43037. Clinton Hall Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77, Not Given, Not Given.
2Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine, Find-a-Grave.
3Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
4Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
5Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
72338. Wilson H. Herring
1Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine, Find-a-Grave.
2Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
3Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
4Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
1Marriage index, Maine, Name Laura E Allenwood Gender Female Residence Westbrook, ME Spouse's Name Wilson H Herring Spouse's Gender Male Spouse's Residence Westbrook, ME Marriage Date 11 Aug 1937 Marriage Place Maine, USA.
2Obituary, Napier Funeral Home, Bruce Herring.
31940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 11B; Enumeration District: 3-147.
4SSDI: Social Security Death Index, Name Laura Herring Social Security Number 004-01-8672 Birth Date 2 Feb 1915 Issue year Before 1951 Issue State Maine Last Residence 04092, Westbrook, Cumberland, Maine, USA Death Date Aug 1982.
5SSDI: Social Security Death Index, Name Laura Herring Social Security Number 004-01-8672 Birth Date 2 Feb 1915 Issue year Before 1951 Issue State Maine Last Residence 04092, Westbrook, Cumberland, Maine, USA Death Date Aug 1982.
72339. Gertrude Loraine Herring
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77, Not Given, Not Given.
2Birth record, Maine, Name Gertrude Lorena Herring Gender Female Birth Date 29 Oct 1914 Birth Place Guilford, Piscataquis, Maine, USA FatherClinton H Herring Mother Pearl G Herring.
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 Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."41920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77.
5Birth record, Maine, Name Gertrude Lorena Herring Gender Female Birth Date 29 Oct 1914 Birth Place Guilford, Piscataquis, Maine, USA FatherClinton H Herring Mother Pearl G Herring.
6Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."7Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."8Obituary, Portland Press Herald (ME), Gertrude Lorena Marles, April 27, 1999.
1Marriage index, Maine, Name Gertrude L Herring Gender Female Residence Westbrook, ME Spouse's Name William J Marles Spouse's Gender Male Spouse's Residence Cape Elizabeth, ME Marriage Date 23 Nov 1933 Marriage Place Maine, USA.
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 Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."3Marriage index, Maine, Name Gertrude L Herring Gender Female Residence Westbrook, ME Spouse's Name William J Marles Spouse's Gender Male Spouse's Residence Cape Elizabeth, ME Marriage Date 23 Nov 1933 Marriage Place Maine, USA.
41940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 8A; Enumeration District: 3-147.
51940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 8A; Enumeration District: 3-147.
6Obituary, Portland Press Herald (ME), Gertrude Lorena Marles, April 27, 1999.
1Marriage record, Maine. "Name Clinton Hall Herring
Gender Male
Age 25
Birth Date abt 1894
Marriage Date 15 Nov 1919
Marriage Place Guilford, Piscataquis, Maine, USA
Father
Harvey Wilson Herring
Mother
Lottie P Crafts
Spouse
Dorothy Alice Whitman."2Obituary, Bangor Daily News, Sherwood Harvey Herring.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
4Marriage record, Maine. "Name Clinton Hall Herring
Gender Male
Age 25
Birth Date abt 1894
Marriage Date 15 Nov 1919
Marriage Place Guilford, Piscataquis, Maine, USA
Father
Harvey Wilson Herring
Mother
Lottie P Crafts
Spouse
Dorothy Alice Whitman."5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
7Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
72340. Sherwood Harvey Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Obituary, Bangor Daily News, Sherwood Harvey Herring.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Obituary, Lary Funeral Home, Edwin Bruce Herring.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Obituary, Portland Press Herald (ME), Fae M. Herring, April 4, 1995.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
43038. Harvey Earle Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
11930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
72341. Harold Erland Herring
11930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
21930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
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 Harold Erland Herring
[Harold E Herring]
Gender Male
Race White
Birth Date 1 Jun 1924
Birth Place Dover Foxcroft, Maine
[Dover Foxcro]
Death Date 28 Sep 2002
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006224359
Notes Dec 1942: Name listed as HAROLD ERLAND HERRING; 09 Oct 2002: Name listed as HAROLD E HERRING."4Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine, Find-a-Grave.
5Social Security Applications and Claims Index. "Name Harold Erland Herring
[Harold E Herring]
Gender Male
Race White
Birth Date 1 Jun 1924
Birth Place Dover Foxcroft, Maine
[Dover Foxcro]
Death Date 28 Sep 2002
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006224359
Notes Dec 1942: Name listed as HAROLD ERLAND HERRING; 09 Oct 2002: Name listed as HAROLD E HERRING."6Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
7Obituary, The Daily Me, H. Erland Herring.
8Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
1Marriage index, New Jersey, Name Harold Herring Gender Male Marriage Date 1935 Marriage Place New Jersey, USA Spouse Muriel Williams.
21950 census, Maine, Piscataquis county, Year: 1950; Census Place: Sangerville, Piscataquis, Maine; Roll: 5199; Page: 15; Enumeration District: 11-34.
3Marriage index, New Jersey, Name Harold Herring Gender Male Marriage Date 1935 Marriage Place New Jersey, USA Spouse Muriel Williams.
4Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine, Find-a-Grave.
51950 census, Maine, Piscataquis county, Year: 1950; Census Place: Sangerville, Piscataquis, Maine; Roll: 5199; Page: 15; Enumeration District: 11-34.
6Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
7Obituary, Bangor Daily News (ME), Muriel I. Herring, August 1, 2012.
8Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
72342. Phillip Snow Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
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 Phillip Snow Herring
[Phillip S Herring]
Gender Male
Race White
Birth Date 24 Jul 1925
Birth Place Sangerville, Maine
Death Date Jul 1990
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006209666
Notes Jul 1942: Name listed as PHILLIP SNOW HERRING; 03 Jun 1993: Name listed as PHILLIP S HERRING."4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
1Marriage index, Maine, Name Phillip S Herring Gender Male Residence Sangerville, ME Spouse's Name Alice E Crockett Spouse's Gender Female Spouse's Residence Guilford, ME Marriage Date 13 Oct 1946 Marriage Place Maine, USA.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Obituary, Lary Funeral Home, Elaine Herring Studer.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
43040. Harold Amasa Loring
11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 479; Page: 338c; Enumeration District: 058, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 479; Page: 338c; Enumeration District: 058.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Divorce record, Michigan.
2Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
4Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
5Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
21910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
3Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
41910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
5Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
6Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
7Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
72344. Harold Amasa Loring Jr.
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
3Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina, Find-a-Grave.
41910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
5Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
6Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
7Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
1Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina, Find-a-Grave.
2Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
3Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
4Obituary, The Charlotte Observer, Mary Alice Loring, March 3, 2006.
5Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
72345. Katherine Z. Loring
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
31910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
4Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
5Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
6Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
1Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
3Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
4Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
43041. Harriet Clark Loring
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073, Not Given, Not Given.
2Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073.
4Death index, California, Ancestry.com. California, Death Index, Name Harriet L Chandler Birth Year abt 1883 Death Date 18 Jul 1937 Age at Death 54 Death Place Alameda, California, USA.
1Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."2Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."3Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."4Social Security Applications and Claims Index, Name Robert Flint Chandler Gender Male Race White Birth Date 26 Nov 1880 Birth Place New Gloucester, Maine [New Gloucest] Father Andrew C Chandler Mother Cora E Bean SSN 548031303 Notes Nov 1936: Name listed as ROBERT FLINT CHANDLER. "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.".5U.S., Sons of the American Revolution Membership Applications, Not Given, Not Given. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."6U.S., Sons of the American Revolution Membership Applications. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."
72346. Loring Olmstead Chandler
11910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
2Draft registration WWII, Not Given, Not Given. "Name Loring Olmstead Chandler
Gender Male
Race White
Age 34
Birth Date 20 May 1906
Birth Place Gorham, New Hampshire
Residence Place Gardner, Worcester, Massachusetts
Registration Date 16 Oct 1940
Registration Place Gardner, Massachusetts, USA
Employer Monadnock Council Boy Scouts of American
Height 5'' 11"
Weight 190
Complexion Light
Hair Color Blonde
Eye Color Hazel
Next of Kin Mrs Louise Sweatt Chandler."31910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
4Draft registration WWII. "Name Loring Olmstead Chandler
Gender Male
Race White
Age 34
Birth Date 20 May 1906
Birth Place Gorham, New Hampshire
Residence Place Gardner, Worcester, Massachusetts
Registration Date 16 Oct 1940
Registration Place Gardner, Massachusetts, USA
Employer Monadnock Council Boy Scouts of American
Height 5'' 11"
Weight 190
Complexion Light
Hair Color Blonde
Eye Color Hazel
Next of Kin Mrs Louise Sweatt Chandler."5Social Security Applications and Claims Index, Name Loring O Chandler Gender Male Birth Date 20 May 1906 Death Date 21 Nov 1991 Claim Date 29 Mar 1971 SSN 532267100. "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.".6Social Security Applications and Claims Index, Name Loring O Chandler Gender Male Birth Date 20 May 1906 Death Date 21 Nov 1991 Claim Date 29 Mar 1971 SSN 532267100.
7Obituary, Worcester Telegram & Gazette (MA), Loring O. Chandler, November 27, 1991.
1Marriage index, Maine, Name Loring O Chandler Gender Male Residence New Gloucester, ME Spouse's Name Louise Sweatt Spouse's Gender Female Spouse's Residence New Gloucester, ME Marriage Date 22 Nov 1930 Marriage Place Maine, USA.
2Marriage index, Maine, Name Loring O Chandler Gender Male Residence New Gloucester, ME Spouse's Name Louise Sweatt Spouse's Gender Female Spouse's Residence New Gloucester, ME Marriage Date 22 Nov 1930 Marriage Place Maine, USA.
31940 census, Massachusetts, Worcester county, Year: 1940; Census Place: Gardner, Worcester, Massachusetts; Roll: m-t0627-01649; Page: 6A; Enumeration District: 14-108.
4Social 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 Louise Sweatt Chandler
[Louise S Chandler]
[Louise Sweatt Sweatt]
Gender Female
Race White
Birth Date 23 May 1911
Birth Place Phillips Fra, Maine
Death Date 7 Mar 1995
Father
James N Sweatt
Mother
Edith Wilbur
SSN 017443033
Notes Aug 1968: Name listed as LOUISE SWEATT CHANDLER; 11 Mar 1995: Name listed as LOUISE S CHANDLER."5Death index, Massachusetts, Name Louise L Chandler Certificate 059784 Death Place Phillipston Death Date 7 Mar 1995 Birth Place Maine Birth Date 23 May 1911.
