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 .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ingalls-27 H |
25 Feb 1804 | Benjamin Ingalls | 18 Oct 1804 uncertain Canada | certain 26 Feb 1887 certain Dayton, Maine, United States | Male | Russell-17296 |
||||||||||||||||
184360833 | Benjamin Ingalls | 25 Feb 1804 Bridgton, Cumberland County, Maine, USA | 26 Feb 1887 USA | |||||||||||||||||||
| ||||||||||||||||||||||
Weed-2 H |
25 Jul 1754 | Deacon James Weed | certain 17 Jul 1753 Harpswell, Cumberland, Massachusetts Bay Colony | 7 Jun 1824 Knox, Waldo, Maine, United States | Male | Atkins-3085 |
||||||||||||||||
36045438 | Deacon James Weed | 25 Jul 1754 Harpswell, Cumberland County, Maine, USA | 7 Jun 1824 Knox, Waldo County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Googins-21 H |
24 May 1773 | Mary Swett (Googins) | certain 3 Apr 1775 certain Trenton, Lincoln, Massachusetts Bay Colony | certain 27 Nov 1825 certain East Lamoine, Lamoine, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||
52176998 | Mary “Polly” Googins Des Isles | 24 May 1773 Trenton, Hancock County, Maine, USA | 27 Nov 1825 Lamoine, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hull-152 H |
1649 | Samuel Hull | uncertain 1645 York, Province of Maine | uncertain 7 Apr 1708 Piscataway, Middlesex, New Jersey | Male | Wood-31391 McCullagh-25 |
||||||||||||||||
187647672 | Rev Samuel Hull | 1649 York Village, York County, Maine, USA | 1720 Piscataway, Middlesex County, New Jersey, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Leighton-34 H |
28 Mar 1833 | Anna B Emerson (Leighton) | 28 Mar 1837 Addison, Washington, Maine, United States | 20 Feb 1926 Bridgeport, Fairfield, Connecticut, United States | Female | Griffin-11720 |
||||||||||||||||
138879461 | Ann B. Leighton Emerson | 28 Mar 1833 Addison, Washington County, Maine, USA | 20 Feb 1926 Bridgeport, Fairfield County, Connecticut, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Dyer-2188 H |
11 Mar 1785 | William Dyer | 11 May 1785 Limington, York, Maine, United States | 15 Dec 1847 Unity, Waldo, Maine, United States | Male | Turley-30 |
||||||||||||||||
29726973 | William Dyer | 11 Mar 1785 | 15 Dec 1847 | |||||||||||||||||||
| ||||||||||||||||||||||
Lambert-244 H |
17 Apr 1807 | Joshua Lambert | 10 Apr 1808 Durham, Androscoggin, Maine | 30 Aug 1890 Durham, Androscoggin, Maine | Male | Weatherholt-55 |
||||||||||||||||
127348196 | Joshua Lambert | 17 Apr 1807 | 30 Aug 1890 | |||||||||||||||||||
| ||||||||||||||||||||||
Adams-364 H |
27 Mar 1838 | Amanda Malvina Weed (Adams) | 3 Mar 1837 Lincolnville, Waldo, Maine, United States | 11 Oct 1904 Knox, Maine, United States | Female | Varnado-69 |
||||||||||||||||
36046147 | Amanda Malvina Adams Weed | 27 Mar 1838 Lincolnville, Waldo County, Maine, USA | 11 Oct 1904 Knox, Waldo County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Fickett-116 H |
1762 | Zebulon Fickett | certain 1759 certain Cape Elizabeth, Cumberland, Massachusetts Bay | certain 8 Apr 1854 certain Milbridge, Washington, Maine, United States | Male | James-134 |
||||||||||||||||
229462580 | Zebulon Fickett | 1762 Stroudwater, Cumberland County, Maine, USA | 7 Apr 1854 Milbridge, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Warren-155 H |
9 Jan 1757 | Sarah Fickett (Warren) | uncertain 6 Jan 1766 Gorham, Cumberland, Province of Massachusetts Bay | certain 11 Jun 1823 Milbridge, Washington, Maine, United States | Female | Prince-3397 |
||||||||||||||||
88027965 | Sarah Warren Fickett | 9 Jan 1757 Gorham, Cumberland County, Maine, USA | 11 Jun 1823 | |||||||||||||||||||
| ||||||||||||||||||||||
Merrill-56 H |
26 Jul 1850 | Rebecca C. Grant (Merrill) | certain 6 Jul 1849 certain Old Orchard Beach, York, Maine, United States | certain 5 Mar 1921 certain Old Orchard Beach, York, Massachusetts, United States | Female | Orphan | ||||||||||||||||
53403205 | Rebecca Merrill Grant | 26 Jul 1850 Old Orchard Beach, York County, Maine, USA | 5 Mar 1921 Old Orchard Beach, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Rich-177 H |
24 Dec 1777 | Benjamin Gross Rich | certain 23 Sep 1775 Wellfleet, Barnstable, Massachusetts | certain 24 Apr 1857 uncertain North Bucksport, Hancock, Maine, United States | Male | Madison-125 |
||||||||||||||||
74283072 | Benjamin Gross Rich | 24 Dec 1777 Wellfleet, Barnstable County, Massachusetts, USA | 24 Apr 1857 Bucksport, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Littlefield-22 H |
24 Mar 1635 | Francis The Younger Littlefield Jr. | uncertain 1636 Titchfield, Hampshire, England | 6 Feb 1674 Wells, York, Maine | Male | Stanley-2864 Russell-15605 Ewing-690 |
||||||||||||||||
102024271 | Francis “The Younger” Littlefield | 24 Mar 1635 Titchfield, Fareham Borough, Hampshire, England | 6 Feb 1674 Wells, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Frost-358 H |
30 Nov 1674 | Lydia Greenleaf (Frost) aka Pierce | uncertain 1675 uncertain Kittery, York, Province of Maine, Massachusetts Bay Colony | certain 13 May 1752 certain Newbury, Essex, Province of Massachusetts Bay | Female | Madison-125 |
||||||||||||||||
92119363 | Lydiah Frost Greenleif | 30 Nov 1674 Kittery, York County, Maine, USA | 15 May 1752 Newbury, Essex County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Perkins-928 H |
27 Jul 1831 | Charles Tilden Perkins | 27 Jul 1830 Penobscot, Hancock, Maine, United States | 27 Feb 1905 Penobscot, Hancock, Maine, United States | Male | O'Bleness-6 |
||||||||||||||||
109678061 | Charles Tilden Perkins | 27 Jul 1831 | 27 Feb 1905 | |||||||||||||||||||
| ||||||||||||||||||||||
Foster-822 H |
14 Jan 1743 | Samuel Foster | certain 14 Jun 1743 certain Attleboro, Bristol, Massachusetts Bay Colony | certain 7 Apr 1825 certain Livermore, Oxford, Maine, United States | Male | Orphan | ||||||||||||||||
52645183 | Samuel Foster | 14 Jan 1743 | 7 Apr 1825 | |||||||||||||||||||
| ||||||||||||||||||||||
Wyman-224 H |
27 Dec 1790 | Sally Wyman | 27 Dec 1792 Livermore, Cumberland, Massachusetts, United States | 14 Oct 1848 Livermore, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||
161048132 | Sally Wyman | 27 Dec 1790 Livermore, Androscoggin County, Maine, USA | 14 Oct 1848 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Norcross-64 H |
16 Mar 1754 | Philip Norcross | 16 Mar 1755 Newton, Middlesex, Massachusetts Bay Colony | 4 Oct 1821 Chesterville, Kennebec, Massachusetts, United States | Male | Brown-72315 |
||||||||||||||||
41795560 | Philip Norcross | 16 Mar 1754 Newton, Middlesex County, Massachusetts, USA | 4 Oct 1821 | |||||||||||||||||||
| ||||||||||||||||||||||
Hovey-70 H |
28 Nov 1767 | Sarah Rea (Hovey) aka Orcutt | certain 21 Nov 1768 certain Topsfield, Essex, Massachusetts Bay | 28 May 1850 certain Brooksville, Hancock, Maine, United States | Female | Rowles-314 |
||||||||||||||||
116060833 | Sarah Rea | 28 Nov 1767 | 28 May 1850 | |||||||||||||||||||
| ||||||||||||||||||||||
Preston-354 H |
9 Jun 1805 | Nehemiah Preston | 9 Jul 1800 Washington County, Maine, United States | 8 Feb 1874 Plantation 14, Washington County, Maine, United States | Male | Newman-3126 Preston-985 Laski-9 |
||||||||||||||||
84451341 | Nehemiah Preston | 9 Jun 1805 Dennysville, Washington County, Maine, USA | 8 Feb 1874 Washington County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Picard-65 H |
30 Dec 1820 | Gilbert Picard aka Destroismaisons dit Picard | certain 31 Dec 1819 Montmagny, Bas-Canada | 19 Dec 1900 Frenchville, Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||||||
179295642 | Gilbert Destroismaison Picard | 30 Dec 1820 Montmagny, Chaudiere-Appalaches Region, Quebec, Canada | 19 Dec 1900 Frenchville, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Tobey-32 H |
17 Jan 1744 | Anna Fuller (Tobey) | certain 27 Jan 1747 Boston, Suffolk, Province of Massachusetts Bay | 27 Jun 1837 Livermore, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||
118484902 | Anna Tobey Fuller | 17 Jan 1744 Massachusetts, USA | 27 Jun 1837 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Tristram-2 H |
18 Dec 1655 | Hannah Greenleaf (Tristram) aka Jordan | 18 Dec 1665 Saco, York, Maine (Massachusetts Bay), New England | 10 Aug 1746 Newbury, Essex, Massachusetts Bay, New England | Female | Bruso-12 Wooldridge-342 Wise-701 Hanson-1601 |
||||||||||||||||
105478395 | Hanah Tristram Jordan | 18 Dec 1655 Saco, York County, Maine, USA | 10 Aug 1746 Newbury, Essex County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Partridge-197 H |
13 Mar 1708 | Preserved Partridge | 13 Mar 1709 Medway, Suffolk, Massachusetts Bay | 1764 Stroudwater, Maine | Male | Orphan | ||||||||||||||||
101690806 | Preserved Partridge | 13 Mar 1708 West Medway, Norfolk County, Massachusetts, USA | 1764 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Atwood-346 H |
18 Jul 1716 | Apphia Snow (Atwood) | certain 28 Jul 1713 Truro, Barnstable County, Province of Massachusetts Bay, New England | certain 1 Mar 1792 Harpswell, Cumberland County, Maine Dist., Massachusetts, USA | Female | Smith-121213 Stackpole-89 Snow-2128 |
||||||||||||||||
39342435 | Apphia Atwood Snow | 18 Jul 1716 Truro, Barnstable County, Massachusetts, USA | 1 Mar 1792 Harpswell, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Calderwood-14 H |
20 Jul 1754 | Elizabeth McCurdy Leadbetter (Calderwood) | uncertain 25 May 1754 Warren, York, Province of Massachusetts Bay | 30 Aug 1825 Leeds, Kennebec, Massachusetts, United States | Female | Bloom-1124 |
||||||||||||||||
53210000 | Elisabeth McCurdy Calderwood Leadbetter | 20 Jul 1754 Bristol, Lincoln County, Maine, USA | 30 Aug 1825 Leeds, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Allen-3934 H |
Mar 1832 | Obediah Henry Allen | uncertain 1834 uncertain Deblois, Washington, Maine, United States | certain 28 Sep 1906 certain Danforth, Washington, Maine, United States | Male | Orphan | ||||||||||||||||
117082749 | Henry Obadiah Allen | Mar 1832 Deblois, Washington County, Maine, USA | 28 Sep 1906 Danforth, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Abbott-654 H |
12 Apr 1747 | Jonathan Abbott | certain 12 Apr 1748 Andover, Essex County, Massachusetts Bay | 26 Jan 1833 Andover, Oxford County, Maine, United States | Male | Abbott-9349 |
||||||||||||||||
86372832 | Jonathan Abbott | 12 Apr 1747 Andover, Essex County, Massachusetts, USA | 26 Jan 1833 | |||||||||||||||||||
| ||||||||||||||||||||||
Phinney-61 H |
8 Apr 1693 | Captain John Phinney | certain 8 Apr 1696 certain Barnstable, Barnstable, Province of Massachusetts Bay | certain 29 Dec 1780 certain Gorham, Cumberland, Maine, USA | Male | Hill-11959 WikiTree-9 |
||||||||||||||||
67892065 | Capt John Phinney | 8 Apr 1693 Barnstable, Barnstable County, Massachusetts, USA | 29 Dec 1780 Gorham, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gilpatrick-5 H |
1 Oct 1760 | Robert Gilpatrick | 1 Oct 1761 Biddeford, York, Massachusetts (District of Maine) | 2 Jul 1840 Lamoine, Hancock, Maine, United States | Male | Holt-868 |
||||||||||||||||
65879190 | Robert Gillpatrick | 1 Oct 1760 Biddeford, York County, Maine, USA | 2 Jul 1840 Lamoine, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Foss-628 H |
9 Dec 1834 | Amanda W Foss | uncertain 9 Dec 1833 Machias, Washington County, Maine, United States | certain 11 Mar 1868 Machias, Washington County, Maine, United States | Female | Tibbetts-150 |
||||||||||||||||
95546913 | Amanda W Foss | 9 Dec 1834 Machias, Washington County, Maine, USA | 11 Mar 1868 Machias, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Coolbrith-1 H |
9 Jul 1811 | Agnes Moulton Pickett (Coolbrith) aka Smith | 9 Jul 1808 Scarborough, Cumberland, Maine, USA | 26 Dec 1876 Oakland, Alameda, California, United States | Female | Dodge-4214 Jones-9790 |
||||||||||||||||
16925872 | Agnes Moulton Coolbrith Pickett | 9 Jul 1811 Scarborough, Cumberland County, Maine, USA | 26 Dec 1876 San Francisco, San Francisco County, California, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lord-873 H |
19 Jun 1747 | Nathan Lord | uncertain 19 Jun 1749 certain Berwick, York, Province of Massachusetts | certain 17 Apr 1826 certain Falmouth, Cumberland, Maine, United States | Male | Bloom-1124 |
||||||||||||||||
77090269 | Nathan Lord | 19 Jun 1747 | 17 Apr 1826 | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-277 H |
11 Feb 1757 | Deacon Noah Jewett | certain 11 Feb 1758 Hollis, Hillsborough, Province of New Hampshire | certain 10 Oct 1839 Cornish, York, Maine, United States of America | Male | Jewett-369 |
||||||||||||||||
182374016 | Deacon Noah Jewett | 11 Feb 1757 Hollis, Hillsborough County, New Hampshire, USA | 10 Oct 1839 Cornish, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Cobb-1660 H |
5 Mar 1709 | Chipman Cobb | 5 Mar 1708 Middleboro, Plymouth, Massachusetts Bay Colony | 1796 Gorham, Cumberland, Maine | Male | Orphan | ||||||||||||||||
59611602 | Chipman Cobb | 5 Mar 1709 Middleborough, Plymouth County, Massachusetts, USA | 1796 Gorham, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Littlefield-354 H |
3 Apr 1855 | Emily Emma S. Sibley (Littlefield) aka Glidden | certain 3 Mar 1854 Plantation 2, Penobscot, Maine, USA | certain 10 Dec 1919 Grand Falls, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||
20838878 | Emma S Littlefield Sibley | 3 Apr 1855 | 10 Dec 1919 | |||||||||||||||||||
| ||||||||||||||||||||||
Steward-1042 H |
22 Sep 1787 | Betsey Betty Jewett (Steward) aka Stewart | 12 Sep 1786 Bloomfield, Somerset County, Maine | certain 20 Apr 1849 Canaan, Somerset, Maine, USA | Female | Paxton-178 Jewett-369 |
||||||||||||||||
107823091 | Betsey Steward Jewett | 22 Sep 1787 Skowhegan, Somerset County, Maine, USA | 20 Apr 1849 Canaan, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Schoppe-5 H |
16 May 1800 | Daniel Spear Schoppe | 16 May 1802 Jonesboro, Washington, Maine, United States | 12 Sep 1871 Machias, Washington, Maine, United States | Male | Orphan | ||||||||||||||||
130750181 | Daniel Speare Schoppe | 16 May 1800 Jonesboro, Washington County, Maine, USA | 12 Sep 1871 Machias, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gott-181 H |
4 Jul 1813 | John Morgan Gott | certain 4 Jul 1814 certain Mount Desert, Hancock, Maine, USA | certain 1 Nov 1903 certain Tremont, Hancock, Maine | Male | Brooke-2722 |
||||||||||||||||
85736873 | John Morgan Gott | 4 Jul 1813 Tremont, Hancock County, Maine, USA | 1907 Tremont, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Leland-203 H |
18 Feb 1822 | Jane Thomas Leland | 18 Feb 1820 Eden, Hancock, Maine, USA | 7 Apr 1893 Ellsworth, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||
112024868 | Jane Thomas Leland Jordan | 18 Feb 1822 Eden, Hancock County, Maine, USA | 7 Apr 1893 Ellsworth, Hancock County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richardson-5045 H |
9 Aug 1815 | Joseph Richardson | 24 Mar 1815 Mount Desert, Hancock, Maine, USA | 9 Aug 1899 Trenton, Hancock, Maine, United States | Male | Knowles-6655 |
||||||||||||||||||||
88131542 | Joseph Richardson | 9 Aug 1815 | 9 Aug 1899 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Donovan-562 H |
22 Jan 1843 | Elmira S Tabbutt (Donovan) | certain 1840 Jonesport, Washington, Maine, United States | certain 29 Jun 1879 Addison, Washington, Maine, United States | Female | Griffin-11720 |
||||||||||||||||||||
84641096 | Elmira L. Donovan Tabbutt | 22 Jan 1843 Jonesport, Washington County, Maine, USA | 28 Jun 1879 Addison, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Varney-416 H |
29 Dec 1823 | Alden Varney aka Barney | uncertain 18 Apr 1824 uncertain Palermo, China, Kennebec, Maine, United States | certain 20 Feb 1894 certain Jonesboro, Washington, Maine, United States | Male | Varney-1985 |
||||||||||||||||||||
102371774 | Alden Varney | 29 Dec 1823 USA | 24 Feb 1894 USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Paine-868 H |
21 Nov 1748 | Joanna Rich (Paine) | certain 21 Nov 1745 certain Truro, Barnstable County, Province of Massachusetts Bay | certain 8 Jul 1828 certain North Bucksport, Hancock County, Maine, United States | Female | Madison-125 |
||||||||||||||||||||
55438076 | Joanna Paine Rich | 21 Nov 1748 Truro, Barnstable County, Massachusetts, USA | 8 Jul 1828 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bryant-2894 H |
21 May 1832 | Benjamin Otis Bryant | certain 21 May 1831 Jonesboro, Washington, Maine, United States | certain 29 Nov 1884 Jonesport, Washington, Maine, United States | Male | Griffin-11720 |
||||||||||||||||||||
107010697 | Benjamin Otis Bryant | 21 May 1832 Roque Bluffs, Washington County, Maine, USA | 29 Nov 1884 Jonesport, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Schoppee-8 H |
30 Jan 1874 | Albert Dana Schoppee aka Shoppee | 31 Jan 1875 Jonesboro, Washington, Maine, United States | 11 Sep 1949 Jonesboro, Washington, Maine, United States | Male | Frye-1476 |
||||||||||||||||||||
116145090 | Albert Dana Schoppee | 30 Jan 1874 Jonesboro, Washington County, Maine, USA | 11 Sep 1949 Jonesboro, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Patten-284 H |
1732 | Lt Col Matthew Patten | uncertain 1728 certain Topsham, Province of Massachusetts (present day Biddeford, York County, Maine, USA) | certain 26 Jun 1790 certain Surry, Hancock County, Maine, USA | Male | Britton-1422 |
||||||||||||||||||||
136915275 | Capt Matthew Patten | 1732 Surry, Hancock County, Maine, USA | 26 Jun 1790 Surry, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bartlett-2745 H |
14 Jan 1780 | Captain Joshua Bartlett | certain 6 Jul 1780 certain Thomaston, Knox, Maine, United States | certain 4 Aug 1855 | Male | Clement-1386 Morley-486 |
||||||||||||||||||||
112755149 | CPT Joshua Bartlett | 14 Jan 1780 Thomaston, Knox County, Maine, USA | 4 Aug 1855 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Boyle-600 H |
5 May 1857 | Ambrose Port Hill Boyle Jr. | certain 5 May 1859 Freeland, Prince, Prince Edward Island, Canada | 15 Jun 1936 Bangor, Penobscot, Maine, United States | Male | Kelley-2961 Dellamano-2 |
||||||||||||||||||||
10318051 | Ambrose Boyle | 5 May 1857 | 13 Jun 1936 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Champion-505 H |
28 Mar 1934 | Walter Leroy Champion | 28 May 1934 Lowell, Penobscot, Maine, United States | 30 Sep 1998 Dover-Foxcroft, Piscataquis, Maine, United States | Male | Sibley-190 |
||||||||||||||||||||
47078616 | Walter L “Red” Champion | 28 Mar 1934 Lowell, Penobscot County, Maine, USA | 30 Sep 1998 Dover-Foxcroft, Piscataquis County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Hinds-433 H |
15 Dec 1802 | Salome Ellen Hinkley (Hinds) | 20 Oct 1802 Freetown, Bristol, Massachusetts, United States | 16 Jun 1872 Livermore, Androscoggin, Maine, USA | Female | Bloom-1124 |
||||||||||||||||||||
40026719 | Salome Ellen Hinds Hinkley | 15 Dec 1802 Massachusetts, USA | 16 Jun 1872 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Gibbs-1426 H |
1 Oct 1753 | Elisha Gibbs | certain 17 Dec 1753 certain Princeton, Worcester, Massachusetts Bay Colony | certain 1 Apr 1836 certain Foxcroft, Piscataquis, Maine, United States | Male | Keniston-36 |
||||||||||||||||||||
24860434 | Elisha Gibbs | 1 Oct 1753 Princeton, Worcester County, Massachusetts, USA | 1 Apr 1836 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Lecroix-6 H |
13 Jul 1733 | Margarette Margaretta Stanley (Lecroix) aka LeCraw, La Croix | uncertain 1737 uncertain Acadie | uncertain 1833 Mount Desert Island, Hancock, Maine, USA | Female | Stanley-2864 WikiTree-2 |
||||||||||||||||||||
120583655 | Marguerite Milly dit La Croix Standley | 13 Jul 1733 Louisbourg, Cape Breton County, Nova Scotia, Canada | Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Samson-432 H |
1765 | Consider Samson | uncertain 1758 certain Plymouth, Massachusetts Bay Colony | certain 20 Oct 1838 uncertain Hartford, Oxford, Maine, United States | Male | Knapp-3513 |
||||||||||||||||||||
114062081 | PVT Consider Sampson | 1765 Duxbury, Plymouth County, Massachusetts, USA | 20 Oct 1838 Duxbury, Plymouth County, Massachusetts, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Black-4395 H |
3 Dec 1833 | Rufus Benson Black aka Blake | certain 1 Dec 1836 certain Deer Isle, Hancock, Maine, United States | 27 May 1925 Deer Isle, Hancock, Maine, United States | Male | Carter-4037 |
||||||||||||||||||||
113844379 | Rufus Benson Black Sr. | 3 Dec 1833 Deer Isle, Hancock County, Maine, USA | 27 May 1925 Deer Isle, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Michaud-224 H |
17 Jun 1879 | Stephen Edward Michaud | uncertain 17 Jun 1880 certain Winn, Penobscot, Maine, USA | certain 25 Sep 1936 certain Shreveport, Caddo Parish, Louisiana, USA | Male | Michaud-221 |
||||||||||||||||||||
112998221 | Stephen Edward Michaud | 17 Jun 1879 Winn, Penobscot County, Maine, USA | 25 Sep 1936 Shreveport, Caddo Parish, Louisiana, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Michaud-288 H |
3 Nov 1879 | Adele Louise Addie Moro (Michaud) | certain 3 Nov 1878 certain Winn, Penobscot, Maine, USA | certain 1947 certain Winn, Penobscot, Maine, USA | Female | Michaud-221 |
||||||||||||||||||||
96670684 | Adele L Michaud Moro | 3 Nov 1879 Winn, Penobscot County, Maine, USA | 1947 Winn, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Pike-1975 H |
10 Mar 1794 | Jacob Pike | 30 Mar 1795 Norway, Oxford, Maine, United States | 15 Mar 1847 Norway, Oxford, Maine, United States | Male | Kabrich-1 |
||||||||||||||||||||
40373949 | Jacob Pike | 10 Mar 1794 | 15 Mar 1847 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Dews-35 H |
Aug 1867 | William E Dews | certain 18 May 1867 Bridgton, Cumberland, Maine, United States | certain 12 Feb 1951 Bridgton, Cumberland, Maine, United States | Male | Young-11650 |
||||||||||||||||||||
108564690 | William E Dews | Aug 1867 Maine, USA | 12 Feb 1951 Bridgton, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
LaRochelle-30 H |
16 Nov 1876 | Saloman Thomas LaRochelle | 17 Nov 1874 Canada | certain 23 Sep 1948 Dexter, Penobscot, Maine, United States | Male | Young-11650 |
||||||||||||||||||||
124377525 | Salomon Thomas LaRochelle | 16 Nov 1876 Saint-Honoré-de-Shenley, Chaudiere-Appalaches Region, Quebec, Canada | 23 Sep 1948 Waterville, Kennebec County, Maine, USA | |||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Getchell-457 H |
28 Oct 1814 | James Andrew Getchell | 28 Apr 1814 Machias, Washington, Maine, United States | 25 Feb 1887 Marshfield, Washington, Maine, United States | Male | Jenkins-4257 |
||||||||||||||||
175894504 | James Andrew Getchell | 28 Oct 1814 Machias, Washington County, Maine, USA | 25 Feb 1887 Marshfield, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-1571 H |
11 Sep 1818 | Rev. George Baker Jewett | 1 Nov 1818 Lebanon, York, District of Maine | 9 Jun 1886 Salem, Essex, Massachusetts, United States of America | Male | Jewett-369 |
||||||||||||||||
180909727 | Rev George Baker Jewett | 11 Sep 1818 Lebanon, York County, Maine, USA | 9 Jun 1886 Salem, Essex County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Blake-2544 H |
20 Jan 1786 | Daniel Blake | certain 20 Jun 1786 certain Gorham, Cumberland, Massachusetts, United States | certain 30 Aug 1870 certain Gorham, Cumberland, Maine, United States | Male | Boucher-3237 |
||||||||||||||||
21487957 | Daniel Blake | 20 Jan 1786 Gorham, Cumberland County, Maine, USA | 30 Aug 1870 Gorham, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Winn-795 H |
5 Aug 1768 | Ebenezer Winn | certain 5 Aug 1767 certain Wells, York, Massachusetts Bay Colony | certain 7 May 1832 certain Lebanon, York, Maine, United States | Male | M-1173 Mcbride-1436 |
||||||||||||||||
149113547 | Ebenezer Winn | 5 Aug 1768 Wells, York County, Maine, USA | 7 May 1832 Lebanon, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Patterson-5751 H |
Nov 1784 | Anna Stickney (Patterson) | 23 Oct 1786 Belfast, Waldo, Maine, United States of America | 10 May 1871 Maine, United States of America | Female | Jewett-369 |
||||||||||||||||
