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 | |
---|---|---|---|---|---|---|---|---|---|---|
Wardwell-681 H |
abbreviation Maine, United States |
Robert Leon Wardwell | 1875 Oxford, ME, USA | 1940 Aroostook County, ME, USA | Male | Orphan | ||||
Wilcox-9907 H |
abbreviation Maine, United States |
Martha W Wilcox | 1871 New Brunswick, Canada | 1942 Aroostook, ME, USA | Female | Orphan | ||||
Plante-1889 H |
abbreviation Maine, United States |
Telesphore Henri Plante | certain Aug 1859 St Anselm, Dorchester, Quebec, Canada | 29 Aug 1930 Auburn, Androscoggin, ME | Male | Orphan | ||||
Baron-1537 H |
abbreviation Maine, United States |
Marie-Elizabeth Plante (Baron) | 8 Jul 1869 St Julien, Wolfetown, Quebec, Canada | 14 Sep 1935 Auburn, Androscoggins, ME | 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 | ||||
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 | ||||
Munn-1871 H |
abbreviation Maine, United States |
Rosa Jane Munn | Dec 1869 Mapleton, Aroostook, Maine | 4 Feb 1939 Bangor, ME | Female | Orphan | ||||
Gormley-610 H |
abbreviation United States |
Harry Gormley | 20 Jul 1895 New Brunswick, Canada | 19 Apr 1966 Bangor, Penobscot, ME, U.S.A. | Male | Orphan | ||||
Valliere-359 H |
abbreviation Maine, United States |
Joseph-Pierre Esdras Valliere | Feb 1887 St Bernard, Quebec, Canada | Jun 1966 Biddeford, ME, USA | Male | Orphan | ||||
Ross-20175 H |
abbreviation Maine, United States |
Eliza Sarah Ross | 14 Jan 1828 New Brunswick, Canada | 3 Aug 1915 Brewer, Penobscot Co., ME., USA | Female | Orphan | ||||
Gallop-861 H |
abbreviation United States |
Charles Forrest McMullen Gallop | uncertain 1827 New Brunswick, Canada | 1 Feb 1874 Bridgewater, Aroostook County, Maine, U.S.A. | Male | Orphan | ||||
Dunn-1707 H |
abbreviation New York, United States |
Harriet Ellen Shaw (Dunn) | certain 23 Oct 1840 Readfield, ME | certain 3 Apr 1905 Brooklyn, NY | Female | Orphan | ||||
Ordway-637 H |
abbreviation Rhode Island, United States |
Harriet Lydia Snow (Ordway) aka Hattoe | 1852 Kittery, York, Maine, United States | Jan 1878 Central Falls, RI | Female | Orphan | ||||
Gilchrest-18 H |
abbreviation Michigan, United States |
Mr. Ebeneezer Gilchrest | certain 1844 St. George, Knox, Maine, United States | 5 Jul 1877 Crushing, MI | Male | Orphan | ||||
Hayes-21448 H |
abbreviation Maine, United States |
Charles Edward Hayes | 4 Sep 1878 Tay Creek, New Brunswick, Canada | 7 Mar 1961 East Holden, ME | Male | Orphan | ||||
Kuykendall-1603 H |
abbreviation Kansas, United States |
Nannie Callaway (Kuykendall) | Apr 1875 Penobscot Indian Nation, Maine (Island in Maine) | 21 Apr 1955 Englewood, Clark Co., KS | Female | Orphan | ||||
Estey-1633 H |
abbreviation United States |
James Albert Estey | 1 Jan 1888 Durham Bridge, Saint Marys, York, New Brunswick, Canada | 9 May 1959 Fort Fairfield, Maine, U.S.A. | Male | Orphan | ||||
Pond-2317 H |
abbreviation Maine, United States |
John Frederick Pond | 24 Oct 1894 Durham, York Co., New Brunswick, Canada | 30 Jan 1988 Fort Fairfield, ME., USA | Male | Orphan | ||||
Gibbons-4438 H |
abbreviation United States |
David R. Gibbons | 1860 Stanley, York, New Brunswick, Canada | Georgetown, Sagadahoc Co., ME, U.S.A. | Male | Orphan | ||||
Gendron-982 H |
abbreviation United States |
Octavie Roy (Gendron) | 12 Jun 1857 Sainte-Modeste Temiscouata Quebec Canada | 12 May 1898 Grand Isle Aroostook Maine U.S.A. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Morency-133 H |
abbreviation Connecticut, United States |
Marius George Alphonse Morency | Jan 1891 Kamouraska, Quebec, Canada | May 1967 Hartford, CT, USA | Male | Orphan | ||||
Stebbins-1877 H |
abbreviation Massachusetts, United States |
Mathilda Stebbins | 1892 Maine, United States | 1969 Haverhill, MA, USA | Female | Orphan | ||||
Maxon-24 H |
abbreviation Maine, United States |
Evie Lavona Maxon | certain 25 Sep 1881 certain Forestville, New Brunswick, Canada | certain 16 Aug 1957 certain Haynesville, Aroostock, ME | Female | 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 | ||||
Poulin-1271 H |
abbreviation Massachusetts, United States |
Napoleon Paul Poulin | 1875 Bangor, Maine, USA | 1951 Holyoke, MA, USA | Male | Orphan | ||||
Bubar-191 H |
abbreviation United States |
Samuel Ludlow Bubar | 28 Apr 1867 Durham Bridge, New Brunswick, Canada | 17 Nov 1956 Houlton, Maine, U.S.A. | Male | Orphan | ||||
Cheney-1704 H |
abbreviation Iowa, United States |
Seth Cheney | certain 24 Jun 1813 Maine | uncertain 1893 certain Jackson Co., IA | Male | Orphan | ||||
