St. Albans, Somerset County, Maine - theusgenweb.orgtheusgenweb.org/me/somerset/stalbans/s/St Albans...

55
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

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