Maine Vital Records

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