WOBURN, MASSACHUSETTS 1640 Click for Bibliography AROOSTOOK Maine VR v2.0 15 Mar 1998 Maine Click on County for VR PISCATAQUIS SOMERSET PENOBSCOT FRANKLIN WASHINGTON HANCOCK WALDO OXFORD KENNEBEC KNOX ANDROS LINCOLN CUMBERLAND SAGADAHOC YORK INDEX Androscoggin Click on City Name for Vital Records Lewiston Poland Auburn Map © 1998 Litigious Trial Lawyers LLC INDEX Caribou Houlton Aroostook Click on City Name for Vital Records Map © 1998 Litigious Trial Lawyers LLC INDEX Cumberland Click on City Name for Vital Records Brunswick Freeport N. Yarmouth Yarmouth Gorham Chebeague Island Portland S. Portland Map © 1998 Litigious Trial Lawyers LLC INDEX Franklin Click on City Name for Vital Records Farmington Wilton Map © 1998 Litigious Trial Lawyers LLC INDEX Hancock Click on City Name for Vital Records Franklin Blue Hill Map © 1998 Litigious Trial Lawyers LLC INDEX Kennebec Click on City Name for Vital Records Benton Waterville Vienna Mt. Vernon Oakland Readfield E. Winthrop Augusta Hallowell Farmingdale Gardiner Pittston Map © 1998 Litigious Trial Lawyers LLC Clinton INDEX Knox Click on City Name for Vital Records Rockland Map © 1998 Litigious Trial Lawyers LLC INDEX Oxford Click on City Name for Vital Records W. Bethel E. Stoneham Lovell Fryeburg Bethel Newry West Paris Norway Harrison Waterford Map © 1998 Litigious Trial Lawyers LLC INDEX Lincoln Penobscot Click on City Name for Vital Records Dexter Corinna Newport Levant Hermon Newburgh Hampden Bangor Brewer Orrington Map © 1998 Litigious Trial Lawyers LLC Lee INDEX Piscataquis Click on City Name for Vital Records Willimantic Monson Dover-Foxcroft Map © 1998 Litigious Trial Lawyers LLC INDEX Bowdoin Bowdoinham Sagadahoc Click on City Name for Vital Records Topsham Phippsburg Map © 1998 Litigious Trial Lawyers LLC Georgetown INDEX Somerset Click on City Name for Vital Records Palmyra Fairfield Map © 1998 Litigious Trial Lawyers LLC Click on City Name for Vital Records INDEX Jackson Morrill Belfast Waldo Map © 1998 Litigious Trial Lawyers LLC Searsport Lincolnville INDEX Washington Click on City Name for Vital Records Perry Eastport Pembroke Jonesport Map © 1998 Litigious Trial Lawyers LLC INDEX York Buxton Click on City Name for Vital Records Newfield Hollis Alfred N. Berwick Lebanon Berwick York Old Orchard Beach Saco-Biddeford Kennebunkport Ogunquit Map © 1998 Litigious Trial Lawyers LLC Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Auburn Name Spouse Elizabeth E. Kendall Frederick H. Kendall Mary E. Kendall Augustus E. Etta M. Gardner H. Marriages Date Jordan Plunkett Osburn Notes 9 Oct 1920 he of Auburn, ME 9 Apr 1904 he of Fitchburg, MA 21 Jun 1893 he of Auburn, ME Maine Vital Records for: Lewiston Name Spouse Jane M. Kendall John P. Spouse Leman W. Kendall Jennie 24 24 24 Marriages Date Mollman Notes Source 22 Aug 1953 he of Boston, MA Maine Vital Records for: Poland Name Source 24 Marriages Date Newell Notes 10 Jun 1905 she of Poland, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Caribou Name Spouse Jacob J. Kendall Shirley I. Marriages Brown Date Notes Source 6 Aug 1937 he of Chula Vista, CA Maine Vital Records for: Houlton Name Spouse Mary C. Kendall Clarance E. 24 Marriages Date Harmon Notes Source 28 Dec 1910 he of Houlton, ME Maine Vital Records for: Houlton Name Relation Father Joshua S. Kendall Samuel , Dea Kendall 24 Deaths Mother Spouse Date Notes 16 Oct 1841 gravestone; age 53 28 Apr 1834 from New Salem, MA ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 22 22 Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Brunswick Name Spouse Hilda A. Kendall Leland R. Parr Marriages Date Notes Source 5 May 1950 he of Taylorville, IL Maine Vital Records for: Chebeague Island Name Spouse Roberta E. Kendall Kenneth M. Marriages Date Dyer 24 Notes Source 30 Jun 1955 he of Chebeague Isle, ME Maine Vital Records for: Freeport Name Spouse Floyd M. Kendall Kittie M. Kendall Kittie M. Kendall Minerva C. Kendall Sarah S. Kendall Angie N. Albert M. Verd C. Harrison Earnest L. Marriages Smith Brewer Marton Warner Porter Date Notes Source 4 May 1925 31 Jan 1894 15 Jan 1902 22 Sep 1923 13 May 1896 she of Freeport, ME he of Pawtucket, RI he of Freeport, ME he of Westfield, MA he of Freeport, ME Maine Vital Records for: Gorham Name Spouse Flora A. Kendall Guy T. Kendall Frank Elizabeth R. 24 24 24 24 24 24 Marriages Date Stearns Robie Notes Source 18 Sep 1897 he of Waterford, ME 17 Jan 1948 she of Gorham, ME Maine Vital Records for: North Yarmouth 24 24 Births Name Father Mother Date Huldah Ralph Jonathan Kendall Jonathan Kendall Rebecca Rebecca 14 Jun 1753 24 Feb 1755 Notes ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 7 7 Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Portland Name Spouse Alfred W. Kendall Anne Y. Kendall Arthur F. Kendall Arthur F. Kendall Barbara L. Kendall Dorothy M. Kendall Fred E. Kendall Guy J. Kendall Guy T. Kendall Joan W. Kendall Joseph E. Kendall Joseph W. Kendall Katherine E. Kendall Katherine E. Kendall Lavinia E. Kendall Ralph T. Kendall Rita M. Kendall Russell I. Kendall Sarah E. Kendall Warren H. Kendall Winifred M. Kendall Willard James W. Marion F. Marion F. Albert A. Sam Barbara L. Ruth B. Ruth Edward W. Dorothy