Genealogy of the Reed, Hodgkins, Mower, and Akerley Families
Matches 1 to 50 of 108
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Additon, Kenneth E. | 18 Jun 1948 | Lewiston, Androscoggin County, Maine | I5520 |
2 | Adkins, Methyl Lorine | 16 May 1917 | Lewiston, Androscoggin County, Maine | I4141 |
3 | Akerley, Blaine Gordon | 15 Aug 1937 | Lewiston, Androscoggin County, Maine | I2211 |
4 | Akerley, Gard Colon | 26 Mar 1974 | Lewiston, Androscoggin County, Maine | I2320 |
5 | Akerley, Gard Lyndon | 31 Dec 1951 | Lewiston, Androscoggin County, Maine | I2202 |
6 | Akerley, Gerald Murray | Nov 1933 | Lewiston, Androscoggin County, Maine | I2380 |
7 | Akerley, Russell Darrell | 13 Aug 1939 | Lewiston, Androscoggin County, Maine | I2197 |
8 | Akerley, Russell Howard | 11 Feb 1921 | Lewiston, Androscoggin County, Maine | I1258 |
9 | Akerley, Sunshine | 21 Feb 1973 | Lewiston, Androscoggin County, Maine | I2321 |
10 | Akerley, Susan Ellen | 13 Aug 1943 | Lewiston, Androscoggin County, Maine | I2198 |
11 | Akerley, Twin Son | 5 Jul 1967 | Lewiston, Androscoggin County, Maine | I3388 |
12 | Austin, Betty | 24 Jun 1928 | Lewiston, Androscoggin County, Maine | I4053 |
13 | Ayotte, Norman Jean | 17 Feb 1933 | Lewiston, Androscoggin County, Maine | I2220 |
14 | Bailey, Laura Maude | 12 May 1882 | Lewiston, Androscoggin County, Maine | I340 |
15 | Baker, Cora V. | 29 Aug 1865 | Lewiston, Androscoggin County, Maine | I5981 |
16 | Barker, Martha A. | 1818 | Lewiston, Androscoggin County, Maine | I1178 |
17 | Bixby, Chester Colcord Jr. | 5 Mar 1952 | Lewiston, Androscoggin County, Maine | I2233 |
18 | Bixby, James Richard | 2 Mar 1944 | Lewiston, Androscoggin County, Maine | I2231 |
19 | Boothby, Eugene Humphrey | 19 Oct 1863 | Lewiston, Androscoggin County, Maine | I5544 |
20 | Briggs, Julia Adelaide | 21 May 1910 | Lewiston, Androscoggin County, Maine | I5145 |
21 | Briggs, Julius Kendell | 13 Feb 1913 | Lewiston, Androscoggin County, Maine | I5147 |
22 | Briggs, Martha B. | 25 Aug 1907 | Lewiston, Androscoggin County, Maine | I5144 |
23 | Briggs, Roy Blethen | 21 Sep 1917 | Lewiston, Androscoggin County, Maine | I5149 |
24 | Briggs, Walker Walter Jr. | 22 Feb 1916 | Lewiston, Androscoggin County, Maine | I5148 |
25 | Bubier, Brandon Scott | 31 May 1993 | Lewiston, Androscoggin County, Maine | I4534 |
26 | Butcher, Nancy Lois | 9 Feb 1936 | Lewiston, Androscoggin County, Maine | I1153 |
27 | Byron, Julia H. | Sep 1849 | Lewiston, Androscoggin County, Maine | I4844 |
28 | Callahan, Daniel Joseph | 25 Jan 1916 | Lewiston, Androscoggin County, Maine | I6354 |
29 | Campbell, John F. | 25 Feb 1891 | Lewiston, Androscoggin County, Maine | I1746 |
30 | Chateauvert, Brian Carroll | 10 Oct 1985 | Lewiston, Androscoggin County, Maine | I4507 |
31 | Chateauvert, Carroll Raymond | 26 Jun 1928 | Lewiston, Androscoggin County, Maine | I4424 |
32 | Chateauvert, James Jay | 23 Nov 1958 | Lewiston, Androscoggin County, Maine | I4461 |
33 | Chateauvert, Michael Richard | 7 Apr 1955 | Lewiston, Androscoggin County, Maine | I4459 |
34 | Chateauvert, Pamela Jean | 12 Apr 1953 | Lewiston, Androscoggin County, Maine | I4458 |
35 | Corey, Robert Owen | 6 Aug 1931 | Lewiston, Androscoggin County, Maine | I2184 |
