Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Fairfield-170 H |
abbreviation Maine, United States |
Sarah Fairfield | certain 2 Mar 1790 Arundel, York County, ME | Female | Orphan | |||||
Hutchins-1743 H |
abbreviation Maine, United States |
Joseph Hutchins | uncertain 1785 certain Arundel, York, ME, USA | not living uncertain | Male | Orphan | ||||
Philbrick-827 H |
abbreviation Maine, United States |
James Philbrick | 8 Jan 1797 Barrettstown, Knox Co., ME | 1 Oct 1851 | Male | Orphan | ||||
Hooper-1335 H |
abbreviation Maine, United States |
Samuel Hooper | certain 17 Jan 1774 Berwick, ME | certain 20 Nov 1851 Shapleigh, ME | Male | Orphan | ||||
Hooper-1338 H |
abbreviation Maine, United States |
Hannah Hooper | uncertain 1762 Berwick, ME | Female | Orphan | |||||
Hooper-1341 H |
abbreviation Maine, United States |
Nathaniel Hooper | 1772 Berwick, ME | 1800 South Berwick, ME | Male | Orphan | ||||
Hooper-1359 H |
abbreviation Maine, United States |
Noah Hooper | 11 Apr 1715 Berwick, ME | 11 Apr 1715 Beriwck, ME | Male | Orphan | ||||
Hooper-1349 H |
abbreviation Maine, United States |
Charity Hooper | certain 17 Nov 1734 Biddeford, ME | not living | Female | Orphan | ||||
Smith-30365 H |
abbreviation Maine, United States |
Lydia Hooper (Smith) | certain 25 Dec 1727 Biddeford, ME | certain 25 Dec 1806 certain Biddeford, York, ME, USA | Female | Orphan | ||||
Foss-1270 H |
abbreviation Maine, United States |
Lemuel Foss | uncertain 1788 certain Biddeford, York, ME, USA | certain 19 Jan 1834 certain Biddeford, York, Maine, United States | Male | Orphan | ||||
Dunn-2769 H |
abbreviation Massachusetts, United States |
Anna Milk (Dunn) aka Deering | certain 26 Dec 1713 uncertain Boston, Suffolk, MA | certain 7 Sep 1769 Portland, Cumberland, Maine | Female | Orphan | ||||
Graves-4789 H |
abbreviation Maine, United States |
Hannah Graves | certain 14 Sep 1792 Bowdoin, ME, USA | Female | Orphan | |||||
Graves-4791 H |
abbreviation Maine, United States |
William E Graves | certain 10 Nov 1797 Bowdoin, ME, USA | Male | Orphan | |||||
Graves-4798 H |
abbreviation Maine, United States |
Olive Graves | certain 10 Sep 1794 Bowdoin, Sagadahoc, ME, USA | Female | Orphan | |||||
Wilson-32829 H |
abbreviation Maine, United States |
Actor Wilson | certain 1777 Bowdoin, Sagadahoc, ME, USA | Male | Orphan | |||||
Dunning-831 H |
abbreviation Maine, United States |
David Dunning | certain 4 Apr 1778 Brunswick, Cumberland, ME, USA | Male | Orphan | |||||
Gross-2663 H |
abbreviation Maine, United States |
Mary Matthews (Gross) aka Merithew | uncertain 1791 Brunswick, Me | uncertain 1862 Deer Isle, Hancock, Maine, United States | Female | Orphan | ||||
Rockwell-510 H |
abbreviation New Brunswick, Canada |
Susan Drake (Rockwell) | 1794 Burton, Sunbury, NB, Canada | 28 Feb 1871 Houlton, Aroostook, Maine | Female | Orphan | ||||
Sawyer-4501 H |
abbreviation Maine, United States |
Mary Elwell (Sawyer) | 1766 Buxton ME | 1802 ME | Female | Orphan | ||||
Bradbury-2088 H |
abbreviation Maine, United States |
Joseph Bradbury Jr | 22 Dec 1777 Buxton, York Co, ME | 5 Mar 1863 Buxton, York Co, ME | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Libby-1944 H |
