Tremont, Hancock, Maine, USA



 


Latitude: 44.2537, Longitude: -68.3514


Birth

Matches 1 to 131 of 131

   Last Name, Given Name(s)    Birth    Person ID 
1 Atherton, Alonzo Preston  19 May 1835Tremont, Hancock, Maine, USA I24126
2 Atherton, Dorcas Foster  13 May 1819Tremont, Hancock, Maine, USA I6470
3 Benson, Huldah 'Hannah'  9 Nov 1806Tremont, Hancock, Maine, USA I19311
4 Benson, Lucy  28 Dec 1808Tremont, Hancock, Maine, USA I16780
5 Black, Samuel Louis  23 Oct 1900Tremont, Hancock, Maine, USA I16702
6 Bonia, Maurice Edwin  22 Sep 1917Tremont, Hancock, Maine, USA I26669
7 Boynton, Beatrice Elaine  30 Nov 1908Tremont, Hancock, Maine, USA I25477
8 Bragg, Herbert I  8 Jul 1903Tremont, Hancock, Maine, USA I13015
9 Bragg, Oscar Lesslie  23 Apr 1867Tremont, Hancock, Maine, USA I12280
10 Bragg, Violet Mildred E  23 Oct 1901Tremont, Hancock, Maine, USA I12169
11 Bridges, Marjorie L  24 Nov 1903Tremont, Hancock, Maine, USA I28366
12 Bunker, Harold Edwin  6 Mar 1906Tremont, Hancock, Maine, USA I26659
13 Bunker, Helen Margaret  8 Feb 1904Tremont, Hancock, Maine, USA I12610
14 Bunker, Josephine May 'Josie'  13 Feb 1903Tremont, Hancock, Maine, USA I12719
15 Butler, Eliza Sawyer  31 Dec 1847Tremont, Hancock, Maine, USA I19538
16 Butler, Grace  15 Jul 1915Tremont, Hancock, Maine, USA I30089
17 Clark, William Andrew  7 Dec 1833Tremont, Hancock, Maine, USA I30002
18 Dawes, Abigail 'Abbie'  1812Tremont, Hancock, Maine, USA I19656
19 Dawes, Euphenia  11 Jul 1914Tremont, Hancock, Maine, USA I30055
20 Dawes, Ida F  Abt 1869Tremont, Hancock, Maine, USA I20163
21 Dawes, John Verrill  22 Feb 1876Tremont, Hancock, Maine, USA I25767
22 Dow, Addie Celeste  1 May 1873Tremont, Hancock, Maine, USA I29921
23 Dow, Captain Wills Cush  8 Oct 1833Tremont, Hancock, Maine, USA I29920
24 Dow, Melissa Myra 'Lissie'  28 Feb 1864Tremont, Hancock, Maine, USA I30112
25 Galley, Nancy Jane  9 Jan 1944Tremont, Hancock, Maine, USA I29977
26 Gilley, Eunice  27 Mar 1786Tremont, Hancock, Maine, USA I9503
27 Gilley, Francis  20 May 1797Tremont, Hancock, Maine, USA I23315
28 Gilley, Joseph  20 Oct 1792Tremont, Hancock, Maine, USA I13981
29 Gilley, Margaret E  6 Mar 1821Tremont, Hancock, Maine, USA I4182
30 Gilley, Mary  20 Nov 1796Tremont, Hancock, Maine, USA I16749
31 Gilley, Nancy W  10 Jan 1808Tremont, Hancock, Maine, USA I19466
32 Gilley, Sarah W 'Sally'  8 Feb 1810Tremont, Hancock, Maine, USA I20096
33 Gilley, Sullivan Edgar  7 Jan 1876Tremont, Hancock, Maine, USA I30045
34 Gott, (infant son)  14 Jul 1898Tremont, Hancock, Maine, USA I10867
35 Gott, Almena  9 May 1837Tremont, Hancock, Maine, USA I15242
36 Gott, Andrew  1772Tremont, Hancock, Maine, USA I6025
37 Gott, Annie-Marie  12 Oct 1870Tremont, Hancock, Maine, USA I12033
38 Gott, Augustus A  17 Aug 1885Tremont, Hancock, Maine, USA I24631
39 Gott, Beatrice Mary  21 Mar 1920Tremont, Hancock, Maine, USA I13027
40 Gott, Caroline  7 Mar 1841Tremont, Hancock, Maine, USA I15066
41 Gott, Clarissa  6 Nov 1808Tremont, Hancock, Maine, USA I10792
42 Gott, Clyde Foster  29 Apr 1901Tremont, Hancock, Maine, USA I13239
43 Gott, Clyde Smith  17 Sep 1893Tremont, Hancock, Maine, USA I25859
44 Gott, Cora Evelyn  6 Jun 1875Tremont, Hancock, Maine, USA I12977
45 Gott, Cora Kathleen  27 Sep 1899Tremont, Hancock, Maine, USA I19442
46 Gott, Deborah Irene  10 Dec 1911Tremont, Hancock, Maine, USA I24080
47 Gott, Earll Williams  30 Jun 1889Tremont, Hancock, Maine, USA I25945
48 Gott, Elizabeth C  15 Mar 1885Tremont, Hancock, Maine, USA I25535
49 Gott, Erastus Littlefield  6 Oct 1843Tremont, Hancock, Maine, USA I19541
50 Gott, Estella Benson 'Stella'  5 May 1877Tremont, Hancock, Maine, USA I19186
51 Gott, Everton Livingston  18 Jun 1875Tremont, Hancock, Maine, USA I25966
52 Gott, Geneva Viola 'Neva'  11 Oct 1877Tremont, Hancock, Maine, USA I24854
53 Gott, Gladys E  19 Jul 1898Tremont, Hancock, Maine, USA I19304
54 Gott, Grace Evelyn  25 Aug 1896Tremont, Hancock, Maine, USA I12028
55 Gott, Hannah  30 Jun 1797Tremont, Hancock, Maine, USA I16904
56 Gott, Heman Ladd  21 Mar 1879Tremont, Hancock, Maine, USA I26027
57 Gott, Joel E  26 Mar 1869Tremont, Hancock, Maine, USA I24576
58 Gott, Joseph  1 Aug 1806Tremont, Hancock, Maine, USA I6062
59 Gott, Joseph  1 Aug 1807Tremont, Hancock, Maine, USA I14307
60 Gott, Lewis Chester  1888Tremont, Hancock, Maine, USA I24596
61 Gott, Logan Garfield  22 Jun 1881Tremont, Hancock, Maine, USA I14124
62 Gott, Lydia  12 Apr 1860Tremont, Hancock, Maine, USA I14213
63 Gott, Mary 'Polly'  26 Oct 1803Tremont, Hancock, Maine, USA I14232
64 Gott, Retha Zulma  28 Dec 1894Tremont, Hancock, Maine, USA I24906
65 Gott, Rhoda  10 Oct 1800Tremont, Hancock, Maine, USA I14004
