MFGS **********************
Maine Franco-American Genealogical Society
The following files are a coordinated effort from volunteers who compiled data by walking cemeteries, or researched cemetery files, then entered them into a database.
Without the dedication, and the many hours of work from these volunteers, these records could not have been made available.
Ron DeBlois Project Coordinator File Facilitator MFGS Library Director
Mount Hope Cemetery Lewiston, Androscoggin County Me. 1826-1999
Mount Hope Ave. Compiled by: Gloria Rafferty Sept. 1999
Computer entries: Gloria Rafferty Total entries: 11381
LEGEND Ref. c - Cemetery walk-thru C - Interment Card d - Archive Death Records m - Archive Marriage Records M - Mount Hope Cemetery Records N - Newspaper Obit S - Social Security Records Lot A- adult C-children R- range s- single b - baby ie:Ar = Adult Range
Remarks brother of m. of mother of h. or husb. husband of
all single letters refer to section
----------------------------------------------------------------------------------------------------
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Abbott Cecil E. (2 wks) Abbott Jesse Abbott Margaret Abbott Robert Lee Abbruze Abbenedetto or Abbruzzie Abelli Edith Abelli Louis Acheson Alexander (5 hrs) Acheson Bertha G. Acheson Edward L. Acheson Etta E. Acheson Etta (4 mos) Acheson George J. Acheson Lawrence Acheson Marie T. (Thomas) Acheson Robert Acheson Sylvia H. Acheson William F. Acheson William F. Ackerly Ann (Cunion) or Akerley Adamen Branislava (1 mo) Adamen John M. Adamen Marcella (Guidaviche) Adamen Marion Adamen Peter Adamen Peter Adamen Stanley M.
Date
14-Jan
Born
Date
Died
1876
26-May 9-Sep 1-Dec 28-Feb 7-Mar
1944 1974 1887 1974 1969
27-May 12-Sep 2-Dec 3-May 14-May
1944 1974 1887 1974 1969
59 14 27 93
1892
1-Jan 2-Sep 21-Jan 29-Apr 27-Jan
1981 1984 1895 1985 1960
24-Mar 4-Sep 22-Jan 1-May 30-Jan
1981 1984 1895 1985 1960
80 69 Summer St., Lstn 93 69 Summer St., Lstn Lstn 90 24-3 Tall Pines, Lstn 67 43 Switzerland Rd., Lstn
2-Jan 11-Apr 28-Aug 27-May 27-Jan
1936 1903 1912 1915 1970
4-Jan 12-Apr 31-Aug 28-May 24-Apr
1936 1903 1912 1915 1970
66 61 Summer St., Lstn Lstn 39 41 Walnut St., Lstn Blake St., Lstn 76 Colby St., Aub.
15-Jun 1914 15-Sep 1982 30-Nov 1970
17-Jun 18-Sep 28-Apr
1914 1982 1970
66 41 Walnut St., Lstn 67 Avenue Rd., Wales, Me 45 Colby St., Aub.
11-Dec 1982 24-Jan 1913
13-Dec 27-Jan
1982 1913
4-Sep 30-Apr 26-Sep
1870
15-May
1893 1850
6-Sep
1925
Adams Jane E. Adams Jane E. (6 wks) or Thornton Adams Judith (21 days) Adams Margaret (Devlin)
Date Age
Location Lisbon, Me Aub. Lstn 163 Derosay Ave., Aub. Lincoln St., Lstn
wife of Robert Acheson or Alctuson (4 days) wife of Edward L. Acheson
N N
MC MC M MC cdMC
N Ara M Ar Br Ara
133 Fahey 133 Fahey Vaughan 106 Pinette 19 Pinette 45 Pinette McDonough Vaughan Conley 19 Fahey
cM M M M cSdMC
88 24-3 Tall Pines, Lstn 26 34 Pleasant St., Lstn
N E
106 Pinette 80 Vaughan
MC cM
1915 1992 1975
Park St., Lstn 72 Hatch Rd., Aub. Me 98 48 West Bates St., Lstn
Br O F
Pinette 81 Fortin 47 Fahey
M MC cSMC
O F
81 Fortin 47 Conley & Fahey
MC cNM
Br husb. of Yvette C. Ducharme/son of F Peter & Ursula Guidaviche Br
Vaughan 47 Fortin
M cNMC
wife of Stanley M. Adamen/dau. of F Napoleon & Marie Lagasse Ar husb. of Jennie Thornton/son of George T. & Ella Noyes N J
47 Fortin
cNMC
37 Conley & Fahey
cNM
37 Conley 45 Vaughan
MC M
96 Albert 87 Conley
MC cMC
17-Dec
1880
4-Nov 1986 15-Oct 1945
6-Nov 18-Oct
1986 1945
65 Hatch Rd., Aub. 64 48 West Bates St., Lstn
2-May
1918
5-Feb 1914 4-Jan 1985
6-Feb 16-Apr
1914 1985
2 2071/2 Park St., Lstn 66 48 West Bates St., Lstn
27-Aug 1913
28-Aug
1913
Park St., Lstn
10-Apr
1922
16-Dec 1986
21-Apr
1987
64 48 West Bates St., Lstn
19-Jan
1890
13-Oct 1949
15-Oct
1949
59 1022 Sabattus St., Lstn
25-Jan 1967 21-Dec 1922
27-Jan 22-Dec
1967 1922
77 1022 Sabattus St., Lstn Sabattus, Me
16-Jun 1963 18-Nov 1972
17-Jun 21-Nov
1963 1972
Leeds St., Lstn 85 57 Lowell St., Lstn Page 1
husb. of Etta E. Acheson
Ref cM MC M MC cMC
or Hatcheson husb. of Marie T. Thomas
Funeral Dir.
40 Fortin 25a Fortin Vaughan O 25 Fortin Arsg 306 Fahey
cM MC cSMC
1877
1887
Sec Lot M O
45 Vaughan 119 Fahey 124 Fahey
20-Jul
24-Jul
Remarks son of C. E. & L. V. Abbott
M O Ara
3-Sep 1915 28-Apr 1992 23-Sep 1975
Adamen Uladrslaus (8 wks) Adamen Yvette C. (Ducharme) Adams Byron C. Sr.
Buried
Me. Cpl. 756th Bomb Sq. AAF WWll/or b. 9/26/1925
wife of Peter Adamen/or b. 7/13/1877 husb. of Marcella Guidaviche/son of John & Eva Withum
N F
Vaughan
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Adams Mary A. Adams Merle
Born 1874
Adams Yvette Adominus Brenislaus (5 mos) Adomitis Edward (4 mos) Adomonis Sophia (8 mos) Adonoitis Anton or Adomavicius Antanas Ahearn James Ahearn Michael Ahearn Thomas Ahern Albert (3 mos) Ahern Catherine Ahern Charles A. Ahern Ellen Ahern James Ahern John Ahern Margaret F. Ahern Mary Ahern Michael (5 mos) Ahern Michael A. Ahern Minnie Ahern Napoleon Ahern Nora Ahern Thomas Ahern William Akeley Irene F. (Lalonde)
13-May
Akeley Leon Frank Sr.
15-Sep
Date
Died
Buried
Date Age
24-Oct 1927 22-Apr 1990
26-Oct 24-Apr
1927 1990
29-Feb 1984 19-Jul 1912
21-Apr 19-Jul
1884
5-Aug 1915 11-Sep 1916 10-Jun 1935
Location
Remarks
Sec Lot
131 Conley 7 Albert & Burpee
cM MC
1984 1912
N Br
37 Albert & Burpee Vaughan
MC M
6-Aug 12-Sep 12-Jun
1915 1916 1935
Park St., Lstn 60 Maple St., Lstn 51 2 Newbury St., Aub.
Br Br M Ar Ar H B
1920 1928 1853 1917 1904 1958 1921 1900 1930 1930 1932 1890 1971 1916 1905 1893 1909 1904 1981
24-Feb 26-Dec
1920 1928
1898
21-Feb 24-Dec 20-Sep 31-Jan 7-Apr 27-Sep 28-Mar 29-Oct 2-Dec 20-Nov 21-Jul 31-Jul 26-Feb 20-Apr 24-Aug 2-Feb 24-Apr 7-Oct 12-Jul
1-Feb 10-Apr 30-Sep 31-Mar 31-Oct 6-Dec 23-Nov 23-Jul 1-Aug 1-May 21-Apr 25-Aug 5-Feb 27-Apr 8-Oct 14-Jul
1917 1904 1958 1921 1900 1930 1930 1932 1890 1971 1916 1905 1893 1909 1904 1981
31 88 Hines Alley, Lstn 65 88 Hines Alley, Lstn 1 22 Summer St., Lstn 70 Lstn 81 Lstn 73 Augusta, Me 39 Lstn 29 71 Blake St., Lstn 78 71 Blake St., Lstn 49 71 Blake St., Lstn Lstn 87 336 Bates St., Lstn 1 22 Summer St., Lstn 5 Lstn 70 Lstn 29 188 Main St., Aub. 2 91 Lincoln St., Lstn 83 327 Webber Ave., Lstn
1896
21-Sep 1990
24-Sep
1990
94 327 Webber Ave., Lstn
1913 1967 1907 1990
24-Jan 8-Jul 26-Jul 8-Aug
1913 1967 1907 1990
34 Pleasant St., Lstn Minot, Me Lstn 81 3788 Arrowhead Dr., St.Augustine, Fl
son of Patrick & Mary Ahearn
F E F A F A B
A wife of Leon Frank Akeley Sr./dau. M of Paul & Mary Neron husb. of Irene Lalonde/son of Frank M G. & Nettie Steward Akerley
28-Oct
1908
24-Jan 7-Jul 26-Jul 6-Aug
Albert Clara Albert Delvina L. (Long)
10-Jul
1871
14-Sep 1988 29-Jan 1935
17-Sep 1-Feb
1988 1935
1913
6-Feb 1970
24-Apr
1970
husb. of Dorothy I. Timpany/son of Ara Frank & Delvina Long/Pfc. U. S. Army 88 71 Spring St., Aub. N 62 Sabattus, Me wife of Frank X. Albert/b. in G Madawaska, Me. 56 Albert Acres, Greene, Me wife of Arthur F. Albert Ara
3-Aug 1988
6-Aug
1988
74 1868 Minot Ave., Aub.
Albert Francis J.
Ref
G P
Akerley Baby Akerley Baby Boy Aksamitowski John (1 mo) Albert Arthur F.
Albert Dorothy I. (Timpany)
Funeral Dir.
53 42 Bartlett St., Lstn 70 21 Huston Ave., Aub. 04210 68 1024 Sabattus St., Lstn 207 Park St., Lstn
Page 2
Sg N
N
Pinette Pinette 189 Conley Vaughan Vaughan
M M cM
122 Conley McDonough 38 Conley & Fahey 148 Conley Vaughan 38 Conley 79 Conley 38 Conley Vaughan 79 Fahey 122 Conley McDonough Vaughan 79 Vaughan McDonough 71 Fahey
M M c M M M M M M M M M MC M M M M M cNMC
71 Fahey Forrest
cNMC
Vaughan 161 Fahey Vaughan 102 Fortin
M MC M cNMC
168 Albert & Burpee 68 Pinette
MC cNM
102 Fortin
cMC
119 Fortin
MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Albert Frank or Francois X.
Date 14-Nov
Born 1867
Albert Louis C. Albert Stephen J. Alden Gerald S. Sr. Alden Helen C. (Cholewa) Aleheron Mary J. Alesuines Martha or Alesunas (Bukate) Alesuines Peter or Alesunas Alexander Annie Alexander Annie Alexander Daniel Alexander Victor or Alexandriu Alexandrovicz Ann Alexandrowitschz Helena Alexdrawicz Victor (1 wk) Aliberti John Aliberti Josee M. Allain Anne E. Allain Margaret A. (Hennessey) Allain Peter A. Allaire Gloria M. (LaFleur) Allen Albin or Alvie Allen Ann (Baker) Allen Annette L. or M. Allen Baby Allen C. Theresa M. (Malvey) Allen Catherine Allen Dolphi A. Allen Herbert Allen Louis E. Allen Margaret Allen Margaret Allen Mary Allen Mary Allen Mary Allen Rose (2 wks)
Date
Died
Buried
Date Age
Location
1-Apr 1952
5-Apr
1952
So Windham, Me
11-Aug 1971 7-May 1969 5-Aug 1994
14-Aug 10-May 9-Aug
1971 1969 1994
67 Greene, Me 66 581 Main St., Lstn 69 344 Park Ave., Aub.
24-Oct 8-Jun
1894 1950
42 Lstn 66 2 Main St.
Remarks husb. of Delvina L. Albert
husb. of Helen C. Cholewa/son of Benjamin & Mildred Judkins wife of Gerald S. Alden Sr.
Sec Lot G N N N N
Funeral Dir.
68 119 Fortin 168 Albert 44 Fahey Forrest 44
Ref cM MC MC MC
wife of Peter Alesuines or Alesunas Arsg
McDonough 237 Conley & Fahey
M M cM
husb. of Martha Bukate
Arsg
238 Fahey
cMC
2-Sep
1884
21-Oct 1894 5-Jun 1950
10-Apr
1875
1-May 1960
3-May
1960
87 Lisbon Falls, Me
1919 1891 1892
1928 15-May 1953 27-Apr 1919 26-Jul 1970
18-May 30-Apr 28-Jul
1953 1919 1970
59 52 W Bates St., Lstn 29 Fairfield 77 West Bates St., Lstn
G L G G
20 133 Conley & Fahey 20 Conley 20 Conley
c M cM cMC
15-Jul
1889
22-Apr 16-Feb 14-Mar 5-May 11-May 8-Mar 5-Oct
1928 1996 1917 1996 1985 1968 1936
27-Apr 24-Apr 15-Mar 8-May 14-May 11-Mar 8-Oct
1928 1996 1917 1996 1985 1968 1936
10 77 Knox St., Lstn 91 102 Campus Ave., Lstn Knox St., Lstn 79 204 Montello St., Lstn 61 204 Montello St., Lstn 66 282 Poland Rd., Aub. 47 Arsenault Pk., Aub.
G 20 Conley O 42a Pinette Br Conley N 272 Albert & Burpee N 272 Albert & Burpee Arsg 274 Fahey F 34 Pinette
M MC M MC MC MC cNM
9-Mar 1-Nov
1887 1938
26-Jan 1976 2-Jul 1998
23-Apr 8-Jul
1976 1998
88 278 Poland Rd., Aub. 59 9-10 Tall Pines, Lstn
F Ara
34 Fahey 107 Fahey Forrest
cSdMC NMC
1-Aug
1890
1896
31-Jul 1890 1902 8-Nov 1995 30-Mar 1920 22-Sep 1979
18-Nov 31-Mar 25-Sep
1995 1920 1979
81 394 Central Ave., Lstn 27 High St., Lstn 83 336 Bates St., Lstn
125 Vaughan 61 85 Albert & Burpee Conley 76 Fahey
M c MC M cNMC
5-Oct 1914 13-Feb 1989
7-Oct 22-Apr
1914 1989
16-Jan 29-Jan 24-Apr 13-Nov
1922 1940 1894 1894
70 15 Bartlett St., Lstn 93 Great Falls Plaza, Aub. 04210 15 150 Pleasant St., Aub. 65 Washington St., Aub. 55 Lstn 28 Augusta, Me 16 42 56 Lstn 27 Elm St., Lstn
10-May
13-Jan 27-Jan 22-Apr 11-Nov Jan 6-Jul 30-Sep 12-Dec
1922 1940 1894 1894 1861 1868 1904 1916
1-Oct 13-Dec
1904 1916
1 Lstn
Page 3
wife of Peter A. Allain/D.of James F. & Josephine S. Hennessey husb. of Margaret A. Hennessey wife of ..../dau. of Alphonse & Juliette Green son of Margaret Allen
A H E child of Frank Allen Br wife of Clarence Allen/dau. of John M & Nora Brennan D N
Sg
dau. of Thomas & Mary Allen wife of Thomas Allen
A D D Br
56 Conley 2 Fahey Forrest
M MC
Conley 98 Conley & Fahey McDonough 125 Vaughan 56 56 McDonough Conley
M M M cM c c M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Allen Theresa E.
Date 31-Dec
Allen Thomas Allen Timothy Allen Timothy J. Alzin Marie or Algin Amelio Annie Amelio Antonio Ames Alvera Ames Joshua Ames Stanley C. Amillie John Anderson Bridget Anderson Bridget Anderson Frederick Anderson Georgianna Anderson James Anderson John Anderson John Anderson Mary Anderson Mary Anderson Mary Anderson Mary M. Andlie Mary or Crudlin Andrews Daniel Andrews Ellen (11 mos)
Born 1919
1861
1-Nov 6-Mar 6-Oct 17-Dec 5-Apr
1858 1828 1863 1867 1832
Andrews James Andrews Joseph Andrews Sarah A. or Elaine Sarah Andrews William Anthoine Thomas J. Sr. Antonelli Ferina Apecga Elizabeth (4 mos) Apeziega Frank (3 wks) Armot Mary Armot Rose Armstrong John R. Armstrong Loretta Armstrong Marie L Arneault Robert E.
Date
Died
21-Feb 1992
Buried
Date Age 1992
72 336 Bates St., Lstn
17-Mar 23-Oct 7-May 16-Jul 19-Feb 15-May 19-Dec 10-Jul 8-May 17-Jan 3-Jan 12-Sep 10-Jul 18-Sep 15-May
1913 1893 1929 1914 1928 1930 1989 1999 1962 1902 1943 1893 1942 1917 1954
19-Mar 24-Oct 10-May 17-Jul 21-Feb 17-May 10-Apr 14-Aug 11-May
1913 1893 1929 1914 1928 1930 1990 1999 1962
9-Jan 14-Sep 13-Jul 21-Sep 18-May
1943 1893 1942 1917 1954
80 76 68 21 44 59 70 9 58 90 49 55 69 36 80
5-Jul 5-Sep 25-Apr 30-Jun 29-Nov 13-Mar 27-Jan 12-Oct 15-Mar
1893 1871 1865 1882 1901 1913 1910 1866 1853
5-Jul
1893
33 Lstn
1885
15 Bartlett St., Lstn Lstn 10 Sabattus Rd. Poland, Me 51 Main St., Lstn 93 Main St., Lstn Lowell, Ma 1643 Johnwells Rd., Ga Eaton St., Lstn Greene, Me Detroit, Mi Lstn 102 Middle St., Lstn Hospital Deangelis Home, Lstn
2-Dec 17-Mar 28-Jan
1901 1913 1910
70 Lstn So. Ptld., Me 80 Greene, Me 3
3
22-Feb 1919
25-Feb
1919
32 40 Maple St., Lstn
13-Jan 31-May 26-Jun 24-Aug 2-Mar 26-May 23-Aug 12-May 30-Apr 4-Jan 7-Jan
3-Jun 28-Jun 25-Aug 3-Mar 28-May 24-Aug 17-May 3-May 18-Apr 10-Apr
1994 1964 1910 1911 1918 1917 1988 1963 1986 1990
4 84 324 Webster St., Lstn 37 Augusta, Me Bates St. 175 Park St., Lstn 29 Middle St., Lstn 8 173 Middle St., Lstn 74 7 Russell St., Lstn 45 222 Poland Rd., Aub. 82 7 Russell St., Lstn 74 59 Androscoggin Ave., Lstn
1871 1994 1964 1910 1911 1918 1917 1988 1963 1986 1990
Remarks dau. of Clarence & Catherine Malvey husb. of Mary Allen
wife of Antonio Amelio husb. of Annie Amelio
Page 4
Sec Lot M D K Ar F F N G N J A Ar K
husb. of Mary Anderson
5-Apr 1847
5-Mar
Location
25-Apr
wife of John Anderson
son of Daniel & Sarah Sullivan dau. of George F. & Elaine Sarah Andrews son of George F. & Elaine Sarah Andrews Me. Sgt. Co. A 13th Inf. wife of George F. Andrews son of Daniel & Sarah Sullivan
H H H H H Br C B B
Funeral Dir.
76 Fahey Forrest 56 Gilbert Vaughan Conley Conley 67 Dillingham 67 Conley 91 Linwood Cemetery 128 Carter 91 Fahey McDonough 11 Conley Vaughan 7 Conley Conley R2- Conley & Fahey 3 99 Vaughan 99 99 99 99 Vaughan Gilbert 5 Vaughan 83 83
Ref cNMC MC M cM M cM cM MC M MC M M M M M M cM c c c cM M M c c
B
83
c
H B
13 83 Conley
c cM
B P Arsg Br Br Ar Br N N N O
83 41 Fahey Forrest 340 Conley Vaughan Vaughan Conley Conley 173 Fortin 173 Pinette 173 Fortin 115 Teague & Finley
c MC MC M M M M MC MC MC MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Arneault Sophie N.
Date
Died
Buried
Date Age
Location
1-Apr 1991
3-Apr
1991
1867
13-Jan 1941
16-Jan
1941
73 59 Androscoggin Ave., Lewiston Me 72 35 Winter St., Aub.
29-Jun
1872
17-Apr 1939
20-Apr
1939
63 35 Winter St., Aub.
8-Aug
1917
29-Jun 1960 14-Aug 1968
1-Jul 17-Aug
1960 1968
80 Littleton Hotel, Lstn 51 10 Valley St., Aub.
Ashmego Michael
15-Sep
1899
25-Jun 1925
29-Jun
1925
25 48 W. Bates St., Lstn
Ashmer Joseph V. or John Ashmer Mary (Miller) Ashton John H. Ashton Karen Sue (3 mos) Ashton Mary L. (Hennessey)
15-Apr 13-Sep
1908 1910
4-Nov 17-Jul 15-Apr 8-Jan 13-Oct
Arsenault Euphemia A. (Peters) or Ar 93 Arsenault Peter John or Sg 92 Arsenault Sylvester Ashe Walter B.
Ashton Stanley M. Asmego Amilla or Aszmeago (10 mos) Asmego Michael
1913
1955 1957 1969 1966 1966
7-Nov
1955
47 210 Cook St., Aub.
18-Apr 11-Jan 17-Oct
1969 1966 1966
45 36 Jepson Ave., Lstn Pond Rd., Lstn 53 23 Sylvan Ave., Lstn
2-Aug 28-Jan
1982 1906
67 134 1/2 Wood St., Lstn Lstn
Remarks
wife of Peter John Arsenault
Sec Lot
Mass. Pvt. 1st Cl. 76th Field Arty. 3rd Div. husb. of Mary Miller wife of Joseph V. Ashmer
Ref
115 Teague & Finley
MC
Arsg
124 Conley & Fahey
cM
125 Plummer & Merrill
cNM
357 Conley 104 Fahey
MC cMC
husb. of Euphemia A. Peters/son of Arsg Silas & Mary Wedge
husb. of Victoria E. Minkowsky/1st Lt. U. S. Army WWll
Funeral Dir.
O
Arsg L
F
wife of Stanley M. Ashton
F F N N Ara
husb. of Mary L. Hennessey
Ara
47 Poisson 132 132 147 159 63
Fortin Conley Pinette Fahey
cM cM cM MC MC cdMC
8-Jan
1915
29-Jul 1982 28-Jan 1906
15-Sep
1899
25-Jun 1925
30-Jun
1885
14-Jul 1949
18-Jul
1949
64 289 Bates St., Lstn
23-Jul
1887
15-Mar 1948
17-Mar
1948
60 289 Bates St., Lstn
Asselin Paul or Eslin
11-Aug 1996
22-Aug
1996
70 Stratford, Ct
Atchison Charles (7 mos) Atchison Eulalia Grace (1 mo) Atherton Baby Atherton Baby Atherton Edward C.
25-Mar 1901 2-Oct 1890
26-Mar 3-Oct
1901 1890
6-May
1905
4-Mar 1912 13-Mar 1915 26-Aug 1974
4-Mar 15-Mar 28-Aug
1912 1915 1974
24 First St. First St., Aub. 69 69 Inverness St., Ptld.
child of William Atherton child of William Atherton son of William J. & Mary M. Finan
Sg Sg L
Vaughan Vaughan 51 Fahey
M M cMC
Atherton Mary M. (Finan)
3-Nov
1876
2-Dec 1943
6-Dec
1943
67 200 Pine St., Lstn
wife of William J. Atherton/dau. of John & Mary Kelly
L
51 Conley & Fahey
cNM
Atherton William (6 mos) Atherton William J.
14-Jun
1870
5-Aug 1900 23-May 1946
6-Aug 27-May
1900 1946
Lstn 75 200 Pine St., Lstn
L
Vaughan 51 Conley & Fahey
M NM
24-Sep
1901 1869 1903
3-Jul 1970 14-Jul 1959 29-Dec 1974
6-Jul 17-Jul 17-Apr
1970 1959 1975
68 72 Summer St., Lstn 89 Spring St., Lstn 71 131 Summer St., Lstn
husb. of Mary M. Finan/son of William & Elizabeth Moore wife of Walter A. Atkins
Asselin Dora Mary or Eslin (Corro) Asselin Fidelis J. or Eslin
Atkins Cecile J. (Plante) Atkins Elizabeth Atkins Leo B.
28-Apr
Mass. Pvt. 1st Cl. 76th Field Arty. F 3rd Div. wife of Fedelis J. Eslin or F Asselin/dau. of Mr. & Mrs. Joseph Coro husb. of Dora Corro/son of Joseph F & Dometilde Poulin F
Lstn Lstn
Page 5
Ara A A
63 Fahey McDonough
cSdMC M
47
c
141 Pinette
cNM
141 Pinette
cNM
141 Mountain Grove Cemetery McDonough Vaughan
MC
99 Conley 142 Teague & Jenkins 142 Conley
M M
cMC cM cSdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Atkins Walter A. Sr. Atkins Walter G. Atwood Mary A. (McDonough) Atwood Ralph M. Jr. Atwood Ralph M. Sr.
Atwood Simone C. (Pinette)
Date
Born
15-Mar
1900
22-Aug
Date
Died
Buried
Date Age
Location
1893
21-May 1966 23-Jan 1924 19-Apr 1943
24-May 26-Jan 22-Apr
1966 1924 1943
66 Summer St., Lstn 66 72 Summer St., Lstn 49 Pejepscot, Me
19-Sep 18-Apr
1925 1894
25-Apr 1997 18-Jun 1943
28-Apr 21-Jun
1997 1943
72 Oakland, Me 48 Pejepscot, Me
17-Dec
1920
24-Apr 1980
28-Apr
1980
59 Oakland, Me
30-Apr 19-Feb 7-May
1977 1923 1985
75 52 High St., Lstn 42 52 West Bates St., Lstn 76 729 Main St., Lstn
Auger Aileen August Samuel Augustatis Annie H.
24-Oct
1908
4-Dec 1976 16-Feb 1923 5-May 1985
Ausikaitis Anthony J.
13-Jun
1893
16-Apr 1977
19-Apr
1977
84 21 Summer St., Lstn
Ausikaitis Irene N.
26-Oct
1925
27-Oct 1993
29-Oct
1993
68 312 Webster St., Lstn
Ausikaitis Magdeline (Valincius)
14-Jan
1891
18-Oct 1945
22-Oct
1945
54 21 Summer St., Lstn
1922 1912
28-Sep 6-Feb 4-Jan 24-Jan
1983 1984 1951 1992
1-Oct 20-Apr 6-Jan 9-May
1983 1984 1951 1992
71 71 28 80
Ayers Madeline Rita (5 mos)
1914
25-Nov 1914
27-Nov
1914
Ayers Mary L. (Flynn) Ayers Mason J. Babb Ralph S.
17-Jan
1884 1875 1892
2-Oct 1955 14-May 1948 31-Oct 1942
5-Oct 17-May 2-Nov
1955 1948 1942
70 77 Elm St., McFls, Me 72 McFls, Me 52 8 Park St., Lstn
Babbitt Anna T. (Hayes)
16-Oct
1870
16-May 1947
19-May
1947
77 157 Sabattus St., Lstn
21-Mar 1921 14-Apr 1871 1908 Jul 1895 Jul
1921
50 Livermore, Me
Avey Francis M. or L. Avey Lillian Ayers George M. Ayers Harry F.
19-Feb
Babineau Vital Bacon Elizabeth Bacon Hannah Bacon Harry William (6 mos)
1870 1871 1849
Bacon Joseph Bacon Rose E. Bagdonus Baby Bagnell John Bagnell Mary Ann
1848 1873 1864 1832
23-Sep 1918 1873 8-Nov 1918 9-Jan 1934 24-Sep 1904
Pinewoods Rd., Lstn Pinewoods Rd., Lstn McFls, Me Poland, Me Thornes Corner
Remarks husb. of Cecile J. Plante wife of Ralph M. Atwood/dau. of Anthony E. & Deborah Nelligan husb. of Mary A. McDonough/son of George & Abigail Fairbrother wife of Ralph M. Atwood
dau. of Samuel & Theodora Stradauskis husb. of Magdelene Valinclus/son of William & Agatha Ausikaitis
son of Mason & Mary Flynn husb. of Christine Coffin/son of Mason & Mary Flynn/U. S. Army dau. of Mason & Mary Flynn wife of Mason Ayers husb. of Mary Flynn husb. of .... /son of Charles S. & Margaret Lawless wife of Freeman A. Babbitt/dau. of John & Bridget Hayes
1918
71 14 Middle St., Lstn
husb. of Hannah Bacon
9-Nov 11-Jan 27-Sep
1918 1934 1904
28 Birch St., Lstn 76 St.Mary's Hospital, Lstn 71 Lstn
child of Anthony Bagdonus
Page 6
Ref cMC cM cNM
E E
141 Wheeler 140 Conley
cMC cNM
E
141 Crossman
cmMC
O Ar M
6a
M
161 Conley
MC M cNSdM C cNSMC
161 Fahey Forrest
cNMC
161 Conley & Fahey
cNM
Dillingham & Son Conley 151 Fahey
Arb Arb I I
8 8 26 26
I
26 Vaughan
cM
I I Sg
26 Conley & Fahey 26 Tucker Conley & Fahey
cM cM NM
H
56 Conley
cNmM
G B B
77 Fortin 156 156 Vaughan
cM c c M
B B Br A A
156 Conley 156 Conley 52 Conley 52 Vaughan
cM c M cM cM
Lstn
24-Sep
Funeral Dir.
99 Conley 142 Conley 140 Conley
dau. of Anthony J. & Magdaline M Valincaus wife of Anthony J. Ausikaitis/dau. of M George & Agnes Laurinaitis
wife of Joseph Bacon 1895
Sec Lot Ara A E
Teague & Finley Teague & Finley Tucker Raymond
MC MC cM cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bahan Helen or Helena E. (Mullaney) Bailey Charles E.
Bailey Ernest Fred
Bailey Mary A. (Mahaney)
Date
Born
Date
Died
Buried
Date Age
Location
7-Aug
1877
5-Dec 1918
9-Dec
1918
41 Charlotte, N.C.
26-Mar
1921
3-Sep 1996
6-Sep
1996
75 11 Goff Ave., Lstn
4-Apr
1897
13-Apr 1935
16-Apr
1935
38 301 Pine St., Lstn
1876
26-May 1943
28-May
1943
67 84 Wood St., Lstn
1920
9-Sep 1920
10-Sep
1920
29-Feb
Bak Henry J. (6 mos) or Br
65 Knox St., Lstn
Bak Ignacy T..
29-Dec
1896
14-Aug 1986
16-Aug
1986
Bak Tekla M. Baker James Baker John Baker Mary Jane
29-Sep
1896 1869 1858 1877
14-Jul 15-Sep 4-Jan 20-Jan
1984 1957 1923 1965
17-Jul 17-Sep 6-Jan 22-Jan
1984 1957 1923 1965
1858
1-Oct
1881 1900 1875
4-Jan 13-Sep 8-May 27-Jan 17-Dec 9-Feb 27-Mar 29-Mar
1928 1905 1914 1939 1906 1957 1961 1953
5-Jan 14-Sep 9-May 9-May 17-Dec 11-Feb 29-Mar 1-Apr
1928 1905 1914 1939 1906 1957 1961 1953 1914
1919
22-May 1914 31-Oct 1995
22-May
23-Apr
Baltrusaitis Anthony or Baltrus Anton
5-Nov
1890
18-Apr 1943
20-Apr
1943
53 Minot Ave., Aub.
Baltrusaitis Antonas M.
15-Nov
1883
16-Apr 1954
19-Apr
1954
71 28 Howe St., Lstn
5-Jun 4-May
1890 1894
20-Sep 1967 14-Apr 1985
22-Sep 17-Apr
1967 1985
77 26 Howe St., Lstn 91 74 Knox St., Lstn
Baltrusaitis Ludvic
15-Mar
1885
18-Oct 1954
21-Oct
1954
69 DeAngelis Nursing Home
Baltrusaitis Petruse (Vaiciulaite) Baltuonis Casimir
10-Sep
1895
14-Mar 1982
20-Apr
1982
87 26 Howe St., Lstn
20-Sep 1913
21-Sep
1913
4 21 Knox St., Lstn
Baker Victorine (Davignon) Bakon John (9 wks) Balchinus Alduna (5 mos) Baldwin Baby Boy (1 hr) Balis Baby Balis Bessie A. (Laurent) Balis Bruno J. Balis Peter J. Balis Victor Balis Victor H.
Baltrusaitis John or Jonas Baltrusaitis Josephine or Baltrus (Bragaite)
89 828 Washington Ave., Ptld., Me 87 47 Pleasant St., Lstn 88 78 Oak St., Lstn 64 215 Blake St., Lstn 78 92 Bartlett St., Lstn 69 128 East Ave., Lstn 20 Knox St., Lstn Wales, Me Lstn 75 67 Wood St., Lstn 60 1 Grant St., Aub. 77 5 Pleasant St., Lstn
Remarks
Funeral Dir.
Ref
E
152 Vaughan
cM
F
139 Albert & Burpee
cMC
F
139 Conley
cNM
wife of Ignacy J. Bak husb. of Victorine Davignon dau. of John & Victorine Davignon
N B G G
wife of John Baker
G
G
71 Conley & Fahey
cNM
N
69 Conley
cM
N
69 Albert & Burpee
cSdMC
child of Peter & Bessie Balis wife of Peter J. Balis husb. of Bessie A. Laurent/son of Mr. & Mrs. John Balis husb. of Mabel Poulin/son of Peter J. & Bessie A. Laurant husb. of Josephine Bragaite or Gracati/son of Theodore & Martha Appimberk son of Mr. & Mrs. Moteius Baltrusaitis husb. of Petruse Vaiciulaite wife of Anton Baltrusaitis or Baltrus/dau. of Aleksas & Elzdieta Rimeika Baracivicius
wife of John Baltrusaitis/dau. of John & Mary Vaiculis
69 156 51 51
Albert & Burpee Conley & Fahey Pinette Albert
cSdMC cM cM cdMC
E E E
51 Pinette Vaughan Vaughan 84 Plummer & Merrill Vaughan 32 Conley & Fahey 32 Fahey 32 OConnell
cM M M M M cM cdMC cNM
E E
32 Vaughan 32
M cN
Br Sg
2 Aub.
Page 7
Sec Lot
wife of George F. Bahan/Twin of Patrick T. Mullaney husb. of Florence E. Roy Pinette/son of Ernest & Margaret Donovan husb. of Margaret Donovan/son of David & Maude Bailey/Me. Pvt. 73rd Inf. 12th Div. wife of Dallas M. Bailey/dau. of Dennis & Julia Singleton son of Ignacy J. & Telka M. Bak/or d. 1922 husb. of Tekla M. Bak
M
152 Conley & Fahey
cNM
L
161 Conley & Fahey
cNM
N M
6 Fahey 152 Fortin
cSMC cNMC
L
161 Conley & Fahey
cM
N Br
6 Fahey Vaughan
cNMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Banaitis Anthony
13-Aug
1877
22-Aug 1947
25-Aug
1947
70 63 Knox St., Lstn
Banaitis Anthony J. Banaitis Blanche W. (Witonis) Banaitis Casimir (3 mos) Banaitis Francis or Frank V.
31-Dec 6-Jan
1909 1913
13-Feb 1987 18-Dec 1991
17-Apr 2-May
1987 1992
77 460 Sabattus St., Lstn 78 460 Sabattus St., Lstn
21-Jan 16-Feb
1913 1919
15-Apr 1913 27-Jan 1945
16-Apr 19-Aug
1913 1948
6 Knox St., Lstn 29 63 Knox St., Lstn
7-Apr 26-Jul
1914 1889
2-Sep 1914 21-Oct 1948
3-Sep 25-Oct
1914 1948
Knox St., Lstn 59 63 Knox St., Lstn
19-Jul
1970
29-Apr 1997
5-May
1997
11-Oct 13-Nov 19-Apr 21-Oct 6-Mar 24-Feb 23-Aug
1984 1913 1915 1919 1998 1962 1990
13-Oct 13-Nov 20-Apr 22-Oct 20-Apr 28-Feb 25-Aug
1984 1913 1915 1919 1998 1962 1990
26 1441 So. Kirkman Rd., Orlando, Fl 75 Revere, Ma 61 Knox St., Lstn Knox St., Lstn 55 Knox St., Lstn 78 295 South Ave., Lstn 54 52 College St., Lstn 69 14 Theresa Ave., Lstn
Banaitis John J. (6 mos) Banaitis Julia M. (Maskalatis) Banaitis Richard A. ll Banelis Cleo Banis Baby Banish Baby Banish Baby Banks Arthur Banks Christine M. (Daly) Banks Edward A. Sr.
24-Dec 26-Apr
1907 1921
Banks George T.
20-Mar
1915
23-Jul 1987
25-Jul
1987
72 74 Summer St., Lstn
Banks George W. Jr.
12-Feb
1932
3-Jan 1986
22-Apr
1986
53 17 Park St., Lisbon, Me
Banks George W. Sr. Banks Laetitia M. (Lawrence) Banks William J.
16-Apr 26-May
1900 1884
12-Aug 1966 25-Jun 1946
15-Aug 27-Jun
1966 1946
66 80 College St., Lstn 62 115 Bartlett St., Lstn
1-Jan
1887
20-Mar 1951
23-Mar
1951
64 115 Bartlett St., Lstn
1865 1883
12-Sep 1933 23-Jan 1924
14-Sep 26-Jan
1933 1924
65 85 Wood St., Lstn 39 Boston, Ma
19-Mar 25-May 13-Oct 26-Mar 16-Sep
1889 1908 1879 1910 1938
1-Jun 23-Aug 11-Sep 18-Dec 14-Feb
1960 1966 1955 1965 1995
4-Jun 26-Aug 14-Sep 21-Dec 22-Apr
1960 1966 1955 1965 1995
71 58 76 55 56
2-Apr
1920 1870
29-Jan 1935 5-Dec 1951
1-Feb 9-Dec
1935 1951
15 51 Knox St., Lstn 81 8 Sylvan Ave., Lstn
Bannon Johanna Banulis Anthony or Antanas Banulis Elizabeth Banulis John J. Banulis Louis Banville Anne E. Banville John R. Baranow Joseph A. Barbour Catherine (Lynch)
477 Sabattus St., Lstn Reading, Pa 217 Blake St., Lstn Chadbourne Rd., Lstn 163 Broad St., Aub.
Page 8
Remarks
Sec Lot
husb. of Julia M. Maskalatis/son of G Kasmer & Madeline Banaitis husb. of Blanche Witonis F wife of Anthony J. Banaitis F G son of Anthony & Julia G Maskalatis/Me. S.Sgt. 27th Inf. 25th Inf. Div. WWll G wife of Anthony Banaitus/dau. of G Mr. & Mrs. J. Maskalatis husb. of ..../son of Richard & Judith F Burton M Sg child of Matt Banish Sg child of Matt Bansh Sg M wife of George W. Banks Sr. N husb. of Adeline Gebauer/son of M William & Laetitia Lawrence husb. of Helen R. Peters/son of M William J. & Laetitia M. Lawrence
Funeral Dir.
Ref
107 Conley & Fahey
cNM
110 Fahey 110 Fahey Forrest
cSdMC cSdMC
107 Vaughan 107 Conley
cM cNM
107 Vaughan 107 Conley & Fahey
cM cNM
110 Fahey Forrest
NMC
169 Gracelawn 189 Fahey 169 Albert & Burpee
MC M M M MC cMC cNMC
181 Fahey
cNMC
husb. of Elsie M. Mercier/son of N George W. Sr. & Christine M. Daly
189 Albert & Burpee
cNMC
husb. of Christine M. Daly wife of William J. Banks/dau. of Frank & Mary Lawrence husb. of Laetitia M. Lawrence/son of Thomas & Mary Steele
N M
189 Fahey 169 Conley & Fahey
cSMC cNM
M
169 Conley & Fahey
cNM
F G wife of Louis Banulis
70 Pike & Vertuccio Vaughan Pinette
71 Conley 49 Conley
G 49 G 49 husb. of Elizabeth Banulis G 49 Arsg 334 husb. of Carol Levasseur/son of O 107 Joseph & Ann Bennett a Arsg 10 wife of Fred E. Barbour/dau. of Mr. L 137 & Mrs. Patrick Lynch
cM cM
Fahey Fahey Conley & Fahey Fortin Fortin
cMC cMC cM cdMC cNMC
Conley
cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Barbour Charles E.
29-Mar
1915
11-Dec 1979
13-Dec
1979
64 8 Sylvan Ave., Lstn
Barbour Fred E.
25-Sep
1896
7-Dec 1984
10-Dec
1984
88 8 Sylvan Ave., Lstn
Barbour Harold J.
6-Jul
1908
10-Oct 1989
11-Oct
1989
Barbour John H. Barbour Margaret
5-Mar 2-Sep
1903 1910
6-Jan 1969 18-Sep 1995
9-Jan 20-Sep
1969 1995
81 8 Sylvan Ave., Lewiston Me 65 8 Sylvan Ave., Lstn 85 8 Sylvan Ave., Lstn
Barbour Mary E.
7-Mar
1899
19-Mar 1991
30-Apr
1991
92 8 Sylvan Ave., Lstn
Baril Ernest J.
21-Jun
1915
12-Mar 1984
25-Apr
1984
68 14 Arcadia Ave., Lstn
Baril Lilianne or Lelianne (Simoneau) Barn Anne (7 mos) Barnes Annette L. (Cloutier)
10-Oct
1916
29-Jun 1995
1-Jul
1995
78 14 Arcadia Ave., Lstn
1916
20-Mar 1918 29-Apr 1982
21-Mar 1-May
1918 1982
237 Park St., Lstn 65 189 Summer St., Lstn
Barnes John H.
16-Apr
1914
7-Mar 1991
24-Apr
Baron Joseph (2 hrs) Baron Josephine M. (Sikora)
21-Feb
1919
12-May 1915 23-Sep 1990
Baron Lawrence Baron Lucas Baron Margaret or Magdalena Baron Sebastian Baron Stanley W. Barrett Bridget Barrett Bridget (Gill) Barrett Daniel Barrett Daniel Barrett Grace Barrett John Barrett John Barrett John A. (8 days) Barrett Julia Barrett Julia C. Barrett Margaret Barrett Mary
10-Jul
Sec Lot
Funeral Dir.
Ref
L
137 Fahey
cNMC
L
137 Fahey
cNMC
L
137 Fahey Forrest
cNMC
L dau. of Fred E. & Catherine Kate L Lynch dau. of Fred E. & Catherine Kate L Lynch husb. of Lelianne Simoneau/son of N Phillippe & Marie Louise Dionne
137 Fahey 137 Fahey Forrest
cMC cNMC
137 Fahey Forrest
cNMC
203 Fortin
cNMC
wife of Ernest J. Baril/dau. of Modeste & Rose Delima St.Cyr child of Lawrence Barn wife of John H. Barnes
N
203 Fortin
Br O
Conley 113 Teague & Finley
cNSdM C M cMC
1991
76 189 Summer St., Lewiston husb. of Annette L. Cloutier/son of O Me Frank & Mary McCormack/Pfc. Co. A 95th Inf. Div. U. S. Army WWll
113 Teague & Finley
cNMC
13-May 25-Sep
1915 1990
362 Lincoln St., Lstn 71 24 Ninth St., Aub. 04210 wife of Stanley W. Baron
Br M
Conley 24 Teague & Finley
1895
1-May 1945 30-Dec 1919 27-Apr 1932
3-May 30-Dec 30-Apr
1945 1919 1932
61 Dill St., Lstn 39 First St., Aub. 37 Dill St., Lstn
M Br M
24 Conley & Fahey Conley 24 Conley
1889 1913
22-May 1921 9-Aug 1990
25-May 11-Aug
1921 1990
husb. of Josephine Sikora
K M
Conley 24 Fahey Forrest
30-Jun
1928
wife of William Barrett
H D
1893
28-Jun 1928 1904 17-Jul 1892 3-Apr 1912 25-Aug 1887 1-Jun 1879 27-Sep 1888 20-Oct 1885 20-Dec 1946 15-Dec 1951
32 Wilton, Me 77 19 Meadowview Apts., Lstn 65 124 Holland St., Lstn
28 Conley 258 McDonough 72 McDonough Vaughan 28 Vaughan Goff 28 Conley & Fahey 193
1883
6-Dec 27-Apr
Remarks
19-Jan 1912 28-Aug 1875
97 54 22 17 60
son of Fred E. & Catherine Kate Lynch son of Fred E. & Catherine Kate Lynch son of Fred E. & Catherine Kate Lynch
19-Jul 6-Apr 26-Aug
1892 1912 1887
Lstn 266 Bates St., Lstn Lstn
28-Sep 21-Oct 23-Dec 17-Dec
1888 1885 1946 1951
Lstn Lstn 80 40 Summer St., Lstn 58 35 Spring St., Lstn
dau. of John & Hannah Hasty H dau. of William E. & Mary A. Barrett C
22-Jan
1912
50 193 Blake St., Lstn 18
dau. of John & Hannah Barrett
E son of John & Hannah Barrett
Page 9
H
E H
72 McDonough 28
M cSdmM C cM M cM cM cSdmM C M c M M M c M M NM cNM M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Barrett Mary (6 mos) Barrett Mary A.
13-Aug 1895 11-Jan 1951
15-Aug 13-Jan
1895 1951
Lstn 82 35 Spring St., Lstn
Barrett Michael D.
22-Jan 1940
25-Jan
1940
75 Lisbon Rd., Lstn
Barrett Nellie Barrett Thomas Barrett Thomas Barrett William Barrows Frances (Palman) Barry Alice (Cunion)
5-Mar 1935 31-May 1934 27-Apr 1936 1896 20-Jul 1966 7-Jun 1950
9-Mar 2-Jun 29-Apr
1935 1934 1936
82 Lstn 69 Marcotte Home, Lstn 75 Lstn
23-Jul 10-Jun
1966 1950
17-Oct 21-Sep 4-Jan 16-Aug
1894 1967 1894 1910
19-Oct
1939
27-Nov 15-Sep
1887 1907
30-Aug
1905
6-Apr 15-Oct
cNM
B B Sg D N E
229 Conley 229 Conley Conley 258 70 Conley 80 Conley & Fahey
M M M c cMC cNM
E B E N B B B
153 132 153 45 132 29 130
McDonough Fahey McDonough Vaughan
E Sg B Ar M M
McDonough 130 47 Vaughan Vaughan Vaughan 153 Vaughan 46 Conley 130 Gilbert 120 Vaughan 120 Vaughan
M MC cM M c c M c M M c M c M M M M cM c M cM cM
M
120 Fortin
cMC
wife of ..../dau. of Joseph & Mary N Baranaskitis wife of Frank A. Bartkus E dau. of Frank A. & Frances Bartkus E
138 Fahey
cNMC
150 Poisson 150 Poisson
cM cM
150 Conley & Fahey
cNM
2-Jul 1972
5-Jul
1972
1880
21-May 1979
24-May
1979
89 Pine St., Lisbon, Me
1881 1908
18-Mar 1935 30-Dec 1937
21-Mar 2-Jan
1935 1938
53 213 Park St., Lstn 29 215 Park St., Lstn
1879
9-Apr 1946
11-Apr
1946
67 215 Park St., Lstn
12-Jun
Bartkus Eva (Baranaskitis)
15-May
1896
8-Jun
193 Conley
1888
Bartasius Sophie (Donkus)
Bartkus Francis or Frank A.
C
1914 1930 1918
1887 1917
1804 16-Oct 18-Jun 26-Nov 13-Sep 15-Apr 29-Aug 4-Mar 22-Mar 24-Jul 2-Dec 28-Nov 2-Sep 1-Apr 19-Apr 26-Dec 5-Nov
24-Mar 1916 26-Jul 1894 3-Dec 1891 30-Nov 1918 5-Sep 1942
Page 10
Ref
C
wife of William E. Barrett/dau. of William & Bridget Gill husb. of ..../son of William & Bridget Gill
26-Apr 29-Dec 6-Nov
23-Apr 25-Mar
1816
Funeral Dir.
M cNM
1894 1967 1894 1910 1885 1878 1939 1854 1887 1907 1858 1905 1866 1916 1894 1891 1918 1942 1868 1914 1930 1918
15-Oct 19-Sep 2-Jan 14-Aug 20-May
Sec Lot
McDonough 193 Conley
husb. of Bridget Gill 40 424 Sabattus St., Lstn 61 DeAngelis Nursing Home wife of John Barry/dau. of John & Abigail OLeary 18 Lstn 94 Main St., Lstn 78 Lstn wife of Edmund Barry 75 92 Howe St. 30 wife of J. Barry husb. of Catherine Barry 75 Marcotte Home, Lstn 2 dau. of John & Mary Barry 75 Lstn 61 Lstn dau. of John & Mary Barry Taunton 9 dau. of John & Mary Barry 72 Lstn 23 Lstn 70 Lstn 83 56 Wood St., Lstn 46 Bath, Me son of John & Mary Barry 44 Bleachery 43 48 West Bates St., Lstn husb. of Sophie Donkus 2 26 Knox St., Lstn child of Anthony Bartasius/transferred to M 60 4/28/1931 84 19 Sylvan Ave. Ext., Lstn wife of Antanas Bartasius
1926 1898
Barry Annie Barry Catherine Barry Catherine Barry Catherine Barry Catherine or N 83 Barry Edmund Barry Elizabeth Barry Ellen Barry Ellen Barry Ellen Barry Ellen (3 mos) Barry Eva (4 mos) Barry Johannah Barry John Barry John J. Barry Mary Barry Patrick Barry Percy Joseph Barry Richard ( 6 mos) Barry T. J. Bartasius Antanas Bartasius Frances
Bartkus Frances Bartkus Frances A.
Remarks
husb. of Eva Baroniskekus/son of Frank & Amela Bartkus
Conley Vaughan McDonough
B B J
E
130
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bartlett Carmella R. (Couture) Bartlett James Richard (1 day) Bartlett Mary R. (Connelly) Bartlett Nathan A. Bartlett Walter A. Jr.
Date 14-May
Born 1913
Date
Died
Buried
Date Age
Location
31-Mar 1999 25-Jul 1927
26-Jul
1927
427 East Ave., Lstn
1-Aug 29-Sep
1890 1873
22-Dec 1972 23-Nov 1950
2-Apr 27-Nov
1973 1950
82 100 Googin St., Lstn 77 293 East Ave., Lstn
15-Jul
1908
22-Jan 1986
19-Apr
1986
77 Sabattus, Me
23-Apr 1998
6-Aug
1998
Basinger Frances A. (Paradis) Basinger Lloyd V.
23-Mar
1921
1-Dec 1995
18-Oct
1996
76 406 Hemenway St., Marlborough, Ma 74 4 Glen Rd., Hudson, Ma
Bates Carmela (Talarico) Bates Eleanor Mary (Walsh)
1967
26 Richmond, Va
1916
18-Jan 1967 21-May 1994
23-Jan
10-Dec
2-Jan 1982
14-Jul
1982
Bates Ellen T. Bates Paul Joseph
30-Nov
1959
6-May 1990
10-May
1990
Bates Thomas Myers Sr.
10-Apr
1916
13-Aug 1994
19-Aug
1994
1907 1915 1918 1981
20-Oct 2-May 4-Nov 3-Jun
1907 1915 1918 1981
Remarks
Sec Lot
wife of Walter A. Bartlett Jr./dau. of O Pierre & Alfreda Buteau F
Funeral Dir.
Ref
72
cN
45 Conley
cM
wife of Nathan A. Bartlett F husb. of R. Connelly/son of Alonzo F & Frances Fairweather husb. of Carmella R. Couture/son O of Walter H. & Jennie Adley
45 Conley 45 Conley & Fahey
cMC cM
72 Albert & Burpee
cNdMC
wife of Lloyd V. Basinger/dau. of Alfred & Annie Murphy Pfc. U. S. Army WWll
NMC
M
wife of Thomas Myers Bates Sr.
M P
98 Sullivan, Fitzgerald & Collins 98 Sullivan, Fitzgerald & Collins 96 Fahey 19
78 Debbie Pk., Okeechobee, Fl 30 27 Sherman Ave., Aub. son of Thomas Myers Sr. & Eleanor 04210 Mary Walsh 78 27 Sherman Ave., Aub. husb. of Eleanor Mary Walsh/son of Thomas F. & Ethel Myers/Lt. U. S. Navy WWll 1 Lstn 15 Knox St., Lstn 37 Greenville 69 191 Fairview Ave., Aub. husb. of Frances F. Minnehan/son of Alex & Anna Myer
M
N P
299 Okeechobee Funeral Home 19 Fortin
cNMC MC cd MC cNMC
P
19 Fortin
cNMC
Br Ar N
Vaughan Vaughan Conley 59 Fahey
M M M cNMC
E
78 Conley & Fahey
cNM
N
59 Fahey Forrest
cNMC
Battrugatis Annie Bauchonis John (2 wks) Baukis Joseph Baumer Alex J.
17-Jan
1912
19-Oct 30-Apr 1-Nov 30-May
Baumer Dennis Michael
10-Apr
1947
15-Sep 1948
15-Sep
1948
Baumer Frances F. (Minnehan) Baumer Mary (15 mins) Baylis Bernice E. (Placzankis)
23-Jul
1906
13-Feb 1992
28-Apr
1992
85 Glendale, Ca
12-Mar
1899
16-Sep 1944 2-Nov 1985
18-Sep 5-Nov
1944 1985
291 Fairfield St., Aub. 86 68 Bradley St., Lstn
E wife of John Kaziauskas & Charles N P. Baylis/dau. of Telespore & Kazimera Placzankis
78 Conley & Fahey 151 Fahey
M cNMC
24-Dec
1893
28-Sep 1972
2-Oct
1972
78 68 Bradley St., Lstn
N
151 Fahey
cSMC
1-Oct
1942
7-Apr 1995
14-Apr
1995
52 120 Howe St., Lstn
husb. of Bernice E. Placzankis/Mass. Pvt. U. S. Army WWl son of Charles P. & Bernice E. Placzankis
N
151 Albert & Burpee
cNMC
31-Oct 1995 24-Mar 1910
3-Nov 27-Mar
1995 1910
76 41 Russell St., Lstn 38 407 Lisbon St., Lstn
Baylis Charles P.
Baylis James Baylis Victor H. Beadreau Daniel
1 199 Fairview Ave., Aub.
Page 11
son of Alex J. & Frances F. Minnehan wife of Alex J. Baumer/dau. of Dennis & Mary Gains
E Ar
32 Pinette Reny
M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Beal Anna (King) Beal Anne E.
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
11-Aug 8-Aug
1901 1949
8-Mar 1968 20-May 1991
11-Mar 24-May
1968 1991
Freeport, Me 41 Freeport, Me
Beal Eliot G. "Jerry"
19-Jul
1932
5-Jan 1996
13-Apr
1996
Beal Leroy W.
3-May
1926
24-Oct 1993
28-Oct
1993
9-Apr
1896
3-Jun 1953
6-Jun
1953
Bean Catherine (McCarthy)
14-Mar
1868
22-Sep 1947
25-Sep
1947
Bean Frances L. (Larkin) Bean Merton E.
2-Jun 15-Apr
1893 1874
19-Aug 1960 27-Oct 1948
23-Aug 29-Oct
1960 1948
1905
14-Nov 1913
16-Nov
1913
63 111 North Rd., Yarmouth, husb. of Rose M. Ciriello Me 68 Pownal, Me husb. of Lois E. Boston/son of Leroy W. Sr. & Ann E. King 57 3 Towle, Aub. husb. of Ann King/son of William R. & Grace Ridley 80 10 Blake St., Lstn wife of Merton E. Bean/dau. of Michael & Johanna Shanahan 67 Middlebury, Vt wife of Walter B. Bean 74 10 Blake St., Lstn husb. of Catherine McCarthy/son of Mr. & Mrs. Frederick Bean 8 Springvale - Sanford
27-Nov
1925
20-Apr
1892
8-Feb 5-Dec 30-May 25-Sep 21-May
1945 1928 1954 1887 1940
9-May 6-Dec 3-Jun 26-Sep 24-May
1945 1928 1954 1887 1940
19 Oxford, Me Oxford, Me 62 Lake Dunmore, Vt 1 Lstn 56 87 Summer St., Lstn
6-Aug 1918 2-Feb 1917
6-Aug 9-Feb
1918 1917
87 Summer St., Lstn 87 Summer St., Lstn
Beal Leroy Weston
Bean Michael R. or Raymond Bean Robert Baxter Bean Twin Baby Girls Bean Walter B. Beand Carl Beaucage Adelard A. Beaucage Gerald (2 days) Beaucage John Thomas (1 wk) Beaucage Lionel J. Jr.
1883
wife of Leroy Weston Beal dau. of Leroy W. & Lois E. Boston
Me. Avn. Cadet U.S.N.R. WWll dau. of Walter Bean husb. of Frances Larkin husb. of Winifred M. King
Sec Lot Arsg P
81 Jones, Rich & Hutchins cMC
P
22 Dillingham & Son
Arsg
cNM
E
33 Conley & Fahey
cNM
G E
109 Fahey 33 Conley & Fahey
cMC cNM
E
cM M cM M cmM
E E
M M
52 Fieldcrest Dr., Kennebunk, Me
Beaucage Lionel J. Sr.
16-Jan
1915
29-Jan 1975
26-Apr
1975
60 104 Blake St., Lstn
Beaucage Winnifred M. (King) Beauclair Mathias Beaudoin Eugene A.
16-Nov
1884
28-Dec 1980
30-Dec
1980
96 75 Whipple St., Lstn
9-May
1895
26-Nov 1953 11-Aug 1982
30-Nov 14-Aug
1953 1982
83 Hebron, Me 87 Taylor Pond Rd., Aub.
26-Dec
1872 1872 1931
3-Jul 1960 28-Feb 1960 26-Nov 1994
6-Jul 6-Apr 29-Nov
1960 1960 1994
89 15 Russell St., Lstn 87 15 Russell St., Lstn 62 Mount Hope Ave., Lstn
wife of Onesime Beaudoin husb. of Octavie Beaudoin husb. of Jeannette Desrosiers/son of Leo & laura Beliveau
17-Feb
1897
21-Aug 1980
23-Aug
1980
83 Taylor Pond, Aub.
20-Jan
1893
5-Apr 1954
7-Apr
1954
60 60 Cook St., Aub.
18-Feb 1931
19-Feb
1931
wife of Eugene A. Beaudoin/dau. of N Paul & Ann Rohleber wife of Placide Beaudry/dau. of A Thomas W. & Mary Dugan F
Page 12
115 Vaughan 115 Vaughan
250 Pinette husb. of Loretta Beaucage/son of N Lionel J. Sr. & Carmela M. Magno/A2C U. S. Air Force husb. of Carmela M. Magno/son of N 250 Fortin Joseph & Octavie Beaucage wife of Adelard A. Beaucage EText 3 Fahey
1988
137 Oxford St., Lstn
cM
109 Conley & Fahey 109 Conley 109 Conley & Fahey Vaughan EText 3 Conley
28-Oct
Beaulieu Ann (6 mos)
33 Vaughan
G G G
25-Oct 1988
Beaudoin Walleska E. (Benedix) Beaudry Alice (Kerrigan)
cNMC
273 Teague & Stevens
1936
husb. of Walleska E. Benedix/Bugler U. S. Army WWl
Ref cMC cNMC
P
26-Jul
Beaudoin Marie Octavie Beaudoin Onesime Beaudoin Ralph Arthur
Funeral Dir.
274 Lindquist 22 Dillingham & Son
cMC
cNMC
Sg N
241 Conley & Fahey 176 Albert & Burpee
cSdmM C M cSdMC
G G P
103 Fahey 103 Fahey 63 Fortin
cM cdMC cNSMC
176 Albert & Burpee
cNMC
37 Conley & Fahey
NM
90 Pinette
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Beaulieu Margaret (Campbell) Beaupre Baby Girl (2 days)
Date 6-Jun
Born 1894
Date
Died
Buried
Date Age
Location
8-Nov 1941
11-Nov
1941
48 13 Howe St., Lstn
28-Mar 1940
29-Mar
1940
Pine St., Lstn
Remarks
Sec Lot
21 Fortin
cNM
G
52 Conley & Fahey
M
Ara Ara
79 Teague & Finley 79 Conley
cSdMC cSdC
34 Conley
cNM
30-Dec 6-Aug
1908 1910
12-Jan 1981 17-Jan 1976
28-Mar 16-Apr
1981 1976
72 54 Bates St., Lstn 65 54 Bates St., Lstn
husb. of Anne E. Newell wife of Alphonse M. Beauregard
5-Apr
1906
18-Dec 1937
20-Dec
1937
34 New York
Bechard Wanda G. (Cox)
9-Jan
1955
7-Feb 1995
Becker Alice Becker Cecelia M. (Cormier)
14-Jul
1905
15-Feb 1919 21-Nov 1977
20-Feb 23-Nov
1919 1977
28 62 High St., Lstn 73 136 Summer St., Lstn
26-Apr
1900
24-Dec
1933
1-Dec 1960 6-Dec 1931 5-Mar 1981
3-Dec 9-Dec 17-Apr
1960 1931 1981
60 136 Summer St., Lstn 72 19 Bates St., Lstn 46 Worcester, Ma
21-Jul 1915
22-Jul
1915
wife of Lawrence R. Beavis/dau. of M Mr. & Mrs. George F. Hurley wife of Robert J. Bechard/dau. of N William Gerald & Edith L. Keene A wife of James F. Becker/dau. of N Theophile & Josephine Burke husb. of Cecilia Cormier N A son of James & Cecilia Cormier/or N b. 12/23/1934 Br
8-May 1998
13-May
1998
Beculcius Anthony (7 mos) Becvar Aron R. Becvar Nadine L. Bedard Emily (Godin) Bedard George W. Bednarz Caroline M. Bednarz Mary S. Bednarz Nellie (Slanda, Sglenda or Solijeck) Bednarz William or Bednanarz Bee Ann Beeaker Geraldine V. (Nadeau) Beecher David K. Beecher Jane (Finn) Begert Agnes V. (Baker) Begert Anna E. (Devlin) Begert Baby (1 day) Begert Carl F. Begert Catherine Begert Charles F. Begert Fetus (2 mos)
1976 16-Mar 2-Apr
36 Birch St., Lstn 21 56 West Shore Dr., Greene, Me 45 5 Knox St., Lstn 71 386 Main St., Lstn 63 386 Main St., Lstn 76 Maple Knoll Apts., Lstn 82 Marshwood Nursing Home 46 239 Park St., Lstn
1935 1893 1900 1906 1904
11-Aug 22-Aug 27-Jul 19-Aug 8-Mar
1980 1964 1963 1982 1987
15-Aug 24-Aug 30-Jul 21-Aug 14-Apr
1980 1964 1963 1982 1987
1890
16-Jan 1936
20-Jan
1936
15-Sep
1882
5-Oct 1944
9-Oct
1944
25-Dec
1915
19-Feb 1889 16-Oct 1989
22-Feb 19-Oct
1889 1989
20-Apr
1910 1911 1893 1895
14-Apr 30-Dec 21-Dec 26-Apr
1988 1986 1963 1987
19-Apr 20-Jun 24-Dec 29-Apr
1988 1987 1963 1987
78 75 70 92
1870 1902 1926
24-Apr 1929 11-Mar 1915 1903 11-Mar 1988 10-Dec 1954
25-Apr 14-Mar
1929 1915
417 Main St., Lstn 45 79 Maple St., Lstn
9-Apr 11-Dec
1988 1954
61 64 River Rd., Lstn River Rd., Lstn
7-Feb
son of Richard E. & Jeannine M. King wife of George W. Bedard husb. of Emily Godin
wife of William Bednarz or Bednary/b. in Poland 62 239 Park St., Lstn husb. of Nellie Slanda/son of William & Mary Bednanarz 37 Lstn wife of Tim Bee 73 83 Wood St., Lewiston Me wife of Dr. Vincent H. Beeaker/dau. of Marion F. Nadeau Flushing, NY Flushing NY 38 Howe St., Lstn 57 Lowell St., Lstn
Page 13
Ref
F
Beauregard Alphonse M. Beauregard Anne E. (Newell) Beavis Marjorie Florence
Becker James F. Becker Mary Elizabeth Becker Robert K.
Funeral Dir.
wife of ..../dau. of Daniel & Catherine Campbell dau. of Richard Beaupre
wife of James Henry Begert wife of Frank C. Begert/dau. of Francis & Amy Colbert child of Carl Begart husb. of Mary A. Carroll husb. of Muriel A. Robitaille
P
336
cNM
67 Conley 88 Conley
M cNMC
88 Conley 67 Conley 88 Fahey
cMC M cNMC
Conley 102 Pinette Pinette Fahey Fahey Fahey Fahey
M cNMC
N Ara Ara M M
97 26 26 82 82
cSdMC cSdMC cdMC cSdMC cdMC
M
82 Conley
cNM
M
82 Conley
cNM
E N
130 Vaughan 47 Teague & Finley
cM cSdMC
F F E F
122 122 51 87
Teague & Finley Teague & Finley Conley Albert & Burpee
cMC cMC cdMC cNMC
G G G N F
132 132 132 29 87
Conley Vaughan
M cM c cdMC M
Fortin Conley & Fahey
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Begert Frank C. Begert James Henry Begert Lucy S. Begert Mary A. (Carroll) Begert Mary Ellen or Mary Ann Begert Rose Ann Begert Walter J. (10 mos) Begert William B. Begin Anne or Bergin (24 hrs) Begin Joseph Belanger Alexander Belanger Ashley M. (1 mo) Belanger Emile J. Belanger Renald W. Belchis Amillia (3 mos) Beleckis Anna Beleckis Baby Beleckis Joseph
Date
Belisle Reginald V. Bellakaunis Ann Bellmore Dorothy (Eslin) Benedix Catherine Benedix Margaret C. (McDonald) Benedix Paul (1 day)
Date
Died
Buried
Date Age
1897 1893
25-Jul 1969 25-Sep 1938
28-Jul 27-Sep
1969 1938
16-Jun
1896
23-Jul 1994
25-Jul
1872 1899
18-Jul 1956 4-Jun 1904
1894 21-May
1918
Location
Remarks
71 57 Lowell St., Lstn 45 154 College St., Lstn
Sec Lot
Funeral Dir.
F E
1994
G
132 Fahey Forrest
cNMC
21-Jul 5-Jun
1956 1904
84 55 Howard St., Lstn 5 Lstn
G G
132 Conley & Fahey 132 Vaughan
cM cM
1897 9-Mar 1930 17-Aug 1999
10-Mar
1930
417 Main St., Lstn 81 5 Bradley St., Lstn
G F E
132 87 Conley 51 Albert & Burpee
c M NM
15-Oct 1908
15-Oct
1908
wife of Carl F. Begert
husb. of Martine Martin/son of Henry J. & Agnes Baker
Lstn
87 Conley 51 Conley & Fahey
Ref
husb. of Anna Elizabeth Devlin husb. of Agnes V. Baker/son of Carl F. & Mary A. Carroll 98 Russell Park Manor, Lstn dau. of Carl F. & Mary Ann Carroll
cMC cNM
C
86 Vaughan
M
Vaughan 91 Fortin 87 Fortin
M cSdMC MC
5-Jan
1912
17-Nov 1903 11-Dec 1979 16-Oct 1988
18-Nov 13-Dec 18-Oct
1903 1979 1988
Lstn 67 Sabattus, Me 251 Park St., Lstn
husb. of Rose M. Judd
O A
13-Dec 18-Dec
1907 1936
29-Oct 1975 11-Apr 1995
31-Oct 14-Apr
1975 1995
67 15 South Ave., Lstn 58 534 Lincoln St., Lstn
husb. of Irene A. Robitaille son of Emil J. & Irene A. Robitaille
N N
150 Fortin 150 Fortin
cMC cNMC
18-Jun
1886
19-Mar
1885
31-Jul 7-Jan 6-Sep 23-Nov
1-Aug 10-Jan 13-Sep 25-Nov
1915 1911 1923 1949
173 Park St., Lstn 23 16 Knox St., Lstn Lisbon Rd. 64 Lisbon Rd.
Br L Sg L
Pinette 119 Vaughan Pinette 119 Conley & Fahey
M cM M NM
1917
14-Apr 1934
1886
6-Jan 1948
8-Jan
1948
61 Lisbon Rd.
1888
23-Apr 1928 11-Aug 1908 28-Aug 1915 1916 14-Aug 1963 28-Dec 1986
27-Apr 12-Aug 29-Aug
1928 1908 1915
35 77 Knox St., Lstn Lstn 16 Knox St., Lstn
18-Aug 28-Apr
1963 1987
73 80 Gamage Ave., Aub. 97 440 Minot Ave., Aub.
21-May 20-Jun 23-Feb 1-Aug 26-Aug
1990 1910 1943 1954 1959
2-Jun 21-Jun 26-Feb 4-Aug 29-Aug
1990 1910 1943 1954 1959
78 7 28 64 64
20-Oct 1929
24-Oct
1929
Beleckis Marguerite Beleckis Paulina A. (Palraitis) Beleckis Peter Belekiy Joseph (4 mos) Beleschus Gratia (3 wks) Beleskita Amelia Belisle Emile F. Belisle Mabel A. (OConnor)
Born
3-Aug 1-Sep
3-Feb
17-Feb 26-Sep
1890 1889
8-Feb
1912
1889 1895
1915 1911 1923 1949
17 77 Knox St., Lstn
Avon, NY Park St., Lstn 289 Bates St., Lstn 21 Walnut St., Lstn Randall Rd., Lstn Randall Rd., Lstn
Page 14
child of Joseph Belechis husb. of Paulina Patrick or Palraitis/son of Mr. & Mrs. Joseph Beleckis dau. of Peter & Marguerite Beleckis G wife of Joseph Beleckis/dau. of Charles & Grasilda August
husb. of Mabel A. OConnor wife of Emile F. Belisle/dau. of Patrick & Lydia Greene son of Emile & Anne OConnor
wife of Paul O. Benedix
L G Sg Br K N N
92 Conley 119 Conley & Fahey 20 Conley Vaughan Pinette 21 Pinette 21 Plummer & Merrill
N Br F L F
21 Reny 141 Pinette 55 Pinette 127 Fahey
Br
Conley
cM NM cM M M c cMC cNMC cNMC M M cM cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Benedix Paul G. or O.
Date 25-Mar
Benedix William
Born
Date
Died
1905
25-Jun 1951
1923
20-May 1996
Buried
Date Age
Location
Remarks
husb. of Margaret C. McDonald/son F of Paul F. & Anna Rholeda
127
husb. of Eleanore Zamarche/son of L Catherine Benedix B E
55
26-Jul
1996
73 Stow, Ct
1868
12-Aug 8-Nov 11-Jan 7-Mar 29-Sep 8-Sep
1875 1910 1905 1922 1890 1953
10-Nov 13-Jan 8-Mar 1-Oct 10-Sep
1910 1905 1922 1890 1953
95 28 Hospital 60 Lstn 229 Park St., Lstn 11 Lstn 85 DeAngelis Home, Aub.
1905
26-Feb 1997
8-May
1997
91 Naples, Me
1922
5-Oct 1986
7-Oct
1986
63 102 Goff St., Aub.
1928
31-Mar 1999
6-May
1999
70 Naples, Me
son of Harold & Florence Bennett
15-Jun
1898
19-Feb 1973
21-May
1973
husb. of Florence C. Gilbert
Bennett John Bennett John M. Bennett Jonathan Bennett Margaret Bennett Marie Bennett Martin E.
28-Dec
1875 1837 1871 1875 1898
27-Jul 3-Jan 16-Feb 2-May 18-May 22-Dec
1911 1944 1917 1944 1944 1969
29-Jul 5-Jan 20-Feb 4-May 22-May 29-Dec
1911 1944 1917 1944 1944 1969
74 107 Stanford St., South Ptld., Me 44 West Rose Hill 68 Cape Elizabeth, Me 79 West Farmington, Me 73 42 College St., Lstn 69 42 College St., Lstn 70 353 Pleasant St., Lstn
Bennett Mary Bennett Sam
25-Aug
1844 1912
30-Nov 1926 24-Feb 1997
2-Dec 4-Jun
1926 1997
85 Cape Elizabeth, Me 84 Nottingham Rd., Aub.
5-Feb
1898
29-Jun
1906
18-Aug 27-Jun 2-Feb 6-Jan
1970 1934 1901 1997
21-Aug 30-Jun 4-Feb 1-May
1970 1934 1901 1997
72 60 62 90
10-Jul
1906
6-Jun 24-Oct
1919 1927
1-Nov 24-Jul 29-Mar 29-Jan 2-Apr
1980 1907 1899 1961 1993
4-Nov 25-Jul 30-Mar 5-Apr 8-May
1980 1907 1899 1961 1993
74 66 McNamara St., Lstn Lstn Lstn 41 24 Hazel St., Aub. 65 121 Randall Rd., Lstn
3-Mar
1922
12-Mar 1982
27-Apr
1982
60 121 Randall Rd., Lstn
Bennett Elizabeth Bennett Andrew J. Bennett Ann Bennett Baby Bennett Bridget Bennett Eva (Kilgauz)
1880
15-Jun
Bennett Florence C. (Gilbert) Bennett George H. Jr.
21-Nov
Bennett Harold F. Bennett Harold P.
Bennett Stella (Burgil) Bennett Thomas Bennett Thomas Benson Blanche B. (Brazas) Benson Hubert W. Bergen Honora (9 mos) Bergen Margaret (5 mos) Bergeron George H. Bergeron Jacqueline B. (Dulac) Bergeron Joseph P.
Sec Lot
46 Randall Rd., Lstn
353 Pleasant St., Lstn 108 Middle St., Lstn Lstn Manchester, NH
Page 15
child of Martin Bennett
Br
wife of Martin Bennett/dau. of Mr. & S Mrs. Charles Kilgauz wife of Harold P. Bennett/dau. of G Frank & Mary OBrien husb. of Patricia P. Monaghan/son F of George H. Sr. & Alice M. Walker/Tec5 U. S. Army WWll
Funeral Dir.
Ref NM
M
112 9 Vaughan Vaughan Conley Vaughan 237 Conley & Fahey
c cM M M M NM
72 Hall
cMC
22 Teague & Finley
cNMC
P
44 Hall
cM
G
72 Hobbs
cSdMC
D M husb. of Mary Bennett E dau. of Andrew & Mary Driscoll E dau. of Andrew & Mary Driscoll E husb. of Stella Burgil/Me. Pfc. U. S. N Army WWl wife of Jonathan Bennett E husb. of Jennie E. DeMauro/son of N Jenti & Luiza Vertale DiBenedetto wife of Martin E. Bennett
N D
wife of Hubert W. Benson/dau. of Anthony & Suzanna Miller husb. of Blanche B. Brazas
O O
F wife of Joseph P. Bergeron/dau. of F Joseph & Amanda Plante husb. of Jacqueline B. Dulac/son of F Joseph & Julia Pellerin
147 56 137 9 9 152
Conley Vaughan Conley Conley & Fahey Fahey
M cM cM cNM cNM cMC
137 Duddy 61 Fortin
cM cNMC
152 Fahey 147 Conley Vaughan 102 Albert & Burpee
cMC M M cNMC
102 Fahey Vaughan Vaughan 94 Albert 94 Fortin
cSdMC M M cMC cNSdM C cNMC
94 Pinette
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bergeron Joseph P. Bergeron Julia (Pellerin) Bergeron Rosie or Rosa L. Bergin Baby Bergin Catherine A. Bergin John Bergin Katherine C. or Bargui Catherine Bergin Martin Bergin Martin J. Bergin Mary Bergin Thomas J. Bergin William Berish Michael Bernard Ann Bernard Annie Cecelia (OLeary) Bernard Baby (Infant) Bernard Harold O.
Bernard John A. Bernatovicus Michael Bernatowicz Julianna Bernier Margarite (3 wks) Bernier Maureen T. (Kavanaugh) Berrian Margaret Berrian Patrick H. Berry Robert S. Sr. Berticelli John J. Berube Hormidas Berube Lawrence E. Berube Lena (Britt) Berube Yvonne C. Betts Mary E. (2 days) Bibeau Roland
Bickford Merlin L. Biggins Catherine Biggins Della
Date 1-Nov 8-Jan
Born
Date
Died
Buried
Date Age
Location
1886 1884
25-Jul 1926 27-Jan 1946
27-Jul 30-Jan
1926 1946
39 40 College St., Lstn 64 Marcotte Home, Lstn
1900
14-Mar 22-Dec 2-Jan 19-Nov 30-Nov
1906 1918 1960 1911 1926
16-Mar 23-Dec 5-Jan 21-Nov 3-Dec
1906 1918 1960 1911 1926
5 Lstn First St. 91 New York 39 Hill Block 42 182 Webster St., Lstn
9-Aug 24-Jan 27-Apr 4-Oct 8-Jan
1924 1992 1907 1955 1949
12-Aug 24-Apr 29-Apr 6-Oct 11-Jan
1924 1992 1907 1955 1949
47 91 6 65 80
1888 1876
182 Webster St., Lstn 1 South Ave., Lstn Lstn 274 Lincoln St., Lstn 247 Lincoln St., Lstn
28-Jan
1868
3-May
1876
6-May 1944
8-May
1944
64 Lstn
13-Jun
1908
3-Nov 1924 21-Mar 1993
7-Nov 3-May
1924 1993
74 Skowhegan, Me 84 Harpswell, Me
17-Dec
1903
25-Sep 1967 27-Apr 1990
26-Sep 30-Apr
1967 1990
86 Harpswell, Me
1927
7-May 30-Sep 15-Feb 4-Oct 6-Jul
1896 1929 1917 1947 1995
10-May 2-Oct 17-Feb 6-Oct 11-Jul
1896 1929 1917 1947 1995
23 Lstn 65 60 Maple St., Lstn 45 Park St., Lstn 40 Homefield St. 67 17 Googin St., Lstn
29-Apr 16-Jun 27-Oct 14-Apr 11-Oct
1889 1918 1889 1937 1907
9-Sep 20-Nov 5-Aug 25-Mar 27-Jan 22-Sep 16-Jun
1892 1886 1972 1968 1969 1966 1985
11-Sep 20-Nov 8-Aug 27-Mar 17-May 27-Sep 18-Jun
1892 1886 1972 1968 1969 1966 1985
33 Lstn Lstn 83 1 Sylvan Ave., Lstn 50 Norwich, Ct 74 Belmont, Ma 29 Thomaston, Me 77 16 Lafayette Park, Lstn
18-Jan
1895
5-Jan
1931
14-Jan 1976 28-Sep 1917 27-Dec 1986
28-Apr 29-Sep 18-Apr
1976 1917 1987
80 Vickery Rd., Aub. Hotel Rd., Aub. 55 85 Stevens St., Lstn
13-Jul
1910
5-Jan 1991 27-Feb 1921 21-Apr 1925
7-May 1-Mar 23-Apr
1991 1921 1925
80 41 Wyman Rd., Aub. 51 278 Lincoln St., Lstn 56 27 Lincoln St., Lstn
3-Oct
Page 16
Remarks husb. of Julia Pellerin wife of Joseph Bergeron/dau. of George & Carmelia Tremblay child of John Bergin
wife of Martin Bergin husb. of Katherine C. Bergin
husb. of Catherine Tierney/son of John & Mary Ann Bell husb. of ..../son of Michael & Mary Berish
Sec Lot F F
Funeral Dir.
Ref
94 Conley 94 Conley & Fahey
cM cNM
F Sg M Ar A
140 Vaughan Vaughan 9 Teague & Jenkins Vaughan 48 Vaughan
cM M MC M cM
A M
48 Vaughan 9 Fahey Forrest Vaughan 9 Conley & Fahey 9 Conley & Fahey
cM MC M M NM
Conley & Fahey
NM
M M Sg Ar N
Conley 315 Fahey Forrest
M cNMC
Br husb. of Annie Cecelia OLeary/son N of Arthur & Mary Bemis
Fahey 315 Fahey Forrest
MC cNMC
Vaughan Conley Vaughan 156 Conley & Fahey 59 Albert & Burpee
M M cM M cNMC
Vaughan Vaughan Fahey Fahey Fahey Fahey Albert & Burpee
M M cMC cMC cSMC cMC cNMC
wife of Harold O. Bernard/dau. of Timothy & Matilda Doyle
b. in Lowiskee, Prov. of Galicia wife of Alfred G. Bernier/dau. of George T. & Marguerite Wright
husb. of Agnes E. Landry son of ....& Domenica Kospoti husb. of Lena Britt son of Hormidas & Lena Britt wife of Hormidas Berube/dau. of Alfred & Neva Turner
husb. of Joyce M. Tikkanen/son of Eglide & Emma Lacasse/S Sgt. U. S. Air Force, Korea husb. of Mildred J. Lane
Ar K Sg P
Ara M N N N
91 113 160 160 160
O H Arb
7a Pinette 101 Conley 36 Fortin
cdMC M cNMC
P D E
30 Teagues & Finley 172 Conley 165 Vaughan
cMC M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Biggins Edward Biggins Edward Biggins Hannah Biggins Hannah Biggins John J. Biggins Margaret Biggins Sarah Biker Adolph F. Bikulcius Annie M. (Kaulakaite)
Date
Born
Date Oct
1825 1838
Died 1900 1894 1899 1902 1884 1942 1900 1992
Buried
Date Age
Location
7-Jan 7-Jan 15-Mar
1894 1899 1902
27-Oct 30-Jun 1-May
1942 1900 1992
30 Lstn 69 Lstn 70 Lstn Lstn 26 72 10 Lincoln Circle, Lstn 38 Lstn 72 15 Beckett St., Aub.
20-Sep
1870
13-Dec
1919
6-Jan 5-Jan 13-Mar 6-Apr 24-Oct 27-Jun 8-Apr
19-Oct
1896
30-Aug 1985
2-Sep
1985
88 205 Pine St., Lstn
28-Mar 8-Sep 6-May
1964 1917 1993
72 205 Pine St., Lstn 65 1/2 Knox St., Lstn 79 19 Boston Ave., Lstn
Bikulcius Anupras C. Bileka Lydia (10 mos) Bilodeau Anna (Gebauer)
3-Nov
1891
12-Oct
1914
26-Mar 1964 7-Sep 1917 3-May 1993
Bilodeau Leonard E.
22-Nov
1914
6-Nov 1979
9-Nov
1979
64 19 Boston Ave., Lstn
Bingelis Anthony
17-Jun
1896
24-Oct 1943
27-Oct
1943
47 46 West Bates St., Lstn
Birmingham Catherine or Bermingham Birmingham Patrick Biron Janice C. (Gilbert)
13-Oct 1863
31
23-Oct 1889 15-Feb 1988
25-Oct 8-Apr
1889 1988
63 Lstn 55 21 Marion Drive., Aub.
1917
26-Aug 1965 20-Jan 1969 23-Sep 1943
28-Aug 23-Apr 28-Sep
1965 1969 1943
47 118 Gill St., Aub. Bath, Me 26 536 Main St., Lstn
1942 1877
13-Sep 1913 9-Oct 1978 30-Apr 1943
13-Sep 12-Oct 4-May
1913 1978 1943
8 Cottage St., Lstn 35 178 Blake St., Lstn 65 33 Sixth St., Lstn
1920
18-Oct 1944
16-Nov
1948
29 Main St., Aub.
4-Jun
1878 1908
9-Aug 1958 5-Mar 1983
11-Aug 1-Apr
1958 1983
79 33 Sixth St., Lstn 74 357 Sabattus St., Lstn
Blanchette Lucienne (Morin)
15-Dec
1911
30-Jun 1992
3-Jul
1992
80 357 Sabattus St., Lstn
Blouin Margaret (Leader) Blouin Margaret Alice Bois Helen E. (McCarthy)
10-Nov 16-Jun
1875 1900 1905
1951 17-May 1975 5-Apr 1984
21-May 19-Apr
1975 1984
74 124 Shepley St., Aub. 78 13 Clover Lane, Aub.
Bishop Jeanette P. Bitale Maureen Baby Bixby A. Josephine (Butler) Blackman Baby Blais Maurice P. Blake Constantine
22-Sep
1932
24-Jan
1918
6-Oct
12-Dec 16-Jul
Blake Constantine Jr.
Blake Mary A. (Jillinskis) Blanchette Adrien E. R.
Page 17
Remarks
Sec Lot
husb. of Hannah Biggins wife of Edward Biggins
D D
son of Edward & Hannah Biggins dau. of Edward & Mary Biggins
D D
husb. of Blanche Delekto/Tec5 U. N S. Army wife of Anupras K. Bikulcius/dau. of L Joseph & Isabel Steponaitis Kaulakis husb. of Annie M. Kaulakaite L Br wife of Leonard E. Bilodeau/dau. of O Richard & Christina Trimbach husb. of Anna Gebauer/son of O Cleophas & Caroline Mason husb. of Helen Grigas/son of M Anthony & Eva Yarnalavicie D
wife of Joseph Robert Biron/dau. of Ara Arsibiel & Lelia Starbird Ara Br wife of Richard Bixby/Dau. of L Patrick & Arabella Delahanty child of Charles J. Blackman Sg husb. of Celine Y. Blais O husb. of Mary A. Jillinskis/son of M Joseph & Ellen Blake M son of Constantine & Mary A. Jillinskis/Pfc. U. S. Army/killed in action wife of Constantine Blake M husb. of Lucienne Morin/son of O Albert & Anselme Blais wife of Adrien E. R. Blanchette/dau. O of Joseph & Malvina Pivin
wife of Magloire Bois/dau. of Richard & Frances Lang
E E N
Funeral Dir.
172 McDonough 172 McDonough McDonough 172 172 Conley & Fahey McDonough 235 Fortin
Ref M cM cM M c NM M cSdMC
57 Fahey
cNMC
57 Fahey Conley 57 Albert & Burpee
cMC M cNMC
57 Albert & Burpee
cNMC
127 Conley & Fahey
cNM c
Vaughan 15 Fortin
M cNMC
55 Conley Conley 79 Conley & Fahey
cMC MC NM
Conley 78 Fahey 164 Conley & Fahey
M cSdMC cNM
164
cM
164 Conley & Fahey 128 Albert & Burpee
cM cNMC
128 Fortin
cNMC
101 101 Plummer & Merrill 317 Albert & Burpee
c cSdMC cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Bois Magloire
15-Jul
1903
12-Aug 1939
14-Aug
1939
36 415 Main St., Lstn
Bois Robert J.
2-Apr
1938
29-Sep 1987
1-Oct
1987
49 13 Clover Lane, Aub.
Boisvert Bertrand A.
9-Nov
1919
17-Oct 1986
20-Oct
1986
66 31 Lemont Ave., Lstn
1886 1919 1886 1916 1912 1890 1887 1915 1999
13-Nov 19-Feb 7-Jul 31-Aug 2-Jun 29-Aug 8-Nov 10-Aug 15-May
1886 1919 1886 1916 1912 1890 1887 1915 1999
Boland Elizabeth (1 day) Boland Isabel Boland John Boland John Boland Louise H. Boland Mary Boland Michael Joseph Boland William J. Bolduc Alfred L. Bolduc Armand C.
4-Oct
1910
18-Apr 1981
20-Apr
1981
Lstn Main St. Lstn 530 Main St., Lstn Philadelphia, Pa Lstn Lstn 43 530 Main St., Lstn 83 169 Saco Ave., Old Orchard Beach, Me 70 180 Montello St., Lstn
Bolduc Blanche (Stone)
9-Dec
1911
26-Jul 1947
29-Jul
1947
35 252 Oak St., Lstn
Bolduc Carmeline M. (Mastro)
16-Jul
1906
9-Feb 1988
19-Apr
1988
81 180 Montello St., Lstn
1985 1906 1898 1903 1950 30-Jun 1950
23-Apr 4-Feb 20-Mar 16-Jun
1986 1906 1898 1903
45 101 Elm St., Lstn Lstn 70 Lstn 1 Lstn
3-Jul
1950
5 Mill St., Aub.
15-Apr 19-Dec 7-Nov 1-Oct 16-Apr 31-Dec 13-May
1961 1903 1961 1964 1909 1951 1903
18-Apr 24-Dec 9-Nov 3-Oct 17-Apr 2-Jan 16-May
1961 1903 1961 1964 1909 1952 1903
76 24 70 85
Bolduc Claire Elaine Bolewis Casimir (4 wks) Bolin John Bolka Carl or Boker Bolka Frank Bolka Frank J. Bolka Mary (Slayda) Bollodino Antonio Bonardi Charles A. Bonardi Concetta Bonata Anna (18 mos) Bonbas Joseph or Boubas Bonnallie Matilda or Ermioh Motilila Bonneau Baby Bonneau Eva L. (Lemieux)
Bonneau Helen (Sullivan)
13-Nov 16-Feb 5-Jul 27-Aug 28-May 28-Aug 8-Nov 7-Aug 5-May
1940
14-Sep
1888 1879
26-Mar
1885
29-Dec 3-Feb 18-Mar 15-Jun
61 6 72 50 38
100 Mill St., Aub. Lstn Lstn Spring St., Aub. 51 Knox St., Lstn
Remarks husb. of Helen McCarthy/son of Damase & Angelique Berube husb. of Sandra L. Jones/son of Magloire & Helen E. McCarthy husb. of Frances P. Cox/son of Theophile & Beatrice Phenix/Pfc. U. S. Army WWll
husb. of Mary Boland wife of John Boland
1906
17-Apr 1927 7-Jul 1985
18-Apr 9-Jul
1927 1985
926 Lison St., Lstn 78 29 Tarr Ave., Lstn
7-Oct
1887
31-Oct 1929
2-Nov
1929
43 Androscoggin Ave.
Page 18
cNMC
N
334 Fahey
cNMC
Vaughan 168 Conley Vaughan 141 Vaughan 182 McDonough 141 Vaughan Vaughan 141 Vaughan 35 Laurel Hill
M M M cM M cM M cM M
297 Albert & Burpee
cNMC
D D D
N husb. of Carmeline M. Mastro (Mastrodomenico)/son of Charles & Louise Bolduc wife of Alfred L. Bolduc/dau. of F James J. & Ann E. Stone wife of Armand C. Bolduc/dau. of N Andrew & Philomena Riccodillo Mastrodomenico M
M husb. of Mary Slayda/son of Albert M & Mary Kida wife of Frank J. Bolka M
child of Joseph Bonneau wife of ....Goff & Timothy J. Bonneau/dau. of Joseph & Margaret Russell
Ref cNM
317 Albert & Burpee
D F
husb. of Concetta Bonardi wife of Charles Bonardi
Funeral Dir.
86 Conley & Fahey
N
D
66 79 Raymond
17-Sep
Sec Lot Arsg
F F Sg Sg B E Ara
F
35 Conley & Fahey
cNM
297 Albert & Burpee
cNMC
44 Albert & Burpee Vaughan McDonough Vaughan 148 148 Conley & Fahey
cdMC M M M c cNM
148 Fahey McDonough 67 Fahey 67 Fahey Vaughan 144 McDonough
cMC M cMC cMC M M cM
134 Pinnette 110 Albert & Burpee
M cNMC
99 Conley
cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Bonneau Joseph A.
11-Mar
1888
6-Nov 1952
8-Nov
1952
64 Riverside Dr., Aub.
Bonneau Joseph C. Bonneau Margaret H. Bonneau Timothy J. "Teddy"
23-Sep 15-Apr 27-Apr
1919 1927 1911
10-Aug 1921 17-Apr 1927 1-Sep 1970
11-Aug
1921
1 21 West Rose Hill
4-Sep
1970
62 96 State St., Augusta, Me husb. of Eva L. Lemieux
Boobbock Albert (13 mos) Booth Charles B. Booth Chester T.
9-Sep
1888 1914
23-Feb 1915 2-Mar 1958 29-Jan 1991
25-Feb 5-Mar 22-Apr
1915 1958 1991
Booth Edward F.
3-May
1920
5-Sep 1985
7-Sep
1985
334 Bates St., Lstn 69 126 Sixth St., Aub. 76 126 Sixth St., Aub. Me 04210 65 54 Allen Ave., Lstn
21-Dec
1889
4-Feb 1893 8-Aug 1976
5-Feb 11-Aug
1893 1976
Lstn 86 126 Sixth St., Aub.
1891 1917 1955 1991
10-May 28-Aug 4-Apr 4-Apr
1891 1917 1955 1991
Lstn 84 Knox St., Lstn 86 108 Horton St., Lstn 67 14 Dawn Ave., Lewiston Me 62 105 Pierce St., Lstn
Booth Frank (Infant) Booth Hannah T. (McCormick) Booth Infant Boreitmazer Adeli (8 mos) Borzondowski Stanislaus Bouchard Leo A. or O. Boucher Alice Marie (Dion) Boucher Maurice L. Boucher Napoleon C. Boucher Patricia M. (Eslin) Bouchonlevy Robert Boudreau Clara P. Bourbeau Joseph Bourbeau Nora Bourque Ernest J.
10-May 27-Aug 1-Apr 31-Mar
17-Jul
1865 1923
16-Dec
1912
29-Apr 1975
2-May
1975
16-Jul
1917
9-Dec 1992
12-Dec
1992
26-Nov 16-Mar
1921 1928
2-Nov 1979 10-Jul 1968
5-Nov 13-Jul
1979 1968
75 199 Falmouth Rd., Falmouth, Me 57 71 1/2 Knox St., Lstn 40 113 Lincoln St., Lstn
4-Oct
1893
1902 1979 1886 1893 1934
26-Sep 18-Jun 1-Aug 16-Feb 13-Apr
1902 1979 1886 1893 1934
51 85 10 12 39
1895
23-Sep 15-Jun 30-Jul 14-Feb 10-Apr
Rumford Falls 482 Canal St., Lstn Lstn Lstn 42 Androscoggin Ave., Lstn 36 Androscoggin Ave., Lstn 204 Blake St., Lstn
son of Celestian & Georgianna Jolie
husb. of Hannah T. McCormick son of Charles B. & Hannah T. McCormick husb. of Mary F. Ricker/son of Charles B. & Hannah T. McCormick/S Sgt. U. S. Army Air Corp WWll child of Frank Booth wife of Charles B. Booth
Sec Lot F
Funeral Dir.
99
Ref cNM
F F Ara
99 Pinette & Fortin 99 110 Fahey
cM c cMC
Br N N
Vaughan 102 Teague & Jenkins 102 Fahey Forrest
M cM cSdMC
N
302 Fahey
cNMC
N
Vaughan 102 Fahey
M cSdMC
Br Arsg P
Vaughan Conley 279 Fortin 27 Fahey Forrest
M M cM cNSMC
Ara Ara
117 Pinette 117 Pinette
cSdMC cMC
O
9a
child of Frank Booth
husb. of Mary B. Cosgrove/son of Leo L. & Ida Bastein wife of ..../dau. of Joseph & Ida O 10a Fahey cNMC Hodgson Cpl. U. S. Army WWll Purple Heart Arsg 275 Jones, Rich & Hutchns cMC Tec4 U. S. Army WWll
husb. of Margaret M. Murphy
F
McDonough Pinette Vaughan Vaughan 76 Conley
M cdMC M M cM
F
76 Vaughan
M
F
76 Vaughan
cM
F
76 Fahey
cMC
Bourque Jerry (1 hr)
1932
6-Sep 1932
7-Sep
1932
Bourque Margaret (6 mos)
1930
15-Mar 1930
17-Mar
1930
Bourque Margaret M. (Murphy) Boutin Annie or Anna (Korytko) Boutin Paul E. Bower Mary Bowler Helen (3 days)
1892
11-Nov 1977
14-Nov
1977
86 Lowell, Ma
son of Ernest J. & Margaret M. Murphy dau. of Ernest J. & Margaret M. Murphy wife of Ernest J. Bourque
25-Jun
1908
6-Apr 1980
9-Apr
1980
72 66 Bradley St., Lstn
wife of Paul Boutin
N
136 Fahey
cSdMC
3-Apr
1906
27-Dec 1982 3-Sep 1890 27-Jul 1926
29-Dec 5-Sep 27-Jul
1982 1890 1926
76 66 Bradley St., Lstn 64 Lstn 445 Court St., Lstn
husb. of Annie Korytko
N
child of John Bowler
F
136 Fahey Vaughan 117 Conley
cSdMC M M
Page 19
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bowler Helen (Conley) Bowler Johanna Bowler Josephine Bowman Mary Boydak John A. Boydak Mary or Maria (Zarzycski) Boyd-Cyr Vivian (Merrill)
Date 21-Jan
Bradbury Sherman R.
Bradley Margaret Brady Edward Brady William E. Brajis Josephine (5 wks) Brannigan Anne M. Brannigan Anthony (8 mos)
1897 1858
Date
Died
Date Age
Location
1926
29 445 Court St., Lstn
1904 1936 1958 1988
5-Dec 28-Feb 14-Apr 25-Jul
1904 1936 1958 1988
47 68 65 95
24-Jul 1999
27-Jul
1999
76 47 Thornton Ave., South Ptld., Me
1912 1904
27-Nov 2-Dec 27-Dec 19-Feb 11-Jul 23-Jun
1911 1906 1961 1912 1958 1956
29-Nov 7-Dec 30-Dec 21-Feb 14-Jul 28-Jun
1911 1906 1961 1912 1958 1956
3 64 76 8 46 52
22-Apr
1905
13-Nov 1994
16-Nov
1994
6-Sep
1932
14-Mar 1994
22-Apr
1994
440 College St., Lstn Warren, RI 8 Park St., Lstn College St., Lstn Nichols St., Lstn 39 Congress St., Roslindale, Ma 89 125 Granite St., Quincy, Ma 61 23 Gillander Ave., Aub.
15-Mar
1892 1893
1-Nov
1922
16-Dec
25-Jul 1926 1904
Buried 27-Jul
Boyle Augustus Boyle Catherine Boyle John Boyle John Brackett Mary B. Bradbury Ernest E. Bradbury Mary E. (Melvin)
Born
3-Dec 25-Feb 11-Apr 22-Jul
Sec Lot F I
A Ara Ara
husb. of Maria Mary Zarzycski wife of John A. Boydak/dau. of Frank & Anastasia Wojdyla wife of Hector J. Cyr & James A. O Boyd/dau. of Elmer & Gladys Smith B
husb. of Mary E. Melvin
Arsg Bext G F
wife of Ernest E. Bradbury
F
husb. of Eileen H. Longley/son of N John T. & Neva Bickford/Cpl. U. S. Army, Korea
1875 1887 1897 1910 1973 1897
13-Jan
1887
65 Ireland 45 Lstn
27-Jun 29-May 10-Sep
1910 1973 1897
Park St., Lstn 82 52 Howe St., Lstn Lstn
1865
28-Sep 1888 12-Jul 1940
28-Sep 15-Jul
1888 1940
35 Lstn 76 10 Pleasant St., Lstn
wife of James Brannigan
M
wife of Edward A. Brannigan
1873
13-Feb 12-Jan 11-Sep 27-Jun 26-May 9-Sep
Lstn 44 Summer St., Lstn 41 Second St., Aub. 41 Second St., Aub.
Remarks
Co. D. 17th U. S. Inf. In wooded area
K K Br M
Funeral Dir.
Ref
117 Conley R12 McDonough 90 Conley 135 Conley & Fahey 135 Albert & Burpee
cM c
66 Hay & Peabody
MC
5 McDonough McDonough 302 Fahey 5 McDonough 57 Conley & Fahey 16 Conley & Fahey
cM M MC cM cM cM
16 Keohane Funeral Home 80 Fahey Forrest
M M cM cNMC
cSMC cNMC
Vaughan 42 Fahey Vaughan
M cM c M MC M
Vaughan 42 Vaughan
M NM
Vaughan
Brannigan Bernard Brannigan Catherine (Mullaney) Brannigan E. Viola (Mererroy) Brannigan Edward A.
2-Dec
1894
6-Apr 1971
29-Apr
1971
76 8 Howe St., Lstn
N
182 Fahey
cMC
18-Jun
1892
19-Oct 1980
21-Oct
1980
182 Fahey
cNMC
Brannigan Francis E.
4-Jan
1903
29-Jun 1981
1-Jul
1981
N husb. of E. Viola Mererroy or Mersereau/son of James & Catherine Mullaney/Cpl. U. S. Army WWl 78 191 Bradley St., Ptld., Me husb. of Margaret M. Leger N
216 Conroy & Tully
cNMC
21-Jul 1889 22-Jan 1947 1898 14-Oct 1993
22-Jul 25-Jan
1889 1947
Lstn 82 10 Pleasant St., Lstn
son of John J. Brannigan husb. of Catherine Mullaney
3-Mar
1864 1858 1902
18-Oct
1993
91 191 Bradley St., Ptld. Me
wife of Francis E. Brannigan/dau. of Wilfred J. Sr. & Mary Russell
119 Vaughan 42 Conley & Fahey 119 216 Conroy & Tully
cM NM c cNMC
Brannigan Hugh (2 mos) Brannigan James Brannigan John J. Brannigan Margaret M. (Leger)
88 8 Howe St., Lstn
Page 20
H M H N
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Brazas Anthony S. Jr.
1900
18-Oct 1960
21-Oct
1960
62 Westfield, Ma
Brazas Anthony S. Sr. Brazas Baby Girl Brazas Joseph Brazas Suzanne (Miller)
1868
25-Dec 15-Jun 1-Aug 8-Aug
28-Dec 15-Jun 4-Aug 12-Aug
1934 1915 1919 1946
66 Perley's Corner, Aub. Prospect Ave. 511 Sabattus St., Lstn 67 Aub.
29-Sep
Breen Abbie Breen Agnes A. (Harding) Breen Alice (8 mos) Breen Alice (Cummings) Breen Anne Breen Anne Margaret Breen Baby Breen Bridget Breen Bridget Breen Bridget F. Breen Catherine Breen Edith (Curran) Breen Edward (7 mos) Breen Ellen R. Breen Gertrude E. (7 mos) Breen Gladys M. Breen Henry Breen Henry (3 mos) Breen James F. Breen Jeremiah Breen Jeremiah W. Breen Johanna Breen Johanna Breen John Breen John Breen John Breen John Breen John J. Breen John J. Breen John P. Breen Josephine E.
28-Apr
10-Jan
1878
1885
1902
1871
26-May 1948
29-May
1948
1889 1863
25-Jul 1890 1900 22-Oct 1981 21-Dec 1915 16-May 1928 14-Dec 1878 9-Aug 1912 22-Jun 1938 20-Jan 1907 29-Sep 1942
26-Jul
1890
24-Oct 24-Dec 18-May
1981 1915 1928
84 Marcotte Home, Lstn 30 52 Canal St., Lstn 69 Summer St., Lstn
12-Aug 25-Jun 22-Jan 2-Oct
1912 1938 1907 1942
52 80 52 62
1894 1970 1916 1999 1902 1894 1953 1911 1927 1881 1916 1889 1880 1886 1903 1948
13-Nov 16-Apr 2-Feb 29-May 26-Oct 30-Jul 13-Feb 23-Oct
1894 1970 1916 1999 1902 1894 1953 1911
Lstn 72 166 Turner St., Aub. 52 Canal St., Lstn 90 Boston, Ma 45 Lstn Lstn 61 107 College St., Lstn 7 8 Sylvan Ave. 55 Brighton, Ma
26-Jan 1924 19-Nov 1937 9-Feb 1972
1861
16-Sep
1908
7-Jul
1894 1891
29-Nov 24-May
1871 1865
10-Sep
1881 1863
27-Sep
1934 1915 1919 1946
1898
12-Nov 7-Jan 31-Jan 27-Mar 24-Oct 28-Jul 11-Feb 22-Oct 11-Jun 14-Jan 13-Mar 19-May 1-Jul 22-Jul 23-Apr 28-Oct
71 Alston, Ma Lstn
West Rose Hill Cambridge, Ma Lstn 318 Main St., Lstn
16-Mar 21-May
1916 1889
23-Jul 25-Apr 30-Oct
1886 1903 1948
91 2 Vine St., Lstn 38 Lstn 52 Lstn 3 Lstn 60 3 Vale St., Lstn
28-Jan 23-Nov 22-Apr
1924 1937 1972
61 12 Bradley St., Lstn 53 318 Main St., Lstn 73 Newport, RI
Page 21
Remarks
Sec Lot
Funeral Dir.
Ref
son of Anthony S. Sr. & Suzanne Miller husb. of Suzanne Miller dau. of Anthony Brazas
M
dau. of John J. & Alice Cummings
G
106
c
wife of Jeremiah W. Breen/dau. of Martin & Margaret Gallagher dau. of John & Alice Cummings wife of John J. Breen
F
113 Conley
cNM
G G J A Br B A B
106 Vaughan 106 61 Albert & Burpee 113 Conley Poisson & Fortin 220 113 Vaughan 181 Conley Vaughan 61 Conley & Fahey
cM c MC M M c M M M cNM M MC M M M cM cNM M cNM c M M c M M cNM cM cM cMC
M Br Br wife of Anthony S. Brazas Sr./dau. M of Thaddeus & Nellie Miller
wife of John P. Breen/dau. of John J & Margaret A. Connors
22 Fortin
cMC
22 Vaughan Vaughan Vaughan 22 Fortin
cM M M cNM
husb. of Mary Breen
B
husb. of Mary Pond/son of Henry & Bridget Mulkerns husb. of Alice Cummings husb. of Edith Curran dau. of Jeremiah W. & Agnes A. Harding
L
Vaughan 61 Conley 113 Conley 169 Forest Hills Vaughan 61 McDonough 113 Conley & Fahey 181 McDonough 113 Conley 220 163 Conley Vaughan 220 Vaughan Vaughan 19 Conley & Fahey
G J F
106 Conley 61 Conley 114 Conley
J A N
son of Henry & Bridget Mulkerns husb. of Agnes A. Harding
J A B F B C
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Breen Kathleen (Burke)
Breen Margaret Breen Margaret Breen Martin B. Breen Mary Breen Mary Breen Mary Breen Mary (18 mos) Breen Mary A. Breen Mary A. Breen Mary Edith Breen Mary L. (Pond) Breen Michael Breen Michael Breen Thomas Bernard Breen Thomas F. Breen William Breitmoser Adelia Breitmoser Agota or Breitimyer (Mileska) Breitmoser Karl F. Brennan Bridget F. Brennan Dennis Brennan Frank J. Brennan Jeannette S. (Savard) Brennan John (1 mo) Brennan John P.
Brennan Johnie Brennan Joseph (8 days) Brennan Margaret (Connors) Brennan Mary Brennan Mary (7 days) Brennan Michael Brennan Sarah Bresnahan Annie
Date
Born
Date
Died
28-May
1911
4-Jul 1935
9-Jul
1872 1888 1900
12-Mar 1873 13-Jul 1890 30-Nov 1942
9-Dec
1884 1857
18-Jan 30-Nov 11-Oct 24-Nov 12-Aug 27-Nov 9-Dec 14-Apr 20-Jul
Buried
Date Age
Location
Remarks
Sec Lot
wife of John J. Breen/dau. of E Thomas E. & Elizabeth A. Orlandini
14-Jul 3-Dec
1890 1942
3 Lstn 42 Braintree, Ma
1901 1909 1918 1885 1920 1929 1924 1960 1957
20-Jan 2-Dec 14-Oct 26-Nov 14-Aug 30-Nov 12-Dec 16-Apr 23-Jul
1901 1909 1918 1885 1920 1929 1924 1960 1957
3 Lstn 70 Water St. 90 2 Vine St., Lstn Lstn 60 8 Sylvan Ave., Lstn 75 69 Summer St., Lstn 22 320 Main St., Lstn 71 3 Vale St., Lstn 73 30 Ripley St., Newton, Ma 30 Lstn 62 Arcadia Ave., Lstn 90 318 Main St., Lstn
son of Jeremiah W. & Agnes A. Harding/d. in Coconut Grove fire Old #386-387 wife of John Breen
wife of Thomas F. Breen
B J B J E L A
220 61 Vaughan 113 Conley
M M cM cM M cM cM cMC M
McDonough 113 Conley & Fahey 61 Conley & Fahey
cM cM cNM
Vaughan R83 27 Conley & Fahey
M c cM cM M M cNMC cNMC
220 61 181 61 34 19 113
1-Mar 1-Mar 24-Aug
1871 1894 1854
1-Apr 1900 12-Nov 1956 26-Apr 1943
3-Apr 13-Nov 29-Apr
1900 1956 1943 1890
1917
9-Aug 1890 27-Aug 1917
9-Aug
9-Feb 13-Nov
1891
10-Oct 1954
13-Oct
1954
61 15 Bradley St., Lstn
wife of Karl F. Breitmoser
L
22-Jan
1887
1957 1926 1906 1994
70 51 34 78
L A
1916
30-Dec 16-Oct 13-Dec 25-May
husb. of Agota Mileska
18-Feb
1957 1926 1906 1994
Arb
26-Jul
1920
6-May 1995
9-May
1995
74 104 Bardwell St., Lstn
husb. of Jeannette S. Savard/son of Simon & Margaret Holleran wife of Frank J. Brennan/dau. of Simeon & Alma Morin
27 Conley & Fahey 124 Vaughan Vaughan 1 Albert & Burpee
Arb
1 Albert & Burpee
1890
20-Mar 1890 3-Aug 1933
21-Mar 5-Aug
1890 1933
Lstn 42 Togus
Arsg
24-Apr 1869 27-Mar 1924 9-Nov 1954
27-Mar
1924
son of Frank & Margaret Brennan/Me. Pvt. 73rd Inf. 12th Div. son of Michael Brennan son of William M. Brennan wife of Francis Brennan/dau. of John & Margaret Hanlon
4-Feb 8-Mar 21-Aug 31-Dec
7-Feb 9-Mar 23-Aug 1-Jan
19-Feb 4-Aug
29-Sep
1860 1871
1840
1922 1890 1898 1909 1882
Lstn K
1922 1890 1898 1910
15 Bradley St., Lstn 287 Lincoln St., Lstn Lstn 104 Bardwell St., Lstn
155 Bartlett St., Lstn
84 287 Lincoln St., Lstn Lstn 58 Lstn 54 Court St., Aub.
Page 22
c cM cNM
Vaughan Vaughan Conley Vaughan Conley Conley Conley Conley Conley & Fahey
1888
Me. Pvt. Co. K 6th Bn. WWl A husb. of Mary A. Breen/son of John J & Mary Bolier
Ref cN
8-May
27-Dec 14-Oct 10-Dec 22-May
wife of John J. Breen
B J F
Funeral Dir.
12
Vaughan 31 Conley
M cNM
A Br Arsg
124 Conley
c M cN
A
124 Vaughan Vaughan 124 Vaughan McDonough 19
M M cM M c
A Sg H
30
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bresnahan Elizabeth T. Bresnahan Ellen Bresnahan James Bresnahan John H. Bresnahan John H. Dr. Bresnahan Mary (Sullivan) Bresnahan Mary A. Breton Armand L. Breton Emilia (Soucy) Breton Ernest A. Breton William Brindell Baby Brindell Ellen (McCarthy) Brindell William P. Broderic James Broderic William Broderick Dennis Broderick John Broderick Mary Brogan Elizabeth H. (OConnell) Brogan Francis J. Brogan John E.
Date Jan
Born 1877
2-Sep
1915 1877
Date
Died
13-Nov 1949 1877 1879 1900 19-May 1939 31-Aug 1923 5-Oct 1946 3-Aug 1983
Buried
Date Age
Location
16-Nov
1949
72 323 Main St., Lstn
22-May 3-Sep 7-Oct 6-Aug
1939 1923 1946 1983
57 75 70 68
323 Main St., Lstn 323 Main St., Lstn 323 Main St., Lstn 45 Gamage Ave., Aub.
1935 1966
60 130 Oxford St., Lstn 86 Augusta, Me
4-Feb 18-Jan
1915 1943
Knox St., Lstn 66 133 Sabattus St., Lstn
2-Nov
1953
78 133 Sabattus St., Lstn
1885 1874 1892 1885 1923 1970
15-Nov
1885
2-Oct
1892
14-Dec 25-Apr
1923 1970
52 14 73 52 75 85
24-Mar
1874
16-Jul
1875
31-Oct 1953
22-Dec
1884
13-Nov 2-Jun 1-Oct 13-Nov 12-Dec 12-Feb
2-Apr 13-Apr
1880 1863
19-Jan 1965 27-Mar 1943
21-Jan 30-Mar
1965 1943
84 17 Pleasant St., Lstn 79 Nashua, NH
husb. of Elizabeth H. OConnell son of Michael & Maria Barry/b. in England wife of Sylvester F. Brogan
Charleston Ireland Lstn Charlestown, Ma 17 Pleasant St., Lstn
Brogan John M. Brogan Josephine M. (Chase) Brogan Maria Brogan Michael Brogan Paul F.
8-Nov
1902 1880
1930 15-Feb 1951
17-Feb
1951
71 Aub.
26-Aug
1837 1835 1913
10-Mar 1891 16-Sep 1910 24-Mar 1981
12-Mar 19-Sep 27-Mar
1891 1910 1981
42 Lstn 70 193 Blake St., Lstn 67 64 Scribner Blvd., Lstn
Brogan Paul F. Jr. (3 days)
10-Jun
1947
14-Jun 1947
16-Jun
1947
9-Jul
1876
3-Nov 1958 17-Mar 1975 1898 28-Feb 1886 1887 16-Feb 1913 1903 1880
6-Nov 14-Apr
1958 1975
1-Mar
1886
18-Feb
1913
Brogan Sylvester F. Brooks Baby Boy (Infant) Brooks Ellen Brooks Emily (2 mos) Brooks Emma Brooks Johanna Brooks Joseph S. Brooks Joseph T.
1873 1886 1852 1877
Page 23
Funeral Dir. Conley
Conley Conley Conley Plummer & Merrill
husb. of Mary Broderick wife of John Broderick wife of Francis J. Brogan
husb. of ..../son of Sylvester F. & Josephine M. Chase/Lt. U. S. Navy WWll
husb. of Josephine M. Chase
Ref cNM c c c cNM cM cNM cSdMC
21 Poisson 330 Albert 21 Vaughan 101 Conley
cM MC c M cNM
101 Conley
cNM
K H H L
Vaughan 123 123 Vaughan 62 Fahey
M M cM c cM cMC
L J
62 Fahey 47 Conley
cMC NM
J L
47 89 Conley & Fahey
c cM
J J L
47 Vaughan 47 Vaughan 89 Fahey
cM cM cNMC
L
89 Conley & Fahey
cM
L Br B
89 Conley & Fahey Albert 104 Vaughan 104 104 Gilbert 104 104
cM MC c M c M c c
Lstn 65 Summer St., Lstn
19 19 19 19 19 19 19 21
Vaughan
Turner St. 82 Aub. No Temple St., Lstn
Sec Lot
H H H husb. of Mary Sullivan H son of John H. & Mary Sullivan H wife of John H. Bresnahan H dau. of John H. & Mary Sullivan H husb. of Fanny R. Bryant/Sgt. U. S. M Army WWll wife of William Breton M Arsg husb. of Emilia Soucy M child of William Brindell Sg wife of William P. Brindell/dau. of A Eugene & Ellen Cronin husb. of Ellen McCarthy/son of A Robert & Margaret Mullaney
3-Jul 1935 1-Oct 1966 1959 4-Feb 1915 15-Jan 1943
1882
6-Jul 3-Oct
Remarks dau. of John H. & Mary Sullivan
B B B B
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Brophy Bridget (McWilliams) Brophy Daniel Brophy Daniel Brophy Ellen Brophy George T. Brophy James Brophy James Brophy John Brophy Julia Brophy Margaret Brophy Mary Brophy Mary Brophy Patrick Brophy Richard Brosynan John Brown Alfred T. Brown Arling S. (5 mos) Brown Catherine or Katherine Brown Earl F. Brown Eugene Brown Eugene Brown Eva M. (Fickett)
Brown James R. Distinguished Service Cross Brown Jane Brown John E. Brown John W. Brown Mary E. Brown Mary Rose (Flynn)
Date 31-Oct
12-Oct
Bruno Eva L. Bruno Frank
Date
Died
1861
27-May 1946
1806
1882 1848 1883 19-Oct 1941
1813 1864 1849 1837 1842 1846 1852 1840 1844
1873 15-Jan 1892 10-Jun 1889 21-Aug 1887 1847 1859 19-Feb 1922 1859 1867 5-Feb 1899 18-Jun 1930 2-May 1913 1-Feb 1941
Buried 31-May
Date Age 1946
Location
84 Garfield Rd., Aub.
20-Oct
1941
77 30 Blake St., Lstn
16-Jan 12-Jun 22-Aug
1892 1889 1887
24 Lstn 52 Lstn 42 Lstn
22-Feb
1922
77 Water St. son of Daniel & Ellen Brophy son of Daniel & Ellen Brophy
Sec Lot
Funeral Dir.
127 Conley & Fahey
cNM
B B B C
65 65 65 127 Conley & Fahey
c c c NM
B B B B B Ar B B
65 McDonough 65 Vaughan 65 Vaughan 65 65 Conley 65 65 Vaughan 55 Conley Vaughan 100 Conley
c M cM cM c c M c c M M M cNM cMC M M cNMC
1930 1913 1941
40 Lstn 22 Springfield, Ma Monmouth 47 Marcotte Home
1972 1931 1920 1994
21-Jun 25-Feb 29-Apr 11-Jun
1972 1931 1920 1994
54 11 39 70
2 Laurel Ave., Aub. Berlin, NH Monmouth, Me 878 Minot Ave., Aub.
N G G wife of Dr. James R. Brown/dau. of N Charles Loring & Ethel Hope Moore
192 55 55 155
husb. of Eva M. Fickett/Me. S. Sgt. N 902nd Base Unit AAF WWll
155 Conley
21-Mar
1918
8-Apr
1924
18-Jun 23-Feb 26-Apr 8-Jun
30-Apr
1914
27-Jan 1961
30-Jan
1961
46 878 Minot Ave., Aub.
