Historical Record Lists Search: 1300s
1400s 1500s 1600s
1700s 1800s 1900s AB (98) AK (267) AL (11,132) AR (10,656) AS (25) AZ (2,120) BC (290) CA (95,018) CO (19,078) CT (40,339) DC (23,574) DE (5,016) FL (5,546) GA (18,524) GU (99) HI (414) IA (24,856) ID (1,641) IL (83,215) IN (41,276) KS (16,427) KY (21,132) LA (6,537) MA (127,964) MB (284) MD (35,768) ME (29,201) MI (29,614) MN (17,164) MO (24,821) MS (6,601) MT (2,519) NB (499) NC (42,607) ND (2,357) NE (9,524) NH (24,943) NJ (32,568) NL (141) NM (5,067) NS (1,111) NV (1,034) NY (200,618) OH (72,144) OK (4,291) ON (1,965) OR (4,305) PA (168,737) PE (117) PQ (1,248) PR (269) RI (13,236) SC (9,271) SD (3,226) SK (26) TN (17,500) TX (27,567) UT (1,933) VA (33,474) VI (53) VT (21,861) WA (6,219) WI (17,830) WV (7,989) WY (1,372) YT (1) Albania (12) Algeria (42) Antigua (38) Argentina (189) Australia (191) Austria (82) Bahamas (117) Barbados (45) Belgium (212) Belize (35) Bermuda (30) Bolivia (25) Brazil (422) Bulgaria (37) Burma (159) Canada (7) Channel Islands (119) Chile (277) China (1,412) Congo (10) Costa Rica (87) Croatia (13) Cuba (1,293) Cyprus (4) Czech Republic (117) Denmark (108) Dominican Republic (85) Ecuador (73) Egypt (144) El Salvador (71) England (105,736) Estonia (24) Finland (27) France (925) Georgian Republic (12) Germany (1,219) Ghana (71) Greece (170) Guadeloupe (18) Guatemala (81) Haiti (92) Honduras (161) Hong Kong (53) Hungary (57) India (926) Indonesia (72) Iran (38) Iraq (22) Ireland (7,856) Isle of Man (139) Israel (52) Italy (603) Jamaica (140) Japan (536) Kenya (11) Laos (18) Latvia (44) Lebanon (70) Liberia (28) Libya (12) Lithuania (14) Madagascar (16) Malaysia (25) Malta (24) Martinique (23) Mexico (2,574) Monaco (6) Morocco (44) Mozambique (27) Netherlands (235) New Zealand (49) Nicaragua (101) North Korea (24) Norway (107) Pakistan (10) Panama (118) Paraguay (42) Peru (76) Philippines (591) Poland (144) Portugal (176) Romania (28) Russia (174) Samoa (5) Scotland (8,902) Senegal (5) Serbia (39) Sierra Leone (44) Singapore (61) South Africa (260) South Korea (49) Spain (349) Sri Lanka (274) St Kitts (39) Sweden (123) Switzerland (313) Syria (81) Tahiti (27) Taiwan (4) Thailand (109) Tunisia (27) Turkey (385) Turks and Caicos (22) Ukraine (26) United Kingdom (54) Uruguay (95) USA (226) Venezuela (164) Vietnam (20) Wales (4,646) Yemen (30) Type First Last Service State County Place Src Physicians Henry Wilson
1909 ME Kennebec Co Waterville ▤ Principals Everett Fremont
1877-1878 ME Lincoln Co East Boothbay ▤ Physicians Stephen
1829-1898 ME York Co West Newfield ▤ Principals Walton Samuel
1905-1906 ME Androscoggin Co Lisbon Falls ▤ Attorneys Ebenezer
1831 ME Somerset Co Bloomfield ▤ Physicians A. N. With
1892 ME Cumberland Co North Windham ▤ Principals Leroy Winfield
1914 ME Penobscot Co Orono, High School ▤ Physicians Benjamin Hiram
1836-1889 ME Waldo Co Montville ▤ Physicians Nat Bailey Twycross
1905 ME Washington Co Woodland ▤ Physicians Felix
1890 ME York Co Kennebunkport ▤ Attorneys Alison Barbour
1853-1855 ME Oxford Co Waterford ▤ Physicians Charles Thomas
1860-1861 ME Penobscot Co Corinth ▤ Principals Alden Joseph
1869-1873 ME Franklin Co Farmington, Abbott School ▤ Physicians Cyrus King
1854-1855 ME Androscoggin Co Mechanic Falls ▤ School Superintendents H. E.