66 Gott, Robert Jr  24 Jun 1839Tremont, Hancock, Maine, USA I24134
67 Gott, Rose Mary  9 Feb 1871Tremont, Hancock, Maine, USA I13198
68 Gott, Solomon Barles  23 Apr 1863Tremont, Hancock, Maine, USA I15733
69 Gott, Solomon T  1848Tremont, Hancock, Maine, USA I15542
70 Gott, Susanna  1798Tremont, Hancock, Maine, USA I6536
71 Gott, Sylvester Lorenzo  24 Oct 1865Tremont, Hancock, Maine, USA I19476
72 Gott, Thelma  18 Jul 1905Tremont, Hancock, Maine, USA I25135
73 Gott, Virginia Maud Lori  31 Aug 1914Tremont, Hancock, Maine, USA I25007
74 Gott, William Erastus  9 Jan 1868Tremont, Hancock, Maine, USA I19499
75 Gross, Ernest R  4 Jun 1918Tremont, Hancock, Maine, USA I19504
76 Harding, Grace May  3 Oct 1888Tremont, Hancock, Maine, USA I25035
77 Harper, Josephine E 'Josie'  3 Nov 1878Tremont, Hancock, Maine, USA I30087
78 Hodgdon, Mercy Jane  27 Jan 1775Tremont, Hancock, Maine, USA I19522
79 Ingalls, Constance Leole  3 Sep 1926Tremont, Hancock, Maine, USA I29925
80 Kelley, Geneva  25 Jun 1923Tremont, Hancock, Maine, USA I23278
81 Kelley, Helen Marshall  4 Jun 1925Tremont, Hancock, Maine, USA I29975
82 Kelley, Jacob Murphy  26 Apr 1865Tremont, Hancock, Maine, USA I29972
83 Kelley, Joseph Walter  31 Aug 1898Tremont, Hancock, Maine, USA I29973
84 Lawton, Fred Warren  23 Apr 1863Tremont, Hancock, Maine, USA I27249
85 Marshall, Elizabeth Mae 'Lizzie'  24 Nov 1867Tremont, Hancock, Maine, USA I29971
86 McMullen, Frank  20 Mar 1856Tremont, Hancock, Maine, USA I7328
87 Miller, Cora Louise  9 Jan 1922Tremont, Hancock, Maine, USA I13413
88 Moore, Albert Delmont  15 Sep 1869Tremont, Hancock, Maine, USA I12795
89 Moore, Benjamin  29 Jun 1822Tremont, Hancock, Maine, USA I24107
90 Moore, Edith M  Mar 1887Tremont, Hancock, Maine, USA I6008
91 Moore, Lewis W  Tremont, Hancock, Maine, USA I14397
92 Mullin, Collista Frances  Feb 1853Tremont, Hancock, Maine, USA I19529
93 Murphy, Eugene Sylvester  25 May 1873Tremont, Hancock, Maine, USA I30347
94 Murphy, Isaac Taylor  22 Jan 1860Tremont, Hancock, Maine, USA I27246
95 Murphy, Kathlyn Laurie  13 May 1882Tremont, Hancock, Maine, USA I27241
96 Murphy, Rhoda Adelia  4 Jul 1840Tremont, Hancock, Maine, USA I29919
97 Murphy, Velma A  14 Nov 1901Tremont, Hancock, Maine, USA I30073
98 Norwood, George Washington  8 Nov 1817Tremont, Hancock, Maine, USA I13478
99 Norwood, James Thomas  Nov 1852Tremont, Hancock, Maine, USA I13594
100 Norwood, Julia B  6 Jan 1880Tremont, Hancock, Maine, USA I19690
101 Norwood, Margaret Hannah  11 Nov 1890Tremont, Hancock, Maine, USA I19502
102 Norwood, Richard  26 Jul 1902Tremont, Hancock, Maine, USA I30101
103 Pomroy, John William  12 Oct 1856Tremont, Hancock, Maine, USA I30113
104 Reed, Edmund Blanchard Sr  26 Dec 1880Tremont, Hancock, Maine, USA I27243
105 Reed, Edmund Blanchard Jr  23 May 1902Tremont, Hancock, Maine, USA I27242
106 Richardson, Captain Meltiah Jordan  22 Jun 1828Tremont, Hancock, Maine, USA I25064
107 Robinson, Abbie Ellen  23 Aug 1855Tremont, Hancock, Maine, USA I24152
108 Romer, Annie M  1877Tremont, Hancock, Maine, USA I29802
109 Rumill, Edith Marie  28 Jan 1900Tremont, Hancock, Maine, USA I30005
110 Rumill, Frederick Elmer 'Fred'  22 May 1941Tremont, Hancock, Maine, USA I30061
111 Rumill, Loren W  31 Dec 1864Tremont, Hancock, Maine, USA I30004
112 Savage, Lena M  1889Tremont, Hancock, Maine, USA I12507
113 Seavey, Nida Ethel  23 Mar 1882Tremont, Hancock, Maine, USA I30348
114 Stanley, Benjamin Spurling  11 Jun 1834Tremont, Hancock, Maine, USA I26999
115 Stanley, Eliza F  24 Jul 1839Tremont, Hancock, Maine, USA I15699
116 Stanley, Ellen M  30 Apr 1837Tremont, Hancock, Maine, USA I15668
117 Stanley, Fannie Spurling  12 Nov 1825Tremont, Hancock, Maine, USA I15202
118 Stanley, John W II  6 Oct 1832Tremont, Hancock, Maine, USA I15090
119 Stanley, Julia Ann  2 Dec 1823Tremont, Hancock, Maine, USA I19324
120 Stanley, Lydia Jordan  2 Feb 1828Tremont, Hancock, Maine, USA I15688
121 Stanley, Samuel S  17 Nov 1843Tremont, Hancock, Maine, USA I14625
122 Stanley, Sans  3 Jun 1827Tremont, Hancock, Maine, USA I19672
123 Stanley, Simeon Rafanel  4 Oct 1819Tremont, Hancock, Maine, USA I7649
124 Stanley, Captain William  18 Jun 1789Tremont, Hancock, Maine, USA I6155
125 Stanley, Zulma Spurling  28 Oct 1833Tremont, Hancock, Maine, USA I30001
126 Tinker, Abigail  1817Tremont, Hancock, Maine, USA I30369
127 Tinker, Almira  Abt 1809Tremont, Hancock, Maine, USA I13455
128 Turner, Marion Eunice  Abt 1896Tremont, Hancock, Maine, USA I12979
129 Turner, Millie Vernett  1893Tremont, Hancock, Maine, USA I12986
130 Webster, Eliza W  Tremont, Hancock, Maine, USA I6630
131 Young, Ella M  4 Oct 1861Tremont, Hancock, Maine, USA I19489

