Suggestions for Maine profiles: Error 577: FindAGrave - Imprecise death date Help Video (Difficulty: Intermediate)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Dyer-838
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
13 Oct 1956 Helena Camilla Jordan (Dyer) certain 1918 certain Portland, Cumberland, Maine, United States certain Oct 1956 uncertain Portland, Cumberland, Maine, United States Female Privacy Orphan
171312312 Helena Camilla Dyer Jordan 21 Apr 1918 Portland, Cumberland County, Maine, USA 13 Oct 1956
Towle-4
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
21 May 1983 Doris Wright Mayo (Towle) aka Young certain 26 Sep 1900 certain Portland, Cumberland, Maine, United States certain 1983 certain Cumberland, Maine, United States Female Privacy Orphan
145992222 Doris Wright Towle Mayo 26 Sep 1900 Portland, Cumberland County, Maine, USA 21 May 1983 Portland, Cumberland County, Maine, USA
Rawding-2
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Dec 1994 Roland Allen Punky Rawding 19 Jun 1963 Portland, Cumberland, Maine, United States Dec 1994 Cape Elizabeth, Cumberland County, Maine, United States of America Male Privacy Orphan
166621035 Roland Allen “Punky” Rawding 19 Jun 1963 Portland, Cumberland County, Maine, USA 9 Dec 1994 Cape Elizabeth, Cumberland County, Maine, USA
Dyer-1737
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Mar 1988 Florence E. Dyer 2 Feb 1905 Coplin Plantation, Franklin, Maine, United States 1988 Farmington, Franklin, Maine, United States Female Privacy Orphan
43596721 Florence D. Dyer Stevens 2 Feb 1905 11 Mar 1988
Simpson-160
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Feb 1979 Dorothy Hancock Jordan (Simpson) certain 16 Sep 1905 Canton, Norfolk, Massachusetts, United States 1979 Female Privacy Orphan
14984888 Dorothy Hancock “Dot” Simpson Jordan 16 Sep 1905 Canton, Norfolk County, Massachusetts, USA 8 Feb 1979 Portland, Cumberland County, Maine, USA
McCormick-45
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Mar 1959 Muriel Hubbard (McCormick) certain 10 Sep 1902 certain Chicago, Cook, Illinois, United States 1959 New Haven, Connecticut, United States Female Privacy Smith-70727
Map
42226959 Muriel McCormick Hubbard 10 Sep 1902 Chicago, Cook County, Illinois, USA 19 Mar 1959 New Haven, New Haven County, Connecticut, USA
Dyer-5010
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Jan 1984 John Fogg Dyer certain 23 Dec 1914 uncertain Newport, Penobscot, Maine, United States certain Jan 1984 certain Newport, Penobscot, Maine, United States Male Privacy Orphan
172904685 John F. Dyer 23 Dec 1914 7 Jan 1984
Mealy-2
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
21 Dec 1959 Joseph James Hall Mealey (Mealy) certain 1 May 1910 Gardiner, Kennebec, Maine, United States uncertain 1959 Male Privacy Orphan
175630831 James H. Mealey 1 May 1910 South Gardiner, Kennebec County, Maine, USA 21 Dec 1959
Rankins-2
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Dec 1968 George Perry Rankins 1900 Waltham, Middlesex, Massachusetts, United States 1968 Male Privacy Orphan
133721544 Preston Glidden “George” Rankin 1900 Massachusetts, USA 2 Dec 1968 Lubec, Washington County, Maine, USA
Britton-110
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Feb 1955 Donald Grahaam Britton uncertain 1910 1955 Connecticut, United States Male Privacy Orphan
76258030 Donald Graham Britton 1910 Presque Isle, Aroostook County, Maine, USA 23 Feb 1955 Presque Isle, Aroostook County, Maine, USA
Morong-1
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Feb 1983 George Alonzo Morong 19 Jan 1907 Cape Elizabeth, Cumberland, Maine, United States Feb 1983 Syracuse, Onondaga, New York, United States Male Privacy Orphan
113068835 George A. Morong 19 Jan 1907 Lubec, Washington County, Maine, USA 9 Feb 1983 Syracuse, Onondaga County, New York, USA
Dunton-9
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Jun 2016 Ralph Hartley Dunton Jr certain 9 Jun 1921 certain Bath, Sagadahoc, Maine, United States certain Jun 2016 Maine, United States Male Privacy Orphan
160736285 Ralph Hartley Dunton Jr. 9 Jun 1921 Bath, Sagadahoc County, Maine, USA 16 Jun 2016 Maine, USA
Putnam-260
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 May 1945 Capt. Henry Ware Putnam 2 Feb 1906 Paris, Seine, France 1945 Japan Male Privacy Goliger-5
Map
Adler-25
Map
18817822 CPT Henry Ware Putnam 2 Feb 1906 Paris, City of Paris, Île-de-France, France 25 May 1945 Japan
Getchell-293
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Sep 1982 Linal A Getchell certain 26 Feb 1910 certain Topsfield, Washington, Maine, United States Sep 1982 Penobscot, Maine, United States Male Privacy Jenkins-4257
Map
123992913 Linal A Getchell 26 Feb 1910 Maine, USA 20 Sep 1982 Bangor, Penobscot County, Maine, USA
Goding-5
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Mar 1983 Ernest W Goding uncertain 20 Dec 1907 Castle Hill, Aroostook, Maine, United States 1983 Aroostook County Maine, USA Male Privacy Orphan
88479621 Ernest W Goding 7 Dec 1907 Castle Hill, Aroostook County, Maine, USA 7 Mar 1983 Presque Isle, Aroostook County, Maine, USA
Yates-566
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Jul 1968 Carleton E Yates 6 Aug 1924 Grand Lake Stream, Washington, Maine, United States uncertain Jul 1968 Male Privacy Orphan
151084829 Carleton Emerson Yates 6 Aug 1924 3 Jul 1968
Hall-5246
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Aug 1986 Gaylon D Hall 27 Feb 1941 Machias, Washington, Maine, United States Aug 1986 Port Lavaca, Calhoun, Texas, United States Male Privacy Power-3019
Map
60720523 Gaylon Dave Hall 27 Feb 1941 Machias, Washington County, Maine, USA 1 Aug 1986 Port Lavaca, Calhoun County, Texas, USA
Holmes-1680
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Sep 1970 Alfred W Holmes 30 Jul 1903 Machiasport, Washington, Maine, United States Sep 1970 Male Privacy Orphan
168940886 Alfred W. Holmes 31 Jul 1903 Machiasport, Washington County, Maine, USA 3 Sep 1970
Goding-498
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Oct 1988 Clair Goding uncertain 1909 Maine 1988 Male Privacy Orphan
193039493 Clair W. Goding 25 Feb 1909 Castle Hill, Aroostook County, Maine, USA 27 Oct 1988
Pitman-186
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Apr 1997 Gladys Marion Porter (Pitman) certain 8 Mar 1909 Lynn, Essex, Massachusetts, United States Apr 1997 New Hampshire, United States Female Privacy Orphan
126480893 Gladys Marion Pitman Porter Mar 1909 Lynn, Essex County, Massachusetts, USA 11 Apr 1997 New Hampshire, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Gray-4694
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Dec 1973 Harold Robin Gray 31 Aug 1904 East Machias, Washington, Maine, United States 1973 Male Privacy Orphan
92812399 Harold R Gray 31 Aug 1904 East Machias, Washington County, Maine, USA 15 Dec 1973 Pittsfield, Somerset County, Maine, USA
Scott-6897
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
31 May 1950 Theodore O Scott 1905 Maine, United States 1950 Maine, United States Male Privacy Orphan
153211363 Theodore O. Scott 21 Oct 1905 Palermo, Waldo County, Maine, USA 31 May 1950 Augusta, Kennebec County, Maine, USA
Belladue-3
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Dec 1964 James Belladue certain 6 Sep 1905 Biddeford, York, Maine, United States 1964 Suffolk, Massachusetts, United States Male Privacy Orphan
169285995 James William Belladue 5 Sep 1905 Biddeford, York County, Maine, USA 6 Dec 1964 South Boston, Suffolk County, Massachusetts, USA
Vermette-16
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Aug 1986 Beatrice Bea Cormier (Vermette) uncertain 15 May 1912 Maine, United States Aug 1986 New Hampshire, United States Female Privacy Orphan
89412526 Beatrice L. “Bea” Vermette Cormier 21 Jan 1913 Sanford, York County, Maine, USA 23 Aug 1986 Sanford, York County, Maine, USA
Clukey-23
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Jan 1984 Charlotte Virginia Higgins (Clukey) certain 5 Jul 1913 certain Sangerville, Maine uncertain Jan 1984 certain Sangerville, Piscataquis, Maine, United States Female Privacy Hamrik-6
Map
153434298 Charlotte V. Clukey Higgins 1913 30 Jan 1984 Dover-Foxcroft, Piscataquis County, Maine, USA
Gilbert-2768
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Feb 1946 John Evangeliste Gilbert certain 4 Jan 1934 Dexter, Penobscot, Maine, United States uncertain 1946 Maine, United States Male Privacy Orphan
103252126 John E. Gilbert 4 Jan 1934 12 Feb 1946
Gilbert-2771
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Jan 1938 Louise Pearl Gilbert certain 4 Dec 1917 certain Jackman, Somerset, Maine, United States certain 1938 certain Maine, United States Female Privacy Orphan
103252101 Louis Gilbert 4 Dec 1917 12 Jan 1938
Crabb-427
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Apr 1984 Alma Adelia Nickerson (Crabb) aka Crabtree, McLellan certain 20 Aug 1900 certain Easton, Aroostook, Maine, United States uncertain 1984 Connecticut, United States Female Privacy Orphan
48839437 Alma Adelia Crabtree Nickerson 20 Aug 1900 Easton, Aroostook County, Maine, USA 1 Apr 1984 Bristol, Hartford County, Connecticut, USA
Pearce-1535
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Apr 1989 George F Pearce 1917 Detroit, Wayne, Michigan, United States 1989 Bath, Sagadahoc, Maine, United States Male Privacy Stuart-1202
Map
91606053 George F Pearce 27 Apr 1917 Detroit, Wayne County, Michigan, USA 15 Apr 1989 Bath, Sagadahoc County, Maine, USA
Seavey-293
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Apr 1994 Dora Ethel Braley (Seavey) aka Wilford certain 24 Dec 1912 certain Crawford, Washington, Maine certain Apr 1994 certain Titusville, Brevard, Florida Female Privacy Rowe-505
Map
153485360 Dora Ethel Seavey Braley 24 Dec 1912 Crawford, Washington County, Maine, USA 8 Apr 1994 Titusville, Brevard County, Florida, USA
Howard-6519
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Sep 1985 Ella Rachel Rush (Howard) aka Stevens 31 Aug 1913 uncertain Highland Plantation, Somerset, Maine, United States uncertain 1985 uncertain Concord, Merrimack, New Hampshire, United States Female Privacy Orphan
239133350 Ella Rachel Howard Stevens Rush 31 Aug 1913 Highland Plantation, Somerset County, Maine, USA 14 Sep 1985 Pembroke, Merrimack County, New Hampshire, USA
Casey-1235
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Mar 1984 Walter Albert Casey certain 10 Mar 1902 certain St. Francis, Aroostook, Maine, United States 1984 certain Mars Hill, Aroostook, Maine, United States Male Privacy Marchand-612
Map
LaPlante-310
Map
116571345 Walter Albert Casey 10 Mar 1902 Saint Francis, Aroostook County, Maine, USA Mar 1984 Mars Hill, Aroostook County, Maine, USA
Willey-826
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Apr 1987 Delmont Ricker Willey certain 30 Jun 1917 Maine, United States certain Apr 1987 Portland, Cumberland, Maine, United States Male Privacy Elliott-3232
Map
147609839 Delmont Ricker Willey 30 Jun 1917 Hancock, Hancock County, Maine, USA 16 Apr 1987 Portland, Cumberland County, Maine, USA
Harris-12227
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Jun 1998 Iris Delia Anderson (Harris) certain 3 May 1916 certain Perham, Aroostook, Maine, United States certain 1998 certain Caribou, Aroostook, Maine, United States Female Privacy Orphan
161192625 Iris D Harris Anderson 30 Mar 1916 Perham, Aroostook County, Maine, USA 23 Jun 1998 Caribou, Aroostook County, Maine, USA
Berry-5635
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Oct 1918 Albert E. Berry 1901 East Machias, Washington, Maine, United States 1918 East Machias Washington County Maine, USA Male Privacy Orphan
114950957 Albert Berry 26 Jan 1902 East Machias, Washington County, Maine, USA 26 Oct 1918 East Machias, Washington County, Maine, USA
Lund-589
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Jul 1968 Fannie l Hoar (Lund) 12 May 1911 East Machias, Washington County, Maine, USA 1968 Port Townsend, Jefferson County, Washington, USA Female Privacy Orphan
