09 - Village Cemetery St. Albans, Somerset County, Maine 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 Mary F, b. 1930 – ANDERSON 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 338 338 Bernard, b. 05/1887 – d. 1957 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Harriet, wife, d. 05/25/1856, 24 ys 8 ms 113 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Esther [LOTHROP], b. 07/11/1839 – d. 08/22/1932 (Sullivan LOTHROP lot), wife of Wilson BIGELOW BIGELOW 49 BIGELOW 141 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) Gladys M, b. 06/20/1892 – d. 12/08/1986, dau of Alfred P & Mabel [FROST] BIGELOW BIGELOW BIGELOW Melvin, b. 06/08/1845 –d. 02/16/1909, 63 ys 8 ms 8 ds, Pvt, K Co. 22 nd 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 170 170 Wilson, b. 01/10/1842 – d. 03/24/1904, 62 ys, Corp, Co D, 9 th 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 BOULANGER BOWERMAN BOWMAN 485 1349 1349 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 Winn F, b. 01/13/1893 – d. 12/07/1980 Onetia [OSBORN], b. 1901 – d. 05/05/1972, m. 12/21/1924, St Albans 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 1289 1289 Charles H Sr, b. 02/25/1911 – d. 02/05/2001 Roseann L [THOMPSON], b. 05/26/1921 – d. 02/15/2003, m. 03/24/1940 Charles H Jr, b. 09/08/1942 – d. 03/29/2005 BOYD 1288 Alfred E, b. 1923 – d. 1981 BOYD 552 BRADBURY 1320 1320 BRADY 553 553 553 553 465 465 465 465 BRAGG 554 554 554 175 175 Volney H, b. 1847 – d. 1933 175 Lydia A [BOSTON], wife, b. 1851 – d. 1899, m. abt 12/28/1870, St Albans 175 Ethel C, b. 1872 – d. 1872 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) 489 Christine, daughter of Charles H & Rose-Ann [THOMPSON] BOYD, b. 1949 – d. 1953 Charles A, b. 12/27/1977 – d. 09/07/2003 Marsha, b. 01/16/1982 – Alfred T, b. 1888 – d. 1946, husband of Alice Bertha [BRYANT], m. 08/10/1929 Stetson, ME Alfred L, b. b. 08/05/1930 – d. 01/27/2009 Raymond O, b. 12/04/1938 – d. 10/19/1996 Irving L Sr, b. 01/02/1933 – d. 08/17/2004 Edward L Jr, b. 02/20/1932 – d. 06/03/1999, ‗Les‘ Joyce L [FIELD], b. 05/29/1935 – ‗Penny‘, m. 03/10/1951 BRALEY 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 Ida [HATFIELD], wife, b. 1861 – d. 1933 Elvira, wife, d. 08/07/1875, 28 ys 5 ms 149 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 09 - Village Cemetery St. Albans, Somerset County, Maine BROWN 182 Meshech, b. 03/26/1826 – d. 07/11/1906 BROWN 174 174 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 Dolly, wife, b. 1796 – d. 12/01/1890, 94 ys 174 Janett, wife of William F BROWN, d. 09/13/1883, 56 ys 1m 11 ds BROWN 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine Alfred E, b. 1923 – d. 1981 BUTLER 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 Virginia Mae, b. 02/25/1967 – d. 08/30/1973 CHENEY CHISHOLM 454 454 Hugh Daniel, b. 1869 – d. 1919 Florence R [VINING], b. 1876 – d. 1937, m. 08/06/1902 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 CHISHOLM 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 Hannah, dau of Heman & Elizabeth [GLIDDEN] CLARK, b. 1832 – d. 02/28/1852, 20 ys CLARK 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 Raymond L ―Slim‖, b. 12/11/1917 – d. 07/05/2000 CLARK 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) 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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) 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 CURRY 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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. CROCKER 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 499 601 499 James W, b. 09/24/1814 – d. 03/29/1894, 79 ys 6 ms 5 ds, Quaker 499 Olive C [WHITTIER], wife, b. 09/20/1812 – d. 10/19/1886, 74 ys 11 ms, Quaker, m. 12/20/1835 Readfield, ME 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] 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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) Emilien W, b. 01/02/1924 – d. 08/04/1970 husband of Pearl WHITNEY DROLET 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 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 EDWARDS 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 Walter B, b. 08/12/1889 – d. 05/12/1960 Mary L, b. 