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

Source Citations


44919. Ida May Tibbetts

1Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

3Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

4Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.


Noah Valentine Tibbetts

1Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2U.S., Sons of the American Revolution Membership Applications, Not Given, Not Given. "Name     Noah Valentine Tibbetts
Birth Date     27 Mar 1851
Birth Place     Brooksville, Hancock, Maine
SAR Membership     24377
Role     Applicant
Application Date     7 Jun 1912
Father
Noah Norton Libbetts
Mother
Elvina Libbetts
Save."

3Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

4U.S., Sons of the American Revolution Membership Applications. "Name     Noah Valentine Tibbetts
Birth Date     27 Mar 1851
Birth Place     Brooksville, Hancock, Maine
SAR Membership     24377
Role     Applicant
Application Date     7 Jun 1912
Father
Noah Norton Libbetts
Mother
Elvina Libbetts
Save."

5Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

6Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.


74276. Emma Louise Tibbetts

1Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

3SSDI: Social Security Death Index, Name Emma Tibbetts
Social Security Number 022-36-8432
Birth Date 8 Nov 1877
Issue year 1963
Issue State Massachusetts
Last Residence 02139, Cambridge, Middlesex, Massachusetts, USA
Death Date Jul 1973.

4Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

5SSDI: Social Security Death Index, Name Emma Tibbetts
Social Security Number 022-36-8432
Birth Date 8 Nov 1877
Issue year 1963
Issue State Massachusetts
Last Residence 02139, Cambridge, Middlesex, Massachusetts, USA
Death Date Jul 1973.

6Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.


74277. Milton Tibbetts

11880 census, District of Columbia, Washington, Year: 1880; Census Place: Washington, Washington, District of Columbia, District of Columbia; Roll: 124; Page: 118A; Enumeration District: 075, Not Given, Not Given.

21880 census, District of Columbia, Washington, Year: 1880; Census Place: Washington, Washington, District of Columbia, District of Columbia; Roll: 124; Page: 118A; Enumeration District: 075.

3Birth index, District of Columbia. "Name     Tibbetts
Gender     Male
Race     White
Birth Date     27 Jul 1879
Birth Place     Washington, District of Columbia
Father
Noah F. Tibbetts
Mother
Ida M. Tibbetts."

4Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.


Anne Hallam

11910 census, Michigan, Wayne county, Year: 1910; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: T624_682; Page: 11a; Enumeration District: 0089, Not Given, Not Given.

21910 census, Michigan, Wayne county, Year: 1910; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: T624_682; Page: 11a; Enumeration District: 0089.

3Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

41910 census, Michigan, Wayne county, Year: 1910; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: T624_682; Page: 11a; Enumeration District: 0089.

5Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.

6Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.

7Cemetery index, Rose Hills Memorial Park, Whittier, Los Angeles, California.


74278. Dorothy May Tibbetts

1Birth record, Maine,
Name Dorothy May Tibbetts
Gender Female
Birth Date 19 Sep 1893
Birth Place Brooklin, Hancock, Maine, USA
Father
Noah V Tibbetts
Mother
Ida May Tibbetts.

2Birth record, Maine,
Name Dorothy May Tibbetts
Gender Female
Birth Date 19 Sep 1893
Birth Place Brooklin, Hancock, Maine, USA
Father
Noah V Tibbetts
Mother
Ida May Tibbetts.

3SSDI: Social Security Death Index. "Name     Dorothy Tibbetts
Social Security Number     021-26-2723
Birth Date     19 Sep 1893
Issue year     1951
Issue State     Massachusetts
Last Residence     02138, Cambridge, Middlesex, Massachusetts, USA
Last Benefit     02215, Boston, Suffolk, Massachusetts, USA
Death Date     Mar 1979."

4SSDI: Social Security Death Index. "Name     Dorothy Tibbetts
Social Security Number     021-26-2723
Birth Date     19 Sep 1893
Issue year     1951
Issue State     Massachusetts
Last Residence     02138, Cambridge, Middlesex, Massachusetts, USA
Last Benefit     02215, Boston, Suffolk, Massachusetts, USA
Death Date     Mar 1979."


44920. Fannie E. Tibbetts

11870 census, Maine, Hancock county, Year: 1870; Census Place: Brooklin, Hancock, Maine; Roll: M593_544; Page: 301B, Not Given, Not Given.

21870 census, Maine, Hancock county, Year: 1870; Census Place: Brooklin, Hancock, Maine; Roll: M593_544; Page: 301B.

3Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.


Horace M. Pease

1Marriage record, Massachusetts. "Name     Fannie E Tibbetts
Age     22
Birth Year     abt 1861
Birth Place     Brooklyn, Maine
Marriage Date     3 Mar 1883
Marriage Place     Boston, Massachusetts, USA
Father
A Judson Tibbetts
Mother
Susan G Tibbetts
Spouse
Horace M Pease
Birth Year     abt 1862
Birth Place     Rockland, Maine
Father
Israel L Pease
Mother
Mary E Pease."

2Marriage record, Massachusetts. "Name     Fannie E Tibbetts
Age     22
Birth Year     abt 1861
Birth Place     Brooklyn, Maine
Marriage Date     3 Mar 1883
Marriage Place     Boston, Massachusetts, USA
Father
A Judson Tibbetts
Mother
Susan G Tibbetts
Spouse
Horace M Pease
Birth Year     abt 1862
Birth Place     Rockland, Maine
Father
Israel L Pease
Mother
Mary E Pease."

3Marriage record, Massachusetts. "Name     Fannie E Tibbetts
Age     22
Birth Year     abt 1861
Birth Place     Brooklyn, Maine
Marriage Date     3 Mar 1883
Marriage Place     Boston, Massachusetts, USA
Father
A Judson Tibbetts
Mother
Susan G Tibbetts
Spouse
Horace M Pease
Birth Year     abt 1862
Birth Place     Rockland, Maine
Father
Israel L Pease
Mother
Mary E Pease."

4Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.

6Cemetery index, Brooklin Cemetery, Brooklin, Hancock, Maine.


74279. Ned M. Pease

11900 census, Maine, Hancock county, Year: 1900; Census Place: Brooklin, Hancock, Maine; Roll: 592; Page: 10; Enumeration District: 0042, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Brooklin, Hancock, Maine; Roll: 592; Page: 10; Enumeration District: 0042.


44921. Etta Flora Roberts

1Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.

31850 census, Maine, Hancock county, Home in 1850: Brooksville, Hancock, Maine; Roll: 254; Page: 137b, Not Given, Not Given.

4Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.

5Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.


Robert W. Condon

1Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.

3Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.


74280. Dora Louise Condon

11870 census, Maine, Hancock county, Year: 1870; Census Place: Brooksville, Hancock, Maine; Roll: M593_544; Page: 313B, Not Given, Not Given.

21870 census, Maine, Hancock county, Year: 1870; Census Place: Brooksville, Hancock, Maine; Roll: M593_544; Page: 313B.

3Death record, Maine, Name Louise D Paris
[Louise D Condon]
Gender Female
Death Date 19 Feb 1909
Death Place Sedgwick, Hancock, Maine, USA
Father
Robert W Condon
Mother
Flora Condon
Spouse
John W.

4Cemetery index, Sedgwick Rural Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.


John W. Paris

1Marriage record, Maine. "
Name     Louise D Condon
Gender     Female
Age     26
Birth Date     abt 1870
Birth Place     Brooksville
Marriage Date     8 Nov 1896
Marriage Place     Sedgwick, Hancock, Maine, USA
Father
Robert Condon
Mother
Flora E Roberts
Spouse
John W Paris
Birth Date     abt 1870
Father
William Paris
Mother
Mary S Grindle."

2Marriage record, Maine. "
Name     Louise D Condon
Gender     Female
Age     26
Birth Date     abt 1870
Birth Place     Brooksville
Marriage Date     8 Nov 1896
Marriage Place     Sedgwick, Hancock, Maine, USA
Father
Robert Condon
Mother
Flora E Roberts
Spouse
John W Paris
Birth Date     abt 1870
Father
William Paris
Mother
Mary S Grindle."

