47802. John Henry Bryant
11860 census, Maine, Penobscot county, Year: 1860; Census Place: Hermon, Penobscot, Maine; Page: 670.
2Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine, Find-a-Grave.
31860 census, Maine, Penobscot county, Year: 1860; Census Place: Hermon, Penobscot, Maine; Page: 670.
4Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
5Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
6Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
11870 census, Maine, Penobscot county, Year: 1870; Census Place: Bangor, Penobscot, Maine; Roll: M593_552; Page: 131B, Not Given, Not Given.
2Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine, Find-a-Grave.
31870 census, Maine, Penobscot county, Year: 1870; Census Place: Bangor, Penobscot, Maine; Roll: M593_552; Page: 131B.
4Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
5Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
6Cemetery index, Snows Corner Cemetery, Hermon, Penobscot, Maine.
77127. John P. Bryant
11880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024, Not Given, Not Given.
2Vital record, Maine. "Name: John P Bryant
Gender: Male
Age: 40
Birth Date: abt 1871
Marriage Date: 3 Sep 1911
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John H Bryant
Mother: Ella Davis
Spouse: Jennie E Edwards
Birth Date: abt 1881
Birth Place: Bridgewater, ME
Father: Sanford R Grant
Mother: Salome London."31880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
5Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
5Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
1Vital record, Maine. "Name: John P Bryant
Gender: Male
Age: 40
Birth Date: abt 1871
Marriage Date: 3 Sep 1911
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John H Bryant
Mother: Ella Davis
Spouse: Jennie E Edwards
Birth Date: abt 1881
Birth Place: Bridgewater, ME
Father: Sanford R Grant
Mother: Salome London."2Vital record, Maine. "Name: John P Bryant
Gender: Male
Age: 40
Birth Date: abt 1871
Marriage Date: 3 Sep 1911
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John H Bryant
Mother: Ella Davis
Spouse: Jennie E Edwards
Birth Date: abt 1881
Birth Place: Bridgewater, ME
Father: Sanford R Grant
Mother: Salome London."3Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
77128. William Henry Bryant
11880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024, Not Given, Not Given.
2Vital record, Maine. "Name: Wiliam Henry Bryant
Gender: Male
Age: 26
Birth Date: abt 1873
Marriage Date: 7 Nov 1899
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John Henry Bryant
Mother: Mary Davis
Spouse: Cora Hayes
Birth Date: abt 1874
Father: Levi Hayes
Mother: Annie Tuman."31880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024.
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108, Not Given, Not Given.
2Vital record, Maine. "Name: Wiliam Henry Bryant
Gender: Male
Age: 26
Birth Date: abt 1873
Marriage Date: 7 Nov 1899
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John Henry Bryant
Mother: Mary Davis
Spouse: Cora Hayes
Birth Date: abt 1874
Father: Levi Hayes
Mother: Annie Tuman."31900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
4Vital record, Maine. "Name: Wiliam Henry Bryant
Gender: Male
Age: 26
Birth Date: abt 1873
Marriage Date: 7 Nov 1899
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John Henry Bryant
Mother: Mary Davis
Spouse: Cora Hayes
Birth Date: abt 1874
Father: Levi Hayes
Mother: Annie Tuman."51900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
6Vital record, Maine. "Name: Wiliam Henry Bryant
Gender: Male
Age: 26
Birth Date: abt 1873
Marriage Date: 7 Nov 1899
Marriage Place: Hermon, Penobscot, Maine , USA
Father: John Henry Bryant
Mother: Mary Davis
Spouse: Cora Hayes
Birth Date: abt 1874
Father: Levi Hayes
Mother: Annie Tuman."
77129. Elsie Bryant
11880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024, Not Given, Not Given.
21880 census, Maine, Penobscot county, Year: 1880; Census Place: Hermon, Penobscot, Maine; Roll: 485; Page: 94D; Enumeration District: 024.
77130. Lester F. Bryant
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Herman, Penobscot, Maine; Roll: T624_544; Page: 8B; Enumeration District: 0175, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Herman, Penobscot, Maine; Roll: T624_544; Page: 8B; Enumeration District: 0175.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Herman, Penobscot, Maine; Roll: T624_544; Page: 8B; Enumeration District: 0175.
77131. ... Bryant
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Hermon, Penobscot, Maine; Page: 5; Enumeration District: 0108.
47807. Moses H. Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Ancestry.com, Hersey Family Tree.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
77132. Alice E. Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Ancestry.com, Hersey Family Tree.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Birth record, Maine, Name: Stanley P Inman Gender: Male Birth Date: 4 Oct 1903 Birth Place: Dexter, Penobscot, Maine , USA Father: Arthur E Inman Mother: Kate E Roberts.
6Ancestry.com, Hersey Family Tree.
7Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
8SSDI: Social Security Death Index, Name: Stanley Inman Social Security Number: 005-05-3321 Birth Date: 4 Oct 1903 Issue Year: Before 1951 Issue State: Maine Last Residence: 04930, Dexter, Penobscot, Maine, USA Death Date: Nov 1984.
9Death index, Maine, Name: Stanley P Inman Death Date: 2 Nov 1984 Age: 81 Town: Dexter Certificate: 8409057.
10Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
47812. Justina F. Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given. "Temple, Justina F.
Born in DEXTER, ME. Died in BANGOR, ME on March 06, 1932. Buried at MT HOPE CEMETERY on March 08, 1932. DAU OF JUSTUS & SARAH HERSEY
Age at Death 74 Years 7 Months 3 Days
Lot 1476PG."4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine. "Temple, Justina F.
Born in DEXTER, ME. Died in BANGOR, ME on March 06, 1932. Buried at MT HOPE CEMETERY on March 08, 1932. DAU OF JUSTUS & SARAH HERSEY
Age at Death 74 Years 7 Months 3 Days
Lot 1476PG."5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine. "Temple, Justina F.
Born in DEXTER, ME. Died in BANGOR, ME on March 06, 1932. Buried at MT HOPE CEMETERY on March 08, 1932. DAU OF JUSTUS & SARAH HERSEY
Age at Death 74 Years 7 Months 3 Days
Lot 1476PG."
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given. "Temple, John W.
