<<

The University of Maine DigitalCommons@UMaine

Maine History Documents Special Collections

1916

Brief History and Census of the Town of Union, 1916

Town of Union (Me.)

Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory

Part of the History Commons

This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A BRIEF HISTORY

and

CENSUS

of the

TOWN of UNION

1916

A BRIEF HISTORY

. and

CENSUS

of the

TOWN of UNION

1916

PRICE 30 CENTS

AUGUSTA PRESS OF CHARLES E. NASH & SON 1916 A Brief History

NION is one of the towns which make up the County of Knox, in the State of Maine. It is bounded on the north and U north-east by Appleton, Hope and Rockport; at its eastern extremity it joins Rockport and Warren, forming an angle on the north-west side of Mount Pleasant near its summit; on the south and south-west by Warren and Waldoboro and the west by the Medomac River. The French and English claimed this land for more than a century. It was proposed in 1711 or 1712 to make the St. Georges River the boundary between these nations but this was never effected. Dr. John Taylor purchased and settled the town and named it for himself as Taylor Town. This tract of land consisted of about thirty-two thousand acres more or less for which Dr. Taylor paid 2,000 pounds, ($9,733.00). The earliest date that was entered in any of the town books was May 31, 1786, the document from Lincoln, S.S. to Philips Robbins a principal inhabitant of the plantation sometimes called Ster­ lington in said County of Lincoln. This document was to inform the people of that town to have a town meeting to elect such offi­ cers as were necessary. The second date of any importance is that of a petition dated September 12, 1786 sent to the Senate and House of Representatives of as an act of In­ corporation. This petition was followed by an act incorporating the plantation called Sterlington in the County of Lincoln into a town by the name of Union; this act passed October 20, 1786. Washington, a part of Union, by the act of incorporation was separated in 1811 with the Medomac River decided upon as a boundary. The earliest settlers came to this town by the St. Georges River or by foot. Afterwards spotted trees marked the path. One of the early settlers who had some grain and wanted to have it ground

Taken from Sibley’s History. NORTH NATIONAL BANK

Capital, - - $100,000.00 Surplus and Profits, $ 52,269.14 Resources, - - $959,124.27

OFFICERS ELMER S. BIRD, President ALAN L. BIRD, Vice-President EDWARD F. BERRY, - Cashier JOSHUA N. SOUTHARD, - Assistant Cashier

DIRECTORS ELMER S. BIRD, ALAN L. BIRD, CALVIN I. BURROWS, GEORGE H. HART, ENSIGN OTIS

Members of the Federal Reserve Bank System. The increased safety, stability and service made possible by the new law.

Checking and Savings account solicited Safety deposit boxes to rent 5 took a bushel sack on his back, and carried it through the woods to Damariscotta and had it ground. On his return he gave it all away to people more hungry and more in want of it than himself. In 1814 and 1815 Isaac Hills and John Burkett (inhabitants of this town) were engaged in carting goods to , with six oxen on wagons covered with boards. This took about two months; they hauled about two and a half tons at eighty dollars a ton. In 1785 there were no roads, only paths marked by spotted trees. May 7, 1786 the town voted that the selectmen should lay out a road from Warren to Union Common to meet the road that leads to Barrett Town. Corduroy Roads were often laid across wet and swampy places. This was comfortable riding in wagons when the logs were a foot or more in diameter. The first canal in this town was opened only from Round Pond. General Knox of Thomaston became the principal or sole owner before it was completed. It was used for several years; but the great profits expected from it were not realized. Before the general’s death in 1806, it was neglected. A petition for doubling the toll was presented to the Legislature dated, Union, May 21, 1802. The canal proved to be unprofitable and was allowed to go to decay. Another canal was laid out in 1846 from Thomaston to Sears- mont. It was completed in 1847. A steam boat has been on the canal and once went into Sennebec Pond. In the St. Georges River at the present time traces of the locks may be seen and the canal can be traced. Union Common is the principal village in this town. It is situated on the east side of the St. Georges River, about one mile above Round Pond, and at the north end of Seven Tree Pond. It is twenty-eight miles from Augusta, fourteen miles from Rock­ land, and twelve miles from the State Prison in Thomaston. January 16, 1796, five men were chosen in town meeting, a com­ mittee to apply to David Gilmore for a deed of two acres for a meeting house lot. There was no action taken upon the subject until November 5, 1798, when the town voted not to accept the A STATE BANK...

This, you know, is a State Bank. It is under the direct supervision of the banking de­ partment of Maine. It invites your patronage.

Thomaston Savings Bank of Thomaston, Maine

LEVI SEAVEY, Pres. J. WALTER STROUT, Treas.

Safe deposit vault in connection with the bank 7 committees report to lay out the Common around the meeting house, but to have the Common as surveyed by Mr. Stone. The Common was somewhat rough at this time as an article in the warrant for May 27, 1801—“to see if the town will clear the stumps and stones so that it might be fit for a training place for the town soldiers.” The town voted the selectmen be a committee to apply to Mr. David Gilmore for a deed of the Common, and postpone the clear­ ing until a deed is procured. April 3, 1809 the town voted that cattle should not be allowed to run loose on the Common on public days. The Common has changed a great deal in the past few years. The Georges Valley Railroad makes its two daily trips to Warren, carrying a great many carloads of lumber, wood, hay, apples, and canned corn, canned apples, etc., bringing back coal, farm machinery, grains, etc. The Monmouth Canning purchased a lot of land near the depot. In 1908 two large buildings were built thereon, one contains the machinery which has the greatest labor saving devices for canning corn. The other is used as a store­ house. The buildings and the machinery cost about $16,000. This factory employs twenty to thirty men and women during the canning season. Mr. R. B. Lewis, the manager, keeps this factory in first class condition, everything clean and neat about the factory and its surroundings. The Thorndike & Hix Company can apples, blueberries, and squash. This factory is managed by F. E. Burkett and employs several men and women. The Turner Centre Dairying Association erected a building near the depot in the fall of 1915. This building is used as a receiving station for milk and cream, and ice house. This winter about 400 tons of ice was put in this building. The shipments of milk and cream are already large and are increasing very rapidly. W. A. Bessey and E. H. Burkett dealers in grain, feed, poultry supplies, farm machinery, fertilizers, etc., are both doing a large business. There are two general stores at the Common, W. E. Haskell Company and The Wingate-Simmons Company, both are doing a flourishing business. PAYSON & ROBBINS General Merchandise Telephone, Local 18-4

DEALERS IN

Shoes, Rubbers, Hardware, Paints, Oil and Varnishes *

WE call your attention to our line of Crockery, Window Shades and Wall Paper. We sell and recommend Mon-

A Satisfied Customer is our best asset

& ROBBINS East Union,, Maine* ♦ * 9

The Dirigo Power Company built a concrete dam and dug a canal at Hills Mills costing a large sum of money, and furnished electric street lights for the Common and for several stores and residences for three years until August 1915, the power house was destroyed by fire. In October the pole line was sold to the Central Maine Power Company. In 1913, the Central Maine Power Company built a pole line across Union, north of the Common. This power is transmitted on the other line and furnishes lights for the town day and night. There are electric lights in the churches, stores, post office and a greater part of the dwelling houses near the Common. The beautiful village of South Union is located about one mile from Union Common. The Crawford’s River runs through the village. Special attention is called to this water privilege as being one of the best in Maine. At present this river furnishes power for Thurston Brothers new factory the manufacturers of cloth covered burial cases. They employ twenty to twenty-five men throughout the year. Thurston Brothers also furnish electric lights for South Union. This River furnishes power for C. S. Ripley’s Iron Foundry. At East Union, Payson & Robbins general store, grain and farm implements; W. E. Dornan, manu­ facturer and retailer of monuments, tablets, and all up-to-date cemetery work and W. B. Fish, staves, headings, shingles and grist mill are the principle industries. A concrete tomb was built at the cemetery near the Common last summer. The town voted to raise three hundred and fifty dollars. This sum was not sufficient to complete the tomb and the town was asked for an additional sum at the last annual town meeting, March 13th. The population of Union has changed very much from time to time. When the census was taken in 1790 Henry Dearborn, Mar­ shal of the District of Maine, reported on his return that on August 1, 1790, there were two hundred inhabitants in this town. William E. Dornan Manufacturer and Retailer of Monuments, Headstones and All up-to-date Cemetery work LOWEST PRICE FOR FIRST-CLASS WORK Try my new method of cleaning We gladly furnish designs and —makes old stones look new. estimates upon application. P. O. address, East Union, Maine Tel. 13-3 Union

My goods are not cheap because of low price, but be­ cause excellent quality is combined with reasonable prices. You will find that low priced work and material are not the cheapest, as is proven by examination, of such work in many of our cemeteries, which proves unsatis­ factory. The dealer who offers you the highest grade of monumental art, at a reasonable cost is your best friend and safest counselor. Though perfectly equipped with every facility for executing monumental work in the very best manner, it does not mean high prices or that I solicit only large orders. A small headstone will receive the same careful attention as a tombstone of large dimen­ sions. No work is too small, none too elaborate or deli­ cate for me to properly execute.

“My Hobby is Quality----- It Creates Business 11

The following table shows the rapid change, at first showin g growth and then decreasing. Year Population By Whom Enumerated 1790 200 National Census by Henry Dearborn 1800 575 National Census by Henry Dearborn 1810 1266 National Census by Henry Dearborn 1820 1391 National Census by Henry Dearborn 1826 1550 Noyes P. Hawes 1830 1612 National Census 1837 1754 William Gleason, Esquire 1840 1784 National Census 1850 1970 William Gleason, Esquire 1860 1958 National Census 1870 1701 National Census 1880 1548 National Census 1888 1435 George W. Fish 1898 1406 W. C. Morton 1900 1248 National Census; H. L. Grinnell 1910 1233 National Census; F. U. Burkett 1916 1182 George S. Burgess

ROCKLAND HARDWARE CO. Dealers in HARDWARE of all Kinds Paints, Oils, Varnishes and Brushes. Heating and Plumbing. Pitts­ burg electric weld field and poultry fencing. Everready flash light and batteries. QUAKER Miles Cheaper TIRES The 100 per cent perfect tire, guaranteed for 4000 miles. Try one and be satisfied. : : : : : 441 MAIN ST., ROCKLAND, MAINE FRANCIS COBB COMPANY Wholesale and Retail Grocers Rockland, Maine

Kalloch Furniture Co. Harold A. Robbins

Rockland, Maine Electrical Contracting, Fixtures and Supplies

We have a large stock of Furniture, Ranges, Carpets, 313 MAIN STREET ROCKLAND, MAINE Oil Cloth, Linoleums

Everything for the Home Drop a card or telephone and have A fine mattress for $3.00. us call

Kalloch Furniture Co. Member R. M. A.

