CONLEY, Craig Richard (b. --Not Shown--)
Given Name: Craig Richard
Given Name: Karen Jean
Given Name: William Tarlton
Source: (Birth)
Abbreviation: New Castle NH VR
Title: New Castle NH VR
Source: (Death)
Abbreviation: ME VR
Title: ME VR
Source: (Burial)
Abbreviation: Obituary
Title: ObituaryPage: Portland Evening Express Wednesday Noivember 2, 1927
Census: Date: 1900
Place: Boothbay Harbor, Lincoln, ME
Death: 1 NOV 1927 So. Portland, Cumberland, ME
Burial: 4 NOV 1927 New Castle, Rockingham, NH
Given Name: Evelyn Louise
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Source: (Death)
Abbreviation: ME VR
Title: ME VR
Source: (Burial)
Abbreviation: Obituary
Title: ObituaryPage: Portsmouth Herald Monday 8 Oct. 1917
Death: 4 OCT 1917 So. Portland, Cumberland, ME
Burial: 8 OCT 1917 New Castle, Rockingham, NH
Given Name: Frances Louise
Source: (Birth)
Abbreviation: Portland VR
Title: Portland VR
Source: (Death)
Abbreviation: ME VR
Title: ME VR
Death: 26 SEP 1946 Augusta, Kennebec, ME
Burial: Southport, Lincoln, ME
Given Name: Apphia Trefethen
Source: (Birth)
Abbreviation: ME VR
Title: ME VR
Death: 17 DEC 1878 Peaks Island, Cumberland, ME
Burial: Portland, Cumberland, ME
Given Name: Karen Jean
Given Name: Jocelyn Florence
Source: (Birth)
Abbreviation: ME VR
Title: ME VR
Given Name: William Norman
Source: (Birth)
Abbreviation: Jocelyn Florence (Schultz) DeNoce
Title: Jocelyn Florence (Schultz) DeNoce
Source: (Death)
Abbreviation: Cemetery record
Title: Cemetery
Death: 1 AUG 1929
Burial: 1 AUG 1929 So. Portland, Cumberland, ME
Given Name: William Maurice
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: Portland VR
Given Name: Robert Scott
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: Portland VR
Given Name: Richard Paul
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: Portland VR
Given Name: Karen Marie
Given Name: Laura Katherine
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: Portland VR
Given Name: Anita Marie
Source: (Birth)
Abbreviation: RI VR
Title: RI VRPage: Newport VR
Given Name: Norma Mae
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: Portland VR
Given Name: Kimberly Joanne
Source: (Birth)
Abbreviation: Cape Elizabeth, ME VR (Marriage)
Title: Cape Elizabeth, ME VR (Marriage)
Given Name: Elias Tarlton
Source: (Birth)
Abbreviation: New Castle NH VR
Title: New Castle NH VR
Source: (Death)
Abbreviation: Peaks Island, ME (Portland VR)
Title: Peaks Island, ME (Portland VR)
Death: 4 FEB 1894 Peaks Island, Cumberland, ME
Burial: New Castle, Rockingham, NH
Given Name: Almira E
Source: (Birth)
Abbreviation: ME VR
Title: ME VRPage: death record
Source: (Death)
Abbreviation: ME VR
Title: ME VR
Source: (Burial)
Abbreviation: Death record
Title: Death record
Death: 17 DEC 1902 Portland, Cumberland, ME
Burial: 19 DEC 1902 New Castle, Rockingham, NH
Given Name: Elizabeth Victoria
Source: (Birth)
Abbreviation: New Castle NH VR
Title: New Castle NH VR
Source: (Death)
Abbreviation: Concord NH VR
Title: Concord NH VR
Death: 12 MAR 1862 Exeter, Rockingham, NH
Burial: Exeter, Rockingham, NH
This HTML database was produced by a registered copy of
GED4WEB© version 2.78 .