Born in BANGOR, ME. Died in BANGOR, ME on November 21, 1902. Buried at MT HOPE CEMETERY on November 24, 1902. SON OF CHRISTIANA & CLARK
Age at Death 49 Years
Lot 1476PG."5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine. "Temple, John W.
Born in BANGOR, ME. Died in BANGOR, ME on November 21, 1902. Buried at MT HOPE CEMETERY on November 24, 1902. SON OF CHRISTIANA & CLARK
Age at Death 49 Years
Lot 1476PG."
77133. Lilia Edna Temple
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
2Vital record, Maine. "Name: Lelia Edna Tanple
[Lelia Edna Temple ]
Gender: Female
Age: 19
Birth Date: abt 1887
Birth Place: Bangor
Marriage Date: 27 Jun 1906
Marriage Place: Bangor, Penobscot, Maine , USA
Father: John Temple
Mother: Justinia Hersey
Spouse: Carroll Emery Ellingwood
Birth Date: abt 1881
Father: Hiram Ellingwood
Mother: Hattie Woodman."31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given. "Ellingwood, Lilia E.
Died in BANGOR, ME on January 11, 1954. Buried at MT HOPE CEMETERY on January 14, 1954.
Age at Death 66 Years
Lot 1476PG."5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine. "Ellingwood, Lilia E.
Died in BANGOR, ME on January 11, 1954. Buried at MT HOPE CEMETERY on January 14, 1954.
Age at Death 66 Years
Lot 1476PG."6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
1Vital record, Maine. "Name: Lelia Edna Tanple
[Lelia Edna Temple ]
Gender: Female
Age: 19
Birth Date: abt 1887
Birth Place: Bangor
Marriage Date: 27 Jun 1906
Marriage Place: Bangor, Penobscot, Maine , USA
Father: John Temple
Mother: Justinia Hersey
Spouse: Carroll Emery Ellingwood
Birth Date: abt 1881
Father: Hiram Ellingwood
Mother: Hattie Woodman."21910 census, Maine, Penobscot county, Year: 1910; Census Place: Bangor Ward 3, Penobscot, Maine; Roll: T624_544; Page: 8B; Enumeration District: 0140, Not Given, Not Given.
3Vital record, Maine. "Name: Lelia Edna Tanple
[Lelia Edna Temple ]
Gender: Female
Age: 19
Birth Date: abt 1887
Birth Place: Bangor
Marriage Date: 27 Jun 1906
Marriage Place: Bangor, Penobscot, Maine , USA
Father: John Temple
Mother: Justinia Hersey
Spouse: Carroll Emery Ellingwood
Birth Date: abt 1881
Father: Hiram Ellingwood
Mother: Hattie Woodman."41910 census, Maine, Penobscot county, Year: 1910; Census Place: Bangor Ward 3, Penobscot, Maine; Roll: T624_544; Page: 8B; Enumeration District: 0140.
5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given. "Ellingwood, Carrol E.
Died in ETNA, ME on October 29, 1951. Buried at MT HOPE CEMETERY on October 31, 1951.
Age at Death 69 Years
Lot 1476PG."6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine. "Ellingwood, Carrol E.
Died in ETNA, ME on October 29, 1951. Buried at MT HOPE CEMETERY on October 31, 1951.
Age at Death 69 Years
Lot 1476PG."
47813. Addie Florence Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
4Ancestry.com, Hersey Family Tree.
5Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
2Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
51900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
7Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
8Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
77134. Forrest Stora Peavey
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
1Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
77135. Fred Arnold Peavey Sr.
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
5Ancestry.com, Stevens Family Tree - 1, HFA library code Internet2314.
6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
1Vital record, Maine. "Name: Ethel I Boden
Gender: Female
Age: 19
Birth Date: abt 1883
Birth Place: Brewer
Marriage Date: 14 May 1902
Marriage Place: Bangor, Penobscot, Maine, USA
Father: Groeloaf Boden
Mother: Georgia Spinney
Spouse: Fred A Peavey."2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
4Vital record, Maine. "Name: Ethel I Boden
Gender: Female
Age: 19
Birth Date: abt 1883
Birth Place: Brewer
Marriage Date: 14 May 1902
Marriage Place: Bangor, Penobscot, Maine, USA
Father: Groeloaf Boden
Mother: Georgia Spinney
Spouse: Fred A Peavey."5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
77136. George Willis Peavey
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
2Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Enfield, Penobscot, Maine; Roll: T624_544; Page: 7A; Enumeration District: 0166, Not Given, Not Given.
2Birth record, Maine. "Name: Eleanor Frances Peavey
Gender: Female
Birth Date: 29 Feb 1908
Birth Place: Bangor, Penobscot, Maine , USA
Father: Geo Peavey
Mother: Annie Gustafson."3Birth record, Maine. "Name: Eleanor Frances Peavey
Gender: Female
Birth Date: 29 Feb 1908
Birth Place: Bangor, Penobscot, Maine , USA
Father: Geo Peavey
Mother: Annie Gustafson."
11930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 8A; Enumeration District: 0006, Not Given, Not Given.
2Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
31930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 8A; Enumeration District: 0006.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
51930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 8A; Enumeration District: 0006.
6Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
7Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
8Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
77137. Walter S. Peavey
1Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine, Find-a-Grave.
2Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
3Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
4Cemetery index, Bangor City Cemetery, Bangor, Penobscot, Maine.
77138. Harry Clothey Peavey
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075, Not Given, Not Given.
2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Penobscot county, Year: 1900; Census Place: Bangor, Penobscot, Maine; Page: 3; Enumeration District: 0075.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
6Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
1Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
3Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
4Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
5Cemetery index, Mount Hope Cemetery, Bangor, Penobscot, Maine.
47814. Justus Loren Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
41930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 15A; Enumeration District: 0009, Not Given, Not Given.
5Death index, California, Ancestry.com. California, Death Index, Name: Winifred Hersey Birth Year: abt 1874 Death Date: 1 Apr 1937 Age at Death: 63 Death Place: Santa Clara, California , USA.
77139. Clifford Loren Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Social Security Applications and Claims Index, Name: Pearl Hazel Hersey Birth Date: 28 Jan 1894 Claim Date: 12 Aug 1959 SSN: 006340646 Notes: 12 Aug 1959: Name listed as PEARL HAZEL HERSEY.
