48671. Erla May Haskell
11900 census, Maine, Androscoggin county, Not Given, Not Given.
2Obituary, Portland Sunday Telegram and Sunday Press Herald, Grace I. Haskell, October 23, 1949, Not Given, Not Given.
3Ancestry.com, Marshall Tree_2012, Not Given (See Notes), Not Given (See Notes).
41900 census, Maine, Androscoggin county.
5Ancestry.com, Marshall Tree_2012.
1Obituary, Portland Sunday Telegram and Sunday Press Herald, Grace I. Haskell, October 23, 1949, Not Given, Not Given.
21940 census, Massachusetts, Hampshire county.
78310. Marion H. Wright
11930 census, Massachusetts, Hampshire county, Not Given, Not Given.
21930 census, Massachusetts, Hampshire county.
3Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts, Find-a-Grave.
4Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts.
5Obituary, The Boston Globe, Marion H. Amonte, June 12, 1997.
6Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts.
1Marriage index, Massachusetts, Name: Pasquale L Amonte Marriage Year: 1942 Marriage Place:Hingham, Massachusetts, USA Index Volume Number: 127 Reference Number: F63.M36 v.127.
2Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts, Find-a-Grave.
3Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts.
4Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts.
5Cemetery index, St. Paul's Cemetery, Hingham, Plymouth, Massachusetts.
78311. Howard Wright
11940 census, Massachusetts, Hampshire county.
21940 census, Massachusetts, Hampshire county.
3SSDI: Social Security Death Index, Name: Howard Wright Social Security Number: 026-14-1413 Birth Date: 9 Jan 1921 Issue Year: Before 1951 Issue State: Massachusetts Death Date: Dec 1968.
4SSDI: Social Security Death Index, Name: Howard Wright Social Security Number: 026-14-1413 Birth Date: 9 Jan 1921 Issue Year: Before 1951 Issue State: Massachusetts Death Date: Dec 1968.
48672. LaVerna E. Haskell
11900 census, Maine, Androscoggin county, Not Given, Not Given.
2Obituary, Portland Sunday Telegram and Sunday Press Herald, Grace I. Haskell, October 23, 1949, Not Given, Not Given.
31900 census, Maine, Androscoggin county.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage record, Maine. "Name: Laserna E Haskell
Gender: Female
Age: 22
Birth Date: abt 1891
Birth Place: Livermore Falls
Marriage Date: 26 Jan 1913
Marriage Place: Lewiston, Androscoggin, Maine, USA
Father: Hubbard W Haskell
Mother: Ira W Beane
Spouse: Chas W Newell
Name: Laserna E Haskell
Gender: Female
Age: 22
Birth Date: abt 1891
Birth Place: Livermore Falls
Marriage Date: 26 Jan 1913
Father: Hubbard W Haskell
Mother: Ira W Beane
Spouse: Chas W Newell."2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
3Obituary, Portland Sunday Telegram and Sunday Press Herald, Grace I. Haskell, October 23, 1949, Not Given, Not Given.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
78312. Erla Eva Newell
11920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name: Erla Eva Newell
[Erla Newell Ziko]
[Erla Hocking]
Gender: Female
Race: White
Birth Date: 23 May 1915
Birth Place: Lewiston Amb, Maine
[Lewiston and??, Maine]
Death Date: 1 Feb 1993
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 005014037
Notes: Nov 1936: Name listed as ERLA EVA NEWELL; Jul 1941: Name listed as ERLA NEWELL ZIKO; Dec 1967: Name listed as ERLA NEWELL HOCKING; 19 Feb 1993: Name listed as ERLA N HOCKING."31920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129.
4Social Security Applications and Claims Index. "Name: Erla Eva Newell
[Erla Newell Ziko]
[Erla Hocking]
Gender: Female
Race: White
Birth Date: 23 May 1915
Birth Place: Lewiston Amb, Maine
[Lewiston and??, Maine]
Death Date: 1 Feb 1993
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 005014037
Notes: Nov 1936: Name listed as ERLA EVA NEWELL; Jul 1941: Name listed as ERLA NEWELL ZIKO; Dec 1967: Name listed as ERLA NEWELL HOCKING; 19 Feb 1993: Name listed as ERLA N HOCKING."5Social Security Applications and Claims Index. "Name: Erla Eva Newell
[Erla Newell Ziko]
[Erla Hocking]
Gender: Female
Race: White
Birth Date: 23 May 1915
Birth Place: Lewiston Amb, Maine
[Lewiston and??, Maine]
Death Date: 1 Feb 1993
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 005014037
Notes: Nov 1936: Name listed as ERLA EVA NEWELL; Jul 1941: Name listed as ERLA NEWELL ZIKO; Dec 1967: Name listed as ERLA NEWELL HOCKING; 19 Feb 1993: Name listed as ERLA N HOCKING."
1Marriage index, Maine, Name: Robert Hocking Marriage Year: 1967 Marriage Place: Attleboro, Massachusetts, USA Spouse: Erla Newell Volume Number: 4 Page Number: 210 Index Volume Number: 198/199 Reference Number: F63.M36 v.198/199.
2Social Security Applications and Claims Index. "Name: Erla Eva Newell
[Erla Newell Ziko]
[Erla Hocking]
Gender: Female
Race: White
Birth Date: 23 May 1915
Birth Place: Lewiston Amb, Maine
[Lewiston and??, Maine]
Death Date: 1 Feb 1993
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 005014037
Notes: Nov 1936: Name listed as ERLA EVA NEWELL; Jul 1941: Name listed as ERLA NEWELL ZIKO; Dec 1967: Name listed as ERLA NEWELL HOCKING; 19 Feb 1993: Name listed as ERLA N HOCKING."3Marriage index, Maine, Name: Robert Hocking Marriage Year: 1967 Marriage Place: Attleboro, Massachusetts, USA Spouse: Erla Newell Volume Number: 4 Page Number: 210 Index Volume Number: 198/199 Reference Number: F63.M36 v.198/199.
4SSDI: Social Security Death Index, Name: Robert A. Hocking Social Security Number: 013-16-6036 Birth Date: 12 Jan 1921 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 34207, Bradenton, Manatee, Florida, USA Death Date: 2 Feb 1999.
5SSDI: Social Security Death Index, Name: Robert A. Hocking Social Security Number: 013-16-6036 Birth Date: 12 Jan 1921 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 34207, Bradenton, Manatee, Florida, USA Death Date: 2 Feb 1999.
6SSDI: Social Security Death Index, Name: Robert A. Hocking Social Security Number: 013-16-6036 Birth Date: 12 Jan 1921 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 34207, Bradenton, Manatee, Florida, USA Death Date: 2 Feb 1999.
1Marriage index, Maine, Name: Erla E Newell Gender: Female Residence: Rumford, ME Spouse's Name: Henry W Ziko Spouse's Gender: Male Spouse's Residence: Rumford, ME Marriage Date: 16 Jun 1941 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Erla E Newell Gender: Female Residence: Rumford, ME Spouse's Name: Henry W Ziko Spouse's Gender: Male Spouse's Residence: Rumford, ME Marriage Date: 16 Jun 1941 Marriage Place: Maine, USA.
3Social Security Applications and Claims Index. "Name: Henry William Ziko
[Henry W Ziko]
Gender: Male
Race: White
Birth Date: 10 Oct 1916
Birth Place: Rumford Oxfo, Maine
Death Date: 3 Jan 1996
Father:
Anthony Ziko
Mother:
Agnes Ianowicz
SSN: 004075332
Disability Status: Disability denied - no record of type.
Notes: Nov 1936: Name listed as HENRY WILLIAM ZIKO; 13 Jan 1996: Name listed as HENRY W ZIKO."4Social Security Applications and Claims Index. "Name: Henry William Ziko
[Henry W Ziko]
Gender: Male
Race: White
Birth Date: 10 Oct 1916
Birth Place: Rumford Oxfo, Maine
Death Date: 3 Jan 1996
Father:
Anthony Ziko
Mother:
Agnes Ianowicz
SSN: 004075332
Disability Status: Disability denied - no record of type.
Notes: Nov 1936: Name listed as HENRY WILLIAM ZIKO; 13 Jan 1996: Name listed as HENRY W ZIKO."5Social Security Applications and Claims Index. "Name: Henry William Ziko
[Henry W Ziko]
Gender: Male
Race: White
Birth Date: 10 Oct 1916
Birth Place: Rumford Oxfo, Maine
Death Date: 3 Jan 1996
Father:
Anthony Ziko
Mother:
Agnes Ianowicz
SSN: 004075332
Disability Status: Disability denied - no record of type.
Notes: Nov 1936: Name listed as HENRY WILLIAM ZIKO; 13 Jan 1996: Name listed as HENRY W ZIKO."
78313. Hazel Cora Newell
11920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129, Not Given, Not Given.
2Birth record, Maine, Name: Hazel Cora Newell Gender: Female Birth Date: 10 Jul 1916 Birth Place: Lewiston, Androscoggin, Maine, USA Father:Chas W Newell Mother: E Newell.
