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

Source Citations


45736. Anne Hamilton Lovejoy

11900 census, New Jersey, Passaic county, Year: 1900; Census Place: Passaic Ward 4, Passaic, New Jersey; Page: 12; Enumeration District: 0103, Not Given, Not Given.

2Cemetery index, Elm Vale Cemetery, South Waterford, Oxford, Maine, Find-a-Grave.

31900 census, New Jersey, Passaic county, Year: 1900; Census Place: Passaic Ward 4, Passaic, New Jersey; Page: 12; Enumeration District: 0103.

4Cemetery index, Elm Vale Cemetery, South Waterford, Oxford, Maine.

5Cemetery index, Elm Vale Cemetery, South Waterford, Oxford, Maine.


Percy DeBaun

11910 census, New Jersey, Passaic county, Year: 1910; Census Place: Passaic Ward 4, Passaic, New Jersey; Roll: T624_905; Page: 1B; Enumeration District: 008, Not Given, Not Given.

2Cemetery index, Elm Vale Cemetery, South Waterford, Oxford, Maine, Find-a-Grave.

31910 census, New Jersey, Passaic county, Year: 1910; Census Place: Passaic Ward 4, Passaic, New Jersey; Roll: T624_905; Page: 1B; Enumeration District: 008.

41910 census, New Jersey, Passaic county, Year: 1910; Census Place: Passaic Ward 4, Passaic, New Jersey; Roll: T624_905; Page: 1B; Enumeration District: 008.


75259. Jean DeBaun

1Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine, Find-a-Grave.

2Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.

3Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.

4Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.


Howard Brookhart Day

1Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine, Find-a-Grave.

2Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.

3Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.

4Cemetery index, North Bridgton Cemetery, North Bridgton, Cumberland, Maine.


45737. Cora Hazel Lovejoy

11900 census, New Jersey, Passaic county, Year: 1900; Census Place: Passaic Ward 4, Passaic, New Jersey; Page: 12; Enumeration District: 0103, Not Given, Not Given.

2Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York, Find-a-Grave.

31900 census, New Jersey, Passaic county, Year: 1900; Census Place: Passaic Ward 4, Passaic, New Jersey; Page: 12; Enumeration District: 0103.

4Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

5Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

6Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.


Orin Newton Tuthill

1Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York, Find-a-Grave.

2Obituary, Kennebec Journal, Richard L. Tuthill, April 3, 2011.

3Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

4Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

5Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.


75260. Richard Lovejoy Tuthill

1Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York, Find-a-Grave.

2Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

3Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

4Obituary, Kennebec Journal, Richard L. Tuthill, April 3, 2011.

5Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.


Sylvia Faye Bickford

1Cemetery index, Mount Hope Cemetery, Augusta, Kennebec, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Hope Cemetery, Augusta, Kennebec, Maine.

3Cemetery index, Mount Hope Cemetery, Augusta, Kennebec, Maine.

4Cemetery index, Mount Hope Cemetery, Augusta, Kennebec, Maine.


Sandra McWhorter

1Obituary, Kennebec Journal, Richard L. Tuthill, April 3, 2011.

2Obituary, Kennebec Journal, Richard L. Tuthill.


75261. Newton H. Tuthill

1Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York, Find-a-Grave.

2Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

3Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

4Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.


Doris Johnston

1Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York, Find-a-Grave.

2Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

3Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.

4Cemetery index, Airmont Lutheran Cemetery, Suffern, Rockland, New York.


75262. Erwin H. Tuthill

1Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.

31920 census, New York, Rockland county, Year: 1920; Census Place: Ramapo, Rockland, New York; Roll: T625_1259; Page: 4B; Enumeration District: 237.

4Obituary, Kennebec Journal, Richard L. Tuthill, April 3, 2011.

5Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.

6Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.


Kathleen H. ...

1Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.

3Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.

4Cemetery index, Naples Memorial Gardens Cemetery, North Naples, Collier, Florida.


45740. Kenneth Kennedy Caswell

1Cemetery index, Oakwood Cemetery, Austin, Travis, Texas, Find-a-Grave.

2Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

3Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

4Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.


Margaret Edna Howie

1Cemetery index, Cook-Walden Memorial Hill Cemetery, Austin, Travis, Texas, Find-a-Grave.

2Cemetery index, Cook-Walden Memorial Hill Cemetery, Austin, Travis, Texas.

3Cemetery index, Cook-Walden Memorial Hill Cemetery, Austin, Travis, Texas.

4Cemetery index, Cook-Walden Memorial Hill Cemetery, Austin, Travis, Texas.


75263. Kenneth Kennedy Caswell Jr.

1Find-a-Grave, Kenneth Kennedy “Ken” Caswell BIRTH 28 Apr 1931 DEATH 15 Feb 2018 (aged 86) BURIAL Cremated  MEMORIAL ID 187466280 · View Source.

2Find-a-Grave, Kenneth Kennedy “Ken” Caswell BIRTH 28 Apr 1931 DEATH 15 Feb 2018 (aged 86) BURIAL Cremated  MEMORIAL ID 187466280 · View Source.

