09 - Village Cemetery

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