01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
1 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
Fall 2008
From Hartland heading north on Route 152 Entering St Alban’s Village on Route 23, turn right at the blinking light, proceed approximately 1.8 miles, turn left onto Dexter Road and proceed straight approximately 3.4 miles, cemetery on the left. The oldest stone is that of George B Crocker who died in 1832.
ABBEE Florentina Maines [BATES], b. 03/25/1817 – d. 02/15/1884, 66 ys 10 ms 22 ds, wife of Claudius B. ABBEE, (Samuel
BATES lot), m. 03/21/1843 St Albans BAILEY Norman E, b. 08/19/1931 – d. 09/30/1988, SM US Navy, Korean War BAILEY Ruth L [ELLIS], b. 12/23/1906 – d. 10/23/1944, wife of Clinton S BAILEY, m. 06/28/1930 BATES Alexander, b. 07/19/1781 – d. 02/19/1864, 82 ys 7 ms, son of Solomon & Aquilla BATES Nancy [ROBINSON], wife, b. 11/05/1777 – d. 11/05/1859, 82 ys, m. 12/01/1803, MA BATES Hiram, b. 1819 – d. 10/07/1839, 20 ys, son of Alexander & Nancy [ROBINSON] BATES BATES Sewell, b. 1806 – d. 02/13/1878, 72 ys, son of Alexander & Nancy [ROBINSON] BATES Allura [CROCKER], wife, b. 05/15/1808 – d. 07/15/1879, 71 ys 2 ms BATES George, b. 05/21/1836 – d. 01/21/1860, 23 ys 8 ms, (Jona WEYMOUTH lot) [stone broken] BATES Samuel, b. 08/28/1768 – d. 02/28/1849, 80 ys 6 ms, son of Solomon & Aquilla BATES Sarah [DAGGETT], wife, b. 09/18/1780 – d. 04/18/1873, 92 ys 7 ms BATES Charles F, b. 1856 – d. 1937 Emma [LIBBY], wife, b. 1863 – d. 1941 Infant son, b. 1902 – d. 1902 Infant son, b. 1906 – d. 1906 BATES Betsey A, b. 1808 – d. 06/23/1845, 37 ys, wife of John S BATES, son of Samuel & Hannah BATES BATES Mary J, b. 1850 – d. 05/06/1853, 3 ys, dau of John S & Mercy R [HOIT] BATES, m. 11/02/1845 BATES William, b. 05/02/1804 – d. 03/02/1867, 62 ys 10 ms, son of Alexander & Nancy [ROBINSON] BATES Malinda [SMITH], m. 01/27/1831 Corinna, wife, b. 08/17/1812 – d. 10/17/1865, 53 ys 2 ms, (Samuel BATES lot) BOULIER Fred P, b. 06/05/1918 – d. 08/15/1998 Katherine F [NELSON], b. 01/24/1919 – d. 07/16/2002, m. 10/21/1941 BOYNTON John F, b. 01/29/1856 – d. 02/21/1904, [Mary, mother b. July 1817, w. 1900 census] Martha L, b. 08/23/1855 – d. 09/16/1943 Infant son, d. 03/08/1899 (J M BOYNTON lot)
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
2 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
John Q A, son, b. 08/21/1836 – d. 10/21/1856, 20 ys 2 ms
BOYNTON J[ames M, 1850 census], b. 06/01/1816 – d. 03/20/1897 Drusilla [SHURBOURN, m. 04/13/1845 READFIELD, ME, IGI Record?], wife, b. 04/24/1824 – d. 11/14/1895 Ella J, dau, b. 02/02/1851 – d. 09/12/1852 Alfred H, son, b. 08/21/1863 – d. 08/01/1865 BOYNTON John E, b. 1804 – d. 02/16/1875, 71 ys BOYNTON Roxie A [WEYMOUTH, m. 10/22/1871], wife of Charles S BOYNTON, b. 02/21/1847 – d. 08/21/1879, 32 ys 6 ms
26 ds BRAGG Bertha L [CHAMBERS, m. 06/14/1923 St Albans], b. 1878 – d. 1965 [wife of Alonzo BRAGG] BRAGG Stephen H, b. 08/12/1856 – d. 04/18/1926 Estelle C, wife, b. 09/20/1862 – d. 10/31/1923 Laurence H, b. 02/24/1896 – d. 06/30/1912 Clifford Ross, b. 03/28/1884 – d. 02/14/1918 BROWN John, “Father”, b. 02/22/1807 – d. 12/22/1880, 73 ys 10 ms Betsey, wife, “Mother”, b. 09/07/1809 – d. 01/07/1883, 73 ys 4 ms George W, son, b. 05/04/1835 – d. 01/04/1883, 47 ys 8 ms
Henry C, son, b. 11/20/1837 – d. 12/20/1864, 27 ys 1 m William H, son, b. 07/24/1843 – d. 10/24/1862, 19 ys 3 ms BYRD Shirley [BAKER], b. 08/07/1935 – d. 11/20/2003 CAIN Lindell J, b. 06/03/1919 St Albans – d. 06/18/2004, son of William & Grace B [ROSS] CAIN Rita J, b. 01/21/1920 – d. 11/07/1980 CAIN William, b. 1877 – d. 1963 Grace B [ROSS], wife, b. 1883 – d. 1937, m. 04/17/1906 Corinna, ME CARSON Chester E, b. 05/17/1893 – d. 01/12/1961, born in St Albans, WW I
Name: Chester E. CARSON Serial Number: 2725322 Birth Place: St Albans, ME Birth Date: 17 May 1893 Residence: St Albans Comment: Ind: Skowhegan, Somerset Co., May 13 1918. Pvt; Pvt 1st C Nov. 1 1918; Ck, Apr. 1, 1919.
