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

Source Citations


43305. William B. Donnell

11880 census, New York, New York county, Year: 1880; Census Place: New York City, New York, New York; Roll: 889; Page: 310b; Enumeration District: 457, Not Given, Not Given.

21880 census, New York, New York county, Year: 1880; Census Place: New York City, New York, New York; Roll: 889; Page: 310b; Enumeration District: 457.

3Birth record, Maine, Name William B Donnell
Gender Male
Birth Date 6 Jul 1872
Birth Place Portland, Cumberland, Maine, USA
Father
William E Donnell
Mother
Marie Donnell.

41910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208, Not Given, Not Given.


Laura Robinson

11900 census, New York, New York county, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1103; Page: 2; Enumeration District: 0471, Not Given, Not Given.

2Marriage index, New York, Name William B Donnell
Gender Male
Marriage Date 18 Nov 1897
Marriage Place Manhattan, New York, USA
Spouse
Laura Robinson
Certificate Number 18482.

31900 census, New York, New York county, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1103; Page: 2; Enumeration District: 0471.

4Marriage index, New York, Name William B Donnell
Gender Male
Marriage Date 18 Nov 1897
Marriage Place Manhattan, New York, USA
Spouse
Laura Robinson
Certificate Number 18482.

51900 census, New York, New York county, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1103; Page: 2; Enumeration District: 0471.


72661. Laura Robinson Donnell

11900 census, New York, New York county, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1103; Page: 2; Enumeration District: 0471, Not Given, Not Given.

2U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Laura Robinson Donnell
Gender Female
Marriage Date May 1922
Marriage Place Orange , N. J.
Parents William B. Donnell
Spouse
Charles Spraguc Hazard
Siblings
Edith Donnell
Kllzaheth Donnell.

31900 census, New York, New York county, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1103; Page: 2; Enumeration District: 0471.

4Death certificate, Texas. "NameLaura Donnell Hazard
[Laura Donnell Donnell]
GenderFemale
RaceWhite
Death Age79
Birth Date29 Aug 1898
Birth PlaceNew York, New York
Residence DateAbt 1977
Residence PlaceSherman, Grayson, Texas, USA
Death Date21 Oct 1977
Death PlaceSherman, Grayson, Texas, USA
Father
Wm Ballou Donnell
Mother
Laura Robinson
Certificate Number83632."

5Death certificate, Texas. "NameLaura Donnell Hazard
[Laura Donnell Donnell]
GenderFemale
RaceWhite
Death Age79
Birth Date29 Aug 1898
Birth PlaceNew York, New York
Residence DateAbt 1977
Residence PlaceSherman, Grayson, Texas, USA
Death Date21 Oct 1977
Death PlaceSherman, Grayson, Texas, USA
Father
Wm Ballou Donnell
Mother
Laura Robinson
Certificate Number83632."


Charles Sprague Hazard

1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Laura Robinson Donnell
Gender Female
Marriage Date May 1922
Marriage Place Orange , N. J.
Parents William B. Donnell
Spouse
Charles Spraguc Hazard
Siblings
Edith Donnell
Kllzaheth Donnell.

21940 census, New York, New York county, Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02638; Page: 3B; Enumeration District: 31-633.

3Death certificate, Texas. "NameLaura Donnell Hazard
[Laura Donnell Donnell]
GenderFemale
RaceWhite
Death Age79
Birth Date29 Aug 1898
Birth PlaceNew York, New York
Residence DateAbt 1977
Residence PlaceSherman, Grayson, Texas, USA
Death Date21 Oct 1977
Death PlaceSherman, Grayson, Texas, USA
Father
Wm Ballou Donnell
Mother
Laura Robinson
Certificate Number83632."

4U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Laura Robinson Donnell
Gender Female
Marriage Date May 1922
Marriage Place Orange , N. J.
Parents William B. Donnell
Spouse
Charles Spraguc Hazard
Siblings
Edith Donnell
Kllzaheth Donnell.

51930 census, New York, Queens county, Year: 1930; Census Place: Queens, Queens, New York; Page: 16B; Enumeration District: 0297, Not Given, Not Given.


72662. Edith D. Donnell

11910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208, Not Given, Not Given.

21910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208.

3Birth index, New York, Name Edith D Donnell
Birth Date 22 Jun 1900
Birth Place Manhattan, New York, USA
Certificate Number 27092.

4Social Security Applications and Claims Index,
Name Edith Donnell
Gender Female
Birth Date 22 Jun 1900
Death Date 17 Sep 1995
Claim Date 5 Apr 1965
SSN 052184858. "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.".


72663. Elizabeth Cushier Donnell

11910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208, Not Given, Not Given.

2Birth index, New York. "
NameElizabeth Cusheir Donnel
GenderFemale
RaceWhite
Birth Date17 Aug 1901
Birth PlaceManhattan, New York City, New York, New York, USA
Residence AddressW 57 339
Certificate Number32682
Father
William Donnel
Mother
Laura Donnel
Mother Maiden NameRobinson."

31910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208.

4Birth index, New York, Name Elizabeth Donnell
Birth Date 17 Aug 1901
Birth Place New York, New York.

5Birth index, New York. "
NameElizabeth Cusheir Donnel
GenderFemale
RaceWhite
Birth Date17 Aug 1901
Birth PlaceManhattan, New York City, New York, New York, USA
Residence AddressW 57 339
Certificate Number32682
Father
William Donnel
Mother
Laura Donnel
Mother Maiden NameRobinson."


72664. William Ellingwood Donnell

11910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "NameWilliam Ellingwood Donnell
RaceWhite
Age35
Birth Date30 Mar 1905
Birth PlaceOrange,New Jersy
Residence PlaceNorthport, Suffolk, New York
Registration Date16 Oct 1940
Registration PlaceSuff, New York, USA
EmployerNew York Ann
Height5''9"
Weight168
ComplexionLight Brown
Hair ColorBrown
Eye ColorBrown
Next of KinMrs Imogen R Donnell."

31910 census, New Jersey, Essex county, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll: T624_884; Page: 5a; Enumeration District: 0208.

4Birth index, New Jersey, Name William Donnell
Birth Date 30 Mar 1905
Birth Place Orange, New Jersey, USA
Save.

5SSDI: Social Security Death Index, Name William Donnell
Social Security Number 056-03-1315
Birth Date 30 Mar 1905
Issue year Before 1951
Issue State New York
Last Residence 33570, Ruskin, Hillsborough, Florida, USA
Death Date Apr 1983.

6SSDI: Social Security Death Index, Name William Donnell
Social Security Number 056-03-1315
Birth Date 30 Mar 1905
Issue year Before 1951
Issue State New York
Last Residence 33570, Ruskin, Hillsborough, Florida, USA
Death Date Apr 1983.

7Death index, Florida, Name William E Donnell
Race White
Age at Death 78
Birth Date 30 Mar 1905
Death Date 25 Apr 1983
Death Place Manatee, Florida, United States.


Marion M. ...

11950 census, Missouri, St. Louis county, Year: 1950; Census Place: Clayton, St Louis, Missouri; Roll: 6189; Page: 4; Enumeration District: 95-128.

21950 census, Missouri, St. Louis county, Year: 1950; Census Place: Clayton, St Louis, Missouri; Roll: 6189; Page: 4; Enumeration District: 95-128.


Imogen Earp

1Marriage index, New York, Name William E Donnell
Gender Male
Marriage Date 27 Jan 1933
Marriage Place Manhattan, New York, USA
Spouse
Imogen Earp
Certificate Number 1978.

2Divorce index, Florida, Name William E Donnell
Gender Male
Spouse's Name
Imogene Donnall Donnell
Divorce Date 1944
Divorce Place Volusia, Florida, USA
Certificate Number 17578.

3Draft registration WWII, Not Given, Not Given. "NameWilliam Ellingwood Donnell
RaceWhite
Age35
Birth Date30 Mar 1905
Birth PlaceOrange,New Jersy
Residence PlaceNorthport, Suffolk, New York
Registration Date16 Oct 1940
Registration PlaceSuff, New York, USA
EmployerNew York Ann
Height5''9"
Weight168
ComplexionLight Brown
Hair ColorBrown
Eye ColorBrown
Next of KinMrs Imogen R Donnell."