FRED T. VEAZIE J. A. BLACKMAN VEAZIE HARDWARE CO. HARDWARE AND STOVES 433 Main St., Rockland, Maine 13

Business Directory

UNION H. E. Messer, Auctioneer & Exp. Ag’t E. A. Matthews, Postmaster Monmouth Canning Co., Canned Corn P. L. Russell, Dentist Thorndike & Hix, Canned Apples, L. W. Hadley, Physician Blueberries, Etc. H. H. Plumer, Physician (Hom.) Lillian Cole, Music Teacher W. H. Jackson, Pastor (Cong.) Eva E. Ware, Music Teacher B. W. Russell, Pastor (Meth.) Carrie M. Bradford, Music Teacher W. E. Haskell Co., General Store Albert F. Collins, No. 1. R. F. D. The Wingate-Simmons Co., Gen. Store Henry G. Ames, No. 2. R. F. D. A. B. Davis, Conf. and Ice Cream John E. Fossett, No. 3. R. F. D W. T. Davis, Barber M. Ferrara, Barber NORTH UNION W. A. Bessey, Grain and Farm Mch’y J. C. Simmons, Horse and Ox Shoeing E. H. Burkett, Grain and Bldg Mat’l G. W. Hall, Horse Trader W. Carroll, Milk Oscar Carroll, Butcher E. F. Pope, Milk W. C. Perry, Deputy Sheriff A. F. Lermond, Painter C. C. E. Lermond, Art Painter and EAST UNION Paper Hanger R. B. Wallace, Painter Arthur Payson, Postmaster Rider & Watton, Lumber Payson & Robbins, General Store H. L. Robbins, Druggist and Tele­ A. M. Titus, Mast Hoops phone Office W. E. Dornan, Monumental Work S. E. Fuller, _ Butcher E. F. Thomas, Blacksmith H. B. Bowes, Garage Mattie Brawn, Crochet Agent F. E. Burkett, Bicycles and Repairing W. B. Fish, Lumber ber, Staves & Head Mrs. F. M. Lucas, Milliner W. J. Crawford, Lumber H. B. Bowes, Undertaker U. S. Wincapaw, Contractor & B’lder Walter A. Ayer, Cider Mill W. B. Wentworth, Contractor & B’lder D. L. Laughton, Saw filer and Violins SOUTH UNION H. E. Mank, Carriage and Automobile B. M. Robbins, Postmistress Repairing Thurston Bros., Burial Cases H. L. Tibbetts, Carriage Repairing C. S. Ripley, Iron Foundry and Jobbing A. P. Robbins, General Store and Exp. Leon O. Norwood, Civil Engineer Agent K. F. Wight, Burton House & Stable N. E. Daniels, Coal Jones’ Sanitarium FULLER-COBB COMPANY Department Store SYNDICATE BUILDING

ROCKLAND, - - - MAINE H. H. CRIE & COMPANY Hardware Auto Tires, Horns, Chains, Tubes Small Sundries, Oils and Greases 456 Main St., Rockland, Maine C. S. RIPLEY Iron Founder Hard metal Sledshoes, Doe Plows, Hussey hard metal and steel Plows. Repairs for Plows and Mowers. Hussey Cultivators. Wheel Boxes, Nuts and Starts, Stove Linings, Window Weights, Etc. TELEPHONE - SOUTH UNION C. A. ROSE CO. ROCKLAND, MAINE O. C. ESORAC BRAND Hats, Caps, Shirts and Clothing 15

Population of Union

The Census here given was taken especially for this book during the month of February, 1916, by George S. Burgess.

Abbott, Wilbur C. Feb. 13, 1883 Azelia M. (Butler) Feb. 8, 1849 Carrie E. (Kelsey) May 3, 1883 Clarence F. Mar. 6, 1870 Adams, Simeon A. May 24, 1854 Barker, Eugene A. Feb. 15, 1878 Annie B. (Ray) Feb. 5, 1866 Lena B. (Sellers) May 25, 1881 Alden, Judson J. Sept. 26, 1853 Verna H. Nov. 10, 1908 Lillia A. (Avery) Jan. 4, 1868 Josephine E. July 17, 1912 Edward A. Feb. 10, 1893 Batchelder, Jesse L. Apr. 12, 1867 Carolyn S. Aug. 14, 1895 Bessey, William Feb. 20, 1828 Alden, Fred A. Feb. 2, 1854 Amanda E. (Bachelder)Aug. 8, 1832 Emeline (Watts) April 16, 1857 Fred W. July 19, 1861 Allen, Amory B. Oct. 1, 1864 Bessey, William A. Nov. 30, 1865 Abbie E. (Woodsun) Feb. 18, 1877 Ida F. (Morse) June 7, 1871 William N. Feb. 8, 1915 Florence A. July 13, 1906 Ames, Dura B. Mar. 29, 1844 Roscoe M. Oct. 20, 1908 Hester R. (Blackington) Sept. 10,1855 Bills, Albert O. Mar. 13, 1841 Ames, Henry G. Aug. 29, 1869 Bills, Dora F. (Hannon) Mar. 4, 1874 Carrie S. (Roosen) July 18, 1876 Blanch, George July 17, 1878 Ariel A. June 14, 1900 Adelaide E. (McReavy)Mar. 23, 1874 Andrews, Adelbert May 28, 1886 Edith M. May 19, 1901 Verna D. (Achorn) June 16, 1892 Robert A. Apr. 13, 1903 Wendell. M. Dec. 23, 1911 Dana May 8, 1905 Harold A. Aug. 11, 1913 Harriet E. Sept. 25, 1911 Ashe, Charlie F. Aug. 10, 1888 Paul O. May 15, 1913 Auspland, Charles M. Sept. 8, 1868 Theodore C. Dec. 17, 1914 Ayer, Walter A. Dec. 25, 1867 Boggs, Henry Dec. 19, 1842 Nancy E. (Hunter) July 1, 1868 Bowes, Edward E. May 15, 1860 Inez N. Dec. 26, 1896 Hattie B. (Bills) May 18, 1860 Hazen H. Jan. 4, 1902 Bowes, Hamlin B. Jan. 24, 1875 Mabel E. July 28, 1916 Sarah E. (Green) Feb. 11, 1873 Avon, Burt Hiram* Dec. 31, 1839 Brackett, Arvilla (Bryant)Sep. 22, 1833 John E. Mar. 8, 1856 B William F. Feb. 10, 1858 Babb, Emily (Longfellow)Dec. 23, 1857 Bradford, John L. Mar. 9, 1842 Bachelder, George W. Dec. 28, 1857 Aurie E. (Keith) Mar. 19, 1843 Bachelder, Louisa (Jones)Nov. 17, 1846 Carrie M. Oct. 8, 1879 Barker, Marston A. May 8, 1836 Bradford, Elvin Dec. 22, 1869 ROCKLAND SAVINGS BANK When in Rockland to stop over night, call at the Rockland, Maine Millikin House 28 SPRING STREET Deposits draw interest Byron B. Millikin, Proprietor from the first day of each month.

E. C. Moran & Co. John C. Simmons GENERAL INSURANCE Horse and Ox Shoeing Rockland, Maine North Union 17

Mary E. (Ticnor) Dec. 7, 1868 Burkett, Charles Feb. 24, 1836 Wentworth S. Oct. 26, 1899 Burkett, Rosina F. (Barlow) Brawn George H. Nov. 23, 1869 Oct. 4, 1835 Mattie (Thomas) May 2, 1867 Burkett, Elias H. July 24, 1848 Brooks, Victor E. Oct. 1, 1871 Inez E. (Fish) Aug. 5, 1851 Addie B. (Pardoe) Mar. 18, 1877 Burns, Cora E. (Mero) Mar. 4, 1866 Mabel L. July 28, 1899 Burns, Chester R. Dec. 29, 1861 Lewis S. Dec. 3, 1900 Annie R. (Storer) Nov. 16, 1871 Chester E. Apr. 12, 1903 Hazel L. May 24, 1902 Howard R. July 30, 1905 Lennie S. Mar. 19, 1905 Edith M. Jan. 23, 1907 Nellie M. Apr. 29, 1912 Carl F. Apr. 4, 1910 Burns, Willie C. Apr. 29, 1892 Paulena T. Feb. 23, 1913 Josephine I. (Small) Sept. 2, 1891 Brown, Mary E. (Daggett) Arthur L. Philbrook Jan. 29, 1909 Nov. 14, 1843 Louise J. Jan. 23, 1916 Brown, Helen E. (Gleason) Burns, Henry Sept. 18, 1856 July 23, 1841 Burns, John F. May 30, 1850 Lottie V. Apr. 12, 1872 Flora A. (Law) Oct. 8, 1851 Grace L. Apr. 20, 1874 William A. Apr. 17, 1895 Ida M. Sept. 10, 1877 Burns, Reverdy D. Feb. 17, 1876 Bryant, J. Frank Nov. 2, 1852 Nannie M. (Millay) Oct. 18, 1879 Abbie F. Sept. 16, 1891 Harry M. Mar. 1, 1913 Bryant, Irene V. (Sumner) Feb. 6, 1831 Butler, Alton L. Nov. 9, 1872 Willfred J. Oct. 1, 1865 Lillian M. (Rollins) June 23, 1874 Buker, Ernest M. Sept. 7, 1879 Clarence M. Apr. 14, 1908 Grace M. (Gould) Aug. 4, 1871 Herbert C. Oct. 19, 1910 Burgess, Charles T. Oct. 19, 1857 Butler, O. Nelson Oct. 24, 1839 Abbie E. (Daggett) Sept. 3, 1860 Butler, Eben E. Sept. 4, 1841 Burgess, Fred S. Sept. 24, 1862 Butler, Thomas F. Nov. 5, 1849 Sarah L. (Ware) Apr. 14, 1865 Butler, Charles M. Dec. 29, 1851 Charles M. July 25, 1894 Ossie A. (Townsend) Feb. 17, 1848 George S. Nov. 10, 1896 Butler, Harry E. July 26, 1881 William A. Sept. 5, 1898 Raymond R. Mar. 10, 1904 John T. May 23, 1900 Harold E. Mar. 1, 1906 Mary E. May 10, 1902 Butler, Chester M. Aug. 19, 1865 Burgess, Arthur E. Feb. 14, 1889 Etta M. (Hemenway) Jan. 16, 1870 Blanche O. (Philbrook) Aug. 17, 1891 Rita C. Feb. 28, 1898 Burgess, Walter E. Feb. 18, 1892 Butler, Earle M. Nov. 12, 1894 Marion E. (Cummings)Mar. 28, 1893 L. Marie (Messer) Apr. 1, 1896 Sadie M. Apr. 29, 1912 Butler, Leland L. Apr. 25, 1861 Burkett, F. Ellen (Dunton) Mary E. (Barker) Sept. 18, 1838 Oct. 17, 1839 Inez M. Mar. 1, 1887 Burkett, Fred E. Oct. 31, 1864 Butler, Cleon A. Oct. 31, 1868 Lina M. (Upham) Nov. 7, 1864 Anne B. (Hemenway) July 12, 1875 Franz U. Oct. 24, 1887 Clyde C. Aug. 29, 1896 18

