42831. Cora Helen Herring
1Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave.
2Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
11910 census, Maine, Piscataquis county, Year: 1910; Census Place: Guilford, Piscataquis, Maine; Roll: T624_545; Page: 6a; Enumeration District: 0204.
2Marriage index, Maine, Name Cora Helen Herring
Gender Female
Marriage Date 20 Apr 1906
Marriage Place Guilford, Maine, USA
Spouse
James B Stevens
Film Number 000010043.3Divorce index, Florida, Name James Stevens
Gender Male
Spouse's Name
Cora Stevens
Divorce Date 1936
Divorce Place Duval, Florida, USA
Certificate Number 6091.4Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave.
5Birth record, Maine, Name James Blaine Stevens
Gender Male
Birth Date 12 Mar 1885
Birth Place Guilford, Piscataquis, Maine, USA
Father
Charles W Stevens
Mother
Sadie I Stevens.6Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
7Birth record, Maine, Name James Blaine Stevens
Gender Male
Birth Date 12 Mar 1885
Birth Place Guilford, Piscataquis, Maine, USA
Father
Charles W Stevens
Mother
Sadie I Stevens.8Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
9Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
71836. David Harvey Stevens
11910 census, Maine, Piscataquis county, Year: 1910; Census Place: Guilford, Piscataquis, Maine; Roll: T624_545; Page: 6a; Enumeration District: 0204.
2Birth record, Maine, Name David Harvey Stevens
Gender Male
Birth Date 30 Jan 1907
Birth Place Guilford, Piscataquis, Maine, USA
Father
James B Stevens
Mother
Cora H Stevens.31910 census, Maine, Piscataquis county, Year: 1910; Census Place: Guilford, Piscataquis, Maine; Roll: T624_545; Page: 6a; Enumeration District: 0204.
4Birth record, Maine, Name David Harvey Stevens
Gender Male
Birth Date 30 Jan 1907
Birth Place Guilford, Piscataquis, Maine, USA
Father
James B Stevens
Mother
Cora H Stevens.5Social Security Applications and Claims Index. "Name David Harvey Stevens
[David H Stevens]
Gender Male
Race White
Birth Date 30 Jan 1907
Birth Place Guilford Pis, Maine
Death Date 6 Aug 1989
Father
James B Stevens
Mother
Cora H Herring
SSN 004464923
Notes Dec 1962: Name listed as DAVID HARVEY STEVENS; 11 Aug 1989: Name listed as DAVID H STEVENS."6Social Security Applications and Claims Index. "Name David Harvey Stevens
[David H Stevens]
Gender Male
Race White
Birth Date 30 Jan 1907
Birth Place Guilford Pis, Maine
Death Date 6 Aug 1989
Father
James B Stevens
Mother
Cora H Herring
SSN 004464923
Notes Dec 1962: Name listed as DAVID HARVEY STEVENS; 11 Aug 1989: Name listed as DAVID H STEVENS."7Death index, Maine, Name David H Stevens
Death Date 6 Aug 1989
Age 82
Town Hallowell
Certificate 8907759
Save.
11940 census, Maine, Piscataquis county, Year: 1940; Census Place: Milo, Piscataquis, Maine; Roll: m-t0627-01489; Page: 2A; Enumeration District: 11-25.
2Birth record, Maine, Name Dora May Wilson
Gender Female
Birth Date 27 Feb 1907
Birth Place Sangerville, Piscataquis, Maine, USA
Father
Alexander Wilson
Mother
Augusta Steeves.31940 census, Maine, Piscataquis county, Year: 1940; Census Place: Milo, Piscataquis, Maine; Roll: m-t0627-01489; Page: 2A; Enumeration District: 11-25.
4Birth record, Maine, Name Dora May Wilson
Gender Female
Birth Date 27 Feb 1907
Birth Place Sangerville, Piscataquis, Maine, USA
Father
Alexander Wilson
Mother
Augusta Steeves.5Death index, Maine, Name Dora W Stevens
Death Date 25 Mar 1985
Age 78
Town Augusta
Certificate 8502503.
71837. Charlotte L. Stevens
11910 census, Maine, Piscataquis county, Year: 1910; Census Place: Guilford, Piscataquis, Maine; Roll: T624_545; Page: 6a; Enumeration District: 0204.
21910 census, Maine, Piscataquis county, Year: 1910; Census Place: Guilford, Piscataquis, Maine; Roll: T624_545; Page: 6a; Enumeration District: 0204.
11940 census, Maine, Piscataquis county, Year: 1940; Census Place: Guilford, Piscataquis, Maine; Roll: m-t0627-01489; Page: 6A; Enumeration District: 11-18.
21940 census, Maine, Piscataquis county, Year: 1940; Census Place: Guilford, Piscataquis, Maine; Roll: m-t0627-01489; Page: 6A; Enumeration District: 11-18.
3Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave.
4Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
5Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
42832. Raymond Serle Herring
1Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave.
2Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
1Marriage record, Maine. "Name Mellissa E Johnson
Gender Female
Age 17
Birth Date abt 1893
Birth Place Guilford
Marriage Date 28 Nov 1910
Marriage Place Guilford, Piscataquis, Maine, USA
Father
Wm J Johnson
Mother
Flore Z Herrick
Spouse
Raymond S Herring."2Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave.
3Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
4SSDI: Social Security Death Index,
Name Melissa Herring
Social Security Number 006-20-7624
Birth Date 10 Oct 1893
Issue year Before 1951
Issue State Maine
Last Residence 04443, Guilford, Piscataquis, Maine, USA
Death Date Sep 1981.5Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
6SSDI: Social Security Death Index,
Name Melissa Herring
Social Security Number 006-20-7624
Birth Date 10 Oct 1893
Issue year Before 1951
Issue State Maine
Last Residence 04443, Guilford, Piscataquis, Maine, USA
Death Date Sep 1981.7Cemetery index, Elmwood Cemetery, Guilford, Piscataquis, Maine.
71838. Erma Madeline Herring
1Obituary, Bangor Daily News, James W. Herring.
21920 census, Maine, Piscataquis county, Year: 1920; Census Place: Guilford, Piscataquis, Maine; Roll: T625_647; Page: 16B; Enumeration District: 151.
3Birth record, Maine, Name Erma Madeline Herring
Gender Female
Birth Date 8 Nov 1914
Birth Place Guilford, Piscataquis, Maine, USA
Father
Raymond Herring
Mother
Mildred Herring.41920 census, Maine, Piscataquis county, Year: 1920; Census Place: Guilford, Piscataquis, Maine; Roll: T625_647; Page: 16B; Enumeration District: 151.
5Birth record, Maine, Name Erma Madeline Herring
Gender Female
Birth Date 8 Nov 1914
Birth Place Guilford, Piscataquis, Maine, USA
Father
Raymond Herring
Mother
Mildred Herring.6Obituary, Bangor Daily News, James W. Herring.
7Death index, Maine, Name Erma M Priest
Death Date 1 Aug 1970
Age 55
Town Dover-Foxcroft
Certificate 7008926.
