Suggestions for WikiTree Profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

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
Berwick-173
H
* File <span id='M10872'>M10872</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media10 United States Federal Census - Alice Emily Rostron.jpg. 1910 United States Federal Census - Alice Emily Rostron.
* File <span id='M10873'>M10873</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media20 United States Federal Census - Alice E Berwic.jpg. 1920 United States Federal Census - Alice E Berwick.
* File <span id='M11063'>M11063</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\Massachusetts, Town and Vital Records, 1620-1988 -(40).jpg. Massachusetts, Town and Vital Records, 1620-1988 - Mabel Elizabeth Berwick.
* File <span id='M11064'>M11064</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\Massachusetts, Birth Index, 1901-1960 and 1967-197(26).jpg. Massachusetts, Birth Index, 1901-1960 and 1967-1970 - Mabel Elizabeth Berwick.
* File <span id='M11065'>M11065</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\Massachusetts, Birth Records, 1840-1915 - Mabel El(1).jpg. Massachusetts, Birth Records, 1840-1915 - Mabel Elizabeth Berwick.
* File <span id='M11066'>M11066</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media40 United States Federal Census - Mabel Elizabet.jpg. 1940 United States Federal Census - Mabel Elizabeth Berwick.
* File <span id='M11069'>M11069</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\US City Directories, 1821-1989 - Mabel E Demers.jpg. US City Directories, 1821-1989 - Mabel E Demers.
Mabel Elizabeth Demers (Berwick) certain 16 Jul 1901 Lawrence, Essex County, Massachusetts uncertain May 1968 Maine Female Rabaduex-1
Duran-459
H
* File <span id='M535'>M535</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-33.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 18B Enumeration District: 31 Image: 950. Raymond T. Duran 1902 Portland, Cumberland, Maine, USA 5 Feb 1970 Portland, Cumberland, Maine, USA Male Orphan
Mulkern-34
H
* File <span id='M580'>M580</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-36.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 26B Enumeration District: 31 Image: 966. Catherine Elizabeth Mulkern 15 Mar 1902 Portland, Cumberland, Maine, USA 2 Apr 1977 Dedham, Norfolk, Massachusetts, USA Female Orphan
Mulkern-32
H
* File <span id='M578'>M578</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media30 United States Federal Census-45.jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Portland, Cumberland, Maine Roll: 830 Page: 13A Enumeration District: 38 Image: 955.0 FHL microfilm: 2340565.
* File <span id='M579'>M579</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media40 United States Federal Census-62.jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Portland, Cumberland, Maine Roll: T627_1475 Page: 62A Enumeration District: 3-51.
* File <span id='M580'>M580</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-36.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 26B Enumeration District: 31 Image: 966.
Martin Joseph Mulkern 1 Oct 1904 Portland, Cumberland, Maine, USA May 1981 Portland, Cumberland, Maine, USA Male Orphan
Ellingwood-97
H
* File <span id='M1546'>M1546</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media10 United States Federal Census-32.jpg. 1910 United States Federal Census. Year: 1910 Census Place: Hebron, Oxford, Maine Roll: T624_543 Page: 4A Enumeration District: 0193 FHL microfilm: 1374556.
* File <span id='M1552'>M1552</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-22.jpg. 1930 United States Federal Census. Year: 1930 Census Place: Paris, Oxford, Maine Roll: 836 Page: 14B Enumeration District: 0038 Image: 288.0 FHL microfilm: 2340571.
* File <span id='M2258'>M2258</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media20 United States Federal Census-67(1).jpg. 1920 United States Federal Census. Year: 1920 Census Place: Hebron, Oxford, Maine Roll: T625_647 Page: 3A Enumeration District: 117 Image: 910.
* File <span id='M3360'>M3360</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Maine Birth Records 16211922-81.jpg. Maine, Birth Records, 1621-1922. Maine State Archives Cultural Building, 84 State House Station, Augusta, ME 04333-0084 1892-1907 Vital Records Roll #: 17.
* File <span id='M3361'>M3361</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-104.jpg. 1940 United States Federal Census. Year: 1940 Census Place: South Paris, Oxford, Maine Roll: T627_1485 Page: 15A Enumeration District: 9-42.
* File <span id='M974'>M974</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Perley R Ellingwood 1999 obituary.jpg. Perley R Ellingwood 1999 obituary. 26 October 1999. 1999 Sun Journal Obituary.
Perley Robbins Ellingwood 10 Aug 1905 Paris, Oxford, Me 24 Oct 1999 Dixfield, Oxford, Me Male Edwards-41513
Dorothy-291
H
* File <span id='M14333'>M14333</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1165).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14334'>M14334</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1166).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14337'>M14337</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1169).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14338'>M14338</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1170).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14342'>M14342</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1173).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14346'>M14346</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1174).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14348'>M14348</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1175).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M2024'>M2024</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media190709_104505.jpg Format: jpg. 20190709_104505
* File <span id='M2703'>M2703</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media190709_112935(1).jpg Format: jpg. 20190709_112935
* File <span id='M5778'>M5778</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media10 United States Federal Census(27).jpg Format: jpg. 1910 United States Federal Census.
* File <span id='M5784'>M5784</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(32).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Rockport, Essex, Massachusetts Roll: T625_696 Page: 1A Enumeration District: 251.
* File <span id='M5793'>M5793</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Indiana, U.S., Death Certificates, 1899-2011(2).jpg Format: jpg. Indiana, U.S., Death Certificates, 1899-2011. Indiana Archives and Records Administration Indianapolis, IN, USA Death Certificates Year: 1989 Roll: 13.