40666781 | Anna Patterson Stickney | Nov 1784 Belfast, Waldo County, Maine, USA | 10 May 1871 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-1769 H |
19 Jan 1818 | Mary Chandler Jewett | 19 Jan 1819 Sullivan, Cheshire, New Hampshire, USA | 1 Jan 1838 Hanover, Oxford, Maine, USA | Female | Jewett-369 |
||||||||||||||||
77621171 | Mary C Jewett | 19 Jan 1818 | 1 Jan 1838 | |||||||||||||||||||
| ||||||||||||||||||||||
Shufelt-70 H |
3 Jun 1884 | Benjamin Frank Franklin Dutch Shufelt | 3 Jun 1883 Wadena County, Minnesota, USA | 27 Oct 1966 Sanford, York, Maine | Male | Orphan | ||||||||||||||||
33030175 | Benjamin Franklin “Frank” Shufelt | 3 Jun 1884 Wadena County, Minnesota, USA | 7 Aug 1957 Sanford, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Pelton-333 H |
15 Nov 1760 | Pvt. Joel Pelton | 5 Nov 1753 Somers, Tolland, Connecticut | 7 Mar 1856 Madrid, Franklin, Maine, United States | Male | Mason-5509 |
||||||||||||||||
96671311 | Joel Pelton | 15 Nov 1760 Somers, Tolland County, Connecticut, USA | 7 Mar 1850 Madrid, Franklin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-1860 H |
8 May 1789 | Thomas Dearborn Jewett | 8 May 1790 Rochester, Strafford, New Hampshire, USA | 5 Jun 1864 South Berwick, York, Maine, USA | Male | Jewett-369 |
||||||||||||||||
121955110 | Thomas Jewett | 8 May 1789 Rochester, Strafford County, New Hampshire, USA | 5 Jun 1864 South Berwick, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Sibley-668 H |
2 May 1822 | Abigail H. Dudley (Sibley) | 1 Apr 1823 Maine, USA | 11 May 1888 Maine, USA | Female | Sibley-190 |
||||||||||||||||
93066588 | Abigail H Sibley Dudley | 2 May 1822 Maine, USA | 11 May 1888 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Fillion-30 H |
4 Jun 1834 | Emerence Pomerleau (Fillion) | Jun 1833 Sainte-Marie Quebec, Canada | 28 Feb 1904 Westbrook, Cumberland, Maine, United States | Female | Conroy-251 |
||||||||||||||||
117574706 | Emerance Fillion Pomerleau | 4 Jun 1834 Sainte-Marie, Chaudiere-Appalaches Region, Quebec, Canada | 28 Feb 1904 Westbrook, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bilodeau-182 H |
2 Jan 1892 | David Edouard Bilodeau | certain Jan 1882 Somersworth, Strafford, New Hampshire, United States | certain Dec 1933 Biddeford, York, Maine, United States | Male | Orphan | ||||||||||||||||
101811916 | David Edouard Bilodeau | 2 Jan 1892 | 1 Dec 1933 | |||||||||||||||||||
| ||||||||||||||||||||||
Prosser-401 H |
27 Nov 1903 | Geneva Hattie Shaw (Prosser) | certain 27 Nov 1902 Charleston, Carleton County, New Brunswick, Canada | certain 19 Jan 1985 Greenville, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||||||
181843502 | Geneva Hattie Prosser Shaw | 27 Nov 1903 Charleston, Carleton County, New Brunswick, Canada | 19 Jan 1985 Greenville, Piscataquis County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-2149 H |
2 Jan 1831 | Mary Elizabeth Ludden (Jewett) | certain 2 Jun 1831 Kent's Hill, Readfield, Kennebec, Maine, USA | 16 Dec 1912 Turner, Androscoggin, Maine, USA | Female | Gahn-22 Jewett-369 |
||||||||||||||||
59528995 | Mary Elizabeth Jewett Ludden | 2 Jan 1831 Readfield, Kennebec County, Maine, USA | 16 Dec 1912 Turner, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-2151 H |
24 Jul 1837 | Captain Noah Jewett | 24 Jan 1837 Kent's Hill, Readfield, Kennebec, Maine, USA | 12 Dec 1912 Auburn, Androscoggin, Maine, USA | Male | Jewett-369 |
||||||||||||||||
100086275 | Noah Jewett | 24 Jul 1837 Readfield, Kennebec County, Maine, USA | 12 Dec 1910 Auburn, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hight-226 H |
15 Dec 1784 | Susan Sukey Plaisted (Hight) | 3 Mar 1785 Jefferson, Coos, New Hampshire, United States | 15 Mar 1858 Burnham, Waldo, Maine, United States | Female | Conroy-251 |
||||||||||||||||
118935391 | Susan Hight Plaisted | 15 Dec 1784 Jefferson, Coos County, New Hampshire, USA | 15 Apr 1858 Gardiner, Kennebec County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lambert-3939 H |
19 Mar 1851 | Sherebiah Francis Shed Lambert | uncertain 1849 certain Maine, United States | certain 23 May 1892 certain Bismarck, Burleigh County, North Dakota, United States | Male | Orphan | ||||||||||||||||
69984329 | Sherbiah Francis “Shed” Lambert | 19 Mar 1851 | 23 May 1892 Burleigh County, North Dakota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lambert-3978 H |
17 Jan 1789 | David Lambert | certain 17 Jan 1790 certain Canaan, Somerset County, Maine, United States | uncertain 1866 certain Benton County, Iowa, United States | Male | Orphan | ||||||||||||||||
10569053 | David Lambert | 17 Jan 1789 Canaan, Somerset County, Maine, USA | 1866 Benton County, Iowa, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Church-2229 H |
24 Aug 1795 | George Church | 24 Aug 1794 Gardiner, Kennebec, Massachusetts, United States | 25 Jun 1879 Farmington, Franklin, Maine, United States | Male | Conroy-251 |
||||||||||||||||
215016470 | George Church | 24 Aug 1795 Farmingdale, Kennebec County, Maine, USA | 24 Jun 1879 Farmingdale, Kennebec County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-2191 H |
23 Jan 1795 | Benjamin Jewett | 22 Jun 1795 Alna, Lincoln, Maine, USA | 4 May 1874 Alna, Lincoln, Maine, USA | Male | Jewett-369 |
||||||||||||||||
18028980 | Benjamin Jewett | 23 Jan 1795 Alna, Lincoln County, Maine, USA | 4 May 1874 Alna, Lincoln County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hodgdon-107 H |
1740 | Thomas Hodgdon | certain 1730 Boothbay, Lincoln, Maine | after 1769 Boothbay, Lincoln, Maine | Male | Adiletto-2 McLane-148 |
||||||||||||||||||||
77077840 | Thomas Hodgdon | 1740 Boothbay, Lincoln County, Maine, USA | 1805 Boothbay, Lincoln County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Smart-1313 H |
2 Sep 1815 | James Rogers Smart | certain 2 Sep 1813 Wells, York County, Maine, USA | 31 May 1836 Cincinnati, Hamilton County, Ohio, USA | Male | Orphan | ||||||||||||||||||||
79042243 | James Rogers Smart | 2 Sep 1815 Parsonsfield, York County, Maine, USA | 31 May 1836 Cincinnati, Hamilton County, Ohio, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jewett-2486 H |
26 Aug 1819 | Sibyl Jewett | 26 Aug 1818 Solon, Somerset, Maine, USA | 10 Feb 1885 Solon, Somerset, Maine, USA | Female | Jewett-369 |
||||||||||||||||||||
131790294 | Sibyl Jewett | 26 Aug 1819 Solon, Somerset County, Maine, USA | 10 Feb 1885 Solon, Somerset County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Dodge-2654 H |
2 Jan 1808 | Israel Woodbury Dodge | 27 Mar 1808 Hancock, Massachusetts, United States | 3 Feb 1865 Dover, Bureau, Illinois, United States | Male | Dodge-4214 |
||||||||||||||||||||
83717368 | Israel Woodbury Dodge | 2 Jan 1808 Hancock County, Maine, USA | 3 Feb 1865 Dover, Bureau County, Illinois, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-188 H |
6 Dec 1840 | Clarinda Clara Thompson (Bridgham) | certain 6 Dec 1838 certain Dexter, Penobscot, Maine, United States | certain 3 Mar 1908 certain Dexter, Penobscot, Maine, United States | Female | Bridgham-36 |
||||||||||||||||||||
119916345 | Clarinda Bridgham Thompson | 6 Dec 1840 Dexter, Penobscot County, Maine, USA | 1 Mar 1908 Dexter, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-191 H |
Feb 1863 | Frank Eddie Edward Bridgham | certain Feb 1865 certain Dexter, Penobscot, Maine, United States | uncertain 1941 | Male | Bridgham-36 |
||||||||||||||||||||
15958633 | Frank E Bridgham | Feb 1863 Maine, USA | 1941 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Seekins-56 H |
Feb 1864 | Miriam Myra Hannah Bridgham (Seekins) | certain 2 Feb 1866 certain Dexter, Penobscot, Maine, United States | certain 17 Aug 1946 | Female | Bridgham-36 |
||||||||||||||||||||
15958631 | Meriam H “Myra” Seekins Bridgham | Feb 1864 Maine, USA | 1946 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-230 H |
19 Nov 1868 | Abbie E. Bridgham | certain 19 Nov 1866 certain Whitneyville, Washington, Maine, United States | certain 19 Apr 1916 certain Whitneyville, Washington, Maine, United States | Female | Bridgham-36 |
||||||||||||||||||||
168970644 | Abbie E. Bridgham | 19 Nov 1868 Whitneyville, Washington County, Maine, USA | 19 Apr 1916 Whitneyville, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-235 H |
3 Jul 1875 | Ann M. Anna, Annie Bridgham | certain 3 Jul 1872 uncertain Machias, Washington, Maine, United States | certain 5 Nov 1948 certain Burton, King, Washington, United States | Female | Bridgham-36 |
||||||||||||||||||||
80425158 | Anna M “Ann” Bridgham | 3 Jul 1875 Whitneyville, Washington County, Maine, USA | 5 Nov 1948 Burton, King County, Washington, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-284 H |
1862 | Lucy M. Bridgham | uncertain 1860 certain Maine, United States | certain 12 Mar 1862 certain Whitneyville, Washington, Maine, United States | Female | Bridgham-36 |
||||||||||||||||||||
185302720 | Lucy Bridgham | 1862 | 1862 Whitneyville, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Wheeler-9343 H |
13 Nov 1819 | Benjamin Seavy Wheeler | 13 Nov 1818 Bethel, Oxford, Maine, USA | 8 May 1899 Harrison, Cumberland, Maine, USA | Male | Jewett-369 |
||||||||||||||||||||
144568656 | Benjamin Seavey Wheeler | 13 Nov 1819 Albany, Oxford County, Maine, USA | 8 May 1899 Harrison, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Chandler-4035 H |
23 Oct 1824 | Albion Chandler | 23 Oct 1823 Foxcroft Piscataquis, Maine | 22 Oct 1881 Massillon, Stark Co., Ohio | Male | Orphan | ||||||||||||||||||||
41189697 | Albion Chandler | 23 Oct 1824 Dover-Foxcroft, Piscataquis County, Maine, USA | 22 Oct 1881 Massillon, Stark County, Ohio, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
McLellan-1058 H |
1717 | Alexander McLellan aka McLelland | uncertain 1720 County Antrim, Ireland | 1781 Cape Elizabeth, Province of Maine, Massachusetts, United States | Male | Little-3754 |
||||||||||||||||||||
78754595 | Alexander McLellan | 1717 Ballymoney, County Donegal, Ireland | 4 Oct 1779 Gorham, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Preble-207 H |
27 Jan 1886 | Orrin Benjamin Preble | 27 Jan 1890 Burlington, Penobscot, Maine, USA | 26 Jan 1969 Westfield, Hampden, Massachusetts, USA | Male | Sibley-190 |
||||||||||||||||||||
60199924 | Orrin Benjamin Preble | 27 Jan 1886 Burlington, Penobscot County, Maine, USA | 26 Jan 1969 Westfield, Hampden County, Massachusetts, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jewett-2837 H |
11 Jun 1858 | Mary E. Hamlin (Jewett) | 11 Jun 1853 Sweden, Oxford, Maine, USA | 2 Jun 1906 Waterford, Oxford, Maine, USA | Female | Jewett-369 |
||||||||||||||||||||
96738686 | Mary E. Jewett Hamlin | 11 Jun 1858 Sweden, Oxford County, Maine, USA | 18 Jun 1906 Waterford, Oxford County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Doble-308 H |
12 May 1879 | John Henry Doble Sr | certain 12 May 1878 certain Maine, United States | certain 15 Nov 1939 certain Lincoln County, Montana, United States | Male | Priest-412 |
||||||||||||||||||||
43258259 | John Henry Doble | 12 May 1879 | 15 Nov 1939 Lincoln County, Montana, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Swett-677 H |
17 May 1835 | James Edward Swett | 17 May 1834 Brewer, Penobscot County, Maine, USA | 15 Apr 1909 Brewer, Penobscot County, Maine, USA | Male | Lenover-1 |
||||||||||||||||||||
98354109 | James Edward Swett | 17 May 1835 Bangor, Penobscot County, Maine, USA | 15 Apr 1909 Brewer, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Woodward-3363 H |
2 Feb 1809 | Jeremiah Woodward aka Woodard | certain 2 Feb 1807 certain Dewisburgh, Caledonia County, Vermont, USA | certain 26 Jan 1897 certain Dayton, York County, Maine, USA | Male | Madison-125 |
||||||||||||||||||||
126323088 | Jeremiah W. Woodward | 2 Feb 1809 Peacham, Caledonia County, Vermont, USA | 26 Jan 1897 Lyman, York County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Hardy-3308 H |
19 Mar 1838 | Louisa Jane McDonald (Hardy) | certain 9 May 1838 Deer Isle, Hancock, Maine, United States | 15 Feb 1888 Deer Isle, Hancock, Maine, United States | Female | Rowley-341 |
||||||||||||||||||||
152501555 | Louisa Jane Hardy MacDonald | 19 Mar 1838 | 15 Feb 1888 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jewett-2885 H |
11 Apr 1816 | Elisha Hanson Jewett | 10 Mar 1816 Sandwich, Carroll, New Hampshire, USA | 8 Aug 1883 South Berwick, York, Maine, USA | Male | Jewett-369 |
||||||||||||||||||||
121955093 | Elisha Hanson Jewett | 11 Apr 1816 Sandwich, Carroll County, New Hampshire, USA | 8 Aug 1883 South Berwick, York County, Maine, USA | |||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cross-4101 H |
2 Mar 1819 | Charlotte Tilton Jewett (Cross) | 2 May 1819 Portland, Cumberland, Maine, USA | 14 Jun 1903 Portsmouth, Rockingham, New Hampshire, USA | Female | Jewett-369 |
||||||||||||||||
90213806 | Charlotte T. Cross Jewett | 2 Mar 1819 Portland, Cumberland County, Maine, USA | 14 Jun 1903 Portsmouth, Rockingham County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Ring-823 H |
13 Oct 1843 | Harriet Ann DeForest (Ring) | 13 Oct 1838 Farmington, Franklin, Maine, USA | certain 12 May 1915 certain Barryton, Fork Township, Mecosta, Michigan, United States | Female | Phillipps-32 |
||||||||||||||||
214247350 | Harriet A. Ring Robbins | 13 Oct 1843 Maine, USA | 12 May 1915 Barryton, Mecosta County, Michigan, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Godwin-1130 H |
1750 | William Godwin aka Redmond | uncertain 1754 uncertain Ireland or England | 30 Jul 1817 Rumford, Oxford, Maine | Male | Mullins-2277 Adcox-24 |
||||||||||||||||
57131197 | William Redmond Godwin | 1750 Ireland | 30 Jul 1817 Rumford Center, Oxford County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Smith-94726 H |
8 Apr 1798 | George Smith | 8 Apr 1797 Wiscasset, Maine | 4 Oct 1889 West Union Township, Minnesota | Male | Orphan | ||||||||||||||||
86722264 | George Smith | 8 Apr 1798 | 4 Oct 1889 | |||||||||||||||||||
| ||||||||||||||||||||||
North-1487 H |
6 May 1866 | Martha Jewett Harris (North) | 6 May 1867 Gardiner, Kennebec, Maine, USA | 1939 | Female | Jewett-369 |
||||||||||||||||
115853323 | Martha Jewett North Harris | 6 May 1866 Gardiner, Kennebec County, Maine, USA | 1939 | |||||||||||||||||||
| ||||||||||||||||||||||
Lufkin-219 H |
23 Mar 1829 | John Edwin Edwin Lufkin | 23 Mar 1830 New Gloucester, Maine | 6 Dec 1922 Anna, Union County, Illinois | Male | Orphan | ||||||||||||||||
132938533 | John Edwin Lufkin Sr. | 23 Mar 1829 New Gloucester, Cumberland County, Maine, USA | 6 Dec 1922 Anna, Union County, Illinois, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewell-1437 H |
Sep 1813 | Frances Fanny Fanny Jewett (Jewell) | 30 Sep 1814 Canaan, Somerset, Maine, USA | 3 Jan 1851 Hartland, Somerset, Maine, USA | Female | Jewett-369 |
||||||||||||||||
82736726 | Frances Jewell Jewett | Sep 1813 | 3 Jan 1852 | |||||||||||||||||||
| ||||||||||||||||||||||
Black-7118 H |
1743 | Abigail Gray (Black) | uncertain 1741 York, Massachusetts Bay | 24 Aug 1820 Brooksville, Hancock, Maine, United States | Female | Rowles-314 |
||||||||||||||||
141436744 | Abigail Black Gray | 1743 York County, Maine, USA | 24 Aug 1820 Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Whittemore-338 H |
23 Mar 1777 | John Whittemore | certain 7 Feb 1776 Pembroke, New Hampshire | certain 19 Jan 1846 Colebrook, Coos, New Hampshire, United States | Male | Orphan | ||||||||||||||||
8916 | John Whittemore | 23 Mar 1777 Pembroke, Merrimack County, New Hampshire, USA | 19 Jan 1846 Colebrook, Coos County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Dudley-2506 H |
24 Feb 1856 | Matilda Ann Ellis (Dudley) | 24 Feb 1858 Maine, USA | 7 Apr 1932 Sacramento, California, United States | Female | Sibley-190 |
||||||||||||||||
17110653 | Matilda Ann “Peg” Dudley Ellis | 24 Feb 1856 Maine, USA | 7 Apr 1932 Sheridan, Placer County, California, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Fowler-5655 H |
31 May 1824 | Lydia Gleason (Fowler) | 31 May 1823 Pittsfield, Somerset, Maine, USA | certain 27 May 1912 certain Canaan, Somerset, Maine, USA | Female | Sibley-190 |
||||||||||||||||
148494873 | Lydia Fowler Gleason | 31 May 1824 Pittsfield, Somerset County, Maine, USA | 26 May 1912 Canaan, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Francis-3090 H |
3 Nov 1852 | Mitchell M. Francis | uncertain 1848 Greenbush, Penobscot, Maine, USA | 24 May 1919 Greenbush, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
159503795 | Mitchell Sabattus Francis | 3 Nov 1852 Penobscot County, Maine, USA | 24 May 1919 Greenbush, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Perkins-7698 H |
24 Jan 1839 | Betsey Lizzie Getchel (Perkins) | 23 Dec 1839 certain Wells, York, Maine, United States | 15 Dec 1915 Wells, York, Maine, United States | Female | Hoyt-576 |
||||||||||||||||
112840924 | Elizabeth “Lizzie” Perkins Getchell | 24 Jan 1839 Wells, York County, Maine, USA | 15 Dec 1915 Wells, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lambert-5385 H |
6 May 1808 | Benjamin Lambert | 9 May 1807 Winthrop, Kennebec, Maine, United States | 29 Jan 1890 Dover, Piscataquis, Maine, United States | Male | Matal-5 |
||||||||||||||||
23695324 | Benjamin Lambert | 6 May 1808 Winthrop, Kennebec County, Maine, USA | 29 Jan 1890 | |||||||||||||||||||
| ||||||||||||||||||||||
Jerrard-6 H |
26 Oct 1825 | Jane G Bennett (Jerrard) aka Longley | certain 28 Oct 1826 certain Plymouth, Penobscot, Maine, United States | certain 27 Mar 1909 | Female | Priest-412 |
||||||||||||||||
89107278 | Jane Gage Jerrard Longley Bennett | 26 Oct 1825 Plymouth, Penobscot County, Maine, USA | 27 Mar 1909 Plymouth, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Priest-1215 H |
7 Feb 1826 | Henry Priest | 7 Apr 1828 Hartland, Somerset, Maine, USA | 4 Mar 1909 Milo, Piscataquis, Maine, USA | Male | Sibley-190 |
||||||||||||||||
106847204 | Henry Priest | 7 Feb 1826 | 4 Mar 1909 | |||||||||||||||||||
| ||||||||||||||||||||||
Swett-980 H |
7 May 1732 | Mary Wilson (Swett) | certain 7 Mar 1731 Falmouth, Cumberland, Maine | 1817 Columbia Falls, Washington, Maine, United States | Female | Atwell-882 |
||||||||||||||||
56048077 | Mary Swatt Wilson | 7 May 1732 | 1817 | |||||||||||||||||||
| ||||||||||||||||||||||
Getchell-700 H |
29 Oct 1804 | Lydia Lord (Getchell) | certain 15 Oct 1806 certain Wells, York, Maine, United States | certain 30 Jul 1877 certain Dennis, Barnstable, Massachusetts, United States | Female | Albro-113 |
||||||||||||||||
83701794 | Lydia Getchel Lord | 29 Oct 1804 | 29 Jul 1877 | |||||||||||||||||||
| ||||||||||||||||||||||
Spencer-12744 H |
1869 | Charlott P. Priest (Spencer) aka Curtis | 1866 Lowell, Penobscot, Maine, USA | 4 Jun 1923 Old Town, Penobscot, Maine, United States | Female | Sibley-190 |
||||||||||||||||
168146106 | Charlott P. Spencer Priest | 1869 | 1923 | |||||||||||||||||||
| ||||||||||||||||||||||
Spencer-12748 H |
15 Jul 1870 | Rose Bell Curtis (Spencer) | 15 Jul 1871 Lowell, Penobscot, Maine, United States | 20 Sep 1946 Harmony, Somerset, Maine, USA | Female | Sibley-190 |
||||||||||||||||
20519174 | Rose Bell Spencer Curtis | 15 Jul 1870 Lowell, Penobscot County, Maine, USA | 20 Sep 1946 Harmony, Somerset County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miles-4368 H |
11 Oct 1825 | Edwin Parker Miles | 11 Oct 1826 Lincoln, Penobscot, Maine, USA | 19 Oct 1903 Lowell, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||||||
95558590 | Edwin Parker Miles | 11 Oct 1825 Maine, USA | 19 Oct 1903 Lowell, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Lambert-5893 H |
14 Mar 1848 | Roscoe A Lambert | certain 14 Mar 1849 Monroe, Waldo County, Maine, United States | certain 21 Feb 1912 Winona, Minnesota, United States | Male | Orphan | ||||||||||||||||||||
208948203 | Roscoe A Lambert | 14 Mar 1848 Monroe, Waldo County, Maine, USA | 21 Feb 1912 Winona, Winona County, Minnesota, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Whitten-1221 H |
29 Mar 1807 | Thomas Jefferson Whitten | uncertain 8 Sep 1808 Saco, York, Massachusetts, United States | certain 13 Apr 1890 certain Saco, York, Maine, United States | Male | Whitten-1 |
||||||||||||||||||||
138519071 | Thomas Jefferson Whitten | 29 Mar 1807 Saco, York County, Maine, USA | 13 Apr 1890 Saco, York County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bartlett-5526 H |
4 Nov 1766 | Anna Nancy Foster (Bartlett) | uncertain 1771 uncertain Weston, Mass | certain 2 Jul 1851 certain Newry, Oxford County, Maine, USA | Female | Bartlett-4864 |
||||||||||||||||||||
40892714 | Nancy "Anna" Bartlett Foster | 4 Nov 1766 Newton, Middlesex County, Massachusetts, USA | 2 Jul 1851 Newry, Oxford County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bartlett-5532 H |
16 May 1777 | Thankful Stearns (Bartlett) | uncertain 8 Oct 1772 Bethel, Oxford County, Maine | 3 Feb 1853 Bethel, Oxford, Maine, United States | Female | Bartlett-4864 |
||||||||||||||||||||
178842283 | Thankful Bartlett Stearns | 16 May 1777 Bethel, Oxford County, Maine, USA | 3 Feb 1853 Bethel, Oxford County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Gray-13375 H |
12 Jun 1821 | Albion Harlow Gray | certain 11 Jun 1822 uncertain Livermore, Oxford, Maine, United States | certain 7 Oct 1882 certain Sangerville, Piscataquis, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||
64442447 | Albion Keith Parris Gray | 12 Jun 1821 Sangerville, Piscataquis County, Maine, USA | 7 Oct 1882 Sangerville, Piscataquis County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jewett-3648 H |
May 1863 | Walter F. Jewett | 3 Aug 1859 Sangerville, Piscataquis, Maine, USA | 10 Sep 1863 Sangerville, Piscataquis, Maine, USA | Male | Jewett-369 |
||||||||||||||||||||
82693632 | Walter Jewett | May 1863 | 9 Sep 1863 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Royal-442 H |
1854 | Gertha Almeda Myrick (Royal) | 1866 Crystal, Aroostook, Maine, USA | 27 Aug 1945 Snohomish, Snohomish, Washington, USA | Female | Sibley-190 |
||||||||||||||||||||
37557739 | Gertha Almeda Royal Myrick | 1854 | 27 Aug 1945 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jones-48136 H |
4 Jun 1762 | Stephen Jones Sr. | certain 6 Apr 1762 Berwick, York, Massachusetts Bay | certain 1 Mar 1846 Waterbury, Washington, Vermont, United States | Male | Jolly-733 |
||||||||||||||||||||
11141091 | Stephen Jones | 4 Jun 1762 Berwick, York County, Maine, USA | 1 Mar 1846 Waterbury, Washington County, Vermont, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Hurd-1450 H |
6 Sep 1820 | Manoah Hurd | 6 Jul 1820 Harmony, Somerset, Maine, USA | 5 Apr 1908 Brockton, Plymouth, Massachusetts, USA | Male | Sibley-190 |
||||||||||||||||||||
42123593 | Manoah Hurd | 6 Sep 1820 Harmony, Somerset County, Maine, USA | 5 Apr 1908 Brockton, Plymouth County, Massachusetts, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Field-2965 H |
17 Mar 1769 | Jeremiah Field | 17 May 1769 Falmouth, Cumberland Co, Maine District, Massachusetts | certain 15 Jun 1842 certain Windham, Cumberland, Maine, United States | Male | Meehan-411 |
||||||||||||||||||||
41673492 | Jeremiah Field | 17 Mar 1769 Falmouth Foreside, Cumberland County, Maine, USA | 15 Jun 1842 Falmouth Foreside, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Klain-8 H |
15 Jul 1854 | Morris M. Klain | uncertain May 1857 certain Vilna, Russian Empire | certain 6 Aug 1941 Norway, Oxford, Maine, United States | Male | Orphan | ||||||||||||||||||||
215749913 | Morris Klain | 15 Jul 1854 Vilnius, Lithuania | 6 Aug 1941 Norway, Oxford County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Jewett-3697 H |
10 Feb 1837 | Reuell Jewett | 10 Feb 1838 Solon, Somerset, Maine, USA | 4 Sep 1912 Brunswick, Cumberland, Maine, USA | Male | Jewett-369 |
||||||||||||||||||||
38095703 | Reuell Jewett | 10 Feb 1837 Solon, Somerset County, Maine, USA | 4 Sep 1912 Brunswick, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Nickerson-1710 H |
22 Dec 1767 | Ruth Crosby (Nickerson) | uncertain 1768 uncertain Harwich, Barnstable, Massachusetts Bay | certain 22 Jan 1861 certain Swanville, Waldo, Maine, United States | Female | Wright-22400 |