1Marriage index, Maine, Name Erma M Herring
Gender Female
Residence Guilford, ME
Spouse's Name Earl R Priest
Spouse's Gender Male
Spouse's Residence Guilford, ME
Marriage Date 15 Oct 1932
Marriage Place Maine, USA.2Obituary, Bangor Daily News, James W. Herring.
3Marriage index, Maine, Name Erma M Herring
Gender Female
Residence Guilford, ME
Spouse's Name Earl R Priest
Spouse's Gender Male
Spouse's Residence Guilford, ME
Marriage Date 15 Oct 1932
Marriage Place Maine, USA.4Birth record, Maine, Name Earl Raymond Priest
Gender Male
Birth Date 15 May 1909
Birth Place Guilford, Piscataquis, Maine, USA
Father
Lester Priest
Mother
Maud Gilman.51940 census, Maine, Piscataquis county, Year: 1940; Census Place: Guilford, Piscataquis, Maine; Roll: m-t0627-01489; Page: 8A; Enumeration District: 11-18.
6Birth record, Maine, Name Earl Raymond Priest
Gender Male
Birth Date 15 May 1909
Birth Place Guilford, Piscataquis, Maine, USA
Father
Lester Priest
Mother
Maud Gilman.7SSDI: Social Security Death Index.
8SSDI: Social Security Death Index.
71839. Marguerite B. Herring
1Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine, Find-a-Grave.
2Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
3Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
4Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
1Marriage index, Maine, Name Marguerite B Herring
Gender Female
Residence Guilford, ME
Spouse's Name Thornton W Bennett
Spouse's Gender Male
Spouse's Residence Guilford, ME
Marriage Date 17 Oct 1936
Marriage Place Maine, USA.2Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine, Find-a-Grave.
3Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
4Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
5Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
71840. James W. Herring
1Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine, Find-a-Grave.
2Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
3Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
4Obituary, Bangor Daily News, James W. Herring.
5Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
1Marriage index, Maine, Name James W Herring
Gender Male
Residence Guilford, ME
Spouse's Name Madeline L Knowles
Spouse's Gender Female
Spouse's Residence Willimantic, ME
Marriage Date 4 May 1946
Marriage Place Maine, USA.2Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine, Find-a-Grave.
3Obituary, Bangor Daily News, James W. Herring.
4Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
5Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
6Cemetery index, Guilford Center Cemetery, Guilford Center, Piscataquis, Maine.
71841. William Raymond Herring
1Obituary, Bangor Daily News, James W. Herring.
2Social Security Applications and Claims Index. "Name William Raymond Herring
[William R Herring]
Gender Male
Race White
Birth Date 9 Nov 1928
Birth Place Guilford Pis, Maine
Death Date 24 Jul 2001
Father
Raymond S Herring
Mother
Melissa E Johnson
SSN 004249549
Notes Apr 1944: Name listed as WILLIAM RAYMOND HERRING; 03 Aug 2001: Name listed as WILLIAM R HERRING."3Cemetery index, Saint Edward Cemetery, Stafford Springs, Tolland, Connecticut, Find-a-Grave.
41930 census, Maine, Piscataquis county, Year: 1930; Census Place: Guilford, Piscataquis, Maine; Page: 17B; Enumeration District: 0021.
5Social Security Applications and Claims Index. "Name William Raymond Herring
[William R Herring]
Gender Male
Race White
Birth Date 9 Nov 1928
Birth Place Guilford Pis, Maine
Death Date 24 Jul 2001
Father
Raymond S Herring
Mother
Melissa E Johnson
SSN 004249549
Notes Apr 1944: Name listed as WILLIAM RAYMOND HERRING; 03 Aug 2001: Name listed as WILLIAM R HERRING."6Cemetery index, Saint Edward Cemetery, Stafford Springs, Tolland, Connecticut.
7Social Security Applications and Claims Index. "Name William Raymond Herring
[William R Herring]
Gender Male
Race White
Birth Date 9 Nov 1928
Birth Place Guilford Pis, Maine
Death Date 24 Jul 2001
Father
Raymond S Herring
Mother
Melissa E Johnson
SSN 004249549
Notes Apr 1944: Name listed as WILLIAM RAYMOND HERRING; 03 Aug 2001: Name listed as WILLIAM R HERRING."8Cemetery index, Saint Edward Cemetery, Stafford Springs, Tolland, Connecticut.
9Obituary, The Hartford Courant (CT), William Raymond Herring, July 26, 2001.
10Cemetery index, Saint Edward Cemetery, Stafford Springs, Tolland, Connecticut.
42834. Clinton Hall Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77, Not Given, Not Given.
2Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine, Find-a-Grave.
3Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
4Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
5Cemetery index, Sebago Lake Village Cemetery, Standish, Cumberland, Maine.
71842. Wilson H. Herring
1Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine, Find-a-Grave.
2Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
3Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
4Cemetery index, Raymond Hill Cemetery, Raymond, Cumberland, Maine.
1Marriage index, Maine, Name Laura E Allenwood
Gender Female
Residence Westbrook, ME
Spouse's Name Wilson H Herring
Spouse's Gender Male
Spouse's Residence Westbrook, ME
Marriage Date 11 Aug 1937
Marriage Place Maine, USA.2Obituary, Napier Funeral Home, Bruce Herring.
31940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 11B; Enumeration District: 3-147.
4SSDI: Social Security Death Index, Name Laura Herring
Social Security Number 004-01-8672
Birth Date 2 Feb 1915
Issue year Before 1951
Issue State Maine
Last Residence 04092, Westbrook, Cumberland, Maine, USA
Death Date Aug 1982.5SSDI: Social Security Death Index, Name Laura Herring
Social Security Number 004-01-8672
Birth Date 2 Feb 1915
Issue year Before 1951
Issue State Maine
Last Residence 04092, Westbrook, Cumberland, Maine, USA
Death Date Aug 1982.
71843. Gertrude Loraine Herring
11920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77, Not Given, Not Given.
2Birth record, Maine, Name Gertrude Lorena Herring
Gender Female
Birth Date 29 Oct 1914
Birth Place Guilford, Piscataquis, Maine, USA
Father
Clinton H Herring
Mother
Pearl G Herring.3Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."41920 census, Maine, Cumberland county, Year: 1920; Census Place: Westbrook Ward 2, Cumberland, Maine; Roll: T625_642; Page: 6A; Enumeration District: 77.
5Birth record, Maine, Name Gertrude Lorena Herring
Gender Female
Birth Date 29 Oct 1914
Birth Place Guilford, Piscataquis, Maine, USA
Father
Clinton H Herring
Mother
Pearl G Herring.6Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."7Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."8Obituary, Portland Press Herald (ME), Gertrude Lorena Marles, April 27, 1999.
1Marriage index, Maine,
Name Gertrude L Herring
Gender Female
Residence Westbrook, ME
Spouse's Name William J Marles
Spouse's Gender Male
Spouse's Residence Cape Elizabeth, ME
Marriage Date 23 Nov 1933
Marriage Place Maine, USA.2Social Security Applications and Claims Index. "
Name Gertrude Loraine Marles
[Gertrude L Marles]
[Gertrude Loraine Herring]
Gender Female
Race White
Birth Date 29 Oct 1914
Birth Place Guilford Pis, Maine
Death Date 25 Apr 1999
Father
Clinton H Herring
Mother
Pearl G Whitney
SSN 007260239
Notes May 1946: Name listed as GERTRUDE LORAINE MARLES; 04 May 1999: Name listed as GERTRUDE L MARLES."3Marriage index, Maine,
Name Gertrude L Herring
Gender Female
Residence Westbrook, ME
Spouse's Name William J Marles
Spouse's Gender Male
Spouse's Residence Cape Elizabeth, ME
Marriage Date 23 Nov 1933
Marriage Place Maine, USA.41940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 8A; Enumeration District: 3-147.
