Advertisement

Capt Eliphalet Prentiss Jones

Advertisement

Capt Eliphalet Prentiss Jones

Birth
Boothbay, Lincoln County, Maine, USA
Death
4 Apr 1991 (aged 91)
Whitefield, Lincoln County, Maine, USA
Burial
Boothbay, Lincoln County, Maine, USA Add to Map
Memorial ID
View Source
Information contained in Boothbay Historical Society Document Box #22: Pete Jones Papers.

Pete Jones Collection

Note Eliphalet is spelled several different ways in original handwritten list - different spellings are typed as were on that list - Some other names also spelled variously throughout list and have been typed here as on handwritten list.

1. War service certificate, U.S. Navy - Elephelet P. Jones - April 26, 1917 to April 10, 1919.

2. Statement of account, USS West E. Konk - April 10, 1919 - for Elliphalit Prentiss Jones.

3. Jones, Eliphelet Prentiss - Statement of Navy Overseas Service - 4-26-17 to 4-14-19 information for certificate of adjusted service compensation.

4. Listing of property in East Boothbay at the corner of Route 96 and School Street known as the Irving Adams property built in early 1800s, with listing of taxes 1981.

5. Masonic membership certificate (in case) J.P. Jones, dated 30 April, 1877.

6. Deed for lot 475 in Ocean View Cemetery to Janins P. Jones - 23 October 1930.

7. "Plans of Cemetery Lot at the Center" and ltrs to/from J.S. Spinney Oct. 30, 1930.

8. Envelope for #7 with note.

9. Small picture of lady in chair wearing yellow dress.

10. Obituaries - Mrs. E. Prentiss Jones - Feb. 10, 1982 - newspaper clipping.

11. Letter - Town of Brookline, Mass., from Arthur J. Shinners - To Whom it May Concern.

12. Certificate of birth for Harriet Norton Tyler June 29, 1901, Brookline, Mass. Certificate issued 23 June 1958.

13. Copy of the Record of a birth in the town clerk's office, Brookline, Mass., for Harriet Norton Tyler, issued 24 April 1924. Photo copy of #11. Photo copy of #12.

16. Certificate of birth - Town of Brookline, Mass., Harriet Norton Tyler, issued 6 May 1946.

17. Note about birth certificate.

18. Deed for cemetery lot - Boothbay - Boothbay Harbor Cemetery District and E. Prentiss Jones 21 May 1974. 19. Envelope for items 10 through 18.

20. Lincoln County Probate Court - 10/10/41 memo of fees and charges for estate of Jainus P. Jones.

21. Lincoln County Probate Court to E. Prentiss Jones for estate of Jainus P. Jones - same information as #20.

22. Letter to E. Prentiss Jones from Harvey R. Pease, Lincoln County Probate Court, October 10, 1941 concerning estate of Jainus P. Jones.

23. Inheritance Tax Commission, State of Maine - estate of Janius P. Jones, March 17, 1942.

24. Copy of letter to State of Maine, Inheritance Tax Commission, about estate of Jainus P. Jones, March 16, 1942.

25. Letter to E. Prentiss Jones from Harvey R. Pease, register of Lincoln County Probate Court about father's estate, September 30, 1941.

26. Letter to E. Prentiss Jones from Francis B. Turner, March 16, 1942, covering letter for papers.

27. Letter to E. Prentiss Jones from Francis B. Turner, March 18, 1942. More concerning item 24.

28. Copy of letter to Probate Court, Lincoln Couny, Wiscasset, Maine, about probate docket #137-1941 - Jainus P. Jones, March 16, 1942.

29. Letter of administration for estate of Jainus P. Jones to E. Prentiss Jones, 4 December 1941.

30. Copy of will of Ethel Ward Tyler, 29 May 1947 (9 pages).

31. Envelope for items 20 through 30.

32. Masonic document with drawing membership from Pine Tree Chapter, Deer Isle, Maine, 6 March 1931 for E. Prentiss Jones.

33. Masonic Medal, Grand Lodge of Maine, Veteran's Medal 1921-1971.

34. As above 1877 - 1835.

35. Masonic Lapel pin - 50 years.

36. Envelope for items 33,34 and 35.

37. Harvard University Diploma - Master of Education - Eliphalet Prentiss Jones - Mar. 2, 1931.

38. Masonic service pin (star) in small white envelope.

39. Birth certificate for Eliphalet Prentiss Jones July 23, 1899.

40. Letter to C. E. Vannah from D.E. Jones and J.P. Jones, Dec. 18, 1917 about buying Irving Adams property.

41. U. S. Naval Reserve Force, discharge for Jones, Eliphelet Prentiss - 13 April 1921.

42. To Jones, Eliphalet Prentiss from Commanding Officer USNRF, April 9, 1919 about release from active service.

43. Masonic certificate of membership - 4 April 1923 for Eliphelet Prentiss Jones.

44. Letter to Eliphelet P. Jones, from commandant, lst Naval District, September 6, 1917 - subject: Detachment from duty.

45. Letter to Eliphelet Pentiss Jones from U.S. Veterans Bureau, January 1, 1925 about adjusted service certificate.

46. Application for adjusted compensation for Eliphelet Prentiss Jones - including in item 18, remarks on service in Navy, Jan. 26, 1925.