6Social Security Applications and Claims Index. "Name Louise Sweatt Chandler
[Louise S Chandler]
[Louise Sweatt Sweatt]
Gender Female
Race White
Birth Date 23 May 1911
Birth Place Phillips Fra, Maine
Death Date 7 Mar 1995
Father
James N Sweatt
Mother
Edith Wilbur
SSN 017443033
Notes Aug 1968: Name listed as LOUISE SWEATT CHANDLER; 11 Mar 1995: Name listed as LOUISE S CHANDLER."7Death index, Massachusetts, Name Louise L Chandler Certificate 059784 Death Place Phillipston Death Date 7 Mar 1995 Birth Place Maine Birth Date 23 May 1911.
8Obituary, Worcester Telegram & Gazette (MA), Louise L. Chandler, March 9, 1995.
72347. Robert Flint Chandler Jr.
11910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
2U.S., Sons of the American Revolution Membership Applications, Not Given, Not Given. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."3Find-a-Grave, Robert Flint Chandler Jr. Birth 1908 Death 23 Mar 1999 (aged 90–91) Eustis, Lake County, Florida, USA Burial Burial Details Unknown Memorial ID 22859336.
41910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
5Find-a-Grave, Robert Flint Chandler Jr. Birth 1908 Death 23 Mar 1999 (aged 90–91) Eustis, Lake County, Florida, USA Burial Burial Details Unknown Memorial ID 22859336.
6Find-a-Grave, Robert Flint Chandler Jr. Birth 1908 Death 23 Mar 1999 (aged 90–91) Eustis, Lake County, Florida, USA Burial Burial Details Unknown Memorial ID 22859336.
7Obituary, Bangor Daily News (ME), Robert Flint Chandler Jr., March 30, 1991.
1Marriage index, Maine, Name Robert F Chandler Jr Gender Male Residence New Gloucester, ME Spouse's Name Eunice E Copeland Spouse's Gender Female Spouse's Residence Holden, ME Marriage Date 22 May 1931 Marriage Place Maine, USA.
2Divorce record, New Hampshire, Name Robert F Chandler Jr Marriage Date 22 May 1931 Marriage Place Orono, Maine Divorce Date 5 Apr 1955 Divorce Place Strafford, New Hampshire, USA Certificate Number 6854 Spouse Eunice C Chandler.
3Marriage index, Maine, Name Robert F Chandler Jr Gender Male Residence New Gloucester, ME Spouse's Name Eunice E Copeland Spouse's Gender Female Spouse's Residence Holden, ME Marriage Date 22 May 1931 Marriage Place Maine, USA.
41940 census, New York, Tompkins county, Year: 1940; Census Place: Ithaca, Tompkins, New York; Roll: m-t0627-02793; Page: 5B; Enumeration District: 55-40.
5Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine, Find-a-Grave.
6Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine.
7Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine.
72348. Audrey Jane Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2Birth record, Washington, Name Audrey Jane Chandller Record Type Birth Birth Date 13 Sep 1911 Birth Place Spokane, Spokane, Washington, USA Father Robert Flint Chandller Mother Harriet Clark Loving.
31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4Birth record, Washington, Name Audrey Jane Chandller Record Type Birth Birth Date 13 Sep 1911 Birth Place Spokane, Spokane, Washington, USA Father Robert Flint Chandller Mother Harriet Clark Loving.
5Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine, Find-a-Grave, Not Given (See Notes), Not Given (See Notes).
6Obituary, New Hampshire Union Leader (Manchester, NH), Audrey Jane Woodman, February 17, 2006.
7Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine.
1Marriage index, Maine, Name Audrey J Chandler Gender Female Residence New Gloucester, ME Spouse's Name George M Woodman Jr Spouse's Gender Male Spouse's Residence Westbrook, ME Marriage Date 9 Jun 1934 Marriage Place Maine, USA.
2Marriage index, Maine, Name Audrey J Chandler Gender Female Residence New Gloucester, ME Spouse's Name George M Woodman Jr Spouse's Gender Male Spouse's Residence Westbrook, ME Marriage Date 9 Jun 1934 Marriage Place Maine, USA.
31940 census, Massachusetts, Plymouth county, Year: 1940; Census Place: Hingham, Plymouth, Massachusetts; Roll: m-t0627-01638; Page: 11B; Enumeration District: 12-100.
4Social Security Applications and Claims Index, Name George M Woodman Jr Gender Male Birth Date 6 May 1907 Death Date 3 Nov 1988 Claim Date 12 Feb 1972 SSN 066103042. "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 George M Woodman Jr Gender Male Birth Date 6 May 1907 Death Date 3 Nov 1988 Claim Date 12 Feb 1972 SSN 066103042.
6Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine, Find-a-Grave, Not Given (See Notes), Not Given (See Notes).
7Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine.
72349. Elizabeth Parson Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2Birth record, Maine, Name Elizabeth Parsons Chandler Gender Female Birth Date 19 Mar 1914 Birth Place New Gloucester, Cumberland, Maine, USA Father Robert F Chandler Mother Harriette Chandler.
31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4Birth record, Maine, Name Elizabeth Parsons Chandler Gender Female Birth Date 19 Mar 1914 Birth Place New Gloucester, Cumberland, Maine, USA Father Robert F Chandler Mother Harriette Chandler.
5Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.
6Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
7Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
1Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."2Obituary, Worcester Telegram & Gazette (MA), Loring O. Chandler, November 27, 1991.
3Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."4Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."5Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.
6Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
7Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Elisabeth Parsons Chandler Gender Female Residence Place New Gloucester School New Gloucester - High School Marriage Date 25 Sep 1937 Marriage Place Carmel-By-The-Sea Calif Father Robert Flint Chandler Spouse Lytton Joseph Hitchcock.
21950 census, Arizona, Pima county, Year: 1950; Census Place: Tucson, Pima, Arizona; Roll: 5745; Page: 88; Enumeration District: 10-63.
3U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Elisabeth Parsons Chandler Gender Female Residence Place New Gloucester School New Gloucester - High School Marriage Date 25 Sep 1937 Marriage Place Carmel-By-The-Sea Calif Father Robert Flint Chandler Spouse Lytton Joseph Hitchcock.
41940 census, California, Monterey county, Year: 1940; Census Place: Monterey, Monterey, California; Roll: m-t0627-00268; Page: 2B; Enumeration District: 27-24.
5Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California, Find-a-Grave, Not Given, Not Given.
6Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California.
7Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California.
72350. Esther Evelyn Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."5U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."
11950 census, Massachusetts, Plymouth county, Census Place: Hanover, Plymouth, Massachusetts; Roll: 4487; Page: 77; Enumeration District: 12-41.
2Marriage record, California, Name Esther Evelyn Chansller Gender Female Marriage Date 23 Oct 1941 Marriage Place Alameda, California, USA SpouseSpencer Prange Spouse Gender Male.
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 Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."4Social Security Applications and Claims Index. "Name Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."5Social Security Applications and Claims Index. "Name Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."
72351. Sallie Barbara Chandler
11930 census, Maine, Cumberland county, Year: 1930; Census Place: New Gloucester, Cumberland, Maine; Page: 11A; Enumeration District: 0023, Not Given, Not Given.
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 Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."31930 census, Maine, Cumberland county, Year: 1930; Census Place: New Gloucester, Cumberland, Maine; Page: 11A; Enumeration District: 0023.
4Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."5Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."6Obituary, Ocala Star-Banner (FL), Sally Sutton, September 13, 1995.
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 Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."21950 census, Florida, Sarasota county, Year: 1950; Census Place: Sarasota, Sarasota, Florida; Roll: 5855; Page: 80; Enumeration District: 58-19.
3Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
41950 census, Florida, Sarasota county, Year: 1950; Census Place: Sarasota, Sarasota, Florida; Roll: 5855; Page: 80; Enumeration District: 58-19.
5Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
6Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
7Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
43042. Jennie Bertina Loring
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073, Not Given, Not Given.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
1Marriage record, Maine. "Name Jennie Bertma Loring
[Jennie Bertma Lornig]
Gender Female
Age 22
Birth Date abt 1889
Birth Place Portland
Marriage Date 4 May 1911
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Lornig
Mother
Jennie B Thompson
Spouse
Anson Jones Hopkins
Birth Date abt 1887
Father
Anson S Hopkins
Mother
Martha Leath."21940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
3Marriage record, Maine. "Name Jennie Bertma Loring
[Jennie Bertma Lornig]
Gender Female
Age 22
Birth Date abt 1889
Birth Place Portland
Marriage Date 4 May 1911
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Lornig
Mother
Jennie B Thompson
Spouse
Anson Jones Hopkins
Birth Date abt 1887
Father
Anson S Hopkins
Mother
Martha Leath."41940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
7Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
72352. Lincoln Loring Hopkins
11931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
72353. Anson Jones Hopkins Jr.
11931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
1Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
3Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
72354. Dorothy J. Hopkins
11940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
21940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Canada, Obituary Collection, 1898-Current, Name Dorothy J. Forbes Gender Female Death Age 98 Birth Date abt 1919 Residence Place Stratford Death Date 15 Jan 2017 Spouse J. Gordon Forbes Child Christy Ashby Karen Forbes James Forbes.
1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Dorothy Jane Hopkins Gender Female Residence DateAbt 1949 Residence Place St. Lambert , Quebec Marriage Date 10 Sep 1949 Marriage Place Glastonbury, Connecticut, USA Father Anson J. Hopkins Mother Hopkins Spouse J. Gordon Forbes.
2U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Dorothy Jane Hopkins Gender Female Residence DateAbt 1949 Residence Place St. Lambert , Quebec Marriage Date 10 Sep 1949 Marriage Place Glastonbury, Connecticut, USA Father Anson J. Hopkins Mother Hopkins Spouse J. Gordon Forbes.
3U.S., Newspapers.com Obituary Index, 1800s-current, Name J. Gordon Forbes Gender Male Death Date 22 Sep 1993 Burial Date 25 Sep Obituary Date 25 Sep 1993 Obituary Place Montreal, Quebec, Canada Newspaper Title The Gazette SpouseDorothy Hopkins Child Christy Karen Jim.
43045. Julia E. Loring
11900 census, Illinois, Knox county, Year: 1900; Census Place: Galesburg Ward 3, Knox, Illinois; Roll: 313; Page: 5; Enumeration District: 0039, Not Given, Not Given.
21900 census, Illinois, Knox county, Year: 1900; Census Place: Galesburg Ward 3, Knox, Illinois; Roll: 313; Page: 5; Enumeration District: 0039.
3Death index, Illinois. "Name Julia Lorine Fisher
[Julia Lorine Loving]
Birth Date 7 Jul 1882
Birth Place MT Holyoake, Mass
Death Date 24 Nov 1937
Death Place Chicago, Cook, Illinois
Burial Date 27 Nov 1937
Burial Place Chicago, Cook, Ill.