Franz H. June 30, 1902 Gertrude A. (Morang) Oct. 1, 1882 Butler Alonzo Jan. 29, 1856 Eva H. Butler Dec. 16, 1901 Hilda G. Butler June 25, 1911 C Carroll, Elbridge June 17, 1852 Calderwood, John A. Mar. 7, 1832 E. Ada (Ripley) Nov. 24, 1856 Calderwood, Jesse F. Aug. 1, 1870 Lillian L. Oct. 26, 1893 Maud I. (Russell) Oct. 18, 1874 Carroll, Reverdy M. Dec. 6, 1887 Laura M. Nov. 12, 1903 Louie W. (Teague) Sept. 7, 1886 Franklin B. June 7, 1908 Carroll, D. Linwood Dec. 25, 1886 Calderwood, Eugene H. May 20, 1872 Bessie L. (Paine) Sept. 2, 1889 Perley E. Feb. 10, 1904 Bernice L. Jan. 30, 1915 Calderwood, Walter F. July 24, 1874 Carter, Julia E. (Smith) Feb. 26, 1831 Gladys M. Aug. 21, 1897 Carter, Alonzo A. Apr. 16, 1866 Nelson E. May 16, 1899 Myrtle P. (Henderson) May 17, 1873 Grace E. May 26, 1904 Drucilla H. Feb. 13, 1900 Marion E. Dec. 4, 1906 Jeanette Sept. 19, 1901 Calderwood, Ralph A. July 5, 1895 Dorothy Aug. 12, 1902 Alberta F. (Collins) Aug. 13, 1896 Theodore Aug. 20, 1903 Cameron, James May 8, 1848 Marlboro Dec. 21, 1907 Matilda A. (Lenfest) Apr. 18, 1849 Castner, Joseph W. Jan. 3, 1831 Cameron, Harry F. Nov. 22, 1873 Childs, Chauncey N. July 26, 1870 Edith V. (Buzzell) July 20, 1875 Ethel F. (Mixer) June 8, 1883 Anne Jan. 11, 1906 Eva M. Sept. 21, 1902 Sept. 14, 1907 Christoffersen, Lydia W. Harry F., Jr. May 19, 1912 (Venner) Aug. 11, 1876 Donald B. May 9, 1914 Carl A. Sept. 22, 1905 Campbell, Ernest L. Nov. 13, 1888 Clark, Robert Oct. 2, 1837 Mattie L. (Collins) Dec. 10, 1893 Clara (Call) July 31, 1846 Lora A. Jan. 13, 1910 Clark, Emerson F. Oct. 22, 1855 Cargill, Alton J. Nov. 2, 1882 Mary E. (Hart) Oct. 1, 1856 Ethel M. (Leary) May 25, 1887 Robert F. Apr. 13, 1876 Leland A. June 17, 1908 Clarry, Edward H. Apr. 28, 1852 Doris M. Leary Mar. 8, 1903 Alice M. Mar. 1, 1893 Carlton, Charles L. Feb. 24, 1870 Everet t N. Apr. 2, 1894 Edith M. (Brown) Dec. 23, 1868 Cobb, Harold P. Dec. 25, 1886 Raymond B. Jan. 2, 1902 Mabel L. (Burgess) Jan. 18, 1887 Helen L. Feb. 21, 1903 Coggan, William A. Nov. 6, 1887 Hilda E. Mar. 24, 1905 Faustina B. (Austin) Nov. 20, 1886 Carlyle, William’ Mar. 30, 1872 Beulah B. Feb. 11, 1906 Carroll, Woodbury Jan. 11, 1841 Madeline R. Oct. 20, 1911 Carroll, Oscar W. June 20, 1877 Cole, Joseph E. Oct. 17, 1840 Lizzie A. (Vose) Jan. 23, 1876 Lillian A. Nov. 4, 1867 Carroll, Weston Aug. 30, 1850 Collamore, William H. June 9, 1876 19

Collins, Albert F. Dec. 20, 1868 Danforth, Thomas H. July 20, 1876 Lida S. (Trundy) July 2, 1872 Nina F. (Grinnell) Aug. 5, 1879 Clouse, George G. Dec. 5, 1864 Evelyn L. Nov. 28, 1909 Cotton, William M. Oct. 20, 1883 Rosamond C. Mar. 27, 1912 Crawford, William J. Nov. 15, 1849 E. Catherine May 28, 1914 Carolin M. (Littlehale) Feb. 23, 1849 Danforth, J. Raymond Mar. 20, 1891 Creighton, John F. Sept. 27, 1842 Ethel M. (Clark) June 13, 1889 Ida (Gilchrest) Jan. 5, 1850 Everett C. Mears Dec. 30, 1908 Cora B. Sept. 18, 1889 Daniels, Lucy R. Nov. 3, 1833 Creighton, Edward M. July 30, 1874 Daniels, Frances E. Oct. 8, 1848 J Leia H. (Wallace) June 14, 1883 Daniels, Emma F. (Hawes) Wallace M. Nov. 5, 1915 Dec. 20, 1849 Creighton, John C. Apr. 7, 1885 Nathan E. Mar. 20, 1872 Ethel S. (Maloon) Aug. 20, 1894 Daniels, Sarah A. (Fish) Dec. 20, 1837 Creighton, Almeda A. Aug. 4, 1843 Daniels, Gardner F. Oct. 8, 1861 Albert H. Sept. 23, 1873 Laura (Fuller) Jan. 9, 1869 Creighton, Frank G. June 14, 1877 Marita L. Nov. 26, 1897 Agnes 14. (Green) July 15, 1882 Daniels, William G. Feb. 27, 1891 Crockett, Sarah C. (Small) Alice S. (Leach) Aug. 30, 1898 Oct. 25, 1844 Arthur William Mar. 9, 1916 Crowell, Mary F. Sept. 10, 1850 Davis, Ann R. (Lothrop) Apr. 7, 1854 Cummings, Helen M. (Mosman) Davis, Elbridge H. Dec. 18, 1855 Sept. 30, 1856 Nellie A. (Esancy) Feb. 4, 1861 Cummings, N. Ernest Feb. 13, 1860 William F. Dec. 13, 1888 G. Estelle (Bowes) Apr. 25, 1864 Davis, Leander E. Oct. 15, 1879 Cummings, Ethel &. June 19, 1866 Myrtle A. (Turner) Aug. 5, 1879 Josie E. (Black) Dec. 7, 1884 Clarence E. Jan. 20, 1901 George F. July 26, 1913 Nellie A. Mar. 30, 1908 Martin H. James June 6, 1903 Davis, Joseph M. Dec. 16, 1833 Cunningham, Marcellus Aug. 8, 1858 Davis, Jacob W. Oct. 22, 1846 Elvina (Fish) Sept. 20, 1859 Malinda R. (Coggan) Nov. 16, 1844 Cunningham, John W. Mar. 7, 1892 Davis, Tyler S. Mar. 1, 1874 Sadie M. (Burns) Dec. 8, 1892 Emma V. (Leonard) Oct. 30, 1878 Carl W. Sept. 14, 1912 Abodon M. Apr. 18, 1900 Ernest A. May 4, 1915 Winfred C. May 12, 1902 Cunningham, Bernice M. July 5, 1891 Davis, Elbridge N. May 2, 1876 Cushman, Winfield Aug. 13, 1883 Ella M. (Collins) Jan. 23, 1880 I Susie N. June 10, 1903 D Jefferson, H. June 16, 1905 I Daggett, Edgar L. Apr. 16, 1855 Mabelle G. July 4, 1912 Daggett, Ellen F. (Scallon) Irma C. Mar. 1, 1914 Mar. 28, 1846 Ivan Osgood Feb. 2, 1916 20

Davis, Alonzo B. Apr. 12, 1866 Drake, Almeda C. (Smith) Abbie L. (Waker) Sept. 15, 1862 Feb. 17, 1829 Davis, Ralph W. June 21, 1891 Drake, Maria K. (Brown)May 10, 1841 Eva M. (Boyd) June 19, 1889 Drapeau, Alfred E. Oct. 28, 1886 Ralph H. Oct. 20, 1910 Vesta A. (Stockford) Oct. 26, 1887 Davis, Homer A. Oct. 12, 1891 Ernest W. July 11, 1913 Annie R. (Miller) Feb. 10, 1896 Dyer, Everett C. Feb. 3, 1891 Roland E. Mar. 22, 1915 Davis, William T. Jan. 12, 1871 E Linda A. (Robbins) May 12, 1871 Edgecomb, Mary E. (Ri

Hattie M. (Bowes) Jan. 25, 1870 Goff, John H. May 28, 1875 Sarah B. Sept. 3, 1899 Jessie A. (Young) Sept. 21, 1889 Fossett, John E. Feb. 2, 1868 Ernest R. Davis Aug. 28, 1911 Laura E. (Nash) May 29, 1869 Gordon, George M. June 25, 1855. — George E. Oct. 16, 1893 Bertha L. (Bisbee) May 14, 18S8Ci> Harold S. Apr. 5, 1897 Gordon, Frank W. Apr. 29, 1883 Fosster, Fred A. Mar. 31, 1874 Lulie M. (Burkett) Apr. 17, 1886 Bessie M. (Mank) Mar. 29, 1882 Martha B. Sept. 26, 1912 Freeman, Isaac J. Nov. 8, 1836 Richard E. Oct. 30, 1914 Mahala (Hart) July 11, 1839 Gordon, Eugene L. Mar. 29, 1885 Fuller, Charles Y. Jan. 17, 1835 Myrtle M. (Cunningham) Susana W. (Gilchrest) Mar. 19, 1842 July 29, 1880 Fuller, Catherine Aug. 16, 1852 Gould, Oscar D. Sept. 8, 1850 Fuller, John B. Dec. 2, 1866 Gould, Freeman S. Aug. 27, 1859 Fuller, Frank G. Apr. 13, 1864 Gould, Hannah (Jones) Dec. 4, 1823 Fuller, Samuel E. Aug. 24, 1858 Gould, William B. Sept. 13, 1880 Amy E. (Payson) Sept. 18, 1861 Kathryne (Donohue) Aug. 29, 1885 Ernest C. June 19, 1892 F. Berry Feb. 19, 1910 Eda M. Apr. 1, 1896 Gould, Roy H. Feb. 15, 1894 Fuller, Alexander Feb. 24, 1882 Myrtle L. (Mink) Apr. 7, 1893 Nina M. (Robbins) Apr. 13, 1887 Winona A. Apr. 16, 1911 Roscoe B. June 12, 1909 H G Hadley, Dr. Lorenzo W. Jan. 28, 1869 Gleason, Izora E. (Berry) June 24, 1858 Helen A. (Tyler) Dec. 24, 1876 Gleason, Fred A. Sept. 20, 1869 Hager, Norris Mar. 23, 1845 Nellie F. (Morton) Jan. 28, 1865 Sarah J. (Overlock) Aug. 7, 1845 Mildred F. Dec. 8, 1893 Hager, R. Herbert July 11, 1854 William C. July 8, 1896 Elsie B. (Kavanah) Feb. 20, 1854 Gleason, Leroy F. Nov. 25, 1878 Harold C. Aug. 22, 1887 Lottie, M. (Grinnell) Aug. 8, 1884 Howard K. Nov. 23, 1896 Walter V. Nov. 10, 1915 Hall, William H. Feb. 10, 1846 Gleason, Grace M. (Cunningham) Viola T. (Thompson) Mar. 22, 1853 June 15, 1880 Hall, George W. Apr. 25, 1862 Green, William Jan. 31, 1844 Gussie M. (Nash) May 5, 1872 Grinnell, Frank E. Feb. 29, 1871 Gladys M. Nov. 13, 1897 Mabel G. (Lewis) July 6, 1884 John A. Nov. 14, 1899 D. Louise-Wagness Nov. 19, 1907 Dana O. Feb. 11, 1905 Grinnell, Herbert L. Oct. 9, 1874 Hall, Ira M. Jan. 10, 1881 Laura E. (Robbins) Dec. 17, 1885 Ethel (Poland) Oct. 17, 1887 Royal E. Sept. 1, 1907 Glenys A. Oct. 11, 1912 Helen F. May 24, 1912 Hannon, Nathaniel M. Jan. 22, 1868 Arelene F. July 11, 1914 Albertia L. (Frohock) Apr. 30, 1868

