St. Albans, Somerset County, Maine - theusgenweb.orgtheusgenweb.org/me/somerset/stalbans/s/St Albans...
Transcript of St. Albans, Somerset County, Maine - theusgenweb.orgtheusgenweb.org/me/somerset/stalbans/s/St Albans...
09 - Village Cemetery St. Albans, Somerset County, Maine
1 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
From Hartland to St Albans, at the corner of Main Street (Route 152, Hartland Road) and Palmyra Road take an immediate right on
Cemetery Road and continue to end of road. The oldest stone found in this cemetery was that of Celia LEDDEN who died in 1817.
ADAMS 140 Asher, b. 02/11/1801 – d. 08/20/1879, 78 ys 6 ms 9 ds
Eliza M [POLLARD], wife, d. 05/15/1884, 85 ys 8 ms 16 ds, m. 01/25/1824, Cornville, ME
AGOSTINELLI Roland R, b. 03/27/1922 – d. 03/24/2002, WW 2
Name: ROLAND R AGOSTINELLI
Service Inf: Bkr 2 Us Navy
Birth Date: 27 Mar 1922
Death Date: 24 Mar 2002
Cemetery: Village Cem
Cemetery Address: Pittsfield, ME 04967, St Albans, ME 04971. A correction has been requested to
change to St Albans Village Cemetery
Virginia [SEEKINS], b.1929
ALLEN Phillip K, b. 11/24/1939 – d. 07/15/1998, Vietnam
Donna M [SPRAGUE], b. 02/17/1942 – d. , m. 12/31/1961
ALTON Walter L, b. 03/18/1913 – d. 01/03/1978
Hazel [CROSS], wife, b. 09/26/1911 – d. 04/22/1994, m. 10/19/1940 St Albans
Infant, b. 12/19/1941 – d. 05/01/1942
AMERO 178 James E, b. 09/04/1888 – d. 10/23/1938, (Henry MOORE lot)
May P [MOORE], b. 02/13/1877 – d. 10/24/1959, m. 08/24/1929
ANDERSON Mary F, b. 1930 –
ANDREWS 155 Moses Q, d. 09/07/1881, 82 ys
Margaret [GRINDLE], wife, d. 12/25/1893, 84 ys 6 ms
ATWOOD 56 Ira, b. 1813 – d. 1869
Sarah [BIGELOW], wife, b. 1817 – d. 1877
Horace G, son, b. 1852 – d. 1932
ATWOOD 414 James B, b. 1846 – d. 04/23/1904, 58 ys
Abbie Z [LORD], wife, b. 01/10/1849 – d. 03/08/1893, m. 11/27/1872, Skowhegan
Hannah A [OSBORN], wife, b. 1858 – d. 1921, m. 06/12/1894, Hartland
J Ira, son, b. 1893 – d. 1900
AUSTIN 27 Sarah W [MALBON], wife of Henry AUSTIN, d. 10/14/1856, 41 ys 10 ms, m. 03/11/1841, Cornville, ME
09 - Village Cemetery St. Albans, Somerset County, Maine
2 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
AUSTIN 67 Daniel Jr, b. 02/09/1824 Parkman, ME – d. 03/27/1884, (no dates) Co G, 1st ME Hvy Arty Civil War
Name: DANIEL AUSTIN
Residence: Parkman, Maine
Age at enlistment: 39
Enlistment Date: 22 Dec 1863
Rank at enlistment: Private
State Served: Maine
Was Wounded: Yes
Survived the War: Yes
Service Record: Enlisted in Co. G, Maine 1st Heavy Artillery Regiment on 22 Dec 1863
Mustered out on 05 Apr 1865
Birth Date: abt 1824
Death Date: 27 Mar 1884
Death Place: Lewiston, ME
Sources: Report of the Adjutant General of the State of Maine
First Maine Heavy Artillery: A History
National Archives: Index to Federal Pension Records
Hannah G [PHILBRICK], wife, b. 06/13/1832 – d. 12/13/1865, 33 ys 6 ms, m. 06/03/1849
Sarah F [CHASE], wife, d. 03/19/1867, 33 ys, m. abt 10/23/1866
Louis R, dau of Daniel & Hannah AUSTIN, b. 06/18/1863 – d. 12/18/1865, 2 ys 6 ms
AVERY 338 Almond, b. 03/27/1850 – d. 1932
Adelaide [ANDERSON], wife, b. 1853 – d. 1924
AVERY 338 Bernard, b. 05/1887 – d. 1957
338 Etta [WOODMAN], b. 1895 – d. 1983, m. 12/24/1931
AVERY 106 Ella A, dau of George W & Ann P AVERY, d. 07/07/1871, 16 ys 6 ms 17 ds
George F, son of George W & Ann P AVERY, d. 08/01/1865, 1 y 2 ms
Charles, Infant, b. 03/20/1859 – d. 03/20/1859, son of Geo & Ina AVERY
Rosa, Infant, b. 03/20/1859 – d. 03/20/1859, daughter of Geo & Ina AVERY
BADGER 440 Ezra Jr, b. 1826 – d. 1883
Lois A [SYLVESTER], wife, d. 03/14/1899, 71 ys 8 ms (Louis BADGER lot)
BADGER 440 Ezra Earl, b. 1886 – d. 1976
Hattie E [STEVENS], wife, b. 1888 – d. 1969, m. 08/15/1906 St Albans
BAILEY 102 Sarah J [LEACH], d. 01/23/1870, 51 ys wife of Moody BAILEY, dau of Elijah LEACH
Rhoda A, d. 04/18/1864, dau of Moody & Sarah BAILEY, 20 ys
BAILEY 483 Phebe, d. 12/10/1818, 33 ys, (BAILEY – DUDLEY lot)
BAILEY 175 William Gilmore Jr, b. 05/02/1881 – d. 07/06/1942, son of William & Mary BAILEY
Helen B [BRAGG], wife, b. 09/28/1883 – d. 09/05/1981, m. 07/10/1910
BALLARD 378 Harry Franklin, b. 03/1885 – d. 1957
Abbie G [CROUSE], b. 1887 – d. 1978, m. 06/05/1907, Washburn, ME
Myrtle A, dau, b. 1918 – d. 1940
BALLARD Bryon B, b. 1914 – d. 05/18/2002
Doris H [SEEKINS], b. 01/18/1920 – d. 11/03/2009, m. 04/05/1941, St Albans
Timothy B, son, b. 1948 – d. 2000
BALLARD Harry F Jr, son, b. 02/27/1927 – d. 06/01/1972, WW 2
09 - Village Cemetery St. Albans, Somerset County, Maine
3 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BANGS 90 Mercy [RUSSELL] Wife of Robert BANGS, b. 07/05/1821 – d. 09/25/1851, 30 ys 2 ms 20 ds, dau of Daniel
& Huldah RUSSELL
Charles H, son of Robert & Mercy BANGS, d. 08/18/1850, 1 ys 3 ms
Charles Henry, son of Robert & Mercy BANGS, d. 10/27/1851, 3 ms 27 ds
BARTLETT 183 Abbie T [BROWN], wife of Ed C BARTLETT, d. 03/26/1887, 25 ys 1 m 26 ds
Homer C, son of Ed C & Abbie T BARTLETT, d. 08/16/1886, 1 y 17 ds
BATCHELDER 165 Bertha, wife of Chas BATCHELDER b. 1870 – d. 1930, no stones found
BATCHELDER 461 Charles A, b. 1868 – d. 1945, son of Horatio BATCHELDER
Frances B [ADAMS], b. 1873 – d. 1962, m. 10/20/1931
BATCHELDER 165 Horatio Gates, b. 04/26/1833 – d. 05/01/1878
Elvira [GETCHELL], wife, b. 10/12/1833 – d. 1898, m. abt 11/26/1861
Caroline Susan, daughter, b. 1874 – d. 1875
Benjamin Benson, son, b. 1876 – d. 1880
BATCHELDER 7 John, d. 01/08/1871, 68 ys, (Jason BOSTON lot)
Abigail [SHANNON], wife, b. 1807 – d. 1877
BATCHELDER 373 William G, b. 1866 – d. 1921, son of Horatio BATCHELDER
Mary A, b. 1870 – d. 1963
Chas Infant
Infant Son
BATES 113 Constantine (no stone found) d. 03/07/1863, Pvt Co K, 22 ME Inf., Civil War
Name: CONSTANTINE BATES
Residence: St Albans, Maine
Age at enlistment: 30
Enlistment Date: 10 Oct 1862
Rank at enlistment: Private
State Served: Maine
Survived the War: No
Service Record: Enlisted in Company K, Maine 22nd Infantry Regiment on 10 Oct 1862
Mustered out on 07 Mar 1863
Birth Date: abt 1832
Sources: Report of the Adjutant General of the State of Maine
113 Harriet, wife, d. 05/25/1856, 24 ys 8 ms
BERRY 336 Fred M, b. 1861 – d. 1946, son of Jesse G & Mary E [ADAMS] BERRY
Elizabeth H [CLARK], wife, b. 1862 – d. 1949
BERRY 140 Mary E [ADAMS], wife of Jesse G BERRY, d. 10/27/1897, 62 ys 11 ms 9 ds (Asher ADAMS lot)
BIGELOW 164 Abbie [RICKOR], wife of James BIGELOW, b. 1827 – 07/01/1884, 57 ys 3 ms 10 ds, m. 12/28/1851
BIGELOW 12 Cyrus, b. 1834 – d. 1870
Permilia B, wife, b. 1835 – d. 1910
Frank, son, b. 1856 – d. 09/14/1862, 5 ys 10 ms
Levi, son, b. 1860 – d. 12/14/1862, 2 ys 5 ms
BIGELOW 164 Elmina [FROST], wife of Charles BIGELOW, b. 1862 – d. 05/18/1885, 23 ys 1 m, m. 11/03/1882
Abbie May, dau of Charles & Elmina BIGELOW, b. 07/08/1884 – d. 09/12/1884, 2 ms 4 ds
09 - Village Cemetery St. Albans, Somerset County, Maine
4 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BIGELOW 3 & 4 James, b. 03/05/1806 – d. 02/12/1873, 66 ys 10 ms 26 ds
Louisa E [ABBY], wife, b. 06/17/1809 – d. 02/17/1873, 63 ys 8 ms
Jerome, son, b. 1849 – d. 03/27/1874, 24 ys 10 ms 19 ds
Sullivan, son, b. 1848 – d. 08/08/1863, 15 ys
Alfred, son, b. 1835 – d. 01/08/1862, 26 ys 11ms
Amos, son, b. 1834 – d. 10/04/1858, 24 ys 1 m
Betsey, daughter, b. 1829 – d. 11/28/1847, 18 ys 3 ms
BIGELOW 533 5 Melissa [ABBY], wife of Jonathan BIGELOW, b. 1814 – d. 02/27/1853, 39 ys
Mary Ann, dau, b. 1838 – d. 11/05/1849, 11 ys 9 ms
Seth, son, b. 1840 – d. 09/26/1849, 9 ys
Warren, son, b. 1843 – d. 09/27/1849, 6 y
Henry, son, b. 1848 – d. 10/17/1849, 1 y
Forrest, son, b. 1846 – d. 01/23/1847, 1 y 7 ms
BIGELOW 49 Esther [LOTHROP], b. 07/11/1839 – d. 08/22/1932 (Sullivan LOTHROP lot), wife of Wilson BIGELOW
BIGELOW 141 Melvin, b. 06/08/1845 –d. 02/16/1909, 63 ys 8 ms 8 ds, Pvt, K Co. 22nd
ME Inf. Civil War
Name: MELVIN BIGELOW
Residence: St Albans, ME
Age at enlistment: 18
Enlistment Date: 10 Oct 1862
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Co K, ME 22nd Inf Regt on 10 Oct 1862, Mustered out on 14 Aug
1863 at Augusta, ME
Birth Date: abt 1844
Sources: Report of the Adjutant General of the State of ME
Caroline [HARRIS], ―Carrie P‖, wife, b. 1846 – d. 12/15/1879, 33 ys 5 ms 16 ds
Jennie C, dau, b. 1874 – d. 06/20/1890, 15 ys 11 ms 11 ds
BIGELOW 141 Alfred, b. 1870 – d. 1951, son of Melvin & Caroline BIGELOW
Mabel [FROST], b. 1869 – d. 1948
BIGELOW 138 William, b. 06/24/1876 – d. 1939
Catherine [SMITH], wife, b. 06/16/1875 –d. 04/19/1971
BIGELOW 138 Nellie A [DOUGLAS], wife of Calvin BIGELOW, b. 1841 – d. 10/01/1880, 38 ys 11 ms 6 ds (William
BIGELOW lot)
BIGELOW Gladys M, b. 06/20/1892 – d. 12/08/1986, dau of Alfred P & Mabel [FROST] BIGELOW
BIGELOW 170 Wilson, b. 01/10/1842 – d. 03/24/1904, 62 ys, Corp, Co D, 9th
ME Inf., Civil War
Name: WILSON BIGELOW
Side: Union
Regt Stat: Maine
Regt Name: 9 Maine Infantry 9th
Regiment, Maine Infantry
Company: D
Rank: Private
Rank Out: Corporal
Film Number: M543 roll 2
170 Lydia A [MORRELL], wife, b. 1854 – d. 05/01/1904, m. 08/27/1882, Palmyra, ME
W Leroy, son, d. 06/13/1885, 1 m 8 ds
Verne A, son, d. 09/15/1896, 10 ys 2 ms 18 ds
09 - Village Cemetery St. Albans, Somerset County, Maine
5 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BIGELOW 151 William A, b. 05/1856 – d. 1923
Mary [WISE], b. 1856 – d. 1952
BIGELOW Oscar W, b. 1880 – d.1966
Emma A, b. 1871 – d. 1957
BIGELOW Greely, b. 1864 – d. 1948
Lois A, b. 1844 – d. 1931
BIRKMIER Theodore A, b. 1923 – d. 12/13/1945, WW 2
Name: THEODORE A BIRKMAIER
Birth Year: 1923
Race: White
Nativity State: ME
County: Somerset
Enlistment Date: 21 Jan 1943
Branch: Branch Immaterial - Warrant Officers, USA
Grade: Private
Education: 4 years of high school
Height: 65, Weight: 109
Rank: Staff Sergeant
Combat Organization: 25th Bomber Squadron 40th Bomber Group
Death Date: 15 Dec 1945
Monument: Fort William McKinley, Manila, Philippines
Last Known Status: Missing
U.S. Awards: Purple Heart Medal, Air Meda
BLACK 133 Syrena [LEE], wife of Henry BLACK, d. 04/25/1877, 72 ys 1 m 10 ds
BLACKWELL 466 Emma [CHILDS], b. 08/02/1867 – d. 1959, (Town lot), wife of Carroll N BLACKWELL, m. 05/16/1883, no
stone found
BONNEY 142 Andrew J, b. 1834 – d. 08/20/1887, 53 ys 1 m, son of Gardner BONNEY
Mary [GETCHELL], wife, d. 12/02/1899, 62 ys, m. abt 05/13/1861
BONNEY 88 Gardner D, d. 12/17/1874, 65 ys 10 ms, Flag
Eunice [MOORE], wife, d. 09/17/1892, 78 ys 2 ms, m. abt 3/23/1834
BONNEY 419 Charles H, b. 11/03/1852 – d. 01/29/1921
Lizzie [MARTIN], wife, b. 05/26/1856 – d. 03/22/1918, dau of Alfred & Almena [CARR] MARTIN
BOSTON 447 Jesse S Jr, b. 1846 – d. 1927
Julia [ROLLINS], wife, d. 11/11/1899, 47 ys 3 ms 11 ds, m. abt 12/19/1872
Della [PATTEN], wife, 1859 – 1938
BOULANGER Jean Paul, ―JP‖, b. 06/06/1929 – d. 07/27/2001
Joshua P, b. 1975 – d. 12/04/1975, son of Jean Paul & Nathalie [ESTES] BOULANGER
BOWERMAN 485 Benjamin, d. 04/19/1901, 90 ys 8 ms
Jane [HAWKES], wife, d. 02/19/1893, 84 ys 9 ms, m. abt 05/26/1832, Vassalboro, ME
BOWMAN 1349 Winn F, b. 01/13/1893 – d. 12/07/1980
1349 Onetia [OSBORN], b. 1901 – d. 05/05/1972, m. 12/21/1924, St Albans
09 - Village Cemetery St. Albans, Somerset County, Maine
6 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BOWMAN 150 John, b. 1837 – d. 1909
Lydia [FIELD], wife, b. 1849 – d. 1921, m. abt 12/28/1870, St Albans
Oscar, son, b. 1875 – d. 1880
Benjamin, son, b. 1890 – d. 1939
Nettie, dau, b. 1875 – d. 1875
BOYD 1289 Charles H Sr, b. 02/25/1911 – d. 02/05/2001
1289 Roseann L [THOMPSON], b. 05/26/1921 – d. 02/15/2003, m. 03/24/1940
1289 Charles H Jr, b. 09/08/1942 – d. 03/29/2005
BOYD 1288 Alfred E, b. 1923 – d. 1981
BOYD 552 489 Christine, daughter of Charles H & Rose-Ann [THOMPSON] BOYD, b. 1949 – d. 1953
BRADBURY 1320 Charles A, b. 12/27/1977 – d. 09/07/2003
1320 Marsha, b. 01/16/1982 –
BRADY 553 465 Alfred T, b. 1888 – d. 1946, husband of Alice Bertha [BRYANT], m. 08/10/1929 Stetson, ME
553 465 Alfred L, b. b. 08/05/1930 – d. 01/27/2009
553 465 Raymond O, b. 12/04/1938 – d. 10/19/1996
553 465 Irving L Sr, b. 01/02/1933 – d. 08/17/2004
BRAGG 554 175 Volney H, b. 1847 – d. 1933
554 175 Lydia A [BOSTON], wife, b. 1851 – d. 1899, m. abt 12/28/1870, St Albans
554 175 Ethel C, b. 1872 – d. 1872
175 Bertha M [FELKER], wife, b. 1861 – d. 1943, m. 11/21/1898, dau of Wm P & Margaret E FELKER
BRALEY 519 Ronald, son of Clayton BRALEY, b. 1946 – d. 1946 (no stone found)
BRALEY Edward L Jr, b. 02/20/1932 – d. 06/03/1999, ‗Les‘
Joyce L [FIELD], b. 05/29/1935 – ‗Penny‘, m. 03/10/1951
BRAWN 446 Richard L, b. 1819 – d. 1902
Rhoda A [GOODRIDGE], wife, d. 01/11/1899, 80 ys, m. abt 06/06/1840 Canaan
BRIDGE 388 Ethel C, b. 07/22/1890 – d. 07/28/1890 (James MARTIN lot) (see RYERSON)
BROWN 347 David D, b. 05/04/1832 – d. 06/20/1904, Civil War
Martha J, wife, b. 05/27/1832 –
BROWN 149 Fred A, b. 1841 – d. 1925, Civil War
Name: FRED A BROWN
Residence: St Albans, Maine
Age at enlistment: 23
Enlistment Date: 2 Mar 1865
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company G, Maine G Coast Guard Co. on 01 Mar 1865, Mustered
out on 06 Jul 1865 at Augusta, ME
Birth Date: abt 1842
Sources: Report of the Adjutant General of the State of Maine
149 Ida [HATFIELD], wife, b. 1861 – d. 1933
Elvira, wife, d. 08/07/1875, 28 ys 5 ms
09 - Village Cemetery St. Albans, Somerset County, Maine
7 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BROWN 182 Meshech, b. 03/26/1826 – d. 07/11/1906
BROWN 174 Nicholas, d. 12/12/1847, 47 ys, War of 1812
Name: NICHOLAS BROWN
Company: Waldron's Command New Hampshire Mil.
Rank - Discharge: Private
Roll Box: 27
Roll Exc: 602
174 Dolly, wife, b. 1796 – d. 12/01/1890, 94 ys
BROWN 174 Janett, wife of William F BROWN, d. 09/13/1883, 56 ys 1m 11 ds
BROWN Hattie May [MERRILL], wife of Melvin J BROWN, dau of Nath‘l & Eliza A MERRILL, b. 09/10/1856 – d.
