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

Source Citations


44651. Paul William Haskell

1Obituary, The Gazette (Cedar Rapids-Iowa City, IA), Robert L. Haskell, July 20, 2008, Not Given, Not Given.

2Ray and Susan Clarke Haskell, Internet, Haskell Family History [Charles Lee Haskell, 1853-1937], http://www.haskellfamilyhistory.com/, Not Given (See Notes), Not Given (See Notes).

3U.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.

4Birth record, Iowa, Name: Paul William Haskell Gender: Male Birth Date: 11 Oct 1936 Birth Place: Burlington, Des Moines, Iowa, USA Legitimate: Y Father: Jack W. Haskell Mother: Frances Haugh Certificate Number: 426.

5Obituary, The Gazette (Cedar Rapids-Iowa City, IA), Paul William Haskell, April 21, 2021.


44655. Katherine I. Muckensturm

11910 census, Iowa, Des Moines county, Year: 1910; Census Place: Burlington Ward 7, Des Moines, Iowa; Roll: T624_400; Page: 20a; Enumeration District: 0017.

21910 census, Iowa, Des Moines county, Year: 1910; Census Place: Burlington Ward 7, Des Moines, Iowa; Roll: T624_400; Page: 20a; Enumeration District: 0017.


Edwin Louis Miller

11930 census, Iowa, Des Moines county, Year: 1930; Census Place: Burlington, Des Moines, Iowa; Page: 15B; Enumeration District: 0017, Not Given, Not Given.

2Marriage record, Iowa. "NameKatherine Ida Muckensturm
GenderFemale
RaceWhite
Age17
Birth Dateabt 1906
Birth PlaceBurlington, Iowa
Marriage Date24 May 1923
Marriage PlaceWest Burlington, Des Moines, Iowa, USA
Residence PlaceBurlington, Iowa
Father
George L Muckensturm
Mother
Anna M Haskell
Spouse
Edwin Louis Miller
Birth Dateabt 1903
Birth PlaceWest Burlington Iowa
Marriage Date24 May 1923
Father
Louis H Miller
Mother
Clara M Schoell."

31930 census, Iowa, Des Moines county, Year: 1930; Census Place: Burlington, Des Moines, Iowa; Page: 15B; Enumeration District: 0017.

4Marriage record, Iowa. "NameKatherine Ida Muckensturm
GenderFemale
RaceWhite
Age17
Birth Dateabt 1906
Birth PlaceBurlington, Iowa
Marriage Date24 May 1923
Marriage PlaceWest Burlington, Des Moines, Iowa, USA
Residence PlaceBurlington, Iowa
Father
George L Muckensturm
Mother
Anna M Haskell
Spouse
Edwin Louis Miller
Birth Dateabt 1903
Birth PlaceWest Burlington Iowa
Marriage Date24 May 1923
Father
Louis H Miller
Mother
Clara M Schoell."

51930 census, Iowa, Des Moines county, Year: 1930; Census Place: Burlington, Des Moines, Iowa; Page: 15B; Enumeration District: 0017.

6Marriage record, Iowa. "NameKatherine Ida Muckensturm
GenderFemale
RaceWhite
Age17
Birth Dateabt 1906
Birth PlaceBurlington, Iowa
Marriage Date24 May 1923
Marriage PlaceWest Burlington, Des Moines, Iowa, USA
Residence PlaceBurlington, Iowa
Father
George L Muckensturm
Mother
Anna M Haskell
Spouse
Edwin Louis Miller
Birth Dateabt 1903
Birth PlaceWest Burlington Iowa
Marriage Date24 May 1923
Father
Louis H Miller
Mother
Clara M Schoell."

7Cemetery index, Aspen Grove Cemetery, Burlington, Des Moines, Iowa, Find-a-Grave, Not Given, Not Given.

8Cemetery index, Aspen Grove Cemetery, Burlington, Des Moines, Iowa.


44656. Jessie Lenore Dexter

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007, Not Given, Not Given.

2Marriage record, Maine. "NameJessie Lenore Derter
[Jessie Lenore Dexter]
GenderFemale
Age20
Birth Dateabt 1900
Birth PlaceAuburn ME
Marriage Date24 Apr 1920
Marriage PlaceAuburn, Androscoggin, Maine, USA
Father
Frank Dexter
Mother
Sadie A Small
Spouse
Oliver Charles Dudley
Birth Dateabt 1897
Father
Charles O Dudley
Mother
Emma C Mason."