X 22

Ivory D. Feb. 16, 1897 Carl E. July 19, 1899 Henrietta F. Mar. 7, 1899 Hemenway, Hezikiah July 11, 1843 Leola M. Aug. 5, 1901 Hemenway, Leroy B. May 23, 1881 Malcolm 0. Apr. 12, 1903 Edna L. (Wadsworth) Mar. 17, 1881 Hannon, Earle C. Dec. 17, 1890 Gladys A. Aug. 19, 1908 Donna I. (Coggan) Sept. 21, 1885 Myrtie A. Sept. 11, 1910 Thelma E. May 24, 1915 Bennie L. Aug. 20, 1911 Hannon Vivian, M. July 18, 1893 Henderson, Selinda S. (Packard) Harriet M. (Bills) Mar. 9, 1897 Apr. 28, 1850 Dorothea A. Apr. 9, 1914 Hibbard, Tamzen E. (Ludwig) Edna A. July 11, 1915 May 15, 1839 Harding, Captain Charles H. Hills, Samuel G. Nov. 5, 1829 May 19, 1843 Abbie S. (Jones) Dec. 25, 1828 Delia C. (Crowell) Apr. 5, 1849 Hills, Warren Dec. 23, 1831 Edmund C. Jan. 8, 1886 Galista E. (Simmons) Aug. 7, 1840 Elizabeth G. Nov. 8, 1888 Hills, Harriet B. (Stewart) Harrington Fred A. Nov. 16, 1883 Aug. 24, 1834 Hart, John A. Feb. 26, 1836 Hills, George E. Nov. 27, 1875 Hart, Amanda K. (Andrews) Alice L. (Sweetland) May 20, 1875 Aug. 18, 1841 Ruth F. Oct. 15, 1904 Haskell, William E. Apr. 29, 1865 Vivian F. Dec. 9, 1910 Leia A. (Glidden) Mar. 8, 1876 E. Arlene Mar. 4, 1915 Hastings, Herbert L. Feb. 20, 1848 Hills, Herbert S. Apr. 29, 1874 Ada F. (Hewett) Apr. 3, 1848 Vesta A. (Brown) May 5, 1874 Harold W. Thompson Sept. 8, 1907 Maynard H. Jan. 20, 1893 Hatch, Cassie (Sidelinger) Lola M. Mar. 11, 1895 Feb. 16, 1851 Leia V. Apr. 9, 1903 Hawes, Anna F. July 11, 1852 Ida M. Dec. 7, 1906 Hawes, George C. Mar. 16, 1873 Wilma C. Oct. 17, 1911 Lizzie R. (Norwood) Feb. 11, 1875 Henry D. Aug. 7, 1913 Herbert A. Dec. 8, 1899 Hilt, Ernest L. Sept. 2, 1872 Alfred C. Nov. 16, 1900 Elizabeth E. (Luce) Apr. 30, 1876 Edith J. Jan. 11, 1902 Maurice L. Apr. 5, 1898 Cora M. June 27, 1903 Blanche C. Aug. 1, 1899 Schuyler W. July 2, 1905 Florence A. Aug. 19, 1901 Mary N. May 25, 1907 Clarence E. Nov. 23, 1903 Carrie E. Oct. 31, 1909 Hilt, Ella V. (Bowley) Oct. 19, 1848 William G. Apr. 4, 1913 Mary E. Nov. 27, 1878 Sybil R. June 13, 1915 Elizabeth G. June 12, 1886 Hawes, William Dec. 20, 1854 Benjaman P. Mar. 22, 1891 Mary H. (Williams) Mar. 19, 1867 Merle L. Dec. 13, 1892 Mildred 0. Nov. 2, 1900 Hilt, John L. Aug. 22, 1841 Heath, Charles Apr. 13, 1876 Lizzie B. (Rollins) Sept. 23, 1872 23

Maud B. May 30, 1893 Jones, Millie U. (Finn) Nov. 4, 1870 Ira M. May 10, 1902 Lilia A. July 13, 1894 Hinckley, J. (Raye) Nov. 3, 1861 Jones, Raymond E. Nov. 14, 1897 Hitchcock Eva S. (Waitt)Dec. 11, 1880 Madeline E. (Daggett) Jan. 8, 1895 Hodge, Sarah M. Dec. 2, 1849 Milton Dec. 2, 1915 Howard, William G. Not given Jones, Lyman Sept. 25, 1896 Maud A. (Bowes) Not given Minnie E. (Lermond) Nov. 5, 1893 Hoyt, Charles G. Apr. 4, 1871 Arthur Sept. 13, 1915 Hattie E. (Burkett) Sept. 30, 1863 Jones, Maurice Mar. 17, 1905 Hughes, John A. July 7, 1873 Lizzie H. (Creighton) Aug. 3, 1877 K Annie H. Sept. 7, 1896 Kavanah, Elsie K. (Fitch) Jan. 29, 1826 Ida M. Feb. 14, 1899 Kearly, John W. Apr. 29, 1873 Hunt, Myward L. July 26, 1852 Edna M. (Titus) May 29, 1873 Tena M. (Collison) Feb. 21, 1882 Glover W. May 1, 1901 Grace E. Mar. 18, 1902 Robert F. Nov. 15, 1909 Otto A. Oct. 23, 1904 Keene, Edwin R. Feb.25,1870 Ernest L. May 30, 1909 Chauncey, M. D. July 4, 1895 Myrtie M. May 14, 1913 A. Bertram Mar. 1, 1901 Kelley, Greenwood F. Feb. 13, 1830 J Sadie E. June 19, 1868 Jackson, William H. May 1, 1864 Knight, Frederick Feb. 23, 1865 Jameson, George Apr. 20, 1839 Knowlton, Henry A. Feb. 21, 1853 Sarah J. (Sidelinger) Nov. 3, 1847 Jameson, John S. Jan. 15, 1857 L Celia B. (Jackson) May 13, 1862 Laughton, David L. Dec. 6, 1851 Jewell, Willis H. July 29, 1850 S. Elizabeth (Robbins) Feb. 3, 1857 Mellisa E. (Hubbard) Dec. 28, 1852 Law, J. Wesley Dec. 5, 1854 Jones, Augustus L. Nov. 30, 1833 Deloria (Kavanah) Sept. 20, 1854 Anna M. (Hodsdon) Nov. 4, 1840 George A. Apr. 12, 1890 Jones, Andrew L. June 11, 1858 Maynard W. July 31, 1894 Jones, Lulla (Sidelinger) Jan. 10, 1867 Layr, Warren Nov. 17, 1857 Miles L. Feb. 10, 1907 Lydia E. (Meservey) Apr. 18, 1870 , Eugenia B. Feb. 13, 1908 Leach, Herbert V. Feb. 22, 1878 Jones, Benjaman F. Sept. 20, 1857 Hattie R. (Fish) Sept. 16, 1876 Mary E. (Bills) Dec. 19, 1865 Maud E. Dec. 1, 1907 Jones, Albert H. May 19, 1885 Gladys M. Oct. 26, 1908 Carrie L. (Currier) Sept. 22, 1882 Allen D. Mar. 16, 1910 Lucille M. Mar. 17, 1908 Austin H. Aug. 20, 1911 Freemont Aug. 25, 1910 Leach, Maurice W. Jan. 31, 1871 Jones, Emma L. (Weymouth) Edith I. (Barker) Sept. 4, 1872 Nov. 6, 1868 Irvin M. May 29, 1900 Paul A. Apr. 13, 1906 Raymond B. Dec. 7, 1902 Jones, Lovey W. (Robbins) John H. Jan. 15, 1906 Oct. 20, 1834 24