4Marriage index, New York, Name William E Donnell
Gender Male
Marriage Date 27 Jan 1933
Marriage Place Manhattan, New York, USA
Spouse
Imogen Earp
Certificate Number 1978.

51940 census, New York, Suffolk county, Year: 1940; Census Place: Huntington, Suffolk, New York; Roll: m-t0627-02785; Page: 10B; Enumeration District: 52-86A.

6SSDI: Social Security Death Index, Name Imogene E. Richardson
Social Security Number 262-80-5041
Birth Date 18 Nov 1910
Issue year 1962
Issue State Florida
Last Residence 22304, Alexandria, Alexandria City, Virginia, USA
Death Date 26 Mar 2007.

7SSDI: Social Security Death Index, Name Imogene E. Richardson
Social Security Number 262-80-5041
Birth Date 18 Nov 1910
Issue year 1962
Issue State Florida
Last Residence 22304, Alexandria, Alexandria City, Virginia, USA
Death Date 26 Mar 2007.


43306. Spencer Alexis Cutting

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996, Not Given, Not Given.

2Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona, Find-a-Grave.

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996.

4Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.

5Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.

6Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.


Ethel Bertha Austin

1Marriage record, New York. "NameSpencer A. Cutting
GenderMale
Age37
Birth Dateabt 1883
Marriage Date14 Jan 1920
Marriage PlaceSt Lawrence, New York, USA
Father
Frank A. Cutting
Mother
Anna M. Shaw
Spouse
Ethel B. Austin
Birth Dateabt 1893
Father
W. D. Austin
Mother
Bertha V. Ober."

2Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona, Find-a-Grave.

3Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.

4Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.

5Cemetery index, Mountain View Cemetery, Casa Grande, Pinal, Arizona.


72665. Seymour Austin Cutting

11930 census, New York, Saint Lawrence county, Year: 1930; Census Place: Lawrence, St Lawrence, New York; Page: 1A; Enumeration District: 0032, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Seymour Austin Cutting
[Seymour A Cutting]
Gender Male
Race White
Birth Date 6 Aug 1920
Birth Place North Lawrence, New York
[North Lawren]
Death Date 24 Mar 1990
Father
Spencer A Cutting
Mother
Ethel B Austin
SSN 074168544. "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.".

31930 census, New York, Saint Lawrence county, Year: 1930; Census Place: Lawrence, St Lawrence, New York; Page: 1A; Enumeration District: 0032.

4Social Security Applications and Claims Index, Name Seymour Austin Cutting
[Seymour A Cutting]
Gender Male
Race White
Birth Date 6 Aug 1920
Birth Place North Lawrence, New York
[North Lawren]
Death Date 24 Mar 1990
Father
Spencer A Cutting
Mother
Ethel B Austin
SSN 074168544.

5Social Security Applications and Claims Index, Name Seymour Austin Cutting
[Seymour A Cutting]
Gender Male
Race White
Birth Date 6 Aug 1920
Birth Place North Lawrence, New York
[North Lawren]
Death Date 24 Mar 1990
Father
Spencer A Cutting
Mother
Ethel B Austin
SSN 074168544.


Mary Ryan

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.". "
NameGeorge Alexis Cutting
[George A Cutting]
GenderMale
RaceWhite
Birth Date14 Jun 1914
Birth PlaceVillage of Nagog Woods, New York
[Micholville, New York]
Death Date8 Jan 1999
Father
Spencer A Cutting
Mother
Mary Ryan
SSN136071526
NotesNov 1936: Name listed as GEORGE ALEXIS CUTTING; 11 Dec 1986: Name listed as GEORGE A CUTTING."


72666. George Alexis Cutting

11930 census, New York, Saint Lawrence county, Year: 1930; Census Place: Lawrence, St Lawrence, New York; Page: 1A; Enumeration District: 0032, 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.". "
NameGeorge Alexis Cutting
[George A Cutting]
GenderMale
RaceWhite
Birth Date14 Jun 1914
Birth PlaceVillage of Nagog Woods, New York
[Micholville, New York]
Death Date8 Jan 1999
Father
Spencer A Cutting
Mother
Mary Ryan
SSN136071526
NotesNov 1936: Name listed as GEORGE ALEXIS CUTTING; 11 Dec 1986: Name listed as GEORGE A CUTTING."

31930 census, New York, Saint Lawrence county, Year: 1930; Census Place: Lawrence, St Lawrence, New York; Page: 1A; Enumeration District: 0032.

4Social Security Applications and Claims Index. "
NameGeorge Alexis Cutting
[George A Cutting]
GenderMale
RaceWhite
Birth Date14 Jun 1914
Birth PlaceVillage of Nagog Woods, New York
[Micholville, New York]
Death Date8 Jan 1999
Father
Spencer A Cutting
Mother
Mary Ryan
SSN136071526
NotesNov 1936: Name listed as GEORGE ALEXIS CUTTING; 11 Dec 1986: Name listed as GEORGE A CUTTING."

5Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.

6Social Security Applications and Claims Index. "
NameGeorge Alexis Cutting
[George A Cutting]
GenderMale
RaceWhite
Birth Date14 Jun 1914
Birth PlaceVillage of Nagog Woods, New York
[Micholville, New York]
Death Date8 Jan 1999
Father
Spencer A Cutting
Mother
Mary Ryan
SSN136071526
NotesNov 1936: Name listed as GEORGE ALEXIS CUTTING; 11 Dec 1986: Name listed as GEORGE A CUTTING."

7Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

8Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.


Bertha Elaine Propp

1Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

3Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

4Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.


43308. Marjorie Cutting

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996, Not Given, Not Given.

21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996.

3Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

4Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

5Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.


Clifford Orland Mason

1Marriage record, Massachusetts. "
NameMarjorie Cutting
Age28
Birth Yearabt 1886
Birth PlaceWinchester, Massachusetts
Marriage Date5 Oct 1914
Marriage PlaceWinchester, Middlesex, Massachusetts, USA
Father
Frank A. Cutting
Mother
Mary Cutting
Spouse
Clifford Orland Mason
Birth Yearabt 1886
Birth PlaceCambridge, Massachusetts
Father
Eber L. Mason
Mother
Alice Mason."

21940 census, Massachusetts, Middlesex county, Year: 1940; Census Place: Winchester, Middlesex, Massachusetts; Roll: m-t0627-01622; Page: 3B; Enumeration District: 9-633.

3Marriage record, Massachusetts. "
NameMarjorie Cutting
Age28
Birth Yearabt 1886
Birth PlaceWinchester, Massachusetts
Marriage Date5 Oct 1914
Marriage PlaceWinchester, Middlesex, Massachusetts, USA
Father
Frank A. Cutting
Mother
Mary Cutting
Spouse
Clifford Orland Mason
Birth Yearabt 1886
Birth PlaceCambridge, Massachusetts
Father
Eber L. Mason
Mother
Alice Mason."

4Marriage record, Massachusetts. "
NameMarjorie Cutting
Age28
Birth Yearabt 1886
Birth PlaceWinchester, Massachusetts
Marriage Date5 Oct 1914
Marriage PlaceWinchester, Middlesex, Massachusetts, USA
Father
Frank A. Cutting
Mother
Mary Cutting
Spouse
Clifford Orland Mason
Birth Yearabt 1886
Birth PlaceCambridge, Massachusetts
Father
Eber L. Mason
Mother
Alice Mason."


72667. Clifford Orland Mason Jr.

11920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 7B; Enumeration District: 531, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "NameClifford Orland Mason Jr
RaceWhite
Age24
Birth Date23 Jul 1916
Birth PlaceAllerton, Massachusetts
Residence PlaceWinchester, Middlesex, Massachusetts
Registration Date16 Oct 1940
Registration PlaceWinchester, Middlesex, Massachusetts, USA
EmployerMason & Snow Inc
Height5-9 1/2
Weight160
ComplexionLight Brown
Hair ColorBrown
Eye ColorBlue
Next of KinMrs Marjorie Cutting Mason."

31920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 7B; Enumeration District: 531.

4Draft registration WWII. "NameClifford Orland Mason Jr
RaceWhite
Age24
Birth Date23 Jul 1916
Birth PlaceAllerton, Massachusetts
Residence PlaceWinchester, Middlesex, Massachusetts
Registration Date16 Oct 1940
Registration PlaceWinchester, Middlesex, Massachusetts, USA
EmployerMason & Snow Inc
Height5-9 1/2
Weight160
ComplexionLight Brown
Hair ColorBrown
Eye ColorBlue
Next of KinMrs Marjorie Cutting Mason."


