Suggestions for WikiTree Profiles: Warning 581: FindAGrave - Missing death location 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
Chandler-65
H
Maine, USA Moses Chandler certain 6 Nov 1779 certain Readfield, Maine certain 15 Nov 1854 certain Male Rowley-2321

Clement-1386
111632652 Moses Chandler 1778 Readfield, Kennebec County, Maine, USA 15 Nov 1854 Maine, USA
WikiTree ID Date Status Comment
Clement-1386 15.12.2020 18:34:27 False suggestion Death location unsourced
Merritt-39
H
Harrington, Washington County, Maine, USA Sarah Downs Sally Fickett (Merritt) uncertain 1803 1 Apr 1866 Female Sorrell-168
118777181 Sarah Downs “Sally” Merritt Fickett 1803 Addison, Washington County, Maine, USA 1 Apr 1866 Harrington, Washington County, Maine, USA
WikiTree ID Date Status Comment
prince-3397 15.11.2021 02:54:08 False suggestion unsourced
Thayer-17
H
Vinalhaven, Knox County, Maine, USA Isadore Thayer 14 Jun 1856 Vinalhaven, Knox, Maine, United States 9 Feb 1932 Female Rowley-341
166321828 Isadore Thayer Dyer 14 Jun 1856 Vinalhaven, Knox County, Maine, USA 9 Feb 1932 Vinalhaven, Knox County, Maine, USA
WikiTree ID Date Status Comment
Rowley-341 07.11.2021 23:54:42 Not corrected Place of Death is unsourced
Rowley-341 07.11.2021 23:55:21 False suggestion Death location unsourced
Ingraham-73
H
York Village, York County, Maine, USA Lydia Preble (Ingraham) certain 28 Mar 1749 certain York, York County, Maine certain 1 Dec 1824 Female Clement-1386
22939596 Lydia Ingraham Preble 28 Mar 1749 York Village, York County, Maine, USA 4 Dec 1824 York Village, York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 17.11.2020 18:50:01 Comment FindAGrave record is unsourced.
Clement-1386 17.11.2020 18:50:31 False suggestion FindAGrave record is unsourced.
Johnson-18220
H
Springfield, Penobscot County, Maine, USA Rebecca Hanscom (Johnson) 10 Nov 1794 Gorham, Maine Female Stanley-2864
201752012 Rebecca Johnson Hanscom 10 Nov 1794 Gorham, Cumberland County, Maine, USA Springfield, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
prince-3397 24.03.2022 14:56:34 False suggestion Death location unsourced
Bartlett-2605
H
Allen County, Kansas, USA Thomas Bartlett 13 Sep 1821 Mount Vernon, Kennebec County, Maine 1891 Male Clement-1386

Johnson-18690
55941108 Rev Thomas Bartlett 13 Sep 1821 23 Sep 1891 Allen County, Kansas, USA
WikiTree ID Date Status Comment
Clement-1386 18.08.2021 19:04:58 False suggestion FindAGrave record is unsourced.
Bartlett-2606
H
Durham, Strafford County, New Hampshire, USA 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.
Veazie-144
H
Penobscot County, Maine, USA Cora May Edgerly (Veazie) 9 Jul 1879 Corinna, Maine 1941 Female Veazie-5
40037804 Cora Mae Veazie Edgerly 9 Jul 1879 Corinna, Penobscot County, Maine, USA 31 Oct 1941 Penobscot County, Maine, USA
WikiTree ID Date Status Comment
veazie-5 07.07.2018 01:14:57 False suggestion
Veazie-436
H
Bangor, Penobscot County, Maine, USA Albion P Veazie Jr uncertain Feb 1850 Maine 13 Jul 1891 Male Veazie-5
68063834 Albion Veazie 1850 Maine, USA 13 Jul 1891 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Veazie-5 23.12.2018 17:32:21 False suggestion
Adams-15772
H
Garland, Penobscot County, Maine, USA Sarah S. Bartlett (Adams) 26 Jul 1821 Gray, Cumberland County, Maine certain 14 Apr 1864 Female Clement-1386
44323082 Sarah S. Adams Bartlett 26 Jul 1821 Gray, Cumberland County, Maine, USA 14 Apr 1864 Garland, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 15.12.2021 17:04:35 False suggestion FindAGrave record is unsourced.
Plummer-1477
H
Kansas, USA Stephen Plummer certain 18 Mar 1801 Waterford, Oxford, Maine, USA Male Jewett-369
68722714 Stephen Plummer 23 Mar 1801 23 Sep 1873 Kansas, USA
WikiTree ID Date Status Comment
Jewett-369 10.08.2023 22:47:15 False suggestion
Jewett-369 10.08.2023 22:47:26 False suggestion
Sibley-1338
H
Prentiss, Penobscot County, Maine, USA George H. Sibley 23 Oct 1862 Maine, USA 15 Jan 1925 Male Sibley-190
55988092 George H. Sibley 23 Oct 1862 Abbot Village, Piscataquis County, Maine, USA 15 Jan 1925 Prentiss, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 24.08.2017 22:01:29 False suggestion Death location unsourced
Jerrard-6
H
Plymouth, Penobscot County, Maine, USA 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
WikiTree ID Date Status Comment
Childs-1667 09.09.2023 23:41:38 False suggestion No sources on Find A Grave
Pope-3154
H
East Vassalboro, Kennebec County, Maine, USA George Hamilton Pope 17 Jun 1843 Vassalboro, Kennebec, Maine, USA 20 Apr 1912 Male Sibley-190
117212659 George Hamilton Pope 17 Jun 1843 Sidney, Kennebec County, Maine, USA 20 Apr 1912 East Vassalboro, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 24.08.2017 21:13:55 False suggestion Death location unsourced
Munsey-72
H
Montville, Waldo County, Maine, USA Nancy Bartlett (Munsey) certain 1764 certain 9 Dec 1825 Female Clement-1386
60579562 Nancy Munsey Bartlett 1764 9 Dec 1825 Montville, Waldo County, Maine, USA
WikiTree ID Date Status Comment
Emens-67 10.02.2019 00:49:11 Corrected
Clement-1386 05.02.2020 23:01:58 False suggestion FindAGrave record is unsourced.