Carrie E. Oct. 6, 1911 Annie A. Sept. 7, 1907 Maurice W., Jr. Mar. 25, 1915 Linscott, Delphina D. (Sleeper) Lenfest, Frank H. Dec. 6, 1854 Apr. 8, 1847 Sadie E. (Jones) June 5, 1881 Lothrop, Elisha July 29, 1836 Lenfest, John L. Nov. 18, 1857 Virginia F. (Andrews) May 10, 1844 Lottie A. (Wellman) Mar. 26, 1881 Addie F. June 3, 1869 Benjaman C. Jan. 31, 1897 Grace M. June 27, 1877 Sibley A. June 22, 1913 Lothrop, Charles M. Feb. 23, 1862 Leslie W. Jan. 25, 1915 Minnie C. (Hollman) Feb. 4, 1863 Lermond, Elbridge G. Aug. 23, 1841 Lovejoy, Maurice F. Mar. 22, 1886 Lermond, Sidney B. Oct. 21, 1870 Ethel H. (Murphy) Dec. 23, 1886 Annie L. (Thorndike) Mar. 26, 1870 Lovejoy, Harry S. May 25, 1880 Woodbury, W. Nov. 5, 1896 Lula M. (Butler) Jan. 23, 1888 Ernest A. Jan. 27, 1903 Harry W. Sept. 16, 1913 Hazel M. June 24, 1909 Lucas, H. Farrand Dec. 25, 1845 Lermond, Charles C. E. Sept. 28, 1858 Amanda R. (Sukeforth)June 19, 1848 Euda E. (Brewer) Dec. 6, 1870 Lucas, Charles M. Apr. 9, 1863 Guy K. July 1, 1896 Electa A. (Morton) Jan. 5, 1867 Lermond, Augustus F. Nov. 17, 1861 Maynard A. June 12, 1890 Lermond, Ernest C. June 15, 1874 Lucas, Fred M. Aug. 29, 1865 Lermond, Ella M. (Merrifield) Ada E. Coggan May 12, 1873 June 18, 1871 AlidaM. June 6, 1895 Willie A. Aug. 28, 1890 Luce, John H. Jan. 2, 1857 Nina E. May 12, 1892 Lizzie M. (Gould) May 27, 1865 Walter W. Dec. 26, 1901 Leroy L. Dec. 29, 1896 Lermond, Duncan Dec. 1, 1895 Merle D. Apr. 23, 1901 Hazel J. (Lambert) 1897 Sabra E. Apr. 16, 1903 Leonard, Allen F. Dec. 4, 1844 Luce, Ralph B. Dec. 28, 1890 Lucy J. (Douglas) May 5, 1845 Daisy E. (Pease) Sept. 30, 1896 Leonard, Everett H. Feb. 20, 1870 Eveline Nov. 28, 1915 Mary (Kelsey) Sept. 13, 1870 Lewis, Ralph B. May 3, 1886 M Bessie L. (Stewart) Oct. 31, 1887 Maddocks, Mary E. Oct. 8, 1869 Light, Elmer E. Nov. 27, 1854 Maddocks, Lizzie E. Oct. 31, 1867 Clara A. (Moore) May 6, 1854 Maddocks, Herbert N. Nov. 8, 1869 Florence M. Sept. 3, 1899 Mahoney, Anne (Robbins)Dec. 26,1833 Linscott, Arial Sept. 7, 1871 Mank, Albert E. Sept. 28, 1849 Nettie G. (Ludwick) Nov. 22, 1874 Elizabeth F. (Merry) Mar. 30, 1850 Harold L. Sept. 16, 1893 Mank, Herbert E. Oct. 28, 1870 Myron M. Feb. 20, 1896 Cora E. (Packard) Oct. 12, 1878 Jesse O. Dec. 24, 1900 Irville C. May 9, 1900 Robert R. June 19, 1905 Mank, George A. Feb. 5, 1887 Lovina A. (Reed) Aug. 15, 1884 25

Mank, Solomon Sept. 8, 1849 Winnie (Dolham) July 13, 1877 Mary A. (Overlock) Sept. 7, 1843 Merrifield, Levi C. Aug. 26, 1868 Mank, Warren S. Apr. 3, 1854 Amanda (Miller) Apr. 23, 1881 Delora (Overlock) Oct. 20, 1856 Ercel Aug. 3, 1903 Mank, Clarence A. Nov. 24, 1878 Merrifield, Jeddie S. May 11, 1890 Carrie E. (Gleason) Mar. 8, 1883 Merrill, Alex Jan. 15, 1869 Louise A. Vug. 17, 1900 Olja (Sundholm) Sept. 14, 1871 Dorothy R. May 24, 1903 Olef Jan. 25, 1906 William M. May 22, 1914 Andrew Oct. 14, 1909 Matthews, Edwards A. Apr. 17, 1876 Millay, Fred C. Feb. 5, 1854 Minnie 0. (Hills) Apr. 17, 1877 Miller, John A. Mar. 18, 1839 Doris H. June 8, 1901 Laura A. (Rokes) Dec. 20, 1848 Evelyn E. Aug. 22, 1905 Miller, Charles A. Dec. 20, 1845 Irvin E. Jan. 17, 1908 Jennie R. Nov. 6, 1892 Mayo, H. Louisia (Rice) May 6, 1853 Miller, William FI. Aug. 11, 1873 McFarland, M. Adlia Feb. 17, 1850 Mary R. (Barclay) Apr. 14, 1880 McFarland, Harriet J. (Williams) Barclay R. Aug. 19, 1903 Dec. 20, 1853 Margaret H. Mar. 12, 1905 McFarland, Charles C. Oct. 30, 1878 Agnes M. Mar. 19, 1908 Grace E. Burns July 6, 1881 Miller, Marion R. Aug. 3, 1865 Mfred F. July 24, 1903 Della M. (Spaulding) June 25, 1872 Chester C. June 11, 1907 Earle M. Feb. 25, 1905 Ellston B. Sept. 4, 1914 Miller, M. Ella (Clouse) Messer, Minot Apr. 7, 1876 Apr. 30, 1863 Messer, Lida R. Jan. 31, 1886 Miller, Leroy A. R. Mar. 21, 1890 Messer, Herbert E. Feb. 18, 1868 Edna (Corthell) Feb. 21, 1893 Inez E. (Cook) Dec. 7, 1864 Mary J. Nov. 6, 1911 Doris I. Feb. 23, 1898 Pauline E. Dec. 20, 1913 Vera E. Apr. 15, 1900 Miller, Lizzie (Gray) Aug. 19, 1839 Ronald R. Jan. 30, 1902 Miller, J. Erwin Dec. 1, 1881 Sidney H. Feb. 9, 1904 A. Mabel (Noyes) July 18, 1870 Messer, Elmer A. Oct. 27, 1852 Claribel Sept. 14, 1908 Annie M. (Andrews) Feb. 12, 1859 Louisa B. Nov. 11, 1909 Rodney L. Apr. 29, 1883 Richardson E. Sept. 5, 1912 Eda M. May 29, 1900 Miller, Del win L. Sept. 24, 1869 Messer, Aldana S. (Young) Fannie II. (Davis) Nov. 6, 1873 Mar. 4, 1838 Clyde R. June 6, 1891 Messer, Thomas G. Oct. 22, 1878 Hazel G. Apr. 5, 1895 Jennie L. (Kennedy) Oct. 6, 1882 Merle H. Mar. 13, 1901 Lillian G. May 6, 1913 Miller, Granville G. Vpr. 7, 1849 Merriam, Wilson L. June 14, 1885 Annie M. (Dolham) Sept. 15, 187/ Ada B. (Walcott) Mar. 25, 1885 Ralph D. Feb. 11, 1893 Merrifield, George Jan. 3, 1866 26

Elden John Sept. 19, 1894 Murry, Foss Feb. 12, 1870 Arvine S. Nov. 2, 1896 Mary A. (Newbert) Apr. 29, 1880 Earl R. Nov. 11, 1898 Lucy B. Nov. 23, 1901 N Florence L. July 3, 1904 Newbert, Lionel May 12, 1882 Roland G. June 3, 1909 Laura M. (Coose) Apr. 16, 1891 Miller, Fred S. Nov. 3, 1848 Carl A. Sept. 1, 1905 Miller, Sidney B. Dec. 20, 1867 Mary L. Oct. 6, 1906 Mills, Edwin E. June 15, 1890 Mabel E. Oct. 4, 1911 Gladys M. (Fuller) Oct. 28, 1889 Newbert, Lora A. July 18, 1837 Mink, John L. June 24, 1857 Newbert, Patience E. (Knight) Sarah A. (Sayward) July 4, 1863 Jan. 10, 1849 Mitchell, J. Albert Sept. 27, 1854 Leander M. Sept. 21, 1887 Mary E. (Simmons) Sept. 30, 1855 Newcomb, James G. July 30, 1854 Carl W. May 27, 1891 Norwood, Lysander Aug. 7, 1840 Moody, Rufus S. Dec. 22, 1851 Norwood, Leon O. July 17, 1869 Moody, Nettie A. (Andrews) Georgia R. (Henderson)Feb. 6, 1872 Mar. 14, 1851 Lysander H. Mar. 10, 1905 Moody, Edgar W. Apr. 30, 1875 Harold E. Aug. 29, 1909 J. Blanche (Start) Sept. 30, 1880 Norwood, Willis *E. Oct. 19, 1857 Howard A. Oct. 11, 1903 Hattie E. (Brown) Feb. 3, 1861 Mabel L. June 18, 1907 Rodger A. Dec. 2, 1896 James P. Sept. 10, 1912 Raymond K. Woster Aug. 20, 1903 Moody, Ernest L. Mar. 19, 1881 Alice J. Ramsdell Mar. 22, 1913 Lena K (Kalloch) Feb. 9, 1882 Mildred V. Campbell Apr. 29, 1915 Linwood W. July 17, 1905 Norwood, George E. Dec. 19, 1883 Moody, J. Clarence July 5, 1892 Bessie L. (Thurston) Sept. 22, 1887 Florence M. (Burns) Oct. 25, 1894 E. Christine Oct. 14, 1906 Bertha M. Apr. 20, 1915 Noyes, Carrie A. (Sukeforth) Moore, Harvey S. Oct. 1, 1846 Mar. 25, 1843 Ella A. (Tolman) Apr. 8, 1852 Noyes, Albert R. Dec. 5, 1874 Clarence H. Feb. 16, 1885 Jessie L. (Day) Mar. 14, 1886 Moore, Edward A. Nov. 21, 1863 Cedric A. Mar. 15, 1908 Carolyn C. (Sheaff) Feb. 7, 1869 A. Lizette May. 6, 1909 Moore, Frank A. June 14, 1869 Nutt, Lois L. (Bennett) May 9, 1834 Orissa F. (Maddocks) Mar. 3, 1871 Harold L. Nov. 23, 1899 O Morse, Nancy B. (Cummings) Oakes, David N. Sept. 12, 1830 Feb. 8, 1834 Lucy M. (Lavenseler) Mar. 15, 1842 Morse, Hattie G. (Ross) July 6, 1855 Pearl C. Jan. 29, 1877 Morse, S. Amanda (Miller) O’Brien, Fred C. Nov. 7, 1844 Nov. 16, 1843 Oliver, George L. July 13, 1880 Mullin, Archie R. Mar. 31, 1861 Eva L. (Pitcher) July 21, 1885 27