3Marriage record, Maine. "
Name     Louise D Condon
Gender     Female
Age     26
Birth Date     abt 1870
Birth Place     Brooksville
Marriage Date     8 Nov 1896
Marriage Place     Sedgwick, Hancock, Maine, USA
Father
Robert Condon
Mother
Flora E Roberts
Spouse
John W Paris
Birth Date     abt 1870
Father
William Paris
Mother
Mary S Grindle."

41900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 7; Enumeration District: 0065, Not Given, Not Given.

5Cemetery index, Sedgwick Rural Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Sedgwick Rural Cemetery, Sedgwick, Hancock, Maine.


74281. Florence A. Condon

11880 census, Maine, Hancock county, Year: 1880; Census Place: Brooksville, Hancock, Maine; Roll: 480; Page: 178C; Enumeration District: 147, Not Given, Not Given.

21880 census, Maine, Hancock county, Year: 1880; Census Place: Brooksville, Hancock, Maine; Roll: 480; Page: 178C; Enumeration District: 147.


74282. Sumner Condon

1Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

2Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.

3Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.


Geneva L. Tapley

11910 census, Maine, Hancock county, Year: 1910; Census Place: Brooksville, Hancock, Maine; Roll: T624_540; Page: 6a; Enumeration District: 0052, Not Given, Not Given.

2Marriage index, Maine, Name Sumner Condon
Gender Male
Residence Brooksville, ME
Spouse's Name Geneva L Tapley
Spouse's Gender Female
Spouse's Residence Brooksville, ME
Marriage Date 30 Oct 1908
Marriage Place Maine, USA.

3Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

4Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.

6Cemetery index, Mount Rest Cemetery, Brooksville, Hancock, Maine.


John Frank Gray

11900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0065, Not Given, Not Given.

2Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.

4Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.

5Cemetery index, Forest Home Cemetery, Sargentville, Hancock, Maine.


44922. Llewllyn C. Roberts

11860 census, Maine, Hancock county, Home in 1860: Brooksville, Hancock, Maine; Roll: M653_438; Page: 685, Not Given, Not Given.

21860 census, Maine, Hancock county, Home in 1860: Brooksville, Hancock, Maine; Roll: M653_438; Page: 685.

3Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

4Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.


Georgianna C. Hooper

11900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 4; Enumeration District: 0043, Not Given, Not Given.

2Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

3Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.


74283. Mattie S. Roberts

1Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia, Find-a-Grave.

2Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

3Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

4Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.


Capt. Orvis Murray Gray

1Marriage record, Maine. "Name     Mattie S Rabenlo
[Mattie S Roberts]
Gender     Female
Age     18
Birth Date     abt 1886
Birth Place     Brooksville
Marriage Date     26 Jun 1904
Marriage Place     Sedgwick, Hancock, Maine, USA
Father
Flewellyn Roberts
Mother
Georgia A Hooper
Spouse
Ordis M Gray."

2Draft registration WWII, Name: Orvis Murray Gray Gender: Male Race: White Residence Age: 63 Birth Date: 30 Sep 1879 Birth Place: Brooksville, Maine, USA Residence Date: 1942 Residence Place: Newport News, Virginia, USA, Not Given, Not Given.

31900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Page: 6; Enumeration District: 0043, Not Given, Not Given.

4Draft registration WWII, Name: Orvis Murray Gray Gender: Male Race: White Residence Age: 63 Birth Date: 30 Sep 1879 Birth Place: Brooksville, Maine, USA Residence Date: 1942 Residence Place: Newport News, Virginia, USA.

5Death certificate, Virginia. "Name:     Orvis Murray Gray
Gender:     Male
Race:     White
Death Age:     65
Birth Date:     abt 1880
Death Date:     26 Jul 1945
Death Place:     Newport News, Virginia, USA
Registration Date:     7 Aug 1945
Father:     Haskell W Gray
Mother:     Eliza A Gray
Spouse:     Mattie S Gray."

6Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia, Find-a-Grave.


74284. Ralph L. Roberts

1Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

2Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

3Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.


74285. Herbert Laforest Roberts Sr.

1Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia, Find-a-Grave.

2Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

3Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

4Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.


Edith Elizabeth Hopkins

1Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia, Find-a-Grave.

2Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

3Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.

4Cemetery index, Greenlawn Memorial Park, Newport News City, Virginia.


Ada Lucille White

1Cemetery index, Peninsula Memorial Park, Newport News City, Virginia, Find-a-Grave.

2Cemetery index, Peninsula Memorial Park, Newport News City, Virginia.

3Cemetery index, Peninsula Memorial Park, Newport News City, Virginia.

4Cemetery index, Peninsula Memorial Park, Newport News City, Virginia.


44923. Edgar L. Roberts

11860 census, Maine, Hancock county, Home in 1860: Brooksville, Hancock, Maine; Roll: M653_438; Page: 685, Not Given, Not Given.

21860 census, Maine, Hancock county, Home in 1860: Brooksville, Hancock, Maine; Roll: M653_438; Page: 685.

3Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

4Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.


Prudence May Perkins

11900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 5; Enumeration District: 0043, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 5; Enumeration District: 0043.

3Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

41900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 5; Enumeration District: 0043.

5Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

6Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.

7Cemetery index, Roberts Cemetery, Brooksville, Hancock, Maine.


74286. Beatrice M. Roberts

11900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 5; Enumeration District: 0043, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Brooksville, Hancock, Maine; Roll: 592; Page: 5; Enumeration District: 0043.

3Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.


Russell G. Condon

1Marriage index, Maine, Name Beatrice M Roberts
Gender Female
Residence Brooksville, ME
Spouse's Name Russell G Condon
Spouse's Gender Male
Spouse's Residence So Brooksville, ME
Marriage Date 21 Oct 1917
Marriage Place Maine, USA.

2Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.

5Cemetery index, Lakeview Cemetery, Brooksville, Hancock, Maine.


44925. Herbert Rufus Roberts

11870 census, Maine, Hancock county, Year: 1870; Census Place: Brooksville, Hancock, Maine; Roll: M593_544; Page: 313A, Not Given, Not Given.

2Death record, Vermont. "Name     Herbert Rufus Roberts
Gender     Male
Race     White
Age     85
Birth Date     21 Jan 1865
Birth Place     Maine, USA
Residence Place     Northfield, Vermont, USA
Death Date     26 Dec 1950
Death Place     Northfield, Washington, Vermont, USA
Cause of Death     Coronary Occlusion
Father
Darius Roberts
Mother
Lydia Roberts."

31870 census, Maine, Hancock county, Year: 1870; Census Place: Brooksville, Hancock, Maine; Roll: M593_544; Page: 313A.

4Death record, Vermont. "Name     Herbert Rufus Roberts
Gender     Male
Race     White
Age     85
Birth Date     21 Jan 1865
Birth Place     Maine, USA
Residence Place     Northfield, Vermont, USA
Death Date     26 Dec 1950
Death Place     Northfield, Washington, Vermont, USA
Cause of Death     Coronary Occlusion
Father
Darius Roberts
Mother
Lydia Roberts."

5Death record, Vermont. "Name     Herbert Rufus Roberts
Gender     Male
Race     White
Age     85
Birth Date     21 Jan 1865
Birth Place     Maine, USA
Residence Place     Northfield, Vermont, USA
Death Date     26 Dec 1950
Death Place     Northfield, Washington, Vermont, USA
Cause of Death     Coronary Occlusion
Father
Darius Roberts
Mother
Lydia Roberts."

6Obituary, The Brattleboro Reformer, Dr. Herbert F. Roberts, October 28, 1954.

7Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont, Find-a-Grave.


Cora May Hooper

1Obituary, The Brattleboro Reformer, Dr. Herbert F. Roberts, October 28, 1954.

2Marriage index, Maine, Name Cora M Hooper
Gender Female
Residence Brooklin, ME
Spouse's Name Herbert R Roberts
Spouse's Gender Male
Spouse's Residence Brooklin, ME
Marriage Date 25 Dec 1892
Marriage Place Maine, USA.

