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

Source Citations


49120. Rose Mabel Haskell

1Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name: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 NH’s 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 NH’s 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.


Emery Orson Lane

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

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.


79182. 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.


... Kay

1Obituary, Lewiston Sun Journal. Persis Manchester, July 21, 2004.


Roy H. Smith

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.


79183. 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.


Laura M. Savage

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.


79184. 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.


Holman Arlow Quimby

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.


79185. 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.


David J. Baker

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.


79186. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.".

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.


Roi Manchester

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

4Obituary, Lewiston Sun Journal. Persis Manchester.

5Obituary, Lewiston Sun Journal. Persis Manchester.


79187. 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.


Daniel W. Allen

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.


79188. 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.


79189. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name:     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.


Ronald J. Morse

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.


79190. 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.


Edward A. Bowen

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.


Harry Valentine Robinson

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.


79191. 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.


49122. 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.


Robert Beals Taft

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.


79192. 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.


Merritt E. Cutting

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.


79193. 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.


Elizabeth M. Perry

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.


79194. 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.


Albert Lees Jr.

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.


49125. 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.


Hazel J. Scott

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.


79195. 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.


Sylvia A. Guertin

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.


Irene A. Chenevert

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.


49127. 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.


Irene Annie Scott

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.


79197. 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.


Richard Marsh Austin

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.


49128. 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.


John Tuck

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.


79200. 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.


Marlene Murphy

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.


49130. 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.


Charles Frederick Kahle

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.


79201. 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.


79202. 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.


49131. 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.


Harry A. Foster

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.


49132. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name: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.


Mary L. Burns

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.


79204. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name: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.


Mable R. Wisner

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.


79205. 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.


Teresa E. Walker

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)."


79206. 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. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name: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.


William Henry McDermott

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.


49134. 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."


James William Clark

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.


79207. 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.


49137. Clarence Haskell Seward

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Lewiston, Androscoggin, Maine; Page: 4; Enumeration District: 0014, Not Given, Not Given.

2Birth record, Massachusetts, Name: Clarence Haskell Seward Gender: Male Birth Date: 8 Jan 1892 Birth Place: Millbury, Massachusetts, USA Father: Frank B Seward Mother: Emma C.

31900 census, Maine, Androscoggin county, Year: 1900; Census Place: Lewiston, Androscoggin, Maine; Page: 4; Enumeration District: 0014.

4Birth record, Massachusetts, Name: Clarence Haskell Seward Gender: Male Birth Date: 8 Jan 1892 Birth Place: Millbury, Massachusetts, USA Father: Frank B Seward Mother: Emma C.

5Cemetery index, Riverside Cemetery, Lewiston, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Riverside Cemetery, Lewiston, Androscoggin, Maine.


Edna Wilson

11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 1A; Enumeration District: 0005, Not Given, Not Given.

21930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 1A; Enumeration District: 0005.

3Cemetery index, Riverside Cemetery, Lewiston, Androscoggin, Maine, Find-a-Grave, Not Given, Not Given.

41940 census, Maine, Androscoggin county, Year: 1940; Census Place: Lewiston, Androscoggin, Maine; Roll: m-t0627-01469; Page: 2B; Enumeration District: 1-28.

51930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 1A; Enumeration District: 0005.

6Cemetery index, Riverside Cemetery, Lewiston, Androscoggin, Maine.

7Cemetery index, Riverside Cemetery, Lewiston, Androscoggin, Maine.


79208. Kelson Charles Seward

11930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 1A; Enumeration District: 0005, Not Given, Not Given.

2Birth record, Maine, Name: Kelson Charles Seward Gender: Male Birth Date: 3 Oct 1922 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Clarence Haskell Seward Mother: Edna Seward.

31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Auburn, Androscoggin, Maine; Page: 1A; Enumeration District: 0005.

4Birth record, Maine, Name: Kelson Charles Seward Gender: Male Birth Date: 3 Oct 1922 Birth Place: Lewiston, Androscoggin, Maine, USA Father: Clarence Haskell Seward Mother: Edna Seward.

5Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida.

7Obituary, Ocala Star-Banner, Kelson C, Seward, August 22, 2008.

8Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida.


Virginia M. ...

1Obituary, Ocala Star-Banner, Kelson C, Seward, August 22, 2008.

2Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida.

4Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida.

5Obituary, Heirs-Baxley Funeral Services, Virginia M. Seward.

6Cemetery index, Florida National Cemetery, Bushnell, Sumter, Florida.


49139. Jennie Maria Reed

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

2RootsWeb.com, Dowling Family Genealogy.

3Death index, New York, Name: Jennie R. Waite Death Date: 11 Sep 1933 Death Place: White Plains, New York, USA Certificate Number: 53940.