03/31/1890
BROWN Vera L [EASTMAN], b. 12/25/1904 – d. 06/11/1981, wife of Harry D BROWN, m. 05/11/1926
BRYANT 481 Benjamin, b. 1885 – d. 1953
Samantha, wife, b. 1886 – d. 1953
BRYANT Cedric W Jr, b. 11/08/1951 –
Machell A, b. 06/02/1954 – d. 10/12/2003, m. 10/23/1971
BUBER Corey M, b. 1895 – d. 1986
Flora Emma [FLETCHER], b. 1900 – d. 1964
BUKER 349 Albion F, b. 1854 –
Alice E [TURNER], wife, b. 1859 – d. 1912, m. 02/03/1877, St Albans
Clyde C, son, b. 1886 – d. 1919
BUKER 413 Edson C, d. 03/04/1897, 71 ys 1 m
Rebecca E [BUTLER], wife, d. 11/06/1894, 76 ys 8 ms
Clara
BUKER 445 Henry C, b. 1852 – d. 1930
Elizabeth E, wife, b. 1854 – d. 1941
Winnie C, dau, d. 01/10/1875, 2 ys 6 ms
BURTON Edward T, b. 02/09/1885 – d. 04/16/1975
Caroline E [GOODWIN], b. 1889 – d. 10/23/1968, m. 05/10/1910 St Albans
BUTLER Ernest D, b. 1903 – d. 08/18/1963
Ethel, wife, b. 03/15/1909 – d. 10/23/1991
BUTLER 29 Freeman Allen, b. 1836 – d. 1928
Drusilla M [TAFTON], wife, b. 1842 – d. 1920
BUTLER Robert P Sr, b. 11/11/1938 – d. 09/29/2000
Marion E, b. 03/13/1927 – d. 07/02/1996
BUTLER Mary, b. 08/01/1975 –
BUTLER Walter R, b. 1917 – d. 1995
Eva M, b. 1919 – d. 1991
09 - Village Cemetery St. Albans, Somerset County, Maine
8 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
BUTLER Alfred E, b. 1923 – d. 1981
BUZZELL 51 Mark, b. 1793 – d. 04/27/1867, 74 ys Civil War
Lydia [DAVIS], b. 1808, wife, [no dates], m. 07/08/1839, St Albans TR
Samuel, son of Mark & Lydia BUZZELL, b. 1842 – d. of wounds 12/28/1864, 22 ys, Sgt. Co H, 1st Cav Regt.
ME, Civil War
Name: SAMUEL L BUZZELL
Residence: St Albans, Maine
Age at enlistment: 20
Enlistment Date: 9 Aug 1862
Rank at enlistment: Private
State Served: Maine
Was Wounded: Yes
Survived the War: No
Service Record: Enlisted in Company H, Maine 1st Cavalry Regiment on 08 Sep 1862, Promoted
to Full 1st Sergeant, Mustered out on 28 Dec 1864
Birth Date: abt 1842
Sources: Report of the Adjutant General of the State of ME
CAMPBELL 162 Simeon, d. 07/05/1882, 73 ys 5 ms 20 ds
Emily, wife, d. 05/12/1896, 75 ys 6 ms 16 ds
CARMICHAEL Harold A, 02/17/1906 – 08/19/1985
Glenna V [RICHARDSON] b. 11/11/1919 – d. 08/26/2000, m. 06/11/1936
Harold Everett, b. 1946 – d. 10/18/1963
Joseph A, b. 1940 – d. 1961
CASSIDY Leroy A, b. 03/25/1935 –
Annie L [BRAY], b. 01/03/1937 – ----, m. 08/27/1954
Michael L, b. 12/15/1958 – d. 09/17/2009
CHANDLER 427 David, b. 01/28/1850 – d. 02/11/1920
Bessie [WOOD], wife, b. 02/03/1855 – d. 04/14/1940
CHASE 349 Pearle I [TURNER], wife of Harry B CHASE, b. 09/18/1879 – d. 09/13/1908, (Albion BUKER lot), m.
11/07/1900, Dover-Foxcroft, ME
CHASE 396 Winnie, son of Fred E & Ranie CHASE, d. 08/19/1896, 2 ys 23 ds
CHASE 396 Fred Leroy, b. 05/19/1892 – d. 08/02/1955 WW I
Name: FRED L CHASE
Serial Number: 2722308
Birth Place: St. Albans, Maine
Birth Date: 19 May 1892
Residence: St. Albans
Comment: Ind: Skowhegan, Somerset Co., Apr. 2/18. Private. Org: 151 Dep Brig to May 24/18;
Btry B 303 FA to disch. Eng: Toul Sector. Overseas: July 16/18 to Apr. 26/19. Hon
disch on demob: May 1, 1919.
Clara E [STEVENS], wife, b. 1896 – d. 1932
CHENEY Virginia Mae, b. 02/25/1967 – d. 08/30/1973
CHISHOLM 454 Hugh Daniel, b. 1869 – d. 1919
454 Florence R [VINING], b. 1876 – d. 1937, m. 08/06/1902
09 - Village Cemetery St. Albans, Somerset County, Maine
9 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
CHISHOLM Clifford, b. 10/01/1903 – d. 01/20/1993, WW 2
Lavaughn [COOMBS], b. 04/02/1906 – d. 03/05/1974, m. 12/14/1929
CHRISTIE 6 George W, d. 07/26/1899, 82 ys 6 ms
Matilda A, wife, d. 01/28/1888, 61 ys 1 m
Lenzarah V, dau, d. 12/22/1863, 8 ys 8 ms 22 ds
George S, b. 1850 – d. 1921
CHRISTIE 26 Mary Ann, dau of James & Sarah CHRISTIE, b. 1824 – d. 04/18/1850, 25 ys 8 ms
CHRISTIE 26 Nathaniel, son of James & Sarah CHRISTIE, d. 11/17/1844, 13 ys
CHRISTIE 26 T W, son of T W & Catherine [BRYANT] CHRISTIE, d. 11/18/1840, 9 ms 24 ds, m. 11/10/1845
CLARK 1 Betsey E [GLIDDEN], d. 11/10/1874, 76 ys 5 ms 20 ds, formerly wife of Heman CLARK
CLARK Hannah, dau of Heman & Elizabeth [GLIDDEN] CLARK, b. 1832 – d. 02/28/1852, 20 ys
CLARK 1 George W, b. 06/201836 – d. 12/08/1918
Margaret Ann [FAIRFIELD], wife, b. 10/27/1841 – d. 12/27/1884, 43 ys, m 03/14/1862 intentions, dau of
Isaac & Harriet [ROBBINS] FAIRFIELD
CLARK 1 Hannah, b. 1850 – d. 1921, no stone found
CLARK Raymond L ―Slim‖, b. 12/11/1917 – d. 07/05/2000
CLARK 353 James F, b. 1851 – d. 1912
CLEVELAND Brandon Michael, 05/03/1999
CLEVELAND Ethan John, 10/11/2001
CLIFFORD Father
Mother
Twin babies
CLIFFORD 144 Harry, son of C W & Nettie CLIFFORD, b. 09/25/1875 – d. 08/17/1878
COLE 324 Oral E, b. 1869 – d. 1957
Lizzie M [STONE], wife, b. 1873 – d. 1936, m. 10/19/1910
COLLINS 83 Benjamin, b. 1764 – d. 12/23/1852, 88 ys Revolutionary War
Name: BENJAMIN COLLINS
Residence: St. Albans
Place of Enlistment: Salisbury, Mass
“Page 152 Soldiers Sailors, and Patriots of the Revolutionary War - ME:
COLLINS Benjamin, MA, b. E Kingston, NH 1766, r. Vassalboro, ME 1818, d. in
St Albans, 1852, Married Rebecca 04/07/1796, 1 (S36992); 1S, 3S, 4S”
Rebecca [FAIRFIELD], wife, d. 11/17/1842, 63 ys, m. 04/07/1796
COLLINS 83 Mary E, dau of James H & Mary R COLLINS, b. 1842 – d. 01/13/1843, 7 ms 24 ds
COOK 416 Judah, b. 10/20/1824 – d. 03/23/1899
Susan, wife, b. 05/04/1814 – d. 07/01/1903, (Zerah EMERY lot)
09 - Village Cemetery St. Albans, Somerset County, Maine
10 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
COOK 94 Robert, b. 07/07/1811 – d. 11/19/1892, 81 ys
Mariam [SMITH], wife, d. 11/23/1877, 68 ys 11 ms 18 ds
Ann F, dau, d. 10/01/1861, 11 ys 5 ms
Mary A, dau, d. 10/01/1849, 4 ys 8 ms
COOK 94 George A, son of Edwin & Lucinda COOK, d. 06/22/1867, 20 ys, Civil War
Name: GEORGE A COOK
Residence: St Albans, Maine
Age at enlistment: 18 B. Abt 1846
Enlistment Date: 14 Apr 1864
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Co I, ME 31st Inf Regt on 04/14/1864, Mustered out 05/10/1865
Sources: Report of the Adjutant General of the State of Maine
COOK 367 Sarah J, b. 1840 – d. 1917, sister to Abbie S [COOK] MAXIM
COOLIDGE 365 Charles P, b. 1855 – d. 1939
Cora E [FAIRBROTHER], wife, b. 08/03/1861 – d. 1955 (BROWING – FAIRBROTHER lot), m.
01/05/1881
COTY 139
CROCKER 509 Andrew Wheeler, b. 07/20/1850 – d. 09/24/1919
Sylvia P [PARKMAN] wife, b. 12/12/1838 – d. 03/30/1931, (CROSS – CROCKER lot)
CURRY Sylvia [FURBUSH], b. 05/25/1940 – d. 04/22/2001, dau of Harry S & Marion T FURBUSH, wife of
Gordon S CURRY, m. 12/01/1961
CYPHERS 375 Herbert E, b. 1855 – d. 1921
Myra B [TRAFTON], wife, b. 1863 – d. 1921
CYPHERS 14 Carrie M, [GOODWIN], 1st wife of Herbert E CYPHERS, d. 12/17/1889, 45 ys, m. 05/12/1880
COOPER Fred J Sr, b. 03/06/1919 – d. 12/10/1995, Silver Star & Purple Heart, WW 2
Name: FRED J COOPER
Birth Year: 1918
Race: White
State: Maine
County or City: Kennebec
Enlistment Date: 24 Feb 1941
Branch: Infantry
Grade: Private
Component: National Guard (Officers, Warrant Officers, and Enlisted Men)
Source: National Guard
Education: 4 years of high school
Civil Occupation: Actors and actresses
Marital Status: Single, without dependents
Height: 69
Weight: 170
Silver Star & Purple Heart
Mary Ellen [WORTHEN], b. 10/17/1920 – d. 07/13/2009
09 - Village Cemetery St. Albans, Somerset County, Maine
11 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
CROCKER John W, b. 10/09/1882 – d. 07/22/1964, Pvt, Bty A, 6th
Artillery, WW 1
Name: JOHN W CROCKER
Birth year: abt 1882
Birthplace: ME, United States
Enlistment Date: 12 Jan 1908
Enlistment Age: 25 3/12
Registration #: 6
Registration Date: 01/12/1908
Where: Ft Slocum, NY
By Whom: Fife
Period: 3 Years
Town or County: Caribou
Occupation: Laborer
Eyes: Brown
Hair: Dark Brown
Complexion: Fair
Height: 5' 7"
Regt: 6th Artillery
Company: A
Remarks: Discharged Jan 11, 1911, at Fort Riley, Kansas, exp. ser., Job very Good, H. & F.
CYPHERS 14 James, d. 02/06/1902, 86 ys
Elvira [BOSTON], wife, d. 02/23/1870, 56 ys, m. 12/13/1836
DAVIS 329 Fred, b. 1855 – d. 1933
Addie E [TURNER], b. 1861 – d. 1945, m. 01/07/1893
DEARBORN 140 Simon, d. 02/03/1902, 79 ys
Permelia [ADAMS], b. 1842 – d. 1926, wife, dau of Asher ADAMS, m. 03/19/1869, St Albans
DEVEREAUX 84 Dennis, d. 11/01/1894, 85 ys 7 ms
Rhoda [PARKHURST], wife, d. 03/20/1905, 91 ys 9 ms, m. abt 07/05/1833
Louise L, dau, d. 12/01/1874, 17 ys 10 ms
Elbridge G, son, d. 06/30/1855, 16 yrs 8 ms
DEWOLFE William C, b. 1908 – d. 1992
Hope M, b. 1917 – d. 1994
DICKINSON John, b. 1886 – d. 1960
Ida May, b. 1899 – d. 09/16/1965
Lawrence, b. 03/30/1937 – d. 12/22/1995
Morris A, b. 12/28/1923 – d. 12/26/1981
DILLINGHAM 499 James W, b. 09/24/1814 – d. 03/29/1894, 79 ys 6 ms 5 ds, Quaker
601 499 Olive C [WHITTIER], wife, b. 09/20/1812 – d. 10/19/1886, 74 ys 11 ms, Quaker, m. 12/20/1835
Readfield, ME
499 Charles A, son, b. 10/17/1847 – d. 06/29/1867, 19 ys 8 ms 12 ds, Quaker
DILLINGHAM 168 Edward, b. abt 1779 – d. 02/23/1857, living is St Albans 1850 with James W, 71 Ys, husband of Hannah
[WEEKS]
DILLINGHAM 448 Lloyd C, b. 05/01/1845 – d. 01/13/1902, Quaker, Son of James & Olive DILLINGHAM
DOE 102 Rebecca [LEACH], dau of Elijah & Jane P LEACH, b. 01/17/1820 – d. 07/10/1851, 31 ys 6 ms [wife of
Welcome DOE, mar 11/13/1842]
09 - Village Cemetery St. Albans, Somerset County, Maine
12 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
DOE 79 Solomon, b. 1843 – d. 01/08/1851, 7 ys 2 ms, son of John & Eliza [BATES] DOE (CROCKER – DOE lot)
DONDERO 401 Charles G, b. 1853 – d. 1943, born Italy
Jennett [RICHARDS], wife, b. 1861 – d. 1942, sister of Nate RICHARDS, (RICHARDS – DONDERO lot)
DOW 359 Josiah B, b. 05/29/1839 – d. 1906
Marcia E [WALDON], b. 04/1850 – d.1921
DOYEN 334 Charles, b. 1854 – d. 1938
Elizabeth [HANSON], wife, b. 1849 – d. 1929 (HANSON – PARKMAN lot)
DROLET Emilien W, b. 01/02/1924 – d. 08/04/1970 husband of Pearl WHITNEY
DUDLEY 87 Chandler A, son of Daniel & Martha J DUDLEY, d. 06/30/1849, 1 y 2 ms
DUDLEY 483 Maria, dau of David & Eunice B DUDLEY, d. 06/26/1850, 15 ys
Edwin, son of David & Eunice B DUDLEY, d. 08/08/1843, 21 ys (BAILEY – DUDLEY)
EASTMAN 406 Aaron W, b. 06/13/1839 – d.11/05/1902, son of Isaac & Esther EASTMAN
Enoch Lyman, b. 07/02/1833 – d. 04/27/1910, son of Isaac & Esther EASTMAN
EASTMAN 359 Wilbur H, b. 12/1867 – d. 1946
Nina [DOW], wife, b. 08/1875 – 1954, dau of Josiah B & Marica E [WALDON] DOW
EDWARDS James A, b. 07/27/1921 – d. 03/22/2000, WW 2
Name: JAMES A EDWARDS
Birth Year: 1923
Race: White
Nativity State: MA
County: Middlesex
Enlistment Date: 26 May 1943, Pvt
Enlistment State: MA
Enlistment City: Fort Devens
Component: Selectees (Enlisted Men)
Education: Grammar school
Civil Occupation: Athletes, sports instructors, and sports officials
ELDERKIN 44 James,
ELDERKIN 321 Frank E, no dates
Alberta, wife of Frank ELDERKIN, b. 01/21/1881 – d. 10/18/1945
Alicia, daughter of Frank ELDERKIN, b. 06/27/1914 – d. 05/1939
ELKINS Walter B, b. 08/12/1889 – d. 05/12/1960
Mary L, b. 05/14/1893 – d. 09/26/1960
ELLIOT 7 Benjamin F, b. 1843 – 1930, (Jason BOSTON lot)
EMERY 415 Alton, son of Zerah, b. 06/24/1886 – d. 1956
Infant, son of Alton, b. 07/24/1922 – d. 1922, children of Zerah & Hannah [COOK] EMERY
EMERY 351 Charles F, b. 1858 – d. 1944
Addie A [TURNER], wife, b. 1864 – d. 1918
Elsie A [BEVERAGE], wife, b. 1889 – d. 1969, m. 11/30/1916
09 - Village Cemetery St. Albans, Somerset County, Maine
13 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
EMERY 372 Ernest H, b. 1888 – d. 03/31/1961
Lillian G, b. 1894 – d. 10/26/1960
Edward J, b. 1923 – d. ____
Edna M, b. 1923 – d. 1923
EMERY 128 Etta [PARKER], wife of Peter EMERY, b. 1861 – d. 07/06/1889, 27 ys 9 ms, m. 04/08/1882 St Albans
EMERY Brent, 1960 – 1988
EMERY Durward A, b. 05/20/1916 – d. 07/02/1989
Lydia E [ROSS], b. 08/03/1918 – d. 12/25/2005, m. 11/29/1939 St Albans
EMERY 411 George, Father of Vera HANSON, b. 1887 – d. 1958
EMERY 2 Anjennett [LABREE], wife, also wife of Darius Emery, mother of Minnie MARTIN, b. 06/11/1902, 71 ys 8
ds
EMERY Fremont, b. 10/12/1910 – d.10/07/1990
Charlotte [BURGESS], b. 03/10/1903 – d. 04/21/2000, m. 08/10/1935, St Albans
EMERY 411 Infant, dau of George & Evelyn B EMERY, b. 1899 – d. 04/04/1899, 17 ds
EMERY 342 James B, Grandfather to James SEEKING, b. 1851 – d. 1929
342 Harriett [RYERSON], wife, b.1853 – d.1914, int posted 06/25/1873 St Albans TR
EMERY 38 Seth, d. 11/16/1891, 78 ys 11 ms
Hannah [BIGELOW], wife & sister to James, d. 04/25/1882, 62 ys
Charley F, son, b. 08/03/1861 – d. 10/13/1861, 2 ms 10 ds
Infant, son, b. 12/12/1842 – d. 12/16/1842, 4 ds
EMERY 38 Clarence, son of P F & H I EMERY, b. 05/29/1899 – d. 06/18/1899, 3 ws
EMERY 416 Zerah, Father to George EMERY, b. 1849 – d. 1922
Hannah B [COOK], Mother to George EMERY, b. 1852 – d. 1919
Ernest, son, b. 1894 – d. 1918
Lura E, dau of Zerah P & Hannah B EMERY, b. 05/17/1872 – d. 02/20/1875
EMERY 331 Owen H, brother of George EMERY, b. 1876 – d. 1949
Carrie F [HATCH], wife, b. 1878 – d. 1947, m. 07/17/1898
ESTES Daniel L Sr, b. 09/15/1936 – d. 12/20/1994
Barbara A [NEAL], wife, b. 09/17/1940 – d. 07/21/2009, m, 09/1959
Daniel L Jr, son, b. 01/09/1960 – d. 01/27/1972
Kathy Jo, dau, b. 09/27/1962 – d. 06/28/1969
Tammy D, dau, b. 03/14/1961 – d. 12/19/1976
ESTES Charles I, b. 09/14/1910 – d. 05/14/1988
Althea R [MERROW], wife, b. 08/22/1913 – d. 12/21/1974, m. 03/08/1931 & 02/19/1939
ESTES 84 Irena [JONES], wife of Stillman ESTES, b. 1819 – d. 07/05/1858, 38 ys 7 ms (ESTES-FAIRBROTHER lot),
m. 04/14/1841
ESTES 57 Melzerd D, d. 02/08/1899, 66 ys
Augusta S [JOHNSON}, wife, d. 01/27/1899, 61 ys 7 ms 14 ds, (Sullivan JOHNSON lot)
09 - Village Cemetery St. Albans, Somerset County, Maine
14 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
EVANS 20 Mary Jane, wife of Joseph EVANS, b. 07/06/1776 – 11/20/1876, 100 ys 4 ms 14 ds (Edward PLUMMER lot)
EVANS Daniel H, son of Benjamin D & Sarah H EVANS, b. 01/11/1838 – d. 10/11/1838, 9 ms
EVANS Hiram L, son of Benjamin D & Sarah H EVANS, b. 08/06/1848 – d. 08/08/1850, 2 ys
FAIRBROTHER 365 Browning G, b. 1836 – d. 1908
Mary S [FOSS], wife, b. 1838 – d. 1911