Olive M. Paul S. Sept. 12, 1907 Overlock, Sylvester Sept. 2, 1851 Alice L. Feb. 15, 1909 Mary E. (Mank) Dec. 6, 1851 Mary A. Jan. 14, 1911 Overlock, E. Augustus July 2, 1858 Plummer, Frank R. May 13, 1863 Mattie R. (Howes) Sept. 13, 1875 Lottie B. (Butler) Oct. 15, 1895 Everson H. Sept. 18, 1905 Pope, Edward S. Mar. 15, 1855 Bessie H. (Simmons) Nov. 25, 1860 P Pope, Edward F. Feb. 12, 1890 Patterson, Emma (Counce) Harriet A. (Tranmer) Mar. 29, 1891 Oct. 2, 1860 1 Margaret E. H. June 10, 1909 Parsons, Percy G. Apr. 11, 1870 Chester H. Feb. 10, 1914 Payson, James M. Oct. 28, 1836 Pushard, Harry S. Apr. 9, 1873 Payson, Fisher D. Mar. 19, 1840 Philbrook, Fred B. Mar. 6, 1866 Dora (Bradford) Sept. 24, 1846 Leona A. (Smith) Jan. 28, 1866 Payson, Arthur W. Aug. 26, 1859 Marie L. Aug. 31, 1898 Janet C. Dorman Feb. 8, 1874 Philbrook, Melvin L. Sept. 1, 1881 Payson, Clarence M. June 25, 1879 Edith L. (Overlock) Mar. 17, 1887 Maud B. (Davis) Nov. 21, 1879 Poland, John B. Jan. 14, 1858 Merton E. Aug. 24, 1899 Carrie A. (Ayer) Sept. 17, 1862 Roland E. June 22, 1906 Pond, Margaret (Davis) May 9, 1868 Payson, W. George Nov. 21, 1884 Mary M. (Dunbar) Jan. 29, 1886 R Janet D. Apr. 19, 1906 Rhodes, Alvin L. July 11, 1887 Grevis F. June 17, 1911 Annie G. (Butler) June 15, 1884 Payson, Robert E. July 29, 1890 Raymond A. Apr. 10, 1914 Bernice A. (Burkett) Jan. 18, 1890 Rider, Byron L. Sept. 6, 1861 Barbara Dec. 19, 1915 Lucy J. (Cowing) Sept. 29, 1865 Pease, Rosa E. (Morton) Aug. 29, 1875 Ripley, Clarence S. Dec. 6, 1866 Pearse, Elioenai W. (Car]11) Jennie L. (Clark) Feb. 14, 1869 Apr. 13, 1821 Helen C. Feb. 22, 1897 Perkins, Harry C. Jan. 24, 1867 Ruth M. Oct. 1, 1900 Perry, William E. Sept. 19, 1859 Inez M. Apr. 29, 1906 Perry, Will C. Aug. 14, 1873 Ripley, Everett M. May 7, 1868 Hattie C. (Fossett) Jan. 14, 1875 Gertrude M. (Hibbard)Nov. 17, 1879 Pinkham, Thomas W. Apr. 3, 1836 Georgie M. May 7, 1902 Pinkham, James A. Dec. 28, 1838 Ripley, Edward J. Jan. 15, 1900 Plumer, Charles A. Feb. 16, 1839 Robbins, Harriet M. (Ware) Mary A. (Maddox) Dec. 5, 1843 Apr. 1, 1833 Plumer, Dr. Herbert H. Oct. 5, 1874 Robbins, Randall Aug. 15, 1854 Alice L. (Southworth) May 8, 1872 Mary F. (Payson) June 10, 1856 H. Edric Apr. 4, 1901 Robbins, Alton P. Dec. 24, 1878 Esther M. Nov. 21, 1902 Blanche M. (Carter) Apr. 15, 1883 Charles A. Mar. 30, 1905 Holman R. Jan. 2, 1904 Osmon B. Dec. 11, 1904 28

Robbins, Fred L. Oct. 27, 1879 Robbins, Maud F. Nov. 14, 1880 Savage, Ezra I. Dec. 4, 1862 Robbins, Ralph H. June 29, 1862 Eliza A. (Heath) May 8, 1860 Robbins, Lucy E. (Bryant) Savage, George H. Feb. 19, 1886 Aug. 6, 1850 Savage, Fred J. June 15, 1896 Robbins, Jason M. June 25, 1838 Savage, Florence E. (Moore; Robbins, Eliza M. Mar. 26, 1839 Oct. 10. 1895 Nov. 18, 1872 Clemmie M. Carolyne C. July 2, 1912 Ida E. Dec. 6, 1870 Sayward, James W. Feb. 26, 1866 Robbins, Flampton Dec. 25, 1865 Eva E. (Daggett) Sept. 27, 1877 Alice M. (Hastings) Sept. 25, 1877 Roland W. Oct. 4, 1898 Laura M. Feb. 27, 1901 Earl C. Aug. 19, 1904 Arthur H. May 10, 1904 Eda L. Mar. 8, 1909 Gertrude A. Oct. 4, 1907 Sayward, Ralph K. Aug. 9, 1874 Robbins, George E. May 2, 1869 Emma G. (Bills) Mar. 7, 1879 Marcia A. Mar. 30, 1870 Schermerhorn, Andrew D.Mar. 21, 1864 William J. May 7, 1897 Edith L. (Payson) July 29, 1862 Rokes, Augusta L. June 4, 1864 Seiders, Harry L. Feb. 17, 1874 Ross, Augusta M. Nov. 20, 1864 Elizabeth L. (Lane) Feb. 18, 1881 Ross, Cora E. (Bates) Sept. 11, 1866 Geneva M. Jan. 19, 1900 Ross, Charles F. Sept. 21, 1858 Franz J. Jan. 19, 1904 Augusta M. (Bryant) Dec. 14, 1863 Eunice F. Nov. 13, 1915 Leroy A. Dec. 2, 1887 Shaw, Edward Mar. 24, 1853 Edward R. July 9, 1895 Ella M. (Thurston) Apr. 22, 1849 Montell C. Sept. 30, 1898 Shepard, Charles M. Nov. 6, 1851 Mabel A. Nov. 7, 1905 Sophia (Hemenway) July 27, 1861 Ross, Leon B. June 8, 1889 Sherman, Nathaniel N. June 29, 1846 Hazel A. (Burns) Jan. 15, 1897 Martha E. (Luce) Oct. 18, 1849 Alice M. Dec. 24, 1915 Sherman, Eva Bell (Philbrook) Russell, Lewis L. June 2, 1874 June 29, 1868 Mertie E. (Hemenway)June 20, 1885 Shuman, Clara E. (Gray) May 14, 1855 Harriet L. Feb. 8, 1906 Simmons, Angie C. Sept. 20, 1838 Russell, Bion W. June 30, 1858 Simmons, Grace E. (Livingstone) Bertha M. (Collins) Dec. 30, 1861 Nov. 19, 1853 Stella M. May 24, 1887 Charles A. Apr. 29, 1865 Ralph Q. Dingee Apr. 27, 1905 George S. July 7, 1867 Russell, Perley L. Sept. 2, 1885 Fred H. Sept. 29, 1872 Pauline A. (Clegg) Mar. 19, 1887 Simmons, W. Fred July 31, 1877 Russell, Mary A. (Collmer) Lena M. (Austin) May 10, 1878 Aug. 23, 1845 Harlan R. Aug. 9, 1898 Ryan, Palmer M. May 23, 1862 Maxine L. Mar. 16, 1904 Emma M. (Drake) Apr. 11, 1867 Murry B. Sept. 22, 1912 Perley H. May 31, 1889 Lewis S. June 28, 1903 29

Simmons, Abbie E. (Gowen) Smith, William J. Dec. 12, 1860 Oct. 6, 1840 Mary A. (Whitney) May 5, 1861 Simmons, John C. Apr. 4, 1869 Everett W. Lamont Mar. 2, 1909 Stella H. (Pardoe) Mar. 28, 1878 Smith, Leroy H. Apr. 2, 1890 Harold A. May 3, 1899 Smith, Pearle E. Jan. 15, 1897 Clyde O. July 5, 1900 Smith, Marion B. Sept. 2, 1898 Verna M. July 21, 1902 Spaulding, William June 25, 1835 Arelene E. Aug. 8, 1904 Sarah (Ames) July 22, 1837 Virgil H. Feb. 3, 1907 Spear, Alphonzo Apr. 29, 1850 Abbie A. Oct. 21, 1908 Clara T. (Matthews) Sept. 20, 1848 John N. Oct. 12, 1915 James A. Sept. 10, 1877 Simmons, J. Earl June 5, 1891 Fred A. Feb. 22, 1888 Simmons, Charles A. Nov. 29, 1866 Spear, Edna F. (Calderwood) Lucy M. (Cole) Apr. 4, 1873 Sept. 29, 1855 Henry C. Dec. 14, 1891 Spring, Walter E. Mar. 21, 1875 Kenneth A. Mar. 13, 1895 St. Clair, Adelaide C. (Chapman) Eric M. Oct. 25, 1897 May 31, 1845 Sidlinger, Andrew J. Jan. 24, 1829 Berton E. Feb. 22, 1873 Sidlinger, Almatia W. (Robbins) Zetta E. June 19, 1874 Oct. 29, 1832 Stewart, Martha J. (Thompson) . Sidlinger, Frank M. Aug. 2, 1861 Feb. 2, 1841 Sidelinger, Norington Oct. 12, 1852 Stewart, William M. May 30, 1843 Etta M. (Cushman) Feb. 10, 1867 Sarah F. (McPheters) Dec. 14, 1854 Sidelinger, Rufus N. July 3, 1894 Stewart, Arthur E. Sept. 1, 1871 Elva M. (Bradbury) Feb. 15, 1895 Rose C. Hills Nov. 3, 1871 Sidelinger, Avery J. July 27, 1882 Harry F. Apr. 2, 1901 Annie M. (Mink) Oct. 12, 1880 Harriet M. Mar. 30, 1903 Curtis A. July 28, 1905 Storer, Simon P. Apr. 22, 1836 Irene L. Jan. 31, 1910 Storer, John S. Mar. 15, 1866 Sleeper, Celinda A. Jan. 19, 1844 Addie M. (Howes) Nov. 29, 1879 Smalley, Charles M. Sept. 28, 1850 Charles H. Nov. 18, 1893 Smalley, Warren H. June 12, 1855 Everett L. June 20, 1895 Rosa A. (Grotton) Mar. 4, 1875 Luetta B. Nov. 24, 1910 Avis G. June 27, 1902 Strahan, Mary About 1849 Glenys A. Sept. 16, 1908 South worth, Lucy M. (Boggs) Smith, Elden B. Jan. 1, 1856 Aug. 27, 1837 Lydia M. (Douglass) Jan. 18, 1861 Sukeforth, Augustus . . Jan. 28, 1846 Flossie M. Feb. 24, 1889 Anna (Day) Jan. 28, 1846 Gertrude S. Dec. 31, 1898 Summer, Lucy A. Oct. 7, 1838 Estella S. Sept. 9, 1899 Smith, Harris K. Sept. 9, 1884 Harris A. June 2, 1903 Thomas, Amery F. Nov. 13, 1847 Smith, Alice M. (Post) Sept. 5, 1858 Mary O. (Miller) Sept. 16, 1847 Thorndike, Lucy E. Mar. 5, 1840 30

