The Stevens Portuguese Connection


picture

previous  Fifth Generation  Next



14. Maria Candida da Cunha was born on 10 May 1885 in Terceira, Azores, Portugal and died on 28 Jun 1962 in Los Angeles County, California, USA, at age 77.

Events

1. Immigration: 1901, Azores, Portugal.

2. Immigration: Passports - Angra do Heroísmo, 30 Mar 1901, Terceira, Azores, Portugal. 20

3. Naturalization: 1906.

4. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101

5. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102

6. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103

Maria married Theodore Teixeira, son of Joseph Teixeira and Rosa de Silva, on 27 Aug 1904 in Falmouth Old Burying Grounds, Falmouth, Barnstable County, Massachusetts, USA.104 Theodore was born about 1875 in San Miguel, Azores, Portugal.

Events

1. Immigration: 1894, Azores, Portugal.

2. Naturalization: 1906.

3. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101

4. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102

5. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103

+ 26    i. Delia Teixeira was born about 1906 in Massachusetts, USA.

+ 27    ii. Adeline Teixeira was born about 1908 in Massachusetts, USA.

+ 28    iii. Ernest Teixeira was born about 1910 in Massachusetts, USA.

+ 29    iv. Julia Teixeira was born about 1912 in Massachusetts, USA.

+ 30    v. Joseph Teixeira was born about 1914 in Massachusetts, USA.

+ 31    vi. Rosa Teixeira was born about Sep 1915 in Massachusetts, USA.

+ 32    vii. Georgianna Teixeira was born about Dec 1918 in Massachusetts, USA.

+ 33    viii. Mary Teixeira was born about 1920 in New Bedford, Bristol County, Massachusetts, USA.

+ 34    ix. James Teixeira was born about 1923 in New Bedford, Bristol County, Massachusetts, USA.

+ 35    x. Raymond Teixeira was born about 1925 in New Bedford, Bristol County, Massachusetts, USA.

15. Maria Cunha was born about 1886 in Azores, Portugal.

Events

1. Immigration: Passports - Angra do Heroísmo, 30 Mar 1901, Terceira, Azores, Portugal. 20

Maria married Joseph G. Souza, son of Joseph G. Souza and Autonia S. Souza, on 5 Nov 1904 in Falmouth Old Burying Grounds, Falmouth, Barnstable County, Massachusetts, USA.105 Joseph was born in 1882 in Providence, Providence County, Rhode Island, USA.

16. John Jesus was born about 1893 in Sé, Terceira Island, Azores, Portugal.

17. John [Joáo] Augusta Cunha was born on 31 Jan 1899 in Azores, Portugal and died on 12 Dec 1964 in Bakersfield, Kern, California, USA, at age 65.

Events

1. Immigration: Passports - Angra do Heroísmo, 30 Mar 1901, Terceira, Azores, Portugal. 20

2. Census: Manuel Cunha and family, 16 Apr 1910, Barnstable, Barnstable County, Massachusetts, USA. 21

3. Census: Mary Cunha and family, 10 Jan 1920, Falmouth, Barnstable County, Massachusetts, USA. 22

4. Census: Manuel Soza and family, 4 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 23

18. Louis Cunha was born on 17 Nov 1901 in Azores, Portugal and died in Jul 1981 in Fall River, Bristol County, Massachusetts, USA, at age 79.

Events

1. Census: Manuel Cunha and family, 16 Apr 1910, Barnstable, Barnstable County, Massachusetts, USA. 21

2. Census: Mary Cunha and family, 10 Jan 1920, Falmouth, Barnstable County, Massachusetts, USA. 22

3. Census: Manuel Soza and family, 4 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 23

19. Adelina Cunha was born on 12 Jul 1908 in Boston, Suffolk County, Massachusetts, USA.


20. Lewis Benton Souza-Stevens Sr. 78 was born on 5 Dec 1892 in Hatchville, Falmouth, Barnstable County, Massachusetts, USA,79 80 died on 27 Jan 1978 in Falmouth, Barnstable County, Massachusetts, USA,81 at age 85, and was buried in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Research Notes: Not in Barnstable County Falmouth ED 11 in 1930. Page by page conducted.
Not in Barnstable County Falmouth ED 10 in 1930. from 13 to 70 43 stopped

17 Nye Rd.

Changed name to Lewis Benton Stevens, 27 February 1924 in the Probate
Court of Barnstable. The children also took the surname Stevens

Events

1. Alt. Birth: 1920 Census, 1899, Massachusetts, USA. 106

2. Census: Manuel Soza and family, Jun 1900, Falmouth, Barnstable County, Massachusetts, USA. 24

3. Land: Book 251:229, to Manuel Soza, one Cranberry Bog in Hatchville containing 1 acre of bog land and 1/2 acre upland, 21 Aug 1901, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 31 from Daniel D. Lee & wife Mabel M. for $500.

4. Census: Manuel Soza and family, 28 Apr 1910, Falmouth, Barnstable County, Massachusetts, USA. 27

5. Graduation: Lawrence High School Graduation Annoucement, 6 Jul 1912, Falmouth, Barnstable County, Massachusetts, USA. 107

6. Legal: WWI draft registration Card, 5 Jun 1917, Falmouth, Barnstable County, Massachusetts, USA. 79

7. Occupation: plumber, 5 Jun 1917, Falmouth, Barnstable County, Massachusetts, USA. 79 80

8. Census: Louis Soga [Soza] and family, 1920, Falmouth, Barnstable County, Massachusetts, USA. 106

9. Occupation: Steam Fitter, 1920, Falmouth, Barnstable County, Massachusetts, USA. 108 109

10. Legal: Book 370:216, Deed from Julia E. Lawrence (Widow) Teaticket,, 14 Feb 1920, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 110 1 acre + 1/8 acre.

11. Legal: Book 401:597-598, deed of mortgage to Eugene E.E.C. Swift, Jr., 26 Nov 1923, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 111 $500.00 note
Lewis B. Stevens formerly Lewis Soza & Marie A. Stevens.

12. Legal: Changed name to Lewis Benton Stevens, in the Probate, 27 Feb 1924, Falmouth, Barnstable County, Massachusetts, USA. Changed name to Lewis Benton Stevens, 27 February 1924 in the Probate
Court of Barnstable. The children also took the surname Stevens
.

13. Legal: Changed name to Lewis Benton Stevens, in the Probate, 27 Feb 1924, Falmouth, Barnstable County, Massachusetts, USA. Changed name to Lewis Benton Stevens, 27 February 1924 in the Probate
Court of Barnstable. The children also took the surname Stevens
.

14. Land: Book 405:506-507, deed from Mary D. Craig, 15 Mar 1924, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 112 1 1/4 acre + 1 1/2 acre.

15. Legal: Book 402:491, discharge mortgage to Eugene E.E.C. Swift, Jr. Book 401:597,, 12 Jun 1924, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 113

16. Legal: Book 402:492, mortgage to Eugene E.E.C. Swift, Jr., 6 Dec 1924, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 114 $800.00 note.

17. Residence: carpenter, Main St. T T, 1926, Falmouth, Barnstable County, Massachusetts, USA. 115

18. Legal: Book 459:498, widening and straighetning of County Rd. (Waquoit Rd.) from Palmer Ave. to Mashpee Line, from Mashpee -Falmouth town line to some point east of the Village of Falmouth., 1 Nov 1928, Falmouth, Barnstable County, Massachusetts, USA. 116 Book 459, p. 515 Lewis B. Soza alias Lewis B. Stevens parcels 13, 15 and 17
Mary E. and Joseph Souza parcel 70, 83
Mary S. Souza parcel 85
Falmouth Cranberry Company, parcel 103.