72668. Mary Alice Mason

11920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 7B; Enumeration District: 531, Not Given, Not Given.

21920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 7B; Enumeration District: 531.

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.". "NameMary Alice Mason
[Mary Alice Daniels]
[Mary Daniels]
GenderFemale
RaceWhite
Birth Date4 Oct 1919
Birth PlaceWinchester M, Massachusetts
Death Date19 Jan 2007
Father
Clifford O Mason
Mother
Marjorie Cutting
SSN567209019
Death Certificate Number002018."

4Social Security Applications and Claims Index. "NameMary Alice Mason
[Mary Alice Daniels]
[Mary Daniels]
GenderFemale
RaceWhite
Birth Date4 Oct 1919
Birth PlaceWinchester M, Massachusetts
Death Date19 Jan 2007
Father
Clifford O Mason
Mother
Marjorie Cutting
SSN567209019
Death Certificate Number002018."


William Daniels

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.". "NameMary Alice Mason
[Mary Alice Daniels]
[Mary Daniels]
GenderFemale
RaceWhite
Birth Date4 Oct 1919
Birth PlaceWinchester M, Massachusetts
Death Date19 Jan 2007
Father
Clifford O Mason
Mother
Marjorie Cutting
SSN567209019
Death Certificate Number002018."

2U.S., Obituary Collection, 1930-Current. "
NameMary Alice Daniels
GenderFemale
Death Age87
Birth Dateabt 1920
Birth PlaceWinchester, MA
Residence PlaceDaniels, Seneca, SC
Death Date19 Jan 2007
Obituary Date23 Jan 2007
Obituary PlaceGreenville, Greenville, North Carolina, USA
Spouse
William Daniels
Child
Bill Daniels
Karen Daniels
Siblings
Clifford Mason."

31950 census, New York, Onondaga county, Year: 1950; Census Place: Geddes, Onondaga, New York; Roll: 1261; Page: 7; Enumeration District: 34-76.

41950 census, New York, Onondaga county, Year: 1950; Census Place: Geddes, Onondaga, New York; Roll: 1261; Page: 7; Enumeration District: 34-76.


43309. Robert Hill Cutting

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "NameRobert Hill Cutting
GenderMale
RaceWhite
Birth Date20 Nov 1893
Birth PlaceWinchester, Massachusetts, USA
Residence PlaceUtica, New York, USA
Military Draft Date1942
OccupationGeneral Motors Acceptance Corp
Height5 8
Eye ColorBlue
Hair ColorBrown
Weight180
ComplexionRuddy
Next of KinGeorge T. Davis."

31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996.

4Draft registration WWII. "NameRobert Hill Cutting
GenderMale
RaceWhite
Birth Date20 Nov 1893
Birth PlaceWinchester, Massachusetts, USA
Residence PlaceUtica, New York, USA
Military Draft Date1942
OccupationGeneral Motors Acceptance Corp
Height5 8
Eye ColorBlue
Hair ColorBrown
Weight180
ComplexionRuddy
Next of KinGeorge T. Davis."

5Death index, Florida, Name Robert Hill Cutting
Race White
Age at Death 80
Birth Date 20 Nov 1893
Death Date 27 Jun 1974
Death Place Broward, Florida, United States.

6Death index, Florida, Name Robert Hill Cutting
Race White
Age at Death 80
Birth Date 20 Nov 1893
Death Date 27 Jun 1974
Death Place Broward, Florida, United States.


Justina M. Williams

1Marriage record, New York. "NameJustina M. Williams
GenderFemale
Age21
Birth Dateabt 1897
Marriage Date3 Apr 1918
Marriage PlaceOneida, New York, USA
Father
Thos. Williams
Mother
Isabelle Williams
Spouse
Robt. D. Cutting
Film Number000381751."

2Marriage record, New York. "NameJustina M. Williams
GenderFemale
Age21
Birth Dateabt 1897
Marriage Date3 Apr 1918
Marriage PlaceOneida, New York, USA
Father
Thos. Williams
Mother
Isabelle Williams
Spouse
Robt. D. Cutting
Film Number000381751."

3Marriage record, New York. "NameJustina M. Williams
GenderFemale
Age21
Birth Dateabt 1897
Marriage Date3 Apr 1918
Marriage PlaceOneida, New York, USA
Father
Thos. Williams
Mother
Isabelle Williams
Spouse
Robt. D. Cutting
Film Number000381751."

4SSDI: Social Security Death Index, Name Justina Cutting
Social Security Number 090-18-1520
Birth Date 27 Jan 1896
Issue year Before 1951
Issue State New York
Last Residence 13066, Fayetteville, Onondaga, New York, USA
Death Date Jun 1985.

5SSDI: Social Security Death Index, Name Justina Cutting
Social Security Number 090-18-1520
Birth Date 27 Jan 1896
Issue year Before 1951
Issue State New York
Last Residence 13066, Fayetteville, Onondaga, New York, USA
Death Date Jun 1985.


72669. Jane Cutting

11930 census, New York, Oneida county, Year: 1930; Census Place: Rome, Oneida, New York; Page: 1A; Enumeration District: 0059, Not Given, Not Given.

21930 census, New York, Oneida county, Year: 1930; Census Place: Rome, Oneida, New York; Page: 1A; Enumeration District: 0059.

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.". "
NameJane Cutting
[Jane Cutting Read]
[Jane Read]
GenderFemale
RaceWhite
Birth Date12 Oct 1920
Birth PlaceRome Oneida, New York
Death Date5 Jun 2001
Father
Robert H Cutting
Mother
Justina W Cutting
SSN078185306
NotesJun 1941: Name listed as JANE CUTTING; Nov 1952: Name listed as JANE CUTTING READ; 27 Jun 2001: Name listed as JANE C READ."

4Social Security Applications and Claims Index. "
NameJane Cutting
[Jane Cutting Read]
[Jane Read]
GenderFemale
RaceWhite
Birth Date12 Oct 1920
Birth PlaceRome Oneida, New York
Death Date5 Jun 2001
Father
Robert H Cutting
Mother
Justina W Cutting
SSN078185306
NotesJun 1941: Name listed as JANE CUTTING; Nov 1952: Name listed as JANE CUTTING READ; 27 Jun 2001: Name listed as JANE C READ."


72670. Robert Davis Cutting

11930 census, New York, Oneida county, Year: 1930; Census Place: Rome, Oneida, New York; Page: 1A; Enumeration District: 0059, Not Given, Not Given.

21930 census, New York, Oneida county, Year: 1930; Census Place: Rome, Oneida, New York; Page: 1A; Enumeration District: 0059.

3Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York, Find-a-Grave.

4Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York.


Marian Atwood Merrick

1Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York, Find-a-Grave.

2Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York.

3Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York.

4Cemetery index, Pleasant Grove Cemetery, Ithaca, Tompkins, New York.


43310. Alice M. Cutting

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996, Not Given, Not Given.

21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996.

3Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

4Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

5Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.


Vosburg Hall

1Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

2U.S., Newspapers.com Obituary Index, 1800s-current. "
NameAlice
Maiden NameCutting
GenderFemale
Residence PlaceWinchester, Middlesex, Massachusetts, USA
Death DateAbt 1975
Burial Date19 Sep
Burial PlaceWinchester, Middlesex, Massachusetts, USA
Obituary Date18 Sep 1975
Obituary PlaceBoston, Massachusetts, USA
Newspaper TitleThe Boston Globe
Father
Frank Cutting
Spouse
Vosburg Hall
Child
Susanne Boya
Nancv Bovle
Charles B. Lipsky
Joanne Seymour
Siblings
Marorie Mason."


Clinton Kirby Seymour

11920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 27B; Enumeration District: 532, Not Given, Not Given.

2Cemetery index, Forest Hill Cemetery, Utica, Oneida, New York, Find-a-Grave, Not Given, Not Given.

31920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 27B; Enumeration District: 532.

4Cemetery index, Forest Hill Cemetery, Utica, Oneida, New York.

5Cemetery index, Forest Hill Cemetery, Utica, Oneida, New York.

