1 , MD 8:130. Surety: 3.
2 , Surety: 3.
3 , Surety: 3.
4 Hyslop Fuller, Genealogy of Some Descendents of Dr. Samuel Fuller (Published 1908), p. 15. Surety: 3.
5 Will Document, Will of Rev Samuel Fuller 30 Jul 1633. Cit. Date: 28 Oct 1633. Surety: 4.
6 , Surety: 3.
7 , p.4. Surety: 3.
8 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:24. Cit. Date: 21 Jan 2008. Surety: 4.
9 Hyslop Fuller, Genealogy of Some Descendents of Dr. Samuel Fuller (Published 1908), Ebenezer Fuller. Cit. Date: 17 Mar 1721. Surety: 4.
10 Vital Records of Falmouth, Massachusetts to 1850, p. 164. Surety: 4.
11 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:19. Cit. Date: 21 Jan 2008. Surety: 4.
12 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:20. Cit. Date: 21 Jan 2008. Surety: 4.
13 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:23. Cit. Date: 21 Jan 2008. Surety: 4.
14 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:71. Cit. Date: 21 Jan 2008. Surety: 4.
15 , p.180. Surety: 3.
16 , Surety: 3.
17 Hyslop Fuller, Genealogy of Some Descendents of Dr. Samuel Fuller (Published 1908), Jabez Fuller. Cit. Date: 14 Oct 1728. Surety: 4.
18 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:25. Cit. Date: 21 Jan 2008. Surety: 4.
19 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:26. Cit. Date: 21 Jan 2008. Surety: 4.
20 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:27. Cit. Date: 21 Jan 2008. Surety: 4.
21 Massachusetts Society of Mayflower Descendents, Vital Records of the town of Halifax Massachusetts to the end of the year 1849, Marriage Intentions & Marriages, 1773-1798. Cit. Date: 1905. Surety: 4.
22 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:72. Cit. Date: 21 Jan 2008. Surety: 4.
23 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:75. Cit. Date: 21 Jan 2008. Surety: 4.
24
Will Document, Will of Nathan Fuller, dated 12 Nov 1760. Cit. Date: 6 Apr 1761. Surety: 4. Names wife Mary, eldest son Noah, children Hannah Fuller, Lucy Fuller, Asenath Fuller, Thomas Fuller and Susanna Fuller.
No Plymouth Co. PR for Mary Fuller.
25 Hyslop Fuller, Genealogy of Some Descendents of Dr. Samuel Fuller (Published 1908), Nathaniel Fuller & Mary Parlour. Surety: 4. According to Davis in ANCIENT LANDMARKS OF PLYMOUTH.
26 , CD230 Family Tree Maker's. Surety: 3.
27 , Surety: 3.
28 , V27:180. Surety: 3.
29 Vital Records of Falmouth, Massachusetts to 1850, p. 236. Cit. Date: 1838. Surety: 4.
30 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:73. Cit. Date: 21 Jan 2008. Surety: 4.
31 Mayflower Families Through Five Generations, Vol 10, Samuel Fuller, Vol10:74. Cit. Date: 21 Jan 2008. Surety: 4.
32 1830 Massachusetts Census, Barnstable, Falmouth, Stamped 356, Image 15-16. Cit. Date: 1 Jun 1830. Surety: 4.
33 Vital Records of Falmouth, Massachusetts to 1850, p. 164. Cit. Date: 1781. Surety: 4.
34 , Barnstable, MA Vital Records 1625-1903. Cit. Date: 10 Nov 1781. Surety: 4.
35 Family Tree Maker's CD 203, The Complete Mayflower Descendents, Vols 1-46 & Other Sources, p.152. Surety: 3. Mayflower Descendents Disk 1, Vol XXXI, Barnstable, MA Vital Records FTM CD 203, p.152.
36 , p.375. Surety: 3.
37 , Book 23:127. Surety: 3.
38 , MF19:98. Surety: 3.
39 Massachusetts Vital records to 1850, p. 50. Surety: 4.
40 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 174:11. Cit. Date: 1864. Surety: 4.
41 Massachusetts Vital records to 1850, p. 50. Surety: 4.
42 Vital Records of Falmouth, Massachusetts to 1850, p.164. Cit. Date: 1815. Surety: 4.
43 1820 Massachusetts Census, Barnstable, Falmouth, p. 44, Line 8 [Image 21]. Cit. Date: 1820. Surety: 4.
44 1830 Massachusetts Census, Barnstable, Falmouth, p.356, Line 11 [Image 15]. Cit. Date: 1830. Surety: 4.
45 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Falmouth Town Book 1:999051-28. Cit. Date: 2 Oct 1811. Surety: 4.
46 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Falmouth Town Book 1:999053-20. Cit. Date: 13 Sep 1819. Surety: 4.
47 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Falmouth Town Book 1:999051-30. Cit. Date: 19 Apr 1820. Surety: 4.
48 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Falmouth Town Book 1:999051-29. Cit. Date: 16 Aug 1822. Surety: 4.
49 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Falmouth Town Book 1:999051-31. Cit. Date: 18 Apr 1826. Surety: 4.
50 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 3:249. Cit. Date: 2 May 1829. Surety: 4.
51 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 3:276. Cit. Date: 2 May 1829. Surety: 4.
52 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 3:277. Cit. Date: 2 May 1829. Surety: 4.
53 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 5:68. Cit. Date: 2 May 1829. Surety: 4.
54 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 6:40. Cit. Date: 18 Aug 1829. Surety: 4.
55 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 24:72. Cit. Date: 18 Feb 1839. Surety: 4.
56 1840 Massachusetts Census, Barnstable, Falmouth, p.95 [Image 16]. Cit. Date: 1 Jun 1840. Surety: 4.
57 1850 Massachusetts Census, Barnstable, Falmouth, p. 826. Cit. Date: 10 Aug 1850. Surety: 4.
58 1855 Massachusetts Census, Barnstable, Falmouth, Line 326, dwelling 1, 67 years of age, Farmer. Cit. Date: 10 Aug 1855. Surety: 4.
59 1860 Massachusetts Census, Barnstable, Falmouth, pg 43 [Image 48]. Cit. Date: 10 Aug 1860. Surety: 4.
60 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 362-210. Cit. Date: 5 Jul 1918. Surety: 4.
61 Vital Records of Falmouth, Massachusetts to 1850, p.164. Cit. Date: 1813. Surety: 4.
62 Vital Records of Falmouth, Massachusetts to 1850, p. 236. Cit. Date: 1833. Surety: 4.
63 Vital Records of Falmouth, Massachusetts to 1850, p.50. Cit. Date: 1822. Surety: 4.
64 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 265:11. Cit. Date: 1874. Surety: 4.
65 1855 Massachusetts Census, Barnstable, Falmouth, Line 326, dwelling 2, 55 years of age. Cit. Date: 10 Aug 1855. Surety: 4.