3Birth index, Texas, Name: Kenneth Kennedy Caswell Date of Birth: 28 Apr 1931 Gender: Male Birth County: Travis Father's Name: Kenneth Kennedy S Caswell Mother's Name: Margaret Edna Howie Roll Number: 1931_0002.

4Find-a-Grave, Kenneth Kennedy “Ken” Caswell BIRTH 28 Apr 1931 DEATH 15 Feb 2018 (aged 86) BURIAL Cremated  MEMORIAL ID 187466280 · View Source.

5Obituary, Weed-Corley-Fish website, Kenneth Kennedy Caswell.


45743. Claire Caswell

1Cemetery index, Oakwood Cemetery, Austin, Travis, Texas, Find-a-Grave.

2Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

3Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

4Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.


Roy Putnam Ward Sr.

1Cemetery index, Oakwood Cemetery, Austin, Travis, Texas, Find-a-Grave.

2Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

3Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

4Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.


75265. Roy Putnam Ward Jr.

1Cemetery index, Oakwood Cemetery, Austin, Travis, Texas, Find-a-Grave.

2Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

3Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.

4Cemetery index, Oakwood Cemetery, Austin, Travis, Texas.


45747. Herbert Harris Clatur

11900 census, Massachusetts, Suffolk county, Year: 1900; Census Place: Boston Ward 17, Suffolk, Massachusetts; Page: 1; Enumeration District: 1417, Not Given, Not Given.

21910 census, Massachusetts, Middlesex county, Year: 1910; Census Place: Wilmington, Middlesex, Massachusetts; Roll: T624_606; Page: 14B; Enumeration District: 1063, Not Given, Not Given.

3Birth record, Massachusetts, Name: Herbert Harris Clatur Gender: Male Birth Date: 5 Nov 1897 Birth Place: Boston, Massachusetts, USA Father: George W Clatur Mother: Cora.

41900 census, Massachusetts, Suffolk county, Year: 1900; Census Place: Boston Ward 17, Suffolk, Massachusetts; Page: 1; Enumeration District: 1417.

5Birth record, Massachusetts, Name: Herbert Harris Clatur Gender: Male Birth Date: 5 Nov 1897 Birth Place: Boston, Massachusetts, USA Father: George W Clatur Mother: Cora.

6Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

7Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.


Anne Christina Cameron

11930 census, Ohio, Hamilton county, Year: 1930; Census Place: Columbia, Hamilton, Ohio; Page: 2A; Enumeration District: 0326.

2Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

4Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

5Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.


75266. Beverly P. Clatur

1Obituary, Boston Globe, Madelon Belcher, October 19, 2007.

21930 census, Ohio, Hamilton county, Year: 1930; Census Place: Columbia, Hamilton, Ohio; Page: 2A; Enumeration District: 0326.

31930 census, Ohio, Hamilton county, Year: 1930; Census Place: Columbia, Hamilton, Ohio; Page: 2A; Enumeration District: 0326.

4Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.

5Obituary, Boston Globe, Madelon Belcher.

6Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.

7Obituary, Cape Cod Times (Hyannis, MA), Beverly Titus, January 27, 2004.

8Cemetery index, Mount Auburn Cemetery, Cambridge, Middlesex, Massachusetts.


Harvey L. Titus

1Obituary, Cape Cod Times (Hyannis, MA), Beverly Titus, January 27, 2004.

2Obituary, Boston Globe, Madelon Belcher, October 19, 2007.

3Obituary, Cape Cod Times (Hyannis, MA), Beverly Titus.

4SSDI: Social Security Death Index, Name: Harvey Titus Social Security Number: 011-01-2548 Birth Date: 30 May 1908 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 06903, Stamford, Fairfield, Connecticut, USA Death Date: May 1973.

5Obituary, Cape Cod Times (Hyannis, MA), Beverly Titus.

6SSDI: Social Security Death Index, Name: Harvey Titus Social Security Number: 011-01-2548 Birth Date: 30 May 1908 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 06903, Stamford, Fairfield, Connecticut, USA Death Date: May 1973.


75267. Madelon Lois Clatur

1Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

3Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

4Obituary, Boston Globe, Madelon Belcher, October 19, 2007.

5Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.


Harold Winslow Belcher

1Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

3Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.

4Cemetery index, Winthrop Cemetery, Winthrop, Suffolk, Massachusetts.


75268. Phyllis Anne Clatur

11930 census, Ohio, Hamilton county, Year: 1930; Census Place: Columbia, Hamilton, Ohio; Page: 2A; Enumeration District: 0326.

2Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts, Find-a-Grave, Not Given, Not Given.

31930 census, Ohio, Hamilton county, Year: 1930; Census Place: Columbia, Hamilton, Ohio; Page: 2A; Enumeration District: 0326.

4Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.

5Obituary, Boston Globe, Madelon Belcher, October 19, 2007.

6Obituary, The Record/Herald News, Phyllis A. Cawthorne, January 4, 2002.

7Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.

8Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.


William J. Cawthorne

1Obituary, Boston Globe, Madelon Belcher, October 19, 2007.

2Obituary, The Record/Herald News, Phyllis A. Cawthorne, January 4, 2002.

3Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.

5Obituary, The Record/Herald News, Phyllis A. Cawthorne.

6Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.