abbreviation Maine, United States |
Ruth Libby | 30 Jun 1790 Buxton, York Co, ME | 15 Oct 1862 Buxton, York Co, ME | Female | Orphan | ||||
Woodman-19 H |
abbreviation Maine, United States |
Susanna Dyer (Woodman) | 20 May 1795 Buxton, York, Me | uncertain 1870 Sebago, Me | Female | Orphan | ||||
Sartell-14 H |
abbreviation Maine, United States |
Asa Sartell | 1784 Camden ME | 3 Sep 1862 Camden, Knox, Maine | Male | Orphan | ||||
Dyer-3149 H |
abbreviation Maine, United States |
William Dyer | 23 Jul 1768 Cape Elizabeth, Cumberland, Me | 1 Feb 1844 So. Portland, Cumberland, Me | Male | Orphan | ||||
Fickett-190 H |
abbreviation Maine, United States |
Richard Fickett | 11 Apr 1781 Cape Elizabeth, Cumberland, Me | Male | Orphan | |||||
Strout-187 H |
abbreviation Maine, United States |
Ruth Strout | uncertain 1776 Cape Elizabeth, Cumberland, Me | Female | Orphan | |||||
Skillings-19 H |
abbreviation Maine, United States |
Catherine Roberts (Skillings) | uncertain 1708 Cape Elizabeth, ME | not living | Female | Orphan | ||||
Banks-613 H |
abbreviation Maine, United States |
Esther Reidhead (Banks) | uncertain 1768 Castine, ME | uncertain 1850 | Female | Orphan | ||||
Coy-13 H |
abbreviation Maine, United States |
John Coy | uncertain 1798 Charleston, Penobscot, Me | Male | Orphan | |||||
Burrill-402 H |
abbreviation Maine, United States |
Miriam Faunce (Burrill) | 20 May 1787 Clinton ME | Oct 1828 Waterville ME | Female | Orphan | ||||
Burrill-404 H |
abbreviation Maine, United States |
Philinda Goodwin (Burrill) | 17 Dec 1791 Clinton ME | after 1835 ME | Female | Orphan | ||||
Chase-1567 H |
abbreviation Maine, United States |
Mary Polly Polly Burrill (Chase) | 20 Mar 1769 Clinton, ME | 1827 | Female | Orphan | ||||
Brown-84369 H |
abbreviation Maine, United States |
John Brown | 9 Jun 1792 Clinton, ME. | Male | Orphan | |||||
Hamilton-6251 H |
abbreviation Maine, United States |
Jacob Hamilton | 2 Oct 1793 Cousins Island, Cumberland, ME | 1863 Cousins Island, Cumberland, Maine, United States | Male | Orphan | ||||
Gross-2665 H |
abbreviation Maine, United States |
Abigail Dunham (Gross) | uncertain 1790 Deer Isle Me | before 13 Jan 1846 Deer Isle, Maine | Female | Orphan | ||||
Clough-1205 H |
abbreviation Maine, United States |
Tabitha Bailey (Clough) | certain 21 Jan 1781 Durham ME | certain 14 Dec 1864 Litchfield, Kennebec, Maine, United States | Female | Orphan | ||||
Clough-1234 H |
abbreviation Maine, United States |
Esther Vining (Clough) | 8 Oct 1786 Durham ME | 1879 ME | Female | Orphan | ||||
Dyer-3603 H |
abbreviation Maine, United States |
Richard Dyer | 21 Jun 1787 Durham, Androscoggin, Me | Male | Orphan | |||||
Leighton-24 H |
abbreviation Maine, United States |
John Leighton | 18 Nov 1765 Eliot, York, Me | 4 May 1825 | Male | Orphan | ||||
Winslow-1758 H |
abbreviation Maine, United States |
Miriam Austin (Winslow) | 6 Oct 1774 Falmouth ME | 1816 Pownal ME | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Haskell-1206 H |
abbreviation Maine, United States |
John Haskell | certain 24 Dec 1762 Falmouth, Cumberland, ME | not living | Male | Orphan | ||||
Marriner-12 H |
