44949. Annie Laurie Grindle
11870 census, Maine, Hancock county, Year: 1870; Census Place: Sedgwick, Hancock, Maine; Roll: M593_545; Page: 653B, Not Given, Not Given.
2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31870 census, Maine, Hancock county, Year: 1870; Census Place: Sedgwick, Hancock, Maine; Roll: M593_545; Page: 653B.
4Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
11900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065, Not Given, Not Given.
21900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065.
3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
41900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065.
5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
7Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
74308. Roy P. Allen
1RootsWeb.com, Blue Hill, Maine Founding Families [Descendants of Joseph Wood and Ruth Haskell], Not Given (See Notes), Not Given (See Notes).
2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
4Social Security Applications and Claims Index,
Name Roy Allen
Gender Male
Birth Date 31 Dec 1881
Birth Place Sedgewick, Maine
Claim Date 18 Dec 1954
Father
George M Allen
Mother
Anna L Grindle
SSN 007092638
Notes 17 Dec 1954: Name listed as ROY ALLEN.5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
11910 census, Maine, Hancock county, Year: 1910; Census Place: Sedgwick, Hancock, Maine; Roll: T624_541; Page: 5a; Enumeration District: 007, Not Given, Not Given.
2Marriage index, Maine, Name Roy P Allen
Gender Male
Marriage Date 25 Dec 1905
Marriage Place North Sedgwick, Maine, USA
Father
Allen
Spouse
Beulah Thurston
Film Number 000009886.31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Melrose, Middlesex, Massachusetts; Page: 7A; Enumeration District: 0343, Not Given, Not Given.
4RootsWeb.com, Hancock County Maine Project - Descendants of Nehemiah Hinkley and Edith Wood, call number HFA Internet0355, Not Given (See Notes), Not Given (See Notes).
5RootsWeb.com, Hancock County Maine Project - Descendants of Nehemiah Hinkley and Edith Wood.
6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
7Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
8Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
11930 census, Maine, Hancock county, Year: 1930; Census Place: Sedgwick, Hancock, Maine; Page: 4B; Enumeration District: 0032, Not Given, Not Given.
2Marriage index, Maine,
Name Eva J Smith
Gender Female
Residence Brooksville, ME
Spouse's Name Roy P Allen
Spouse's Gender Male
Spouse's Residence Sedgwick, ME
Marriage Date 23 Oct 1926
Marriage Place Maine, USA.3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
4Birth record, Maine, Name Eva Jane Smith
Gender Female
Birth Date 8 Sep 1900
Birth Place Brooksville, Hancock, Maine, USA
Father
E F Smith
Mother
Bessie R Smith.5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
6Birth record, Maine, Name Eva Jane Smith
Gender Female
Birth Date 8 Sep 1900
Birth Place Brooksville, Hancock, Maine, USA
Father
E F Smith
Mother
Bessie R Smith.7Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
8Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
1Marriage index, Maine, Name Roy P Allen
Gender Male
Residence Sedgwick, ME
Spouse's Name Gertrude Snow
Spouse's Gender Female
Spouse's Residence Ellsworth, ME
Marriage Date 2 Jun 1934
Marriage Place Maine, USA.2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
4Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
5Death index, Maine, Name Gertrude S Allen
Death Date 16 Mar 1980
Age 81
Town Blue Hill
Certificate 8002237.6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
74309. Esther M. Allen
11900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065, Not Given, Not Given.
2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065.
4Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
74310. Florence Evelyn Allen
11900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065, Not Given, Not Given.
2Marriage record, Maine. "Name Florence Evelyn Allen
Gender Female
Age 20
Birth Date abt 1901
Birth Place Sedgwick
Marriage Date 6 Apr 1921
Marriage Place Sedgwick, Hancock, Maine, USA
Father
Wn M Allen
Mother
Annie Grindle
Spouse
Fred L Cole
Birth Date abt 1901
Father
Fred L Cole
Mother
Clora T Thurston."31900 census, Maine, Hancock county, Year: 1900; Census Place: Sedgwick, Hancock, Maine; Roll: 593; Page: 6; Enumeration District: 0065.
1Marriage record, Maine. "Name Florence Evelyn Allen
Gender Female
Age 20
Birth Date abt 1901
Birth Place Sedgwick
Marriage Date 6 Apr 1921
Marriage Place Sedgwick, Hancock, Maine, USA
Father
Wn M Allen
Mother
Annie Grindle
Spouse
Fred L Cole
Birth Date abt 1901
Father
Fred L Cole
Mother
Clora T Thurston."2Marriage record, Maine. "Name Florence Evelyn Allen
Gender Female
Age 20
Birth Date abt 1901
Birth Place Sedgwick
Marriage Date 6 Apr 1921
Marriage Place Sedgwick, Hancock, Maine, USA
Father
Wn M Allen
Mother
Annie Grindle
Spouse
Fred L Cole
Birth Date abt 1901
Father
Fred L Cole
Mother
Clora T Thurston."31930 census, Maine, Hancock county, Year: 1930; Census Place: Sedgwick, Hancock, Maine; Page: 5A; Enumeration District: 0032, Not Given, Not Given.
4Marriage record, Maine. "Name Florence Evelyn Allen
Gender Female
Age 20
Birth Date abt 1901
Birth Place Sedgwick
Marriage Date 6 Apr 1921
Marriage Place Sedgwick, Hancock, Maine, USA
Father
Wn M Allen
Mother
Annie Grindle
Spouse
Fred L Cole
Birth Date abt 1901
Father
Fred L Cole
Mother
Clora T Thurston."5RootsWeb.com, Blue Hill, Maine Founding Families [Descendants of Joseph Wood and Ruth Haskell], Not Given (See Notes), Not Given (See Notes).
44950. Harold Amos Grindle
11870 census, Maine, Hancock county, Year: 1870; Census Place: Sedgwick, Hancock, Maine; Roll: M593_545; Page: 653B, Not Given, Not Given.
2Birth record, Maine, Name Amos Harold Grindle
Gender Male
Birth Date 3 Aug 1868
Birth Place Sedgwick, Hancock, Maine, USA
Father
Amos E Grindle
Mother
Gabiella Ann Grindle.31870 census, Maine, Hancock county, Year: 1870; Census Place: Sedgwick, Hancock, Maine; Roll: M593_545; Page: 653B.
4Birth record, Maine, Name Amos Harold Grindle
Gender Male
Birth Date 3 Aug 1868
Birth Place Sedgwick, Hancock, Maine, USA
Father
Amos E Grindle
Mother
Gabiella Ann Grindle.
11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Melrose Ward 7, Middlesex, Massachusetts; Roll: T624_602; Page: 3b; Enumeration District: 0949, Not Given, Not Given.
2Marriage record, Maine. "Name Harold A Grindle
Gender Male
Age 32
Birth Date abt 1869
Marriage Date 30 Oct 1901
Marriage Place Brooklin, Hancock, Maine, USA
Father
Amos E Grindle
Mother
G A Friend
Spouse
Marcia Rae Babson
Birth Date abt 1877
Birth Place Brooklin
Father
Rodolph R Babson
Mother
Elva Nutter."31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Melrose Ward 7, Middlesex, Massachusetts; Roll: T624_602; Page: 3b; Enumeration District: 0949.
4Marriage record, Maine. "Name Harold A Grindle
Gender Male
Age 32
Birth Date abt 1869
Marriage Date 30 Oct 1901
Marriage Place Brooklin, Hancock, Maine, USA
Father
Amos E Grindle
Mother
G A Friend
Spouse
Marcia Rae Babson
Birth Date abt 1877
Birth Place Brooklin
Father
Rodolph R Babson
Mother
Elva Nutter."51910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Melrose Ward 7, Middlesex, Massachusetts; Roll: T624_602; Page: 3b; Enumeration District: 0949.
