express. Leland E. Haskell.


Viola D. Bartlett

1Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

2Obituary, Evening Express. Leland E. Haskell, November 4, 1963.

3Ancestry.com, Jeffrey Mark Foster.

4Ancestry.com, Jeffrey Mark Foster.

5Ancestry.com, Jeffrey Mark Foster.


71964. Dorothy E. Haskell

1Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

2Ancestry.com, Jeffrey Mark Foster.

3Death index, Maine, Name Dorothy E Carver
Death Date 22 May 1979
Age 73
Town Portland
Certificate 7904317.


Wesley H. Carver

1Marriage index, Maine, Name Wesley H Carver
Gender Male
Residence Portland, ME
Spouse's Name Dorothy E Haskell
Spouse's Gender Female
Spouse's Residence Portland, ME
Marriage Date 24 Sep 1954
Marriage Place Maine, USA.

2Obituary, Evening Express. Leland E. Haskell, November 4, 1963.

3Marriage index, Maine, Name Wesley H Carver
Gender Male
Residence Portland, ME
Spouse's Name Dorothy E Haskell
Spouse's Gender Female
Spouse's Residence Portland, ME
Marriage Date 24 Sep 1954
Marriage Place Maine, USA.

4Death index, Maine, Name Wesley H Carver
Death Date 12 Nov 1979
Age 77
Town Lewiston
Certificate 7908267.

5Death index, Maine, Name Wesley H Carver
Death Date 12 Nov 1979
Age 77
Town Lewiston
Certificate 7908267.

6SSDI: Social Security Death Index, Name Wesley Carver
Social Security Number 004-18-8898
Birth Date 24 Jan 1902
Issue year Before 1951
Issue State Maine
Last Residence 04082, South Windham, Cumberland, Maine, USA
Last Benefit 04082, South Windham, Cumberland, Maine, USA
Death Date N.

7Death index, Maine, Name Wesley H Carver
Death Date 12 Nov 1979
Age 77
Town Lewiston
Certificate 7908267.


71965. Edith Helen Haskell

11920 census, New York, Queens county, Year: 1920; Census Place: Queens Assembly District 4, Queens, New York; Roll: T625_1234; Page: 9A; Enumeration District: 322, Not Given, Not Given.

21920 census, New York, Queens county, Year: 1920; Census Place: Queens Assembly District 4, Queens, New York; Roll: T625_1234; Page: 9A; Enumeration District: 322.

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

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

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


Raymond Allen Lowell

1Marriage announcement, Portland Press Herald, Miss E. Helen Haskell and Raymona A. Lowell, May 28, 1944.

2Marriage announcement, Portland Press Herald, Miss E. Helen Haskell and Raymona A. Lowell.

31950 census, Maine, Cumberland county, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1065; Page: 5; Enumeration District: 17-1.

4Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine, Find-a-Grave.

51950 census, Maine, Cumberland county, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1065; Page: 5; Enumeration District: 17-1.

6Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

7Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.

8Cemetery index, Forest City Cemetery, South Portland, Cumberland, Maine.


71966. Charles Haskell

11920 census, New York, Queens county, Year: 1920; Census Place: Queens Assembly District 4, Queens, New York; Roll: T625_1234; Page: 9A; Enumeration District: 322, Not Given, Not Given.

21920 census, New York, Queens county, Year: 1920; Census Place: Queens Assembly District 4, Queens, New York; Roll: T625_1234; Page: 9A; Enumeration District: 322.


42909. Frank Irving Haskell

11920 census, New York, Kings county, Not Given, Not Given.

21920 census, New York, Kings county.

3Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

4Ancestry.com, Jeffrey Mark Foster.

5Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


Mabel Lassey

11920 census, New York, Kings county, Not Given, Not Given.

2Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

3Ancestry.com, Jeffrey Mark Foster.

4Ancestry.com, Jeffrey Mark Foster.


71967. John F. Haskell

11920 census, New York, Kings county, Not Given, Not Given.

21920 census, New York, Kings county.

3Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

4Ancestry.com, Jeffrey Mark Foster.


Catherine S. ...

11940 census, New Jersey, Hudson county.

21940 census, New Jersey, Hudson county.

3SSDI: Social Security Death Index.

4SSDI: Social Security Death Index. "Name:Catherine S. Haskell
SSN:111-09-0428
Last Residence:07675  Westwood, Bergen, New Jersey, United States of America
Born:31 May 1911
Died:25 May 1997
State (Year) SSN issued:New York (Before 1951)."


Rosalia Ellen Taylor

1Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

21930 census, New York, Kings county, Not Given, Not Given.

3Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

41930 census, New York, Kings county.

5Ancestry.com, Jeffrey Mark Foster.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

7Ancestry.com, Jeffrey Mark Foster.

8Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.

9Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine.


42911. Carl Coburn Haskell

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Family group sheet, Charles S. Haskell and Dillie Coburn, Not Given (See Notes), Not Given (See Notes).

3Ancestry.com, Jeffrey Mark Foster, Not Given (See Notes), Not Given (See Notes).

4Genealogy of the descendants of William Haskell and Mary Tybott.

5SSDI: Social Security Death Index.

6Ancestry.com, Jeffrey Mark Foster.

7SSDI: Social Security Death Index. "Name: Carl Haskell
SSN: 060-07-2749
Last Residence: 07043  Montclair, Essex, New Jersey, United States of America
Born: 23 Jan 1890
Died: Jul 1966
State (Year) SSN issued: New York (Before 1951)."

8Obituary, New York Times, Carl C. Haskell, July 19, 1966, Not Given, Not Given.

9Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey, Find-a-Grave.


Marie Louise Davis

11930 census, New Jersey, Essex county, Not Given, Not Given.

2Obituary, New York Times, Carl C. Haskell, July 19, 1966, Not Given, Not Given.

3Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey, Find-a-Grave.

41930 census, New Jersey, Essex county.

5Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.

6Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.

7Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.


71968. Marie Louise Haskell

1Obituary, New York Times, Carl C. Haskell, July 19, 1966, Not Given, Not Given.

21930 census, New Jersey, Essex county, Not Given, Not Given.

3Social Security Applications and Claims Index. "Name:Marie Louise Haskell
[Marie Haskell Marsellis]
[Marie Marsellis]
SSN:114010156
Gender:Female
Race:White
Birth Date:5 Jun 1917
Birth Place:Jersey City, New Jersey
Death Date:Oct 1996
Father:Carl C Haskell
Mother:Marie L Davis
Type of Claim:Original SSN.
Notes:Feb 1937: Name listed as MARIE LOUISE HASKELL; Jul 1967: Name listed as MARIE HASKELL MARSELLIS; 31 Oct 1996: Name listed as MARIE H MARSELLIS."

41930 census, New Jersey, Essex county.

5Social Security Applications and Claims Index. "Name:Marie Louise Haskell
[Marie Haskell Marsellis]
[Marie Marsellis]
SSN:114010156
Gender:Female
Race:White
Birth Date:5 Jun 1917
Birth Place:Jersey City, New Jersey
Death Date:Oct 1996
Father:Carl C Haskell
Mother:Marie L Davis
Type of Claim:Original SSN.
Notes:Feb 1937: Name listed as MARIE LOUISE HASKELL; Jul 1967: Name listed as MARIE HASKELL MARSELLIS; 31 Oct 1996: Name listed as MARIE H MARSELLIS."

6Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey, Find-a-Grave.

7Social Security Applications and Claims Index. "Name:Marie Louise Haskell
[Marie Haskell Marsellis]
[Marie Marsellis]
SSN:114010156
Gender:Female
Race:White
Birth Date:5 Jun 1917
Birth Place:Jersey City, New Jersey
Death Date:Oct 1996
Father:Carl C Haskell
Mother:Marie L Davis
Type of Claim:Original SSN.
Notes:Feb 1937: Name listed as MARIE LOUISE HASKELL; Jul 1967: Name listed as MARIE HASKELL MARSELLIS; 31 Oct 1996: Name listed as MARIE H MARSELLIS."

8Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.

9Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.


Arthur Spencer Marsellis Jr.

1Marriage index, New Jersey, Name Marie Haskell
Maiden Name Haskell
Gender Female
Marriage Date 1939
Marriage Place New Jersey, USA
Spouse
Arthur S Marsellis.

2Obituary, New York Times, Carl C. Haskell, July 19, 1966, Not Given, Not Given.

3Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey, Find-a-Grave.

4Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.

5Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.

6Cemetery index, Mount Hebron Cemetery, Montclair, Essex, New Jersey.


42913. Alice Louise Nye

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 10; Enumeration District: 0001, Not Given, Not Given.

2Marriage record, Maine. "
Name     Alice Louise Nye
Gender     Female
Age     29
Birth Date     abt 1875
Birth Place     West Gardiner ME
Marriage Date     1 Sep 1904
Marriage Place     Auburn ME., Androscoggin, Maine, USA
Father
J Edwin Nye
Mother
Elizabeth P Smith
Spouse
Emerson David Fite
Birth Date     abt 1874
Father
Lemuel Fite
Mother
Louisa Smiley."

31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 10; Enumeration District: 0001.

4Birth record, Maine, Name Alice Louise Nye
Gender Female
Birth Date 28 Jul 1875
Birth Place Hallowell, Kennebec, Maine, USA
Father
Edwin Nye
Mother
Lizzie P Nye.

5Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York, Find-a-Grave.

6Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York.


Emerson David Fite

1Marriage record, Maine. "
Name     Alice Louise Nye
Gender     Female
Age     29
Birth Date     abt 1875
Birth Place     West Gardiner ME
Marriage Date     1 Sep 1904
Marriage Place     Auburn ME., Androscoggin, Maine, USA
Father
J Edwin Nye
Mother
Elizabeth P Smith
Spouse
Emerson David Fite
Birth Date     abt 1874
Father
Lemuel Fite
Mother
Louisa Smiley."

2Marriage record, Maine. "
Name     Alice Louise Nye
Gender     Female
Age     29
Birth Date     abt 1875
Birth Place     West Gardiner ME
Marriage Date     1 Sep 1904
Marriage Place     Auburn ME., Androscoggin, Maine, USA
Father
J Edwin Nye
Mother
Elizabeth P Smith
Spouse
Emerson David Fite
Birth Date     abt 1874
Father
Lemuel Fite
Mother
Louisa Smiley."

3Marriage record, Maine. "
Name     Alice Louise Nye
Gender     Female
Age     29
Birth Date     abt 1875
Birth Place     West Gardiner ME
Marriage Date     1 Sep 1904
Marriage Place     Auburn ME., Androscoggin, Maine, USA
Father
J Edwin Nye
Mother
Elizabeth P Smith
Spouse
Emerson David Fite
Birth Date     abt 1874
Father
Lemuel Fite
Mother
Louisa Smiley."

4Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York, Find-a-Grave.

5Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York.

6Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York.


71969. Katherine Boardman Fite

11920 census, New York, Dutchess county, Year: 1920; Census Place: Poughkeepsie, Dutchess, New York; Roll: T625_1098; Page: 19B; Enumeration District: 67.

2Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut, Find-a-Grave.

31920 census, New York, Dutchess county, Year: 1920; Census Place: Poughkeepsie, Dutchess, New York; Roll: T625_1098; Page: 19B; Enumeration District: 67.

4Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.

5Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.

6Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.


Francis French Lincoln

1Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut, Find-a-Grave.

2Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.

3Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.

4Cemetery index, Saint Peter's Church Cemetery, Cheshire, New Haven, Connecticut.


71970. Marcia Fite

11920 census, New York, Dutchess county, Year: 1920; Census Place: Poughkeepsie, Dutchess, New York; Roll: T625_1098; Page: 19B; Enumeration District: 67.

21920 census, New York, Dutchess county, Year: 1920; Census Place: Poughkeepsie, Dutchess, New York; Roll: T625_1098; Page: 19B; Enumeration District: 67.

3Social Security Applications and Claims Index, Name Marcia Fite
Gender Female
Birth Date 22 Aug 1911
Death Date 20 Jan 1999
Claim Date 26 May 1973
SSN 007096744.

4Birth index, Connecticut, Name Marcia Fite
Birth Date 22 Aug 1911
Birth Place New Haven, Connecticut, USA.

5Social Security Applications and Claims Index, Name Marcia Fite
Gender Female
Birth Date 22 Aug 1911
Death Date 20 Jan 1999
Claim Date 26 May 1973
SSN 007096744.


42917. Charles Edward Smith

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 18; Enumeration District: 0005, Not Given, Not Given.

2Birth record, Maine, Name Charles Edward Smith
Gender Male
Birth Date 22 Sep 1885
Birth Place Auburn, Androscoggin, Maine, USA
Father
George B Smith
Mother
Clara A.

31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 18; Enumeration District: 0005.

4Birth record, Maine, Name Charles Edward Smith
Gender Male
Birth Date 22 Sep 1885
Birth Place Auburn, Androscoggin, Maine, USA
Father
George B Smith
Mother
Clara A.

5Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.


Margaret Dalziel Reid

11930 census, New Hampshire, Rockingham county, Year: 1930; Census Place: Derry, Rockingham, New Hampshire; Page: 7A; Enumeration District: 0010.

2Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.

4Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.

5Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.


71973. Louise Bertha Smith

11930 census, New Hampshire, Rockingham county, Year: 1930; Census Place: Derry, Rockingham, New Hampshire; Page: 7A; Enumeration District: 0010.

21930 census, New Hampshire, Rockingham county, Year: 1930; Census Place: Derry, Rockingham, New Hampshire; Page: 7A; Enumeration District: 0010.

3Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York, Find-a-Grave.

4Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York.

5Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York.


Joseph Nicholas Schatzle II

1Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York, Find-a-Grave.

2Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York.

3Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York.

4Obituary, Afterall, Joseph Nichols Schatzle II.

5Cemetery index, Cold Spring Cemetery, Cold Spring, Putnam, New York.