abbreviation Maine, United States |
Louhannah Marriner | 16 Sep 1750 Falmouth, Cumberland, Me | Female | Orphan | |||||
Hackett-952 H |
abbreviation Maine, United States |
Dorothy Cook (Hackett) | uncertain 1788 Falmouth, Cumberland, ME, USA | after 1836 | Female | Orphan | ||||
Leighton-369 H |
abbreviation Maine, United States |
Ebenezer Leighton | 14 Jul 1781 Falmouth, Cumberland, ME, USA | 20 Jan 1869 Westbrook, Cumberland, Maine, United States | Male | Orphan | ||||
Carter-7258 H |
abbreviation Maine, United States |
Sara Carter | 1777 Fryeburg, ME | Female | Orphan | |||||
Carter-7259 H |
abbreviation Maine, United States |
Naomi Carter | 1785 Fryeburg, ME | Female | Orphan | |||||
Carter-7261 H |
abbreviation Maine, United States |
Judith Carter | 1787 Fryeburg, ME | Female | Orphan | |||||
Carter-7265 H |
abbreviation Maine, United States |
Ezra Carter | 1779 Fryeburg, ME | Male | Orphan | |||||
Rush-522 H |
abbreviation Maine, United States |
Peleg Rush | 11 Dec 1795 Georgetown, Sagadahoc, ME | 16 Jul 1864 | Male | Orphan | ||||
Waterhouse-22 H |
abbreviation Maine, United States |
Col. Zebulon Waterhouse | certain 14 Sep 1794 Gorham, Cumberland, Me | certain 26 Feb 1879 Waubeek, Linn, Ia | Male | Orphan | ||||
Roberts-4265 H |
abbreviation Maine, United States |
Joseph Roberts | 10 Jul 1773 Gorham, ME | Male | Orphan | |||||
Jones-54896 H |
abbreviation Maine, United States |
Elisha Jones | 31 Aug 1771 Gouldsboro, ME | 14 Dec 1842 | Male | Orphan | ||||
Tenny-81 H |
abbreviation Maine, United States |
Levi Tenny | certain 19 Jan 1798 Gouldsboro, ME | uncertain 1880 | Male | Orphan | ||||
Tibbetts-174 H |
abbreviation Maine, United States |
Mary Snow (Tibbetts) | uncertain 1771 certain Gouldsborough, Hancock, ME | certain 19 Aug 1859 certain Covington, Campbell, Kentucky | Female | Orphan | ||||
Savage-1572 H |
abbreviation Maine, United States |
Deborah Savage | 25 Dec 1770 Hallowell, Kennebec, ME | Female | Orphan | |||||
Savage-1579 H |
abbreviation Maine, United States |
Hannah Savage | 21 Apr 1768 Hallowell, Kennebec, ME | Female | Orphan | |||||
Savage-1582 H |
abbreviation Maine, United States |
James Savage | 4 Jun 1775 Hallowell, Kennebec, ME | Male | Orphan | |||||
Savage-1586 H |
abbreviation Maine, United States |
Johanne Savage | 17 Oct 1773 Hallowell, Kennebec, ME | Female | Orphan | |||||
Savage-1590 H |
abbreviation Maine, United States |
Mary Savage | 13 Oct 1764 Hallowell, Kennebec, ME | before 1827 Vassalboro, Kennebec, Maine, United States | Female | Orphan | ||||
Drew-775 H |
abbreviation Maine, United States |
William Ellis Drew | 1796 Holmes Bay, Washington, ME, USA | 1860 Maine, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Moore-7957 H |
abbreviation Maine, United States |
Sally Knox (Moore) | certain 28 Feb 1796 Jay, ME | not living | Female | Orphan | ||||
Moore-7959 H |
abbreviation Maine, United States |
Asa Moore | uncertain 1798 Jay, ME | not living | Male | Orphan | ||||
Berry-2238 H |
abbreviation Maine, United States |
Mary Jackson (Berry) | 1783 Jefferson, ME | Female | Orphan | |||||
Jackson-2942 H |
abbreviation Maine, United States |
