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 | |
---|---|---|---|---|---|---|---|---|---|---|
Plante-1890 H |
abbreviation Maine, United States |
Elizabeth Lizzie Bedard (Plante) | 13 Dec 1894 Auburn, Androscoggin County, ME | 27 Oct 1973 Lewiston, Androscoggin County, ME | Female | Orphan | ||||
Pulsifer-56 H |
abbreviation Maine, United States |
Janet Deane Pulsifer | certain 10 Jun 1864 Auburn, ME | certain 2 Aug 1947 | Female | Orphan | ||||
Pulsifer-57 H |
abbreviation Maine, United States |
James Augustus Pulsifer | certain 1 Mar 1866 Auburn, ME | not living | Male | Orphan | ||||
Quimby-159 H |
abbreviation Maine, United States |
Francesia Quimby | uncertain 1888 Auburn, ME | not living | Female | Orphan | ||||
Desrochers-588 H |
abbreviation Maine, United States |
Amanda Houde (Desrochers) | 20 May 1896 Biddeford, ME, USA | 27 Jan 1968 Sherbrooke, Quebec, Canada | Female | Orphan | ||||
Pulsifer-30 H |
abbreviation Maine, United States |
Abbie Pulsifer | uncertain 1849 Columbia, ME | not living | Female | Orphan | ||||
Pulsifer-18 H |
abbreviation Maine, United States |
Nathan Goldsmith Howard Pulsifer | certain 24 Jan 1824 Eden(Bar Harbor), ME | certain 3 Dec 1893 Waterville, Kennebec, Maine, United States | Male | Orphan | ||||
Pulsifer-19 H |
abbreviation Maine, United States |
Josiah Dunn Pulsifer | certain 13 May 1820 Eden(Bar Harbor), ME | certain 6 Jan 1896 Auburn, ME | Male | Orphan | ||||
Bemis-1046 H |
abbreviation Maine, United States |
Charles Sumner Bemis | Feb 1874 Fryeburg, ME, USA | Dec 1964 Rumford, ME, USA | Male | Orphan | ||||
Larochelle-283 H |
abbreviation Maine, United States |
Laura A Bisson (Larochelle) | Sep 1896 Lebanon, ME, USA | Jun 1985 Rochester, NH, USA | Female | Orphan | ||||
Dreenleaf-1 H |
abbreviation Maine, United States |
Jane Colby (Dreenleaf) | 1805 ME | after 13 Jul 1839 | Female | Orphan | ||||
Estes-2973 H |
abbreviation Maine, United States |
Charles W Estes | 1858 ME | Male | Orphan | |||||
Estes-3399 H |
abbreviation Maine, United States |
Alfred Estes | 1853 ME | 1 Oct 1912 Alpina Michigan | Male | Orphan | ||||
Goodenow-291 H |
abbreviation Maine, United States |
Frances Smith (Goodenow) | 1849 ME | Female | Orphan | |||||
Harmon-324 H |
abbreviation Maine, United States |
John G Harmon | uncertain 1839 uncertain ME | Male | Orphan | |||||
Harrington-9759 H |
abbreviation Maine, United States |
Jane W Cousins (Harrington) | 1838 ME | Female | Orphan | |||||
Hayden-1398 H |
abbreviation Maine, United States |
Wentworth Hayden | uncertain 1814 ME | Male | Orphan | |||||
Kilton-193 H |
abbreviation Maine, United States |
Reuben Kilton jr | Sep 1897 me | Male | Orphan | |||||
Mc Lintock-1 H |
abbreviation Maine, United States |
Racheal S. Mc Lintock | Mar 1842 ME | Female | Orphan | |||||
Purvis-589 H |
abbreviation Maine, United States |
George W. Purvis | uncertain 1851 ME | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Purvis-590 H |
abbreviation Maine, United States |
Adelade A. Purvis | uncertain 1853 ME | Female | Orphan | |||||
Purvis-591 H |
abbreviation Maine, United States |
Thomas W. Purvis | uncertain 1855 ME | Male | Orphan | |||||
Purvis-593 H |
abbreviation Maine, United States |
Mary L. Purvis | uncertain 1866 ME | Female | Orphan | |||||
Salina-1 H |
abbreviation Maine, United States |
Mary Salina RICHARDSON | 1814 me | after 1880 | Female | Orphan | ||||