Org: Co C 301 Am Tn to Dec. 1 1918; MT Co 301 MTC to disch. Overseas: July 21 1918 to July 19 1919. Hon disch on demob: July 26, 1919
Maud C [GALLAGHER], b. 06/28/1910 – d. 4/28/1995, m. 11/28/1928, St Albans Marriage Archives Bride Name: GALLAGHER Maud C Bride Town/State: ST Albans, ME Groom Name: CARSON Chester E Groom Town/State: ST Albans, ME Date of Marriage: Wednesday November 28, 1928
CARSON Henry D, b. 05/27/1813 – d. 01/18/1874 Eliza Farrar [RAND], wife, b. 03/15/1813 – d. 10/10/1899 Caroline Louisa, dau, b. 09/29/1847 – d. 08/17/1859 Charles Henry, son, b. 05/26/1850 – d. 08/05/1859 Lewis William, son, b. 09/19/1854 – d. 04/30/1866
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
3 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
CARSON Mildred S, b. 01/07/1927 – d. 02/1998 Violet May, b. 05/21/1961 – d. 07/01/2006 CARSON Willis H, b.1859 – d. 1940 Elizabeth F, b. 1867 – d. 1936 CHAMBERS Thomas W, b. 04/051850 – d. 05/16/1893 Ella [DITSON], wife, b. 1843 – d. 1927, m. abt 05/02/1871 CLARY M Annie, b. 05/10/1844 – d. 08/17/1928, (Samuel BATES lot) CLIFFORD Thane L, b. 02/26/1896, Wytopitlock, Maine, d. 12/01/1934, WW 1
Name: Thane L CLIFFORD Birth Place: Wytopitlock, ME Birth Date: 26 Feb 1896 Residence: Island Falls Comment: Enl: NG Houlton, Apr. 9/17. Reported for Federal Serv: Apr. 13/17. Private. Org: Co L 2 Regt
Inf ME NG (Co L 103 Inf) to disch. Overseas service: None. Hon disch on SCD: Oct. 11, 1917. Maud E [DOWNS] HARRINGTON, b. 04/10/1895 – d. 05/09/1977, m 02/13/1918 & then m George C
HARRINGTON of Parkman 01/08/1938 Marriage Archives Bride Name: DOWNS Maud Bride Town/State: Island Falls, ME Groom Name: CLIFFORD Thane L Groom Town/State: Island Falls, ME Date of Marriage: Wednesday February 13, 1918
COLE Herbert L, b. 1866 – d. 1926 Carrie B [GOODALE], wife, b. 1873 – d. 1953 COLE Lorenzo D, b. 04/13/1827 –d. 05/20/1877, 50 ys 1 m 7 ds Melissa [BOSTON], b. 10/03/1832 – d. 09/29/1925 Sadie C, dau, b. 02/28/1875 – d. 07/04/1876, 1 y 4 ms 4 ds Alvaretta B, dau, b. 12/04/1856 – d. 10/04/1862, ae 5 ys 10 ms Ida M, dau, b. 06/29/1850 – d. 09/29/1862, 4 ys 3 ms Addie E, dau, b. 04/06/1860 – d. 09/06/1862, 2 ys 5 ms Infant son, d. 01/21/1855 COLE Walter B, b. 1870 – d. 1942, m. 01/26/1893, St. Albans, Maine Annie M [FISHER], wife, d. 07/16/1902, 29 ys 3 ms 11 ds, (James L FISHER lot) [broken] COOLEY Isaac W, b. 08/11/1810 – d. 12/16/1882, 71 ys 11 ms 5 ds Belinda [WHITE], wife, b. 10/14/1810 – d. 09/20/1886, 75 ys 11 ms 6 ds Greenleaf, son, b. 1837 – d. 07/27/1860, 23 ys COOLEY Willie G, son of Charles N & Delia M [LUNT] COOLEY b. 1872 – d. 02/22/1873, 9 ms COOLEY Limea A, son of Charles N & Delia M [LUNT] COOLEY, b. 04/12/1869 – d. 07/02/1870, 1 yr 3 ms 8 ds COOLEY Infant, child of Charles N & Delia M [LUNT] COOLEY d. 04/10/1873 CROCKER Edgar J, b. 1886 – d. 1943, m. 06/26/1909 St Albans, Maine Edith M [NUTTER], wife, b. 1881 – d. 1925
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
4 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
CROCKER Edgar J, b. 1886 – d. 1943, m. 06/26/1909 St Albans, Maine Edith M [NUTTER], wife, b. 1881 – d. 1925 CROCKER Eleazer, b. 08/01/1804 – d. 04/01/1883, 78 ys 8 ms Sarah [GRAY], wife, b. 07/14/1803 – d. 01/14/1888, 84 ys 6 ms George B, son, b. 01/19/1832 – d. 02/07/1832, 19 ds Sarah M, dau, b. 1841 – d. 09/09/1842, 11 ms CROCKER Abel, b. 1768 – d. 06/08/1840, 72 ys Lydia, wife, b. 1778 in Mass – d.01/05/. (Cemented), (92?) ys Marietta L, dau, b. 1819 – d. 03/04/1870, 51 ys Janus G, son, b. 03/13/1815 – d. 07/13/1834, 19 ys 4 ms Lydia B, b. 10/08/1811 – d. 11/12/1877, 66 ys Carlisle, b. 05/04/1808 – d. 04/20/1885, 79 ys CROCKER George C, b. 09/13/1888 – d. 01/03/1965, m. 12/04/1912, St. Albans, Maine Lura [LIBBY], b. 11/27/1895 – d. 12/14/1976 CROCKER Eleazer Carl, b. 03/15/1914 – d. 01/25/1995 Winifred [RINES], b. 11/08/1920 – d. 09/20/2008
Marriage Archives Single Record Display Bride Name: RINES Winifred P Bride Town/State: Skowhegan, ME Groom Name: CROCKER Earl E Groom Town/State: Dexter, ME Date of Marriage: Sunday July 14, 1940
