48436. Arthur Grover Cox
1Ancestry.com, Maxim Burns 2012-7, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Maxim Burns 2012-7.
3Ancestry.com, Maxim Burns 2012-7.
1Ancestry.com, Maxim Burns 2012-7, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Maxim Burns 2012-7.
3Ancestry.com, Maxim Burns 2012-7.
4Ancestry.com, Maxim Burns 2012-7.
78012. Georgia Elizabeth Cox
11920 census, Maine, Oxford county, Year: 1920; Census Place: Sumner, Oxford, Maine; Roll: T625_648; Page: 1A; Enumeration District: 131, Not Given, Not Given.
2Birth record, Maine, Name: Georgia Elizabeth Cox Gender: Female Birth Date: 14 Apr 1918 Birth Place: Sumner, Oxford, Maine, USA Father: Arthur Cox Mother: Bertha Cox.
31920 census, Maine, Oxford county, Year: 1920; Census Place: Sumner, Oxford, Maine; Roll: T625_648; Page: 1A; Enumeration District: 131.
4Birth record, Maine, Name: Georgia Elizabeth Cox Gender: Female Birth Date: 14 Apr 1918 Birth Place: Sumner, Oxford, Maine, USA Father: Arthur Cox Mother: Bertha Cox.
5Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine, Find-a-Grave.
6Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine.
7Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine.
1Marriage index, Maine, Name: Georgia E Cox Gender: Female Residence: Rumford Cor, ME Spouse's Name: Hubert A Thurston Spouse's Gender: Male Spouse's Residence: Rumford Cor, ME Marriage Date: 14 Nov 1933 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Georgia E Cox Gender: Female Residence: Rumford Cor, ME Spouse's Name: Hubert A Thurston Spouse's Gender: Male Spouse's Residence: Rumford Cor, ME Marriage Date: 14 Nov 1933 Marriage Place: Maine, USA.
3Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine, Find-a-Grave.
4Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine.
5Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine.
6Cemetery index, Rumford Corner Cemetery, Rumford Corner, Oxford, Maine.
48439. Gussie Elizabeth Haskell
1Social Security Applications and Claims Index. "Name:Gussie Elizabeth Philips
[Gussie E Philips]
[Gussie Elizabeth Haskell]
SSN:261428170
Gender:Female
Race:White
Birth Date:21 Jul 1910
Birth Place:Millville Ba, Florida
Death Date:21 Oct 2001
Father:Guss Haskell
Mother:Pyetta L Stokes
Type of Claim:Original SSN.
Notes:Jan 1948: Name listed as GUSSIE ELIZABETH PHILIPS; 26 Oct 2001: Name listed as GUSSIE E PHILIPS."2Social Security Applications and Claims Index. "Name:Gussie Elizabeth Philips
[Gussie E Philips]
[Gussie Elizabeth Haskell]
SSN:261428170
Gender:Female
Race:White
Birth Date:21 Jul 1910
Birth Place:Millville Ba, Florida
Death Date:21 Oct 2001
Father:Guss Haskell
Mother:Pyetta L Stokes
Type of Claim:Original SSN.
Notes:Jan 1948: Name listed as GUSSIE ELIZABETH PHILIPS; 26 Oct 2001: Name listed as GUSSIE E PHILIPS."3Social Security Applications and Claims Index. "Name:Gussie Elizabeth Philips
[Gussie E Philips]
[Gussie Elizabeth Haskell]
SSN:261428170
Gender:Female
Race:White
Birth Date:21 Jul 1910
Birth Place:Millville Ba, Florida
Death Date:21 Oct 2001
Father:Guss Haskell
Mother:Pyetta L Stokes
Type of Claim:Original SSN.
Notes:Jan 1948: Name listed as GUSSIE ELIZABETH PHILIPS; 26 Oct 2001: Name listed as GUSSIE E PHILIPS."
11930 census, Texas, Harris county, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name:Gussie Elizabeth Philips
[Gussie E Philips]
[Gussie Elizabeth Haskell]
SSN:261428170
Gender:Female
Race:White
Birth Date:21 Jul 1910
Birth Place:Millville Ba, Florida
Death Date:21 Oct 2001
Father:Guss Haskell
Mother:Pyetta L Stokes
Type of Claim:Original SSN.
Notes:Jan 1948: Name listed as GUSSIE ELIZABETH PHILIPS; 26 Oct 2001: Name listed as GUSSIE E PHILIPS."31930 census, Texas, Harris county.
41930 census, Texas, Harris county.
5SSDI: Social Security Death Index. "NameJohn Philips
SSN264-01-6290
Born31 Jan 1897
DiedAug 1962
State (Year) SSN issuedFlorida - Before 1951."6SSDI: Social Security Death Index. "NameJohn Philips
SSN264-01-6290
Born31 Jan 1897
DiedAug 1962
State (Year) SSN issuedFlorida - Before 1951."7Death index, Florida, John Garrett Phillips. "NameJohn Garrett Philips
GenderMale
RaceWhite
Death DateAug 1962
Death PlaceBay, Florida, United States."
48440. Erie Haskill
11920 census, Florida, Okaloosa county, Year: 1920; Census Place: Garden, Okaloosa, Florida; Roll: T625_228; Page: 3B; Enumeration District: 125.
21920 census, Florida, Okaloosa county, Year: 1920; Census Place: Garden, Okaloosa, Florida; Roll: T625_228; Page: 3B; Enumeration District: 125.
3Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida, Find-a-Grave.
4Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida.
5Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida.
11930 census, Georgia, Clinch county, Year: 1930; Census Place: Cogdell, Clinch, Georgia; Page: 4A; Enumeration District: 0002.
21930 census, Georgia, Clinch county, Year: 1930; Census Place: Cogdell, Clinch, Georgia; Page: 4A; Enumeration District: 0002.
31930 census, Georgia, Clinch county, Year: 1930; Census Place: Cogdell, Clinch, Georgia; Page: 4A; Enumeration District: 0002.
4SSDI: Social Security Death Index, Name: Nealy McConnell Social Security Number: 263-74-0044 Birth Date: 16 Aug 1903 Issue Year: 1962 Issue State: Florida Last Residence: 32072, Olustee, Baker, Florida, USA Death Date: Dec 1980.
5Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida, Find-a-Grave.
6SSDI: Social Security Death Index, Name: Nealy McConnell Social Security Number: 263-74-0044 Birth Date: 16 Aug 1903 Issue Year: 1962 Issue State: Florida Last Residence: 32072, Olustee, Baker, Florida, USA Death Date: Dec 1980.
7Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida.
8Cemetery index, Memorial Cemetery, Lake City, Columbia, Florida.
78015. Nealy Chandler McConnell Jr.
11930 census, Georgia, Clinch county, Year: 1930; Census Place: Cogdell, Clinch, Georgia; Page: 4A; Enumeration District: 0002.
2Death index, Florida, Name: Nealy Chandler Mcconnell Race: White Age at Death: 70 Birth Date: 15 Dec 1926 Death Date: 3 Nov 1997 Death Place: Alachua, Florida, United States.
31930 census, Georgia, Clinch county, Year: 1930; Census Place: Cogdell, Clinch, Georgia; Page: 4A; Enumeration District: 0002.
4Death index, Florida, Name: Nealy Chandler Mcconnell Race: White Age at Death: 70 Birth Date: 15 Dec 1926 Death Date: 3 Nov 1997 Death Place: Alachua, Florida, United States.
5Cemetery index, Crosby Lake Cemetery, Starke, Bradford, Florida, Find-a-Grave.
6Death index, Florida, Name: Nealy Chandler Mcconnell Race: White Age at Death: 70 Birth Date: 15 Dec 1926 Death Date: 3 Nov 1997 Death Place: Alachua, Florida, United States.
7Obituary, The Gainesville Sun (FL), Nealy C. McConnell, November 4, 1997.
8Cemetery index, Crosby Lake Cemetery, Starke, Bradford, Florida.
9Cemetery index, Crosby Lake Cemetery, Starke, Bradford, Florida.
48442. Samuel Porter Haskell
11920 census, Florida, Okaloosa county, Year: 1920; Census Place: Garden, Okaloosa, Florida; Roll: T625_228; Page: 3B; Enumeration District: 125.
2Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Crosby Lake Cemetery, Starke, Bradford, Florida, Find-a-Grave.
41920 census, Florida, Okaloosa county, Year: 1920; Census Place: Garden, Okaloosa, Florida; Roll: T625_228; Page: 3B; Enumeration District: 125.
5Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
6Cemetery index, Crosby Lake Cemetery, Starke, Bradford, Florida.
7Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
8Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
1Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
3Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
4Cemetery index, Liveoak Park Memorial Cemetery, Crestview, Okaloosa, Florida.