||||||||||||||||||||
73044573 | Ruth Nickerson Crosby | 22 Dec 1767 Harwich, Barnstable County, Massachusetts, USA | 22 Jan 1861 Swanville, Waldo County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Lowell-598 H |
17 Oct 1878 | Lillian May Lillie Shirland (Lowell) | uncertain 1877 Kansas City, Wyandotte, Kansas, USA | 22 Jul 1899 Milford, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||||||
115415737 | Lillie May Lowell Shirland | 17 Oct 1878 Kansas, USA | 22 Jul 1899 Milford, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Lowell-599 H |
25 Apr 1882 | John William Lowell | 25 Apr 1881 Kansas, USA | 30 Jan 1928 Olamon, Greenbush, Penobscot, Maine, United States | Male | Sibley-190 |
||||||||||||||||||||
115392154 | John William Lowell | 25 Apr 1882 Kansas, USA | 1928 Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Grant-8667 H |
30 May 1730 | Capt. Andrew Grant | before 30 May 1736 Berwick, York, Province of Massachusetts Bay | 12 Oct 1809 Hampden, Hancock County, District of Maine, Massachusetts, United States | Male | Bloom-1124 |
||||||||||||||||||||
39803508 | Capt Andrew Grant | 30 May 1730 Berwick, York County, Maine, USA | 12 Oct 1809 Hampden, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Leach-2933 H |
23 Apr 1758 | Peletiah Pelitiah Leach | 23 Apr 1757 Kittery, York, Massachusetts Bay Colony | 29 Jan 1839 Penobscot, Hancock, Maine, United States | Male | Leach-2381 |
||||||||||||||||||||
107447343 | Pelatiah Leach Sr. | 23 Apr 1758 Kittery, York County, Maine, USA | 29 Jan 1839 Penobscot, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Kingman-1068 H |
6 Sep 1823 | Caleb Kingman | certain 6 Sep 1822 certain Waterford, Maine | certain 23 Apr 1894 certain Raymond, Maine | Male | Kingman-271 |
||||||||||||||||||||
38258613 | Caleb Kingman | 6 Sep 1823 | 23 Apr 1894 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Fogg-752 H |
12 Dec 1850 | William Henry Fogg | uncertain 1848 Maine, USA | 14 Nov 1931 | Male | Sibley-190 |
||||||||||||||||||||
21571707 | William Henry Fogg | 12 Dec 1850 | 14 Nov 1931 | |||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Burse-15 H |
1876 | Bertha Bernice Page (Burse) | 1874 Alton, Penobscot, Maine, USA | 1929 | Female | Sibley-190 |
||||||||||||||||
55553543 | Bertha B. Burse Page | 1876 | 1929 | |||||||||||||||||||
| ||||||||||||||||||||||
Cookson-393 H |
29 Jan 1888 | Eva Mae Sibley (Cookson) aka Page | certain 29 Jan 1887 Monson, Piscataquis, Maine, USA | 9 May 1967 Hartland, Somerset, Maine, USA | Female | Sibley-190 |
||||||||||||||||
58267999 | Eva Mae Cookson Sibley | 29 Jan 1888 Abbot Village, Piscataquis County, Maine, USA | 9 May 1967 Hartland, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hutchinson-4549 H |
17 Nov 1759 | Asa Hutchinson | certain 17 May 1759 Amherst, Hillsborough, New Hampshire | certain 17 Jun 1848 Fayette, Kennebec, Maine, United States | Male | Watrous-205 |
||||||||||||||||
67056373 | Asa Hutchinson | 17 Nov 1759 Amherst, Hillsborough County, New Hampshire, USA | 26 Jun 1848 Fayette, Kennebec County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Shorey-482 H |
2 May 1869 | Thaddeus Abraham Shorey | 2 May 1868 Lowell, Penobscot, Maine, USA | 19 Feb 1937 Bangor, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
103636367 | Thaddeus A. Shorey | 2 May 1869 Lowell, Penobscot County, Maine, USA | 19 Feb 1937 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hawkes-777 H |
27 Jan 1846 | Nathan Blackstone Hawkes | 27 Jan 1845 Saint Albans, Somerset County, Maine, USA | 2 Oct 1922 Arnolds Park, Dickinson County, IA | Male | Hawkes-795 |
||||||||||||||||
51695557 | Nathan Blackstone Hawks | 27 Jan 1846 Saint Albans, Somerset County, Maine, USA | 2 Oct 1922 Arnolds Park, Dickinson County, Iowa, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Thompson-32023 H |
23 Dec 1753 | Joel Thompson | 23 Oct 1753 New Meadows, Bath, Cumberland County, Maine District, Massachusetts | certain 1 May 1841 Lewiston, Androscoggin, Maine, United States | Male | Meehan-411 |
||||||||||||||||
235546236 | Joel Thompson | 23 Dec 1753 Brunswick, Cumberland County, Maine, USA | 1 May 1841 Lewiston, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Benjamin-1982 H |
5 Feb 1753 | Lieutenant Samuel Benjamin | certain 5 Feb 1754 Watertown, Middlesex, Province of Massachusetts Bay | certain 14 Apr 1824 certain Livermore, Oxford, Maine, United States | Male | Orphan | ||||||||||||||||
86394547 | Lieutenant Samuel Benjamin | 5 Feb 1753 Watertown, Middlesex County, Massachusetts, USA | 14 Apr 1824 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Costigan-92 H |
28 Nov 1802 | William Costigan | 13 Feb 1803 Milford, Penobscot, Maine, USA | 28 Jun 1871 Burlington, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
55122362 | William Costigan | 28 Nov 1802 | 29 Jun 1871 | |||||||||||||||||||
| ||||||||||||||||||||||
Leighton-1442 H |
11 Jul 1865 | Edward S. Leighton | 11 Jul 1862 Columbia Falls, Washington, Maine, United States | 20 Mar 1946 Milbridge, Washington, Maine, United States | Male | Childs-1667 |
||||||||||||||||
59692956 | Edward S. Leighton | 11 Jul 1865 Columbia Falls, Washington County, Maine, USA | 20 Mar 1946 Milbridge, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Cox-17084 H |
23 Oct 1917 | Jennie E. Pennell (Cox) | 23 Oct 1916 Northfield, Washington, Maine, United States | 23 Aug 1991 Machias, Washington, Maine, United States | Female | Childs-1667 |
||||||||||||||||
167617851 | Jennie Cox Pennell | 23 Oct 1917 Northfield, Washington County, Maine, USA | 23 Aug 1991 Machias, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Redgate-85 H |
14 Jun 1849 | Sarah Anne McManus (Redgate) | 1850 Grand Falls, Victoria County, New Brunswick, Canada | 17 Mar 1935 Grand Falls, Victoria County, New Brunswick, Canada | Female | Childs-1667 |
||||||||||||||||
152776944 | Sarah Anne Redgate McManus | 14 Jun 1849 Grand Falls, Victoria County, New Brunswick, Canada | 17 Mar 1935 Grand Falls, Victoria County, New Brunswick, Canada | |||||||||||||||||||
| ||||||||||||||||||||||
Lyons-3386 H |
19 Jan 1884 | Oliver Tabor Lyons | 19 Jan 1883 Springfield, Penobscot, Maine, United States | 25 Sep 1969 Lincoln, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
64204483 | Oliver Tabor Lyons | 19 Jan 1884 Canada | 25 Sep 1969 Lincoln, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Wheeler-12766 H |
31 Jul 1848 | Ellery Freeman Wheeler | 5 Mar 1849 Albany, Oxford, Maine, USA | 8 May 1915 Oxford, Oxford, Maine, United States | Male | Jewett-369 |
||||||||||||||||
41888901 | Ellery Freeman Wheeler | 31 Jul 1848 Albany, Oxford County, Maine, USA | 8 May 1915 Oxford, Oxford County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-3992 H |
17 May 1869 | Frank O. Jewett | 17 May 1867 Dexter, Penobscot, Maine, USA | 11 Apr 1871 Dexter, Penobscot, Maine, USA | Male | Jewett-369 |
||||||||||||||||
98643026 | Frank O Jewett | 17 May 1869 Dexter, Penobscot County, Maine, USA | 11 Apr 1871 Dexter, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Craig-5963 H |
8 Sep 1909 | Clara Rosella Craig | 10 Sep 1908 Dixmont, Penobscot, Maine, United States | Jul 1926 Middleton, Essex, Massachusetts, United States | Female | Childs-1667 |
||||||||||||||||
52538713 | Clara Rosella Craig | 8 Sep 1909 Dixmont, Penobscot County, Maine, USA | Dec 1926 | |||||||||||||||||||
| ||||||||||||||||||||||
Peavey-112 H |
11 Aug 1863 | Georgia Anna Littlefield (Peavey) aka Brady | 11 Aug 1864 Burlington, Penobscot, Maine, United States | 8 Jun 1887 Maine, USA | Female | Orphan | ||||||||||||||||
20839136 | Georgia Anna Peavey Littlefield | 11 Aug 1863 Burlington, Penobscot County, Maine, USA | 8 Jun 1887 Burlington, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Thompson-33623 H |
16 Apr 1855 | Vinal Ernest Thompson | 16 Apr 1854 Burlington, Penobscot, Maine, USA | 15 Jun 1914 Easton, Aroostook, Maine, USA | Male | Sibley-190 |
||||||||||||||||
157300541 | Vinal Ernest Thompson | 16 Apr 1855 Burlington, Penobscot County, Maine, USA | 15 Jun 1914 Easton, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Littlefield-1079 H |
21 Dec 1882 | Maude C. Shorey (Littlefield) | 15 Jun 1881 Grand Falls, Penobscot, Maine, USA | 8 Mar 1922 Enfield, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||
37713568 | Maude C. Littlefield Shorey | 21 Dec 1882 Saponac, Penobscot County, Maine, USA | 8 Mar 1922 Enfield, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
White-34510 H |
14 Oct 1727 | Joseph H White | certain 14 Oct 1725 Georgetown, Lincoln, Maine | certain 15 Nov 1805 West Bath, Sagadahoc, Maine, USA | Male | Moore-28278 |
||||||||||||||||
62095874 | Joseph H. White | 14 Oct 1727 Georgetown, Essex County, Massachusetts, USA | 15 Nov 1805 Bath, Sagadahoc County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hamilton-14424 H |
1864 | Loren S. Hamilton | uncertain 1862 Patten, Penobscot, Maine, United States | 3 Feb 1895 Patten, Penobscot, Maine, United States | Male | Sibley-190 |
||||||||||||||||
90136902 | Loren S Hamilton | 1864 Patten, Penobscot County, Maine, USA | 3 Feb 1895 Patten, Penobscot County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erickson-2015 H |
28 Jun 1890 | Claus Lennart John Lennart Erickson | 1891 Sweden | certain 1923 Maine, United States | Male | Orphan | ||||||||||||||||
123521766 | Clause John Lennart Erickson | 28 Jun 1890 Sweden | 1923 | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-4035 H |
7 Jul 1856 | Caroline Cornelia Merrithew (Jewett) | 10 May 1852 Florenceville, Carleton, New Brunswick | 26 Nov 1940 Carvell, Carleton County, New Brunswick, Canada | Female | Jewett-369 |
||||||||||||||||
70963383 | Caroline Cornelia “Carrie” Jewett Merrithew | 7 Jul 1856 Waterville, Carleton County, New Brunswick, Canada | 26 Nov 1940 Carvell, Carleton County, New Brunswick, Canada | |||||||||||||||||||
| ||||||||||||||||||||||
Huntington-1172 H |
30 Aug 1892 | Charles Daniel Huntington | 30 Aug 1891 Bradford, Penobscot, Maine, USA | 19 Dec 1977 Dover Foxcroft, Piscataquis, Maine, USA | Male | Sibley-190 |
||||||||||||||||
77449311 | Charles Daniel Huntington | 30 Aug 1892 | Dec 1977 USA | |||||||||||||||||||
| ||||||||||||||||||||||
Morgareidge-7 H |
2 Mar 1800 | Richard Morgareidge | 2 Mar 1799 Montville, Waldo, Maine, United States | 28 Nov 1884 Dayton, Yamhill, Oregon, United States | Male | Orphan | ||||||||||||||||
6598269 | Richard Morgareidge | 2 Mar 1800 | 28 Nov 1884 | |||||||||||||||||||
| ||||||||||||||||||||||
Craig-6186 H |
22 Sep 1824 | Luke B. Craig | 22 Sep 1825 Dixmont, Penobscot, Maine, United States | 13 Nov 1903 Dixmont, Penobscot, Maine, United States | Male | Childs-1667 |
||||||||||||||||
176651587 | Luke B. Craig | 22 Sep 1824 Dixmont, Penobscot County, Maine, USA | 13 Nov 1903 Dixmont, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Reed-13555 H |
3 Mar 1835 | Hannah A. Craig (Reed) | 3 Mar 1833 Dixmont, Penobscot, Maine, United States | 15 May 1904 Dixmont, Penobscot, Maine, United States | Female | Childs-1667 |
||||||||||||||||
176651615 | Hannah A. Reed Craig | 3 Mar 1835 Maine, USA | 15 May 1904 Dixmont, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Littlefield-1097 H |
19 Feb 1738 | Noah Moulton Littlefield | before 19 Mar 1737 Wells, York, Massachusetts Bay Colony | 25 Oct 1821 Wells, York, Maine, United States | Male | Archibald-1294 |
||||||||||||||||
90840824 | LTC Noah Moulton Littlefield | 19 Feb 1738 Wells, York County, Maine, USA | 25 Oct 1821 Wells, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Kyle-1093 H |
23 Sep 1815 | Elsie Gorden (Kyle) | 1816 Maine, USA | May 1905 Winn, Penobscot, Maine, United States | Female | Sibley-190 |
||||||||||||||||
85200662 | Elsie K. Kyle Gordon | 23 Sep 1815 | 24 Jun 1905 | |||||||||||||||||||
| ||||||||||||||||||||||
Schoppee-23 H |
8 May 1887 | Nathan Foster Schoppee | certain 8 May 1888 Machias, Washington, Maine, United States | 1956 Machias, Washington, Maine, United States | Male | Frye-1476 |
||||||||||||||||
143193376 | Nathan Schoppee | 8 May 1887 Machias, Washington County, Maine, USA | 1956 | |||||||||||||||||||
| ||||||||||||||||||||||
McPherson-2965 H |
21 Jan 1863 | Annetta Julia Etta Clark (McPherson) aka Hawksley | certain 21 Feb 1864 certain Blaine, Aroostook, Maine, United States | certain 12 Mar 1919 Corinna, Penobscot, Maine, United States | Female | Orphan | ||||||||||||||||
94559903 | Etta Jane McPherson Hawksley Clark | 21 Jan 1863 Blaine, Aroostook County, Maine, USA | 12 Mar 1919 Corinna, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Blackden-20 H |
29 Sep 1873 | Irene Kelly Rena Margison (Blackden) | certain 29 Sep 1874 Etna, Penobscot, Maine, United States | certain 28 May 1963 | Female | Orphan | ||||||||||||||||
157498355 | Irene Kelly “Rena” Blackden Margison | 29 Sep 1873 | 28 May 1963 | |||||||||||||||||||
| ||||||||||||||||||||||
Doane-1308 H |
1854 | Permelia Arilla, Pamelia, Pamela, Vermelia, Pennella, Permela, Permillia Varney (Doane) aka Duane, Doan | uncertain 1842 certain Maine, United States | uncertain 1887 uncertain Penobscot, Maine, United States | Female | Orphan | ||||||||||||||||
85154329 | Permelia Doane Varney | 1854 | 1887 | |||||||||||||||||||
| ||||||||||||||||||||||
Dore-408 H |
9 Jan 1758 | Benjamin Dore | 9 Jan 1756 Rochester, Strafford, New Hampshire Colony | 2 Apr 1843 Alton, Belknap, New Hampshire, United States | Male | Ferraiolo-2 |
||||||||||||||||
119810083 | Benjamin Dore | 9 Jan 1758 Rochester, Strafford County, New Hampshire, USA | 2 Apr 1843 Alton, Belknap County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bibber-39 H |
22 Mar 1837 | Charles J. Bibber | 1838 Portland, Cumberland, Maine, USA | 8 Oct 1883 Revere, Suffolk, Massachusetts, United States | Male | Sibley-190 |
||||||||||||||||
8151009 | Charles James Bibber | 22 Mar 1837 Portland, Cumberland County, Maine, USA | 8 Oct 1883 Revere, Suffolk County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Corliss-523 H |
10 Apr 1886 | Mary Ardelia Sleeper (Corliss) | 10 Apr 1866 Woolwich, Sagadahoc, Maine, USA | uncertain 1943 Woolwich, Sagadahoc, Maine, USA | Female | Jewett-369 |
||||||||||||||||
127857039 | Mary Ardelia Corliss Sleeper | 10 Apr 1886 Woolwich, Sagadahoc County, Maine, USA | 1943 Woolwich, Sagadahoc County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lee-20556 H |
18 Aug 1918 | Audrey Jane White (Lee) | 18 Aug 1912 Milo, Piscataquis, Maine, United States | 22 Jul 1988 Orono, Penobscot, Maine, United States | Female | Sibley-190 |
||||||||||||||||
123766665 | Audrey L. White | 18 Aug 1918 | 22 Jul 1988 | |||||||||||||||||||
| ||||||||||||||||||||||
Dahlgren-123 H |
14 May 1916 | Edward Carl Dahlgren | 14 Mar 1916 Perham, Aroostook, Maine, USA | 31 May 2006 Caribou, Aroostook, Maine, USA | Male | Sibley-190 |
||||||||||||||||
14483833 | 2LT Edward C. Dahlgren | 14 May 1916 Perham, Aroostook County, Maine, USA | 31 May 2006 Caribou, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gray-16815 H |
2 Sep 1762 | Christopher Mitchell Gray | certain 1763 Majabagaduce, Lincoln, Massachusetts Bay Colony | certain 29 Sep 1866 Brooksville, Hancock, Maine, USA | Male | Burbank-649 |
||||||||||||||||
116517482 | Christopher Mitchell Gray | 2 Sep 1762 Castine, Hancock County, Maine, USA | 29 Sep 1866 Cape Rosier, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hawes-1274 H |
31 Mar 1798 | John Hawes | 1799 Vermont, United States | 18 Nov 1889 Embden, Somerset, Maine, United States | Male | Conroy-251 |
||||||||||||||||
118448032 | John Hawes | 31 Mar 1798 Vermont, USA | 18 Nov 1889 Embden, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hawley-2342 H |
12 Feb 1863 | Maria Amelia Holbrook (Hawley) | 12 Feb 1862 Portland, Cumberland, Maine, USA | 27 Dec 1946 Brooklyn, Kings, New York, USA | Female | Orphan | ||||||||||||||||
128747452 | Maria A. Holbrook | 12 Feb 1863 | 27 Dec 1946 | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palmer-14105 H |
11 May 1910 | Frank Maurice Palmer | 12 May 1912 Patten, Penobscot, Maine, USA | 21 May 1998 Townshend, Windham, Vermont, USA | Male | Sibley-190 |
||||||||||||||||
137635376 | Frank Maurice Palmer | 11 May 1910 Patten, Penobscot County, Maine, USA | 21 May 1998 Townshend, Windham County, Vermont, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Briggs-5574 H |
29 Dec 1931 | Laura Amanda Pelletier (Briggs) aka Bryer | 29 Dec 1930 Old Town, Penobscot, Maine, USA | 23 Jan 1995 Bristol, Hartford, Connecticut, United States | Female | Sibley-190 |
||||||||||||||||
124096438 | Laura Amanda Briggs Bryer | 29 Dec 1931 | 23 Jan 1995 | |||||||||||||||||||
| ||||||||||||||||||||||
Pushor-18 H |
10 Jun 1811 | Peter Pushor | 10 Jun 1812 Maine, USA | 26 Nov 1882 | Male | Sibley-190 |
||||||||||||||||
54422259 | Peter Pushor Jr. | 10 Jun 1811 Plymouth, Penobscot County, Maine, USA | 26 Nov 1882 Plymouth, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
McDougall-1218 H |
25 Aug 1874 | Horatio Nelson McDougall | 25 Aug 1876 Prince Edward Island, Canada | 12 Jun 1962 Portland, Cumberland, Maine, USA | Male | Hall-35440 Dyment-55 |
||||||||||||||||
215984209 | Horatio Nelson McDougall | 25 Aug 1874 Prince Edward Island, Canada | 12 Jun 1962 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Pushor-20 H |
30 Apr 1839 | Franklin Pushor | 9 Apr 1838 Plymouth, Penobscot, Maine, United States | 1 Nov 1905 Plymouth, Penobscot, Maine, United States | Male | Sibley-190 |
||||||||||||||||
162206206 | Franklin Pushor | 30 Apr 1839 Plymouth, Penobscot County, Maine, USA | 11 Nov 1905 Plymouth, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Cookson-431 H |
11 May 1817 | Mary Pushor (Cookson) | 1819 Maine, USA | 17 Apr 1892 Plymouth, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||
54254369 | Mary Cookson Pushor | 11 May 1817 Unity, Waldo County, Maine, USA | 17 Apr 1892 Plymouth, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Small-3507 H |
Sep 1831 | George William Small | certain 4 Sep 1832 Bowdoin, Sagadahoc, Maine, United States | certain 18 Sep 1911 Seattle, King, Washington, United States | Male | Klop-8 |
||||||||||||||||
5105633 | George William Small | Sep 1831 Bowdoin, Sagadahoc County, Maine, USA | 18 Sep 1911 Seattle, King County, Washington, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bachelder-275 H |
26 Oct 1907 | Clark Kenneth Bachelder | 28 Oct 1906 Belgrade, Kennebec, Maine, USA | 19 Jan 1961 Covington, Kenton, Kentucky, United States | Male | Sibley-190 |
||||||||||||||||
181658103 | Clark Kenneth Bachelder | 26 Oct 1907 | 19 Jan 1961 | |||||||||||||||||||
| ||||||||||||||||||||||
Peavey-119 H |
6 Feb 1857 | Clarence R. Peavey | 1862 Patten, Penobscot, Maine, USA | 12 Feb 1934 | Male | Sibley-190 |
||||||||||||||||
29650601 | Clarence R Peavey | 6 Feb 1857 | 12 Feb 1934 | |||||||||||||||||||
| ||||||||||||||||||||||
Bullard-1420 H |
18 Sep 1800 | Jonathan Bullard | 24 Dec 1758 Oakham, Worcester, Massachusetts Bay | 28 Dec 1854 Foxcroft, Piscataquis, Maine, United States | Male | Orphan | ||||||||||||||||
25240659 | Jonathan Bullard | 18 Sep 1800 Oakham, Worcester County, Massachusetts, USA | 4 Jun 1879 | |||||||||||||||||||
| ||||||||||||||||||||||
Ellis-13256 H |
3 May 1880 | Electa Gaylord (Ellis) | 3 Mar 1880 Stacyville, Penobscot, Maine, USA | 12 Apr 1955 Sacramento, California, USA | Female | Sibley-190 |
||||||||||||||||
17110671 | Electa Ellis Gaylord | 3 May 1880 Stacyville, Penobscot County, Maine, USA | 12 Apr 1955 California, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Small-3592 H |
Oct 1828 | Captain Frederick Augustus Small | uncertain 9 Nov 1829 Machiasport, Washington, Maine, USA | 5 Jul 1893 Machiasport, Washington, Maine, USA | Male | Jewett-369 |
||||||||||||||||
101591146 | Frederick Augustus Small | Oct 1828 Machiasport, Washington County, Maine, USA | 5 Jul 1893 Machiasport, Washington County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Small-3594 H |
28 Mar 1852 | Adelia Frances Sanborn (Small) | 23 Dec 1851 Machiasport, Washington, Maine, USA | certain 28 Mar 1922 Nashua, Hillsborough, New Hampshire, USA | Female | Jewett-369 |
||||||||||||||||
179664218 | Adelia Frances Small Sanborn | 28 Mar 1852 Machiasport, Washington County, Maine, USA | 28 Mar 1922 Nashua, Hillsborough County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Ellis-13499 H |
12 Feb 1849 | Elizabeth Frances Turner (Ellis) | 12 Dec 1849 Fairfield, Somerset, Maine, USA | 19 Jun 1916 Woburn, Middlesex, Massachusetts, United States | Female | Sibley-190 |
||||||||||||||||
41291223 | Elizabeth F. Turner | 12 Feb 1849 | 18 Jun 1916 | |||||||||||||||||||
| ||||||||||||||||||||||
Slater-2572 H |
29 Aug 1916 | LLoyd Loveitt Slater | certain 29 Aug 1915 South Portland, Cumberland, Maine | certain 26 Apr 1998 Portland, Cumberland, Maine | Male | Hall-29275 |
||||||||||||||||
82852686 | Lloyd L. Slater | 29 Aug 1916 | 26 Apr 1998 | |||||||||||||||||||
| ||||||||||||||||||||||
Barker-9193 H |
30 Dec 1877 | Clifton Dana Barker | 30 Dec 1876 Burlington, Penobscot, Maine, USA | 4 May 1919 Burlington, Penobscot, Maine, USA | Male | Jewett-369 |
||||||||||||||||
62721046 | Clifton Dana Barker | 30 Dec 1877 Maine, USA | 4 May 1919 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Messer-1044 H |
4 Dec 1897 | Florace Leroy Messer | 4 Dec 1896 Passadumkeag, Penobscot, Maine, USA | 9 Feb 1950 | Male | Sibley-190 |
||||||||||||||||
163086007 | Florace Leroy Messer | 4 Dec 1897 | 9 Feb 1950 | |||||||||||||||||||
| ||||||||||||||||||||||
Weston-4383 H |
23 Mar 1831 | Jeferson Burns Weston | 23 Mar 1832 Bremen, Lincoln, Maine, USA | 15 Sep 1905 Beatrice, Gage, Nebraska, USA | Male | Jewett-369 |
||||||||||||||||
114855794 | Jefferson Burns Weston | 23 Mar 1831 Bremen, Lincoln County, Maine, USA | 15 Sep 1905 Beatrice, Gage County, Nebraska, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Godbyr-2 H |
27 Jul 1913 | Victor Garland Godbyr | 26 Jul 1914 Enfield, Penobscot, Maine, USA | 26 Jul 1914 Enfield, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
104428621 | Victor Godbyr | 27 Jul 1913 Enfield, Penobscot County, Maine, USA | 27 Jul 1913 Enfield, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Curneal-12 H |
7 May 1923 | Phyllis Evelyn Corneal (Curneal) | 7 May 1924 Passadumkeag, Penobscot, Maine, USA | 31 Jan 2001 Meriden, New Haven, Connecticut, USA | Female | Sibley-190 |
||||||||||||||||
171719921 | Phyllis E. Corneal | 7 May 1923 Maine, USA | 31 Jan 2001 Meriden, New Haven County, Connecticut, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Slocum-1131 H |
10 Apr 1865 | Frances Ellen Fannie Parlin (Slocum) | 10 Aug 1865 Fairfield, Somerset, Maine, United States | 8 Jun 1889 Helena, Lewis and Clark, Montana, United States | Female | Sibley-190 |
||||||||||||||||
91959201 | Fannie E. Slocum Parlin | 10 Apr 1865 Maine, USA | 8 Jun 1889 Helena, Lewis and Clark County, Montana, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Murch-651 H |
1705 | William Murch | uncertain 1703 uncertain England | certain Aug 1786 certain Buxton, York, Maine, United States | Male | Berryann-1 |
||||||||||||||||
64139215 | William Murch | 1705 Biddeford, York County, Maine, USA | Aug 1786 Buxton, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Soule-1654 H |
6 Dec 1820 | Gilbert Bailey Soule | 6 Dec 1821 Woolwich, Sagadahoc, Maine, United States | 20 Jan 1884 Portland, Cumberland, Maine, United States | Male | Orphan | ||||||||||||||||
108826550 | Gilbert Bailey Soule | 6 Dec 1820 Maine, USA | 20 Jan 1884 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Millett-497 H |
2 Jan 1818 | Lydia Safford (Millett) | 2 Jun 1818 Leeds, Kennebec, Massachusetts, United States | 26 Apr 1893 Brockton, Plymouth, Massachusetts, United States | Female | Nordlund-16 |
||||||||||||||||
40330140 | Lydia Millett Safford | 2 Jan 1818 Leeds, Androscoggin County, Maine, USA | 26 Apr 1893 Brockton, Plymouth County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Shorey-560 H |