114939367 Fannie Lucy Lund Hoar 12 May 1911 East Machias, Washington County, Maine, USA 3 Jul 1968 Port Townsend, Jefferson County, Washington, USA
Waterman-834
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Mar 1985 Earl Hilton Waterman 19 Jul 1911 Belfast, Waldo, Maine, United States 1985 Maine Male Privacy Orphan
127853716 Earle Hilton “Bud” Waterman 19 Jul 1910 Belfast, Waldo County, Maine, USA 27 Mar 1985 Portland, Cumberland County, Maine, USA
Smith-74535
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
10 Jan 1980 Elizabeth M Sanborn (Smith) certain 1 Sep 1900 uncertain Centerville, Washington, Maine, United States Jan 1980 Machias, Washington, Maine Female Privacy Blake-2379
Map
167312506 Elizabeth May Smith Sanborn 1 Sep 1900 Marshfield, Washington County, Maine, USA 10 Jan 1980 Machias, Washington County, Maine, USA
Boullette-1
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jun 1990 Florence M McDonough (Boullette) 24 Apr 1900 Waterville, Kennebec, Maine, United States 1990 Waterville, Kennebec, Maine, United States Female Privacy Orphan
66596011 Florence M Boulette McDonough 24 Apr 1900 Waterville, Kennebec County, Maine, USA 17 Jun 1990 Waterville, Kennebec County, Maine, USA
Boulette-18
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Sep 1991 Marie Ella L Veilleux (Boulette) 28 Feb 1902 Waterville Kennebec County Maine, USA 1991 Waterville Kennebec County Maine, USA Female Privacy Orphan
66593021 Ella Louise Boulette Veilleux 28 Feb 1902 Waterville, Kennebec County, Maine, USA 8 Sep 1991 Waterville, Kennebec County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Roy-2476
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Feb 1987 Cecilie Bernadette Mathieu (Roy) 1 Aug 1903 Waterville Kennebec County Maine, USA 1987 Waterville Kennebec County Maine, USA Female Privacy Gallant-943
Map
77838044 Cecilie Bernadette Roy Mathieu 1 Aug 1903 Waterville, Kennebec County, Maine, USA 11 Feb 1987 Waterville, Kennebec County, Maine, USA
Philbrick-671
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Oct 1986 Albert Walter Philbrick certain 5 Jan 1902 Kittery, York, Maine, United States certain Oct 1986 Male Privacy Bergeron-706
Map
51975806 Albert Walter Philbrick 5 Jan 1902 Kittery, York County, Maine, USA 2 Oct 1986 Portsmouth, Portsmouth City, Virginia, USA
Chatfield-480
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Sep 1953 Arthur Edward Chatfield 4 Nov 1900 Lac-Mégantic, Le Granit, Quebec, Canada 1953 Saint John, St. John, New Brunswick, Canada Male Privacy Conroy-251
Map
98386337 Arthur Edward Chatfield 4 Nov 1900 Lac-Mégantic, Estrie Region, Quebec, Canada 1 Sep 1953 Saint John, Saint John County, New Brunswick, Canada
Newell-1200
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Jun 1996 Stanwood Lockwood Newell certain 7 Aug 1921 Bryant Pond, Oxford, Maine, USA 1996 South Paris, Oxford, Maine, USA Male Privacy Burwood-105
Map
152258540 Stanwood Lockwood Newell 7 Aug 1921 Woodstock, Oxford County, Maine, USA 22 Jun 1996 South Paris, Oxford County, Maine, USA
Pomerleau-30
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jan 1977 Georgianna Buote (Pomerleau) 1 Jul 1902 Westbrook, Cumberland, Maine, United States Jan 1977 Westbrook, Cumberland, Maine, United States Female Privacy Orphan
121408434 Georgianna Pomerleau Buote 1 Jul 1902 Westbrook, Cumberland County, Maine, USA 19 Jan 1977 Portland, Cumberland County, Maine, USA
Trynor-14
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Aug 1959 Charles Rensford Roger Trynor Jr. certain 26 Mar 1904 Maine, United States certain Aug 1959 certain Portland, Cumberland, Maine, United States Male Privacy Trynor-12
Map
137760268 Charles Rensford Trynor Jr. 26 Mar 1904 Eastport, Washington County, Maine, USA 1 Aug 1959
Dingley-166
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Jan 1975 Annie York Dingley 30 Mar 1902 Farmington, Franklin, Maine 1975 Female Privacy Orphan
115590147 Annie Y. Dingley Melvin 30 Mar 1902 Farmington, Franklin County, Maine, USA 28 Jan 1975 Augusta, Kennebec County, Maine, USA
Loomis-1698
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jul 1996 Ralph W Loomis 1912 1996 Maine, Broome, New York, United States Male Privacy Orphan
78480748 Ralph W. Loomis 8 Dec 1912 17 Jul 1996
Bennett-13685
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Jul 1992 Estelle Holden (Bennett) 1905 Maine, United States 1992 Female Privacy James-23509
Map
117722267 Estelle Bennett Holden 27 Apr 1905 Westbrook, Cumberland County, Maine, USA 11 Jul 1992
McKenzie-3650
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Aug 1978 Ruth H. Beck (McKenzie) 1906 Burlington, Chittenden, Vermont, United States 1978 Female Privacy DeMeyer-17
Map
129137996 Ruth H. McKenzie Beck 14 Dec 1906 Burlington, Chittenden County, Vermont, USA 3 Aug 1978 Monkton, Addison County, Vermont, USA
Rowe-4680
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Jun 1926 Leroy V Rowe 13 Oct 1901 Palmyra, Somerset County, Maine, USA uncertain 1926 uncertain Maine, USA Male Privacy Orphan
145688075 Leroy V. Rowe 13 Oct 1900 Palmyra, Somerset County, Maine, USA 15 Jun 1926
Farley-1997
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Nov 1972 Ellen F. Icey Butler (Farley) certain 19 Jul 1903 1972 Maine, United States Female Privacy Orphan
120174279 Ellen Icey Farley Butler 19 Jul 1903 Caribou, Aroostook County, Maine, USA 2 Nov 1972 Caribou, Aroostook County, Maine, USA
Whittemore-1133
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Apr 1979 Juliette Whittemore 1917 Maine, USA 1979 Female Privacy Orphan
140703327 Juliette Michaud Whittemore 16 Jan 1917 Fort Kent, Aroostook County, Maine, USA 30 Apr 1979 Florida, USA
Blanchette-226
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Feb 1994 Edouard Eddie Blanchette certain 12 Apr 1912 Frenchville, Aroostook, Maine, United States 1994 Male Privacy Beardslee-306
Map
47649756 Edward “Eddie” Blanchette Sr. 12 Apr 1912 Frenchville, Aroostook County, Maine, USA 20 Feb 1994 Plainville, Hartford County, Connecticut, USA
Jones-50423
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Dec 2017 Marjorie Aline Oliver (Jones) 29 Nov 1919 Damariscotta Mills, Nobleborough Town, Lincoln, Maine, United States 2017 Georgetown, Sagadahoc County, Maine, United States Female Privacy Orphan
162800704 Marjorie J. Jones Oliver 29 Nov 1919 Damariscotta Mills, Lincoln County, Maine, USA 23 Dec 2017 Georgetown, Sagadahoc County, Maine, USA
Hooke-133
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Nov 1974 Freeland Bliss Hooke 29 May 1909 Nov 1974 Lincoln Center, Penobscot, Maine Male Privacy Orphan
89529382 Freeland Bliss Hooke 29 May 1909 Brewer, Penobscot County, Maine, USA 4 Nov 1974 Lincoln, Penobscot County, Maine, USA
Lagasse-359
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Apr 2001 Rebecca Lynn Holmes (Lagasse) certain 1959 certain 2001 Maine Female Privacy Orphan
166683967 Rebecca Lynn Lagasse Holmes 17 Oct 1959 Caribou, Aroostook County, Maine, USA 14 Apr 2001 Caribou, Aroostook County, Maine, USA
Poland-470
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Jun 1995 Maurice Irving Poland certain 22 Jun 1922 Maine, USA certain 1995 Maine, USA Male Privacy Carpenter-12843
Map
101480347 Maurice Irving Poland 2 Jun 1922 Waterville, Kennebec County, Maine, USA 12 Jun 1995 Belfast, Waldo County, Maine, USA
Grant-9482
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Sep 1902 Minnie E. Grant certain 1901 Washington County, Maine certain 1902 Washington County, Maine Female Privacy Orphan
70889863 Minnie E. Grant 1901 Columbia, Washington County, Maine, USA 30 Sep 1902 Columbia, Washington County, Maine, USA
Wakeman-2077
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Jul 1911 Doxa Wakeman certain 14 Jul 1911 Durham, Androscoggin, Maine certain Jul 1911 Female Privacy Wakeman-230
Map
90337988 Doxa Wakeman 14 Jul 1911 Durham, Androscoggin County, Maine, USA 14 Jul 1911 Durham, Androscoggin County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Carle-860
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Jan 2003 Roy Carlton Carle certain 1904 certain Woonsocket, Rhode Island certain 2003 certain Camden, Maine Male Privacy Carle-157
Map
111827060 Rev Roy Carlton Carle 24 Aug 1904 Woonsocket, Providence County, Rhode Island, USA 23 Jan 2003 Camden, Knox County, Maine, USA
Moyer-2110
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Mar 1969 David Baxter Moyer 21 Jun 1920 Portland, Cumberland, Maine, United States Mar 1969 Male Privacy Orphan
118801587 David Baxter Moyer 21 Jun 1920 Portland, Cumberland County, Maine, USA 28 Mar 1969 Maine, USA
Blaisdell-413
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Nov 1936 Constance Rossi Blaisdell 26 Oct 1931 Maine, United States Nov 1936 Maine, United States Female Privacy Hersom-123
Map
122000011 Constance R. Blaisdell 1931 17 Nov 1936
Strout-586
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Aug 1988 Agnes Margaret Wing (Strout) aka Stronl uncertain 1903 certain Stillwater, Old Town, Penobscot, Maine, United States uncertain 1988 Female Privacy Wright-15512
Map
103519950 Agnes Margaret Strout Wing 8 Sep 1903 Old Town, Penobscot County, Maine, USA 2 Aug 1988 Orono, Penobscot County, Maine, USA
Farrington-5613
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Aug 1935 James Fances Farrington 24 Aug 1906 Maine, USA 1935 Male Privacy Orphan
155651963 James Francis Farrington 24 Aug 1906 Maine, USA 5 Aug 1935 Andover, Oxford County, Maine, USA
Ackley-1047
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Jun 1968 George Alvin Ackley Jr. certain 22 Feb 1912 East Machias, Washington County, Maine, USA Jun 1968 Maine, USA Male Privacy Dwyer-101
Map
167311590 George Alvin Ackley 22 Feb 1912 East Machias, Washington County, Maine, USA 23 Jun 1968 Machias, Washington County, Maine, USA
Levesque-929
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Mar 1986 Cecile Violette (Levesque) 9 Jun 1901 certain Van Buren, Aroostook, Maine, United States Mar 1986 Lunenburg, Worcester, Massachusetts, United States Female Privacy Beardslee-306
Map
114398183 Cecile Levesque Violette 9 Jun 1901 Maine, USA 15 Mar 1986 Lunenburg, Worcester County, Massachusetts, USA
Penney-635
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Dec 1974 Arthur James Penney certain 12 Dec 1905 certain Whitefield, Coos, New Hampshire, United States uncertain Dec 1974 certain Warren, Knox, Maine, United States Male Privacy Potwin-5
Map
42659301 Arthur J. Penney 12 Dec 1905 Whitefield, Coos County, New Hampshire, USA 6 Dec 1974 Portland, Cumberland County, Maine, USA
Harlow-1424
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Nov 1977 Robert L Harlow 29 Jan 1908 Milo, Piscataquis, Maine Nov 1977 Gorham, Cumberland, Maine Male Privacy Orphan
121408451 Robert Lowe Harlow 29 Jan 1908 Milo, Piscataquis County, Maine, USA 26 Nov 1977 Denver, Denver County, Colorado, USA
Sibley-1912
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Aug 1978 Evelyn Gladys Russell (Sibley) 1902 Passadumkeag, Penobscot, Maine, USA 1978 Female Privacy Sibley-190
Map
171719224 Evelyn Gladys Sibley Russell 1902 8 Aug 1978
LaPlante-311
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Nov 2001 Charles Leon LaPlante certain 29 Jul 1931 certain Fort Fairfield, Aroostook, Maine, United States certain Nov 2001 certain Boscawen, Merrimack, New Hampshire, United States Male Privacy LaPlante-310
Map
Marchand-612
Map
130028173 Charles L “Charlie Cat” Laplante 29 Jul 1931 Fort Fairfield, Aroostook County, Maine, USA 6 Nov 2001 Boscawen, Merrimack County, New Hampshire, USA
Wing-2077
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Oct 1957 Hartwell A Wing 3 Jun 1904 Chesterville, Franklin, Maine 1957 Male Privacy Wright-15512
Map
96347390 Hartwell A. Wing 3 Jun 1904 Readfield, Kennebec County, Maine, USA 3 Oct 1957 Chesterville, Franklin County, Maine, USA
Minnick-543
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 Jan 1997 Paul Randolph Minnick uncertain 1906 Virginia, United States uncertain 1997 Eastport, Washington, Maine, United States Male Privacy MacCutcheon-6
Map