48443. Dethalene Haskell
11930 census, Florida, Okaloosa county, Year: 1930; Census Place: Garden, Okaloosa, Florida; Page: 3A; Enumeration District: 0014.
2Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida, Find-a-Grave.
31930 census, Florida, Okaloosa county, Year: 1930; Census Place: Garden, Okaloosa, Florida; Page: 3A; Enumeration District: 0014.
4Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida.
5Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida.
6Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida.
1Marriage index, Florida, Name: Detholene Haskill Gender: Female Marriage Date: 6 Aug 1936 Marriage Place: Florida, USA Spouse: Felton W Mccurley Film Number: 002115716.
2Marriage index, Florida, Name: Detholene Haskill Gender: Female Marriage Date: 6 Aug 1936 Marriage Place: Florida, USA Spouse: Felton W Mccurley Film Number: 002115716.
31940 census, Florida, Okaloosa county, Year: 1940; Census Place: Garden, Okaloosa, Florida; Roll: m-t0627-00602; Page: 7B; Enumeration District: 46-14.
4Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida, Find-a-Grave.
5Death index, Florida, Name: Felton W Mccurley Race: White Age at Death: 77 Birth Date: 15 Oct 1915 Death Date: 13 May 1993 Death Place: Escambia, Florida, United States.
6Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida.
7Death index, Florida, Name: Felton W Mccurley Race: White Age at Death: 77 Birth Date: 15 Oct 1915 Death Date: 13 May 1993 Death Place: Escambia, Florida, United States.
8Cemetery index, Alamarante Cemetery, Laurel Hill, Okaloosa, Florida.
78018. Mary Frances McCurley
11940 census, Florida, Okaloosa county, Year: 1940; Census Place: Garden, Okaloosa, Florida; Roll: m-t0627-00602; Page: 7B; Enumeration District: 46-14.
2Cemetery index, Thompson Cemetery, Gaston, Delaware, Indiana, Find-a-Grave.
31940 census, Florida, Okaloosa county, Year: 1940; Census Place: Garden, Okaloosa, Florida; Roll: m-t0627-00602; Page: 7B; Enumeration District: 46-14.
4Cemetery index, Thompson Cemetery, Gaston, Delaware, Indiana.
5Obituary, The Muncie Star Press, Mary Frances Morrical, November 10, 2012.
6Cemetery index, Thompson Cemetery, Gaston, Delaware, Indiana.
7Obituary, The Muncie Star Press, Mary Frances Morrical.
8Cemetery index, Thompson Cemetery, Gaston, Delaware, Indiana.
48450. Forrest Herbert Francis
1Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
2Birth record, Maine, Year: 1940; Census Place: Livermore Falls, Androscoggin, Maine; Roll: m-t0627-01470; Page: 12A; Enumeration District: 1-69.
3Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
41900 census, Maine, Androscoggin county, Year: 1900; Census Place: East Livermore, Androscoggin, Maine; Page: 5; Enumeration District: 0009, Not Given, Not Given.
5Birth record, Maine, Year: 1940; Census Place: Livermore Falls, Androscoggin, Maine; Roll: m-t0627-01470; Page: 12A; Enumeration District: 1-69.
6Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
7Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
1Marriage record, Maine. "Name: Forest H Francis
Gender: Male
Age: 21
Birth Date: abt 1883
Marriage Date: 11 Dec 1904
Marriage Place: Ea Lix, Androscoggin, Maine, USA
Father: Chas M Frances
Mother: Laura Warren
Spouse: Jessie Cox
Birth Date: abt 1888
Birth Place: Carthage
Father: Eugene Cox
Mother: Marilla Mithcell."2Vital record, Maine. "Name: Forest H Francis
Gender: Male
Age: 21
Birth Date: abt 1883
Marriage Date: 11 Dec 1904
Marriage Place: Ea Lix, Androscoggin, Maine, USA
Father: Chas M Frances
Mother: Laura Warren
Spouse: Jessie Cox
Birth Date: abt 1888
Birth Place: Carthage
Father: Eugene Cox
Mother: Marilla Mithcell."3Vital record, Maine. "Name: Forest H Francis
Gender: Male
Age: 21
Birth Date: abt 1883
Marriage Date: 11 Dec 1904
Marriage Place: Ea Lix, Androscoggin, Maine, USA
Father: Chas M Frances
Mother: Laura Warren
Spouse: Jessie Cox
Birth Date: abt 1888
Birth Place: Carthage
Father: Eugene Cox
Mother: Marilla Mithcell."4Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
6Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
78019. Mona Georgia Francis
11910 census, Maine, Androscoggin county, Year: 1910; Census Place: East Livermore, Androscoggin, Maine; Roll: T624_536; Page: 18A; Enumeration District: 0012, Not Given, Not Given.
2Birth record, Maine, Name: Mone Georgia Francis Gender: Female Birth Date: 4 Mar 1905 Birth Place: East Livermore, Androscoggin, Maine, USA Father: Forest Francis Mother: Jessie Francis.
31910 census, Maine, Androscoggin county, Year: 1910; Census Place: East Livermore, Androscoggin, Maine; Roll: T624_536; Page: 18A; Enumeration District: 0012.
4Birth record, Maine, Name: Mone Georgia Francis Gender: Female Birth Date: 4 Mar 1905 Birth Place: East Livermore, Androscoggin, Maine, USA Father: Forest Francis Mother: Jessie Francis.
5SSDI: Social Security Death Index, Name: Mona F. Prue Social Security Number: 007-16-8697 Birth Date: 4 Mar 1905 Issue Year: Before 1951 Issue State: Maine Last Residence: 04276, Rumford, Oxford, Maine, USA Death Date: 8 Aug 1994.
6Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
7SSDI: Social Security Death Index, Name: Mona F. Prue Social Security Number: 007-16-8697 Birth Date: 4 Mar 1905 Issue Year: Before 1951 Issue State: Maine Last Residence: 04276, Rumford, Oxford, Maine, USA Death Date: 8 Aug 1994.
8Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
1Marriage index, Maine, Name: Mona G Francis Gender: Female Residence: Rumford, ME Spouse's Name: Lester O Prue Spouse's Gender: Male Spouse's Residence: Rumford, ME Marriage Date: 9 Oct 1926 Marriage Place: Maine, USA.
21940 census, Maine, Oxford county, Year: 1940; Census Place: Peru, Oxford, Maine; Roll: m-t0627-01485; Page: 10B; Enumeration District: 9-44.
3Marriage index, Maine, Name: Mona G Francis Gender: Female Residence: Rumford, ME Spouse's Name: Lester O Prue Spouse's Gender: Male Spouse's Residence: Rumford, ME Marriage Date: 9 Oct 1926 Marriage Place: Maine, USA.
41930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 11A; Enumeration District: 0049, Not Given, Not Given.
51930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 11A; Enumeration District: 0049.
78020. Wallace H. Francis
11910 census, Maine, Androscoggin county, Year: 1910; Census Place: East Livermore, Androscoggin, Maine; Roll: T624_536; Page: 18A; Enumeration District: 0012, Not Given, Not Given.
21910 census, Maine, Androscoggin county, Year: 1910; Census Place: East Livermore, Androscoggin, Maine; Roll: T624_536; Page: 18A; Enumeration District: 0012.
3Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine, Find-a-Grave.
4Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine.
5Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine.
1Marriage index, Maine, Name: Wallace H Francis Gender: Male Residence: Livermore Falls, ME Spouse's Name: Mabelle L Kenrick Spouse's Gender: Female Spouse's Residence: Livermiore Fall, ME Marriage Date: 2 Jul 1933 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Wallace H Francis Gender: Male Residence: Livermore Falls, ME Spouse's Name: Mabelle L Kenrick Spouse's Gender: Female Spouse's Residence: Livermiore Fall, ME Marriage Date: 2 Jul 1933 Marriage Place: Maine, USA.
3Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine, Find-a-Grave.
4Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine.
5Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine.
6Cemetery index, Maplewood Cemetery, Fairfield, Somerset, Maine.
78021. Cecil George Francis
11920 census, Maine, Androscoggin county, Year: 1920; Census Place: Livermore, Androscoggin, Maine; Roll: T625_637; Page: 2B; Enumeration District: 14, Not Given, Not Given.
2Birth record, Maine, Name: Paul Francis [Cecil Francis] Gender: Male Birth Date: 5 Dec 1911 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Forest Herbert Francis Mother: Jessie E Francis.
3Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California, Find-a-Grave, Not Given, Not Given.
41920 census, Maine, Androscoggin county, Year: 1920; Census Place: Livermore, Androscoggin, Maine; Roll: T625_637; Page: 2B; Enumeration District: 14.