36 | Cunion, Annie Theresa | Oct 1884 | Lewiston, Androscoggin County, Maine | I2226 |
37 | Daley, Arthur Jeremiah | 8 Dec 1898 | Lewiston, Androscoggin County, Maine | I4142 |
38 | Dudley, Kenneth Whiting | 14 Jun 1922 | Lewiston, Androscoggin County, Maine | I1667 |
39 | Durgin, Elroy Edward | 17 Jul 1913 | Lewiston, Androscoggin County, Maine | I552 |
40 | Falls, Doris Mabel | 31 Dec 1916 | Lewiston, Androscoggin County, Maine | I892 |
41 | Fogg, Bertha Margaret | 8 Jul 1919 | Lewiston, Androscoggin County, Maine | I5457 |
42 | Fogg, Grace Emily | 28 Mar 1886 | Lewiston, Androscoggin County, Maine | I5617 |
43 | Fogg, Hazel G. | 25 Mar 1921 | Lewiston, Androscoggin County, Maine | I5458 |
44 | Fogg, Jean M. | 4 Jun 1926 | Lewiston, Androscoggin County, Maine | I5459 |
45 | Fogg, Mellaroy Edmund | 28 Jul 1931 | Lewiston, Androscoggin County, Maine | I381 |
46 | Gagnon, Bella Marie | 12 May 1913 | Lewiston, Androscoggin County, Maine | I1154 |
47 | Gilbert, Winston G. | 14 Feb 1936 | Lewiston, Androscoggin County, Maine | I6181 |
48 | Gowell, Earl Bryant | 7 Jan 1925 | Lewiston, Androscoggin County, Maine | I1088 |
49 | Gowell, Edward Dexter | 23 May 1923 | Lewiston, Androscoggin County, Maine | I1068 |
50 | Gowell, George Wallace | 4 Aug 1915 | Lewiston, Androscoggin County, Maine | I1064 |
Matches 1 to 50 of 131
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Additon, Elden Fred | 19 Dec 1985 | Lewiston, Androscoggin County, Maine | I5516 |
2 | Additon, Erma Irene | 2 Oct 2004 | Lewiston, Androscoggin County, Maine | I4406 |
3 | Adkins, Ronald Herbert | 10 Mar 1983 | Lewiston, Androscoggin County, Maine | I4018 |
4 | Akerley, Gard Colon | 5 Apr 1974 | Lewiston, Androscoggin County, Maine | I2320 |
5 | Akerley, Hildred Courtney | 8 Jun 2003 | Lewiston, Androscoggin County, Maine | I2179 |
6 | Akerley, James Howard | 5 Dec 1970 | Lewiston, Androscoggin County, Maine | I2167 |
7 | Akerley, Sunshine | 24 Feb 1973 | Lewiston, Androscoggin County, Maine | I2321 |
8 | Albright, James H. | 27 Dec 1917 | Lewiston, Androscoggin County, Maine | I2334 |
9 | Alden, Edith | 17 Jun 1976 | Lewiston, Androscoggin County, Maine | I1063 |
10 | Atwood, Bessie Garcelon | 6 Jan 1982 | Lewiston, Androscoggin County, Maine | I1187 |
11 | Atwood, Carrie Agnes | 8 Feb 1922 | Lewiston, Androscoggin County, Maine | I584 |
12 | Atwood, Earl W. | 1 May 1984 | Lewiston, Androscoggin County, Maine | I1540 |
13 | Atwood, Eloise | 17 Aug 1987 | Lewiston, Androscoggin County, Maine | I1499 |
14 | Atwood, Fred Nelson | 26 Aug 1955 | Lewiston, Androscoggin County, Maine | I1483 |
15 | Atwood, Horace John | 8 Oct 2016 | Lewiston, Androscoggin County, Maine | I1546 |
16 | Austin, Forest Willard | 15 Jun 1971 | Lewiston, Androscoggin County, Maine | I2630 |
17 | Austin, Kenneth C. | 13 Apr 2018 | Lewiston, Androscoggin County, Maine | I3289 |
18 | Austin, Myrtle Fern | 21 Apr 1986 | Lewiston, Androscoggin County, Maine | I3848 |
19 | Baker, Courtney Marie | 29 Sep 1988 | Lewiston, Androscoggin County, Maine | I2178 |
20 | Basinet, Eleanor Irene | 23 Jul 1934 | Lewiston, Androscoggin County, Maine | I3399 |
21 | Bisbee, Anna | 7 Oct 1867 | Lewiston, Androscoggin County, Maine | I3928 |
22 | Bishop, Cyrus | 15 Oct 1911 | Lewiston, Androscoggin County, Maine | I4762 |
