VOGT Family
Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Notes


Tree:  

Matches 151 to 200 of 3,357

      «Prev 1 2 3 4 5 6 7 8 ... 68» Next»

 #   Notes   Linked to 
151 1910 US Federal Census
William and Mary MUNROE
38 Waverly Street
Ward 4 Precinct 2
Malden Middlesex MA
SD 119
ED 897
Sh 7A
Lines 2-3 
Source (S839)
 
152 1911 Census of Canada about Albert E Griggs
Name: Albert E Griggs
Gender: Male
Marital Status: Married
Age: 50
Birth Date: May 1861
Birthplace: Quebec
Relation to Head of House: Boarder
Tribal: Scotch (Scotish)
Province: New Brunswick
District: York
District Number: 36
Sub-District: McAdam Parish, St. Croix, Woodstock Road, McAdam
Sub-District Number: 12
Place of Habitation: McAdam


Household Members:
Name Age
George F Briggs 61
Mary Briggs 59
George Estabrooks 15
Nellie Falton 17
Stanley E Suly 25
Harold S Mersereau 21
Walter J Vaughn 21
Daniel Mc Craig 57
Albert E Griggs 50
Wilmot Jameson 30
 
Source (S834)
 
153 1913: Residence before wedding: 1 Sea St., Everett, Middlesex, MA NYBERG, Nellie C. (I79)
 
154 1917: Residence of parents at time of birth: 973 Broadway, Everett, Middlesex, MA,[CIT:]32;[:CIT]

1936: residence at time of SS application: 101 A Capen Street, Medford MA (as of 14 Nov 1936)

Also resided at:
64 Parker Ave, Tewksbury as child an before marriage[CIT:]35;[:CIT]

Lake Street, Tewksbury[CIT:]51;[:CIT]

125 Pearl St., Woburn, Middlesex, MA as married adult

1989: Residence at time of death: 61 Revere Rd., Woburn (living with son, Eugene, and family)[CIT:]30;[:CIT]

EMPLOYMENT (from handwritten paper listing "resume"[CIT:]64;[:CIT]):

A&P clerk, June 1928 thru Jan 1930;

Haywood Wakefield Co., March 1930 thru Aug 1932;

L.C. Smith, Sept 1932 thru Oct 1934;

Bayuk Cigars, Feb 1935 thru Oct 1935;

Morgan Furniture, Feb 1936 thru Feb 1938;

Carpentry & odd jobs, Feb 1938 thru Feb 1941;

Thomas O'Connor & Co., Feb 1941 thru Feb 1978 (retirement).

SSN: 023-01-3734[CIT:]30;[:CIT] 
VOGT, Francis Roland (I5)
 
155 1920 Federal Census
Malden MA
ED 278, Sheet 6A
#136 Plymouth Street

MUNROE, Albert H. Age 49
MUNROE, Harriet G Age 48
MUNROE, Emma R. Age 18
MUNROE, William D. Age 11
MUNROE, Howard T Age 6 
Source (S690)
 
156 1920 US Federal Census MURPHY, Percy Michael Jr (I1325)
 
157 1920 US Federal Census MURPHY, Osborne (I1321)
 
158 1920 US Federal Census MURPHY, Olga A. (I26)
 
159 1920 US Federal Census Family F384
 
160 1920: Census lists a 14-yr-old boarder (possibly a sister or neice) living with Harry and Margaret with the name of Annie BLACK. She was born in MA, not attending school at the time of the census, and had no listed profession. BLACK, Margaret Jane (I656)
 
161 1928-29: Listed in Everett City Directory as living at 3 B Street, occupation was a salesman, also listed as living there were Daniel A. Cadigan and Arthur Tarbox VOGT, Harry Leon (I82)
 
162 1929: Parents' residence at time of birth: 56 Estes Street, Everett MA1994: As of October, lives in Arlington MA1995: As of July, lives at:Box 211Georgetown, ME 04548207-371-2463[CIT:]98[:CIT]1978 Residence: 43 Columbia Road, Arlington MA[CIT:]328[:CIT] VOGT, Albert Adrian Jr (I91)
 
163 1930 Census has them living in Boston, with Bert working as a meat cutter and Edith a housewife at home. Family F45
 
164 1930 Federal Census
Westford MA
ED 9-531, Sheet 7A
12 April 1930
Concord Road

MUNROE, Albert H. Age 59
MUNROE, Harriet G Age 58
MUNROE, Howard T Age 16 
Source (S691)
 
165 1930 Federal Census COPLAND, Janet F. (I314)
 
166 1930 Federal Census COPLAND, Isabella Leckie (Belle) (I338)
 
167 1930 Federal Census for Waltham MA lists father Albert, mother Ruby, and son Richard (age 13) living on Parmenter Road in Waltham. Birthplace of Richard is listed as "Maine" MUNROE, Richard Griggs (I276)
 
168 1930 Polk Street Directory for Medford, MA.
Ellen C. Nelson listed at 356 Riverside Ave. as widow of George V. Nelson.

