Sixth Generation 
26. Delia Teixeira was born about 1906 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
3. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103
27. Adeline Teixeira was born about 1908 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103
Adeline married [FNU] Chace.
+ 47 i. Josiah Chace was born about 1931 in Massachusetts, USA.
28. Ernest Teixeira was born about 1910 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
29. Julia Teixeira was born about 1912 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
30. Joseph Teixeira was born about 1914 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
31. Rosa Teixeira was born about Sep 1915 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
32. Georgianna Teixeira was born about Dec 1918 in Massachusetts, USA.
Events
1. Census: Theodore Texiera and family, 7 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 101
2. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
3. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103
33. Mary Teixeira was born about 1920 in New Bedford, Bristol County, Massachusetts, USA.
Events
1. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
2. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103
34. James Teixeira was born about 1923 in New Bedford, Bristol County, Massachusetts, USA.
Events
1. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
35. Raymond Teixeira was born about 1925 in New Bedford, Bristol County, Massachusetts, USA.
Events
1. Census: Theodore Teixeira and family, 15 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 102
2. Census: Theodore Teixeira and family, 10 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 103
36. Female Souza-Stevens was born in 1916 in Falmouth, Barnstable County, Massachusetts, USA.158
37. 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.
Research Notes: Living with and niece of Loring C. & Alice Baker in 1930, with his mother Cecelia
Events
1. Residence: 187 Kent Dr., East Greenwich, Kent County, Rhode Island, USA.
2. Census: Louis Soza and family, 1920, Falmouth, Barnstable County, Massachusetts, USA. 108
3. 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
.
4. Census: Eleanor Stevens living with an Aunt and Uncle, Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 202
Eleanor married Dr. Francis William Nevitt, son of Frank O. Nevitt and Sarah Agnes Marion, on 16 May 1942 in Falmouth, Barnstable County, Massachusetts, USA.203 Francis was born on 29 Jan 1915 in Taunton, Bristol County, Massachusetts, USA204 and died in May 1994 in East Greenwich, Kent County, Rhode Island, USA, at age 79.
Events
1. Alt. Birth: Jun 1915, Massachusetts, USA.
2. Census: Frank O. Nevitt and family, 12 Jan 1920, Taunton, Bristol County, Massachusetts, USA. 205
3. Census: Frank O. Nevitt and family, 14 Apr 1930, Raynham, Bristol County, Massachusetts, USA. 206
+ 48 i. Eleanor Veronica "Robin" Nevitt was born circa 1943 in Falmouth, Barnstable County, Massachusetts, USA, died on 13 Mar 2015 in Hope Valley, Washington County, Rhode Island, United States,207 about age 72, and was buried in St . Bernard Church, Wickford, Washington County, Rhode Island, United States.
+ 49 ii. Francis William Nevitt Jr. was born in 1944.
+ 50 iii. Mollie Nevitt was born circa 1945.
+ 51 iv. John Lewis Nevitt was born in 1950, died on 7 Feb 2010 in Warwick, Kent County, Rhode Island, USA,208 at age 60, and was buried in St. Francis of Assisi Church, Wakefield, Washington County, Rhode Island, USA.
+ 52 v. Mark Thomas Nevitt was born on 20 Aug 1951 in Providence, Providence County, Rhode Island, USA, died on 1 Jun 2009 in West Kingston, Washington County, Rhode Island, USA,209 at age 57, and was buried on 5 Jun 2009 in St. Francis of Assisi Church, Wakefield, Washington County, Rhode Island, USA.
38. 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 The cause of his death was Pneumonia/Myocardial Infarction.
Research Notes: WWII Army Enlistment Record
Name: Lewis B KK J Stevens Jr
Birth Year: 1918
Race: White, citizen
Nativity State or Country: Massachusetts State: Massachusetts County or City: Barnstable
Enlistment Date: 10 Apr 1942
Enlistment State: Massachusetts
Enlistment City: Boston Branch: Branch Immaterial - Warrant Officers, USA
Branch Code: Branch Immaterial - Warrant Officers, USA
Grade: 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: 2 years of college
Civil Occupation: Actor (Motion picture actor. ) or Director, Motion Picture (Motion picture director.) or Entertainer
Marital Status: Single, without dependents
Height: 69
Weight: 142
Enlisted: 10 Apr 1942, Boston, Massachusetts
Basic Training:
88th Infantry
Landed in Casablanca, North Africa 24 Dec 1942.