Death

Matches 1 to 91 of 91

   Last Name, Given Name(s)    Death    Person ID 
1 Atherton, Alonzo Preston  2 Nov 1872Tremont, Hancock, Maine, USA I24126
2 Atherton, Dorcas Foster  9 May 1897Tremont, Hancock, Maine, USA I6470
3 Benson, Benjamin  12 Aug 1859Tremont, Hancock, Maine, USA I14204
4 Benson, Huldah 'Hannah'  9 Dec 1871Tremont, Hancock, Maine, USA I19311
5 Billings, Ann H  8 Nov 1899Tremont, Hancock, Maine, USA I19967
6 Billings, Deacon John W  10 Feb 1860Tremont, Hancock, Maine, USA I27006
7 Billings, Reuben  25 Aug 1899Tremont, Hancock, Maine, USA I19415
8 Bragg, Oscar Lesslie  1949Tremont, Hancock, Maine, USA I12280
9 Bragg, Violet Mildred E  21 Apr 1931Tremont, Hancock, Maine, USA I12169
10 Bunker, Andrew Jackson  11 Sep 1915Tremont, Hancock, Maine, USA I24036
11 Butler, Andrew Jackson  26 Mar 1922Tremont, Hancock, Maine, USA I27219
12 Butler, Eliza Sawyer  24 Dec 1924Tremont, Hancock, Maine, USA I19538
13 Butler, Flora Belle  1946Tremont, Hancock, Maine, USA I27220
14 Butler, George Washington Jr  Tremont, Hancock, Maine, USA I19495
15 Butler, Lois  13 Jun 1863Tremont, Hancock, Maine, USA I29967
16 Clark, William Andrew  28 Oct 1889Tremont, Hancock, Maine, USA I30002
17 Davis, Irene May  20 May 1913Tremont, Hancock, Maine, USA I19556
18 Dawes, Abigail 'Abbie'  Tremont, Hancock, Maine, USA I19656
19 Dawes, Dora E  12 Aug 1909Tremont, Hancock, Maine, USA I19554
20 Dawes, Euphenia  18 Mar 1973Tremont, Hancock, Maine, USA I30055
21 Dawes, Joseph  5 Aug 1885Tremont, Hancock, Maine, USA I14343
22 Dawes, Lizzie A  25 Sep 1875Tremont, Hancock, Maine, USA I15634
23 Dawes, Samuel  15 Jun 1893Tremont, Hancock, Maine, USA I30051
24 Dawes, Sarah 'Sally'  21 Apr 1888Tremont, Hancock, Maine, USA I27756
25 Dawes, Sydney  14 Feb 1914Tremont, Hancock, Maine, USA I19571
26 Dow, Addie Celeste  27 Jun 1948Tremont, Hancock, Maine, USA I29921
27 Dow, Captain Wills Cush  11 Sep 1901Tremont, Hancock, Maine, USA I29920
28 Dow, Melissa Myra 'Lissie'  1927Tremont, Hancock, Maine, USA I30112
29 Ellis, Emily Arvilla  1903Tremont, Hancock, Maine, USA I13279
30 Getchell, Lucy T  9 Mar 1903Tremont, Hancock, Maine, USA I19337
31 Gilley, Lewis W  5 Mar 1907Tremont, Hancock, Maine, USA I30044
32 Gott, (infant son)  Bef 1900Tremont, Hancock, Maine, USA I10867
33 Gott, Almena  19 Nov 1867Tremont, Hancock, Maine, USA I15242
34 Gott, Annie-Marie  1944Tremont, Hancock, Maine, USA I12033
35 Gott, Augustus A  19 Apr 1955Tremont, Hancock, Maine, USA I24631
36 Gott, Caroline  2 Jan 1862Tremont, Hancock, Maine, USA I15066
37 Gott, Charles  6 Jul 1814Tremont, Hancock, Maine, USA I16847
38 Gott, Clara Getrude  1 Dec 1933Tremont, Hancock, Maine, USA I12199
39 Gott, Clyde Foster  11 Jan 1903Tremont, Hancock, Maine, USA I13239
40 Gott, Comfort  27 Feb 1848Tremont, Hancock, Maine, USA I14100
41 Gott, Cora Evelyn  1956Tremont, Hancock, Maine, USA I12977
42 Gott, Daniel Jr  6 Jul 1814Tremont, Hancock, Maine, USA I25682
43 Gott, David  6 Jul 1814Tremont, Hancock, Maine, USA I16789
44 Gott, Erastus Littlefield  12 Jan 1922Tremont, Hancock, Maine, USA I19541
45 Gott, Gladys E  1926Tremont, Hancock, Maine, USA I19304
46 Gott, Hannah  29 Jul 1803Tremont, Hancock, Maine, USA I16943
47 Gott, Hannah  29 Oct 1838Tremont, Hancock, Maine, USA I6602
48 Gott, Mr Israel L  11 Aug 1920Tremont, Hancock, Maine, USA I19564
