Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
...S. Porter, Fred Howes, Walter York, A. G. Lawrence, Guy Kimball, J. E. Miller, S. M. Packard, L. H.... (Newburgh, Penobscot, Maine, United States - 1904)
...S. Porter, Fred Howes, Walter York, A. G. Lawrence, Guy Kimball, J. E. Miller, S. M. Packard, L. H.... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
... Walter York S. M. Packard, (gravel) J. E. Miller, (dynamite)... (Newburgh, Penobscot, Maine, United States - 1904)
... Walter York S. M. Packard, (gravel) J. E. Miller, (dynamite)... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
...Cook, Miss Nellie Howes, Mrs. Ada York, Miss Helena Green, Miss Susie Leavitt, Mrs. June Harding, Miss M. Evelyn Fall,... (Newburgh, Penobscot, Maine, United States - 1904)
...Cook, Miss Nellie Howes, Mrs. Ada York, Miss Helena Green, Miss Susie Leavitt, Mrs. June Harding, Miss M. Evelyn Fall,... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
... Walter York Irving Parsons. . . .... (Newburgh, Penobscot, Maine, United States - 1904)
... Walter York Irving Parsons. . . .... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
...Geo. S. Ward Bertha D. York .Ian.... (Newburgh, Penobscot, Maine, United States - 1904)
...Geo. S. Ward Bertha D. York .Ian.... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
...York, Walter 1 50... (Newburgh, Penobscot, Maine, United States - 1904)
...York, Walter 1 50... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
... Ada York... (Newburgh, Penobscot, Maine, United States - 1904)
... Ada York... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
... Ada York H. C. Dearborn... (Newburgh, Penobscot, Maine, United States - 1904)
... Ada York H. C. Dearborn... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
...Winter Ada York 10 8 1-5107.00 8... (Newburgh, Penobscot, Maine, United States - 1904)
...Winter Ada York 10 8 1-5107.00 8... (Newburgh, Penobscot, Maine, United States - 1904)
Geneanet username : colgnln5557790
Go further
Use the options in the left menu to get a more relevant search results list.
Search Filters
Criteria
Only show entries from Annual report of the municipal officers of the town of Newburgh, Maine - 1912-1917
Collection
9