43107. 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.
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.
72453. 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.
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 PlaceMaine, 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.
72454. 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.
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 PlaceMaine, 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 PlaceMaine, 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."
43108. 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.
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.
72455. 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.
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.
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.
72456. 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.
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.
43110. 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.
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.
72457. 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.
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.
72458. 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.
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.
72459. 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.
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.
43111. 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.
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.
72460. 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.
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.
72461. 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.
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.
72462. 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.
43112. 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.
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.
72463. 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.
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)."
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.
43114. 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.
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.
72464. 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. "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: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.
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.
43116. 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.
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.
72465. 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.
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.
72466. 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. "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.".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.
43120. 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.
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.
72469. 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.
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.
72470. 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.
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.
43122. 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.
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.
72471. 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. "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 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."
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.
43126. 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.
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.
43131. Helen Dow Osborne
1Birth record, Massachusetts, Helen Dow Osborn.
2Birth record, Massachusetts, Helen Dow Osborn.
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 Helen Osborne Nickerson
[Helen O MacBride]
[Helen Nickerson]
[Helen Osborne Osborne]
Gender Female
Birth Date 3 Oct 1896
Birth Place Cambridge MI, Massachusetts
[Cambridge MI|]
Death Date 29 Jan 1988
Claim Date 4 Mar 1966
Father
Harry J Osborne
Mother
Clara Haskell
SSN 027261754
Notes Apr 1973: Name listed as HELEN OSBORNE NICKERSON; 18 Feb 1966: Name listed as HELEN O MACBRIDE; 26 Feb 1988: Name listed as HELEN O NICKERSON."4Social Security Applications and Claims Index. "Name Helen Osborne Nickerson
[Helen O MacBride]
[Helen Nickerson]
[Helen Osborne Osborne]
Gender Female
Birth Date 3 Oct 1896
Birth Place Cambridge MI, Massachusetts
[Cambridge MI|]
Death Date 29 Jan 1988
Claim Date 4 Mar 1966
Father
Harry J Osborne
Mother
Clara Haskell
SSN 027261754
Notes Apr 1973: Name listed as HELEN OSBORNE NICKERSON; 18 Feb 1966: Name listed as HELEN O MACBRIDE; 26 Feb 1988: Name listed as HELEN O NICKERSON."
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 Helen Osborne Nickerson
[Helen O MacBride]
[Helen Nickerson]
[Helen Osborne Osborne]
Gender Female
Birth Date 3 Oct 1896
Birth Place Cambridge MI, Massachusetts
[Cambridge MI|]
Death Date 29 Jan 1988
Claim Date 4 Mar 1966
Father
Harry J Osborne
Mother
Clara Haskell
SSN 027261754
Notes Apr 1973: Name listed as HELEN OSBORNE NICKERSON; 18 Feb 1966: Name listed as HELEN O MACBRIDE; 26 Feb 1988: Name listed as HELEN O NICKERSON."
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 Helen Osborne Nickerson
[Helen O MacBride]
[Helen Nickerson]
[Helen Osborne Osborne]
Gender Female
Birth Date 3 Oct 1896
Birth Place Cambridge MI, Massachusetts
[Cambridge MI|]
Death Date 29 Jan 1988
Claim Date 4 Mar 1966
Father
Harry J Osborne
Mother
Clara Haskell
SSN 027261754
Notes Apr 1973: Name listed as HELEN OSBORNE NICKERSON; 18 Feb 1966: Name listed as HELEN O MACBRIDE; 26 Feb 1988: Name listed as HELEN O NICKERSON."21930 census, Massachusetts, Suffolk county, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Page: 38A; Enumeration District: 0518, Not Given, Not Given.
3Draft registration WWII, Name Harold Burton Macbride Gender Male Race White Birth Date 13 May 1896 Birth Place Boston, Massachusetts, USA Residence Place Suffolk, Massachusetts, USA Military Draft Date 1942 Next of Kin Mrs Helen O. Mac Bride, Not Given, Not Given.
41930 census, Massachusetts, Suffolk county, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Page: 38A; Enumeration District: 0518.
5Draft registration WWII, Name Harold Burton Macbride Gender Male Race White Birth Date 13 May 1896 Birth Place Boston, Massachusetts, USA Residence Place Suffolk, Massachusetts, USA Military Draft Date 1942 Next of Kin Mrs Helen O. Mac Bride.
72474. Barbara Louise MacBride
11950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 1585; Page: 7; Enumeration District: 15-1180.