Ubert Merrill Waite

11900 census, Maine, Penobscot county, Year: 1900; Census Place: Garland, Penobscot, Maine; Page: 8; Enumeration District: 0103, Not Given, Not Given.

2Marriage record, Maine. "Name:     Jennie Reed
Gender:     Female
Age:     27
Birth Date:     abt 1871
Birth Place:     Garland ME
Marriage Date:     10 Aug 1898
Marriage Place:     Garland, Penobscot, Maine, USA
Father:     J B Reed
Mother:     Francis Haskell
Spouse:     Ubert Merrill Waite
Birth Date:     abt 1876
Father:     Eben Waite
Mother:     Lizzie Burley Bennett."

3RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

4Draft registration WWI, Not Given, Not Given. "Name:     Ubert Merrill Waite
Race:     White
Birth Date:     4 May 1877
Residence Date:     1917-1918
Street Address:     15 Linda Av
Residence Place:     Westchester County, New York, USA
Draft Board:     3
Physical Build:     Stout
Height:     Medium
Hair Color:     Sandy Bald
Eye Color:     Blue
Relative:     Jennie Waite."

5RootsWeb.com, Dowling Family Genealogy.

6Draft registration WWI. "Name:     Ubert Merrill Waite
Race:     White
Birth Date:     4 May 1877
Residence Date:     1917-1918
Street Address:     15 Linda Av
Residence Place:     Westchester County, New York, USA
Draft Board:     3
Physical Build:     Stout
Height:     Medium
Hair Color:     Sandy Bald
Eye Color:     Blue
Relative:     Jennie Waite."

7Pennsylvania, U.S., Oliver H. Bair Funeral Records Indexes, 1920-1980, Name: Ubert Merrill Waite Death Date: 19 Jul 1928.


79209. Lilla F. Waite

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

21900 census, Maine, Penobscot county, Year: 1900; Census Place: Garland, Penobscot, Maine; Page: 8; Enumeration District: 0103, Not Given, Not Given.

3RootsWeb.com, Dowling Family Genealogy.

4Death index, New York, Name: Lilla W Dixon Gender: Female Age: 61 Birth Date: abt 1899 Residence Place: New York, USA Death Date: 22 Sep 1960 Death Place: New York, USA.


Richard F. Dixon

1Marriage index, New York, Name: Lilla F Waite Gender: Female Marriage Date: 6 Oct 1923 Marriage Place: White Plains, New York, USA Spouse: Richard F Dixon Certificate Number: 38865.

2Divorce index, Florida, Name: Lilla F Dixon Gender: Female Spouse's Name: Richard F Dixon Divorce Date: Oct 1959 Divorce Place: Broward, Florida, USA Certificate Number: 14524.

3Marriage index, New York, Name: Lilla F Waite Gender: Female Marriage Date: 6 Oct 1923 Marriage Place: White Plains, New York, USA Spouse: Richard F Dixon Certificate Number: 38865.

41930 census, Maine, York county, Year: 1930; Census Place: Eliot, York, Maine; Page: 13B; Enumeration District: 0020, Not Given, Not Given.

51930 census, Maine, York county, Year: 1930; Census Place: Eliot, York, Maine; Page: 13B; Enumeration District: 0020.

6SSDI: Social Security Death Index, Name: Richard F. Dixon Social Security Number: 108-14-0473 Birth Date: 7 Apr 1897 Issue Year: Before 1951 Issue State: New York Last Residence: 33538, Lake Panasoffkee, Sumter, Florida, USA Death Date: 19 Jul 1994.

7SSDI: Social Security Death Index, Name: Richard F. Dixon Social Security Number: 108-14-0473 Birth Date: 7 Apr 1897 Issue Year: Before 1951 Issue State: New York Last Residence: 33538, Lake Panasoffkee, Sumter, Florida, USA Death Date: 19 Jul 1994.


79210. Marion R. Waite

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

21900 census, Maine, Penobscot county, Year: 1900; Census Place: Garland, Penobscot, Maine; Page: 8; Enumeration District: 0103, Not Given, Not Given.

3RootsWeb.com, Dowling Family Genealogy.

41900 census, Maine, Penobscot county, Year: 1900; Census Place: Garland, Penobscot, Maine; Page: 8; Enumeration District: 0103.

5Birth record, Maine, Name: Marion Waite Gender: Female Birth Date: 13 Jan 1900 Birth Place: Garland, Penobscot, Maine, USA Father: M Merrill Waite Mother: Jennie M Waite.

6Death index, New York, Name: Marion W Cushing Gender: Female Age: 68 Birth Date: abt 1900 Residence Place: Gedney Way, Westchester, New York, USA Death Date: 26 Oct 1968 Death Place: New York, USA.


