Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Ernest Lee Whitney: Birth: 29 Jan 1912 in Maine. Death: 27 Jun 2003 in Rockport, Knox, Maine, USA

  2. Ralph Leroy Whitney: Birth: 8 Jan 1915 in Rockport, Knox, Maine, USA. Death: 13 Dec 1999 in Rockport, Knox, Maine, USA

  3. Lillian Evelyn Whitney: Birth: 22 May 1918 in Rockport,Knox,Maine,USA. Death: 25 Feb 2013 in Rockland, Knox, Maine, USA


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Trees
Source:   S-2127808747
Publication:   Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Rockport, Knox, Maine; Roll: T623_595; Page: 3A; Enumeration District: 152.
Source:   S-2110909125
Author:   Ancestry.com
Publication:   - Provo, UT, USA: The Generations Network, Inc., 2004. - 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, 1854 rolls.: United States of A
3. Title:   World War I Draft Registration Cards, 1917-1918
Page:   Registration Location: Knox County, Maine; Roll: 1653911; Draft Board: 0.
Source:   S-2113748939
Author:   Ancestry.com
Publication:   - Provo, UT, USA: The Generations Network, Inc., 2005. - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls.
4. Title:   Maine Marriage Records, 1705-1922
Source:   S-2112209377
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives.Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives.
5. Title:   Maine Death Records, 1617-1922
Source:   S-2112209643
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Maine Death Records, 1617-1922. Augusta, Maine: Maine State Archives.Original data: Maine Death Records, 1617-1922. Augusta, Maine: Maine State Archives.
6. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Northbridge, Worcester, Massachusetts; Roll: T624_629; Page: 14B; Enumeration District: 1795; Image: 1052; FHL microfilm: 1374642.
Source:   S-2110909183
Author:   Ancestry.com
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. - United States of America, Bureau of the Census. Thirteenth Census of the United States, 1910. Washington, D.
7. Title:   Maine Marriages, 1892-1996
Source:   S-2147422308
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, htt
8. Title:   Massachusetts, Marriage Records, 1840-1915
Source:   S-1083736706
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   Maine Marriage Records, 1705-1922
Page:   12 Oct 1910
Source:   S-2112209377
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives.Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives.



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.