Suggestions for WikiTree Profiles: Error 578: FindAGrave - Different death date Help Video (Difficulty: Intermediate)

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

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

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Googins-34
H
26 Sep 1889 Dr. George Googins 13 Nov 1822 Hancock, Hancock, Maine, USA 26 Sep 1899 Eden, Hancock, Maine, United States Male Orphan
101579880 Dr George Googins 13 Nov 1822 Hancock, Hancock County, Maine, USA 26 Sep 1889 Milbridge, Washington County, Maine, USA
WikiTree ID Date Status Comment
Schaffer-615 14.11.2019 03:58:47 False suggestion FindAGrave is wrong - sent edit request; Maine Vital Records source cited in WikiTree.
Mayo-46
H
12 Jun 1812 Ruth Strout (Mayo) 17 Nov 1719 Eastham, Barnstable, Massachusetts 1 Feb 1810 Cape Elizabeth, Cumberland, Maine, United States Female Lander-15
48304265 Ruth Mayo Strout 17 Nov 1719 Easthampton, Hampshire County, Massachusetts, USA 12 Jun 1812 Cape Elizabeth, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Prince-3397 21.09.2023 13:59:18 False suggestion findagrave is made up and wrong
Newcomb-129
H
20 Aug 1708 Lieutenant Andrew Newcomb uncertain 1640 uncertain England after 20 Aug 1706 certain Edgartown, Martha's Vineyard, Dukes, Mass Bay Male Towne-305
34357200 Lieut Andrew Newcomb 1640 Barnstable, Barnstable County, Massachusetts, USA 20 Aug 1708 Edgartown, Dukes County, Massachusetts, USA
WikiTree ID Date Status Comment
Husted-87 04.06.2017 19:49:10 False suggestion Info on FindAGrave is assumed, no source found
Seavey-88
H
1804 Captain Joseph Henry Seavey Jr certain Jul 1715 certain Rye, Rockingham, New Hampshire before 1810 uncertain Machias, Washington, Maine, USA Male DeWald-102
115744740 CPT Joseph Henry Seavey Jr. 1715 Scarborough, Cumberland County, Maine, USA 1804 East Machias, Washington County, Maine, USA
WikiTree ID Date Status Comment
DeWald-102 30.03.2022 19:05:37 False suggestion
Pepperrell-3
H
15 Feb 1733 Lt Col William Pepperrell uncertain 1646 certain Revelstoke, Devon, England uncertain 15 Jan 1734 certain Kittery, York, Massachusetts Bay Male Pepperrell-22

Raitt-130
39641914 Col William Pepperrell 1646 Devon, England 15 Feb 1733 Kittery Point, York County, Maine, USA
WikiTree ID Date Status Comment
Vaughan-3997 27.12.2019 12:49:18 Corrected Tombstone lists 1733; plaque lists 1734
Vaughan-3997 16.01.2020 12:46:44 Corrected Several sources indicate that William Pepper died in 1734; edit to FindAGrave submitted
Vaughan-3997 01.03.2020 17:36:41 False suggestion FindAGrave Manager refuses to change the date on FindAGrave; see Research Notes on William's WikiTree Profile
Whitney-320
H
8 Jun 1875 Leah B. B. Whitney 7 Oct 1803 Columbia, Washington County, Maine, United States 9 Jun 1874 Maine Female Newman-3126
84451136 Leah B Preston 7 Oct 1803 Dennysville, Washington County, Maine, USA 8 Jun 1875 Washington County, Maine, USA
WikiTree ID Date Status Comment
McIntyre-767 17.06.2020 19:40:42 False suggestion We don't alter facts to make everything agree with FindAGrave- there are many mistakes at FindAGrave, we are not responsible.
Smith-25245
H
5 Jan 1858 Peter Smith Aug 1768 Province of Maine, Massachusetts Bay 5 Jan 1859 Montrose, Genesee, Michigan, United States Male Orphan
8007813 Peter Smith Aug 1768 5 Jan 1858 USA
WikiTree ID Date Status Comment
Meehan-411 02.06.2022 17:50:57 False suggestion
Hatch-954
H
15 Jan 1786 Ruth Chadwick (Hatch) certain 15 Aug 1729 certain Tolland, Connecticut uncertain 1796 uncertain China, Kennebec, Maine, United States Female Webster-7054
40788957 Ruth Hatch Chadwick 15 Aug 1729 Tolland, Tolland County, Connecticut, USA 15 Jan 1786 China, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Strong-4963 17.08.2022 00:28:42 False suggestion Requested information from FindAGrave about source
Pray-112
H
19 Oct 1708 Samuel Pray I 16 Apr 1669 Braintree, Norfolk, Massachusetts before 18 Oct 1709 Kittery, York, Maine Male Conkright-16
107604780 Samuel Pray 16 Apr 1669 Kittery, York County, Maine, USA 19 Oct 1708 Kittery, York County, Maine, USA
WikiTree ID Date Status Comment
prince-3397 10.05.2022 15:13:53 False suggestion OS/NS date death vs probate
Dinsmore-87
H
29 Jan 1909 Abby A. Vallette (Dinsmore) certain 9 Jan 1832 Maine, United States certain 29 Jan 1908 Long Beach, Los Angeles, California, United States Female Metcalf-1784
9466220 Abigail “Abby” Dinsmore Vallette 9 Jan 1832 Maine, USA 29 Jan 1909 Long Beach, Los Angeles County, California, USA
WikiTree ID Date Status Comment
Quinn-3844 18.07.2018 04:26:13 False suggestion death correct per death record
Stearns-810
H
3 Jan 1919 Harriet Ellena Loring (Stearns) aka Wiggin uncertain 22 Apr 1836 certain Bath, Sagadahoc, Maine, United States 31 Jan 1916 Plymouth, Massachusetts, United States Female Orphan
102151059 Harriet Ellena Stearns Loring 3 Jan 1919
WikiTree ID Date Status Comment
Evans-3182 08.07.2021 01:42:13 False suggestion death correct per death record - FindAGrave incorrect
Garde-15
H
12 Jun 1644 Roger Garde uncertain 1585 uncertain Bideford, Devon, England 28 Jul 1645 York, Province of Maine Male WikiTree-30
178881635 Roger Garde 1585 Bideford, Torridge District, Devon, England 12 Jun 1644 York County, Maine, USA
WikiTree ID Date Status Comment
X-3336 23.03.2023 09:30:47 False suggestion
Rollins-354
H
30 Dec 1951 Sarah Sadie Ellen Faukner (Rollins) aka Tidd certain Dec 1883 certain Orient, Aroostook, Maine, United States certain 30 Oct 1951 certain Weston, Aroostook, Maine, United States Female X-7764
114870777 Sarah Ellen “Sadie” Rollins Faulkner 1883 30 Dec 1951
WikiTree ID Date Status Comment
X-7764 10.11.2021 18:30:44 False suggestion The error is in FindAGrave
Bartlett-2606
H
10 May 1892 Joseph Bartlett 27 Jun 1816 Mount Vernon, Kennebec County, Maine certain 1832 Male Clement-1386

Johnson-18690
86442803 Joseph C. Bartlett 27 Jun 1816 Lee, Strafford County, New Hampshire, USA 10 May 1892 Durham, Strafford County, New Hampshire, USA
WikiTree ID Date Status Comment
Clement-1386 18.08.2021 19:02:39 False suggestion FindAGrave record is unsourced.