George V. Nelson listed separately, no address, "died Nov. 11, 1929."

Researched at Denver Public Library, Denver, CO, 2004. 
Source (S658)
 
169 19300414 1930 Federal Census ED 14-4 Sheet 1B Belfast, Waldo County, Maine Percy MURPHY Family MURPHY, Percy Michael Jr (I1325)
 
170 19300414 1930 Federal Census ED 14-4 Sheet 1B Belfast, Waldo County, Maine Percy MURPHY Family MURPHY, Osborne (I1321)
 
171 19300414 1930 Federal Census ED 14-4 Sheet 1B Belfast, Waldo County, Maine Percy MURPHY Family Family F1785
 
172 19300415 1930 Federal Census ED 14-4 Sheet 2A Belfast, Waldo County, Maine Hattie MURPHY Family MURPHY, Henry (I6448)
 
173 19300415 1930 Federal Census ED 14-4 Sheet 2A Belfast, Waldo County, Maine Hattie MURPHY Family MURPHY, Olga A. (I26)
 
174 19300415 1930 Federal Census ED 14-4 Sheet 2A Belfast, Waldo County, Maine Hattie MURPHY Family LENFEST, Hattie (I1335)
 
175 1939: Death Certificate, filed 14 Jan 1939, by "Mrs Harry E. FORD (daughter)." Lived at 122 Walnut St., Everett, Middlesex, MA with daughter Mrs. Harry E. FORDE. DUPUIS, Marguerite Isabelle (Belle) (I72)
 
176 1940 Federal Census ED 14-5 Sheet 6B Belfast, Waldo County, Maine MURPHY, Osborne (I1321)
 
177 1940 Federal Census ED 14-5 Sheet 6B Belfast, Waldo County, Maine MURPHY, Henry (I6448)
 
178 1940 United States Federal Census

Name: Wilfred A Lacasse
Age: 36
Estimated Birth Year: abt 1904
Gender: Male
Race: White
Birthplace: Massachusetts
Marital Status: Single
Relation to Head of House: Head
Home in 1940: Woburn, Middlesex, Massachusetts
Street: Jones Avenue
House Number: 3b
Farm: No
Inferred Residence in 1935: Woburn, Middlesex, Massachusetts
Residence in 1935: Same House
Sheet Number: 1B
Number of Household in Order of Visitation: 22

Household Members:
Name Age
Wilfred A Lacasse 36
Ethel I Lacasse 28
Irene J Lacasse 10
Wilfred E Lacasse 9
Paul P Lacasse 8
Doris L Lacasse 7
James F Lacasse 5
Margaret H Lacasse 2
Alfanzo Lacasse 76
Josephanis Lacasse 75 
Source (S824)
 
179 1940 US Federal Census ED3-136 ME Cumberland S Portland Ward5 LITCHFIELD, Louise Isabelle (I1677)
 
180 1940 US Federal Census ED3-136 ME Cumberland S Portland Ward5 LITCHFIELD, Paul Lucien Jr. (I1674)
 
181 1940 US Federal Census ED3-136 ME Cumberland S Portland Ward5 LITCHFIELD, Dan Barry (I1678)
 
182 1940 US Federal Census ED3-136 ME Cumberland S Portland Ward5 Family F374
 
183 19B 9-217 T626_918 MA Middlesex Everett 3 4/14/1930 Benjamin F Geoffam 84 B Street 5 ? 413


VOGT, Harry L Head O $30.00 R No M W 41 D No Yes New York France France 56 12 0 Yes Miller Grain Mill 8415 W Yes No

VOGT, Leon J. Son M W 13 S Yes Yes MA NY MA 53 Yes None

Name(s)=VOGT, Harry L & Family
Census Year=1930
Census Type (Nat'l, State, Local)=Federal Census
Census Enumeration=9-217; Everett MA; Sh 19B
Date of Research/Discovery=18 April 2003
Quality of Data=good 
Source (S197)
 
184 19B 9-220 T626_918 MA Middlesex Everett 3 4/17/1930 Clara Magre 65 Walnut Street 132 239 455