3Marriage record, Maine. "Name     Cora May Hopes
[Cora May Hooper]
Gender     Female
Age     20
Birth Date     abt 1872
Birth Place     Ellsworth Maine
Marriage Date     25 Dec 1892
Marriage Place     Brooklin, Hancock, Maine, USA
Father
Byron S Hooper
Mother
Mary Dollard
Spouse
Herbert R Roberts."

4Obituary, The Brattleboro Reformer, Dr. Herbert F. Roberts.

5Marriage record, Maine. "Name     Cora May Hopes
[Cora May Hooper]
Gender     Female
Age     20
Birth Date     abt 1872
Birth Place     Ellsworth Maine
Marriage Date     25 Dec 1892
Marriage Place     Brooklin, Hancock, Maine, USA
Father
Byron S Hooper
Mother
Mary Dollard
Spouse
Herbert R Roberts."

6Obituary, The Brattleboro Reformer, Dr. Herbert F. Roberts.


74287. Alethe Maud Roberts

11910 census, Vermont, Washington county, Year: 1910; Census Place: Northfield, Washington, Vermont; Roll: T624_1617; Page: 8a; Enumeration District: 0232.

2Birth record, Maine, Name Alethe Maud Roberts
Gender Female
Birth Date 4 Jun 1893
Birth Place Brooklin, Hancock, Maine, USA
Father
Herbert R Roberts.

31910 census, Vermont, Washington county, Year: 1910; Census Place: Northfield, Washington, Vermont; Roll: T624_1617; Page: 8a; Enumeration District: 0232.

4Birth record, Maine, Name Alethe Maud Roberts
Gender Female
Birth Date 4 Jun 1893
Birth Place Brooklin, Hancock, Maine, USA
Father
Herbert R Roberts.

5Death record, Vermont. "Name     Alethe R Davis
Race     White
Age     83
Birth Date     3 Jun 1893
Birth Place     Maine, USA
Residence Place     Northfield, Vermont, USA
Veteran     Not applicable
Death Date     30 Apr 1977
Death Place     Northfield, Washington, Vermont, USA
Cause of Death     Generalized Arteriosclerosis
Date Filed     30 Apr 1977
Father
Herbert Roberts
Mother
Martha Roberts."

6Death record, Vermont. "Name     Alethe R Davis
Race     White
Age     83
Birth Date     3 Jun 1893
Birth Place     Maine, USA
Residence Place     Northfield, Vermont, USA
Veteran     Not applicable
Death Date     30 Apr 1977
Death Place     Northfield, Washington, Vermont, USA
Cause of Death     Generalized Arteriosclerosis
Date Filed     30 Apr 1977
Father
Herbert Roberts
Mother
Martha Roberts."

7Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont, Find-a-Grave.

8Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.


John Webster Davis

1Marriage record, Vermont. "Name     Alethe Maud Roberts
Gender     Female
Age     24
Record Type     Certificate of Marriage (Marriage)
Birth Date     abt 1893
Marriage Date     31 Oct 1917
Marriage Place     Northfield, Washington, Vermont, USA
Father
Herbert Roberts
Mother
Cora Stroper
Spouse
John Webster Davis."

2Marriage record, Vermont. "Name     Alethe Maud Roberts
Gender     Female
Age     24
Record Type     Certificate of Marriage (Marriage)
Birth Date     abt 1893
Marriage Date     31 Oct 1917
Marriage Place     Northfield, Washington, Vermont, USA
Father
Herbert Roberts
Mother
Cora Stroper
Spouse
John Webster Davis."

3Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont, Find-a-Grave.

4Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.

5Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.

6Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.


Martha Louise Sargent

1Marriage record, Maine. "Name     Herbert R Roberts
Gender     Male
Age     37
Birth Date     abt 1865
Marriage Date     20 Aug 1902
Marriage Place     Sedgwick, Hancock, Maine, USA
Father
Darius Roberts
Mother
Lydia M Tibbetts
Spouse
Martha L Sargent
Birth Date     abt 1875
Birth Place     Sedgwick
Father
Henry W Sargeant
Mother
Dora Philbrook."

2Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont, Find-a-Grave.

3Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.

4Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.

5Cemetery index, Mount Hope Cemetery, Northfield, Washington, Vermont.


44929. Mary Winifred Babson

1Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.

31900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.

5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.


Dr. William Bates French

1Marriage index, District of Columbia,
Name Mary Winifred Babson
Gender Female
Marriage Date 05 Nov 1877
Marriage Place District of Columbia
Spouse
William B. French
FHL Film Number 2107965
Reference ID p. 168.

2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.

4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.

5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.


74288. Anne Rainsford French

1Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.

31900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

4Birth index, District of Columbia,
Name French
Gender Female
Race White
Birth Date 28 Nov 1878
Birth Place Washington, District of Columbia
Father
William B. French
Mother
Mary W. Batson French.

5Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.

6Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.


Walter Meiggs Bush

11910 census, New Jersey, Essex county, Year: 1910; Census Place: Bloomfield Ward 2, Essex, New Jersey; Roll: T624_882; Page: 1a; Enumeration District: 0153, Not Given, Not Given.

2Marriage index, District of Columbia, Name Annie R. French
Gender Female
Race White
Age 24
Birth Date 1879
Marriage Date 11 May 1903
Marriage Place District of Columbia
Spouse
Walter M. Bush
FHL Film Number 2108265
Reference ID Item 1 p 387 cn 21387.

3Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.

5Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.

6Cemetery index, Sleepy Hollow Cemetery, Concord, Middlesex, Massachusetts.


74289. Marguerite French

1Cemetery index, Babson Cemetery, Brooksville, Hancock, Maine, Find-a-Grave.

2Cemetery index, Babson Cemetery, Brooksville, Hancock, Maine.

3Cemetery index, Babson Cemetery, Brooksville, Hancock, Maine.

4Cemetery index, Babson Cemetery, Brooksville, Hancock, Maine.


74290. Margaret French

11900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

21900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122.

3Birth index, District of Columbia, Name French
Gender Female
Race White
Birth Date 23 Nov 1881
Birth Place Washington, District of Columbia
Father
William Bates French
Mother
Mary Winnifred Babson
FHL Film Number 2114651
Reference ID cn 28313.

4Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine, Find-a-Grave.

5Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine.


Charles Davis Jameson Jr.

1Marriage index, New York, Name Margaret French
Gender Female
Marriage Date 31 Jan 1927
Marriage Place Manhattan, New York, USA
Spouse
Charles D Jameson
Certificate Number 3618.

2U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Rainsford French
Gender     Male
Death Age     65
Birth Date     abt 1884
Birth Place     Bangor, ME.
Residence Place     Washington
Death Date     Abt 1949
Obituary Date     2 Dec 1949
Obituary Place     Washington, District of Columbia, USA
Newspaper Title     Evening Star
Spouse
Edytha Upham French
Child
William Bates
Charles Ballough French
Joy French
Siblings
Ann R. Bush
Margaret Jameson
Louise Jones
Morrison B. French."

3Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine, Find-a-Grave.

4Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine.

5Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine.

6Cemetery index, Stillwater Riverside Cemetery, Old Town, Penobscot, Maine.


74291. Rainsford French

11900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

21900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122.

3Draft registration WWI, Not Given, Not Given. "Name     Rainsford Frenck
[Rainsford French]
Race     White
Birth Date     19 Jul 1883
Residence Date     1917-1918
Street Address     720 Linwood Ave
Residence Place     Baltimore County, Maryland, USA
Draft Board     4
Physical Build     Medium
Height     Medium
Hair Color     Brown
Eye Color     Blue
Spouse
Dolores Holmes Frenck."