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007.

4Birth record, Maine, Name Jessie Lenora Dexter
Gender Female
Birth Date 4 Jun 1899
Birth Place Auburn, Androscoggin, Maine, USA
Father
Frank M Dexter
Mother
Sadie A Dexter.

5U.S., Newspapers.com Obituary Index, 1800s-current. "
NameJessie D Dudley
GenderFemale
Death Age61
Birth Date4 Jun 1898
Birth PlaceAuburn, Androscoggin, Maine, USA
Residence PlacePortland, Cumberland, Maine, USA
Death DateAbt 1960
Death PlacePortland, Cumberland, Maine, USA
Obituary Date8 Oct 1960
Obituary PlaceLewiston, Maine, USA
Newspaper TitleLewiston Evening Journal
ParentsFrank Dexter; Sadie Sewell Dexter
Spouse
Oliver C Dudley
Child
Charles W Dudley
Dexter W Dudley."


Oliver Charles Dudley

1Marriage record, Maine. "NameJessie Lenore Derter
[Jessie Lenore Dexter]
GenderFemale
Age20
Birth Dateabt 1900
Birth PlaceAuburn ME
Marriage Date24 Apr 1920
Marriage PlaceAuburn, Androscoggin, Maine, USA
Father
Frank Dexter
Mother
Sadie A Small
Spouse
Oliver Charles Dudley
Birth Dateabt 1897
Father
Charles O Dudley
Mother
Emma C Mason."

2Marriage record, Maine. "NameJessie Lenore Derter
[Jessie Lenore Dexter]
GenderFemale
Age20
Birth Dateabt 1900
Birth PlaceAuburn ME
Marriage Date24 Apr 1920
Marriage PlaceAuburn, Androscoggin, Maine, USA
Father
Frank Dexter
Mother
Sadie A Small
Spouse
Oliver Charles Dudley
Birth Dateabt 1897
Father
Charles O Dudley
Mother
Emma C Mason."

3Marriage record, Maine. "NameJessie Lenore Derter
[Jessie Lenore Dexter]
GenderFemale
Age20
Birth Dateabt 1900
Birth PlaceAuburn ME
Marriage Date24 Apr 1920
Marriage PlaceAuburn, Androscoggin, Maine, USA
Father
Frank Dexter
Mother
Sadie A Small
Spouse
Oliver Charles Dudley
Birth Dateabt 1897
Father
Charles O Dudley
Mother
Emma C Mason."

4Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine.

6Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine.


74286. Charles Oliver Dudley

11940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 9A; Enumeration District: 10-13.

2Death certificate, Indiana. "NameCharles Oliver Dudley II
GenderMale
RaceWhite
Age77
Birth Date6 Jan 1935
Birth PlaceLewiston, Maine
Death Date24 Sep 2012
Death PlaceParker City, Randolph, Indiana, USA
Death Registration Date2012
Father
Charles Oliver Dudley
Mother
Jesse Dexter."

31940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 9A; Enumeration District: 10-13.

4Death certificate, Indiana. "NameCharles Oliver Dudley II
GenderMale
RaceWhite
Age77
Birth Date6 Jan 1935
Birth PlaceLewiston, Maine
Death Date24 Sep 2012
Death PlaceParker City, Randolph, Indiana, USA
Death Registration Date2012
Father
Charles Oliver Dudley
Mother
Jesse Dexter."

5Death certificate, Indiana. "NameCharles Oliver Dudley II
GenderMale
RaceWhite
Age77
Birth Date6 Jan 1935
Birth PlaceLewiston, Maine
Death Date24 Sep 2012
Death PlaceParker City, Randolph, Indiana, USA
Death Registration Date2012
Father
Charles Oliver Dudley
Mother
Jesse Dexter."


74287. Dexter W. Dudley

11940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 9A; Enumeration District: 10-13.

21940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 9A; Enumeration District: 10-13.

3Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine.

5Cemetery index, Brooklawn Memorial Park, Portland, Cumberland, Maine.


44657. Frank Allen Dexter

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007, Not Given, Not Given.