Santosky-14 H |
abbreviation Maine, United States |
Rebecca Santosky | uncertain 1897 ME | Female | Orphan | |||||
Savage-1577 H |
abbreviation Maine, United States |
Emergene Savage | uncertain 1850 ME | Female | Orphan | |||||
Smith-27229 H |
abbreviation Maine, United States |
Abram Smith | uncertain 1815 uncertain ME | not living | Male | Orphan | ||||
Smith-132660 H |
abbreviation Maine, United States |
Mark P Smith | 1874 ME | Male | Orphan | |||||
Spinney-356 H |
abbreviation Maine, United States |
Ella F. Spinney | uncertain 1859 ME | after 1920 | Female | Orphan | ||||
Thorne-2369 H |
abbreviation Maine, United States |
Orin Leroy Thorne | 17 May 1842 ME | Male | Orphan | |||||
Walker-20073 H |
abbreviation Maine, United States |
Mary Butler (Walker) | 1808 ME | after 1860 Appelton, Knox, Maine, USA | Female | Orphan | ||||
Babin-909 H |
abbreviation Maine, United States |
Anthony Babin | uncertain 1897 ME, USA | Male | Orphan | |||||
Fogg-441 H |
abbreviation Maine, United States |
Dorcas Foss (Fogg) | uncertain 1824 uncertain ME, USA | not living uncertain | Female | Orphan | ||||
Grouse-9 H |
abbreviation Maine, United States |
Mary A. Grouse | uncertain 1854 ME, USA | not living | Female | Orphan | ||||
Patten-694 H |
abbreviation Maine, United States |
Harriet E Patten | uncertain 1835 ME, USA | Female | Orphan | |||||
Patten-695 H |
abbreviation Maine, United States |
Harvard D Patten | uncertain 1873 ME, USA | Male | Orphan | |||||
Patten-696 H |
abbreviation Maine, United States |
Jennie M Patten | uncertain 1846 ME, USA | Female | Orphan | |||||
Patten-697 H |
abbreviation Maine, United States |
Herbert E Patten | uncertain 1870 ME, USA | Male | Orphan | |||||
Patten-698 H |
abbreviation Maine, United States |
Hiram Patten | uncertain 1872 ME, USA | Male | Orphan | |||||
Patten-731 H |
abbreviation Maine, United States |
George W Patten | uncertain 1846 ME, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Patten-732 H |
abbreviation Maine, United States |
Libbeus Patten | uncertain 1849 ME, USA | Male | Orphan | |||||
Patten-734 H |
abbreviation Maine, United States |
Betsey Patten | uncertain 1844 ME, USA | Female | Orphan | |||||
Patten-735 H |
abbreviation Maine, United States |
William Patten | uncertain 1847 ME, USA | Male | Orphan | |||||
Patten-736 H |
abbreviation Maine, United States |
Mariah Patten | uncertain 1838 ME, USA | Female | Orphan | |||||
Ruth-362 H |
abbreviation Maine, United States |
Nellie Foss (Ruth) | uncertain Apr 1846 uncertain ME, USA | not living uncertain | Female | Orphan | ||||
Thomes-35 H |
abbreviation Maine, United States |
Florence Ida Hobson (Thomes) | uncertain 1870 ME, USA | Female | Orphan | |||||
Waterhouse-659 H |
abbreviation Maine, United States |
Elenor Waterhouse aka Richards | uncertain 1837 ME, USA | Female | Orphan | |||||
Bearse-245 H |
abbreviation Maine, United States |
Abigail Bearse | 14 Aug 1804 minot me | Female | Orphan | |||||
Bearse-246 H |
abbreviation Maine, United States |
Simeon Bearse | 18 Sep 1807 minot me | Male | Orphan | |||||
Chandler-4007 H |
abbreviation Maine, United States |
Nancy Chandler | 1803 Minot ME | Female | Orphan | |||||
Bradbury-1197 H |
abbreviation Maine, United States |
Sally Bradbury | certain 16 Jun 1819 Minot, Androscoggin, ME, USA | Female | Orphan | |||||
Carter-243 H |
abbreviation Maine, United States |
