Individual Page


Family
Marriage: Children:
  1. Pearl Bernice Harris: Birth: 5 Feb 1922 in Fort Fairfield, Aroostook, Maine, USA. Death: 1 Oct 2009 in Houlton, Aroostook, Maine, USA

  2. Ray (buster) Franklin Harris: Birth: 5 March 1923 in Fort Fairfield, Aroostook County, Maine, United States of America. Death: 14 Feb 1977 in Presque Isle, Aroostook County, Maine, United States of America

  3. Doris Maude Harris: Birth: May 5 1924 in Pinder York, Canadaeast, Canada. Death: 4 June 1996 in Houlton, Maine

  4. Chester Lorne Harris: Birth: 31 July 1925 in Pinder, Nb, Canada. Death: 26 Nov 1995 in East Haddam, CT

  5. Lois Marie Harris: Birth: 16 April 1927. Death: 5 Dec 1974

  6. Walter Leslie Harris: Birth: 10 Jan 1929 in Pinder, York, New Brunswick, Canada. Death: 14 Apr 2002 in Houlton, Aroostook, Maine, United States of America

  7. Mary Zella Harris: Birth: 2 Dec 1930. Death: 1 March 1995

  8. Iva J. Harris Pragle: Birth: 24 Apr 1932 in Presque Isle, Maine. Death: 17 August 2001 in Bath, Steuben, New York, USA

  9. Vivian Mae Harris: Birth: 13 Sept 1934. Death: 29 Dec 1952

  10. Burrell Ronald Harris: Birth: 2 Nov 1936 in Presaue Isle, Maine. Death: 24 Apr 2005 in temple, bell, texas,u.s.

  11. Patricia Ann Harris: Birth: 24 Feb 1941. Death: 24 FEB 1941

  12. Sandra Dawn Harris: Birth: 31 May 1943. Death: 12 Sept 1944


Family
Marriage:
Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Source:   S-262992764
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   Border Crossings: From Canada to U.S., 1895-1956
Page:   National Archives and Records Administration; Washington, D.C.; Alphabetical Manifest Cards of Alien and Citizen Arrivals at Fort Fairfield, Maine, ca. 1909-April 1953; National Archives Microfilm Publication: M2064; Record Group Title: Records of the Immi
Source:   S-262992599
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   United States Obituary Collection
Page:   Publication Date: 3/ Oct/ 2009; Publication Place: Bangor, Maine, USA; URL: http://www.legacy.com/obituaries/bangornews/obituary.aspx?n=pearl-ruth&pid=133825672
Source:   S-262994331
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   Canada, Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   Maine, Marriages, 1892-1996
Source:   S-261272371
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Soldiers of the First World War: 1914-1918
Page:   Canadian Over-seas Expedition Forces = Attestation Papers
Author:   Library and Archives Canada
Publication:   Library and Archives Canada
9. Title:   1911 Census of Canada
Page:   Year: 1911; Census Place: 25, York, New Brunswick; Page: 13; Family No: 111
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Canada, WWI CEF Personnel Files, 1914-1918
Page:   Library and Archives Canada; Ottawa, Ontario, Canada; CEF Personnel Files; Reference: RG 150; Volume: Box 4086 - 11
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   Maine, Birth Records, 1621-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 25
Source:   S-262952936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Canada, WWI CEF Attestation Papers, 1914-1918
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   Maine, Marriage Records, 1713-1937
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 25
Source:   S-262992992
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   New Brunswick, Canada, Births and Late Registrations, 1810-1906
Page:   Provincial Archives Of New Brunswick; New Brunswick, Canada
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   1901 Census of Canada
Page:   Year: 1901; Census Place: Southampton, York, New Brunswick; Page: 7; Family No: 69
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
16. Title:   Beta: Newspapers.com Obituary Index, 1940-1955
Page:   Hartford Courant; Publication Date: 30/ Nov/ 1995; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/176727821/?article=b6ee8063-462a-4ba3-8caf-c5c290b63ca7&focus=0.34155712,0.80506617,0.49828288,0.97
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
17. Title:   New Brunswick, Canada, Marriages, 1789-1950
Page:   Provincial Archives of New Brunswick; New Brunswick, Canada
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
18. Title:   Maine, Marriage Records, 1713-1937
Page:   Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25
Source:   S-262992992
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



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.