23 | Bishop, Marion Turner | 22 Feb 1973 | Lewiston, Androscoggin County, Maine | I4847 |
24 | Bishop, Mary Jane | 7 May 1943 | Lewiston, Androscoggin County, Maine | I4827 |
25 | Briggs, Margaret Bishop | 1 Feb 1911 | Lewiston, Androscoggin County, Maine | I4906 |
26 | Briggs, Walker Walter | 10 Nov 1966 | Lewiston, Androscoggin County, Maine | I5143 |
27 | Bryant, Florence Gertrude | 1 Jun 1983 | Lewiston, Androscoggin County, Maine | I1087 |
28 | Bubier, Brandon Scott | 17 Oct 2014 | Lewiston, Androscoggin County, Maine | I4534 |
29 | Bubier, Clayton F. | 18 Apr 2007 | Lewiston, Androscoggin County, Maine | I4441 |
30 | Butcher, Emily Madora | 20 Dec 1987 | Lewiston, Androscoggin County, Maine | I47 |
31 | Chapman, William Henry | 17 Feb 1914 | Lewiston, Androscoggin County, Maine | I2480 |
32 | Chase, Thomas Emerson | 14 Jun 1970 | Lewiston, Androscoggin County, Maine | I4146 |
33 | Chateauvert, Carroll Raymond | 29 Mar 1968 | Lewiston, Androscoggin County, Maine | I4424 |
34 | Chateauvert, Conrad Wayne | 16 Nov 2012 | Lewiston, Androscoggin County, Maine | I4431 |
35 | Cliff, Alice M. | 6 Sep 1962 | Lewiston, Androscoggin County, Maine | I2445 |
36 | Coburn, Richard Henry | 12 Jun 1994 | Lewiston, Androscoggin County, Maine | I5378 |
37 | Coffin, Ernest Arthur | 8 May 1960 | Lewiston, Androscoggin County, Maine | I6317 |
38 | Corey, Beatrice Marion | 28 Oct 1918 | Lewiston, Androscoggin County, Maine | I5781 |
39 | Corey, Walter Earland | 11 Aug 1988 | Lewiston, Androscoggin County, Maine | I2183 |
40 | Crooker, Elmer Richard | 13 Feb 1976 | Lewiston, Androscoggin County, Maine | I4052 |
41 | Cunion, Annie Theresa | 24 Jan 1913 | Lewiston, Androscoggin County, Maine | I2226 |
42 | Damon, Earle Samuel | 4 Feb 1968 | Lewiston, Androscoggin County, Maine | I1893 |
43 | Doe, Laura Mae | 25 Feb 1975 | Lewiston, Androscoggin County, Maine | I1069 |
44 | Drew, Jesse | 31 Aug 1890 | Lewiston, Androscoggin County, Maine | I4106 |
45 | Dudley, Fred Frenton | 7 Apr 1983 | Lewiston, Androscoggin County, Maine | I1656 |
46 | Durgin, Elroy Edward | 30 Jan 1914 | Lewiston, Androscoggin County, Maine | I552 |
47 | Durgin, Elwood Libby | 16 Jan 1973 | Lewiston, Androscoggin County, Maine | I523 |
48 | Elwell, Dorothy June | 4 Dec 2017 | Lewiston, Androscoggin County, Maine | I1028 |
49 | Farmer, Fleda M. | 5 Mar 1969 | Lewiston, Androscoggin County, Maine | I5366 |
50 | Flower, Alma | 26 Dec 1915 | Lewiston, Androscoggin County, Maine | I3421 |
Matches 1 to 2 of 2
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Boothby, Eugene Humphrey | 19 Oct 1864 | Lewiston, Androscoggin County, Maine | I5544 |
2 | Mower, Clarence Elden | 12 Dec 1866 | Lewiston, Androscoggin County, Maine | I5014 |
Matches 1 to 50 of 77
Last Name, Given Name(s) | Residence | Person ID | ||
---|---|---|---|---|
1 | ???, Mary A. | 12 Jul 1870 | Lewiston, Androscoggin County, Maine | I1554 |
2 | Atwood, Carrie Agnes | 20 Apr 1910 | Lewiston, Androscoggin County, Maine | I584 |
3 | Atwood, James Lowell | 24 Jul 1860 | Lewiston, Androscoggin County, Maine | I1180 |
4 | Austin, Myrtle Fern | Lewiston, Androscoggin County, Maine | I3848 | |
5 | Ballou, Laura E. | 6 Jul 1870 | Lewiston, Androscoggin County, Maine | I5013 |
