Ireland
Gorey
Kilmuckridge
Bailey, Mina Lucetta  b. 30 Oct 1898, d. 8 Feb 1984
Knockamany
near Malin Head County
Frazer, Mary  b. c 1828, d. 23 Jun 1901
Malin Head
Keenagh
Molloy, Denis Lawrence  b. 1887, d. Jun 1969
Molloy, Mary Helen  b. 26 May 1886, d. 20 Mar 1943
Molloy, William 'Willie'  b. 30 May 1854, d. 7 Sep 1935
Malin Head County Donegal
Dreenagh
McLaughlin, James 'Big Jim'  b. c 1820, d. c 1881
Newry County
Northern Province
Ulster
de Burgh, Elizabeth  b. c 1289, d. 27 Oct 1327
Queens County
Brewer, Sarah  b. 1773, d. 11 Aug 1855
Mount Mellick
Hall, Samuel  b. 1762, d. 22 Sep 1861
Roseneallis
Haslam, Thomas  b. 1783, d. 1865
Moore, Elizabeth  b. 1789, d. 1848
Ross Common
Clark, Mary Ann  b. 1814, d. 1901
Tategar
Tait, Elizabeth Frances  b. 12 Sep 1768, d. 5 Feb 1849
Tyrone
Fairley, Joseph  b. 1814
McLean, William  b. 1821, d. 1895
Wexford
Ahearn, Peter Heron  b. c 1750, d. 1814
Island of St. John
Prince County
Bedeque
Bramble, Ann  b. 14 Nov 1776, d. 10 Sep 1864
Chappell, William
Island of St. John (now Prince Edward Island)
Italy
Brecia
Powel, Florence Jeanne Marie  b. c Feb 1917, d. 2005
Powell, Charles Pease-Carr  b. 1 Jan 1892, d. c 1979
Chieti
San Donato
Repositories,
Rhodes, Richard Vernon  b. 1923, d. 12 Dec 1943
Florence
Catherine de Medici  b. 13 Apr 1519, d. 5 Jan 1589
Milan
Bernard King of Italy (813-817)  b. 797, d. 17 Apr 818
Pepin King of Italy (781-810)  b. Apr 777, d. 8 Jul 810
Modena
Mary of Modena  b. 5 Oct 1658, d. 7 May 1718
Stewart, James II  b. 14 Oct 1633, d. 16 Sep 1701
Rome
Estabrooks, George Hoben  b. 16 Dec 1895, d. Dec 1973
Juvet, Maude Martha  b. 10 Oct 1906
Stewart, Charles Edward  b. 31 Dec 1720, d. 31 Jan 1788
Stewart, James Edward 'The Old Pretender'  b. 10 Jun 1688, d. 1 Jan 1766
Sicilia
Amoroso, Josepha  b. 18 Aug 1870
Sicily
Calatifimi
Lombardo, Vincenza  b. 2 Nov 1883
Palermo
Amoroso, Gaetana Francesca  b. 9 Sep 1910, d. 25 Nov 1965
Jamaica
Dunn, Samuel  b. 1699, d. Feb 1739/40
Grant, Donald  b. 2 Jan 1901, d. 12 Oct 1967
Grant, Donald Harcourt  b. 1925, d. 19 Mar 1943
Kingston
Palmer, Frieda Ruth  b. 25 Mar 1906, d. 12 Feb 1995
Walker, George Leslie  b. 23 Dec 1912, d. 1 Feb 1981
St. Andrew
Japan
Akita Prefecture
Kado
Kaneko, Masataro  b. 6 Nov 1903, d. 25 Nov 1964
Terauchi-mura
Kaneko, Masataro  b. 6 Nov 1903, d. 25 Nov 1964
Nakajima, Sui  b. 21 Jun 1904, d. 5 Sep 1982
Nagoya
Darling, Gordan W  b. c 1928, d. 13 Jan 1956
Niigata Prefecture
Kashiwazaki
Nakajima, Sui  b. 21 Jun 1904, d. 5 Sep 1982
Kansas
Friday, Mary Catherine  b. 9 Sep 1890, d. 2 Feb 1960
Greene, Elisha Harris  b. 29 Jun 1800, d. 26 Jun 1884