4U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Rainsford French
Gender     Male
Death Age     65
Birth Date     abt 1884
Birth Place     Bangor, ME.
Residence Place     Washington
Death Date     Abt 1949
Obituary Date     2 Dec 1949
Obituary Place     Washington, District of Columbia, USA
Newspaper Title     Evening Star
Spouse
Edytha Upham French
Child
William Bates
Charles Ballough French
Joy French
Siblings
Ann R. Bush
Margaret Jameson
Louise Jones
Morrison B. French."


Edytha Upham

1Marriage record, Virginia. "Name     Edytha I. Upham
Race     White
Age     39
Birth Date     abt 1892
Marriage License Place     Arlington
Marriage Date     7 Nov 1931
Marriage Place     Virginia, USA
Person performing the Ceremony     Bryan Gordon
Parent 1     Edwin Upham
Parent 2     Flora A. Ellis
Spouse
Rainsford French."

2U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Rainsford French
Gender     Male
Death Age     65
Birth Date     abt 1884
Birth Place     Bangor, ME.
Residence Place     Washington
Death Date     Abt 1949
Obituary Date     2 Dec 1949
Obituary Place     Washington, District of Columbia, USA
Newspaper Title     Evening Star
Spouse
Edytha Upham French
Child
William Bates
Charles Ballough French
Joy French
Siblings
Ann R. Bush
Margaret Jameson
Louise Jones
Morrison B. French."

31940 census, District of Columbia, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00571; Page: 20B; Enumeration District: 1-529.

4Social Security Applications and Claims Index, Name Edytha U French
Birth Date 30 Jan 1892
Death Date 9 Apr 1991
Claim Date 29 Oct 1956
SSN 579423141.

5Social Security Applications and Claims Index, Name Edytha U French
Birth Date 30 Jan 1892
Death Date 9 Apr 1991
Claim Date 29 Oct 1956
SSN 579423141.


Dolores Holmes Harding

1Marriage index, District of Columbia.

21930 census, Florida, Volusia county, Year: 1930; Census Place: Daytona Beach, Volusia, Florida; Page: 2B; Enumeration District: 0025.

3Draft registration WWI, Not Given, Not Given. "Name     Rainsford Frenck
[Rainsford French]
Race     White
Birth Date     19 Jul 1883
Residence Date     1917-1918
Street Address     720 Linwood Ave
Residence Place     Baltimore County, Maryland, USA
Draft Board     4
Physical Build     Medium
Height     Medium
Hair Color     Brown
Eye Color     Blue
Spouse
Dolores Holmes Frenck."

4Cemetery index, Daytona Memorial Park, Daytona Beach, Volusia, Florida, Find-a-Grave.

5Cemetery index, Daytona Memorial Park, Daytona Beach, Volusia, Florida.

6Cemetery index, Daytona Memorial Park, Daytona Beach, Volusia, Florida.

7Cemetery index, Daytona Memorial Park, Daytona Beach, Volusia, Florida.


74292. Morrison Brady French

11900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

2Marriage index, District of Columbia, Name Morrison Brady French
Gender Male
Age 36
Birth Date abt 1885
Marriage Date 2 Nov 1921
Marriage Place District of Columbia, USA
Spouse
Ethel Haviland Cull.

31900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122.

4Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia, Find-a-Grave, Not Given, Not Given.

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

6Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.


Ethel Haviland Cull

1Marriage index, District of Columbia, Name Morrison Brady French
Gender Male
Age 36
Birth Date abt 1885
Marriage Date 2 Nov 1921
Marriage Place District of Columbia, USA
Spouse
Ethel Haviland Cull.

2Marriage index, District of Columbia, Name Morrison Brady French
Gender Male
Age 36
Birth Date abt 1885
Marriage Date 2 Nov 1921
Marriage Place District of Columbia, USA
Spouse
Ethel Haviland Cull.

3Marriage index, District of Columbia, Name Morrison Brady French
Gender Male
Age 36
Birth Date abt 1885
Marriage Date 2 Nov 1921
Marriage Place District of Columbia, USA
Spouse
Ethel Haviland Cull.

4Cemetery index, Congressional Cemetery, Washington, District of Columbia, Find-a-Grave.

5Cemetery index, Congressional Cemetery, Washington, District of Columbia.

6Cemetery index, Congressional Cemetery, Washington, District of Columbia.


74293. Louise R. French

11900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122, Not Given, Not Given.

2Marriage record, Maine. "Name     Louise Russell French
Gender     Female
Age     22
Birth Date     abt 1887
Birth Place     Washington, O.C.
Marriage Date     22 Aug 1909
Marriage Place     South Brooksville, Penobscot, Maine, USA
Father
Louise French
Spouse
Lawrence V Jones
Birth Date     abt 1885
Father
Freeland Jones
Mother
Hahl E Vaughan."

31900 census, District of Columbia, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 163; Page: 23; Enumeration District: 0122.

4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.


Lawrence V. Jones

1Marriage index, Maine, Name Louise R French
Gender Female
Residence Bangor, ME
Spouse's Name Lawrence V Jones
Spouse's Gender Male
Spouse's Residence Bangor, ME
Marriage Date 22 Aug 1909
Marriage Place Maine, USA.

2U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Rainsford French
Gender     Male
Death Age     65
Birth Date     abt 1884
Birth Place     Bangor, ME.
Residence Place     Washington
Death Date     Abt 1949
Obituary Date     2 Dec 1949
Obituary Place     Washington, District of Columbia, USA
Newspaper Title     Evening Star
Spouse
Edytha Upham French
Child
William Bates
Charles Ballough French
Joy French
Siblings
Ann R. Bush
Margaret Jameson
Louise Jones
Morrison B. French."

3Marriage index, Maine, Name Louise R French
Gender Female
Residence Bangor, ME
Spouse's Name Lawrence V Jones
Spouse's Gender Male
Spouse's Residence Bangor, ME
Marriage Date 22 Aug 1909
Marriage Place Maine, USA.

4Marriage record, Maine. "Name     Louise Russell French
Gender     Female
Age     22
Birth Date     abt 1887
Birth Place     Washington, O.C.
Marriage Date     22 Aug 1909
Marriage Place     South Brooksville, Penobscot, Maine, USA
Father
Louise French
Spouse
Lawrence V Jones
Birth Date     abt 1885
Father
Freeland Jones
Mother
Hahl E Vaughan."

5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.

7Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.


44932. Roscoe Grindle

11860 census, Maine, Hancock county, Home in 1860: Blue Hill, Hancock, Maine; Roll: M653_438; Page: 165; Family History Library Film: 803438, Not Given, Not Given.

21860 census, Maine, Hancock county, Home in 1860: Blue Hill, Hancock, Maine; Roll: M653_438; Page: 165; Family History Library Film: 803438.

3Death record, Maine, Name Roscoe Grindle
Gender Male
Age 63
Birth Date 3 Dec 1852
Birth Place Blue Hill
Death Date 28 Mar 1916
Death Place Blue Hill, Hancock, Maine, USA
Father
Frederick Grindle
Mother
Maria L Grindle.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

5Death record, Maine, Name Roscoe Grindle
Gender Male
Age 63
Birth Date 3 Dec 1852
Birth Place Blue Hill
Death Date 28 Mar 1916
Death Place Blue Hill, Hancock, Maine, USA
Father
Frederick Grindle
Mother
Maria L Grindle.

6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Clara A. Perkins

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

41900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

6Death record, Maine, Name Clara A Grindle
[Clara A Perkins]
Gender Female
Death Date 5 Apr 1906
Death Place Blue Hill, Hancock, Maine, USA
Father
Abram Perkins
Mother
Pauline Perkins
Spouse
Roscoe.

7Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

8Death record, Maine, Name Clara A Grindle
[Clara A Perkins]
Gender Female
Death Date 5 Apr 1906
Death Place Blue Hill, Hancock, Maine, USA
Father
Abram Perkins
Mother
Pauline Perkins
Spouse
Roscoe.

9Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74294. Burke L. Grindle

11880 census, Maine, Hancock county, Year: 1880; Census Place: Bluehill, Hancock, Maine; Roll: 480; Page: 220A; Enumeration District: 149, Not Given, Not Given.

