|
1.
|
Title: 1900 United States Federal Census
Page: Year: 1900; Census Place: Woodland, Aroostook, Maine; Page: 15; Enumeration District: 0035; FHL microfilm: 1240589
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
2.
|
Title: U.S. Public Records Index, 1950-1993, Volume 2
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
3.
|
Title: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page: Year: 1945; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6997; Line: 18; Page Number: 544
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
4.
|
Title: 1910 United States Federal Census
Page: Year: 1910; Census Place: Woodland, Aroostook, Maine; Roll: T624_538; Page: 8B; Enumeration District: 0043; FHL microfilm: 1374551
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
5.
|
Title: Maine Death Records, 1617-1922
Page: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51
Source: S-1354924032
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.
|