Day Family Genealogy
You are currently anonymous Log In
 

Bangor, Penobscot County, ME



 


Birth

Matches 1 to 34 of 34

   Last Name, Given Name(s)    Birth    Person ID 
1 Allamby, George Henry  8 Aug 1850Bangor, Penobscot County, ME I631543
2 Allamby, Kate Martha  5 Jan 1868Bangor, Penobscot County, ME I631548
3 Allamby, Mary Rebecca  16 Jun 1853Bangor, Penobscot County, ME I631544
4 Bennett, Evelyn Frances  14 May 1923Bangor, Penobscot County, ME I493688
5 Billings, Franklin Theyer  15 Oct 1892Bangor, Penobscot County, ME I698059
6 Coe, Ebenezer  Bangor, Penobscot County, ME I466199
7 Day, George Washington  19 Mar 1824Bangor, Penobscot County, ME I555086
8 Emery, Augustus Shirley  24 May 1839Bangor, Penobscot County, ME I145518
9 Farrar, Isaac  Bangor, Penobscot County, ME I318048
10 Garland, Hannah P.  2 May 1818Bangor, Penobscot County, ME I490764
11 Harthorn, Sada L.  Bangor, Penobscot County, ME I467290
12 Hughes, Caroline  Bangor, Penobscot County, ME I550265
13 Johnston, Lena J.  27 Mar 1856/1857Bangor, Penobscot County, ME I551392
14 Kempton, Jane D.  8 Jun 1835Bangor, Penobscot County, ME I278873
15 Lindley, Harriet  29 Sep 1808Bangor, Penobscot County, ME I631336
16 Lines, William L.  Bangor, Penobscot County, ME I547652
17 Low, Mary O.  5 Feb 1793Bangor, Penobscot County, ME I403875
18 Mayhew, John Adams  Bangor, Penobscot County, ME I631326
19 McPheters, William  Abt 1774Bangor, Penobscot County, ME I434115
20 Millett, Hilda Isobel  16 Jul 1919Bangor, Penobscot County, ME I493681
21 Millett, James Cyril  24 May 1916Bangor, Penobscot County, ME I493679
22 Millett, James William  16 Nov 1891Bangor, Penobscot County, ME I493678
23 Millett, John Rollin Sr.  17 Jun 1917Bangor, Penobscot County, ME I493680
24 Palmer, Edward  1919Bangor, Penobscot County, ME I493715
25 Rollins, Abby Amanda  10 Jul 1835Bangor, Penobscot County, ME I657683
26 Rollins, Ann Sophia  5 Mar 1831Bangor, Penobscot County, ME I657681
27 Rollins, John Park  1 Sep 1836Bangor, Penobscot County, ME I657684
28 Rollins, Mary Jane  25 Dec 1829Bangor, Penobscot County, ME I657680
29 Rollins, Sabra Sherburne  8 Nov 1833Bangor, Penobscot County, ME I657682
30 Tarr, Doris May  3 Oct 1907Bangor, Penobscot County, ME I493663
31 Treat, Mary  Bangor, Penobscot County, ME I200185
32 Weed, John  Bangor, Penobscot County, ME I163754
33 West, Charles  9 May 1801Bangor, Penobscot County, ME I188049
34 Wharton, Sophia  Bangor, Penobscot County, ME I544374