21880 census, Maine, Hancock county, Year: 1880; Census Place: Bluehill, Hancock, Maine; Roll: 480; Page: 220A; Enumeration District: 149.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74295. Agnes B. Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041.

3U.S., Newspapers.com Obituary Index, 1800s-current, Name Agnes Phillips
Gender Female
Death Age 58
Birth Date abt 1880
Residence Place Bluehill
Death Date Abt 1938
Obituary Date 19 Feb 1938
Obituary Place Bangor, Maine, USA
Newspaper Title The Bangor Daily News
Child
S a Thola Sweet.


Howard T. Phillips

1Marriage index, Maine,
Name Howard T Phillips
Gender Male
Residence Waterville, ME
Spouse's Name Agnes B Grindle
Spouse's Gender Female
Spouse's Residence Blue Hill, ME
Marriage Date 14 Jun 1906
Marriage Place Maine, USA.

2Marriage record, Maine, Name Howard T Phillips
Gender Male
Age 22
Birth Date abt 1882
Marriage Date 14 Jun 1904
Marriage Place Blue Hill, Kennebec, Maine, USA
Father
James Phillips
Mother
Malinda Burgess
Spouse
Agnes B Grindle.

31910 census, Maine, Kennebec county, Year: 1910; Census Place: Waterville Ward 2, Kennebec, Maine; Roll: T624_542; Page: 3b; Enumeration District: 0122, Not Given, Not Given.

41910 census, Maine, Kennebec county, Year: 1910; Census Place: Waterville Ward 2, Kennebec, Maine; Roll: T624_542; Page: 3b; Enumeration District: 0122.

5Death record, Maine, Name Howard T Phillips
Gender Male
Death Date 29 May 1910
Death Place Burnham, Waldo, Maine, USA
Father
James Phillips
Mother
Alina Phillips.


74296. Wilma E. Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Walter Brooks Wescott

11910 census, Maine, Hancock county, Year: 1910; Census Place: Blue Hill, Hancock, Maine; Roll: T624_540; Page: 3b; Enumeration District: 0050, Not Given, Not Given.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74297. Pauline Perkins Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041, Not Given, Not Given.

2Birth record, Maine, Name Pauline Perkins Grindle
Gender Female
Birth Date 21 Dec 1899
Birth Place Blue Hill, Hancock, Maine, USA
Father
Roscoe Grindle
Mother
Clara A Perkins.

31900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 13; Enumeration District: 0041.

4Birth record, Maine, Name Pauline Perkins Grindle
Gender Female
Birth Date 21 Dec 1899
Birth Place Blue Hill, Hancock, Maine, USA
Father
Roscoe Grindle
Mother
Clara A Perkins.


Phillip Wesley Johnson

1Marriage record, Maine. "
Name     Phillip Wesley Johnson
Gender     Male
Age     27
Birth Date     abt 1891
Marriage Date     7 Sep 1918
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
Everett C Johnson
Mother
Mary F Grindle
Spouse
Pauline Perkais Granville
Name     Pauline Perkais Granville
[Pauline Perkais Grindle]
Gender     Female
Age     18
Birth Date     abt 1900
Birth Place     Blue Hill, ME
Father
Roscoe Grindle
Mother
Clara Perkins."

2RootsWeb.com, Hancock County Maine Project - Descendants of Obed Johnson and Joanna Wood, call number HFA Internet0357, Not Given (See Notes), Not Given (See Notes).

3Marriage record, Maine. "
Name     Phillip Wesley Johnson
Gender     Male
Age     27
Birth Date     abt 1891
Marriage Date     7 Sep 1918
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
Everett C Johnson
Mother
Mary F Grindle
Spouse
Pauline Perkais Granville
Name     Pauline Perkais Granville
[Pauline Perkais Grindle]
Gender     Female
Age     18
Birth Date     abt 1900
Birth Place     Blue Hill, ME
Father
Roscoe Grindle
Mother
Clara Perkins."

4RootsWeb.com, Hancock County Maine Project - Descendants of Obed Johnson and Joanna Wood.


44933. Adoniram Judson Grindle

1Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Addie F. Marks

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 4; Enumeration District: 0041, Not Given, Not Given.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74298. Lester Harley Grindle

1Marriage record, New Hampshire. "Name     Lester Grindle
Gender     Male
Race     White
Marriage Age     22
Record Type     Marriage
Birth Year     abt 1882
Birth Place     Blue Hill, Maine
Marriage Date     28 Jan 1904
Marriage Place     Conway, New Hampshire, USA
Father
Adnorian Grindle
Mother
Addie Marks
Spouse
Annie Cosgrove
Marriage Age     18
Record Type     Marriage
Birth Year     abt 1886
Birth Place     Connay, New Hampshire
Father
Thomas Cosgrove
Mother
Mary A Shay."

2Birth record, Maine, Name Lester Harley Grindle
Gender Male
Birth Date 5 Apr 1884
Birth Place Blue Hill, Hancock, Maine, USA
Father
Adoniram J Grindle
Mother
Addie L Grindle.

3Marriage record, New Hampshire. "Name     Lester Grindle
Gender     Male
Race     White
Marriage Age     22
Record Type     Marriage
Birth Year     abt 1882
Birth Place     Blue Hill, Maine
Marriage Date     28 Jan 1904
Marriage Place     Conway, New Hampshire, USA
Father
Adnorian Grindle
Mother
Addie Marks
Spouse
Annie Cosgrove
Marriage Age     18
Record Type     Marriage
Birth Year     abt 1886
Birth Place     Connay, New Hampshire
Father
Thomas Cosgrove
Mother
Mary A Shay."

4Birth record, Maine, Name Lester Harley Grindle
Gender Male
Birth Date 5 Apr 1884
Birth Place Blue Hill, Hancock, Maine, USA
Father
Adoniram J Grindle
Mother
Addie L Grindle.

5Social Security Applications and Claims Index, Name Lester Harley Grindle
Birth Date 5 Apr 1884
Birth Place Blue Hill, Massachusetts
Death Date 5 Jun 1949
Claim Date 27 Jul 1949
SSN 522056341
Notes 29 Nov 1978: Name listed as LESTER HARLEY GRINDLE.

6Social Security Applications and Claims Index, Name Lester Harley Grindle
Birth Date 5 Apr 1884
Birth Place Blue Hill, Massachusetts
Death Date 5 Jun 1949
Claim Date 27 Jul 1949
SSN 522056341
Notes 29 Nov 1978: Name listed as LESTER HARLEY GRINDLE.

7Cemetery index, Roselawn Cemetery, Pueblo, Pueblo, Colorado, Find-a-Grave, Not Given, Not Given.

8Cemetery index, Roselawn Cemetery, Pueblo, Pueblo, Colorado.


Annie Belle Cosgrove

1Marriage record, New Hampshire. "Name     Lester Grindle
Gender     Male
Race     White
Marriage Age     22
Record Type     Marriage
Birth Year     abt 1882
Birth Place     Blue Hill, Maine
Marriage Date     28 Jan 1904
Marriage Place     Conway, New Hampshire, USA
Father
Adnorian Grindle
Mother
Addie Marks
Spouse
Annie Cosgrove
Marriage Age     18
Record Type     Marriage
Birth Year     abt 1886
Birth Place     Connay, New Hampshire
Father
Thomas Cosgrove
Mother
Mary A Shay."

21920 census, Maine, Penobscot county, Year: 1920; Census Place: Orrington, Penobscot, Maine; Roll: T625_646; Page: 7B; Enumeration District: 127, Not Given, Not Given.

3Marriage record, New Hampshire. "Name     Lester Grindle
Gender     Male
Race     White
Marriage Age     22
Record Type     Marriage
Birth Year     abt 1882
Birth Place     Blue Hill, Maine
Marriage Date     28 Jan 1904
Marriage Place     Conway, New Hampshire, USA
Father
Adnorian Grindle
Mother
Addie Marks
Spouse
Annie Cosgrove
Marriage Age     18
Record Type     Marriage
Birth Year     abt 1886
Birth Place     Connay, New Hampshire
Father
Thomas Cosgrove
Mother
Mary A Shay."