Hawkins, Logan Lewis  b. c 1872
Phegley, Fred  b. Jan 1887
Rydman, Nellie  b. Aug 1888
Atchison County
Atchison
Knapp, Adella Ruth  b. 19 Jun 1897, d. 23 Feb 1972
Weatherford, Ruth Ann  b. 17 Nov 1931, d. 25 Aug 1984
Weatherford, Walter Raymond  b. 21 Oct 1885, d. 23 Feb 1962
Brown County
Dyche, Geneva Lucille  b. 23 Oct 1895
Dyche, Ralph  b. 13 Dec 1899
Fairview
Miller, Leslie  b. 23 Dec 1917
Horton
Brown, Harve  b. c 1865, d. c 1925
Cory, Harriet Luce  b. 8 Nov 1840, d. 10 Sep 1924
Dyche, Charles Monroe  b. 10 Sep 1858, d. 28 May 1938
Dyche, Paul Orlando  b. 7 Feb 1902, d. 7 Mar 1980
Loper, Effie  b. 26 Nov 1876, d. c 1948
Rork, Allen  b. 5 Apr 1904
Rork, Daniel  b. 28 Nov 1836, d. 26 Jan 1915
Rork, Ethebert  b. 14 Jun 1873, d. c 1958
Rork, George E  b. 15 Mar 1867, d. c 1955
Rork, Grace  b. 1 Nov 1903
Rork, Grace Holt  b. 11 Sep 1869, d. 11 Sep 1941
Rork, Leonard  b. c 1901
Rork, Lynn  b. c 1898
Rork, May  b. 16 Nov 1896
Rork, Nell  b. 6 Mar 1899
Rork, Nellie Stansberry  b. 20 Feb 1865, d. 1 Apr 1960
Cherokee County
Baxter Springs
Dyer, Florida Randolph  b. 14 Apr 1873, d. 2 Aug 1873
Dyer, George Randolph  b. 21 Sep 1871, d. 19 Sep 1873
Dyer, Newton Randolph  b. 24 Aug 1876, d. 4 Nov 1879
Coffeeville
Dyer, Susan Olin  b. 25 Nov 1846, d. 20 Feb 1872
Crawford County
Arcadia
Scott, Dorothy Mae  b. 5 May 1901
Frontanac
Horak, Eugenie J  b. 29 Nov 1909
Jefferson County
Winchester
Weatherford, Walter Raymond  b. 21 Oct 1885, d. 23 Feb 1962
Johnson County
Shawnee Mission
Mitchell, James Gordon  b. 23 Aug 1907, d. 5 Sep 1992
Leavenworth County
Leavenworth
Glidden, John
Loomis, Mary  b. 18 May 1822, d. 1903
Mill Creek
Fisher, Maria  b. 12 May 1872, d. 20 Jan 1958
Morris County
Wenham, Lillie Mae  b. 8 Feb 1886, d. 8 May 1968
Wenham, Winnie B  b. 21 Feb 1888, d. 29 Dec 1970
Council Grove
Cook, Rebecca  b. 1 Apr 1833, d. 20 Feb 1922
Osage County
Reno County
Hutchinson
Rathbun, Edward Colburn  b. 9 Nov 1900, d. 15 Jul 1947
Riley County
Manhattan
Clough, John Casper  b. 7 Jul 1874, d. 16 Mar 1973
Sedgwick County
Wichita
Stevens, Chester Dana  b. 8 Sep 1822, d. 27 Sep 1902
Shawnee County
Topeka
Corey, Philip Gray  b. 18 Dec 1831, d. 4 Jan 1890
Weatherford, Ruth Ann  b. 17 Nov 1931, d. 25 Aug 1984
Sherman County
Goodland
Sumner County
Whitley, Pauline Edna  b. 12 Jul 1915
Oxford
Knapp, Charles Raymond  b. 28 Jul 1885, d. 23 Feb 1960
Topeka
Briggs, Philip  b. 17 Jun 1800, d. 2 Dec 1857
Kentucky
Adair County
Link, James M.  b. 1817, d. 28 Mar 1899
Bath County
Ralls, Richard French  b. 26 Nov 1838, d. 2 Oct 1914
Caldwell County
Princeton
Wormelsduff, Jim Ingram  b. 23 Aug 1894, d. 1 Sep 1967