Cemetery Name Oakwoods
Death Age 55
Occupation School Teacher
Race White
Marital Status W
Gender Female
Residence Chicago, Cook, Illinois
Father Name Herbert A. Loving
Father Birth Place Maine
Mother Name Elizabeth Oakley
Spouse Name Allen."4Death index, Illinois. "Name Julia Lorine Fisher
[Julia Lorine Loving]
Birth Date 7 Jul 1882
Birth Place MT Holyoake, Mass
Death Date 24 Nov 1937
Death Place Chicago, Cook, Illinois
Burial Date 27 Nov 1937
Burial Place Chicago, Cook, Ill.
Cemetery Name Oakwoods
Death Age 55
Occupation School Teacher
Race White
Marital Status W
Gender Female
Residence Chicago, Cook, Illinois
Father Name Herbert A. Loving
Father Birth Place Maine
Mother Name Elizabeth Oakley
Spouse Name Allen."5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
1Marriage index, Illinois, Name Julia E. Loring Age 21 Gender Female Birth Year abt 1883 Marriage Type Marriage Marriage Date 21 Jan 1904 Marriage Place Chicago, Cook, Illinois Spouse Name Allen C. Fisher Spouse Age 25.
2Marriage index, Illinois, Name Julia E. Loring Age 21 Gender Female Birth Year abt 1883 Marriage Type Marriage Marriage Date 21 Jan 1904 Marriage Place Chicago, Cook, Illinois Spouse Name Allen C. Fisher Spouse Age 25.
3Marriage index, Illinois, Name Julia E. Loring Age 21 Gender Female Birth Year abt 1883 Marriage Type Marriage Marriage Date 21 Jan 1904 Marriage Place Chicago, Cook, Illinois Spouse Name Allen C. Fisher Spouse Age 25.
4Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
6Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
72355. Alleen Fisher
11910 census, Michigan, Eaton county, Year: 1910; Census Place: Walton, Eaton, Michigan; Roll: T624_645; Page: 2a; Enumeration District: 0096.
21910 census, Michigan, Eaton county, Year: 1910; Census Place: Walton, Eaton, Michigan; Roll: T624_645; Page: 2a; Enumeration District: 0096.
72356. Louise Fisher
11920 census, Michigan, Eaton county, Year: 1920; Census Place: Walton, Eaton, Michigan; Roll: T625_763; Page: 2B; Enumeration District: 113, Not Given, Not Given.
21920 census, Michigan, Eaton county, Year: 1920; Census Place: Walton, Eaton, Michigan; Roll: T625_763; Page: 2B; Enumeration District: 113.
3Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
4Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
43048. George Wilson Jordan
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
31900 census, Maine, Cumberland county, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
11940 census, Maine, Cumberland county, Year: 1940; Census Place: South Portland, Cumberland, Maine; Roll: m-t0627-01477; Page: 11B; Enumeration District: 3-128.
21930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 15B; Enumeration District: 0092, Not Given, Not Given.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
6Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
72357. Benjamin Fuller Jordan Sr.
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
4Obituary, Maine Sunday Telegram (Portland, ME), Benjamin F. Jordan Sr, March 5, 2000.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
43050. Arlette F. Parsons
11870 census, Maine, Cumberland county, Year: 1870; Census Place: Portland, Cumberland, Maine; Roll: M593_541; Page: 333A, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31870 census, Maine, Cumberland county, Year: 1870; Census Place: Portland, Cumberland, Maine; Roll: M593_541; Page: 333A.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage record, Maine. "Name Arlett F Parsons
[Arlette F Parsons]
Gender Female
Age 25
Birth Date abt 1868
Birth Place Portland
Marriage Date 24 Oct 1893
Marriage Place Portland, Cumberland, Maine, USA
Father
Edward Parsons
Mother
Mellisa Poor
Spouse
Wm W Frellick
Birth Date abt 1868
Father
John Frellick
Mother
Jennie Craig."21940 census, Maine, Cumberland county, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: m-t0627-01475; Page: 7B; Enumeration District: 3-42.
3Marriage record, Maine. "Name Arlett F Parsons
[Arlette F Parsons]
Gender Female
Age 25
Birth Date abt 1868
Birth Place Portland
Marriage Date 24 Oct 1893
Marriage Place Portland, Cumberland, Maine, USA
Father
Edward Parsons
Mother
Mellisa Poor
Spouse
Wm W Frellick
Birth Date abt 1868
Father
John Frellick
Mother
Jennie Craig."4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
51940 census, Maine, Cumberland county, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: m-t0627-01475; Page: 7B; Enumeration District: 3-42.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
8Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
72360. Elizabeth L. Frellick
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 590; Page: 11; Enumeration District: 0054, Not Given, Not Given.
21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 590; Page: 11; Enumeration District: 0054.
1Marriage index, Maine, Name Elizabeth L Frellick Gender Female Residence Portland, ME Spouse's Name Stephen Griffin Spouse's Gender Male Spouse's Residence Portland, ME Marriage Date 30 Jun 1923 Marriage Place Maine, USA.
2Marriage index, Maine, Name Elizabeth L Frellick Gender Female Residence Portland, ME Spouse's Name Stephen Griffin Spouse's Gender Male Spouse's Residence Portland, ME Marriage Date 30 Jun 1923 Marriage Place Maine, USA.
31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 11A; Enumeration District: 0013, Not Given, Not Given.