4Birth record, Maine, Name Annie Belle Cosgrove
Gender Female
Birth Date 3 Dec 1887
Birth Place Lewiston, Androscoggin, Maine, USA
Father
John Thomas Cosgrove
Mother
Mary Ann Cosgrove.

5Marriage record, New Hampshire. "Name     Lester Grindle
Gender     Male
Race     White
Marriage Age     22
Record Type     Marriage
Birth Year     abt 1882
Birth Place     Blue Hill, Maine
Marriage Date     28 Jan 1904
Marriage Place     Conway, New Hampshire, USA
Father
Adnorian Grindle
Mother
Addie Marks
Spouse
Annie Cosgrove
Marriage Age     18
Record Type     Marriage
Birth Year     abt 1886
Birth Place     Connay, New Hampshire
Father
Thomas Cosgrove
Mother
Mary A Shay."

6Birth record, Maine, Name Annie Belle Cosgrove
Gender Female
Birth Date 3 Dec 1887
Birth Place Lewiston, Androscoggin, Maine, USA
Father
John Thomas Cosgrove
Mother
Mary Ann Cosgrove.

7Death index, Connecticut, Name Annie B Schmidt
Gender Female
Race White
Marital Status Married
Birth Date abt 1888
Residence Bristol, Hartford, Connecticut
Death Date 11 Aug 1968
Death Place Bristol, Hartford, Connecticut
Age 80 Years
Spouse Edwa
State File # 15543.


Oma L. Hankins

1Marriage record, Colorado, Name Lester H Grindle
Gender Male
Age 39
Birth Date abt 1884
Marriage Date 15 Dec 1923
Marriage Place Pueblo, Pueblo, Colorado, USA
Spouse
Oma L Hankins
Birth Date abt 1897
Film Number 001690083.

2Marriage record, Colorado, Name Lester H Grindle
Gender Male
Age 39
Birth Date abt 1884
Marriage Date 15 Dec 1923
Marriage Place Pueblo, Pueblo, Colorado, USA
Spouse
Oma L Hankins
Birth Date abt 1897
Film Number 001690083.

3Marriage record, Colorado, Name Lester H Grindle
Gender Male
Age 39
Birth Date abt 1884
Marriage Date 15 Dec 1923
Marriage Place Pueblo, Pueblo, Colorado, USA
Spouse
Oma L Hankins
Birth Date abt 1897
Film Number 001690083.

4Cemetery index, Roselawn Cemetery, Pueblo, Pueblo, Colorado, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Roselawn Cemetery, Pueblo, Pueblo, Colorado.

6Cemetery index, Roselawn Cemetery, Pueblo, Pueblo, Colorado.


74299. Ernest Linwood Grindle

1RootsWeb.com, Hancock County Maine Project - Descendants of Joseph Wood and Eleanor Carter, call number HFA Internet0359, Not Given (See Notes), Not Given (See Notes).

21920 census, Maine, Hancock county, Year: 1920; Census Place: Blue Hill, Hancock, Maine; Roll: T625_642; Page: 11A; Enumeration District: 6, Not Given, Not Given.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Rena Mae Gross

1Marriage index, Maine, Name Rena M Gross
Gender Female
Residence Stonington, ME
Spouse's Name E L Grindle
Spouse's Gender Male
Spouse's Residence Bluehill, ME
Marriage Date 22 Sep 1917
Marriage Place Maine, USA.

2RootsWeb.com, Hancock County Maine Project - Descendants of Joseph Wood and Eleanor Carter, call number HFA Internet0359, Not Given (See Notes), Not Given (See Notes).

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

4Obituary, Bangor Daily News, Florence Iola Sherman, May 18.009.

51920 census, Maine, Hancock county, Year: 1920; Census Place: Blue Hill, Hancock, Maine; Roll: T625_642; Page: 11A; Enumeration District: 6, Not Given, Not Given.

6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

7Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

8Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Amy Louise Gross

1Marriage record, Maine. "Name     Amy L Gross
Gender     Female
Age     20
Birth Date     abt 1888
Birth Place     Brooklin ME.
Marriage Date     26 Sep 1908
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
Fonsz Gross
Mother
Delia Jane Gray
Spouse
Ernest L Grindle."

2Marriage record, Maine. "Name     Amy L Gross
Gender     Female
Age     20
Birth Date     abt 1888
Birth Place     Brooklin ME.
Marriage Date     26 Sep 1908
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
Fonsz Gross
Mother
Delia Jane Gray
Spouse
Ernest L Grindle."

3Marriage record, Maine. "Name     Amy L Gross
Gender     Female
Age     20
Birth Date     abt 1888
Birth Place     Brooklin ME.
Marriage Date     26 Sep 1908
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
Fonsz Gross
Mother
Delia Jane Gray
Spouse
Ernest L Grindle."

4Death record, Maine, Name Amy L Grindle
[Amy L Gross]
Gender Female
Death Date 15 Sep 1913
Death Place Blue Hill, Hancock, Maine, USA
Father
Swansy Gross
Spouse
Ernest L.


74300. Beulah Estelle Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 4; Enumeration District: 0041, Not Given, Not Given.

2Birth record, Maine, Name Beulah Estelle Grindle
Gender Female
Birth Date 7 May 1893
Birth Place Blue Hill, Hancock, Maine, USA
Father
A J Grindle
Mother
Addie F Grindle.

31900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 4; Enumeration District: 0041.

4Birth record, Maine, Name Beulah Estelle Grindle
Gender Female
Birth Date 7 May 1893
Birth Place Blue Hill, Hancock, Maine, USA
Father
A J Grindle
Mother
Addie F Grindle.

5SSDI: Social Security Death Index, Name Beulah Greene
Social Security Number 007-36-8163
Birth Date 7 May 1893
Issue year 1955
Issue State Maine
Last Residence 04684, Surry, Hancock, Maine, USA
Death Date Jan 1984.

6SSDI: Social Security Death Index, Name Beulah Greene
Social Security Number 007-36-8163
Birth Date 7 May 1893
Issue year 1955
Issue State Maine
Last Residence 04684, Surry, Hancock, Maine, USA
Death Date Jan 1984.


Fred L. Greene

1Marriage index, Maine,
Name Bulah E Grindle
Gender Female
Residence Blue Hill, ME
Spouse's Name Fred L Greene
Spouse's Gender Male
Spouse's Residence Blue Hill, ME
Marriage Date 23 Sep 1916
Marriage Place Maine, USA.

2Marriage record, Maine. "Name     Bulah E Grindle
Gender     Female
Age     23
Birth Date     abt 1893
Birth Place     Blochill
Marriage Date     23 Sep 1916
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
A Judson Grindle
Mother
Addie Marks
Spouse
Fred L Greene
Birth Date     abt 1888
Father
William G Greene
Mother
Lola Grindle."

3Marriage index, Maine,
Name Bulah E Grindle
Gender Female
Residence Blue Hill, ME
Spouse's Name Fred L Greene
Spouse's Gender Male
Spouse's Residence Blue Hill, ME
Marriage Date 23 Sep 1916
Marriage Place Maine, USA.

4Marriage record, Maine. "Name     Bulah E Grindle
Gender     Female
Age     23
Birth Date     abt 1893
Birth Place     Blochill
Marriage Date     23 Sep 1916
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
A Judson Grindle
Mother
Addie Marks
Spouse
Fred L Greene
Birth Date     abt 1888
Father
William G Greene
Mother
Lola Grindle."

5Marriage record, Maine. "Name     Bulah E Grindle
Gender     Female
Age     23
Birth Date     abt 1893
Birth Place     Blochill
Marriage Date     23 Sep 1916
Marriage Place     Blue Hill, Hancock, Maine, USA
Father
A Judson Grindle
Mother
Addie Marks
Spouse
Fred L Greene
Birth Date     abt 1888
Father
William G Greene
Mother
Lola Grindle."