66 1865 Massachusetts Census, Barnstable, Falmouth, Image 24. Cit. Date: 3 Aug 1865. Surety: 4.
67 1870 Massachusetts Census, Barnstable, Falmouth, p. 50. Cit. Date: 22 Jun 1870. Surety: 4.
68 , Surety: 3.
69 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 41:55. Cit. Date: 14 Nov 1908. Surety: 4.
70 http://americanancestors.org/, Falmouth, Mass. Vital Records, p. 50. Surety: 4.
71
FamilySearch.org LDS, Birth record. Cit. Date: 5 Sep 1859. Surety: 4. Joseph P. Fuller
Male
5 Sep 1859
Falmouth Barnstable County, Massachusetts, USA
Father: Eleazer Fuller
Mother: Hannah Fuller.
72 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Vol 1910/4:193 & Vol 1910/42:393 71y 29d. Cit. Date: 3 Oct 1910. Surety: 4.
73
Obituary, Falmouth Enterprise, Saturday, October 08, 1910; Page: 3. Cit. Date: 8 Oct 1910. Surety: 4.
Falmouth Enterprise, Saturday, October 08, 1910; Page: 3
HATCHVILLE.
Joseph P. Fuller, a former resident of Ashumet, more recently of Falmouth and Teaticket, died very suddenly at the home of his son, D. Perry Fuller, at Cotuit, on Monday evening. Aged 71 years 1 month.
Burial service at the East End church, Wednesday, conducted by the Rev. H. E. Thygeson. He leaves one son and two daughters who have the sympathy of their friends.
74 Massachusetts Vital records to 1850, Falmouth p. 50. Cit. Date: 1825. Surety: 4.
75 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 37:9. Cit. Date: 1849. Surety: 4.
76 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 84:6. Cit. Date: 1854. Surety: 4.
77 Vital Records of Falmouth, Massachusetts to 1850, p. 50. Cit. Date: 1812. Surety: 4.
78 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 292:11. Cit. Date: 1877. Surety: 4.
79 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 199:10. Cit. Date: 1867. Surety: 4.
80 1855 Massachusetts Census, Barnstable, Falmouth, Line 326, dwelling 3 17 years of age. Cit. Date: 10 Aug 1855. Surety: 4.
81 1880 Massachusetts Census, Barnstable, Falmouth, ED 4 (3), Sht 48. Cit. Date: 21 Jun 1880. Surety: 4.
82 1900 Massachusetts Census, Barnstable, Falmouth, ED 9, Sht 21B. Cit. Date: 5 Jun 1900. Surety: 4.
83 City Directory, Branstable Massachusetts City Director. Cit. Date: 1903. Surety: 4.
84 1910 Massachusetts Census, Barnstable, Falmouth, ED 9, Sht 8A. Cit. Date: 22 Apr 1910. Surety: 4.
85 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1380:1112. Cit. Date: 16 Oct 1967. Surety: 4.
86
www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 226:10. Cit. Date: 11 Dec 1870. Surety: 4. 11 Dec 1870 Joseph P. Fuller & Jane A. Gifford [ J. A. King ], both reside in Falmouth, he 31 she 37, he mariner, he was born in Falmouth, she Sandwich, parents Eleaser & Hannah Fuller & Eliab & Matilda King, his first her second marriage, Daniel U. Babcock minister
<u><b>Massachusetts, Marriage Records, 1840-1915 </u>
about Joseph P Fuller
Name:Joseph P Fuller
Birth Year:abt 1839
Birth Place:Falmouth
Marriage Date:11 Dec 1870
Marriage Place:Falmouth, Massachusetts, USA
Age at Marriage:31
Father:Elearer Fuller
Mother:Hannah Fuller
Spouse:Jane A King
Spouse Birth Place:Sandwich
Spouse Age at Marriage:37
Spouse Father:Eline King
Spouse Mother:Matilda King.
87
www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Death Certificate Book V40:401, Film 2313118, Image 00255. Cit. Date: 22 Jan 1909. Surety: 4. Jane A. Fuller
Death 20 Jan 1909
Falmouth, Barnstable County, Massachusetts, USA
Female
76
Married
Born: 1833
Newport, Newport County, Rhode Island, USA
Father: Eliah King
Spouse Joseph P. Fuller.
88 1860 Rhode Island Census, Newport, Newport, p. 6, Image 6 Roll M653_1204, p. 196, Image 168. Cit. Date: 4 Jun 1860. Surety: 4.
89 1870 Massachusetts Census, Barnstable, Falmouth, p. 32, Image 32 Roll M593_600, p. 186B, Image 358. Cit. Date: 15 Jun 1870. Surety: 4.
90
www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 241:12. Cit. Date: 1872. Surety: 4. <u><b>Massachusetts, Town and Vital Records, 1620-1988 </u>
about D Perry Fuller
Name:D Perry Fuller
Event Type:Birth
Birth Date:18 Dec 1872
Birth Place:Falmouth, Massachusetts
Father Name:Joseph P Fuller
Mother Name:Jane L King
.
91 Rootsweb Death Index, 1796-2010, Surety: 4.
92
Obituary, Falmouth Enterprise, Thursday, March 15, 1934; Page: 5 DAVID PERRY FULLER. Cit. Date: 15 Mar 1934. Surety: 4. Falmouth Enterprise, Thursday, March 15, 1934; Page: 5
DAVID PERRY FULLER
David Perry Fuller, 61, died on Monday night at the Cape Cod
hospital, Hyannis, of pneumonia. He had been ill only since Friday.
He was born in Ashumet and had lived all his life on the Cape, in
Hatchville, Cotuit, and the past few years in Falmouth.
He went to Providence a young man but stayed there only a short time.
He was married here to Miss Hannah May Ellis. He was a carpenter all
his life. His wife survives him, a daughter and son, Maurice Fuller
and Mrs. Edward Geggatt, both of Falmouth; and two sisters, Mrs. Ansel
Fish of Falmouth and Mrs. Manuel Soza of Hatchville.
93 Obituary, Mrs. Manuel Soza. Cit. Date: 30 Dec 1958. Surety: 4.
94
Obituary, Falmouth Enterprise, Friday, August 12, 1949; Page: 8. Cit. Date: 12 Aug 1949. Surety: 4. Falmouth Enterprise, Friday, August 12, 1949; Page: 8
Mrs. Fish, who died Sunday in Cape Cod hospital at the age of 72, was a native and lifelong resident of Falmouth. She was the daughter of Prentice and Jane King Fuller. After attending school, here and clerking in Falmouth stores she became the bride of Mr. Fish on May 20, 1894 at the East Falmouth Methodist church.
Mr. and Mrs. Fish celebrated their 50th wedding anniversary in 1944 at their Nye road home.