Graves County
Farmington
Greenup County
Greenup
Lindquist, Ben Russell  b. 15 Sep 1913, d. 8 Mar 1993
Reynolds, Eoula Marie  b. 30 Nov 1912, d. 18 Oct 1990
Jefferson County
Lakeland
Ralls, Richard French  b. 26 Nov 1838, d. 2 Oct 1914
Louisville
Dyer, Frank Howe  b. 12 Aug 1885, d. 1958
Mason County
Maysville
Brightman, Everett  b. 11 Mar 1857, d. 12 Jul 1936
Brown, Lilian  b. 14 Oct 1874, d. 21 Oct 1948
Washington
Brightman, Frances Lydia  b. 9 Dec 1905
McCracken County
Paducah
Monroe County
Mud Lick
Myers, Clarence Cornelius  b. 3 Jan 1893, d. 6 May 1973
Paris
Dyer, Nora M.  b. a 1847
Somerset
Brown, Carl Henry  b. 3 Mar 1885, d. 11 Jun 1946
Chitwood, Opal Irene  b. 13 Feb 1900, d. Apr 1985
Warren County
Reynolds, John Nathaniel  b. 1 May 1833, d. 18 May 1911
Washington County
Lebanon
Ade, Nellie Fern  b. 24 Feb 1888, d. 8 Dec 1974
Kerry
Hill, Anna  b. 1887, d. 1967
Kilkhampton
Mill, Thomas  b. 2 Mar 1811
Kingdom of France
Charles I King of Naples  b. 21 Mar 1226, d. 7 Jan 1285
Kingdom of Naples
Foggia
Charles I King of Naples  b. 21 Mar 1226, d. 7 Jan 1285
Naples
Charles II of Naples  b. 1254, d. 5 May 1309
Kingdom of Wessex
Aethelred II "The Unready"  b. 968, d. 23 Apr 1016
Cerdic of Wessex  b. 467, d. 534
Edgar the Peaceful  b. c 943, d. 8 Jul 975
Egbert  b. ca 769/80, d. 4 Feb 839
Kittery
Tilton, Abraham  b. c 1638, d. 28 Mar 1728
Korea
Clay, Donald Reid  b. 10 Apr 1930, d. 22 Jun 2001
Foster, Robert Richard  d. 26 Dec 1952
Glover, Darrel Ray  b. 15 Sep 1932, d. 22 Sep 1985
Grant, Donald Harcourt  b. 1925, d. 19 Mar 1943
Lakeside
Ketchum, Samuel  b. 15 Aug 1785, d. 25 Nov 1851
Las Vegas
Mehner, Albert Hartson  b. 10 Jun 1915, d. c 1992
Lebanon
Kays, Elias  b. 1891
Linden
Cory, Melvin B  b. 18 Sep 1850, d. 2 Sep 1868
London
Edmund II "Ironside"  b. bt 988 - 993, d. 30 Nov 1016
Aetheling, Edward  b. 1016, d. 1057
Loughborough
Bridges, Sarah  d. 1896
Louisiana
Deslatte, Cecile Claire  b. 17 Jun 1876, d. 20 May 1948
Dyer, Leighton William  b. 1828, d. 8 Apr 1864
Calcasieu County
Lake Charles
Corey, Leola Marie  b. 16 Oct 1906
New Oleans
New Orleans
Ailman, William H  b. 11 Jun 1832, d. 28 Oct 1862
Converse, Marion Willshire  b. 23 Oct 1837, d. 4 Jun 1863
Pineville
Nicolar, Araby Francine  b. 29 Jul 1922, d. 14 Mar 1997
Lower Canada
Montréal
Coffin, Thomas  b. 5 Jul 1762, d. 18 Jul 1841
Coffin, William Craigie Holmes  b. 1 Mar 1805, d. 30 Dec 1865
Godefroy, Marguerite de Tonnancour
Guy, Luce  b. 23 Aug 1804, d. 10 Sep 1849
Pointe-au-Père
Coffin, Thomas  b. 9 Jul 1789, d. 20 Jul 1789
Pointe-du-Lac
Coffin, Thomas  b. 9 Jul 1789, d. 20 Jul 1789