George Philip Cushing

1Marriage index, New York, Name: Marian R Waite Gender: Female Marriage Date: 20 Dec 1927 Marriage Place: Manhattan, New York, USA Spouse: George P Kochen Certificate Number: 34385.

2Draft registration WWII, Not Given, Not Given. "Name:     George Philip Cushing
Race:     White
Age:     38
Relationship to Draftee:     Self (Head)
Birth Date:     3 May 1903
Birth Place:     Dunellen, New Jersey, USA
Residence Place:     Hartford, Hartford, Connecticut, USA
Registration Date:     16 Feb 1942
Registration Place:     Hartford, Hartford, Connecticut, USA
Employer:     East Hartford Board Of Education
Weight:     160
Complexion:     Ruddy
Eye Color:     Gray
Hair Color:     Brown
Height:     5 4
Next of Kin:     Marion W Cushing."

3Draft registration WWII. "Name:     George Philip Cushing
Race:     White
Age:     38
Relationship to Draftee:     Self (Head)
Birth Date:     3 May 1903
Birth Place:     Dunellen, New Jersey, USA
Residence Place:     Hartford, Hartford, Connecticut, USA
Registration Date:     16 Feb 1942
Registration Place:     Hartford, Hartford, Connecticut, USA
Employer:     East Hartford Board Of Education
Weight:     160
Complexion:     Ruddy
Eye Color:     Gray
Hair Color:     Brown
Height:     5 4
Next of Kin:     Marion W Cushing."

4SSDI: Social Security Death Index, Name: George P. Cushing Social Security Number: 048-16-4372 Birth Date: 3 May 1903 Issue Year: Before 1951 Issue State: Connecticut Death Date: 21 Mar 1989.

5SSDI: Social Security Death Index, Name: George P. Cushing Social Security Number: 048-16-4372 Birth Date: 3 May 1903 Issue Year: Before 1951 Issue State: Connecticut Death Date: 21 Mar 1989.


79211. Carl E. Waite

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

2RootsWeb.com, Dowling Family Genealogy.

3Birth record, Maine, Name: Carl E Waite Gender: Male Birth Date: 27 Feb 1902 Birth Place: Millinocket, Penobscot, Maine, USA Father: Ubert M Waite Mother: Jennie M Waite.

4SSDI: Social Security Death Index, Name: Carl Waite Social Security Number: 127-18-5880 Birth Date: 27 Feb 1902 Issue Year: Before 1951 Issue State: New York Death Date: Oct 1961.

5SSDI: Social Security Death Index, Name: Carl Waite Social Security Number: 127-18-5880 Birth Date: 27 Feb 1902 Issue Year: Before 1951 Issue State: New York Death Date: Oct 1961.

6Death index, New York, Name: Carl E Waite Gender: Male Age: 59 Birth Date: abt 1902 Residence Place: Gedney Way, Westchester, New York, USA Death Date: 14 Oct 1961 Death Place: New York, USA.


Grace H. Haviland

11930 census, New York, Westchester county, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 14B; Enumeration District: 0355, Not Given, Not Given.

21930 census, New York, Westchester county, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 14B; Enumeration District: 0355.

31930 census, New York, Westchester county, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 14B; Enumeration District: 0355.

4Social Security Applications and Claims Index. "NamePearl Safford Hascall
[Pearl Saf Lee]
[Pearl Chapter]
[Pearl Safford Safford]
GenderFemale
RaceWhite
Birth Date14 Aug 1917
Birth PlaceSt Paul Rams, Minnesota
[Thief River, Minnesota]
Death Date29 Dec 1991
Father
John Safford
Mother
Alice Clark
SSN539144202
Signature on SSN CardPearl Ve Hascall
Relationship of SignatureSignature name differs from NH's name.". "Name:     Grace Haviland Waite
[Grace H Waite]
[Grace Haviland Haviland]
Gender:     Female
Race:     White
Birth Date:     5 Mar 1906
Birth Place:     Purchase Wes, New York
Death Date:     16 Sep 1989
Father:
C H Haviland
Mother:
Esther P Purdy
SSN:     127185545
Notes:     Sep 1942: Name listed as GRACE HAVILAND WAITE; 16 Nov 1989: Name listed as GRACE H WAITE."

5Social Security Applications and Claims Index. "Name:     Grace Haviland Waite
[Grace H Waite]
[Grace Haviland Haviland]
Gender:     Female
Race:     White
Birth Date:     5 Mar 1906
Birth Place:     Purchase Wes, New York
Death Date:     16 Sep 1989
Father:
C H Haviland
Mother:
Esther P Purdy
SSN:     127185545
Notes:     Sep 1942: Name listed as GRACE HAVILAND WAITE; 16 Nov 1989: Name listed as GRACE H WAITE."