Mrs. Fish leaves her husband, a sister, Mrs. Etta L. Soza of Hatchville, and several nieces and nephews.
95 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 442:13. Cit. Date: 1894. Surety: 4. 20 May 1894 Ansel C. Fish & Flora Clifton Fuller, Born he Sandwich she Falmouth, Occupation he Farmer she at home, Age he 25 she 17, Residence he Sandwich she Falmouth, Parents Ephraim & Ellena R. Fish Joseph P. & Jane A. King, first marriage for both, minister B.K. Bosworth E. Falmouth.
96 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 205:19 Line 66. Cit. Date: 1868. Surety: 4. 4 Sep 1868, Ansel C. Fish, M, Place of Birth Sandwich, Ephraim & Ellena R. Fish, Residence of Parents Sandwich, Occupation of Father Mariner, Place of Father's Birth Sandwich, Place of Mother's Birth Barnstable.
97
www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 180:12. Cit. Date: 1865. Surety: 4. Henry O. Davis, Falmouth, 26, Mariner, Born Falmouth, Joseph & Desire Davis, First marriage
Eliza B. Fuller, Falmouth, 30, Falmouth, Reuben & ____ Fuller, First marriage, Elwin Leeburg Minister.
98 1910 Massachusetts Census, Barnstable, Barnstable, ED 2, Sht 18B. Cit. Date: 20 May 1910. Surety: 4.
99 , David P. Fuller. Cit. Date: 12 Jul 1918. Surety: 4.
100 1920 Massachusetts Census, Barnstable, Falmouth, ED 11, Sht 8A. Cit. Date: 24 Jan 1920. Surety: 4.
101 City Directory, Surety: 4.
102 City Directory, Durham's Branstable Massachusetts City Director. Cit. Date: 1929. Surety: 4.
103 1930 Massachusetts Census, Barnstable, Falmouth ED 10, Sht 16A. Cit. Date: 15 Apr 1930. Surety: 4.
104 www.sec.state.ma.us/arc/arcsrch/SearchWelcome.html [Index search], Book 500:12. Cit. Date: 1900. Surety: 4.
105 Massachusetts Death Index, 1970-2003, Beatrice E. Geggatt-Certificate 041778. Cit. Date: 17 Sep 1977. Surety: 4.
106 Social Security Death Index, SSN 031-03-1112. Cit. Date: 1991. Surety: 4.
107 1900 Massachusetts Census, Barnstable, Falmouth TWP, ED 9, Sht 34B. Cit. Date: Jun 1900. Surety: 4.
108 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 252:42-43. Cit. Date: 23 Aug 1901. Surety: 4.
109 1910 Massachusetts Census, Barnstable, Falmouth TWP, ED 10, Sht 11B. Cit. Date: 28 Apr 1910. Surety: 4.
110 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 341:464. Cit. Date: 22 Oct 1915. Surety: 4.
111 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," BookBook 353:335. Cit. Date: 13 Aug 1917. Surety: 4.
112
1920 Massachusetts Census, Barnstable, Falmouth, ED 12. Cit. Date: Jan 1920. Surety: 4. Manuel, Head, 52, M, Imm 1885, NAT 1919, Portugal, Portugal, Portugal, Farmer
Etta, Wife, 43, M, MA, MA, MA, None
John, Son, 17, S, MA, Port, MA, None
Paul, Son, 13, S, MA, Port, MA, None.
113 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 358:142-143. Cit. Date: 1 Oct 1921. Surety: 4.
114 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 373:592. Cit. Date: 13 Jul 1922. Surety: 4.
115 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 420:545. Cit. Date: 30 Sep 1925. Surety: 4.
116 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 445:387-388. Cit. Date: 11 Apr 1927. Surety: 4.
117 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 453:465. Cit. Date: 9 Apr 1928. Surety: 4.
118 City Directory, Durham's Branstable Massachusetts City Director. Cit. Date: 1929. Surety: 4.
119 1930 Massachusetts Census, Barnstable, Falmouth TWP, ED 1-11, Sht 3A. Cit. Date: 4 Apr 1930. Surety: 4.
120 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 505:415-423. Cit. Date: 1 Oct 1934. Surety: 4.
121 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 510:336. Cit. Date: 22 Jul 1935. Surety: 4.
122 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 510:337-538. Cit. Date: 22 Jul 1935. Surety: 4.
123 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-28, Sht 24A, Image 47 Roll T627. Cit. Date: 3 May 1940. Surety: 4.
124 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 651:400-401. Cit. Date: 22 Jul 1946. Surety: 4.
125 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 658:196. Cit. Date: 28 Oct 1946. Surety: 4.
126 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 787:122. Cit. Date: 2 Jul 1951. Surety: 4.
127 City Directory, Cape Cod, p. 156. Cit. Date: 1955. Surety: 4.
128 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1005:521-522. Cit. Date: 3 Jun 1958. Surety: 4.
129 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:104-106. Cit. Date: 10 Oct 1958. Surety: 4.
130 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:508. Cit. Date: 17 Oct 1958. Surety: 4.
131 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1022:35. Cit. Date: 7 Nov 1958. Surety: 4.
132 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1029:465. Cit. Date: 6 Feb 1959. Surety: 4.
133 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1047:260. Cit. Date: 16 Jul 1959. Surety: 4.
134 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1212:402. Cit. Date: 9 Aug 1963. Surety: 4.
135
(FamilySearch Mormon Ladder Day Saints website), Marriages Registered in the City of Newport, Rhode Island for the Year ending December 31st, 1871. Cit. Date: 26 Aug 1891. Surety: 4. <b>Rhode Island Marriages, 1724-1916 for Etta Louise Fuller
</b>Groom's Name:Manuel Soza
Groom's Birth Date:1866
Groom's Birthplace: Azores, Portugal
Groom's Age:25
Bride's Name:Etta Louise Fuller
Bride's Birth Date:1870
Bride's Birthplace: Newport, RI
Bride's Age:21
Marriage Date:26 Aug 1891
Marriage Place:Newport, Newport, Rhode Island
Groom's Father's Name:John Soza
Groom's Mother's Name:Mary Silva
Bride's Father's Name:Joseph P. Fuller
Bride's Mother's Name:Jane King
Groom's Race:
Groom's Marital Status:
Groom's Previous Wife's Name:
Bride's Race:
Bride's Marital Status:
Bride's Previous Husband's Name:
Indexing Project (Batch) Number:I09532-1
System Origin:Rhode Island-EASy
Source Film Number:2188896
Reference Number:p 116 .