Hatch-1472
H
7 Nov 1859 Philip Hatch 1800 Jonesboro, Washington, Massachusetts, United States after 14 Jun 1860 Jonesboro, Washington, Maine, United States Male Zeller-948
62025988 Phillip Hatch 1800 Maine, USA 7 Nov 1859 Jonesboro, Washington County, Maine, USA
WikiTree ID Date Status Comment
Frye-1476 05.08.2018 05:41:24 False suggestion gravestone in error, enumerated in 1860 US Census
Bartlett-2746
H
4 Feb 1813 Samuel Bartlett certain 3 Feb 1748 Amesbury, Essex, Massachusetts Bay Colony certain 9 Feb 1819 Thomaston, Maine Male Clement-1386

Morley-486
50756422 Samuel Bartlett 3 Feb 1748 Amesbury, Essex County, Massachusetts, USA 4 Feb 1813 South Thomaston, Knox County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 08.07.2020 22:05:29 False suggestion DoD is unsourced
Hinds-417
H
9 Apr 1826 Principal C. Hinds 6 Sep 1786 Middleborough, Plymouth, Massachusetts, United States 9 Apr 1828 Richmond, Lincoln, Maine, United States Male Bloom-1124
107466899 Principal Canady Hinds 6 Sep 1786 Middleborough, Plymouth County, Massachusetts, USA 9 Apr 1826 Dresden, Lincoln County, Maine, USA
WikiTree ID Date Status Comment
Bloom-1124 18.12.2019 03:56:06 False suggestion death correct per source
Jewett-1171
H
18 Jul 1860 Joshua Jewett 11 Jun 1778 Littleton, Middlesex, Massachusetts, USA 12 Feb 1860 Bangor, Penobscot, Maine, USA Male Jewett-369
93813968 Joshua Jewett 11 Jun 1778 Littleton, Middlesex County, Massachusetts, USA 18 Jul 1860 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 11.04.2023 19:41:27 False suggestion
Jewett-369 11.04.2023 19:41:35 False suggestion
Mitchell-7633
H
14 May 1824 Ammi Ruhamah Mitchell certain 8 May 1762 North Yarmouth, Cumberland County, Maine 14 May 1823 North Yarmouth, Cumberland County, Maine Male Kabrich-1
113397820 Ammi Ruhamah Mitchell 8 May 1762 North Yarmouth, Cumberland County, Maine, USA 14 May 1824 North Yarmouth, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Kabrich-1 27.09.2017 17:25:44 Corrected corrected date
Prince-3397 16.05.2022 15:11:00 Corrected memorial already corrected
prince-3397 27.06.2022 13:45:00 False suggestion memorial already corrected
Gould-2056
H
18 Nov 1865 Samuel Gould Jr. certain 4 Jul 1775 certain Saco, York, Massachusetts Bay Colony certain 14 Sep 1860 certain Wayne, Kennebec, Maine, United States Male Dexter-600
41036324 Samuel A Gould 18 Nov 1865
WikiTree ID Date Status Comment
Bowers-8252 09.12.2021 02:23:19 False suggestion
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Wheeler-6741
H
29 Jan 1873 Joseph Wheeler 26 Nov 1789 Langdon, Sullivan, New Hampshire, USA 23 Jan 1860 Bethel, Oxford, Maine, USA Male Jewett-369
59661582 Joseph Wheeler 26 Nov 1789 Langdon, Sullivan County, New Hampshire, USA 29 Jan 1873 Norway, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 12.04.2023 18:44:59 False suggestion
Jewett-369 12.04.2023 18:45:18 False suggestion
Shufelt-70
H
7 Aug 1957 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
WikiTree ID Date Status Comment
Harris-9928 16.04.2017 00:39:39 False suggestion
Pelton-333
H
7 Mar 1850 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
WikiTree ID Date Status Comment
Rowles-314 09.11.2021 01:54:40 False suggestion not from stone source not cited
Jewett-2145
H
6 Sep 1888 George Albion Jewett 17 Jul 1824 Kents Hill, Readfield, Kennebec, Maine, USA 6 Sep 1892 Winthrop, Kennebec, Maine, USA Male Jewett-369
115208445 George Albion Jewett 17 Jul 1824 Readfield, Kennebec County, Maine, USA 6 Sep 1888 Winthrop, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 16.04.2023 17:55:53 False suggestion
Jewett-369 16.04.2023 17:56:01 False suggestion
Jewett-2151
H
12 Dec 1910 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
WikiTree ID Date Status Comment
Jewett-369 22.04.2023 22:07:13 False suggestion
Jewett-369 22.04.2023 22:08:35 False suggestion
Jewett-2181
H
24 Jul 1817 Moses Jewett 1 Feb 1776 Ipswich, Essex, Province of Massachusetts Bay 24 Jul 1827 Whitefield, Lincoln, Maine, USA Male Jewett-369
70583097 Moses P Jewett 1 Feb 1776 Ipswich, Essex County, Massachusetts, USA 24 Jul 1817 Whitefield, Lincoln County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 06.03.2018 00:20:19 Corrected
Jewett-369 22.03.2018 02:21:01 False suggestion
Davis-32479
H
Dec 1816 Hepzibah Barton (Davis) certain 5 Sep 1761 Raymond, Cumberland, Massachusetts Bay certain 20 Jan 1817 Raymond, Cumberland, Massachusetts, United States Female C-274
38631791 Hepzibah Davis Barton 5 Sep 1761 Raymond, Cumberland County, Maine, USA Dec 1816 Raymond, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Pomeroy-1383 28.12.2018 16:23:31 Not corrected Discrepancy in dates are in the Find a grave comments. Whoever wrote the comment made the error.
Pomeroy-1383 28.12.2018 16:23:50 Comment
Pomeroy-1382 03.08.2019 14:50:57 Comment WikiTree death date is correct.
Pomeroy-1383 03.08.2019 14:51:44 Comment
Pomeroy-1383 03.08.2019 14:51:50 Comment WikiTree death date is correct.
Prince-3397 26.07.2020 20:31:27 False suggestion no source on findagrave
Curtis-5339
H
26 Apr 1907 Charles L. Curtis 1862 Plantation 1, Penobscot, Maine, USA certain 27 Apr 1908 Lowell, Penobscot, Maine, USA Male Sibley-190
30880844 Charles L Curtis May 1862 Maine, USA 26 Apr 1907 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 24.08.2017 22:00:44 False suggestion FindAGrave is wrong
Walker-19254
H
15 Jul 1826 Olive Jewett (Walker) before 14 Feb 1790 Portsmouth, Rockingham, New Hampshire, USA 15 Feb 1826 South Berwick, York, Maine, USA Female Jewett-369
53835878 Olive Walker Jewett 1790 15 Jul 1826 Berwick, York County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 13.04.2023 02:07:14 False suggestion
Jewett-369 13.04.2023 02:07:24 Corrected
Jewett-369 18.04.2023 17:04:38 False suggestion
Jewett-2996
H
10 Nov 1874 Almira Jewett 13 Sep 1832 Skowhegan, Somerset, Maine, USA 10 Nov 1871 Skowhegan, Somerset, Maine, USA Female Jewett-369
98017302 Almira T Jewett 13 Sep 1832 Skowhegan, Somerset County, Maine, USA 10 Nov 1874 Skowhegan, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 23.04.2023 02:57:28 False suggestion
Jewett-369 23.04.2023 02:57:38 False suggestion
Jewell-1437
H
3 Jan 1852 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
WikiTree ID Date Status Comment
Jewett-369 26.03.2018 17:01:10 Corrected corrected date
Jewett-369 18.04.2023 17:05:16 False suggestion
Tourlotte-1
H
29 May 1917 Lucretia B. Tourlotte aka Shorey 21 Feb 1835 Orono, Penobscot, Maine, USA 25 Apr 1917 Georgetown, El Dorado, California, USA Female Sibley-190
