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

Source Citations


45364. 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.


75144. 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.


75145. 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.


75146. 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.


45365. 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.


75147. 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.


75148. 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.


75149. 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.


45366. 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.


75150. 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.


45368. 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.


75151. 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.


45372. 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.


75152. 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.


75153. 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.


75154. 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.


75155. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

5Social Security Applications and Claims Index, Name 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.


75156. 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.


75157. 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.


45375. 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.


75158. 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.


75159. 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.


75160. 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.


75161. 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.


45376. 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.


75162. 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 Date27 Jul 1949 SSN 522056341 Notes 29 Nov 1978: Name listed as LESTER HARLEY GRINDLE. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

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 Date27 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.


75163. 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.


75164. 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 FatherA 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 FatherA 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.


45378. 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.


75165. 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.


45379. 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."


75166. 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.


45387. 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.


75167. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name     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.


75168. 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.


75169. 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.


75170. 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.


75171. 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 DateJan 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 DateJan 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.


45392. 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.


George 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.

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.


75172. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

5Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.

6Cemetery index, Pine Grove Cemetery, Sedgwick, Hancock, Maine.


Beulah Maud Thurston

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 SpouseBeulah 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.


Eva Jane Smith

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.


Gertrude Snow

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.


75173. 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.


75174. 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.


Frederick L. Cole Jr.

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).


45393. 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.


Marcia Rae Babson

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."


75175. 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.


75176. 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.


Carlton Thomas Verrow

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."