20-Aug 9-Jun
1925 1868 1864 1884
16-Jan 15-Jul 3-Mar 27-Jan 2-Jul
1927 1927 1917 1934 1951
19-Jan 16-Jul 6-Mar 30-Jan 5-Jul
1927 1927 1917 1934 1951
74 2 49 69 66
1890
26-Nov 1941
28-Nov
1941
51 20 Summer St., Lstn
1939 1900
18-Oct 1940 27-Jul 1987
20-Oct 30-Jul
1940 1987
1 Bath, Me 86 Canton, Oh
31-Dec 1972 20-Mar 1971
2-Apr 13-Apr
1973 1971
92 119 Main St., Lstn 84 115 Main St., Lstn
175 Middle St., Lstn 313 Main St., Aub. Bates Block Belmont, Ma 981 Lisbon St., Lstn
Page 24
G Br Arsg
child of Clyde Brown
wife of Richard R. Brown/dau. of William & Sarah Rose Flynn husb. of Mary Rose Flynn/son of Robert & Elizabeth Hudson wife of Elton Thompson & Ralph Brule/dau. of Alfred & Nilda Lamontagne
Ref
C
21-Jun 4-May 4-Feb
1893
12-Oct 13-Aug
Remarks wife of George Brophy/dau. of Alexander & Bridget Shanahan husb. of Ellen Brophy son of Daniel & Ellen Brophy wife of Daniel Brophy husb. of Bridget McWilliams/son of James & Mary Ann Carroll son of Daniel & Ellen Brophy son of Daniel & Ellen Brophy dau. of Daniel & Ellen Brophy dau. of Daniel & Ellen Brophy dau. of Daniel & Ellen Brophy
31-Aug
Brown Richard R. Brown Thomas George Brule Antoinette M. (Pleau)
Born
Ar F I I C C
Conley Conley Conley Fortin
Conley 92 Conley 28 Vaughan 28 Teague & Harlow 9
cSdMC
M cM cM cM cNM
E M
R9- Conley & Fahey 1 76 Curtis 40 Albert & Burpee
cNM cM cNMC
F F
105 Fahey 105 Fahey
MC MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Brushwein Edward E.
Bruza Lucy Bryant Alexander J. Bryant Beatrice (McKenna)
Date
Born
Date
Died
Buried
Date Age
13-Oct
1973
43 189 Winter St., Aub.
husb. of Geraldine K. Brushwein/Me. AM2 U. S. Navy, Korea
24-Dec
1905 1912
3-May 1934 29-Mar 1950 3-Jul 1935
5-May 1-Apr 6-Jul
1934 1950 1935
53 Strong, Me 44 163 Bates St., Lstn 23 128B Campus Ave., Lstn
Sg L dau. of Maurice P. & Mary T. Rock G
1890
3-Jul 1970
6-Jul
1970
80 Lynn, Ma
1882
27-Mar 1949
30-Mar
1949
Bryant David E. (Infant)
14-Nov
1998
14-Nov 1998
18-Nov
1998
8-Feb
1934
9-Mar 1998
9-May
1998
Bryant Harry P.
13-Nov
1887
31-Aug 1956
3-Sep
Bryant Katherine Y. (King)
20-Jan
1883
21-Nov 1971 17-Jan 28-Apr 17-Jul 15-Feb 12-May
1863
28-Jan
1874 1921
30-Mar
1913
Buck Annie Buck Ellen Buck James Buck John Buck Margaret Buck Margaret Buck Michael T. Buck Patrick Buck Patrick F. Buck Rose Buck William E. Buckley Alice (4 days) Buckley Ann Buckley Ann Buckley Annie Buckley Bartholemeu
Sec Lot
11-Oct 1973
31-Mar
Buboks Adelphonse Buchanan Mary E. Buchonis Baby Buchonis Eva B. Buchonis Gertrude G. (Giguere) Buchonis Joseph J.
Remarks
1930
Bryant Blanche P. (Plekowicz) Bryant Catherine J. (Harris)
Bryant Donald W. Jr.
Location
6-Apr
1890
1850 1879 1852
N
Funeral Dir.
Ref
30 Fahey
cMC
Albert 39 Conley & Fahey 89 Conley
M cM cM
G
38 Conley
cMC
L
39 Conley & Fahey
cNM
1956
dau. of Joseph & Amelia G. Plekowicz 66 163 Bates St., Lstn wife of Alexander Bryant/dau. of James & Catherine Lynch 119 Maple Lane, Poland, son of Eric & Ruth Adams Me 64 3 Sheffield Ave., Lstn husb. of Theresa Bell/son of Donald Sr. & Beatrice McKenna 68 94 Granite St., Berlin, NH husb. of Katherine Y. King
101 Pinette a EText 3 Conley
cM
23-Nov
1971
88 146 Campus Ave., Lstn
wife of Harry P. Bryant
EText
cMC
1919 1927 1963 1927 1972
20-Jan 30-Apr 18-Jul 17-Feb 15-May
1919 1927 1963 1927 1972
28 94 Knox St., Lstn 62 Nashua, NH Park St., Lstn 53 65 Knox St., Lstn 51 Pierce St., Lstn
wife of Joseph J. Buchonis
Ar D N N N
19 112 112 112
5-Feb 1975
26-Apr
1975
61 224 Pine St., Lstn
N
112 Fortin
1-Jan 1892 27-Feb 1933 17-Jul 1884
3-Jan 2-Mar
1892 1933
5 Lstn 80 21 Ganet Ave., Lstn 74
22-Nov 24-Nov 29-Feb 11-Sep 29-Dec 17-May 23-Jan 22-Jun 28-Jul 10-Apr 27-Dec 2-Dec 13-May
1914 1960 1888 1928 1885 1931 1899 1940 1888 1886 1922 1931 1888
25 69 67 75 72 53 42 50
20-Nov 22-Nov 27-Feb 9-Sep 27-Dec 9-May 22-Jan 20-Jun 26-Jul 8-Apr 24-Dec 30-Nov 11-May
1914 1960 1888 1928 1885 1931 1899 1940 1888 1886 1922 1931 1888
62 55 78 28
Wilton, Me Garnet Ave., Ptld., Me Lstn Marcotte Home, Lstn Lstn 9 Androscoggin Block Lstn Togus, Me Lstn Lstn 299 Lincoln St., Lstn 21 Shawmut St., Lstn Lstn
Page 25
husb. of Gertrude G. Giguere/son of Adam & Eva Banaitis
Br
9 Fortin
P
H husb. of Margaret Buck/Co. H. 31st H Me. Inf. son of Michael T. & Rose Buck E E wife of James Buck H husb. of Rose Buck E H son of Michael T. & Rose Buck E wife of Michael T. Buck E E
H D
3 Conley Vaughan Vaughan Fahey Conley Fortin
NMC NMC
M cM MC cM cMC cNSMC
McDonough 58 Vaughan 58
M M c
30 30 58 30 58 30 30 30
cM MC cM cM cM cM cM M M M M M M
Vaughan Fahey Vaughan Vaughan Vaughan Vaughan Vaughan Conley Vaughan Vaughan 128 Vaughan 160 Conley Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Buckley Daniel J.
Date 27-Aug
Buckley Daniel J. (2 mos) Buckley Ellen Buckley Ellen F. Buckley Etta Buckley Henry J.
1870
1874 5-Sep 1891 20-Oct 1865 14-Oct 1947 7-Apr 1964 16-Apr 17-Feb 16-Apr 7-Mar 2-Aug
1874
22-Jan
Died
19-May 1974
1841
Buckley John
Date
1882
23-Feb
Buckley Jere J. Buckley Jeremiah Buckley Jeremiah Buckley Jeremiah F. Buckley Johanna (Sullivan)
Buckley John Buckley John Buckley John Buckley John F.
Born
1876
1910 1911 1919 1943 1910
Buried
Date Age
Location
Sec Lot
1974
91 59 Webster St., Lstn
7-Sep
1891
17-Oct
1947
35 Lstn 16 77 59 Webster St., Lstn
son of Jeremiah & Mary A. Buckley Bext
dau. of John & Ellen Buckley B dau. of Jeremiah & Mary A. Buckley B
10-Apr
1964
83 59 Webster St., Lstn
son of Jeremiah & Mary A. Buckley Bext
18-Apr 20-Feb 19-Apr 9-Mar 5-Aug
1910 1911 1919 1943 1910
62 70 62 55 67
H
Knox St., Lstn Lincoln St., Lstn Knox St., Lstn 80 Wood St., Lstn Lower Lincoln
1875 31-May 17-Nov 30-Dec 3-Aug
Remarks
22-May
1-Jun 19-Nov 1-Jan 6-Aug
1886 1911 1927 1953
60 Aub. 55 55 34 Wood St., Lstn 77 759 Lisbon St., Lstn
128 McDonough
husb. of Mary A. Buckley
wife of Michael Buckley son of Michael F. & Margaret Buckley
1886 1911 1926 1953
Funeral Dir.
12 Conley
A Bext A A H D
Sg H husb. of Teresa McCallough/son of Arsg Jeremiah & Mary OConnell/Me. Cpl. 26th Regt. U. S. Vol. Inf.
56 5 Conley 6 Conley 66 5 66 27 128
Vaughan McDonough McDonough Conley Vaughan
41
Ref cSdMC c cM c cM cdMC M cM M M cM c
Vaughan McDonough 128 Conley 216 Conley & Fahey
M M M cNM
Buckley John J. Buckley Mae
6-Jun 1928 1916
9-Jun
1928
49 36 Spring St., Lstn
1876
A dau. of Jeremiah & Mary A. Buckley B
27 Conley 5
M c
Buckley Margaret Buckley Margaret
1845 1856
8-Mar 1885 12-Dec 1946
9-Mar
1885
40 Lstn
wife of Michael F. Buckley D dau. of Michael & Johanna Sullivan H
41 Vaughan 128
cM cN
1869
19-Sep 1953
22-Sep
1953
83 257 Ash St., Lstn
wife of Timothy F. Buckley/dau. of Edward & Sarah Sweeney
1847 1884
5-Feb 21-Jan 25-Sep 12-Dec 13-Jun
1889 1927 1916 1929 1976
7-Feb 24-Jan 28-Sep 14-Dec 16-Jun
1889 1927 1916 1929 1976
50 78 40 82 92
1848
11-Oct 1887 21-Jan 1936
13-Oct 23-Jan
1887 1936
51 Lstn 87 Lowell, Ma
husb. of Johanna Sullivan husb. of Margaret Buckley
1876
12-Oct 1970
15-Oct
1970
94 Webster St., Lstn
dau. of Jeremiah & Mary A. Buckley Bext
31-Jan 1968 5-Mar 1905
6-Apr 8-Mar
1968 1905
87 Sarah Frye Home, Lstn 54 Lstn
Buckley Margaret V. (Lacey)
17-Dec
Buckley Mary Buckley Mary Buckley Mary A. Buckley Mary A. Buckley Maude Buckley Michael Buckley Michael F. or J 41 Buckley Nora G. Buckley Theresa M. Buckley Thomas
15-May
Lstn 28 Spring St., Lstn Lstn Webster St., Lstn 59 Webster St., Lstn
Page 26
D
A Bext wife of Jeremiah Buckley B dau. of Jeremiah & Mary A. Buckley Bext H D
Sg
41 Conley
27 5 5 12
Vaughan Conley Conley Conley Conley
cNM M M M cM cdMC
128 Vaughan 41
cM cNM
12 Conley
cdMC
235 Conley McDonough
MC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Buckley Timothy
Born
Date
Died
Buried
Date Age
Location
Remarks
1875
1876 1882
21-Feb 1925 1883
24-Feb
1925
48 51 Wood St., Lstn
1896
30-Sep 1935
3-Oct
1935
39 45 Avon Ave., Lstn
Arsg
4-Jan
1891
13-Sep 1954
Buiwid Walter S.
25-Jun
1888
11-Jan 1941
14-Jan
1941
52 90 Spring St., Lstn
Bukanc Veronika (Zagurskaite) Bukis Kazimieras
18-Oct
1905
5-Nov 1958
8-Nov
1958
53 Aub.
wife of Walter S. Buiwid/dau. of M Anthony & Rose Kersis husb. of Sophie Rose Kersis/son of M Vincent & Barbara Buiwid Arsg
28-Aug
1892
6-Sep 1954
9-Sep
1954
62 301 Lisbon St., Lstn
Buckley Timothy F. Buckley Willie Budzinska Salomeja or Bulzinski Sarah Buiwid Sophie Rose (Kersis)
Bunny Catherine (9 mos) Burdi Baby Burgess Frances T. Burgess John Burgess Leona Burgess Robert Q. Burginis William (Infant) Burgoyne John Burgoyne Margaret Burgoyne Mary A. Burk Ellen Burk Hannah Burk Helen (3 mos) Burk James Burk Jeremiah (18 mos) Burk Maggie Burk Margete A. or Margrete A. (3 mos) Burke Agnes M. Burke Anne Burke Baby Burke Baby (Infant) Burke Baby Boy Burke Baby Boy (10 mins) Burke Baby Boy (3 hrs) Burke Beatrice A. Burke Bernard L. Burke Betsey Burke Bridget Burke Bridget
5-Mar
1914 1929 1968 1898 1991 1991 1907 1887 1920 1928 1892 1885 1895 1889 1892 1890 1886
15-Sep 27-Aug 21-Dec 15-Mar 29-Jul 24-Sep 5-Sep 26-Jul 8-Mar 18-Feb 15-Oct 14-Jun 24-Aug 7-Jun 16-Mar 9-Sep 12-Jul
1914 1929 1968 1898 1991 1991 1907 1887 1920 1928 1892 1885 1895 1889 1892 1890 1886
1954 1910 1927 1893 1924 1923 1934 1918 1975 1861 1891
5-Mar
1954
88 52 Maple St., Lstn
dau. of Edmund & Mary Real
14-May 31-May 1-Dec 10-Jan 21-Apr 14-Oct 10-May
1927 1893 1924 1923 1934 1918 1975
19-Sep
1891
36 Newbury St., Aub. Lstn 123 Pine St., Lstn 123 Pierce St., Lstn Aub. 24 17 High St., Lstn 76 Waltham, Ma 32 15 Lstn
child of Mark Burke child of James Burke son of Patrick Burke son of Patrick Burpee son of Mark Burke
1876
3-Mar 9-Aug 13-May 30-May 30-Nov 9-Jan 21-Apr 11-Oct 8-May 10-Feb 17-Sep
1855
10-Dec 1870
1835
25-Jul 21-Sep
5-Oct
son of Augustus & Elizabeth Puiolokaite
13-Sep 27-Aug 19-Dec 14-Mar 14-Jul 19-Sep 5-Sep 24-Jul 5-Mar 16-Feb 13-Oct 13-Jun 23-Aug 5-Jun 14-Mar 6-Sep 10-Jul
1894 1898
65 69 63 81 58 85 67 30 54 31 23
Water St., Lstn 115 Bartlett St., Lstn 24 Jefferson St., Aub. Lstn Roslindale, Ma Aub. Lstn Lstn Howe St., Lstn 50 Shawmut St., Lstn Lstn Lstn Lstn Lstn Lstn Lstn Lstn
son of Michael F. & Margaret Buckley husb. of Margaret V. Lacey son of Michael F. & Margaret Buckley
Sec Lot
1872
c
D D
41 Conley 41
cM c
Conley
cM
140
cN
140 Conley & Fahey
cNM
359 Fortin
cM
L
158 Conley & Fahey
cNM
B Br A
32 Vaughan Vaughan 126 Fahey Vaughan 69 Keaney 126 Fahey Forrest Vaughan 112 Vaughan 112 Vaughan 112 Vaughan Goff Vaughan McDonough Vaughan Vaughan Vaughan Vaughan
M M MC M MC MC M cM cM cM M M M M M M M
113 Conley 127 244 Conley McDonough 51 Conley 51 Conley 244 113 Vaughan 110 Teague & Jenkins 92 112 Vaughan
cNM c M M M M M cM cSMC c cM
113
c
D D D
E C D
A A D E son of James & Laura Corrigan M wife of Patrick Burke D dau. of Thomas & Catherine Burke A E
Page 27
Ref
41
E A child of William Burginis husb. of Margaret Burgoyne wife of John Burgoyne
Funeral Dir.
D
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Burke Bridget Burke Bridget (Kilroy) Burke Catherine Burke Catherine E. Burke Claudia M. (Tardif) Burke Cornelius Burke Edmond Burke Edmund Burke Edmund J. Burke Elizabeth Burke Elizabeth A. (Orlandini) Burke Ellen Burke Ellen Burke Ellen (Murphy) Burke Francis Burke Francis P. Burke George A. Burke George F. Burke Hanora Burke Helen Z. Burke James Burke James Burke James Burke James E. Burke James F. Burke James J. (7 mos) Burke Johanna C. (OConnell) Burke John Burke John Burke John Burke John J. Burke Joseph
Date
Born
Burke Lizzie A.
Died 1909 1929 1901 1973 1983 1922 1906 1892 1940 1894 1950
Buried 21-Mar 27-Sep 11-Apr 11-Sep 3-Dec 24-Oct 7-Nov 19-Aug 13-Aug 10-Feb 28-Dec
Date Age 1909 1929 1901 1973 1983 1922 1906 1892 1940 1894 1950
70 70 48 84 80 59 56 70 61 73 68
Location
19-Dec 1-Jun 14-May
1854 1888 1903 1862
2-Apr 5-Sep
1817 1870
11-Nov
1882
19-Mar 25-Sep 9-Apr 8-Sep 2-Dec 21-Oct 5-Nov 17-Aug 10-Aug 8-Feb 25-Dec
1860
15-Apr 1896 16-Jun 1903 5-Jan 1953
17-Apr 18-Jun 8-Jan
1896 1903 1953
52 Lstn 11 Lstn 92 90 Horton St., Lstn
3-Dec
1909
3-Apr 1968 17-Apr 1931 14-May 1981
6-Apr 20-Apr 18-May
1968 1931 1981
61 13 Goff St., Aub. 34 17 High St., Lstn 71 12 High St., Lstn
5-Jun
1881
1886 1898 1961
13-Aug
16-Jul
84 Lincoln St., Lstn 137 Howe St., Lstn Lstn 90 Horton St., Lstn 52 Summer St., Aub. Horton St., Lstn Lstn Lstn Marcotte Home, Lstn Lstn 405 Sabattus St., Lstn
18-Aug 28-Jul 1896 29-Apr Jul 1856 2-Aug
1886 1898 1961 1892 1950
19-Aug 30-Jul 1-May 4-Aug
1950
5 40 65 40 94
6-Feb 24-Jun 10-Apr 18-Mar 27-Oct
1925 1983 1919 1888 1935
11-Feb 27-Jun 12-Apr 19-Mar 29-Oct
1925 1983 1919 1888 1935
65 176 Oak St., Lstn 61 Lstn 44 23 Pleasant St., Lstn Lstn 77 106 Webster St., Lstn
18-Jun 26-Nov 4-Nov 18-May 24-May
1909 1928 1929 1914 1945
21-Jun 28-Nov 6-Nov 20-May 26-May
1909 1928 1929 1914 1945
50 50 75 70 50
8-Nov 1874 24-Mar 1949
26-Mar
1949
Lstn 83 52 Maple St., Lstn
4-Jul 1935 20-Dec 1949
6-Jul 23-Dec
1935 1949
24 405 Sabattus St., Lstn 80 17 High St., Lstn
3-Sep
1873
2-May
1858
19-Jan
1878
24-Jun 3-Nov
1843 1895
Burke Joseph (8 mos) Burke Katherine M. Burke Kathleen Burke Laura (Corrigan)
Date
1870
21-Nov 1869
Remarks wife of John Burke wife of Thomas Burke wife of Mark H. Burke husb. of Ellen Murphy husb. of Real son of John & Sarah T. Buckley wife of William Burke wife of Thomas E. Burke/dau. of Antonio & Ellen Hennessey
wife of Cornelius Burke/dau. of Cornelius & Catherine McCarthy
husb. of H. May Parker/son of James & Laura Corrigan
Lstn Lstn Blake St., Lstn 17 High St., Lstn
40 Bates St., Lstn 23 Pleasant St., Lstn 135 Summer St., Lstn Pleasant St., Lstn Tavern Hotel
9
Page 28
husb. of Nora Burke husb. of Laura Corrigan/son of Edmund & Mary Real
Sec Lot H D A G N G
64 151 112 5 243 5
E M B E
113 54 127 12
G
husb. of Bridget Kilroy husb. of Sarah T. Buckley husb. of ..../son of James & Laura Corrigan
Vaughan Vaughan 5 Conley
Ref M cM cM cMC cNMC cM M cM cNM cM cNM M M cNM
M E M
52 Conley 113 Conley 110 Fahey
MC M cSdMC
D
71 Vaughan Vaughan 195 Fahey 230 110 Conley & Fahey
cM M cdMC c cNM
E
91 Conley 113 Albert & Burpee 71 Vaughan Vaughan 113 Conley
M MC cM M cNM
Ar D D D E
71 151 71 113
C D M D E D
wife of Michael T. Burke/dau. of Patrick & Bridget Griffin
Funeral Dir. Vaughan Conley Vaughan Fahey Albert & Burpee Conley Vaughan McDonough Conley Vaughan Conley & Fahey
dau. of Edmund or Edward & Mary E Real E wife of James Burke/dau. of John & M Ellen Keating dau. of William & Elizabeth Burke B
Vaughan Conley Conley Vaughan Conley
M cM cM cM NM
113 Conley & Fahey
M cNM
12 Conley 110 Conley & Fahey
M cNM
127
c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Burke Margaret Burke Margaret Burke Margaret Burke Margaret Burke Margaret I. Burke Marion T. (Hopkins)
Date
17-May
Born
Date
Dec 30-Mar 10-Dec 31-Oct 27-Sep 1898 27-Sep
Died
Buried
Date Age
1903 1939 1887 1905 1981 1978
22-Dec 1-Apr 12-Dec 3-Nov 28-Sep 30-Sep
1903 1939 1887 1905 1981 1978
87 19 62 72 80
Location Lstn 52 Maple St., Lstn Lstn Lstn 18 Libby Ave., Lstn 123 Pine St., Lstn
Burke Mark H. Jr.
30-Jul
1940
26-May 1962
3-Jun
1962
22 U. S. Navy Hospital, Ca
Burke Mark H. Sr.
6-Oct
1894
22-Nov 1982
24-Nov
1982
88 52 Summer St., Aub.
1824 1868 1875
28-Apr 9-Aug 4-Apr 18-Apr 17-Nov
1910 1910 1895 1956 1957
30-Apr 11-Aug 5-Apr 20-Apr 20-Nov
1910 1910 1895 1956 1957
71 71 88 81
1899 1878
18-Oct 14-Mar 2-Sep 14-Apr 24-Mar 13-Jan
1910 1915 1928 1939 1930 1962
20-Oct 16-Mar 4-Sep 17-Apr 27-Mar 16-Jan
1910 1915 1928 1939 1930 1962
63 46 75 75 30 83
Burke Mary Burke Mary Burke Mary (Real) Burke Mary A. Burke Mary A.
8-Dec 15-Feb
Burke Mary A. Burke Mary A. Burke Mary A. Burke Mary Anne Burke Mary E. Burke Mary E. Burke Mary F. Burke Michael T. Burke Mildred Burke Neil A. Rev. Burke Nora Burke Patrick J. Burke Richard Burke Rose Ann Burke Sarah T. Burke Sarah T. (Buckley) Burke Sumi Burke Sylvester (6 mos) Burke Thomas Burke Thomas Burke Thomas F. Burke Thomas P. Burke Thomas R.
15-Oct 1874 22-Sep 14-Dec 22-Aug
St.Mary's Hospital Continental Block Lstn 52 Summer St., Aub. 23 Pleasant St., Lstn
E G M wife of ..../dau. of Patrick J. & Mary A T. Conley son of Mark H. & Claudia M. N Tardif/Me. MU2 U. S. Navy husb. of Claudia M. Tardif/son of N Thomas & Mary Anne Burke Sg C wife of Edmund Burke E wife of Thomas F. Burke E dau. of John J. & Sarah T. Buckley M
36 73 52 51
Funeral Dir. McDonough Conley Vaughan Vaughan Teague & Finley Fahey
Ref M M cM cM MC cNMC
243 Fahey
cMC
243 Albert & Burpee
cNMC
127 113 41 54
McDonough Vaughan McDonough Conley & Fahey Conley & Fahey
M M cM cM cM
E D D C E E
24 147 91 127 41 24
Vaughan Vaughan Conley Conley & Fahey Conley Fahey
M M M M cM cMC
22
dau. of William & Elizabeth Burke
B
127
c
60 Webster St., Lstn 65 402 Sabattus St., Lstn 81 Pine Point, Scarbrough, Me 37 66 Lstn 18 Lstn 3 Lstn 85 23 Pleasant St., Lstn
husb. of Johanna C. OConnell
E E G
113 Vaughan 12 Fahey 5 Conroy & Tulley
cM cdMC cNMC
D
230 McDonough Vaughan Vaughan 54 Fahey
c M M M cMC
71 Vaughan 51 Anthony Memorial
cM MC
22-Jan 1916 30-Jul 1970 27-Jan 1985
24-Jan 3-Aug 29-Apr
1916 1970 1985
20-Dec
1883
28-Jul 12-Apr 25-Nov 16-Oct 12-Dec
1898 1893 1894 1897 1968
13-Apr 27-Nov 18-Oct 14-Dec
1893 1894 1897 1968
20-May
1844
4-Apr 1920 22-Feb 1990
7-Apr 10-Apr
1920 1990
4-Jul
1894
1863 1871
3-Jul 1894 1883 25-Nov 1945 23-Nov 1913 8-Dec 1951
28-Nov 25-Nov 10-Dec
1945 1913 1951
78 80 Middle St., Lstn 50 15 Newbury St., Aub. 79 23 Pleasant St., Lstn
1896
17-Jan 1922
19-Jan
1922
25 15 Newbury St., Aub.
19-Dec
Sec Lot
dau. of J. & M. Burke Aunt Maggie
30 Blake St., Lstn West Rose Hill 175 Oak St., Lstn Marcotte Home, Lstn 15 Newbury St., Aub. 30 Churchill St., Springfield, Ma
1856 1905 1903
1844
Remarks
74 23 Pleasant St., Lstn 59 99 Bellingham St., Chelsea, Ma Lstn
Page 29
son of Cornellius & Ellen Murphy/Ordained 5/26/1929 wife of James Burke
dau. of John J. & Sarah T. Buckley M wife of John J. Burke
D A
husb. of Catherine Burke
A D E M
husb. of Mary A. Burke son of John J. & Sarah T. Buckley
E
Vaughan 112 157 Conley & Fahey 41 Vaughan 54 41 Conley
M c M cM cNM cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Burke Wallace P.
Date 5-May
Burke William Burke William (6 wks) Burke William F. Burke William J. Burkett Saddie Burmon Michael Burnet Michael (9 wks) Burnham Francis or Frank H. Burnham Owen Burnham Susan Burns Andrew W. Burns Anna M. Burns Baby Burns Catherine Burns Catherine (1 day) Burns Charles J. Burns Daniel Burns Elizabeth (Jamieson) Burns Florence Agnes Burns Francis Burns Infant Burns James Burns James E. Burns James P. or William Burns Joan R. or Johanna Burns Johanna Burns John Burns John L. Burns Katherine T. Burns Mary Burns Mary Burns Mary Burns Mary A. (Crane) Burns Matthew Burns Nicholas (20 mos) Burns Nora (Kelleher) Burns Patrick F. Burns Peter
Born
Date
Died
Buried
Date Age
Location
14-Sep
1992
65 99 Bellingham St., Chelsea, Ma
son of Patrick & Marion T. A Hopkins/HM1 U. S. Navy, Vietnam
1892 1897 1901 1876 1890 1906 1909 1918
20-Jan 28-Aug 1-Feb
1892 1897 1901
husb. of Elizabeth Burke
B
son of William & Elizabeth Burke wife of M. J. Burke
B C
6-Jun 15-Feb 24-Sep
1906 1909 1918
73 Lstn Lstn 26 Lstn 22 22 37 Lstn
1891
18-Jan 26-Aug 30-Jan 20-Aug 2-Jul 4-Jul 14-Feb 21-Sep
5-Nov 9-Mar 8-Jan 3-Jul 20-Mar
1922 1932 1919 1956 1914 1894 1890 1963 1969 1956
8-Nov 11-Mar 11-Jan 5-Jul 20-Mar
1922 1932 1919 1956 1914
55 68 32 72
15-Jun 2-Dec 2-Aug 19-Apr
1890 1963 1969 1956
Lstn 78 Poliquin Ave., Aub. 79 2 Granite St., Lstn 74 Poliquin Ave., Aub.
1892
27 Lawrence, Ma
Biddeford, Me 74 Knox St., Lstn 11 Jones Ct., Lstn 166 Warren Ave., Lstn 19 Russel St., Lstn
13-Jul
1885
16-Dec
1882
14-Jun 29-Nov 31-Jul 16-Apr
1879 1883
1-Feb 1-Mar 26-Dec 18-Apr 25-Aug 30-Jul
1938 1907 1891 1913 1897 1973
3-Feb 1938 3-Mar 1907 26-Dec 1891 20-Apr 1913 27-Aug 1897 1-Aug 1973
25 8 Myrtle St., Aub. 67 Lstn Lstn 3 7 Horton St., Lstn 18 Lstn 89 166 Warren Ave., Lstn
26-Jun 28-Oct 22-Apr 12-Oct 10-Oct 26-Dec 8-Mar 6-Sep 3-Jul 11-Feb 23-Jul 27-Oct
1926 1871 1905 1918 1947 1891 1886 1887 1898 1924 1899 1945
29-Jun
76 24 58 2 69 29
1850
21-Nov
1876
1848
21-Mar
Sec Lot
11-Sep 1992
1867 1867 1886 1884
22-Nov
Remarks
1927
1865 1850
11-May 1933 29-Oct 1887
1926
23-Apr 1905 14-Oct 1918 13-Oct 1947 28-Dec 1891 9-Mar 1886 8-Sep 1887 5-Jul 1898 13-Feb 1924 23-Jul 1899 30-Oct 1945 13-May 29-Oct
1933 1887
80 50 71 80
child of Michael Burnet Sg son of Owen & Susan Burnham/6th B Co. 152nd Dept. Brig. husb. of Susan Burnham wife of Owen Burnham
child of Joseph Burns
husb. of Elizabeth Jamieson wife of Charles J. Burns
82 Augusta, Me Lstn Page 30
L N L M
child of Patrick Burns Br H L
Ridlonville, Me Lstn 98 Bates St., Lstn 259 Court St., Aub. Lstn Lstn Lstn Lstn 34 Howe St., Lstn Lstn Marcotte Home, Lstn
B B G L Sg G
wife of J. Burns
D D
dau. of Timothy & Mary A. Crane
Sg H
wife of Timothy Burns
H C
wife of Patrick Burns/dau. of John & Joan Mahoney
A D
Funeral Dir.
51 Pinette
Ref cNMC
127 Vaughan McDonough Vaughan 127 6 Vaughan Vaughan 169 Vaughan
cM M M c c M M cM
169 169 84 156
Goff 127 Conley 8 Conley 127 Conley
cM cM cM cM M c M cMC MC cM
188 Conley Vaughan Goff Vaughan 101 McDonough 156 Albert
M M M M cM cSdMC
124 Meaders & Perry 27 McDonough Conley 101 Conley McDonough Vaughan Vaughan 101 McDonough 164 Conley Vaughan 29 Conley & Fahey
cM c M M cNM M M M cM M M cNM
124 Knowlton & Hewins Vaughan
cM M
Vaughan Vaughan Conley Conley & Fahey Vaughan
84
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
23-Nov 8-Nov 31-Oct 8-Jan 28-Jul 29-Sep
1910 1893 1892 1892 1892 1948
24-Nov 10-Nov 3-Nov 9-Jan 30-Jul 30-Sep
1910 1893 1892 1892 1892 1948
30-Jul 1968
2-Aug
1968
1961 1925 1968 1933 1994
10-May 1-Sep 29-Nov 11-Apr 10-May
1961 1925 1968 1933 1995
63 100 School St., Littleton, NH 74 Aub. 69 42 Bridge St., Lstn 63 Littleton, NH 66 Saugus, Ma 105 Hudson, Ma
14-Jan 1996
12-Apr
1996
64 404 Heritage Ct., Aub.
13-Sep 30-Dec 3-Jun 12-Feb 11-Aug 23-Mar 13-Oct
1957 1910 1925 1941 1906 1920 1967
17-Sep 1-Jan 6-Jun 14-Feb 13-Aug 23-Mar 16-Oct
1957 1911 1925 1941 1906 1920 1967
83 76 52 65 65 62 67
Burns Richard Burns Thomas Burns Thomas F. Burns Timothy Burns Timothy M. Burns William H.
31-Oct
1884 1871
Burpee Bertha A. (Albison)
17-Jun
1905
4-Nov
7-May 29-Aug 27-Nov 7-Apr 10-Dec
1874
Burpee Henry J. Burpee John B. Burpee Louis Burpee Mary (Mutty) Burpee Melvina (Gagnon)
15-Mar
1886 1856 1905 1867 1889
Burpee Nancy A. (Fournier)
16-Jun
1931
Burris Hannah Burris John Burris Louise Burris Margaret Burris Mary Burris Mary A. Burrows Benjamin J. or Barrows Bush Adella T. (Stasulis)
Buried
Date Age 2 45 19 50 8 76
Location 11 First St., Aub. Lstn Lstn Lstn Lstn 93 Main St., Lstn
47 Knox St., Lstn Park St., Lstn 43 Knox St., Lstn 43 Knox St., Lstn Lstn 43 Knox St., Lstn 562 Main St., Lstn
29-Dec
1875 1838
29-Oct
1899
15-Mar
1918
9-Sep 1994
3-Oct
1994
76 29 Manley St., Aub.
14-Nov
1914
26-Mar 1989
25-Apr
1989
74 29 Manley St., Aub.
Buslevich Barbara
1860
1932
Buslevich Laukshes Dominic
1863
1925
Buslewich Anna or Bush (Laukshes) Buslewich Hipolite J. or Bush
1889
15-May 1955
18-May
1955
15-May
1886
15-Oct 1951
18-Oct
9-Jan
1919
6-Apr 1978
31-Aug
1930
3-Sep 1989
Bush Edward S. J.
Bussiere Fernand A.
Bussiere Jane (Keenan)
Remarks
Sec Lot C H
son of Timothy & Mary Anne Carney wife of Louis J. Burpee husb. of Melvina Gagnon husb. of Mary Mutty husb. of Bertha A. Albison wife of John Burpee wife of Henry Burpee Sr./dau. of Charles & Melvina Guerette wife of ..../dau. of Allen G. & Geraldine M. Lowe husb. of Mary Burris dau. of John & Mary Kelly wife of John Burris husb. of Dorothy G. Burpee wife of Edward S. J. Bush/dau. of Stanislus & Ursula Gira husb. of Adella T. Stasulis/son of Hipolite John & Anne Laukshies Buslewich wife of Laukshea Dominic Buslevich husb. of Barbara Buslevich
66 204 Sabattus St., Lstn
1951
10-Apr
7-Sep
H Sg
Funeral Dir.
76 Vaughan Vaughan 101 McDonough McDonough 101 McDonough Conley & Fahey
Ref M M cM M cM NM
Ara
71 Albert
cMC
F F Ara F F
23 23 71 23 23
Albert Conley Albert Conley Albert & Burpee
cdMC cM cMC cM cNMC
117 Albert & Burpee
cNMC
N A A A A A A Ara
36 36 36 36 36 36 72
Conley & Fahey Vaughan Vaughan Conley Vaughan Vaughan Albert
M M M NM cM M cMC
O
70a Teague & Finley
cNMC
O
71 Fahey Forrest
cNMC
L
48
c
L
48
c
wife of Hipolite J. Buslewich
L
48 Conley & Fahey
cM
65 326 Turner St., Aub.
husb. of Anna M. Laukshes/son of Matthew & Katherine Norinkewich
L
48
cNM
1978
59 155 Montello St., Lstn
Ara
132 Pinette
cNMC
1989
59 112 Park Hill, Aub.
husb. of Shirley E. Cox/son of Dominique & Yvonne Verville/Pfc. U. S. Army WWll wife of Roland A. Bussiere/dau. of Charles W. & Florence Ward
N
289 Fahey Forrest
cNMC
Page 31
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Bussiere Roland A.
Bussiere Shirley E. (Cox) Butler Abbie R. (Maxwell) Butler Ann W. Butler Arabella M. (Delahanty) Butler Baby Butler Baby (1 day)
Date
Born
1-Nov
1925
3-Mar 17-Jun
1921 1897
1-Mar
1892
Date
Died
7-Feb 1980
Buried
Date Age
Location
9-Feb
1980
54 69 Second Ave., Aub.
1962 1983 1885 1944
4-Aug 26-Apr 16-Jun 21-Apr
1962 1983 1885 1944
41 87 31 52
13-Mar 1896 8-Jan 1907
13-Mar 8-Jan
1896 1907
27-Aug 2-Jun
1923 1954
55 76 97 Peirce St., Lstn 79 80 Birch St., Lstn
2-Aug 24-Apr 14-Jun 18-Apr
Lincoln St., Lstn 331 Pine St., Lstn Lstn 536 Main St., Lstn Lstn Lstn
Butler Bridget Butler Catherine "Kate" Butler Evangeline
17-Oct
1874
26-Mar 1876 25-Aug 1923 31-May 1954
Butler Frances (6 mos) Butler Francis B.
23-Jul
1919
23-Mar 1885 22-Mar 1981
24-Mar 25-Mar
1885 1981
Lstn 61 Larrabee Rd., Lstn
27-Jul
1882 1872
23-Sep 1870 11-Sep 1939 27-Nov 1949
14-Sep 29-Nov
1939 1949
12 57 5 Lowell St. Lstn 77 177 Cottage St., Lstn
1987 1926 1962 1934 1942 1972
94 67 85 25 48 74 23
24-May
1986 1926 1962 1934 1942 1972 1874 1891 1958 1945
18-Apr 2-Mar 5-Jun 9-Oct 30-May 20-Apr
1884 1882
11-Dec 28-Feb 2-Jun 7-Oct 27-May 5-Jan 18-Feb 3-Jul 25-Oct 5-Jul
3-Jul 28-Oct 9-Jul
1891 1958 1945
Lstn 74 5 Lowell St. Lstn 63 177 Cottage St., Lstn
9-Feb
1906 1880
1-Jul 1935 28-May 1935 21-Sep 1953
3-Jul 31-May 24-Sep
1935 1935 1953
75 11 Howe St., Lstn 28 691 Main St., Lstn 73 536 Main St., Lstn
1896
24-Apr 1985
26-Apr
1985
90 331 Pine St., Lstn
18-Mar
1911
1846
9-Nov 16-Mar 1-Sep 11-Nov
14-Nov
1917
Butler James Butler James Bernard Butler James S. Butler Jane R. Butler John W. Butler Josephine "Josie" Butler Kathleen F. Butler Leo J. Butler Leroy P. Butler Lizzie A. Butler Mary (2 days) Butler Mary Agnes Butler Mary B. (Boland) Butler Mary J. Butler Mary or Bulleo Butler Patrick F.
1892
1909 1897
Butler Redmond A. Butler Richard Butler Richard Butler Rose (Kelly) Butler Thomas F. Rev.
15-Aug
1875 1911 1951 1917
13 Fulton St., Aub. 42 Blake St., Lstn Pierce St., Lstn 691 Main St., Lstn Lstn 13 Fulton St., Aub.
65 63 90 71
Remarks
wife of Patrick F. Butler/dau. of Tobias & Margaret Falvey child of John Butler child of Bernard & Mary A. Butler
L
B G dau. of Charles & Catherine Burke G
son of Patrick F. & Arabella M. Delahanty husb. of Mary Butler husb. of Mary B. Boland/son of Patrick & Margaret Sweeney wife of Leroy P. Butler son of Mary J. Butler dau. of Kate Butler
husb. of Jane J. Butler
wife of James S. Butler/dau. of John A. & Mary Buckley mother of John W. Butler
L
Ref cNMC
132 Fahey 26 Fahey Vaughan 79 Conley & Fahey
cMC cSdMC M cNM M M
44 73 Vaughan 73 Conley & Fahey
c cM cNmM
Goff 79 Albert & Burpee
M cNSMC
B Fext F
44 7 Conley 131 Conley & Fahey
c cNM cNM
Ara D G F D Ara B
127 213 73 131 213 127 44
Fext F
Vaughan 7 Teague & Jenkins 131 Conley
cdMC cM cMC cM M cdMC c M cM cNM
213 Conley 131 Conley 79 Conley & Fahey
cM cM cNM
D F husb. of Arabella M. Delahanty/son L of Patrick & Bridget Sweeney
husb. of Abbie R. Maxwell/Cpl. U. S. Army husb. of Bridget Butler
Funeral Dir.
289 Fahey
Vaughan Vaughan
wife of Richard Butler
b. in Galbally, Ireland/Ordained Paris, France/Pastor St. Joseph's in Ellsworth & Lstn Page 32
Sec Lot
husb. of Jane Keenan/son of N Phillipe & Florida Gregoire/S1 U. S. Navy WWll wife of Fernand A. Bussiere Ara wife of A. Redmond Butler N
N B B C EPL
Fahey Conley Fahey Conley Conley Conley
26 Fahey 44 44 McDonough 102 103 Conley
cdMC c M c cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Byre William
20-Jul
1873
21-Nov 1943
23-Nov
1943
70 190 Middle St., Lstn
son of William & Sarah McGillicuddy
Byrnes Anne Byrnes Beatrice R.
5-Mar
1902
11-Jun 1913 26-Nov 1997
13-Jun 4-Jun
1913 1998
69 86 First St., Aub. 95 26 Davis St., Lstn
C dau. of John J. & Mary A. E Daley/twin of Mary Theresa Byrnes
18-Dec 25-Jul 7-Mar 14-Jun
1912 1927 1900 1927
20-Dec 27-Jul 8-Mar 17-Jun
1912 1927 1900 1927
6-Nov 1909 9-Dec 1942 2-Apr 1931
7-Nov 11-Dec 6-Apr
1909 1942 1931
56 Blake St., Lstn 57 102 Middle St., Lstn Lstn 54 111 South Main St., Aub. wife of John A. Byrnes/dau. of John & Agnes McCluskey 7 321 Lisbon St., Lstn 76 Augusta, Me dau. of Timothy & Ellen Byrnes 63 111 South Main St., Aub. husb. of Hannah L. Duffey
15-Feb 1910 9-Oct 1923
18-Feb 11-Oct
23-Apr 1914 16-Sep 1996 1891 19-Apr 1951 22-Oct 1979
Byrnes Ellen Byrnes Francis Byrnes Francis (1 mo) Byrnes Hannah L. (Duffey) Byrnes James Byrnes Joanna or Johanna Byrnes John A.
1866
Byrnes John J. Byrnes John J. Byrnes Joseph Byrnes Margaret E. Byrnes Mary (Ivory) Byrnes Mary Ann (Daley) Byrnes Mary Theresa Byrnes Patrick T. Byrnes Roger (10 mos) Cadigan Catherine Cadigan Jeremiah Cadigan John J. Cadigan Margaret Cadigan Mary A. Cadigan Michael Cadigan Nancy Cahill Ann Cahill Catherine (16 mos) Cahill Elizabeth Cahill John Cahill Mary Cahill Mary Cahill Matthew (2 wks) Cahill Minnie Cahone Michael Cailler Catherine T. (Kiernan)
6-Nov
5-Mar
1901 1861
1902 1857
28-Oct 15-Apr 11-Sep 16-Apr
1890 1886 1883 1891 1870
1866
1865
Sg
Funeral Dir. Conley & Fahey
Ref NM
136 Vaughan 27 Albert & Burpee
M cNMC
C
111 Vaughan 136 Conley Vaughan 76 Conley
M M M cNM
Br I C
Vaughan 11 Conley 76 Conley
M NM cM
1910 1923
38 Walnut St., Lstn husb. of Mary Ann Daley E 18 111 South Main St., Aub. son of John A. & Hannah L. Duffey C
27 Vaughan 76 Vaughan
cM cM
25-Apr 19-Sep
1914 1996
38 98 First St., Aub. 94 53 Simard Ave., Lstn
21-Apr
1951
83 26 Davis St., Lstn
24-Oct
1979
77 26 Davis St., Lstn
1929 1891 1971 1957 1966 1983 1952 1896 1900 1913 1893 1939 1921 1939
16-Feb 12-Sep 28-May 12-Sep 1-Feb 6-Apr 30-Apr 13-May 22-Jul 16-Dec 10-Apr 9-May 14-Mar 23-Aug
1929 1891 1971 1957 1966 1983 1952 1896 1900 1913 1893 1939 1921 1939
27-Feb 1893 1-Oct 1898 1892 13-Jun 1896 12-Jun 1940
1-Mar 2-Oct
1893 1898
72 189 Blake St., Lstn Lstn 10 South Main, Aub. 72 48 Ash St., Lstn 82 308 Lisbon St., Lstn 91 301 Pine St., Lstn 82 48 Ash St., Lstn 24 Lstn Lstn 46 Augusta, Me Lstn 61 73 College St., Lstn 54 Lower Lincoln 80 Marcotte Home, 231 Lincoln St. 32 Lstn Lstn
15-Jun 15-Jun
1896 1940
70 Lstn 67 Ptld., Me
13-Feb 10-Sep 26-May 9-Sep 29-Jan 18-Feb 27-Apr 11-May 21-Jul 13-Dec 9-Apr 7-May 12-Mar 20-Aug
dau. of John & Hannah Duffy wife of Patrick T. Byrnes wife of John J. Byrnes/dau. of Daniel & Hannah Desmond dau. of John J. & Mary A. Daley/twin of Beatrice R. Byrnes husb. of Mary Ivory son of Patrick T. & Mary Ivory
or d. 3/18/1983
D C
C M I E E I I F L L M L
E E K G
27 Fahey 11 11 93 100 100 188 100
Conley Vaughan Fahey Conley & Fahey Fahey Fahey
Vaughan Vaughan 80 Vaughan Vaughan 1 Conley Vaughan 28 Conley McDonough Vaughan
E
Page 33
136 Vaughan 64 Fahey Forrest 11 27
wife of Simeon N. Cailler
B
80 Vaughan 147 Conley
M cNMC c cNM cNC cM cM cdMC cM cMC cSMC cM M M cM M M cM M M M c M cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Caillier Simeon N.
Date
Born
Date
Died
1873
26-Sep 1945
20-Oct
1962
10-Jul 22-Jan 26-Nov 1-Dec 20-Oct
1-Oct
1902
15-May
1905
Callaghan Ellen Callaghan Mary 1-Mar Callaghan Mary E. Callaghan Thomas Callahan Agnes Callahan Ann Callahan Annie 22-Jul Callahan Annie L. (Carrigan) 10-May
1829 1903
Cain Mary (Shields lot) Cain Patrick Cain William Cain William Calden Mary Emma (Infant) Calder Allan Callaghan Catherine R. (DeCoste) Callaghan Dennis J.
14-Mar
1841
1868 1874
Buried
Date Age
Location
29-Sep
1945
72 Ptld., Me
23-Jan 27-Nov
1939 1936
71 Marcotte Home, Lstn 76 Marcotte Home, Lstn
22-Oct
1962
18-May 1933 10-Sep 1990
20-May 27-Sep
1933 1990
44 7 Hill Block 89 Tuscon, Ariz
9-Sep 1985
12-Sep
1985
80 11 1/2 Horton St., Lstn
1873 1939 1936 1930 1962
1899 1974 1922 1906 1914 1893 1957 1944
4-May 13-Apr 30-Jan 24-Sep 18-Apr 20-May 30-Jan 7-Dec
1899 1974 1922 1906 1914 1893 1957 1944
70 72 74 65 49 25 90 70
Lstn 11 1/2 Horton St., Lstn St.Mary's Hospital Lstn Pierce St., Lstn Lstn 172 Bates St., Lstn 700 Lisbon St., Lstn
1894 1937 1936 1904 1919 1928 1895 1941 1922 1942
22-Apr 21-Jun 16-Dec 9-Feb 30-Jun 3-Feb 26-Sep 20-Sep 11-Mar 29-Apr
1894 1937 1936 1904 1919 1928 1895 1941 1922 1942
60 77 40 69 52 75 74 63 80
Lstn 130 Granite St., Aub. Main St., Lstn Lstn Pine St., Lstn 223 Blake St., Lstn Lstn 33 Lincoln Drive, Lstn 142 Pierce St., Lstn 473 Main St., Lstn
30-Mar
1862
22-Apr 18-Jun 13-Dec 8-Feb 27-Jun 31-Jan 24-Sep 18-Sep 9-Mar 26-Apr
Callahan Eugene A. Callahan Eugene J. Callahan Eugene J. Jr.
16-Sep 3-Jul
1859 1846 1884
17-Sep 1926 29-Nov 1900 10-Mar 1908
20-Sep 1-Dec 12-Mar
1926 1900 1908
67 497 Main St., Lstn 53 Lstn 25 Ptld., Me
30-Apr
1898 1897
4-Feb 26-May 14-Sep 21-Dec 26-Nov 28-Feb
28-Apr 28-May 16-Sep 23-Dec
1984 1962 1965 1974
81 63 68 82
7-Apr
1983
83 473 Main St., Lstn
Callahan Frances Callahan Frances E. or M. Callahan Francis A. Callahan Gertrude A. Callahan Hannah Callahan Helen M.
1848 1876
1984 1962 1965 1974 1880 1983
Marcotte Home, Lstn 173 Oak St., Lstn Togus, Me 473 Main St., Lstn
110 Fortin
c M M c cMC
Sg N
Conley 163 Heather Mortuary
M cMC
husb. of Catherine R. DeCoste/son N of Dennis & Hannah OCallaghan
163 Teague & Finley
cNSMC
wife of Thomas Callaghan
110 163 112 110 146 40
cM cMC M cM M cM M NM
B B Bext
Vaughan 166 Conley 51 Conley McDonough 3 Vaughan 73 Vaughan Vaughan 184 Vaughan 136 Vaughan 22 Conley
M cM M M cM cM M NM M NM
Bext A A
3 Conley 146 Vaughan 146 Vaughan
cM cM cM
Bext A D Bext D Bext
23 73 126 22 146 23
MC cdMC cMC MC c MC
wife of Dennis J. Callaghan
husb. of Ellen Callaghan wife of E. J. Callahan wife of John H. Callahan/dau. of John E. & Annie McInerney child of T.F. Callahan husb. of Julia I. McSherry
son of Timothy & Mary Sullivan
wife of James D. Callahan/dau. of John & Ellen Driscoll husb. of Mary E. Callahan son of Eugene J. & Mary E. Callahan dau. of Timothy & Mary Sullivan Me. Pfc. U. S. Army WWl
A N H A D D G
M E Bext A
147 Conley & Fahey
Ref
E Sg Sg K N
wife of William Callahan
Page 34
Funeral Dir.
mother of Mary Shields
Me. Wagoner 73rd Inf.
2-May 11-Apr 26-Jan 22-Sep 16-Apr 18-May 27-Jan 4-Dec
Sec Lot B
Lstn
Callahan Baby (1 day) Callahan Charles M. Callahan Cornelius Callahan Daniel Patrick Callahan Denis J. Callahan Denis J. Callahan Dennis Callahan Elizabeth Callahan Ellen Callahan Ellen (Kidney)
1877
Remarks husb. of Catherine T. Kiernan/son of Francois & Celina Bernier
Conley Conley
Vaughan Conley Vaughan Vaughan Vaughan Vaughan Conley & Fahey 64 Conley
Fahey Teague & Jenkins Fahey Fahey Fahey
cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Callahan J. Forrest
20-Nov
1898
23-Jul 1952
26-Jul
1952
24 Franklin St., Lstn
Callahan J. Thomas
28-Feb
1936
3-Sep 1997
5-Sep
1997
61 24 Franklin St., Lstn
7-Dec 4-Dec 15-Sep 1-May
1901 1916 1914 1913
48 63 56 52
22-Feb 9-Jul
1937 1905
78 330 Lincoln St., Lstn 71 Lstn
1884 1894
1901 1916 1914 1913 1957 19-Feb 1937 7-Jul 1905 1884 1894
1866
25-Apr 1941
28-Apr
1941
75 700 Lisbon St., Lstn
1881
20-Jun 18-Jan 4-Mar 11-Sep 16-Mar 16-Mar 16-Jul
1938 1922 1948 1923 1954 1953 1959
23-Jun 21-Jan 8-Mar 11-Sep 18-Mar 18-Mar 19-Jul
1938 1922 1948 1923 1954 1953 1959
82 69 54 28 85 85 78
1903
8-Apr 1893 12-Apr 1889 24-Mar 1903
10-Apr 14-Apr 24-Mar
1893 1889 1903
Lstn 64 Lstn Lstn
7-Oct 3-Dec 23-Apr
1914 1954 1974
50 Wood St., Lstn 74 173 Oak St., Lstn 83 Aub.
Callahan James Callahan James Callahan James A. Callahan James Dennis Callahan James F. Callahan Joanna Callahan Johanna Callahan John Callahan John E. Callahan John H.
5-Dec 30-Nov 12-Sep 28-Apr 1878
17-Feb
Callahan John J. Callahan John J. Callahan John R. Callahan Joseph E. Callahan Jules Callahan Julia Callahan Julia I. (McSherry)
1851
Callahan Margaret Callahan Margaret Callahan Margaret (5 hrs) Callahan Margaret A. Callahan Margaret G. Callahan Margaret M. Callahan Margaret Winifred
1880 1891
1914 4-Oct 1914 30-Nov 1954 20-Feb 1974
Callahan Marguerite A.
1888
1889
Callahan Mary Callahan Mary Callahan Mary Callahan Mary (Sullivan) Callahan Mary A. (OBrien) Callahan Mary E. Callahan Mary Ellen (McVay) Callahan Theresa Mary
1865
Remarks
Sec Lot
husb. of Mary A. Obrien/son of L Thomas Henry & Julia Agnes Murray husb. of Geraldine Rogers/son of J. L Forrest & Mary OBrien
Lstn Lstn 189 Blake St., Lstn 18 Wood St., Lstn son of Timothy & Mary Sullivan
D B E A B
son of Timothy & Mary Sullivan A son of Timothy F. & Mary E. McVay Bext
Hospital Main St., Lstn 640 Main St., Lstn Lynn, Ma Marcotte Home, Lstn Marcotte Home, Lstn Hynes Nursing Home
husb. of Annie Carrigan/son of William & Hannah Murphy
wife of Charles M. Callahan
14-Jul 8-Aug 13-Feb 21-Aug 6-Sep 28-Oct
1906 1919 1925 1925 1975 1932
71 87 69 81 69 82
B Bext Bext D B B M
dau. of Timothy & Mary Sullivan
23-Oct 10-Aug
1846 1906 1850
12-Jul 5-Aug 11-Feb 18-Aug 3-Sep 26-Oct
Lstn Lower Lincoln 142 Pierce St., Lstn 223 Blake St., Lstn 24 Franklin St., Lstn 215 Third St., Aub.
5-Nov
1863
21-Jun 1948
23-Jun
1948
84 497 Main St., Lstn
1886
20-Sep 1962
23-Sep
1962
76 497 Main St., Lstn Page 35
D E A G Bext
B B A L A
wife of Timothy Callahan wife of J. Forrest Callahan wife of Eugene J. Callahan/b. in Cork, Ireland wife of Timothy F. Callahan/dau. of Bext Edward & Catherine Connors Bext
Ref cNM
146 Albert & Burpee
cNM
Vaughan 126 Conley 136 Vaughan 51 Vaughan 73 184 Vaughan 73 3
M M M M c M M c c
64 Conley 136 3 23 126 184 184 166
dau. of Timothy F. & Mary E. McVay
dau. of Timothy & Mary E. McVay
1906 1919 1925 1925 1975 1932
G
Funeral Dir.
146
Conley Vaughan Conley & Fahey Conley Conley Conley & Fahey Fahey
M cM M M M M cM
Vaughan Vaughan McDonough
M M cM
146 50 Vaughan 73 Conley & Fahey 61 Fahey 3
184 136 73 146 146
NM
c M cNM cdMC c
Vaughan Vaughan Vaughan Vaughan Fahey Conley
M M M cM cMC cNM
9 Conley & Fahey
cNM
3 Fahey
cdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Callahan Timothy Callahan Timothy Callahan Timothy F. Callahan William Callahan William E. Callahan William F. Callahan William F. Callahan William H. Callahan William W. Camden Ellen or Condon Cammarata Stella Campbell Amelia Campbell Archible Campbell Catherine Campbell Dorothy Campbell Elizabeth Campbell Ernestine S. Campbell Jane Campbell Jerome N. Campbell John F. Campbell John Joseph Campbell Margaret Campbell Margaret (Driscoll) Campbell Mary Campbell Mary E. Campbell Nora A. Campbell Philip G. Campbell Rose Ann Campbell Sarah C. Campbell Sophia B. (Lacey) Campbell William Cane Frederick (5 mos) Cantino Charles Caouette Adele (Simard) Caouette Camille Capano Baby (5 wks) Capano Catherine E. Capano Catherine M. or Katherine Capano Daniel J.
Date
1-Mar
12-May
Born
Died
Buried
Date Age
Location
1848 1856
30-May 21-Apr 25-Oct
1897 1904 1934
69 Lstn 63 Lstn 78 497 Main St., Lstn
1937
4-Feb 10-May 26-Jun 3-May
1897 1913 1970 1989
12-May 29-Jun 6-May
1913 1970 1989
75 43 New York 55 700 Lisbon St., Lstn 51 4 Alec St., Lstn
21-Nov 13-Nov 4-May 3-Apr 22-May 20-Sep 9-Sep 24-Sep 17-Feb 16-Aug 16-May 30-Dec 8-Aug 16-Sep 8-Mar 23-Jan
1962 1897 1893 1992 1936 1869 1939 1926 1935 1972 1895 1973 1978 1921 1912 1925
24-Nov 14-Nov 6-May 5-May 25-May
1962 1897 1893 1992 1936
12-Sep 27-Sep 20-Feb 18-Aug 19-May 27-Apr 11-Aug 19-Sep 23-Apr 26-Jan
1939 1926 1935 1972 1895 1974 1978 1921 1912 1925
24-May 7-Apr 2-May 6-Jun 15-Apr 30-Dec 14-Jun
1872 1959 1977 1972 1877 1970 1930
10-Apr 4-May 8-Jun
1959 1977 1972
13-Apr 17-Jun
1971 1930
2 73 81 65 42 88 54
1947 1892 1923 1965 1964 1927 1963 1951
3-Feb 17-Dec 17-Sep 13-Dec 21-Jan 28-Oct 20-Sep 3-Mar
1947 1892 1923 1965 1964 1927 1963 1951
74 Boston, Ma Lstn 70 Lstn 85 5 Howe St., Lstn 84 9 Howe St., Lstn 28 Newburry St., Aub. 45 28 Newbury St., Aub. 70 28 Newbury St., Aub.
29-Sep
1948
23 28 Newbury St., Aub.
1902
18-Apr 1-Apr
1857 1907
16-Dec
1912
14-Dec 4-Dec
1936 1909
1835
19-Feb 6-Jul
Date
28-May 1897 9-Apr 1904 22-Oct 1934
1886 1896 1908 1882 1876 1873
29-Aug
1878 1879
18-Feb
1882
31-Jan 16-Dec 13-Sep 10-Dec 18-Jan 26-Oct 17-Sep 1-Mar
30-Dec
1919
10-Dec 1943
73 8 22 90 55 1 82 36 74 59 62 37 68 24 80 90
473 Main St., Lstn Sabattus Lstn Bronx, NY 90 Pierce St., Lstn 13 Howe St., Lstn 13 Howe St., Lstn 90 Pierce St., Lstn 72 Spring St., Lstn Lstn Hartford, Ct 72 Spring St., Lstn 90 Pierce St., Lstn Shawmut St., Lstn St. Mary's Hospital, Lstn
Remarks husb. of Mary Sullivan husb. of Mary E. McVay/son of John & Margaret Murphy husb. of Hannah Callahan
son of Archible & Ann Campbell wife of Daniel Campbell
wife of John F. Campbell wife of Patrick Campbell husb. of Ernestine S. Campbell
dau. of Thomas J. & Mary F. MacDonald dau. of Archible & Ann Campbell
23 Fahey Vaughan McDonough 175 Crematory 53 Vaughan 11 21 Conley 21 Conley 53 Vaughan 27 Conley McDonough 210 Conley 27 Fahey 53 Vaughan 141 Vaughan 84 Vaughan
MC M M cMC M c cNM cM M cSdMC cM cMC cSdMC M M cM
11 21 Conley & Fahey 21 Fahey 210 Conley 21 Fahey 64 Vaughan
c cM cSdMC cSMC c cdMC cM
Ar M M F F F
64 Conley Vaughan Conley 53 Albert 53 Albert 68 Conley 68 Conley 68 Conley
cM M M cdMC cSdMC M MC NM
F
68 Conley
cM
M G H F F G N K N N G A F
husb. of Sophia B. Lacey
F
wife of Rocco D. Capano/dau. of Vincent & Victoria Lentini son of Rocco Capano/Me. Pfc. 143rd Inf WWll
Ref M cM cNM c M MC cNMC
wife of William Campbell
wife of Camille Caouette husb. of Adele Simard child of Rocco Capano
Funeral Dir.
Vaughan 73 Vaughan 9 Conley 146 92 Vaughan 64 Fahey 14 Albert & Burpee
H F F N K F F
wife of Duncan Campbell
Page 36
A Bext
D B G husb. of Claire Bellegarde/son of J. P Forrest & Mary Obrien Bext
13 Howe St., Lstn 34 Howe St., Lstn Hartford, Ct Howe St., Lstn Somerville, Ma
Sec Lot
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Capano Italio Capano Pasquale A.
Date
Died
Buried
Date Age
Location
Remarks
29-Jan 1980
1-Feb
1980
63 62 Newbury St., Aub.,me
17-Mar 1957
20-Mar
1957
42 28 Newbury St., Aub.
Cpl. Hq. Bty. 282nd CA Bn WWll
2-Jan 4-Jan
1956 1965
28 Newbury St., Aub. 49 227 Summer St., Aub.
Me. Tec5 Field Arty. WWll
2-Apr
1991
80 42 Tailwind Ct., Aub.
Sec Lot
Funeral Dir.
Ref
F
68 Fahey
MC
F
68 Conley & Fahey
cM
F Ara F P
68 Conley & Fahey 48 Fahey 68 23 Fortin
M cMC c cNMC
2-Apr
1913
31-Jan
1915
16-Jul
1910
29-Dec 1955 1-Jan 1965 1928 30-Mar 1991
20-Apr 5-Jul
1894 1893
4-Jul 1904 18-Sep 1980 27-Jun 1952
6-Jul 20-Sep 1-Jul
1904 1980 1952
53 New York 86 4 Farwell St., Lstn 4 Farwell St., Lstn
3-Jul
1907
29-Aug 1914 27-Dec 1917 26-Mar 1994
31-Aug 29-Dec 28-Apr
1914 1917 1994
6 Greene 47 Sabattus 86 28 Brooks Ave., Lstn
Br Ar dau. of Felix & Nellie Ellen Linehan E
12-Oct
1871 1902
25-Mar 16-Aug 7-Aug
1912 1906 1993
39 Lower Lincoln Lstn 91 Roger Ave., Lstn
husb. of Nellie Ellen Linehan
16-Mar
23-Mar 1912 15-Aug 1906 4-Aug 1993
4-Oct
1910
16-Mar 1986
23-Apr
1986
75 Clover Manor, Aub.
dau. of Felix & Nellie Ellen Linehan E
5 Albert & Burpee
cNMC
Carbonneau John M.
25-Jan
1898
2-Feb 1969
2-May
1969
71 West Liberty, Oh
son of Felix & Nellie Ellen Linehan
E
5 Conley
cMC
Carbonneau Nellie Ellen (Linehan) Carbonneau Wilfred T.
17-Aug
1873
28-May 1963
31-May
1963
89 28 Brooks Ave., Lstn
wife of Felix Carbonneau
E
5 Albert
cMC
26-Jun
1900
16-Sep 1988
19-Sep
1988
88 81 Ash St., Lstn
Card William P.
4-Jul
1954
18-Sep 1981
22-Sep
1981
27 129 South Ave., Lstn
Carew John C.
31-Jul
1924
24-Mar 1995
27-Mar
1995
70 10 Hartley St., Lstn
O husb. of Jane A. Fournier/son of Felix & Helen Linehan N son of Kenneth A. & Theresa Clabby husb. of Regina A. Anthoine/son of Arb Joseph & Catherine McCormick
18-Nov
1919
13-Jul 1989
15-Jul
1989
69 4 Warren Ave., Lstn
17-Dec 1951 9-Sep 1942 1900 25-Dec 1939 12-Oct 1958 1900 26-Jun 1908 24-Mar 1942
20-Dec 11-Sep
1951 1942
77 Dorchester, Ma 58 Biddeford, Me
28-Dec 15-Oct
1939 1958
59 355 Turner St., Aub. Worcester, Ma
28-Jun 26-Mar
1908 1942
36 Lstn 60 Biddeford, Me
Capano Rocco Capano Rocco D. Capano Serafina Capano Vincent F.
Capera Joseph Carberrry Helen T. Carberry Peter James Carboni George Carboni P.or Carbone Carbonneau Blanche A. Carbonneau Felix Carbonneau Felix (4 mos) Carbonneau Jane A. (Fournier) Carbonneau Jane Theresa
Carew Regina A. (Anthoine) Carey Ann Carl Cornelius Carl John Carl John H. or J. Carl Julia Carl Mamie Carl Mary (Lannigan) Carl Matthew J.
1852 1880
30-Jun
1871 1850 1882
Page 37
husb. of Aliette A. Auclair/son of Rocco & Catherine Letini/Tec5 U. S. Army WWll wife of Peter J. Carberry husb. of Helen T. Carberry/R. I. MM1 USNRF WW1
L L
E
wife of Wilfred T. Carbonneau/dau. O of Faime & Rose Anna Nault
wife of John C. Carew/dau. of Joseph & Mary Theresa Howard
husb. of Mary Lannigan son of John & Mary Lannigan
wife of John Carl son of John & Mary Lannigan
Arb E A A A A A A A
Vaughan 118 Fahey 118
M cSdMC cM
Conley Conley 5 Fortin
M M cNMC
5 Vaughan McDonough 45 Pinette
M M cNMC
45 Pinette
cNMC
60 Fahey
cNMC
59 Fahey Forrest
cNMC
59 Fahey Forrest
cNMC
81 111 111 111 27 111 111 111
Conley Conley & Fahey Conley & Fahey McDonough Conley & Fahey
M M c cNM M c cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Date
Died
1925
6-Sep 3-Aug 6-Mar 14-Aug 9-Nov 24-May
1902 1931 1925 1872 1912 1929 1986
15-Jun
1905
19-Feb
Caron Marion D. (Sampson)
Carl Thomas H. Carl William P. Carlin Baby Carnes James P. Carney Mabel Caron Ann Caron Bernice
10-Apr
Caron Frances E. (Korytko) Caron Louis A.
Born 1886 1878
Buried
Date Age
Location
9-Sep 4-Aug
1931 1925
16-Aug 11-Nov
1912 1929
30-Jan 1967
2-Feb
1967
1901
27-Jun 1946
29-Jun
1946
61 89 Androscoggin Ave., Lstn 45 156 Blake St., Lstn
9-Sep
1921
20-Nov 1998
25-Nov
1998
77 20 Horton St., Lstn
Caron Mary Ellen (Wood)
9-May
1942
20-Apr 1994
22-Apr
1994
51 10 Hillsdale St., Aub.
Caron Sharon H. (Hillis)
8-Jan
1947
25-Dec 1997
22-May
1998
50 297 Webster St., Lstn
5-Jul 1951 29-Sep 1890
9-Jul 30-Sep
1951 1890
87 24 Orange St., Lstn Lstn
23-Jan 1964 14-Nov 1965 23-Jun 1971
25-Jan 16-Nov 25-Jun
1964 1965 1971
40 Waterman Rd., Aub. 75 Lowell St., Lstn 49 27 Lemont Ave., Lstn
8-Apr 29-Oct 7-Apr 17-Mar 15-Nov 3-Feb 4-Jun 18-Feb 5-Mar 8-May 2-Apr 5-Sep
1894 1925 1941 1957 1971 1985 1977 1929 1935 1944 1961 1988
11-Apr 31-Oct 10-Apr 21-Mar 17-Nov 13-Apr 6-Jun 20-Feb 7-Mar 10-May 5-Apr 7-Sep
1894 1925 1941 1957 1971 1985 1977 1929 1935 1944 1961 1988
19 78 56 67 80 88 75 75 91 67 90 92
1866
1-Jan 1955
4-Jan
1955
1872
27-Mar 1950
88 Williams Nursing Home, Aub. 77 313 Main St., Aub.
1864
25-Feb 1914 6-Apr 1919
Carpenter Annie Carpenter Arthur Fredrick (5 mos) Carr George Carr Margaret M. Carr Sherman F. Carraher Andrew Carraher Michael or Carrell Carrera Alfred Carrera Irene (Galizia) Carrier Joseph S. Carrier Laura C. Carrigan Anna Carrigan Annie L. Carrigan John E. Carrigan John E. Carrigan Katherine Carrigan Mary
26-Dec 10-Apr
26-Aug
Carroll Andrew J. Carroll Baby
1891 1896 1854 1843
25-Nov
Carrigan Patrick Carrigan Timothy
1893 1922
15-Aug
1896
27-Feb 7-Apr
1914 1919
53 11 Main St., Lstn 41 Drummond St. 54 13 Spring St., Lstn 32 Skowhegan, Me
Lstn Berlin, NH Quincy, Ma Bellgarde Circle 198 Third St., Aub. 198 Third St., Aub. 313 Main St., Aub. 700 Lisbon St., Lstn 700 Lisbon St., Lstn 700 Lisbon St., Lstn 313 Main St., Aub. 313 Main St., Aub.
49 246 Main St., Aub. Blake St., Lstn Page 38
Remarks
Sec Lot
Funeral Dir.
Ref
A A child of Henry Carlin Br C Ar F dau. of Louis A. & Frances Korytko M
111 111 Conley Conley 5 Vaughan 90 Pinette 104
c cM M c M M c
wife of Louis A. Caron
104 Fahey
cMC
104 Conley & Fahey
cNM
M
husb. of Frances E. Korytko/son of M Alfred & Matilda Lebel wife of Walter F. Clark, Charles J. Arb Bernard & Ernest J. Caron/dau. of Harry L. & Marion Nouges wife of Ronald L. Caron/dau. of I. P Wilbur & Stella Blad wife of ..../dau. of William L. & Alice N Coady A son of A. N. & M. A. Carpenter D
Mother husb. of Jacqueline Butler/Me. Tec4 Btry. B. 419th FA Bn WWll
husb. of Irene Galizia wife of Alfred C. Carrera husb. of Laura C. Carrier wife of Joseph S. Carrier
dau. of Timothy & Catherine Toomey
husb. of Catherine Toomey/son of Timothy & Mary Shannahan son of Thomas & Mary Carroll child of Martin Carroll
35 Fortin Group
NM
50 Fortin
cNMC
115 Fortin Group 20 61 Vaughan
Arsg Arsg N
346 Conley 336 Roderick 26 Fahey
B L L N N F G G G F F
214 11 11 230 230 92 64 64 64 92 92
McDonough Conley Conley Fortin Fahey Fahey Conley Conley Conley Conley Conley Fahey Forrest
NMC M cM MC cMC cMC M M cM cM cSdMC cdMC MC cM cM M MC cNMC
L
96 Conley & Fahey
cM
F
92
cNM
B Sg
168 Vaughan Conley
cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Carroll Baby (Infant) Carroll Beatrice F. (Callahan) Carroll Catherine (6 mos) Carroll Edward J. Carroll Elizabeth A. Carroll Ellen Carroll Hannah Carroll James F. Carroll James H. Carroll James H. Jr.
Date 31-Aug
Born 1890
Date
Died
23-May 1893 4-Jan 1972
Date Age
23-May 19-Apr
1893 1972
Location
Lstn 81 497 Main St., Lstn
1886 1957 1973 1908 1883 1936 1934 1958
24-Jul 4-Jun 27-Apr 3-Aug
1886 1957 1973 1908
18-Nov 28-Jun 19-Nov
1936 1934 1958
72 98 48 20 56 46 34
Carroll John Carroll John
4-May 1931 30-Jan 1885
7-May 1-Feb
1931 1885
78 48 Spring St., Lstn 18 Leeds Junction
Carroll John J.
29-Sep 1938
3-Oct
1938
67 Tavern Hotel, Lstn
6-Mar 1942
9-Mar
1942
80 East Ave.
Carroll Lawrence
16-Nov
1874
1888 1924
12-Oct
1862
Carroll Margaret Carroll Margaret Carroll Mary Carroll Mary Carroll Mary A. (5 days) Carroll Mary G. Carroll Ninna Carroll Patrick Carroll Patrick Carroll Patrick J. Carroll Rose Ann (Duddy) Carroll Thomas Carroll Thomas Henry Carter Kennard A.
26-Dec
1838 1846 1829 1868 1913
Carter Mildred A. (Levi)
17-Aug
Case Jerrod Ingraham (3 mos) Casey Ann Casey Anthony L. Casey Augustine F. Casey Baby Casey Bridget Casey Daniel E.
23-Jul 31-May 25-Apr 1-Aug 3-Sep 15-Nov 25-Jun 16-Nov
Buried
31-Jul 2-Feb 25-Oct 23-Nov 10-Dec 5-Sep 5-Feb
1918 1923 1896 1909 1888 1958 1935
64 58 40 85
12-May 5-Mar 3-Mar 4-Jul 29-May 16-Aug
1900 1930 1885 1894 1908 1985
50 85 38 64 40 71
1924
21-Apr 1996
23-Apr
1996
Lstn 142 Horton St., Lstn Sabattus Lstn England 320 Longfellow Place, Westbrook, Me 71 Aub.
31-Dec
1986
8-Apr 1987
10-Apr
1987
729 Main St., Lstn
24-Feb
1901
17-Dec 1951 13-Oct 1918
16-Oct
1918
16 Aub.
13-Jun
1865
20-Jul 1949 18-Dec 1918
23-Jul 19-Dec
1949 1918
85 Ptld., Me 168 Summer St., Lstn
12-May 1915 5-Oct 1962
14-May 12-Oct
1915 1962
60 Lower Lincoln 80 Washington, DC
1824 1872 1861
28-Aug
1882
10-May 3-Mar 2-Mar 2-Jul 28-May 13-Aug
Sister of Alice M. McCarthy wife of Michael Carroll
119 Pine St., Lstn 497 Main St., Lstn Main St., Lstn
1918 1923 1896 1909 1888 1958 1935 1877 1900 1930 1885 1894 1908 1985
1857
29-Jul 31-Jan 23-Oct 20-Nov 9-Dec 31-Aug 3-Feb
Waterville Tewksbury, Ma Spring St., Lstn Worcester, Ma
Remarks child of John Carroll wife of James H. Carroll
48 Spring St., Lstn 246 Main St., Aub. Lstn Newbury St., Aub. Lstn 86 Marcotte Home, Lstn 52 54 High St., Aub.
Page 39
husb. of Beatrice F. Callahan son of James H. & Beatrice F. Callahan son of William & Catherine Carroll son of Patrick J. & Rose Ann Duddy son of Mr. & Mrs. Lawrence Carroll/b. in Ireland
Sec Lot Bext
A N Sg B G Bext Bext A K
Funeral Dir.
McDonough 4 Fahey Vaughan 31 Conley & Fahey 172 Conley McDonough 28 132 Conley 9 Conley 4 Conley & Fahey 31 Conley Vaughan
Ref M cSdMC M M cMC M c cM cM cM M cM
G
132 Conley
cNM
Sg
111 Conley & Fahey
NM
dau. of Thomas & Mary Carroll
A B
wife of Thomas Carroll
B
dau. of Thomas & Mary Carroll
B
son of Thomas & Mary Carroll
B
husb. of Rose Ann Duddy wife of Patrick J. Carroll husb. of Mary Carroll son of Thomas & Mary Carroll husb. of Mildred A. Levi/son of George C. & Myra Cates wife of Kennard A. Carter/dau. of Thomas A. & Bertha Tankey son of David Ingraham & Kelly Case
G G B B Arb
31 Vaughan 168 Vaughan McDonough 168 Vaughan Vaughan 168 Conley & Fahey Stevens 168 McDonough 132 Vaughan 132 Vaughan 168 McDonough 168 Vaughan 27 Neal & York
M cM M cM M cM M c M cM cM cM B cNMC
son of Augustine F. & Lorana M. Small husb. of Lorana M. Small child of Michael A. & Helena C. Walsh
Arb
27 Fortin
cNM
Arb
42 Fahey
cNMC
F G
81 69 Conley
M cM
G Sg
69
cM M
A B
Conley 7 Conley 198 Fahey
M cMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Casey Eugene Casey Francis (3 mos) Casey George A. Casey George A. Jr. Casey Helena C. (Walsh) Casey Hilda M. (Dumond) Casey Irene H. (Davidson) Casey Jeremiah Casey Johanna (Coughlin) Casey John Casey John (9 mos) Casey Joseph F. Casey Josephine A. Casey Julia G. Casey Lorana M. (Small) Casey Mae E. Casey Margaret (Rush) Casey Mary Casey Mary A. Casey Mary Annie T. (Vint)
Date
Born
Date Sep 19-Aug 30-May 26-Jun 18-Dec 23-Apr
27-Mar 15-May Apr 28-Jun
1859 1893 1890 1942
29-Jul May
1914 13-May 1874 Aug 1841 9-Aug 22-Nov 1889 24-Aug 1884 3-Nov 1900 7-Oct 21-Dec 1872 7-Feb 18-Aug 1885 20-Jul 29-Aug 1888 25-Mar 1869 16-Oct
Nov Aug 12-Sep 14-Dec 11-Oct 17-Aug 17-Mar
Died
Buried
1927 Sep 1874 1943 1-Jun 1963 28-Jun 1918 20-Dec 1992 25-Apr
Date Age 1927 1943 1963 1918 1992
1981 1874 1926 1908 1890 1904 1967 1983 1946 1963 1976 1910 1961 1936
15-May
1981
66 12 Manley St., Aub.
11-Aug 24-Nov 25-Aug 5-Nov 9-Oct 23-Apr 11-Feb 20-Aug 23-Jul 31-Aug 29-Mar 19-Oct
1926 1908 1890 1904 1967 1984 1946 1963 1976 1910 1961 1936
77 23 Linden St., Aub. 51 Lstn Lstn 20 Lstn 67 Marcotte Home, Lstn 96 Cambridge, Ma 75 Ptld., Me 79 Waterville, Me 89 Seventh St., Aub. 80 32 Blake St., Lstn 72 Poland, Me 67 5 Mil St., Aub.
20-Feb 1965 23-Aug 1924 22-Sep 1948
23-Feb 25-Aug 25-Sep
1965 1924 1948
87 Poland, Me 75 37 Loring Ave., Lstn 67 173 Winter St., Aub. 75 381 East Ave., Lewiston Me 45 Michigan 60 12 Manley St., Aub. 67 Lisbon Falls, Me 98 275 Sabattus St., Lstn
Casey Michael Casey Michael Casey Michael A.
25-Nov 4-Jul
1877 1839 1881
Casey Michael A.
24-Nov
1916
20-Jun 1992
23-Jun
1992
Nov 7-Jun 4-Jun
1877 1910 1872 1890
23-Jan 27-Apr 31-Jul 20-Feb
24-Jan 30-Apr 2-Aug 24-Apr
1923 1971 1939 1989
1-Apr
1888
7-Jan 1939 31-Mar 1938
4-Mar
1933
Casey Richard H. Casey William T. Casper Anthony Cassidy Cora M. (Carter)
Cassidy Gregory Cassidy Gregory P. DMD Cassidy Pauline Cassidy Pauline F. Cassidy William J. Caswell Catherine Catersall George Caugon Jamie Caulfield Noria Cavenaugh Ellen Cavenaugh Margaret
Location
48 61 Shawmut St., Lstn Lstn 84 321 Main St., Aub. 70 South Main St., Aub. 28 168 Summer St., Lstn 49 72 Fern St., Aub.
7-Jan 28-Aug 3-Aug 6-Jul 16-Jul 1-Mar 13-May 30-May 28-Mar
1923 1971 1939 1989
1939 1937 1923 1920 1889 1896 1886 1899 1894
Houlton 3-Aug 9-Jul 17-Jul 3-Mar 15-May 31-May 30-Mar
1923 1920 1889 1896 1886 1899 1894
2 50 5 68 30 57 34
68 Webster St., Lstn Rosedale St., Lstn Lstn Lstn Lstn Lstn Lstn Page 40
Remarks
Sec Lot F
Funeral Dir.
81 Conley
husb. of Mary Annie Vint
Arsg 116 Conley N 204 Conley wife of Michael A. Casey B 198 Conley wife of Archie E. Casey/dau. of Leo P 36 Fahey Forrest & Mary White wife of William T. Casey Ara 103 Teague & Finley B 198 wife of Michael Casey G 26 Conley A 7 Vaughan B 198 Vaughan B 198 Vaughan Arsg 326 Conley B 198 OBrien wife of Augustine F. Casey G 69 C 78 Lawry Bros. wife of Michael A. Casey G 26 Fahey C 78 Vaughan Ara 12 Pinette wife of George A. Casey/b. in Arsg 116 Clinton, Ma Ara 12 Pinette husb. of Johanna Coughlin G 26 Conley husb. of Margaret Rush/son of G 26 Conley & Fahey Michael & Johanna Coughlin husb. of Louise Burr/son of Charles P 42a Albert & Burpee & Annie Rigley B 198 Conley husb. of Irene H. Davidson Ara 103 Conley G 60 Conley & Fahey wife of Dr. Gregory P. Cassidy/dau. M 68 Fahey Forrest of John & Delia Crilley Trans. from Houlton, Me M husb. of Cora M. Carter/Me. Capt. M 42nd Inf. 12th Div. Trans. from Houlton, Me M M K D
Ref M M cNM cdMC cmM cNMC cdMC c cM M cM cM cMC MC cM MC cSdMC M cMC cNM cMC cM cNM cNMC cM cSdMC M cNMC
68 68
M c
68 68
M c M M M M M M M
Conley 225 Conley Vaughan McDonough Vaughan McDonough Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Cavenaugh Mary Caveney Clara W. Caveney James or Kaveney
22-Apr 1888 27-Feb 1966 2-Jun 1910
23-Apr 1-Mar 4-Jun
1888 1966 1910
63 Lstn 82 85 Horton St., Lstn 68 Lower Lincoln
Caveney John (1 day) Caveney Mary Caveney Mary E. (Carroll)
27-Nov 1914 16-Feb 1890 14-Aug 1954
27-Nov 18-Feb 16-Aug
1914 1890 1954
Lincoln St., Lstn 87 Lstn 78 31 Googin St., Lstn
Caveney Michael G.
21-May 1947
23-May
1947
67 184 East Ave., Lstn
Caveney Winefrid Caver Richard (Infant) Cebulski Nellie Cebulski Rose or Rosalia (Sakouska) Cebulski Stanley or Cebulskich Stansilas Cepas Anthony Cepas Petronella (3 mos) Cereskevicia Agota (Buneckis) Cereskevicia John S. or Cheresky
1896
18-Mar 16-Feb 28-Jun 14-Oct
1922 1954 1934 1992
21-Mar 2-Jun 30-Jun 19-Oct
1922 1954 1934 1992
78 Lower Lincoln 271 Main St., Aub. 40 Ptld., Me 96 Long Beach, Ca
wife of Stanislas Cebulski
1894
21-Apr 1924
24-Apr
1924
30 61 Knox St., Lstn
husb. of Rose or Rosalia Sakouska G
15-May
1864
21-Jan 1916 20-Mar 1916 2-Mar 1940
23-Jan 21-Mar 4-Mar
1916 1916 1940
29 Birch St., Lstn 82 Birch St., Lstn 75 No Name Pond Rd.
16-Jun
1875
12-Mar 1938
15-Mar
1938
63 4 Summer St., Lstn
25-Feb
1880
18-Nov 1962
21-Nov
1962
79 4 Summer St., Lstn
wife of John S. Cereskevicia
29-Sep
1859
30-Jun 1939
3-Jul
1939
80 No Name Pond Rd.
husb. of Agota Buneckis/son of Matthew & Mary Simulinas
1882
10-Apr 27-Sep 24-Jan 15-Jul
1929 1906 1997 1958
26-Apr 28-Sep 10-May 18-Jul
1929 1906 1997 1958
47 Stratton, Me Lstn 41 5 Farwell St., Lstn 76 Lisbon Falls, Me
wife of Thomas H. Chadderton
2-Dec 1914
5-Dec
1914
79 Lisbon Falls, Me
wife of Samuel Chadderton
21-Mar 1994
18-Apr
1994
1887 1964 1946 1996
13-Aug 8-Feb 2-Aug
1964 1946 1996
87 875 Huntington Ave., Boston, Ma 62 87 Lisbon Falls, Me 75 Marcotte Home, Lstn 80 35 Jefferson St., Lstn
17-Apr
1979
60 950 Lisbon St., Lstn
Cereskevicia Mary (Krawczyk) Chereskevicia Cereskevicia Michael or Sherry Cereskus Joseph Cezkeve R. (2 wks) Chabot Nancy Chadderton Bridget A. (Dunn) Chadderton Grace (McBride) Chadderton Lawrence T. Chadderton Samuel Chadderton Thomas H. Chaisson Johanna Champage Mildred S. (Simond) Chandonnet Ernest
9-Mar
16-Aug
21-Jan
1876
30-Sep
1907
14-Mar
1877
20-Mar
1916
9-Oct 10-Aug 5-Feb 30-Jul
1-Feb
1919
14-Feb 1979
Page 41
H H H wife of Michael G. Caveney/dau. of L David & Elizabeth Casher husb. of Mary Elizabeth Carroll/son L of James & Winifred Theresa Hicks H Br G G
Sg C M
71 Vaughan Vaughan 91 Conley & Fahey
M M cNM
91 Conley & Fahey
cNM
71 1 14 14
M M M cmMC
Vaughan Conley & Fahey Conley Fahey Forest
14 Conley
cMm M M cNM
142 Conley & Fahey
cNM
M
142 Conley
cMC
M
141 Conley & Fahey
cNM
Ar L D
Conley Vaughan 83 Teague & Finley 44 Crossman & Son
M M M cmM
D
44 Vaughan
cM
D
wife of ..../dau. of Emile & Agnes Caron husb. of Margaret Clabby/son of Ernest & Leda Cloutier/SF3 U. S. Navy WWll
Ref M MC M
Conley 107 Vaughan 141 Conley & Fahey
wife of Michael Cereskevicia/dau. of Mr. & Mrs. John Buneckis husb. of Mary Krawczyk/son of M Matthew & Mary Simulina Cheresky
husb. of Grace McBride husb. of Bridget A. Dunn
Funeral Dir.
Vaughan 71 Fahey 71 Vaughan
D D E O O
44 O'Connor Funeral Home 44 44 Crossman 158 Conley & Fahey 34a Albert & Burpee 80 Fahey
cMC c cmMC M cNM cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Chandonnet Michael J. Chaplin Alma H. (White) Chaplin Andrew W. Chaplin Florence M. (Vaughan) Chaplin John W.
Date 1-Oct
Born
Date
Died
Buried
Date Age
Location
19-May
1998
48 105 Wood St., Lstn
1878 1861 1908
23-Jul 1963 13-Dec 1932 29-May 1960
26-Jul 15-Dec 1-Jun
1963 1932 1960
84 67 East Ave., Lstn wife of Andrew Chaplin 71 67 East Ave., Lstn 52 9 Johnson Rd., Falmouth, wife of John W. Chaplin Me husb. of Florence M. Vaughan/son of Andrew & Alma H. White 81 Blake St., Lstn 53 60 Orchard St., Aub.
Ara N
7-Aug
1906 Oct
1983
1-Apr
1888
16-Mar 1970 10-Dec 1975
18-Apr 12-Dec
1970 1975
2-Sep
1956
25-Sep 1959
25-Sep
1959
Chartier George P.
30-Jun
1894
16-Feb 1953
19-Feb
1953
58 47 Russell St., Lstn
9-Nov
1894 1918
14-Nov 1956 8-Aug 1965
16-Nov 11-Aug
1956 1965
62 158 Central Ave., Lstn 46 Waterville, Me
11-Sep
1915
2-Sep 1989
5-Sep
1989
1914 1916
29-Dec 1908 11-Jan 1976 16-Jun 1996
30-Dec 21-Apr 19-Jun
1908 1976 1996
74 759 First Parish Rd., Scituate, Ma Lstn 61 1 MacSullivan St., Lstn 80 Old Orchard Beach, Me
22-May 18-Sep 25-Jan 2-Apr
1901 1918 1918 1913
24-May 21-Sep 28-Jan 2-Apr
1901 1918 1918 1913
18 Lstn 27 213 Park St., Lstn 53 213 Park St., Lstn 371 Main St., Lstn
1997 1899 1913 1899 1943
21-May 11-Jan 18-Sep 5-Feb 22-May
1998 1899 1913 1899 1943
89 4 Summer St., Lstn 10 Lstn 4 Brocton Lstn 54 5 Jefferson St., Lstn
Chelenski Peter (6 mos) Cheney Anne B. (Crowley) Cheney Philip G. Cheraskieve Mary Chereskevich Ann Chereskevich Joseph Chereskevich Joseph (2 mos) Cheresky Dennis J. Cherishkiench Stanislaus Cherisky Frank Cheuskitch Mary (5 wks) Chiaravelotti Dominic C. Chiaravelotti Marietta F. (Scianame) Chiavelli Vincenzo Chicoine Baby Chieszkiwz Mary (Infant) Chiffelli James V. or Vincento James Chiffelli John (13 mos) Chiffelli Sarah (Infant)
Sec Lot
15-May 1998
Chapman Ethel H. Chapman Kathleen (Lalonde) Charest Paul B.
Chartier Jane (Haxby) Chase Margaret M. (Sheehy) Chavonelle Arthur R. Jr.
Remarks
1949
25-Aug
1888
21-Dec 10-Jan 16-Sep 5-Feb 19-May
9-Sep
1897
28-Dec 1989
3 Pine St., Lstn
76 DeAngelis Nursing, Aub.
son of Ernest A. & Margaret Clabby O
son of Roger P. & Patricia A. McCarthy husb. of Jane Haxby/son of Edward & Dellina Chartier wife of George P. Chartier dau. of Jeremiah L. & Ellen M. Minihane husb. of Dorothea P. Pullen/son of Arthur & Diana Picard wife of Philip G. Cheney husb. of Anne Crowley/U. S. Navy WWll
Funeral Dir.
NM
M M M
72 Fahey 72 Conley 72 Fahey
cdMC cM cdMC
M
72
cS
131 Conley 238 Fahey
cSdMC cSMC
Br
9 Pinette
cM
L
4 Conley & Fahey
cNM
L Ara
4 Conley & Fahey 138 Fahey
cM cMC
Arb
51 Albert & Burpee
cNMC
N N
Vaughan 265 Fahey 265 Cote
M cdMC cdM
E E Br
McDonough 122 Conley 122 Conley Vaughan
M M M M
142 Crossman Marcotte Vaughan Marcotte 94 Conley & Fahey
M M M M cNM
M Br husb. of Marietta Scianame/son of L Frank & Catherina Chivroletti wife of Dominic C. Cjoarave;ptto & L Biagio Bill Cifizzari Sg
94
c
10-Nov 1954
12-Nov
1954
22-Feb 1963 10-Oct 1904 27-Nov 1918
23-Feb 11-Oct 29-Nov
1963 1904 1918
256 Main St., Aub. 6 Knox St., Lstn 53 Knox St., Lstn
N Br
95 Fahey Vaughan Pinette
17-Jun 1915 26-Jul 1916
18-Jun 27-Jul
1915 1916
11 Knox St., Lstn 11 Knox St., Lstn
Br Br
Pinette Pinette
Page 42
Ref
80 Fahey Forrest
5 Conley & Fahey
M MC M M M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Childs Lavena M. (Campbell) Chilinski Anthony Chippendale Cornelius Chippendale Cornelius (9 days) Chippendale Cornelius J.
Chippendale Eliza C. Chippendale Elizabeth C. Chippendale Francis (8 mos) Chippendale John T. Sr. Chippendale Mary Chippendale Mary (Burke) Chireshkucz Mary (3 mos) Cholewa Agnes S. Cholewa Josephine A. Cholewa Mary (2 mos) Cholewa Mary C. (Chorzempa0 Cholewa Paul J. Cholewa Stanley J.
Date 28-Apr
Born
Date
Died
Buried
Date Age
Location
Remarks
1895
15-Sep 1977
17-Sep
1977
82 Meadowview Apts., Lstn
1965
26-Sep 1908 9-Feb 1930 11-Sep 1937
28-Sep 11-Feb 11-Sep
1908 1930 1937
25 Russia 65 116 First St., Aub. 81 Oak St., Lstn
1896
3-Mar 1945
7-Mar
1945
48 81 Oak St., Lstn
1862 1894
26-Dec 1921 17-Feb 1975 18-Apr 1904
29-Dec 22-Apr 19-Apr
1921 1975 1904
59 29 First St., Aub. 80 100 Riverside Dr., Aub. Lstn
13-Sep
1872
19-Jul 1951
23-Jul
1951
78 81 Oak St., Lstn
25-Mar
1870
13-Jan 2-Jul
1893 1927
4-Jul 1-Nov 19-Apr 1-Nov 3-Apr
1957 1977 1913 1966 1978
8-Jul 4-Nov 20-Apr 4-Nov 5-Apr
1957 1977 1913 1966 1978
7-Dec
1899
2-Jan 1910 25-Jan 1983
3-Jan 12-Apr
1910 1983
14-Feb 3-Nov
1887 1897
25-Mar 1980 28-Dec 1981
28-Mar 19-Apr
1980 1982
26-Sep 1916
27-Sep
1916
87 81 Oak St., Lstn 84 81 Oak St., Lstn wife of John T. Chippendale Sr. 371 Main St., Lstn 73 Skillings Corner, Aub. wife of Paul J. Cholewa 50 75 Cumberland Ave., Lstn dau. of Stanley J. & Mary C. Chorzempa 49 Knox St., Lstn 83 75 Cumberland Ave., Lstn wife of Stanley J. Cholewa/dau. of Joseph & Catherine Ozog 93 Oxford, Ma husb. of Agnes S. Cholewa 84 75 Cumberland Ave., Lstn husb. of Mary C. Chorzempa/son of Julian & Magdalena Kida Lstn
1894 1884 1896 1884
12-Mar 24-Jan 18-Oct 7-Oct 17-May 18-Apr
1918 1957 1952 1934 1956 1960
13-Mar 28-Jan 21-Oct 9-Oct 19-May 21-Apr
1918 1957 1952 1934 1956 1960
4 78 72 50 60 76
28-Mar
Cholewa Stantaslaus (19 mos) Choliva Catherine Chretien Marie L. Christy Mary Anne L. Chulkinis Anna Chulkinis Helen (Bingelis) Chulkinis Joseph
1977
85 77 Oak St., Lstn
wife of Ignas Chuzas
12-Apr 11-Jun
1990 1993
92 19 Franklin St., Lstn 92 19 Franklin St., Lewiston husb. of Mary T. Pasquale/son of Me Ralph & Mary Lobozzo
12-Jan 1997 14-Dec 1991
2-May 2-May
Chuzas Valeria or Valerija (Vaiculis) Cietas Anianas Cifizzari Mary or Ciffizzari Cifizzari Biagio or Ciffizzari
23-Mar
1892
19-Sep 1977
1887
1916 28-Dec 1989 9-Jun 1993
Page 43
Funeral Dir.
Ref
333 Fahey
cNMC
Sg A G
Vaughan 52 Conley 124 Conley
M cM M
G
124 Conley & Fahey
cNM
husb. of Mary Burke/son of Richard L & Elizabeth Cornthwaite
22-Sep
1922 1890
Sec Lot Arsg
A A
1997 74 Yarmouth, Me 1992 106 77 Oak St., Lstn
7-Sep 15-Apr
1901
husb. of Mary C. Shanahan/son of Cornelius & Elizabeth Bagley/Me. Pvt. 54th Coast Arty
wife of Joseph Chulkinis wife of Joseph Chulkinis husb. of Anna Chulkinis & Helen Bingelis husb. of Edith A. Simokaitis husb. of Valerija Vaiculis
Churchill Bryon Chuzas Ignaz or Ignas
3-Feb
80 Knox St., Lstn Spring St., Aub. Malden, Ma 20 Knox St., Lstn 46 West Bates St., Lstn 46 West Bates St., Lstn
wife of ..../dau. of James & Margaret Kelley
L Br N N Br N N N
52 Conley 52 Fahey Vaughan
cM cdMC M
73
cNM
Conley & Fahey 73 Fahey Vaughan 134 Fahey 44 Fahey Vaughan 44 Fahey 134 Fahey 44 Fahey
M cdMC M csdMC cNMC M cNMC cSMC cNMC
Sg
Conley
M
Br
Conley Conley & Fahey
G M M M
78 155 Conley 155 Conley & Fahey 155 Conley
M M cM cM cmM cdmMC
L F
126 Lindquist 128 Fahey Forrest
cMC cSmMC
F
128 Fahey
K L M
94 Fortin 114 Fortin
cSdmM C c MC cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cifizzari Mary T. (Pasquale) or Sg 138 Cifizzari Ralph Angelo (2 mos) Cihert Joline Ann (17 hrs) Ciuikta Sophia (11 mos) Clabby Claudette A. Labonte (Simard) Clabby James Clabby Julia (OBrien)
Date
Born
Died
Buried
Date Age
Location
28-Jul
1945
44 350 Main St., Lstn
13-Jun 1925
13-Jun
1925
352 Main St., Lstn
15-Sep 1958 18-Apr 1913 17-Dec 1993
16-Sep 20-Apr 22-Dec
1958 1913 1993
Bartlett St., Lstn 374 Lisbon St., Lstn 55 1048 Sabattus St., Lstn
22-Aug 1920 30-Mar 1900
24-Aug 2-Apr
1920 1900
30 Lstn 34 Lstn
21-Aug 1977
24-Aug
1977
83 135 Summit Ave., Lstn
1919 1955 1952 1879 1877 1862 1953
14-Nov 9-Dec 29-Sep
1919 1955 1952
1866
12-Nov 5-Dec 25-Sep 25-Oct 5-Oct 6-Jul 2-Sep
5-Sep
1953
55 63 68 72 75 37 87
25-Nov
1921
20-Dec 1938 20-Jan 1983
21-Dec 18-Apr
1938 1983
Clark Clifford J. Clark Eva Clark Henrietta Clark Jerry Breen (3 days) Clark John C. Clark John H. Clark Theresa (5 mos) Clark William David (Infant)
16-May
1896
22-Jun
1906
23-Aug 20-Jan 21-May 26-Mar 22-May 7-Jul 15-Aug
25-Aug 21-Jan 10-Oct 27-Mar 25-May 10-Jul 16-Aug
1960 1910 1982 1928 1934 1935 1928
1938
1960 1910 1982 1928 1934 1935 1928 1938
Clarke Agnes D. (Breen)
19-Jun
1896
4-Aug 1945
7-Aug
1945
48 Boston, Ma
Clarke Frank W. or Francis
25-Jul
1897
22-Dec 1964
24-Dec
1964
68 Tewksbury, Ma
Claven Grace Clavskie John Clear Jane (Reagan)
13-Apr
1890
11-Aug 1973 20-Dec 1900 27-Nov 1943
14-Aug 21-Dec 30-Nov
1973 1900 1943
83 68 Warren Ave., Lstn Lstn 88 80 Middle St., Lstn
31-Oct 11-Sep 26-Jan 8-May
3-Nov 13-Sep 28-Jan
1889 1893 1944
67 Lstn 73 Lstn 98 80 Middle St., Lstn 35
Clark Baby (3 hrs) Clark Bernard L.
Clear Julia A. Clear Thomas Clear William Cleary Edmund
7-Jul
1901
Date
25-Jul 1945
Clabby Margaret M. (Madden) Clabby Patrick Clabby Patrick H. Clabby William M. Clancy John Clancy Margaret Clancy Mary Clark Alice Jane (Day)
22-Jan
1938
7-Mar
1894
11-Dec
1891 1894
1863 1875
1889 1893 1944 1853
Hill Block 121 Summit Ave., Lstn Ptld., Me
Remarks
Page 44
Funeral Dir.
114 Conley Poisson
Ref cNM M
Br Br O
Conley & Fahey Vaughan 80a Crossman
M M cNMC
Ar E
Conley 125 Vaughan
M cM
L
142 Fahey
cNMC
Ar L Arsg D D D Arsg
Conley 142 Conley & Fahey 198 94 94 94 24 Ward
M cM cM c c c cM
child of Roy M. Clark Sgt. U. S. Army WWll
C O
43 Meehan 130 Albert & Burpee
M cSdMC
Conn. S1 USNRF WWl or 7y
F A F F Arsg A Br C
15 6 15 113 25 6
cMC M cMC M cM cM M c
F
113 Conley
cNM
F
114 Dillingham & Son
cMC
Arsg J
113 Fortin Marcotte 53 Conley
cSdMC M NM
D D J B
257 Vaughan 257 McDonough 53 Conley 49
cM cM M c
wife of Francis Clabby/dau. of Wilfred & Juliette Laurendeau dau. of William & Frances Fannie OHara wife of Patrick H. Clabby/dau. of Patrick F. & Julia F. Murphy husb. of Margaret M. Madden VFW husb. of Margaret Clancy wife of John Clancy
13 Bicknell St., Kittery, Me wife of John C. Clark
Ptld., Me 61 36 Woodside Dr., Lisbon, Me 64 West Haven, Ct 4 86 Pierce St., Lstn 76 Largo, Fl 78 Dunn St., Aub. 71 Leeds, Me 60 25 Elm St., Lstn 25 Elm St., Lstn
Sec Lot
wife of Biagio Cifizzari/dau. of John M & Angelina Cataldo Br
child of Frank Clark husb. of Alice Day
wife of Francis N. Frank Clarke/dau. of Jeremiah W. & Agnes A. Harding husb. of Agnes D. Breen
wife of William Clear/dau. of John & Mary Crimmins wife of Thomas Clear husb. of Julia A. Clear
Dillingham Vaughan Hubbell Conley Conley Conley Conley
43
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Cleary Eleanor Cleary John Cleary Margaret Cleary Mary Cleary Simon Cleary Thomas Cleary Winifred Clemas Joseph T.
21-Sep
7-Mar 26-Jan 15-Jul 11-Nov Jul 26-Oct 8-Jan 1910 28-Feb
Clemas Magdeline
15-May
1871
Clemens Baby (3 days) Clement Anthony J. Clement George Clement Magdeline Clement Mary (Doyle) Clement Patricia (19 mos) Clements Amelia (Kida) Clements Charles I. Clements Elizabeth M. Clements Florence or Clemente Clements Frank J.
1893 1874 1872
1959 1874 1851 1930 1900 1853 1909 1998
9-Jan 1964
Buried 10-Mar
Date Age
6-May
1998
79 24 6 77 14 1 74 87
13-Jan
1964
92
59 55 65
13-Nov
1959
1930
28-Jan 25-Aug 12-Mar 13-Dec
1931 1953 1929 1935
28-Jan 28-Aug 15-Mar 16-Dec
1931 1953 1929 1935
1971 1919 1958 1955 1984 1993
30-Aug 24-Nov 22-Oct 16-Sep 30-Apr 12-Nov
1971 1919 1958 1955 1984 1993
79 84 71 90
Remarks son of Edmund & Julia Cleary dau. of Edmund & Julia Cleary
Marcotte Home, Lstn Lstn son of Edmund & Julia Cleary Ireland Clover Health Care, Aub. son of Joseph & Magdalena Knishus Good Shepherd Home, Mother Lstn 20 Newbury St., Aub. child of Nellie Clemens Haverhill, Ma husb. of Mary Doyle 71 Park St., Lstn husb. of Magdeline Clement Haverhill, Ma wife of George Clement/d. in Haverhill, Ma Haverhill, Ma wife of Anthony J. Clement Worcester, Ma Newbury St., Aub. wife of Charles I. Clements 20 Newbury St., Aub. husb. of Amelia Kida 54 Newbury St., Aub. Georgia
2-Aug 15-Aug
1879 1871
5-Oct
1910
23-May 1986
27-May
1986
75 54 Newbury St., Aub.
Clements Helen (Day)
30-Aug
1909
17-Feb 1978
14-Apr
1978
68 89 Pine St., Lstn
Clements John F. Sr.
6-Sep
1925
4-Mar 1982
9-Apr
1982
56 South Witham Rd., Aub.
1938 1980 1902 1988
25-Apr 17-Sep 24-Jul 28-May
1938 1980 1902 1988
5 Manley Rd., Aub. 78 54 Newbury St., Aub. Lstn 91 16 Nelke Pl., Lstn
56 254 Oak St., Lstn O4240 wife of Paul J. Clifford/dau. of William F. & Margaret Downey 69 Pine Pt., West wife of John D. Clifford lll/dau. of Scarborough, Me Nikitas & Dorothy Berry 90 Charlestown wife of Jeremiah Clifford 37 16 Nelke Place, Lstn dau. of William H. Sr. & Alice F. Sughrue Boston, Ma 46 99 College St., Lstn 1
Clifford Ann F. (Malloy) or D 265 Clifford Athena B. (Kesaris) or D 265 Clifford Catherine Clifford Constance E. or D 265 Clifford Cornelius F. Clifford Elizabeth Clifford Elizabeth J.
6-Mar
1897
17-Feb 15-Sep 24-Jul 25-May
1-Jun
1933
26-Dec 1989
7-Apr
1990
29-Dec
1923
11-Feb 1993
30-Apr
1993
19-Jul
1928
17-Oct 1912 16-Dec 1965
19-Oct 20-Dec
1912 1965
17-Oct 1921 5-Oct 1911 7-Jan 1884
20-Oct 8-Oct
1921 1911
77
Location 17 Howe St., Lstn
28-Aug 22-Nov 19-Oct 13-Sep 27-Apr 8-Nov
Clements Mary Clements Wanda Cleuseus Mary Clifford Alice S. or F. (Sughrue) or D 265
1893
Died
Page 45
son of Charles I. & Amelia Kida/Tec5 U. S. Army WWll dau. of Frederick & Mary F. Croston RM3 U. S. Navy WWll
wife of William H. Clifford Sr./dau. of Michael J. & Elizabeth Quinn
Sec Lot H B B B B E Ara
Funeral Dir.
87 Conley & Fahey 49 49 77 Conley 49 130 McDonough 98 Fahey Forrest
Ref M c c M M c M NMC
Ara
98 Fahey
cdMC
Br F F F
Conley 41 Conley 41 Conley 41 Conley
M cM cM cM
F D L L L M
41 87 97 97 97 43
cMC M cM cM MC MC
L
97 Fortin
cNMC
F
5 Fahey
cNMC
Noonan Conley Conley & Fahey Conley & Fahey Fahey Conroy & Tully
O
36a Albert & Burpee
cSdMC
M L C
5 Conley & Fahey 97 Pinette Vaughan 27 Pinette
M MC M cNMC
C
27 Fahey Forrest
cNMC
C
27 Albert & Burpee
cNMC
A C
136 McDonough 27 Fahey
cM cNMC
A D D
136 Conley 85 Vaughan 204
cM M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Clifford Elizabeth T. Clifford Helen or Ellen E. Clifford Jeremiah Clifford Jerimiah S. "Jays" (14 mos) Clifford John D. Jr. Clifford John D. Sr.
Clifford Katherine G. or Catherine Clifford Katherine Kate P. (Sullivan) Clifford Lucille E. (Smith) Clifford Maggie (9 mos)
Clifford Susan Margaret (6 mos) Clifford Timothy J. Clifford William H. Sr. or D 265 Cloutier Adele Cloutier Adeline Cloutier Anna Cloutier Anna F. Cloutier Benjamin Cloutier Blanche V.
Cloutier Cecelia Cloutier Charles H. Cloutier Charles Jr. Cloutier Elizabeth or Eliza
Died
Buried
Date Age
Location
5-May 1952
7-May
1952
10-Jan 1903 1901 13-Dec 1886
17-Jan
1903
17-Oct
1878 1827 1885
14-Dec
1886
15-May 22-Oct
1887 1855
18-Nov 1956 23-Aug 1941
21-Nov 26-Aug
1956 1941
69 16 Ware St., Lstn 85 460 Main St., Lstn
10-Aug 1956
13-Aug
1956
1-Oct
Old Orchard, Me
husb. of Catherine Clifford son of J.D. & K. P. Clifford
Lstn
12-Dec
1863
8-Mar 1954
10-Mar
1954
9-Jun
1889
7-Sep 1956 18-Jul 1870
10-Sep
1956
67 16 Ware St., Lstn
1869 1855
1870 1871 14-Jan 1871
15-Jun
1853
10-Mar 13-Aug
Remarks
17
1849 1932
6-Feb 12-Mar 4-Nov 1-Feb 26-Oct 19-Aug
1886 1929 1912 1915 1886 1998
8-Feb 15-Mar 6-Nov 4-Feb 28-Oct 22-Aug
1886 1929 1912 1915 1886 1998
32 61 50 88 37 66
Lstn 91 College St., Lstn Boston, Ma 127 Oak St., Lstn Lstn 254 Oak St., Lstn
24-Mar
1948
10-Oct 1948
10-Oct
1948
14-Feb
1858 1889
10-Aug 1893 9-Sep 1972
12-Aug 12-Sep
1893 1972
36 Charleston 83 16 Nelke Pl., Lstn
23-Mar
1893
31-May 25-Feb 31-Dec 13-Jun 31-Jul 30-Aug
1908 1911 1936 1961 1973 1977
3-Jun 27-Feb 2-Jan 15-Jun 3-Aug 6-Sep
1908 1911 1937 1961 1973 1977
26 84 81 77 88 85
Aub. West Rose Hill 70 Horton St., Lstn Augusta, Me 911 Lisbon St., Lstn 127 Oak St., Lstn
12-Oct
1861 1911
2-Feb 23-Feb 11-Jan 2-Jan
1977 1915 1937 1928
8-Apr 26-Feb 14-Jan 4-Jan
1977 1915 1937 1928
78 53 25 39
911 Lisbon St., Lstn 118 Sabattus St., Lstn 280 Pine St., Lstn 280 Pine St., Lstn
Lisbon, Me
Page 46
Sec Lot
dau. of Mr. & Mrs. Jeremiah Clifford A
24 Lstn
92 Union St., Old Orchard, Me 93 460 Main St., Lstn
Clifford Margaret E. Clifford Mary Clifford Mary Clifford Mary Clifford Michael Clifford Michael H. Clifford Patrick J. Clifford Patrick M. Clifford Paul J. or D 265
Date
D A H
husb. of Lucie E. Smith C husb. of Katherine husb. of Kate P. C Sullivan/son of Jeremiah & Catherine Clifford A
Funeral Dir.
Ref
136
cNM
85 McDonough 136 Vaughan
cM c cM
28 Conley & Fahey 12 Conley
136 Cosgrove
cM cNM
cM
wife of John D. Clifford
C
13 Conley
cNM
wife of John D. Clifford Jr. dau. of Jeremiah & Catherine Clifford
C B
28 Conley & Fahey 90
cM c
dau. of Jeremiah & Catherine Clifford wife of Patrick M. Clifford
husb. of Mary Clifford husb. of Ann F. Malloy/son of William H. Sr. & Alice F. Sughrue
A A B
136 136 90
D D A A D C
204 85 136 58 204 27
dau. of Albert & Margaret Allen
F
husb. of Alice F. Sughrue
A C
dau. of Joseph O. & Julia Downey/First Cremation in Mt. Hope Cemetery husb. of Olivine Cloutier
c c c Vaughan Conley McDonough Vaughan Vaughan Fahey Forrest
cM M cM M D cNM
34 Conley & Fahey
cNM
136 McDonough 27 Fahey
cM cMC
J J E E J A
9 8 18 85 18 45
Reny Reny Poisson Fahey Albert Conley
M M M MC MC cNSMC
J E E E
18 3 3 3
Albert Marcotte Poisson Albert & Ouellette
MC cM cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Cloutier Emma F. Cloutier Frederick A. Cloutier George Cloutier George W. Cloutier Henry Cloutier Henry O. Cloutier Joseph Cloutier Joseph E.
Date
Died
19-Dec 1964 22-Jan 1940
Buried
Date Age
Location
22-Dec 24-Jan
1964 1940
82 178 Main St., Aub. 80 911 Lisbon St., Lstn
Remarks husb. of Leda Provencher/son of Joseph & Adeline Picard
Sec Lot
M NM
E
18 Poisson & Fortin McDonough 22 Teague & Jenkins 3 Fortin 8 Reny 85 Conley & Fahey
M M MC cM M NM
E A A O
85 45 45 77
J
8 Albert Vaughan 83 Pinette 3 Marcotte
MC cM M cSdmM C M M cdmMC cM
23-Oct
1936 1898 1960 1951 1912 1941
7-Mar 12-Apr 31-Dec 10-Jan 5-Jan 29-Mar
1936 1898 1960 1951 1912 1941
54 30 85 65 83 56
70 Horton St., Lstn Lstn 37 Elliott Ave., Lstn 282 Pine St., Lstn West Rose Hill 759 Lisbon St., Lstn
27-Sep
1915
9-Sep 4-Dec 13-Nov 19-Sep
1966 1927 1936 1978
12-Sep 7-Dec 16-Nov 23-Sep
1966 1927 1936 1978
56 64 73 62
College St., Lstn 113 Oak St., Lstn 116 Oak St., Lstn 75 Horton St., Lstn
Cloutier Leda Cloutier Lousa Cloutier Lucien Cloutier Mary E. G. (3 mos)
1905 1915
20-Oct 24-Jul 5-Feb 14-Jul
1941 1889 1969 1915
23-Oct 25-Jul 8-Feb 15-Jul
1941 1889 1969 1915
78 911 Lisbon St., Lstn 2 Lstn 63 Rosedale St., Lstn 59 Second St., Aub.
Cloutier Mary Eliza (3 mos)
1915
25-Jul 1915
26-Jul
1915
59 Second St., Lstn
E
Cloutier Olevine or Olivine Cloutier Paul J. Cloutier Rehita EugenIe Cloutier Rose Cloutier Wallace E. Cloutier Wilfred E. Cloutier Yolande Clukey Mary F.
1865
1922 1930 1890 1906 1959 1911 1926 1999
19-Jul 23-Sep 3-Apr 29-Apr 29-Jul 16-Mar 15-Dec 23-Apr
1922 1930 1890 1906 1959 1911 1926 1999
47 Shawmut St., Lstn wife of Charles H. Cloutier 113 Oak St., Lstn Lstn Lstn 91 Sabattus St., Lstn Me. SKGC USNR WWll Town Rd. 69 Arcadia Ave., Lstn dau. of Walter Cloutier 630 Ocean Ave., Ptld., Me
E A
Clutier Antoinette Clutier Benjamin Allen (9 mos) Clutier Edmund Clutier Edmund A. (19 mos)
17-May 1895 9-Aug 1886
18-May 10-Aug
1895 1886
4 Lstn Lstn
31-Aug 1900 20-Mar 1899
3-Sep 23-Mar
1900 1899
49 Lstn Lstn
Clutier Eva Clutier Mary Jane (11 mos)
25-Jan 1886 19-Aug 1899
26-Jan 20-Aug
1886 1899
Clutier Nellie (3 mos) Clutier Walter Winfred Joseph (5 days) Coady Beverly L. (Hill)
14-Jul 1890 27-Jan 1896
15-Jul 28-Jan
1890 1896
12-Jul 1981
14-Jul
1981
Cloutier Joseph J. Cloutier Joseph O. Cloutier Julia Ann Cloutier Julien P.
3-Jul
22-Feb
1908
1930
17-Jul 20-Sep 2-Apr 27-Apr 26-Jul 13-Mar 14-Dec 4-Mar
55 42 2 49 51 53 2 89
J E J husb. of Anna Frances Flynn/son of E Edmond & Rose Paradis Pvt. 303rd Field Arty. 76th Div.
husb. of Carmen V. Morin
husb. of Gilberte Dionne
Ref
22 Teague & Jenkins 8 Albert
5-Mar Apr 29-Dec 1886 7-Jan 2-Jan 1884 27-Mar
3-Sep
Funeral Dir.
J J
Ara E
E J J N
Albert Vaughan Vaughan Albert & Burpee
3 Marcotte 3 Conley & Poisson 45 Vaughan Guay Joseph Marcotte 85 Albert 8 Reny 8 Poisson 51 Jones, Rich & Hutchins
cM cM cM M M cM M M MC
Marcotte Vaughan
M M
McDonough McDonough
M M
3 Lstn Lstn
Vaughan Vaughan
M M
Lstn Lstn
Vaughan Vaughan
M M
51 86 Scribner Blvd., Lstn
Page 47
wife of John A. Coady/dau. of Paul O & Louise Green
107 Albert & Burpee
cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Coady Bridget (Farrell) Coady Evelyn (Parker)
Date
Born
Date
Died
Buried
Date Age
Location
18-Feb 1920 1-May 1996
20-Feb
1920
79 232 Park St., Lstn
18-Dec
1841 1912
Coady Francis L.
4-Jun
1908
5-Dec 1991
22-Apr
1992
83 206 Webber Ave., Lstn
Coady Frank P.
5-Nov
1872
3-Jul 1946
5-Jul
1946
78 700 Lisbon St., Lstn
18-Feb
1892 1827 1900 1903 1861
12-Jul 1972 1907 18-Apr 1971 23-May 1992 12-Jun 1952
15-Jul
1972
80 Togus, Me
21-Apr 26-May 14-Jun
1971 1992 1952
71 765 Lisbon St., Lstn 88 765 Lisbon St., Lstn 91 24 Summit Ave., Lstn
1913
1913
Coady Howard Joseph Coady James Coady James L. Coady Jane M. Coady John T.
23-Apr 17-Oct 18-Apr
Coady Margaret Rose Coady Mary Evelyn Coady Mildred A.
23-Oct
1916
1-May 1996 31-Jan 1981
6-May 26-Mar
1996 1981
83 206 Webber Ave., Lstn 64 100 Pine St., Lstn
Coady Richard E. Coady Rose E. (Emond)
29-Mar 2-Sep
1937 1887
7-Oct 1964 9-Dec 1953
10-Oct 12-Dec
1964 1953
27 Fort Devens, Ma 66 113 Summit Ave., Lstn
31-Jul
1877
23-Sep 1972
25-Sep
1972
95 Marcotte Home, Lstn
1892
4-Nov 1926 4-Sep 1965 23-Aug 1914
6-Nov 6-Sep 26-Aug
1926 1965 1914
58 20 Lincoln St., Lstn 73 Main St., Lstn 64 Quincy, Ma
6-Feb 10-May 9-Apr 19-Feb
1939 1892 1922 1912
9-Feb 12-May 11-Apr 22-Feb
1939 1892 1922 1912
72 65 18 54
Coady Valerie (Emond or Viney) Cobb Julia Cochran Ann Cocoran John J. or Cochane Cody Catherine Cody Catherine Cody Catherine G. Cody Catherine or Katherine A. Cody Delia A. Cody Erwin F.