CROCKER Eleazer G, b. 01/10/1860 – d. 06/18/1936 Christiana R [COLE], wife, b. 03/29/1862 – d. 02/17/1914 Carl E, son, b. 02/03/1891 – d. 10/08/1891 CROCKER Guy J, b. 03/11/1922 – d. 06/17/1981 Grace, b. 10/27/1924 – d. 01/01/1997 CROCKER Ivan George, b. 04/21/1926 – d. 10/05/2006 CROCKER Joseph E, b. 1870 – d. 1961 Edna [LEAVETT], m 03/20/1907, b. 1885 – d. 1961 Harold K, b. 1912 – d. 1968 CROCKER S Greenville, b. 03/01/1830 – d. 05/08/1850, (Winslow B & Armenda D [LEATHERS] HOLMES lot) CROCKER Solomon Wm, b. 07/31/1833 – d. 04/12/1911 Sarah B [KEENE], wife, b. 06/24/1837 – d. 01/08/1925, m. intention 01/31/1859 Infant son, 11/22/1864 Infant dau, 08/20/1874 DAVIS Lucy [CROCKER], b. 1884 – d. 1970, (Edgar J CROCKER lot) DAY David Llewellyn, son of David T & Martha G DAY, b. 01/1839 – d. 10/22/1850, 11 ys 9 ms DEARBORN George Haren, b. 01/08/1802 – d. 09/22/1874, 72 ys 8 ms 4 ds
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
5 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
DEARBORN Eliza B [ELDER], wife of Henry DEARBORN, b. 05/14/1818 – d. 06/18/1905 DENNING Alonzo F, b. 04/01/1817 – d. 06/01/1865, 48 ys 2 ms Deborah A [CROCKER], wife, b. 1823 – d. 03/27/1897, 74 ys, m. 12/16/1841 Louisa E, dau, b. 04/12/1842 – d. 11/12/1856, 14 ys 7 ms Anna L, dau, b. 02/03/1855 – d. 07/03/1874, 19 ys 5 ms Evalina, dau, b. 03/18/1849 – d. 01/18/1882, 18 ys 10 ms DENNING Alvin F, b. 01/26/1849 – d. 11/26/1904, 55 ys 10 ms DITSON Alvah, b. 12/06/1803 – d. 07/12/1890 Elizabeth, wife, b. 04/20/1806 – d. 04/15/1891 EDGERLEY Robert L, b. 09/01/1930 – d. 05/16/2002 Jean, 1930 ELLIS Charles M, b. 01/14/1866 – d. 01/29/1948 Vertine E [ELLIS], b. 08/23/1874 – d. 12/13/1969 m. 02/26/1892 St Albans FISHER Herbert B, b. 1867 – d. 1932 Carolyn E [RAMSDELL], wife, b. 1864 – d. 1944 FISHER James L, b. 12/29/1839 – d. 05/29/1915, 75 ys 5 ms Maria A [SPRAGUE], wife, b. 02/06/1848 – d. 04/06/1892, 44 ys 2 ms George W, son, b. 1871 – d. 09/19/1875, 4 ys FOSTER George A, b. 1928 – d. 1972 FOSTER John, b. 1895 – d. 1930 Letha [COLE], b. 1893 – d. 1967 m. 06/13/1915
Marriage Archives Single Record Display Bride Name: COLE Letha E Bride Town/State: St Albans, Me Groom Name: FOSTER John Groom Town/State: Masardis, Me Date of Marriage: Sunday June 13, 1915
Jack, b. 1928 – d. 1929 Cristal E, b. 1920 – d. 2007 FROST I B, b. 1867 – d. 1953 Isiah B, b. 12/29/1867 a twin, son of Mary J H [JEWETT] & Horace FROST of St Albans,
see Frederic Clarke JEWETT, History of JEWETTS in America Mabel [MOWER], wife, b. 1863 – d. 1921 GALLAGHER Franklin A, “Father”, b. 1867 – d. 1941 Abbie Jane, “Mother”, b. 1877 – d. 1962
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
6 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
GILES George E, b. 05/01/1906 – d. 04/12/1986 Victory E [PARSONS], b. 11/28/1918 – d. 01/31/2003, m. 10/01/1938
Marriage Archives Bride Name: PARSONS Victory Bride Town/State: Palmyra, Me Groom Name: GILES George Groom Town/State: St Albans, Me Date of Marriage: Saturday October 1, 1938
GILES Harry E, “Father”, b. 1875 – d. 1953 Dellie E [WHITE], “Mother”, b. 1882 – d. 1969,
Marriage Archives Bride Name: WHITE Dellie E Bride Town/State: Clifton, Me Groom Name: GILES Harry E Groom Town/State: Clifton, Me Date of Marriage: Wednesday March 24, 1897
GILMAN Wilfred Walter, b. 02/08/1859 – d. 11/17/1924, 65 ys 9 ms 9 ds Thursa G [GOODALE], wife, b. 12/24/1868 – d. 07/29/1942, 73 ys 7 ms 5 ds GOODALE William, b. 06/08/1812 – d. 03/08/1900, 87 ys 9 ms, Civil War
Name: William GOODALE Residence: Wells, ME Age at enlistment: 44 Enlistment Date: 22 Dec 1863 Rank at enlistment: Pvt State Served: ME Survived the War: Y Service Record: Enlisted in Co G, ME 1st Heavy Artillery Regiment on 22 Dec 1863, Mustered out on 21 Jul 1864, Transferred to on 21 Jul 1864 Mustered out on 23 Jun 1865 Birth Date: abt 1819 Death Date: 8 Mar 1900 Death Place: St Albans, ME Sources: 77, 193