31920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
5Birth record, Maine, Name: Hazel Cora Newell Gender: Female Birth Date: 10 Jul 1916 Birth Place: Lewiston, Androscoggin, Maine, USA Father:Chas W Newell Mother: E Newell.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage index, Maine, Name: William T Rowe Jr Gender: Male Residence: Rumford, ME Spouse's Name: Hazel C Newell Spouse's Gender: Female Spouse's Residence: Rumford, ME Marriage Date: 25 Aug 1934 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: William T Rowe Jr Gender: Male Residence: Rumford, ME Spouse's Name: Hazel C Newell Spouse's Gender: Female Spouse's Residence: Rumford, ME Marriage Date: 25 Aug 1934 Marriage Place: Maine, USA.
3Birth record, Maine, Name: William Thomas Rowe Gender: Male Birth Date: 15 Dec 1914 Birth Place: Rumford, Oxford, Maine, USA Father: William T Rowe Mother: Maurice B Rowe.
4Birth record, Maine, Name: William Thomas Rowe Gender: Male Birth Date: 15 Dec 1914 Birth Place: Rumford, Oxford, Maine, USA Father: William T Rowe Mother: Maurice B Rowe.
5Social Security Applications and Claims Index. "Name: William Thomas Rowe Jr
[William Rowe Jr]
Gender: Male
Race: White
Birth Date: 15 Dec 1914
Birth Place: Rumford, Maine
Death Date: Sep 1977
Father:
William T Rowe
Mother:
Marian Littlefield
SSN: 034059400
Notes: May 1937: Name listed as WILLIAM THOMAS ROWE JR; 18 Dec 1987: Name listed as WILLIAM ROWE."6Social Security Applications and Claims Index. "Name: William Thomas Rowe Jr
[William Rowe Jr]
Gender: Male
Race: White
Birth Date: 15 Dec 1914
Birth Place: Rumford, Maine
Death Date: Sep 1977
Father:
William T Rowe
Mother:
Marian Littlefield
SSN: 034059400
Notes: May 1937: Name listed as WILLIAM THOMAS ROWE JR; 18 Dec 1987: Name listed as WILLIAM ROWE."
78314. Elizabeth Harriet Newell
11920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129, Not Given, Not Given.
2Birth record, Maine, Name: Harriette Elizabeth Newell Gender: Female Birth Date:2 Nov 1918 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Chas W Newell Mother: Laverna Newell.
31920 census, Maine, Oxford county, Year: 1920; Census Place: Rumford, Oxford, Maine; Roll: T625_648; Page: 12B; Enumeration District: 129.
4Birth record, Maine, Name: Harriette Elizabeth Newell Gender: Female Birth Date:2 Nov 1918 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Chas W Newell Mother: Laverna Newell.
5Social Security Applications and Claims Index, Name: Betty Coe Gender: Female Birth Date: 2 Nov 1918 Death Date: Aug 1973 Claim Date: 23 Aug 1973 SSN: 005014038.
6Social Security Applications and Claims Index, Name: Betty Coe Gender: Female Birth Date: 2 Nov 1918 Death Date: Aug 1973 Claim Date: 23 Aug 1973 SSN: 005014038.
1Marriage index, Maine, Name: Harriett E Newell Gender: Female Residence: Auburn, ME Spouse's Name: Kenneth D Nadean Spouse's Gender: Male Spouse's Residence: New Rochelle, NY Marriage Date: 4 Sep 1940 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Harriett E Newell Gender: Female Residence: Auburn, ME Spouse's Name: Kenneth D Nadean Spouse's Gender: Male Spouse's Residence: New Rochelle, NY Marriage Date: 4 Sep 1940 Marriage Place: Maine, USA.
3Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.
5Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.
6Cemetery index, Arlington National Cemetery, Arlington, Arlington, Virginia.
78315. Charles Wilbur Newell Jr.
11930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 1A; Enumeration District: 0045, Not Given, Not Given.
2Birth record, Maine, Name: Charles Wilbur Newell Gender: Male Birth Date: 5 Sep 1920 Birth Place: Rumford, Oxford, Maine, USA Father: Charles W Newell Mother: Laverna E Haskel.
31930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 1A; Enumeration District: 0045.
4Birth record, Maine, Name: Charles Wilbur Newell Gender: Male Birth Date: 5 Sep 1920 Birth Place: Rumford, Oxford, Maine, USA Father: Charles W Newell Mother: Laverna E Haskel.
5Social Security Applications and Claims Index. "Name: Charles Wilbur Newell Jr
[Charles W Newell Jr Jr]
Gender: Male
Race: White
Birth Date: 5 Sep 1920
Birth Place: Rumford, Maine
Death Date: 3 Mar 2000
Father:
Charles W Newell
Mother:
Laverna C Haskell
SSN: 004149667
Notes: Jul 1938: Name listed as CHARLES WILBUR NEWELL JR; 11 Mar 2000: Name listed as CHARLES W NEWELL JR."6Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine, Find-a-Grave.
7Social Security Applications and Claims Index. "Name: Charles Wilbur Newell Jr
[Charles W Newell Jr Jr]
Gender: Male
Race: White
Birth Date: 5 Sep 1920
Birth Place: Rumford, Maine
Death Date: 3 Mar 2000
Father:
Charles W Newell
Mother:
Laverna C Haskell
SSN: 004149667
Notes: Jul 1938: Name listed as CHARLES WILBUR NEWELL JR; 11 Mar 2000: Name listed as CHARLES W NEWELL JR."8Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine.
9Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine.
1Marriage index, Maine, Name: Charles W Newell Jr Gender: Male Residence: Rumford, ME Spouse's Name: Irene Foreman Spouse's Gender: Female Spouse's Residence: Rumford, ME Marriage Date: 25 Jun 1950 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Charles W Newell Jr Gender: Male Residence: Rumford, ME Spouse's Name: Irene Foreman Spouse's Gender: Female Spouse's Residence: Rumford, ME Marriage Date: 25 Jun 1950 Marriage Place: Maine, USA.
3Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine, Find-a-Grave.
4Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine.
5Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine.
6Obituary, Sun-Journal (Lewiston, ME), Irene M. Newell, December 30, 2012.
7Cemetery index, Saint Johns Cemetery, Rumford, Oxford, Maine.
78316. Nancy Grace Newell
11930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 1A; Enumeration District: 0045, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name: Nancy Grace Newell
[Nancy Newell Johnson]
[Nancy Johnson]
Gender: Female
Race: White
Birth Date: 21 Jul 1923
Birth Place: Rumford, Maine
[Rumford Oxfo??, Maine]
Death Date: 15 Sep 1994
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 004180551
Notes: Aug 1938: Name listed as NANCY GRACE NEWELL; Jun 1971: Name listed as NANCY NEWELL JOHNSON; 20 Oct 1994: Name listed as NANCY N JOHNSON."31930 census, Maine, Oxford county, Year: 1930; Census Place: Rumford, Oxford, Maine; Page: 1A; Enumeration District: 0045.
4Social Security Applications and Claims Index. "Name: Nancy Grace Newell
[Nancy Newell Johnson]
[Nancy Johnson]
Gender: Female
Race: White
Birth Date: 21 Jul 1923
Birth Place: Rumford, Maine
[Rumford Oxfo??, Maine]
Death Date: 15 Sep 1994
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 004180551
Notes: Aug 1938: Name listed as NANCY GRACE NEWELL; Jun 1971: Name listed as NANCY NEWELL JOHNSON; 20 Oct 1994: Name listed as NANCY N JOHNSON."5Social Security Applications and Claims Index. "Name: Nancy Grace Newell
[Nancy Newell Johnson]
[Nancy Johnson]
Gender: Female
Race: White
Birth Date: 21 Jul 1923
Birth Place: Rumford, Maine
[Rumford Oxfo??, Maine]
Death Date: 15 Sep 1994
Father:
Charles W Newell
Mother:
Laverna Haskell
SSN: 004180551
Notes: Aug 1938: Name listed as NANCY GRACE NEWELL; Jun 1971: Name listed as NANCY NEWELL JOHNSON; 20 Oct 1994: Name listed as NANCY N JOHNSON."
48674. Ada May Haskell
11880 census, Maine, Androscoggin county, Year: 1880; Census Place: East Livermore, Androscoggin, Maine; Roll: 475; Page: 118C; Enumeration District: 005, Not Given, Not Given.
2Death record, Maine. "Name: Ada May Philbrick
[Ada May Haskell]
Gender: Female
Death Date: 21 Dec 1906
Death Place: Leeds, Androscoggin, Maine, USA
Father: Chas Taylor Haskell
Mother: Lucy F Haskell
Spouse: O P."31880 census, Maine, Androscoggin county, Year: 1880; Census Place: East Livermore, Androscoggin, Maine; Roll: 475; Page: 118C; Enumeration District: 005.