49 Gott, Lewis Chester  18 Jan 1947Tremont, Hancock, Maine, USA I24596
50 Gott, Mary 'Polly'  22 Mar 1885Tremont, Hancock, Maine, USA I14232
51 Gott, Mary Ann  1935Tremont, Hancock, Maine, USA I15488
52 Gott, Mary Gamage 'Polly'  1894Tremont, Hancock, Maine, USA I6497
53 Gott, Nancy F  1886Tremont, Hancock, Maine, USA I6563
54 Gott, Nancy Thurston  29 Jul 1888Tremont, Hancock, Maine, USA I29951
55 Gott, Rachel W  19 Nov 1901Tremont, Hancock, Maine, USA I19474
56 Gott, Rose Mary  6 Dec 1906Tremont, Hancock, Maine, USA I13198
57 Gott, Solomon Barles  9 Jul 1895Tremont, Hancock, Maine, USA I15733
58 Gott, Solomon T  1924Tremont, Hancock, Maine, USA I15542
59 Gott, Susanna  1817Tremont, Hancock, Maine, USA I6536
60 Gott, Sylvester Lorenzo  26 Aug 1957Tremont, Hancock, Maine, USA I19476
61 Gott, William Erastus  1954Tremont, Hancock, Maine, USA I19499
62 Gross, Ernest R  26 Jan 1919Tremont, Hancock, Maine, USA I19504
63 Hadlock, Lucy  26 Jul 1848Tremont, Hancock, Maine, USA I7780
64 Hamblen, Daniel  1840Tremont, Hancock, Maine, USA I14163
65 Haynes, Andrew H  21 Apr 1896Tremont, Hancock, Maine, USA I30599
66 Hodgdon, Dorcas Ann  1822Tremont, Hancock, Maine, USA I14520
67 Hodgdon, Mercy Jane  16 Jan 1873Tremont, Hancock, Maine, USA I19522
68 Hodgkins, Mabel  1 Sep 1897Tremont, Hancock, Maine, USA I19549
69 Kelley, Jacob Murphy  1951Tremont, Hancock, Maine, USA I29972
70 Kelley, Susan B  5 Oct 1896Tremont, Hancock, Maine, USA I6053
71 Marshall, Joshua Leroy  1 Mar 1905Tremont, Hancock, Maine, USA I29969
72 McMullen, Frank  5 Aug 1917Tremont, Hancock, Maine, USA I7328
73 Mullin, Collista Frances  1940Tremont, Hancock, Maine, USA I19529
74 Murphy, George  14 Dec 1862Tremont, Hancock, Maine, USA I30105
75 Murphy, Isaac Taylor  1938Tremont, Hancock, Maine, USA I27246
76 Murphy, Rhoda Adelia  24 Jul 1894Tremont, Hancock, Maine, USA I29919
77 Murphy, Velma A  22 Jan 1984Tremont, Hancock, Maine, USA I30073
78 Newman, Samuel S  21 Feb 1902Tremont, Hancock, Maine, USA I19533
79 Norwood, George Washington  11 Jan 1905Tremont, Hancock, Maine, USA I13478
80 Norwood, Hannah  7 Sep 1828Tremont, Hancock, Maine, USA I14226
81 Norwood, James Thomas  30 Nov 1904Tremont, Hancock, Maine, USA I13594
82 Osier, Gertrude Mae  3 Jan 1949Tremont, Hancock, Maine, USA I24451
83 Pomroy, Alton Abner  10 Feb 1921Tremont, Hancock, Maine, USA I30069
84 Richardson, Hannah  4 Jul 1875Tremont, Hancock, Maine, USA I14172
85 Richardson, Thomas Jr  4 Oct 1855Tremont, Hancock, Maine, USA I338
86 Robbins, Isabelle B  9 Feb 1919Tremont, Hancock, Maine, USA I19596
87 Russ, Hannah Caroline  11 Aug 1889Tremont, Hancock, Maine, USA I30598
88 Torrey, Samuel  29 May 1897Tremont, Hancock, Maine, USA I19570
89 Trask, Lorenzo S  10 Oct 1909Tremont, Hancock, Maine, USA I19885
90 Turner, Millie Vernett  21 Oct 1893Tremont, Hancock, Maine, USA I12986
91 Young, Ella M  4 Jul 1886Tremont, Hancock, Maine, USA I19489

Burial

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Burial    Person ID 
1 Gott, Erastus Littlefield  Tremont, Hancock, Maine, USA I19541
2 Gott, Margaret  Tremont, Hancock, Maine, USA I5918
3 Gott, Rachel W  Tremont, Hancock, Maine, USA I19474
4 Lunt, Abner  Tremont, Hancock, Maine, USA I30370
5 Trask, Lorenzo S  Tremont, Hancock, Maine, USA I19885

Census

Matches 1 to 200 of 528

1 2 3 Next»