7Cemetery index, Massachusetts National Cemetery, Bourne, Barnstable, Massachusetts.


45750. Marion Estelle Hicks

11900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Exeter, Rockingham, New Hampshire; Page: 6; Enumeration District: 0191.

2Birth record, Massachusetts, Name: Marion Estelle Hicks Gender: Female Birth Date: 1 Feb 1892 Birth Place: Boston, Massachusetts, USA Father: Frank S Hicks Mother: Carrie W.

31900 census, New Hampshire, Rockingham county, Year: 1900; Census Place: Exeter, Rockingham, New Hampshire; Page: 6; Enumeration District: 0191.

4Birth record, Massachusetts, Name: Marion Estelle Hicks Gender: Female Birth Date: 1 Feb 1892 Birth Place: Boston, Massachusetts, USA Father: Frank S Hicks Mother: Carrie W.

5Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts.

7Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts.


Ralph Carlton Doran

1Marriage record, Massachusetts. "Name:     Marion Hicks
Event Type:     Marriage
Birth Date:     abt 1893
Marriage Date:     5 Oct 1917
Marriage Place:     Dartmouth, Massachusetts
Marriage Age:     24
Father Name:     Frank S Hicks
Mother Name:     Corrie Horne
Spouse Name:     Ralph Carlton Doran
Spouse Marriage Age:     22
Spouse Father Name:     Thomas W Doran
Spouse Mother Name:     Elizabeth L Ryder."

2Marriage record, Massachusetts. "Name:     Marion Hicks
Event Type:     Marriage
Birth Date:     abt 1893
Marriage Date:     5 Oct 1917
Marriage Place:     Dartmouth, Massachusetts
Marriage Age:     24
Father Name:     Frank S Hicks
Mother Name:     Corrie Horne
Spouse Name:     Ralph Carlton Doran
Spouse Marriage Age:     22
Spouse Father Name:     Thomas W Doran
Spouse Mother Name:     Elizabeth L Ryder."

3Marriage record, Massachusetts. "Name:     Marion Hicks
Event Type:     Marriage
Birth Date:     abt 1893
Marriage Date:     5 Oct 1917
Marriage Place:     Dartmouth, Massachusetts
Marriage Age:     24
Father Name:     Frank S Hicks
Mother Name:     Corrie Horne
Spouse Name:     Ralph Carlton Doran
Spouse Marriage Age:     22
Spouse Father Name:     Thomas W Doran
Spouse Mother Name:     Elizabeth L Ryder."

4Draft registration WWII, Name: Ralph Carlton Doran Gender: Male Race: White Birth Date: 3 Dec 1894 Birth Place: Dartmouth, Massachusetts, USA Residence Place: Bristol, Massachusetts, USA Military Draft Date: 1942 Relationship to Draftee: Head, Not Given, Not Given.

5Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts.

7Cemetery index, Rural Cemetery, New Bedford, Bristol, Massachusetts.


75269. Ralph Carlton Doran Jr.

11920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Dartmouth, Bristol, Massachusetts; Roll: T625_682; Page: 5A; Enumeration District: 20, Not Given, Not Given.

2Social Security Applications and Claims Index. "Name:     Ralph Carlton Doran Jr
[Ralph C Doran Jr]
Gender:     Male
Race:     White
Birth Date:     23 Jul 1918
Birth Place:     New Bedford, Massachusetts
Death Date:     10 Oct 1984
Father:
Ralph C Doran
Mother:
Marion Hicks
SSN:     010019316
Death Certificate Number:     046387
Notes:     Jun 1937: Name listed as RALPH CARLTON DORAN JR; 27 Sep 1996: Name listed as RALPH C DORAN."

31920 census, Massachusetts, Bristol county, Year: 1920; Census Place: Dartmouth, Bristol, Massachusetts; Roll: T625_682; Page: 5A; Enumeration District: 20.

4Cemetery index, Glenwood Cemetery, Natick, Middlesex, Massachusetts, Find-a-Grave.

5SSDI: Social Security Death Index, Name: Ralph C. Doran Social Security Number: 010-01-9316 Birth Date: 23 Jul 1918 Issue Year: Before 1951 Issue State: Massachusetts Death Date: 10 Oct 1984.

6Social Security Applications and Claims Index. "Name:     Ralph Carlton Doran Jr
[Ralph C Doran Jr]
Gender:     Male
Race:     White
Birth Date:     23 Jul 1918
Birth Place:     New Bedford, Massachusetts
Death Date:     10 Oct 1984
Father:
Ralph C Doran
Mother:
Marion Hicks
SSN:     010019316
Death Certificate Number:     046387
Notes:     Jun 1937: Name listed as RALPH CARLTON DORAN JR; 27 Sep 1996: Name listed as RALPH C DORAN."

7Cemetery index, Glenwood Cemetery, Natick, Middlesex, Massachusetts.

8SSDI: Social Security Death Index, Name: Ralph C. Doran Social Security Number: 010-01-9316 Birth Date: 23 Jul 1918 Issue Year: Before 1951 Issue State: Massachusetts Death Date: 10 Oct 1984.