71974. Marlene J. Smith

11940 census, New Hampshire, Rockingham county, Year: 1940; Census Place: Derry, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 2A; Enumeration District: 8-13.

21940 census, New Hampshire, Rockingham county, Year: 1940; Census Place: Derry, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 2A; Enumeration District: 8-13.

3Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.

5Obituary, The Patriot Ledger (Quincy, MA), Marlene J. Hogg, January 11, 2016.

6Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.


William Hogg Jr.

1Obituary, Boston Herald (MA), William Hogg, March 13, 2006.

2Obituary, The Patriot Ledger (Quincy, MA), Marlene J. Hogg, January 11, 2016.

3Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.

5Obituary, Boston Herald (MA), William Hogg.

6Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.

7Obituary, Boston Herald (MA), William Hogg.

8Cemetery index, Colebrook Cemetery, Whitman, Plymouth, Massachusetts.


42919. Howard Joseph Mitchell

1Ancestor chart of Elizabeth Mitchell App, compiled by Elizabeth Mitchell App for the Haskell Family Association, Not Given, Not Given.

2Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois, Find-a-Grave, Not Given, Not Given.

3Ancestor chart of Elizabeth Mitchell App.

4Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois.

5Ancestor chart of Elizabeth Mitchell App.

6Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois.

7Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois.


Ruth Nellie Middleton

1Ancestor chart of Elizabeth Mitchell App, compiled by Elizabeth Mitchell App for the Haskell Family Association, Not Given, Not Given.

2Ancestor chart of Elizabeth Mitchell App.

3Ancestor chart of Elizabeth Mitchell App.

4Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois, Find-a-Grave, Not Given, Not Given.

5Ancestor chart of Elizabeth Mitchell App.

6Cemetery index, Bluff City Cemetery, Elgin, Cook, Illinois.


71975. Elizabeth Ella Mitchell

1Ancestor chart of Elizabeth Mitchell App, compiled by Elizabeth Mitchell App for the Haskell Family Association, Not Given, Not Given.

2Birth record, Washington, Name Elizabeth Ella Mitchell
Gender Female
Race White
Record Type Birth
Birth Date 27 Jul 1911
Birth Place Seattle, Washington, USA
Father
Howard J Mitchell
Mother
Ruth Middleton.

3Ancestor chart of Elizabeth Mitchell App.

4Social Security Applications and Claims Index. "
Name     Elizabeth Mitchell App
[Elizabeth E App]
[Elizabeth Mitchell Mitchell]
Gender     Female
Birth Date     27 Jul 1911
Birth Place     Seattle, Washington
Death Date     17 Mar 2002
Father
Howard J Mitchell
Mother
Ruth N Middleton
SSN     216465284
Notes     Jan 1963: Name listed as ELIZABETH MITCHELL APP; 20 Mar 2002: Name listed as ELIZABETH E APP."

5Social Security Applications and Claims Index. "
Name     Elizabeth Mitchell App
[Elizabeth E App]
[Elizabeth Mitchell Mitchell]
Gender     Female
Birth Date     27 Jul 1911
Birth Place     Seattle, Washington
Death Date     17 Mar 2002
Father
Howard J Mitchell
Mother
Ruth N Middleton
SSN     216465284
Notes     Jan 1963: Name listed as ELIZABETH MITCHELL APP; 20 Mar 2002: Name listed as ELIZABETH E APP."


Bernard Auman App

1Ancestor chart of Elizabeth Mitchell App, compiled by Elizabeth Mitchell App for the Haskell Family Association, Not Given, Not Given.

2Death index, Florida, Name Bernard Auman App
Race White
Age at Death 82
Birth Date 18 Dec 1906
Death Date 22 Jul 1989
Death Place Sarasota, Florida, United States.

31940 census, Louisiana, Orleans parish, Year: 1940; Census Place: New Orleans, Orleans, Louisiana; Roll: m-t0627-01425; Page: 31B; Enumeration District: 36-220.

4Death index, Florida, Name Bernard Auman App
Race White
Age at Death 82
Birth Date 18 Dec 1906
Death Date 22 Jul 1989
Death Place Sarasota, Florida, United States.

5Death index, Florida, Name Bernard Auman App
Race White
Age at Death 82
Birth Date 18 Dec 1906
Death Date 22 Jul 1989
Death Place Sarasota, Florida, United States.


42923. Col. Frederick Haskell Stover

1Birth record, Massachusetts, Frederick Haskell Stover.

2Birth record, Massachusetts, Frederick Haskell Stover.

3Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.

5Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.


Eleanor Harris Roach

11930 census, Kentucky, Jefferson county, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Page: 33A; Enumeration District: 0004.

2Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.

4Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.

5Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.