98030073 Paul Randolph Minnick 2 Sep 1906 Shenandoah County, Virginia, USA 25 Jan 1997 Calais, Washington County, Maine, USA
Tidmarsh-50
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Sep 1960 Madeline St. Luke Madgie Oulton (Tidmarsh) certain 6 May 1900 Springvale, Sanford, York, Maine, United States Sep 1960 Cohasset, Norfolk, Massachusetts, United States Female Privacy Orphan
203485865 Madeline St. Luke Tidmarsh Oulton 6 May 1900 Springvale, York County, Maine, USA 14 Sep 1960 Lynn, Essex County, Massachusetts, USA
Wyman-1535
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
21 Mar 1979 Lawrence Wyman 25 Nov 1923 Norway, Oxford County, Maine, USA Mar 1979 Norwood, Massachusetts, USA Male Privacy Orphan
42161149 PFC Lawrence P Wyman 25 Nov 1923 21 Mar 1979
Chandler-6182
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
3 Nov 1978 Margaret Marguerite Davis (Chandler) 10 Jul 1907 Everett, Middlesex, Massachusetts, United States Nov 1978 uncertain Portland, Cumberland, Maine, United States Female Privacy Gahn-22
Map
146368680 Marguerite Chandler Davis 10 Jul 1907 Woburn, Middlesex County, Massachusetts, USA 3 Nov 1978 Portland, Cumberland County, Maine, USA
Rankin-3598
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 May 1950 Everett Rankin uncertain 1909 Maine, United States uncertain 1950 Maine, United States Male Privacy Orphan
69969234 Everett M. Rankin III 13 Aug 1909 Brewer, Penobscot County, Maine, USA 7 May 1950 Penobscot County, Maine, USA
Parsons-8502
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 May 1998 Cecil C. Parsons certain 1904 Old Town, Penobscot County, Maine, United States certain 1998 Oceana County, Michigan, United States Male Privacy Orphan
121248973 Cecil Clarence Parsons 26 Jun 1904 Old Town, Penobscot County, Maine, USA 29 May 1998
Worden-5320
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
31 Jul 1999 Lawrence Manchester Worden certain 25 Mar 1916 certain Saint John, Saint John County, New Brunswick uncertain Jul 1999 Freeport, Cumberland County, Maine Male Privacy Symons-354
Map
172302787 Lawrence M. Worden 25 Mar 1916 31 Jul 1999
Goodwin-6606
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Nov 1998 Thelma L. Goodwin uncertain 1913 Freeport, Cumberland County, Maine uncertain Nov 1998 Freeport, Cumberland County, Maine Female Privacy Symons-354
Map
172419436 Thelma L. Goodwin Worden 22 Oct 1913 29 Nov 1998
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Preble-274
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Jan 1924 Verna May Preble uncertain 11 Jun 1905 Whitefield, Lincoln, Maine, United States 1924 Female Privacy Orphan
81552462 Verna May Preble 1905 9 Jan 1924 Gardiner, Kennebec County, Maine, USA
Dodge-5201
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Apr 1988 Earle Stanley Dodge 11 Dec 1919 Bath, Sagadahoc, Maine, USA Apr 1988 Boothbay Harbor, Lincoln, Maine, USA Male Privacy Orphan
149363594 Earle Stanley Dodge 11 Dec 1919 Bath, Sagadahoc County, Maine, USA 23 Apr 1988 Boothbay Harbor, Lincoln County, Maine, USA
Martin-45494
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Apr 1972 Clara Ella Downs (Martin) 1902 Carroll, Penobscot, Maine, USA 1972 Female Privacy Sibley-190
Map
106012422 Clara Ella Martin Downs 9 Sep 1902 2 Apr 1972
Howes-1529
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Jan 1910 John P. Howes 1909 Sanford, York, Maine, United States 1910 Sanford, York, Maine, United States Male Privacy Orphan
95683527 John Phinias Howes 14 Dec 1909 Springvale, York County, Maine, USA 18 Jan 1910 Sanford, York County, Maine, USA
McEachern-418
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 May 1994 Esther Madeline McEachern certain 12 Jun 1914 certain Presque Isle, Aroostook, Maine, United States 1994 Female Privacy Orphan
15756314 Esther Madeline McEachern Susi 12 Jun 1914 Presque Isle, Aroostook County, Maine, USA 16 May 1994
Drew-2661
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Sep 1984 Ellice A. Hawkes (Drew) uncertain 1903 Guilford, Maine certain 1984 Female Privacy Rapp-122
Map
182715171 Ellice A Drew Hawkes 18 Feb 1903 Sangerville, Piscataquis County, Maine, USA 29 Sep 1984 Portland, Cumberland County, Maine, USA
DiCenzo-6
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Aug 1973 Maria Maddelena Lena DelMonaco (DiCenzo) 1901 Providence, Providence County, Rhode Island, United States 1973 Washington County, Maine, United States Female Privacy Orphan
170969917 Maria Maddelena “Lena” DiCenzo DelMonaco 25 May 1901 Providence, Providence County, Rhode Island, USA 9 Aug 1973
Anderson-40216
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 Aug 1980 Clarence Eugene Anderson certain 7 Mar 1914 Bangor, Penobscot, Maine, United States certain Aug 1980 Brewer, Penobscot, Maine, United States Male Privacy Dunnett-73
Map
118245332 Clarence Eugene “Andy” Anderson Sr. 7 Mar 1914 Bangor, Penobscot County, Maine, USA 24 Aug 1980 Brewer, Penobscot County, Maine, USA
Lawton-1609
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Nov 1954 Joseph Handy Lawton certain 29 Apr 1903 Tremont, Hancock Co., Maine 1954 Monroe County, Missouri Male Privacy Clements-2864
Map
77478925 Joseph Handy Lawton 29 Apr 1903 Tremont, Hancock County, Maine, USA Nov 1954 New York, USA
McCollor-2
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Apr 1995 Alice Price (McCollor) uncertain 1909 certain 1995 Madison, Somerset County, Maine, USA Female Privacy Dunnett-73
Map
166896123 Alice McCollor Price 10 Apr 1909 Madison, Somerset County, Maine, USA 26 Apr 1995 Skowhegan, Somerset County, Maine, USA
Price-17140
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Feb 1996 Robert C Price certain 1935 Maine, United States certain 1996 Madison, Somerset County, Maine, USA Male Privacy Dunnett-73
Map
166896137 Robert Charles Price 5 Feb 1935 Madison, Somerset County, Maine, USA 28 Feb 1996 Bangor, Penobscot County, Maine, USA
Quinn-4779
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Jul 2004 Patricia Dawn Price (Quinn) certain 1937 Maine, United States certain 2004 Maine, United States Female Privacy Dunnett-73
Map
182845900 Patricia Dawn Quinn Price 23 Jun 1937 Skowhegan, Somerset County, Maine, USA 11 Jul 2004 Bangor, Penobscot County, Maine, USA
Burgoyne-674
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Dec 1944 Richard M. Burgoyne 3 Jul 1911 Howland, Penobscot, Maine, USA 1944 Philippines Male Privacy Sibley-190
Map
148001144 Pfc. Richard M. Burgoyne 7 Nov 1911 Howland, Penobscot County, Maine, USA 5 Dec 1944 Philippines
Cochran-4032
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 Mar 1940 Dana W Cochran 1913 Oakland, Kennebec, Maine, USA Mar 1940 Male Privacy Hersom-123
Map
121953837 Dana Wayne Cochran 1 Jul 1913 Oakland, Kennebec County, Maine, USA 25 Mar 1940 Oakland, Kennebec County, Maine, USA
Bishop-12566
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Aug 1970 Manuel F Bishop 28 Jul 1909 Guilford, Piscataquis, Maine, USA 1970 Male Privacy Hersom-123
Map
130458380 Manuel F. Bishop 1909 30 Aug 1970 Guilford, Piscataquis County, Maine, USA
Dunham-2947
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Aug 1982 Alton B. Dunham 29 Oct 1918 Maine Aug 1982 Stonington, Maine Male Privacy Davis-93154
Map
152972632 Alton B “Moon” Dunham 29 Oct 1918 Deer Isle, Hancock County, Maine, USA 4 Aug 1982 Blue Hill, Hancock County, Maine, USA
Sheehan-1581
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 May 1982 Francis Sheehan certain 7 Aug 1902 Enfield, Maine uncertain 1982 Millinocket, Penobscot, Maine, United States Male Privacy Carter-4037
Map
76821554 John Francis Sheehan 7 Aug 1902 Enfield, Penobscot County, Maine, USA 25 May 1982 Millinocket, Penobscot County, Maine, USA
Beam-1135
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 May 1947 Phyllis Katherine Beam uncertain 1929 Maine, United States certain May 1947 certain Pinellas, Florida, United States Female Privacy Sims-6089
Map
12002899 Phyllis Katherine Beam 1928 27 May 1947 Saint Petersburg, Pinellas County, Florida, USA
McLaughlin-4951
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Mar 1961 Alta Lee Bedell (McLaughlin) 1902 Moscow, Somerset County, Maine, USA 1961 Moscow, Somerset County, Maine, USA Female Privacy Compton-1526
Map
82149940 Alta Lee McLaughlin Bedell 4 Feb 1902 Moscow, Somerset County, Maine, USA 12 Mar 1961 York, York County, Maine, USA
Mawhinney-189
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Mar 1947 Arline Estella Look (Mawhinney) 14 Feb 1909 Jonesboro, Washington, Maine, United States 1947 Female Privacy Orphan
50990682 Arline Estelle Mawhinney Look 14 Feb 1909 Jonesboro, Washington County, Maine, USA 2 Mar 1947 Jonesboro, Washington County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Stevens-17361
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Oct 1980 Harold Kenneth Stevens Sr. 24 Aug 1917 Greenbush, Penobscot, Maine, United States Oct 1980 Claremont, Sullivan, New Hampshire, United States Male Privacy Johnson-3841
Map
50290436 Harold Kenneth Stevens Sr. 25 Aug 1917 Greenbush, Penobscot County, Maine, USA 20 Oct 1980 Claremont, Sullivan County, New Hampshire, USA
Carmichael-2304
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Apr 1957 Carroll Oris Carmichael uncertain 1929 certain 1957 Maine, United States Male Privacy Clark-37444
Map
130542657 Carroll Oris Carmichael 22 Apr 1929 Presque Isle, Aroostook County, Maine, USA 29 Apr 1957 Fort Fairfield, Aroostook County, Maine, USA
Kaine-33
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Dec 1987 Gerald H Dudley (Kaine) 1917 Maine, United States 1987 Maine, United States Male Privacy Tibbetts-150
Map
79573648 Gerald Howard Dudley Sr. 29 Apr 1917 Perry, Washington County, Maine, USA 23 Dec 1987 Bangor, Penobscot County, Maine, USA
Merritt-4391
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Sep 1979 Hazel Cora Knight (Merritt) certain 1905 Maine, United States certain 1979 certain Maine, United States Female Privacy Merritt-3952
Map
137178013 Hazel Cora Merritt Knight 17 Jan 1905 Woodland, Washington County, Maine, USA 14 Sep 1979 Calais, Washington County, Maine, USA
Pyle-2149
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 May 2010 Nancy Sage Butler (Pyle) 28 May 1920 Manhattan, New York, New York, USA 2010 Cambridge, Somerset, Maine, USA Female Privacy Orphan
186392213 Nancy Sage Pyle Butler 27 Jun 1920 New York, New York County, New York, USA 28 May 2010 Cambridge, Middlesex County, Massachusetts, USA
Wise-5081
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Sep 1998 Neota Marguerite Draper (Wise) 17 Oct 1921 Guilford, Piscataquis, Maine, United States Sep 1998 Guilford, Piscataquis, Maine, United States Female Privacy Rapp-122
Map
50759157 Neota Marguerite Wise Draper 17 Oct 1921 Guilford, Piscataquis County, Maine, USA 22 Sep 1998 Guilford, Piscataquis County, Maine, USA
Nightingale-1285
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Jul 2002 Anna Isabelle West (Nightingale) certain 21 Nov 1918 certain Fort Fairfield, Aroostook County, Maine 2002 Female Privacy Orphan
55925707 Anna Isabelle “Annie” Nightingale West 21 Nov 1918 Fort Fairfield, Aroostook County, Maine, USA 18 Jul 2002
Pomerleau-112
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Jan 1982 Rosaire Lawrence Pomerleau 26 Apr 1907 Westbrook, Cumberland, Maine, United States Jan 1982 Westbrook, Cumberland, Maine, United States Male Privacy Orphan
234370308 Rosaire L Pomerleau 26 Apr 1907 Westbrook, Cumberland County, Maine, USA 22 Jan 1982 Portland, Cumberland County, Maine, USA
Charette-583
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Sep 1930 Eva M Pomerleau (Charette) 5 Jan 1901 Taunton, Bristol, Massachusetts, United States 1930 Westbrook, Cumberland, Maine, United States Female Privacy Orphan
117928529 Eva M Charette Pomerleau 5 Jan 1901 Taunton, Bristol County, Massachusetts, USA 17 Sep 1930 Westbrook, Cumberland County, Maine, USA
Whitzell-13
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jun 1966 Marie Zelia Louisa Leona Whitzell 2 Jan 1911 Westbrook, Cumberland, Maine, United States 1966 Female Privacy Orphan