Separation Date: 22 Aug 1945, Company A, 313 Medical Battalion
Medals:
Purple Heart [18 Oct 1944 Mortar Schrapnel in thigh outside Florence, Italy]
Good Conduct Medal
European-African-Middle Eastern Campaign Medal
World War II Victory Medal
National Defense Service Medal
Overseas Service Ribbon
Combat Medical Badge w/ Bronze Star
Honorable Service Lapel Button WWII
Bronze Star
Serial number: 31090033
Placed in a nursing facility The Cedars, Charlottesville, Virginia 3 Jan 2009. Unable to care for his basic needs at 90 years of age.
Events
1. Census: Louis Soza and family, 1920, Falmouth, Barnstable County, Massachusetts, USA. 108
2. 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
.
3. Military Service: enlisted in the U.S. Army, 10 Apr 1942, Falmouth, Barnstable County, Massachusetts, USA. 210
4. Military Service: Discharged, 22 Aug 1945, Barnstable, Barnstable County, Massachusetts, USA. Received the following Medals and Rewards:
Purple Heart [18 Oct 1944 Mortar Schrapnel in thigh outside Florence, Italy]
Good Conduct Medal
European-African-Middle Eastern Campaign Medal
World War II Victory Medal
National Defense Service Medal
Overseas Service Ribbon
Combat Medical Badge w/ Bronze Star
Honorable Service Lapel Button WWII
.
5. Graduation: University of Virginia, BS, 1948, Charlottesville, Albemarle County, Virginia, USA.
6. Graduation: University of Virginia, MA, 1949, Charlottesville, Albemarle County, Virginia, USA.
7. Occupation: School Teacher, Between 1949 and 1950, Clifton Forge, Alleghany County, Virginia, USA.
8. Legal: Book 722 pp. 449-450, Nye Rd. land From Ancel C. and Flora C. Fish, 16 Jun 1949, Falmouth, Barnstable County, Massachusetts, USA. subject to mortgage and 1946 town taxes.
9. Residence: salesman, 514 Birmingham Ave, Apt B, 1951, Norfolk, Norfolk (city), Virginia, USA. 211
10. Occupation: School Teacher, Between Jun 1953 and Dec 1988, Norfolk, Norfolk (city), Virginia, USA. Taught Jr. and Sr. English at at Norview High School.
11. Legal: Book 898 p. 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. 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 page 233, Flora C. Fish one of the grantees therein having died in Falmouth Massachusetts on 7 Aug 1949.
12. Legal: Book 899 p. 156, discharge of mortgage from Lewis B. and Irma R. Stevens Jr. to Lewis B. Stevens, Book 792 p. 14, 1 Feb 1955, Falmouth, Barnstable County, Massachusetts, USA.
13. Residence: teacher, Norview High School, 512 Birmingham Ave, Apt B, 1961, Norfolk, Norfolk (city), Virginia, USA. 212
Lewis married Irma [Emma] Ruth Sprouse,213 daughter of James Howell "Happy" Sprouse Sr. 216 and Rebecca Ellen Childress, on 26 Nov 1947 in Charlottesville, Albemarle County, Virginia, USA.214 215 Irma was born on 7 Jan 1919 in Charlottesville, Albemarle County, Virginia, USA,217 was christened in 1933 in Hinton Avenue Methodist Church, Charlottesville, Albemarle County, Virginia, USA, died on 9 Nov 2008 in Martha Jefferson Hospital, Charlottesville, Charlottesville (city), Virginia, USA,161 218 at age 89, and was buried on 13 Nov 2008 in Riverview Cemetery, Charlottesville, Charlottesville (city), Albemarle County, Virginia, USA. The cause of her death was Gastro Intestinal Bleeding/Lung Cancer. Another name for Irma was Emma Sprouse.219 220
Events
1. Census: James Howell Sprouse and family, 16 Jan 1920, Charlottesville, Albemarle County, Virginia, USA. 221
2. Census: James Howell Sprouse and family, 10 Apr 1930, Charlottesville, Albemarle County, Virginia, USA. 222
3. Residence: saleswoman, 1018 Avon St., 1938, Charlottesville, Charlottesville (city), Virginia, USA. 223 1938 Hill's Charlottesville City Directory.