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

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007.

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

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

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


Frances Austin

11940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 8B; Enumeration District: 1-5.

21940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 8B; Enumeration District: 1-5.

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.


74288. Janet Nancy Dexter

11940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 8B; Enumeration District: 1-5.

21940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 8B; Enumeration District: 1-5.

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.


Waldo H. Covell

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.


44658. Evelyn Sewell Dexter

11910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007, Not Given, Not Given.

2Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine, Find-a-Grave.

31910 census, Maine, Androscoggin county, Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 9a; Enumeration District: 0007.

4Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

5Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

6Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.


George H. Chick

1Marriage index, Maine, Name Evelyn S Dexter
Gender Female
Residence Auburn, ME
Spouse's Name George H Chick
Spouse's Gender Male
Spouse's Residence Monmouth, ME
Marriage Date 26 Sep 1929
Marriage Place Maine, USA.

21950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

31950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

4Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine, Find-a-Grave.

5Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

6Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.


74289. Roger D. Chick

11950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

21950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

3Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine, Find-a-Grave.

4Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

5Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.


Alberta M. Black

1Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine, Find-a-Grave.

2Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

3Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

4Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.


74290. Robert A. Chick

11950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

21950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

3Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine, Find-a-Grave.

4Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.

5Cemetery index, Monmouth Ridge Cemetery, Monmouth, Kennebec, Maine.


Cynthia B. Philbrook

11940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 2A; Enumeration District: 1-3.

21940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 2A; Enumeration District: 1-3.

3Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.

5Obituary, Sun-Journal (Lewiston, ME), Cynthia P. Chick, February 12, 2019.

6Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.


74291. Richard F. Chick

11950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.

21950 census, Maine, Kennebec county, Year: 1950; Census Place: Monmouth, Kennebec, Maine; Roll: 3820; Page: 12; Enumeration District: 6-57.


44659. Lawrence Haskell Dexter

11920 census, Maine, Androscoggin county, Year: 1920; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T625_637; Page: 1A; Enumeration District: 7, Not Given, Not Given.

2Draft registration WWII, Not Given, Not Given. "
NameLawrence Haskell Dexter
GenderMale
RaceWhite
Age30
Birth Date31 Jul 1910
Birth PlaceAuburn, Maine
Residence PlaceBoston, Massachusetts
Registration Date16 Oct 1940
Registration PlaceBoston, Massachusetts, USA
EmployerHotel Victoria
Height5 Ft 11 in
Weight139
ComplexionLight
Hair ColorBlack
Eye ColorBlue
Next of KinMrs Elsie Leber Dexter."

31920 census, Maine, Androscoggin county, Year: 1920; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T625_637; Page: 1A; Enumeration District: 7.

4Draft registration WWII. "
NameLawrence Haskell Dexter
GenderMale
RaceWhite
Age30
Birth Date31 Jul 1910
Birth PlaceAuburn, Maine
Residence PlaceBoston, Massachusetts
Registration Date16 Oct 1940
Registration PlaceBoston, Massachusetts, USA
EmployerHotel Victoria
Height5 Ft 11 in
Weight139
ComplexionLight
Hair ColorBlack
Eye ColorBlue
Next of KinMrs Elsie Leber Dexter."

5Death index, Maine, Name Lawrence H Dexter
Death Date 22 Jan 1968
Age 57
Town Lewiston
Certificate 6800038.

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


Elsie E. Leber

1Marriage record, New Hampshire. "NameLawrence W Dexter
GenderMale
RaceWhite
Marriage Age20
Record TypeMarriage
Birth Yearabt 1910
Birth PlaceAuburn, Maine
Marriage Date27 Aug 1930
Marriage PlacePortsmouth, New Hampshire, USA
Father
Frank M Dexter
Mother
Sadie A Sewell
Spouse
Elsie E Leber
Birth Yearabt 1912
Birth PlaceBridgeport, Connecticut
Father
Carl Leber
Mother
Catherine Oetzel."

21940 census, Maine, Androscoggin county, Year: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: m-t0627-01469; Page: 8B; Enumeration District: 1-17.