   Last Name, Given Name(s)    Census    Person ID 
1 Abbott, Susan C  1860Tremont, Hancock, Maine, USA I15291
2 Atherton, Alonzo Preston  1850Tremont, Hancock, Maine, USA I24126
3 Atherton, Alonzo Preston  1860Tremont, Hancock, Maine, USA I24126
4 Atherton, Alonzo Preston  1870Tremont, Hancock, Maine, USA I24126
5 Atherton, Hannah L  1860Tremont, Hancock, Maine, USA I23240
6 Bartlett, Lucretia S  1900Tremont, Hancock, Maine, USA I30068
7 Billings, Ann H  1850Tremont, Hancock, Maine, USA I19967
8 Billings, Ann H  1860Tremont, Hancock, Maine, USA I19967
9 Billings, Ann H  1870Tremont, Hancock, Maine, USA I19967
10 Billings, Ann H  1880Tremont, Hancock, Maine, USA I19967
11 Billings, Reuben  1880Tremont, Hancock, Maine, USA I19415
12 Black, Alice Marie  1910Tremont, Hancock, Maine, USA I30100
13 Black, Allan Leslie  1910Tremont, Hancock, Maine, USA I30099
14 Black, Allan Leslie  1950Tremont, Hancock, Maine, USA I30099
15 Boynton, Beatrice Elaine  1910Tremont, Hancock, Maine, USA I25477
16 Boynton, Florence Evelyn  1910Tremont, Hancock, Maine, USA I25641
17 Boynton, Florence Evelyn  1940Tremont, Hancock, Maine, USA I25641
18 Boynton, Florence Evelyn  1950Tremont, Hancock, Maine, USA I25641
19 Bragg, Herbert I  1910Tremont, Hancock, Maine, USA I13015
20 Bragg, Herbert I  1920Tremont, Hancock, Maine, USA I13015
21 Bragg, Herbert I  1940Tremont, Hancock, Maine, USA I13015
22 Bragg, Herbert I  1950Tremont, Hancock, Maine, USA I13015
23 Bragg, Oscar Lesslie  1900Tremont, Hancock, Maine, USA I12280
24 Bragg, Oscar Lesslie  1910Tremont, Hancock, Maine, USA I12280
25 Bragg, Oscar Lesslie  1920Tremont, Hancock, Maine, USA I12280
26 Bragg, Oscar Lesslie  1940Tremont, Hancock, Maine, USA I12280
27 Bragg, Violet Mildred E  1910Tremont, Hancock, Maine, USA I12169
28 Bragg, Violet Mildred E  1920Tremont, Hancock, Maine, USA I12169
29 Bridges, Josephine  1860Tremont, Hancock, Maine, USA I30107
30 Bridges, Marjorie L  1950Tremont, Hancock, Maine, USA I28366
31 Bunker, Andrew Jackson  1880Tremont, Hancock, Maine, USA I24036
32 Bunker, Andrew Jackson  1900Tremont, Hancock, Maine, USA I24036
33 Bunker, Edwin Hadlock  1900Tremont, Hancock, Maine, USA I19600
34 Bunker, Edwin Hadlock  1910Tremont, Hancock, Maine, USA I19600
35 Bunker, Florence Bernice  1900Tremont, Hancock, Maine, USA I19670
36 Bunker, Florence Bernice  1910Tremont, Hancock, Maine, USA I19670
37 Bunker, George Harding  1900Tremont, Hancock, Maine, USA I19155
38 Bunker, George Harding  1910Tremont, Hancock, Maine, USA I19155
39 Bunker, Harold Edwin  1910Tremont, Hancock, Maine, USA I26659
40 Bunker, Harold Edwin  1920Tremont, Hancock, Maine, USA I26659
41 Bunker, Helen Margaret  1910Tremont, Hancock, Maine, USA I12610
42 Bunker, Helen Margaret  1920Tremont, Hancock, Maine, USA I12610
43 Bunker, Josephine May 'Josie'  1910Tremont, Hancock, Maine, USA I12719
44 Bunker, Josie May  1900Tremont, Hancock, Maine, USA I24993
45 Butler, Alfred H 'Fred'  1920Tremont, Hancock, Maine, USA I30088
46 Butler, Andrew Jackson  1900Tremont, Hancock, Maine, USA I27219
47 Butler, Andrew Jackson  1920Tremont, Hancock, Maine, USA I27219
48 Butler, Caroline Eldora 'Carrie'  1880Tremont, Hancock, Maine, USA I29784
49 Butler, Eliza Sawyer  1860Tremont, Hancock, Maine, USA I19538
50 Butler, Eliza Sawyer  1870Tremont, Hancock, Maine, USA I19538
51 Butler, Eliza Sawyer  1880Tremont, Hancock, Maine, USA I19538
52 Butler, Eliza Sawyer  1900Tremont, Hancock, Maine, USA I19538
53 Butler, Eliza Sawyer  1910Tremont, Hancock, Maine, USA I19538
54 Butler, Eliza Sawyer  1920Tremont, Hancock, Maine, USA I19538
55 Butler, Euphena  1870Tremont, Hancock, Maine, USA I30060
56 Butler, Euphena  1880Tremont, Hancock, Maine, USA I30060
57 Butler, Euphena  1900Tremont, Hancock, Maine, USA I30060
58 Butler, Flora Belle  1900Tremont, Hancock, Maine, USA I27220
59 Butler, Flora Belle  1910Tremont, Hancock, Maine, USA I27220
60 Butler, Flora Belle  1920Tremont, Hancock, Maine, USA I27220
61 Butler, Flora Belle  1940Tremont, Hancock, Maine, USA I27220
62 Butler, George Washington Jr  1860Tremont, Hancock, Maine, USA I19495
63 Butler, George Washington Jr  1870Tremont, Hancock, Maine, USA I19495
64 Butler, Grace  1920Tremont, Hancock, Maine, USA I30089
65 Butler, Grace  1950Tremont, Hancock, Maine, USA I30089