4Death record, Maine. "Name: Ada May Philbrick
[Ada May Haskell]
Gender: Female
Death Date: 21 Dec 1906
Death Place: Leeds, Androscoggin, Maine, USA
Father: Chas Taylor Haskell
Mother: Lucy F Haskell
Spouse: O P."
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011, Not Given, Not Given.
2Death record, Maine. "Name: Ada May Philbrick
[Ada May Haskell]
Gender: Female
Death Date: 21 Dec 1906
Death Place: Leeds, Androscoggin, Maine, USA
Father: Chas Taylor Haskell
Mother: Lucy F Haskell
Spouse: O P."31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
41900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
5Death record, Maine, Name: Offa P Philbrick Gender: Male Age: 65 Birth Date: 11 Jun 1855 Birth Place: Madison Death Date: 9 Aug 1920 Death Place: Madison, Somerset, Maine, USA Father: Lucian Philbrick Mother: Amy Philbrick.
6Death record, Maine, Name: Offa P Philbrick Gender: Male Age: 65 Birth Date: 11 Jun 1855 Birth Place: Madison Death Date: 9 Aug 1920 Death Place: Madison, Somerset, Maine, USA Father: Lucian Philbrick Mother: Amy Philbrick.
78317. William Anderson Philbrick
1Death record, Maine, Name: William Anderson Philbrick Gender: Male Death Date: 7 Sep 1892 Death Place: Leeds, Androscoggin, Maine, USA Father: Offa P Philbrick Mother: Adda Philbrick.
2Death record, Maine, Name: William Anderson Philbrick Gender: Male Death Date: 7 Sep 1892 Death Place: Leeds, Androscoggin, Maine, USA Father: Offa P Philbrick Mother: Adda Philbrick.
3Death record, Maine, Name: William Anderson Philbrick Gender: Male Death Date: 7 Sep 1892 Death Place: Leeds, Androscoggin, Maine, USA Father: Offa P Philbrick Mother: Adda Philbrick.
78318. Clifton A. Philbrick
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011, Not Given, Not Given.
21900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
3Birth record, Maine, Name: ??? Philbrick Gender: Male Birth Date: 8 Apr 1893 Birth Place: Wales, Androscoggin, Maine, USA Father: O P Philbrick Mother: Ada M Philbrick.
4SSDI: Social Security Death Index, Name: Clifton Philbrick Social Security Number: 005-52-0445 Birth Date: 3 Apr 1891 Issue Year: 1966 Issue State: Maine Last Residence: 04069, Pownal, Cumberland, Maine, USA Death Date: Oct 1977.
5SSDI: Social Security Death Index, Name: Clifton Philbrick Social Security Number: 005-52-0445 Birth Date: 3 Apr 1891 Issue Year: 1966 Issue State: Maine Last Residence: 04069, Pownal, Cumberland, Maine, USA Death Date: Oct 1977.
78319. Clinton O. Philbrick
1Birth record, Maine, Name: Christon D Clrea Philbrick [Clara Philbrick] [Clara & Clinton (Twins) Philbrick] Gender: Female Birth Date: 12 Dec 1894 Birth Place: Leeds, Androscoggin, Maine, USA Father: Offa Philbrick Mother: Adda Philbrick.
2Birth record, Maine, Name: Christon D Clrea Philbrick [Clara Philbrick] [Clara & Clinton (Twins) Philbrick] Gender: Female Birth Date: 12 Dec 1894 Birth Place: Leeds, Androscoggin, Maine, USA Father: Offa Philbrick Mother: Adda Philbrick.
3Death record, Maine, Name: Clinton O Philbrick Gender: Male Death Date: 14 Aug 1895 Death Place: Leeds, Androscoggin, Maine, USA Father: Offie Philbrick Mother: Ada M Philbrick.
78320. Clara A. Philbrick
1Birth record, Maine, Name: Christon D Clrea Philbrick [Clara Philbrick] [Clara & Clinton (Twins) Philbrick] Gender: Female Birth Date: 12 Dec 1894 Birth Place: Leeds, Androscoggin, Maine, USA Father: Offa Philbrick Mother: Adda Philbrick.
2Birth record, Maine, Name: Christon D Clrea Philbrick [Clara Philbrick] [Clara & Clinton (Twins) Philbrick] Gender: Female Birth Date: 12 Dec 1894 Birth Place: Leeds, Androscoggin, Maine, USA Father: Offa Philbrick Mother: Adda Philbrick.
3Death record, Maine, Name: Clara A Philbrick Gender: Female Birth Date: 3 Apr 1895 Birth Place: Leeds Death Date: 2 Apr 1895 Death Place: Leeds, Androscoggin, Maine, USA Father: Cffa P Philbrick Mother: Ada M Philbrick.
78321. Harry Clifford Philbrick
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011, Not Given, Not Given.
2Marriage record, Maine. "Name: Harry Clifford Philbrick
Gender: Male
Age: 24
Birth Date: abt 1897
Marriage Date: 19 Oct 1921
Marriage Place: Lewiston, Androscoggin, Maine, USA
Father: Offie Philbrick
Mother: Ada May Haskell
Spouse: Dorothy Alberta Green
Birth Date: abt 1900
Birth Place: Lewiston, ME.
Father: Albert L Green
Mother: Carrie E Ayer."3Draft registration WWI, Not Given, Not Given. "Name: Harry Clifford Philbrick
Race: Caucasian (White)
Marital status: Single
Birth Date: 22 Feb 1896
Birth Place: Maine, USA
Residence Date: 1917-1918
Residence Place: Androscoggin County, Maine, USA
Draft Board: 2
Physical Build: Medium
Height: Medium
Hair Color: Light Brown
Eye Color: Dark Blue."41900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
5Draft registration WWI. "Name: Harry Clifford Philbrick
Race: Caucasian (White)
Marital status: Single
Birth Date: 22 Feb 1896
Birth Place: Maine, USA
Residence Date: 1917-1918
Residence Place: Androscoggin County, Maine, USA
Draft Board: 2
Physical Build: Medium
Height: Medium
Hair Color: Light Brown
Eye Color: Dark Blue."6SSDI: Social Security Death Index, Name: Harry C. Philbrick Social Security Number: 705-16-9260 Birth Date: 21 Feb 1896 Issue Year: Before 1951 Issue State: Railroad Board (Issued Through) Death Date: 19 Oct 1971.
7SSDI: Social Security Death Index, Name: Harry C. Philbrick Social Security Number: 705-16-9260 Birth Date: 21 Feb 1896 Issue Year: Before 1951 Issue State: Railroad Board (Issued Through) Death Date: 19 Oct 1971.
1Marriage record, Maine. "Name: Harry Clifford Philbrick
Gender: Male
Age: 24
Birth Date: abt 1897
Marriage Date: 19 Oct 1921
Marriage Place: Lewiston, Androscoggin, Maine, USA
Father: Offie Philbrick
Mother: Ada May Haskell
Spouse: Dorothy Alberta Green
Birth Date: abt 1900
Birth Place: Lewiston, ME.
Father: Albert L Green
Mother: Carrie E Ayer."21940 census, Maine, Androscoggin county, Year: 1940; Census Place: Greene, Androscoggin, Maine; Roll: m-t0627-01469; Page: 7B; Enumeration District: 1-22.
3Marriage record, Maine. "Name: Harry Clifford Philbrick
Gender: Male
Age: 24
Birth Date: abt 1897
Marriage Date: 19 Oct 1921
Marriage Place: Lewiston, Androscoggin, Maine, USA
Father: Offie Philbrick
Mother: Ada May Haskell
Spouse: Dorothy Alberta Green
Birth Date: abt 1900
Birth Place: Lewiston, ME.
Father: Albert L Green
Mother: Carrie E Ayer."4Marriage record, Maine. "Name: Harry Clifford Philbrick
Gender: Male
Age: 24
Birth Date: abt 1897
Marriage Date: 19 Oct 1921
Marriage Place: Lewiston, Androscoggin, Maine, USA
Father: Offie Philbrick
Mother: Ada May Haskell
Spouse: Dorothy Alberta Green
Birth Date: abt 1900
Birth Place: Lewiston, ME.
Father: Albert L Green
Mother: Carrie E Ayer."
78322. Myra Maude Philbrick
1Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine, Find-a-Grave.
2Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
3Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
4Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
1Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine, Find-a-Grave.
2Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
3Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
4Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
11930 census, Maine, Cumberland county, Year: 1930; Census Place: Steuben, Washington, Maine; Page: 3B; Enumeration District: 0058, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name: Elsie Evelyn Huntley
[Elsie Huntley Colson]
[Elsie Colson]
Gender: Female
Race: White
Birth Date: 7 Jun 1917
Birth Place: Steuben, Maine
[Steuben Wash??, Maine]
Death Date: Apr 1996
Father:
Byron S Huntley
Mother:
Myra M Philbrick
SSN: 004126871
Notes: May 1938: Name listed as ELSIE EVELYN HUNTLEY; Jan 1955: Name listed as ELSIE HUNTLEY COLSON; 02 May 1996: Name listed as ELSIE H COLSON."3Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine, Find-a-Grave.
4Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
51920 census, Maine, Washington county, Year: 1920; Census Place: Steuben, Washington, Maine; Roll: T625_650; Page: 6A; Enumeration District: 184.
6Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
7Cemetery index, Steuben Village Cemetery, Steuben, Washington, Maine.
78323. Effie May Philbrick
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011, Not Given, Not Given.
2Birth record, Maine, Name: Effie May Philbrick Gender: Female Birth Date: 5 Feb 1898 Birth Place: Wales, Androscoggin, Maine, USA Father:Offa P Philbrick Mother: Ada Philbrick.
31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
4Birth record, Maine, Name: Effie May Philbrick Gender: Female Birth Date: 5 Feb 1898 Birth Place: Wales, Androscoggin, Maine, USA Father:Offa P Philbrick Mother: Ada Philbrick.
5Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine, Find-a-Grave.
6Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine.
1Marriage index, Maine, Name: Effie M Philbrick Gender: Female Residence: Strong, ME Spouse's Name: Walter M Colby Spouse's Gender: Male Spouse's Residence: Strong, ME Marriage Date: 24 Nov 1923 Marriage Place: Maine, USA.
2Marriage index, Maine, Name: Effie M Philbrick Gender: Female Residence: Strong, ME Spouse's Name: Walter M Colby Spouse's Gender: Male Spouse's Residence: Strong, ME Marriage Date: 24 Nov 1923 Marriage Place: Maine, USA.
3Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine, Find-a-Grave.
4Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine.
5Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine.
6Cemetery index, Strong Village Cemetery, Strong, Franklin, Maine.
78324. Lucien Taylor Philbrick
11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011, Not Given, Not Given.
2Birth record, Maine. "Name: Fridan Peyla Rulpin Philbrick
[Lucian Taylor Philbrick]
Gender: Male
Birth Date: 6 Nov 1899
Birth Place: Leeds, Androscoggin, Maine, USA
Father: Offa P Philbrick
Mother: Ada P Philbrick."31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Leeds, Androscoggin, Maine; Page: 9; Enumeration District: 0011.
4Birth record, Maine. "Name: Fridan Peyla Rulpin Philbrick
[Lucian Taylor Philbrick]
Gender: Male
Birth Date: 6 Nov 1899
Birth Place: Leeds, Androscoggin, Maine, USA
Father: Offa P Philbrick
Mother: Ada P Philbrick."5Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine, Find-a-Grave.
6Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine.
7Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine.
11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Leeds, Androscoggin, Maine; Page: 5B; Enumeration District: 0015;, Not Given, Not Given.
2Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine, Find-a-Grave.
3Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine.
4Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine.
5Cemetery index, Valley Cemetery, Greene, Androscoggin, Maine.
48677. Rose Mabel Haskell
1Social Security Applications and Claims Index. "Name:Rose Haskell Lane
[Rose Haskell Haskell]
SSN:006054927
Gender:Female
Race:White
Birth Date:16 Sep 1878
Birth Place:Livermore Falls, Maine
[Livermore Fa]
Father:Charles T Haskell
Mother:Lucy F Tuffs
Type of Claim:Original SSN.
Signature on SSN Card:ROSE M LANE
Relationship of Signature:Signature name differs from NHs name.
Notes:Feb 1936: Name listed as ROSE HASKELL LANE."21880 census, Maine, Androscoggin county, Year: 1880; Census Place: East Livermore, Androscoggin, Maine; Roll: 475; Page: 118C; Enumeration District: 005, Not Given, Not Given.
3Social Security Applications and Claims Index. "Name:Rose Haskell Lane
[Rose Haskell Haskell]
SSN:006054927
Gender:Female
Race:White
Birth Date:16 Sep 1878
Birth Place:Livermore Falls, Maine
[Livermore Fa]
Father:Charles T Haskell
Mother:Lucy F Tuffs
Type of Claim:Original SSN.
Signature on SSN Card:ROSE M LANE
Relationship of Signature:Signature name differs from NHs name.
Notes:Feb 1936: Name listed as ROSE HASKELL LANE."41880 census, Maine, Androscoggin county, Year: 1880; Census Place: East Livermore, Androscoggin, Maine; Roll: 475; Page: 118C; Enumeration District: 005.
5Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
7Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
1Marriage record, Maine, Name: Rose Haskell Gender: Female Age: 19 Birth Date: abt 1878 Birth Place: Livermore Marriage Date: 28 Nov 1897 Marriage Place: Chesterville, Franklin, Maine, USA Father: C T Haskell Mother: Lucy Tulls Spouse: Emery C Lane.
2Social Security Applications and Claims Index.
3Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
5Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
6Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
78325. Jennie M. Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21900 census, Maine, Kennebec county, Year: 1900; Census Place: Fayette, Kennebec, Maine; Page: 1; Enumeration District: 0116, Not Given, Not Given.
3Obituary, Find-a-Grave, Eunice O, Robinson.
1Obituary, Lewiston Sun Journal. Persis Manchester, July 21, 2004.
1Marriage index, New York, Name: Jennie M Lane Gender: Female Marriage Date: 15 Apr 1916 Marriage Place: Manhattan, New York, USA Spouse: Roy H Smith Certificate Number: 11542.
2Obituary, Find-a-Grave, Eunice O, Robinson.
31920 census, New York, Schenectady county, Year: 1920; Census Place: Schenectady Ward 9, Schenectady, New York; Roll: T625_1263; Page: 1A; Enumeration District: 166.
41920 census, New York, Schenectady county, Year: 1920; Census Place: Schenectady Ward 9, Schenectady, New York; Roll: T625_1263; Page: 1A; Enumeration District: 166.
51930 census, Rhode Island, Providence county, Year: 1930; Census Place: Providence, Providence, Rhode Island; Page: 49A; Enumeration District: 0121, Not Given, Not Given.
78326. Wesley Oreson Lane Sr.
1Obituary, Find-a-Grave, Eunice O, Robinson.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103, Not Given, Not Given.
3Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
41910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103.
5Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
6Obituary, Find-a-Grave, Eunice O, Robinson.
7Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
8Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
11930 census, Maine, Kennebec county, Year: 1930; Census Place: Fayette, Kennebec, Maine; Page: 1B; Enumeration District: 0019, Not Given, Not Given.
21940 census, Maine, Franklin county, Year: 1940; Census Place: Chesterville, Franklin, Maine; Roll: m-t0627-01478; Page: 6B; Enumeration District: 4-3.
31930 census, Maine, Kennebec county, Year: 1930; Census Place: Fayette, Kennebec, Maine; Page: 1B; Enumeration District: 0019.
4Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
6Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
78327. Gladys E. Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103, Not Given, Not Given.
31910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103.
4Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine, Find-a-Grave.
5Obituary, Find-a-Grave, Eunice O, Robinson.
6Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine.
7Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine.
1Marriage index, Maine, Name: Gladys E Lane Gender: Female Residence: Rangeley, ME Spouse's Name: Holman A Quimby Spouse's Gender: Male Spouse's Residence: Rangeley, ME Marriage Date: 14 Jul 1923 Marriage Place: Maine, USA.
2Obituary, Find-a-Grave, Eunice O, Robinson.
3Marriage index, Maine, Name: Gladys E Lane Gender: Female Residence: Rangeley, ME Spouse's Name: Holman A Quimby Spouse's Gender: Male Spouse's Residence: Rangeley, ME Marriage Date: 14 Jul 1923 Marriage Place: Maine, USA.
4Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine, Find-a-Grave.
5Draft registration WWI, Name: Holman Arlow Quimby Race: White Birth Date: 28 Dec 1899 Residence Date: 1917-1918 Residence Place: Franklin County, Maine, USA Physical Build: Medium Height: Medium Hair Color: Brown Eye Color: Blue Relative: J. D. Quimby, Not Given, Not Given.
6Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine.
7Draft registration WWI, Name: Holman Arlow Quimby Race: White Birth Date: 28 Dec 1899 Residence Date: 1917-1918 Residence Place: Franklin County, Maine, USA Physical Build: Medium Height: Medium Hair Color: Brown Eye Color: Blue Relative: J. D. Quimby.
8Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine.
9Death index, Maine, Name: Holman A Quimby Death Date: 21 Aug 1961 Age: 61 Town:Rangeley Certificate: 6106546.
10Cemetery index, Evergreen Cemetery, Rangeley, Franklin, Maine.
78328. Stella Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103, Not Given, Not Given.
31910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103.
4Birth record, Maine, Name: Stella Lane Gender: Female Birth Date: 16 Jan 1905 Birth Place: Chesterville, Franklin, Maine, USA Father: Emery O Lane Mother: Rose Lane.
5Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine, Find-a-Grave.
6Obituary, Find-a-Grave, Eunice O, Robinson.
7Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
8Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
1Marriage index, Maine, Name: David J Baker Gender: Male Residence: Wilton, ME Spouse's Name: Stella Lane Spouse's Gender: Female Spouse's Residence: Wilton, ME Marriage Date: 2 Oct 1923 Marriage Place: Maine, USA.
21940 census, Maine, Franklin county, Year: 1940; Census Place: Wilton, Franklin, Maine; Roll: m-t0627-01478; Page: 13B; Enumeration District: 4-34.
3Obituary, Find-a-Grave, Eunice O, Robinson.
4Marriage index, Maine, Name: David J Baker Gender: Male Residence: Wilton, ME Spouse's Name: Stella Lane Spouse's Gender: Female Spouse's Residence: Wilton, ME Marriage Date: 2 Oct 1923 Marriage Place: Maine, USA.
5Marriage index, Maine, Name: David J Baker Gender: Male Residence: Wilton, ME Spouse's Name: Stella Lane Spouse's Gender: Female Spouse's Residence: Wilton, ME Marriage Date: 2 Oct 1923 Marriage Place: Maine, USA.
6Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine, Find-a-Grave.
7Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
8Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
78329. Persis Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103, Not Given, Not Given.
31910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103.
4Birth record, Maine, Name: Persis Lane Gender: Female Birth Date: 15 Dec 1906 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery O Lane Mother: Rose Lane.
5Social Security Applications and Claims Index, Name: Persis Manchester Gender: Female Birth Date: 15 Dec 1906 Death Date: 19 Jul 2004 Claim Date: 24 Sep 1968 SSN: 035018341.
6Obituary, Find-a-Grave, Eunice O, Robinson.
7Social Security Applications and Claims Index, Name: Persis Manchester Gender: Female Birth Date: 15 Dec 1906 Death Date: 19 Jul 2004 Claim Date: 24 Sep 1968 SSN: 035018341.
8Obituary, Lewiston Sun Journal. Persis Manchester, July 21, 2004.
1Obituary, Lewiston Sun Journal. Persis Manchester, July 21, 2004.
2Obituary, Find-a-Grave, Eunice O, Robinson.
3Social Security Applications and Claims Index, Name: Persis Manchester Gender: Female Birth Date: 15 Dec 1906 Death Date: 19 Jul 2004 Claim Date: 24 Sep 1968 SSN: 035018341.
4Obituary, Lewiston Sun Journal. Persis Manchester.
5Obituary, Lewiston Sun Journal. Persis Manchester.
78330. Marion Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103, Not Given, Not Given.
31910 census, Maine, Kennebec county, Year: 1910; Census Place: Fayette, Kennebec, Maine; Roll: T624_541; Page: 15A; Enumeration District: 0103.
4Birth record, Maine, Name: Lane Gender: Female Birth Date: 11 Jan 1909 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery U Lane Mother: Lore Lane.
5Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine, Find-a-Grave.
6Obituary, Find-a-Grave, Eunice O, Robinson.
7Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
8Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
1Marriage index, Maine, Name: Marion Lane Gender: Female Residence: Wilton, ME Spouse's Name: Daniel Allen Spouse's Gender: Male Spouse's Residence: Wilton, ME Marriage Date: 23 Feb 1929 Marriage Place: Maine, USA.
2Obituary, Find-a-Grave, Eunice O, Robinson.
3Marriage index, Maine, Name: Marion Lane Gender: Female Residence: Wilton, ME Spouse's Name: Daniel Allen Spouse's Gender: Male Spouse's Residence: Wilton, ME Marriage Date: 23 Feb 1929 Marriage Place: Maine, USA.
4Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine, Find-a-Grave.
5Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
6Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
7Cemetery index, Lakeview Cemetery, Wilton, Franklin, Maine.
78331. Ronald H. Lane
1Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
3Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
4Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine.
78332. Muriel Arlene Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21920 census, Maine, Kennebec county, Year: 1920; Census Place: Fayette, Kennebec, Maine; Roll: T625_643; Page: 2B; Enumeration District: 53, Not Given, Not Given.
3Birth record, Maine, Name: Muriel Arlene Lane Gender: Female Birth Date: 9 Mar 1916 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery O Lane Mother: Rose Lane.
41920 census, Maine, Kennebec county, Year: 1920; Census Place: Fayette, Kennebec, Maine; Roll: T625_643; Page: 2B; Enumeration District: 53.
5Birth record, Maine, Name: Muriel Arlene Lane Gender: Female Birth Date: 9 Mar 1916 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery O Lane Mother: Rose Lane.
6Social Security Applications and Claims Index. "Name: Muriel Lane Morse
[Muriel Morse]
[Muriel Lane Lane]
Gender: Female
Race: White
Birth Date: 9 Mar 1916
Birth Place: Fayette, Maine
Death Date: 4 May 2001
Father:
Emery Lane
Mother:
Rose Haskell
SSN: 004167093
Notes: Sep 1938: Name listed as MURIEL LANE MORSE; 15 May 2001: Name listed as MURIEL MORSE."7Obituary, Find-a-Grave, Eunice O, Robinson.
8Cemetery index, Pleasant View Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave.
9Social Security Applications and Claims Index. "Name: Muriel Lane Morse
[Muriel Morse]
[Muriel Lane Lane]
Gender: Female
Race: White
Birth Date: 9 Mar 1916
Birth Place: Fayette, Maine
Death Date: 4 May 2001
Father:
Emery Lane
Mother:
Rose Haskell
SSN: 004167093
Notes: Sep 1938: Name listed as MURIEL LANE MORSE; 15 May 2001: Name listed as MURIEL MORSE."10Cemetery index, Pleasant View Cemetery, Livermore Falls, Androscoggin, Maine.
1Marriage index, Maine, Name: Murial A Lane Gender: Female Residence: Fayette, ME Spouse's Name: Ronald J Morse Spouse's Gender: Male Spouse's Residence: Jay, ME Marriage Date: 13 Jan 1934 Marriage Place: Maine, USA.
2Obituary, Find-a-Grave, Eunice O, Robinson.
3Marriage index, Maine, Name: Murial A Lane Gender: Female Residence: Fayette, ME Spouse's Name: Ronald J Morse Spouse's Gender: Male Spouse's Residence: Jay, ME Marriage Date: 13 Jan 1934 Marriage Place: Maine, USA.
41940 census, Maine, Franklin county, Year: 1940; Census Place: Wilton, Franklin, Maine; Roll: m-t0627-01478; Page: 1A; Enumeration District: 4-35.
5Cemetery index, Pleasant View Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave.
6SSDI: Social Security Death Index, Name: Ronald Morse Social Security Number: 005-01-1550 Birth Date: 28 Nov 1910 Issue Year: Before 1951 Issue State: Maine Last Residence: 04239, Jay, Franklin, Maine, USA Death Date: Jan 1978.
7Cemetery index, Pleasant View Cemetery, Livermore Falls, Androscoggin, Maine.
8SSDI: Social Security Death Index, Name: Ronald Morse Social Security Number: 005-01-1550 Birth Date: 28 Nov 1910 Issue Year: Before 1951 Issue State: Maine Last Residence: 04239, Jay, Franklin, Maine, USA Death Date: Jan 1978.
9Cemetery index, Pleasant View Cemetery, Livermore Falls, Androscoggin, Maine.
78333. Eunice O. Lane
1Cemetery index, North Fayette Cemetery, Fayette, Kennebec, Maine, Find-a-Grave.
2Cemetery index, North Fayette Cemetery, Fayette, Kennebec, Maine.
3Cemetery index, North Fayette Cemetery, Fayette, Kennebec, Maine.
4Obituary, Find-a-Grave, Eunice O, Robinson.
5Cemetery index, North Fayette Cemetery, Fayette, Kennebec, Maine.
1Obituary, Find-a-Grave, Eunice O, Robinson.
2Marriage index, Maine, Name: Eunice Lane Gender: Female Residence: Fayette, ME Spouse's Name: Edward A Bowen Spouse's Gender: Male Spouse's Residence: Fayette, ME Marriage Date: 25 Jul 1951 Marriage Place: Maine, USA.
3Obituary, Find-a-Grave, Eunice O, Robinson.
4Cemetery index, Groton Village Cemetery, Groton, Caledonia, Vermont, Find-a-Grave.
5Cemetery index, Groton Village Cemetery, Groton, Caledonia, Vermont.
6Obituary, Find-a-Grave, Eunice O, Robinson.
7Cemetery index, Groton Village Cemetery, Groton, Caledonia, Vermont.
8Cemetery index, Groton Village Cemetery, Groton, Caledonia, Vermont.
1Obituary, Find-a-Grave, Eunice O, Robinson.
2Marriage certificate, Indiana. "Name: Eunice Ora Bower
[Eunice Ora Bowen]
[Eunice Ora Lang]
Gender: Female
Age: 70
Birth Date: abt 1919
Birth Place: Maine Fayette
Marriage Date: 7 May 1989
Marriage Place: Benton, Elkhart, Indiana, USA
Father: Emery Orsen Lang
Mother: Rosa Mabel Lang
Spouse: Harry Valentine Robinson."3Obituary, Find-a-Grave, Eunice O, Robinson.