3Draft registration WWII, Not Given, Not Given. "
NameLawrence Haskell Dexter
GenderMale
RaceWhite
Age30
Birth Date31 Jul 1910
Birth PlaceAuburn, Maine
Residence PlaceBoston, Massachusetts
Registration Date16 Oct 1940
Registration PlaceBoston, Massachusetts, USA
EmployerHotel Victoria
Height5 Ft 11 in
Weight139
ComplexionLight
Hair ColorBlack
Eye ColorBlue
Next of KinMrs Elsie Leber Dexter."

4Marriage record, New Hampshire. "NameLawrence W Dexter
GenderMale
RaceWhite
Marriage Age20
Record TypeMarriage
Birth Yearabt 1910
Birth PlaceAuburn, Maine
Marriage Date27 Aug 1930
Marriage PlacePortsmouth, New Hampshire, USA
Father
Frank M Dexter
Mother
Sadie A Sewell
Spouse
Elsie E Leber
Birth Yearabt 1912
Birth PlaceBridgeport, Connecticut
Father
Carl Leber
Mother
Catherine Oetzel."

5Social Security Applications and Claims Index, Name Elsie Leber Dexter
[Elsie L Dexter]
[Elsie Leber Leber]
Gender Female
Race White
Birth Date 5 Dec 1912
Birth Place Bridgeport F, Connecticut
Death Date 26 Dec 1988
Father
Karl Leber
Mother
Katherine Oetzel
SSN 007032212. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

6Cemetery index, Oak Hill Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


74293. Kathleen Joan Dexter

11950 census, Maine, Androscoggin county, Year: 1950; Census Place: Auburn, Androscoggin, Maine; Roll: 69; Page: 5; Enumeration District: 1-25.

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.". "NameKathleen Joan Dexter
[Kathleen Dexter Schafer]
[Kathleen Schafer]
GenderFemale
RaceWhite
Birth Date15 Jul 1945
Birth PlaceLewiston and, Maine
Death Date5 Jun 2007
SSN006462389
NotesJun 1963: Name listed as KATHLEEN JOAN DEXTER; Dec 1969: Name listed as KATHLEEN DEXTER SCHAFER; 09 Jun 2007: Name listed as KATHLEEN SCHAFER."

31950 census, Maine, Androscoggin county, Year: 1950; Census Place: Auburn, Androscoggin, Maine; Roll: 69; Page: 5; Enumeration District: 1-25.

4Social Security Applications and Claims Index. "NameKathleen Joan Dexter
[Kathleen Dexter Schafer]
[Kathleen Schafer]
GenderFemale
RaceWhite
Birth Date15 Jul 1945
Birth PlaceLewiston and, Maine
Death Date5 Jun 2007
SSN006462389
NotesJun 1963: Name listed as KATHLEEN JOAN DEXTER; Dec 1969: Name listed as KATHLEEN DEXTER SCHAFER; 09 Jun 2007: Name listed as KATHLEEN SCHAFER."

5Social Security Applications and Claims Index. "NameKathleen Joan Dexter
[Kathleen Dexter Schafer]
[Kathleen Schafer]
GenderFemale
RaceWhite
Birth Date15 Jul 1945
Birth PlaceLewiston and, Maine
Death Date5 Jun 2007
SSN006462389
NotesJun 1963: Name listed as KATHLEEN JOAN DEXTER; Dec 1969: Name listed as KATHLEEN DEXTER SCHAFER; 09 Jun 2007: Name listed as KATHLEEN SCHAFER."


44660. Edward Everett Doughty

11920 census, Maine, Oxford county, Year: 1920; Census Place: Andover, Oxford, Maine; Roll: T625_647; Page: 2B; Enumeration District: 103, Not Given, Not Given.

2Cemetery index, Laurel Hill Cemetery, Saco, York, Maine, Find-a-Grave.

31920 census, Maine, Oxford county, Year: 1920; Census Place: Andover, Oxford, Maine; Roll: T625_647; Page: 2B; Enumeration District: 103.

4Cemetery index, Laurel Hill Cemetery, Saco, York, Maine.

5Cemetery index, Laurel Hill Cemetery, Saco, York, Maine.

6Cemetery index, Laurel Hill Cemetery, Saco, York, Maine.


Ruth E. Dunn

11940 census, Maine, Oxford county, Year: 1940; Census Place: Oxford, Oxford, Maine; Roll: m-t0627-01485; Page: 8A; Enumeration District: 9-40.