Witham-520
H
Burlington, Penobscot County, Maine, USA Belinda Melinda Glidden (Witham) 25 Aug 1831 Maine, USA 1876 Female Sibley-190
55547324 Belinda Witham Glidden 25 Aug 1831 Maine, USA 1876 Burlington, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 02.06.2017 01:20:03 False suggestion Death location on FindAGrave is unsourced
Thompson-33621
H
Burlington, Penobscot County, Maine, USA Edwin P. Thompson certain 1856 Burlington, Penobscot, Maine, USA certain 23 Jul 1862 Male Sibley-190
67461941 Edwin P. Thompson 1856 Burlington, Penobscot County, Maine, USA 23 Jul 1862 Burlington, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 25.07.2017 05:08:30 False suggestion no source on findagrave
MacLean-2148
H
Edgewater, Anne Arundel County, Maryland, USA Donald Earl MacLean 26 Jun 1915 Dover, Piscataquis, Maine, USA 11 Oct 1989 Male Sibley-190
45423677 Donald Earl MacLean 26 Jun 1915 Dover-Foxcroft, Piscataquis County, Maine, USA 11 Oct 1989 Edgewater, Anne Arundel County, Maryland, USA
WikiTree ID Date Status Comment
Sibley-190 26.05.2017 02:35:30 False suggestion Death location on FindAGrave is unsourced
Moore-33103
H
Readfield, Kennebec County, Maine, USA John Summerfield Moore 22 Feb 1866 Gardiner, Kennebec, Maine, United States 23 Oct 1936 Male Conroy-251
94801569 John Summerfield Moore 22 Feb 1866 23 Oct 1936 Readfield, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 31.03.2020 18:19:26 False suggestion no source on findagrave
Moore-33111
H
Togus, Kennebec County, Maine, USA George Roscoe Moore 19 Feb 1874 Gardiner, Kennebec, Maine, United States 1945 Male Orphan
94728208 George Roscoe Moore 19 Feb 1874 Gardiner, Kennebec County, Maine, USA 1945 Togus, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 21.04.2020 17:33:16 False suggestion no source on findagrave
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Moore-33124
H
Randolph, Kennebec County, Maine, USA Edward Gustavus Moore 13 Sep 1868 Pittston, Kennebec, Maine, United States 1935 Male Conroy-251
94728281 Edward G. Moore 13 Sep 1868 Pittston, Kennebec County, Maine, USA 1935 Randolph, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 31.03.2020 18:18:49 False suggestion FindAGrave record is unsourced.
McFadden-1229
H
Ayer, Middlesex County, Massachusetts, USA Ellen Colburn Moore (McFadden) 8 Aug 1865 Randolph, Kennebec, Maine, United States 1939 Female Conroy-251
94728297 Ellen Colburn McFadden Moore 8 Aug 1865 Randolph, Kennebec County, Maine, USA 1939 Ayer, Middlesex County, Massachusetts, USA
WikiTree ID Date Status Comment
Conroy-251 31.03.2020 18:19:49 False suggestion no source on findagrave
Porter-11576
H
Maine, USA John Tyler Porter 5 Jan 1851 Dixmont, Penobscot, Maine, United States 1913 Male Childs-1667
142925160 John T. Porter 5 Jan 1851 Newburgh, Penobscot County, Maine, USA 1913 Maine, USA
WikiTree ID Date Status Comment
Childs-1667 28.06.2018 22:40:29 False suggestion no source on findagrave
Mudgett-184
H
Hampden, Penobscot County, Maine, USA Helen C. Craig (Mudgett) 19 Mar 1871 Jackson, Waldo, Maine, United States 1957 Female Childs-1667
67609571 Helen C. Mudgett Craig 19 Mar 1871 Jackson, Waldo County, Maine, USA 1957 Hampden, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Childs-1667 28.06.2018 22:35:22 False suggestion No proof of death place
Hall-28986
H
Tampa, Hillsborough County, Florida, USA Charles F Hall Mar 1858 Maine not living uncertain Male Van de Burgt-16
54111666 Charles F. Hall 26 Mar 1858 Maine, USA 25 Jan 1928 Tampa, Hillsborough County, Florida, USA
WikiTree ID Date Status Comment
Van de Burgt-16 05.09.2023 16:43:08 False suggestion Death location on FindAGrave is unsourced
Sibley-1816
H
Bucksport, Hancock County, Maine, USA Sybil G. Burr (Sibley) 25 May 1916 Old Town, Penobscot, Maine, USA 1940 Female Sibley-190
90597134 Sybil Sibley Burr 1916 1940 Bucksport, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 05.09.2017 22:01:35 False suggestion FindAGrave record is unsourced.
Loring-1690
H
Portland, Cumberland County, Maine, USA Charles Joseph Loring 19 Jan 1891 Portland, Cumberland, Maine, USA 1959 Male Sibley-190
144868028 Charles Joseph Loring Sr. 18 Jan 1891 Portland, Cumberland County, Maine, USA 1959 Portland, Cumberland County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.10.2017 18:20:38 False suggestion FindAGrave record is unsourced.
Cronin-899
H
Maine, USA Mary Irene Loring (Cronin) 15 Oct 1889 Portland, Cumberland, Maine, USA 1950 Female Sibley-190
144867707 Mary Irene Cronin Loring 1891 Maine, USA 1950 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.10.2017 18:20:03 False suggestion FindAGrave record is unsourced.
Pushor-18
H
Plymouth, Penobscot County, Maine, USA 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
WikiTree ID Date Status Comment
Sibley-190 09.10.2017 18:15:32 False suggestion FindAGrave record is unsourced.