9Social Security Applications and Claims Index. "Name:     Ralph Carlton Doran Jr
[Ralph C Doran Jr]
Gender:     Male
Race:     White
Birth Date:     23 Jul 1918
Birth Place:     New Bedford, Massachusetts
Death Date:     10 Oct 1984
Father:
Ralph C Doran
Mother:
Marion Hicks
SSN:     010019316
Death Certificate Number:     046387
Notes:     Jun 1937: Name listed as RALPH CARLTON DORAN JR; 27 Sep 1996: Name listed as RALPH C DORAN."

10Cemetery index, Glenwood Cemetery, Natick, Middlesex, Massachusetts.


75270. Leonard Granville Doran

11930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Dartmouth, Bristol, Massachusetts; Page: 4A; Enumeration District: 0176, Not Given, Not Given.

21930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Dartmouth, Bristol, Massachusetts; Page: 4A; Enumeration District: 0176.

3Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania, Find-a-Grave.

4Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania.

5Obituary, The Sentinel (Carlisle, PA), Leonard Granville Doran, April 7, 2010.

6Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania.


Dorothy Eloise Lynch

1Obituary, The Sentinel (Carlisle, PA), Leonard Granville Doran, April 7, 2010.

2Obituary, The Sentinel (Carlisle, PA), Leonard Granville Doran.

3Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania, Find-a-Grave.

4Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania.

5Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania.

6Obituary, The Sentinel (Carlisle, PA), Dorothy Eloise Doran, March 27, 2012.

7Cemetery index, Cumberland Valley Memorial Gardens, Carlisle, Cumberland, Pennsylvania.


75271. Carolyn E. Doran

11930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Dartmouth, Bristol, Massachusetts; Page: 4A; Enumeration District: 0176, Not Given, Not Given.

21930 census, Massachusetts, Bristol county, Year: 1930; Census Place: Dartmouth, Bristol, Massachusetts; Page: 4A; Enumeration District: 0176.

3SSDI: Social Security Death Index, Name: Carolyn D Chace Social Security Number: 027-20-0040 Birth Date: 18 Feb 1925 Issue Year: Before 1951 Issue State:Massachusetts Death Date: 15 Dec 2012.

4SSDI: Social Security Death Index, Name: Carolyn D Chace Social Security Number: 027-20-0040 Birth Date: 18 Feb 1925 Issue Year: Before 1951 Issue State:Massachusetts Death Date: 15 Dec 2012.

5Obituary, The MetroWest Daily News (Framingham, MA), Carolyn E. Chace, December 23, 2012.


John A. Chace

1Obituary, The Sentinel (Carlisle, PA), Leonard Granville Doran, April 7, 2010.

2Obituary, The MetroWest Daily News (Framingham, MA), Carolyn E. Chace, December 23, 2012.

3Obituary, The MetroWest Daily News (Framingham, MA), Carolyn E. Chace.


45751. Granville Hicks

11910 census, Massachusetts, Norfolk county, Year: 1910; Census Place: Quincy Ward 6, Norfolk, Massachusetts; Roll: T624_609; Page: 13B; Enumeration District: 1151, Not Given, Not Given.

21910 census, Massachusetts, Norfolk county, Year: 1910; Census Place: Quincy Ward 6, Norfolk, Massachusetts; Roll: T624_609; Page: 13B; Enumeration District: 1151.

3Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York, Find-a-Grave.

4Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.

5Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.


Dorothy Dyer

1Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York, Find-a-Grave.

2Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.

3SSDI: Social Security Death Index, Name: Dorothy Hicks Social Security Number: 054-42-2210 Birth Date: 14 Jun 1899 Issue Year: 1965-1966 Issue State: New York Last Residence: 08824, Kendall Park, Middlesex, New Jersey, USA Death Date: Jan 1981.

4Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.

5SSDI: Social Security Death Index, Name: Dorothy Hicks Social Security Number: 054-42-2210 Birth Date: 14 Jun 1899 Issue Year: 1965-1966 Issue State: New York Last Residence: 08824, Kendall Park, Middlesex, New Jersey, USA Death Date: Jan 1981.

6Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.


75272. Stephanie Hicks

11940 census, New York, Rensselaer county, Year: 1940; Census Place: Grafton, Rensselaer, New York; Roll: m-t0627-02756; Page: 7B; Enumeration District: 42-9.

21940 census, New York, Rensselaer county, Year: 1940; Census Place: Grafton, Rensselaer, New York; Roll: m-t0627-02756; Page: 7B; Enumeration District: 42-9.

3Social Security Applications and Claims Index. "Name:     Stephanie Hicks
[Stephanie Hicks Craib]
[Stephanie Craib]
Gender:     Female
Race:     White
Birth Date:     29 Jun 1927
Birth Place:     Springfield, Massachusetts
Death Date:     23 Sep 2001
Father:
Granville Hicks
Mother:
Dorothy Dyer
SSN:     293229110
Notes:     Nov 1943: Name listed as STEPHANIE HICKS; : Name listed as STEPHANIE HICKS CRAIB; 04 Oct 2001: Name listed as STEPHANIE H CRAIB."