6 | Ballou, Laura E. | 7 Jun 1880 | Lewiston, Androscoggin County, Maine | I5013 |
7 | Clapp, Sarah Elizabeth | 15 Jun 1870 | Lewiston, Androscoggin County, Maine | I1244 |
8 | Clapp, Sarah Elizabeth | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I1244 |
9 | Colby, Rebecca Ann | 30 Jul 1850 | Lewiston, Androscoggin County, Maine | I5073 |
10 | Colby, Rebecca Ann | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5073 |
11 | Downing, Caroline O. | 30 Jun 1870 | Lewiston, Androscoggin County, Maine | I1161 |
12 | Fogg, Edmund L. | 20 Apr 1910 | Lewiston, Androscoggin County, Maine | I581 |
13 | Hodgkins, Augusta O. | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I6322 |
14 | Hodgkins, Harriet | 15 Jun 1870 | Lewiston, Androscoggin County, Maine | I5613 |
15 | Hodgkins, Harriet | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I5613 |
16 | Hodgkins, John P. | 15 Jun 1870 | Lewiston, Androscoggin County, Maine | I5614 |
17 | Hodgkins, John P. | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I5614 |
18 | Hodgkins, Julia L. | 15 Jun 1870 | Lewiston, Androscoggin County, Maine | I5615 |
19 | Hodgkins, Julia L. | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I5615 |
20 | Hodgkins, Moses D. | 15 Jun 1870 | Lewiston, Androscoggin County, Maine | I842 |
21 | Hodgkins, Moses D. | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I842 |
22 | Libby, Alanda B. | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I1954 |
23 | Libby, Charles O. | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I1955 |
24 | Libby, Frank A. | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I1957 |
25 | Libby, Jacob A. | 12 Jul 1870 | Lewiston, Androscoggin County, Maine | I1556 |
26 | Libby, Rosanna L. | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I1555 |
27 | Libby, Rosanna L. | 12 Jul 1870 | Lewiston, Androscoggin County, Maine | I1555 |
28 | Libby, Simeon Turner | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I251 |
29 | Libby, Simeon Turner | 12 Jul 1870 | Lewiston, Androscoggin County, Maine | I251 |
30 | Libby, William B. | 11 Jun 1860 | Lewiston, Androscoggin County, Maine | I1956 |
31 | Longley, Alcander B. | 30 Jul 1850 | Lewiston, Androscoggin County, Maine | I5075 |
32 | Longley, Alcander B. | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5075 |
33 | Longley, Alcander B. | 28 Jun 1870 | Lewiston, Androscoggin County, Maine | I5075 |
34 | Longley, Ellen E. | 30 Jul 1850 | Lewiston, Androscoggin County, Maine | I5364 |
35 | Longley, Ellen E. | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5364 |
36 | Longley, Emma A. | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5363 |
37 | Longley, Emma A. | 28 Jun 1870 | Lewiston, Androscoggin County, Maine | I5363 |
38 | Longley, George Stephen | 28 Jun 1870 | Lewiston, Androscoggin County, Maine | I5048 |
39 | Longley, George Stephen | 1 Jun 1880 | Lewiston, Androscoggin County, Maine | I5048 |
40 | Longley, Grace Greenwood | 12 Jun 1880 | Lewiston, Androscoggin County, Maine | I5362 |
41 | Longley, Josiah B. | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5074 |
42 | Longley, Josiah B. | 28 Jun 1870 | Lewiston, Androscoggin County, Maine | I5074 |
43 | Longley, Josiah B. | 12 Jun 1880 | Lewiston, Androscoggin County, Maine | I5074 |