6SSDI: Social Security Death Index, Name Fred Greene
Social Security Number 004-32-2837
Birth Date 17 Feb 1888
Issue year 1951
Issue State Maine
Last Residence 04684, Surry, Hancock, Maine, USA
Death Date Sep 1969.

7SSDI: Social Security Death Index, Name Fred Greene
Social Security Number 004-32-2837
Birth Date 17 Feb 1888
Issue year 1951
Issue State Maine
Last Residence 04684, Surry, Hancock, Maine, USA
Death Date Sep 1969.


Anna May Cousins

1Marriage index, Maine, Name Adouiram J Grindle
Gender Male
Residence Bluehill, ME
Spouse's Name Annie M Ridley
Spouse's Gender Female
Spouse's Residence Bluehill, ME
Marriage Date 19 Apr 1919
Marriage Place Maine, USA.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


44935. Charles Henry Grindle

1Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine, Find-a-Grave.

2Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.

3Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.

4Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.


Maria Montelieu Kittredge

11910 census, Maine, Knox county, Year: 1910; Census Place: Vinalhaven Ward 4, Knox, Maine; Roll: T624_542; Page: 9a; Enumeration District: 0143, Not Given, Not Given.

2Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine, Find-a-Grave.

3Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.

4Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.

5Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.


74301. Frederick Bruce Grindle

1Birth record, Maine,
Name Frederick B Grindle
Gender Male
Birth Date 15 Jan 1899
Birth Place Vinalhaven, Knox, Maine, USA
Father
Charles H Grindle
Mother
Marie M Grindle.

2Birth record, Maine,
Name Frederick B Grindle
Gender Male
Birth Date 15 Jan 1899
Birth Place Vinalhaven, Knox, Maine, USA
Father
Charles H Grindle
Mother
Marie M Grindle.

3Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine, Find-a-Grave.

4Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.

5Cemetery index, John Carver Cemetery, Vinalhaven, Knox, Maine.


44936. Eugene Grindle

11870 census, Maine, Hancock county, Year: 1870; Census Place: Blue Hill, Hancock, Maine; Roll: M593_544; Page: 278A, Not Given, Not Given.

21870 census, Maine, Hancock county, Year: 1870; Census Place: Blue Hill, Hancock, Maine; Roll: M593_544; Page: 278A.

3Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York, Find-a-Grave.

4Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York.


Annie Smith

1Marriage record, Maine. "Name     Eugene Grindle
Gender     Male
Age     24
Birth Date     abt 1869
Marriage Date     19 Dec 1893
Marriage Place     Rockland, Knox, Maine, USA
Father
Flora Grindle
Mother
Louise Littlefield
Spouse
Annie Smith
Birth Date     abt 1875
Father
John Smith
Mother
Hannah Callaham."

2Marriage record, Maine. "Name     Eugene Grindle
Gender     Male
Age     24
Birth Date     abt 1869
Marriage Date     19 Dec 1893
Marriage Place     Rockland, Knox, Maine, USA
Father
Flora Grindle
Mother
Louise Littlefield
Spouse
Annie Smith
Birth Date     abt 1875
Father
John Smith
Mother
Hannah Callaham."

3Marriage record, Maine. "Name     Eugene Grindle
Gender     Male
Age     24
Birth Date     abt 1869
Marriage Date     19 Dec 1893
Marriage Place     Rockland, Knox, Maine, USA
Father
Flora Grindle
Mother
Louise Littlefield
Spouse
Annie Smith
Birth Date     abt 1875
Father
John Smith
Mother
Hannah Callaham."


74302. Harold Lee Grindle

11900 census, Maine, Lincoln county, Year: 1900; Census Place: Waldoboro, Lincoln, Maine; Roll: 596; Page: 5; Enumeration District: 0173.

2Birth record, Maine, Name Harold Lee Grindle
Gender Male
Birth Date 11 Sep 1897
Birth Place Blue Hill, Hancock, Maine, USA
Father
Eugene Grindle
Mother
Annie Smith.

31900 census, Maine, Lincoln county, Year: 1900; Census Place: Waldoboro, Lincoln, Maine; Roll: 596; Page: 5; Enumeration District: 0173.

4Birth record, Maine, Name Harold Lee Grindle
Gender Male
Birth Date 11 Sep 1897
Birth Place Blue Hill, Hancock, Maine, USA
Father
Eugene Grindle
Mother
Annie Smith.

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

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

7Cemetery index, Poughkeepsie Rural Cemetery, Poughkeepsie, Dutchess, New York.


44944. Forrest Alanson Grindle

11860 census, Maine, Hancock county, Home in 1860: Blue Hill, Hancock, Maine; Roll: M653_438; Page: 179, Not Given, Not Given.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

31860 census, Maine, Hancock county, Home in 1860: Blue Hill, Hancock, Maine; Roll: M653_438; Page: 179.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


Bessie J. Pert

11880 census, Maine, Hancock county, Year: 1880; Census Place: Penobscot, Hancock, Maine; Roll: 480; Page: 143C; Enumeration District: 144, Not Given, Not Given.

2Marriage record, Maine. "Name     Fausta M Grindle
Gender     Female
Age     33
Birth Date     abt 1881
Birth Place     Penobscot ME.
Marriage Date     23 Jun 1914
Marriage Place     Waterville, Somerset, Maine, USA
Father
Forrest Grindle
Mother
Bessie Pert
Spouse
Allison Prince Howes
Age     32
Birth Date     abt 1882
Father
Alvin Howes
Mother
Susie C Dudley."

31880 census, Maine, Hancock county, Year: 1880; Census Place: Penobscot, Hancock, Maine; Roll: 480; Page: 143C; Enumeration District: 144.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74303. Fausta M. Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063.

3Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine, Find-a-Grave.

4Social Security Applications and Claims Index. "Name     Fausta Grindle Howes
[Fausta Grindle Grindle]
Gender     Female
Race     White
Birth Date     15 Apr 1881
Birth Place     Penobscot, Maine
Father
Forrest Grindle
Mother
Bessie Pert
SSN     007104954
Signature on SSN Card     Fausta M Howes
Relationship of Signature     Signature name differs from NH's name.
Notes     Oct 1937: Name listed as FAUSTA GRINDLE HOWES."

5Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine.

6Death index, Maine, Name Fausta M Howes
Death Date 25 Jan 1970
Age 88
Town Waterville
Certificate 7001502.

7Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine.


Allison Prince Howes

1Marriage record, Maine. "Name     Fausta M Grindle
Gender     Female
Age     33
Birth Date     abt 1881
Birth Place     Penobscot ME.
Marriage Date     23 Jun 1914
Marriage Place     Waterville, Somerset, Maine, USA
Father
Forrest Grindle
Mother
Bessie Pert
Spouse
Allison Prince Howes
Age     32
Birth Date     abt 1882
Father
Alvin Howes
Mother
Susie C Dudley."

2Marriage record, Maine. "Name     Fausta M Grindle
Gender     Female
Age     33
Birth Date     abt 1881
Birth Place     Penobscot ME.
Marriage Date     23 Jun 1914
Marriage Place     Waterville, Somerset, Maine, USA
Father
Forrest Grindle
Mother
Bessie Pert
Spouse
Allison Prince Howes
Age     32
Birth Date     abt 1882
Father
Alvin Howes
Mother
Susie C Dudley."

3Marriage record, Maine. "Name     Fausta M Grindle
Gender     Female
Age     33
Birth Date     abt 1881
Birth Place     Penobscot ME.
Marriage Date     23 Jun 1914
Marriage Place     Waterville, Somerset, Maine, USA
Father
Forrest Grindle
Mother
Bessie Pert
Spouse
Allison Prince Howes
Age     32
Birth Date     abt 1882
Father
Alvin Howes
Mother
Susie C Dudley."

4Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine, Find-a-Grave.