Laura A [HERSOM], wife, b. 07/10/1831 – d. 06/28/1891, 59 ys 11 ms 18 ds GRANT Dexter, b. 1814 – d. 12/01/1895, 81 years Emma, wife, b. 1819 – d. 01/02/1901, 82 ys Willie R, son, b. 1862 – d. 11/10/1868, 6 ys Willard, infant son, d. 04/15/1861 GRANT Peter, b. 1781 – d. 03/06/1863, 82 ys Margaret [GERRISH], wife, b. 1782 – d. 11/14/1854, 72 ys, m. 09/08/1803 Berwick, ME GRANT William Bruce, b. 03/02/1942 – d. 04/16/2006 Shirley [CROCKER], b. 04/19/1944 –
Marriage Archives Bride Name: CROCKER Shirley A Bride Town/State: Groom Name: GRANT William B Groom Town/State: Date of Marriage: December, 1964 Day Unknown
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
7 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
GRANT Peter, “Father”, b. 1811 – d. 05/04/1891, 80 ys Lucy W, wife, “Mother”, b. 1824 – d. 04/09/1873, 49 ys Frankie, son, b. 02/02/1858 – d. 01/02/1867, 8 ys 11 ms Benson M, son, b. 08/25/1855 – d. 05/15/1907, 51 ys HANFORD Scott, b. 1878 – d. 1934 Eleanor M, wife, b. 1883 – d. 1962, (Deacon Charles MOWER lot) HARDING Josephine G, b. 09/19/1859 – d. 09/28/1936, 77 ys 9 ds, (William GOODALE lot) HASS Helmut, 1920 – Martha Geb [PAGEL], b. 12/06/1918 – d. 01/18/2005 HATHAWAY Alice L, b. 08/25/1952 – HAYES Albert, b. 1871 – d. 1954, (metal marker), (Elden WING lot) HERRICK Etta D [SPOONER], wife of S W HERRICK, formerly wife of Alvin F DENNING., b. 1862 – d. 10/03/1917, 55 ys,
(Alvin F DENNING lot), 1910 Census Samuel W and Etta were living in Harmony HERSOM John L, b. 1796 – d. 04/05/1873, 77 ys Theodate, his wife, b. 05/19/1810 – d. 04/15/1894, 83 ys 10 ms 27 ds John W, son, b. 08/26/1834 – d. 10/26/1862, 28 ys 2 ms HILL Winifred [ROBERTSON], wife of Gardner E HILL, dau of Rufus & Juliette ROBERTSON, b. 08/02/1862 – d.
11/02/1908, 46 ys 3 ms (Rufus ROBERTSON lot) HOLMES Winslow B, b. 08/14/1832 – d. 04/12/1887 [Winslow B 1880 St Albans Census] Armanda D [LEATHERS], wife of S G CROCKER & W B Holmes, b. 04/09/1832 – d. 12/12/1897 HOPE Bertha [Ruth, b. 11/30/1868] – d. 08/30/1947, 78 ys 9 ms, (Rufus ROBERTSON lot), [m. Theodore P HOPE of
Newport 03/01/1898] HOWLAND Edward, b. 1866 – d. 1901 Mary Ella, wife, b. 1866 – d. 1940, (Edwin B. RAMSDELL lot) JENNESS Adella D, wife of Levi JENNESS, b. 1852 – d. 1930, (William GOODALE lot) KNOWLES John L, b. 12/04/1887 – d. 10/22/1965, (Wesley A. SPRINGER lot) LACHANCE Richard P Geneva H [GILES], b. 11/24/1941 – d. 06/08/1999, m. 06/01/1960
Marriage Archives Bride Name: GILES Geneva H Bride Town/State: Groom Name: LACHANCE Richard P Groom Town/State: Date of Marriage: June, 1960 Day Unknown
LEATHERS Levi, b. 1805 – d. 02/04/1879, 74 ys Joanna [ELDER], wife, b. 1810 – d. 03/03/1892, 82 ys Allie E, dau, b. 1856 – d. 02/09/1870, 14 ys John G, son, b. 05/25/1837 – d. 04/20/1909
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
8 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
LEATHERS Levi L, Pvt. 6 MN Inf., b. 11/24/1839 – d. 09/02/1903, son of Levi & Joanna LEATHERS, Civil War
Name: Levi L LEATHERS Age at enlistment: 21 Enlistment Date: 8 Nov 1862 Rank at enlistment: Pvt State Served: MN Survived the War: Y Service Record: Enlisted in Co D, MN 6th Infantry Regiment on, 11 Aug 1862, Mustered out on 19
Aug 1865 at Fort Snelling, MN. Birth Date: abt 1841 Sources: 11
LEATHERS Loren, (no dates) 1860, 1870 & 1880 Census b. abt. 1822 Marilla L [BATES], wife, b. 02/07/1821 – d. 02/03/1887, 65 ys 11 ms 27 ds LEAVITT Gertrude E, b. 03/17/1901 – d. 08/28/2001 LESPERANCE Christopher J, b. 01/23/1928 – Christopher, b. 04/02/1965 – d. 06/03/2005 Pauline [BOURGERY], b. 04/07/1930 – LIBBY Edward, b. 05/15/1840 – d. 03/01/1912 Narcissa A [SAMPSON], wife, b. 01/31/1841 – d. 11/06/1909, m. 06/18/1871 Mabel E, dau, b. 05/24/1876 – d. 02/04/1907 LIBBY Joseph, b. 06/18/1809 – d. 02/18/1887, 77 ys 8 ms Julia A, wife, b. 09/06/1821 – d 12/10/1889, 68 ys 3 ms 4 ds George, son, b. 01/07/1864 – d. 05/29/1869, 5 ys 4 ms 22 ds John H, son, b. 04/04/1843 – d. 10/04/1856, 13 ys 6 ms MOWER Blaine W, b. 06/01/1928 – d. 09/03/2003 Roberta M [BRAWN], b. 08/19/1955 – d.--/--/----, m. 06/1961