Otis Little Carter | 13 Jul 1812 Montville, Waldo, Me | 13 May 1889 | Male | Orphan | ||||
Stuart-1951 H |
abbreviation Maine, United States |
Eva Stuart | certain 2 Oct 1858 Moors Hill, Aroostook, ME | Female | Orphan | |||||
Keeling-316 H |
abbreviation United States |
Percy Jonathan Keeling | uncertain 1890 Moulton Maine U.S.A. | certain 1967 | Male | Orphan | ||||
Gile-418 H |
abbreviation Maine, United States |
John Gile | 22 Sep 1805 Mt. Vernon, Kennebec County, ME | 1836 | Male | Orphan | ||||
Gile-422 H |
abbreviation Maine, United States |
Samuel H. Gile | 23 Feb 1814 Mt. Vernon, Kennebec County, ME | 1849 | Male | Orphan | ||||
Gile-423 H |
abbreviation Maine, United States |
Harrison Gile | 7 Feb 1817 Mt. Vernon, Kennebec County, ME | 1843 | Male | Orphan | ||||
Wight-443 H |
abbreviation Maine, United States |
Charles Wight | uncertain 20 Mar 1811 Naples, ME | certain 10 Feb 1898 certain Lewiston, Androscoggin, Maine | Male | Orphan | ||||
Libby-888 H |
abbreviation New Brunswick, Canada |
Oliver Hitchings Libby | 15 Oct 1823 nb | Male | Orphan | |||||
Chandler-4069 H |
abbreviation Maine, United States |
Hannah Anderson Chandler | 18 Sep 1803 New Gloucester, ME | 1808 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Chandler-4070 H |
abbreviation Maine, United States |
Sarah M. W. Chandler | 13 Dec 1805 New Gloucester, ME | Female | Orphan | |||||
Chandler-4074 H |
abbreviation Maine, United States |
Horace Philip Chandler | 13 Apr 1814 New Gloucester, ME | 1818 | Male | Orphan | ||||
Daggett-979 H |
abbreviation Maine, United States |
William Tilson Daggett | 1816 New Portland ME | after 1880 | Male | Orphan | ||||
Burnell-9 H |
abbreviation Maine, United States |
Nathaniel Phinney Burnell | 31 Jul 1801 New Portland, Cumberland, Me | 5 Apr 1886 | Male | Orphan | ||||
Dyer-1678 H |
abbreviation Maine, United States |
Herbert Edwin Dyer | 24 Mar 1887 New Portland, Somerset, Me | 10 Feb 1957 | Male | Orphan | ||||
Dyer-3831 H |
abbreviation Maine, United States |
Jennie Ellen Dyer | 3 Dec 1852 New Sharon, Franklin, Me | 24 Mar 1909 | Female | Orphan | ||||
Larabé-13 H |
abbreviation New York, United States |
Narcisse Larabé | 1865 New York, US | 1931 | Male | Orphan | ||||
Smith-40526 H |
abbreviation Maine, United States |
George Clinton Smith | 28 Aug 1817 Newry, Oxford, ME | 13 Nov 1891 Saint Joseph, Buchanan, Missouri, United States | Male | Orphan | ||||
Barker-1222 H |
abbreviation Maine, United States |
Gilbert Barker | 1832 Newry, Oxford, Me. | Male | Orphan | |||||
Barker-1223 H |
abbreviation Maine, United States |
Alice R Barker | 1829 Newry, Oxford, Me. | Female | Orphan | |||||
Cross-963 H |
abbreviation Maine, United States |
Nathaniel Cross | uncertain 2 Jul 1804 No. Belmont, ME | Male | Orphan | |||||
Cross-965 H |
abbreviation Maine, United States |
Lucinda Cross | 22 Jul 1810 No. Belmont, ME | Female | Orphan | |||||
Cross-968 H |
abbreviation Maine, United States |
Aaron A. Cross | 3 Oct 1818 No. Belmont, ME | Male | Orphan | |||||
Cross-971 H |
abbreviation Maine, United States |
George Washington Cross | Apr 1824 No. Belmont, ME | Male | Orphan | |||||
Luce-128 H |
abbreviation Maine, United States |
Harriet Ellen Luke (Luce) | certain 8 Aug 1835 North Fox Island (Vinal Haven), Hnck., ME | certain 11 Jan 1919 Heber City, Wasatch County, Utah, USA | Female | Orphan | ||||
