Families of Clinton, Maine Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames |
Matches 1 to 69 of 69
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Jones, Sarah |
12 Sep 1671 | I292029120188 | |
2 |
Cole, Patience |
12 Sept 1744 | I_711637839 | |
3 |
Schoppe, Anthony |
12 Sep 1760 | Hildesheim-Einum, Germany | I292227398558 |
4 |
Hunt, Archelaus S |
12 Sep 1785 | Gorham, Cumberland, Maine, USA | I1893453645 |
5 |
Foss, John S |
12 Sep 1794 | Limington, York, Maine, USA | I292343636142 |
6 |
Goodspeed, Cynthia |
12 Sep 1796 | China, Kennebec, Maine, USA | I292205177883 |
7 |
Reynolds, John B |
12 Sep 1797 | 25 Mile Pond Plantation, Hancock, Maine, USA | I292157312587 |
8 |
Spear, Rebecca |
12 Sep 1797 | Warren, Knox, Maine, USA | I292501959323 |
9 |
Dennis, Sophia F |
12 Sept 1813 | Palermo, Waldo, Maine, USA | I292500166821 |
10 |
Walton, Amanda |
12 Sep 1814 | Fayette, Kennebec, Maine, USA | I1021410353 |
11 |
Rosebrook, Ashley Willard |
12 Sep 1831 | Burke, Caledonia, Vermont, USA | I292028473777 |
12 |
Gilley, William Warren |
12 Sep 1834 | Winslow, Kennebec, Maine, USA | I290076446454 |
13 |
Lancaster, Willard S |
12 Sep 1836 | Maine, USA | I24448036740 |
14 |
Clark, George E |
12 Sep 1837 | Maine, USA | I290025759182 |
15 |
Jordan, Horace B |
12 Sep 1838 | Bangor, Penobscot, Maine, USA | I290168827700 |
16 |
Morrill, George Henry |
12 Sep 1840 | Concord, Merrimack, New Hampshire, USA | I292275263910 |
17 |
Holman, Mary Elizabeth |
12 Sep 1844 | I290095325675 | |
18 |
Balcom, Lavinia |
12 Sep 1847 | Elderbank, Halifax, Nova Scotia, Canada | I589449206 |
19 |
Stevens, George Andrew |
12 Sep 1850 | Belgrade, Kennebec, Maine, USA | I290049376683 |
20 |
Day, Henrietta A W |
12 Sep 1852 | Upper Sheffield, Sunbury, New Brunswick, Canada | I292050531983 |
21 |
Taylor, Holland |
12 Sep 1853 | Carleton County, New Brunswick, Canada | I292082718466 |
22 |
Dickey, Charles Loring Sr |
12 Sep 1858 | Clinton, Kennebec, Maine, USA | I1122020009 |
23 |
Johnson, Hannah |
12 Sep 1860 | Hastveda, Skane, Sweden | I_607228424 |
24 |
Stewart, Lafayette Edmund |
12 Sep 1860 | Montville, Waldo, Maine, USA | I290091454576 |
25 |
Faulkner, Eber P |
12 Sep 1863 | Weston, Aroostook, Maine, USA | I_774780779 |
26 |
Cochrane, Edward |
12 Sep 1869 | New Brunswick, Canada | I292516619441 |
27 |
Lewis, Howard George |
12 Sep 1870 | Pittsfield, Somerset, Maine, USA | I48579830432 |
28 |
Keegan, Catherine |
12 Sep 1871 | New Brunswick, Canada | I292113574148 |
29 |
Ranco, Elie |
12 Sep 1871 | Canada | I290117169512 |
30 |
Kelley, Flora M |
12 Sep 1872 | Orient, Aroostook, Maine, USA | I290090997837 |
31 |
Huard, Rose Anne Marie |
12 Sep 1874 | Paspebiac, Bonaventure, Quebec, Canada | I290015451350 |
32 |
Nile, Robert Alvia |
12 Sep 1877 | Maine, USA | I290167550812 |
33 |
Whipple, William Everett |
12 Sep 1877 | Waterville, Kennebec, Maine, USA | I24450882377 |
34 |
Hamilton, Robert G |
12 Sep 1879 | Brown, Hancock, Indiana, USA | I_599342510 |
35 |