66 Butler, Leon C  1950Tremont, Hancock, Maine, USA I19454
67 Butler, Rose Rachel  1880Tremont, Hancock, Maine, USA I30054
68 Butler, Rose Rachel  1910Tremont, Hancock, Maine, USA I30054
69 Butler, Rose Rachel  1920Tremont, Hancock, Maine, USA I30054
70 Butler, Simeon  1860Tremont, Hancock, Maine, USA I29782
71 Butler, Simeon  1880Tremont, Hancock, Maine, USA I29782
72 Butler, Simeon  1900Tremont, Hancock, Maine, USA I29782
73 Butler, Simeon  1920Tremont, Hancock, Maine, USA I29782
74 Campbell, Ernest Alton  1950Tremont, Hancock, Maine, USA I29961
75 Clark, David  1860Tremont, Hancock, Maine, USA I15768
76 Clark, David  1870Tremont, Hancock, Maine, USA I15768
77 Clark, David  1880Tremont, Hancock, Maine, USA I15768
78 Clark, Myra E  1870Tremont, Hancock, Maine, USA I30003
79 Clark, William Andrew  1870Tremont, Hancock, Maine, USA I30002
80 Dane, Florence Gertrude  1900Tremont, Hancock, Maine, USA I23287
81 Davis, Irene May  1910Tremont, Hancock, Maine, USA I19556
82 Davis, Lizzie Emma  1910Tremont, Hancock, Maine, USA I12752
83 Davis, Lizzie Emma  1920Tremont, Hancock, Maine, USA I12752
84 Davis, Lizzie Emma  1940Tremont, Hancock, Maine, USA I12752
85 Dawes, Abigail 'Abbie'  1860Tremont, Hancock, Maine, USA I19656
86 Dawes, Carrie Sylvia  1910Tremont, Hancock, Maine, USA I26090
87 Dawes, Charles Watson  1870Tremont, Hancock, Maine, USA I30052
88 Dawes, Charles Watson  1880Tremont, Hancock, Maine, USA I30052
89 Dawes, Charles Watson  1900Tremont, Hancock, Maine, USA I30052
90 Dawes, Charles Watson  1910Tremont, Hancock, Maine, USA I30052
91 Dawes, David  1860Tremont, Hancock, Maine, USA I23942
92 Dawes, David  1870Tremont, Hancock, Maine, USA I23942
93 Dawes, David  1880Tremont, Hancock, Maine, USA I23942
94 Dawes, Dorcas  1850Tremont, Hancock, Maine, USA I30081
95 Dawes, Dorcas  1880Tremont, Hancock, Maine, USA I30081
96 Dawes, Euphenia  1920Tremont, Hancock, Maine, USA I30055
97 Dawes, Euphenia  1950Tremont, Hancock, Maine, USA I30055
98 Dawes, Goldie  1910Tremont, Hancock, Maine, USA I19420
99 Dawes, Hulda  1850Tremont, Hancock, Maine, USA I19525
100 Dawes, Hulda  1860Tremont, Hancock, Maine, USA I19525
101 Dawes, Hulda  1870Tremont, Hancock, Maine, USA I19525
102 Dawes, Hulda  1880Tremont, Hancock, Maine, USA I19525
103 Dawes, Ida F  1870Tremont, Hancock, Maine, USA I20163
104 Dawes, Ida F  1880Tremont, Hancock, Maine, USA I20163
105 Dawes, John Verrill  1880Tremont, Hancock, Maine, USA I25767
106 Dawes, Laura Lillian  1910Tremont, Hancock, Maine, USA I19530
107 Dawes, Lizzie A  1860Tremont, Hancock, Maine, USA I15634
108 Dawes, Lizzie A  1870Tremont, Hancock, Maine, USA I15634
109 Dawes, Melinda C 'Lena'  1870Tremont, Hancock, Maine, USA I19666
110 Dawes, Melinda C 'Lena'  1880Tremont, Hancock, Maine, USA I19666
111 Dawes, Melinda C 'Lena'  1910Tremont, Hancock, Maine, USA I19666
112 Dawes, Melinda Ellen  1880Tremont, Hancock, Maine, USA I29783
113 Dawes, Melinda Ellen  1880Tremont, Hancock, Maine, USA I29783
114 Dawes, Melinda Ellen  1900Tremont, Hancock, Maine, USA I29783
115 Dawes, Melinda Ellen  1920Tremont, Hancock, Maine, USA I29783
116 Dawes, Nelson T  1860Tremont, Hancock, Maine, USA I15502
117 Dawes, Nelson T  1870Tremont, Hancock, Maine, USA I15502
118 Dawes, Rhoda May  1870Tremont, Hancock, Maine, USA I20180
119 Dawes, Rhoda May  1880Tremont, Hancock, Maine, USA I20180
120 Dawes, Samuel  1870Tremont, Hancock, Maine, USA I30051
121 Dawes, Samuel  1880Tremont, Hancock, Maine, USA I30051
122 Dawes, Sarah 'Sally'  1850Tremont, Hancock, Maine, USA I27756
123 Dawes, Sarah 'Sally'  1880Tremont, Hancock, Maine, USA I27756
124 Decoste, Benjamin  1900Tremont, Hancock, Maine, USA I29801
125 Dolliver, Captain Dudley  1860Tremont, Hancock, Maine, USA I24145
126 Dolliver, Captain Dudley  1880Tremont, Hancock, Maine, USA I24145
127 Dolliver, John Stanley Jr  1850Tremont, Hancock, Maine, USA I15224
128 Dolliver, John Stanley Jr  1860Tremont, Hancock, Maine, USA I15224
129 Donaldson, William R  1910Tremont, Hancock, Maine, USA I19676
130 Dornfeld, Frederick William  1930Tremont, Hancock, Maine, USA I19599
131 Dow, Addie Celeste  1910Tremont, Hancock, Maine, USA I29921
132 Dow, Lydia J  1860Tremont, Hancock, Maine, USA I29982
133 Dow, Melissa Myra 'Lissie'  1900Tremont, Hancock, Maine, USA I30112