5Birth record, Maine, Name: Paul Francis [Cecil Francis] Gender: Male Birth Date: 5 Dec 1911 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Forest Herbert Francis Mother: Jessie E Francis.
6Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
7Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
8Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
1Marriage index, Maine, Name: Cecil G Francis Gender: Male Residence: Livermore Falls, ME Spouse's Name: Marion Turner Spouse's Gender: Female Spouse's Residence: Farmington, ME Marriage Date: 29 May 1932 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Cecil G Francis Gender: Male Residence: Livermore Falls, ME Spouse's Name: Marion Turner Spouse's Gender: Female Spouse's Residence: Farmington, ME Marriage Date: 29 May 1932 Marriage Place: Maine, USA.
3Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California, Find-a-Grave, Not Given, Not Given.
41940 census, Maine, Cumberland county, Year: 1940; Census Place: Freeport, Cumberland, Maine; Roll: m-t0627-01474; Page: 15B; Enumeration District: 3-24.
5Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
6Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
7Cemetery index, Evergreen Memorial Park and Mausoleum, Riverside, Riverside, California.
78022. Celia H. Francis
11920 census, Maine, Androscoggin county, Year: 1920; Census Place: Livermore, Androscoggin, Maine; Roll: T625_637; Page: 2B; Enumeration District: 14, Not Given, Not Given.
21920 census, Maine, Androscoggin county, Year: 1920; Census Place: Livermore, Androscoggin, Maine; Roll: T625_637; Page: 2B; Enumeration District: 14.
3Birth record, Maine, Name: Celia Francis Gender: Female Birth Date: 5 Dec 1911 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Forest Herbert Francis Mother: Jessie E Francis.
4Death index, Maine, Name: Celia H Francis Death Date: 9 Nov 1986 Age: 74 Town: Winthrop Certificate: 8609108.
78023. Dorothy Bernice Francis
1Birth record, Maine, Name: Infant Dorduy Francis [Dorothy Francis] Gender: Female Birth Date: 16 Jan 1914 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Forrest Francis Mother: Jessie Francis.
2Death record, Maine, Name: Dorothy Bernice Francis Gender: Female Death Date: 16 Jan 1914 Death Place: Lewiston, Androscoggin, Maine, USA Father: Forrest Mother: Jessie.
3Birth record, Maine, Name: Infant Dorduy Francis [Dorothy Francis] Gender: Female Birth Date: 16 Jan 1914 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Forrest Francis Mother: Jessie Francis.
4Death record, Maine, Name: Dorothy Bernice Francis Gender: Female Death Date: 16 Jan 1914 Death Place: Lewiston, Androscoggin, Maine, USA Father: Forrest Mother: Jessie.
5Death record, Maine, Name: Dorothy Bernice Francis Gender: Female Death Date: 16 Jan 1914 Death Place: Lewiston, Androscoggin, Maine, USA Father: Forrest Mother: Jessie.
78024. Wilma M. Francis
11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 28A; Enumeration District: 0013, Not Given, Not Given.
21930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 28A; Enumeration District: 0013.
3Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
5Cemetery index, Gracelawn Memorial Park, Auburn, Androscoggin, Maine.
1Marriage index, Maine, Name: Wilma M Francis Gender: Female Residence: Lewiston, ME Spouse's Name: Warren H Mailman Spouse's Gender: Male Spouse's Residence: So Portland, ME Marriage Date: 22 Apr 1946 Marriage Place: Maine, USA.
2SSDI: Social Security Death Index, Name: Warren H. Mailman Social Security Number: 007-07-3070 Birth Date: 29 Mar 1921 Issue Year: Before 1951 Issue State: Maine Last Residence: 04236, Greene, Androscoggin, Maine Last Benefit: 04236, Greene, Androscoggin, Maine Death Date: 1 Jul 200.
3Obituary, Sun Journal, Warren H. Mailman, July 4, 2007.
4SSDI: Social Security Death Index, Name: Warren H. Mailman Social Security Number: 007-07-3070 Birth Date: 29 Mar 1921 Issue Year: Before 1951 Issue State: Maine Last Residence: 04236, Greene, Androscoggin, Maine Last Benefit: 04236, Greene, Androscoggin, Maine Death Date: 1 Jul 200.
5Obituary, Sun Journal, Warren H. Mailman.
6SSDI: Social Security Death Index, Name: Warren H. Mailman Social Security Number: 007-07-3070 Birth Date: 29 Mar 1921 Issue Year: Before 1951 Issue State: Maine Last Residence: 04236, Greene, Androscoggin, Maine Last Benefit: 04236, Greene, Androscoggin, Maine Death Date: 1 Jul 200.
7Obituary, Sun Journal, Warren H. Mailman.
48451. Maude Rosa Francis
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: East Livermore, Androscoggin, Maine; Page: 5; Enumeration District: 0009, Not Given, Not Given.
2Vital record, Maine. "Name: Rosa Maud Francis
Gender: Female
Age: 18
Birth Date: abt 1885
Birth Place: East Liversore
Marriage Date: 3 Aug 1903
Marriage Place: Jay, Androscoggin, Maine, USA
Father: Chas M Francis
Mother: Laura Warren
Spouse: Cyril Cyr
Birth Date: abt 1880
Father: Eloi Cyr
Mother: Zelie Lavasser."31900 census, Maine, Androscoggin county, Year: 1900; Census Place: East Livermore, Androscoggin, Maine; Page: 5; Enumeration District: 0009.
4Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine, Find-a-Grave.
5Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine.
6Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine.
1Marriage record, Maine. "Name: Rosa Maud Francis
Gender: Female
Age: 18
Birth Date: abt 1885
Birth Place: East Liversore
Marriage Date: 3 Aug 1903
Marriage Place: Jay, Androscoggin, Maine, USA
Father: Chas M Francis
Mother: Laura Warren
Spouse: Cyril Cyr
Birth Date: abt 1880
Father: Eloi Cyr
Mother: Zelie Lavasser."2Vital record, Maine. "Name: Rosa Maud Francis
Gender: Female
Age: 18
Birth Date: abt 1885
Birth Place: East Liversore
Marriage Date: 3 Aug 1903
Marriage Place: Jay, Androscoggin, Maine, USA
Father: Chas M Francis
Mother: Laura Warren
Spouse: Cyril Cyr
Birth Date: abt 1880
Father: Eloi Cyr
Mother: Zelie Lavasser."3Vital record, Maine. "Name: Rosa Maud Francis
Gender: Female
Age: 18
Birth Date: abt 1885
Birth Place: East Liversore
Marriage Date: 3 Aug 1903
Marriage Place: Jay, Androscoggin, Maine, USA
Father: Chas M Francis
Mother: Laura Warren
Spouse: Cyril Cyr
Birth Date: abt 1880
Father: Eloi Cyr
Mother: Zelie Lavasser."4Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine, Find-a-Grave.
5Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine.
6Cemetery index, East Millinocket Cemetery, East Millinocket, Penobscot, Maine.
78025. Cyril Francis Cyr
11910 census, Maine, Kennebec county, Birth Date: abt 1880 Marriage Date: 3 Aug 1903 Marriage Place: Jay, Androscoggin, Maine, USA Father: Eloi Cyr Mother: Zelie Lavasser, Not Given, Not Given.
2Birth record, Maine. "Name: Cyril Francis Cyr
Gender: Male
Birth Date: 13 Jun 1905
Birth Place: Old Town, Penobscot, Maine, USA
Father: Cyril Cyr
Mother: Maude Cyr."31910 census, Maine, Kennebec county, Birth Date: abt 1880 Marriage Date: 3 Aug 1903 Marriage Place: Jay, Androscoggin, Maine, USA Father: Eloi Cyr Mother: Zelie Lavasser.
4Birth record, Maine. "Name: Cyril Francis Cyr
Gender: Male
Birth Date: 13 Jun 1905
Birth Place: Old Town, Penobscot, Maine, USA
Father: Cyril Cyr
Mother: Maude Cyr."5Death index, Massachusetts, Name: Cyril F Cyr Certificate: 040764 Death Place: Millis Death Date: 28 Aug 1985 Birth Place: Maine Birth Date: 13 Jun 1905.
6Death index, Massachusetts, Name: Cyril F Cyr Certificate: 040764 Death Place: Millis Death Date: 28 Aug 1985 Birth Place: Maine Birth Date: 13 Jun 1905.
78026. Donald Edward Cyr
11910 census, Maine, Kennebec county, Birth Date: abt 1880 Marriage Date: 3 Aug 1903 Marriage Place: Jay, Androscoggin, Maine, USA Father: Eloi Cyr Mother: Zelie Lavasser, Not Given, Not Given.
2Birth record, Maine, Name: Donald Edward Cyr Gender: Male Birth Date: 17 Aug 1907 Birth Place: Old Town, Penobscot, Maine, USA Father: Cyril Cyr Mother: Rosie Maud Cyr.