27 Aug 1800 | Nathaniel Shorey | 28 Aug 1801 Maine, USA | 8 Sep 1875 Wisconsin, USA | Male | Orphan | ||||||||||||||||
161794101 | Nathaniel Shorey | 27 Aug 1800 | 8 Sep 1875 | |||||||||||||||||||
| ||||||||||||||||||||||
Gray-19208 H |
18 Feb 1791 | Samuel Gray 3rd | 18 Feb 1792 Sedgwick, Hancock, Massachusetts, United States | 21 Sep 1852 Sedgwick, Hancock, Maine, United States | Male | Henderson-13785 |
||||||||||||||||
116306308 | Samuel Gray III | 18 Feb 1791 Sedgwick, Hancock County, Maine, USA | 21 Sep 1852 Sedgwick, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Rollins-1862 H |
14 Dec 1818 | Andrew Wentworth Rollins | 14 Dec 1817 Lebanon, York, Maine, United States | 6 Dec 1875 Somersworth, Strafford, New Hampshire, United States | Male | Orphan | ||||||||||||||||
88992354 | Andrew Wentworth Rollins | 14 Dec 1818 Lebanon, York County, Maine, USA | 6 Dec 1875 Somersworth, Strafford County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gott-776 H |
29 Apr 1820 | Nancy F. Gott | certain 8 Nov 1821 Mount Desert, Hancock, Maine, United States | certain 29 Jul 1888 Tremont, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||
85736916 | Nancy Thurston Gott Gott | 29 Apr 1820 Tremont, Hancock County, Maine, USA | 29 Jul 1888 Tremont, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Willey-1801 H |
1881 | Ella E. Pushor (Willey) | 1879 Corinna, Penobscot, Maine, USA | 1944 | Female | Sibley-190 |
||||||||||||||||
70297796 | Ella Willey Pushor | 1881 | 1944 | |||||||||||||||||||
| ||||||||||||||||||||||
Smith-158560 H |
24 Sep 1884 | Bessie Lee White (Smith) aka Pushor, Libby | 24 Sep 1885 Wellington, Piscataquis, Maine, USA | 28 Dec 1969 Carmel, Penobscot, Maine, United States | Female | Sibley-190 |
||||||||||||||||
40736919 | Bessie L Smith White | 24 Sep 1884 | 28 Dec 1969 | |||||||||||||||||||
| ||||||||||||||||||||||
Pushor-36 H |
6 Jan 1861 | Mary J. Harding (Pushor) | 6 Jun 1861 Unity, Waldo, Maine, USA | 18 Mar 1917 Unity, Waldo, Maine, USA | Female | Sibley-190 |
||||||||||||||||
25889664 | Mary Pushor Harding | 6 Jan 1861 | 18 Mar 1917 | |||||||||||||||||||
| ||||||||||||||||||||||
Harding-5126 H |
23 Apr 1850 | Arvillus J. Harding | 24 Apr 1849 Unity, Waldo, Maine, USA | 12 Oct 1918 Unity, Waldo, Maine, USA | Male | Sibley-190 |
||||||||||||||||
25826173 | Arvillus J. Harding | 23 Apr 1850 Unity, Waldo County, Maine, USA | 12 Oct 1918 Unity, Waldo County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Billings-2535 H |
Feb 1831 | Julia A. Gray (Billings) | 10 Feb 1830 Little Deer Isle, Hancock, Maine, United States | 8 Oct 1888 Sedgwick, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||
116269919 | Julia A Billings Gray | Feb 1831 Deer Isle, Hancock County, Maine, USA | 8 Oct 1888 | |||||||||||||||||||
| ||||||||||||||||||||||
Bridgham-387 H |
3 Sep 1806 | Caroline C. Crocker (Bridgham) | certain 3 Dec 1806 certain Buckfield, Oxford, (District of Maine), Massachusetts, United States | certain 1 Dec 1897 certain Buckfield, Oxford, Maine, United States | Female | Bridgham-36 |
||||||||||||||||
11389723 | Caroline Bridgham Crocker | 3 Sep 1806 | 1 Dec 1897 Minot, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Wentworth-2106 H |
1 Jul 1816 | Lydia Chick (Wentworth) | certain 1 Feb 1816 Berwick, York, Massachusetts, United States | certain 16 Dec 1889 Berwick, York, Maine, United States | Female | Armistead-1150 |
||||||||||||||||
81013590 | Lydia Wentworth Chick | 1 Jul 1816 Berwick, York County, Maine, USA | 16 Dec 1889 Berwick, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Leighton-1716 H |
22 Apr 1846 | William Henry Leighton | 22 Apr 1849 Trescott, Maine | 22 Nov 1910 Kingman, Maine | Male | B-404 |
||||||||||||||||
118891398 | William Henry Leighton | 22 Apr 1846 | 22 Nov 1910 | |||||||||||||||||||
| ||||||||||||||||||||||
Bridgham-435 H |
20 Dec 1822 | Margaret Bridgham | certain 25 Jan 1823 certain Charleston, Penobscot, Maine, United States | certain 20 Aug 1870 Maine, United States | Female | Bridgham-36 |
||||||||||||||||
42433182 | Margaret Bridgham Foster | 20 Dec 1822 East Machias, Washington County, Maine, USA | 20 Aug 1870 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Downes-716 H |
20 Dec 1796 | Jane Downes | certain 20 Dec 1795 certain Steuben, Washington, (district of Maine), Massachusetts, United States | certain 17 Apr 1890 certain Washington, Maine, United States | Female | Bridgham-36 |
||||||||||||||||
183984160 | Jane Downs Bridgham | 20 Dec 1796 | 17 Apr 1890 | |||||||||||||||||||
| ||||||||||||||||||||||
Bridgham-464 H |
1839 | Mary Jane Gilmore (Bridgham) | uncertain 1827 certain Hebron, Oxford, Maine, United States | certain 27 Jul 1899 certain Denver, Arapahoe, Colorado, United States | Female | Bridgham-36 |
||||||||||||||||
35629864 | Mary J Bridgham Gilmore | 1839 East Machias, Washington County, Maine, USA | 27 Jul 1899 Denver, Denver County, Colorado, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Davis-58049 H |
1 Mar 1767 | Dorcas Jordan (Davis) | uncertain 1 Mar 1766 Raymond, Cumberland, Province of Massachusetts Bay | certain 21 Aug 1829 Raymond, Cumberland, Maine, United States | Female | Prince-3397 |
||||||||||||||||
39030031 | Dorcas Davis Jordan | 1 Mar 1767 | 23 Aug 1829 | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shorey-575 H |
12 Oct 1878 | Carroll Linley Shorey | 12 Oct 1877 Lowell, Penobscot, Maine, USA | 14 Oct 1942 El Dorado, California, USA | Male | Sibley-190 |
||||||||||||||||
64232394 | Carroll Linley “Carl” Shorey | 12 Oct 1878 Lowell, Penobscot County, Maine, USA | 14 Oct 1942 Placerville, El Dorado County, California, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Chandler-6748 H |
4 Mar 1834 | John Buren Chandler | certain 4 Mar 1837 certain Corinth, Penobscot County, Maine | certain 19 Apr 1916 certain Corinth, Penobscot County, Maine | Male | Rowley-2321 Clement-1386 |
||||||||||||||||
43548326 | John Buren Chandler | 4 Mar 1834 Corinth, Penobscot County, Maine, USA | 19 Apr 1916 Corinth, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Clement-2512 H |
5 Jul 1836 | George Milford Clement | certain 5 Feb 1836 certain Lincoln, Penobscot County, Maine | certain 3 Feb 1885 certain Milo, Piscataquis, Maine, USA | Male | Rowley-2321 Clement-1386 |
||||||||||||||||
43550608 | George M. Clement | 5 Jul 1836 | 3 Feb 1885 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-7792 H |
20 Mar 1844 | Sarah Amanda Batchelder (Bartlett) | certain 20 Mar 1845 certain Garland, Penobscot County, Maine, USA | certain 18 Apr 1916 certain Oak Park, Washington County, Minnesota | Female | Rowley-2321 Clement-1386 |
||||||||||||||||
17030875 | Sarah Ann Bartlett Batchelder | 20 Mar 1844 Garland, Penobscot County, Maine, USA | 18 Apr 1916 Stillwater, Washington County, Minnesota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-7793 H |
3 Mar 1849 | Edwin Josiah Bartlett | certain 3 Mar 1848 Maine | certain 14 May 1917 Kanorado, Sherman, Kansas, United States | Male | Rowley-2321 Clement-1386 |
||||||||||||||||
65185710 | Edwin Josiah Bartlett | 3 Mar 1849 Penobscot County, Maine, USA | 14 May 1917 Kansas, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Chandler-6750 H |
May 1831 | Sarah Ann Chandler | certain 16 May 1833 Corinth, Penobscot County, Maine | certain 16 Oct 1852 | Female | Clement-1386 Rowley-2321 |
||||||||||||||||
43548716 | Sarah Ann Chandler | May 1831 | 16 Oct 1852 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-7832 H |
23 Sep 1866 | Anna Esther Coffin (Bartlett) | certain Sep 1865 Maine | certain 13 Nov 1917 Sioux City, Iowa | Female | Rowley-2321 Clement-1386 |
||||||||||||||||
8414451 | Anna Esther Bartlett Coffin | 23 Sep 1866 Maine, USA | 13 Nov 1917 Iowa, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Porter-14167 H |
17 Nov 1881 | Emily Hope Shorey (Porter) | 17 Nov 1879 Lowell, Penobscot, Maine, USA | 30 Jul 1963 Lincoln, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||
20589268 | Emily Hope “Aunt Hope” Porter Shorey | 17 Nov 1881 Lowell, Penobscot County, Maine, USA | 30 Jul 1963 Lincoln, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Shorey-582 H |
1 Apr 1858 | Martha Etta Boober (Shorey) aka Preble | 1 Apr 1856 Burlington, Penobscot, Maine, USA | 16 May 1929 Enfield, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||
59573496 | Martha Etta Shorey Boober | 1 Apr 1858 | 16 May 1929 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Varney-1114 H |
20 Dec 1854 | Charles Willis Varney | 20 Dec 1853 Lowell, Penobscot, Maine, United States | 14 Jul 1864 Lowell, Penobscot, Maine, USA | Male | Sibley-190 |
||||||||||||||||
71469499 | Charles Willis Varney | 20 Dec 1854 Maine, USA | 14 Jul 1864 Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Thomas-33871 H |
11 Feb 1873 | Charles Edward Edward Thomas | 11 Feb 1874 Benton, Carleton, New Brunswick, Canada | 23 Jun 1929 Bellingham, Whatcom, Washington, USA | Male | VanderPol-74 |
||||||||||||||||
6829892 | Charles Edward Thomas | 11 Feb 1873 New Brunswick, Canada | 23 Jun 1929 Bellingham, Whatcom County, Washington, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Holmes-11482 H |
14 May 1885 | Guy Emerson Holmes | 16 May 1884 Wade, Aroostook, Maine, USA | 7 May 1952 Bellingham, Whatcom, Washington, USA | Male | VanderPol-74 |
||||||||||||||||
8440225 | Guy E Holmes | 14 May 1885 Washburn, Aroostook County, Maine, USA | 7 May 1952 Bellingham, Whatcom County, Washington, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Page-9305 H |
16 Oct 1843 | Ansel Page | 11 Oct 1844 Burlington, Penobscot, Maine, United States | 31 Oct 1917 Easton, Aroostook, Maine, United States | Male | Sibley-190 |
||||||||||||||||
157032563 | Ansel Page | 16 Oct 1843 | 31 Oct 1917 Easton, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Foss-2405 H |
12 Oct 1871 | Herbert Louis Foss | 12 Oct 1869 Belfast, Waldo, Maine, USA | 1 Sep 1937 Hingham, Plymouth, Massachusetts, USA | Male | Sibley-190 |
||||||||||||||||
7867788 | Herbert Louis Foss | 12 Oct 1871 Belfast, Waldo County, Maine, USA | 1 Sep 1937 South Weymouth, Norfolk County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Coffin-3638 H |
1842 | Ivory J. Coffin | 1840 Maine, USA | 7 Apr 1899 | Male | Sibley-190 |
||||||||||||||||
15995760 | Ivory J Coffin | 1842 | 7 Apr 1899 | |||||||||||||||||||
| ||||||||||||||||||||||
Blanchard-4393 H |
Feb 1851 | Laura M. Marks (Blanchard) | 1849 Massachusetts, USA | 24 Mar 1940 Camden, Knox, Maine, United States | Female | Sibley-190 |
||||||||||||||||
173768578 | Laura M. Blanchard Marks | Feb 1851 Massachusetts, USA | Mar 1940 Camden, Knox County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bunker-1760 H |
3 Mar 1852 | William B. Bunker | 3 Mar 1851 Burlington, Penobscot, Maine, USA | 26 Aug 1911 Lewiston, Androscoggin, Maine, USA | Male | Sibley-190 |
||||||||||||||||
188695805 | William B Bunker | 3 Mar 1852 Lowell, Penobscot County, Maine, USA | 26 Aug 1911 Lewiston, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Martin-45206 H |
15 Jun 1839 | Margaret A. Starbird (Martin) | 18 Jun 1842 Cornville, Somerset, Maine, United States | 29 Nov 1923 Hartland, Somerset, Maine, United States | Female | Sibley-190 |
||||||||||||||||
61730796 | Margaret A. Martin Starbird | 15 Jun 1839 | 29 Nov 1923 | |||||||||||||||||||
| ||||||||||||||||||||||
Alston-686 H |
Mar 1845 | Helen Alston | 5 Oct 1845 Waccamaw Twp, Georgetown, South Carolina, United States | 15 Aug 1918 Old Orchard Beach, York, Maine, United States | Female | Thompson-34031 |
||||||||||||||||
41910759 | Helen Alston | Mar 1845 | 15 Aug 1918 | |||||||||||||||||||
| ||||||||||||||||||||||
Ballard-6612 H |
2 Dec 1808 | George Ballard | certain 2 Dec 1807 certain Fryeburg, Oxford County, Maine, United States | certain 23 Mar 1889 certain Oxford County, Maine | Male | Ryker-100 |
||||||||||||||||
51033866 | George Ballard | 2 Dec 1808 Fryeburg, Oxford County, Maine, USA | 23 Mar 1889 Fryeburg, Oxford County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kallenberg-57 H |
7 Jan 1848 | Carl August Kallenberg | certain 7 Jan 1843 certain Karstorp, Förslöf, Bjäre, Kristianstad, Sverige | certain 9 Oct 1921 certain Calais, Washington, Maine, Amerikas Forenede Stater | Male | N-249 |
||||||||||||||||||||
110492702 | Charles August Kallenberg | 7 Jan 1848 Forslov, Båstads kommun, Skåne län, Sweden | 9 Oct 1921 Calais, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Hathaway-3398 H |
4 Oct 1849 | Mary Bixby (Hathaway) | certain 17 Feb 1849 Maine, United States | 2 Mar 1882 California, United States | Female | Metcalf-1784 |
||||||||||||||||||||
115691876 | Mary Hathaway Bixby | 4 Oct 1849 Maine, USA | 2 Mar 1882 California, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Shorey-606 H |
17 Jun 1916 | Edward M. Shorey | 17 Jan 1916 Orono, Penobscot, Maine, USA | 26 Nov 1983 Pittsfield, Berkshire, Massachusetts, USA | Male | Sibley-190 |
||||||||||||||||||||
128973794 | Edward M Shorey | 17 Jun 1916 Orono, Penobscot County, Maine, USA | 26 Nov 1983 Pittsfield, Berkshire County, Massachusetts, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Clifford-3453 H |
19 May 1818 | David Clifford | 19 May 1819 Mount Vernon, Kennebec, Maine, United States | 22 Jan 1898 Mount Vernon, Kennebec, Maine, United States | Male | Orphan | ||||||||||||||||||||
147049358 | David S Clifford | 19 May 1818 Mount Vernon, Kennebec County, Maine, USA | 22 Jan 1898 Mount Vernon, Kennebec County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Michaud-1151 H |
15 Nov 1834 | Marie Olive Ouellette (Michaud) | certain 24 Jul 1831 certain Saint-Basile, Madawaska, New Brunswick | 7 Apr 1919 certain St. Francis, Aroostook, Maine, United States | Female | Beardslee-306 |
||||||||||||||||||||
163843950 | Olive Michaud Ouellette | 15 Nov 1834 Saint-Basile, Madawaska County, New Brunswick, Canada | 7 Apr 1919 Saint Francis, Aroostook County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Merrill-3680 H |
1855 | Flora Carroll (Merrill) | 1858 Lexington, Somerset, Maine, United States | 1936 Kennebec, Maine, United States | Female | Conroy-251 |
||||||||||||||||||||
174001142 | Flora E. Merrill Carroll | 1855 Lexington, Somerset County, Maine, USA | 1936 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Oliver-9039 H |
11 Dec 1736 | Hannah Hinkley (Oliver) | before 11 Jan 1736 Marblehead, Essex, Massachusetts | 23 Jul 1810 Georgetown, Sagadahoc, Maine, United States | Female | Henderson-13785 |
||||||||||||||||||||
74394174 | Hannah Oliver Hinckley | 11 Dec 1736 Marblehead, Essex County, Massachusetts, USA | 23 Jul 1810 Georgetown, Sagadahoc County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Flagg-937 H |
Apr 1797 | Elizabeth Betsey Lane (Flagg) | certain 29 Nov 1796 Worcester, Worcester, Massachusetts, United States | certain 21 Feb 1872 Bristol, Lincoln County, Maine | Female | Lane-11194 |
||||||||||||||||||||
64584064 | Betsey Flagg Lane | Apr 1797 Bristol, Lincoln County, Maine, USA | 21 Feb 1872 Bristol, Lincoln County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Rankin-4074 H |
10 Feb 1866 | William Henry Rankin Jr. | 1868 Amherst, Hancock, Maine, USA | 9 Sep 1944 Freemont, Rockingham, New Hampshire, USA | Male | Sibley-190 |
||||||||||||||||||||
169553740 | Henry Rankin | 10 Feb 1866 Amherst, Hancock County, Maine, USA | 9 Sep 1955 Fremont, Rockingham County, New Hampshire, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Rankin-4076 H |
5 Sep 1896 | Howard Martin Rankin Sr. | 2 Sep 1894 Mariaville, Hancock, Maine, United States | 24 Mar 1974 | Male | Casper-672 Sibley-190 |
||||||||||||||||||||
81366298 | Howard M Rankin | 5 Sep 1896 | 24 Mar 1974 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Blackmore-1206 H |
18 May 1882 | Perley Blackmore | certain 18 May 1884 certain Danforth, Washington, Maine, United States | 28 Oct 1946 Richmond, Cheshire, New Hampshire, United States | Male | Williams-27459 |
||||||||||||||||||||
101126737 | Perley A. Blackmore | 18 May 1882 Danforth, Washington County, Maine, USA | 28 Oct 1946 Richmond, Cheshire County, New Hampshire, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Burgoyne-674 H |
7 Nov 1911 | Richard M. Burgoyne | 3 Jul 1911 Howland, Penobscot, Maine, USA | 1944 Philippines | Male | Sibley-190 |
||||||||||||||||||||
148001144 | Pfc. Richard M. Burgoyne | 7 Nov 1911 Howland, Penobscot County, Maine, USA | 5 Dec 1944 Philippines | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
King-31585 H |
4 Feb 1799 | Samuel Hall King | 4 Feb 1798 Paris, Oxford, Massachusetts, United States | 6 May 1864 Portland, Cumberland, Maine, United States | Male | Orphan | ||||||||||||||||||||
118586350 | Samuel Hall King | 4 Feb 1799 Paris, Oxford County, Maine, USA | 6 May 1864 Portland, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Sibley-2140 H |
1853 | Lizzy E. M. Sibley | 1856 Maine, USA | 4 Oct 1857 Maine, USA | Female | Sibley-190 |
||||||||||||||||||||
55050770 | Lizzy E Sibley | 1853 | 4 Oct 1857 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Potter-8789 H |
2 Dec 1800 | George Potter | 2 Dec 1801 Bowdoin Center, Bowdoin, Sagadahoc, Maine, United States | 9 Nov 1864 Litchfield, Kennebec, Maine, United States | Male | Conroy-251 |
||||||||||||||||||||
174255703 | George Potter | 2 Dec 1800 Bowdoin Center, Sagadahoc County, Maine, USA | 9 Nov 1864 Litchfield, Kennebec County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Connor-2454 H |
21 Feb 1810 | Martha Potter (Connor) | 21 Dec 1810 Bowdoin, Sagadahoc, Maine, United States | 7 Oct 1864 Litchfield, Kennebec, Maine, United States | Female | Conroy-251 |
||||||||||||||||||||
174255761 | Martha Connor Potter | 21 Feb 1810 Bowdoin, Sagadahoc County, Maine, USA | 7 Oct 1864 Litchfield, Kennebec County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Worthing-146 H |
21 Aug 1822 | Harriet E. Bridgham (Worthing) | certain 22 Sep 1821 certain China, Kennebec, Maine, United States | certain 14 Nov 1902 certain China, Kennebec, Maine, United States | Female | Bridgham-36 |
||||||||||||||||||||
52562695 | Harriet E. Worthing Bridgham | 21 Aug 1822 Maine, USA | 14 Nov 1902 Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Costigan-159 H |
24 Feb 1833 | Nancy B. Quint (Costigan) | 24 Feb 1834 Burlington, Penobscot, Maine, USA | 2 Mar 1909 Burlington, Penobscot, Maine, USA | Female | Orphan | ||||||||||||||||||||
53426986 | Nancy B. Costigan Quint | 24 Feb 1833 | 2 Mar 1908 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Clark-46909 H |
21 Dec 1808 | Lydia Miller (Clark) | 20 May 1810 Frankfort, Waldo, Maine, USA | 2 Jan 1892 Bangor, Penobscot, Maine, USA | Female | Sibley-190 |
||||||||||||||||||||
82283688 | Lydia Clark Miller | 21 Dec 1808 Maine, USA | 2 Jan 1892 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Young-32055 H |
23 Oct 1755 | Thankful Olive Eames (Young) | certain 23 Oct 1756 Pownalborough, Lincoln, Massachusetts Bay Colony | certain 1814 Madison, Somerset, Maine, United States | Female | Meacham-942 |
||||||||||||||||||||
23528947 | Thankful Olive Young Eames | 23 Oct 1755 Cumberland County, Maine, USA | ||||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jewett-4918 H |
13 Jul 1872 | Viola A. Burnor (Jewett) | 13 Jul 1873 Solon, Somerset, Maine, USA | 8 Nov 1955 Solon, Somerset, Maine, USA | Female | Jewett-369 |
||||||||||||||||
146495097 | Viola J. Jewett Burnor | 13 Jul 1872 | 8 Nov 1955 Solon, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Corson-769 H |
30 Sep 1825 | Levi Smith Corson | certain 30 Sep 1829 Canaan, Somerset, Maine, United States | certain 21 Feb 1901 Aline, Alfalfa, Oklahoma, United States | Male | Kennedy-10475 |
||||||||||||||||
50020404 | Levi Smith Corson | 30 Sep 1825 Canaan, Somerset County, Maine, USA | 21 Feb 1901 | |||||||||||||||||||
| ||||||||||||||||||||||
Perkins-12531 H |
1842 | Theodosia Maria Saunders (Perkins) | 1821 Penobscot, Hancock, Maine, United States | 1891 certain Bucksport, Hancock, Maine, United States | Female | Mercer-3583 |
||||||||||||||||
91154429 | Dosha M. Saunders | 1842 | 1891 Bucksport, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Emery-3938 H |
10 May 1842 | Sophie Emery | certain 10 May 1844 certain Fort Kent, Aroostook, Maine, United States | certain 12 Dec 1906 certain Wallagrass, Aroostook, Maine, United States | Female | Daigle-1521 Orbeton-3 |
||||||||||||||||
179387927 | Sophie Emery Theriault | 10 May 1842 Fort Kent, Aroostook County, Maine, USA | 12 Dec 1906 Wallagrass, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Whittemore-2288 H |
23 Sep 1844 | William Toothaker Whittemore | 2 Sep 1834 Madrid, Franklin, Maine, United States | 9 Oct 1853 West Boylston, Worcester, Massachusetts, United States | Male | Orphan | ||||||||||||||||
193763044 | William T Whittemore | 23 Sep 1844 Lisbon, Androscoggin County, Maine, USA | 9 Oct 1853 West Boylston, Worcester County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Whittemore-2289 H |
1836 | Woodbury P. Whittemore | 1828 Maine, United States | 9 Dec 1909 West Boylston, Worcester, Massachusetts, United States | Male | Orphan | ||||||||||||||||
152471451 | Capt Woodbury P. Whittemore | 1836 USA | 1909 West Boylston, Worcester County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Wilson-61138 H |
14 Nov 1828 | Elvira Jane Reed (Wilson) | uncertain 1829 Newport, Penobscot, Maine, United States | 1863 Waltham, Middlesex, Massachusetts, United States | Female | Bloom-1124 |
||||||||||||||||
176765934 | Elvira J Wilson Reed | 14 Nov 1828 Newport, Penobscot County, Maine, USA | 27 Mar 1863 Waltham, Middlesex County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Pillsbury-2105 H |
27 Aug 1826 | Abigail Folsom (Pillsbury) | 3 Aug 1827 Winslow, Kennebec, Maine, United States | 11 Aug 1913 Nottingham, Rockingham, New Hampshire | Female | Orphan | ||||||||||||||||
32215814 | Abby Pillsbury Folsom | 27 Aug 1826 Maine, USA | 11 Aug 1913 Nottingham, Rockingham County, New Hampshire, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hunt-16391 H |
23 Sep 1810 | Ann Pray Bradbury (Hunt) | certain 1813 certain Turner, Oxford, Maine, United States | certain 1885 Brownfield, Oxford, Maine, United States | Female | Orphan | ||||||||||||||||
148317995 | Ann Perkins Hunt Hunt | 23 Sep 1810 Turner, Androscoggin County, Maine, USA | 1885 Brownfield, Oxford County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Tefft-914 H |
23 Feb 1841 | Henry Franklin Tefft | 21 Feb 1842 Rhode Island, United States | 19 Jun 1923 Maine, United States | Male | Orphan | ||||||||||||||||
119546553 | Henry Franklin Tefft | 23 Feb 1841 Providence, Providence County, Rhode Island, USA | 17 Jun 1923 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Stinson-2114 H |
19 Dec 1839 | Ira Stinson | 19 Dec 1838 Deer Isle, Hancock, Maine, United States | 23 Mar 1864 At Sea | Male | Orphan | ||||||||||||||||
152716166 | Ira Stinson | 19 Dec 1839 | 23 Mar 1864 | |||||||||||||||||||
| ||||||||||||||||||||||
Gillespie-5498 H |
18 Apr 1909 | Lenora Leola Dicker (Gillespie) aka Bonney | 18 Apr 1910 Burlington, Penobscot, Maine, United States | 23 Apr 1984 Bangor, Penobscot, Maine, United States | Female | Sibley-190 |
||||||||||||||||
104332305 | Lenora L. “Nora” Gillespie Bonney Dicker | 18 Apr 1909 Burlington, Penobscot County, Maine, USA | 23 Apr 1984 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Black-13689 H |
7 Oct 1803 | Mary Polly Cunningham (Black) aka Gray | 7 Oct 1802 Sedgwick, Hancock, Massachusetts, United States | 30 Apr 1878 Sedgwick, Hancock, Maine, United States | Female | Knowles-6655 |
||||||||||||||||
119044485 | Mary “Polly” Black Cunningham | 7 Oct 1803 Sedgwick, Hancock County, Maine, USA | 30 Apr 1878 Surry, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Doble-513 H |
7 Sep 1843 | Silas Coburn Doble | certain 7 Sep 1846 certain Lincoln, Penobscot, Maine, USA | uncertain 31 May 1935 certain Springfield, Windsor, Vermont, USA | Male | Bridgham-36 |