* File <span id='M5798'>M5798</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(51).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Gloucester, Essex, M.
* File <span id='M5847'>M5847</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(50).jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M5851'>M5851</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(55).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947.
* File <span id='M5852'>M5852</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(48).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Rockport, Essex, Massachusetts Page: 2B Enumeration District: 0240 FHL microfilm: 2340637.
* File <span id='M5855'>M5855</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(167).jpg Format: jpg. U.S., City Directories, 1822-1995.
Robert Hooper Dorothy Sr certain 19 Dec 1905 certain Rockport, Essex, Massachusetts, USA uncertain 1961 Male Tourtellot-104
Mulkern-30
H
* File <span id='M578'>M578</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media30 United States Federal Census-45.jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Portland, Cumberland, Maine Roll: 830 Page: 13A Enumeration District: 38 Image: 955.0 FHL microfilm: 2340565.
* File <span id='M579'>M579</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media40 United States Federal Census-62.jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Portland, Cumberland, Maine Roll: T627_1475 Page: 62A Enumeration District: 3-51.
* File <span id='M580'>M580</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-36.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 26B Enumeration District: 31 Image: 966.
Michael Mulkern uncertain 1907 Maine Male Orphan
Hathaway-653
H
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Tombstones\Irvin & Josephine Hathaway.tif
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Tombstones\Irvin Hathaway, stone front.tif
Irvin Savage Hathaway 12 Apr 1907 3 Apr 1962 Gardiner, Maine Male Sumpter-66
Brown-14636
H
:: File: C:\Program Files\RootsMagic\Pictures\Wallace_Edgar_Brown.jpg
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Brown & Corliss\Wallace Brown Sr.TIF
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Brown & Corliss\Grace & Frank Brown.TIF
Wallace Edgar Brown 22 Sep 1907 21 Jan 1988 Yarmouth, Maine Male Sumpter-66
Holt-1348
H
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Tombstones\Irvin & Josephine Hathaway.tif
:: File: C:\Documents and Settings\Owner.MomsLaptop\My Documents\My Pictures\Genealogy\Tombstones\Irvin Hathaway, stone front.tif
Jane Josephine Hathaway (Holt) 21 May 1908 Richmond, Maine 16 Jan 1971 Gardiner, Maine Female Sumpter-66
Woodard-2126
H
* File <span id='M548'>M548</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census10.jpg. Format: jpg. George Woodard - 1920 United States Federal Census. 1292011 4:08:16 PM. Database online. Year: 1920 Census Place: Waterbury, Washington, Vermont Roll: T625_1875 Page: 14B Enumeration District: 103 Image: . Fleetwood Eric Woodard Sr certain 9 Oct 1908 Vermont, USA certain Jun 1967 Broward, Florida, USA Male Grunwald-79
Williams-131358
H
* File <span id='M14333'>M14333</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1165).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14334'>M14334</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1166).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14337'>M14337</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1169).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14338'>M14338</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1170).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14342'>M14342</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1173).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14345'>M14345</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Index, 1860-1970(203).jpg Format: jpg. Massachusetts, U.S., Birth Index, 1860-1970.
* File <span id='M14346'>M14346</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1174).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14348'>M14348</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1175).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14354'>M14354</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Records, 1840-1915(199).jpg Format: jpg. Massachusetts, U.S., Birth Records, 1840-1915.
* File <span id='M14357'>M14357</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1178).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14361'>M14361</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970(215).jpg Format: jpg. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
* File <span id='M1483'>M1483</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media190709_112935.jpg Format: jpg. 20190709_112935
* File <span id='M2639'>M2639</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media190709_104505(1).jpg Format: jpg. 20190709_104505
* File <span id='M5793'>M5793</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Indiana, U.S., Death Certificates, 1899-2011(2).jpg Format: jpg. Indiana, U.S., Death Certificates, 1899-2011. Indiana Archives and Records Administration Indianapolis, IN, USA Death Certificates Year: 1989 Roll: 13.
* File <span id='M5798'>M5798</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(51).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Gloucester, Essex, M.
* File <span id='M5847'>M5847</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(50).jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M5851'>M5851</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(55).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947.
* File <span id='M5855'>M5855</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(167).jpg Format: jpg. U.S., City Directories, 1822-1995.
Velma Aseneath Dorothy (Williams) certain 5 Apr 1909 certain Gloucester, Essex, Massachusetts, USA uncertain Jul 1964 Female Tourtellot-104
Mulkern-26
H
* File <span id='M578'>M578</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media30 United States Federal Census-45.jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Portland, Cumberland, Maine Roll: 830 Page: 13A Enumeration District: 38 Image: 955.0 FHL microfilm: 2340565.
* File <span id='M579'>M579</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media40 United States Federal Census-62.jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Portland, Cumberland, Maine Roll: T627_1475 Page: 62A Enumeration District: 3-51.
* File <span id='M580'>M580</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-36.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 26B Enumeration District: 31 Image: 966.
Margaret Ann Mulkern 27 Jun 1909 Portland, Cumberland, Maine, USA 3 Aug 1998 Portland, Cumberland, Maine, USA Female Orphan
Mulkern-33
H
* File <span id='M570'>M570</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media10 United States Federal Census-27.jpg. Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Portland Ward 2, Cumberland, Maine Roll: T624_539 Page: 7B Enumeration District: 0070 FHL microfilm: 1374552.
* File <span id='M571'>M571</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Richard M Kasprzak (Decker) Family Tree Media20 United States Federal Census-35.jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Portland Ward 2, Cumberland, Maine Roll: T625_639 Page: 12B Enumeration District: 31 Image: 938.
