Individual Page


Family
Marriage: Children:
  1. Clarence D. Viger: Birth: 13 AUG 1909 in Anson, Somerset Co., ME. Death: 20 NOV 2004 in Rumford, Oxford Co., ME 2000

  2. George A Viger: Birth: 28 OCT 1911 in ME. Death: MAR 1977 in Rumford, Oxford, Maine, United States

  3. Adeline Josephine Viger: Birth: 17 OCT 1912 in ME. Death: 27 DEC 2007 in Canadigua, NY 2000

  4. Raymond A. Viger: Birth: 11 NOV 1914 in ME. Death: 21 AUG 1994 in Rumford, Oxford Co., ME

  5. Norman J Viger: Birth: 5 APR 1916 in ME. Death: 31 JUL 1987 in Pittsfield, Somerset, Maine, United States

  6. Irene D Viger: Birth: 22 AUG 1917 in Maine. Death: 18 MAR 1990 in Canton Maine

  7. Person Not Viewable

  8. Wilfred H Viger: Birth: 16 OCT 1919 in Madison, Kennebec Co., ME. Death: 15 FEB 2001 in Rumford, Oxford Co., ME

  9. Godfrey A. Viger: Birth: 5 FEB 1921 in Anson, Somerset Co., ME. Death: 30 JUL 2000 in Rumford, Oxford Co., ME


Family
Marriage:
Sources
1. Title:   Maine Death Index, 1960-1997
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services.Original data: State of Maine. Maine Death Index, 1960-97. Au
2. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Anson, Somerset, Maine; Roll: T624_546; Page: 6B; Enumeration District: 213; Image: 14.
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
3. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Anson, Somerset, Maine; Roll: T625_648; Page: 4B; Enumeration District: 90; Image: 349.
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
4. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Rumford, Oxford, Maine; Roll: 836; Page: 5B; Enumeration District: 48; Image: 515.0.
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
5. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Fall River Ward 5, Bristol, Massachusetts; Roll: T623_635; Page: 10B; Enumeration District: 141.
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 18
6. Page:   Anson, Somerset Co., ME
Text:   http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=11525020&pid=-447632617
Link:   http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=11525020&pid=-447632617

Notes
a. Note:   Certificate Number: Bride Name: SCHWITZ LOUISE
 Bride Town/State: ANSON, ME
 Groom Name: VIGER GEORGE
 Groom Town/State: ANSON, ME
 Date of Marriage: Wednesday April 21, 1909


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.