4. Residence: 917 Rugby Rd., 1940, Charlottesville, Albemarle County, Virginia, USA. 224
5. Census: Frank Hoffer and family, 13 Apr 1940, Charlottesville, Albemarle County, Virginia, USA. 225
6. Residence: office secretary Dr. Samuel O. Ruday, 725 Montrose Av., 1945, Charlottesville, Charlottesville (city), Virginia, USA. 226
7. Residence: office secretary Dr. Samuel O. Ruday, 1018 Avon, 1947, Charlottesville, Charlottesville (city), Virginia, USA. 227
8. Residence: salesman, 514 Birmingham Ave, Apt B, 1951, Norfolk, Norfolk (city), Virginia, USA. 211
9. Legal: Book 898 p. 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. 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 page 233, Flora C. Fish one of the grantees therein having died in Falmouth Massachusetts on 7 Aug 1949.
10. Legal: Book 899 p. 156, discharge of mortgage from Lewis B. and Irma R. Stevens Jr. to Lewis B. Stevens, Book 792 p. 14, 1 Feb 1955, Falmouth, Barnstable County, Massachusetts, USA.
11. Residence: teacher, Norview High School, 512 Birmingham Ave, Apt B, 1961, Norfolk, Norfolk (city), Virginia, USA. 212
+ 53 i. Lewis Benton "Steve" Stevens III 217 was born on 11 Jan 1949 in Martha Jefferson Hospital, Charlottesville, Charlottesville (city), Virginia, USA228 and was christened in May 1949 in Hinton Ave. Methodist Charlottesville, Virginia, USA.
39. 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.
Events
1. Census: Louis Soza and family, 1920, Falmouth, Barnstable County, Massachusetts, USA. 108
2. 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
.
3. Census: Louis [Lewis] Stevens and family, 7 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 123
4. Residence: 2 Sandpiper Cir. 02536-6816, 1993, Waquoit, Barnstable County, Massachusetts, USA.
Jane married Thomas Joseph Walker Jr., son of Thomas Joseph Walker Sr and Ellen Lidia Prior, on 21 Jan 1942 in Ayer, Massachusetts, USA. Thomas was born on 5 Jan 1919 in Springfield, Hampden County, Massachusetts, USA, died on 7 Jul 1967 in Sayville, Suffolk County, New York, USA, at age 48, and was buried on 10 Jul 1967 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA. The cause of his death was Cancer.
1. Alt. Marriage: 15 May 1942, Falmouth, Barnstable County, Massachusetts, USA.
Events
1. Census: Joseph Walker Sr. and family, 1 Jun 1925, Albany, Albany County, New York, United States. 229
2. Census: Joseph Walker Sr. and family, 8 Apr 1930, Albany, Albany, New York, United States. 230
+ 54 i. Mary Ellen Walker was born on 16 Jun 1952 in Brooklyn, Kings County, New York, USA.
+ 55 ii. John Joseph "Jack" Walker Jr. was born on 22 Mar 1954 in Riverhead, Long Island, New York, USA.
+ 56 iii. Thomas Joseph Walker III .
40. 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.
1. 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
.
2. Census: Joseph Costa and family, 25 Apr 1940, Falmouth, Barnstable County, Massachusetts, USA. 231
Katherine married Joseph Charles Costa, son of Frank Antone Costa and Alexandria Mary Ponte, on 17 Mar 1940 in Falmouth, Barnstable County, Massachusetts, USA. Joseph was born on 20 Nov 1917 in Acushnet, Bristol County, Massachusetts, USA, died on 20 Feb 1977 in Falmouth, Barnstable County, Massachusetts, USA, at age 59, and was buried on 25 Feb 1977 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.
Events
1. Census: Frank A. Costa and family, 23 Jan 1920, New Bedford, Bristol County, Massachusetts, USA. 232
2. Census: Frank A. Costa and family, 9 Apr 1930, New Bedford, Bristol County, Massachusetts, USA. 233
3. Census: Frank Costa and family, 15 Apr 1940, New Bedford, Bristol County, Massachusetts, USA. 234
4. Census: Joseph Costa and family, 25 Apr 1940, Falmouth, Barnstable County, Massachusetts, USA. 231
5. Occupation: landscaping gardner, 25 Apr 1940, Falmouth, Barnstable County, Massachusetts, USA. 231
6. Military Service: military enlistment, U.S. Army, 3 Aug 1945, Fort Banks, Boston, Boston (city), Massachusetts, USA. 235
+ 57 i. Maureen Costa was born on 5 Sep 1939 in Falmouth, Barnstable County, Massachusetts, USA.