||||||||||||||||
152095147 | Silas Coburn Doble | 7 Sep 1843 Lincoln, Penobscot County, Maine, USA | 31 May 1935 Springfield, Windsor County, Vermont, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Crockett-2339 H |
2 Aug 1858 | Edward Thomas Crockett | certain 2 Aug 1856 uncertain Halifax, Nova Scotia, Canada | certain 6 Oct 1912 Guilford, Piscataquis, Maine, United States | Male | Round-218 |
||||||||||||||||
117431376 | Edward T. Crockett | 2 Aug 1858 | 6 Oct 1912 | |||||||||||||||||||
| ||||||||||||||||||||||
Unknown-469254 H |
15 Feb 1610 | Unknown Bertha Frost (Unknown) aka Cadwalla | uncertain 1600 uncertain England | 4 Jul 1650 Kittery, York, Maine | Female | WikiTree-30 Smith-32867 |
||||||||||||||||
92162083 | Bertha Cadwalla Frost | 15 Feb 1610 Tavistock, West Devon Borough, Devon, England | 4 Jul 1650 Kittery, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Conant-1055 H |
27 Jan 1874 | Eugene Wade Conant | Jan 1873 Maine | Jan 1965 Massachusetts or Maine | Male | Smith-32867 |
||||||||||||||||
145572353 | Eugene Wade Conant | 27 Jan 1874 Lewiston, Androscoggin County, Maine, USA | 22 Jan 1965 Augusta, Kennebec County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Reynolds-17148 H |
Nov 1880 | Grace M Conant (Reynolds) | Mar 1880 Machias, Washington, Maine, United States | 27 Jun 1915 Westbrook, Cumberland, Maine, United States | Female | Smith-32867 |
||||||||||||||||
121399999 | Grace M Reynolds Conant | Nov 1880 Maine, USA | 27 Jun 1915 | |||||||||||||||||||
| ||||||||||||||||||||||
Hopkins-10495 H |
30 Jan 1787 | George Hopkins | 29 Jan 1797 Etna, Penobscot, Maine, United States | 28 Feb 1882 | Male | Henderson-13785 |
||||||||||||||||
101142432 | George Hopkins | 30 Jan 1787 | 28 Feb 1882 | |||||||||||||||||||
| ||||||||||||||||||||||
Wight-1112 H |
7 Jul 1784 | Hannah Devereux (Wight) aka Wescott | 7 Jul 1783 Andover, Essex, Massachusetts, United States | 5 Sep 1863 Penobscot, Hancock, Maine, United States | Female | Mercer-3583 Henderson-13785 |
||||||||||||||||
56983098 | Hannah Wight Wescott Devereaux | 7 Jul 1784 Andover, Essex County, Massachusetts, USA | 5 Sep 1863 Penobscot, Hancock County, Maine, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whittemore-2421 H |
Dec 1846 | Charles Sunderland Whittemore | 17 Oct 1846 Phillips, Franklin, Maine, United States | 5 Jul 1908 West Boylston, Worcester, Massachusetts, United States | Male | Orphan | ||||||||||||||||||||||||
193773063 | Charles Sunderland Whittemore | Dec 1846 Phillips, Franklin County, Maine, USA | 5 Jul 1908 West Boylston, Worcester County, Massachusetts, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Crockett-2351 H |
8 Dec 1835 | Eliza Jane Redman (Crockett) | 8 Dec 1833 Brooksville, Hancock, Maine, United States | 10 Apr 1877 Belfast, Waldo, Maine, United States | Female | Orphan | ||||||||||||||||||||||||
119918150 | Eliza J Crockett Redman | 8 Dec 1835 | 10 Apr 1877 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hinckley-1006 H |
25 Jan 1800 | Obediah Hinckley | 25 Jun 1800 Blue Hill, Hancock, Massachusetts (District of Maine) | 4 Nov 1872 Blue Hill, Hancock, Maine, United States | Male | Henderson-13785 |
||||||||||||||||||||||||
121988694 | Obed Hinckley | 25 Jan 1800 Blue Hill, Hancock County, Maine, USA | 4 Nov 1872 Blue Hill, Hancock County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hutchinson-6611 H |
31 Jan 1853 | Lorena Isabel Alden (Hutchinson) | certain 27 Jul 1853 certain Buckfield, Oxford, Maine, USA | certain 17 May 1893 certain Greene, Androscoggin, Maine, USA | Female | Bridgham-36 |
||||||||||||||||||||||||
70607282 | Lorena Isabel Hutchinson Alden | 31 Jan 1853 Norway, Oxford County, Maine, USA | 17 May 1893 Greene, Androscoggin County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Beale-1489 H |
1800 | Theodosia Littlefield (Beale) | 1803 | 27 Dec 1842 | Female | Knowles-6655 |
||||||||||||||||||||||||
110112412 | Theodosia Beale Littlefield | 1800 | 1842 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Newcomb-2389 H |
11 Dec 1796 | Harriet Miller (Newcomb) | 11 Dec 1794 Hampden, Hancock, Massachusetts, United States | 16 Nov 1879 certain Newburg, Penobscot, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
24269220 | Harriet Miller | 11 Dec 1796 | 16 Nov 1879 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Tribou-16 H |
5 Oct 1821 | Harriet N. Newcomb (Tribou) | 5 Oct 1822 Maine, United States | 20 Nov 1882 Carmel, Penobscot, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
42787209 | Harriet N. Tribou Newcomb | 5 Oct 1821 Hampden, Penobscot County, Maine, USA | 20 Nov 1882 Carmel, Penobscot County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Jewett-5174 H |
1 Nov 1873 | Julia Elizabeth Victory (Jewett) | 4 Nov 1874 Bloomfield, Carleton, New Brunswick, Canada | 2 Oct 1940 | Female | Jewett-369 |
||||||||||||||||||||||||
41786852 | Julia Elizabeth Jewett Victory | 1 Nov 1873 Bloomfield, Carleton County, New Brunswick, Canada | 2 Oct 1940 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Bridgham-592 H |
20 Mar 1853 | Eliza Frances Fannie Smith (Bridgham) | certain 20 Mar 1852 certain Beddington, Washington, Maine, United States | certain 17 Aug 1931 certain Jonesboro, Washington, Maine, United States | Female | Bridgham-36 |
||||||||||||||||||||||||
79650544 | Eliza Frances “Fannie” Bridgham Smith | 20 Mar 1853 Beddington, Hancock County, Maine, USA | Aug 1931 Jonesboro, Washington County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hébert-4473 H |
1 Sep 1813 | Pauline Apolline Polonie Hébert | certain 11 Sep 1815 certain Memramcook, Westmorland, New Brunswick, Canada | 11 Apr 1914 certain Sanford, York, Maine, United States | Female | Cormier-1949 |
||||||||||||||||||||||||
138667194 | Apoline Pauline Hebert Porell | 1 Sep 1813 New Brunswick, Canada | 11 Apr 1914 Sanford, York County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hatfield-4313 H |
25 Sep 1859 | James Wentworth Wentworth, Wentford Hatfield | 25 Sep 1860 Richmond, Carleton, New Brunswick, Canada | uncertain 25 Oct 1929 uncertain Linneus, Aroostook, Maine, United States | Male | Gullison-3 |
||||||||||||||||||||||||
182502829 | James Wentworth Hatfield | 25 Sep 1859 Carleton County, New Brunswick, Canada | 25 Oct 1929 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Murch-804 H |
23 May 1763 | Joseph Murch | 5 Jan 1763 Biddeford, York, Massachusetts Bay Colony | 3 Nov 1859 uncertain Waldo, Maine, United States | Male | Orphan | ||||||||||||||||||||||||
92166201 | Joseph Murch | 23 May 1763 Biddeford, York County, Maine, USA | 3 Nov 1859 Hancock County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Howard-19759 H |
22 Oct 1823 | Isaac Howard | 8 Oct 1822 Brooksville, Hancock, Maine, United States | 3 Nov 1872 Brooksville, Hancock, Maine, United States | Male | Orphan | ||||||||||||||||||||||||
76152959 | Isaac Howard | 22 Oct 1823 Brooksville, Hancock County, Maine, USA | 3 Nov 1872 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Packard-1465 H |
12 Jun 1852 | Albert Theron Packard | certain 12 Jun 1853 certain Maine, USA | uncertain 27 Apr 1899 certain Turner, Androscoggin, Maine, USA | Male | Bridgham-36 |
||||||||||||||||||||||||
69828980 | Albert T Packard | 12 Jun 1852 | 25 Apr 1899 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Jordan-12965 H |
Sep 1795 | Samuel Jordan | 17 Oct 1794 Raymond, Cumberland, Maine, United States | 12 Oct 1831 Raymond, Cumberland, Maine, United States | Male | Boucher-3237 |
||||||||||||||||||||||||
52341403 | Samuel Jordan Jr. | Sep 1795 Raymond, Cumberland County, Maine, USA | 14 Oct 1831 Raymond, Cumberland County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Rolfe-1929 H |
17 Nov 1825 | Henry Jordan Rolfe | 17 Nov 1824 Raymond, Cumberland, Maine, United States | 9 Dec 1907 Raymond, Cumberland, Maine, United States | Male | Boucher-3237 |
||||||||||||||||||||||||
38281409 | Henry Jordan Rolfe | 17 Nov 1825 Raymond, Cumberland County, Maine, USA | 9 Dec 1903 Raymond, Cumberland County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Haskell-2380 H |
6 Aug 1836 | Edmund Bunker Haskell | 6 Aug 1831 Deer Isle, Hancock, Maine, United States | 18 May 1867 | Male | Davis-93154 |
||||||||||||||||||||||||
127001549 | Capt Edmund Bunker Haskell | 6 Aug 1836 | 18 May 1867 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Rolfe-1930 H |
Sep 1829 | John Rolfe | 11 Oct 1821 Raymond, Cumberland, Maine, United States | 5 Mar 1913 Topsham, Sagadahoc, Maine, United States | Male | Boucher-3237 |
||||||||||||||||||||||||
114045190 | John Rolfe | Sep 1829 Raymond, Cumberland County, Maine, USA | 5 Mar 1913 Topsham, Sagadahoc County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Strout-804 H |
15 Dec 1822 | Melvina Rolfe (Strout) | 16 Jan 1823 Raymond, Cumberland, Maine, United States | 31 Oct 1859 Raymond, Cumberland, Maine, United States | Female | Boucher-3237 |
||||||||||||||||||||||||
48421050 | Melvina D. Strout Rolf | 15 Dec 1822 Maine, USA | 31 Oct 1859 Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Snow-7217 H |
31 Jul 1810 | Giles Snow | 29 Jun 1810 Orleans, Barnstable, Massachusetts, United States | 27 Jun 1870 Eden, Hancock, Maine, United States | Male | Rowles-314 |
||||||||||||||||||||||||
88131704 | Giles Snow | 31 Jul 1810 | 27 Jun 1870 | |||||||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bachelder-315 H |
1807 | Rachel Chase (Bachelder) | uncertain 1794 | 4 Sep 1849 Livermore, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||
61521165 | Rachel Bachelor Chase | 1807 | 4 Sep 1849 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Towle-693 H |
May 1842 | Anna P. Clement (Towle) | certain 4 May 1841 | certain 1 Jun 1869 | Female | Clement-1386 |
||||||||||||||||||||
26624940 | Anna P Towle Clement | May 1842 Palmyra, Somerset County, Maine, USA | 11 Jun 1869 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Kelley-7979 H |
1750 | Aaron Kelley | 1748 | certain 4 Jan 1829 Unity, Waldo, Maine, United States | Male | Griffin-11720 |
||||||||||||||||||||
30246184 | Aaron Kelley | 1750 Boothbay, Lincoln County, Maine, USA | 1825 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Huntington-1746 H |
25 Oct 1807 | Elizabeth Ann Peabody (Huntington) | 25 Oct 1806 Plymouth, Devon, England | certain 8 Dec 1889 Douglas, York, New Brunswick, Canada | Female | Howlett-1006 |
||||||||||||||||||||
118586546 | Elizabeth Ann Huntington Peabody | 25 Oct 1807 Cornwall, England | 8 Dec 1889 Douglas, York County, New Brunswick, Canada | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Howe-10186 H |
24 Apr 1844 | George Washington Howe | certain 24 Apr 1834 certain St. Albans, Maine | certain 25 Apr 1913 certain Milo, Piscataquis County, Maine | Male | Clement-1386 |
||||||||||||||||||||
43677604 | George W. Howe | 24 Apr 1844 | 25 Apr 1913 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Kelley-8116 H |
31 Jul 1803 | Richard Amos Allen Allen Kelley | 31 Jul 1816 Kellys Point, Jonesport, Washington, Maine, United States | 8 Jan 1876 Jonesport, Washington, Maine, United States | Male | Griffin-11720 |
||||||||||||||||||||
73168767 | Capt Richard Amos Allen Kelley | 31 Jul 1803 Jonesport, Washington County, Maine, USA | 8 Jan 1876 Jonesport, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Thomas-40898 H |
18 Sep 1803 | Cornelius Thomas | uncertain 1804 | certain 21 Jan 1861 Camden, Maine | Male | Clement-1386 |
||||||||||||||||||||
160924990 | Cornelius Bradford Thomas | 18 Sep 1803 Camden, Knox County, Maine, USA | 23 Jan 1861 Camden, Knox County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Webber-3694 H |
20 Nov 1792 | John H. Webber | 21 Nov 1793 Penobscot, Hancock, Massachusetts, United States | certain 24 Oct 1866 West Brooksville, Brooksville, Hancock, Maine, United States | Male | Strong-4963 |
||||||||||||||||||||
116060854 | John H Webber | 20 Nov 1792 York, York County, Maine, USA | 24 Oct 1866 Brooksville, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Dunham-3306 H |
1765 | Eunice Luce (Dunham) | uncertain 1775 | 11 Feb 1856 uncertain Appleton, Knox, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||
191604332 | Eunice Luce | 1765 | 11 Feb 1856 Union, Knox County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Richardson-22590 H |
Aug 1887 | Leslie Ward Richardson | certain 17 Aug 1888 certain Medford, Piscataquis, Maine, United States | certain 10 Mar 1919 certain Maine, United States | Male | Johnston-14844 |
||||||||||||||||||||
122461914 | Leslie W. Richardson | Aug 1887 Maine, USA | 1919 USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Norton-7746 H |
1 Aug 1855 | Elizabeth Bessie Maker (Norton) | certain 1 Aug 1858 Jonesport, Washington, Maine, United States | certain 3 Dec 1931 Jonesport, Washington, Maine, United States | Female | Griffin-11720 |
||||||||||||||||||||
107744794 | Elizabeth M “Bessie” Norton Maker | 1 Aug 1855 Jonesport, Washington County, Maine, USA | 3 Dec 1931 Jonesport, Washington County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Atwood-2712 H |
1 May 1810 | Eliza Green Spaulding (Atwood) | 1 May 1811 Livermore, Oxford, Massachusetts, United States | 14 Jun 1896 Buckfield, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||
163837953 | Eliza Green Atwood Spaulding | 1 May 1810 Livermore, Androscoggin County, Maine, USA | 14 Jun 1896 Buckfield, Oxford County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Olmsted-2735 H |
8 Jun 1837 | William Henry Olmsted | 8 Jun 1843 Springfield, Penobscot, Maine, United States | certain 9 Feb 1922 Charleston, Penobscot, Maine, United States | Male | Steesy-1 |
||||||||||||||||||||
191246192 | William H Olmsted | 8 Jun 1837 | 9 Feb 1922 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
McLellan-1806 H |
1870 | Madge Clement (McLellan) | uncertain 1872 Augusta, Maine | uncertain 1955 | Female | Clement-1386 |
||||||||||||||||||||
83832226 | Madge Mary McLellan Clement | 1870 Augusta, Kennebec County, Maine, USA | 1955 Winthrop, Kennebec County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Judkins-558 H |
4 Nov 1813 | Harvey Judkins | 4 Dec 1812 Livermore, Oxford, Massachusetts, United States | 11 Feb 1896 Lewiston, Androscoggin, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||
122565102 | Harvey Judkins | 4 Nov 1813 Livermore, Androscoggin County, Maine, USA | 11 Feb 1896 Lewiston, Androscoggin County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Wesson-509 H |
26 Apr 1769 | Hepsibah Hepsey Luce (Wesson) aka Weston | before 8 May 1768 Lincoln, Middlesex, Province of Massachusetts Bay | 31 Jan 1857 East Livermore, Kennebec, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||
180914265 | Hephzebeth “Hepsey” Weston Luce | 26 Apr 1769 Massachusetts, USA | 31 Jan 1857 Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Luce-1642 H |
8 Feb 1803 | Asa Luce | 8 Feb 1802 Livermore, Cumberland, Massachusetts, United States | 16 May 1883 East Livermore, Kennebec, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||
178485659 | Asa Luce Jr. | 8 Feb 1803 | 16 May 1883 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bridgham-630 H |
May 1855 | Frank O. Bridgham | certain May 1857 certain Maine | certain 15 Sep 1917 Anacortes, Skagit, Washington, United States | Male | Bridgham-36 |
||||||||||||||||||||
74972374 | Frank O Bridgham | May 1855 Maine, USA | 15 Sep 1917 Anacortes, Skagit County, Washington, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Olmstead-6474 H |
14 Jul 1864 | Elizabeth J. Tibbits (Olmstead) | 14 Jul 1863 Maine, United States | 7 Aug 1917 Sacramento, Sacramento, California, United States | Female | Steesy-1 |
||||||||||||||||||||
130740472 | Mrs Elizabeth Olmstead Tibbitts | 14 Jul 1864 Penobscot County, Maine, USA | 7 Aug 1917 Sacramento, Sacramento County, California, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Atwood-2719 H |
18 Sep 1831 | Frances E. Walker (Atwood) | 18 Feb 1831 Livermore, Oxford, Maine, United States | 11 May 1915 Beverly, Essex, Massachusetts, United States | Female | Bloom-1124 |
||||||||||||||||||||
192463000 | Frances E Atwood Walker | 18 Sep 1831 Livermore, Androscoggin County, Maine, USA | 11 May 1915 Beverly, Essex County, Massachusetts, USA | |||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smith-198038 H |
10 May 1835 | Julliann Julia W. Bonney (Smith) | certain 9 Mar 1835 certain Otisfield, Cumberland, Maine, United States | certain 18 Apr 1894 certain Hanson, Plymouth, Massachusetts, United States | Female | Hallisey-27 |
||||||||||||||||||||||||
39257201 | Julia A Smith Bonney | 10 May 1835 Otisfield, Oxford County, Maine, USA | 18 Apr 1894 Hanson, Plymouth County, Massachusetts, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Littlefield-1530 H |
Oct 1819 | Edwin Forest Littlefield | certain 25 Apr 1819 Frankfort, Maine | certain 2 Feb 1897 Winterport, Maine | Male | Clement-1386 |
||||||||||||||||||||||||
161409780 | Edwin Forest Littlefield | Oct 1819 Winterport, Waldo County, Maine, USA | 2 Feb 1897 Winterport, Waldo County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Littlefield-1535 H |
Dec 1835 | Caroline Dow (Littlefield) | certain 25 Dec 1836 Frankfort, Maine | certain 20 Mar 1911 Belfast, Maine | Female | Clement-1386 |
||||||||||||||||||||||||
62970589 | Caroline H. Littlefield Dow | Dec 1835 Winterport, Waldo County, Maine, USA | 20 Mar 1911 Belfast, Waldo County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Wheelden-12 H |
1780 | Temperance Eldridge (Wheelden) | uncertain 1777 | uncertain 21 Jul 1843 | Female | Orphan | ||||||||||||||||||||||||
18188970 | Temperance Wheldon Eldridge | 1780 | 21 Jul 1843 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Clement-3229 H |
Aug 1861 | Byron Percival Clement | certain 2 Aug 1860 Kenduskeag, Penobscot County, Maine | certain 1 Jun 1906 Guildford, Maine | Male | Clement-1386 |
||||||||||||||||||||||||
134261401 | Byron Percival Clement | Aug 1861 | 1 Jun 1906 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Jewett-5438 H |
2 Dec 1868 | Frank Clinton Jewett | 2 Sep 1868 Whitefield, Lincoln, Maine, USA | 23 Jul 1928 Whitefield, Lincoln, Maine, USA | Male | Jewett-369 |
||||||||||||||||||||||||
70583079 | Frank Clinton Jewett | 2 Dec 1868 | 23 Jul 1928 Whitefield, Lincoln County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Sanborn-1714 H |
1801 | Deborah Sanborn | uncertain 1799 uncertain Boston, Suffolk, Massachusetts, United States | 10 Apr 1875 Livermore, Androscoggin, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
119312658 | Deborah Coolidge | 1801 | 10 Apr 1875 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Bassett-4869 H |
26 Jun 1811 | George Washington Bassett | 26 Jan 1811 Livermore, Oxford, Massachusetts, United States | 29 Sep 1858 Corinna, Penobscot, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||||||
9466809 | George Washington Bassett | 26 Jun 1811 Livermore, Androscoggin County, Maine, USA | 29 Sep 1858 Corinna, Penobscot County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Howland-3159 H |
24 May 1754 | Lydia Mary Leavitt (Howland) | uncertain 1750 Province of Massachusetts Bay | 1820 Livermore, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
198055328 | Lydia Howland Leavitt | 24 May 1754 Pembroke, Plymouth County, Massachusetts, USA | 2 Nov 1820 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
McCollister-135 H |
Oct 1806 | Betsey Hinkley (McCollister) | 3 Oct 1805 Jay, Oxford, Massachusetts, United States | 11 Sep 1877 Lagrange, Penobscot, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
129004162 | Betsey McCollister Hinkley | Oct 1806 | 11 Sep 1877 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Daviau-40 H |
28 Jun 1893 | Omer George Daviau | 28 Jun 1894 Waterville, Kennebec, Maine, United States | 1947 | Male | Orphan | ||||||||||||||||||||||||
103046983 | Omer George Daviau Sr. | 28 Jun 1893 | 7 Jun 1947 Winslow, Kennebec County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Howland-3179 H |
Aug 1782 | Lydia Leavitt (Howland) | uncertain Jul 1781 Massachusetts, United States | 2 Feb 1823 Livermore, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
7438603 | Lydia Howland Leavitt | Aug 1782 Pembroke, Plymouth County, Massachusetts, USA | 2 Feb 1823 Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Baird-5041 H |
16 Jan 1809 | Charles Baird | 16 Jun 1809 Shrewsbury, Worcester, Massachusetts | 3 Aug 1895 Syracuse, Onondaga, New York | Male | Plummer-2737 |
||||||||||||||||||||||||
93687450 | Charles Baird | 16 Jan 1809 | 3 Aug 1895 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Paull-794 H |
2 Jul 1784 | Prudence Hosley (Paull) aka Paul | 2 Feb 1784 Berkley, Bristol, Massachusetts, United States | 13 Aug 1868 Livermore, Androscoggin, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
41488750 | Prudence Paull Hosley | 2 Jul 1784 Berkley, Bristol County, Massachusetts, USA | 13 Aug 1868 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Sawtell-413 H |
Apr 1820 | Edwin Sawtell | 8 Jul 1820 Livermore, Oxford, Maine, United States | 18 Oct 1855 Livermore, Androscoggin, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||||||
41719266 | Edwin Sawtell | Apr 1820 Livermore, Androscoggin County, Maine, USA | 18 Oct 1855 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hinds-1546 H |
27 Sep 1855 | Job Peirce Hinds | uncertain 27 Feb 1855 Livermore, Androscoggin, Maine, United States | 1937 Livermore, Androscoggin, Maine, United States | Male | Bloom-1124 |
||||||||||||||||||||||||
118566193 | Job Pierce Hinds | 27 Sep 1855 Livermore, Androscoggin County, Maine, USA | 1937 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Benjamin-2941 H |
10 Mar 1827 | Cordania Hinds (Benjamin) | 10 Mar 1826 Livermore, Oxford, Maine, United States | 4 Feb 1901 Winthrop, Kennebec, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
134322258 | Cordania Benjamin Hinds | 10 Mar 1827 | 4 Feb 1901 Winthrop, Kennebec County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hinds-1564 H |
14 Jun 1857 | Corilla Cora Rose Langille (Hinds) | 14 Jun 1856 Livermore, Androscoggin, Maine, United States | certain 2 Nov 1935 uncertain Jacksonville Beach, Duval, Florida, United States | Female | Bloom-1124 |
||||||||||||||||||||||||
115231435 | Cora Rose Hinds Langille | 14 Jun 1857 Livermore, Androscoggin County, Maine, USA | 2 Nov 1935 Jacksonville Beach, Duval County, Florida, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Hines-4038 H |
20 May 1870 | Charles Lincoln Hines aka Hinds | certain 27 Mar 1869 North Turner, Turner, Androscoggin, Maine, United States | certain 2 Jan 1957 Canton, Oxford, Maine, United States | Male | Howes-1915 |
||||||||||||||||||||||||
43616722 | Charles Lincoln Hines | 20 May 1870 North Turner, Androscoggin County, Maine, USA | 12 Dec 1957 Canton, Oxford County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Jackson-35548 H |
4 Jan 1874 | Lillian Hines (Jackson) aka McLaughlin | certain 4 Jan 1873 Livermore, Androscoggin, Maine, United States | certain 19 Jun 1956 Canton, Oxford, Maine, United States | Female | Howes-1915 |
||||||||||||||||||||||||
43616735 | Lillian Jackson Hines | 4 Jan 1874 Livermore, Androscoggin County, Maine, USA | 19 Jun 1956 Canton, Oxford County, Maine, USA | |||||||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pressey-135 H |
1 Dec 1782 | Jonathan Chase Pressey | uncertain 30 Nov 1781 Deer Isle, Hancock, Maine, United States | 5 Jan 1859 Deer Isle, Hancock, Maine, United States | Male | Orphan | ||||||||||||||||
123398472 | Jonathan Chase Pressey | 1 Dec 1782 Deer Isle, Hancock County, Maine, USA | 5 Jan 1859 Deer Isle, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hine-850 H |
16 Jun 1795 | Thaddeus Hine aka Hines | certain 15 Jun 1794 Turner, Cumberland, Massachusetts, United States | certain 5 Nov 1857 Turner, Androscoggin, Maine, United States | Male | Howes-1915 |
||||||||||||||||