Dolaway-10 H |
abbreviation New Jersey, United States |
Julia Hellen Graper (Dolaway) | 29 Mar 1874 New York | 30 Dec 1935 Jersey City, Hudson, NJ | Female | Orphan | ||||
Graper-9 H |
abbreviation New Jersey, United States |
Herman A Graper | 9 Nov 1872 Germany | 14 Jul 1940 Jersey City, Hudson, NJ | Male | Orphan | ||||
Bangs-756 H |
abbreviation Wisconsin, United States |
Susan Pauline Bangs | 24 Apr 1833 New Vineyard, Franklin, Maine, USA | 1927 Kingston township, Green Lake county, WI | Female | Orphan | ||||
Chaput-341 H |
abbreviation United States |
Existe Chaput | 28 Nov 1855 Saint-Damase Monteregie Quebec Canada | 20 Apr 1916 Lewiston Androscoggin Maine U.S.A. | Male | Orphan | ||||
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 | ||||
Proteau-159 H |
abbreviation Maine, United States |
Alma Morency (Proteau) aka Croteau | uncertain Apr 1897 Kamouraska, Quebec, Canada | May 1943 Lewiston, ME, USA | Female | Orphan | ||||
Estey-928 H |
abbreviation Massachusetts, United States |
Clara Jean Peters (Estey) | 6 May 1869 Durham, York Co., New Brunswick, Canada | 16 Nov 1961 MA., USA | Female | Orphan | ||||
Nancy-153 H |
abbreviation Minnesota, United States |
Nancy Cassutt (Nancy) | uncertain 1850 Illinois | Maine Prairie, Stearns, MN | Female | Orphan | ||||
Spencer-27726 H |
abbreviation Maine, United States |
Nancy C Spencer | 13 Jan 1878 Koussth Washington Maine USA | 18 Apr 1966 Millinocket Aroostook Me USA | Female | Orphan | ||||
Dunn-1705 H |
abbreviation Massachusetts, United States |
Mary Eliza King (Dunn) | certain 21 Apr 1831 Poland, ME | certain 25 Sep 1910 Newton, MA | Female | Orphan | ||||
Lucas-4321 H |
abbreviation Maine, United States |
Marcia A Bond (Lucas) | uncertain 8 Jan 1836 Vermont | certain 15 Sep 1919 Orono, Penobscot, ME | Female | Orphan | ||||
Pond-2782 H |
abbreviation United States |
Willard Pond | 16 Jun 1883 Durham, York, New Brunswick, Canada | 28 May 1947 Patten, Maine, U.S.A. | Male | Orphan | ||||
Pulsifer-40 H |
abbreviation New York, United States |
Libby Pulsifer | uncertain 1889 Skowhegan, ME | uncertain 1984 Penfield, NY | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Jordan-20870 H |
abbreviation Maine, United States |
Mary Olive Jordan | 23 Jan 1874 Portland, Cumberland, Maine, USA | 1956 Poland, Androscoggin, ME | Female | Orphan | ||||
Estabrooks-5 H |
abbreviation Maine, United States |
Nancy Estabrooks | 1816 Wakefield, York Co, New Brunswick, CA | 1880 Princeton, Washington CO, ME | Female | Orphan | ||||
Larochelle-283 H |
abbreviation New Hampshire, United States |
Laura A Bisson (Larochelle) | Sep 1896 Lebanon, ME, USA | Jun 1985 Rochester, NH, USA | Female | Orphan | ||||
Bemis-1046 H |
abbreviation Maine, United States |
Charles Sumner Bemis | Feb 1874 Fryeburg, ME, USA | Dec 1964 Rumford, ME, USA | 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 | ||||
Hooper-1330 H |
abbreviation Maine, United States |
Lyman Hooper | uncertain 1860 | 2 May 1884 Shapleigh, ME | Male | Orphan | ||||
Collings-685 H |
abbreviation Maine, United States |
Benjamin Daniel Collings | certain 4 Feb 1847 Fredericton, New Brunswick, Canada | certain 4 Apr 1927 Sherman Mills, Aroostook, ME, USA | Male | Orphan | ||||
Woods-3140 H |
abbreviation Washington, United States |
Adrianna Woods | Jan 1843 Maine | 30 Sep 1904 Spokane, WA | Female | 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 | ||||
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 | ||||
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 | ||||
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 | ||||
Woolens-1 H |
abbreviation Maine, United States |
Avis Grindle (Woolens) | 1800 Tremont Me | uncertain 1850 Tremont me | Female | Orphan | ||||
Mitchell-36712 H |
abbreviation Arizona, United States |
Persis A Hodsdon (Mitchell) | 1 Apr 1857 Maine, USA | 20 Jan 1922 Tucson, AZ, USA | Female | Orphan | ||||
Hayden-1389 H |
abbreviation Washington, United States |
Isaac J. Hayden | 30 Apr 1847 Umcolcus, ME | WA | Male | Orphan | ||||
Hersum-22 H |
abbreviation District of Columbia, United States |
Charles Reginald Hersum | 30 Jul 1898 Maine, USA | 24 Dec 1974 Washington, DC, USA | 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 | ||||
Pulsifer-17 H |
abbreviation Massachusetts, United States |
Thomas H Benton Pulsifer | uncertain 1842 Maine | certain 1 Dec 1912 Yarmouth, MA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status |
---|