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