Pung-60
H
Plymouth, Penobscot County, Maine, USA Deborah Pushor (Pung) 1781 Maine, USA 2 Jan 1854 Female Sibley-190
54254399 Deborah Pung Pushor 1781 2 Jan 1854 Plymouth, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.10.2017 18:15:05 False suggestion FindAGrave record is unsourced.
Batchelder-1461
H
Seboeis, Penobscot County, Maine, USA Herbert Jeremiah Batchelder 7 May 1873 Edinburg, Penobscot, Maine, USA 1938 Male Sibley-190
45666905 Herbert Jeremiah Batchelder 7 May 1873 Penobscot County, Maine, USA 4 May 1938 Seboeis, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.10.2017 18:19:32 False suggestion FindAGrave record is unsourced.
Mayo-2375
H
Maine, USA Fred Albert Mayo 29 Aug 1880 Milo, Piscataquis, Maine, USA 23 Nov 1959 Male Sibley-190
46111514 Fred Albert Mayo 29 Aug 1880 Milo, Piscataquis County, Maine, USA 23 Nov 1959 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 14.10.2017 05:56:24 False suggestion FindAGrave record is unsourced.
Mayo-2384
H
Franklin County, New York, USA Gertrude Marion Smith (Mayo) 23 Jan 1913 Milo, Piscataquis, Maine, USA 9 Feb 2001 Female Sibley-190
125267189 Gertrude Marion Mayo Smith 22 Jan 1913 Milo, Piscataquis County, Maine, USA 2 Feb 2001 Franklin County, New York, USA
WikiTree ID Date Status Comment
Sibley-190 14.10.2017 05:56:51 False suggestion FindAGrave record is unsourced.
Stevens-13397
H
Pittsfield, Somerset County, Maine, USA Harriet Ann Fowler (Stevens) 1827 Maine, USA 31 Oct 1887 Female Sibley-190
14159490 Harriet A Stevens Fowler 1827 Somerset County, Maine, USA 31 Oct 1887 Pittsfield, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 25.10.2017 18:19:26 False suggestion FindAGrave record is unsourced.
Ellis-13247
H
Bremerton, Kitsap County, Washington, USA Maude Edna Gaylord (Ellis) 25 Jan 1878 Stacyville, Penobscot, Maine, USA 14 May 1962 Female Sibley-190
70122853 Maude Edna Ellis Gaylord 25 Jan 1878 Stacyville, Penobscot County, Maine, USA 14 May 1962 Bremerton, Kitsap County, Washington, USA
WikiTree ID Date Status Comment
Sibley-190 09.03.2018 22:27:08 False suggestion Place of death is unsourced
Emerson-2485
H
Fairfield, Somerset County, Maine, USA Mary I. Mabel Gleason (Emerson) 1847 New Brunswick, Canada 1923 Female Sibley-190
124591742 Mary I. “Mabel” Emerson Gleason 20 May 1847 Rosehill, Gloucester County, New Brunswick, Canada 19 Mar 1923 Fairfield, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.03.2018 22:31:47 False suggestion Place of death is unsourced
Harriman-652
H
Maine, USA Ruth A. Thompson (Harriman) 27 Jan 1905 Grand Falls, Penobscot, Maine, United States 17 Jun 1923 Female Sibley-190
62143389 Ruth A. Harriman Thompson 27 Jan 1905 Maine, USA 27 Jun 1923 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.03.2018 22:30:43 False suggestion Place of death is unsourced
Garland-2462
H
Poland, Androscoggin County, Maine, USA Sarah Sally Waterhouse (Garland) certain 6 May 1795 Poland, Cumberland, Massachusetts, United States 27 Jan 1872 Female Iverson-479
90877523 Sarah Sally Garland Waterhouse 6 May 1795 Barrington, Strafford County, New Hampshire, USA 21 Jan 1872 Poland, Androscoggin County, Maine, USA
WikiTree ID Date Status Comment
prince-3397 15.11.2021 02:40:54 False suggestion unsourced
Bean-4961
H
Penobscot County, Maine, USA Frank Edward Bean 18 Jan 1886 Greenbush, Penobscot, Maine, United States 1951 Male Sibley-190
78291094 Frank E Bean 1886 1951 Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 09.03.2018 22:28:10 False suggestion Place of death is unsourced
Fuller-9318
H
Fairfield, Somerset County, Maine, USA Charles T. Charlie Fuller 1864 Maine, USA 30 Aug 1865 Male Sibley-190
92474708 Charles T. “Charlie” Fuller Sep 1864 Fairfield, Somerset County, Maine, USA 30 Aug 1865 Fairfield, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 17:31:47 False suggestion Death location unsourced
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Turner-22027
H
Woburn, Middlesex County, Massachusetts, USA Georgia Elizabeth Horton (Turner) 31 Jul 1871 Houlton, Aroostook, Maine, USA 6 Dec 1927 Female Sibley-190
39877968 Georgia Elizabeth Turner Horton Jul 1871 Maine, USA 5 Dec 1927 Woburn, Middlesex County, Massachusetts, USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 17:39:42 False suggestion Death location unsourced
Harvey-11093
H
Washington, District of Columbia, District of Columbia, USA Charles C. Harvey certain 26 Feb 1843 certain Maine certain 2 Jan 1865 Male Rowley-2321

Clement-1386
66405082 Charles C. Harvey 26 Feb 1843 Atkinson, Piscataquis County, Maine, USA 2 Jan 1865 Washington, District of Columbia, District of Columbia, USA
WikiTree ID Date Status Comment
Clement-1386 10.01.2020 22:44:44 False suggestion Death location unsourced
Bartlett-7836
H
Caribou, Aroostook County, Maine, USA Mary Jane Johnson (Bartlett) certain 9 Dec 1823 Garland, Penobscot, Maine, United States certain 19 Apr 1909 certain Female Rowley-2321

Clement-1386
42367312 Mary Jane Bartlett Johnson 9 Dec 1823 Garland, Penobscot County, Maine, USA 19 Apr 1909 Caribou, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 09.11.2021 18:21:28 False suggestion FindAGrave record is unsourced.
