Ninth Generation112. Logan Alexander Brich 217 was born on 8 May 1997 in Martha Jefferson Hospital, Charlottesville, Charlottesville (city), Virginia, USA217 and was christened on 26 Oct 1997 in Hinton Ave. Methodist Charlottesville, Virginia, USA.217
General Notes: Born:
Weight:
Height:
113. Zachary Harrison Brich 217 was born on 9 Dec 2000 in Martha Jefferson Hospital, Charlottesville, Charlottesville (city), Virginia, USA217 and was christened on 16 Sep 2001 in Richmond, Henrico County, Virginia, USA.
General Notes: Born: 12:34 AM
Weight: 7 lbs 12 1/2 oz
Height: 20 inches
114. Patrick Joseph Walker was born on 11 Apr 2007 in Norwood, Norfolk, Massachusetts, USA.
117. Jeffrey David Campbell was born on 13 Dec 1993 in Falmouth, Barnstable County, Massachusetts, USA.
118. Jake Joseph Campbell was born on 27 Aug 1997 in Falmouth, Barnstable County, Massachusetts, USA.
119. Kaitlin Augusta Campbell was born on 16 Jul 1998 in Austin, Travis County, Texas, USA.
121. Trenton Joseph Smith was born on 19 Mar 2000 in Loomis, Placer County, California, USA.
122. Jaelon Michael Lewis was born on 26 Jun 2007 in Falmouth, Barnstable County, Massachusetts, USA.
123. Ava Makenzie Williams was born on 25 Jun 2008 in Falmouth, Barnstable County, Massachusetts, USA.
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.
242. Obituary, Mark Thomas "Tommy" Nevitt Obituary.
243. Ancestry.com DNA Testing, Lewis B. Stevens III [SOZA].
244. Augusta County Clerk of Court, Lewis Benton Stevens III & Loretta Sue Goodwin. Rev. Lee Oscar Mortzfeldt Miles Memorial Methodist Church. Wet night. In attendance were:
Miss Martha Ann Walker Maid of Honor
Robert Patrick Quigley Bestman
Robert Thomas Goodwin
Mr. & Mrs. Lewis B. Stevens, Jr.
Mr. & Mrs William H. Goodwin.
245. Obituary, Virginian Pilot. Loretta Stevens, loving mother, grandmother and sister,
passed away peacefully on Friday, July 10th. She was a
Norfolk native, a graduate of Granby High School 1967
and a graduate of DePaul Hospital's School of Radiology
1970. She leaves behind her daughter, Rebecca Brown of
Newport News, two grandsons, Logan Brich of Virginia Beach
and Zachary Brich of Richmond, and her brother Robert
"Bobby" Goodwin of Louisville, KY. The family wishes to
thank the staff at Norfolk Health & Rehabilitation Center
for their tremendous care during her stay. A private
family service will be held. In lieu of flowers, the
family requests that memorial donations to the American
Heart Association be made.
.
246. Helen Elizabeth (DILLARD) Holland Kauffman, Holland Family Bible.
247. Stephen Brich.
248. Obituary, Robert Mason Brown, III Obituary, Weymouth Funeral Home and Crematory. Memorial Service: 1:00 p.m., Wednesday, January 23, 2019
Location: St. Andrew's Episcopal Church
Visitation: Following the Service
Robert Mason Brown, III, 40, passed away unexpectedly on Monday, January 7, 2019 at home. Mason grew up in Roanoke, VA and graduated from North Cross School. He played football in high school and at Hampden- Sydney College where he proudly wore the # 41. He was a personal trainer at the YMCA and was loved by his many clients. He was always generous of himself and never met a stranger. Mason's smile was infectious and he was often described as a kind soul. He was an avid Redskin fan and a member of St Andrews Episcopal Church.
Mason was preceded in death by his grandfathers, Samuel Edmund Waddill, Jr., and Robert Brown, Sr. and his grandmother, Betty Jane Brown.He is survived by his mother, Anne Waddill Brown and his father, Robert Mason "Buster" Brown, Jr. both of Newport News; his grandmother, Mary Randolph Scott Waddill of Newport News; his best buddy, his german shepherd, Rommel and many extended family and friends.
A Memorial Service Celebrating Mason's life will be held on Wednesday, January 23, 2019 at 1:00p.m. at St Andrew's Episcopal Church. The family will receive friends following the service. Contributions may be made in Mason's memory to Youth Challenge, P.O. Box 543, NN, VA 23607. Arrangements by Weymouth Funeral Home.
.
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