Dockendorff, Samuel Hadley |
12 Sep 1881 | Easton, Aroostook, Maine, USA | I292068383734 |
36 |
Bailey, Josiah Allen |
12 Sep 1883 | Maine, USA | I290162187745 |
37 |
Cook, Orra Herbert |
12 Sep 1885 | Thorndike, Waldo, Maine, USA | I24450562789 |
38 |
Everett, Ethel Maud |
12 Sep 1885 | Lincolnville, Waldo, Maine, USA | I24439793805 |
39 |
Fogg, Jerome |
12 Sep 1891 | Mina, Potter, Pennsylvania, USA | I290167305043 |
40 |
Silva, George Gardner |
12 Sep 1894 | Taunton, Bristol, Massachusetts, USA | I290165054034 |
41 |
Shay, Henry |
12 Sep 1895 | Albion, Kennebec, Maine, USA | I292028030852 |
42 |
Batron, Granville Leigh |
12 Sep 1896 | Maine, USA | I290185068415 |
43 |
Moody, Milo Bliss |
12 Sep 1896 | Weston, Aroostook, Maine, USA | I420789290 |
44 |
Tapley, Geneva Lee |
12 Sep 1897 | Maine, USA | I6139726475 |
45 |
Lagueux, Ovide J |
12 Sep 1899 | Quebec, Canada | I290045923510 |
46 |
Morey, Mildred Bernese |
12 Sep 1899 | Castine, Hancock, Maine, USA | I6515358231 |
47 |
Collemer, Elmer Frank |
12 Sep 1904 | Lincolnville, Waldo, Maine, USA | I24439793963 |
48 |
Saville, Norman J |
12 Sep 1904 | Delaware, USA | I292151852146 |
49 |
Campbell, Oscar Howard |
12 Sep 1905 | Newcastle, Lincoln, Maine, USA | I6974907038 |
50 |
Dyer, Corinne T |
12 Sep 1905 | Dexter, Penobscot, Maine, USA | I24453506567 |
51 |
Bennett, Susan Mae |
12 Sep 1906 | McAdam, York, New Brunswick, Canada | I6136329594 |
52 |
Reynolds, Ethel Hazel |
12 Sep 1906 | Benton, Kennebec, Maine, USA | I290077139062 |
53 |
Brailey, Helen Agnes |
12 Sep 1909 | Bangor, Penobscot, Maine, USA | I290101226150 |
54 |
Moore, Helen Lavern |
12 Sep 1909 | Clinton, Kennebec, Maine, USA | I292096621093 |
55 |
Perry, Burgess Guy |
12 Sep 1912 | I1272985520 | |
56 |
Kimball, Eva May |
12 Sep 1915 | Burnham, Waldo, Maine, USA | I24449786389 |
57 |
Kimball, Iva R |
12 Sep 1915 | Burnham, Waldo, Maine, USA | I24449801540 |
58 |
Wood, Ermel M |
12 Sep 1916 | Burnham, Waldo, Maine, USA | I51001255647 |
59 |
Patterson, Claudia Adele |
12 Sep 1919 | I290132426218 | |
60 |
Carlton, Charlotte May |
12 Sep 1920 | Chelsea, Kennebec, Maine, USA | I290055453941 |
61 |
Rollins, Elva Alma |
12 Sep 1920 | Guilford, Piscataquis, Maine, USA | I942580527 |
62 |
Calderoni, Peter A |
12 Sep 1923 | Bristol, Hartford, Connecticut, USA | I24449236911 |
63 |
Noyes, Clara Lorraine |
12 Sep 1929 | Danforth, Washington, Maine, USA | I292097578450 |
64 |
Kent, Elizabeth Jane |
12 Sep 1933 | Maine, USA | I292012072027 |
65 |
Ames, Ronald Edward Sr |
12 Sep 1940 | Wells, Delta, Michigan, USA | I290153611520 |
66 |
Chadbourne, Catherine May |
12 Sep 1948 | Bangor, Penobscot, Maine, USA | I6097443243 |
67 |
Jackson, Anthony Lee |
12 Sep 1953 | Bethel, Oxford, Maine, USA | I290006336606 |
68 |
Moors, Harold Leon |
12 Sep 1953 | Lincoln, Penobscot, Maine, USA | I947084622 |
69 |
Violette, Joseph Wellman III |
12 Sep 1987 | Waterville, Kennebec, Maine, USA | I292081692931 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