1909
16-Jun 1935 1-Apr 1955
18-Jun 4-Apr
1935 1955
62 Old Orchard 44 10 Montello St., Lstn
Cody Gertrude Cody Gertrude C. (McGrath)
1904 1881
1922 20-Feb 1965
23-Feb
1965
84 10 Montello St., Lstn
1879
10-Dec 1906 20-Mar 1946
12-Dec 22-Mar
1906 1946
40 Lstn 67 10 Montello St., Lstn
16-Dec 1889 28-Jan 1907 17-May 1888
18-Dec 30-Jan 19-May
1889 1907 1888
21 Lstn 78 Lstn 23 Lstn
Cody Henry Cody Howard F.
Cody James Cody James Cody Jeremiah
29-Jan
182 Oak St., Lstn Lstn 192 Oak St., Lstn Chelsea, Ma
Remarks wife of James Coady wife of Francis L. Coady/dau. of Otis & Margaret McCarthy husb. of Evelyn Parker/son of John T. & Rose Emond husb. of Valerie Emond or Viney/son of James & Bridget Farrell Me. Pvt. U. S. Army WW1 husb. of Bridget Farrell
husb. of Rose E. Emond/son of James & Bridget Farrell dau. of John T. & Rose E. Emond
dau. of John T. & Rose E. Emond
Sec Lot C N N
son of Howard F & Gertrude C. McGrath wife of Howard F. Cody
husb. of Gertrude C. McGrath/son of James & Bridget Farrell
cNMC
147 Conley & Fahey
cNM
O C Ara Ara C
1a Fahey 118 14 Conley 14 Albert & Burpee 118
cSMC c cSdMC cSdMC cNM
C
118
c
N C
54 R96 54 118
Albert & Burpee Albert & Burpee
M cNMC
Fahey Conley
cMC cNM
148 Fahey
SdMC
D A B
229 Conley 6 Conley 232 Conley
M cdMC M
G G D
17 Conley Vaughan 17 Conley 114 McDonough
M M M cM
D L
228 Conley 6 Conley & Fahey
M cM
G L
L
D D Page 48
54 Albert & Burpee
Ref cM cN
Arsg
Me. Capt. Mil. Police Corps. N wife of John T. Coady/dau. of Louis C & Henrietta Berube wife of Frank P. Coady Arsg
wife of John E. Cody
Funeral Dir.
118 Conley 54
17 6 Conley McDonough 6 Conley
228 Vaughan Vaughan 228 Vaughan
c cdMC M cNM
cM M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Cody John Cody John H.
21-Jan 1933 23-Feb 1926
24-Jan 25-Feb
1933 1926
75 Chelsea, Ma 70 St. Mary's Hospital, Lstn
Cody Katherine A. Cody Margaret Cody Margaret "Maggie" Cody Margaret Rose (3 mos) Cody Mary E. Cody Michael J.
19-Feb 29-Oct 5-Mar 13-Nov
1912 1912 1890 1913
2-Nov 7-Mar 14-Nov
1912 1890 1913
55 75 Dorchester 26 Lstn 24 Summit Ave., Lstn
3-Dec 1879 16-Nov 1911
18-Nov
1911
24 35 9 Androscoggin Ave., Lstn
1906
20-Feb 1937 20-Mar 1981
22-Feb 7-Apr
1937 1981
70 192 Oak St., Lstn 75 10 Montello St., Lstn
1898
1890 1892 1895 1885 1888 1933 1907 1893 1912 1987
22-Jan 3-Oct 26-Feb 27-Jun 12-Aug 26-Jan 22-Feb 12-Jul 3-Oct 16-Nov
1890 1892 1895 1885 1888 1933 1907 1893 1912 1987
62 57 8 20 20 70 5
4-Feb
20-Jan 1-Oct 24-Feb 24-Jun 11-Aug 24-Jan 22-Feb 11-Jul 1-Oct 13-Nov
Lstn 39 Pierce St., Lstn 89 30 Sylvan Ave., Lstn
wife of Daniel J. Coffey
A H
Cody Patrick Cody Paul J.
4-Oct
wife of John E. Cody
son of Howard F. & Gertrude C. McGrath
Ref
114 Conley 12 Conley
M M
D D D C
114 288 McDonough 228 Vaughan 118 Conley & Gilbert
c M cM M
H B
20 28 Vaughan
c M
G L
17 6 Fahey
M cSMC
Cody William Coffee Catherine or Coffie Coffee Edward Coffee Michael Coffee Michael (12 days) Coffey Anna Coffey Anthony Coffey Bernard (2 wks) Coffey Catherine Coffey Catherine M. (Hopkins) Coffey Catherine M. or Katherine Coffey Daniel B.
28-Jun
1895
22-Jun 1951
25-Jun
1951
56 41 Bradley St., Lstn
dau. of Thomas F. & Anna Griffin
A
39
cM M M M M M M M M cSdmM C NM
22-Aug
1861
29-Jan 1949
1-Feb
1949
87 142 Pierce St., Lstn
G
92 Conley & Fahey
NM
Coffey Daniel J.
10-Sep
1889
10-Jan 1976
20-Apr
1976
87 30 Sylvan Ave., Lstn
husb. of Rafferty/son of Patrick & Catherine Horrigan husb. of Catherine M. Hopkins
H
72 Conley
Coffey Daniel J.
9-Oct
1932
2-Feb 1991
11-Apr
1991
58 28 Davis St., Lstn
cSdmM C cNMC
Coffey Edward P. Coffey Frank M.
16-Jan 1917 21-Mar 1941
18-Jan 24-Mar
1917 1941
42 Lincoln, NH 65 24 Leeds St., Lstn
Coffey Jeremiah Coffey Jeremiah J. Coffey John Coffey John F.
1854 1895
24-Jun 7-May 2-Mar 1-Nov
1930 1912 1935 1951
28-Jun 9-May 4-Mar
1930 1912 1935
32 36 80 56
1907
8-Jun 1909 7-Apr 1958 29-Dec 1942
10-Jun 11-Apr 1-Jan
1909 1958 1943
35 57 Lowell St., Lstn 72 Buckfield, Me 34 142 Pierce St., Lstn
Coffey John Henry Coffey Margaret C. Coffey Margarite or Marguerite
3-Jul
27-Oct
Lstn Lstn Lstn Lstn Lstn 168 Blake St., Lstn
Funeral Dir.
D J
168 Blake St., Lstn 48 Maple St., Lstn 150 Middle St., Lstn 158 Wood St., Lstn
Page 49
D
A
son of John F. & Marion McLean L Tremblay/Pfc. U. S. Army Pvt. 1st Bn. Hvy. Arty. A husb. of Gertrude McCarthy/son of A Martin & Mary Shea A A Arsg husb. of Marion Tremblay/son of L Thomas & Annie Griffin/Me. Sgt. 101st TM Btry. 26th Div. WWl A Fext dau. of Daniel & Mary Rafferty G
228 Vaughan Vaughan Vaughan Vaughan Vaughan 39 Vaughan Vaughan Vaughan 39 Vaughan 72 Fahey
132 Fahey Forrest 76 Conley 76 Conley
cM NM
39 Vaughan 39 Vaughan 13 Vaughan 132
M M cM cNM
76 Vaughan 1 Conley & Fahey 92 Conley & Fahey
M M cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Coffey Marion
Coffey Martin Coffey Mary Coffey Mary E. Coffey Mary E. Coffey Mary Gertrude Coffey Maurice J. Coffey Maurice J. Coffey Michael Coffey Patrick Coffey Thomas Coffey Thomas Coffey William B. Coffin George E. Coffin Yolande L. (Ginchereau) Cohane Denis Coharn Ann Coharn Daniel J.
Date 16-Sep
Born 1900
Date
Died
Date Age
Location
4-May
1998
97 Marshwood Health Care, Lstn
2-Jan
1910
62 57 Lowell St., Lstn
6-Apr 14-May 26-Nov 17-Apr 25-Feb 17-Jan 5-Feb 21-Mar 12-Apr
1960 1936 1954 1979 1938 1909 1904 1924 1960
89 53 71 88 51 80 19 67 68
14-Jan
1883
20-Jul
1891
30-Dec 1909 1919 1905 1-Mar 1960 11-May 1936 23-Nov 1954 8-Feb 1979 12-Feb 1938 14-Jan 1909 4-Feb 1904 19-Mar 1924 29-Feb 1960
4-Jul 2-Aug
1917 1917
21-Feb 1974 25-Oct 1991
19-Apr 28-Oct
1974 1991
56 7 Harold St., Lstn 74 480 Minot Ave., Aub.
14-Feb 1898 6-May 1925 8-Mar 1864
16-Feb 8-May
1898 1925
1 Lstn 74 94 Howe St., Lstn 17
1898 1842
Coharn James Coharn James F. Coharn Julia Coharn Julia Coharn Mary (9 mos) Coharn Michael S. Coharn Timothy A.
1875 1878 1934 1884 1893 1873 1864 1970 1966 1902 1958 1987 1991
6-Nov 28-Feb 19-Jul 7-Feb 26-Jun 19-Apr
1970 1966 1902 1958 1987 1991
4-Feb
1936
284 Pine St., Lstn 16 Montello St., Lstn Lstn 62 Seventh St., Aub. 62 Seventh St., Aub. 545 Center St., Jamacia Pl., Ma 15 Wisconsin
8-Apr 8-May 24-Aug 16-Apr
1912 1909 1921 1985
28 Oquossic 50 418 Main St. 56 92 Wood St., Lstn
27-May
1897
13-Mar 6-Nov
1903 1902 1895
4-Nov 25-Feb 17-Jul 4-Feb 24-Jun 27-Feb
Cole William
18-Mar
1921
28-Jan 1936
1928
5-Apr 7-May 24-Aug 20-Feb
6-May
142 Pierce St., Lstn 25 Webster St., Lstn Marcotte Home 142 Pierce St., Lstn Miami, Fl Ireland Lstn Bates St., Lstn Marcotte Home, Lstn
10-Jan 18-Jun 13-Apr 22-Jul 15-Sep 17-Jun 4-Dec
Cohen Beatrice R. Cohen Pauline G. Coin Bridget Cole Alton A. Cole Cecelia (McGuigan) Cole Gladys O.
Colelli Luigi Coleman Margaret Collings Albert Gerard Collings Charles B.
Buried
30-Apr 1998
1912 1909 1921 1985
16-Apr
1934
72 19 77 94 Howe St., Lstn 67 23 19
Remarks
Me. Cpl. 331st. Guard Fire Co. QMC WWl husb. of Yolande L. Ginchereau wife of George E. Coffin/dau. of Alexandre & Diane Picard
husb. of Julia Coharn son of James & Julia Coharn wife of James Coharn
Page 50
Funeral Dir.
Ref
132 Fahey Forrest
NMC
76 92 76 92 76 39 285 76 5
A Fext
Fahey Conley Conley Fahey Conley Vaughan Vaughan 39 Vaughan 1 Fahey
M c c MC M NM MC M M M M cMC
N N
31 Albert 31 Albert & Burpee
cMC cNSMC
Vaughan
Vaughan 100 Vaughan 98
M cM c
B B A B A B B
98 98 100 Conley 98 100 98 98
c c cNM c c c c
L L
cMC MC M cM cSdC cSMC
A son of James & Julia Coharn/Co. C B 3rd Me. Regt./d. at Andersonville
son of James & Julia Coharn son of James & Julia Coharn/Co. G. 16th Me. Regt.
73 59 48 54 85 95
Sec Lot
wife of John F. Coffey/dau. of John L & Mary McLean/adopted dau. of John & Frances Tremblay A G wife of Martin Coffey A G A son of Thomas & Annie Griffin A N A H
husb. of Cecilia McGuigan wife of Alton A. Cole
M M N
28 Fahey 151 Fahey McDonough 180 Conley & Fahey 180 Fahey 169 Mann & Rodgers
son of Nicholas & Katherine Ryan/d. in Wisc.
F
103 Vaughan
cNM
Sg Sg Br O
Vaughan McDonough Conley 56a Fahey
M M M cSdMC
Pvt. U. S. Army WWll
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Collings Dorcas A. (Edwards) Collings Francis Collings Harvey A.
Date
Collins Dennis Collins Dennis Collins Eileen M. (Murphy)
Collins Elizabeth Collins Elizabeth Collins Elizabeth J. (Kennedy) Collins Elizabeth M. (Driscoll) Collins Ellen Collins Ellen Collins Ellen Collins Ellen M. Collins Frank R. Collins H. Collins Hannah Collins Hannah (Trinward) Collins Helen Collins Helen (Hayes) Collins Henry Collins Henry Collins James Collins James
Date
Died
Buried
Date Age
Location
Remarks
6-Oct 1985
10-Oct
1985
78 92 Wood St., Lstn
10-Feb
1880
8-Apr 1922 18-Dec 1962
10-Apr 21-Dec
1922 1962
24 Lower Lincoln 82 Aub.
21-May 1923 1881 1975 27-Oct 1911 10-Jul 1885 30-Nov 1918 14-Oct 1928 13-Mar 1914 11-Sep 1897 7-Jul 1929
24-May
1923
43 11 Jones Court
1-Nov 11-Jul 30-Nov 16-Oct 15-Mar 12-Sep 17-Jul
1911 1885 1918 1928 1914 1897 1929
10-Dec 7-Jul 13-Oct 20-Jul
1957 1968 1926 1996
13-Dec 9-Jul 15-Oct 23-Jul
1957 1968 1926 1996
43 70 55 84
1910
1903 7-Jan 1934 11-Nov 1980
10-Jan 13-Nov
1934 1980
63 158 Middle St., Lstn 70 54 Sunset Ave., Aub.
A A wife of John Emmet Collins/dau. of O Timothy J. Jr. & Mary H. Harkins
23-Nov
1894
25-Feb 1932 6-Apr 1916 25-Mar 1960
27-Feb 9-Apr 16-Apr
1932 1916 1960
75 Marcotte Home, Lstn 30 42 Blake St., Lstn 65 51 Nichols St., Lstn
J E E
25-Apr
1895
9-Jun 1950
12-Jun
1950
55 Center St., Aub.
22-Jun
1891
1832 1889
1918 1914
12-Jun
1872 1912 1842
3-Jul
21-Jul
1890 1890
1872 1894 1876
20-Jun 21-Jul 27-Sep 25-Feb 12-Jan 9-Feb 9-Feb 27-Oct 23-Aug 16-Oct
1891 1882 1908 1982 1972 1900 1944 1911 1925 1933 1878 13-Sep 1922 3-May 1931 13-Jan 1937
Dale St. Lstn Water St., Lstn 30 Blake St., Lstn 412 Blake St., Lstn Lstn 11 35 Walnut St., Lstn
wife of Harvey A. Collings/dau. of Nelson A. & Mary Jordan
Sec Lot
1907
Collings Mary R. & Baby Collins Ann Collins Anna (Wheeler) Collins Baby Collins Carrie Collins Catherine Collins Catherine Collins Catherine F. Collins Charles (15 mos) Collins Charles E. Jr. Collins Charles F. Collins Charles Jabber Collins Cornelius J. Collins David W.
Born
20-Jan
29-Sep 22-Apr 6-May 11-Feb 14-Feb 1-Nov 25-Aug 18-Oct
1908 1982 1972 1900 1944 1911 1925 1933
72 Lstn 46 Ireland 91 37 Delcliff Lane, Lstn 81 901 Center St., Aub. 6 Lstn 69 38 Blake St., Lstn 40 Dale St. 27 178 Oak St., Lstn 39 80 Shawmut St., Lstn
16-Sep 6-May 15-Jan
1922 1931 1937
46 38 Blake St., Lstn 64 16 1/2 Park St., Lstn 80 Webster St., Lstn Page 51
E N Ara A F
205 116 112 59
B C
child of Hannah Collins
C H F E J E E
son of Charles E. Sr. & Helen Hayes
husb. of Ruth V. Arnold/son of Anna Collins Guyer husb. of Mary Collins
wife of Jeremiah Collins Jr. wife of Frank R. Collins/dau. of Michael & Elizabeth Burchill wife of Richard Collins wife of John E. Collins wife of John A. Collins husb. of Elizabeth M. Driscoll
wife of Jeremiah Collins wife of Charles E. Collins Sr.
Funeral Dir.
R10- Fahey 1 37 Vaughan R10- Fahey 1 127 Conley 78 59 97 Vaughan Vaughan 1 Vaughan 35 Conley 35 Vaughan McDonough 4 Vaughan
husb. of Dorcas A. Edwards
5 40 72 19
Montello Heights, Lstn 2 Turner St., Aub. 166 Blake St., Lstn 569 Webster St., Lstn
C
Ref cNMC M cMC M c c M M M M M M cM
Conley & Fahey Conley Vaughan Albert & Burpee
cM MC cM cNMC
85 85 Conley 37 Teague & Finley
c M cNMC
60 Conley 35 Vaughan 44 Albert
cM M cMC
M
111 Conley
cNM
B D C N M
112 159 15 205 111
D E D E C D A E
61 97 199 4 15 61 Conley & Poisson 85 Conley 35 Conley
cM c M cSdMC cdMC M M cM M cM c M M M
Vaughan McDonough Fahey Plummer & Merrill McDonough Conley McDonough Conley Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Collins James Collins James F. Collins James L. (7 wks) Collins James or Joseph W. (3 mos) Collins Jeremiah Collins Jeremiah Collins Jeremiah Jr. Collins Johanna Collins Johanna Collins John Collins John A. Collins John E. Collins John E. Collins John Emmet Collins John F. (4 days) Collins John Henry
Date
Born
Date
Died
1-Feb 20-Nov 8-Oct 25-Nov
1892 1914 1910 1910
2-Feb 24-Nov 9-Oct 27-Nov
1892 1914 1910 1910
4 Lstn 24 42 Blake St., Lstn 48 Middle St. 12 Granite
1899
9-Jan 1931 24-Mar 1915 28-Mar 1968
26-Mar 30-Mar
1915 1968
62 168 Rosedale St., Lstn 50 38 Blake St., Lstn 67 51 Nichols St., Lstn
1887 1829
16-Mar 19-May 19-Feb 8-May 9-Apr
1894 1898 1902 1977 1892
21-May 21-Feb 10-May 11-Apr
1898 1902 1977 1892
53 43 38 89 62
19-Oct 1-May 24-Dec 23-Nov
1908 1975 1880 1954
21-Oct 3-May
1908 1975
39 Livermore Falls, Me 68 54 Sunset Ave., Aub.
26-Nov
1954
61 151 East Ave., Lstn
12-Aug 1868 31-Mar 1933 1-Apr 1918
4-Apr 1-Apr
1933 1918
22 69 34 Bates St., Lstn 12 Allen St., Lstn
1870 20-Nov
24-Nov
31-Jan
1869 1907
7-Oct
1893
Collins John J. Collins John T. Collins Joseph A. (13 days) Collins Julia Collins Mable Helena Collins Mae E. Collins Maggie Collins Margaret Collins Margaret K. or H. (Cronin) Collins Mary Collins Mary Collins Mary Collins Mary Collins Mary Collins Mary Collins Mary (10 hrs) Collins Mary (McMann)
Collins Mary A. Collins Mary Ann Collins Mary Ellen
1911
29-Nov
1899
1892
1841
19-Sep
1871
1896
Buried
Date Age
Location
Lstn Lstn Lstn 37 Delcliff Lane, Lstn Lstn
1911 6-Apr 21-Jan 7-Feb 5-Feb 19-Feb
1896 1979 1892 1922 1985
8-Apr 24-Apr
1896 1979
7-Feb 20-Apr
26-Dec 5-Jul 25-Jul 29-Aug 17-Nov 2-Feb
1894 1885 1887 1908 1911 1916
Remarks
husb. of Hannah Trinward husb. of Elizabeth Kennedy/son of Jeremiah & Hannah Trinward wife of Michael Collins
husb. of Ellen M. Collins husb. of Ellen Collins/Co. K. 7th Me. Inf. son of Dennis & Mary Collins husb. of Eileen M. Murphy son of Richard M. & J. T. Collins husb. of Margaret K. Cronin/son of Jeremiah & Hannah Trinward
E D E J
1922 1985
11 Jones Ct., Lstn 8 Bushey Circle, Lstn
wife of John Henry Collins
29-Dec 6-Jul 25-Jul 31-Aug 19-Nov 4-Feb
1894 1885 1887 1908 1911 1916
3 75 65 67 70 71
Lstn Lstn Lstn Ireland 38 Blake St., Lstn Canal & Cedar Sts., Lstn
2-May 1891 19-Dec 1945
2-May 21-Dec
1891 1945
Lstn 74 75 Park St., Lstn
1-Apr 1970 26-Dec 1892 31-Mar 1892
13-Apr 28-Dec 31-Mar
1970 1892 1892
73 Kittery, Me 38 Lstn Lstn
wife of Dennis Collins
cM M cMC
N C A O J L
85 McDonough 37 Conley 58 129 Conley & Fahey
cM cSMC c cNM
B C Br
112 15 Conley Teague
c M M
L B C L
wife of Maurice C. Collins
44 Conley 61 Conley 44 Conley
Ref cM M M M
cM M M cSdMC cM
E
Lstn Lisbon Rd., Lisbon, Me
Funeral Dir.
112 Vaughan 35 Vaughan McDonough 201 McDonough
60 McDonough Vaughan Vaughan 205 Fahey 15 McDonough
dau. of Jeremiah & Hannah Trinward 2 79 7 17 94
Page 52
Sec Lot B E Br B
A D D
44
c
Vaughan 128 Crossman 112 127 Conley 129 Albert & Burpee Vaughan Vaughan Vaughan 85 McDonough 61 McDonough 23 Vaughan Vaughan Conley & Fahey
wife of Patrick Tierney & Jeremiah Collins/dau. of John & Julia Driscoll J
33 Wilson Vaughan Vaughan
M cSdMC c M cdMC M M M cM M M M NmM
cdMC M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Collins Mary F. Collins Mary Hilton Collins Maurice C. Collins Melvina M. (Thibodeau) Collins Michael Collins Michael Collins Patrick Collins Richard Collins Richard (4 mos) Collins Richard M. Collins Rita F. (Anthoine Orlandini) Collins Thomas Collins Thomas B. Collins Thomas H.
Date
1902
7-Apr
1915
13-Feb 1992
10-Jan
20-Jul
2-Feb
Conden Margaret Conden Nancy Condon Alice Condon Bridget
Date Age
Location
19-Oct 1-Mar 12-Nov
1909 1901 1987
40 Lstn 26 Lstn 85 Lisbon Road, Lisbon, Me
30-Apr
1992
76 Augusta, Me
1922
1863 1874 1932 1885 1890 1893 1998
15-Nov 15-Jun 4-Sep 19-Nov 24-Apr
1932 1885 1890 1893 1998
1875 1913
6-Nov 1889 18-Jun 1889 24-Jun 1990
8-Nov 20-Jun 27-Jun
1889 1889 1990
1909
8-Dec 1891 23-Nov 1892 8-Aug 1909
10-Dec 1891 25-Nov 1892 9-Aug 1909
40 Lstn 7 Lstn Dale St.
1874
10-Sep 1941 25-Mar 1939
12-Sep 27-Mar
1941 1939
1918
16-Dec 1971 25-Sep 1908
14-Apr 25-Sep
1972 1908
66 Lstn 72 Tavern Hotel, Main St., Lstn 53 20 Edward Ave., Lstn Lstn
26-Dec 23-Sep 3-Dec 5-Aug
28-Dec 24-Sep 7-Dec
1890 1889 1886
1833
1926 1895 1859 26-Apr
Buried
5-May 13-Nov 14-Jun 2-Sep 17-Nov 21-Apr
1870
Condon Catherine (OLeary)
Condon Frances (Hetherington)
Died
15-Jul
Collins William J. Comer John Edward (7 wks)
Condon Daniel (9 mos) Condon Edith Frances Condon Edward F. Condon Elizabeth Condon Elizabeth C. Condon Ellen Condon Ellen
Date
17-Oct 1909 27-Feb 1901 9-Nov 1987
Collins William Collins William Collins William (2 mos) Collins William A. Collins William Henry
Born
1861
1890 1889 1886 1853
5 Lstn 58 Aub. 55 Lstn Lstn 36 Lstn 76 139 Franklin St., Rumford, Me 60 Lstn 14 Lstn 76 39 South Chestnut St., Augusta, Me
22 Lstn 56 Lstn 16 Lstn 1
1889
Remarks
Sec Lot C
husb. of Mae E. Collins
L
wife of Thomas H. Collins/dau. of Telesphore & Helen King husb. of Johanna Collins
N
184 Fahey Forrest
husb. of Ellen Collins son of Richard M. & J. T. Collins husb. of J. T. Collins wife of Wendell F. Collins/dau. of Joseph & Mary T. Howard
J
60
Ar D J J M
159 58 58 7
C husb. of Melvina M. Thibodeau/son N of Charles & Helen Hayes
son of Jeremiah & Hannah Trinward/Moved Apr, 1912 son of Dennis & Mary Reagan
husb. of Juliette I. Berube
Ref M M cSdMC cNMC
Conley Vaughan Vaughan Vaughan Thibault
c M M cM cM J NMC
Vaughan 15 Vaughan 184 Fahey Forrest
M cM cNMC
E
Vaughan Vaughan 44 Vaughan
M M cM
A C
85 Conley 15 Conley
NM M
L Sg
129 Conley McDonough
cmMC M
dau. of James & Johanna Condon
B B
Vaughan Vaughan 263 Vaughan 101
M M cM c
wife of John Condon
B
263
c
son of James & Johanna Condon dau. of Edward F. & Lulu Holden
101 82 82 263 76 263 101
20-Oct 1868 3-Nov 1943 30-Sep 1940 1883 8-Oct 1883 15-Sep 1945 11-Feb 1890
5-Nov 3-Oct
1943 1940
16 Pownal, Me 46 163 Bates St., Lstn
17-Sep 12-Feb
1945 1890
24 84 154 Pine St., Lstn 36 Lstn
dau. of John & Catherine Condon dau. of John & Catherine OLeary dau. of James & Johanna Condon
B E E B D B B
1-Dec 1905
3-Dec
1905
48 Lstn
wife of Jeremiah F. Condon
E
Page 53
Funeral Dir.
15 McDonough McDonough 128 Crossman
Conley Conley
Conley Vaughan
82 Vaughan
c cNM cM c c cNM cM cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Condon Hannah C.
Date
Died
Buried
Date Age
7-May 1879
Condon James Condon James Condon James Condon Jeremiah F.
1-Feb 13-Jul 25-Aug 7-Sep
1890 1882 1873 1908
15-Aug 21-Aug 7-Nov 15-Mar 12-May
Location
19 3-Feb
1890
9-Sep
1908
1901 1886 1851 1903 1879
17-Aug 22-Aug
1901 1886
17-Mar
1903
26 Lstn 17 51 48 Lstn
Condon Johanna Condon John Condon John Condon John Condon Margaret
1826 1857
Condon Mary Condon Mary
1855 1844
25-Apr 1890 6-Apr 1926
27-Apr 9-Apr
1890 1926
35 Lstn 83 163 Bates St., Lstn
17-Apr
1985
1897
30-Jan 1985 25-Jun 1873 8-Sep 1943
11-Sep
1943
75 Farmington, Me 18 46 163 Bates St., Lstn
1889
12-Jun 27-May 17-Feb 3-Feb
1889 1905 1933 1952
13-Jun 29-May 20-Feb 6-Feb
1889 1905 1933 1952
56 70 70 63
1969 5-Sep 1972
7-Sep
1972
88 Watertown, Ma
1931 1923 1964 1962
22-Jan 11-Sep 19-Jul 13-Feb
1931 1923 1964 1962
Warren Ave., Lstn 214 Blake St., Lstn 109 Bartlett St., Lstn 54 Spring St., Lstn
27-Feb 17-Apr 12-Mar
1939 1963 1951
1825
Condon Mary (Blake) Condon Richard Condon Walter J. Coneland Catherine Conilen Richard Conley Abbie (Jones) Conley Agnes U. (Malloy) Conley Alfred Conley Alice K. Conley Ann E. (8 days) Conley Baby Conley Baby Boy Conley Bertha E. (Grondin) Conley Catherine Conley Catherine Conley Catherine G. Conley Catherine or Katherine E. Conley Cornelius Conley Cornelius E.
Conley Daniel J. Conley Daniel J. Conley Daniel J. Conley Daniel T.
3-Nov
21-Aug
1905 1883
1907 1811
21-Jan 11-Sep 14-Jul 10-Feb
75 Lstn 30 Lstn 1 78 Lstn 21
Lstn Lstn 77 Nichols St., Lstn 62 Warren Ave., Lstn
5-Dec
1896
1881 25-Feb 1939 14-Apr 1963 10-Mar 1951
31-Aug
1855 1901
27-Oct 1923 15-Dec 1982
30-Oct 18-Dec
1923 1982
65 Marcotte Home, Lstn 85 163 Rosedale St., Lstn 55 69 Androscoggin Ave., Lstn 68 9 Bates Block 81 85 Horton St., Lstn
1891 1860 1825 1903
1-Feb 20-Jul 8-Nov 22-Aug
3-Feb 22-Jul 10-Nov 25-Aug
1958 1912 1915 1973
66 52 98 69
5-Oct 18-Aug 21-Dec
1958 1912 1915 1973
Remarks
Page 54
Funeral Dir.
Ref
B
101
c
son of James & Johanna Condon husb. of Johanna Condon husb. of Frances Hetherington/Moved from D 74 wife of James Condon
B B E
Vaughan 101 101 82 Vaughan
M c c cM
son of James & Johanna Condon husb. of Catherine OLeary dau. of James & Johanna Condon
B B B B B
101 Vaughan 263 Vaughan 101 263 Vaughan 101
cM cM c cM c
dau. of James & Johanna Condon
B B
263 Vaughan 101 Conley
cM cM
M B E
164 Fahey 101 82 Conley
MC c cNMC
D C
Vaughan McDonough 195 Vaughan 45
M M cM cNM
M H
95 121 Conley
c cMC
A C G N
54 45 123 124
Conley Conley Fahey Conley
M M MC cMC
D C A F
75 45 Conley 53 Fahey 147 Conley
c M MC cNM
A F
95 Conley 147 Fahey
cM cNMC
E E D N
64 64 75 124
cM cM cM cMC
son of James & Johanna Condon son of Jeremiah F. & Frances Hetherington
dau. of James J. & Abbie Coffey wife of Thomas J. Conley/dau. of John & Margaret Hanley dau. of John J. & Hannah A. Conley child of Richard Conley wife of Daniel T. Conley dau. of Daniel Conley
Main St., Lstn 722 Sabattus St., Lstn Sisters Hospital 133 Spring St., Lstn
Sec Lot
dau. of James & Johanna Condon
dau. of William E. & Katherine E. Haley husb. of Mary Conley husb. of Edith M. Kelley Parmenter/son of William E. & Katherine Haley husb. of Delia A. Conley husb. of Mary Conley husb. of Bertha E. Grondin
Teague & Jenkins McDonough Conley Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Died
1-Jul
1866 1858 1868
16-Jan 13-Jan 14-Aug 21-Apr
1927 1931 1917 1932
17-Jan 16-Jan 16-Aug 23-Apr
30-Dec
1894
21-Jan 1995
4-Apr
Conley Elizabeth G. Conley Ellen (Lahey) Conley Ellen F. Conley Ellen T. (Farrell)
15-Aug
1873 1858 1861 1855
16-Jan 9-Sep 17-Apr 13-Oct
1924 1929 1932 1945
19-Jan 11-Sep 19-Apr 17-Oct
1924 1929 1932 1945
Conley George D.
28-Aug
1905
26-Aug 1989
30-Aug
1989
wife of Patrick Conley wife of Dennis W. Conley wife of Timothy A. Conley/dau. of Edward & Johanna Quigley 83 15 Wayside Rd., Ptld., Me husb. of Mary Snow
7-Jul 23-Jan 28-Feb
1894 1858 1894
1997 1895
62 Saco, Me Lstn
21-Apr 8-Sep
1982 1904
87 22 Pleasant St., Lstn 75 Lstn
1892 1888
1997 1895 1902 1982 1904 1892 1921 1950
10-Oct 29-May
8-Mar
5-Oct 28-May 26-Sep 15-Jan 7-Sep 17-Jun 17-Mar 5-May
23-Apr 9-May
1921 1950
33 Chicago, IL 76 Revere, Ma
son of Patrick & Ellen Lahey husb. of Alice Dobson/son of Daniel & Mary Lucey
1-Oct 1-Feb
1887 1951
2 Lstn 82 65 Horton St., Lstn
Conley David (25 days) Conley Delia A. Conley Dennis M. Conley Dennis W.
Conley Edith M. (Kelley)
Conley George D. Jr. Conley Grace (11 mos) Conley Hannah A. Conley Irene E. Conley James Conley James E. (3 mos) Conley James J. Conley Jeremiah J.
Date 7-Apr
Born
Buried
Date Age 1927 1931 1917 1932
Location
62 Warren Ave., Lstn 68 37 Cottage St., Lstn 52 22 Bartlett St., Lstn 63 76 Spring St., Lstn
1995 100 85 Horton St., Lstn 50 65 71 90
Remarks child of T.J. Conley/or d. 1926 wife of Daniel J. Conley husb. of Ellen F. Conley husb. of Mary E. Minnie Sears/son of Daniel & husb. of Mary Lucy Conley wife of Cornelius E. Conley/dau. of John H. & Mary Ryan
95 Summer St., Lstn 175 1/2 Pine St., Lstn 22 Bartlett St., Lstn 22 Pleasant St., Lstn
147 Fahey Forrest
cNMC
E C H F
89 45 127 117
cM cM cM cNM
63 Conroy & Tully
cM cNM
husb. of Hannah A. Conley
H M F
121 95 147 Conley
c c cM
O
16 Fahey
cNMC
Eext
89 Fahey
cMC
30-Sep 1887 30-Jan 1951
Conley John J. Conley Julia Conley Katherine E. or Catherine (Haley) Conley Lina A. (Levesque)
24-Jun
1851 1903 1864
12-Mar 1901 1979 18-May 1935
20-May
1935
71 291 Bates St., Lstn
wife of William E. Conley
20-Jul
1921
22-Dec 1984
13-Apr
1985
63 491 Main St., Lstn
31-Jul
1907
22-Sep 1974
25-Sep
1974
67 95 Summer St., Lstn
2-Sep
1889
9-Dec 1887 1-Apr 1955
4-Apr
1955
72 65 106 Bartlett St., Lstn
wife of Thomas J. Conley/dau. of Merlide & Lea Soucy dau. of Patrick G. & Elizabeth G. Conley wife of Timothy Conley wife of Timothy W. Conley Sr.
1-Jan
1875
17-Aug 1961 2-Jun 1950
21-Aug 5-Jun
1961 1950
77 Watertown, Ma 75 65 Horton St., Lstn
12-Jun
1893
24-Feb 1922
27-Feb
1922
28 22 Bartlett St., Lstn
1836
1907 19-Mar 1901
21-Mar
1901
wife of John J. Conley/dau. of James & Katherine Kane wife of Timothy W. Conley Sr. wife of Daniel Conley
H C D
H G
127 123 Conley & Fahey
c cM
H M
121 Conley 51 Conley
cMC cNM
G
123 Conley
cM
D
75 McDonough
Page 55
cSdMC
121 Vaughan 51 Conley
1885 1870
M H H F
Conley Conley Conley Conley
M cM cM cNM
H husb. of Margaret M. Mannion/son M of Daniel J. & Mary Lucey
wife of John J. Conley
9 Lstn
Ref
F
M
Conley Conley Conley Conley
MC cM c cSdMC M c cM NM
15-Oct 30-May
Conley Margaret Conley Margaret Ann (Donahue) Conley Margaret J. Conley Margaret M. (Mannion) Conley Marie Therese (Pelletier) Conley Mary Conley Mary
Funeral Dir.
54 64 127 13
63 Cote 121 Vaughan 121 117 Fahey Vaughan 121 45 Conley 76 Conley
Conley John Conley John J.
Conley Louise E.
Sec Lot A E H A
c M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Conley Mary Conley Mary (Snow)
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
11-May
1907
27-Nov 1924 17-Jul 1987
Conley Mary A. Conley Mary B. (Skinner)
9-Dec
1853 1926
14-Oct 1917 24-Sep 1998
16-Oct 29-Sep
1917 1998
63 47 Summer St., Lstn 71 7 Grove St., Aub.
C N
47 Conley 94 Fahey Forrest
cM NM
Conley Mary E. (Sears)
2-Feb
1869
14-Aug 1955
18-Aug
1955
86
A
13 Conley
NM
10-Sep
1903
11-Mar 1998
23-May
1998
94
1876
1933 1956 1921 1938
5-Jun 15-Dec 14-Dec 16-Jul
1933 1956 1921 1938
58 85 58 65
Conley Mary L.
29-Nov 20-Jul
1924 1987
62 9 Bates Block 80 15 Wayside Rd., Ptld., Me wife of George D. Conley
A M
95 Conley 63 Hay & Peabody
M cSdMC
wife of Valentine W. Conley wife of ..../dau. of Ralph B. & Blanche Brule 76 Spring St., Lstn wife of Dennis W. Conley/dau. of John & Margaret Sears Ocean Ave., Old Orchard dau. of John J. & Margaret M. Beach, Me Mannion 2 Granite St., Lstn wife of Valentine Conley 48 Ash St., Lstn 320 Bates St., Lstn husb. of Ellen Lahey 95 Summer St., Lstn husb. of Elizabeth G. Conley/Me. Pvt. 1st Bn. Me. Hvy Arty. Sp Am War/b. in Ireland Everett, Ma b. in Ireland 111 Horton St., Lstn husb. of Dolores Thompson/son of Thomas J. & Agnes U. Malloy/Me. Pfc. 330th Inf. 83rd Inf. Div. WWll
Conley Mary V. Conley Nellie Conley Patrick Conley Patrick G.
15-Oct
1854 1875
2-Jun 14-Dec 12-Dec 14-Jul
Conley Patrick M. Conley Paul B.
13-Aug
1920
5-Feb 1946 26-Feb 1945
7-Feb 29-Nov
1946 1948
76 24
Conley Peter Conley Richard W.
18-Apr
1899
22-Sep 1898 30-Jul 1944
2-Aug
1944
65 45 126 Howe St., Lstn
10-Sep
1945
13-Oct 1946
15-Oct
1946
Horton St., Lstn
1890
21-Apr 1971
24-Apr
1971
80 22 Pleasant St., Lstn
Conley Susanne (13 mos) or M 63 Conley T. Edward or Timothy Conley Thomas Conley Thomas J.
27-Sep
1874 1894
1894 6-Nov 1984
9-Nov
1984
90 62 Warren Ave., Lstn
Conley Thomas J. Jr.
20-Apr
1916
2-Feb 1973
5-May
1973
56 491 Main St., Lstn
19-Mar
1856 1876 1892
21-Mar 1-Nov 17-Oct 29-Apr
1885 1931 1912 1979
23-Mar 3-Nov 18-Oct 1-May
1885 1931 1912 1979
73 Webster 75 22 Pleasant St., Lstn 37 87 119 Bartlett St., Lstn
14-Jun
1879 1851 1863
27-Mar 1941 24-May 1923 8-Nov 1942
29-Mar 26-May 11-Nov
1941 1923 1942
60 49 Main St., Lstn 72 47 Summer St., Lstn 79 Togus, Me
1881
13-Dec 1967
15-Dec
1967
9-Apr 1907
11-Apr
1907
85 5 Grove St., Watertown, Ma 51 Lstn
Conley Timothy Conley Timothy A. Conley Timothy H. Conley Timothy W. Sr.
Conley Valentine Conley Valentine W. Conley William E. Conley William T. Conlin Daniel J.
Page 56
husb. of Bertha Laplante/son of Patrick & Ellen Lahey dau. of Mr. & Mrs. George D. Conley
husb. of Agnes U. Malloy/son of Patrick & Ellen Conley husb. of Lina A. Levesque/Cpl. U. S. Army WWll husb. of Margaret Conley husb. of Ellen T. Farrell husb. of Marie Therese Pelletier & Margaret Ann Donahue/son of Dennis & Ellen Hayes husb. of Mary V. Conley husb. of Mary A. Conley husb. of Katherine E. Haley/son of Daniel & Mary Lucy husb. of Margaret J. Cotter
N
214 OOB Funeral Home
NMC
M D C E
95 103 45 89
Conley Conley & Fahey Conley Conley
cM M cM cNM
A A
53 Conley & Fahey 54 Conley
NM cNM
C C
34 59 Conley
c cNM
D
75 Conley
cNM
F
118 Fahey
C C
47 59 Fahey
c cSdMC
O
16 Conley
cMC
Vaughan Conley Vaughan Albert & Burpee
cdMC
H F H G
127 117 121 123
M C F
95 Conley 47 Conley 147 Conley
cM cM cNM
H
121 Conley
cMC
Vaughan
cM cM cM cNMC
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Conlin Edward Conlin Terrence Michael
Date 17-May
Born 1967
Date
Conlon Bartholemew Conlon Mary Conlon Susan Connell Edward Connelley Agnes B. Connelley Katherine Connelley Mary Connelley Peter (10 mos) Connelly Baby Connelly Bridget Connelly Edward Connelly Edward Connelly Ellen Connelly Ellen Connelly Ellen A. (Burke)
26-May 25-Apr 14-May 24-Aug 8-Sep 23-Feb 9-Jun 4-Jul 20-May 4-Oct 18-Nov 20-Nov 2-Nov 1-Feb 5-May
Connelly James Edward (3 mos) Connelly John Connelly Margaret Connelly Margaret Connelly Mary Connelly Mary Connelly Mary Connelly Mary B. Connelly Michael Connelly Michael Connelly Nellie Connelly Patrick Connelly Patrick Connelly Peter Connelly Thomas Connely Elizabeth Conner Joseph (4 mos) Conner Mary Conners John Connor Alice (11 mos) Connor Alice (Chippendale) Connor Anna Connor Celina Connor Daniel Connor Daniel H.
29-Sep
1874
Died
23-Sep 1888 8-Jun 1986 1925 1883 1927 1887 1967 1960 1888 1891 1888 1906 1931 1879 1893 1881 1948
Buried 23-Sep 11-Jun
Date Age 1888 1986
Location
2 Lstn 19 Baileys Island, Me
Remarks
Sec Lot
Funeral Dir.
Ref
Arb
Vaughan 31 Fahey
M cNdMC
75
D D D
97 97 97
4 90 81 31
E E
c c c M MC MC M M M cM cM c cM c NM
26-Aug 11-Sep 26-Feb 10-Jun 5-Jul 20-May 6-Oct 21-Nov
1887 1967 1960 1888 1891 1888 1906 1931
Waterville, Me Maple St., Lstn 57 Maple St., Lstn Lstn Lstn Lstn 60 Lstn 78 229 Blake St., Lstn 5 13 Lstn 25 91 50 Maple St., Lstn
4-Nov
1893
8-May
1948
14-Jun 1892
16-Jun
1892
12-Mar 9-Dec 18-Jul 24-Mar 15-May 8-Aug 22-Jun 18-Dec 26-Dec 14-Dec 18-Jun 1-Apr 7-May 25-Sep 29-Dec 28-Jul 30-Mar 16-Jul 6-Jul 11-Nov
1901 1887 1902 1893 1907 1920 1892 1894 1913 1956 1900 1903 1893 1894 1885 1886 1890 1901 1868 1925
14-Mar 11-Dec 20-Jul 26-Mar 17-May 10-Aug 23-Jun 20-Dec 28-Dec
1901 1887 1902 1893 1907 1920 1892 1894 1913
50 22 42 2 71 52 4 34 67
20-Jun 3-Apr 9-May 27-Sep 29-Dec 29-Jul 1-Apr 18-Jul
1900 1903 1893 1894 1885 1886 1890 1901
34 Lstn 47 Lewiston. Me 34 Lstn Lstn 70 Lstn Lstn 4 Lstn 70 Lstn
14-Nov
1925
80 10 Winter St., Aub.
22-Jan 25-Mar 23-Nov 6-Mar
1869 1956 1907 1927
28-Mar 25-Nov 10-Mar
1956 1907 1927
27 81 193 Third St., Lstn 50 Lstn 69 Dedham, Ma
son of William J. & Claire A. Marin
child of Timothy Connelly wife of Edward Connelly husb. of Bridget Connelly
wife of T. Connelly wife of Michael Connelley/dau. of Edmund & Mary Real
C C C C D E
Lstn
Vaughan 36 Conley 36 Conley Vaughan Vaughan Vaughan 45 Vaughan 45 Conley 45 45 Vaughan 3 36 Conley & Fahey Goff
Lstn Webster Lstn Lstn Lstn 194 Middle St., Lstn Lstn Lstn Knox St., Lstn
Page 57
D C E D
dau. of Peter & Anna Connor wife of Dominick Connor
B E B E D
M
Vaughan Vaughan Vaughan Vaughan McDonough 103 Conley McDonough 45 McDonough 36 Vaughan 103 Vaughan McDonough McDonough McDonough Vaughan Vaughan Vaughan McDonough 12 130 Vaughan
M M M M M M M cM M c M M M M M M M M c cM
12 130 Conley & Fahey Vaughan 54 Conley
c cM M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Date
Died
1902
19-Jul 10-Dec 12-Jul 13-Jun 6-Apr
1873 1899 1893 1954 1984
13-Dec 13-Jul 16-Jun 26-Apr
1899 1893 1954 1984
23-Sep
1895
10-Oct 1948 2-Oct 1947
13-Oct 6-Oct
1948 1947
23 55 Lstn Lstn 68 Bangor, Me 82 82 North St., Stoneham, Ma 60 Boston, Ma 52 130 Hampshire St., Aub.
20-Jun
1869 1927
3-Apr 1956 15-Jul 1919 6-Feb 1998
6-Apr 18-Jul 9-May
1956 1919 1998
88 180 East Ave., Lstn 50 161 Bartlett St., Lstn 70 82 Pierce St., Lstn
Connor John W.
31-Jul
1899
8-Oct 1984
11-Oct
1984
Connor Leo F.
28-Jul
1902
10-Jan 1978
21-Apr
1978
1878 1873 1872
30-Jun 29-Nov 3-Mar 5-Feb
1964 1906 1958 1901
4-Jul 2-Dec 5-Mar 8-Feb
1964 1906 1958 1901
85 82 North St., Stoneham, Ma 75 101 Ashmont St., Ptld., Me 86 Marcotte Home, Lstn 67 Ptld., Me 85 Boston, Ma 24 Lstn
1885 1886 1868 1951
15-Dec
1886
70 Lstn 61 Lstn
1872
14-Jul 13-Dec 18-Jun 7-Feb
9-Feb
1951
78 86 Horton St., Lstn
1874
18-Aug 15-Aug 25-Jan 30-Oct 5-Nov 30-Dec 1-May
1980 1934 1909 1908 1904 1955 1940
22-Aug 17-Aug 27-Jan 1-Nov 5-Nov 2-Jan 3-May
1980 1934 1909 1908 1904 1956 1940
82 Cambridge, Ma 70 124 East Ave., Lstn Ptld., Me Aub. 78 Lstn 82 Blake St., Lstn 60 Lisbon
17-Apr 20-Nov 14-Nov
1939 1973 1899
89 220 Park St., Lstn 76 New York 24 Lstn
13-Aug 12-Apr
1996 1896
89 Allen St., Bath, Me 28 Lstn
10-Jun
Connor Dennis Connor Dominick Connor Ellen (8 mos) Connor Eva Connor Eva A.
17-Dec
Connor Frank Connor Harry D. Connor Isabelle Connor John Connor John E. "Jack"
Connor Lillian (Nagle) Connor Mary Connor Mary (Harrison) Connor Mary Ann Connor Maurie Connor Michael Connor Peter Connor Richard
6-Feb
16-Nov
Born
Connor William Connor William H. Connors Baby Connors Baby (5 days) Connors Catherine Connors Catherine F. Connors Elizabeth (Mahaney) Connors Ellen Connors Flora A. Connors Gertrude Connors Honora Connors J. Vincent Connors James Connors James Vincent
14-Apr
1907
15-Apr 1939 16-Nov 1973 12-Nov 1899 1878 8-Aug 1996 10-Apr 1896 8-Aug 1996
Connors Johanna Connors John
12-Sep
1866
8-Jun 1905 7-Feb 1957
15-Jul
1850
1843
Buried
Date Age
Location
Remarks
Sec Lot
husb. of Mary Connor husb. of Alice Chippendale
D E
wife of John W. Connor
M Ara
M husb. of Margaret Gahagan/son of M William & Isabel Ireland M husb. of Lillian Nagle G husb. of ..../son of John W. & Mary G D. Bream husb. of Eva A. Connor Ara husb. of Florence M. Doyle/son of William & Isabelle Ireland wife of John Connor wife of Richard Connor dau. of Dominick & Alice Chippendale husb. of Margaret Connor husb. of Anna Connor husb. of Mary Harrison/son of William & Mary Scanlon
child of M. W. Connors child of Richard Connors
wife of Richard Connors/dau. of Dennis & Julia Singleton
M G A A E
23 Conley & Fahey 23 Conley & Fahey
M NM
23 Conley & Fahey 19 Vaughan 19 Fahey Forrest
M cM NMC
130 Finnegan 43 Conroy & Tulley 19 23 23 130
Conley Vaughan Conley & Fahey McDonough
cSMC cNSMC cM cM cM cM
Vaughan 54 Vaughan 12 23
M cM c cNM
M M C C
23 23 63 63
MC M M M M M cNM
D C D C D L
Watson Conley Vaughan McDonough McDonough 79 Teague & Jenkins 63 Conley & Fahey
8 Vaughan 192 Fahey Vaughan 8 145 Desmond McDonough 145
73 Lstn
McDonough Arsg Page 58
Ref c cM M M cSMC
D B A
husb. of Marie Theresa Brunelle or L Burnelle/son of Michael R. & Margaret Anne Hogan 1905
Funeral Dir.
59 130 McDonough Vaughan 23 Crowe 130 Finnegan
292
NM MC M c M M cdN
M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Connors John Connors John Connors John Connors Julia (Murray) Connors Kate Connors Margaret (Hanlon) Connors Margaret Anne (Hogan) Connors Margaret M. Connors Marie Theresa (Brunelle) Connors Mary Connors Mary F. Connors Michael J. Connors Michael R. Connors Patrick W. Connors Richard S. Connors Timothy Connors William Connors William Connors William E. Conroy Edward Wallace Conroy Michael Constantine John F. Constantine Mary Ann Conway Bertram M. Conway Bridget (Glennon) Conway Cecile B. (Beaulieu) Conway Charles P. Conway Eddie Conway Edward J. Conway Edward M. Conway George A.
Conway James Conway John J. Conway John Joseph (11 mos) Conway Maggie Conway Mary Conway Mary Conway Mary F.
Date
Died
8-Jun 12-Jul 21-Jul 2-Apr 12-Feb 4-Jun
1899 1900 1929 1925 1925 1912
Buried
Date Age
23-Jul 6-Apr 15-Feb 8-Jun
1929 1925 1925 1912
56 65 70 58 72 76
Location
husb. of Margaret Hanlon Lstn 16 Howe St., Lstn 110 Spring St., Lstn New London
1873
3-Aug 1952
5-Aug
1952
79 43 Burbank St., Lstn
30-Jul
1876 1912
15-Sep 1959 19-Nov 1966
17-Sep 21-Nov
1959 1966
82 220 Park St., Lstn 43 Burbank St., Lstn
1863 1865
7-Feb 18-Nov 6-Apr 13-Dec 6-Jan 21-Jan 13-Dec
1930 1920 1982 1960 1962 1958 1910 1897 27-Feb 1937
10-Feb 20-Nov 22-Apr 16-Dec 9-Jan 22-May 16-Dec
1930 1920 1982 1960 1962 1958 1910
61 55 89 81 73 95 76
2-Mar
1937
1-Oct 8-Dec 9-Mar 9-Oct 19-Nov 12-Jul 1-Aug 25-Oct
1924 1896 1908 1902 1924 1910 1895 1974
3-Oct 9-Dec 11-Mar
1924 1896 1908
21-Nov 14-Jul 2-Aug 28-Oct
1924 1910 1895 1974
77 Forest Hills, Long Island, NY 40 248 Blake St., Lstn Lstn 18 Boston, Ma 38 64 41 Lincoln St., Lstn 27 Pierce St., Lstn 28 Lstn 70 163 South Ave., Lstn
26-Aug 22-Apr 27-Dec 9-Dec 8-Feb
1913 1891 1888 1946 1986
28-Aug 23-Apr 29-Dec 13-Dec 16-Apr
1913 1891 1888 1946 1986
57 23 48 64 84
18-Aug 1896 14-Jun 1905 16-Jul 1907
20-Aug 16-Jun 16-Jul
1896 1905 1907
35 Lstn 32 Lstn Lstn
13-Oct 25-Sep 22-Sep 18-Feb
15-Oct 26-Sep 25-Sep 20-Feb
1890 1891 1918 1922
22 Lstn Lstn 73 128 Blake St., Lstn 68 274 Main St., Lstn
2-Feb 8-Mar 15-May
5-Apr
1879 1888 1862 1834 1874 1860
22-Apr
1888
8-Apr
1868 1904 1856
7-Feb
1841 1882 1902
1874
1845
1890 1891 1918 1922
Sec Lot
Funeral Dir. Vaughan
3-May
May
Remarks
Lstn
Hartford, Ct Park St., Lstn Smithtown, NY 43 Burbank St., Lstn New York, NY Lisbon, Me Park St., Lstn
Sabbatus Lstn Lstn Washington, DC 176 Harvard St., Aub.
wife of John Connors
C Sg A C C
wife of Michael R. Connors/dau. of L John & Ellen Hogan D wife of James Vincent Connors L
husb. of Margaret Anne Hogan
d. in Forest Hills, Long, Island, N. Y.
C D C L C Arsg D D C C
husb. of Mary Ann Constantine wife of John F. Constantine
wife of George A. Conway
husb. of Mary Conway husb. of Cecile B. Beaulieu/son of Richard B. & Katherine E. Moolic
Page 59
Conley 46 Vaughan 35 Vaughan 63 Vaughan 145
cNM
8 Fahey 145 Fahey
cM cMC
61 8 192 145 63 288 8 8 61
cM cM MC cMC cMC cM cM c cNM
Conley Conley Fahey Fahey Fahey Crossman Vaughan Conley
6 Conley Vaughan
B B E I O
72 72 25 1 35
E
62 Gilbert McDonough 1 Vaughan 1 Conley 35 Fahey
I I O
I
wife of Edward J. Conway
63
I E
Ref M c M cM M cM
Conley Vaughan McDonough Conley
Vaughan 1 McDonough Vaughan Vaughan Vaughan 1 Conley 62 Vaughan
cM M M c cM M M cMC cM M cM cM cNMC
M M M M M cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Conway Mary Jane Conway Michael Conway Richard Conway Thomas Conway Thomas J. Conway William F. Conwell John Conwell Margaret A. Conwell Mary Conwell Thomas E.
15-Sep
Conwell William J. Cook Alice H. (Kirwin)
22-Mar
Born
Date
Died
1888
17-Mar 13-Mar 22-Mar 4-Jun 7-Mar 1-May 20-Dec 9-Nov 3-Apr 13-Oct
1907 1892 1907 1923 1914 1924 1936 1901 1930 1942
19-Mar 14-Mar 23-Mar 8-Jun 10-Mar 3-May 21-Dec 11-Nov 5-Apr 16-Oct
1907 1892 1907 1923 1914 1924 1936 1901 1930 1942
19 Prince Edward Island 22 Lstn Prince Edward Island 71 East Braintree, Ma 38 Hospital 58 130 Blake St., Lstn 55 Lincoln St., Lstn 17 Lstn 73 244 Lincoln St., Lstn 54 Lincoln Circle, Lstn
1862
28-Mar 1926 20-Jul 1945
31-Mar 23-Jul
1926 1945
72 244 Lincoln St., Lstn 83 61 Winter St., Lstn
1-Mar 1984
21-Apr
1984
4-Oct 1931 29-Mar 1913 7-Aug 1954
5-Oct 31-Mar 10-Aug
1931 1913 1954
91 3444 Delmonte Dr., Anehein, Ca 61 Winter St., Lstn 50 15 Canal St., Lstn 81 129 Campus Ave., Lstn
1-Mar 1922 3-May 1902 1899 31-Dec 1985
3-Mar 3-May
1922 1902
50 254 Lincoln St., Lstn Lstn
19-Apr
1986
30-May 25-May 20-Jun 1-Nov
1876 1866
Cook Annie Cook Baby (1 day) Cook Edward P. Cook Elizabeth V. (Bennett) Cook Jane F. 11-May Cook John (1 hr) Cook John H. Cook Louise D. (Tackaberry) 13-Nov Cook Margaret Cook Margaret A. Cook Margaret T. Cook Mary Cook Michael Cook Michael Cook Michael M. Cook Peter J. Cook Sarah Cook Shawn Vincent Cook Thomas Cook Thomas Cook Thomas M. Cook Thomas M. Cook William J. Coolican Bridget H. (Quinn) or A 69 Coolican John J.
1869 1859 1900 1837 1855
1809
30-Apr
1864 1825 1967 1822
3-Apr 4-Dec
1868 1896
28-May 23-May 18-Jun 30-Oct
Buried
Date Age
Location
Remarks
son of William & Mary Biggins/Me. Pvt. 127th Inf. 32nd Div.
wife of Michael J. Cook/dau. of Michael & Anne Condon
Sec Lot
Funeral Dir. Vaughan McDonough Vaughan Conley Conley & Gilbert Conley Conley McDonough Conley Conley & Fahey
E I I E
25 1 1 165
E E
165 165
E D
165 Conley 197 Conley
O
97 Albert & Burpee
Ref M M M M cM cM M M M cNM
M NM MC
child of William Cook husb. of Margaret Cook wife of Michael Cook/dau. of Thomas & Ann Bennett wife of Thomas M. Cook
Br C H
Conley 132 Vaughan 98 Conley
M cM NM
G
85 West Hartford, Ct
wife of William J. Cook
B L
112 Vaughan McDonough 174 165 Fahey
cM M c cMC
1891 1937 1913 1904
52 83 40 35
wife of Thomas Cook
98 McDonough 174 Conley 132 Vaughan McDonough 174 197 Conley 98 Conley 174 Conley 174 14 Plummer & Merrill
cM cM cM M c M M cM c cNMC
98 McDonough McDonough 97 Fahey 112 Vaughan 165 Conley & Fahey 67 Vaughan
cM M cMC cM cM cM
1891 1937 1913 1904 1883 15-Aug 1937 6-Apr 1921 1923 1903 4-Feb 1992
Lstn 40 Summer St., Lstn Pine & Canal Sts., Lstn Lstn
17-Aug 8-Apr 7-Aug
1937 1921 1923
77 61 Winter St., Lstn 63 Franklin Terrace 58 New York
22-May
1992
22-Apr 31-Oct 8-Jun 16-Oct 12-Apr 24-Jul
1891 1898 1981 1925 1957 1912
23-Apr 1-Nov 11-Jun 19-Oct 15-Apr 27-Jul
1891 1898 1981 1925 1957 1912
24 1707 Sixth St., NW, Washington, DC 60 Lstn Lstn 84 111 1/2 Wood St., Lstn 57 Lincoln St., Lstn 60 Winter St., Lstn 56 Pawtucket, RI
4-Nov 1922
7-Nov
1922
70 Pawtucket, RI
wife of Edward Cook husb. of Sarah Cook
Page 60
H B C
wife of Michael Cook son of John & Ann Giberti
B D H B B Arb
husb. of Margaret Cook
H
husb. of Annie P. Cook husb. of Jane F. Cook husb. of Louise D. Tackaberry wife of John J. Coolican
O G L E
husb. of Bridget H. Quinn
E
son of Thomas & Margaret Cook
67 Vaughan
cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Coolican Margeret T.
Date
Died
Buried
Date Age
18-May
1932
53 89 Hackett St., Lstn 65 355 Turner St., Aub.
Coombs Maud M. (Carl)
19-Apr
1873
18-Apr 1938
21-Apr
1938
Coombs Winnifred Elaine (Haynes) Cooper Christopher J. Cooper Edward W. Cooper Frank S.
27-Apr
1903
24-Apr 1980
26-Apr
1980
1965 1885 1919
9-Aug 1966 6-Feb 1922 18-Aug 1971
10-Aug
1966
1-May 8-Jun
21-Aug
1971
Cooper Stella (Korytko)
24-Oct
1922
1-Apr 1983
4-Apr
1983
Cooper Teresa G. (Orlandini) Corbett Ann Corbett Henry Corbett Mary Corbette Catherine Corbin Charles W. Corbin Mary H. Corcoran Anthony L. Corcoran Bridget (Moran) Corcoran James Corcoran James H. Corcoran James P. Corcoran Julia or Corcorahan Corcoran Mary Corcoran Sarah Corcoran Timothy Corden George Corden Johanna or Joanna Corden John Corden Mary (Woods) Corden Robert
11-Nov
1887
29-Nov 1947
2-Dec
1947
4-Dec 31-Dec 4-Mar 26-Aug 20-Jun 9-Apr 24-Oct 2-Jul 9-Sep 15-Apr 4-Jul 5-May
1890 1894 1898 1897 1975 1988 1915 1938 1888 1896 1921 1886
Corden Thomas J. Corden Thomas W. Corl Ellen G. Cormer Bridget Agnes Cormier Anthony A. Cormier Catherine Cormier Florence L. Cormier George W.
17-Jul
1900 1924 1863 1811 1858 1856 1819 1849
1-Jul
1-Dec 29-Dec 3-Mar 24-Aug 17-Jun 2-Feb 22-Oct 28-Jun 7-Sep 14-Apr 1-Jul 4-May
1890 1894 1898 1897 1975 1988 1915 1938 1888 1896 1921 1886
wife of Irvin M. Coombs/dau. of John & Mary Lannigan 76 19 Shattuck St., Littleton, wife of Milford L. Coombs/D of Ma George W. & Mary McGann 1 Old Greene Rd., Lstn son of Christina Petersen Cooper husb. of Teresa G. Orlandini 52 405 Sabattus St., Lstn husb. of Stella Korytko/Me. Sgt. AT Co. 39th Inf. Ret. WWll 60 Old Orchard Beach, Me wife of Frank S. Cooper/dau. of Thomas & Nellie Kida 60 405 Sabattus St., Lstn wife of Edward W. Cooper/dau. of Antonio & Ellen Hennessey 65 Lstn wife of Henry Corbett 85 Lstn husb. of Ann Corbett Lstn Lstn 74 25 James St., Aub. 63 104 Pierce St., Lstn 13 28 Bartlett St., Lstn 74 Hartford, Ct wife of James P. Corcoran 77 Lstn husb. of Mary Corcoran 2 Lstn 61 36 College St., Lstn husb. of Bridget Moran 31 Lstn
128 Fahey 75 228 Fahey
cdMC c cMC
N
228 Fahey
cNMC
M
75 Conley & Fahey
K K
Vaughan Vaughan Vaughan Vaughan Pinette Pinette Vaughan Conley Vaughan Vaughan Vaughan Vaughan
103 103 103 122 122 122 122 122
husb. of Mary Woods
D D
husb. of Sarah J. Acheson
N Sg N
122 Conley 122 McDonough Vaughan Vaughan 306 Pinette 126 Pinette 23 Pinette
1918 1887
26-Jan
1950
wife of Thomas J. Corden 77 Hill Block, Canal St., Lstn son of Thomas J. & Mary Woods
1901
4-Mar 20-Feb 2-Jul 16-Mar 30-Jan 24-Sep 29-Jun
1914 1911 1905 1903 1983 1993 1989
6-Mar 21-Feb 4-Jul 18-Mar 23-Apr 27-Sep 3-Jul
1914 1911 1905 1903 1983 1993 1989
75 43 27 25 82 86 88
1888
12-Nov 1940
15-Nov
1940
50 39 Spring St., Lstn
dau. of Theophile & Josephine Bourque husb. of Ellen M. Gahagan/son of Theophile & Josephine Burke
cNM
N M N
H H H D D D D D
wife of James Corcoran
Ref cNM
4 Badger Funeral Home cNMC
103 103
5-Mar 23-Aug
Page 61
F
111 Conley & Fahey
H H
63 65 New Haven, Ct 63 40 Boston, Ma 19 Lstn
1900
A
Funeral Dir.
67 Conley
40 40 103 103 103
1916
Sisters Hospital Augusta Hospital Lstn Lstn 35 Spring St., Lstn 10 Oak Park, Lstn 39 Spring St., Lstn
Sec Lot E
O O H H H
26-Aug
1835 1872
16-Aug 23-Aug 29-Jul 2-Mar 21-Aug
Remarks dau. of John J. & Bridget H. Quinn
1882 1916 1874 1918 1887 1878 1905 23-Jan 1950
1825
20-Jan
Location
15-May 1932
G
Vaughan Conley Vaughan
Conley & Fahey
27 Pinette
cNM cM M M M cdMC cSMC M cNM cM M cM cM c cM c M cM c c cNM cM cM M M cdMC MC cNMC cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cormier Helen or Ellen M. (Gahagan) Cormier Margaret Cormier Sarah J. (Acheson) Cormier Victoria M. Cormley Patrick H. Corrigan Ellen Corrigan John Corrigan Timothy Corriveau Adrien & Daniel (Twin Babies) Cosgrove Annie Cosgrove Arthur Bernard Cosgrove Baby Cosgrove Baby (Infant) Cosgrove Baby Boy (1 hr) Cosgrove Bernard Cosgrove Bernard Cosgrove Catherine (Harrington) Cosgrove Charles Leo Cosgrove Christine M. Cosgrove Edward Francis (10 mos) Cosgrove Elizabeth A. (Marr) Cosgrove Frederick C.
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
1893
16-May 1923
19-May
1923
30 130 Horton St., Lstn
wife of George W. Cormier
G
27 Vaughan
10-Sep
1897
7-Oct 1901 28-May 1991
9-Oct 30-May
1901 1991
31 Canada 93 35 Spring St., Lstn
wife of Anthony A. Cormier
N
Vaughan 306 Pinette
M cSdMC
27-Mar 25-Dec
1886 1833
N B J J F N
23 80 2 2 92 218
cSMC c cM M M MC
15-Mar 7-Nov 22-Dec 10-Feb 27-Mar 10-Feb
1968 1878 1913 1923 1950 1982
20-Apr
1968
81 35 Spring St., Lstn
24-Dec 12-Feb 29-Mar 28-Apr
1913 1923 1950 1982
65 Lisbon, Me 75 Augusta, Me 77 313 Main St., Aub. 20 Summer St., Lstn
1901 1954 1908 1908 1961 1890 1917 1963
29-Mar 17-Aug 14-Feb 12-Nov 9-Aug 5-Apr 3-Feb 3-Jun
1901 1954 1908 1908 1961 1890 1917 1963
67 Lstn 65 Rose Hill
70 120 Holland St., Lstn 73 19 Lowell St., Lstn
5-Aug
1890
27-Mar 14-Aug 11-Feb 11-Nov 8-Aug 4-Apr 1-Feb 31-May
29-Apr 13-May
1896 1914
16-May 1966 18-Jul 1987
19-May 24-Jul
1966 1987
8-Oct 1890
15-Oct
1890
29-Sep
1888
Lstn Freedom, Me 1 Lstn 92 Lynn, Ma 72 Sand Hill Rd., Lstn
husb. of Catherine Harrington child of Francis Cosgrove child of James S. Cosgrove
wife of Arthur Bernard Cosgrove husb. of Sadie A. Manning dau. of John P. & Theresa M. Matthews
Pinette Vaughan Vaughan Conley & Fahey Fahey
B G
Vaughan 11 Conley Vaughan 228 Conley 23 Fahey
M cM M M MC M M cM
N G
11 Conley 111 Fahey
cMC cNMC
G Br N
Lstn
McDonough 23 Conley & Fahey
cM
Collins
M
25-Nov
1896
27-Mar 1982
28-Apr
1982
85 159 Laurel Gardens, Saugus, Ma
wife of Frederick C. Cosgrove/dau. E of Richard J. & Elizabeth Nolan
63 Bisbee & Ciccarello
cNMC
8-Jul
1897
3-Feb 1959
6-Feb
1959
husb. of Elizabeth A. Marr
E
63 Goodrich
cM
1892 1922 1995 1963 1893 1931
23-Feb 18-Feb 6-Apr 7-Dec 13-Jan 1-Jun
1892 1922 1995 1963 1893 1931
61 733 Broadway, Saugus, Ma 19 Lstn 38 19 Lowell St., Lstn 26 50 Allen Ave., Lstn 81 19 Lowell St., Lstn 6 Lstn 77 18 Lowell St., Lstn
husb. of Theresa M. Matthews
G Arb G
wife of Michael Cosgrove
G
Cosgrove James Cosgrove James Francis Cosgrove James L. or R. Cosgrove John P. or F. Cosgrove Mary Cosgrove Mary Margaret A.
14-Feb 1-Jan 11-Dec
1884 1969 1882
24-Sep
1852
21-Feb 16-Feb 17-Mar 4-Dec 12-Jan 30-May
Cosgrove Michael
15-Jan
1855
31-May 1940
1-Jun
1940
85 19 Lowell St., Lstn
Cosgrove Michael J. or V.
10-Jun
1929
21-May 1988
23-May
1988
58 50 Allen Ave., Lstn
Cosgrove Sadie A. (Manning)
17-Oct
1897
30-Mar 1991
3-Apr
1991
93 120 Holland St., Lewiston wife of Charles Leo Cosgrove/dau. N Me of Martin & Ann Nea
Page 62
husb. of Mary A. Cosgrove/son of G Patrick & Nora Fahey husb. of Cathleen Fay Dutile/son of Arb Arthur B. & Katherine Harrington
McDonough 111 Conley 49 Fahey Forrest 111 Fahey McDonough 111 Conley
M cM cNMC cMC M cM
111 Conley & Fahey
cNM
49 Fahey Forrest
cNMC
11 Albert & Burpee
cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Cosgrove Theresa M. (Matthews) Cosgrove William J. (10 hrs)
10-May
Costello Dennis Costello Gertrude B. (Burke)
7-Jun
Born 1884
1892
Costello John Costello Margaret Costello Mary E. (McCarthy)
Date
Died
Buried
Date Age
Location
2-Mar 1962
5-Mar
1962
77 19 Lowell St., Lstn
25-Jun 1959
28-Jun
1959
31-Jul 1927 20-Apr 1986
2-Aug 22-Apr
1927 1986
1-May 1928 24-Aug 1895 9-Sep 1942
3-May 26-Aug 11-Sep
1928 100 30 Sylvan Ave., Lstn 1895 46 Lstn 1942 60 28 Sylvan Ave., Lstn
Freedom, Me 59 Warren, Me 93 68 Pleasant St., Aub.
Costello Maurice Costello Michael B.
25-Aug
1875
24-Dec 1912 5-Jan 1936
27-Dec 7-Jan
1912 1936
39 Rockland, Me 60 30 Sylvan Ave., Lstn
Costello Thomas F. Costelloe John J.
9-Apr
1876
27-Jun 1920 12-Aug 1948
29-Jun 17-Aug
1920 1948
55 24 Sylvan Ave., Lstn 72 28 Sylvan Ave., Lstn
Cote Christine P.
17-Jul
1910
10-Jul 1961
13-Jul
1961
Cote Eileen S. (McRae)
6-Jan
1958
9-Dec 1988
11-May
1989
50 21 Androscoggin Ave., Lstn 30 227 East Ave., Lstn
Cote Heather Marie (1 day)
22-Apr
1983
23-Apr 1983
26-Apr
1983
Cote Joseph Harry Cote Lionel L.
29-Apr 15-Jul
1896 1907
24-Sep 1967 23-Jun 1982
27-Sep 26-Jun
1967 1982
71 3 Sabattus St., Lstn 74 21 Androscoggin Ave., Lstn
Cote Ralph P.
18-Aug
1906
5-Jul 1988
7-Jul
1988
81 29 Lemont Ave., Lstn
Cotter Johanna
1791
1867
Coughlan Daniel Coughlan Daniel Coughlan Ellen Coughlan Hannah Coughlan James Coughlan Jeremiah Coughlan Jeremiah
20-Jul 27-Oct 22-Jun 26-Feb 16-Sep May 1893 29-Apr
1860 1872 1870 1862 1861 1860 1984
Coughlan John Coughlan Margaret
8-May
78 Warren Ave., Lstn
43 41
2-May
1984
Remarks wife of John P. Cosgrove
90 85 Horton St., Lstn
22-Oct 1863 28-Feb 1862
N
wife of Joseph Costello/dau. of Thomas & Mary Anne Burke
B N B
wife of Michael B. Costello/dau. of Charles & Mary Leader husb. of Mary E. McCarthy/son of John & Margaret McGrath
wife of Dana J. Cote/dau. of John L. & Edith McRae dau. of Dana Joseph & Eileen Sheila McRae Me. Pvt. MRS Unit 305 WW1 husb. of Christine P. Poulin & Georgette Dumais/son of Alberic & Emma Royer husb. of Paquerette M. Nadeau/son of Philip & Annie McGrand mother of Ellen C. Spillane/b. in Bantry, Ireland son of Daniel & Ellen Coughlan husb. of Ellen Coughlan wife of Daniel Coughlan dau. of Daniel & Ellen Coughlan son of Daniel & Ellen Coughlan son of Daniel & Ellen Coughlan husb. of Margaret Donovan Bailey/son of Michael & Mary Barry
Funeral Dir.
111 Fahey 11 Brazier 84 Vaughan 243 Albert & Burpee
Ref cdMC M M cNSMC
M
84 Vaughan Vaughan 6 Conley
M M cNM
B M
84 Vaughan 6 Conley
M cNM
84 Vaughan 84 Conley & Fahey
M cNM
B son of John & Margaret B McGrath/Me. Pvt. 1st Bn. Me. Hvy. Arty wife of Lionel L. Cote N
son of Daniel & Ellen Coughlan dau. of Daniel & Ellen Coughlan
Page 63
Sec Lot G
O
156 Pinette
cMC
72a Fahey Forrest
cNMC
Br
Fahey
cNMC
N N
177 Fahey 156 Albert & Burpee
cMC cNMC
O
125 Fahey Forrest
cNMC
B
271
c
D D D D D D F
84 84 84 84 84 84 139 Fahey
c c c c c c cNMC
D D
84 84
c c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Coughlan Margaret E. (Donovan)
Date 22-Oct
Coughlan Rose Ann Coughlin Ann Coughlin Baby (1 day) Coughlin Beatrice Coughlin Catherine Coughlin Daniel Coughlin Denis or Doris Coughlin Dennis Coughlin Elizabeth Coughlin Fred L. Coughlin Hannah Coughlin Jeremiah J. Coughlin Johanna Coughlin Johanna (Minnehan) Coughlin John E. Coughlin John J.
Coughlin John S. Coughlin Joseph Coughlin Lenora M. (Pheney) Coughlin Louise M. Coughlin Mary Coughlin Mary (8 mos) Coughlin Mary (8 wks) Coughlin Mary Ann Coughlin Mary E. (9 mos) Coughlin Mary Elizabeth Coughlin Maude C. (Price) Coughlin Micheal C. Coughlin Mildred (8 wks) Coughlin Mildred E. (10 mos) Coughlin Raymond (3 mos)
Born 1897
Date
Died
12-Mar 1985
Date Age
Location
6-Apr
1985
87 85 Horton St., Lstn
9-Jul 5-Oct 6-Mar 27-Oct 1-Jul 3-Sep 8-Jun
1938 1913 1925 1926 1901 1938 1889
83 Fifth St., Aub. 193 Main St., Aub. 11 38 Water St., Lstn 70 76 Walnut St., Lstn 34 Lstn 71 46 Garcelon St., Lstn 75 Lstn
1815
19-Oct 7-Jul 4-Oct 3-Mar 24-Oct 29-Jun 1-Sep 6-Jun
2-Oct
1852 1885
18-Aug 1894 3-Jun 1929
20-Aug
1894
43 Lstn 43 Ptld., Or
10-Apr
1877
23-Dec 1890 3-Nov 1953
25-Dec 5-Nov
1890 1953
57 Lstn 76 237 Oak St., Lstn
1890
19-Aug 1937 9-Aug 1962
23-Aug 11-Aug
1937 1962
90 791 Lisbon St., Lstn 72 151 Sixth St., Aub.
1889
25-May 1925 26-Aug 1953
27-May 29-Aug
1925 1953
64 170 Horton St., Lstn 68 151 Sixth St., Aub.
1888
2-May 1968 29-Apr 1887 5-Dec 1973
5-Jun 2-May 7-Dec
1968 1887 1973
75 Lisbon St., Lstn 19 Fall River 85 150 Pine St., Lstn
1926 1885 1886 1910 1891 1887
14-Jul 4-Jul 6-Dec 8-Jul 7-Aug 22-Aug
1926 1885 1886 1910 1891 1887
1826 1883
28-May 1895 19-Apr 1951
30-May 21-Apr
1854
31-Aug 1937 12-Jul 1910 15-Oct 1918 26-Dec 1908
1913
27-Jul
20-Oct
1857
10-Sep
10-Jul 3-Jul 5-Dec 7-Jul 6-Aug 21-Aug
1866 1938 1913 1925 1926 1901 1938 1889
Buried
Remarks wife of Ernest Bailey & Jeremiah Coughlan/dau. of Daniel & Margaret McCarty dau. of Daniel & Ellen Coughlan child of Neal Coughlin
Sec Lot
wife of John J. Coughlin
cNMC
D F Br C C
84 48 Conley & Fahey Conley 106 Conley 102 Conley Vaughan 10 Conley & Fahey 10 Vaughan
c M M cM M M M cM
129 Vaughan 106 Conley
cM cM
A
Goff 4 Conley
M cNM
B F
258 Vaughan 48 Fahey
M cdMC
F husb. of Johanna Minnehan/son of F John & Ann McMullen/Me. Pfc. 101st TM Btry. 26th Div. WWl J wife of Jeremiah J. Coughlin
A
69 Lisbon Falls, Me 1 Lstn Lstn 58 Water St., Lstn 52 Lstn Lstn
wife of Michael C. Coughlin
F
dau. of T. F. & Elizabeth Coughlin
1895 1951
68 Lstn 83 Ellis St., Lstn
2-Sep 13-Jul 15-Oct
1937 1910 1918
85 106 Oak St., Lstn 58 Water St., Lstn 36 Water St., Lstn
wife of Dennis Coughlin wife of Thomas Coughlin/dau. of Thomas & Catherine McWilliams husb. of Louise M. Coughlin
27-Dec
1908
Lstn
Page 64
Ref
139 Fahey
J husb. of Mary Coughlin/U. S. Navy J Custer Post 7 wife of T. F. Coughlin H Wash. Pvt. 1st Cl. Chemical F Warfare Serv. husb. of Lenora M. Pheney/son of Michael C. & Mary Coughlin
Funeral Dir.
F
48 Vaughan 48 Conley & Fahey
M cNM
10 Conley Vaughan 4 Conley
MC M cSdMC
H
106 Crossman Vaughan Vaughan 102 Vaughan Vaughan 129 Vaughan
cM M M M M cM
J C
10 Vaughan 106 Conley & Fahey
cM cNM
F C C
106 Conley 102 Vaughan 102 Conley
cM M M
C
102 Vaughan
M
C
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Coughlin Thomas F.
11-Jan
1887
19-Jun 1968
22-Jun
1968
81 132 Lisbon St., Lstn
Coughlin Thomas F. Coughlin Thomas F.
25-Nov
1857 1914
18-Aug 1897 24-May 1996
20-Aug 28-May
1897 1996
40 Lstn 81 45 Ellis St., Lstn
Couillard Colombe F.
20-Sep
1902
20-Dec 1981
23-Apr
1982
79 338 East Ave., Lstn
4-Jul
1933
22-Apr 1979
26-Apr
1979
45 New Orleans, La
7-May
1935
19-Sep 1969
25-Aug
1903
16-Mar 1955
19-Mar
1955
51 338 East Ave., Lstn
31-May
1923
5-Sep 1970 13-Feb 1970 17-Apr 1993
7-Sep 18-Apr 19-Apr
1970 1970 1993
70 Prescott St., Lstn 72 Prescott St., Lstn 69 143 Mill St., Aub.
5-Feb
1896
5-Sep 1958
8-Sep
1958
62 Tampa St., Lstn
2-Jul
1922
5-Nov 1958
8-Nov
1958
2-Sep
1895
3-Feb 1979
26-Apr
23-Nov
1904
1-Aug 1998
Couillard Henri E. "Hank"
Couillard Paul A. Couillard Rosa J. (Grauwiler) Coulombe Mildred Coulombe Napoleon County Germaine A. (LeBlanc) County Magdalena L. (Walker) County Richard W.
County Timothy W.
Cournoyer Napoleon J. Rev.
Remarks Me. Sgt. Btry. F. 54th Arty. CAG WWl son of Dennis & Mary Coughlin husb. of Florence H. Jozwick or Jazwiak/son of Thomas & Maude C. Price/S. Sgt. U. S. Army WWll
Sec Lot C
Funeral Dir.
105 Fahey
Ref cMC
J P
10 Vaughan 16 Fahey Forrest
cNM cNM
husb. of Rosa J. Grauwiler/son of Elzear & Basiliee Latulippe son of Colombe F. & Rosa J. Grauwiler/SO3 U. S. Navy, Korea
F
15 Albert & Burpee
cNMC
F
15 Albert & Burpee
cNSMC
Elec. Tech1 U. S. Navy/buried at sea wife of Colombe F. Couillard
F
15
c
F
15 Albert
cM
wife of Richard W. County/dau. of Roy O. & Marie A. Custeau wife of Timothy W. County
Ara Ara Ara
111 Conley 111 Conley 56 Fortin
MC M cNMC
Ara
57 Conley & Fahey
cM
36 Tampa St., Lstn
husb. of Germaine A. LeBlanc/Me. Ara T. Sgt. 62nd RP Carr. WGAF WWll
56 Conley & Fahey
cM
1979
83 Exeter, NH
husb. of Magdalena L. Walker/son of William H. & Mary Spillane
57 Brewitt
cNMC
5-Aug
1998
93 DYouville Pavillion
son of Joseph & Marie EPL Cournoyer/Ordained May 26, 1934
13-Nov 23-Sep 12-May
1926 1890 1967
5 202 Middle St., Lstn 35 Lstn 40 190 Warren Ave., Lstn
Courteau Agnes Courtenay James Couture Emilien L.
30-May
1926
12-Nov 1926 20-Sep 1890 9-May 1967
Couture Eva M. (Binette)
25-Feb
1899
27-Aug 1977
30-Aug
1977
78 Ferry Rd., Lstn
Couture Paul N.
25-Feb
1886
16-Sep 1953
19-Sep
1953
67 368 College St., Lstn
Couture Wilfred J. Cox Baby Cox Baby Cox Bernard R.
24-Apr
1900
14-Apr
1967
6-Jun
Cox Geraldine E.
23-Jan
1923
17-Mar 7-Jun 25-Mar 4-Dec
1967 1930 1929 1986
26-Mar 6-Dec
1929 1986
66 Androscoggin Ave., Lstn 314 Lincoln St., Lstn 314 Lincoln St., Lstn 63 186 Bartlett St., Lstn
1933
21-Dec 1996
25-Apr
1997
63 6 Knox St., Lstn Page 65
Ara
103 Fortin Group
cNM
N
54 Poisson Vaughan 186 Fahey
M M cMC
M
137 Fortin
cNMC
M
137 Conley & Fahey
cNM
N Br Br N
70 Pinette Conley Vaughan 335 Fahey
cMC M M cNSMC
Ara
133 Fahey Forrest
cNMC
G Me. Cpl. 20th Trp. Carr. Sq. AAF WWll wife of Paul N. Couture/dau. of Narcisse & Susan Cassidy husb. of Eva Binette-Bennett/ son of Joseph & Regina Couture child of Herbert Cox child of Herbert Cox husb. of Ann M. Gagnon/son of Herbert T. & Mary E. Towle/Pfc U. S. Army WWll dau. of Herbert & Mary Towle
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cox Helen Cox Herbert T. Cox James H. Cox Mary E. (Towle) Cox Wanda G. Cox William Gerald
Date
Born
16-May 30-Mar
1896 1938
11-Jan
1897
29-Aug
1931
Coyne Baby Coyne Bridget E. Coyne John Coyne Michael A. Coyne Nellie Coyne Thomas Craig Anna Craig Bridget Craig James Crane Ann Crane Catherine
1862
Crane Catherine Crane Catherine T. Crane James (5 mos) Crane Margaret M. A. (McCarthy) Crane Margaret Mary (16 days) Crane Mary Ann
Date
Died
Buried
Date Age
26-Jun 3-Dec 28-Apr
1920 1958 1989
2 Lower Lincoln 62 Lincoln Circle, Lstn 50 312 Lisbon St., Lstn
29-Mar 1971 7-Feb 1995 22-Jul 1987
1-Apr 26-Apr 25-Jul
1971 1995 1987
74 Lemont Ave., Lstn 40 1 June Ave., Lstn 55 River Rd., Lstn
2-Sep 6-Sep 12-Oct 29-Aug 31-Mar 1-Jul 29-Jan 3-Jul 19-Apr 14-Aug 10-Jul
3-Sep 9-Sep 14-Oct 1-Sep 2-Apr
1913 1918 1912 1910 1923
31-Jan 5-Jul 22-Apr 16-Aug 13-Jul
1906 1934 1929 1887 1981
1913 1918 1912 1910 1923 1875 1906 1934 1929 1887 1981
1-Apr 1880 1900
27-Nov
9-Aug
1870
1869
Crane Michael Crane Patrick Crane Thomas Crane Thomas E.
Location
9-Jun 1920 30-Nov 1958 21-Feb 1989
60 51 48 59 21 42 70 65 65 80
56 Middle St., Lstn 37 Blake St., Lstn Boston 37 Blake St., Lstn 37 Blake St., Lstn
Remarks husb. of Mary E. Towle husb. of ..../son of Herbert & Mary Towle/AB USAF wife of Herbert T. Cox husb. of Edith L. Keene/son of Herbert T. & Mary E. Towle child of H. Coyne
son of J. & Cecily Coyne Lstn 32 Sylvan Ave., Lstn Augusta, Me Lstn 133 College St., Lstn
34
Sec Lot
Funeral Dir.
Ref
A Ara Ara
124 Vaughan 133 Conley & Fahey 133 Fahey Forrest
M cM cNMC
Ara N N
133 Fahey 336 Fahey Forrest 336 Fahey
cdMC MC cNMC
Sg B Ar B B B C C C
Conley 157 Vaughan Vaughan 157 Vaughan 157 Vaughan 157 92 Vaughan 92 Conley 119 Conley Vaughan R10- Teague & Finley 5 113 125
M M M M M c cM M M M MC
113 125 OConnell
c cNM
C H dau. of Michael J. & Margaret M. A. C McCarthy H wife of Michael J. Crane/dau. of C Edmund & Bridget Kennedy
c c
20-Sep 1880 8-May 1951
11-May
1951
5-Sep 1890
5-Sep
1890
23-Oct 1941
25-Oct
1941
72 115 Washington St., Aub.
H
113 Fortin
NM
16-Oct 1905 28-Feb 1895 9-Jan 1936
19-Oct 2-Mar 11-Jan
1905 1895 1936
39 Lawrence 79 Lstn 63 115 Washington St., Aub.
H H
113 Vaughan McDonough 113 Poisson
cM M M
10-Jul 1917
13-Jul
1917
72 115 Washington St., Aub. Corp. Co. 1st Me. Inf.
H
113 Vaughan
cM
1908 1916 1904 1914 1888 1950
21-Aug 13-Nov 23-Sep 21-Jan 6-Feb 23-Jan
1908 1916 1904 1914 1888 1950
46 62 50 56 68
E E
M
88 McDonough 88 Conley Vaughan 171 Vaughan Vaughan 122 Conley & Fahey
M M M M M cNM
12-Apr
1940
70 Pawtucket, RI
M
18 Conley & Fahey
cNM
Creagin Mary J. or Cragin Creagin Patrick or Cragin Creatin Daniel Creedan Margaret Creedan Mary Creeden Alice M. (McGrath)
4-Dec
1890
18-Aug 1-Nov 21-Sep 19-Jan 4-Feb 19-Jan
Creeden Bridget (Roach)
5-Feb
1870
10-Apr 1940
80 3 Prescott St., Lstn Lstn
Vaughan
Ma Lawrence, Ma Lstn 80 Shawmut St., Lstn Lstn Carmi, Il
Page 66
E wife of James C. Creeden/dau. of Hugh & Bridget McGrath wife of Dennis William Creeden/dau. of Patrick & Bridget Murphy
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Creeden Denis Creeden Denis Creeden Dennis William Creeden Eliza Creeden Frances Sister Creeden James C. Creeden Jeremiah Creeden Jeremiah Creeden John Creeden John Creeden John (5 wks) Creeden Margaret T. (Murphy) Creeden Mary (8 mos) Creeden Mary Elizabeth (Coharn) Creeden Thomas W. Creeden William Creeden Winifred Creedon John F. Creedon Mary (18 mos) Creedon Timothy Crockett Emily C. (Hurley) Cronen Margaret Cronen Mary Cronen Patrick Cronin Alice (Knowles) Cronin Ann Cronin Annie Cronin Beatrice K. Cronin Breanna Elaine (Infant) Cronin Carlie Rose (Infant) Cronin Carolyn H. (Harkins) Cronin Catherine Cronin Christine Cronin Christine (10 mos) Cronin Cornelius
Date
5-Mar
Born
1855
Date
Died
Buried
Date Age
Location
25-Mar 1890 6-Jan 1902 5-Mar 1938
27-Mar 8-Jan 7-Mar
1890 1902 1938
40 Lstn 86 Lstn 83 72 Walnut St., Lstn
1909 1967 1954 1956 1903 1889 1901 1853 1978
9-Jan 27-May 21-Aug 31-Mar 18-Apr 13-Nov 14-Jan
1909 1967 1954 1956 1903 1889 1901
64 70 62 61 41 32 85
19-May
1978
83 94 Howe St., Lstn
15-Sep 7-Aug
1891 1894
4-Sep
1894
6-Jan 25-May 16-Aug 29-Mar 15-Apr 11-Nov 12-Jan 8-Aug 16-May
5-Apr
1860
16-Sep 1893 6-Jul 1940
17-Sep 9-Jul
1893 1940
Lstn 80 94 Howe St., Lstn
1-Nov
1915
5-Jan 1984
24-Apr
1984
68 Attleboro, Ma
7-Feb 25-Sep 7-Jan 19-Sep 8-Mar
1900 1896 1897 1895 1963
7-Nov
1911
28-May 5-Feb 23-Sep 6-Jan 18-Sep 5-Mar 4-Apr 7-Nov
1857 1900 1896 1897 1895 1963 1864 1860 1864 1936 1916 1913 1987
23-Apr 19-Aug 19-Dec 24-Aug
1936 1916 1913 1987
Ireland The Bronx, NY Carmi, Il 94 Howe St., Lstn Lstn Lstn Lstn
2 70 Lstn 40 Lstn Lstn 63 Lstn 51 1052 Minot Ave., Aub. 43 12
10-Mar
1906
5-Apr 21-Apr 17-Aug 17-Dec 21-Aug
6-May
1992
12-May 1992
16-May
1992
Beech Hill Rd., Aub. Me
6-May 14-Oct
1992 1934
12-May 1992 13-Apr 1978
16-May 15-Apr
1992 1978
Beech Hill Rd., Aub. Me 43 27 Champlain Ave., Lstn
15-May 1912 8-Nov 1879
17-May
1912
68 145 Wood St., Lstn 2
1901
44 34 68 24 81
60 Seventh St., Aub. First St., Aub. First St., Aub. 34 Wood St., Lstn
7-Sep 1873 28-Jun 1897
30-Jun
1897
57 Lstn
Page 67
Remarks
husb. of Bridget Roach/son of Timothy & Eliza OBrien
husb. of Alice M. McGrath husb. of Margaret T. Murphy husb. of Mary E. Coharn
Sec Lot
M Sg E M M
son of Dennis & Mary Creeden B wife of Jeremiah J. Creeden/dau. of M Bartholomew & Mary Lamey wife of Jeremiah J. Creeden
A
Funeral Dir.
Bradburry Vaughan 18 Conley
Ref M M cNM
171 Fahey 122 Conley & Fahey 134 Conley & Fahey Vaughan Vaughan Vaughan 77 134 Fahey
M MC cM cM cM M M c cNmMC
McDonough 100 Conley & Fahey
M cNM
gr. son of Dennis William & Bridget M Creeden son of Dennis & Mary Creeden B
18 Foley
cSMC
77
wife of Forrest E. Crockett wife of Patrick Cronen dau. of Patrick & Margaret Cronen
N D D
Vaughan McDonough McDonough Vaughan 53 Pinette 68 68
c M M M M cSMC c c
husb. of Margaret Cronen wife of John J. Cronin
D M J J L
68 20 6 6 44
c cNM M cM cSdMC
Arb
65 Fahey Forrest
Arb N
65 Fahey Forrest 277 Fahey
dau. of John J. & Elizabeth G. Buckley Twin Daughter Twin Daughter wife of Paul B. Cronin/dau. of John W. & Carolyn Snow wife of Jeremiah Cronin dau. of Jeremiah & Catherine Cronin dau. of Jeremiah & Catherine Cronin husb. of Margaret Warren
Conley Vaughan Vaughan Fahey
cMC cMC cNMC
H H
38 McDonough 38
M c
H
38
c
E
155 McDonough
cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cronin Cornelius E. Cronin Cornelius J. Cronin Daniel Cronin Daniel Cronin Daniel J. Cronin Daniel T. Cronin Dennis Cronin Dennis F. Cronin Dennis W. Cronin Edward Raymond
Date 29-Nov
Born 1870
Cronin Gertrude Cronin Hannah Cronin Helen T. (Tracy) Cronin James Cronin James R.
Cronin Lucinda (McGrath) Cronin Margaret Cronin Margaret
Buried
Date Age 1934
62 23 White St., Lstn
1959 1936 1888 1960 1969 1917 1946
15-Oct 23-Apr 2-Aug 29-Apr 20-Aug 3-Jul 23-Aug
1959 1936 1888 1960 1969 1917 1946
70 81 16 87 76 68 62
1873 1893
6-Dec
1884
29-Nov
1855 1910
16-Mar 1936 27-Feb 1993
18-Mar 1-May
1936 1993
6-Dec 1912 8-Sep 1873
8-Dec
1912
1857 1873 1875 8-Oct
1884 3-Dec 1951
1-Oct
36 145 Wood St., Lstn 2
dau. of Jeremiah & Catherine Cronin
1951
78 34 Wood St., Lstn
wife of John J. Cronin wife of Daniel Cronin
1916 1916 1971 1927
42 62 77 34
237 Blake St., Lstn 21 First St., Aub. 25 Manning St., Lstn Sabbatus St., Lstn
9-Jan 23-Apr 18-Jun 29-Oct
1983 1917 1973 1885 1953
12-Jan 27-Apr 19-Jun 2-Nov
1917 1973 1885 1953
48 77 46 53
New Aub. New Canaan, Ct Lstn 34 Wood St., Lstn
16-May 26-Jan 31-Aug 7-Jun
1892 1900 1910 1999
17-May 28-Jan 3-Sep 9-Jun
1892 1900 1910 1999
18 3 65 69
1889 1868 1896 1897
20-Mar 29-Jun 5-Mar 20-Jul
1938 1948 1920 1980
22-Mar
1938
8-Mar 23-Jul
1920 1980
24 317 Pine St., Lstn 82 90 Androscoggin Ave., Lstn
1876 1884
14-Jun 1963 1886 24-Mar 1910
17-Jun
1963
86 23 White St., Lstn
1895
Sec Lot
Lstn Lstn 145 Wood St., Lstn 13 Breckan Rd., Brunswick, Me 50 60 Seventh St., Aub.
husb. of Flora M. Somers wife of Eugene J. Cronin/dau. of Samuel & Margaret McNeil
wife of Thomas J. Cronin son of John J. & Elizabeth G. Buckley
husb. of Joline husb. of Alice Knowles husb. of Elizabeth G. Buckley husb. of Margaret E. Finn/son of Daniel & Margaret Donovan/Y3 U. S. Navy WWl wife of Cornelius E. Cronin dau. of Cornelius & Margaret Warren
Page 68
Funeral Dir.
Ref
F
121 Conley
cNM
E J
155 Fahey 7 Conley Vaughan 44 Fahey 39 Fahey 68 Conley 20 Conley & Fahey
cM M M cdMC cMC M NM
husb. of Ellen Cronin husb. of Margaret T. Sullivan
6-Dec 16-Mar 17-May 31-May 3-May
1893 1893
Remarks husb. of Lucinda McGrath/son of Mr. & Mrs. Cornelius Cronin
A N D husb. of Mary Cunion/son of Daniel M & Margaret D. Cronin 75 144 Walnut St., Lstn F 82 15 Sherbrooke Ave., Lstn husb. of Bertha Jane Rideout/son P of Cornelius & Mary Kelly
1916 1916 1971 1927
1900
15-Aug
Bates St., Lstn 54 Third St., Aub. Lstn Park St., Lstn 228 Cook St., Aub. Bates Block 54 Riverside Dr., Aub.
13-Mar 15-May 28-May 30-Apr
1892 16-Aug
Location
5-Jan
22-Jan
Cronin Jeremiah Cronin Jeremiah Cronin Jeremiah Cronin John D. Cronin John J. Cronin John J. Cronin John P. Cronin Joseph F. Sr.
Died
2-Jan 1934 12-Oct 20-Apr 31-Jul 22-Mar 17-Aug 1-Jul 21-Aug
Cronin Elizabeth Cronin Elizabeth A. Cronin Elizabeth F. Cronin Elizabeth G. (Buckley) Cronin Ellen Cronin Ellen Cronin Eugene J. Cronin Flora M. (Somers)
Date
7 Conley 49 Fortin
cM cNMC
H H
38 McDonough 38
M c
F L
7 44
c cNM
A J F F
44 6 46 46
F J E L
J H M
Vaughan Vaughan Fahey Conley
7 6 Vaughan 154 Fahey Vaughan 44 Conley & Fahey Vaughan 6 McDonough 38 McDonough 20 Demers & Desmond
M cM cSdMC cNM c cM cMC M cM M cM M M
M L E O
20 Conley 44 154 Conley 96 Fahey
cNM cN cM cNSMC
F F E
121 Conley 7 154
cMC c c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cronin Margaret Cronin Margaret E. (Finn) Cronin Margaret T. (Sullivan) Cronin Margaret T. (Warren) Cronin Marguerite
Date 24-Oct 15-Dec
14-Mar
Born
Cronin Mary E. Cronin Mary G. Cronin Nancy Cronin Patrick Cronin Patrick J. Cronin Patrick J. Cronin Peter Cronin Thomas Cronin Thomas Cronin Thomas J. Cronin Timothy H. Crosby Jennie Crosby John Crosby John H. Crosby Joseph J. Crosby Julia (Hurley) Crosby Martin Crosby Mary Crosby Michael Crossley Alyce G. (Breen) Crossley Gertrude A. (Lamey) Crossley Thomas E. Crosson Frances (Ragan) Croston Ellen E. Croston Frank Croston George W. Croston Hannah or Honora (Shanahan)
19-Sep
12-Apr
Buried
Date Age
Location
31-Oct 10-Jul 23-Feb
1928 1993 1980
70 54 First St., Aub. 92 Manchester, NH 84 228 Cook St., Aub.
22-Aug 1903
25-Aug
1903
71 Lstn
12-Feb 1989
25-Apr
1989
91 34 Wood St., Lstn
22-Feb 1891 5-Apr 1927
23-Feb 7-Apr
1891 1927
1 Lstn 40 90 Horton St., Lstn
1910 1862
12-Nov 1910 29-Jul 1942
13-Nov 1-Aug
1910 1942
237 Blake St., Lstn 80 317 Pine St., Lstn
1891 1855
18-Mar 2-Dec 1-May 1-Feb 25-Jan 18-Sep
15-Apr 4-Dec
1972 1937
3-Feb 28-Jan 21-Sep
1899 1932 1946
81 83 39 80 50 85
1900 1895
1896
1861 1903 1879
2-Oct
Died
28-Oct 1928 8-Jul 1993 21-Feb 1980
Cronin Mary Cronin Mary (Cunion) Cronin Mary (Infant) Cronin Mary A. (Kelley)
Date
1893
1972 1937 1865 1899 1932 1946
1903 1890 24-Apr 1898 20-Feb 1988
30-Apr 7-Feb
1907 1909
4-Jan 27-Nov 25-Aug 25-Jul 22-May 27-Oct 3-Jul 16-Apr 17-May 26-Dec 13-Mar
29-Jul 15-Jun
1911 1905
19-Dec 1990 4-May 1980
6-Feb 7-Jan 27-May
1871 1873 1875
8-Mar 6-Jul 28-Feb 1-Oct
1864 1874
22 Lstn 94 21 Stewart St., Lstn 33 60 7 22 61 47 65 60 11 59 79
1886 1924
27-Jul 25-May 29-Oct 5-Jul 18-Apr
1893 1925 1921 1918 1893
30-Dec 19-Apr
1966 1988
21-Dec 8-May
1990 1980
1936 1873 1909 1912
Lstn 54 First St., Aub. 42 Sylvan Ave., Lstn
1898 1988
6-Jan 29-Nov
2-Mar 3-Oct
1909 1912
wife of Joseph F. Cronin Sr. wife of Daniel T. Cronin/dau. of John & Mary Cotter wife of Cornelius Cronin dau. of John J. & Elizabeth G. Buckley wife of Dennis Cronin/dau. of Patrick & Ellen Cunion wife of Patrick J. Cronin/dau. of Thomas & Margaret Rowhan
Roxbury, Ma Bar Harbor, Me
25-Apr 7-Apr
1886 1924 1863 1893 1925 1921 1918 1893 1861 1966 1988
Remarks
wife of Patrick Cronin husb. of Nancy Cronin husb. of Mary A. Kelley/son of Corneliuis & Margaret Warren
husb. of Helen T. Tracy/son of Patrick J. & Mary Kelley
Lstn 33 Tampa St., Lstn
Newton Center, Ma 142 Webster St., Lstn
79 Stoughton, Ma 74 Lavoie St., Livermore Falls, Me
32 Aub. 70 Howe St., Lstn
Page 69
E
Funeral Dir.
Ref
6 Conley M 96 Goodwin cSMC 39 Stetson Funeral Home cNMC 154 McDonough
cM
L
44 Fahey Forrest
cNMC
J C
6 McDonough 30 Vaughan
cM cNM
D E
8 Vaughan 154 Conley & Fahey
cM cNM
E F J J J E
155 7 6 6 6 155
cMC cM c cM M cNM
D J
8 4
E
Fahey Conley McDonough Conley Conley
Vaughan 154 Fahey Forrest
c c M cNMC M M c M cM cM M M c cMC cSMC
husb. of Julia Hurley wife of Joseph J. Crosby
G G D
son of John & Mary Crosby wife of Thomas E. Crossley
D N G
Vaughan 11 Conley 23 McDonough 42 Conley 42 Vaughan 37 Conley McDonough 23 169 Fahey 65 Albert & Burpee
husb. of Alice G. Breen
N E
169 Mann & Rodgers 164 Brown & Finley
cNSMC cSdMC
dau. of John & Honora Sullivan
A A A A
106 106 106 Vaughan 106 Vaughan
c c cM cM
son of John & Mary Crosby Lstn 87 Spring St., Lstn 87 Spring St., Lstn 107 Summer St., Lstn Lstn
Sec Lot J O N
wife of John Croston
J D
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Croston John Croston John F. Croston Nellie E. Crowley Aurore A. (Morneau) Crowley Baby Crowley Bernadette C. (Desjardins) Crowley Bridget Crowley Bridget Crowley Catherine Crowley Catherine Crowley Catherine Crowley Charles Crowley Charles H.
Date
Born
Date
Died 1912 1898 1936 1970
Buried 8-Feb 31-May 10-Mar 13-Apr
Date Age 1912 1898 1936 1970
69 18 63 83
Location
19-Oct
1880
13-Aug
1886
5-Feb 29-May 8-Mar 10-Apr
87 Howe St., Lstn Lstn 3 Sylvan Ave., Lstn 236 Russell St., Lstn
1886
7-Jul 1922 19-Nov 1949
8-Jul 22-Nov
1922 1949
143 Horton St., Lstn 60 Lynn, Ma
1930 1933 1933 1907 1923 1938 1947
13-Mar 9-Aug 11-Nov
1930 1933 1933
1864 1876
11-Mar 6-Aug 9-Nov 15-Jan 24-Aug 7-Dec 19-Nov
27-Aug 10-Dec 21-Nov
1923 1938 1947
78 69 76 63 60 82 71
1891
29-Apr 1942
2-May
1942
50 Lowell, Ma
1856 1896 1882 1887
7-Dec 15-Nov
1898 1962
44 Lstn 67 32 OConnell St., Lstn
1867 1885 1917
5-Dec 1898 12-Nov 1962 1931 11-Sep 1902 28-Feb 1916 4-Jan 1922 5-Apr 1944 27-Jul 1966 28-Oct 1985
13-Sep 1-Mar 7-Jan 8-Apr 29-Jul 16-May
1902 1916 1922 1944 1966 1987
15 70 41 57 81 68
Crowley David J.
1871
17-Apr 1910
19-Apr
1910
37 73 Blake St., Lstn
Crowley Dennis J. or M. Crowley Ellen Crowley Eva A. (Belinsky) Crowley Francis J. or V.
1862
28-Apr 14-Jan 24-Jan 13-Oct
1935 1909 1970 1982
30-Apr
1935
2-May 15-Oct
1970 1982
72 60 68 73
91 Main St., Lstn Ireland 929 Lisbon St., Lstn 14 Richmond Ave., Lstn
1928 1929 1872 1889 1920 1933 1948
26-Jul 28-Oct
1928 1929
3 Warren Ave., Lstn 182 Webster St., Lstn
16-Nov 30-Jan 18-Jul 19-May
1889 1920 1933 1948
41 12 57 5 80 80 68
13-Aug
1947
63 73 1/2 Walnut St., Lstn
1865
19-Jan
Crowley Charles T. Crowley Cornelius Crowley Cornelius W. Crowley Daniel Crowley Daniel Crowley Daniel Crowley Daniel F. Crowley Daniel J. Crowley Daniel J. Crowley Daniel J. Jr.
Crowley Francis V. Sr. Crowley Helen Crowley James Crowley James Crowley James Crowley Jane Crowley Jane V. (Healy) Crowley Jeanne or Jennie (Daniels)
21-Jun
14-Mar 6-May
20-Mar
12-May
1896 1909
1887 1917
12-Jan
1880
23-Jul 26-Oct 9-May 15-Nov 28-Jan 16-Jul 17-May
2-Sep
1883
10-Aug 1947
1840
168 Bartlett St., Lstn 90 Oak St., Lstn Marcotte Home, Lstn 16 West Rose Hill 90 Oak St., Lstn 24 Wood St., Lstn
Lstn West Rose Hill 127 Howe St., Lstn Ma 297 Webster St., Lstn 4-9 Tall Pines, Lstn
Lstn 73 Blake St., Lstn 297 Webster St., Lstn 24 Wood St., Lstn
Page 70
Remarks husb. of Hannah Shanahan
wife of William F. Crowley
Sec Lot A A A M
child of Daniel Crowley Br wife of John D. Crowley/dau. of Mr. E & Mrs. Joseph Desjardins D wife of Charles Crowley E J wife of James Crowley A D husb. of Bridget Crowley E husb. of Jane V. Healy/son of John M & Bridget Deveney son of Cornelius & Mary C. Cahill E husb. of Mary C. Cahill husb. of Mary Desjardin husb. of Jennie Daniels son of Charles & Bridget Crowley
son of Cornelius & Mary Cahill husb. of Susan M. Dunnagan husb. of Dorothy M. Callahan
E N G E D G E J J
son of James & Catherine Crowley A
wife of Maurice E. Crowley husb. of Mary Elizabeth Fillettaz/son of Francis V. & Leda Dumont/U. S. Army WWll husb. of Leda Dumont Laroche
husb. of Catherine Crowley wife of Charles H. Crowley/dau. of John & Mary Robertson wife of Daniel F. Crowley/dau. of Noe & Agnes Breton
106 106 106 29
Funeral Dir. Vaughan Vaughan Conley Fortin
Conley 39 Conley & Fahey 231 110 42 35 102 110 145
Conley Conley Conley Vaughan Conley & Fahey Conley & Fahey
39 Conley 39 93 18 110 102 18 39 42 42
McDonough Conley
McDonough Vaughan Conley Conley Fahey Medical School Laboratory 35 Vaughan Conley McDonough Fahey Fahey
Ref cM cM M cMC M cNM M cM M c M cM cNM cNM cM cMC c cM M M cNM cSdMC cSdMC cM
D B L E
12 141 159 89
cM M cdMC cNSMC
F F D A A M
66 Conley 111 Conley 102 Vaughan 35 Vaughan 140 Conley 145 Conley & Fahey
cM cM c M cM M cNM
G
18 Conley & Fahey
cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Crowley Johanna Crowley John Crowley John Crowley John B. Crowley John T. Crowley Julia (7 mos) Crowley Kathleen Crowley Leda Dumont Laroche Crowley Lucy F. (Collins) Crowley Margaret Crowley Margaret Crowley Margaret (Salter) Crowley Margaret Olive Crowley Mary Crowley Mary Crowley Mary Crowley Mary Crowley Mary (Desjardin) Crowley Mary C. (Cahill) Crowley Mary Margaret Crowley Maurice E. Crowley Maurice E. Jr.
Date
Died
31-Jan 1-Jan 26-Jan 1-Oct
1912 1958 1914 1962
2-Feb 4-Jan 28-Jan 4-Oct
1912 1958 1914 1962
1891
9-Oct 1953
11-Oct
1953
6-Aug 9-Mar
1885 1957
1885
5-Aug 1885 7-Mar 1957 9-Nov 1964 7-Feb 1963 1904 6-Dec 1896 7-Dec 1962 13-Jan 1993
10-Feb
1963
79 Sabattus St., Lstn
8-Dec 10-Dec 27-Apr
1896 1962 1993
Lstn 49 182 Webster St., Lstn 88 Waterville, Me
22-Jul 4-Jul 24-Feb 26-Feb 4-Jul 14-Mar
1890 1906 1922 1925 1962 1911
14-Sep 23-May
1956 1975
24 90 49 80 56 39 58 62 58
1907 20-Oct 1897 15-May 1878
24-Oct
1897
1882
25-Oct 1896 14-Sep 1940
27-Oct 17-Sep
1896 1940
13 Lstn 58 182 Webster St., Lstn
1885
17-Dec 1963
21-Dec
1963
78 297 Webster St., Lstn
1889 17-May
11-Sep
1883 1865 17-Apr 28-Mar
1913 1904 1866
10-Feb
15-Apr
Crowley Nora Crowley Patrick Crowley Patrick Crowley Sarah Crowley Stephen H.
Born
1906 1862 1894 1917 1833
25-Dec
19-Jul 2-Jul 21-Feb 23-Feb 1-Jul 12-Mar 31-Aug 11-Sep 20-May
1890 1906 1922 1925 1962 1911 1881 1956 1975
Buried
Date Age
Location
16 West Rose Hill Marcotte Home, Lstn 3 Bates Block, Lstn 61 New Park St., Lynn, Ma 63 51 Knox St., Lstn
Remarks
57 83 70 73
husb. of Victorine Machado/son of John & Alice Crowley
Lstn 7 16 Laurel St., Aub. wife of Francis V. Crowley Sr.
Lstn Lstn 130 Horton St., Lstn West Rose Hill 32 O'Connell St., Lstn Lower Lincoln 929 Lisbon St., Lstn 929 Lisbon St., Lstn
19 Lstn 26
Sec Lot D
wife of Stephen H. Crowley
dau. of Stephen H. & Lucy F. Collins/Sgt. U. S. Army WWll
D E Sg
239 Conley & Fahey
J F F D F F J
wife of Cornelius W. Crowley wife of Cornelius Crowley wife of William Crowley husb. of Eva A. Belinsky son of Maurice E. & Eva A. Belinsky wife of Daniel Crowley
D D N E H L L J
Vaughan Fortin Vaughan Conley
Vaughan 42 Conley & Fahey 66
son of William & Mary Margaret Crowley
H
husb. of Lucy F. Collins/son of John F & Bridget Deveny wife of Daniel J. Crowley J
25-May
1920
27-Jun 1991
29-Jun
1991
71 91 Marble St., Lstn
husb. of Jacqueline L. Carrier/son of Thomas & Lillian Rowe
Crowley Thomas W. Crowley William F.
13-Dec
1892 1889
6-Aug 1921 2-Jun 1941
9-Aug 5-Jun
1921 1941
29 127 Howe St., Lstn 54 453 Sabattus St., Lstn
23-Jul 1915
25-Jul
1915
28 22 Knox St., Lstn
D husb. of Aurore A. Morneau/son of M John & Bridget Devany/Me. Pvt. 42nd Inf. 12th Div. Ar
Page 71
N
Ref M M M cMC cNM M M c
112 Conley 12 McDonough 66 Fahey 112 Pinette
cdMC c M cMC cNMC
42 Vaughan Vaughan 231 Vaughan 102 Vaughan 93 Conley 39 Vaughan 73 159 Conley & Fahey 159 Pinette
cM M M M cMC cM c cM cSdMC
42 Vaughan
Crowley Susan Marie (Dunnagan) Crowley Thomas W.
Cruchis Anthony or Kruco Intani
Funeral Dir.
102 117 231 39
73 McDonough 111 Conley 42 Fahey
c M c M cNM cMC
295 Plummer & Merrill
cNMC
231 Conley 29 Fortin
cM cNM
Conley
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Culbert John L.
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
1884
27-Jun 1940
29-Jun
1940
56 NH
14-Apr
1872
13-Jun
1907
21-Nov 1955 31-Jan 1920 16-Jul 1996
23-Nov 4-Feb 18-Jul
1955 1920 1996
Cullen James P. Sr. Cullen Julia M. (Hayes) or G 11 Cullen Katherine S. (Shea)
27-Aug 7-Apr
1873 1874
9-Oct 1965 8-Aug 1944
12-Oct 11-Aug
1965 1944
83 179 Bates St., Lstn 79 Bates St., Aub. 89 Norway Veterans Hospital, Norway, Me 92 Los Angeles, Ca 71 2 Davis St., Lstn
17-Jan
1885
9-Aug 1977
11-Aug
1977
92 178 College St., Lstn
Cullen Mathew J. Cullen William M.
9-Jun 13-Jan
1879 1882
14-Apr 1955 3-Nov 1948
6-Nov
1948
66 178 College St., Lstn
Cullinan Henry (3 mos) Cullinan James Cullinan Mary B. Cullinan William B. Cullinane Catherine (Walsh)
17-Apr 1911 20-Mar 1892 1-May 1910 1890 30-Nov 1949
18-Apr 22-Mar 3-May
1911 1892 1910
135 Horton St., Lstn 69 Monmouth, Me 80 Bath, Me
21-Mar
1823 1830 1862 1871
2-Dec
1949
78 Fifth St., Aub.
wife of Patrick J. Cullinane/dau. of Mr. & Mrs. Michael Walsh
Cullinane Charles Cullinane Daniel (19 mos) Cullinane Hazel M. (Burke)
5-Jan 16-Apr 8-Sep
1900 1905 1902
2-Oct 1906 31-Oct 1906 8-Oct 1986
4-Oct 1-Nov 10-Oct
1906 1906 1986
7 New Aub. Aub. 84 508 Turner St., Aub.
Cullinane Michael J.
21-Nov
1897
28-Mar 1969
17-May
1969
71 507 Turner St., Aub.
Cullinane Patrick J.
17-Aug
1863
28-Jul 1941
30-Jul
1941
68 25 Fifth St., Aub.
A A wife of Michael J. Cullinane/dau. of A Thomas & Mary Ann Burke husb. of Hazel M. Burke/F2 U. S. A Army WWl husb. of Catherine Walsh/son of A Patrick & Bridget Minnehan
1889 1937 1936 1887 1906 1922 1952
31-Jan 27-Mar 23-Nov 25-May 28-Jan 16-Jan 10-Nov
1889 1937 1936 1887 1906 1922 1952
37 Lstn St.Mary's Hospital 74 73 College St., Lstn 64 Lstn 2 Lstn 59 315 Lincoln St., Lstn 82 17 Lincoln Circle, Lstn
Cullen Alice M. Cullen Henry Cullen James P. Jr.
son of James & Jane Cunningham G
Cummings Jennie E. Cummings Judith (3 hrs) Cunion Abbie Cunion Bridget Cunion Cocheleur Cunion Ellen Cunion John F.
18-Aug
1870
29-Jan 26-Mar 20-Nov 23-May 27-Jan 13-Jan 8-Nov
Cunion John J. Cunion Mary Ann
15-Jan
1873
15-Feb 1927 27-Jan 1954
17-Feb 30-Jan
1927 1954
64 72 Sabattus St., Lstn 81 21 Lincoln Circle, Lstn
29-Jan
1885
1-Mar 23-Dec 8-Jun 25-Jul 7-May 12-May 11-Jun
4-Mar 26-Dec 10-Jun 26-Jul 9-May 14-May
1959 1918 1912 1907 1890 1918
74 47 11 30 61 39 40
Cunion Mary E. (Jenkins) Cunion Mary F. Cunion Mary Lillian Cunion Maud Cunion Owen Cunion Owen Cunion Patrick
1959 1918 1912 1907 1890 1918 1880
13 Bridge St., Lstn Lower Lincoln 302 Lower Lincoln Lstn Lstn 302 Lincoln St., Lstn
husb. of Leora H. Cullen/S2 U. S. navy WWll husb. of Julia M. Hayes wife of James P. Cullen/dau. of Dennis J. & Mary A. OBrien wife of William M. Cullen/dau. of John & Mary McDonough husb. of Katherine S. Shea/son of Michael W. & Mary Felley husb. of Mary B. Cullinan wife of James Cullinan
Ref cNM
M J M
73 Conley & Fahey 46 Vaughan 73 Dolby
cM M cM
M M
73 Fahey 73 Conley & Fahey
cMC cNM
A
61 Fahey
cNMC
M A
73 61 Conley & Fahey
c cNM
J C C C A
46 17 17 17 16
M cM cM c cNM
Vaughan Vaughan McDonough Conley & Fahey
16 Vaughan 16 Vaughan 16 Albert & Burpee
cM cM cNMC
16 Fahey
cMC
16 Conley & Fahey
cNM
C A
Vaughan 54 Conley 1 Conley 33 Vaughan McDonough 30 Vaughan 7
M M M cM M cM cNM
E A
80 Conley 7 Conley & Fahey
cM NM
wife of Patrick E. Cunion
A H A
husb. of Bridget Cunion
H A H
28 Conley & Fahey 33 Vaughan 7 Vaughan Vaughan 33 Vaughan 28 Conley 33
cM cM M M cM M c
wife of Owen Cunion wife of Patrick Cunion husb. of Maude Anderson/son of Patrick & Bridget McCabe dau. of Patrick & Bridget McCabe
bro. of Owen Cunion Page 72
Funeral Dir.