5SSDI: Social Security Death Index, Name Allison Howes
Social Security Number 007-10-4955
Birth Date 28 Jul 1881
Issue year Before 1951
Issue State Maine
Last Residence 04967, Pittsfield, Somerset, Maine, USA
Death Date Jul 1966.

6Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine.

7SSDI: Social Security Death Index, Name Allison Howes
Social Security Number 007-10-4955
Birth Date 28 Jul 1881
Issue year Before 1951
Issue State Maine
Last Residence 04967, Pittsfield, Somerset, Maine, USA
Death Date Jul 1966.

8Cemetery index, Mount Pleasant Cemetery, Palmyra, Somerset, Maine.


74304. Ralph Linzey Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063, Not Given, Not Given.

2Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire, Find-a-Grave.

31900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063.

4Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire.

5Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire.

6Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire.


Irene Charlotte Pierce

1Marriage record, New Hampshire. "Name     Ralph L Grindle
Race     White
Age     27
Birth Date     abt 1883
Birth Place     Penobscott, Maine
Marriage Date     12 May 1910
Marriage Place     No. Conway, New Hampshire
Father
Forest Grindle
Mother
Bessie Pert
Spouse
Irene C Pierce
Birth Date     abt 1892
Birth Place     Conway, New York
Father
Geo A Pierce
Mother
Annie Stoddard
Box Number     785."

21920 census, New Hampshire, Carroll county, Year: 1920; Census Place: Conway, Carroll, New Hampshire; Roll: T625_1007; Page: 11B; Enumeration District: 20, Not Given, Not Given.

3Marriage record, New Hampshire. "Name     Ralph L Grindle
Race     White
Age     27
Birth Date     abt 1883
Birth Place     Penobscott, Maine
Marriage Date     12 May 1910
Marriage Place     No. Conway, New Hampshire
Father
Forest Grindle
Mother
Bessie Pert
Spouse
Irene C Pierce
Birth Date     abt 1892
Birth Place     Conway, New York
Father
Geo A Pierce
Mother
Annie Stoddard
Box Number     785."

41920 census, New Hampshire, Carroll county, Year: 1920; Census Place: Conway, Carroll, New Hampshire; Roll: T625_1007; Page: 11B; Enumeration District: 20.

5Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire, Find-a-Grave.

6Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire.

7Cemetery index, North Conway Cemetery, North Conway, Carroll, New Hampshire.


74305. Sadie I. Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063, Not Given, Not Given.

21900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063.

3Obituary, The Gazette (Montreal, Quebec, Canada), Sadie Thibedeau, March 19, 1974.


Joseph Frederick Thibedeau

1Marriage index, Maine. "Name     Sadie I Grindle
Gender     Female
Age     28
Birth Date     abt 1885
Birth Place     Bangor ME
Marriage Date     15 Jan 1913
Marriage Place     Waterville, Androscoggin, Maine, USA
Father
Forest Grindle
Mother
Bessie Pert
Spouse
Joseph F Thibedeau
Birth Date     abt 1880
Father
Fred Thibedeau
Mother
Annie McNight."

2Marriage index, Maine. "Name     Sadie I Grindle
Gender     Female
Age     28
Birth Date     abt 1885
Birth Place     Bangor ME
Marriage Date     15 Jan 1913
Marriage Place     Waterville, Androscoggin, Maine, USA
Father
Forest Grindle
Mother
Bessie Pert
Spouse
Joseph F Thibedeau
Birth Date     abt 1880
Father
Fred Thibedeau
Mother
Annie McNight."

3Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine, Find-a-Grave.

4Marriage index, Maine. "Name     Sadie I Grindle
Gender     Female
Age     28
Birth Date     abt 1885
Birth Place     Bangor ME
Marriage Date     15 Jan 1913
Marriage Place     Waterville, Androscoggin, Maine, USA
Father
Forest Grindle
Mother
Bessie Pert
Spouse
Joseph F Thibedeau
Birth Date     abt 1880
Father
Fred Thibedeau
Mother
Annie McNight."

5Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.

6Obituary, The Gazette (Montreal, Quebec, Canada), Sadie Thibedeau, March 19, 1974.

7Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.

8Obituary, The Montreal Star (Montreal, Quebec, Canada). Joseph Frederick Thibedeau, August 27, 1952.

9Cemetery index, Hillside Cemetery, Lisbon Falls, Androscoggin, Maine.


74306. Colby Grindle

1Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

3Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.

4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.


74307. Georgia Reid Grindle

11900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063, Not Given, Not Given.

2Marriage record, Maine. "Name     Georgia Reid Grindle
Gender     Female
Age     25
Birth Date     abt 1891
Birth Place     Penobscot, ME.
Marriage Date     3 Oct 1916
Marriage Place     Waterville, Kennebec, Maine, USA
Father
Forest A Grindle
Mother
Bessie J Pert
Spouse
Amos A Winters
Birth Date     abt 1886
Father
Henry T Winters
Mother
Anna Davis."

31900 census, Maine, Hancock county, Year: 1900; Census Place: Penobscot, Hancock, Maine; Roll: 593; Page: 3; Enumeration District: 0063.

4Birth record, Maine, Name Georgia Reed Grindle
Gender Female
Birth Date 12 Nov 1890
Birth Place Penobscot, Hancock, Maine, USA
Father
Forrset Grindle
Mother
Bessie Grindle.

5SSDI: Social Security Death Index, Name Georgia Winters
Social Security Number 004-64-1208
Birth Date 12 Nov 1890
Issue year 1973
Issue State Maine
Last Residence 04330, Augusta, Kennebec, Maine, USA
Death Date Jan 1975.

6SSDI: Social Security Death Index, Name Georgia Winters
Social Security Number 004-64-1208
Birth Date 12 Nov 1890
Issue year 1973
Issue State Maine
Last Residence 04330, Augusta, Kennebec, Maine, USA
Death Date Jan 1975.


Amos Arthur Winters

1Marriage record, Maine. "Name     Georgia Reid Grindle
Gender     Female
Age     25
Birth Date     abt 1891
Birth Place     Penobscot, ME.
Marriage Date     3 Oct 1916
Marriage Place     Waterville, Kennebec, Maine, USA
Father
Forest A Grindle
Mother
Bessie J Pert
Spouse
Amos A Winters
ather
Henry T Winters
Mother
Anna Davis."

21920 census, Maine, Kennebec county, Year: 1920; Census Place: Waterville Ward 2, Kennebec, Maine; Roll: T625_644; Page: 12A; Enumeration District: 76, Not Given, Not Given.

3Marriage record, Maine. "Name     Georgia Reid Grindle
Gender     Female
Age     25
Birth Date     abt 1891
Birth Place     Penobscot, ME.
Marriage Date     3 Oct 1916
Marriage Place     Waterville, Kennebec, Maine, USA
Father
Forest A Grindle
Mother
Bessie J Pert
Spouse
Amos A Winters
ather
Henry T Winters
Mother
Anna Davis."

4Draft registration WWI, Not Given, Not Given. "Name     Amos Arthur Winters
Race     White
Birth Date     5 Nov 1885
Residence Date     1917-1918
Street Address     26 1/2 Prospect
Residence Place     Knox County, Maine, USA
Physical Build     Slender
Height     Medium
Hair Color     Brown
Eye Color     Brown
Relative     Georgia Ried Winters."

51920 census, Maine, Kennebec county, Year: 1920; Census Place: Waterville Ward 2, Kennebec, Maine; Roll: T625_644; Page: 12A; Enumeration District: 76.

6Draft registration WWI. "Name     Amos Arthur Winters
Race     White
Birth Date     5 Nov 1885
Residence Date     1917-1918
Street Address     26 1/2 Prospect
Residence Place     Knox County, Maine, USA
Physical Build     Slender
Height     Medium
Hair Color     Brown
Eye Color     Brown
Relative     Georgia Ried Winters."

7Death index, Maine,
Name Amos A Winters
Death Date 19 Nov 1970
Age 85
Town Waterville
Certificate 7009590.