Julia Mulkern 1910 Maine Female Orphan
Parshley-11
H
* File <span id='M2005'>M2005</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census(27).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Manchester Ward 2, Hillsborough, New Hampshire Roll: T625_1010 Page: 2B Enumeration District: 88 Image: 190.
* File <span id='M4723'>M4723</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\From Find A Grave (28).htm. Format: jpg. Ruth P (Johnson) (Murphy) Parshley Obituary. From Find a Grave.
* File <span id='M6796'>M6796</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(156).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Newfields, Rockingham, New Hampshire Roll: m-t0627-02295 Page: 2A Enumeration District: 8-38.
* File <span id='M6797'>M6797</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire, Marriage and Divorce Records, 1659-1947(21).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947. New England Historical Genealogical Society New Hampshire Bureau of Vital Records, Concord, New Hampshire New Hampshire, Marriage and Divorce Records, 1659–1947.
Ruth Murphy (Parshley) certain 12 Nov 1911 certain North Hampton, Rockingham, New Hampshire, USA certain 30 Nov 2007 certain Exeter, Rockingham County, New Hampshire, USA Female Grunwald-79
Turner-32980
H
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0. Vernon Edgar Turner certain 20 Oct 1913 certain East Lyme, Connecticut, United States certain 29 Jul 2010 certain West Buxton, Maine, United States Male Jackson-39333
Fletcher-5931
H
* File <span id='M3303'>M3303</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-262.jpg. U.S. City Directories, 1821-1989. Russell Darrington Fletcher 4 Feb 1914 Waterville, Kennebec, Maine, USA 30 Apr 1961 Florida, USA Male Orphan
WikiTree ID Date Status Comment
crosby-2232 24.04.2017 22:03:34 Corrected Removed local file reference
Nickerson-2264
H
* File <span id='M6957'>M6957</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Leroy & Violet Evelyn (Woodard) Nickerson Headstone.jpg. Format: jpg. Leroy & Violet Evelyn (Woodard) Nickerson Headstone. MEMORIAL ID 148806762.
* External File: <span id='M6957'>M6957</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Leroy & Violet Evelyn (Woodard) Nickerson Headstone.jpg Format: jpg Leroy & Violet Evelyn (Woodard) Nickerson Headstone MEMORIAL ID 148806762
* File <span id='M6992'>M6992</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(162).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: New Durham, Strafford, New Hampshire Roll: m-t0627-02298 Page: 1B Enumeration District: 9-26.
* File <span id='M7020'>M7020</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Maine, Birth Records, 1621-1922(1).jpg. Format: jpg. Maine, Birth Records, 1621-1922. Maine State Archives Cultural Building, 84 State House Station, Augusta, ME 04333-0084 1908-1922 Vital Records Roll Number: 41.
* File <span id='M7025'>M7025</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(149).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Stockton Springs, Waldo, Maine Page: 1B Enumeration District: 0024.
* File <span id='M7032'>M7032</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\U.S., Applications for Seaman's Protection Certificates, 1916-1940.jpg. Format: jpg. U.S., Applications for Seaman's Protection Certificates, 1916-1940. Washington, D.C. The National Archives and Records Administration Application for Seaman´s Protection Certificates NAI: 2788575 Record Group Title: Records of the Bureau of Marine Inspection and Navigation Record Group Number: 41 Box Number: 545 - Ne.
Leroy Sunderland Nickerson certain 21 Dec 1914 Stockton Springs, Waldo Co., Maine, USA certain 11 Jul 1971 New Hampshire, USA Male Grunwald-79
Drake-6588
H
* File <span id='M1904'>M1904</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census(22).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Frankfort, Waldo, Maine Roll: T625_649 Page: 1B Enumeration District: 131 Image: 548.
* File <span id='M1905'>M1905</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(19).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Searsport, Waldo, Maine Roll: 840 Page: 16A Enumeration District: 0023 Image: 359.0 FHL microfilm: 2340575.
Henrietta Ann Woodard (Drake) certain 28 Dec 1914 Frankfort, Waldo, Maine, USA certain 22 May 2007 Fort Lauderdale, Broward, Florida, USA Female Grunwald-79
Woodard-1765
H
* File <span id='M548'>M548</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census10.jpg. Format: jpg. George Woodard - 1920 United States Federal Census. 1292011 4:08:16 PM. Database online. Year: 1920 Census Place: Waterbury, Washington, Vermont Roll: T625_1875 Page: 14B Enumeration District: 103 Image: .
* File <span id='M549'>M549</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Birth Records, 1909-20082.jpg. Format: jpg. Violet Evelyn Woodard - Vermont Birth Records, 1909-2008. 1302011 5:47:33 PM. Database online.
* File <span id='M6957'>M6957</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Leroy & Violet Evelyn (Woodard) Nickerson Headstone.jpg. Format: jpg. Leroy & Violet Evelyn (Woodard) Nickerson Headstone. MEMORIAL ID 148806762.
* External File: <span id='M6957'>M6957</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Leroy & Violet Evelyn (Woodard) Nickerson Headstone.jpg Format: jpg Leroy & Violet Evelyn (Woodard) Nickerson Headstone MEMORIAL ID 148806762
* File <span id='M6992'>M6992</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(162).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: New Durham, Strafford, New Hampshire Roll: m-t0627-02298 Page: 1B Enumeration District: 9-26.