44 | Longley, Josiah P. | 12 Jun 1880 | Lewiston, Androscoggin County, Maine | I5077 |
45 | Longley, Josiah Payne | 30 Jul 1850 | Lewiston, Androscoggin County, Maine | I5045 |
46 | Longley, Josiah Payne | 19 Jun 1860 | Lewiston, Androscoggin County, Maine | I5045 |
47 | Longley, Josiah Payne | 28 Jun 1870 | Lewiston, Androscoggin County, Maine | I5045 |
48 | Longley, Leander | 30 Jul 1850 | Lewiston, Androscoggin County, Maine | I5361 |
49 | Longley, Mary Rebecca | Lewiston, Androscoggin County, Maine | I5044 | |
50 | Longley, Mary Rebecca | 3 Jun 1880 | Lewiston, Androscoggin County, Maine | I5044 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | _MILT | Person ID | ||
---|---|---|---|---|
1 | Chateauvert, Elzlor J. | 19 Jul 1917 | Lewiston, Androscoggin County, Maine | I4413 |
Matches 1 to 27 of 27
Family | Marriage | Family ID | ||
---|---|---|---|---|
1 | Atwood / Alden | 5 Dec 1917 | Lewiston, Androscoggin County, Maine | F527 |
2 | Atwood / Merrill | 1 Jun 1892 | Lewiston, Androscoggin County, Maine | F521 |
3 | Bishop / Byron | 23 Dec 1869 | Lewiston, Androscoggin County, Maine | F3134 |
4 | Blake / Durgin | 21 Jun 1872 | Lewiston, Androscoggin County, Maine | F312 |
5 | Brett / Akerley | 2 Feb 1889 | Lewiston, Androscoggin County, Maine | F1590 |
6 | Campbell / Hodgkins | 18 Apr 1918 | Lewiston, Androscoggin County, Maine | F621 |
7 | Chateauvert / Mower | 22 Feb 1928 | Lewiston, Androscoggin County, Maine | F2926 |
8 | Daley / Austin | 29 Jul 1919 | Lewiston, Androscoggin County, Maine | F2709 |
9 | Davis / Durgin | 18 Feb 1899 | Lewiston, Androscoggin County, Maine | F311 |
10 | Falls / Libby | 14 Oct 1916 | Lewiston, Androscoggin County, Maine | F64 |
11 | Fogg / Donnell | 31 Dec 1892 | Lewiston, Androscoggin County, Maine | F3356 |
12 | Hobbs / Dunham | 14 Oct 1920 | Lewiston, Androscoggin County, Maine | F2046 |
13 | Hobbs / Leroux | 1 Nov 1913 | Lewiston, Androscoggin County, Maine | F2674 |
14 | Hodgkins / Akerley | 23 Nov 1929 | Lewiston, Androscoggin County, Maine | F1502 |
15 | Holmes / Atwood | 27 Dec 1906 | Lewiston, Androscoggin County, Maine | F533 |
16 | Longley / Brooks | 15 Dec 1900 | Lewiston, Androscoggin County, Maine | F3226 |
17 | Mower / Underhill | 20 Oct 1814 | Lewiston, Androscoggin County, Maine | F3161 |
18 | Murray / Longley | 15 Aug 1921 | Lewiston, Androscoggin County, Maine | F3738 |
19 | Odiorne / Moulton | 4 May 1921 | Lewiston, Androscoggin County, Maine | F4387 |
20 | Packard / Atwood | 29 Nov 1911 | Lewiston, Androscoggin County, Maine | F534 |
21 | Perkins / Durgin | 15 Jun 1867 | Lewiston, Androscoggin County, Maine | F306 |
22 | Root / Rackley | 17 Jan 1900 | Lewiston, Androscoggin County, Maine | F3244 |
23 | Small / Wilbur | 22 Sep 1926 | Lewiston, Androscoggin County, Maine | F721 |
24 | Spaulding / Durgin | 15 Aug 1903 | Lewiston, Androscoggin County, Maine | F3932 |
25 | Verrill / Pride | 1 Feb 1860 | Lewiston, Androscoggin County, Maine | F225 |
26 | Verrill / Pride | 18 Dec 1860 | Lewiston, Androscoggin County, Maine | F58 |
27 | Wilbur / Card | 27 Sep 1919 | Lewiston, Androscoggin County, Maine | F719 |
We make every effort to document our research. If you have something you would like to add, please contact us.