John Jackson | certain 1783 Jefferson, ME | not living | Male | Orphan | ||||
Jackson-2945 H |
abbreviation Maine, United States |
Samuel Jackson | certain 1789 Jefferson, ME | certain 1852 | Male | Orphan | ||||
Jackson-2946 H |
abbreviation Maine, United States |
Nathanial Jackson | certain 1791 Jefferson, ME | not living | Male | Orphan | ||||
Jackson-2947 H |
abbreviation Maine, United States |
Eunice Jackson | certain 1793 Jefferson, ME | not living | Female | Orphan | ||||
Jackson-4231 H |
abbreviation Maine, United States |
Mary Jackson | 1782 Jefferson, ME | 1854 | Female | Orphan | ||||
Jackson-4232 H |
abbreviation Maine, United States |
Samuel Jackson | 1783 Jefferson, ME | 1844 | Male | Orphan | ||||
Jackson-4233 H |
abbreviation Maine, United States |
Rachel Jackson | 1785 Jefferson, ME | 1825 | Female | Orphan | ||||
Jackson-4234 H |
abbreviation Maine, United States |
William Jackson | 1786 Jefferson, ME | 1861 | Male | Orphan | ||||
Jackson-4235 H |
abbreviation Maine, United States |
Jane Jackson | 1788 Jefferson, ME | Female | Orphan | |||||
Jackson-4236 H |
abbreviation Maine, United States |
Hannah Jackson | 1791 Jefferson, ME | 1874 | Female | Orphan | ||||
Jackson-4237 H |
abbreviation Maine, United States |
Nancy Jackson | 1795 Jefferson, ME | 1885 | Female | Orphan | ||||
Jackson-4238 H |
abbreviation Maine, United States |
Elizabeth Jackson | 1795 Jefferson, ME | Female | Orphan | |||||
Jackson-4239 H |
abbreviation Maine, United States |
Eunice Jackson | 1795 Jefferson, ME | Female | Orphan | |||||
Jackson-4240 H |
abbreviation Maine, United States |
Lydia Jackson | 1799 Jefferson, ME | 1858 | Female | Orphan | ||||
Peabody-178 H |
abbreviation Maine, United States |
Louisa Reidhead (Peabody) | uncertain 1797 Jonesport, ME | uncertain 1836 | Female | Orphan | ||||
Frye-1805 H |
abbreviation Maine, United States |
Obadiah Frye | 1769 Kittery ME | 1819 | Male | Orphan | ||||
Frye-1806 H |
abbreviation Maine, United States |
John Frye | 4 May 1767 Kittery ME | 22 Dec 1833 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Trefethen-80 H |
abbreviation Maine, United States |
Hanover Trefethen | certain 25 Sep 1791 Kittery, ME | certain 12 Sep 1876 | Male | Orphan | ||||
Hussey-886 H |
abbreviation Maine, United States |
Anna Hussey | 4 Apr 1795 Lebannon York County ME | 28 May 1813 Belgrade, Kennebec, Maine, United States | Female | Orphan | ||||
Tibbetts-177 H |
abbreviation Maine, United States |
William Tibbetts II | certain 3 Apr 1765 Lebannon, York, ME | uncertain 1837 Kenduskeag, Penobscot, Maine | Male | Orphan | ||||
Tibbetts-192 H |
abbreviation Maine, United States |
George Tibbetts | uncertain 1761 Lebannon, York, ME | uncertain 1844 Union Township, Rush, Indiana | Male | Orphan | ||||
Calkins-1184 H |
abbreviation Connecticut, United States |
Eunice Post (Calkins) | 10 Oct 1749 Lebanon, New London, CT | after 1791 uncertain South Thomaston, Knox, Maine, United States | Female | Orphan | ||||
Hussey-857 H |
abbreviation Maine, United States |
Richard Louis Hussey | 24 May 1789 Lebanon, York County, ME | 15 Apr 1851 Princeton, Gibson, Indiana, USA | Male | Orphan | ||||
Foster-10707 H |
abbreviation Maine, United States |