6Marriage record, Maine. "Name Harold A Grindle
Gender Male
Age 32
Birth Date abt 1869
Marriage Date 30 Oct 1901
Marriage Place Brooklin, Hancock, Maine, USA
Father
Amos E Grindle
Mother
G A Friend
Spouse
Marcia Rae Babson
Birth Date abt 1877
Birth Place Brooklin
Father
Rodolph R Babson
Mother
Elva Nutter."
74311. Hester Friend Grindle
1Death record, Maine, Name Hester Friend Grindle
Gender Female
Death Date 10 May 1904
Death Place Brooklin, Hancock, Maine, USA
Father
Harold A Grindle
Mother
Marria Ray Babson.2Birth record, Maine, Name Hester Friend Grindle
Gender Female
Birth Date 7 May 1904
Birth Place Brooklin, Hancock, Maine, USA
Father
Harold A Grindle
Mother
Marria Ray Grindle.3Birth record, Maine, Name Hester Friend Grindle
Gender Female
Birth Date 7 May 1904
Birth Place Brooklin, Hancock, Maine, USA
Father
Harold A Grindle
Mother
Marria Ray Grindle.4Death record, Maine, Name Hester Friend Grindle
Gender Female
Death Date 10 May 1904
Death Place Brooklin, Hancock, Maine, USA
Father
Harold A Grindle
Mother
Marria Ray Babson.
74312. Margaret Elva Grindle
11910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Melrose Ward 7, Middlesex, Massachusetts; Roll: T624_602; Page: 3b; Enumeration District: 0949, Not Given, Not Given.
2Birth record, Massachusetts, Name Margaret Elva Grindle
Gender Female
Birth Date 6 Feb 1910
Birth Place Melrose, Massachusetts, USA
Father Harold A Grindle
Mother Rae M Babson.31910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Melrose Ward 7, Middlesex, Massachusetts; Roll: T624_602; Page: 3b; Enumeration District: 0949.
4Birth record, Massachusetts, Name Margaret Elva Grindle
Gender Female
Birth Date 6 Feb 1910
Birth Place Melrose, Massachusetts, USA
Father Harold A Grindle
Mother Rae M Babson.
1Marriage index, Maine, Name Margaret E Grindle
Gender Female
Residence Belfast, ME
Spouse's Name Carlton T Verrow
Spouse's Gender Male
Spouse's Residence Belfast, ME
Marriage Date 16 Jan 1945
Marriage Place Maine, USA.2Marriage index, Maine, Name Margaret E Grindle
Gender Female
Residence Belfast, ME
Spouse's Name Carlton T Verrow
Spouse's Gender Male
Spouse's Residence Belfast, ME
Marriage Date 16 Jan 1945
Marriage Place Maine, USA.3Draft registration WWII, Not Given, Not Given. "Name Carlton Thomas Verrow
Race White
Age 30
Birth Date 10 Feb 1910
Birth Place Brewer, Maine
Residence Place Holyoke, Hampden, Massachusetts
Registration Date 16 Oct 1940
Registration Place Holyoke, Hampden, Massachusetts, USA
Employer Mrs Nellie Burns
Height 5-8
Weight 145
Complexion Dark
Hair Color Black
Eye Color Brown
Next of Kin Mrs Clara Ellen Verrow."4Draft registration WWII. "Name Carlton Thomas Verrow
Race White
Age 30
Birth Date 10 Feb 1910
Birth Place Brewer, Maine
Residence Place Holyoke, Hampden, Massachusetts
Registration Date 16 Oct 1940
Registration Place Holyoke, Hampden, Massachusetts, USA
Employer Mrs Nellie Burns
Height 5-8
Weight 145
Complexion Dark
Hair Color Black
Eye Color Brown
Next of Kin Mrs Clara Ellen Verrow."5U.S., Headstone Applications for Military Veterans, 1861-1985. "Name Charleton T Verrow
Rank Private
Birth Date 10 Feb 1910
Service Number 31081717
Service Branch US Army
Unit Co. B. 2nd Ord. Tng. Bn.
Enlistment Date 10 Aug 1942
Discharge Date 19 Dec 1942
Death Date 22 Nov 1969
Cemetery Calvary Cemeteyr
Cemetery Location Holyoke, Massachusetts, USA."6U.S., Headstone Applications for Military Veterans, 1861-1985. "Name Charleton T Verrow
Rank Private
Birth Date 10 Feb 1910
Service Number 31081717
Service Branch US Army
Unit Co. B. 2nd Ord. Tng. Bn.
Enlistment Date 10 Aug 1942
Discharge Date 19 Dec 1942
Death Date 22 Nov 1969
Cemetery Calvary Cemeteyr
Cemetery Location Holyoke, Massachusetts, USA."
44951. Harvey S. Saunders
1Ancestor chart of Alta Frances McGurin, compiled by Caroline Leary (cookieleary1@msn.com) for the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Alta Frances McGurin.
3Ancestor chart of Alta Frances McGurin.
4U.S., Newspapers.com Obituary Index, 1800s-current. "Name Harvey S. Saunders
Gender Male
Residence Place Somerville, Massachusetts
Death Date 28 Sep 1921
Obituary Date 12 Oct 1921
Obituary Place Ellsworth, Maine, USA
Newspaper Title Ellsworth American
Spouse
Lillian Saunders
Child
Ella
Grace
Rufus Emery
George."
11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 2; Enumeration District: 0041, Not Given, Not Given.
2Ancestor chart of Alta Frances McGurin, compiled by Caroline Leary (cookieleary1@msn.com) for the Haskell Family Association, Not Given, Not Given.
3Ancestor chart of Alta Frances McGurin.
4Ancestor chart of Alta Frances McGurin.
74313. Effie M. Saunders
11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 2; Enumeration District: 0041, Not Given, Not Given.
21900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 2; Enumeration District: 0041.
3Obituary, The Boston Globe, Cora May Duncan, May 12, 1946.
1Marriage record, Massachusetts. "Name Effie M Saunders
Age 20
Birth Year abt 1887
Birth Place Hancock, Maine
Marriage Date 7 Feb 1907
Marriage Place Boston, Massachusetts, USA
Father
Harvey S Saunders
Mother
Lillia M Coombs
Spouse
Rufus B Emery
Birth Year abt 1882
Birth Place Trout Creek, Oregon
Father
Robert G Emery
Mother
Anna C Taylor."2Marriage record, Massachusetts. "Name Effie M Saunders
Age 20
Birth Year abt 1887
Birth Place Hancock, Maine
Marriage Date 7 Feb 1907
Marriage Place Boston, Massachusetts, USA
Father
Harvey S Saunders
Mother
Lillia M Coombs
Spouse
Rufus B Emery
Birth Year abt 1882
Birth Place Trout Creek, Oregon
Father
Robert G Emery
Mother
Anna C Taylor."3Draft registration WWII, ame Rufus Burnham Emery
Gender Male
Race White
Birth Date 4 Oct 1881
Birth Place Trout Creek, Oregon, USA
Residence Place Suffolk, Massachusetts, USA
Military Draft Date 1942
Next of Kin Robert H. Emery, Not Given, Not Given.4Marriage record, Massachusetts. "Name Effie M Saunders
Age 20
Birth Year abt 1887
Birth Place Hancock, Maine
Marriage Date 7 Feb 1907
Marriage Place Boston, Massachusetts, USA
Father
Harvey S Saunders
Mother
Lillia M Coombs
Spouse
Rufus B Emery
Birth Year abt 1882
Birth Place Trout Creek, Oregon
Father
Robert G Emery
Mother
Anna C Taylor."5Draft registration WWII, ame Rufus Burnham Emery
Gender Male
Race White
Birth Date 4 Oct 1881
Birth Place Trout Creek, Oregon, USA
Residence Place Suffolk, Massachusetts, USA
Military Draft Date 1942
Next of Kin Robert H. Emery.6Death index, Massachusetts, Name Rufus Emery
Death Date 1960
Death Place Malden, Massachusetts, USA
Volume Number 67
Page number 4
Index Volume Number 119.