19. Residence: carpenter, Main St. T T, 1929, Falmouth, Barnstable County, Massachusetts, USA. 48

20. Legal: Book 465:319, Lewis B. Soza aka Lewis B. Stevens of Falmouth (Teaticket), Barnstable County, 12 Jun 1929, Barnstable County, Massachusetts, USA. 117 grant to the Middleborough Co-Operative Bank in Middleborough Plymouth County, MA with mortgage and covenants to secure the payment of Five Hundred Dollars, and interest and fines as provided in a note of even date, the land in said Falmouth in that part known as Teaticket, together with all buildings thereon consisting of two parcels. one containing 1.5 acres and the other 1.25 acres. Conveyed by Mary C. Craig to me, Lewis B. Soza aka Lewis B. Stevens 19 Feb 1924 and recorded 15 Mar 1924, Book 405, p. 506.

21. Occupation: Chauffeur And Worked For The Gas Company, 1930, Falmouth, Barnstable County, Massachusetts, USA.

22. Legal: Book 474:415, discharge mortgage to Eugene E.E.C. Swift, Jr. Book 402:492,, 16 Jun 1930, Teaticket, Falmouth, Barnstable County, Massachusetts, USA. 118 I, Eugene E.C. Swift, Jr. holder of a mortgage from Lewis B. Stevens alias Lewis Soza to me dated 26 May 1924.

23. Legal: Book 495:239, lien for bill of water supplied and unpaid for sixty days, 21 Jun 1933, Falmouth, Barnstable County, Massachusetts, USA. 119 Lewis B. Stevens Land with buildings thereon located on Westerly side of State Rd. to East Falmouth bounded by southerly property of C.E. Worth and Northerly by Jones Rd. as shown on sheet 39, Falmouth assessors plans.

Water rate $29.00
Filing lein $00.50.

24. Legal: Book 405:506, Loan Lewis B. Soza aka Lewis B. Stevens of Falmouth (Teaticket), Barnstable County, 16 Oct 1933, Barnstable County, Massachusetts, USA. 120 grant to the Middleborough Co-Operative Bank in Middleborough Plymouth County, MA with mortgage and covenants to secure the payment of One Hundred Dollars, and interest and fines as provided in a note of even date, the land in said Falmouth in that part known as Teaticket, together with all buildings thereon consisting of two parcels. one containing 1.5 acres and the other 1.25 acres. Conveyed by Mary C. Craig to me, Lewis B. Soza aka Lewis B. Stevens 19 Feb 1924 and recorded 15 Mar 1924, Book 405, p. 506.

25. Legal: Book 496:510, Discharged Book 495, p. 239, lien for bill of water supplied and unpaid for sixty days, 1 Nov 1933, Falmouth, Barnstable County, Massachusetts, USA. 121 Lewis B. Stevens Land with buildings thereon located on Westerly side of State Rd. to East Falmouth bounded by southerly property of C.E. Worth and Northerly by Jones Rd. as shown on sheet 39, Falmouth assessors plans.

Water rate $29.00
Filing lein $00.50.

26. Legal: Discharged Loan Lewis B. Soza aka Lewis B. Stevens of Falmouth (Teaticket), Barnstable County, 28 Dec 1933, Barnstable County, Massachusetts, USA. grant to the Middleborough C0-Operative Bank in Middleborough Plymouth County, MA with mortgage and covenants to secure the payment of One Hundred Dollars, and interest and fines as provided in a note of even date, the land in said Falmouth in that part known as Teaticket, together with all buildings thereon consisting of two parcels. one containing 1.5 acres and the other 1.25 acres. Conveyed by Mary C. Craig to me, Lewis B. Soza aka Lewis B. Stevens 19 Feb 1924 and recorded 15 Mar 1924, Book 405, p. 506.

27. Land: Book 505:415-423, Barnstable County taking Sandwich Road from the John Parker Rd. so-called, to the Mashpee line, 1 Oct 1934, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 62 Parcel 24 Estate of Manuel Soza (Etta L. Soza, Lewis Stevens, Gertrude A. Cheverie, Paul Soza, John M. Soza
Parcel 25 Gertrude A. Cheverie.

28. Legal: Book 515:303, loan on Teaticket property to Home Owner's Loan Corporation, 18 Nov 1935, Falmouth, Barnstable County, Massachusetts, USA. 122 Book 515 p. 303, loan for $4447.03 with interest at the rate of 5% per year on unpaid balance, payments and interest of $35.17 on the 16th day of each month beginning on the 16th of December 1935. two parcels, buildings and structures now standing on Jones Rd. in Falmouth (Teaticket) County of Barnstable and Commonwealth of Massachusetts.

29. Legal: Lien satisfied Middleborough Co-Operative Bank,, 18 Nov 1935, Falmouth, Barnstable County, Massachusetts, USA. Loans made May 23, 1928, Jun 12, 1929 and Oct. 11, 1933, Books 457 p. 84, 465 fol. 319, and 498 p. 568.

30. Census: Louis [Lewis] Stevens and family, 7 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 123

31. Occupation: building carpenter, 7 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 123

32. Legal: Book 577:462, lien for bill of water supplied and unpaid for sixty days, 16 Apr 1941, Falmouth, Barnstable County, Massachusetts, USA. 124 Lewis B. Stevens Land with buildings thereon located on Westerly side of State Rd. to East Falmouth bounded by southerly property of C.E. Worth and Northerly by Jones Rd. as shown on sheet 39, Falmouth assessors plans.

Water rate $10.34
Filing lein $00.50.

33. Legal: Book 558:472, lien for bill of water supplied and unpaid for sixty days, 14 Aug 1941, Falmouth, Barnstable County, Massachusetts, USA. 125 Lewis B. Stevens Land with buildings thereon located on Westerly side of State Rd. to East Falmouth bounded by southerly property of C.E. Worth and Northerly by Jones Rd. as shown on sheet 39, Falmouth assessors plans.

Water rate $44.87
Filing lein $00.50.

34. Legal: WWII draft registration card, 26 Apr 1942, Falmouth, Barnstable County, Massachusetts, USA. 126

35. Legal: Book 599:249, Satisfied lien for bill of water supplied and unpaid for sixty days, 6 Jan 1943, Falmouth, Barnstable County, Massachusetts, USA. 127 Lewis B. Stevens Land with buildings thereon located on Westerly side of State Rd. to East Falmouth bounded by southerly property of C.E. Worth and Northerly by Jones Rd. as shown on sheet 39, Falmouth assessors plans.

Water rate $44.87
Filing lein $00.50.

36. Legal: Book 515:303, satisfied loan made 16 Nov 1935, 23 Mar 1945, Falmouth, Barnstable County, Massachusetts, USA. 122

37. Legal: Book 552:497, Lien on Property in Teaticket for $7.66 water, satisfied Book, 26 Dec 1945, Falmouth, Barnstable County, Massachusetts, USA. 128 seem out of order or dates are screwed up.

38. Legal: Book 638:471, Mortgage from Wareham Savings Bank, 26 Dec 1945, Falmouth, Barnstable County, Massachusetts, USA. 129 $4400, payment to be $88 every three months, to be applied to the principal amount.