121408069 Marie Zelia Louisa “Leona” Whitzell Mondville 2 Jan 1911 Westbrook, Cumberland County, Maine, USA 19 Jun 1966 Westbrook, Cumberland County, Maine, USA
Thayer-4881
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Jan 1980 Edith Evelyn Thayer certain 30 Oct 1907 certain Auburn, Androscoggin, Maine, United States Jan 1980 Lewiston, Androscoggin, Maine, United States Female Privacy Orphan
76939369 Edith Evelyn Thayer 31 Oct 1907 Lewiston, Androscoggin County, Maine, USA 15 Jan 1980 Lewiston, Androscoggin County, Maine, USA
Gross-4671
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Aug 1982 Leah Estella Gross certain 5 Nov 1903 certain Jay, Franklin, Maine, United States certain Aug 1982 certain Maine, United States Female Privacy Foster-8754
Map
120517690 Leah Estella Gross Lawrence 5 Nov 1903 Jay, Franklin County, Maine, USA 22 Aug 1982 Lewiston, Androscoggin County, Maine, USA
Kelley-8446
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Aug 1931 Frances Fannie R Kelley 1913 Sutton, Merrimack, New Hampshire, United States 1931 Westbrook, Cumberland, Maine, United States Female Privacy Angus-871
Map
121399648 Frances R Kelley 6 Mar 1913 Sutton, Merrimack County, New Hampshire, USA 27 Aug 1931 Westbrook, Cumberland County, Maine, USA
Raymond-4073
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Sep 1983 Carlton Sumner Raymond 16 Jul 1912 Weymouth, Norfolk, Massachusetts 1983 Lisbon Falls, Lisbon, Androscoggin, Maine Male Privacy Orphan
70287549 Carlton Sumner Raymond Sr. 16 Jul 1912 Weymouth, Norfolk County, Massachusetts, USA 15 Sep 1983 Lisbon Falls, Androscoggin County, Maine, USA
Libby-2121
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Apr 2003 Everett Rockwell Libby certain 25 Oct 1922 certain Harmony, Somerset, Maine certain 2003 Male Privacy Orphan
146215934 PFC Everett Rockwell Libby Sr. 22 Oct 1922 Harmony, Somerset County, Maine, USA 4 Apr 2003
Albert-2738
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 May 1987 Marie Odile Malvina Albert certain 18 Nov 1903 certain Lewiston, Androscoggin, Maine, United States 1987 Female Privacy Beardslee-306
Map
102086788 Malvina O Albert Plante 18 Nov 1903 Lewiston, Androscoggin County, Maine, USA 19 May 1987 Auburn, Androscoggin County, Maine, USA
St. Pierre-405
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 May 1968 Ìrene Giggey (St. Pierre) 1920 1968 Female Privacy Orphan
147487416 Irene M. St. Pierre Giggey 12 May 1920 Topsham, Sagadahoc County, Maine, USA 4 May 1968 Skowhegan, Somerset County, Maine, USA
Holt-8700
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Jul 1978 Lorenzo Allen Holt 22 Jun 1905 Charlotte County, New Brunswick, Canada 1978 Male Privacy Orphan
112296904 Lorenzo Allen Holt 22 Jun 1905 Charlotte County, New Brunswick, Canada 5 Jul 1978
Sweet-4592
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Aug 1985 Jennings Randolph Swett (Sweet) certain 1911 certain Maine, United States certain 1985 Male Privacy Orphan
40046703 Jenning Randolph Swett 31 Oct 1911 Masardis, Aroostook County, Maine, USA 28 Aug 1985 Presque Isle, Aroostook County, Maine, USA
Porter-17836
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Mar 1987 Annie Mae Skidds (Porter) certain 20 Jan 1903 Calais, Washington, Maine, USA certain 1987 Female Privacy Orphan
171537825 Annie Mae Porter Skidds 20 Jan 1903 Calais, Washington County, Maine, USA Mar 1987 Warwick, Kent County, Rhode Island, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Hopkins-11426
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Aug 1992 Milton Hopkins 1932 Verona, Hancock, Massachusetts, United States 1992 Verona, Hancock, Maine, United States Male Privacy Mercer-3583
Map
47936555 Milton P. Hopkins 5 Sep 1932 2 Aug 1992
Turnbull-3423
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
10 Sep 1974 Edward Alfred Turnbull certain 30 Jan 1908 Bridgewater, Plymouth, Massachusetts, United States certain 1974 Rockland, Knox, Maine, United States Male Privacy Childs-1516
Map
184095111 Edward Alfred Turnbull 30 Jan 1908 10 Sep 1974
Ramsdell-530
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Oct 1905 Donald P Ramsdell certain 1901 Presque Isle, Aroostook County, Maine, USA certain 1905 Presque Isle, Aroostook County, Maine, USA Male Privacy Young-10990
Map
121926144 Donald P Ramsdell 5 Aug 1901 Presque Isle, Aroostook County, Maine, USA 8 Oct 1905 Presque Isle, Aroostook County, Maine, USA
Andrew-2707
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Oct 1989 William Richardson Andrew 1917 Maine, United States 1989 Male Privacy Orphan
117012047 Rev William Richardson Andrew 18 Nov 1917 9 Oct 1989
Hanson-7379
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Jan 1989 Margaret E Farrington (Hanson) 1912 Maine, United States Jan 1989 Kennebec, Maine, United States Female Privacy Orphan
135642855 Margaret E Hanson Farrington 15 Sep 1912 Monmouth, Kennebec County, Maine, USA 30 Jan 1989
Waterman-2598
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Sep 1998 Grace Pattershall (Waterman) 6 Nov 1916 Belfast, Waldo, Maine, United States 1998 Belfast, Waldo, Maine, United States Female Privacy Mercer-3583
Map
119619785 Grace Waterman Pattershall 6 Nov 1916 Belfast, Waldo County, Maine, USA 26 Sep 1998 Belfast, Waldo County, Maine, USA
Patten-1681
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Nov 1987 Sgt Russell Webber Patten 13 Oct 1902 Hermon, Penobscot, Maine, United States Nov 1987 Male Privacy Orphan
210055624 Russell Webber Patten 13 Oct 1902 Hermon, Penobscot County, Maine, USA 17 Nov 1987
Decoteau-83
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Apr 1969 Norman Bernard Decoteau 1 Feb 1904 Maine, United States Apr 1969 Male Privacy Lamothe-185
Map
41888826 Norman B Decoteau 1904 Norway, Oxford County, Maine, USA 4 Apr 1969 Norway, Oxford County, Maine, USA
Carle-1594
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Oct 1979 Kenneth Freedom Carle certain 13 Dec 1910 certain Princeton, Washington, Maine, United States 1979 uncertain Male Privacy Carle-157
Map
64439190 Kenneth Freedom Carle Sr. 13 Dec 1910 Princeton, Washington County, Maine, USA 18 Oct 1979 Tucson, Pima County, Arizona, USA
Dubay-420
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 Apr 1968 Arthur Dubay certain 11 May 1904 certain St. Francis, Aroostook, Maine, United States certain Apr 1968 Male Privacy Beardslee-306
Map
163507959 Arthur Dubay 11 May 1904 Saint Francis, Aroostook County, Maine, USA 25 Apr 1968 Eagle Lake, Aroostook County, Maine, USA
Fifield-894
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Nov 1981 Mildred Edith Blood (Fifield) 26 Feb 1904 Stonington, Hancock, Maine, United States Nov 1981 Rockland, Knox, Maine, United States Female Privacy Mercer-3583
Map
152351399 Mildred Edith Fifield Blood 26 Feb 1904 Stonington, Hancock County, Maine, USA 20 Nov 1981 Rockport, Knox County, Maine, USA
Dunham-3614
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Jun 1969 Nellie Ellen Conary (Dunham) 14 Apr 1904 Orland, Hancock, Maine, United States 1969 Orland, Hancock, Maine, United States Female Privacy Mercer-3583
Map
122005188 Nellie Ellen Dunham Conary 14 Apr 1904 Orland, Hancock County, Maine, USA 4 Jun 1969 Ellsworth, Hancock County, Maine, USA
Varney-1765
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Sep 1990 Agnes Frost (Varney) 1907 Maine, USA 1990 Female Privacy Hersom-123
Map
32336488 Agnes H Varney Andrews 4 Feb 1907 28 Sep 1990 Eastport, Washington County, Maine, USA
Dolliver-139
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Jun 2003 Richard Dolliver 10 Sep 1916 Southwest Harbor, Hancock, Maine, United States 2003 Ellsworth, Hancock, Maine, United States Male Privacy Mercer-3583
Map
189760854 Richard W. “Dick” Dolliver 10 Sep 1916 8 Jun 2003
Potvin-601
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Jan 2010 Alex J Potvin certain 7 Jan 1913 certain New Canada, Aroostook, Maine, United States certain 2010 certain Augusta, Kennebec, Maine, United States Male Privacy Beardslee-306
Map
46573971 Alex J. Potvin 7 Jan 1913 New Canada, Aroostook County, Maine, USA 6 Jan 2010 Augusta, Kennebec County, Maine, USA
Welch-9602
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Nov 1989 Myrtilla A Hawkes (Welch) certain 1907 Maine, United States certain 1989 Female Privacy Hoyt-556
Map
158248718 Myrtilla W. Hawkes 1907 15 Nov 1989
Waggener-107
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Apr 1987 Robert Duncan Waggener 1943 Pennsylvania 1987 Maine Male Privacy Waggener-106
Map
94776966 Robert Duncan Waggener 1 Dec 1943 Indianapolis, Marion County, Indiana, USA 30 Apr 1987 Stockholm, Aroostook County, Maine, USA
Cox-30197
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Dec 1987 Evelyn Dianthia Brown (Cox) aka Foss certain 12 Apr 1911 Edmunds Township, Washington, Maine, United States certain Dec 1987 Dennysville, Washington, Maine, United States Female Privacy Cox-23051
Map
155422446 Evelyn Dianthia Cox Brown 12 Apr 1911 Edmunds, Washington County, Maine, USA 7 Dec 1987 Washington County, Maine, USA
Putnam-3538
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Aug 1964 Merle E. Putnam uncertain 1904 uncertain Livermore, Androscoggin, Maine, United States uncertain 1964 uncertain Livermore, Androscoggin, Maine, United States Male Privacy James-23509
Map
118438203 Merle Everett Putnam 31 Aug 1904 4 Aug 1964
Beckler-128
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Apr 1914 Earle H. Beckler Jr. 1914 Livermore, Androscoggin, Maine, United States 1914 Livermore, Androscoggin, Maine, United States Male Privacy Orphan
118564019 Earle Harlow Beckler Jr. 25 Apr 1914 Livermore, Androscoggin County, Maine, USA 26 Apr 1914 Livermore, Androscoggin County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Beckler-129
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Jan 1916 Miriam B. Beckler 1915 Livermore, Androscoggin, Maine, United States 1916 Livermore, Androscoggin, Maine, United States Female Privacy Orphan
118564104 Miriam Beatrice Beckler 18 Apr 1915 Livermore, Androscoggin County, Maine, USA 8 Jan 1916 Livermore, Androscoggin County, Maine, USA
Hinckley-1182
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
10 Nov 1926 Maurice Hinckley certain 6 Aug 1908 Columbia, Washington, Maine, United States 1926 Jonesboro, Washington, Maine, United States Male Privacy Knight-16625
Map
79483671 Maurice W. Hinckley 6 Aug 1908 Columbia, Washington County, Maine, USA 10 Nov 1926 Jonesboro, Washington County, Maine, USA
McFarland-4042
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Oct 1983 Jay Shirley McFarland 25 Apr 1901 Bar Harbor, Eden, Hancock, Maine, United States Oct 1983 Male Privacy Mercer-3583
Map
204013579 Jay Shirley McFarland 24 Apr 1901 Trenton, Hancock County, Maine, USA 23 Oct 1983 Ellsworth, Hancock County, Maine, USA
Hinds-1903
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jan 2003 Sylvia Foster Edgecomb (Hinds) aka Cox 1905 uncertain Livermore, Androscoggin, Maine, United States 2003 uncertain Livermore, Androscoggin, Maine, United States Female Privacy Orphan
118520038 Sylvia Foster Hinds Edgecomb 15 Feb 1905 17 Jan 2003
Callaghan-1770
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Dec 1974 Anna Theresa Hynes (Callaghan) certain 17 Jun 1906 certain Kountullig, Ireland 1974 Lewiston, Androscoggin, Maine, United States Female Privacy Orphan
128002101 Anna T. Callaghan Hynes 16 Jun 1907 11 Dec 1974
Bulger-596
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Nov 1957 Patrick Joseph Bulger uncertain 1915 Rumford, Oxford, Maine, United States uncertain 1957 Male Privacy Bulger-594
Map
201119094 Patrick Joseph Bulger 22 Mar 1915 Rumford, Oxford County, Maine, USA 26 Nov 1957 New York, USA
Brown-117336
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Feb 1996 Dora I Wyman (Brown) aka Kenney uncertain 1901 certain Shirley, Piscataquis, Maine, United States uncertain 1996 certain Solon, Somerset, Maine, United States Female Privacy Willett-1795
Map
162059642 Dora I. Brown Wyman 22 Mar 1901 Maine, USA 29 Feb 1996 Canaan, Somerset County, Maine, USA