74314. George Warren Saunders
11900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 2; Enumeration District: 0041, Not Given, Not Given.
2Mason membership cards, Massachusetts, Name George Warren Saunders
Birth Date 30 Sep 1888
Death Date 23 Jan 1972
Last Residence Place Boston
Lodge Hammatt
Occupation Engineer
Save.31900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 2; Enumeration District: 0041.
4Mason membership cards, Massachusetts, Name George Warren Saunders
Birth Date 30 Sep 1888
Death Date 23 Jan 1972
Last Residence Place Boston
Lodge Hammatt
Occupation Engineer
Save.5Mason membership cards, Massachusetts, Name George Warren Saunders
Birth Date 30 Sep 1888
Death Date 23 Jan 1972
Last Residence Place Boston
Lodge Hammatt
Occupation Engineer
Save.6Obituary, The Boston Globe, George W. Saunders, January 24, 1972.
11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Belmont, Middlesex, Massachusetts; Page: 12B; Enumeration District: 0183, Not Given, Not Given.
21950 census, Massachusetts, Middlesex county, Year: 1950; Census Place: Belmont, Middlesex, Massachusetts; Roll: 3304; Page: 73; Enumeration District: 9-91.
3Obituary, The Boston Globe, George W. Saunders, January 24, 1972.
41950 census, Massachusetts, Middlesex county, Year: 1950; Census Place: Belmont, Middlesex, Massachusetts; Roll: 3304; Page: 73; Enumeration District: 9-91.
5Death index, Massachusetts, Name Lorena Saunders
Certificate 056462
Death Place Weymouth
Death Date 12 Dec 1983
Birth Place Canada
Birth Date 18 Jan 1897.6Death index, Massachusetts, Name Lorena Saunders
Certificate 056462
Death Place Weymouth
Death Date 12 Dec 1983
Birth Place Canada
Birth Date 18 Jan 1897.
74315. Alta Mae Saunders
1Ancestor chart of Alta Frances Crum, compiled by Marion S. Anderson and Cookie Leary for the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Alta Frances McGurin, compiled by Caroline Leary (cookieleary1@msn.com) for the Haskell Family Association, Not Given, Not Given.
3Ancestor chart of Alta Frances McGurin.
1Ancestor chart of Alta Frances McGurin, compiled by Caroline Leary (cookieleary1@msn.com) for the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Alta Frances McGurin.
3Ancestor chart of Alta Frances McGurin.
4Ancestor chart of Alta Frances McGurin.
74316. Lenna Saunders
1Birth record, Maine, Name Lenna Saunders
Gender Female
Birth Date 17 Jan 1899
Birth Place Blue Hill, Hancock, Maine, USA
Father
Harvey S Saunders
Mother
Lillian M Coombs.2Birth record, Maine, Name Lenna Saunders
Gender Female
Birth Date 17 Jan 1899
Birth Place Blue Hill, Hancock, Maine, USA
Father
Harvey S Saunders
Mother
Lillian M Coombs.3Death record, Maine, Name Lena Saunders
Gender Female
Death Date 14 May 1899
Death Place Blue Hill, Hancock, Maine, USA
Father
Harvez S Saunders
Mother
Lillian Saunders.
74317. Luella Grindle Saunders
11920 census, Massachusetts, Suffolk county, Year: 1920; Census Place: Boston Ward 1, Suffolk, Massachusetts; Roll: T625_728; Page: 16B; Enumeration District: 10, Not Given, Not Given.
21920 census, Massachusetts, Suffolk county, Year: 1920; Census Place: Boston Ward 1, Suffolk, Massachusetts; Roll: T625_728; Page: 16B; Enumeration District: 10.
3Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts.
5Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts.
11940 census, Massachusetts, Suffolk county, Year: 1940; Census Place: Revere, Suffolk, Massachusetts; Roll: m-t0627-01643; Page: 5B; Enumeration District: 13-53.
21940 census, Massachusetts, Suffolk county, Year: 1940; Census Place: Revere, Suffolk, Massachusetts; Roll: m-t0627-01643; Page: 5B; Enumeration District: 13-53.
3Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts.
5Cemetery index, Riverside Cemetery, Saugus, Essex, Massachusetts.
74318. Anne L. Saunders
11920 census, Massachusetts, Suffolk county, Year: 1920; Census Place: Boston Ward 1, Suffolk, Massachusetts; Roll: T625_728; Page: 16B; Enumeration District: 10, Not Given, Not Given.
21920 census, Massachusetts, Suffolk county, Year: 1920; Census Place: Boston Ward 1, Suffolk, Massachusetts; Roll: T625_728; Page: 16B; Enumeration District: 10.
44959. Nellie Carrie Grindle
11870 census, Maine, Hancock county, Year: 1870; Census Place: Blue Hill, Hancock, Maine; Roll: M593_544; Page: 286A, Not Given, Not Given.
21870 census, Maine, Hancock county, Year: 1870; Census Place: Blue Hill, Hancock, Maine; Roll: M593_544; Page: 286A.
3Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire, Find-a-Grave.
4Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
5Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
1Marriage index, New Hampshire. "Name Nellie Grinde
Marriage Date 4 Jun 1888
Event Type Marriage
Marriage Place Milan, Coos, New Hampshire
Birth Date abt 1865
Birth Place Blue Hill, Hancock, ME
Age 23
Gender Female
Father's Name Grinde
Mother's Name Grinde
Spouse Name Horace Nay
Spouse Birth Place Milan, Coos, New Hampshire
Spouse Age 29
Spouse Gender Male
Spouse Father's Name Anthony Nay
Spouse Mother's Name Bethia Nay
FHL Film Number 1001288."2Marriage index, New Hampshire. "Name Nellie Grinde
Marriage Date 4 Jun 1888
Event Type Marriage
Marriage Place Milan, Coos, New Hampshire
Birth Date abt 1865
Birth Place Blue Hill, Hancock, ME
Age 23
Gender Female
Father's Name Grinde
Mother's Name Grinde
Spouse Name Horace Nay
Spouse Birth Place Milan, Coos, New Hampshire
Spouse Age 29
Spouse Gender Male
Spouse Father's Name Anthony Nay
Spouse Mother's Name Bethia Nay
FHL Film Number 1001288."3Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire, Find-a-Grave.
4Marriage index, New Hampshire. "Name Nellie Grinde
Marriage Date 4 Jun 1888
Event Type Marriage
Marriage Place Milan, Coos, New Hampshire
Birth Date abt 1865
Birth Place Blue Hill, Hancock, ME
Age 23
Gender Female
Father's Name Grinde
Mother's Name Grinde
Spouse Name Horace Nay
Spouse Birth Place Milan, Coos, New Hampshire
Spouse Age 29
Spouse Gender Male
Spouse Father's Name Anthony Nay
Spouse Mother's Name Bethia Nay
FHL Film Number 1001288."5Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
6Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
7Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
74319. Junnie M. Nay
1Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire, Find-a-Grave.
2Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
3Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
4Cemetery index, Old City Cemetery, Berlin, Coos, New Hampshire.
74320. Winonah Grindle Nay
1Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
3Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
4Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
1Marriage index, Massachusetts,
Name Winonah Grindle Nay
Marriage Year 1928
Marriage Place Belmont, Massachusetts, USA
Index Volume Number 102
Reference Number F63.M36 v.102.2Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts, Find-a-Grave.
3Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
4Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
5Cemetery index, Laurel Hill Cemetery, Chester, Middlesex, Massachusetts.
74321. Wilord Anthony Nay
11900 census, New Hampshire, Coos county, Year: 1900; Census Place: Berlin Ward 2, Coos, New Hampshire; Roll: 945; Page: 34; Enumeration District: 0258.