05/14/1893 – d. 09/26/1960 ELKINS 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 EMERY 411 Infant, dau of George & Evelyn B EMERY, b. 1899 – d. 04/04/1899, 17 ds EMERY 342 342 James B, Grandfather to James SEEKING, b. 1851 – d. 1929 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) 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 FIELD 95 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 Ruth M [LEACH], wife, d. 07/02/1893, 74 ys 514 Annie, daughter of George FIELD, b. 1940 – d. 1940, No stone 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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, 31 st 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 423 423 423 423 Harry, b. 05/14/1904 – d. 08/19/1967 Helen M [BAIRD], b. 1913 – d. 2008, m. 11/29/1931 Mary, dau, b. 1932 – d. 1932 Harry A, son, b. 1939 – d. 1939 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 09 - Village Cemetery St. Albans, Somerset County, Maine FINSON 437 John, b. 1823 – d. 1909 Sarah H [HOMER], wife, b. 1834 – d. 1896 Amelia, dau, b. 1861 – d. 1920 FISHER 652 652 Elmer R, b. 1908 – d. 04/07/1970 Meridith L [MOWER], wife, b. 05/30/1910 – d. 10/19/1981, m. 09/15/1928 Pamelia L, b. 10/18/1971 – d. 03/10/2009 FLETCHER 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 23 Daniel, d. 02/22/1856, 50 ys 6 ms Lovey [PERRY], wife, d. 01/15/1894, 89 ys 10 ms FOSS 23 23 Daniel Jr., b. 03/17/1838 – d. 1906 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) 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 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 371 371 Daniel L, b. 1840 – d. 1919 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine FROST 366 Hannah P [MARTIN], b. 07/08/1817 – d. 07/18/1850, wife of Jacob L FROST, m, 01/08/1843 Harold R, b. 1897 – d. 1970 Harriet R, b. 1912 – d. 1996 FROST 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 143 143 143 143 143 Israel, b. 03/24/1802 – d. 05/29/1880, 78 ys Alice [SKOLFIELD], wife, b. 12/12/1806 d. 03/29/1879, 72 ys Emery, b. d. 10/03/1904, 73 ys 8 ms Ellen L, b. 09/14/1839 – d. 01/03/1920, 80 ys 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 GRAHAM 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 725 725 725 369 369 369 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 Closson C, b. 1867 – d. 1935 Florence M [HILLIKER], wife, b. 1869 – d. 1956 Helen, b. 1898 – d. 1913 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine HANSON HANSON Elizabeth [LEACH], mother of Ralph W 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 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 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 Ernest, b. 1894 – d. 1980 Martha [RICE], b. 1895 – d. 1961 Harold P, b. 1929 – d. 1929 HART 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 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 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) 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Frank W, b. 08/1865 – d. 1956 Bertha M, b. 09/1871 – d. 1960 Marion V, b. 08/1899 – d. 1984 HEATH 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) 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Maria, wife of John HILTON, d. 01/27/1872, 69 ys 7 ms, (Belden SOUTHARD lot) HILTON 85 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 IRELAND Bennie Randell, son of Corydon G & Abbie S [ROBERTS] IRELAND, drowned, d. 11/27/1872, 4 ys 9 ms 40 40 IRELAND 40 Benjamin, d. 09/07/1875, 72 ys 5 ms, Civil War Aroostook War (Maine) History and Roster Name: Benjamin Ireland Rank: Private 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 Lydia E, b. 1836 – d. 02/20/1923, 87 ys 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 09 - Village Cemetery St. Albans, Somerset County, Maine Lloyd, b. 07/05/1930 – d. 09/25/1985, Korean War Carlene M, wife, b. 04/14/1928 – d. 07/18/2008 JAMEISON 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 Merel E, b. 1898 – d. 1975 Ethel P, b. 1898 – d. 1991 JOHNSON 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Fred M Sr, b. 02/13/1903 – d. 03/18/1973 Dora I, b. 1905 – d. 1996 John M, b. 1947 – d. 2002 KIRCHDORFER 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 Edward R, b. 10/18/1926 – d. 06/07/1994 Pvt