6Cemetery index, Forest Hill Cemetery, Utica, Oneida, New York.


72671. Suzanne Seymour

11920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 27B; Enumeration District: 532, Not Given, Not Given.

21920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Winchester, Middlesex, Massachusetts; Roll: T625_720; Page: 27B; Enumeration District: 532.

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.". "NameSuzanne Seymour Boyd
[Suzi Boyd]
[Suzanne Seymour Seymour]
GenderFemale
RaceWhite
Birth Date7 Sep 1918
Birth PlaceWinchester, Massachusetts
Death Date23 Dec 1995
Father
Clinton K Seymour
Mother
Aice Cutting
SSN063129960
Death Certificate NumberSSA704 DOC#39530 015269
Signature on SSN CardSuzanne Boyd."

4Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

5Social Security Applications and Claims Index. "NameSuzanne Seymour Boyd
[Suzi Boyd]
[Suzanne Seymour Seymour]
GenderFemale
RaceWhite
Birth Date7 Sep 1918
Birth PlaceWinchester, Massachusetts
Death Date23 Dec 1995
Father
Clinton K Seymour
Mother
Aice Cutting
SSN063129960
Death Certificate NumberSSA704 DOC#39530 015269
Signature on SSN CardSuzanne Boyd."

6Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

7Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.


Gardner Boyd Jr.

1Marriage index, New York. "NameSuzanne V. Seymour
[Suzanne Vincent Seymour]
GenderFemale
RaceWhite
Marriage Age19
Birth DateSep 1918
Birth PlaceWorcester Mass
Marriage Dateabt 1937
Marriage PlaceNew York, Manhattan, New York, New York, USA
Residence Street Address210 E 68 St
OccupationNone
Father
Clinton Kirby Seymour
Mother
Alice Seymour
Spouse
Gardner Boyd
Birth Date25 Sep 1916
Birth PlaceGreenfield Mass
Father
Gardner Boyd
Mother
Lucele Murray Boyd
Certificate Number944."

2Marriage index, New York. "NameSuzanne V. Seymour
[Suzanne Vincent Seymour]
GenderFemale
RaceWhite
Marriage Age19
Birth DateSep 1918
Birth PlaceWorcester Mass
Marriage Dateabt 1937
Marriage PlaceNew York, Manhattan, New York, New York, USA
Residence Street Address210 E 68 St
OccupationNone
Father
Clinton Kirby Seymour
Mother
Alice Seymour
Spouse
Gardner Boyd
Birth Date25 Sep 1916
Birth PlaceGreenfield Mass
Father
Gardner Boyd
Mother
Lucele Murray Boyd
Certificate Number944."

3Marriage index, New York. "NameSuzanne V. Seymour
[Suzanne Vincent Seymour]
GenderFemale
RaceWhite
Marriage Age19
Birth DateSep 1918
Birth PlaceWorcester Mass
Marriage Dateabt 1937
Marriage PlaceNew York, Manhattan, New York, New York, USA
Residence Street Address210 E 68 St
OccupationNone
Father
Clinton Kirby Seymour
Mother
Alice Seymour
Spouse
Gardner Boyd
Birth Date25 Sep 1916
Birth PlaceGreenfield Mass
Father
Gardner Boyd
Mother
Lucele Murray Boyd
Certificate Number944."

4Cemetery index, Brookdale Cemetery, Dedham, Norfolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Brookdale Cemetery, Dedham, Norfolk, Massachusetts.

6Cemetery index, Brookdale Cemetery, Dedham, Norfolk, Massachusetts.


72672. Ann Seymour

11930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102, Not Given, Not Given.

21930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102.

3Social Security Applications and Claims Index, Name Ann Seymour
[Ann Lipsky]
Gender Female
Race White
Birth Date 18 Jun 1921
Birth Place Winchester, Massachusetts
Death Date 19 Jun 2002
Father
Clinton K Seymour
Mother
Alice Cutting
SSN 064188567. "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.".

4Social Security Applications and Claims Index, Name Ann Seymour
[Ann Lipsky]
Gender Female
Race White
Birth Date 18 Jun 1921
Birth Place Winchester, Massachusetts
Death Date 19 Jun 2002
Father
Clinton K Seymour
Mother
Alice Cutting
SSN 064188567.


Charles David Lipsky

1Marriage index, New York, Name Ann Seymour
Gender Female
Marriage License Date 26 Apr 1943
Marriage License Place Manhattan, New York City, New York, USA
Spouse
Charles D Lipsky
License Number 8169.

2Social Security Applications and Claims Index, Name Ann Seymour
[Ann Lipsky]
Gender Female
Race White
Birth Date 18 Jun 1921
Birth Place Winchester, Massachusetts
Death Date 19 Jun 2002
Father
Clinton K Seymour
Mother
Alice Cutting
SSN 064188567. "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.".

3Marriage index, New York, Name Ann Seymour
Gender Female
Marriage License Date 26 Apr 1943
Marriage License Place Manhattan, New York City, New York, USA
Spouse
Charles D Lipsky
License Number 8169.

4Social Security Applications and Claims Index,
Name Charles David Lipsky
[Charles Lipsky]
Gender Male
Race White
Birth Date 17 Sep 1914
Birth Place New York City, New York
Death Date 15 Jun 1991
Father
Joseph Lipsky
Mother
Rose Wasserman
SSN 064016116.

5Social Security Applications and Claims Index,
Name Charles David Lipsky
[Charles Lipsky]
Gender Male
Race White
Birth Date 17 Sep 1914
Birth Place New York City, New York
Death Date 15 Jun 1991
Father
Joseph Lipsky
Mother
Rose Wasserman
SSN 064016116.

6Social Security Applications and Claims Index,
Name Charles David Lipsky
[Charles Lipsky]
Gender Male
Race White
Birth Date 17 Sep 1914
Birth Place New York City, New York
Death Date 15 Jun 1991
Father
Joseph Lipsky
Mother
Rose Wasserman
SSN 064016116.


72673. Nancy Seymour

11930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102, Not Given, Not Given.

21930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102.

3Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York, Find-a-Grave.

4Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York.

5Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York.


William Boyle

1Marriage index, New York, Name Nancy Seymour
Gender Female
Marriage License Date 27 Feb 1941
Marriage License Place Brooklyn, New York City, New York, USA
Spouse
William Boyle
License Number 3426.

2Marriage index, New York, Name Nancy Seymour
Gender Female
Marriage License Date 27 Feb 1941
Marriage License Place Brooklyn, New York City, New York, USA
Spouse
William Boyle
License Number 3426.

31950 census, New York, New York county, Year: 1950; Census Place: New York, New York, New York; Roll: 5874; Page: 8; Enumeration District: 31-1536.

41950 census, New York, New York county, Year: 1950; Census Place: New York, New York, New York; Roll: 5874; Page: 8; Enumeration District: 31-1536.

5Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York, Find-a-Grave.

6Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York.

7Cemetery index, Oak Hill Cemetery, Nyack, Rockland, New York.


72674. Joanne Seymour

11930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102, Not Given, Not Given.

21930 census, Connecticut, New Haven county, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 10B; Enumeration District: 0102.


43311. Esther B. Cutting

11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996, Not Given, Not Given.

21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Winchester, Middlesex, Massachusetts; Roll: 668; Page: 21; Enumeration District: 0996.

3Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

4Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

5Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.


Robert Clark

11940 census, Massachusetts, Middlesex county, Year: 1940; Census Place: Winchester, Middlesex, Massachusetts; Roll: m-t0627-01622; Page: 3A; Enumeration District: 9-636.

21940 census, Massachusetts, Middlesex county, Year: 1940; Census Place: Winchester, Middlesex, Massachusetts; Roll: m-t0627-01622; Page: 3A; Enumeration District: 9-636.


Rufus Campion Clark

1Marriage index, New York, Name Esther Cutting
Gender Female
Marriage License Date 17 Sep 1920
Marriage License Place Brooklyn, New York City, New York, USA
Spouse
Rufus C Clark
License Number 16382.

2Marriage index, New York, Name Esther Cutting
Gender Female
Marriage License Date 17 Sep 1920
Marriage License Place Brooklyn, New York City, New York, USA
Spouse
Rufus C Clark
License Number 16382.

3Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts, Find-a-Grave.

4Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

51930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Winchester, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0538, Not Given, Not Given.

6Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.