Violet Evelyn Nickerson (Woodard) 31 Mar 1915 Waterbury, Washington, Vermont, USA Nov 1975 New Durham, Strafford, New Hampshire, USA Female Nadon-109
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Arvoy-1
H
* File <span id='M141'>M141</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media\Rose.jpg. Format: jpg. Rose
* External File: <span id='M141'>M141</span> File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media\Rose.jpg Format: jpg Rose
* File <span id='M51'>M51</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media\Rose and Ralph.jpg. Format: jpg. Rose and Ralph. To Anne and Eddie With Love from Rose and Ralph (Anne and Ed Heeg).
* File <span id='M739'>M739</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media40 United States Federal Census(12).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Milltown, Middlesex, New Jersey Roll: T627_2359 Page: 9A Enumeration District: 12-44.
* File <span id='M764'>M764</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media\U.S. City Directories, 1821-1989 (Beta)(12).jpg. Format: jpg. U.S. City Directories, 1821-1989 (Beta).
* File <span id='M771'>M771</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media20 United States Federal Census(21).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Piscataway, Middlesex, New Jersey Roll: T625_1057 Page: 5A Enumeration District: 57 Image: 406.
* File <span id='M774'>M774</span>. File: C:\Users\Thomas\Documents\Family Tree Maker\Those Before Us Media30 United States Federal Census(34).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: East Brunswick, Middlesex, New Jersey Roll: 1366 Page: 1B Enumeration District: 0012 Image: 411.0 FHL microfilm: 2341101.
Rose Margaret Arvoy 1 Jan 1916 New Brunswick, Middlesex, New Jersey, USA 12 Apr 1968 St George, Knox, Maine, USA Female Zito-68
Giroux-669
H
* File <span id='M409'>M409</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\St Francis Catholic Cemetery Waterville ME by Dale(1).jpg. St. Francis Catholic Cemetery, Waterville ME by Dale and Patti Mower.
* External File: <span id='M409'>M409</span> File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\St Francis Catholic Cemetery Waterville ME by Dale(1).jpg St. Francis Catholic Cemetery, Waterville ME by Dale and Patti Mower
* File <span id='M423'>M423</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\US City Directories 18221995(14).jpg. U.S. City Directories, 1822-1995.
* File <span id='M424'>M424</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media40 United States Federal Census(9).jpg. 1940 United States Federal Census.
Arnold Ralph Giroux 3 Apr 1917 Waterville, Kennebec, Maine, USA 27 Sep 1984 Waterville, Kennebec, Maine, USA Male Orphan
Hayden-6507
H
* File <span id='M7826'>M7826</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(131).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Sanford, York, Maine Roll: m-t0627-01497 Page: 8B Enumeration District: 16-81.
* File <span id='M7834'>M7834</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(118).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Sanford, York, Maine Page: 2A Enumeration District: 0053 FHL microfilm: 2340577.
* File <span id='M7837'>M7837</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(94).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Sanford, York, Maine Roll: T625_651 Page: 10A Enumeration District: 130.
* File <span id='M7840'>M7840</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Maine, U.S., Birth Records, 1715-1922(2).jpg Format: jpg. Maine, U.S., Birth Records, 1715-1922. Maine State Archives Cultural Building, 84 State House Station, Augusta, ME 04333-0084 1908-1922 Vital Records Roll Number: 25.
* File <span id='M962'>M962</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Hayden, Thomas Albert.jpg Format: jpg. Hayden, Thomas Albert.
* External File: M962 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Hayden, Thomas Albert.jpg Format: jpg Hayden, Thomas Albert
Thomas Albert Hayden certain 27 Aug 1918 certain Springvale, York, Maine, USA certain 19 Jul 1999 certain Sanford, York, Maine, USA Male Tourtellot-104
Adams-67087
H
* File <span id='M13516'>M13516</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\JA AHA BEA BA JRA JH.jpg Format: jpg. JA AHA BEA BA JRA JH.
* File <span id='M13519'>M13519</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media37.05.02 - AHA JRA.jpg Format: jpg. 1937.05.02 - AHA JRA.
* File <span id='M289'>M289</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Marriage of Adams Hamilton.jpg Format: jpg. Marriage of Adams / Hamilton. 9 Feb 1965.
* File <span id='M2959'>M2959</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Albert Hayden Adams.jpg Format: jpg. Albert Hayden Adams.
* File <span id='M3318'>M3318</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams & Hayden men.jpg Format: jpg. Adams & Hayden men. 1942 L to R Tom Hayden, Bernard Adams Jr, Bernard Adams Sr, Wm Hayden Buster , Samuel T. Hayden, Albert Adams, John Hayden (Cousin of Samuel) and Wesley Adams.
* File <span id='M3857'>M3857</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Albert Hayden.jpg Format: jpg. Adams, Albert Hayden.
* External File: M3857 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Albert Hayden.jpg Format: jpg Adams, Albert Hayden
* File <span id='M4716'>M4716</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Grave of Albert Hayden Adams.jpg Format: jpg. Grave of Albert Hayden Adams.
* File <span id='M7753'>M7753</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(128).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Canton, Oxford, Maine Roll: m-t0627-01484 Page: 8B Enumeration District: 9-13.
* File <span id='M7758'>M7758</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(90).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Canton, Oxford, Maine Roll: T625_647 Page: 11A Enumeration District: 109.
* File <span id='M7763'>M7763</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Maine, U.S., Birth Records, 1715-1922(1).jpg Format: jpg. Maine, U.S., Birth Records, 1715-1922. Maine State Archives Cultural Building, 84 State House Station, Augusta, ME 04333-0084 1908-1922 Vital Records Roll Number: 1.