2U.S., Veterans Administration Master Index, 1917-1940,
Name Wilford Anthony Nay
Record Type Military Service
Birth Date 24 Feb 1898
Military Date 17 Jan 1919
Residence Place Somerville, Mass
Death Date 15 Sep 1968.31900 census, New Hampshire, Coos county, Year: 1900; Census Place: Berlin Ward 2, Coos, New Hampshire; Roll: 945; Page: 34; Enumeration District: 0258.
4U.S., Veterans Administration Master Index, 1917-1940,
Name Wilford Anthony Nay
Record Type Military Service
Birth Date 24 Feb 1898
Military Date 17 Jan 1919
Residence Place Somerville, Mass
Death Date 15 Sep 1968.5U.S., Headstone Applications for Military Veterans, 1861-1985. "Name Wilford Anthony Nay
Rank Seaman 3rd Class
Birth Date 24 Feb 1898
Service Number 1238001
Service Branch US Navy Reserve Force
Enlistment Date 5 Jun 1917
Discharge Date 17 Jan 1919
Death Date 15 Sep 1968
Cemetery Sylvan Abbey
Cemetery Location Clearwater, Florida, USA."6U.S., Headstone Applications for Military Veterans, 1861-1985. "Name Wilford Anthony Nay
Rank Seaman 3rd Class
Birth Date 24 Feb 1898
Service Number 1238001
Service Branch US Navy Reserve Force
Enlistment Date 5 Jun 1917
Discharge Date 17 Jan 1919
Death Date 15 Sep 1968
Cemetery Sylvan Abbey
Cemetery Location Clearwater, Florida, USA."
11940 census, Florida, Broward county, Year: 1940; Census Place: Fort Lauderdale, Broward, Florida; Roll: m-t0627-00576; Page: 81A; Enumeration District: 6-16.
21940 census, Florida, Broward county, Year: 1940; Census Place: Fort Lauderdale, Broward, Florida; Roll: m-t0627-00576; Page: 81A; Enumeration District: 6-16.
3Cemetery index, Sylvan Abbey Memorial Park, Clearwater, Pinellas, Florida, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Sylvan Abbey Memorial Park, Clearwater, Pinellas, Florida.
5Cemetery index, Sylvan Abbey Memorial Park, Clearwater, Pinellas, Florida.
44960. Herbert Wilford Grindle
1Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
31900 census, Maine, Hancock county, Year: 1900; Census Place: Blue Hill, Hancock, Maine; Roll: 592; Page: 16; Enumeration District: 0041, Not Given, Not Given.
4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
5Obituary, The American, Ellsworth, Me., Herbert Grindle, Decemner 14, 1927.
6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
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.
74322. June Mildred Grindle
1Cemetery index, Hillside Cemetery, Surry, Hancock, Maine, Find-a-Grave.
2Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
3Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
4Obituary, The Bangor Daily News, June M. Awalt, June 15, 1967.
5Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Cambridge, Middlesex, Massachusetts; Page: 1B; Enumeration District: 0016, Not Given, Not Given.
2Obituary, The Bangor Daily News, June M. Awalt, June 15, 1967.
31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Cambridge, Middlesex, Massachusetts; Page: 1B; Enumeration District: 0016.
41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Cambridge, Middlesex, Massachusetts; Page: 1B; Enumeration District: 0016.
5Draft registration WWII, Not Given, Not Given. "Name Stewart Sheppard
Race White
Age 42
Birth Date 14 Feb 1900
Birth Place Newfoundland, Canada
Residence Place Cambridge, Middlesex, Massachusetts
Registration Date 15 Feb 1942
Registration Place Cambridge, Massachusetts, USA
Employer Mr George Sawger Blake St, Belmont
Height 5-4
Weight 165
Complexion Light
Hair Color Brown
Eye Color Gray
Next of Kin Mrs Jean Sheppard."6Death index, Massachusetts,
Name Stewart Sheppard
Death Date 1954
Death Place Boston, Massachusetts, USA
Volume Number 12
Page number 433
Index Volume Number 117
Reference Number F63.M363 v.117.
1Marriage index, Massachusetts,
Name Junnie Mildred Grindle
Marriage Year 1919
Marriage Place Cambridge, Massachusetts, USA
Index Volume Number 79
Reference Number F63.M36 v.79.2Cemetery index, Hillside Cemetery, Surry, Hancock, Maine, Find-a-Grave.
3Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
4Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
5Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
74323. Grace Mae Grindle
1Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
3Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
4Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
1Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
3Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
4Cemetery index, Dell Park Cemetery, Natick, Middlesex, Massachusetts.
74324. Hazel Josephine Grindle
1Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho, Find-a-Grave, Not Given, Not Given.
21910 census, Maine, Hancock county, Year: 1910; Census Place: Blue Hill, Hancock, Maine; Roll: T624_540; Page: 5b; Enumeration District: 0050, Not Given, Not Given.
31910 census, Maine, Hancock county, Year: 1910; Census Place: Blue Hill, Hancock, Maine; Roll: T624_540; Page: 5b; Enumeration District: 0050.
4Birth record, Maine, Name Hazel Josephine Grindle
Gender Female
Birth Date 15 Jun 1902
Birth Place Blue Hill, Hancock, Maine, USA
Father
Herbert W Grindle
Mother
Lula Grindle.5Social Security Applications and Claims Index, Name Hazel Beane
Gender Female
Birth Date 15 Jun 1902
Death Date 22 Nov 1988
Claim Date 19 Jun 1967
SSN 007074867.6Social Security Applications and Claims Index, Name Hazel Beane
Gender Female
Birth Date 15 Jun 1902
Death Date 22 Nov 1988
Claim Date 19 Jun 1967
SSN 007074867.7Obituary, The News-Messenger, Hazel J. Beane, November 23, 1988.
11950 census, Maine, Hancock county, Year: 1950; Census Place: Ellsworth, Hancock, Maine; Roll: 106; Page: 14; Enumeration District: 5-25.
2Obituary, Newcomer, Luther Joseph Beane Jr.
3Obituary, The News-Messenger, Hazel J. Beane, November 23, 1988.
74325. Joshua Eaton Grindle
1Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts, Find-a-Grave.
2Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
3Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
4Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
1Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts, Find-a-Grave.
2Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
3Obituary, Worcester Telegram & Gazette (MA), Genevieve Grindle, August 30, 2001.
4Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
5Obituary, Worcester Telegram & Gazette (MA), Genevieve Grindle.
6Cemetery index, Woodlawn Cemetery, Clinton, Worcester, Massachusetts.
74326. Bertha Marie Grindle
1Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
4Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
1Marriage index, Maine,
Name Bertha M Grindle
Gender Female
Residence Blue Hill, ME
Spouse's Name Elmer L Carter
Spouse's Gender Male
Spouse's Residence Blue Hill, ME
Marriage Date 5 Apr 1924
Marriage Place Maine, USA.2Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
4Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.
74327. Ann Lulu Grindle
1Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho, Find-a-Grave, Not Given, Not Given.
21910 census, Maine, Hancock county, Year: 1910; Census Place: Blue Hill, Hancock, Maine; Roll: T624_540; Page: 5b; Enumeration District: 0050, Not Given, Not Given.
3Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida, Find-a-Grave.
41910 census, Maine, Hancock county, Year: 1910; Census Place: Blue Hill, Hancock, Maine; Roll: T624_540; Page: 5b; Enumeration District: 0050.
5Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
6Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
7Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
11930 census, Massachusetts, Hampden county, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Page: 11B; Enumeration District: 0080, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida, Find-a-Grave.