95488093 | PVT Thaddeus Hine | 16 Jun 1795 Gorham, Cumberland County, Maine, USA | 5 Nov 1857 Turner, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Adams-44281 H |
14 Mar 1847 | Arvilla Belle Belmont Peirce (Adams) | certain 14 May 1847 certain Raymond, Cumberland, Maine, United States | certain 2 Dec 1936 certain Lynn, Essex, Massachusetts, United States | Female | Bridgham-36 |
||||||||||||||||
6938562 | Arvilla Belmont “Belle” Adams Peirce | 14 Mar 1847 Raymond, Cumberland County, Maine, USA | 2 Dec 1936 Lynn, Essex County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lovejoy-1197 H |
Sep 1790 | John Lovejoy | 11 Sep 1789 Sterling Plantation, Lincoln, Massachusetts, United States | 11 Nov 1854 Auburn, Androscoggin, Maine, United States | Male | Bloom-1124 |
||||||||||||||||
43094967 | John Boston Lovejoy | Sep 1790 | 11 Nov 1854 | |||||||||||||||||||
| ||||||||||||||||||||||
Parker-34730 H |
15 Aug 1792 | Sally Lovejoy (Parker) | 19 Jun 1792 | 2 Jan 1867 Auburn, Androscoggin, Maine, United States | Female | Bloom-1124 |
||||||||||||||||
43094968 | Sarah “Sallie” Parker Lovejoy | 15 Aug 1792 | 31 Jan 1867 | |||||||||||||||||||
| ||||||||||||||||||||||
Page-11684 H |
17 Feb 1836 | Franklin Marion Page | uncertain 1835 Maine | uncertain 1853 | Male | Clement-1386 |
||||||||||||||||
58391769 | Franklin Marion Page | 17 Feb 1836 | 4 Mar 1853 | |||||||||||||||||||
| ||||||||||||||||||||||
Dodge-6516 H |
5 Jun 1837 | Louisa Ellis Thomas (Dodge) | uncertain 5 Jan 1837 Waldo, Maine, United States | certain 5 Mar 1917 Plymouth, Plymouth, Massachusetts, United States | Female | Markovich-12 |
||||||||||||||||
70255493 | Louisa Ellis Dodge Thomas | 5 Jun 1837 Waldo, Waldo County, Maine, USA | 5 Mar 1917 Plymouth, Plymouth County, Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-1437 H |
7 Jul 1847 | Vital Michaud | certain 12 Jul 1848 certain Aroostook, Maine, USA | certain 17 Nov 1932 certain Maine, USA | Male | Bourque-958 Michaud-221 |
||||||||||||||||
176781425 | Vital Michaud | 7 Jul 1847 Saint-Basile, Madawaska County, New Brunswick, Canada | 17 Nov 1932 Caribou, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Unknown-501746 H |
20 Apr 1825 | Hannah Bartlett (Unknown) | certain 1826 Maine | certain 20 Feb 1874 | Female | Clement-1386 |
||||||||||||||||
60580213 | Hannah C Sargent Bartlett | 20 Apr 1825 | 20 Feb 1874 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-10156 H |
19 Jan 1837 | Margaret A. Bartlett | uncertain 1836 Maine | certain 19 Jun 1921 | Female | Orphan | ||||||||||||||||
60580839 | Margaret A Bartlett | 19 Jan 1837 | 19 Jun 1921 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-10173 H |
Nov 1866 | Daniel B. Bartlett | uncertain 1864 Maine | certain Jan 1924 | Male | Orphan | ||||||||||||||||
60580400 | Daniel B Bartlett | Nov 1866 | Jan 1924 | |||||||||||||||||||
| ||||||||||||||||||||||
Small-5142 H |
14 Feb 1860 | George Allen Small | certain 14 Feb 1863 certain Machiasport, Washington, Maine, | certain 16 Dec 1928 | Male | Bridgham-36 |
||||||||||||||||
133764905 | George Allen Small | 14 Feb 1860 Machiasport, Washington County, Maine, USA | 16 Dec 1928 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-10315 H |
30 Jul 1806 | David Bartlett | uncertain 1807 certain Maine | certain 5 Jul 1861 | Male | Clement-1386 |
||||||||||||||||
173240902 | David G. Bartlett | 30 Jul 1806 Maine, USA | 5 Jul 1861 Wabasha County, Minnesota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Attwood-776 H |
21 Jun 1878 | Grace G. Atherton (Attwood) | certain 11 May 1878 certain Canton, Oxford, Maine, United States | certain 6 Apr 1965 | Female | Bridgham-36 |
||||||||||||||||
157618966 | Grace G. Atwood Atherton | 21 Jun 1878 | 6 Apr 1965 | |||||||||||||||||||
| ||||||||||||||||||||||
Marshall-18543 H |
17 Jun 1824 | Elizabeth Gray (Marshall) | 12 Jun 1823 Deer Isle, Hancock, Maine, United States | 25 Feb 1908 Deer Isle, Hancock, Maine, United States | Female | Henderson-13785 |
||||||||||||||||
126840151 | Elizabeth Marshall Gray | 17 Jun 1824 Deer Isle, Hancock County, Maine, USA | 25 Feb 1908 Deer Isle, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-1532 H |
21 Feb 1849 | Louis Michaud | certain 15 Apr 1853 certain Frenchville, Aroostook, Maine, USA | certain 24 Aug 1909 certain Fort Kent, Aroostook, Maine, USA | Male | Michaud-221 |
||||||||||||||||
190845815 | Louis Israël Michaud | 21 Feb 1849 Fort Kent, Aroostook County, Maine, USA | 24 Aug 1909 Fort Kent, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-5628 H |
18 Aug 1908 | Alton Kenneth Jewett | 18 May 1908 Whitefield, Lincoln, Maine, USA | 22 Dec 1923 Whitefield, Lincoln, Maine, USA | Male | Jewett-369 |
||||||||||||||||
70583081 | Alton Kenneth Jewett | 18 Aug 1908 Whitefield, Lincoln County, Maine, USA | 22 Dec 1923 Whitefield, Lincoln County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Mayo-3315 H |
28 Jan 1838 | Josiah Stillman Mayo | 22 Jan 1839 Mount Desert, Hancock, Maine, United States | 22 Nov 1879 Brooklin, Hancock, Maine, United States | Male | Mercer-3583 |
||||||||||||||||
122925159 | Capt Josiah Stillman Mayo | 28 Jan 1838 Brooklin, Hancock County, Maine, USA | 22 Nov 1879 Rockland, Knox County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Blanchard-5661 H |
25 Jun 1728 | Nathaniel Blanchard II | certain 25 Jun 1727 certain Weymouth, Suffolk, Province of Massachusetts Bay | certain 6 Aug 1807 certain North Yarmouth, Cumberland, Maine, United States | Male | Kunes-143 |
||||||||||||||||
115558819 | Nathaniel Blanchard | 25 Jun 1728 Weymouth, Norfolk County, Massachusetts, USA | 6 Aug 1807 North Yarmouth, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Rousseau de la Brosse-4 H |
1 Jan 1827 | Valentine Pirie (Rousseau de la Brosse) | certain 1 Jun 1827 certain Savennières, Maine-et-Loire, France | 14 May 1900 certain Ventnor, Isle of Wight, Hampshire, England, United Kingdom | Female | Blomfield-390 James-11261 |
||||||||||||||||
187673637 | Valentine Rousseau de Labrosse Pirie | 1 Jan 1827 France | 14 May 1900 Ventnor, Isle of Wight Unitary Authority, Isle of Wight, England | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton-7552 H |
1 Aug 1866 | Henry Blaisdell Eaton | uncertain 1 Aug 1867 Deer Isle, Hancock, Maine, United States | 10 Sep 1958 Deer Isle, Hancock, Maine, United States | Male | Mercer-3583 |
||||||||||||||||||||
113844219 | Henry B Eaton | 1 Aug 1866 | 10 Sep 1958 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Peaslee-331 H |
21 Jul 1827 | Nathan B Peaslee | certain 5 Aug 1826 Whitefield, Lincoln County, Maine | certain 1 Oct 1903 Whitefield, Lincoln County, Maine | Male | Mack-1127 |
||||||||||||||||||||
70583625 | Nathan B Peaslee | 21 Jul 1827 Whitefield, Lincoln County, Maine, USA | 1 Oct 1903 Whitefield, Lincoln County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Niles-1499 H |
30 Sep 1808 | Annis J. Anise Turner (Niles) | uncertain May 1809 District of Maine, Massachusetts, United States | uncertain 6 Aug 1883 uncertain East Livermore, Androscoggin, Maine, United States | Female | Bloom-1124 |
||||||||||||||||||||
161740338 | Annis J Niles Turner | 30 Sep 1808 Minot, Androscoggin County, Maine, USA | 6 Aug 1883 Livermore, Androscoggin County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Scott-38262 H |
May 1796 | Mary Richardson (Scott) | uncertain 1792 Maine | 4 Jul 1874 Mount Desert, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||||||
87867665 | Mary Scott Richardson | May 1796 Hancock County, Maine, USA | 4 Jul 1874 Mount Desert, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Whitman-3850 H |
31 Oct 1874 | Edith M. Whitman | uncertain 31 Mar 1869 certain Winthrop, Kennebec, Maine, USA | certain 24 Mar 1930 certain Saint Louis, Saint Louis, Missouri, USA | Female | Bridgham-36 |
||||||||||||||||||||
148010810 | Edith M. Whitman | 31 Oct 1874 Maine, USA | 24 Mar 1930 Saint Louis, St. Louis City, Missouri, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Mudds-1 H |
13 Feb 1876 | James William Mudds aka Nunns | 13 Feb 1875 Horsforth, Yorkshire, England, United Kingdom | 3 Jan 1956 certain Scarborough, Cumberland, Maine, United States | Male | Wickham-1317 |
||||||||||||||||||||
161743955 | James William Mudd | 13 Feb 1876 Horsforth, Metropolitan Borough of Leeds, West Yorkshire, England | 3 Jan 1956 Scarborough, Cumberland County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Greenleaf-994 H |
26 Aug 1794 | Seth Greenleaf | certain 26 Aug 1793 Mercer, Somerset, Maine, USA | certain 20 Aug 1865 Mercer, Somerset, Maine, USA | Male | Orphan | ||||||||||||||||||||
51717452 | Seth Greenleaf | 26 Aug 1794 Mercer, Somerset County, Maine, USA | 20 Aug 1865 Mercer, Somerset County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Winslow-2979 H |
2 Feb 1770 | Olive Craig (Winslow) | 3 Feb 1769 Newcastle, Lincoln, Massachusetts Bay Colony | 17 Jan 1846 | Female | Orphan | ||||||||||||||||||||
29505021 | Olive Winslow Craig | 2 Feb 1770 | 17 Jan 1846 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Elder-3613 H |
Jun 1854 | Emma A Sheldon (Elder) | 1855 New Portland, Somerset, Maine, United States | 22 Dec 1943 Franklin, Kansas, United States | Female | Orphan | ||||||||||||||||||||
57321954 | Emma A Elder Sheldon | Jun 1854 New Portland, Somerset County, Maine, USA | 22 Dec 1943 Franklin County, Kansas, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Lindsey-5136 H |
15 Jun 1827 | Deborah Robbins (Lindsey) aka Staples | 18 Jun 1829 Isle Au Haut, Hancock, Maine, United States | 15 Dec 1904 certain Stonington, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||||||
130720101 | Deborah Lindsey Robbins | 15 Jun 1827 | 15 Dec 1904 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bartlett-11090 H |
13 Dec 1842 | Lauriston Bartlett | certain 18 Apr 1843 Maine | certain 29 May 1846 | Male | Clement-1386 |
||||||||||||||||||||
113784312 | Lauriston H. Bartlett | 13 Dec 1842 | 29 Mar 1846 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Knowles-7102 H |
Apr 1800 | Phebe Clay (Knowles) | 18 May 1801 Sedgwick, Hancock, Massachusetts (District of Maine) | 14 Oct 1883 Blue Hill, Hancock, Maine, United States | Female | Orphan | ||||||||||||||||||||
121988795 | Phebe A Clay | Apr 1800 | 14 Oct 1883 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Danforth-823 H |
13 Jan 1755 | Mary Quint (Danforth) aka Rynd, Rines | 25 Dec 1754 Massachusetts Bay Colony, British Colonial America | 13 May 1853 Lexington Township, Somerset, Maine, United States | Female | Orphan | ||||||||||||||||||||
37083686 | Mary Danforth Quint | 13 Jan 1755 | 13 May 1854 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Packard-1629 H |
1784 | Isaac Packard | uncertain 1786 Thomaston, Lincoln, Massachusetts, United States | uncertain 17 May 1826 South Thomaston, Lincoln, Maine, United States | Male | Rowley-341 |
||||||||||||||||||||
244744661 | Isaac Packard | 1784 Thomaston, Knox County, Maine, USA | 17 May 1826 South Thomaston, Knox County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
O'Toole-924 H |
Jul 1854 | Margaret Maggie Godfrey (O'Toole) aka Woodbury | uncertain 4 Jul 1855 Danforth, Washington, Maine, United States | 18 Mar 1903 Bangor, Maine | Female | Mercer-3583 |
||||||||||||||||||||
241451448 | Margaret A. O'Toole Woodbury | Jul 1854 Danforth, Washington County, Maine, USA | 18 Mar 1903 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Michaud-1801 H |
Aug 1861 | Joseph Xavier Michaud | 27 Apr 1869 Frenchville, Aroostook, Maine, United States | 27 Jun 1948 St. Agatha, Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||||||||||
196032314 | Joseph Xavier Michaud | Aug 1861 Frenchville, Aroostook County, Maine, USA | 27 Jun 1948 | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Snowdeal-34 H |
31 Mar 1827 | Elmira Bethia Bartlett (Snowdeal) | certain 31 Mar 1825 Mantinicus, Maine | certain 29 Dec 1888 Lebo, Kansas | Female | Clement-1386 |
||||||||||||||||||||
203991624 | Elmira Bethia Snowdeal Bartlett | 31 Mar 1827 Maine, USA | 19 Dec 1888 Lebo, Coffey County, Kansas, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Bartlett-11154 H |
10 Apr 1849 | Larkin Bartlett | certain 19 Apr 1848 South Thomaston, Maine | certain 25 Dec 1915 Waynoka, Oklahoma | Male | Clement-1386 |
||||||||||||||||||||
42795758 | Larkin Bartlett | 10 Apr 1849 Lincoln County, Maine, USA | 25 Dec 1915 Oklahoma, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Leach-6244 H |
26 Jul 1831 | Lucy Ann Patten (Leach) | 26 Jul 1830 Penobscot, Hancock, Maine, United States | 3 Apr 1909 Lynn, Essex, Massachusetts, United States | Female | Orphan | ||||||||||||||||||||
107593032 | Lucy Ann Leach Patten | 26 Jul 1831 Penobscot, Hancock County, Maine, USA | 3 Apr 1909 Penobscot, Hancock County, Maine, USA | |||||||||||||||||||||||
| ||||||||||||||||||||||||||
Pope-7837 H |
13 Sep 1806 | Rebecca Trescott West (Pope) | Sep 1805 Dorchester, Norfolk, Massachusetts, United States | 30 Dec 1857 East Machias, Washington, Maine, United States | Female | Carruth-363 |
||||||||||||||||||||
52052471 | Rebecca Trescott Pope West | 13 Sep 1806 Dorchester, Suffolk County, Massachusetts, USA | 2 Feb 1858 Machias, Washington County, Maine, USA | |||||||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bartlett-11287 H |
2 Jan 1834 | Moses Bartlett | certain 3 Jul 1834 Maine | certain 1890 | Male | Clement-1386 |
||||||||||||||||
32915450 | Moses Parker Bartlett | 2 Jan 1834 Rockport, Knox County, Maine, USA | 25 Feb 1890 Wabasha County, Minnesota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Grindle-521 H |
17 Apr 1822 | Judith Collemer (Grindle) aka Farrow | 17 Apr 1820 Mount Desert, Hancock, Maine, United States | certain 15 Aug 1905 certain Astoria, Clatsop, Oregon, United States | Female | Knowles-6655 Johnston-14844 |
||||||||||||||||
132112405 | Judith Grindle Collemer | 17 Apr 1822 Mount Desert, Hancock County, Maine, USA | 15 Aug 1905 Astoria, Clatsop County, Oregon, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Trott-990 H |
1810 | Lemuel C. Trott | uncertain 1806 Maine, United States | uncertain 19 Feb 1860 | Male | Durbin-702 |
||||||||||||||||
46391668 | Lemuel C. Trott | 1810 | 19 Feb 1860 | |||||||||||||||||||
| ||||||||||||||||||||||
Blackwell-4552 H |
26 Dec 1747 | Joshua Blackwell | certain 26 Dec 1745 Sandwich, Barnstable, Massachusetts Bay Colony | certain 15 Jan 1822 Madison, Kennebec, Maine | Male | Green-16402 |
||||||||||||||||
86398924 | Joshua Blackwell Jr. | 26 Dec 1747 Sandwich, Barnstable County, Massachusetts, USA | 15 Jan 1822 Madison, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lowell-1028 H |
27 Sep 1788 | James Lowell | 26 Sep 1787 Orrington, Penobscot, Maine, United States | 1 Apr 1879 Orrington, Penobscot, Maine, United States | Male | Connelly-1384 |
||||||||||||||||
99319066 | James Lowell | 27 Sep 1788 | 1 Apr 1879 | |||||||||||||||||||
| ||||||||||||||||||||||
Harvey-15388 H |
13 Oct 1825 | Joseph Harvey | 13 Oct 1837 Deer Isle, Hancock, Maine, United States | 31 Mar 1915 Otter Creek, Mount Desert, Hancock, Maine, United States | Male | Rowley-341 |
||||||||||||||||
150112390 | Joseph H. Harvey | 13 Oct 1825 Deer Isle, Hancock County, Maine, USA | 31 Mar 1915 Otter Creek, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Seigars-4 H |
Mar 1836 | Samuel A. Seigars | certain 27 Jan 1842 certain Dresden, Lincoln, Maine, United States | certain 14 Oct 1891 certain Wiscasset, Lincoln, Maine, United States | Male | Johnston-14844 |
||||||||||||||||
56941427 | Samuel A. Seigars | Mar 1836 Dresden, Lincoln County, Maine, USA | 14 Oct 1891 Wiscasset, Lincoln County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Curtis-14127 H |
1794 | Lucius Curtis | 1790 Massachusetts, United States | 2 Oct 1856 Brooks, Waldo, Maine, United States | Male | Miller-16836 |
||||||||||||||||
47060761 | Lucius Curtis | 1794 | 2 Oct 1856 | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-6021 H |
19 Sep 1808 | Martha Blake (Jewett) | 19 Sep 1807 Georgetown, Sagadahoc, District of Maine | 29 Dec 1893 Portland, Cumberland, Maine, United States of America | Female | Jewett-369 |
||||||||||||||||
115570199 | Martha Jewett Blake | 19 Sep 1808 Georgetown, Sagadahoc County, Maine, USA | 29 Dec 1893 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-6056 H |
6 Sep 1841 | William Elbridge Jewett | 6 Sep 1840 Westport, Lincoln, Maine, USA | 20 Dec 1888 Westport, Lincoln, Maine, USA | Male | Jewett-369 |
||||||||||||||||
63428685 | William Eldridge “Little Bill” Jewett | 6 Sep 1841 Westport, Lincoln County, Maine, USA | 20 Dec 1888 Westport, Lincoln County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-11577 H |
10 Sep 1810 | Daniel Bartlett | certain 10 Sep 1811 Newington, New Hampshire | certain 27 Sep 1889 Saint Louis, Missouri | Male | Clement-1386 |
||||||||||||||||
92516079 | Daniel W Bartlett | 10 Sep 1810 | 27 Sep 1889 | |||||||||||||||||||
| ||||||||||||||||||||||
Moulton-2436 H |
13 Oct 1778 | Abigail Rush Moulton aka Main | 13 Oct 1773 York, York County, Maine | 11 Aug 1870 Woolwich, Sagadahoc County, Maine, USA | Female | Pyne-84 |
||||||||||||||||
46365930 | Abigail Ruck Moulton Main | 13 Oct 1778 York, York County, Maine, USA | 11 Aug 1870 | |||||||||||||||||||
| ||||||||||||||||||||||
Morse-8254 H |
1798 | Lucy E Morse | certain 1848 Dixmont, Penobscot, Maine, United States | certain 28 Apr 1873 Woodland, Aroostook, Maine, United States | Female | Morse-5268 |
||||||||||||||||
96598554 | Lucy E Morse | 1798 | 28 Apr 1823 | |||||||||||||||||||
| ||||||||||||||||||||||
Blake-8104 H |
10 Jun 1841 | Margaret Etta Tucker (Blake) | 10 Jun 1840 Westport, Lincoln, Maine, USA | 18 Apr 1896 Portland, Cumberland, Maine, USA | Female | Jewett-369 |
||||||||||||||||
93209462 | Etta Margaret Blake Tucker | 10 Jun 1841 Westport Island, Lincoln County, Maine, USA | 18 Apr 1896 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lithgow-118 H |
1748 | Maj. Gen. William Lithgow Jr. | 1750 Phippsburg, Sagadahoc, Maine | 16 Feb 1796 | Male | Griffin-11720 |
||||||||||||||||
70528470 | Maj William Lithgow | 1748 | 16 Feb 1796 | |||||||||||||||||||
| ||||||||||||||||||||||
Pennell-936 H |
11 Dec 1772 | Rachel Rogers (Pennell) | certain 11 Dec 1771 Brunswick, Cumberland, Massachusetts Bay Colony | certain 25 Aug 1858 Cumberland, Maine, United States | Female | Atkins-3085 |
||||||||||||||||
52712905 | Rachel Pennell Rogers | 11 Dec 1772 Harpswell, Cumberland County, Maine, USA | 25 Aug 1858 Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Aderton-17 H |
11 Feb 1864 | Captain Sewall Eugene Aderton | 11 Feb 1863 Bath, Sagadahoc, Maine, USA | 14 Dec 1912 Eliot, York, Maine, USA | Male | Jewett-369 |
||||||||||||||||
82162204 | Capt Sewall E. Aderton | 11 Feb 1864 | 14 Dec 1912 | |||||||||||||||||||
| ||||||||||||||||||||||
Jewett-6113 H |
12 Jan 1858 | Fred Scott Jewett | 12 Jan 1857 Westport Island, Lincoln, Maine, United States of America | 3 Dec 1919 Portland, Cumberland, Maine, United States of America | Male | Jewett-369 |
||||||||||||||||
78426462 | Fred Scott Jewett | 12 Jan 1858 Westport, Lincoln County, Maine, USA | 1919 | |||||||||||||||||||
| ||||||||||||||||||||||
Bartlett-11858 H |
16 Nov 1839 | Edward Ray Bartlett | certain 16 Nov 1838 Brewer, Penobscot County, Maine | certain 24 Jan 1915 | Male | Clement-1386 |
||||||||||||||||
18793097 | Edward Ray Bartlett | 16 Nov 1839 Brewer, Penobscot County, Maine, USA | 24 Jan 1915 Topeka, Shawnee County, Kansas, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Bray-4964 H |
23 Feb 1787 | Jonathan Bray | 23 Feb 1786 Deer Isle, Hancock, Maine, United States | 3 May 1841 New York City, New York County, New York, United States | Male | Orphan | ||||||||||||||||
122914140 | Jonathan Bray | 23 Feb 1787 Deer Isle, Hancock County, Maine, USA | 2 May 1841 New York, New York County, New York, USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chase-8418 H |
Feb 1852 | Ella Jane Jewett (Chase) | 27 Jun 1852 Georgetown, Sagadahoc, Maine, USA | 17 Nov 1932 Mount Morris, Genesee, Michigan, USA | Female | Jewett-369 |
||||||||||||||||
95627054 | Ella Jane Chase Jewett | Feb 1852 Maine, USA | 17 Nov 1932 Genesee County, Michigan, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Stover-2937 H |
15 Apr 1804 | Lydia Allen (Stover) | 16 Jul 1808 Blue Hill, Hancock (District of Maine), Massachusetts, United States | 1 Jun 1880 Hancock, Maine, United States | Female | Orphan | ||||||||||||||||
21049269 | Lydia Stover Allen | 15 Apr 1804 Blue Hill, Hancock County, Maine, USA | 1 Jun 1880 Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Babson-312 H |
21 Apr 1902 | Mary Rose Leach (Babson) | 21 Apr 1903 Brooklin, Hancock, Maine, United States | 21 Oct 1981 Castine, Hancock, Maine, United States | Female | Mercer-3583 |
||||||||||||||||
109071678 | Mary R. Babson Leach | 21 Apr 1902 | 21 Oct 1981 | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-2148 H |
14 Nov 1863 | Marie Stephanie Michaud | 15 Nov 1867 Frenchville, Maine or St-Hilaire, New Brunswick | 23 Jul 1891 Eagle Lake, Aroostook, Maine, United States | Female | Daigle-1521 |
||||||||||||||||
150687423 | Stephanie Antoinette “Fannie” Michaud Thibodeau | 14 Nov 1863 Quebec, Canada | 23 Jul 1891 Eagle Lake, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-2149 H |
Feb 1884 | Joseph E Michaud | before 12 Nov 1883 Frenchville, Aroostook, Maine, United States | 26 Mar 1937 St. Agatha, Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||||||
196071753 | Joseph Elezar Michaud | Feb 1884 Aroostook County, Maine, USA | 26 Mar 1937 | |||||||||||||||||||
| ||||||||||||||||||||||
Cole-23695 H |
10 Dec 1824 | Keziah Nason Parris (Cole) | 10 Dec 1821 Deer Isle, Hancock, Maine, United States | 31 Oct 1902 Rockport, Knox, Maine, United States | Female | Barrila-1 |
||||||||||||||||
167982038 | Keziah N Parris | 10 Dec 1824 | 29 Oct 1902 | |||||||||||||||||||
| ||||||||||||||||||||||
Getchell-991 H |
15 Jul 1839 | Francis Frank Marion Getchell | certain 15 Jul 1838 Marshfield, Washington, Maine, United States | certain 29 Nov 1906 North Yarmouth, Cumberland, Maine, United States | Male | Jenkins-4257 |
||||||||||||||||
175924699 | Francis Marion “Frank” Getchell | 15 Jul 1839 Marshfield, Washington County, Maine, USA | 26 Nov 1906 North Yarmouth, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Nadeau-1518 H |
15 Jun 1848 | Guillaume William John Tilburt (Nadeau) aka Talbot, Tilbert, Nedeau | before 18 Oct 1844 Saint-André, Kamouraska, Bas-Canada | certain 17 Jun 1942 certain Washburn, Aroostook, Maine, United States | Male | Gilbert-13209 |
||||||||||||||||
55138897 | John William Nadeau Tilburt Tilbert | 15 Jun 1848 Rimouski, Bas-Saint-Laurent Region, Quebec, Canada | 17 Jun 1942 Washburn, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Billings-3512 H |
31 May 1826 | Samuel Newell Billings | 13 May 1827 Sedgwick, Hancock, Maine, United States | 8 Feb 1897 Eddington, Penobscot, Maine, United States | Male | Schamp-217 |
||||||||||||||||
79170434 | Samuel N. Billings | 31 May 1826 Sedgwick, Hancock County, Maine, USA | 8 Feb 1897 Eddington, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Theriault-1289 H |
11 Sep 1896 | Octave D Theriault | certain 11 Sep 1886 Fort Kent, Aroostook, Maine, United States | certain 15 Oct 1969 Fort Kent, Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||||||
141918957 | Octave Theriault | 11 Sep 1896 | 15 Oct 1969 | |||||||||||||||||||
| ||||||||||||||||||||||
Jameson-2458 H |
5 Nov 1797 | John Jameson | 5 Nov 1798 New Hampshire, United States of America | 5 Apr 1870 Cornish, York, Maine, United States of America | Male | Jewett-369 |
||||||||||||||||
134275433 | John Jameson | 5 Nov 1797 New Hampshire, USA | 5 Apr 1870 Cornish, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Burt-4950 H |
17 Jan 1750 | Abigail Tobey (Burt) | 17 Jan 1751 Berkley, Bristol, Massachusetts Bay Colony | 27 Dec 1839 uncertain Turner, Oxford, Maine, United States | Female | Bloom-1124 |
||||||||||||||||