Marriage Archives Certificate Number: 2845 Bride Name: BRAWN Roberta M Groom Name: MOWER Blaine W Date of Marriage: June, 1961 Day Unknown
MOWER Charles Granville, b. 07/1833 – d. 1918 Ruth Melvina [CROCKER], wife, b. 03/1838 – d. 1914, m. 45 years with 2 children 1900 Census MOWER Edwin E, b. 1856 – d. 1891 Nettie [ROBERTSON], wife, b. 1864 – d. 1951 Edwina E, b. 1891 – d. 1944 MOWER Ebenezer Jr, b. 02/12/1791 – d. 07/12/1849, 58 ys 5 ms Beaulah W [DAVIS], wife, b. 02/25/1787 – d. 07/19/1867, 80 ys 4 ms 24 ds Eben D, son, b. 11/15/1821 – d. 03/15/1898, 76 ys 4 ms MOWER Deacon Charles, b. 02/25/1804 – d. 11/05/1869, 65 ys 8 ms 11 ds Comfort [COBURN], wife, b. 11/21/1802 – d. 04/21/1885, 82 ys 5 ms MOWER Jesse C, b. 02/06/1827 – d. 05/29/1908, 81 ys 3 ms 23 ds Angie S [BROWN], wife, b. 1834 – d. 02/22/1891, 57 ys
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
9 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
MOWER Philip E, b. 11/04/1885 – d. 04/26/1976 MOWER Marjorie [HEATH], of Woburn MA, wife of Philip E, b. 10/17/1894 – d. 06/10/1971, m. 12/22/1919 Nurse, Army
Nurse Corps, WW I MOWER Sidney R, b. 01/07/1890 – d. 04/15/1984 Crystal M [PHILBRICK], wife, b. 1905 – d. 1972, m. 01/29/1927 St. Albans Wendel E, son, b. 06/09/1927 – d. 07/17/1927 MOWER Victor E, b. 05/29/1947 – d. 01/31/1990 MOWER Richard H, b. 09/03/1929 – d. 07/15/1998 Elaine M [BROOKS], b. 02/24/1940 –
Marriage Archives Certificate Number: 4605 Bride Name: BROOKS ELAINE M Bride Town/State: Groom Name: MOWER RICHARD H Groom Town/State: Date of Marriage: August, 1961 Day Unknown
MUMFORD Edward L, b. 1819 d. 02/17/1888, 69 ys MUNN James Robert, b. 1847 – d. 1915
Edith [DENNING], wife, b. 1860 – d. 1939 Marriage Archives Bride Name: DENNING EDETH A Bride Town/State: ST ALBANS, ME Groom Name: MUNN JAMES R Groom Town/State: ST ALBANS, ME Date of Marriage: Thursday March 20, 1902
MUNN Walter A, b. 1884 – d. 1954 Vivian [NICHOLS], wife, b. 1894 – d. 01/28/1960, m. 09/13/1908
Marriage Archives Bride Name: NICHOLS Vivian Bride Town/State: St Albans, Me Groom Name: MUNN Walter Groom Town/State: Mapleton, Me Date of Marriage: Sunday September 13, 1908
NELSON Burnes F, b. 1897 – d. 1966 of Westfield, ME Zala V [LIBBY], wife, b. 1897 – d. 04/06/1989, of Mapleton, ME, m. 09/11/1918
Marriage Archives Bride Name: LIBBY Zola V Bride Town/State: Mapleton, ME Groom Name: NELSON Burnes F Groom Town/State: Westfield, ME Date of Marriage: Wednesday September 11, 1918
NELSON Rita E., b. 09/15/1943 – d. 02/06/1944, 4 ms 22 ds
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
10 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
NELSON Burnes F, b. 1897 – d. 1966 of Westfield, ME Zala V [LIBBY], wife, b. 1897 – d. 04/06/1989, of Mapleton, ME, m. 09/11/1918
Marriage Archives Bride Name: LIBBY Zola V Bride Town/State: Mapleton, ME Groom Name: NELSON Burnes F Groom Town/State: Westfield, ME Date of Marriage: Wednesday September 11, 1918
NELSON Leigh W, b. 02/07/1909 – d. 09/28/1993 Muriel P [DOW], b. 1913 – d. --/--/----, m. 10/03/1933
Marriage Archives Bride Name: DOW Muriel P Bride Town/State: Mapleton, ME Groom Name: NELSON Leigh W Groom Town/State: Presque Isle, ME Date of Marriage: Tuesday October 3, 1933
NELSON Phillip G, b. 06/11/1921 – d. 05/29/1993 Muriel R, b. 06/07/1922 – d. 08/05/1993
Marriage Archives Bride Name: CROCKER MURIEL R Bride Town/State: ST ALBANS, ME Groom Name: NELSON PHILLIP G Groom Town/State: ST ALBANS, ME Date of Marriage: Wednesday August 26, 1942
NICHOLS Bessie A, b. 1877 – d. 1941 NICHOLS Joshua, b. 07/18/1862 – d. 09/02/1943 Emma E, b. 03/25/1869 – d.02/09/1925 NICHOLS Julian L, “Father”, b. 1856 – d. 19 Melvina B [COOLEY], wife “Mother”, b. 12/03/1852 – d. 1925 NICHOLS Leroy, b. 1885 – d. 1952 Linnie [WING], wife, b. 02/06/1886 - d. 01/18/1972, m. 11/13/1906
Marriage Archives Bride Name: WING Linnie Bride Town/State: Mars Hill, ME Groom Name: NICHOLS Leroy Groom Town/State: St Albans, ME Date of Marriage: Tuesday November 13, 1906
