
Person Info
Clarence D. Viger: Birth: 13 AUG 1909 in Anson, Somerset Co., ME. Death: 20 NOV 2004 in Rumford, Oxford Co., ME 2000
George A Viger: Birth: 28 OCT 1911 in ME. Death: MAR 1977 in Rumford, Oxford, Maine, United States
Adeline Josephine Viger: Birth: 17 OCT 1912 in ME. Death: 27 DEC 2007 in Canadigua, NY 2000
Raymond A. Viger: Birth: 11 NOV 1914 in ME. Death: 21 AUG 1994 in Rumford, Oxford Co., ME
Norman J Viger: Birth: 5 APR 1916 in ME. Death: 31 JUL 1987 in Pittsfield, Somerset, Maine, United States
Irene D Viger: Birth: 22 AUG 1917 in Maine. Death: 18 MAR 1990 in Canton Maine
Wilfred H Viger: Birth: 16 OCT 1919 in Madison, Kennebec Co., ME. Death: 15 FEB 2001 in Rumford, Oxford Co., ME
Godfrey A. Viger: Birth: 5 FEB 1921 in Anson, Somerset Co., ME. Death: 30 JUL 2000 in Rumford, Oxford Co., ME
| 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 |
| 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.