7Cemetery index, Wildwood Cemetery, Winchester, Middlesex, Massachusetts.


72678. Rufus Campion Clark Jr,

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Winchester, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0538, Not Given, Not Given.

21930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Winchester, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0538.

3Cemetery index, Manila American Cemetery and Memorial, Manila, Philippines, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Manila American Cemetery and Memorial, Manila, Philippines.

5Cemetery index, Manila American Cemetery and Memorial, Manila, Philippines.


72680. Neal Cutting Clark

11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Winchester, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0538, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "NameNeal Cutting Clark
GenderMale
RaceWhite
Age21
Relationship to DrafteeSelf (Head)
Birth Date22 Mar 1925
Birth PlaceWinchester, Massachusetts, USA
Residence PlacePalo Alto, Santa Clara, California, USA
Registration Date31 May 1946
Registration PlacePalo Alto, Santa Clara, California, USA
Height5 8
Weight155
ComplexionLight
Hair ColorBlonde
Eye ColorBlue
Next of KinRobert S Clark."

31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Winchester, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0538.

4Draft registration WWII. "NameNeal Cutting Clark
GenderMale
RaceWhite
Age21
Relationship to DrafteeSelf (Head)
Birth Date22 Mar 1925
Birth PlaceWinchester, Massachusetts, USA
Residence PlacePalo Alto, Santa Clara, California, USA
Registration Date31 May 1946
Registration PlacePalo Alto, Santa Clara, California, USA
Height5 8
Weight155
ComplexionLight
Hair ColorBlonde
Eye ColorBlue
Next of KinRobert S Clark."

5SSDI: Social Security Death Index,
Name Neal Cutting Clark
Social Security Number 032-12-6677
Birth Date 22 Mar 1925
Issue year Before 1951
Issue State Massachusetts
Last Residence 94610, Oakland, Alameda, California, USA
Death Date 1 Nov 2010.


43314. Albert Eaton Smith

1Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

3Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

4Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.


Florence Hannah Small

1Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

3Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

4Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.


72681. Katherine Marcella Smith

1Obituary, The Telegraph (Nashua, NH), Harrison E. Smith, February 2, 2014.

2Marriage record, New Hampshire. "Name:     Katherine Marcella Smith
Gender:     Female
Race:     White
Marriage Age:     22
Record Type:     Marriage
Birth Year:     abt 1918
Birth Place:     Nashua, New Hampshire
Marriage Date:     30 Jun 1940
Marriage Place:     Hudson, New Hampshire, USA
Father:     Albert E Smith
Mother:     Florence H Small
Spouse:     Charles William Peabody
Birth Year:     abt 1919
Birth Place:     Nashua, New Hampshire
Father:     Arthur H Peabody
Mother:     Mabel R Guild."

31920 census, New Hampshire, Strafford county, Year: 1920; Census Place: Dover Ward 4, Strafford, New Hampshire; Roll: T625_1008; Page: 19A; Enumeration District: 166, Not Given, Not Given.

4Marriage record, New Hampshire. "Name:     Katherine Marcella Smith
Gender:     Female
Race:     White
Marriage Age:     22
Record Type:     Marriage
Birth Year:     abt 1918
Birth Place:     Nashua, New Hampshire
Marriage Date:     30 Jun 1940
Marriage Place:     Hudson, New Hampshire, USA
Father:     Albert E Smith
Mother:     Florence H Small
Spouse:     Charles William Peabody
Birth Year:     abt 1919
Birth Place:     Nashua, New Hampshire
Father:     Arthur H Peabody
Mother:     Mabel R Guild."

5SSDI: Social Security Death Index, Name: Katherine S. Peabody Social Security Number: 001-30-6879 Birth Date: 26 Nov 1917 Issue Year: 1956 Issue State: New Hampshire Last Residence: 34982, Fort Pierce, Saint Lucie, Florida Death Date: 28 Apr 2008.

6Obituary, The Telegraph (Nashua, NH), Harrison E. Smith.

7SSDI: Social Security Death Index, Name: Katherine S. Peabody Social Security Number: 001-30-6879 Birth Date: 26 Nov 1917 Issue Year: 1956 Issue State: New Hampshire Last Residence: 34982, Fort Pierce, Saint Lucie, Florida Death Date: 28 Apr 2008.

8Obituary, New Hampshire Union Leader (Manchester, NH), Katherine S. Peabody, May 1, 2008.


Charles William Peabody

1Marriage record, New Hampshire. "Name:     Katherine Marcella Smith
Gender:     Female
Race:     White
Marriage Age:     22
Record Type:     Marriage
Birth Year:     abt 1918
Birth Place:     Nashua, New Hampshire
Marriage Date:     30 Jun 1940
Marriage Place:     Hudson, New Hampshire, USA
Father:     Albert E Smith
Mother:     Florence H Small
Spouse:     Charles William Peabody
Birth Year:     abt 1919
Birth Place:     Nashua, New Hampshire
Father:     Arthur H Peabody
Mother:     Mabel R Guild."

2Marriage record, New Hampshire. "Name:     Katherine Marcella Smith
Gender:     Female
Race:     White
Marriage Age:     22
Record Type:     Marriage
Birth Year:     abt 1918
Birth Place:     Nashua, New Hampshire
Marriage Date:     30 Jun 1940
Marriage Place:     Hudson, New Hampshire, USA
Father:     Albert E Smith
Mother:     Florence H Small
Spouse:     Charles William Peabody
Birth Year:     abt 1919
Birth Place:     Nashua, New Hampshire
Father:     Arthur H Peabody
Mother:     Mabel R Guild."

3Marriage record, New Hampshire. "Name:     Katherine Marcella Smith
Gender:     Female
Race:     White
Marriage Age:     22
Record Type:     Marriage
Birth Year:     abt 1918
Birth Place:     Nashua, New Hampshire
Marriage Date:     30 Jun 1940
Marriage Place:     Hudson, New Hampshire, USA
Father:     Albert E Smith
Mother:     Florence H Small
Spouse:     Charles William Peabody
Birth Year:     abt 1919
Birth Place:     Nashua, New Hampshire
Father:     Arthur H Peabody
Mother:     Mabel R Guild."

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:     Charles William Peabody
[Charles W Peabody]
Gender:     Male
Race:     White
Birth Date:     16 Jan 1919
Birth Place:     Nashua, New Hampshire
Death Date:     2 Jul 2003
Father:
Arthur H Peabody
Mother:
Mabel R Guild
SSN:     003011048
Notes:     Mar 1937: Name listed as CHARLES WILLIAM PEABODY; 08 Jul 2003: Name listed as CHARLES W PEABODY."

5Social Security Applications and Claims Index. "Name:     Charles William Peabody
[Charles W Peabody]
Gender:     Male
Race:     White
Birth Date:     16 Jan 1919
Birth Place:     Nashua, New Hampshire
Death Date:     2 Jul 2003
Father:
Arthur H Peabody
Mother:
Mabel R Guild
SSN:     003011048
Notes:     Mar 1937: Name listed as CHARLES WILLIAM PEABODY; 08 Jul 2003: Name listed as CHARLES W PEABODY."

6Obituary, The Union Leader (Manchester, NH), Charles W. Peabody, July 8, 2003.


72682. Albert Eaton Smith Jr.

1Obituary, The Telegraph (Nashua, NH), Harrison E. Smith, February 2, 2014.

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:     Albert Eaton Smith
[Albert E Smith Jr]
Gender:     Male
Race:     White
Birth Date:     16 Jan 1919
Birth Place:     Nashua, New Hampshire
Death Date:     May 1996
Father:
Albert E Smith
Mother:
Florence H Small
SSN:     002079556
Notes:     Nov 1936: Name listed as ALBERT EATON SMITH; 09 Jul 1996: Name listed as ALBERT E SMITH JR."

31920 census, New Hampshire, Strafford county, Year: 1920; Census Place: Dover Ward 4, Strafford, New Hampshire; Roll: T625_1008; Page: 19A; Enumeration District: 166, Not Given, Not Given.

4Social Security Applications and Claims Index. "Name:     Albert Eaton Smith
[Albert E Smith Jr]
Gender:     Male
Race:     White
Birth Date:     16 Jan 1919
Birth Place:     Nashua, New Hampshire
Death Date:     May 1996
Father:
Albert E Smith
Mother:
Florence H Small
SSN:     002079556
Notes:     Nov 1936: Name listed as ALBERT EATON SMITH; 09 Jul 1996: Name listed as ALBERT E SMITH JR."