136
(FamilySearch Mormon Ladder Day Saints website), Search for Etta Louise Fuller:. Cit. Date: 26 Aug 1891. Surety: 4. <b>Rhode Island Marriages, 1724-1916 for Etta Louise Fuller
</b>Groom's Name:Manuel Soza
Groom's Birth Date:1866
Groom's Birthplace:
Groom's Age:25
Bride's Name:Etta Louise Fuller
Bride's Birth Date:1870
Bride's Birthplace:
Bride's Age:21
Marriage Date:26 Aug 1891
Marriage Place:Newport, Newport, Rhode Island
Groom's Father's Name:John Soza
Groom's Mother's Name:Mary Silva
Bride's Father's Name:Joseph P. Fuller
Bride's Mother's Name:Jane King
Groom's Race:
Groom's Marital Status:
Groom's Previous Wife's Name:
Bride's Race:
Bride's Marital Status:
Bride's Previous Husband's Name:
Indexing Project (Batch) Number:I09532-1
System Origin:Rhode Island-EASy
Source Film Number:2188896
Reference Number:p 116 .
137 Obituary, Manuel Soza Obituary. Cit. Date: 27 Dec 1933. Surety: 4.
138 Boston Passenger Lists, 1820-1943, Bark Sarah From Fayal, Azores Portugal to Boston;. Cit. Date: 2 Dec 1887. Surety: 4. Not sure of this citation. The name he arrived under may have been Estevez. I need to do more reseearch.
139 U.S. Naturalization Record Indexes, 1791-1992, Maine,Massachusetts, New Hampshire, and Vermont. Cit. Date: 9 Nov 1897. Surety: 4.
140
1920 Massachusetts Census, Barnstable, Falmouth, ED 12. Cit. Date: Jan 1920. Surety: 4. Manuel, Head, 52, M, Imm 1885, NAT 1919, Portugal, Portugal, Portugal, Farmer
Etta, Wife, 43, M, MA, MA, MA, None
John, Son, 17, S, MA, Port, MA, None
Paul, Son, 13, S, MA, Port, MA, None
Immigrated 1885
Naturalized 1919.
141 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 216:510. Cit. Date: 22 Jun 1895. Surety: 4.
142 City Directory, Branstable Massachusetts City Director. Cit. Date: 1900. Surety: 4.
143 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 251:229. Cit. Date: 21 Aug 1901. Surety: 4.
144 City Directory, Branstable Massachusetts City Director. Cit. Date: 1903. Surety: 4.
145 City Directory, Branstable Massachusetts City Director. Cit. Date: 1908. Surety: 4.
146 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 308(364):446. Cit. Date: 3 Oct 1911. Surety: 4.
147 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 341:464. Cit. Date: 22 Oct 1915. Surety: 4.
148 Military Records, Surety: 4.
149 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 362-210. Cit. Date: 5 Jul 1918. Surety: 4.
150 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 380:76. Cit. Date: 15 Sep 1920. Surety: 4.
151 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 373:592. Cit. Date: 13 Jul 1922. Surety: 4.
152 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 420:545. Cit. Date: 30 Sep 1925. Surety: 4.
153 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 385-142. Cit. Date: 1 Oct 1921. Surety: 4.
154 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 445:387-388 Manuel & Etta Soza to Frank Lima. Cit. Date: 11 Apr 1927. Surety: 4.
155 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 453:465. Cit. Date: 9 Apr 1928. Surety: 4.
156 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 503:421. Cit. Date: 7 Aug 1934. Surety: 4.
157 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1047-260. Surety: 4.
158 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1281:215. Cit. Date: 11 Nov 1964. Surety: 4.
159 Birth Certificate, Name changed Soza to Stevens. Cit. Date: 27 Feb 1924. Surety: 4.
160 , Lewis Benton Soza. Cit. Date: 5 Jun 1917. Surety: 4.
161 , Lewis Benton Soza. Cit. Date: 5 Jun 1917. Surety: 4.
162 Obituary, Lewis Benton Soza Stevens Obituary. Cit. Date: 27 Jan 1978. Surety: 4.
163 Massachusetts, Town and Vital Records, 1620-1895, Index To Births In Massachusetts 1891-1895 ol 52. Cit. Date: 1895. Surety: 4.
164 Death Certificate, Justina Christina S. Cardoza. Cit. Date: 27 Dec 1913. Surety: 3.
165 (Ancestry.com records), 1913 Falmouth. Cit. Date: 2 Dec 1913. Surety: 4.
166 News Article, Barnstable Patriot, December 8, 1913, p. 2. Cit. Date: 8 Dec 1913. Surety: 4.
167 Birth Register, Births Registerd in the Town of Falmouth. Cit. Date: 29 Aug 1896. Surety: 4.
168 (Ancestry.com Records), Gertrude Alice Souza. Cit. Date: 19 Dec 1898. Surety: 3.
169 Birth Register, Births Registered in the Town of Falmouth for the Year eighteen hundred and ninty eight. Cit. Date: 19 Sep 1898. Surety: 4.
170 Massachusetts Death Index, 1970-2003, Gertrude A. Cheverie. Cit. Date: 1980. Surety: 4.
171 (Ancestry.com Records), 1840-1910, Image 13. Cit. Date: 25-26 Jun 1902. Surety: 3.
172
Social Security Death Index, John Soza SSN: 024-18-2151. Cit. Date: Mar 1981. Surety: 4. John Soza SSN: 024-18-2151
Last Residence: 33709 Saint Petersburg, Pinellas, Florida, United States of America
Born: 25 Jun 1902
Last Benefit: 33710 Saint Petersburg, Pinellas, Florida, United States of America
Died: Mar 1981 State (Year) SSN issued: Massachusetts (Before 1951 )
.
173
Florida Death Index, 1877-1998, John Matthew Soza Death Record. Cit. Date: 26 Mar 1981. Surety: 4. <u><b>Florida Death Index, 1877-1998 <http://www.ancestry.com/search/db.aspx?dbid=7338&enc=1></u>
about John Matthew Soza
Name:</b>John Matthew Soza<b> Death Date:</b>26 Mar 1981<b> County of Death:</b>Pinellas <b> State of Death:</b>Florida<b> Age at Death:</b>78 <b> Race:</b>White <b> Birth Date:</b>25 Jun 1902
.
174 Social Security Death Index, Paul Soza SSN 030-09-2178. Cit. Date: 1987. Surety: 4.
175 Obituary, Paul F. Soza Obituary. Cit. Date: 21 Aug 1987. Surety: 4.
176
Massachusetts Death Index, 1970-2003, Paul F. Soza. Cit. Date: 19 Aug 1987. Surety: 4. Paul F. Soza
Certificate: 005926
POD: Boston
DOD: 19 Aug 1987
DOB: 6 May 1906.
177 New York Passenger List, 1820-1957, SS Columbus from Charbourg, France to New York, New York, USA Left 29 Jul 1926 arrived 5 Aug 1926. Cit. Date: 5 Aug 1926. Surety: 4. Beatrice and Franklin Fuller.
178 1920 Massachusetts Census, Barnstable, Falmouth TWP, ED 12, Sht 7A, Image 13 Roll T625_679, p. 7A, ED 12, Image 315. Cit. Date: 1920. Surety: 4.