39. Legal: Book 693:155, discharged Book 638-471, 3 May 1948, Falmouth, Barnstable County, Massachusetts, USA. 130

40. Legal: Book 693:156, loan Wareham Bank, Teaticket property, 3 May 1948, Falmouth, Barnstable County, Massachusetts, USA. 131 $5500, $110 every three months, 5 years.

41. Legal: Book 789:541, loan Wareham Bank, Book 693:156, Teaticket property, 7 Aug 1951, Falmouth, Barnstable County, Massachusetts, USA. 132

42. Legal: Book 789:542, loan Wareham Bank, Book 693:156, Teaticket property, 7 Aug 1951, Falmouth, Barnstable County, Massachusetts, USA. 133 $6000, $150 every three months, five years. State Rd. Rt 28 formerly County Rd.

43. Legal: Book 792:14, mortgage from Lewis B. Stevens Jr. and Irma R. Stevens, 5 Sep 1951, Falmouth, Barnstable County, Massachusetts, USA. 134 land in Falmouth northwesterly side of Nye Rd. formerly Queen St, $6000 in three years.

44. Legal: Book 895:392, Wareham Savings Bank, discharge of loan Book 789:542, 29 Dec 1954, Falmouth, Barnstable County, Massachusetts, USA. 135

45. Legal: Book 895:393, Falmouth Town, discharge of water taxes Book 503:113, 29 Dec 1954, Falmouth, Barnstable County, Massachusetts, USA. 136 unpaid water taxes $29.50, 11 Jun 1934.

46. Legal: Book 895:393, sale of both parcels in Teaticket to Arthur C. Vanderink and Ellie F. Vunderlink, husband and wife as tenants by the entirety, both of Clarks Summit, Pennsylvania, original deed Book 498:568, 11 Oct 1933, 29 Dec 1954, Falmouth, Barnstable County, Massachusetts, USA. 136

47. Legal: Book 898:461, conveyed property on Nye Rd. From Lewis B. and Irma R. Stevens Jr. to Lewis B. and Marie A. Stevens, 25 Jan 1955, Falmouth, Barnstable County, Massachusetts, USA. 137 This conveyance is made subject to a life interest of Ansel C. Fish, as set forh in an instrument dated July 7, 1949 and recorded with Barnstable County Registry of Deeds in Book 724:233, Flora C. Fish one of the grantees therein having died in Falmouth Massachusetts on 7 Aug 1949.

48. Legal: Book 899:156, discharge of mortgage from Lewis B. and Irma R. Stevens Jr. to Lewis B. Stevens, Book 792:14, 1 Feb 1955, Falmouth, Barnstable County, Massachusetts, USA. 138

49. Land: Book 1029:465, Tax Redemption 1.17 acre bog in Hatchville Manuel Soza Estate Probate Case 24463 Book 1022:35,, 6 Feb 1959, Falmouth, Barnstable County, Massachusetts, USA. 75 paid by Lewis B. Stevens.

50. Land: Book 1047:260, Deed to Lewis B. Stevens Bog Hatchville Rd, Hatchville, 16 Jul 1959, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 76

51. Land: Book 1048:10, Deed to David W. Dimmock & wife Dorothy 1 acre Cranberry Bog & 1/2 acre of upland, 24 Jul 1959, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 139 Being land inherited from his father Manuel Soza and deed from mother Etta L. Soza, 2 Feb 1957, Barnstable Registry of Probate Case 24463.

52. Legal: Book 1380:1112, deed to Arthur M. Southwick, as Trustee of the Stable Trust, indenture dated 4 Oct 1966, 16 Oct 1967, Falmouth, Barnstable County, Massachusetts, USA. 140 a parcel of salt marsh in Monomoscoy section of South Mashpee.

Listed as grantors:
Lewis B. Stevens
Gertrude A. Cheverie
John Mathew Soza
Paul Fuller Soza
Beatrice E. Gregatt, all of Falmouth
Maurice Fuller, of Florida

heirs of Henry Fuller and Joseph Prentiss Fuller of Falmouth
.

53. Legal: Book 2093:252, Deed to Kathleen S. Costa, Jane L. Walker, Eleanor V. Nevitt and L. Benton Stevens Jr , property on Nye Rd, 9 Oct 1974, Falmouth, Barnstable County, Massachusetts, USA. 141

Lewis married Marie/Maria Agnes Harney,142 daughter of Joseph Harney and Mary Mackey, on 28 Jun 1915 in Brighton, Boston, Suffolk County, Massachusetts, USA.13 143 144 Marie/Maria was born on 1 Oct 1880 in Dangan Bridge, Kilkenny, Leinster, Ireland,142 145 146 147 148 was christened on 31 Aug 1882 in Church of St. Senan, Kilmacow By P. Doyle C.C.,149 150 died on 8 Apr 1967 in Falmouth, Barnstable County, Massachusetts, USA,13 143 151 at age 86, and was buried on 11 Apr 1967 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Events

1. Occupation: Nurse.

2. Residence: Ireland Births and Baptisms, 1620-1881, 1880, Dangan, Cork, Munster, Ireland.

3. Alt. Birth: 30 Aug 1882, Dangan Bridge, Kilkenny, Leinster, Ireland.

4. Alt. Birth: 1901 census, 1883, Kilmacow, Kilkenny, Leinster, Ireland. 152

5. Alt. Birth: 1890. 153

6. Census: Joseph Harney and family, 1901, Village Kilmacow Upper, Ullid, Kilkenny, Ireland. 152

7. Census: possibly this Mary A. Harney, 27 Apr 1910, Medford, Middlesex County, Massachusetts, USA. 154

8. Immigration: Manifest List of S.S. Zeeland, 17 Aug 1910, Boston, Suffolk County, Massachusetts, USA. 155

9. Alt. Birth: 28 Jun 1915, Wexford, Leinster, Ireland.

10. Naturalization: 1917, Boston, Suffolk County, Massachusetts, USA. 156

11. Census: Louis Soza and family, 1920, Falmouth, Barnstable County, Massachusetts, USA. 108 109

12. Legal: Changed name to Lewis Benton Stevens, in the Probate, 27 Feb 1924, Falmouth, Barnstable County, Massachusetts, USA. Changed name to Lewis Benton Stevens, 27 February 1924 in the Probate
Court of Barnstable. The children also took the surname Stevens
.

13. Residence: carpenter, Main St. T T, 1926, Falmouth, Barnstable County, Massachusetts, USA. 157

14. Residence: carpenter, Main St. T T, 1929, Falmouth, Barnstable County, Massachusetts, USA. 48

+ 36    i. Female Souza-Stevens was born in 1916 in Falmouth, Barnstable County, Massachusetts, USA.158

+ 37    ii. Eleanor Veronica Souza-Stevens 13 was born on 16 Feb 1917 in Falmouth, Barnstable County, Massachusetts, USA158 and died on 4 Dec 1980 in Rhode Island, USA, at age 63.

