no image
Privacy Level: Open (White)

Guy Chauncey Marshall (1882 - 1961)

Guy Chauncey Marshall
Born in Derry, Rockingham, New Hampshire, United Statesmap
Ancestors ancestors
[sibling(s) unknown]
Husband of — married 1 Jun 1905 in York Beach, York, Maine, USAmap
[children unknown]
Died at age 78 in Augusta, Kennebec, Maine, United Statesmap
Problems/Questions
Profile last modified | Created 21 Mar 2016
This page has been accessed 75 times.

Biography

Guy Chauncey Marshall. [1][2][3][4][5][6][7][8][9][10][11][12][13][14][15]

Born 14 AUG 1882. Derry, Rockingham, New Hampshire, USA. [16][17][18][19][20][21][22][23][24][25][26][27]

Died 05 JAN 1961. Augusta, Kennebec, Maine, USA. [28][29]

Residence Marital Status: Married; Relation to Head of House: Head. 1920 York, York, Maine, USA. [30] York Beach, Maine. [31] 1935 Portsmouth, Rockingham, New Hampshire. [32] Marital Status: Married; Relation to Head of House: Head. 01 APR 1940. Portsmouth, Rockingham, New Hampshire, USA. [33] 1942 Rockingham, New Hampshire, USA. [34] Marital Status: Married; Relation to Head of House: Head. 1930 York Beach, York, Maine, USA. [35] Marital Status: Married; Relation to Head of House: Son-in-law. 1910 York, York, Maine, USA. [36] BET 1917 AND 1918. York, Maine. [37] 1928 Eliot; York, Maine, USA. [38] York Beach, ME. [39]

Buried York Village, York County, Maine, USA. [40]

Photo: #M16011.

File @M16011@. @M54938@.

Marriage Husband Guy Chauncey Marshall. Wife Lettie Mae Emery. Child: Conrad Guy Marshall. Child: Constance Emery Marshall. Child: Hope Gwendolyn Marshall. Marriage 01 JUN 1905. York Beach, York, Maine, USA. [41][42][43][44][45][46]

Husband Chauncy Sleeper Marshall. Wife Kate Joesphine Adams. Child: Guy Chauncey Marshall. Marriage 10 SEP 1881. Sunapee, Sullivan, New Hampshire, USA. [47][48][49][50]

External Files

  • File M16011. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Guy C Marshall d 1961 Portsmouth Herald Portsmouth.jpg. Guy C Marshall d 1961 Portsmouth Herald Portsmouth, New Hampshire - Jan 6 1961 p 3.
  • External File: M16011 File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Guy C Marshall d 1961 Portsmouth Herald Portsmouth.jpg Guy C Marshall d 1961 Portsmouth Herald Portsmouth, New Hampshire - Jan 6 1961 p 3
  • File M54938. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Guy Chauncey Marshall 1882 1961.htm. Guy Chauncey Marshall (1882 - 1961).
  • File M60610. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media20 United States Federal Census(261).jpg. 1920 United States Federal Census.
  • File M60614. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media30 United States Federal Census(244).jpg. 1930 United States Federal Census.
  • File M92911. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media40 United States Federal Census(1823).jpg. 1940 United States Federal Census.
  • File M92913. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US City Directories 18211989(2794).jpg. U.S. City Directories, 1821-1989.
  • File M92914. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Maine Marriage Records 17131937(182).jpg. Maine, Marriage Records, 1713-1937.
  • File M92915. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media10 United States Federal Census(1821).jpg. 1910 United States Federal Census.
  • File M99602. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US World War II Draft Registration Cards 1942(431).jpg. U.S., World War II Draft Registration Cards, 1942.
  • File M99603. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US World War I Draft Registration Cards 19171918(759).jpg. U.S., World War I Draft Registration Cards, 1917-1918.
  • File M99604. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New Hampshire Birth Records 16591900(338).jpg. New Hampshire, Birth Records, 1659-1900.

