Source
Source for: Nellie M. Walker, 20 JUL 1894 - 17 JUL 1966 Index
@S074704@
@S070750@PAGE Certificate 6606279
Source
Source for: Evaline E. Walker, 19 JUN 1897 - BEF 1930 Index
@S074704@
Source
Source for: Freeman E. Walker, 6 JAN 1903 - 5 JAN 1999 Index
@S109504@
Source
Source for: Madeline R. Walker, 10 SEP 1903 - 1 APR 1990 Index
@S109504@
@S070750@PAGE Certificate 9003288
Source
Source for: George W. Wentworth, NOV 1841 - AFT 1920 Index
Birth source: 1900 Census of Knox, ME (NARA Microcopy T623, Roll 600, E.D. 174, Page 108A).
Source
Source for: Augustus M. Marshall, 7 NOV 1900 - 5 FEB 1989 Index
@S109504@
@S070750@PAGE Certificate 8901190
Source
Source for: Grace B. Lewis, AUG 1875 - AFT 1930 Index
Birth source: 1900 Census of Bangor, ME (NARA Microcopy T623, Roll 597, E.D. 81, Page 193A).
Source
Source for: Amos Franklin Freeman, 8 JUN 1880 - AFT 1920 Index
@S136384@PAGE ME Roll 1653910. Rockland, Knox County Board
Source
Source for: John H. Breen, 6 APR 1907 - 28 DEC 1975 Index
@S074704@
@S070750@PAGE Certificate 7509707
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).