Johnson-72217
H
Caribou, Aroostook County, Maine, USA Noah W. Johnson certain 1 Feb 1826 certain Maine certain 16 Feb 1894 Male Rowley-2321

Clement-1386
42367158 Noah W Johnson 1 Feb 1826 Parsonsfield, York County, Maine, USA 16 Feb 1894 Caribou, Aroostook County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 09.11.2021 18:22:09 False suggestion FindAGrave record is unsourced.
Lord-4001
H
Melrose, Middlesex County, Massachusetts, USA Martin V. B. Lord Jul 1833 Maine, United States 10 Jul 1921 Male Childs-1667
153530722 Martin Van Buren Lord Jul 1833 Lebanon, York County, Maine, USA 20 Jun 1921 Melrose, Middlesex County, Massachusetts, USA
WikiTree ID Date Status Comment
Childs-1667 13.10.2023 14:59:16 False suggestion FindAGrave record is unsourced.
Leighton-1772
H
Maine, USA Alfred Stephen Leighton 9 Dec 1847 Maine, USA 1926 Male Sibley-190
72432166 Alfred Stephen Leighton 9 Dec 1847 Webster, Penobscot County, Maine, USA 1926 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 27.12.2018 22:13:48 False suggestion FindAGrave record is unsourced.
Stockwell-918
H
Massachusetts, USA John M. Stockwell Jun 1846 Rumford, Oxford, Maine, United States 23 Jun 1921 Male Childs-1667
104800492 Corp John M. Stockwell 1921 Massachusetts, USA
WikiTree ID Date Status Comment
Childs-1667 30.12.2018 10:13:51 False suggestion
Shorey-593
H
USA Thelma Ini Barnett (Shorey) 13 Sep 1903 Foxcroft, Piscataquis, Maine, USA Aug 1971 Female Sibley-190
61900247 Thelma I. Shorey Barnett 13 Sep 1903 Dover-Foxcroft, Piscataquis County, Maine, USA 1971 USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 17:24:06 False suggestion Death location unsourced
Shirland-2
H
Penobscot County, Maine, USA Roland E. Shirland 1871 Maine, USA Male Sibley-190
164119328 Roland Eaton Shirland 24 Jan 1871 Alton, Penobscot County, Maine, USA 9 Sep 1927 Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 17:33:45 False suggestion Death location unsourced
Hanscom-544
H
Bethel, Oxford County, Maine, USA Moses C. Hanscom 1842 Danville, Auburn, Androscoggin, Maine, United States 26 Jul 1873 Male Sibley-190
19102 CPL Moses C. Hanscom Apr 1842 Auburn, Androscoggin County, Maine, USA 26 Jul 1873 Bethel, Oxford County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 27.12.2018 21:53:01 False suggestion Death location unsourced
Bunker-2017
H
Augusta, Kennebec County, Maine, USA Grace Evelyn Tillson (Bunker) 5 Jan 1884 Burlington, Penobscot, Maine, USA 15 Mar 1953 Female Sibley-190
126486891 Grace Evelyn Bunker Tillson 5 Jan 1884 Burlington, Penobscot County, Maine, USA 15 Mar 1953 Augusta, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 28.12.2018 17:27:30 False suggestion Death location unsourced
Shaw-15632
H
Maine, USA Henry John Shaw 21 May 1874 Winn, Penobscot, Maine, USA 1 Jun 1957 Male Sibley-190
61303686 Henry John Shaw 21 May 1872 Maine, USA 1 Jun 1957 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 08.01.2019 04:23:16 False suggestion FindAGrave record is unsourced.
Faloon-130
H
Eddington, Penobscot County, Maine, USA Esther Althea Priest (Faloon) 10 Jan 1877 Woodville, Penobscot, Maine, USA 30 Jul 1955 Female Sibley-190
61300681 Esther Althea Faloon Priest 10 Jan 1877 Penobscot County, Maine, USA 30 Jul 1955 Eddington, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 08.01.2019 04:20:38 False suggestion FindAGrave record is unsourced.
Dolley-94
H
Lincoln, Penobscot County, Maine, USA Nellie L. Yelland (Dolley) 30 Jul 1864 Maine, USA 13 Oct 1929 Female Sibley-190
113214062 Nellie L Dolley Yelland 30 Jul 1864 Lincoln, Penobscot County, Maine, USA 13 Oct 1929 Lincoln, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Sibley-190 13.03.2019 03:13:01 False suggestion Death location on FindAGrave is unsourced
Miller-63338
H
Maine, USA Amos P. Miller 26 Mar 1839 Maine, USA 14 Apr 1856 Male Sibley-190
82284061 Amos P. Miller 1839 Maine, USA 14 Apr 1856 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 13.03.2019 03:07:39 False suggestion Death location on FindAGrave is unsourced
Bartlett-9054
H
Northport, Waldo County, Maine, USA Miriam Wadlin (Bartlett) certain 11 Mar 1805 Maine certain 30 Jan 1845 Female Clement-1386
104152995 Miriam Bartlett Wadlin 11 Mar 1805 South Thomaston, Knox County, Maine, USA 30 Jan 1845 Northport, Waldo County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 30.06.2020 17:59:23 False suggestion FindAGrave record is unsourced.