FAIRBROTHER 484 Ella Eunice, dau of Henry & Avis FAIRBROTHER, d. 04/20/1857, 9 ms 21 ds
FAIRBROTHER 385 Ester, b. 1834 – d. 1911
FAIRBROTHER 492 Moses S, d. 05/02/1871, 66 ys 8 ms
Syrena M, wife, d. 09/16/1865, 53 ys 5 ms
FARNHAM 19 Ruel, d. 10/28/1894, 57 ys
Ellen L [HAWES], wife, d. 10/15/1928, 85 ys 6ms 9ds, m. 12/15/1961
FARNHAM 97 Simon, d. 10/22/1887, 81 ys
Nancy G [LINSCOTT], wife, d. 02/01/1847, 38 ys 4 ms, m. 10/28/1830, Sidney, ME
FARROW Harold A, b. 09/19/1920 – d. 07/08/2005
Esther R [TYLER], b. 04/26/1920 – d. 06/20/2007
FENDERSON Wallace M, b. 03/22/1898 – d. 02/10/1983
Esther I [WEAVER], b. 01/08/1899 – d. 02/04/1983, m. 03/10/1919, Ashland, ME
Duane W, b. 03/25/1924 – d. 02/28/1983
FIELD 95 Benjamin Jr, d. 12/02/1891, 72 ys, Civil War
Name: BENJAMIN FIELD JR
Residence: St Albans, Maine
Age at enlistment: 43
Rank at enlistment: Private
Survived the War: Yes
Service Record: Enlisted in Co F, Me 20th
Inf Regt on 08/29/1862, Mustered out 02/18/1863
Birth Date: abt 1819
Sources: Report of the Adjutant General of the State of Maine
95 Ruth M [LEACH], wife, d. 07/02/1893, 74 ys
FIELD 514 Annie, daughter of George FIELD, b. 1940 – d. 1940, No stone
FIELD George S, b. 10/24/1895 – d. 08/08/1974
Laura J [ESTES], b. 06/15/1900 – d. 08/08/1972, m. 11/28/1919
FIELD 514 Lida, daughter of George FIELD, b. 1938 – d. 1938, No stone
FIELD 168 Earl, infant son of George FIELD, No Stone, (Nathaniel FIELD lot)
FIELD 148 Chester, Father of Ina HUBBARD, No Stone
Louise Jane [DEARBORN], Mother of Ina HUBBARD, No stone, m. 04/19/1906
FIELD 168 Nathaniel, son of Benjamin & Ruth Ann [LEACH] FIELD, born 11/1859
Maryetta [BROWN], wife, b. 1862 – d. 1913, m. 09/30/1882
Infant, son, d. 09/01/1883, 3 ms
09 - Village Cemetery St. Albans, Somerset County, Maine
15 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
FIELD 18 John, d. 11/21/1881, 80 ys 6 ms
Eliza [BAKER], wife, d. 10/11/1867, 69 ys 5 ms 3 ds
Lydia C P, dau, d. 01/07/1860, 19 ys
FIELD 383 Elmer E, b. 1862 – d. 1912
Louella M., wife, d. 08/03/1893, 26 ys 7 ms 10 ds
Myra F, dau, d. 11/07/1893, 5 ys 5 ms 27 ds
Sarah N, dau, d. 08/14/1889, 28 ds
Nellie F [FARNHAM], wife, d. 11/19/1901, 32 ys 6 ms 19 ds, m. 06/29/1895
FIELD 160 Oral C, brother of George FIELD, b. 1884 – d. 1926
Leah [SPENCER], wife, b. 1891 – d. 1926, m. 04/30/1912
FIELD Harold L, b. 1924 – d. 1985
FIELD Madeline A, b. 1925 –
FIELD Wallace N, b. 09/14/1929 – d. 03/16/2001
Beulah A [TOZIER], b. 03/18/1935 – d. 06/21/1999, m. 02/03/1951
FIELD Oral C, b. 09/20/1928 – d. 09/02/1984
FIELD 104 John L, b. 06/07/1826 – d. 05/19/1906
Sarah W [FARNHAM], wife, b. 12/13/1831 – d. 03/03/1908
Eliza B, dau, b. 06/01/1854 – d. 07/08/1854
FIELD 148 Francis S, d. 08/26/1904, 57 ys 1 m, Pvt, Co G, 31st ME Inf., Civil War
Name: FRANCIS S FIELD
Residence: St Albans, Maine
Age at enlistment: 18
Enlistment Date: 4 Apr 1864
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company G, Maine 31st Infantry Regiment on 04 Apr 1864, Mustered
out on 14 Aug 1865
Birth Date: abt 1846
Sources: Report of the Adjutant General of the State of ME
Sarah A, wife, d. 05/12/1881, 25 ys 11 ms
Nettie, dau, d. 06/14/1883, 2 ys 1 m 16 ds
Ernest L, son of Nathaniel & Maryetta FIELD, d. 10/11/1905, 27 ys 6 ms
FIELD 168 Ruby, infant daughter of George FIELD (Nathaniel FIELD lot), No stone
FINSON 438 Fred, b. 1865 – d. 1954
Medora „Dora‘ F [CHASE], wife b. 1868 – d. 1931
Baby, dau, b. 1897 – d. 01/03/1898, 3 ms 3ds
FINSON 423 Harry, b. 05/14/1904 – d. 08/19/1967
423 Helen M [BAIRD], b. 1913 – d. 2008, m. 11/29/1931
423 Mary, dau, b. 1932 – d. 1932
423 Harry A, son, b. 1939 – d. 1939
09 - Village Cemetery St. Albans, Somerset County, Maine
16 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
FINSON 437 John, b. 1823 – d. 1909
Sarah H [HOMER], wife, b. 1834 – d. 1896
Amelia, dau, b. 1861 – d. 1920
FISHER 652 Elmer R, b. 1908 – d. 04/07/1970
652 Meridith L [MOWER], wife, b. 05/30/1910 – d. 10/19/1981, m. 09/15/1928
FLETCHER Pamelia L, b. 10/18/1971 – d. 03/10/2009
FOSS 23 Chloe E [SMITH], wife of Obed FOSS, b. 01/18/1829 – d. 08/22/1879
FOSS 34 Mary B [BRADBURY], wife of Obed FOSS, b. 1767 – d. 05/29/1850, 82 ys 8 ms
FOSS 23 Moses, d. 04/17/1860, 69 ys
Hannah [GOOGINS], wife, d. 10/04/1881, 87 ys, Int. 08/07/1819, Biddeford
FOSS 23 Daniel, d. 02/22/1856, 50 ys 6 ms
23 Lovey [PERRY], wife, d. 01/15/1894, 89 ys 10 ms
FOSS 23 Daniel Jr., b. 03/17/1838 – d. 1906
23 Betsey [WHITE], wife, b. 1831 – d. 1881, Int 12/11/1858 St Albans, m. 12/24/1858
FOSS 41 Edson W, son of Selden & Josie FOSS, d. 05/29/1875, 1 y 2 ms 14 ds (R CUMMINGS)
FOSS Mandel H, b. 07/31/1902 – d. 03/11/1988
Ina B [EMERY], b. 04/25/1905 – d. 02/14/2003, m. 11/04/1922, St Albans
Infants (2) of Mandel FOSS
FOSS 82 Joshua, d. 04/15/1850, 81 ys, (Joseph REED lot)
FOSS 83 Leila, dau of Mayhew C & Hattie A [GRANT] FOSS, d. 04/26/1870, 3 ys 5 ms 26 ds
FOSS 83 Verna, dau of Mayhew C & Hattie A [GRANT] FOSS, d. 11/25/1874, 4 ys 7 ms 10 ds
FOSS 491 Zilpha J, wife of Daniel FOSS & wife of Ben SHEPHERD, d. 12/15/1902, 71 ys
FOSS 34 Jabez B, b. 05/18/1809 –d. 04/03/1877, 69 ys
Gustavus M, son of Jabez and Betsey [BIGELOW] FOSS, d. 12/29/1860, 16 ys
Louisa B, dau of Jabez & Betsey [BIGELOW] FOSS, d. 06/16/1846, 9 ys 10 ms
Eleanor E, dau of Jabez & Betsey [BIGELOW] FOSS, d. 02/10/1845, 2 ys 5 ms
FOSS 110 Thomas, b. 09/14/1798 – d. 06/25/1859
Lovina, wife, b. 03/06/1799 – d. 05/22/1851, 52 ys 2 ms 6 ds
Elizabeth E, dau, b. 11/03/1830 – d. 03/17/1851, 20 ys 4 ms 14 ds
FOWLE Mike, b. 1961 – d. 1977
FREEMAN Verna I, b. 12/13/1930 – d. 07/09/1998
FROST 371 Daniel L, b. 1840 – d. 1919
371 Henrietta [OSBORN], wife, b. 1846 – d. 1918
FROST 366 Jacob L, b. 08/24/1818 – d. 07/10/1887
Sarah E [SYLVESTER], b. 06/29/1827 – d. 02/26/1904
Clara E, b. 04/25/1860 – d. 02/16/1934
09 - Village Cemetery St. Albans, Somerset County, Maine
17 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
FROST 366 Hannah P [MARTIN], b. 07/08/1817 – d. 07/18/1850, wife of Jacob L FROST, m, 01/08/1843
FROST Harold R, b. 1897 – d. 1970
Harriet R, b. 1912 – d. 1996
FROST 124 Wesley S, b. 03/10/1865 – d. 11/13/1932, GAR Flag
Rosa, 1st wife of Wesley FROST, d. 11/22/1897, 29 yrs
FROST 124 Lewis, (no stone) (Wesley FROST lot)
FROST 157 Harold William, son of Harold & Harriet FROST, b. 03/24/1924 – d. 12/19/1929
FROST 354 William J, son of Harold FROST, b. 09/23/1863 – d. 1936
Gracie A [MARSH], wife, b. 11/01/1879 – d. 1910
FURBUSH 58 Richard, ―Father‖, d. 03/26/1876, 76 ys
Phebe [CHASE], ―Mother‖, d. 04/18/1895, 79 ys, m. 10/06/1832 North Berwick, ME
FURBUSH Lawrence M, b. 05/09/1917 – d. 10/1975, WW 2
Name: LAWRENCE M FURBUSH JR
Birth Year: 1917
Race: White
State: Maine
County: York
Enlistment Date: 10 Aug 1943
Branch: No branch assignment
Grade: Private
Enlistment: Enlistment for the duration of the War or other emergency, plus six months,
subject to the discretion of the President or otherwise according to law
Component: Selectees (Enlisted Men)
Education: 4 years of college
Civil Occupation: Teachers (secondary school) and principals
Marital Status: Married
Maxine [ROBERTSON], b. 1919 –
FURBUSH Harry S Esq, b. 09/03/1911 – d. 12/07/1978
Marion T, wife, b. 09/20/1915 – d. 05/17/1999
GARLAND Donald L, b. 07/19/1950 – d. 07/22/1996
GATCHELL 8 Molissa B, dau of Isaac & Susan GETCHELL, d. 07/22/1861, 24 ys 9 ms, [See GETCHELL]
GETCHELL 143 Israel, b. 03/24/1802 – d. 05/29/1880, 78 ys
143 Alice [SKOLFIELD], wife, b. 12/12/1806 d. 03/29/1879, 72 ys
143 Emery, b. d. 10/03/1904, 73 ys 8 ms
143 Ellen L, b. 09/14/1839 – d. 01/03/1920, 80 ys
143 Eunice O, b. 1847 – d. 1924
GETCHELL 164 Charles R, d. 08/26/1890, 43 ys
GIFFORD 498 Sarah Elma [WINSLOW], wife of Seth K GIFFORD, d. 03/31/1881, 26 ys, m. 07/15/1878
GILES Nelson R, b. 04/12/1881 – d. 10/13/1961
Ina [BUTLER], wife, b. 05/10/1889 – d. 01/12/1979
09 - Village Cemetery St. Albans, Somerset County, Maine
18 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
GILMORE 497 Edward W, b. 1860 – d. 1923
Emma L, wife, b. 1869 – d. 1958
GLIDDEN 98 Cecil Gray, son of C S & Olive GLIDDEN, d. 12/21/1850, 4 ys 5 ms 5 ds, (John LEECH)
GOFORTH 247 Bruce, son of James, & Marguerite [TRACY] GOFORTH, b. 03/17/1958 – d. 10/11/1958
GOODWIN 96 Daniel L, b. 03/24/1802 – d 05/30/1861, 81 ys
Sarah H [HASKELL], wife, d. 11/11/1858, 81 ys
GOODWIN 96 John C, d. 12/26/1876, 58 ys 8 ms 12 ds
Philena, wife, d. 04/07/1896, 73 ys 11 ms 16 ds
GOODWIN John E, b. 03/05/1896 – d. 11/18/1998
Isabella M [NEELY], b. 07/08/1902 – d. 08/03/1998, m. 09/09/1929
GOODWIN 96 George F, b. 1855 – d. 1945
Mary [MURRAY], b. 1859 – d. 1935, m. 09/12/1875 St Albans
GOODWIN 42 Ephraim, d. 06/17/1861, 82 ys, (Holman JOHNSON lot)
Miriam [LIBBY], wife, d. 01/20/1823, 84 ys
Olive, wife, d. 06/18/1866, 78 ys
Ephraim Jr, d. 07/16/1834, 21 ys
Mary, dau, d. 08/13/1863, 57 yrs
GOODWIN 408 Hiram, b. 1815 – 1899
Emily A [HARTWELL], wife, b. 1818 – d. 1846, m. 06/05/1875 St Albans
Abbie E, wife, b. 1821 – d. 1897
Alice G, dau of Hiram & Abbie E GOODWIN, b. 1855 – d. 1897
GOODWIN 144 Charles G, b. 1860 – d. 1915
Carrie E, wife, b. 1863 – d. 1935
Lura Bell, dau of Charles & Nettie GOODWIN, b. 01/14/1885 – d. 05/26/1890, 5 ys 4 ms 12 ds
GOODWIN 66 John C, b. 1845 – d. 1882
Rebecca B [MARTIN], wife, b. 1852 – d. 1924
GOODWIN 93 William H, d. 03/12/1885, 78 ys 29 ds
Hannah [RUSSELL], wife d. 10/27/1885, 74 ys, m. 12/05/1834 St Albans
Aurelia, dau of Wm H & Hannah b. 1849 – 09/01/1850, 11 ms
GOODWIN George W, d. 12/30/1862 in Falmouth, VA, 24 ys, son of William H & Hannah GOODWIN Civil War
Name: GEORGE W GOODWIN
Residence: St Albans, Maine
Age at enlistment: 23
Enlistment Date: 29 Aug 1862
Survived the War: No
Service Record: Enlisted in Company F, Maine 20th Infantry Regiment on 29 Aug 1862, Mustered
out on 30 Dec 1862
Birth Date: abt 1839
Sources: Report of the Adjutant General of the State of ME
09 - Village Cemetery St. Albans, Somerset County, Maine
19 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
GOODWIN 408 William H 2nd
, b. 1810 – d. 1874
Huldah K, wife, b. 1817 – d. 1892
GOODWIN 422 Charles H, b. 1849 – d. 10/31/1891, 42 ys 7 ms 29 ds
Myrtle L [TURNER], wife, b. 06/09/1856 – d. 09/18/1887, 31 ys 3 ms 9 ds, m. 06/05/1875 St Albans
GOODWIN 408 Stuart H, b. 1849 – d. 1914
Myra F [FINSON], wife, b. 1857 – d. 1942
Emma A, dau, b. 1887 – d. 1898
GORDON 389 Mina [HASEY], no dates, (b. 05/1892, dau of W & Anna [RYERSON], HASEY), (W HASEY lot), m.
Wilbur L Gordon, Dexter, 03/15/1915
GRAHAM Leslie W, b. 01/22/1906 – d. 07/30/1973
Marie M [BLANCHARD], b. 01/22/1899 –d. 10/15/1981, m. 07/29/1930
GRANT 327 David H, b. 1853 – d. 1932
Annie A [CHRISTIE], wife, b. 1857 – d. 1936, m. 05/27/1885, St Albans
Lelia M, dau of David GRANT, b. 1886 – d. 08/07/1888, 1 y 7 ms
GRANT 17 George, b. 1828 – d. 1850, No Stone found
Mahala, wife, d. 05/19/1856, 29 ys 9ms, (POWERS – WYMAN lot)
GRAY 428 Jesse, b. 07/1/1811 – d. 05/07/1895
GRAY 36 Dr John, b. 1770 – d. 1846 (Wm MCGRAY lot)
GRAY 346 Mary B [PINGREE], b. 1881 – d. 1959 (Samuel PINGREE lot), wife of Bennie L GRAY, m. 10/14/1908
HALL 384 Elizabeth [MELLOWS], wife of Eben K HALL of MA, d. 10/20/1887, 57 ys
HANSON 725 369 Closson C, b. 1867 – d. 1935
725 369 Florence M [HILLIKER], wife, b. 1869 – d. 1956
725 369 Helen, b. 1898 – d. 1913
HANSON 356 Daniel, b. 1844 – d. 1921
Etta H [FRENCH], wife, b. 1846 – d. 1930, m. abt 04/06/1866 St Albans
Lura L, daughter of Daniel & Etta H HANSON, b. 1869 – d. 1870
HANSON Harrison O, b. 1840 – d. 1917
Eva P, b. 1854 – d.
HANSON Helen, sister of Closson HANSON, b. 1898 – d. 1916, (see SOULE lot)
HANSON Irving L, b. 06/24/1886 – d. 02/08/1961
F Hazel [SMALL], wife, b. 05/06/1890 – d. 07/05/1974
HANSON 332 Glenn H, b. 05/14/1894 – d. 06/20/1957
Vera E [EMERY], b. 03/25/1897 – d. 01/29/1944, m. 11/24/1915, St Albans
Baby, dau
Daniel, b. & d. 02/16/1929
HANSON 337 Frank C, b. 1845 – d. 1925
Harriett P, wife, b. 1849 – d. 1925
09 - Village Cemetery St. Albans, Somerset County, Maine
20 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
HANSON Elizabeth [LEACH], mother of Ralph W
HANSON 337 Fred Stanley, son of Frank HANSON, b. 1871 – d. 1952
Dora G [MERCHANT] wife, b. 1899 – d. 01/14/1979, m. 06/19/1916 St Albans
Carlene E, dau, b. 05/19/1920 – d. 11/12/1988
HANSON Ralph Willis, b. 04/29/1889 – d. 02/24/1967
Betsey E [PARKMAN], wife, b. 02/24/1893 – d. 09/15/1985, dau of Malcolm PARKMAN
HANSON 109 Rev Turner, d. 04/03/1876, 66 ys 11 ms
Urana G, wife, d. 01/12/1851, 39 ys 6 ms
Hiram, son, d. 01/31/1862, 16 ys
HART 426 Norman, b. 1914 – d. 1935
Martha
HART Ernest, b. 1894 – d. 1980
Martha [RICE], b. 1895 – d. 1961
Harold P, b. 1929 – d. 1929
HARTWELL 419 Carroll L, son of L Leslie & E M HARTWELL, d. 03/31/1895, 10 ms 15 ds
HARTWELL 78 Samuel, d. 08/16/1875, 83 ys 8 ms 17 ds
Mary, wife, d. 04/17/1881, 55 ys 2 ms 19 ds
Lydia Maria, dau, d. 01/17/1851, 5 ys 2 ms
HARTWELL Leon, b. 1902 – d. 1987, WW 2
Name: LEON HARTWELL
Birth Year: 1902
State: Maine
Enlistment Date: 25 Nov 1942
Enlistment State: Maine
Enlistment City: Bangor
Branch: Branch Immaterial - Warrant Officers, USA
Grade: Private
Enlistment: Enlistment for the duration of the War or other emergency, plus six months,
subject to the discretion of the President or otherwise according to law
Component: Selectees (Enlisted Men)
Education: 2 years of high school
Civil Occupation: Semiskilled mechanics and repairmen, n.e.c.
Marital Status: Married
Height: 67 Weight: 163
HARTWELL 177 Thomas C, b. 1855 – d. 1935
HARTWELL 177 William W, b. 1851 – d. 1936
Elizabeth, wife b. 1850 – 1930
Ethel L, dau, b. 1883 – d. 1885
HARTWELL 177 George E, d. 06/09/1886, 34 ys 6 ms 26 ds
HASEY 389 Anna [RYERSON], b. 1856 – d. 1925 (William R HASEY lot)
HATCH 202 Gloria J, b. 1945 – d. 1959 (Mrs Harold WHITNEY lot)
09 - Village Cemetery St. Albans, Somerset County, Maine
21 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
HATCH 27 John E, b. 1847 – d. 1922
Susan J, wife, b. 1848 – d. 1923 (Sarah AUSTIN lot)
HATCH 416 Lula F [EMERY], wife of Elbridge C HATCH, dau of Zerah EMERY, b. 10/09/1882 – d. 05/05/1902, m.