* File <span id='M9916'>M9916</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Indiana, U.S., Death Certificates, 1899-2011(3).jpg Format: jpg. Indiana, U.S., Death Certificates, 1899-2011. Indiana Archives and Records Administration Indianapolis, IN, USA Death Certificates Year: 1992 Roll: 09.
* File <span id='M9930'>M9930</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Ohio, U.S., County Marriage Records, 1774-1993(1).jpg Format: jpg. Ohio, U.S., County Marriage Records, 1774-1993.
* File <span id='M9937'>M9937</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(611).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M9943'>M9943</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(159).jpg Format: jpg. 1950 United States Federal Census.
* File <span id='M9971'>M9971</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(139).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Canton, Oxford, Maine Page: 6B Enumeration District: 0010 FHL microfilm: 2340570.
Albert Hayden Adams certain 10 Oct 1919 certain Canton, Oxford, Maine, USA certain 30 Nov 2007 certain Auburn, Androscoggin, Maine, USA Male Tourtellot-104
Hayden-6508
H
* File <span id='M10060'>M10060</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., School Yearbooks, 1900-1999(399).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: University of Maine at Farmington Year: 1941.
* File <span id='M1170'>M1170</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Charlena Ruth Hayden.jpg Format: jpg. Charlena Ruth Hayden. Ancestry.com. U.S., School Yearbooks, 1900-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
* External File: M1170 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Charlena Ruth Hayden.jpg Format: jpg Charlena Ruth Hayden Ancestry.com. U.S., School Yearbooks, 1900-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
* File <span id='M1641'>M1641</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Davis, Charlena (Hayden).jpg Format: jpg. Davis, Charlena (Hayden).
* File <span id='M2166'>M2166</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Charlena Hayden.jpg Format: jpg. Charlena Hayden.
* File <span id='M3299'>M3299</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Charlena Hayden, 1921.jpg Format: jpg. Charlena Hayden, 1921.
* File <span id='M4367'>M4367</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Findagrave Charlena Hayden Davis.jpg Format: jpg. Findagrave Charlena Hayden Davis. 14 Dec 1999.
* File <span id='M7826'>M7826</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(131).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Sanford, York, Maine Roll: m-t0627-01497 Page: 8B Enumeration District: 16-81.
* File <span id='M7834'>M7834</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(118).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Sanford, York, Maine Page: 2A Enumeration District: 0053 FHL microfilm: 2340577.
* File <span id='M9842'>M9842</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(603).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M9856'>M9856</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(157).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Springvale, York, Ma.
Charlena Ruth Davis (Hayden) certain 4 Mar 1921 certain Springvale, York, Maine, USA certain 14 Dec 1999 certain Sanford, York, Maine, USA Female Tourtellot-104
Patrick-3198
H
* File <span id='M1079'>M1079</span>. File: C:\Users\Michelle\Documents\Family Tree Maker\Michelle's Family Tree-1_2012-12-29 Media\US City Directories Beta-13.jpg. U.S. City Directories (Beta).
* File <span id='M1299'>M1299</span>. File: C:\Users\Michelle\Documents\Family Tree Maker\Michelle's Family Tree-1_2012-12-29 Media\US City Directories Beta-25.jpg. U.S. City Directories (Beta).
Robert Lloyd Patrick certain 3 Jan 1922 Massachusetts, USA certain 12 Feb 1985 Wells, York, Maine, USA Male Sommer-657
Conley-1623
H
* External File: <span id='M3011'>M3011</span> File: C:\Users\Bruce\Documents\Family Tree Maker\william ahlemeyer family tree Media\Clyde Dixon Conley.jpg Format: jpg Clyde Dixon Conley date unknown Clyde Dixon Conley certain 6 May 1922 Chandler, Oklahoma certain 18 Jan 1997 Bremen, Lincoln, Maine, USA Male Orphan
Lowell-573
H
* File <span id='M2261'>M2261</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-61(1).jpg. 1930 United States Federal Census. Year: 1930 Census Place: Buckfield, Oxford, Maine Roll: 835 Page: 9B Enumeration District: 0007 Image: 1068.0 FHL microfilm: 2340570. Ralph Ernest Lowell 17 Feb 1925 Buckfield, Oxford, Maine, USA 24 Jun 2007 Portland, Cumberland, Maine, USA Male Edwards-41513
Castleton-53
H
* File <span id='M6779'>M6779</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George Bertram & Madelene Lois (Woodard) Castleton.jpg. Format: jpg. George Bertram & Madelene Lois (Woodard) Castleton.
* External File: <span id='M6779'>M6779</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George Bertram & Madelene Lois (Woodard) Castleton.jpg Format: jpg George Bertram & Madelene Lois (Woodard) Castleton
* File <span id='M6780'>M6780</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George B Castleton Obituary.htm. Format: jpg. George B Castleton Obituary. From Find a Grave.
* File <span id='M6783'>M6783</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(154).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Exeter, Rockingham, New Hampshire Roll: m-t0627-02295 Page: 1A Enumeration District: 8-18.
* File <span id='M6784'>M6784</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire, Marriage and Divorce Records, 1659-1947(20).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947. New England Historical Genealogical Society New Hampshire Bureau of Vital Records, Concord, New Hampshire New Hampshire, Marriage and Divorce Records, 1659–1947.
George Bertram Castleton certain 22 Mar 1925 certain Lewiston, Androscoggin, Maine, USA certain 24 Dec 2016 certain Webster at Rye, Rye Beach, Rockingham, New Hampshire, USA Male Grunwald-79
Soucy-171
H
* File <span id='M3679'>M3679</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-299.jpg. U.S. City Directories, 1821-1989.