77140. Sarah E. Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
77141. Pearle Winifred Hersey
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
1Ancestry.com, Hersey Family Tree, HFA library code Internet2313.
2Ancestry.com, Hersey Family Tree.
3Ancestry.com, Hersey Family Tree.
4Ancestry.com, Hersey Family Tree.
5Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
47821. Elizabeth M. Grover
1Brøderbund Software, Inc., World Family Tree Vol. 3, Ed. 1, Release date: February 9, 1996, Not Given, Not Given.
2Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
1Brøderbund Software, Inc., World Family Tree Vol. 3, Ed. 1, Release date: February 9, 1996, Not Given, Not Given.
2Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
77142. Dr. John Howard Fowler
11880 census, Iowa, Greene county, Year: 1880; Census Place: Rippey, Greene, Iowa; Roll: 341; Page: 355A; Enumeration District: 099.
2Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska, Find-a-Grave, Not Given, Not Given.
31880 census, Iowa, Greene county, Year: 1880; Census Place: Rippey, Greene, Iowa; Roll: 341; Page: 355A; Enumeration District: 099.
41900 census, Iowa, Greene county, Year: 1900; Census Place: Washington, Greene, Iowa; Page: 4; Enumeration District: 0097.
5Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
6Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
11900 census, Iowa, Greene county, Year: 1900; Census Place: Washington, Greene, Iowa; Page: 4; Enumeration District: 0097.
21900 census, Iowa, Greene county, Year: 1900; Census Place: Washington, Greene, Iowa; Page: 4; Enumeration District: 0097.
3Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska, Find-a-Grave, Not Given, Not Given.
41900 census, Iowa, Greene county, Year: 1900; Census Place: Washington, Greene, Iowa; Page: 4; Enumeration District: 0097.
5Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
6Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
7Cemetery index, Kearney Cemetery, Kearney, Buffalo, Nebraska.
77143. Dollie Fowler
11880 census, Iowa, Greene county, Year: 1880; Census Place: Rippey, Greene, Iowa; Roll: 341; Page: 355A; Enumeration District: 099.
21880 census, Iowa, Greene county, Year: 1880; Census Place: Rippey, Greene, Iowa; Roll: 341; Page: 355A; Enumeration District: 099.
31900 census, Colorado, Arapahoe county, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Page: 2; Enumeration District: 0048, Not Given, Not Given.
4Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California.
6Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California.
11910 census, Texas, Reeves county, Year: 1910; Census Place: Justice Precinct 1, Reeves, Texas; Roll: T624_1583; Page: 8A; Enumeration District: 0205.
2Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California, Find-a-Grave, Not Given, Not Given.
31910 census, Texas, Reeves county, Year: 1910; Census Place: Justice Precinct 1, Reeves, Texas; Roll: T624_1583; Page: 8A; Enumeration District: 0205.
4Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California.
5Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California.
6Cemetery index, Oak Hill Memorial Park, Escondido, San Diego, California.
47823. Louisa Belle Grover
11860 census, Illinois, DeKalb county, Year: 1860; Census Place: Shabbona, DeKalb, Illinois; Page: 369.
2Cemetery index, Riverside Cemetery, Moline, Rock Island, Illinois, Find-a-Grave, Not Given, Not Given.
31860 census, Illinois, DeKalb county, Year: 1860; Census Place: Shabbona, DeKalb, Illinois; Page: 369.
4Cemetery index, Riverside Cemetery, Moline, Rock Island, Illinois.
5Cemetery index, Riverside Cemetery, Moline, Rock Island, Illinois.
6Cemetery index, Riverside Cemetery, Moline, Rock Island, Illinois.
1Marriage index, Illinois, Name: Belle L Grover Gender: Female Marriage Date: 21 Dec 1876 Marriage Place: Rock Island, Illinois, USA Spouse Name:John G Ellis Spouse Gender: Male.
2Cemetery index, Riverside Cemetery, Moline, Rock Island, Illinois, Find-a-Grave, Not Given, Not Given.
3Marriage index, Illinois, Name: Belle L Grover Gender: Female Marriage Date: 21 Dec 1876 Marriage Place: Rock Island, Illinois, USA Spouse Name:John G Ellis Spouse Gender: Male.
77144. Nina Belle Ellis
11880 census, Iowa, Greene county, Year: 1880; Census Place: Washington, Greene, Iowa; Roll: 341; Page: 346C; Enumeration District: 099.
2Cemetery index, Arvada Cemetery, Arvada, Jefferson, Colorado, Find-a-Grave, Not Given, Not Given.
31880 census, Iowa, Greene county, Year: 1880; Census Place: Washington, Greene, Iowa; Roll: 341; Page: 346C; Enumeration District: 099.
4Cemetery index, Arvada Cemetery, Arvada, Jefferson, Colorado.
5Cemetery index, Arvada Cemetery, Arvada, Jefferson, Colorado.
6Cemetery index, Arvada Cemetery, Arvada, Jefferson, Colorado.
11910 census, Colorado, Denver county, Year: 1910; Census Place: Denver Ward 16, Denver, Colorado; Roll: T624_117; Page: 9A; Enumeration District: 0199, Not Given, Not Given.
2Cemetery index, Arvada Cemetery, Arvada, Jefferson, Colorado, Find-a-Grave, Not Given, Not Given.
31910 census, Colorado, Denver county, Year: 1910; Census Place: Denver Ward 16, Denver, Colorado; Roll: T624_117; Page: 9A; Enumeration District: 0199.
4Draft registration WWI, Name: James A Claxton Race: White Birth Date: 26 Mar 1884 Street address: Rfd Wheatridge Residence Place: Jefferson, Colorado, USA Relative: Nina Claxton, Not Given, Not Given.
51910 census, Colorado, Denver county, Year: 1910; Census Place: Denver Ward 16, Denver, Colorado; Roll: T624_117; Page: 9A; Enumeration District: 0199.
6Draft registration WWI, Name: James A Claxton Race: White Birth Date: 26 Mar 1884 Street address: Rfd Wheatridge Residence Place: Jefferson, Colorado, USA Relative: Nina Claxton.