McCrillis-87
H
Maine, USA Jane Chaney (McCrillis) aka Plaisted 8 Mar 1816 Lebanon, York, Maine, United States 8 Oct 1877 Female Conroy-251
82821119 Jane McCrillis Chaney 8 Mar 1816 Lebanon, York County, Maine, USA 8 Sep 1877 Maine, USA
WikiTree ID Date Status Comment
Conroy-251 03.02.2022 15:48:46 False suggestion Death location unsourced
Teague-2671
H
River Falls, Pierce County, Wisconsin, USA Abigail S. Loring (Teague) certain 9 Aug 1807 Maine, United States certain 24 Feb 1895 Female Atkins-3085
73454613 Abigail Teague Loring 9 Aug 1807 Hebron, Oxford County, Maine, USA 24 Feb 1895 River Falls, Pierce County, Wisconsin, USA
WikiTree ID Date Status Comment
Atkins-3085 06.11.2020 06:36:49 False suggestion FindAGrave location is imprecise
Holt-8023
H
USA Rhoda Abbot Breed (Holt) certain 31 Mar 1813 Albany, Maine, United States of America certain 18 Nov 1864 Female French-8349
44570220 Rhoda A. Breed 31 Mar 1813 18 Nov 1864 USA
WikiTree ID Date Status Comment
French-8349 24.08.2023 14:57:02 False suggestion FindAGrave location is imprecise
Phillips-29438
H
USA Abby Breed (Phillips) certain 14 Mar 1824 Wells, York County, Maine, United States of America certain 19 Jan 1885 Female French-8349
48883726 Abby Phillips Breed 14 Mar 1824 Sanford, York County, Maine, USA 19 Jan 1885 USA
WikiTree ID Date Status Comment
French-8349 15.09.2023 08:12:53 False suggestion FindAGrave location is imprecise
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Mayo-3105
H
Castine, Hancock County, Maine, USA Avis Avis Marie Marie Mayo 14 Aug 1817 Castine, Hancock, Maine, USA Female Dodge-1352
101003274 Avis Marie Mayo Webber 14 Aug 1817 Castine, Hancock County, Maine, USA 1880 Castine, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 02.12.2021 15:13:21 False suggestion DoD is unsourced / unknown
Averill-559
H
Francestown, Hillsborough County, New Hampshire, USA Dora Edwina Clement (Averill) certain 27 Nov 1858 certain Bangor, Penobscot County, Maine uncertain 1950 Female Rowley-2321

Clement-1386
139496550 Dora Edwina Averill Clement 27 Nov 1858 Bangor, Penobscot County, Maine, USA 1950 Francestown, Hillsborough County, New Hampshire, USA
WikiTree ID Date Status Comment
Clement-1386 17.10.2019 22:13:59 False suggestion Death location unsourced
Clement-3089
H
Somerville, Middlesex County, Massachusetts, USA Harriet Clark (Clement) certain 29 Jan 1814 Frankfort, Waldo County, Maine certain 13 Aug 1888 Female Clement-1386
43545835 Harriet Clements Clark 29 Jan 1814 Frankfort, Waldo County, Maine, USA 13 Aug 1888 Somerville, Middlesex County, Massachusetts, USA
WikiTree ID Date Status Comment
Clement-1386 10.03.2021 01:28:25 False suggestion FindAGrave record is unsourced.
Shorey-678
H
Maine, USA Joseph Shorey 27 Oct 1808 Pittsfield, Somerset, Maine, United States 5 Nov 1887 Male Orphan
46961112 Joseph Shorey 27 Oct 1808 Maine, USA 5 Nov 1887 Maine, USA
WikiTree ID Date Status Comment
Sibley-190 05.11.2019 02:48:23 False suggestion FindAGrave record is unsourced.
Little-13225
H
New Salem, Franklin County, Massachusetts, USA Charles Wesley Little 26 Aug 1908 Amesbury, Essex, Massachusetts, United States Feb 1959 Male Orphan
131223553 Charles Wesley Little 26 Aug 1908 Amesbury, Essex County, Massachusetts, USA Feb 1959 New Salem, Franklin County, Massachusetts, USA
WikiTree ID Date Status Comment
Conroy-251 09.03.2020 16:12:50 False suggestion unsourced
Clement-3157
H
Winthrop, Kennebec County, Maine, USA Daniel Shepard Clement certain 2 Mar 1872 Kenduskeag, Penobscot County, Maine uncertain 1934 Male Clement-1386
83832453 Daniel Shepard Clement 2 Mar 1872 Kenduskeag, Penobscot County, Maine, USA 1934 Winthrop, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 15.12.2021 17:06:52 False suggestion FindAGrave record is unsourced.
McLellan-1806
H
Winthrop, Kennebec County, Maine, USA 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
WikiTree ID Date Status Comment
Clement-1386 15.12.2021 17:05:59 False suggestion FindAGrave record is unsourced.
Clement-3168
H
Kenduskeag, Penobscot County, Maine, USA Unknown Clement certain 29 Mar 1879 Kenduskeag, Penobscot County, Maine certain 13 Apr 1879 Female Clement-1386
70620196 Baby Clement 1 Apr 1879 Kenduskeag, Penobscot County, Maine, USA 13 Apr 1879 Kenduskeag, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 24.10.2019 21:12:42 False suggestion no source on findagrave
Clement-1386 25.07.2020 20:04:30 Corrected corrected
Clement-1386 28.07.2020 16:26:44 False suggestion FindAGrave record is unsourced.
Clifford-3832
H
Maine, USA Abigail Runnels Stowers (Clifford) certain 5 Jan 1799 Prospect, Waldo County, Maine certain 12 Feb 1891 Female Orphan
154644578 Abigail Runnels Clifford Stowers 1 Jan 1799 Prospect, Waldo County, Maine, USA 12 Feb 1891 Maine, USA
WikiTree ID Date Status Comment
Clement-1386 07.11.2019 21:21:57 False suggestion FindAGrave record is unsourced.