31910 census, Maine, Kennebec county, Birth Date: abt 1880 Marriage Date: 3 Aug 1903 Marriage Place: Jay, Androscoggin, Maine, USA Father: Eloi Cyr Mother: Zelie Lavasser.
4Birth record, Maine, Name: Donald Edward Cyr Gender: Male Birth Date: 17 Aug 1907 Birth Place: Old Town, Penobscot, Maine, USA Father: Cyril Cyr Mother: Rosie Maud Cyr.
5SSDI: Social Security Death Index, Name: Donald E. Cyr Social Security Number: 005-05-6596 Birth Date: 17 Aug 1907 Issue Year: Before 1951 Issue State: Maine Death Date: 17 Oct 1989.
6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
7SSDI: Social Security Death Index, Name: Donald E. Cyr Social Security Number: 005-05-6596 Birth Date: 17 Aug 1907 Issue Year: Before 1951 Issue State: Maine Death Date: 17 Oct 1989.
8Death index, Maine, Name: Donald E Cyr Death Date: 17 Oct 1989 Age: 82 Town: Lewiston Certificate: 8908877.
9Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
10Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
1Marriage index, Maine, Name: Donald E Cyr Gender: Male Residence: Jackman, ME Spouse's Name: Arlene D Colby Spouse's Gender: Female Spouse's Residence: Moose River, ME Marriage Date: 8 Jan 1938 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Donald E Cyr Gender: Male Residence: Jackman, ME Spouse's Name: Arlene D Colby Spouse's Gender: Female Spouse's Residence: Moose River, ME Marriage Date: 8 Jan 1938 Marriage Place: Maine, USA.
3Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
5Social Security Applications and Claims Index. "Name: Arlene Doris Cyr
[Arlene D Cyr]
[Arlene Doris Colby]
Gender: Female
Race: White
Birth Date: 21 Mar 1919
Birth Place: Moose River, Maine
Death Date: Feb 1989
Father:
Caloin H Colby
Mother:
Ora B Burwood
SSN: 004302753
Notes: Oct 1948: Name listed as ARLENE DORIS CYR; 01 Mar 1989: Name listed as ARLENE D CYR."6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
78027. Tancrede Irene Cyr
11920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
2Social Security Applications and Claims Index, Name: Tancrede I Cyr Gender: Male Birth Date: 5 Nov 1909 Death Date: 26 Jul 2006 Claim Date: 15 Mar 1975 SSN: 021059362.
3Draft registration WWII, Name: Tancrede Trene Cyr Race: White Age: 30 Birth Date: 5 Nov 1909 Birth Place: Waterville, Maine Residence Place: Boston, Suffolk, Massachusetts Registration Date: 16 Oct 1940 Registration Place: Boston, Massachusetts, USA Employer:SS Pierce Co, Not Given, Not Given.
41920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
5Birth record, Maine, Name: Donald Edward Cyr Gender: Male Birth Date: 17 Aug 1907 Birth Place: Old Town, Penobscot, Maine, USA Father: Cyril Cyr Mother: Rosie Maud Cyr.
6Social Security Applications and Claims Index, Name: Tancrede I Cyr Gender: Male Birth Date: 5 Nov 1909 Death Date: 26 Jul 2006 Claim Date: 15 Mar 1975 SSN: 021059362.
7Social Security Applications and Claims Index, Name: Tancrede I Cyr Gender: Male Birth Date: 5 Nov 1909 Death Date: 26 Jul 2006 Claim Date: 15 Mar 1975 SSN: 021059362.
78028. Virginia Mary A. Cyr
11920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
2Birth record, Maine, Name: Mary A V Cyr Gender: Female Birth Date: 26 Mar 1912 Birth Place: Waterville, Kennebec, Maine, USA Father: Cyril Cyr Mother: R Maud Cyr.
31920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
4Birth record, Maine, Name: Mary A V Cyr Gender: Female Birth Date: 26 Mar 1912 Birth Place: Waterville, Kennebec, Maine, USA Father: Cyril Cyr Mother: R Maud Cyr.
1Marriage index, Maine, Name: Virginia Cyr Gender: Female Residence: Jackman, ME Spouse's Name: Amos Hebert Spouse's Gender: Male Spouse's Residence: Livermore Falls, ME Marriage Date: 20 Oct 1932 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Virginia Cyr Gender: Female Residence: Jackman, ME Spouse's Name: Amos Hebert Spouse's Gender: Male Spouse's Residence: Livermore Falls, ME Marriage Date: 20 Oct 1932 Marriage Place: Maine, USA.
31940 census, Maine, Androscoggin county, Year: 1940; Census Place: Livermore Falls, Androscoggin, Maine; Roll: m-t0627-01470; Page: 17B; Enumeration District: 1-67.
41940 census, Maine, Androscoggin county, Year: 1940; Census Place: Livermore Falls, Androscoggin, Maine; Roll: m-t0627-01470; Page: 17B; Enumeration District: 1-67.
5Cemetery index, Millinocket Cemetery, Millinocket, Penobscot, Maine, Find-a-Grave.
6Cemetery index, Millinocket Cemetery, Millinocket, Penobscot, Maine.
7Cemetery index, Millinocket Cemetery, Millinocket, Penobscot, Maine.
78029. Lawrence Craig Cyr
11920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
2Birth record, Maine, Name: Lawrence Croig Cyr Gender: Male Birth Date: 27 Jun 1913 Birth Place: Waterville, Kennebec, Maine, USA Father: Cyril Cyr Mother: Maude Cyr.
31920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
4Birth record, Maine, Name: Lawrence Croig Cyr Gender: Male Birth Date: 27 Jun 1913 Birth Place: Waterville, Kennebec, Maine, USA Father: Cyril Cyr Mother: Maude Cyr.
5Social Security Applications and Claims Index. "Name: Lawrence Craig Cyr
[Lawrence C Cyr]
Gender: Male
Race: White
Birth Date: 27 Jun 1913
Birth Place: Waterville R, Maine
Death Date: 20 May 1996
Father:
Cyril Cyr
Mother:
Maud B France
SSN: 005039389
Notes: Dec 1936: Name listed as LAWRENCE CRAIG CYR; 30 May 1996: Name listed as LAWRENCE C CYR."6Social Security Applications and Claims Index. "Name: Lawrence Craig Cyr
[Lawrence C Cyr]
Gender: Male
Race: White
Birth Date: 27 Jun 1913
Birth Place: Waterville R, Maine
Death Date: 20 May 1996
Father:
Cyril Cyr
Mother:
Maud B France
SSN: 005039389
Notes: Dec 1936: Name listed as LAWRENCE CRAIG CYR; 30 May 1996: Name listed as LAWRENCE C CYR."7Obituary, The Hartford Courant (CT), Lawrence Cyr, May 24, 1996.
1Marriage index, Maine, Name: Lawrence C Cyr Gender: Male Residence: Jackman, ME Spouse's Name: Oreana L Philippon Spouse's Gender: Female Spouse's Residence: Jackman, ME Marriage Date: 24 Sep 1934 Marriage Place: Maine, USA.
2Obituary, The Hartford Courant (CT), Lawrence Cyr, May 24, 1996.
31940 census, Maine, Somerset county, Year: 1940; Census Place: Jackman Plantation, Somerset, Maine; Roll: m-t0627-01491; Page: 7A; Enumeration District: 13-30.
4Social Security Applications and Claims Index, Name: Oreana L Cyr Gender: Female Birth Date: 9 Apr 1913 Death Date: 27 May 2001 Claim Date: 11 Jan 1975 SSN: 045263856.
5Obituary, The Hartford Courant (CT), Oreana Cyr, May 28, 2001.
6Social Security Applications and Claims Index, Name: Oreana L Cyr Gender: Female Birth Date: 9 Apr 1913 Death Date: 27 May 2001 Claim Date: 11 Jan 1975 SSN: 045263856.
7Obituary, The Hartford Courant (CT), Oreana Cyr.
78030. Eleanor Maud Cyr
11920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
2Birth record, Maine, Name: Eleanoe Maude Cyr Gender: Female Birth Date: 23 Feb 1917 Birth Place: Jackman, Somerset, Maine, USA Father: Cyril Cyr Mother: R Maud Cyr.
31920 census, Maine, Somerset county, Year: 1920; Census Place: Jackman, Somerset, Maine; Roll: T625_648; Page: 5A; Enumeration District: 91.
4Birth record, Maine, Name: Eleanoe Maude Cyr Gender: Female Birth Date: 23 Feb 1917 Birth Place: Jackman, Somerset, Maine, USA Father: Cyril Cyr Mother: R Maud Cyr.