5Obituary, The Telegraph (Nashua, NH), Albert Eaton Smith Jr., May 21, 1996.

6Social Security Applications and Claims Index. "Name:     Albert Eaton Smith
[Albert E Smith Jr]
Gender:     Male
Race:     White
Birth Date:     16 Jan 1919
Birth Place:     Nashua, New Hampshire
Death Date:     May 1996
Father:
Albert E Smith
Mother:
Florence H Small
SSN:     002079556
Notes:     Nov 1936: Name listed as ALBERT EATON SMITH; 09 Jul 1996: Name listed as ALBERT E SMITH JR."

7Obituary, The Telegraph (Nashua, NH), Albert Eaton Smith Jr.


Virginia Patricia Moore

1Obituary, The Telegraph (Nashua, NH), Albert Eaton Smith Jr., May 21, 1996.

2Marriage record, New Hampshire, Name Virginia Patricia Moore
Race White
Age 23
Birth Date abt 1917
Birth Place Nashua, New Hampshire
Marriage Date 12 Oct 1940
Marriage Place Nashua, New Hampshire
Father
George Moore
Mother
Christine Moore
Spouse
Albert Eaton Smith
Box Nu.

3Obituary, The Telegraph (Nashua, NH), Albert Eaton Smith Jr.

4Marriage record, New Hampshire, Name Virginia Patricia Moore
Race White
Age 23
Birth Date abt 1917
Birth Place Nashua, New Hampshire
Marriage Date 12 Oct 1940
Marriage Place Nashua, New Hampshire
Father
George Moore
Mother
Christine Moore
Spouse
Albert Eaton Smith
Box Nu.

51950 census, New Hampshire, Hillsborough county, Year: 1950; Census Place: Nashua, Hillsborough, New Hampshire; Roll: 5575; Page: 21; Enumeration District: 6-50.

6U.S., Obituary Collection, 1930-Current. "NameMoore
GenderMale
Death Age95
Birth Date5 Sep 1917
Birth PlaceNashua
Residence PlaceWestport, MA
Death Date9 Nov 2012
Obituary Date11 Nov 2012
ParentsGeorge P. Moore; Christine S. Moore
Spouse
Albert Eaton Smith
Child
Christine S. Burton
David Albert Smith
Siblings
Richard Moore
George Moore."

7U.S., Obituary Collection, 1930-Current. "NameMoore
GenderMale
Death Age95
Birth Date5 Sep 1917
Birth PlaceNashua
Residence PlaceWestport, MA
Death Date9 Nov 2012
Obituary Date11 Nov 2012
ParentsGeorge P. Moore; Christine S. Moore
Spouse
Albert Eaton Smith
Child
Christine S. Burton
David Albert Smith
Siblings
Richard Moore
George Moore."


72683. Harrison Eugene Smith

1Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

3Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

4Obituary, The Telegraph (Nashua, NH), Harrison E. Smith, February 2, 2014.

5Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.


Effie B. Clark

1Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

3Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

4Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.


72684. Richard Payne Smith

1Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

3Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.

4Obituary, The Gazette (Colorado Springs, CO), Richard P. Smith, January 20, 2010.

5Cemetery index, Fort Logan National Cemetery, Denver, Denver, Colorado.


Edith Marie Chaplin

1Cemetery index, Spanish Fork City Cemetery, Spanish Fork, Utah, Utah, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Spanish Fork City Cemetery, Spanish Fork, Utah, Utah.

3Cemetery index, Spanish Fork City Cemetery, Spanish Fork, Utah, Utah.

4Obituary, Find-a-Grave, Edith Marie Smith.

5Cemetery index, Spanish Fork City Cemetery, Spanish Fork, Utah, Utah.


72686. John Kilton Smith

1Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

3Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.

4Cemetery index, Hills Farms Cemetery, Hudson, Hillsborough, New Hampshire.


43315. Victor Haskell Smith

1Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

3SSDI: Social Security Death Index, Name: Victor Smith Social Security Number: 003-26-6133 Birth Date: 18 Mar 1893 Issue Year: 1952-1954 Issue State: New Hampshire Last Residence: 80303, Boulder, Boulder, Colorado, USA Death Date: Nov 1986.

4Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

5SSDI: Social Security Death Index, Name: Victor Smith Social Security Number: 003-26-6133 Birth Date: 18 Mar 1893 Issue Year: 1952-1954 Issue State: New Hampshire Last Residence: 80303, Boulder, Boulder, Colorado, USA Death Date: Nov 1986.

6Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.


Mabel L. Foster

11930 census, New Hampshire, Merrimack county, Year: 1930; Census Place: New London, Merrimack, New Hampshire; Page: 3A; Enumeration District: 0045, Not Given, Not Given.

2Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.

3Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

4Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

5Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.


72687. Malcolm Victor Smith

11930 census, New Hampshire, Merrimack county, Year: 1930; Census Place: New London, Merrimack, New Hampshire; Page: 3A; Enumeration District: 0045, 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:     Malcolm Victor Smith
[Malcolm V Smith]
Gender:     Male
Race:     White
Birth Date:     1 Oct 1921
Birth Place:     Claremont Su, New Hampshire
Death Date:     31 Jul 2006
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002165934
Notes:     Apr 1941: Name listed as MALCOLM VICTOR SMITH; 01 Sep 2006: Name listed as MALCOLM V SMITH."

31930 census, New Hampshire, Merrimack county, Year: 1930; Census Place: New London, Merrimack, New Hampshire; Page: 3A; Enumeration District: 0045.

4Social Security Applications and Claims Index. "Name:     Malcolm Victor Smith
[Malcolm V Smith]
Gender:     Male
Race:     White
Birth Date:     1 Oct 1921
Birth Place:     Claremont Su, New Hampshire
Death Date:     31 Jul 2006
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002165934
Notes:     Apr 1941: Name listed as MALCOLM VICTOR SMITH; 01 Sep 2006: Name listed as MALCOLM V SMITH."

5Social Security Applications and Claims Index. "Name:     Malcolm Victor Smith
[Malcolm V Smith]
Gender:     Male
Race:     White
Birth Date:     1 Oct 1921
Birth Place:     Claremont Su, New Hampshire
Death Date:     31 Jul 2006
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002165934
Notes:     Apr 1941: Name listed as MALCOLM VICTOR SMITH; 01 Sep 2006: Name listed as MALCOLM V SMITH."


Virginia G. Lambert

1Marriage record, Arizona. "Name:     Malcolm V. Smith
Marriage Age:     21
Birth Date:     abt 1922
Marriage Date:     8 Feb 1943
Marriage Place:     Pima, Arizona, USA
Spouse:     Virginia G. Lambert
Birth Date:     abt 1921."

2Marriage record, Arizona. "Name:     Malcolm V. Smith
Marriage Age:     21
Birth Date:     abt 1922
Marriage Date:     8 Feb 1943
Marriage Place:     Pima, Arizona, USA
Spouse:     Virginia G. Lambert
Birth Date:     abt 1921."

3U.S, Cemetery and Funeral Home Collection, 1847-Current. "Name:     Virginia L. Smith
[Virginia L. Lambert]
Gender:     Female
Death Age:     92
Birth Date:     12 May 1920
Birth Place:     Lynnfield, Mass
Residence Place:     Franklin, Laconia, 3 Ledgecroft Place, Laconia, Lynnfield, Mass.
Death Date:     22 Mar 2013
Obituary Date:     28 Mar 2013
Father:
George E. Lambert
Mother:
Hannah Wheeler
Spouse:
Malcolm V. Smith
Child:
Kathryn L. Smith
Brewster L. Smith
Siblings:
Dorothy L. Robinson
Save."

4Marriage record, Arizona. "Name:     Malcolm V. Smith
Marriage Age:     21
Birth Date:     abt 1922
Marriage Date:     8 Feb 1943
Marriage Place:     Pima, Arizona, USA
Spouse:     Virginia G. Lambert
Birth Date:     abt 1921."

