These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.

List of events ordered by date

United States of America - ME Maine - Falmouth 04105 - Cumberland Co. : 2 events

See with Google Map
Event TypeDateIndividual
21 century
 Residence2007McCabe Elizabeth Alicia
 Death17 July 2011Ferrary Dorothy Jane

 

 

United States of America - ME Maine - Flagstaff Plantation, Somerset Co.

Event TypeDateIndividual
20 century
 Census1910Chatfield Ernest George
 Census1910Chatfield Amey Florence
 Census1910Bramhall Mary Anna
 Census1910Chatfield William
 Census1910Chatfield Caroline F
 Census1910Chatfield Wendell William
 Census1910Chatfield Edith May \ Ida

 

 

United States of America - ME Maine - Frankfort 04438 - Waldo Co. : 1 event

See with Google Map
Event TypeDateIndividual
19 century
 Birth21 December 1866Pierce Lincoln

 

 

United States of America - ME Maine - Gardiner 04345 - Kennebec Co. : 13 events

See with Google Map
Event TypeDateIndividual
19 century
 Birth30 October 1848Swift Amelia F
 Birth2 September 1851Swift Sarah Emeline
 Birth20 June 1856Swift Mary Helen
 Census1860 (previously 1850)? Sarah J
 Census1860 (previously 1850)Swift Charles Edward
 Census1860 (previously 1850)Swift Amelia F
 Census1860Swift Mary Helen
 Census1860Swift Sarah Emeline
 Birth16 December 1862Swift Charles F
 Census1880Swift Charles Edward
 Census1880? Sarah J
 Census1880Swift Mary Helen
 Census1880Swift Charles F

 

 

United States of America - ME Maine - Georgetown 04548 - Sagadahoc Co. : 1 event

See with Google Map
Event TypeDateIndividual
19 century
 Birth1804Loud Robert R

 

 

United States of America - ME Maine - Glenburn, Penobscot Co.

Event TypeDateIndividual
20 century
 Census1940Cole Alpha Lounetts
 Residence1940Cookson Clara L
 Residence1940Cole Benjamin C
 Marriage11 May 1957Chatfield George Raymond with Cole Alpha Lounetts
 Death15 August 1968Cookson Clara L

 

 

United States of America - ME Maine - Gorham 04038 - Cumberland Co. : 2 events

See with Google Map
Event TypeDateIndividual
20 century
 Death7 August 1995Morse Robert Payson
 Death31 December 1995Chatfield Marcia

 

 

United States of America - ME Maine - Greenville 04441 - Piscataquis Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Death25 June 1920Bellville George Edmund

 

 

United States of America - ME Maine - Hallowell 04347 - Kennebec Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Marriage2 September 1914Little David Henry with Chatfield Esther Viola

 

 

United States of America - ME Maine - Harrington Cmtry., Pemaquid Harbor, Lincoln Co.

Event TypeDateIndividual
unknown date
 Burial?Chatfield Donald Strong

 

 

United States of America - ME Maine - Harrison Town, Cumberland Co.

Event TypeDateIndividual
20 century
 Census1940Chatfield Gerard

 

 

United States of America - ME Maine - Hartland 04943 - Somerset Co. : 2 events

See with Google Map
Event TypeDateIndividual
19 century
 BirthFebruary 1858Page Walter Ernest
20 century
 Death5 April 1984Chatfield Wendell William

 

 

United States of America - ME Maine - Houlton 04730 - Aroostook Co. : 2 events

See with Google Map
Event TypeDateIndividual
19 century
 Birth30 June 1869McBrien Susan A
 Census6 January 1870McBrien Susan A

 

 

United States of America - ME Maine - Hudson 04449 - Penobscot Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Birth8 April 1935Cole Alpha Lounetts

 

 

United States of America - ME Maine - Lewiston 04240 - Androscoggin Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Birth3 January 1949Chamberlain Bruce E

 

 

United States of America - ME Maine - Lincoln Center, Penobscot Co.

Event TypeDateIndividual
20 century
 Death10 July 1984Monteith Myrtle May

 

 

United States of America - ME Maine - Lyman, York Co.

