|
John "DeBroski" Macul
d.Bef 13 Jun 1966
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
- ↑ 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.
- ↑ D.O.D.: Wife Salomea's Certificate of Death, Informant: Sylvain Bernard..
- ↑ Occ.: (Daughter Sophie's 15 Feb 1926 Record of a Marriage; Daughter Sophie's 16 Sep 1905 Copy of a Record of Live Birth).
- ↑ 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.
- ↑ D.O.Imm.: 1920 US Census, Rumford Village, Oxford County, ME, National Archives Microfilm T625.
Roll #648, Enumeration District 129, Sheet 10.
- ↑ 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.
- ↑ Res.: Daughter Sophie's 16 Sep 1905 Record of Live Birth, Rumford Falls, ME Vital Records..
- ↑ Res.: 1910 US Census, Rumford (Falls) Village, Oxford County, ME, National Archives Microfilm T624.
Roll 543, p. 164, Holyoke Avenue, Visitation 26, Family 30.
- ↑ 9.0 9.1 Res.: "Directory of Rumford, Mexico and Dixfield, Maine", Number 5, (Merrill & Webber Company, Auburn, ME, 1912).
p. 47.
- ↑ Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1916). (2)
p. 288.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1914).
p. 288.
- ↑ Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1915).
p. 288.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1915).
p. 288.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1916).
p. 325.
- ↑ Occ.: "Directory of Rumford, Maine", (Merrill & Webber Company, Auburn, ME, 1916).
p. 325.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1918).
p. 321.
- ↑ 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
- ↑ Occ.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1922-1923).
p. 334.
- ↑ Occ.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1925).
p. 435.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1922-1923).
p. 334.
- ↑ Res.: "Directory of Rumford, Mexico and Dixfield, Maine", (Merrill & Webber Company, Auburn, ME, 1925). (2)
p. 435.
|
|