Source
Source for: Howard William Clark, 29 SEP 1917 - 6 JUL 2005 Index
@S045600@
@S109504@
Death source: Howard William Clark Obituary, "York County Caost Star," Kennebunk, Maine, 9 July 2005 (Online), "Electronic."
Source
Source for: Harry A. Bowen, 11 DEC 1926 - 15 MAR 2000 Index
@S109504@
Source
Source for: Maurice U. Thayer, 12 MAY 1901 - BEF 1930 Index
@S074704@
Source
Source for: Emma Moreland Webber, 2 NOV 1901 - 24 MAR 1998 Index
@S074704@
@S109504@
Source
Source for: Linwood Rushbrook Thayer, 19 JAN 1905 - 26 OCT 1972 Index
@S074704@
@S070750@PAGE Certificate 7208836
Source
Source for: Alberta Maud Thayer, 24 APR 1917 - 31 JUL 1993 Index
@S045600@
@S070750@PAGE Certificate 9307557
Source
Source for: Walter G. Wood, 23 JUN 1916 - 5 APR 2004 Index
@S045600@
@S109504@
Source
Source for: Charles Maxim Thayer, 10 JUN 1878 - 14 JAN 1960 Index
@S136384@PAGE ME Roll 1654019. Belfast, Waldo County Board
@S070750@PAGE Certificate 6000821
Source
Source for: Nellie May Riley, 29 JUL 1890 - APR 1977 Index
@S045600@
Birth source: MASSACHUSETTS VITAL RECORDS. BIRTHS INDEX 1841-1895. Alphabetized (Microfiche Collection at Allen County Public Library, Fort Wayne, IN).
@S109504@
Source
Source for: Andrew Morse Eames, 22 MAY 1911 - 13 JUN 2004 Index
@S045600@
Death source: Andrew Morse Eames Obituary, "News Chief," Winter Haven, Florida, 16 June 2004. Polkonline.com. "Electronic."
Source
Source for: Russell William Thayer, 22 MAR 1918 - 21 DEC 1999 Index
@S045600@
@S109504@
Source
Source for: Orman B. Thayer, MAY 1877 - 30 NOV 1916 Index
Birth source: 1900 Census of Foxcroft, ME (NARA Microcopy T623, Roll 598, E.D. 135, Page 267B).
@S045600@
Source
Source for: Annie Harriette Thayer, 25 APR 1881 - 9 JAN 1916 Index
Birth source: 1900 Census of Foxcroft, ME (NARA Microcopy T623, Roll 598, E.D. 135, Page 267B).
@S045600@
Age at death 34 years, 8 months, 14 days
Source
Source for: Ernest Nelson Thayer, 1 AUG 1883 - AFT 1930 Index
@S136384@PAGE ME Roll 1654013. Dover, Piscataquis County Board