4Marriage certificate, Indiana. "Name: Eunice Ora Bower
[Eunice Ora Bowen]
[Eunice Ora Lang]
Gender: Female
Age: 70
Birth Date: abt 1919
Birth Place: Maine Fayette
Marriage Date: 7 May 1989
Marriage Place: Benton, Elkhart, Indiana, USA
Father: Emery Orsen Lang
Mother: Rosa Mabel Lang
Spouse: Harry Valentine Robinson."5Marriage certificate, Indiana. "Name: Eunice Ora Bower
[Eunice Ora Bowen]
[Eunice Ora Lang]
Gender: Female
Age: 70
Birth Date: abt 1919
Birth Place: Maine Fayette
Marriage Date: 7 May 1989
Marriage Place: Benton, Elkhart, Indiana, USA
Father: Emery Orsen Lang
Mother: Rosa Mabel Lang
Spouse: Harry Valentine Robinson."6Obituary, Find-a-Grave, Eunice O, Robinson.
78334. Roger Nathaniel Lane
1Obituary, Find-a-Grave, Eunice O, Robinson.
21930 census, Maine, Kennebec county, Year: 1930; Census Place: Fayette, Kennebec, Maine; Page: 1B; Enumeration District: 0019, Not Given, Not Given.
3Birth record, Maine, Name: Roger Nathaniel Lane Gender: Male Birth Date: 28 Jun 1922 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery O Lane Mother: Rosy M Lane.
41930 census, Maine, Kennebec county, Year: 1930; Census Place: Fayette, Kennebec, Maine; Page: 1B; Enumeration District: 0019.
5Birth record, Maine, Name: Roger Nathaniel Lane Gender: Male Birth Date: 28 Jun 1922 Birth Place: Fayette, Kennebec, Maine, USA Father: Emery O Lane Mother: Rosy M Lane.
6Obituary, Sun-Journal (Lewiston, ME), Roger Nathaniel Lane, April 1, 2019.
7Cemetery index, Pleasant Hill Cemetery, Livermore Falls, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.
48679. Florence Marion Lamson
1Memorial of Eben Ebenezer Lamson of Concord, Mass,, Compiled by Otis E. Lamson,m Rev. by Frank B. Lamson, Not Given (See Notes), Not Given (See Notes).
2Memorial of Eben Ebenezer Lamson of Concord, Mass,.
3Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
4Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
5Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
1Marriage record, Massachusetts. "Event Type: Marriage
Birth Date: abt 1882
Marriage Date: 27 Apr 1910
Marriage Place: Oxford, Massachusetts
Marriage Age: 28
Father Name: Willis A Taft
Mother Name: Martha L Cara
Spouse Name: Florence Marion Lumson
Spouse Marriage Age: 24
Spouse Father Name: Herace Lumson
Spouse Mother Name: Sarah Ellen Kucks."2Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
3Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
4Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
5Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
78335. Jessie May Taft
1Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr., August 17, 2007.
2Birth record, Massachusetts, Name: Jessie May Taft Birth Date: 12/22/1911 Birth Place: Oxford, Massachusetts, USA Father: Taft.
31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Leicester, Worcester, Massachusetts; Roll: T625_746; Page: 7B; Enumeration District: 94, Not Given, Not Given.
4Birth record, Massachusetts, Name: Jessie May Taft Birth Date: 12/22/1911 Birth Place: Oxford, Massachusetts, USA Father: Taft.
5Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr.
6Obituary, Worcester Telegram & Gazette (MA), Martha Craig Lees, December 9, 2012.
7Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts, Find-a-Grave.
8Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts.
1Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr., August 17, 2007.
2Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts, Find-a-Grave.
3Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts.
4Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts.
5Obituary, Worcester Telegram & Gazette (MA), Merritt E. Cutting, February 8, 1998.
6Cemetery index, Glen Valley Cemetery, Barre, Worcester, Massachusetts.
78336. Robert Beals Taft Jr.
1Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
2Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
3Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
4Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr., August 17, 2007.
5Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
1Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
2Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
3Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
4Cemetery index, North Cemetery, Oxford, Worcester, Massachusetts.
78337. Martha Craig Taft
1Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr., August 17, 2007.
2Cemetery index, Center Cemetery, Somers, Tolland, Connecticut, Find-a-Grave.
3Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
4Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
5Obituary, Worcester Telegram & Gazette (MA), Martha Craig Lees, December 9, 2012.
6Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
1Obituary, Worcester Telegram & Gazette (MA), Martha Craig Lees, December 9, 2012.
2Obituary, Worcester Telegram & Gazette (MA), Robert B. Taft Jr., August 17, 2007.
3Cemetery index, Center Cemetery, Somers, Tolland, Connecticut, Find-a-Grave.
4Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
5Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
6Cemetery index, Center Cemetery, Somers, Tolland, Connecticut.
48682. Henry Davis Bates
11900 census, Massachusetts, Worcester county, Year: 1900; Census Place: Dudley, Worcester, Massachusetts; Page: 5; Enumeration District: 1605, Not Given, Not Given.
2Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts, Find-a-Grave.
31900 census, Massachusetts, Worcester county, Year: 1900; Census Place: Dudley, Worcester, Massachusetts; Page: 5; Enumeration District: 1605.
4Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
5Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
6Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
11920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Dudley, Worcester, Massachusetts; Roll: T625_745; Page: 14B; Enumeration District: 32, Not Given, Not Given.
2Marriage record, Massachusetts. "Name: Henry D. Bates
Age: 24
Birth Year: abt 1891
Birth Place: Dudley, Massachusetts
Marriage Date: 9 Jun 1915
Marriage Place: Dudley, Worcester, Massachusetts, USA
Father: Everett A. Bates
Mother: Jennie Bates
Spouse: Hazel J. Scott
Birth Year: abt 1894
Birth Place: Jericho W
Father: Thomas Scott
Mother: Lillian Booth."31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Dudley, Worcester, Massachusetts; Roll: T625_745; Page: 14B; Enumeration District: 32.
4Marriage record, Massachusetts. "Name: Henry D. Bates
Age: 24
Birth Year: abt 1891
Birth Place: Dudley, Massachusetts
Marriage Date: 9 Jun 1915
Marriage Place: Dudley, Worcester, Massachusetts, USA
Father: Everett A. Bates
Mother: Jennie Bates
Spouse: Hazel J. Scott
Birth Year: abt 1894
Birth Place: Jericho W
Father: Thomas Scott
Mother: Lillian Booth."5Death index, Massachusetts, Name: Hazel J Bates Certificate: 055638 Death Place: Webster Death Date: 4 Dec 1989 Birth Place: Vermont Birth Date: 18 May 1894.
6Death index, Massachusetts, Name: Hazel J Bates Certificate: 055638 Death Place: Webster Death Date: 4 Dec 1989 Birth Place: Vermont Birth Date: 18 May 1894.
78338. Clayton Scott Bates
11920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Dudley, Worcester, Massachusetts; Roll: T625_745; Page: 14B; Enumeration District: 32, Not Given, Not Given.
2Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts, Find-a-Grave.
31920 census, Massachusetts, Worcester county, Year: 1920; Census Place: Dudley, Worcester, Massachusetts; Roll: T625_745; Page: 14B; Enumeration District: 32.
4Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
5Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
6Obituary, Worcester Telegram & Gazette (MA), Clayton S. Bates, May 22, 1995.
7Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
1Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts, Find-a-Grave.
2Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
3Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
4Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts.
1Cemetery index, Saint Patricks Cemetery, Northbridge, Worcester, Massachusetts, Find-a-Grave.
2Cemetery index, Saint Patricks Cemetery, Northbridge, Worcester, Massachusetts.
3Cemetery index, Saint Patricks Cemetery, Northbridge, Worcester, Massachusetts.
4Cemetery index, Saint Patricks Cemetery, Northbridge, Worcester, Massachusetts.
48684. Warren Haskell Bates
1Ancestor chart of Brian James Austin, contributed to the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Brian James Austin.
3Ancestor chart of Brian James Austin.
4Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts, Find-a-Grave.
1Ancestor chart of Brian James Austin, contributed to the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Brian James Austin.
3Ancestor chart of Brian James Austin.
4Ancestor chart of Brian James Austin.
5Cemetery index, Corbin Cemetery, Dudley, Worcester, Massachusetts, Find-a-Grave.
78340. Lucille Natalie Bates
1Ancestor chart of Brian James Austin, contributed to the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Brian James Austin.
3Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire, Find-a-Grave.
4Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire.
5Obituary, DiLuzio Foley And Fletcher Funeral Homes, Lucille Natalie Austin.
6Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire.
1Ancestor chart of Brian James Austin, contributed to the Haskell Family Association, Not Given, Not Given.
2Ancestor chart of Brian James Austin.
3Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire, Find-a-Grave.
4Ancestor chart of Brian James Austin.
5Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire.
6Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire.
7Obituary, New Hampshire Union Leader (Manchester, NH), Richard M. Austin, April 22, 2014.