2Cemetery index, Highland Cemetery, West Poland, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

31940 census, Maine, Oxford county, Year: 1940; Census Place: Oxford, Oxford, Maine; Roll: m-t0627-01485; Page: 8A; Enumeration District: 9-40.

4Cemetery index, Highland Cemetery, West Poland, Androscoggin, Maine.

5Cemetery index, Highland Cemetery, West Poland, Androscoggin, Maine.

6Cemetery index, Highland Cemetery, West Poland, Androscoggin, Maine.


44662. Gertrude E. Smith

11900 census, Maine, Cumberland county, Year: 1900; Census Place: Yarmouth, Cumberland, Maine; Roll: 591; Page: 20; Enumeration District: 0085, Not Given, Not Given.

21900 census, Maine, Cumberland county, Year: 1900; Census Place: Yarmouth, Cumberland, Maine; Roll: 591; Page: 20; Enumeration District: 0085.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


Carroll Vincent Aubens

1Marriage index, New Hampshire. "NameCarroll Vincent Aubens
Marriage Date29 Jun 1918
Event TypeMarriage
Marriage PlacePortsmouth, Rockingham, New Hampshire
Birth Dateabt 1896
Age22
GenderMale
Father's NameFred Aubens
Mother's NameVinie Brackett
Spouse NameElizabeth Gertrude Smith
Spouse Age22
Spouse GenderFemale
Spouse Father's NameEllsworth Smith
Spouse Mother's NameIda Henley."

21920 census, Maine, Cumberland county, Year: 1920; Census Place: Yarmouth, Cumberland, Maine; Roll: T625_642; Page: 8B; Enumeration District: 85, Not Given, Not Given.

31930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

4Marriage index, New Hampshire. "NameCarroll Vincent Aubens
Marriage Date29 Jun 1918
Event TypeMarriage
Marriage PlacePortsmouth, Rockingham, New Hampshire
Birth Dateabt 1896
Age22
GenderMale
Father's NameFred Aubens
Mother's NameVinie Brackett
Spouse NameElizabeth Gertrude Smith
Spouse Age22
Spouse GenderFemale
Spouse Father's NameEllsworth Smith
Spouse Mother's NameIda Henley."

51930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112.

6Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

8Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


74295. Idalyn Venie Aubens

11920 census, Maine, Cumberland county, Year: 1920; Census Place: Yarmouth, Cumberland, Maine; Roll: T625_642; Page: 8B; Enumeration District: 85, Not Given, Not Given.

2Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31920 census, Maine, Cumberland county, Year: 1920; Census Place: Yarmouth, Cumberland, Maine; Roll: T625_642; Page: 8B; Enumeration District: 85.

4Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

5Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

6Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.


Robert L. Cummings

1Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

3Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.

4Cemetery index, Burr Cemetery, Freeport, Cumberland, Maine.


74296. Carol Roberta Aubens

11920 census, Maine, Cumberland county, Year: 1920; Census Place: Yarmouth, Cumberland, Maine; Roll: T625_642; Page: 8B; Enumeration District: 85, Not Given, Not Given.

21930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

41920 census, Maine, Cumberland county, Year: 1920; Census Place: Yarmouth, Cumberland, Maine; Roll: T625_642; Page: 8B; Enumeration District: 85.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

6Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

7Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


Alfred G. Cossar

11950 census, Maine, Cumberland county, Year: 1950; Census Place: Yarmouth, Cumberland, Maine; Roll: 459; Page: 20; Enumeration District: 3-99.

21950 census, Maine, Cumberland county, Year: 1950; Census Place: Yarmouth, Cumberland, Maine; Roll: 459; Page: 20; Enumeration District: 3-99.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


74297. Stanley Ellsworth Aubens

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Stanley Ellsworth Aubens
[Stanley E Aubens]
Gender Male
Race White
Birth Date 8 Jul 1921
Birth Place Yarmouth, Maine
Death Date 11 Sep 2007
Father
Carrol V Aubens
Mother
Gertrude Smith
SSN 007095400. "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, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112.

4Social Security Applications and Claims Index, Name Stanley Ellsworth Aubens
[Stanley E Aubens]
Gender Male
Race White
Birth Date 8 Jul 1921
Birth Place Yarmouth, Maine
Death Date 11 Sep 2007
Father
Carrol V Aubens
Mother
Gertrude Smith
SSN 007095400.