Québec
Coffin, James  b. 9 Jun 1771, d. 1835
Coffin, John  b. 19 Aug 1729, d. 25 Sep 1808
Coffin, John  b. 28 Mar 1760, d. 1837
Coffin, William  b. 18 Feb 1761, d. 1837
Three Rivers
Gambee, Elizabeth  b. c 1795, d. 3 Mar 1872
Trois-Rivières
Coffin, Nathaniel  b. 20 Feb 1766, d. 12 Aug 1846
Coffin, Thomas  b. 5 Jul 1762, d. 18 Jul 1841
Coffin, William Craigie Holmes  b. 1 Mar 1805, d. 30 Dec 1865
Luxembourg
Diekirch
Niederpallen
Mans, Heinrich  b. Feb 1796, d. 10 Apr 1865
Maccan Mountain
Mills, Coughlin  b. 18 Mar 1855
Madison
Campbell, Edith Levina  b. 23 Aug 1908, d. 10 Feb 1986
Maine
Bennett, Morris Roscoe  b. c 1915, d. 11 Dec 1972
Bohanon, John Campbell  b. 23 Aug 1817, d. 8 Sep 1898
Bohanon, William Campbell  b. 1816, d. 1881
Campbell, Amelia  d. Feb 1857
Cooper, Bryon W  b. 28 Mar 1847, d. Sep 1904
Corey, Charles H  b. 22 Dec 1874, d. c 1963
Corey, Leslie Bennett  b. 11 May 1887, d. 22 Oct 1978
Corey, Malcolm  b. Oct 1843
Cory, Frances Elizabeth  b. 12 Jun 1848, d. 29 May 1942
Dyer, Daniel D  b. c 1834, d. b 1902
Dyer, Ebenezer W.  b. c 1829, d. 2 Apr 1861
Dyer, Elizabeth A.  b. c 1836
Dyer, Harriet  b. 1807, d. 14 Jul 1844
Dyer, James Hamlin  b. 1834, d. a 1860
Dyer, Jones  b. c 1828
Dyer, Samuel Harris  b. c 1836
Fletcher, George Briton  b. 7 Aug 1864
Morrell, Alfred W.  b. 25 Jun 1873
Ryan, Elizabeth May 'Bessie'  b. c 1846
Sinclair, Oscar  b. c 1854
Tapley, Margaret  b. c 1880, d. c 1963
Androscoggin County
Auburn
Dyer, Georgianna D.  b. 17 Dec 1860
Fletcher, Claude B.  b. 1903
Fletcher, Gladys May  b. 9 Jan 1894, d. May 1984
Aroostook County
Houlton
Corey, Alexander  b. Sep 1864, d. c 1925
Corey, Delilah  b. Dec 1833
Corey, James Everett  b. Sep 1868, d. c 1912
Manuel, Maude  b. c 1866, d. 22 Oct 1904
Thornton, Ida  b. c 1870
Tompkins, Aaron  b. 14 Oct 1833, d. 18 Oct 1912
Presque Isle
Corey, George E  b. 6 Jul 1881, d. 31 Mar 1938
Bangor
Cochrane, Ella D.  b. 22 Aug 1890, d. 23 Jan 1977
Morrison, Harry A.  b. 5 Mar 1881, d. 9 Apr 1925
Tingley, Mary  b. 1826, d. 1904
Bath
Furlong, Susan  b. 12 Mar 1829, d. 3 Feb 1914
Strout, Harriet  b. c 1855, d. a 1924
Strout, Samuel S.  b. 11 Jul 1828, d. 23 Apr 1912
Belfast
Porter, Zaccheus  b. 25 Oct 1780, d. 9 Nov 1824
Biddeford
Picard, Clara  b. 4 Nov 1892, d. Jul 1974
Black Point
Knight, Jonathan  b. 1740, d. 10 Feb 1828
Boothbay Harbor
Copp, Fred Weston  b. 8 Jun 1878, d. 1 Nov 1928
Fowler, Jessie Maud  b. 10 Aug 1881
Brunswick
Furlong, Susan  b. 12 Mar 1829, d. 3 Feb 1914
Strout, Samuel S.  b. 11 Jul 1828, d. 23 Apr 1912
Caribou
Buzzell, Colby Wiggins  b. 1914, d. 2001
Buzzell, Ralph Colby  b. 1888, d. 1985