41818863 Lucretia B. Tourtilott Shorey 21 Feb 1835 Orono, Penobscot County, Maine, USA 29 May 1917 Georgetown, El Dorado County, California, USA
WikiTree ID Date Status Comment
Sibley-190 13.03.2018 09:00:22 False suggestion death correct per death record - FindAGrave incorrect
Moore-25547
H
8 Jun 1889 Geviah Smiley Jewett (Moore) 24 Jan 1810 Sidney, Kennebec, Maine, USA 28 Jan 1889 Glades, Iowa, USA Female Jewett-369
20089455 Geviah Smiley Moore Jewett 24 Jan 1810 8 Jun 1889 Sidney, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 13.04.2023 18:54:49 False suggestion
Jewett-369 13.04.2023 18:55:13 False suggestion
McLeod-2495
H
25 Apr 1897 Harry F. McLeod 4 Nov 1881 Burlington, Penobscot, Maine, USA 25 Sep 1897 Burlington, Penobscot, Maine, USA Male Sibley-190
67417003 Harry F. McLeod 1881 Burlington, Penobscot County, Maine, USA 25 Apr 1897 Burlington, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 26.05.2017 03:43:48 False suggestion death correct per death record
Jewett-3310
H
29 Nov 1907 Julia Ellen True (Jewett) uncertain Jun 1840 certain Etna, Penobscot, Maine, USA certain 29 Nov 1906 certain Bangor, Penobscot, Maine, USA Female Jewett-369
125072344 Julia Ellen Jewett True 1840 29 Nov 1907
WikiTree ID Date Status Comment
Jewett-369 24.04.2023 17:31:16 False suggestion
Jewett-369 24.04.2023 17:31:29 False suggestion
Oakes-1258
H
6 Mar 1876 Francis Garaux Frank Oakes uncertain 1822 Wiscasset, Lincoln, Maine, USA certain 30 Mar 1875 Boston, Suffolk, Massachusetts, USA Male Sibley-190
47072657 Francis Garaux “Frank” Oakes Apr 1822 Wiscasset, Lincoln County, Maine, USA 6 Mar 1876 Boston, Suffolk County, Massachusetts, USA
WikiTree ID Date Status Comment
Sibley-190 16.05.2017 03:25:09 False suggestion FindAGrave is wrong
McPherson-2651
H
7 Mar 1842 Louis G. McPherson certain 18 Feb 1843 Skowhegan, Somerset, Maine, USA certain 7 Mar 1843 Skowhegan, Somerset, Maine, USA Male Jewett-369
136659352 Lewis McPherson 7 Mar 1842
WikiTree ID Date Status Comment
Jewett-369 14.04.2018 04:28:31 False suggestion FindAGrave is wrong
Thompson-32704
H
5 Aug 1913 Ellington Emery Thompson 1845 Addison, Washington, Maine, United States 5 Jun 1913 Addison, Washington, Maine, United States Male Childs-1667
177747442 Ellington Emery Thompson 1845 Addison, Washington County, Maine, USA 5 Aug 1913 Addison, Washington County, Maine, USA
WikiTree ID Date Status Comment
Childs-1667 11.10.2023 15:39:58 False suggestion death correct per death record
Campbell-21704
H
16 Feb 1906 John S. Campbell Oct 1831 Milbridge, Washington County, Maine, USA 16 Feb 1905 Milbridge, Washington County, Maine, USA Male Childs-1667
177808905 John Smallege Campbell Oct 1831 Milbridge, Washington County, Maine, USA 16 Feb 1906 Milbridge, Washington County, Maine, USA
WikiTree ID Date Status Comment
Childs-1667 08.04.2017 06:53:11 False suggestion Death correct per death record
Worcester-527
H
3 Aug 1906 Lillian Belle Pineo (Worcester) 1 Sep 1866 Columbia Falls, Washington, Maine, United States 21 Aug 1908 Columbia, Washington, Maine, United States Female Childs-1667
25572973 Lillian Belle Worcester Pineo 1 Sep 1866 Columbia Falls, Washington County, Maine, USA 3 Aug 1906
WikiTree ID Date Status Comment
Childs-1667 08.04.2017 06:50:14 False suggestion death correct per death record
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Craig-5963
H
Dec 1926 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
WikiTree ID Date Status Comment
Childs-1667 21.09.2023 23:52:36 False suggestion
Piper-1988
H
27 Jul 1891 Daniel Piper 1 Jul 1814 Newburgh, Penobscot, Maine, United States 28 Sep 1891 Parsonsfield, York, Maine, United States Male Childs-1667
88541777 Daniel Piper 1 Jul 1814 27 Jul 1891
WikiTree ID Date Status Comment
Childs-1667 13.10.2023 14:59:50 False suggestion death correct per death record - FindAGrave incorrect
Weston-2998
H
15 Sep 1842 Deacon Asa Weston before 19 Jul 1789 certain Phippsburg, Sagadahoc, Maine, United States certain 18 Dec 1842 certain Skowhegan, Somerset, Maine, United States Male Orphan
139282859 Deacon Asa Weston 15 Sep 1842
WikiTree ID Date Status Comment
Weston-987 27.08.2018 17:10:29 False suggestion DoD is correct per death record
Hodgkins-417
H
17 Oct 1929 John Sanford Hodgkins 5 Aug 1850 Lowell, Penobscot, Maine, USA 17 Oct 1923 Male Orphan
67462545 John Sanford Hodgkins 5 Aug 1850 Lowell, Penobscot County, Maine, USA 17 Oct 1929
WikiTree ID Date Status Comment
Sibley-190 25.07.2017 05:05:30 False suggestion FindAGrave transcription is in error
Batchelder-1434
H
29 May 1937 Minnie F. Milton (Batchelder) 14 Mar 1888 Burlington, Penobscot, Maine, USA 29 Mar 1937 Burlington, Penobscot, Maine, USA Female Sibley-190
32476147 Minnie F. Batchelder Milton 14 Mar 1888 Lowell, Penobscot County, Maine, USA 29 May 1937
WikiTree ID Date Status Comment
Sibley-190 12.08.2017 05:56:11 False suggestion DoD is unsourced
Perkins-9290
H
28 Jun 1928 Abigail Abby Barker (Perkins) 9 Oct 1837 Lowell, Penobscot, Maine, USA 28 Jun 1922 Burlington, Penobscot, Maine, USA Female Orphan
64219233 Abigail A. Perkins Barker 9 Oct 1837 Enfield, Penobscot County, Maine, USA 28 Jun 1928 Burlington, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 25.07.2017 04:42:51 False suggestion FindAGrave is wrong
Hersom-430
H
18 Jan 1838 Hannah Hersom 9 Sep 1754 South Berwick, York 18 Jan 1839 Belgrade, Kennebec County, Maine, USA Female Hersom-123
117825003 Hannah Hersom Frost 1752 South Berwick, York County, Maine, USA 18 Jan 1838 Belgrade, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 13.09.2021 15:02:53 False suggestion FindAGrave transcription is in error
Daigle-955
H
19 May 1992 Chanel Charles Ned Chanel, Charlie Daigle certain 19 Dec 1929 Madawaska, Aroostook County, Maine, United States certain 19 Mar 1992 Springfield, Hampden County, Massachusetts, United States Male Petrick-63
138811023 Charles Ned Daigle 19 Dec 1929 19 May 1992 Enfield, Hartford County, Connecticut, USA
WikiTree ID Date Status Comment
Petrick-63 07.03.2022 19:25:29 False suggestion already corrected
Hubbard-5128
H
8 Jun 1978 Dorothy Sims (Hubbard) 16 May 1890 certain Lincoln, Lancaster, Nebraska 8 Jun 1979 Yarmouth, Cumberland, Maine Female Orphan
158097889 Dorothy Hubbard Sims 16 May 1890 Lincoln, Lancaster County, Nebraska, USA 8 Jun 1978 Yarmouth, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Edgerton-844 11.07.2019 18:08:07 False suggestion FindAGrave record is unsourced.
