Individual Details
Eva Stanwood
(29 Apr 1857 - 1938)
Events
Families
| Spouse | Alonzo Kimball (1853 - 1933) |
| Child | Harry E Kimball (1879 - ) |
| Child | Lloyd S Kimball (1898 - ) |
| Child | Florence W Kimball (1901 - ) |
| Father | Calvin Stanwood (1808 - 1884) |
| Mother | Betsey McDermott (1815 - 1881) |
| Sibling | Thomas Henry Stanwood (1835 - 1911) |
| Sibling | Hannah E Stanwood (1836 - ) |
| Sibling | George F Stanwood (1841 - 1864) |
| Sibling | Clara R Stanwood (1843 - ) |
| Sibling | Isabel Stanwood (1847 - 1932) |
| Sibling | Florence Stanwood (1849 - 1924) |
Endnotes
1. Calvin Stanwood, father's pension application, no. 288,498, certificate no. 198,917, service of George F. Stanwood (Pvt. Co. A, 1st Maine Heavy Artillery), ; Case Files of Approved Pension Applications..., 1861-1934, Civil War and Later Pension Files; , Record Group 15 : Records of the Department of Veterans Affairs || RG 15; National Archives , Washington, D.C. .
2. 1900 U.S. Census, Penobscot County, Maine || Penobscot Co., Me., population schedule , Woodville, enumeration district (ED) 92, sheet 7A, dwelling 93, family 95, Alonzo and Eva Kimball with ch. Harry E. and Lloyd S. Kimball; digital images, Ancestry.com (http://www.ancestry.com : accessed 1 May 2016); NARA microfilm publication T623.
3. 1860 U.S. Census, Penobscot County, Maine || Penobscot Co., Me., population schedule , Woodville, p. 10, dwelling 71, family 71, Woodville, Calvin & Betsy Stanwood, with ch. Henry [Thomas], Hannah W., Geo. F., Clara C, Isabel, Florence, Eva and William W.; digital images, Ancestry.com (http://www.ancestry.com : accessed 27 April 2010); NARA microfilm publication M653, roll 446.
4. 1870 U.S. Census, Penobscot County, Maine || Penobscot Co., Me., population schedule , Woodville, p. 3 (penned), 462 (stamped), dwelling 19, family 21, Calvin and Betsey Stanwood with Eva Stanwood, Hannah Balfe, Elmer E. Balfe, William Webster, Isabel McDonald with Annie and Charles McDonald; digital images, Ancestry.com (http://www.ancestry.com : accessed 11 June 2007); NARA microfilm publication M593, roll 554.
5. 1880 U.S. Census, Penobscot County, Maine || Penbobscot Co., Me., population schedule , Woodville, enumeration district (ED) 3, p. 1 (penned) or sheet 406A (stamped), , dwelling 6, family 6, Alonzo and Eva Kimball with unnamed 1-year-old male infant; digital images, Ancestry.com (http://www.ancestry.com : accessed 1 May 2016); NARA microfilm publication T9, roll 485.
6. Pelletier, DanaRae, Compiler, Lincoln Center Cemetery, entry for Alonzo Kimball (1850 - 1933) and Eva E. Stanwood, [his] wife (1856 - 1938), accessed 24 May 2016.
7. 1900 U.S. Census, Penobscot County, Maine || Penobscot Co., Me., population schedule , Woodville, enumeration district (ED) 92, sheet 7A, dwelling 93, family 95, Alonzo and Eva Kimball with ch. Harry E. and Lloyd S. Kimball; digital images, Ancestry.com (http://www.ancestry.com : accessed 1 May 2016); NARA microfilm publication T623.
8. 1930 U.S. Census, Penobscot County, Maine || Penobscot Co., Me., population schedule , Woodville, enumeration district (ED) 10-100, sheet 1A, dwelling 4, family 5, Alonzo and Eva Kimball with Lloyd, May and Laurence Kimball; digital images, Ancestry.com (http://www.ancestry.com : accessed 10 April 2011); NARA microfilm publication T626.
9. Lincoln Center Cemetery (Lincoln Center, Penobscot County, Maine), Grave Markers, Joint grave marker for “Alonzo Kimball (1850-1933)” and “Eva E. Stanwood (1856-1938)”; photographed 2 July 2013 by Lauren Rogers Mahieu.
10. Pelletier, DanaRae, Compiler, Lincoln Center Cemetery, entry for Alonzo Kimball (1850 - 1933) and Eva E. Stanwood, [his] wife (1856 - 1938), accessed 24 May 2016.
11. Lincoln Center Cemetery (Lincoln Center, Penobscot County, Maine), Grave Markers, Joint grave marker for “Alonzo Kimball (1850-1933)” and “Eva E. Stanwood (1856-1938)”; photographed 2 July 2013 by Lauren Rogers Mahieu.