47. Letter to Eliphelet P. Jones from first Naval District about discharge from U.S. Naval Force.

48. War Service Certificate, United States Navy for E.P. Jones April 14, 1917 to April 9, 1919.
Information contained in Boothbay Historical Society Document Box #22: Pete Jones Papers.

Pete Jones Collection

Note Eliphalet is spelled several different ways in original handwritten list - different spellings are typed as were on that list - Some other names also spelled variously throughout list and have been typed here as on handwritten list.

1. War service certificate, U.S. Navy - Elephelet P. Jones - April 26, 1917 to April 10, 1919.

2. Statement of account, USS West E. Konk - April 10, 1919 - for Elliphalit Prentiss Jones.

3. Jones, Eliphelet Prentiss - Statement of Navy Overseas Service - 4-26-17 to 4-14-19 information for certificate of adjusted service compensation.

4. Listing of property in East Boothbay at the corner of Route 96 and School Street known as the Irving Adams property built in early 1800s, with listing of taxes 1981.

5. Masonic membership certificate (in case) J.P. Jones, dated 30 April, 1877.

6. Deed for lot 475 in Ocean View Cemetery to Janins P. Jones - 23 October 1930.

7. "Plans of Cemetery Lot at the Center" and ltrs to/from J.S. Spinney Oct. 30, 1930.

8. Envelope for #7 with note.

9. Small picture of lady in chair wearing yellow dress.

10. Obituaries - Mrs. E. Prentiss Jones - Feb. 10, 1982 - newspaper clipping.

11. Letter - Town of Brookline, Mass., from Arthur J. Shinners - To Whom it May Concern.

12. Certificate of birth for Harriet Norton Tyler June 29, 1901, Brookline, Mass. Certificate issued 23 June 1958.

13. Copy of the Record of a birth in the town clerk's office, Brookline, Mass., for Harriet Norton Tyler, issued 24 April 1924. Photo copy of #11. Photo copy of #12.

16. Certificate of birth - Town of Brookline, Mass., Harriet Norton Tyler, issued 6 May 1946.

17. Note about birth certificate.

18. Deed for cemetery lot - Boothbay - Boothbay Harbor Cemetery District and E. Prentiss Jones 21 May 1974. 19. Envelope for items 10 through 18.

20. Lincoln County Probate Court - 10/10/41 memo of fees and charges for estate of Jainus P. Jones.

21. Lincoln County Probate Court to E. Prentiss Jones for estate of Jainus P. Jones - same information as #20.

22. Letter to E. Prentiss Jones from Harvey R. Pease, Lincoln County Probate Court, October 10, 1941 concerning estate of Jainus P. Jones.

23. Inheritance Tax Commission, State of Maine - estate of Janius P. Jones, March 17, 1942.

24. Copy of letter to State of Maine, Inheritance Tax Commission, about estate of Jainus P. Jones, March 16, 1942.

25. Letter to E. Prentiss Jones from Harvey R. Pease, register of Lincoln County Probate Court about father's estate, September 30, 1941.

26. Letter to E. Prentiss Jones from Francis B. Turner, March 16, 1942, covering letter for papers.

27. Letter to E. Prentiss Jones from Francis B. Turner, March 18, 1942. More concerning item 24.

28. Copy of letter to Probate Court, Lincoln Couny, Wiscasset, Maine, about probate docket #137-1941 - Jainus P. Jones, March 16, 1942.

29. Letter of administration for estate of Jainus P. Jones to E. Prentiss Jones, 4 December 1941.

30. Copy of will of Ethel Ward Tyler, 29 May 1947 (9 pages).

31. Envelope for items 20 through 30.

32. Masonic document with drawing membership from Pine Tree Chapter, Deer Isle, Maine, 6 March 1931 for E. Prentiss Jones.

33. Masonic Medal, Grand Lodge of Maine, Veteran's Medal 1921-1971.

34. As above 1877 - 1835.

35. Masonic Lapel pin - 50 years.

36. Envelope for items 33,34 and 35.

37. Harvard University Diploma - Master of Education - Eliphalet Prentiss Jones - Mar. 2, 1931.

38. Masonic service pin (star) in small white envelope.

39. Birth certificate for Eliphalet Prentiss Jones July 23, 1899.

40. Letter to C. E. Vannah from D.E. Jones and J.P. Jones, Dec. 18, 1917 about buying Irving Adams property.

41. U. S. Naval Reserve Force, discharge for Jones, Eliphelet Prentiss - 13 April 1921.

42. To Jones, Eliphalet Prentiss from Commanding Officer USNRF, April 9, 1919 about release from active service.

43. Masonic certificate of membership - 4 April 1923 for Eliphelet Prentiss Jones.

44. Letter to Eliphelet P. Jones, from commandant, lst Naval District, September 6, 1917 - subject: Detachment from duty.

45. Letter to Eliphelet Pentiss Jones from U.S. Veterans Bureau, January 1, 1925 about adjusted service certificate.

46. Application for adjusted compensation for Eliphelet Prentiss Jones - including in item 18, remarks on service in Navy, Jan. 26, 1925.

47. Letter to Eliphelet P. Jones from first Naval District about discharge from U.S. Naval Force.

48. War Service Certificate, United States Navy for E.P. Jones April 14, 1917 to April 9, 1919.


Sponsored by Ancestry

Advertisement