179 News Article, Yarmouth Register, Saturday, July 6, 1912 p.7. Cit. Date: 6 Jul 1912. Surety: 4.
180 1920 Massachusetts Census, Barnstable, Falmouth TWP, ED 12, Sht 7A. Cit. Date: 1920. Surety: 4.
181 1920 Massachusetts Census, Barnstable, Falomouth TWP, ED 12, Sht 7A. Cit. Date: 1920. Surety: 4.
182 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 370:216. Cit. Date: 14 Feb 1920. Surety: 4.
183 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 401:597-598. Cit. Date: 26 Nov 1923. Surety: 4.
184 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 405:506-507. Cit. Date: 15 Mar 1924. Surety: 4.
185 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 401:597-598 402:491. Cit. Date: 12 Jun 1924. Surety: 4.
186 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 402:492. Cit. Date: 6 Dec 1924. Surety: 4.
187 City Directory, Barnstable, Massachusetts City Director. Cit. Date: 1926. Surety: 4.
188 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 459:498. Cit. Date: 1 Nov 1928. Surety: 4.
189 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 465:319. Cit. Date: 21 Jun 1929. Surety: 4.
190 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 474:415. Cit. Date: 16 Jun 1930. Surety: 4.
191 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 495:239. Cit. Date: 21 Jun 1933. Surety: 4.
192 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 405:506. Cit. Date: 16 Oct 1933. Surety: 4.
193 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 496:510. Cit. Date: 1 Nov 1933. Surety: 4.
194 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 515:303. Cit. Date: 18 Nov 1935. Surety: 4.
195 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-32, Sht 7B, Image 15 Roll T627. Cit. Date: 7 May 1940. Surety: 4.
196 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 577:462. Cit. Date: 16 Apr 1941. Surety: 4.
197 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 558:472. Cit. Date: 14 Aug 1941. Surety: 4.
198 World War II Draft Registration Cards, 1942, Lewis Benton Stevens. Cit. Date: 26 Apr 1942. Surety: 4.
199 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 599:249. Cit. Date: 6 Jan 1943. Surety: 4.
200 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 515:303. Cit. Date: 23 Mar 1945. Surety: 4.
201 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 552:497. Cit. Date: 26 Dec 1945. Surety: 4.
202 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 638:471. Cit. Date: 26 Dec 1945. Surety: 4.
203 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 693:155. Cit. Date: 3 May 1948. Surety: 4.
204 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 693:156. Cit. Date: 3 May 1948. Surety: 4.
205 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 789:541. Cit. Date: 7 Aug 1951. Surety: 4.
206 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 789:542. Cit. Date: 7 Aug 1951. Surety: 4.
207 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 792:14. Cit. Date: 5 Sep 1951. Surety: 4.
208 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 895:392. Cit. Date: 29 Dec 1954. Surety: 4.
209 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 895:393. Cit. Date: 29 Dec 1954. Surety: 4.
210 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 898:461. Cit. Date: 25 Jan 1955. Surety: 4.
211 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 899:156. Cit. Date: 1 Feb 1955. Surety: 4.
212 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1048:10. Cit. Date: 24 Jul 1959. Surety: 4.
213 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 2093:252. Cit. Date: 9 Oct 1974. Surety: 4.
214 , Kilmacow Ireland. Cit. Date: 14 Oct 1978. Surety: 4.
215 , Surety: 3.
216 (Ancestry.com records), Stamped 576, Image 287. Cit. Date: 6 Jul 1915. Surety: 3.
217 Ireland Birth and Baptisms, 1620-1881, Mary Harney Birth Certificate. Cit. Date: 14 Oct 1978. Surety: 4.
218 , Mary Harney Birth Certificate. Cit. Date: 14 Oct 1978. Surety: 4.
219
Ireland Birth and Baptisms, 1620-1881, Ireland Births and Baptisms, 1620-1881, LDS Family Search. Cit. Date: 1 Oct 1880. Surety: 3. DOB: 1 Oct 1880
POB: Dangan, Kilkenny, Ireland
Residence: 1880-Kilkenny, Ireland
Parents Joseph Harney, Mary Mackey Harney
Church Baptism
Mary Harney
DOB/Bapt.: 30 Aug 1882
Address: Kilmacow
Gender: Female
County: Kilmacow
Denomination: Roman Catholic
Father: Joseph Harney
Mother: Mary Mackey
Sponsor: Patrick Cuffe, son of James Cuffe
Sponsor Catherine Mackey, daughter of Thomas Mackey
.
220 Ireland Birth and Baptisms, 1620-1881, Indexing Project #C03383-6 System Origin Ireland EASy Source Film 256067. Cit. Date: 1 Oct 1880. Surety: 4. Mary Harney, Female, DOB 1 Oct 1880, POB Dangan Ireland, Father Joseph Harney, Mother Mary Mackey.
221 Ireland Birth and Baptisms, 1620-1881, Mary Harney Baptismal Certificate. Cit. Date: 30 Apr 1882. Surety: 4.
222 , Mary Harney Baptismal Certificate. Cit. Date: 30 Apr 1882. Surety: 4.
223 Obituary, Mrs. Lewis B. Stevens. Cit. Date: 11 Apr 1967. Surety: 4.
224 1901 Ireland Census, Kilkenny, Ullid, Village Kilmacow Upper. Cit. Date: 1901. Surety: 4.
225 1920 Massachusetts Census, ED 12, Sht 7A. Cit. Date: Jan 1920. Surety: 4. Marie A. Soza, F, W, 30, M, 1903 or 1913, Nov 1917.
226 1910 Massachusetts Census, Middlesex, Medford Ward 3, ED 930, Sht 11B, Image 22 Roll T624_602, p. 11B, Image 629. Cit. Date: 27 Apr 1910. Surety: 4.
227 . Rec. Date: 10 Aug 1910, Manifest List of S.S. Zeeland. Cit. Date: 17 Aug 1910. Surety: 4.
228 1920 Massachusetts Census, Cit. Date: 1920. Surety: 4.
229 City Directory, Barnstable, Massachusetts City Directory. Cit. Date: 1926. Surety: 4.
230 (Ancestry.com Records), Image 284. Cit. Date: 1916. Surety: 3.
231 (Ancestry.com Records), Image 284. Cit. Date: 1917. Surety: 3.
232 Birth Certificate, Lewis Benton Stevens, Jr. Cit. Date: 18 Aug 1918. Surety: 4.
233 (Ancestry.com Records), Image 284. Cit. Date: 1918. Surety: 3.
234 News Article, Hyannis Patriot, Monday, August 12, 1918, p. 2. Cit. Date: 12 Aug 1918. Surety: 4.
235 Death Certificate, Surety: 4.
236 Obituary, Charlottesville Daily Progress. Cit. Date: 17 Jun 2009. Surety: 4.
237 (Ancestry.com Records), Image 284. Cit. Date: 1919. Surety: 3.
