Source


Source for:   Ralph Earle Spiller,   12 MAY 1879 -          Index
@S106007@PAGE   208

@S136384@PAGE   ME Roll 1653906. Westbrook, Cumberland County Board 2



Source


Source for:   Alpheus Mahlon Spiller,   1 JUN 1884 -          Index
@S106007@PAGE   208

@S136384@PAGE   NY Roll 1819339. Wyoming County Board



Source


Source for:   Elizabeth Ann Sylvester,   4 FEB 1863 - AFT 1920         Index
@S106007@PAGE   208



Source


Source for:   George Freeland Edwards,   22 MAY 1883 - 8 JAN 1966         Index
@S106007@PAGE   208

@S070750@PAGE   Certificate 6600193



Source


Source for:   Etheldra Mae Edwards,   15 MAY 1885 -          Index
@S106007@PAGE   208



Source


Source for:   Harriet Abigail Edwards,   22 JUL 1887 - AFT 1930         Index
@S106007@PAGE   208



Source


Source for:   Sarah Abigail Edwards,   3 MAR 1891 -          Index
@S106007@PAGE   208



Source


Source for:   Bela Hall Edwards,   10 APR 1893 - 24 APR 1964         Index
@S106007@PAGE   208

@S070750@PAGE   Certificate 6402867



Source


Source for:   Walter Emmons Edwards,   30 APR 1898 - 2 SEP 1905         Index
@S106007@PAGE   209

PAGE   209



Source


Source for:   George Walter Quint,   APR 1858 - AFT 1930         Index

Birth source:    1900 Census of Gray, ME (NARA Microcopy T623, Roll 590, E.D. 45, Page 233A).



Source


Source for:   Charles W. Quint,   AUG 1886 - AFT 1930         Index

Birth source:    1900 Census of Gray, ME (NARA Microcopy T623, Roll 590, E.D. 45, Page 233A).



Source


Source for:   Elmer Chester Shaw,   2 JUN 1862 - AFT 1920         Index
@S106007@PAGE   209



Source


Source for:   Fanny S. Shaw,   24 JUL 1887 - 30 NOV 1896         Index
@S106007@PAGE   209

PAGE   209



Source


Source for:   Mildred Beatrice Shaw,   28 SEP 1900 - 2 MAR 1972         Index
@S106007@PAGE   209

@S070750@PAGE   Certificate 7201991



Source


Source for:   Ray McLeod,   24 JUN 1874 -          Index
@S106007@PAGE   213