John Foster | certain 23 Apr 1785 Leeds, ME, USA | Male | Orphan | |||||
Ridlon-11 H |
abbreviation Maine, United States |
Jemima Ridlon | after 1799 Limerick, York, Me | after 1850 | Female | Orphan | ||||
Strout-170 H |
abbreviation Maine, United States |
Dorcas Strout | Apr 1787 Limington, York, Me | 10 Jan 1881 Raymond, Cumberland, Me | Female | Orphan | ||||
Strout-176 H |
abbreviation Maine, United States |
Lucy Strout | 3 Apr 1789 Limington, York, Me | 24 Dec 1861 Raymond, Cumberland, Me | Female | Orphan | ||||
Strout-193 H |
abbreviation Maine, United States |
Peter Strout | 9 Nov 1796 Limington, York, Me | Male | Orphan | |||||
Hawkes-880 H |
abbreviation Maine, United States |
Caleb Hawkes | 2 Jan 1789 Litchfield ME | 31 May 1893 Manchester ME | Male | Orphan | ||||
Vining-453 H |
abbreviation Maine, United States |
Joshiah Vining | 15 May 1784 Litchfield ME | 14 Feb 1881 ME | Male | Orphan | ||||
McAllister-708 H |
abbreviation Maine, United States |
Hanna B. McAllister | 1798 Lovell, Oxford Co., ME | Female | Orphan | |||||
McAllister-718 H |
abbreviation Maine, United States |
Issac McAllister | 1780 Lovell, Oxford Co., ME | Male | Orphan | |||||
Burns-5806 H |
abbreviation Maine, United States |
Cornelius Burns Sr | 1761 ME | not living ME | Male | Orphan | ||||
Haskell-1908 H |
abbreviation Maine, United States |
Betsey Bailey (Haskell) | 1780 ME | 1864 | Female | Orphan | ||||
Savage-1593 H |
abbreviation Maine, United States |
Rachel Savage | 20 Apr 1779 ME | Female | Orphan | |||||
Towle-302 H |
abbreviation Maine, United States |
Eliza Towle | 1788 ME, USA | 28 Mar 1816 | Female | Orphan | ||||
Leighton-1444 H |
abbreviation Maine, United States |
Lucy Leighton | certain 2 Apr 1794 Millbridge, Washington, ME | certain 22 Feb 1887 Millbridge, Washington, ME | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Bearse-243 H |
abbreviation Maine, United States |
Anna Bearse Jr. | 24 Apr 1796 minot me | Jul 1843 | Female | Orphan | ||||
Bearse-249 H |
abbreviation Maine, United States |
Oren Bearse | 2 Mar 1798 minot me | Male | Orphan | |||||
Bearse-252 H |
abbreviation Maine, United States |
Sylvina Bearse | 25 Sep 1792 minot me | 23 Jun 1857 | Female | Orphan | ||||
Bearse-263 H |
abbreviation Maine, United States |
Sophronia Cushman Haskell (Bearse) | certain 11 Oct 1799 minot me | not living | Female | Orphan | ||||
Chandler-4057 H |
abbreviation Maine, United States |
Mercy Chandler | 16 Sep 1763 New Gloucester, ME | Female | Orphan | |||||
Chandler-4060 H |
abbreviation Maine, United States |
Martha Chandler | 12 Aug 1769 New Gloucester, ME | Female | Orphan | |||||
Chandler-4063 H |
abbreviation Maine, United States |
George Washington Chandler | 7 Dec 1775 New Gloucester, ME | 9 Feb 1778 | Male | Orphan | ||||
Chandler-4064 H |
abbreviation Maine, United States |
Sarah Chandler | 27 Jun 1778 New Gloucester, ME | 3 Dec 1780 | Female | Orphan | ||||
Chandler-4065 H |
abbreviation Maine, United States |
Salome Chandler | 2 Sep 1783 New Gloucester, ME | Female | Orphan | |||||
Chandler-4066 H |
abbreviation Maine, United States |
Samuel Chandler | 11 Aug 1785 New Gloucester, ME | Sep 1785 | Male | Orphan | ||||