Parsons, Ambrose Finson |
12 Sep 1773 | Gloucester, Essex, Massachusetts, USA | I290170242630 |
Matches 1 to 66 of 66
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Winship, Mary |
12 Sep 1715 | Dedham, Norfolk, Massachusetts | I_695545903 |
2 |
Lemay, Charles |
12 Sep 1733 | Lotbinière, Lotbinière, Quebec, Canada | I_726536543 |
3 |
Knight, Mary |
12 Sep 1749 | York, York, Maine | I6867954579 |
4 |
Westbrook, Mary Hannah |
12 Sep 1749 | Scarborough, Cumberland, Maine | I6861761264 |
5 |
Cutter, Nehemiah |
12 Sep 1798 | Arlington, Middlesex, Massachusetts, USA | I_732930831 |
6 |
Gates, Sophia C |
12 Sep 1847 | Ludlow, Hampden, Massachusetts, USA | I6151415521 |
7 |
Stanley, Clarina Martt |
12 Sep 1850 | I292029351820 | |
8 |
Runnels, Clara A |
12 Sep 1863 | I290124144463 | |
9 |
Reynolds, John B |
12 Sep 1869 | Burnham, Waldo, Maine, USA | I292157312587 |
10 |
Huff, Amasa |
12 Sep 1876 | Burnham, Waldo, Maine, USA | I2012174878 |
11 |
Lee, John Joseph |
12 Sep 1886 | St George, Charlotte, New Brunswick, Canada | I290055175533 |
12 |
Gilpatrick, Paul Byron |
12 Sep 1887 | Lane County, Oregon, USA | I290127293618 |
13 |
Sweetland, Elizabeth Ann |
12 Sep 1894 | Hyde Park, Norfolk, Massachusetts, USA | I6944235515 |
14 |
Torrey, Louisa Mae |
12 Sep 1895 | Etna, Penobscot, Maine, USA | I24448065911 |
15 |
Tozier, Hollis H |
12 Sep 1895 | I292066702061 | |
16 |
Fuller, Jonathan Bradstreet |
12 Sep 1907 | Albion, Kennebec, Maine, USA | I290070530152 |
17 |
Patterson, Jennie |
12 Sep 1909 | Fairfield, Somerset, Maine, USA | I6139007753 |
18 |
Cyr, Clara |
12 Sep 1910 | Bangor, Penobscot, Maine, USA | I290109460523 |
19 |
Carll, Grace |
12 Sep 1913 | Waterville, Kennebec, Maine, USA | I290048743857 |
20 |
Gage, Eliza F |
12 Sep 1913 | Smithfield, Somerset, Maine, USA | I292500165102 |
21 |
Quimby, Warren F |
12 Sep 1916 | Togus, Kennebec, Maine, USA | I290095231146 |
22 |
Gilchrist, Eliza Etta |
12 Sep 1918 | Knox, Waldo, Maine, USA | I290070620780 |
23 |
Gragg, Albert |
12 Sept 1918 | Jefferson County, New York, USA | I24445862455 |
24 |
Allen, Myrtle May |
12 Sep 1921 | Calais, Washington, Maine, USA | I24454688852 |
25 |
Pressley, Kenneth |
12 Sep 1925 | Bangor, Penobscot, Maine, USA | I290187481206 |
26 |
Custer, Baron Dekalb Calvin |
12 Sep 1927 | San Angelo, Tom Green, Texas, USA | I6851432658 |
27 |
Flanders, John T |
12 Sep 1929 | Sheffield, Caledonia, Vermont, USA | I292027459315 |
28 |
Butler, Joseph Eugene |
12 Sep 1940 | Appleton, Knox, Maine, USA | I412708992 |
29 |
Dunn, Archibald Winslow |
12 Sep 1940 | Les ÃŽles-de-la-Madeleine, Quebec, Canada | I24433410249 |
30 |
Merithew, Miles Readen |
12 Sep 1941 | Waterville, Kennebec, Maine, USA | I1185437168 |
31 |
Tinker, Arthur Edwin |
12 Sep 1942 | Maine, USA | I6175476356 |
32 |
Kelley, Percey William |
12 Sep 1943 | Middleton, Essex, Massachusetts, USA | I290091002160 |
33 |
Seidlinger, Guilford Hutchison |
12 Sep 1943 | California, USA | I290075736940 |
34 |