Ellingwood-72 H |
abbreviation Maine, United States |
Arthur J. Ellingwood | 28 Jul 1876 North Paris, Oxford, Me. | Male | Orphan | |||||
Moores-544 H |
abbreviation New York, United States |
Lucy Isabel Crain (Moores) | uncertain 1842 NY | after 1878 | Female | Orphan | ||||
Bird-5465 H |
abbreviation Massachusetts, United States |
Adeline Bird | uncertain 1857 Of Worcester, Mass | after 1884 | Female | Orphan | ||||
Grey-1546 H |
abbreviation Maine, United States |
Wilbur Grey | certain Jun 1842 Oldtown, ME | not living | Male | Orphan | ||||
Fuller-2060 H |
abbreviation Maine, United States |
Frances Berry Kelloch (Fuller) | certain 31 Jan 1843 Owls Head, ME | not living | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Johnson-18310 H |
abbreviation Maine, United States |
Samuel Carter Johnson | 17 Apr 1806 Oxford County, ME | 2 Nov 1873 | Male | Orphan | ||||
Wardwell-681 H |
abbreviation Maine, United States |
Robert Leon Wardwell | 1875 Oxford, ME, USA | 1940 Aroostook County, ME, USA | Male | Orphan | ||||
Dyer-2907 H |
abbreviation Maine, United States |
Charles M Dyer | uncertain Jun 1854 Palermo, Waldo, Me | Male | Orphan | |||||
Ryerson-47 H |
abbreviation Maine, United States |
Franklin Chester Ryerson | 6 Jul 1846 Paris Hill, ME | 4 Jul 1930 | Male | Orphan | ||||
Doe-183 H |
abbreviation Maine, United States |
Charles E Doe | uncertain 1851 Paris, ME | not living | Male | Orphan | ||||
Lincoln-1936 H |
abbreviation Maine, United States |
Ezekiel Lincoln | 24 Apr 1807 Perry, Me | Male | Orphan | |||||
Rush-525 H |
abbreviation Maine, United States |
Margaret Jane Rush | 4 Mar 1822 Phippsburg, Sagadahoc County, ME | Female | Orphan | |||||
Johnson-54580 H |
abbreviation Maine, United States |
Lucy Woodbury Johnson | certain 27 Sep 1846 Phippsburgh, Me | uncertain 1900 | Female | Orphan | ||||
Connor-39 H |
abbreviation Maine, United States |
Emma J. Connor | Mar 1853 Pittsfield, Somerset, Me | after 1920 | Female | Orphan | ||||
Dunn-1705 H |
abbreviation Maine, United States |
Mary Eliza King (Dunn) | certain 21 Apr 1831 Poland, ME | certain 25 Sep 1910 Newton, MA | Female | Orphan | ||||
Pulsifer-63 H |
abbreviation Maine, United States |
Mary Helen Pulsifer | certain 17 Jul 1872 Poland, ME | not living | Female | Orphan | ||||
Spiller-21 H |
abbreviation Maine, United States |
Clarence Spiller | 4 Feb 1894 Poland, Me | 28 Jan 1976 | Male | Orphan | ||||
Ilsley-115 H |
abbreviation Maine, United States |
Charlotte Augusta Clark (Ilsley) | 14 Mar 1803 Portland ME | 1900 | Female | Orphan | ||||
Clark-46896 H |
abbreviation Nebraska, United States |
Stephen Tucky Clark | 29 Oct 1819 Portland NE | 1869 | Male | Orphan | ||||
Chadwell-277 H |
abbreviation Maine, United States |
Edward Chadwell | uncertain 1800 Portland, Cumberland, ME | Male | Orphan | |||||
Chadwell-280 H |
abbreviation Maine, United States |
George H. Chadwell | certain 4 Sep 1851 Portland, Cumberland, ME | Male | Orphan | |||||
Chadwell-281 H |
abbreviation Maine, United States |
Elizabeth Chadwell | uncertain 1807 Portland, Cumberland, ME | Female | Orphan | |||||
Chadwell-282 H |
abbreviation Maine, United States |
Joseph Chadwell | certain 11 Oct 1807 Portland, Cumberland, ME | Male | Orphan | |||||
Marriner-8 H |
abbreviation Maine, United States |
Albertina Marriner | uncertain 1859 Portland, Cumberland, Me | Female | Orphan | |||||
Goding-259 H |