Allen-28333
H
29 Oct 1854 Elonor Eleanor Stetson (Allen) certain 28 Jan 1783 certain Poland, Androscoggin, Maine, United States certain 15 Jan 1854 Minot, Androscoggin, Maine, United States Female Lamberton-139
97696678 Eleanor Allen Stetson 12 Jan 1783 Poland, Androscoggin County, Maine, USA 29 Oct 1854 Minot, Androscoggin County, Maine, USA
WikiTree ID Date Status Comment
Lamberton-139 21.12.2023 16:31:15 False suggestion 2 sources
Lamberton-139 19.03.2019 18:44:34 Not corrected conflict between sources - on obth birth and death dates
Tracy-2131
H
21 Apr 1833 Mary Stevens (Tracy) certain 17 May 1752 certain Old Falmouth (now Portland), Cumberland, Massachusetts Bay certain 21 Aug 1833 certain Steuben, Washington, Maine Female Mitchell-17997
116368169 Mary Tracy Stevens 17 May 1752 Falmouth, Cumberland County, Maine, USA 21 Apr 1833 Steuben, Washington County, Maine, USA
WikiTree ID Date Status Comment
Cole-14574 21.04.2020 03:33:10 False suggestion death correct per death record
Bullard-1420
H
4 Jun 1879 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
WikiTree ID Date Status Comment
Burns-5616 10.11.2017 00:03:46 False suggestion
Drew-2162
H
5 Jun 1838 Clement Drew certain 1775 certain Barnstead, Strafford, New Hampshire certain 6 Jul 1838 certain Eaton, Carroll, New Hampshire, United States Male Channon-201
53052681 Clement Drew 6 Sep 1775 Barnstead, Belknap County, New Hampshire, USA 5 Jun 1838 Eaton Center, Carroll County, New Hampshire, USA
WikiTree ID Date Status Comment
Pierce-9087 18.12.2021 20:30:19 False suggestion
Kendall-4731
H
19 Jan 1895 Eliza Octavia Octavia Olmstead (Kendall) certain 2 Oct 1828 Augusta, Kennebec, Maine, United States certain 19 Jan 1886 Hastings, Adams, Nebraska, United States Female Steesy-1
178810218 Octavia Kendall Olmstead 1818 Augusta, Kennebec County, Maine, USA 19 Jan 1895 Hastings, Adams County, Nebraska, USA
WikiTree ID Date Status Comment
Steesy-1 19.12.2017 05:03:30 False suggestion FindAGrave is wrong
Gaspar-71
H
14 Nov 1872 Francis Manoel Gaspar 28 Mar 1790 Fayall in the Kingdom of, Portugal 14 Nov 1871 Surry, Hancock, Maine, United States Male Carlisle-393
96683049 Francis Manoel Gaspar 28 Mar 1790 Flamengos, Horta Municipality, Azores Region, Portugal 14 Nov 1872 Surry, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 14.06.2023 20:25:38 False suggestion Newspaper death announcement has 1871
Cobb-6188
H
1873 Asa B Cobb uncertain 1814 Maine, United States before 1880 Male Silva-1055
181352691 Asa B. Cobb 1873
WikiTree ID Date Status Comment
Silva-1055 16.01.2023 04:24:25 False suggestion DoD is unsourced
Tapley-324
H
9 Nov 1894 Timothy Condon Tapley 14 Feb 1818 West Brooksville, Brooksville, Hancock, Massachusetts (District of Maine) 9 Nov 1893 Brooksville, Hancock, Maine, United States Male Montressor-1
108387673 Timothy Tapley 14 Feb 1818 Brooksville, Hancock County, Maine, USA 9 Nov 1894
WikiTree ID Date Status Comment
Rowles-314 06.06.2023 01:34:50 False suggestion Death date recorded in State death certificate and Brooksville Vital Records differs from the date inscribed on his grave stone.
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
WikiTree ID Date Status Comment
Sibley-190 13.03.2018 09:17:21 False suggestion FindAGrave is wrong
Goff-3081
H
24 Dec 1968 Cora B. Dyer (Goff) 13 Mar 1926 Maine, USA 24 Dec 1967 Farmington, Franklin, Maine, USA Female Sibley-190
94414402 Cora G. Dyer 13 Mar 1926 24 Dec 1968 Waterville, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 29.06.2018 00:03:06 False suggestion death correct per death record
Jewett-4461
H
2 May 1935 Neal Jewett 10 Jul 1879 Alna, Lincoln, Maine, USA 2 Nov 1935 Bronx, New York, USA Male Jewett-369
49083309 Neal Jewett 10 Jul 1879 Alna, Lincoln County, Maine, USA 2 May 1935 Bronx, Bronx County, New York, USA
WikiTree ID Date Status Comment
Jewett-369 04.05.2023 17:13:50 False suggestion
Jewett-369 04.05.2023 17:14:00 False suggestion
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Allen-31916
H
22 Dec 1834 John Allen 1 Mar 1761 Pembroke, Plymouth, Massachusetts Bay uncertain 22 Dec 1844 Greene, Kennebec, Maine, United States Male Collins-18660
32943592 John Allen 1 Mar 1761 Pembroke, Plymouth County, Massachusetts, USA 22 Dec 1834 Greene, Androscoggin County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 04.03.2023 17:20:31 False suggestion Date inscribed on stone differs from other records
Ferguson-10585
H
28 Mar 1863 Horatio Ferguson 5 Jan 1842 Maine, United States 28 Mar 1862 Male Orphan
121954845 Horatio Ferguson 5 Jan 1842 28 Mar 1863
WikiTree ID Date Status Comment
Conroy-251 11.03.2020 16:14:46 False suggestion no source on findagrave
Bridgham-467
H
10 Jul 1842 Hannah W. Bridgham uncertain 1831 certain Hebron, Oxford, Maine, United States certain 10 Jan 1842 Female Bridgham-36
183984603 Hannah W. Bridgham 1832 10 Jul 1842
WikiTree ID Date Status Comment
Bridgham-36 16.01.2023 20:28:20 False suggestion Findagrave is wrong. Gravestone says '1842.' Manager has been notified.
Rand-1575
H
27 May 1939 Horace Edwin Edward Rand 13 Feb 1890 Kingman, Penobscot, Maine, USA 27 Mar 1939 Maine, USA Male Sibley-190
141608397 Horace Edwin Rand 13 Feb 1890 Wytopitlock, Aroostook County, Maine, USA 27 May 1939 Fort Fairfield, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 20:52:59 False suggestion FindAGrave transcription is in error
Clement-2521
H
26 Jan 1924 Abner Forest Clement certain 1 Apr 1847 certain Kenduskeag, Penobscot County, Maine uncertain May 1924 certain Zephyrhills, Florida Male Rowley-2321

Clement-1386
139496526 Abner Forest Clement Apr 1847 Kenduskeag, Penobscot County, Maine, USA 26 Jan 1924 Francestown, Hillsborough County, New Hampshire, USA
WikiTree ID Date Status Comment
Clement-1386 12.12.2019 22:13:56 False suggestion DoD is unsourced
Gross-3700
H
1803 Ebenezer Gross certain 8 Jan 1737 Boston, Massachusetts uncertain 1806 Hancock County, Maine Male Gross-3634
167745203 Ebenezer Gross Jr. 8 Jan 1737 Boston, Suffolk County, Massachusetts, USA 1803 Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 15.11.2021 12:07:12 False suggestion no stone burial place or source
Chubbuck-155
H
29 Jun 2012 Axie May Porter (Chubbuck) aka Bradeen 14 Apr 1921 Prentiss, Penobscot, Maine, USA 29 Jan 2012 Lincoln, Penobscot, Maine, USA Female Sibley-190
84248900 Axie May Chubbuck Porter 14 Apr 1921 Prentiss, Penobscot County, Maine, USA 29 Jun 2012 Lincoln, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 17.10.2018 11:40:06 False suggestion FindAGrave is wrong
Shaw-14658
H
6 May 1923 Jarvis W Shaw 23 Mar 1838 Carleton County, New Brunswick, Canada 6 May 1922 Coldstream, Carleton County, New Brunswick, Canada Male Gullison-3
104745874 Jarvis Shaw 23 Mar 1838 Carleton County, New Brunswick, Canada 6 May 1923 Coldstream, Carleton County, New Brunswick, Canada
WikiTree ID Date Status Comment
Doiron-674 28.04.2019 01:32:32 False suggestion conflict between sources - death certificate states 1922 Find a Grave incorrect
Rankin-4074
H
9 Sep 1955 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
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 19:48:01 False suggestion death correct per death record
Leighr-3
H
9 Sep 1923 Melvin Horace Leighr certain 4 Jun 1884 certain Belmont, Waldo, Maine, United States certain 9 Feb 1923 certain Onslow, Jones County, Iowa Male Carter-32734
135567669 Melvin Horace Leighr 4 Jun 1884 Belmont Corner, Waldo County, Maine, USA 9 Sep 1923 Iowa City, Johnson County, Iowa, USA
WikiTree ID Date Status Comment
Leighr-1 20.07.2020 16:43:04 False suggestion FindAGrave is wrong
Leighr-1 20.07.2020 16:50:08 Comment WikiTree death date is correct.
Leighr-1 20.07.2020 16:50:36 Not corrected WikiTree death date is correct.