5U.S., Cemetery and Funeral Home Collection, 1847-Current. "Name:     Virginia L. Smith
[Virginia L. Lambert]
Gender:     Female
Death Age:     92
Birth Date:     12 May 1920
Birth Place:     Lynnfield, Mass
Residence Place:     Franklin, Laconia, 3 Ledgecroft Place, Laconia, Lynnfield, Mass.
Death Date:     22 Mar 2013
Obituary Date:     28 Mar 2013
Father:
George E. Lambert
Mother:
Hannah Wheeler
Spouse:
Malcolm V. Smith
Child:
Kathryn L. Smith
Brewster L. Smith
Siblings:
Dorothy L. Robinson
Save."

6U.S., Cemetery and Funeral Home Collection, 1847-Current. "Name:     Virginia L. Smith
[Virginia L. Lambert]
Gender:     Female
Death Age:     92
Birth Date:     12 May 1920
Birth Place:     Lynnfield, Mass
Residence Place:     Franklin, Laconia, 3 Ledgecroft Place, Laconia, Lynnfield, Mass.
Death Date:     22 Mar 2013
Obituary Date:     28 Mar 2013
Father:
George E. Lambert
Mother:
Hannah Wheeler
Spouse:
Malcolm V. Smith
Child:
Kathryn L. Smith
Brewster L. Smith
Siblings:
Dorothy L. Robinson
Save."


72688. Martin Foster Smith

11930 census, New Hampshire, Merrimack county, Year: 1930; Census Place: New London, Merrimack, New Hampshire; Page: 3A; Enumeration District: 0045, 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:     Martin Foster Smith
[Martin F Smith]
Gender:     Male
Race:     White
Birth Date:     24 Jun 1929
Birth Place:     New London M, New Hampshire
Death Date:     28 Jun 2003
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002166127
Notes:     Apr 1941: Name listed as MARTIN FOSTER SMITH; 08 Jul 2003: Name listed as MARTIN F SMITH."

31930 census, New Hampshire, Merrimack county, Year: 1930; Census Place: New London, Merrimack, New Hampshire; Page: 3A; Enumeration District: 0045.

4Social Security Applications and Claims Index. "Name:     Martin Foster Smith
[Martin F Smith]
Gender:     Male
Race:     White
Birth Date:     24 Jun 1929
Birth Place:     New London M, New Hampshire
Death Date:     28 Jun 2003
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002166127
Notes:     Apr 1941: Name listed as MARTIN FOSTER SMITH; 08 Jul 2003: Name listed as MARTIN F SMITH."

5Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina, Find-a-Grave.

6Social Security Applications and Claims Index. "Name:     Martin Foster Smith
[Martin F Smith]
Gender:     Male
Race:     White
Birth Date:     24 Jun 1929
Birth Place:     New London M, New Hampshire
Death Date:     28 Jun 2003
Father:
Victor H Smith
Mother:
Mabel L Foster
SSN:     002166127
Notes:     Apr 1941: Name listed as MARTIN FOSTER SMITH; 08 Jul 2003: Name listed as MARTIN F SMITH."

7Obituary, The Union Leader (Manchester, NH), Martin F. Smith, July 1, 2003.

8Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina.

9Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina.


Eileen Dow

1Obituary, The Union Leader (Manchester, NH), Martin F. Smith, July 1, 2003.

21950 census, Maryland, Baltimore county, Year: 1950; Census Place: Baltimore, Maryland; Roll: 6023; Page: 71; Enumeration District: 3-197.

3Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina, Find-a-Grave.

4Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina.

5Cemetery index, Sandhills State Veterans Cemetery, Spring Lake, Cumberland, North Carolina.


43317. Dorothy T. Smith

1Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.

2Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

3Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

4Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.


Donald G. Barton

1Marriage index, New Hampshire. "Name:     Dorothy T Smith
Marriage Date:     6 Sep 1929
Event Type:     Marriage
Marriage Place:     Hudson, New Hampshire
Birth Date:     abt 1903
Age:     26
Gender:     Female
Father's Name:     Marcell H Smith
Mother's Name:     Mary E Eaton
Spouse Name:     Donald G Barton
Spouse Age:     28
Spouse Gender:     Male
Spouse Father's Name:     Dana W Barton
Spouse Mother's Name:     Helen L Clough
FHL Film Number:     2057639."

2Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.

3Marriage index, New Hampshire. "Name:     Dorothy T Smith
Marriage Date:     6 Sep 1929
Event Type:     Marriage
Marriage Place:     Hudson, New Hampshire
Birth Date:     abt 1903
Age:     26
Gender:     Female
Father's Name:     Marcell H Smith
Mother's Name:     Mary E Eaton
Spouse Name:     Donald G Barton
Spouse Age:     28
Spouse Gender:     Male
Spouse Father's Name:     Dana W Barton
Spouse Mother's Name:     Helen L Clough
FHL Film Number:     2057639."

4SSDI: Social Security Death Index, Name: Donald Barton Social Security Number: 001-36-4721 Birth Date: 20 Dec 1900 Issue Year: 1962-1963 Issue State: New Hampshire Last Residence: 03301, Concord, Merrimack, New Hampshire, USA Death Date: Oct 1986.

5Marriage index, New Hampshire. "Name:     Dorothy T Smith
Marriage Date:     6 Sep 1929
Event Type:     Marriage
Marriage Place:     Hudson, New Hampshire
Birth Date:     abt 1903
Age:     26
Gender:     Female
Father's Name:     Marcell H Smith
Mother's Name:     Mary E Eaton
Spouse Name:     Donald G Barton
Spouse Age:     28
Spouse Gender:     Male
Spouse Father's Name:     Dana W Barton
Spouse Mother's Name:     Helen L Clough
FHL Film Number:     2057639."

6SSDI: Social Security Death Index, Name: Donald Barton Social Security Number: 001-36-4721 Birth Date: 20 Dec 1900 Issue Year: 1962-1963 Issue State: New Hampshire Last Residence: 03301, Concord, Merrimack, New Hampshire, USA Death Date: Oct 1986.

7SSDI: Social Security Death Index, Name: Donald Barton Social Security Number: 001-36-4721 Birth Date: 20 Dec 1900 Issue Year: 1962-1963 Issue State: New Hampshire Last Residence: 03301, Concord, Merrimack, New Hampshire, USA Death Date: Oct 1986.


72689. Flora Joyce Barton

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:     Flora Joyce Barton
[Flora Joyce Gordon]
[J Gordon]
Gender:     Female
Race:     White
Birth Date:     2 Feb 1935
Birth Place:     Monteal, Canada
[Montreal, Canada]
Death Date:     15 Mar 1991
Father:
Donald G Barton
Mother:
Dorothy T Smith
SSN:     003249239
Notes:     Jul 1951: Name listed as FLORA JOYCE BARTON; Mar 1963: Name listed as FLORA JOYCE GORDON; 10 Jan 1998: Name listed as J GORDON."

2Social Security Applications and Claims Index. "Name:     Flora Joyce Barton
[Flora Joyce Gordon]
[J Gordon]
Gender:     Female
Race:     White
Birth Date:     2 Feb 1935
Birth Place:     Monteal, Canada
[Montreal, Canada]
Death Date:     15 Mar 1991
Father:
Donald G Barton
Mother:
Dorothy T Smith
SSN:     003249239
Notes:     Jul 1951: Name listed as FLORA JOYCE BARTON; Mar 1963: Name listed as FLORA JOYCE GORDON; 10 Jan 1998: Name listed as J GORDON."

3Cemetery index, Riverside Cemetery, Milford, Hillsborough, New Hampshire, Find-a-Grave, Not Given, Not Given.

4Social Security Applications and Claims Index. "Name:     Flora Joyce Barton
[Flora Joyce Gordon]
[J Gordon]
Gender:     Female
Race:     White
Birth Date:     2 Feb 1935
Birth Place:     Monteal, Canada
[Montreal, Canada]
Death Date:     15 Mar 1991
Father:
Donald G Barton
Mother:
Dorothy T Smith
SSN:     003249239
Notes:     Jul 1951: Name listed as FLORA JOYCE BARTON; Mar 1963: Name listed as FLORA JOYCE GORDON; 10 Jan 1998: Name listed as J GORDON."

5Cemetery index, Riverside Cemetery, Milford, Hillsborough, New Hampshire.

6Cemetery index, Riverside Cemetery, Milford, Hillsborough, New Hampshire.