51940 census, Maine, Cumberland county, Year: 1940; Census Place: Westbrook, Cumberland, Maine; Roll: m-t0627-01477; Page: 8A; Enumeration District: 3-147.
6Obituary, Portland Press Herald (ME), Gertrude Lorena Marles, April 27, 1999.
1Marriage record, Maine. "Name Clinton Hall Herring
Gender Male
Age 25
Birth Date abt 1894
Marriage Date 15 Nov 1919
Marriage Place Guilford, Piscataquis, Maine, USA
Father
Harvey Wilson Herring
Mother
Lottie P Crafts
Spouse
Dorothy Alice Whitman."2Obituary, Bangor Daily News, Sherwood Harvey Herring.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
4Marriage record, Maine. "Name Clinton Hall Herring
Gender Male
Age 25
Birth Date abt 1894
Marriage Date 15 Nov 1919
Marriage Place Guilford, Piscataquis, Maine, USA
Father
Harvey Wilson Herring
Mother
Lottie P Crafts
Spouse
Dorothy Alice Whitman."5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
7Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
71844. Sherwood Harvey Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Obituary, Bangor Daily News, Sherwood Harvey Herring.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Obituary, Lary Funeral Home, Edwin Bruce Herring.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Obituary, Portland Press Herald (ME), Fae M. Herring, April 4, 1995.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
42835. Harvey Earle Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
11930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
71845. Harold Erland Herring
11930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
21930 census, Maine, Piscataquis county, Year: 1930; Census Place: Sangerville, Piscataquis, Maine; Page: 2A; Enumeration District: 0035.
3Social Security Applications and Claims Index. "Name Harold Erland Herring
[Harold E Herring]
Gender Male
Race White
Birth Date 1 Jun 1924
Birth Place Dover Foxcroft, Maine
[Dover Foxcro]
Death Date 28 Sep 2002
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006224359
Notes Dec 1942: Name listed as HAROLD ERLAND HERRING; 09 Oct 2002: Name listed as HAROLD E HERRING."4Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine, Find-a-Grave.
5Social Security Applications and Claims Index. "Name Harold Erland Herring
[Harold E Herring]
Gender Male
Race White
Birth Date 1 Jun 1924
Birth Place Dover Foxcroft, Maine
[Dover Foxcro]
Death Date 28 Sep 2002
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006224359
Notes Dec 1942: Name listed as HAROLD ERLAND HERRING; 09 Oct 2002: Name listed as HAROLD E HERRING."6Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
7Obituary, The Daily Me, H. Erland Herring.
8Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
1Marriage index, New Jersey, Name Harold Herring
Gender Male
Marriage Date 1935
Marriage Place New Jersey, USA
Spouse
Muriel Williams.21950 census, Maine, Piscataquis county, Year: 1950; Census Place: Sangerville, Piscataquis, Maine; Roll: 5199; Page: 15; Enumeration District: 11-34.
3Marriage index, New Jersey, Name Harold Herring
Gender Male
Marriage Date 1935
Marriage Place New Jersey, USA
Spouse
Muriel Williams.4Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine, Find-a-Grave.
51950 census, Maine, Piscataquis county, Year: 1950; Census Place: Sangerville, Piscataquis, Maine; Roll: 5199; Page: 15; Enumeration District: 11-34.
6Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
7Obituary, Bangor Daily News (ME), Muriel I. Herring, August 1, 2012.
8Cemetery index, Village Cemetery, Sangerville, Piscataquis, Maine.
71846. Phillip Snow Herring
1Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
3Social Security Applications and Claims Index. "Name Phillip Snow Herring
[Phillip S Herring]
Gender Male
Race White
Birth Date 24 Jul 1925
Birth Place Sangerville, Maine
Death Date Jul 1990
Father
Harvey E Herring
Mother
Carrie E Snow
SSN 006209666
Notes Jul 1942: Name listed as PHILLIP SNOW HERRING; 03 Jun 1993: Name listed as PHILLIP S HERRING."4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
1Marriage index, Maine, Name Phillip S Herring
Gender Male
Residence Sangerville, ME
Spouse's Name Alice E Crockett
Spouse's Gender Female
Spouse's Residence Guilford, ME
Marriage Date 13 Oct 1946
Marriage Place Maine, USA.2Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
4Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
5Obituary, Lary Funeral Home, Elaine Herring Studer.
6Cemetery index, Lawn Cemetery, Guilford, Piscataquis, Maine.
42837. Harold Amasa Loring
11880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 479; Page: 338c; Enumeration District: 058, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31880 census, Maine, Cumberland county, Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 479; Page: 338c; Enumeration District: 058.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Divorce record, Michigan.
2Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
4Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
5Cemetery index, Oak Hill Memorial Park, San Jose, Santa Clara, California.
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
21910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
3Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
41910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
5Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
6Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
7Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
71848. Harold Amasa Loring Jr.
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
3Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina, Find-a-Grave.
41910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
5Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
6Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
7Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
1Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina, Find-a-Grave.
2Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
3Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
4Obituary, The Charlotte Observer, Mary Alice Loring, March 3, 2006.
5Cemetery index, Sharon Memorial Park, Charlotte, Mecklenburg, North Carolina.
71849. Katherine Z. Loring
11910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
31910 census, South Carolina, Orangeburg county, Year: 1910; Census Place: Orangeburg Ward 2, Orangeburg, South Carolina; Roll: T624_1469; Page: 27b; Enumeration District: 0062.
4Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
5Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
6Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
1Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina, Find-a-Grave.
2Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
3Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
4Cemetery index, Sunnyside Cemetery, Orangeburg, Orangeburg, South Carolina.
42838. Harriet Clark Loring
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073, Not Given, Not Given.
2Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073.
4Death index, California, Ancestry.com. California, Death Index, Name Harriet L Chandler
Birth Year abt 1883
Death Date 18 Jul 1937
Age at Death 54
Death Place Alameda, California, USA.
1Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."2Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."3Marriage record, Maine. "Name Harriet Clark Loring
Gender Female
Age 21
Birth Date abt 1883
Birth Place Portland
Marriage Date 15 Sep 1904
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Loring
Mother
Jennie B Thompson
Spouse
Robert Flint Chandler
Birth Date abt 1882
Father
Andrew C Chandler
Mother
Sora E Bean."4Social Security Applications and Claims Index,
Name Robert Flint Chandler
Gender Male
Race White
Birth Date 26 Nov 1880
Birth Place New Gloucester, Maine
[New Gloucest]
Father
Andrew C Chandler
Mother
Cora E Bean
SSN 548031303
Notes Nov 1936: Name listed as ROBERT FLINT CHANDLER.5U.S., Sons of the American Revolution Membership Applications, Not Given, Not Given. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."6U.S., Sons of the American Revolution Membership Applications. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."