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 Barbara Louise Macbride
[Barbara MacBride Longmore]
[Barbara Longmore]
Gender Female
Race White
Birth Date 14 Aug 1933
Birth Place Boston Suffo, Massachusetts
[Jamaica Plain, Massachusetts]
Death Date 4 May 2003
Father
Harold B Macbride
Mother
Helen D Osborne
SSN 029248683
Notes May 1949: Name listed as BARBARA LOUISE MACBRIDE; Jan 1955: Name listed as BARBARA MACBRIDE LONGMORE; 09 May 2003: Name listed as BARBARA M LONGMORE."31950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 1585; Page: 7; Enumeration District: 15-1180.
4Social Security Applications and Claims Index. "
Name Barbara Louise Macbride
[Barbara MacBride Longmore]
[Barbara Longmore]
Gender Female
Race White
Birth Date 14 Aug 1933
Birth Place Boston Suffo, Massachusetts
[Jamaica Plain, Massachusetts]
Death Date 4 May 2003
Father
Harold B Macbride
Mother
Helen D Osborne
SSN 029248683
Notes May 1949: Name listed as BARBARA LOUISE MACBRIDE; Jan 1955: Name listed as BARBARA MACBRIDE LONGMORE; 09 May 2003: Name listed as BARBARA M LONGMORE."5Social Security Applications and Claims Index. "
Name Barbara Louise Macbride
[Barbara MacBride Longmore]
[Barbara Longmore]
Gender Female
Race White
Birth Date 14 Aug 1933
Birth Place Boston Suffo, Massachusetts
[Jamaica Plain, Massachusetts]
Death Date 4 May 2003
Father
Harold B Macbride
Mother
Helen D Osborne
SSN 029248683
Notes May 1949: Name listed as BARBARA LOUISE MACBRIDE; Jan 1955: Name listed as BARBARA MACBRIDE LONGMORE; 09 May 2003: Name listed as BARBARA M LONGMORE."
43134. Thomas Franklin Marsh
11880 census, Massachusetts, Essex county, Year: 1880; Census Place: Lynn, Essex, Massachusetts; Roll: 531; Page: 316b; Enumeration District: 219, Not Given, Not Given.
2Death record, Oregon, Name Thomas Franklin Marsh Gender Male Race White Age 62 Birth Date 1876 Death Date 8 Oct 1938 Death Place Portland, Multnomah, Oregon, USA Father John F Marsh Mother Addie Spencer Spouse Bessie I Certificate Number 3100.
31880 census, Massachusetts, Essex county, Year: 1880; Census Place: Lynn, Essex, Massachusetts; Roll: 531; Page: 316b; Enumeration District: 219.
4Social Security Applications and Claims Index, Name Thomas F Marsh Gender Male Birth Date 13 Aug 1876 Birth Place Lynn, Massachusetts Death Date 8 Oct 1938 Claim Date 17 Oct 1960 Father John F Marsh Mother Addie A Spencer SSN 533420380 Notes 17 Oct 1960: Name listed as THOMAS F MARSH. "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 Thomas F Marsh Gender Male Birth Date 13 Aug 1876 Birth Place Lynn, Massachusetts Death Date 8 Oct 1938 Claim Date 17 Oct 1960 Father John F Marsh Mother Addie A Spencer SSN 533420380 Notes 17 Oct 1960: Name listed as THOMAS F MARSH.
6Death record, Oregon, Name Thomas Franklin Marsh Gender Male Race White Age 62 Birth Date 1876 Death Date 8 Oct 1938 Death Place Portland, Multnomah, Oregon, USA Father John F Marsh Mother Addie Spencer Spouse Bessie I Certificate Number 3100.
7Cemetery index, River View Cemetery, Portland, Multnomah, Oregon, Find-a-Grave, Not Given, Not Given.
1Marriage record, Washington. "Name Thomas F Marsh
Marriage Age 33
Birth Date abt 1877
Birth Place Lynn, Massachusetts, USA
Marriage Date 17 Feb 1910
Marriage Place Seattle, King, Washington, USA
Father
John F Marsh
Mother
Addie A Marsh
Spouse
Bessie I Marsh."2Death record, Oregon, Name Thomas Franklin Marsh Gender Male Race White Age 62 Birth Date 1876 Death Date 8 Oct 1938 Death Place Portland, Multnomah, Oregon, USA Father John F Marsh Mother Addie Spencer Spouse Bessie I Certificate Number 3100.
3Cemetery index, River View Cemetery, Portland, Multnomah, Oregon, Find-a-Grave, Not Given, Not Given.