79212. Dorothy Elizabeth Waite

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

2Birth record, Maine, Name: Dorithy Elizabeth White Gender: Female Birth Date: 30 Apr 1904 Birth Place: Millinocket, Penobscot, Maine, USA Father: Abert M White Mother: Jennie White.

3RootsWeb.com, Dowling Family Genealogy.

4Birth record, Maine, Name: Dorithy Elizabeth White Gender: Female Birth Date: 30 Apr 1904 Birth Place: Millinocket, Penobscot, Maine, USA Father: Abert M White Mother: Jennie White.

5Cemetery index, Mosswood Cemetery, Cotuit, Barnstable, Massachusetts, Find-a-Grave.

6Cemetery index, Mosswood Cemetery, Cotuit, Barnstable, Massachusetts.


Alfred Joseph Blouin

1Marriage index, New York, Name: Dorothy E Waite Gender: Female Marriage Date: 7 Apr 1923 Marriage Place: Manhattan, New York, USA Spouse: Joseph Blouine Certificate Number: 11833.

2Marriage index, New York, Name: Dorothy E Waite Gender: Female Marriage Date: 7 Apr 1923 Marriage Place: Manhattan, New York, USA Spouse: Joseph Blouine Certificate Number: 11833.

31930 census, New York, Westchester county, Year: 1930; Census Place: Ardsley, Westchester, New York; Page: 9B; Enumeration District: 0130, Not Given, Not Given.

41930 census, New York, Westchester county, Year: 1930; Census Place: Ardsley, Westchester, New York; Page: 9B; Enumeration District: 0130.

5Cemetery index, Mosswood Cemetery, Cotuit, Barnstable, Massachusetts, Find-a-Grave.

6Cemetery index, Mosswood Cemetery, Cotuit, Barnstable, Massachusetts.

7Cemetery index, Mosswood Cemetery, Cotuit, Barnstable, Massachusetts.


79213. Ralph Harold Waite Sr.

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

2Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York, Find-a-Grave.

3RootsWeb.com, Dowling Family Genealogy.

4Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York.

5Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York.

6Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York.


Esther Mitchell

1RootsWeb.com, Dowling Family Genealogy, Not Given (See Notes), Not Given (See Notes).

2RootsWeb.com, Dowling Family Genealogy.

31930 census, New York, Westchester county, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 5A; Enumeration District: 0367, Not Given, Not Given.

4Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York, Find-a-Grave.

5Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York.

6Cemetery index, White Plains Rural Cemetery, White Plains, Westchester, New York.


49141. Arthur C. Reed

11880 census, Maine, Penobscot county, Year: 1880; Census Place: Garland, Penobscot, Maine; Roll: 485; Page: 493D; Enumeration District: 011, Not Given, Not Given.

21880 census, Maine, Penobscot county, Year: 1880; Census Place: Garland, Penobscot, Maine; Roll: 485; Page: 493D; Enumeration District: 011.

3Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine, Find-a-Grave.

4Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

5Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.


Helen Phebie Bunker

1Marriage record, Maine. "Name:     Arthur Reed
Gender:     Male
Age:     35
Birth Date:     abt 1878
Marriage Date:     5 Apr 1913
Marriage Place:     Etna, Hancock, Maine, USA
Father:     Jeremiah Reed
Mother:     Mary Haskell
Spouse:     Helen Bunker
Birth Date:     abt 1883
Birth Place:     Franklin, ME
Marriage Date:     5 Apr 1913
Marriage Place:     Etna, Hancock, Maine, USA
Father:     Pearl Bunker
Mother:     Lucy Lamson."

2Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine, Find-a-Grave.

3Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

4Marriage record, Maine. "Name:     Arthur Reed
Gender:     Male
Age:     35
Birth Date:     abt 1878
Marriage Date:     5 Apr 1913
Marriage Place:     Etna, Hancock, Maine, USA
Father:     Jeremiah Reed
Mother:     Mary Haskell
Spouse:     Helen Bunker
Birth Date:     abt 1883
Birth Place:     Franklin, ME
Marriage Date:     5 Apr 1913
Marriage Place:     Etna, Hancock, Maine, USA
Father:     Pearl Bunker
Mother:     Lucy Lamson."

5Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

6Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.


79214. William Frederick Reed

1Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine, Find-a-Grave.

2Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

3Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

4Obituary, Bangor Daily News, William Frederick Reed, April 12, 2014.

5Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.


Margaret Jane Call

1Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine, Find-a-Grave.

2Obituary, Bangor Daily News, William Frederick Reed, April 12, 2014.

3Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

4Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.

5Cemetery index, Evergreen Cemetery, Garland, Penobscot, Maine.