Chandler-4067 H |
abbreviation Maine, United States |
Betsy Parsons Chandler | 5 Sep 1798 New Gloucester, ME | Female | Orphan | |||||
Moor-259 H |
abbreviation Maine, United States |
Nathan Moor aka e | 23 Jun 1782 Norridgewock, , ME | Male | Orphan | |||||
Moor-260 H |
abbreviation Maine, United States |
Deborah Moor aka e | 3 Apr 1784 Norridgewock, , ME | Female | Orphan | |||||
Moor-261 H |
abbreviation Maine, United States |
Apphia Moor aka e | 6 Nov 1787 Norridgewock, , ME | Female | Orphan | |||||
Spaulding-3494 H |
abbreviation Maine, United States |
Phebe Spaulding | 12 Feb 1787 Norridgewock, , ME | 19 May 1869 Norridgewock, Somerset, Maine, United States | Female | Orphan | ||||
Pishon-1 H |
abbreviation Maine, United States |
Frederic Pishon | uncertain 1793 of Augusta, Kennebec, Me | 16 Feb 1854 | Male | Orphan | ||||
Bean-1368 H |
abbreviation Maine, United States |
Kimball Bean | 26 Apr 1776 of Bethel, Oxford, Me. | Male | Orphan | |||||
Oberton-1 H |
abbreviation Maine, United States |
Mary Paul (Oberton) | uncertain 1782 of S. Thomaston, Knox, ME | 29 Jan 1838 South Thomaston, Waldo, Maine, USA | Female | Orphan | ||||
Donald-14 H |
abbreviation Maine, United States |
Joanna Donald | 1766 of York, Me | Female | Orphan | |||||
McAllister-282 H |
abbreviation Maine, United States |
Moses Kilgore Mose McAllister | uncertain 16 Jan 1795 Oxford Co, ME. | not living | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Brazier-38 H |
abbreviation Maine, United States |
Daniel Brazier | uncertain 1791 Palermo, Waldo Co., . ME | Male | Orphan | |||||
Bearce-279 H |
abbreviation Maine, United States |
Sarah Cushman (Bearce) | uncertain 1781 Parkman, Piscataquis, Me. | Hebron, Maine, United States | Female | Orphan | ||||
Pulsifer-10 H |
abbreviation Maine, United States |
Moses Rust Pulsifer | certain 10 Sep 1799 Poland, ME | certain 27 Jan 1877 Ellsworth, ME | Male | Orphan | ||||
Ellenwood-14 H |
abbreviation Maine, United States |
Matilda Ellenwood | 1791 Porter Twp, York Co, ME | Female | Orphan | |||||
Ricker-19 H |
abbreviation Maine, United States |
Betsey Ricker | 1785 Portland, Cumberland, Me | Female | Orphan | |||||
Lovejoy-968 H |
abbreviation Maine, United States |
Hannah Bacon (Lovejoy) | certain 19 Nov 1773 Pownalboro, ME | certain 1844 Waterville, ME | Female | Orphan | ||||
Brewster-2418 H |
abbreviation Maine, United States |
Asa Brewster | 19 Dec 1793 Rockland, Knox, ME. | 27 Feb 1814 | Male | Orphan | ||||
Billings-2576 H |
abbreviation Maine, United States |
John Billings | 1794 Saco ME | after 1838 | Male | Orphan | ||||
Durrell-198 H |
abbreviation Maine, United States |
Benjamin Durrell | 1728 Saco ME | 1820 Wayne ME | Male | Orphan | ||||
Tripp-432 H |
abbreviation Maine, United States |
William Tripp | 17 Jun 1794 Sanford, York, ME, USA | 22 Feb 1875 Harmony, Somerset, Maine, United States | Male | Orphan | ||||
Rackliff-117 H |
abbreviation Maine, United States |
Mehitable Ordway (Rackliff) | 23 Jun 1765 Scarboro, York, Me. | 17 May 1835 | Female | Orphan | ||||
Harmon-92 H |
abbreviation Maine, United States |