47824. Charles Freemont Grover
11860 census, Illinois, DeKalb county, Year: 1860; Census Place: Shabbona, DeKalb, Illinois; Page: 369.
21860 census, Illinois, DeKalb county, Year: 1860; Census Place: Shabbona, DeKalb, Illinois; Page: 369.
3Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
5Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
1Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
3Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
4Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
77145. Llewellyn Horace Grover
1Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.
21880 census, Iowa, Greene county, Year: 1880; Census Place: Washington, Greene, Iowa; Roll: 341; Page: 352C; Enumeration District: 099.
3Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
4Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
5Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
77146. Charles Glenn Grover
1Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
3Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
4Cemetery index, Fairmount Cemetery, Denver, Denver, Colorado.
11920 census, Colorado, Denver county, Year: 1920; Census Place: Denver, Denver, Colorado; Roll: T625_161; Page: 17A; Enumeration District: 232, Not Given, Not Given.
21920 census, Colorado, Denver county, Year: 1920; Census Place: Denver, Denver, Colorado; Roll: T625_161; Page: 17A; Enumeration District: 232.
11910 census, Colorado, Denver county, Year: 1910; Census Place: Denver Ward 15, Denver, Colorado; Roll: T624_118; Page: 17A; Enumeration District: 0193, Not Given, Not Given.
21910 census, Colorado, Denver county, Year: 1910; Census Place: Denver Ward 15, Denver, Colorado; Roll: T624_118; Page: 17A; Enumeration District: 0193.
47829. Cora Jane Grover
1Brøderbund Software, Inc., World Family Tree Vol. 3, Ed. 1, Release date: February 9, 1996, Not Given, Not Given.
1Brøderbund Software, Inc., World Family Tree Vol. 3, Ed. 1, Release date: February 9, 1996, Not Given, Not Given.
2Brøderbund Software, Inc., World Family Tree Vol. 3, Ed. 1.
77147. Ethel Lurana Shaw
11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777, Not Given, Not Given.
2Marriage record, Massachusetts. "Name: Ethel Lurana Shaw
Age: 26
Birth Year: abt 1883
Birth Place: Lowell
Marriage Date: 2 Jun 1909
Marriage Place: Cambridge, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora E Grover
Spouse: Lawrence Whitfield Churchill
Birth Year: abt 1885
Birth Place: Chelsea
Father: Arthur W Churchill
Mother: Laura G Clark."31900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777.
4Cemetery index, Vine Hills Cemetery, Plymouth, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Vine Hills Cemetery, Plymouth, Plymouth, Massachusetts.
1Marriage record, Massachusetts. "Name: Ethel Lurana Shaw
Age: 26
Birth Year: abt 1883
Birth Place: Lowell
Marriage Date: 2 Jun 1909
Marriage Place: Cambridge, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora E Grover
Spouse: Lawrence Whitfield Churchill
Birth Year: abt 1885
Birth Place: Chelsea
Father: Arthur W Churchill
Mother: Laura G Clark."2Marriage record, Massachusetts. "Name: Ethel Lurana Shaw
Age: 26
Birth Year: abt 1883
Birth Place: Lowell
Marriage Date: 2 Jun 1909
Marriage Place: Cambridge, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora E Grover
Spouse: Lawrence Whitfield Churchill
Birth Year: abt 1885
Birth Place: Chelsea
Father: Arthur W Churchill
Mother: Laura G Clark."3Marriage record, Massachusetts. "Name: Ethel Lurana Shaw
Age: 26
Birth Year: abt 1883
Birth Place: Lowell
Marriage Date: 2 Jun 1909
Marriage Place: Cambridge, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora E Grover
Spouse: Lawrence Whitfield Churchill
Birth Year: abt 1885
Birth Place: Chelsea
Father: Arthur W Churchill
Mother: Laura G Clark."4Cemetery index, Vine Hills Cemetery, Plymouth, Plymouth, Massachusetts, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Vine Hills Cemetery, Plymouth, Plymouth, Massachusetts.
6Cemetery index, Vine Hills Cemetery, Plymouth, Plymouth, Massachusetts.
77148. Florence D. Shaw
11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777, Not Given, Not Given.
21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777.
3Birth record, Massachusetts, Name: Florence Shaw Gender: Female Birth Date: 23 Aug 1885 Birth Place: Lowell, Massachusetts , USA Father: Harry E Shaw Mother: Cora J.
4Death index, California, Ancestry.com. California, Death Index.
1Death index, California, Ancestry.com. California, Death Index.
21920 census, Massachusetts, Essex county, Year: 1920; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: T625_693; Page: 16A; Enumeration District: 146, Not Given, Not Given.
31920 census, Massachusetts, Essex county, Year: 1920; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: T625_693; Page: 16A; Enumeration District: 146.
77149. Alice E. Shaw
11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777, Not Given, Not Given.
21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Lowell Ward 1, Middlesex, Massachusetts; Page: 6; Enumeration District: 0777.
1Marriage record, Massachusetts. "Name: Alice E Shaw
Age: 22
Birth Year: abt 1887
Birth Place: Lowell
Marriage Date: 27 Oct 1909
Marriage Place: Lowell, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora Grover
Spouse: Harry H Carter
Birth Year: abt 1886
Birth Place: Belfast, Maine
Father: Horatio Carter
Mother: Cora Cottell."21930 census, New York, Westchester county, Year: 1930; Census Place: Pelham, Westchester, New York; Page: 6B; Enumeration District: 0312, Not Given, Not Given.
3Marriage record, Massachusetts. "Name: Alice E Shaw
Age: 22
Birth Year: abt 1887
Birth Place: Lowell
Marriage Date: 27 Oct 1909
Marriage Place: Lowell, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora Grover
Spouse: Harry H Carter
Birth Year: abt 1886
Birth Place: Belfast, Maine
Father: Horatio Carter
Mother: Cora Cottell."41930 census, New York, Westchester county, Year: 1930; Census Place: Pelham, Westchester, New York; Page: 6B; Enumeration District: 0312.