41930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 11A; Enumeration District: 0013.
72361. Christine Frances Frellick
11910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 1, Cumberland, Maine; Roll: T624_539; Page: 4b; Enumeration District: 0061, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 1, Cumberland, Maine; Roll: T624_539; Page: 4b; Enumeration District: 0061.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage index, Maine, Name Christine F Frellick Gender Female Residence New York City, NY Spouse's Name Charles J Hibbard Spouse's Gender Male Spouse's Residence Perth Ambor, NJ Marriage Date 7 Sep 1929 Marriage Place Maine, USA.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
43053. Charlotte Melissa Parsons
1Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
3Vital record, Maine. "Name: Mark Irving Collins
Gender: Male
Age: 26
Birth Date: abt 1876
Marriage Date: 30 Sep 1902
Marriage Place: Peaks Island, Cumberland, Maine , USA
Father: Oline S Collins
Mother: Sarah Francis Brown
Spouse: Charlotte Melissa Parsons
Birth Date: abt 1877
Birth Place: Peaks Island
Father: Edward L Parsons
Mother: Melessa Poor."4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Vital record, Maine. "Name: Mark Irving Collins
Gender: Male
Age: 26
Birth Date: abt 1876
Marriage Date: 30 Sep 1902
Marriage Place: Peaks Island, Cumberland, Maine , USA
Father: Oline S Collins
Mother: Sarah Francis Brown
Spouse: Charlotte Melissa Parsons
Birth Date: abt 1877
Birth Place: Peaks Island
Father: Edward L Parsons
Mother: Melessa Poor."21880 census, Maine, Cumberland county, Year: 1880; Census Place: Cumberland, Cumberland, Maine; Roll: 477; Page: 182B; Enumeration District: 029, Not Given, Not Given.
3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
41880 census, Maine, Cumberland county, Year: 1880; Census Place: Cumberland, Cumberland, Maine; Roll: 477; Page: 182B; Enumeration District: 029.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
43054. Harry Everett Hatch
1Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
7Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Birth record, Maine, Name Hatch Gender Female Birth Date 23 Jun 1910 Birth PlaceDexter, Penobscot, Maine, USA Father Harry Hatch MotherDelva Safford.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72363. Frederick S. Hatch
1Birth record, Maine, Name Frederick S Hatch Gender Male Birth Date 21 May 1898 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
2Birth record, Maine, Name Frederick S Hatch Gender Male Birth Date 21 May 1898 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
3Death record, Maine, Name Frederien S Hatch [Frederick S Hatch] Gender Male Death Date 8 Sep 1898 Death Place Dexter, Penobscot, Maine, USA Father Harry Hatch Mother Delva Safford.
72364. ... Hatch
1Death record, Maine, Name Infant Hatch Gender Female Death Date 27 Sep 1899 Death Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva Hatch.
2Death record, Maine, Name Infant Hatch Gender Female Death Date 27 Sep 1899 Death Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva Hatch.
3Death record, Maine, Name Infant Hatch Gender Female Death Date 27 Sep 1899 Death Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva Hatch.
72365. France E. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
11950 census, Maine, Penobscot county, Year: 1950; Census Place: Corinna, Penobscot, Maine; Roll: 2377; Page: 12; Enumeration District: 10-61.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31950 census, Maine, Penobscot county, Year: 1950; Census Place: Corinna, Penobscot, Maine; Roll: 2377; Page: 12; Enumeration District: 10-61.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72366. Thelma Rose Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Birth record, Maine, Name Thelma Rose Hatch Gender Female Birth Date 21 Nov 1901 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Birth record, Maine, Name Thelma Rose Hatch Gender Female Birth Date 21 Nov 1901 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
5Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
1Marriage index, Maine, Name Thelma R Hatch Gender Female Residence Bangor, ME Spouse's Name Millage H Collicutt Spouse's Gender Male Spouse's Residence Bangor, ME Marriage Date 8 Nov 1924 Marriage Place Maine, USA.
21940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 5A; Enumeration District: 10-30.
3Marriage index, Maine, Name Thelma R Hatch Gender Female Residence Bangor, ME Spouse's Name Millage H Collicutt Spouse's Gender Male Spouse's Residence Bangor, ME Marriage Date 8 Nov 1924 Marriage Place Maine, USA.
41930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 17B; Enumeration District: 0017, Not Given, Not Given.
51930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 17B; Enumeration District: 0017.
6Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
7Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
8Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
72367. Hiram Harrison Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Birth record, Maine, Name Hiram Harrison Hatch Gender Male Birth Date 29 Jan 1903 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
41910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
5Birth record, Maine, Name Hiram Harrison Hatch Gender Male Birth Date 29 Jan 1903 Birth Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delva A Hatch.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
7Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
8Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
11950 census, Maine, Penobscot county, Year: 1950; Census Place: Newport, Penobscot, Maine; Roll: 2378; Page: 9; Enumeration District: 10-120.
2Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
31950 census, Maine, Penobscot county, Year: 1950; Census Place: Newport, Penobscot, Maine; Roll: 2378; Page: 9; Enumeration District: 10-120.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
1Marriage index, Maine, Name Hiram H Hatch Gender Male Residence Corinna, ME Spouse's Name Phyllis I Hutchins Spouse's Gender Female Spouse's Residence Abbot, ME Marriage Date 15 Aug 1927 Marriage Place Maine, USA.