43321. David Brinton Webster

11910 census, New Hampshire, Grafton county, Year: 1910; Census Place: Lyme, Grafton, New Hampshire; Roll: T624_862; Page: 4A; Enumeration District: 0098, Not Given, Not Given.

2Obituary, The Boston Globe, David Brinton Webster, January 8, 1958.

31910 census, New Hampshire, Grafton county, Year: 1910; Census Place: Lyme, Grafton, New Hampshire; Roll: T624_862; Page: 4A; Enumeration District: 0098.

4Obituary, The Boston Globe, David Brinton Webster.

5Obituary, The Boston Globe, David Brinton Webster.

6Cemetery index, The Gardens Cemetery, West Roxbury, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.


Kathleen L. MacDonald

11940 census, Massachusetts, Suffolk county, Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: m-t0627-01680; Page: 6B; Enumeration District: 15-701.

2Obituary, The Boston Globe, David Brinton Webster, January 8, 1958.

31940 census, Massachusetts, Suffolk county, Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: m-t0627-01680; Page: 6B; Enumeration District: 15-701.

4SSDI: Social Security Death Index. "Name:     Kathleen Webster
Social Security Number:     029-34-7265
Birth Date:     7 Sep 1906
Issue Year:     1962
Issue State:     Massachusetts
Last Residence:     20902, Silver Spring, Montgomery, Maryland, USA
Last Benefit:     20901, Silver Spring, Montgomery, Maryland, USA
Death Date:     Jul 1979."

5SSDI: Social Security Death Index. "Name:     Kathleen Webster
Social Security Number:     029-34-7265
Birth Date:     7 Sep 1906
Issue Year:     1962
Issue State:     Massachusetts
Last Residence:     20902, Silver Spring, Montgomery, Maryland, USA
Last Benefit:     20901, Silver Spring, Montgomery, Maryland, USA
Death Date:     Jul 1979."

6Cemetery index, The Gardens Cemetery, West Roxbury, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

7Cemetery index, The Gardens Cemetery, West Roxbury, Suffolk, Massachusetts.


72691. David M. Webster

1Obituary, The Boston Globe, David Brinton Webster, January 8, 1958.

2Obituary, Kane County Chronicle (Geneva, IL), David Webster, July 21, 2016.

3Obituary, Kane County Chronicle (Geneva, IL), David Webster.

4Obituary, Kane County Chronicle (Geneva, IL), David Webster.


72692. Donna Helene Webster

1Obituary, The Boston Globe, David Brinton Webster, January 8, 1958.

21950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 1584; Page: 25; Enumeration District: 15-1165.

3Birth index, Massachusetts, Name Donna Helene Webster
Birth Date 1945
Birth Place Boston, Massachusetts, USA
Volume Number 10
Page number 424
Index Volume Number 149.

41950 census, Massachusetts, Suffolk county, Year: 1950; Census Place: Boston, Suffolk, Massachusetts; Roll: 1584; Page: 25; Enumeration District: 15-1165.

5U.S., Public Records Index, Ancestry.com. U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Compiled from various U.S. public records., Not Given, Not Given.

6U.S., Newspapers.com Obituary Index, 1800s-current. "NameDonna Helene Webster
GenderFemale
Death Age68
Birth Dateabt 1945
Residence PlaceNorwood, Norfolk, Massachusetts, USA
Death DateAbt 2013
Burial Date6 Jul
Obituary Date30 Jun 2013
Obituary PlaceBoston, Massachusetts, USA
Newspaper TitleThe Boston Globe
Father
David Webster
Child
Diana Webster-Campbell
Kimberley McKinnon
Siblings
Marion Carlson
David Webster."


43322. George Haskell Smith

11920 census, New Jersey, Essex county, Year: 1920; Census Place: Bloomfield Ward 1, Essex, New Jersey; Roll: T625_1028; Page: 1B; Enumeration District: 13, Not Given, Not Given.

21920 census, New Jersey, Essex county, Year: 1920; Census Place: Bloomfield Ward 1, Essex, New Jersey; Roll: T625_1028; Page: 1B; Enumeration District: 13.

3Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio, Find-a-Grave.

4Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.

5Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.


Mary Louise Hautz

11950 census, Ohio, Richland county, Year: 1950; Census Place: Mansfield, Richland, Ohio; Roll: 3161; Page: 26; Enumeration District: 70-38.

2Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio, Find-a-Grave.

31950 census, Ohio, Richland county, Year: 1950; Census Place: Mansfield, Richland, Ohio; Roll: 3161; Page: 26; Enumeration District: 70-38.

4Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.

5Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.


72694. Mary Roxanna Smith

1Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio, Find-a-Grave.

2Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.

3Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.

4Cemetery index, Mansfield Cemetery, Mansfield, Richland, Ohio.


43324. Clara Elza Eaton

11910 census, Massachusetts, Worcester county, Year: 1910; Census Place: Fitchburg Ward 6, Worcester, Massachusetts; Roll: T624_628; Page: 18B; Enumeration District: 1744.

2Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast, April 23, 2012.

31910 census, Massachusetts, Worcester county, Year: 1910; Census Place: Fitchburg Ward 6, Worcester, Massachusetts; Roll: T624_628; Page: 18B; Enumeration District: 1744.

4Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.

5Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.

6Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire.


Alvah Newman

1Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast, April 23, 2012.

2U.S., Headstone Applications for Military Veterans, 1925-1970. "Name:     Alvah Newman
Rank:     Pvt
Birth Date:     20 Oct 1895
Service Number:     210-81-24 None
Service Branch:     Army
Unit:     Fed Serv Co F 5Th Mass Inf N.Y. National Gaurd
Enlistment Date:     25 Jul 1917
Discharge Date:     6 Aug 1917
Death Date:     25 Apr 1964
Cemetery:     Oakl Hill
Cemetery Location:     Bellows Falls, Vermont, USA."

3U.S., Headstone Applications for Military Veterans, 1925-1970. "Name:     Alvah Newman
Rank:     Pvt
Birth Date:     20 Oct 1895
Service Number:     210-81-24 None
Service Branch:     Army
Unit:     Fed Serv Co F 5Th Mass Inf N.Y. National Gaurd
Enlistment Date:     25 Jul 1917
Discharge Date:     6 Aug 1917
Death Date:     25 Apr 1964
Cemetery:     Oakl Hill
Cemetery Location:     Bellows Falls, Vermont, USA."

4U.S., Headstone Applications for Military Veterans, 1925-1970. "Name:     Alvah Newman
Rank:     Pvt
Birth Date:     20 Oct 1895
Service Number:     210-81-24 None
Service Branch:     Army
Unit:     Fed Serv Co F 5Th Mass Inf N.Y. National Gaurd
Enlistment Date:     25 Jul 1917
Discharge Date:     6 Aug 1917
Death Date:     25 Apr 1964
Cemetery:     Oakl Hill
Cemetery Location:     Bellows Falls, Vermont, USA."


72695. Bertha Priscilla Newman

11940 census, New Hampshire, Hillsborough county, Year: 1940; Census Place: Hudson, Hillsborough, New Hampshire; Roll: m-t0627-02288; Page: 11B; Enumeration District: 6-22.

2Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast, April 23, 2012.

31940 census, New Hampshire, Hillsborough county, Year: 1940; Census Place: Hudson, Hillsborough, New Hampshire; Roll: m-t0627-02288; Page: 11B; Enumeration District: 6-22.

4Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast.

5Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast.


Francis G. Gilcreast

1Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast, April 23, 2012.

2SSDI: Social Security Death Index, Name: Francis Gilcreast Social Security Number: 001-12-4585 Birth Date: 7 Mar 1920 Issue Year: Before 1951 Issue State: New Hampshire Last Residence: 03051, Hudson, Hillsborough, New Hampshire, USA Death Date: Jul 1987.

3Obituary, The Telegraph (Nashua, NH), Bertha P. Gilcreast.

4SSDI: Social Security Death Index, Name: Francis Gilcreast Social Security Number: 001-12-4585 Birth Date: 7 Mar 1920 Issue Year: Before 1951 Issue State: New Hampshire Last Residence: 03051, Hudson, Hillsborough, New Hampshire, USA Death Date: Jul 1987.


... Flanagan

1Cemetery index, Westview Cemetery, Hudson Center, Hillsborough, New Hampshire, Find-a-Grave.