Joshua Harmon | 27 Jul 1767 Scarborough, Cumberland, Me | 1855 Hiram, Oxford, Me | Male | Orphan | ||||
Fogg-627 H |
abbreviation Maine, United States |
Sophia Billings (Fogg) | certain 1 Jul 1796 Scarborough, Cumberland, ME. | Female | Orphan | |||||
Hooper-1297 H |
abbreviation Maine, United States |
Samuel Hooper | certain 1798 shapleigh, ME | certain 3 Mar 1864 Shapleigh, ME | Male | Orphan | ||||
Gilman-1661 H |
abbreviation Maine, United States |
James Gilman | uncertain 1794 Shapleigh, York, Me. | Male | Orphan | |||||
Dyer-15171 H |
abbreviation | Nathan Dyer | 8 Sep 1795 St. Stephen, Charlotte. New Brunswick, Can | after 15 Sep 1845 | Male | Orphan | ||||
Jones-70271 H |
abbreviation Maine, United States |
Sally York (Jones) | 1773 Standish ME | 1850 Bethel ME | Female | Orphan | ||||
York-4871 H |
abbreviation Maine, United States |
Job York | 1768 Standish ME | 13 Nov 1835 | Male | Orphan | ||||
Foye-46 H |
abbreviation Maine, United States |
Joshua R Foye | certain 28 Oct 1790 Topsham, ME, USA | 14 Apr 1870 Topsham, ME, USA | Male | Orphan | ||||
Graves-4801 H |
abbreviation Maine, United States |
Lucy Graves | certain 19 Mar 1789 Topsham, ME, USA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Graves-4802 H |
abbreviation Maine, United States |
Elizabeth Graves | certain 19 Mar 1791 Topsham, ME, USA | Female | Orphan | |||||
Graves-4803 H |
abbreviation Maine, United States |
Jane Graves | certain 5 Sep 1793 Topsham, ME, USA | Female | Orphan | |||||
Graves-4804 H |
abbreviation Maine, United States |
Sara Graves | certain 4 Apr 1797 Topsham, ME, USA | Female | Orphan | |||||
Patten-707 H |
abbreviation Maine, United States |
Hugh Patten | uncertain 1777 Topsham, ME, USA | Male | Orphan | |||||
Patten-708 H |
abbreviation Maine, United States |
Rachel Patten | uncertain 1778 Topsham, ME, USA | Female | Orphan | |||||
Patten-710 H |
abbreviation Maine, United States |
Margaret Melcher (Patten) | uncertain 1780 Topsham, ME, USA | Female | Orphan | |||||
Patten-789 H |
abbreviation Maine, United States |
Rachel Patten | certain 5 Jul 1796 Topsham, ME, USA | Female | Orphan | |||||
Patten-790 H |
abbreviation Maine, United States |
David Patten | certain 10 Feb 1799 Topsham, ME, USA | Male | Orphan | |||||
Patten-792 H |
abbreviation Maine, United States |
Hannah Patten | certain 30 May 1790 Topsham, ME, USA | Female | Orphan | |||||
Patten-794 H |
abbreviation Maine, United States |
Sarah Patten | certain 1796 Topsham, ME, USA | Female | Orphan | |||||
Patten-796 H |
abbreviation Maine, United States |
Joseph Patten | certain 15 Sep 1799 Topsham, ME, USA | Male | Orphan | |||||
Patten-798 H |
abbreviation Maine, United States |
Rhoda Foye (Patten) | certain 9 Feb 1793 Topsham, ME, USA | certain 4 Jun 1880 Topsham, ME, USA | Female | Orphan | ||||
Sandford-305 H |
abbreviation Maine, United States |
Josiah Sandford | certain 27 Feb 1785 Topsham, ME, USA | certain 10 Aug 1855 Topsham, ME, USA | Male | Orphan | ||||
Wilson-32830 H |
abbreviation Maine, United States |
Adam Wilson | certain 15 Sep 1799 Topsham, ME, USA | Male | Orphan | |||||
Wilson-32832 H |
abbreviation Maine, United States |
Ann Patten (Wilson) | certain 1780 Topsham, ME, USA | Female | Orphan | |||||