Francis, Maud Estella |
12 Sep 1958 | Albia, Monroe, Iowa, USA | I290190538435 |
35 |
Shields, Errol H |
12 Sep 1961 | Dexter, Penobscot, Maine, USA | I290084628983 |
36 |
Smith, Fred H |
12 Sep 1963 | I24446451821 | |
37 |
Hamel, Ralph Joseph |
12 Sep 1967 | Bangor, Penobscot, Maine, USA | I290178605990 |
38 |
Kimball, Percy F |
12 Sep 1970 | Mattawaumkeag, Penobscot, Maine, USA | I6911785537 |
39 |
Townsend, LeRoy Stanley |
12 Sep 1971 | Nashua, Hillsborough, New Hampshire, USA | I423076718 |
40 |
Scott, Duncan McKenzie |
12 Sep 1972 | Clifton Springs, Ontario, New York, USA | I292480878698 |
41 |
Philbrick, Edith M |
12 Sep 1973 | I292067009346 | |
42 |
Wetherbee, Mabel M |
12 Sep 1974 | Lansing, Ingham, Michigan, USA | I24445532633 |
43 |
Minck, Rose C |
12 Sep 1976 | Rochester, Monroe, New York, USA | I292481282808 |
44 |
Springer, William Jennings Bryan |
12 Sep 1978 | Enfield, Hartford, Connecticut, USA | I24447047498 |
45 |
Chaplin, Charles Alvin |
12 Sep 1981 | Houston, Harris, Texas, USA | I290086398528 |
46 |
Washburn, William Albert |
12 Sep 1981 | Fresno County, California, USA | I24453662014 |
47 |
Lancaster, Levina I |
12 Sep 1983 | Bath, Sagadahoc, Maine, USA | I24440160527 |
48 |
Collins, Charles Henry |
12 Sep 1984 | I290085769629 | |
49 |
Lovejoy, Joseph Albert |
12 Sep 1984 | Portland, Cumberland, Maine, USA | I24428150156 |
50 |
Tyler, Ella M |
12 Sep 1987 | Moscow, Somerset, Maine, USA | I292067430637 |
51 |
Bickford, Scott James |
12 Sep 1988 | Fairfield, Somerset, Maine, United States | I292205767129 |
52 |
Hotham, Robert James |
12 Sep 1995 | Waterville, Kennebec, Maine, USA | I292053804998 |
53 |
Murray, Thelma Lois |
12 Sep 1995 | I292130244546 | |
54 |
Whitten, Grace Ellen |
12 Sep 1996 | Waterville, Kennebec, Maine, USA | I292064432702 |
55 |
Perry, Cyrus Joseph |
12 Sep 2000 | Fairfield, Somerset, Maine, USA | I292078197925 |
56 |
Leathers, Lloyd C |
12 Sep 2001 | Maine, USA | I292309389844 |
57 |
Poirier, Joyce Uldene |
12 Sep 2002 | Waterville, Kennebec, Maine, USA | I292238973514 |
58 |
Davis, Carol Ann |
12 Sep 2004 | Maine, USA | I290040135301 |
59 |
White, Glenise Ethel |
12 Sep 2007 | Jacksonville, Duval, Florida, USA | I24449805771 |
60 |
Burns, Annie Frances |
12 Sep 2010 | Bridgeport, Fairfield, Connecticut, USA | I991201545 |
61 |
Austin, Earl A Sr |
12 Sep 2013 | Maine, USA | I290027856086 |
62 |
Nickerson, Corine Marcia |
12 Sep 2013 | Waterville, Kennebec, Maine, USA | I292034825896 |
63 |
Locke, Susie M |
12 Sep 2016 | Derry, Rockingham, New Hampshire, USA | I292081889938 |
64 |
Raven, Mable Roberta |
12 Sep 2017 | Belfast, Waldo, Maine, USA | I292069206760 |
65 |
Scott, Walter William Jr |
12 Sep 2017 | Waterville, Kennebec, Maine, USA | I1125401763 |
66 |
Gleason, Mary Anita |
12 Sep 2023 | Maine, USA | I292533612524 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
Burns, Jane S |
12 Sep 2018 | Bangor, Penobscot, Maine, USA | I6129927845 |
Matches 1 to 17 of 17