238
Obituary, Jane Louise (Stevens) Walker. Cit. Date: 3 Jun 2008. Surety: 4. From The Enterprise - Upper Cape Cod News and Information
<b>Jane L. Walker
</b>Posted in: <u>Obituaries <http://capecodnow.net/artman/publish/Obituaries/index.shtml></u>
Jun 3, 2008 - 2:18:51 PM
Jane Louise (Stevens) Walker, 88, a native of Falmouth, died on May 31.
She was the wife of Thomas J. Walker Jr., who died in July 1967. They were married on January 21, 1942.
The daughter of Lewis B. and Marie A. (Harney) Stevens, Mrs. Walker grew up on Davis Straits on the family farm overlooking what is now the Falmouth Mall. She was named for her grandmother, Jane Fuller, who was known as the "Belle of Newport" in the 1890s. Mrs. Walker was also a 12th-generation descendant of Samuel Fuller, physician on the Mayflower.
She began her working career as a switchboard operator at Camp Edwards during World War II. After her husband returned from the war they lived in Falmouth, then moved to Sayville, New York. She returned to work at the base in the 1960s as the Air Guard's base commander's secretary for many years.
She leaves her daughter, Mary Ellen Ouellette of Center Strafford, New Hampshire; her son, John J. Walker of Needham; her eight grandchildren; a great grandson; a brother, Buddy Stevens of Charlottesville, Virginia; and her sister, Kathleen Costa of Cotuit.
Visiting hours will be held on Thursday from 9:30 to 10:45 AM at the Chapman, Cole & Gleason Funeral Home, 475 Main Street, Falmouth.
A funeral Mass will follow at 11 AM at St. Patrick's Church, 511 Main Street, Falmouth. Burial will be at St. Joseph's Cemetery in Falmouth.
.
239 (Ancestry.com Records), Image 362. Cit. Date: 1922. Surety: 3.
240 Obituary, Kathleen Stevens Costa. Cit. Date: 5 Feb 2021. Surety: 4.
241
1930 Massachusetts Census, Barnstable, Falmouth, ED 11, Sht 14B. Cit. Date: 29 Apr 1930. Surety: 4. Harry Sheverick [Cheverie], 41, m @ 32, MA, MA, MA, Trucking Lumber Yard
Gertrude, 31, m @ 22, MA, Azores, MA, Clerk in Store
Hope, 7, MA,MA,MA, none, School.
242 Augusta County Clerk of Court, Harold W. Cheverie & Gertrude Alice Soza. Cit. Date: 24 Jan 1921. Surety: 4.
243 Social Security Death Index, 014-16-2896. Cit. Date: 1966. Surety: 4.
244 Obituary, Harold B. Cheverie Obituary. Cit. Date: 19 Aug 1966. Surety: 4.
245
1900 Massachusetts Census, Barnstable, Mashpee, ED 12, Sht 2A. Cit. Date: 4 Jun 1900. Surety: 4. Step son to Samuel Peters:
Harold B. Cheverie, W, M, June 1889, 10, S, Canada, Canada, Canada, Immigrated 1889, 10 years in this Country
His apparent mother, Mary E. Peters
Mary, W, F, Nov 1868, M 10, 8 children 4 living, Canada, Canada, Canada, Immigrated 1886, 13 years in this country.
246 1910 Massachusetts Census, Barnstable, Mashpee, ED 13, Sht 3B. Cit. Date: 23 Apr 1910. Surety: 4. Harry Cheverie, nephew, M, IN, 21, S, MA, MA, Canada, Laborer.
247 , Harold Ben Cheverie. Surety: 4.
248 World War II Draft Registration Cards, 1942, Harold Benjamin Cheverie. Cit. Date: 1942. Surety: 4.
249 News Article, Barnstable Patriot, Wednesday, March 05, 1913, p. 3. Cit. Date: 5 Mar 1913. Surety: 4.
250 Massachusetts State and Federal Naturalization Rcords, 1798-1950, Harold Benjain Cheverie. Cit. Date: 17 May 1938. Surety: 4.
251 News Article, Barnstable Patriot, June 13, 1921, p. 2. Cit. Date: 13 Jun 1921. Surety: 4.
252 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 503:421. Cit. Date: 11 Aug 1934. Surety: 4.
253 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 651:401-403. Cit. Date: 19 Jul 1946. Surety: 4.
254 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 652:294-296. Cit. Date: 2 Aug 1946. Surety: 4.
255 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 710:499-500. Cit. Date: 21 Dec 1948. Surety: 4.
256 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book859:312-313. Cit. Date: 23 Nov 1953. Surety: 4.
257 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:107. Cit. Date: 10 Oct 1958. Surety: 4.
258 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1030:28-29. Cit. Date: 10 Feb 1959. Surety: 4.
259 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1178:344. Cit. Date: 2 Nov 1962. Surety: 4.
260 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book1380:112. Cit. Date: 16 Oct 1967. Surety: 4.
261 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1519:558. Cit. Date: 16 Jul 1971. Surety: 4.
262 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1519:559-561. Cit. Date: 16 Jul 1971. Surety: 4.
263 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1809:56. Cit. Date: 21 Feb 1973. Surety: 4.
264 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 2993:281. Cit. Date: 5 Oct 1979. Surety: 4.
265 News Article, Chatham Monitor, Thursday, November 15, 1928, p.3. Cit. Date: 15 Nov 1928. Surety: 4.
266 (Ancestry.com Records), Image 358. Cit. Date: 1930. Surety: 3.
267
Social Security Death Index, Surety: 4. Name: Ellen Soza
SSN: 265-46-9565
Last Residence: 33709 Saint Petersburg, Pinellas, Florida, United States of America
Born: 27 May 1903
Died: Feb 1978
State (Year) SSN issued: Florida (Before 1951 )
.
268
Florida Death Index, 1877-1998, Surety: 4. <u><b>Florida Death Index, 1877-1998 </u>
about Ellen Breen Soza
Name:</b>Ellen Breen Soza<b>
Death Date:</b>24 Feb 1978<b>
County of Death:</b>Pinellas <b>
State of Death:</b>Florida<b>
Age at Death:</b>69 <b>
Race:</b>White <b>
Birth Date:</b>28 May 1908
.
269
1930 Massachusetts Census, Barnstable, Falmouth, ED 11, Sht 11A. Cit. Date: 26 Apr 1930. Surety: 4. Paul F., Head 23, M21, Painter
Mary M., Wife, 24, M22, Housewife
Shirley L. Dau, 1, S none.
270 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 495:239. Cit. Date: 15 Jun 1933. Surety: 4.