Leighr-1 01.01.2021 04:24:46 False suggestion death correct per death record - FindAGrave incorrect
Coombs-1797
H
18 Sep 1895 William B Coombs certain 3 Feb 1821 certain Searsport, Waldo, Maine, United States certain 18 Dec 1895 certain Gloucester, Essex, Massachusetts, United States Male Curtis-10813
117886351 William B. Coombs 3 Feb 1821 Searsport, Waldo County, Maine, USA 18 Sep 1895 Gloucester, Essex County, Massachusetts, USA
WikiTree ID Date Status Comment
Fields-45 26.09.2021 23:42:22 False suggestion
Costigan-159
H
2 Mar 1908 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
WikiTree ID Date Status Comment
Sibley-190 27.12.2018 21:10:45 False suggestion FindAGrave transcription is in error
Neptune-88
H
25 Nov 1893 Elizabeth Neptune 28 Aug 1895 Indian Island, Penobscot Indian Island Reservation, Penobscot, Maine, United States 25 Nov 1895 Indian Island, Penobscot Indian Island Reservation, Penobscot, Maine, United States Female Sibley-190
169620937 Elizabeth Neptune 25 Nov 1893
WikiTree ID Date Status Comment
Sibley-190 08.01.2019 04:22:20 False suggestion FindAGrave is wrong
Pike-7249
H
6 May 1827 Enoch Pike 10 Oct 1803 certain Livermore, Cumberland, Massachusetts, United States certain 6 Mar 1827 Livermore, Oxford, Maine, United States Male Bloom-1124
99540087 Enoch Pike 6 May 1827
WikiTree ID Date Status Comment
Bloom-1124 07.01.2020 22:16:10 False suggestion DoD correct per photo of stone
Mixer-125
H
20 Dec 1900 Angelia M. Clark (Mixer) certain 19 Jul 1839 certain Maine certain 20 Dec 1890 Female Bridgham-36
41869688 Angelia M Mixer Clark 19 Jul 1839 Norway, Oxford County, Maine, USA 20 Dec 1900
WikiTree ID Date Status Comment
Bridgham-36 22.01.2023 19:06:50 False suggestion The gravestone says Dec. 20. Findagrave manager has been notified.
Littlefield-1483
H
15 Apr 1841 Elijah Littlefield uncertain 28 Mar 1759 Wells, Maine 10 Apr 1844 Penobscot, Hancock, Maine, United States Male Orphan
107445573 Elijah Littlefield 15 Apr 1841
WikiTree ID Date Status Comment
Rowles-314 13.09.2021 15:03:25 False suggestion no source no stone on findagrave
Blastow-5
H
Jun 1906 Adaline Angeline Eaton (Blastow) 14 Apr 1818 Deer Isle, Hancock, Maine, United States 10 Jun 1905 Deer Isle, Hancock, Maine, United States Female Hutchinson-6974
113844413 Angeline Blastow Eaton 1817 Little Deer Isle, Hancock County, Maine, USA Jun 1906 Little Deer Isle, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 23.04.2023 23:16:38 False suggestion inscription does not match official records
Dwinal-12
H
22 Dec 1922 Ronello Clarence Dwinal certain 16 May 1845 certain Minot, Androscoggin, Maine, USA uncertain 22 Dec 1920 certain Peru, Oxford, Maine, USA Male Bridgham-36
107867603 Ronello Clarence Dwinal 16 May 1845 Minot, Androscoggin County, Maine, USA 22 Dec 1922 Peru, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Bridgham-36 22.01.2023 19:36:45 False suggestion Findagrave is wrong. Memorial manager has been notified.
Frazier-3862
H
10 Aug 1901 Hannah B. HIggins (Frazier) aka Garland Apr 1810 Deer Isle, Hancock, Maine, United States 7 Aug 1902 Ellsworth, Hancock, Maine, United States Female Nibling-2
116744161 Hannah B. Frazier Higgins 1818 Deer Isle, Hancock County, Maine, USA 10 Aug 1901 Ellsworth, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Nibling-2 04.08.2019 17:23:16 False suggestion Death record and memorial stone are in conflict,
Darling-2630
H
13 Jan 1918 Annie L. Grindle (Darling) 30 Jun 1862 Blue Hill, Hancock, Maine, United States 13 Jan 1919 Blue Hill, Hancock, Maine, United States Female Henderson-13785
183585691 Annie L. Darling Grindle 28 Jun 1862 13 Jan 1918
WikiTree ID Date Status Comment
Rowles-314 15.12.2021 22:21:02 False suggestion Cemetery inscription does not match death certificate
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Ricker-1007
H
20 Dec 1845 Tobias Ricker 2 Dec 1759 Somersworth, Strafford, New Hampshire uncertain 20 Dec 1847 uncertain Buckfield, Oxford, Maine, United States Male Bloom-1124
36341726 Tobias Ricker 1757 Dover, Strafford County, New Hampshire, USA 20 Dec 1845 Hartford, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Bloom-1124 04.07.2019 23:03:34 False suggestion Other sources show 1847 date
Rolfe-1929
H
9 Dec 1903 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
WikiTree ID Date Status Comment
Prince-3397 13.08.2021 07:38:20 False suggestion death correct per death record
Waterman-2435
H
10 Oct 1946 Lillian Augusta McGaffey (Waterman) certain Aug 1859 certain Poland, Androscoggin, Maine, USA certain 30 Dec 1946 certain Westbrook, Cumberland, Maine, USA Female Bridgham-36
121330364 Lillian Augusta Waterman McGaffey Aug 1859 Maine, USA 10 Oct 1946
WikiTree ID Date Status Comment
Bridgham-36 19.05.2023 03:30:33 False suggestion Her obituary say 30 Dec 1946.
Morse-6799
H
27 Jan 1904 Alma Louisa Hanson (Morse) 1 Dec 1818 Livermore, Oxford, Massachusetts, United States after 1870 uncertain Maine Female Bloom-1124
141651951 Alma L. Hanson 27 Jan 1904
WikiTree ID Date Status Comment
Bloom-1124 22.10.2019 00:28:32 False suggestion DoD is correct per death record
Hanson-6819
H
30 Jun 1852 William Hanson certain 30 Aug 1814 New Portland, Somerset, Massachusetts, United States before 1850 uncertain New Portland, Somerset, Maine, United States Male Bloom-1124
141651954 William Hanson 30 Jun 1852
WikiTree ID Date Status Comment
Bloom-1124 28.10.2019 20:32:17 False suggestion no source on findagrave
Littlefield-1532
H
20 Sep 1895 George F. Littlefield certain 15 Jul 1824 certain 19 Sep 1898 certain Winterport, Waldo County, Maine Male Clement-1386
233404273 George Littlefield 15 Jul 1824 20 Sep 1895
WikiTree ID Date Status Comment
Clement-1386 13.09.2022 18:56:21 False suggestion FindAGrave is wrong
Reed-20944
H
12 Apr 1816 David Reed Jr. uncertain 1816 Livermore, Oxford, Massachusetts, United States 12 Apr 1846 Livermore, Oxford, Maine, United States Male Bloom-1124
40034238 David Reed Jr. 12 Apr 1816
WikiTree ID Date Status Comment
Bloom-1124 12.11.2019 23:28:46 False suggestion FindAGrave transcription is in error; stone is correct
Richards-13919
H
21 Oct 1816 Adeline Reed (Richards) uncertain 1812 Livermore, Oxford, Massachusetts, United States 21 Oct 1846 Livermore, Oxford, Maine, United States Female Bloom-1124
40034369 Adeline Reed 21 Oct 1816
WikiTree ID Date Status Comment
Bloom-1124 12.11.2019 23:26:16 False suggestion FindAGrave transcription is in error; stone is correct
Hinkley-541
H
3 Oct 1882 Elona Springer (Hinkley) 1793 District of Maine, Massachusetts, United States 3 Oct 1881 Medway, Norfolk, Massachusetts, United States Female Bloom-1124
169385891 Elona Hinkley Springer 1 Mar 1793 Winthrop Center, Kennebec County, Maine, USA 3 Oct 1882 Medway, Norfolk County, Massachusetts, USA
WikiTree ID Date Status Comment
Bloom-1124 03.12.2019 21:20:28 False suggestion FindAGrave record is unsourced.