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Cole, Sylvanus
Walker, Priscilla |
12 Sep 1741 | Eastham, Barnstable, Massachusetts | I_716443217 I_669333462 |
2 |
Fuller, David
Cary, Mary |
12 Sep 1812 | Horton, Kings, Nova Scotia, Canada | I290053195245 I290053195260 |
3 |
Frost, Thomas Clark
Ellis, Lydia S |
12 Sep 1826 | St Albans, Somerset, Maine, USA | I_733703949 I_733703943 |
4 |
Cranton, Frederick
Ethridge, Mary Ann |
12 Sep 1859 | Margaree, Inverness, Cape Breton, Nova Scotia, Canada | I292013094978 I292013094996 |
5 |
Arnold, Joseph T
Call, Hellen F |
12 Sep 1863 | Bradford, Penobscot, Maine, USA | I1893653801 I1893657179 |
6 |
Dodge, Abner III
Flye, Harriet |
12 Sep 1871 | Clinton, Kennebec, Maine, USA | I1855945236 I6122683380 |
7 |
Shaw, Thaxter
Carson, Clementine A |
12 Sep 1887 | Bangor, Penobscot, Maine, USA | I6998390803 I6128289065 |
8 |
Morton, Percy Leroy
Burleigh, Minnie Mae Young |
12 Sep 1898 | Oakfield, Aroostook, Maine, USA | I_680575902 I_680596093 |
9 |
Morrison, John H
Hubbard, Elizabeth Alice |
12 Sep 1903 | Maine, USA | I6890904766 I6890904773 |
10 |
Deraps, Joseph Edward
Mathieu, Maude Almonza |
12 Sep 1904 | Fairfield, Somerset, Maine, USA | I290129979909 I290129979938 |
11 |
Flynt, Roy Horton
Newbert, Gertrude E |
12 Sep 1906 | Augusta, Kennebec, Maine, USA | I24428740744 I24428647347 |
12 |
Bailey, Wilfred Allison
Bailey, Elizabeth Genevieve |
12 Sep 1914 | I1165513282 I1035991721 | |
13 |
Rockwell, Milford H
Norris, Minnie Ethel |
12 Sep 1925 | Maine, USA | I292096311881 I292095882914 |
14 |
Lesperance, Frederick Cyrille
Longchamps, Marie Alice Yvonne |
12 Sep 1938 | Littleton, Grafton, New Hampshire, USA | I292040624081 I292040634117 |
15 |
McConkey, Milo F
Davis, Phyllis Bertha |
12 Sep 1942 | Maine, USA | I290046148479 I290046107838 |
16 |
Hamel, James Philip
Thibeault, Modeste E |
12 Sep 1953 | Maine, USA | I290178587606 I290178607499 |
17 |
Dudley, Timothy Jon
Neal, Sarah Isabell |
12 Sep 1986 | Jefferson, King, Washington, USA | I290103004844 I290103005595 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Arrival | Person ID | |
---|---|---|---|---|
1 |
Kontogianopoulos, Vasiliki |
12 Sep 1907 | New York, New York, USA | I290175920771 |
2 |
Arsenault, Estolan Joseph |
12 Sep 1910 | Vanceboro, Washington, Maine, USA | I24427691433 |
Matches 1 to 100 of 381
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
Gerald, George Dudley |
12 Sep 1912 | Unity, Waldo, Maine, USA | I292021853338 |
2 |
Bradley, James Williams |
12 Sep 1915 | Rockport, Essex, Massachusetts, USA | I_601814998 |
3 |
Wood, Fred L |
12 Sep 1917 | Washburn, Aroostook, Maine, USA | I24453142780 |
4 |
Abbott, Winton Bertram |
12 Sep 1918 | Belgrade, Kennebec, Maine, USA | I290163063030 |
5 |
Adams, Roach Wisner |
12 Sep 1918 | Ashland, Aroostook, Maine, USA | I290029558726 |
6 |
Allen, Guy Leroy |
12 Sep 1918 | Westfield, Aroostook, Maine, USA | I_696010637 |
7 |
Allen, Olin Walton |
12 Sep 1918 | North Berwick, York, Maine, USA | I1021287879 |
8 |