Allen-48073
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Jan 1982 Lawrence Allen 1912 Maine, United States 1982 Male Privacy Orphan
213440598 Laurence V Allen 28 Feb 1912 26 Jan 1982 Damariscotta, Lincoln County, Maine, USA
Gibbs-7447
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Oct 1997 Bessie Helen Gordon (Gibbs) 14 Jul 1920 Maine, United States 1997 Female Privacy Smith-165384
Map
196681088 Bessie Helen Gibbs Gordon 14 Jul 1920 North Livermore, Androscoggin County, Maine, USA 15 Oct 1997
Huntley-2668
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Sep 1974 Margaret L Hartford (Huntley) 8 Oct 1909 Harrington, Washington, Maine, United States uncertain 1974 Maine, United States Female Privacy Orphan
203593193 Margaret L Huntley Hartford 8 Oct 1909 Harrington, Washington County, Maine, USA 12 Sep 1974 Rockland, Knox County, Maine, USA
Flemming-869
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Jul 1975 Pearl A. Grant (Flemming) uncertain 1904 certain New Brunswick, Canada 1975 Maine, USA Female Privacy Orphan
163469960 Pearl Adelaide Fleming Grant 22 Jul 1903 Millville, York County, New Brunswick, Canada Jul 1975 Maine, USA
Hinkley-671
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Dec 1991 Everett Charles Hinkley 1907 Livermore, Androscoggin, Maine, United States 1991 uncertain Livermore Falls, Androscoggin, Maine, United States Male Privacy Orphan
134380484 Charles Everett Hinkley 18 Apr 1907 Maine, USA 28 Dec 1991 Livermore Falls, Androscoggin County, Maine, USA
Saunders-11085
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Jul 2014 Robert Davis Saunders certain 6 Sep 1926 North Conway, Carroll County, New Hampshire, USA uncertain 2014 North Conway, Carroll County, New Hampshire, USA Male Privacy Odell-2215
Map
136980462 Robert D. Saunders 6 Sep 1926 Conway, Carroll County, New Hampshire, USA 30 Jul 2014 North Conway, Carroll County, New Hampshire, USA
Hews-72
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Mar 1995 Roscoe Adelbert Hews certain 1906 Ashland, Aroostook, Maine, United States certain 1995 Male Privacy Orphan
115683982 Roscoe Adelbert Hews 20 Mar 1906 Ashland, Aroostook County, Maine, USA 20 Mar 1995 Ashland, Aroostook County, Maine, USA
Sirles-25
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
31 May 1995 Elsie Dodge (Sirles) certain 11 Apr 1911 certain Lubec, Washington Co, Maine, USA certain 1995 Female Privacy Wood-15631
Map
167186156 Elsie Rae Sirles Dodge 11 Apr 1911 Lubec, Washington County, Maine, USA 31 May 1995
Irish-1204
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 Oct 1905 Carrie Jane Irish certain 1904 Bancroft, Aroostook, Maine, United States certain 1905 Bancroft, Middlefield, Hampshire, Massachusetts, United States Female Privacy Shorey-723
Map
198585155 Carrie J Irish 1904 Bancroft, Anne Arundel County, Maryland, USA 24 Oct 1905 Bancroft, Aroostook County, Maine, USA
Riggs-5336
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jul 1979 William S. Riggs 1915 1979 Male Privacy Bloom-1124
Map
126100958 William Schuyler Riggs 12 Oct 1915 Jay, Franklin County, Maine, USA 19 Jul 1979 Dexter, Penobscot County, Maine, USA
Murphy-24544
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Oct 1989 Alberta H. Dodge (Murphy) certain 1907 certain Maine, USA certain Oct 1989 Female Privacy Wood-15631
Map
215068549 Alberta H. Murphy Dodge 1907 Portland, Cumberland County, Maine, USA 6 Oct 1989 Portland, Cumberland County, Maine, USA
Edgar-2828
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Aug 1994 Norman Bertram Edgar uncertain 1902 Bridgewater, Aroostook, Maine, United States 1994 Male Privacy Orphan
113416877 Norman Bertram Edgar 11 Oct 1902 Bridgewater, Aroostook County, Maine, USA 29 Aug 1994 Plaster Rock, Victoria County, New Brunswick, Canada
Saulis-59
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Feb 1995 Mary Louise Joseph (Saulis) certain 25 May 1910 Fredericton, York, New Brunswick, Canada 1995 Houlton, Aroostook, Maine, United States Female Privacy Hallisey-27
Map
95755228 Mary Louise Saulis Joseph 25 May 1910 Fredericton, York County, New Brunswick, Canada 16 Feb 1995 Houlton, Aroostook County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Michel-2030
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Sep 1977 Raoul N Michel certain 25 Jan 1903 certain Biddeford, York, Maine, United States certain Sep 1977 certain Lewiston, Androscoggin, Maine, United States Male Privacy Beardslee-306
Map
66741376 Raoul N Michel 25 Jan 1903 Lewiston, Androscoggin County, Maine, USA 8 Sep 1977 Lewiston, Androscoggin County, Maine, USA
MacDonald-13472
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Feb 1944 Daniel DeForest MacDonald certain 21 Aug 1923 Baldwin, Cumberland, Maine, United States 1944 Lewiston, Androscoggin, Maine, United States Male Privacy Mac Neil-2
Map
132762211 Daniel Deforest MacDonald 21 Aug 1923 Maine, USA 6 Feb 1944
Madden-3509
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Jan 1983 Edgar Leroy Madden 29 Apr 1901 Greenfield, Penobscot, Maine, United States Jan 1983 New Hampshire, United States Male Privacy Sibley-190
Map
101786459 Edgar Leroy Madden 29 Apr 1901 Greenbush, Penobscot County, Maine, USA 1 Jan 1983 Keene, Cheshire County, New Hampshire, USA
Dubay-432
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Jan 2014 Marie Rose Rose Philippon (Dubay) certain 12 Apr 1915 Connor Township, Aroostook, Maine, United States certain 2014 Berlin, Coos, New Hampshire, United States Female Privacy Orphan
123965869 Rose Marie Dubay Philippon 12 Apr 1915 Acadia, Aroostook County, Maine, USA 20 Jan 2014 Berlin, Coos County, New Hampshire, USA
Rallis-9
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Aug 1963 Thomas N. Rallis certain 16 Jan 1904 uncertain 1963 East Raymond, Cumberland County, Maine, United States Male Privacy Orphan
38281382 Theodore N Rallis 16 Jan 1904 Aug 1963
Dumas-1735
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Jun 1996 Joseph Wilfred Dumas certain 20 Sep 1910 Maine, United States certain 1996 Central Falls, Rhode Island, United States Male Privacy Orphan
167898776 Wilfred Dumas 20 Sep 1910 Sanford, York County, Maine, USA 4 Jun 1996 Central Falls, Providence County, Rhode Island, USA
WikiTree ID Date Status Comment
Corriveau-451 06.11.2023 12:49:22 Corrected
Clark-70284
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jun 1971 William Bill Denny Bill, Billy Clark certain 2 Jul 1922 certain Cooper, Washington, Maine, United States certain Jun 1971 certain Calais, Washington, Maine, United States Male Privacy Walker-55829
Map
137174175 William Denny “Billy” Clark 2 Jul 1922 Cooper, Washington County, Maine, USA 17 Jun 1971 Calais, Washington County, Maine, USA
Beaudoin-1036
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Jan 1982 Irene Juliette Boissonneault (Beaudoin) 1918 Maine, USA 1982 Florida, USA Female Privacy Orphan
54329331 Irene Juliette Beaudoin Boissonneault 21 Jul 1918 18 Jan 1982
Boissonneault-62
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Nov 1958 George Lucien Boissonneault Jan 1917 Maine, USA Nov 1958 Maine, USA Male Privacy Orphan
54445324 Lucien George Boissonneault 24 Jan 1917 5 Nov 1958
Boissonneault-63
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Aug 2007 Priscille Rachel Allen (Boissonneault) 3 Jan 1938 Maine, USA 2007 Maine, USA Female Privacy Orphan
156173556 Priscille Rachel Boissonneault Allen 3 Jan 1938 Biddeford, York County, Maine, USA 20 Aug 2007 Biddeford, York County, Maine, USA
Allen-55463
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Jun 2006 Wiley Judson Allen May 1934 Georgia, USA Jun 2006 Maine, USA Male Privacy Orphan
156173541 Wiley Judson “Jud” Allen 5 May 1934 Alma, Bacon County, Georgia, USA 4 Jun 2006 Biddeford, York County, Maine, USA
Gregoire-804
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 May 1987 Anne Germaine Beaudoin (Gregoire) May 1924 Maine, USA May 1987 Maine, USA Female Privacy Orphan
187481375 Marie Anne Germaine “Marion” Gregoire Beaudoin 22 May 1924 Biddeford, York County, Maine, USA 17 May 1987 Biddeford, York County, Maine, USA
Custeau-69
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Dec 1990 Jeanne Antoinette McAuliffe (Custeau) Apr 1910 Maine, USA Dec 1990 Maine, USA Female Privacy Orphan
152122345 Marie Jeanne Antoinette Custeau McAuliffe 18 Apr 1910 Biddeford, York County, Maine, USA 14 Dec 1990 Biddeford, York County, Maine, USA
McAuliffe-1211
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Oct 1979 Michael McAuliffe Sr Aug 1904 Blarney, Ireland Oct 1979 Maine, USA Male Privacy Orphan
152122361 Michael John McAuliffe Sr. 25 Aug 1904 4 Oct 1979
McAuliffe-1212
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Jun 2017 Priscilla Claire Provencher (McAuliffe) Aug 1942 Maine, USA Jun 2017 Maine, USA Female Privacy Orphan
180650574 Priscilla C McAuliffe Provencher 11 Aug 1942 22 Jun 2017
Provencher-422
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 Sep 2021 Robert Renald Provencher Aug 1941 Maine, USA Sep 2021 Maine, USA Male Privacy Orphan
232370897 Robert Renald “Boomer” Provencher 21 Aug 1941 Biddeford, York County, Maine, USA 24 Sep 2021 Scarborough, Cumberland County, Maine, USA
Provencher-423
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 May 2013 Keith Steven Provencher Sep 1976 Maine, United States May 2013 Massachusetts, United States Male Privacy Orphan
110179929 Keith S Provencher 5 Sep 1976 Biddeford, York County, Maine, USA 4 May 2013 Boston, Suffolk County, Massachusetts, USA
Harvey-18530
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Jan 2005 Nora A Charpentier (Harvey) 1912 2005 Maine, United States Female Privacy Orphan
153452186 Nora Annie Harvey Charpentier 29 Aug 1912 Canada 28 Jan 2005 Waterville, Kennebec County, Maine, USA
Dodge-8227
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
10 Dec 1995 Chester Lewis Dodge certain 1905 Cooper, Washington, Maine, United States certain 1995 Male Privacy Walker-55829
Map
76075517 Chester Lewis Dodge 19 Sep 1905 Cooper, Washington County, Maine, USA 10 Dec 1995 Ellsworth, Hancock County, Maine, USA
Vermette-180
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Apr 1969 Joseph Leo Alfred Leo Vermette 12 Jul 1905 Sanford, York, Maine, United States Apr 1969 Lewiston, Androscoggin, Maine, United States Male Privacy Orphan
121510557 Leo Alfred Vermette 12 Jul 1905 Sanford, York County, Maine, USA 9 Apr 1969 Lewiston, Androscoggin County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Veilleux-356
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Aug 1967 Antonio Veilleux certain 20 Aug 1900 certain Lac-Mégantic, Mégantic, Quebec, Canada uncertain Aug 1967 Canada Male Privacy Orphan
240223386 Antonio Veilleux 20 Aug 1900 Lac-Mégantic, Estrie Region, Quebec, Canada 14 Aug 1967 Sherbrooke, Estrie Region, Quebec, Canada
Guay-856
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 May 1985 Albert Emile Guay May 1902 Maine, USA May 1985 Maine, USA Male Privacy Orphan
145936892 Joseph Albert Emile Guay 22 May 1902 17 May 1985
Perreault-865
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Mar 1989 Laura Guay (Perreault) 26 Nov 1902 Maine, USA Mar 1989 Maine, USA Female Privacy Orphan
145936867 Laura Perreault Guay 26 Dec 1902 Biddeford, York County, Maine, USA 5 Mar 1989 Biddeford, York County, Maine, USA
Duford-36
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jul 2000 Ovile Solomon Duford Feb 1908 Quebec, Canada Jul 2000 Maine, USA Male Privacy Orphan
222542854 Ovila Solomon Duford 23 Feb 1908 Ascot Corner, Estrie Region, Quebec, Canada 17 Jul 2000 USA
Decker-7237
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
31 Aug 1990 Herman Lewis Decker Aug 1909 Waterford, ME, USA Aug 1990 Male Privacy Orphan
180479129 Lewis Herman Decker 24 Aug 1909 Oxford County, Maine, USA 31 Aug 1990 Maine, USA
Achorn-43
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Aug 1986 Clifton C Achorn certain 14 Nov 1902 certain Rockland, Knox, Maine, United States certain Aug 1986 certain Olympia, Thurston, Washington, United States Male Privacy Orphan