07/06/1898
HATCH Herbert, b. 10/02/1947
HATCH Lloyd W, b. 06/15/1923 – d. 05/28/2000
HAWES 167 Hiram B, b. 1817 – d. 1912
Sarah C [VINING], wife, b. 1812 – d. 1889, m. 03/28/1839
Vesta A, dau, b. 1845 – d. 1878
Charles H, son, b. 1846 – d. 1925
HAWKES 466 Almeda, b. 1896 – d. 1957 (Town lot)
HAWKES 466 Chester, b. 1801 – d. 1858 (Town lot)
HAWKES 482 Moses, b. 04/20/1787 Windham, ME – d. 10/26/1853, 66 ys 5 ms
Hannah, dau of Moses & Sarah HAWKES, b. 1815 – d. 11/17/1835, 20 ys 6 ms
HEATH Frank W, b. 08/1865 – d. 1956
Bertha M, b. 09/1871 – d. 1960
Marion V, b. 08/1899 – d. 1984
HERSEY 379 Frank J, b. 06/18/1868 – d. 11/16/1951, m. 11/14/1899 Cambridge, ME
Annie G [WENTWORTH], wife, b. 07/24/1869 – d. 06/11/1936
HIGGINS 81 Levi, d. 01/05/1851, 50 ys 9 ms
Charlotte T, wife, d. 03/30/1861, 62 ys 4 ms 3 ds
HILTON 146 Alfred H, b. 1864 – d. 1940
Mabel, wife, b. 1864 – d. 1943
HILTON 50 Anson, b. 1856 – d. 04/21/1858, 1 y 9 ms, (GOODWIN – HILTON lot)
HILTON Ralph C, b. 01/02/1909 – d. 06/21/2001
Molly G [JOHNSON], b. 05/25/1905 – d. 02/10/1997, m. 11/30/1956
HILTON 460 Charles S, b 1872 – d. 1947
Lula M [WOODCOCK], b. 1876 – d. 1965
HILTON 460 Marion G, b. 1992 – d. 1997
HILTON 443 Herbert B, b. 1868 – d. 1956
Annie Mae, wife, b. 11/04/1868 – d. 10/21/1900
HILTON 335 Jonathan, b. 09/02/1827 – d. 04/10/1913
Ann Augusta [BROWN], wife, b. 03/12/1841 – d. 1929, m. abt 12/21/1861
HILTON 31 Nathaniel, d. 07/29/1849, 42 ys 10 ds
Jane, wife, d. 06/11/1857, 41 ys 5 ms 12 ds
HILTON Addie L, b. 09/06/1871 – d. 07/29/1960
09 - Village Cemetery St. Albans, Somerset County, Maine
22 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
HILTON Alton Edward, b. 07/19/1897 – d. 11/10/1990 WW 1
Name: ALTON E. HILTON
Serial Number: 407202
Birth Place: Boston, Mass
Birth Date: 19 Jul 1897
Residence: St. Albans
Comment: Ind: Waterbury, Conn., Apr. 1/18. Pvt. Org: 107 Hqrs Co 1 FA to July 26/18; Bty
A 1st FA. Hon disch: Apr. 3, 1919.
Erma Louise [BERRY], b. 09/23/1891 – d. 04/17/1982
HILTON 85 Maria, wife of John HILTON, d. 01/27/1872, 69 ys 7 ms, (Belden SOUTHARD lot)
HILTON 266 Harry J, b. 10/10/1875 – d. 06/24/1961
Vesta M [WILKINS], wife of Harry HILTON, b. 10/10/1875 – d. 06/24/1961, m. 06/09/1898, St Albans
HILTON 152 Walter O, b. 1862 – d. 1931
Bertha E [SMITH], wife, b. 1869 – d. 1923
HOLBROOK 41 Samuel, d. 02/22/1851, 44 ys
Sabrina, wife, d. 04/01/1890, 84 ys 10 ms 29 ds
Henry C, son, d. 07/23/1845, 1 y 10 ms
Amanda M, dau, d. 02/12/1855, 15 ys, Stone Broken
HOOPER 139 Martha, (WELLS-HOOPER lot)
HUBBARD John H, b. 05/21/1930 – d. 10/11/2008
Thelma A [HATCH], b. 1928
HUFF Addie, b. 1870 – d. 1955
HUFF 166 Everett, b. 1868 – d. 1939
Cora [RUSSELL], wife, b. 1874 – d. 1928, m. 12/31/1893, Hartland, ME
IRELAND 129 Cullen S, b. 08/31/1843 – d. 03/19/1916 Civil War [NO FLAG]
Annie H [PARKER], wife, b. 08/30/1842 – d. 09/04/1872, m. abt. 02/09/1866
Matilda H, wife, b. 01/01/1841 – d. 03/17/1912
Lettie, dau of Cullen & Matilda, d. 02/01/1876, 8 ms 7 ds
Ralph F, son of Cullen & Matilda, b. 05/30/1880 – d. 01/16/1915
IRELAND Bennie Randell, son of Corydon G & Abbie S [ROBERTS] IRELAND, drowned, d. 11/27/1872, 4 ys 9 ms
IRELAND 40 Benjamin, d. 09/07/1875, 72 ys 5 ms, Civil War
Aroostook War (Maine) History and Roster Name: Benjamin Ireland
Rank: Private
40 Nancy, wife, d. 01/12/1872, 70 ys 4 ms
Nancy, dau, d. 01/09/1878, 49 ys 9 ms
Daniel, son, b. 1838 – d. 1838
Hiram, son, b. 1848 – d. 1850
Corydon, son, d. 03/28/1830, 5 ys 8 ms
Rinaldo, son, d. 03/20/1830, 4 ys 1 m
Isabella, daughter, 09/02/1833, 2 ys 8 ms
IRELAND 40 Lydia E, b. 1836 – d. 02/20/1923, 87 ys
09 - Village Cemetery St. Albans, Somerset County, Maine
23 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
JAMEISON Lloyd, b. 07/05/1930 – d. 09/25/1985, Korean War
Carlene M, wife, b. 04/14/1928 – d. 07/18/2008
JOHNSON 360 Elmer E, b. 1869 – d. 1931, son of Sullivan & Clara JOHNSON
Lillian E, wife, b. 1869 – d. 1932
JOHNSON Joseph M, b. 12/06/1921 – d. 09/04/1982
Lois [PATTEN], b. 02/23/1922 – d. 11/26/1995
JOHNSON Joseph M, b. 1943 –
Linda C [MCKENZIE] b. 1948 –
JOHNSON 392 Joseph T, b. 1839, S Hadley, MA – d. 1924, son of Theodore & Olive JOHNSON, Civil War
Name: JOSEPH T JOHNSON
Residence: St Albans, Maine
Age at enl: 23
Enl Date: 10 Oct 1862
Rank at enl: Private
State Served: Maine
Survive: Yes
Service Record: Enlisted in Company K, Maine 22nd Infantry Regiment on 10 Oct 1862,
Mustered out on 14 Aug 1863 at Augusta, ME
Sources: Report of the Adjutant General of the State of ME
Abbie N [WIGGINS], wife, d. 03/22/1889, 50 ys 6 ms 18 ds, Int. 09/14/1866
JOHNSON 392 Lewis B, b. 10/1869 – d. 1917
Estelle H [BEAN], wife, b. 02/1868 – d. 1913
JOHNSON Merel E, b. 1898 – d. 1975
Ethel P, b. 1898 – d. 1991
JOHNSON 57 Theodore, b. 04/08/1804 – d. 04/30/1877, 73 ys 22 ds
Olive [MCPHETERS], wife, b. 01/24/1806 – d. 02/26/1897, 91 ys 1 m, m. 08/25/1833, IGI
JOHNSON 48 Laura, b. 03/03/1814 – d. 06/19/1869, 55 ys (Freeman PHILBRICK lot)
JOHNSON Reba [SMITH], wife of Benjamin P JOHNSON Jr of KY, m. 12/08/1945, dau of Harvey & Sadie [TOBEY]
SMITH, b. 1925 – d. 1994
JOHNSON 360 Sullivan, b. 1842 – d. 1916, Civil War
Name: SULLIVAN JOHNSON
Residence: St Albans, Maine
Age at enlistment: 20
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company F, Maine 20th Infantry Regiment on 29 Aug 1862,
Promoted to Full Corporal, Mustered out on 15 Jun 1864
Sources: Report of the Adjutant General of the State of ME
Clara J [BONNEY], wife, b. 1846 – d. 1911, m. abt 08/08/1866
JONES 523 Fred Richards, b. 09/25/1895 – d. 1959
Gladys [WEEKS], b. 09/06/1909 – d. 02/05/2001, m. 06/28/1924, St Albans
JONES 523 Eloise M [HUMPHREY], b. 11/27/1930
09 - Village Cemetery St. Albans, Somerset County, Maine
24 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
JONES 523 Robert, son of Earl & Eloise M [HUMPHREY] JONES, no stone found, b. 1949 – d. 1950
JONES 523 Earle R, b. 01/23/1929 – d. 04/29/1929, no stone found
JONES 523 Carl, son, no stone or dates found
JORDON 402 Olive A, wife of J Wilson JORDON, d. 08/30/1890, 28 ys
KASIMATIS 134 Emma J [WILLEY], wife of John KASIMATIS, dau of George W & Mary J WILLEY, d. 06/28/1887, aet
25 ys, (M J WHEELER lot)
KILBRETH 39 Joseph A, b. 1822 – d. 1869
Eunice E [LANE], wife, b. 1830 – d. 1912
Alfred L, son, b. 1856 – d. 1931
Annie M, daughter, b. 1854 – d. 1939
KIRCHDORFER Fred M Sr, b. 02/13/1903 – d. 03/18/1973
Dora I, b. 1905 – d. 1996
John M, b. 1947 – d. 2002
KNOWLES 366 Lizzie [FROST], b. 1854 – d. 1914, (Jacob FROST lot), dau of Jacob L & Sarah E FROST, FLAG
LABREE 2 Sumner G, d. 08/21/1875, 49 ys
Bendice, son of Sumner G & Anjennett J. LABREE, d. 09/27/1868, 9 ys 5 ms
LACASSE Edward R, b. 10/18/1926 – d. 06/07/1994 Pvt WW 2 - Korea
LADD 5 Eliza A [BIGELOW], b. 05/05/1835 – d. 02/16/1911 (Jonathan BIGELOW lot), wife of Samuel Greeley
LADD, m. 05/05/1853
LANE Kenneth H, b. 02/19/1928 – d. 09/21/2006
LARY 169 Lydia, d. 07/09/1881, 85 ys, (D D STEWART lot) [Aunt to David & Araminta STEWART]
LARY Terrence E Sr, b. 02/10/1948 – d. 06/22/2002
LARY Sherburn E, b. 03/27/1924 – d. 11/28/1997, WW 2
Name: Sherburn E Lary
State of Residence: Maine
County or City: Somerset
Enlistment Date: 25 Feb 1943
Enlistment State: Maine
Enlistment City: Bangor
Grade: Private
Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months,
subject to the discretion of the President or otherwise according to law
Education: 3 years of high school
Civil Occupation: Farm hands, general farms
Marital Status: Single, without dependents
Height: 71 Weight: 152
Edith B [LORD], b. 12/11/1927 – d. 06/19/2009, m. 09/21/1946
LAURIE 56 Mary L [ATWOOD], dau of Ira & Sarah ATWOOD, b. 1850 – d. 1905
09 - Village Cemetery St. Albans, Somerset County, Maine
25 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
LAWLER Rosemarie [WEEMAN], b. 10/03/1946 – d. 07/18/2002
LEACH 102 Maria R [LEACH], dau of Elijah & Jane P LEACH, b. 1836 – d. 04/03/1875, 39 ys
LEACH 102 Elijah, b. 05/05/1793 – d. 04/10/1869, 76 ys Poland, ME, son of John & Ruth LEACH
Jane P, wife, d. 06/20/1857, 62 ys 5 ms
LEACH 344 Charles A, b. 1855 – d. 1938, son of Joseph LEACH
Belle [PACKARD], b. 1865 – d. 1916, m. 05/27/1883 St Albans
LEACH 98 John R, b. 07/04/1780 – d.. 04/12/1869, 88 ys 9 ms
Sarah, wife, d. 10/06/1872, 91 ys 10 ms
LEADBETTER 147 James W, b. in Hartland, b. 08/12/1851 – d. 04/16/1911
Flora A [MARTIN], m. 04/25/1875, wife, b. 08/05/1853 – d. 03/16/1937
Lina M, dau, b. 1878 – d. 1887
Baby of James & Flora LEADBETTER, b. 1880 – d. 1881
LEADBETTER 142 Nancy L [SEEKINS], wife of Leigh M LEADBETTER, m. 01/25/1902, dau of Walter & Alice SEEKINS, b.
1880 – d. 1958
142 Lawrence, son of Leigh and Nancy LEADBETTER, no dates (Walter SEEKINGS lot)
LEATHERS 114 John P, son of John B & Cynthia S LEATHERS, d. 03/02/1862, 1 y 3 ds
LEAVITT 486 Clarence W, b. 1882 – d. 1966
Daisy M [BARKER], wife of Clarence LEAVITT, b. 1877 – d. 1957, m. 03/08/1912
Wilbur, son, b. 1913 – d. 1943
LEDDEN 26 Celia G, dau of Alexander & Margaret LEDDEN, d. 09/22/1847, 42 ds, (James CHRISTIE lot)
LEWIS Madeline [MORRILL], b. 07/08/1903 – d 06/27/1985, wife of Leroy G LEWIS, m. 06/22/1929
LIBBY 503 George A, b. 04/10/1891 – d. 1952
Ethel M [WELCH], wife, b. 11/18/1898 – d. 04/30/1948, m. 12/21/1918
LIBBY 404 Gladys E [WRIGHT], wife of Selden E LIBBY, m. 04/26/1911, b 01/23/1889 – d 01/30/1916
LIBBY 506 Joseph R, b. 1845 – d. 1925
Emma, wife, b. 1860 – d. 1947
LIBBY 507 Leon F, b. 04/10/1886 – d. 03/04/1919
Annie [HARVEY], b. 1890 – d. 1978, m. 03/02/1905, m. 2nd
Irving H GOODWIN 09/20/1928
LIBBY 387 Preston, b. 1856 – d. 1911 (death date may be 1931)
Violetta E [KNIGHTS], wife, b. 1858 – d. 08/01/1888, 30 ys 3 ms
Lillie S [NYE], wife, b. 1866 – d. 1929
Clarence E, son, d. 09/21/1882, 4 ys 10 ms 11 ds, (Chester LIBBY lot)
LITCHFIELD Robert E, b. 1962 – d. 1985
LOMBARD Curtis, b. 1922 – d. 1998
Pauline H [MARTIN], b. 1924 – d. 1974, m. 06/27/1942
LONGLEY 376 David R, b. 04/17/1835 – d. 04/02/1924, 89 ys
Eliza A [FRENCH], wife, b. 11/09/1845 – d. 05/10/1933, 87 ys
09 - Village Cemetery St. Albans, Somerset County, Maine
26 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
LONGLEY 429 Burton E, b. 1866 – d. 1893
LORD 47 Alpheus, d. 02/01/1880, 70 ys 3 ms 15 ds
Sally, wife, d. 03/19/1882, 79 ys 10 ms
LORD 263 Cyril, b. 1916 – d. 1956 (Al MERROW lot)
Evelyn E [MERROW], b. 08/03/1915 – d. 03/23/2003, m. 05/29/1942, St Albans
LOTHRUP 49 Sullivan, b. 10/15/1802 – d. 10/07/1882, 79 ys 11 ms 23 ds
Susan [BIGELOW], wife, b. 12/29/1803 Skowhegan, ME – d. 09/08/1891, 87 ys
Roscoe G, son, b. 1835 – d. 03/19/1855, 19 ys 7 ms 7 ds
LOVEJOY 344 M Blanche, wife of William W, b. 1871 – d. 1935 (Chas LEACH lot)
LOWELL 417 John, d. 08/19/1902, 73 ys 8 ds
Helen L, wife, b. 1845 – d. 1903
Alvin J, b. 1855 – d. 1921, son of John and Melvina
LUCAS 382 Fred, b. 1854 – d. 1932
Ella E [COOK], wife, 04/18/1891, 29 ys 4 ms 11 ds
Susie [COOPER], wife, b. 1865 – 1936
Baby, d. 03/24/1882, 2 ds
LUCAS 431 Henry A, b. 01/18/1813 – d. 09/27/1895
Martha P, wife, d. 10/19/1852, 34 ys
Mary, wife, b. 07/10/1818 – d. 08/22/1901
Stephen, son, b. 1849 – d. 1924
LUCAS 322 Minot F, b. 12/06/1887 – d. 1937
Leona D [DUMONT], b. 10/19/1900 – d. 05/11/1991, Married 04/22/1926, married 2nd Clair F
WOODMAN, 06/21/1947, b. 09/24/1894 - d. 06/24/1986, married 3rd Keley MORRISON 12/10/1950, b.
08/20/1898 - d. 08/31/1977. Leona was also listed as a CARLSON?
LUCE 403 John, b. 1868 – d. 1923
Ethel, wife, b. 1876 – d. 1927 (Woodrow LUCE lot)
LUCAS 322 Richard F, b. 1927 – d. 07/09/1953, son of Minot LUCAS, Memorial Korean War
Name: RICHARD F LUCAS
Home City: Aroostook
Home State: Maine
Citizen Status: US Citizen
Death Date: 9 Jul 1953
Processed Date: Nov 1979
Casualty Country: Korea
Casualty Type: Hostile - Killed
Casualty Cause: US Army - No Information Available
Service Branch: US Army
Component: National Guard (ANG, AFNG, NGUS)
Rank: Second Lieutenant
LUCAS 444 Levi, d. 08/19/1898, 76 ys 9 ms
Naomi, wife, b.1826 – d. 09/23/1921, 95 ys 10 ms
Frank, son, b. 1853 – d. 1934
09 - Village Cemetery St. Albans, Somerset County, Maine
27 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
LUCE Leman, b. 10/20/1900 – 11/17/1968
Lilla J [DAVIS], b. 09/23/1900 – d. 03/15/1997, m. 08/1960
MACLEOD Roland, b. 02/02/1924 – d. 10/28/1992, WW 2
Name: ROLAND MACLEOD
State: Maine
Residence: Maine
Date: 28 Oct 1942
Branch: Air Corps
Grade: Private
Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject
to the discretion of the President or otherwise according to law
Source: Civil Life
Education: 4 years of high school
Height: 72 Weight: 156
Marilyn J [MILLS], b. 1927 – d., m. 09/11/1949
MAGOON [A stone with no inscription]
MAGOON 391 William E, son of Lindley H MAGOON, b. 1875 – d. 1941
Bertha [MULLEN], wife, b. 1895 – d. 1912, m. 05/01/1909
Infant son of William E and Bertha M MAGOON, d. 5 ds [no yr]
Muriel F, dau of W E & Blanche A [WALKER] MAGOON, b. 1901 – d. 02/15/1904, 2 ys 6 ms
MAGOON 501 Charles V, b. 1810 – d. 09/21/1879, 69 ys
MAGOON 502 Henry E, b. 1877 –
Christie M, wife, b. 1873 –
Edwin M, son, b. 1906 – d. 1948
MAGOON 391 Lindley H, b. 1844 – d. 1920, [son of Charles H & Esther MAGOON]
Lizzie S, wife, b. 1849 – d. 1928
MAHONEY 373 Jennie S, b. 1878 – d. 1925 (Wm BATCHELDER lot)
MARBLE Brian Lee, d. 05/06/1977, son of Barry L & Penny [PATTEN] MARBLE
MARBLE Eunice, b. 11/26/1945 – d. 07/14/2001
MARTIN 424 Allen L, b. 1869 – d. 1945
Eva, wife, b. 1879 – d. 1946
Sadie L, wife, d. 02/25/1895, 20 ys 8 ms
MARTIN Glenn C, b. 02/21/1906 – d. 09/14/1978
MARTIN Ray C, b. 09/19/1911 – d. 09/07/1979
MARTIN Lyle L, b. 09/26/1918 – d. 1981, CT
MARTIN Shirley M, b. 12/08/1916 – d. 05/21/1988
MARTIN 452 Edgar H, b. 1859 – d. 1922
Angelia [COOK], wife, b. 1860 – d. 1934
Ora, son, b. 1881 – d. 08/13/1881, 3 ms 7 ds
Clyde A, son, b. 1883 – d. 09/10/1884, 10 ms
09 - Village Cemetery St. Albans, Somerset County, Maine
28 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MARTIN 66 George W, b. 1843 – d. 1914, Sgt. 22nd
ME Inf., Son of Jacob & Charlotte MARTIN, Civil War
Name: GEORGE W MARTIN
Residence: St Albans, Maine
Enlistment Date: 10 Oct 1862
Rank: Sergeant
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company K, Maine 22nd Infantry Regiment on 10 Oct 1862, Mustered
out on 14 Aug 1863 at Augusta, ME
Sources: Report of the Adjutant General of the State of ME
Phebe, wife, b. 1842 – d. 1873
Ernest B, son, b. 1868 – d. 1870
MARTIN Dana L, b. 1904 – d. 1979
Marjorie E, b. 1905 – d. 1999
MARTIN 11 Jacob, d. 05/18/1877, 60 ys
Charlotte [GORDON], wife, d. 04/28/1890, 78 ys, m. 03/22/1843
MARTIN Harvey G, b. 1930
Anita V [BROWN], b. 1933 –, m. 12/27/1952
MARTIN 856 424 Hiram, [no stone found], Sgt, D Co, 8th
ME Inf., 03/09/1861 to 10/09/1864, [b. 10/1827] Civil War
Name: HIRAM MARTIN
Regiment: 8th Regiment, Maine Infantry
Company: D
Rank In: Corporal
Rank Out: Sergeant
Film Number: M543 roll 13
MARTIN 364 Charles G, b. 02/04/1849 – d. 11/21/1918
Jennie R [COLLINS], wife, b. 01/24/1848 – d. 09/24/1904, Int to marry posted 12/27/1870
MARTIN 350 Evin M, b. 1870 – d. 1914
Minnie E [EMERY], wife, b. 1871 – d. 1956, m. 02/21/1892
Francis A, b. 1902 – d. 1918
MARTIN 88 James S, b. 1850 – d. 1932, son of Jacob & Charlotte MARTIN
Angie [RYERSON], wife, dau of John R & Elmyra A RYERSON, b. 1852 – d. 1903, m. 02/26/188]
MARTIN Robert E, b. 03/31/1889 – d. 04/10/1976
Clara F [TOBIE], b. 1895 – d. 07/10/1973
MARTIN 100 Fred F, b. 01/1865 – d. 1927
Dellie [FOSS], wife, b. 02/1864 – d. 1948, m. 12/09/1885
Frank, son, d. 04/23/1894, 1 y 3 ms 16 ds
Linwood W, son, d. 09/12/1901, 9 ms 2 ds
MARTIN 317 Melvin, b. 1876 – d. 1957
Isabel [BRAGG], wife, b. 1874 – d. 1942, m. 11/30/1899
Evan L, son, b. 1902 – d. 1938
MARTIN George E, b. 1921 – d. 2001
Norma M [NELSON], b. 1922 – d. 1992, m. 07/01/1946
09 - Village Cemetery St. Albans, Somerset County, Maine
29 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MARTIN 350 Karl, b. 1893 – d. 09/25/1918, son of Ervin & Minnie [EMERY] MARTIN, 35 Mach Gun Batty, WW I
Name: KARL L MARTIN
Serial Number: 3162163
Birth Place: St. Albans, Maine
Birth Date: 28 Feb 1893
Residence: Lewiston
Comment: Ind: Lewiston, Androscoggin Co., July 25/18. Private. Org: 47 Co 12 Tng Bn 151,
Dep Brig to Aug. 15/18; Co D 35 MG Bn to death. Overseas service: None.