Ames, Foster Thomas |
12 Sep 1918 | Cumberland, Cumberland, Maine, USA | I24436570801 |
9 |
Anderson, Ambrose |
12 Sep 1918 | Houlton, Aroostook, Maine, USA | I892909940 |
10 |
Anderson, Horace |
12 Sep 1918 | Leominster, Worcester, Massachusetts, USA | I6220392708 |
11 |
Anderson, Ransford |
12 Sep 1918 | Cary, Aroostook, Maine, USA | I852536510 |
12 |
Appleby, Lewis Allen |
12 Sep 1918 | Grindstone, Penobscot, Maine, USA | I6917040158 |
13 |
Athearn, George Loring |
12 Sep 1918 | Hope, Knox, Maine, USA | I5087203660 |
14 |
Bailey, Albert Sawyer |
12 Sep 1918 | Newton Centre, Middlesex, Massachusetts, USA | I583709808 |
15 |
Barker, Eugene Augustus |
12 Sep 1918 | Taunton, Bristol, Massachusetts, USA | I_598577799 |
16 |
Barker, Frederic Leland |
12 Sep 1918 | Vinalhaven, Knox, Maine, USA | I_596799416 |
17 |
Barker, Lucius Ferdinand |
12 Sep 1918 | Portland, Cumberland, Maine, USA | I_598670529 |
18 |
Barrett, Roy Clifford |
12 Sep 1918 | Oakland, Kennebec, Maine, USA | I292060793960 |
19 |
Bartlett, Leroy Colon |
12 Sep 1918 | Newport, Penobscot, Maine, USA | I1728605221 |
20 |
Bartlett, Rex Sydes |
12 Sept 1918 | Newport, Penobscot, Maine, USA | I1728618936 |
21 |
Beale, Charles Elijah Jr |
12 Sep 1918 | Selden, Aroostook, Maine, USA | I_777595631 |
22 |
Beauregard, Isiah Paul |
12 Sep 1918 | Providence, Providence, Rhode Island, USA | I469647673 |
23 |
Belanger, Edward |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I290134350134 |
24 |
Belanger, Henry Joseph |
12 Sep 1918 | Fairfield, Somerset, Maine, USA | I6127829370 |
25 |
Bellomo, Vincenzo |
12 Sep 1918 | Corona, Queens, New York, USA | I292179344884 |
26 |
Bernard, John Alexander |
12 Sep 1918 | Fort Fairfield, Aroostook, Maine, USA | I290044247660 |
27 |
Bickford, Alvinza Cyrus |
12 Sep 1918 | Oakland, Kennebec, Maine, USA | I292045578477 |
28 |
Bickford, Harold Delmont |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I6213537552 |
29 |
Bickford, Herbert William |
12 Sep 1918 | Fairfield, Somerset, Maine, USA | I1190575332 |
30 |
Bierwirth, Henry Frank |
12 Sep 1918 | Union County, New Jersey, USA | I292470711711 |
31 |
Bissaillon, Raymond Andrew |
12 Sep 1918 | North Adams, Berkshire, Massachusetts, USA | I_517526745 |
32 |
Blackwell, James Harvey Jr |
12 Sep 1918 | Corinth, Penobscot, Maine, USA | I292083006365 |
33 |
Bonner, Frederick Alonzo |
12 Sep 1918 | Danforth, Washington, Maine, USA | I24447034999 |
34 |
Boyle, John Aloysius |
12 Sep 1918 | Dorchester, Suffolk, Massachusetts, USA | I24437238847 |
35 |
Bradley, Harold Ellis |
12 Sep 1918 | Rockport, Essex, Massachusetts, USA | I_601927000 |
36 |
Bradley, Robert Chester |
12 Sep 1918 | Seattle, King, Washington, USA | I_601815004 |
37 |
Braley, John Henry |
12 Sep 1918 | Burnham, Waldo, Maine, USA | I24454485551 |
38 |
Brayson, Owen Michael |
12 Sep 1918 | Fort Fairfield, Aroostook, Maine, USA | I292098983282 |
39 |
Brown, James Percy |
12 Sep 1918 | Burnham, Waldo, Maine, USA | I1848315221 |
40 |