Thorndike, Bessie E. Jan. 30, 1874 Richard A. Porter Sept. 25, 1900 Thurston, Irville C. June 14, 1850 Upham, Wayne W. Aug. 17, 1883 Clara E. (Laraby) Mar. 1, 1850 Myrtie L. (Austin) Mar. 27, 1884 Thurston, Joseph D. Oct. 17, 1855 Oscar F. Apr. 22, 1902 Jennie A. (Kelloch) Nov. 30, 1860 Upham, Sadie June 14, 1890 Florence E. Apr. 18, 1884 Annie Belle Aug. 21, 1902 V Thurston, Wilbur C. Aug. 8, 1876 Vaughan, Charles A. Oct. 18, 1849 Lou B. (Hoyt) May 19, 1876 Almira L. (Crowell) June 12, 1851 Margaret A. Aug. 3, 1897 Vose, Albert F. Dec. 20, 1851 Thurston, Ethel E. Feb. 6, 1852 Sarah M. (Stone) Aug. 8, 1852 Thurston, Carl W. Nov. 23, 1863 Thurston, Philo Sept. 3, 1871 W Thurston, Albert L. Feb. 24, 1847 Waitt, Sylvia S. (Moody) Emily J. (Jackson) Aug. 26, 1850 Jan. 30, 1855 Albert L. Nov. 21, 1875 Wagner, William L. Aug. 4, 1833 Leslie J. May 10, 1880 Lorenda M. (Allen) May 13, 1837 Susie I. Feb. 25, 1895 Wallace, Roscoe B. June 22, 1853 Katherine H. Thurston Clara L. (Davis) Feb. 11, 1853 Apr. 16, 1902 Wallace, Ralph A. Mar. 31, 1888 Thurston, Alice M. (Hart) Mary M. (Gordon) Mar. 4, 1887 Apr. 24, 1857 Laura M. Nov. 14, 1915 Belle E. May 26, 1886 Walcott, Orissa A. (Tolman) Thurston, Raymond E. Dec. 26, 1883 Jan. 10, 1843 Elizabeth R. (Nelson) Sept. 27, 1890 Ward, Andrew Apr. 16, 1848 Tibbetts, Herbert L. May 20, 1872 Watton, Ira W. Mar. 7, 1889 Tillson, Harriet Feb. 19, 1854 Hattie E. (Rider) Apr. 27, 1891 Tipedino, Angelo M. Nov. 24, 1856 Watson, Loring W. Oct. 30, 1852 Titus, W. Redington Nov. 30, 1852 Hattie M. (Bowley) May 1, 1862 Titus, Austin M. Feb. 20, 1852 Burton M. Oct. 11, 1884 Julia H. (Towle) Jan. 18, 1854 Watts, B. Franklin June 26, 1886 Titus, Glover M. May 12, 1853 Myrtle (Messer) Jan. 23, 1890 Tolman, Isaac B. Sept. 8, 1843 Francis E. Aug. 3, 1912 Townsend, Elery V. Aug. 14, 1849 Thelma T. Oct. 28, 1913 Addella N. (Gilmore) June 4, 1854 Ware, Mary E. Feb. 15, 1868 Trundy, Sarah W. (Plummer) Ware, Eva E. Oct. 15, 18?J Dec. 31, 1837 Wellman, Austin Mar. 12, 1893 Ethel (Gurier) May 20, 1897 U Wentworth, Marcellus Oct. 20, 1847 Upham, John F. Nov. 9, 1858 Emma A. (Roakes) Apr. 3, 1851 Carrie E. (Fossett) Jan. 11, 1859 Wentworth, Charles M. Aug. 12, 1868 Mary A. May 10, 1896 Carrie A. (Payson) May 5, I867 Fessenden C. Hannan May 14, 1909 Florence A. June 2, 1895 31

Olive E. July 13, 1898 Carrie A. (Oxton) May 11, 1866 Wentworth, Westbra Jan. 21, 1879 Young, Osgood H. Sept. 24, 1894 Fannie J. (Daniels) Jan. 7, 1887 Grace A. (Hills) June 18, 1897 Harold S. June 9, 1905 Vena A. Feb. 2, 1914 Erma M. May 14, 1906 Verna B. May 8, 1915 White, Henry L. July 22,- 1852 Carrie A. (Post) Aug. 1, 1856 White, Mary A. (Burkett) The population is 1,182. The oldest Mar. 27, 1845 person is Mrs. Elioenia W. Pearse, born Mary A. June 27, 1900 April 13, 1821. The oldest man is Mr. Whitney, Winifred May 23, 1870 William Bessey, born February 20, Whitney, James A. Apr. 8, 1855 Whitten, Hattie F. (Pinkham) 1828 in Union. The youngest is Master July 16, 1847 Arthur William Daniels, born March Wight, Kendrick F. Dec. 12, 1865 9, 1916, South Union. There are 57 Orbine H. (Willey) Aug. 25, 1870 bachelors and 43 spinsters. Lucy F. May 30, 1894 William F. July 3, 1897 Martha W. Feb. 13, 1901 F. &. A. M. Union Lodge, No. 31. Wiley, Seldom D. Nov. 8, 1847 Stated meeting Thursdays on or before Lucy E. (Robbins) Nov. 10, 1850 full moon of each month. Williams, Augustus E. June 28, 1846 Laura (Giles) Sept. 7, 1853 Eastern Star, First and Third Mon­ Harriett R. Apr. 16, 1889 day of each month. Leroy G. Dec. 7, 1895 Mr. Horeb Encampment I. O. O. F., Williams, John H. Mar. 11, 1882 No. 34, second and fourth Wednesday Mary E. (Fuller) Oct. 7, 1883 of each month. Williams, Ralph L. May 12, 1887 I. O. O. F. Union Lodge, No. 35, Alice E. (Burns) Nov. 9, 1888 Saturday evening. Williams, Maria L. Sept. 23, 1856 Bethel Rebekah Lodge, first and Williamson, William L. Oct. 8, 1861 third Monday evenings each month. Lula M. (Cummings) Sept. 1, 1872 P. of H., Seven Tree Grange, No. 176, Wincapaw, Ulysess S. Nov. 10, 1872 Wednesday evenings. Apr. 18, 1874 Lunettie (Biastow) P. of H. Pioneer Grange, No. 219, Thursday evenings, East Union. Y Yates, Sarah W. July 18, 1861 G. A. R. No. 124, regular meetings Young, Deleston M. May 19, 1852 first and third Monday afternoon of Edith M. Mar. 29, 1884 each month. Woodbury Carroll, Com. Quincy E. Dec. 8, 1886 W. S. R. C., No. 27, regular meeting Ralph W. Sept. 29, 1888 first and third Fridays at 2 P. M. Young, L. Forrester May 16, 1857 Mrs. Lizzie Hawes, President. Young, Lewis W. Mar. 15, 1859 32

List of Deaths

Herewith is given a list of deaths, as reported to the town clerk of Union, from January 1, 1907 to March 22, 1916. Non-resident deaths were brought to Union for interment.

1907 1908 RESIDENT RESIDENT Date Name V M D Jan. 25 Fred L. Davis 42 2 25 Mar. 1 Leander O. Brown 66 1 28 Jan. 25 Francis B. Simmons 75 5 3 Mar. 17 Margaret Carroll 71 1 2 Jan. 27 Mary M. Pendleton 42 7 7 Mar. 31 Delora H. Bryant 60 3 21 Feb. 11 Emeline Butler 80 11 29 April 6 Lucius Sidelinger 75 6 27 Feb. 17 Henry M. Fossett 70 4 6 May 13 Catherine Calderwood 80 2 11 Feb. 24 Ann A. Blackington 75 8 16 July 6 Gertrude A. Pratt 40 11 17 May 2 Benj. A. Chaples 83 9 July 6 William T. Newbert 64 2 May 10 John F. Upham, Jr. 9 2 July 19 Avery F. Brown 79 8 29 May 12 Helen Wingate 79 2 12 Sept. 2 Paulina P. Cummings 83 9 22 May 14 Emery F. Joy 85 Oct. 15 Alden M. Wetherbee 78 6 2 May 21 Levi Daniels 69 2 3 Oct. 16 Lowell Philbrook 4 11 29 July 29 Jane R. Simmons 79 11 16 Oct. 20 Daniel Harding 78 6 10 Aug. 5 Royal Grinnell 75 11 14 Oct. 22 John L. Wilkins 58 5 13 Aug. 28 Abigail S. Gleason 87 10 18 Oct. 26 Harriet Butler 91 11 26 Sept. 6 Edgar Counce 52 0 19 Nov. 28 Emeline Auspland 81 1 2 Sept. 22 Daniel Hibbard 65 9 22 Nov. 29 Matilda M. Robbins 82 0 1 Sept. 30 Rachael Chadbourn 75 8 21 Dec. 8 Adeline R. Joy 83 8 13 Nov. 30 Sarah Grinnell 68 6 1 NON-RESIDENT Dec. 17 Roscoe Miller 60 9 22 Nov. 22 Lydia H. Howes 69 6 25 Dec. 21 Caroline A. Thomas 64 2 18 Dec. 6 Edward Gleason 65 2 18 Dec. 13 Laura Young 63

NON-RESIDENT 1909 Feb. 19 Elsie R. Mansfield RESIDENT Malden, Mass. 5 16 Apr. 13 Charles A. Barnard Jan. 4 Theo. Francis Danforth 3 6 5 Rockland, Maine 81 11 5 Jan. 10 Lucretia J. Hart 83 5 23 Apr. 30 Gorham W. Butler Feb. 10 Julia F. Ware 73 3 21 Camden, Maine 69 2 24 Mar. 6 Mabel N. Daniels 31 May 3 Mary R. Watson Mar. 6 William V. Brown 77 1 17 Lynn, Mass 52 Mar. 21 Elisha H. Mero 81 11 19 May 12 Sarah Fossett Mar. 28 Rozilla Morton 67 2 23 Waltham, Mass. 83 11 Mar. 29 George A. Merrill 2 16 July 14 Idella Blockford Apr. 1 Caroline M. Cummings 37 5 Bath, Maine 32 2 Apr. 2 Seth Walker Dean 18 10 9< Sept. 5 Rebecca H. Leavitt May 4 Henry Simmons 64 7 24 Malden, Mass. 97 1 30 May 17 Lizzie Newbert 53 Oct. 10 W. Elizabeth Martin June 1 Minnie Jones 39 9 17 Thomaston, Maine 82 8 22 July 1 Frederick A. Seiders 61 3 10 33