* File <span id='M3680'>M3680</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-300.jpg. U.S. City Directories, 1821-1989.
* File <span id='M3681'>M3681</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-301.jpg. U.S. City Directories, 1821-1989.
* File <span id='M3682'>M3682</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-302.jpg. U.S. City Directories, 1821-1989.
* File <span id='M730'>M730</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\fredtsoucyjob.jpg. fredtsoucyjob
Frederick T. Soucy Jr 3 Apr 1925 Massachusetts, USA 9 Apr 1975 Maine, USA Male Orphan
Adams-67088
H
* File <span id='M13277'>M13277</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(295).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Canton, Oxford, Main.
* File <span id='M3695'>M3695</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, John Wesley(1).jpg Format: jpg. Adams, John Wesley.
* File <span id='M3921'>M3921</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\John Adams 1926-2015.jpg Format: jpg. John Adams 1926-2015. Gracelawn Cemetery - Auburn, Maine, USA - Photo taken by David Pridham.
* File <span id='M7753'>M7753</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(128).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Canton, Oxford, Maine Roll: m-t0627-01484 Page: 8B Enumeration District: 9-13.
* File <span id='M9971'>M9971</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(139).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Canton, Oxford, Maine Page: 6B Enumeration District: 0010 FHL microfilm: 2340570.
John Wesley Adams certain 25 Aug 1926 certain Canton, Oxford, Maine, USA certain 7 Jun 2015 certain Auburn, Androscoggin, Maine, USA Male Tourtellot-104
Lowell-572
H
* File <span id='M2256'>M2256</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-57(1).jpg. 1940 United States Federal Census. Year: 1940 Census Place: Buckfield, Oxford, Maine Roll: T627_1484 Page: 3A Enumeration District: 9-9.
* File <span id='M2261'>M2261</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-61(1).jpg. 1930 United States Federal Census. Year: 1930 Census Place: Buckfield, Oxford, Maine Roll: 835 Page: 9B Enumeration District: 0007 Image: 1068.0 FHL microfilm: 2340570.
Julia Adkins Lowell 5 Sep 1926 Buckfield, Oxford, Maine, USA 24 Oct 2002 Lewiston, Androscoggin, Maine, USA Female Edwards-41513
Peters-6690
H
* File <span id='O899'>O899</span>. Format: jpeg. Peters - Robert Theron & Patricia Coggan. File: C:\Users\Barbara\Documents\Family Historian Projects\TMills 30 Apr 2015 export\TMills 30 Apr 2015 export.fh_data\Media\Coggan, Patricia Ann 1927-2005.jpg. 1 JAN 1997. Keys: Picture. Note: ASID 1. Note: ASID 2. CHAN 25 SEP 2016. Time: 16:09:18. Robert Theron Peters 10 Sep 1926 Maine 29 Sep 2003 Atlanta, DeKalb County, Georgia Male Mills-9500
Bragg-1077
H
* File <span id='M1224'>M1224</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-3.jpg. 1930 United States Federal Census. Year: 1930 Census Place: Hartford, Oxford, Maine Roll: 835 Page: 1B Enumeration District: 0020 Image: 1196.0 FHL microfilm: 2340570.
* File <span id='M3263'>M3263</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-97.jpg. 1940 United States Federal Census. Year: 1940 Census Place: Hartford, Oxford, Maine Roll: T627_1484 Page: 2B Enumeration District: 9-22.
* File <span id='M5124'>M5124</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Beulah & Stanley Brown.jpg. Beulah & Stanley Brown. 3202016 02:52:37 AM.
Beulah Helen Bragg 19 Jun 1927 Maine, USA 2007 Female Orphan
Pratt-16520
H
* File <span id='M13277'>M13277</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(295).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Canton, Oxford, Main.
* File <span id='M3468'>M3468</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Marie Pratt 1928-2009.jpg Format: jpg. Marie Pratt 1928-2009. Gracelawn Cemetery - Auburn, Maine, USA - Photo taken by David Pridham.
* File <span id='M3942'>M3942</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Marie (Pratt).jpg Format: jpg. Adams, Marie (Pratt). This was the wedding photo for Marie and Wes.
* External File: M3942 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Marie (Pratt).jpg Format: jpg Adams, Marie (Pratt) This was the wedding photo for Marie and Wes.
Marie Adams (Pratt) certain 28 Jan 1928 certain Turner, Androscoggin, Maine, USA certain 26 Jan 2009 certain Auburn, Androscoggin, Maine, USA Female Tourtellot-104
Murphy-14806
H
* File <span id='M1570'>M1570</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\William Lula May Murphy and their 6 Grandchildren.jpg. Format: jpg. William & Lula May Murphy and their 6 Grandchildren. May 1940. Mothers Day William & Lula May Murphy - Herbert Murphy Jr. Irving Brewster, May Rinfret, Merrill Rinfret, Robert Murphy and Richard Rinfret.
* File <span id='M1588'>M1588</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Herbert Murphy and Sons.jpg. Format: jpg. Herbert Murphy and Sons. Apr 1938. Herbert Murphy, Herbert Jr and Robert.
* File <span id='M1613'>M1613</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Robert William Murphy.jpg. Format: jpg. Robert William Murphy. May 1940. Mothers Day.