Brown, Ross LaForest |
12 Sep 1918 | Charleston, Penobscot, Maine, USA | I290044669027 |
41 |
Brush, William Edward Sr |
12 Sep 1918 | Lynn, Essex, Massachusetts, USA | I290078355344 |
42 |
Buchart, Herbert Aloysius |
12 Sep 1918 | Tiffin, Seneca, Ohio, USA | I290106478025 |
43 |
Buker, Leroy Elbridge |
12 Sep 1918 | Benton, Kennebec, Maine, USA | I292053064449 |
44 |
Bulkley, Albert William |
12 Sep 1918 | Gloucester, Essex, Massachusetts, USA | I6991119759 |
45 |
Burdick, Morton Henry Ernest |
12 Sep 1918 | Springfield, Hampden, Massachusetts, USA | I24426514506 |
46 |
Butler, Marshall |
12 Sep 1918 | Limestone, Aroostook, Maine, USA | I292088988946 |
47 |
Buzzell, Herbert Lee |
12 Sep 1918 | Newport, Penobscot, Maine, USA | I1075622903 |
48 |
Carpenter, Wesley |
12 Sep 1918 | Hyde Park, Suffolk, Massachusetts, USA | I6904575110 |
49 |
Carson, Frank Forrester |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I24083097926 |
50 |
Carter, Charles Everett |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I6214489387 |
51 |
Caten, Martin Louis |
12 Sep 1918 | South Boston, Suffolk, Massachusetts, USA | I290066514343 |
52 |
Cereal, Joseph |
12 Sep 1918 | Masardis, Aroostook, Maine, USA | I290029635368 |
53 |
Chadbourne, Elward George |
12 Sep 1918 | Ripley, Somerset, Maine, USA | I290085020290 |
54 |
Chamberlain, Harry Almon |
12 Sep 1918 | Clinton, Kennebec, Maine, USA | I24448050925 |
55 |
Champine, Frank Napoleon |
12 Sep 1918 | Fairfield, Somerset, Maine, USA | I292078175504 |
56 |
Chaples, Charles Frederick |
12 Sep 1918 | Rockland, Knox, Maine, USA | I292062969139 |
57 |
Chase, Claude Wentworth |
12 Sep 1918 | Dover, Piscataquis, Maine, USA | I24448900726 |
58 |
Chase, Herbert Leslie Sr |
12 Sep 1918 | Burnham, Waldo, Maine, USA | I6156588776 |
59 |
Chinnock, John Raymond |
12 Sep 1918 | Belleville, Essex, New Jersey, USA | I292091047267 |
60 |
Clarke, William Mitchell |
12 Sep 1918 | Boston, Suffolk, Massachusetts, USA | I24446675802 |
61 |
Clifford, Harold Edmond |
12 Sep 1918 | Clinton, Kennebec, Maine, USA | I290047549515 |
62 |
Clough, Byron Everett |
12 Sep 1918 | Framingham, Middlesex, Massachusetts, USA | I290053683369 |
63 |
Clough, Herbert Sawyer |
12 Sep 1918 | Peabody, Essex, Massachusetts, USA | I290053684621 |
64 |
Cloutier, Charles Jules Sr |
12 Sep 1918 | Dexter, Penobscot, Maine, USA | I6383539175 |
65 |
Cochrane, Harvey Hanley |
12 Sep 1918 | Pittsfield, Somerset, Maine, USA | I290066374259 |
66 |
Cole, Brainard Robert |
12 Sep 1918 | Saugus, Essex, Massachusetts, USA | I_729318069 |
67 |
Cole, Walter Erburn |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I290085608400 |
68 |
Collemer, Erastus Adelbert |
12 Sep 1918 | Lincolnville, Waldo, Maine, USA | I24439700566 |
69 |
Collemer, George Washington |
12 Sep 1918 | Lincolnville, Waldo, Maine, USA | I24439701147 |
70 |
Collemer, John Colby |
12 Sep 1918 | Lincolnville, Waldo, Maine, USA | I24439700722 |
71 |
Comeau, Walter William |