81 Conley
Sg E H
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Cunion Patrick Cunion Patrick E. Cunion Rose Cunion Teresa Cunion William A. or C.
Cunliffe Eva Mary Cunliffe George T. Cunliffe Joseph Cunliffe Joseph Cunliffe Rose (Derbyshire) Cunliffe Thomas J. Cunningham Mary Cunningham Thomas O. Curanicus John Curley Elizabeth Curns Patrick (9 mos) Curran Agnes J. (Povilaitis) Curran Alice Curran Ann Curran Ann (Finnerty) Curran Ann (Redfern) Curran Anne Curran Annie E. Curran Baby Curran Baby Curran Baby Curran Bridget Curran Catherine A. or Katherine (Sullivan) Curran Cecilia F. (Mulligan) Curran Delia E. Curran Dennis Curran Edward Curran Edward Curran Elizabeth Mary (3 days) Curran Frank Curran Frederick J. Curran James
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
1887
29-Jan 1922 2-Oct 1938
31-Jan 4-Oct
1922 1938
63 32 West Rose Hill 61 13 Bridge St., Lstn
17-Aug
1921
16-Jan 1902 3-May 1908 6-Oct 1990
18-Jan 5-May 10-Oct
1902 1908 1990
11 Lstn 2 Lstn 69 125 Alexander Dr., Manchester, NH
5-Aug
1894
4-Nov 1898 2-Dec 1950
5-Nov 5-Dec
1898 1950
2 Lstn 56 Minot Ave., Aub.
16-Jun 1901 19-Mar 1914 1936 9-Sep 1961 5-Jan 1938 30-Jul 1969 8-Feb 1909 30-Sep 1950 15-Apr 1883 21-Aug 1962
18-Jun 21-Mar
1901 1914
8 Lstn 45 Horton St., Lstn
12-Sep 7-Jan 2-Aug 9-Feb 5-Oct
1961 1938 1969 1909 1950
55 178 Bates St., Lstn 81 15 Arcadia St., Lstn 59 12 Bradley St., Lstn Lstn 70 Augusta
husb. of Geraldine M. Murphy
25-Aug
1962
61 Paramus, NJ
son of J. & M. Curns wife of Robert J. Curran/dau. of George A. & Mary Danevitch
22-Jul
1913
8 Knox St., Lstn 63 55 Lstn
23-Mar
1868 1872 1906 30-Oct
1909 1861
26-Apr
1901
1818 1845
1896
1860 1899
1880 1861
20-Jul 1913 15-Feb 1881 22-Feb 1900 1918 8-Dec 1909 20-Dec 1922 16-Aug 1896 2-Mar 1920 1-Aug 1921 15-Nov 1867 23-Jun 1944
24-Feb
1900
10-Dec 23-Dec 16-Aug 3-Mar 2-Aug
1909 1922 1896 1920 1921
27-Jun
1944
28-Nov 1975
2-Dec
1975
29-Jun 1952 12-Apr 1917 1906 8-Jul 1934 16-Jun 1890
1-Jul 14-Apr
1952 1917
79 Richmond, Long Island, NY 113 Wood St., Lstn 50 Wood St., Lstn
10-Jul 17-Jun
1934 1890
69 Monmouth, Me Lstn
21-Feb 16-Aug
1935 1933
54 Ash Street., Lstn 35 14 Summer St., Lstn
19-Feb 1935 13-Aug 1933 1900
68 Knox St., Lstn 49 Main St., Lstn Lstn 148 Bartlett St., Lstn 60 Jefferson St., Lstn 29 60 Chestnut Hill, Ma
husb. of Ellen Cunion husb. of Mary E. Jenkins/son of Patrick & Bridget McCabe
husb. of Irene R. Benson/son of Patrick & Mary Jenkins/Cpl U. S. Army Air Corps WWll
Funeral Dir.
cM cNM
E Br P
80 Vaughan Vaughan 13 Albert & Burpee
cM M cNMC
Vaughan 4 Conley & Fahey
L
husb. of Rose Derbyshire wife of Joseph Cunliffe
E E E B N Sg Sg D M
150 Fahey
A H H H B E
5 77 69 77 126 34
wife of Patrick Curran wife of John Curran wife of Robert H. Curran wife of Patrick T. Curran
48 48 48 53 67
Vaughan Vaughan Fahey Conley Conley Vaughan
Vaughan
M NM M cM c cMC M cMC M cM c cMC
Br D D M
Vaughan Conley McDonough Conley 15 Conley 15 14 Duddy
M c cM c cM cM M M M c cNM
D
28 Fahey
cMC
H D D Ar
69 1 Conley 1 Conley Goff
M cM c M M
Sg A D
Conley 5 Conley 1
cM M c
child of Timothy Curran child of Robert Curran wife of John Curran wife of Robert J. Curran/dau. of John & Katherine Sullivan wife of John A. Curran
Ref
30 Vaughan 28 Conley
husb. of Yvonne LHeureux/son of Joseph & Rose Derbyshire
husb. of Sarah F. Curran
Page 73
Sec Lot C A
Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Curran James J.
Curran James J. Curran James Patrick Curran John Curran John (5 mos) Curran John A. Curran John J. Curran John J. Curran John Jr. Curran Josephine (Lintott) Curran Margaret Curran Margaret Curran Margaret (9 mos) Curran Margaret A. Curran Martin F. Curran Mary Curran Mary Curran Mary Curran Mary Curran Mary Curran Mary A. Curran Mary Cecilia or Mary Jane (Hagerty) Curran Mary Elizabeth (Stone) Curran Mary T. (McDonough) Curran Nicholas Curran Nicholas Curran Nora A. or Honora A. Curran Patrick Curran Patrick T. Curran Rachael (1 mo) Curran Richard Curran Robert Emmett Curran Robert H. Curran Robert J. Curran Robert J. Curran Robert P. Curran Sarah F.
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
20-Apr
1869
25-Jan 1954
28-Jan
1954
84 91 Elm St., Lstn
husb. of Mary T. McDonough/son of Michael J. & Honora W. Curran
L
5-Feb
1895 1878 1823
19-Apr 11-Jun 3-Jul 20-Jun 17-Aug
1972 1934 1894 1864 1949
22-Apr 13-Jun
1972 1934
77 284 Pine St., Lstn 52 18 Horton St., Lstn Lstn
Pvt. Co. L 42nd Inf. WWl
1 22 69 15 28
Fahey Conley McDonough
husb. of Cecilia F. Mulligan/son of Martin F. & Mary C. Hagarty
D Arsg H D D
1916 1918 1881 1973 1933 1939 1866 1918 1920 1934 1892 1904 1915 1920 1899 1951
D E H M H H D E D H
15 43 69 67 28 69 15 43 28 69
Conley Conley
D D C
28 15 77
1862
9-Sep 9-Aug 5-Feb 16-Apr 30-Oct 10-Feb 27-Feb 21-Nov 26-May 9-Aug 6-Oct 30-Jan 21-Oct 6-Oct 30-Apr 18-Feb
1878
20-Jun
25-Jan 20-Oct
1894
22-Aug
1949
53 Motte St., New York, NY
12-Sep 12-Sep
1916 1918
36 Augusta, Me 70 190 College St., Lstn
19-Apr 2-Nov 13-Feb
1973 1933 1939
76 386 Main St., Lstn 73 154 College St., Lstn 72 113 Wood St., Lstn
25-Nov 28-May 11-Aug 8-Oct 31-Jan 23-Oct 8-Oct 2-May 21-Feb
1918 1920 1934 1892 1904 1915 1920 1899 1951
67 190 College St., Lstn Pleasant St., Lstn 65 113 Wood St., Lstn 20 Lstn 8 Lstn 67 8 Bridge St., Lstn 31 239 Lincoln St., Lstn Lstn 92 725 Lisbon St., Lstn
10-Nov 1927
12-Nov
1927
1882
1-Sep 1964
3-Sep
1847
1882 4-Jul 1883 20-Mar 1987
1857 1896 1868
1858
1895
9-Mar
1898
30-Apr
1887 1842
2-May
1901
1870
19-Jul 12-Jul 31-Jul 16-Nov 16-May
1884 1896 1874 1937 1957 1877
29-Dec 9-May 18-Mar 20-Apr
1962 1963 1958 1935
25-Apr
14-Jun 14-May 21-Mar 23-Apr
son of John & Ann Finnerty wife of Robert Emmett Curran dau. of John & Ann Finnerty
husb. of Mary C. Hagerty
Conley & Fahey
Conley Conley Conley Conley Vaughan Conley McDonough Vaughan Conley Conley McDonough Conley & Fahey
Ref cNM
cMC cM cM c cNM M cM c cMC M cNM c cM cM cM M cM M M M cNM
D
28
49 113 Wood St., Lstn
wife of Martin F. Curran/dau. of John & Mary Murphy wife of Thomas J. Curran
F
91 Vaughan
1964
82 91 Elm St., Lstn
wife of James J. Curran
L
160 Fahey
cdMC
son of Patrick & Ann Curran 1987
40 88 275 Sabattus St., Lstn
H H D
69 77 28 Fahey
c c cMC
husb. of Ann Curran husb. of Anne Curran
H B
77 126
Sg M H
67 69
83 55 18-Nov
husb. of Ann Finnerty
160 Conley
1937
1963 1963 1958 1935
Lstn 34 14 Summer St., Lstn
62 83 81 65
Paramas, NJ Brighton, Ma 14 Summer St., Lstn 54 Shawmut St., Lstn
Page 74
husb. of Josephine Lintott husb. of Ann Redfern/Co. K 1st Me. Inf. husb. of Agnes J. Povilaitis husb. of Katherine A. Sullivan wife of James J. Curran
M M Arsg D
Conley
150 14 315 1
Fahey McCarthy Conley & Fahey Conley
cM
c c M M c c cMC cMC M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Curran Thomas J.
Curran Timothy Curran Timothy A. Curran Vesta Curran William Currier Belle A. Currier Bessie Currier Fred E. Currier Margaret Currier Mary V. (McGillicuddy) Curtis Beatrice (4 mos) Curtis Harry M. Curyn Mary Agnes (9 mos)
Date 28-Aug
Born
Died
Buried
Date Age
Location
1945
68 113 Wood St., Lstn
28-May
1862
5-Apr 22-Apr 11-Jul 16-Mar 7-Jan
1926 1899 1935 1935 1949
7-Apr 24-Apr 15-Jul 18-Mar 10-Jan
1926 1899 1935 1935 1949
12 36 55 50 86
231 Lincoln St., Lstn Lstn 14 Summer St., Lstn 3 Spring St., Aub. Lake St., Aub.
16-Nov
1892
19-Apr
1895
13-Mar 15-Dec 23-Mar 20-Oct
1934 1973 1920 1970
15-Mar 18-Dec 26-Mar 23-Oct
1934 1973 1920 1970
69 81 28 75
Sabattus St., Lstn 3 King Ave., Lstn 148 Bartlett St., Lstn 3 King Ave., Lstn
30-Dec 1907 25-Jul 1920 24-Jun 1896
1-Jan 28-Jul 25-Jun
1908 1920 1896
New Aub. 24 107 College St., Lstn Lstn
G
4-Oct 1916 9-Aug 1914
6-Oct 13-Aug
1916 1914
60 Boston, Ma 22 Summer St., Bangor, Me
E Ar
1942 1959 1978 1999
30-Nov 13-Mar 26-Apr 27-Jul
1942 1959 1978 1999
23-Apr
1915
16-Feb 26-Sep
1880 1907 1886
21-Dec 1967 30-Dec 1953 29-Dec 1922
23-Dec
1967
2-Jan
1923
1864 1869 1888 1882
5-Nov 1935 11-Aug 1879 19-Jul 1961 1905
8-Nov
1935
71 74 Russell St., Lstn
22-Jul
1961
73 Aub.
1868
30-Mar 1941
1-Apr
1941
74 Aub.
Dacey Margaret T. (Murphy)
1852
8-Jan 1933
11-Jan
1933
80 49 Chapel St., Lstn
Dacey Mary (Flynn) Dacey Mary E. Dacey Michael F. Dacey Michael F. Jr.
1838 1881 1849 1886
29-Mar 15-Dec 22-Jun 24-Jul
1908 1966 1914 1940
31-Mar 19-Dec 24-Jun 29-Jul
1908 1966 1914 1940
70 85 65 53
1895
11-Jan 1947
14-Jan
1947
51 Chapel St., Lstn
Dacey John J.
Dacey Thomas E.
Sec Lot
26-Feb
33 Maple St. 70 Rhode Island 62 1140 Main St., Lstn 76 47 Thornton Ave., South Ptld., Me 87 East Ave., Lstn 46 Augusta, Me 36 39 First St.
Czubat Albert or Shubert Czubat Anna or Shubert Czubat Mary or Shubert (Fusiek) Dacey Catherine C. Dacey Daniel E. Dacey Francis L. Dacey Helen G.
Remarks
24-Feb 1945
Cusack Thomas Cynitis Frank Cyr Baby Boy (2 days) Cyr Edmond Cyr Hector J. Cyr-Boyd Vivian
Date
1876
7-Nov
6-Dec
28-Feb
28-Nov 10-Mar 25-Jan 24-Jul
Ireland 87 Summer St., Lstn 49 Chapel St., Lstn Denver, Co
Page 75
husb. of Mary Elizabeth Stone/son F of John & Ann Finnerty G
wife of David Currier/dau. of Thomas & Mary McCarthy husb. of Mary V. McGillicuddy wife of Fred E. Currier
son of Geraldine Cyr
A D M
N A N
Funeral Dir.
Ref
91 Conley
cNM
28 Vaughan McDonough 5 Conley 1 Conley 86 Conley & Fahey
M M M M cNM
Conley 113 Conley 66 Conley 113 Conley
M cSdMC M cMC
Vaughan 113 Conley McDonough
M M M
42 Conley Vaughan
husb. of Vivian H. Cyr wife of Hector Cyr
C C O O
husb. of Mary Fusiek dau. of Albert & Mary Fusiek wife of Albert Czubat
G G G
15 Fahey 15 15 Conley
cSdMC cNM cM
H H A A
9 Conley 9 25 Conley 25
cM c cdMC c
dau. of Michael F. & Margaret T. Murphy husb. of Sarah B. Dacey/son of William & Mary Flynn wife of Michael F. Dacey wife of William Dacey husb. of Margaret T. Murphy son of Michael F. & Margaret T. Murphy son of Michael F. & Margaret T. Murphy
H A H M A A A
107 170 66 66
Fortin Fortin Fahey Hay & Peabody
M M
9 Conley & Fahey 25 Conley 9 146 25 25
Vaughan Fahey Conley Conley
25 Conley
M M cSdMC MC
cNM cM cM cdMC cM cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Dacey William Daggett Gertrude F. (ONeil)
Daigle Dennis A. Daigle Marie (1 hr) Daigle Patricia Ann Daigle Raymond R. Jr. Daigle Raymond R. Sr. Dailey Baby (1 day) Dailey Jane B. Dailey Mary R. Dailyda Antonina (Jablaskait) Dailyda Dominikas or Dominic Dailyda Joseph
Date
Daley Bridget Jane Daley Catherine Daley Delia L. Daley Frances Daley George E. Daley Hannah F. Daley Hugh J. Daley James T. Daley John Daley Lawrence Edward Daley Margaret Daley Mary Daley Mary Elizabeth Daley Michael Daley Nellie G.
Date
Died
Buried
Date Age
Location
1834 1894
11-May 1898 6-Aug 1952
13-May 8-Aug
1898 1952
60 Lstn Gardiner, Me
5-Feb
1950
14-Apr 29-Jan
1967 1948
17 388 Turner St., Aub. 397 Lisbon St., Lstn
20-Jan 19-Sep
1948 1945
28-Mar 23-Jan 22-Jan 30-Dec 30-Jan 23-Dec 19-Nov 22-Dec 23-Sep
14-Apr 2-May 23-Dec 21-Nov 24-Dec 25-Sep
1967 1989 1916 1894 1962 1924
21 388 Turner St., Aub. 65 10 Oak Park., Lstn 169 Middle St., Lstn 75 Lstn 89 River Rd., Lstn 56 78 Oak St., Lstn
1867
17-Mar
Dailyda Mary V. or Dailydaite Dailyda Nellie or Dailydiete Dake Daniel Daley Agnes M. (Welch) Daley Baby Daley Baby Daley Baby Daley Baby (6 mos) Daley Beatrice (Hurley)
Born
19-Jun 19-Aug
3-Apr
3-Nov
1967 1948 1948 1966 1989 1916 1894 1962 1924
Remarks husb. of Mary Flynn wife of Kenneth M. Daggert & William J. McGrath/dau. of James & Frances McGee
Me. Pfc. U. S. Army
Sec Lot
Funeral Dir.
Ref
H C
4 Vaughan 159
cM cNM
M Sg M M M
102 Pinette Conley & Fahey 102 102 Pinette 102 Fortin Conley Vaughan 22 Conley 37 Conley
cMC M c cMC MC M M MC cM
child of William Dailey
wife of Dominikas Dailyda
E G
husb. of Antanina Jablaskait
G
37
c
son of Dominic & Antonina Jablaskait
G
37 Conley & Fahey
cNM
1865
1914
1888
17-Mar 1938
21-Mar
1938
50 78 Oak St., Lstn
1889
12-Aug 1977
17-Aug
1977
88 Flint, Mi
G
37 Fahey
cMC
1886
14-Nov 1958
17-Nov
1958
71 Aub.
G
37 Conley & Fahey
cM
9-Feb 16-May 13-Jun 11-Mar 24-Mar 15-Jan 11-Sep
1903 1972 1931 1908 1912 1887 1941
11-Feb 19-May 18-Jul 12-Mar 24-Mar 17-Jan 15-Sep
1903 1972 1931 1908 1912 1887 1941
65 Lstn 73 116 Howe St., Lstn 284 Main St., Lstn Lstn 231 Ash St., Lstn Welchville, Me 62 198 Holland St., Lstn
19-Nov 23-Feb 15-Oct 12-Oct 16-May 18-Mar 13-Jun 16-Jun 2-Aug 23-Dec 11-Nov 6-Apr 31-Oct 24-Oct 27-Nov
1894 1926 1960 1861 1997 1913 1912 1931 1911 1957 1914 1937 1889 1879 1959
26-Feb 17-Oct
1926 1960
10-Jun 20-Mar 15-Jun 18-Jun 4-Aug 26-Dec 12-Nov 9-Apr 1-Nov
1997 1913 1912 1931 1911 1957 1914 1937 1889
30-Nov
1959
1899
1878
1864
30-Mar
1845 1848
3-Jul
1874
1869
66 59 92 3 100 68 66 59 74 83 70 71 2 27
Lowell, Ma River Rd., Lstn Winter Haven, Fl Walnut St., Lstn 106 Bartlett St., Lstn Lynn, Ma Strawberry District Old Orchard Beach, Me River Rd., Lstn Bath, Me Lstn Davis St., Lstn Page 76
wife of William J. Daley child of Thomas J. Daley child of Lawrence Daley child of Lawrence Daley child of William Daley wife of Lawrence Edward Daley/dau. of Patrick J. & Catherine Rattigan wife of Thomas C. Daley
Co. K. 7th Me. Inf husb. of Beatrice Hurley
N Br Br C
Vaughan 199 Fahey Conley Vaughan Vaughan Collins 43 Conley
H D E H C A H E E C E E
60 24 22 60 44 3 60 22 22 44 22 76
H A
60 3 Fahey
Conley Fahey
Vaughan Vaughan Downey OConnell Conley & Fahey Vaughan Conley Vaughan
M cSdMC M M M M cNM
c cM MC c MC cM cM M cM cM M M M c cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Daley Patrick Daley Rose (Carl) Daley Rose (Ortiz)
21-Jan
Daley Teresa E. (Driscoll) Daley Thomas C. Daley William J. DAlfonso Geraldine I. Dallas John R. Dr. Dallas John Ruskin Jr.
Born
Date
Died
Buried
Date Age
Location
1875 1922
20-Jan 1883 8-Jun 1929 16-May 1986
11-Jun 20-May
1929 1986
75 52 Lynn, Ma 62 3348 Boxwood Circle, Evendale, Oh
25-Nov
1902
4-Jun 1995
7-Jun
1995
92 323 Meadowview, Lstn
10-Nov 31-Mar 2-Nov 29-Oct
1870 1896 1945 1906 1937
77 25 81 50
25-Dec 30-Nov
1875 1874
1-Jun
1903
Daly Mary Daly Mary F. (Croston)
8-Sep
1869
Daly Michael Daly Rose A.
26-Jul
1906
Dallas Lucille Dalton Fred Daly Frederick Daly John (7 mos) Daly John F.
Daly Thomas E. Daly William Daly William Dam Priscilla W. (Wiseman) Dam Royal G.
1862
Daniels Frank Daniels George W. Daniels Helen W. (Springankaite)
1939 1974 1970 1988 1988
10-Jun 27-Apr 24-Apr 16-Apr 24-Oct
1939 1974 1970 1988 1988
19-Jul 31-Oct 13-Dec 14-May 1-Nov
1997 1951 1957 1858 1961
26-Jul
1997
Lowell, Ma 116 Howe St., Lstn Howe St., Lstn Long Island, NY South Hampton, NY
16-Dec
1957
89 South Hampton, NY 76 Deangelis Home 83 Jefferson St., Lstn
4-Nov
1961
58 95 Main St., Lstn
5-Feb 1875 7-Jun 1947
10-Jun
1947
56 Ireland 78 213 Pine St., Lstn
14-May 1854 25-Dec 1951
28-Dec
1951
2 45 213 Pine St., Lstn
25-Jan
1904
1927 14-Apr 1866 5-Aug 1927 25-Jan 1989
8-Jan
1900
30-Nov 1971
4-Dec
1971
71 34 Dawn Ave., Lstn
5-Nov 1959
7-Nov
1959
1899
14-Dec 1961
18-Dec
1961
79 107 Mineral Spring Rd., Providence, RI 60 170 Baxter Ave., Aub.
3-Jul
1886
26-Oct 1949 20-Jul 1954 26-Jul 1887
29-Oct 23-Jul
1949 1954
65 Lawrence, Ma 88 236 Main St., Aub.
21-Dec
1883
10-Feb
1880
5-Jan 1964 31-May 1893 14-Oct 1976
8-Jan 1-Jun 16-Oct
1964 1893 1976
90 Aub. 9 Lstn 96 10 St.Patricks Ave., Lstn
Damon Anna V. Damon Beatrice M. (McCarthy) Danevitch Joseph Daniels Elizabeth Daniels Elizabeth (10 mos)
8-Jun 24-Apr 22-Apr 19-Mar 18-Oct
8-Aug 3-May
1927 1989
47 64 26 Vine St., Aub. 85 34 Dawn Ave., Lstn
Page 77
Remarks husb. of Bridget Jane Daley
Sec Lot H A N
wife of Leonard T. Daley/dau. of Paul & Celia Ortiz/b. Pena Blanca, N.M. wife of ..../dau. of Thomas J. & F Mary F. MacDonald husb. of Catherine Daley D husb. of Agnes M. Welch N Ara husb. of Lucille Harkins L son of Dr. John R. & Lucille Harkins L
son of John C. & Ellen Leonard husb. of Mary F. Croston son of William & Hanorah Daly son of Frederick & Mary F. Croston
L Sg F B F
wife of Frederick Daly/dau. of John F & Honora Shanahan son of William & Hanorah Daly B dau. of Frederick & Mary F. F Croston B husb. of Hanorah Daly B B wife of Royal G. Dam/dau. of Dr. N Robert J. & Rose Cyr husb. of Priscilla W. Wiseman/Me. N Cpl. Btry. A 58th Field Arty. WWl
son of George & Agnes Mosuite
wife of ....Smith &wife of .... Daniels/dau. of Joseph & Ann Springankaite
Funeral Dir.
60 111 Conley 331 Albert & Burpee
84 Albert & Burpee 24 199 118 130 130
Conley Fahey Conley Fahey Forrest Fahey Forrest
130 OConnell
Ref c cM cNSMC
cNMC cM cSdMC cSdMC cMC cMC
5 Conley & Fahey 34 5 Fahey
MC NM cM c cMC
5 Conley & Fahey
M cNM
34 5
c cNM
34 34 34 Conley 195 Pinette
c c M cNMC
195 Fortin
cMC
A
99 Robbins
M
G
61 Fahey
cdM
M C I
150 Conley & Fahey 75 Conley & Fahey 24
cNM M c
Arsg I Arsg
345 Plummer & Merrill 24 McDonough 343 Fahey
cSdMC cM cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Daniels Henry T. Daniels Margaret E. Daniels Margaret E. Daniels Maurice E. Daniels Wanagus Daniels William Darrington Cornelius F. Darrington James B. Darrington Johanna Darrington Mary S. Darrington Patrick O. Darrington Susan (Trask) Darrington Susan H.
Born
1860 1861 1883 1821 1831 1867
Darrington William H. Daunis Anthonia or Dawnes Daunis Anthony Daunis Anthony J. or Antanas J. Daunis Mary (2 days) Daunis Mary O. or Marijona O. (Klemanski) Daunis Sophia Davidson Earlon F. Davidson Paula Ann (7 wks)
Date
Died
3-Aug 5-Apr 1-Feb 23-Mar 31-Jan 23-Mar 7-Apr 25-May 16-Jan 8-May
1919 1911 1918 1884 1916 1884 1927 1857 1919 1916 1886 1867 7-Jul 1891
Buried
Date Age
Location
6-Aug 7-Apr 4-Feb
1919 1911 1918
2-Feb
1916
9-Apr
1927
67 21 62 2 30 1 68
18-Jan 11-May
1919 1916
57 3 Sabattus St., Lstn 35
Remarks
49 Lowell St., Lstn 49 Lowell St., Lstn 49 Lowell St., Lstn 279 Bates St., Lstn Hotel
9-Jul
1891
22 Lewiston. Me
7-Sep 1855 23-Apr 1910
25-Apr
1910
1 5 North Aub.
husb. of Johanna Darrington son of Patrick O. & Susan Trask wife of Cornelius F. Darrington husb. of Susan Trask wife of Patrick O. Darrington dau. of Patrick O. & Susan Trask son of Patrick O. & Susan Trask
Sec Lot
Funeral Dir.
Ref
I I I I Sg I G D G G D D D
24 Vaughan 24 Vaughan 24 Vaughan 24 Conley 24 59 Vaughan 19 59 Vaughan 59 Vaughan 19 19 19 Vaughan
cM cM cM c M c cM c cM cM c c cM
D Br
19
c M
Reny
15-Dec
1873
9-Feb 1916 21-Apr 1959
11-Feb 24-Apr
1916 1959
27 175 Park St., Lstn 85 8 Laurel St., Aub.
husb. of Marijona O. Klemanski
Ar L
Vaughan 148 Conley & Fahey
M cM
15-Jan
1873
5-May 1921 9-Aug 1960
7-May 12-Aug
1921 1960
16 Newbury St., Aub. 87 8 Laurel St., Aub.
child of Isidore Daunis wife of Antanas J. Daunis
Br L
Pinette 148 Fahey
M cMC
6-Sep
1922 1910 1951
23-Dec 1927 5-Sep 1973 13-Oct 1951
24-Dec 7-Sep 15-Oct
1927 1973 1951
5 81 Academy St., Aub. 62 17 Rochelle St., Aub. 17 Rochelle St., Aub.
husb. of Valita M. Froton dau. of Earlon & Valita M. Froton
F L L
17 Vaughan 18 Conley 18
cM cdMC cNM
27-May
1911
3-Mar 1986
18-Apr
1986
74 33 Dawes Ave., Aub.
wife of Earlon F. Davidson
L
18 Plummer & Merrill
cSdMC
15-Feb
1870 1896 1945
1972 1935 1918 1966
17-Jul 14-Nov 31-Dec 27-Jun
1972 1935 1920 1966
Ptld., Me 67 487 Main St., Lstn 23 20 66 Wellman St., Lstn
G E A N
Davis Denis A.
5-Oct
1906
8-Sep 1989
12-Sep
1989
82
N
28 Albert & Burpee
Davis Elizabeth Davis Frances (Murray)
3-Jan
1919
11-Oct 1915 12-Aug 1999
13-Oct 15-Aug
1915 1999
48 80
C N
107 Conley 175 Albert & Burpee
M cNM
Davis George L. Davis John B. Davis John Conrad (10 mos)
26-Apr 14-Jun 17-Jun
1886 1898 1923
24-Nov 1944 3-Mar 1994 22-Apr 1924
27-Nov 29-Apr 23-Apr
1944 1994 1924
58 95
G A G
110 Conley & Fahey 11 Albert & Burpee 110 Conley
cNM cNSMC cM
Davis John L.
24-Jun
1864
4-Mar 1937
6-Mar
1937
73
1904
17-Sep 1963
20-Sep
1963
59
Davidson Valita M. (Froton) Davis Baby Girl (8 hrs) Davis Catherine C. Davis Daniel F. Davis David R.
Davis Katherine L.
8-Jul 12-Nov 3-Oct 23-Jun
wife of Michael J. Davis Me. Pvt. U. S. Army/d. in France son of Richard G. & Frances Murray 68 Webster St., Lewiston husb. of Lillian M. Griffin/son of Me John & Mary Haggerty Broad St., Aub. 68 Wellman St., Lstn wife of Richard G. Davis/dau. of Thomas A. & Frances Kelley 91 Pettengill St., Lstn husb. of Louise L. McGillicuddy 751 Lisbon St., Lstn son of John L. & Mary T. Hagerty 132 Oak St., Lstn son of George L. & Louise L. McGillicuddy 751 Lisbon St., Lewiston. husb. of Mary T. Hagerty Me Aub. wife of Seth G. Davis Page 78
110 151 11 175
Hobbs Conley Conley Fahey
MC cM cM cMC cNMC
A
11 Conley
cNM
Ara
33 Conley
cdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Davis Louise Irene (McGillicuddy) Davis Mary Catherine
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
23-Jul
1884
5-Mar 1973
11-Apr
1973
87 Ptld., Me
wife of George L. Davis
G
110 Hay & Peabody
7-Feb
1894
5-Aug 1993
7-Aug
1993
dau. of John L. & Mary T. Hagerty
A
11 Albert & Burpee
Davis Mary T. (Hagerty) Davis Michael J. Davis Michael P. Rev. Msgr.
25-Jan
1868 1862 1904
14-Nov 1927 7-Dec 1936 23-Nov 1979
16-Nov 9-Dec 26-Nov
1927 1936 1979
99 751 Lisbon St., Lewiston Me 59 West Rose Hill 75 Main St., Lstn 75 1 Walnut St., Lstn
A E A
11 Conley 151 Conley 11 Fahey
cM cM cNMC
Davis Seth G. Davis William T. Day Allan Day Ann Day Catherine Day Henrietta R.
15-Oct 9-Jul
1905 1900 1896
2-May 1971 26-Jun 1967 1907 24-Sep 1974 22-Jan 1921 2-Dec 1997
5-May 28-Jun
1971 1967
65 Campus Ave., Lstn 66 Shawmut St., Lstn
wife of John L. Davis husb. of Catherine C. Davis son of John L. & Mary T. Hagerty/Ordained 6/14/1928 husb. of Katherine L. Davis husb. of Katherine A. Conley
26-Sep 25-Jan 19-May
1974 1921 1998
79 Cillocothe, Oh 60 53 Lowell St., Lstn 83 11 Coburn St., Lstn
Ara M G G G O
Conley Conley Dillingham & Son
cSdMC cSdMC c MC cM MC
1923 1915 1918 1987
8-Nov 12-Jun 25-May 10-Oct
1923 1915 1918 1987
70 6 20 65
33 63 82 82 82 100 a 82 8 82 32
Conley Conley Conley Albert & Burpee
cM M cM cNSMC
Day James K. Day Mary Alice Day Mary C. Day OConnell Eileen (Ryan)
11-Apr
1868
13-Jun
1900 1922
5-Nov 11-Jun 23-May 8-Oct
29-Jul
1913
29-May 1911 13-Mar 1981
31-May 18-Mar
1911 1981
29 38 Bates St., Lstn 67 Pompano Beach, Fl
13-Feb
1855 1859
1878 14-Jun 1939
17-Jun
1939
80 286 Pine St., Lstn
3-Jun
1890
26-Apr 1943
29-Apr
1943
52 Bangor, Me
28-May 28-Dec
1860 1897 1920
24-Feb 1893 16-Apr 1933 24-Mar 1994
26-Feb 19-Apr 23-Apr
1893 1933 1994
32 Lstn 36 9 Knox St., Lstn 73 368 College St., Lstn
6-Oct
1898
6-Dec 1975
9-Dec
1975
77 217 Main St., Aub.
Deangelis Mario J.
22-Jun
1903
15-Feb 1978
22-Apr
1978
74 217 Main St., Aub.
DeAngelis Rose L. DeAngelis Theresa M. (5 min) Dearborn Forest M. Dearborn Mary A. (Moore) DeBrosio Vincenzo
17-Jun 22-Jan
1927 1933
26-Nov 1938 22-Jan 1933
29-Nov 23-Jan
1938 1933
11 80 Middle St., Lstn 9 Knox St., Lstn
25-Apr 26-Dec
1892 1885
25-Aug 1973 6-Mar 1966 9-Jul 1905
28-Aug 9-Mar 10-Jul
1973 1966 1905
81 61 High St., Lstn 82 12 Jones Ct., Lstn 20 Lstn
Day Royal Thomas Day Thomas E. Jr.
Dealy Mary E. Dealy Mary Ellen (Sullivan) Dealy Thomas J.
Dealy Thomas W. DeAngelis Charles Deangelis Herman Deangelis Ida M. (Magno)
1850
53 Lowell St., Lstn 72 Knox St., Lstn Lowell St., Lstn North Fort Myers, Fl
Page 79
wife of James K. Day
husb. of Catherine Day
wife of Dr. George B. OConnell Jr. & Atty. Thomas E. Day Jr./D. ofJohn & Nora Welch husb. of Eileen Ryan/son of Thomas & Anne Albee/1st Sgt. U. S. Army WWll wife of Thomas W. Dealy/dau. of Florence & Margaret Ryan husb. of ..../son of Thomas W. & Mary Ellen Sullivan/Vet. of F. War husb. of Mary Ellen Sullivan husb. of Ida M. Magno/b. in Italy husb. of Mary I. Couture/son of Charles & Ida M. Magno wife of Charles & Mario DeAngelis
G E G N
E N
Fahey Conley
8 Vaughan 32 Albert & Burpee
cMC cNMC
M cNMC
B E
153 138 Conley
c cNM
E
138 Conley & Fahey
cNM
E M M
138 McDonough 131 Conley 131 Fahey Forrest
cM cNM cNMC
M
131 Fahey
cMC
husb. of Ida M. Magno/son of Vincent & Rosa Magno/Pvt. U. S. Army WWll dau. of Charles & Ida M. Magno dau. of Charles & Ida M. Magno
M
131 Fahey
cNMC
M M
131 Conley & Fahey 131 Conley
cNM cM
husb. of Mary A. Moore wife of Forest M. Dearborn
E E
8 Fahey 8 Fahey Plummer & Merrill
cMC cMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
DeBurra Anthony H. Sr.
17-Apr
1912
25-May 1993
27-May
1993
81 124 High St., Aub.
Decanditis Angela Emmi Decanditis John R. DeCanditis Lucy Emmi Dechene Robert R.
10-Apr 2-Jan
14-Aug 1979 28-Jun 1985 1987 9-Aug 1998
17-Aug 1-Jul
1979 1985
56 20 Forest St., Lstn 69 20 Forest St., Lstn
22-Jul
1923 1916 1901 1930
12-Aug
1998
68 Englewood, Fl
Dee Frances M. (Ferracci)
17-Feb
1931
10-Oct 1993
13-Oct
1993
62 386 Court St., Aub. Me
9-Oct
1906 1952
18-Nov 1971 19-Nov 1957
20-Nov 22-Nov
1971 1957
65 340 Court St., Aub. 5 Gardiner, Me
3-Sep
1904
14-Nov 1981 10-Nov 1976
27-Nov 13-Nov
1981 1976
25 801 Lodge Ct., Aub. 73 66 Winter St., Aub.
15-Dec
1928
26-Feb 1998
1-May
1998
69 207 Golder Rd., Lstn
30-Apr
1883
30-Aug 12-Sep 29-Aug 23-Jan
1901 1968 1904 1972
2-Sep 14-Sep 30-Aug 20-May
1901 1968 1904 1972
77 Lstn 94 Cedar Grove, NJ 38 88 8 Pleasant St., Lstn
28-Dec
1910
3-Feb 1979
7-Apr
1979
26-Jul
1881 1914
18-Jun 1919 31-Mar 1919 4-Feb 1985
20-Jun 1-Apr 6-Apr
1919 1919 1985
9-Oct
1913
26-Oct 2-Nov 13-Mar 2-Oct 9-Mar 19-Nov 7-Sep
1891 1909 1933 1918 1923 1932 1969
27-Oct 5-Nov 15-Mar 3-Oct 9-Mar 20-Nov 10-Sep
1891 1909 1933 1918 1923 1932 1969
15-Apr
1920
27-Sep 1973
29-Sep
22-Jul
1909
24-May 1990
1888
16-Mar 1933
Dee Marguerite J. Dee Mathew Dee William (Jimmy) Dee William J.
Dee William J. Jr.
Deehan Elizabeth Degroat Elizabeth Deim Mary Delahanty Agnes S. (Culbert) Delahanty Helen M. Delahanty Thomas Delahanty Thomas E. Delahanty Thomas E. Hon.
Delaney Catherine Delaney Edward Delano John Delatowski Daniel Deleckto Aemelian Delehanty Baby Delehanty Elizabeth E. (Brown} Delehanty Gwendolyn A. (Slipp) Delehanty James Augustus
Delehanty John
Remarks
Sec Lot
husb. of Pauline I. Deangelis/son of P Anthony & Sophie DeBurra O O O husb. of Joan L. Mason/son of N Alexander E. & Olivette Deshenes wife of William J. Dee Jr./dau. of John & Frances Judeik wife of William J. Dee son of William J. Jr. & Frances M. Ferracci
M N M
N husb. of Marguerite Dee/son of N James H. & Ann G. Casey/U. S. Navy M husb. of Francis Ferracci/son of William J. & Marguerite Dwyer/Ret. Army Sgt. Major
Funeral Dir.
Ref
3 Teague & Finley
cNMC
86 Albert & Burpee 86 Albert & Burpee 86 25 Plummer & Merrill
cSdMC cSdMC c cNMC
3 Fortin
cNMC
194 Fahey 3 Conley & Fahey
cMC cM
194 Fahey 194 Fahey
MC cNMC
3 Fortin Group
cNMC
wife of Thomas E. Delahanty
G
Vaughan 60 Muha Vaughan 81 Fahey
68 8 Pleasant St., Lstn
dau. of Thomas E. & Agnes S. Culbert
G
81 Fahey
cNMC
7 157 Holland 39 8 Pleasant St., Lstn 70 73 Campus Ave., Lstn
Br husb. of Agnes S. Culbert G husb. of Jeanne Clifford/son of N Thomas E. & Agnes Sarah Culbert
Vaughan 81 Vaughan 66 Albert & Burpee
M cM cNMC
E
Lstn Sisters Hospital Marcotte Home, Lstn 17 Bates St., Lstn South River Rd., Aub. 128 Campus Ave., Lstn 55 Montello St., Lstn
son of John Deleckto child of Joseph Delehanty wife of Tobias D. Delehanty
Sg N
1973
53
wife of Milton E. Delehanty
M
26-May
1990
20-Mar
1933
80 154 Lake Aub. Ave., Aub. husb. of Mary R. Callahan/son of Patrick & Mary OConnor/Pvt. 1st Cl. U. S. Army WWll 45 128 Campus Ave., Lstn husb. of Marjorie Edwards
60 75 22 1
Page 80
D H Sg
N
M
McDonough 120 McDonough 70 Conley Conley Conley Conley 223 Fahey 59 Conley 240 Fahey Forrest
59 Conley
M MC M cSdMC
M M M M M M cMC cMC cNMC
cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Ref
7-Dec
1908
22-Oct 1984
24-Oct
1984
75 Pomeroy Nursing Home, Livermore Falls, Me
husb. of Marguerite Blais/son of John & Marjorie Edwards
Delehanty John T.
24-Jun
1904
15-Apr 1984
18-Apr
1984
79 139 Howe St., Lstn
6-Oct
1912 1912
7-Jan 1979 31-Jan 1972
9-Jan 3-May
1979 1972
66 308 Montello St., Lstn 60 7 Summer St., Aub.
husb. of Georgina Geahigan/son of Arb Patrick & Mary Mahoney husb. of Pauline Fearon N wife of John A. Delehanty M
16-Nov
1888
24-Oct 1977
27-Oct
1977
wife of John Delehanty
11-Jun
1875
14-Oct 1968
16-Oct
1968
88 3261 Cowley Way, San Diego, Ca 93 307 Montello St., Lstn
N
240 Fahey
cMC
4-Oct
1917
4-Jul 1972
7-Jul
1972
54 154 Lake St., Aub.
wife of James Augustus Delehanty N
240 Fahey
cMC
6-Sep
1915
8-Dec 1971
3-May
1972
56 421 Meadowview, Lstn
husb. of Gwendolyn A. Slipp/Me. Pvt. Co. B 296th Engr. CBT Bn. WWll
Delehanty Patrick F. Delehanty Suzanne Delehanty Tobias D.
25-Feb
1877
20-Oct
1905
9-Nov 1960 9-Feb 1955 10-Apr 1991
11-Nov 10-Feb 12-Apr
1960 1955 1991
84 300 Montello St., Lstn 1 Minot, Me 85 315 Montello St., Lstn
Delekto Albert J.
14-Apr
1916
17-Apr 1999
20-Apr
1999
83 597 Riverside Dr., Aub.
14-Jun 18-May
1906 1920
12-Dec 1998 29-Jan 1996
15-Dec 18-May
1998 1996
92 597 Riverside Dr., Aub. 75 597 Riverside Dr., Aub.
1-Oct
1893
17-Nov 1927 9-Oct 1957
19-Nov 12-Oct
1927 1957
17 South River Rd., Aub. 64 49 Riverside Dr., Aub.
wife of Joseph Delekto
F L
8 Conley 111 Conley & Fahey
M cM
Delekto John Delekto John P. Delekto Joseph Delekto Katherine
21-Oct 13-Dec 14-Feb 12-Nov
1893 1910 1883 1899
3-Sep 18-Jul 10-Oct 27-Aug
1974 1971 1956 1980
6-Sep 21-Jul 13-Oct 30-Aug
1974 1971 1956 1980
80 60 73 80
husb. of Katherine Delekto husb. of Stephanie M. Bolka husb. of Frances R. Russin wife of John Delekto
N M L N
235 148 111 235
Fahey Fahey Conley & Fahey Fahey
cSdMC cSdMC cM cSdMC
Delekto Martin Delekto Sophie (Sienko) Delido John Delorme Patricia Ann Delpoint Louis Demers Aime R. Demers Aline R. (Robitaille)
11-Oct
1879 1878
1858 1911 1919
1964 1960 1914 1948 1942 1982 1991
26-Mar 14-Sep 29-Aug 12-Jan 16-Oct 6-Dec 23-Apr
1964 1960 1914 1948 1942 1982 1991
84 85 45 5 84 71 71
husb. of Sophie Sienko wife of Martin Delekto
15-Feb 11-Feb 22-Sep
24-Mar 11-Sep 26-Aug 9-Jan 14-Oct 3-Dec 12-Jan
F F E M Sg Ara Ara
Fahey Fahey Vaughan Conley & Fahey Conley & Fahey 136 Pinette 136 Pinette
cSMC cdMC M NM NM cSdMC cSdMC
3-Sep
1941
13-Dec 1997
25-Apr
1998
Ara
136 Pinette
NMC
Delehanty Leo Delehanty Marguerite (Blais) Delehanty Marjorie (Edwards) Delehanty Mary (Mahoney) Delehanty Mary R. (Callahan) Delehanty Milton E
Delekto Anthony Delekto Carmen S. (Roux)
Delekto Catherine Delekto Frances R. (Russin)
Demers Donald A.
33 Sixth St., Aub. Riverside Dr., Aub. 49 Riverside Dr., Aub. 218 South Main St., Aub.
597 Riverside Dr., Aub. 579 Riverside Dr., Aub. Oak St., Lstn 44 James St., Aub. 80 Summer St., Lstn 18 Hampden St., Aub. 45 Hampden St., Aub. 04210 56 Marshwood Health Care, Lstn Page 81
husb. of Betty E. Brown/son of Patrick & Mary OMahoney/Pvt. U. S. Army WWll husb. of Carmen S. Roux/son of Martin & Sophie Sienko son of Martin & Sophie Sienko wife of Albert J. Delekto/dau. of Joseph & Arthemuse Vaillancourt
dau. of Maurice & .... Wheeler husb. of Mary Allen Ryan husb. of Aline R. Robitaille wife of Aime R. Demers husb. of ..../son of Aime & Aline Robitaille
M
Funeral Dir.
Delehanty John A.
M
M
N Br N
59 Fahey
cNMC
12 Albert & Burpee
cNMC
283 Fahey 59 Conley
cSdMC cdMC
59 Conley
cSMC
59 Conley
223 Fahey 4 Conley & Fahey 223 Fahey Forrest
cMC
cMC M cNMC
P
76 Pinette
NMC
F P
8 Pinette 76 Pinette
NMC cNMC
8 8 17 17
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Demers George Dempsey Richard G.
7-Sep 31-Oct
1907 1941
12-Sep 1979 30-Sep 1973
14-Sep 3-Oct
1979 1973
Dennis John J. Dennis Margaret (Driscoll)
21-Sep
1885
3-Dec 1996 15-Jan 1976
5-Dec 16-Apr
1996 1976
77 12 South Main St., Aub. 31 150 Stevens Mill Rd., Aub. 88 1 Curtis St., Lstn 90 1 Curtis St., Lstn
1886 1909
22-Feb 27-Jul 2-Jul 2-Mar
1928 1925 1952 1988
25-Feb 31-Jul 5-Jul 9-Apr
1928 1925 1952 1988
33 Hebron 24 Millville, Ma Lstn 78 31 Hamel St., Lstn
1922 1908 1918 1960 1966 1925 1983
4-Sep 8-Jul 12-Jun 15-Apr 31-Dec 26-Oct 6-Apr
1922 1908 1918 1960 1966 1925 1983
2 84 55 44 58
DePalma Dominic Deraleau Joseph Deringis Anna (Cinitis) Deringis Anthony J.
Deringis Baby Deringis Baby (4 mos) Deringis Casimir Deringis Charles J. Deringis Emma A. Deringis Isidore Deringis John F. Sr.
Deringis Stephen (2 wks) Derosay Annie May (Finley)
15-Oct 20-Apr
21-Sep 25-Jan
1877 1911
10-Feb
1924
3-Sep 6-Jul 11-Jun 12-Apr 28-Dec 23-Oct 28-Jan
129 Pierce St., Lstn Lstn Knox St., Lstn Lake Aub. Ave., Aub. 22 Ware St., Lstn 310 Bates St., Lstn 285 Webster St., Lstn
11-Aug
1883
30-Dec 1915 21-Oct 1966
18-Jan 24-Oct
1915 1966
Knox St., Lstn 83 163 Broad St., Aub.
6-Sep 1-Apr
1874 1885
6-Sep 1963 24-Feb 1966
9-Sep 26-Feb
1963 1966
88 163 Broad St., Aub. 80 Brault Pk., Lstn
Derosay William L. Derzen Annie K. or Durzen (Kolodziej) Desaulniers Lucy Dr. (OConnell) Deschaines Victor
15-Apr
1881
24-Dec 1966
26-Dec
1966
85 33 Elm St., Topsham, Me
26-Dec
1960
3-Jun 1987
6-Jun
1987
26 14 Jan Blvd., Lstn
Desjardin Mary (Connor)
18-Feb
1919
10-Jun 1995
13-Jun
1995
76 12 Sunset St., Aub.
Desjardin Mary Helen (Conley)
15-Nov
1893
8-Dec 1947
11-Dec
1947
54 37 Cottage St., Lstn
Desjardin Ronald
25-Apr
1936
31-Dec 1998
24-Apr
1999
62 Concord, NH
Desjardin Timothy Antonio
21-Feb
1887
1-Apr 1951
4-Apr
1951
64 37 Cottage St., Lstn
5-Jan
1955
23-Dec 1992
26-Jun
1993
37 Providence, RI
Desjardin Timothy Jude
Page 82
Remarks husb. of Jacqueline M. Schenk
Sec Lot O G
son of Alfred & Margaret Driscoll N wife of George Dennis/dau. of John N & Catherine Connally ODriscoll
wife of Charles J. Deringis husb. of Mildred Wyman/son of Charles & Anna Cinitis/Cpl. U. S. Army Air Corp WWll child of Isidore Deringis child of Charles Deringis child of Casimir & Ann Deringis husb. of Anna Cinitis
husb. of Ruth A. Stepon/son of Charles & Anna Cinaitis/S. Sgt. U. S. Army WWll wife of William L. Derosay husb. of Annie May Finley
Ar Ar F F
Br Sg Br F F F N
Cr L L Ara
Funeral Dir.
5a Fahey 128 Dillingham & Son 264 Albert & Burpee 264 Conley
Tucker Conley 96 96 Fahey Forrest
96 96 96 312
Conley Vaughan Conley Conley Conley Conley Fahey
Vaughan 2 Fortin 2 Fortin 23 Fahey
Ref cdMC cSdmM C cNMC cNSMC
M M cM cNMC
M M M cMC cMC cM cNMC
M cMC cMC cSdMC
F
115 Fahey
cdMC
husb. of Julie Orrok/son of ONeil & O Annette Morneau wife of Clement A. Desjardin/dau. F of John W. & Lillian Nagle
65a Fortin
cNMC
123 Fahey Forrest
cNMC
wife of Antonio Timothy F Desjardin/dau. of Daniel J. & Delia A. Lyons husb. of Kathy Duval/son of G Clement A. & Mary C. Desjardin F husb. of Mary H. Conley/son of Joseph E. & Pauline G. Guimond
123 Conley
cNM
123 Conley
cNM
son of Dr. Daniel J. & Lorraine Caho
124 Family
cNMC
F
19 Jacques
NMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Desjardins Anita A. (Carrera) Desjardins Blanche A. (Ouellette) Desjardins Henry Desjardins Lisa (45 mins) Desjardins Roland R. Desmon Michael Desmond Daniel Desmond Patrick Desmund Ellen DeToto Philomina Deveau Harvey Deveau Mary Ellen Deveney Margaret Deveney Margaret Devereux Raymond R. Devey Margaret Devlin Amy Catherine (Colbert) Dewaltowski Daniel Dewey Thomas F. Dewhurst Baby (6 hrs) Dewhurst Margaret L. (Conley) Dewhurst Richard DiBiagio Antonio or DiBiorgio DiBiorgio Cecillia (8 mos) Dick Ambrose Dick Robert J. Didel John (2 mos) Didgnon Bridget Didonanian Madorus Dillurray Daniel Dimoscio Archangelo Dionne Marion A. DiTraglia Arabella C. Dockham Anne M. Dockham Catherine Dockham Catherine Dockham Thomas F.
Date
Born
10-Aug
1912
17-Nov
1914
Date
Died
Buried
Date Age
cMC
23-Feb 1991
18-Apr
1991
87
11 Albert & Burpee
cMC
23-Apr 1998
27-Apr
1998
85
11 Fortin Group
NMC
24-Apr 16-Jun
1963 1962
22-Jul 4-Dec 7-Jun 5-Jul 2-Mar 26-May 4-Sep 10-Oct
1905 1900 1918 1914 1914 1931 1903 1998
66 95 2 23 52 70 70 87
25-Apr
1865
6-Dec 1887 3-Sep 1951
7-Dec 6-Sep
1887 1951
70 86
1-Mar 11-Apr 3-Sep
1961 1927 1985
79 77
14-Sep
1907
1918 28-Feb 1961 11-Apr 1927 31-Aug 1985
10-Apr
1905 1889
1-Apr 1973 22-Oct 1915
4-Apr 24-Oct
1973 1915
67 25
1-Mar
1897
1-Sep 1913 20-Apr 1948
1-Sep 23-Apr
1913 1948
51 Bangor
2-Aug
1901
16-Jun 23-Jul 25-Jan 26-Nov 6-Nov
1974 1912 1922 1912 1901 1901 6-Jan 1973 4-Jul 1990 29-Mar 1948
19-Jun 24-Jul 27-Jan 27-Nov 7-Nov
1974 1912 1922 1912 1901
73 45 Tampa St., Lstn 279 Bates St., Lstn 82 Biddeford, Me 18 Randall Farm 22 Sabattus
21-Apr 7-Jul 1-Apr
1973 1990 1948
70 41 Fifth St., Aub. 69 305 Montello St., Lstn 62 30 Howe St., Lstn
14-Feb 1935 13-Feb 1918 7-Aug 1967
16-Feb 15-Feb 10-Aug
1935 1918 1967
72 30 Howe St., Lstn 24 Rochester, NH 76 80 Wood St., Lstn
30-Jan 16-Apr
1921 1886
Ref
11 Albert & Burpee
47 63
wife of Henry H. Desjardins/dau. of L Alfred C. & Irene Galizia 167 Holland St., Lewiston L Me Clover Manor Nursing husb. of Blanche Belanger/son of L Home, Aub. Harvey & Lucina Bisson Webster St., Lstn G 56 Jefferson St., Lstn N B A Lstn Ptld., Me 223 Park St., Lstn Br East Aub. Ar 14 Lowell St., Lstn Ar 168 Bartlett St., Lstn D Lstn D 9 First St. Ext., Lstn husb. of Eillien Wade/son of Edwin N & Lillian Rogers Lstn 57 Lowell St., Lstn wife of Francis H. Devlin/dau. of M John & Mary Ann Waters K Rachel Blvd., Lstn Arsg 153 Horton St., Lstn child of Richard Dewhurst D 29 Ocean Ave., Old wife of Richard Dewhurst N Orchard Beach, Me Old Orchard Beach, Me husb. of Margaret Conley N Railroad St. K
Funeral Dir.
68 167 Holland St., Lstn
1911
1874
Sec Lot
1981
15-Aug
1891
Remarks
2-Apr
23-Apr 1963 14-Jun 1962 22-May 1870 1908 20-Jul 1905 2-Dec 1900 6-Jun 1918 5-Jul 1914 1-Mar 1914 24-May 1931 2-Sep 1903 8-Oct 1998
1834
Location
23-Feb 1981
Page 83
son of Ambrose & Catherine Record
Br Sg O Br Ar Sg
U. S. Army Air Corp WWll dau. of Frank & Katherine McCarthy
K A Arb D D D D
19 Conley 20 Fortin 73 3 McDonough Vaughan Pinette & Fortin Conley Conley & Gilbert 230 Conley 230 Vaughan 35 Fahey Forrest Vaughan 60
356 Albert 75 Conley 214 Old Orchard Beach F H 214 Conley Marcotte Vaughan Conley & Fahey 28 Fahey Vaughan Poisson Reny Vaughan 124 Fahey 12 Fahey Forrest 89 Conley 89 Conley 89 Conley 89 Fahey
MC cMC c c M M M M M M cM NMC M cNM c MC M cSdMC cSdMC cM M NM cMC M M M M c MC cSdMC NM M M MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Doherty Andrew Doherty Margaret Doherty Michael Doherty Sarah Donahue Anna Donahue Anna C. (Donovan) Donahue Ellen Donahue Hannah C. Donahue James P.
Donahue John Donahue John Donahue John F. Donahue Margaret Donahue Nora F. Donahue Richard J. Donahue Timothy (6 mos) Donahue William Donavan Ellen E. Donavan Mary Donavon Bridget Donegan John Donis or Doris Helen J. (4 mos) Donkus Anthony J. Sr. Donkus Eva C. Donkus John Donkus Rose Alice Donkus Rosie (4 mos) Donlan Annie (ONeil) Donlan Ellen Donnelly Alice Rose Donnelly Annie Donnelly Ellen (Lynch) Donnelly John Donnelly Lucy E. Donnelly Mary E. Donnelly Mary E. Donnelly William (1 day) Donoghue John (2 days) Donohoe Jeremiah
1862
8-Jan
1896
Date
1858
15-Jul
1887
1869 1871 1909
7-Jun
20-Nov
1854
1855
1869
Buried
Date Age
Location
2-Nov 12-May
1897 1927
52 Lstn 73 St. Mary's Hospital, Lstn
22-Jul 1915 23-Jul 1890 1913 16-May 1933
23-Jul 25-Jul
1915 1890
60 Lower Lincoln St. 48 Lstn
18-May
1933
66 57 Birch St., Lstn
12-May 1926 2-May 1913 20-Sep 1943
15-May 4-May 22-Sep
1926 1913 1943
63 111 Lowell St., Lstn 55 13 Howe St., Lstn 47 163 Bates St., Lstn
1861
13-Nov
Died
2-Nov 1897 9-May 1927
Remarks
Sec Lot H H
wife of John Donahue wife of ..../dau. of William & Elizabeth Gainey
E Arsg
H E husb. of Bernadette Pelletier/son of E John F. & Hannah Leahy/Me. Pvt. Base Hosp. husb. of Anna Donahue E H E dau. of John & Ellen OReilly H dau. of J. & E. Donahue H son of Michael & Catherine Burke Sg
30-Apr 4-Feb 6-Mar 22-Apr 1-Jul
1923 1882 1925 1945 1895 1950
12-Feb 8-Mar
1925 1945
4-Jul
1950
55 60 Boston, Ma 86 32 Pine St., Lstn 25 63 9 Bartlett St., Lstn
12-Jul 21-Apr 17-Jun 15-Nov 5-Apr 22-May 12-Jun
1885 1961 1893 1888 1889 1894 1915
13-Jul 23-Apr 19-Jun 16-Nov 7-Apr 22-May 13-Jun
1885 1961 1893 1888 1889 1894 1915
Lstn 90 Marcotte Home, Lstn 21 Lstn Lstn 45 Lstn 3 Lstn 229 Park St., Lstn
son of J. & H. Donahue
15-Oct 30-Aug 19-Jan 18-Jun 7-Jul 12-Jun
1955 1964 1925 1902 1907 1943
18-Oct 2-Sep 22-Jan 19-Jun 7-Jul 15-Jun
1955 1964 1925 1902 1907 1943
85 11 Elm St., Aub. 93 Elm St., Aub. 17 Lisbon, Me Lstn Lstn 89 38 College St., Lstn
husb. of Eva C. Donkus wife of Anton J. Donkus Sr.
F F F
wife of ..../dau. of John & Johanna OLeary
B
15-Jan 5-Sep 4-Jun 15-Aug 3-Mar 16-Mar 13-May 26-Apr 3-Aug 11-Jul 30-Jan
1932 1890 1900 1898 1910 1957 1951 1966 1889 1891 1892
18-Jan 5-Sep 6-Jun
1932 1890 1900
75 6 Spring St., Lstn 5 Lstn 55 Lstn
5-Mar 19-Mar 16-May 29-Apr 3-Aug 11-Jul 3-Feb
1910 1957 1951 1966 1889 1891 1892
70 74 68 97
Br
D
wife of John Donnelly Elm St., Lstn 130 Wood St., Lstn 130 Wood St., Lstn Oak St., Lstn Lstn Lstn 26 Lstn Page 84
H Arsg
dau. of John & Ellen Lynch
E E E E M
Funeral Dir.
Ref
Vaughan 84 Vaughan
M M
84 Vaughan Vaughan 54 34 Conley
M M c cNM
88 Conley 54 Vaughan 54 Conley & Fahey
M M cNM
54 83 54 Conley 83 Conley & Fahey 83 OConnell
c c M NM c cNM
83 Vaughan 353 Conley McDonough Goff Vaughan Vaughan Vaughan
cM MC M M M M M
72 Conley & Fahey 72 Fahey 72 Conley McDonough Vaughan 211 Conley & Fahey
cM cdMC cM M M cNM
70 Conley Vaughan McDonough 129 129 McDonough 129 Conley & Fahey 129 Conley 99 Conley Vaughan McDonough Vaughan
M M M c M M NM cMC M M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Donohoe Michael Donohue Baby (2 days) Donohue Elizabeth Donohue Timothy Donough Mary (10 mos) Donovan Agnes May (Doyle) 26-Dec Donovan Alice May Donovan Anna Donovan Anna F.
2-Apr
Born
Date
Died
28-Sep 14-Mar 12-Aug 10-Jan 21-Mar 19-Jan
1890 1932 1902 1923 1895 1945
30-Sep 14-Mar 13-Aug 15-Jan 22-Mar 22-Jan
1890 1932 1902 1923 1895 1945
34 Lstn 5 1/2 Bates St., Lstn 75 Lstn 57 Brooklyn, NY Lstn 64 7 Howe St., Lstn
1882 1869
2-May 1883 22-Jan 1933 16-Jun 1979
25-Jan 18-Jun
1933 1979
1880
Buried
Date Age
Location
Remarks child of James P. Donohue
Donovan Anna M. (Sherry) Donovan Anne E. (Mangan)
18-May 4-Apr
1895 1898
16-Jan 1988 1-Jul 1976
6-Apr 5-Jul
1988 1976
Donovan Anne E. or H. (Murphy) Donovan Baby Donovan Baby (2 hrs) Donovan Baby Boy (1 day) Donovan Baby Boy (1 day) Donovan Baby Girl (2 hrs) Donovan Beatrice
10-Sep
1873
26-Feb 1952
29-Feb
1952
101 Pierce St., Lstn
26-Jul 27-Feb 19-Jan 11-May 19-May
27-Jul 2-Mar 20-Jan 13-May 20-May
1887 1931 1938 1941 1940 1902
Lstn 345 Main St., Lstn
1884
1887 1931 1938 1941 1940 1902
16-May
1867
20-Jun 1937 12-Mar 1954
23-Jun 15-Mar
1937 1954
74 165 Bates St., Lstn 86 50 Lowell St., Lstn
2-Jun
1860 1864
17-Feb 1946 6-Aug 1906 13-May 1937
19-Feb 8-Aug 17-May
1946 1906 1937
85 Marcotte Home, Lstn 77 Lstn 75 143 Webster St., Lstn
1829 1903 1873
1881 25-Aug 1963 1884
28-Aug
1963
60 43 James St., Aub.
1863
1935 1944 1892 1901
25-Feb 4-Dec 6-Mar 11-Aug
1935 1944 1892 1901
72 301 Pine St., Lstn 66 Brocton, Ma 17 Lstn Lstn
husb. of Margaret Donovan
1875 1900
23-Feb 2-Dec 4-Mar 10-Aug
1905 1892 1903 1983 1972
74
husb. of Catherine Donovan
1900 1892 1903
7-May 10-Jul 8-Jan 16-May 22-Oct
18-May 25-Oct
1983 1972
91 301 Pine St., Lstn 69 43 James St., Aub.
wife of Leo D. Donovan
14-Jun 1887
16-Jun
1887
66 Aub.
Donovan Daniel Donovan Daniel Donovan Daniel Donovan Daniel J. Jr. (14 mos) Donovan Dennis Donovan Dennis Donovan Edward Donovan Elizabeth C. Donovan Elizabeth D. (Spencer) Donovan Ellen
23-Jul
14-Feb 5-Feb
Page 85
H
wife of Timothy F. Donovan/dau. of H William F. & Addie Hobbs D H A
65 172 Walnut St., Lstn 77 16 Stockridge Ave., Lowell, Ma 92 Winterport, Me 78 Pierce St., Lstn
Donovan Bridget Donovan Bridget A. (Spread) Donovan Catherine Donovan Catherine Donovan Catherine (Joyce) "Kate" Donovan Cornelius D. Donovan D. Leo Donovan Daniel
Sec Lot
wife of William J. Donovan wife of Jeremiah P. Donovan
L A
wife of William H. Donovan/dau. of E John T. & Annie Golden child of Jeremiah Donovan son of Edwin L. Donovan son of Edwin Donovan dau. of Edwin Donovan dau. of Dr. John A. & Jane Donovan
Funeral Dir.
Vaughan 83 Conley Vaughan Conley McDonough 51 Albert 170 96 Vaughan 58 Fahey 72 Foley 58 Fahey
Ref M M M M M cNM c cM MC cSdMC cSMC
168
cNM
A Sg Sg Sg B
Vaughan 58 Conley Conley Conley Conley 273
M M M M M cM
wife of James Donovan/dau. of Patrick & Anne Day dau. of Dennis & Mary Donovan
J D
38 Conley 240 Conley
M cNM
G
wife of Dr. John A. Donovan
B
48 Conley Vaughan 273 Conley
NM M cM
husb. of Jane Kelly J husb. of Elizabeth D. Spencer N son of Timothy & Mary T. Donovan H
38 99 Fahey 51 Conley Conley McDonough Vaughan
c cMC c
A M D A
114 183 255 114
cM M cM cM
D D D A N
105 142 240 114 Fahey 99 Fahey
c c c cdMC cMC
D
105 Vaughan
cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Donovan Ellen (Desmond) Donovan Ellen M. Donovan Ellen Nellie M. Donovan Emma Donovan Emma S. Donovan Francis J. Donovan Helen F. Donovan James Donovan James Donovan James M. Donovan Jane Donovan Jane (Kelly) Donovan Jeremiah Donovan Jeremiah Donovan Jeremiah J. Donovan Jeremiah P.
Date
Date
Died
20-Dec 20-Jan 15-Nov 14-Jan 29-Nov 22-Jul
1910 1937 1910 1913 1959 1993
22-Dec 22-Jan 15-Nov 17-Jan 2-Dec 24-Jul
1910 1937 1910 1913 1959 1993
67 82 5 16 85 84
245 Lincoln St., Lstn Boston, Ma 58 Lowell Wilton, Me Wilton, Me 15 Maplewood Rd., Lstn
4-Oct 22-Feb 14-Sep 2-Apr 9-Jan 29-Jun 13-Apr 14-Dec 18-Oct 19-Oct
1966 1909 1910 1938 1908 1901 1902 1890 1906 1946
8-Oct 24-Feb 16-Sep 5-Apr 21-Jan 1-Jul
1966 1909 1910 1938 1908 1901
33 60 65 66 53 66
13 Lafayette St., Lstn Ireland Lower Lincoln 142 Walnut St., Lstn Bermuda Lstn
16-Dec 20-Oct 22-Oct
1890 1906 1946
60 Lstn 36 Lstn 54 117 Spring St., Lstn
16-Jan 19-May 27-Mar 22-May
1952 1890 1926 1919
19-Jan 20-May 31-Mar 27-May
1952 1890 1926 1919
86 21 49 78
1845 1873
1877 3-Jul 1899
3-Jul
1899
26 Lstn
husb. of Jane Donovan & Kate Joyce husb. of Mary E. Donovan E son of John F. & Mary E. Donovan E
9-Feb
1897
31-Dec 1963
4-Jan
1964
67 158 Ash St., Lstn
son of John P. & Mary Ann Clifford A
20-Dec
1887 1864
27-May 1967 8-Jun 1915 14-Nov 1888
29-May 10-Jun
1967 1915
79 13 Lafayette St., Lstn 51 127 Oak St., Lstn 25
husb. of Mary E. Donovan husb. of Mary Ann Clifford son of Dennis & Cathierine Donovan
1942 1897
1942 2-Mar 1950
1905
1-Feb 1945
15-Aug 18-Nov
1842 1859 1905 1897
2-Aug
1908
12-Mar
1933 1857 1874 1854 1835
11-Mar
Donovan John Donovan John Donovan John Donovan John A. Dr.
Donovan John J. Donovan John P. Donovan Joseph C. Donovan Karen Mary Donovan Laura M. (Drysdale) Donovan Lawrence Joseph Donovan Leo D. Donovan Leonard M. Donovan Margaret Donovan Margaret Donovan Margaret G. (Murphy) Donovan Margaret S. Donovan Marie
1892
1870 1841
Donovan John F. Donovan John F. Jr. Donovan John J.
Born
21-Apr
23-Jul 19-Feb
1903 1902
6-Aug
1867 1880
27-May
1935
25-Aug 2-Apr 20-Mar 11-Aug 13-Jun
Buried
Date Age
Location
Marcotte Home, Lstn Lstn St. Mary's Hospital Pine St., Lstn
3-Feb
1945
38 158 Ash St., Lstn
1963 1967 1882 1925 1946
4-Apr
1967
13-Aug 15-Jun
1925 1946
65 Brooks Ave., Lstn 48 58 301 Pine St., Lstn 64 168 Bartlett St., Lstn
16-Jul 1953
18-Jul
1953
18 462 Sabattus St., Lstn
2-Mar 1950
6-Mar
1950
52 172 Walnut St., Lstn Page 86
Remarks wife of James Donovan wife of Patrick H. Donovan
husb. of Irma V. LeClair/son of Daniel & Margaret McCarthy husb. of Bridget Spread
wife of Dr. John A. Donovan wife of Cornelius D. Donovan husb. of Margaret Donovan husb. of Anne E. Mangan/son of John P. & Mary Ann Clifford
Sec Lot
Funeral Dir.
Ref
H D D E E L
96 170 240 168 168 108
Vaughan Conley Vaughan Vaughan Edwards Fahey Forrest
cM cNM cM cM M cNMC
M D H H B J D H
183 240 96 96 273 38 105 52
Fahey Vaughan Vaughan Vaughan Vaughan Vaughan
cdMC cM M cM cM cM c cM M cNM
A J D Ar B
38 255 Vaughan Conley 273 Conley
M cM M cM
168 168 Vaughan
c cM
58 Fahey
cSMC
183 Fahey 58 Vaughan 142
cSdMC cM c
L wife of Michael C. Donovan/dau. of L David & Barbara Leblanc son of John P. & Mary Ann Clifford A
108 37
c cN
husb. of Elizabeth D. Spencer
N F H A F
99 125 Conley 52 114 Vaughan 125 Conley & Fahey
L
72 Conley & Fahey
cNM
L
37 OConnell & Albert
M
wife of Jeremiah Donovan wife of Daniel Donovan wife of Timothy Donovan/dau. of John & Mary Murphy dau. of William J. & Annie M. Sherry
M A D
Vaughan Vaughan 58 Conley & Fahey
58 Conley & Fahey
cM c cSdMC c cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Donovan Mary Donovan Mary (1 day) Donovan Mary Ann (Clifford)
Date
2-Mar
Donovan Mary Augusta (Begert) Donovan Mary E. Donovan Mary E. Donovan Mary F. Donovan Mary T. Donovan Mary Theresa Donovan Michael C.
20-Dec
Donovan Michael J.
Born
Died
Buried
Date Age
Location
1864
5-Mar 1966 26-Nov 1942 21-Oct 1938
8-Mar 26-Nov 24-Oct
1966 1942 1938
70 Wilton, Me Turner, Me 74 51 Howe St., Lstn
1869
27-Feb 1893
1-Mar
1893
24 Lstn
1898 1849
12-Jun 1985 30-Jan 1899 3-Jan 1882
15-Jun 2-Feb
1985 1899
87 13 Lafayette St., Lstn 50 Lstn 21
1855 1893
14-Dec 1926 18-Jun 1898 5-Apr 1944
15-Dec 18-Jun 8-Apr
1926 1898 1944
72 7 Howe St., Lstn 5 Lstn 50 172 Walnut St., Lstn
1866
31-Mar 1939
3-Apr
1939
73 172 Walnut St., Lstn
21-Nov 1889 1-Jun 1977
3-Jun
1977
90 Lstn 93 1486 Commonwealth Ave., Brighton, Ma
Donovan Nancy Donovan Nellie Donovan Nellie E.
1871
Donovan Nellie G. Donovan Patrick Donovan Patrick H. Donovan Paul B.
1872
Donovan Richard (Infant) Donovan Theresa Donovan Timothy Donovan Timothy F.
Date
child of Francis Donovan wife of John P. Donovan/dau. of Mr. & Mrs. Patrick Clifford
24-Mar
1947
75 172 Walnut St., Lstn
1-Jun 26-Sep
1912 1966
64 Richmond, Me 65 158 Ash St., Lstn
27-Mar
1944
wife of John J. Donovan wife of John F. Donovan dau. of Dennis & Catherine Donovan wife of Timothy Donovan
H
96 Conley
cNM
D
Vaughan 170 Sullivan
M MC
dau. of John F. & Mary E. Donovan E
168
c
dau. of James & Ellen Desmond
96 Conley & Fahey 105 170 Vaughan 58 Fahey
cNM c cM cSdMC
Sg A F H
114 125 Conley 51 Albert
M c cM cNM
H
51 Conley
29-Nov
25-Mar 1944 1898 6-Apr 1934 25-Nov 1953
H D husb. of Ellen M. Donovan D son of John P. & Mary Ann Clifford A
9-Apr 27-Nov
1934 1953
60 168 Bartlett St., Lstn 82 7 Howe St., Lstn
husb. of Margaret G. Murphy husb. of Agnes May Doyle/son of Timothy J. & Mary Theresa Mruphy
1849
22-Nov 1919
25-Nov
1919
72 7 Howe St., Lstn
husb. of Mary T. Donovan/Co. H 29th Me. Vol. Inf.
24-May 1891
25-May
1891
Ptld., Me
1876
8-Dec 1952
10-Dec
1952
76 101 Pierce St., Lstn
Donovan William J.
16-Apr
1906
6-Feb 1954
8-Feb
1954
47 61 Howard St., Lstn
Donovan William J.
4-Aug
1895
4-Jan 1965
7-Jan
1965
69 185 East Ave., Lstn
Lstn
Vaughan
Page 87
cdMC cM c
husb. of Mary Augusta Begert/son of James & Ellen Desmond
1893 1873 1871
11-Jul
183 Fahey 168 Vaughan 142
cM
L
1848 1900
H
96 McDonough
Ref MC M cNM
husb. of Laura M. Drysdale/son of Michael J. & Mary Augusta Begert
17-Mar 6-Oct
Donovan William Bernard (8 mos) Donovan William H.
M E D
Funeral Dir.
168 Edwards 108 Conley & Fahey 58 Conley & Fahey
51 Conley Vaughan 37 Conley & Fahey
21-Mar 20-Mar 30-May 22-Sep
Donovan Timothy J.
Sec Lot E L A H
1893 1947 1896 1912 1966
Remarks
E husb. of Anne E. Murphy/son of John & Mary Ivory husb. of Jeannette Fournier/son of F Timothy & Margaret G. Murphy husb. of Annie M. Sherry/Pvt. 2nd Balloon Co. Air Service WW1
L
cM M cNM
cM M
168 Conley & Fahey
cNM
125 Conley & Fahey
cNM
72 Conley
cMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Donovan William T. Dooley Mary Dorsey Margaret
Date 25-Mar
Born 1943 1844
Date
Died
Ref
23-Nov
1925
24-Jul 1889 3-May 1917
26-Jul 5-May
1889 1917
61 Jefferson St., Augusta, Me 75 Lstn 42 72 Oak St., Lstn
183 Fahey Forrest 89 38 Conley
wife of Alphonse Doucette
K
Vaughan Conley
27-Apr 15-Oct 20-Apr
1976 1966 1977
63 Pine St., Lisbon, Me 21 Freeport, Me 73 Main St., Freeport, Me
wife of Felicien E. Doucette
O M M
43 Fahey 147 Lindquist 147 Lindguist
cSdMC MC cNMC
14-Aug 9-Apr
1950 1983
80 New Gloucester, Me 83 Freeport, Me
M M
147 Conley 147 Lindquist
cN cNMC
4-Aug
1955
27-Dec 3-Feb 2-Mar 31-Jul 19-Nov 5-Oct
1893 1922 1902 1915 1912 1886
M J J J
20-Jun 2-Jul
1916 1887
21 Lower Main St. 54 67 Lstn 67 Lynn, Ma Lstn 46 Pierce St., Lstn 39 Pierce St., Lstn 61 Lstn 52 60 Baltimore, Md 71 Lstn 1
147 Conley 51 51 McDonough 51 Conley Vaughan 5 Vaughan 5 Vaughan 91 Vaughan 91 91 Vaughan Vaughan 91
cM c cM cM M M M cM c M M c
Vaughan 118 Conley
M cM
118 91
c c
1903
Doucette Mary Susan Doucette Raymond Fred
1-Jan 24-Jun
1870 1899
12-Aug 1950 7-Apr 1983
Doucette Vernon John Dowd John Dowd Margaret Dowd Thomas John Downes Infant Downes Johanna Downes Joseph Downey Catherine Downey Daniel Downey Daniel Downey Dennis Downey Dora
17-May
1929
29-Nov 15-Aug 25-Dec 1-Feb 1-Mar 29-Jul 14-Nov 2-Oct 6-Aug 17-Jun 1-Jul 24-Nov
1844
Funeral Dir.
M A D
1-Oct
Downey John J.
Sec Lot
Sp4 U. S. Army
25-Feb 1976 11-Oct 1966 27-Mar 1977
1877
Remarks
45 13 Lafayette St., Lstn
1913
1902
Location
1989
23-Aug
Downey Elizabeth Downey Florence (McCarthy) Downey Henry Downey John
Date Age
25-Apr
Dorsey Michael Doucette Adelaine (Morse) "Addie" Doucette Gladys M. Doucette John L. Doucette Mary Gladys (Williams)
1875
Buried
22-Apr 1989 2-Apr 1896 20-Nov 1925
1950 1871 1893 1922 1902 1915 1912 1886 1875 1916 1887 1849
3-Jan 1897 8-Mar 1937
5-Jan 12-Mar
1897 1937
1949 9-Nov 1861
19 Lstn 34 Astoria, Long Island, NY
21-Sep
1900
56 Lstn
Downey Joseph Downey Julia Downey Julia Downey Lizzie (1 wk)
29-May 14-Jun 14-Nov 4-Jan
31-May
1894
42 58
Downey Mary (7 mos)
12-Dec 1857
Downey Mary Ellen (9 mos)
27-Mar 1891
Downey Patrick F.
22-Oct 1864
28-Mar
1891
husb. of Mary G. Williams/b. in New Brunswick U. S. Marines Korea husb. of Margaret Dowd wife of John Dowd son of John & Margaret Dowd
wife of Daniel Downey husb. of Catherine Downey
C C H H H
dau. of Daniel & Catherine Downey H
dau. of Thomas F. & Anna M. Hines
M
M son of Daniel & Catherine Downey H
1
20-Sep 1900 1894 1873 1936 1852
wife of Raymond Fred Doucette/dau. of Vernon & Caroline Henry
Co. D. 17th U. S. Inf./Custer Post 7/b. in Ireland
B
79 McDonough Salem
cM
B A dau. of Daniel & Catherine Downey H
79 45 91
M c c c
dau. of Daniel & Catherine Downey H
91
c Vaughan
husb. of Julia Downey Page 88
M cM
wife of Patrick F. Downey
Lstn 50
cdMC c M
B
79
M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Downey Stephen 1847
Downs Baby Downs Bridget Doyle Alice (Keene) Doyle Ann Doyle Baby (2 hrs) Doyle Beatrice (Stevens) Doyle Catherine Mary Doyle Daniel A. Doyle Eliza Doyle Elizabeth Doyle Elizabeth B. Doyle Ellen Doyle Ellen Doyle Ellen Doyle Ellen B. (Murray) Doyle Ellen G.
1820
Buried
Date Age
Doyle Helen Doyle James Doyle James Doyle James Henry (9 mos)
26-Mar
F
Vaughan Vaughan 49 Conroy & Tully
M M MC
A Br F M D A D D E D A L I
140 Vaughan Conley 49 Conley 43 Conley 85 140 85 Vaughan 85 159 85 Vaughan 140 Conley 38 Conley & Fahey 26 Vaughan
cM M cM cNM c c cM c c cM M cM cM
E L
159 Vaughan 102 Albert & Burpee
cM cNMC
5-May 13-Dec 17-Nov 2-Mar
1897 1924 1930 1939
Lstn 71 Lstn 96 Washington Ave., Ptld., Me 77 Lstn 6 Lowell St., Lstn 34 99 College St., Lstn 78 332 Lincoln St., Lstn
wife of Michael Doyle child of Harry Doyle wife of John J. Doyle wife of Thomas M. Doyle
wife of John Doyle
34 64 79 44
1855 1907
24-Sep 1918 31-May 1997
26-Sep 2-Jun
1918 1997
62 78 Birch St., Lstn 90 Northampton, Ma
3-Oct 5-Feb
1893 1891
28 Lstn Lstn
1865
29-Sep 1893 3-Feb 1891 1898 15-Dec 1870 7-Oct 1957
9-Oct
1957
1 88
24-Aug 1930 1901 12-Oct 1915 7-Sep 1898
27-Aug
1930
76 165 Bates St., Lstn
1903
cM
1901 1902 1999
1886 1926 1956 1919
1857 1826 1849
79 Conley
8-Jan 2-Apr 28-Jul
29-Dec 23-Nov 9-Jun 5-May
1851
B
7-Jan 1901 30-Mar 1902 22-Jul 1999
60 Lstn
27-Dec 21-Nov 6-Jun 1-May
29-Mar 8-Dec 26-Jun 21-Mar
1880 1871 1898 1901 1885 1952
14-Oct 8-Sep
30-Mar 9-Dec 27-Jun 24-Mar
1915 1898
1898 1901 1885 1952
wife of Felix J. Doyle Lstn dau. of John & Elizabeth Doyle 307 Lincoln St., Lstn 9 Howe St., Lstn wife of Richard J. Doyle Lowell & Middle Sts., Lstn wife of Thomas Doyle husb. of Ellen Doyle wife of John F. Doyle/dau. of George & Catherine McCarthy
Vaughan McDonough D H Ara
85 89 9 Conley & Fahey
M M c c cM
husb. of Margaret W. Doyle
D H
Vaughan 85 89 Vaughan McDonough
M c M M
son of John & Elizabeth Doyle husb. of Elizabeth Doyle
D D A A
son of Nicholas & Mary A. Doyle wife of William W. Doyle
39 14 Lowell St., Lstn Lstn
49 Chelsea Naval Hospital 70 Lstn Lstn 14 Libby Ave., Lstn
Page 89
Ref
Co. D 17th Regt. U.S.R./Custer Post 7 child of Joseph Downs
82 Hill Block
16-Jan
Funeral Dir. c
1920
2-May 12-Dec 14-Nov 27-Feb
Sec Lot 91
5-Feb
1889
1888
Remarks
son of Daniel & Catherine Downey H
3-Feb 1920
18-Jan
1860 1862 1829 1863 1852 1852
11-Mar
Location
1
1897 1924 1930 1939 1904 1864 1889 1911 1930 1886 1926 1956 1919
1896
Doyle Francis Doyle Francis Edward Doyle Frank F. Doyle George Doyle Gertrude M. (Stubbs)
Doyle John Doyle John Doyle John Doyle John Doyle John (8 mos) Doyle John F.
Died
10-Aug 1851
Downey Thomas
Doyle Felix J. Doyle Frances R. (Hurley)
Date
husb. of Mary Cronin husb. of Frances R. Hurley/son of Thomas A. & katherine Greeley
L
85 85 140 Vaughan 117 Vaughan Vaughan 102
c c cM cM M cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Doyle John J.
24-Apr
1889
27-Sep 1940
30-Sep
1940
51 West Scarboro, Me
Doyle John J. Rev.
27-Mar
1908
13-Sep 1987
16-Sep
1987
79 9 Howe St., Lstn
Doyle Lizzie
28-Oct
1887
3-Dec 1899
Doyle Margaret Doyle Margaret "Maggie" Doyle Margaret F. Doyle Margaret W. Doyle Martin Doyle Mary Doyle Mary Doyle Mary Doyle Mary (Cronin) Doyle Mary A. Doyle Mary Ann Doyle Matilda Doyle Michael Doyle Nellie A. Doyle Nicholas Doyle Nicholas Doyle Nicholas Doyle Patrick (1 day) Doyle Patrick M. Doyle Peter S. Doyle Richard J.
1853 1852 1861
1852 1848 1818
1858 15-Aug
1874
10-Oct 1936 13-Oct 28-Mar 1886 30-Mar 16-Jul 1937 19-Jul 1889 19-Apr 1925 21-Apr 1883 18-Apr 1893 19-Apr 18-Dec 1885 19-Dec 5-Nov 1918 7-Nov 31-Aug 1885 Sep 1882 1876 1870 22-Jun 1950 24-Jun 22-Jun 1901 25-Jun 29-Dec 1905 31-Dec 5-Jan 1911 7-Jan 16-Nov 1888 17-Nov 1904 26-Oct 1867 17-Nov 1942 20-Nov
Doyle Richard J. Doyle Robert P. Doyle Rose Doyle Rose Doyle Rose (5 mos) Doyle Sarah J. Doyle Son (Infant) Doyle Tammy Lynn (30 mins) Doyle Thomas Doyle Thomas Doyle Thomas Doyle Thomas F.
24-Dec
1911
1864 26-Jan 1933 15-Jul 1881 13-Dec 1995
Doyle Thomas J. Doyle Thomas M.
14-Feb
1864
3-Jun 1885 3-May 1954
1849 1895 1869
1860
7-Oct 1883 13-Jul 1918 1902 16-Feb 1921 16-Jul 1895 25-Nov 1930 16-Oct 1941 16-May 1966
1936 1886 1937
74 Lstn 32 Lstn 73 Dorchester, Ma
1925
66 Lstn
1893 1885 1918 1885
18 70 75 46
Lstn Lstn First St., Aub. Lstn
1950 1901 1905 1911 1888
75 35 48 83
297 Bates St., Lstn Lstn Lstn 20 Bridge St., Lstn Lstn
Remarks husb. of Beatrice Stevens & Alice Keene/son of Daniel & Augusta Bete son of Richard J. & Ellen B. Murphy/Ordained 6/9/1936 dau. of Patrick M. & Maggie Doyle
dau. of John & Elizabeth Doyle wife of James Doyle dau. of John & Elizabeth Doyle
1942
1 68 1 Howe St., Lstn
15-Jul
1918
23 60 49 Lowell St., Lstn
18-Feb
1921
27-Nov
1930
17-May
1966
28-Jan
1933
30-Apr
1996
6-May
1954
wife of Thomas Doyle wife of John Doyle wife of Nicholas Doyle dau. of John & Elizabeth Doyle husb. of Ann Doyle dau. of John & Mary Cronin
son of Nicholas & Mary A. Doyle husb. of Ellen B. Murray/son of John & Mary Doyle son of Nicholas & Mary A. Doyle
son of Mary K. Jones
son of John & Mary Cronin husb. of Mary Doyle husb. of Dorothy M. Dunton/son of Richard & Ellen Murray 30 son of Thomas & Mary Doyle 90 Grandview Nursing Home, husb. of Catherine M. Doyle/son of Aub. Mr. & Mrs. Michael Doyle Page 90
Funeral Dir.
Ref
49 Conley & Fahey
cNM
L
38 Albert & Burpee
cNMC
D
87
c
C D D D D D
D H L
101 85 Vaughan 57 Conley 85 132 Vaughan 85 McDonough 132 Vaughan 117 Vaughan 89 Vaughan 140 85 140 117 Conley & Fahey McDonough Vaughan 89 McDonough Goff 85 89 38 Conley
M cM cM c M c M cM cM cM c c c cNM M M M M c c cNM
H C D E E D L A
89 101 85 159 159 85 38 46
c M c M cM cM c MC
A A D A
140 117 Vaughan 132 46 Albert & Burpee
c cNM c cNMC
D M
132 43 Conley & Fahey
c cNM
D A H A D A A
H
69 Somerville Lstn 57 99 College St., Lstn
62 14 First St., Aub. 80 83 12 Howe St., Lstn
Sec Lot F
Vaughan Vaughan Vaughan Conley Fahey
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
Doyle William W. Doyon Michelle E.
21-Jun 31-Mar
1887 1968
14-Apr 1967 24-Sep 1988
17-Apr 27-Sep
1967 1988
79 Holland St., Lstn 20 Minot, Me
husb. of Gertruce M. Stubbs Ara dau. of Robert J. & Yvonne L. Kohl P
9 Fahey 9 Albert & Burpee
cSdMC cNMC
Doyon Robert J. W.
18-Dec
1937
28-Nov 1996
2-Dec
1996
58 Minot Av., Aub.
P
9 Albert & Burpee
cNMC
Drain Elizabeth G.
28-Aug
1868
20-Oct 1949
22-Oct
1949
81 42 Sylvan Ave., Lstn
G
75 Conley & Fahey
cNM
1855 1826 1836 1865
3-Oct 1905 1888 3-Apr 1907 1880 21-Mar 1899 30-Oct 1922 24-Dec 1945
6-Oct
1905
48 Salem
5-Apr
1907
73 Lstn
husb. of Yvonne L. Kohl/son of Joseph F. & Yvette B. Small wife of William H. Drain/dau. of Thomas & Margaret Rowhan son of Samuel & Jane Drain wife of Samuel Drain husb. of Jane Drain son of Samuel & Jane Drain
H H H H
24-Mar 2-Nov 27-Dec
1899 1922 1945
Lstn 59 Sylvan Ave., Lstn 74 24 Ware St., Lstn
102 Vaughan 102 102 Vaughan 102 Vaughan 75 Conley 65 Conley & Fahey
cM c cM c M cM cNM
1929 1947 1921 1933 1980
29-Apr 11-Jan 26-Feb 21-Jan 5-Dec
1929 1947 1921 1933 1980
54 65 13 48 74
Drain James Drain Jane Drain Samuel Drain Samuel Jr. Drain William (3 mos) Drain William H. Drake Annie T. (Malloy) Drake Benjamin F. Drake Clarence B. Drake Clarence B. Drake Elizabeth V. Drake Francis W.
28-Apr
1863 1873
12-Aug
1906
26-Apr 9-Jan 24-Feb 19-Jan 2-Dec
9-May
1915
18-Oct 1986
20-Oct
1986
Drake Lewis "Lou"
16-Sep
1913
7-Feb 1998
5-May
1998
Drake Stanton E. Drew Kenneth C.
11-Jun
1909 1918
20-Jul 1989 7-Mar 1997
25-Jul 28-Jun
1989 1997
1883
21-Nov 1983
23-Nov
79 196 Pettingill St., Lstn 78 821 Francis Dr., Tarpon, Fl 1983 101 35 White St., Lstn
Drake Lenore (Streeter)
1874 1881
12 Wood St., Lstn 158 Central Ave., Lstn Winter St., Lstn 154 Central Ave., Lstn Sabattus Trailer Ct., husb. of Lenore Streeter Sabattus, Me 71 Sabattus Trailer Ct., wife of Francis W. Drake Sabattus, Me 84 17 Winter St., Lisbon, Me husb. of Anita M. Bilodeau/son of Clarence & Elizabeth Flannagan
F L E E L
65 77 6 6 77
Conley Albert Conley Conley Albert & Burpee
cM cM M M cSdMC
L
77 Albert & Burpee
cSdMC
Arb
33 Albert & Burpee
cNMC
L M
77 Albert & Burpee 29
cdMC cMC cMC
husb. of Petronella Umentas/son of L Alexander & Ellen Orbanos L dau. of John A. & Petronella Umentas L husb. of Carusa S. or husb. of Carolina Drigotas/or b. 12/15/1882
122 Conley & Fahey
cNMC
122 Fahey
cSdMC
136 Fahey
cSMC
80 Aub.
wife of John A. Drigotas
L
122 Conley & Fahey
cMC
1958 1991
43 402 Court St., Aub. 89 81 Ash St., Lstn
wife of Frank M. Drigotas
N O
153 Fahey 99a Pinette
cMC MC
20-Dec
1969
74 53 Simard Ave., Lstn
wife of William J. Driscoll
21-Jul
1965
82 Pine St., Lstn
M D C
64 Fahey 139 100 Fahey
cMC c cMC
24-Sep
1881
24-Nov 1942
27-Nov
1942
61 37 Loring Ave., Aub.
Drigotas Josephine A.
17-Mar
1908
22-Mar 1986
15-Apr
1986
78 South Paris, Me
Drigotas Martin A.
15-Dec
1881
16-Dec 1963
19-Dec
1963
81 35 1/2 Bradley St., Lstn
4-Aug
1872
26-Aug 1952
29-Aug
1952
5-Aug
1915
30-Aug 1958 21-Apr 1991
4-Sep 24-Apr
17-Dec 1969 13-Jul 1877 19-Jul 1965
1883
husb. of Martha E. Crowley/son of Edmund C. & Mildred E. Nutt wife of Martin A. Drigotas
G F
136 Fahey
Drigotas Carolina or Carusa S. Drigotas John A.
Drigotas Petronella (Umentas) Drigotas Sophie A. Drinkwater Florence R. or Drinkwine Driscoll Ann M. (Byrnes) Driscoll Anne (8 mos) Driscoll Anne V.
husb. of Elizabeth G. Drain wife of Benjamin F. Drake/dau. of John M. & Margaret Hanley husb. of Annie T. Malloy
Page 91
L
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Driscoll Annie B. Driscoll Annie K. or C. Driscoll Bridget Driscoll Bridget C. Driscoll Catherina Driscoll Catherine Driscoll Catherine Driscoll Catherine Driscoll Christine A. (McGillis) Driscoll Cornelius Driscoll Cornelius Driscoll Cornelius Driscoll Cornelius
Born 1900 1901
Buried
36 Enfield St., Aub. 1 Lstn
1-Dec 20-Oct
1932 1952
15-Jan 8-Aug 17-Dec 21-Nov
1893 1893 1894 1942
59 10 Willow St., Lstn 72 James St., Aub. 29 75 Lstn 17 Lstn Lstn 70 Chelsea, Ma
1950 1892 1897
1950 1892 1897 1863
9-Jan 5-Apr 28-Feb
5-Nov 16-Nov 12-Aug 7-Mar 7-Jun
1895 1903 1894 1900 1843
7-Nov 18-Nov 13-Aug 8-Mar
1880 1866
22-Jun 1958 11-Apr 1962 1901
25-Jun 13-Apr
1893
20-Jun
1871
Location
1935 1902
6-Jan 3-Apr 26-Feb 8-May
13-Jan
Date Age
1-Apr 5-Nov
1932 1952 1877 1893 1893 1894 1942
1879
30-Jun
Died
29-Mar 1935 5-Nov 1902 29-Nov 17-Oct 11-Dec 13-Jan 6-Aug 15-Dec 18-Nov
31-Oct
Driscoll Daniel Driscoll Daniel Driscoll Daniel (11 mos) Driscoll Daniel (4 mos) Driscoll Daniel F. (18 mos) Driscoll Daniel J. Driscoll Daniel J. Driscoll Daniel T.
Date
1895 1903 1894 1900
86 Willow St., Lstn 15 Lstn 70 Lstn 50
Remarks dau. of Thomas J. & Mary F. MacDonald dau. of Patrick & Mary Higgins wife of Patrick Driscoll wife of Patrick Driscoll
wife of Joseph P. Driscoll/dau. of Mr. & Mrs. Alexander McGillis
bro. of Michael Driscoll/Native of Co. Cork, Ireland
son of James E. & Mary E. Minihane
Driscoll Dennis Driscoll Edward J.
2-Aug
1918
27-Jun 1888 9-Apr 1992
29-Jun 5-May
1888 1992
Driscoll Elizabeth A. Driscoll Ellen Driscoll Ellen Driscoll Ellen (McGillicuddy)
25-Feb
1860
28-Jun 22-Feb 12-Mar 11-Mar
Driscoll Fabienne H. (Caron)
5-Jan
1906
21-Oct 1983
24-Oct
1983
70 Lstn 73 339 Old Greene Rd., Lstn son of Jeremiah & Ethel Graffam/Pfc. U. S. Army WWll 74 1365 Sabattus St., Lstn husb. of Rose T. Cote/son of Henry & Marion Goff/Pfc. U. S. Army WWll 69 72 James St., Aub. dau. of Patrick & Mary Higgins 70 Lstn 72 Lstn 84 429 Main St., Lstn wife of Richard Driscoll/dau. of Michael & Ellen McGillicuddy 77 434 Sabattus St., Lstn wife of John A. Driscoll
Driscoll Edward P.
22-Oct
1915
7-Feb 1990
3-Apr
1990
1954 1893 1904 1944
1-Jul 24-Feb 13-Mar 13-Mar
1954 1893 1904 1944
26-Mar 7-Jun 25-Dec 25-Aug 27-Jan
28-Mar 9-Jun 28-Dec 28-Aug 30-Jan
1906 1907 1956 1929 1928
82 21 61 10 41
Driscoll Florence Driscoll Florence Driscoll Frank J. Driscoll George T. Driscoll Harry A.
23-Jul
1894 1919
1906 1907 1956 1929 1928
Lstn Lstn 78 Gill St., Aub. Montello St., Lstn Montello St., Lstn
Page 92
Ref cM cM
D E D D
139 Vaughan 73 139 192 Vaughan Vaughan 200 Vaughan 70 Conley & Fahey
M NM c cM M cM cNM
B A
B
18 Conley & Fahey Vaughan Vaughan 19
M M M c
Vaughan McDonough Vaughan Vaughan
60 Lstn 31 Lstn Lstn Lstn
60 469 Main St., Lstn 81 699 Lisbon St., Lstn
Funeral Dir.
200 Conley 84 Vaughan
D
son of Patrick & Catherine Driscoll 1958 1962
Sec Lot B F
D
192
M M M M c
Arsg M C
312 Conley & Fahey 125 Fahey 100
cM cMC c
Ara
Vaughan 21 Albert & Burpee
M cNMC
F
43 Albert & Burpee
cNMC
E
F
73 Conley Vaughan McDonough 13 Conley & Fahey
NM M M cNM
O
9 Albert & Burpee
cdMC
A F F
Vaughan Vaughan 19 Conley & Fahey 43 Conley 43 Conley & Ouellette
M M cM cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Driscoll Helena O.
Driscoll Henry A. Driscoll Irene M. Driscoll James E. Driscoll James E. Driscoll James J. Driscoll James M. Driscoll James M. Driscoll Jeannette Ann (4 mos) or Janet Driscoll Jeremiah L.
Date
Born
Date
Died
Buried
Date Age
Location
1895
24-Sep 1987
28-Sep
1987
92 1 Curtis St., Lstn
18-Apr 12-Sep
1886 1900
27-Jan 1928 31-May 1985
4-Jun
1985
husb. of Marion E. Goff 84 61 Cresent Ave., Chelsea, dau. of Joseph P. & Christine A. Ma McGillis
23-Dec
1882 1838 1922
1919 4-Jul 1911 27-Dec 1995
6-Jul 24-Apr
1911 1996
71 53 Oak St., Lstn 73 7 Wood St., Lstn
1899 1856 1898
26-May 1978 31-Jul 1920 17-Aug 1898
30-May 4-Aug 17-Aug
1978 1920 1898
78 River Rd., Lstn 65 129 Nichols St., Lstn Lstn
1869
1903
19-Nov Apr
Driscoll John A.
26-Oct
1906
21-Aug 1994
24-Aug
1994
87 Clover Manor Nursing Home, Aub.
Driscoll John F. Driscoll John J. Driscoll John J. Driscoll John J. Driscoll John J.
25-Feb
1917
1976 1930 1959 1968 1986
30-Nov 16-Jan 6-May 12-Apr 14-Oct
1976 1930 1959 1968 1986
59 55 75 84 59
50 820 Lisbon St., Lstn 75 Chelsea, Ma
Driscoll Joseph Driscoll Joseph P.
Driscoll Joseph Ronald (11 mos) Driscoll Julia Driscoll Julia (3 hrs) Driscoll Julia M. (Creeden) Driscoll Julia T. Driscoll Katherine Driscoll Katherine T.
Remarks
18-Jul
17-Apr 19-Oct
1884 1883 1926
28-Nov 14-Jan 3-May 27-Feb 11-Oct
13-Mar
1871
10-Dec 1933 24-Aug 1946
13-Dec 27-Aug
1933 1946
1904
26-Mar 1905
28-Mar
1905
12-Jul 29-Mar 16-May 1-Jan
1904 1892 1969 1957 1906 31-Aug 1942
14-Jul 30-Mar 19-May 4-Jan
1904 1892 1969 1957
80 New Aub. Lstn 73 94 Howe St., Lstn 83 699 Lisbon St., Lstn
2-Sep
1942
92 75 Park St., Lstn
4-Apr
1897 1873 1891
29 Walnut St., Lstn 53 Oak St., Lstn 460 Lisbon St., Lstn 701 Lisbon St., Lstn Cobbs Bridge Rd., New Glouster, Me
Lstn
Driscoll Kathleen (McCree)
19-Aug
1895
19-Jun 1946
21-Jun
1946
50 429 Main St., Lstn
Driscoll Lena M. Driscoll Lillian S.
24-Oct
1921 1899
25-Jun 1947 1936
30-Jun
1947
25 Spring St., Aub.
Driscoll Louis F.
14-Feb
1893
6-Dec 1978
7-Dec
1978
85 94 Howe St., Lstn
Page 93
Sec Lot
dau. of John & Catherine Connally N ODriscoll/or b. 6/14/1894
husb. of Mary E. Minihane son of James M. & Matilda A. OLeary/or b. 12/22/1922 husb. of Matilda A. OLeary husb. of Sara Driscoll dau. of Joseph P. & Christine A. McGillis son of James E. & Mary E. Minihane husb. of Fabienne H. Caron/son of Thomas E. & Flora MacDonald
Me. Pvt. 22nd U. S. Inf.
husb. of Georgette D. Jalbert/son of James M. & Matilda A. OLeary/Pfc. USMC WWll husb. of Christine A. McGillis/Son of Thomas & Anna G. Driscoll son of Thomas J. & Mary F. MacDonald wife of William Driscoll
43 70 Welch
C C N
100 100 Shields 41 Pinette
c cM cNMC
N G A
41 Fahey 102 Conley 70 Vaughan
cSdMC cM cM
C
100
c
O
O C A M N
9 Albert & Burpee
53 100 19 125 41
Conley Vaughan Conley & Fahey Fahey Fahey
c cMC
cNMC
cSdMC cM cM cMC cNMC
A A
5 Conley 70 Conley
M cNM
F
84 Vaughan
cM
B
19 Vaughan Vaughan 125 Fahey 125 Conley & Fahey 100 192 Conley
cM M cM cM c NM
L
92 Conley & Fahey
cNM
F F
22 Conley 84
cM c
M M C dau. of Patrick & Katherine Sullivan D
dau. of Thomas J. & Mary F. MacDonald husb. of Julia M. Creeden/son of Daniel & Mary Garney
Ref cNSMC
F A
wife of Louis F. Driscoll
wife of D.R. Driscoll/dau. of Mr. & Mrs. William McCree
Funeral Dir.
264 Teague & Finley
M
125 Fahey
cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Driscoll Maggie Driscoll Margaret Driscoll Margaret Driscoll Margaret Agatha (Spreckelmeyer) Driscoll Margaret Ann (Mayo) Driscoll Marion E. (Goff) Driscoll Mary Driscoll Mary Driscoll Mary Driscoll Mary Driscoll Mary Driscoll Mary Driscoll Mary Driscoll Mary A. Driscoll Mary C. Driscoll Mary Catherine
Date
Driscoll Michael Driscoll Michael Driscoll Michael Driscoll Michael R. Sr. Driscoll Nellie Driscoll Patrick Driscoll Patrick Driscoll Patrick Driscoll Patrick Driscoll Patrick Driscoll Patrick Driscoll Patrick Driscoll Patrick E. Driscoll Patrick R. Driscoll Raymond F.
Date
Buried
Date Age
Location
6-Feb 4-Nov 5-Jul
1892 1916 1980
5-Oct 1989
7-Oct
1989
1957 1939 1962 1904 1911 1921 1922 1922 1901 1906 1904
24-Jun 14-Oct 14-Jun 28-Mar 13-Dec 19-Apr 6-Feb 17-Aug 16-Jan 18-Sep 30-Apr
1957 1939 1962 1904 1911 1921 1922 1922 1901 1906 1904
66 15 Gammon Ave., Aub. Me 71 39 Gracelon St., Lstn 78 Augusta, Me 81 72 James St., Aub. 80 Lstn 53 N Aub. 85 Lower Lincoln 70 West Rose Hill 70 7 West Rose Hill 22 Lstn 24 Lstn 5 Lstn
1844
1-Mar 1912
3-Mar
1912
6-Feb
1865
2-Nov 1958
5-Nov
1-Nov
1897
14-Apr 1895 5-Mar 1985 27-Sep 17-Jul 1-Sep 15-Feb 12-Jan
27-Mar
1896
30-Nov
1923
17-Jul
1886
May
1899
22-Oct 5-Feb 1-Nov 3-Jul
Died 1882 1892 1916 1980
Driscoll Mary E. (Minihane) Driscoll Mary F. (MacDonald) Driscoll Maryn Driscoll Matilda A. (OLeary)
Born
21-Jun 12-Oct 12-Jun 26-Mar 10-Dec 17-Apr 3-Feb 15-Aug 14-Jan 17-Sep 28-Apr
1874
1937 1891 1920 1962 1966 1922 7-Dec 1933 28-Apr 1950
14-Jan
1950
3-Feb 1-Dec 2-Sep 5-Apr 3-May 23-Jul
7-Dec
1893
1921 1862 3-Jan
Remarks
Sec Lot
18 dau. of Cornelius & Mary Driscoll B 92 Lstn 70 Newbury St., Aub. B 84 12 Western View St., Aub. wife of Raymond F. Driscoll/dau. of L George A. & Catherine McCourt wife of Frank J. Driscoll/dau. of Dwight & Marion Griffith wife of Henry A. Driscoll
O
McDonough 175 Vaughan 114 Teague & Finley
42 Plummer & Merrill
Ref c M M cNMC
cNMC
A
67 53 Oak St., Lstn
dau. of Joseph P. & Christine A. McGillis wife of James E. Driscoll
43 Conley & Fahey 206 Conley 73 Fahey Vaughan 73 McDonough 96 Vaughan 5 Conley 19 Vaughan Vaughan Vaughan 70 Vaughan
C
100 Vaughan
1958
93 434 Sabattus St., Lstn
wife of Thomas J. Driscoll
F
84 Conley & Fahey
cM
17-Apr 6-Apr
1895 1985
70 Lstn 86 River Rd., Lstn
wife of James M. Driscoll
N
Vaughan 41 Fahey
M cSdMC
1-Oct 19-Jul 1-Sep 18-Feb 15-Jan
1937 1891 1920 1962 1966
47 70 32 40 78
9-Dec 1-May
1933 1950
65 Rumford, Me 76 10 Willow St., Lstn
5-Feb
1889
29 69 18 65 45 3
1889 1882 1904 1915 1916 1953
4-Sep 8-Apr 6-May 25-Jul
1904 1915 1916 1953
30-Mar 1956
7-Apr
1956
Waterbury, Ct Lstn Arizona Union St., Aub. Shawmut St., Lstn
F B E
Funeral Dir.
206
E H A I
E
son of Patrick & Catherine Cronin
I Ara C C F D
husb. of Catherine Driscoll
D
192
son of Edward P. & Rose T. Cote
E C F
Vaughan 73 Conley 100 Vaughan 43 Conley & Fahey
M c M M M cNM
L
114 Conley & Fahey
cM
husb. of Theresa L. Chouinard
Vaughan
63 12 Western View St., Aub. husb. of Margaret Agathe Spreckelmeyerl/PHM1 USNRF WWl Page 94
cM
73 Conley Vaughan 19 Vaughan 20 Fahey 100 Fahey 100 2 139 Conley & Fahey
Lstn Lstn Bates St., Lstn 53 Oak St., Lstn Sabattus Rd., Lstn
cM M MC M M M M M M M cM
M M M cdMC MC c NM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Driscoll Raymond O. Driscoll Rebecca Driscoll Richard Driscoll Richard Driscoll Richard M. Driscoll Sarah Driscoll Sarah Lillian Driscoll Theresa L. (Chouinard)
Date
Born
Date
Died
Buried
Date Age
25-Sep 5-Jun
1962 1976
67 429 Main St., Lstn 78 429 Main St., Lstn
19-Feb 13-Dec 10-Jun
1931 1906 1941
71 40 Spring St., Lstn 56 Lstn 45 9 Howe St., Lstn 66 11 Howe St., Lstn 35 434 Sabattus St., Lstn 67 1 Mill St., Aub.
25-Aug
1891
1-Aug
1860
15-May
1896
17-Feb 1931 10-Dec 1906 6-Jun 1941
1926
27-Feb 1931 14-Aug 1936 28-Apr 1993
2-Mar 17-Aug 30-Apr
1931 1936 1993
1896
8-Apr 1897
11-Apr
1897
5-Feb
Location
21-Sep 1962 2-Jun 1976
Driscoll Thomas Donald (11 mos) Driscoll Thomas F.
13-Oct
1888
29-Aug 1943
1-Sep
1943
54 460 Lisbon St., Lstn
Driscoll Thomas J.
22-Oct
1864
30-Nov 1951
3-Dec
1951
87 434 Sabattus St., Lstn
1894 1934 1958 1861
4-Mar 30-May 10-Feb
1894 1934 1958
9 Lstn 76 Lstn 71 Lisbon St., Lstn 3
29-Jun 1993
2-Jul
1993
90 10 Oak Park, Lstn
1897 1910 1911 1913 1946
5-Nov 1-Feb 29-Jul 8-Feb 31-Dec
1897 1910 1911 1913 1946
4 31 80 22 52
Driscoll Timothy Driscoll Timothy F. Driscoll Timothy J. Driscoll Timothy J. Driscoll Viola E. (Caouette)
2-Mar 28-May 7-Feb 23-Nov 26-May
1903
Driscoll William Driscoll William Driscoll William Driscoll William Driscoll William J. Driscoll William J.
4-Nov 29-Jan 27-Jul 6-Feb 28-Dec
Lstn
Lstn West Rose Hill Newbury St., Aub. 7 West Rose Hill 176 Pine St., Lstn
25-Oct
1932
21-Apr 1985
24-Apr
1985
52 River Rd., Lstn
5-May
1891 1903
30-Oct 1918 9-Apr 1904
1-Nov 11-Apr
1918 1904
27 5 Hill Block. Lstn Lstn Lstn 94 9 Bates Block, Lstn 46 59 Hines Alley 69 Hines Alley, Lstn 79 Death Valley Rd., Minot, Me 52 93 Pierce St., Lstn 57 Minot, Me
Driscoll William J. Driscoll William Leo (10 mos) Drodic John (2 mos) Drohan Ellen Drohan Thomas Drouin Baby Boy Drouin Leo F. (3 wks) Drouin Leo N.
28-Feb
1913
Drouin Mary Drouin Violet
14-Apr
1910
1822
11-Aug 27-Mar 25-Dec 15-May 23-May 11-Nov
1905 1916 1872 1949 1943 1992
12-Aug 29-Mar
1905 1916
17-May 24-May 14-Nov
1949 1943 1992
9-Feb 1919 7-Feb 1968
12-Feb 20-Apr
1919 1968
Page 95
Remarks dau. of Richard & Ellen McGillicuddy husb. of Ellen McGillicuddy husb. of Viola E. Caouette/son of Richard & Eleanor McGillicuddy wife of James M. Driscoll
Sec Lot
MC cNMC
F
13 Conley Vaughan 53 Albert
cM M cNM
M
son of Thomas J. & Mary F. F MacDonald son of Timothy F. & Katherine Shea A husb. of Mary F. MacDonald/son of F Thomas & Ann Goggins
son of Patrick & Catherine Driscoll wife of Richard M. Driscoll/dau. of Camille & Adele Simard
102 Conley 84 Conley 20 Pinette
cM M cNMC
84 McDonough
cM
19 Conley
cNM
84
cNM
A A D
Vaughan 19 Conley 19 Conley & Fahey 192
M
53 Albert & Burpee
cNMC
McDonough 5 McDonough 19 19 Vaughan 64 Conley & Fahey
M M M M cNM
41 Fahey
cNMC
19 Vaughan 70 Vaughan
cM cM
A B I husb. of Ann M. Byrnes/son of John M & Catherine Connolly son of James M. & Matilda A. N OLeary/Capt. U. S. Army Korea A son of Joseph P. & Christine A. A McGillis
Native of Co. Waterford, Ireland
Ref
92 Conley 13 Conley
G F wife of Michael R. Driscoll Sr./dau. Ara of Samuel & Alma Lemay
husb. of Katherine Shea
Funeral Dir.
L F
Vaughan Conley
D D Sg M M
113 113 8 187 187
M
Pinette & Fortin 187 Pinette
Pinette Pinette Fortin
M cM cM c
M cM c M M cSdMC M MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Dube Armand L.
Date 3-Jun
Born
Date
Died
Buried
Date Age
Location
1921
5-Feb 1990
16-Apr
1990
68 Lisbon Rd., Lstn
13-Apr 25-Apr 11-Sep
1968 1962 1986
59 135 Bartlett St., Lstn Main St., Lstn 33 Lisbon Rd., Lstn
Dube Aurore Dube Baby (1 day) Dube Conrad F.
18-Dec
1952
10-Apr 1968 25-Apr 1962 8-Sep 1986
Dube Rose A. (Therrien)
25-Jan
1924
27-Jun 1996
29-Jun
1996
72 Lisbon Rd., Lstn
Dubois Arthur J. G. Dubois Ida (Fontaine)
30-Dec 27-Jul
1916 1910
27-Apr 1981 30-Jan 1998
29-Apr 21-Sep
1981 1998
Dubois Marie J. (Gosselin)
15-May
1906
18-Jan 1992
30-Apr
1992
64 71 Spring St., Aub. 87 Freeport Nursing Home, Freeport, Me 85 94 Ste Croix St., Lstn
Duddy John W. Duddy Nora F. (Carrigan) Dudin Maggie
13-Aug 5-Dec
1892 1895
19-Dec 1968 16-Sep 1973 1-Jun 1877
21-Dec 18-Sep
1968 1973
Dudzic Beatrice M. (Ouellette) Dudzic Joseph M.
27-Mar
1908
8-Aug 1969
11-Aug
2-Feb
1904
5-Jun 1984
8-Jun
6-Mar
1908
1919 29-Oct 1951
10-Nov
1920
24-Jun 1996
27-Jun
13-Jun
1882
30-May 1948
1883
Dudzik Albert Dudzik Albert P.
Dudzik Alice Elizabeth (Williams) Dudzik Anthony Dudzik Anthony or Br Dudzik Baby Dudzik Dorothy P. (Partyka) Dudzik Francis or Frank J. Dudzik Helen C. (Wojdyla) Dudzik John Dudzik John J. Sr. Dudzik Joseph (Infant) Dudzik Louis (2 mos) Dudzik Martin or Dudzic Dudzik Mary (3 days) Dudzik Mary Dorothy Duffey Agnes Duffey Agnes (9 mos)
1-Apr 20-Jun 19-Oct
1915 1882 1919
11-Nov
1878
22-Dec
1914 1896
Remarks husb. of Rose A. or husb. of Rosa Therrien/son of Joseph & Pamela Poulin
76 6 Laurel Ave., Aub. 77 6 Laurel Ave., Aub. 2
son of Armand L. & Rosa A. Therrien wife of Armand L. Dube/dau. of Albert & Blanche Dube husb. of Ida Fontaine wife of Arthur Dubois/dau. of George & Georgianna Rodrigue wife of Louis N. Dubois/dau. of Damase & Philomene Parent husb. of Nora F. Carrigan wife of John W. Duddy dau. of Thomas & Ellen Cab Dudin
1969
61 15 Sylvan Ave., Lstn
1984
Sec Lot
Funeral Dir.
Ref
Arb
32 Crossman
cNMC
M Br Arb
58 Pinette 12 Teague & Jenkins 32 Crossman
MC MC cNMC
Arb
32 Crossman
cNMC
O O
105 Teague & Finley 105 Fortin Group
cSdMC cNMC
O
91a Teague & Finley
cNMC
N N B
192 Conley 192 Conley 183
cMC cMC c
wife of Joseph Dudzic
N
162 Albert
cMC
80 15 Sylvan Ave., Lstn
husb. of Beatrice M. Ouellette/son of Martin & Helen Wojdyla
N
162 Albert & Burpee
cNMC
43 Aub.
husb. of Emiliennee Godbout/son of Martin & Helen Nellie Wojdyla
M F
172 69
c cNM
1996
75 30 Cleaves St., Aub.
172 Albert & Burpee
cNMC
1-Jun
1948
63 30 Cleaves St., Aub.
172 Conley & Fahey
cNM
9-Jan 1918 13-Sep 1919 7-Jun 1961
10-Jan 15-Sep 11-Jun
1918 1919 1961
West Rose Hill 61 West Rose Hill 78 30 Cleaves St., Aub.
wife of John J. Dudzik Sr./dau. of M Ellery & Elizabeth Miller husb. of Dorothy P. Partyka/son of M Albert & Eva Olko M child of Anthony Dudzik Sg wife of Anthony Dudzik M
172 Conley Vaughan 172 Fahey
cM M cdMC
18-Sep 9-Aug 27-Feb 12-Aug 28-Sep 6-Mar 23-Aug 4-Feb 10-Dec 10-May 7-Jul
21-Sep 12-Aug 1-Mar 15-Aug 29-Sep 7-Mar 26-Aug 5-Feb 13-Dec 12-May 8-Jul
1968 1967 1927 1996 1905 1919 1964 1912 1941 1917 1897
53 85 14 83
92 69 69 172 172
cMC cMC cM MC cM M cSMC M cNM M cM
1968 1967 1927 1996 1905 1919 1964 1912 1941 1917 1897
Nichols St., Lstn 117 Summit Ave., Lstn 360 Lincoln St., Lstn 30 Cleaves St., Aub.
360 Lincoln St., Lstn 85 117 Summit Ave., Lstn 65 Knox St., Lstn 26 892 Lisbon St., Lstn 74 11 First St., Aub. Lstn Page 96
wife of Martin Dudzik
husb. of Helen Wojdyla dau. of Antonio & Dora Partyka dau. of James & Hannah Judge
Ara F F M M Br F Sg M C E
69 172 76 145
Albert Albert Conley Albert & Burpee Vaughan Vaughan Albert Vaughan Conley Vaughan Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Duffey Ellen Duffey Hannah (Judge)
Date 8-Jan
Born 1860
Date
Died
Buried
Date Age
Location
15-May 1890 27-Mar 1946
16-May 30-Mar
1890 1946
30 Lstn 86 Marcotte Home, Lstn
Duffey James Duffey James Owen Duffey John Duffey John Joseph (6 mos)
1864 1894
1894 11-Oct 1898 26-Jan 1902 13-Aug 1890
11-Oct 29-Jan 14-Aug
1898 1902 1890
4 Lstn 71 Lstn Lstn
Dufour Delia A. (Stebbins) Dufour John L. Dufresne Edward A. Dufresne Frances
1888 1887 1883 1913
13-Mar 7-Jan 14-Jul 29-Jul
1986 1975 1967 1917
23-Apr 6-May 17-Jul 1-Aug
1986 1975 1967 1917
97 87 86 4
1879
21-Dec 1943
24-Dec
1943
62 115 High St., Lstn
1830 1837
1894 1902 1911 1887 1924 1893 1995
24-Oct 7-Oct 23-Mar 13-Dec 5-Aug 16-Jul 12-Sep
1894 1902 1911 1887 1924 1893 1995
65 75 68 22 70 33 75
13-Oct
15-Aug
52 High St., Aub. 52 High St., Aub. Marcotte Home, Lstn 7 Academy St., Aub.
Dufresne Margaret or Marguerite (Finnegan) Dugan Bridget Dugan Comoe or Cormick Dugan Ellen Dugan John Dugan Mary Dugan Michael Duguay Irene B. (Rowe)
22-Sep
1919
22-Oct 5-Oct 21-Mar 12-Dec 3-Aug 14-Jul 9-Sep
Duguay Joseph A. Dumais Annie A. (Kelly)
12-Sep 1-Mar
1912 1877
29-Sep 1977 5-Oct 1940
3-Oct 8-Oct
1977 1940
65 North Leeds, Me 63 22 Bartlett St., Lstn
Dumais Beatrice P.