134 Farrell, Albion Humphrey  1910Tremont, Hancock, Maine, USA I29922
135 Farrell, Beulah Adelia  1910Tremont, Hancock, Maine, USA I29923
136 Farrell, Paul Stuart  1950Tremont, Hancock, Maine, USA I24229
137 Fernald, Fred  1900Tremont, Hancock, Maine, USA I19699
138 Foss, Robert Parsons  1930Tremont, Hancock, Maine, USA I25662
139 Foss, Robert Parsons  1940Tremont, Hancock, Maine, USA I25662
140 Freeman, Captain Benjamin Tyler Reed  1870Tremont, Hancock, Maine, USA I15690
141 Galley, Margaret R  1880Tremont, Hancock, Maine, USA I14780
142 Galley, Margaret R  1900Tremont, Hancock, Maine, USA I14780
143 Galley, Nancy Jane  1950Tremont, Hancock, Maine, USA I29977
144 Getchell, Lucy T  1900Tremont, Hancock, Maine, USA I19337
145 Gilley, Nancy W  1870Tremont, Hancock, Maine, USA I19466
146 Gott, Abbie B  1880Tremont, Hancock, Maine, USA I13526
147 Gott, Albert M  1920Tremont, Hancock, Maine, USA I12443
148 Gott, Albert M  1930Tremont, Hancock, Maine, USA I12443
149 Gott, Alpheus S  1850Tremont, Hancock, Maine, USA I6731
150 Gott, Annie-Marie  1880Tremont, Hancock, Maine, USA I12033
151 Gott, Annie-Marie  1900Tremont, Hancock, Maine, USA I12033
152 Gott, Annie-Marie  1910Tremont, Hancock, Maine, USA I12033
153 Gott, Annie-Marie  1940Tremont, Hancock, Maine, USA I12033
154 Gott, Augustus A  1900Tremont, Hancock, Maine, USA I24631
155 Gott, Augustus A  1920Tremont, Hancock, Maine, USA I24631
156 Gott, Augustus A  1940Tremont, Hancock, Maine, USA I24631
157 Gott, Augustus A  1950Tremont, Hancock, Maine, USA I24631
158 Gott, Benjamin  1850Tremont, Hancock, Maine, USA I6032
159 Gott, Betsey Ann  1850Tremont, Hancock, Maine, USA I789
160 Gott, Clara Getrude  1910Tremont, Hancock, Maine, USA I12199
161 Gott, Clara Getrude  1920Tremont, Hancock, Maine, USA I12199
162 Gott, Clarence G  1920Tremont, Hancock, Maine, USA I19460
163 Gott, Clarence Mortimer  1900Tremont, Hancock, Maine, USA I25829
164 Gott, Clyde Smith  1900Tremont, Hancock, Maine, USA I25859
165 Gott, Cora Evelyn  1880Tremont, Hancock, Maine, USA I12977
166 Gott, Cora Evelyn  1900Tremont, Hancock, Maine, USA I12977
167 Gott, Cora Evelyn  1910Tremont, Hancock, Maine, USA I12977
168 Gott, Cora Evelyn  1920Tremont, Hancock, Maine, USA I12977
169 Gott, Cora Evelyn  1940Tremont, Hancock, Maine, USA I12977
170 Gott, Cora Evelyn  1950Tremont, Hancock, Maine, USA I12977
171 Gott, Cora Kathleen  1900Tremont, Hancock, Maine, USA I19442
172 Gott, Cora Kathleen  1910Tremont, Hancock, Maine, USA I19442
173 Gott, Daniel  1850Tremont, Hancock, Maine, USA I15474
174 Gott, Daniel  1860Tremont, Hancock, Maine, USA I15474
175 Gott, David  1850Tremont, Hancock, Maine, USA I23074
176 Gott, Deborah Irene  1920Tremont, Hancock, Maine, USA I24080
177 Gott, Deborah Irene  1930Tremont, Hancock, Maine, USA I24080
178 Gott, Earll Williams  1900Tremont, Hancock, Maine, USA I25945
179 Gott, Eben Artemus  1850Tremont, Hancock, Maine, USA I798
180 Gott, Elizabeth C  1900Tremont, Hancock, Maine, USA I25535
181 Gott, Ellen M  1850Tremont, Hancock, Maine, USA I15481
182 Gott, Ellen M  1870Tremont, Hancock, Maine, USA I15481
183 Gott, Ellen M  1900Tremont, Hancock, Maine, USA I15481
184 Gott, Erastus Littlefield  1880Tremont, Hancock, Maine, USA I19541
185 Gott, Estella Benson 'Stella'  1880Tremont, Hancock, Maine, USA I19186
186 Gott, Estella Benson 'Stella'  1900Tremont, Hancock, Maine, USA I19186
187 Gott, Estella Benson 'Stella'  1910Tremont, Hancock, Maine, USA I19186
188 Gott, Estella Benson 'Stella'  1920Tremont, Hancock, Maine, USA I19186
189 Gott, Esther Louise  1910Tremont, Hancock, Maine, USA I19711
190 Gott, Esther Louise  1920Tremont, Hancock, Maine, USA I19711
191 Gott, Esther Louise  1930Tremont, Hancock, Maine, USA I19711
192 Gott, Esther Louise  1950Tremont, Hancock, Maine, USA I19711
193 Gott, Everton Livingston  1880Tremont, Hancock, Maine, USA I25966
194 Gott, Everton Livingston  1900Tremont, Hancock, Maine, USA I25966
195 Gott, Ezra Dodge  1850Tremont, Hancock, Maine, USA I24075
196 Gott, Francis  1850Tremont, Hancock, Maine, USA I6188
197 Gott, Geneva Viola 'Neva'  1880Tremont, Hancock, Maine, USA I24854
198 Gott, Geneva Viola 'Neva'  1900Tremont, Hancock, Maine, USA I24854
199 Gott, Gladys E  1900Tremont, Hancock, Maine, USA I19304
200 Gott, Gladys E  1910Tremont, Hancock, Maine, USA I19304

