Source
Source for: Ralph Samuel Sherbut, 6 FEB 1890 - 7 DEC 1992 Index
@S109504@
Source
Source for: Ralph S. Sherbut, 11 APR 1913 - 4 AUG 1913 Index
@S222022@
Source
Source for: Raeburn Sawyer Sherbut, 24 FEB 1916 - 30 OCT 1990 Index
@S222022@
@S109504@
Source
Source for: Aldrich Weare Sawyer, 31 JUL 1918 - APR 1982 Index
@S109504@
Source
Source for: Florence R. Burnham, 19 MAY 1895 - 13 APR 1969 Index
@S057519@PAGE 137
PAGE 137
Source
Source for: Beth Boswell, 15 MAR 1888 - DEC 1973 Index
@S222022@
@S109504@
Source
Source for: George W. Derrick, 25 JUL 1892 - Index
@S136384@PAGE NY Roll 1818608. Onondaga County Board 3
Source
Source for: Horace Freeman Flanders, 2 APR 1838 - 17 SEP 1910 Index
Death source: Stephen H. Young (submitter), "Horace Freeman Flanders" [undocumented]; FAMILYSEARCH PEDIGREE RESOURCE FILE (Intellectual Reserve, Inc., 1999-2005), "Electronic."
Source
Source for: Charles Ephraim Flanders, 8 MAR 1894 - Index
@S136384@PAGE NH Roll 1711854. Rockingham County Board 2
Source
Source for: Harry Tucker Flanders, 22 APR 1896 - 20 APR 1968 Index
@S136384@PAGE NH Roll 1711854. Rockingham County Board 2
@S109504@
Source
Source for: Reginald Langley Flanders, 8 SEP 1899 - 13 DEC 1991 Index
@S109504@
@S070750@PAGE Certificate 9110605
Source
Source for: Mabelle Perkins, 22 DEC 1896 - AUG 1968 Index
@S109504@
Source
Source for: Virginia Flanders, 11 JAN 1921 - 11 SEP 1992 Index
@S109504@
@S070750@PAGE Certificate 9207387
Source
Source for: Meretta Elizabeth Merrill, 31 JAN 1899 - OCT 1976 Index
Birth source: 1900 Census of Litchfield, ME (NARA Microcopy T623, Roll 594, E.D. 122, Page 17B).
@S074704@
@S109504@
Source
Source for: Harold Warren Watson, 30 AUG 1893 - SEP 1969 Index
@S136384@PAGE ME Roll 1653909. Kennebec County Board 1
@S109504@
@S108189@