E. Harriett F. George S. Kenneth E. Thomas H. Lucy L. Charles H. Dorothy E. Robert H. Audrey J. Miles B. Marriages Blake Holmbom Page Woodbury Poland Everett Lewis Bennett Buck Hill Dunsmoor Hawkes Lunt Rice Laidlaw Marble Hall Sessions Oram Nickerson Mank Date Notes 27 Apr 1943 23 Aug 1952 19 May 1923 19 May 1923 3 May 1952 22 May 1948 22 Oct 1949 11 Nov 1928 11 Nov 1928 6 Sep 1952 21 Aug 1928 26 Aug 1934 14 Dec 1935 1 Dec 1945 30 Jul 1913 1 Jun 1905 8 Jun 1949 29 May 1936 10 May 1900 6 Jun 1953 9 May 1925 she of Portland, ME he of Monson, ME she of Portland, ME she of Portland, ME he of Portland, ME he of Lumberton, NC she of Portland, ME she of Portland, ME she of Portland he of New York, NY she of Burlington, VT she of Portland, ME he of Portland, ME he of Portland, ME he of Scarboro, ME she of Portland, ME he of Portland, ME she of Waterville, ME he of Bristol, ME she of Portland, ME he of Portland, ME Maine Vital Records for: S. Portland Name Spouse Ann A. Kendall Helen M. Kendall Herman E. Kendall Laurence S. Kendall Leslie C. Kendall Priscilla A. Kendall Bernard C. Albion L. Beverly A. Viola Mary E. Waldo T. Sutherland Miller Artus Clark Begin Worcester, Jr. Source 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 24 Marriages Date Notes 27 Jan 1951 2 Aug 1952 18 Aug 1950 10 Jun 1907 12 Feb 1951 28 Jun 1952 he of Windham, ME he of Cumberland, ME she of Milo, ME he of E. Orange, ME she of Hartford, CT he of Omaha, NE Maine Vital Records for: Yarmouth Name Spouse Barbara R. Kendall Paul 24 24 24 24 24 24 Marriages Date 29 u Richardson A Source Notes g 1944 he of Yarmouth, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Farmington Name Spouse Carlton F. Kendall Cecil A. Kendall Doris S. Kendall Glenn A. Kendall Guy D. Kendall Martha L. Kendall Scot L. Kendall Ruth A. Ann Harry H. Fannie G. Flora N. Keezar W. Thelma I. Chittick Mitchell Knowlton Austin Perkins Jackson Pressey Marriages Date Notes 31 25 11 14 11 22 18 she of Farmington, ME she of Farmington, ME he of Livermore Falls, ME she of Farmington, ME she of Wilton, ME he of Farmington, ME she of Farmington, ME Jan 1947 May 1950 Apr 1945 Dec 1951 Oct 1928 Aug 1938 Mar 1947 Maine Vital Records for: Wilton Name Spouse Guy D. Kendall Flora N. Source 24 24 24 24 24 24 24 Marriages Perkins Date Notes 11 Oct 1928 she of Wilton, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Blue Hill Name Spouse Nancy Kendall Fergus A. Marriages Date Butler Notes 14 Dec 1946 he of Blue Hill, ME Maine Vital Records for: Franklin Name Spouse Elvin H. Kendall Flossie H. Source 24 Marriages Joy Date Notes 12 Apr 1904 she of Franklin, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Augusta Name Spouse Abbie E. Kendall Frances M. Kendall Frank L. Kendall Kilbourn M. Kendall Maxwell Kendall Maxwell Kendall Philomena R. Kendall Richard G. Kendall Richard G. Kendall Samuel Kendall John M. Philip G. Millie A. Clara Doris M. Doris M. Dr. John R. Gertrude K. Mary E. Martha M. Sanborn Moon Porter Goodwin Cole Matson Haley Murphy Briggs Morse Marriages Date Notes 21 Jul 1864 28 Oct 1944 29 May 1884 15 Jun 1921 9 Feb 1947 9 Feb 1947 24 Nov 1839 31 Aug 1935 16 Oct 1945 4 Oct 1846 both of Bath he of Detroit, MI he of Mr. Vernon, she of Belgrade he of Brookline, MA she of Auburndale, MA she of Auburndale, MA Intentions she of Augusta, ME she of Augusta, ME Intentions, he of Mt. Vernon Maine Vital Records for: Benton Name Spouse Edna Kendall Howard I. Notes Spouse Evelyn B. Kendall M.A. Kendall Sina E. Kendall Sina E. Kendall L.E. Gina George M. Daniel E. Jewell McNally Hammond Goodwin Spouse Frank F. Kendall Ida B. Date Notes 2 Jun 1927 26 Nov 1903 27 Jan 1912 4 Jan 1928 he from Canaan, ME she of Clinton, ME he of Albion, ME he of Clinton, ME Spouse Leon M. Kendall Dorothy M. Spouse Alice D. Kendall Emarylla Kendall George H. Kendall John L. Kendall John L. Kendall Joyce M. Kendall Levi Kendall Lizzie E. Kendall Martha T. Kendall Raymond L. Kendall Sireta N. Kendall William, Capt. Kendall Fredrick R. Joseph Florence A. Jennie A. Eddie E. Lewis R. Merriam William S. Lot A. Edith Gene M. Philladelphia Stuart Lord, Jr. Obrien Mills Nickerson Openshaw Merrill McCormick Ryder Chase Austin Maxwell 24 Marriages Notes Source 22 Feb 1952 she of Farmingdale, ME Maine Vital Records for: Gardiner Name Source 31 Aug 1897 he from Providence, RI Date Donaghy 24 24 24 24 Notes Maine Vital Records for: Farmingdale Name Source Marriages Date Higgins 24 Marriages Maine Vital Records for: East Winthrop Name Source 24 Dec 1920 she of Stoneham, MA Maine Vital Records for: Clinton Name 6 24 6 24 24 24 6 24 24 6 Marriages Date Bacon Source 24 Marriages Date Notes 20 Jan 1912 26 Nov 1840 23 Jun 1894 8 Mar 1873 23 Dec 1879 9 Dec 1953 17 Sep 1848 29 Apr 1893 3 Jul 1914 20 Jun 1924 28 Nov 1951 17 Sep 1822 he of Gardiner, ME she of Litchfield she of Gardiner in Augusta he of Merrimac, MA he of Augusta, ME he of Gardiner, ME she of Gardiner, ME he of Pittston, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 1 24 1 1 24 1 24 24 24 24 1 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Hallowell Name Spouse Cynthia Kendall John L. Kendall Julia A. Kendall Mary Jane V. Kendall Octavia Kendall Robert C. Kendall