5Social Security Applications and Claims Index, Name Stanley Ellsworth Aubens
[Stanley E Aubens]
Gender Male
Race White
Birth Date 8 Jul 1921
Birth Place Yarmouth, Maine
Death Date 11 Sep 2007
Father
Carrol V Aubens
Mother
Gertrude Smith
SSN 007095400.


74298. Kenneth Arnold Aubens

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

21930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112.


74299. Ronald V. Aubens

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

21930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


Rachel Ellen Pettegrow

1Marriage index, Maine,
Name Ronald V Aubens
Gender Male
Residence Yarmouth, ME
Spouse's Name Rachel E Pettegrew
Spouse's Gender Female
Spouse's Residence Portland, ME
Marriage Date 23 May 1949
Marriage Place Maine, USA.

2Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


74300. Lois Elinor Aubens

11930 census, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112, Not Given, Not Given.

2Social Security Applications and Claims Index, Name Lois Elinor Aubens
[Lois Aubens Buck]
[Lois Buck]
Gender Female
Race White
Birth Date 19 Dec 1926
Birth Place Yarmouth, Maine
[Yarmouth Cum??, Maine]
Death Date 9 Jan 1994
Father
Carroll V Aubens
Mother
Gertrude E Smith
SSN 006243437. "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, Maine, Cumberland county, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Page: 13A; Enumeration District: 0112.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

6Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


Lawrence F. Buck

1Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


74302. Carroll V. Aubens Jr.

11940 census, Maine, Cumberland county, Year: 1940; Census Place: Yarmouth, Cumberland, Maine; Roll: m-t0627-01477; Page: 9B; Enumeration District: 3-161.

2Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

31940 census, Maine, Cumberland county, Year: 1940; Census Place: Yarmouth, Cumberland, Maine; Roll: m-t0627-01477; Page: 9B; Enumeration District: 3-161.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

5Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

6Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


Doreen Raine

1Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

3Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.

4Cemetery index, Riverside Cemetery, Yarmouth, Cumberland, Maine.


44665. Charles Wilfred Haskell

1Marriage announcement, Tucson Daily Citizen, Jeffrey Haskell and Pamela Kay Hardy, December 20, 1965, Not Given, Not Given.

21930 census, Pennsylvania, Montgomery county, Not Given, Not Given.

3SSDI: Social Security Death Index. "Name: Charles Haskell
SSN: 168-16-0422
Last Residence: 19004  Bala Cynwyd, Montgomery, Pennsylvania, United States of America
Born: 3 Feb 1912
Died: May 1975
State (Year) SSN issued: Pennsylvania (Before 1951)."

4Draft registration WWII, Not Given, Not Given. "Name:     Charles Wilfred Haskell
Gender:     Male
Race:     White
Age:     28
Relationship to Draftee:     Self (Head)
Birth Date:     3 Feb 1912
Birth Place:     Philadelphia, Pennsylvania , USA
Residence Place:     Drexel Hill, Delaware, Pennsylvania , USA
Registration Date:     1940
Registration Place:     Drexel Hill, Delaware, Pennsylvania , USA
Employer:     Ranger Joe Inc
Weight:     168
Complexion:     Light
Eye Color:     Brown
Hair Color:     Blonde
Height:     6
Next of Kin:     Jean Milloy Haskell."

51930 census, Pennsylvania, Montgomery county. "Name: Charles Haskell
SSN: 168-16-0422
Last Residence: 19004  Bala Cynwyd, Montgomery, Pennsylvania, United States of America
Born: 3 Feb 1912
Died: May 1975
State (Year) SSN issued: Pennsylvania (Before 1951)." Social Security Death Index, Name: Charles Haskell
SSN: 168-16-0422
Last Residence: 19004  Bala Cynwyd, Montgomery, Pennsylvania, United States of America
Born: 3 Feb 1912
Died: May 1975
State (Year) SSN issued: Pennsylvania (Before 1951)
.


Jean R. Miloy

1Ancestry.com, Hardy Family Tree, Not Given (See Notes), Not Given (See Notes).

