George Raymond Shevelin

George Raymond Shevelin[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15]

Male 1914 - 2003  (88 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name George Raymond Shevelin  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth 28 Dec 1914  South Berwick, Maine Find all individuals with events at this location  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 13, 14, 15
    Gender Male 
    Residence North Hills, California, USA Find all individuals with events at this location  [2
    Residence Portsmouth, Rockingham, New Hampshire, USA Find all individuals with events at this location  [13
    Residence 1920  South Berwick, York, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Single; Relation to Head: Son
    Residence 1930  South Berwick, York, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Single; Relation to Head: Son
    Residence 1935  South Berwick, York, Maine Find all individuals with events at this location  [6
    Residence 1940  South Berwick, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Single; Relation to Head: Son
    _MILT 6 Mar 1944  [1
    Residence Before 1951  Maine Find all individuals with events at this location  [8
    Residence 1993-2002  Portsmouth, New Hampshire, USA Find all individuals with events at this location  [3, 12
    Death 29 Nov 2003  Kennebunk, York, Maine, USA Find all individuals with events at this location  [5, 8, 13, 14, 15
    Person ID I292167454382  Alwin2025
    Last Modified 23 Apr 2025 

    Family Emma Marie Labrecque,   b. 1912, Dover, Strafford, New Hampshire, USA Find all individuals with events at this locationd. 1971 (Age 59 years) 
    Marriage 26 Jul 1941  Dover, Strafford, New Hampshire, USA Find all individuals with events at this location  [7, 9, 13, 15, 16
    Children 
     1. Living
    Family ID F9355  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S969022539] National Archives at College Park; College Park, Maryland, United States; Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939 - 01/01/1949; Record Group: 24, Records of the Bureau of Naval Personnel, 1798 - 2007; Series ARC ID.

    2. [S965669546] .

    3. [S975009371] .

    4. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51.

    5. [S966297636] Publication Place: USA; URL: http://www.genealogybuff.com/nh/strafford/webbbs_config.pl/read/82.

    6. [S965665967] Year: 1940; Census Place: South Berwick, York, Maine; Roll: m-t0627-01497; Page: 10A; Enumeration District: 16-83.

    7. [S968074136] .

    8. [S965666152] Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.

    9. [S968828946] New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

    10. [S965666198] Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 19A; Enumeration District: 136.

    11. [S965666717] Year: 1930; Census Place: South Berwick, York, Maine; Page: 4A; Enumeration District: 0056; FHL microfilm: 2340577.

    12. [S965790503] City: Portsmouth; State: New Hampshire; Year(s): 1993-2002.

    13. [S965666144] York County Coast Star; Publication Date: 30/ Dec/ 2003; Publication Place: Kennebunk, Maine, USA; URL: http://www.seacoastonline.com/news/12012003/obituari/a.htm.

    14. [S977675974] .

    15. [S989924380] The Boston Globe; Publication Date: 4/ Dec/ 2003; Publication Place: Boston, Massachusetts, United States of America; URL: https://www.newspapers.com/image/442831297/?article=b01c63e8-a9f7-46c5-a397-dd23b02b2738&focus=0.778789,0.109179944,0.9410879,0.34712.

    16. [S965666144] Publication Date: 30/ Dec/ 2003; Publication Place: Kennebunk, Maine, USA; URL: http://www.seacoastonline.com/news/12012003/obituari/a.htm.



Most common surnames