71850. Loring Olmstead Chandler
11910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
2Draft registration WWII, Not Given, Not Given. "Name Loring Olmstead Chandler
Gender Male
Race White
Age 34
Birth Date 20 May 1906
Birth Place Gorham, New Hampshire
Residence Place Gardner, Worcester, Massachusetts
Registration Date 16 Oct 1940
Registration Place Gardner, Massachusetts, USA
Employer Monadnock Council Boy Scouts of American
Height 5'' 11"
Weight 190
Complexion Light
Hair Color Blonde
Eye Color Hazel
Next of Kin Mrs Louise Sweatt Chandler."31910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
4Draft registration WWII. "Name Loring Olmstead Chandler
Gender Male
Race White
Age 34
Birth Date 20 May 1906
Birth Place Gorham, New Hampshire
Residence Place Gardner, Worcester, Massachusetts
Registration Date 16 Oct 1940
Registration Place Gardner, Massachusetts, USA
Employer Monadnock Council Boy Scouts of American
Height 5'' 11"
Weight 190
Complexion Light
Hair Color Blonde
Eye Color Hazel
Next of Kin Mrs Louise Sweatt Chandler."5Social Security Applications and Claims Index, Name Loring O Chandler
Gender Male
Birth Date 20 May 1906
Death Date 21 Nov 1991
Claim Date 29 Mar 1971
SSN 532267100.6Social Security Applications and Claims Index, Name Loring O Chandler
Gender Male
Birth Date 20 May 1906
Death Date 21 Nov 1991
Claim Date 29 Mar 1971
SSN 532267100.7Obituary, Worcester Telegram & Gazette (MA), Loring O. Chandler, November 27, 1991.
1Marriage index, Maine, Name Loring O Chandler
Gender Male
Residence New Gloucester, ME
Spouse's Name Louise Sweatt
Spouse's Gender Female
Spouse's Residence New Gloucester, ME
Marriage Date 22 Nov 1930
Marriage Place Maine, USA.2Marriage index, Maine, Name Loring O Chandler
Gender Male
Residence New Gloucester, ME
Spouse's Name Louise Sweatt
Spouse's Gender Female
Spouse's Residence New Gloucester, ME
Marriage Date 22 Nov 1930
Marriage Place Maine, USA.31940 census, Massachusetts, Worcester county, Year: 1940; Census Place: Gardner, Worcester, Massachusetts; Roll: m-t0627-01649; Page: 6A; Enumeration District: 14-108.
4Social Security Applications and Claims Index. "Name Louise Sweatt Chandler
[Louise S Chandler]
[Louise Sweatt Sweatt]
Gender Female
Race White
Birth Date 23 May 1911
Birth Place Phillips Fra, Maine
Death Date 7 Mar 1995
Father
James N Sweatt
Mother
Edith Wilbur
SSN 017443033
Notes Aug 1968: Name listed as LOUISE SWEATT CHANDLER; 11 Mar 1995: Name listed as LOUISE S CHANDLER."5Death index, Massachusetts, Name Louise L Chandler
Certificate 059784
Death Place Phillipston
Death Date 7 Mar 1995
Birth Place Maine
Birth Date 23 May 1911.6Social Security Applications and Claims Index. "Name Louise Sweatt Chandler
[Louise S Chandler]
[Louise Sweatt Sweatt]
Gender Female
Race White
Birth Date 23 May 1911
Birth Place Phillips Fra, Maine
Death Date 7 Mar 1995
Father
James N Sweatt
Mother
Edith Wilbur
SSN 017443033
Notes Aug 1968: Name listed as LOUISE SWEATT CHANDLER; 11 Mar 1995: Name listed as LOUISE S CHANDLER."7Death index, Massachusetts, Name Louise L Chandler
Certificate 059784
Death Place Phillipston
Death Date 7 Mar 1995
Birth Place Maine
Birth Date 23 May 1911.8Obituary, Worcester Telegram & Gazette (MA), Louise L. Chandler, March 9, 1995.
71851. Robert Flint Chandler Jr.
11910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
2U.S., Sons of the American Revolution Membership Applications, Not Given, Not Given. "Name Robert Flint Chandler Sr
Birth Date 26 Nov 1880
Death Date 17 Jan 1940
SAR Membership 69100
Role Ancestor
Application Date 26 Jan 1948
Father
Andrew Campbell Chandler
Mother
Cora Flisa Been
Spouse
Harriet Clark Loring
Children
Robert Fliet Chandler
Save."3Find-a-Grave, Robert Flint Chandler Jr.
Birth
1908
Death
23 Mar 1999 (aged 9091)
Eustis, Lake County, Florida, USA
Burial
Burial Details Unknown
Memorial ID
22859336.41910 census, Montana, Flathead county, Year: 1910; Census Place: Flathead Indian Reservation, Flathead, Montana; Roll: T624_832; Page: 8b; Enumeration District: 0028.
5Find-a-Grave, Robert Flint Chandler Jr.
Birth
1908
Death
23 Mar 1999 (aged 9091)
Eustis, Lake County, Florida, USA
Burial
Burial Details Unknown
Memorial ID
22859336.6Find-a-Grave, Robert Flint Chandler Jr.
Birth
1908
Death
23 Mar 1999 (aged 9091)
Eustis, Lake County, Florida, USA
Burial
Burial Details Unknown
Memorial ID
22859336.7Obituary, Bangor Daily News (ME), Robert Flint Chandler Jr., March 30, 1991.
1Marriage index, Maine,
Name Robert F Chandler Jr
Gender Male
Residence New Gloucester, ME
Spouse's Name Eunice E Copeland
Spouse's Gender Female
Spouse's Residence Holden, ME
Marriage Date 22 May 1931
Marriage Place Maine, USA.2Divorce record, New Hampshire, Name Robert F Chandler Jr
Marriage Date 22 May 1931
Marriage Place Orono, Maine
Divorce Date 5 Apr 1955
Divorce Place Strafford, New Hampshire, USA
Certificate Number 6854
Spouse
Eunice C Chandler.3Marriage index, Maine,
Name Robert F Chandler Jr
Gender Male
Residence New Gloucester, ME
Spouse's Name Eunice E Copeland
Spouse's Gender Female
Spouse's Residence Holden, ME
Marriage Date 22 May 1931
Marriage Place Maine, USA.41940 census, New York, Tompkins county, Year: 1940; Census Place: Ithaca, Tompkins, New York; Roll: m-t0627-02793; Page: 5B; Enumeration District: 55-40.
5Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine, Find-a-Grave.
6Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine.
7Cemetery index, Hill Rest Cemetery, Holden, Penobscot, Maine.
71852. Audrey Jane Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2Birth record, Washington, Name Audrey Jane Chandller
Record Type Birth
Birth Date 13 Sep 1911
Birth Place Spokane, Spokane, Washington, USA
Father
Robert Flint Chandller
Mother
Harriet Clark Loving.31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4Birth record, Washington, Name Audrey Jane Chandller
Record Type Birth
Birth Date 13 Sep 1911
Birth Place Spokane, Spokane, Washington, USA
Father
Robert Flint Chandller
Mother
Harriet Clark Loving.5Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine, Find-a-Grave, Not Given (See Notes), Not Given (See Notes).