5Marriage record, Massachusetts. "Name: Alice E Shaw
Age: 22
Birth Year: abt 1887
Birth Place: Lowell
Marriage Date: 27 Oct 1909
Marriage Place: Lowell, Massachusetts , USA
Father: Harry E Shaw
Mother: Cora Grover
Spouse: Harry H Carter
Birth Year: abt 1886
Birth Place: Belfast, Maine
Father: Horatio Carter
Mother: Cora Cottell."6Social Security Applications and Claims Index, Name: Harry H Carter Birth Date: 30 Nov 1886 Birth Place: Belfast, Maine Claim Date: 20 Apr 1951 SSN: 082033601 Notes:20 Apr 1951: Name listed as HARRY H CARTER.
7Cemetery index, Grove Cemetery, Belfast, Waldo, Maine, Find-a-Grave, Not Given, Not Given.
8Cemetery index, Grove Cemetery, Belfast, Waldo, Maine.
47838. Cora E. Thayer
11870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A, Not Given, Not Given.
21870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A.
3Birth record, Maine, Name: Cora E Thayer Gender: Female Birth Date: 13 Sep 1862 Birth Place: New Gloucester, Cumberland, Maine , USA Father: Frederic M Thayer Mother: Harriet F Thayer.
11910 census, Maine, Cumberland county, Year: 1910; Census Place: Bridgton, Cumberland, Maine; Roll: T624_538; Page: 1B; Enumeration District: 0042, Not Given, Not Given.
2Vital record, Maine, Name: Leonard W Berry Gender: Male Marriage Date: 24 Feb 1890 Marriage Place: Wayne, Cumberland, Maine, USA Spouse: Cora E Thayer.
31910 census, Maine, Cumberland county, Year: 1910; Census Place: Bridgton, Cumberland, Maine; Roll: T624_538; Page: 1B; Enumeration District: 0042.
41910 census, Maine, Cumberland county, Year: 1910; Census Place: Bridgton, Cumberland, Maine; Roll: T624_538; Page: 1B; Enumeration District: 0042.
51900 census, Massachusetts, Norfolk county, Year: 1900; Census Place: Hyde Park, Norfolk, Massachusetts; Page: 1; Enumeration District: 1043, Not Given, Not Given.
77150. Walter R. Berry
11910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 7, Cumberland, Maine; Roll: T624_539; Page: 8B; Enumeration District: 0087, Not Given, Not Given.
21910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 7, Cumberland, Maine; Roll: T624_539; Page: 8B; Enumeration District: 0087.
77151. Carlton Frederick Berry
11900 census, Massachusetts, Norfolk county, Year: 1900; Census Place: Hyde Park, Norfolk, Massachusetts; Page: 1; Enumeration District: 1043, Not Given, Not Given.
2Birth record, Massachusetts, Name: Carlton Frederick Berry Gender: Male Birth Date: 11 May 1891 Birth Place: Hyde Park, Massachusetts , USA Father:Leonard W Berry Mother: Cora E Hayer.
31900 census, Massachusetts, Norfolk county, Year: 1900; Census Place: Hyde Park, Norfolk, Massachusetts; Page: 1; Enumeration District: 1043.
4Birth record, Massachusetts, Name: Carlton Frederick Berry Gender: Male Birth Date: 11 May 1891 Birth Place: Hyde Park, Massachusetts , USA Father:Leonard W Berry Mother: Cora E Hayer.
5Cemetery index, Upper Gloucester Cemetery, New Gloucester, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Upper Gloucester Cemetery, New Gloucester, Cumberland, Maine.
7Cemetery index, Upper Gloucester Cemetery, New Gloucester, Cumberland, Maine.
1Cemetery index, Forest Hill Cemetery, Bridgton, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Forest Hill Cemetery, Bridgton, Cumberland, Maine.
3Cemetery index, Forest Hill Cemetery, Bridgton, Cumberland, Maine.
4Cemetery index, Forest Hill Cemetery, Bridgton, Cumberland, Maine.
1Cemetery index, Hillside Cemetery, Paris, Oxford, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Hillside Cemetery, Paris, Oxford, Maine.
3Cemetery index, Hillside Cemetery, Paris, Oxford, Maine.
4Cemetery index, Hillside Cemetery, Paris, Oxford, Maine.
11940 census, New York, Westchester county, Year: 1940; Census Place: Greenburgh, Westchester, New York; Roll: m-t0627-02804; Page: 10B; Enumeration District: 60-73.
21940 census, New York, Westchester county, Year: 1940; Census Place: Greenburgh, Westchester, New York; Roll: m-t0627-02804; Page: 10B; Enumeration District: 60-73.
77152. Hazel Miriam Berry
11910 census, Maine, Cumberland county, Year: 1910; Census Place: Bridgton, Cumberland, Maine; Roll: T624_538; Page: 1B; Enumeration District: 0042, Not Given, Not Given.
2SSDI: Social Security Death Index. "Name: Hazel Titcomb
Social Security Number: 057-12-6986
Birth Date: 18 Jun 1897
Issue Year: Before 1951
Issue State: New York
Last Residence: 10591, Tarrytown, Westchester, New York, USA
Last Benefit: 10591, Tarrytown, Westchester, New York, USA
Death Date: Dec 1978."3Vital record, Maine. "Name: Hazel Miriam Berry
Gender: Female
Age: 18
Birth Date: abt 1897
Birth Place: Hyde Park Mass
Marriage Date: 31 Dec 1915
Marriage Place: New Gloucester, Cumberland, Maine, USA
Father: Leonard Berry
Mother: Cora E Thayer
Spouse: Ernest Franklin Titcomb
Birth Date: abt 1897
Marriage Date: 31 Dec 1915
Father: Frank H Titcomb
Mother: Mertie B Stinchfield."41910 census, Maine, Cumberland county, Year: 1910; Census Place: Bridgton, Cumberland, Maine; Roll: T624_538; Page: 1B; Enumeration District: 0042.
51900 census, Massachusetts, Norfolk county, Year: 1900; Census Place: Hyde Park, Norfolk, Massachusetts; Page: 1; Enumeration District: 1043, Not Given, Not Given.