Samuel Edith E. Augustine Thomas John Myra E. Marriages Fuller Nickerson Lord Hovey Douglass Smith Date Notes Source 1 Jan 1817 23 Dec 1878 17 Nov 1836 15 Sep 1835 9 Apr 1844 23 Feb 1920 Intentions, Pittston he 28, she 20, his 2nd mar she 20, he 23, he s of Thomas L. 10 10 10 10 10 24 she of Hallowell, ME Maine Vital Records for: Hallowell Name Deborah Emeline Kendall Freddie L. Kendall Infant Kendall John E. Kendall Levi Newall Kendall Sullivan Kendall Susannah Deaths Relation Father Mother d s Susan Edith E. s s Sullivan John L. Sullivan John L. Sullivan Spouse Date Sullivan 20 Jul 1810 age 25 25 Dec 1812 10m 6 Dec 1880 1y 8m 30 Jan 1822 30 Jul 1883 1y 6m 1861, in San Francisco 2 Mar 1853 age 66 10 Sep 1863 Edith E. Susan Sullivan Notes Maine Vital Records for: Mt. Vernon Name Spouse Burton Kendall Etta H. Kendall Frank L. Kendall Mary D. Kendall Marguerite Frank S. Hazel Merton C. Thompson Kelley Damren Dunn Spouse Alice B. Kendall Henry L. Hall Date Notes 27 Dec 1930 1 Oct 1892 17 May 1920 25 Jun 1919 she of Hallowell, ME he of Oakland, ME she of Mt. Vernon, ME he of Belgrade, ME Spouse Kenneth M. Kendall Mary C. Kendall Millicent L. Kendall Mary Granville W. John N. Date Notes 1 Jan 1907 he of Waterville, ME Spouse Percy G. Kendall Percy G. Kendall Bernice S. Bernice J. Spouse Eldora E. Kendall Irving H. Kendall Isabell Kendall Marjorie Kendall John F. Lutie E. Delbert H. Nestor E. Noyes Perkins Parry Rundlett Source 24 24 24 Marriages Notes Source 21 May 1932 she of Vienna, ME 21 May 1932 she of Vienna, ME Maine Vital Records for: Waterville Name 24 13 Apr 1923 she of Readfield, ME 12 Jan 1930 he of Readfield, ME 7 Feb 1943 he of Winthrop, ME Date Duley Merrick Source Notes Maine Vital Records for: Vienna Name 24 24 24 24 Marriages Date Coleman Downs Maxim Source Marriages Maine Vital Records for: Readfield Name 10 10 10 10 10 10 10 10 Marriages Maine Vital Records for: Oakland Name Source 24 24 Marriages Date Notes 7 Nov 1955 21 Oct 1908 30 Dec 1950 1 Jul 1951 he of Waterville, ME she of Waterville, ME he of Coquille, OR he of Winthrop, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 24 24 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Pittston Births Name Father Mother Date William David John Sarah B. Eliza George Mary Abiather Mary Eliza William Smith Charles Smith George Hiram Sarah H. Lydia H. Abiather Kendall Abiather Kendall Abiather Kendall Abiather Kendall Abiather Kendall Abiather Kendall Abiather Kendall Abiather Kendall John Y. Kendall John Y. Kendall John Y. Kendall John Y. Kendall John Y. Kendall William Kendall Betsey Betsey Betsey Betsey Betsey Betsey Betsey Betsey Margaret Margaret Margaret Margaret Margaret Lydia P. 5 Oct 1800 27 Jul 1802 19 Jan 1806 19 Jan 1806 23 Jan 1808 23 Jan 1808 28 Mar 1812 1 Aug 1816 19 Jul 1831 19 Jul 1831 5 Apr 1833 28 Apr 1836 21 May 1844 12 May 1826 Notes twin Maine Vital Records for: Pittston Name Spouse Abiather Kendall Beryl F. Kendall Betsey, Mrs Kendall Cynthia Kendall John Y. Kendall Mary Y. Kendall Sarah B. Kendall Sarah B. Kendall William Kendall William Kendall Elizabeth Jessie M. Zenas Samuel Margaret Cyrus Samuel Samuel Lydia P. Louisa Relation Father Abiather, Esq. Kendall Lydia P. Roseanna L. Kenall 4 4 4 4 4 4 4 4 4 4 4 4 4 4 Marriages Date Young Lewis Hatch, Esq. Fuller Smyth Scammon Bishop Bishop Blen Chism 13 Feb 1800 30 Jun 1946 27 Jun 1847 6 Dec 1816 14 Nov 1830 4 Jun 1837 25 Sep 1805 25 Sep 1805 7 Jan 1823 2 Feb 1832 Notes Source he of Pittson, ME Intentions Intentions Intentions Intentions Intentions Intentions Intentions Intentions Maine Vital Records for: Pittston Name Source 4 24 4 4 4 4 4 24 4 4 Deaths Mother Spouse Date Notes 9 May 1817 William May 1829 26 Jan 1856 ffrances Kendall logo © 1998 Litigious Trial Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 4 4 4 Return to WOBURN, MASSACHUSETTS 1640 INDEX Maine Vital Records for: Rockland Name Spouse John Kendall Georgie E. Kaler Marriages Date Notes 17 Apr 1922 she of Rockland, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Bethel Name Spouse Clayton E. Kendall Elva L. Kendall Lawrence M. Kendall Marvin E. Kendall Josephine Walter S. Mary E. Joanne M. Marriages Lowell Ring Cross Stinchfield Date Notes 5 Jun 1926 18 Oct 1911 4 Apr 1952 27 Aug 1955 she of Bethel, ME he of Greenwood, ME she of Bethel, ME she of Gardiner, ME Maine Vital Records for: E. Stoneham Name Spouse Pauline M. Kendall Leroy I. Smith Spouse Blanche A. Kendall Elma Kendall Norman E. Kendall Phila M. Kendall Orman F. George A. Mildred T. Edwin A. Bennett Howard Lane Lane Date Notes 18 Jul 1943 he of Stowe, ME Spouse Charles Kendall Etta Emerson Date Notes 18 18 29 17 he from Gilead, ME he of Fryeburg, ME she of Bowdoin, ME he from Bowdoin, ME Jul 1925 Aug 1930 Jul 1928 Nov 1929 Spouse Bert F. Kendall Esther Kendall Esther R. Kendall Iva L. Kendall John W. Kendall Marion A. Walter E. Elmon B. Charles H. Eleanor E. Date Notes 7 Jun 1928 she of Harrison, ME Spouse Herbert M. Kendall Sarah A. McAlliston Harriman McDaniels Fox McCallister Date Notes 19 Aug 1907 1 Sep 1945 22 Jan 1929 19 Sep 1936 4 Sep 1902 she of Stoneham, ME he of Fryeburg, ME he of Lovell, ME he of Lovell, ME she of Lovell, ME Spouse James