4Social Security Applications and Claims Index. "Name:     Stephanie Hicks
[Stephanie Hicks Craib]
[Stephanie Craib]
Gender:     Female
Race:     White
Birth Date:     29 Jun 1927
Birth Place:     Springfield, Massachusetts
Death Date:     23 Sep 2001
Father:
Granville Hicks
Mother:
Dorothy Dyer
SSN:     293229110
Notes:     Nov 1943: Name listed as STEPHANIE HICKS; : Name listed as STEPHANIE HICKS CRAIB; 04 Oct 2001: Name listed as STEPHANIE H CRAIB."

5Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York, Find-a-Grave.


Roderick Hull Craib

1Social Security Applications and Claims Index. "Name:     Stephanie Hicks
[Stephanie Hicks Craib]
[Stephanie Craib]
Gender:     Female
Race:     White
Birth Date:     29 Jun 1927
Birth Place:     Springfield, Massachusetts
Death Date:     23 Sep 2001
Father:
Granville Hicks
Mother:
Dorothy Dyer
SSN:     293229110
Notes:     Nov 1943: Name listed as STEPHANIE HICKS; : Name listed as STEPHANIE HICKS CRAIB; 04 Oct 2001: Name listed as STEPHANIE H CRAIB."

2Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York, Find-a-Grave.

3Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.

4Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.

5Cemetery index, Hicks Cemetery, Grafton, Rensselaer, New York.


45755. Norman L. Annis

1Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine, Find-a-Grave.

2Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine.

3SSDI: Social Security Death Index, Name: Norman L. Annis Social Security Number: 004-09-0345 Birth Date: 30 Aug 1906 Issue Year: Before 1951 Issue State:Maine Last Residence: 04037, Fryeburg, Oxford, Maine, USA Death Date: 24 Jul 2001.

4Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine.

5SSDI: Social Security Death Index, Name: Norman L. Annis Social Security Number: 004-09-0345 Birth Date: 30 Aug 1906 Issue Year: Before 1951 Issue State:Maine Last Residence: 04037, Fryeburg, Oxford, Maine, USA Death Date: 24 Jul 2001.

6Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine.


Ida ...

11940 census, Connecticut, New Haven county, Year: 1940; Census Place: Waterbury, New Haven, Connecticut; Roll: m-t0627-00520; Page: 7A; Enumeration District: 5-200.

21940 census, Connecticut, New Haven county, Year: 1940; Census Place: Waterbury, New Haven, Connecticut; Roll: m-t0627-00520; Page: 7A; Enumeration District: 5-200.

3SSDI: Social Security Death Index, Name: Ida M. Annis Social Security Number: 005-03-0068 Birth Date: 10 Jul 1895 Issue Year: Before 1951 Issue State: Maine Last Residence: 04037, Fryeburg, Oxford, Maine, USA Death Date: Oct 1988.

4Death index, Maine, Name: Ida M Annis Death Date: 10 Oct 1988 Age: 93 Town: Auburn Certificate: 8809231.

5SSDI: Social Security Death Index, Name: Ida M. Annis Social Security Number: 005-03-0068 Birth Date: 10 Jul 1895 Issue Year: Before 1951 Issue State: Maine Last Residence: 04037, Fryeburg, Oxford, Maine, USA Death Date: Oct 1988.

6Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine, Find-a-Grave.


Bessie R. Durell

1Marriage index, Maine, Name: Norman L Annis Gender: Male Residence: Otisfield, ME Spouse's Name: Bessie R Durell Spouse's Gender: Female Spouse's Residence: Otisfield, ME Marriage Date: 26 Oct 1926 Marriage Place: Maine, USA.

21940 census, Maine, Cumberland county, Year: 1940; Census Place: Otisfield, Cumberland, Maine; Roll: m-t0627-01474; Page: 4A; Enumeration District: 3-40.

3Marriage index, Maine, Name: Norman L Annis Gender: Male Residence: Otisfield, ME Spouse's Name: Bessie R Durell Spouse's Gender: Female Spouse's Residence: Otisfield, ME Marriage Date: 26 Oct 1926 Marriage Place: Maine, USA.

41930 census, Maine, Cumberland county, Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 1B; Enumeration District: 0076, Not Given, Not Given.

51930 census, Maine, Cumberland county, Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 1B; Enumeration District: 0076.

6SSDI: Social Security Death Index, Name: Bessie Dresser Social Security Number: 004-46-5700 Birth Date: 17 Apr 1901 Issue Year: 1962 Issue State: Maine Last Benefit: 04037, Fryeburg, Oxford, Maine, USA Death Date: Apr 1978.

7SSDI: Social Security Death Index, Name: Bessie Dresser Social Security Number: 004-46-5700 Birth Date: 17 Apr 1901 Issue Year: 1962 Issue State: Maine Last Benefit: 04037, Fryeburg, Oxford, Maine, USA Death Date: Apr 1978.


75275. Lucille Norma Annis

11940 census, Maine, Cumberland county, Year: 1940; Census Place: Otisfield, Cumberland, Maine; Roll: m-t0627-01474; Page: 4A; Enumeration District: 3-40.

21940 census, Maine, Cumberland county, Year: 1940; Census Place: Otisfield, Cumberland, Maine; Roll: m-t0627-01474; Page: 4A; Enumeration District: 3-40.

3Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine, Find-a-Grave.

4Obituary, Portland Press Herald/Maine Sunday Telegram, Lucille A. Kenerson, November 20, 2010.

5Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine.

6Obituary, Portland Press Herald/Maine Sunday Telegram, Lucille A. Kenerson.

7Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine.


Robert E. Kenerson

1Marriage index, Maine, Name: Norma L Annis Gender: Female Residence: Otisfield, ME Spouse's Name: Robert E Kenerson Spouse's Gender: Male Spouse's Residence: Fryburg, ME Marriage Date: 19 Jun 1951 Marriage Place: Maine, USA.

2Marriage index, Maine, Name: Norma L Annis Gender: Female Residence: Otisfield, ME Spouse's Name: Robert E Kenerson Spouse's Gender: Male Spouse's Residence: Fryburg, ME Marriage Date: 19 Jun 1951 Marriage Place: Maine, USA.

3Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine, Find-a-Grave.

4Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine.

5Obituary, Portland Press Herald/Maine Sunday Telegram, Robert W. Kenerson, November 29, 2011.

6Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine.

7Obituary, Portland Press Herald/Maine Sunday Telegram, Robert W. Kenerson.

8Cemetery index, Pine Grove Cemetery, Fryeburg, Oxford, Maine.


45756. Doris Audrey Annis

11910 census, Maine, Cumberland county, Year: 1910; Census Place: Otisfield, Cumberland, Maine; Roll: T624_538; Page: 1A; Enumeration District: 0060, Not Given, Not Given.

2Birth record, Maine, Name: Doris Audrey Annis Gender: Female Birth Date: 22 Mar 1908 Birth Place: Otisfield, Oxford, Maine, USA Father: Sandra M Annis Mother: Era M Annis.

31910 census, Maine, Cumberland county, Year: 1910; Census Place: Otisfield, Cumberland, Maine; Roll: T624_538; Page: 1A; Enumeration District: 0060.

4Birth record, Maine, Name: Doris Audrey Annis Gender: Female Birth Date: 22 Mar 1908 Birth Place: Otisfield, Oxford, Maine, USA Father: Sandra M Annis Mother: Era M Annis.

5Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine, Find-a-Grave.

6Cemetery index, Norway Pine Grove Cemetery, Norway, Oxford, Maine.


Phillips C. Brooks

1Marriage record, New Hampshire. "Name:     Doris A Annis
Gender:     Female
Race:     White
Marriage Age:     19
Record Type:     Marriage
Birth Year:     abt 1908
Birth Place:     Otisfield Gore, Maine
Marriage Date:     30 Jul 1927
Marriage Place:     Portsmouth, New Hampshire, USA
Father:     Sanford M Annis
Mother:     Eva M Haskell
Spouse:     Phillips C Brooks
Birth Year:     abt 1897
Birth Place:     Bryant Pond, Maine
Father:     Seymour W Brooks
Mother:     Agnes L Bolster."

21940 census, Maine, Oxford county, Year: 1940; Census Place: Woodstock, Oxford, Maine; Roll: m-t0627-01485; Page: 7A; Enumeration District: 9-63.

3Marriage record, New Hampshire. "Name:     Doris A Annis
Gender:     Female
Race:     White
Marriage Age:     19
Record Type:     Marriage
Birth Year:     abt 1908
Birth Place:     Otisfield Gore, Maine
Marriage Date:     30 Jul 1927
Marriage Place:     Portsmouth, New Hampshire, USA
Father:     Sanford M Annis
Mother:     Eva M Haskell
Spouse:     Phillips C Brooks
Birth Year:     abt 1897
Birth Place:     Bryant Pond, Maine
Father:     Seymour W Brooks
Mother:     Agnes L Bolster."

4Marriage record, New Hampshire. "Name:     Doris A Annis
Gender:     Female
Race:     White
Marriage Age:     19
Record Type:     Marriage
Birth Year:     abt 1908
Birth Place:     Otisfield Gore, Maine
Marriage Date:     30 Jul 1927
Marriage Place:     Portsmouth, New Hampshire, USA
Father:     Sanford M Annis
Mother:     Eva M Haskell
Spouse:     Phillips C Brooks
Birth Year:     abt 1897
Birth Place:     Bryant Pond, Maine
Father:     Seymour W Brooks
Mother:     Agnes L Bolster."

5Birth record, Maine, Name: Phillips Brooks Gender: Male Birth Date: 24 Mar 1897 Birth Place: Woodstock, Oxford, Maine, USA Father: Seymour W Brooks Mother: Agnes L Brooks.

6Death index, Maine, Name: Phillips Brooks Death Date: 29 Dec 1963 Age: 66 Town:Lewiston Certificate: 6309903.


75276. Stanwood Gordon Brooks

11930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 26B; Enumeration District: 0099, Not Given, Not Given.

2SSDI: Social Security Death Index, Name: Stanwood Gordon Brooks Social Security Number: 006-24-0349 Birth Date: 26 Apr 1928 Issue Year: Before 1951 Issue State: Maine Last Residence: 97415, Brookings, Curry, Oregon Death Date: 28 Feb 2010.

