Person:John Macul (4)

John "DeBroski" Macul
b.Nov 1871 Russia (poland)
d.Bef 13 Jun 1966
  1. John "DeBroski" Macul1871 - Bef 1966
  2. Charles John "Messol" Macul1881 - 1952
m. Est 1889
  1. William (Twin) Macul1889 - 1945
  2. Adolph "Edward" (Twin) Macul1889 - 1936
  3. Adam Macul1894 - 1957
  • HJohn "DeBroski" Macul1871 - Bef 1966
  • WSalomea Rodzen1875 - 1966
m. Est 1898
  1. Sophia Veronica "DeBroski" Macul1905 - 1983
Facts and Events
Name John "DeBroski" Macul
Gender Male
Birth[1] Nov 1871 Russia (poland)
Marriage Est 1889 to Eva "Ewa" "Lojka" Lojko
Immigration[4][5] Est 1895
Marriage Est 1898 MA?to Salomea Rodzen
Residence[6] 2 Jun 1900 12 Foyle Street, Worcester, Worcester County, MA
Residence[7] 1905 Rumford Falls, Oxford County, ME
Residence[8] 1910 Holyoke Avenue, Rumford Village, Oxford County, ME
Occupation[9] 1912 Continential Paper Bag Company, Rumford, Oxford County, ME
Residence[9] 1912 Holyoke Avenue, Rumford, Oxford County, ME
Occupation[10] 1914 Clerk at Pool Room, Rumford, Oxford County, ME
Residence[11] 1914 Holyoke Avenue, Rumford, Oxford County, ME
Occupation[12] 1915 Clerk at Pool Room, Rumford, Oxford County, ME
Residence[13] 1915 Holyoke Avenue, Rumford, Oxford County, ME
Residence[14] 1916 Holyoke Avenue, Rumford, Oxford County, ME
Occupation[15] From 1916 to 1918 Oxford Paper Company, Rumford, Oxford County, ME
Residence[16] 1918 Holyoke Avenue, Rumford, Oxford County, ME
Residence[17] 1920 Swain Road, Rumford Village, Oxford County, ME
Occupation[18][19] From 1922 to 1925 Farmer, Canton, Oxford County, ME
Residence[20][21] From 1922 to 1925 Holyoke Avenue, Rumford, Oxford County, ME
Occupation[3] Laborer
Death[2] Bef 13 Jun 1966
References
  1. D./P.O.B.: 1900 US Census, Worcester City, Worcester County, MA, National Archives Microfilm T623.
    Roll #696, Enumeration District 1737, Sheet 3A, Lines 8-9.

    Enumerated on the 2 Jun 1900.

  2. D.O.D.: Wife Salomea's Certificate of Death, Informant: Sylvain Bernard..
  3. Occ.: (Daughter Sophie's 15 Feb 1926 Record of a Marriage; Daughter Sophie's 16 Sep 1905 Copy of a Record of Live Birth).
  4. D.O.Imm.: 1900 US Census, Worcester City, Worcester County, MA, National Archives Microfilm T623.
    Roll #696, Enumeration District 1737, Sheet 3A, Lines 8-9.

    Enumerated on the 2 Jun 1900.

  5. D.O.Imm.: 1920 US Census, Rumford Village, Oxford County, ME, National Archives Microfilm T625.
    Roll #648, Enumeration District 129, Sheet 10.

    c1894

  6. Res.: 1900 US Census, Worcester City, Worcester County, MA, National Archives Microfilm T623.
    Roll #696, Enumeration District 1737, Sheet 3A, Lines 8-9.

    Enumerated on the 2 Jun 1900.

  7. Res.: Daughter Sophie's 16 Sep 1905 Record of Live Birth, Rumford Falls, ME Vital Records..
  8. Res.: 1910 US Census, Rumford (Falls) Village, Oxford County, ME, National Archives Microfilm T624.
    Roll 543, p. 164, Holyoke Avenue, Visitation 26, Family 30.
  9. 9.0 9.1 Res.: "Directory of Rumford, Mexico and Dixfield, Maine", Number 5, (Merrill & Webber Company, Auburn, ME, 1912).
    p. 47.
  10. Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1916). (2)
    p. 288.
  11. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1914).
    p. 288.
  12. Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1915).
    p. 288.
  13. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1915).
    p. 288.
  14. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1916).
    p. 325.
  15. Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1916).
    p. 325.
  16. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1918).
    p. 321.
  17. Res.: 1920 US Census, Rumford (Falls) Village, Oxford County, ME, National Archives Microfilm T625.
    Roll #648, Enumeration District 129, Sheet 10.

    Enum. Dist. 129, Sheet 10
    Enumerated on the 8th day of January
    Swain Road

  18. Occ.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1922-1923).
    p. 334.
  19. Occ.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1925).
    p. 435.
  20. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1922-1923).
    p. 334.
  21. Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1925). (2)
    p. 435.