23-Aug
1912
28-Jul 1964
30-Jul
1964
51 57 Lafayette St., Lstn
Dumais Dorothy C. or G.
12-Jun
1903
4-Oct 1976
6-Oct
1976
Dumais Joseph P. Dumbroska Aloysia Dumont Arthur J.
17-Apr
1877
30-Aug
1903
25-Oct 1961 8-Mar 1911 4-Feb 1981
28-Oct 9-Mar 7-Feb
29-Mar 1932 18-Mar 1941
Dumont Baby (Infant) Dumont George S.
Dumont Yvonne (Breton) Duncan Annie T. Duncan Archibald J.
Duncan Baby
Lstn Lstn Water St., Lstn Lstn 21 Cross St., Lstn Lstn Leeds, Me
Remarks wife of Michael Scott & James Duffy/dau. of John & Mary Judge husb. of Hannah Judge son of James & Hannah Judge
Sec Lot E E E
Funeral Dir.
Ref
Vaughan 145 Conley & Fahey
M cNM
145 145 Vaughan Vaughan Vaughan
c cM M M
wife of John L. Dufour husb. of Delia A. Stebbins husb. of Margaret Finnegan dau. of Edward A. & Margaret Finnegan wife of Edward Dufresne/dau. of John & Mary Cole wife of Cormick Dugan husb. of Bridget Dugan
B B E E
26 26 29 29
Albert & Burpee Albert Conley Conley
cMC cMC cMC cM
E
29 Conley & Fahey
cNM
wife of Joseph A. Duguay/dau. of Henry & Eva Chaput husb. of Irene B. Rowe wife of Joseph P. Dumais/dau. of John & Catherine Driscoll dau. of Joseph P. & Anna A. Kelly
O
McDonough Vaughan Vaughan Vaughan Vaughan McDonough 67 Fortin
cM cM M cM M M cNMC
O L
67 Conley 53 Conley & Fahey
cSdMC cNM
L
53 Conley
cMC
73 42 Sherbrooke Ave., Lstn dau. of Joseph P. & Anna A. Kelly
L
53 Conley
cNMC
1961 1911 1981
84 57 Lafayette St., Lstn 2 171 Park St., Lstn 77 104 Old Lisbon Rd., Lstn
L Br Mau
53 Conley Vaughan 1 Pinette
cMC M cNMC
30-Mar 21-Mar
1932 1941
67 Bridge St., Lstn 50 67 Bridge St., Lstn
12-Feb
1903
26-Nov 1991
29-Nov
1991
88 45 Gamage Ave., Aub.
3-Jan
1859
4-Sep 1882 26-Nov 1935
29-Nov
1935
23 76 North River Rd., Aub.
11-Aug 1932
11-Aug
1932
Greene, Me
Page 97
husb. of Annie A. Kelly
J J H H H
husb. of Yvonne Breton/son of Edouard & Arthenise Boulay son of George Dumont Br husb. of Deborah McDonough/son E of Samuel & Mary Dumont wife of Arthur J. Dumont/dau. of William & Emelie Breton wife of John Duncan husb. of Mary E. Montgomery/son of James & Margaret Sellis child of James H. Duncan
21 21 133 133 133
Conley 126 Conley
Mau
1 Pinette
D Arsg
64 Conley
Br
Conley
M NM
cNMC c cNM
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Duncan Daniel Duncan Ella C. or Helen Ella (Buckley) Duncan Ellen Duncan James H. Duncan Josephine V. Duncan Mary
26-Dec
Duncan Mary E. (Montgomery) Duncan Michael J. Duncan Michael Jr.
14-May
Duncan Rita A. (Nadeau) Duncan Thomas Dunn Alfred B. Dunn Anna G. Dunn Augustus Dunn Benjamin J. Dunn Bridget Dunn Bridget A. Dunn Catherine Dunn Catherine Dunn Catherine (Spillane)
21-Mar
Dunn Delvina A. (Laverdiere) Dunn Dennis Dunn Ellen Dunn Ellen Dunn Ellen Dunn James Dunn James H. Dunn John J. Dunn John J.
21-May
Dunn John or Durne Dunn John P. Dunn John X. Dunn Joseph P. Dunn Lawrence Dunn Lillian Dunn Margaret Dunn Mary Dunn Mary (Slattery)
19-Oct
Born
Date
Died
Buried
Date Age
Remarks
1915
son of Michael J. & Ellen Duncan
1881
8-Jan 1954
11-Jan
1954
71 33 Farwell St., Lisbon, Me wife of Thomas Duncan/dau. of Thomas & Mary Linnehan
1879 1854
5-Sep 1969 26-May 1962 1928
7-Sep 28-May
1969 1962
64 Boston, Ma 82 25 Bartlett St., Lstn
1860
15-May 1944
17-May
dau. of Michael J. & Ellen Duncan 1944
17-Jun 1898 17-Jul 1893 1915
84 88 College St., Lstn 74 34
1965 1912 1943 1963 1935 1930 1886 1923 1868 1885 1925
25-Oct 17-Sep 12-Jan 20-Dec 23-Dec 20-Oct 17-Feb 18-Sep
1863
22-Oct 8-Sep 8-Jan 17-Dec 21-Dec 18-Oct 15-Feb 16-Sep 9-Nov 31-Dec 18-Jan
2-Jan 21-Jan
1886 1925
75 Lstn 60 58 Lincoln St., Lstn
1884
10-Apr 1976
13-Apr
1976
91 213 So. Main St., Aub.
13-Sep 24-Mar 30-Dec 27-Feb 5-Aug 18-Mar 26-Mar 17-Jun
1931 1892 1886 1912 1889 1908 1931 1940
16-Sep 26-Mar 31-Dec 29-Feb 7-Aug 21-Mar 28-Mar 20-Jun
1931 1892 1886 1912 1889 1908 1931 1940
65 26 40 80 56 36 89 70
1886 1889 1937 1962 1873 1968 3-Jul 1933 8-Dec 1908 21-Apr 1871
29-Dec 12-Jul 12-Oct 17-Aug
1886 1889 1937 1962
Lstn 77 East Cambridge 68 113 College St., Lstn 61 Lincoln St., Lstn
1835 1870
24-Feb
Location
1856
1900 1885
28-Dec 12-Jul 9-Oct 13-Aug 22-Oct
1965 1912 1943 1963 1935 1930 1886 1923
50 29 29 83 82 68 53 76
24 Leeds St., Lstn North Aub. Turner, Me Marcotte Home, Lstn 53 Park St., Lstn 77 Blake St., Lstn Lstn 118 Broad St., Aub.
113 College St., Lstn Lstn Lstn 54 Water St., Lstn Lstn Lstn Lisbon Falls, Me 884 Lisbon St., Lstn
wife of Thomas S. Duncan
1933 1908
H H H H
62 Teague & Jenkins 61 Teague & Jenkins
c MC cMC c
63 Conley
cNM
Ara Sg
B B B B G B
wife of John J. Dunn
son of James & Mary Slattery
51 77 Blake St., Lstn 68 Ireland wife of James Dunn Page 98
cNM
son of James & Mary Slattery
husb. of Mary Slattery Old #153 husb. of Ellen Dunn husb. of Mary Ellen Jones/son of Lawrence & Ellen McCarthy
Ref c
27 Conley & Fahey
D Sg D
dau. of James & Mary Slattery wife of P. Dunn dau. of Maurice Philip & Ellen C. Cotter wife of Patrick James Dunn
Funeral Dir.
A
wife of Archibald J. Duncan/dau. of Arsg William & Catherine Mynahan husb. of Ellen Duncan H son of Michael J. & Ellen Duncan H
bro. of James Dunn wife of William Dunn 6-Jul 11-Dec
Sec Lot H
c c 51 Fahey Vaughan Dillingham 66 Fahey Conley 198 Vaughan Vaughan 146 Vaughan 118 146 Vaughan 271 Vaughan 78 Albert
cmMC M M MC M M M cM c cM cM cSdMC
B D B D B D
118 Vaughan Vaughan 146 Vaughan 12 Vaughan 118 Vaughan 12 Vaughan 146 Vaughan 12 Conley & Fahey
cM M cM cM cM cM cM cNM
B N B A D D B
Vaughan Vaughan 118 Vaughan 7 Conley 118 125 198 Vaughan 66 Vaughan 118
M M cNM cMC c c M M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Dunn Mary Ellen (Jones) Dunn Mary Margaret (Hickey) Dunn Mary Theresa (Lucey) Dunn Michael Dunn Patrick J. Dunn Patrick James Dunn Sabina Dunn Sarah (Leary) Dunn Thomas Dunn William Dunn William Dunn William Joseph Dunnack Catherine M. (Murphy) Dunnagan Anne C. Dunnagan James John Dunnagan John J. Dunnagan Margaret (St.John) Dunnagan Mary (Knowles) Dunnagan Richard J. Dunnagan Thomas W. Rev. Dupre Baby Dupri George O. (2 days) Durand Edwin E. Durand Mary L. (Maheu) Durgin Baby Dwyer Bridget Dwyer Catherine Dwyer Catherine or Katherine Dwyer Elizabeth Ann Dwyer Ellen Dwyer James Dwyer James Dwyer Johanna Dwyer John Dwyer John B. Dwyer Mary
Date
Born
Date
Died
Buried
Date Age
Location
24-Mar
1863
18-Oct 1939 26-Oct 1940
25-Mar
1888
22-Aug 1959
25-Aug
1959
71 Lincoln St., Lstn
22-Aug
1859 1876
1900 1928 1921 1881 1941 1881 1898 1887 1913 1939
11-Jun 11-Jun 15-Jan
1900 1928 1921
7-Jan
1941
28-Dec 9-Oct 9-May 1-Jul
1898 1887 1913 1939
80 69 44 62 82 1 40
1883 1904
9-Jun 8-Jun 12-Jan 5-Jan 5-Jan 10-Oct 27-Dec 9-Oct 7-May 28-Jun
6-Feb 5-Feb
1887 1880 1851 1851
8-Aug 12-Mar 1-Aug 21-Apr
1970 1957 1911 1923
10-Aug 18-Mar 4-Aug 24-Apr
1970 1957 1911 1923
83 68 59 75
21-Apr
1883
16-Dec 1938
19-Dec
1938
53 120 Summer St., Lstn
15-Jan
1883
5-Oct 1948
8-Oct
1948
65 120 Summer St., Lstn
2-Apr
1895
24-Mar 1939
28-Mar
1939
43 Brunswick, Me
22-Jan
1867 1866
16-Sep
1861
19-Apr 4-Mar 14-Aug 13-Mar 31-Dec 3-Aug
1929 1928 1948 1934 1924 1942
19-Apr 5-Mar 17-Aug 16-Mar 3-Jan 6-Aug
1929 1928 1948 1934 1925 1942
978 Lisbon St., Lstn 978 Lisbon St., Lstn 81 Clearwater, Fl 68 Richmond, Me Main St. 79 Old Orchard, Me
7-Apr
1886
11-Sep 1908 3-Aug 1952
13-Sep 5-Aug
1908 1952
74 Ireland Marcotte Home, Lstn
29-Jun 1914 9-Dec 1931
2-Jul 12-Dec
1914 1931
21-Jul 16-Jan 2-Apr 28-Feb 31-Dec 28-Apr
23-Jul 19-Jan 5-Apr 3-Mar 2-Jan 2-May
1897 1924 1909 1894 1940 1938
55 Millinocket, Me 75 30 Highland Ave., Old Orchard Beach, Me 75 Lstn 66 First St., Aub. 70 Chapel St. 40 Lstn 70 Augusta, Me 75 Augusta, Me
1859
31-Aug
1897 1924 1909 1894 1939 1938
Remarks
Sec Lot
Funeral Dir.
Ref
21-Oct 29-Oct
1939 1940
67 884 Lisbon St., Lstn 77 55 Winter St., Lstn
wife of John J. Dunn wife of Patrick J. Dunn
D M
12 Conley & Fahey 66 Conley
cNM cNM
wife of Joseph P. Dunn
M
66 Teague & Jenkins
cM
husb. of Mary Margaret Hickey husb. of Delvina A. Laverdiere wife of J. P. Dunn
Sg G O A B A
Lstn Bowdoinham 266 Webster St., Lstn 4 College St., Lstn
son of John J. & Ellen Dunn
Lstn Lstn 30 35 Blake St., Lstn 34 Ithaca,NY 107 Pierce St., Lstn 109 Pierce St., Lstn 219 Blake St., Lstn 109 Pierce St., Lstn
Page 99
husb. of Lillian Dunn wife of George Dunnack/dau. of Jeremiah & Ellen A. Murphy Me. Cpl. U. S. Army WWl husb. of Margaret St.John wife of John J. Dunnagan
A M E E E E
wife of Richard J. Dunnagan/dau. H of Samuel & Elizabeth Anderson husb. of Mary Knowles/son of John E J. & Margaret St.John son of John J. & Margaret St.son of E John Br Br husb. of Mary L. Maheu F wife of Edwin E. Durand F child of Mary Durgin Br wife of .... /dau. of John & Johanna A Driscoll D dau. of John & Johanna Driscoll A H A
A A A A
Vaughan Conley 78 Vaughan 93 125 Conley 146 125 Vaughan Vaughan 125 Vaughan 184 Conley 56 56 56 56
Fahey Conley & Fahey Webber Conley
M cM cM c cM c cM M cM cNM cSdMC cM cM cM
99 Conley & Fahey
cNM
56 Conley & Fahey
cNM
56 Conley & Fahey
M
Conley Conley 126 Conley 126 Conley Conley 83 Conley
M M cNM cM M NM
157 Vaughan 83
M NM
126 Vaughan 83 Vaughan
M M
Vaughan 83 Vaughan 83 McDonough Vaughan 83 Conley 83 Conley
M M M M NM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Dyer Bridget Dyer Daniel or David Dyer Leona Dyer Mary Dyer Ruth A. Dykeman Joseph (11 mos) Eagan Francis (3 hrs) Eagan Myland Eagen Edward Eagen John Thomas (4 mos) Eagen Mary (3 mos) Eagen Patrick F. Eastman Margaret D. Easton Marie Eaton Thomas Edmond Louise Driscoll Edwards Ann Edwards Franklin P. or Ar Edwards Jane Edwards Michael Egan Baby Egan Baby Egan Baby Egan Baby Egan Charles Egan Francis P. Egan Hortense Egan Lawrence Egan Lawrence F. Egan Margaret Egan Mary Egan Mary Egan Michael
Egan Michael Egan Patrick Egan Sarah Egan Thomas Egan William Egan William A. Ehrmanntraut Anna M. Eismont Anne or Aurra
Born 1854 1845
18-Dec
1884
Date
Died
1-Feb 16-Mar 22-Aug 10-Jan 3-Jan 4-Jul
1907 1904 1930 1908 1927 1912
3-Feb 18-Mar 23-Aug 12-Jan 4-Jan 5-Jul
1907 1904 1930 1908 1927 1912
67 50 7 65 1
30-Sep 28-Mar 16-Feb 22-Feb
1910 1915 1899 1895
30-Sep 30-Mar
1910 1915
24-Feb
1895
33 Walnut St., Lstn 7 13 Lafayette St. 35 Lstn Lstn
2-Aug 13-Mar 30-May 15-Jan 10-Jan 4-Jan 7-Oct 5-Dec 12-Jun 30-Dec 27-Nov 24-Feb 6-Feb 28-Mar 2-Feb
1897 1894 1925 1960 1886 1938 1889 1911 1916 1892 1911 1914 1917 1925 1920 1895 1939 1939 1960 1897 1874 1893 1932
3-Aug 15-Mar 1-Jun 19-Jan 12-Jan 6-Jan 9-Oct 8-Dec 15-Jun 1-Jan 28-Nov 24-Feb 6-Feb 29-Mar 4-Feb
1897 1894 1925 1960 1886 1938 1889 1911 1916 1893 1911 1914 1917 1925 1920
1862
1839 1829
9-Apr 16-Nov 28-Dec 8-Oct 18-Oct 4-May
1-Sep 25-Feb
Buried
Date Age
Location
Remarks
Lstn Lstn Aub. Lstn 37 1/2 Lincoln St., Lstn 46 Middle St., Lstn
Lstn Lstn 21 Hampshire St., Aub. Oneonta, NY Lstn 3 Cross St., Lstn Lstn Lisbon Rd. Lstn Lstn 33 Walnut St., Lstn 33 Walnut St., Lstn Walnut St., Lstn 88 Holland St., Lstn 48 Sylvan Ave., Lstn
33 38 76 55 23 50 42 80 54
child of L. F. Egan son of Lawrence Egan child of Lawrence Egan child of Lawrence F. Egan son of Michael & Margaret Egan
12-Apr 18-Nov 15-May 10-Oct
1939 1939 1961 1897
51 69 73 58
109 Holland St., Lstn Marcotte Home, Lstn 131 Ash St., Lstn Lstn
20-Oct 6-May
1893 1932
58 Lstn 64 331 Main St., Lstn
1833 1827 1868 1873 1864 1876 1894
16-Mar 1893 1874 1870 1875 1881 16-May 1949 29-Jul 1990
18-Mar
1893
60 Lstn
19-May 31-Jul
1949 1990
1860
6-May 1935
9-May
1935
73 202 Middle St. 96 Montello Manor, College St., Lstn 80 49 Howard St., Lstn Page 100
wife of Michael Egan wife of Patrick Egan husb. of Catherine Gulliver/son of Patrick & Honora Sullivan/Penn. 1st Sgt. U. S. Army husb. of Margaret Egan husb. of Mary Egan dau. of Michael & Margaret Egan son of Michael & Margaret Egan son of Michael & Margaret Egan son of Patrick & Lenora Sullivan
wife of Jonas Eismont
Sec Lot
Funeral Dir. Vaughan Vaughan Conley Vaughan Conley McDonough
B J B J Br
105 1 105 1
Br B
Vaughan 140 Vaughan Vaughan Vaughan
M M M M
Br Br Br Br B B C B C B B
140 140 129 159 135 140 154
B
Vaughan 159 Conley
M M cM MC M M M cM M M M M M M M c M M MC cM c M cM
B B B B B B O
140 Vaughan 154 140 140 140 159 Conley 46a Albert & Burpee
cM c c c c NM cSMC
M
190 Conley
cM
E M
129 177
M
124
C Sg
135
McDonough Vaughan Pinette Teague & Jenkins Vaughan Conley Vaughan McDonough Vaughan McDonough Vaughan Conley & Gilbert Conley Poisson Vaughan
Ref M cM M cM M M
Conley Conley Pinette Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Eismont Eva (Mockus)
24-Jun
1894
7-Jun 1988
11-Jun
1988
94 San Jose, Ca
Eismont Jonas Eismont Stanley F. Eldredge Catherine (Fahey)
8-May 10-Jan
1838 1890 1887
1912 12-Apr 1968 15-Oct 1945
17-Apr 18-Oct
1968 1945
78 Santa Clara, Ca 58 Ptld., Me
Elie Catherine A. (Hayes)
17-Nov
1889
26-Dec 1952
29-Dec
1952
63 24 Orange St., Lstn
Elliott Annie G. Ellis Cecelia (Egan) Harvey
12-Feb
1863 1876
14-Feb 1959 25-Dec 1944
17-Feb 27-Dec
1959 1944
Ellis Jeannette M. (OBrien)
16-Oct
1931
11-Jun 1979
16-Jun
1979
95 New Hampshire 68 91 No Name Pond Rd., Lstn 47 North Miami, Fl
1933 1920 1886 1987 1946
26-Jul 23-Feb 13-Aug 15-Jun 11-Sep
1933 1920 1886 1987 1946
54 Salisbury, Ma 60 18 Bates Block Lstn 86 20 Forest St., Lstn 72 Kennebunkport, Me
Ellsworth Catherine V. Emerson Annie Emery James (4 mos) Emmi Lucy Emmons Theresa B. (Keefe)
17-Apr
1874
24-Jul 21-Feb 12-Aug 12-Jun 9-Sep
Emond Bertha M. (Wood) Emond Emile M. Emond Emile Sr. Emond Joseph E.
16-Jul 7-Dec 12-Jan 15-Sep
1909 1930 1912 1893
21-Apr 5-Jul 22-Apr 9-Feb
1987 1950 1985 1944
25-Apr 8-Jul 25-Apr 11-Feb
1987 1950 1985 1944
77 19 72 61
8-Jan
1878
30-Oct 1953
2-Nov
1953
75
Emond Mary Ellen (Kenney)
71 Spring St., Aub. Sabattus Rd., Lstn 39 Garcelon St., Lstn 572 Sabattus St., Lstn
26-Mar
1914
4-Jan 1938
1911 1938
7-Jan 1966 2-Jul 1993
10-Jan
1966
23-Feb
54 55
Emond Simone (Langlais)
25-Sep
1915
23-Mar 1993
13-Apr
1993
76
Enet Flora T. (Durand)
28-Nov
1868
14-Aug 1941
16-Aug
1941
72
1880
20-Oct 1891 20-Jan 1922 4-Mar 1963
20-Jan 7-Mar
1922 1963
82
1943 18-Dec 1934 31-Jan 1945 5-Dec 1897
22-Dec 1-Feb 6-Dec
1934 1945 1897
17 236 Blake St., Lstn 3 289 Bates St., Lstn Lstn
18-Apr 1932
20-Apr
1932
5 4 Wood St., Lstn
Eslin Dororthy or Asselin Eslin Joan or Asselin Eslin Robert or Asselin Eunym Helen Mary (3 mos) Evans Gordon
16-Apr
1915 1917
5
Sec Lot
Page 101
Funeral Dir.
Ref
M
190 Pinette
cNMc
M M E
190 190 Fahey 83 Conley & Fahey
c cSMC NM
A
20 Conley & Fahey
cNM
A wife of Harry P. Ellis/dau. of Patrick M & Lenora Sullivan wife of James R. Ellis/dau. of N Michael & Alida Berube D G
44 Conley & Fahey 133 Conley
cM cNM
201 Albert & Burpee
cNMC
147 Conley 44 Vaughan Vaughan 86a Albert & Burpee 124
M M M MC cNM
59 124 124 3
cSdMC cM cmMC NM
wife of Clarence Emmons/dau. of Michael & Ellen Hurley wife of Raymond L. Emond
O D
Ara M husb. of Mary Louise Driscoll M husb. of Mary Ellen Kenney/son of C Louis & Henrietta Berube Sabattus, Me wife of Joseph E. Emond/dau. of C Patrick & Bridget Manning wife of Emile wife of Emond/dau. of M Harry & Marion Goff 24 Webster St., Lstn husb. of Bertha M. Wood Ara 52 Woodlawn Ave., Aub. husb. of Jacqueline Goulet/son of O Raymond & Bertha Wood 39 Garcelon St., Lstn wife of Emil wife of Emond/dau. of M Denis & Malvina Roy F Richmond, Me wife of .... Enet/dau. of Moses & Chrisialiane Brigand Lstn 13 Jones Court child of Verner Ervine Br Dillingham Hill, Aub. wife of Claude A. Erwin M
Emond Mary Louise (Driscoll) Emond Raymond L. Emond Raymond L. Jr.
English Jennie Mary Ervine Irene Marie (6 days) Erwin Rachel S. (Slaughter)
Remarks wife of Stanley F. Eisemont/dau. of Dominic & Rose Petkuti husb. of Annie Eismont husb. of Eva Mockus wife of Orville Eldredge/dau. of Patrick & Ellen OBrien wife of Joseph Elie/dau. of Michael F. & Anne G. Tighe
dau. of Fedelis J. & Dora Corro dau. of Fedelis J. & Dora Corro
Albert & Burpee Fortin Fortin Conley & Fahey
3 Conley & Fahey
cNM
124
cNM
59 Fahey 63a Plummer & Merrill
c cNS
124 Fortin
cNMC
126 Conley
NM
McDonough Conley 79 Fahey
M M cMC
F F F
141 141 Pinette 141 Pinette McDonough
c cM M M
E
130 Vaughan
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Evans Hazel J. (Morris) Evans Mary R. Everett Catherine or Katherine T. Everett Mary Ezyek John Fabrizio Laurence Fahey Agnes T. (Byrnes) Fahey Andrew Fahey Ann Fahey Annie Fahey Beatrice (Carroll)
Fahey Bernard Fahey Bridget Fahey Bridget (Meehan)
Date 10-Jun
Born
Fahey Johnnie (1 mo) Fahey Katie Katherine E. (19 mos) Fahey Leo (6 mos)
Location
1860
15-Jan 1989 15-Oct 1935
10-May 19-Oct
1989 1935
44 Allen Pond Rd., Greene, Me 82 47 Lowell St., Lstn 75 203 College St., Lstn
16-Oct 22-Jan 8-Apr 26-Dec 6-Feb 16-Jan 27-Sep 3-Jan
1932 1954 1996 1966 1887 1925 1892 1998
18-Oct 25-Jan 11-Apr 29-Dec 8-Feb 20-Jan 28-Sep 19-May
1932 1954 1996 1966 1887 1925 1892 1998
86 78 77 73 65 70 18 78
15-Aug 1925 10-Jun 1885 11-Apr 1952
17-Aug 12-Jun 14-Apr
1925 1885 1952
50 82 Union St., Aub. 53 Lstn 90 Revere, Ma
31-Jul 1931 5-Sep 1939 5-Dec 1925
3-Aug 7-Sep 7-Dec
1931 1939 1925
56 125 Wood St., Lstn 82 Marcotte Home, Lstn 65 St. Mary's Hospital, Lstn
18-Nov
1893 1853 1919
1865
12-Sep
Date Age 1973
1861
Fahey Catherine Fahey Catherine C. Fahey Delia Fahey Eddie (2 mos) Fahey Edmond F. Fahey Edward M. Fahey Ellen Fahey Ellen (18 mos) Fahey Ester Irene (1 day) Fahey Eugene Fahey Florence (Dore) Fahey George Fahey Gertrude Fahey Hannah Fahey Henry Fahey Henry J. Fahey Henry or G 25 Fahey Hilary Fahey James (13 mos) Fahey Jessie Evelyn Fahey John J.
Buried 7-Aug
1876
25-Aug
Died
4-Aug 1973
2-Jan
28-May
Date
1929
1895
18-Jun
1833 1886 1859
2-Aug
1881
11-Oct
1974
11-Oct 30-May 17-Feb 4-Aug 18-Sep 18-Apr 8-May 29-Sep 6-Aug 11-Jun 7-Oct
Aub. Bates Block, Lstn South Harpswell, Me 48 Pleasant St., Lstn Lstn 730 Lisbon St., Lstn Lstn 11 Frye St., Lstn
1884 1924 1968 1909 1894 1892 1888 1968 1931 1892 1889 1893 1965 1906 1893 1894 1910 1955
2-Jun 6-Apr 6-Aug 20-Sep 19-Apr 10-May 1-Oct 8-Aug 14-Jun 9-Oct
1924 1968 1909 1894 1892 1888 1968 1931 1892 1889
66 Pine St., Lstn 72 Farwell St., Lstn 60 Summer St., Lstn Lstn Lstn Lstn 79 Roxbury, Ma 42 40 Summer St., Lstn 15 Lstn 90 Lstn
12-Nov 12-May 18-Feb 17-May 19-Feb 13-Jul
1965 1906 1893 1894 1910 1955
79 796 Main St., Lstn 47 Lstn 60 Lstn Lstn 23 15 West Bates 73 40 Summer St., Lstn
5-Jul 1883 9-Jun 1976
12-Jun
1976
Portsmouth, NH
14-Jul 1893
15-Jul
1893
Lstn
9-Nov 10-May 16-Feb 16-May 17-Feb 10-Jul
Remarks wife of Edward T. Evans
Sec Lot
Funeral Dir.
232 Dillinghan & Son
cMC
E Sg
130 Fahey Forrest Conley
MC cM
wife of Edward M. Fahey
Ar Sg N N
wife of Henry Fahey
G
Conley 134 Pinette 225 Brackett 220 Fahey Vaughan 25 Vaughan Vaughan 3 Fahey Forrest
M cNM MC cMC M cM M NMC
24 Vaughan 211 Vaughan 40
cM cM cNM
83 Conley 211 Conley & Fahey 211 Vaughan
M M cM
211 211 Vaughan 220 Fahey 83 McDonough McDonough Vaughan Vaughan 83 J. J. Good 83 Conley Vaughan Vaughan
c cM cMC M M M M MC M M M c cSdMC cM M M M NM
Uncle of Mrs. Vincent J. Palange
wife of Dr. William J. Fahey/dau. of Banx Lt. Col. James H. & Beatrice Callahan F wife of Michael Fahey D wife of Michael F. Fahey/dau. of E William & Ellen Nolan E D D son of E. & C. Fahey husb. of Agnes T. Byrnes
D D N E
wife of Michael H. Fahey
E E
husb. of Mary A. Fahey son of Henry & Ann Fahey husb. of Ann Fahey
J G J
husb. of Mary Donovan/son of Patrick & Ellen OBrien son of E. & C. Fahey dau. of Timothy J. & Susan Bilodeau
E E D Banx
25 Fahey Vaughan McDonough Vaughan 81 Vaughan 83 Conley & Fahey 211 3 Fahey Vaughan
Page 102
Ref
N
c cNMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Fahey Lillian Gertrude (13 mos) Fahey Margaret C. Fahey Margaret L. (McKenney) Fahey Marguerite (6 hrs) Fahey Mary Fahey Mary Fahey Mary Fahey Mary Fahey Mary A. Fahey Mary A. Fahey Mary C. Fahey Mary E. Fahey Mary Ellen Fahey Mary M. Fahey Matthew Fahey Michael Fahey Michael Fahey Michael Fahey Michael F. Fahey Michael H. Fahey Nellie Fahey Patrick Fahey Patrick Fahey Patrick Jr. Fahey Peter Fahey Robert Fahey Sarah Fahey Sarah C. Fahey Stephen E. Fahey Thomas Fahey Thomas F. Fahey Thomas J. Jr. Fahey Thomas J. Sr. Fahey Walter Fahey Walter J. Fahey William Fahey William (7 mos) Fahey William E. DDS
Date
Born
Date
Died
Buried
Date Age
19-Jan 1900
21-Jan
1900
Location
1920
15-Oct 1955
18-Oct
1955
35 17 Frye St., Lstn
5-Aug
1885
23-Apr 1978
26-Apr
1978
92 17 Frye St., Lstn
3-May 1-Nov 4-Dec
1896 1896 1890
41 Lstn 54 Lstn 97 Lstn
1853
16-Dec 1922 1870 2-May 1896 30-Oct 1896 1-Dec 1890 1907 22-Jun 1886 26-Aug 1980 11-Aug 1893 8-Jul 1889 30-Apr 1948 30-Jul 1925 29-Sep 1893 6-Feb 1890 19-May 1885 18-May 1905
24-Jun 29-Aug 13-Aug 8-Jul 3-May 1-Aug 11-Oct 8-Feb 21-May 20-May
1886 1980 1893 1889 1948 1925 1893 1890 1885 1905
35 82 18 1 53 73 24 80 55 54
1879
22-Nov 1954
24-Nov
1954
13-Feb 1-May 11-Nov 13-Jul 17-Apr
1834
22-Aug
23-May
1892
28-Nov
1949
5-May
1914
5-Jul
1916
168 Bartlett St., Lstn
Framingham, Ma
16-Feb 2-May 14-Nov 16-Jul 19-Apr
1955 1894 1915 1919 1897
60 35 74 41 43
40 Summer St., Lstn Lstn 40 Summer St., Lstn 40 Summer St., Lstn Lstn
24-Apr 15-Oct 6-Oct 14-Aug 10-Jun 31-Mar
1940 1929 1926 1886 1905 1983
65 74 53 4 58 33
40 Summer St., Lstn 101 Pine St., Lstn 40 Summer St., Lstn Lstn Lstn 101 Pine St., Lstn
25-Feb 1978 22-Jan 1890 2-Jun 1994
28-Feb 23-Jan 4-Jun
1978 1890 1994
63 101 Pine St., Lstn 1 Lstn 77 393 Center St., Aub.
23-Apr 1930 4-Jul 1891 24-Dec 1996
26-Apr 6-Jul 23-May
1930 1891 1997
60 125 Wood St., Lstn Lstn 84 11 Frye St., Lstn
20-Apr 13-Oct 2-Oct 13-Aug 8-Jun 18-Feb
dau. of Dr. William J. & Margaret L. Banx McKenney wife of Dr. William J. Fahey/dau. of Banx Thomas & Hannah OHare C wife of John Fahey D
wife of Henry Fahey Lstn Lowell, Ma Lstn Lstn 40 Summer St., Lstn St.Mary's Hospital, Lstn Lstn Lstn Lstn Lstn
1955 1894 1915 1919 1897 1886 1940 1929 1926 1886 1905 1983
1857
Sec Lot
Funeral Dir. Vaughan
11-Jan
1843
Remarks
Lstn
Page 103
husb. of Bridget Meehan/I.M. GAR/Moved May, 1911 husb. of Florence Dore/son of Patrick & Ellen OBrien
4 Fahey
cNMC
D E
Vaughan 83 Fahey Vaughan Vaughan 83 Conley & Fahey 81 Vaughan McDonough Vaughan 211 Goff 40
E
83 Conley & Fahey
NM
E
84 Conley & Fahey Vaughan 83 Conley 83 Conley Vaughan
Banx
83 Conley 211 Conley 83 Conley Vaughan Vaughan & Duddy 5 Fahey
M M M M M c M cM M M M cNMC
Banx D Banx
3 Fahey 211 Vaughan 1 Fahey Forrest
cdMC cM cNMC
E E
J E D E
E husb. of Beatrice Carroll
cM
76 Conley 77 Vaughan Vaughan Vaughan
J
E E
husb. of ..../son of Thomas J. Sr. & Ann Drigotas Tec5 U. S. Army WWll son of E. & C. Fahey husb. of ..../son of Dr. William J. & Margaret L. McKenney
2 Conley & Fahey
M c M M M c M MC M M NM M M M cM cM
E
dau. of Patrick & Ellen OBrien
Ref M
Banx
83 Conley Vaughan 3 Fahey Forrest
M M MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Fahey William Francis (3 days) Fahey William J. M.D. Faircloth Delia Fallon Florence A. (Desjardins) Fallon John P. Fallon Thomas Farkas Aaron Farkas Ann Farnham Alice (4 mos) Farnham Baby Farnham Infant Farnham Jane Farnham John Farnham Margaret Farnham Melissa R. Farrell Anastasia or Annie (McDonald)
Date
Born
Date
Died
Buried
Date Age
19-Nov 1893
20-Nov
1893
Location
1886
8-Jan 1961 9-Nov 1942
11-Jan 12-Nov
1961 1942
74 17 Frye St., Lstn 80 Wadsworth, Oh
1-Nov
1910
13-Sep 1993
15-Sep
1993
83 185 Summer St., Aub.
31-Aug
1905
5-Sep 1975
8-Sep
1975
70 109 Blake St., Lstn
28-Oct 28-Sep
1903 1909
1927 1990 1981 1885 1893 1892 1897 1918 1929 1970
12-Jul 30-Mar 28-Nov 13-May 13-Feb 22-Mar 7-Jul 13-Sep 21-Aug 24-Apr
1927 1990 1981 1885 1893 1892 1897 1918 1929 1970
74 St.Mary's Hospital 86 156 Main St., Aub. 72 25 Knox St., Lstn Lstn Lstn Lstn 56 Lstn 59 205 East Ave., Lstn 72 251 East Ave., Lstn 51 15 Pleasant St., Lstn
18-Aug
1954
97 134 Horton St., Lstn
29-Jul
1897
82 17 68 1 83
4-Jul
1918
13-Nov
1856
15-Aug 1954
Farrell Catherine Farrell Catherine Farrell Dennis F. Farrell Edward G. Farrell Edward J.
27-Jul 3-Jul 4-May 11-Oct 31-Mar
1897 1867 1915 1874 1945
Farrell Ellen Farrell Frank Farrell Gertrude H. Farrell Hannah Farrell Helena M. Farrell Johanna Farrell John Farrell John Farrell John (6 mos) Farrell Lawrence P. Farrell Mary Farrell Randolph T. Farrell Son Farrell Stephen P. Farrell Thomas Farrell Thomas Farrell Timothy
14-Mar 20-May 20-Jun 28-Mar 21-Jun 16-Mar 2-May 15-Mar 14-Aug 19-Jun 18-Jul 2-Oct 3-Nov 7-Aug 1-May 18-Dec 28-Mar
1911 1903 1972 1915 1975 1919 1893 1855 1856 1944 1928 1962 1941 1972 1890 1857 1874
12-May
1893 1886 1819
19-Jun
1888
23-Jun
1890
6-May
1915
2-Apr
1945
15-Mar 23-May 23-Jun 30-Mar 24-Jun 18-Mar 3-May
21-Jun 20-Jul 5-Oct 3-Nov 11-Aug 3-May
1911 51 1903 30 1972 76 1915 70 1975 88 1919 100 1893 36 3 1944 1928 1962 1941 1972 1890
Sec Lot
Funeral Dir. Vaughan
20-Jan
10-Jul 4-Mar 25-Nov 11-May 13-Feb 21-Mar 4-Jul 10-Sep 19-Aug 13-Mar
Remarks
Lstn husb. of Margaret L. McKenney wife of William Faircloth/dau. of Patrick & Ellen Fahey wife of John P. Fallon/dau. of Eveno & Anna Malo husb. of Florence A. Desjardins/Pvt. U. S. Army
dau. of Edward & Johanna Farrell
59 Fairfield, Me 79 Marcotte Home, Lstn 74 160 Ash St., Lstn 209 Oak St., Lstn 82 34 Linden St., Aub. 74 Lstn 15 26 Page 104
cNSMC
N
181 Albert
cMC
Ar M M
Conley 15 Fahey Forrest 15 Fahey Goff Vaughan Collins Vaughan Conley Conley R9- Fahey 1 115 Conley & Fahey
M cSdMC cSdMC M M M M M M cMC
L
B B B F
31 Vaughan 57 31 Vaughan 117 Conley
Ar wife of Stephen P. Farrell
wife of Edward Farrell
son of John Farrell husb. of Gertrude H. Farrell
cMC NM
181 Albert & Burpee
Ar Sg C wife of Capt. Terrance Farrell/dau. of Allan & Elizabeth McLellan
3 Fahey 83 Conley & Fahey
N
child of John Farnham child of John Farnham
Lstn Togus, Me Lstn Togus Hospital, Togus, Me 271 Bates Hartford, Ct 34 Linden St., Aub. 4 Davis St., Lstn 134 Horton St., Lstn Burnt Woods Lstn
Banx E
Ref M
O B L B B B Sg G Arsg A O B B B
13 31 115 57
McDonough Vaughan Fahey Vaughan Fahey Conley McDonough
31 31 4 296 16 13 31 31 31
Fortin Vaughan Albert Conley & Fahey Fahey Vaughan
cNM
cM c cM M M M M cSdMC cM cdMC cM M c c NM M cSdMC M cSdMC cM c c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Feeley Alfred F. or T. Feeley Baby Girl (Infant) Feeley Jeremiah Feeley Joseph F. Sr.
Date 25-Mar
3-Jan
Feeley Marie M. Feeley Mary Feeley William P.
Born
Date
Died
Buried
Date Age
Location
13-Jun 1941
16-Jun
1941
60 14 Whipple St., Lstn
husb. of Marie M. Feeley/son of Thomas & Elizabeth OKeefe
1923
30-Nov 1974 16-May 1893 12-Oct 1998
2-Dec 18-May 16-Oct
1974 1893 1998
75 Lstn 75 50 Boston Ave., Lstn
1960 10-Sep 1921 7-Aug 1936
12-Sep 9-Aug
1921 1936
79 St.Mary's Hospital 16 Whipple St., Lstn
husb. of Mary Feeley husb. of Georgette Cloutier/son of Alfred Sr. & Marie Terrio wife of Alfred T. Feeley wife of Jeremaih Feeley son of Alfred T. & Marie M. Feeley
1894 1901 1907 1916 1946
24-Jan 15-Apr 20-May 27-Dec 31-May
1894 1901 1907 1916 1946
72 55 30 84 83
Lstn Lstn Lstn 158 Central Ave.. Lstn 21 Garnett Ave., Lstn
1883 1920
Feeney Andrew Feeney Bridgit Feeney Catherine Lula Feeney Mary Feeney Nicholas A.
28-Nov
1862
22-Jan 13-Apr 17-May 25-Dec 27-May
Feeney Patrick Ferenc Paul or Pawel Ferguson Arthur R.
22-Jan 6-Feb
1898 1930
7-Mar 1896 19-Feb 1921 21-Apr 1980
8-Mar 22-Feb 25-Apr
1896 1921 1980
27 Ptld. 23 Lisbon 50 44 Ashmount St., Lstn
Ferguson Audrey E. (Kirby)
14-Jun
1929
22-Sep 1994
24-Sep
1994
65 44 Ashmount St., Lstn
6-Aug
1896
19-May 1971
22-May
1971
74 82 Maple St., Lstn
20-Nov
1895 1887
23-Jan 1924 21-Jan 1965 25-May 1955
23-Jan 23-Jan 28-May
1924 1965 1955
15-Oct
1915
29-Jan
1899 1889 1900
26-Sep 21-Apr 11-Apr 29-Jul 23-Sep
1966 1919 1936 1933 1985
29-Sep 23-Apr 13-Apr 31-Jul 25-Sep
1966 1919 1936 1933 1985
22-Sep 20-Feb
1880 1904
13-Mar 1951 4-Oct 1942
15-Mar 6-Oct
1951 1942
79 Spring St., Lstn 69 44 Greene St., Lstn 67 Androscoggin Nursing Home 50 7 Smith St., Lstn 64 107 Summer St., Lstn 42 107 Summer St., Lstn 44 16 Lowell St., Lstn 85 401 Meadowview Apts., Lstn 71 Spring St., Aub. 38 50 West Bates St., Lstn
14-Dec 17-May
1895 1937
29-Sep 1977 7-Jun 1943
1-Oct 10-Jun
1977 1943
81 Ptld., Me 6 50 West Bates St., Lstn
1938
28-Jun 1941
29-Jun
1941
3 50 West Bates St., Lstn
Ferguson Catherine A. or Katherine Ferguson Francis (3 mos) Ferguson Hugh C. Ferguson John Ferguson Joseph A. Ferguson Mary A. Ferguson Mary Theresa Ferguson Nellie Ferguson Valerie M. (Fontaine) Ferland James Ferracci Frances Mary (Judeikis) Ferracci John Ferracci John Jr. Ferracci Thomas or Sg Ferriter Hannah
Remarks
1881
1824
4-Apr 1883
61 Page 105
Sec Lot
Funeral Dir.
Ref
M
177 Conley
cNM
Br J M
Conley 1 McDonough 177 Albert & Burpee
MC cM NMC
M J M
177 1 Vaughan 177 Conley
c cM cM
H
H son of Patrick & Bridget McGowan G
29 McDonough McDonough McDonough 29 Conley 101 Conley & Fahey
cM M M M NM
K N
McDonough Conley 286 Albert & Burpee
M cM cNMC
286 Albert & Burpee
cNMC
N
130 Fahey
cSMC
E E M
144 Conley 144 Conley 35 Conley & Fahey
M cMC cM
N E M M E
130 144 35 35 144
cMC M cM cM cNMC
husb. of Audrey E. Kirby/son of Hugh & Valerie Fontaine/Pfc. U. S. Army Korea wife of Arthur R. Ferguson/dau. of N William M. & Helen E. Lessard
husb. of Valerie M. Fontaine husb. of Nellie Ferguson Me. Tec5 Med. Dept. WWll
wife of John Ferguson wife of Hugh C. Ferguson/dau. of Joseph & Marie Morin son of George & Sarah Mathews Sg wife of John Ferracci/dau. of Adam M & Constance Slackouskaite husb. of Frances M. Judeikis son of John & Frances Mary Judeikis son of John & Frances Mary Judeikis dau. of John Hannora Ferriter
Fahey Conley Conley Conley Albert & Burpee
Conley & Fahey 3 Conley & Fahey
NM cNM
M M
3 Hutchins 3 Conley & Fahey
cSdMC cNM
M
3 Conley & Fahey
cNM
K
c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Ferriter Hannora Fickett Ernest L. Fickett Orilla E. (Lacasse) Field Baby (8 mos) Field Julia V. (Murray) Field William H. Fields Baby Fields Baby Fields Catherine Fields Fredrick Fields Walter S. (7 days) Figoli Frank E. Figoli Guerrino Figoli Josephine E. (Berticelli) Figoli Laura E. Figoli Maurice F.
Date
Born
19-Apr
1897
22-Mar
1896 1870
Date
Died
Buried
Date Age
Location
9-Dec 1869 10-Jan 1971
22-Apr
1971
85 73 Webster Rd., Lstn
4-Jan 1969 13-Jun 1899 20-Feb 1917
7-Jan 13-Jun 22-Feb
1969 1899 1917
72 Old Lisbon Rd., Lstn Lstn 47 6 Bates St., Lstn
1899 1891 1888 1913 1890 1890 1958 1964 1998
24-Mar 3-Feb 3-Oct 19-Dec 18-Mar 19-Jul 19-Mar 22-Sep
1891 1888 1913 1890 1890 1958 1964 1998
47 78 85
1889
28-Mar 22-Aug 13-Jul
1911 1885 1913
24-Mar 2-Feb 1-Oct 18-Dec 16-Mar 16-Jul 16-Mar 18-Sep
23-Dec
1885 1912
19-Nov 1960 13-Jun 1973
22-Nov 16-Jun
1960 1973
75 60
Figoli Theresa M. (Ouellette)
17-Jan
1917
12-May 1993
17-May
1993
76 5 Hartley St., Lstn
Filliettaz Catherine (Conley)
20-Aug
1902
3-Jan 1974
27-Apr
1974
72 95 Summer St., Lstn
Filliettaz Charles M. Brig. Gen.
20-Jun
1899
17-Nov 1984
19-Nov
1984
85 95 Summer St., Lstn
Filliettaz Daniel H. Finan Annie Finan John Finan John J. Finan Mary Finn Bertha Finn Daniel F. Finn Ellen Finn Gertrude L.
10-Nov
1927 1874 1841 1880 1843
Finn Helen Agnes Finn James Gregory Finn Jane L. or I. (Scott)
19-Sep
1908
18-Jul 1-Apr 22-Dec 25-Jun 18-Jul 16-Jul 17-Sep 3-Aug 1-Jan
6-Jul
1876 1879 1876
28-Oct 1957 14-Sep 1957 5-Jul 1955
31-Oct 19-Sep 8-Jul
1957 1957 1955
Old Orchard Beach, Me Miami, Fl 78 Flushing, NY
1843
25-Dec 1895
27-Dec
1895
1906
19-Nov 1982
22-Nov
1982
1842
Finn Johanna M. (Donahue) Finn John A. Jr.
47 3
15-Sep
1970 1927 1905 1931 1885 1896 1924 1858 1997
22-Jul 4-Apr 24-Dec 27-Jun 19-Jul 18-Jul 20-Sep
1970 1927 1905 1931 1885 1896 1924
10-May
1997
42 52 60 51 44 59 82 6 88
Lstn Lstn 44 Summer St., Lstn Lstn Lstn Russell St., Lstn 79 Bennett Ave., Aub. 2733 Cullens Ct., Orlando, Fl 113 East Ave., Lstn Augusta, Me
95 Summer St., Lstn 3 First St., Lstn Lstn 3 First St., Aub. Lstn Lstn 74 Knox St., Lstn 163 Rosedale St., Lstn
Remarks wife of John Ferriter husb. of Orilla E. Lacasse/Me. S2 U. S. Navy WWl wife of Ernest L. Fickett dau. of Patrick & Margaret OConnor son of 'Julia V. Field child of Julia Fields child of William Fields
Sec Lot K Ara
wife of Maurice Figoli/dau. of Joseph & Mega Conespo
82 Fortin
A
82 Fortin Vaughan 77 Vaughan
cMC M cM
A
77
c M M M M M cSM cSdMC cNMC
Ara
Ara Ara M
37
115 113 113
Collins Vaughan Vaughan Vaughan Vaughan Conley & Fahey Fahey Fahey Forrest
Ara husb. of Josephine M. Berticelli/Me. M MOMM3 U. S. Navy WWll
113 Fahey 113 Fahey
cdMC cMC
wife of Frank E. Figoli/dau. of Fred Ara & Melissa Pinette wife of Charles M. Filliettaz/dau. of E Patrick G. & Elizabeth G. Conley
115 Fortin
cNMC
husb. of Catherine Conley/son of Henry L. & Katherine Ferry/Brig. Gen. U. S. Army WWl & WWll Pfc. U. S. Army WWll dau. of John & Mary Finan husb. of Mary Finan son of John & Mary Finan wife of John Finan husb. of Johanna Donahue dau. of E. & H. Finn dau. of William P. & Sarah C. Conley
E
89 Fahey
cMC
89 Pinette
cNMC
E A A A A A D D A
89 147 147 147 147 53 92 13 53
L L F
26 Conley & Fahey 26 Conley & Fahey 122 Conley & Fahey
52 Lstn
husb. of Blanche I. Ganun wife of John A. Finn Sr./dau. of John & Hannah Kelly wife of Daniel F. Finn
D
76 Nelke Pl., Lstn
husb. of Mary A. Ault
F
Page 106
Ref c cMC
H
husb. of Theresa M. Ouellette
Funeral Dir.
Conley Vaughan Vaughan Vaughan Vaughan McDonough Vaughan Fahey Forrest
92 Vaughan 122 Fahey
cMC cM cM cM cM cM cM c cNMC cM cM cNM cM cSdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Finn John A. Sr.
Born 1873
Finn John J.
Date
Died
Buried
Date Age
Location
20-Mar 1938
24-Mar
1938
64 65 Howe St., Lstn
9-Jul 1962
12-Jul
1962
56 11 Willow St., Waltham, Ma 85 Nelke Place, Lstn
Finn Mary A. (Ault)
30-Apr
1909
25-Apr 1995
27-Apr
1995
Finn Mary E. Finn Mildred T. (Davis)
20-Dec
1872 1912
7-Feb 1964 10-Dec 1993
10-Feb 14-Dec
1964 1993
26-Jan 1939
26-Jan
1939
1871
16-Jul 1906 28-Feb 1955
2-Mar
1955
20-Jul
1961
11-Jan 1995
6-May
1995
23-Jan
1910
3-Aug 1983
6-Aug
1983
73 163 Rosedale St., Lewston Me
1867
27-Jan 1936
29-Jan
1936
1909 1867
10-Nov 1914 24-Dec 1952 19-Sep 1932 1932 18-Oct 1949 3-Sep 1930 6-Jul 1973 5-Jun 1968 24-Jul 1985 2-Mar 1935
11-Nov 26-Dec 21-Sep
1914 1952 1932
69 163 Rosedale St., Lewston Me 6 37 Academy St., Aub. 85 115 High St., Aub. 51 86 College St., Lstn
20-Oct 6-Sep 9-Jul 8-Jun 27-Jul 4-Mar
1949 1930 1973 1968 1985 1935
75 49 72 43 79 48
6-Apr
1983
1911 1879 1916 1947
20-Sep
1911
14 38 Prinston Rd., Goore Creek, SC 35 Winter St., Lstn
15-Jan 11-Dec
1916 1947
Winter St., Lstn 35 11 Bridge St., Lstn
Finn Phylis Christine (2 mos) Finn Ruth Finn Sarah C. (Conley) Finn Thomas Andrew Finn Wallace F.
Finn William P.
92 Biddeford, Me 80 163 Rosedale St., Lewston Me 326 South Ave., Lstn 59 Lstn 163 Rosedale St., Lewston Me 33 320 Hotel Rd., Aub.
Finnegan Doris Bernice Finnegan Edward Finnegan Mary E. Finnegan Nellie (McGraw) Finnegan Theresa E. Finnegan William John Fish Claire M. Fish Irene Mary Fish Raymond C. Fisher Agnes C.
10-Aug 19-Sep
1876 1874 1881 1901 1925 1905 1886
Fisher Dean R.
15-Apr
1968
18-Jan 1983
30-Oct
1912
19-Sep 10-Sep 15-Jan 8-Dec
24-Aug 4-Jul
1886 1913
30-Dec 1971 21-Feb 1990
22-Apr 3-Apr
1972 1990
85 11 Bridge St., Lstn 76 Lisbon, Me
13-Sep 25-Dec
1889 1892
5-Mar 1970 6-May 1973
18-Apr 9-May
1970 1973
80 11 Bridge St., Lstn 80 445 Webber Ave., Lstn
Fisher Elizabeth (10 days) Fisher Harry W. (9 mos) Fisher James (13 mos) Fisher Joseph W. or M. Fisher Julia (Linehan) Fisher Lucy M. (Angelosante) Fisher Walter W. Fishetti Andrew or Fisketti
4-Jun
28-Jul 4-Jul
115 High St., Lstn 29 Winter St., Aub. 35 Blake St., Lstn Ptld., Me 35 Blake St., Lstn 11 Bridge St., Lstn
Remarks
Funeral Dir.
122 Conley & Fahey
wife of John A. Finn Jr./dau. of Charles & Lucretia Leakey
122 Albert & Burpee
F
53 Fahey
Ref cNM MC cNMC
L Arb
26 Fahey 2 Fahey Forrest
cdMC cNSMC
A
53 Conley
M
wife of William P. Finn
A
McDonough 53 Conley & Fahey
M cM
husb. of Mary A. Cronin/son of Robert & Bertha Munzert husb. of Mildred T. Davis/son of William & Sarah Conley/Sgt. U. S. Army husb. of Sarah C. Conley
P
49 Fortin
cNMC
2 Fahey
cNMC
Wallace F. Finn/dau. of Lee W. & Agnes T. Judge
son of John & Mary Coyle
dau. of John & Mary Coyle
dau. of Walter B. & Elizabeth Palmer son of Robert & Patricia Warren
son of W. B. & L. Fisher
Page 107
Sec Lot
husb. of Jane I. Scott/son of Daniel F & Johanna Donahue A
husb. of Lucy Angelosante/son of Walter W. & Julia Linehan wife of Walter W. Fisher wife of Joseph W. Fisher/dau. of Albert & Madeline Amatruda husb. of Julia Linehan husb. of Mary Palange
Arb
A
53 Conley Vaughan Conley & Fahey Conley
cM
E M E E M E N F N A
29 78 29 29 78 29 97 53 97 127
L
123 Fahey
cNMC
B C B L
52 Vaughan 93 52 Vaughan 106 Conley & Fahey
M c M cNM
L L
106 Conley 106 Albert & Burpee
cMC cNMC
Conley & Fahey Conley Pinette Conley Pinette Conley
L 106 Conley EText 2 Fortin
cM NM M c NM cM cSdMC cdMC cSdMC cNM
cdMC cMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Fishetti Mary or Fisketti (Palange) Fitzgerald Andrew (9 mos) Fitzgerald Baby Number 1 Twins Fitzgerald Baby Number 2 Twins Fitzgerald Bernard (7 days)
Date
Born
Died
Buried
Date Age
Location
72 Webber Ave., Lstn
Remarks wife of Andrew Fishetti or Fisketti
Sec Lot EText
Funeral Dir.
2 Fortin
Ref
5-May
1971
2-Jul 1896 19-Feb 1918
3-Jul 20-Feb
1896 1918
Lstn 70 Knox St.
Br
Vaughan Vaughan
M M
19-Feb 1918
20-Feb
1918
70 Knox St.
Br
Vaughan
M
7-Sep 1887
8-Sep
1887
Lstn
Vaughan
M
1890
19-Apr 1892 6-Jul 1924
20-Apr 8-Jul
1892 1924
80 Lstn 33 796 Main St., Lstn
23-Nov
38 38 50 Lstn 53 16 Pinewoods Rd., Lstn
Fitzmaurice Cecile Y. (Tremblay) Fitzmaurice Frederick E. Col. Fitzpatrick Alice Cecilia (14 mos) Fitzpatrick Emily (McCann)
1898
Date
2-May 1971
Fitzgerald Catherine Fitzgerald Ellen T. "Nellie" (Fahey) Fitzgerald Frank Fitzgerald John F. Fitzgerald Mary Fitzgerald Vernon Lee
18-Jun
Vaughan wife of Edward J. Fitzgerald/dau. of G 25 Vaughan Henry & Ann Fahey husb. of Mary Fitzgerald B 108 B 108 wife of Frank Fitzgerald B 108 Vaughan husb. of Sandra Ann Fitzgerald/son Crypt 1 Fahey Forrest of William & Imogene Fitzgerald/MMCS U. S. Navy
cMC
M cMm
1943
1-Oct 29-Sep 2-Mar 1-Jul
1861 1896 1889 1997
2-Mar 14-Jul
1889 1997
26-Aug
1904
18-Oct 1986
22-Oct
1986
21-Feb
1905
7-Sep 1969
10-Sep
1969
22-May 1903
23-May
1903
17-Nov 1944
20-Nov
1944
3-Dec 1898
24-Dec
1898
Lstn
Vaughan
M
23-Feb 1897 2-Oct 1900
24-Feb 3-Oct
1897 1900
48 Lstn Lstn
Vaughan Marcotte
M M
8-Sep
1863
82 5 Baldwin St., Brattleboro, wife of Alex Yoksas & Frederick Ara Vt Fitzmaurice/dau. of Louis & Alice Deschene 64 20 Goff St., Aub. husb. of Cecile Y. Tremblay/Me. Lt. Ara Col. U. S.Army WWll & Korea
86 Fahey
cNSMC
86 Conley
cSMC
Lstn
Marcotte
81 12 Jones Ct., Lstn
Fitzpatrick George Berum (2 mos) Fitzpatrick Margaret Mary Fitzpatrick Mary Agnes (2 wks) Fitzpatrick Michael
27-Aug
1861
8-May 1926
11-May
1926
68 Knox St., Lstn
Flagg Rose (Infant) Flaherty Abbie M. (Murphy)
12-Aug
1879
5-Mar 1891 28-Jan 1954
6-Mar 1-Feb
1891 1954
Lstn 74 130 Nichols St., Lstn
Flaherty Agnes V. (Caveney)
26-Nov 1955
29-Nov
1955
Flaherty Annie May Flaherty Baby (1 day) Flaherty Baby Boy
17-Jun 1881 18-Apr 1895 18-Oct 1941
18-Apr 19-Oct
1895 1941
wife of Michael Fitzpatrick/dau. of Bernard & Bridget Long
E
husb. of Emily McCann/Me. Pvt. U. E S. Army WWl
c c cM cNMC
8 Conley & Fahey
M cNM
8 Conley
cM M cNM
L
McDonough 5 Conley & Fahey
75 128 Nichols St., Lstn
wife of Charles H. Flaherty/dau. of John & Mary Jones wife of John J. Flaherty Sr.
G
126 Conley & Fahey
cM
12
dau. of John & Catharine Wood
D
253
c M M
Lstn son of John Flaherty
Page 108
F
Vaughan 36 Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Flaherty Bernard W.
Flaherty Catherine Flaherty Catherine (Donovan) Flaherty Catherine (Wood) Flaherty Charles H. Flaherty Daniel (6 mos) Flaherty Eleanor Flaherty Emma Flaherty George E. Flaherty Grace E. Flaherty James Flaherty James (5 days) Flaherty John Flaherty John C. Flaherty John F. Flaherty John J. Sr. Flaherty John P. Flaherty Katie A. Flaherty Lawrence M. Flaherty Margaret (3 mos) Flaherty Martin W. Flaherty Mary Flaherty Mary Flaherty Mary Flaherty Mary Flaherty Mary Flaherty Mary A. Flaherty Mary A. (Walsh)
Date 10-Oct
Born 1893
26-May
21-Oct
Location
1933
39 67 Conant Ave., Aub.
15-Jul 1937 6-Jun 1887
17-Jul 8-Jun
1937 1887
70 142 Oak St., Lstn 67 Lstn 52 Monmouth 73 Lewiston. Me
1916
1886 1957 1892 1955 1901 1975
1887
28-Mar 31-May 24-Aug 18-Feb 21-Jun
1903 1930 1892 1888 1945
31-Mar 2-Jun 25-Aug 20-Feb 25-Jun
1903 1930 1892 1888 1945
7 Lewiston. Me 67 56 Blake St., Lstn Lewiston. Me Monmouth, Me 58 139 Oak St.
28-Jun 30-Oct
1961 1948
79 128 Nichols St., Lstn 34 174 Oak St., Lstn 18
16-Aug 15-Apr
1896 1986
Lstn 68 8 Lasse Ave., Lstn 76 Marcotte Home, Lstn 35 37 Blake St., Lstn Lstn 26 Sylvan Ave., Lstn 5 Lower Lincoln 14 84 Whipple St., Lstn
1917
1937 25-Jun 1961 27-Oct 1948 27-May 1881 1934 15-Aug 1896 13-Mar 1986
1890
3-Aug 23-Dec 11-Jun 7-Feb 7-Feb 9-Jan 1-Jan
1914
Flaherty Mary Jane (3 days) Flaherty Mary T. Flaherty Matthew Flaherty Patrick Flaherty Patrick Flaherty Patrick Flaherty Patrick Flaherty Patrick J. Flaherty Sarah Flaherty Sarah T.
Date Age
10-Jul
24-Aug 4-Nov 13-Aug 10-Sep 14-Aug 10-May
1857 9-Nov
Buried
1886 1957 1892 1955 1901 1975
1855 25-Jul
Died
7-Jul 1933
22-Aug 1-Nov 12-Aug 7-Sep 12-Aug 13-Feb
1884
7-Sep
Date
1861
1866
1931 1931 1886 1919 1920 1871 1975
5-Aug 26-Dec 13-Jun 10-Feb 9-Feb
1931 1931 1886 1919 1920
10-May
1975
19-Apr 1945
20-Apr
1945
1948 28-Jun 1886 1871 9-Aug 1935 18-Aug 1890 8-Jan 1911 1-Aug 1902 1878 5-May 1896
Remarks
Sec Lot
husb. of Margaret E. MacMinn or F McMinn/son of Patrick & Catherine Flaherty H wife of Patrick Flaherty B wife of John Flaherty husb. of Abbie M. Murphy
son of John C. & Mary M. Walsh/S1 U. S. Navy
M cM
253 Vaughan 5 Conley & Fahey Vaughan 253 Conley Vaughan 116 Conley
cM cM M M M cNMC
Vaughan 34 Conley McDonough 253 Vaughan 116 Conley & Fahey
M M M cM cNM
24 126 Fahey 116 Conley & Fahey 253 24 McDonough 114 Fahey
c cMC cNM c c M cNMC
B G D M
34 Conley 52 Vaughan Collins 155 Vaughan 126 Vaughan 253 116 Conley
M M M M M c cNMC
F
36 Conley
M
H
24
c M c cM M cM M c M
D L
M
H husb. of Catharine Wood husb. of Mary M. Walsh/son of Patrick & Catherine Donovan husb. of Agnes V. Caveney son of John C. & Mary M. Walsh dau. of John & Catharine Wood
husb. of Mary F. Klimek/son of John C. & Mary M. Walsh
D M H G M D H N H H
dau. of John & Catharine Wood wife of John C. Flaherty/dau. of Martin & Margaret Hackett
Bangor, Me
Lstn 13-Aug 20-Aug 10-Jan 3-Aug
1935 1890 1911 1902
7-May
1896
21 69 73 55 50 26 26
Vaughan
Philadelphia, Pa Lstn 183 High St., Aub. Lstn
C.G.M. U. S. Navy
H H H H
Lstn Page 109
Ref cNmM
52 Vaughan 155 Vaughan
D 45 Lewiston. Me 57 Whipple St., Lstn
Funeral Dir.
25 Conley
34 24 Conley Vaughan 52 Vaughan Vaughan 34 McDonough
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Flaherty Thomas J. (20 mos) 13-May Flanagan Jane Flanagan John Flanagan Mary Liban (2 wks.) Flanders Margeurite J. Flanigan Ann Flanigan Francis (2 mos) Flannigan Annie Flannigan Mary Flannigan Michael Flannigan Raymond (3 wks.) Fletcher Mary (Shaw) Fliss Anthony Fliss Barbara (Skomro) Fliss Frances A. or C. Fliss Rosaly or Rosalia (Infant) or Br Fliss Simon J. Flonijour Margaret Flynn Ann Flynn Ann (Meehan) Flynn Annie Flynn Catherine Flynn Charles Flynn Daniel Flynn Daniel F. Flynn Edward J.
Flynn Ellen Flynn Frances Flynn Francis Flynn Gene (5 mos) Flynn George E. Flynn James Flynn James Edward
1929
1897
9-Jun 27-Nov
1892 1894 1886 1916
28-Oct
1883
1841
Date
Died
Buried
Date Age
Location
1931
3-May 1926 15-Jan 1923 18-Aug 1896
5-May 16-Jan 19-Aug
1926 1923 1896
34 75 179 Middle St., Lstn Lstn
E Ar
21-Dec 7-Jan 1-Aug 13-Jun 26-May 5-Jul 10-Nov
1987 1906 1892 1892 1912 1911 1893
12-Aug 9-Jan 2-Aug 14-Jun 28-May 7-Jul 11-Nov
1988 1906 1892 1892 1912 1911 1893
90 Zephyrhilan, Fl 54 Lstn Manchester, N.H. Lstn 63 Horton St., Lstn 60 100 Horton St., Lstn Lstn
F
12-Aug 30-Dec 19-Oct 24-Mar 10-Aug
1939 1987 1956 1958 1916
14-Aug 7-Apr 22-Oct 27-Mar 10-Aug
1939 1988 1956 1958 1916
79 95 62 72
1 Bartlett St., Lstn 109 Rosedale St., Lstn 109 Rosedale, Lstn Burbank St., Lstn 65 Knox St., Lstn
14-Jan 24-Aug 13-Aug 26-Dec 16-Jul 27-Sep 29-Apr
1971 1906 1891 1891 1866 1889 1915
3-Apr 1971 25-Aug 1906 15-Aug 1891 27-Dec 1891
87 5 28 50 1 63 32
Rosedale St., Lstn Lstn Lstn Lstn
1889 1915
E E
husb. of Barbara Skomro wife of Anthony Fliss wife of Simon J. Fliss
D L L Ara K
husb. of Frances C. Fliss
Ara
wife of Owen Flynn dau. of Martin & E. Flynn
J B
Funeral Dir.
25 Conley 6 Conley Conley Vaughan 136 Vaughan Vaughan Lewiston 6 Vaughan 6 Shields Vaughan 184 110 110 41
Conley & Fahey Fahey Conley & Fahey Conley & Fahey
Ref cM M M M cMC M M M M M M M cMC cM cM cM cSdMC M c cM c M cM
42 D 88 7 Franklin St., Lisbon, Me husb. of Lillian F. Leger/son of Bext Martin J. & Mary A. Tremblay 59 1 Willow St., Lstn husb. of Margaret M. Mansfield/son L of John & Mary Kelly/b. in Ireland
40 16 Crossman
c cNMC
10 Conley & Fahey
cNmM
37 Vaughan Vaughan 26 Vaughan McDonough 67 Conley 49 9
M M cM M cM c cNM
Lstn Lowell & Middle Sts., Lstn
18-Sep 1871 15-Sep 1988
17-Sep
1988
3-Apr
1881
28-Feb 1941
3-Mar
1941
1916 1902 1906 1906 1920 1871 1952
14-Jun 1-Apr 14-Aug 9-Jul 7-Feb
1916 1902 1906 1906 1920
9-Aug
1952
74 320 Lincoln St., Lstn 23 Lstn 29 Lstn Lstn 20 180 Holland St., Lstn 94 48 Ash St., Lstn
11-Sep
1899
26-Jul
1879
11-Jun 29-Mar 14-Aug 8-Jul 5-Feb 9-Dec 7-Aug
1892
27-Sep 1918
2-Oct
1918
26 182 Blake St., Lstn
1866
18-May 1952
21-May
1952
86 Benson St., Lstn
14-Dec
F
41 Fahey Vaughan Vaughan 39 Vaughan 37 Vaughan 26 Vaughan
1900
1877
son of Bernard W. & Margaret E. MacMinn
Sec Lot
26-Jan
28-Sep 1-May
67 Conant Ave., Aub.
Remarks
26-Jan 1931
11-Feb
Flynn James F. Flynn James J.
Born
Page 110
I
B I
son of William H. & Sarah Rose Flynn Me. Pvt. 152nd Depot Brig.
G D C C
husb. of Mary J. White/son of John G & Mary Lamphier
R9- Vaughan 1 67
cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Flynn James J. or Joseph Flynn James Jr. (18 mos) Flynn John Flynn John H. Flynn John H. Flynn John J. Flynn John M. Flynn John P. Flynn Joseph J. Flynn Julia Flynn Julia Flynn Julia Flynn Lawrence J.
Flynn Leo Flynn Lillian F. (Leger)
Date
27-Oct
Born 1877 1901 1836 1901 1870
26-Jul
1907
10-Dec
1904 1911
Flynn Louis T. Flynn Margaret Flynn Margaret (1 day) Flynn Margaret (Mansfield)
1903 1865
Flynn Martin Flynn Martin Flynn Martin Flynn Martin Flynn Martin Flynn Martin J. Flynn Mary Flynn Mary Flynn Mary Flynn Mary (7 mos) Flynn Mary (Lamphier) Flynn Mary A. (Tremblay)
1841
Flynn Mary Ellen Flynn Mary Jane (White)
Flynn Michael J. Flynn Nellie
Died
7-Oct 24-Jul 27-Aug 24-Aug 31-Jan 1-Aug 20-Apr 21-Nov 13-Mar 2-Apr 25-Apr 10-May 9-Mar
1917 1903 1894 1980 1873 1918 1932 1916 1915 1934 1885 1910 1994
11-Oct 25-Jul 29-Aug 26-Aug
1917 1903 1894 1980
3-Aug 22-Apr 23-Nov 15-Mar 5-Apr 27-Apr 12-May 29-Apr
1918 1932 1916 1915 1934 1885 1910 1994
12-Jul 1911 17-Jul 1998
13-Jul 20-Jul
1911 1998
9-Apr 27-Oct 30-Jan 14-Jun
1965 1890 1912 1947
21-Dec 10-Mar 3-Apr 20-Dec
1936 1884 1889 1887
76 60 28 54
7-Apr 25-Oct 29-Jan 12-Jun
1965 1890 1912 1947
Buried
Date Age
Location
40 Aub. Lstn 60 Lstn 78 218 State St., Ptld., Me 18 47 Jewett City 52 18 Highland Ave., Lstn 57 Strawberry Place 40 60 Middle St., Lstn 60 320 Lincoln St., Lstn 68 Lstn 44 65 Knox St., Lstn 86 926 Main St., Lstn
16-Sep 5-Feb
1932 1935
1870
14-Sep 2-Feb 27-Jan 9-Sep 8-Apr 19-Dec
10-Sep 11-Apr 22-Dec
1890 1915 1942
77 Strawberry District 320 Lincoln St., Lstn 25 Lstn 67 60 Middle St., Lstn 72 78 1/2 College St., Lstn
9-May
1861
15-Apr 1943
17-Apr
1943
82 Strawberry Place
22-Aug
1877
16-Feb 1951
19-Feb
1951
73
15-May 1941
17-May
1941
85
1939
23-Jan 1972
25-Apr
1972
32 Ptld., Me
1869
27-Mar 1889 17-Oct 1929
28-Mar 19-Oct
1889 1929
21 Lstn 70 101 Pine St., Lstn
1862
18-Dec 8-Mar 2-Apr 18-Dec
1860
22-Oct
Remarks husb. of Sarah Courtois husb. of Mary Lamphier son of Timothy & Julia Flynn
56 Jefferson St., Lstn Lstn Lstn Lstn
Page 111
Sec Lot J J I Bext D J M J I B
D husb. of Katherine E. McIlory/son of P James & Jane White
7 Broad St., Aub. 86 7 Franklin St., Lisbon, Me wife of Daniel Francis Flynn/dau. of Wilfred Sr. & Mary Russell 62 Danvers, Ma 25 Lstn 60 Canal St., Lstn 57 1 Willow St., Lstn wife of Edward J. Flynn/dau. of Thomas & Margaret Maney
1887 1936 1885 1889 1887 1938 1932 1935 1871 1890 1915 1942
Flynn Mary T. (Malia) Flynn Michael F.
Date
husb. of E. Flynn husb. of Mary A. Tremblay
dau. of James & Joanna Flynn wife of John Flynn wife of Martin J. Flynn/dau. of George & Mary Tremblay dau. of Patrick & Mary Mannering
J Bext
39 39 26 16 49 39 144 44 26 37
Funeral Dir. Vaughan Vaughan Vaughan Fahey
Ref
Vaughan Conley Vaughan Vaughan Conley Vaughan 49 Vaughan 43 Fahey Forrest
cM cM cM csdMC c cM M M cM M M M cNMC
39 Marcotte 16 Crossman
cM NMC
Bext D Sg L
16 Fahey 203 Vaughan Vaughan 10 Conley & Fahey
cMC cM M NM
D Bext
203 15 Conley Vaughan 203 Vaughan 37 Vaughan 16 49 Vaughan 37 Conley 121 Vaughan 26 Vaughan 15 Conley
c M M cM cM c M M c M cM cNM
D B Bext D B D I Bext J
44 Conley & Fahey
NM
wife of James J. Flynn/dau. of Mr. G & Mrs. Thomas White wife of Patrick Flynn/dau. of Bartley E & Anne Burke son of Raymond F. & Doris P. N Davis D D
67 Conley & Fahey
cNM
85 Conley
NM
196 Conley
cMC
203 Vaughan 49 Vaughan
cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Flynn Owen Flynn Patrick Flynn Patrick (1 day) Flynn Patrick F. Flynn Raymond F. or G 67
Date
Date
Died
1917
3-May 7-Nov 13-Apr 6-Sep
1882 1892 1885 1920 1998
4-May 7-Nov 17-Apr 9-Sep
1892 1885 1920 1998
24 Lstn Lstn 60 32 Blake St., Lstn 81 5 Benson St., Lstn
1855
25-Dec 1934
27-Dec
1934
79 10 College St., Lstn
1903
31-Dec 29-Jan 3-Jul 28-Mar
1886 1885 1885 1959
1-Jan 2-Feb 4-Jul 31-Mar
1887 1885 1885 1959
67 34 4 55
1854
26-Jul 1910 14-Feb 1918
29-Jul 16-Feb
1910 1918
Lstn Leadville, Col Lstn 212 Lebanon Ave., Pittsfield, Ma 20 32 Blake St., Lstn 59 79 Shawmut St., Lstn
21-Jul
1880
12-Jul 1879 26-Jun 1957 5-Feb 1951
28-Jun 7-Feb
1957 1951
1 71 95 1/2 Main St., Lstn 70 106 Walnut St., Lstn
20-May
1898
22-Jul 1953
24-Jul
1953
58 Ptld., Me
18-Oct
1897 1822
28-May 1975 1887 15-Feb 1944 1874 17-Dec 1935 15-Sep 1913 24-Feb 1934
31-May
1975
77 Ptld., Me
wife of John D. Fogerty/dau. of Henry & Nora Barry husb. of Margaret F. Cook/son of Charles W. & Sarah Burchell wife of Arthur H. Fogg
18-Feb
1944
72 Strawberry Place
dau. of Jeremiah & Mary Foley
20-Dec 17-Sep 26-Feb
1935 1913 1934
73 143 Horton St., Lstn 74 134 Horton St., Lstn 65 143 Horton St., Lstn
11-Feb 2-Mar 23-Apr 29-Jul 14-Jan 25-Dec
1918 1910 1938 1916 1917 1971
13-Feb 4-Mar 26-Apr 1-Aug 17-Jan 5-May
1918 1910 1938 1916 1917 1972
65 18 88 72 30
18-Sep 1908 1876 18-Feb 1878 30-Apr 1914 29-Sep 1893 25-Oct 1954 1874 1905 25-Jul 1937
19-Sep
1908
65 Ireland
2-May
1914
28-Oct
1954
80 70 Strawberry 24 47 124 1/2 Oxford St., Lstn
27-Jul
1937
66 Strawberry Place
1840 1866
2-May
Flynn Sarah Rose Flynn Timothy Flynn William Flynn William Flynn William B. or H.
1864 22-Dec
Flynn William D. Flynn William H. Flynn Willie Fogal Fred Fogerty Delia M. (Coughlin) Fogg Arthur H. Fogg Margaret F. (Cook) Foley Andrew Foley Anna T. Foley Annie Foley Anthony Foley Bridget C. Foley Catherine or Katherine
Born
1866 1840
Foley Dennis Foley Dennis Jr. Foley Ellen Foley Jeremiah Foley John P. Foley Kathleen Anne (1 day) Foley Margaret Foley Mary Foley Mary Foley Mary Foley Michael B. Foley Michael T. or J. Foley Patrick Foley Patrick Foley Sarah
1860
28-Feb
1908 1856 1821
Buried
Date Age
Location
Remarks husb. of Ann Meehan
husb. of Doris P. Davis/son of James & Mary White wife of William H. Flynn
E N C
D G
husb. of Sarah Rose Flynn son of Martin & E. Flynn
31 Prescott St., Lstn 31 Prescott St. 31 Prescott St., Lstn West Rose Hill Boston, Ma Boston, Ma
Page 112
Sec Lot J J
Pfc. 374th Pot. Bn. TC WWll
E C
Funeral Dir.
Ref
39 39 Vaughan Vaughan 85 Conley 197 Fahey Forrest
c cM M M cNMC
R9- Vaughan 1 Vaughan 203 Goff Goff 67 Conley & Fahey
cNM M cM M cM M cM
B Ar L
85 McDonough R9- Vaughan 1 37 Conley & Fahey 15 Conley & Fahey
G
112 Hay & Peabody
cNM
G B J B B B B
112 158 44 158 158 158 158
cN c NM c cM cM cM
B D G J D M
24 14 29 44 14 32
Sg B D J J Arsg B C J
Hay & Peabody Conley & Fahey Conley Vaughan Conley
c M cNM
Vaughan McDonough Conley Vaughan Vaughan Fahey
M M M M M
McDonough 158 100 44 Vaughan 44 176 Conley & Fahey 158 32 44 Vaughan
M c c M c cM c c M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Foley William R. Fongemie Richard R.
Date
Died
Buried
Date Age
Sec Lot
Funeral Dir.
Ref
31-Aug
1922
29-May 1996
31-May
1996
Fontaine Emile Herman
14-Dec
1921
2-Nov 1996
5-Nov
1996
74 11 Bobby St., Lstn
Fontaine Grace R. (Beaucage) Fontaine Napoleon L.
28-Mar
1906
22-Aug 1982
25-Aug
1982
76 36 South Ave., Lstn
16-Apr
1908
14-Apr 1984
16-Apr
1984
27-Jun 1-Jun
1929 1899 1930
22-Jan 1968 21-Sep 1970 13-Mar 1986
4-Apr 24-Sep 8-Apr
1968 1970 1986
N M Arb
5-Mar
1920
7-Dec 1966
13-Dec
1966
75 70 Blake St. Towers, Lstn husb. of Grace Beaucage/Tec5 U. S. Army WWll 41 59 Grove Ave., Lstn wife of Herman Fontaine 71 385 Webster St., Lstn 55 360 East Ave., Lstn wife of John L. Forrest Sr./dau. of Joseph & Blanche Roy 46 Stevens Mill Rd., Aub. wife of Rosaire E. Fortier
Ara
42 Pinette
cMC
8-May 25-Dec
1913 1926
22-Aug 1964 1-Jan 1980
26-Aug 4-Jan
1964 1980
51 Stevens Mill Rd., Aub. 53 Ferry Rd., Lstn
Ara O
42 Pinette 93 Fortin
cMC cNMC
1910
1-Jun 1949 1-Apr 1992
2-Jun 5-May
1949 1992
Sg Arb
Conley & Fahey 64 Albert & Burpee
M cdMC
1-Jul
1923
6-Jan 1994
26-Apr
1994
O
93 Fortin
cNMC
31-May 14-Jan 5-Aug
1904 1906 1903
29-Sep 1966 24-May 1976 1-Feb 1977
3-Oct 26-May 9-Apr
1966 1976 1977
G G G
16 Fortin 16 Fortin 101 Fahey
cSdMC cSdMC cNMC
14-Oct
1908
23-May 1977
25-May
1977
Ara
129 Teague & Jenkins
cNMC
5-Nov
1910
12-Nov 1982
15-Nov
1982
Ara
129 Teague & Finley
cNMC
19-May 5-May 24-Jun 5-May 7-Mar
1903 1907 1916 1929 1905
11-Jul 7-Mar 27-Aug 5-Mar 23-May
1970 1976 1979 1987 1986
14-Jul 11-May 29-Aug 21-Apr 27-May
1970 1976 1979 1987 1986
92 Whipple St. 81 252 East Ave., Lewiston husb. of Laura C. Nadeau Me 70 Currier Corner, Sabattus, husb. of Cecile N. Couture/son of Me John & Veronica Villeux/Cpl. U. S. Army WWll 62 70 Horton St., Lstn husb. of Sarah Olko 70 70 Horton St., Lstn wife of Regent E. Fortin 73 21 Garnett Ave., Lstn wife of John P. Fortunato/dau. of Mathias & Hannah Feeney 68 26 Beacon St., Lstn husb. of Priscilla A. Roberts/son of Harry & Maria Henderson 70 Barker Arms, Aub. wife of Elmer J. Foss/dau. of William & Agnes Wardlow 67 21 Haley St., Lstn husb. of Geraldine M. Lowe 68 Ptld., Me 63 Moody Rd., Lisbon, Me SFC U. S. Army WWll 57 21 Haley St., Lstn U. S. Navy 82 21 Haley St., Lstn wife of Allen G. Fournier
N M O Arb N
117 57 88 12 117
cSdMC cSMC cSdMC cSdMC cSdMC
1898
20-Sep 1988
23-Sep
1988
90 Yarmouth, Me
M
57 Lindquist
cdMC
1908
16-Mar 1936
27 Brunswick, Me
M
57
cM
1910
5-Dec 1986
Arb
41 McHugh
cSmMC
Fortin Paula (10 days) Fortin Prudent M. Fortin Raymond J.
Fortin Regent E. Jr. Fortin Sarah C. (Olko) Fortunato Anna R. (Gahagan) Foss Elmer J. Foss Priscilla A. (Roberts) Fournier Allen G. Fournier Bertrand Emile Fournier Emile J. Fournier Everett M. Fournier Geraldine M. (Lowe) Fournier Gertrude (Whitney) Fournier Helena or Hilma (ODonnell) Fox Francis E.
16-Nov
1886 1999
Remarks
Fongemie Rita (Lapointe)
Fortier Marie Jeanne (Dumont) Fortier Rosaire E. Fortin Cecile N. (Couture)
15-Jun 27-May
Location
29 Lstn 57 Pinewoods Rd., Lisbon, Me 73 142 1/2 Oxford St., Lstn
Fontaine Pauline E. Footman Antoinette B. Forrest Pauline L. (Langlais)
13-Jun 1886 23-May 1999
8-Dec
1986
76 11Sunset Dr., Manchester, NH Page 113
P wife of Rodolphe Fongemie/dau. of P Napoleon & Rosette Lepage husb. of Pauline Fontaine/son of N Henry & Imelda Cailler wife of Napoleon L. Fontaine O
husb. of Marie Jeanne Dumont wife of Raymond J. Fortin/dau. of Paul & Eva Bennett
husb. of Margaret A. Cosgrove
O
Vaughan 80 Pinette
M M
80 Pinette
cNMC
132 Albert & Burpee
cNSMC
51 Pinette
cSMC
51 Pinette
cSdMC
132 Fahey 174 Fortin 30 Fahey
Conley Hay & Peabody Fahey Albert & Burpee Teague & Finley
cdMC cMC cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Fox Irene L. Fox Nora Francis Mable Josephine (4 mos) Franckus Mary C. Franckus Mary U. (Liauridanskas) Franckus Michael S. Frank George R. Frank George R. Franklin James Paul (13 mos) Frankus Francis J. Frankus John F. or J. (11 mos) Fraser Bertha M. Fraser Charles E. Fraser Eliza A. Fraser Robert D. Frates Catherine F. (Donovan) Frates Edward C. Frateschi Angelina (Demarchis or Demarks) Frateschi Luigi Frateschi Nelmo A. Sr.
Date
Died
Buried
Date Age
Location
7-Sep 1980 12-Oct 1967 29-Jul 1897
12-Sep 16-Oct 30-Jul
1980 1967 1897
55 Walnut St., Lstn 85 8 Riverview Ave., Lstn Lstn
23-May
1906
26-Mar 1985
17-Apr
1985
79 24 Knox St., Lstn
1-Nov
1885
25-Aug 1951
28-Aug
1951
65 22 Knox St., Lstn
15-Oct
1880 1941
2-Jan 1932 1947 3-Dec 1942 8-Mar 1932
5-Jan
1932
51 22 Knox St., Lstn
4-Dec 9-Mar
1942 1932
2-Jan 1919 5-Aug 1902
7-Jan 6-Aug
1919 1902
1966 1965 1916 1937
2-Aug 22-Apr 16-Dec 8-Mar
1902
8-Jan 1966
1899
23-Jun
8-Mar
11-Oct
21-Dec
11-Jul
Remarks
Sec Lot M L
Funeral Dir.
55 Pinette 64 Conley Vaughan
Ref cdMC MC M
dau. of Michael & Mary Liauridanskas wife of Michael Franckus/dau. of Hipolitas & Domicele Bugailiskaiti
E
123 Fahey
cSMC
E
123
cNM
husb. of Mary U. Liauridanskas
E H H Sg
123 Conley 101 101 Conley Conley
cNM c M M
16 Knox St., Lstn Lstn
E E
123 Conley 123 Vaughan
cM cM
1966 1965 1916 1937
85 78 54 77
M M M M
11-Jan
1966
18-Jun 1974
20-Jun
1872
18-May 1939
1873 1913
1904
30-Jul 20-Apr 13-Dec 5-Mar
Freeland Joseph Warren Freeman Carroll W. Freeman Catherine M. (Normanly) Freeman John Norman Freil Stella N. (Korytko)
Date
1925
Frawley Annie (OBrien) Frechette Andre Frechette Bernice L. Frechette Mary (Grimmel)
Born
1 1 Manley St., Aub. 15 Sabattus St., Lstn
3 Union St., Lstn 3 Union St., Lstn 90 Webster St., Lstn 90 Webster St., Lstn
81 81 81 81
Fahey Fahey Vaughan Vaughan
cMC cMC cM cNM
63 Anderson St., Ptld., Me
wife of Robert D. Fraser husb. of Eliza A. Fraser/b. in St. Andrews, Canada wife of Edward C. Frates
A
114 Fahey
cdmMC
1974
75 Ptld., Me
husb. of Catherine F. Donovan
A
114 Conroy & Tully
21-May
1939
65 1252 Lisbon St., Lstn
wife of Luigi Frateschi
M
55
cSdmM C cNM
23-Sep 1960 24-Feb 1978
26-Sep 19-Apr
1960 1978
86 1252 Lisbon St., Lstn 64 1252 Lisbon St., Lstn
55 Fortin 55 Pinette
cdMC cSdMC
1847
19-Dec 1924
22-Dec
1924
88 Conley
cM
1905 1906
18-Jun 1986 12-Jul 1972 9-Apr 1984
20-Jun 15-Jul 12-Apr
1986 1972 1984
1897 1897
14-Mar 1939 18-Aug 1956 12-Aug 1985
16-Mar 20-Aug 13-Aug
1939 1956 1985
75 44 Riverview St., Campello, Ma 80 Litchfield, Me 65 7 Paul St., Lstn 92 Grimmel Trailer Pk., Lisbon, Me 74 Chestnut St., Lstn 59 121 Gill St., Aub. 89 121 Gill St., Aub.
husb. of Angela Demarchis M husb. of Gertrude A. Baribault/Pfc. M U. S. Army wife of John Frawley F
1916
24-May 1932
25-May
1932
15 121 Gill St., Aub.
1923
28-Jun 1977
2-Jul
1977
husb. of Bernice L. Frechette wife of Andre Frechette
husb. of Catherine M. Normanly wife of Carroll W. Freeman
son of Carroll W. & Catherine M. Normanly 53 257 Main St., El Segundo, wife of Daniel M. Freil/dau. of Ca Albert & Anna Howaniec
Page 114
Ara Ara N
126 Fortin 126 Fortin 188 Crossman
cSdMC cdMC MC
Sg M M
Conley 12 Conley & Fahey 12 Teague & Finley
M cmM cdmMC
M
12 Conley
cM
M
13 Fahey
cNmMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Froton Charles
Born
Date
1913
Froton Charles J. Froton Cora A. Fuller Alice G. Fuller Ann Fuller Thomas F. Gadish Katherine S. Gadish Louis
1-Mar
12-Nov
Gaghagan James W.
10-Aug
1885 1892
Died
Buried
Date Age
Location
1913
1892
2-Jul 15-Aug 13-Jan 2-Jul 15-Nov 20-Jun 13-Feb
1971 1965 1930 1886 1923 1972 1946
5-Jul 17-Aug 16-Jan 3-Jul 16-Nov 23-Jun 15-Feb
1971 1965 1930 1886 1923 1972 1946
86 73 76 3 31 80 53
1927
25-Jan 1985
27-Apr
1985
57 34 Hayden St., Ptld., Me
4-Jan 1994
9-May
1994
Gagne Beatrice G.
17 Rochelle St., Aub. 17 Rochelle St., Aub. Marcotte Home, Lstn Lstn 268 Lincoln St., Lstn 308 Bates St., Lstn 308 Bates St., Lstn
22-May
1927
10-Dec 1976
18-Apr
1976
90 200 Stetson Rd., Aub. 04210 49 Old Danville Rd., Aub.
Gagne Roland J. B.
14-Oct
1903
12-Jun 1973
15-Jun
1973
69 308 South Main St., Aub.
Gagnier Lawrence J.
24-May
1920
20-Feb 1973
5-Apr
1973
52 85 Montello St., Lstn
17-Oct
1915
5-Jan 1973
7-Apr
1973
57 195 Montello St., Lstn
Gagnon Alice
2-Jan
1883
9-Sep 1976
11-Sep
1976
Gagnon Dominque Gagnon Yvette A. Gahagan Hannah (Feeney)
9-Dec
1878 1925 1866
14-Sep 1953 10-Dec 1987 1-May 1955
17-Sep 12-Dec 4-May
3-Nov 7-Jan 4-Jan 24-Feb
1954 1907 1912 1954
4-Oct 1948
Gagne Keene Loretta L. (Leblond)
Gagnier Roland C.
Gahagan Jacqueline Gahagan John Gahagan John Gahagan John T.
20-Aug
1897
Gahagan John T. Jr.
20-Oct
1930
Gahagan Leo Gahagan Margaret Gahagan Margaret Gahagan Margaret (Meehan) Gahagan Margaret A. Gahagan Mary
1900
1874
Remarks
Sec Lot
son of Charles J. & Cora A. Froton L husb. of Cora A. Froton wife of Charles J. Froton
L L H
H M husb. of Katherine Maskolitis/son of M Mr. & Mrs. John Gadish SFC U. S. Army WWll
Fext M
18 Conley 18 Conley 77 Teague & Harlow Vaughan 77 Conley 168 Fahey 168 Conley & Fahey
cSdMC cdMC M M M MC cNM
3 Jones, Rich & Hutchins cdMC 167 Albert & Burpee
MC cNMC
M
167 Fortin
cSdMC
10 Fortin
cmMC
11 Albert
cdmMC
93 239 Seventh St., Aub.
husb. of Margaret M. James/Me. O Tec5 U. S. Army WWll husb. of Marjorie A. Heldman/S1 U. O S. Navy WWll dau. of Charles & Melvina Guerette O
19a Albert
cNSMC
1953 1987 1955
75 Hines Alley, Lstn 62 55 Birch St., Lstn 88 21 Garnet Ave., Lstn
dau. of Ulric & Eva Boutin wife of Mathias Gahagan
6-Nov 23-Jun 6-Jan 27-Feb
1954 1907 1912 1954
22 6 49 57
6-Oct
1948
17 82 Warren Ave., Lstn
1906 1930 1919 1954
29-Sep 22-May 22-Oct 9-Jul
1906 1930 1919 1954
6 63 40 80
24-Sep 1919 3-Sep 1910
27-Sep 6-Sep
1919 1910
76 28 West Rose Hill 70 Pleasant St., Lstn
27-Sep 19-May 19-Oct 5-Jul
Lewiston. Me 17 Garnet St., Lstn West Rose Hill Long Island, NY
Page 115
Ara
Ref c
54 Fortin
Pownal, Me Lstn Middle St., Lstn 82 Warren Ave., Lstn
wife of Armand R. Gagne & Eugene L. Keene/dau. of Henri & Rose Verville
Funeral Dir.
18
Arsg 239 Conley & Fahey O 41a Fortin G 101 Conley & Fahey
cM cNMC cM
Ar
221 Conley & Fahey Vaughan 58 Vaughan 85 Conley & Fahey
M M M cNM
85 Conley & Fahey
cNM
H husb. of Winifred H. Kearns/son of M John & Margaret Meehan/Me. S2 U. S. Navy WWl son of John T. & Winifred H. M Kearns G C H wife of John Gahagan/dau. of G William & Ellen Nolan H H
101 85 58 27
Vaughan Vaughan Vaughan Conley & Fahey
58 Vaughan 58 Vaughan
cM M M NM M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Gahagan Mary Alice (Bannon) Gahagan Mary E. Gahagan Mary Ellen Gahagan Mary Regina (Infant) Gahagan Mary T. Gahagan Mathais J. Gahagan Mathias Gahagan Maxine Joan (7 days) Gahagan Michael F. Gahagan Patrick Gahagan Roger A. Gahagan William B. Gahagan William B. Gahagan William J. Gahagan William P. Gahagan Winnifred H. (Kearns) Gainey Baby (1 day) Gainey John Gainey John Gainey Lillian (1 mo) Gainey Margaret Gainey Margaret Gainey Margaret Gainey Michael Gainey Patrick Gainey Patrick J. Galipeau Anna B. (Keneborus) Galipeau Sylvio A. Gallagher Arthur J. Gallagher Catherine Gallagher Catherine (Carrigan) Gallagher Helen (McMahon) Gallagher John
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
1894
24-Oct 1974
26-Oct
1974
80 136 Summer St., Aub.
wife of William P. Gahagan
F
71 Conley
cdMC
3-Oct
1873 1869
19-Jan 1956 1-May 1946 22-Mar 1925
23-Jan 3-May 23-Mar
1956 1946 1925
83 733 Lisbon St., Lstn 76 21 Garnet Ave., Lstn 345 Main St., Lstn
M H F
19 Conley & Fahey 58 Conley & Fahey 71 Vaughan
cM M cM
3-May
1895
6-Oct 1950
26-Jun
1895 1865
23-Mar 1973 19-Oct 1920 1-Jun 1932
26-Mar 22-Oct 2-Jun
1973 1920 1932
77 28 Arkwright Ave., Lstn 54 28 West Rose Hill 86 Pierce St., Lstn
wife of Michael F. Gahagan dau. of Mathias & Margaret Buck dau. of William P. & Mary Alice Bannon wife of Mathias J. Gahagan/dau. of Thomas W. & Mary Dugan husb. of Mary T. Kerrigan husb. of Hannah Feeney
1868
24-Apr 1936 15-Dec 1959 14-Jun 1942
27-Apr 18-Dec 16-Jun
1936 1959 1942
67 733 Lisbon St., Lstn 87 Garnet Ave., Lstn 80 1 Dinsdale St.
husb. of Mary E. Gahagan
1880
18-May 1952
21-May
1952
1894 1902
19-May 22-Mar 15-Nov 7-Sep
1965 1915 1925 1961
21-May 24-Mar 17-Nov 11-Sep
1965 1915 1925 1961
23-Jul
1907
1-Sep
1856 1848 1880 1919
22-Jul 1907 1893 30-Jan 1895 9-Sep 1907 1886 27-Mar 1886 3-Feb 1918 7-Feb 1894 14-Mar 1922 30-Sep 1922 8-Sep 1991
11-Jul
1915
18-Mar
9-Aug
3-Sep
1830 1882
60 50 31 59
cN
M G G
126 Fahey 101 Vaughan 101 Conley
cSdMC cM M
M H C
19 Conley 59 Fahey 85 Conley
cM M NM
58
NM
19 Garnet Ave., Lstn Marcotte Home, Lstn 20 Lincoln St., Lstn 345 Main St., Lstn 82 Warren Ave., Lstn
husb. of Mary Alice Bannon wife of John T. Gahagan
M D F M
Lstn
child of Jeremiah Gainey B D
1895 1907
13 Lstn Lstn
29-Mar 6-Feb 9-Feb 17-Mar 3-Oct 10-Sep
1886 1918 1894 1922 1922 1991
32 Lstn 80 28 Newbury St., Aub. Lstn 76 West Rose Hill 42 West Rose Hill 72 57 Maple St., Lstn
2-May 1991
6-May
1991
75 57 Maple St., Lstn
1898
24-Jan 1958
28-Jan
1958
59 Lstn
22-Mar
1897
3-Nov 1889 12-May 1977
5-Nov 16-May
1889 1977
85 Lstn 80 14 Newbury St., Aub.
15-Sep
1914
28-Jul 1997
2-Aug
1997
82 Montello Manor, Lstn
21-Sep 1886
23-Sep
1886
79 Lstn
29-Jun
126
husb. of ..../son of Mathias & Margaret Buck son of Mathias J. & Margaret Buck H
31-Jan 10-Sep
1886 1854
M
wife of Patrick Gainey
husb. of Margaret Gainey
D D B I D G L
wife of Sylvio A. Galipeau/dau. of Frank & Jadwiga Mackiewicz husb. of Anna B. Keneborus/son of L Alfred & Hermine Pietre Ara husb. of Catherine Carrigan/Me. Pvt. U. S. Army WWl wife of Arthur Gallagher/dau. of Timothy & Catherine Toomey wife of Lloyd Gallagher/dau. of Harry & Marion Howe
19 229 71 85
Fahey Vaughan Vaughan Conley
Vaughan 113 215 Vaughan Vaughan 215 215 Vaughan 113 Conley 19 McDonough 215 Vaughan 64 Vaughan 150 Fahey Forrest
M c cM M c cM M cM cM cM cNMC
150 Fahey Forrest
cNMC
28 Conley & Fahey
cM
Ara
Vaughan 28 Conley
M cNMC
L
58 Fortin Group
NMC
Vaughan
Page 116
MC M cM cMC
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Gallagher Mary (Daniels) Gallagher Patrick Gallucci John Gallucci Rose
16-May 15-Mar
1907 1900
Galvin John Gamache Albert P. Gamache Elizabeth D. (Roberge) Gamache Lucille (Dubois) Gambley William M. Gammon Alma Aura Gammon Cynthia A. Gammon John or Gorman (13 mos) Ganey Catherine Ganey J. Ganey William Ganey William Gannon Winifred Ganz Frances Gardner Mary Louisa (9 mos) Garnier Hubert F.
Date
Died
Buried
Date Age
Location
30-Oct 1949
2-Nov
1949
77 67 Oak St.
22-May 1935 8-Nov 1964 19-Mar 1985
25-May 11-Nov 20-Apr
1935 1964 1985
3-Jan 1887
5-Jan
1887
69 57 Wales, Me 85 231 Meadowview Apts., Lstn 78 Lstn
18-Sep
1917
22-Feb 1999
8-May
1999
81 255 Lisbon St., Lstn
5-Jul
1899
6-Nov 1997
8-Nov
1997
98 255 Lisbon St., Lstn
8-Apr
1917
25-Jan 1976
26-Apr
1976
22-Aug 12-Sep 14-Apr 2-Feb
1874 1922 1903 1904
14-Sep 16-Apr 2-Feb
1922 1903 1904
58 15 Glenhaven Circle, Saco, Me 2 Lstn 68 50 Maple St., Lstn 85 Lstn Lstn
10-Jan 30-Mar 2-Aug 2-Feb 15-Jan 31-Aug 28-Aug
1900 1893 1907 1911 1886 1910 1902
12-Jan 2-Apr 2-Aug 5-Feb 15-Jan 2-Sep 29-Aug
1900 1893 1907 1911 1886 1910 1902
70 65 2 35 40 29
30 Aub.
14-Jan
1818
1872
Lstn Lstn Lstn 59 Newburry St., Aub. Lstn Knox St., Lstn Lstn
Remarks wife of James Gallagher/dau. of George & Mary Woods Tec5 3890th QM Truck Co.
Vol. 16th Me. Co I/b. in Co. Cork, Ireland husb. of Lucille Dubois/son of Arthur J. & M. Elizabeth Roberge wife of ..../dau. of Pierre & Demerise Fluette wife of Albert P. Gamache
Moved May, 1933
7-Feb 1970
9-May
1970
Garnier Hubert L.
12-Feb
1917
10-Mar 1978
18-Apr
1978
Gatchell Lester D. Gatchell Mary L. (Byrnes)
25-May 1-Oct
1908 1903
19-Jul 1970 2-Jan 1991
21-Jul 17-Apr
1970 1991
13-Dec 1954
14-Dec
1954
son of Hubert L. & Frances E. Mitchell/Me. F3 U. S. Navy 61 1298 Sabattus St., Lstn husb. of Frances E. Mitchell & Hazel Teague/son of Willard & Susie Willette 62 20 Dana Ave., Aub. husb. of Mary L. Byrnes 87 Linscot Rd., So. Berwick, wife of Lester D. Gatchell/dau. of Me John A. & Hannah L. Duffy 293 Webster St., Lstn
1918
22-Jan 1968 28-Feb 1989
13-Apr 20-Sep
1968 1990
River Rd., Aub. 70 205 College St., Lstn
1930
7-Dec 1971
4-May
1971
41 40 Foster Ave., Aub.
1907 1943
16-Oct 1966 27-Jul 1980
18-Oct 29-Jul
1966 1980
59 64 Maple St., Lstn 37 64 Maple St., Lstn
8-May 1963
9-May
1963
Gauthier Richard T. Gauthier Richard T. Jr. Gauthier Tina M. (Infant)
14-Sep
11-Jan
Lstn Page 117
Sg Ara Ara
Conley 46 Pinette 46 Fortin
M cMC cSdMC
B
149 Vaughan
cM
O
48 Fortin Group
cNmMC
O
48 Fortin Group
NM
O
48 Pinette
cSdm
M E
116 Conley & Poisson 16 McDonough Vaughan Vaughan Vaughan 71 Vaughan 78 Vaughan Vaughan Vaughan McDonough
M cM cM M M M M cM M M M
N
246 Albert
cMC
N
246 Albert & Burpee
cNMC
N N
179 Fahey 179 Albert & Burpee
cMC cNMC
Br
3 Conley & Fahey
Br wife of Richard T. Gauthier/dau. of Arsg Joseph & Mary Divine Ara husb. of Elizabeth R. Divine husb. of ..../son of Richard T. & Elizabeth Divine/A2C USAF
Ref NM
Ar
1939
Funeral Dir.
75 Conley & Fahey
A A
3-Oct
Gaudreau Mary Anne (1 day) Gauthier Baby Boy (Infant) Gauthier Elizabeth M. (Divine) Gauthier Mignonne Therese
Sec Lot C
19 Teague & Jenkins 329 Fortin 53 Fortin
M MC cNMC cSdMC
Arsg 329 Conley O 20a Teague & Finley
cMC cNMC
Br
MC
19 Teague & Jenkins
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Gavin Timothy H. Geary Annie Geary Bridget (Olmon) Geary Elizabeth (Collins)
Born
Date
Died
Buried
Date Age
Location
1878
4-Jan 1886 25-Sep 1945 1920 23-Apr 1964 11-Mar 1944 1883 9-Aug 1930 4-Dec 1977
14-Mar
1944
24-Jul
1865 1814 1871 1888
85 19 Lawrence St., Wellsley, Ma 79 12 Howe St., Lstn
12-Aug 6-Dec
1930 1977
59 158 College St., Lstn 89 84 Wood St., Lstn
19-Dec
1883
16-Dec 1971 31-Jul 1963
22-Apr 3-Aug
1972 1963
3-May
1916
10-Oct 1995
14-Oct
1995
87 84 Wood St., Lstn 43 117 Garfield Ave., Revere, Ma 79 440 Minot Ave., Aub.
Geiger Dorothy
11-Feb
1912
3-Jul 1985
6-Jul
1985
73 East Orange, NJ
Geiger Raymond A. Philom
18-Sep
1910
1-Apr 1994
22-Apr
1994
83 6 Hawthorne St., Lstn
Gelfire V. Gendron Alice F. Gendron Lucien E. Gentile Albert
6-Sep 22-May 8-Jun
1898 1901 1897
14-Jan 3-Nov 24-Jan 9-Feb
1912 1985 1975 1963
17-Jan 5-Nov 6-May 13-Jun
1912 1985 1975 1963
50 87 73 65
Geary Ellen Geary John Geary Michael F. Gebauer Christina A. (Trimback) Gebauer Richard G. Gehn Agnes F. or Gelin Geiger Charles Carl J. Jr.
1871
28-Sep
1945
25-Apr
1964
33 74 Lowell, Ma
Lstn 69 Horton St., Lstn 67 Oak St., Lstn Ft. Lauderdale, Fl
Gentile Antoinette M. (Palange) Gentile Michael C.
17-Jan
1900
26-Apr 1987
2-May
1987
87 Ft. Lauderdale, Fl
27-Sep
1902
21-Jan 1993
30-Apr
1993
90 73 Campus Ave., Lstn
Gentile Peter D. (9 mos) Gero Patricia K. (Brannigan)
31-Dec
1920
20-Nov 1937 11-Mar 1985
20-Nov 20-Apr
1937 1985
182 Sabattus St., Lstn 64 11 Jefferson St., Lstn
Gervais Albertine A. Gervais Alfred Gervais Henry Giasson Donetta M. (Cyr)
2-Apr 2-Apr
1902 1900
3-Apr
Giasson James R. Gibbons Gertrude M. Giberti Alfio (3 mos) Giberti Alfio L. Giberti Baby Giberti Ines M.
1991 1983 1983 1998
22-Jul
1991
89 10 Oak Park, Lstn
1922
19-Jul 10-Apr 10-Apr 11-Oct
12-Apr 14-Oct
1983 1998
83 10 Oak Park, Lstn 76 282 Lisbon St., Lstn
6-Oct
1957
18-Jan 1998
6-Jun
1998
40 47 Allen Ave., Aub.
9-Apr
1898
15-Oct
1895
18-Jan 1974 13-Jan 1929 8-Oct 1967
18-May 14-Jan 11-Oct
1974 1929 1967
3-May
1300
5-Jan 1925 15-Nov 1961
6-Jan 18-Nov
1925 1961
75 8 Pleasant St., Lstn 57 Eighth St., Aub. 71 53 Androscoggin Ave., Lstn 90 Roak St., Aub. 61 55 Pleasant St., Aub.
Page 118
Remarks
Sec Lot
Funeral Dir.
Ref
dau. of John & Bridget Olmon wife of John Geary wife of Michael F. Geary
H H H F
112 88 Conley & Fahey 88 63 Conley
dau. of John & Bridget Olmon husb. of Bridget Olmon husb. of Elizabeth Collins wife of Richard G. Gebauer
H H F A
88 Conley & Fahey 88 63 Conley 86 Conley
cNM c cM cSdMC
husb. of Christina A. Trimback
A F
86 Conley 79 Fahey
cSdMC MC
son of Charles Jacob Sr. & Irma Agethen/Cpl. U. S. Army WWll dau. of Charles J. & Irma Agethen
O
67a Fortin Group
cNMC
O
57a Fahey
cNMC
17 Fortin
cNMC
Vaughan 38 Fortin 38 Fortin 2 Hay & Peabody
M cSdMC cSdMC cMC
husb. of Ann Geiger/son of Frank & N Elizabeth Ollemar/Capt. U. S. Army WWll Sg O O husb. of Antoinette Palange EText wife of Albert Gentile/dau. of Vincent & Incornata Masselli husb. of Elizabeth Murphy/son of Nicholas & Celia Lavorgna
EText L
2 Fortin
c cNM c cMC
cNMC
85 Albert & Burpee
cNMC
212 Conley 182 Albert & Burpee
M cNMC
B wife of Victor Gero/dau. of Edward N A. & E. Viola Mererroy O O O wife of Romeo R. Giasson/dau. of Arb Ernest & Annie Thibodeau husb. of Katherine L. Lewis/son of P Romeo & Donetta Cyr O F husb. of Ines M. Giberti N
73 Fortin 73 73 Fortin 2a Fortin Group
cSdMC c MC NM
101 b 24a 68 107
Fortin Group
cNMC
Fahey Conley Conley
cMC M cMC
child of Alfio Giberti wife of Alfio L. Giberti
Conley 107 Conley
M cMC
N
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Giberti Vincent R.
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
21-Apr
1984
4-Oct
1895 1891
24-Aug 1963 13-Jul 1976
27-Aug 16-Jul
1963 1976
60 Grimmels Trailer Park, Lisbon, Me 68 92 Shawmut St., Lstn 84 92 Shawmut St., Lstn
15-Mar
1925
29-Jan 1974
15-Apr
1974
48 15 Brault St., Lstn
26-Mar
1922
13-Jul 1987
15-Jul
1987
65 74 Lake Aub. Ave., Aub.
6-Nov
1920
4-Jan 1977 22-Dec 1968 5-Aug 1937
16-Apr 26-Dec 7-Aug
1977 1968 1937
56 Greene, Me 47 85 Fairlawn Ave., Lstn 38 Crowley Junction, Lstn
husb. of Catherine L. White/Pfc. U. O S. Army WWll husb. of Margaret E. Thompson N M M
7-Jan
1892
7-Oct 1946
9-Oct
1946
54 Crowley Junction, Lstn
M
93 Conley & Fahey
cNM
Giguere Florence F. (Auger)
26-Oct
1922
17-May 1997
20-May
1997
F
18 Albert & Burpee
cNMC
Giguere Leon J.
10-Jan
1938
21-Jan 1993
28-Apr
1993
husb. of Mageliene Orszak/son of John & Mary Gielarowsky 74 334 Pleasant St., Lstn wife of Roger Giguere/dau. of Gabriel & Rose Therriault 55 Sedgley Rd., Greene, Me husb. of Lucille P. Pepin/son of Gertrude Giguere/Sgt. U. S. Army
O
94b Fortin
cNMC
7-Jan 22-Dec
1912 1900
19-Feb
1921
7-Aug 13-Sep 24-Nov 15-Nov 21-Jul
1930 1980 1969 1914 1998
8-Aug 16-Sep 27-Nov 16-Nov 23-Jul
1930 1980 1969 1914 1998
4 82 Sabattus St., Lstn 68 7 Jefferson St., Lstn 68 9 Libby Ave., Lstn 38 Bates St., Lstn 77 330 River Rd., Lstn
G F N G P
13 18 164 72 20
Conley Pinette Conley Vaughan Pinette
M cNMC cSdMC M cNMC
29-Mar 21-Feb
1898 1884 1909 1885 1904
25-Nov 11-Jul 25-Jul 20-Nov 10-Jan
1995 1941 1992 1914 1978
14-Jul 28-Jul 22-Nov 27-Apr
1941 1992 1914 1978
58 83 29 73
Louise St., Aub. 9 Libby Ave., Lstn 38 Bates St., Lstn So Windham, Me
L G N G L
55 72 164 72 55
Pinette Pinette Vaughan Albert & Burpee
cd cM cSdMC cM cNMC
29-Oct 8-May
1905 1899
7-Feb 27-Mar 14-Nov 2-Apr 21-May 22-Feb 15-May 19-May 2-Jan
1980 1987 1897 1939 1926 1920 1915 1950 1972
11-Feb 18-Apr 15-Nov 4-Apr 24-May 24-Feb 17-May
1980 1987 1897 1939 1926 1920 1915
74 87 56 69 52 21 74
24 Cushman Pl., Aub. 24 Cushman Pl., Aub. Lstn Oakland Hebron, Me 19 Maple St., Lstn 77 Nichols St., Lstn
O O
6-May
1972
73 144 Bowdoin St., Aub.
wife of George E. Gillis
Sg H H G M N
94 Fahey 94 Fahey Vaughan Conley & Fahey 64 Conley 64 Conley 11 Conley 156 225 Fahey
cSdMC cSdMC M M M M cM c cMC
husb. of Elizabeth P. Spoffard/son of Joseph & Anna McCollum
N
225 Teague & Finley
cNMC
M
156 Fahey
cMC
Gielarowski Henry L. Gielarowski Joseph A. Gielarowski Mageliene (Orszak) Gielarowski Walenty
Giguere Mary G. Giguere Rose Elise Gilbert Arsibial Gilbert Baby Gilbert Edward W. Gilbert Eleonore (Boutet) Gilbert Frank Gilbert Lelia A. Gilbert Mary (OBrien) Gilbert Rosario Gilbride Cora G. or R. Gilbride John J. Sr. Giles Isabella Gilker William Gill Bridget Gill William Raymond Gillen Catherine Gillis Anna Belle Gillis Elizabeth P. (Spoffard)
7-Jul 4-Dec
1842 1871 1898
Gillis George E.
6-Aug
1900
8-Sep 1981
11-Sep
1981
81 144 Bowdoin St., Aub.
Gillis John H.
9-Jan
1893
11-Aug 1964
17-Aug
1964
71 West Palm Beach, Fl Page 119
dau. of Rosario & Elise Metayer husb. of Lelia A. Gilbert child of Frank Gilbert husb. of Anna Dionne/son of William & Eva LaFrance wife of Rosario Gilbert husb. of Mary OBrien wife of Arsibial Gilbert wife of Frank Gilbert husb. of Eleonore Boutet/son of Leon & Claudia Richard
Ara Ara O
13 Dillingham & Son
Ref
19-Apr 1984
Gibson Katherine L. or Catherine (White) Gibson Wallace D.
Arb
Funeral Dir.
1923
Gibson Alice (Gagnon) Gibson Frank E.
husb. of Olive A. Davis/son of Alfio & Ines Dominici wife of Frank E. Gibson husb. of Alice Gagnon/son of William J. & Margaret Davidson Wallace D. Gibson
Sec Lot
25-Jun
137 Fahey 137 Fahey 24 Conley 24 Fahey 199 Fahey 93 Fortin 93 Vaughan
cN cdMC cMC cSdmM C cSdmM C cSdMC MC cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Gillis Joseph Gillis Joseph Arnold Gillis Mary H. Gilman Alice I. (Saltis) Gilman Catherine (Byrnes) Gilman Edward R. Gilmour Catherine Gilroy Baby Gilroy Beatrice (8 mos) Gilroy Bernard (16 mos) Gilroy Hugh Gilroy John Gilroy Margaret M. Gilroy Mary (McCarthy) Gilroy Patrick J.
Date
Date
Died
1-Nov 12-Aug 29-Oct 12-May 5-Nov
Born 1867 1894 1898 1912 1897
25-Dec 22-Jan 18-Jan 13-Apr 28-Jun
1941 1932 1992 1960 1985
Buried 27-Dec 25-Jan 9-Jun 15-Apr 2-Jul
Date Age 1941 1932 1992 1960 1985
7-May
1911
30-Oct 1979
2-Nov
1979
293 Lisbon St., Lstn 417 Main St., Lstn Haverhill, Ma 24 Union St., Lstn 217 Church St., Newton, Ma 68 20 Great Falls Plaza, Aub.
Location
4-Nov
1909
10-Nov 4-Oct 13-Nov 21-Aug 25-Dec 12-Feb 7-Jul
1909 1919 1926 1911 1901 1911 1951
11-Nov 11-Oct 15-Nov 22-Aug 26-Dec 15-Feb 10-Jul
1909 1919 1926 1911 1901 1911 1951
45 210 Park St., Lstn 407 Lisbon St., Lstn 31 Lincoln St., Lstn 16 Water St., Lstn 26 Lstn 26 16 Water St., Lstn 42 West Newton, Ma
22-May
1886 1879
23-Nov 1917 30-Jun 1950
26-Nov 2-Jul
1917 1950
32 16 Water St., Lstn 72 Cottage Road
1913
21-Jul 1961
24-Jul
1961
74 37 93 47 87
Remarks husb. of Anna B. Gillis Me. Pvt. 59th Regt. Coast Art. wife of Edward R. Gilman wife of ..../dau. of John & Hannah Duffy husb. of Alice I. Slatis/son of George & Ethelyn Grant child of Thomas Gilroy dau. of Thomas Gilroy
Sec Lot
Funeral Dir.
Ref
Conley Conley Farmer & Son Teague & Jenkins Albert & Burpee
cNM cM cMC cMC cNMC
M M Ara N Arb
156 156 80 138 17
N
138 Fahey
Ar B B B
cN
Vaughan 32 Conley 32 Pinette & Fortin 32 McDonough McDonough 32 McDonough 35
M M M M M M cNM
G G
35 Conley 35 Conley & Fahey
cM cNM
B dau. of Patrick J. & Mary McCarthy G
Gilroy Peter Ginther Augusta M.
14-Apr
1915
3-Jun 1903 13-Feb 1939
7-Jun 16-Feb
1903 1939
wife of Patrick J. Gilroy husb. of Mary McCarthy/son of Peter & Katherine Quigley 47 45 Aub. St., West Newton, son of Patrick J. & Mary McCarthy Ma 65 Lstn 23 138 Horton St., Lstn dau. of Henry F. & Bridget Howard
Ginther Bridget A. (Linehan)
29-Jan
1879
10-Oct 1953
14-Oct
1953
73 138 Horton St., Lstn
wife of Henry F. Ginther
F
29 Conley & Fahey
cNM
Ginther Henry F. Gionet Theresa M. (Linehan)
22-Feb
1879 1897
14-May 1928 19-Apr 1986
18-May 21-Apr
1928 1986
49 142 Horton St., Lstn 89 8 Riverview Ave., Lstn
husb. of Bridget A. Linehan dau. of Andrew & Jane Howard
F L
29 Vaughan 64 Albert & Burpee
cM cNMC
1872
8-Apr 16-Dec 25-Feb 16-Feb 24-Mar 23-Sep
wife of Algernon Glazier son of J. & A. Gleason
Arsg I
wife of John A. Gledhill
C M
Gilroy Patrick J. Jr.