H. Kendall Barbara K. Spinney Date Notes 4 Sep 1894 she of Newry, ME Spouse Marvin E. Kendall Joanne M. Holman Date Notes 3 Jul 1954 she of Mexico, ME Spouse Ethel I. Kendall Winnifred M. Kendall George D. Harry B. Date Spouse Delphine M. Kendall John W. Source 24 24 24 24 24 Stinchfield Lane 24 Source 24 Source 27 Aug 1955 she of Gardiner, ME 24 Marriages Date Skillings Snowman Source Notes Notes Source 1 Jan 1903 he of Harrison, ME 10 Sep 1906 9/10/1906 Maine Vital Records for: West Paris Name 24 Marriages Maine Vital Records for: Waterford Name Source Marriages Maine Vital Records for: W. Bethel Name 24 24 24 24 Marriages Maine Vital Records for: Norway Name Source Marriages Maine Vital Records for: Newry Name 24 Marriages Maine Vital Records for: Lovell Name Source Marriages Maine Vital Records for: Harrison Name 24 24 24 24 Marriages Maine Vital Records for: Fryeburg Name Source 24 24 Marriages Date Notes 5 Jun 1930 she of Concord, NH ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Bangor Name Spouse Arthur W. Kendall Arthur W. Kendall Clifton T. Kendall Clifton T. Kendall Clifton T. Kendall Daniel K. Kendall Etta A. Kendall Florence H. Kendall Gladys Kendall Hope E. Kendall James W. Kendall James W. Kendall Jennie B. Kendall Joseph Kendall Leonard M. Kendall Mercy Kendall Nathan G. Kendall Newell A. Kendall Nothan G. Kendall Olive G. Kendall Richard P. Kendall Sadie Kendall Susan S. Kendall Sybil C. Kendall Bertha L. Bertha L. Ardiss M. Olive G. Olive G. Beulah F. Edward Ralph W. Travers B. John W. Madeline Madeline William H. Hannah H. Ella M. Gilbert Sarah S. Mary A. Sarah Samuel L. Geraldine M. Randolph W. Joseph H. Joseph S. Marriages Freeman Patterson Collins Strickland Wheldon Green McLaughlin Plummer Carleton Eisentrager Goodale Sprague Marshman North Smith Whitman Carmalt Fitzimmons Stewart Strickland Wade Striar Mayo Bither Date Notes 14 Jun 1922 14 Jun 1922 15 Sep 1922 28 Sep 1925 28 Sep 1925 27 Jun 1925 6 Jul 1871 1 Jun 1916 9 May 1955 3 Dec 1948 12 May 1930 12 May 1930 9 May 1918 1 Sep 1835 10 Mar 1951 15 Dec 1864 22 Jul 1933 12 Jul 1854 22 Jul 1933 13 May 1916 24 Oct 1939 9 Jul 1933 17 Mar 1853 28 Apr 1859 she of Orrington, ME she of Orrington, ME she of Bangor, ME she of Bangor, ME she of Bangor, ME she of Bangor, ME both of Bangor he of Bangor, ME he of Bangor he of Chicago, IL she of Bangor, ME she of Bangor, ME he of Bangor, ME he of Hogdon, she of Bangor she of Bangor, ME both of Bangor she of Bangor, ME he of Boston, she of Bangor she of Bangor, ME he of Bangor, ME she of Brewer, ME she of Boston, MA both of Hampden both of Bangor Maine Vital Records for: Brewer Name Spouse Clifton T. Kendall Dora S. Kendall Gladys S. Kendall Hildred M. Kendall Hildred M. Kendall Oliver O. Kendall Uzziah Kendall Olive G. Robert H. Ralph E. Earle J. Milton I. Annie M. Abigail Spouse Clara B. Kendall George H. Kendall Benjamin F. Mary A. Whelden Ricker Smith Homstead Penttecost Grant Wilson Date Notes 6 Sep 1905 31 Dec 1938 11 Jan 1919 16 Jun 1913 25 Aug 1949 23 Jan 1887 7 Jul 1814 she of Brewer, ME he of Hermon, ME he of Bangor, ME he of Brewer, ME he of Scranton, PA he of Orrington, she of Brewer he of Brewer, she of Belfast Spouse Bina B. Kendall Mary E. Kendall Mary E. Kendall Dana Randall W. Randell W. Source 24 24 24 24 24 19 21 Marriages Sawtelle Oliver Date Notes 3 Feb 1896 12 Apr 1883 he of Exter, ME he of Corinna Maine Vital Records for: Dexter Name 24 24 24 24 24 24 19 24 24 24 24 24 24 19 24 19 24 19 24 24 24 24 19 19 Marriages Maine Vital Records for: Corinna Name Source Source 24 19 Marriages Date Crocksett Bean Bean Notes 19 Apr 1880 she of Waterville, he of Dexter, in 31 Dec 1863 both of Corinth 3 Jul 1864 both of Corinth ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 19 19 24 Return to INDEX Maine Vital Records for: Hampden Name Spouse Abby B. Kendall Emily S. Kendall Hannah S. Kendall John G. Kendall Jonathan Kendall John K. George W. Edward S. Alice M. Dolly Brown Knowles Doane Stubbs Phillips Marriages Date Notes 25 Sep 1878 13 Sep 1868 21 Apr 1842 7 Dec 1865 4 Feb 1838 both of Hampden both of Hampden both of Hampden he of Orrington, she of Hampden both of Hampden Maine Vital Records for: Hermon Name Spouse Hermon W. Kendall Adaline C. Spouse Caroline M. Kendall Triphena Kendall Hamor Philip C. Date Sawyer Notes Spouse Hermon Kendall Lydia A. Source 15 Sep 1862 both of Hermon 19 Marriages Date 17Gatchell Blake Notes Source Apr 1862 both of Lee 28 Sep 1874 he of Lee Maine Vital Records for: Levant Name 19 19 Marriages Date Harvey Notes Spouse Martha A. Kendall Trophena Kendall Albert S. Phillip Spouse Daniel Kendall Roxana Date Kilgore Blake Notes Spouse Cynthia E. Kendall Sylvester Kendall William H.H. Rose Notes Source 17 Nov 1842 he of Hampden, she of Newburgh 19 Marriages Date Welch Williams 19 24 Marriages Date Farnham Source 24 Apr 1863 she of Lincoln, he of Portland 28 Sep 1874 Maine Vital Records for: Newport Name 19 Marriages Maine Vital Records for: Newburgh Name Source 31 Aug 1876 he of Hermon, she of Levant Maine Vital Records for: Lincoln Name 19 19 19 19 19 Marriages Maine Vital Records for: Lee Name Source Notes 18 Aug 1862 she of Newport, he of Corinna 26 Jun 1844 