271
World War II Enlistment Records, 1938-1946, Paul F. Soza DOB: 1908 Race: White, citizen Nativity State or Country: Massachusetts: County or City: Barnstable Enlistment Date: 6 Dec 1943 State: Massachusetts: City: Boston Grade: Private Term of Enlistment: Duration of the War or other Emerg. Surety: 4. Component: Selectees
Source: Civil Life
Education: Grammar School
Civil Occupation: Skilled painter, construction and maintenance
Marital Status: Married
Height: 00
Weight: 000.
272 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 151-139. Cit. Date: 12 Nov 1959. Surety: 4.
273 "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 245:123. Cit. Date: 17 Mar 1971. Surety: 4.
274 Social Security Death Index, Mary M. Soza SSN 022-12-2786. Cit. Date: 1995. Surety: 4.
275
Will Document, Probate Court Docket #95P1247EP-1. Cit. Date: 31 Dec 1996. Surety: 4. Deed Book 10593:86-87 the Estate of Mary M. Soza
Veronica A. Flannigan Executrix under the Will of Mary M. Soza, who died July 23, 1995, .....
grant to Veronica A. Flannigan of 5475 LaPorte Dr., Colorado Springs, Colorado and Mary Faith Anderson of 266 Turner Road, East Falmouth, Massachusetts interest in a rectangular piece of property 500 X 250 feet. address 266 Turner Rd., Falmouth, MA 02536. For title see Barnstable Deed Book 7931:54.
276 Obituary, Mary M. Medeiros Soza. Cit. Date: 25 Jul 1995. Surety: 4.
277 (Ancestry.com Records), Image 358. Cit. Date: 1928. Surety: 3.
278 Obituary, Shirley L. Anderson Obituary. Cit. Date: 16 Mar 1979. Surety: 4.
279 1782 Augusta County Personal Property Tax List A, Image 530. Cit. Date: 1934. Surety: 3.
280 1930 Massachusetts Census, Barnstable, Falmouth Township, ED 11, Sht 13B. Cit. Date: Apr 1930. Surety: 4.
281 Augusta County Clerk of Court, Cit. Date: 16 May 1942. Surety: 4.
282 Birth Record, Francis William Nevitt. Cit. Date: 29 Jan 1915. Surety: 3.
283 1920 Massachusetts Census, Bristol, Taunton Ward 1, ED 182, Sht 12A, Image 23. Cit. Date: 12 Jan 1920. Surety: 4.
284 1930 Massachusetts Census, Bristol, Raynham, ED 203, Sht 13B, Image 26. Cit. Date: 14 Apr 1930. Surety: 4.
285 Obituary, Surety: 3.
286 Obituary, Surety: 3.
287
Obituary, Mark T. Nevitt NEVITT, MARK T., 57, of Usquepaugh Rd. in West Kingston passed away Monday June 1st in the South County Hospital in Wakefield. Cit. Date: 3 Jun 2009. Surety: 4. Providence Journal 3 Jun 2009
Mark T. Nevitt
NEVITT, MARK T., 57, of Usquepaugh Rd. in West Kingston passed away Monday June 1st in the South County Hospital in Wakefield.
Born in Providence a son of the late Dr. Francis W. and Eleanor (Stevens) Nevitt, Mark was a lifelong resident of the South County area. He was the owner and operator of AAAH Quality Cleaning which he had started in 2001. He loved the beach and was an avid golfer and member of the Warwick Country Club. Mr. Nevitt is survived by: one son Mark T. 'Tommy' Nevitt of South Kingstown; two daughters Shahnee L. Nevitt of South Kingstown, Stacy A. Nevitt of Tyler, TX; two brothers Francis W. Nevitt, Jr. of North Kingstown, John L. Nevitt of Warwick; two sisters Robin V. Less of Hope Valley, Mollie H. Cunningham of Narragansett, several nieces and nephews; two dogs Scout and Charlie, and two granddoggies Forest and Smokey. Relatives and friends are invited to attend a Mass of Christian Burial on Friday June 5th at 10:00am in St. Francis of Assisi Church, 114 High St. Wakefield. Burial will be private. Visiting hours will be held in the Forbes Funeral Home, 28 Columbia St. Wakefield, on Thursday June 4th from 5-7pm. In lieu of flowers memorial donations may be made to Hospice Care of RI, 169 George St., Pawtucket, RI 02860.
288
World War II Enlistment Records, 1938-1946, Lewis B. Stevens, Jr. Cit. Date: 10 Mar 1942. Surety: 4. <u><b>U.S. World War II Army Enlistment Records, 1938-1946 </u>
about Lewis B KK J Stevens Jr
Name:</b>Lewis B KK J Stevens Jr<b>
Birth Year:</b>1918 <b>
Race:</b>White, citizen <b>
Nativity State or Country:</b>Massachusetts <b>
State:</b>Massachusetts <b>
County or City:</b>Barnstable <b>
Enlistment Date:</b>10 Apr 1942<b>
Enlistment State:</b>Massachusetts <b>
Enlistment City:</b>Boston <b>
Branch:</b>Branch Immaterial - Warrant Officers, USA <b>
Branch Code:</b>Branch Immaterial - Warrant Officers, USA <b>
Grade:</b>Private <b>
Term of Enlistment:</b>Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law <b> Component:</b>Selectees (Enlisted Men) <b>
Source:</b>Civil Life <b>
Education:</b>2 years of college <b>
Civil Occupation:</b>Actor (Motion picture actor. ) or Director, Motion Picture (Motion picture director.) or Entertainer <b>
Marital Status:</b>Single, without dependents <b>
Height:</b>69 <b>
Weight:</b>142
.
289 City Directory, Norfolk Virginia City Directory, 1951, p. 545, Image 281. Cit. Date: 1951. Surety: 4.
290 City Directory, Hill's Norfolk (Norfolk County, VA) City Directory, p. 770, Image 523. Cit. Date: 1961. Surety: 4.
291 , Surety: 3.
292 Marriage Announcement, Lewis B. Stevens Jr. & Irma Ruth Sprouse. Cit. Date: 26 Nov 1947. Surety: 4.
293 Augusta County Clerk of Court, Lewis Benton Stevens Jr & Irma Ruth Sprouse Hoffer. Cit. Date: 26 Nov 1947. Surety: 3.
294 , James Sprouse, Jun 1890, W, M, Ebenezer & Rosa Sprouse, p.613. Cit. Date: 1890. Surety: 4.
295 , Surety: 3.
296 Obituary, Charlottesville Daily Progress, Waynesboro, Virginian Pilot. Cit. Date: 11 Nov 2008. Surety: 4.
297 Death Certificate, Surety: 3.
298 1920 Virginia Census, Vol 12, ED 22, Sht 21B, Line 64, Image #. Cit. Date: 16 Jan 1920. Surety: 4.
299 1930 Virginia Census, Surety: 3.
300 1920 Virginia Census, Charlottesville Independent City ED 22 Sht 21B Image 42. Cit. Date: 16 Jan 1920. Surety: 4.