6Obituary, New Hampshire Union Leader (Manchester, NH), Audrey Jane Woodman, February 17, 2006.
7Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine.
1Marriage index, Maine, Name Audrey J Chandler
Gender Female
Residence New Gloucester, ME
Spouse's Name George M Woodman Jr
Spouse's Gender Male
Spouse's Residence Westbrook, ME
Marriage Date 9 Jun 1934
Marriage Place Maine, USA.2Marriage index, Maine, Name Audrey J Chandler
Gender Female
Residence New Gloucester, ME
Spouse's Name George M Woodman Jr
Spouse's Gender Male
Spouse's Residence Westbrook, ME
Marriage Date 9 Jun 1934
Marriage Place Maine, USA.31940 census, Massachusetts, Plymouth county, Year: 1940; Census Place: Hingham, Plymouth, Massachusetts; Roll: m-t0627-01638; Page: 11B; Enumeration District: 12-100.
4Social Security Applications and Claims Index, Name George M Woodman Jr
Gender Male
Birth Date 6 May 1907
Death Date 3 Nov 1988
Claim Date 12 Feb 1972
SSN 066103042.5Social Security Applications and Claims Index, Name George M Woodman Jr
Gender Male
Birth Date 6 May 1907
Death Date 3 Nov 1988
Claim Date 12 Feb 1972
SSN 066103042.6Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine, Find-a-Grave, Not Given (See Notes), Not Given (See Notes).
7Cemetery index, Woodlawn Cemetery, Westbrook, Cumberland, Maine.
71853. Elizabeth Parson Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2Birth record, Maine, Name Elizabeth Parsons Chandler
Gender Female
Birth Date 19 Mar 1914
Birth Place New Gloucester, Cumberland, Maine, USA
Father
Robert F Chandler
Mother
Harriette Chandler.31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4Birth record, Maine, Name Elizabeth Parsons Chandler
Gender Female
Birth Date 19 Mar 1914
Birth Place New Gloucester, Cumberland, Maine, USA
Father
Robert F Chandler
Mother
Harriette Chandler.5Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.
6Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
7Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
1Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."2Obituary, Worcester Telegram & Gazette (MA), Loring O. Chandler, November 27, 1991.
3Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."4Marriage record, Arizona. "Name Elizabeth Chandler Hitchcock
Gender Female
Marriage Age 49
Affidavit or License Age 49
Birth Date 19 Mar 1914
Marriage Date abt 1963
Affidavit or License Date 5 Apr 1963
License Place Navajo, Arizona, USA
Spouse
Jack Carroll Baker
Birth Date 23 Jul 1905."5Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona, Find-a-Grave, Not Given, Not Given.
6Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
7Cemetery index, National Memorial Cemetery of Arizona, Phoenix, Maricopa, Arizona.
1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Elisabeth Parsons Chandler
Gender Female
Residence Place New Gloucester
School New Gloucester - High School
Marriage Date 25 Sep 1937
Marriage Place Carmel-By-The-Sea Calif
Father
Robert Flint Chandler
Spouse
Lytton Joseph Hitchcock.21950 census, Arizona, Pima county, Year: 1950; Census Place: Tucson, Pima, Arizona; Roll: 5745; Page: 88; Enumeration District: 10-63.
3U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Elisabeth Parsons Chandler
Gender Female
Residence Place New Gloucester
School New Gloucester - High School
Marriage Date 25 Sep 1937
Marriage Place Carmel-By-The-Sea Calif
Father
Robert Flint Chandler
Spouse
Lytton Joseph Hitchcock.41940 census, California, Monterey county, Year: 1940; Census Place: Monterey, Monterey, California; Roll: m-t0627-00268; Page: 2B; Enumeration District: 27-24.
5Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California, Find-a-Grave, Not Given, Not Given.
6Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California.
7Cemetery index, San Joaquin Valley National Cemetery, Santa Nella, Merced, California.
71854. Esther Evelyn Chandler
11920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
2U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."31920 census, Maine, Somerset county, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120.
4U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."5U.S., Obituary Collection, 1930-Current. "Name Esther Evelyn Chandler
Gender Female
Death Age 94
Birth Date 25 Sep 1916
Birth Place New Gloucester
Residence Place HULL, Mass., Weymouth, Hingham, Hull, Mass., South Shore, California, Braintree, Boston
Death Date 27 Nov 2010
Obituary Date 30 Nov 2010
Father
Robert Flint Chandler
Mother
Harriet Clark Chandler."
11950 census, Massachusetts, Plymouth county, Census Place: Hanover, Plymouth, Massachusetts; Roll: 4487; Page: 77; Enumeration District: 12-41.
2Marriage record, California, Name Esther Evelyn Chansller
Gender Female
Marriage Date 23 Oct 1941
Marriage Place Alameda, California, USA
Spouse
Spencer Prange
Spouse Gender Male.3Social Security Applications and Claims Index. "Name Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."4Social Security Applications and Claims Index. "Name Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."5Social Security Applications and Claims Index. "Name Spencer Prange
Gender Male
Race White
Birth Date 12 Dec 1915
Birth Place Martinez, California
Death Date 12 Oct 2002
Father
William A Prange
Mother
Violet M Cooper
SSN 548033468."
71855. Sallie Barbara Chandler
11930 census, Maine, Cumberland county, Year: 1930; Census Place: New Gloucester, Cumberland, Maine; Page: 11A; Enumeration District: 0023, Not Given, Not Given.
2Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."31930 census, Maine, Cumberland county, Year: 1930; Census Place: New Gloucester, Cumberland, Maine; Page: 11A; Enumeration District: 0023.
4Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."5Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."6Obituary, Ocala Star-Banner (FL), Sally Sutton, September 13, 1995.
1Social Security Applications and Claims Index. "Name Sallie Barbara Chandler
[Sallie Chandler Knight]
[Sally Sutton]
Gender Female
Race White
Birth Date 18 Aug 1923
Birth Place Portland Unk, Massachusetts
[Portland, Maine]
Death Date 10 Sep 1995
Father
Robert F Chandler
Mother
Harriet C Loring
SSN 560285185
Notes Apr 1941: Name listed as SALLIE BARBARA CHANDLER; Oct 1948: Name listed as SALLIE CHANDLER KNIGHT; Apr 1972: Name listed as SALLY BAR SUTTON; 15 Sep 1995: Name listed as SALLY B SUTTON
Save."21950 census, Florida, Sarasota county, Year: 1950; Census Place: Sarasota, Sarasota, Florida; Roll: 5855; Page: 80; Enumeration District: 58-19.
3Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
41950 census, Florida, Sarasota county, Year: 1950; Census Place: Sarasota, Sarasota, Florida; Roll: 5855; Page: 80; Enumeration District: 58-19.
5Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
6Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
7Cemetery index, Mansion Memorial Park, Ellenton, Manatee, Florida.