Sources

  1. Source: #S371
  2. Source: #S114
  3. Source: #S14 Year: 1940; Census Place: Portsmouth, Rockingham, New Hampshire; Roll: T627_2296; Page: 5B; Enumeration District: 8-53 File @M92911@
  4. Source: #S11 Year: 1930; Census Place: York Beach, York, Maine; Roll: 842; Page: 5A; Enumeration District: 0061; Image: 545.0; FHL microfilm: 2340577 File @M60614@
  5. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 36 File @M92914@
  6. Source: #S17 Year: 1910; Census Place: York, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0274; FHL microfilm: 1374561 File @M92915@
  7. Source: #S60
  8. Source: #S47 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New Hampshire; State Headquarters: New Hampshire; Microfilm Series: M1963; Microfilm Roll: 12 File @M99602@
  9. Source: #S22 Year: 1920; Census Place: York, York, Maine; Roll: T625_651; Page: 12A; Enumeration District: 142; Image: 1134 File @M60610@
  10. Source: #S45 Registration State: Maine; Registration County: York; Roll: 1654022; Draft Board: 2 File @M99603@
  11. Source: #S1281
  12. Source: #S1227
  13. Source: #S19 File @M92913@
  14. Source: #S115 File @M99604@
  15. Source: #S46
  16. Source: #S371
  17. Source: #S114
  18. Source: #S14 Year: 1940; Census Place: Portsmouth, Rockingham, New Hampshire; Roll: T627_2296; Page: 5B; Enumeration District: 8-53 File @M92911@
  19. Source: #S11 Year: 1930; Census Place: York Beach, York, Maine; Roll: 842; Page: 5A; Enumeration District: 0061; Image: 545.0; FHL microfilm: 2340577 File @M60614@
  20. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 36 File @M92914@
  21. Source: #S17 Year: 1910; Census Place: York, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0274; FHL microfilm: 1374561 File @M92915@
  22. Source: #S60
  23. Source: #S47 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New Hampshire; State Headquarters: New Hampshire; Microfilm Series: M1963; Microfilm Roll: 12 File @M99602@
  24. Source: #S22 Year: 1920; Census Place: York, York, Maine; Roll: T625_651; Page: 12A; Enumeration District: 142; Image: 1134 File @M60610@
  25. Source: #S45 Registration State: Maine; Registration County: York; Roll: 1654022; Draft Board: 2 File @M99603@
  26. Source: #S1227
  27. Source: #S115 File @M99604@
  28. Source: #S371
  29. Source: #S60
  30. Source: #S22 Year: 1920; Census Place: York, York, Maine; Roll: T625_651; Page: 12A; Enumeration District: 142; Image: 1134 File @M60610@
  31. Source: #S1281
  32. Source: #S14 Year: 1940; Census Place: Portsmouth, Rockingham, New Hampshire; Roll: T627_2296; Page: 5B; Enumeration District: 8-53 File @M92911@
  33. Source: #S14 Year: 1940; Census Place: Portsmouth, Rockingham, New Hampshire; Roll: T627_2296; Page: 5B; Enumeration District: 8-53 File @M92911@
  34. Source: #S47 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New Hampshire; State Headquarters: New Hampshire; Microfilm Series: M1963; Microfilm Roll: 12 File @M99602@
  35. Source: #S11 Year: 1930; Census Place: York Beach, York, Maine; Roll: 842; Page: 5A; Enumeration District: 0061; Image: 545.0; FHL microfilm: 2340577 File @M60614@
  36. Source: #S17 Year: 1910; Census Place: York, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0274; FHL microfilm: 1374561 File @M92915@
  37. Source: #S45 Registration State: Maine; Registration County: York; Roll: 1654022; Draft Board: 2 File @M99603@
  38. Source: #S19 File @M92913@
  39. Source: #S46
  40. Source: #S371
  41. Source: #S1281
  42. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 36 File @M92914@
  43. Source: #S46
  44. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 36 File @M92914@
  45. Source: #S1281
  46. Source: #S46
  47. Source: #S36 File @M99596@
  48. Source: #S34
  49. Source: #S34
  50. Source: #S36 File @M99596@
  • Source: S11 Ancestry.com 1930 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S114 Ancestry.com New Hampshire, Births and Christenings Index, 1714-1904 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S115 Ancestry.com New Hampshire, Birth Records, 1659-1900 Publication: Name: Ancestry.com Operations. Inc.; Location: Provo, UT, USA; Date: 2013; Repository: #R1
  • 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
  • Source: S1281 Ancestry.com Maine, Marriage Index, 1892-1985 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015; 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: S19 Ancestry.com U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; 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: S45 Ancestry.com U.S., World War I Draft Registration Cards, 1917-1918 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; Repository: #R1
  • Source: S46 Ancestry.com Maine, Marriages, 1892-1996 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003; Repository: #R1
  • Source: S47 Ancestry.com U.S., World War II Draft Registration Cards, 1942 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S60 Ancestry.com Maine Death Index, 1960-1997 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; Repository: #R1




Is Guy 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 Guy's ancestors' DNA have taken a DNA test.

Have you taken a DNA 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.

M  >  Marshall  >  Guy Chauncey Marshall