FORD, Harry E Head O $2,700.00 R No M W 42 M 24 No Yes MA Irish F. State MA 53 4 1 Yes Foreman Paint Factory 74X6 K Yes No

FORD, Matilda Wife H F W 38 M 20 No Yes MA France France 53 12 0 Yes None

FORD, Marguerite Daughter F W 16 S Yes Yes MA MA MA 53 Yes None

FORD, Marie Daughter F W 15 S Yes Yes MA MA MA 53 Yes None

FORD, Evelyn Daughter F W 11 S Yes Yes MA MA MA 53 Yes None

VOGT, Isabell Mother-in-Law F W 78 M No Yes France France France French 12 12 V 1877 Na Yes None

Name(s)=FORD, Harry E & Family
Census Year=1930
Census Type (Nat'l, State, Local)=Federal Census
Census Enumeration=9-220; Everett MA; Sh 19B
Date of Research/Discovery=18 April 2003
Quality of Data=good 
Source (S212)
 
185 19E32D20C9CD4FB89922B2249613359EF3EB PELLETIER, Adele (I6058)
 
186 1a FIRST NAME: Marguerite
1b MIDDLE NAME: T.
1c LAST NAME: Munroe
1d JR etc.: (blank)

2 DATE OF DEATH (Mo, Dy, Yr): Sept. 10, 1998
3 SEX: F
4 SOCIAL SECURITY NUMBER: 016-30-2473

5a AGE (Yrs): 81
5b UNDER 1 YEAR: (blank)
5c UNDER 1 DAY: (blank)

6 DATE OF BIRTH (Mo, Dy, Yr): July 31, 1917
7 BIRTHPLACE (City and State or Foreign Countery): East Jeffrey, NH (sic)

8 WAS DECEDENT EVER IN US ARMED FORCES?: No

9 PLACE OF DEATH: Residence
10 FACILITY (If not institution, give street and number): Cadigan Lodge, The Highlands
11 COUNTY OF DEATH: Sagadahoc
12 CITY OR TOWN OF DEATH: Topsham

13 MARITAL STATUS: Widowed
14 MOST RECENT SPOUSE: Richard G. Munroe, deceased

15 DECEDENT'S USUAL OCCUPATION: Homemaker
16 KIND OF BUSINESS/INDUSTRY: At Home
17 DECEDENT'S EDUCATION
Elementary/Secondary (0-12): 12
College (1-4 or 5+ years): 2
18 ANCESTRY: Scottish, English
19 RACE: White
20 RESIDENCE STATE: Maine
21 RESIDENCE COUNTY: Sagadahoc
22 RESIDENCE CITY OR TOWN: Topsham
23 RESIDENCE STREET AND NUMBER: Cadigan Lodge, The Highlands

24a FATHER'S FIRST NAME: Spencer
24b FATHER'S MIDDLE NAME: (blank)
24c FATHER'S LAST NAME: Taylor
24d JR etc: (blank)

25a MOTHER'S FIRST NAME: Catherine
25b MOTHER'S MIDDLE NAME: (blank)
25c MOTHER'S MAIDEN SURNAME: Copland

26 INFORMANT NAME: Ms. Jan Munroe
27 INFORMANT MAILING ADDRESS: PO Box 89, East Vassalboro, Maine 04935

28 METHOD OF DISPOSITION: Cremation
29 WAS BODY EMBALMED: No
30a PLACE OF DISPOSITION: Laurel Hill Crematory
30b LOCATION: Saco, Maine
30c DATE OF DISPOSITION: Sept. 14, 1998
31a SIGNATURE OF FUNERAl PRACTITIONER OR AUTHORIZED PERSON: [signed] Peter W Ladner
31b LICENSEE NUMBER: PR136
32a NAME AND ADDRESS OF FACILITY OR AUTHORIZED PERSON: Peter W. Ladner, Brackett Funeral Home
29 Federal Street, Brunswick, Maine 04011
32b FUNERAL ESTABLISHMENT LICENSE NUMBER: 09167

33 CERTIFYING PHYSICIAN: [signed] Judith Chamberlain, MD
34 DATE SIGNED: 9/11/98
35 VIEWED BODY AFTER DEATH?: No

36a NAME OF ATTENDING PHYSICIAN IF OTHER THAN CERTIFIER: (blank)
36b NAME AND ADDRESS OF CERTIFIER: Judith Chamberland, MD, Bowdoin Medical Group, Brunswick, Maine 04011