Clement-1386 07.11.2019 21:22:02 Comment
Clement-3214
H
Bangor, Penobscot County, Maine, USA Philip Poindexter Clement certain 14 May 1893 Bangor, Penobscot County, Maine certain 20 Jul 1969 Male Clement-1386
116982054 Philip Poindexter Clement 14 May 1893 Bangor, Penobscot County, Maine, USA 20 Jul 1969 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 19.11.2019 21:46:31 False suggestion Death location unsourced
Clement-3231
H
Kenduskeag, Penobscot County, Maine, USA Lizzie H. Clement certain 15 Sep 1865 Kenduskeag, Penobscot County, Maine certain 10 Aug 1876 Female Clement-1386
70884651 Lizzie H. Clements 15 Sep 1865 Kenduskeag, Penobscot County, Maine, USA 10 Aug 1876 Kenduskeag, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 15.11.2019 22:59:21 False suggestion Death location unsourced
Bartlett-9865
H
Hancock County, Maine, USA Augustus Bartlett 20 Feb 1841 Mount Desert, Hancock, Maine, United States 1 Nov 1888 Male Knowles-6655
65871618 Augustus Bartlett 20 Feb 1841 1 Nov 1888 Hancock County, Maine, USA
WikiTree ID Date Status Comment
Bartlett-4864 04.02.2022 01:15:10 False suggestion
Gilman-1664
H
Rockland, Plymouth County, Massachusetts, USA George H. Gilman certain 16 Oct 1833 Maine, United States certain 15 Apr 1878 Male Howes-1915
196124876 George H Gilman 16 Oct 1833 15 Apr 1878 Rockland, Plymouth County, Massachusetts, USA
WikiTree ID Date Status Comment
Howes-1915 20.04.2020 03:29:32 False suggestion FindAGrave record is unsourced.
Wesson-519
H
Pittsfield, Somerset County, Maine, USA Harriet E. Hattie Weymouth (Wesson) uncertain 1843 certain Montpelier, Vermont certain 19 Mar 1899 Female Rowley-2321

Clement-1386
206620490 Harriet E. Wesson Weymouth 1843 19 Mar 1899 Pittsfield, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.12.2021 18:35:37 False suggestion FindAGrave record is unsourced.
Bartlett-10067
H
York County, Maine, USA Wilson Sumner Bartlett certain 9 May 1883 certain Sanford, Maine uncertain 1953 Male Clement-1386
120148907 Wilson Samuel Bartlett May 1883 Sanford, York County, Maine, USA Feb 1953 York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.01.2020 22:05:41 False suggestion FindAGrave record is unsourced.
Bartlett-10068
H
Augusta, Kennebec County, Maine, USA Lester Willis Bartlett certain 30 Apr 1889 Springvale, Maine certain 14 Oct 1960 Male Clement-1386
98717978 Lester Willis Bartlett 30 Apr 1889 Springvale, York County, Maine, USA 14 Oct 1960 Augusta, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 28.01.2020 22:37:24 False suggestion FindAGrave record is unsourced.
Blanchard-5511
H
Sanford, York County, Maine, USA Clara Belle Bartlett (Blanchard) certain 1889 certain 1926 Female Clement-1386
98718224 Clara Belle Blanchard Bartlett 1889 Maine, USA 13 Sep 1926 Sanford, York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.01.2020 22:09:22 False suggestion FindAGrave record is unsourced.
Ogden-4387
H
York County, Maine, USA Josephine M. Bartlett (Ogden) uncertain 1882 Sanford, Maine uncertain 1933 Female Clement-1386
120149057 Josephine M Ogdon Bartlett 1882 Aug 1933 York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.01.2020 22:04:55 False suggestion FindAGrave record is unsourced.
Bartlett-10072
H
Sanford, York County, Maine, USA Donald W. Bartlett certain 27 Dec 1911 Maine certain 6 Feb 1988 Male Clement-1386
139172885 Donald W. Bartlett 27 Dec 1911 Maine, USA 6 Feb 1988 Sanford, York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.01.2020 22:15:17 False suggestion FindAGrave record is unsourced.
Gendron-718
H
Sanford, York County, Maine, USA Regina Bartlett (Gendron) certain 5 Nov 1912 Maine certain 30 May 1994 Female Clement-1386
139172952 Regina Gendron Bartlett 5 Nov 1912 USA 30 May 1994 Sanford, York County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 21.01.2020 22:15:56 False suggestion FindAGrave record is unsourced.
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Oak-192
H
Togus, Kennebec County, Maine, USA Lyndon Johnson Oak certain 25 Mar 1875 Garland, Penobscot County, Maine certain 1934 Male Clement-1386
122633819 Lyndon Johnson Oak 18 Mar 1875 Garland, Penobscot County, Maine, USA 24 Sep 1934 Togus, Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 28.09.2021 18:22:00 False suggestion FindAGrave record is unsourced.
Oak-196
H
Manatee, Manatee County, Florida, USA Noah Ray Oak certain Jun 1889 Maine certain 1956 Male Clement-1386
122634422 Noah Johnson Oak 1 Jun 1889 Presque Isle, Aroostook County, Maine, USA Jul 1956 Manatee, Manatee County, Florida, USA
WikiTree ID Date Status Comment
Clement-1386 28.09.2021 18:24:24 False suggestion FindAGrave record is unsourced.
Cooper-26023
H
North Haven, Knox County, Maine, USA Herman Francis Cooper certain 25 Oct 1876 North Haven, Knox, Maine, United States certain 18 Feb 1939 Male Rowley-341
157968339 Herman F. Cooper 25 Oct 1876 North Haven, Knox County, Maine, USA 18 Feb 1939 North Haven, Knox County, Maine, USA
WikiTree ID Date Status Comment
Rowley-314 05.11.2023 22:46:15 False suggestion Uncertain as to source of death location on FindAGrave
McAlester-67
H
Boston, Suffolk County, Massachusetts, USA Margret Bartlett (McAlester) uncertain 1800 Maine certain 24 Apr 1857 Female Clement-1386
60580633 Margaret Bartlett Montville, Waldo County, Maine, USA 24 Apr 1857 Boston, Suffolk County, Massachusetts, USA
WikiTree ID Date Status Comment
Clement-1386 13.02.2020 00:48:37 False suggestion FindAGrave record is unsourced.
Bartlett-10315
H
Wabasha County, Minnesota, USA 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
WikiTree ID Date Status Comment
Clement-1386 05.08.2020 00:53:46 False suggestion FindAGrave record is unsourced.