31930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 26B; Enumeration District: 0099.

4SSDI: Social Security Death Index, Name: Stanwood Gordon Brooks Social Security Number: 006-24-0349 Birth Date: 26 Apr 1928 Issue Year: Before 1951 Issue State: Maine Last Residence: 97415, Brookings, Curry, Oregon Death Date: 28 Feb 2010.

5Obituary, The Press Democrat (Santa Rosa, CA), Stanwood G. Brooks, March 4, 2010.

6SSDI: Social Security Death Index, Name: Stanwood Gordon Brooks Social Security Number: 006-24-0349 Birth Date: 26 Apr 1928 Issue Year: Before 1951 Issue State: Maine Last Residence: 97415, Brookings, Curry, Oregon Death Date: 28 Feb 2010.

7Obituary, The Press Democrat (Santa Rosa, CA), Stanwood G. Brooks.


75277. Phillips V. Brooks

11930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 26B; Enumeration District: 0099, Not Given, Not Given.

21930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 26B; Enumeration District: 0099.

3SSDI: Social Security Death Index, Name: Phillips V. Brooks Social Security Number: 007-22-9958 Birth Date: 30 Aug 1929 Issue Year: Before 1951 Issue State: Maine Last Residence: 26241, Elkins, Randolph, West Virginia Death Date: 15 Apr 2011.

4SSDI: Social Security Death Index, Name: Phillips V. Brooks Social Security Number: 007-22-9958 Birth Date: 30 Aug 1929 Issue Year: Before 1951 Issue State: Maine Last Residence: 26241, Elkins, Randolph, West Virginia Death Date: 15 Apr 2011.


Pauline Hillard

1Marriage index, Connecticut, Name: Phillips Brooks Gender: Male Marriage Date: 16 Jun 1956 Marriage Place: New Haven, Connecticut, USA Spouse: Pauline Hillard.

2Death announcement, The Courier-Journal (Louisville, Kentucky), Pauline Brooks, February 11, 1994.

3Cemetery index, A. R. Dyche Memorial Park, London, Laurel, Kentucky, Find-a-Grave.

4Death announcement, The Courier-Journal (Louisville, Kentucky), Pauline Brooks.

5Cemetery index, A. R. Dyche Memorial Park, London, Laurel, Kentucky.

6Death announcement, The Courier-Journal (Louisville, Kentucky), Pauline Brooks.

7Cemetery index, A. R. Dyche Memorial Park, London, Laurel, Kentucky.

8Cemetery index, A. R. Dyche Memorial Park, London, Laurel, Kentucky.


75278. Barbara Jeanette Brooks

1Social Security Applications and Claims Index. "Name:     Barbara Jeanette Brooks
[Barbara Brooks Maroon]
[Barbara Maroon]
Gender:     Female
Race:     White
Birth Date:     14 Mar 1931
Birth Place:     South Potlan, Maine
[South Portland, Maine]
Death Date:     19 Aug 1999
Father:
Phillips C Brooks
Mother:
Doris A Annis
SSN:     007247413
Death Certificate Number:     005981
Notes:     Dec 1944: Name listed as BARBARA JEANETTE BROOKS; 10 Dec 1974: Name listed as BARBARA BROOKS MAROON; 03 Sep 1999: Name listed as BARBARA B MAROON."

2Social Security Applications and Claims Index. "Name:     Barbara Jeanette Brooks
[Barbara Brooks Maroon]
[Barbara Maroon]
Gender:     Female
Race:     White
Birth Date:     14 Mar 1931
Birth Place:     South Potlan, Maine
[South Portland, Maine]
Death Date:     19 Aug 1999
Father:
Phillips C Brooks
Mother:
Doris A Annis
SSN:     007247413
Death Certificate Number:     005981
Notes:     Dec 1944: Name listed as BARBARA JEANETTE BROOKS; 10 Dec 1974: Name listed as BARBARA BROOKS MAROON; 03 Sep 1999: Name listed as BARBARA B MAROON."

3Social Security Applications and Claims Index. "Name:     Barbara Jeanette Brooks
[Barbara Brooks Maroon]
[Barbara Maroon]
Gender:     Female
Race:     White
Birth Date:     14 Mar 1931
Birth Place:     South Potlan, Maine
[South Portland, Maine]
Death Date:     19 Aug 1999
Father:
Phillips C Brooks
Mother:
Doris A Annis
SSN:     007247413
Death Certificate Number:     005981
Notes:     Dec 1944: Name listed as BARBARA JEANETTE BROOKS; 10 Dec 1974: Name listed as BARBARA BROOKS MAROON; 03 Sep 1999: Name listed as BARBARA B MAROON."

4Obituary, Foster's Daily Democrat (Dover, NH), Barbara B. Maroon, August 27, 1999.

5Cemetery index, Maine Veterans Memorial Cemetery, Augusta, Kennebec, Maine, Find-a-Grave, Not Given, Not Given.


Robert Carlisle Maroon

1Obituary, Lesiston Sun Journal, Robert Carlisle Maroon, April 5, 2017.