Glazier Ellen B. Gleason James Gleason John Gleason John (9 mos) Gleason Maria Gledhill Ada M. (McKenna) Gledhill John Auld
10-Apr
1943
26-Feb 17-Feb 26-Mar 30-Sep
1889 1889 1912 1981
71 45 Shawmut St., Lstn 1 33 Lstn Lstn 62 6 First St. 77 Indialantic, Fl
2-Mar
1904
28-Apr
1900
7-Feb 1949
9-Feb
1949
48 Exchange Hotel
1966
13-Jan 1985
26-Apr
1985
19 Lake Rd., Bryant Pond, Me
2-Aug 1967
3-Aug
1967
26-Jul 1917 11-Feb 1905 16-Jul 1890
28-Jul 14-Feb 18-Jul
1917 1905 1890
Glendenning John F. Jr. Glenderning Baby Girl (Infant) Glenfield Bridget Glenfield James Glenfield Mary E.
1943 1884 1889 1889 1912 1981
1841 15-Jan
1883
76 Pittsfielld, Me 65 Lisbon Falls 7 Lstn
Page 120
husb. of Ada M. McKenna/son of Frederick & Florence Cheese
wife of James Glenfield husb. of Bridget Glenfield dau. of James & Bridget Glenfield
G
35 Fahey
cMC
F
McDonough 29 Conley & Fahey
M cNM
M
155 Conley 3 Vaughan Vaughan 86 Vaughan 97 Fahey 97 Conley & Fahey
cNM c M M M cdMC cNM
O
50a Pinette
cdMC
Br
Pinette
MC
J J J
35 Vaughan 35 Vaughan 35 Vaughan
cM cM cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Glennen Mary Glennen William Glidden Theresa (5 mos) Gocette Godin Roy E.
4-Dec
Goeghan Elizabeth Goff Agnes M. (Coughlin)
21-Nov
Born
Date
Died
1925
26-Jan 17-Nov 29-Jun 25-Feb 21-May
1892 1929 1927 1903 1994
28-Jan 19-Nov 30-Jun 26-Feb 25-May
1892 1929 1927 1903 1994
62 Lstn 54 91 Sabattus St., Lstn 71 Park St., Lstn 33 Lstn 68 8 Brentwood Ave., Lstn
1872
22-Mar 1910 17-Aug 1953
23-Mar 21-Aug
1910 1953
7 Knox St., Lstn 81 28 Union St., Lstn
20-Feb 1906 21-Oct 1926 22-Apr 1917
20-Feb 23-Oct 23-Apr
1906 1926 1917
Lstn 77 824 Horton St., Lstn 69 59 Main St.
30-Sep 30-May 4-May 25-Mar 1-Feb 10-Apr 28-Apr 21-Mar 29-Aug
1962 1903 1956 1941 1885 1921 1899 1915 1943
3-Oct 1-Jun 7-May 27-Mar
1962 1903 1956 1941
13-Apr 30-Apr 23-Mar 1-Sep
1921 1899 1915 1943
73 18 73 66 7 82 78 67 95
South Ave., Lstn Lstn Marcotte Home, Lstn Marcotte Home, Lstn Lstn St.Mary's Hospital Lstn 104 Blake St., Lstn South Ave., Lstn
12-May 30-Jul 4-Aug 13-Aug 16-Oct 6-Mar 6-Dec
1975 1920 1869 1934 1931 1925 1989
15-May 3-Aug
1975 1920
26 Beacon St., Lstn South Ave., Lstn
16-Aug 19-Oct 9-Mar 28-Apr
1934 1931 1925 1990
89 76 60 61 27 76 67
25-Sep 1891 1907 1899 22-Mar 1893 1905 4-Feb 1906 27-Oct 1897 3-Jun 1896 11-Feb 1893 10-Aug 1907 16-Apr 1901 5-Mar 1901 24-Jan 1893
29-Sep
1891
10 Lowell, Ma
Goff Baby Goff Cassandra Goff Catherine Goff Edward T. Goff Elizabeth M. Goff Isabelle Goff James B. Goff Johanna Goff John Goff Mary Goff Mary Goff Mary E. (Farrell) Goff Mary Rose (Reagan) Goff Maurice M. Goff Michael Goff Michael E. Goff Michael Jr. Goff Patrick H. Goff Philip G.
Goffrey Annie L. Goggin Grace Goggin John Goggin John Goggin William Golden Edward Golden Edward (5 wks) Golden Ellen Golden James Golden James B. Golden John (2 mos) Golden Mary Golden Patrick
5-Aug
1889
12-Aug
1875
6-Jan
1848
24-Mar
1886 1844 1873 1904
14-Dec
1921
1829 1817 1823
Buried
23-Mar 7-Feb 28-Oct 5-Jun 12-Feb 11-Aug 17-Apr 7-Mar 25-Jan
Date Age
1893 1906 1897 1896 1893 1907 1901 1901 1893
Location
182 Pine St., Lstn 720 Lisbon St., Lstn Webster, Me 10 Fern St., Aub. 04210
Remarks
Sec Lot
wife of Daniel Glennen
J J E
husb. of Shirley K. Breton/son of Albert & Eva Wixson
P
wife of Michael E. Goff/dau. of James & Nora Daly child of Michael E. Goff
C F
M cNM M M M
B B B A
Vaughan Conley R10- Conley 3 101 Fahey Vaughan 118 Conley 118 Conley Vaughan 143 Conley 143 Vaughan 143 Conley 118 Conley
cMC M M NM M M c M cNM
N A B F A B N
101 118 143 137 32 173 101
cSMC cM c cM cM M cNMC
E E
146 146
E
146
husb. of Mary Rose Reagan
N
son of Morris & Mary Farrell
A A
wife of Maurice M. Goff/dau. of Edward & Johanna Quigley wife of Edward T. Goff husb. of Mary E. Farrell husb. of Mary Goff husb. of Agnes M. Coughlin
husb. of Barbara Vaughan/son of Edward T. & Mary Rose Reagan/FC2 U. S. Coast Guard WWll
Ref c M M M cNMC
85 Vaughan 137 Conley & Fahey
Ar C
wife of Michael Goff
Funeral Dir.
32 McDonough 32 Albert & Ouellette 76 Conley McDonough 53 Fortin
Conley Conley Conley Pinette
Vaughan
71 Augusta, Me 37 Lstn Lstn 57 Lstn 66 Lstn 71 Lstn Lstn 30 Lstn 75 Lstn
Fahey Conley
McDonough Vaughan Vaughan Vaughan Vaughan Vaughan Vaughan Vaughan Vaughan
Page 121
M c c M c M M M M M M M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Golden Raymond (8 mos) Golodetz Mary E. Gondek Amilia (9 mos) Gondek Baby (2 days) Gondek Henry Gondek Irene Gondek Jenny Gondek Joseph Gondek Mary (Czupryna) Gonnau Elizabeth Googin Julia Gorman Baby (Infant) Gorman Charlotte L. (Ricker) Gorman Maria (Burke) Gorman Partick F. Gorman Patrick J. Gorman William (13 mos) Gornin Dennis Gorveau Ellen Goss Dwight E.
Date
Born 1928
29-May
1914
Date
Died
30-Aug 25-Sep 20-Sep 16-Mar 11-Mar
1900 1967 1914 1920 1990
Buried 31-Aug 28-Sep 21-Sep 17-Mar 9-Apr
Date Age 1900 1967 1914 1920 1990
Lstn 38 Ptld., Me 269 Park St., Lstn Knox St., Lstn 75 161 Highland Ave., Lstn
Location
7-Aug 9-Dec 6-Apr 24-Jul 24-Apr 11-Mar 12-Oct 6-May
1920 1922 1956 1973 1890 1893 1887 1974
9-Aug 9-Dec 10-Apr 27-Jul 26-Apr 14-Mar 13-Oct 9-May
1920 1922 1956 1973 1890 1893 1887 1974
1 6 65 86 35 63
1963 1963 1930 1890 1886 1889 1941
26-Dec 2-Sep 21-Jun 21-Jul 20-Mar 2-May 28-Apr
1963 1963 1930 1890 1886 1889 1941
86 Marcotte Home, Lstn 75 9 Walnut St., Aub. 72 9 Walnut St., Aub. Lstn 2 Lstn 67 Lstn 46 48 Central Ave., Lstn
80 44 Central Ave., Lstn
Park St., Lstn Greene, Me 46 Knox St., Lstn Warren Ave., Lstn Lstn Bridgton, Me Lstn 87 9 Walnut St., Aub.
20-Dec 25-Jun
1890 1887
5-May
1887
25-Oct 6-Oct
1877 1886
27-Jan
1895
23-Dec 29-Aug 19-Jun 20-Jul 18-Mar 30-Apr 25-Apr
12-Mar
1892
27-Aug 1972
30-Aug
1972
14-Jan
1890
11-Sep 1991
11-Sep
1991 102 108 King Ave., Lstn
1899
9-Nov 1991
12-Nov
1991
92 34 Fifth St., Aub.
Remarks
child of Louis Gondek husb. of Gisele Dumont/son of Joseph & Mary Czupryna
Sec Lot
Ref M cdMC M M cNMC
Conley Conley 141 Conley & Fahey 141 Fahey Vaughan McDonough Vaughan 31 Conley
M M cM cMC M M M cmMC
L
347 Conley 31 Conley 27 Conley Vaughan Vaughan Vaughan 123 Conley
cMC cmMC M M M M cNM
L
123 Conley
cMC
O
12a Fortin
cNMC
O
127 Albert & Burpee
cdmMC
M Sg Br L
husb. of Mary Czupryna wife of Joseph Gondek
Br Br L L
wife of Patrick F. Gorman
Ara
husb. of Charlotte L. Ricker
Arsg Ara J
husb. of Mary Theresa Spencer/son of Dwight & Rosa Goss wife of Dwight E. Goss/dau. of Mr. & Mrs. Joseph Spencer wife of Pierre Gosselin/dau. of Charles & Caroline Drapeau wife of Romeo C. Gosselin
Funeral Dir.
Vaughan 63 Conley Vaughan Pinette & Fortin 141 Fortin
Goss Mary Theresa (Spencer) Gosselin Ethilda G. (Gervais) Gosselin Lucienne R. (Dumais) Gosselin Pierre M. Gosselin Roland J.
2-Apr 26-Dec
1891 1917
30-Aug 1978 3-Jun 1972
1-Sep 6-Jun
1978 1972
87 King Ave., Lstn 54 506 Lincoln St., Lstn
husb. of Ethilda Gervais husb. of Anita S. Mathieu/Me. Pvt. Co. B 31st Engr. Tng. Bn. WWll
O O
73a Fortin 12 Fortin
cSdMC cdMC
Gosselin Romeo C.
18-Jun
1898
7-Sep 1984
10-Sep
1984
86 34 Fifth St., Aub.
husb. of Lucienne Dumais
O
127 Albert & Burpee
Goudreau Baby Boy Goudreau Gary K. (4 mos)
11-Feb
1940
1-Apr 1939 17-Jun 1940
18-Jun
1940
Webber Rd. Reservoir St.
Sg Sg
1981
3-Feb 1981
13-Apr
1981
39 Jefferson St., Lstn
son of Jules Goudreau son of Julius Jr. & Bernadette Caouette dau. of Rene F. & Theresa L. Goyette
cSdmM C M NM
29-Apr 1953 26-May 1929 26-Jun 1941
1-May 28-May 28-Jun
1953 1929 1941
78 157 Holland St., Lstn 66 192 Oak St., Lstn 70 35 Blake St., Lstn
Goyette Vanessa K. (Infant) Grace Fred Grady Elizabeth Graffam Margaret (Lynch)
Page 122
wife of Lester Graffam/dau. of Mr. & Mrs. Michael Lynch
Conley & Fahey Conley & Fahey
O
104 Fahey
cMC
Sg B I
Conley & Fahey 123 Conley 10 Conley & Fahey
M M NM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Graham Catherine (Rafferty)
19-Feb
1867
Graham Charles H. Graham Doris L. (Witham) Graham Edward (3 mos) Graham Frank T. or Francis
27-Dec 27-Mar
1903 1899
8-Sep
24-Dec 16-May 11-Dec
Graham James Graham John Graham John B. Graham Thomas M.
Grape Theresa Grater Emily or Emilie (Weippert) Grater Oscar E. Grauwiler Anna K. (Leber) Grauwiler Henry
Grauwiler Henry Gravel Eva Anna Emma (Labonte) Gray Bridget Gray William P. or A. Greeley Baby (Infant) Greeley Edna P. Greeley John F. Greeley Josephine E. Greeley Julia A. Greeley Thomas E. Green Bridget Green Bridgit Green Catherine A. Green Ellen "Nellie" Green John Green Mary (Griffin)
Died
Buried
Date Age
Location
Remarks
Sec Lot
72 Marcotte Home, Lstn
wife of John Graham
G
47 Conley
cNM
47 Conley 60 Conley McDonough 47 Conley & Fahey
cM cmMC M cNM
Conley 47 Conley 77 Conley 60 Conley
M cM cNM cmMC
1916 1972 1906 1944
13 2 Granite St. 71 Spring St., Lisbon, Me Lstn 41 11 Oak St., Lstn
son of John & Catherine Rafferty wife of Thomas M. Graham
G Ara
1902
4-Apr 25-Apr 9-Oct 8-Sep
son of John & Catherine Rafferty
G
1865 1888 1891
30-Jun 11-Dec 3-Jul 4-Feb
1934 1931 1935 1966
2-Jul 12-Dec 8-Jul 7-Feb
1934 1931 1935 1966
60 66 46 74
Ar husb. of Catherine Rafferty G son of John & Catherine Rafferty G husb. of Doris L. Witham/Me. S2 U. Ara S. Navy WWl
23-Jun 1894
14-Jun
1894
1970 1954 1889 1952
19-May 29-Dec 27-Aug 22-Sep
1970 1954 1889 1952
73 72 33 78
Marcotte Home, Lstn 56 Lowell St., Lstn 76 Hammond St. Lisbon, Me Lstn
Vaughan
22-Feb 3-Mar
1897 1882
5-Sep
1874
6-Apr 27-Dec 26-Aug 19-Sep
8-May
1895
21-Oct 1966 3-Apr 1989
25-Oct 1-May
1966 1989
1887
13-Feb 1965
15-Feb
1965
40 Harmon's Corner, Aub. 93 134 Meadowview Apts., Lstn 77 5 Jefferson St., Lstn
17-Nov
1878 1876
26-Oct 1935 12-Sep 1950
29-Oct 14-Sep
1935 1950
60 Bradbury Rd. 75 Bradbury Rd.
11-Sep
1910 1917
3-Jan 1929 8-Dec 1994
6-Jan 6-Apr
1929 1994
19 Bradbury Rd. 77 185 Summer St., Aub.
5-Feb
1877
23-May
1886
22-Dec 14-Dec 5-Jul 7-Oct
1920 1927 1888 1980
93 99 First St., Lstn 50 456 Main St., Lstn Lstn 94 25 Hartley St., Ptld., Me
17-Nov 26-Aug 25-Jun 16-Dec 22-Mar 10-Jan 25-Apr
1960 1920 1959 1885 1892 1885 1886
75 62 69 24 60 21 22 33 55
1848 1885 1858 1890
1920 1927 1888 1980
13-Nov 23-Aug 22-Jun 13-Dec 20-Mar 8-Jan 23-Apr 19-May 2-Apr
1900 1960 1920 1959 1885 1892 1885 1886 1889 1880
Ref
1939
1916 1972 1906 1944
20-Dec 9-Dec 5-Jul 4-Oct
Funeral Dir.
29-May
1-Apr 6-Jan 8-Oct 6-Sep
Graham William Ed. (6 mos) Graham William H. Grant Harry M. Grant Margaret Laurijean Grant Sophie Ann (Hopkins)
Date
25-May 1939
YMCA, Augusta, Me Bangor, Me Lstn Richardson St., Aub.
Ptld., Me 181 Oak St., Lstn 131 State St., Ptld., Me Lstn Lstn Lstn Lstn
husb. of Sophie A. Hopkins
47 Plummer 232 Conley & Fahey Vaughan 231
wife of Harry M. Grant/dau. of Hugh Arsg & Suzanna Boyce Ara 65 Albert wife of Oscar E. Grater/dau. of .... Ara 73 Albert & Burpee Weippert & Adele Huot husb. of Emily or husb. of Emilie Ara 73 Albert Weippert wife of Henry Grauwiler F 15 husb. of Anna K. Leber/son of F 15 Henry & Rose Zuger/Me. Sgt. 308th Butchery Co. QMC WWl F 15 Conley wife of Henri Gravel/dau. of George O 104 Pinette & Clara Marchant a H 88 Conley F 19 Conley child of John Greeley Vaughan wife of Thomas E. Greeley N 187 Jones, Rich & Hutchins husb. of Julia A. Greeley Sister of Thomas E. Greeley wife of John F. Greeley husb. of Edna F. Greeley wife of Charles Green wife of R. J. Green
wife of Robert Green Page 123
G Arsg
B N B N B K D B B B
39 187 39 187 35
Hutchins Conley Hutchins Vaughan McDonough 186 Vaughan 35 Vaughan 35 35
M cMC cM M cNM cMC cNMC cdMC cM cNM
cM cNSMC M cM M cSMC c cMC cM cM cM cM cM cM c c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Green Richard Green Robert Green William H. Greene Anna A. (Murphy) Greene Jolene C. (1 mo) Greenleaf Cecil N. Jr. Greenleaf Elmer Greenleaf Gertrude M. (Short) Greenleaf Marion E. Greer Frederick B. Greer Helen M. (Lonergan) Greer Patricia A. Greer Veronica (Kenney) Gridden Thomas (2 mos) Griffin Baby (2 days) Griffin Bartholemew Griffin Bridget Griffin Charles I. Griffin Dennis Griffin Dennis W. Griffin Edward Griffin Elizabeth Griffin Elizabeth C. Griffin Elmer F. Griffin Eva (Gillis) Griffin Fred (11 mos) Griffin Grace Griffin James C. Griffin Johnana (Leahy) Griffin Margaret Griffin Mary Griffin Mary (Nawn) Griffin Michael Griffin Mildred M. (Steinhardt) Griffin Patrick Griffin Patrick F. Griffin Patrick F. Griffin Susan Griffin Thomas
Date
Died
Buried
Date Age
4-Apr 1886
5-Apr
1886
5-Feb 5-Feb 31-Jan
1892 1946
Location
1 Lstn
1-May
1868
3-Feb 1892 8-May 28-Jan 1946
30-Dec
9-Mar 1963 11-Nov 1956 1948 15-Feb 1987
11-Mar 13-Nov
1963 1956
24-Mar
1954 1892 1921
22-Apr
1987
65 64 James St., Aub.
5-Oct 29-Jun 7-Oct
1893 1904 1900
6-Aug 1987 19-Feb 1968 5-Jul 1939
17-Aug 25-Apr 8-Jul
1987 1968 1939
96 Leesburg, Fl 63 Ptld., Me 38 733 Lisbon St., Lstn
11-Feb
1931
25-May 1995
9-Jun
1995
64 Deland, Fl
1914
19-Feb 18-Dec 24-Jan 26-May 3-Jul 5-Feb 20-Dec 14-Aug 29-Nov 20-Jul 8-Oct 6-Jun
1952 1912 1925 1925 1898 1942 1856 1911 1894 1940 1913 1943
22-Feb 20-Dec 26-Jan 28-May 5-Jul 16-Feb
1952 1912 1925 1925 1898 1942
17-Aug 1-Dec 23-Jul 11-Oct 8-Jun
1911 1894 1940 1913 1943
37 44 Eighth St., Aub. 60 Hyland Court 3 Vale St., Lstn 67 153 Lincoln St., Lstn 82 Lstn 63 Main St., Lstn 42 57 35 Bates St., Lstn 31 Lstn 90 Park St., Lstn 62 41 Ptld., Me
18-Sep 10-Oct 30-Jun 12-Oct 15-Jan 1-Jul 23-Mar 23-Sep 18-Dec 18-Jul
1968 1874 1959 1856 1941 1921 1893 1954 1885 1987
21-Sep
1968
3-Jul
1959
20-Jan 4-Jul 25-Mar 27-Sep 20-Dec 22-Jul
1941 1921 1893 1954 1885 1987
5-Apr 12-Aug 26-Dec 14-May 25-Aug
1889 1973 1893 1927 1864
6-Apr 14-Aug 29-Dec 17-May
1889 1973 1893 1927
15-Oct
1880 1854
6-Jul
1901
25-Aug
1903
1857
1883 14-Dec
1883
16-Mar
1880
73 Lstn 1 77 18 Blake St.
Remarks
B K Arsg
143 Conley & Fahey
cM c cNM
Br G M Arsg
18 Teague & Jenkins 54 Conley & Fahey 173 351 Plummer & Merrill
MC cM c cSdMC
M M M
173 Fortin 30 Hutchins 30 Conley & Fahey
cSMC cSd cNM
Lstn 68 Webster St., Lstn Jersey City 94 Howe St., Lstn
wife of Elmer Greenleaf husb. of Helen M. Lonergan wife of Frederick B. Greer/dau. of Thomas F. & ..... Lonergan dau. of Frederick B. & Helen M. Lonergan wife of Frederick B. Greer
30 Deltona
cNMC
D I M
cM M M M cM cNM c cM M M cM cNM
M
156 Sweeney
son of Dennis & Mary Griffin wife of Dennis W. Griffin
Arsg D E D
wife of Walter L. Griffin son of Patrick & Bridget Griffin wife of Patrick F. Griffin
E D N
310 Dillingham 93 7 Conley & Fahey 93 Vaughan Vaughan 7 97 Vaughan 28 Albert & Burpee
cMC M M c cM M M cM cM cNSMC
husb. of Bridget Griffin husb. of Mildred M. Steinhardt
D N I D D
wife of Patrick Griffin husb. of Sylvia York husb. of Mary Griffin husb. of Johanna Leahy
husb. of Eva Gillis/son of Mr. & Mrs. Patrick F. Griffin wife of Elmer F. Griffin
M E
35 Vaughan
cM
30 76 Vaughan Conley 97 Vaughan 97 Vaughan 310 Conley & Fahey 93 7 Vaughan Vaughan 93 Conley & Fahey 24 Vaughan 156 Conley
son of Patrick & Bridget Griffin Page 124
M
186 Vaughan
Ref
husb. of Mary Griffin son of Patrick & Anna Green wife of James F. Greene/dau. of Jeremiah & Joan Randall
husb. of Marion Greenleaf
84 93 43 63 21
Funeral Dir.
D
Aub. 2 Ptld., Me
65 Quincy, Ma Lstn 91 Aub. 2 64 Berlin, NH 70 214 Park St., Lstn 67 Lstn 71 Portsmouth, NH 31 Lstn 98 68 Webster St., Lstn
Sec Lot
son of R. J. & Catherine A. Green
D D Arsg D E
97 28 24 97 97
Vaughan Fahey Vaughan Vaughan
cM cMC cM M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Griffin Walter L. Grimmel Frank F.
18-Jul
Grimmel Joseph M. Grimmel Mary F. (Radesky)
Born
Date
Died
Buried
Date Age
1888
16-Oct 1962
19-Oct
1962
1914
8-May 1984
10-May
1984
1879 1892
28-Nov 1957 1984
4-Dec
1957
23-Nov 1940
24-Nov
1940
Grimmel Paul John (2 wks) Gronchetti Raffaelli Grondin Richard F.
19-Jun
1934
24-Feb 1895 19-Mar 1988
26-Feb 19-Apr
1895 1988
Grondin Sophie J. (Delekto)
27-Feb
1921
6-Aug 1991
8-Aug
1991
Gross Mary T. (Sullivan)
17-May
1885
30-Jan 1978
22-Apr
1978
12-Jul
1887
29-Sep 1954
2-Oct
1954
22-Jul 1962
24-Jul
30-Jul 1954
Gross William H. Sr. Groton Marguerite F. or McGorton Grover Mary (Casey) Guerrette Antonio Guerriero John L. Guilmette Barbara Guimond Antoinette J. (Doucette) Guimond Leo L. Guimond Rose Guimond Zepherin F. Guthrie Baby Girl (Infant) Gutman Floyd H. or Gorman
23-Mar
1878
18-Jun 20-May
1912 1905
6-Nov
1900
19-Feb 7-Apr
1901 1880 1878
Location
74 2398 Elm St., Manchester, NH 69 3 Stanley St., Grimmels Trailer Pk, Lisbon, Me 77 188 College St., Lstn
Remarks husb. of Mary Nawn
husb. of Mary F. Radesky wife of Joseph M. Grimmel
15 Russel St., Lstn
1962
36 Lstn 54 15 Heathwood Lane, Lstn husb. of Ida A. Smith/son of Adolphe & Blanche Bolduc/HM3 U. S. Navy Korea 70 49 Riverside Dr., Aub. wife of Joseph W. Jazynka & Paul E. V. Grondin/dau. of Joseph & Frances Russin 92 88 Holland St., Lstn wife of William H. Gross Sr./dau. of Dennis & Catherine Quigley 67 88 Holland St., Lstn husb. of Mary T. Sullivan/son of William H. & Emma E. Murray 75 Main St., Lstn wife of Walter L Griffin
2-Aug
1954
76 23 Linden St., Aub.
15-Jun 12-Jun 3-Dec 8-Apr
1960 1984 1952 1994
18-Jun 15-Jun 5-Dec 15-Apr
1960 1984 1952 1994
47 79 50 93
College St., Lstn 12 Goulet St., Lstn 155 Walnut St., Lstn 5 Farwell St., Lstn
3-Dec 28-Mar 6-Jan 1-Sep 1-Oct
1987 1968 1934 1979 1974
5-Dec 30-Mar 8-Jan 6-Sep 3-Oct
1987 1968 1934 1979 1974
86 5 Farwell St., Lstn 88 5 Farwell St., Lstn 55 Rowe's Corner, Aub. 24 Sixth St., Aub. 73 Norway, Me
Guyer Anna Guyer Joseph G.
7-Sep
1884
20-Apr 1975 12-Jun 1949
22-Apr 15-Jun
1975 1949
85 8 Drummond St., Aub. 64 Clifford St., Aub.
Haas Edwin J. Dr.
25-Oct
1920
24-May 1989
27-May
1989
68 11 Moody St., Lstn
Haas Josephine (Caccavale)
22-Nov
1922
17-Jan 1993
24-May
1993
70 Norwood St., Ptld., Me
Page 125
wife of John H. Grover/dau. of Michael & Johanna Coughlin husb. of Florence H. Koss husb. of Clara M. Guerriero wife of Leo L. Guimond/dau. of Pierre & Malvine Marcouille husb. of Antoinette J. Doucette wife of Zepherin F. Guimond husb. of Rose Guimond or 7 y
Sec Lot E
Funeral Dir.
7 McDonough
Ref cMC
O
108 Crossman
cSdMC
N N
188 Conley & Fahey 188
cM c
Sg
74 Conley & Fahey
M
Arb
Vaughan 24 Albert & Burpee
M cNMC
L
125 Fortin
cMC
C
133 Fahey
cNSMC
C
133 Conley
cNM
Arsg
297 Fortin
MC
B
198 Conley & Fahey
cNM
M Arb Ar O
182 Conley 7 Albert & Burpee 14 90 Albert & Burpee
cMC cSd M cNSMC
O M M Br Arsg
90 Albert & Burpee 167 Fortin 167 Pinette Albert & Burpee 348 Fahey
cSMC cSdMC cM cMC MC
F husb. of Anna Guyer/son of Sg Frederick & Mary Guyer husb. of Josephine Caccavale/son P of Joseph & Hertha Stock/Pvt. U. S. Army WWll
59 Albert 8 Conley & Fahey
MC NM
11 Albert
cNSMC
wife of Dr. Edwin J. Haas/dau. of Gaetano & Adele Belfiord
11 Conroy & Tulley
cNMC
P
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hachey Leo J.
Date
Born
Died
Buried
Date Age
Location
19-May
1999
88 15 Theresa Ave., Lstn
Hachey Mary June (1 wk)
26-May 1937
27-May
1937
15 Theresa Ave., Lstn
Hacket Nellie Hacket Thomas Hackett Martin Hafey Mary Hafey Mary (Infant) Hagerty Annie Hagerty Annie G. Hagerty Annie M. (10 mos)
21-Apr 6-Mar 23-Nov 28-Sep 5-Oct 16-Aug 5-Aug 12-Dec
23-Apr 8-Mar 23-Nov 29-Sep 6-Oct 18-Aug 8-Aug
1889 1885 1894 1923 1918 1893 1936
20 Lstn 25 Lstn 65 Lstn 62 Maple St., Lstn 62 Maple St., Lstn 33 Lstn 62 Lisbon St., Lstn
31-Oct 2-Oct 8-Dec
1947 1889 1916
69 349 Pine St., Lstn 6 Lstn 50 West Rose Hill
1861 1876
1864 1826 1864
Hagerty Ellen T. Hagerty Ellen T. Hagerty Hannah (Reagan) Hagerty Hanora or Nora Hagerty Helena V.
5-Jan 28-Oct 2-Oct 5-Dec
1894 1947 1889 1916 1880 1896 3-Mar 1870 10-Apr 1889 29-Jun 1944
1944
13-Mar
1933
83 71 Park St., Lstn
1-Jun 1943 18-Sep 1880
4-Jun
1943
75 729 Lisbon St., Lstn 4
20-Aug 1978 17-Sep 1901 12-Oct 1918 1943 6-Feb 1946
23-Aug 19-Sep 15-Oct
1978 1901 1918
79 1 Walnut St., Lstn 71 Lstn 88 Lisbon Falls, Me
9-Feb
1946
11-Mar 1937 1895 23-Jun 1941 19-Jul 1941
15-Mar
1937
19-Apr
1881 1877 1858 1873
72 Marcotte Home, West Rose Hill 54 729 Lisbon St., Lstn
22-Jul
1941
68 738 Lisbon St., Lstn
9-Aug
1872
1-Jan 7-Jan 25-Aug 5-Jun 31-Mar
5-Jan 10-Jan 27-Aug
1948 1924 1900
3-Apr
1933
74 75 64 20 57
1863 1845
4-Jul
1867
1875
1836 1874
1913 10-Mar 1933
1948 1924 1900 1894 1933
Remarks husb. of Margaret M. Johnson/son of William & Philomene Gauvin
725 Lisbon St., Lstn 71 Park St., Lstn Lstn Lstn 759 Lisbon St., Lstn Page 126
Sec Lot N
dau. of Leo J. & Margaret Johnson M
son of Timothy & Hannah Reagan
Ref cNM
M
Vaughan Vaughan Vaughan Vaughan 5 Vaughan 150 Vaughan 290 Conley 192
M M M M M cM cM c
B H H B D D
275 275 Conley & Fahey Vaughan 290 Vaughan 68 68 28 13 150 Conley
c cNM M M c c c c cNM
Br C D B dau. of Daniel J. & Ellen T. Hagerty D
wife of Dennis Hagerty dau. of Dennis & Anora OBrien
Funeral Dir.
316 Albert & Burpee
32 Conley
child of Patrick Hafey
husb. of Margaret Hagerty
1-Jul
3-Apr
Hagerty Daniel J. Rev. Hagerty Dennis Hagerty Dennis Hagerty Dennis E. Hagerty Dennis T. Hagerty Elizabeth M. Hagerty Ellen Hagerty Ellen Hagerty Ellen Nellie J.
1889 1885 1894 1923 1918 1893 1936 1880
48 75 81 738 Lisbon St., Lstn
Hagerty Daniel J. Hagerty Daniel J. Hagerty Daniel J. Hagerty Daniel J.
1910
Date
11-Feb 1999
Hagerty Anora (OBrien) Hagerty Anora C. Hagerty Catherine Hagerty Catherine Hagerty Daniel Hagerty Daniel Hagerty Daniel Hagerty Daniel Hagerty Daniel E.
20-Feb
B B
husb. of Ellen Hagerty husb. of Ellen T. Hagerty/b. in Ireland son of John & Mary Murphy son of Daniel J. & Ellen T. Hagerty
B D
260 192 Conley
c cNM
B D
290 Conley & Fahey 192
cNM c
husb. of Anora OBrien husb. of Mary Hagerty Sgt. 1st Me. Inf. Sp. Am. War son of Dennis & Anora OBrien
B B B H B
260 275 59 68 275
MC cM cM c cNM
dau. of John & Mary Murphy
Fahey Vaughan Conley Conley & Fahey
B H wife of Daniel J. Hagerty B dau. of Timothy & Hannah Reagan D
290 Conley 68 260 150 Conley
cNM c c cNM
dau. of John & Mary Murphy wife of Daniel J. Hagerty wife of Timothy Hagerty
B D D
dau. of Dennis & Anora OBrien
B
290 Conley & Fahey 192 Conley 150 Vaughan McDonough 275 Conley
cNM M cM cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hagerty Honora Hagerty Jeremiah J. Hagerty Joanna or Johanna Hagerty Johanna Hagerty Johanna Hagerty John Hagerty John S. Hagerty John S. Hagerty Katie Hagerty M. Rose (Rocheleau) Hagerty Maggie Hagerty Margaret Hagerty Margaret Hagerty Margaret (6 days) Hagerty Mary Hagerty Mary Hagerty Mary Hagerty Mary (Murphy) Hagerty Mary E.
Date
Born
Date
Died
Buried
Date Age
Location
23-Aug
1867
13-Jan 1945
16-Jan
1945
77 13 Howe St., Lstn
dau. of Daniel & Margaret Hagerty
H
1863
29-Oct 29-Apr 25-Sep 3-Nov
1885 1925 1906 1940
31-Oct 1-May 27-Sep 5-Nov
1885 1925 1906 1940
24 43 77 69
dau. of Dennis & Anora OBrien husb. of Mary Murphy son of Daniel & Margaret Hagerty
D B B H
150 275 290 68
31-May 1929 22-Apr 1889 29-Feb 1976
3-Jun
1929
56 213 Pine St., Lstn 17 71 89 Webster St., Lstn
B B B
260 Conley 59 275 Fahey
cM c cNMC
D H H
150 68 68 OConnell
B H wife of Dennis Hagerty B wife of John Hagerty B dau. of Daniel J. & Ellen T. Hagerty D
290 68 59 Vaughan 290 Vaughan 192
c c M M c c cM cM c
275 Fahey
cMC
290 260 59 275 192
M cM cM cM c
1828 1871 1872
1-Mar
1904 1862 1868 1837
28-Jul 12-Feb
1801 1861 1838
21-Jan 10-May 7-Dec
1878 1895 1911 1875 1895 1884 1889 1918 1880
30-Apr
31-Jul
1976
1911
Lstn 31 West Rose Hill Lstn 13 Howe St., Lstn
74 13 Howe St., Lstn Lstn
23-Jan 13-May
1889 1918
50 Lstn 71 West Rose Hill 2
son of Timothy & Hannah Reagan
13 150 Conley
c cNM
68 Conley
cNM
dau. of Dennis & Mary Hagerty wife of Michael J. Hagerty/dau. of William & Emma Tellier
wife of Daniel Hagerty
29-May 1961
31-May
1961
80 349 Pine St., Lstn
Hagerty Nora Hagerty Nora Hagerty Norah C. Hagerty Patrick J. Hagerty Rena
5-Jan 20-Mar 10-Sep 6-Feb 2-Oct
7-Jan 22-Mar 11-Sep 9-Feb
1894 1905 1887 1915
Lstn 67 Lstn 23 Lisbon Falls, Me 40 31 West Rose Hill 6
husb. of M. Rose Rocheleau/son of B Dennis & Anora OBrien B wife of Thomas Hagerty B dau. of Dennis & Mary Hagerty B son of Dennis & Anora OBrien B dau. of Daniel J. & Ellen T. Hagerty D
Hagerty Teddy
24-Aug 1898
17
son of Daniel J. & Ellen T. Hagerty D
192
husb. of Nora Hagerty husb. of Hannah Reagan
260 150 150 88
Haggerty Catherine Haggerty Daniel Haggerty Daniel Haggerty Delia (2 days) Haggerty John C. Haggerty John W.
Ref
D D
Hagerty Michael J.
Hagerty Thomas Hagerty Timothy Hagerty Timothy Jr. Haggerty Albert T.
Funeral Dir.
1873
15-Mar
1941
Sec Lot
8-Mar
24-Mar
70 67 Augusta, Me
Remarks
4-Mar 1901 22-Mar 1941
9-Dec
1827 1866 1890
1894 1905 1887 1915 1889
23-May 31-Aug 6-Sep 29-Apr
1888 1887 1893 1951
26-May 2-Sep 7-Sep 2-May
1888 1887 1893 1951
Winthrop 76 Lstn 27 Lstn 82 115 Lowell St., Lstn
27-Dec 26-Feb 6-May 29-Dec 31-Jul 20-Oct
1888 1886 1885 1886 1896 1885
29-Dec 28-Feb 8-May 30-Dec
1888 1886 1885 1886
23-Oct
1885
49 Lstn 32 Lstn 30 Winthrop, Me Lstn 52 Lstn 22 Winthrop, Me Page 127
B D D husb. of Mary Pearl Sharkey/son of M Charles & Louise Lafferty/Me. Cook 101st Tm. Btry. 26th Div.
Vaughan Vaughan McDonough Albert
McDonough Vaughan Vaughan Vaughan
cM cM cM cNM
c Vaughan Vaughan Vaughan Conley & Fahey
cM cM cM cNM
Vaughan Vaughan Goff Vaughan Vaughan Vaughan
M M M M M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Haggerty Mary Haggerty Mary Haggerty Mary Pearl (Sharkey) Haggerty Nora (14 days) Haggerty Thomas Haines John W. Haines Mary Haines Mary (18 mos) Halacy Johanna Haley Abbie Haley Alice Haley Bridget Haley Cornelius Haley Daniel Haley Dorothy Sarah (Moran) Haley Edward Haley Elizabeth G. (Cronin)
Date
Date
Died
Buried
Date Age
Location
1880
25-Jan 1892 17-Jul 1928 16-Aug 1972
27-Jan 19-Jul 19-Aug
1892 1928 1972
80 Lstn 63 Hammond St., Lstn 92 Lowell St., Lstn
20-Jul 27-Sep 28-Dec 30-Aug 28-Feb
1885 1902 1892 1887 1893
28-Mar
14-Apr
16-Sep
Haley Ellen Haley Ellen Haley Ellen F. Haley James Haley James Haley James Haley Jessie Haley Johanna Haley John Haley John Haley Mary Haley Mary Haley Mary Haley Mary A. Haley Mary E. Haley Mary P. (10 days) Haley Michael Haley Patrick Haley Patrick Haley Patrick J. Haley Thomas Haley Thomas Haley Walter E.
Born
1903
19-Jul 24-Sep 28-Dec 29-Aug 27-Feb 22-Mar 21-Dec 19-Mar 14-Aug 9-Aug 7-Aug 15-Feb
1885 1902 1892 1887 1893 1869 1881 1895 1892 1926 1889 1984
20-Mar 16-Aug 11-Aug 9-Aug 19-Apr
1895 1892 1926 1889 1984
Lstn 41 Winthrop 27 Lstn 49 Lowell Lstn 17 28 18 Lstn 63 Lstn 74 80 Pine St., Lstn 68 Lstn 80 32 Franklin St., Lstn
1868 1887
1874 19-Mar 1980
21-Mar
1980
92 12 Richard Terrace, Lstn
10-Sep 15-Nov 6-Feb 18-Jan 30-Jun 3-Jul 9-Mar 13-Feb 25-Sep 1-May 19-May 6-Mar 12-Apr 6-Mar 16-Jan 18-Jun
1883 1900 1916 1887 1913 1923 1941 1896 1891 1888 1932 1894 1886 1920 1892 1924
17-Nov 8-Feb 19-Jan 2-Jul 5-Jul 11-Mar 15-Feb 27-Sep 4-May 21-May 8-Mar 14-Apr 9-Mar 18-Jan 19-Jun
1900 1916 1887 1913 1923 1941 1896 1891 1888 1932 1894 1886 1920 1892 1924
2-Oct 29-Jan 13-Sep 19-Feb 6-Feb 8-Feb 30-Aug
1892 1887 1886 1910 1891 1891 1956
10-Oct 31-Jan 14-Sep 22-Feb 7-Feb 10-Feb 1-Sep
1892 1887 1886 1910 1891 1891 1956
1863
1860 1872 1812
1822
1864 1832
27-Nov
1870 1891
20 63 48 24 60 60 80 75 19 74 74 44 65 61 40
33 21 54 50 30 21 64
Lstn 132 Oak St., Lstn Lstn Aub. New Jersey Sommerville, Ma Lstn Lstn West Minot Marcotte Home, Lstn Lstn Lstn Knox St., Lstn Lstn 42 Sylvan Ave., Lstn Lstn Lstn Lstn Woodsville Lstn Lstn 42 Sylvan Ave., Lstn
Page 128
Remarks
wife of Albert T. Haggerty
Sec Lot A M
Funeral Dir.
Vaughan 66 Conley 88 Conley Vaughan McDonough Vaughan Vaughan McDonough
dau. of John & Elizabeth Halacy
husb. of Johannah Haley wife of ..../dau. of James & isabel Dougherty wife of Walter E. Haley
wife of William E. Haley wife of Daniel Haley
dau. of Walter E. & Elizabeth G. Cronin
Ref M M cMC
B D
131 144
D D N
McDonough McDonough 81 Conley 144 Vaughan 177 Albert & Burpee
M M M M M c c M M M cM cNMC
D E
137 154 Fahey
c SdMC
D B D D D D E D D D D
144 120 81 137 191 144 37 144 137 191 191
D B D E
191 120 144 154
McDonough Vaughan Vaughan Conley & Gilbert Conley Conley Vaughan Vaughan Vaughan Conley Vaughan Vaughan Conley Vaughan Conley
c M M cM M M cM cM cM cM M M cM M cM cM
D D D D
144 137 137 81
Vaughan Vaughan Vaughan McDonough Vaughan 137 Vaughan 155 Conley & Fahey
cM cM c M M cM cM
D husb. of Elizabeth G. Cronin/Me. E Cpl. Co. B 303rd Inf. 76th Div. WWl
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Haley William Haley William E. Halfkenney Hiram
Date
Born
Date
Died
Buried
Date Age
Location
Funeral Dir.
Ref
1858 1895
23-Dec
1898
27-Jan 1948
30-Jan
1948
49 Boston, Ma
12-Jul
1874
30-Apr 1892 18-Sep 1948
2-May 20-Sep
1892 1948
27 Lstn 74 25 Sabattus St., Lstn
6-Oct
1908
9-Apr 1995
12-Apr
1995
86 72 Franklin St., Lstn
5-Dec
1908
29-Jun 1954
2-Jul
1954
46 72 Franklin St., Lstn
8-May
1915
28-Sep 1986 23-Jul 1969
1-Nov 26-Jul
1986 1969
71 Brownsville, Tx 63 241 1/2 College St., Lstn
Hall Marion L. (Laverdiere)
19-Mar
1915
2-Mar 1979
4-Apr
1979
63 107 Old Greene Rd., Lstn wife of Hollis G. Hall
O
79 Fahey
cSdMC
Hall Michael D.
26-May
1961
15-Mar 1982
23-Apr
1982
20 72 Franklin St., Lstn
L
81 Albert & Burpee
cNMC
Hall Florence G. (Lamontagne) Hall Frederick A.
Hall Hollis G. Hall John F.
Hallacey Anna (Infant) Hallacy Baby Halley Veronica Hallicey James Francis Hallihan Julia Hallihan Thomas or Hallahan Hallisey Daniel Hallisey Edward Hallisey John Hallisey Mary E. Hallissy Martin or Hallacy
1898
10-Aug
1884 1865
1913 1947
Sec Lot
16-Sep
Halfkenney Servilla (Jackson) Halicey Ann Hall Catherine V. (Parent)
24-Dec 4-Jan
44 50 132 Oak St., Lstn 52 186 Main St., Aub.
Remarks
7-Oct 1871 22-Dec 1913 1-Jan 1947
23-May 2-May 5-Mar 11-Aug 20-Jul 23-Apr
1891 1888 1922 1892 1898 1931
25-May 2-May 7-Mar 12-Aug
1891 1888 1922 1892
25-Apr
1931
Lstn Lstn 24 129 Nichols St., Lstn 2 Lstn 68 71 19 Bates St., Lstn
20-Jan 19-Jan 15-Feb 3-Dec 22-Mar
1911 1914 1894 1944 1942
23-Jan 21-Jan 18-Feb 6-Dec 24-Mar
1911 1914 1894 1944 1942
20 24 80 62 77
11 Howe St., Lstn 11 Howe St., Lstn Lstn Providence, RI Lstn
husb. of Jessie Haley husb. of Servilla Jackson/son of Thomas & Suzanna Harvey wife of Hiram Halfkenney/dau. of Thoms & Elizabeth MacKay wife of John Hall/dau. of John & Ellen Duplissis wife of Frederick A. Hall/dau. of Leopold J. & Margaret Casey husb. of Florence G. Lamontagne/son of Daniel G. & Mary L. Wrenn husb. of Marion L. Laverdiere
son of Frederick A. & Charlene J. Cyr
B E Sg
120 37 Conley & Gilbert Conley & Fahey
c cM M
Sg
152 Conley & Fahey
cNM
M
McDonough 176 Conley
M cNM
L
81 Albert & Burpee
cNMC
L
81 Conley & Fahey
cNM
O M
79 Darling & Mouser 176 Fortin
child of Daniel Hallacy G C C A A dau. of Mr. & Mrs. John Hallisey son of John & Elizabeth Fitzgerald
A A
Vaughan Vaughan 102 Conley McDonough 48 48 Conley
cSMC MC
M M cM M c M
67 McDonough 67 Conley & Gilbert McDonough 67 Conley 67 Conley
M M M cNM NM
Halliwell James (1 day)
17-Jul 1872
son of Thomas & Mary A. Halliwell B
29
c
Halliwell John (4 days)
15-Apr 1863
son of Thomas & Mary A. Halliwell B
29
c
Halliwell John J.
28-Jul 1902
34
son of Thomas & Mary A. Halliwell B
29
c
Halliwell Mary Halliwell Mary A. Halliwell Mary Ann Halliwell Mary Ann Halliwell Thomas
1860
1927 3-May 1885 19-Sep 1870
4-May
1885
49 Lstn 11
wife of William Halliwell H wife of Thomas Halliwell B dau. of Thomas & Mary A. Halliwell B
79 29 Vaughan 29
c cM c
23-Feb 1903 28-Oct 1897
24-Feb 31-Oct
1903 1897
60 Lstn 65 Lstn
husb. of Mary A. Halliwell
Vaughan 29 Vaughan
M cM
Page 129
B
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Halliwell Thomas Halliwell William Hallowell Mary Hallowell Mary A. Hallowell Mary A. (4 mos) Ham Baby Boy (1 day) Hamel John R. Hamilton Anna G. Hamilton Annie Hamilton Augustine A. Hamilton Baby Girl Hamilton Catherine (11 mos) Hamilton Daniel J.
Hamilton Julia (Slateris) Hamilton Mary Hamilton Mary J. Hamilton Mary V. Hamilton Patrick J. Hamilton Robert Hamilton Thomas Hamilton William Hamilton William L. Cpl.
Died
Buried
Date Age
19-Sep 1867 1860
1886 1926 1886 1886 1962 1893 1956 1895 1961 1956 1885
26 Lstn 67 21 Holland St., Lstn 65 Lstn Lstn Sabattus, Me 32 Lstn 78 85 Pierce St., Lstn 24 Lstn 80 Lstn 28 Marston St., Aub. Lstn
husb. of Mary Halliwell
25-Jun 1948
29-Jun
1948
67 New York
son of James T. & Mary OSullivan
73
wife of Thomas Hamilton
1890
27-Apr 1881 26-Jul 1885 22-Jul 1956
27-Jul 24-Jul
1885 1956
Lstn 65 36 Cottage St., Lstn
1865
22-Mar 1942
24-Mar
1942
76 48 Shawmut St., Lstn
1840
15-Mar 1934 6-Dec 1918 7-Nov 1858
26-Jul 9-Dec
1934 1918
52 Boston, Ma 80 Bartlett St., Lstn 27
18-Mar
1903 1847 1899
1994 22-Jan 1911 10-Mar 1983
26-Jan 9-Apr
1911 1983
64 85 Pierce St., Lstn 83 48 Shawmut St., Lstn
12-Mar
1864
3-Apr 14-May 16-Sep
1964 1955 1893
1-Jan
1890
79 91 51 81 10
2-Dec
1880
1-Apr 1964
3-Jan
1917
7-May
1917
10-Aug 1978
14-Aug
1978
61 37 Boston Ave., Lstn
15-Feb
1913
7-May 1993
10-May
1993
80 37 Boston Ave., Lstn
Hammond Blanche (Buiwid)
6-May
1912
19-Sep 1983
22-Sep
1983
71 90 Spring St., Lstn
Hammond Donald F.
13-Apr
1913
14-Jul 1993
16-Jul
1993
80 176 1/2 Blake St., Lstn
Hamlin Elizabeth (Leader)
1893 1884 1890 1944
85 Pierce St., Lstn 48 Shawmut St., Lstn Lstn
14-Sep 10-Jun 1-Jan 13-Jul
Hamlin Edward E. Sr.
Remarks
Sec Lot
son of Thomas & Mary A. Halliwell B
21-Sep 8-Nov 3-Jan 20-Jan 18-May 8-Feb 27-Mar 6-Mar 19-Apr 9-Nov 1-Dec
21-Aug
20-Sep 5-Nov 1-Jan 28-Jan 18-May 8-Feb 25-Mar 4-Mar 20-Jan 9-Nov 30-Nov
Location
1
1886 1926 1886 1886 1962 1893 1956 1895 1961 1956 1885
Hamilton Ellen Hamilton Ellen (4 mos) Hamilton Emma F. (Conley) Hamilton Frances Anne (Vaughan) Hamilton James Hamilton James Hamilton John T.
Date
H H
cM M M M MC M M M cMC M M
E
20 Conley & Fahey
NM
B
16
c M cM
E Arsg Br
F
Vaughan 123 Conley & Fahey
L
52 Vaughan
cNM
E E B
20 Sullivan 20 Vaughan 16
M cM c
wife of James Hamilton dau. of Patrick J. & Mary Vaughan
M E L
130 20 Vaughan 52 Fahey
c cM cNMC
husb. of Frances Anne Vaughan
E L
husb. of Ellen Hamilton
B
503rd Parachute Inf./d. in Noemfoor, New Guinea husb. of Elizabeth Leader/Pvt. U. S. Army WWll wife of Edward E. Hamlin/dau. of Daniel & Almeda Gross wife of Owen S. Hammond
F
20 Fahey 52 Conley & Fahey Vaughan 16 Vaughan 123
MC cM M c M c
N
129 Fahey
cSdMC
N
129 Fahey Forrest
cNMC
husb. of Mary Hamilton son of Thomas & Ellen Hamilton/Native of Sneen Co. of Kerry, Ireland
Lstn
Page 130
Ref c
79 Vaughan 79 Vaughan Vaughan Vaughan 14 Teague & Jenkins McDonough 20 Conley & Fahey Vaughan 355 Fahey 1 Conley Vaughan
Br
wife of Patrick J. Hamilton/dau. of James & Anne Kennedy
Funeral Dir.
29
son of Roland & Nellie Miller/RCT U. S. Army WWll
Arb O
6 Teague & Finley 66a Fortin
cSMC cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Hammond John R.
15-Sep
1921
17-Jun 1966
20-Jun
1966
43 23 Googin St., Lstn
Hammond Nora Hammond Owen S.
11-Apr
1914
26-May 1898 10-Sep 1989
28-May 12-Sep
1898 1989
45 Lstn 75 90 Spring St., Lstn
1853
14-Feb 1928
7-May
1928
78 6 Ware St., Lstn
1850 1880
17-Jan 1929 6-Oct 1942 25-Mar 1881
21-Jan 9-Oct
1929 1942
86 6 Ware St., Lstn 61 82 Pierce St., Lstn 65
5-Jul 1947 5-Jul 1947
7-Jul
1947
81 29 Winter St., Lstn
Hampson Catherine or Katherine Hampson Jeremiah Hanley Annie L. Hanley Bridget (McDonough) Hanley Catherine Hanley Ellen C. (McCarty)
3-Jun
Hanley Francis Hanley Gregory L. (20 mos)
1866 1915
Hanley Hannah E. Hanley James J. Hanley John Hanley John A. Hanley Lee Gregory Hanley Mary Hanley Mary A. Hanley Mary Lee Hanley Michael J. Hanley Minnie E. Hanley Patrick Hanley Peter Hanley Peter J. Hanley Sarah T. (Kenney) Hanley Timothy Hanlon Annie Hanlon Beatrice Hanlon Dennis Hanlon Edward M.
Hanlon Edward S. Hanlon Ellen Hanlon Ellen Nellie G. (Higgins)
1921
10-Dec 16-Sep
1883 1879
29-Jul
1891
8-Jan
1884 1852
Remarks Me. Sgt. 2146th Base Unit AAF WWll
Sec Lot N
husb. of Blanche Buiwid/son of Arb Herbert & Annie Schultz/MS1 U. S. Navy WWll wife of Jeremiah Hampson F husb. of Katherine Hampson dau. of John & Sarah T. Kenney wife of Peter Hanley/Co. Galway, Ireland wife of James J. Hanley/dau. of Daniel A. & Catherine Stanley
Funeral Dir.
38 Fahey Vaughan 6 Teague & Finley
30 Conley
Ref cMC M cNMC
cM
F D D
30 Conley 177 Conley & Fahey 177
cM cNM c
G G
122 Conley 122
M c
I D
12 163 Vaughan
c M
1915 3-Jan 1923
4-Jan
1923
13-Jul 1940
16-Jul
1940
82 130 Oak St., Lstn
dau. of Peter & Bridget McDonough D
163 Conley & Fahey
cNM
8-May 1901 10-Jul 1911 4-Nov 1936 1923 11-May 1890 19-Aug 1894 8-Nov 1982 30-Jan 1949
10-May 13-Jul 7-Nov
1901 1911 1936
53 Lstn 63 150 Bartlett St., Lstn 59 Scarboro, Me
husb. of Sarah T. Kenney
D D D I
12-May 20-Aug 13-Nov 2-Feb
1890 1894 1982 1949
52 31 98 68
Lstn Lstn 492 Main St., Lstn 323 Main St., Lstn
163 McDonough 177 Shields 192 Conley 12 Vaughan McDonough 12 Teague & Finley 12 Conley & Fahey
cM cM M c M M cSdMC cNM
4-Jul 8-Apr
1985 1913
29 Winter St., Lstn Water St., Lstn
21-Oct 30-Jul 10-May
1944 1918 1887
93 54 75 60 67 72
122 Albert & Burpee Vaughan 163 177 Conley & Fahey 177 Vaughan Vaughan 4 55 4 Auburn 55 Conley
cSdMC M c cNM cM M c c cM cNM
2-Jul 6-Apr 24-Oct 18-Oct 27-Jul 8-May
2-Dec
1874 1892 1833 1868
1985 1913 1884 1944 1918 1887 1898 1894 20-Mar 1905 19-Apr 1950
31-Dec
1896 1841 1872
166 Bartlett St., Lstn
150 Bartlett St., Lstn 150 Bartlett St., Lstn Lstn
wife of Michael J. Hanley husb. of Mary Lee Hanley/son of John & Sarah M. Kennedy
husb. of Bridget McDonough son of John & Mary Kenney wife of John Hanley
I I G Sg D D D
22-Mar 22-Apr
1905 1950
65 Aub. 81 55 Newbury St., Aub.
15-Apr 1940
18-Apr
1940
43 55 Newbury St., Aub.
I H husb. of Ellen Hanlon I husb. of Ellen Nellie G. Higgins/son H of Dennis & husb. of Ellen McCarthy son of Edward M. & Ellen Higgins H
31-Aug 1917 24-Jun 1903
2-Sep 26-Jun
1917 1903
76 Newbury St., Aub. 31 Lstn
wife of Dennis Hanlon wife of Edward M. Hanlon
Page 131
I H
55 Conley
NM
4 Conley 55 Vaughan
cM cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Hanlon Ellen or Nellie Hanlon Emma (Lafond) Hanlon Johanna Hanlon John Hanlon John Hanlon John L.
Hanlon Joseph (6 hrs) Hanlon Julia A. (King) Hanlon Katie Hanlon Margaret B. (18 mos) Hanlon Mary (3 days) Hanlon Mary T. Hanlon William A. Hannifin Mary E. Hannifin Patrick T. Hannon Agnes Hannon George G. Hannon Julia Hanscom Annie A. Hanson Norman Harding Bessie Harding Margaret Harding Matilda Harding Peter Harel Hormidas A. Harkins Anne M. Harkins Baby (Infant) Harkins Daniel E. Harkins David (4 days) Harkins Donald Harkins Doris R. (Bisaillon) Harkins Edward A. Harkins Ellen Harkins Ellen Harkins Ellen J. (Byrnes)
Harkins Florence E. (Orlandini) Harkins George (5 mos)
Born 1864 1888
3-Oct
1893 1866
3-Nov
1898
10-Mar
1872 1866
Date 31-May 28-Jan 17-Sep Oct 26-May 6-Jun
Died
Buried
1888 1-Jun 1977 8-Apr 1898 19-Sep 1896 Oct 1906 28-May 1941 9-Jun
Date Age
Location
1888 1977 1898 1896 1906 1941
24 Lstn 89 38 Bailey Ave., Lstn 24 Lstn Lstn 34 Lstn 46 90 Whitney St., Aub.
85 Newbury St., Aub. 78 90 Whitney St., Aub.
28-Aug 1924 14-Sep 1972 1882 31-May 1894
29-Aug 18-Sep
1924 1972
1-Jun
1894
30-Aug 30-Nov 11-Jan 26-Mar 17-Aug 16-May
1924 1924 1968 1937 1910 1907 1905 29-Dec 1942
1-Sep 2-Dec 5-Apr 29-Mar 19-Aug 18-May
1924 1924 1968 1937 1910 1907
50 69 82 62 60
31-Dec
1942
76 139 Oak St., Lstn
24-Nov 24-Oct 17-Jun 13-Dec 11-Nov 7-Aug 26-Mar 14-May 2-Jun 19-Jun 5-Apr 6-Sep 19-Nov
27-Nov 27-Oct 20-Jun
55 31 83 51 40 52 82 65
Remarks wife of William A. Hanlon
husb. of Julia A. King/son of Edward Hanlon/Me. Pvt. 602nd Engrs. child of William Hanlon wife of John L. Hanlon
Sec Lot I H
G
H G I
Lstn 85 Newbury St., Aub. 55 Newbury St., Aub. 38 Bailey Ave., Lstn 30 Ash St., Lstn 30 Ash St., Lstn Lstn
1908 1939 1943 1886 1908 1925 1972 1984 1954 1904 1926 1940 1988
13-Nov 10-Aug 28-Apr 16-May 2-Jun
1908 1939 1943 1886 1908 1925 1972 1984 1954
Milton, Ma Cote St., Lstn Allston, Ma Lstn St Johns, NB 21 Cross St., Lstn Homefield St., Lstn Sleeper Rd., Lstn Leeds St., Lstn
6-Apr 9-Sep 23-Nov
1926 1940 1988
Montello St., Lstn 27 96 Elm St., Lstn 59 30 Surry Lane, Lstn
28-Aug 29-Jan
1889 1919
2-Apr
1926
1-Jul
1929
14-Jun
1917
1-Dec 1988
3-Dec
1988
71 Small Point, Phippsburg, Me
1848
2-Oct 27-Mar
1919 1943
55 34 Bartlett St., Lstn 74 28 Union St., Lstn
child of William Hanlon husb. of Emma Lafond
dau. of Jeremiah & Margaret Donovan
wife of Martin Harding
28
27-Nov
1866
1883 30-Sep 1919 25-Mar 1943
20-Apr
1885
5-May 1957
8-May
1957
437 East Ave., Lstn
28-Jul 1894
29-Jul
1894
Lstn
son of Thomas Harkins wife of David C. Harkins/dau. of Ralph & Corinne Belanger husb. of Lucille Bolduc/son of James A. & Mary McCarthy wife of Michael Harkins wife of Michael T. Harkins/dau. of Joseph & Nance OShea/b. in Sneen Co., Kerry, Ireland wife of Thomas J. Harkins
Funeral Dir.
4 Vaughan 55 Conley Vaughan Vaughan 63 Conley
55 Conley 63 Conley 4 Vaughan
M cMC c M
H I H E E
55 4 55 131 131
D D
255 256 Conley & Fahey
Sg M H H H H N Arb Br B F F F
142 130 130 130 130 116 18 2 163 83 102 83
H
108 Desmond
cNMC
B B A
163 178 Conley 69 Conley
c M cNM
F
Conley Conley Conley Conley McDonough Vaughan
Vaughan Conley Conley Vaughan Vaughan Conley Conley Albert & Burpee Conley & Fahey Conley Conley Fahey & Forrest
83 Conley & Fahey Vaughan
Page 132
Ref cM cMC M M M cNM
M M cSdMC M M M c NM M M M cM M M cSMC cSdMC M c cM M cNMC
cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
7-Dec
1930
22-May 1988
24-May
1988
57 Greenville Jct, Me
Harkins George F. Sr.
8-Jan
1898
18-Oct 1940
21-Oct
1940
42 Randall Rd.
28-May
1863 1907
1919 25-Feb 1995
3-May
1995
87 28 Union St., Lstn
1903 1874
13-Apr 3-Nov 7-Sep 14-Jun
1914 1968 1974 1952
15-Apr 5-Nov 9-Sep 17-Jun
1914 1968 1974 1952
64 147 Bartlett St., Lstn 84 96 Elm St., Lstn 71 Poland, Me 60 Central Ave., Lstn
B F husb. of Mary E. McCormick L husb. of Rosanna Corriveau/son of L Michael J. & Ellen Mahaney/Sgt. 1st Bn. Me. Hvy. Arty.
1-Apr 1953
1-Apr
1953
310 Webster St., Lstn
F
Harkins Hannah (Cahill) Harkins Helen A. Harkins James Harkins James A. Harkins James J. Jr. Harkins James J. Sr.
27-May 27-Oct
husb. of ..../son of George & Marie Anne Vachon/Sgt. U. S. Marine Corps. Korea husb. of Marie Anne Vachon/son of Michael & Hannah Cahill/Me. Pvt. 29th Regt. CAC wife of Michael T. Harkins dau. of Michael T. & Ellen J. Byrnes
Sec Lot
Harkins George F. Jr.
Harkins John Laurence (1 day) Harkins John W.
15-Nov
1905
5-Apr 1992
27-Apr
1992
86 62 Central Ave., Lewiston husb. of Carolyn L. Snow/son of Me James J. & Rosanna Corriveau/Capt. U. S. Army WWll
Harkins Joseph J.
22-Aug
1907
29-Apr 1985
1-May
1985
77 310 Webster St., Lstn
20-May
1906
15-Oct 1961 3-Oct 1939 27-Aug 1977
18-Oct 6-Oct 29-Aug
1961 1939 1977
65 Togus, Me 90 96 Elm St., Lstn 71 Sleeper Rd., Lstn
11-Apr
1903
11-May 1990
14-May
1990
87 47 Grove Ave., Lstn
1857 1886
1927 1887 1880 1889 1927 1886 1970
Harkins Joseph P. Harkins Julia Harkins Lawrence A.
Harkins Marie Anne (Vachon) Harkins Mary Harkins Mary Harkins Mary Harkins Mary Harkins Mary Harkins Mary (4 mos) Harkins Mary E. (McCormick) Harkins Mary S. Harkins Michael Harkins Michael Harkins Michael Harkins Michael T.
18-Feb
1905
1881
1838
9-Nov 24-Nov 18-Oct 29-Jun 24-Feb
11-Dec 1970 1882 20-Apr 1897 19-Nov 1887 28-Dec 1932
1889 1927 1886 1970
71 Lstn 90 St.Mary's Hospital, Lstn Lstn 76 Poland, Me
14-Dec
1970
86 Elm St., Lstn
22-Apr 20-Nov 31-Dec
1897 1887 1932
81 Lstn 13 Lstn 94 34 Bartlett St., Lstn
Page 133
Ref
140 Fortin
cNMC
M
140 Conley & Fahey
cNM
B A
163 69 Pinette
c cNSMC
163 Vaughan 102 Conley 117 Fahey 131
cM MC cmMC cNM
L
husb. of Rose M. Alexander/son of N Thomas & Florence Orlandini B B husb. of Ethel Cedarstrom/son of F Thomas J. & Florence E. Orlandini
83 Conley 116 Fahey Forrest
57 Albert & Burpee
M cNMC
cNMC
178 Conely 163 Conley 83 Fahey
MC M cNMC
M
140 Fortin
cNMC
B B B
163 163 163
wife of James J. Harkins Jr.
L
Goff Conley Vaughan 117 Fahey
c c c M M M cSmMC
son of J. & J. Harkins husb. of Mary Harkins
F B B
husb. of Hannah Cahill
B
102 Conley 163 163 Vaughan Vaughan 163 Conley
MC c cM M cM
wife of George F. Harkins/dau. of Charles & Demerise Fecteau dau. of J. & J. Harkins wife of Michael Harkins
26-Nov 20-Oct 1-Jul 25-Apr
Funeral Dir.
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Harkins Michael T.
12-May
1870
7-Apr 1946
10-Apr
1946
75 28 Union St., Lstn
Harkins Nancy Ann (Driscoll)
18-Mar
1935
15-Apr 1943
19-Apr
1943
8 52 Spring St., Lstn
Harkins Robert G. or C.
1-Aug
1932
4-Oct 1982
7-Oct
1982
50 Grove Ave., Lstn
Harkins Rosanna (Corriveau) Harkins Sulliney (1 mo) Harkins Thomas J. or L. Harkins Timothy Harkins William Harkins William C. Harlow Frederick R.
3-Aug
1884
26-Sep 1963
30-Sep
1963
79 Central Ave., Lstn
9-Feb
1881 1883
7-Mar 1-Mar
1888 1966
Lstn 85 457 East Ave., Lstn
4-Apr
1923 1912
6-Mar 1888 27-Feb 1966 1883 2-Feb 1892 17-Mar 1987 25-Apr 1989
4-Feb 22-Apr 27-Apr
1892 1987 1989
85 Lstn 63 Sleeper Rd., Lstn 77 8 Grandview Circle, No. Waterboro, Me
Harlow Robert G. Harlow Winnifred H. (McCarthy) Harney Evelyn Harper Joyce (Infant) Harper Roscoe Harquail Robert Harrigan Ann G. (7 mos) Harrigan Catherine Harrigan Catherine Harrigan Cornelius Harrigan Dennis Harrigan Edward Harrigan Elizabeth Harrigan Ellen Harrigan Florence G. (Bryant) Harrigan Frederick J. Harrigan Jeremiah Harrigan John Harrigan John Harrigan John Harrigan John H. Harrigan Julia Harrigan Lizzie Harrigan Margaret Harrigan Margaret Harrigan Mary
29-Sep 5-Sep
1901 1882
4-Oct 1983 15-Feb 1961
11-Oct 18-Feb
1983 1961
82 Norway, Me 79 28 Howe St., Lstn
23-Apr 28-Jan 9-Oct 25-Jun 1-Aug 22-Dec 1-Sep 2-Nov 13-Jan 10-Sep
1921 1931 1961 1945 1886 1902 1892 1935 1930 1952
29 41 Spring St., Lstn 111 Main St. 83 Aub. 77 Marcotte Home, Lstn Lstn 70 Lstn 50 Lstn 80 Lstn 60 305 Lincoln St., Lstn Old Orchard, Me
5-Apr 23-Mar
1892 1990
Lstn 85 23 Janelle St., Lstn
13-Dec
1917
53 Sabattus St., Lstn
9-Oct 17-Feb
1886 1922
70 Lstn 92 Brunswick, Me
21-Mar 26-Dec 13-Jan 6-Sep
1901 1930 1904 1892
31 70 95 14
11-Jun
3-Oct
21-Apr 28-Jan 6-Oct 1878 22-Jun 31-Jul Dec 30-Aug 31-Oct 10-Jan 8-Sep 1870 3-Apr 1904 21-Mar 1874 1861 1830 1866 1870
1921 1931 1961 1945 1886 1902 1892 1935 1930 1952 1901 1892 1990
1952 11-Dec 1917 1862 7-Oct 1886 13-Feb 1922 1866 1870 18-Mar 1901 22-Dec 1930 11-Jan 1904 4-Sep 1892
Brunswick 231 Lincoln St., Lstn Lstn Lstn Page 134
Remarks
Sec Lot
Funeral Dir.
Ref
husb. of Ellen T. Byrnes/son of Michael T. & husb. of Ellen Mahaney dau. of Thomas J. & Mary F. MacDonald son of George F. Sr. & Marie Anne Vachon/Sgt. U. S. Marine Corps. Korea wife of James J. Harkins Sr.
A
69 Conley
cNM
F
83 Conley
cM
M
140 Fortin
cNdMC
L
117 Fahey
cMC
husb. of Florence E. Orlandini son of J. & J. Harkins
F B
AC U. S. Navy WWll husb. of Rose Anna Langlois/son of George W. & Winifred H. McCarthy/OM2 U. S. Navy WWll husb. of Catherine Lawton wife of George W. Harlow
Arb N
Vaughan 83 Fahey 163 Vaughan 18 Albert & Burpee 14 Fahey Forrest
M cMC c M cdMC cNMC
N N
141 Raymond 14 Fahey
cSdMC cMC
son of Patrick & Mary Flannagan
Ar Br Arsg Sg
Conley Teague & Harlow 303 Fahey Conley & Fahey Vaughan Vaughan McDonough 28 67 Vaughan 131 131 Vaughan 39 Pinette
M M MC NM M M M M M M c M cNMC
131 67 Vaughan 131 Vaughan 131 Vaughan 131 131 Vaughan 28 Vaughan McDonough McDonough
c M c M cM c c M M M M
G B A A wife of ..../dau. of Alexander & Catherine Harris
L A B A
husb. of Mary Hurley
A A A G
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Harrigan Mary (Hurley) Harrigan Mary J. Harrigan Timothy Harrigan William Harrigan William J. Harrington Baby (Infant) (4 mos) Harrington Bridget Harrington Catherine Harrington Dennis Harrington James Harrington Julia (Hurley) Harrington Katherine Harrington Patrick Harris Catherine Harris Catherine Harris Charles (16 mos) Harris Gertrude A.
26-Nov
1893
Harris James F. Harris Nellie or Annie
30-May 16-Jul
1889 1885
Harris Tommey (3 mos) Hartlett Elonora (5 mos) Hartley Agnes B. Hartley Blanche (Goulet) Hartley Bridget Hartley Catherine Hartley Catherine Hartley David J. Hartley George Hartley Irene Hartley John Hartley John A. Hartley John J. Hartley Mary Hartley Mary Jane Hartley Michael Hartley Nellie Hartley Nora (Sands) Hartley William Hartnett Joseph E. Hartshorn Emma Jane
1836 1860 1857 1863
2-Sep
1857
15-Aug
1901
10-Jan
1873
19-Apr
1903
14-Nov
1870
25-Sep 11-Feb 27-Mar
1875 1845 1905
Date
Died
6-Apr 1915 1936 4-Aug 1898 1862 1866 22-Dec 1899 4-Feb 3-Jan 6-Oct 5-Oct 20-Jan 20-Nov 8-Oct 5-Jul 3-Oct 29-Mar 6-Jul
1906 1903 1862 1908 1900 1917 1894 1951 1889 1888 1940
2-Jul 1946 5-Oct 1977 1-Aug 16-Jul 31-Mar 10-May 20-Mar 26-Mar 23-May 31-Mar
1871 1874 1968 1974 1913 1901 1913 1944
12-Aug 3-Jul 28-Jul 8-Aug 5-Sep 3-May 22-Nov 28-Sep 1-Nov 29-Mar 17-Apr 12-May 22-Oct
1973 1996 1957 1930 1936 1892 1936 1910 1929 1959 1903 1975 1886
Buried
Date Age
Location
9-Apr
1915
78 Brunswick, Me
5-Aug
1898
33
Remarks wife of John Harrigan
Sec Lot A A A A
23-Dec
1899
Lstn
child of James Harrington
6-Feb 5-Jan
1906 1903
13 Lstn 40 Lstn
7-Oct
1908
dau. of James & Catherine Lynch
Funeral Dir.
131 Vaughan 131 Lewiston 131 131 Vaughan Vaughan Lewiston
L
Vaughan 82 23 Conley Vaughan 95 Vaughan Vaughan 39 Conley & Fahey
M M c M c cM M M M M cNM
son of James & Catherine Lynch dau. of James & Catherine Lynch
L L
39 Conley & Fahey 39 Fahey
cNM cNMC
son of J. & Margaret Harris
K
wife of George Hartley
H O E
husb. of Julia Hurley
23-Nov 9-Oct
1917 1894
5-Oct 30-Mar 9-Jul
1889 1888 1940
58 New Brunswick 78 254 Blake St., Lstn 28 Lstn 68 Boston, Ma 63 Lstn Lstn 47 69 Boston Ave., Lstn
4-Jul 7-Oct
1946 1977
57 Dill St., Lstn 92 Boston Ave., Lstn
England 84 College St., Lstn Tall Pines, Lstn 69 Pierce St., Lstn Lstn 69 Pierce St., Lstn 352 Main St., Lstn
2-Apr 13-May 22-Mar 28-Mar 26-May 3-Apr
1968 1974 1913 1901 1913 1944
93 72 68 16 68 71
14-Aug 6-Jul 30-Jul 11-Aug 9-Sep 5-May 25-Nov 30-Sep 4-Nov 1-Apr
1973 1996 1957 1930 1936 1892 1936 1910 1929 1959
70 Tall Pines Dr., Lstn 93 28 Arkwright St., Lstn 164 Oak St., Lstn 60 34 Sabattus St., Lstn 65 85 College St., Lstn 40 Lstn 78 Peekskill, NY 59 100 Chestnut St. 54 83 Dover & Foxcroft, Me
15-May 25-Oct
1975 1886
70 13 Rita Ave., Lstn 36 Lisbon
Page 135
Ref cM c M c c M
wife of Dennis Harrington
D Sg D G G
husb. of Nora Sands/son of Thomas & Bridget Foye husb. of Blanche Goulet
wife of David J. Hartley husb. of Ruth M. Mahar
82
A Ar
54 Fahey 21 Conley 66 Vaughan Vaughan 115 Vaughan 108 Conley
O M M E H
21 126 126 66 54
E H A Sg A N
66 54 115 109 115 260 Conley Vaughan
Conley Pinette Conley & Fahey Conley Conley Vaughan Conley Vaughan Vaughan Lary
c M MC cMC cM M M cNM cSMC MC M cM M M M M M cM c cMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Harvey Amanda M. (Beauchesne)
Date
Born
Date
Died
Buried
Date Age
Location
1901
2-Feb 1998
7-May
1998
96 91 No Name Pond Rd., Lstn
25-Jul
1880
24-Apr 1966 23-Apr 1944 23-Feb 1954
25-Apr 24-Apr 26-Feb
1966 1944 1954
Sabattus, Me Aub. 73 49 Chapel St., Lstn
Harvey Robert Gerald
22-Aug
1918
2-Sep 1990
13-Sep
1990
Harvey Walter
20-Oct
1862
29-Dec 1950
2-Jan
1951
72 406 Broad Ave., So. Naples, Fl 88 10 High St.
Harvey Walter W.
26-Aug
1926
14-Mar 1983
19-Apr
1983
57 148 Pierce St., Lstn
Harvey Wellington E.
25-Aug
1900
27-Dec 1961
30-Dec
1961
61 91 No Name Pond Rd., Sabattus, Me
26-Jul 1964 20-Jul 1910
29-Jul 21-Jul
1964 1910
59 85 Oak St., Lstn 5 Hazel St., Lstn
22-Jun 20-Apr 12-Jul 8-Apr
1955 1964 1885 1948
83 87 43 68
17-Feb 5-Apr 22-Jun 2-May
1887 1910 1899 1913
13-Apr 30-Apr 27-Sep 8-Jan
1957 1929 1973 1894
26-Jan
1952
63 28 59 85 50 4 89 67 2 2 36 67
5-Oct 8-Sep
1927 1949
71 70 6 Spring St., Lstn 71 6 Spring St., Lstn
6-Apr 22-Dec
1935 1937
Harvey Baby (Infant) Harvey Diane (1 hr) Harvey Margaret D. (Dacey)
Hassett Bernard Hassett Frederick Leo (2 mos) Hassett Johanna Hassett John A. Hassett Margaret Hassett Patrick Hassett Patrick A. Hastey Hannah Hastey Michael Hasty Bridget Hasty Delia Hasty Hannah Hasty John Hasty Margaret E. Hasty Michael Havey Margaret F. Hawkins Catherine B. Hawkins Edward M. Hawkins Francis Hawkins John Hawkins John J. Hawkins Mary Hawkins Mary A. (Higgins) Hawkins Mary T. Hawkins Thomas Hawkins Thomas F. Hawkins William
12-Feb
20-May
1845 1872 1843
20-Jun 17-Apr 10-Jul 3-Apr
1788 1865
1905 1955 1964 1885 1948 1873 1879 1879 1887 1910 1899 1913 1873 1957 1929 1973 1894 1884 1952
23-Sep
1869 1863 1971
28-Apr
1884
31-Jul 15-Feb 3-Apr 22-Jun 30-Apr 20-Mar 11-Apr 28-Apr 25-Sep 7-Jan 31-Oct 23-Jan
3-Nov
1855 1877
24-Oct 1889 2-Oct 1927 5-Sep 1949
10-Apr
1855 1881
3-Apr 1935 19-Dec 1937 2-Feb 1892
Remarks wife of Wellington Edward Harvey/dau. of Joseph & Rose Anna Lemay
husb. of ..../son of Wellington E. & Amanda Beauchesne husb. of Amanda M. Beauchesne/son of Cecelia Egan Harvey Ellis
husb. of Johanna Hassett
wife of John Hasty Lstn Boston, Ma Lstn Chelsea, Ma
husb. of Bridget Hasty son of William & Ann Hasty
141 Holland St., Lstn Sabattus, Me Lstn 440 Turner St., Aub.
78 141 Holland St., Lstn 58 8 Spring St., Lstn 84 Page 136
wife of Thomas Hawkins son of Edith F. Conley son of William & Mary Hawkins husb. of Grace Sullivan/son of William H. & Mary A. Higgins wife of William Hawkins wife of William H. Hawkins dau. of William H. & Mary A. Higgins husb. of Catherine B. Hawkins husb. of Mary Hawkins
Funeral Dir.
Ref
133 Albert & Burpee
cNMC
M Sg A
133 Albert Conley & Fahey 25 Conley
MC M cNM
wife of Arthur W. Harvey/dau. of Michael L. & Margaret Murphy husb. of Annette Gorman/son of J. Arb Edward & Eva Langelier son of William & Mary Ellen Cullen Sg
wife of Patrick Hassett 85 Oak St., Lstn 85 Oak St., Lstn Lstn Indianapolis, In
Sec Lot M
62 Hodges Conley & Fahey
cNMC NM
M
133 Dillingham & Son
cNMC
M
133 Albert
cMC
H C
81 Conley 113 Vaughan
MC M
H H H H C B B D D D D D D L F N
81 81 81 81 113 174 174 114 114 114 114 114 114 109 28 218
H F
95 104
c cM MC cM M c c c cM cM cM cM c cM cM cMC M c cNM
H F F
95 104 Conley 104 Conley
c cM cNM
F F H
28 Conley 104 Conley 95
cM cM c
Conley & Fahey Conley Vaughan Conley
Vaughan McDonough Vaughan Vaughan Conley & Fahey Conley Conley McDonough
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hawkins William (9 days) Hawkins William H. Hayden Charles Hayduc Baby Hayes Ann Hayes Annie G. (Tighe)
Hayes Bridget Hayes Bridget Hayes Catherine Hayes Catherine or Katherine Hayes Clara Hayes Daniel E. Hayes Dennis Hayes Dennis B. Hayes Dennis J. Hayes Dorothy E. Hayes Edward Hayes Edward A. Hayes Edward T. Hayes Elizabeth A. Hayes Ellen Hayes Ellen Hayes Ellen Hayes Ellen Hayes Ellen Hayes Ellen G. (Mara)
Date
Born 1853
23-Jul
1863
1836
Date
Died
15-Oct 25-Jan 13-Apr 16-May 14-Sep 5-Jul
1886 1930 1894 1920 1894 1951
16-Oct 28-Jan 15-Apr 17-May 15-Sep
4-Jan 29-Mar 2-Mar 30-Apr
1910 1915 1885 1918
6-Jan 31-Mar 4-Mar 2-May
1910 1915 1885 1918
73 Leeds Junction 80 33 Lstn 87 Worcester, Ma
29-May 5-Mar 7-Apr 26-Oct 30-Jan 16-Dec 8-Aug
1907 1906 1920 1894 1931 1994 1916 1947
31-May 6-Mar 9-Apr 29-Oct 2-May 19-Dec 11-Aug
1906 1920 1894 1931 1994 1916 1947
31 44 16 86 87 79 62
1897 1910 1867 1873 1874 1911 1924 1954
27-Apr 2-Jun
1897 1910
25 Lstn 28 47 Bartlett St., Lstn 35
9-Jul 27-Dec 25-Jan
1911 1924 1954
22 71 58 83
1900
5-Jun 20-Jun 4-Mar 15-Jun
1878 1846 1906 1837 1885
Date Age 1886 1930 1894 1920 1894
Location
Lstn 76 6 Spring St., Lstn 31 Lstn 1st St., Aub. 60 Lstn
Lstn 28 Water St., Lstn Lstn 401 College St., Lstn 80 Shawmut St., Lstn Aub. 81 Park St., Lstn
30-Aug
1871
23-Apr 30-May 3-Apr 13-Sep 29-Dec 7-Jul 24-Dec 22-Jan
Hayes Florence V. Hayes Francis X.
7-Jan
1902
6-Oct 1980 29-Feb 1988
9-Oct 6-Apr
1980 1988
88 87 Summer St., Lstn 86 80 Shawmut St., Lstn
Hayes Frederick T.
12-Feb
1878
26-Mar 1958
31-Mar
1958
20-Jun 9-Jul 10-Sep 4-Feb
25-Jun 11-Jul 11-Sep 7-Feb
1975 1886 1907 1942
78 1844 Mass. Ave., Lexington, Ma 68 765 Lisbon St., Lstn 2 Lstn Lstn 52 Lisbon St., Lstn
Hayes Gerard J. Hayes Helen Hayes Hellen (11 mos) Hayes James Hayes James J. Hayes James T. Hayes Jeremiah D. Hayes Jeremiah J. Hayes John Hayes John (1 mo)
1872
Buried
31-Aug
1858
30-Jul 4-Jul
1863 1875 1887
4-Jul
1827
27-Oct 22-Nov 26-Sep 29-Jul 17-Jun
1975 1886 1907 1942 1900 1901 1965 1913 1904 1874
Ireland Taylor Pond 17 Howe St., Lstn 80 Shawmut St., Lstn
Remarks husb. of Mary A. Higgins
F
child of John Hayduc
Br
wife of Michael F. Hayes & John Carpenter/D.of Michael J. & Margaret A. Hicks wife of John Hayes
A
wife of Thomas Hayes
1965 1913
wife of John Hayes
wife of William F. Hayes/dau. of Thomas F. & Johanna Harrington
Funeral Dir.
M cM M M M cN
56 McDonough 231 Vaughan Vaughan 131 Conley
cM M M cM
20 29 Vaughan Conley 46 McDonough 11 Conley 184 Fahey Forrest 16 Vaughan 11 Conley & Fahey
c cM M cM cM cNMC cM cNM
16 Vaughan 29 Vaughan 3 56
Sg E E
99 Conley 4 Conley & Fahey
A E J G E H
Ref
Vaughan 104 Conley McDonough Conley McDonough 20
H J D H
E
husb. of Bridget Hayes
Page 137
H
E son of William F. & Ellen Mara/Pvt. N U. S. Army WWll G
80 Main St., Lstn 47 135 Bartlett St., Lstn Lstn
H B
A J Ar son of Dennis & Mary A. Hayes J husb. of Mary Anna OBrien G dau. of William & Ellen Mara N husb. of Rachel Rattigan H son of Dennis J. & Mary A. OBrien G
husb. of Sarah J. Chippendale son of Dennis & Mary A. Hayes 24-Nov 29-Sep
Sec Lot
45 Fahey 184 Fahey Forrest
cM cM c c M M M cNM MC cNMC
11 Conley & Fahey
cM
99 Fahey Vaughan Vaughan 20 Conley & Fahey 45 46 11 Conley 99 Vaughan 56
MC M M M c c cSMC M c M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hayes John (15 mos) Hayes Joseph B. Hayes Katherine A. Hayes Lawrence P. Hayes Margaret Mary Hayes Mary Hayes Mary Hayes Mary Hayes Mary Hayes Mary Hayes Mary A. (OBrien) Hayes Mary E. Hayes Mary E. Hayes Mary L. Hayes Michael F. Hayes Nicholas Hayes Patrick F. Hayes Patrick H. Hayes Peter R. Hayes Rachel (Rattigan) Hayes Rachel W. Hayes Richard J. Hayes Sarah J. (Chippendale) Hayes Susan or Susie V. Hayes Thomas Hayes Thomas Hayes Thomas Hayes Thomas (22 days) Hayes Thomas Joseph
Date 18-May 29-Jun
19-Sep 2-Feb 25-Mar
Born 1884 1908 1904 1892 1896
1862 1849 1857
Died
7-May 9-May 3-Aug 20-Jan 28-Jun
1905 8-May 1962 12-May 1963 6-Aug 1971 16-Apr 1907 30-Jun 1899 1894 Apr 1907 4-Sep 1917 18-Oct 1918 4-Mar 1917 13-Jan 1903 1922 1-Apr 1888 30-Oct 1903 1896 28-Mar 1924 30-Dec 1895 1921 30-Sep 1874 1969 1966 28-Jan
31-Mar 4-Sep 16-Oct 1-Mar 11-Jan 5-Mar 30-Mar 27-Oct
1863
7-Mar 28-Apr
23-Aug
1891 1894 1837 1891 1892
5-Jun
1863
31-Aug
1876
11-Feb
Hayes Timothy Hayes Wilhelmina Rachel Hayes William Hayes William (36 days) Hayes William B. Hayes William F. Haynes Abbie
1885
1868
Haynes Alexander F. Haynes Alice H. Haynes Baby (Infant) Haynes George W.
Date
26-Mar 27-Dec 16-Feb 28-Sep 21-May 25-Jan
9-Aug 1943
Buried
Date Age 79 55 66 16
Lstn Holland St., Lstn Shawmut St., Lstn 80 Shawmut St., Lstn Lstn
1894 1907 1917 1918 1917
29 6 75 55 67
Lstn Lstn 132 Oak St., Lstn Leeds Junction 47 Nichols St., Lstn
1922 1888
44 Middleton, Ma 25 Lstn
1896 1924
56 Lstn 58 Togus, Me
8-Feb
1899
1921
27 47 Nichols St., Lstn 37 Ireland
1966
72 87 Summer St., Lstn
12-Aug
1943
80 60 1/2 Elm St., Lstn
9-Sep 5-Jun 27-Mar 27-Jul 23-Feb 13-Apr
1886 1880 1904 1910 1886 1947
12-Sep
1886
19 Lstn
29-Mar 29-Jul 24-Feb 16-Apr
1904 1910 1886 1947
75 Lstn 75 9 Howe St. Lstn 62 5 Shirley Ave., Lstn
10-Oct 3-Jan 10-Feb 16-Dec 15-Jan 9-Sep 10-Oct
1909 1969 1910 1888 1968 1914 1873
21-Oct 7-Jan 13-Feb 16-Dec 3-Apr 11-Sep
1909 1969 1910 1888 1968 1914
70 Bartlett St., Lstn 77 80 Shawmut St., Lstn 50 Lower Lincoln Lstn 78 38 Davis St., Lstn 46 139 Bartlett St., Lstn 2
1851
23-Jul 1971 22-Mar 1898 28-Feb 1931
26-Jul 22-Mar 2-Mar
Remarks
Sec Lot G E A A A
wife of Timothy Hayes wife of Dennis J. Hayes
J H G H J
husb. of Annie G. Tighe
A
D J G wife of Edward Hayes H E Me. 1st Sgt. Motor Transport Corp. E WWl wife of James J. Hayes/dau. of E Richard & Elizabeth Conwaite H son of Dennis & Mary A. Hayes J son of Dennis & Mary A. Hayes
9-Sep 1867 24-Feb
Location
1905 1962 1963 1971 1907
1971 1898 1931
husb. of Katherine Hayes
H
husb. of Clara Paradis/son of James & Sarah Chippendale husb. of Mary Hayes
E
McDonough Vaughan 29 Vaughan 56 Vaughan 11 Vaughan 131 29 Vaughan Vaughan 20 Vaughan 3 Conley 46 11 Vaughan 16 4 45 Conley
cNM
131 Vaughan 46 McDonough 131 Vaughan Goff 45 Conley & Fahey
cM c M cM M NM
husb. of Ellen G. Mara dau. of George A. & Mary Haynes
G E B
15
son of George A. & Mary Haynes
B
13
72 133 Ash St., Lstn Lstn 80 130 Horton St., Lstn
child of George Haynes husb. of Mary McGann
F F
Ref M cMC cdMC cMC cM c M M cM cM cM c cM M c M M c cM cM c cMC
45 Conley & Fahey
29 Vaughan 4 Fahey McDonough Vaughan 12 Conley 4 Vaughan 13
Page 138
J E
12 4 10 20 20
Funeral Dir. Vaughan Conley Fahey Fahey Vaughan
4 Fahey Vaughan 4 Conley
cM MC M M MC cM c c cMC M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Haynes George W. (11 mos) Haynes Mary B. (McGann)
6-May
1864
Date
Died
1890
13-Aug 1946
16-Aug
1946
10-Feb 1869
Haywood Annie L. Haywood George H. Heafey Bridget Heafey James P.
28-May 3-Jan 20-Apr 16-May
1885 1920
Heafey Margaret (Minnehan)
1883
Heafey Mary E. Heafey Patrick Heagerty Johanna Heagerty Michael Healey Alexander R.
1897
Healey Edward L. Healey Fredrick Healey Genevieve H. Healey James Healey Margaret Healey Margaret Healey Margaret J. Healey Rita P. (McKenna) Healey Sarah (Hanson)
14-Nov
1872
1-Jan
1913
Hebert Richard T.
Location
82 215 Pine St., Lstn 5
30-May 5-Jan 22-Apr 18-May
1892 1886 1939 1953
43 9 54 32
Lstn Lstn 90 Pierce St., Lstn 10 S Main St., Aub.
19-Jul 1928
21-Jul
1928
42 151 Sixth St., Lstn
1964 1924 1854 1854 1940
9-Jun 15-Mar
1964 1924
3-Jun
1940
66 16 Drew St., Lstn 41 62 Maple St., Lstn 45 55 68 190 Middle St., Lstn
9-Feb 1999
22-Apr
1999
30-Jan 11-Oct 24-Dec 20-Apr 19-Dec
1910 1928 1926 1898 1928
19-Jan
1877 1918
1910 1928 1926 1898 1928 1929 15-Dec 1992
19-Dec
1992
74 4 Genest St., Lstn
22-Oct
1879
11-Dec 1945
13-Dec
1945
66 1 Resevoir Ave., Lstn
13-Aug 26-May
1936 1908
4 Lstn 57 Yarmouth, Me
27-Jul 13-Oct 24-Jun 26-Mar
1945 1921 1916 1888
79 Ptld., Me 29 Ptld., Me Ptld., Me Lstn
13-Aug 1990
16-Aug
1990
31-May 1997
3-Jun
1997
82 12 Coburn Ave., Dixfield, Me 61 Mexico, Me
1911
1861 1823 1815
18-Jun
1908
29-Jan 9-Oct 21-Dec 18-Apr 16-Dec
29-Aug 1874 11-Aug 1936 23-Mar 1908 1890 1888 24-Jul 1945 10-Oct 1921 22-Jun 1916 25-Mar 1888
Sec Lot
Funeral Dir. Vaughan
1892 1886 1939 1953
6-Jun 13-Mar 1-Aug 4-Aug 31-May
Remarks
Lstn
86 24 Jefferson Rd., North Smithfield, RI 1 66 Knox St., Lstn 18 136 Bates St., Lstn 43 7 Bates Block 56 Lstn 54 136 Bates St., Lstn
Healy Edmund Healy John Healy Michael J. Rev. Heanue Annie B. Heanue Dennis Heanue Elizabeth Heanue James B. Heany Anthony Hearn Catherine A. (2 mos) Hebert Agnes E. (Lanigan)
Date Age
11-Aug
Haynes Michael V.
4-Jul
Buried
10-Aug 1890
Page 139
wife of George W. Haynes/dau. of Patrick & Bridget Donroe son of George A. & Mary Haynes
son of Patrick & Margaret Minnehan wife of Patrick Heafey
husb. of Margaret Minnehan wife of Michael Heagerty husb. of Johanna Heagerty husb. of Sarah Sadie Hanson/son of Mr. & Mrs. John Healey/b. in Scotland husb. of Rita McKenna/b. in Worcester, Ma
wife of Edward L. Healey/dau. of Morris & Mary Rock wife of Adolphus Therrien & Alexander Healey/dau. of Mr. & Mrs. Jeremiah Hanson
F B
4 Conley 13
cNM c
G G
Vaughan Goff 121 Conley & Fahey 121 Conley & Fahey
M M cNM cNM
G
121 Vaughan
cM
Arsg G D D F
344 Fahey 121 Vaughan 27 27 53 Conley
cdMC cM c c NM
G
89 Albert & Burpee
cNM
D F D F F G
80 Vaughan 53 Conley 80 Vaughan Vaughan 53 Conley 53 89 Albert & Burpee
M cM M M M c cNS
F
53 Conley & Fahey
NM
D EPL H H B H B
80 103 35 35 159 35 140
wife of Saul T. Hebert
M
178 Hawthorne
son of Saul T. & Agnes Lanigan
M
178 Wiles
Ordained 1885 wife of Dennis Heanue husb. of Annie B. Heanue
Ref M
Conley McDonough
Duddy Conley Vaughan Vaughan
M M cM c c M M M M cSdmM C cMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hebert Saul T.
Date 5-Sep
Hecker Anthony C. (Infant) Hedge Daniel J. or Ar Heffenan Mary Ellen Heffernan Bridget Heffernan Bridget (Horrigan) Heffernan Catherine Heffernan Daniel B. Heffernan Eva A. (Harris) Heffernan James Heffernan James Heffernan John Heffernan John W. Heffernan Julia Heffernan William Hegarty Daniel Hegarty Daniel Hegarty Daniel Hegarty Daniel Francis Hegarty Daniel J. Hegarty Daniel J. or 'Haegerty Hegarty Dennis Hegarty Dennis Edward Hegarty Elizabeth A. Hegarty Elizabeth A. Hegarty Ellen Hegarty Ellen Hegarty Ellen A. (Foley) Hegarty John C. Hegarty John C. Hegarty John C. Hegarty John Michael Hegarty Kate Hegarty Kate A. Hegarty Katie Hegarty Laura L. (Lefevbre)
Born 1904
1871
1-Dec
30-Jan
12-Feb
1874
1836
1830 1871
23-Apr
1864 1876
1845 1844 1883
Date
Died
17-Jan 1974 4-Aug 27-Jun 6-Jul 6-Aug 20-Dec
1936 1921 1952 1941 1891
8-Nov 1922 11-Jan 1941 2-Mar 2-Feb 15-Jul 6-Oct 30-Sep 14-Oct 27-Nov 14-Jan 10-Apr 1-Jan 6-May 2-Apr 30-Aug
1955 1935 1890 1886 1910 1894 1882 1884 1889 1915 1885 1909 1913
30-Jul 6-Jun 9-Mar 30-May 21-Jun 15-Jun 25-Feb
1943 1892 1951 1956 1941 1911 1925 1896 1937 1900 1885 1889 1876 1863 1985
Buried 1-May
Date Age 1974
Location
69 Dixfield, Me
5-Aug 1936 29-Jun 1921 10-Jul 1952 9-Aug 1941 23-Dec 1891
51 79 78 50
11-Nov 14-Jan
1922 1941
47 50 Lowell St., Lstn 66 32 Howe St., Lstn
4-Mar 5-Feb 16-Jul
1955 1935 1890
3-Oct 15-Oct
1910 1894
82 57 1 75 74 70 22 72 75 84 29 38 68
12-Apr 4-Jan
1889 1915
9-May 1-Sep
1909 1913
2-Aug
1943
10-Mar 1-Jun 25-Jun 17-Jun 28-Feb
1951 1956 1941 1911 1925
10-Dec
1937
68 32 86 79 82 81 80
49 High St., Lstn St.Mary's Hospital Danbury, Ct 67 Ash St., Lstn Lstn
387 Main St., Lstn 67 Ash St., Lstn Lstn
Marcotte Home, Lstn 121 Pine St., Lstn Fort Fairfield, Me Winthrop, Me 65 West Rose Hill
Hegarty Margaret (Emerson) 24-May
1879
12-Oct 1947
15-Oct
1947
68 376 College St., Lstn
Hegarty Mary Ann Hegarty Mary E. "Minnie" Hegarty Thomas Francis
1858 1860
6-Sep 1869 6-Apr 1922 24-Sep 1902
10-Apr
1922
24 63 Winthrop, Me
26-Aug 6-Dec
1889
53 827 Lisbon St., Lstn 79 17 Lstn 42 1
D G
Funeral Dir.
178 Pinette Conley Conley 25 Conley & Fahey 25 Conley & Fahey 25 Vaughan 209 Vaughan 93 Conley
G J J J J
93 25 25 25 25
J D
25 27
Conley & Fahey Vaughan Vaughan McDonough Vaughan
B D E B
Vaughan 196 Conley 9 14 Vaughan 260 Vaughan
H D G E B D E E E D B
68 9 29 14 260 9 14 14 14 9 196
wife of Daniel Hegarty dau. of John C. & Ellen Foley wife of Timothy F. Hegarty
B D E
196 9 14
wife of Timothy F. Hegarty/dau. of Albert & Ann Fitzpatrick dau. of Daniel & Mary Hegarty dau. of John & Ellen Foley
G
husb. of Kate A. Hegarty son of John C. & Ellen Foley
13 Howe St., Lstn
1893
25-Apr
husb. of Eva A. Harris/son of John & Bridget Horrigan wife of Daniel B. Heffernan
West Rose Hill 29 West Rose Hill
29-Jan
1863
wife of John Heffernan
Br K J J J
husb. of Mary Hegarty Lstn Winthrop, Me
Sec Lot M
64 Park St., Lstn Lstn
7-Dec 22-Apr 20-Oct 23-Apr 16-Feb 4-Jul 24-Apr
28-Sep
Remarks husb. of Agnes E. Lanigan
son of John C. & Ellen Foley dau. of John & Ellen Foley
wife of John C. Hegarty husb. of Ellen A. Foley husb. of Ellen Foley
Albert OConnell Conley & Fahey Conley & Fahey McDonough Vaughan Conley
Vaughan
Page 140
D G B
44 Conley & Fahey 27 29 Conley 196
Ref cSdmM C M cM M M cM M cNM cM M cM c cM M c c M cM c cM M M c cNM cM NM cM cM c cM c c M c c cSd NM c cM c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
1-Feb 1950
3-Feb
1950
70 376 College St., Lstn
Heldman Carl L. Heldman Margaret D. or Marguerite (Deplitch) Helen Agnes M. or Hiller
7-Oct 18-Jul
1887 1885
26-Oct 1959 27-Sep 1975
29-Oct 29-Sep
1959 1975
72 60 Lafayette St., Lstn 90 60 Lafayette St., Lstn
Ara Ara
1-Mar 1950
4-Mar
1950
81 DeAngelis Nursing Home
L
37 Conley & Fahey
M
B B
66 66 Vaughan 161 Conley & Gilbert 161
c c M M c
161 116 Conley 28 Albert & Burpee
c MC cNMC
28 Albert & Burpee
cNMC
Hellen Michael Henault Baby (25 mins) Henault Roland E. Henault Ruth M. (Flaherty)
1906 1913
Aub. 87 Wilton, Me 4
1923
8-Aug
1923
10-Sep 1985
13-Sep
1985
62
4-Sep 1946
6-Sep
1946
67
63 1967 1998
26 Robert Ave., Lstn 75 26 Robert Ave., Lstn
1941
24-Aug 1981
26-Aug
1981
39
1-Apr 4-Feb
1917 1906
20-Jan 8-Feb 3-Sep 12-Mar 26-Dec
1975 1983 1903 1946 1915
23-Jan 31-Mar 4-Sep 15-Mar 27-Dec
1975 1983 1903 1946 1915
57 77
1883 1918
1-Jan 1959 9-May 1981
3-Jan 11-May
1959 1981
75 Hines Alley, Lstn 62 173Third St., Aub.
1858
2-Feb 1929
5-Feb
1929
71 Marcotte Home, Lstn
1896
7-Jan 1941 18-Aug 1972
10-Jan 21-Aug
1941 1972
75 Augusta 75 Union St., Lstn
1870
25-Mar 1926
27-Mar
1926
54 St. Mary's Hospital, Lstn
1-Aug 1-Jul 24-Feb 27-Jan 19-May 30-Nov 27-Sep
2-Aug 3-Jul 9-May 29-Jan 22-May 3-Dec 2-Oct
1891 1909 1985 1929 1961 1945 1923
40 76 84 65 78 67 89
4-Jul 13-Dec
6-Dec
26-Apr
1884
1891 1909 1985 1929 1961 1945 1923
75
dau. of Michael F. & Johanna Hellen husb. of Johanna Hellen
B B
B M husb. of Ruth Flaherty/son of John Arb & Regina Labbe 26 Robert Ave., Lstn wife of Roland E. Henault/dau. of Arb John & Mary Walsh 115 Washington St., Aub. wife of Alfred Henchcliff/dau. of H Thomas & Katherine Shields 22 Hillmount Drive, Lstn wife of Paul Henderson/dau. of N John & Margaret Murphy 72 Sabattus St., Lstn wife of Louis Hence O 101 Pine St., Lstn husb. of Dorothy Hence O Lstn 26 Union St., Lstn E 243 Lincoln St., Lstn B
9-Jan 17-Nov
19-Oct
Hennessey Josephine S. Hennessey Margaret Hennessey Margaret Hennessey Margaret C. Hennessey Mary A. Hennessey Mary T. Hennessey Michael Hennessey Michael
2-Oct 16-Apr
20-May
Hennessey James F. Hennessey John Hennessey John J.
wife of William Hellen
3-Feb 1898 6-Jan 1967 14-Nov 1998
Henchcliff Lena (Crane) Henderson Mary K. (Palman) Henge Dorothy Henge Louis Hennessey Baby (Infant) Hennessey Delia G. Hennessey Florence H. (3 wks) Hennessey George J. Hennessey George S.
1863 1866 1-Oct 1906 13-Apr 1913 27-Aug 1876
Lstn 20 Blake St. Union St., Lstn 132 Blake St., Lstn Park St., Lstn Marcotte Home, Lstn Lstn Page 141
husb. of Mary T. Hennessey Ara son of George & Mary Taylor/U. S. O Army WWll husb. of Josephine S. Hennessey F
Me. CBMA U. S. Navy WWl & WWll wife of James F. Hennessey
wife of George J. Hennessey
Sg E F
Sg E B Ara Sg Ar
14 Conley & Fahey
Ref
1879
1863 1830
E
Funeral Dir.
7-Aug
Hellen Catherine Hellen Ellen (McCarthy) Hellen Isabella Hellen Johanna Hellen Katie
husb. of Laura L. Lefevbre/son of John C. & Ellen A. Foley
Sec Lot
Hegarty Timothy F.
1 Fahey 1 Fahey
113 45 Teague & Finley
cNM cM cSMC
NM cNMC
1 Fahey 1 Fahey Vaughan 156 Conley 152 Conley
cSdMC cSdMC M M M
27 Pinette 35a Fahey
cM cNMC
34 Pinette Conley & Fahey 156 Conley 34 Pinette Vaughan McDonough 156 Fahey 152 Conley 27 Fahey Conley & Fahey Conley
cM M cMC cM M M MC M cMC M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hennessey Thomas Hennessey Thomas E. Henre Dennis Henrie John Henry Anna M. (Hines)
Henry Baby Henry Eliza J. Henry Fred W. Henry George W. Henry James A. Henry John G. or D. Henry Sarah Mason (McLain) Henry Timothy Herbert Cora (1 day) Herbst Anthony Paul Herbst Edward Herbst Edward J. Herbst Elizabeth M. Herbst Francis Leo Herbst Mabel G. Herbst Marie or Maria Herbst Robert E. Herbst William Herling Arthur F.
Herraughty Catherine Hessel Anne M. (McSherry) Hessel Arnold A. Hibbard Mary Agnes Hibbert Ann Hibbert Minnie (Kelly) Hicks Peter Hicks Thomas Higgins Bernard (11mos) Higgins Bernard J.
Higgins Bridget (Ryan) Higgins Catherine
Date
Born
16-Jun
1876
25-Jan 3-Mar
1869 1878 1893 1864 1882 1851 1839
9-Jun
11-Apr
1896
1887
Date
Died
25-Sep 2-Feb 1-May 6-Nov 18-Dec
1944 1963 1888 1889 1949
Buried 28-Sep 5-Apr 2-May 9-Nov 20-Dec
Date Age 1944 1963 1888 1889 1949
72 64 74 45 73
9 Androscoggin Block 26 Union St., Lstn Lstn Lstn 46 Park St., Lstn
Location
4-Feb 21-Jun 21-Mar 2-Mar 19-Jul 13-Nov
1904 1968 1966 1936 1959 1949 1900
4-Feb 24-Jun 24-Mar 5-Mar 23-Jul 17-Nov
1904 1968 1966 1936 1959 1949
99 89 43 85 67
Lstn So Ptld., Me Middle St., Lstn Middle St., Lstn 3 Cross St., Lstn 62 Middle St., Lstn
26-Apr 8-Mar 5-Jun 5-Nov 4-Dec 20-Apr 18-Mar 23-Aug 27-Jul 15-Apr 8-Nov
1929 1888 1965 1922 1940 1962 1920 1957 1922 1956 1933
29-Apr 9-Mar 7-Jun 6-Nov 7-Dec 22-Apr 22-Mar
1929 1888 1965 1922 1940 1962 1920
89 14 High St., Lstn Lstn 68 Turner St., Aub. 70 37 Nichols St., Lstn 64 Augusta, Me 74 Nichols St., Lstn 31 37 Nichol St., Lstn
29-Jul 18-Apr 11-Nov
1922 1956 1933
68 109 Nichols St., Lstn 61 37 Nichols St., Lstn Cambridge, Ma
28-May
1913
15-Sep 1991
17-Sep
1991
78 165 Webber Ave., Lstn
5-Apr
1903
19-Apr 1868 12-May 1972
15-May
1972
32 69 Bath, Me
9-Mar
1901
23-Oct 2-Apr 13-Nov
1971 1913 1910
70 Bath, Me 43 195 Lisbon St., Lstn 37
28-Jan
20-Oct 30-Mar 12-Nov 30-Mar 30-Dec
21-Jan
1871 1848 1807 1904
1971 1913 1910 1913 1903 1879 24-Dec 1904
25-Dec
1904
22-Nov
1894
4-May 1945
5-May
1945
50 Lynn, Ma
1841
13-Oct 1910 10-Feb 1887
16-Oct 11-Feb
1910 1887
62 674 Bartlett St., Lstn 78 Lstn
Remarks
wife of Thomas McCarthy & Fred Henry/dau. of Edward & Anna Curran child of John Henry
Page 142
M
son of Timothy & Sarah McLain wife of Timothy Henry
M M M M M K
husb. of Sarah Mason McLain
K
Me. Cpl. Veterinary Corps. WWl
N G G N bro. of Edward & William Herbst G dau. of William Herbst G wife of Edward Herbst G G bro. of Edward & Franis Leo Herbst G husb. of Maria Herbst son of Edward & Maria Herbst
husb. of Elizabeth C. Coady/son of Arb Julius & Sophia Newbauer/Pfc. U. S. Army WWll wife of Thomas Herraughty K wife of Arnold A. Hessel Ara husb. of Anne M. McSherry
Lstn Lstn
Sec Lot B E
son of Timothy F. & Catherine A. Kane husb. of ..../son of James & Mary Finn/Me. Sgt. 37th Inf. WWl wife of Patrick F. Higgins
Ara E A E B B L
Funeral Dir.
152 Conley 156 Conley Vaughan Vaughan 118 Conley
69 69 69 69 69
Ref M MC M M NM
Marcotte Hobbs Conley Conley Fahey Conley
M cSdMC cMC cM cM cNM c
Conley Vaughan Fahey Teague Tighe Fahey Teague
cM M cMC cM cNM cMC cM c cM cM cNM
125 43 43 125 43 43 43 Teague 43 Conley & Fahey 43 Teague & Harlow 22 Albert & Burpee
cNMC
128 Fahey
c cSdMC
128 55 95 55 105 105 36
cSdMC M M c cM c cM
Brackett Conley McDonough Vaughan Vaughan
G
60 Conley
cNM
E
10 Vaughan Vaughan
cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Higgins Catherine (Kelley) Higgins Catherine A. (Kane)
Date
Born
Date
Died
Buried
Date Age
Location
10-May
1853 1881
1903 13-Sep 1961
16-Sep
1961
80 174 Bartlett St., Lstn
3-Jul
1908
21-May 1944
24-May
1944
35 174 Bartlett St., Lstn
Higgins Daniel Higgins David R.
30-Jul
1877 1902
10-Jul 1886 11-Feb 1980
11-Jul 13-Feb
1886 1980
9 Lstn 77 14 White St., Lstn
Higgins Edward or Sg Higgins Edward P.
24-Apr
1872
9-Apr 1914 22-Mar 1938
11-Apr 26-Mar
1914 1938
74 6 Spring St., Lstn 64 174 Bartlett St., Lstn
28-Apr
1905
8-Apr 11-Jul 9-Dec 10-May
1863 1912 1929 1967 1980
10-Apr 13-Jul 12-Dec 13-May
1912 1929 1967 1980
56 54 37 76 75
16-Mar
1880
23-Aug 1942
27-Aug
1942
62 733 Lisbon St., Lstn
18-Jan
1931
5-Apr 1916 27-Dec 1917 29-Dec 1931
7-Apr 29-Dec 30-Dec
1916 1917 1931
46 219 Blake St., Lstn 27 82 Chestnut St., Lstn 2 717 Main St., Lstn
7-Oct
1871
6-Nov 1948
9-Nov
1948
77 5 1/2 Bates St., Lstn
26-Feb
1888
1907 1867 1869
24-Feb 1888 4-Dec 1886 16-Dec 1971 1885 29-Jan 1944
28-Apr
1972
78 Lstn Lstn 65 Pleasant St., Lstn
1-Feb
1944
75 24 Pleasant St., Lstn
1965 1959 1962 1979 1912 1960
30-Oct 12-Jun 12-Oct 5-May 23-Nov 7-Apr
1965 1959 1962 1979 1912 1960
81 51 58 76 17
1887
27-Oct 10-Jun 9-Oct 19-Mar 21-Nov 3-Mar
27-Dec 1952 1880 26-Oct 1944 10-Jun 1894 28-Jul 1885 18-Dec 1947
31-Dec
1952
75 24 Pleasant St., Lstn
28-Oct 12-Jun 28-Jul 20-Dec
1944 1894 1885 1947
70 Lynn, Ma 22 Lstn Lstn 66 386 Main St., Lstn
Higgins Catherine Louise
Higgins Edward Sen. Higgins Ellen Higgins Francis L. Higgins Fred M. Higgins Genevive M. (Wellehan) Higgins Henry Higgins James Higgins James Higgins James E. Higgins John Higgins John Higgins John Higgins John A. Higgins John H. Higgins John J. Higgins John W. Higgins Leo M. Higgins Madeline M. Higgins Margaret Higgins Margaret Higgins Margaret A. (Murphy) Higgins Martha Ann Higgins Mary Higgins Mary Higgins Mary Higgins Mary (2 mos) Higgins Mary G.
5-Feb 11-Jul
9-Jan
14-Aug
1879 1879
1881
Milk Lane 363 Main St., Lstn 380 Main St., Lstn 14 White St., Lstn
384 Main St., Lstn Marcotte Home, Lstn Pine St., Lstn 174 Bartlett St., Lstn Knox St. Bath, NB
Page 143
Remarks
Sec Lot
Funeral Dir.
Ref
wife of Michael S. Higgins wife of Timothy F. Higgins
Bext L
1 36 Fahey
c cMC
dau. of Timothy F. & Catherine A. Kane son of Rose Higgins husb. of Genevieve M. Wellehan/son of John & Martha Steele husb. of Mary Higgins husb. of Margaret Murphy/son of Patrick F. & Bridget Ryan
L
36 Conley & Fahey
cNM
E N
31 Vaughan 92 Plummer & Merrill
cM cNMC
I E
Conley & Gilbert 10 Conley & Fahey
cM cNM
D B Bext Bext N
70 71 1 7 92
c M M MC cNMC
E
31 Conley & Fahey
NM
G G Sg
60 Conley 60 Conley Conley
M M cM
E
31 Conley & Fahey
NM
L E L
Vaughan Vaughan 50 Conley 10 50 Conley & Fahey
M M cMC c cNM
Bext E E L Sg E
8 31 31 36
Fahey Conley & Fahey Fahey Fahey McDonough 10 Fahey
MC M MC MC M cMC
wife of John J. Higgins
L E G
dau. of T. & H. Higgins dau. of Michael S. & Catherine Kelley
D Bext
50 Conley & Fahey 10 60 Conley Vaughan 70 Goff 7 Conley
cM c M M cM NM
wife of David R. Higgins/dau. of Timothy & May Glidden son of Thomas & Rose Brammon
son of David R. & Genevieve M. Willihan husb. of Mary McCarthy/son of Thomas & Rose Brannon
husb. of Martha A. Steele/son of Joseph & Mary Hickey
wife of Edward P. Higgins
Vaughan Conley Fahey Plummer & Merrill
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Higgins Mary or Sg Higgins Michael Higgins Michael S. Higgins Michael T. Higgins Patrick Higgins Patrick F. Higgins Rose Higgins Rose Anna Higgins Thomas Higgins Thomas Higgins Timothy (5 mos) Higgins Timothy F. Higgins William Hill Margaret E. (Keeley) Hill Thomas F. Hillis Alice (Coady) Hills William L.
Hilton Charles (8 mos) Hilton Mary A. Hilton Oran E. Hilton William Hinchey James J.
Date
Born
Hines Alice (Morgan) Hines Anna T. "Annie" Hines Edmund Patrick (18 mos) Hines Edward Hines Elizabeth Hines Elizabeth M. (Murphy) Hines George P. Hines Henry Hines Henry (1 mo) Hines Henry W. Hines Laura A. Hines Margaret
Died
Buried
Date Age
Location
15-Mar
1841 1847 1870
7-Nov
1841
25-Jul
1881
19-Jun 1911 29-Oct 1931 1904 11-Jan 1918 1862 7-Jun 1913 13-Jul 1914 16-Jan 1951 4-Apr 1937 18-Mar 1898 1882 10-Sep 1944
18-Nov 28-Feb
1869 1865 1911 1914
21-Apr 2-Jul 25-Jul 12-Nov 7-Jan
1889 1950 1941 1965 1979
22-Apr 5-Jul 27-Jul 15-Nov 10-Jan
1889 1950 1941 1965 1979
1 Lstn 56 Ptld., Me Ptld., Me 52 148 Highland Ave., Lstn 64 297 Webster St., Lstn
1875
26-Feb 21-Jul 1-Jul 28-Jun 19-Apr
1887 1926 1886 1885 1948
27-Feb 24-Jul 4-Jul 29-Jun 21-Apr
1887 1926 1886 1885 1948
78 40 3 73
19-Mar 1958
22-Mar
1958
66 Ptld., Me
1853
1-Feb
Hinds Elizabeth T. (Heanue) Hinds Harold F.
Date
22-Jun 2-Nov
1911 1931
60 Spring St. 7 264 Lincoln St., Lstn
20-Jan
1918
9-Jun 16-Jul 18-Jan 10-Apr
1913 1914 1951 1937
44 21 70 62 80 57
13-Sep
1944
63 174 Bartlett St., Lstn
Remarks wife of Edward Higgins husb. of Catherine Kelley
South Brewer, Me 67 Walnut St., Lstn Bartlett St., Lstn Marcotte Home, Lstn 363 Main St., Lstn
Lstn 177 Oak St., Lstn Lstn Lstn 80 Middle St., Lstn
son of Sen. Edward Higgins husb. of Bridget Ryan mother of Daniel Higgins dau. of Michael & Rose Brannon
son of T. & H. Higgins husb. of Catherine A. Kane/son of Patrick & Bridget Ryan wife of Thomas F. Hill husb. of Margaret E. Keeley wife of William L. Hillis husb. of Alice Coady/son of Archie & Grace Matthews/Tec5 U. S. Army WWll
Co. E 29th Me. Inf husb. of Mary A. Bradley/son of James & Mary Welch wife of Harold F. Hinds
12-Jul
1892
4-Dec 1968
6-Dec
1968
76 7 Deerfield Rd., Ptld., Me husb. of Elizabeth T. Heanue
26-Sep
1912
22-Mar 1991
16-Apr
1991
78 76 Oak St., Lstn
2-Apr
1849
21-Mar 1887 6-Jan 1892
23-Mar 8-Jan
1887 1892
37 Lstn Lstn
28-Sep 1905 18-Oct 1926 10-May 1925
30-Sep 21-Oct 12-May
1905 1926 1925
55 35 11 High St., Aub. 41 112 Sabattus St., Lstn
31-Jan 16-Sep 29-May 6-Feb
1962 1893 1885 1944
2-Feb 18-Sep 30-May 8-Feb
1962 1893 1885 1944
82 Chapel St., Lstn 45 Lstn Lstn 30 281 Pine St., Lstn
9-Jun 1978 9-Sep 1908
12-Jun 11-Sep
1978 1908
77 281 Pine St., Lstn 42 Lstn
1882
5-Sep
1879 1848
12-Jun
1913
4-Nov
1900
Page 144
Sec Lot I E Bext E D E E E Bext D D L
M M N N
D D Arsg
Vaughan Hutchins Conley Fahey Albert & Burpee
Vaughan 199 Conley 199 Vaughan Vaughan 157 Conley & Fahey
M cmM cmM cMC cNSMC
M M cM M NM
42 Duddy & Son
cM
H
42 Conroy
cSMC
wife of Atty. William H. Hines
B F F
husb. of Margaret M. Hannafin
Arsg B
son of Atty. William H. & Elizabeth M. Murphy
56 56 115 115
Ref cM M c M c cM cM NM M c c cNM
H
wife of Floyd Hines/dau. of Peter & M Elizabeth Ann Coyle wife of Edward Hines B
husb. of Anna T. Hines
Funeral Dir.