+ 58 ii. Stephanie Marie Costa was born on 13 Nov 1948 in Falmouth, Barnstable County, Massachusetts, USA, died on 10 Jun 1952 in Falmouth, Barnstable County, Massachusetts, USA, at age 3, and was buried on 13 Jun 1952 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.
+ 59 iii. Melanie Jane Costa was born on 2 Mar 1950 in Falmouth, Barnstable County, Massachusetts, USA.
+ 60 iv. Valerie Mary Costa was born on 17 Apr 1953 in Falmouth, Barnstable County, Massachusetts, USA.
+ 61 v. Kimberly Ellen Costa was born on 14 Dec 1955 in Falmouth, Barnstable County, Massachusetts, USA.
+ 62 vi. Andrea Michelle "Andy" Costa was born on 11 Feb 1957 in Falmouth, Barnstable County, Massachusetts, USA.
41. 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. The cause of her death was Died in a fire.
Medical Notes: Info from Faith Fuller 3 Aug 2008
Events
1. Census: Harry Cheverie and family, 29 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 168
2. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65
Hope married Joseph Morin. Joseph was born in Hatchville, Falmouth, Barnstable County, Massachusetts, USA.
+ 63 i. Stephen Moran .
+ 64 ii. Donald Moran died in 2005.
42. Leo F. Cheverie died on 3 Jun 1921 in Hatchville, Barnstable County, Massachusetts, USA.174
43. John Mathew Souza Jr. was born in Jul 1929 in Falmouth, Barnstable County, Massachusetts, USA.189
Research Notes: Retarded
Events
1. Census: Manuel Soza and family, 4 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 23
2. Census: Etta Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65
3. Census: 1950 Massachusetts Census, 20 Apr 1950, Falmouth, Barnstable County, Massachusetts, USA. 68
John married Lucille [Mnu] in 1955 in Falmouth, Barnstable County, Massachusetts, USA.
44. 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.
Events
1. Census: Paul F. Soza and family, 26 Apr 1930, Falmouth, Barnstable County, Massachusetts, USA. 193
2. Census: Paul Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65
Shirley married John Rudolph [Robert] Anderson in 1951 in Falmouth, Barnstable County, Massachusetts, USA.236 John was born on 15 Mar 1925 in Erie, Erie County, Pennsylvania, USA and died on 28 Apr 1996 in Erie, Erie County, Pennsylvania, USA, at age 71.
+ 65 i. John Paul Anderson was born on 6 Dec 1954 in Wareham, Plymouth County, Massachusetts, USA, died on 29 Apr 1957 in Mechanicsburg, Cumberland County, Pennsylvania, USA,237 238 at age 2, and was buried on 2 May 1957 in Holy Cross, Harrisburg, Dauphin County, Pennsylvania, United States.
+ 66 ii. James Kevin Anderson was born on 19 Jun 1956 in Baton Rouge, East Baton Rouge County, Louisiana, USA, died on 7 May 1991 in Hatchville, Falmouth, Barnstable County, Massachusetts, USA,239 240 at age 34, and was buried on 10 May 1991 in St. Joseph's Cemetery, Falmouth, Barnstable County, Massachusetts, USA.
+ 67 iii. Mary Faith Anderson was born on 30 Aug 1958 in Falmouth, Barnstable County, Massachusetts, USA.
+ 68 iv. Christopher Paul Anderson was born in Jan 1960 and died before 10 Aug 1989 in Hatchville, Falmouth, Barnstable County, Massachusetts, USA.
45. 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.
Research Notes: Died at nine years of age.
46. Veronica "Ronnie" Alice Soza was born on 28 May 1934 in Falmouth, Barnstable County, Massachusetts, USA.201
Events
1. Census: Paul Soza and family, 3 May 1940, Falmouth, Barnstable County, Massachusetts, USA. 65
Veronica married John Thomas Flannigan in 1955 in Falmouth, Barnstable County, Massachusetts, USA. John was born on 15 Nov 1934 and died on 12 Nov 2016 in Colorado Springs, El Paso County, Colorado, USA,241 at age 81.
+ 69 i. John Timothy Flannigan was born on 1 Mar 1959.
+ 70 ii. Mary Catherine "Kathy" Flannigan was born on 26 Feb 1958.