2Social Security Applications and Claims Index. "Name:     Barbara Jeanette Brooks
[Barbara Brooks Maroon]
[Barbara Maroon]
Gender:     Female
Race:     White
Birth Date:     14 Mar 1931
Birth Place:     South Potlan, Maine
[South Portland, Maine]
Death Date:     19 Aug 1999
Father:
Phillips C Brooks
Mother:
Doris A Annis
SSN:     007247413
Death Certificate Number:     005981
Notes:     Dec 1944: Name listed as BARBARA JEANETTE BROOKS; 10 Dec 1974: Name listed as BARBARA BROOKS MAROON; 03 Sep 1999: Name listed as BARBARA B MAROON."

3Cemetery index, Maine Veterans Memorial Cemetery, Augusta, Kennebec, Maine, Find-a-Grave, Not Given, Not Given.

4Cemetery index, Maine Veterans Memorial Cemetery, Augusta, Kennebec, Maine.

5Cemetery index, Maine Veterans Memorial Cemetery, Augusta, Kennebec, Maine.

6Obituary, Lesiston Sun Journal, Robert Carlisle Maroon.

7Cemetery index, Maine Veterans Memorial Cemetery, Augusta, Kennebec, Maine.


45757. Roland Morton Annis

11920 census, Maine, Cumberland county, Year: 1920; Census Place: Otisfield, Cumberland, Maine; Roll: T625_639; Page: 1B; Enumeration District: 23, Not Given, Not Given.

2Birth record, Maine, Name: Roland Morton Annis Gender: Male Birth Date: 2 Oct 1910 Birth Place: Otisfield, Oxford, Maine, USA Father: Sanford Annis Mother: Eva M Annis.

31920 census, Maine, Cumberland county, Year: 1920; Census Place: Otisfield, Cumberland, Maine; Roll: T625_639; Page: 1B; Enumeration District: 23.

4Birth record, Maine, Name: Roland Morton Annis Gender: Male Birth Date: 2 Oct 1910 Birth Place: Otisfield, Oxford, Maine, USA Father: Sanford Annis Mother: Eva M Annis.

5Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island, Not Given, Not Given.

6Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island.

7Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island.


Elizabeth W. ...

11940 census, Rhode Island, Providence county, Year: 1940; Census Place: East Providence, Providence, Rhode Island; Roll: m-t0627-03765; Page: 8A; Enumeration District: 4-116.

21940 census, Rhode Island, Providence county, Year: 1940; Census Place: East Providence, Providence, Rhode Island; Roll: m-t0627-03765; Page: 8A; Enumeration District: 4-116.

3Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island, Not Given, Not Given.

4Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island.

5Cemetery index, Rhode Island Veterans Cemetery, Exeter, Washington, Rhode Island.


45758. Francis Lyle Haskell

1Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

2Ancestor chart of Marlene (Haskell) Hefferman, compiled by Marlene H. Hefferman for the Haskell Family Association, Not Given, Not Given.

3Ancestor chart of Marlene (Haskell) Hefferman.

4Genealogy of the descendants of William Haskell and Mary Tybott.

5SSDI: Social Security Death Index.

6SSDI: Social Security Death Index. "Name: Francis L. Haskell
Born: 11 Jan 1905
Died: 25 Oct 1991
State (Year) SSN issued: Maine (Before 1951)."

7Obituary, The Tampa Tribune, Francis Lyle Haskell, October 29, 1991, Not Given, Not Given.

8Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


Marie I. Ferland

1Ancestor chart of Marlene (Haskell) Hefferman, compiled by Marlene H. Hefferman for the Haskell Family Association, Not Given, Not Given.

2Genealogy of the descendants of William Haskell and Mary Tybott, compiled by Marion S. Anderson for the Haskell Family Association, Not Given, Not Given.

3Genealogy of the descendants of William Haskell and Mary Tybott.

4Ancestor chart of Marlene (Haskell) Hefferman.

5Ancestor chart of Marlene (Haskell) Hefferman.

6Obituary, Sun-Journal (Lewiston, ME), Marie I. Haskell, March 1, 2011, Not Given, Not Given.

7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.


75282. Gary Evan Haskell

1Newsletter of the Haskell Family Society, Vol  7 No 4, December 1998, Not Given, Not Given.

2Obituary, Sun-Journal (Lewiston, ME), Marie I. Haskell, March 1, 2011, Not Given, Not Given.

3U.S., Public Records Index, Ancestry.com. U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Compiled from various U.S. public records., Not Given, Not Given.

4U.S., Public Records Index.

5Obituary, Sun-Journal (Lewiston, ME), Gary E. Haskell, November 4, 2016, Not Given, Not Given.

6Obituary, Sun-Journal (Lewiston, ME), Gary E. Haskell.


75284. Mark A. Haskell

1Obituary, Sun-Journal (Lewiston, ME), Marie I. Haskell, March 1, 2011, Not Given, Not Given.

2Obituary, Sun-Journal (Lewiston, ME), Mark A. Haskell, September 19, 2019.

3Obituary, Sun-Journal (Lewiston, ME), Mark A. Haskell.

4Obituary, Sun-Journal (Lewiston, ME), Mark A. Haskell.