4Cemetery index, River View Cemetery, Portland, Multnomah, Oregon.
5Cemetery index, River View Cemetery, Portland, Multnomah, Oregon.
6Cemetery index, River View Cemetery, Portland, Multnomah, Oregon.
72475. Thomas Wade Marsh
11920 census, Washington, Pierce county, Year: 1920; Census Place: Tacoma Ward 1, Pierce, Washington; Roll: T625_1936; Page: 5B; Enumeration District: 239, Not Given, Not Given.
2Draft registration WWII, Not Given, Not Given. "Name Thomas Wade Marsh
Gender Male
Age 27
Relationship to Draftee Self (Head)
Birth Date 11 Apr 1913
Birth Place Seattle, Washington, USA
Residence Place Chehalis, Washington, USA
Registration Date 16 Oct 1940
Registration Place Oregon, USA
Employer North Coast Transportation Co
Height 6 1
Weight 154
Complexion Light
Hair Color Brown
Eye Color Gray
Next of Kin Bessie Inez Marsh."31920 census, Washington, Pierce county, Year: 1920; Census Place: Tacoma Ward 1, Pierce, Washington; Roll: T625_1936; Page: 5B; Enumeration District: 239.
4Draft registration WWII. "Name Thomas Wade Marsh
Gender Male
Age 27
Relationship to Draftee Self (Head)
Birth Date 11 Apr 1913
Birth Place Seattle, Washington, USA
Residence Place Chehalis, Washington, USA
Registration Date 16 Oct 1940
Registration Place Oregon, USA
Employer North Coast Transportation Co
Height 6 1
Weight 154
Complexion Light
Hair Color Brown
Eye Color Gray
Next of Kin Bessie Inez Marsh."5Death record, Washington, Name Thomas W Marsh Gender Male Age 96 Birth Date abt 1913 Residence Place Snohomish, Washington, USA Death Date 21 Jul 2009 Death Place Snohomish, Washington, USA.
1Marriage record, Washington, Name Thomas Wade Marsh Marriage Date 25 Oct 1945 Marriage Place Vancouver, Clark, Washington, USA Spouse Ila Marie Parsons.
2Marriage record, Washington, Name Thomas Wade Marsh Marriage Date 25 Oct 1945 Marriage Place Vancouver, Clark, Washington, USA Spouse Ila Marie Parsons.
31950 census, Washington, Cowlitz county, Year: 1950; Census Place: Kelso, Cowlitz, Washington; Roll: 5599; Page: 72; Enumeration District: 8-33.
4Find-a-Grave, Ila Marie Marsh Birth 26 Feb 1919 Death 14 Sep 2020 (aged 101) Washington, USA Burial Cremated Memorial ID 215661719.
5Find-a-Grave, Ila Marie Marsh Birth 26 Feb 1919 Death 14 Sep 2020 (aged 101) Washington, USA Burial Cremated Memorial ID 215661719.
72476. Capt. James Spencer Marsh
11920 census, Washington, Pierce county, Year: 1920; Census Place: Tacoma Ward 1, Pierce, Washington; Roll: T625_1936; Page: 5B; Enumeration District: 239, Not Given, Not Given.
21920 census, Washington, Pierce county, Year: 1920; Census Place: Tacoma Ward 1, Pierce, Washington; Roll: T625_1936; Page: 5B; Enumeration District: 239.
3Draft registration WWII, Not Given, Not Given. "
Name James Spencer Marsh
Gender Male
Race White
Age 26
Relationship to Draftee Self (Head)
Birth Date 14 Sep 1914
Birth Place Tacoma
Residence Place Seattle, King, Washington, USA
Registration Date 16 Oct 1940
Registration Place Washington, USA
Employer W C Nickum & Sons
Complexion Light
Hair Color Brown
Eye Color Blue
Next of Kin Bessie Inez Marsh."4Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
6Obituary, San Francisco Chronicle, James Spencer Marsh, November 4, 2005.
7Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
1Obituary, Bay Area News Group , Helen Marsh, November 9, 2008.
21950 census, California, Ventura county, Year: 1950; Census Place: U.S. Naval Construction Battalion Center, Ventura, California; Roll: 3768; Page: 34; Enumeration District: 56-32.
3Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
41950 census, California, Ventura county, Year: 1950; Census Place: U.S. Naval Construction Battalion Center, Ventura, California; Roll: 3768; Page: 34; Enumeration District: 56-32.
5Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
6Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
7Obituary, Bay Area News Group , Helen Marsh.
8Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.