both of Newport ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 19 19 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Orrington Name Spouse Adelbert F Kendall Charles K. Kendall Henry C. Kendall Kimball A. Kendall Kimball R. Kendall Lilian N. Kendall Marjorie C. Kendall Mellen B. Kendall Olive E. Kendall Orlando J. Kendall Ralph L. Kendall William A. Kendall William W. Kendall Mattie E. Sadie L. Mrs. Selena Bertha F. Lucinda H. Charles E. Paul L. Anna B. Guy E. Sevena S. Vera M. Ella W. Lydia K. Smith Hodges Harding Holbrook Linnell Green Lee Chick Ingalls Brown Bryant Tucker Taylor Marriages Date Notes 6 Jan 1880 28 Oct 1879 12 Dec 1875 17 Mar 1897 21 Feb 1849 6 Oct 1898 30 Jun 1934 7 Apr 1902 28 Jan 1920 2 Nov 1867 26 Dec 1906 16 Feb 1881 1 Feb 1844 both of Orrington both of Orrington both of Orrington she of Orrington, ME both of Orrington he of Greenland, ME he of Bucksport, ME she of Orrington, ME he of LaGrange, ME both of Orrington she of Pittsfield, ME both of Orrington both of Orrington ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 19 19 19 24 19 24 24 24 24 19 24 19 19 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Dover-Foxcroft Name Spouse Phoebe M. Kendall Eben M. Gulliver Marriages Date Notes 5 Aug 1950 she of Bridgeport, CT Maine Vital Records for: Monson Name Spouse Laura C. Kendall Henry P. Spouse Grace M. Kendall Vira B. Kendall Leonard E. Forest G. 24 Marriages Date Johnson Notes 24 Marriages Date Flanders Rogers Source 23 Feb 1907 he of Monson, ME Maine Vital Records for: Willimantic Name Source Notes 23 Oct 1895 he of Willamantic, ME 30 Nov 1912 he of Abbot, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Bowdoin Name Spouse Clarence W. Kendall Dorene V. Roberts Marriages Date Notes Source 31 Oct 1955 she of Lincoln, ME Maine Vital Records for: Bowdoinham Name Spouse Alma S. Carrie H. Kendall Edward P. Kendall Ella Adams Emily Whitten Gerritt S. Kendall Herbert Philbrook Kendall Infant Kendall James M. Kendall James Madison Kendall Jimmie Kendall Lizzie P. Kendall William B. Kendall Edward P. Deaths Date Kendall Alma S. William Berry Kendall James Kendall 24 30 22 29 30 Emily R. Ella C. Whitten Adams 24 26 19 Notes Source 1860-1931 1847-1944 1857-1944 Sep 1932 b 20 Jan 1849 1821-1916 Jun 1853 Feb 1891 b 2/9/1861 Sep 1846 age 2w Jun 1853 3y 8m 1816-1905 baby Aug 1853 Feb 1895 she of Bowdoin, ME Maine Vital Records for: Georgetown 9 9 9 9 9 9 9 9 9 9 9 9 24 Births Name Father Mother Date Abigel William Benjamin Kendal Benjamin Kendal Jane Jane 9 Jun 1758 19 Nov 1759 Notes ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 13 13 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Phippsburg Births Name Father Mother Date Annie Benjamin Fanny Hugh Rogers John Thomas Abigail William Dinah Benjamin Robert Rogers Robert Rogers Horatio Gates Eleanor Jane Nathan Nye Juliet Margaret Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Benjamin Kendall Ralph M. Kendall Robert Rogers Kendall Robert Rogers Kendall Robert Rogers Kendall Robert Rogers Kendall Robert Rogers Kendall Robert Rogers Kendall Jenny Jenny Jenny Jenny Jenny Jenny Jenny Jenny Jean Rogers Rogers Rogers Rogers Rogers Rogers Rogers Rogers Peggy Peggy Peggy Peggy Peggy Peggy Miller Miller Miller Miller Miller Miller Notes in in in in in in 9 Jun 1758 19 Nov 1759 10 Aug 1766 21 18 14 15 20 26 Mar 1773 Aug 1799 Nov 1801 Jul 1810 Jan 1813 Aug 1816 Dresden Dresden Dresden Dresden Dresden Dresden in Phippsburg Baptism, of 1732, in Lancaster, MA in Dresden in Freeport in Freeport in Freeport in Freeport in Freeport Maine Vital Records for: Phippsburg Name Spouse Benjamin Kendall Franklin B. Kendall Robert Rogers Kendall Jenny Ann E. Peggy Miller Notes Source she dau of William 7 Aug 1847 Intentions, both of Phippsburg 25 May 1797 she his cousin Maine Vital Records for: Phippsburg Name Relation Father Mother Addie E. Kendall Benjamin Kendall Frank Kendall Fred Kendall Freddie Elmer Kendall Jenny Rogers Lizzie P. Kendall Mary E. Kendall Mary Emma Kendall Maxwell Kendall Peggy Miller Robert Rogers Kendall William Berry Kendall d AE FB FB FB FB Spouse AE AE AE Benjamin d JM James Herbert ER Frances 8 8 8 Deaths Jenny s s s 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 Marriages Date Rogers Paine Rogers Source Date Notes 15 Oct 1854 13y 7m 28 Feb 1805 in Freeport 15 Oct 1854 age 7m 27 Aug 1854age 6m 25 Dec 1862 6y 4m 1 Apr 1808 in Freeport 26 Aug 18532 m 19 Jun 1869 25y 7m 1891-1951 Robert 24 Jan 1860 Peggy Miller 25 May 1858 Ella 6 Jul 1939 b 10/19/1855 ffrances Kendall logo © 1998 Litigious Trial Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 8 8 8 8 8 8 8 8 8 8 8 8 8 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Topsham Name Father Abby L. Hannah Henry, Elder Harriet Henry Orrin Asenath Enoch George Elmira Sabre Kendall Kendall Kendall Henry, Elder Henry, Elder Henry, Elder Henry, Elder Henry, Elder Henry, Elder Births Mother Kendall Kendall Kendall Kendall Kendall Kendall Sally Sally Sally Sally Sally Sally Date Swasey Swazey Swasey Swasey Swasey Swasey 3 Jul 1774 17 Mar 1807 18 Dec 1810 2 Nov 1811 30 Apr 1819 1 May 1821 6 Sep 1823 Notes age 10, born in USC age 35, in USC in Sandford in Litchfield in