6SSDI: Social Security Death Index. "Name: Hazel Titcomb
Social Security Number: 057-12-6986
Birth Date: 18 Jun 1897
Issue Year: Before 1951
Issue State: New York
Last Residence: 10591, Tarrytown, Westchester, New York, USA
Last Benefit: 10591, Tarrytown, Westchester, New York, USA
Death Date: Dec 1978."7Vital record, Maine. "Name: Hazel Miriam Berry
Gender: Female
Age: 18
Birth Date: abt 1897
Birth Place: Hyde Park Mass
Marriage Date: 31 Dec 1915
Marriage Place: New Gloucester, Cumberland, Maine, USA
Father: Leonard Berry
Mother: Cora E Thayer
Spouse: Ernest Franklin Titcomb
Birth Date: abt 1897
Marriage Date: 31 Dec 1915
Father: Frank H Titcomb
Mother: Mertie B Stinchfield."8SSDI: Social Security Death Index. "Name: Hazel Titcomb
Social Security Number: 057-12-6986
Birth Date: 18 Jun 1897
Issue Year: Before 1951
Issue State: New York
Last Residence: 10591, Tarrytown, Westchester, New York, USA
Last Benefit: 10591, Tarrytown, Westchester, New York, USA
Death Date: Dec 1978."
11930 census, New York, Westchester county, Year: 1930; Census Place: Tarrytown, Westchester, New York; Page: 7B; Enumeration District: 0151, Not Given, Not Given.
2Vital record, Maine. "Name: Hazel Miriam Berry
Gender: Female
Age: 18
Birth Date: abt 1897
Birth Place: Hyde Park Mass
Marriage Date: 31 Dec 1915
Marriage Place: New Gloucester, Cumberland, Maine, USA
Father: Leonard Berry
Mother: Cora E Thayer
Spouse: Ernest Franklin Titcomb
Birth Date: abt 1897
Marriage Date: 31 Dec 1915
Father: Frank H Titcomb
Mother: Mertie B Stinchfield."31920 census, Maine, Cumberland county, Year: 1920; Census Place: New Gloucester, Cumberland, Maine; Roll: T625_639; Page: 5A; Enumeration District: 21, Not Given, Not Given.
4Vital record, Maine. "Name: Hazel Miriam Berry
Gender: Female
Age: 18
Birth Date: abt 1897
Birth Place: Hyde Park Mass
Marriage Date: 31 Dec 1915
Marriage Place: New Gloucester, Cumberland, Maine, USA
Father: Leonard Berry
Mother: Cora E Thayer
Spouse: Ernest Franklin Titcomb
Birth Date: abt 1897
Marriage Date: 31 Dec 1915
Father: Frank H Titcomb
Mother: Mertie B Stinchfield."5Vital record, Maine. "Name: Hazel Miriam Berry
Gender: Female
Age: 18
Birth Date: abt 1897
Birth Place: Hyde Park Mass
Marriage Date: 31 Dec 1915
Marriage Place: New Gloucester, Cumberland, Maine, USA
Father: Leonard Berry
Mother: Cora E Thayer
Spouse: Ernest Franklin Titcomb
Birth Date: abt 1897
Marriage Date: 31 Dec 1915
Father: Frank H Titcomb
Mother: Mertie B Stinchfield."
47839. Helen Abby Thayer
11870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A, Not Given, Not Given.
21880 census, Maine, Cumberland county, Year: 1880; Census Place: New Gloucester, Cumberland, Maine; Roll: 478; Page: 400D; Enumeration District: 040, Not Given, Not Given.
3Birth record, Maine, Name: Charles Leslie Berry Gender: Male Birth Date: 24 Apr 1900 Birth Place: Portland, Cumberland, Maine , USA Father: Chas Barker Berry Mother: Helen Abby Berry.
41870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A.
5Birth record, Maine, Name: Helen A Thayer Gender: Female Birth Date: 27 Aug 1864 Birth Place: New Gloucester, Cumberland, Maine , USA Father: Frederic M Thayer Mother: Harriet F Thayer.
1Vital record, Maine, Name: Charles B Berry Gender: Male Marriage Date: 30 Dec 1884 Marriage Place: Mount Vernon, Cumberland, Maine, USA Spouse: Helen A Thayer.
2Vital record, Maine, Name: Charles B Berry Gender: Male Marriage Date: 30 Dec 1884 Marriage Place: Mount Vernon, Cumberland, Maine, USA Spouse: Helen A Thayer.
3Birth record, Maine, Name: Charles Leslie Berry Gender: Male Birth Date: 24 Apr 1900 Birth Place: Portland, Cumberland, Maine , USA Father: Chas Barker Berry Mother: Helen Abby Berry.
41930 census, Maine, Cumberland county, Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 14B; Enumeration District: 0062, Not Given, Not Given.
5Death index, Florida, Name: Charles B Berry Gender: Male Race: White Death Date: 1929 Death Place: Lake, Florida, United States.
77153. Carroll Thayer Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
2Cemetery index, Greenlawn Cemetery, Wiscasset, Lincoln, Maine, Find-a-Grave, Not Given, Not Given.
31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
4Cemetery index, Greenlawn Cemetery, Wiscasset, Lincoln, Maine.
5Cemetery index, Greenlawn Cemetery, Wiscasset, Lincoln, Maine.
6Cemetery index, Greenlawn Cemetery, Wiscasset, Lincoln, Maine.
11920 census, New York, New York county, Year: 1920; Census Place: Manhattan Assembly District 12, New York, New York; Roll: T625_1207; Page: 30B; Enumeration District: 891, Not Given, Not Given.
21920 census, New York, New York county, Year: 1920; Census Place: Manhattan Assembly District 12, New York, New York; Roll: T625_1207; Page: 30B; Enumeration District: 891.
11930 census, Illinois, Cook county, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 1A; Enumeration District: 1560, Not Given, Not Given.
21940 census, Maine, Lincoln county, Year: 1940; Census Place: Wiscasset, Lincoln, Maine; Roll: m-t0627-01483; Page: 7B; Enumeration District: 8-32.
31930 census, Illinois, Cook county, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 1A; Enumeration District: 1560.
41940 census, Maine, Lincoln county, Year: 1940; Census Place: Wiscasset, Lincoln, Maine; Roll: m-t0627-01483; Page: 7B; Enumeration District: 8-32.