abbreviation Maine, United States |
Arthur Foss Goding | certain 21 Nov 1870 Portland, ME | not living | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
King-4748 H |
abbreviation Maine, United States |
George Barnes King | certain 13 Oct 1855 Portland, ME | not living | Male | Orphan | ||||
Morrison-906 H |
abbreviation Maine, United States |
Mary W. Morrison | 17 Dec 1897 Portland, ME | Female | Orphan | |||||
Williams-827 H |
abbreviation Maine, United States |
Milton L. Williams | uncertain Aug 1851 Portland, ME | 5 May 1919 Manhattan, New York City, New York, United States | Male | Orphan | ||||
Wilcox-4355 H |
abbreviation Maine, United States |
George W Wilcox | certain 4 Jul 1835 Portland, ME, USA | Male | Orphan | |||||
Atherton-2537 H |
abbreviation New Brunswick, Canada |
Frank Scott Atherton | 5 Jun 1850 Prince William, York ., NB | 21 May 1925 Woodstock, Carleton, New Brunswick, Canada | Male | Orphan | ||||
Smith-18974 H |
abbreviation Maine, United States |
Herbert Franklin Smith | certain 30 Jan 1873 certain Princeton, Washington, ME | certain 5 Jan 1959 certain Haynesville, Aroostock, ME | Male | Orphan | ||||
Delisle-237 H |
abbreviation Québec, Canada |
Alphonce Delisle | 1896 Qc | Maine, USA | Male | Orphan | ||||
Gile-433 H |
abbreviation Maine, United States |
Clara E. Gile | 22 Mar 1856 Rangley, Franklin County, ME | 27 Jun 1915 | Female | Orphan | ||||
Tibbetts-375 H |
abbreviation Maine, United States |
Forrest Ray Tibbetts | 1 Oct 1890 Readfield, Kennebec, ME | 11 May 1981 Gardiner, Kennebec County, Maine, United States of America | Male | Orphan | ||||
Dunn-1707 H |
abbreviation Maine, United States |
Harriet Ellen Shaw (Dunn) | certain 23 Oct 1840 Readfield, ME | certain 3 Apr 1905 Brooklyn, NY | Female | Orphan | ||||
Millier-70 H |
abbreviation Québec, Canada |
Mary Bernadette Bernadette Millier | uncertain 1889 Richmond, Que. | Female | Orphan | |||||
Packard-978 H |
abbreviation Maine, United States |
Mary Elizabeth Packard | 4 Dec 1894 Rockland, Knox, ME | 24 Jan 1974 Norwich, New London, Connecticut, USA | Female | Orphan | ||||
Hussey-880 H |
abbreviation Maine, United States |
Julia Ann Page Hussey | 22 Jan 1814 Rome Kennebec Co ME | 3 Nov 1896 | Female | Orphan | ||||
Jackson-18000 H |
abbreviation Maine, United States |
Susie H Leighton (Jackson) | uncertain 1857 Rome, ME | Female | Orphan | |||||
Billings-2578 H |
abbreviation Maine, United States |
Adelaide Billings | 1 Feb 1843 Saco ME | after 1860 | Female | Orphan | ||||
Scaman-10 H |
abbreviation Maine, United States |
Rebecca Billings (Scaman) | 19 Jul 1807 Saco ME | 30 Aug 1844 | Female | Orphan | ||||
Staples-606 H |
abbreviation Maine, United States |
Mrs. Sarah Lowell Sadie Foss (Staples) | certain 3 Sep 1882 certain Saco, York, ME, USA | certain 31 Oct 1952 certain Biddeford, York, Maine, USA | Female | Orphan | ||||
Libby-1663 H |
abbreviation Maine, United States |
Mary Strout (Libby) | 1808 Scarborough ME | 19 Nov 1832 Gorham, Cumberland, Maine, United States | Female | Orphan | ||||
Stevens-13627 H |
abbreviation New York, United States |
George F. Stevens | certain 8 Apr 1832 Scott, N.Y. | Male | Orphan | |||||
Ward-17493 H |
abbreviation Maine, United States |
LeRoy Ward | certain 26 Jul 1852 Sebago, Cumberland, Me. | certain 26 Sep 1928 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Whitney-544 H |