128473219 Clifton C. Achorn 14 Nov 1902 Rockland, Knox County, Maine, USA 29 Aug 1986 Olympia, Thurston County, Washington, USA
Young-50500
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Dec 1983 Winfield J. V. Young 31 Mar 1907 Newport, Orleans, Vermont, United States Dec 1983 York, Maine, United States Male Privacy Waterhouse-2374
Map
28061766 Winfield J B Young 31 Mar 1907 Virginia, USA 23 Dec 1983 Sanford, York County, Maine, USA
Irish-1350
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Sep 1987 Beryl Leone Hedberg (Irish) 5 Feb 1905 Auburn, Androscoggin, Maine Sep 1987 Auburn, Androscoggin, Maine Female Privacy Orphan
112476841 Leone Beryl Irish Hedberg 7 Feb 1905 Auburn, Androscoggin County, Maine, USA 6 Sep 1987 St. Lucie County, Florida, USA
Creamer-984
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Dec 2005 Carl S Creamer certain 1926 Waldoboro, Lincoln, Maine, United States certain 2005 Waldoboro, Lincoln, Maine, United States Male Privacy Dignazio-11
Map
225718212 Carl Creamer 21 Apr 1925 16 Dec 2005
Tibbetts-1307
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Aug 2017 Lillyanne Creamer (Tibbetts) certain 29 Jul 1930 Waldoboro, Lincoln, Maine, United States certain 2017 Waldoboro, Lincoln, Maine, United States Female Privacy Dignazio-11
Map
237232847 Lillyanne Tibbetts Creamer 29 Jul 1930 14 Aug 2017
Bilodeau-779
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Aug 2020 Gerard Bilodeau certain 11 Aug 1944 Biddeford, Maine, USA certain Aug 2020 Hopkinsville, Kentucky Male Privacy Orphan
244055183 Gerard F. Bilodeau 11 Aug 1944 7 Aug 2020
Morency-134
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Jan 2007 Loretta Eleanor McCombe (Morency) aka Boudreau Jan 1922 Lewiston, ME, USA Jan 2007 Vernon, CT, USA Female Privacy Orphan
201432501 Loretta Eleanor Morency McCombe 8 Jan 1922 Lewiston, Androscoggin County, Maine, USA 8 Jan 2007 Vernon, Tolland County, Connecticut, USA
Valliere-362
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Jun 1948 Armandine Tanguay (Valliere) aka St.Pierre 10 Aug 1908 Quebec, Canada 1948 Lewiston, Maine, USA Female Privacy Orphan
121502711 Armandine St Pierre Tanguay 10 Aug 1908 Quebec, Canada 7 Jun 1948 Lewiston, Androscoggin County, Maine, USA
Brochu-277
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Mar 1994 Romeo J Brochu 1921 Sanford, Maine, United States 1994 Dade, Florida Male Privacy Orphan
243843425 Romeo F. Brochu 3 Sep 1921 27 Mar 1994 Hialeah, Miami-Dade County, Florida, USA
Brochu-280
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jun 2004 Paul Joseph Brochu 1922 Maine, USA 2004 Shapleigh, Maine Male Privacy Orphan
121288936 Paul Joseph Brochu 21 Mar 1922 Sanford, York County, Maine, USA 19 Jun 2004 Sanford, York County, Maine, USA
Brochu-281
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Jan 1985 Clovis Joseph Brochu 1900 Sanford, Maine, USA 1985 Sanford, Maine Male Privacy Orphan
212943503 Clovis Joseph Brochu 29 May 1900 Sanford, York County, Maine, USA 29 Jan 1985 Sanford, York County, Maine, USA
Dube-1999
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
25 Feb 1995 Angelina Brochu (Dube) 2 Oct 1903 Maine 1995 Dover, New Hampshire, USA Female Privacy Orphan
212943475 Angelina Dube Brochu 2 Oct 1903 25 Feb 1995 South Berwick, York County, Maine, USA
Este-137
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Nov 1969 Iva Mae Wendall (Este) aka Cummings, Fernald certain 18 Jul 1922 Parkman, Piscataquis, Maine, United States uncertain 1969 Pittsfield, Somerset, Maine, United States Female Privacy Orphan
15970823 Iva M Estes Wendell 18 Jul 1923 Parkman, Piscataquis County, Maine, USA 18 Nov 1969 Hartland, Somerset County, Maine, USA
Millin-137
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Feb 1990 Raymond Tuttle Millin certain 24 Dec 1904 Bath, Sagadahoc, Maine, United States certain Feb 1990 Cranston, Rhode Island Male Privacy Clough-2580
Map
182738693 Raymond Tuttle Millin 24 Dec 1904 Bath, Sagadahoc County, Maine, USA 6 Feb 1990 Providence, Providence County, Rhode Island, USA
WikiTree ID Date Status Comment
McLain-2089 11.08.2022 15:56:06 Corrected Fixed it
Lemire-760
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Jul 2007 Claire Anne Lasante (Lemire) 1923 Biddeford, Maine, USA 2007 Vidor, Texas Female Privacy Orphan
155785525 Claire Anne Lemire Lasante 26 Jul 1923 23 Jul 2007
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Dennison-2022
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Apr 1982 Laura Dennison uncertain 1904 Cutler, Washington, Maine, United States uncertain 1982 Cutler, Washington, Maine, United States Female Privacy Watt-4476
Map
139843327 Laura P. Dennison Dennison 14 Feb 1904 Cutler, Washington County, Maine, USA 14 Apr 1982 Lubec, Washington County, Maine, USA
Lamie-64
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Sep 2000 Armand Louis Lamie 27 Apr 1914 Princeville, Quebec, Canada 2000 Lewiston, Maine, USA Male Privacy Orphan
144008594 Armand L. Lamie 1914 9 Sep 2000 Lewiston, Androscoggin County, Maine, USA
Morin-4265
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Oct 1979 Rose Simonne Lamie (Morin) 14 Oct 1921 Lewiston, Maine, USA 1979 Lewiston, Maine Female Privacy Orphan
121571269 Rose S Morin Lamie 14 Oct 1921 Lewiston, Androscoggin County, Maine, USA 30 Oct 1979 Lewiston, Androscoggin County, Maine, USA
Bouchard-3073
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jan 1995 Jeanette Mary Caron (Bouchard) 16 Jun 1921 Brunswick, Maine, USA 1995 Chicopee, Massachusetts Female Privacy Orphan
64349513 Jeannette B. Bouchard Caron 19 Jan 1995
Tetu-51
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Sep 1999 Ida Laurette Gagne (Tetu) 16 Jul 1913 Fall River, Massachusetts, USA 1999 Westbrook, Maine, USA Female Privacy Orphan
87070177 Ida Tetu Gagne 16 Jul 1913 Fall River, Bristol County, Massachusetts, USA 14 Sep 1999 Portland, Cumberland County, Maine, USA
Gagne-2793
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Dec 1977 Arthur Auguste Gagne Jr 9 Oct 1912 Brunswick, Maine, USA 1977 Brunswick, Maine, USA Male Privacy Orphan
38688710 Arthur A. Gagne 9 Oct 1912 Cumberland County, Maine, USA Dec 1977
Calder-1939
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Jan 2003 Blanche Elaine Calder certain 1914 Campobello Island, Campobello, Charlotte, New Brunswick, Canada certain 2003 Saint John, St. John, New Brunswick, Canada Female Privacy Johnston-6791
Map
94626378 Blanche Elaine Calder Johnston 1914 Campobello, Charlotte County, New Brunswick, Canada 14 Jan 2003 Saint John, Saint John County, New Brunswick, Canada
Letarte-99
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Jan 1990 Wilfred Real Letarte 24 May 1923 Berlin, New Hampshire, USA 1990 Lewiston, Maine Male Privacy Orphan
121567297 Wilfred R Letarte 24 May 1923 Berlin, Coos County, New Hampshire, USA 12 Jan 1990 Lewiston, Androscoggin County, Maine, USA
Perron-1182
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Dec 1989 Alfred Filibert Perron 7 Sep 1918 Springvale, Maine, USA 1989 Sanford, Maine Male Privacy Orphan
27665717 Alfred J F Perron 7 Sep 1918 16 Dec 1989
Hallee-14
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Oct 2014 Richard N Hallee 1929 Waterville, Maine, USA 2014 Waterville, Maine Male Privacy Orphan
138252906 Norman Richard “Dick” Hallee 27 Dec 1929 Waterville, Kennebec County, Maine, USA 30 Oct 2014 Chelsea, Kennebec County, Maine, USA
Audet-1055
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Nov 2015 Constance Rita Hallee (Audet) 1 Jan 1927 Maine, USA 2015 Waterville, Maine Female Privacy Orphan
155594822 Constance Rita “Connie” Audet Hallee 1 Jan 1927 Waterville, Kennebec County, Maine, USA 30 Nov 2015 Waterville, Kennebec County, Maine, USA
Moseley-4063
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Jun 1961 Mary Frances Plante (Moseley) 4 Aug 1935 Smith, Texas, USA 1961 Lewiston, Maine Female Privacy Orphan
102086883 Mary F Morsley Plante 4 Aug 1935 Tyler, Smith County, Texas, USA 12 Jun 1961 Lewiston, Androscoggin County, Maine, USA
Blais-3889
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
10 Jul 1973 Armand Blais 23 Dec 1911 Lewiston, Maine, USA 1973 Lisbon, Maine Male Privacy Orphan
83263270 Armand J Blais 23 Dec 1911 Lewiston, Androscoggin County, Maine, USA 10 Jul 1973 Lisbon, Androscoggin County, Maine, USA
Ruel-437
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Apr 2003 Francoise Blais (Ruel) 22 Jan 1913 Ste Justine, Quebec, Canada 2003 Lewiston, Maine, USA Female Privacy Orphan
83061200 Françoise Ruel Blais 22 Jan 1913 Sainte-Justine, Chaudiere-Appalaches Region, Quebec, Canada 15 Apr 2003 Lewiston, Androscoggin County, Maine, USA
Blais-3890
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Aug 1984 Donald Blais 13 Sep 1940 Lewiston, Maine, USA 1984 Lewiston, Maine Male Privacy Orphan
121548723 Donald Blais 13 Sep 1940 Lewiston, Androscoggin County, Maine, USA 11 Aug 1984 Lewiston, Androscoggin County, Maine, USA
Cormier-5012
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Aug 2018 Elizabeth Prejean (Cormier) 20 Aug 1922 Saco, Maine, USA 2018 Scarborough, Maine Female Privacy Orphan
192445432 Elizabeth Lydia Cormier Prejean 20 Aug 1922 Saco, York County, Maine, USA 18 Aug 2018 Scarborough, Cumberland County, Maine, USA
Prejean-468
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Sep 2009 George Antoine Prejean 13 Mar 1919 Biddeford, Maine, USA 2009 Saco, Maine Male Privacy Orphan
192451593 George Antoine Prejean 13 Mar 1919 Biddeford, York County, Maine, USA 12 Sep 2009 Saco, York County, Maine, USA
Bilodeau-812
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Nov 2010 Armand Bilodeau 28 Mar 1925 Biddeford, Maine, USA 2010 Biddeford, Maine Male Privacy Orphan
81988177 Armand Bilodeau 28 Mar 1925 Biddeford, York County, Maine, USA 22 Nov 2010 Biddeford, York County, Maine, USA
Tremblay-7093
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 May 1995 Rita G Bilodeau (Tremblay) 18 Apr 1927 Biddeford, York, Maine, USA 1995 Biddeford, York, Maine Female Privacy Orphan
81988535 Rita G. Tremblay Bilodeau 18 Apr 1927 Biddeford, York County, Maine, USA 20 May 1995 Biddeford, York County, Maine, USA
Gagne-2807
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 Nov 1972 Joseph F Gagne 1 Oct 1925 Sanford, Maine, USA 1972 Lewiston, Maine Male Privacy Orphan
148355182 Joseph F. Gagne 1 Oct 1925 Sanford, York County, Maine, USA 16 Nov 1972 Lewiston, Androscoggin County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Bedard-1844
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Mar 2014 Arline B Colello (Bedard) aka Scott 13 Mar 1914 Rumford, Maine, USA 2014 Maine Female Privacy Orphan
165343129 Arline Blanche Bedard Colello 13 Mar 1914 Rumford, Oxford County, Maine, USA 11 Mar 2014
St Onge-378
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Nov 1996 Marie-Aurore Adelina Nolette (St Onge) 29 Jun 1908 Saco, Maine, USA 1996 Biddeford, Maine Female Privacy Orphan
132812991 Aurore Adelina St Onge Nolette 29 Jun 1908 Saco, York County, Maine, USA 30 Nov 1996 Biddeford, York County, Maine, USA
Nolette-47
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 May 2019 Gerard P Nolette 7 Apr 1927 Biddeford, Maine, USA 2019 Scarborough, Maine Male Privacy Orphan
199500952 Gerard P Nolette 17 Apr 1927 Saco, York County, Maine, USA 24 May 2019 Scarborough, Cumberland County, Maine, USA
Ferland-389
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Sep 1992 Ann Marie Durand (Ferland) 5 Oct 1909 1992 Augusta, Maine, USA Female Privacy Orphan
52282795 Ann Marie Ferland Durand 5 Oct 1909 28 Sep 1992
Durand-1491
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 Feb 1993 Andrew Durand 29 Jun 1914 St Norbet Dt, Canada 1993 Augusta, Maine Male Privacy Orphan
52282789 Joseph Andre Wilfred “Andrew” Durand 29 Jun 1914 Quebec, Canada 24 Feb 1993
Bachand-196
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Feb 2000 Lorina I Bisson (Bachand) 25 Jul 1927 2000 Sanford, ME USA Female Privacy Orphan