8Cemetery index, Monadnock View Cemetery, Keene, Cheshire, New Hampshire.
48685. Jessie Comrie MacInnes
1Probate file, Worcester county, Massachusetts, Mary P. Haskell White, 1824-1896, Not Given (See Notes), Not Given (See Notes).
2Probate file, Worcester county, Massachusetts, Moses Partridge White, 1826-1916, Not Given (See Notes), Not Given (See Notes).
3Birth record, Massachusetts, Name: Jessie Comrie Macinnes Gender: Female Birth Date: 23 Dec 1891 Birth Place: Worcester, Massachusetts, USA Father: John C Macinnes Mother: Abbie White.
41900 census, Massachusetts, Worcester county, Year: 1900; Census Place: Worcester Ward 1, Worcester, Massachusetts; Page: 7; Enumeration District: 1711, Not Given, Not Given.
5Birth record, Massachusetts, Name: Jessie Comrie Macinnes Gender: Female Birth Date: 23 Dec 1891 Birth Place: Worcester, Massachusetts, USA Father: John C Macinnes Mother: Abbie White.
61930 census, Massachusetts, Worcester county, Year: 1930; Census Place: Auburn, Worcester, Massachusetts; Page: 18A; Enumeration District: 0133, Not Given, Not Given.
7Cemetery index, Hope Cemetery, Worcester, Worcester, Massachusetts, Find-a-Grave, Not Given, Not Given.
8Cemetery index, Hope Cemetery, Worcester, Worcester, Massachusetts.
1Marriage record, Massachusetts. "Name: Jessie C MacInnes
Age: 23
Birth Year: abt 1892
Birth Place: Worcester, Massachusetts
Marriage Date: 22 Sep 1915
Marriage Place: Auburn, Worcester, Massachusetts, USA
Father: John C MacInnes
Mother: Abbie MacInnes
Spouse: John Tuck
Birth Year: abt 1880
Birth Place: Biddeford, Maine
Father: John Tuck
Mother: Ida A Marrow."2Marriage record, Massachusetts. "Name: Jessie C MacInnes
Age: 23
Birth Year: abt 1892
Birth Place: Worcester, Massachusetts
Marriage Date: 22 Sep 1915
Marriage Place: Auburn, Worcester, Massachusetts, USA
Father: John C MacInnes
Mother: Abbie MacInnes
Spouse: John Tuck
Birth Year: abt 1880
Birth Place: Biddeford, Maine
Father: John Tuck
Mother: Ida A Marrow."3Marriage record, Massachusetts. "Name: Jessie C MacInnes
Age: 23
Birth Year: abt 1892
Birth Place: Worcester, Massachusetts
Marriage Date: 22 Sep 1915
Marriage Place: Auburn, Worcester, Massachusetts, USA
Father: John C MacInnes
Mother: Abbie MacInnes
Spouse: John Tuck
Birth Year: abt 1880
Birth Place: Biddeford, Maine
Father: John Tuck
Mother: Ida A Marrow."4SSDI: Social Security Death Index, Name: John Tuck Social Security Number: 262-80-5943 Birth Date: 22 Apr 1880 Issue Year: 1962 Issue State: Florida Last Residence: 32074, Ormond Beach, Volusia, Florida, USA Death Date: 15 Oct 1969.
5SSDI: Social Security Death Index, Name: John Tuck Social Security Number: 262-80-5943 Birth Date: 22 Apr 1880 Issue Year: 1962 Issue State: Florida Last Residence: 32074, Ormond Beach, Volusia, Florida, USA Death Date: 15 Oct 1969.
78343. Edward Tuck
11930 census, Massachusetts, Worcester county, Year: 1930; Census Place: Auburn, Worcester, Massachusetts; Page: 18A; Enumeration District: 0133, Not Given, Not Given.
21930 census, Massachusetts, Worcester county, Year: 1930; Census Place: Auburn, Worcester, Massachusetts; Page: 18A; Enumeration District: 0133.
3SSDI: Social Security Death Index, Name: Edward Tuck Social Security Number: 002-22-1388 Birth Date: 18 Jul 1928 Issue Year: Before 1951 Issue State: New Hampshire Last Residence: 04021, Cumberland Center, Cumberland, Maine Death Date: 31 Oct 2005.
4Obituary, The Hartford Courant (CT), Edward Tuck, November 4, 2005.
5SSDI: Social Security Death Index, Name: Edward Tuck Social Security Number: 002-22-1388 Birth Date: 18 Jul 1928 Issue Year: Before 1951 Issue State: New Hampshire Last Residence: 04021, Cumberland Center, Cumberland, Maine Death Date: 31 Oct 2005.
6Obituary, The Hartford Courant (CT), Edward Tuck.
1Obituary, The Hartford Courant (CT), Edward Tuck, November 4, 2005.
2Obituary, The Hartford Courant (CT), Edward Tuck.
3Obituary, The Hartford Courant (CT), Marlene Tuck, November 8, 2005.
4Obituary, The Hartford Courant (CT), Marlene Tuck.
48687. Mae E. Haskell
11900 census, Michigan, Minominee county, Year: 1900; Census Place: Menominee Ward 7, Menominee, Michigan; Page: 10; Enumeration District: 0143.
21900 census, Michigan, Minominee county, Year: 1900; Census Place: Menominee Ward 7, Menominee, Michigan; Page: 10; Enumeration District: 0143.
3Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin, Find-a-Grave.
4Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
1Marriage record, Michigan. "Name: Mae E Haskell
Gender: Female
Race: White
Age: 24
Birth Year: abt 1883
Birth Place: Wis
Marriage Date: 21 Dec 1907
Marriage Place: Adrian, Lenawee, Michigan, USA
Residence Place: Adrian, Michigan
Father: Edward Haskell
Mother: Belle Otis
Spouse: Charles F Kahle
Record Number: 370."2Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin, Find-a-Grave.
3Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
4Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
5Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
78344. Charles Haskell Kahle
1Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin, Find-a-Grave.
2Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
3Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
4Cemetery index, Vahalla Memorial Park, Milwaukee, Milwaukee, Wisconsin.
78345. Maybelle Eileen Kahle
1Find-a-Grave, Maybelle Eileen Kahle BIRTH 29 Sep 1915 Milwaukee, Milwaukee County, Wisconsin, USA DEATH 13 Dec 1998 (aged 83) Grand Marais, Alger County, Michigan, USA BURIAL Body lost or destroyed MEMORIAL ID 187863979 · View Source.
2Find-a-Grave, Maybelle Eileen Kahle BIRTH 29 Sep 1915 Milwaukee, Milwaukee County, Wisconsin, USA DEATH 13 Dec 1998 (aged 83) Grand Marais, Alger County, Michigan, USA BURIAL Body lost or destroyed MEMORIAL ID 187863979 · View Source.
3Find-a-Grave, Maybelle Eileen Kahle BIRTH 29 Sep 1915 Milwaukee, Milwaukee County, Wisconsin, USA DEATH 13 Dec 1998 (aged 83) Grand Marais, Alger County, Michigan, USA BURIAL Body lost or destroyed MEMORIAL ID 187863979 · View Source.
48688. Edith M. Gerry
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Dexter, Penobscot, Maine; Page: 4; Enumeration District: 0095, Not Given, Not Given.
21900 census, Maine, Penobscot county, Year: 1900; Census Place: Dexter, Penobscot, Maine; Page: 4; Enumeration District: 0095.
1Marriage record, Maine. "Name: Edith M Gerry
Gender: Female
Age: 24
Birth Date: abt 1889
Birth Place: Garland, ME.
Marriage Date: 4 Feb 1913
Marriage Place: Dexter, Penobscot, Maine, USA
Father: F J Gerry
Mother: Matilda Haskell
Spouse: Harry A Foster
Father: George Foster
Mother: Annie Clary."21930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 8B; Enumeration District: 0005, Not Given, Not Given.
31920 census, Maine, Penobscot county, Year: 1920; Census Place: Dexter, Penobscot, Maine; Roll: T625_646; Page: 2A; Enumeration District: 90, Not Given, Not Given.
41920 census, Maine, Penobscot county, Year: 1920; Census Place: Dexter, Penobscot, Maine; Roll: T625_646; Page: 2A; Enumeration District: 90.
48689. Waldo Foster Haskell
11940 census, Massachusetts, Suffolk county.
2Ancestry.com, Bocketti, Not Given (See Notes), Not Given (See Notes).
3Death certificate, Massachusetts, John B. Haskell.
41940 census, Massachusetts, Suffolk county.
5Drafte registration, Waldo F. Haskell, WWII.
6Social Security Applications and Claims Index. "Name:Waldo Foster Haskell
SSN:033169957
Birth Date:3 Nov 1881
Claim Date:14 Jan 1947
Type of Claim:Life Claim
Notes:23 Jul 1976: Name listed as WALDO FOSTER HASKELL."7Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
1Marriage record, Massachusetts, Waldo F. Haskell and Mary L. Burns, FamilySearch.org, Not Given, Not Given.