McDonough 73 Conley 1 31 Vaughan 70 10 Vaughan 31 Vaughan 31 1 Conley 70 70 36 Conley & Fahey
F F
105 Plummer
cNSMC
89 Vaughan Vaughan
cM M
89 McDonough 33 Conley 36 Conley
cM M cM
298 Conley 241 McDonough Vaughan 36 Conley 36 Fahey 94 McDonough
cdMC cM M cNM cSdMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Hines Margaret Loftus Hines Margaret M. (Hannafin) Hines Mary Hines Mary Hines Mary M. Hines Rose M. Hines William Hines William H. Atty.
Date
Born
Died
30-Nov
1852
20-Apr 1929 26-May 1921
9-May 22-Sep
1804 1877
14-Feb 1898 30-Oct 1875 18-Jun 1949
17-Mar 15-Sep
1886 1813 1880
31-Jan 1958 28-Dec 1878 20-Feb 1952
Hines Winifred Hitchman Melinda Hoar Delo Hoar Elizabeth Hoar Johanna Hoar Margaret Hoar Nellie Hoban Ann E. Hoban Catherine J. Hoban Mary A. Hoban Michael Hoch Anita Hoctor Ellen or Helen Hoctor James Hoctor John J. Hodgdon Abner William Hodgdon Barbara (10 days)
Date
26-Feb 17-Feb 26-Nov 22-Feb 24-Jun 24-Jan 24-Aug
1859 1859
1893 1958 1952 1955 1894 1936 1953
7-Nov 22-Apr 3-Jan 11-May 9-Jun 16-Dec
Buried 23-Apr 28-May
Date Age 1929 1921
Location
56 5 North St., Lstn 68 Pine St., Lstn
Remarks wife of Henry Hines
55 21-Jun
1949
71 68 Pine St., Lstn
4-Feb
1958
72 Pine St., Lstn
22-Feb
1952
71 281 Pine St., Lstn
26-Feb 25-Feb 28-Nov
1893 1958 1952
26-Jun 27-Jan 26-Aug
1894 1936 1953
14 82 85 88 38 70 91
Lstn Kings Park, NY Concord, NH Laconia, NH Lstn Somersworth, NH Laconia, NH Lstn 133 Spring St., Aub. 103 Spring St., Lstn
1903 1934 1930 1875 1973 1922 1901 22-Apr 1911 30-Oct 1973 27-Jan 1949
8-Nov 24-Apr 7-Jan
1903 1934 1930
11-Jun 19-Dec
1973 1922
76 75 70 50 61 80
24-Apr 1-Nov 28-Jan
1911 1973 1949
39 192 Blake St., Lstn 70 Yarmouth, Me 49 Walker Ave., Lstn
wife of William Hines dau. of Henry & Margaret M. dau. of Hannafin husb. of Mary Hines husb. of Elizabeth M. Murphy & Laura Boufin/son of Henry & Margaret M. Hannafin
8-Mar
1843 1884 1903
Hodgdon Emma Rose
19-Sep
1908
10-Jan 1944
12-Jan
1944
36 49 Walker Ave., Lstn
Hodgdon Eugene A. Jr.
15-Jun
1908
10-Dec 1944
13-Dec
1944
37 Providence, RI
Hodsdon Bertha J. (Parent)
11-Mar
1881
20-Feb 1953
22-Feb
1953
71 DeAngelis Nursing, Lstn
Hodsdon William P.
26-Jan
1925
9-Jun 1986
12-Jun
1986
61 2 Nimitz St., Lstn
Hoel Arthur T.
15-Jan
1924
28-Aug 1994
1-Sep
1994
70 Barefoot Bay, Fl
Page 145
husb. of Emma McCarthy
wife of Abner William Hodgdon/dau. of John J. & Delia Corcoran husb. of Malvine Spurling/son of Eugene A. & Minnie J. Hamlin wife of William Hodsdon/dau. of Charles & Rose Bilodeau/orig. Bertha Hudson husb. of Jean C. Stevens/son of Ernest & Ruth Spaulding/Pvt. U. S. Army WWll husb. of Barbara J. Potter/son of Kenneth A. & Sarah V. Comer/Pfc. U. S. Army WWll/Silver Star
Ref M cM
K B B
241 241 Conley & Fahey
c c cNM
B B F
241 Conley & Fahey 241 36
cM c cNM
McDonough 60 Conley & Fahey 142 142 Conley McDonough 142 Conley 142 Conley
M M M M M M NM
E dau. of John & Catherine Fitzgerald E
wife of James Hoctor husb. of Helen Hoctor
Funeral Dir.
Conley 241 Conley
D E E
Co. Kilkenney, Ireland Maple Hill Rd., Aub. St. Mary's Hospital
Sec Lot Sg B
B B B L A A A L L
199 199 199 135 97 97 97 22 22
Vaughan Vaughan Vaughan Fahey Vaughan Vaughan Conley Conley & Fahey
M cM cM c MC M c cM cSMC M
L
22 Conley & Fahey
cNM
L
22 Conley & Fahey
cNM
Ar
230 Conley & Fahey
NM
Ara
142 Teague & Finley
cNMC
N
126 Fahey Forrest
cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Died
9-Jun 6-Nov 10-Aug 19-Nov 30-Jun
1965 1965 1979 1935 1978
12-Jun 8-Nov 14-Aug 22-Nov 3-Jul
1965 1965 1979 1935 1978
28-Aug 1-Feb 13-Mar 8-Jun
1917 1921 1889 1865
30-Aug 3-Feb 15-Mar
1917 1921 1889
Hogan John Francis
11-Aug 1892
13-Aug
1892
Hogan Margaret Hogan Mary Alice Hogan Michael Hogan Theresa C. (Scott)
30-Jul 29-Jul 22-Sep 12-Jan
1891 1937 1937 1948
1-Aug 31-Jul 24-Sep 15-Jan
1891 1937 1937 1948
19-Dec 12-Dec 21-Jun 23-Feb 24-Feb
1895 1908 1891 1882 1903
21-Dec 14-Dec 22-Jun
1895 1908 1891
25-Feb
1903
1910
26-Nov 1998
30-Nov
1998
1879
25-Apr 3-May 21-Jul 23-Aug
1893 1965 1887 1951
26-Apr 6-May 23-Jul 24-Aug
1893 1965 1887 1951
1885
12-Sep 1934
14-Sep
1934
4-Apr 1885
4-Apr
1885
21-Oct
1926
65 122 Oak St., Lstn
5-Jan
1903
53 Lstn 24
Hoel Kenneth A. Hoel Sarah V. (Comer) Hoel William A. Hoffman Anna Hogan Baby Girl (or Ara 16a) Hogan Bridget Hogan Hannah Hogan Honora or Joanna Hogan John
Date
27-Jan
Born 1901 1899 1948
1875
Hogan Timothy F. Hogan William Hogan William (3 hrs) Hoit Julia Holden Fred Holland Alice L. (Lonergan) Holland Catherine Holland Ellen Holland Ellen Holland James A. Holland Rosana or Rose Anna (Stone) Holland William Edward (6 mos) Holloran Ellen Holloran James Holloran John Holmes Ann Holmes Catharine Holmes Catherine (3 days) Holmes Ellen E. (Murphy) Holmes Fanny Holmes Helena E. Holmes Herbert E.
1824 1866 1815 1850
24-Dec
1860
25-Aug
1886
1887 18-Oct 1926 1895 1-Jan 1903 11-Feb 1874 9-Jan 1893 8-Jan 1893 23-May 1868 7-Dec 1979
1873
6-May 1935
Buried
Date Age
Location
Remarks
64 66 31 54
Mt Vernon, NJ husb. of Sarah V. Comer 353 Webber Ave., Lstn wife of Kenneth A. Hoel Poland Spring, Me Camden, Me 43 Longley Ave., Augusta, Me 62 546 Main St., Lstn 66 St.Mary's Hospital 65 Lstn wife of John Hogan 46 husb. of Joanna Hogan/Co. D 17th Me. Vol. 2 Lstn son of Timothy F. & Theresa C. Scott 44 Lstn dau. of John & Joanna Hogan 45 43 Knox St., Lstn 60 Poland Spring b. in Milltown, Co. Kerry, Ireland 79 Marcotte Home, Lstn wife of Timothy F. Hogan/dau. of John & Hannah Kelley 32 Lstn husb. of Theresa C. Scott 45 Buckfield Lstn 50 28 Marine Hospital, Chelsea, Ma 88 7 Adele St., Lstn wife of H. Russell Holland/dau. of Thomas J. & Ellen Burke 63 Lstn 83 Gardnier, Me 63 Lstn 72 Gardiner, Me husb. of Rose Anna or husb. of Rosanna Stone 49 Gardiner, Me wife of James A. Holland
Sec Lot
B C B B
128 Vaughan 126 Conley 128 Vaughan 128
M M cM c
C
31 Vaughan
cM
B C Arsg C
128 31 53 31
C
31 Vaughan Vaughan Vaughan 155 Vaughan
D
M
husb. of Ellen Holloran wife of Thomas M. Holmes wife of John Holmes
10-Dec
1979
34 Lstn 48 93 100 Elm St., Lstn
8-May
1935
61 226 College St., Lstn Page 146
Vaughan Vaughan Conley Conley & Fahey
30 Fahey Forrest
wife of Michael J. Holmes wife of Thomas Holmes dau. of Michael J. & Ellen E. Murphy husb. of Rebecca Holmes
cMC cMC cSMC M MC
cM M cM cNM cM M M c M cNMC
F
Vaughan 138 Staples Vaughan 138
M cmM
F
138 Staples
cmM
F
Vaughan wife of John Holloran
1893
Fahey Fahey Fahey Conley Fortin
Ref
126 126 49 140 16
Sabattus
10-Jan
Funeral Dir.
N N N A O
B B B A B C C B C
99 99 99 103 231 1 1 72 1
A
103 Conley
Conley Vaughan
Vaughan Fahey
M
M c cM c cM c c cM c cNMC cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Holmes Michael J. Holmes Rebecca Holmes Thomas Holmes Thomas Holmes Thomas Holmes Thomas M. Holt Harold (4 mos) Homes Mary Honegger Alfred F.
10-Jun 7-Dec
1857 1875
14-Oct
1908 1846
28-Jul
Honegger Mary T. (Murray) Hopkins Arthur P. Hopkins Arthur T.
Hopkins Dora M. (LaBossiere) Hopkins Edward Hopkins Fred Joseph Hopkins George B. Hopkins Hannah Hopkins John Hopkins John Hopkins John Henry (2 days) Hopkins John M.
Date Age
Location
1931 1967
17-Dec
1912
1909
26-Sep 11-Aug 15-Nov
1912 1889 1977
58 Water St., Lstn 60 Lstn 68 15 Shirley Ave., Lstn
12-Aug
1915
2-Sep 1993
4-Sep
1993
78 15 Shirley Ave., Lstn
5-Jun 18-Aug
1888 1916
15-Jan 1973 16-Mar 1975
31-Mar 17-Apr
1973 1975
84 123 Pine St., Lstn 58 32 Brooks Ave., Lstn
24-Sep 19-Jun 27-Feb 19-Feb
1894 1896 1897 1891 1881
24-Sep 20-Jun 27-Feb 20-Feb
1894 1896 1897 1891
1889
1-Jan 1984
24-Apr
1871
4-Jul 1927 28-Oct 1900
20-Sep
26-Oct
20-Jan
25-Jun
28-Jul 5-Aug 15-Feb 19-Sep 16-Dec
Buried 31-Jul 12-Aug
Hopkins Catherine Hopkins Catherine (Conley) Hopkins Catherine B. (4 mos) Hopkins Charles Hopkins Daniel J.
Died
1931 1967 1874 1899 1912 1899 25-Sep 1912 9-Aug 1889 12-Nov 1977
Hopkins Baby Hopkins Baby (3 mos) Hopkins Baby (Infant) Hopkins Bridget (Infant) Hopkins Bridget M. (ORiley) Hopkins Carrie M.
Date
74 82 Chestnut St., Lstn 91 44 Shepley St., Aub. 1 75 4 Parker Ave.
Remarks husb. of Ellen E. Murphy wife of Herbert E. Holmes son of John & Catharine Holmes husb. of Fanny Holmes husb. of Anna Holmes
Lstn Lstn Lstn Lstn
husb. of Mary T. Murray/BTGC U. S. Navy WWll wife of Alfred F. Honegger/dau. of Thomas A. & Frances Kelley
Sec Lot C A B B A A M N N
270 Albert & Burpee
cNMC
51 Fahey 251 Conley
cSdMC cSdMC
1984
94 123 Pine St., Lstn
dau. of Patrick J. & Mary T. Conley A
6-Jul 30-Oct
1927 1900
63 71 Walnut St., Lstn 29 Lstn
wife of Michael Hopkins
5-Jan 1896
6-Jan
1896
1891
16-Dec 1935 7-Jan 1962
18-Dec 10-Jan
1935 1962
78 Lstn 70 102 Blake St., Lstn
1896
8-Jun 1983
10-Jun
1983
87 70 Blake St., Lstn
1891 1896 1978 1932 1887 1925 1888
26-Mar 8-Apr 10-May 7-Nov 2-Jun 24-Dec 11-Feb
1891 1896 1978 1932 1887 1925 1888
1 2 85 71
27-Aug 1983
29-Aug
1983
87 70 Blake St., Lstn
1893
1896
H
C D
Lstn
Vaughan
Vaughan Vaughan Vaughan Vaughan 72
M M M M c
51 Teague & Finley
cNMC
4 Conley 75 McDonough
M cMm
child of Patrick Hopkins wife of Michael Hopkins
Conley Teague & Jenkins
Vaughan
Lstn Lstn 87 Spring St., Lstn 51 Park St., Lstn Lstn 68 71 Walnut St., Lstn Lstn
Page 147
husb. of Pearl T. Wight/Pfc. 326th Guard & Fire Co. QMC WWll
husb. of Mary Stott
M
Sg Arsg
Conley 301 Conley
Ara
62 Fahey
cMC
McDonough Vaughan 78 Fahey Conley Vaughan 4 Conley Vaughan
M M cSdMC M M M M
62 Fahey
cNMC
F Ar C
husb. of Mary A. Dora LaBossiere/son of Michael & Catherine Conley/Pvt. U. S. Navy WWl
Ref
Vaughan Vaughan 270 Fahey
50
26-Mar 7-Apr 8-May 5-Nov 2-Jun 22-Dec 11-Feb
Funeral Dir.
cM cSdMC c c cM c M M cSdMC
A husb. of Loretta A. Hopkins/Pvt. U. N S. Army WWll child of Patrick Hopkins
1 103 231 72 103 103 41
Ara
M cmMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Hopkins Leonard P.
2-Dec
1952
16-Jul 1993
Hopkins Loretta A. Hopkins Louise (Infant) Hopkins Mary Hopkins Mary (4 mos) Hopkins Mary E. (Stott) Hopkins Mary T. (Conley) Hopkins Michael Hopkins Michael Hopkins Michael
7-Feb
1917
8-Dec
1897 1865
8-Mar 2-May 27-Apr 9-Sep 26-Oct 2-Apr
29-Sep
Hopkins Patrick J. Hopkins Pearl T. (Wight)
28-Dec
Horrigan Baby Horrigan Baby (1 day) Horrigan C. Horrigan Catharine Horrigan Catherine Horrigan Daniel J. or F.
4-Oct
Horrigan Dennis F. Horrigan Ellen Horrigan Francis Horrigan Helen Horrigan Imelda (Paradis) Horrigan James Horrigan Jeremiah D. Horrigan John Horrigan John Horrigan John (Infant) Horrigan John J. Horrigan Margaret Horrigan Mary Horrigan Mary Horrigan Michael Horrigan Michael Horrigan Nora Horrigan Nora E. Horrigan Timothy
27-Apr 2-May 30-Apr 10-Sep 28-Oct 4-Apr
1990 1937 1974 1899 1972 1922
1861
12-Dec 10-Mar
1932 1947
1859 1902
13-Feb 1930 7-Jul 1972
15-Feb 10-Jul
1930 1972
65 123 Pine St., Lstn 69 104 Blake St., Lstn
9-Jul 4-May
1927 1929
96 Nichol St., Lstn 172 Bates St., Lstn
1830 1839 1891
1927 1929 1877 1902 1892 3-Jul 1947
1993
5-Jul
1947
55 51 Oak St., Lstn
1898
1900
23-Mar 1936 28-Jan 1992
26-Mar 24-Apr
1936 1992
55 95 Summer St., Lstn 91 100 Campus Ave., Lstn
27-Dec 1913 1917 20-May 1936 13-Dec 1918 8-Jul 1928 11-Jun 1904 19-Jun 1936 20-Feb 1870 21-Jun 1920 1899
29-Dec
1913
54 Ptld., Me
22-May 16-Dec 9-Jul 13-Jun 22-Jun
1936 1918 1928 1904 1936
25-Jun
1920
73 Spring St., Lstn 29 26 Lowell Ct., Lstn 84 Horton St., Lstn 52 Lstn 71 27 West Bates St., Lstn 16 67 St.Mary's Hospital
1851
1893
1855 1866
9-Feb 11-Jul 6-Sep 4-Aug
1868 1927 1930 1898
Remarks husb. of ..../son of Robert L. & Christine M. Violette wife of Arthur T. Hopkins
wife of George B. Hopkins wife of Patrick J. Hopkins husb. of Bridget M. ORiley husb. of ..../son of Michael & Bridget M. ORiley husb. of Mary T. Conley wife of Daniel J. Hopkins child of Leo Horrigan child of Leo Horrigan
54
1930 3-Apr 1892 1900
1864
15-Mar
7-Jul 2-May 5-Jun 2-Dec
24-Jul
Location
1990 1937 1974 1899 1972 1922 1862 9-Dec 1932 7-Mar 1947
1862
2-Dec
Date Age
40 555 Main St., Lewiston Me 73 591 Main St., Lstn 735 Sabattus St., Lstn 50 104 Blake St., Lstn Lstn 74 87 Spring St., Lstn 57 123 Pine St., Lstn 35 55 141 Bartlett St., Lstn 85 41 Bradley St., Lstn
1924
15-Aug
Buried
74
13-Jul 8-Sep
1927 1930
b. in Co. Cork, Ireland wife of William Horrigan husb. of Emelda Paradis/son of John & Margaret McCarthy/Me. Pvt. 73rd Inf. 12th Div. WWl wife of Michael Horrigan gr. son of William & Catherine Horrigan
50 80 Haverhill, Ma 75 Lincoln St., Lstn
wife of Daniel F. Horrigan/dau. of Louis & Celina Beauchesne
dau. of Michael & Ellen Horrigan gr. son of William & Catherine Horrigan husb. of Ellen Horrigan
son of Catharine Horrigan
Page 148
Sec Lot P
Funeral Dir.
Ref
51 Fahey Forrest
cNMC
F A H F H
251 Teague & Finley 72 299 Conley Vaughan 78 Conley 51 Conley 72 82 Conley 72 Conley
cSdMC M cdMC M cSdMC cM c M cNM
A Arsg
51 Conley 300 Conley
G G D A H G
104 Conley 104 Poisson & Fortin 119 133 116 104 Conley & Fahey
cM cSdmM C M M c c c cNM
B B H
67 67 116
c c c
H G
116 Conley 104 Pinette
M cNMC
A B G G G B G B D H
133 67 104 104 104 67 104 67 31 116
M c M M M cM M c M c
B J B A
67 26 Conley 67 Vaughan 131
N H Arsg
Vaughan Conley Conley Teague & Harlow Vaughan Conley Conley
c M cM c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Horrigan William
1869
1884
Horrigan William
1885
1905
Horrigan William Horsley Frances Horsley William Horton Alice Horton James Houlihan Jane Houston Vivian B. (Crowley)
1836
Buried
Date Age
1916 1903 1903 1888 1901 1885 1985
85 1 58 2 62 40 68
West Bates St., Lstn Lstn Lstn Lstn Lstn Lstn 3 Warren Ave., Lstn
wife of Hayden O. Houston
Sec Lot
Funeral Dir.
Ref
H
116
c
H
116
c
H
N
116 Conley Vaughan Vaughan Vaughan Vaughan Vaughan 38 Albert & Burpee
M K
128 Conley & Fahey Conley
cM M M M M M cSdmM C cM cM
11-Feb
1917
19-Aug
1917 1873
28-Oct 1939 20-Jul 1920
8-May 22-Jul
1940 1920
22 72 Knox St., Lstn 50 Knox & Middle
6-Jan
1897
7-Jun 1974
10-Jun
1974
76 45 Boston Ave., Lstn
husb. of Tekla Kolano
L
27-May
1895
15-Feb 1959 27-Aug 1921
18-Feb 27-Aug
1959 1921
63 Seventh St., Aub. 47 Lowell Court
wife of John Howaniec
M Br
128 Conley & Fahey Conley
Howaniec Frank A.
26-Jun
1926
2-Feb 1951
6-Feb
1951
24 45 Boston Ave., Lstn
Howaniec John
10-Jun
1889
7-Sep 1954
10-Sep
Howaniec John Howaniec Philberta (5 mos)
15-Aug
1889
23-Apr 1957 13-Jan 1929
7-Nov 20-Apr 12-Dec
1895 1891 1886
28-May 20-May 31-Jan 29-Jul
Howaniec Sophia Howaniec Tekla (Kolano) Howard Ann or Hannah F. Howard Catherine or Katherine Howard Christopher (4 1/2 hrs) Howard Edward J. (3 days)
29-Feb 19-Mar 20-Apr 28-Oct 25-Dec 29-Oct 7-May
Remarks son of William & Catherine Horrigan gr. son of William & Catherine Horrigan husb. of Catherine Horrigan
27-Feb 18-Mar 17-Apr 26-Oct 23-Dec 27-Oct 5-May
Howaniec Anthony Howaniec Anthony or Antoni or Ar Howaniec Antoni J. or Anthony Howaniec Barbara (Warz) Howaniec Carolina (2 mos)
1916 1903 1903 1888 1901 1885 1985
Location
17 Fahey
cSMC cM M
L
17 Conley & Fahey
cNM
1954
son of Antoni J. & Tekla Kolano Howaniec 65 DeAngelis Nursing Home son of Joseph & Mary Yebas
L
17 Conley & Fahey
NM
26-Apr 14-Jan
1957 1929
66 Seventh St., Aub. South Lstn
M Br
128 Conley & Fahey Conley
cM M
1913 1988 1916 1970
30-May 24-May 2-Feb 31-Jul
1913 1988 1916 1970
19 61 Knox St., Lstn 92 21 Boston Ave., Lstn 24 149 East Ave., Lstn 227 East Ave., Lstn
Ar L E E
Gilbert 17 Fahey Forrest 52 Conley 52 Fahey
M cNMC cM cMC
26-Dec 1962
26-Dec
1962
4 Bearce Ave., Lstn
Br
17 Fahey
MC
24-Oct 1939
25-Oct
1939
East Ave., Lstn
E
52 Conley & Fahey
M
husb. of Barbara Warz
wife of Anthony J. Howaniec
Howard Edward P.
16-Mar
1898
31-May 1988
3-Jun
1988
90 227 East Ave., Lstn
son of James W. & Hannah Feeney E
52 Fahey Forrest
cNMC
Howard Hannah F. (Feeney)
23-Dec
1853
15-Sep 1934
17-Sep
1934
80 East Ave., Lstn
wife of James W. Howard Sr.
E
52 Conley
cNM
Howard Irene J. (DeRosay)
25-Jun
1917
14-Oct 1976
16-Oct
1976
60 South Ptld., Me
L
2 Fahey
Howard James W. Howard James W. Sr.
20-May 25-Dec
1885 1855
14-Apr 1945 28-Jul 1932
17-Apr 30-Jul
1945 1932
59 So Ptld., Me 76 149 East Ave., Lstn
wife of ..../dau. of William & Mary Finley husb. of Rose A. Anctil husb. of Hannah F. Feeney/b. in Biddeford, Me.
Page 149
M E
174 Conley & Fahey 52 Conley
cNdMC cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Howard James William (7 hrs) Howard Joseph J. Howard Margaret E. (OBrien) Howard Rose A. (Anctil) Howe Charles (11 mos) Howe Jane (King)
Date
Born
Hoyden Edward Hudson Marlene (Hartley)
Hurley Alice Hurley Anna I. or Anna (Schultz) Hurley Anna May Hurley Anne (1 day) Hurley Annie Hurley Catherine Hurley Catherine
Date Age
Location
16-Oct
1914
214 Park St., Lstn
7-Jun 1982
9-Jun
1982
93 33 Central Ave., Lstn
31-Jul
1891
6-Dec 1965
9-Dec
1965
74 20 Brooks Ave., Lstn
21-Mar
1887
26-Aug
1894
8-Jul 1963 3-Aug 1856 15-Mar 1984
19-Apr
1984
30-Apr 1861
89 413 Sabattus St., Lstn 30
Remarks
Sec Lot E
husb. of Margaret E. OBrien/son of Ara James W. & Hannah Feeney wife of Joseph J. Howard Ara wife of James W. Howard son of Timothy & Mary Howe wife of William A. Howe/D. of Paul & Virginia Landry husb. of Mary Howe/Railroad accident husb. of Viola Glidden/son of Mr. & Mrs. Walter Howland/Me. Pfc. HQ Co. l04th Inf. WWl
M H O H
14-Jun
1888
29-Nov 1954
1-Dec
1954
66 175 Middle St., Lstn
1-Feb
1948
25-May 1904 8-Feb 1991
27-May 3-May
1904 1991
9 Lstn 43 Horton St., Lstn
5-Dec 21-Feb 22-Apr
1911 1889 1931
83 44 Summer St. 18 Lstn 71 63 Middle St., Lstn
1931
3-Dec 1911 19-Feb 1889 19-Apr 1931 1906 1895 15-Apr 1926 19-Apr 1925 6-Feb 1938 29-Dec 1943 5-May 1935 9-Feb 1931
19-Apr 23-Apr 8-Feb 3-Jan 7-May 10-Feb
1926 1925 1938 1944 1935 1931
49 30 Summer St., Lstn 35 Rutland, Vt 80 Summer St., Lstn 62 Central Ave. child of Donald Hunnewell 45 111 Ash St., Lstn Pine & Howard Sts., Lstn
1908
26-Feb 1991
9-May
1991
husb. of Sadie M. Langlais/son of Arthur & Cora Tarr Proctor
1933
13-Apr 1933
14-Apr
1933
82 74 Lake Aub. Ave., Aub. Me 95 Hackett St., Lstn
1907
20-Dec 1983
22-Dec
1983
76 74 Lake Aub. Ave., Aub.
wife of John A. Hurd/dau. of Leonard & Sophie Desjardins
1883
6-May 1917 19-Apr 1968
8-May 22-Apr
1917 1968
52 36 Cook St., Lstn 84 170 Holland St., Lstn
wife of Robert P. Hurley
1916
18-Aug 1985
21-Aug
1985
69 170 Holland St., Lstn
dau. of Robert P. & Annie I. Schultz C
27-Jul 1947 1866 16-Jan 1934 18-Feb 1892
29-Jul
1947
18-Jan 20-Feb
1934 1892
11-Nov
Hurd John Leonard (2 mos) Hurd Sadie M. (Langlais)
Buried
1888
Hughes Ann Hughes Frank D. Hughes John Hughes Julia (Barrett) Hughes Thomas Hughes Thomas H. Hughes William Hughes William J. Hunnewell Baby Hunter Catherine Hurd Alfred E. (2 wks) Hurd John A.
Died
14-Oct 1914 30-Oct
Howe Timothy Howland Walter L.
Date
11-Jan
1864
South Ptld., Me 74 Marcotte Home, Lstn 72 Lstn Page 150
Arsg
wife of Richard B. Hudson Sr./dau. O of Bernard & Montress Smith A husb. of Julia Barrett wife of John Hughes
D D D A D A Sg Sg F
Funeral Dir.
52 Vaughan
Ref cM
139 Fahey
cNMC
139 Fahey
cMC
174 2 2a Fahey
c c cNMC
2
c
220 Conley & Fahey
cNM
McDonough 95a Pinette
M cNMC
90 McDonough Vaughan 258 Conley 258 258 90 Conley 258 Vaughan 90 Vaughan Conley Conley 3 Poisson & Fortin
M M cM c c M cM M M M cM
F
3 Fortin
cNMC
F
3 Conley
cM
F
3 Fortin
cNMC
D C
110 Conley 43 Conley
M cdMC
F D D
43 Albert & Burpee 130 110 111 Conley Vaughan
cdMC M c M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Hurley Catherine Hurley Catherine (McCarthy)
Date
Died
Buried
Date Age
5-Apr 1854
Remarks
Sec Lot B
34 Conley
NM
C
43 Vaughan
cM
2-Jan
1942
62 211 Ash St., Lstn
Hurley Catherine (Rattigan)
1856
23-Nov 1886
25-Nov
1886
36 Lstn
Hurley Catherine F. Hurley Charles Hurley Clara Hurley Elizabeth Hurley Ellen Hurley Francis Xavier
1862
9-Nov 13-Jul 5-Jan
1937 1886 1944
76 196 Holland St., Lstn 1 Lstn 63 94 College St., Lstn
wife of James A. Hurley
G
1862 1819 1880
7-Nov 1937 12-Jul 1886 3-Jan 1944 1866 24-Mar 1892 5-Mar 1934
26-Mar 12-Mar
1892 1934
73 Lstn 53 24 Washington St., Aub.
wife of Michael Hurley husb. of Matilda D. Hurley
F D D F
21-Jan 6-Nov
1944 1903
63 211 Ash St., Lstn 1 Lstn
1813
18-Jan 1944 6-Nov 1903 16-May 1895
1862 1903
28-Jul 1880 7-Dec 1928 1948 9-Sep 1869 8-Feb 1922 28-Sep 1966
Hurley Hannah Hurley Hannah Hurley Jacqueline Hurley James (8 days) Hurley James A. Hurley James W. Hurley Jane Hurley Jeremiah Hurley Jeremiah Hurley Jeremiah Hurley Jeremiah Hurley John Hurley John Hurley John Hurley Margaret Hurley Margaret Hurley Margaret Hurley Margaret Hurley Margaret E. Hurley Marie (Dorgan)
1854 1822 1880
1851 1829 1853
19-Jun
1907
Hurley Mary Hurley Mary Hurley Matilda D. Hurley Michael Hurley Michael
24-Mar 1900 1854 1-Apr 1854 20-May 1900 22-Jul 1908 9-Apr 1854 9-Sep 1868 10-Dec 1928 1853 1898 1866 17-Jan 1924 2-Apr 1917 28-May 1945
1928
24 85 5 Shawmut St., Lstn
11-Feb 3-Oct
1922 1966
60 84 Shawmut St., Lstn 63 Ptld., Or
26-Mar
1900
70 Lstn
22-May 24-Jul
13-Dec
1900 1908
1 71 Lstn 28 Lstn
1928
3 12 73 36 Cook St., Lstn
1924 1917 1945
30-May 1868
1885 1849 1797
3-Aug 1889 7-Mar 1982 1851 30-Jun 1889
cM M M c cM cM
34 Conley & Fahey Vaughan 141
M M c
H H F son of J. & M. Hurley H husb. of Catherine F. Hurley G son of Robert P. & Annie I. Schultz C
70 70 Vaughan 130 70 3 Vaughan 43 Conley
c M c c cM cMC
D B D C
Vaughan 110 141 110 Vaughan 43 Vaughan
M c c cM cM
B H D D D D G D F
141 70 110 111 110 111 41 110 130
c c M c c c cM M cNM
B
141
c
F D D
Vaughan 130 Fortin 111 111 Vaughan
M cdMC c cM
M
dau. of J. & M. Hurley
son of James & Catherine Hurley husb. of Margaret Hurley son of Patrick J. & Catherine Rattigan son of James & Catherine Hurley son of J. & M. Hurley
wife of Jeremiah Hurley 21-Jan 4-Apr 30-May
49 5 Shawmut St., Lstn 50 Cook St., Aub. 37 256 Turner St., Aub. 21
wife of Ralph J. Hurley/dau. of Joseph & Sarah Cowlson dau. of James & Catherine Hurley
4-Aug 23-Apr
1889 1982
86 Lstn 96 100 Campus Ave., Lstn
wife of Francis Xavier Hurley
1-Jul
1889
92 Lstn
husb. of Ellen Hurley Page 151
c
3 Conley Vaughan 140 Conley & Fahey 110 111 Vaughan 130 Conley
dau. of William & Johannah Hurley B
10-Dec
141
Ref
M
31-Dec 1941
25-Jun
Funeral Dir.
wife of James Hurley/from Co. Cork, Ireland wife of George F. Hurley/dau. of Jeremiah & Mary Gordon wife of Patrick J. Hurley
1880
Hurley George Hurley George Francis Hurley Hannah
19-Feb
Location
35
Vaughan
Vaughan Vaughan Conley & Fahey
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Hurley Patrick Hurley Patrick Hurley Patrick J. Hurley Paul Gregory (Infant)
Born
1853
Date
Died
6-May 21-May 26-Sep 30-Jul
1889 1890 1897 1952
7-May 22-May 28-Sep 31-Jul
1889 1890 1897 1952
96 Lstn 70 Lstn 45 Lstn Ptld., Me
19-Feb
1955
79 119 Howe St., Lstn
Hurley Robert P.
1874
13-Feb 1955
Hurley Thomas Hurley Timothy Hurley Timothy Hurley William Hyland Harry Hynes Anna T. (Callaghan)
1868 1863 1816 1857
1868 1864 1887 2-Apr 1873 1-Oct 1939 11-Dec 1974
15-Mar 16-Jun
1907
Hynes Elizabeth (Breen) Hynes Inez M. Hynes Mary Hynes Patrick J.
16-Apr
1890 1926
22-Feb
Hynes Patrick J. Jr. Hynes Thomas E.
Ingersoll Isabelle (Grant)
Ingersoll Mary Edith or Edith M. Irving Florence L. Irving Margaret Isabel Hazel G. (Crowley) Isabel Romeo Isabell Baby (1 day) Ivory Baby Ivory Bernard E. Ivory Bernard E. Ivory Bridget Ivory Edward B. Ivory Mary A. Ivory William F. Jackson Alice A. (Slattery) Jackson Drusilla E. (Durant)
Buried
Date Age
Location
Remarks
husb. of Catherine Rattigan
C F
husb. of Annie I. Schultz/son of Patrick J. & Catherine Rattigan
C
1939 1974
77 Augusta 67 494 Main St., Lstn
Funeral Dir.
41 Vaughan Vaughan 43 McDonough 130 43 Conley & Fahey 110 110 110 141
wife of Patrick J. Hynes Jr.
F M
33 87 Conley
husb. of Anna T. Callaghan/son of Kieran & Mary Hines husb. of Inez M. Hynes/son of Patrick J. & Anna T. Callaghan son of John & Elizabeth Breen/CY U. S. Coast Guard WWll
M
87 Conley & Fahey
c cMC M cNM
M
87 Conley
cMC
F
33
cNSMC
wife of George E. Ingersoll/dau. of Angus & Mary Chisholm/b. in N.S.
M
49
cNM
Conley & Fahey 87 Conley
13-Sep
1965
1898
18-Nov
1948
39 492 Main St., Lstn 3 Lstn 50 494 Main St., Lstn
16-Nov
1928
22-Jul 1967
25-Jul
1967
38 494 Main St., Lstn
14-May
1921
3-May 1995
9-May
1995
73 Nashua, NH
2-Jul
1877
11-Jul 1936
14-Jul
1936
59 Danville Corner, Aub.
15-Aug
1909
9-Feb 1968
24-Apr
1968
58 111 1/2 Wood St., Lstn
N
7-Jun 1994
10-Jun
1994
O
46 Lafrance
1888 1980 1980 1931 1925 1956 1925 1887 1956 1923 1965 1967
25-May 28-Jul 25-Aug
1888 1980 1980
13-Oct 20-Aug 12-Dec 9-Jul 1-Sep 14-Jun 21-Jun 28-Jan
1925 1956 1925 1887 1956 1923 1965 1967
82 Greenwood Center, Sanford, Me 18 Lstn 75 1391 Minot Ave., Aub. 74 1391 Minot Ave., Aub. 86 Walnut St., Lstn CMG Hospital 65 Exchange Hotel, Lstn 69 101 Pierce St., Lstn 63 Lstn 77 Marcotte Home, Lstn 66 12 Lowell St., Lstn 70 Marcotte Home, Lstn 95 201 Pine St., Lstn
G G G G G G
18 18 18 74 74 74
wife of James Jackson
G G G M
74 74 74 46
7-Sep 1983
9-Sep
1983
76 8 Vale St., Lstn
wife of Guy E. Jackson
N
1890 1856
6-Jun 23-Feb
1878 1857 1895 1871 1907
Page 152
cM
wife of Patrick J. Hynes
1926 9-Sep 1965 18-Dec 1874 15-Nov 1948
23-May 24-Jul 22-Aug 28-Nov 11-Oct 17-Aug 10-Dec 8-Jul 30-Aug 12-Jun 18-Jun 25-Jan
Ref cM M cM cM
D D D B Sg M
son of Hannah Hurley 4-Oct 14-Dec
Sec Lot D
child of Romeo Isabell child of Daniel Ivory husb. of Mary A. Ivory
wife of Bernard E. Ivory
119 Conley
Vaughan Fahey Fahey Poison Conley Conley & Fahey Conley Vaughan Conley & Fahey Conley Conley Fahey
215 Dillingham
c c c c M c
cSMC MC M MC MC M M cM cM M cM cM cSdMC cMC cMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Jackson James
Date
Born
Date
Died
Buried
Date Age
Location
29-Mar
1872
30-Sep 1935
2-Oct
1935
61 201 1/2 Pine St., Lstn
Jackson Kathleen I.
15-Jul
1901
7-Feb 1992
25-Apr
1992
90 Braintree, Ma
Jacques Blanche A. (Marcoux) Jago Ellen Jago Emma Jago Emma Frances Jago Henry Jago Mary Jalbert Thomas A.
2-Mar
1913
25-Jul 1982
28-Jul
1982
67 36 Cottage St., Lstn
1889 1916 1954 1888 1890 1970
23-Apr 17-Nov 6-Oct 27-Mar 21-Jul 8-Jul
1889 1916 1954 1888 1890 1970
70 51 66 80 1 19
Janec Julius F. or Janac
28-May
1951
22-Apr 15-Nov 3-Oct 25-Mar 20-Jul 5-Jul
3-Feb
1909
13-Mar 1984
21-Apr
1984
1917
18-Jan
1888
29-Apr
1972
1900 1885 1915
1972 1915 1915 1887 1911 1945 1952 1967 1962 1965 1985
13-Oct 12-Sep 2-Nov 27-Oct 17-Feb 19-Jan 6-Mar 6-Mar 10-May
1915 1887 1911 1945 1952 1967 1962 1965 1985
21-Sep
1888
15-Jan 1963
18-Jan
1963
74 Sabattus St., Lstn
12-May
1917
26-Nov 1943
16-Jun
1948
26 30 Nichols St., Lstn
1895
17-Mar 17-Aug 13-May 18-Aug
1960 1893 1920 1943
7-Apr 18-Aug 14-May 21-Aug
1960 1893 1920 1943
84 Bartlett St., Lstn Lstn 48 Spring St., Lstn 48 48 1/2 Bates St., Lstn
1915 1893 1891 1915 1939
1-Jan 26-Aug
1916 1893
1863
30-Dec 25-Aug 24-Jul 1-May 18-Oct
2-May 21-Oct
1915 1939
64 Bartlett St., Lstn Lstn Lstn 52 Hill Block 76 13 Bridge St., Lstn
13-Sep 1934 10-Aug 1893
17-Sep 12-Aug
1934 1893
72 24 Blake St., Lstn 56 Lstn
1891
19-Mar 5-Jun 24-Jul
Jefferson Mary E. (Schuster) Jefferson Royal E.
Jenkins Alice V. Jenkins Charles (3 mos) Jenkins Daniel (2 mos) Jenkins Daniel P. Jenkins Ellen Jenkins Francis (3 mos) Jenkins James Jenkins James Jenkins Nora C. (Sullivan) Jenkins William J. Jenkins Winifred
Lstn Lstn 74 Dow St., Lstn
15-Jan 11-Oct 11-Oct 10-Sep 1-Nov 25-Oct 11-Feb 16-Jan 2-Mar 4-Mar 8-May
13-Dec
24-Jul
1862
wife of Lucien A. Jacques/dau. of John J. & Marguerite Wiseman
Lstn 245 Turner St., Aub.
75 629 Lehigh Rd., Newark, De 54 Hartford, Ct 30 32 Bates St., Lstn 43 Lstn Knox St. 56 52 Middle St., Lstn 2 49 546 Pleasant St., Lstn 62 49 Riverside Dr., Aub. 79 Montello Manor, Lstn 69 149 Walnut St., Lstn
Janec Mary E. or Janac Janilioniene Konstancis Janulinis Josepha Jargo Henery Jasas Baby Jasiunas Peter or Petras Jasud Carmelia Jasud Julia G. Jazynka Joseph W. Jefferson Acell Roy Jefferson Marie T. or G.
Remarks husb. of Alice A. Slattery/b. in England dau. of James & Alice A. Slattery
Page 153
dau. of Frank & Emma Burris Co. F. 1st Me. Inf.
Sec Lot
Funeral Dir.
Ref
M
46 Conley
cNM
M
46 Dalan
cNMC
N
131 Fortin
cNMC
D B
son of Conrad & Patricia D. Willette P
Vaughan 51 Vaughan Plummer & Merrill Vaughan Vaughan 6 Fahey
M M NM cM M cMC
husb. of Mary E. Janec
N
198 Albert & Burpee
cSMC
wife of Julius F. Janec
N K Ar
198 Fahey
cMC c M M M cNM M MC cMC cMC cNMC
child of Isidore Jasas
husb. of Sophie J. Delekto husb. of Mary E. Schuster dau. of Acell Roy & Mary E. Schuster wife of Acell Roy Jefferson son of Acell Roy & Mary E. Schuster/T. Sgt. 5th Bomber Command/Killed in New Guinea
son of Daniel Jenkins husb. of ..../son of William & Nora Sullivan
Br Sg E L L M M
139 94 155 111 157 157
M
157 Albert
cMC
M
157 Conley
cNM
E
57 Fahey Vaughan Conley 136 Conley
MC M M cNM
C F
57 Vaughan Vaughan Vaughan 133 Vaughan 136 Conley
z M M M cNM
F J
136 Conley 31 McDonough
cM cM
Br F E
wife of William J. Jenkins/dau. of Daniel & Johannah Hoar husb. of Nora C. Sullivan wife of John Jenkins
Marcotte Vaughan Vaughan Conley & Fahey Conley & Fahey Fahey Fahey Albert Fahey
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Jepson Doris Mae (Gower)
17-Sep
1907
3-Jun 1951
6-Jun
1951
43 726 Sabattus St., Lstn
Jepson Etta M. (Conley) Jepson John A.
11-Jul 21-Oct
1878 1903
14-May 1965 31-Dec 1994
17-May 20-Apr
1965 1995
87 734 Sabattus St., Lstn 91 734 Sabattus St., Lstn
Jepson John K. Jepson Joyce
14-Sep 14-Nov
1878 1927
27-Feb 1957 25-Apr 1994
2-Mar 28-Apr
1957 1994
78 734 Sabattus St., Lstn 66 734 Sabattus St., Lstn
Jermak Adolph A. Jetterand Catherine Jewett John Jinks Dudley C.
24-Dec
1929
31-Jan
1914
27-Nov 13-Apr 15-Nov 7-Jul
1991 1943 1915 1986
2-Dec 16-Apr 17-Nov 10-Jul
1991 1943 1915 1986
61 65 59 72
Johnson Andrew F.
13-Jun
1869
23-Apr 1950
26-Apr
1950
80 291 Bates St., Lstn
13-Mar
1908
30-Dec 1887 5-Jan 1918 11-Apr 1981
1-Jan 5-Jan 13-Apr
1888 1918 1981
37 Lstn 96 1st St., Aub. 73 Great Falls Plaza, Aub.
1-Jan
1877
16-Sep 1944
19-Sep
1944
66 291 Bates St., Lstn
8-Feb
1901
24-May 20-Apr
1897 1910
22-Apr 15-Oct 6-Dec 17-Oct 1-Sep
1972 1903 1915 1973 1992
25-Apr 20-Oct 9-Dec 19-Oct 4-Sep
1972 1903 1915 1973 1992
71 195 Pine St., Lstn Lstn 17 Randall Rd. 76 195 Pine St., Lstn 82 27 Marston St., Lstn
1868
25-Sep 1907 4-Dec 1919
29-Sep 6-Dec
1907 1919
Lstn 53 Knox St., Lstn
2-Oct
1911
11-Jan 1991
24-Apr
1991
79 4 Summer St., Lstn
9-Sep
1921
11-Jan 1989 25-Dec 1994
19-Apr 21-Apr
1989 1995
90 Elkheart, In 73 222 Bowdoin St., Aub.
2-Mar
1920
4-Jul
1890
20-Jun 1975 6-Jun 1909 28-Sep 1918
23-Jun 9-Jun 4-Oct
1975 1909 1918
55 222 Bowdoin St., Aub. 34 Randall Rd. 28 Camp Dixie
16-Apr
1904 1863
20-Jun
1904
30-Dec 25-Oct 14-Mar 31-Jul 5-Sep 27-Dec 26-Aug
2-Jan 28-Oct 14-Mar 3-Aug 7-Sep 28-Dec 28-Aug
1934 1948 1893 1934 1922 1922 1975
67 44 30 42 4 55 71
Johnson Annie Johnson Baby (3 hrs) Johnson Gertrude A. (Ginchereau) Johnson Hannah T. or A. (Doyle) Johnson Helena T. Johnson Jessie (3 mos) Johnson Martha Johnson Mary M. Johnson Mary M. Johnson Moses (1 mo) Johnson Nora T. (McCarthy) Johnson Olga A. (Ceresdevicia) Johnson Pearl H. Johnson Rita I. (Doucette) Johnson Robert A. Johnson Sultan Johnson Thomas A. Johnson Thomas E. Johnson Thomas E. Johnson William B. Johnston Helen K. Jokavonis Albin Jokomski Joseph Jolicoeur Lionel P. or Leo
1933 1948 1893 1934 1922 1922 1975
Remarks wife of John A. Jepson/dau. of George F. & Jennie Lewis wife of John K. Jepson husb. of Doris Mae Gower/son of John K. & Margaret Etta Conley husb. of Etta M. Conley dau. of John A. & Doris Mae Gower
Minot, Me Chelsea, Ma Lstn 24 Hildreth St., Aub.
133 Sabattus St., Lstn 76 Bardwell St., Lstn Lstn 11 Jones Court, Lstn Greene, Me Worcester, Ma Lisbon Rd., Lstn Page 154
Sec Lot
Funeral Dir.
Ref
L
59
cNM
L L
59 Conley 59 Albert & Burpee
cMC cNMC
L L
59 Conley & Fahey 59 Albert & Burpee
cM cNMC
M M Ar O
187 Plummer & Merrill 183 Conley Conley 78a Albert & Burpee a 32 Conley & Fahey
cSMC M M cSdMC
husb. of Hannah T. Doyle/son of Thomas & Mary Bennett
M
child of Hannah Johnson wife of Thomas E. Johnson
J L
Vaughan 55 Vaughan 1 Fahey
M M cSdMC
wife of Andrew F. Johnson/dau. of John & Mary Cronin
M
32 Conley & Fahey
cNM
J Sg J dau. of Andrew F. & Hannah Doyle M
55 Fahey Vaughan Conley 55 Fahey 32 Albert & Burpee
cMC M M cMC cSdMC
wife of Thomas E. Johnson
J
Child's Father 55 Vaughan
M cM
wife of ..../dau. of John S. & Mary Krawczyk Cheresky
M
142 Fahey Forrest
wife of Robert A. Johnson/dau. of Maurice & Nazarine Larocque husb. of Rita I. Doucette
E O
O Sg son of William B. Johnson/Chaplain J U. S. Army J husb. of Gertrude A. Ginhereau L J G son of John Jokavonis Br Ar husb. of Mary D. Korytko N
cNM
cNMC
42 Peterson 41 Plummer & Merrill
MC cNMC
41 Conley Reny 55 Vaughan
cSMC M cM
55 Conley 1 Conley & Fahey 55 McDonough Conley Vaughan Conley 136 Pinette
M cNM cM M M M cSdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Jolicoeur Mary D. or Marie (Korytko) Jones Abbie (Coffey) Jones Annie D. Jones Arline M. Jones Baby Boy Jones Beatrice M. Jones Bridget Jones Catherine Jones Edwin A. Jones Ellen F. Jones Elmire A. (Goupil)
Date 3-Jan
Born
Date
Died
Buried
Date Age
26-Feb 1886 7-Feb 1957 1895
27-Feb 9-Feb
16-Oct 22-Dec 7-Sep 5-Apr
16-Oct 1-May 8-Sep 7-Apr
1941 1997 1892 1888
3-Apr 10-Sep
1948 83 130 Nichols St., Lstn 1977 102 61 Oxford St., Ptld., Me
dau. of James J. & Abbie Coffey wife of Joseph Francis Jones/dau. of Francois & Marie Pelchat
1-Nov
1895
33 Lstn
wife of James A. Jones
15-Nov
1924
77 8 Anderson St.., Ptld., Me wife of John Jones
5-Jul 21-Dec
1917 1887
53 Lynn 65 Lstn 28
11-Jan 28-Oct
1907 1952
53 Manchester husb. of Honora Burke 72 8 Anderson St., Ptld., Me husb. of Elmire A. Goupil/Me. Cy. USNRF WWl 14 91 Pettengill St., Lstn dau. of Harry Jr. & Patricia Asselin N
1886 1957
Jones Florence M. Jones George H. Jones Honora (Burke)
1862 1874 1850
30-Oct 1895 1897 12-Nov 1924
Jones James Jones James A. Jones James J. Jones John Jones John J. Jones John J. Jones Joseph Francis
1875 1864
1871 1848 1876
1875 3-Jul 1917 19-Dec 1887 1-May 1878 1872 8-Jan 1907 26-Oct 1952
1951
11-Mar 1966
14-Mar
1966
23-Dec
1895
1912
21-Dec 1895 9-Aug 1884 20-Dec 1952
13-Oct
Jones Kathleen P. Jones Mary Jones Mary Jones Mary Kathleen (Doyle) Jones Mary T. Jones Michael Jordan Infant (1 day) Jordan Mary B. (Kilbridge)
Josas Maria (Infant) Joyce Agnes Joyce Alice Joyce Bernard (14 days) Joyce Bridget Joyce Catherine
23-Jun
1906 1815
1862 9-Apr
Sec Lot
1866 1895
1872 1865 1875
14-Feb 14-May
Remarks
17-Oct 1980
1941 1996 1892 1888 1872 31-Mar 1948 7-Sep 1977
9-Jul
Location
1909
1883
1870 1889
28-Jan 1945 1890 29-Nov 1893 4-Jul 1951
55 Lstn 91 27 Dexter Ave., Aub.
1 Howe St., Lstn 90 Anderson St., Ptld., Me 77 Lstn 37 Lstn
23-Dec
1952
30-Jan
1945
29-Nov 7-Jul
1893 1951
Lstn 68 Ma
29-Apr
1906
Lstn
136
cSd
wife of James J. Jones
D E E
195 Vaughan 148 Conley & Fahey 148
cM cM c
L I I D D I
38 Conley 16 Conroy & Tully 16 Vaughan Vaughan 57 195 Conley & Fahey 16 Conroy & Tully
M cMC cM M c cNM cNMC
E E D
148 McDonough 148 57 ONeill
cM c cM
D E D D D D I
57 148 Vaughan 195 Vaughan 195 57 57 Vaughan 16
c cM cM c c cM cM
190 Plummer & Merrill
cdMC
McDonough 195 38 Conley & Fahey
M c cNM
dau. of James A. & Florence M. Jones son of J. Oliver Jones
dau. of James J. & Abbie Coffey wife of George Jones/dau. of Richard J. & Ellen Murray dau. of John & Hanora Burke
wife of Eugene Brown & Leslie Jordan/dau. of Peter & Josephine Steele
D L D I G
28-Apr 1906 1926 26-Aug 1957 4-Apr 1889
29-Aug 5-Apr
1957 1889
80 339 Pine St., Lstn Waterville
A B son of Thomas & Mary A. Mulkerns A
12-Mar 1871 28-May 1910
30-May
1910
65 55 35 West Rose Hill
wife of Lawrence F. Joyce
dau. of John J. & Mary Sullivan
Page 155
Ref
N
husb. of Florence M. Jones husb. of Abbie Coffey son of James J. & Abbie Coffey
Lstn 36 40 Cape Elizabeth, South Ptld., Me 53 Ptld., Me
Funeral Dir.
wife of Lionel P. Jolicoeur
B H
57 Conley 16 Vaughan 55
M c M NM
Vaughan 1 138 Conley & Fahey 1 Vaughan
M c M cM
138 63 Vaughan
c cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Date
Died
Joyce Catherine Joyce Catherine W. Joyce Daniel Joyce Edward
Name
17-Mar 19-Feb 28-Dec 16-Jan
1922 1907 1892 1957
20-Mar 23-Feb 29-Dec 19-Jan
1922 1907 1892 1957
Joyce Edward Joyce Edward A. M.D.
12-Jun 1907 22-Jan 1910
14-Jun 25-Jan
1907 1910
128 Pine St., Lstn Lstn Lstn 30 Sharren Ave., Somerville, Me 72 Lstn 29 Bates & Birch Sts., Lstn
26-Feb 1943
1-Mar
1943
60 730 Lisbon St., Lstn
28-Jun 1917
2-Jul
1917
76 Bates & Birch Sts., Lstn
3-Feb 1948
5-Feb
1948
81 339 Pine St., Lstn
4-Sep 29-Apr
1926 1898
18-Jun
1943
59 17 11 93
23-Jun
1889
1880
23-Jun 1889 22-Sep 1877 1898
1920
16-Dec 1994
18-Apr
1879
1880
Joyce Edward F.
Date
22-Oct
Born
1882
Joyce Elizabeth Joyce Elizabeth Ellen Joyce Elizabeth H. Joyce Ellen Joyce Ellen Joyce Ellen A. (Sullivan)
13-Dec
1867
4-Jun
Joyce Eugene (7 mos) Joyce Hannah Joyce Helen Joyce Helen Valarie (Ferguson) Joyce Henry Joyce Henry E. (7 mos) Joyce James Joyce Jennie F. Joyce Johanah Joyce John Joyce John B. Joyce John Bernard
1866
1873 1850 1888
29-Feb
1-Sep 26-Apr 23-Oct 16-Jun
1926 1898 1874 1943
Buried
Date Age
Location
38 Shawmut St., Lstn Lstn Lstn 730 Lisbon St., Lstn Lstn
22
1995
74 491 College St., Lstn
1884 1883
27-Jun 1878 28-May 1933 27-Dec 1940 1879 14-Jun 1877 6-Feb 1910 15-Sep 1946
1874 1843
10-Oct 1950 5-Feb 1917
13-Oct 14-Feb
1950 1917
78 Androscoggin Home 74 Newmarket, NH
Joyce John P. H. Joyce Julia
1872 1876
14-Apr 1936 1876
16-Apr
1936
62 Arlington, Ma
Joyce Julia Joyce Katherine M. Joyce Lawrence F.
1885
7-Oct 1887 11-Sep 1960 19-Apr 1923
8-Oct 13-Sep 21-Apr
1887 1960 1923
60 Lstn 75 790 Lisbon St., Lstn 67
Joyce John J. Joyce John J.
1875 1879
13-Jul 15-Oct
31-May 3-Sep
Remarks
74 33 3 76
1933 1940
69 276 Pine St., Lstn 63 Boston, Ma
18-Sep
1946
55 25 Arizona 63 9 Garnet Ave., Lstn
Page 156
Sec Lot B
A
B husb. of Maude T. husb. of Madden/son of Patrick & Ellen A. Sullivan
A
B
Funeral Dir.
40 Conley Vaughan Vaughan 1 Conley & Fahey Vaughan 138 Vaughan 2 Conley & Fahey
Ref M M M M M M cNM
138 Vaughan
M
dau. of Edward & Elizabeth OByrne B
138 Conley
NM
wife of Peter J. Joyce
D
dau. of John J. & Mary Sullivan wife of Patrick Joyce/dau. of Owen & Ellen Drew son of Patrick & Ellen A. Sullivan wife of Martin Joyce dau. of Lawrence F. & Catherine Joyce wife of Thomas W. Joyce/dau. of Hugh & Valerie Fontaine son of Lawrence F. & Catherine Joyce son of Martin & Hannah Joyce
A A
112 Vaughan Vaughan 1 2 Conley & Fahey
cM M cM cNM
A B H
63
cM c c
N
78 Albert & Burpee
cNMC
H
63
c
B B dau. of John J. & Mary Sullivan A dau. of John J. & Mary Sullivan A B son of Patrick & Ellen A. Sullivan A husb. of Margaret E. Conley/son of F Thomas & Mary Mulkearns son of John J. & Catherine Joyce B husb. of Mary Sullivan/Immigrant A 1847 son of John J. & Mary Sullivan A dau. of Thomas & Mary A. A Mulkerns
husb. of Catherine Joyce
A H
2 Vaughan
138 1 1 40 2 37
Vaughan Conley
Vaughan Conley
c M cNM c c cM cNM
40 Conley 1 Vaughan
NM cM
1 Conley 1
cM c
Vaughan 12 Fahey 63 Conley
M cdMC cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Joyce Lawrence F. Jr. Joyce Maragaret E. (Conley) Joyce Margaret Joyce Martin Joyce Martin F. Joyce Mary Joyce Mary Joyce Mary Joyce Mary Joyce Mary (Sullivan) Joyce Mary A. Joyce Mary A. (Mulkerns) Joyce Mary L. Joyce Maude T. (Madden) Joyce Michael J. Joyce Patrick Joyce Patrick Joyce Peter J. Joyce Richard Joyce Richard A.
24-Oct
29-May
24-Oct
Born
Joyce Richard H. Joyce Sarah
Buried
Date Age
Location
25-Jan
1897
21 Lstn
1897
4-Jun 1969
7-Jun
1969
7-Mar 1929 25-Dec 1906 11-Apr 1962 1869 13-Jun 1933 11-Mar 1859 28-Mar 1907 19-Feb 1905 16-Oct 1953
11-Mar 27-Dec 14-Apr
1929 1906 1962
71 69 Androscoggin Ave., Lstn 59 276 Pine St., Lstn 60 Lstn 74 790 Lisbon St., Lstn
16-Jun
1933
31-Mar 22-Feb 19-Oct
1907 1905 1953
7-Nov 27-Aug 13-Aug 3-Oct
1922 1876 1964 1945
10-Nov
1922
17-Aug 8-Oct
1964 1945
75 50 West Rose Hill 1 80 730 Lisbon St., Lstn 68 790 Lisbon St., Lstn
1890
24-Apr 26-Oct 19-Oct 15-Sep 24-Apr
1899 1915 1897 1888 1975
27-Apr 29-Oct 21-Oct 17-Sep 26-Apr
1899 1915 1897 1888 1975
56 57 32 63 84
1864 1880
14-Feb 1935 1880
16-Feb
1935
68 Boston, Ma
1867 1868 1839
1845 1876
1883 1877
1857 1866 26-Jun
Died
23-Jan 1897
1847 27-Nov
Date
1876
94 35 70 60 77
163 Rosedale St., Lstn Lstn New Market, NH 790 Lisbon St., Lstn
Lstn 32 West Rose Hill Lstn Lstn 790 Lisbon St., Lstn
Remarks
Sec Lot
63 Vaughan
cM
F
37 Conley
cSdMC
husb. of Mary Joyce 1st Sgt. 101st TM ON WWl dau. of John J. & Mary Sullivan wife of Martin Joyce/b. in Ireland wife of Richard Joyce
B A A A A B
wife of John J. Joyce dau. of Thomas & Mary A. Mulkerns wife of Thomas Joyce dau. of Martin & Hannah Joyce wife of Edward F. Joyce son of Thomas & Mary A. Mulkerns
husb. of Ellen A. Sullivan husb. of Elizabeth Joyce husb. of Mary Joyce son of Thomas & Mary Mulkerns/Pvt. U. S. Army son of John J. & Mary Sullivan dau. of Thomas & Mary A. Mulkerns husb. of Mary A. Mulkerns
A A A B A A
A D B A
12 Conley 2 Fahey 12 Conley
2 112 7 12
McDonough Vaughan Vaughan Vaughan Fahey
cM c cSdMC cM M cM cM cM cNMC
12 Conley 12 Fahey Vaughan
cM cSdMC M
N
78 Albert & Burpee
cNMC
1929 1967 1887
78 790 Lisbon St., Lstn 85 790 Lisbon St., Lstn Lstn
Joyce Thomas W.
27-Nov
1919
4-May 1997
6-May
1997
77 491 College St., Lstn
1866
12-Aug
1929
72 108 Bartlett St., Lstn
1889 1900
1936 10-Aug 1929 15-Sep 1907 19-Dec 1914
19-Dec
1914
14 16 Knox St., Lstn
A Ar K K
1861
18-Oct 1922
21-Oct
1922
61 16 Knox St., Lstn
26-Jul 1912
31-Jul
1912
25 Knox St., Lstn
2-Oct 1954 13-Jul 1932
5-Oct 16-Jul
1954 1932
88 Marcotte Home, Lstn 51 Webster, Me
Vaughan
c M c cM
K
Vaughan
cM
bro. of Annie Judeikis
K
Vaughan
cM
son of John & Mary McCarthy dau. of John & Mary McCarthy
E E
sister of Walter Judeikis
Page 157
Vaughan 1 Vaughan 12 Conley & Fahey
A A
25-Mar 25-Jun
1866 1880
Conley
M cM cMC c cNM c M cM cNM
cM c
21-Mar 1929 23-Jun 1967 28-Dec 1886
3-Jun 27-Nov
Vaughan McDonough Fahey
1 Conley 12
1849 1881
husb. of Helen Valerie Ferguson/son of John B. & Margaret Conley son of John J. & Mary Sullivan
138 53 12 1 53 7
A A
21-Jun
4-Mar
Ref
H
Joyce Thomas Joyce Thomas J. or D. Joyce Thomas R. (13 mos)
Joyce William F. Judeikis Adam Judeikis Annie Judeikis Kastancia or Juduisus Cassie or Br Judeikis Kastancis or Constance M. or Ar Judeikis Walter or Judaccus or Ar Judge Batholomew F. Judge Elizabeth
Funeral Dir.
son of Lawrence F. & Catherine Joyce wife of John Bernard Joyce
1 Vaughan
68 Conley 68 Conley
NM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Judge John Judge John J. Judge Leona J. (Woodhead) Judge Mary Judge Patrick Juhr Ellen or Nellie Jumper Fred O. Jumper Joseph (1 day) Juneau Harold W. (20 mos) or Br Jurkevicius Juozupas Jurkevicius Petronele Jutras Aurelie Kalwell Charles Kane Annie (Maloon) Kane Baby (Infant) Kane Bridget Kane Elizabeth G. (Maloon)
Date
Born
Date
Died
Buried
Date Age
23-Aug
1927
31-Aug 1909 8-Nov 1911 14-Jul 1991
8-Oct
1861 1894 1905
25-Jun 10-Nov 15-Nov 20-Jun
1922 1926 1920 1994
27-Jun 13-Nov 20-Nov 23-Jun
1922 1926 1920 1994
1922
9-Dec 1943 18-Oct 1923
9-Dec 19-Oct
1943 1923
7-May
1884 1885 15-Oct
25-Nov
1891
1902
Location
2-Sep 10-Nov
1909 1911
73 Willow St. 37 1 Willow St., Lstn
78 65 27 89
24 Farwell St., Lstn Webster, Me Omaha, Ne 236 Russell St., Lstn 165 Park Ave., Lstn 104 Court St., Aub.
6-Sep 27-Jun 24-Apr 19-Feb 22-May 6-Apr
1922 1921 1873 1982 1922 1899 1926 1967
30-Jun 26-Apr 19-Feb 24-May 10-Apr
1982 1922 1899 1926 1967
49 90 49 Howard St., Lstn 30 63 Newbury St., Lstn Lstn 62 Bates Block 65 Santa Barbara, Ca
1935 1895 1964 1903 1891 1910 1894 1892 1912 1930 1909 1980
28-Nov 28-Apr 19-Aug 31-Dec 28-Feb 27-Jun 27-Apr 9-Aug 13-May 3-Dec 24-Jul 5-Apr
1935 1895 1964 1903 1891 1910 1894 1892 1912 1930 1909 1980
78 Lstn Ptld. 74 149 Pierce St., Lstn Lstn 62 Lstn 49 Cedar St. Lstn 28 Lstn 29 40 Middle St., Lstn 42 St Mary's Hospital 6 Knox St., Lstn 84 62 Harold St., Lstn
Kane Esther Kane Esther (13 mos) Kane James E. Kane Mary Kane Mary A. Kane Mary Agnes Kane Maurice (2 wks) Kane Thomas Kane Timothy Kane William J. Kantauskis Emilia (3 mos) Kantauskis John
1-May
26-Nov 27-Apr 1890 17-Aug 1854 Dec 27-Feb 25-Jun 26-Apr 8-Aug 10-May 1-Dec 22-Jul 1895 3-Apr
Kantauskis Joseph J.
5-Nov
1919
29-Jan 1987
9-May
1987
67 62 Harold St., Lstn
15-May Kantauskis Sophie J. (Juskus) Karal Stella M. (Zagurskaite) 11-Mar
1895
6-Dec 1959
9-Dec
1959
1914
20-Apr 1973
23-Apr
1883
14-Aug 4-Jul 20-Feb 15-Nov
16-Aug 4-Jul 21-Feb 18-Nov
Karmache Adolph (8 mos) Kaslowski John (1 wk) Kauneckis Joseph Kauneckis Louise (Paulauskis)
6-Sep
6-Nov
1912 1911 1920 1953
Remarks
Sec Lot E E E
E E wife of Arthur Juhr A husb. of Florence L. Darling/son of P Fred L. & Lena Hascall Sg son of Ed Juneau K husb. of Petronele Jurkevriouis wife of Juozupas Jurkevriouis wife of Alexandre Jutras husb. of Tekle Eismont
K K K M G
husb. of Elizabeth G. Maloon
Ref cM cM c
68 68 15 48
Conley Conley Plummer Fahey Forrest
cM cM cM cNMC
Conley Conley
M cM c c c cSdMC M M M cMC
Ar G
190 Fahey 94 Vaughan Connors Conley 94 Conley
A B G A
72 186 94 72
Sansoucy McDonough Conley McDonough Vaughan 23 Vaughan McDonough McDonough Vaughan Conley Vaughan 170 Fahey
M cM cMC cM M M M M M M M cNMC
child of John Kane wife of James E. Kane
Funeral Dir.
55 Vaughan 68 Vaughan 68
D
Ar Ar Sg N
170 Fahey
cNMC
64 West Bates St., Lstn
husb. of Sophie J. Juskus/son of Julius & Sophie Kantauskis husb. of Evelyn J. Mainente/son of N John J. & Sophie J. Juskus/CSF U. S. Army WWll wife of John J. Kantauskis N
170 Fahey
cM
1973
59 88 Summer St., Lstn
O
13a Fortin
cMC
1912 1911 1920 1953
269 Park St., Lstn 171 Park St., Lstn 36 Birch St., Lstn 67 52 W Bates St., Lstn
Br Br E E
Page 158
son of Joseph Kauneckis wife of Peter Kauneckis
Vaughan Marcotte 49 Conley 49 Conley & Fahey
M M M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kauneckis Peter Kauneckis Peter or Karmuskrz (1 day) Kavanaugh Ann Rose
Date
Kavanaugh Harry R. Kavanaugh James Kavanaugh James L. Kavanaugh Johanna Kavanaugh Lawrence Kavanaugh Margaret M. (Morrill) Kavanaugh Mary Kavanaugh Mary Kavanaugh Mary Kavanaugh Maurice J. Kavanaugh Michael J. Kavanaugh Morris Kazlauskas Eva W. (Diringis) Kearins Abby Kearins Anthony S. Kearins Catherine Kearins Margaret Frances Kearins Mary (Madden) Kearins Patrick Kearins Sarah Kearins Thomas Kearney Margaret M. Kearney Maurice Kearns Ann C. Kearns Baby (Infant)
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
1887 1912
8-Dec 1975 26-Jul 1912
10-Dec 26-Jul
1975 1912
88 52 W Bates St., Lstn Knox St., Lstn
husb. of Louise Paulauskis
9-Apr
1895
16-Jun 1941
19-Jun
1941
46 153 Spring St., Aub.
dau. of Maurice J. & Mary OConnell F
10-Jul 30-Jun 15-Mar 27-Nov 8-Sep 28-Apr
1921 1920 1934 1928 1933 1968
11-Jul 3-Jul 17-Mar 30-Nov 11-Sep 1-May
1921 1920 1934 1928 1933 1968
15-Nov 1950
17-Nov
1950
Main St. Strawberry Place 128 Summer St., Lstn West Rose Hill 62 Howe St., Lstn 51 Walno or Wlado St., Millinocket, Me 62 108 Nichols St., Lstn
child of George Kavanaugh
58 82 63 62 71
29-Apr 1938 23-Oct 1960
2-May 26-Oct
1938 1960
73 219 Oak St., Lstn 69 Main St., Lstn
9-Dec 10-Nov 11-Dec 8-Aug 28-Jan 22-Dec
1933 1895 1965 1894 1877 1993
11-Dec 12-Nov 13-Dec 10-Aug
1933 1895 1965 1894
Exchange Hotel Lstn 133 Spring St., Lstn Lstn
24-Dec
1993
52 75 80 36 17 83
20-Sep 6-Aug 28-Jun 9-Nov 18-Oct 24-Aug
1888 1924 1925 1927 1909 1878 1972
23-Sep 10-Aug 30-Jun 12-Nov
1924 1925 1927 1909
193 Holland St., Lstn 193 Holland St., Lstn 193 Holland St., Lstn 219 Oak St., Lstn
28-Aug
1972
40 69 79 67 52 76
24-Jan 7-Nov
1938 1944
74 84 Horton St., Lstn 80 70 Howe St., Lstn
23-Jul
1952
Marcotte Home, Lstn 63 Lstn
Kavanaugh Baby Kavanaugh Catherine Kavanaugh Daniel Kavanaugh Daniel J. Kavanaugh Elizabeth Kavanaugh Elizabeth Kavanaugh Ellen M. or Helen Kavanaugh George Kavanaugh George T.
Born
25-Feb 26-Jul
1862 1865 1870
30-May
1892
31-May
1820 1885
3-May
1910 1825
1898
27-Aug 25-Dec
3-Apr
1864 1869 1867 1831 1853 1813 1859 1872
133 Spring St., Lstn
1931 1896 1931 1949
69 82 64 80
6-Jan 1929 9-Feb 1898
8-Jan 10-Feb
1929 1898
88 33 Davis St., Lstn Lstn
84 Horton St., Lstn Lstn Worcester, Ma Worcester, Ma
Page 159
120 Conley
109 246 109 109 120
Ref cMC cM NM
Vaughan Vaughan Conley Conley Conley Conley
M cM M cM cM MC
OConnell
NM
M
Pfc. Btry F 103rd Field Arty WWll
D F
237 Conley 120 Conley
M cMC
husb. of Mary Kavanaugh husb. of Margaret M. Morrill
F D Ara B Ara
120 Conley 109 Vaughan 49 Conley Vaughan 246 49 Teague & Finley
M cM cMC M c cNMC
D F F F D B F
109 120 120 120 235 246 129
c M M M M c cMC
B B B B B B B B I L
60 60 60 60 60 60 60 60 7 35
I
15 Conley Vaughan
son of Morris & Mary Kavanaugh wife of James L. Kavanaugh/dau. of George & Rachel Anzier wife of James Kavanaugh
husb. of Mary Kavanaugh
26-Aug 12-Feb 24-Feb 11-Apr
Br D B D D F
Funeral Dir.
49 Fahey 49 Vaughan
dau. of Maurice & Mary OConnell
11 Frechette St., Lstn
20-Jan 1938 4-Nov 1944 1871 19-Jul 1952 28-Sep 1894 1867 24-Aug 1931 10-Feb 1896 21-Feb 1931 7-Apr 1949
E E
dau. of Thomas & Mary Madden son of Thomas & Mary Madden dau. of Thomas & Mary Madden dau. of Thomas & Mary Madden wife of Thomas Kearins son of Thomas & Mary Madden husb. of Mary Madden son of Patrick & Catherine Maney
child of Mary Kearns
Vaughan Vaughan Vaughan McDonough Fahey Conley & Fahey Conley & Fahey
McDonough Vaughan McDonough Vaughan Conley & Fahey
cNM cNM c cNM cM c M cM cM NM M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kearns Christopher (11 mos) Kearns Ellen Kearns James or John F. Kearns John Kearns John M. Kearns Joseph M. Kearns Margaret Kearns Mary Catherine
Date
Keating John M. Keating Katherine A. Keating Margaret Keating Michael Keefe Ellen Keefe Ellen (Hurley) Keefe Margaret Keefe Michael Keefe Michael Keefe Thomas Keefe Timothy J. Keegan Ellen or Nellie C. Keegan Thomas H. Keenan Alice J. (McLaughlin) Keenan Avery Norbet Keenan Baby Keenan Catherine
Buried
Date Age
Location
1893
16-Dec 1887 26-Apr 1949
16-Dec 29-Apr
1887 1949
Lstn 70 75 Nichols St., Lstn
1899
23-Oct 1-Dec 20-Sep 26-May 19-Dec
1926 1971 1930 1887 1974
26-Oct 4-Dec 22-Sep 27-May 21-Dec
1926 1971 1930 1887 1974
68 82 63 40 74
1873
17-Aug 1927
19-Sep
1927
53 75 Nichols St., Lstn
1864
15-Jan 1952
17-Jan
1952
88 381 Main St., Lstn
1911
22-Dec 1956
26-Dec
1956
45 82 Maple St., Lstn
3-Aug 1993
5-Aug
1846
8-Jul 1922 1-Jul 1930
10-Jul 3-Jul
4-May
1876
9-Jun 1942
11-Jun
1942
66 8 Hill Block, Canal St., Lstn
22-Nov
1874
28-Jan 1892 29-Mar 1946
30-Jan 1-Apr
1892 1946
88 Lstn 71 34 Howe St., Lstn
10-Nov 20-Jan 29-Aug 5-Sep 30-May 1-Sep 30-Aug 9-Aug 25-Nov 17-Sep 30-Mar 26-Sep 16-Mar 19-May
17-Mar
1879
1867 18-Mar
24-Jan
Kearns Mary M.
Keating Ellen Keating George T.
Died
12-Sep
Kearns Mary Lillian
Kearns Sara Keating Catherine A. (Wood) Keating Edward J.
Date
11-Sep 1893
Kearns Mary Ellen (Hassett) Kearns Mary Jane (Kernan)
Born
1883 1877 1847
24-Dec
1869 1865 1864 1883 1905
Lstn
Remarks
Sec Lot
son of Joseph & Mary Jane Kernan I
84 Horton St., Lstn 151 Sabattus St., Lstn 182 Ash St., Lstn Lstn 514 Main St., Lstn
1993 102 12 Bradley St., Lewiston Me 1922 68 186 Bartlett St., Lstn 1930 94 34 Howe St., Lstn
1961 1957 1967 1892 1885 1879 1894 1892 1907 1888 1956 1899 1932 1948
13-Nov 23-Jan 31-Aug 10-Sep 31-May
1961 1957 1967 1892 1885
31-Aug 12-Aug 27-Nov 19-Sep 2-Apr 29-Sep 21-Mar 22-May
1894 1892 1907 1888 1956 1899 1932 1948
78 79 77 48 12 34 62 52 32 80 87 36 62 64
Main St., Lstn 34 Howe St., Lstn Lisbon Rd., Lstn Lstn Lstn
15-Jan 1979 13-Aug 1915 13-Aug 1915
27-Apr 16-Aug 16-Aug
1979 1915 1915
73 Wellsley, Ma 51 Summer St., Lstn 38 51 Summer St., Lstn
husb. of Mary Ellen Hassett/son of G James & Margaret Flynn B G husb. of Mary Jane Kernan I dau. of Joseph & Mary Jane Kernan wife of James F. Kearns wife of Joseph M. Kearns/dau. of Patrick & Katherine Downes dau. of James F. & Mary Ellen Hassett
wife of Michael Keating husb. of Margaret McBrine/son of Michael & Catherine A. Wood/Co. M 1st Me. Inf. son of Michael & Catherine A. Wood
Vaughan 87 Conley & Fahey
M cNM
I
60 Vaughan 130 Fahey 15 Conley Vaughan 15 Conley
G
87 Conley
cM
I
15
cNM
G
87 Conley & Fahey
cM
Page 160
M MC cM M cSdMC
G
130 Fahey Forrest
MC
H H
126 Vaughan 41 Conley
M cM
H
41 Conley & Fahey
cNM
J H
2 Vaughan 41 Conley & Fahey
cM cNM
husb. of Catherine A. Wood
H B H H
41 102 41 41
wife of Michael Keefe
D
124
wife of Thomas H. Keegan husb. of Nellie C. Keegan wife of Lewis Keenan/dau. of William & Mary McAllister husb. of Mary Geary child of Catherine Keenan
Ref cM
Lstn Lstn Lstn Whitney St., Aub. Ptld., Me Providence, RI 218 Cook St., Aub.
Funeral Dir.
15 Vaughan
D E E M F G G
124 43 43 70
Conley Conley & Fahey Fahey McDonough Vaughan McDonough McDonough Vaughan Vaughan Conley McDonough Conley Conley & Fahey
63 Deherty 12 Conley 12 Conley
cdMC cM MC cM M c M M M M cM cM cM cNM cMC M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Keenan Charles W. Keenan Evelyn A.
Date
Born
Date
Died
Buried
Date Age
27-Apr
1901 1907
7-Sep 1957 15-Aug 1953
10-Sep 18-Aug
1957 1953
Keenan Florence L. (Ward)
18-Apr
1904
25-Aug 1975
28-Aug
Keenan Henry
21-Mar
1860
6-Jun 1945
5-Jan
1943
Keenan James M.
Location
Remarks
Sec Lot E M
89 Conley & Fahey 70 Conley & Fahey
cM NM
1975
wife of Charles W. Keenan
E
89 Fahey
csdMC
8-Jun
1945
85 80 Middle St., Lstn
son of Michael & Katherine Hurley
Sg
24-Nov 1993
27-Nov
1993
50 81 Ash St., Lewiston Me
son of Charles W. Sr. & Florence Ward/SN U. S. Navy WWll
EText
27-Jun 29-Dec 14-Apr 19-Aug 6-Feb 15-Jun 19-Nov
1917 1935 1935 1985 1931 1988 1989
30-Jun 30-Dec 16-Apr 21-Aug 9-Feb 18-Jun 25-Nov
1917 1935 1935 1985 1931 1988 1989
40 59 64 81 45 81 93
Pvt. 26th Battn. C.E.F. 27th Div. husb. of Alice J. McLaughlin
G M G N G F O
17-Apr
1898
8-May 1980
11-May
1980
82 102 Spring St., Aub.
husb. of Mary Frances Waite/son of O Daniel & Bridget McLaughlin
Keene Annie G. (Maloon) Keene Donald Robert
24-Dec
1951
26-Apr 1922 24-Mar 1980
27-Mar
1980
30 28 South Windhan, Me
16-Jun 16-Oct
1923 1964
6-Sep 29-Oct 8-May 25-Feb
1965 1973 1889 1888
42 Danville Rd., Aub. 9 Birch St., Lstn 31 Lstn Lstn
dau. of George H. Maloon son of Harold L. & Helena T. Tupai/TM3 U. S. Navy Vietnam Me. S. Sgt. U. S. Army WWll
3-Nov
1874 1900
Keene Eugene L. Sr. Kehoe Edward James Jr. Keigher Ellen Keigher Margaret (1 day) Keily John Keily John B. Keith Carlton Keith Elmer N. Keith Joseph (Infant) Kelleher Ann Kelleher Annie M. Kelleher Annie T. Kelleher Baby Kelleher Baby (Infant) Kelleher Catherine
1903 1907 1897
husb. of Louise S. Keenan wife of Avery N. Keenan wife of William B. Keenan
95 Fahey
cM cM M cdMC M cMC cMC cNMC
54 Teague & Jenkins 14a Fortin Vaughan Vaughan
cdMC cMC M M c cM MC cSdMC M c M MC M M NM
1958 1961 1908 1910 1944
Kelleher Catherine E. or Katherine Kelleher Cecilia
30-Mar 1953
1-Apr
1953
26-Jan 1918
28-Jan
1918
50 139 Bartlett St., Lstn
C
Kelleher Cornelius
14-Apr 1913
16-Apr
1913
50 Blake St., Lstn
C
Page 161
Conley Conley Conley Fahey Conley Sheehan Fahey Forrest
Ara O
7-May 23-May 15-Aug 28-May 10-Feb
E M Arb O F B A A
child of Edward Kelleher dau. of John & Johanna Mahoney
119 70 119 30 119 63 95
cNS
c cSdMC
46 San Francisco, Ca 28 62 Howard St., Lstn 66 Old Lisbon Rd., Lstn 41 Highland Ave., Lstn 53 86 Augusta, Me 81 Aub. Lstn Blake St., Lstn 73 Corner Pine & Lisbon Sts., Lstn 86 86 Horton St., Lstn
wife of Edward Kelleher
1 Teague & Finley
NM
94 123 Fortin
1947 1987 1978 1952
husb. of Jeanne E. Keith
Conley & Fahey
G M
17-Feb 21-Oct 20-Apr 8-Dec
1911
2-Sep 27-Oct 6-May 24-Feb 22-Aug 15-Feb 18-Oct 13-Dec 8-Dec 28-Feb 4-May 20-May 15-Aug 27-May 7-Feb
Summer St., Lstn 125 Wood St., Lstn 51 Summer St., Lstn Upper Lake St., Aub. 148 Oak St., Lstn West Hartford, Ct Somerville, NJ
1965 1973 1889 1888 1902 1947 1987 1977 1952 1867 1958 1961 1908 1910 1944
14-May
Ref
husb. of Florence W. Ward dau. of wis & Alice McLaughlin
Keenan Kieran F. Keenan Lewis or Louis Keenan Martin Keenan Martin F. Keenan Mary Keenan Mary (Geary) Keenan Mary Frances (Waite) Keenan William B.
1875
Funeral Dir.
55 Avon St., Lstn 46 240 Ferry St., Malden, Ma 71 18 Blake St., Lstn
Br A
dau. of Lawrence & Ellen Harrigan A
56 45 65 100 88 29 29
Conley Fahey Albert Conley & Fahey
Conley & Fahey Fahey Vaughan Vaughan 29 Conley & Fahey
122 Conley & Fahey
cNM
R9- Vaughan 2 R9- Vaughan 2
M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kelleher Cornelius J.
Date 25-Nov
Kelleher Daniel Kelleher Edward Kelleher Edward J. Kelleher Edward or Kelliher Kelleher Elizabeth Kelleher Elizabeth Emma Kelleher Ellen Kelleher Ellen Kelleher Ellen (Harrigan) Kelleher Ellen G. Kelleher James Kelleher James E. Kelleher James J. Kelleher Jeremiah Kelleher Jeremiah Kelleher Johanna Kelleher Johanna Kelleher John Kelleher John Kelleher John Kelleher John B. Kelleher Julia Kelleher Julia Kelleher Julia Kelleher Lawrence Kelleher Lawrence Kelleher Lawrence Jr. Kelleher Margaret Kelleher Mary Kelleher Mary Kelleher Mary Kelleher Mary Kelleher Mary Kelleher Mary Kelleher Mary Kelleher Michael Kelleher Patrick Kelleher Patrick Kelleher Patrick H.
18-May
Born
Date Age
Location
Remarks
1959
57 181 Oak St., Lstn
1864
12-Mar 23-Apr 27-Aug 19-Jun
13-Mar
1889
husb. of Ann Kelleher
1881 1882 1860
1856 1862
1859
1877
1863 1828 1870
26-May
1858 1872
4-May
1868
25-Mar
1827
17-Mar
1824
4-Jul
1876
husb. of Iola E. Kelleher/2nd Lt. Bty. A. 1st Me. H. Art.
Sec Lot
Funeral Dir.
Ref
C
111 Teague & Jenkins
cM
A B H B
121 Vaughan 88 43 Vaughan 88 Vaughan
cM c M cM
1889 1881 1913 1885
29-Aug 21-Jun
1913 1885
24 Lstn 28 28 Towle St. 75 Lstn
25-Aug 1917 7-Oct 1961 16-Jul 1943
28-Aug 10-Oct 19-Jul
1917 1961 1943
36 86 Horton St., Lstn 79 505 Main St., Lstn 83 86 Horton St., Lstn
A wife of Patrick H. Kelleher A dau. of Lawrence & Ellen Harrigan A
121 Vaughan 97 Teague & Jenkins 121 Vaughan
cM cMC cNM
7-Jul 10-May 16-Apr 15-Jul 22-Feb 20-Jan
12-May 18-Apr 17-Jul 24-Feb 23-Jan
1898 1962 1908 1912 1937
2 60 82 58 52 74
dau. of John & Julia Kelleher wife of Lawrence Kelleher
22 121 Vaughan 29 Fahey Vaughan 158 Vaughan 121 Vaughan
c cM MC M cM cNM
2-Sep 5-Dec
1888 1902
22 Lstn 70 Lstn
Vaughan Vaughan
6-Jan
1908
65 Lstn
1863 1898 1962 1908 1912 1937
31-Aug 1888 3-Dec 1902 1867 3-Jan 1908 30-Sep 1866 11-Dec 1899 30-Apr 1902 21-Aug 1943
1874
7-Aug
Buried 20-Apr
1866 5-Nov
Died
17-Apr 1959
1837
2-Feb
Date
1901
2-Nov 28-Sep 6-Jan 13-Sep
1881 1865 1918 1864 1910 1871
28-May 1940 1877 1-Aug 1890 13-Aug 1869 8-Sep 1887 26-Dec 1904 19-Jul 1912 21-Sep 1913 5-Nov 1902 29-May 1898 30-Mar 1885 24-Aug 1929
13-Dec 2-May 24-Aug
Lstn Spring St., Aub. Ireland 17 Pulsifer 86 Horton St., Lstn
son of Edward & Ann Kelleher
D A A
Old #827 son of Lawrence & Ellen Harrigan
E A
A
121
E
158
A
Vaughan Vaughan 121 Vaughan
M M c M c M M cNM
A D H E A A
121 22 43 Vaughan 158 121 Vaughan 121
c c M c cM c
A A
66 Conley 121 Vaughan 158 Vaughan Vaughan 158 Vaughan 90 Gilbert McDonough 158 Vaughan Vaughan 97 Vaughan
NM c M c M M cM M M cM M cM
Vaughan
1899 1902 1943
96 Biddeford, Me 83 Lstn 66 New York
wife of John Kelleher
1-Oct
1918
46 66 77 Blake St., Lstn
15-Sep
1910
81 291 Bates St., Lstn
husb. of Ellen Harrigan son of Lawrence & Ellen Harrigan
30-May
1940
82 53 Blake St., Lstn
dau. of Patrick & Julia Buckley
2-Aug
1890
52 Lstn
10-Sep 28-Dec 20-Jul 23-Sep 6-Nov 31-May 1-Apr 26-Aug
1887 1904 1912 1913 1902 1898 1885 1929
80 28 85 91 80 74 32 53
husb. of Helen Burns/son of Lawrence & Ellen Harrigan
E Lstn Bangor Pulsifor St. Sabattus Lstn Lstn Lstn 41 Walnut St., Lstn Page 162
wife of Patrick Kelleher
E C
husb. of Mary Kelleher
E
husb. of Elizabeth E. Kelleher
A
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Kelleher Patrick J. Kelleher Patrick J. Kelleher Rose Etta Kelleher Timothy Keller Deborah Keller Frances Mary Ellen (4 days) Kelley A. Gertrude Kelley Agnes Kelley Agnes C. Kelley Alice H. Kelley Angie M. Kelley Anne T. (Tighe)
5-Nov 2-Sep
Kelley John H. Kelley John Joseph (9 mos) or Br Kelley John Terrence Kelley Katie F. Kelley Margaret Kelley Margaret Kelley Margaret
1857 1857
26-Jul
16-Feb
Location
1932 1939
59 33 Newbury St., Aub. 38 68 Howe St., Lstn
1-Feb
1941
83 12 Allen Ct., Lstn
23-Dec 29-Sep
1955 1943
56 63 Bridge St., Lstn 67 Bridge St., Lstn
25-Mar 16-Jul 13-Aug 25-Sep 9-May 11-Jul
1968 1930 1975 1950 1925 1989
27-Mar 18-Jul 16-Aug 28-Sep 11-May 14-Jul
1968 1930 1975 1950 1925 1989
83 60 92 66 69 84
27-Dec 1935 20-Feb 1883 29-Apr 1950 1888 5-Sep 1958
31-Dec
1935
1-May
1950
8-Sep
1958
21-Feb 14-Apr 20-Jan 27-Oct 21-May
1893 1887 1931 1973 1990 1920 1909 1886 1939 1886 1881
22-Feb 16-Apr 23-Jan 30-Oct 23-May
1893 1887 1931 1973 1990
72 Good Shepard Nursing Home 62 Lstn 68 Aub. 65 142 Pierce St., Lstn 85 Lynn, Ma 80 150 Tampa St., Lstn
29-Jul 25-Sep 9-May 16-Mar
1909 1886 1939 1886
47 South Groveland Lstn 69 Marcotte Home, Lstn 68 Lstn
1963
8-Nov 1987
11-Nov
1987
1875
18-Feb 1948
20-Feb
1948
23 31 Nash St., Livermore Falls, Me 73 Marcotte Home, Lstn
1926
29-Oct 1912 27-Feb 1927
1-Nov 28-Feb
1912 1927
72 22 Bartlett St., Lstn 49 Pierce St., Lstn
7-May 1953 25-Jun 1886 19-Mar 1876
9-May
1953
47 882 Lisbon St., Lstn 29
1882 1884 1858 1904
1824
28-Feb
Date Age
1-Aug 7-Feb
1941 1859 1955 1943
1851
29-Jan
Buried
29-Jan 10-Jun 20-Dec 28-Sep
1885
Kelley John Edward Kelley John H.
Died
29-Jul 1932 4-Feb 1939
Kelley Brian Kelley Bridget Kelley Bridget T. Kelley Catherine Kelley Catherine Kelley Catherine Kelley Catherine Kelley David A. Kelley Elizabeth V. Kelley George F. Kelley Hannah Kelley James Kelley Jane (2 mos) Kelley John Kelley John Kelley John
Date
1888 1910 1866
1861
8-Jan
1906
5-Dec
1866
24-Jul 24-Sep 7-May 14-Mar 11-Sep
5-Jun 1909 6-Feb 1918
174 Bartlett St., Lstn 6 Lowell St., Lstn 58 Alden St., Lynn, Ma 174 Bartlett St., Lstn Lisbon Falls, Me 2 Academy St., Hallowell, Me 86 Lynn, Ma 72 84 147 Horton St., Lstn
Remarks
dau. of Michael & Mary Hayes
1918
61 Main St., Lstn Page 163
C E E E
M B dau. of Brian & Mary C. Kelley E dau. of Edward & Ann Ryan M D Wallace R. Kelley/dau. of James & O Elizabeth OConnell husb. of Mary C. Kelley E wife of Philip Kelley H dau. of John & Mary Kelleher E wife of Thomas Kelley B D
dau. of Brian & Mary C. Kelley
son of Thomas J. & Margaret Kelley son of Patricia Anne Kelley
E E L G Sg Sg E B N
husb. of Mary A. Farrell/son of John L & Katherine Driscoll B son of William Kelley K son of John H. & Mary A. Farrell dau. of Thomas J. & Margaret Kelley wife of Thomas J. Kelley
8-Feb
Sec Lot M C
48 R92 90 158 126 126 80 203 50 80 200 63
Funeral Dir.
Ref
Conley Conley
M M
Conley & Fahey
NM c M M
Conley Conley Fahey Conley Fahey Vaughan Staples
cdMC M cMC cNM cM cNMC
50 Conley 110 75 Conley & Fahey 20 83 Conley & Fahey
cM c NM c M
Vaughan Vaughan 75 Conley 50 Fahey 60 Fahey Forrest 58 Plummer & Merrill Vaughan Conley & Fahey 75 Vaughan 204
M M M cMC cSdMC c M M M M c
76 Fahey
cdMC
60 Conley & Fahey
cNM
106 Vaughan Conley
M cM
L D B
60 Conley & Fahey 88 204
cNM c c
B Bext
204 1 Conley
c M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kelley Margaret E. Kelley Margaret Eleanor Kelley Martin Jr. Kelley Martin Sr. Kelley Marty Kelley Mary Kelley Mary (Flannagan) Kelley Mary (Needham) Kelley Mary Angelina (Farrell) Kelley Mary C. Kelley Mary E. Kelley Mary E. Kelley Mary Ellen Kelley Michael A. Kelley Philip Kelley Rosa Kelley Sarah Kelley Sarah (Rattigan) Kelley Stephan Kelley Thomas Kelley Thomas F. Kelley Thomas J. Kelley Timothy F. Kelley Victor F. Kelley Wallace R. Kelliher Daniel F. Kelliher Johanna Kelliher John Kelliher Julia Kelliher Mary Kelliher Mary Kelliher Michael Kelly Ann Kelly Ann Kelly Anna A. Kelly Bernard Kelly Bridget Kelly Catherine Kelly Catherine (2 mos) Kelly Edward
Date
Born 1886 1855 1853
15-Apr
1875
14-Feb
1880 1856
7-Oct
1875 1873 1894
1854
22-Jul
1823 1870
7-Feb
1839
4-Mar 25-Jan
18-Jan
Date
Died
18-Oct 3-Sep 3-Dec 7-Dec 16-Feb 5-Jul 30-Jan
1913 1937 1888 1888 1861 1910 1949
Buried
Date Age
Location
20-Oct 5-Sep 5-Dec 9-Dec
1913 1937 1888 1888
7-Jul 2-Feb
1910 1949
27 83 35 70 9 70 74
6-Sep
1947
67 229 Blake St., Lstn
1927 1945 1945 1951 1926 1883 1862 1874
24-Nov 2-Jan
1927 1946
Lynn, Ma 50 Lynn, Ma
24-Feb 5-Aug
1951 1926
78 142 Horton St., Lstn 36 23 Spring St., Aub. 83 25 62
28-Dec 1935 5-Sep 1932 1858 21-Nov 1889
31-Dec 7-Sep
1935 1932
82 178 Third St., Lstn 62 57 Shawmut St., Lstn
23-Nov
1889
19 78 1/2 College St., Lstn
20-Aug 16-Aug 30-Aug
1916 1985 1983
26-Nov
1890
1909 4-Sep 1947 22-Nov 29-Dec 28-Dec 22-Feb 3-Aug 16-Jan 23-Nov 16-Aug
1934 1901
20-Dec 17-Aug 11-Aug 27-Aug
1903 1916 1985 1983
1899
24-Nov 4-Jan 22-Jul 28-May 11-Sep 15-Aug 1-Nov 14-Dec 17-May 7-Jan
1890 1908 1915 1903 1885 1905 1886 1901 1917 1994
6-Mar 1909 16-Mar 1917 8-Jul 1892 21-Nov 1887
Nichols St., Lstn Spring St., Lstn Lstn Lstn Pierce St., Lstn 195 Seventh St., Aub.
24-Jul 30-May 12-Sep 17-Aug 1-Nov 16-Dec 17-May 28-Apr
1915 1903 1885 1905 1886 1901 1917 1994
48 Knox St., Lstn 51 Monson, Me 82 2 Academy St., Hallowell, Me 27 Lstn 62 80 Lower Lincoln St., Lstn 73 Lstn 63 Lstn 27 Lstn 30 Biddeford, Me 58 Lstn 57 118 Bartlett St., Lstn 95 29 Burbank St., Lstn
8-Mar 18-Mar 10-Aug 29-Jun 23-Nov
1909 1917 1892 1886 1887
80 Ireland 88 Fourth St. 38 Lstn Lstn 68 Lstn Page 164
Remarks dau. of Brian & Mary C. Kelley husb. of Sarah Rattigan husb. of Mary Needham son of Philip & Bridget Kelley wife of Stephen J. Kelley/dau. of Michael & Mary Stanton wife of Martin Kelley wife of John H. Kelley/dau. of Terrence & Mary Gavin wife of Brian Kelley dau. of Brian & Mary C. Kelley dau. of John & Mary Kelleher husb. of Bridget Kelley wife of Jeremiah Kelley/Co. Cork, Ireland wife of Martin Kelley Jr. husb. of Mary Flannagan husb. of Catherine Kelley son of Thomas J. & Margaret Kelley husb. of Margaret Kelley AN U. S. Navy Korea husb. of Anne T. Tighe/son of Stephen J. & Mary Flannigan
Sec Lot
B L
262 60 Conley & Fahey
c cNM
E E E E C H D B
50 50 50 71 31 110 83 227
cM NM cN cNM cM c c c
B E B B
262 Conley 6 Conley 20 204 Vaughan
cM M c cMC
B C O O
204 31 Vaughan 79a Fahey 63 Staples
c cM cSdMC cNMC
Vaughan 29 29 Vaughan McDonough Vaughan 29 Vaughan Vaughan McDonough 152 Vaughan 77 Albert & Burpee
M c cM M M cM M M M cSdMC
83 McDonough 102 Vaughan 106 Vaughan Vaughan
M cM cM M M
A
D M D C B
Vaughan Conley Vaughan Vaughan
Ref
50 35 262 262 110 75 6
A A
dau. of John J. & Ellen Nellie Downes
Funeral Dir.
E Sg B B H E E
McDonough Conley & Fahey
Conley Conley Conley & Fahey Vaughan
cM cM cM cM c M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kelly Edward Kelly Elizabeth (Cusick) Kelly Ellen Kelly Ellen Nellie (Downs) Kelly George Kelly Hannah Kelly Honora Kelly Honora Kelly James Kelly James F. Kelly John Kelly John H. Kelly John H. Kelly John J. Kelly John M. Kelly John P. Kelly John R. Kelly Joseph L.
Date
1856 5-May
1871
6-Jan
1901
30-Jun
1868
31-Jan
Kelly Katherine J. Kelly Louise Kelly Margaret Kelly Mary A. Kelly Mary A. Kelly Mary Elizabeth Kelly Patrick Kelly Philip C.
Kelly Thomas (9 wks) Kelly Thomas F. Kelly Thomas Fred Kelly Thomas J. Kelly William Kelly William Kelly William Kelly William F. Kelly William Jr. Kemp Mary Ann Kenczius Kazimer Kenczius Zophia Keneborus Anthony D.
Born
1897
1877 1888
25-Jul
28-May
1851 1895 1878 1912 1916 1912
Date
Died
5-Feb 31-Dec 4-Mar 28-Sep 8-Sep 22-Mar 10-Feb
1913 1924 1880 1946 1912 1919 1859
24-Apr 5-Feb 23-Nov 15-Mar 15-Apr
1887 1875 1936 1894 1984
7-Nov 1-Feb 15-Jan 8-Feb 19-May 26-Mar
1886 1955 1902 1907 1888 1982
17-Aug 3-May 5-Jun 15-Feb 3-Feb 13-Feb 3-Oct 17-Sep
1916 1874 1909 1930 1909 1922 1909 1946
11-Aug 10-Sep 12-Apr 20-Dec 16-Sep 1-Jun 6-Apr 16-Oct 9-Jun 12-Jun
1912 1972 1908 1903 1887 1902 1911 1954 1911 1898 1914 1916 6-May 1983
Buried
Date Age
7-Feb 3-Jan
1913 1925
1-Oct 10-Sep 26-Mar
1946 1912 1919
27-Apr
1887
25-Nov 15-Mar 18-Apr
1936 1894 1984
8-Nov 4-Feb
1886 1955
10-Feb 21-May 21-Apr
1907 1888 1982
19-Aug
1916
8-Jun 18-Feb 5-Feb 16-Feb 5-Oct 19-Sep
1909 1930 1909 1922 1909 1946
12-Aug 13-Sep 15-Apr 23-Dec 18-Sep 3-Jun 8-Apr 19-Oct 12-Jun 12-Jun
1912 1972 1908 1903 1887 1902 1911 1954 1911 1898
9-May
1983
75 66 45 75 60 60 17
Location Bartlett St., Lstn Dorchester, Ma 144 Walnut St., Lstn Aub. Poland, Me
68 20 19 54 83
Lstn Ireland 103 College St., Lstn Lstn 29 Burbank St., Lstn
12 86 40 37 76 85
Lstn 29 Burbank St., Lstn Aub. Lstn Lstn 29 Burbank St., Lstn
42 18 80 70 74 45 75 58
Togus, Me Lstn Birch St., Lstn 122 Oak St., Lstn Ireland Poland Spring, Me 58 Birch St., Lstn Roslindale, Ma
82 20 65 21 61 59 35 1
West Rose Hill 78 1/2 College St., Lstn Lstn Lstn Lstn Lstn 21 Bridge St., Lstn 144 Walnut St., Lstn 21 Bridge St., Lstn Lstn
70 50 Maple St., Lstn
Page 165
Remarks
Sec Lot
Funeral Dir.
Ref
H wife of William Kelly E wife of Patrick Kelly D wife of John J. Kelly/b. in Ireland M Ar wife of James Kelly G dau. of Michael L. & Margaret Kelly D
110 Vaughan 42 Conley 152 77 Conley & Fahey Dillingham 58 Vaughan 48
M cM c cNM M M c
wife of John R. Kelly
B
106 Vaughan
D B M
83 Conley 106 Vaughan 77 Albert & Burpee
cM M M cM cNMC
Vaughan 77 Conley & Fahey 102 Vaughan Vaughan 106 Vaughan 77 Fahey
M cM cM M cM cNMC
152 Vaughan
M M M M M cM M cNM
son of John J. & Ellen Nellie Downes husb. of Ellen Nellie Downes
M C
husb. of Honora Kelly B son of John J. & Ellen Downes/Pvt. M U. S. Army WWl D B B B wife of Timothy Kelly C D husb. of Helen Pearl Ferguson/son E of William & Elizabeth Cusick H D
B husb. of Elizabeth Cusick Me. S2 USNRF WWl
husb. of Irene G. Berube/son of Frank & Jawyiga Maskavitch
E M E K K N
204 99 262 118 152 42
Vaughan Conley Vaughan Conley Vaughan Conley
58 Vaughan 83 Conley Vaughan Vaughan 106 Vaughan McDonough 42 McDonough 77 Conley & Fahey 42 McDonough Vaughan
98 Fahey
M MC M M cM M cM cM cM M c c cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
28-Jan
1953
1-Mar 1989
1-May
1989
36 New Brunswick, NJ
Keneborus Frank S.
24-May
1876
10-Dec 1953
14-Dec
1953
77 46 Maple St., Lstn
Keneborus George A. or Keneboros Keneborus Irene G. (Berube) Keneborus Jadwiga M. (Mackiewic) Keneborus John J.
18-Jun
1917
10-Jul 1942
13-Jul
1942
25 46 Maple St., Lstn
dau. of John J. & Pauline V. P Vaillancourt husb. of Jadwiga M. Mackiewic/son L of George & Orsulas Naciosca Zarezi son of Frank & Jadwiga Matcavitch L
14-Jul
1917
24-Oct 1963
28-Oct
1963
46 18 Pearl St., Lstn
wife of Anthony D. Keneborus
N
98 Fahey
cMC
25-Dec
1880
8-Jul 1969
11-Jul
1969
89 57 Maple St., Lstn
wife of Frank S. Keneborus
L
150 Fahey
cMC
6-Oct
1915
10-Feb 1998
14-May
1998
82 145 South Ave., Lstn
5-Jul
1943
25-Mar 1986
2-May
1986
42 18 Pearl St., Lstn
2-Jun
1915
25-Nov 1997
28-Nov
1997
82 145 South Ave., Lstn
husb. of Pauline Vaillancourt/son of P Frank & Yadwiga Micewic husb. of Pauline Michaud/son of N Anthony D. & Irene G. Berube wife of John J. Keneborus P
23-Dec
1895
20-Feb 6-Aug 17-Feb 4-Jul
1899 1954 1890 1889
22-Feb 9-Aug 20-Feb 5-Jul
1899 1954 1890 1889
64 Lstn 59 51 Nichols St., Lstn 58 Lstn Lstn
1925
70 Boston, Ma
3-Jul
1863
29-Apr 1925 1874 3-Dec 1926 17-May 1948 31-Aug 1916 22-Jul 1908 9-Nov 1885 8-Aug 1885 16-Apr 1926 1-Jun 1920
4-May
1830 1863 1890
6-Dec 20-May 2-Sep 25-Jul 10-Nov 10-Aug 19-Apr 4-Jun
1926 1948 1916 1908 1885 1885 1926 1920
23 Lowell Ct., Lstn 51 Nichols St., Lstn Boston, Ma Ireland Lstn 19 Lstn 80 30 College St., Lstn 57 23 Lowell Ct., Lstn
1882 1834
2-May 1963 26-Jun 1886
6-May 29-Jun
1963 1886
1857
7-Oct 1933
9-Oct
20-Jul 23-Jan 22-Mar 29-Apr
Keneborus Normand G. Keneborus Pauline (Vaillancourt) Kennedy Bridget Kennedy Catherine I. Kennedy Cornelius Kennedy Cornelius (2 mos) Kennedy Ellen Kennedy James D. Kennedy James J. Kennedy James J. Jr. Kennedy Jeremiah F. Kennedy John J. Kennedy John P. (3 mos) Kennedy Julia Kennedy Margaret Kennedy Mary Ceclia (Egan) Kennedy Mary I. Kennedy Mary J. (McNaught) Kennedy Mary Jane Kennedy Patrick F. Kenney Alice Kenney Ann Kenney Anna W. (White) Kenney Bridget A. Kenney Catherine
3-May
1872 1860 1878
2-Mar 18-Jul 20-Jan 20-Mar 26-Apr
1877 1900 1919 1937 1926 1902
cNMC
150 Conley & Fahey
cNM
150 Conley & Fahey
cNMC
10 Albert & Burpee
cNMC
98 Fahey
cNMC
10 Albert & Burpee
cMC
B B
248 McDonough 5 Conley Vaughan Vaughan
cM cNM M M
husb. of Margaret Kennedy
B B B B B H
248 247 5 5 248 122
wife of John J. Kennedy wife of James J. Kennedy
H B
Vaughan Conley Vaughan Vaughan Vaughan Vaughan 122 Conley 5 Vaughan
cM c cM cNM cM cM M M cM cM
80 30 College St., Lstn 52 Lstn
wife of James D. Kennedy
H B
122 Conley 247 Vaughan
cMC cM
1933
76 Somersworth, NH
dau. of James D. & Mary McNaught B
247 Spencer
cM
60 33 73 64 67
husb. of Bridget Kennedy
B
248
1900 1919 1937 1926
B F C C
Vaughan 189 Conley 133 Conley 3 Conley 3
c M M cM cM c
63 57 60 53
Lstn Blake St., Lstn 71 Nichols St., Lstn 572 Sabattus St., Lstn
Page 166
wife of Patrick F. Kennedy dau. of James J. & Mary Egan
10 Albert & Burpee
Ref
Keneborus Francine M.
husb. of Mary McNaught husb. of Mary Egan son of James J. & Mary Egan
wife of Lawrence Kenny wife of John J. Kenney mother of Catherine Kenney dau. of Bridget A. Kenney
Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kenney Edward F.
Date Feb
Born 1882
Kenney Edward L. Kenney Elizabeth Kenney James Kenney Johanna Kenney John E. Kenney John J. Kenney Joseph L. Kenney Katherine W. (Callahan) Kenney Lawrence Kenney Margaret
14-Jan
1905
24-Jun
1828 1876 1864 1883
Kenney Margaret (Flaherty)
29-Sep
1838
Kenney Margaret M. Kenney Mary E. Kerans David (1 hr) Kernan Ann A. Kernan Bridget A. Kernan Catherine Kernan Ellen T. Kernan John Kernan John J. Kernan Joseph F. Kernan Margaret V. Kernan Mary Kernan Patrick Kernan William F. Kerns Catherine Kerns Jane Lilian (4 mos) Kerns Thomas Kerrigan Andrew (3 days) Kerrigan Ann Kerrigan Anne F. Kerrigan Baby Kerrigan Baby (2 hrs) Kerrigan Catherine Kerrigan Catherine Kerrigan Catherine
31-Mar
1915
Date
Died
29-Jul 1946
Location
1946
63 215 Third St., Aub.
1959 1947 1897 1905 1911 1935 1928 1971
30-Aug 14-Jan 17-Oct 25-Jan 18-Jul 31-Oct 13-Jan 20-Apr
1959 1947 1897 1905 1911 1935 1928 1971
53 74 83 85 83 59 64 87
12-Feb 1905 8-May 1871
15-Feb
1905
11-Jan 1895
14-Jan
23-Apr 1943 12-Jul 1995
27-Aug 10-Jan 15-Oct 23-Jan 16-Jul 28-Oct 11-Jan 19-Feb
Sec Lot
A B
126 Fortin 189 Conley Vaughan Vaughan 162 Shields 133 Conley 162 Conley 65 Fahey
Ref cNM
cM M M M cM cM cM cdMC
78 Lstn 16
dau. of James & Johanna Kenney
B
1895
56 Lstn
wife of John Kenney
E
162 McDonough
cM
26-Apr
1943
68 107 Birch St., Lstn
A
126 Conley & Fahey
NM
14-Jul
1995
80 215 Third St., Aub.
wife of Elijah P. Kenney/b. in England dau. of Edward F. & Katherine W. Callahan
M
65 Fahey Forrest
1975 1916 1955 1918 1949
6-May 28-Sep 28-Oct 28-Aug 5-Dec
1975 1916 1955 1918 1949
48 89 84 82
29-Aug
1886
52 Lstn
4-Sep
1943
73 122 Pierce St., Lstn
10-May 18-Apr 25-Mar 4-Sep 15-Jul
1895 1921 1947 1892 1892
56 85 76 72
25-Jul 8-Jun 8-May 16-Jul 25-Oct 4-Aug 20-Jun 17-Aug
1898 1917 1973 1938 1936 1899 1912 1914
1-May
1835 1864 1870
27-Aug 1886 1880 1-Sep 1943 1882 1895 1921 1947 1892 1892 1859 1898 1917 1973 1938 1936 1899 1912 1914
husb. of Margaret Flaherty husb. of Anna W. White
Funeral Dir.
65 Conley & Fahey
wife of Edward F. Kenney
1867
8-May 14-Apr 22-Mar 3-Sep 14-Jul 30-Aug 25-Jul 6-Jun 5-May 14-Jul 24-Oct 2-Aug 17-Jun 14-Aug
Shawmut St., Lstn 107 Birch St., Lstn Lstn Lstn 243 Blake St., Lstn 71 Nichols St., Lstn 243 Blake St., Lstn 215 Third St., Aub.
Remarks
husb. of Katherine W. Callahan/son M of Lawrence & Ann Kenney
E F E M
24-Nov
1861 1841
Date Age
1-Aug
18-Apr 27-Sep 26-Oct 26-Aug 3-Dec
1867
Buried
Vaughan
Ptld., Me 381 Main St. 122 Pierce St., Lstn 122 Pierce St., Lstn
Lstn 122 Pierce St., Lstn Westbrook, Me Lstn Lstn
39 Lstn 20 West Rose Hill 78 Main St., Lstn 286 East Ave., Lstn East Ave., Lstn 14 Lstn 75 37 16 Oak St., Aub. Page 167
75
cNMC
Br B G G dau. of Patrick & Catherine Downs G
147 22 21 21
husb. of Mary Kernan son of John & Mary Kernan son of Patrick & Catherine Downs
B B G
147 Vaughan 147 21 Conley
cM c NM
dau. of John & Mary Kernan wife of John Kernan
wife of Thomas Kerns
B B G B H
147 147 21 147 126
husb. of Catherine Kerns
H
126
A E J J
37 13 56 56
c cM M M cM M c M M MC M M M M M
dau. of John & Mary Kernan
child of William Kerrigan
J J
Fahey Vaughan Conley & Fahey Vaughan Conley & Fahey
M c
Vaughan Vaughan Hayes Vaughan McDonough
McDonough Conley Fahey Conley Conley Vaughan 56 McDonough 56 Conley
MC cM M M NM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kerrigan Helen Columbia Kerrigan James Kerrigan James H. Kerrigan Margaret (2 days) Kerrigan Martin Kerrigan Mary Kerrigan Mary Kerrigan Mary B. Kerrigan Michael Thomas (1 day) Kerrigan T. Martin Kerrigan Thomas W. Kerrigan Timothy Kerrigan William A. Kerrin Sophie Kerwin Anne Kesalanspis Baby (1 day) Kida Martha (2 mos) Kidney Elizabeth M. Kilfoil Bridget Killey Hannah Kilroy Ann Kilroy Bridget Kilroy Winifred Kincaid Carlton S. Kinchus Annie (Cirtautas)
Date
23-Jan
10-Jan
24-Feb
Kinchus Casimiras Kinchus Casimirus or Kenczius Kinchus Josephine (2 mos)
Born
1896
1872
1917 1882 1866
Date
Died
15-May 9-Apr 18-Nov 27-Jul 13-Apr 26-Apr 6-Nov 7-Aug 9-Aug
1918 1927 1934 1898 1891 1932 1925 1907 1949
17-May 10-Apr 21-Nov 27-Jul 15-Apr 29-Apr 7-Nov 10-Aug 10-Aug
1918 1927 1934 1898 1891 1932 1925 1907 1949
18 West Rose Hill 57 New York 43 Rumford, Me Lstn 60 Lstn 71 West Rose Hill Pine St., Lstn 32 Lstn Dawes Ave., Aub.
11-Jan 11-Dec 22-Mar 17-Oct
1939 1925 1933 1960
14-Jan 14-Dec 24-Mar 20-Oct
1939 1925 1933 1960
49 64 59 64
10-Jun 3-Apr 26-May 4-Sep 25-Apr 25-Jul 1-Mar 30-Apr 5-Feb 18-Aug 19-Jan
1927 1937 1915 1916 1949 1889 1899 1929 1907 1927 1974 1968
13-Jun 8-Apr 26-May 5-Sep 28-Apr
1927 1937 1915 1916 1949
70 83
2-Mar 2-May 7-Feb 20-Aug 17-Apr
1899 1929 1907 1927 1974
77 80 70 60 72 70 56
5-Dec 1930 28-Jan 1914
9-Dec 29-Jan
1930 1914
65 Danville 60 Knox St., Lstn
22-Apr 1916
23-Apr
1916
16 Knox St., Lstn
Kinchus Mary P.
Buried
Date Age
Location
20 Beacon St., Lstn West Rose Hill 54 Canal St., Lstn 14 Hennessey Ave., Brunswick, Me 16 Lincoln St., Lstn 61 Winter St., Lstn Bates St. 360 Lincoln St., Lstn 473 Main St., Lstn Lstn Lstn Macotte Home, Lstn Lstn 137 Howe St., Lstn Aub.
1937
Kinchus Paul C.
26-Dec 1965
29-Dec
1965
50 Goddard Rd., Lstn
Kinchus Pauline (2 wks)
27-Jun 1937
28-Jun
1937
35 Hinds Alley
King Anastasia M. (Buckley)
21-May 1934
24-May
1934
57 36 Spring St., Lstn
31-Mar 6-Aug 16-Mar 30-Apr
3-Apr 8-Aug 19-Mar 2-May
1939 1912 1893 1893
60 10 Canal St., Lstn 60 25 Holland St., Lstn 62 Lstn Lstn
King Bertha King Bridget King Bridget (Connally) King Caroline (19 mos) King Catherine
1915
1879 13-Jul
1830 1865
1939 1912 1893 1893 1887
Remarks
Sec Lot A J A
child of Martin Kerrigan
A E E
E A J Sgt. 101st Trench Mortar Btry. WWl A
child of Casimir Kesalanspis dau. of John & Elizabeth Driscoll
husb. of Catherine C. White wife of Casimiras Kinchus & Dominic F. Mazeikis husb. of Annie Cirtautas
Ar D Br Br Bext
D D D L C C Br Br
dau. of Dominic F. & Annie C Cirtautas son of Casimiras & Annie Cirtautas C
wife of John T. Buckley/dau. of Thomas & Mary Linehane wife of … wife of Patrick King wife of Mathew King
13 37 56 37
M M M cMC
Conley Conley Conley Stetson
Pinette 197 Conley Vaughan Vaughan 22 Conley & Fahey Vaughan 151 Conley 151 McDonough 151 Conley 90 Conley R131 13 Conley Vaughan Vaughan
C A
27 Conley
Sg J H
Ref M M M M M M M M M
R131 R13- Fahey 1 R13 Conley
H Page 168
Funeral Dir.
37 Conley 56 Conley 37 Conley Vaughan Vaughan 37 Conley 13 Conley Vaughan 13 Conley
Conley 30 Vaughan 34 McDonough McDonough 124
M M M M cNM M M cM cM cM cmMC c cM M M c cdMC MC cmM cNM cM cM M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
King Catherine King Ellen
1913 1876
24-Feb 1945 1883
King Ellen Elizabeth (Lacey)
1885
22-Feb 1923
24-Feb
1923
1897 1903 1932 1913
23-Jan 6-Jun 2-May 16-Jul 4-Sep 19-Aug 14-Feb 17-Jan 13-Oct
1985 1932 1940 1924 1895 1918 1937 1929 1933
6-Apr 8-Jun 5-May 18-Jul 5-Sep 20-Aug 17-Feb 21-Jan 16-Oct
21-Dec 30-Aug 3-Dec 23-Nov 27-Oct 2-Jan
1912 1918 1910 1887 1934 1949
26-Aug 21-May 13-Aug 9-Oct 5-Nov 11-Apr 15-Jan 26-Oct
King Florence E. King Francis King Fred John King Grace King Hannah King Helen M. King John King John King John F. King John F. King John T. King Joseph (12 days) King Kate King Lawrence King Lawrence J.
26-Apr
1852
1876
5-May
King Leo (4 days) King Lewis (2 hrs) King Lewis P. King Margaret King Margaret C. King Mary King Mary King Mary (Fahey) King Mary (Hopkins) King Mary A. King Mary Ann C. King Mary E. King Mary E. King Mary E. (Scott) King Matthew King Michael King Michael King Michael King Michael E. King Michael J.
1904
1822
1897
Location
Remarks
Sec Lot
Funeral Dir.
Ref
dau. of Thomas P. & Mary A. King
F H
82 Conley 117
cM c
38 47 Spring St., Lstn
wife of William H. King
G
63 Conley
cM
1985 1932 1940 1924 1895 1918 1937 1929 1933
87 29 8 11 45 2 80 75 81
dau. of John & Kate Bacon
O F G Cr
39a Fahey 82 Conley 72 Conley Vaughan 124 Conley 24 Conley Conley 115 Conley
cNMC cM cM cM M M M M cNM
23-Dec 2-Sep 4-Dec 25-Nov 5-Nov 5-Jan
1912 1918 1910 1887 1934 1949
34 25 Holland St., Lstn 42 36 Spring St., Lstn 199 Oak St., Lstn 25 Lstn 76 Oak St., Lstn 44 47 Spring St., Aub.