Leavitt-1775
H
9 Feb 1893 Libeus Libbeus Lebbeus Leavitt 19 Oct 1811 Livermore, Oxford, Massachusetts, United States uncertain 7 Oct 1893 uncertain Buckfield, Oxford, Maine, United States Male Bloom-1124
192169595 Lebbeus “Libbeus” Leavitt 19 Oct 1810 Livermore, Androscoggin County, Maine, USA 9 Feb 1893 Buckfield, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Bloom-1124 10.12.2019 19:48:58 False suggestion FindAGrave is wrong
Hines-4038
H
12 Dec 1957 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
WikiTree ID Date Status Comment
Howes-1915 20.04.2020 03:34:27 False suggestion no source on findagrave
Ouellette-883
H
1 Feb 1859 Charlotte Ouellette aka Willet certain 8 Oct 1794 certain Saint-Jean-Port-Joli, L'Islet, Quebec, Canada certain 1 Feb 1858 certain Old Town, Penobscot, Maine, USA Female Trueblood-273
133949739 Charlotte Willet 1 Feb 1859
WikiTree ID Date Status Comment
Trueblood-273 16.02.2020 13:51:54 False suggestion death correct per death record - FindAGrave incorrect
Morrison-13633
H
10 Mar 1846 Montgomery Morrison 14 Apr 1783 Bridgewater, Plymouth, Massachusetts, United States 10 May 1846 Fayette, Kennebec, Maine, United States Male Bloom-1124
49690801 Montgomery Morrison 14 Apr 1783 10 Mar 1846
WikiTree ID Date Status Comment
Bloom-1124 16.03.2020 13:25:08 False suggestion
McCluskey-741
H
10 Feb 1918 Vesta Faye McCluskey 20 Oct 1902 Monticello, Aroostook, Maine, USA 10 Feb 1919 Monticello, Aroostook, Maine, USA Female Jewett-369
189635844 Vesta Faye McCluskey 20 Oct 1902 Monticello, Aroostook County, Maine, USA 10 Feb 1918 Monticello, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Jewett-369 13.04.2023 23:41:55 False suggestion
Jewett-369 13.04.2023 23:42:01 False suggestion
Josselyn-356
H
21 Feb 1874 Nathaniel Josselyn certain 1805 Maine, United States certain 21 Feb 1884 Freeport, Cumberland, Maine, United States Male Burch-2229
98987502 Nathaniel Josselyn 1805 21 Feb 1874
WikiTree ID Date Status Comment
Burch-2229 02.06.2020 01:32:43 False suggestion headstone says 1884 and he was alive in the 1880 census
Bradford-6357
H
31 Aug 1843 Hannah Gay Jameson (Bradford) aka Cooke, Cook 28 Jun 1767 Onslow, Nova Scotia 31 Aug 1840 Friendship, Maine Female Orphan
90922701 Hannah Bradford Jameson 28 Jun 1767 Friendship, Knox County, Maine, USA 31 Aug 1843 Friendship, Knox County, Maine, USA
WikiTree ID Date Status Comment
Emmons-1491 13.05.2021 16:39:18 False suggestion correction suggested to FindAGraveM
Warren-16899
H
4 Apr 1938 Irving Francis Warren certain 3 Nov 1869 certain Lincoln, Penobscot, Maine, United States certain 8 Apr 1939 Lincoln, Penobscot, Maine, United States Male Bridgham-36
112158661 Irving Francis Warren 3 Nov 1869 Lincoln, Penobscot County, Maine, USA 4 Apr 1938 Lincoln, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Bridgham-36 28.05.2023 23:42:10 False suggestion His obituary says he died on Saturday, April 8
Bartlett-11090
H
29 Mar 1846 Lauriston Bartlett certain 18 Apr 1843 Maine certain 29 May 1846 Male Clement-1386
113784312 Lauriston H. Bartlett 13 Dec 1842 29 Mar 1846
WikiTree ID Date Status Comment
Clement-1386 30.06.2020 18:01:45 False suggestion DoD is unsourced
Danforth-823
H
13 May 1854 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
WikiTree ID Date Status Comment
Conroy-251 11.08.2020 17:23:17 False suggestion FindAGrave is estimate
Bartlett-11122
H
15 Feb 1899 Orinda Fish (Bartlett) certain 19 Mar 1820 certain 15 Feb 1898 Hope, Maine Female Clement-1386
156841797 Orinda Bartlett Fish 1820 15 Feb 1899
WikiTree ID Date Status Comment
Clement-1386 08.07.2020 22:08:20 False suggestion DoD is unsourced
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Pope-7837
H
2 Feb 1858 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
WikiTree ID Date Status Comment
Carruth-363 24.03.2023 02:50:53 False suggestion not sourced
Jewett-6045
H
27 Feb 1830 Jacob Valentine Jewett 5 Feb 1836 Westport, Lincoln, Maine, USA 27 Feb 1839 Westport, Lincoln, Maine, USA Male Jewett-369
63415688 Jacob Valentine Jewett Lincoln County, Maine, USA 27 Feb 1830 Maine, USA
WikiTree ID Date Status Comment
Jewett-369 22.04.2023 22:16:18 False suggestion
Jewett-369 22.04.2023 22:16:33 False suggestion
Plourde-494
H
31 Dec 1938 Victoria Collin (Plourde) certain 15 Dec 1870 Saint-Hilaire, Madawaska, New Brunswick, Canada certain 31 Dec 1928 Caribou, Aroostook, Maine, United States Female Mantia-15
116995977 Victoria Plourde Collin 1866 31 Dec 1938
WikiTree ID Date Status Comment
Evans-3182 01.01.2023 20:52:24 False suggestion FindAGrave is wrong WikiTree is sourced
Morse-8254
H
28 Apr 1823 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
WikiTree ID Date Status Comment
Morse-5268 26.04.2021 03:43:23 False suggestion no source on findagrave
Jewett-6072
H
13 Jan 1919 Adeline Bailey (Jewett) 22 Sep 1834 Westport, Lincoln, Maine, USA 13 Jan 1911 Franklin, Norfolk, Massachusetts, USA Female Jewett-369
141763201 Adeline Jewett Bailey 20 Sep 1834 Westport, Lincoln County, Maine, USA 13 Jan 1919
WikiTree ID Date Status Comment
Jewett-369 23.04.2023 03:01:17 False suggestion
Jewett-369 23.04.2023 03:01:25 False suggestion
Jewett-6190
H
8 Dec 1900 Sophia A. McKusick (Jewett) 22 Jan 1831 Oxford County, Maine, USA 8 Dec 1904 Stillwater, Washington, Minnesota, USA Female Jewett-369
67645250 Sophia A Jewett McKusick 22 Jan 1831 Maine, USA 8 Dec 1900 Stillwater, Washington County, Minnesota, USA
WikiTree ID Date Status Comment
Jewett-369 23.04.2023 02:41:14 Corrected
Jewett-369 23.04.2023 02:42:08 False suggestion
Snowman-110
H
22 Jul 1855 Thomas Snowman 10 Feb 1797 Penobscot, Hancock, Maine, United States 22 Jul 1854 Portland, Cumberland, Maine, United States Male Rowley-341
119590191 Thomas Snowman 10 Feb 1797 Penobscot, Hancock County, Maine, USA 22 Jul 1855 Portland, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
rowley-314 03.03.2024 20:48:04 False suggestion WikiTree death date is correct.