+ 38    iii. Lewis Benton "Bud' "Benny" Souza-Stevens Jr. 13 143 was born on 27 Jul 1918 in Falmouth, Barnstable County, Massachusetts, USA,158 159 160 died on 13 Jun 2009 in Martha Jefferson Hospital, Charlottesville, Charlottesville (city), Virginia, USA,161 at age 90, and was buried on 19 Jun 2009 in Riverview Cemetery, Charlottesville, Charlottesville (city), Albemarle County, Virginia, USA.162

+ 39    iv. Jane Louise Souza-Stevens 13 was born on 21 Dec 1919 in Falmouth, Barnstable County, Massachusetts, USA,158 died on 31 May 2008 in Center Strafford, Strafford County, New Hampshire, USA,163 at age 88, and was buried on 5 Jun 2008 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

+ 40    v. Katherine "Kathleen" Frances Souza-Stevens 13 was born on 23 Oct 1922 in Teaticket, Falmouth, Barnstable County, Massachusetts, USA,164 died on 2 Feb 2021 in Mashpee, Barnstable County, Massachusetts, USA,165 at age 98, and was buried on 8 Feb 2021.


21. Justina Christina [Hazel] Souza 13 82 was born on 23 Sep 1895 in Falmouth, Barnstable County, Massachusetts, USA, died on 25 Dec 1913 in St. Lukes Hospital, New Bedford, Bristol County, Massachusetts, USA,83 at age 18, and was buried on 27 Dec 1913 in Catholic Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Research Notes: Death year came from Veronica Flannigan, her neice, as a guess. She said she died around 18 years of age. Kathleen Costa says 16 years of age Nov 2008.

Strange that the Massachusetts Marriages, 1841-1915, lists Ernest Cardoza marrying Justina Soza, 2 Dec 1913 in Falmouth Massachusetts. He a male 24 born 1889 in the Western Islands [Azores], his father Joseph Cardoza and mother Mary, her father Manuel Soza and Edna [Etta].

Events

1. Census: Manuel Soza and family, Jun 1900, Falmouth, Barnstable County, Massachusetts, USA. 24

2. Census: Manuel Soza and family, 28 Apr 1910, Falmouth, Barnstable County, Massachusetts, USA. 27

Justina married Ernest Cardoza, son of Joseph Cardoza and Mary [Mnu], on 2 Dec 1913 in Falmouth, Barnstable County, Massachusetts, USA.166 167 Ernest was born about 1889 in Western Islands.

22. Manuel Souza was born on 29 Jul 1896 in Falmouth, Barnstable County, Massachusetts, USA.84


23. Gertrude Alice "Gertie" Souza 13 85 was born on 19 Sep 1898 in Falmouth, Barnstable County, Massachusetts, USA86 and died on 9 Sep 1980 in East Falmouth, Barnstable County, Massachusetts, USA,87 at age 81.

Events

1. Alt. Birth: 19 Sep 1898, Falmouth Old Burying Grounds, Falmouth, Barnstable County, Massachusetts, USA.

2. Census: Manuel Soza and family, Jun 1900, Falmouth, Barnstable County, Massachusetts, USA. 24

3. Census: Manuel Soza and family, 28 Apr 1910, Falmouth, Barnstable County, Massachusetts, USA. 27

4. Land: Book 420:545, grant to Gertrude A. Cheverie of Falmouth, 30 Sep 1925, Hatchville, Falmouth, Barnstable County, Massachusetts, USA.

5. Census: Harry Cheverie and family, 29 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 168

6. Land: Book 505:415-423, Barnstable County taking Sandwich Road from the John Parker Rd. so-called, to the Mashpee line, 1 Oct 1934, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 62 Parcel 24 Estate of Manuel Soza (Etta L. Soza, Lewis Stevens, Gertrude A. Cheverie, Paul Soza, John M. Soza
Parcel 25 Gertrude A. Cheverie.

7. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

8. Land: Book 1019:508, Deed to Gertrude Cheverie Hatchville next to Marion Soza, 17 Oct 1958, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 73 deed of reference is Book 353:335, Barnstable Probate #24463.

9. Legal: Book 1380 p. 1112, deed to Arthur M. Southwick, as Trustee of the Stable Trust, indenture dated 4 Oct 1966, 16 Oct 1967, Falmouth, Barnstable County, Massachusetts, USA. a parcel of salt marsh in Monomoscoy section of South Mashpee.

Listed as grantors:
Lewis B. Stevens
Gertrude A. Cheverie
John Mathew Soza
Paul Fuller Soza
Beatrice E. Gregatt, all of Falmouth
Maurice Fuller, of Florida

heirs of Henry Fuller and Joseph Prentiss Fuller of Falmouth
.

Gertrude married Harold Benjamin "Harry" Cheverie, son of Mary Elizabeth Cheverie, on 23 Jan 1921 in Falmouth, Barnstable County, Massachusetts, USA.169 Harold was born on 29 Jun 1889 in Souris, Prince Edward Island, Canada, died on 16 Aug 1966 in East Falmouth, Barnstable County, Massachusetts, USA,170 171 at age 77, and was buried on 18 Aug 1966 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Events

1. Occupation: Tree Warden, 5 Mar 1913, Mashpee, Barnstable County, Massachusetts, USA. 172

2. Census: Harry Cheverie and family, 29 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 168

3. Naturalization: Harold Benjamin Cheverie, 17 May 1938, Boston, Suffolk County, Massachusetts, USA. 173

4. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

+ 41    i. Hope K. Cheverie was born on 15 Aug 1922 in Hatchville, Barnstable County, Massachusetts, USA and died on 22 Jan 1989 in Falmouth, Barnstable County, Massachusetts, USA, at age 66.

+ 42    ii. Leo F. Cheverie died on 3 Jun 1921 in Hatchville, Barnstable County, Massachusetts, USA.174

24. John Mathew Souza 13 was born on 25 Jun 1902 in East Falmouth, Barnstable, Massachusetts, USA,88 died on 26 Mar 1981 in St. Petersburg, Pinellas County, Florida, USA,89 90 at age 78, and was buried in Memorial Park Cemetery, Saint Petersburg, Pinellas, Florida, USA.

Research Notes: Died at age 79. Possibly not the Right death as he was supposed to be in St. Petersburg, Florida.

Played guitar well.

Events

1. Alt. Birth: NEHGS, 25 Jun 1902.

2. Census: Manuel Soza and family, 28 Apr 1910, Falmouth, Barnstable County, Massachusetts, USA. 27

3. Census: Manuel Soza and family, Jan 1920, Falmouth, Barnstable County, Massachusetts, USA. 40

4. Census: Manuel Soza and family, 4 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 23

5. Occupation: 1930 Census Laborer Trucking, 4 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 23

6. Land: Book 503:421, Assignment of held mortgage to Frank Lima, to Marion A. Soza from John Soza Executor of Manuel Soza, Book 445:388, Book 503:421, 11 Aug 1934, Falmouth, Barnstable County, Massachusetts, USA. 49

7. Land: Book 505:415-423, Barnstable County taking Sandwich Road from the John Parker Rd. so-called, to the Mashpee line, 1 Oct 1934, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 62 Parcel 24 Estate of Manuel Soza (Etta L. Soza, Lewis Stevens, Gertrude A. Cheverie, Paul Soza, John M. Soza
Parcel 25 Gertrude A. Cheverie.

8. Land: Book 510:336, Hatchville Lucina A. Fisher Mortgage covenants to pay $1200 in five years, 22 Jul 1935, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 63 Etta L. Soza wife of Manuel Soza, deceased and John Soza son, being un-married, "the land in Hatchville with buildings thereon being the land conveyed to said Manuel Soza, deceased, by Phineas Richardson by deed dated June 17, 1895 and recorded with Barnstable County Deeds, Book 216, page 510, EXCEPTING THEREFROM, HOWEVER, those parcels of land which were conveyed therefrom by Manuel Soza during his lifetime." [Cheverie and Marshall land].