21940 census, Massachusetts, Suffolk county.
3Marriage record, Massachusetts, Waldo F. Haskell and Mary L. Burns.
4Death certificate, Massachusetts, John B. Haskell.
51940 census, Massachusetts, Suffolk county.
6Death certificate, Massachusetts, John B. Haskell.
7Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
78347. Waldo Foster Haskell
11940 census, Massachusetts, Suffolk county.
2Ancestry.com, Bocketti, Not Given (See Notes), Not Given (See Notes).
3Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
41940 census, Massachusetts, Suffolk county.
5Ancestry.com, Bocketti.
6Birth record, Massachusetts, Waldo Foster Haskell.
7Social Security Applications and Claims Index. "Name:Waldo Francis Haskell
[Wally Haskell]
SSN:011103977
Gender:Male
Race:White
Birth Date:10 Nov 1913
Birth Place:Boston, Massachusetts
Death Date:Jun 1980
Father:Waldo Haskell
Mother:Mary L Burns
Type of Claim:Original SSN.
Notes:Nov 1936: Name listed as WALDO FRANCIS HASKELL; Aug 1963: Name listed as WALLY HASKELL."8Ancestry.com, Bocketti.
9Social Security Applications and Claims Index. "Name:Waldo Francis Haskell
[Wally Haskell]
SSN:011103977
Gender:Male
Race:White
Birth Date:10 Nov 1913
Birth Place:Boston, Massachusetts
Death Date:Jun 1980
Father:Waldo Haskell
Mother:Mary L Burns
Type of Claim:Original SSN.
Notes:Nov 1936: Name listed as WALDO FRANCIS HASKELL; Aug 1963: Name listed as WALLY HASKELL."10Cemetery index, Oakwood Cemetery, Chittenango, Madison, New York, Find-a-Grave.
1Ancestry.com, Bocketti, Not Given (See Notes), Not Given (See Notes).
2Obituary, The Post-Standard, (Syracuse, NY), Waldo F. Haskell, Jr., July 1, 2014, Not Given, Not Given.
3Ancestry.com, Bocketti.
4Ancestry.com, Bocketti.
78348. John Bates Haskell
11940 census, Massachusetts, Suffolk county.
2Birth record, Massachusetts, John Bates Haskell.
3Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
4Obituary, Boston Herald, Teresa E. Haskell, October 24, 1976, Not Given, Not Given.
5Birth certificate, Massachusetts, John Joseph Haskell.
61940 census, Massachusetts, Suffolk county.
7Birth record, Massachusetts, John Bates Haskell.
8Death certificate, Massachusetts, John B. Haskell. "In September 2013, the Haskell Family Association genealogist/historian researched some of the Massachusetts Vital Records not available on line. The following records that finding.
Death certificate
John B. Haskell
Died: December 27, 1978, Boston
Born: age 61y,2m,10d, born Boston
Spouse: Theresa E. Walker
Father: Waldo F. Haskell, born Boston
Mother: Mary Burns, born Boston
Buried: Fairview Cemetery, Hyde Park."9Death certificate, Massachusetts, John B. Haskell.
1Death certificate, Massachusetts, John B. Haskell.
2Obituary, Boston Herald, Teresa E. Haskell, October 24, 1976, Not Given, Not Given.
3Death certificate, Massachusetts, Charles Haskell.
4Birth certificate, Massachusetts, John Joseph Haskell.
5Death index, Massachusetts, Teresa Haskell.
6Death certificate, Massachusetts, Charles Haskell.
7SSDI: Social Security Death Index.
8Obituary, Boston Herald, Teresa E. Haskell.
9Death index, Massachusetts, Teresa Haskell. "Name:Teresa Haskell
Certificate:008234
Death Place:Boston
Death Date:21 Oct 1976
Birth Place:Canada."10SSDI: Social Security Death Index. "Name:Theresa Haskell
SSN:021-18-0807
Last Residence:02130 Jamaica Plain, Suffolk, Massachusetts, USA
Born:12 Jun 1909
Died:Oct 1976
State (Year) SSN issued:Massachusetts (Before 1951)."
78349. Mary Louise Haskell
11940 census, Massachusetts, Suffolk county.
2Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
3Social Security Applications and Claims Index. "Name:Mary Louise Haskell
[Mary Louise McDermott]
[Mary McDermott]
SSN:024162272
Gender:Female
Race:White
Birth Date:16 Oct 1916
Birth Place:Boston Suffo, Massachusetts
[Boston, Massachusetts]
Death Date:13 May 2004
Father:Waldo F Haskell
Mother:Mary L Burns
Type of Claim:Original SSN.
Notes:Aug 1940: Name listed as MARY LOUISE HASKELL; Dec 1952: Name listed as MARY LOUISE MCDERMOTT; 22 May 2004: Name listed as MARY L MCDERMOTT."4Marriage certificate, Virginia, William Henry McDermott, Jr. and Martha Ann Rutledge.
51940 census, Massachusetts, Suffolk county.
6Social Security Applications and Claims Index.
7Social Security Applications and Claims Index.
8Obituary, Contra Costa Times (Walnut Creek, CA), Mary Louise McDermott, October 16, 2004.
1Obituary, Boston Globe, Mary L. Haskell, January 15, 1972, Not Given, Not Given.
2Marriage certificate, Virginia, William Henry McDermott, Jr. and Martha Ann Rutledge.
3SSDI: Social Security Death Index, Name: William McDermott Social Security Number: 031-05-1044 Birth Date: 15 Jul 1906 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 94553, Martinez, Contra Costa, California, USA Death Date: Sep 1975.
4Obituary, Contra Costa Times (Walnut Creek, CA), Mary Louise McDermott, October 16, 2004.
5SSDI: Social Security Death Index, Name: William McDermott Social Security Number: 031-05-1044 Birth Date: 15 Jul 1906 Issue Year: Before 1951 Issue State: Massachusetts Last Residence: 94553, Martinez, Contra Costa, California, USA Death Date: Sep 1975.
48691. Edna Althea Carr
11900 census, Maine, Penobscot county, Year: 1900; Census Place: Dexter, Penobscot, Maine; Page: 17; Enumeration District: 0095, Not Given, Not Given.
2Marriage record, Maine. "Name: Edna Althea Carr
Gender: Female
Age: 29
Birth Date: abt 1886
Birth Place: Ornville, ME
Marriage Date: 25 Nov 1915
Marriage Place: Garland, Penobscot, Maine, USA
Father: Warren H Carr
Mother: Flora Haskell
Spouse: James William Clark
Birth Date: abt 1892
Father: Fred Clark
Mother: Jana C Mansfield."31900 census, Maine, Penobscot county, Year: 1900; Census Place: Dexter, Penobscot, Maine; Page: 17; Enumeration District: 0095.
4Death index, Michigan. "Name: Edna Clark
[Edna Carr]
Gender: Female
Age: 33
Race: White
Birth Year: 1886
Death Date: 31 Dec 1919
Death Place: Flint, Genesee, Michigan, USA
Father: Warren Carr
Mother: Flora Carr."
1Marriage record, Maine. "Name: Edna Althea Carr
Gender: Female
Age: 29
Birth Date: abt 1886
Birth Place: Ornville, ME
Marriage Date: 25 Nov 1915
Marriage Place: Garland, Penobscot, Maine, USA
Father: Warren H Carr
Mother: Flora Haskell
Spouse: James William Clark
Birth Date: abt 1892
Father: Fred Clark
Mother: Jana C Mansfield."2Marriage record, Maine. "Name: Edna Althea Carr
Gender: Female
Age: 29
Birth Date: abt 1886
Birth Place: Ornville, ME
Marriage Date: 25 Nov 1915
Marriage Place: Garland, Penobscot, Maine, USA
Father: Warren H Carr
Mother: Flora Haskell
Spouse: James William Clark
Birth Date: abt 1892
Father: Fred Clark
Mother: Jana C Mansfield."3Marriage record, Maine. "Name: Edna Althea Carr
Gender: Female
Age: 29
Birth Date: abt 1886
Birth Place: Ornville, ME
Marriage Date: 25 Nov 1915
Marriage Place: Garland, Penobscot, Maine, USA
Father: Warren H Carr
Mother: Flora Haskell
Spouse: James William Clark
Birth Date: abt 1892
Father: Fred Clark
Mother: Jana C Mansfield."4Birth record, Maine, Name: James W Clark Gender: Male Birth Date: 17 Jan 1893 Birth Place: Garland, Penobscot, Maine, USA Father: Fred Clark Mother: Julia C Clark.
78350. James H. Clark
11930 census, Maine, Penobscot county, Year: 1930; Census Place: Garland, Penobscot, Maine; Page: 6B; Enumeration District: 0047, Not Given, Not Given.
21930 census, Maine, Penobscot county, Year: 1930; Census Place: Garland, Penobscot, Maine; Page: 6B; Enumeration District: 0047.
3Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.
5Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.