
Person Info
Ruth Vivian Plaisted: Birth: 17 JAN 1908 in Salem, Franklin, Maine. Death: ABT 1999 in Farmington, Franklin, Maine
Carl Everett Plaisted: Birth: 09 NOV 1909 in Kingfield or Salem, Franklin, Maine. Death: 26 SEP 1981 in Lewiston, Androscoggin, Maine- Central Maine General Hospital
Rena Esther Plaisted: Birth: 09 MAY 1912 in Salem, Franklin, Maine. Death: 2000
Ethel May Plaisted: Birth: 07 NOV 1913 in Salem, Franklin, Maine. Death: 28 NOV 2000 in Bridgton, Oxford, Maine, USA
Bessie Virginia Plaisted: Birth: 24 AUG 1919 in Salem, Franklin, Maine. Death: 09 AUG 1989 in Chestnut Hill, Middlesex, Massachusetts
Bernard Vance Plaisted: Birth: 24 AUG 1919 in Salem, Franklin, Maine. Death: 29 MAR 1987 in Lewiston, Androscoggin, Maine
Beverly Elaine Plaisted: Birth: 31 DEC 1927 in Nursing Home in W. Farmington, Maine. Death: 11 SEP 2007 in near Valrico, Florida
| 1. |
Title: Ancestry.com Page: Record of a Death, Bessie Plaisted, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #44. Author: Maine Death Records, 1617-1922 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA:; Date: 2010; |
| 2. |
Title: Maine Birth Records, 1621-1922 Page: 1908-1922 Vital Records; Roll # 44. Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Author: Ancestry.com Publication: Name: Ancestry.com Operations, Inc; Location: Provo, UT; Date: 2010; |
| 3. |
Title: 1940 U.S. Federal Census Page: 1940; Census Place: Auburn, Androscoggin, Maine; Roll: T627_1469; Page: 10A; Enumeration District: 1-2. Author: HeritageQuest.com Publication: Name: Ancestry.com; Location: Provo, UT, USA; Date: 2012; |
| 4. |
Title: Record of Marriage Page: Certified Copy of Marriage Record. Copy made 10 Aug 1976. Document in Cindy (McIntire) Johnson Genealogy files. Author: Town Clerk Publication: Name: State of Maine Vital Records, Maine State Archives; Location: Augusta, Maine; |
| 5. |
Title: Social Security Death Index Page: 005-18-8969; Issue State: Maine. Author: Ancestry.com Publication: Name: Ancestry.com Operations, Inc; Location: Provo, UT, USA; |
| 6. |
Title: Maine Death History Search Form, 1960-1997 Page: Certificate 6908229 Author: http://portal.maine.gov/ Publication: Name: Maine State Archives; Location: Augusta, Maine; Date: 2008; |
| 7. |
Title: 1900 U.S. Federal Census Page: Salem, Franklin, Maine. T623; 1592; 166. Author: Heritagequestonline.com Publication: Name: ProQuest; Location: Ann Arbor, Michigan, USA; |
| 8. |
Title: Salem, ME Church Membership List Page: No. 15 |
| 9. |
Title: 1920 Census of Salem town, Franklin, ME Page: Sheet 15 A Author: E.H. Whitney, Enumerator for Bureau of Census |
| 10. |
Title: 1920 Census of Lynn City, Essex, MA Page: Supervisor's District No 5, Enumeration District No 190, Ward of City 6, John J. Healey Enumerator Author: John J. Healey, Enumerator for Bureau of the Census |
| 11. |
Title: Maine Marriage History Search Form, 1892-1966 Page: Certificate #: [blank] Author: Portalx.bisoex.state.me.us Publication: Name: Maine State Archives; Location: Augusta, Maine, USA; Date: 2008; |
| 12. |
Title: Franklin Cty Business & Personal Directory 1926 |
| 13. |
Title: Franklin Journal Page: Dec. 27, 1905 Issue, Marriages |
RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.