9. Land: Book 510:337-338, East Falmouth Sandwich Rd., Eugene W. Fisher and Etta L. Soza to John Soza, 22 Jul 1935, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 64 same land conveyed to them by Aristides Lima 30 Apr 1934.

10. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

11. Land: Book 651:401-403, Deed to Sterling J. Hamilton & Bertha M. wife, 19 Jul 1946, Falmouth, Barnstable County, Massachusetts, USA. 175 land on the Easterly of Hatchvile Rd. in Hatchville.

12. Land: Book 651:400-401, Affidavit from John M. Soza, 22 Jul 1946, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 66 "I, John M. Soza of Falmouth, Barnstable County, Massachusetts, being duly sworn upon his oath, deposes and says:

My name is John M. Soza, and I live in Hatchville, Falmouth, Massachusetts, Uriah Richardson who owned my farm many years ago was born in 1805. His wife's name was Sophronia Richardson. Uriah and Sophronia Richardson had three sons, Joseph, Thomas and Phineas, none of whom ever married. Thomas died December 2, 1855. Joseph died July 12, 1888. Uriah Richardson died November 10, 1890. Sophronia Richardson died October 4, 1894, and Phineas who was the last survivor of the family died April 7, 1900. At Uriah's death his heirs were is [sp] wife, Sophronia and his son Phineas, and when Phineas's mother died before him, Phineas became the sole heir and owner of the land formerly owned by Uriah Richardson. I obtained the greater part of this information from the family bible of the Richardson family which is in my possession and part of it from my mother, Etta L. Soza who knew the Richardson's.

[signed] John M. Soza
.

13. Land: Book 652:294-296, Deed to Donald and Ethel L. Lawrence, 2 Aug 1946, Falmouth, Barnstable County, Massachusetts, USA. 176 Sandwich Rd. otherwise known as Hatchville Rd. Being the same premises, with the exceptions above noted described in deed of Eugene W. Fisher and Etta L. Soza to me dated July 10, 1935 recorded Book 510:537.

14. Land: Book 658:196, Discharge Mortgage held by Administrator Agnes H. Chamberlain (AS, AD & O), Estate of Lucina A. Fisher Book 510:336, 28 Oct 1946, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 67 mortgage from Etta L. Soza and John Soza to Lucina A. Fisher.

15. Land: Book 710:499-500, John J. Powers, married [Catherine L.], and Catherine J. Henry, being a widow and unmarried both of Boston (Jamaica Plains) grant to John M. Soza of Falmouth, 21 Dec 1948, Falmouth, Barnstable County, Massachusetts, USA. 177 parcel of land with buildings called East End and being shown on a Plan entitled Plan of Land of alvin F. Bourne Falmouth Mass.

16. Census: 1950 Massachusetts Census, 20 Apr 1950, Falmouth, Barnstable County, Massachusetts, USA. 68

17. Land: Book 787:122, Quitclaim covenants Round Pond, Pinecrest Beach, Hatchville to John M. Soza Book 787:122, 2 Jul 1951, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 69

18. Land: Book 859:312-313, deed from Pinecrest Beach, Inc. Bog Pinecrest Beach Dr. at Round Pond, 23 Nov 1953, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 178 Lot Beginning at the NE corner of lot owned by John Souza on Pinecrest Beach Dr. thence 100.86' along the Easterly line of said Souza lot thence 149' more or less N56 05'E to the South shore of Round Pond, thence 50' more or less along the South Shore of Round Pond to a stake thence 200' more or less S29 58'W along the West Line of Lot 26 Section 1 to the north line of Pinecrest Beach Dr. thence in a Westerly direction along Northerly Line of Pinecrest Beach Dr. to the point of Beginning. This lot is subject to Right of Way of Water Drain.

19. Land: Book 1019:104-106, Deed to John Soza land known as Manuel Soza Homestead, 10 Oct 1958, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 72 land and buildings thereon in Hatchville, acquired from Phineas Richardson, June 17 1895 and recorded in Book 216:510.

20. Land: Book 1019:107, Deed Hazel & Manuel De Pina, 10 Oct 1958, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 179 John and wife Ellen B. Soza referenced deed from Etta L. Soza.

21. Land: Book 1030:28-29, Deed Hazel & Manuel De Pina, 10 Feb 1959, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 180

22. Land: Book 1178:344, Deed to Manuel P. Santos of Sandwich Rd. Hatchville Coonamessett River,, 2 Nov 1962, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 181

23. Land: Book 1212:402, Affidavit of John M. Soza, 9 Aug 1963, Falmouth, Barnstable County, Massachusetts, USA. 77 "the property formerly owned by his mother, Etta L. Soza, deceased, in the town of Falmouth, his said mother obtaining title by will of his father Manuel Soza was sold by his said mother to himself on February 2, 1957. At the time of the sale from his mother to himself, his mother needed money to pay taxes upon the property and that said transfer was a necessity. Further, he said that at the time of the transfer his mother had little or no income and was in need of funds."

John M. Soza
2 Aug 1963.

24. Legal: Book 1380:1112, deed to Arthur M. Southwick, as Trustee of the Stable Trust, indenture dated 4 Oct 1966, 16 Oct 1967, Falmouth, Barnstable County, Massachusetts, USA. 182 a parcel of salt marsh in Monomoscoy section of South Mashpee.

Listed as grantors:
Lewis B. Stevens
Gertrude A. Cheverie
John Mathew Soza
Paul Fuller Soza
Beatrice E. Gregatt, all of Falmouth
Maurice Fuller, of Florida

heirs of Henry Fuller and Joseph Prentiss Fuller of Falmouth
.

25. Land: Book 1519:558, deed to Edward J. Bradbury [deeded from Etta L. Soza to John Soza 3 Jun 1958 Book 1019:104 & deed of William P. Salter dtd 2 Oct 1916 Book 355:196 Estate of Manuel Soza Probate 24463], 16 Jul 1971, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 183

26. Land: Book 1519:559-561, mortgage from Edward J. Bradbury [deeded from Etta L. Soza to John Soza 3 Jun 1958 Book 1019:104 & deed of William P. Salter dtd 2 Oct 1916 Book 355:196 Estate of Manuel Soza Probate 24463], 16 Jul 1971, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 184 4 acres Hatchville, on Coonamessatt River, being part of the land conveyed to William F. Salter by Rebecca C. Fisher by deed 3 Jun 1914 Deed Book 333:14.

27. Land: Book 1809:56, Discharge Mortgage to Edward J. Bradbury Book 1519:559,, 21 Feb 1973, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 185

28. Land: Book 2993:281Tax taking Cranberry Bog Lot 11, Blk 7 Asserors' Map 21,, 5 Oct 1979, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 186 Tax owed $25.86.

John married Mary Oliver, daughter of Augustus Oliver and Amelia J. Caton, on 4 Nov 1928 in Winchester, Middlesex, Massachusetts, USA.187 Mary was born on 24 Feb 1900 in Provincetown, Barnstable, Massachusetts, USA, died in Jul 1929 in Cape Cod Hospital, Hyannis, Massachusetts, USA,188 at age 29, and was buried in St. Anthony's Cemetery, Section St. Cecilia, E. Falmouth, Barnstable County, Massachusetts, USA. The cause of her death was Died in childbirth.