12 Sep 1918 | Boston, Suffolk, Massachusetts, USA | I6170548965 |
72 |
Conant, Charles |
12 Sep 1918 | Whitetail, Sheridan, Montana, USA | I6566646758 |
73 |
Cook, Albert Edward |
12 Sep 1918 | Belfast, Waldo, Maine, USA | I24450575100 |
74 |
Cookson, Charles Edward |
12 Sep 1918 | Burnham, Waldo, Maine, USA | I292063615906 |
75 |
Cookson, Millard John |
12 Sep 1918 | Pittsfield, Somerset, Maine, USA | I6916126799 |
76 |
Cooley, Arthur Benjamin |
12 Sep 1918 | Harmony, Somerset, Maine, USA | I1001367580 |
77 |
Coose, Edwin Floreston Jr |
12 Sep 1918 | South Braintree, Norfolk, Massachusetts, USA | I1228826477 |
78 |
Coose, Forrest Rodolphus |
12 Sep 1918 | Waterville, Kennebec, Maine, USA | I537452523 |
79 |
Coose, George Henry |
12 Sep 1918 | Beverly, Essex, Massachusetts, USA | I_524878917 |
80 |
Cotta, Andrew Delphus |
12 Sep 1918 | Camden, Knox, Maine, USA | I6650740371 |
81 |
Cotta, Elmer Charles |
12 Sep 1918 | Camden, Knox, Maine, USA | I24446771513 |
82 |
Craig, William Albert |
12 Sep 1918 | Gravel Switch, Casey, Kentucky, USA | I290027280528 |
83 |
Crockett, Henry Norman |
12 Sep 1918 | Wilton, Franklin, Maine, USA | I292086032455 |
84 |
Cropley, Walter Wellington |
12 Sep 1918 | Danforth, Washington, Maine, USA | I290095324597 |
85 |
Crowell, Frank Benjamin Jr |
12 Sep 1918 | Pittsfield, Somerset, Maine, USA | I292036310160 |
86 |
Custer, Robert Jackson Sr |
12 Sep 1918 | Kingsville, Kleberg, Texas, USA | I502236247 |
87 |
Daily, Charles Henry |
12 Sep 1918 | South Braintree, Norfolk, Massachusetts, USA | I24447324950 |
88 |
Daly, Jeremiah Aloysius |
12 Sep 1918 | Lowell, Middlesex, Massachusetts, USA | I290067490513 |
89 |
Dameron, William Addison |
12 Sep 1918 | Centralia, Boone, Missouri, USA | I290066320205 |
90 |
Dearborn, Harry Woodman |
12 Sep 1918 | Dracut, Middlesex, Massachusetts, USA | I290086056205 |
91 |
Deering, George Sr |
12 Sep 1918 | Caribou, Aroostook, Maine, USA | I292232240242 |
92 |
Deraps, Joseph Edward |
12 Sep 1918 | Skowhegan, Somerset, Maine, USA | I290129979909 |
93 |
Dickey, Arthur Earness |
12 Sep 1918 | Richmond, Sagadahoc, Maine, USA | I1183282302 |
94 |
Dickey, Charles Loren Jr |
12 Sep 1918 | Canaan, Somerset, Maine, USA | I1183282313 |
95 |
DiMartino, Gaspare |
12 Sep 1918 | Lawrence, Essex, Massachusetts, USA | I292527006147 |
96 |
DiMartino, Giovanni |
12 Sep 1918 | Lawrence, Essex, Massachusetts, USA | I292526381865 |
97 |
DiMartino, Guiseppe |
12 Sep 1918 | Lawrence, Essex, Massachusetts, USA | I292526381428 |
98 |
Dixon, Manley Will Sr |
12 Sep 1918 | Clinton, Kennebec, Maine, USA | I290047098272 |
99 |
Dodge, Edwin Francis |
12 Sep 1918 | Pittsfield, Somerset, Maine, USA | I24448021425 |
100 |
Dodge, John Abner Sr |
12 Sep 1918 | Troy, Waldo, Maine, USA | I_767534674 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | _MILT | Person ID | |
---|---|---|---|---|
1 |
Burton, Nathan |
12 Sep 1814 | Massachusetts, USA | I290045471723 |
2 |
Williams, Thomas Jr |
12 Sep 1862 | Massachusetts, USA | I292073521815 |