2Draft registration WWII, Not Given, Not Given. "Name:     Charles Wilfred Haskell
Gender:     Male
Race:     White
Age:     28
Relationship to Draftee:     Self (Head)
Birth Date:     3 Feb 1912
Birth Place:     Philadelphia, Pennsylvania , USA
Residence Place:     Drexel Hill, Delaware, Pennsylvania , USA
Registration Date:     1940
Registration Place:     Drexel Hill, Delaware, Pennsylvania , USA
Employer:     Ranger Joe Inc
Weight:     168
Complexion:     Light
Eye Color:     Brown
Hair Color:     Blonde
Height:     6
Next of Kin:     Jean Milloy Haskell."

3Death certificate, Pennsylvania. "Name:     Jean R. Haskell
[Jean R. Thomas]
Gender:     Female
Race:     White
Age:     46
Birth Date:     28 Mar 1920
Birth Place:     Philadelphia, Pennsylvania
Death Date:     1967
Death Place:     Pennsylvania , USA
Father:     Valen G. Thomas
Mother:     Ann G. Thomas
Certificate Number:     029818-67."

41940 census, Pennsylvania, Delaware county, Year: 1940; Census Place: Upper Darby, Delaware, Pennsylvania; Roll: m-t0627-03497; Page: 11A; Enumeration District: 23-187.

5Death certificate, Pennsylvania. "Name:     Jean R. Haskell
[Jean R. Thomas]
Gender:     Female
Race:     White
Age:     46
Birth Date:     28 Mar 1920
Birth Place:     Philadelphia, Pennsylvania
Death Date:     1967
Death Place:     Pennsylvania , USA
Father:     Valen G. Thomas
Mother:     Ann G. Thomas
Certificate Number:     029818-67."

6Death certificate, Pennsylvania. "Name:     Jean R. Haskell
[Jean R. Thomas]
Gender:     Female
Race:     White
Age:     46
Birth Date:     28 Mar 1920
Birth Place:     Philadelphia, Pennsylvania
Death Date:     1967
Death Place:     Pennsylvania , USA
Father:     Valen G. Thomas
Mother:     Ann G. Thomas
Certificate Number:     029818-67."


44666. Constance Haskell

11930 census, Pennsylvania, Montgomery county, Not Given, Not Given.

21930 census, Pennsylvania, Montgomery county.

3U.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.

4Obituary, The Philadelphia Inquirer (PA) and Philadelphia Daily News (PA), Constance Haskell Gibson, December 10, 2014, Not Given, Not Given.

5Cemetery index, West Laurel Hill Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.


Robert John Gibson Jr.

1Obituary, The Philadelphia Inquirer (PA) and Philadelphia Daily News (PA), Constance Haskell Gibson, December 10, 2014, Not Given, Not Given.

2Cemetery index, West Laurel Hill Cemetery, Bala Cynwyd, Montgomery, Pennsylvania, Find-a-Grave, Not Given, Not Given.

3U.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.

4SSDI: Social Security Death Index.

5Cemetery index, West Laurel Hill Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

6SSDI: Social Security Death Index. "NAME:Robert Gibson
SSN:192-24-0547
LAST RESIDENCE:
19072 Narberth, Montgomery, Pennsylvania, USA
BORN:25 Sep 1921
DIED:Aug 1984
STATE (YEAR) SSN ISSUED:Pennsylvania (Before 1951)."

7Cemetery index, West Laurel Hill Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.

8Cemetery index, West Laurel Hill Cemetery, Bala Cynwyd, Montgomery, Pennsylvania.


44669. Betty Jean Woodwell

11930 census, New York, Westchester county, Not Given, Not Given.

21930 census, New York, Westchester county.

3SSDI: Social Security Death Index.

4Ancestry.com, McLendon Family Tree, Not Given (See Notes), Not Given (See Notes).

5SSDI: Social Security Death Index.

6Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana.


John H. Bordelon

1Obituary, Escudé Funeral Home, John H. Bordelon, November 8, 2014, Not Given, Not Given.

2Ancestry.com, McLendon Family Tree, Not Given (See Notes), Not Given (See Notes).

3Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana.

5Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana.

6Obituary, Escudé Funeral Home, John H. Bordelon.

7Cemetery index, Saint Paul the Apostle Catholic Cemetery, Avoyelles Parish, Louisiana.