42839. Jennie Bertina Loring
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073, Not Given, Not Given.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 591; Page: 8; Enumeration District: 0073.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
1Marriage record, Maine. "Name Jennie Bertma Loring
[Jennie Bertma Lornig]
Gender Female
Age 22
Birth Date abt 1889
Birth Place Portland
Marriage Date 4 May 1911
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Lornig
Mother
Jennie B Thompson
Spouse
Anson Jones Hopkins
Birth Date abt 1887
Father
Anson S Hopkins
Mother
Martha Leath."21940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
3Marriage record, Maine. "Name Jennie Bertma Loring
[Jennie Bertma Lornig]
Gender Female
Age 22
Birth Date abt 1889
Birth Place Portland
Marriage Date 4 May 1911
Marriage Place Portland, Cumberland, Maine, USA
Father
Lincoln R Lornig
Mother
Jennie B Thompson
Spouse
Anson Jones Hopkins
Birth Date abt 1887
Father
Anson S Hopkins
Mother
Martha Leath."41940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
7Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
71856. Lincoln Loring Hopkins
11931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
71857. Anson Jones Hopkins Jr.
11931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
5Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
6Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
1Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada, Find-a-Grave.
2Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
3Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
4Cemetery index, Cimetière Mont-Royal, Outremont, Montreal, Quebec, Canada.
71858. Dorothy J. Hopkins
11940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
21940 census, Connecticut, Hartford county, Year: 1940; Census Place: Glastonbury, Hartford, Connecticut; Roll: m-t0627-00503; Page: 61B; Enumeration District: 2-85.
31931 census, Canada, Quebec, Seventh Census of Canada, 1931; Folder Number: T-27246; Census Place: Mont-Royal, Quebec, Canada; Page Number: 3.
4Canada, Obituary Collection, 1898-Current, Name Dorothy J. Forbes
Gender Female
Death Age 98
Birth Date abt 1919
Residence Place Stratford
Death Date 15 Jan 2017
Spouse
J. Gordon Forbes
Child
Christy Ashby
Karen Forbes
James Forbes.
1U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Dorothy Jane Hopkins
Gender Female
Residence Date Abt 1949
Residence Place St. Lambert , Quebec
Marriage Date 10 Sep 1949
Marriage Place Glastonbury, Connecticut, USA
Father
Anson J. Hopkins
Mother
Hopkins
Spouse
J. Gordon Forbes.2U.S., Newspapers.com Marriage Index, 1800s-current, Name Miss Dorothy Jane Hopkins
Gender Female
Residence Date Abt 1949
Residence Place St. Lambert , Quebec
Marriage Date 10 Sep 1949
Marriage Place Glastonbury, Connecticut, USA
Father
Anson J. Hopkins
Mother
Hopkins
Spouse
J. Gordon Forbes.3U.S., Newspapers.com Obituary Index, 1800s-current, Name J. Gordon Forbes
Gender Male
Death Date 22 Sep 1993
Burial Date 25 Sep
Obituary Date 25 Sep 1993
Obituary Place Montreal, Quebec, Canada
Newspaper Title The Gazette
Spouse
Dorothy Hopkins
Child
Christy
Karen
Jim.
42842. Julia E. Loring
11900 census, Illinois, Knox county, Year: 1900; Census Place: Galesburg Ward 3, Knox, Illinois; Roll: 313; Page: 5; Enumeration District: 0039, Not Given, Not Given.
21900 census, Illinois, Knox county, Year: 1900; Census Place: Galesburg Ward 3, Knox, Illinois; Roll: 313; Page: 5; Enumeration District: 0039.
3Death index, Illinois. "Name Julia Lorine Fisher
[Julia Lorine Loving]
Birth Date 7 Jul 1882
Birth Place MT Holyoake, Mass
Death Date 24 Nov 1937
Death Place Chicago, Cook, Illinois
Burial Date 27 Nov 1937
Burial Place Chicago, Cook, Ill.
Cemetery Name Oakwoods
Death Age 55
Occupation School Teacher
Race White
Marital Status W
Gender Female
Residence Chicago, Cook, Illinois
Father Name Herbert A. Loving
Father Birth Place Maine
Mother Name Elizabeth Oakley
Spouse Name Allen."4Death index, Illinois. "Name Julia Lorine Fisher
[Julia Lorine Loving]
Birth Date 7 Jul 1882
Birth Place MT Holyoake, Mass
Death Date 24 Nov 1937
Death Place Chicago, Cook, Illinois
Burial Date 27 Nov 1937
Burial Place Chicago, Cook, Ill.
Cemetery Name Oakwoods
Death Age 55
Occupation School Teacher
Race White
Marital Status W
Gender Female
Residence Chicago, Cook, Illinois
Father Name Herbert A. Loving
Father Birth Place Maine
Mother Name Elizabeth Oakley
Spouse Name Allen."5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
1Marriage index, Illinois, Name Julia E. Loring
Age 21
Gender Female
Birth Year abt 1883
Marriage Type Marriage
Marriage Date 21 Jan 1904
Marriage Place Chicago, Cook, Illinois
Spouse Name Allen C. Fisher
Spouse Age 25.2Marriage index, Illinois, Name Julia E. Loring
Age 21
Gender Female
Birth Year abt 1883
Marriage Type Marriage
Marriage Date 21 Jan 1904
Marriage Place Chicago, Cook, Illinois
Spouse Name Allen C. Fisher
Spouse Age 25.3Marriage index, Illinois, Name Julia E. Loring
Age 21
Gender Female
Birth Year abt 1883
Marriage Type Marriage
Marriage Date 21 Jan 1904
Marriage Place Chicago, Cook, Illinois
Spouse Name Allen C. Fisher
Spouse Age 25.4Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
6Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
71859. Alleen Fisher
11910 census, Michigan, Eaton county, Year: 1910; Census Place: Walton, Eaton, Michigan; Roll: T624_645; Page: 2a; Enumeration District: 0096.
21910 census, Michigan, Eaton county, Year: 1910; Census Place: Walton, Eaton, Michigan; Roll: T624_645; Page: 2a; Enumeration District: 0096.
71860. Louise Fisher
11920 census, Michigan, Eaton county, Year: 1920; Census Place: Walton, Eaton, Michigan; Roll: T625_763; Page: 2B; Enumeration District: 113, Not Given, Not Given.
21920 census, Michigan, Eaton county, Year: 1920; Census Place: Walton, Eaton, Michigan; Roll: T625_763; Page: 2B; Enumeration District: 113.
3Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan, Find-a-Grave.
4Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
5Cemetery index, Bosworth Cemetery, Olivet, Eaton, Michigan.
42845. George Wilson Jordan
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
31900 census, Maine, Cumberland county, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
11940 census, Maine, Cumberland county, Year: 1940; Census Place: South Portland, Cumberland, Maine; Roll: m-t0627-01477; Page: 11B; Enumeration District: 3-128.
21930 census, Maine, Cumberland county, Year: 1930; Census Place: South Portland, Cumberland, Maine; Page: 15B; Enumeration District: 0092, Not Given, Not Given.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
6Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
71861. Benjamin Fuller Jordan Sr.
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
4Obituary, Maine Sunday Telegram (Portland, ME), Benjamin F. Jordan Sr, March 5, 2000.
5Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
1Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
3Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
4Cemetery index, Mount Pleasant Cemetery, South Portland, Cumberland, Maine.