Fickett-483
H
Kennebec County, Maine, USA Merton Zachariah Fickett 4 Dec 1866 New Gloucester, Cumberland, Maine, United States 1944 Male Orphan
90403966 Merton ZACHARIAH Fickett 1866 Cumberland, Cumberland County, Maine, USA 1944 Kennebec County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 24.06.2020 15:02:45 False suggestion no source on findagrave
Hooper-7051
H
Sedgwick, Hancock County, Maine, USA Edward Morgan Hooper 13 Feb 1816 Sedgwick, Hancock, Massachusetts, United States 1853 Male Henderson-13785
38027672 Edward Morgan Hooper 13 Feb 1816 Sedgwick, Hancock County, Maine, USA 1853 Sedgwick, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 17.12.2021 01:50:40 False suggestion Not proven - no source
Bartlett-11127
H
Oakland, Alameda County, California, USA Eveline Margaret Haskell (Bartlett) certain 9 Feb 1828 certain 1911 Female Clement-1386
177350910 Eveline Margaret Bartlett Haskell 9 Feb 1828 South Thomaston, Knox County, Maine, USA 21 Apr 1911 Oakland, Alameda County, California, USA
WikiTree ID Date Status Comment
Clement-1386 14.07.2020 17:32:56 False suggestion FindAGrave record is unsourced.
Haskell-2704
H
Oakland, Alameda County, California, USA Noyes Haskell certain 1823 certain 1904 Male Clement-1386
177350899 Noyes P Haskell 21 Jun 1823 South Thomaston, Knox County, Maine, USA 28 Jan 1904 Oakland, Alameda County, California, USA
WikiTree ID Date Status Comment
Clement-1386 08.07.2020 22:11:12 False suggestion FindAGrave record is unsourced.
Spalding-1674
H
New Orleans, Orleans Parish, Louisiana, USA Ira Gilman Spalding aka Spaulding certain 13 Apr 1828 certain Thomaston, Maine certain 26 Nov 1850 Male Strauser-10
43545168 Gilman Spaulding 13 Apr 1828 26 Nov 1850 New Orleans, Orleans Parish, Louisiana, USA
WikiTree ID Date Status Comment
Clement-1386 28.07.2020 16:22:57 False suggestion FindAGrave record is unsourced.
Spalding-1675
H
Seattle, King County, Washington, USA Clementine Dean (Spalding) 30 Oct 1829 Thomaston, Maine certain 31 Mar 1919 Female Clement-1386
168750717 Clementine J Spaulding Dean 30 Oct 1829 Thomaston, Knox County, Maine, USA 31 Mar 1919 Seattle, King County, Washington, USA
WikiTree ID Date Status Comment
Clement-1386 28.07.2020 16:24:07 False suggestion FindAGrave record is unsourced.
Bartlett-11287
H
Wabasha County, Minnesota, USA 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
WikiTree ID Date Status Comment
Clement-1386 02.11.2021 17:38:44 False suggestion FindAGrave record is unsourced.
Hinckley-1163
H
USA Isabella Melcher (Hinckley) certain 27 Apr 1747 Brunswick, Cumberland, Maine certain 17 Aug 1832 Female Atkins-3085
38587632 Isabella Hinkley Melcher 27 Apr 1747 17 Aug 1832 USA
WikiTree ID Date Status Comment
Atkins-3085 16.10.2020 23:02:31 False suggestion Death location on FindAGrave is unsourced
Parker-37962
H
Los Angeles, Los Angeles County, California, USA Mary Bartlett (Parker) certain 1 Feb 1819 Hampden, Maine certain 1905 Female Clement-1386
82367072 Mary Jane Parker Bartlett 1 Feb 1819 Piscataquis County, Maine, USA 13 Apr 1905 Los Angeles, Los Angeles County, California, USA
WikiTree ID Date Status Comment
Clement-1386 21.09.2020 20:03:17 False suggestion FindAGrave record is unsourced.
Bartlett-11579
H
Mooresville, Limestone County, Alabama, USA Samuel J. Bartlett certain 23 Mar 1839 Bangor, Maine uncertain 1901 Male Clement-1386
15553492 Samuel Johnson Bartlett 24 Mar 1839 Orrington, Penobscot County, Maine, USA 21 Nov 1901 Mooresville, Limestone County, Alabama, USA
WikiTree ID Date Status Comment
Clement-1386 21.09.2020 21:36:49 False suggestion unsourced
Thayer-5230
H
Vinalhaven, Knox County, Maine, USA George Washington Thayer certain 17 Jun 1831 Maine, United States 4 Mar 1860 Male Rowley-341
232211352 George Washington Thayer 17 Jun 1831 North Haven, Knox County, Maine, USA 4 Mar 1860 Vinalhaven, Knox County, Maine, USA
WikiTree ID Date Status Comment
Rowley-341 11.06.2023 17:11:25 Not corrected Cannot find a source for place of death. FindAGrave is unsourced.
Rowley-341 14.06.2023 22:42:56 False suggestion
Tuttle-4817
H
Canaan, Somerset County, Maine, USA John Tuttle 29 Oct 1816 Canaan, Somerset, Maine, United States 14 Sep 1890 Male Orphan
44562042 John Tuttle 29 Oct 1816 Canaan, Somerset County, Maine, USA 14 Sep 1890 Canaan, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 03.11.2023 18:45:30 False suggestion Death location on FindAGrave is unsourced
Gilley-696
H
Bucksport, Hancock County, Maine, USA Harry Wyman Gilley 4 May 1873 Tremont, Hancock, Maine, United States 1921 Male Orphan
81914713 Harry W. Gilley 1873 1921 Bucksport, Hancock County, Maine, USA
WikiTree ID Date Status Comment
Rowles-314 23.04.2023 00:19:37 False suggestion Find A Grave is wrong
Bartlett-11858
H
Topeka, Shawnee County, Kansas, USA 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
WikiTree ID Date Status Comment
Clement-1386 24.05.2022 18:43:43 False suggestion FindAGrave record is unsourced.