July 7 Elmira B. Splaine 55 10 8 Oct. 8 Clarence A. Leach 14 2 28 Aug. 22 Eugene F. Jones 68 Nov. 3 John Harding 86 6 10 Aug. 28 Agnes May Lidstone 38 5 12 Dec. 2 Lucy L. Davis 91 3 27 Aug. 31 James Fossett 68 6 7 Dec. 2 Edith L. Leach 47 7 27 Oct. 2 Susan Daniels 78’ 3 5 Dec. 3 William Emory Overlock 93 6 11 Oct. 8 Elizabeth K. Elliott 68 1 Dec. 15 Oliva V. Saywood 80 6 14 Oct. 11 Thos. J. Butler 66 Dec. 18 William D. Waltz 78 11 14 Oct. 16 Erastus Ware 75 Dec. 30 Samuel O. Whitten 76 8 27 Nov. 18 Carolyn Miller 1 8 Dec. 6 Sophia K. Butler 52 5 14 NON-RESIDENT Dec. 28 Lucy Gray Jones 74 4 18 Jan. 24 Ida F. St. Clair July 3 In Hyde Park. Mass Hope, Maine 53 7 1 Helen A. Bachelder 57 15 Jan. 30 Flavins V. Norcross Newcastle, Maine 80 9 5 NON-RESIDENT July 19 Priscilla D. Pelton Jan. 8 Ziba Simmons Hope, Maine 81 Rockland, Maine 78 6 4 July 21 Elvin F. Trask May 31 John C. Rackliff Hope, Maine 52 3 3 Rockport, Maine 79 Oct. 2 :Sophronia Sumner Jan. 11 Martha Ann Hodgman St. George, Maine 86 1 21 Montague, Mass. 57 Nov. 17 Isaac F. Upham June 16 Robert Dickie Augusta, Maine 49 Randolph, Mass. 86 Nov. 24 Mary A. Wentworth Aug. 13 Anson P. Mero Hope, Maine 82 23 Camden, Maine 74 2 6 Nov. 29 Mary Ann Wentworth Sept. 22 Elizabeth M. Hibbert Hope, Maine 78 2 24 Hallowell, Maine 66 Sept. 28 Elmira H. Gould 1911 Hope. Maine 75 10 5 RESIDENT Oct. 8 Harris Lenfest Jan. 1 Olive S. Hills 76 NatT Soldiers Home 82 Jan. 22 Angeline Waltz Not given Oct. 11 Katherine C. Childs Jan. 25 Elvira Cobb 86 7 11 Hope. Maine 29 11 29 Jan. 27 Ardenis Shuman 53 22 1910 Jan. 29 Wm. J. McDonald 1 9 Feb. 14 Enoch L. Hills 81 4 16 RESIDENT Feb. 14 Lottie Calderwood 35 Jan. 3 Arthur L. Smith 17 11 23 Feb. 19 Helen Mae Calderwood 5 21 Feb. 6 Herbert A. Hawes 70 9 9 Feb. 25 Steven W. Jones 76 8 3 Mar. 10 Elden Burkett 73 6 2 Feb. 27 Patience M. Rice 88 11 6 Mar. 17 Angelia M. Ross 84 10 Mar. 23 Cyrene J. Hawes 78 1 14 Mar. 18 Joseph Jones 43 3 18 Mar. 24 Annie B. Clary 49 5 23 Apr. 4 Silas C. Bryant 83 10 3 Apr. 13 Gilbert M. Robbins 74 9 9 May 10 Jonathan B. White 83 1 14 Apr. 26 Charles G. Bachelder 77 10 21 June 2 Jessie L. White 32 10 11 Apr. 28 Abbie J. Robbins 67 28 June 13 John C. Jameson 88 9 21 Apr. 16 Wilbur E. Ryan 17 11 23 June 25 Otis S. McCorrison 63 7 30 May 4 Leia B. Grinnell 2 4 4 July 5 Abigail W. Hastings 92 7 May 1 Levi Roscoe Morse 68 8 18 July 15 Kennith I. Russell 6 7 14 May 18 Charles A. Dolliver 70 10 7 16 Aug. 7 Daniel Gould, Jr. 84 8 7 June 12 Lucie R. Robbins 60 20 Aug. 10 Grace M. Savage 17 4 13 June 21 Mary E. Warren 64 2 8 22 Aug. 17 Lillian M. Cookson 29 3 8 June 23 Maggie H. Cummings 45 8 5 Sept. 26 Mary J. Payson 77 2 13 July 13 Eliza J. Fuller 83 5 Sept. 30 Mabel Fuller 37 7 16 Sept. 3 Sarah J. Pardy 49 34

Sept. 13 Sylvia G. Stone 85 7 26 1913 Sept. 22 Mary E. Tipedino 61 7 8 RESIDENT Oct. 16 Annie W. Ayer 66 11 1 Jan. 10 Maud M. Bumpus Oct. 23 Edith L. Shorey 36 27 8 18 Feb. Nov. 18 Augusta L. Thorndike 69 11 4 23 Martha A. Townsend 71 2 10 Feb. 9 Almond B. Bowley Dec. 5 Leia A. Bisbee 60 13 29 1 24 Feb. 27 Jane W. Littlehale Dec. 7 Carrie E. Davis 44 8 18 90 2 9 Mar. Dec. 28 Sarah Thurston 81 9 4 11 Elmer E. Lenfest 58 10 14 Mar. 22 George F. Payson 69 18 Apr. NON-RESIDENT 2 Cora E. Walker 61 1 2 Apr. 3 Sarah A. Sukeforth 70 3 7 Feb. 25 George Wellman 78 3 4 Apr. 7 Jotham B. Beal 71 11 20 Mar. 23 Sylvester Carroll 83 23 May 19 William M. Robbins 82 8 6 Apr. 2 Elizabeth B. Robbinson 87 6 29 May 22 Mary R. Walker 86 8 28* May 28 Thomas Graves Not given June 3 Jesse Drake 70 3 9 June 7 Aldana Burns 61 1 6 June 10 Chandler Brackett 83 10 24 June 13 Emily B. Payson 75 25 Aug. 30 Helen C. Gleason 71 2 19 June 21 Smith Maxey 79 3 14 Aug. 30 Moses S. Gleason 60 8 July 31 Albert W. Tenney 82 1 6 Sept. 16 Harold J. Hilt 15 7 21 Aug. 18 Violette Trask 71 5 9 Sept. 22 Martha D. Oakes 85 6 9 Nov. 9 Thomas A. Young 80 22 Oct. 1 J. Adelbert Townsend 67 7 9 Dec. 18 Luther Clark 70 6 15 Oct. 28 George Young Martin 76 11 17 Oct. 23 Frank H. Danvers Dec. 18 Emma D. Heath 38 Apr. 13 Geo. L. Sidelinger 25 10 17 1912 RESIDENT NON-RESIDENT Jan. 14 Harold W. Mansfield 33 8 3 Feb. 14 E. R. Daniels 82 10 14 Feb. 4 George H. Dean 67 4 7< May 12 F. E. Alden 24 10 14 Feb. 9 Evelyn M. Calderwood 2 0 11 June 23 Mary Calderwood 56 25 Mar. 12 Abbie J. Post 73 0 6 Sept. 2 William Clough 38 5 1 Mar. 29 Avery J. Hart 85 1 5 Oct. 6 T. J. Murphy 69 1 17 Apr. 1 Martha E. Gordon 56 11 21 1914 Apr. 12 Wealthy A. Mossman 76 4 28 May 8 Ella C. Finn 50 9 9 RESIDENT May 21 Adelbert P. Robbins 74 6 7 Jan. 12 Elisha Linscott 91 5 4 May 21 William M. Cookson 31 Jan. 12 Marguerite M. Messer 73 6 26 May 31 Merrill At birth Jan. 15 Alenza F. Morse 67 2 2 June 12 F. F. Douglass 68 5 21 Jan. 17 Vienna C. Walker 87 2 15 June 27 Dexter A. Leach 74 1 14 Feb. 9 Charles Mahoney 84 10 12 July 25 Maria M. Butler 63 11 26 Feb. 21 Alfred K. McFarland 59 11 8 Aug. 18 Nellie D. Calderwood 32 0 23 Mar. 5 Otis G. Trundy 82 5 10 Sept. 27 Louisa A. Going 84 5 21 Mar. 6 Annie E. Bonney 58 10 6 Dec. 18 Charles A. Robbins 61 1 3 Mar. 17 Caroline A. Barnard 78 1 22 Apr. 10 Angelia E. Robbins 60 6 6 NON-RESIDENT Apr. 28 Cyrus G. Stewart 73 11 28 Jan. 18 Emily F. Skidmore 77 0 0 May 5 Nathan D. Robbins 65 0 13 Mar. 21 William Ira Robbins 73 0 20 May 28 Geo. T. Moody, Bangor 78 0 14 Apr. 7 Martha Beverage 86 1 0 June 11 Martha L. Gould 54 6 June 28 Charles E. Barnard 54 7 10 June 30 Sarah A. Smalley 81 11 16 July 16 Clifton Thompson 51 2 19 July 3 James M. Hatch 90 4 21 July 2 Mattie B. Marsh 51 0 0 Sept. 15 Ada McDowell 68 3 15 Oct. 23 Amelia I. Levensaler 65 2 7 Oct. 10 Rubie Marie Watton 7 Dec. 14 Herbert V. Ware 34 2 0 Nov. 18 Angie S. Colby 69 6 3 35

NON-RESIDENT NON-RESIDENT Jan. 23 Ephraim Lermond 79 10 7 Jan. 17 Cassie May Law 33 5 4 Apr. 14 S. H. Young 87 5 6 Jan 22 Mahala Cushman 70 10 2 May 12 Mary Rhodes 60 11 3 Jan. 22 Arthur W. Wingate 63 8 9 July 8 L. M. Robbins 70 11 9 Mar. 7 Cora E. Keene 60 9 3 Aug. 9 Ann Bachelder 90 27 Aug. 18 J. W. Stickney 80 9 13 Respectfully Submitted, Sept. 14 Julia A. Dean 57 5 5 H. E. MESSER,

1915 Town Clerk, 17th year. RESIDENT Jan. 25 Aldana B. Mero 73 0 15 Jan. 31 George L. Gleason 47 6 8 Feb. 21 Mary A. Upham 91 3 7 May 8 George Riley Messer 74 7 22 Apr. 5 Margaret Whitney 87 5 Apr. 9 Mathias U. Butler 90 8 . 2 TOWN OFFICERS Apr. 13 William E. Hilt 68 7 18 1916-1917 Apr. 22 Freeman Wellman 65 0 18 May 2 Annie M. Gleason 66 9 4 May 4 Lavina A. Thurston 89 9 15 July 6 Joel Hills 75 9 7 Selectmen Aug. 22 Mahala Taylor 87 8 25 Aug. 24 Lucy A. Burkett 78 3 7 H. L. GRINNELL Aug. 29 Edgar H. Walcott 73 3 23 B. E. ST. CLAIR Oct. 14 William H. Jones 51 10 1 M. A. LUCAS Oct. 14 George Eugene Lovejoy 4 6 18 Oct. 27 Bertha A. Leach 7 1 7 Clerk Nov. 13 Vinal V. Messer 80 2 17 Dec. 1 Ulysses G. Jones 46 2 1 H. E. MESSER Dec. 1 Roscoe B. Robbins 68 10 1 Treasurer NON-RESIDENT G. C. HAWES Jan. 17 Eben E. Blunt 48 Mar. 20 Cyrus R. Packard 60 2 18 School Committee Apr. 23 Walter B. Luce 20 3 24 Mar. 30 Dleana A. Wilson 83 5 21 WALTER A. AYER Apr. 5 Dora M. McIntosh 35 1 28 MAYNARD LUCAS June 25 Charles F. Rice 63 3 21 G. C. HAWES June 29 Eliza St. Clair 69 Oct. 3 Mary A. Roakes 77 3 1 Superintendent of Schools Oct 29 Emily T. Gay 100 2 18 W. M. TEAGUE, Warren 1916 Truant Officer RESIDENT GLOVER TITUS Jan. 3 Florence Core Weymouth 36 6 26 Jan 26 Charles Gleason 83 5 4 Tax Collector Feb. 3 Mary E. Daggett 57 10 25 Mar. 19 Emma Walton 94 5 7 H. E. MESSER