42847. Arlette F. Parsons
11870 census, Maine, Cumberland county, Year: 1870; Census Place: Portland, Cumberland, Maine; Roll: M593_541; Page: 333A, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31870 census, Maine, Cumberland county, Year: 1870; Census Place: Portland, Cumberland, Maine; Roll: M593_541; Page: 333A.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage record, Maine. "Name Arlett F Parsons
[Arlette F Parsons]
Gender Female
Age 25
Birth Date abt 1868
Birth Place Portland
Marriage Date 24 Oct 1893
Marriage Place Portland, Cumberland, Maine, USA
Father
Edward Parsons
Mother
Mellisa Poor
Spouse
Wm W Frellick
Birth Date abt 1868
Father
John Frellick
Mother
Jennie Craig."21940 census, Maine, Cumberland county, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: m-t0627-01475; Page: 7B; Enumeration District: 3-42.
3Marriage record, Maine. "Name Arlett F Parsons
[Arlette F Parsons]
Gender Female
Age 25
Birth Date abt 1868
Birth Place Portland
Marriage Date 24 Oct 1893
Marriage Place Portland, Cumberland, Maine, USA
Father
Edward Parsons
Mother
Mellisa Poor
Spouse
Wm W Frellick
Birth Date abt 1868
Father
John Frellick
Mother
Jennie Craig."4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
51940 census, Maine, Cumberland county, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: m-t0627-01475; Page: 7B; Enumeration District: 3-42.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
8Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
71864. Elizabeth L. Frellick
11900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 590; Page: 11; Enumeration District: 0054, Not Given, Not Given.
21900 census, Maine, Cumberland county, Year: 1900; Census Place: Portland, Cumberland, Maine; Roll: 590; Page: 11; Enumeration District: 0054.
1Marriage index, Maine, Name Elizabeth L Frellick
Gender Female
Residence Portland, ME
Spouse's Name Stephen Griffin
Spouse's Gender Male
Spouse's Residence Portland, ME
Marriage Date 30 Jun 1923
Marriage Place Maine, USA.2Marriage index, Maine, Name Elizabeth L Frellick
Gender Female
Residence Portland, ME
Spouse's Name Stephen Griffin
Spouse's Gender Male
Spouse's Residence Portland, ME
Marriage Date 30 Jun 1923
Marriage Place Maine, USA.31930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 11A; Enumeration District: 0013, Not Given, Not Given.
41930 census, Maine, Androscoggin county, Year: 1930; Census Place: Livermore Falls, Androscoggin, Maine; Page: 11A; Enumeration District: 0013.
71865. Christine Frances Frellick
11910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 1, Cumberland, Maine; Roll: T624_539; Page: 4b; Enumeration District: 0061, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
31910 census, Maine, Cumberland county, Year: 1910; Census Place: Portland Ward 1, Cumberland, Maine; Roll: T624_539; Page: 4b; Enumeration District: 0061.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Marriage index, Maine, Name Christine F Frellick
Gender Female
Residence New York City, NY
Spouse's Name Charles J Hibbard
Spouse's Gender Male
Spouse's Residence Perth Ambor, NJ
Marriage Date 7 Sep 1929
Marriage Place Maine, USA.2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
42850. Charlotte Melissa Parsons
1Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
3Vital record, Maine. "Name: Mark Irving Collins
Gender: Male
Age: 26
Birth Date: abt 1876
Marriage Date: 30 Sep 1902
Marriage Place: Peaks Island, Cumberland, Maine , USA
Father: Oline S Collins
Mother: Sarah Francis Brown
Spouse: Charlotte Melissa Parsons
Birth Date: abt 1877
Birth Place: Peaks Island
Father: Edward L Parsons
Mother: Melessa Poor."4Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
1Vital record, Maine. "Name: Mark Irving Collins
Gender: Male
Age: 26
Birth Date: abt 1876
Marriage Date: 30 Sep 1902
Marriage Place: Peaks Island, Cumberland, Maine , USA
Father: Oline S Collins
Mother: Sarah Francis Brown
Spouse: Charlotte Melissa Parsons
Birth Date: abt 1877
Birth Place: Peaks Island
Father: Edward L Parsons
Mother: Melessa Poor."21880 census, Maine, Cumberland county, Year: 1880; Census Place: Cumberland, Cumberland, Maine; Roll: 477; Page: 182B; Enumeration District: 029, Not Given, Not Given.
3Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.
41880 census, Maine, Cumberland county, Year: 1880; Census Place: Cumberland, Cumberland, Maine; Roll: 477; Page: 182B; Enumeration District: 029.
5Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
6Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
7Cemetery index, Evergreen Cemetery, Portland, Cumberland, Maine.
42851. Harry Everett Hatch
1Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
7Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Birth record, Maine, Name Hatch
Gender Female
Birth Date 23 Jun 1910
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry Hatch
Mother
Delva Safford.3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
71867. Frederick S. Hatch
1Birth record, Maine, Name Frederick S Hatch
Gender Male
Birth Date 21 May 1898
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.2Birth record, Maine, Name Frederick S Hatch
Gender Male
Birth Date 21 May 1898
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.3Death record, Maine, Name Frederien S Hatch
[Frederick S Hatch]
Gender Male
Death Date 8 Sep 1898
Death Place Dexter, Penobscot, Maine, USA
Father
Harry Hatch
Mother
Delva Safford.
71868. ... Hatch
1Death record, Maine, Name Infant Hatch
Gender Female
Death Date 27 Sep 1899
Death Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva Hatch.2Death record, Maine, Name Infant Hatch
Gender Female
Death Date 27 Sep 1899
Death Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva Hatch.3Death record, Maine, Name Infant Hatch
Gender Female
Death Date 27 Sep 1899
Death Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva Hatch.
71869. France E. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
11950 census, Maine, Penobscot county, Year: 1950; Census Place: Corinna, Penobscot, Maine; Roll: 2377; Page: 12; Enumeration District: 10-61.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31950 census, Maine, Penobscot county, Year: 1950; Census Place: Corinna, Penobscot, Maine; Roll: 2377; Page: 12; Enumeration District: 10-61.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
71870. Thelma Rose Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Birth record, Maine, Name Thelma Rose Hatch
Gender Female
Birth Date 21 Nov 1901
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Birth record, Maine, Name Thelma Rose Hatch
Gender Female
Birth Date 21 Nov 1901
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.5Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
6Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
1Marriage index, Maine, Name Thelma R Hatch
Gender Female
Residence Bangor, ME
Spouse's Name Millage H Collicutt
Spouse's Gender Male
Spouse's Residence Bangor, ME
Marriage Date 8 Nov 1924
Marriage Place Maine, USA.21940 census, Maine, Penobscot county, Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 5A; Enumeration District: 10-30.
3Marriage index, Maine, Name Thelma R Hatch
Gender Female
Residence Bangor, ME
Spouse's Name Millage H Collicutt
Spouse's Gender Male
Spouse's Residence Bangor, ME
Marriage Date 8 Nov 1924
Marriage Place Maine, USA.41930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 17B; Enumeration District: 0017, Not Given, Not Given.
51930 census, Maine, Penobscot county, Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 17B; Enumeration District: 0017.
6Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
7Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
8Cemetery index, Pine Grove Cemetery, Bangor, Penobscot, Maine.