* External File: <span id='M1613'>M1613</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Robert William Murphy.jpg Format: jpg Robert William Murphy May 1940 Mothers Day
* File <span id='M1758'>M1758</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Robert Murphy Bike Stolen.jpg. Format: jpg. Robert Murphy Bike Stolen. 1940
* File <span id='M1963'>M1963</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US City Directories Beta(44).jpg. Format: jpg. U.S. City Directories (Beta).
* File <span id='M2048'>M2048</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media Generations Murphy.jpg. Format: jpg. 4 Generations Murphy. 1953 Robert, Herbert and Lula Murphy holding Susan Murphy.
* File <span id='M2084'>M2084</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Murphys Bresters Rinfrets.jpg. Format: jpg. Murphys, Bresters & Rinfrets. 1953 Herbert Jr with his 3 children Sandra, William and Katherine Murphy. Irving and daughter Bonnie Brewster, Richard and son Mark Rinfret, Robert and daughter Susan Murphy.
* File <span id='M2226'>M2226</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mr Mrs Herbert Murphy Sr and Family.jpg. Format: jpg. Mr & Mrs Herbert Murphy Sr. and Family. Easter 1948. Robert, Ester (Johnson), Herbert Sr., Jennie (Kucharski) & Herbert Jr. Murphy.
* File <span id='M2246'>M2246</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Rinfret Brewster Murphy Easter 1948.jpg. Format: jpg. Rinfret, Brewster & Murphy Easter 1948. Easter 1948. Mabel (Rinfret) Grunwald, Richard Rinfret, Irving Brewster, Lula (Woodard) Murphy,Merrill Rinfret, Robert & Herbert Jr Murphy.
* File <span id='M2270'>M2270</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mabel Rinfret Grunwald Robert Murphy.jpg. Format: jpg. Mabel (Rinfret) Grunwald & Robert Murphy. Easter 1948.
* File <span id='M2307'>M2307</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Murphy Rinfret Grunwald Easter 1948.jpg. Format: jpg. Murphy, Rinfret & Grunwald Easter 1948. Easter 1948. Irving Brewster, Merrill Rinfret, Robert Murphy, Richard Rinfret, Mabel (Rinfret) Grunwald, Jennie (Kucharski) & Herbert Murphy Jr, Robert Grunwald & Gail Rinfret.
* File <span id='M2855'>M2855</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US School Yearbooks(2).jpg. Format: jpg. U.S. School Yearbooks.
* File <span id='M310'>M310</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media090408322123.jpg. Format: jpg. Robert W Murphy - 1930 United States Federal Census. 942009 8:33:44 AM. Database online. Exeter, Rockingham, New Hampshire, ED 14, roll 1305, page , image 503.0.
* File <span id='M3602'>M3602</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US City Directories Beta(94).jpg. Format: jpg. U.S. City Directories (Beta).
Robert William Murphy certain 23 Jul 1928 Exeter, Rockingham, New Hampshire, USA certain 30 Apr 1995 Wells, York County, Maine, USA Male Grunwald-79
Hoitt-34
H
* File <span id='M1543'>M1543</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Massachusetts Birth Index 19011960 and 19671970(6).jpg. Massachusetts, Birth Index, 1901-1960 and 1967-1970.
* File <span id='M183'>M183</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John R Hoitt.jpg.
* External File: <span id='M183'>M183</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John R Hoitt.jpg
* File <span id='M192'>M192</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media010101030169.jpg. Horace M Hoitt - 1930 United States Federal Census.
* File <span id='M2002'>M2002</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US World War II Navy Muster Rolls 19381949(1).jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M827'>M827</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John R Hoitt-1.jpg. John R Hoitt.
John Richard Hoitt certain 11 Oct 1928 certain Newton, Middlesex, Massachusetts, USA certain 15 Jan 1989 certain Bangor, Penobscot, Maine, USA Male Grunwald-79
Henneberry-48
H
* File <span id='M1963'>M1963</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US City Directories Beta(44).jpg. Format: jpg. U.S. City Directories (Beta).
* File <span id='M1964'>M1964</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Massachusetts Birth Index 19011960 and 19671970(19).jpg. Format: jpg. Massachusetts, Birth Index, 1901-1960 and 1967-1970.
* File <span id='M3602'>M3602</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US City Directories Beta(94).jpg. Format: jpg. U.S. City Directories (Beta).
Margaret Ann Murphy (Henneberry) certain 3 Feb 1930 Amesbury, Essex County, Massachusetts, USA certain 5 Jul 1998 Wells, York County, Maine, USA Female Grunwald-79
Bragg-1120
H
* File <span id='M1561'>M1561</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-19.jpg. 1940 United States Federal Census. Year: 1940 Census Place: Rockland, Knox, Maine Roll: T627_1482 Page: 1B Enumeration District: 7-19. William McKinley Bragg Jr 13 Jan 1931 Rockland, Knox, Maine, USA 5 Jan 1994 West Rockport, Knox, Maine, USA Male Orphan
Pinkham-403
H
* File <span id='M2039'>M2039</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-49.jpg. 1940 United States Federal Census. Year: 1940 Census Place: Readfield, Kennebec, Maine Roll: T627_1481 Page: 1B Enumeration District: 6-52. Merton Avery Pinkham 5 May 1934 Readfield, Kennebec, Maine, USA 24 Nov 1990 Duval County, Florida, USA Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Enman-17
H
* File <span id='M2286'>M2286</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-58(1).jpg. 1940 United States Federal Census. Year: 1940 Census Place: New Sharon, Franklin, Maine Roll: T627_1478 Page: 3A Enumeration District: 4-20. Randall Whitney Enman 28 May 1934 Canton, Oxford, Maine, USA 24 Dec 2014 Dixfield, Oxford, Maine, USA Male Orphan
Lowell-568
H
* File <span id='M2256'>M2256</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-57(1).jpg. 1940 United States Federal Census. Year: 1940 Census Place: Buckfield, Oxford, Maine Roll: T627_1484 Page: 3A Enumeration District: 9-9. Elsie Emily Lowell 28 Mar 1936 Buckfield, Oxford, Maine, USA 12 Jan 2008 Norway, Oxford, Maine, USA Female Edwards-41513
McCrohan-66
H
* File <span id='M5703'>M5703</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(42).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Berkley, Bristol, Massachusetts Roll: m-t0627-01571 Page: 5B Enumeration District: 3-27.