WW 2 - Korea LACASSE LADD 5 Kenneth H, b. 02/19/1928 – d. 09/21/2006 LANE LARY Eliza A [BIGELOW], b. 05/05/1835 – d. 02/16/1911 (Jonathan BIGELOW lot), wife of Samuel Greeley LADD, m. 05/05/1853 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine Rosemarie [WEEMAN], b. 10/03/1946 – d. 07/18/2002 LAWLER 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 142 142 Nancy L [SEEKINS], wife of Leigh M LEADBETTER, m. 01/25/1902, dau of Walter & Alice SEEKINS, b. 1880 – d. 1958 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) Madeline [MORRILL], b. 07/08/1903 – d 06/27/1985, wife of Leroy G LEWIS, m. 06/22/1929 LEWIS 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine MARTIN 66 Dana L, b. 1904 – d. 1979 Marjorie E, b. 1905 – d. 1999 MARTIN MARTIN 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 11 MARTIN Jacob, d. 05/18/1877, 60 ys Charlotte [GORDON], wife, d. 04/28/1890, 78 ys, m. 03/22/1843 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] Robert E, b. 03/31/1889 – d. 04/10/1976 Clara F [TOBIE], b. 1895 – d. 07/10/1973 MARTIN 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine Walter E, b. 1888 – d. 1961 Caroline C, wife, b. 1886 – d. 1970 MATHEW 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 Abbie S [COOK], wife, b. 1842 – d. 1922, [int posted 03/29/1869] 367 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine John, b. 1770 – d. 12/28/1846, 76 ys 4 ms MCGRAY MCGRAY 36 Wm, b. 1808 – d. 03/27/1884, 76 ys MCGRAY MCKENNEY William, son of Francis & Jane MCGRAY, b. 1856 – d. 1858 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) 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 09 - Village Cemetery St. Albans, Somerset County, Maine Clayton G, b. 1920 – d. 1994 Anna P [VINNING], wife, b. 06/16/1931 – d. 02/20/2007, m. 12/24/1947 MERRILL 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 Mary E, b. 1830 – d. 1885 MERRILL MERROW 263 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 MERROW MESERVE 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 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 Thomas D, b. 02/03/1909 – d. 05/31/1971 MILLS 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine MITCHELL 453 Mary R, b. 01/20/1846 – (Samuel WITHEE lot) Frank S, b. 1880 – d. 1964 MITCHELL 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, 7 th 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine MORSE 86 Charles E, b. 04/21/1882 – d. 11/22/1969 Ada H [LIBBY], wife, b. 1889 – d. 08/20/1966, m. 03/21/1907 MOWER NADEAU 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Harold D, 03/27/1917 – 11/17/1976, WW 2 & Korean War Etta H, 06/12/1914 – 11/01/1989 PAGE 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 Lizzie S, b. 1838 – d. 1899 PALMER 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 Maria A [BONNEY], wife, b. 12/21/1840 – d. 10/28/1912, m. abt 08/08/1862 358 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Adeline M, 03/19/1922 – 05/27/1985 PARSON PATTEN 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 339 Charles, b. 1862 – d. 1938 Dorothy Louise, dau, b. 1926 – d.1926, (Carroll PATTEN lot) 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 362 362 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 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 Samuel Newell, b. 1826 – d. 11/30/1895, 69 ys 10 ms 15 ds PHILBRICK 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 357 357 William G, b. 05/1864 – Meda H [WHITTIER], wife, b. 11/1862 – d. 1912 (Sewall WHITTIER lot), dau of A Sewall & Mary L WHITTIER 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 09 - Village Cemetery St. Albans, Somerset County, Maine Reginald, b. 1913 – d. 1982 PHILLIPS 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 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; MeuseArgonne; 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 PRATT 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 George E, b. 07/21/1898 – d. 04/19/1965 PRYOR 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Irven O, b. 03/12/1885 – d. 1943 Mabel M [BADGER], wife, b. 1897 – d. 1988, m. 06/13/1913 ROBERTSON ROBERTSON ROBINSON 421 37 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 Alfred, b. 04/09/1814 – d. 10/29/1899 Eliza [MOORE], b. 1817 – d. 06/23/1871, 54 ys Gertrude L, b. 08/17/1887 – d. 06/08/1968 ROBINSON 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 RUSSELL Fridolf J, 03/29/1931 Wynona P, 07/25/1934 - , m. 04/18/1953 166 166 166 166 166 RUSSELL 159 159 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 Caroline C [GETCHELL], wife, b. 1845 – d. 10/08/1907, 62 ys Frederick G, son, b. 1869 – d. 1882 Infant, b. 1878 – d. 1878 Infant, b. 1879 – d. 1879 Asa, b. Jaffrey NH, b. 05/30/1774 – d. 09/02/1858, 84 ys Huldah [PRATT], wife, b. 1784 – d. 10/28/1851, 67 ys, m. 11/25/1817, Skowhegan, ME 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine SEEKINS 107 Infant, son of Charles F & Lillia D SEEKINS, b. 04/14/1878 – d. 04/19/1878, 5 ds, int 11/03/1872 Arlene b. 09/20/1919 – d. 11/26/2000 Linda F, b. 04/27/1941 SEEKINS 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 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 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 James D, b. 1917 – d. 2003 Frances L [WALDON], b. 1919 – d. 1983, m. 09/18/1937 St Albans SEEKINS 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine SEWELL 69 69 69 69 Rev William S, b. 06/19/1807 – d. 09/27/1884 Miriam [PURINTON], b. 07/23/1815 – d. 06/22/1902, m. 06/03/1840, Lewiston, ME James Henry, son, b. 1843 – d. 03/09/1868, 24 ys 6 ms 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 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 132 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 09 - Village Cemetery St. Albans, Somerset County, Maine SMART 466 James Albert 3rd, b. 09/19/1986 – d. 05/07/2001 SMITH SMITH _________, ______ – d. 1952 (Town lot) 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 SNOW 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine Ralph R, b. 09/14/1930 – d. 02/12/1998, Korean SOUTHARD 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 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Amasa, b. 09/06/1902 – d. 1986 Erma M [JOHNSON], b. 03/18/1903 – d. 09/28/1974, m. 06/20/1928 STEWART 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 TAYLOR Dale E, b. 01/09/1932 Beverly A, b. 06/15/1933 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 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 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 THORNE 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 Dr Fred O, b. 1858 – d. 1911 Frances [CHAMLERS], wife, b. 1861 – d. 1921, m. 09/22/1887 TURNER 48 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 Erlon S, 03/14/1933 – Faith E W, 07/08/1934 – VARNEY 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 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 474 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 30 Lucy K, dau of Sumner & Climena WALTON, b. 1844 – d. 04/29/1851, 6 ys 10 ms 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 WEBBER Infant, son, b. 1957 – d. 05/23/1957, (Wayne WEEKS lot) WEEKS 480 WEEMAN 1441 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 Clara [BRALEY], wife, b. 1863 – d. 1920, m. 05/01/1877 Delbert, son, b. 1883 – d. 08/23/1887, 4 ys 3 ms Arthur, son, b. 1885 – d. 1885 394 394 394 Charlene G [MCCARTHY], wife of Henry WEEMAN, b.10/02/1923 – d. 02/20/2002 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 WELCH 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 Irving F, b. 1896 – d. 1972 Hildred F [NICHOLS], b. 1900 – d. 1987, m. 09/25/1922 Dexter WENTWORTH 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 Louis H, b. 1896 – d. 1955 Clara L, b. 1903 – d. 1982 Barbara A, dau, b. 05/23/1923 – d. 06/29/2000 WHITE 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 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 54 Israel, b. 1818 – d. 12/30/1886, 68 ys 21 ds Mary A, wife, b, 1823 – d. 10/20/1874, 51 ys 8 ds 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 09 - Village Cemetery St. Albans, Somerset County, Maine 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 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 YOUNGMAN Sadie, Town lot George, 08/27/1850, 22 ys 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 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
© Copyright 2025 Paperzz