37 TIME OF DEATH: 10 pm

38 REGISTRAR'S SIGNATURE: [signed] Carol A. Edwards, Deputy Clerk

39 DATE FILED: 9-14-98
40 WAS AN AUTOPSY PERFORMED?: No
41 WERE AUTOPSY FINDINGS AVAILABLE PRIOR TO COMPLETION OF CAUSE OF DEATH?: (blank)
42 MANNER OF DEATH: Natural

43 PART I Enter the diseases, injuries, or complications which caused the death.: Osteoporosis with compression fractures

43 PART II Other significant conditions contributing to death but not resulting in the underlying cause given in Part I: Diabetes

DATE ISSUED: 9-14-98
ATTEST: Carol A. Edwards, Dep. Clerk
TOWN OF: Topsham

CERTIFICATE NUMBER (on back): 01284125 
Source (S265)
 
187 1A368EA56A3648318DB28095D6B2B52F5CF8 FOURNIER, Genevieve (I6122)
 
188 1B9F7E14F3E349BBB7A8EEDAE1DE83922157 PELLETIER, Marthe (I6118)
 
189 1BA20FBBE01E4FB0919259B90102AA2E9454 ALAIRE, Therese (I6347)
 
190 1BE5DEB0B825473D9D4B81C71CA6AAF07BD5 HUOT, Madeleine (I6137)
 
191 1C8C31CB325A4BB9BE26503617345FD51D09 HUDON-BEAULIEU, Jean-Aristobule (I6049)
 
192 1D1DE8349E714E9AA5748B67A427F8D1ECEF HUDON\BEAULIEU, Moise (I5940)
 
193 1D1E30A8A6C04B629797315A1C6093978530 MAGNAN, Anne (I6234)
 
194 1D84A692B270487283016C5638F8461B8CC8 MAHEU, Jean (I6270)
 
195 1ECB7F3B56AE459DA852F2AB7C6D7BED710A BRISSON, Marthe (I5943)
 
196 1EE2B3CB93BC48BCA731559E9BDCBB4F1D03 MORNEAU, Jean (I5922)
 
197 1F588C1B05E248998ADEA33E898BF88FCAF0 BEAUPRE, Wilhamena (I6358)
 
198 1st President of Harvard College, Cambridge MA

Arrived in America 1640 
DUNSTER, Henry (I1870)
 
199 1st President of Harvard College, Cambridge MA

Arrived in America 1640 
DUNSTER, Henry (I49)
 
200 2 Mar 1996
Researching at the NEHGS in Boston using the 1992 German IGI Edition with 1994 addendum from CD-ROM

Record #1:

INDIVIDUAL RECORD

NAME: VOGT, Julia Oscar
SEX: F
EVENT: Christening
6 Apr 1814
Sankt Martin Katholisch, Kaiserslautern, Pfalz, Bayern
FATHER: Joannis Henrici VOGT
MOTHER: Catharinae RETTIG

LDS ORDINANCES
Baptized: 6 May 1988 JRIVE
Endowed: 31 May 1988 JRIVE
Sealed to Parents: 8 Jun 1988 JRIVE

SOURCE INFORMATION:
Extracted birth and/or christening record for:

Sankt Martin Katholisch, Kaiserslautern, Pfalz County, Bayern.
Usually arranged chronologically by the birth/christening date.

Batch #: K989911
Dates : 1798-1815
Source Call #: 488803
Type: Film
Printout Call # Type: None




Record #2:

INDIVIDUAL RECORD

NAME: RETTIG, Catharina Henrietta
SEX: F
EVENT: Christening
29 Apr 1796
Evangelisch-Reformierte, Kaiserslautern, Pfalz, Bayern
FATHER: Franciscus Daniel RETTIG
MOTHER: Francisca Catharina KARCHERIN

LDS ORDINANCES
Baptized: 1 Dec 1981 PROVO
Endowed: 31 Mar 1982 PROVO
Sealed to Parents: 10 Apr 1982 PROVO

SOURCE INFORMATION:
Extracted birth and/or christening record for:

Evangelisch, Kaiserslautern, Pfalz County, Bayern.
Usually arranged chronologically by the birth/christening date.

Batch #: C993892
Dates : 1703-1798
Source Call #: 488751
Type: Film
Printout Call # Type: None
Type=CD-ROM Database
Book/Periodical Name=German IGI 1992 Edition with 1994 addendum
Quality of Data=r 
Source (S309)
 

      «Prev 1 2 3 4 5 6 7 8 ... 68» Next»