1920 ME Knox Co Vinalhaven ▤ Attorneys Henry Knight
1850-1905 ME York Co Hollis ▤ Attorneys Samuel
1824-1845 ME York Co Hollis ▤ Physicians Charles Burr
1865-1866 ME Oxford Co Buckfield ▤ School Superintendents C. F.
1920 ME Cumberland Co Harpswell ▤ Physicians Isaac I.
1890 ME Penobscot Co Glenburn ▤ Physicians L.
1890 ME Somerset Co South Norridgewock ▤ Principals Alice Alden
1910-1912 ME Androscoggin Co Mechanic Falls ▤ Principals Arthur Robinson
1907-1908 ME Cumberland Co Gray, Pennell Institute ▤ Attorneys Charles Parsons
1826-1857 ME Piscataquis Co Foxcroft ▤ Physicians Lyman
1890 ME York Co Kennebunkport ▤ Principals Clair Vincent
1913 ME Kennebec Co South Gardiner ▤ Physicians Carolus Melville
1914 ME Androscoggin Co Mechanic Falls ▤ Principals Harold Payson
1920-1921 ME York Co Hollis ▤ Attorneys Samuel
1835-1840 ME Penobscot Co Exeter ▤ Principals Edna
1907-1908 ME Somerset Co Skowhegan ▤ Attorneys Josiah
1840-1845 ME Penobscot Co Exeter ▤ Principals Eben Frank
1902-1908 ME Knox Co Thomaston ▤ Physicians J. W.
1890 ME York Co Parsonsfield ▤ Principals Abbie G.
1912 ME Cumberland Co Portland, Chapman School ▤ Principals A. L.
1920 ME York Co Kennebunkport, High School ▤ Principals Frederick Howard
1898-1900 ME Cumberland Co Windham ▤ School Superintendents Frederick Howard
1900-1901 ME Cumberland Co Windham ▤ Board of Education George
1920 ME Washington Co Calais , President▤ Attorneys William Trickey
1897 ME Cumberland Co Cumberland ▤ Dentists F. E.
1892 ME York Co Parsonsfield ▤ Physicians Ernest Gardner
1897 ME Somerset Co South Norridgewock ▤ School Superintendents James N.
1920 ME Piscataquis Co Foxcroft ▤ Attorneys Lucilius Alonzo
1863-1883 ME Hancock Co Ellsworth ▤ Physicians S. J.
1890 ME Penobscot Co Glenburn ▤ Attorneys Samuel Archer
1854-1856 ME Cumberland Co Windham ▤ Principals Percy Silas
1908 ME Piscataquis Co Guilford, High School ▤ School Superintendents L. M.
1920 ME York Co Parsonsfield ▤ Physicians John Albert
1872-1886 ME York Co Hollis ▤ Physicians Thomas J.
1917 ME Androscoggin Co Lewiston, St Marys General Hospital ▤ Attorneys Edmund Webster
1847-1853 ME Penobscot Co Corinth ▤ Attorneys Erastus
1801-1815 ME Knox Co Camden ▤ School Superintendents E. S.
1920 ME York Co York ▤ School Superintendents Eugene Stuart
1915 ME York Co York ▤ Physicians Hartwell James
1884-1887 ME Lincoln Co Whitefield ▤ Attorneys Wakefield Gale
1879-1882 ME Waldo Co Belfast ▤ Physicians Jared
1836-1878 ME Penobscot Co Corinth ▤ Board of Education A. C.
