Source
Source for: Dorothy R. ???, 1 SEP 1906 - 15 NOV 1997 Index
@S109504@
Source
Source for: Rachel House, 30 AUG 1816 - Index
@S341277@PAGE Page 95
Source
Source for: Zachariah Perry House, 3 APR 1819 - Index
@S341277@PAGE Page 95
Source
Source for: Nancy Jane House, 20 OCT 1823 - Index
@S341277@PAGE Page 95
Source
Source for: William Henry House, 25 FEB 1825 - 21 AUG 1842 Index
@S341277@PAGE Page 95
PAGE Page 95
Source
Source for: Lydia Clarinda House, 31 AUG 1828 - Index
@S341277@PAGE Page 95
Source
Source for: Calvin Augustus House, 25 DEC 1831 - Index
@S341277@PAGE Page 95
Source
Source for: Calvin H. House, 19 MAR 1852 - 7 DEC 1913 Index
@S341277@PAGE Page 95
Source
Source for: Sadie M. Sweatt, 4 OCT 1885 - 10 OCT 1917 Index
Birth source: 1900 Census of Parsonsfield, York, ME (NARA Microcopy T623, Roll 603, E.D. 247, Page 119A).
@S045600@PAGE Age at death 32 years, 6 days
Source
Source for: Frank Isreal Wentworth, 29 OCT 1885 - Index
Birth source: 1900 Census of Parsonsfield, York, ME (NARA Microcopy T623, Roll 603, E.D. 247, Page 113B).
@S136384@PAGE ME Roll 1654021. Saco, York County Board 1
Source
Source for: Samuel E. Ireland, 1882 - 19 JAN 1960 Index
@S070750@PAGE Certificate 6000750
Source
Source for: Arthur Perry Brackett, 29 JUL 1895 - 13 SEP 1970 Index
@S136384@PAGE ME Roll 1654009. Bradford, Penobscot County Board 1
@S074704@
@S070750@PAGE Certificate 7007727
@S109504@
Source
Source for: Henry J. Brine, 18 SEP 1888 - 5 APR 1992 Index
@S136384@PAGE ME Roll 1654015. Portland, Cumberland County Board 2
@S070750@PAGE Certificate 9202887. Age at death 104 years
Source
Source for: Margaret M. Gould, 1895 - 9 FEB 1981 Index
@S070750@PAGE Certificate 8100886. Age at death 86 years
Source
Source for: O'Neil Wesley Brown, 22 DEC 1882 - AFT 1930 Index
@S136384@PAGE ME Roll 1654008. South Paris, Oxford County Board