Died of disease: Sept. 25, 1918.
MARTIN 370 Seldon J, b. 11/24/1874 – d. 01/02/1915
Nellie I [PARKMAN], wife, b. 11/17/1880 – d. 11/29/1944, m. 11/24/1896 in St Albans
MARTIN Vigil A, b. 05/02/1937 – d. 01/23/1984
MASON Webber J, b. 01/24/1919 – d. 03/13/2002 WW 2
Name: WEBBER J MASON
Nativity State: Idaho
Residence: Maine
County: Penobscot
Enlistment Date: 15 Feb 1943
Branch: Branch Immaterial - Warrant Officers, USA
Grade: Private
Education: 1 year of college
Marital Status: Single, without dependents
Height: 68 Weight: 151
MASON Charles F, b. 1844 – d. 1914
Araminata M [MELLOWS], wife, b. 1844 – d. 1883, [m. 12/05/1869]
Martha [COSTON], wife, b. 1852 – d. 19—
MATHEWS 111 Cyrus, b. 1821 – d. 1886, Pvt., 1st Battalion, ME Light Artillery, Civil War
Name: CYRUS MATHEWS
Residence: St Albans, Maine
Age at enlistment: 42
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in the Maine 4th Light Artillery Battery on 07 Jan 1864, Mustered out 17
Jun 1865 at Augusta, ME
Sources: Report of the Adjutant General of the State of ME
Loantha A [STEWARD], wife, b. 1827 – d. 1895, [m. 09/02/1846]
Walter E, son, b. 1855 – d. 12/13/1873, 18 ys 6ms 7 ds
Infant, son, d. 06/1853
MATHEWS 112 Joel, b. 1811 – d. 1888, [born in NH]
Elizabeth P, wife, b. 1818 – d. 1894
Sullivan H, son, b. 1840 – d. 1855
Ida M., dau, b. 1857 – d. 1895
MATHEWS 161 Ellwyn, b. 1851 – d. 1943
Evon, son, b. 04/17/1891 – d. 10/10/1891, 5 ms 23 ds
Alice [OSBORN], wife of Ellwyn MATHEWS, b. 1866 – d. 1949
09 - Village Cemetery St. Albans, Somerset County, Maine
30 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MATHEW Walter E, b. 1888 – d. 1961
Caroline C, wife, b. 1886 – d. 1970
MAXFIELD 40 Flora, dau of James & Sarah MAXFIELD, b. 1865 – d. 08/05/1874, 9ys 7 ms (Benjamin IRELAND lot)
MAXIM 367 Flavil E, b. 1843 – d. 1887, Civil War
Name: FLAVIL E MAXIM
Residence: Palmyra, Maine
Age at enlistment: 18
Enlistment Date: 9 Jun 1861
Rank at enlistment: Private
State Served: Maine
Was Wounded: Yes
Survived the War: Yes
Service Record: Enlisted in Co D, ME 8th Infantry Regiment on 06/09/1861, Promoted to Full
Corp, Mustered out on 15 Jun 1865, Transferred to on 15 Jun 1865
Sources: Report of the Adjutant General of the State of ME
Sarah J [COOK], b. 1840 – d. 1917
MAXIM 367 Sullivan A, b. 1841 – d. 1922, Civil War
Name: SULLIVAN A MAXIM
Residence: St Albans, Maine
Enlistment Date: 25 Aug 1862
Rank at enlistment: Private
State Served: Maine
Was Wounded: Yes
Survived the War: Yes
Service Record: Enlisted in Co C, ME 19th Infantry Regiment on 08/25/1862, Promoted to Full
Corp, Mustered out on 05/31/1865
Sources: Report of the Adjutant General of the State of ME
367 Abbie S [COOK], wife, b. 1842 – d. 1922, [int posted 03/29/1869]
MAYO 386 Stephen, b. 1833 – d. 05/25/1898, 64 ys 5 ms
Josephine [STEWART], wife, b. 1835 – d. 09/17/1888, 53 ys 1 m 5 ds, [int posted 05/15/1859]
MCCARTHY 320 John J, 05/20/1893 – 01/22/1962
Gertrude H [PARTRIDGE], 01/22/1893 – 12/05/1974
Howard, son of John & Gertrude MCCARTHY, 1933 – 194 –
MCCARTHY John J Jr, b. 04/17/1920 – d. 02/20/1977, WW 2
Name: John J McCarthy Jr
Nativity State: Maine
County: Somerset
Enlistment Date: 18 Aug 1942
Branch: Branch Immaterial - Warrant Officers, USA
Grade: Private
Enlistment: Enlistment duration of the War, plus six months, subject to the
discretion of the President
Education: 3 years of high school
Height: 71 Weight: 169
MCDONALD Baby Girl, 1970
MCDOUGAL Lula Jane, 07/25/1951 – 10/05/2007
09 - Village Cemetery St. Albans, Somerset County, Maine
31 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MCGRAY John, b. 1770 – d. 12/28/1846, 76 ys 4 ms
MCGRAY 36 William, son of Francis & Jane MCGRAY, b. 1856 – d. 1858
MCGRAY Wm, b. 1808 – d. 03/27/1884, 76 ys
MCKENNEY 389 Marden, son of Frank P & Bertha M MCKENNEY, b. 1894 – d. 11/15/1902, 8 ys, (W HASEY lot)
MCLEAN Reuben D, 1891 – 1976, WW 1
Name: Reuben D. McLean
Serial Number: 1156588
Birth Place: Presque Isle, Maine
Age: 36 1/12 years
Residence: Presque Isle
Comment: Enl: RA Ft. Slocum, N. Y., Dec. 10/17. Private. Org: 227 Aero Sq to Feb. 8/18; 228 Aero
Sq to Apr. 19/18: 666 Aero Sq to disch. Overseas: July 16/18 to Dec. 4/18. Hon disch on
demob: Dec. 14, 1918.
Helen C, 1896 – 1974, m. 06/11/1919
MCLEAN Earl V, 1928 – 1977, Korean
MCLURE Susan [TUTTLE], wife of Jedediah MCLURE, b. 1803 – d. 03/22/1889, 86 ys 10 ms
MCPHETERS 70 Althea, wife of Andrew MCPHETERS, b. 1867 – d. 11/24/1900, aet 33 ys 8 ms 18 ds
MELLOWS 47 Emily J, wife of Job MELLOWS, b. 1836 – d. 05/14/1869, aet 32 ys 10 ms 8 ds, (Alpheus LORD lot)
MELLOWS 50 Susan, b. 1805 – d. 1889, wife of Jedediah MELLOWS
MELLOWS 136 Shadrach, b. 12/29/1801 – d. 04/26/1887, 86 ys 4 ms
Dolly [WIGGINS], wife, b. 02/23/1809 – d. 03/21/1880, 71 ys 1 m
MERRICK 152 Harry L, 1885 - 1971
Flossie [HILTON], wife of Harry MERRICK, b. 1866 – d. 1955
MERRILL 276 George A, b. 1866 – d. 1946
Lena A [HANSON], wife, b. 1874 – d. 1946, m. 01/11/1892
MERRILL Vern A, b. 01/30/1897 – d. 07/19/1971, WW 1
Name: VERNE A. MERRILL
Serial Number: 2803382
Birth Place: St. Albans, Maine
Birth Date: 30 Jan 1897
Residence: St. Albans
Comment: Ind: Skowhegan, Somerset Co., 10/ 24/18. Sgt 11/ 19/18. Org: Btry A 29 Arty CAC to
disch. Hon disch on demob: Dec. 23, 1918.
Pearl [VARNEY], wife, b. 02/24/1897 – d. 04/20/1998
MERRILL Gary C, b. 06/28/1948 – d. 02/28/2008, US Navy, Vietnam
MERRILL 278 Clifford F, b. 05/19/1922 – d. 02/01/1977, WW 2
Evangeline M [POWERS], b. 1927 – d., m. 11/05/1949
Bradley, b. 1950 – d. ----
Infant, child of Clifford & Evangeline M [POWERS] MERRILL, (no stone)
09 - Village Cemetery St. Albans, Somerset County, Maine
32 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MERRILL Clayton G, b. 1920 – d. 1994
Anna P [VINNING], wife, b. 06/16/1931 – d. 02/20/2007, m. 12/24/1947
MERRILL 108 Nathaniel, b. 12/09/1809 Madison, ME – d. 10/30/1896, 86 ys 10 ms, son of Levi & Betsey [SAWYER]
MERRILL
Eliza A M [WALKER], wife, b. 1813 – d. 11/25/1890, 77 ys 10 ms, m. 02/26/1838
Hattie B, dau of Nathaniel & Eliza A MERRILL, b. 07/02/1853 – d. July 12, 1853, 10 ds
MERRILL 108 Milton L, son of Nathaniel MERRILL, b. 1846 – d. 1927, son of Nathaniel MERRILL
Lizzie E, wife, b. 1846 – d. 1907
Erlon, son, b. 1875 – d. 06/04/1875, aet 5 ws
MERRILL Mary E, b. 1830 – d. 1885
MERROW 263 Alton L, b. 07/27/1891 – d. 01/13/1972
Erma B [PACKARD], wife, b. 05/01/1891 – d. 09/14/1958, m. 09/13/1911
MERROW Myron G, son of Alton MERROW, b. 02/15/1917 – d. 11/28/1954, WW 2
Name: MYRON G MERROW
State: ME
County or City: Somerset
Enlistment Date: 15 Oct 1940
Branch: Coast Artillery Corps
Grade: Private
Term of Enlistment: One year enlistment
Component: Army of the US
Height: 68 Weight: 135
MESERVE 100 Mercy J, wife of Mark M MERSERVE, b. 1816 – d. 05/16/1855, 39 ys
Lydia Jane, dau of Mark M & Mercy MERSERVE, b. 10/13/1851 – 10/17/1851, 4 ds
MILLS Thomas D, b. 02/03/1909 – d. 05/31/1971
MILLS 269 James Wilfred, son of Tom MILLS, b. 05/28/1929 – d. 04/27/1953, (Newton SMITH lot), Korean War
Name: JAMES WILFRED MILLS
Birth Date: 28 May 1929
Birth City: St. Albans
State Registered: Maine
Death Date: 27 Apr 1953
Death Country: US
Service: US Navy
Notes: Fireman (E2) Mills was a member of crew of the aircraft carrier USS
BENNINGTON (CVA-20). He was killed on April 27, 1953, as a result of an
explosion in the boiler room of the ship during a shakedown cruise near Cuba.
Ten shipmates perished. Fireman (E2) Mills was awarded the National Defense
Service Medal.
Data Source: Korean War Veterans Honor Roll
MILLS 343 Freeman, b. 1867 – d. 1932
Catherine C, wife, b. 1868 – d. 1953
Howard, son, b. 1906 – d. 1916
Ida C, b. 1904 – d. 1916, no dates
MILLS 268 C Wilfred, b. 1900 – d. 1952
09 - Village Cemetery St. Albans, Somerset County, Maine
33 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MITCHELL 453 Mary R, b. 01/20/1846 – (Samuel WITHEE lot)
MITCHELL Frank S, b. 1880 – d. 1964
MOORE 510 Charles F, b. 1861 – d. 1933, (ROBERTSON – MOORE lot)
Sarah Frances [HAWES], wife, b. 1854 – d. 03/31/1921, 67 ys 3 ds
MOORE 16 Samuel, b. 1810 – d. 10/19/1882, 72 ys 6 ms 18 ds
Zipporah [EVANS], wife, b. 1801 – d. 06/13/1850, 49 ys 2 ms 3 ds, m abt 12/06/1835
Eliza J, dau of Sam & Betsey [PRATT], b. 1841 – d. 02/17/1863, 21 ys 10 ms 16 ds
Zipporah, dau of Sam & Zipporah MOORE, b. 1845 – d. 10/22/1846, 1 y 3 ms 2 ds
Ann J, dau of Sam & Zipporah MOORE, b. 1838 – d. 08/08/1855, 17 ys 7 ms 10 ds
Octavia, dau of Sam & Zipporah MOORE, b. 1840 – d. 01/06/1859, 18 ys 9 ms 19 ds
MOORE 16 Annie B, b. 1877 – d. 04/01/1903, 25 ys 4 ms 12 ds
MOORE 16 Rose E, dau of Sam & Betsy [PRATT] MOORE, b. 1864 – d. 08/03/1865, 10 ms 8 ds
MOORE 178 William H, b. 1837 – d. 12/28/1922
Eliza [MERRILL], wife, b. 1840 – d. 08/18/1886, 46 ys 3 ms
Octavia, dau of William & Eliza E MOORE, b. 1869 – d. 08/23/1899, 30 ys 7 ms
Harry, son of William MOORE, b. 10/05/1867 – d. 10/07/1867, 2 ds, (Henry MOORE lot)
MOORE 21 Oliver, b. 1796 – d. 03/09/1851, 55 ys
Ann Mari, dau of Oliver & Lydia MOORE, b. 02/19/1841 – d. 02/27/1843, 2 ys 8 ds
Augustus, son of Oliver & Lydia MOORE, b. 1828 – d. 02/29/1848, 19 ys 4 ms
MOORE Ebenezer, b. 1770 – d. 09/25/1846, 76 ys
Eunice, b. 1771 – d. 06/28/1845, 74 ys
MOORE Arthur H, b. 03/28/1895 – d. 04/11/1962
MOORE 16 James, son of Sam & Zipporah MOORE, b. 09/05/1843 – d. 03/31/1863, 20 ys 6 ms 26 ds, 7th
ME Regiment,
(Civil War)
Name: WILLIAM H MOORE
Residence: St Albans, Maine
Age at enlistment: 20
Enlistment Date: 21 Aug 1861
Rank at enlistment: Pvt
State Served: ME
Survived the War: Yes
Service Record: Enlisted in Co K, ME 7th Inf Regt on 21 Aug 1861
Sources: Report of the Adjutant General of the State of ME
MORRILL 439 Alfred Brown, b. 1858 – d. 1938
Emma [LUCAS], wife, b. 11/27/1847 – d. 02/03/1898
Henrietta, wife, 1872 - 1966
MORSE 105 Annette, dau of G M & Olive MORSE, b. 1851 – d. 10/10/1864, 13 ys 6 ms
MORSE 29 Abby S, wife of Francis J B MORSE, b. 1829 – d. 07/22/1848, 19 ys 4 ms
Charles C, son, b. 1854 – d. 08/29/1858, 3 ys 9 ms 27 ds (F BUTLER lot)
MORSE 86 Paul, b. 1787 – d. 1857 (George MORSE lot)
Lucy [BROWN], wife, b. 1789 – d. 1834
09 - Village Cemetery St. Albans, Somerset County, Maine
34 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
MORSE 86 George W, b. 1823 – d. 1897
Jane W [HILTON], wife, b. 1827 – d. 1920, m 08/26/1849, St Albans
Freddie C, son of George & Jane MORSE, b. 1851 – d. 1863
Jennie E, dau of George & Jane MORSE, b. 1864 – d. 1884
Emma, dau of George & Jane MORSE, b. 1856 – d. 1909
Nellie, dau of George & Jane MORSE, b. 1859 – d. 1941
M Ella, (Mary E), dau of George & Jane MORSE, b. 1852 – d. 1886
MOWER Charles E, b. 04/21/1882 – d. 11/22/1969
Ada H [LIBBY], wife, b. 1889 – d. 08/20/1966, m. 03/21/1907
NADEAU 515 Stella B [MARTIN], wife of Wilfred NADEAU, b. 1907 – d. 1936, m. 07/28/1925
NADEAU Gerald M, 04/07/1928 – 02/13/1974, Korean War
NASON Richard N, b. 12/20/1920 – d. 05/03/1983, WW 2
Name: RICHARD N NASON
Nativity State: Maine
Enlistment Date: 29 Jul 1942
Branch: Branch Immaterial - Warrant Officers, USA
Grade: Private
Education: 2 years of high school
Civil Occupation: General industry clerks
Height: 69 Weight: 140
Althea F, 1917 –
NASON 912 William H, b. 1819 – d. 1902
Sarah L, b. 1824 – d. 1898
NEAL Darrell K, b. 1937 –
Ethel M [SMITH], b. 1942 – d. ----, m. 05/1963
Darrell Wayne, son, 09/06/1965 – 03/23/1966
NEAL Harland E, b. 1928 – d. 1929
NEAL Lewis F, b. 01/28/1925 – d. 05/31/2005
Dorothy A [WILLEY], b. 06/18/1927 – d. 03/11/2007, m. 06/30/1945
NEAL Albion L, b. 05/12/1892 – d. 03/07/1950 WW 1
Serial Number: 3160246
Birth Place: Sherman, Maine
Birth Date: 12 May 1892
Residence: Golden Ridge, R. F. D. No. 1
Comment: Ind: Houlton, Aroostook Co. No. 1, July 25/18. Private. Org: Co I 74 Inf to disch.
Hon disch on demob: Jan. 27, 1919.
Edith, b. 01/20/1900 – d. 06/15/1973, m. 03/29/1924, Exeter, ME
NEAL Baby, d. 03/18/1941
NEAL Wesley G, b. 08/11/1920 – d. 11/24/1967
Gladys A, b. 06/19/1906 – d. 01/20/1981
NEAL 257 Gilbert, b. 10/26/1899 – d. 08/26/1953
Iva, b. 08/03/1899 – d. 03/05/1974
09 - Village Cemetery St. Albans, Somerset County, Maine
35 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
NEAL Joel T, b. 1901 – d. 1971
Doris F, b. 1904 – d. 1945
NEAL Oren A, b. 1926 – d. 1982
Leona, b. 1927 – d. 1997, m. 01/04/1947
NEAL 398 Oren A, b. 09/30/1852 – d. 08/28/1939
Mary E, b. 1862 – d. 1946
NEAL 405 Ruel F, son of Oren & Mary NEAL, b. 1904 – d. 1961
Lillian M, b. 1906 – d. 1963
NEAL Todd M, b. 01/10/1977 – d. 04/09/1977
NEAL Leisa L, Granddaughter of Ruel NEAL, b. 12/03/1953 – d. 10/30/1961
NEILSON 257 Albert, ____ – d. 1958 (Simon WING lot)
NICHOLS 135 Jesse, no stone
Peter Jr, no stone
Alton, no stone
Harry, no stone
Dorris, no stone
Jesse, no stone
NICHOLS 168 Belle, b. 1891 – d. 1969, wife of Jesse NICHOLS, m. 04/07/1908
Infant, son of Belle [FIELD] & Jesse NICHOLS
Infant, dau of Belle [FIELD] & Jesse NICHOLS (Nathaniel FIELDS lot)
NICHOLS 354 Robert E, b. 09/25/1889 – d. 04/07/1982, (William FROST lot)
Lois M [FROST], wife, b. 02/07/1910 - 1960
NICHOLS 282 Michael, b. 1959 – d. 1959 (Harold WHITNEY lot)
NICHOLS 44 V, (James ELDERKIN)
NICHOLS 139 Wilbur A, b. 05/25/1897, WW 1
Name: Wilbur A. Nichols
Birth Date: 25 May 1897
Residence: St. Albans
Ind: Skowhegan, Somerset Co., Aug. 28/18. Private, Org: 9th Co 3rd Bn 151st Dep Brig
to disch. Overseas service: None. Hon disch SCD: Sept. 7, 1918.