1920 ME Piscataquis Co Guilford , Secretary▤ School Superintendents G. M. D.
1920 ME Washington Co Millbridge ▤ Physicians C. B.
1890 ME York Co Parsonsfield ▤ Attorneys Elijah Livermore
1822-1829 ME Oxford Co Waterford ▤ School Superintendents J. W.
1920 ME Cumberland Co Sebago ▤ Principals Simon Moulton
1901-1911 ME Cumberland Co South Portland, High School ▤ School Superintendents F. H. B.
1920 ME Cumberland Co Scarborough ▤ Physicians Francis Orne Jonathan Smith
1867-1914 ME Penobscot Co Newburg ▤ Principals Benjamin Jason
1885-1886 ME Waldo Co Belfast ▤ Physicians Fremont Lincoln
1900-1901 ME Androscoggin Co Lisbon Falls ▤ Principals Wallace
1920 ME Piscataquis Co Guilford, High School ▤ Principals Walter Leslie
1897-1898 ME Penobscot Co Old Town ▤ Physicians Henry Willis
1899-1906 ME York Co Lyman ▤ Principals Charles Knapp
1858-1861 ME Kennebec Co Winthrop, Towle Academy ▤ Engineers Thomas H.
1899 ME Cumberland Co Portland ▤ Physicians E. C.
1890 ME Piscataquis Co Orneville ▤ Attorneys George Beaman
1872 ME Lincoln Co Boothbay Harbor ▤ Dentists T. J.
1892 ME Hancock Co Blue Hill ▤ Attorneys Fred Wellington
1910 ME Piscataquis Co Foxcroft ▤ Principals Charles Barnard
1906-1907 ME Cumberland Co Scarborough, High School ▤ Principals Charles Barnard
1906-1907 ME Cumberland Co Scarborough, High School ▤ Physicians P. S.
1890 ME Somerset Co South Norridgewock ▤ School Superintendents E. L.
1920 ME Hancock Co Blue Hill ▤ Principals Bella A.
1912 ME Cumberland Co Portland, Fore Street School ▤ Principals Robert Moore
1897-1898 ME Somerset Co South Norridgewock ▤ Dentists W. S.
1892 ME Penobscot Co Orono ▤ Principals Sarah Webster
1911-1912 ME Kennebec Co Winslow ▤ Attorneys Rufus
1812 ME York Co Parsonsfield ▤ Principals Alice M.
1912 ME Cumberland Co Portland, Washington Ave School ▤ Principals San Lorenzo
1897-1902 ME Aroostook Co Island Falls, High School ▤ Board of Education A. W.
1920 ME York Co Kennebunkport , Secretary▤ Attorneys Nahum
1844-1846 ME Androscoggin Co Durham ▤ School Superintendents Ernest Edwin
1897 ME Oxford Co Rumford Falls ▤ Engineers Henry
1910 ME Oxford Co Rumford Falls ▤ Physicians James
1834-1887 ME Cumberland Co East Baldwin ▤ Physicians Lorenzo
1883 ME Cumberland Co East Baldwin ▤ Physicians George Boardman
1866-1870 ME Androscoggin Co Lisbon Falls ▤ Principals Octavia B.
1912 ME Cumberland Co Portland, Pearl Street School ▤ School Superintendents Charles Leslie
1906-1913 ME Penobscot Co Corinth ▤ Principals George Washington
1907-1908 ME Sagadahoc Co Richmond ▤ Physicians Miss C.
1890 ME Franklin Co Freeman ▤ Principals Everett
1912-1913 ME Cumberland Co Sebago ▤ Principals Edgar Llewellyn
1893-1894 ME Washington Co Eastport ▤ Engineers Reuben W.
1866-1867 ME Sagadahoc Co Fort Popham ▤ Principals Clarence Warren
1898 ME Cumberland Co Gray, Pennell Institute ▤ School Superintendents Barrett Edwards
1845-1860 ME Kennebec Co Augusta ▤ Attorneys Stanley Thomas
1867-1869 ME Piscataquis Co Foxcroft ▤ Principals Vernie Elmer
1902-1903 ME Penobscot Co Exeter ▤ School Superintendents C. A.