77154. Emily Estelle Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
2Vital record, Maine. "Name: Emily Estelle Berry
Gender: Female
Age: 29
Birth Date: abt 1889
Birth Place: New Gloucester, ME.
Marriage Date: 3 Jun 1918
Marriage Place: Portland, Cumberland, Maine, USA
Father: Charles B Berry
Mother: Helen Thayer
Spouse: Charles Walker Stewart
Birth Date: abt 1887
Father: Joseph Stewart
Mother: Anna Charlton."31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
4Vital record, Maine. "Name: Emily Estelle Berry
Gender: Female
Age: 29
Birth Date: abt 1889
Birth Place: New Gloucester, ME.
Marriage Date: 3 Jun 1918
Marriage Place: Portland, Cumberland, Maine, USA
Father: Charles B Berry
Mother: Helen Thayer
Spouse: Charles Walker Stewart
Birth Date: abt 1887
Father: Joseph Stewart
Mother: Anna Charlton."5SSDI: Social Security Death Index, Name: Estelle Stewart Social Security Number: 005-34-8779 Birth Date: 9 Nov 1888 Issue Year: 1952-1953 Issue State: Maine Last Residence: 33308, Fort Lauderdale, Broward, Florida, USA Death Date: Jun 1972.
6SSDI: Social Security Death Index, Name: Estelle Stewart Social Security Number: 005-34-8779 Birth Date: 9 Nov 1888 Issue Year: 1952-1953 Issue State: Maine Last Residence: 33308, Fort Lauderdale, Broward, Florida, USA Death Date: Jun 1972.
1Vital record, Maine. "Name: Emily Estelle Berry
Gender: Female
Age: 29
Birth Date: abt 1889
Birth Place: New Gloucester, ME.
Marriage Date: 3 Jun 1918
Marriage Place: Portland, Cumberland, Maine, USA
Father: Charles B Berry
Mother: Helen Thayer
Spouse: Charles Walker Stewart
Birth Date: abt 1887
Father: Joseph Stewart
Mother: Anna Charlton."2Vital record, Maine. "Name: Emily Estelle Berry
Gender: Female
Age: 29
Birth Date: abt 1889
Birth Place: New Gloucester, ME.
Marriage Date: 3 Jun 1918
Marriage Place: Portland, Cumberland, Maine, USA
Father: Charles B Berry
Mother: Helen Thayer
Spouse: Charles Walker Stewart
Birth Date: abt 1887
Father: Joseph Stewart
Mother: Anna Charlton."3Vital record, Maine. "Name: Emily Estelle Berry
Gender: Female
Age: 29
Birth Date: abt 1889
Birth Place: New Gloucester, ME.
Marriage Date: 3 Jun 1918
Marriage Place: Portland, Cumberland, Maine, USA
Father: Charles B Berry
Mother: Helen Thayer
Spouse: Charles Walker Stewart
Birth Date: abt 1887
Father: Joseph Stewart
Mother: Anna Charlton."41920 census, Maine, Cumberland county, Year: 1920; Census Place: Portland Ward 7, Cumberland, Maine; Roll: T625_640; Page: 11A; Enumeration District: 52, Not Given, Not Given.
5Death index, Maine, Name: Charles W Stewart Death Date: 11 Jun 1960 Age: 76 Town: Portland Certificate: 6004689.
77155. Helen F. Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
3Death index, Florida, Name: Helen F Berry Race: White Age at Death: 81 Birth Date: 4 Sep 1890 Death Date: 9 Aug 1972 Death Place: Broward, Florida, United States.
4Death index, Florida, Name: Helen F Berry Race: White Age at Death: 81 Birth Date: 4 Sep 1890 Death Date: 9 Aug 1972 Death Place: Broward, Florida, United States.
77156. Gladys L. Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
3Death index, Florida, Name: Gladys L Berry Race: White Age at Death: 76 Birth Date: 2 Mar 1895 Death Date: 21 Jul 1971 Death Place: Broward, Florida, United States.
4Death index, Florida, Name: Gladys L Berry Race: White Age at Death: 76 Birth Date: 2 Mar 1895 Death Date: 21 Jul 1971 Death Place: Broward, Florida, United States.
77157. Marjorie T. Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
3Birth record, Maine, Name: Berry Gender: Female Birth Date: 10 Dec 1897 Birth Place: Portland, Cumberland, Maine, USA Father: Chas B Berry Mother: Helen H Berry.
1Marriage index, New York, Name: Robert S Benepe Gender: Male Marriage Date: 4 Mar 1921 Marriage Place: Manhattan, New York, USA Spouse: Marjorie T Berry Certificate Number: 6918.
2Marriage index, New York, Name: Robert S Benepe Gender: Male Marriage Date: 4 Mar 1921 Marriage Place: Manhattan, New York, USA Spouse: Marjorie T Berry Certificate Number: 6918.
31930 census, New York, New York county, Year: 1930; Census Place: Manhattan, New York, New York; Page: 10A; Enumeration District: 1186, Not Given, Not Given.
4Cemetery index, Sleepy Hollow Cemetery, Sleepy Hollow, Westchester, New York, Find-a-Grave.
51930 census, New York, New York county, Year: 1930; Census Place: Manhattan, New York, New York; Page: 10A; Enumeration District: 1186.
6Cemetery index, Sleepy Hollow Cemetery, Sleepy Hollow, Westchester, New York.
7Cemetery index, Sleepy Hollow Cemetery, Sleepy Hollow, Westchester, New York.
8Cemetery index, Sleepy Hollow Cemetery, Sleepy Hollow, Westchester, New York.
77158. Charles Leslie Berry
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070, Not Given, Not Given.
2Birth record, Maine, Name: Charles Leslie Berry Gender: Male Birth Date: 24 Apr 1900 Birth Place: Portland, Cumberland, Maine , USA Father: Chas Barker Berry Mother: Helen Abby Berry.
31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Page: 5; Enumeration District: 0070.
4Birth record, Maine, Name: Charles Leslie Berry Gender: Male Birth Date: 24 Apr 1900 Birth Place: Portland, Cumberland, Maine , USA Father: Chas Barker Berry Mother: Helen Abby Berry.