5SSDI: Social Security Death Index, Name: Eleanor M Griffin Social Security Number: 007-07-9461 Birth Date: 23 Feb 1917 Issue Year: Before 1951 Issue State: Maine Death Date: 28 Sep 2012.
6SSDI: Social Security Death Index, Name: Eleanor M Griffin Social Security Number: 007-07-9461 Birth Date: 23 Feb 1917 Issue Year: Before 1951 Issue State: Maine Death Date: 28 Sep 2012.
48452. Bessie Florence Francis
1Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
31900 census, Maine, Androscoggin county, Year: 1900; Census Place: East Livermore, Androscoggin, Maine; Page: 5; Enumeration District: 0009, Not Given, Not Given.
4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
1Vital record, Maine. "Name: Miss Bessie F Francis
Gender: Female
Age: 16
Birth Date: abt 1889
Birth Place: East Livermore
Marriage Date: 8 Feb 1905
Marriage Place: Livermore Falls, Androscoggin, Maine, USA
Father: Charles M Francis
Mother: Laura Warren
Spouse: John O Reynolds
Birth Date: abt 1882
Father: J E Reynolds
Mother: Maggie Anderson."21920 census, Maine, Androscoggin county, Year: 1920; Census Place: Lewiston Ward 2, Androscoggin, Maine; Roll: T625_637; Page: 11A; Enumeration District: 20, Not Given, Not Given.
3Vital record, Maine. "Name: Miss Bessie F Francis
Gender: Female
Age: 16
Birth Date: abt 1889
Birth Place: East Livermore
Marriage Date: 8 Feb 1905
Marriage Place: Livermore Falls, Androscoggin, Maine, USA
Father: Charles M Francis
Mother: Laura Warren
Spouse: John O Reynolds
Birth Date: abt 1882
Father: J E Reynolds
Mother: Maggie Anderson."4Vital record, Maine. "Name: Miss Bessie F Francis
Gender: Female
Age: 16
Birth Date: abt 1889
Birth Place: East Livermore
Marriage Date: 8 Feb 1905
Marriage Place: Livermore Falls, Androscoggin, Maine, USA
Father: Charles M Francis
Mother: Laura Warren
Spouse: John O Reynolds
Birth Date: abt 1882
Father: J E Reynolds
Mother: Maggie Anderson."
78031. John Otis Reynolds
11910 census, Maine, Kennebec county, Year: 1910; Census Place: Wayne, Kennebec, Maine; Roll: T624_541; Page: 1A; Enumeration District: 0103, Not Given, Not Given.
2SSDI: Social Security Death Index. "Name: John Reynolds
Social Security Number: 004-16-9289
Birth Date: 23 Aug 1905
Issue Year: Before 1951
Issue State: Maine
Last Residence: 04240, Lewiston, Androscoggin, Maine, USA
Last Benefit: 04240, Lewiston, Androscoggin, Maine, USA
Death Date: Sep 1977."31910 census, Maine, Kennebec county, Year: 1910; Census Place: Wayne, Kennebec, Maine; Roll: T624_541; Page: 1A; Enumeration District: 0103.
4Birth record, Maine, Name: Reynolds Gender: Male Birth Date: 23 Aug 1905 Birth Place: Livermore, Androscoggin, Maine, USA Father: J O Reynolds Mother: Bessie F Reynolds.
5SSDI: Social Security Death Index. "Name: John Reynolds
Social Security Number: 004-16-9289
Birth Date: 23 Aug 1905
Issue Year: Before 1951
Issue State: Maine
Last Residence: 04240, Lewiston, Androscoggin, Maine, USA
Last Benefit: 04240, Lewiston, Androscoggin, Maine, USA
Death Date: Sep 1977."6SSDI: Social Security Death Index. "Name: John Reynolds
Social Security Number: 004-16-9289
Birth Date: 23 Aug 1905
Issue Year: Before 1951
Issue State: Maine
Last Residence: 04240, Lewiston, Androscoggin, Maine, USA
Last Benefit: 04240, Lewiston, Androscoggin, Maine, USA
Death Date: Sep 1977."
1Marriage index, Maine, Name: John O Reynolds Gender: Male Residence: Lewiston, ME Spouse's Name: Bertha M Berry Spouse's Gender: Female Spouse's Residence: Auburn, ME Marriage Date: 18 Sep 1929 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: John O Reynolds Gender: Male Residence: Lewiston, ME Spouse's Name: Bertha M Berry Spouse's Gender: Female Spouse's Residence: Auburn, ME Marriage Date: 18 Sep 1929 Marriage Place: Maine, USA.
1Marriage index, Maine, Name: John O Reynolds Jr Gender: Male Residence: Lewiston, ME Spouse's Name: Evelyn Raymond Spouse's Gender: Female Spouse's Residence: Lewiston, ME Marriage Date: 2 Mar 1935 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: John O Reynolds Jr Gender: Male Residence: Lewiston, ME Spouse's Name: Evelyn Raymond Spouse's Gender: Female Spouse's Residence: Lewiston, ME Marriage Date: 2 Mar 1935 Marriage Place: Maine, USA.
31940 census, Maine, Androscoggin county, Year: 1940; Census Place: Minot, Androscoggin, Maine; Roll: m-t0627-01470; Page: 1A; Enumeration District: 1-72.
4Birth record, Maine, Name: Evelyn Thelma Raymond Gender: Female Birth Date: 25 Jan 1908 Birth Place: Turner, Androscoggin, Maine, USA Father: Bertrand Raymond Mother: Elsie Raymond.
51940 census, Maine, Androscoggin county, Year: 1940; Census Place: Minot, Androscoggin, Maine; Roll: m-t0627-01470; Page: 1A; Enumeration District: 1-72.
6Birth record, Maine, Name: Evelyn Thelma Raymond Gender: Female Birth Date: 25 Jan 1908 Birth Place: Turner, Androscoggin, Maine, USA Father: Bertrand Raymond Mother: Elsie Raymond.
78032. Charles W. Reynolds
1Death record, Maine, Name: Chas W Reynolds Gender: Male Death Date: 9 Oct 1907 Age 3 months Death Place: East Livermore, Androscoggin, Maine, USA Father: J O Reynolds Mother: Bessie Francis.
2Death record, Maine, Name: Chas W Reynolds Gender: Male Death Date: 9 Oct 1907 Age 3 months Death Place: East Livermore, Androscoggin, Maine, USA Father: J O Reynolds Mother: Bessie Francis.
3Death record, Maine, Name: Chas W Reynolds Gender: Male Death Date: 9 Oct 1907 Age 3 months Death Place: East Livermore, Androscoggin, Maine, USA Father: J O Reynolds Mother: Bessie Francis.
48454. Winnifred B. Francis
11910 census, Maine, Kennebec county, Year: 1910; Census Place: Wayne, Kennebec, Maine; Roll: T624_541; Page: 1A; Enumeration District: 0103, Not Given, Not Given.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Wayne, Kennebec, Maine; Roll: T624_541; Page: 1A; Enumeration District: 0103.
3Vital record, Maine, Name: Winfield B Francis Gender: Female Birth Date: 6 Apr 1901 Birth Place: East Livermore, Androscoggin, Maine, USA Father: C M Francis Mother: Laura B Francis.
4Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
5Death index, Maine. "Name: Winnifred B Fish
Death Date: 25 Jul 1966
Age: 65
Town: Lewiston
Certificate: 6605754."6Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
1Social Security Applications and Claims Index. "Name: Leonard Coleman Fish
[John T Leonard]
[John Leonard]
Gender: Male
Race: White
Birth Date: 4 Oct 1932
Birth Place: Lewiston and, Maine
[Lewiston, Maine]
Death Date: 30 Sep 2002
Father:
Leonard S Fish
Mother:
Winnifred B Francis
SSN: 007266991
Notes: Jul 1946: Name listed as LEONARD COLEMAN FISH; 29 Sep 1983: Name listed as JOHN T LEONARD; 11 Dec 1992: Name listed as JOHN TIMOTHY LEONARD."2Death certificate, Pennsylvania. "Name: Leonard Stillman Fish
Gender: Male
Race: White
Age: 80
Birth Date: 21 Feb 1884
Birth Place: Boston, Massachusetts
Death Date: 24 Apr 1964
Death Place: Philadelphia, Philadelphia, Pennsylvania, USA
Father: Leonard Moore Fish
Mother: Jessie Christine Moore
Spouse: Eva Hummell Fish
Certificate Number: 039140-64."3Cemetery index, Easton Heights Cemetery, Easton, Northampton, Pennsylvania, Find-a-Grave.
41930 census, Maine, Androscoggin county, Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 2A; Enumeration District: 0022, Not Given, Not Given.