* File <span id='M6337'>M6337</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Index, 1860-1970(65).jpg Format: jpg. Massachusetts, U.S., Birth Index, 1860-1970.
* File <span id='M6339'>M6339</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(72).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Berkley, Bristol, Ma.
Raymond McCrohan certain 3 Dec 1938 certain Fall River, Bristol, Massachusetts, USA certain 31 Jan 2011 certain Windsor, Kennebec, Maine, USA Male Tourtellot-104
Allen-66079
H
* File <span id='M1049'>M1049</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Joseph F Allen Jr..jpg Format: jpg. Joseph F Allen Jr. 5 Dec 2012.
* File <span id='M14360'>M14360</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1179).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M2936'>M2936</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Frankie Allen.jpg Format: jpg. Frankie Allen. 1971 Aunt Jo's house on Pitt Clark Rd., Norton, Ma.
* External File: M2936 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Frankie Allen.jpg Format: jpg Frankie Allen 1971 Aunt Jo's house on Pitt Clark Rd., Norton, Ma.
* File <span id='M5045'>M5045</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(13).jpg Format: jpg. 1950 United States Federal Census.
* File <span id='M5513'>M5513</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Index, 1860-1970(25).jpg Format: jpg. Massachusetts, U.S., Birth Index, 1860-1970.
Joseph Frank Allen Jr certain 20 Jan 1943 certain Norton, Bristol, Massachusetts, USA certain 5 Dec 2012 certain Detroit, Somerset, Maine, USA Male Tourtellot-104
Worthington-3232
H
* File <span id='M1049'>M1049</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Joseph F Allen Jr..jpg Format: jpg. Joseph F Allen Jr. 5 Dec 2012.
* File <span id='M14109'>M14109</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Bette L Allen.jpg Format: jpg. Bette L Allen. 14 Nov 1998.
* File <span id='M14360'>M14360</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1179).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M14588'>M14588</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for BETTE L ALLEN, 1944-1998 (Aged 54)(1).jpg Format: jpg. Obituary for BETTE L ALLEN, 1944-1998 (Aged 54). 16 Nov 1998.
* File <span id='M1735'>M1735</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for BETTE L ALLEN, 1944-1998 (Aged 54).jpg Format: jpg. Obituary for BETTE L ALLEN, 1944-1998 (Aged 54). 16 Nov 1998.
* File <span id='M1968'>M1968</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Bette Allen.jpg Format: jpg. Bette Allen.
* File <span id='M2304'>M2304</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Bette Allen - 2.jpg Format: jpg. Bette Allen - 2.
* External File: M2304 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Bette Allen - 2.jpg Format: jpg Bette Allen - 2
* File <span id='M3866'>M3866</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Marriage of Moulton Allen.jpg Format: jpg. Marriage of Moulton / Allen. 9 Apr 1994.
* File <span id='M5532'>M5532</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., School Yearbooks, 1900-1999(42).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: Attleboro High School Year: 1962.
* File <span id='M5535'>M5535</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Index, 1860-1970(27).jpg Format: jpg. Massachusetts, U.S., Birth Index, 1860-1970.
Bette Louise Allen (Worthington) certain 23 May 1944 certain Attleboro, Bristol, Massachusetts, USA certain 14 Nov 1998 certain Detroit, Somerset, Maine, USA Female Tourtellot-104
Adams-67089
H
* File <span id='M13277'>M13277</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(295).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Canton, Oxford, Main.
* File <span id='M3457'>M3457</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Kenneth Hayden.jpg Format: jpg. Adams, Kenneth Hayden.
* File <span id='M4259'>M4259</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Kenneth Adams 1948-2012.jpg Format: jpg. Kenneth Adams 1948-2012. Gracelawn Cemetery - Auburn, Maine, USA - Photo taken by David Pridham.
Kenneth Hayden Adams certain 6 Dec 1948 certain 12 Aug 2012 certain Lewiston, Androscoggin, Maine, USA Male Tourtellot-104
Adams-67090
H
* File <span id='M1402'>M1402</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Donald Albert.jpg Format: jpg. Adams, Donald Albert.
* External File: M1402 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Adams, Donald Albert.jpg Format: jpg Adams, Donald Albert
Donald Albert Adams certain 5 Dec 1952 certain Farmington, Franklin, Maine, USA certain 4 Mar 2009 certain Canton, Oxford, Maine, USA Male Tourtellot-104
Daszewski-1
H
* External File: <span id='M2792'>M2792</span> File: C:\Users\elw13\Documents\Software MacKiev\Family Tree Maker\Juriga Family Tree Media\Michael Edward Daszewski Gravestone 1960.jpg Format: jpg Michael Edward Daszewski Gravestone 1960-1960 10/7/2011 9:28:04 AM Michael Edward Daszewski 3 May 1960 Broome County, New York, USA 28 Jun 1960 Maine, Broome, New York, USA Male Walter-513