NUTT 77 Samuel, b. 1805 – d. 07/01/1855, 49 ys 8 ms
ORDWAY 88 Roscoe, b. 1849 – d. 04/22/1877, 27 ys 6 ms 20 ds
Liela M, no date, dau of Roscoe & Dora A ORDWAY, 1 y 9 ms 22 ds
Mabel R, no date, dau of Roscoe & Dora A ORDWAY, 1 y 3 ms 12 ds
OSBORN 136 Wallace T, b. 1877 – d. 1950
Edith J, wife, b. 1879 – d. 1925
Lucy, wife, b. 1865 – d. 1943
09 - Village Cemetery St. Albans, Somerset County, Maine
36 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
OSBORN 137 Isaac, b. 1819 – d. 01/27/1916, 96 ys 3 ms
Hannah [LUCAS], wife, b. 1819 – d. 05/22/1858, 38 ys 7 ms
Laura [TRAFTON], wife, b. 1839 – d. 02/04/1882, 42 ys 3 ms 29 ds
George B, son of Isaac & Hannah OSBORN, b. 1842 – d. 04/07/1890, 47 ys 5 ms 8 ds
Kate, dau of Isaac & Laura OSBORN, b. 1868 – d. 04/04/1889, 21 ys 2 ds
Vera, dau of Isaac & Laura OSBORN, b. 1873 – d. 04/10/1893, 20 ys 2 ms 7 ds
Laura C, dau of Isaac & Laura OSBORN, b. 1882 – d. 03/31/1899, 17 ys 25 ds
Walter, son of Isaac & Laura OSBORN, b. 1877 – d. 11/23/1880, 3 ys 2 ms 9 ds
PAGE Harold D, 03/27/1917 – 11/17/1976, WW 2 & Korean War
Etta H, 06/12/1914 – 11/01/1989
PALMER 436 J Lawson, b. 08/10/1847 – 06/13/1918
Cornelia, wife, b. 01/22/1840 – d. 07/04/1910
PALMER 436 Gertrude, wife of Bert PALMER, b. 1876 – d. 11/27/1897, 21 ys 10 ms
PALMER Lizzie S, b. 1838 – d. 1899
PALMER 436 Thomas R, b. 1812 – d. 1866
Abigail L [LOW], wife, b. 1817 – d. 1900, m. 10/16/1836 Bangor, ME
PARKER 129 A J, b. 01/01/1860 – d. 06/14/1924 (Cullen IRELAND)
PARKER 127 Abigail, wife of Jonathan PARKER, b. 1810 – d. 03/10/1893, 82 ys 8 ms 13 ds
PARKER 130 John, b. 1827 – d. 06/14/1899, 71 ys 8 ms
Mary C, wife, b. 1834 – d. 03/28/1876, 41 ys 10 ms 10 ds
Othello, son, b. 1859 – d. 11/11/1862, 3 ys 7 ms
PARKER 128 John D, b. 1833 – d. 01/26/1904, 70 ys 2 ms 9 ds
Elizabeth, wife, b. 1840 – d. 02/27/1910, 69 ys 10 ms 27 ds
Berzeller, son, b. 1859 – d. 01/07/ 1863, 3 ys 1 m 22 ds
Jennie, dau, b. 1867 – d. 11/01/1883, 16 ys 7 ms 18 ds
PARKER 130 Joshua, b. 1797 – d. 05/19/1879, 82 ys 2 ms 17 ds
Eliza, wife, b. 1806 – d. 07/02/1879, 72 ys 11 ms 8 ds
PARKER 151 George W, b. 1866 – d. 1935
Laura, wife, b. 1870 – d. 1928
PARKER 358 Edwin A, b. 02/20/1838 – d. 01/12/1911, Civil War
Name: EDWIN A PARKER
Residence: St Albans, Maine
Rank at enlistment: Sergeant
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company K, Maine 22nd Infantry Regiment on 10 Oct 1862,
Mustered out on 14 Aug 1863 at Augusta, ME
Sources: Report of the Adjutant General of the State of ME
358 Maria A [BONNEY], wife, b. 12/21/1840 – d. 10/28/1912, m. abt 08/08/1862
09 - Village Cemetery St. Albans, Somerset County, Maine
37 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
PARKER 381 Lionel C, b. 1901 – d. 1945
Bernice G, 1903 – 1996
Wilfred W, 1923 – 1995
PARKER 127 R L [Richard], b. 1845 – d. 06/07/1877, 32 ys 6 ms 21 ds
Emeline [GOODWIN], wife, b. 1844 – d. 11/27/1879, 35 ys 20 ds, Int 11/12/1866
Jane L, b. 1849 – d. 05/21/1865, 16 ys
PARKER 151 John S, b. 1836 – d. 1919, Civil War
Name: JOHN S PARKER
Residence: St Albans, Maine
Age at enlistment: 27
Enlistment Date: 29 Aug 1862
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Company F, Maine 20th Infantry Regiment on 29 Aug 1862,
Mustered out on 15 Jun 1864
Birth Date: abt 1835
Sources: Report of the Adjutant General of the State of ME
Sarah E Goodwin [BIGELOW], wife, b. 1835 – d. 05/13/1877, 41 ys 10 ms, Int 03/21/1859
PARKER Gary W, b. 03/17/1953
Kathleen E, b. 03/22/1952
Dwayne W, son, b. 06/25/1972 – d. 11/08/1991
PARKER 432 Alfred E, b. 1878 – d. 1919
Nora L, b. 1872 – d. 1952
Gertie E, d. 09/12/1898, 7 ys 10 ms 22 ds
PARKHURST 18 Benjamin S, b. 1818 – d. 11/22/1903, 85 ys 4 ms
Huldah S, wife, b. 1819 – d. 10/03/1892, 73 ys 5 ms (PARKHURST–FIELDS lot)
PARKMAN 397 Ethel [LIBBY], b. 05/17/1882 – d. 07/06/1934, m. 10/11/1899 (Ernest PARKMAN lot)
PARKMAN 420 Jedediah A, b. 09/28/1866 – d. 09/27/1953
Bertha S [WHEELER], wife, b. 02/27/1867 – d. 02/08/1931, m. 05/27/1900
Mertie M [GOODWIN], wife, b. 03/10/1872 – d. 11/09/1894, 22 ys 8 ms, m. 06/02/1891
PARKMAN 334 Malcolm K, b. 01/27/1871 – d. 11/01/1950 (HANSON – PARKMAN lot)
Emma I [COLLINS], wife, b. 04/22/1876 – d. 12/12/1957, m. 11/02/1891
PARKMAN 420 Orin A, b. 04/02/1836 – d. 10/02/1926, Civil War
Name: ORIN A PARKMAN
Residence: Palmyra, Maine
Rank at enlistment: Corporal
Service Record: Enlisted in Co K, ME 22nd Infantry Regiment on 10/10/1862
Sources: Report of the Adjutant General of the State of Maine
Ester [MCLURE], wife, b. 06/22/1836 –d. 06/23/1893, 57 ys, m. 01/06/1864
Ellen J [TRACY], wife, b. 12/21/1848 – d. 10/18/1921, m. 12/21/1893
PARSON Adeline M, 03/19/1922 – 05/27/1985
PATTEN 339 Charles, b. 1862 – d. 1938
Dorothy Louise, dau, b. 1926 – d.1926, (Carroll PATTEN lot)
09 - Village Cemetery St. Albans, Somerset County, Maine
38 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
PATTEN 340 Earl Leon, b. 12/19/1892 – d. 1977, WW 1
Name: EARL L. PATTEN
Serial Number: 1664665
Birth Place: Palmyra, Maine
Age: 23 10/12 yrs.
Residence: St. Albans
Comment: Ind: Skowhegan, Somerset Co., Sept. 2/17. Pvt 1st cl Mar. 15/18; Pvt Sept. 14/18.
Org: Btry C 303 FA to June 19/18; QMC Aux Rmt Dep 301 to disch.
Overseas service: None. Hon disch on demob: May 15, 1919.
Nellie F [MAY], wife, b. 1900 – d. 1930, m. 09/17/1921, St Albans
Inza M [NICHOLS], b. 1914 – d. 1962, m. 12/16/1944, St Albans
Infant, son of Earl PATTEN, no dates
PATTEN Infant, son of Evelyn, no dates
PATTEN Edward J, b. 11/30/1923
Barbara Helen [MARTIN], b. 11/20/1925 – d. 06/01/2002
Eric L, b. 11/27/1943 – d. 07/08/2006
PATTEN 80 Warren, b. 12/31/1803 – d. 03/15/1896
Hannah [STEWARD], wife, b. 1807 – d. 02/05/1855, 47 ys 10 ms 5 ds, m. 03/25/1828 in Skowhegan, ME
Benjamin S, son, b. 1830 – d. 04/03/1851, 20 ys 9 ms
Amasa S, son, b. 1842 – d. 09/17/1850, 8 ys 4 ms
Hannah S, dau, b. 1832 – d. 12/25/1850, 18 ys 14 ds
PATTEN Carroll J, b. 07/27/1894 – d. 09/16/1983, WW 1
Name: CARROLL J. PATTEN
Serial Number: 2725424
Birth Place: Palmyra, Maine
Birth Date: 24 Jul 1895
Residence: St. Albans
Comment: Ind: Skowhegan, Somerset Co., May 13/18. Pvt; Wag July 11/18; Cpl Dec. 11/18. Org: Co
C 301 Am Tn to Dec. 2/18; Overhaul Park 702 to May 26/19; Mech Rep Sh Unit 320
MTC to disch. Overseas: July 12/18 to July 11/19. Hon disch on demob: July 17, 1919.
Mildred G [BRAWN], b. 1904 – d.11/08/1968, m. 07/05/1924
PATTERSON Fred W, b. 12/14/1899 – d. 01/18/1986
Florence L [MERRILL], b. 02/05/1911 – d. 03/26/1993, m. 01/01/1951, formerly m. to Harry B
PLUMMER, 06/19/1937
PEARL Stanley A, b. 04/08/1905 – d. 05/03/1989
PEASE Joseph M, b. 1915 – d. 1989
Mary [LIBBY], wife, b. 1919 – d. 1966, m. 10/02/1937, St Albans
PEASLEY Cecil Ray, b. 05/04/1897 – d. 07/24/1965, WW 1
Name: CECIL R. PEASLEY
Serial Number: 4190090
Birth Place: Pittsfield, Maine
Birth Date: 04 May 1897
Residence: St. Albans
Comment: Ind: Skowhegan, Somerset Co., Aug. 28/18. Private. Org: 32 Co 8 Tng Bn Dep Brig to
Aug. 29/18; 212 Engrs 12 Div to disch. Overseas service: None. Hon disch on demob:
Jan. 28, 1919.
Blanche E [ELDERKIN], wife, b. 03/27/1903 – d. 01/19/1992, m. 06/20/1925
09 - Village Cemetery St. Albans, Somerset County, Maine
39 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
PEASLEY Harry E, b. 1908 – d. 1992, WW 1
Myrtle B [SIMPSON], wife, b. 1907 – d. 1967, m. 02/15/1930, St Albans
PETERSON Herbert I, b. 11/28/1917 – d. 05/28/1994
Dorothy E, b. 01/30/1912 – d. 12/28/1976
PHELAN 362 Joseph H, b. 1820 – d. 1911, Civil War
Name: JOSEPH H PHELAN
Residence: Hartland, Maine
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Co K, ME 2nd Cavalry Regt on 12/24/1863, Mustered out on 06 Dec
1865 at Barancas, FL.
Sources: Report of the Adjutant General of the State of Maine
362 Carrie, wife, b. 1838 – d. 1915
PHILBRICK 117 Charles B, b. 1838 – d. 02/01/1888, 50 ys (Charles & Thomas PHILBRICK lot)
Harriet A [MAXIM], wife, b. 1833 – d. 12/07/1910, 77 ys, abt 04/08/1861
PHILBRICK 117 Thomas, b. 1802 – d. 05/04/1887, 85 ys
Edy, wife, b. 1803 – d. 04/17/1871, 68 ys
Eunice, wife, b. 1802 – d. 08/14/1825, 23 ys
A Russell, son, b. 1827 – d. 08/24/1844, 17 ys
N Green, son, b. 1830 – d. 01/06/1857, 27 ys
Eunice, dau, b. 1834 – d. 11/--/1857, 23 ys
Elijah J, son, b. 1839 – d. 10/24/1858, 19 ys
Laura R, dau, b. 1844 – d. 01/25/1859, 15 ys
M Fifield, son, b. 1832 – d. 07/28/1859, 27 ys
PHILBRICK 48 Eddie, son of F & Mary PHILBRICK, b. 1855 – d. 02/16/1863, 8 ys (Freeman PHILBRICK lot)
PHILBRICK 48 Nellie, dau of Freeman & Mary PHILBRICK, b. 1857 – d. 02/13/1863, 6 ys
PHILBRICK 71 James M, son of Dr James & Mary PHILBRICK, b. 1840 – d. 03/14/1863, 23 ys, Civil War
Residence: St Albans, Maine
Age at enlistment: 22
Rank at enlistment: Private
State Served: Maine
Service Record: Enlisted in Co F, ME 20th Inf Regt 08/29/1862, Mustered out 01/02/1863
Sources: Report of the Adjutant General of the State of Maine
PHILBRICK 71 Dr James, b. 06/06/1795 – d. 06/07/1878, 83 ys 20 ds
Mary, wife, b. 1802 – d. 11/30/1866, 64 ys 10 ms
PHILBRICK Samuel Newell, b. 1826 – d. 11/30/1895, 69 ys 10 ms 15 ds
PHILBRICK 145 Henry Elwyn b. 08/02/1853 – d. 11/16/1911
Llewellyn, son of Henry & Parintha PHILBRICK, b. 1878 – d. 11/30/1878, 3 ms
Anson, son of Henry & Parintha PHILBRICK, b. 1883 – d. 05/16/1895, 11 ys 6 ms 7 ds
PHILBRICK 357 William G, b. 05/1864 –
357 Meda H [WHITTIER], wife, b. 11/1862 – d. 1912 (Sewall WHITTIER lot), dau of A Sewall & Mary L
WHITTIER
09 - Village Cemetery St. Albans, Somerset County, Maine
40 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
PHILLIPS Reginald, b. 1913 – d. 1982
PINGREE 346 Samuel P, b. 1856 – d. 1910
Dorcas M, wife, b. 1860 – d. 1922
PINGREE 399 Aurora, b. 1836 – d. 1913 (L TRACY lot)
Alwida A [SMITH], b. 1844 – d. 1919
PLUMMER 20 Edward, b. 1789 – d.12/20/1871, 82 ys 10 ms 4 ds
Margaret, wife, b. 1799 – d. 07/15/1846, 47 ys 4 ms
PRATT Ralph Earl, b. 10/24/1895 – d. 10/10/1964, Pvt, Co B, 147th
Machine Gun BN, WW 1
Name: RALPH E. PRATT
Serial Number: 371077
Birth Place: Corinna, Maine
Residence: Palmyra
Comment: Ind: Skowhegan, Somerset Co., 04/25/1918. Pvt Org: Co B 147 MG Bn to 09/08/1918; Co
D 321 MG Bn to 02/19/1919; Co B 319 MG Bn to disch. Eng: St Mihiel; Meuse-
Argonne; Defensive Sector. Overseas: 07/30/1918 to 05/06/1919 disch 05/13/1919.
Erma, wife, b. 07/16/1910 – d. 01/27/1965
Ralph Earl Jr, son, b. 02/21/1948 – d. 12/03/1995
PRESCOTT 374 Henry C, b. 1857 – d. 1928 (PRESCOTT-ROBERTSON lot)
Anna E [EMERY], wife b. 1858 – d. 1949, m. 04/15/1883
PRESCOTT 363 Stephen B, b. 10/21/1855 – d. 01/30/1908
Bessie E [EMERY], wife, dau of Seth EMERY b. 1848 – d. 1904, m. 06/12/1884
Jane ―Zana‖ P, dau, 11/23/1885 – 06/05/1982
PRINCE 108 Bertie M, adopted son of Milton MERRILL, b. 1867 – d. 08/27/1877, 10 ys 5 ms
PRYOR George E, b. 07/21/1898 – d. 04/19/1965
RANCOURT 44 Infant, no dates, (James ELDERKIN lot)
RAY 430 Jesse E, b. 12/02/1864 – d. 09/16/1937
Harriet F, wife, b. 12/26/1867 – d. 06/26/1955
RAY 430 Thomas, b. 07/04/1820 – d. 09/19/1895
Lucy [GRAY], wife, b. 10/27/1824 – d. 03/16/1905, m. 01/26/1846, St Albans, IGI
RAYMOND 1280 Donald D. b. 05/26/1897 – d. 04/03/1972, WW 1
Name: Donald D. Raymond
Serial Number: 182-40-76
Birth Place: St. Albans, Maine
Birth Date: 18 May 1897
Residence: Waterville
Comment: 05/28/1918 Sea 2c 167 days. Served at: Training Cp Hingham MA 07/05/1918 to
07/25/1918; Rifle Range Wakefield MA 07/25/1918 to 08/10/1918; RS Boston
08/10/1918 to 09/05/1918; Naval Hptl at Chelsea MA 09/05/1918 to 09/14/1918; RS
Boston 09/14/1918 to 11/11/1918 Inactive duty Hq Boston MA: 05/15/1919.