5Cemetery index, Easton Heights Cemetery, Easton, Northampton, Pennsylvania.
6Cemetery index, Easton Heights Cemetery, Easton, Northampton, Pennsylvania.
7Cemetery index, Easton Heights Cemetery, Easton, Northampton, Pennsylvania.
78033. Dorothy Loretta Fish
11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 2A; Enumeration District: 0022, Not Given, Not Given.
2Divorce index, Nevada, Name: Dorothy Loretta Grondin Record Type: Defendant Divorce Date: 18 Jul 1969 Divorce Place: Clark, Nevada, USA Spouse: Bertrand Joseph Grondin Control Certificate Number: 52120 Court Code: 8.
31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 2A; Enumeration District: 0022.
4SSDI: Social Security Death Index. "Name: Dorothy Grondin
Social Security Number: 007-18-0877
Birth Date: 7 Aug 1927
Issue Year: Before 1951
Issue State: Maine
Last Residence: 02346, Middleboro, Plymouth, Massachusetts, USA
Last Benefit: 04240, Lewiston, Androscoggin, Maine, USA
Death Date: Feb 1978."5Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
6SSDI: Social Security Death Index. "Name: Dorothy Grondin
Social Security Number: 007-18-0877
Birth Date: 7 Aug 1927
Issue Year: Before 1951
Issue State: Maine
Last Residence: 02346, Middleboro, Plymouth, Massachusetts, USA
Last Benefit: 04240, Lewiston, Androscoggin, Maine, USA
Death Date: Feb 1978."7Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
8Cemetery index, Mount Auburn Cemetery, Auburn, Androscoggin, Maine.
1Divorce index, Nevada, Name: Dorothy Loretta Grondin Record Type: Defendant Divorce Date: 18 Jul 1969 Divorce Place: Clark, Nevada, USA Spouse: Bertrand Joseph Grondin Control Certificate Number: 52120 Court Code: 8.
2Marriage index, Maine, Name: Dorothy L Fish Gender: Female Residence: Auburn, ME Spouse's Name: Bertrand J Grondin Spouse's Gender: Male Spouse's Residence: Auburn, ME Marriage Date: 30 May 1946 Marriage Place: Maine, USA.
3Divorce index, Nevada, Name: Dorothy Loretta Grondin Record Type: Defendant Divorce Date: 18 Jul 1969 Divorce Place: Clark, Nevada, USA Spouse: Bertrand Joseph Grondin Control Certificate Number: 52120 Court Code: 8.
4Obituary, Sun-Journal (Lewiston, ME), Bertrand J. Grondin, October 23, 2018.
5Obituary, Sun-Journal (Lewiston, ME), Bertrand J. Grondin.
78034. Helen Beverly Fish
1Social Security Applications and Claims Index. "Name: Helen Beverly Fish
[Helen Beverly Snow]
[Helen Gould]
Gender: Female
Race: White
Birth Date: 20 May 1929
Birth Place: Lewiston and, Maine
[Lewiston, Maine]
Death Date: 20 May 2000
Father:
Leonard S Fish
Mother:
Winifred B Francis
SSN: 007221731
Notes: Jun 1943: Name listed as HELEN BEVERLY FISH; Aug 1952: Name listed as HELEN BEVERLY SNOW; May 1967: Name listed as HELEN GOULD."
78035. Leonard Coleman Fish
1Social Security Applications and Claims Index. "Name: Leonard Coleman Fish
[John T Leonard]
[John Leonard]
Gender: Male
Race: White
Birth Date: 4 Oct 1932
Birth Place: Lewiston and, Maine
[Lewiston, Maine]
Death Date: 30 Sep 2002
Father:
Leonard S Fish
Mother:
Winnifred B Francis
SSN: 007266991
Notes: Jul 1946: Name listed as LEONARD COLEMAN FISH; 29 Sep 1983: Name listed as JOHN T LEONARD; 11 Dec 1992: Name listed as JOHN TIMOTHY LEONARD."2Social Security Applications and Claims Index. "Name: Leonard Coleman Fish
[John T Leonard]
[John Leonard]
Gender: Male
Race: White
Birth Date: 4 Oct 1932
Birth Place: Lewiston and, Maine
[Lewiston, Maine]
Death Date: 30 Sep 2002
Father:
Leonard S Fish
Mother:
Winnifred B Francis
SSN: 007266991
Notes: Jul 1946: Name listed as LEONARD COLEMAN FISH; 29 Sep 1983: Name listed as JOHN T LEONARD; 11 Dec 1992: Name listed as JOHN TIMOTHY LEONARD."
48459. Jennie I. Haskell
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Springer Harvey Family Tree.
3SSDI: Social Security Death Index, Name: Jennie Goetschius Social Security Number: 144-22-0233 Birth Date: 31 Jul 1895 Issue year: Before 1951 Issue State: New Jersey Last Residence: 07073, East Rutherford, Bergen, New Jersey, USA Death Date: Jul 1974.
4SSDI: Social Security Death Index, Name: Jennie Goetschius Social Security Number: 144-22-0233 Birth Date: 31 Jul 1895 Issue year: Before 1951 Issue State: New Jersey Last Residence: 07073, East Rutherford, Bergen, New Jersey, USA Death Date: Jul 1974.
1Marriage index, New Jersey, Name: Jennie Haskell Gender: Female Marriage Date: 1913 Marriage Place: New Jersey, USA Spouse: John Goetschius.
2Marriage index, New Jersey, Name: Jennie Haskell Gender: Female Marriage Date: 1913 Marriage Place: New Jersey, USA Spouse: John Goetschius.
31930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
4Death index, New York. "Name: John Kehoe Goetschius
Gender: Male
Race: White
Marital status: Married
Age: 51
Birth Date: 21 Apr 1891
Birth Place: New Jersey, Lyndhurst
Residence Street Address: 119 Park Avenue
Residence Place: New Jersey
Death Date: 1 Jul 1942
Hospital: Veterans Administration
Death Place: New York City, Bronx, New York, USA
Cause of Death: Tuberculosis, Pulmonary, Chronic Far Advanced, Active
Burial Date: 2 Jul 1942
Burial Place: Lyndhurst NJ
Occupation: Linotype Operator
Father's Birth Place: New Jersey
Mother's Birth Place: Newark, New Jersey
Father: Joseph Goetschius
Mother: Elizabeth Goetschius
Spouse: Jennie Goetschius
Informant: Information Obtained From Records of Deceased
Executor: Dr B F Hayden
Executor Relationship: Manager
Certificate Number: 6358."51930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
6Death index, New York. "Name: John Kehoe Goetschius
Gender: Male
Race: White
Marital status: Married
Age: 51
Birth Date: 21 Apr 1891
Birth Place: New Jersey, Lyndhurst
Residence Street Address: 119 Park Avenue
Residence Place: New Jersey
Death Date: 1 Jul 1942
Hospital: Veterans Administration
Death Place: New York City, Bronx, New York, USA
Cause of Death: Tuberculosis, Pulmonary, Chronic Far Advanced, Active
Burial Date: 2 Jul 1942
Burial Place: Lyndhurst NJ
Occupation: Linotype Operator
Father's Birth Place: New Jersey
Mother's Birth Place: Newark, New Jersey
Father: Joseph Goetschius
Mother: Elizabeth Goetschius
Spouse: Jennie Goetschius
Informant: Information Obtained From Records of Deceased
Executor: Dr B F Hayden
Executor Relationship: Manager
Certificate Number: 6358."7Death index, New York. "Name: John Kehoe Goetschius
Gender: Male
Race: White
Marital status: Married
Age: 51
Birth Date: 21 Apr 1891
Birth Place: New Jersey, Lyndhurst
Residence Street Address: 119 Park Avenue
Residence Place: New Jersey
Death Date: 1 Jul 1942
Hospital: Veterans Administration
Death Place: New York City, Bronx, New York, USA
Cause of Death: Tuberculosis, Pulmonary, Chronic Far Advanced, Active
Burial Date: 2 Jul 1942
Burial Place: Lyndhurst NJ
Occupation: Linotype Operator
Father's Birth Place: New Jersey
Mother's Birth Place: Newark, New Jersey
Father: Joseph Goetschius
Mother: Elizabeth Goetschius
Spouse: Jennie Goetschius
Informant: Information Obtained From Records of Deceased
Executor: Dr B F Hayden
Executor Relationship: Manager
Certificate Number: 6358."
78037. Irene Goetschius
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
21930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
3Death index, New Jersey, Name: Irene Giangerelli Death Date: Aug 1967 Death Place: Nutley, Essex, New Jersey, USA.
4Obituary, The Herald News (Passaic, N.J.), Irene Giangerelli, August 5, 1967.