71871. Hiram Harrison Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Birth record, Maine, Name Hiram Harrison Hatch
Gender Male
Birth Date 29 Jan 1903
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
41910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
5Birth record, Maine, Name Hiram Harrison Hatch
Gender Male
Birth Date 29 Jan 1903
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delva A Hatch.6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
7Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
8Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
11950 census, Maine, Penobscot county, Year: 1950; Census Place: Newport, Penobscot, Maine; Roll: 2378; Page: 9; Enumeration District: 10-120.
2Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
31950 census, Maine, Penobscot county, Year: 1950; Census Place: Newport, Penobscot, Maine; Roll: 2378; Page: 9; Enumeration District: 10-120.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
1Marriage index, Maine,
Name Hiram H Hatch
Gender Male
Residence Corinna, ME
Spouse's Name Phyllis I Hutchins
Spouse's Gender Female
Spouse's Residence Abbot, ME
Marriage Date 15 Aug 1927
Marriage Place Maine, USA.2Marriage index, Maine,
Name Hiram H Hatch
Gender Male
Residence Corinna, ME
Spouse's Name Phyllis I Hutchins
Spouse's Gender Female
Spouse's Residence Abbot, ME
Marriage Date 15 Aug 1927
Marriage Place Maine, USA.3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
71872. Mary A. Hatch
1Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
7Obituary, Bangor Daily News, Mary A. Nutter, May 14, 1982.
8Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage record, Maine, Name Mary A Hatch
Gender Female
Age 17
Birth Date abt 1904
Birth Place Dexter ME
Marriage Date 20 May 1921
Marriage Place Dexter, Penobscot, Maine, USA
Father
Harry E Hatch
Mother
Delia Safford
Spouse
Ralph H Nutter.21930 census, Maine, Penobscot county, Year: 1930; Census Place: Plymouth, Penobscot, Maine; Page: 2A; Enumeration District: 0090, Not Given, Not Given.
3Ancestor chart of Jeanne Ervin Finley, compiled by Jeanne E. Finley for the Haskell Family Association, Not Given, Not Given.
4Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine, Find-a-Grave, Not Given, Not Given.
5Ancestor chart of Jeanne Ervin Finley.
6Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
7Ancestor chart of Jeanne Ervin Finley.
8Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
9Ancestor chart of Jeanne Ervin Finley.
10Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.
71873. Walter Elden Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
6Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
1Marriage index, Maine, Name Walter E Hatch
Gender Male
Residence Corinna, ME
Spouse's Name Vera L Bean
Spouse's Gender Female
Spouse's Residence Corinna, ME
Marriage Date 24 Aug 1931
Marriage Place Maine, USA.2Marriage index, Maine, Name Walter E Hatch
Gender Male
Residence Corinna, ME
Spouse's Name Vera L Bean
Spouse's Gender Female
Spouse's Residence Corinna, ME
Marriage Date 24 Aug 1931
Marriage Place Maine, USA.3Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine, Find-a-Grave.
4Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
5Cemetery index, Corinna Center Cemetery, Corinna, Penobscot, Maine.
71874. Alton D. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
21910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Obituary, Local newspaper, Alton D. Hatch.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage index, Maine, Name Maple O Goodwin
Gender Female
Residence Corinth, ME
Spouse's Name Alton Hatch
Spouse's Gender Male
Spouse's Residence Exeter, NH
Marriage Date 31 Dec 1936
Marriage Place Maine, USA.21940 census, Maine, Penobscot county, Year: 1940; Census Place: Dexter, Penobscot, Maine; Roll: m-t0627-01487; Page: 11A; Enumeration District: 10-52.
3Marriage index, Maine, Name Maple O Goodwin
Gender Female
Residence Corinth, ME
Spouse's Name Alton Hatch
Spouse's Gender Male
Spouse's Residence Exeter, NH
Marriage Date 31 Dec 1936
Marriage Place Maine, USA.4Social Security Applications and Claims Index. "Name Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."51940 census, Maine, Penobscot county, Year: 1940; Census Place: Dexter, Penobscot, Maine; Roll: m-t0627-01487; Page: 11A; Enumeration District: 10-52.
6Social Security Applications and Claims Index. "Name Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."7Social Security Applications and Claims Index. "Name Maple Olive Hatch
[Maple Oli Bridge]
[Maple Bridge]
[Maple Olive Goodwin]
Gender Female
Race White
Birth Date 20 Apr 1916
Birth Place Corinth Peno, Maine
Death Date 10 Nov 1993
Father
Earle M Goodwin
Mother
Myrtie S Goss
SSN 006208425
Notes Jun 1942: Name listed as MAPLE OLIVE HATCH; Mar 1959: Name listed as MAPLE OLI BRIDGE; 06 Dec 1993: Name listed as MAPLE O BRIDGE."
71875. Laura Eunice Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Obituary, Brown Funeral Home, Eunice P. Potter.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Marriage index, Maine, Name Laura E Hatch
Gender Female
Residence Corinna, ME
Spouse's Name Clifford W Parker
Spouse's Gender Male
Spouse's Residence Parkman, ME
Marriage Date 18 Jul 1925
Marriage Place Maine, USA.2Obituary, Local newspaper, Alton D. Hatch.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
71876. Ray L. Hatch
11910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
31910 census, Maine, Penobscot county, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 18a; Enumeration District: 0160.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
5Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
6Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
1Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine, Find-a-Grave, Not Given, Not Given.
2Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
3Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
4Cemetery index, Mount Pleasant Cemetery, Dexter, Penobscot, Maine.
71877. Lois Hatch
11920 census, Maine, Penobscot county, Year: 1920; Census Place: Corinna, Penobscot, Maine; Roll: T625_646; Page: 11A; Enumeration District: 88, Not Given, Not Given.
21920 census, Maine, Penobscot county, Year: 1920; Census Place: Corinna, Penobscot, Maine; Roll: T625_646; Page: 11A; Enumeration District: 88.
3Birth record, Maine, Name Hatch
Gender Female
Birth Date 23 Jun 1910
Birth Place Dexter, Penobscot, Maine, USA
Father
Harry Hatch
Mother
Delva Safford.4Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine, Find-a-Grave.
5Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
6Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
1Marriage index, Maine, Name Lois M Hatch
Gender Female
Residence Bangor, ME
Spouse's Name Ransom B Woodward
Spouse's Gender Male
Spouse's Residence Atkinison, ME
Marriage Date 21 Aug 1937
Marriage Place Maine, USA.2Marriage index, Maine, Name Lois M Hatch
Gender Female
Residence Bangor, ME
Spouse's Name Ransom B Woodward
Spouse's Gender Male
Spouse's Residence Atkinison, ME
Marriage Date 21 Aug 1937
Marriage Place Maine, USA.31940 census, Maine, Piscataquis county, Year: 1940; Census Place: Atkinson, Piscataquis, Maine; Roll: m-t0627-01489; Page: 4A; Enumeration District: 11-2.
41940 census, Maine, Piscataquis county, Year: 1940; Census Place: Atkinson, Piscataquis, Maine; Roll: m-t0627-01489; Page: 4A; Enumeration District: 11-2.
5Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine, Find-a-Grave.
6Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.
7Cemetery index, Gould Cemetery, Atkinson, Piscataquis, Maine.