abbreviation Maine, United States |
Henry W Whitney | 25 Aug 1870 Sebago, Me | Male | Orphan | |||||
Hooper-1296 H |
abbreviation Maine, United States |
Charles H Hooper | Oct 1832 Shapleigh, ME | 29 Nov 1903 Shapleigh, ME | Male | Orphan | ||||
Hooper-1324 H |
abbreviation Maine, United States |
Lyman Hooper | uncertain 1860 Shapleigh, ME | 2 May 1884 Shapleigh, ME | Male | Orphan | ||||
Hooper-1325 H |
abbreviation Maine, United States |
Caroline Hooper | uncertain 1866 Shapleigh, ME | not living Shapleigh, ME | Female | Orphan | ||||
Malbon-3 H |
abbreviation Maine, United States |
M D Malbon | certain 8 Oct 1855 Skowhegan, ME | not living | Male | Orphan | ||||
Pulsifer-40 H |
abbreviation Maine, United States |
Libby Pulsifer | uncertain 1889 Skowhegan, ME | uncertain 1984 Penfield, NY | Male | Orphan | ||||
Stevens-2598 H |
abbreviation Maine, United States |
Martin Hersom Stevens | 13 Oct 1858 Smithfield, Me | 7 Feb 1901 | Male | Orphan | ||||
Stevens-2956 H |
abbreviation Maine, United States |
Ella Jane Andrews (Stevens) | certain 10 Apr 1854 Solon, ME | not living | Female | Orphan | ||||
McFadden-518 H |
abbreviation Maine, United States |
Georgianna Washington Georgie McFadden | certain 17 Oct 1844 Solon, Somerset, ME | uncertain 1891 uncertain | Female | Orphan | ||||
Weade-51 H |
abbreviation New Brunswick, Canada |
Nancy E Smith (Weade) | 1834 St Marys Parish, York Co., NB., Canada | 1895 Bridgewater, Aroostook County, Maine | Female | Orphan | ||||
Buker-8 H |
abbreviation Maine, United States |
Winnie Clare Buker | certain 13 Jul 1872 St. Albans, ME | not living | Female | Orphan | ||||
Violette-199 H |
abbreviation | Louise Violette | 27 May 1821 St. Basile Madawaska, New Brunswick, Can. | Wisconsin | Female | Orphan | ||||
Foss-1144 H |
abbreviation Maine, United States |
Amanda Irene Foss | uncertain 1843 Standish, Cumberland, ME, USA | not living | Female | Orphan | ||||
Foss-1145 H |
abbreviation Maine, United States |
Susan F. Foss | uncertain 1845 Standish, Cumberland, ME, USA | not living | Female | Orphan | ||||
Foss-1146 H |
abbreviation Maine, United States |
Augustus G. Foss | uncertain 1849 certain Standish, Cumberland, ME, USA | not living uncertain | Male | Orphan | ||||
Foss-1147 H |
abbreviation Maine, United States |
Mary A. Foss | uncertain 1854 Standish, Cumberland, ME, USA | not living | Female | Orphan | ||||
Foss-1148 H |
abbreviation Maine, United States |
Lucinda M. Foss | uncertain 1856 Standish, Cumberland, ME, USA | not living | Female | Orphan | ||||
Pulsifer-9 H |
abbreviation Maine, United States |
Horatio Bridgham Pulsifer | certain 15 Jun 1834 Sullivan, ME | certain 10 Jun 1929 Auburn, ME | Male | Orphan | ||||
Lawrence-2234 H |
abbreviation Maine, United States |
Ephraim M Lawrence | certain 27 Mar 1837 Sumner, ME | not living | Male | Orphan | ||||
Lawrence-2235 H |
abbreviation Maine, United States |
Etta R Lawrence | certain 24 Jun 1838 Sumner, ME | not living | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Lawrence-2239 H |
abbreviation Maine, United States |
Lizzie R Ricker (Lawrence) | certain 18 Mar 1848 Sumner, ME | not living | Female | Orphan | ||||
Russell-3571 H |
abbreviation Maine, United States |
James O Russell | uncertain 1849 Sumner, ME | not living | Male | Orphan | ||||
Russell-3572 H |
abbreviation Maine, United States |