1Marriage index, New Jersey, Name: Irene Goetschius Maiden Name: Goetschius Gender: Female Marriage Date: 1944 Marriage Place: New Jersey , USA Spouse: Joseph Giangerelli.
2Marriage index, New Jersey, Name: Irene Goetschius Maiden Name: Goetschius Gender: Female Marriage Date: 1944 Marriage Place: New Jersey , USA Spouse: Joseph Giangerelli.
3Obituary, The Herald News (Passaic, N.J.), Irene Giangerelli, August 5, 1967.
4SSDI: Social Security Death Index, Name: Joseph Giangerelli Social Security Number: 154-07-6097 Birth Date: 30 Oct 1912 Issue Year: Before 1951 Issue State: New Jersey Last Residence: 07110, Nutley, Essex, New Jersey, USA Death Date: Sep 1968.
5Draft registration WWII, Not Given, Not Given. "Name: Joseph Giangerelli
Race: White
Age: 27
Birth Date: 30 Oct 1912
Birth Place: Nutley, New Jersey
Residence Place: Nutley, Essex, N. J.
Registration Date: 16 Oct 1940
Registration Place: Nutley, Essex, New Jersey, USA
Employer: Yowntakah Country Club Nutley Essex N. J.
Weight: 135
Complexion: Dark
Eye Color: Brown
Hair Color: Brown
Height: 5'' 5"
Next of Kin: Santa Giangerelli."6SSDI: Social Security Death Index, Name: Joseph Giangerelli Social Security Number: 154-07-6097 Birth Date: 30 Oct 1912 Issue Year: Before 1951 Issue State: New Jersey Last Residence: 07110, Nutley, Essex, New Jersey, USA Death Date: Sep 1968.
7Death index, New Jersey, Name: Joseph Giangerelli Death Date: 21 Sep 1968 Death Place: Belleville, Essex, New Jersey, USA.
78038. Anita Goetschius
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
21940 census, New Jersey, Bergen county, Year: 1940; Census Place: East Rutherford, Bergen, New Jersey; Roll: m-t0627-02306; Page: 5A; Enumeration District: 2-55.
31930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
4Obituary, United States Obituary Notices, Anlta Alfono.
1Marriage index, New Jersey, Name: Anita Gottschuis Maiden Name: Gottschuis Gender: Female Marriage Date: 1942 Marriage Place: New Jersey, USA Spouse: Carmine T Alfano.
2Obituary, The Herald News (Passaic, N.J.), Irene Giangerelli, August 5, 1967.
3Marriage index, New Jersey, Name: Anita Gottschuis Maiden Name: Gottschuis Gender: Female Marriage Date: 1942 Marriage Place: New Jersey, USA Spouse: Carmine T Alfano.
4Obituary, The Record (Hackensack, N.J.), Thomas Glenn Alfano, November 29, 2004.
5U.S., Veterans Gravesites, Not Given, Not Given. "Name: Carmine T Alfano
Death Age: 82
Birth Date: 23 Jul 1918
Death Date: 19 Aug 2000
Internment Place: New Jersey, USA
Cemetery Address: 456 Highway 35 Red Bank, NJ 07701
Cemetery: Fairview Cemetery
Notes: Us Army World War Ii."6Obituary, The Record (Hackensack, N.J.), Thomas Glenn Alfano.
7U.S., Veterans Gravesites. "Name: Carmine T Alfano
Death Age: 82
Birth Date: 23 Jul 1918
Death Date: 19 Aug 2000
Internment Place: New Jersey, USA
Cemetery Address: 456 Highway 35 Red Bank, NJ 07701
Cemetery: Fairview Cemetery
Notes: Us Army World War Ii."
78039. Melville Goetschius
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
21930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
3Death index, New Jersey, Name: Melville Goetschius Age: 62 Birth Date: 5 Jul 1923 Death Date: 13 Jan 1986 Death Place: Passaic City, Passaic, New Jersey , USA.
4Death index, New Jersey, Name: Melville Goetschius Age: 62 Birth Date: 5 Jul 1923 Death Date: 13 Jan 1986 Death Place: Passaic City, Passaic, New Jersey , USA.
78040. Hazel Goetschius
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
21930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
3SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
78041. Norman Goetschius
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
2Social Security Applications and Claims Index. "Name: Norman Goetschius
Gender: Male
Race: White
Birth Date: 5 Apr 1929
Birth Place: Lyndhurst Be, New Jersey
Death Date: Dec 1978
Father: John K Goetschius
Mother: Jennie I Haskell
SSN: 147225603
Notes: Jul 1945: Name listed as NORMAN GOETSCHIUS."31930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 7B; Enumeration District: 0154.
4Social Security Applications and Claims Index. "Name: Norman Goetschius
Gender: Male
Race: White
Birth Date: 5 Apr 1929
Birth Place: Lyndhurst Be, New Jersey
Death Date: Dec 1978
Father: John K Goetschius
Mother: Jennie I Haskell
SSN: 147225603
Notes: Jul 1945: Name listed as NORMAN GOETSCHIUS."5Social Security Applications and Claims Index. "Name: Norman Goetschius
Gender: Male
Race: White
Birth Date: 5 Apr 1929
Birth Place: Lyndhurst Be, New Jersey
Death Date: Dec 1978
Father: John K Goetschius
Mother: Jennie I Haskell
SSN: 147225603
Notes: Jul 1945: Name listed as NORMAN GOETSCHIUS."
78042. Harold Goetschius
11940 census, New Jersey, Bergen county, Year: 1940; Census Place: East Rutherford, Bergen, New Jersey; Roll: m-t0627-02306; Page: 5A; Enumeration District: 2-55.
21940 census, New Jersey, Bergen county, Year: 1940; Census Place: East Rutherford, Bergen, New Jersey; Roll: m-t0627-02306; Page: 5A; Enumeration District: 2-55.
1SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
2SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
78044. Ellwood Goetschius
1SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
2SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
78045. Edward Goetschius
1SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
2SSDI: Social Security Death Index, Name: Thomas G. Alfano Social Security Number: 147-32-3885 Birth Date: 25 May 1944 Issue Year: 1957-1959 Issue State: New Jersey Last Residence: 22030, Fairfax, Fairfax City, Virginia, USA Death Date: 29 Oct 2004.
48460. Mildred Haskell
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Springer Harvey Family Tree.
3Death certificate, Pennsylvania. "Name: Mildred Games
[Haskell]
Gender: Female
Race: White
Age: 23
Birth Date: 1898
Birth Place: New Jersey
Death Date: 25 Sep 1921
Death Place: East Stroudsburg, Monroe, Pennsylvania, USA
Father: Edwin P Haskell
Mother: Cora Loveless
Certificate Number: 84226."
11920 census, Pennsylvania, Lackawanna county, Year: 1920; Census Place: Jermyn Ward 2, Lackawanna, Pennsylvania; Roll: T625_1578; Page: 8B; Enumeration District: 62.
2Draft registration WWII, Name: Charles Franklin Games Gender: Male Birth Date: 4 Jul 1893 Birth Place: Lackawanna, Pennsylvania, USA Residence Place: Lackawanna, Pennsylvania, USA Military Draft Date:1942 Relationship to Draftee: Head, Not Given, Not Given.
3Death index, California, Ancestry.com. California, Death Index, Name: Charles Franklin Games Social Security #: 160051855 Gender: Male Birth Date: 4 Jul 1893 Birth Place: Pennsylvania Death Date: 11 Aug 1958 Death Place: Los Angeles Mother's Maiden Name: Griffiths Father's Surname: Games.
41920 census, Pennsylvania, Lackawanna county, Year: 1920; Census Place: Jermyn Ward 2, Lackawanna, Pennsylvania; Roll: T625_1578; Page: 8B; Enumeration District: 62.
5Draft registration WWII, Name: Charles Franklin Games Gender: Male Birth Date: 4 Jul 1893 Birth Place: Lackawanna, Pennsylvania, USA Residence Place: Lackawanna, Pennsylvania, USA Military Draft Date:1942 Relationship to Draftee: Head.
6Death index, California, Name: Charles Franklin Games Social Security #: 160051855 Gender: Male Birth Date: 4 Jul 1893 Birth Place: Pennsylvania Death Date: 11 Aug 1958 Death Place: Los Angeles Mother's Maiden Name: Griffiths Father's Surname: Games.
7Death index, California, Name: Charles Franklin Games Social Security #: 160051855 Gender: Male Birth Date: 4 Jul 1893 Birth Place: Pennsylvania Death Date: 11 Aug 1958 Death Place: Los Angeles Mother's Maiden Name: Griffiths Father's Surname: Games.
78046. Mildred Games
11930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 13B; Enumeration District: 0151.