Virginia B, dau, b. 1908 – d. 1920 Dorothy M, dau, b. 1910 – d. 1911 NICKERSON Clara E [NICHOLS], b. 09/18/1888 – d. 04/02/1921
Marriage Archives Bride Name: NICHOLS CLARA E Bride Town/State: ST ALBANS, ME Groom Name: NICKERSON ALMON B Groom Town/State: NEWPORT, ME Date of Marriage: Wednesday October 28, 1903
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
11 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
PAGE Chellis M, b. 1863 – d. 1948 Carrie A, wife, b. 1857 – d. 1916 Emily [NASH], wife, b. 1882 – d. 1961, m. 10/03/1917 of Carmel, ME
Marriage Archives Bride Name: NASH Emily V Bride Town/State: Carmel, ME Groom Name: PAGE Chellis M Groom Town/State: St Albans, ME Date of Marriage: Wednesday October 3, 1917
Stanley M, infant son, b. 1919 – d. --/--/----, (Gustavus PAGE lot) PAGE Elbridge G, b. 1814 – d. 12/30/1889, 75 ys Eliza A, wife, b. 1815 – d. 03/31/1890, 74 ys 7 ms PAGE Gustavus, “Father”, b. 07/04/1833 – d. 02/29/1908 Jane L, “Mother”, b. 11/21/1840 – d. 11/24/1927 John O, b. 1869 – d. 1948 PAGE Roy A, b. 07/16/1916 – d. 05/24/2006 PAGE Elbridge H, son of Elbridge G & Eliza A PAGE, b. 1842 – d. 04/16/1864, 22 ys, Civil War
Name: Elbridge H PAGE Residence: St Albans, ME Age at enlistment: 20 Enlistment Date: 15 Nov 1861 Rank at enlistment: Pvt State Served: ME Survived the War: N Service Record: Enlisted Co H, ME 12th Inf Regt on 11/15/1861, Mustered out 12/19/1863 Birth Date: abt 1841 Sources: 77
PARKER Horace N, 1849 – 1911 Annie S, wife, b. 02/19/1849 – d. 05/05/1884 35 ys 2 ms 16 ds PARKER Moses, b. 1815 – d. 01/10/1874, 59 ys Sally, wife, b. 1814 – d. 10/24/1869, 55 ys Nancy M, dau, b. 1847 – d. 11/11/1862, 15 ys Alvin D, son, b. 09/16/1854 – d. 11/24/1860, 6 ys 2 ms 8 ds PARKMAN Richard C, b. 11/30/1845 – d. 10/15/1891, 45 ys 10 ms 15 ds, son of Everett & Hannah [WESTON] PARKMAN Flora A [LIBBY], wife, b. 04/17/1848 – d. 03/12/1930, 81 ys 10 ms 23 ds, dau of Joseph & Julia LIBBY Horace Ervin, b. 04/02/1878 – d. 01/03/1958 PATTERSON Durward V, b. 02/28/1917 – d. 10/24/1960, ME MMI USNR, WW 2 Thelma [CROCKER], b. 06/04/1917 – d. 07/26/1967, m. 04/21/1937
Marriage Archives Bride Name: CROCKER Thelma E Bride Town/State: St Albans, ME Groom Name: PATTERSON Durward V Groom Town/State: St Albans, ME Date of Marriage: Wednesday April 21, 1937
PATTERSON Todd D, son of Carroll PATTERSON, b. 05/08/1974 – d. 08/04/1994
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
12 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
PRATT Brent K, b. 11/28/1964 – d. 01/12/2008, son of David & Eleanor PRATT PRATT Elmira F [GRANT], wife of Dewitt C PRATT, b. 10/15/1846 – d. 05/21/1895, 48 ys 7 ms 6 ds, m. 08/29/1869
Cambridge, ME Gertie A, b. 08/27/1872 – d. 12/14/1876, 4 ys 3 ms 17 ds Freddie D, b. 02/22/1874 – d. 12/12/1876, 2 ys 9 ms 20 ds Winnie E, b. 07/10/1871 – d. 12/07/1876, 5 ys 4 ms 27 ds Infant son, b. 03/05/1875 – d. 09/14/1875, 6 ms 9 ds PRATT Phillip Eugene, b. 1948 – d. 1948, (metal marker) PRATT Phillip Eugene, b. 1948 – d. 1948, (metal marker) PRATT Lyndon G, S1 US Navy, b. 06/23/1915 – d. 01/13/1985, WW 2
Name: Leo G PRATT Birth Year: 1915 Nativity State: ME County or City: Somerset Enlistment Date: 27 Mar 1942 Enlistment State: ME Enlistment City: Bangor Grade: Private Source: Civil Life Education: Grammar school Civil Occupation: Cooks, except private family Height: 72 Weight: 177
Gertrude E [GALLAGHER], wife, b. 07/31/1914 – d. 09/25/1982, m. 04/22/1936 St Albans Marriage Archives Bride Name: GALLAGHER Gertrude Bride Town/State: St Albans, ME Groom Name: PRATT Lyndon Groom Town/State: St Albans, ME Date of Marriage: Wednesday April 22, 1936
RAMSDELL Edwin B, “Father”, b. 02/27/1826 – d. 09/14/1910 Ann B, wife, “Mother”, b. 02/03/1832 – d. 01/26/1929 Flora E, dau, b. 03/03/1871 – d. 09/25/1879, 8 ys 6 ms 22 ds RINES Janet A, b. 02/18/1925 – RINES Waldo N, b. 09/08/1928 – d. 01/26/1999 Glenice I [BEACH], b. 12/27/1928 – d. 03/25/1999, m. 07/29/1948