RAYMOND Frank E, b. 1929 – d. 1993
Hazel V, b. 1932 – d. 2007
09 - Village Cemetery St. Albans, Somerset County, Maine
41 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
RAYMOND 511 Daniel, b. 03/11/1869 – d. 07/10/1954
Clara [BORDIN], wife, b. 03/03/1868 – d. 03/30/1957
Victor E, b. 02/22/1895 – d. 08/18/1965
REED 389 Mina Ella, b. 1871 – d. 1887 dau of G M & R Anna [HASEY], W HASEY lot
REED 82 Joseph, b. 1810 – d. 12/29/1868, 58 ys 9 ms
Laura E, dau of Joseph & Mary REED, b. 1865 – d. 07/12/1867, 12 ys 2 ms 29 ds
Mark M, son of Joseph & Mary REED, b. 1847 – d. 07/22/1867, 19 ys 8 ms 6 ds
RICHARDS 101 David, b. 1793 – d. 01/18/1876, aet 82 ys 2 ms 11 ds, Civil War
Name: David Richards
Side: Union
Regiment State: Maine
Regiment Name: 7th Regiment, Maine Infantry
Company: F
Rank In: Private
Rank Out: Private
Film Number: M543 roll 17
Abigail [WIGGINS], wife, b. 1797 – d. 01/13/1872, 74 ys 9 ms 23 ds, m. 12/31/1815
RICHARDS 114 Mary K, b. 1845 – d. 1922
RICHARDS 401 Fredrick, b. 1829 – d. 1922
Margaret R [WHITELAW], wife, b. 1833 – d. 1922
George H, son, b. 1873 – d. 01/01/1890, 16 ys 9 ms 14 ds
RICHARDS 401 Nathan W, husband of Lena [BUTLER] RICHARDS, b. 1863 – d. 1944
Lillian [JOHNSON], 1st wife of Nathan RICHARDS, b. 1870 – d. 1927, m. 12/30/1896
Lena F [BUTLER], b. 03/22/1881 – d. 09/16/1980, m, 05/17/1935
ROBERTSON 374 Clarence A, 1887 – 1975
Alzada [PRESCOTT], wife of Clarence ROBERTSON, b. 1886 – d. 1919
Alice [DODGE], wife of Clarence ROBERTSON, b. 1888 – d. 1954, (PRESCOTT–ROBERTSON lot)
ROBERTSON 43 Isaac O, b. 1782 – d. 08/31/1854, 72 ys, (Rufus ROBERTSON lot)
Hannah Peters [BRADLEY], wife, b. 1784 –d. 07/16/ 1872, 88 ys
H Elizabeth, dau, b. 11/03/1824 – d. 02/01/1912
ROBERTSON Gerald O Sr, b. 1923 – d. ----, WW 2
Name: GERALD O ROBERTSON
State of Residence: ME
County or City: Somerset
Enlistment Date: 12/07/1944
Enlistment State: ME
Branch: No branch assignment
Grade: Private
Education: 4 years of high school
Civil Occupation: General farmers
Marital Status: Single, without dependents
Crystal M [CUDDY], b. 08/21/1920 – d. 06/25/2008, m. 12/04/1944, St Albans ME
Donna
Gerald O Jr
09 - Village Cemetery St. Albans, Somerset County, Maine
42 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
ROBERTSON 319 Earl E, b. 06/05/1895 – d. 1959, son of Isaac & Rose M ROBERTSON, Isaac son of Rufus & Juliette
Ruth E, b. 1895 – d. 1997
Elfred, son of Earl & Ruth E [FINSON] ROBERTSON, b. 1940 – d. 1944
ROBERTSON 510 Irving, son of Osgood ROBERTSON, b. 03/12/1885 – d. 1943 (ROBERTSON – MOORE lot)
Mabel M [BADGER], wife, b. 1897 – d. 1988, m 06/13/1913
ROBERTSON Irven O, b. 03/12/1885 – d. 1943
Mabel M [BADGER], wife, b. 1897 – d. 1988, m. 06/13/1913
ROBERTSON 421 Osgood, b. 1856 – d. 1924
Rose M [VARNEY], wife, b. 1864 – d. 1944, m. 03/04/1883 St Albans
Vera R, daughter, b. 1892 – d. 01/14/1893, 3 ms 7 ds
Harold C, son, b. 1883 – d. 1948
ROBINSON 37 Alfred, b. 04/09/1814 – d. 10/29/1899
Eliza [MOORE], b. 1817 – d. 06/23/1871, 54 ys
ROBINSON Gertrude L, b. 08/17/1887 – d. 06/08/1968
ROCKWELL 244 John B, b. 11/27/1928 – d. 05/31/1959 (John WEBBER lot), Dolly‘s son, Induction 02/11/1954 disc‘
1/26/1956, Korean War
ROGERS 28 James, b. 04/23/1801 – d. 04/30/1875
Louisa, wife, b. 03/19/1809 – d. 01/16/1851
Mary A, dau, b. 11/25/1834 – d. 10/26/1901
Agnes C, dau, b. 11/05/1845 – d. 01/04/1848
Louise E, dau, b. 08/28/1830 – d. 12/13/1847
Nathaniel H, son, b. 07/16/1836 – d. 07/11/1848
James G, son, b. 01/06/1829 – d. 01/25/1898, IOOF Flag holder
ROGERS 154 Lovina [NUTTER], 2nd
wife of James ROGERS, b. 1826 – d. 12/01/1881, 55 ys 3 ms 23 ds
Flora B, dau, b. 1863 – d. 08/06/1878, 15 ys 2 ds
Eliza E, dau, b. 1862 – d. 11/01/1885, 23 ys 10 ms 21 ds
Frank W, son, b. 1866 – d. 10/10/1902, 36 ys 6 ms 6 ds
RUSGAITS Fridolf J, 03/29/1931
Wynona P, 07/25/1934 - , m. 04/18/1953
RUSSELL 166 Milford, b. 1842 – d. 1909, Civil War
Name: MILFORD RUSSELL
Residence: Bridgton, ME
Rank at enlistment: Pvt
State Served: ME
Survived the War: Yes
Service Record: Enlisted in Co H, ME 22nd Inf Regt on 10/10/1862, Mustered out on
08/14/1863 at Augusta, ME
Sources: Report of the Adjutant General of the State of Maine
166 Caroline C [GETCHELL], wife, b. 1845 – d. 10/08/1907, 62 ys
166 Frederick G, son, b. 1869 – d. 1882
166 Infant, b. 1878 – d. 1878
166 Infant, b. 1879 – d. 1879
RUSSELL 159 Asa, b. Jaffrey NH, b. 05/30/1774 – d. 09/02/1858, 84 ys
159 Huldah [PRATT], wife, b. 1784 – d. 10/28/1851, 67 ys, m. 11/25/1817, Skowhegan, ME
09 - Village Cemetery St. Albans, Somerset County, Maine
43 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
RUSSELL 89 Asa, b. 1827 – d. 10/01/1901, 74 ys 4 ms 21 ds
Sarah M, wife, b. 1829 – d. 01/30/1873, 44 ys 5 ms
Allen O, son, b. 1857 – d. 03/12/1876, 18 ys 11 ms
George F, son, b. 1852 – d. 06/22/1913, 61 ys 5 ms 3 ds
RYDER Roland B Jr, 10/10/1943 – 06/23/2003, son of Roland B & Shirley H [NEAL] RYDER
RYDER Shirley H [NEAL], 07/04/1920 – 01/08/2003, wife of Roland B RYDER
RYERSON Anna [HAYES], 1856 – 1925
RYERSON John R, b. 1827 – d. 07/01/1889, 62 ys, Civil War
Name: JOHN R RYERSON
Residence: Boston, MA
Occupation: Farmer
Age at enlistment: 19
Rank at enlistment: Private
Was Wounded: Yes
Survived the War: Yes
Service Record: Enlisted in Co B, MA 12th Inf Regt on 06/26/1861, Promoted to Full Corp,
Mustered out 12/22/1862, Enlisted in the UN Navy on 03/12/1863, Mustered
out 07/26/1864
Birth Date: abt 1842
Sources: Massachusetts Soldiers, Sailors and Marines in the Civil War
Almira, wife, b. 1831 – d. 09/09/1902, 71 ys 8 ms
SABINE Nora, 1876 – 07/23/1962
SAVAGE 476 Hannah E, b. 1839 – d. 06/27/1901, 62 ys
SANDBORN 131 John S, b. 1829 – d. 01/31/1909, 80 ys 19 ds
Catherine, wife, b. 1828 – d. 05/30/1919, 91 ys 5 ms 28 ds
Fred S, son, b. 1865 – d. 12/06/1886, 21 ys 7 ms
SAWYER Maurice E, b. 03/17/1918 – d. 01/08/1987, RM3, US Navy, WW2
Velma A, b. 10/06/1921 –
SAWYER Clifford S, b. 04/21/1895 – d. 01/25/1969, Pvt US Army, WW 1
Name: Clifford S. Sawyer
Serial Number: 3162662
Birth Place: N. Yarmouth, Maine
Comment: Ind: Co. 1, 07/25/1918. Pvt. Org: 151 Hon disch on demob: 12/05/1918.
Ruby [DODGE], b. 1895 – d. 1993
SAWYER 447 Jean Barbara, b. 1926 – d. 1926 (Jesse BOSTON lot)
SEEKINS 107 Charles, b. 1828 – d. 04/30/1891, 62 ys 7 ms
Nancy S, wife, b. 1831 – d. 08/21/1891, 60 ys 5 ms
Elsa May, dau, b. 1864 – d. 04/06/1868 3 ys 10 ms 2 ds
SEEKINS 107 Lee, son of T B & A M SEEKINS, b. 1870 – d. 03/20/1870, 1 m
SEEKINS Alfred C, b. 1913 – d. 1939
Charlotte W, b. 1915 – d. 1999
09 - Village Cemetery St. Albans, Somerset County, Maine
44 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
SEEKINS 107 Infant, son of Charles F & Lillia D SEEKINS, b. 04/14/1878 – d. 04/19/1878, 5 ds, int 11/03/1872
SEEKINS Arlene b. 09/20/1919 – d. 11/26/2000
Linda F, b. 04/27/1941
SEEKINS 267 Edmund, son Harold & Angilee L [FULLER] SEEKINS, m. 06/26/1929, b. 1930 – d. 1950
SEEKINS 267 Dana W, son Harold & Angilee L [FULLER] SEEKINS, b. 1931 – d. 1948
SEEKINS Harold E, b. 10/05/1909 – d. 02/20/1995
Angilee Lillian [FULLER], wife, b. 08/30/1913 – d. 04/01/1991, m. 06/29/1929
SEEKINS 146 Ellen S, wife of Fred T SEEKING, b. 1860 – d. 03/28/1880, aet 20 ys
SEEKINS 176 Herbert, b. 1855 – d. 1895
Julia [BROWN], wife, b. 1857 – d. 1898, m. 11/04/1876
Baby, son, b. 09/30/1884 – d. 10/01/1884, 1 d
SEEKINS 341 Gordon Wesley, b. 06/09/1903 – d. 11/13/1993
Almeda [NEAL], b. 1897 – d. 1925, m. 03/24/1923
Marion [LIBBY], b.04/18/1908 – d. 09/06/1997, m. 07/03/1928
SEEKINS James D, b. 1917 – d. 2003
Frances L [WALDON], b. 1919 – d. 1983, m. 09/18/1937 St Albans
SEEKINS 455 Stephen, b. 1856 – d. 1942
Susie [CHASE], wife, b. 1854 – d. 1925, m. 05/25/1876
Frank, son, b. 1888 – d. 1948
Ina, dau, b. 1890 – d. 1959
SEEKINS 352 Stephen Wesley, b. 1878 – d. 1936
Florence M [EMERY], wife, m. 02/26/1899, b. 1879 – 1953
Wyna, dau, b. 1905 – d. 1913
Everett W, son, b. 1914 – d. 1914 (Twin)
Evelyn W, dau b. 1914 – d. 1998, (Twin)
SEEKINS 142 Walter, b. 08/26/1860 – d. 07/26/1910
Alice M [WALDRON], wife, b. 06/04/1861 – d. 01/15/1933
Baby, dau, b. 08/03/1879 – d. 08/07/1879
SEEKINS 318 Infant of James SEEKINS, no dates
SEEKINS Joseph F, b. 07/27/1906 – d. 11/12/1983
Erma B, b.12/07/1904 – d. 01/24/1990
SEEKINS Herbert L, b. 08/16/1895 – d. 04/02/1962, WW 1
Name: Herbert L. Seekins
Serial Number: 3145655
Birth Place: St. Albans, ME
Comment: Ind Skowhegan, 06/12/1918, Pvt 1st Cl, 08/09/1918; Lance Cpl 08/10/1918; Cpl
09/21/1918, Org: 151, Hon disch on demob: 12/05/1918.
Harriet M [SMALL], wife, b. 10/29/1902 – d. 05/05/1975, m. 05/28/1921
09 - Village Cemetery St. Albans, Somerset County, Maine
45 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
SEWELL 69 Rev William S, b. 06/19/1807 – d. 09/27/1884
69 Miriam [PURINTON], b. 07/23/1815 – d. 06/22/1902, m. 06/03/1840, Lewiston, ME
69 James Henry, son, b. 1843 – d. 03/09/1868, 24 ys 6 ms
69 Francis B, son, b. 1854 – d. 12/13/1857, 3 ys 4 ms
SHAW 445 Mae Emma [BUKER], m. 05/17/1899, wife of Henry SHAW, b.1878 – d. 1900
SHAW 466 Paul, _____ – d. 1953 (Town lot)
SHAW 466 Infant, b. 1956 – d. 1956 (Town lot)
SHEPHERD 491 Benjamin G, husband of Zilpha J, wife of Daniel FOSS, b. 11/26/1828 – d. 08/02/1874, 45 ys 8 ms 7 ds,
Quaker
SHEPHERD 491 Daniel, b. 04/04/1800 – d. 05/29/1864, 64 ys 1 m 12 ds, Quaker
Elizabeth [GIFFORD], wife, b. 08/21/1800 – d. 09/14/1847, 47 ys 23 ds, Quaker,
Hannah, dau, b. 1825 – d. 06/23/1874, 48 ys 8 ms 19 ds, Quaker
SHEPHERD 491 Elizabeth, b. 1787 – d. 04/27/1846, 59 ys 1 ms 5 ds, Quaker
SHOREY 115 Addie A, dau of Richard & Carol [MCNIRE] SHOREY, b. 1851 – d. 09/08/1865, 14ys 8
SHOREY 115 Anna A, dau of Richard & Carol [MCNIRE] SHOREY, b. 1857 – d. 08/08/1874, aet 17 ys 6 ms Richard &
Carol were m. 03/09/1837
SIMS David L, b. 1939 –
Janet J [JOHNSON], b. 1941 –, dau of Joseph M & Lois [PATTEN] JOHNSON
SINCLAIR Leland H, b. 12/04/1923 – d. ----, WW 2
Name: Leland H Sinclair
Enlistment: 3 Feb 1943
State: Maine
Grade: Private
Height: 66 Weight: 118
Mary Joyce [WHITTLE], b. 06/23/1924 Crewe, England, m. 11/10/1946, Mary J WHITTLE, 3rd
Q,
Nantwich, Cheshire, England, Father George WHITTLE Mother Clara BEDSON, m. 3rd
Q Nantwich,
Cheshire, 1920.
SKINNER 73 Thomas, b. 1793 – d. 10/22/1876, 83 ys
Sarah [HACKETT], wife, b. 1801 – d. 03/03/1892, 91 ys, m. 06/07/1829
Thomas H, son, b. 1834 – d. 08/26/1863 in Milwaukee, WI, 28 ys 10 ms
SMART 132 Marquis O, b. abt 1832, alive in 1900, no stone, Civil War
Name: MARQUIS O SMART
Residence: St Albans, ME
Enlistment Date: 3 Nov 1864
Rank at enlistment: Private
State Served: Maine
Survived the War? Yes
Service Record: Enlisted in Co C, ME 31st Inf Regt on 03/11/1864, Mustered out on
07/15/1865
Sources: Report of the Adjutant General of the State of Maine
132 Eliza A [BONNEY], wife, b. 1844 – d. 02/06/1887, 42 ys 6 ms, m. abt 12/27/1861
Freddie W, b. 1867 – d. 11/04/1888, 21 ys 8 ms 10 ds
09 - Village Cemetery St. Albans, Somerset County, Maine
46 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
SMART 466 _________, ______ – d. 1952 (Town lot)
SMITH James Albert 3rd
, b. 09/19/1986 – d. 05/07/2001
SMITH 32 Alfred, b. 1819 – d. 09/10/1850, 30 ys 9 ms, Alfred and Sarah m. 07/05/1848
Alfred B, son, b. 1851 – d. 07/09/1863, 11 ys 11 ms 10 ds
Freddie, son, b. 1848 – d. 09/01/1850, 2 ys 2 ds
SMITH Guy R, b. 1903 – d. 1998
Madaline M, b. 1914 – d. 1987
SMITH Elmer, b. 04/08/1921 – d. 01/02/1967, WW 2
Name: ELMER H SMITH
State of Residence: ME
Enlistment Date: 01/05/1945
Grade: Pvt
Education: 2 years of high school
Civil Occupation: General farmers
Marital Status: Single, without dependents
Laura [EDWARDS], wife, b. 10/06/1922 –
SMITH 13 Elezar H, b. 1833 – d. 12/25/1929, Civil War
Name: ELEAZER H SMITH
Residence: Monson, Maine
Rank at enlistment: Musician
State Served: ME
Survived the War: Yes
Service Record: Enlisted in Co M, ME 1st Cavalry Regt on 10/31/1861, Promoted to Full
Corp, Mustered out on 11/25/1864
Sources: Report of the Adjutant General of the State of Maine
Sarah C, wife, b. 1837 – d. 05/06/1879, 41 ys 9 ms 25 ds
Edith M, dau, b. 1866 – d. 12/25/1870, 4 ys 2 ms
Flora J, dau, b. 1857 – d. 05/09/1865, 8 ys
SMITH Newton E, b. 04/17/1906 – d. 04/08/1993, WW 2
Name: NEWTON E SMITH
Enlistment Date: 25 Feb 1943
Grade: Private
Education: 4 years of high school
Civil Occupation: Semiskilled occupations in manufacture of leather
Marital Status: Single, with dependents
Height: 70 Weight: 146
Ruth M [MOWER], wife, b. 11/15/1907 – d.
SMITH Ernest Frank, father, b. 02/15/1913 – d. 12/26/1980
Louise C [THIBEAU] GRIFFIN, mother, b. 08/21/1923 – d. 07/03/2004
Parents of Ethel, Ernest, James and Gary
SMITH 399 Alwilda, b. 1844 – d. 1919 (L TRACY lot)
SMITH 153 John, d. 07/01/1881, 59 ys 3ms 25 ds
Prindia, wife, b. 1828 – d. 01/26/1858, aet 29 ys 9 ms 13 ds
Lydia, wife, b. 1831 – d. 07/05/1891, aet 59 ys 11 ms
Elmer E, dau, b. 1850 – d. 12/22/1853, aet 3 ys 6 ms 22 ds
Charles E, son, b. 1862 – d. 01/04/1877, aet 14 ys 7 ms 20 ds
09 - Village Cemetery St. Albans, Somerset County, Maine
47 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
SMITH 113 Cyrus, b. 1793 – d. 1881
Betsey [MATHEWS], wife, b. 1805 – d. 1879, m. 05/27/1841
Lucilla M, dau of Cyrus & Betsey SMITH, b. 1842 – d. 07/15/1867, 25 ys 2 ms 18 ds
Sally [ALLEN], wife, _____ – d. 08/1835 in Plymouth, wife of Cyrus SMITH
SMITH 413 Hiram B, b. 1881 – d. 1947
Effie O, b. 1890 – 1977
SMITH 325 Harvey, b. 03/12/1893 – d. 02/15/1964, Pvt, wife was Sadie J [TOBEY], m. 12/13/1914, WW 1
Name: HARVEY R SMITH
Birth Place: Plt. No. 14, Maine
Residence: Dennysville
Comment: Ind: Calais, 07/24/18. Pvt. Org: 41st Co 11th Bn 151 Dep Brig
Overseas ser: None. Hon disch SCD: July 31, 1918
Eunice, dau, b. 1933 – d. 1934
SNOW Rudolph Linwood, b. 03/04/1903 – d. 06/26/1995
Isabella L, 1910 – 07/06/1978
James L, b. 1930 – 1985
Baby French, no dates
SOULE 369 Araminta M [HILLIKER], b. 05/07/1872 – d. 11/01/1918, (sister Florence [HILLIKER] HANSON lot)
SOUTHARD 11 Almira [MARTIN], wife of Belden SOUTHARD, dau of Jacob & C MARTIN b. 1847 – d. 07/26/1869, 22 ys,
Int of m. posted 08/22/1866
Elmer E, son, b. 03/09/1867 – d. 07/15/1912
SOUTHARD 85 Belden, b. 1843 – d.1920, Pvt Co. M, 1st ME Cav, Civil War
Name: BELDEN SOUTHARD
Regiment State/Origin: Maine
Regt Name Expanded: 1st Regiment, Maine Cavalry
COMPANY: M
Rank In: Private
Rank Out: Corporal
Film Number: M543 roll 19
Eliza [HARTWELL], wife of Belden SOUTHARDS, b. 1850 – d. 1922, int posted of m. 11/21/1871
Edward, b. 1874 – d. 1953
SOUTHARD 361 Calvin B, b. 03/03/1849 – b. 09/13/1918
Melissa [MARBLE], wife, b. 02/18/1847 – b. 06/17/1920, int posted 06/03/1872
SOUTHARD 361 Rev Charles A, 1844 – 1912, Pvt. Co. F, 20th
ME Inf., Civil War
Name: CHARLES A SOUTHARD
Residence: St Albans, Maine
Rank at enlistment: Pvt
State Served: ME
Was Wounded: Yes
Survived the War: Yes
Service Record: Enlisted in Co F, ME 20th Inf Regt on 08/29/1862, Mustered out 01/12/1863
Sources: Report of the Adjutant General of the State of Maine
Abbie V, wife, b. 1842 – d. 1918
SOUTHARD 429 Leander P, b. 02/1851 – d. 1919, son of William E & Julia [AVERY] SOUTHARD
Minnie C [LONGLEY], wife, b. 02/1864 – d. 1953 (LONGLEY – SOUTHARD lot) m. 05/15/1895, Minnie
from South Ryegate, VT
09 - Village Cemetery St. Albans, Somerset County, Maine
48 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
SOUTHARD Ralph R, b. 09/14/1930 – d. 02/12/1998, Korean
SOUTHARD 390 Daniel, b. 02/14/1893 – d. 02/14/1963, Buried in Skowhegan
Cora T [BUZZELL], b. 1892 – d. 1928, m. 07/07/1914
Allie, no stone (Daniel SOUTHARD lot)
SOUTHARD 152 William E, b. 1808 – d. 04/05/1878, 69 ys 5 ms 3 ds
Julia [AVERY], wife, b. 1814 – d. 12/16/1894, 80 ys 9 ms 13 ds, m. 02/28/1843
SPAULDING 91 Clarissa F, wife of Joseph SPAULDING, b. 1810 – d. 08/28/1869, 59 ys (Joseph SPAULDING lot)
Esther P, dau of Joseph SPAULDING, b. 1843 – d. 08/21/1850, 7 ys
Clara, dau of Joseph SPAULDING, b. 1845 – d. 08/26/1850, 5 ys
SPRAGUE 120 Jason, b. 1820 – d. 06/30/1877, 57 ys 24 ds
Sophronia [BANGS], wife, b. 1822 – d. 07/01/1854, 32 ys 6 ms 3 ds
Harriet [WHITE], wife, b. 1827 – d. 12/07/1910, 83 ys 9 ms 16 ds
Martha L, dau, b. 1853 – 01/11/1854, 9 ms 6 ds
Avis E, dau, b. 1856 – 04/13/1876, 20 ys 1 m
SPRINGER 280 Delmont W, b. 09/26/1913 – d. 12/31/1978
Jennie A [SEEKINS], wife, b. 05/04/1912 – d. 06/17/2002, m. 11/25/1931 St Albans
James, son, 1951 – 1953, Delmont & Jennie m. 11/25/1931
STANHOPE Weston H, 1908 – 1981, WW 2
Name: WESTON H STANHOPE
Residence: Maine
County: Kennebec
Enlistment Date: 22 May 1942
Enlistment State: Maine
Grade: Private
Education: 4 years of high school
Civil Occupation: Semiskilled route man
Marital Status: Divorced, without dependents
Height: 71 Weight 142
STANHOPE 326 Melvin H, b. 04/13/1877 – d. 1938
Carrie B, b. 1880 – d. 1933
Weston, son
STANLEY 139 Alonzo, son of Wm & Sylvia STANLEY, b. 1871 – d. 09/15/1875 FLAG
STEVENS 435 Alvin A, b. 1840 – d. 1921
Lizzie S [PALMER], b. 03/01/1839 – d. 01/21/1899
STEWARD 368 Charles A, b. 06/20/1873 – d. 1943
Mary J [TRACY], wife, b. 12/06/1878 – d. 04/16/1914, m. 11/25/1900 St Albans
Neva M [BLUNT], wife, 1880 – 1957, m. 03/13/1915
STEWARD 21 Eliza [MOORE], wife of C P STEWARD, b. 03/06/1847 – d. 09/06/1870, (Oliver MOORE lot)
STEWARD 121 Palmer, b. 1806 – d. 07/01/1863, 57 ys
Judith, wife, b. 1804 – d. 03/06/1888, 84 ys
Adaline R, dau, b. 1833 – d. 05/31/1856, 23 ys
STEWARD 25 Abigail, wife of John STEWARD, b. 1771 – 05/07/1853, 82 ys
09 - Village Cemetery St. Albans, Somerset County, Maine
49 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
STEWARD 25 Randall, b. 1799 – d. 03/03/1879, 79 ys 5 ms
Olive, wife, b. 1805 – d. 03/20/1896, 90 ys 10 ms
Charles R, son, b. 1841 – d. 09/30/1861, 20 ys
Albert S, son, b. 1844 – d. 09/07/1850, 6 ys 4 ms 15 ds
STEWARD 475 Eulyssa, dau of Randall & Sarah M STEWARD, b. 1846 – d. 09/20/1849, 3 ys 7 ms 12 ds
Chelsea, son of Randall & Sarah M STEWARD, b. 1847 – d. 09/24/1849, 2 ys 1 m 17 ds
STEWART Amasa, b. 09/06/1902 – d. 1986
Erma M [JOHNSON], b. 03/18/1903 – d. 09/28/1974, m. 06/20/1928
STURTEVANT 446 Joseph O, b. 1836 – d. 1929, Pvt, Co. G, 3rd
ME Inf., Civil War
Name: Joseph O Sturtevant
Residence: Leeds, Maine
Age at Enlistment: 24
Rank at enlistment: Private
State Served: ME
Survived the War: Yes
Service Record: Drafted to Co I, ME 3rd
, Inf Regt on 08/14/1863, Mustered out 06/28/1864,
Transferred 06/28/1864.
