Source
Source for: Benjamin McLaughlin, 23 APR 1874 - AFT 1930 Index
Birth source: Marilyn Atwood Potter (submitter) "Benjamin McLaughlin" [undocumented]; FAMILYSEARCH ANCESTRAL FILE v4.19 (Intellectual Reserve, Inc., 1999-2005), "Electronic."
Source
Source for: Augusta Scott, 27 JUL 1879 - AFT 1930 Index
Birth source: Marilyn Atwood Potter (submitter) "Augusta Scott" [undocumented]; FAMILYSEARCH ANCESTRAL FILE v4.19 (Intellectual Reserve, Inc., 1999-2005), "Electronic."
Source
Source for: Archie C. Noyes, 5 JAN 1918 - 19 SEP 1988 Index
@S045600@
@S070750@PAGE Certificate 8807751
Source
Source for: Harland Hartley Noyes, 29 OCT 1919 - 19 SEP 1998 Index
@S045600@
@S109504@
Source
Source for: Arthur Burton Neal, 30 JAN 1900 - 2 OCT 1993 Index
@S074704@
@S136384@PAGE ME Roll 1654012. Bangor, Penobscot County Board 2
@S070750@PAGE Certificate 9309126
Source
Source for: Maydel Vera Neal, 29 DEC 1901 - 1 DEC 1994 Index
@S074704@
@S109504@
@S107743@
Source
Source for: Celia Agnes Neal, 1 SEP 1905 - 23 OCT 1970 Index
@S074704@
@S070750@PAGE Certificate 7009747
Source
Source for: Walter S. Neal, 5 AUG 1907 - 29 MAR 1976 Index
@S074704@
@S109504@
@S083900@Age at death 68 years
Source
Source for: Levi E. Neal, 1 MAR 1894 - Index
@S074704@
Source
Source for: Harvey George Neal, 9 MAR 1896 - 2 JUL 1966 Index
@S074704@
@S136384@PAGE ME Roll 1654013. Medford, Piscataquis County Board
@S070750@PAGE Certificate 6606464
Source
Source for: Viola Amelia Neal, 31 JUL 1897 - Index
@S074704@
Source
Source for: Ethel R. Sears, 5 AUG 1896 - 29 DEC 1994 Index
@S109504@
@S070750@PAGE Certificate 9411446
Source
Source for: Brian Sears Neal, 1 MAY 1920 - 7 APR 2006 Index
@S045600@
Source
Source for: Charles Sidney Russell, 19 SEP 1887 - Index
@S136384@PAGE ME Roll 1654013. Medford, Piscataquis County Board
Source
Source for: Rebecca S. Haskell, 30 APR 1908 - 22 SEP 1982 Index
@S109504@
@S070750@PAGE Certificate 8207352