Lurvey-219
H
9 Jun 1917 Ida Mayo (Lurvey) 3 Sep 1859 Tremont, Hancock, Maine, United States 9 Jan 1917 Athol, Worcester, Massachusetts, United States Female Mercer-3583
93383239 Ida Lurvey Mayo Sep 1859 Tremont, Hancock County, Maine, USA 9 Jun 1917 Athol, Worcester County, Massachusetts, USA
WikiTree ID Date Status Comment
Rowles-314 14.11.2023 13:16:26 False suggestion DoD is correct per death record
Goodwin-10075
H
8 Mar 1887 Emily J. Blanchard (Goodwin) uncertain 1833 certain 8 May 1887 Female Clement-1386
43629892 Emily J. Blanchard 1833 8 Mar 1887
WikiTree ID Date Status Comment
Clement-1386 02.02.2021 18:14:05 False suggestion DoD is unsourced
Theriault-1290
H
4 Dec 1960 Joseph Octave Hampy Theriault certain 9 Nov 1913 Fort Kent, Aroostook, Maine, United States 31 Jul 1960 Fort Kent, Aroostook, Maine, United States Male Daigle-1521
183620019 Octave Joseph “Hampy” Theriault 9 Nov 1913 Frenchville, Aroostook County, Maine, USA 4 Dec 1960 Fort Kent, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Daigle-1521 27.09.2022 17:59:53 False suggestion
Osgood-1458
H
6 May 1839 Phineas Osgood certain 16 Aug 1787 Newport Plantation, Lincoln, District of Maine, Massachusetts, United States 6 May 1840 Blue Hill, Hancock, Maine, United States Male Orphan
75866598 Phineas Osgood 6 May 1839
WikiTree ID Date Status Comment
Rowles-314 15.12.2021 21:02:25 False suggestion Official Blue Hill V.R does not match cemetery inscription
Foss-2946
H
21 Aug 1853 Lucinda Merrill (Foss) certain 14 Jan 1830 certain South Berwick, York, Maine, United States uncertain Aug 1852 certain Dexter, Penobscot, Maine, United States Female Evans-3182
99969624 Lucinda Conant Foss Merrill 14 Jan 1830 South Berwick, York County, Maine, USA 21 Aug 1853 Dexter, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 06.09.2022 16:53:03 False suggestion no source on findagrave
Marks-4584
H
25 Aug 1903 Elizabeth Ann Marks 15 May 1827 Sedgwick, Hancock, Maine, United States 26 Aug 1904 Blue Hill, Hancock, Maine, United States Female Peakes-17
121988942 Elizabeth Ann Marks Marks 15 May 1827 Sedgwick, Hancock County, Maine, USA 25 Aug 1903 Blue Hill, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 01.12.2021 02:51:37 False suggestion death cert and cemetery inscription do not match (off 1 year)
Olney-1607
H
7 Jan 1804 Sarah Salley Head (Olney) uncertain 1765 7 Dec 1804 Warren, Knox, Maine, United States Female Evans-3182
126169033 Sarah Olney Head 1766 Providence, Providence County, Rhode Island, USA 7 Jan 1804 Warren, Knox County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 02.01.2024 20:19:08 False suggestion FindAGrave is wrong
Watts-12008
H
Aug 1776 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
WikiTree ID Date Status Comment
Hussey-2032 02.12.2021 03:41:53 False suggestion
Pelletier-3304
H
1897 Calixte Clarisse Paradise (Pelletier) certain 1 May 1833 certain Frenchville, Aroostook, Maine, USA uncertain 1899 certain Acadia, Aroostook County, Maine, USA Female St. Pierre-555
191507099 Calixte “Clarisse” Pelletier Paradis 5 Apr 1833 Frenchville, Aroostook County, Maine, USA 1897 Acadia, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Michaud-221 28.10.2021 09:59:59 False suggestion
Nye-2619
H
25 Jan 1920 John Edwin Nye certain 31 Jan 1840 Hallowell, Kennebec, Maine, United States certain 25 Jan 1926 Lewiston, Androscoggin, Maine, United States Male Roth-5516
99757564 J Edwin Nye 31 Jan 1840 25 Jan 1920
WikiTree ID Date Status Comment
Roth-5516 15.01.2023 16:30:42 False suggestion FindAGrave is wrong - sent edit request
Pratt-12326
H
7 Jul 1850 Capt. Timothy Pratt 1802 Freeport, Cumberland, Maine, United States certain 30 Oct 1850 off San Francisco Male Coughlan-281
100442109 Capt Timothy Pratt 1802 Freeport, Cumberland County, Maine, USA 7 Jul 1850 At Sea
WikiTree ID Date Status Comment
Prince-3397 22.12.2021 12:53:48 False suggestion Conflicting secondary sources
Farnsworth-2346
H
24 Aug 1898 James Patten Farnsworth certain 10 May 1810 certain Eaton, Danforth, Washington, Maine, United States certain 24 Oct 1898 certain Beloit, Rock County, Wisconsin, United States Male Mohr-1284
10840575 James Patten Farnsworth 10 May 1810 24 Aug 1898
WikiTree ID Date Status Comment
Danforth-870 18.02.2024 20:37:03 Corrected
Danforth-870 01.03.2024 22:46:28 False suggestion notified FindaGrave to correct record
Gray-35197
H
12 Oct 1964 Jessie Elsie Deans (Gray) 8 Apr 1883 West Penobscot, Penobscot, Hancock, Maine, United States 12 Oct 1963 Orland, Hancock, Maine, United States Female Henderson-13785
53418735 Jessie Elsie Gray Deans 8 Apr 1883 Penobscot, Hancock County, Maine, USA 12 Oct 1964 Orland, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 16.12.2021 01:32:28 False suggestion Cemetery inscription does not match official death record or obituary
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Frederic-207
H
7 Jun 1821 Joseph Frederic aka Frederick, Frederick, Fredricks uncertain 1742 certain Lisbon, Portugal certain 8 Jun 1822 certain Starks, Somerset, Maine, United States Male Purinton-31
118722243 Joseph Frederic 1742 Portugal 7 Jun 1821 Starks, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Purinton-31 08.05.2022 03:02:55 False suggestion Find a grave incorrect
Foss-3152
H
9 Feb 1894 Allie J. Hill (Foss) Aug 1846 Weston, Aroostook, Maine, United States certain 2 Nov 1894 certain Danforth, Washington, Maine, United States Female Foss-1528
233427895 Allie J. Foss Hill 1846 Maine, USA 9 Feb 1894
WikiTree ID Date Status Comment
Danforth-870 21.01.2023 23:53:48 False suggestion added source for death 2 November 1894
Cushing-2564
H
1 Oct 1851 John H. Cushing uncertain May 1798 Portland, Cumberland, Massachusetts, United States certain 13 Sep 1874 Cape Elizabeth, Cumberland, Maine, United States Male McCann-752
43464381 John H Cushing 1 Oct 1851
WikiTree ID Date Status Comment
McCann-752 10.03.2022 17:53:40 False suggestion
Rand-2331
H
14 Feb 1889 Catharine Hamilton Blackmer (Rand) certain 2 Oct 1833 certain Southport, Lincoln, Maine, United States certain 14 Feb 1887 certain Warren, Massachusetts, United States Female Stephens-10192
130701214 Catharine H. Rand Blackmer 2 Oct 1833 14 Feb 1889
WikiTree ID Date Status Comment
Stephens-10192 21.09.2022 19:48:30 False suggestion
Littlefield-2386
H
17 May 1936 Julia Flanders (Littlefield) 16 Apr 1851 Shirley, Piscataquis, Maine, United States 17 Mar 1936 Willimantic, Piscataquis, Maine, United States Female Orphan
49529009 Julia Littlefield Flanders 16 Apr 1851 Shirley, Piscataquis County, Maine, USA 17 May 1936 Willimantic, Piscataquis County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 27.07.2022 18:07:01 False suggestion FindAGrave is wrong
Hart-20176
H
18 Jan 1860 Eddy Hart 1860 Willimantic, Piscataquis, Maine, United States 18 Jun 1860 Willimantic, Piscataquis, Maine, United States Male Evans-3182
46214666 Eddy Hart 18 Jan 1860
WikiTree ID Date Status Comment
Evans-3182 27.07.2022 18:08:41 False suggestion FindAGrave is wrong
Michaud-2985
H
20 Mar 1918 Edmond Michaud certain 21 Dec 1846 St Basile parish, Upper St. John River Valley certain 20 May 1918 certain Connor Township, Aroostook, Maine, United States Male Daigle-1521
197701076 Edmund Michaud 21 Dec 1846 Saint-Basile, Madawaska County, New Brunswick, Canada 20 Mar 1918 Acadia, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Michaud-221 10.08.2023 22:57:20 False suggestion FindAGrave is wrong
Russell-32331
H
8 Dec 1857 Solomon Russell certain 29 Jan 1758 certain Groton, Middlesex, Massachusetts Bay Colony certain 20 Dec 1851 certain Concord Township, Somerset, Maine, United States Male Galusha-236
92220916 Solomon Russell 29 Jan 1758 Groton, Middlesex County, Massachusetts, USA 8 Dec 1857 Somerset County, Maine, USA
WikiTree ID Date Status Comment
Galusha-236 06.10.2022 17:30:12 False suggestion
Moody-8778
H
8 Sep 1869 Captain George Vernon Moody certain 12 Apr 1816 certain Portland, Cumberland, Maine, United States certain 8 Sep 1866 certain Port Gibson, Claiborne, Mississippi, United States Male Stradling-375
29459112 Capt George V. Moody 1819 Portland, Cumberland County, Maine, USA 8 Sep 1869 Port Gibson, Claiborne County, Mississippi, USA
WikiTree ID Date Status Comment
Stradling-375 14.12.2023 16:58:36 Corrected
Stradling-375 16.01.2024 18:53:06 False suggestion Will proven in 1866, FAG says 1866, memorial is incorrect.