Wilson-32834 H |
abbreviation Maine, United States |
Thomas Wilson | uncertain 1783 Topsham, ME, USA | Male | Orphan | |||||
Wilson-32835 H |
abbreviation Maine, United States |
Isaac Wilson | uncertain 1786 Topsham, ME, USA | Male | Orphan | |||||
Wilson-32836 H |
abbreviation Maine, United States |
Mary Sandford (Wilson) | uncertain 1794 Topsham, ME, USA | certain 6 Nov 1856 Topsham, ME, USA | Female | Orphan | ||||
Wilson-33009 H |
abbreviation Maine, United States |
Thomas Wilson | certain 14 Jan 1778 Topsham, ME, USA | certain 1810 | Male | Orphan | ||||
Wilson-33010 H |
abbreviation Maine, United States |
General John Wilson | certain 8 Apr 1780 Topsham, ME, USA | 6 Feb 1832 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Wilson-33011 H |
abbreviation Maine, United States |
Hannah Wilson | certain 6 Jan 1783 Topsham, ME, USA | Female | Orphan | |||||
Brown-88446 H |
abbreviation Maine, United States |
Sarah Seavey (Brown) | 29 Jun 1795 Vienna ME | 1 Feb 1886 Vienna ME | Female | Orphan | ||||
Rominger-53 H |
abbreviation Maine, United States |
Jacobina Rominger | uncertain 1757 Waldoboro, Lincoln County, ME | 1760 | Female | Orphan | ||||
Rominger-55 H |
abbreviation Maine, United States |
Christian Rominger | 5 Aug 1762 Waldoboro, Lincoln County, ME | Male | Orphan | |||||
Eugley-1 H |
abbreviation Maine, United States |
John Eugley | 1778 Waldoboro, ME | 16 Jan 1840 Waldoboro, Lincoln, Maine | Male | Orphan | ||||
Studley-44 H |
abbreviation Maine, United States |
Margaret Studley | uncertain 1788 Warren, Knox Co., ME | Apr 1836 | Female | Orphan | ||||
Jones-120750 H |
abbreviation Maine, United States |
Robert Jones | certain 13 Oct 1788 Wells, York, ME | uncertain 1860 | Male | Orphan | ||||
Webb-2261 H |
abbreviation Maine, United States |
Abigail Webb | 29 Mar 1785 Westbrook, ME | Mar 1874 | Female | Orphan | ||||
Estes-2332 H |
abbreviation Maine, United States |
John Estes | uncertain 26 Mar 1794 Windham ME | uncertain 5 Jul 1871 | Male | Orphan | ||||
Hutchinson-1230 H |
abbreviation Maine, United States |
Joseph Hutchinson | certain 2 Nov 1779 Windham, ME | not living | Male | Orphan | ||||
Unknown-147217 H |
abbreviation Maine, United States |
Jane Goodwin (Unknown) | uncertain 1774 uncertain Winslow, ME | certain 14 May 1835 uncertain Clinton, Kennebec, Maine, United States | Female | Orphan | ||||
Fuller-18326 H |
abbreviation Maine, United States |
David Crocker Fuller | 7 Dec 1785 Winthrop, ME | 16 Aug 1857 Winthrop | Male | Orphan | ||||
Savage-1596 H |
abbreviation Maine, United States |
Susanna Savage | 8 Feb 1760 Woolwich, Sagadahoc, ME | Female | Orphan | |||||
Bryar-9 H |
abbreviation Maine, United States |
Elizabeth Hutchins (Bryar) | certain 1 May 1715 uncertain York County, ME | not living uncertain York County, ME | Female | Orphan | ||||
Card-357 H |
abbreviation Maine, United States |
Miriam Goudy (Card) | certain 14 Sep 1706 certain York, York, ME | uncertain 1739 uncertain ME | Female | Orphan | ||||
Goudy-112 H |
abbreviation Maine, United States |
Mary Goudy | certain 1 Jan 1749 certain York, York, ME | uncertain 1790 uncertain | Female | Orphan |