68625558 | Abigail Burt Tobey | 17 Jan 1750 Berkley, Bristol County, Massachusetts, USA | 27 Dec 1839 | |||||||||||||||||||
| ||||||||||||||||||||||
Brun-772 H |
4 Jul 1897 | Léonie Leona Ames (Brun) aka Thibodeau, O'Brien | certain 4 Jul 1896 certain Cap-Pelé, Westmorland, New Brunswick, Canada | certain 5 Jun 1953 certain Old Town, Penobscot, Maine, United States | Female | Orphan | ||||||||||||||||
122570536 | Leona B. Thibodeau Ames | 4 Jul 1897 Shediac Bridge, Westmorland County, New Brunswick, Canada | 5 Jun 1953 Old Town, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Comstock-2766 H |
Jan 1853 | Rebecca Comstock | Jan 1852 Aroostook, Maine, United States | 26 Jan 1905 Federal Dam, Cass, Minnesota, United States | Female | Butler-18630 |
||||||||||||||||
77997352 | Rebecca Comstock Hewitt | Jan 1853 Maine, USA | 26 Jan 1905 Federal Dam, Cass County, Minnesota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Hall-53371 H |
4 Oct 1875 | Frank York Hall | 10 Apr 1875 Casco, Cumberland, Maine, United States | 17 Apr 1925 Charlottesville, Virginia, United States | Male | Steesy-1 |
||||||||||||||||
20996407 | Francis York “Frank” Hall | 4 Oct 1875 Cumberland, Cumberland County, Maine, USA | 17 Apr 1925 Albemarle County, Virginia, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Coombs-2923 H |
8 Mar 1806 | James Wheeler Coombs | 8 Mar 1805 Vinalhaven, Knox, Massachusetts (District of Maine) | 7 Sep 1883 Brooksville, Hancock, Maine, United States | Male | Henderson-13785 |
||||||||||||||||
125352457 | James W Coombs | 8 Mar 1806 Vinalhaven, Knox County, Maine, USA | 7 Sep 1883 South Brooksville, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Cole-24947 H |
Dec 1835 | Samuel H Cole | uncertain 31 Oct 1834 Deer Isle, Hancock, Maine, United States | 31 Mar 1909 Deer Isle, Hancock, Maine, United States | Male | Hardy-8827 |
||||||||||||||||
123677268 | Samuel H Cole Sr. | Dec 1835 Deer Isle, Hancock County, Maine, USA | 31 Mar 1909 Deer Isle, Hancock County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Carter-37141 H |
5 Jun 1832 | Lovina E Moon (Carter) | 5 Jan 1832 Sedgwick, Hancock, Maine, United States | 10 Feb 1917 Brewer, Penobscot, Maine, United States | Female | Orphan | ||||||||||||||||
121909832 | Lovina Carter Moon | 5 Jun 1832 Sedgwick, Hancock County, Maine, USA | 10 Feb 1917 Brewer, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gray-33359 H |
25 Jun 1827 | George Washington Gray | 12 Mar 1827 Dixmont, Penobscot, Maine, United States | 29 Apr 1861 | Male | Henderson-13785 |
||||||||||||||||
53628025 | George W Gray | 25 Jun 1827 Vassalboro, Kennebec County, Maine, USA | 29 Apr 1861 | |||||||||||||||||||
| ||||||||||||||||||||||
Bennett-31443 H |
1 Aug 1795 | Robert Bartlett Bennett | certain 17 Aug 1793 Guilford, Piscataquis, Maine, United States | certain 25 Feb 1833 Piscataquis, Maine, United States | Male | Simpson-20464 |
||||||||||||||||
98557089 | Robert B. Bennett | 1 Aug 1795 | 25 Feb 1833 USA | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berntsen-178 H |
23 Oct 1874 | Peder Martinus Peter Skylstad (Berntsen) | certain 25 Sep 1873 Hjørundfjord, Møre og Romsdal, Norway | 9 Dec 1946 Maine, Otter Tail, Minnesota, United States | Male | Orphan | ||||||||||||||||
53494575 | Peter Skylstad | 23 Oct 1874 | 9 Dec 1946 | |||||||||||||||||||
| ||||||||||||||||||||||
McLean-9245 H |
18 Oct 1817 | Mary Jane Bartlett (McLean) | uncertain 15 Oct 1816 Alna, Maine | uncertain 10 Feb 1883 Chelsea, Suffolk County, Massachusetts | Female | Clement-1386 |
||||||||||||||||
218165172 | Mary Jane Bartlett | 18 Oct 1817 | 10 Feb 1883 | |||||||||||||||||||
| ||||||||||||||||||||||
Day-16871 H |
11 Mar 1852 | George Warren Day | 11 Mar 1853 Blue Hill, Hancock, Maine, United States | 1936 | Male | Henderson-13785 |
||||||||||||||||
152179668 | George W. Day | 11 Mar 1852 Blue Hill, Hancock County, Maine, USA | 1936 | |||||||||||||||||||
| ||||||||||||||||||||||
Robinson-47286 H |
16 Jun 1838 | Ezra Robinson | certain 16 Jun 1839 Mount Desert, Hancock, Maine, United States | 16 Apr 1881 At Sea | Male | Orphan | ||||||||||||||||
97979621 | Capt Ezra Robinson | 16 Jun 1838 Mount Desert, Hancock County, Maine, USA | 16 Apr 1881 | |||||||||||||||||||
| ||||||||||||||||||||||
Backus-1209 H |
2 Nov 1880 | John Jarvis Backus | certain 3 Nov 1878 certain Boston, Suffolk, Massachusetts, United States | uncertain Dec 1969 certain Piscataquis, Maine, United States | Male | Orphan | ||||||||||||||||
51590114 | John J Backus | 2 Nov 1880 | Dec 1969 | |||||||||||||||||||
| ||||||||||||||||||||||
Archambault-935 H |
Aug 1842 | Joseph Euchariste Archambault | certain 19 Jul 1837 L'Assomption, Bas-Canada | 25 Mar 1921 Biddeford, York, Maine, United States | Male | Norway-114 |
||||||||||||||||
71911597 | Euchariste Archambault | Aug 1842 Saint-Joseph-de-Ham-Sud, Estrie Region, Quebec, Canada | 21 Mar 1921 Biddeford, York County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Fitch-3494 H |
13 Oct 1892 | Benjamin Henry Fitch | certain 13 Oct 1891 certain East Sebago, Sebago, Cumberland, Massachusetts, United States | certain 7 May 1976 certain Portland, Cumberland, Maine, United States | Male | X-7764 |
||||||||||||||||
72944634 | Benjamin Henry Fitch | 13 Oct 1892 East Sebago, Cumberland County, Maine, USA | 7 May 1976 Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Robbins-9203 H |
26 Jan 1872 | James E Robbins | certain 26 Jan 1871 Deer Isle, Hancock, Maine, United States | certain 3 Dec 1936 , Hancock, Maine, United States | Male | Nelson-8755 |
||||||||||||||||
130720112 | James E Robbins | 26 Jan 1872 | 3 Dec 1936 | |||||||||||||||||||
| ||||||||||||||||||||||
Watts-12008 H |
Sep 1775 | David Watts | 13 Oct 1785 | Aug 1786 Gorham, Cumberland County, Maine, USA | Male | Orphan | ||||||||||||||||
156142895 | David Watts | Sep 1775 | Aug 1776 Gorham, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Price-25436 H |
Nov 1817 | Celia N Price | certain 23 Sep 1817 Topsham, Lincoln, Massachusetts, United States | certain 1 Apr 1881 Topsham, Sagadahoc, Maine, United States | Female | Orphan | ||||||||||||||||
38532387 | Celia Nye Price | Nov 1817 Falmouth, Barnstable County, Massachusetts, USA | 1 Apr 1881 Topsham, Sagadahoc County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Gould-7822 H |
13 Aug 1851 | Martha Mattie Jane Pulsifer (Gould) aka Nye | certain 13 Aug 1850 Hallowell, Kennebec, Maine, United States | 9 Mar 1917 Auburn, Androscoggin, Maine, United States | Female | Lynn-3695 Roth-5516 |
||||||||||||||||
99757395 | Mattie J Gould Nye | 13 Aug 1851 | 18 Mar 1917 | |||||||||||||||||||
| ||||||||||||||||||||||
Cilley-273 H |
22 Sep 1765 | Mary Leathers (Cilley) | uncertain 1756 certain Gorham, York, Massachusetts Bay Colony | certain 31 Aug 1852 certain Dover-Foxcroft, Piscataquis, Maine, United States | Female | Evans-3182 |
||||||||||||||||
39913694 | Mary Cilley Leathers | 22 Sep 1765 Gorham, Cumberland County, Maine, USA | 31 Aug 1852 Dover-Foxcroft, Piscataquis County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Peare-48 H |
Oct 1860 | Sarah E. Boies (Peare) | 1 Oct 1859 Greene, Androscoggin, Maine, United States | 25 Jun 1935 | Female | Roth-5516 |
||||||||||||||||
120499562 | Sarah Peare Boies | Oct 1860 | 25 Jun 1935 | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-2409 H |
9 Jul 1849 | Marie Egyptienne Legypte Voisine (Michaud) | certain 9 Sep 1849 New Brunswick | 22 Apr 1912 Fort Kent, Aroostook, Maine, United States | Female | Beardslee-306 |
||||||||||||||||
212940722 | Legypte Michaud Voisine | 9 Jul 1849 Canada | 22 Apr 1912 Fort Kent, Aroostook County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Peabody-1560 H |
6 Aug 1773 | Stephen Peabody | 6 Oct 1773 Atkinson, Rockingham, New Hampshire | 12 Apr 1851 Bucksport, Hancock, Maine, United States | Male | Schultz-3866 |
||||||||||||||||
39037211 | Stephen Peabody | 6 Aug 1773 | 12 Apr 1851 | |||||||||||||||||||
| ||||||||||||||||||||||
Haskell-3012 H |
26 Jan 1806 | Edward Young Haskell | 26 Jan 1807 Deer Isle, Hancock, Massachusetts, United States | 24 Jul 1856 Deer Isle, Hancock, Maine, United States | Male | Henderson-13785 |
||||||||||||||||
111666410 | Edward Young Haskell | 26 Jan 1806 | 24 Jul 1856 | |||||||||||||||||||
| ||||||||||||||||||||||
Howard-27605 H |
8 Apr 1858 | Orlando B Howard | 8 Apr 1859 Brooksville, Hancock, Maine, United States | 18 Dec 1943 Brooksville, Hancock, Maine, United States | Male | Orphan | ||||||||||||||||
76155340 | Orlando B Howard | 8 Apr 1858 Brooksville, Hancock County, Maine, USA | 18 Dec 1943 | |||||||||||||||||||
| ||||||||||||||||||||||
Titcomb-295 H |
17 Feb 1764 | Deborah Knight (Titcomb) | before 25 Nov 1764 Yarmouth, Cumberland, Massachusetts | 1 Jul 1801 Falmouth, Cumberland, Maine, United States | Female | Evans-3182 |
||||||||||||||||
139531411 | Deborah Titcomb Knight | 17 Feb 1764 North Yarmouth, Cumberland County, Maine, USA | 1 Jul 1801 Falmouth, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Sears-7739 H |
22 Dec 1860 | Calvin Sears | 1861 Maine, United States | after 15 Jun 1940 Monson, Piscataquis, Maine, United States | Male | Orphan | ||||||||||||||||
218880041 | Calvin Sears | 22 Dec 1860 | 15 Jun 1940 | |||||||||||||||||||
| ||||||||||||||||||||||
Leighton-2779 H |
19 Mar 1772 | Charity Godfrey (Leighton) | 15 May 1772 Falmouth, Cumberland, Massachusetts | 6 May 1844 Lubec, Washington, Maine, United States | Female | Evans-3182 |
||||||||||||||||
116368876 | Charity Leighton Godfrey | 19 Mar 1772 | 6 May 1844 | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leighton-2792 H |
May 1847 | Mary Caroline Farrar (Leighton) | 26 May 1848 Willimantic, Piscataquis, Maine, United States | 14 Nov 1924 Dexter, Penobscot, Maine, United States | Female | Evans-3182 |
||||||||||||
74825726 | Mary C Leighton Farrar | May 1847 Monson, Piscataquis County, Maine, USA | 14 Nov 1924 Dexter, Penobscot County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Conant-2528 H |
Sep 1826 | Rachel Jane Nesbitt (Conant) | certain 24 Sep 1825 certain Charlotte, Washington, Maine, United States | certain 31 Dec 1907 certain Edmunds Township, Washington, Maine, United States | Female | Orphan | ||||||||||||
192519500 | Rachel J. Conant Nesbitt | Sep 1826 | 31 Dec 1907 Edmunds, Washington County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Williams-109110 H |
Aug 1822 | Elizabeth Lawrence (Williams) | 1823 Bowdoin, Lincoln, Maine, United States | 30 Mar 1910 Bath, Sagadahoc, Maine, United States | Female | Evans-3182 |
||||||||||||
31729847 | Elizabeth Williams Lawrence | Aug 1822 Bowdoin Center, Sagadahoc County, Maine, USA | 10 Mar 1910 Bath, Sagadahoc County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Michaud-2657 H |
13 Aug 1867 | Sophie Sophia Gagnon (Michaud) | certain 13 Aug 1868 certain St. Agatha, Aroostook, Maine, United States | 13 May 1958 Saint-Basile, Madawaska, New Brunswick, Canada | Female | Orphan | ||||||||||||
184111129 | Sophie Michaud Gagnon | 13 Aug 1867 Saint Agatha, Aroostook County, Maine, USA | 13 May 1958 Saint-Basile, Madawaska County, New Brunswick, Canada | |||||||||||||||
| ||||||||||||||||||
Tyler-9775 H |
25 Jun 1795 | Rebecca Jones (Tyler) | 30 Jul 1792 Scarborough, Cumberland, Maine District of Massachusetts | 5 Oct 1832 | Female | Evans-3182 |
||||||||||||
29549324 | Rebecca Tyler Jones | 25 Jun 1795 Scarborough, Cumberland County, Maine, USA | 5 Oct 1832 | |||||||||||||||
| ||||||||||||||||||
Parker-45120 H |
1 Mar 1862 | Clara Esther Carrie Rounsefell (Parker) | certain 1 Mar 1861 certain Merrimack, Hillsborough, New Hampshire, United States | 18 Sep 1930 Durham, Androscoggin, Maine, United States | Female | Rounsefell-5 |
||||||||||||
134158626 | Carrie Esther Parker Rounsefell | 1 Mar 1862 Merrimack, Hillsborough County, New Hampshire, USA | 18 Sep 1930 Durham, Androscoggin County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Archambault-986 H |
Feb 1903 | Marie Arminie Hermine Archambault | certain 12 Jul 1903 certain Biddeford, York, Maine, United States | certain 3 May 1905 certain Biddeford, York, Maine, United States | Female | Norway-114 |
||||||||||||
101424745 | Hermine Archambault | Feb 1903 | 1 May 1905 | |||||||||||||||
| ||||||||||||||||||
Daigle-2277 H |
23 May 1866 | Thomas Joseph Daigle | 4 May 1865 Fort Kent, Aroostook, Maine, United States | 24 Aug 1939 Page, Cass, North Dakota, United States | Male | Petrick-63 |
||||||||||||
40616004 | Thomas Joseph Daigle | 23 May 1866 Fort Kent, Aroostook County, Maine, USA | 24 Aug 1939 Valley City, Barnes County, North Dakota, USA | |||||||||||||||
| ||||||||||||||||||
Collin-797 H |
7 Dec 1856 | Joseph Collin | certain 8 Dec 1853 Ste Luce parish, Upper St. John River Valley | certain 27 Oct 1917 Frenchville, Aroostook, Maine, United States | Male | Conroy-845 |
||||||||||||
179069588 | Joseph Collin | 7 Dec 1856 Frenchville, Aroostook County, Maine, USA | 27 Oct 1917 Frenchville, Aroostook County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Read-7325 H |
22 Sep 1757 | Noah Read | certain 21 Sep 1755 Attleboro, Bristol, Massachusetts | certain 4 Apr 1844 Windham, Cumberland, Maine, United States | Male | Reed-28962 |
||||||||||||
115098190 | Noah Read | 22 Sep 1757 Attleboro, Bristol County, Massachusetts, USA | 4 Apr 1844 USA | |||||||||||||||
| ||||||||||||||||||
Moody-8106 H |
11 Feb 1836 | Thomas Gage Moody | 1843 Maine, United States | 11 Apr 1913 Victoria, British Columbia, Canada | Male | Mutter-136 |
||||||||||||
51476206 | Thomas Gage Moody | 11 Feb 1836 Hartland, Somerset County, Maine, USA | 11 Apr 1913 Victoria, Capital Regional District, British Columbia, Canada | |||||||||||||||
| ||||||||||||||||||
Routhier-147 H |
Apr 1849 | Celina Routhier | 23 Apr 1847 Saint-Norbert-d'Arthabaska, Arthabaska, Bas-Canada | 19 Apr 1925 Sanford, York, Maine, United States | Female | Orphan | ||||||||||||
76974743 | Celina Marchand Routhier Laflamme | Apr 1849 Quebec, Canada | 19 Apr 1925 Sanford, York County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Bouchard-3063 H |
5 Mar 1860 | François Bouchard | certain 5 Mar 1859 certain Frenchville, Aroostook County, Maine, USA | uncertain 1945 Caribou, Aroostook County, Maine, USA | Male | Lajeunesse-65 |
||||||||||||
193361191 | Francois Bouchard | 5 Mar 1860 Frenchville, Aroostook County, Maine, USA | 1945 Caribou, Aroostook County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Norton-10699 H |
14 Aug 1755 | Stephen Norton | 14 Aug 1759 Newbury, Essex, Massachusetts Bay Colony | 7 May 1834 Thomaston, Lincoln, Maine, United States | Male | Evans-3182 |
||||||||||||
116369053 | Stephen Norton | 14 Aug 1755 Newbury, Essex County, Massachusetts, USA | 7 May 1834 Saint George, Knox County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Curtis-17415 H |
22 Jan 1809 | Lydia Hale (Curtis) | 22 Jan 1808 Surry, Hancock, Maine, United States | 5 Jun 1891 | Female | Orphan | ||||||||||||
101736216 | Lydia Curtis Hale | 22 Jan 1809 Surry, Hancock County, Maine, USA | 5 Jun 1891 | |||||||||||||||
| ||||||||||||||||||
Means-2498 H |
20 Oct 1835 | Daniel Merrill Means | 20 Oct 1833 Blue Hill, Hancock, Maine, United States | 27 Dec 1921 Brooklin, Hancock, Maine, United States | Male | Smith-165384 |
||||||||||||
101739916 | Daniel Means | 20 Oct 1835 Sedgwick, Hancock County, Maine, USA | 27 Dec 1921 Brooklin, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Michaud-2950 H |
24 Dec 1877 | Romain Benoit Michaud | 15 Dec 1876 Frenchville, Aroostook, Maine, United States | 25 Oct 1957 Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||
184070563 | Romain Joseph Michaud | 24 Dec 1877 Saint Agatha, Aroostook County, Maine, USA | 25 Oct 1957 Aroostook County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Winslow-3577 H |
Apr 1811 | Sarah Whiting Parlin (Winslow) | certain 9 Apr 1812 certain Hallowell, Kennebec, Massachusetts, United States | certain 10 Sep 1876 certain Winthrop, Kennebec, Maine, United States | Female | White-34498 |
||||||||||||
109954791 | Sarah W. Parlin | Apr 1811 | 6 Sep 1876 | |||||||||||||||
| ||||||||||||||||||
Norris-11534 H |
29 Nov 1797 | Hannah Pettingill (Norris) | 29 Oct 1798 Wayne, Kennebec, Massachusetts, United States | 22 Mar 1847 Wayne, Kennebec, Maine, United States | Female | Conroy-251 |
||||||||||||
54472187 | Hannah Norris Pettingill | 29 Nov 1797 Wayne, Kennebec County, Maine, USA | 22 Mar 1847 Wayne, Kennebec County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Floyd-6839 H |
5 Mar 1825 | Erven Floyd | 5 Mar 1826 Gorham, Cumberland, Maine, United States | 3 Feb 1904 Willimantic, Piscataquis, Maine, United States | Male | Evans-3182 |
||||||||||||
50157062 | Erven Floyd | 5 Mar 1825 | 3 Feb 1904 | |||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frost-11246 H |
27 Nov 1906 | Phebe M Parker (Frost) | 16 Mar 1906 Monson, Piscataquis, Maine, United States | 19 Apr 1974 Boston, Suffolk, Massachusetts, United States | Female | Orphan | ||||||||||||
138551636 | Phoebe Marie Frost Parker | 27 Nov 1906 Monson, Piscataquis County, Maine, USA | 19 Apr 1974 Boston, Suffolk County, Massachusetts, USA | |||||||||||||||
| ||||||||||||||||||
Hathaway-5123 H |
1854 | Grace K Hathaway | 1856 Piscataquis, Maine, United States | 5 Mar 1865 Willimantic, Piscataquis, Maine, United States | Female | Evans-3182 |
||||||||||||
49933835 | Grace R Hatheway | 1854 | 5 Mar 1865 | |||||||||||||||
| ||||||||||||||||||
Huff-7199 H |
19 Jul 1832 | William Huff | 19 Jul 1833 Wellington, Somerset, Maine, United States | 18 Jul 1903 North Guilford, Guilford, Piscataquis, Maine, United States | Male | Evans-3182 |
||||||||||||
46195423 | William Huff | 19 Jul 1832 Wellington, Piscataquis County, Maine, USA | 18 Jul 1903 North Guilford, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Merrill-6056 H |
1881 | Maude S Huff (Merrill) | 1875 Maine, United States | 1959 Willimantic, Piscataquis, Maine, United States | Female | Evans-3182 |
||||||||||||
50566120 | Maud L Merrill Huff | 1881 | 1959 | |||||||||||||||
| ||||||||||||||||||
Wadsworth-2465 H |
29 Feb 1803 | Jeremiah F Wadsworth | 29 Nov 1803 Lincolnville, Lincoln, Massachusetts, United States | 14 Dec 1854 Lincolnville, Waldo, Maine, United States | Male | Conroy-251 |
||||||||||||
38997350 | Jeremiah Wadsworth | 29 Feb 1803 Lincolnville, Waldo County, Maine, USA | 14 Dec 1854 Lincolnville, Waldo County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Porter-23614 H |
18 Nov 1809 | Mary Cooper Wadsworth (Porter) | 18 Nov 1808 Camden, Lincoln, Massachusetts, United States | 20 Feb 1855 Lincolnville, Waldo, Maine, United States | Female | Conroy-251 |
||||||||||||
38997353 | Mary Cooper Porter Wadsworth | 18 Nov 1809 Lincolnville, Waldo County, Maine, USA | 20 Feb 1855 Waldo County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Jamison-2177 H |
12 Aug 1866 | Leslie James Jamison | certain 9 Mar 1866 Princeton, Washington, Maine, United States | 1937 | Male | Williams-104592 |
||||||||||||
84933691 | Leslie James Jamison | 12 Aug 1866 Princeton, Washington County, Maine, USA | 14 Jul 1937 Princeton, Washington County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Kimball-5283 H |
20 Jun 1868 | Henry William Kimball | 20 Jun 1860 Burlington, Penobscot, Maine, United States | 1933 Willimantic, Piscataquis, Maine, United States | Male | Evans-3182 |
||||||||||||
50562945 | Henry William Kimball | 20 Jun 1868 Burlington, Penobscot County, Maine, USA | 1933 | |||||||||||||||
| ||||||||||||||||||
Merrill-6088 H |
15 Feb 1771 | Daraxa Darexa Knight (Merrill) | certain 15 Dec 1771 Falmouth, Cumberland, Massachusetts Bay Colony | certain 4 May 1858 Falmouth, Cumberland, Maine, United States | Female | Bradford-8595 |
||||||||||||
129246567 | Daraxa Merrill Knight | 15 Feb 1771 Falmouth, Cumberland County, Maine, USA | 4 May 1858 Falmouth, Cumberland County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Lagacé-445 H |
14 Feb 1830 | Philomene Lagasse (Lagacé) aka Dufour | 8 Apr 1837 Sainte-Anne-de-la-Pocatière, Bas-Canada | 30 May 1918 Madawaska, Aroostook, Maine, United States | Female | Orphan | ||||||||||||
182422932 | Philomene Lagasse Dufour | 14 Feb 1830 Saint-Basile, Madawaska County, New Brunswick, Canada | 30 May 1918 | |||||||||||||||
| ||||||||||||||||||
Wentworth-3065 H |
9 Nov 1815 | Eli Wentworth | uncertain 1816 Lebanon, York, Maine, United States | 1898 Lynn, Essex, Massachusetts, United States | Male | Smith-32867 |
||||||||||||
76242184 | Eli Wentworth | 9 Nov 1815 | 24 Nov 1898 USA | |||||||||||||||
| ||||||||||||||||||
Pierce-17455 H |
16 Mar 1793 | Abial Pierce | 16 Mar 1794 Montville, Lincoln, Massachusetts, United States | 12 Dec 1841 | Male | Conroy-251 |
||||||||||||
47935140 | Abiel Pierce | 16 Mar 1793 | 12 Dec 1841 | |||||||||||||||
| ||||||||||||||||||
Michaud-3027 H |
Jul 1873 | François Xavier Michaud | certain 14 Jul 1872 Saint-André, Kamouraska, Québec, Canada | 1948 | Male | Daigle-1521 |
||||||||||||
164647676 | Francois Xavier Michaud | Jul 1873 | 1948 | |||||||||||||||
| ||||||||||||||||||
Getchell-1102 H |
Jan 1858 | Julien Leon Getchell | 13 Jan 1859 Wells, York, Maine, United States | 4 Sep 1920 Augusta, Kennebec, Maine, United States | Male | Getchell-639 |
||||||||||||
112840938 | Julien Leon Getchell | Jan 1858 Wells, York County, Maine, USA | 4 Sep 1920 Augusta, Kennebec County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Percy-1651 H |
1 Jul 1751 | David Gilmore Percy | certain 1 Jul 1761 Georgetown, Sagadahoc, Maine | certain 30 Aug 1836 Phippsburg, Sagadahoc, Maine, United States | Male | Orphan | ||||||||||||
237591279 | David Gilmore Percy Sr. | 1 Jul 1751 Georgetown, Sagadahoc County, Maine, USA | 30 Aug 1836 Phippsburg, Sagadahoc County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Pease-4222 H |
26 Nov 1796 | Nathaniel Pease | 26 Nov 1786 Parsonsfield, York, Massachusetts, United States | 25 Jan 1863 Parsonsfield, York, Maine, United States | Male | Evans-3182 |
||||||||||||
92188558 | Nathaniel Pease | 26 Nov 1796 | 25 Jan 1863 | |||||||||||||||
| ||||||||||||||||||
Hall-64099 H |
2 Feb 1850 | Maryann Mariam M Booker (Hall) aka Watson | 2 Feb 1849 Bangor, Penobscot, Maine, United States | 1 Jun 1920 Levant, Penobscot, Maine, United States | Female | Orphan | ||||||||||||
94152067 | Mariam M. Hall Booker | 2 Feb 1850 Bangor, Penobscot County, Maine, USA | 1 Jun 1920 Levant, Penobscot County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Webber-5790 H |
15 Apr 1857 | Hannah Annie Carter (Webber) | 15 Apr 1856 Blue Hill, Hancock, Maine, United States | 2 Feb 1933 Seal Harbor, Mount Desert, Hancock, Maine, United States | Female | Rowles-314 |
||||||||||||
96859000 | Annie Hannah Webber Carter | 15 Apr 1857 Blue Hill, Hancock County, Maine, USA | 2 Feb 1933 Seal Harbor, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Carter-44231 H |
29 Mar 1916 | Herbert Alonzo Carter | 29 Nov 1916 Brooklin, Hancock, Maine, United States | 9 May 1984 Augusta, Kennebec, Maine, United States | Male | Rowles-314 |
||||||||||||
113138672 | Herbert Alonzo Carter | 29 Mar 1916 Brooklin, Hancock County, Maine, USA | 9 May 1984 Augusta, Kennebec County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Trundy-120 H |
21 Sep 1830 | Mary Sellers Trundy | uncertain 20 Sep 1829 Deer Isle, Hancock, Maine, United States | 11 May 1903 Rockland, Knox, Maine, United States | Female | Rowley-341 |
||||||||||||
184977770 | Mary S Trundy Kimball | 21 Sep 1830 Maine, USA | 11 May 1903 Rockland, Knox County, Maine, USA | |||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Belliveau-858 H |
4 Sep 1913 | Amédée Belliveau | 4 Sep 1912 New Brunswick, Canada | 26 Feb 1955 Rumford, Maine, United States | Male | Lirette-387 |
||||||||||||
185907408 | Amédée Belliveau | 4 Sep 1913 Bouctouche, Kent County, New Brunswick, Canada | Feb 1955 | |||||||||||||||
| ||||||||||||||||||
Chase-10730 H |