2Marriage index, Maine, Name Hiram H Hatch Gender Male Residence Corinna, ME Spouse's Name Phyllis I Hutchins Spouse's Gender Female Spouse's Residence Abbot, ME Marriage Date 15 Aug 1927 Marriage Place Maine, USA.
3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
72368. Mary A. Hatch
1Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
7Obituary, Bangor Daily News, Mary A. Nutter, May 14, 1982.
8Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage record, Maine, Name Mary A Hatch Gender Female Age 17 Birth Date abt 1904 Birth Place Dexter ME Marriage Date 20 May 1921 Marriage Place Dexter, Penobscot, Maine, USA Father Harry E Hatch Mother Delia Safford Spouse Ralph H Nutter.
21930 census, Maine, Penobscot county, Year: 1930; Census Place: Plymouth, Penobscot, Maine; Page: 2A; Enumeration District: 0090, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
4Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine, Find-a-Grave, Not Given, Not Given.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
7Ancestor chart of Jeanne Ervin Finley.
8Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
9Ancestor chart of Jeanne Ervin Finley.
10Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
72369. Walter Elden Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
1Marriage index, Maine, Name Walter E Hatch Gender Male Residence Corinna, ME Spouse's Name Vera L Bean Spouse's Gender Female Spouse's Residence Corinna, ME Marriage Date 24 Aug 1931 Marriage Place Maine, USA.
2Marriage index, Maine, Name Walter E Hatch Gender Male Residence Corinna, ME Spouse's Name Vera L Bean Spouse's Gender Female Spouse's Residence Corinna, ME Marriage Date 24 Aug 1931 Marriage Place Maine, USA.
3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
72370. Alton D. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Obituary, Local newspaper, Alton D. Hatch.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage index, Maine, Name Maple O Goodwin Gender Female Residence Corinth, ME Spouse's Name Alton Hatch Spouse's Gender Male Spouse's Residence Exeter, NH Marriage Date 31 Dec 1936 Marriage Place Maine, USA.
21940 census, Maine, Penobscot county, Year: 1940; Census Place: Dexter, Penobscot, Maine; Roll: m-t0627-01487; Page: 11A; Enumeration District: 10-52.
3Marriage index, Maine, Name Maple O Goodwin Gender Female Residence Corinth, ME Spouse's Name Alton Hatch Spouse's Gender Male Spouse's Residence Exeter, NH Marriage Date 31 Dec 1936 Marriage Place Maine, USA.
4Social 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 Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."51940 census, Maine, Penobscot county, Year: 1940; Census Place: Dexter, Penobscot, Maine; Roll: m-t0627-01487; Page: 11A; Enumeration District: 10-52.
6Social Security Applications and Claims Index. "Name Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."7Social Security Applications and Claims Index. "Name Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."
72371. Laura Eunice Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Obituary, Brown Funeral Home, Eunice P. Potter.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage index, Maine, Name Laura E Hatch Gender Female Residence Corinna, ME Spouse's Name Clifford W Parker Spouse's Gender Male Spouse's Residence Parkman, ME Marriage Date 18 Jul 1925 Marriage Place Maine, USA.
2Obituary, Local newspaper, Alton D. Hatch.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72372. Ray L. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72373. Lois Hatch
11920 census, Maine, Penobscot county, Year: 1920; Census Place: Corinna, Penobscot, Maine; Roll: T625_646; Page: 11A; Enumeration District: 88, Not Given, Not Given.
21920 census, Maine, Penobscot county, Year: 1920; Census Place: Corinna, Penobscot, Maine; Roll: T625_646; Page: 11A; Enumeration District: 88.
3Birth record, Maine, Name Hatch Gender Female Birth Date 23 Jun 1910 Birth PlaceDexter, Penobscot, Maine, USA Father Harry Hatch MotherDelva Safford.
4Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine, Find-a-Grave.
5Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
6Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
1Marriage index, Maine, Name Lois M Hatch Gender Female Residence Bangor, ME Spouse's Name Ransom B Woodward Spouse's Gender Male Spouse's Residence Atkinison, ME Marriage Date 21 Aug 1937 Marriage Place Maine, USA.
2Marriage index, Maine, Name Lois M Hatch Gender Female Residence Bangor, ME Spouse's Name Ransom B Woodward Spouse's Gender Male Spouse's Residence Atkinison, ME Marriage Date 21 Aug 1937 Marriage Place Maine, USA.
31940 census, Maine, Piscataquis county, Year: 1940; Census Place: Atkinson, Piscataquis, Maine; Roll: m-t0627-01489; Page: 4A; Enumeration District: 11-2.
41940 census, Maine, Piscataquis county, Year: 1940; Census Place: Atkinson, Piscataquis, Maine; Roll: m-t0627-01489; Page: 4A; Enumeration District: 11-2.
5Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine, Find-a-Grave.
6Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
7Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
43056. Bertha M. Ryan
1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage index, Maine, Name Bertha M Ryan Gender Female Marriage Date 26 Jul 1899 Marriage Place Dexter, Maine, USA Father Ryan Spouse Winfield Scott Brown.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72374. Catherine Arnold Brown
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160, Not Given, Not Given.
2Birth record, Maine, Name Catherine Arnold Brown Gender Female Birth Date 18 Mar 1903 Birth Place Dexter, Penobscot, Maine, USA FatherW S Brown Mother Bertha A Ryan.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160.
4Birth record, Maine, Name Catherine Arnold Brown Gender Female Birth Date 18 Mar 1903 Birth Place Dexter, Penobscot, Maine, USA FatherW S Brown Mother Bertha A Ryan.