5SSDI: Social Security Death Index, Name: Charles Berry Social Security Number: 320-05-1354 Birth Date: 25 Apr 1900 Issue Year: Before 1951 Issue State: Illinois Last Residence: 33309, Fort Lauderdale, Broward, Florida, USA Death Date: Apr 1982.
6SSDI: Social Security Death Index, Name: Charles Berry Social Security Number: 320-05-1354 Birth Date: 25 Apr 1900 Issue Year: Before 1951 Issue State: Illinois Last Residence: 33309, Fort Lauderdale, Broward, Florida, USA Death Date: Apr 1982.
11930 census, Illinois, DuPage county, Year: 1930; Census Place: York, DuPage, Illinois; Page: 17B; Enumeration District: 0001, Not Given, Not Given.
21930 census, Illinois, DuPage county, Year: 1930; Census Place: York, DuPage, Illinois; Page: 17B; Enumeration District: 0001.
3Social Security Applications and Claims Index. "Name: Helen Irene Berry
[Helen I Berry ]
[Helen Irene Allender]
Gender: Female
Race: White
Birth Date: 17 Feb 1903
Birth Place: Chicago, Illinois
Death Date: 24 Jan 1993
Father: Thomas Allender
Mother: Mary Guerin
SSN: 265415258
Notes: 15 Aug 1972: Name listed as HELEN IRENE BERRY; 11 Feb 1993: Name listed as HELEN I BERRY."41930 census, Illinois, DuPage county, Year: 1930; Census Place: York, DuPage, Illinois; Page: 17B; Enumeration District: 0001.
5Social Security Applications and Claims Index. "Name: Helen Irene Berry
[Helen I Berry ]
[Helen Irene Allender]
Gender: Female
Race: White
Birth Date: 17 Feb 1903
Birth Place: Chicago, Illinois
Death Date: 24 Jan 1993
Father: Thomas Allender
Mother: Mary Guerin
SSN: 265415258
Notes: 15 Aug 1972: Name listed as HELEN IRENE BERRY; 11 Feb 1993: Name listed as HELEN I BERRY."6Social Security Applications and Claims Index. "Name: Helen Irene Berry
[Helen I Berry ]
[Helen Irene Allender]
Gender: Female
Race: White
Birth Date: 17 Feb 1903
Birth Place: Chicago, Illinois
Death Date: 24 Jan 1993
Father: Thomas Allender
Mother: Mary Guerin
SSN: 265415258
Notes: 15 Aug 1972: Name listed as HELEN IRENE BERRY; 11 Feb 1993: Name listed as HELEN I BERRY."
47840. Mabel Thayer
11870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A, Not Given, Not Given.
21870 census, Maine, Cumberland county, Year: 1870; Census Place: New Gloucester, Cumberland, Maine; Roll: M593_540; Page: 398A.
3Birth record, Maine, Name: Mabel Thayer Gender: Female Birth Date: 25 Jul 1867 Birth Place: New Gloucester, Cumberland, Maine , USA Father:Frederic M Thayer Mother: Harriet F Thayer.
4Cemetery index, Laurel Hill Cemetery, Reading, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Laurel Hill Cemetery, Reading, Middlesex, Massachusetts.
1Marriage record, Massachusetts. "Name: Mabel Thayer
Age: 24
Birth Year: abt 1868
Birth Place: New Gloucester, Maine
Marriage Date: 15 Jun 1892
Marriage Place: Reading, Massachusetts, USA
Father: Frederick M Grover
Mother: Harriet F Grover
Spouse: Edward W Perry
Birth Place: Wright, Mich
Father: Job T Perry
Mother: Catherine Bigelow."2Marriage record, Massachusetts. "Name: Mabel Thayer
Age: 24
Birth Year: abt 1868
Birth Place: New Gloucester, Maine
Marriage Date: 15 Jun 1892
Marriage Place: Reading, Massachusetts, USA
Father: Frederick M Grover
Mother: Harriet F Grover
Spouse: Edward W Perry
Birth Place: Wright, Mich
Father: Job T Perry
Mother: Catherine Bigelow."3Marriage record, Massachusetts. "Name: Mabel Thayer
Age: 24
Birth Year: abt 1868
Birth Place: New Gloucester, Maine
Marriage Date: 15 Jun 1892
Marriage Place: Reading, Massachusetts, USA
Father: Frederick M Grover
Mother: Harriet F Grover
Spouse: Edward W Perry
Birth Place: Wright, Mich
Father: Job T Perry
Mother: Catherine Bigelow."41900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Reading, Middlesex, Massachusetts; Page: 16; Enumeration District: 0917, Not Given, Not Given.
5Cemetery index, Laurel Hill Cemetery, Reading, Middlesex, Massachusetts, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Laurel Hill Cemetery, Reading, Middlesex, Massachusetts.
7Cemetery index, Laurel Hill Cemetery, Reading, Middlesex, Massachusetts.
77159. Beatrice Eleanor Perry
11900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Reading, Middlesex, Massachusetts; Page: 16; Enumeration District: 0917, Not Given, Not Given.
21900 census, Massachusetts, Middlesex county, Year: 1900; Census Place: Reading, Middlesex, Massachusetts; Page: 16; Enumeration District: 0917.
3Birth record, Massachusetts, Name: Beatrice Leanor Perry Gender: Female Birth Date: 3 Jul 1895 Birth Place: Reading, Massachusetts, USA Father: Edward W Leanor Perry Mother: Mabel Thayer.
4Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana, Find-a-Grave.
5Obituary, Times-Picayune (New Orleans, LA), Beatrice Scott, August 14, 1968.
6Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana.
11930 census, Maryland, Baltimore, independent city, Year: 1930; Census Place: Baltimore, Baltimore City, Maryland; Page: 14A; Enumeration District: 0431, Not Given, Not Given.
2Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana, Find-a-Grave.
31930 census, Maryland, Baltimore, independent city, Year: 1930; Census Place: Baltimore, Baltimore City, Maryland; Page: 14A; Enumeration District: 0431.
4Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana.
5Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana.
6Cemetery index, Garden of Memories, Metairie, Jefferson, Louisiana.