May 1806 | Mary Courson (Chase) | 29 Dec 1804 Westbrook, Cumberland, Massachusetts, United States | 27 Sep 1882 Cumberland, Maine, United States | Female | Roth-5516 |
||||||||||||
38260237 | Mary Coursen | May 1806 | 27 Sep 1882 | |||||||||||||||
| ||||||||||||||||||
Cooper-38249 H |
1839 | Christiana H Cooper | uncertain 1841 Maine, United States | 25 Oct 1865 North Haven, Knox, Maine, United States | Female | Rowley-341 |
||||||||||||
157271216 | Christiana H Cooper | 1839 North Haven, Knox County, Maine, USA | 25 Oct 1865 North Haven, Knox County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Gray-39972 H |
14 Sep 1871 | Leslie W Gray | 4 Sep 1869 Deer Isle, Hancock, Maine, United States | 4 Mar 1937 Deer Isle, Hancock, Maine, United States | Male | Orphan | ||||||||||||
123914077 | Capt Leslie W Gray | 14 Sep 1871 | Mar 1937 | |||||||||||||||
| ||||||||||||||||||
Hamblen-501 H |
14 May 1871 | Carrie Rebecca Gray (Hamblen) | 14 May 1869 Deer Isle, Hancock, Maine, United States | 26 Aug 1958 Blue Hill, Hancock, Maine, United States | Female | Orphan | ||||||||||||
126839883 | Carrie Rebecca Hamblen Gray | 14 May 1871 Stonington, Hancock County, Maine, USA | 26 Aug 1958 Blue Hill, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Eaton-10761 H |
12 May 1895 | Eva Edith May Eaton | 10 Aug 1896 Deer Isle, Hancock, Maine, United States | 12 Nov 1981 Rockport, Knox, Maine, United States | Female | Orphan | ||||||||||||
215928467 | Edith May Eaton Gray | 12 May 1895 Deer Isle, Hancock County, Maine, USA | 12 Nov 1981 Rockport, Knox County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Thibodeau-2383 H |
1881 | Marie Thibodeau | uncertain 1878 | uncertain 9 Feb 1908 Grand Isle, Aroostook, Maine, United States | Female | Orphan | ||||||||||||
96244313 | Marie Thibodeau Corbin | 1881 | 1908 | |||||||||||||||
| ||||||||||||||||||
Crosby-6218 H |
20 Jan 1771 | Rhoda Getchell (Crosby) | certain 20 Jan 1772 certain Winslow, Kennebec, Massachusetts | certain 31 Jan 1854 uncertain Kennebec, Maine, United States | Female | Strong-4963 |
||||||||||||
35781312 | Rhoda Crosby Getchell | 20 Jan 1771 Winslow, Kennebec County, Maine, USA | 31 Jan 1854 Albion, Kennebec County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Wight-1893 H |
23 Sep 1879 | William Munroe Wight | certain 25 Sep 1880 uncertain Lewiston, Androscoggin, Maine, USA | certain 28 Feb 1956 certain Lewiston, Androscoggin, Maine, USA | Male | Bridgham-36 |
||||||||||||
55345872 | William M. “Dutchie” Wight | 23 Sep 1879 Monmouth, Kennebec County, Maine, USA | 28 Feb 1956 Lewiston, Androscoggin County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Knowles-10457 H |
Mar 1850 | Charlotte Knowles | Oct 1849 Willimantic, Piscataquis, Maine, United States | 15 Apr 1850 Willimantic, Piscataquis, Maine, United States | Female | Orphan | ||||||||||||
46218937 | Charlotte E Knowles | Mar 1850 | 15 Apr 1850 | |||||||||||||||
| ||||||||||||||||||
Gray-40920 H |
26 Apr 1850 | Josiah Marston Gray | Feb 1850 Addison, Washington, Maine, United States | 15 Nov 1931 Bay Lake, Crow Wing, Minnesota, United States | Male | Orphan | ||||||||||||
20410346 | Josiah Marston Gray | 26 Apr 1850 Addison, Washington County, Maine, USA | 15 Nov 1931 Bay Lake, Crow Wing County, Minnesota, USA | |||||||||||||||
| ||||||||||||||||||
Gray-40933 H |
Dec 1875 | Lillian M Gray | Jan 1876 Blue Hill, Hancock, Maine, United States | Mar 1878 Blue Hill, Hancock, Maine, United States | Female | Orphan | ||||||||||||
76011059 | Lillian M Gray | Dec 1875 | 8 Mar 1878 | |||||||||||||||
| ||||||||||||||||||
Gray-40961 H |
19 Feb 1862 | Charles Gray | 18 Sep 1857 Deer Isle, Hancock, Maine, United States | 3 Aug 1882 Deer Isle, Hancock, Maine, United States | Male | Orphan | ||||||||||||
123060102 | Charles Erving Gray | 19 Feb 1862 Deer Isle, Hancock County, Maine, USA | 3 Aug 1882 Deer Isle, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Gray-40962 H |
26 Jan 1867 | Aldana Maud Greenlaw (Gray) | 1868 Deer Isle, Hancock, Maine, United States | 1954 Deer Isle, Hancock, Maine, United States | Female | Orphan | ||||||||||||
123751074 | Aldana Maude Gray Greenlaw | 26 Jan 1867 Deer Isle, Hancock County, Maine, USA | 1954 Ellsworth, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Gray-40995 H |
20 Oct 1863 | Martha Stinson (Gray) | 24 Oct 1861 Deer Isle, Hancock, Maine, United States | 31 Aug 1937 Deer Isle, Hancock, Maine, United States | Female | Orphan | ||||||||||||
143905657 | Martha Harriet Gray Stinson | 20 Oct 1863 Deer Isle, Hancock County, Maine, USA | 31 Aug 1937 Deer Isle, Hancock County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Eames-1906 H |
5 Jul 1801 | Olive Jackson (Eames) aka Erskine | 5 Jul 1800 Jefferson, Lincoln, Maine, United States | 8 May 1869 Palermo, Waldo, Maine, United States | Female | Orphan | ||||||||||||
60975699 | Olive Ames Erskine | 5 Jul 1801 Jefferson, Lincoln County, Maine, USA | 8 May 1869 Jefferson, Lincoln County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Ames-4013 H |
14 Feb 1821 | Lydia S Pitcher (Ames) | 14 Feb 1824 Readfield, Kennebec, Maine, United States | 30 Apr 1859 Monticello, Aroostook, Maine, United States | Female | Orphan | ||||||||||||
188228270 | Lydia S. Pitcher | 14 Feb 1821 Readfield, Kennebec County, Maine, USA | 30 Apr 1859 | |||||||||||||||
| ||||||||||||||||||
Ames-4019 H |
2 Feb 1794 | Isaac Farrar Ames | 21 Oct 1794 Canaan, Somerset, Maine, United States | 12 Jan 1876 Skowhegan, Somerset, Maine, United States | Male | Orphan | ||||||||||||
132516638 | Elder Isaac F. Ames | 2 Feb 1794 Skowhegan, Somerset County, Maine, USA | 12 Jan 1876 Skowhegan, Somerset County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Tompkins-4736 H |
20 Jun 1908 | Dorothy Rae Dearborn (Tompkins) | 21 Sep 1908 Mars Hill, Aroostook, Maine, United States | 1 Oct 1988 Mars Hill, Aroostook, Maine, United States | Female | Stephens-7069 |
||||||||||||
94357360 | Dorothy Rae Tompkins Dearborn | 20 Jun 1908 Mars Hill, Aroostook County, Maine, USA | 1 Oct 1988 Mars Hill, Aroostook County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Weed-2096 H |
10 Jun 1917 | Malcolm Grant Weed | 10 Jan 1917 Deer Isle, Hancock, Maine, United States | 16 Jun 1991 Old Saybrook, Middlesex, Connecticut, United States | Male | Rowles-314 |
||||||||||||
39151859 | Malcolm Grant Weed | 10 Jun 1917 Deer Isle, Hancock County, Maine, USA | 16 Jun 1991 Old Saybrook, Middlesex County, Connecticut, USA | |||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colby-2475 H |
25 Aug 1866 | Edith Ella Groves (Colby) | certain 26 Aug 1868 certain Gloucester, Essex, Massachusetts, United States | certain 30 Oct 1928 certain Auburn, Androscoggin, Maine, United States | Female | Orphan | ||||||||||||||||
43679021 | Edith Ella Colby Groves | 25 Aug 1866 Gloucester, Essex County, Massachusetts, USA | 30 Oct 1928 Auburn, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Pelkey-360 H |
1866 | William Pelkey | uncertain 1868 | 1939 Bangor, Maine, United States | Male | Orphan | ||||||||||||||||
125144704 | William M. Pelkey | 1866 | 1939 | |||||||||||||||||||
| ||||||||||||||||||||||
Pingree-160 H |
15 Aug 1815 | Mehitable Fessenden (Pingree) | 15 Aug 1814 Denmark, Oxford, Massachusetts, United States | 20 Feb 1884 Denmark, Oxford, Maine, United States | Female | Conroy-251 |
||||||||||||||||
197171067 | Mehitable Thomas Pingree Fessenden | 15 Aug 1815 Denmark, Oxford County, Maine, USA | 20 Feb 1884 Denmark, Oxford County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Grover-3234 H |
31 Aug 1796 | Jonathan Grover | 29 Aug 1795 New Gloucester, Cumberland, Massachusetts, United States | 20 Aug 1864 Glenburn, Penobscot, Maine, United States | Male | Prince-3397 |
||||||||||||||||
38138984 | Jonathan Grover | 31 Aug 1796 | 20 Aug 1864 | |||||||||||||||||||
| ||||||||||||||||||||||
Gilbert-20608 H |
13 Feb 1785 | Charles Grandison Gilbert | before 24 Apr 1785 Kingston, Plymouth, Massachusetts, United States | 20 Aug 1870 Leeds, Androscoggin, Maine, United States | Male | Orphan | ||||||||||||||||
70605953 | Charles Granderson Gilbert | 13 Feb 1785 Kingston, Plymouth County, Massachusetts, USA | 20 Aug 1870 Leeds, Androscoggin County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Jordan-20706 H |
Aug 1826 | Mary Jane Verplast (Jordan) aka Gray | 24 Jan 1827 Penobscot, Hancock, Maine, United States | 21 Dec 1864 Bangor, Penobscot, Maine, United States | Female | Orphan | ||||||||||||||||
162754645 | Mary J. Verplast | Aug 1826 Maine, USA | 21 Dec 1864 Bangor, Penobscot County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Blake-12038 H |
3 Nov 1817 | Sophronia I Kilgore (Blake) | certain 3 Nov 1815 certain Bridgton, Cumberland, Massachusetts, United States | certain 15 Feb 1888 certain Lewiston, Androscoggin, Maine, United States | Female | Seale-237 |
||||||||||||||||
120157961 | Sophronia I Blake Kilgore | 3 Nov 1817 | 15 Feb 1888 | |||||||||||||||||||
| ||||||||||||||||||||||
Michaud-3237 H |
4 Aug 1864 | George Michaud | 4 Aug 1863 Wallagrass, Aroostook, Maine, United States | certain 27 Jun 1920 Eagle Lake, Aroostook, Maine, United States | Male | Daigle-1521 |
||||||||||||||||
150507839 | George Michaud | 4 Aug 1864 | 27 Jun 1920 | |||||||||||||||||||
| ||||||||||||||||||||||
Towne-1825 H |
Apr 1756 | Noah Towne | before 13 Jun 1756 Wells, York, Massachusetts | 10 Mar 1841 Maine, United States | Male | Evans-3182 |
||||||||||||||||
245324813 | Noah Towne | Apr 1756 | 10 Mar 1841 | |||||||||||||||||||
| ||||||||||||||||||||||
Towne-1829 H |
1755 | Huldah Webber (Towne) | 1757 Wells, York, Massachusetts | 29 Sep 1818 Acton, York, Maine, United States | Female | Orphan | ||||||||||||||||
119334151 | Huldah Webber | 1755 | 29 Sep 1818 | |||||||||||||||||||
| ||||||||||||||||||||||
Dow-3937 H |
10 Jan 1889 | Albert L Dow | 10 Jan 1890 Rockland, Knox, Maine, United States | 13 Sep 1960 Newton, Middlesex, Massachusetts, United States | Male | Rowley-341 |
||||||||||||||||
162445471 | Albert Leroy Dow | 10 Jan 1889 Maine, USA | 13 Sep 1960 Massachusetts, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Thompson-85186 H |
30 Apr 1834 | Olive Jane Strout (Thompson) aka Quimby, Dunn | 30 Apr 1835 Portland, Cumberland, Maine, United States | 21 May 1904 South Portland, Cumberland, Maine, United States | Female | Orphan | ||||||||||||||||
77257645 | Olive J. Thompson Strout | 30 Apr 1834 Portland, Cumberland County, Maine, USA | 21 May 1904 South Portland, Cumberland County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Galusha-586 H |
10 Mar 1839 | David A. Galusha | certain 20 Mar 1835 certain Richmond, Sagadahoc, Maine, United States | certain 27 Jun 1896 certain Pueblo, Pueblo, Colorado, United States | Male | Galusha-236 |
||||||||||||||||
93858688 | David Adams Galusha | 10 Mar 1839 Massachusetts, USA | 27 Jun 1896 Pueblo County, Colorado, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Pooler-378 H |
6 Jun 1853 | Isabelle Clark (Pooler) | certain 5 Jun 1851 certain Skowhegan, Somerset, Maine, United States | certain 22 Feb 1932 certain Chicago, Cook, Illinois, United States | Female | Seale-237 |
||||||||||||||||
110295801 | Isabel Pooler Clark | 6 Jun 1853 Skowhegan, Somerset County, Maine, USA | 22 Feb 1932 Chicago, Cook County, Illinois, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Lambert-17092 H |
10 May 1843 | Vedal Lambert | certain 10 May 1836 Maine, United States | certain 15 Jan 1909 Minneapolis, Hennepin, Minnesota, United States | Male | Orphan | ||||||||||||||||
94127686 | Vedal Champagne DeLambert | 10 May 1843 Maine, USA | 15 Jan 1909 Minneapolis, Hennepin County, Minnesota, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Packard-2404 H |
30 Oct 1773 | Elnathan Packard | 1774 Bridgewater, Plymouth, Province of Massachusetts Bay | 31 May 1851 Parkman, Piscataquis County, Maine, United States | Male | Evans-3182 |
||||||||||||||||
23596765 | Elnathan Packard | 30 Oct 1773 Bridgewater, Plymouth County, Massachusetts, USA | 31 May 1851 Parkman, Piscataquis County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Dunham-4942 H |
6 Aug 1779 | Rebekah Packard (Dunham) | 6 Aug 1780 Hebron, Oxford County, Maine, United States | 14 Jul 1847 Parkman, Somerset, Massachusetts, United States | Female | Evans-3182 |
||||||||||||||||
23596723 | Rebekah Dunham Packard | 6 Aug 1779 Hebron, Oxford County, Maine, USA | 14 Jul 1847 Parkman, Piscataquis County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Packard-2411 H |
3 Feb 1828 | John Thompson Packard | 3 Feb 1827 Cambridge, Somerset County, Maine, United States | 29 Jun 1900 Cambridge, Somerset County, Maine, United States | Male | Evans-3182 |
||||||||||||||||
100900402 | John Thompson Packard | 3 Feb 1828 Parkman, Piscataquis County, Maine, USA | 29 Jun 1900 Cambridge, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Goodridge-923 H |
14 Feb 1793 | Ebenezer Goodridge | 14 Feb 1792 Canaan, Somerset, Maine, United States | 27 Jan 1884 Skowhegan, Somerset County, Maine, United States | Male | Orphan | ||||||||||||||||
112931900 | Ebenezer “Eben” Goodridge | 14 Feb 1793 Maine, USA | 27 Jan 1884 Skowhegan, Somerset County, Maine, USA | |||||||||||||||||||
| ||||||||||||||||||||||
Turner-47813 H |
17 Jun 1894 | Florence May Preble (Turner) | Dec 1893 Maine, United States | 15 Nov 1953 Willimantic, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||||||
51159327 | Florence May Turner Preble | 17 Jun 1894 | 15 Nov 1953 | |||||||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glidden-1258 H |
Jun 1850 | Isaac Newton Glidden | 1849 Milo, Piscataquis, Maine, United States | 18 Dec 1917 Maine, United States | Male | Orphan | ||||||||||||
63964022 | Isaac Newton Glidden | Jun 1850 Sebec, Piscataquis County, Maine, USA | 18 Dec 1917 Maine, USA | |||||||||||||||
| ||||||||||||||||||
Cunningham-18836 H |
3 Jan 1880 | Grace Alice Campbell (Cunningham) | Jan 1879 Maine, United States | 8 Jul 1939 Sangerville, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||
125650581 | Grace Alice Cunningham Campbell | 3 Jan 1880 New Vineyard, Franklin County, Maine, USA | 8 Jul 1939 Dover-Foxcroft, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Mooers-382 H |
10 May 1838 | Charlotte Sarah Donaldson (Mooers) | 10 May 1828 Ludlow, Northumberland, New Brunswick, Canada | 6 Jan 1919 Presque Isle, Aroostook County, Maine, United States | Female | Evans-3182 |
||||||||||||
126148981 | Charlotte Elmore Mooers Donaldson | 10 May 1838 New Brunswick, Canada | 6 Jan 1919 | |||||||||||||||
| ||||||||||||||||||
McKenney-1116 H |
1770 | Elizabeth Libby (McKenney) | 1767 Scarborough, Cumberland, Province of Massachusetts Bay | 20 Apr 1848 Standish, Cumberland County, Maine, United States | Female | Evans-3182 |
||||||||||||
98764858 | Elizabeth “Betsey” McKenney Libby | 1770 | 20 Apr 1848 | |||||||||||||||
| ||||||||||||||||||
Hilton-5214 H |
15 Aug 1759 | William Hilton Jr. | certain 11 May 1756 certain Wiscasset, Massachusetts (District of Maine) | certain 14 Jul 1846 certain Solon, Somerset, Maine, United States | Male | Ridgley-10 |
||||||||||||
92325299 | William Hilton | 15 Aug 1759 Wiscasset, Lincoln County, Maine, USA | 14 Jul 1846 Solon, Somerset County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Allen-65983 H |
10 Jun 1811 | Miriam Johnson (Allen) | 10 Jan 1811 Harpswell, Cumberland, Massachusetts, United States | 3 Mar 1877 Harpswell, Cumberland County, Maine, United States | Female | Orphan | ||||||||||||
41056869 | Miriam Allen Johnson | 10 Jun 1811 Cumberland County, Maine, USA | 3 Mar 1877 Cumberland County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Currier-2119 H |
7 Nov 1813 | Sarah S Billington (Currier) | 11 Jul 1814 Winthrop, Kennebec, Massachusetts, United States | 23 Jul 1857 Milo, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||
45397317 | Sarah S. Currier Billington | 7 Nov 1813 Vienna, Kennebec County, Maine, USA | 23 Jul 1857 Milo, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Davis-112150 H |
6 Sep 1818 | Sarah Rogers (Davis) | 6 Sep 1819 Cornville, Somerset County, Maine, United States | 25 Apr 1902 Abbot, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||
73547261 | Sarah Davis Rogers | 6 Sep 1818 Palmyra, Somerset County, Maine, USA | 25 Apr 1902 Abbot Village, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Littlefield-2614 H |
16 Oct 1840 | Ermina Packard Church (Littlefield) | 16 Oct 1841 Shirley, Piscataquis County, Maine, United States | 19 Jul 1928 Sangerville, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||
89638299 | Ermina P. Littlefield Church | 16 Oct 1840 | 19 Jul 1928 | |||||||||||||||
| ||||||||||||||||||
Dillingham-939 H |
13 Dec 1768 | Rachel Soule (Dillingham) aka Pool | uncertain 1770 Menotomy, Middlesex, Province of Massachusetts Bay | after 1850 uncertain Hartland, Somerset County, Maine, United States | Female | Evans-3182 |
||||||||||||
215851636 | Rachel Pool Soule | 13 Dec 1768 Arlington, Middlesex County, Massachusetts, USA | 1850 Hartland, Somerset County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Nevens-34 H |
1749 | Lieut. John Nevens | 1743 Gloucester, Essex, Province of Massachusetts Bay | 1830 Poland, Cumberland County, Maine, United States | Male | Orphan | ||||||||||||
66101925 | Lieut John Nevens | 1749 | 1830 | |||||||||||||||
| ||||||||||||||||||
Blackstone-1454 H |
19 Dec 1840 | Adaline Addie Sawyer (Blackstone) | 1842 Cumberland County, Maine, United States | 15 Jun 1922 Garland, Penobscot County, Maine, United States | Female | Evans-3182 |
||||||||||||
60867342 | Adaline “Addie” Blackstone Sawyer | 19 Dec 1840 Garland, Penobscot County, Maine, USA | 15 Jun 1922 Garland, Penobscot County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Merrill-6683 H |
17 Jun 1845 | Clara F Foss (Merrill) | 6 Jun 1846 Dedham, Hancock County, Maine, United States | 17 Nov 1895 Foxcroft, Piscataquis County, Maine, United States | Female | Evans-3182 |
||||||||||||
24860407 | Clara T Merrill Foss | 17 Jun 1845 Guilford, Piscataquis County, Maine, USA | 19 Nov 1895 Dover-Foxcroft, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Wells-30412 H |
28 Aug 1805 | Eunice Glover (Wells) | 28 Aug 1803 Rome, Lincoln, Massachusetts, United States | 12 May 1880 Barnard, Piscataquis County, Maine, United States | Female | Evans-3182 |
||||||||||||
10154458 | Eunice W. Wells Glover | 28 Aug 1805 Rome, Kennebec County, Maine, USA | 12 May 1880 Barnard, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Parker-53190 H |
29 Aug 1831 | Elizabeth D Greeley (Parker) | Aug 1835 Somerset County, Maine, United States | 8 Oct 1908 Willimantic, Piscataquis County, Maine, United States | Female | Evans-3182 |
||||||||||||
147850235 | Elizabeth D. Greeley | 29 Aug 1831 | 8 Oct 1908 | |||||||||||||||
| ||||||||||||||||||
Wentworth-3329 H |
10 Mar 1853 | Julia E Strout (Wentworth) aka Hammond | 4 Mar 1856 Abbot, Piscataquis, Maine, United States | 15 Nov 1925 Saginaw County, Michigan, United States | Female | Evans-3182 |
||||||||||||
58859620 | Julia E. Wentworth Strout | 10 Mar 1853 Abbot, Piscataquis County, Maine, USA | 15 Nov 1925 Saginaw, Saginaw County, Michigan, USA | |||||||||||||||
| ||||||||||||||||||
Hammond-14090 H |
7 Apr 1847 | Winfield Hammond | uncertain 1849 Foxcroft, Piscataquis County, Maine, United States | 21 Feb 1883 Willimantic, Piscataquis County, Maine, United States | Male | Evans-3182 |
||||||||||||
46188622 | Winfield S Hammond | 7 Apr 1847 | 21 Feb 1883 Willimantic, Piscataquis County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Coburn-2271 H |
27 Feb 1802 | Wesley B Coburn | 27 Sep 1802 Tyngsborough, Middlesex County, Massachusetts, United States | 27 Feb 1877 Albany Township, Oxford County, Maine, United States | Male | Orphan | ||||||||||||
127265013 | Wesley B Coburn | 27 Feb 1802 Tyngsborough, Middlesex County, Massachusetts, USA | 27 Feb 1877 Albany, Oxford County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Deane-2238 H |
5 Dec 1758 | Ebenezer Deane | 5 Dec 1760 Wiscasset, Lincoln, Massachusetts | 24 Jun 1857 Madison, Somerset County, Maine, United States | Male | Ceruti-7 |
||||||||||||
61090739 | Ebenezer Dean | 5 Dec 1758 USA | 24 Jun 1857 Madison, Somerset County, Maine, USA | |||||||||||||||
| ||||||||||||||||||
Coffren-42 H |
7 Jul 1815 | Phidelis Lowell (Coffren) | 7 Jul 1814 Vienna, Kennebec, Maine, United States | 13 Feb 1908 Dover, Piscataquis County, Maine, United States | Female | Orphan | ||||||||||||
23039264 | Phidelis Cofren Lowell | 7 Jul 1815 Vienna, Kennebec County, Maine, USA | 13 Feb 1908 Bangor, Penobscot County, Maine, USA | |||||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
McAllister-4381 H |
7 Jan 1833 | Lovice Louisa P Lawler (McAllister) aka Perham | 5 Jan 1830 Lovell, Oxford County, Maine, United States | 26 Jul 1907 Mechanic Falls, Androscoggin County, Maine, United States | Female | Orphan | ||||||||||||||||||||||||
132385854 | Louisa P. McAllister Lawler | 7 Jan 1833 Lovell, Oxford County, Maine, USA | 26 Jul 1907 Mechanic Falls, Androscoggin County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Nesbit-1491 H |
11 Sep 1817 | Elspeth Larner (Nesbit) | 11 Sep 1818 Berwick-upon-Tweed, Northumberland, England, United Kingdom | 12 Nov 1911 Calais, Washington, Maine, United States | Female | Tennant-1217 |
||||||||||||||||||||||||
82633699 | Elspeth Nesbitt Larner | 11 Sep 1817 Berwick-upon-Tweed, Northumberland Unitary Authority, Northumberland, England | 12 Oct 1911 Calais, Washington County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Perry-27819 H |
5 Feb 1819 | Eliza Kallock Thomas (Perry) | 5 Feb 1818 Thomaston, Lincoln County, Maine, United States | 19 Nov 1900 Rockland, Knox County, Maine, United States | Female | Orphan | ||||||||||||||||||||||||
43896856 | Eliza Perry Thomas | 5 Feb 1819 South Thomaston, Knox County, Maine, USA | 19 Nov 1900 Rockland, Knox County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Wendell-585 H |
Jul 1775 | Thomas Wendell | before 15 Jul 1770 Marblehead, Essex, Province of Massachusetts Bay | 10 Nov 1862 Farmington, Franklin County, Maine, United States | Male | Orphan | ||||||||||||||||||||||||
110774701 | Thomas Wendall | Jul 1775 | 18 Nov 1862 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Fairservice-121 H |
22 Jul 1795 | John Fairservice | 22 Feb 1795 Alna, Lincoln, Massachusetts, United States | Feb 1850 Alna, Lincoln County, Maine, United States | Male | Orphan | ||||||||||||||||||||||||
38039963 | John Fairservice | 22 Jul 1795 Alna, Lincoln County, Maine, USA | 1850 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Lucey-175 H |
1825 | Ellen Feeley (Lucey) | 1813 Skull, County Cork, Ireland | certain 14 May 1891 Houlton, Aroostook, Maine, United States | Female | OBrien-8585 |
||||||||||||||||||||||||
74327147 | Ellen Lucy Feeley | 1825 | 14 May 1891 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Day-22279 H |
25 Jan 1855 | Emily Adelia Pratt (Day) | certain 25 Jan 1852 certain Leeds, Kennebec, Maine, United States | certain 21 Nov 1918 certain Lewiston, Androscoggin, Maine, United States | Female | Hunt-21207 |
||||||||||||||||||||||||
128687739 | Emily Adelia Day Pratt | 25 Jan 1855 Leeds, Androscoggin County, Maine, USA | 21 Nov 1918 Lewiston, Androscoggin County, Maine, USA | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Thompson-90182 H |
14 Jun 1782 | Mehitable Herrick (Thompson) | 10 May 1782 Lewiston, Lincoln, Massachusetts, United States | 22 Mar 1839 Hampden, Penobscot, Maine, United States | Female | Conroy-251 |
||||||||||||||||||||||||
245519925 | Mehitable Thompson Herrick | 14 Jun 1782 | 22 Mar 1839 | |||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||
Dean-17021 H |
12 May 1830 | Valentine Byrd Dean | 12 May 1828 Wellington, Somerset County, Maine, United States | 26 Jul 1879 Piscataquis County, Maine, United States | Male | Orphan | ||||||||||||||||||||||||
55413726 | Valentine Dean | 12 May 1830 | 26 Jul 1879 Sebec, Piscataquis County, Maine, USA | |||||||||||||||||||||||||||
|