5Social Security Applications and Claims Index, Name Catherine B King Gender Female Birth Date 18 Mar 1903 Death Date 8 Sep 1986 Claim Date 7 Oct 1965 SSN 149301785. "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.".6Social Security Applications and Claims Index, Name Catherine B King Gender Female Birth Date 18 Mar 1903 Death Date 8 Sep 1986 Claim Date 7 Oct 1965 SSN 149301785.
7Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
11950 census, New Jersey, Essex county, Year: 1950; Census Place: Montclair, Essex, New Jersey; Roll: 5436; Page: 13; Enumeration District: 7-192.
21950 census, New Jersey, Essex county, Year: 1950; Census Place: Montclair, Essex, New Jersey; Roll: 5436; Page: 13; Enumeration District: 7-192.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
72375. Winfield Scott Brown Jr.
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6b; Enumeration District: 0160.
43062. William Augustus Merrill
11870 census, Maine, York county, Year: 1870; Census Place: Buxton, York, Maine; Roll: M593_564; Page: 201A.
2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31870 census, Maine, York county, Year: 1870; Census Place: Buxton, York, Maine; Roll: M593_564; Page: 201A.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.
21910 census, Maine, York county, Year: 1910; Census Place: Buxton, York, Maine; Roll: T624_547; Page: 14b; Enumeration District: 0239, Not Given, Not Given.
31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
5Marriage record, New Hampshire. "Name Edna Amanda Merrill
Gender Female
Race White
Marriage Age 30
Record Type Marriage
Birth Year abt 1888
Birth Place Buxton, Maine
Marriage Date 2 Nov 1918
Marriage Place Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year abt 1887
Birth Place Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."61900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.
7Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
8Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
72376. Edna Amanda Merrill
11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.
2Marriage record, New Hampshire. "Name Edna Amanda Merrill
Gender Female
Race White
Marriage Age 30
Record Type Marriage
Birth Year abt 1888
Birth Place Buxton, Maine
Marriage Date 2 Nov 1918
Marriage Place Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year abt 1887
Birth Place Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
1Marriage record, New Hampshire. "Name Edna Amanda Merrill
Gender Female
Race White
Marriage Age 30
Record Type Marriage
Birth Year abt 1888
Birth Place Buxton, Maine
Marriage Date 2 Nov 1918
Marriage Place Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year abt 1887
Birth Place Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."2Marriage record, New Hampshire. "Name Edna Amanda Merrill
Gender Female
Race White
Marriage Age 30
Record Type Marriage
Birth Year abt 1888
Birth Place Buxton, Maine
Marriage Date 2 Nov 1918
Marriage Place Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year abt 1887
Birth Place Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."3Marriage record, New Hampshire. "Name Edna Amanda Merrill
Gender Female
Race White
Marriage Age 30
Record Type Marriage
Birth Year abt 1888
Birth Place Buxton, Maine
Marriage Date 2 Nov 1918
Marriage Place Portsmouth, New Hampshire, USA
Father
Wm Augustus Merrill
Mother
Annie Maria Sawyer
Spouse
Roy Evans Peaslee
Birth Year abt 1887
Birth Place Gardner, Maine
Father
Arthur W Peaslee
Mother
Flora Elizabeth Mitchell."4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
6Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
72377. Irene May Merrill
11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.
2Birth record, Maine, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1066; Page: 5; Enumeration District: 17-63.
31900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.
4Birth record, Maine, Year: 1950; Census Place: Portland, Cumberland, Maine; Roll: 1066; Page: 5; Enumeration District: 17-63.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
1Marriage record, New Hampshire, Name Irene M Merrill Race White Age 47 Birth Date abt 1891 Marriage Date 4 Feb 1938 Marriage Place Dover, New Hampshire Father William A Merrill Mother Annie M Merrill Spouse George L Stevens Box Number 902.
2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
72378. Arthur E. Merrill
11900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231, Not Given, Not Given.
21900 census, Maine, York county, Year: 1900; Census Place: Buxton, York, Maine; Roll: 602; Page: 6; Enumeration District: 0231.
3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
4Birth record, Maine, Name Arthur E Merrill Gender Male Birth Date 10 Oct 1897 Birth Place Buxton, York, Maine, USA Father Will A Merrill Mother Annie M Sawyer.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
6Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
11930 census, Rhode Island, Washington county, Year: 1930; Census Place: Westerly, Washington, Rhode Island; Page: 4B; Enumeration District: 0019, Not Given, Not Given.
2Social Security Applications and Claims Index. "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 Bernice Agnes Merrill
[Bernie Agnes Cleveland]
[Bernice Cleveland]
Gender Female
Race White
Birth Date 6 Mar 1928
Birth Place Westerly Was, Rhode Island
[Westerly, Rhode Island]
Death Date 29 Jun 1992
Father
Arthur E Merrill
Mother
Mary F Fitzmorris
SSN 006245705
Notes Jun 1944: Name listed as BERNICE AGNES MERRILL; 15 Oct 1976: Name listed as BERNIE AGNES CLEVELAND; : Name listed as BERNICE MERRILL CLEVELAND; 17 Jul 1992: Name listed as BERNICE A CLEVELAND."31930 census, Rhode Island, Washington county, Year: 1930; Census Place: Westerly, Washington, Rhode Island; Page: 4B; Enumeration District: 0019.