Marriage Archives Bride Name: BEACH Glennis I Bride Town/State: Farmington FALL, ME Groom Name: RINES Waldo N Groom Town/State: Farmington, ME Date of Marriage: Thursday July 29, 1948
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
13 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
ROBERTSON Rufus, b. 03/19/1818 – d. 06/19/1888, 70 ys 3 ms, Civil War
Name: Rufus ROBERTSON Residence: St Albans, ME Age at enlistment: 44 Enlistment Date: 29 Aug 1862 Rank at enlistment: Corp State Served: ME Survived the War: Y Service Record: Enlisted in Co F, ME 20th Infantry Regiment on 29 Aug 1862. Promoted to Full
Private, Mustered out on 11 Jul 1863 Birth Date: abt 1818 Sources: 77
Juliette [FULLER], wife, b. 03/17/1833 – d. 05/17/1903, 70 ys 2 ms, m 01-06-1846 Parker D, son, b. 07/26/1854 – d. 04/05/1877, 22 ys 8 ms 10 ds SAMPSON George H, son of Daniel & Ruth E. SAMPSON, d. 09/17/1861 Alexandria VA, 29 ys, Civil War
Name: George H SAMPSON Residence: St Albans, ME Age at enlistment: 23 Enlistment Date: 6 Apr 1861 Rank at enlistment: Pvt State Served: ME Survived the War: N Service Record: Enlisted in Co E, ME 3rd Inf Regt on 06/04/1861, Mustered out 0/17/1861 Birth Date: abt 1838 Sources: 77, 43
SAMPSON Cyrus G, son of Daniel & Ruth E SAMPSON, d. 07/21/1861 Bull Run”, 19 ys, Civil War
Name: Cyrus SAMPSON RESIDENCE: St Albans, ME Enlistment Date: 4 Jun 1861 Side Served: Union State Served: ME Service Record: Enlisted as a Pvt on 06/04/1861 at the age of 18 in Co E, 3rd Inf Regt ME, 06/04/1861,
Killed Co E, 3rd Inf Regt ME 07/21/1861 at Bull Run, VA Sources: 77
SAMPSON Gustavus B, son of Daniel & Ruth E. SAMPSON, d. 09/08/1861, Georgetown DC, 22 ys, Civil War
Name: Gustavus SAMPSON RESIDENCE: St Albans, ME Enlistment Date: 4 Jun 1861 Side Served: Union State Served: ME Service Record: Enlisted as a Private on 4 June 1861 at the age of 21, Enlisted in Co E, 3rd Infantry
Regiment ME on 4 Jun 1861, Died Co E, 3rd Infantry Regiment ME on 15 Sep 1861 Sources: 77, 43
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
14 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
SAMPSON Sarah Rosella [LEATHERS], wife of Alden SAMPSON, m. 06/1878, dau of Levi & Joanna LEATHERS, b. 1847 –
d. 12/07/1881, 34 ys, (Levi LEATHERS lot), m 06/26/1878 Name: Alden SAMPSON Residence: St Albans, ME Enlistment Date: 03/21/1865 Side Served: Union State Served: ME Service Record: Enlisted as a Corp on 03/21/1865 at the age 18, Enlisted in Co 19th, Unassigned Inf
Regt ME on 03/21/1865, mustered out Co 19th, Unassigned Inf Regt ME on 05/23/1865 at Augusta, ME
Sources: 77 Alden was son of Daniel & Ruth E SAMPSON, d. 07/04/1909 Woonsocket, Sanborn SD
SARGENT George W, b. 04/23/1905 – d. 07/10/1996 Marie F, b. 07/20/1903 – d. 08/31/1995 SAWTELLE Earl S, b. 10/11/1895 – d. 04/21/1983 Louise B, b. 1898 – d. 1969 Baby, – d. 08/1958 SKINNER Ann E [LEATHERS], dau of Levi & Joanna LEATHERS, wife of J M SKINNER, b. 08/27/1842 – d. 09/18/1900,
(Levi LEATHERS lot) SMITH Andrew H, b. 03/09/1812 – d. 05/23/1875, 63 ys 2 ms 14 ds Sarah J [BATES], wife, dau of Samuel & Sarah BATES, b 08/24/1823 – d. 07/14/1851, 27 ys 10 ms 20 ds Permelia L, dau, b. 06/17/1845 – d. 11/17/1850, 5 ys 5 ms SMITH Theodore W, b. 03/31/1861 – d. 02/17/1945 Nina B, wife, b. 09/11/1864 – d. 03/29/1912 Hattie J [TUCKER], wife, b. 11/04/1862 – d. 01/17/1932, m. 02/10/1915, former wife of Joseph H
STURTEVANT, 1910 Dexter Census SNOW Annette S [CARSON], wife of Isaac D SNOW, b. 05/11/1844 – d. 01/29/1869 (Henry D CARSON lot), dau of Henry
& Eliza CARSON SPRINGER Victor L, son, b. 07/11/1919 – d. 07/18/2006 Ruth [LARY], wife, b. 07/20/1916 – d. 10/14/2000, m. 08/18/1956
Marriage Archives Bride Name: LARY Ruth E Bride Town/State: Groom Name: SPRINGER Victor L Groom Town/State: Date of Marriage: Saturday August 18, 1956
SPRINGER Wesley Alonzo, b. 1886 – d. 1949 Eva E [STEVENS], wife, b. 05/19/1891 – d. 06/16/1983, m. 10/04/1907 STILLWELL Harry Neal, b. 07/22/1937 – d. 08/11/1989 Korean War STILLWELL Harry E, b. 06/14/1911 – d. 06/29/1993 Dorothy M, b. 07/10/1910 – d. 07/09/1999 TASH Trina Lynn, b. 1967 – d. 1967, (metal marker)
