William Neal Raven
(1826-1902)
Hannah Jane Hanson
(Abt 1826-1894)
Clarence Lester Greenleaf
(1860-1938)
Huldah M. Raven
(Abt 1868-1894)
Fred Benjamin Greenleaf
(1891-1950)

 

Family Links

Spouses/Children:
1. Mina Jane Cochran

Fred Benjamin Greenleaf 1 2 3

  • Born: 3 Nov 1891, Washburn, ME 1 2 3
  • Marriage (1): Mina Jane Cochran on 1 Jun 1913 in Caribou, ME 1
  • Died: 5 Feb 1950, Woodland, ME at age 58
  • Buried: Evergreen Cemetery, Caribou, ME

bullet   FamilySearch ID: 2C19-QJW. Find a Grave ID: 120174820.

picture

bullet  Events

• Census, 12 Jun 1900, Washburn, ME. 2

• Census, 4 May 1910, Woodland, ME. 4

• Census, 14 Jan 1920, Woodland, ME. 5

• Census, 24 Apr 1940, Woodland, ME. 6

• Obituary: Bangor Daily News, 8 Feb 1950, Bangor, ME.
CARIBOU, Feb. 7 - Fred Greenleaf, 58, Woodland, died suddenly at his home Sunday. He was born in Washburn, and had been a resident of Woodland for many years.
He is survived by his wife, Mrs. Mina Greenleaf; a daughter, Mrs. Clarron Beckwith; a son, Herman, all of Woodland; a half-sister, Miss Hazel Greenleaf and four half-brothers, Elton, John, Lester and Perely, all of Woodland.
Remains are at Morgan's funeral home where friends may call Wednesday and Thursday from 3 to 5 p.m., and 7 to 9 p.m.
Arrangements for the funeral services will be announced.


picture

Fred married Mina Jane Cochran on 1 Jun 1913 in Caribou, ME.1 (Mina Jane Cochran was born on 13 Apr 1895 in Caribou, ME,1 7 died on 27 Sep 1983 in Caribou, ME and was buried on 30 Sep 1983 in Evergreen Cemetery, Caribou, ME.)


picture

Sources


1 Maine State Archives, "Maine Marriages, 1892-1996," database, Ancestry.com (http://www.ancestry.com : accessed 7 Oct 2011), entry for Fred Benj. Greenleaf and Mina Jane Cochran's 1913 wedding.

2 1900 U.S. census, Aroostook, Maine, population schedule, Washburn, enumeration district (ED) 37, sheet 8, p. 8A, dwelling 127, family 134, Clarence L. Greenleaf; digital images, Ancestry.com (https://ancestry.com : accessed 21 Aug 2011); citing National Archives and Records Administration microfilm T623, roll T623_589.

3 "World War I Draft Registration Cards, 1917-1918," database and images, Ancestry.com (https://ancestry.com : accessed 7 Oct 2011), Fred Benjamin Greenleaf.

4 1910 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 0043, sheet 12, p. 12B, dwelling 180, family 187, Clarence L. Greenleaf; digital images, Ancestry.com (https://ancestry.com : accessed 6 Oct 2011); citing National Archives and Records Administration microfilm T624, roll T624_538.

5 1920 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 56, sheet 6, p. 6B, dwelling 133, family 134, Fred Greenleaf; digital images, Ancestry.com (https://ancestry.com : accessed 7 Oct 2011); citing National Archives and Records Administration microfilm T625, roll T625_641.

6 1940 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 2-111, sheet 3, p. 3B, household 46, Fred B. Greenleaf; digital images, Ancestry.com (https://ancestry.com : accessed 30 Jul 2012); citing National Archives and Records Administration microfilm T627, roll T627_1473.

7 Maine Maine State Archives, Maine, Birth Records, 1715-1922, Mina Cochran; digital image, Ancestry.com (https://ancestry.com: 7 Oct 2011).


Home | Table of Contents | Surnames | Name List

This website was created 21 Apr 2024 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by jasonravengenealogy@gmail.com