Litchfield in Litchfield Maine Vital Records for: Topsham Spouse Date Notes Alice L. Kendall Almira Kendall Hariet Kendall Henry Kendall Henry, Rev Kendall Hiram Kendall Jane Kendall Mary Kendall Melinda Kendall Philomena R. Kendall Frank B. Shea Otis Haws Joshua Bishop Jr. Sally Swase y Pamelia Palmer Lucretia Colby Orin Pettingel George Howland Fairfield Edward Dr. John R. Haley 1 Jan 1863 Intentions, he of Bath Source Kendall Asenath Kendall Enoch Kendall George Kendall Henry Oren Kendall Henry, Rev Kendall Sally Sally Kendall d s s 11 11 11 11 11 11 11 11 11 11 26 Jan 1829 he of Harpswell 15 Jun 1846 10 Nov 1838 23 Jul 1823 7 Nov 1822 23 Aug 1834 23 Nov 1834 Intentions, she of Bangor Intentions, she of Colby he of Minot Intentions, he of Vasselboro Intentions, he of Augusta Maine Vital Records for: Topsham Relation Father 11 11 11 11 11 11 11 11 11 Marriages Name Name Source Deaths Mother Anna Henry, Rev Henry Sally Henry Sally Spouse Date Notes 11 Apr 1790 10 Aug 1842listed as dau 10 Feb 1820 6 Dec 1821 28 Oct 1841 age 25 15 Jul 1864 90y 1m, death date ?, Henry, Elder 16 Dec 1844 64 y 9 m 6 Aug 1921 age 22 ffrances Kendall logo © 1998 Litigious Trial Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 11 11 11 11 11 11 11 11 Marriages Return to Deaths INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Fairfield Name Father Louisa H. William Betsey Georgetta Eva Azella Fannie Calla Nancy F. T. Crosby Sibyl D. Bertha A. Angeline B. William F. William Franklin Joseph P. Abigail John W. Frank C. William Berry Edward P. Abigail Samuel Samuel Milford George William Mary/Polly Stephen Jonas Nehemiah Increase Electa Sabrina William Jr. Oralla Ursula Mahaleth Emeline James Madison Benjamin Franklin Samuel Kendall Kendall Towne Kendall Abbott Towne Abbott Kendall Ezra Kendall George Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall Increase Kendall James Kendall James Kendall Stephen Kendall Stephen Kendall Stephen Kendall Stephen Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall William Kendall Births Mother Date Notes Sep 1809 Evelena Evelena Anne Louisa Betsey Betsey Betsey Betsey Betsey Betsey Betsey Nancy F. Nancy Emily Emily Lucinda Lucinda Lucinda Lucinda Abigail Abigail Abigail Abigail Abigail Abigail Abigail Abigail Abigail Sarah Abigail Sarah Sarah Abigail Abigail Sarah Abigail Buzzell Buzzell Atwood Hunt Towne Towne Towne Towne Towne Towne Towne Atwood Atwood Whitten Whitten Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase Chase 11 Dec 1759 16 Dec 1806 2 Aug 1864 2 Aug 1875 29 Oct 1887 2 Mar 1816 in Dover Cornville Canaan Nov 1835 2 Sep 1828 18 Sep 1829 29 Sep 1833 15 Mar 1836 15 Mar 1836 11 Aug 1838 12 Nov 1840 24 Jul 1846 7 Aug 1859 19 Oct 1855 27 May 1857 4 May 1820 7 Apr 1822 18 Jun 1824 2 Dec 1829 2nd Wife in Pittsfield 2 Jan 1784 22 Aug 1785 3 Aug 1787 17 Apr 1794 9 Jun 1796 27 Jun 1798 6 Oct 1802 19 Dec 1805 9 Apr 1807 27 Oct 1808 11 Jun 1810 25 Nov 1812 15 Oct 1814 11 Oct 1816 23 Feb 1818 2 Sep 1828 ffrances Kendall logo © 1998 Litigious Trial Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 Births Return to Deaths INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Fairfield Name Spouse Anna Kendall Electa Kendall Florence M. Kendall George Kendall Increase Kendall James Madison Kendall Laura A. Kendall Mahaleth Kendall Oralla A. Kendall Orin Kendall Orin Kendall Orin Kendall Orrin Kendall Polly/Mary Kendall Sabrina Kendall Sarah Kendall Stephen Kendall Stephen Kendall Sybil Kendall Timothy Kendall Timothy Kendall William Kendall William Kendall Zachaus David Edwin E. Louisa Nancy Emily R. Joshua William Milton Abbie Olive Lucinda J. Lucinda J. Ellen V. Reuben David John Amy Lucy William C. Lucy Jane F. Abigail Sarah Allen Hudson Knowles Hunt Atwood Whitten Wales Gifford Philbrook Brown Langley Spofford Fish Tuttle Wing Horn McIntire Colson Robbins Barrett Alden Chase Chase Marriages Date Notes 4 Sep 1825 27 Apr 1826 29 Nov 1900 5 Mar 1834 14 Sep 1845 7 Jan 1843 11 Feb 1845 4 Jun 1846 13 Apr 1828 30 Apr 1872 26 Sep 1908 26 Sep 1908 20 Jul 1863 7 Aug 1801 25 Dec 1831 20 Mar 1808 22 Dec 1808 4 May 1819 16 Jan 1856 23 Apr 1834 12 May 1844 25 Dec 1782 12 Sep 1805 Intentions, both of Fairfield he of Clinton he of Belgrade, ME both of Fairfield both of Fairfield Intentions both of Fairfield Friends Meeting She of Waterville She of Skowhegan, in Skowhegan she of Waterville, ME she of Waterville, ME he of Clinton, she of Fairfield Intentions Intentions, she of Canaan both of Fairfield Intentions, both of Fairfield both of Fairfield he of Lavant Intentions, she of Sidney both of Fairfield she of Clinton ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 2 2 24 2 2 2 2 2 2 2 24 24 2 2 2 2 2 2 2 2 2 2 2 Births Return to Marriages INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Fairfield Name Relation Father Abigail Chase Abigail E. Kendall Amy McIntire Angie Kendall Annette Kendall Bertha A. Kendall Betsey Towne Charles R. Kendall Electa Kendall Ellen V. Eva Azelle Kendall Fannie Calla Kendall Florence N. Kendall Frank Kendall Frank C. Kendall George Kendall George Kendall Increase Kendall John Kendall John W. Kendall Jonas Kendall Joseph P. Kendall Louisa Hunt Lucinda