3Draft registration WWII, Not Given, Not Given. "Name Henry Gilbert Seaver
Gender Male
Race White
Age 35
Relationship to Draftee Self (Head)
Birth Date 30 Dec 1904
Birth Place New Smyrna, Florida, USA
Residence Place Pawtucket, Rhode Island, USA
Registration Date 16 Oct 1940
Registration Place Pawtucket, Providence, Rhode Island, USA
Employer Providence Public Market
Height 5 5
Weight 145
Complexion Light
Hair Color Black
Eye Color Brown."4Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
5Draft registration WWII. "Name Henry Gilbert Seaver
Gender Male
Race White
Age 35
Relationship to Draftee Self (Head)
Birth Date 30 Dec 1904
Birth Place New Smyrna, Florida, USA
Residence Place Pawtucket, Rhode Island, USA
Registration Date 16 Oct 1940
Registration Place Pawtucket, Providence, Rhode Island, USA
Employer Providence Public Market
Height 5 5
Weight 145
Complexion Light
Hair Color Black
Eye Color Brown."6Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
7Draft registration WWII. "Name Henry Gilbert Seaver
Gender Male
Race White
Age 35
Relationship to Draftee Self (Head)
Birth Date 30 Dec 1904
Birth Place New Smyrna, Florida, USA
Residence Place Pawtucket, Rhode Island, USA
Registration Date 16 Oct 1940
Registration Place Pawtucket, Providence, Rhode Island, USA
Employer Providence Public Market
Height 5 5
Weight 145
Complexion Light
Hair Color Black
Eye Color Brown."8Death index, Florida, Name Henry G Seaver
Gender Male
Race White
Death Date Sep 1964
Death Place Orange, Florida, United States.9Cemetery index, Greenwood Cemetery, Orlando, Orange, Florida.
74328. Marguerite Louise Grindle
1Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California, Find-a-Grave.
2Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
3Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
4Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
1Marriage record, New Hampshire. "Name Marguerite Louise Grindle
Race White
Age 30
Birth Date abt 1910
Birth Place Blue Hill , Maine
Marriage Date 13 Sep 1940
Marriage Place Hillsboro, New Hampshire
Father
Hubert Grindle
Mother
Hulu Grindle
Spouse
Edward Tous Sahagian
Birth Date abt 1898
Birth Place Turkey
Father
Toros Sahagian
Mother
Victoria Sahagian
Box Number 902."2Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California, Find-a-Grave.
3Marriage record, New Hampshire. "Name Marguerite Louise Grindle
Race White
Age 30
Birth Date abt 1910
Birth Place Blue Hill , Maine
Marriage Date 13 Sep 1940
Marriage Place Hillsboro, New Hampshire
Father
Hubert Grindle
Mother
Hulu Grindle
Spouse
Edward Tous Sahagian
Birth Date abt 1898
Birth Place Turkey
Father
Toros Sahagian
Mother
Victoria Sahagian
Box Number 902."4Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
5Marriage record, New Hampshire. "Name Marguerite Louise Grindle
Race White
Age 30
Birth Date abt 1910
Birth Place Blue Hill , Maine
Marriage Date 13 Sep 1940
Marriage Place Hillsboro, New Hampshire
Father
Hubert Grindle
Mother
Hulu Grindle
Spouse
Edward Tous Sahagian
Birth Date abt 1898
Birth Place Turkey
Father
Toros Sahagian
Mother
Victoria Sahagian
Box Number 902."6Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
7Cemetery index, Peoples Cemetery, San Andreas, Calaveras, California.
74329. Herbert Otis Grindle
1Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho.
3Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho.
4Cemetery index, Riverside Cemetery, Orofino, Clearwater, Idaho.
1Marriage record, Washington, Name Irene M Schumacher
Gender Female
Marriage Date 30 May 1938
Marriage Place Spokane, Spokane, Washington, USA
Spouse
Herbert Otis Grindle.21940 census, Hawaii, Honolulu, Year: 1940; Census Place: Honolulu, Honolulu, Hawaii; Roll: m-t0627-04585; Page: 2A; Enumeration District: 2-47.
3Social Security Applications and Claims Index. "Name Irene M Fenton
[Irene M McDowell]
[Irene M Schumacher]
Gender Female
Birth Date 15 Apr 1913
Birth Place New England, North Dakota
[New England|]
Death Date 9 Dec 1999
Claim Date 16 Jan 1975
Father
Charles Schumacher
Mother
Frances L Wirtz
SSN 531188620
Notes 24 Mar 1976: Name listed as IRENE M FENTON; 29 Nov 1978: Name listed as IRENE M MCDOWELL."41940 census, Hawaii, Honolulu, Year: 1940; Census Place: Honolulu, Honolulu, Hawaii; Roll: m-t0627-04585; Page: 2A; Enumeration District: 2-47.
5Social Security Applications and Claims Index. "Name Irene M Fenton
[Irene M McDowell]
[Irene M Schumacher]
Gender Female
Birth Date 15 Apr 1913
Birth Place New England, North Dakota
[New England|]
Death Date 9 Dec 1999
Claim Date 16 Jan 1975
Father
Charles Schumacher
Mother
Frances L Wirtz
SSN 531188620
Notes 24 Mar 1976: Name listed as IRENE M FENTON; 29 Nov 1978: Name listed as IRENE M MCDOWELL."6Social Security Applications and Claims Index. "Name Irene M Fenton
[Irene M McDowell]
[Irene M Schumacher]
Gender Female
Birth Date 15 Apr 1913
Birth Place New England, North Dakota
[New England|]
Death Date 9 Dec 1999
Claim Date 16 Jan 1975
Father
Charles Schumacher
Mother
Frances L Wirtz
SSN 531188620
Notes 24 Mar 1976: Name listed as IRENE M FENTON; 29 Nov 1978: Name listed as IRENE M MCDOWELL."
74330. Betsy Jane Grindle
1Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
3Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
4Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
1Marriage index, Maine, Name Betsy J Grindle
Gender Female
Residence Ellsworth, ME
Spouse's Name Charles F Fuller
Spouse's Gender Male
Spouse's Residence Ellsworth, ME
Marriage Date 25 Dec 1938
Marriage Place Maine, USA.2Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
4Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
5Cemetery index, Glenwood Cemetery, Maynard, Middlesex, Massachusetts.
74331. Mabel Alice Grindle
1Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
3Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
4Death index, Florida, Name Mabel Alice Revord
Race White
Age at Death 72
Birth Date 26 Jul 1916
Death Date 16 Apr 1989
Death Place Duval, Florida, United States.5Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
1Marriage index, Maine, Name Mabel A Grindle
Gender Female
Residence Ellsworth, ME
Spouse's Name Lester J Revord
Spouse's Gender Male
Spouse's Residence Munising, MI
Marriage Date 25 Nov 1946
Marriage Place Maine, USA.2Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
4Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
5Cemetery index, Riverside Memorial Park, Jacksonville, Duval, Florida.
74332. Charles Martin Grindle
1Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts, Find-a-Grave.
2Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
3Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
4Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
1Obituary, Cape Cod Times (Hyannis, MA), Rita G. Grindle, November 22, 2011.
2Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts, Find-a-Grave.
3Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
4Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
5Obituary, Cape Cod Times (Hyannis, MA), Rita G. Grindle.
6Cemetery index, Sacred Heart Cemetery, Truro, Barnstable, Massachusetts.
74333. Ida F. Grindle
1Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine, Find-a-Grave.
2Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
3Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
4Obituary, Bangor Daily News, Ida Higgins, May 1, 2010.
5Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
1Marriage index, Maine,
Name Ida F Grindle
Gender Female
Residence Portland, ME
Spouse's Name Hollis K Higgins
Spouse's Gender Male
Spouse's Residence Portland, ME
Marriage Date 25 Dec 1942
Marriage Place Maine, USA.2Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine, Find-a-Grave.
3Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
4Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
5Cemetery index, Greenwood Cemetery, Jonesport, Washington, Maine.
74334. Eva Gertrude Grindle
1Cemetery index, Hillside Cemetery, Surry, Hancock, Maine, Find-a-Grave.
2Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
3Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
4Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
1Marriage index, Maine, Name Eva G Grindle
Gender Female
Residence Ellsworth, ME
Spouse's Name Rodney E Saunders
Spouse's Gender Male
Spouse's Residence Surry, ME
Marriage Date 12 Oct 1947
Marriage Place Maine, USA.2Cemetery index, Hillside Cemetery, Surry, Hancock, Maine, Find-a-Grave.
3Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
4Obituary, Bangor Daily News, Rodney Ellis Saunders Sr., July 22, 2005.
5Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
6Obituary, Bangor Daily News, Rodney Ellis Saunders Sr.
7Cemetery index, Hillside Cemetery, Surry, Hancock, Maine.
44964. Frank Rosewell Wood
11860 census, Maine, Hancock county, Year: 1860; Census Place: Deer Isle, Hancock, Maine; Roll: M653_438; Page: 243, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31860 census, Maine, Hancock county, Year: 1860; Census Place: Deer Isle, Hancock, Maine; Roll: M653_438; Page: 243.
4Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
5Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
6Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
4Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
5Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
74335. Myrtie G. Wood
1Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine, Find-a-Grave.
2Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
3Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
4Obituary, Bangor Daily News (ME), Myrtie D. Campbell, September 12, 1949.
5Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Page: 1; Enumeration District: 0066, Not Given, Not Given.
2Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine, Find-a-Grave.
3Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
4Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
5Obituary, Bangor Daily News, Harry Campbell, June 16, 1948.
6Cemetery index, Pine Grove Cemetery, Cherryfield, Washington, Maine.
74336. Walter Eugene Wood
11880 census, Maine, Hancock county, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 282C; Enumeration District: 152, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31880 census, Maine, Hancock county, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 282C; Enumeration District: 152.
4Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
5Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
6Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
11910 census, Maine, Hancock county, Year: 1910; Census Place: Stonington, Hancock, Maine; Roll: T624_541; Page: 3a; Enumeration District: 0079, Not Given, Not Given.
2Marriage record, Maine, Name Lenora Wood
Gender Female
Birth Date 30 Aug 1906
Birth Place Stonington, Hancock, Maine, USA
Father
Walter E Wood
Mother
Alice V Harvey.31910 census, Maine, Hancock county, Year: 1910; Census Place: Stonington, Hancock, Maine; Roll: T624_541; Page: 3a; Enumeration District: 0079.
74337. Edmund Clark Wood
1Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell, compiled by Benjamin Lake Noyes, Not Given (See Notes), Not Given (See Notes).
2Marriage record, Maine. "Name: Etta Haskell
Gender: Female
Age: 17
Birth Date: abt 1883
Birth Place: Winterport ME.
Marriage Date: 10 Jun 1900
Marriage Place: Stonington, Hancock, Maine, USA
Father:
David Haskell
Mother:
Kate Eaton
Spouse:
Edmond Wood
Birth Date: abt 1879
Father:
Frank Wood
Mother:
Laura Cole."3Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine, Find-a-Grave.
4Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine.
5Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine.
1Marriage record, Maine. "Name: Etta Haskell
Gender: Female
Age: 17
Birth Date: abt 1883
Birth Place: Winterport ME.
Marriage Date: 10 Jun 1900
Marriage Place: Stonington, Hancock, Maine, USA
Father:
David Haskell
Mother:
Kate Eaton
Spouse:
Edmond Wood
Birth Date: abt 1879
Father:
Frank Wood
Mother:
Laura Cole."21900 census, Maine, Hancock county, Not Given, Not Given.
3Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell, compiled by Benjamin Lake Noyes, Not Given (See Notes), Not Given (See Notes).
41900 census, Maine, Hancock county.
5Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell.
6Cemetery index, Woodlawn Cemetery, Stonington, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
7Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell.
8Cemetery index, Woodlawn Cemetery, Stonington, Hancock, Maine.
1Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell, compiled by Benjamin Lake Noyes, Not Given (See Notes), Not Given (See Notes).
2Genealogical History of Deer Isle Families, Series 2, Volume 16, Haskell.
3Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine, Find-a-Grave.
4Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine.
5Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine.
6Cemetery index, William Cole Burial Ground, Stonington, Hancock, Maine.
74338. Lena L. Wood
11880 census, Maine, Hancock county, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 282C; Enumeration District: 152, Not Given, Not Given.
21880 census, Maine, Hancock county, Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 282C; Enumeration District: 152.
74339. Annie Augusta Wood
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066, Not Given, Not Given.
2Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts, Find-a-Grave.
31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066.
4Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
5Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
6Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
1Marriage index, Maine, Name Annie A Wood
Gender Female
Residence Stonington, ME
Spouse's Name Gleason M Annis
Spouse's Gender Male
Spouse's Residence Stonington, ME
Marriage Date 1 Jan 1902
Marriage Place Maine, USA.2Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts, Find-a-Grave.
3Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
4Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
5Cemetery index, East Leverett Cemetery, Leverett, Franklin, Massachusetts.
74340. Harry Campbell Wood
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066.
4Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
5Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
6Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
74341. Mortimer Rosewell Wood
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066, Not Given, Not Given.
2Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 1; Enumeration District: 0066.
4Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
5Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
6Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
1Marriage index, Maine, Name Mortimer R Wood
Gender Male
Residence Stonington, ME
Spouse's Name Viamia E Allen
Spouse's Gender Female
Spouse's Residence Stonington, ME
Marriage Date 29 Jun 1919
Marriage Place Maine, USA.2Marriage index, Maine, Name Mortimer R Wood
Gender Male
Residence Stonington, ME
Spouse's Name Viamia E Allen
Spouse's Gender Female
Spouse's Residence Stonington, ME
Marriage Date 29 Jun 1919
Marriage Place Maine, USA.
44965. Lucy E. Wood
1RootsWeb.com, Blue Hill, Maine Founding Families [Descendants of Joseph Wood and Ruth Haskell], Not Given (See Notes), Not Given (See Notes).
2RootsWeb.com, Blue Hill, Maine Founding Families [Descendants of Joseph Wood and Ruth Haskell].
31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066, Not Given, Not Given.
4Death record, Maine, Name Lucy E Robbins
[Lucy E Wood]
Gender Female
Death Date 18 Jul 1908
Death Place Stonington, Hancock, Maine, USA
Father
William P Wood
Mother
Elizabeth Wood
Spouse
John F.
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066, Not Given, Not Given.
2Death record, Maine, Name Lucy E Robbins
[Lucy E Wood]
Gender Female
Death Date 18 Jul 1908
Death Place Stonington, Hancock, Maine, USA
Father
William P Wood
Mother
Elizabeth Wood
Spouse
John F.31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066.
41900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066.
74342. Maude Frances Robbins
11900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066, Not Given, Not Given.
2Marriage record, Massachusetts. "
Name Maud Frances Robbins
Age 24
Birth Year abt 1891
Birth Place South Deerlsle, Maine
Marriage Date 25 Jul 1915
Marriage Place Boston, Suffolk, Massachusetts, USA
Father
John F. Robbins
Mother
Lucy E. Robbins
Spouse
James Merrel Watts
Birth Year abt 1884
Birth Place Roqus Bluffs, Maine
Father
Lewes H. Watts
Mother
Mary O. Watts."31900 census, Maine, Hancock county, Year: 1900; Census Place: Stonington, Hancock, Maine; Roll: 593; Page: 4; Enumeration District: 0066.
4Marriage record, Massachusetts. "
Name Maud Frances Robbins
Age 24
Birth Year abt 1891
Birth Place South Deerlsle, Maine
Marriage Date 25 Jul 1915
Marriage Place Boston, Suffolk, Massachusetts, USA
Father
John F. Robbins
Mother
Lucy E. Robbins
Spouse
James Merrel Watts
Birth Year abt 1884
Birth Place Roqus Bluffs, Maine
Father
Lewes H. Watts
Mother
Mary O. Watts."5Cemetery index, Corashire Cemetery, Monterey, Berkshire, Massachusetts, Find-a-Grave.
6Cemetery index, Corashire Cemetery, Monterey, Berkshire, Massachusetts.