Sarah J Russell | uncertain 1851 Sumner, ME | not living | Female | Orphan | ||||
Russell-3573 H |
abbreviation Maine, United States |
Samuel Oscar Russell | uncertain 1853 Sumner, ME | not living | Male | Orphan | ||||
Russell-3574 H |
abbreviation Maine, United States |
Everline Russell | uncertain 1854 Sumner, ME | not living | Female | Orphan | ||||
Patten-693 H |
abbreviation Maine, United States |
Emery Patten | uncertain 5 Aug 1835 Surry, ME, USA | Male | Orphan | |||||
Conary-33 H |
abbreviation Maine, United States |
Mary Abigail Abigail Bridges (Conary) | certain 16 Oct 1833 Swans Island Me | certain 15 Jul 1901 Swans Island Me | Female | Orphan | ||||
Conary-34 H |
abbreviation Maine, United States |
David Conary | 2 Jun 1800 Swans Island Me | 1 Jun 1870 Blue Hill, Hancock, Maine, United States | Male | Orphan | ||||
Norwood-1201 H |
abbreviation Maine, United States |
Sarah N. Stockbridge (Norwood) | certain 14 Mar 1820 uncertain Swans Island Me | certain 21 Jul 1901 uncertain Swans Island Me | Female | Orphan | ||||
Stockbridge-317 H |
abbreviation Maine, United States |
Florence Flossie Maple Bridges (Stockbridge) | 16 Jul 1896 Swans Island Me | 23 Feb 1962 Rockland Maine | Female | Orphan | ||||
Stockbridge-318 H |
abbreviation Maine, United States |
Isaiah M Stockbridge | certain 7 Dec 1867 Swans Island Me | certain 16 Dec 1903 Swans Island | Male | Orphan | ||||
Sprague-3229 H |
abbreviation Maine, United States |
Amanda Mandy Bridges (Sprague) | certain 12 Dec 1858 Swas Island Me | certain 14 Mar 1940 Swans Island Me | Female | Orphan | ||||
Hosmer-484 H |
abbreviation Maine, United States |
Asahel Eustace Hosmer | 25 Mar 1851 Sweden ME | 15 Jun 1873 | Male | Orphan | ||||
McAllister-709 H |
abbreviation Maine, United States |
Phebe McDaniels (McAllister) | 1804 Sweden, Oxford Co., ME | Female | Orphan | |||||
Hosmer-412 H |
abbreviation Maine, United States |
Abigail Hosmer | 1 Nov 1812 Temple ME | Female | Orphan | |||||
Hosmer-924 H |
abbreviation Maine, United States |
Lydia Hosmer | 21 Oct 1802 Temple ME | 29 Apr 1835 | Female | Orphan | ||||
Spofford-144 H |
abbreviation Maine, United States |
John S Spofford | certain 19 May 1819 Thomaston, ME | not living | Male | Orphan | ||||
Spofford-148 H |
abbreviation Maine, United States |
Hannah J Spofford | certain 13 Apr 1859 Thomaston, ME | not living | Female | Orphan | ||||
Loring-337 H |
abbreviation Maine, United States |
Helen Maria Loring | certain 15 Feb 1850 Topsfield, ME | not living | Female | Orphan | ||||
Graves-4805 H |
abbreviation Maine, United States |
Mary Graves | certain 30 Oct 1801 Topsham, ME, USA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Graves-4797 H |
abbreviation Maine, United States |
Polly Perkins Graves | certain 10 Mar 1816 Topsham, Sagadahoc, ME, USA | Female | Orphan | |||||
Cassutt-91 H |
abbreviation Illinois, United States |
Henry Cassutt aka Kossuth | 1841 uncertain Township 6 Range 8, Randolph, IL | Maine Prairie, Stearns, Minnesota, United States | Male | Orphan | ||||
Grindle-240 H |
abbreviation Maine, United States |
Clara Dianthia Stockbridge (Grindle) | certain Jun 1845 Tremont Me | certain 26 Mar 1870 Swans Island Me | Female | Orphan | ||||
Woolens-1 H |
abbreviation Maine, United States |
Avis Grindle (Woolens) | 1800 Tremont Me | uncertain 1850 Tremont me | Female | Orphan | ||||
Loring-356 H |
abbreviation Maine, United States |