Kelly, Phyllis Helen  b. 1917
Wiggins, Bessie Louisa  b. 1892, d. 1976
Carroll
Jackson, Frances Roberta  b. 9 Dec 1863, d. 6 Oct 1947
Cumberland Center
Oulton, Edward Albert  b. 30 Sep 1854, d. 8 Jan 1930
Cumberland County
Brighton
Jackson, Archibald Jones  b. 16 Aug 1871, d. 16 Sep 1936
Brunswick
Corey, Robert H  b. Feb 1827, d. 13 Mar 1901
Nash, Emeline Gerry  b. 5 Apr 1855, d. 9 Oct 1941
Cumberland
Cottle, Richard Irving  b. 8 May 1925, d. 16 Feb 1991
Falmouth
Johnson, Deborah Bucknam  b. 21 Dec 1775, d. 28 Feb 1820
North Yarmouth
Doten, Ammi Ruhama  b. 20 Jul 1798, d. 19 May 1888
Doten, Samuel  b. 15 Jul 1758, d. 2 Nov 1847
Hardy, Lydia  b. 19 Mar 1797, d. 13 Feb 1865
Johnson, Deborah Bucknam  b. 21 Dec 1775, d. 28 Feb 1820
Robbins, Eunice Fuller  d. 4 Jan 1807
Portland
Abbot, Phebe A.  b. 18 Nov 1768
Bell, Viola C.  b. 19 Jan 1891
Bowie, Fred Roderick  b. 25 Jan 1863, d. c 1955
Burrage, Thomas Jay  b. 15 Nov 1875
Carleton, Edward , Dea.  b. 1762, d. 12 Jun 1825
Carleton, Harriet D.  b. 6 Dec 1809, d. 1882
Conner, Carrie  b. c 1870
Copp, Albert Elmer  b. 1 Apr 1875
Copp, Arthur Scott  b. 10 Oct 1884
Copp, Dorothy Alberta  b. 15 Mar 1911
Copp, Frank Lovett  b. 12 Nov 1886
Copp, Frank Philip  b. 15 May 1915
Copp, Idella Mae  b. 6 May 1894, d. 1 Nov 1930
Copp, Paul Steeves  b. 16 Sep 1911
Copp, Son  b. 1910, d. 1910
Copp, William Riley  b. 2 Nov 1854
Corey, Judson C  b. 3 Feb 1866, d. a 1904
Corey, Thomas Wells  b. 26 Apr 1854, d. 25 Oct 1915
Corey, Wallace Robert  b. 16 Nov 1883, d. 12 May 1928
Dyer, Charles Olney  b. 20 Apr 1844, d. 25 Aug 1919
Dyer, Edward Sidney  b. 1804, d. 5 Oct 1875
Dyer, Sophia B.  b. bt 1811 - 1817, d. 16 Feb 1890
Furlong, Susan  b. 12 Mar 1829, d. 3 Feb 1914
Marks, John H  b. c 1845
Pierce, Lucy F.  b. c 1882
Pinckney, Hannah  b. c 1854
Smith, Nora Archibald  b. 21 Feb 1859, d. 1934
Steeves, Jennie Amanda  b. 16 Sep 1888
Strout, Harriet  b. c 1855, d. a 1924
Strout, Samuel S.  b. 11 Jul 1828, d. 23 Apr 1912
Raymond
Hardy, Lydia  b. 19 Mar 1797, d. 13 Feb 1865
Scarboro
Hill, Thomas  b. 20 Jan 1773, d. 1871
South Portland
Amoroso, Clementina T.  b. 29 Jun 1922, d. 12 Jul 1979
Amoroso, Francesco  b. 3 Jul 1873
West Gorham
Clark, Sarah Elizabeth  b. 3 May 1836, d. 14 Jan 1900
East Boothbay
Brewer, Winston Clark  b. 3 Oct 1908
Copp, Ethel Mildred  b. 12 Apr 1904
East Rochester
Brownell, Maxwell A.  b. 1 Nov 1905, d. 23 Nov 1985
Falmouth
Doten, Samuel  b. 15 Jul 1758, d. 2 Nov 1847
Johnson, Deborah Bucknam  b. 21 Dec 1775, d. 28 Feb 1820
Reynolds, Elsie H.  b. 29 Oct 1900, d. Jul 1987
Franklin County
Kingfield