1Marriage record, Massachusetts. "
Name Maud Frances Robbins
Age 24
Birth Year abt 1891
Birth Place South Deerlsle, Maine
Marriage Date 25 Jul 1915
Marriage Place Boston, Suffolk, Massachusetts, USA
Father
John F. Robbins
Mother
Lucy E. Robbins
Spouse
James Merrel Watts
Birth Year abt 1884
Birth Place Roqus Bluffs, Maine
Father
Lewes H. Watts
Mother
Mary O. Watts."2Marriage record, Massachusetts. "
Name Maud Frances Robbins
Age 24
Birth Year abt 1891
Birth Place South Deerlsle, Maine
Marriage Date 25 Jul 1915
Marriage Place Boston, Suffolk, Massachusetts, USA
Father
John F. Robbins
Mother
Lucy E. Robbins
Spouse
James Merrel Watts
Birth Year abt 1884
Birth Place Roqus Bluffs, Maine
Father
Lewes H. Watts
Mother
Mary O. Watts."3Cemetery index, Corashire Cemetery, Monterey, Berkshire, Massachusetts, Find-a-Grave.
4Marriage record, Massachusetts. "
Name Maud Frances Robbins
Age 24
Birth Year abt 1891
Birth Place South Deerlsle, Maine
Marriage Date 25 Jul 1915
Marriage Place Boston, Suffolk, Massachusetts, USA
Father
John F. Robbins
Mother
Lucy E. Robbins
Spouse
James Merrel Watts
Birth Year abt 1884
Birth Place Roqus Bluffs, Maine
Father
Lewes H. Watts
Mother
Mary O. Watts."5Draft registration WWI, Not Given, Not Given. "Name James Merrill Watts
[James Merrell Watts]
Race White
Birth Date 18 Mar 1884
Residence Date 1917-1918
Street Address 22 Dowse St
Residence Place Everett, Middlesex, Massachusetts, USA
Physical Build Medium
Height Tall
Hair Color Dark Brown
Eye Color Brown
Relative Maud F. Watts."61920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Somerville Ward 6, Middlesex, Massachusetts; Roll: T625_718; Page: 4A; Enumeration District: 447, Not Given, Not Given.
44967. Charles Carlisle Wood
1In Search of Ancestors: More Haskell Chronicles, Winthrop A. Haskell and Gertrude O. Haskell, 1990. Reprint by Higgins, Not Given, Not Given.
2RootsWeb.com, Blue Hill, Maine, Founding Families (Jim Briggs), Not Given, Not Given.
3Birth, intention of marriage, marriage, and death records of the Town of Deer Isle, Maine, 1758-1940. Original records of, Not Given, Not Given.
41900 census, Maine, Hancock county, Not Given, Not Given.
51920 census, Maine, Hancock county, Not Given, Not Given.
6Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
71900 census, Maine, Hancock county.
8Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
9Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
10Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine.
1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.
2Birth, intention of marriage, marriage, and death records of the Town of Deer Isle, Maine, 1758-1940. Original records of, Not Given, Not Given.
3Ira J. Haskell, Chronicles of the Haskell Family, Ellis Printing Company, Lynn Mass 1943; Reprint Goodspeed's Book Shop, Boston Mass. 1976, Not Given, Not Given.
4In Search of Ancestors: More Haskell Chronicles, Winthrop A. Haskell and Gertrude O. Haskell, 1990. Reprint by Higgins, Not Given, Not Given.
5Genealogy of the descendants of William Haskell and Mary Tybott.
61880 census, Maine, Hancock county, Not Given, Not Given.
71870 census, Maine, Hancock county, Not Given, Not Given.
8Birth, intention of marriage, marriage, and death records of the Town of Deer Isle, Maine, 1758-1940. Original records of.
91900 census, Maine, Hancock county, Not Given, Not Given.
101920 census, Maine, Hancock county, Not Given, Not Given.
11World Family Tree Vol. 85, tree 746, Not Given, Not Given.
12In Search of Ancestors: More Haskell Chronicles.
13Genealogy of the descendants of William Haskell and Mary Tybott.
14In Search of Ancestors: More Haskell Chronicles.
15Death index, Maine.
16Cemetery index, Greenwood Cemetery, Oceanville, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
44969. Sadie Florence Wood
1RootsWeb.com, Blue Hill, Maine, Founding Families (Jim Briggs), Not Given, Not Given.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
3RootsWeb.com, Blue Hill, Maine, Founding Families (Jim Briggs).
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
5Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
6Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
74347. Hattie Beatrice Marshall
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
21930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 21B; Enumeration District: 0171, Not Given, Not Given.
3Cemetery index, Evergreen Cemetery, Leominster, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 21B; Enumeration District: 0171.
5Cemetery index, Evergreen Cemetery, Leominster, Worcester, Massachusetts.
6Cemetery index, Evergreen Cemetery, Leominster, Worcester, Massachusetts.
7Cemetery index, Evergreen Cemetery, Leominster, Worcester, Massachusetts.
74348. Florence May Marshall
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Belmont, Middlesex, Massachusetts; Page: 15A; Enumeration District: 0181, Not Given, Not Given.
2Marriage index, Massachusetts, Name Charles Olin Baxter
Marriage Year 1923
Marriage Place Medford, Massachusetts, USA
Index Volume Number 86
Reference Number F63.M36 v.86.3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Belmont, Middlesex, Massachusetts; Page: 15A; Enumeration District: 0181.
5Draft registration WWII, Not Given, Not Given. "Name Charles Olin Baxter
Race White
Age 41
Birth Date 11 May 1900
Birth Place Leominster, Massachusetts
Residence Place Andover, Essex, Massachusetts
Registration Date 16 Jan 1942
Registration Place Andover, Massachusetts, USA
Employer Andover National Bank, Andover, Mass
Height 5''9"
Weight 185
Complexion Ruddy
Hair Color Brown
Eye Color Blue
Next of Kin Florence M Baxter."6SSDI: Social Security Death Index, Name Charles Baxter
Social Security Number 024-09-7271
Birth Date 11 May 1900
Issue year Before 1951
Issue State Massachusetts
Last Residence 02173, Lexington, Middlesex, Massachusetts, USA
Last Benefit 02155, Medford, Middlesex, Massachusetts, USA.7SSDI: Social Security Death Index, Name Charles Baxter
Social Security Number 024-09-7271
Birth Date 11 May 1900
Issue year Before 1951
Issue State Massachusetts
Last Residence 02173, Lexington, Middlesex, Massachusetts, USA
Last Benefit 02155, Medford, Middlesex, Massachusetts, USA.
74349. Leta Evelyn Marshall
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 26B; Enumeration District: 0160, Not Given, Not Given.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 26B; Enumeration District: 0160.
41930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 26B; Enumeration District: 0160.
5Draft registration WWI, Not Given, Not Given. "Name Paul Victor Chandler
Race Caucasian (White)
Marital Status Single
Birth Date 20 Apr 1896
Birth Place New Hampshire, USA
Residence Date 1917-1918
Street Address 41 Church
Residence Place Arlington, Middlesex, Massachusetts, USA
Draft Board 30
Physical Build Medium
Height Medium
Hair Color Light
Eye Color Blue."6Death index, Florida,
Name Paul Victor Chandler
Race White
Age at Death 86
Birth Date 20 Apr 1896
Death Date 1 Apr 1983
Death Place Pinellas, Florida, United States.7Death index, Florida,
Name Paul Victor Chandler
Race White
Age at Death 86
Birth Date 20 Apr 1896
Death Date 1 Apr 1983
Death Place Pinellas, Florida, United States.
74350. Roger Wood Marshall
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
74351. Frank William Marshall Jr.
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
11930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 18A; Enumeration District: 0160, Not Given, Not Given.
21950 census, Massachusetts, Middlesex county, Year: 1950; Census Place: Medford, Middlesex, Massachusetts; Roll: 3247; Page: 72; Enumeration District: 24-20.
31930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 18A; Enumeration District: 0160.