1 2 3 Next»



Military Draft Registration

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Butler, Simeon  1863Tremont, Hancock, Maine, USA I29782
2 Dawes, David  1863Tremont, Hancock, Maine, USA I23942
3 Dolliver, Captain Dudley  1 Jul 1863Tremont, Hancock, Maine, USA I24145
4 Dow, Captain Wills Cush  1863Tremont, Hancock, Maine, USA I29920
5 Gott, Ezra Dodge  1863Tremont, Hancock, Maine, USA I24075
6 Moore, Benjamin  1863Tremont, Hancock, Maine, USA I24107
7 Murphy, Reuben Dodge  1863Tremont, Hancock, Maine, USA I30106
8 Robbins, Samuel D  1863Tremont, Hancock, Maine, USA I24119
9 Romer, Joseph Hewit  1863Tremont, Hancock, Maine, USA I23938
10 Stanley, Benjamin Spurling  1 Jul 1863Tremont, Hancock, Maine, USA I26999
11 Stanley, Charles E  1863Tremont, Hancock, Maine, USA I24118
12 Stanley, Horace E  1863Tremont, Hancock, Maine, USA I27423

Residence

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Residence    Person ID 
1 Bragg, Oscar Lesslie  Tremont, Hancock, Maine, USA I12280
2 Butler, Alfred H 'Fred'  Tremont, Hancock, Maine, USA I30088
3 Butler, Leon C  Tremont, Hancock, Maine, USA I19454
4 Farrell, Paul Stuart  Jan 1956Tremont, Hancock, Maine, USA I24229
5 Farrell, Paul Stuart  Aug 1963Tremont, Hancock, Maine, USA I24229
6 Gott, Clara Getrude  Tremont, Hancock, Maine, USA I12199
7 Gott, Daniel Jr  25 Mar 1789Tremont, Hancock, Maine, USA I25682
8 Gott, Robert  Jun 1890Tremont, Hancock, Maine, USA I15228

Marriage

Matches 1 to 38 of 38

   Family    Marriage    Family ID 
1 Atherton / Stanley  9 Aug 1863Tremont, Hancock, Maine, USA F9625
2 Bragg / Gott  19 Nov 1892Tremont, Hancock, Maine, USA F4242
3 Campbell / Kelley  24 Dec 1948Tremont, Hancock, Maine, USA F14231
4 Dawes / Dane  25 Dec 1905Tremont, Hancock, Maine, USA F10569
5 Decoste / Romer  29 Jun 1898Tremont, Hancock, Maine, USA F14148
6 Dornfeld / Gott  26 Oct 1922Tremont, Hancock, Maine, USA F7215
7 Farrell / Dow  3 Jun 1897Tremont, Hancock, Maine, USA F14210
8 Gott / Butler  3 Jan 1863Tremont, Hancock, Maine, USA F7190
9 Gott / Gott  24 Jul 1864Tremont, Hancock, Maine, USA F7179
10 Gott / Hudson  11 Jul 1920Tremont, Hancock, Maine, USA F10020
11 Gott / Lane  10 Dec 1850Tremont, Hancock, Maine, USA F4986
12 Gott / Norwood  4 Aug 1899Tremont, Hancock, Maine, USA F10782
13 Gott / Norwood  27 Jan 1909Tremont, Hancock, Maine, USA F9997
14 Gott / Osier  26 Dec 1892Tremont, Hancock, Maine, USA F7151
15 Gott / Robinson  14 Dec 1873Tremont, Hancock, Maine, USA F9632
16 Gott / Webster  4 Mar 1881Tremont, Hancock, Maine, USA F2132
17 Gray / Gott  16 Nov 1904Tremont, Hancock, Maine, USA F10809
18 Gross / Harding  30 Aug 1910Tremont, Hancock, Maine, USA F7736
19 Harris / Miller  30 Jun 1943Tremont, Hancock, Maine, USA F2319
20 Hodgdon / Robbins  13 Feb 1856Tremont, Hancock, Maine, USA F5123
21 Lunt / Tinker  1836Tremont, Hancock, Maine, USA F14475
22 Lurvey / Marshall  22 Feb 1853Tremont, Hancock, Maine, USA F14477
23 Marshall / Norwood  28 May 1863Tremont, Hancock, Maine, USA F14236
24 Miller / Bragg  12 Feb 1919Tremont, Hancock, Maine, USA F4709
25 Moore / Bunker  15 Sep 1932Tremont, Hancock, Maine, USA F4381
26 Moore / Stanley  28 Dec 1858Tremont, Hancock, Maine, USA F5614
27 Moore / Stanley  14 Dec 1879Tremont, Hancock, Maine, USA F5615
28 Murphy / Seavey  14 Jul 1900Tremont, Hancock, Maine, USA F14462
29 Norwood / Ellis  2 Feb 1874Tremont, Hancock, Maine, USA F4685
30 Pomroy / Lurvey  5 Oct 1913Tremont, Hancock, Maine, USA F14320
31 Preble / Hadlock  10 Nov 1874Tremont, Hancock, Maine, USA F4019
32 Reed / Murphy  21 Dec 1901Tremont, Hancock, Maine, USA F11747
33 Rich / Kullum  Sep 1817Tremont, Hancock, Maine, USA F2640
34 Robbins / Atherton  31 Jan 1856Tremont, Hancock, Maine, USA F8969
35 Romer / Gott  20 Apr 1862Tremont, Hancock, Maine, USA F9443
36 Spurling / Richardson  9 Nov 1884Tremont, Hancock, Maine, USA F14913
37 Stanley / Gott  19 Jan 1876Tremont, Hancock, Maine, USA F9616
38 Turner / Gott  1 Jan 1892Tremont, Hancock, Maine, USA F4658