Cory, Charles Whitman  b. 13 Jul 1856, d. 5 Jul 1942
Gardiner
Baker, Ray Strout  b. 24 Aug 1911
Hinckley, Mavis K.  b. 7 Aug 1921, d. 16 Feb 2000
Terry, Harriett Elizabeth  b. 1857, d. 1942
Greenville
Bowser, Jesse
Lawless, Frederick Lorne  b. 2 Oct 1879, d. 18 Nov 1951
Greenville Junction
Lawless, Frederick Lorne  b. 2 Oct 1879, d. 18 Nov 1951
Hampden
Cochrane, Grace Minnie  b. 12 Apr 1888, d. 23 Nov 1932
Morrison, Harry A.  b. 5 Mar 1881, d. 9 Apr 1925
Hampden Highlands
Cochrane, Grace Minnie  b. 12 Apr 1888, d. 23 Nov 1932
Herman
Morrison, Howard Douglas  b. 16 Aug 1910, d. 16 Aug 1910
Herman County
Morrison, Harry A.  b. 5 Mar 1881, d. 9 Apr 1925
Houlton
Palmer, Susanna Ann  b. 30 Jun 1809, d. 23 Nov 1857
Jay
Lawless, Ann  b. 31 Aug 1879, d. Nov 1963
Lawless, Penelope  b. 14 Apr 1863, d. 1954
Reynolds, Richard  b. c 1860
Reynolds, William  b. 1879, d. 1911
Kennebec County
Augusta
Dyer, Emily K.  b. c 1819, d. 26 Aug 1839
Farrish, Grace Evelyn  b. 1882, d. 11 Jun 1918
Little, Thomas Henry  b. 15 Dec 1832, d. 3 Feb 1875
Belgrade
Crosby, John  b. 10 Apr 1768, d. 20 Sep 1805
China
Corey, Cecil Ray Jr.  b. 20 Oct 1917
Corey, Helen Cecilia  b. 20 Oct 1914
Corey, Irene Viola  b. 18 May 1919
Corey, Margaret May  b. 8 May 1913, d. 2 Jan 1916
Taylor, Olive Ernestine  b. 30 Jan 1901, d. 17 Oct 1985
East Vassalboro
Gray, Allen Sharman  b. 28 Nov 1924, d. 27 Nov 1994
Winslow
Dyer, Bradford Earle  b. 20 Aug 1893, d. 15 Sep 1965
Webb, Ella Mae  b. 18 Aug 1894, d. 15 Mar 1965
Winthrop
Read, Benjamin  b. 1769
Knox County
Tennants Harbour
Long, Clara Watts  b. 3 Jul 1868, d. 12 May 1947
Lincoln County
Coopers Mills
Sharman, William Allen  b. 9 Sep 1872, d. 4 Nov 1959
Cushing
McIntyre, John (Capt)  b. c 1724, d. 30 Nov 1796
Palmer, Jane
Damariscotta
Newcastle
Cloutier, Marion Frances  b. 2 May 1848, d. 14 May 1898
Nobleboro
Hall, Abner H.  b. 19 Feb 1820
Waldoboro
Damoth, Reuben  b. c 1802, d. 16 Feb 1869
Dyer, Sohronia Abigail  b. 3 Jan 1831, d. 23 Jun 1851
Warren
McIntyre, John (Capt)  b. c 1724, d. 30 Nov 1796
Urquhart, Catherine  b. 1783, d. 17 May 1866
Lisbon Falls
Middleton
Estabrooks, Ardra E.  b. 19 Feb 1873, d. c 1949
Milltown
Reding, Rebecca , Mrs.  b. 31 Aug 1794, d. 12 Apr 1878
Newbury Port
Newport
Amoroso, Lisa Marie  b. 23 Jan 1966, d. 7 Jan 1998
Oakfield
Morrison, Harry A.  b. 5 Mar 1881, d. 9 Apr 1925
Morrison, Harry Alphonso (Jr)  b. 22 May 1916
of Calais
Dyer, Frances  b. 22 May 1794, d. 4 Oct 1887
of Deering
of Machias
Of Portland
Oxford County
Auburn
Roak, Jacob Herrick  b. c 1856, d. 20 Mar 1915
Canton
Corbett, Josepine Alena  b. 2 Apr 1899, d. 11 Sep 1969
Penobscot County