Brown-116591
H
Vinalhaven, Knox County, Maine, USA Jabez Brown 8 Jan 1795 Vinalhaven, Waldo, Maine, United States Male Rowley-341
248750982 Jabez Brown 8 Jan 1795 Cumberland, Providence County, Rhode Island, USA Vinalhaven, Knox County, Maine, USA
WikiTree ID Date Status Comment
rowley-314 18.02.2024 20:17:18 False suggestion Death location unsourced
rowley-314 18.02.2024 20:22:56 Comment
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Palmer-23309
H
Brewer, Penobscot County, Maine, USA Mary E. Blanchard (Palmer) uncertain 1890 Maine uncertain 1980 Female Clement-1386
74269750 Mary Celia Palmer Blanchard 1889 Corinth, Penobscot County, Maine, USA 6 Apr 1980 Brewer, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 02.02.2021 18:15:52 False suggestion FindAGrave record is unsourced.
Whitney-6073
H
Jamestown, Stutsman County, North Dakota, USA Charles B. Whitney certain 27 Mar 1892 Corinth, Penobscot County, Maine certain 28 Sep 1979 Male Clement-1386
197209475 Charles Benjamin Whitney 27 Mar 1892 Kenduskeag, Penobscot County, Maine, USA 28 Sep 1979 Jamestown, Stutsman County, North Dakota, USA
WikiTree ID Date Status Comment
Clement-1386 09.02.2021 19:28:45 False suggestion FindAGrave record is unsourced.
Whitney-6074
H
Apache Junction, Pinal County, Arizona, USA Albert Jason Whitney certain 20 Jul 1895 Corinth, Penobscot County, Maine certain 12 Nov 1984 Male Clement-1386
23747535 Albert Jason “Bert” Whitney 20 Jul 1895 Corinth, Penobscot County, Maine, USA Nov 1984 Apache Junction, Pinal County, Arizona, USA
WikiTree ID Date Status Comment
Clement-1386 09.02.2021 19:31:18 False suggestion FindAGrave record is unsourced.
Chandler-9625
H
Dexter, Penobscot County, Maine, USA Marjorie Blanche Higgins (Chandler) certain 8 Jul 1902 Corinth, Maine certain 1 Apr 1994 Female Clement-1386
84424828 Marjorie B Chandlis Higgins 8 Jul 1902 Corinth, Penobscot County, Maine, USA 1 Apr 1994 Dexter, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 15.02.2022 17:53:59 False suggestion FindAGrave record is unsourced.
Wiggin-434
H
Bangor, Penobscot County, Maine, USA Hepsey Elizabeth Vigue (Wiggin) certain 5 Aug 1927 Hampden, Maine certain 18 Apr 2010 Female Clement-1386
51378312 Hepsey Elizabeth “Helen” Wiggin Vigue 5 Aug 1927 Hampden, Penobscot County, Maine, USA 18 Apr 2010 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 16.02.2021 17:52:59 False suggestion FindAGrave record is unsourced.
Foss-2914
H
Bangor, Penobscot County, Maine, USA Shirley Higgins (Foss) certain 31 Oct 1918 Charleston, Penobscot County, Maine certain 23 Mar 2013 Female Clement-1386
109049812 Shirley M Foss Higgins 31 Oct 1918 Charleston, Penobscot County, Maine, USA 23 Mar 2013 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 16.02.2021 17:52:21 False suggestion FindAGrave record is unsourced.
Blanchard-6351
H
Bangor, Penobscot County, Maine, USA Harvey Alvin Blanchard certain Oct 1847 Maine 16 Jun 1933 Male Clement-1386
38328809 Harvey Alvin Blanchard Oct 1847 16 Jun 1933 Bangor, Penobscot County, Maine, USA
WikiTree ID Date Status Comment
Clement-1386 03.03.2021 18:52:40 False suggestion Death location unsourced
Clement-1386 03.03.2021 18:52:44 Comment
Brown-124708
H
Madison, Somerset County, Maine, USA Perley Peter Brown 14 Feb 1895 Cornville, Somerset, Maine, United States 8 Jan 1946 Male Conroy-251
167068071 Perley Peter Brown 14 Feb 1895 Cornville, Somerset County, Maine, USA 8 Jan 1946 Madison, Somerset County, Maine, USA
WikiTree ID Date Status Comment
Conroy-251 08.06.2023 17:04:17 False suggestion Death location on FindAGrave is unsourced
Godfrey-5795
H
Los Angeles, Los Angeles County, California, USA John F. Godfrey certain 23 Jun 1839 certain Maine certain 29 Jun 1885 Male Clement-1386
8721830 John Franklin “Frank” Godfrey 23 Jun 1839 Bangor, Penobscot County, Maine, USA 29 Jun 1885 Los Angeles, Los Angeles County, California, USA
WikiTree ID Date Status Comment
Clement-1386 30.08.2022 18:42:33 False suggestion FindAGrave record is unsourced.
Dodge-9067
H
Maine, USA Almira Ellis Somes (Dodge) aka Lord 4 Sep 1819 Blue Hill, Hancock, Maine, United States 1 Jan 1879 Female Rowles-314
91185273 Almira Ellis Dodge Somes 14 Sep 1819 Blue Hill, Hancock County, Maine, USA 1 Jan 1879 Maine, USA
WikiTree ID Date Status Comment
Rowles-314 05.04.2023 00:23:22 False suggestion FindAGrave record is unsourced.
Atherton-2653
H
Maine, USA Oliver Atherton 24 Jun 1801 Waterford Flat, Waterford, Oxford, Massachusetts, United States 3 Mar 1874 Male Conroy-251
179960749 Oliver Atherton 24 Jun 1801 Waterford, Oxford County, Maine, USA 3 Mar 1874 Maine, USA
WikiTree ID Date Status Comment
Conroy-251 25.02.2024 04:29:41 False suggestion Death location on FindAGrave is unsourced