1920 ME Aroostook Co Blaine ▤ Principals Bertram Carver
1898-1900 ME Washington Co Calais ▤ Physicians John
1890 ME Somerset Co South Norridgewock ▤ Physicians Thomas
1890 ME Androscoggin Co Durham ▤ Board of Education Frank
1920 ME York Co Kennebunkport , President▤ Principals Richard Cutts
1858-1859 ME Kennebec Co Waterville ▤ Principals David Henry
1877-1881 ME Hancock Co Bucksport ▤ Physicians R. D.
1890 ME Kennebec Co West Gardiner ▤ Physicians Reuben Dunn
1881 ME Kennebec Co West Gardiner ▤ School Superintendents Harry I.
1920 ME Lincoln Co Boothbay Harbor ▤ Principals Vernon G.
1920 ME Hancock Co Blue Hill, George Stevens Academy ▤ Principals C. C.
1920 ME Knox Co Vinalhaven, High School ▤ Board of Education L. P.
1920 ME York Co Eliot , Secretary▤ School Superintendents Frances Elizabeth
1899 ME Sagadahoc Co Bowdoin ▤ Physicians William Cole
1847-1851 ME Franklin Co Industry ▤ Attorneys Seward Smith
1882-1883 ME Oxford Co Waterford ▤ Physicians Thomas Harris
1894-1910 ME Knox Co Tenants Harbor ▤ Physicians C. W.
1890 ME Androscoggin Co Durham ▤ Principals George Henry
1895-1896 ME Cumberland Co Scarborough ▤ Principals Lucy M.
1912 ME Cumberland Co Portland, Summit Street School ▤ School Superintendents John S.
1920 ME Penobscot Co Corinth ▤ Physicians Benjamin Frank
1869-1876 ME Somerset Co Kendalls Mills ▤ Attorneys John Wentworth
1881 ME Cumberland Co Cumberland ▤ Physicians James B.
1890 ME Cumberland Co Scarborough ▤ Principals Charles Edward
1889-1900 ME Penobscot Co Bangor ▤ Physicians William Furniss
1855 ME York Co Lyman ▤ Physicians J. Warren
1890 ME York Co Kennebunkport ▤ Board of Education E. E.
1920 ME York Co Eliot , President▤ Board of Education C. P.
1920 ME Piscataquis Co Guilford , President▤ Physicians Heman Brown
1852-1853 ME Franklin Co Industry ▤ School Superintendents Lauren H.
1920 ME Androscoggin Co Durham ▤ Principals Elmer Russell
1909-1914 ME Penobscot Co Lee, Normal Academy ▤ Physicians James Stevenson
1915 ME Cumberland Co Portland ▤ Board of Education W. W.
1920 ME Oxford Co Dixfield , President▤ Attorneys Charles
1823-1824 ME Oxford Co Otisfield ▤ School Superintendents Barton
1920 ME Washington Co Calais ▤ School Superintendents L. J.
1920 ME York Co Hollis ▤ Principals Edward Payson
1865-1869 ME Franklin Co Farmington, Abbott School ▤ Principals Isaac Harrison Whittier
1878-1879 ME Penobscot Co South Brewer ▤ Principals Frank Henry
1886-1909 ME Knox Co Camden ▤ Principals Arthur Nash
1871 ME Penobscot Co Lee, Normal Academy ▤ School Superintendents L. E.
1920 ME Hancock Co Mt Desert ▤ Principals Earl Farnsworth
1915 ME York Co Limerick, Limerick Academy ▤ Principals Fred.
1920 ME Cumberland Co Scarborough, High School ▤ Principals Roliston
1879-1888 ME Hancock Co Castine, State Normal School ▤ Physicians J. L.
1890 ME Androscoggin Co Durham ▤