Bangor
Baker, Harrison
Corey, Gideon Elisha  b. 5 Jan 1825
Dyer, Sohronia Abigail  b. 3 Jan 1831, d. 23 Jun 1851
Mitchell, Dora Francis  b. 3 Oct 1898, d. 17 Mar 1989
Mitchell, Kenneth Roger  b. 8 May 1897, d. 24 Mar 1959
Roberts, Mary A
Levant
Wing, John Wesley  b. 21 Feb 1869
Orono
DeWolfe, Harold Albert  b. 21 Aug 1906, d. 15 Dec 1986
Rich, Della Joseph?  b. 1907, d. 1973
Piscataquis County
Milo
Mooers, Ida E  b. 1856
Plymouth County
Abington
Sprague, Margaret  b. c 1783, d. 5 Sep 1866
Portland
Amoroso, Antonio Giovanni  b. 20 Aug 1916
Amoroso, Clementina T.  b. 29 Jun 1922, d. 12 Jul 1979
Amoroso, Francesco  b. 3 Jul 1873
Amoroso, Joseph  b. 14 Feb 1924, d. 30 Oct 1927
Amoroso, Josephine  b. 24 Dec 1917
Amoroso, Leonard F.  b. 23 Mar 1921, d. 28 Dec 1988
Amoroso, Lisa Marie  b. 23 Jan 1966, d. 7 Jan 1998
Amoroso, Mary Vincentia  b. 7 Mar 1925, d. 10 Jun 1996
Amoroso, Moriel J.  b. 15 Jun 1913, d. 2 Nov 1984
Amoroso, Phillippo James  b. 19 Sep 1914, d. 21 Jul 1990
Amoroso, Sebastiano B.  b. 5 Nov 1919, d. 7 May 1992
Amoroso, Vincenza J.  b. 21 May 1941, d. 21 May 1941
Bennett, Anna F.  b. 1 Mar 1920, d. 13 Apr 1999
Cavallero, Josephine  b. 18 Mar 1915, d. 31 May 1975
Decarolis, Louise I.  b. 1904, d. 25 Jun 1988
Deforte, Lucia  b. 3 Jul 1897
Goddard, Ralph L.  d. 22 Mar 1982
Hinckley, Mavis K.  b. 7 Aug 1921, d. 16 Feb 2000
Kilmartin, Patrick
Lawless, Agnes  b. 1894
Lawless, Ann  b. 31 Aug 1879, d. Nov 1963
Lawless, Penelope  b. 14 Apr 1863, d. 1954
Lombardi, Phillip Thomas  b. 20 Apr 1919
Lombardi, Sebastian James  b. 10 Sep 1928, d. 23 May 1981
Lombardo, Antoinette  b. 17 Mar 1917
Lombardo, Vincenza  b. 2 Nov 1883
Lombardo, Vincenzo  b. 16 Dec 1887, d. 29 Jan 1977
Papi, Agamemnon Vincent  b. 23 Jun 1920
Papi, Cesare A.  b. 1892, d. 25 Jun 1968
Papi, Maryanne  b. 13 Mar 1949, d. 20 Mar 1949
Papi, Maryanne L.  b. 1940, d. 11 Jul 1978
Papi, Reginald  b. 1925, d. 30 Sep 1974
Reynolds, Elsie H.  b. 29 Oct 1900, d. Jul 1987
Reynolds, Jessie  b. 28 Jul 1896, d. 31 Aug 1981
Reynolds, William  b. 1879, d. 1911
Russo, Regina Felicia  b. 26 May 1917
Salamone, Diana Lucy  b. 28 Dec 1911, d. 17 Nov 1973
probably Calais
Dyer, Pattie  b. c 1793, d. a 1883
Sagadahoc County
Bath
Corey, Leila Merle  b. 30 Aug 1913, d. 13 Feb 1987
Somerset County
Pittsfield
Harvey, Bertha E  b. c 1870
Skowhegan
Loomis, Dyer Jr.  b. 18 Feb 1756, d. 14 Aug 1839
Loomis, Marshall  b. 23 Jan 1796, d. 21 Aug 1859
Loomis, Sarah  b. 22 Mar 1782, d. 9 Feb 1854
South Lebanon
Brownell, Maxwell A.  b. 1 Nov 1905, d. 23 Nov 1985
South Portland
Lombardo, Vincenza  b. 2 Nov 1883
Pierce, Lucy F.  b. c 1882