109016345 Lorina I Bachand Bisson 25 Jul 1927 Sanford, York County, Maine, USA 15 Feb 2000 Sanford, York County, Maine, USA
St Laurent-125
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Nov 1977 Willie St Laurent 24 Jun 1905 Canada 1977 Maine, USA Male Privacy Orphan
121502326 Willie St Laurent 24 Jun 1905 Canada 7 Nov 1977 Sherbrooke, Estrie Region, Quebec, Canada
Roy-9454
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Jan 2000 Doria St Laurent (Roy) 8 Nov 1911 St-Julien, Wolfe, Québec, Canada 2000 Greene, Maine, USA Female Privacy Orphan
140672886 Doria M Roy St Laurent 1911 6 Jan 2000
Cloutier-1996
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
12 Mar 2018 Wilfrid Amedee Cloutier MD 5 Dec 1921 Lewiston, Maine, USA 2018 Yarmouth, Massachusetts Male Privacy Orphan
212282863 Dr Wilfrid Amedee Cloutier 5 Dec 1921 Lewiston, Androscoggin County, Maine, USA 12 Mar 2018 Yarmouth, Barnstable County, Massachusetts, USA
Rivard-2299
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Feb 1980 Lillian Labbe (Rivard) 4 Jan 1906 Lewiston, Maine, USA 1980 Lewiston, Maine Female Privacy Orphan
121495404 Lillian Rivard Labbe 4 Jan 1906 Lewiston, Androscoggin County, Maine, USA 6 Feb 1980 Lewiston, Androscoggin County, Maine, USA
Neault-56
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Apr 1980 Joseph Arthur Neault certain 5 Oct 1902 certain Biddeford, York, Maine, United States certain Apr 1980 certain Saco, York, Maine, United States Male Privacy Douglas-15283
Map
101092485 Joseph Arthur Neault 5 Oct 1902 Biddeford, York County, Maine, USA 5 Apr 1980 Biddeford, York County, Maine, USA
Bosse-701
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Apr 1984 Leopoldine Lillian Surette (Bosse) 6 Jun 1914 Lisbon, Maine, USA Apr 1984 Lewiston, Maine Female Privacy Bosse-136
Map
103305211 Leopoldine Lillian Bosse Surette 6 Jun 1914 Lisbon, Androscoggin County, Maine, USA 11 Apr 1984 Lewiston, Androscoggin County, Maine, USA
Surette-991
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Mar 2009 Edgar J Surette Sr uncertain 27 Sep 1914 Rumford, Maine, USA Mar 2009 Sabattus, Maine Male Privacy Orphan
143210578 Edgar J. Surette Sr. 27 Sep 1914 Rumford, Oxford County, Maine, USA 7 Mar 2009 Lewiston, Androscoggin County, Maine, USA
Guerette-52
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Sep 1999 Marie-Denaige Marquis (Guerette) 12 Apr 1910 St Agatha, Maine, USA Sep 1999 Auburn, Maine Female Privacy Orphan
121468388 Desneige Guerette Marquis 12 Apr 1910 Saint Agatha, Aroostook County, Maine, USA 30 Sep 1999 Lewiston, Androscoggin County, Maine, USA
Marquis-1180
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 May 1997 Henry Ernest Marquis 4 Aug 1907 Guerette, Maine, USA May 1997 Auburn, Maine, USA Male Privacy Orphan
121468145 Henry Marquis 1907 15 May 1997 Lewiston, Androscoggin County, Maine, USA
Soucy-531
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Jan 1980 Winifred H Ouellette (Soucy) 19 Dec 1910 Grand Isle, Aroostook, Maine, United States Jan 1980 Bristol, Hartford, Connecticut, United States Female Privacy Orphan
179177174 Winifred Soucy Ouellette 19 Dec 1910 7 Jan 1980
Ouellette-1360
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Apr 2005 Leo M. Ouellette certain 2 Sep 1911 certain Lille, Grand Isle, Aroostook, Maine, United States 2005 certain Bristol, Hartford, Connecticut, United States Male Privacy Orphan
179177148 Leo M. Ouellette 24 Aug 1911 Lille, Aroostook County, Maine, USA 2 Apr 2005
Wood-46152
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
16 May 1981 Grinnell MacLeod Wood certain 17 Aug 1918 certain Washington D.C., United States certain May 1981 Bangor, Penobscot, Maine, United States Male Privacy James-134
Map
227587121 Grinnell M Wood 17 Aug 1918 Dexter, Penobscot County, Maine, USA 16 May 1981 Brownville, Piscataquis County, Maine, USA
Hedges-2427
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Oct 1995 Rev. Thomas Havard Hedges certain 24 Apr 1921 certain Morristown, Morris, New Jersey, United States uncertain Oct 1995 certain Syracuse, Onondaga, New York, United States Male Privacy Orphan
260631853 Thomas Havard Hedges 24 Apr 1921 Madison, Morris County, New Jersey, USA 26 Oct 1995 Syracuse, Onondaga County, New York, USA
Rosen-910
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Sep 1962 Albert Ernest Harry Rosen 15 Jul 1911 Maine Township, Cook, Illinois, United States Sep 1962 Male Privacy Kolze-7
Map
29198387 Albert Harry Rosen 15 Jul 1911 Des Plaines, Cook County, Illinois, USA 15 Sep 1962 Des Plaines, Cook County, Illinois, USA
WikiTree ID Date Status Comment
kolze-7 15.11.2022 23:08:14 Not corrected Cannot find source for exact date or place of death. FindAGrave is unsourced.
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Shorey-976
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Nov 1957 Ralph S Shorey certain 17 Apr 1915 Limestone, Aroostook County, Maine, United States certain 1957 Maine, United States Male Privacy Shorey-723
Map
70718474 Ralph Scott Shorey 17 Apr 1915 Limestone, Aroostook County, Maine, USA 27 Nov 1957 Houlton, Aroostook County, Maine, USA
Hatch-6332
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 May 1970 Elise M Briggs (Hatch) certain 1900 certain 1970 Maine, United States Female Privacy Orphan
92994973 Elsie M. Hatch Briggs 7 Jan 1900 Kingman, Penobscot County, Maine, USA 6 May 1970 Bangor, Penobscot County, Maine, USA
Vining-928
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Oct 1972 Edward Leander Vining certain 1906 Livermore Falls, Androscoggin, Maine, United States certain 1972 Auburn ME Male Privacy Dwyer-3388
Map
117260381 Edward L Vining 20 May 1906 Livermore Falls, Androscoggin County, Maine, USA 17 Oct 1972 Auburn, Androscoggin County, Maine, USA
Ahles-482
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
23 Jan 1986 Crescentia Tillie Schonhardt (Ahles) 1904 Maine Prairie, Stearns County, Minnesota, USA 1986 Waubun, Mahnomen County, Minnesota, USA Female Privacy Jensen-21243
Map
218759982 Crescentia Tillie Ahles Schonhardt 24 Apr 1904 Maine Prairie, Stearns County, Minnesota, USA 23 Jan 1986 Waubun, Mahnomen County, Minnesota, USA
Gordon-18292
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Jun 1940 Janice Gordon uncertain 1940 Maine, United States uncertain 1940 Livermore, Androscoggin, Maine, United States Female Privacy Gordon-7317
Map
43615197 Janice Faye Gordon 6 Jun 1940 Livermore Center, Androscoggin County, Maine, USA 6 Jun 1940 Livermore Center, Androscoggin County, Maine, USA
Parker-48449
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Sep 2015 Marjella Dufour (Parker) certain 1929 Madawaska, Aroostook, Maine, United States certain 2015 Madawaska, Aroostook, Maine, United States Female Privacy Orphan
151624481 Majella “Lola” Parker Dufour 24 Apr 1929 Campbellton, Restigouche County, New Brunswick, Canada 1 Sep 2015 Madawaska, Aroostook County, Maine, USA
MacInnis-442
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 May 1978 Donald D MacInnis certain 1904 certain Canada certain 1978 uncertain Maine, United States Male Privacy Orphan
148954810 Donald D. MacInnis 1904 Canada 17 May 1978
Dennis-9598
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 Jan 1981 Leo Ralph Dennis 2 Sep 1906 Bethel, Oxford, Maine, United States 1981 Indiana, United States Male Privacy Orphan
115897406 Leo Ralph Dennis 2 Sep 1906 West Bethel, Oxford County, Maine, USA 17 Jan 1981 Fort Wayne, Allen County, Indiana, USA
Graffam-157
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Apr 1985 Carl E. Graffam 19 May 1907 Maine, United States Apr 1985 Male Privacy Orphan
213803457 Carl E. Graffam 19 May 1907 Portland, Cumberland County, Maine, USA 28 Apr 1985 Portland, Cumberland County, Maine, USA
Armstrong-23362
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Jan 1984 Clarence C. Armstrong 1900 Maine, United States 1984 Male Privacy Orphan
167662431 Clarence Custer Armstrong 15 Dec 1900 Marshfield, Washington County, Maine, USA Jan 1984 Machias, Washington County, Maine, USA
Roberge-814
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Oct 2000 Robert Benjamin Roberge certain 1939 Maine, United States certain 2000 Biddeford, York, Maine, United States Male Privacy LaPrairie-42
Map
126458844 Robert Benjamin Roberge 29 Jul 1939 Biddeford, York County, Maine, USA 30 Oct 2000 Biddeford, York County, Maine, USA
Biggar-481
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Jun 1948 Guy Walter Biggar 18 Mar 1904 Biggar Ridge, Aberdeen, Carleton, New Brunswick, Canada 1948 Aroostook, Maine, United States Male Privacy Dickinson-3993
Map
133820647 Guy Walter Biggar 18 Mar 1904 Biggar Ridge, Carleton County, New Brunswick, Canada 7 Jun 1948
Irving-11664
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
21 Jan 2013 Dorothy Pulsifer (Irving) certain 19 Mar 1918 Thornton, Grafton, New Hampshire, United States 2013 Poland, Androscoggin, Maine, United States Female Privacy King-44077
Map
118817065 Dorothy Irving 19 Mar 1918 Woodstock, Grafton County, New Hampshire, USA 21 Jan 2013 Poland, Androscoggin County, Maine, USA
Butterfield-3121
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Oct 1996 Florence L. Rice (Butterfield) 1927 1996 Female Privacy Philip-427
Map
187766295 Florence Lorraine Butterfield Rice 4 Oct 1927 Portland, Cumberland County, Maine, USA 20 Oct 1996 Portland, Cumberland County, Maine, USA
Green-51641
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
11 Aug 1974 Thomas Asa Green Jr 29 Jan 1914 Eastport, Washington, Maine, United States 1974 Bangor, Penobscot, Maine, United States Male Privacy Orphan
76714988 Thomas Asa Green Jr. 29 Jan 1914 Eastport, Washington County, Maine, USA 11 Aug 1974 Bangor, Penobscot County, Maine, USA
Pike-13218
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
30 Mar 1976 Addie Sprague (Pike) aka Greenlaw 28 Feb 1906 Maine, United States 1976 Maine, United States Female Privacy Davis-93154
Map
115281292 Adelaide S. “Addie” Pike Sprague 28 Feb 1906 Calais, Washington County, Maine, USA 30 Mar 1976 Calais, Washington County, Maine, USA
Adams-63815
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
21 Aug 1982 Marjorie D Searcy (Adams) certain 3 May 1920 Baltimore, Maryland, United States certain Aug 1982 Female Privacy Orphan
171472416 Marjorie Adams Searcy 3 May 1920 21 Aug 1982
Bolduc-1087
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
5 Dec 1999 Roland Rene Bolduc 9 Aug 1926 Lewiston, Maine, USA 1999 Auburn, Maine Male Privacy Orphan
94827168 Roland R Bolduc 9 Aug 1926 Lewiston, Androscoggin County, Maine, USA 5 Dec 1999 Lewiston, Androscoggin County, Maine, USA
Kenerson-63
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Jun 1970 Lillian Dunham (Kenerson) aka Holbrook 28 Apr 1905 Norway, Oxford, Maine, United States 1970 Havelock, Kings, New Brunswick, Canada Female Privacy Ward-21155
Map
135421243 Lillian May Kenerson Dunham 28 Apr 1905 Norway, Oxford County, Maine, USA 9 Jun 1970 Havelock, Kings County, New Brunswick, Canada
Tapley-933
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Dec 1966 Howard A Tapley certain 14 Apr 1905 Maine, United States Dec 1966 Male Privacy Lamothe-185
Map
141292085 Howard Albert Tapley 14 Apr 1905 Monticello, Aroostook County, Maine, USA 15 Dec 1966 Houlton, Aroostook County, Maine, USA
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Dysart-1634
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Jun 2007 Lawrence A. Dysart 1911 Maine 2007 Male Privacy Dysart-26
Map
131251312 Lawrence Dysart 11 Oct 1911 14 Jun 2007
Williams-128560
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
13 Apr 2012 Lois Vivian Williams 13 Jan 1920 Topsham, Sagadahoc, Maine, United States Apr 2012 Lewiston, Androscoggin, Maine, United States Female Privacy Orphan
88674618 Lois Vivian Williams Maleski 13 Jan 1920 Topsham, Sagadahoc County, Maine, USA 13 Apr 2012 Lewiston, Androscoggin County, Maine, USA
Hunsinger-808
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Jul 1977 Michael Louis Hunsinger 23 Jan 1953 Presque Isle, Aroostook, Maine, United States Jul 1977 Napa, Napa, California, United States Male Privacy Orphan