4Marriage record, New Hampshire. "Name Frank W Marshall
Race White
Age 35
Birth Date abt 1929
Birth Place Arlington, Massachusetts
Marriage Date 20 Jun 1964
Marriage Place Nashua, New Hampshire
Father
Frank W Marshall
Mother
Dorothy J Marshall
Spouse
Elizabeth G Nielsen
Birth Date abt 1923
Birth Place Lowell, Massachusetts
Father
George D Giatas
Mother
Helen Giatas."5Marriage record, New Hampshire. "Name Virginia Carr Marshall
Race White
Age 25
Birth Date abt 1935
Birth Place Arlington, Massachusetts
Marriage Date 2 Jul 1960
Marriage Place Weirs Beach, New Hampshire
Father
Frank William Marshall
Mother
Dorothy Jane Marshall
Spouse
James Ernest Sullivan
Birth Date abt 1921
Birth Place Brookline, Massachusetts
Father
Francis Michael Sullivan
Mother
Margaret G Sullivan."61930 census, Massachusetts, Middlesex county, Year: 1930; Census Place: Arlington, Middlesex, Massachusetts; Page: 18A; Enumeration District: 0160.
74352. Wylie Bean Marshall
11920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Medford Ward 6, Middlesex, Massachusetts; Roll: T625_715; Page: 8B; Enumeration District: 329, Not Given, Not Given.
2Draft registration WWII, Not Given, Not Given. "Name Wylie Bean Marshall
Gender Male
Race White
Age 33
Relationship to Draftee Self (Head)
Birth Date 7 Sep 1907
Birth Place Medford, Massachusetts
Residence Place Manchester, Hillsborough, New Hampshire, USA
Registration Date 16 Oct 1940
Registration Place New Hampshire, USA
Employer New Hampshire Finance Corporation
Height 5 10
Weight 165
Complexion Ruddy
Hair Color Brown
Eye Color Brown
Next of Kin Mrs. Wylie Bean Marshall."31920 census, Massachusetts, Middlesex county, Year: 1920; Census Place: Medford Ward 6, Middlesex, Massachusetts; Roll: T625_715; Page: 8B; Enumeration District: 329.
4Draft registration WWII. "Name Wylie Bean Marshall
Gender Male
Race White
Age 33
Relationship to Draftee Self (Head)
Birth Date 7 Sep 1907
Birth Place Medford, Massachusetts
Residence Place Manchester, Hillsborough, New Hampshire, USA
Registration Date 16 Oct 1940
Registration Place New Hampshire, USA
Employer New Hampshire Finance Corporation
Height 5 10
Weight 165
Complexion Ruddy
Hair Color Brown
Eye Color Brown
Next of Kin Mrs. Wylie Bean Marshall."5SSDI: Social Security Death Index, Name Wylie Marshall
Social Security Number 002-07-5754
Birth Date 7 Sep 1907
Issue year Before 1951
Issue State New Hampshire
Last Residence 03102, Manchester, Hillsborough, New Hampshire, USA
Death Date Apr 1985.6Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire, Find-a-Grave.
7SSDI: Social Security Death Index, Name Wylie Marshall
Social Security Number 002-07-5754
Birth Date 7 Sep 1907
Issue year Before 1951
Issue State New Hampshire
Last Residence 03102, Manchester, Hillsborough, New Hampshire, USA
Death Date Apr 1985.8Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire.
9Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire.
11940 census, New Hampshire, Hillsborough county, Year: 1940; Census Place: Manchester, Hillsborough, New Hampshire; Roll: m-t0627-02291; Page: 6A; Enumeration District: 6-31B.
21940 census, New Hampshire, Hillsborough county, Year: 1940; Census Place: Manchester, Hillsborough, New Hampshire; Roll: m-t0627-02291; Page: 6A; Enumeration District: 6-31B.
3Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire, Find-a-Grave.
4Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire.
5Cemetery index, Pine Grove Cemetery, Manchester, Hillsborough, New Hampshire.
74353. Albert Leland Marshall
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
1Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts, Find-a-Grave.
2Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
3Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
4Cemetery index, Oak Grove Cemetery, Medford, Middlesex, Massachusetts.
44970. Rosa Ann Billings
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).
2Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine, Find-a-Grave, Not Given, Not Given.
3RootsWeb.com, Hancock County Maine Project - Descendants of Joseph Wood and Eleanor Carter.
4Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
5Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
6Cemetery index, Seaside Cemetery, Blue Hill, Hancock, Maine.
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.
74354. Mabelle Edwina Babson
1Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
1Marriage record, Maine. "
Name Mabelle Edwina Babron
[Mabelle Edwina Babson]
Gender Female
Age 21
Birth Date abt 1889
Birth Place Brooksville ME.
Marriage Date 23 Jun 1910
Marriage Place Blue Hill, Hancock, Maine, USA
Father
Edwin P Babson
Mother
Rose A Billings
Spouse
Norman Haskell Mayo."2Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
4Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
5Cemetery index, Pine Grove Cemetery, Falmouth, Cumberland, Maine.
44973. Emily Joanna Eaton
1Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts, Find-a-Grave.
2Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
3Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
4Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
74355. Elinor Brown
1Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts, Find-a-Grave.
2Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
3Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
4Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
74356. Alice Brown
1Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts, Find-a-Grave.
2Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
3Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
4Cemetery index, Nemasket Hill Cemetery, Middleborough, Plymouth, Massachusetts.
44974. Robert Knight Eaton
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 589; Page: 5; Enumeration District: 0036, Not Given, Not Given.
2Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina, Find-a-Grave.
31900 census, Maine, Cumberland county, Year: 1900; Census Place: Brunswick, Cumberland, Maine; Roll: 589; Page: 5; Enumeration District: 0036.
4Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
5Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
6Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
1Marriage record, Massachusetts. "Name Robert K Easton
Age 25
Birth Year abt 1883
Birth Place Prov, Rhode Island
Marriage Date 15 Aug 1908
Marriage Place Northbridge, Massachusetts, USA
Father
Russell W Eaton
Mother
Grace M Crosby
Spouse
Lena J Brayton
Birth Year abt 1886
Birth Place Whitinsville, North Bridge
Father
T Eugene Brayton
Mother
Josephine Remington."21920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4, Not Given, Not Given.
3Marriage record, Massachusetts. "Name Robert K Easton
Age 25
Birth Year abt 1883
Birth Place Prov, Rhode Island
Marriage Date 15 Aug 1908
Marriage Place Northbridge, Massachusetts, USA
Father
Russell W Eaton
Mother
Grace M Crosby
Spouse
Lena J Brayton
Birth Year abt 1886
Birth Place Whitinsville, North Bridge
Father
T Eugene Brayton
Mother
Josephine Remington."41920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4.
5Marriage record, Massachusetts. "Name Robert K Easton
Age 25
Birth Year abt 1883
Birth Place Prov, Rhode Island
Marriage Date 15 Aug 1908
Marriage Place Northbridge, Massachusetts, USA
Father
Russell W Eaton
Mother
Grace M Crosby
Spouse
Lena J Brayton
Birth Year abt 1886
Birth Place Whitinsville, North Bridge
Father
T Eugene Brayton
Mother
Josephine Remington."6Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina, Find-a-Grave.
7Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
8Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
74357. Roxana W. Eaton
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4, Not Given, Not Given.
21920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4.
3Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina, Find-a-Grave.
4Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
5Obituary, The Greenville News, Roxana Hunter, October 17, 2005.
6Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
11950 census, South Carolina, Pickens county, Year: 1950; Census Place: Pickens, South Carolina; Roll: 3730; Page: 12; Enumeration District: 39-8.
2Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina, Find-a-Grave.
31950 census, South Carolina, Pickens county, Year: 1950; Census Place: Pickens, South Carolina; Roll: 3730; Page: 12; Enumeration District: 39-8.
4Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
5Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
6Cemetery index, Woodland Cemetery, Clemson, Pickens, South Carolina.
74358. Russell Eaton
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4, Not Given, Not Given.
21920 census, Maine, Cumberland county, Year: 1920; Census Place: Brunswick, Cumberland, Maine; Roll: T625_639; Page: 7A; Enumeration District: 4.