Event TypeDateIndividual
20 century
 Birth14 September 1944Dupee Raymond Edward

 

 

United States of America - ME Maine - Madison 04950 - Somerset Co. : 2 events

See with Google Map
Event TypeDateIndividual
19 century
 Birth18 September 1868Stetson Harlow C
20 century
 Death1926Goodell William

 

 

United States of America - ME Maine - Millinocket 04462 - Penobscot Co. : 1 event

See with Google Map
Event TypeDateIndividual
21 century
 Residence2016Gall Brenda P

 

 

United States of America - ME Maine - Morrill 04952 - Morrill Village Cmtry., Waldo Co. : 11 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Payson Erastus A
 Burial?Robinson Acelia E
Event TypeDateIndividual
19 century
 Birth1 September 1859Payson Amon R
 Census1860Payson Amon R
 Census1860Payson Erastus A
 Census1860Robinson Acelia E
 Census1880Payson Amon R
 Census1880Payson Erastus A
 Census1880Robinson Acelia E
20 century
 Death7 June 1901Payson Erastus A
 Death1916Robinson Acelia E

 

 

United States of America - ME Maine - North Anson 04958 - Somerset Co. : 5 events

See with Google Map
Event TypeDateIndividual
20 century
 Death7 April 1921Stetson Harlow C
 Death1950Williams Della E
Event TypeDateIndividual
unknown date
 Burial?Stetson Ethel L
 Burial?Stetson Harlow C
 Burial?Williams Della E

 

 

United States of America - ME Maine - North Berwick 03906 - Hillside Cmtry., York Co. : 2 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Adams Forrest Varney
Event TypeDateIndividual
20 century
 Census1900Adams Forrest Varney

 

 

United States of America - ME Maine - North Vassalboro 04962 - Kennebec Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Birth5 June 1929Chatfield George Raymond

 

 

United States of America - ME Maine - Norway 04268 - Oxford Co. : 3 events

See with Google Map
Event TypeDateIndividual
20 century
 Death19 December 1962Chatfield Gerard
 Birth10 February 1981Beverage John Wesley
Event TypeDateIndividual
20 century
 Death3 December 1994Monteith Ralph Gordon

 

 

United States of America - ME Maine - Old Town 04468 - Forest Hill Cmtry., Penobscot Co. : 4 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Paul Eleanor May
 Burial?Wickett Vaughan Havelock
Event TypeDateIndividual
19 century
 Birth8 November 1893Wickett Vaughan Havelock
20 century
 Death4 January 1962Wickett Vaughan Havelock

 

 

United States of America - ME Maine - Old York Cmtry., York Village, York Co.

Event TypeDateIndividual
unknown date
 Burial?Ladds Eva Louise

 

 

United States of America - ME Maine - Orr's Island, Cumberland Co.

Event TypeDateIndividual
unknown date
 Residence?? Jean

 

 

United States of America - ME Maine - Orrington 04474 - Oak Hill Cmtry., Penobscot Co. : 11 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Loud Robert R
 Burial?Rand Martha Ann
Event TypeDateIndividual
19 century
 Census1850Loud Robert R
 Census1850Rand Martha Ann
 Marriage18 June 1857Loud Robert R with Rand Martha Ann
 Census1860Loud Robert R
 Census1860Rand Martha Ann
 Death30 June 1870Rand Martha Ann
 Census1 July 1870Loud Robert R
 Census1870Rand Martha Ann
 Death24 January 1875Loud Robert R

 

 

United States of America - ME Maine - Oxford 04270 - Oxford Co. : 1 event

See with Google Map
Event TypeDateIndividual
19 century
 Birthabout 1883Durell Charles P

 

 

United States of America - ME Maine - Oxford Co.

Event TypeDateIndividual
19 century
 BirthDecember 1839Seavey Mason Moses

 

 

United States of America - ME Maine - Pemaquid 04558 - Harrington Meeting House Cmtry., Lincoln Co. : 1 event

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Ferrary Dorothy Jane

Back to main page

These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.