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
15 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
THOMAS Leroy C[lifford], b. 09/07/1891 – d. 08/02/1979 Grace H [CROCKER], b. 1898 – d. 1998, m. 09/19/1920 St Albans, ME Twins, b. 1921 – d. 1921
Marriage Archives Bride Name: CROCKER Grace H Bride Town/State: ST Albans, ME Groom Name: THOMAS Leroy Groom Town/State: Springvale, ME Date of Marriage: Sunday September 19, 1920
THOMPSON Caroline, wife of Charles THOMPSON, b. 08/10/1838 – d. 02/10/1888, 49 ys 6 ms, (Isaac W COOLEY lot) THOMPSON Charles E, b. 1865 – d. 1927 Lizzie A, wife, b. 1864 – d. 1952 Jesse, b. 1884 – d. 1952 TOWARD Annie L [BATES], dau of John S & Mercy BATES, d. 07/23/1900, 51 ys 3 ms 12 ds (Samuel BATES lot) TOWARD George N, d. 03/14/1919, 79 ys 6 ms 23 ds Alice B, wife, d. 10/31/1907, 60 ys 7 ms 22 ds TRIPALDI Joseph, b. 05/21/1910 – d. 02/24/2001 Wilda, wife, b. 05/07/1908 – d. 01/08/1994 WALDRON Ethel [BOYNTON], b. 01/04/1896 – d. 06/20/1968, wife of Lawrence E WALDRON, m. 12/20/1914
Marriage Archives Bride Name: BOYNTON Ethel M Bride Town/State: ST Albans, ME Groom Name: WALDRON Lawrence E Groom Town/State: Hartland, ME Date of Marriage: Sunday December 20, 1914
WEEKS Earle Osborn, b. 07/28/1947 – Sharon Loraine [ELLIOTT], b. 02/20/1952 – WEEKS John E, b. 05/31/1915 – d. 03/03/1998 Genevieve P [CLIFFORD], b. 08/02/1918 –
Marriage Archives Bride Name: CLIFFORD Genevieve P Bride Town/State: ST Albans, ME Groom Name: WEEKS John E Groom Town/State: ST Albans, ME Date of Marriage: Saturday November 16, 1935
WEEKS Wayne E, b. 06/05/1936 – Ellen M [BUCKMAN], b. 08/18/1940 – d. m. 01/26/1957
Marriage Archives Bride Name: BUCKNAM Ellen M Bride Town/State: Groom Name: WEEKS Wane E Groom Town/State: Date of Marriage: Saturday January 26, 1957
WELLS Goldie M, b. 1919 – d. 2006
01 - Crocker Cemetery Circa 1832
St. Albans, Somerset County, Maine
16 of 16
ADDED= Information found from Census Records and Archives VETERANS = Documented Records from Archives
QUESTIONS = Spellings & Dates that need to be checked on stones or in Records
WEYMOUTH Harold H, b. 02/19/1899 – d. 06/27/1971 Grace [GRIFFITH], wife, b. 11/09/1908 – d. 07/22/2003, of Hartland, m. 06/07/1931,
Marriage Archives Bride Name: GRIFFITH Grace L Bride Town/State: Hartland, ME Groom Name: WEYMOUTH Harold H Groom Town/State: ST Albans, ME Date of Marriage: Sunday June 7, 1931
WEYMOUTH Bernard, b. 05/13/1893 – d. 05/04/1985 Lottie M [GARDNER], b. 12/19/1898 – d. 03/27/1982, wife of Bernard C WEYMOUTH, m. 10/12/1915 (Harold
WEYMOUTH lot) Marriage Archives Bride Name: GARDNER Lottie M Bride Town/State: Athens, ME Groom Name: WEYMOUTH Bernard C Groom Town/State: ST Albans, ME Date of Marriage: Tuesday October 12, 1915
WEYMOUTH Hiram B, (no dates), son of Jonathan & Jane WEYMOUTH, b. 12/1843 Hannah E [CYPHERS] dau of James CYPHERS, (no dates) b. 01/1843 WEYMOUTH Jonathan, b. 04/27/1817 – d. 05/17/1855, 38 ys 20 ds Jane R [BATES], wife, b. 1808 – d. 03/22/1901, 93 ys Daniel, son, b. 05/12/1848 – d. 07/28/1848, 11 ws WEYMOUTH Guy C, (no dates), b. 01/1871, son of Hiram & Hannah WEYMOUTH Etta M [COLE], (no dates), b. 06/1867, m. 01/30/1893 St. Albans, ME
Marriage Archives Bride Name: COLE Etta M Bride Town/State: ST Albans, ME Groom Name: WEYMOUTH Guy C Groom Town/State: ST Albans, ME Date of Marriage: Monday January 30, 1893
WHITE Lucy A [GILES], b. 1845 – d. 1944, (Harry E GILES lot) wife of Sylvanus R WHITE WIERS Phyllis, b. 06/11/1921 – d. 05/22/1988 WILLEY Sadie C, wife of Warren WILLEY, b. 05/01/1856 – d. 08/06/1899, 43 ys 3 ms 5 ds, (George H DEARBORN lot) WING Elden, “Father”, b. 1860 – d. 1947 Ella I [ELSEMORE], wife, “Mother”, b. 1861 – d. 1922 WING Eleanor [SPRINGER], b. 1909 – d. 1928
Marriage Archives Bride Name: SPRINGER ELEANOR M Bride Town/State: ST ALBANS, ME Groom Name: WING CASIMER E Groom Town/State: ST ALBANS, ME Date of Marriage: Sunday October 9, 1927
Stone Missing top! d. 01/--/1841, 11 ms Infant d. 12/1840 4 ms Ae 31 yrs 5 ms 17 ds