+ 43    i. John Mathew Souza Jr. was born in Jul 1929 in Falmouth, Barnstable County, Massachusetts, USA.189

John next married Ellen Breen in 1937 in Falmouth, Barnstable County, Massachusetts, USA. Ellen was born on 28 May 1908 in Ireland, died on 24 Feb 1978 in St. Petersburg, Pinellas County, Florida, USA,190 191 at age 69, and was buried in Memorial Park Cemetery, Saint Petersburg, Pinellas, Florida, USA.

Events

1. Immigration: Possible Record of immigration for Ellen Breen, 3 Jun 1928, New York, New York, USA. 192

2. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

3. Land: Book 651:401-403, Deed to Sterling J. Hamilton & Bertha M. wife, 19 Jul 1946, Falmouth, Barnstable County, Massachusetts, USA. 175 land on the Easterly of Hatchvile Rd. in Hatchville.

4. Land: Book 651:400-401, Affidavit from John M. Soza, 22 Jul 1946, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 66 "I, John M. Soza of Falmouth, Barnstable County, Massachusetts, being duly sworn upon his oath, deposes and says:

My name is John M. Soza, and I live in Hatchville, Falmouth, Massachusetts, Uriah Richardson who owned my farm many years ago was born in 1805. His wife's name was Sophronia Richardson. Uriah and Sophronia Richardson had three sons, Joseph, Thomas and Phineas, none of whom ever married. Thomas died December 2, 1855. Joseph died July 12, 1888. Uriah Richardson died November 10, 1890. Sophronia Richardson died October 4, 1894, and Phineas who was the last survivor of the family died April 7, 1900. At Uriah's death his heirs were is [sp] wife, Sophronia and his son Phineas, and when Phineas's mother died before him, Phineas became the sole heir and owner of the land formerly owned by Uriah Richardson. I obtained the greater part of this information from the family bible of the Richardson family which is in my possession and part of it from my mother, Etta L. Soza who knew the Richardson's.

[signed] John M. Soza
.

5. Census: 1950 Massachusetts Census, 20 Apr 1950, Falmouth, Barnstable County, Massachusetts, USA. 68

25. Paul Fuller Souza was born on 6 May 1906 in Hatchville, East Falmouth, Barnstable, Massachusetts, USA, died on 19 Aug 1987 in Boston, Suffolk County, Massachusetts, USA,91 92 93 at age 81, and was buried on 22 Aug 1987 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Events

1. Census: Manuel Soza and family, 28 Apr 1910, Falmouth, Barnstable County, Massachusetts, USA. 27

2. Census: Manuel Soza and family, Jan 1920, Falmouth, Barnstable County, Massachusetts, USA. 40

3. Census: Paul F. Soza and family, 26 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 193

4. Occupation: 1930 Census Painter, 26 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 193

5. Land: Book 495, p. 239, lien for bill of water supplied and unpaid for sixty days, 15 Jun 1933, Falmouth, Barnstable County, Massachusetts, USA. 119 Paul F. Soza Land with buildings thereon located on Old Meetinghouse Rd. in East Falmouth, bounded Westerly by Old Meetinghouse Rd., Northerly by land now or formerly of Joanna Robello: and southerly by land of Frances A. Stevens.

Water rate $22.00
Filing lein $00.50.

6. Land: Book 505:415-423, Barnstable County taking Sandwich Road from the John Parker Rd. so-called, to the Mashpee line, 1 Oct 1934, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 62 Parcel 24 Estate of Manuel Soza (Etta L. Soza, Lewis Stevens, Gertrude A. Cheverie, Paul Soza, John M. Soza
Parcel 25 Gertrude A. Cheverie.

7. Census: Paul Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

8. Military Service: enlisted U.S. Army, 6 Dec 1943, Boston, Suffolk County, Massachusetts, USA. 194

9. Residence: Cape Cod, 1955, Hatchville, Barnstable County, Massachusetts, USA. 70

10. Land: Book 1005:521-522, Deed to Paul Soza Bog Coonamessett Herring River near East End Church Recorded 3 Jun 1958, 2 Feb 1957, Hatchville, Falmouth, Barnstable County, Massachusetts, USA. 71

11. Land: Book 151-139, Paul Soza Plan #1159108, 12 Nov 1959, Hatchville, Barnstable County, Massachusetts, USA. 195 100 X 100 ft lot on Turner Rd. approx 400 ft from Hatchville Rd.

12. Land: Book 1380 p. 1112, deed to Arthur M. Southwick, as Trustee of the Stable Trust, indenture dated 4 Oct 1966, 16 Oct 1967, Falmouth, Barnstable County, Massachusetts, USA. a parcel of salt marsh in Monomoscoy section of South Mashpee.

Listed as grantors:
Lewis B. Stevens
Gertrude A. Cheverie
John Mathew Soza
Paul Fuller Soza
Beatrice E. Gregatt, all of Falmouth
Maurice Fuller, of Florida

heirs of Henry Fuller and Joseph Prentiss Fuller of Falmouth
.

13. Land: Book 245:123, Paul & Mary M. Soza, et al, division of land, Blue Rock Rd. and Pinecrest Beach Drive., 17 Mar 1971, South Yarmouth, Barnstable County, Massachusetts, USA. 196

Paul married Mary M. Medeiros in 1928 in Massachusetts, USA. Mary was born on 1 Jul 1905 in New Bedford, Bristol County, Massachusetts, USA, died on 23 Jul 1995 in Colorado Springs, El Paso County, Colorado, USA,197 198 199 at age 90, and was buried on 29 Jul 1995 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

Events

1. Census: John Medeiros and family, 5 Feb 1920, Bristol, Bristol County, Rhode Island, USA.

2. Census: Paul F. Soza and family, 26 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 193

3. Census: Paul Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65

4. Land: Book 245:123, Paul & Mary M. Soza, et al, division of land, Blue Rock Rd. and Pinecrest Beach Drive., 17 Mar 1971, South Yarmouth, Barnstable County, Massachusetts, USA. 196

+ 44    i. Shirley Louise Soza was born on 27 Nov 1928 in Falmouth, Barnstable County, Massachusetts, USA,189 died on 13 Mar 1979 in Boston, Suffolk County, Massachusetts, USA,200 at age 50, and was buried on 17 Mar 1979 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.

+ 45    ii. Mary Faith Soza was born on 19 Apr 1930 in Falmouth, Barnstable County, Massachusetts, USA189 and died in 1939 in Falmouth, Barnstable County, Massachusetts, USA, at age 9.

+ 46    iii. Veronica "Ronnie" Alice Soza was born on 28 May 1934 in Falmouth, Barnstable County, Massachusetts, USA.201

Sources


1. Birth Record, Altares, Angra do Heroismo, Terceira Island, Azores, Portugal.

2. (FamilySearch Mormon Ladder Day Saints website), Search for Etta Louise Fuller:. Rhode Island Marriages, 1724-1916 for Etta Louise Fuller
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
.