Carter-44355
H
2 May 1926 Albert Gardner Carter 24 Jul 1888 Sedgwick, Hancock, Maine, United States 11 Jun 1926 Male Orphan
21195187 Albert G. Carter 1887 2 May 1926
WikiTree ID Date Status Comment
Rowles-314 11.04.2023 14:00:24 False suggestion inscription is in error
Herring-4311
H
13 Jan 1841 Sarah Stinchfield (Herring) uncertain 13 Aug 1766 New Gloucester, Cumberland, Province of Massachusetts Bay 13 Jun 1841 New Gloucester, Cumberland, Maine, United States Female Emery-5944
158266354 Sarah Herring Stinchfield 13 Aug 1766 New Gloucester, Cumberland County, Maine, USA 13 Jan 1841 New Gloucester, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
prince-3397 02.02.2023 14:49:56 False suggestion FindAGrave is estimate, illegible photo
Moran-6404
H
20 May 1916 Sarah Louisa Louisa Forbes (Moran) certain 6 Jul 1851 certain Orono, Penobscot, Maine, United States certain 19 Feb 1934 certain Alameda, California, United States Female Yaden-16
148047796 Louisa Sarah Moran Forbes 6 Jul 1851 Orono, Penobscot County, Maine, USA 20 May 1916 Alameda County, California, USA
WikiTree ID Date Status Comment
Yaden-16 22.03.2023 15:16:59 False suggestion Relative's find a grave memorial is linked for consideration
Towne-1798
H
7 Oct 1844 Salome Symonds (Towne) 16 Apr 1801 Arundel, York, Maine, United States 6 Nov 1845 Kennebunkport, York, Maine, United States Female Evans-3182
80498770 Salome T. Symonds 1801 7 Oct 1844
WikiTree ID Date Status Comment
evans-3182 02.05.2023 20:44:52 Corrected
Evans-3182 09.05.2023 01:51:27 False suggestion death correct per death record
Pomeroy-3080
H
9 Oct 1911 Evelyn Emeline Frost (Pomeroy) aka Niles certain 1841 certain Pembroke, Washington, Maine, United States certain 9 Oct 1914 certain Cooper, Washington, Maine, United States Female Johnston-14844
181471990 Evelyn Pomeroy Frost 9 Oct 1911
WikiTree ID Date Status Comment
Johnston-14844 02.05.2023 15:15:58 False suggestion Death certificate lists her death as 1914, headstone is marked 1911. Profile Manager on FindAGrave made a notation in the bio section but will not change date with death certificate source.
Davis-110993
H
14 May 1889 Jonas Davis 19 Sep 1813 Raymond, Cumberland, Massachusetts, United States 14 May 1880 Landis Township, Cumberland, New Jersey, United States Male Hannaford-329
17596870 Jonas Davis 1814 Maine, USA 14 May 1889
WikiTree ID Date Status Comment
prince-3397 23.08.2023 20:28:35 False suggestion no source on findagrave
Flanders-2370
H
30 May 1900 Frederick Moses Flanders 5 May 1828 Cornville, Somerset, Maine, United States 30 Aug 1900 Newport, Penobscot County, Maine, United States Male Orphan
135513184 Frederick Moses Flanders 5 May 1828 Cornville, Somerset County, Maine, USA 30 May 1900 Newport, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 23.08.2023 23:59:38 False suggestion no source on findagrave
Carson-9355
H
2 Sep 1909 Daniel Webster Carson 1844 Corinna, Penobscot County, Maine, United States 2 Sep 1908 Bridgton, Cumberland County, Maine, United States Male Orphan
201647044 Daniel W Carson 1845 Maine, USA 2 Sep 1909 Bridgton, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 01.09.2023 20:26:27 False suggestion death correct per death record
Richardson-38397
H
1918 Perry Warrington Richardson 29 Dec 1840 Mount Desert, Hancock, Maine, United States 1913 Male Orphan
21070048 Perry Warrington Richardson 29 Dec 1840 Tremont, Hancock County, Maine, USA 1918
WikiTree ID Date Status Comment
Rowles-314 08.10.2023 16:42:40 False suggestion FindAGrave transcription is in error
Thomas-67870
H
13 Dec 1873 Jedediah Thomas 25 Oct 1792 Middleborough, Plymouth County, Massachusetts, United States 1874 Sangerville, Piscataquis County, Maine, United States Male Evans-3182
148920526 Jeddiah Thomas 1793 13 Dec 1873 Sangerville, Piscataquis County, Maine, USA
WikiTree ID Date Status Comment
Evans-3182 22.01.2024 17:33:36 False suggestion FindAGrave is wrong
Wilder-4184
H
10 Jan 1877 Cynthia Osgood (Wilder) 14 Jun 1796 Lancaster, Worcester, Massachusetts, United States 10 Jun 1877 Buckfield, Oxford, Maine, United States Female Orphan
80914465 Cynthia Wilder Osgood 14 Jun 1796 Lancaster, Worcester County, Massachusetts, USA 10 Jan 1877 Buckfield, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Colville-218 07.11.2023 14:29:19 False suggestion
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Smith-324417
H
28 Feb 1865 John Hutchens Smith certain 13 Dec 1834 certain Old Town, Penobscot, Maine, United States certain 28 Dec 1863 certain Williamsport, Lycoming, Pennsylvania, United States Male Pratt-10678
128507923 John Hutchens Smith 13 Dec 1834 Old Town, Penobscot County, Maine, USA 28 Feb 1865 Williamsport, Lycoming County, Pennsylvania, USA
WikiTree ID Date Status Comment
Pratt-10678 01.12.2023 14:38:53 False suggestion FindAGrave transcription is in error
Moody-9962
H
4 May 1840 William Moody Jr. 3 Jan 1768 Falmouth, Cumberland, Province of Massachusetts Bay 4 May 1846 Rumford, Oxford County, Maine, United States Male Orphan
71651923 William M. Moody 3 Jan 1768 4 May 1840
WikiTree ID Date Status Comment
Evans-3182 02.01.2024 20:24:13 False suggestion FindAGrave is wrong
Brown-172233
H
15 Apr 1878 James Sproat Brown 1 Feb 1824 Hampden, Penobscot, Maine, United States 16 Sep 1878 Chicago, Cook, Illinois, United States Male Conroy-251
8477656 James Sproat Brown 1 Feb 1824 Hampden, Penobscot County, Maine, USA 15 Apr 1878 Chicago, Cook County, Illinois, USA
WikiTree ID Date Status Comment
Conroy-251 14.02.2024 20:56:40 False suggestion Wikitree date is correct
King-34107
H
11 Mar 2011 Edith L. Miller (King) certain 29 Aug 1929 certain Bath, Sagadahoc, Maine, United States certain 11 Mar 2001 certain Bath, Sagadahoc, Maine, United States Female Miller-65948

Johnston-14844
163469748 Edith L King Miller 29 Aug 1929 Bath, Sagadahoc County, Maine, USA 11 Mar 2011 Bath, Sagadahoc County, Maine, USA
WikiTree ID Date Status Comment
Johnston-14844 25.11.2020 12:25:38 Corrected corrected per FindAGrave
Johnston-14844 02.12.2020 16:04:59 False suggestion Corrected