no image
Privacy Level: Open (White)

Ethel Mae Campbell (1894 - 1991)

Ethel Mae Campbell
Born in Auburn, Androscoggin, Maine, USAmap
Ancestors ancestors
Wife of — married 29 Jun 1918 in South Paris, Maine, USAmap
[children unknown]
Died at age 96 in Paris, Oxford, Maine, USAmap
Problems/Questions
Profile last modified
This page has been accessed 71 times.

Biography

Ethel Mae Campbell. [1][2][3][4][5][6][7][8][9]

Born 06 APR 1894. Auburn, Androscoggin, Maine, USA. [10][11][12][13][14][15][16][17][18]

Died 08 MAR 1991. Paris, Oxford, Maine, USA. [19][20][21]

Residence Marital Status: Single; Relation to Head of House: Niece. 1910 Paris, Oxford, Maine, USA. [22] Marital Status: Married; Relation to Head of House: Wife. 1920 Worcester Ward 7, Worcester, Massachusetts, USA. [23] 1935 Worcester, Worcester, Massachusetts. [24] Marital Status: Married; Relation to Head of House: Wife. 01 APR 1940. Worcester, Worcester, Massachusetts, USA. [25] Marital Status: Single; Relation to Head of House: Daughter. 1900 Auburn, Androscoggin, Maine, USA. [26]

Buried Find A Grave Memorial# 153760730. South Paris, Oxford County, Maine, USA. [27]

Photo: #M3059.

File @M3059@.

Marriage Husband Earl Garfield Harlow. Wife Ethel Mae Campbell. Marriage 29 JUN 1918. South Paris, Maine, USA. [28][29]

Husband Cyrus P Campbell. Wife Adelaine Addie Elizabeth Bucknam. Child: Ethel Mae Campbell. Child: Elizabeth Harriet Campbell. Child: Harold Alexander Campbell. Child: Charles Edward Campbell. Child: Elmer Ronell Campbell. Child: Victor Alton Campbell. Marriage 24 MAR 1888. Auburn, Androscoggin, Maine, USA. [30][31][32][33]

External Files

  • File M3059. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Ethel Mae Campbell.jpg. Ethel Mae Campbell.
  • External File: M3059 File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Ethel Mae Campbell.jpg Ethel Mae Campbell
  • File M57945. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media10 United States Federal Census(71).jpg. 1910 United States Federal Census.
  • File M64630. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media00 United States Federal Census(461).jpg. 1900 United States Federal Census.
  • File M67510. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media20 United States Federal Census(666).jpg. 1920 United States Federal Census.
  • File M67511. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media40 United States Federal Census(616).jpg. 1940 United States Federal Census.
  • File M67512. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Maine Marriage Records 17131937(38).jpg. Maine, Marriage Records, 1713-1937.
  • File M86654. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Maine Birth Records 16211922(110).jpg. Maine, Birth Records, 1621-1922.

Sources

  1. Source: #S14 Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1716; Page: 10B; Enumeration District: 23-112 File @M67511@
  2. Source: #S17 Year: 1910; Census Place: Paris, Oxford, Maine; Roll: T624_543; Page: 14B; Enumeration District: 0202; FHL microfilm: 1374556 File @M57945@
  3. Source: #S13 Number: 034-09-5524; Issue State: Massachusetts; Issue Date: Before 1951
  4. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 File @M67512@
  5. Source: #S21 Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 22A; Enumeration District: 0001; FHL microfilm: 1240587 File @M64630@
  6. Source: #S59 Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 8 File @M86654@
  7. Source: #S1227
  8. Source: #S371
  9. Source: #S22 Year: 1920; Census Place: Worcester Ward 7, Worcester, Massachusetts; Roll: T625_752; Page: 2B; Enumeration District: 286; Image: 516 File @M67510@
  10. Source: #S14 Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1716; Page: 10B; Enumeration District: 23-112 File @M67511@
  11. Source: #S17 Year: 1910; Census Place: Paris, Oxford, Maine; Roll: T624_543; Page: 14B; Enumeration District: 0202; FHL microfilm: 1374556 File @M57945@
  12. Source: #S13 Number: 034-09-5524; Issue State: Massachusetts; Issue Date: Before 1951
  13. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 File @M67512@
  14. Source: #S21 Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 22A; Enumeration District: 0001; FHL microfilm: 1240587 File @M64630@
  15. Source: #S59 Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 8 File @M86654@
  16. Source: #S1227
  17. Source: #S371
  18. Source: #S22 Year: 1920; Census Place: Worcester Ward 7, Worcester, Massachusetts; Roll: T625_752; Page: 2B; Enumeration District: 286; Image: 516 File @M67510@
  19. Source: #S13 Number: 034-09-5524; Issue State: Massachusetts; Issue Date: Before 1951
  20. Source: #S1227
  21. Source: #S371
  22. Source: #S17 Year: 1910; Census Place: Paris, Oxford, Maine; Roll: T624_543; Page: 14B; Enumeration District: 0202; FHL microfilm: 1374556 File @M57945@
  23. Source: #S22 Year: 1920; Census Place: Worcester Ward 7, Worcester, Massachusetts; Roll: T625_752; Page: 2B; Enumeration District: 286; Image: 516 File @M67510@
  24. Source: #S14 Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1716; Page: 10B; Enumeration District: 23-112 File @M67511@
  25. Source: #S14 Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1716; Page: 10B; Enumeration District: 23-112 File @M67511@
  26. Source: #S21 Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 22A; Enumeration District: 0001; FHL microfilm: 1240587 File @M64630@
  27. Source: #S371
  28. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 File @M67512@
  29. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 File @M67512@
  30. Source: #S30 Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 16 File @M97182@
  31. Source: #S21 Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 22A; Enumeration District: 0001; FHL microfilm: 1240587 File @M64630@
  32. Source: #S21 Year: 1900; Census Place: Auburn, Androscoggin, Maine; Roll: 587; Page: 22A; Enumeration District: 0001; FHL microfilm: 1240587 File @M64630@
  33. Source: #S30 Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 16 File @M97182@
  • Source: S1227 Ancestry.com U.S., Social Security Applications and Claims Index, 1936-2007 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S13 Ancestry.com U.S., Social Security Death Index, 1935-Current Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S14 Ancestry.com 1940 United States Federal Census Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S17 Ancestry.com 1910 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Source: S21 Ancestry.com 1900 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; Repository: #R1
  • Source: S22 Ancestry.com 1920 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S30 Ancestry.com Maine, Marriage Records, 1713-1937 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S371 Ancestry.com U.S., Find A Grave Index, 1700s-Current Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S59 Ancestry.com Maine, Birth Records, 1621-1922 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1




Is Ethel Mae your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of Ethel Mae's ancestors' DNA have taken a DNA test. Have you taken a test? If so, login to add it. If not, see our friends at Ancestry DNA.


Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

Featured Asian and Pacific Islander connections: Ethel Mae is 26 degrees from 今上 天皇, 22 degrees from Adrienne Clarkson, 26 degrees from Dwight Heine, 27 degrees from Dwayne Johnson, 20 degrees from Tupua Tamasese Lealofioaana, 23 degrees from Stacey Milbern, 22 degrees from Sono Osato, 35 degrees from 乾隆 愛新覺羅, 24 degrees from Ravi Shankar, 27 degrees from Taika Waititi, 21 degrees from Penny Wong and 20 degrees from Chang Bunker on our single family tree. Login to see how you relate to 33 million family members.

C  >  Campbell  >  Ethel Mae Campbell