Sources: Report of the Adjutant General of the State of Maine
Hannah J, wife, b. 1852 – d. 1930
SWAIN 103 Ella I, dau of C M & B W SWAIN, b. 1855 – d. 10/20/1856, 1 y 7 ms, (S MELLOW lot)
SWEET Dale E, b. 01/09/1932
Beverly A, b. 06/15/1933
TAYLOR 125 Maria E, wife of Abilene Eugene TAYLOR, b. 1836 – d. 10/19/1874, 38 ys 3 ms 7 ds
Blanche I, dau, b. 11/09/1862 – d. 11/24/1877, 15 ys 15 ds
Lillie M, dau, b. 08/16/1865 – d. 11/24/1877, 12 ys 3 ms 8 ds
THOMAS Albert,
Lois [WILKINS] WORTHEN THOMAS, b. 11/11/1897 – d. 11/1977 [Dana WORTHEN lot]
THOMPSON Alfred E, b. 04/12/1916 – d. 10/19/1992, US Army
Lucille [KNOX], b. 1911 – d. 11/09/1964
THORNE 265 Ellis M, b. 09/20/1886 – d. 10/29/19551955
Emma J [YOUNG], wife, b. 01/21/1887 – d. 08/12/1953, m. 06/28/1911
THORNE Bertram E, b. 07/21/1923 – d. ----, WW 2
Name: BERTRAM E THORNE
State: MA
Residence: ME
County: Somerset
Date: 21 Jan 1943
State: Maine
City: Bangor
Grade: Private
Education: 1 year of college
Marital Status: Single, without dependents
Height: 70 Weight: 147
09 - Village Cemetery St. Albans, Somerset County, Maine
50 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
THORNE Allan Marsh, b. 03/16/1929 – d. 05/16/2000, Korean War
Mary Helen [OAK], b. 05/18/1930 –
Eleanor T Sawyer, b. 08/02/1917 – d. 02/17/1976
TILTON 411 A Eugene, b. 1855 – d. 1930
Ella, b. 1859 – d. 1934
Inez, b. 1887 – d. 11/15/1901, 13 ys 10 ms 27 ds
TRACY 518 Alton W, b. 1891 – d. 1920
Carrie W, wife, b. 1889 – 1965
TRACY 368 Elmore I, b. 11/19/1846 – d. 1918
Abbie [ROBERTSON], b. 02/26/1847 – d. 1927, m. 03/21/1872
TRACY 21 Lydia [MOORE], wife of Jeremiah TRACY, b. 1799 – d. 11/17/1878, 79 ys (Oliver MOORE lot)
TRACY 517 Wilbur J, b. 01/28/1862 – d. 03/19/1925
Maria [WINSLOW], wife, b. 09/16/1865 – d. 05/10/1941
Charles R, son, b. 03/16/1890 – d. 03/20/1912
TRACY 75 William W, b. 1822 – d. 02/04/1890, 67 ys 3 ms
Mary, wife, b. 1822 – d. 04/25/1889, 66 ys 6 ms
Laurinda S, dau, b. 1851 – d. 01/12/1867, 16 ys 1 d
Charles R, son, b. 1845 – d. 01/05/1876, 20 ys 8 ms 20 ds
TRAFTON 173 William A, b. 1815 – d. 04/30/1896, 80 ys 7 ms
Emiline, wife, b. 1818 – d. 06/03/1886, 68 ys 1 m
TRAFTON 393 William A, b. 1852 – d. 1916
Alfredda [HALL], wife, b. 1852 – d. 1928
Wallace W, son, b. 1886 – d. 11/20/1887, 1 y 4 ms
TURNER 48 Dr Fred O, b. 1858 – d. 1911
Frances [CHAMLERS], wife, b. 1861 – d. 1921, m. 09/22/1887
TURNER 349 Naomi [BURGESS], wife of John TURNER, b. 08/04/1842 – d. 02/07/1921 (Albion BUKER lot)
TURNER 172 John O, b. 1830 – d. 1886
Diantha A, wife, b. 1830 – d. 1871
TURNER 172 Ellery F, son of Park L & Mildred TURNER, 1894 – 03/24/1895, aet 8 ms 5 ds
TURNER 356 Harrison Otis, b. 1840 – d. 1917, Sgt. Co E 3rd
ME Inf., (HANSON – TURNER lot), Civil War
Name: HARRISON O TURNER
Residence: St Albans, Maine
Age at enlistment: 24
Rank at enlistment: Private
Survived the War: Yes
Service Record: Enlisted in Co C, ME 1st Inf Battalion on 04/01/1865, Promoted to Full Sgt,
Mustered out on 06/091865
Sources: Report of the Adjutant General of the State of Maine
Eva P [MERRILL], wife, b. 1854 – d. 1932
09 - Village Cemetery St. Albans, Somerset County, Maine
51 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
TURNER 24 Napoleon B, b. 1824 – d. 02/09/1896, 72 ys
Alice E, wife, b. 1830 – d. 05/19/1871, 41 ys
Alfred D, son, b. 1855 – d. 05/07/1888, 33 ys; Alfred was a graduate and for many years, instructor at the
Boston University College of Music. Also was a teacher at the New England Conservatory. He devoted his
life to the advancement of his art and the benefit of his pupils with a self-forgetfulness and devotion which
became heroic.
Elmer E, son, b. 1852 – d.10/12/1885, 33 ys
Ernest H, son, b. 1867 – d, 04/24/1870, 2 ys 8 ms 2 ds
Mamie, dau, b. 10/08/1869 – d. 10/11/1869, 3 ds
TUTTLE 500 David, b. 1806 – d. 05/10/1875, 69 ys
Harriet, wife, b. 1809 – d. 11/02/1870, 61 ys 7 ms 15 ds
VARNEY Erlon S, 03/14/1933 –
Faith E W, 07/08/1934 –
VARNEY 277 Frank A, b. 11/08/1874 – d. 02/23/1955
Lona P [PARKMAN], wife, b. 05/01/1874 – d. 05/17/1969, m 02/12/1896, St Albans
VARNEY Ivan L, b. 1910 – d. 2000
VARNEY Esther, b. 1909 – d. 2005
VINING 454 Frank N, 1872 – 1919, (VINING – CHISHOLM lot)
Carrie B [HANSON], wife, no dates, b. 1878 – d. 1966, m. 10/23/190
Nathaniel H, son, 1909 – 1971
VINING 474 Josiah, b. 1783 – d. 02/14/1859, 75 ys 10 ms 4 ds, he was the founder of Friend‘s Meeting in this place
established at his residence in 1826
474 Esther, wife, b. 1787 – d. 02/27/1879, 91 ys 3 ms 14 ds
John W, son, b. 1827 – d. 07/18/1838, 11 ys
Josiah Jr, son, b. 1823 – d. 05/21/1843, 20 ys
VINING 35 Nathaniel H, b. 1838 – d. 1899
Lucinda Annie [STONE], wife, b. 1846 – d. 1938, m. 09/17/1864
Carrie M, daughter, b. 1866 – d. 11/28/1887, 21 ys 9 ms 14 ds
VINING 35 Israel, b. 1808 – d. 06/20/1860, 52 ys 3 ms 9 ds
Joann [BIGELOW], b. 1808 – d. 12/26/1876, 68 ys 3 ms, m. 11/19/1837
James S, b. 1843 – d. 1846
WALDRON 19 George H, son of John D & Jane WALDRON, b. 1851 – d. 01/07/1853, 2 ys
WALTON 30 Lucy K, dau of Sumner & Climena WALTON, b. 1844 – d. 04/29/1851, 6 ys 10 ms
30 Irena C, dau of Sumner & Climena WALTON, b. 1835 – d. 09/06/1851, 16 ys
WARD 396 Lorana [MAGOON], wife of Sidney WARD, b. 06/15/1872 – d. 11/16/1913, m. 06/15/1903
WATSON 451 William H, 1867 – 1936 (WATSON – DILLINGHAM lot)
Cora O, 1868 – 1936
WARNER Leonel, b. 12/23/1913 – d. 09/06/2002
Sheile A, 03/13/1914 – d. 11/03/2001
09 - Village Cemetery St. Albans, Somerset County, Maine
52 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
WEBB 68 Convers L, b. 1804 – d. 01/14/1888, 83 ys 9 ms
Emily E, wife, b. 1807 – d. 09/05/1845, 38 ys
Relief, wife, b. 1806 – d. 04/05/1864, 58 ys
WEBB 121 John, b. 1787 – d. 04/21/1871, 84 ys 2 ms
Sarah, wife, b. 1793 – d. 01/04/1861, 67 ys 5 ms
WEBB 10 Reuel W, b. 1830 – d. 1901
Mary E [PARTRIDGER], wife, b. 1839 – d. 1917, m. 09/18/1859
Fred T, son, b. 1861 – d. 1862
Willard L, son, b.1868 – d. 1874
WEBBER 72 Thomas H, son of Franklin R & Sarah O [SKINNER] WEBBER, b. 1866 – d. 08/13/1866, 10 ds
George L, son of Franklin R & Sarah O [SKINNER] WEBBER, b. 1867 – d. 11/28/1867, 4 ds, m.
12/17/1856
Mary Ellen, dau of Franklin R & Sarah O [SKINNER] WEBBER, b. 1860 – d. 11/10/1872, 12 ys 1 m
WEBBER John W, b. 04/30/1909 – d. 08/10/1988
Margaret M [BUBER], b. 09/16/1910 – d. 07/05/2006, m. 10/23/1932
WEEKS 480 Infant, son, b. 1957 – d. 05/23/1957, (Wayne WEEKS lot)
WEEMAN 1441 Charlene G [MCCARTHY], wife of Henry WEEMAN, b.10/02/1923 – d. 02/20/2002
WELCH 110 Delbert G, b. 1851 – d. 1903
Sarah F [TARR], b. 1850 – d. 1926
WELCH 258 Joseph (Josie) H, b. 1877 – d. 1953
Bertha B [GRAY], b. 1885 – d. 1973, m. 07/07/1898
WELCH 395 Maria E, b. 03/27/1853 – 1913, (Samuel WITHEE lot)
Andrew H, d. 1859 – d. 1932
George A, b. 1887 – d. 1934
Infant, no dates
WELCH 394 Ervin Arthur, b. 1920 – d. 1920, (Joseph WELCH lot)
WELCH 323 Sherman E, son of Josie WELCH, b. 1901 – d. 1937
Dana, son of Sherman, 04/11/1933 – 10/27/1949
WELCH 394 Joseph W, b. 03/13/1846 – d. 06/30/1913, Corp Co E, 20th
ME Inf, (Civil War)
Name: Joseph W Welch
Residence: Harmony, Maine
Age at enlistment: 18
Rank at enlistment: Private
State Served: Maine
Survived the War: Yes
Service Record: Enlisted in Co E, ME 1st Sharp Shooter Battalion on 11/28/1864, Promoted
to Full Corp, Mustered out 01/21/1865, Transferred Co E, ME 20th Inf Regt
on 06/21/1865, Mustered out 07/16/1865
Sources: Report of the Adjutant General of the State of Maine
394 Clara [BRALEY], wife, b. 1863 – d. 1920, m. 05/01/1877
394 Delbert, son, b. 1883 – d. 08/23/1887, 4 ys 3 ms
394 Arthur, son, b. 1885 – d. 1885
09 - Village Cemetery St. Albans, Somerset County, Maine
53 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
WELCH Leland Newton, b. 02/22/1900 – d. 09/12/1961, son of Joseph H & Bertha B [GRAY] WELCH
Labelle [DEWEY], b. 1904 – d. 09/04/1967, m. 04/19/1925
Florence, 1932, 2 ms
Marguerette, 1923-1927
WELLMAN 425 John D, b. 1829 – d. 1903
Flora E, wife, b. 1848 – d. 1926
Guy, son, b. 1878 – d. 1929
WELLS 139 Calvin B, son of Amos & Lydia WELLS, b. 1874 – d. 03/18/1880, 5 ys 6 ms
Grace M, dau of Amos & Lydia WELLS, b. 1877 – d. 04/19/1880, 2 ys 5 ms
WENTWORTH Irving F, b. 1896 – d. 1972
Hildred F [NICHOLS], b. 1900 – d. 1987, m. 09/25/1922 Dexter
WHEELER 134 Mary J, wife of George WHEELER, b. 1837 – d. 01/22/1905, 67 ys 9 ms 7 ds
WHITE 354 Gladys G [FROST], b. 1900 – d. 1958, dau of William FROST, wife of Warren F WHITE, m. 06/22/1923
WHITE 122 James, b. abt 1813, no stone found
Mary J [BROWN], wife of James WHITE, b. 1816 – d. 07/21/1881, 65 ys 2 ms, m. abt 04/25/1835
WHITE Louis H, b. 1896 – d. 1955
Clara L, b. 1903 – d. 1982
Barbara A, dau, b. 05/23/1923 – d. 06/29/2000
WHITNEY 485 Avice [BOWERMAN], dau of Benjamin & Jane BOWERMAN, wife of Aaron WHITNEY, b. 1849 – d.
12/07/1903, 54 ys 10 ms 7 ds
WHITNEY Harold Sr, 02/23/1906 – 05/06/1969
WHITNEY Harold P Jr, no dates
Anita I, no dates
Lynette F, no dates
WHITNEY 73 George W, b. 1826 – d. 11/09/1876, 50 ys 7 ms, (Thomas SKINNER lot), m. 12/17/1855
Mary Frances [SKINNER], wife, dau of Thomas & Sarah SKINNER, b. 1832 – d. 04/27/1862, 30 ys
Helen, dau, b. 1857 – d. 05/07/1874, 16 ys 7 ms 6 ds, All died in Newport
WHITNEY 85 Nancy M [HILTON], wife of Thomas O WHITNEY, b. 1836 – d. 06/09/1865, 29 ys, m. abt 01/11/1862
WHITTIER 357 Alson Sewall, b. 03/26/1824 Readfield, ME – d. 1904, son of Jonathan & Patty E [SIMMONS]
WHITTIER
Mary L [TURNER], wife, b. 05/18/1834 St Albans, ME – d. 1911, dau of William & Anna [BULLEN]
TURNER
WIERS Bryon C, b. 1884 – d. 1963
Jannie H [BUBAR], wife, b. 1887 – d. 1980, m. 12/22/1915
WIERS Frank W, b. 1881 – d. 1974, brother to Bryon C
WIERS Bryon R, b. 09-24-1925 –
Marilyn M, b. 10/24/1926 – d. 11/07/2007
WIGGINS 99 Fredrick C, son of John G & Ann H WIGGINS, b. 1851 – d. 03/02/1857, 4 ys 6 ms
09 - Village Cemetery St. Albans, Somerset County, Maine
54 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
WIGGINS 99 Asa, b. 1767 – d. 03/21/1851, 84 ys 7 ms
Abigail, wife, b. 1769 – d. 06/10/1842, 73 ys 3 ms
WIGGINS 99 Lucella, no details
WIGGINS 92 Asa, b. 1811 – d. 1894
Cynthia, wife, b. 1822 – d. 1877
Jane, wife, b. 1845 – d. 1878
Luetta E, dau, b. 1848 – d. 1882
Amanda F, dau, b. 1850 – d. 1909
Cora, dau, b. 1852 – d. 1871
WILBUR 119 Joseph A, b. 1829 – d. 02/22/1896, 67 ys 10 ds
Mary G, wife, b. 02/22/1833 – d. 06/27/1906
Joseph, b. 1800 – d. 1856, 56 ys
WILKINS Maurice E, 05/26/1905 – 03/06/1998
Muriel B, 11/06/1909 – 06/16/2001
WING Casmir, b. 01/25/1904 – d. 11/02/1984
Arlene. B. 04/23/1911 – d. 11/26/1983
WING Mary [LIBBY], b. 1872 – d. 10/21/1962
WING 171 Simon, b. 1826 – d. 1910
Mary E [MERRILL], wife, b. 1830 – d. 1885, m. 11/25/1852
WING 171 Harvey T, son of Simon & Mary WING, b. 1859 – d. 1947
Eva L, wife, b. 1858 – d. 1939
WINSLOW 508 William P, b. 1836 – d. 10/14/1911, 75 ys 9 ms (Joseph WINSLOW lot)
Nancy M, wife, b. 1839 – d. 1923
WINSLOW 508 Joseph, b. 1824 – d. 08/18/1899, 73 ys 8 ms 9 ds
Eunice, wife, b. 1824 – d. 03/28/1901, 77 ys 20 ds
WINSLOW 508 Daniel, b. 1795 – d. 10/17/1875, 85 ys 6 ms 16 ds
Irene, wife, b. 1802 –d. 02/19/1889, 86 ys 3 ms 4 ds
WITHEE 453 Samuel, b. 02/21/1820 – d. 04/02/1902
Abbie, wife, b. 06/11/1824 – d. 03/29/1910
WOOD 470 Edward G, b. 1845 – d. 09/09/1899, 53 ys 9 ms 15 ds
WOODBURY 390 Baxter, b. 1860 – d. 1928 (Daniel SOUTHARDS lot)
Jennie, wife, b. 1876 – d. 1917
WOODBURY 309B Edith W, dau of Emma WOODBURY, b. 1883 – d. 01/01/1897, 14 ys (CROSS – CROCKER lot)
WOODBURY 54 Israel, b. 1818 – d. 12/30/1886, 68 ys 21 ds
54 Mary A, wife, b, 1823 – d. 10/20/1874, 51 ys 8 ds
09 - Village Cemetery St. Albans, Somerset County, Maine
55 of 55 QUESTIONS = Spellings, Dates & items that need to be checked on in records
ADDED= Information found from Census Records & Archives
VETERANS = Documented Records from Archives
WORK 122 Clara, wife of Dr William H WORK, b. 1847 – d. 01/18/1882 35 ys 8 ms, (Mary WHITE lot) FLAG, m. abt
09/02/1866
WOODMAN 1118 60 Sadie, Town lot
WORTHEN 380 Clarendon J, b. 1870 – d. 1955
Emma A, [BIGELOW], wife, b. 1871 – d. 1957, (WORTHEN – BIGELOW lot), m. 03/24/1896
WORTHEN 328 Dana R, b. 1900 – d. 1930, son of Clarendon J & Emma A [BIGELOW] WORTHEN
WRIGHT 116 Josephine M, daughter of George A & Maria F WRIGHT, b. 1864 – d. 10/20/1865, 10 ms
WYMAN George, 08/27/1850, 22 ys
YOUNGMAN 33 Clarinda, dau of Stephen & Sally YOUNGMAN, b. 1828 – d. 08/30/1839, 11 ys 1 m 11 ds
Horace L, son of Stephen & Sally YOUNGMAN, b. 1841 – d. 06/26/1842, 1 y 17 ds
G H M, 1851 [very old slate]
UNKNOWN P M, [very old slate - date illegible]
D M, [very old slate tablet – date illegible]
U H [Broken Stone]
Unrelated and unknown Identity