7937967 Michael Hunsinger 23 Jan 1953 6 Jul 1977
Bragg-3386
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Apr 1955 Grace Annie Keene (Bragg) 25 May 1919 Canton, Oxford, Maine, United States 1955 Maine, United States Female Privacy James-23509
Map
147347627 Grace Annie “Gracie” Bragg Keene 25 May 1919 Auburn, Androscoggin County, Maine, USA 14 Apr 1955 Buckfield, Oxford County, Maine, USA
Leo-526
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
28 Dec 1988 Luigi Louis A Leo certain 12 Aug 1912 certain Portland, Cumberland, Maine, United States certain 1988 Male Privacy Fortenberry-626
Map
144278654 Louis A. Leo 12 Sep 1912 Portland, Cumberland County, Maine, USA 28 Dec 1988 Camden, Knox County, Maine, USA
Pomerleau-213
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Mar 1940 Robert L Pomerleau 1939 Maine, United States 1940 Maine, United States Male Privacy Conroy-251
Map
231668995 Robert L Pomerleau 1939 8 Mar 1940 Portland, Cumberland County, Maine, USA
Ober-711
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
9 Aug 1948 Marion L Ober 16 Oct 1917 Mount Desert, Hancock, Maine, United States 1948 Female Privacy Orphan
95672022 Marian L. Ober 1917 9 Aug 1948 Pownal, Cumberland County, Maine, USA
Comstock-3255
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Sep 1944 Lawrence M. Comstock 1925 Maine, United States 1944 Germany Male Privacy Clark-30214
Map
57128819 Lawrence M. Comstock 1925 20 Sep 1944
Dunaver-8
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
14 Jan 1937 Edna F Davis (Dunaver) 20 Jan 1912 Stockton Springs, Waldo, Maine, United States 1937 Searsport, Waldo, Maine, United States Female Privacy Davis-93154
Map
160014608 Edna Dunaver Davis 30 Jan 1912 Stockton Springs, Waldo County, Maine, USA 14 Jan 1937 Searsport, Waldo County, Maine, USA
Williams-131358
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Jul 1964 Velma Aseneath Dorothy (Williams) certain 5 Apr 1909 certain Gloucester, Essex, Massachusetts, USA uncertain Jul 1964 Female Privacy Tourtellot-104
Map
187479535 Velma Aseneath Williams Dorothy 5 Apr 1909 Gloucester, Essex County, Massachusetts, USA 1 Jul 1964
Nason-1867
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Apr 1972 Daphne Violet Lawson (Nason) 16 Jan 1904 Brewer, Penobscot, Maine, United States Apr 1972 Orono, Penobscot, Maine, United States Female Privacy Tripp-4149
Map
241119801 Daphne Violet Nason Lawson 16 Jan 1904 Brewer, Penobscot County, Maine, USA 29 Apr 1972 Maine, USA
Wilbur-2363
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
27 Jul 2009 Leona Mae Boyle (Wilbur) 1937 2009 Female Privacy Milligan-41
Map
195718503 Leona Mae “Lee” Wilbur Boyle 3 Dec 1935 27 Jul 2009
Varney-2424
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
1 Dec 1981 Harry Hanford Varney 1900 Carleton, New Brunswick, Canada 1981 Island Falls, Aroostook, Maine, United States Male Privacy Dickinson-3993
Map
189656910 Harry Hanford Varney 10 Mar 1901 Canterbury, York County, New Brunswick, Canada 1 Dec 1981 Island Falls, Aroostook County, Maine, USA
Niles-2158
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
24 Oct 1956 Lawrence Niles certain 7 Jul 1902 certain Portland, Cumberland, Maine, United States certain 1956 certain Portland, Cumberland, Maine, United States Male Privacy Orphan
126785477 Lawrence A. Niles 1902 24 Oct 1956
Phelan-1765
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
29 Aug 1983 Richard Thomas Phelan 1929 Maine, United States 1983 Male Privacy Ward-21154
Map
248909304 Richard T. Phelan Sr. 23 Feb 1931 Calais, Washington County, Maine, USA 29 Aug 1983 Calais, Washington County, Maine, USA
Mills-28522
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Mar 1947 Robert Frederick Mills 19 Jan 1907 Vanceboro, Washington County, Maine, United States of America 1947 Vanceboro, Washington County, Maine, United States of America Male Privacy Stewart-35389
Map
137536455 Robert Frederick Mills 19 Jan 1907 Vanceboro, Washington County, Maine, USA 19 Mar 1947 Vanceboro, Washington County, Maine, USA
Leeman-480
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
19 Jul 1977 Frederick Ragan Leeman 1900 1977 Male Privacy Orphan
205949188 Frederick Regan “Fred” Leeman 18 Feb 1900 Calais, Washington County, Maine, USA 19 Jul 1977 Calais, Washington County, Maine, USA
Briggs-13675
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Nov 2000 Arlene Ruth Tracy (Briggs) 18 May 1921 Avondale, Wilmot, Carleton, New Brunswick, Canada 2000 Bangor, Penobscot, Maine, United States Female Privacy Dickinson-3993
Map
126654365 Arlene R. Briggs Tracy 18 May 1921 Avondale, Carleton County, New Brunswick, Canada 7 Nov 2000 Bangor, Penobscot County, Maine, USA
Kaulakis-4
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
6 Dec 1974 Alberna S Lewis (Kaulakis) certain 26 Mar 1914 certain Lewiston, Androscoggin, Maine, United States certain Dec 1974 Female Privacy Orphan
113431597 Alberna “Binnie” Kaulakis Lewis 26 Mar 1914 Lewiston, Androscoggin County, Maine, USA 6 Dec 1974 Lewiston, Androscoggin County, Maine, USA
Whittemore-3039
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
May 1968 Ralph G Whittemore 1901 Maine 1968 Maine, United States Male Privacy Orphan
160852306 Ralph G. Whittemore 18 Jul 1900 May 1968
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Lovejoy-1874
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Jun 1935 Robert Willis Lovejoy 2 Jun 1922 New Portland, Somerset, Maine, United States 1935 New Portland, Somerset, Maine, United States Male Privacy Conroy-251
Map
103311256 Robert W. Lovejoy 1922 New Portland, Somerset County, Maine, USA Jun 1935 New Portland, Somerset County, Maine, USA
Bennett-42568
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Sep 1965 James Charles Bennett 19 Dec 1913 Erie, Pennsylvania, United States Sep 1965 Fairfax Virginia Male Privacy Orphan
13160147 James Charles Bennett 19 Dec 1913 Erie, Erie County, Pennsylvania, USA 18 Sep 1965 Fairfax, Fairfax City, Virginia, USA
Wentworth-3418
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Nov 1933 Elden Wentworth certain 17 May 1915 certain Sanford, York, Maine, United States uncertain 1933 uncertain Male Privacy Lee-43187
Map
88885896 Elden Wentworth 17 May 1915 20 Nov 1933
Levine-1258
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Nov 1972 Samuel J Levine 11 Sep 1916 Waterville, Kennebec, Maine, United States Nov 1972 Male Privacy Orphan
127565540 Dr Samuel J. Levine 11 Sep 1916 Waterville, Kennebec County, Maine, USA 4 Nov 1972
Martin-94056
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 May 1978 Joseph Napoleon Paul Martin aka Campbell 25 Feb 1907 Old Town, Maine 1978 Nova Scotia, Canada Male Privacy Schaefer-2718
Map
184815645 Joseph N Martin 24 Feb 1907 7 May 1978
Stone-29655
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Jul 2005 Janet Desire Turner (Stone) 9 Dec 1916 Lewiston, Androscoggin, Maine, United States 2005 Escondido, San Diego, California, United States Female Privacy Orphan
72773383 Janet Desire Stone Turner 9 Dec 1916 Androscoggin County, Maine, USA 2 Jul 2005
Aldrich-4121
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Aug 1987 Rupert F Aldrich uncertain 1908 Maine, United States certain Aug 1987 Maine, United States Male Privacy Orphan
116353576 Rupert F Aldrich 1 Apr 1908 South Paris, Oxford County, Maine, USA 2 Aug 1987 Norway, Oxford County, Maine, USA
Hamlin-3208
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
20 Nov 1987 Delbert Hamlin certain 17 Mar 1905 certain Jackson, Waldo, Maine, United States certain 1987 certain Maine, United States Male Privacy Shorey-723
Map
30178657 Delbert L. Hamlin 17 Mar 1905 Jackson, Waldo County, Maine, USA 20 Nov 1987 Unity, Waldo County, Maine, USA
Scott-63999
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Nov 1971 Mariam O' Connell (Scott) 29 Oct 1905 South Paris, Oxford, Maine, United States 1971 certain Boston, Suffolk, Massachusetts, United States Female Privacy Ward-21154
Map
243484734 Miriam Scott O'Connell 29 Oct 1905 Paris, Oxford County, Maine, USA Nov 1971 Downtown Boston, Suffolk County, Massachusetts, USA
Thompson-95066
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
4 Jun 1983 Frances Joyce Roberts (Thompson) aka Longstaff 20 Feb 1931 Livermore Falls, Androscoggin, Maine, United States Jun 1983 Female Privacy Sayers-1556
Map
114521723 Frances Joyce Thompson Roberts 20 Feb 1931 Livermore Falls, Androscoggin County, Maine, USA 4 Jun 1983 Waterville, Kennebec County, Maine, USA
Leeman-532
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
26 Mar 2009 Virginia Ada Bullock (Leeman) certain 21 Jun 1918 Boston, Suffolk, Massachusetts, United States uncertain 2009 Maine, United States Female Privacy Ligocki-7
Map
95584443 Virginia Ada Leeman Bullock 21 Jun 1918 26 Mar 2009
Marcoux-822
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
8 Feb 1992 Beverly June Carrell (Marcoux) aka Manosh 27 Jun 1926 Waterville, Maine, United States Feb 1992 San Antonio, Bexar, Texas, United States Female Privacy Orphan
468777 Beverly J Marcoux Carrell 27 Jun 1926 8 Feb 1992
Bradbury-4147
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
18 Jul 2000 James Jim Frank Bradbury 1912 Hollis, York, Maine, United States 2000 Ruskin, Hillsborough, Florida, United States Male Privacy Murray-28174
Map
96745501 James Frank “Jim” Bradbury Sr. 16 Aug 1912 Hollis, York County, Maine, USA 18 Jul 2000 Ruskin, Hillsborough County, Florida, USA
Bradbury-4148
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Apr 1998 Elwin Royal Bradbury 1919 Hollis Center, Hollis, York, Maine, United States 1998 Hollis Center, Hollis, York, Maine, United States Male Privacy Murray-28174
Map
138871924 Elwin Royal Bradbury Sr. 22 Mar 1919 Hollis Center, York County, Maine, USA 15 Apr 1998 Hollis Center, York County, Maine, USA
Thayer-6765
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Jul 1956 Alice Ida Denny (Thayer) uncertain 1916 uncertain 1956 Female Privacy Legault-909
Map
93768343 Alice Ida Thayer Denny 1916 Lynn, Essex County, Massachusetts, USA Jul 1956 Lynn, Essex County, Massachusetts, USA
Baxter-13323
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
17 May 1970 Lawrence James Baxter Jun 1900 Anson, Somerset, Maine, United States May 1970 Bangor, Penobscot, Maine, United States Male Privacy Russak-2
Map
52092385 Laurence James Baxter 26 Jun 1900 Anson, Somerset County, Maine, USA 17 May 1970 Bangor, Penobscot County, Maine, USA
Daggett-1552
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
7 Oct 1976 Hale Otis Daggett certain 21 Nov 1902 certain Brookton Town, Washington, Maine, United States uncertain Oct 1976 certain Polk, Florida, United States Male Privacy Hunter-13546
Map
155565797 Hale Otis Daggett 21 Nov 1902 Brookton, Washington County, Maine, USA 7 Oct 1976 Polk County, Florida, USA
Houlihan-1771
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
15 Jul 1978 John Houlihan 23 Mar 1902 Rockingham, Vermont, United States Jul 1978 Jay, Franklin, Maine, United States Male Privacy McNamee-238
Map
182720338 John Houlihan 23 Mar 1902 Bellows Falls, Windham County, Vermont, USA 15 Jul 1978 Lewiston, Androscoggin County, Maine, USA
Gordon-23579
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
13 Oct 2011 Elnor R. Cashwell (Gordon) 1913 Maine, United States 2011 Orange Park, Clay, Florida, United States Female Privacy Arnold-15930
Map
127659902 Elnor G. Cashwell 9 Dec 1912 13 Oct 2011
Hynes-1738
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
22 Jul 1967 Patrick Joseph Hynes certain 18 Nov 1928 Lewiston, Androscoggin, Maine, United States Jul 1967 Lewiston, Androscoggin, Maine, United States Male Privacy Stutz-25
Map
128002147 Patrick Joseph Hynes Jr. 16 Nov 1928 22 Jul 1967
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Gannon-2196
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
2 Jul 1973 Margaret Mary Coyne (Gannon) 14 Mar 1910 Portland, Cumberland, Maine, United States Jul 1973 Portland, Cumberland, Maine, United States Female Privacy Orphan
135100034 Margaret M Coyne 1910 2 Jul 1973