Died

Matches 1 to 50 of 50

   Last Name, Given Name(s)    Died    Person ID 
1 Achorn, Adah Mae  16 Mar 1993Bangor, Penobscot County, ME I493670
2 Adie, Altie May  1973Bangor, Penobscot County, ME I27589
3 Allamby, George Thomas  14 Sep 1904Bangor, Penobscot County, ME I631542
4 Allamby, Mary Rebecca  23 Oct 1853Bangor, Penobscot County, ME I631544
5 Barker, Hannah  16 Jun 1790Bangor, Penobscot County, ME I253598
6 Bennett, John Donald  18 Jan 1999Bangor, Penobscot County, ME I493686
7 Blake, General John  25 Jan 1842Bangor, Penobscot County, ME I631063
8 Blake, Sarah (Sally)  July 1809Bangor, Penobscot County, ME I631286
9 Bullock, Bowen  Apr 1857Bangor, Penobscot County, ME I577251
10 Bunker, Stephen Sans  15 Dec 1928Bangor, Penobscot County, ME I107862
11 Burr, Thomas Warren  12 Nov 1913Bangor, Penobscot County, ME I631554
12 Carr, Charles Westil  24 Aug 1977Bangor, Penobscot County, ME I239827
13 Carr, Clarence Avanda  26 Nov 1988Bangor, Penobscot County, ME I239828
14 Carr, Hazel  13 Jun 1936Bangor, Penobscot County, ME I239831
15 Carr, Mabel Agnes  4 Jul 1964Bangor, Penobscot County, ME I239825
16 Carr, Myrtie  9 Apr 1920Bangor, Penobscot County, ME I239830
17 Carr, Rollin Fayette Jr.  21 Apr 1981Bangor, Penobscot County, ME I239832
18 Coe, Albert Upham  1888Bangor, Penobscot County, ME I467289
19 Crafts, George Eben  1936Bangor, Penobscot County, ME I328414
20 Danforth, Susan Jane  Nov 1903Bangor, Penobscot County, ME I458942
21 Doane, Melinda Crosby  31 Mar 1886Bangor, Penobscot County, ME I544846
22 Elder, Eben W.  23 Mar 1890Bangor, Penobscot County, ME I544360
23 Gray, Clarinda G  31 Oct 1913Bangor, Penobscot County, ME I248122
24 Hall, Ivory  1861Bangor, Penobscot County, ME I460859
25 Hamlin, 15th U.S. Vice President Hannibal  4 Jul 1891Bangor, Penobscot County, ME I364623
26 Hassard, Peter J.  31 Oct 1875Bangor, Penobscot County, ME I511965
27 Higgins, Charles Everett  12 Oct 1932Bangor, Penobscot County, ME I493654
28 Higgins, Grace Minerva  15 Jan 1943Bangor, Penobscot County, ME I493658
29 Higgins, Phyllis Irene  14 Oct 1970Bangor, Penobscot County, ME I493661
30 Ide, Anthony Benjamin  27 Nov 1963Bangor, Penobscot County, ME I493657
31 Jacques, Charles Wesley Jr.  28 Feb 1991Bangor, Penobscot County, ME I493701
32 Leonard, Sally Bowers  December 1890Bangor, Penobscot County, ME I630436
33 Loomis, Reverend Harvey  2 Jan 1825Bangor, Penobscot County, ME I421569
34 McDuff, Orpah  3 May 1967Bangor, Penobscot County, ME I431301
35 Millett, Hilda Isobel  27 Oct 1920Bangor, Penobscot County, ME I493681
36 Millett, James Cyril  13 Sep 1997Bangor, Penobscot County, ME I493679
37 Millett, James William  May 1969Bangor, Penobscot County, ME I493678
38 Palmer, Edward  6 Jun 1976Bangor, Penobscot County, ME I493715
39 Parsons, Major Nathan Jr.  11 Oct 1823Bangor, Penobscot County, ME I92415
40 Rollins, Abby Amanda  30 Jun 1837Bangor, Penobscot County, ME I657683
41 Rollins, Davis W Sr.  10 Nov 1908Bangor, Penobscot County, ME I248121
42 Rollins, John Park  2 Jul 1837Bangor, Penobscot County, ME I657684
43 Sawyer, Lillian  13 Feb 1971Bangor, Penobscot County, ME I525891
44 Stone, Alice Stearns  27 Dec 1898Bangor, Penobscot County, ME I630421
45 Twist, Laura  21 Jan 1991Bangor, Penobscot County, ME I493674
46 Walker, James  24 Mar 1881Bangor, Penobscot County, ME I457647
47 Walker, Joseph Charles  2 Sep 1992Bangor, Penobscot County, ME I459182
48 Walker, William Swan  1 Apr 1836Bangor, Penobscot County, ME I460419
49 Wharton, Sophia  Bangor, Penobscot County, ME I544374
50 Wyman, Eunice Putnam  1880-1900Bangor, Penobscot County, ME I457678

Buried

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Buried    Person ID 
1 Doane, Levi  Bangor, Penobscot County, ME I546463
2 Rollins, Abby Amanda  Bangor, Penobscot County, ME I657683
3 Rollins, John Park  Bangor, Penobscot County, ME I657684

Birth

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Birth    Person ID 
1 Loomis, Charles Battell  1812Bangor, Penobscot County, ME I421571

Married

Matches 1 to 14 of 14

   Family    Married    Family ID 
1 Bearce / Gray  20 Jun 1928Bangor, Penobscot County, ME F153605
2 Blake / Joy  3 Jul 1861Bangor, Penobscot County, ME F228210
3 Blake / Lindley  5 Sep 1843Bangor, Penobscot County, ME F228217
4 Carr / Achorn  7 Jul 1928Bangor, Penobscot County, ME F177707
5 Carr / Tarr  8 Apr 1925Bangor, Penobscot County, ME F177705
6 Carr / Twist  26 Dec 1926Bangor, Penobscot County, ME F177709
7 Clark / Low  13 Sep 1812Bangor, Penobscot County, ME F144987
8 Coe / Harthorn  23 May 1867Bangor, Penobscot County, ME F167689
9 Day / Huntley  1845Bangor, Penobscot County, ME F200248
10 Doane / Prouty  15 Apr 1825Bangor, Penobscot County, ME F196881
11 Higgins / Daley  31 Aug 1940Bangor, Penobscot County, ME F177727
12 Ide / Carr  Sep 1942Bangor, Penobscot County, ME F177704
13 Michels / Getchell  3 Nov 1813Bangor, Penobscot County, ME F155293
14 Walker / Thurston  1 Oct 1863Bangor, Penobscot County, ME F165103