Source
Source for: Clyde Edgar Noyes, 13 NOV 1895 - 9 APR 1981 Index
@S074704@
@S070750@PAGE Certificate 8102985
Source
Source for: Elna D. Bagley, ABT 1904 - 4 JAN 1939 Index
Birth source: 1930 Census of Danvers, MA (NARA Microcopy T626, Roll 895, E.D. 5-30, Page 65B).
Source
Source for: Ruth C. Westman, 7 AUG 1904 - 15 MAY 1984 Index
@S109504@
Death source: S029384
PAGE Certificate 043017
Source
Source for: Doris E. Tedford, 6 JUL 1912 - NOV 1988 Index
@S109504@
Source
Source for: William G. Joyce, 19 SEP 1907 - 23 DEC 1974 Index
@S109504@
Death source: S029384
PAGE Certificate 057461
Source
Source for: Horace Albert Grant, 23 APR 1878 - AFT 1930 Index
Birth source: Birthdate reported by Horace on his World War I Draft Registration Card (NARA Microcopy M1509, Maine Roll 1309, Waldo County [A-K]. Alphabetized).
Source
Source for: Vilda M. Pickering, 6 JUL 1883 - AFT 1930 Index
@S032539@PAGE 6
Source
Source for: Adonijah Duran, FEB 1867 - Index
Birth source: 1900 Census of Charleston, ME (NARA Microcopy T623, Roll 597, E.D. 91, Page 23A).
Source
Source for: Lewis Frank Gould, 21 AUG 1913 - 24 JAN 2000 Index
@S045600@
@S109504@
Source
Source for: Cecelia Vantier, 1873 - Index
Birth source: Estimated date, based on age (47 years) given in the 1920 Census of Kennebec County
Source
Source for: George Franklin Jack, 3 JAN 1873 - 4 AUG 1933 Index
Birth source: 1900 Census of Bradford, ME (NARA Microcopy T623, Roll 597, E.D. 83, Sheet 2B).
@S136384@PAGE ME Roll 1654010. Old Town, Penobscot County Board 1
Death source: S018910
Source
Source for: Mildred Doore, 22 JUL 1911 - 16 MAY 1968 Index
@S045600@
@S070750@PAGE Certificate 6804229
Source
Source for: Leland Leroy Libby, 31 MAR 1900 - 13 JAN 1988 Index
Birth source: Birthdate reported by Leland on his World War I Draft Registration Card (NARA Microcopy M1509, Roll 1302, Penobscot County #2 [A-Li], Alphabetized).
@S074704@
@S070750@PAGE Certificate 8800850