Source
Source for: Thelma Arneta Freeman, 26 SEP 1916 - 20 SEP 2002 Index
@S045600@
@S109504@
Source
Source for: Marion Elizabeth Freeman, 10 NOV 1918 - 21 APR 1998 Index
@S045600@
@S109504@
Source
Source for: Andrew Jackson Staples, 1 FEB 1892 - 25 FEB 1978 Index
@S136384@PAGE ME Roll 1653911. Rockland, Knox County Board
@S070750@PAGE Certificate 7802260
Source
Source for: Clarence Wilson Staples, 25 JUL 1912 - 16 OCT 1997 Index
@S045600@
@S109504@
Source
Source for: Elbridge W. Merrill, 31 JAN 1912 - 29 JUN 1995 Index
@S045600@
@S070750@PAGE Certificate 9506158
Source
Source for: Julia Laverne Kerr, SEP 1894 - AFT 1930 Index
Birth source: 1900 Census of Township 7, Ravalli County, MT (NARA Microcopy T623, Roll 914, E.D. 84, Page 49B).
Source
Source for: Roderick M. Dyer, 10 AUG 1851 - 7 SEP 1909 Index
@S045600@
Age at death 58 years, 28 days
Source
Source for: Francis L. Dyer, 1877 - Index
Birth source: 1880 Census of No. Haven, ME (NARA Microcopy T-9, Roll 482, E.D. 106, Page 96B).
Source
Source for: David Edmund Walker, 8 MAR 1884 - AFT 1930 Index
@S136384@PAGE ME Roll 1654019. Belfast, Waldo County Board
Source
Source for: Lillian May Walker, FEB 1886 - DEC 1984 Index
Birth source: 1900 Census of Belfast, ME (NARA Microcopy T623, Roll 600, E.D. 168, Page 46A).
Source
Source for: Carrie L. Walker, APR 1888 - BEF 1930 Index
Birth source: 1900 Census of Belfast, ME (NARA Microcopy T623, Roll 600, E.D. 168, Page 46A).
Source
Source for: John Dyer, ABT 1879 - AFT 1930 Index
Birth source: 1910 Census of Belfast, ME (NARA Microcopy T624, Roll 546, E.D. 243, Page 18B).
Source
Source for: David W. Dyer, 6 NOV 1906 - 23 DEC 1981 Index
@S074704@
@S070750@PAGE Certificate 8109412
Source
Source for: Frances M. Cote, 14 OCT 1908 - 13 OCT 2003 Index
@S109504@
Source
Source for: Leroy Emerson Hansell, ABT 1910 - 23 NOV 1993 Index
@S070750@PAGE Certificate 9309797