3. Altares Parish Register, 1826-1838.

4. Marriage Record, Ferguesia Sao Bartolomeu, Terciera, Azores.

5. Sao Bartolomeu Parish Register, 1841-1860.

6. Sao Bartolomeu Parish Register, 1841-1860.

7. Sao Bartolomeu Parish Register, 1841-1860.

8. Sao Bartolomeu Parish Register, 1841-1860.

9. Sao Bartolomeu Parish Register, 1841-1860.

10. Obituary, Manuel Soza Obituary.

11. Birth Record, Maria Souza.

12. Massachusetts Death Index, 1901-1980, Index to Deaths in Massachusetts, 1931-1935. Year 1933, Volumn 40, Page 443.

13. Notes from Jane Walker, East Falmout, MA 8/2001.

14. Birth Register, Baptism Manuel Souza Texeira.

15. Sáo Bartolomeu Parish Register, 1860-1869.

16. Sao Bartolomeu Parish Register, 1870-1879.

17. Obituary, Miss Marion A. Soza Obituary.

18. Marriage Record, Antonio Jose de Souza & Maria Izabel de Padua Marriage, Rio de Janeiro, Brazil Marriage Records 1866-1873 @ FamilySearch. Antonio Jose de Souza
Marriage • Brasil, Rio de Janeiro, Registros da Igreja Católica, 1616-1980
EDIT
Name Antonio Jose de Souza
Sex Male
Father's Name Antonio Jose de Souza
Father's Sex Male
Mother's Name Maria Gestrudes do Espirito Santo
Mother's Sex Female
Spouse's Name Maria Izabel de Paula
Spouse's Sex Female
Spouse's Father's Name Manoel Antonio de Paula
Spouse's Father's Sex Male
Spouse's Mother's Name Marianna Felicia de Paula
Event Type Marriage
Event Date

17 de outubro de 1867
Event Place Rio de Janeiro, Rio de Janeiro, Brasil
Antonio Jose de Souza's Parents and Siblings

OPEN ALL
Maria Gestrudes do Espirito Santo
Mother
F

Antonio Jose de Souza
Father
M

Antonio Jose de Souza's Spouses and Children

OPEN ALL
Maria Izabel de Paula
Wife
F

Other People on This Record

OPEN ALL
Manoel Antonio de Paula
M

Marianna Felicia de Paula
F

Thumbnail
VIEW ORIGINAL DOCUMENT
Similar Records
Antonio José de Souza
Brazil, Rio de Janeiro, Catholic Church Records, 1616-1980
Antonio José de Souza
Brazil, Rio de Janeiro, Catholic Church Records, 1616-1980
Antonio Jose de Souza
Brazil, Rio de Janeiro, Catholic Church Records.

19. Sáo Bartolomeu Parish Register, 1860-1869, Possibly Maria Souza Baptism but the father is Manueol Souza Teiixeira(sp).

20. Azores Gov't Passport 1896-1902, Mary Cunha and family.

21. 1910 Massachusetts Census, Barnstable, Barnstable, ED01, Sht 2A.

22. 1920 Massachusetts Census, Barnstable, Falmouth, ED12, Sht 3B.

23. 1930 Massachusetts Census, Barnstable, Falmouth TWP, ED 1-11, Sht 3A.

24. 1900 Massachusetts Census, Barnstable, Falmouth TWP, ED 9, Sht 34B.

25. Boston Passenger Lists, 1820-1943, Bark Sarah From Fayal, Azores Portugal to Boston;. Not sure of this citation. The name he arrived under may have been Estevez. I need to do more reseearch.

26. U.S. Naturalization Record Indexes, 1791-1992, Maine,Massachusetts, New Hampshire, and Vermont.

27. 1910 Massachusetts Census, Barnstable, Falmouth TWP, ED 10, Sht 11B.

28. 1920 Massachusetts Census, Barnstable, Falmouth, ED 12. 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.

29. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 216:510.

30. City Directory, Branstable Massachusetts City Director.

31. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 251:229.

32. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 252:42-43.

33. City Directory, Branstable Massachusetts City Director.

34. City Directory, Branstable Massachusetts City Director.

35. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 308(364):446.

36. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 341:464.

37. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," BookBook 353:335.

38. Military Records.

39. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 362-210.

40. 1920 Massachusetts Census, Barnstable, Falmouth, ED 12. 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.

41. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 380:76.

42. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 358:142-143.

43. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 373:592.

44. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 420:545.

45. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 385-142.

46. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 445:387-388 Manuel & Etta Soza to Frank Lima.

47. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 453:465.

48. City Directory, Durham's Branstable Massachusetts City Director.

49. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 503:421.

50. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1047-260.

51. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1281:215.

52. (FamilySearch Mormon Ladder Day Saints website), Marriages Registered in the City of Newport, Rhode Island for the Year ending December 31st, 1871. Rhode Island Marriages, 1724-1916 for Etta Louise Fuller
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
.

53. Massachusetts US Town and Vital Records, 1620-1988, Falmouth, Births, Marriages, Deaths, 1855-1892, Etta Louise Fuller Birth Record Births Registered in the Town o Falmouth in the year 1875.

54. Obituary, Mrs. Manuel Soza.

55. 1880 Massachusetts Census, Barnstable, Falmouth, ED 4 (3), Sht 48.

56. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 341:464.

57. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 362-210.

58. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 373:592.

59. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 420:545.

60. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 445:387-388.

61. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 453:465.

62. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 505:415-423.

63. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 510:336.

64. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 510:337-538.

65. 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-28, Sht 24A, Image 47 Roll T627.

66. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 651:400-401.

67. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 658:196.

68. 1950 Massachusetts Census, Falmouth, Barnstable County, Massachusetts,Sheet 22-23.

69. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 787:122.

70. City Directory, Cape Cod, p. 156.

71. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1005:521-522.

72. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:104-106.

73. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:508.

74. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1022:35.

75. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1029:465.

76. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1047:260.

77. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1212:402.

78. Birth Certificate, Name changed Soza to Stevens.

79. World War I Civilian Draft Registration Card, Lewis Benton Soza.

80. World War I Civilian Draft Registration Card, Lewis Benton Soza.

81. Obituary, Lewis Benton Soza Stevens Obituary.

82. Massachusetts, Town and Vital Records, 1620-1895, Index To Births In Massachusetts 1891-1895 ol 52.

83. Death Certificate, Justina Christina S. Cardoza.

84. Birth Register, Births Registerd in the Town of Falmouth.

85. (Ancestry.com Records), Gertrude Alice Souza.

86. Birth Register, Births Registered in the Town of Falmouth for the Year eighteen hundred and ninty eight.

87. Massachusetts Death Index, 1970-2003, Gertrude A. Cheverie.

88. (Ancestry.com Records), 1840-1910, Image 13.

89. Social Security Death Index, John Soza SSN: 024-18-2151. 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 )
.

90. Florida Death Index, 1877-1998, John Matthew Soza Death Record. Florida Death Index, 1877-1998 <http://www.ancestry.com/search/db.aspx?dbid=7338&enc=1>
about John Matthew Soza
Name:
John Matthew Soza Death Date:26 Mar 1981 County of Death:Pinellas State of Death:Florida Age at Death:78 Race:White Birth Date:25 Jun 1902
.

91. Social Security Death Index, Paul Soza SSN 030-09-2178.

92. Obituary, Paul F. Soza Obituary.

93. Massachusetts Death Index, 1970-2003, Paul F. Soza. Paul F. Soza
Certificate: 005926
POD: Boston
DOD: 19 Aug 1987
DOB: 6 May 1906.

94. 1920 Massachusetts Census, Bristol, New Bedford Ward 4, ED138, Sht 14B. Imigrated 1901.

95. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 282:14.

96. 1920 Massachusetts Census, Bristol, New Bedford Ward 4, ED138, Sht 14B.

97. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book.

98. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 363:239.

99. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 445:388.

100. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1205:72-73.

101. 1920 Massachusetts Census, bristol, New Bedford Ward 1, ED0112, Sht 6B.

102. 1930 Massachusetts Census, Bristol, New Bedford, ED91, Sht 14A.