2Social Security Applications and Claims Index. "Name: Mildred Games
[Mildred H Puhlfuerst]
[Mildred Puhlfuerst]
Gender: Female
Race: White
Birth Date: 5 Feb 1919
Birth Place: Carbondale, Pennsylvania
Death Date: 19 May 1995
Father:
Charles F Games
Mother:
Mildred L Haskell
SSN: 142093254
Death Certificate Number: CORTNER 721
Notes: Dec 1936: Name listed as MILDRED GAMES; Jul 1953: Name listed as MILDRED H PUHLFUERST; 06 Jun 1995: Name listed as MILDRED PUHLFUERST; : Name listed as MILDRED HASKEL PUHLFUERST."31930 census, New Jersey, Bergen county, Year: 1930; Census Place: Lyndhurst, Bergen, New Jersey; Page: 13B; Enumeration District: 0151.
4Social Security Applications and Claims Index. "Name: Mildred Games
[Mildred H Puhlfuerst]
[Mildred Puhlfuerst]
Gender: Female
Race: White
Birth Date: 5 Feb 1919
Birth Place: Carbondale, Pennsylvania
Death Date: 19 May 1995
Father:
Charles F Games
Mother:
Mildred L Haskell
SSN: 142093254
Death Certificate Number: CORTNER 721
Notes: Dec 1936: Name listed as MILDRED GAMES; Jul 1953: Name listed as MILDRED H PUHLFUERST; 06 Jun 1995: Name listed as MILDRED PUHLFUERST; : Name listed as MILDRED HASKEL PUHLFUERST."5Death index, California, Ancestry.com. California, Death Index, Name: Mildred Haskell Puhlfuerst [Mildred Haskell Games] Social Security #: 142093254 Gender: Female Birth Date: 5 Feb 1919 Birth Place: Pennsylvania Death Date: 19 May 1995 Death Place: San Bernardino Mother's Maiden Name: Haskell Father's Surn.
6Social Security Applications and Claims Index. "Name: Mildred Games
[Mildred H Puhlfuerst]
[Mildred Puhlfuerst]
Gender: Female
Race: White
Birth Date: 5 Feb 1919
Birth Place: Carbondale, Pennsylvania
Death Date: 19 May 1995
Father:
Charles F Games
Mother:
Mildred L Haskell
SSN: 142093254
Death Certificate Number: CORTNER 721
Notes: Dec 1936: Name listed as MILDRED GAMES; Jul 1953: Name listed as MILDRED H PUHLFUERST; 06 Jun 1995: Name listed as MILDRED PUHLFUERST; : Name listed as MILDRED HASKEL PUHLFUERST."7Death index, California, Name: Mildred Haskell Puhlfuerst [Mildred Haskell Games] Social Security #: 142093254 Gender: Female Birth Date: 5 Feb 1919 Birth Place: Pennsylvania Death Date: 19 May 1995 Death Place: San Bernardino Mother's Maiden Name: Haskell Father's Surn.
1Social Security Applications and Claims Index. "Name: Mildred Games
[Mildred H Puhlfuerst]
[Mildred Puhlfuerst]
Gender: Female
Race: White
Birth Date: 5 Feb 1919
Birth Place: Carbondale, Pennsylvania
Death Date: 19 May 1995
Father:
Charles F Games
Mother:
Mildred L Haskell
SSN: 142093254
Death Certificate Number: CORTNER 721
Notes: Dec 1936: Name listed as MILDRED GAMES; Jul 1953: Name listed as MILDRED H PUHLFUERST; 06 Jun 1995: Name listed as MILDRED PUHLFUERST; : Name listed as MILDRED HASKEL PUHLFUERST."2Death index, California, Ancestry.com. California, Death Index, Name: Frederic W Puhlfuerst Social Security #: 142090897 Gender: Male Birth Date: 8 Sep 1907 Birth Place: Pennsylvania Death Date: 28 May 1976 Death Place: San Diego.
3Death index, California, Name: Frederic W Puhlfuerst Social Security #: 142090897 Gender: Male Birth Date: 8 Sep 1907 Birth Place: Pennsylvania Death Date: 28 May 1976 Death Place: San Diego.
4Death index, California, Name: Frederic W Puhlfuerst Social Security #: 142090897 Gender: Male Birth Date: 8 Sep 1907 Birth Place: Pennsylvania Death Date: 28 May 1976 Death Place: San Diego.
48461. Edwin Clement Haskell
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Draft registration WWII, Not Given, Not Given. "Name: Edwin Clement Haskell
Gender: Male
Race: White
Age: 42
Birth Date: 5 Jul 1900
Birth Place: Newark, New Jersey
Residence Place: Towaco, Morris, N.J.
Registration Date: 16 Feb 1942
Registration Place: Boonton, Morris, New Jersey, USA
Employer: D. L. W. Railroad, Hoboken, N J.
Weight: 195 lbs.
Complexion: Ruddy
Eye Color: Blue
Hair Color: Brown
Height: 5''10"
Next of Kin: Loretta Haskell."3Ancestry.com, Springer Harvey Family Tree.
4Draft registration WWII. "Name: Edwin Clement Haskell
Gender: Male
Race: White
Age: 42
Birth Date: 5 Jul 1900
Birth Place: Newark, New Jersey
Residence Place: Towaco, Morris, N.J.
Registration Date: 16 Feb 1942
Registration Place: Boonton, Morris, New Jersey, USA
Employer: D. L. W. Railroad, Hoboken, N J.
Weight: 195 lbs.
Complexion: Ruddy
Eye Color: Blue
Hair Color: Brown
Height: 5''10"
Next of Kin: Loretta Haskell."5Obituary, The Herald News (Passaic, N.J.), Edwin C. Haskell, September 25, 1954.
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Springer Harvey Family Tree.
3Ancestry.com, Springer Harvey Family Tree.
78047. Edwin F. Haskell
1Obituary, The Star-Ledger (Newark, NJ), Rose P. Haskell, May 18, 2013, Not Given, Not Given.
2U.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.
3Death index, New Jersey, Name: Edwin F Haskell Age: 68 Birth Date: 12 Jan 1925 Death Date: 1 Sep 1993 Death Place: Rahway City, Union, New Jersey, USA.
4Death index, New Jersey, Name: Edwin F Haskell Age: 68 Birth Date: 12 Jan 1925 Death Date: 1 Sep 1993 Death Place: Rahway City, Union, New Jersey, USA.
1Obituary, The Star-Ledger (Newark, NJ), Rose P. Haskell, May 18, 2013, Not Given, Not Given.
2Obituary, The Star-Ledger (Newark, NJ), Rose P. Haskell.
3Obituary, The Star-Ledger (Newark, NJ), Rose P. Haskell.
78048. Dolores L. Haskell
11940 census, New Jersey, Morris county.
21940 census, New Jersey, Morris county.
3Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey, Find-a-Grave.
4Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey.
5Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey.
1Obituary, The Herald News (Passaic, N.J.), Edwin C. Haskell, September 25, 1954.
2Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey, Find-a-Grave.
3Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey.
4Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey.
5Cemetery index, Pompton Reformed Church Cemetery, Pompton Lales, Passaic, New Jersey.
78049. Barbara Joan Haskell
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Social Security Applications and Claims Index. "Name:Barbara Joan Haskell
[Barbara Jea Post]
[Barbara Post]
SSN:154246190
Gender:Female
Race:White
Birth Date:14 Nov 1933
Birth Place:Hackensack B, New Jersey
[Hackansack M??, New Jersey]
Death Date:1 Mar 1996
Father:Edwin C Haskell
Mother:Loretta M Stemple
Type of Claim:Original SSN.
Notes:Nov 1949: Name listed as BARBARA JOAN HASKELL; Feb 1952: Name listed as BARBARA JEA POST; 05 Mar 1996: Name listed as BARBARA J POST."3Ancestry.com, Springer Harvey Family Tree.
4Social Security Applications and Claims Index. "Name:Barbara Joan Haskell
[Barbara Jea Post]
[Barbara Post]
SSN:154246190
Gender:Female
Race:White
Birth Date:14 Nov 1933
Birth Place:Hackensack B, New Jersey
[Hackansack M??, New Jersey]
Death Date:1 Mar 1996
Father:Edwin C Haskell
Mother:Loretta M Stemple
Type of Claim:Original SSN.
Notes:Nov 1949: Name listed as BARBARA JOAN HASKELL; Feb 1952: Name listed as BARBARA JEA POST; 05 Mar 1996: Name listed as BARBARA J POST."5Ancestry.com, Springer Harvey Family Tree.
1Ancestry.com, Springer Harvey Family Tree, Not Given (See Notes), Not Given (See Notes).
2Ancestry.com, Springer Harvey Family Tree.
3Ancestry.com, Springer Harvey Family Tree.