J. Spofford Lucy B. Nancy Atwood Nancy, Mrs. Kendall Nehemiah Kendall Samuel Kendall Samuel Kendall Samuel Kendall Stephen Kendall T. Crosby Kendall Ursula Kendall William Kendall William Kendall William F. Kendall William Franklin Kendall William Jr. Kendall d Increase Deaths Mother Spouse Date William 14 Oct 1855 12 Sep 1892 14 Aug 1814 6 Apr 1928 d. Hinkley, ME 10 Mar 1815 7y 6m 13 Oct 1830 30 Oct 1842 5 Sep 1837 6 m 28 Jun 1897 30 Jun 1871 11 Dec 1932 9 Oct 1964 single 2 Jun 1902 d. Readfield, ME, 24 Jan 1934 d. in Waterville, ME 24 Jan 1934 never married 23 Nov 1900 23 Nov 1900 30 Nov 1879 11 Aug 1857 4 Jun 1866 never married 10 May 1851drowned in Kennebec 23 Dec 1871 May 1836 25 Feb 1912 buried in Skowhegan 20 Nov 1843 21 May 1887 21 May 1887 25 May 1850never married 6 Sep 1822 5 Aug 1852 never married 27 Mar 1904 Never Married 26 Dec 1867 Oct 1838, age 18m 2 Sep 1810 11 Aug 1827 27 Nov 1872 88y 10m 25d 31 Jan 1916 at Waterville 31 Jan 1916 b. 3/15/1836, Fairfield, 11 Aug 1827at East Florida Betsey Stephen d d d Increase Timothy Increase Betsey Lucy Betsey Increase s d Timothy Gen. Lucy d d d Abbott Abbott Orrin Increase Increase Gen. William William William Increase William Increase Evelena Evelena Ellen V. Nancy F. Nancy Abigail s s s s s s s wife Hiram David Orin _____ Abigail Abigail Nancy Abigail Betsey Belinda George Orrin Increase s s s s s d William Stephen William Stephen William George William Abigail Lucinda Abigail Lucy Abigail Louisa Sarah Abigail s s s s William Increase Increase William Abigail Betsey Betsey Sarah Notes ffrances Kendall logo © 1997 Kevin Martin. For personal use only. Made with pleasure on a Mac 3400c Source 2 2 2 20 2 2 2 2 20 2 2 2 20 20 2 20 2 2 2 2 2 2 2 20 2 2 20 2 2 2 20 2 2 2 2 2 2 20 2 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Palmyra Name Spouse Leon M. Kendall Ethelyn M. Marriages Date Brackett Notes 28 Aug 1907 he from Fairlee, VT ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Belfast Name Spouse Atha Y. Kendall Caro E. Kendall Josephine Kendall Lucy Ann Kendall Edward O. George H. George E. Davis Shaw Mitchell Sanborn McDonald Marriages Date Notes 29 Jan 1949 17 Mar 1896 16 Mar 1921 6 Oct 1839 she of Howe, OK he of Isleboro, ME he from Belfast, ME Int; she of Waldo Plantation, he of Maine Vital Records for: Jackson Name Spouse Amos Kendall Amos Kendall Beryl F. Kendall James W. Kendall Willard F. Kendall Willard F. Kendall Mary A Mary A Frank Pearl F. Carrie I. Carrie J. Peters Smith Dickey Bagley Brown Proctor Spouse Mary A. Kendall Sumner B. Date Notes 23 23 24 27 21 21 she from Jackson, ME she from Jackson, ME he of Jackson, ME she of Jackson, ME she of Jackson, ME she of Jackson, ME Jul 1921 Jul 1921 Dec 1919 Sep 1903 Dec 1920 Dec 1920 Spouse Isabel Kendall Paul Spouse Mary R. Kendall William M. Kendall Cap. Enoch Mary R. Source 25 May 1903 he of Lincolnville, ME 24 Marriages Philips Date Notes 5 Jun 1938 he of Searsmont, ME Maine Vital Records for: Searsport Name 24 24 24 24 24 24 Notes Maine Vital Records for: Morrill Name Source Marriages Date Wade 24 24 24 23 Marriages Maine Vital Records for: Lincolnville Name Source 24 Marriages Date Perkins Kneeland Source Notes 9 Mar 1877 15 Jun 1856 ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 3 3 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Eastport Name Spouse Benjamin C. Kendall George H. Kendall Salome Kendall Elizabeth Emma Sylvenus Marriages Date Forst Morgan Leland Notes Source she of Perry 17 May 1892 both of Pembroke, in Pembroke in Eastport Maine Vital Records for: Eastport Name Relation Father Deaths Mother Spouse Capt. John Kendall Elisha Kendall Date Notes Source 3 Jul 1828 5 5 in Weston Maine Vital Records for: Jonesport Name Spouse Clarence F. Kendall Annie L. Marriages Date Norton Notes Spouse George H. Kendall Emma 24 Marriages Date Morgan Notes Spouse Howard Kendall Margaret Kendall Everett Kendall Margaret M. Kendall Myrtle L. Kendall Helen L. Kendall Charles E. Kendall Charles E. Kendall Charles E. Kendall Robert R. Kendall Robert R. Kendall Marion Russell Leona Maurice T. Edmund F. Stanley K. Wilma S. Wilma S. Hilda L. Geraldine Geraldine Source 17 May 1892 she of Pembroke, ME Maine Vital Records for: Perry Name Source 30 Dec 1903 Maine Vital Records for: Pembroke Name 5 5 5 24 Marriages Johnson Leach Johnson Sullivan Mooney Hall Allred Garnett Sullivan Mitchell Newman Date Notes 26 Mar 1927 5 Dec 1934 3 May 1930 9 Oct 1948 28 Feb 1947 1 Aug 1953 3 Jun 1951 3 Jun 1951 3 Mar 1954 20 Apr 1953 20 Apr 1953 she of Robbinston, ME he of Perry, ME she of Robbinston, ME he of Perry, ME he of Eastport, ME he of Eastport she of Columbia Falls, ME she of Columbia Falls, ME she of Perry, ME she of Eastport, ME she of Eastport, ME ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 24 24 24 24 24 24 24 24 24 24 24 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: Alfred Name Spouse Lydia E. Kendall Benjamin F. Marriages Date Chadbourne Notes Source 16 Mar 1841 both of Alfred 15 Maine Vital Records for: Berwick Name Spouse Arlene M. Kendall Robert W. Marriages Stone Date Notes Source 26 Jan 1948 she of E. Rochester, NH 24 Maine Vital Records for: Biddeford Births Name Father Mother