Lucy Hutchinson (Loring) | certain 8 Sep 1812 Turner, ME | not living | Female | Orphan | ||||
Loring-357 H |
abbreviation Maine, United States |
Seth Loring | certain 3 Apr 1809 Turner, ME | not living | Male | Orphan | ||||
Hayden-1389 H |
abbreviation Maine, United States |
Isaac J. Hayden | 30 Apr 1847 Umcolcus, ME | WA | Male | Orphan | ||||
Harding-137 H |
abbreviation Maine, United States |
Marena Harding | uncertain 1845 Unity, Waldo, Me | Female | Orphan | |||||
West-1461 H |
abbreviation Maine, United States |
George P. West | Sep 1869 Upton, Oxford, Me. | Male | Orphan | |||||
Marcheterre-9 H |
abbreviation Maine, United States |
Rose Marie Marcheterre | 28 Dec 1899 Van Buren, ME | Female | Orphan | |||||
Coombs-103 H |
abbreviation Maine, United States |
Betsy Coombs | uncertain 1845 Vinalhaven, Knox, ME, USA | Female | Orphan | |||||
Estabrooks-5 H |
abbreviation California, United States |
Nancy Estabrooks | 1816 Wakefield, York Co, New Brunswick, CA | 1880 Princeton, Washington CO, ME | Female | Orphan | ||||
Tufts-933 H |
abbreviation Maine, United States |
Emma F. Tufts | 1852 Wast Wilter, ME | Female | Orphan | |||||
Bacon-5398 H |
abbreviation Maine, United States |
George Franklin Bacon | certain 27 Jan 1846 Waterville, Kennebec, ME | certain 17 Feb 1916 | Male | Orphan | ||||
Pulsifer-37 H |
abbreviation Maine, United States |
Nellie Nora Thayer (Pulsifer) | certain 24 Jun 1856 Waterville, ME | certain 12 Oct 1936 Waterville, ME | Female | Orphan | ||||
Day-1725 H |
abbreviation Maine, United States |
Mrs Carrie Ellen Rawson (Day) aka Preston | certain 8 Apr 1852 Wayne, ME | not living | Female | Orphan | ||||
Newman-116 H |
abbreviation Maine, United States |
George W. Newman | 30 Jan 1850 Weld, ME | 22 Feb 1919 Hot Springs, Arkansas | Male | Orphan | ||||
Rollins-254 H |
abbreviation Maine, United States |
Violanta Rozzio Wyman (Rollins) | certain 23 Aug 1842 Weld, ME | not living | Female | Orphan | ||||
Libby-222 H |
abbreviation Maine, United States |
Emily J. Libby | 14 Jun 1848 Wellington, Piscataquis, Me | Female | Orphan | |||||
Peavy-248 H |
abbreviation Maine, United States |
Anne Mary Bacon (Peavy) | certain 29 Jun 1845 West Waterville, Kennebec, ME | certain 13 Apr 1926 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Foss-1389 H |
abbreviation Maine, United States |
Bertha F. Foss | uncertain Jun 1887 certain Whitneyville, ME | Female | Orphan | |||||
Foss-1392 H |
abbreviation Maine, United States |
Elmer Maynard Foss | certain 20 Feb 1883 certain Whitneyville, ME | not living | Male | Orphan | ||||
Jones-732 H |
abbreviation Maine, United States |
Joseph Edward Jones | 20 May 1844 Willard, Cumberland, Me | Male | Orphan | |||||
Chesley-192 H |
abbreviation Maine, United States |
John Chesley | 1802 Wilton ME | Male | Orphan | |||||
Pelletier-4320 H |
abbreviation United States |
Charles Pelletier | 13 Sep 1882 Winn, Maine, U.S.A. | 30 Sep 1974 Lewiston, Maine, USA | Male | Orphan | ||||
Bailey-15092 H |
abbreviation Maine, United States |
Phebe Anna Partridge (Bailey) | 13 Dec 1852 Winslow ME | Female | Orphan | |||||
Nealley-16 H |
abbreviation Maine, United States |
Lora A Chase (Nealley) | uncertain 1856 Winterport, Waldo, ME, USA | Female | Orphan | |||||
McIntyre-310 H |
abbreviation Maine, United States |
Gertrude McIntyre | Jun 1856 Woodland, Aroostook, Me | Female | Orphan |