103. 1940 Massachusetts Census, Bristol, New Bedford, ED20, Sht 4A.

104. (Ancestry.com records), Theodore Texiera & Mary E. Cunha.

105. (Ancestry.com records), Joseph G. Souza & Maria Cunha.

106. 1920 Massachusetts Census, Barnstable, Falmouth TWP, ED 12, Sht 7A, Image 13 Roll T625_679, p. 7A, ED 12, Image 315.

107. News Article, Yarmouth Register, Saturday, July 6, 1912 p.7.

108. 1920 Massachusetts Census, Barnstable, Falmouth TWP, ED 12, Sht 7A.

109. 1920 Massachusetts Census, Barnstable, Falomouth TWP, ED 12, Sht 7A.

110. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 370:216.

111. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 401:597-598.

112. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 405:506-507.

113. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 401:597-598 402:491.

114. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 402:492.

115. City Directory, Barnstable, Massachusetts City Director.

116. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 459:498.

117. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 465:319.

118. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 474:415.

119. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 495:239.

120. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 405:506.

121. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 496:510.

122. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 515:303.

123. 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-32, Sht 7B, Image 15 Roll T627.

124. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 577:462.

125. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 558:472.

126. World War II Draft Registration Cards, 1942, Lewis Benton Stevens.

127. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 599:249.

128. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 552:497.

129. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 638:471.

130. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 693:155.

131. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 693:156.

132. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 789:541.

133. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 789:542.

134. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 792:14.

135. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 895:392.

136. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 895:393.

137. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 898:461.

138. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 899:156.

139. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1048:10.

140. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1380:1112.

141. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 2093:252.

142. Birth Certificate Mary Agnes Harney's, Kilmacow Ireland.

143. Notes from Jane Walker, East Falmout, MA 8/2001.

144. (Ancestry.com records), Stamped 576, Image 287.

145. Ireland Birth and Baptisms, 1620-1881, Mary Harney Birth Certificate.

146. Irish Civil Records, Mary Harney Birth Certificate.

147. Ireland Birth and Baptisms, 1620-1881, Ireland Births and Baptisms, 1620-1881, LDS Family Search. 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
.

148. Ireland Birth and Baptisms, 1620-1881, Indexing Project #C03383-6 System Origin Ireland EASy Source Film 256067. Mary Harney, Female, DOB 1 Oct 1880, POB Dangan Ireland, Father Joseph Harney, Mother Mary Mackey.

149. Ireland Birth and Baptisms, 1620-1881, Mary Harney Baptismal Certificate.

150. Irish Civil Records, Mary Harney Baptismal Certificate.

151. Obituary, Mrs. Lewis B. Stevens.

152. 1901 Ireland Census, Kilkenny, Ullid, Village Kilmacow Upper.

153. 1920 Massachusetts Census, ED 12, Sht 7A. Marie A. Soza, F, W, 30, M, 1903 or 1913, Nov 1917.

154. 1910 Massachusetts Census, Middlesex, Medford Ward 3, ED 930, Sht 11B, Image 22 Roll T624_602, p. 11B, Image 629.

155. Form 500A List or Manifest of Alien Passengers for the United States, Manifest List of S.S. Zeeland.

156. 1920 Massachusetts Census.

157. City Directory, Barnstable, Massachusetts City Directory.

158. (Ancestry.com Records), Image 284.

159. Birth Certificate, Lewis Benton Stevens, Jr.

160. News Article, Hyannis Patriot, Monday, August 12, 1918, p. 2.

161. Death Certificate.

162. Obituary, Charlottesville Daily Progress.

163. Obituary, Jane Louise (Stevens) Walker. From The Enterprise - Upper Cape Cod News and Information
Jane L. Walker
Posted in: Obituaries <http://capecodnow.net/artman/publish/Obituaries/index.shtml>
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.
.

164. (Ancestry.com Records), Image 362.

165. Obituary, Kathleen Stevens Costa.

166. (Ancestry.com records), 1913 Falmouth.

167. News Article, Barnstable Patriot, December 8, 1913, p. 2.

168. 1930 Massachusetts Census, Barnstable, Falmouth, ED 11, Sht 14B. 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.

169. Augusta County Clerk of Court, Harold W. Cheverie & Gertrude Alice Soza.

170. Social Security Death Index, 014-16-2896.

171. Obituary, Harold B. Cheverie Obituary.

172. News Article, Barnstable Patriot, Wednesday, March 05, 1913, p. 3.

173. Massachusetts State and Federal Naturalization Rcords, 1798-1950, Harold Benjain Cheverie.

174. News Article, Barnstable Patriot, June 13, 1921, p. 2.

175. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 651:401-403.

176. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 652:294-296.

177. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 710:499-500.

178. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book859:312-313.

179. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1019:107.

180. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1030:28-29.

181. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1178:344.

182. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book1380:112.

183. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1519:558.

184. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1519:559-561.

185. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 1809:56.

186. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 2993:281.

187. News Article, Chatham Monitor, Thursday, November 15, 1928, p.3.

188. Obituary, Mary O. Soza, wife of John M. Soza. Falmouth Enterprise;

Sympathy, is felt for John M. I Soza "of Hatchville in the death of hls wife, Mrs. Mary Oliver Soza, at Cape Cod Hospital, Hyannis, Monday, of complications following child-birth. The baby, a,son, survives, aged one month:
Born in Provincetown 30 years ago, daughter of, Augustus and Mary Oliver, Mrs. Soza was left an orphan early and entered domestic service in Winchester. She was married in November;. 1928, to John Soza, the son of Mr. and Mrs. Manuel Soza, Hatchville. Mrs. Harry Cheverie is hersister-in-law; and she also leaves a brother, Manuel Oliver, Woburn.

A high mass of requiem was sung at St. Anthony's Church Wednes- i day morning, with a. very large attendance of friends at burial at St. Anthony's Cemetery, Rev. M. J. Texeira officiated.

189. (Ancestry.com Records), Image 358.

190. Social Security Death Index, 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 )
.

191. Florida Death Index, 1877-1998, Florida Death Index, 1877-1998
about Ellen Breen Soza
Name:
Ellen Breen Soza
Death Date:
24 Feb 1978
County of Death:
Pinellas
State of Death:
Florida
Age at Death:
69
Race:
White
Birth Date:
28 May 1908
.

192. New York Passenger List, 1820-1957, New York , US Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957.

193. 1930 Massachusetts Census, Barnstable, Falmouth, ED 11, Sht 11A. Paul F., Head 23, M21, Painter
Mary M., Wife, 24, M22, Housewife
Shirley L. Dau, 1, S none.

194. 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. Component: Selectees
Source: Civil Life
Education: Grammar School
Civil Occupation: Skilled painter, construction and maintenance
Marital Status: Married
Height: 00
Weight: 000.

195. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 151-139.

196. "Barnstable County, Massachusetts Registry of Deeds - Land Recording Office website https://search.barnstabledeeds.org," Book 245:123.

197. Social Security Death Index, Mary M. Soza SSN 022-12-2786.

198. Will Document, Probate Court Docket #95P1247EP-1. 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.

199. Obituary, Mary M. Medeiros Soza.

200. Obituary, Shirley L. Anderson Obituary.

201. 1782 Augusta County Personal Property Tax List A, Image 530.



Table of Contents | Surnames | Name List

This website was created 7 Dec 2023 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by steve.stevens.bbq@gmail.com