Date Leroy S. Selia Florence Lucius H. Nathan O. Kendall Nathan O. Kendall Nathan O. Kendall Susan Susan Susan 30 Apr 1846 2 Feb 1850 1 Jan 1853 Notes 12 12 12 Maine Vital Records for: Biddeford Name Spouse Nathan W. Kendall Maud C. Marriages Date Buker Notes Source 11 Mar 1896 she of Biddeford, ME Maine Vital Records for: Buxton Name Spouse Mary Jane Kendall Nancy Kendall Jacob Leonard Spouse Oscar Kendall Annie Townsend Foss Date Notes Source 15 Oct 1854 6 Jul 1845 she of Cumberland Co; he of York she of Limington, he of Chelsea, MA Spouse Gordon H. Kendall Florence C. Date Partridge Notes Source 29 May 1886 15 Arnold Marriages Date Notes Source 10 Oct 1936 he of Chevy Chase, MD Maine Vital Records for: Lebanon Name Spouse Algen W. Kendall Louisa Kendall Paul J. Kendall Phebe F. Kendall Phebe F. Kendall Edna A. John Arlene V. George W. George W. 24 Marriages Kelley Bennett Weare Jenkins Jenkins Date Notes 19 Oct 1909 he of N. Rochester, NH he of Freedom, NH she of Milton, NH he of Milton, NH 5 Oct 1940 1 Jan 1857 1 Jan 1857 Source Maine Vital Records for: Lebanon Name Relation Father James Kendall Louisa 15 15 Marriages Maine Vital Records for: Kennebunkport Name 24 Marriages Maine Vital Records for: Hollis Name Source 24 18 24 15 18 Deaths Mother Spouse Date Notes Louisa James 27 Feb 1883 79y 9m 8d 30 Sep 186357y 22d ffrances Kendall logo © 1998 Litigious Trail Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c Source 18 18 Return to INDEX WOBURN, MASSACHUSETTS 1640 Maine Vital Records for: N. Berwick Births Name Father Mother Edna Margaret Warren E. Kendall Ada M. Palmer Date Notes 4 Oct 1890 father, a spinner, b Maine Vital Records for: N. Berwick Name Spouse Albert N. Kendall Catherine F. Kendall Edna M. Kendall Raymond A. Kendall Sylvia M., Mrs Kendall Warren E. Kendall Nellie S. Henry M. Clifton W. Grace P. Jeremiah Ada M. Spouse Lucy Kendall Joseph Horne Trice, Jr. Donnell Howard Burnham Palmer Date Notes Source 12 Apr 1893 25 Nov 1954 3 Mar 1908 31 Dec 1949 22 Oct 1891 2 Oct 1889 he of Westminster, VT he of Arlington, VA he of N. Berwick, ME she of Rochester, NH both of N Ber; in N Berwick he of N. Ber; she of Shoreham, VT Spouse Grace M. Kendall Wendell G. Garland Date Notes Source 8 May 1812 she b in NH, died 14 Mar 1880, Spouse Earl E. Kendall Fred E. Kendall Maybel R. Kendall Mary L. Maxime R. John C. Phillips Date Notes Source 22 Jan 1946 she of Lenington, MA Date White Anderson Fellows Spouse Nathan O. Kendall Susan E. Notes Source 20 Feb 1937 he of Everett, MA 6 Sep 1952 she of Old Orchard Beach, ME 1 Aug 1905 she of Concord, NH Relation Father George A. Kendall 24 24 24 Marriages Date Low Notes Source 1 Oct 1894 17 Maine Vital Records for: York Name 24 Marriages Maine Vital Records for: York Name 14 Marriages Maine Vital Records for: Old Orchard Beach Name 24 24 24 24 16 16 Marriages Maine Vital Records for: Ogunquit Name 16 Marriages Maine Vital Records for: Newfield Name Source Deaths Mother Spouse Date Notes Source 1907-1955, tombstone ffrances Kendall logo © 1998 Litigious Trial Lawyers LLC. For personal use only. Made with pleasure on a Mac 3400c 17 Return to INDEX WOBURN, MASSACHUSETTS 1640 No. Source Bibliography 1 Vital Records of Gardiner, Maine to the Year 1892; Maine Historical Society; Gardiner, ME; 1915 2 Vital Records of Fairfield, Maine; Brown, Christine R.; 1980 3 Searsport, ME, VR; Mosher, Elizabeth M.; Picton Press; Camden, ME, 1993 4 Vital Records of Pittston, ME; Webster, Henry Sewall; ME Hist Soc; Gardiner, ME, 1911 5 Eastport Sentinal; Willey, Kenneth L.; Picton Press; Camden, ME, 1996 6 Augusta, ME, VR; Conant, Ethel C.; Maine Historical Society; 1933 7 North Yarmouth, ME, VR; Sherman, Ruth W.; Picton Press; Camden, ME; 1980 8 Vital Records of Phippsburg, ME; Hill, Mary P.; Maine Hist Soc, 1935 9 Death Records of Bowdoinham, ME; Rowland, Doris M.; Bath, ME, 1967 10 Vital Records for Hallowell, ME; Hall, Mabel G.; Maine Hist Soc 1928 11 Vital Records of Topsham, ME; Hill, Mary P.; Maine Hist Soc; 1930 12 Birth Records of Biddeford, ME; Franco-American Genealogical Society 13 Vital Records of Georgetown, ME; Hill, Mary P.; Maine Historical Society, 1939 14 Early Families of Newfield, ME; Ayers, Ruth B.; Penobscot Press, 1995 15 Marriage Returns of York Co, ME; Frost, John E.; Picton Press, Camden, ME, 1993 16 Vital Records of Berwick, S. Berwick and N. Berwick, Maine, to the year 1892; Frost, John E.; Picton Press 1993 17 Vital Records of York, ME; Bragdon, Lester M.; Picton Press, 1992 18 Lebanon,ME,Genealogies, 1750-1892; Chamberlain, George W.; Maine Hist Soc, Portland, 1976 19 Marriage Returns of Penobscot Co., Maine Prior to 1892; Gray, Ruth; Maine Genealogical Society Pub. #17; Picton Press, Camden, ME, 1994 20 Lawry Bros. Funeral Home Records, Fairfield, ME; Brown, Christine, 1975 21 Bangor Historical Magazine; Vol II, No X, Apr 1887 22 Bangor Historical Magazine; Vol IV, No 6, Dec 1888 23 Bangor Historical Magazine; Vol IV, No 9-10, Apr 1889 24 Maine Dept. of Human Services, Office of Data Research and Vital Statistics (Online Data Base), Augusta, ME ffrances Kendall logo © 1997 Kevin Martin. For personal use only. Made with pleasure on a Mac 3400c
© Copyright 2026 Paperzz