301 1930 Virginia Census, Charlottesville Independent City ED 104-3 Sht 14A Images 27 & 28. Cit. Date: 10 Apr 1930. Surety: 4.
302 City Directory, Hill's Directory, Charlottesville and Albemarle County, Virginia. Cit. Date: 1938. Surety: 4.
303 City Directory, Charlottesville City Directory - Hoffer. Cit. Date: 1940. Surety: 4.
304 1940 Virginia Census, Charlottesville City, Charlottesville, ED 104-15, Sht 2A, Image 3 Roll T627. Cit. Date: 13 Apr 1940. Surety: 4.
305 City Directory, Charlottesville City Directory - Hoffer. Cit. Date: 1945. Surety: 4.
306 City Directory, Charlottesville City Directory - Hoffer. Cit. Date: 1947. Surety: 4.
307 , Lewis B. Stevens' Baby book. Cit. Date: 1949. Surety: 4.
308 1925 New York Census, Albany, Albany Ward 9, A.D. 02, ED 05, p. 9, Image 5. Cit. Date: 1 Jun 1925. Surety: 4.
309 1930 New York Census, Albany, Albany, ED 39, Sht 10A, Image 16 T626_1402, p. 10A, ED 39, Image 165. Cit. Date: 8 Apr 1930. Surety: 4.
310 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-33, Sht 12B, Image 24 Roll T627. Cit. Date: 25 Apr 1940. Surety: 4.
311 1920 Massachusetts Census, Bristol, New Bedford, ED 146, Sht 9A. Cit. Date: 22-23 Jan 1920. Surety: 4.
312 1930 Massachusetts Census, Bristol, New Bedford, ED 149, Sht 15B. Cit. Date: 9 Apr 1930. Surety: 4.
313 1940 Massachusetts Census, Bristol, New Bedford, ED 20-99, Sht 2B, Image 4. Cit. Date: 15 Apr 1940. Surety: 4.
314
Military Records, U.S. World War II Army Enlistment Records, 1938-1946 about Joseph C Costa. Cit. Date: 3 Aug 1945. Surety: 4. Name: Joseph C Costa Birth Year: 1917 Race: White, citizen (White) Nativity State or Country: Massachusetts State of Residence: Massachusetts County or City: Barnstable Enlistment Date: 3 Aug 1945 Enlistment State: Massachusetts Enlistment City: Fort Banks Boston Branch: No branch assignment Branch Code: No branch assignment Grade: Private Grade Code: Private Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law Component: Selectees (Enlisted Men) Source: Civil Life Education: Grammar school Civil Occupation: Skilled mechanics and repairmen, motor vehicles Marital Status: Married Height: 08 Weight: 006
.
315 News Article, Barnstable Patriot, Thursday, January 25, 1951. Cit. Date: 25 Jan 1951. Surety: 4.
316 Obituary, John Paul Anderson Obituary. Cit. Date: 10 May 1957. Surety: 4.
317 Pennsylvania Death Certificates, Pennsylvania Death Certificates, 1906-1967, 1957, 030601-033450. Cit. Date: 29 Apr 1957. Surety: 4.
318 Massachusetts Death Index, 1970-2003, James K. Anderson Certificate: 029170 POD: Falmouth DOD: 7 May 1991 POB: Louisiana DOB: 19 Jun 1956. Cit. Date: 7 May 1991. Surety: 4.
319 Obituary, James K. Anderson Obituary. Cit. Date: 10 May 1991. Surety: 4.
320 Obituary, Mark Thomas "Tommy" Nevitt Obituary. Cit. Date: 25 Aug 2014. Surety: 3.
321 . Rec. Date: 21 Sep 2008, Lewis B. Stevens III [SOZA]. Cit. Date: 13 Nov 2008. Surety: 4.
322
Augusta County Clerk of Court, Lewis Benton Stevens III & Loretta Sue Goodwin. Cit. Date: 10 Apr 1968. Surety: 4. Rev. Lee Oscar Mortzfeldt Miles Memorial Methodist Church. Wet night. In attendance were:
Miss Martha Ann Walker Maid of Honor
Robert Patrick Quigley Bestman
Robert Thomas Goodwin
Mr. & Mrs. Lewis B. Stevens, Jr.
Mr. & Mrs William H. Goodwin.
323
Obituary, Virginian Pilot. Cit. Date: 16 Jul 2020. Surety: 4. Loretta Stevens, loving mother, grandmother and sister,
passed away peacefully on Friday, July 10th. She was a
Norfolk native, a graduate of Granby High School 1967
and a graduate of DePaul Hospital's School of Radiology
1970. She leaves behind her daughter, Rebecca Brown of
Newport News, two grandsons, Logan Brich of Virginia Beach
and Zachary Brich of Richmond, and her brother Robert
"Bobby" Goodwin of Louisville, KY. The family wishes to
thank the staff at Norfolk Health & Rehabilitation Center
for their tremendous care during her stay. A private
family service will be held. In lieu of flowers, the
family requests that memorial donations to the American
Heart Association be made.
.
324 Helen Elizabeth (DILLARD) Holland Kauffman, Holland Family Bible, Surety: 3.
325 , Surety: 3.
326
Obituary, Robert Mason Brown, III Obituary, Weymouth Funeral Home and Crematory. Cit. Date: 6 Jan 2019. Surety: 4. Memorial Service: 1:00 p.m., Wednesday, January 23, 2019
Location: St. Andrew's Episcopal Church
Visitation: Following the Service
Robert Mason Brown, III, 40, passed away unexpectedly on Monday, January 7, 2019 at home. Mason grew up in Roanoke, VA and graduated from North Cross School. He played football in high school and at Hampden- Sydney College where he proudly wore the # 41. He was a personal trainer at the YMCA and was loved by his many clients. He was always generous of himself and never met a stranger. Mason's smile was infectious and he was often described as a kind soul. He was an avid Redskin fan and a member of St Andrews Episcopal Church.
Mason was preceded in death by his grandfathers, Samuel Edmund Waddill, Jr., and Robert Brown, Sr. and his grandmother, Betty Jane Brown.He is survived by his mother, Anne Waddill Brown and his father, Robert Mason "Buster" Brown, Jr. both of Newport News; his grandmother, Mary Randolph Scott Waddill of Newport News; his best buddy, his german shepherd, Rommel and many extended family and friends.
A Memorial Service Celebrating Mason's life will be held on Wednesday, January 23, 2019 at 1:00p.m. at St Andrew's Episcopal Church. The family will receive friends following the service. Contributions may be made in Mason's memory to Youth Challenge, P.O. Box 543, NN, VA 23607. Arrangements by Weymouth Funeral Home.
.
Home | Table of Contents | Surnames | Name List
This website was created 21 Oct 2023 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by steve.stevens.bbq@gmail.com