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.
202. 1930 Massachusetts Census, Barnstable, Falmouth Township, ED 11, Sht 13B.
203. Augusta County Clerk of Court.
204. Birth Record, Francis William Nevitt.
205. 1920 Massachusetts Census, Bristol, Taunton Ward 1, ED 182, Sht 12A, Image 23.
206. 1930 Massachusetts Census, Bristol, Raynham, ED 203, Sht 13B, Image 26.
207. Obituary.
208. Obituary.
209. 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. 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.
210. World War II Enlistment Records, 1938-1946, Lewis B. Stevens, Jr. U.S. World War II Army Enlistment Records, 1938-1946
about Lewis B KK J Stevens Jr
Name:Lewis B KK J Stevens Jr
Birth Year:1918
Race:White, citizen
Nativity State or Country:Massachusetts
State:Massachusetts
County or City:Barnstable
Enlistment Date:10 Apr 1942
Enlistment State:Massachusetts
Enlistment City:Boston
Branch:Branch Immaterial - Warrant Officers, USA
Branch Code:Branch Immaterial - Warrant Officers, USA
Grade: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:2 years of college
Civil Occupation:Actor (Motion picture actor. ) or Director, Motion Picture (Motion picture director.) or Entertainer
Marital Status:Single, without dependents
Height:69
Weight:142
.
211. City Directory, Norfolk Virginia City Directory, 1951, p. 545, Image 281.
212. City Directory, Hill's Norfolk (Norfolk County, VA) City Directory, p. 770, Image 523.
213. Irma Ruth Sprouse.
214. Marriage Announcement, Lewis B. Stevens Jr. & Irma Ruth Sprouse.
215. Augusta County Clerk of Court, Lewis Benton Stevens Jr & Irma Ruth Sprouse Hoffer.
216. Albemarle County, Virginia Birth Records, 1890-96 [Ancestry.com Database], James Sprouse, Jun 1890, W, M, Ebenezer & Rosa Sprouse, p.613.
217. Lewis B. Stevens III.
218. Obituary, Charlottesville Daily Progress, Waynesboro, Virginian Pilot.
219. 1920 Virginia Census, Vol 12, ED 22, Sht 21B, Line 64, Image #.
220. 1930 Virginia Census.
221. 1920 Virginia Census, Charlottesville Independent City ED 22 Sht 21B Image 42.
222. 1930 Virginia Census, Charlottesville Independent City ED 104-3 Sht 14A Images 27 & 28.
223. City Directory, Hill's Directory, Charlottesville and Albemarle County, Virginia.
224. City Directory, Charlottesville City Directory - Hoffer.
225. 1940 Virginia Census, Charlottesville City, Charlottesville, ED 104-15, Sht 2A, Image 3 Roll T627.
226. City Directory, Charlottesville City Directory - Hoffer.
227. City Directory, Charlottesville City Directory - Hoffer.
228. Irma Ruth Sprouse, Lewis B. Stevens' Baby book.
229. 1925 New York Census, Albany, Albany Ward 9, A.D. 02, ED 05, p. 9, Image 5.
230. 1930 New York Census, Albany, Albany, ED 39, Sht 10A, Image 16 T626_1402, p. 10A, ED 39, Image 165.
231. 1940 Massachusetts Census, Barnstable, Falmouth, ED 1-33, Sht 12B, Image 24 Roll T627.
232. 1920 Massachusetts Census, Bristol, New Bedford, ED 146, Sht 9A.
233. 1930 Massachusetts Census, Bristol, New Bedford, ED 149, Sht 15B.
234. 1940 Massachusetts Census, Bristol, New Bedford, ED 20-99, Sht 2B, Image 4.
235. Military Records, U.S. World War II Army Enlistment Records, 1938-1946 about Joseph C Costa. 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
.
236. News Article, Barnstable Patriot, Thursday, January 25, 1951.
237. Obituary, John Paul Anderson Obituary.
238. Pennsylvania Death Certificates, Pennsylvania Death Certificates, 1906-1967, 1957, 030601-033450.
239. Massachusetts Death Index, 1970-2003, James K. Anderson Certificate: 029170 POD: Falmouth DOD: 7 May 1991 POB: Louisiana DOB: 19 Jun 1956.
240. Obituary, James K. Anderson Obituary.
241. Obituary, The Gazette John Thomas Flannigan.
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