H F
30 Vaughan 115 Conley Vaughan Vaughan 24 82 Conley
M cM M M M cNM
1913 1912 1920 1919 1886 1948 1891 1931
27-Aug 22-May 16-Aug 11-Oct 6-Nov 14-Apr 16-Jan 30-Oct
1913 1912 1920 1919 1886 1948 1891 1931
18 67 65 86 1 34
H H H H H H
124 124 124 117 124 29
M M M M cM M M cM
24-Jan
1934
62 141 Bartlett St., Lstn
14-Feb 17-Dec 11-Nov 2-Oct 13-Feb 5-Feb
1911 1901 1920 1940 1912 1943
55 66 44 85 83 72
3-May
1871 1857 1853
1-Feb 15-Mar
1855 1829 1868
20-Jan 1934 1897 12-Feb 1911 14-Dec 1901 9-Nov 1920 30-Sep 1940 12-Feb 1912 3-Feb 1943
22-Jul
1883
28-Sep 1884
1852 1860
11-May 1904 20-Jan 1919 22-Aug 1926
30 Pownal, Me
14-May 22-Jan 24-Aug
1904 1919 1926
440 Minot Ave., Aub. 141 Bartlett St., Lstn Yarmouth, Me 196 Bates St., Lstn Lstn 19 Bates St., Lstn 150 Oak St., Lstn Marcotte Home, Lstn 51 Spring St., Lstn
28 Spring St., Lstn 21 Bates St., Lstn 28 Spring St., Lstn 47 Spring St., Lstn Lstn 130 Oak St., Lstn Lstn Cambridge, Ma
51 Spring St., Lstn Lstn 48 Spring St., Lstn 43 Knox St., Lstn Oak St., Lstn Main St., Lstn
72 Sabattus, Me 67 65 Howe St., Lstn 64 141 Bartlett St., Lstn
Page 169
husb. of Mary A. C. King/son of Thomas & Bridget Ryder
H H Sg E J E Br
d. in Los Angeles son of Michael J. & Mary Hopkins
wife of Thomas W. King
dau. of Michael F. & Bridget Meehan wife of Michael J. King wife of Thomas P. King wife of John King wife of Michael King wife of Michael King husb. of Bridget Connally husb. of Annie Tibbetts/son of Michael & Mary OMailiar son of Thomas P. & Mary A. King husb. of Mary E. King husb. of Mary E. Scott husb. of Mary Hopkins
E
Gilbert McDonough Conley Conley Vaughan Conley & Fahey McDonough 40 Conley
F H E A H D H A
82 117 115 64 124 166 24 64
Conley
H
117
c
A D F
64 McDonough 166 Vaughan 85 Conley
cM cM cM
Vaughan McDonough Conley Conley & Fahey McDonough
cM c cM cM M cM cM NM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name King Michael L.
King Michael Leo King Nellie T. King Patrick King Thomas King Thomas P. King Thomas P. King Thomas W. King Thomas W. King Wallace P. King William H. Kingston Elizabeth Kingston Ellen Elizabeth Kingston Emily M. Kingston Florence M. Kingston Helen Kingston Henry W. Kingston James T. Kingston John Kingston John F. (21 mos) Kingston John S. or L. Kingston Mary J. (Doyle) Kingston Samuel V. Kingston Samuel W.
Date 5-Oct
1887
1907
Date
Died
2-Nov 1950
27-Dec 5-Sep 8-Nov 20-Dec 7-May 23-Apr
1960 1883 1925 1867 1909 1924 1884 1901 1926 1934 1912 1911 1988
1909 1873
12-May 27-Dec 19-May 31-May
8-Dec 23-Mar 19-Feb
13-Oct
Date Age
Location
4-Nov
1950
63 51 Spring St., Lstn
23-Nov
1960
Remarks husb. of ..../son of John F. & Mary Ann Jenkins/I. M. Vet. of For. War Army/Navy U.S.A.
Sec Lot
Funeral Dir.
115 Conley
cNM
F D J H J H H
82 56 30 24 30 117 124
G G A A L
63 63 42 42 34
McDonough Conley Conley McDonough McDonough Fahey Forrest
cdMC c M c M M c cM cM cM M M cNMC
A A L A
42 42 Conley 34 Fahey 42 Conley & Fahey
c M cSMC cNM M M M cNM
1925
26-Dec 3-Jul
1909 1924
28 25 Holland St., Lstn 67 28 Spring St.
29-Dec 8-Sep 10-Nov 22-Dec 20-May 25-Apr
1901 1926 1934 1912 1911 1988
37 31 55 62 31 79
1905 1933 1980 1949
30-Dec 22-May 3-Jun
1933 1980 1949
56 3 Bates St., Lstn 71 Quincy, Ma 75 3 Bates St., Lstn
1880
16-Apr 18-Oct 26-Mar 22-Mar
1920 1908 1914 1948
19-Apr 19-Oct 28-Mar 25-Mar
1920 1908 1914 1948
71 3 Bates St., Lstn Lstn 39 5 Bates St., Lstn 67 154 College St., Lstn
42 42 42 34
1915 1873
11-May 1978 2-Dec 1944
15-May 5-Dec
1978 1944
63 71
34 Fahey 34 Conley & Fahey
9-Nov 27-Aug 20-Jan 24-Apr 16-Oct 25-Jan
1918 1912 1962 1885 1921 1980
9-Nov 28-Aug 25-Apr
1918 1912 1962
2
20-Oct 28-Jan
1921 1980
61 74 87
19-May 7-Jun 7-Nov
1962 1969 1944
71 116 Pierce St., Lstn 56 Dennis, Ma 63 12 Newbury St., Aub.
12-May 17-Dec
1972 1947
46 515 College St., Lstn 72 215 Park St., Lstn
16-Oct
1908
13-Oct
1896
1962
25-Oct
1890
10-Feb
1881
17-May 1962 5-Jun 1969 4-Nov 1944
10-Mar 5-Mar
1926 1875
29-Mar 1972 15-Dec 1947
dau. of T. P. & Mary A. King
husb. of Margaret King 28 Spring St., Lstn Marcotte Home, Lstn 17 Bates St., Lstn 17 Bates St., Lstn Turner, Me
husb. of Ellen E. Lacey
wife of Henry W. Kingston/dau. of Frank & Laura M. Babine
husb. of Emily M. White husb. of ..../son of Johm & Elizabeth Ann Crockett
A A A wife of Samuel W. Kingston/dau. of L John & Mary Cronin West Brookfield, Ma L 154 College St., Lstn husb. of Mary J. Doyle/son of L Samuel & Mary Daly Danville Junction child of Casimir Kirachis Br Aub. Ar McFls, Me M Lstn wife of Michael Kirwin C Winter St., Lstn D NH, Lowell or Pelham, Ma N
Page 170
wife of Francis Kittleberger/dau. of James & Nellie Leonard Minn. S1 USNR WWll husb. of ..../son of Kazimeres & Annie Zalis
Ref
E
24-Apr
1893 1879
25-Apr 20-Sep
Buried
53 College Rd., Lstn 6 68 Ptld., Me
1863
20-Nov 27-Feb 22-Apr 30-Apr 24-Dec 29-Jun
1818
Kirachis Joseph Kirby John Kirk William (1 day) Kirwin Ann Kirwin Mary Kisileuski Charles or Laskie Kisileuski Eva G. Kitchenka Lydia S. Kittelberger Mary J. (Jenkins) Kivus John E. Klemanski Alexander or Alek
Born
Conley Vaughan McDonough Conley
Conley Vaughan Vaughan Conley & Fahey
cSMC cNM
Pinette & Fortin Vaughan 90 Tucker Vaughan 197 Conley 91 Sadowski
M M cMC cM M MC
N L E
91 Fahey 155 Fahey 57 Conley & Fahey
cMC MC cN
O L
4 Fortin 120 Conley & Fahey
cMC cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Klemanski Anna M. (Armelite)
4-Mar
1888
23-Jan 1985
29-Mar
1985
96 79 Elm St., Lstn
Klemanski Anthony or Antoine Klemanski Hannah Florence (11 mos) Klemanski Stanley
1-Mar
1870
4-Apr 1947
7-Apr
1947
78 Webster
21-Aug 1916
22-Aug
1916
20 Newbury St., Aub.
16-Sep
1884
28-May 1953
1-Jun
1953
68 722 Sabattus St., Lstn
2-Sep
1903
20-Feb 1982
22-Apr
1982
Klemens Baby (6 mos) Klimek Florence (Horsempa) 29-May
1894
4-Aug 1908 3-Jul 1970
6-Aug 6-Jul
1908 1970
79 Newbury St., Aub. or 10 High St. Lstn 78 8 Willow St., Lstn
Klimek Henry S.
8-Sep
1924
14-Sep 1985
16-Sep
1985
61 8 Willow St., Lstn
28-Oct
1898
23-Dec 1971
6-May
1972
73 33 Coburn St., Lstn
29-Sep
1894
12-Jul 1944
15-Jul
1944
51 8 Willow St., Lstn
17-Oct
1895
1-May 9-May 25-May 6-Aug
1971 1936 1911 1887
75 33 Coburn St., Lstn 28 Brooklyn, NY 42 4 Summer St., Lstn Lstn
1886
1971 1936 1911 1887 1923 6-Dec 1923 29-Jun 1899 12-Dec 1930
10-Dec 29-Jun 15-Dec
1923 1899 1930
67 120 Summer St., Lstn Lstn 45 15 Knox St., Lstn
17-Feb
1916
10-Nov 1970 30-Aug 1976
13-Nov 2-Sep
1970 1976
85 Knox St., Lstn 60 West Aub.
9-Oct
1949
12-Sep 1992
18-Sep
1992
42 Lopez, Ca
27-May
1953
12-Sep 1992
18-Sep
1992
39 Lopez, Ca
1879
25-Jun 1919
28-Jun
1919
35 Aub.
1882 1887
29-Jan 1915 30-May 1944
31-Jan 2-Jun
1915 1944
33 43 Wood St., Lstn 68 90 Vine St., Lstn
1886
22-Aug 1914 15-Jul 1959
23-Aug 19-Jul
1914 1959
237 Park St., Lstn 72 Sabattus St., Lstn
Klemanski Stanley A. or J.
Klimek Katherine (Sakowska) Klimek Michael F. Klimek Mikolaj Klimek Stanley Klosky William Knowles Baby Knowles Elizabeth L. Knowles Mary Kolski Argo (5 mos) Kondrot John or Kondorotus Kondrot Rose Konecki John T. Dr.
Konecki John T. Jr. PHD Konecki Susan P. (Skinner) PA Kornahrens Mary H. (Linehan) Korneffel Paul V. Korytko Albert Korytko Amillia (8 mos) Korytko Aniela (Kida)
1850
23-Apr
28-Mar 5-May 17-May 5-Aug
Remarks wife of Stanley Klemanski/dau. of Mr. & Mrs. Anthony Armalis or Amelite son of Charles & Anna Klemanski
Page 171
Sec Lot
Funeral Dir.
Ref
L
120 Fahey
cNMC
L
120 Conley & Fahey
cNM
Br
Conley
husb. of Annie M. Armelite/son of Kazemers & Ona Klemanski Pvt. U. S. Army WWll
L L
97 Fahey
cSdMC
child of Isidore Klemens wife of Michael F. Klimek
Sg M
Vaughan 25 Fahey
M cMC
son of Michael F. & Florence Horsempa or Horzeupa/Cpl. U. S. Army WWll Korea wife of Mikolaj Klimek
M
25 Fahey
cNMC
N
24 Fahey
cMC
25 Conley & Fahey
cNM
24 Fahey
F
99 99 Teague Vaughan 26 Conley
cMC M M M c M M cM
F N
26 Fortin 43 Fahey
MC cNMC
N
43 Albert & Burpee
cNMC
N
43 Albert & Burpee
cNMC
husb. of Florence Horsempa/son of M John & Claudia Tupai husb. of Katherine Sakowska N Sg Sg child of Samuel Knowles H H
husb. of Ruth Nihan/son of Zigmont & Catherine Konecki/Col. U. S. Army WWll husb. of Susan P. Skinner/son of John T. & Ruth M. Konecki wife of John T. Konecki Jr./dau. of Henry T. & Anna W. Skinner wife of William H. Kornahrens
husb. of Anna Howaniec/son of Martin & Irene Partyka wife of Thomas Korytko
120 Conley & Fahey
M
Vaughan Vaughan
cNM
G
115 Vaughan
cmM
E M
16 Craig 13 Conley
cM cNM
Br M
Vaughan 38 Fahey
M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Funeral Dir.
Ref
24-Jun
1885
11-Oct 1954
13-Oct
1954
69 90 Vine St., Lstn
Korytko Anthony (1 mo) Korytko Anthony V.
25-Jun
1922
15-Mar 1909 16-Sep 1978
16-Mar 20-Sep
1909 1978
8-Jun 17-Jan 10-May 8-Nov 30-Oct 17-Jul 24-Jul 23-Apr 23-Jul
1903 1956 1913 1924 1977 1962 1956 1918 1913
9-Jun 16-May 12-May 9-Nov 2-Nov 21-Jul 27-Jul 26-Apr 24-Jul
1903 1956 1913 1924 1977 1962 1956 1918 1913
Lstn 56 Nasons Beach, Greene, Me Lstn 51 253 Blake St., Lstn 44 Wilton, Me 5 Mill St., Lstn 73 60 Elm St., Aub. 55 Brooklyn, NY 76 46 Dow St., Lstn 33 237 Park St., Lstn Canal Alley
21-Feb 1946
23-Feb
1946
58 Pleasant St., Lstn
19-Nov 1917
20-Nov
1917
1 Wilton, Me
K
Conley
cM
20-Nov 1914
21-Nov
1914
Knox St.
Br
Conley
M
Korytko Anula or Kowiko Korytko Eva May Korytko Jacob or Kuriko Korytko Joseph (2 hrs) Korytko Joseph P. Korytko Martin J. Korytko Mary (Kucia) Korytko Mary Janna Korytko Stanslaus or Kuriko (4 mos) Korytko Thomas
1904 1868 23-Mar
1904 1907 1880 1886
1889
Kosaka Adama or Kosik Adam or Br Koslauwska Stephana (11 wks) Koslauwska Teckla Koss Florence C. Koss Frank A.
11-Jan 11-Dec
1897 1916
23-Oct 1914 19-Dec 1983 17-Oct 1991
24-Oct 26-Apr 19-Oct
1914 1984 1991
20 51 Knox St., Lstn 91 Phoenix, Az 74 9 Kenningston Terrace, Lstn
Koss Herman J.
12-May
1896
28-Apr 1946
1-May
1946
49 60 Wood St., Lstn
Koulokis Frank (3 wks) Krackenberger Hazel A. (Erwin)
11-Jan
1898
30-Jul 1906 9-Aug 1985
31-Jul 12-Aug
1906 1985
Lstn 87 West Aub.
Krackenberger Herman W.
29-Sep
1894
15-Jan 1957
17-Jan
1957
62 505 College St., Lstn
Krason Anthony Krason John Henry Krason Joseph
3-Jan 24-Oct 7-May
1897 1919 1925
24-Jun 1951 17-Sep 1967 12-Jun 1998
20-Sep 16-Jun
1967 1998
47 113 Gagne St., Lstn 73 113 Gagne St., Lstn
Krason Stella A. Krason Teofila (Bailey) Krason Theresa (Infant) Krason Wynona C. (Farr)
1-Dec 19-Feb 10-Aug
1918 1896 1964 1927
4-Sep 11-Mar 12-Aug 7-Jun
1978 1972 1964 1989
6-Sep 20-Apr 13-Aug 9-Jun
1978 1972 1964 1989
59 113 Gagne St., Lstn 76 113 Gagne St., Lstn 113 Gagne St., Lstn 62 125 Gagne St., Lstn
Kresge Gertrude (Harkins)
2-Nov
1913
10-Feb 1996
24-Apr
1996
82 60 Central Ave., Lstn
Page 172
wife of Albert Korytko/dau. of Joseph & Mary Yabas
Sec Lot
Korytko Anna (Howaniec)
husb. of Cecile Gervais/son of Albert & Anna Howaniec
husb. of Mary Kucia son of Joseph Korytko
wife of Jacob Korytko son of Jacob & Mary Kucia husb. of Aneila Nellie Kida/son of Martin & Regina Partyka
M
13 Conley & Fahey
cNM
Sg M
Vaughan 13 Fahey
M cNMC
M Ar Br M M M Ar Br
McDonough 115 Pinette Vaughan Conley 115 Fahey 115 Fahey 103 Conley & Fahey Conley Conley
M
38 Conley & Fahey
M cM cM M cSdMC cMC cM cM cM cNM
Ar M M
Conley 182 Greenwood 182 Albert & Burpee
M cMC cNMC
husb. of Florence C. Bonneau/son of Joseph & .... Koss
M
182 Albert
cNM
wife of Herman W. Krackenberger/dau. of Claude & Rachel Scarborough husb. of Hazel A. Erwin/Indiana 2nd Lt. Field Arty WWl husb. of Teofila Bialy Me. Tec3 Co. K. 264th Inf. WWll husb. of Wynona Farr/son of Anthony & Teofila Bailey dau. of Anthony & Teofilia Bailey wife of Anthony Krason
M
Vaughan 79 Fortin
M cNMC
M
79 Conley & Fahey
cM
wife of Herman J. Koss husb. of Theresa M. Poulin/son of Herman & Florence C. Bonneau
wife of Joseph Krason/dau. of Edwin & Elvira Churchill wife of Walter F. Kresge Sr.
M M M
159 159 Fahey 159 Fahey Forrest
cN cMC cNMC
M M M M
159 159 159 159
cNMC cMC cMC cNMC
L
116 Albert & Burpee
Fahey Fahey Fahey Fahey
cdMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Kresge Walter F. Sr. Kronole Litwin Kruco Intano Kudokis Frank LaBelle Stephanie M. (Bolka)
Date 3-Dec
Born
Date
Died
Buried
Date Age
26-Apr 1993
30-Apr
1993
88 60 Central Ave., Lstn
23-Jun
79 Lstn 27 2 Knox St., Lstn 82 168 Valview Dr., Aub.
1941 1915 1910 1996
26-Feb
1941
1914
24-Feb 23-Jul 5-Aug 15-Aug
6-Aug 17-Aug
1910 1996
18-Dec
1909
22-Jan 1991
11-Apr
7-Aug
1935 1921 1913 1908
28-Oct 4-Oct 27-Feb 2-Jun
1982 1969 1989 1996
1913 1833
17-Mar 24-Nov
1845 1894 1892
5-Oct 1989 1896 25-Feb 1889 20-Mar 1916 9-Aug 1936 17-Jul 1953
6-Jun
1918
Lachance Irene M. (Ritach)
3-Jul
Lachapelle Arthur G. Lachapelle Baby (4 hrs) Lachapelle Bernard (5 days) Lachapelle Dorothy C. (Sullivan) Lachapelle James LaChapelle Mary (4 days) Lacombe Charles (2 wks) LaCourse Frances M. (Korytko) Lacroix Eliza Lacroix Fedeline (Lachance)
Labonte Ovide J. Labonte Raymond A. Labonte Sophie K. Labrie Cecile E. (Audet) Labrie Eva L. (Boutin) Labrie Gerard R. Lacey Edward Lacey Patrick Joseph Lacey Sarah J. (Sweeney) Lach Joseph Lach Katherine (Tupai) Lach Mary Lachance Armand T.
Lacroix Philias Ladd Katherine Lafayette Elizabeth Laffey Julia Laffey Martin
Location
1904
Remarks husb. of Gertrude Harkins/son of Edgar & Prunella Fisher
Sec Lot L Sg K Br M
Funeral Dir.
116 Fahey Forrest Conley & Fahey Vaughan 148 Fahey Forrest
Ref cNMC M c M cNMC
1991
wife of John P. Delekto & William R. LaBelle/dau. of Frank & Mary Slyda 81 70 Blake St. Towers, Lstn husb. of Mary J. Hilgadick
Arb
30-Oct 7-Oct 20-Apr 4-Jun
1982 1969 1989 1996
47 55 75 87
O M O P
124 168 126 67
Albert & Burpee Fahey Fahey Forrest Fahey Forrest
cSd cMC cNMC cNMC
9-Oct
1989
76 10 Oak Park, Lstn
O D
26-Feb 22-Mar 12-Aug 20-Jul
1889 1916 1936 1953
7 68 42 61
126 Forrest 96 Vaughan 96 Vaughan 94 Conley 94 Conley & Fahey
cSMC c M cM cM cNM
4-Jan 1915 7-May 1989
4-Jan 9-May
1915 1989
24 Knox St., Lstn 70 67 Jones Ave., Lstn
1927
3-Dec 1976
7-Dec
1976
49 67 Jones Ave., Lstn
23-Jul
1898
19-Mar 1969 22-May 1929 22-Oct 1931
8-May 22-May 30-Oct
1969 1929 1931
20-Mar
1899
18-Mar 1974
7-May
14-Jan
1939
15-Oct
1925
16-Sep 1-Dec 23-Mar 16-Mar
1949 1925 1900 1997
14-Oct
1889 1866
1928 7-Apr 1949
9-Mar
1862
18-Jan 1928 8-Jul 1972 1-Aug 1898 1907 1906
17-May 11-Jul 12-Jul
1842 1837
22 Laurier St., Lstn Newton, NJ 10 Oak Park, Lstn 6 Willow Circle, Lstn
Lstn Lowell St., Lstn 90 Hackett St., Lstn 90 Hackett St., Lstn
husb. of Elaine Labonte wife of Gerard R. Labrie wife of ..../dau. of Philias & Edith Saucier husb. of Cecile E. Audet husb. of Sarah J. Sweeney
70 10 Ipswich St., Aub. South Main St., Aub. South Main St., Aub.
wife of Edward Lacey D husb. of Katherine Tupai M wife of Joseph Lach/dau. of John & M Mary Zdeb Br husb. of Irene M. Ritach/son of M Thomas & Elmire Dube wife of Armand T. Lachance/dau. of M Joseph & Anna Kidder husb. of Dorothy Sullivan B C child of Arthur Lachapelle B
1974
74 10 Ipswich St., Aub.
wife of Arthur G. Lachapelle
19-Sep 2-Dec 24-Mar 17-May
1949 1925 1900 1997
10 315 So Main St., Aub. South Main St., Aub. Lstn 71 8 Eastman Rd., Ptld., Me wife of Roland Lacourse/dau. of Albert & Anna Howaniec
9-Apr
1949
82 Marcotte Home, Lstn
wife of Philias Lacroix
3-May 11-Jul 3-Aug
1928 1972 1898
66 29 Broad St., Aub. 90 Augusta, Me 33 Lstn
husb. of Fedeline Lachance
F E
wife of Martin Laffey husb. of Julia Laffey
A A
Page 173
47 Fortin
cSdMC
Conley 1 Fortin
M cNMC
1 Fortin
cNMC
228 Fortin 228 Conley 228 Conley
cSdMC M M
B
228 Fortin
cSdMC
B B
228 Albert 228 Conley Vaughan 13 Fahey Forrest
cM M M cNmMC
M E F
3 18 Albert 18 129 Conley Vaughan 17 17
c cM cM MC M c c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
LaFlamme Ada (Infant) (1 mo) Laflamme Alice B. (Labrie)
2-Jun
Laflamme Lionel J. Lafleur Alphonse Lafleur Juliette (Green)
Born
Date
Died
Buried
Date Age
Location
23-Oct 1909
26-Oct
1909
1911
24-Nov 1995
28-Nov
1995
84 40 Lucille Ave., Lstn
1-Sep 6-Nov 24-Jul
1911 1901 1908
25-Jul 1992 28-Jul 1972 23-Jan 1996
28-Jul 30-Jul 29-Apr
1992 1972 1996
80 40 Lucille Ave., Lstn 70 63 Middle St., Lstn 87 63 Middle St., Lstn
Lafond Frances B.
21-Jul
1873
27-Jul 1951
30-Jul
1951
78 Marcotte Home, Lstn
Lagasse Baby Lagasse William N.
6-Aug
1957
3-Dec 1954 2-Aug 1985
4-Dec 6-Aug
1954 1985
27 Houston, Tx
4-Jul
1917
9-Jun 1978
12-Jun
1978
60 4 Grovemont Lane, Lstn
26-Feb 30-Jun 25-Apr 22-Jan 21-Oct
1923 1926 1927 1915 1893
24-Dec 14-Aug
1934 1892
4-Nov 1905 8-Sep 1872 1870 20-Sep 1919 4-Aug 1888 2-Jul 1940
5-Nov
1905
6-Aug 4-Jul
1888 1940
Lstn 21 19 60 33 Lstn 45 144 Pierce St., Lstn
21-Dec 1998
22-May
1999
81 Meadowview Apts., Lstn
2-Dec 12-Jul 18-Jan 19-Mar 7-Sep 21-Jan
1881 1906 1911 1933 1971 1942
14-Jul 20-Jan 21-Mar 8-Sep 24-Jan
1906 1911 1933 1971 1942
55 67 Lstn 42 Lower Lincoln 73 Marcotte Home, Lstn Lstn 83 144 Pierce St., Lstn
28-Oct 18-Sep 17-Oct 20-Oct
1892 1890 1925 1954
30-Oct 20-Sep 19-Oct 22-Oct
1892 1890 1925 1954
71 60 60 37
Lagueux Anne (Fliss) Lahey Anna N. Lahey Annie (McCarhty) Lahey Baby Lahey Baby Lahey Bartley Lahey Daniel Lahey Daniel J. Lahey Elizabeth F. Lahey Frank Joseph (3 wks.)
1861 1892
Lahey George (2 mos) Lahey Hannah A. Lahey James J. Lahey Johanna Lahey John Lahey Joseph F. Lahey Margaret H. (Harvey) Lahey Mary Lahey Mary Lahey Mary Lahey Mary C. Lahey Natasha (2 hrs) Lahey Patrick Lahey Patrick Lahey Patrick Lahey Patrick J. Lahey Robert J.
21-Feb
1917
1836
6-Sep 11-Mar
1859 1971 1858
1824 10-Feb
1917
5-Aug 24-Feb 30-Jun 24-Apr 20-Jan 19-Oct 18-Mar 22-Dec 13-Aug
1957 1923 1926 1927 1915 1893 1888 1934 1892
Remarks
Lincoln Alley
68 57 149 Pierce St., Lstn 63 Maple St., Lstn 63 Maple St., Lstn 50 Wellman St., Lstn 80 Lstn 26 73 Marcotte Home, Lstn Lstn
Lstn Lstn Sisters Hospital 49 Chapel St., Lstn
Page 174
Sec Lot Br
wife of Lionel J. Laflamme/dau. of John & Delima Tremblay husb. of Alice B. Labrie husb. of Juliette Green wife of Alphonse Lafleur/dau. of Harold & Carrie Moore wife of Henry Lafond/dau. of Charles P. & Mary Donnelly husb. of Stella Carpenter/son of Robert & Nancy Ann White wife of Viateur B. Lagueux/dau. of Simon & Frances Smyc
child of William Lahey child of William Lahey husb. of Mary Lahey
O O Ara Ara
64 Pinette 64 Pinette 107 Conley 107 Fahey Forrest
Ref M cNMC cSMC cSdMC cNMC
E
62
NM
L L
90 Dillingham 90 Fahey
M cNMC
O
69 Fahey
cNMC
I G I I H D D D E
D D wife of John Lahey I husb. of Johanna Lahey I husb. of Eva Cote/son of Patrick & E Mary ONeil wife of Robert J. Lahey/dau. of N Arthur & Margaret Dacey wife of Daniel Lahey D wife of Patrick Lahey I E D dau. of Thomas & Doris Lahey E husb. of .... /son of Patrick & Mary E Pendergast husb. of Mary Lahey
Funeral Dir. Marcotte
I D husb. of Margaret H. Harvey/son of E Joseph & Blanche DeForest
1 28 1 1 80 161 151 161 79
Vaughan McDonough
c M M M M cM c cM cM
Vaughan 161 161 1 1 Vaughan 19 Conley & Fahey
M c c c cM NM
339 Fahey Forrest
cNM
161 7 79 161 79 79
Vaughan Vaughan Vaughan Albert Conley & Fahey
c cM M cM cMC NM
McDonough 7 Vaughan 67 Conley 79 Conley & Fahey
M cM M cNM
Vaughan Conley Conley Conley Vaughan
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Lahey Thomas E. Lajoie Robert N. Laliberte Arthur Laliberte Baby (24 hrs) Laliberte Claire (McCarthy) Lalley Bridget Lalonde Alma R. (Madore) Lalonde Bernard Sr. Lalonde Chirstina Lalonde Daniel M. Lalonde Doris (2 mos) Lalonde Elizabeth T. (Graham) Lalonde Francis P. (9 mos) Lalonde Francis R. or Frank Lalonde Mary Lalonde Norman Lalonde Paul E. Lamey Anna C. (Mara) Lamey Bernard W. Lamey Catherine Lamey Charles A. Lamey Charles C. Lamey Cornelius Lamey Ellen (Hurley) Lamey George W. (5 mos) Lamey Honora (McCarthy) Lamey John Lamey John Lamey Katherine E. Lamey Louise (Cronin) Lamey Marguerite E. or Margaret Lamey Martin G. Lamey Martin J. Lamey Martin J. Lamey Mary Lamey Mary (Sheehan) Lamey Mary H.
Date
Born
Date
Died
Buried
Date Age
Location
3-Aug
1943
3-Oct 1987
7-Oct
1987
44 28 Summit St., Aub.
26-Apr
1950
26-Nov 22-May 16-Oct
1996 1924 1918
47 211 Randall Rd., Lstn 7 115 Horton St., Lstn 5 Bates St., Lstn
1888
23-Nov 1996 26-Apr 1924 12-Oct 1918 1921
1902
27-Oct 1997
30-Oct
1997
94 Sarah Frye Home, Aub.
1965 1905 1950 1907 1976
3-Sep 13-Nov 3-Aug 16-Jul
1905 1950 1907 1976
2 45 724 Lisbon St., Lstn Lstn 80 60 Orchard St., Aub.
21-Apr 1926
23-Apr
1926
2 Hall St., Lstn
5-Jan 1968
12-Apr
1968
68 220 Blake St., Lstn
27-Mar 7-Aug 14-Nov 19-Oct 5-May 18-Jul 11-Dec 17-Sep
1933 1992 1958 1934 1971 1889 1923 1990
61 55 89 61 66 9 47 88
3-Mar 3-Mar
1916 1896
23-Nov
Jul 9-Feb
1905
24-Jun
1896
6-May
1899 1871
2-Sep 10-Nov 3-Aug 14-Jul
24-Mar 7-Mar 11-Nov 17-Oct 2-May 18-Jul 9-Dec 14-Sep
1933 1982 1958 1934 1971 1889 1923 1990
724 Lisbon St., Lstn Olympia, Wa Marcottte Home, Lstn 16 Howe St., Lstn 39 Howard St., Lstn Lstn Horton St., Lstn 23 White St., Lstn
29-Jul
1872 1903 1880
14-Oct
1901
13-Jan 2-Jun
1815 1857 1895 1843 1872 1840 1914 1907
1895 1-Mar 1916 2-Mar 1896 1914 1873 1905 4-Dec 1991 5-Aug 1987
29-Apr 8-Aug
1992 1987
77 142 Webster St., Lstn 80 23 White St., Lstn
21-Jul
1893
31-Aug 1940
2-Sep
1940
47 Cook St., Aub.
5-Dec
1907 1875
10-Jul 1921 11-Sep 1950
12-Jul 13-Sep
1921 1950
13 80 Birch St., Lstn 75 16 Howe St., Lstn
1851 1872 1815 1891
22-Mar 3-Mar 14-Jul 13-Oct
24-Mar 7-Mar 16-Jul 15-Oct
1909 1949 1889 1956
58 76 74 64
2-Jun
1909 1949 1889 1956
36 Cook St., Aub. Lstn
Remarks husb. of Doris P. Picard/son of Robert J. & Margaret Harvey son of Eugene & Therese LaJoie child of Joseph Laliberte
wife of Frank Lalonde/dau. of Alfred & Alvine Dechenes husb. of Elizabeth Lalonde Moved May, 1933 son of Paul A. & Mary Neron
husb. of Alma R. Madore
wife of Martin J. Lamey
husb. of Mary H. Wellehan husb. of Louise Cronin/son of Martin J. & Anna C. Mara husb. of Mary Sheehan wife of Martin J. Lamey
husb. of Honora McCarthy
Page 175
wife of Charles C. Lamey/dau. of Cornelius E. & Lucinda McGrath dau. of Martin J. & Ellen Hurley son of Martin Lamey husb. of Anna C. Mara/son of John & Honora McCarthy husb. of Ellen Hurley dau. of John & Hanora McCarthy wife of Cornelius Lamey
Funeral Dir.
339 Fahey
P G Br G
65 Albert & Burpee 40 Conley Conley 35
M
71 Albert & Burpee
N M M M wife of Bernard Lalonde Sr./dau. of N John & Elizabeth Graham Br
wife of John Lamey
New Aub. Marcotte Home, Lstn Lstn 36 Cook St., Aub.
Sec Lot N
M
238 71 71 71 238
cS M NM M cNMC
Conley
M
71 Pinette 71 71 71 65 65 31 1 121
C A A H H H G F
4 104 104 31 31 31 65 121
A
104 Conley & Fahey
A H C A
Conley Conley & Fahey Conley Fahey Vaughan Conley Albert & Burpee
Vaughan Vaughan
Albert & Burpee Albert & Burpee
65 Conley 65 104 31 4 104
cNMC M M c M NMC
Vaughan Conley Vaughan Fahey
M M M G G H G F
G G
Ref cNMC
Vaughan Conley & Fahey Vaughan Conley & Fahey
cSdMC cM MC M cM cSdMC cM cM cNMC c cM cM c c c cSdMC cNMC cNM cM cNM cM cNM cM cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Lamey Mary H. (Wellehan)
24-Mar
1886
15-Nov 1984
17-Nov
1984
99 386 Main St., Lstn
wife of Charles A. Lamey/dau. of James A. & Mary H. Cavanaugh
Lamey Nora Lamey Nora G. Lamey William M. Lamontagne Leopold J. Lamontagne Margaret E.
21-Nov 25-Jul 18-Mar 6-Jun
1900 1897 1869 1902
3-Apr 12-Mar 3-Jun 28-Jan 5-Apr
1914 1993 1948 1962 1995
6-Apr 30-Apr 8-Jun 31-Jan 8-Apr
1914 1993 1948 1962 1995
67 92 50 92 92
27-Dec
1873
28-May 1925
1-Jun
1925
52 16 Howe St., Lstn
H G son of Martin J. & Ellen Hurley A husb. of Mary Margaret Casey F dau. of Leopold J. & Mary Margaret F Casey wife of Leopold J. Lamontagne F
1866
26-Mar 21-May 24-May 20-Aug 7-Sep
1913 1970 1961 1928 1961
28-Mar 23-May 27-May 22-Aug 11-Sep
1913 1970 1961 1928 1961
40 76 Park St., Lstn Brunswick, Me 63 807 Main St., Lstn 47 77 Middle St., Lstn 62 807 Main St., Lstn
1920 1891 1951 1910 1932 1993
16-Apr 17-Jul 7-Mar 13-Dec 7-Oct 6-Nov
1920 1891 1951 1910 1932 1993
65 45 4 58
Lamontagne Mary Margaret (Casey) Lancaster Mary M. or Ar Land Cheryl M. (2 days) Landers Anna (Mulheron) Landers Annastatia Landers Carleton A. Landers Catherine Landers John Landers Karlene Landers Mary Ann Landry Baby (2 wks) Landry Catherine C. (Clabby) Lane Elizabeth (OConnell)
24-Jan
1898
4-Oct
1898
43 High St., Lstn 142 Webster St., Lstn 36 Cook St., Aub. 74 Franklin St., Lstn 74 Franklin St., Lstn
wife of Carleton A. Landers husb. of Anna Mulheron/Me. Pvt. STU Army Training Corps. WWl
28-Aug
1923
13-Apr 15-Jul 5-Mar 10-Dec 6-Oct 3-Nov
17-Feb
1874
10-Sep 1938
13-Sep
1938
Lane Grace Mary (1 mo) Lane Harold M. Lane Julia
1887
1894 1865
21-Jun 1887 3-Jul 1975 13-Nov 1943
24-Jun
11-Jul 14-Jul
16-Nov
1943
Lane Lawrence G.
8-Jun
1913
7-Oct 1991
12-Oct
1991
21-Oct
1917
10-May 1993
13-May
1993
Lane Mary T.
5-Mar
1867
10-Aug 1943
12-Aug
1943
Lane Maurice J.
13-Jul
1906
23-Aug 1990
27-Aug
1990
Lane Sarah C. (Curran)
5-Feb
1895
3-Mar 1982
20-Apr
1982
Lanetti Angela Lange Annie I. (Croston)
4-Dec
1879
4-Apr 1889 29-Mar 1945
6-Apr 2-Apr
1889 1945
Lange Frank J or Francis J.
1878
28-Apr 1914
1-May
1914
256 Main St., Lstn Lstn Main St., Winthrop, Me Lincoln Alley 47 Nichols St., Lstn child of Emery Landry 70 201 Pine St., Lewiston Me wife of Roger N. Landry/dau. of Patrick & Marguerite Madden 62 80 Wood St., Lstn wife of Almon G. Lane/dau. of Maurice & Katherine Cain Lstn husb. of Sarah C. Curran 78 Marcotte Home, Lstn dau. of Michael & Mary Sweeney/b. in Ireland husb. of Marjorie L. Callahan/son of 78 18 Willow Lane, New Windsor, NY Almon & Elizabeth OConnell 75 18 Willow Lane, New wife of Lawrence G. Lane/dau. of Windsor, NY Robert I. & Julia E. Branch 83 Marcotte Home, Lstn dau. of Michael & Mary Sweeney/b. in Ireland son of Almon & Elizabeth OConnell 84 18 Willow Lane, New Windsor, NY 87 Wildwood Dr., Lstn wife of Harold Lane/dau. of James J. & Sarah Lacey 5 Lstn 66 3 Sylvan Ave., Lstn wife of Paul O. Lange/dau. of John & Hanora Shanahan 36 61 College St., Lstn husb. of Margaret E. Curran
Lange Margaret E. (Curran)
1874
26-Feb 1954
1-Mar
1954
81 346 Main St., Lstn
Lane Marjorie L. (Callahan)
1850
Page 176
G
I M N C N C L C F P J
Funeral Dir.
1 Albert & Burpee 31 65 104 60 60
Conley & Gilbert Albert & Burpee Conley & Fahey Fahey Albert & Burpee
60 Poisson
177 122 128 122
Vaughan Pinette Plummer & Merrill Vaughan Plummer & Merrill
128 Vaughan Vaughan 27 Conley & Fahey 128 Vaughan 53 Conley 46 Fahey Forrest 3 Conley
Ref cNSMC M cSdMC NM cdMC cNMC cM cM cdMC cMC M cMC M M M cM M cNMC cNM
N D
Vaughan 83 10 Conley & Fahey
J
3 Fahey Forrest
cNMC
J
3 Fahey Forrest
cN
D
10 Conley & Fahey
NM
J
3 Fahey Forrest
N
83 Fahey
M c NM
cNMC cNMC
A
Vaughan 106 Conley & Fahey
M cNM
E
34 Conley & Gilbert
cM
wife of Frank J. Lange/dau. of John E J. & Margaret Connors
43 Conley & Fahey
cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Langley Francis M. Langley Geneva F. (McCullough) Langley Wilfred or Longley Lanigan Andrew T.
Date
Born
Date Age
Location
Remarks
Sec Lot
25-Feb 2-Jun
1961 1950
73 170 College St., Lstn 59 170 College St., Lstn
husb. of Geneva F. McCullough wife of Francis M. Langley/dau. of Mr. & Mrs. Richard McCullough
3-Aug
1882 1874
30-May 1944 11-Jan 1936
2-Jun 14-Jan
1944 1936
62 102 Middle St., Lstn 60 142 Horton St., Lstn
17-Jun 3-Jun 23-Nov 9-Feb
1888 1898 1890 1910
17-Jun 5-Jun 24-Nov 11-Feb
1888 1898 1890 1910
Lstn 65 Lstn 1 Lstn 43 231 Lower Lincoln St., Lstn
Sg husb. of Rosalie Daniels/Me. Corp. M 56th Pioneer Inf./b. in Lowett, Ma/d. at Togus child of John Lanigan
4-Feb 1908 1-Jun 1973
9-Feb 4-Jun
1908 1973
7-Feb
1930
21-Dec
1886
1866
1883
Lapukas Joseph Lapukas Veronica K. Larkin Raymond J. (1 hr) Larksgas Francis (11 mos)
Laroche Leda Laroche Mary N. Larose Alice M. Larose Leo Larou Aldea D. Larou James T. Larson Edward J. Baby (10 hrs)
Buried
22-Feb 1961 27-May 1950
Lapointe Wilfred Adrian (6 mos) Lapukas John C.
Laroche Joseph L. Laroche Julia Cecelia (McDonald)
Died
1888 1891
Lanigan Baby Lanigan Catherine Lanigan David or Daniel Lanigan Ellen Lanigan John Lanigan Rosalie M. or Mamie R. Lanigan Thomas Lannegan Cornelius Lannegan Matthew Lannegan William Lannigan Ellen (22 mos) Lannigan John Lapham Margaret (Tobin)
Date
13-Jan 26-Dec
1890
21-Oct 28-Feb
1908 1901
1903
17-Jun 2-Jul
1904 1896
6-Feb 30-Dec 3-Jul 12-Mar 3-Apr 3-Sep 19-Dec
J
86 Dixfield, Me
M
89 Lstn 60 13 27 Lstn 35 Lstn 74 Walnut St., Lstn
Ar D D D
1930 1880 1880 1880 1885 1891 1917
4-Apr 5-Sep 21-Dec
1885 1891 1917
19-Aug 1898
20-Aug
1898
31-Aug 1940
30-Dec
1940
57 79 Oak St., Lstn
1-Jan 3-Jun 20-Feb 17-Sep
1971 1974 1973 1898
20-Apr 6-Jun 5-May 18-Sep
1971 1974 1973 1898
85 Lstn 89 Ft. Lauderdale, Fl
25-Jun 1984 22-May 1950
27-Jun 25-May
1984 1950
75 952 Hotel Rd., Aub. 49 McFls, Me
9-Nov 17-Apr 13-May 9-Sep 26-Dec 15-Jan 13-Jul
11-Nov 20-Apr 16-May 11-Sep 28-Dec 11-Apr 13-Jul
1964 1964 1991 1979 1968 1968 1959
79 61 82 84 64 71
1964 1964 1991 1979 1968 1968 1959
L L
wife of Joseph Lapham/or d. 1914
D G
Funeral Dir.
88 Conley 88 Conley
Conley & Fahey 178 Poisson
Vaughan Vaughan Vaughan 34 Vaughan McDonough 178 Hawthorne Conley 42 42 42 Vaughan 175 Vaughan 93 Vaughan
Lstn
Marcotte husb. of Veronica K. Lapukas/son of Joseph & Morta Polilatis
wife of John C. Lapukas
3 Warren Ave., Lstn 52 West Bates St., Lstn 304 Bates St., Lstn 58 Pierce St., Lstn 228 Winter St., Aub. 228 Winter St., Aub. Lstn
Page 177
wife of James T. Larou husb. of Aldea D. Larou
NM cNM
M M M M M cSdMC M c c c M cM cM M
F
129 Conley & Fahey
cNM
Ara F Br
120 Fahey 129 Fahey Conley Marcotte
MC cSMC
Lstn
wife of Walter laroche & William McCarthy/dau. of Daniel & Elizabeth McCarthy
Ref cdMC cNM
Ara E
F Ara O O N N Br
38 Pinette 21 Conley & Fahey
66 38 89 89 226 226 8
Fortin Fahey Fortin Fahey Conley Conley Plummer & Merrill
M cSdMC NM
MC cd MC MC cMC cMC M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Latok John Latorella Caroline L. (Giberti) Latorella Philip
Date
Born
Date
Died
Buried
Date Age
Location
9-Nov
1920
17-Apr 1925 21-May 1993
21-May
1911
2-Apr 1989
26-Apr
1989
1891
16-Sep 1914 22-Aug 1912 13-Oct 1925
16-Sep 23-Aug 16-Oct
1914 1912 1925
77 434 Meadowview Park, Lstn Park St., Lstn Park St. 35 Lynn, Ma
1932 1925 1913 1980
22-Feb 6-Oct 9-Aug 27-Oct
1932 1925 1913 1980
74 62 61 66
Laucewicz Ann (7 mos) Laucewicz Eva (4 mos) Laughlin Margaret (Driscoll)
1925 1993
27 St. Mary's Hospital 72 434 Meadowview, Lstn
Sec Lot
Ar wife of Philip Latorella/dau. of Alfio N & Ines Dominici husb. of Caroline L. Giberti/son of N Charles & Anna Colella Sg Br wife of Fred J. Laughlin G
107 Teague & Finley
cNMC
Vaughan Vaughan 102 Conley
M M cM
1914
Laverdiere Alfred A.
15-Jul
1912
27-May 1961
31-May
1961
48 Old Greene Rd., Lstn
husb. of Doris J. Linehan
Ara
144 Conley
20-Mar
1914
20-Aug 1972
23-Aug
1972
58 Old Greene Rd., Lstn
wife of Alfred A. Laverdiere
Ara
144 Conley
12-Sep 19-Jul
1881 1924
8-May 1963 3-Aug 1996
11-May 5-Aug
1963 1996
81 Old Greene Rd., Lstn 72 177 Golder Rd., Lstn
D Arb
220 Conley 40 Albert & Burpee
18-Dec
1883
21-Jun 1939
23-Jun
1939
56 Thornes Corner, Lstn
husb. of Margaret A. Scannell husb. of Virginia L. Childs/son of John B. & Eveline Janelle wife of Gaudias J. Laverdiere/dau. of Andrew & Emma Ellingsworth
cSdmM C cSdmM C MC cNMC
D
220 Conley
cNM
Lavoie Alice Y. (Gauvin)
8-Oct
1896
21-Jan 1983
15-Apr
1983
86 72 Jefferson St., Lstn
wife of Lucien A. Lavoie/dau. of Elie & Malvina Roy
O
99 Albert & Burpee
cNMC
Lavoie Baby Girl (Infant) Lavoie Lucien A.
17-Jul
1899
24-Dec 1961 17-Jul 1991
24-Dec 19-Jul
1961 1991
85 Maple St., Lstn 92 440 Minot Ave., Aub.
Br O
13 Pinette 99 Albert & Burpee
MC cNMC
2-Dec
1905
6-Mar 1980
8-Mar
1980
74 2 Bradford St., Lstn
N
129 Albert & Burpee
cSdMC
Maple St., Lstn 83 Meadowview Apts., Lstn Lstn 70 Roak Block, Main St., Aub. 65 105 Broad St., Lstn 71 171 Pearl St., Ptld., Me 75 Lstn 46 Lstn 17 Strawberry District 62 105 Broad St., Lstn 87 St.Mary's Hospital 7
B N H J
160 129 90 1
cMC cSdMC cM cSdMC
Lawler Mary (McCarthy) Lawler Mary J. or Lawlor Lawler Maurice Lawler Maurice Lawler Maurice Lawler Michael Lawler Michael Lawler Michael H.
24-Dec 22-Feb 13-Oct
1961 22-Jul 1903 3-Dec 1831 Dec 1914 17-Apr
1963 1986 1902 1985
25-Jul 5-Dec 14-Dec 22-Apr
1963 1986 1902 1985
1865
1929 1966 1892 1900 1910 1932 1920 1879
5-Jan 12-Mar 13-Apr 10-May 11-Aug 14-Apr 29-Mar
1929 1966 1892 1900 1910 1932 1920
1873 1832
2-Jan 9-Mar 11-Apr 8-May 9-Aug 10-Apr 26-Mar 25-Jul
Page 178
L L Ar husb. of Cornelia B. Breitmoser/son L of Constantine & Constance Stalmuke/S. Sgt. U. S. Army WWll
Ref M cNMC
26-Aug
Lavoie Melba Louise (Hamlin) Lavoie Roxanne (17 mos) Lavoie T. Henry Lawler Ellen Lawler Joseph J.
wife of Dominic Laukshes husb. of Barbara Laukshes
Funeral Dir.
Pinette 107 Teague & Finley
18-Feb 4-Oct 7-Aug 24-Oct
Laverdiere Margaret Ann (Scannell)
94 Knox St., Lstn Lowell, Ma 65 Knox St., Lstn 650 Sommerset St., Rumford, Me
Remarks
Laukshes Barbara Laukshes Dominic Laurent Anne Laurinaitis William K.
Laverdiere Doris J. (Lineham) Laverdiere Gaudias J. Laverdiere Lionel Thomas
1860 1863
17-Apr 25-May
husb. of Alice Y. Gauvin/son of Elzear & Eliza Martel wife of T. Henry Lavoie
husb. of Melba L. Hamlin wife of Michael Lawler
wife of Michael Lawler
husb. of Mary McCarthy husb. of Ellen Lawler son of Michael & Ellen Lawler
G G C C G H H
48 Conley 48 Vaughan Vaughan 27 Meader & Son
Pinette Albert & Burpee Vaughan Fortin
58 Conley 58 Hay & Peabody Vaughan 92 Vaughan 92 Vaughan 58 Conley 90 Vaughan 90
cM cM M cNMC
cM MC M cM M cM cM c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Lawler Thomas Lawler Thomas Lawless Ann (7 mos)
4-Mar
1893
10-Dec
1893
24-Jun 1904 7-Jul 1914 20-Jul 1894
Lawless Ann E. Lawless Bridget Lawless Frederick (4 mos)
18-Sep 17-Apr
1862 1889
8-Oct 1912 20-Jun 1879 22-Aug 1889
2-Feb
1872 1877 1864
Lawless George E. Lawless Henry E. Lawless James J. Lawless Joseph E. Lawless Louisa L. (Tucker) Lawless Martin Lawless Mary Lawless Michael J. Lawless Michael T. Lawless Patrick Lawlor Daniel Lawlor Elizabeth Lawlor Ellen Lawlor Eugene F. Lawlor Frances (Burke) Lawlor John Lawlor Margaret Lawlor Margaret M. (19 mos) Lawlor Mary Lawlor Mary Edith (Crowley) Lawlor Mary Gertrude Lawlor Michael Lawlor Patrick R. Lawlor Thomas Lawlor Thomas Lawlor William Lawlor William T. Lawrence Fred K. Lawrence Fred K. Jr. (7 mos) or Br Lawrence Margaret C. (Korytko) Lawrence Michael L.
1861 12-Nov
1858 1854
Buried
Date Age
Location
9-Jul 21-Jul
1914 1894
84 Lower Lincoln Lstn
10-Oct
1912
82 Oak St., Lstn
23-Aug
1889
Lstn
dau. of Michael J. & Louisa L. Tucker wife of Michael Lawless son of Michael J. & Louisa L. Tucker
30-Aug 2-May 15-May 22-Feb 18-Jul
1930 1930 1882 1916 1933
3-Sep 5-May
1930 1930
51 89 Oak St., Lstn Oak St., Lstn
24-Feb 21-Jul
1916 1933
43 89 Oak St., Lstn 72 196 Gamage Ave., Aub.
24-Jan 18-Mar 2-Feb 22-Nov 24-Oct 13-Feb 3-Oct 13-Aug 17-Jun 8-Oct 17-Oct 28-Dec 23-Jul
1876 1937 1920 1911 1918 1886 1906 1905 1901 1921 1918 1902 1903
22-Mar 5-Feb 24-Nov 26-Oct 15-Feb 4-Oct 15-Aug 20-Jun 11-Oct 19-Oct 30-Dec 25-Jul
1937 1920 1911 1918 1886 1906 1905 1901 1921 1918 1902 1903
83 65 84 48 34 82 75 39 29 20 81
Marcotte Home, Lstn 72 Lowell St., Lstn 89 Oak St., Lstn 92 Oak St., Lstn Lstn Lstn Lstn Lstn 90 Horton St., Lstn 187 First St., Aub. Lstn Lstn
26-Jun
1892
13-Dec
1860
15-Apr 1952
17-Apr
1952
91 DeAngelis Home, Lstn
4-Aug
1905
15-Nov 1996
22-Nov
1996
91 166 Pettingill St., Lstn
1895 1907 1930
2-Jul 18-Oct 8-Feb 24-Jun 18-Jun 6-Jun 15-Nov 4-Jul 5-May
1922 1918 1925 1904 1925 1927 1980 1966 1931
5-Jul 19-Oct 10-Feb 25-Jun 20-Jun 8-Jun 18-Nov 7-Jul 6-May
1922 1918 1925 1904 1925 1927 1980 1966 1931
23 23 32 11 65 25 85 59
1911
8-Dec 1969
11-Dec
1969
58 46 Dow St., Lstn
1945
16-Aug 1947
18-Aug
1947
2 46 Dow St., Lstn
27-May 6-Mar
Remarks
79 River Rd. 187 First St., Lstn Augusta, Me Lstn 25 S Main St., Lstn 66 Cook St., Lstn 520 Sabatus St., Lstn 46 Dow St., Lstn 152 Blake St., Lstn
Page 179
wife of Michael J. Lawless
husb. of Louisa L. Tucker husb. of Ann E. Lawless
Sec Lot
husb. of Mary Edith Crowley husb. of Margaret C. Korytko son of Fred K. & Margaret C. Korytko wife of Fred K. Lawrence son of Fred K. & Margaret C. Korytko
Ref
1 1 Vaughan 164 McDonough
c M cM
D D D
164 McDonough 164 164 Goff
cM c cM
D D D D G
164 164 164 164 56
cM cM c cM cM
D D G D G
164 164 56 164 34
Conley Conley McDonough Conley Vaughan Vaughan Vaughan Vaughan 6 Conley 1 Vaughan Vaughan Vaughan
c M cM cM M M M M M cM M M M
J
1
NM
G
6 Albert & Burpee
cNMC
C J Ar J J G M M
92 Conley 1 Vaughan Conley Vaughan 1 Vaughan 1 Vaughan 6 Albert & Burpee 103 Fahey 103 Conley
M M M M M M cMC cSdMC cM
M
103 Fahey
cdMC
M
103 Conley & Fahey
cM
G J
wife of Thomas Lawlor/dau. of Michael & Nora Toomey wife of William T. Lawlor/dau. of Stephen H. & Lucy F. Collins
Funeral Dir.
J J D
Teague & Harlow Teague & Harlow Conley Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Lawrence Roger C.
Born
Date
Died
Buried
Date Age
Location
1931
8-Jul 1992
28-Jul
1992
7-May
1847 1898
16-Oct 1908 29-Sep 1984
19-Oct 2-Oct
1908 1984
60 6 Bowker St., Machias, Me Ireland 86 133 So Main St., Aub.
28-Apr
1860 1879
9-Apr 1-Jun 10-Jan
1931 1969 1909
70 137 South Main, Aub. 90 59 Franklin St., Lstn 52 Wales
1849 1902 1879 1890 1894
7-Apr 1931 29-May 1969 8-Jan 1909 1898 29-May 1965 28-Jul 1970 22-Feb 1896 14-May 1963
1-Jun 30-Jul 24-Feb 19-May
1965 1970 1896 1963
62 91 6 68
1862 1875
12-May 1912 13-Jul 1921
14-May 15-Jul
1912 1921
53 39 Cook St., Aub. 44 136 Bates St., Lstn
1872 1888
4-May 1926 16-Jan 1979
6-May 3-Apr
1926 1979
54 95 Wood St., Lstn 90 133 So. Main St., Aub.
Leader Almeda (Gross) Leader Catherine or Kate W.
1878
11-Apr 1969 7-Dec 1899
15-Apr 9-Dec
1969 1899
90 179 College St., Lstn 30 Lstn
Leader Daniel D.
1873
28-Mar 1923
31-Mar
1923
30-Dec 16-Mar 4-Mar 26-Jun 19-Sep 23-Oct
2-Jan 18-Mar 6-Mar 28-Jun 21-Sep 25-Oct
1962 1929 1965 1926 1893 1920
50 46 High St., Waterville, Me 81 Chapel St., Lstn 82 Lstn 95 Shepley St., Aub. 46 70 Nichol St., Lstn 80 Lstn 81 47 Pierce St., Lstn
23-Feb
1944
70 485 Main St., Lstn
Lawton Edward Lawton Grace E. Lawton Helen A. Lawton James A. Lawton John P. Lawton Margaret (Casey) Lawton Margaret S. Lawton Marie M. (Ettner) Lawton Mary Grace Lawton Michael C.
16-Jun 22-Jan 28-Nov
Lawton Michael J. Lawton Philomene "Minnie" Lawton Richard Lawton Sarah T. or Sadie (McCarthy)
Leader Edward Leader Edward Leader Elizabeth G. Leader Ellen Leader Ellen (Tobin) Leader Ellen Victoria (McCarthy) Leader George E. Leader Hannah B. Leader Hannah B. Leader Hannah M. Leader John Leader John Augustine Leader Margaret E. (OConnell) Leader Margaret T. Leader Mary A. Leader Mary E.
28-Aug
1870 1813 1839 1879 1874 1848 1803 1863
1859
1961 1929 1965 1926 1893 1920
Remarks
1905 21-Feb 1944 21-Feb 1944 14-Apr 1918 1867 9-Oct 1900 21-Aug 1946
16-Apr
1918
69 139 Oak St., Lstn
12-Oct 23-Aug
1900 1946
37 Lstn 83 70 Nichols St., Lstn
17-Mar 1944 28-Mar 1929 26-Jun 1925
20-Mar 30-Mar 30-Jun
1944 1929 1925
84 163 Bates St., Lstn 59 485 Main St., Lstn 50 70 Nichols St., Lstn Page 180
Funeral Dir.
Ref
103 Gardner Hall
cdMC
E N
143 Vaughan 36 Fahey
cM cNMC
E N A E N N E N
71 141 74 143 141 141 71 36
cM cMC cM c cMC cMC cM cMC
husb. of Helen A. Lawton wife of Richard Lawton
E E
71 Vaughan 143 Conley
cM cM
husb. of Minnie Lawton wife of Michael C. Lawton/dau. of Charles H. & Mary Margaret Gallant wife of Daniel D. Leader
E N
143 Conley 36 Fahey
cM cNMC
I E
20 Fahey 101 McDonough
cdMC cM
husb. of Margaret Casey dau. of Michael J. & Helen A. Murphy wife of Michael J. Lawton husb. of Marie M. Ettner wife of Edward Lawton
59 Franklin St., Lstn 59 Franklin St., Lstn Lstn 133 So. Main St., Aub.
Sec Lot M
wife of James A. Lawton husb. of Sarah T. McCarthy/Me. Pvt. Sup. Co. 301st Field Arty. WWl
Conley Conley Vaughan Conley Conley Vaughan Fahey
husb. of Almeda Gross
I
wife of John Leader wife of Richard Leader
I H E I I E
20 39 101 20 20 101
I E E I I E E
20 101 101 20 20 101 26
I E I
20 Conley & Fahey 101 Conley 20 Vaughan
wife of William H. Leader husb. of Ellen Tobin wife of Dr. William A. Leader/dau. of Patrick & Bridget G. Griffin dau. of John & Ellen Tobin
20 Vaughan Fahey Conley Plummer & Merrill Vaughan McDonough Conley
Conley Vaughan McDonough Conley & Fahey
cM MC M cdMC M cM cM c NM cN cM c cM cNM
NM cM M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Leader Nellie V.
Date 18-Nov
Leader Richard Leader Richard F. Dr. Leader William A. Dr.
Leader William H. Leahey Anna Leahey Anna M. (Grivois)
7-Mar
18-Aug
Born
Date
Died
1941
72 485 Main St., Lstn
1838 1880
5-Jun 1915 16-Mar 1947
7-Jun 18-Mar
1915 1947
80 Pierce St., Lstn 67 485 Main St., Lstn
1865
30-Apr 1939
2-May
1939
74 70 Nichols St., Lstn
1844 1891
7-Oct 1918 5-Aug 1957 17-Jan 1990
17-Oct 8-Aug 26-Apr
1918 1957 1990
74 139 Oak St., Lstn Monmouth, Me 98 9 Garnet St., Lstn
6-Dec 20-Mar 14-Jan
1886 1888 1958
62 Lstn 26 Lstn 63 Pleasant St., Lstn
4-May 7-Dec
1967 1950
68 79 East Ave., Lstn 58 29 Pleasant St., Lstn
1975 1967 1929 1931 1940 1896 1960
19-Apr 8-Jul 21-Jan 25-Apr 2-Mar 9-Apr 18-May
1975 1967 1929 1931 1940 1896 1960
75 63 70 40 69 40 73
31-Aug 5-Nov 9-Jul
1964 1957 1911
68 29 Pleasant St., Lstn 32 103 College St., Lstn 271 Park St., Lstn
1865
28-Aug 1964 3-Nov 1957 9-Jul 1911 1915
1833
1887
16-Apr
1894
Leahey Elizabeth A. Leahey Frank M.
20-Jan
1892
1-May 1967 4-Dec 1950
28-Nov
1903 1859 1890 1871
Leahy Catherine (Courtenay) Leahy James Leahy Johanna Leahy Johanna Leahy John Leahy Nancy Leary Annie G. (Kelley) Leary Mary Leary Mary A. Leary Sarah Leary William P.
22-Sep
1886
6-Mar
1896 1925
1825
1886 1841 1872 10-Apr
Location
8-Feb
4-Dec 1886 18-Mar 1888 10-Jan 1958
Leahey William R. Leahey Yvette D. Leahy Baby Leahy Bartholomew
Date Age
6-Feb 1941
Leahey Catherine Leahey Daniel J. Leahey Edward Leo
Leahey Gladys Leahey Irene D. Leahey John A. Leahey John S. Leahey Julia V. (Marshall) Leahey Margaret Leahey William J. Sr.
Buried
1868
1893
5-Feb 5-Jul 17-Jan 22-Apr 28-Feb 8-Apr 16-May
1882 1889 1919 1877 1890 1966 1900 1902 17-Jun 1898 21-Jul 1980
22-May 20-Sep 21-Feb 15-Dec 16-Apr
274 Court St., Aub. 29 Pleasant St., Lstn 29 Pleasant St., Lstn 29 Pleasant St., Lstn 29 Pleasant St., Lstn Lstn 9 Garnet Ave., Lstn
Remarks
1889 1919
17-Dec 19-Apr
1890 1966
60 62 58 68 79
20-Jun 24-Jul
1898 1980
49 Lstn 87 West Poland, Me Page 181
Ref cNM
101 Conley 101 Conley
cM cNM
husb. of Margaret E. OConnell/son E of William & Hannah OSullivan
26 Conley
cNM
husb. of Hannah M. Leader
I
wife of William J. Leahey Sr./dau. of Hilaire & Natalie Dumont
I
20 Vaughan Conley & Fahey 1 Albert & Burpee
cM M cNMC
Cpl. Btry. F. 54th Arty. CAG WWl
G
Vaughan Vaughan 53 Conley & Fahey
M M cM
son of John A. & Julia V. Marshall
G F
53 Fahey 40 Conley
MC cNM
F F F F F
40 40 40 10 40
MC cSdMC cM cM cM M cMC
F Ara Br H
40 Fahey 17 Conley & Fahey Shields 80
cdMC cM M c
H
80
c
H
80
c M M c c cdMC c c M cSdMC
husb. of Julia V. Marshall wife of John A. Leahey husb. of Anna M. Grivois/Me. Sgt. 101st TM Btry. 26th Div. WWl
wife of William J. Leahey Jr. child of John Leahy son of James & Catherine Courtenay wife of James Leahy
Lstn 149 Horton St., Lstn Lstn Poland, Me
Funeral Dir.
101 Conley
husb. of Catherine Courtenay 24-May 23-Sep
Sec Lot
dau. of Richard & Ellen V. E McCarthy husb. of Ellen V. McCarthy E son of Richard & Ellen V. McCarthy E
I
husb. of Nancy Leahy wife of John Leahy wife of William P. Leary wife of Jeremiah Leary
I D D B B B
husb. of Annie G. Kelley
B
Fahey Fahey Vaughan Conley Conley Vaughan 1 Fahey
Vaughan 1 Conley 134 134 Vaughan 262 Fahey 103 103 Marcotte 262 Raymond
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Lebel Emery
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
31-Jul
1916
6-Aug 1973
8-Aug
1973
57 Mt. Hope Ave., Lstn
husb. of Yvette G. Martel
O
20 Albert
27-Feb
1918
10-Mar 1991
17-Apr
1991
73 Gateway Apts., Lstn
wife of Emery Lebel
O
20 Albert & Burpee
17-Apr 6-Sep
1913 1929
10-Nov 1990 16-Sep 1997
13-Nov 18-Sep
1990 1997
77 30 Sylvan Ave., Lstn 68 33 Coburn St., Lstn
wife of Ralph J. Leblanc husb. of Christine Giguere/son of Roy & Marie Custeau/Pfc. U. S. Army Korea
M P
6 Albert & Burpee 97 Albert & Burpee
8-Aug
1924
1-Jan 1960
9-Jan
1960
35 11 School St., Aub.
C
LeBlanc Ralph J. LeBlanc Theresa LeBlanc Urbain D.
23-May
1915
8-Sep
1912
8-Mar 1977 7-Feb 1984 6-Aug 1966
9-Apr 19-Apr 9-Aug
1977 1984 1966
61 30 Sylvan Ave., Lstn 76 11 King Ave., Lstn 53 3 King Ave., Lstn
R10- Fahey 1 6 Albert 93 Albert & Burpee 93 Conley
LeBlond Henry or Henri Leblond Marie Rose or Rose M. (Verville) Leclair Albert J.
26-Jan 18-Nov
1895 1900
20-Jan 1971 21-Jan 1981
22-Apr 28-Mar
1971 1981
75 40 Foster Ave., Aub. 80 40 Foster Ave., Aub.
25-Apr
1893
9-Jan 1947
11-Jan
1947
53 82 Webster St., Lstn
husb. of Annie C. Malvey/son of Joseph & Philomene Turcotte/Me. Pvt. 73rd Inf. 12th Div. WWl
Leclair Annie C. (Malvey) Leclair Baby Girl LeClair Cecilia C. LeClair Sophie Leclair Wilfred J. Leclerc Joseph A. Lecompte Rose D. or E. (Plante) Lecompte Willie V.
15-Oct
1889
1913
31-Jan
1904
19-Sep 12-May 7-Nov 21-Sep 26-Sep 4-Mar 23-Sep
1966 1949 1987 1981 1956 1936 1992
8-Dec
1906
7-Mar 1984
5-May
1984
79 169 Bates St., Lstn Penley Corner, Aub. 85 Plymouth, Ma 69 294 Bates St., Lstn 43 565 Main St., Lstn 49 2 Canal St., Lstn 88 Peaked Hill Rd., Bristol, NH 77 Bristol, NH
wife of Albert J. Leclair
28-May
1966 1949 1987 1981 1956 1936 1992
1-Jul 1888 22-Dec 1989 30-Dec 1989
2-Jul 7-May 13-Apr
1888 1990 1990
Lebel Yvette G. or F. (Martel) Leblanc Alice C. LeBlanc Lucien Gerard
Leblanc Mary O.
Lee John Lee Maxine L. Lee Maxine L. Leeman Mary (Desjardin) Leeman Michelle E. (Bergeron) Leeman Reynold H.
Legendre Bertha M. Leger C. Eloise Leger Leome M. (Guay)
16-Sep 11-May 4-Nov 19-Sep 23-Sep 1-Mar 19-Sep
30-May 12-Dec
1922 1950
26-May 1971 7-Aug 1992
28-May 10-Aug
1971 1992
25-Aug
1921
20-Mar 1977
12-Apr
1977
9-Nov
1899
19-Apr 1995
22-Apr
1995
15-Sep
1871 1908
21-Dec 1949 10-Feb 1998
24-Dec 4-May
1949 1998
husb. of Alice C. Leblanc
M Ara Me. Cpl. HQ Co. 2nd Bn. 103rd Inf. Ara WWll husb. of Marie Rose Verville Ara wife of Henry Leblond Ara
husb. of Kathleen M. Minnehan WWl Vet. wife of Willie V. Lecomte/dau. of Telesphore & Elizabeth Baron husb. of Rose D. Plante/son of Eugene & Victoria Brenton
70 Lstn 73 1232 Sabattus St., Lstn 83 36 Peach Hill Rd., Burlin, Ma 48 3 Cottage St., Lstn wife of Reynold H. Leeman 41 Litchfield, Me wife of Richard S. Leeman/dau. of Gerard & Gertrude Bedard 55 1543 Main St., Lstn husb. of Mary Desjardin/son of Henry & Addie Reynolds/U. S. Army WWll 95 9 Newman St., Lstn dau. of Seraphin P. & Eva Lamontagne 78 81 Western Ave., Aub. 89 9 Second St. Ext., Lstn wife of Wilfred Leger Jr./dau. of Hector & Alfilia Pare Page 182
Ref cSdmM C cSdmM C cSdMC cNMC
cMC cSdMC MC cSdMC
52 Fortin 52 Fortin
cSdMC cSdMC
M
76 Conley & Fahey
cNM
M Sg F F C Sg O
76 Fahey Conley & Fahey 75 Pinette 132 Fortin 73 Conley & Fahey
O
18 Emond
cSdMC M MC MC cmM cM cNMC
18 Emond
cN
D N
Vaughan 45 Teague & Finley 236 Merrill & Carleton
M MC
F P
124 Conley 35 Teague & Finley
cMC cNMC
F
124 Conley
cNMC
M
39 Albert & Burpee
cNMC
L M
32 Conley & Fahey 158 Pinette
cM NMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Leger Mary Leger Mary M. (Russell)
28-Sep
Leger Wilfred J. Jr. Leger Wilfred J. Sr. Lemieux Cornelius J. Lemieux Joseph Lemieux Louis T. Lemieux Margaret M. (Russell) Lennon Baby Leonard Alice Mary (Dyer) Leonard Benedict J. Leonard Bridget Leonard Catherine Leonard Catherine Leonard Ellen F. (Conroy) Leonard George Leonard George H. Leonard George P. Leonard Honora Leonard Howard Leonard John Leonard John F. Leonard John P. Leonard Margaret (Collins) Leonard Mary Leonard Mary (Sweeney) Leonard Mary A. Leonard Nora Leonard Patrick Leonard Patrick W. Leonard Peter Leonard Richard J. Leonard Thomas Leonas Isidore or Levonavicius Isidorius Leonas James S.
Born
Date
Died
Buried
Date Age
Location
1878
25-Feb 1911 5-Nov 1949
26-Feb 8-Nov
1911 1949
1 356 Lincoln St., Lstn 71 40 Pleasant St., Lstn
12-Apr
1903
26-Aug 1965
28-Aug
1965
62 40 Pleasant St., Lstn
12-Aug
1877 1903 1874 1904 1875
2-Oct 4-Sep 28-Mar 28-Aug 4-May
1965 1914 1906 1978 1951
5-Oct 6-Sep 12-May 31-Aug 7-May
1965 1914 1906 1978 1951
88 11 30 73 76
1-Aug
1880
17-Apr 1975 15-Jan 1942
6-May 17-Jan
1975 1942
63 158 College St., Lstn
8-Sep
1952
28-Aug
1860
22-Mar 1952 1868 11-Jul 1854 15-Oct 1905 26-Feb 1940
25-Mar
28-Nov
1910 1847 1853
17-Oct 29-Feb
1905 1940
58 Lisbon, Me 79 484 Main St., Lstn
2-Aug
1872
16-Jul 1970 3-Mar 1950
18-Jul 6-Mar
1970 1950
66 16 Montello St., Lstn 77 247 Main St., Lstn
3-Mar 5-Nov 12-Sep 24-May 23-Dec 11-Oct
1932 1892 1892 1899 1939 1953
54 34 54 81 86 94
19-Nov
1880
Augusta, Me
4-Feb
1818 1853 1859
1-Mar 4-Nov 10-Sep 22-May 21-Dec 9-Oct
29-Aug 14-Aug 30-May
1820 1861 1861
22-Jan 1876 16-May 1862 1-Sep 1943
1887 1911
80 Lstn 49 Ash St., Lstn
18-Dec 17-Mar
1-Feb 1914 1892 25-Aug 1887 9-Apr 1911 24-Nov 1890 19-May 1930 13-Aug 1920 1-Jan 1932
27-Aug 10-Apr
30-Oct
1838 1807 1862 1855 1857 1842 1886
22-May 16-Aug 4-Jan
1930 1920 1932
73 Providence, RI 77 Lisbon Falls 50 15 Knox St., Lstn
17-Nov
1910
3-Jan 1997
1-May
1997
86 20 Vine St., Lstn
20-Feb
1932 1892 1892 1899 1939 1953
40 Pleasant St., Lstn Canal St., Lstn Lstn Detroit, Mi 720 Lisbon St., Lstn
122 Sabattus St., Lstn Lstn Lstn Lstn 484 Main St., Lstn 4 Davis St., Lstn
14-Sep
1943
82 4 Davis St., Lstn
3-Feb
1914
38 Lisbon Falls, Me
Page 183
Remarks wife of Wilfred J. Leger/dau. of Cornelius J. & Margaret Buckley son of Wilfred J. Sr. & Mary M. Russell husb. of Mary M. Russell husb. of Margaret M. Russell wife of Joseph Lemieux/dau. of Cornelius J. & Margaret Buckley wife of George H. Leonard/dau. of Joseph & Sarah Marcoux son of George H. & Alice Dyer
wife of Thomas Leonard wife of John F. Leonard/dau. of William & Bridget Layden husb. of Alice M. Dyer/son of Augustus & Delia Claire Leonard
husb. of Margaret Collins husb. of Ellen F. Conroy husb. of Mary Sweeney/son of John & Catherine Collins wife of John Leonard wife of John P. Leonard/dau. of Michael & Ellen Farrell wife of Patrick Leonard husb. of Nora Leonard
husb. of Catherine Leonard husb. of Ursula Mathas
Sec Lot
Funeral Dir.
Ref
D M
127 Vaughan 158 Conley & Fahey
M cNM
M
158 Fahey
cMC
M A A A A
158 32 32 32 32
cSMC cM cM cdMC cNM
Br L
Fahey 151 Conley & Fahey
MC cNM
L B D A M
151 85 33 30 McDonough 176 Conley
NM c c cM cNM
L L
151 Conley 151 Conley & Fahey
MC cNM
A
30 Conley Vaughan Vaughan 33 Vaughan 176 Conley 24 Conley & Fahey
cM M M cM cM cNM
D M A
Fahey Vaughan Vaughan Albert & Burpee Conley & Fahey
D D A
33 33 24 Conley
c c cNM
A B B B D A A M
30 85 85 85 33 24 30 36
cM c cM cM c cM cM cNM
husb. of Lillian E. Levesque/son of Arb Bonifac & Mary Jasas
Conley & Gilbert Vaughan McDonough Conley Crossman Pinette
23 Albert & Burpee
cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Leonas Sheri Lynn (8 mos)
Date
Died
Buried
Date Age
17-Feb 1953
18-May
1953
Location
Leonis Ursula or Levonavicius (Mathas) Leons Mary (10 mos) LePage William O.
8-Dec
1887
23-Sep 1961
26-Sep
1961
73 15 Knox St., Lstn
18-Jun
1905
30-Jul 1902 8-Aug 1990
31-Jul 11-Aug
1902 1990
LeProhon Cora J.
28-Jan
1901
24-Jan 1983
16-Apr
1983
1887
13-Feb 1920
16-Feb
1920
Lstn 85 24 Royal Oak Dr., Aub. 04210 81 29B Cresent St., Bidderford, Me 34 188 Oak St., Lstn
1879
10-Dec 1947
12-Dec
1947
68 Biddeford, Me
Leprohon Elizabeth N. (Estes) Leprohon Ernest P. Lessard Alban J.
18-Mar
1912
11-May 1992
14-May
1992
80 59 Farwell St., Lstn
Lessard Alton A.
2-Aug
1909
3-Jun 1976
5-Jun
1976
66 Falmouth Foreside, Me
Lessard Augustine M. 13-May (Lambert) Lessard Baby (10 days) Lessard Bridget R. (22 days)
1913
5-May 1984
8-May
1984
70 59 Farwell St., Lstn
1968
5-Mar 1922 25-Jun 1968
5-Mar 26-Jun
1922 1968
202 Blake St., Lstn Vernon, Ct
Lessard Everett L. Lessard Henry Lessard Mary E. Lessard Michael W. (4 days)
27-Oct 27-Jul
1907 1890 1884 1961
11-Dec 1972 7-Aug 1979 1957 28-Aug 1961
7-Apr 10-Aug
1973 1979
65 29 Forest St., Lstn 89 131 Summit St., Lstn
29-Aug
1961
Lessard Ruth K. or A. Leum Nathalie T. Levasseur Patrick A. Levasseur Theresa M. (Couturier) Leveille Alice (Clark) Levesque Catherine M. (Constantine) Levesque John B. Levesque Joseph
11-Oct
1909
22-Feb 29-Mar
1911 1913
16-Apr 24-Jan 17-Jan 20-Oct
1980 1970 1970 1997
19-Apr 16-Apr 29-Apr 23-Oct
1980 1970 1970 1997
70 52 58 84
4-Jun
1904 1892
4-Nov 1928 7-Jan 1980
7-Nov 8-May
1928 1980
25 Hartford, Ct 87 65 Cook St., Aub.
19-May
1894
1952 16-Mar 1943
19-Mar
1943
48 2 Newbury St., Lstn
26-Mar 19-Feb 22-Sep 16-Jun 21-Dec 24-Dec
15-Apr 22-Apr 25-Sep 18-Jun 30-Apr 10-May
1983 1922 1911 1887 1971 1986
81 26 70 70
Levi Bertha Lewis Margaret G. Lewis Rose Lewis Susan Leyva Branlio Allen (1 day) Libbey John Shaw
1983 1922 1911 1887 1970 1985
Remarks
Taylor Pond Rd., Aub. wife of Isidorius Levonavicius
wife of Ernest P. Leprohon
husb. of Ruth K. Lessard
387 Court St., Aub. Ptld., Me 50 Elm St., Lstn Aub. Knox St., Lstn 61 612 Main St., Lstn
Page 184
Ref cMC
M
36 Fahey
cMC
Vaughan 268 Albert & Burpee
M cNMC
68 Bolduc
cSdMC
68 Conley
cmM
68
cmM
17 Pinette
cNMC
5 Fortin
cNMC
Arb
17 Pinette
cNMC
Br N
Conley 90 Conley
M cMC
G
husb. of Elizabeth N. Estes & Cora G J. Leprohon husb. of Augustine M. Lambert/son Arb of Odias & Virginie Lessard husb. of Atala Lamar/son of .... & Josephine Lessard Noel wife of Alban J. Lessard/dau. of William & Blanche Pelletier child of Henry Lessard dau. of Gerald L. & Nancy J. Davis
Funeral Dir.
109 Albert
husb. of Beatrice A. Metayer/son of N Joseph & Emily Patry wife of Ernest P. Leprohon G
son of Gerald L. & Nancy J. Davis 29 Forest St., Lstn 22 Sabattus St., Lstn 287 Bates St., Lstn 102 Campus Ave., Lstn
Sec Lot N
O
F L L N
wife of Everett L. Lessard
F E husb. of Therese M. Couturier Ara wife of Patrick A. Levasseur/dau. of Ara William & Lizzian Fongemie wife of Maurice Leveille A wife of John B. Levesque/dau. of O John & Mary Constantine husb. of Catherine Constantine O husb. of Jenny Russell/son of Vital Ar & Sarah Dionne F H B Br Bext
133 Fahey 115 Fahey 115 90 Fahey
cMC cSdMC cM cdMC
133 57 101 101
cSdMC MC cMC cNMC
Fahey Conley Albert Pinette
6 Conley 27 Pinette
cm cNMC
27 121 Conley & Fahey
c cNM
52 Fortin 35 Conley 100 Vaughan Vaughan Conley 18 Albert & Burpee
MC M cM M MC MC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Libbey Stephen P.
Born 1956
Libby Kathleen
Date
Died
Buried
Date Age
Location
Bext
4-Jan 1982
27-Apr
1982
G
117 Albert & Burpee
MC
27-Oct 8-Nov 29-Jun 10-Jun
1915 1921 1903 1929
50 596 Duck Pond Rd., Westbrook, Me 14 Water St., Lstn 30 16 Water St., Lstn 22 Lstn 65 Marcotte Home, Lstn
Br G Sg M
Conley 35 Conley Vaughan Conley 108
M M M M cm
M
108 Conley
cM
M
108 Conley
cmM
M M
108 Conley 70 Fahey
cM cMC
1930
30-Apr 1931
1-May
1931
Limosani Luigi
1893
17-Aug 1930
21-Aug
1930
36 20 Lincoln St., Lstn
26-Mar
1925 1898
13-Jun 1933 5-Nov 1973
15-Jun 7-Nov
1933 1973
8 12 Hammond St., Lstn 75 218 Cook St., Aub.
13-Jul
1905
15-Oct 1994
18-Oct
1994
89 218 Cook St., Aub.
10-Sep
1902
19-Feb 1992
1-May
1992
89 179 Central Ave., Lstn
7-Nov 18-Oct 20-Oct 18-Apr 17-Oct 22-Jan 13-Mar 26-Apr 1-Feb
1910 1890 1906 1927 1890 1919 1897 1976 1904
85 Lower Lincoln Lstn 29 Aub. 74 77 Second St., Lstn Lstn 62 Aub. 97 Lstn 92 275 Sabattus St., Lstn 4 Lstn
22-Jun 15-Jan
1894 1945
Lstn 84 Switzerland Terrace
Linehan John Linehan John A. Linehan John P. Linehan John T. Jr. Linehan Joseph Linehan Laura M. (Marcoux) Linehan Mary Linehan Mary A. Linehan Michael F. Linehan Nora
27-Oct 6-Nov 28-Jun 8-Jun
14-Apr
1860
1910 1890 1906 1927 1890 1919 1897 1976 1904 1906 21-Jun 1894 11-Jan 1945
15-Apr
1882 1897
28-Mar 1890 28-Mar 1916 10-Jun 1945
30-Mar 31-Mar 13-Jun
1890 1916 1945
95 Lstn 33 Aub. 58 179 Central Ave., Lstn
25-Jan
1924
4-Jun
1893
2-Mar 1938 26-Nov 1937 12-Feb 1980
5-Mar 29-Nov 16-Feb
1938 1937 1980
14 179 Central Ave., Lstn 48 Waterbury, Ct 86 36 Mower Ave., Lstn
1888 1882
1877 14-Feb 1937 14-May 1960 12-Oct 1967
17-Feb 18-May
1937 1960
79 57 Birch St., Lstn 71 36 Mower Ave., Lstn
28-Jan
1884 1877
23-Aug 19-Apr
5-Nov 16-Oct 18-Oct 15-Apr 16-Oct 20-Jan 11-Mar 23-Apr 31-Jan
12 Hammond St., Lstn
wife of Luigi Limosani & Frank Parrotta dau. of Luigi & Carmela Gioregotti husb. of Carmela or Carmella Gioregotti/Amer. Legion U. S. son of Luigi & Carmela Gioregotti husb. of Mildred Keenan/Mass Pvt. U. S. Army WWl wife of George W. Lindsay/dau. of Lewis & Alice McLaughlin wife of John P. Linehan
70 Fahey Forrest
cNMC
G
50 Albert & Burpee
cSdMC
L
52 Vaughan Vaughan Vaughan 115 Conley Vaughan Vaughan Vaughan 115 Fahey McDonough 186 McDonough 64 Conley
M M M cM M M M cSdMC M c M cNM
B G
Vaughan 186 Vaughan 50 Conley & Fahey
M cM cNM
G
G B
Page 185
wife of Andrew Linehan/dau. of Michael & Julia Reardon
husb. of Adele L. Donahue/son of Andrew & Jean Howard
wife of Michael F. Linehan/dau. of Napoleon & Amanda Morin wife of Cornelius J. Linehan husb. of Laura M. Marcoux
cdMC
M
B
husb. of Mary A. Linehan
18 Fahey
Ref
23 52 Berwick St., Ptld., Me
1900
Linehan Adele L. or Addie L. (Donahue) Linehan Andrew Linehan Andrew (14 days) Linehan Cornelius Linehan Cornelius J. Linehan Eliza (12 days) Linehan George Linehan Hanora Linehan Helen M. Linehan Henry A. Linehan James C. Linehan Jane (10 mos) Linehan Jane H. (Howard)
Funeral Dir.
1979
1915 1921 1903 1929 1983
Lindsay Mildred (Keenen)
Sec Lot
17-Nov
Liberty Baby Liberty Clare Liburskos Vincent Lidston James Limosani Carmella (Gioregotti) Limosani Louisa (5 mos)
Limosani Marco Lindsay George W.
Remarks
14-Nov 1979
G C Ara B G Ara L
50 Conley 1 Conley 29 Teague & Finley 186 115 Conley 29 Conley 64
cM M cNMC c cNM cMC c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
2-Feb 1944 23-Nov 1998
4-Feb 5-Jun
1944 1999
Livergood Leslie C. Jr.
29-Nov
1928
11-Jul 1956
14-Jul
1956
59 Switzerland Terrace 66 105 Tanglwood Dr., Southern Pines, NC 27 Garfield Rd., Aub.
Lizotte Arthur Sr. Lizotte Charlotte (Creedan)
13-Jul
1909
27-Apr 1975 17-Dec 1921
1-May 20-Dec
1975 1921
65 13 Knox St., Lstn 37 Togus
husb. of Rose E. Asselin
Ara B
Lizotte Harry Lizotte Harry Lizotte Justina P. (Naviski)
2-May 2-Nov 12-Jan
1921 1889 1915
23-Sep 1975 23-Oct 1923 11-Dec 1989
26-Sep
1975
54 156 Cottage St., Lstn
16-Apr
1990
74 165 Clinton St., Ptld., Me
L L M
112 Pinette cMC 112 c 138 Jones, Rich & Hutchins cNMC
8-Jun
1915
12-Mar 1998
16-May
1998
82 165 Clinton St., Ptld., Me
M
138 Albert & Burpee
NMC
4-Jul
1889
12-Nov 1956
15-Nov
1956
67 20 Wood St., Lstn
Tec5 U. S. Army WWll husb. of Margaret A. MacDonald wife of Leonard L. Lizotte/dau. of Julius & Patricia Balni husb. of Justina Naviski/son of Ralph & Jane McReady wife of Harry Lizotte
L
112 Conley & Fahey
cM
1941
28-Oct 1941
29-Oct
1941
24 Knox St., Lstn
F
141 Fortin
cM
24-Jan 6-Feb 7-Jul
1947 1912 1935
26-Aug 29-Sep 13-Dec 28-Jun
1910 1961 1991 1996
28-Aug 3-Oct 4-May 1-Jul
1910 1961 1992 1996
Sabattus St., Lstn 15 Cottage St., Lstn 79 472 Park Ave., Aub. 60 472 Park Ave., Aub.
B L Ara O
77 112 18 81a
Vaughan Pinette Pinette Pinette
M cMC cSdMC cNMC
2-Sep
1921 1888 1915 1883 1855
1-Nov 23-Mar 25-Jul 17-May
10-Nov 25-Mar 29-Jul 20-May
1984 1981 1959 1944
63 91 44 61
Fortin Fortin Fortin Conley
8-May
1911
1883
24-Apr 12-Oct 19-Sep
1933 1904 1941
206 Park St., Lstn 50 62 Augusta 64 54 169 Dale St., Lstn
Ara Arsg Ara Sg B Sg D Ar
143 145 143 107 10
7-May 14-Feb 22-Apr 11-Oct 17-Sep
1984 1981 1959 1944 1884 1911 1880 1933 1904 1941
cMC cMC cSM cM c M c M M cNM
1897
24-May 1938
27-May
1938
41 14 Arcadia Ave., Lstn
3-Nov 1900 9-Apr 1903
4-Nov 10-Apr
1900 1903
26 Lstn Lstn
1899
15-Apr 1968
18-Apr
1968
68 14 Arcadia Ave., Lstn
wife of David Patrick Lonergan
M
1873 1872
7-Feb 1932 1927 20-Apr 1921
9-Feb
1932
57 169 Rosedale St., Lstn
wife of Thomas J. Lonergan
22-Apr
1921
49 First St., Aub.
F D D
Lizotte Raymond (6 mos) Lizotte Richard H. Lizotte Rose M. (Asselin) Lizotte William Leo Lobozzo George V. Lobozzo Mary Lobozzo Samuel Lobozzo Vincenzo Loche James Loftus Baby Loftus Bridget Loftus Jennie or Loftis Loftus John Lonergan Catherine (Burke)
Lonergan David Patrick
23-May
2-Feb
Lonergan Dennis Lonergan Dennis R. (8 mos) Lonergan Edythe W. (OConnell) Lonergan Ellen (Burke) Lonergan Frances M. Lonergan Francis
19-Aug
Geneva, Switzerland Shirley Ave., Lstn Worcester, Ma 7th St., Aub.
Page 186
Me. Cpl. 40th Tank Bn. 4th Inf. Div. Ar
wife of Arthur Lizotte Sr. husb. of ..../son of Arthur & Rose Asselin S. Sgt. U. S. Army WWll wife of Vincenzo Lobozzo husb. of Mary Lobozzo child of Frank Loftus
wife of Thomas J. Lonergan & Cornelius J. Collins/dau. of wife of Thomas & Catherine McGrath husb. of Edith W. OConnell/son of Thomas & Ellen Burke/Me. Seaman 2nd Cl.
F
64 Conley 28 Albert & Burpee
Ref
1884
Lizotte Margaret A. (McDonald) Lizotte Normand J. (6 wks)
L L
Funeral Dir.
23-Feb
Lizotte Leonard L.
son of Andrew & Jane H. Howard
Sec Lot
Linehan Timothy J. Lipp Shirley A.
117 Dillingham 18 Pinette 77 Conley
Vaughan 123 Conley Vaughan 1 Conley
M
31 Conley
D
140 Vaughan Vaughan 31 Fahey 1 Conley 140 140 Vaughan
cNM M cM cSdMC M
cNM
cM M cSdMC cM c M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Lonergan Harold E. Lonergan John F. Lonergan Stephen (8 mos) Lonergan Thomas J.
Date
Born
7-Feb
1871
28-Jun
Died
21-Jul 15-Jun 4-Apr 3-Apr
1983 1936 1913 1952
Buried
Date Age
Location
Remarks
Sec Lot
1983 1936 1913 1952
82 169 Rosedale St., Lstn 8 14 Arcadia Ave., Lstn Dale St. 81 169 Rosedale St., Lstn
1894
1908 Mar 9-Feb 1964 13-Feb
1908 1964
Paris Hill 69 671 Main St., Lstn
wife of James B. Longley
21-Oct
1894
7-Apr 1941
9-Apr
1941
46 78 Androscoggin Ave., Lstn
husb. of Catherine M. Wade/Me. F BGLR French Mortar Btry 26th Div.
22-Apr
1924
16-Aug 1980
20-Aug
1980
56 40 Robinson Gardens, Lstn
husb. of Helen Walsh/son of James Arb B. & Catherine Wade/Governor of Maine 1975-1979
Longley Mary
1922
14-May 1926
14-May
1926
Longley Mary I. (Sullivan)
1885
6-Sep 1946
9-Sep
1946
4 78 Androscoggin Ave., Lstn 61 41 Highland Ave., Lstn
Longley James B. (Governor)
1900
Date
23-Jul 16-Jun 6-Apr 7-Apr
Long Henry Longley Catherine M. (Wade) Longley James B.
29-Jul
Mar
husb. of Ellen Burke & Catherine Collins/son of Patrick & Mary Murphy
wife of Thomas B. Longley/dau. of Cornelius & Julia OLeary husb. of Mary I. Sullivan
Longley Thomas B. Loring Annie (OBrien)
14-Sep
1890 1894
6-Jul 1929 8-Jan 1966
8-Jul 11-Jan
1929 1966
Loring J. Donald or John D.
24-Feb
1914
20-Jun 1966
23-Jun
1966
1911
27-Oct 1928
29-Oct
1928
39 41 Highland Ave., Lstn 71 Cliff Ave., Cape Elizabeth, Me 52 Cliff Ave., Cape Elizabeth, son of Annie OBrien Loring/CSK Me USNR WWll 16 127 Main St., Lstn
16-Sep
1905
21-Jan 1992
6-May
1992
86 Poland, Me
6-Nov
1905
13-Nov 1970
16-Nov
1970
65 22 Hillcrest Ave., Aub.
1869
9-Apr 7-Apr 22-May 5-Aug
1912 1885 1949 1958
11-Apr 8-Apr 23-May 8-Aug
1912 1885 1949 1958
43 111 1/2 Main St., Lstn Lstn 211 Holland St., Lstn 74 Norway, Me
1885
9-Nov 1974 11-Apr 1909
12-Nov 13-Apr
1974 1909
6 179 Davis Ave., Aub. 24 127 Main
1907 1857 1834 1902 1832
21-Nov 1983 5-Oct 1911 1904 5-Jul 1971 26-Feb 1890
23-Nov 8-Oct
1983 1911
76 27 Charles St., Aub. 54 Lawrence, Ma
7-Jul 27-Feb
1971 1890
68 Mary Carroll St., Aub. 59 Lstn
Lotti Brenna Mary or Bruna Lotti Ingeborg (Svenningsen) Lotti Louis J.
Lotti Luigi Louis Mary U. (3 mos) Lovejoy William (1 day) Lovell Gertrude K. (Conley) Lovely Mary C. Lowell Elizabeth F. (McCarthy) Lowery Kathleen S. Lowery Margaret C. Lowery Mary Lowery William Lowery William
1883
18-Apr
20-Aug
Page 187
F
Vaughan 10 Fahey
M cMC
9 Conley
cNM
husb. of Mary Lowery/Co. E. 29th Me. Inf.
16 Albert & Burpee
cSdMC M M cNM
cNMC
F
9 Conley
F
100 Conley
cNM
F N
100 Conley 174 Fahey
cM cMC
N
174 Fahey
cdMC
F
105 Conley
cM
119 Dillingham
cNMC
119 Conley
cMC
Sg F
105 Vaughan Goff Conley & Fahey 124 Fortin
cM M M cM
N D
3 Fahey 205 Vaughan
MC cmM
F
wife of William Lowery
Ref
1 Fahey 1 Conley 112 Vaughan 1
wife of Louis J. Lotti/dau. of Oscar Ara C. & Selma E. Franson husb. of Ingeborg Svenningsen/Me. Ara Sgt. U. S. Army WWll
wife of Howard E. Lowell
Funeral Dir.
F F A F
G H H G H
84 53 53 84 53
Fahey McDonough Fahey Vaughan
cM
cSdMC cM c cSdMC cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Luce Mary (Bennett) Lucey Josephine (8 mos) Luckie Frances S. or J. (Klimek) Lukaszewicz Bronislau Lukaszewicz Katarzyna (Niemiec) Lukaszewicz Stanley Lukoswiez Edward J. (10 mos) Luprom Flora Mary Lyden Thomas Lyford Augusta B.
Date
1873
Lynch Ann Lynch Baby Girl Lynch Bridget Lynch Catherine Lynch Catherine (Googin) Lynch Clara Lynch Delia Lynch Ellen Lynch Ellen (Holland) Lynch Eugene Lynch George E. Lynch Hannah Lynch James Lynch James Lynch John Lynch John A. Lynch John J. Lynch John T. Sr. Lynch John W. Lynch Johnny Lynch Julia A. Lynch Katherine M. Lynch Margaret Lynch Mary Lynch Michael Lynch Minnie Lynch Nellie
Date
Died
Buried
Date Age
Location
1887
3-Nov 1967 11-Oct 1996
6-Nov 15-Oct
1967 1996
84 68 Lemont Ave., Lstn 98 54 Lemont Ave., Lstn
14-Nov 1965 16-Sep 1919
17-Nov 17-Sep
1965 1919
48 Manville, RI 36 Birch St., Lstn
N Br
1876
14-Sep 1909 24-Dec 1908 19-Feb 1952
16-Sep 4-Jan 22-Feb
1909 1909 1952
40 Leeds Center 28 New Brunswick 76 Cottage St., Lstn
Sg Ar B
2
M M cM
1842
8-Jul 1914
10-Jul
1914
72 3 Cottage St., Lstn
B
2 Conley
cM
1874
29-Nov 1944
2-Dec
1944
70 3 Cottage St., Lstn
B
2 Conley
cNM
10-May 10-Dec 3-May 6-Nov
8-Sep 31-Aug 5-Jun 25-Sep 27-Jul 11-Jan 1-Apr 2-Apr 4-Apr 15-Jun 19-Apr 8-Mar 29-Apr 17-Aug 1-Nov 4-Aug 14-May
1905 1940 1890 1891 1920 1892 1926 1939 1983 1939 1853 1944 1945 1911 1933 1931 1919 1856
1831
1835
1865 1827 1858
1893 1869
1986
Ref
8-Nov
1913 1958 1892 1918 1906 1974 1918 1897 1941
28-Nov
34 Brunswick, Me Lstn 63 Messhoppen, Pa
Funeral Dir.
1922
4-Apr 9-Aug 20-Oct 25-Aug
1910
Sec Lot
20-Dec
5-Oct
20-Sep
Remarks
18-Sep 1910 30-Jan 1875 23-Nov 1986
Lyford Mary C. (Murphy) Lyford Olive M.
Born
7-Apr 11-Aug 22-Oct 27-Aug
dau. of Jonathan & Mary Bennett
E
137 Vaughan
wife of Robert J. Luckie/dau. of Michael & Florence Horzempa
N
114 Fahey
cM M cNMC
G P
125 Fortin 91 Fahey Forrest
MC cNMC
143 Fortin Pinette
MC M
wife of ..../dau. of Thomas & Frances Szott
dau. of Frederick D. & Mary C. Murphy wife of Frederick D. Lyford/dau. of Dennis & Mary Murphy dau. of Frederick D. & Mary C. Murphy
1913 70 Bath, Me 1958 Lstn 1892 100 Lstn 1918 68 Augusta, Me
A F
wife of John Lynch 13-May 13-Dec 6-May 8-Nov
1974 1918 1897 1941
75 43 65 76
Warren Ave., Lstn 35 Blake St., Lstn Boston, Ma 122 Oak St., Lstn
10-Sep 1-Sep 7-Jun 27-Sep 29-Jul 13-Jan 4-Apr 5-Apr 7-Apr
1940 1890 1891 1920 1892 1926 1939 1983 1939
132 Oak St., Lstn Lstn Lstn 175 Oak St., Lstn Lstn 175 Oak St., Lstn 35 Blake St., Lstn 71 Warren Ave., Lstn 173 Oak St., Lstn
21-Apr 10-Mar 1-May 19-Aug 4-Nov 7-Aug
1944 1945 1911 1933 1931 1919
75 55 70 55 60 68 71 88 46 2 75 81 69 67 74 55 32
175 Oak St., Lstn 175 Oak St., Lstn 35 Blake St., Lstn 37 Blake St., Lstn 37 Blake St., Lstn 110 Holland St., Lstn
wife of John Lynch wife of George E. Lynch/dau. of John & Mary Holland
B C B
husb. of Catherine Googin
son of James & Nellie Lynch dau. of John & Katherine Googin
wife of James Lynch Page 188
C E B A
E E E I B E D E E I B B E D
McDonough McDonough
61 Conley & Gilbert 137 Conley & Fahey McDonough 93 Vaughan 146 157 Fahey 15 Vaughan Vaughan 99 Conley
cM M M M c MC M M NM
88 99 Conley Vaughan McDonough 146 Conley 146 McDonough 146 Conley 10 Conley & Fahey 157 Albert & Burpee 146 Conley 14 146 Conley 146 Conley 10 Vaughan 157 Conley 142 Conley 146 Conley 14
c M M M cM cM cM M MC cNM c cNM M M M M M c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Lynch Patricia W. (Woodhead) Lynch Patrick Lynch Sarah B. Lynch William Lynott Alice Lyons Honora or Hannah Lyons Joseph A. Lyons Timothy or Ar Lyons William Lyons William MacDonald Archie D.
Date 4-Aug
Born 1924
Date
Died
Buried
Date Age
Location
17-Jun 1980
19-Jun
1980
55 Center Rd., Wales, Me
16-Jun
1890
64 Lstn
29-Nov 13-Oct 19-Mar
1871 1855 1872 1829 1888
13-Jun 1890 1907 1901 1878 16-Sep 1909 18-Jan 1915 3-May 1915 5-Mar 1950 3-Oct 1903 25-Aug 1979
MacDonald Daniel Deforest
21-Aug
1923
6-Feb 1944
MacDonald Gertrude E. (Hartford)
22-Feb
1905
14-Oct 1981
17-Oct
1981
1962
18-Jun 1962
18-Jun
1962
1915 1969 1915 1900 1892 1969
27-Aug 22-Jan 24-May 14-May 13-Jul 22-Apr
1915 1969 1915 1900 1892 1969
35 Rumford, Me 77 452 Main St., Lstn 37 Lynn, Ma Lstn 34 Lstn 76 21 Garnett Ave., Lstn
1860 1854 1794
18-Sep 19-Jan 5-May 7-Mar 5-Oct 28-Aug
1909 1915 1915 1950 1903 1979
71 45 70 77 71 92
Park St., Lstn Sabattus Sabattus 37 Cottage St., Lstn Lstn 20 Pearl St., Aub.
76 20 Pearl St., Aub.
MacDonald Marjorie A. (Infant) Maciulis Adam or Matulis MacQueen Effie Madden Arthur Madden Baby (Infant) Madden Catherine E. Madden Eugene F.
2-Feb
1891
20-Sep
1860 1892
24-Aug 20-Jan 21-May 14-May 11-Jul 26-Mar
Madden Eugene J. Madden Hubert "Mike"
20-Apr
1871 1924
20-Aug 1907 24-Feb 1989
21-Aug 29-Apr
1907 1989
36 Lstn 64 106 Mountain View Terrace, Lstn
1860 1890
26-Apr 30-Oct 9-Nov 7-Feb 21-Nov 13-Dec
1969 1901 1894 1971 1924 1918
30-Apr 1-Nov 10-Nov 24-Apr 24-Nov 16-Dec
1969 1901 1894 1971 1924 1918
76 17 35 79 64 28
1830
27-Mar 1892
29-Mar
1892
11-Jan
1892
8-Feb 1946
11-Feb
1946
54 90 Horton St., Lstn
28-May
1898
9-Oct 1936 12-Mar 1979
12-Oct 19-Apr
1936 1979
79 Augusta, Me 80 21 Garnett Ave., Lstn
Madden Irene M. Madden James W. Madden John Madden John P. Madden Julia F. (Murphy) Madden Lucy Agnes (Owens) Madden Margaret S. (Sweeney) Madden Margaret V. (Cunion) Madden Mary Madden Mary C. or M. (Gahagan)
1884
Remarks wife of John T. Lynch
son of William & Ellen Farrell husb. of Gertrude E. Hartford/son of Donald & Mary McDonald/or b. 3/19/1887 son of Archie D. & Gertrude Hartford wife of Archie D. MacDonald/dau. of Clement V. & Mary Jewell
167 Allen Ave., Aub.
Newton, Ma Lstn Lstn Newton, Ma 121 Shawmut St., Lstn 10 Webber Ave., Lstn Lstn
Page 189
Sec Lot
Funeral Dir.
Ref
F
137 Albert & Burpee
cSdMC
E E D E E K E E L
Goff 146 146 137 80 Vaughan 64 Conley Conley 64 Conley 64 McDonough 78 Plummer & Merrill
M c c c M cM cM cNM cM cMC
L
78
cN
L
78 Albert & Burpee
cNMC
Br
15 Fahey
cdMC
G Ara Ar child of Patrick Madden wife of Thomas E. Madden B husb. of Mary C. Gahagan/Me. Col. G Quart. Corps. WWl B husb. of Claire J. Lynch/son of N John & Elizabeth Fennessey/U. S. Army WWll B B
4 Conley 80 Fahey Conley Vaughan 277 Vaughan 101 Fahey
cM cSdMC M M cM cMC
277 Vaughan 267 Fahey & Forrest
cM cNMC
MC cM M MC cM cM cM
wife of Patrick F. Madden wife of William P. Madden
B B G
278 Fahey 277 Vaughan Vaughan 278 Fahey 277 Vaughan 127 Conley
wife of Thomas Madden
B
277 Vaughan
wife of Eugene F. Madden/dau. of Patrick & Ellen Cunion
C D G
30 Conley & Fahey 198 101 Fahey
cNM M cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Madden Mary J.
18-Oct
1896
10-Feb 1945
13-Feb
1945
48 90 Horton St., Lstn
Madden Michael John Madden Patrick F.
16-Aug
1956 1861
6-Jun 1976 29-Mar 1938
9-Jun 31-Mar
1976 1938
19 81 Harold St., Lstn 76 121 Shawmut St., Lstn
1855 1828 1859 1880
25-Jan 1924 1903 7-Jan 1916 1-Jun 1958
17-Apr
1924
68 South Weymouth
13-Jan 4-Jun
1916 1958
55 68
5-Nov
1891
5-Feb 1903 1-Dec 1950
7-Feb 4-Dec
1903 1950
68 61
Magno Carlo J. Sr. Magno Charles E.
28-Jan 30-Jun
1916 1953
27-Oct 1973 8-Aug 1994
30-Oct 12-Aug
1973 1994
57 41
Magno Dorothy M. (Roy)
18-Mar
1917
12-Mar 1988
14-Apr
1988
70
Magno Erminio or Emminicie Magno Florian M. Sr.
23-Dec
1869
12-Jul 1932
29-Oct
1962
62
2-Apr
1907
12-Jun 1994
16-Jun
1994
87
Magno Louise M. or Luigia (DeMinko) Magno Lucy A. (Jordan) Magno Oren H.
17-Jan
1877
4-Jun 1961
7-Jun
1961
91
17-Apr 25-Nov
1915 1914
8-Jul 1966 24-Sep 1978
11-Jul 26-Sep
1966 1978
51 106 Spring St., Aub. 63 15 Reed St., Aub.
Magno Regina (Infant) Magno Thomas A.
13-May 8-Nov
1944 1948
19-Nov 1944 15-Jan 1996
5-May 30-Apr
1953 1996
Spring St., Aub. 47 15 Reed St., Aub.
9-Feb
1917
11-Sep 1986
15-Sep
1986
69 15 Reed St., Aub.
2-Dec
1891 1900
9-Jul 27-Aug 3-Aug 21-Nov 12-Jun 30-Jun 6-Sep 24-Oct 5-Aug 21-Feb 11-Sep 12-Apr 29-Sep
11-Jul 29-Aug 4-Aug 21-Nov 14-Jun 3-Jul
1980 1931 1920 1928 1920 1936
88 57 Lowell St., Lstn 30 75 Manley 45 Mechanic 122 Oak St., Lstn 70 150 Bates St., Lstn 59 16 Laurel St., Aub.
10-Aug 23-Feb 13-Sep 13-Apr 1-Oct
1892 1922 1974 1941 1926
60 35 43 45 Mechanic Row 75 33 Pine St., Aub. 116 Pleasant St., Aub. 60 DeWitt Hotel, Lstn
Madden Patrick H. Madden Thomas Madden Thomas E. Madden William P. Madore Thomas Mages Petronella (Luckas)
Magno Winifred M. (Maguire) Maguire Ada F. (Devlin) Maguire Albert E. Maguire Baby Maguire Baby Girl Maguire Bridget Maguire Edward Maguire Elizabeth Maguire Hannah Maguire Lawrence P. Maguire Margaret Maguire Mary Maguire Mary (1 day) Maguire Mary E.
1928
10-May
1877 1883
1879
1980 1931 1920 1928 1920 1936 1906 1897 1892 1922 1974 1941 1926
Remarks
Funeral Dir.
Ref
277 Conley & Fahey
cNM
N B
267 Fahey 277 Conley & Fahey
cdMC cNM
D B B G
198 Conley 277 277 Vaughan 127 Conley & Fahey
cM c cM cM
L
133
husb. of Julia F. Murphy/son of Thomas & Margaret S. Sweeney
husb. of Margaret S. Sweeney Rumford, Me husb. of Catherine E. Madden 118 Central St., Gardener, husb. of Lucy Owens Me Lstn 33 Sixth St., Aub. wife of John P. Mages/D.of Joseph & Anna Luckas 106 Spring St., Aub. husb. of Dorothy M. Roy 28 Newbury St., Aub. son of Florian M. Sr. & Lucy A. Jordan 106 Spring St., Aub. wife of Carlo J. Magno/dau. of Adolph & Elizabeth Roy 24 Newberry St., Boston, husb. of Luigia DeMinko Ma 28 Newbury St., Aub. husb. of Lucy A. Jordan/son of Eminio J. & Louisa Dominico 106 Spring St., Aub. wife of Erminio Magno
Page 190
Sec Lot
dau. of Patrick F. & Julia F. Murphy B
wife of Florian M. Magno Sr. husb. of Winifred M. Maguire/son of Ermino H. & Louise Dominico/Tec5 U. S. Army WWll dau. of Reginald Magno son of Oren H. & Winifred M. Maguire wife of Oren H. Magno/dau. of Edward & Margaret Farrell
child of Edward Maguire dau. of William J. Maguire
wife of J. Maguire son of J. & Hannah Maguire
Vaughan
M NM
N N
40 Fahey 9 Fortin
cMC cNMC
N
40 Fahey & Forrest
cNMC
N
9 Fahey
cMC
N
9 Fortin Funeral Home
cNMC
N
9 Fahey
cdMC
N N
9 Fahey 280 Fahey
cMC cNSMC
Ar N
17 O'Connell 280 Fortin
cM cNMC
N
280 Fahey
cNMC
M G Bg M B G H C C G L G C
60 Fahey 4 Conley Conley 60 Conley 243 Vaughan 4 131 19 19 McDonough 4 Vaughan 163 Conley 4 Conley & Fahey 19 Conley
cSdMC cM M cM M cM c c cM cM MC M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Maguire Thomas Maguire William J. Maguire William Joseph Mahan Joseph F. Mahan Margaret T. (Wade) Mahaney Dennis Mahaney Elizabeth Mahaney Elizabeth Mahaney Ellen Mahaney Joanna C. Mahaney John J. Mahaney John J. Jr. Mahaney Julia (Singleton) Mahaney Mary Margaret T.
Date
25-Oct 7-Sep
20-Aug
Maher Pierce Maheux Emile J. Maheux Gustave J. Maheux Maude G. (Doucette) Maheux Maurice L. Mahmey Charles Joseph Mahmey John Mahney Baby (Infant) Mahney Bertha (8 mos) Mahon Baby (Infant) Mahoney Bridget Mahoney Bridget Mahoney Catherine Mahoney Catherine (Davis)
1904 1895 1901 1908 1841 1858 1812 1879 1885 1876 1842 1879
Mahaney Michael Mahaney Michael Mahaney Michael F. Mahaney William Mahaney William Mahar Lawrence R. Maher Ann Maher Joseph E. Maher Josiah Maher Margaret (Dewyer) Maher Margaret L.
Born
1815 1873 1852 1873 1876 1856 20-Dec
1969
Date
Died
18-Apr 10-May 10-Dec 2-Jun 17-Mar
1970 1966 1932 1972 1997
30-Sep 22-Aug
19-Oct 31-Aug
1885 1875 1888 1970 1900 1893 1907 1917 1940
1889 14-Jun 1918 1897 1885 3-Jul 1930 14-Dec 1966 1877
Buried 22-Apr 13-May 12-Dec 5-Jun 31-May
Date Age 1970 1966 1932 1972 1997
68 61 38 70 88
Location 33 Pine St., Aub. 91 Pleasant St., Aub. 122 Oak St., Lstn 23 Labbe Ave., Lstn 23 Labbe Ave., Lstn
husb. of Margaret T. Wade wife of Joseph F. Mahan/dau. of Charles E. & Mary C. Conley
3-Oct 24-Aug
1888 1970
76 Lstn 92 16 Towle St., Aub.
wife of Michael Mahaney
22-Oct 3-Sep
1917 1940
67 178 Holland, Lstn 62 15 Bartlett St., Lstn
wife of Dennis Mahaney
17-Jun
1918
44 92 Whipple St., Lstn
5-Jul 16-Dec
1930 1966
53 514 Main St., Lstn 61 172 Bates St., Lstn
1827 1859
6-Aug 1971 16-May 1917 1894 1860
14-Aug 1-May 25-Jun
1786 1904 1901 1899
1863 2-Dec 1960 4-Mar 1965 19-Aug 1985
5-Dec 8-Mar 22-Aug
1960 1965 1985
56 Lake St., Aub. 63 Turner St., Aub. 86 1510 Turner St., Aub.
31-Aug
1916
20-Feb 1985
10-May
1985
68 16 Champlain Ave., Lstn
1871
11-Aug 7-Apr 26-Jun 8-Sep 24-Sep 11-Feb 16-Dec 5-Aug 13-Mar
12-Aug 8-Apr 26-Jun 9-Sep 24-Sep 13-Feb 18-Dec 8-Aug 16-Mar
1900 1887 1899 1899 1932 1916 1952 1964 1902
Lstn 63 Lstn Lstn Lstn 354 College St., Lstn 79 89 Shawmut St., Lstn 82 Marcotte Home, Lstn 81 Brookline, Ma 32 Lstn
1900 1887 1899 1899 1932 1916 1952 1964 1902
Remarks
9-Aug 19-May
1971 1917
husb. of Elizabeth Mahaney husb. of Eva Mahaney
163 4 60 35 35
D D D G D H H G H
5 5 5 71 5 61 61 71 61
Funeral Dir. Conley Fahey Conley Fahey Fahey Forrest
Vaughan Fahey
Conley Conley
c c cM cSdMC c c c cM cM
dau. of Pierce & Margaret Dewyer
wife of Pierce Maher dau. of Pierce & Margaret Dewyer
L Ar D D
22 Waters Conley 35 35
cMC M c c
D N N N
35 89 Fahey 89 Fahey 89 Dillingham & Son
c cMC cMC cNMC
38 Fortin
cSdmM C M M M M M M M MC cM
husb. of Margaret Dewyer
husb. of Maude G. Doucette wife of Gustave J. Maheux/dau. of Alphonse & Addie Morse husb. of Louise D. Crowley/M. Sgt. N U. S. Army WWll
5 71 Conley 5 61 71 Conley 328 Fahey 35
Ref MC cdMC cM cMC cNMC
D G D H G Arsg D
1 Concord, NH 65 St.Mary's Hospital
Page 191
Sec Lot L G M N N
child of Michael Mahaney son of John Mahon
wife of Michael J. Mahoney
Sg D D N E
73 73 240 151
Vaughan Vaughan Vaughan Vaughan Conley Vaughan Conley & Fahey Fahey Vaughan
c cM c c cM MC c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Mahoney Charles Mahoney Evelyn or Mahaney Mahoney Honora T. Mahoney Jeremiah Mahoney Johanna Mahoney Johanna Mahoney Julia Mahoney Margaret Mahoney Margaret Mahoney Mary Mahoney Michael Mahoney Michael J. Mahoney Richard (3 mos) Mahoney Richard E. Mahoney William Maillet Alfred W. Maillet Elizabeth Maillet Mary F. (Creeden) Maillet Natalie W. Mainente Anton E.
Mainente Marcelle (Darneau) Major Frank Major Marie M. (1 day) Major Mary Maki Yako Malaney Mary Malenaucha John J. or Malenancka Malenaucha Julia A. Malenfant Gertrude A. (McKenna) Malia Anna C. (Lawless) Malia Baby Malia Bartholomew V. Malia Bernard T. Malia Bridget Malia Edward (Infant)
Date
Born
Date
Died
3-Oct 1894 17-Jul 1945
Buried
Date Age
Location
4-Oct 20-Jul
1894 1945
55 Lstn 75 142 College St., Lstn
1896 1917 1902 1939 1885 1940 1914 1940 1898 1911 1890 1916 1912 1909 1907 1930 1963 1963
18-Jul 1-Feb 5-Oct 24-Jun 9-Aug 16-Nov 19-Jul 23-Dec 10-Oct 23-Feb 31-Jul 9-Nov 14-Apr 26-Oct 9-Oct 30-Aug 20-Jan 21-Aug
1896 1917 1902 1939 1885 1940 1914 1940 1898 1911 1890 1916 1912 1909 1907 1930 1963 1963
26 70 70 69 80 82 84 81
55 45 49 27 69 75 73
19-Mar
1860
11-Nov 22-Jul 5-Nov
1859 1887 1889
17-Jul 30-Jan 2-Oct 22-Jun 8-Aug 13-Nov 17-Jul 21-Dec 8-Oct 22-Feb 30-Jul 7-Nov 12-Apr 23-Oct 7-Oct 28-Aug 17-Jan 18-Aug
29-Oct
1897
24-Mar 1995
17-May
1995
97 27 Laurel Ave., Aub.
1942 1941 1910 1930 1892 1936
28-Sep 22-Mar 3-Dec 19-Mar 16-Jun 21-Apr
1942 1941 1910 1930 1892 1936
63 North Conway, NH
1870
25-Sep 22-Mar 30-Nov 18-Mar 14-Jun 19-Apr
28-Feb
1872 1880
4-Jan 1943 11-Oct 1942
7-Jan 13-Oct
1943 1942
70 36 Newbury St., Lstn 62 20 Whipple St., Lstn
26-Apr
1904
13-Mar 1981
16-Mar
1981
76 365 Turner St., Aub.
1897
10-Feb 1889 22-Jul 1910 9-Jul 1954
11-Feb 25-Jul 12-Jul
1889 1910 1954
Lstn 72 10 College St., Lstn 57 24 Homefield St., Lstn
30-Oct 1935 1898
2-Nov
1935
67 10 College St., Lstn
1869
7-May
45
Lstn Lstn Lstn 6 Bates Block, Lstn Lstn 89 Shawmut St., Lstn Summer St., Lstn 12 College St., Lstn Lstn 181 Bartlett St., Lstn Lstn 89 Shawmut St., Lstn Lower Lincoln Canada England 95 Nichols St., Lstn 97 Nichols St., Lstn 27 Laurel Ave., Aub.
24 12 Allen Court 63 Livermore Falls Lstn 67 36 Newbury St., Aub.
Page 192
Remarks
Sec Lot
McDonough 61 Conley Vaughan 107 Conley Vaughan 73 Conley & Fahey 108 Vaughan 6 Conley Vaughan 151 Vaughan Vaughan 73 Vaughan 6 Vaughan 28 Vaughan Vaughan 28 Conley 28 Fahey 30 Fahey
M M M M M M M M M cM M M M cM M cM cMC cNSMC
Ara
30 Albert & Burpee
cNSMC
E E E Ar
M M M M M cM cNM cNM
H A D H I husb. of Catherine Davis
E
husb. of Mary F. Creeden
D I E
wife of Alfred W. Maillet
E E husb. of Marcelle D. Dameau/husb. Ara of Mass. 2nd Lt. U. S. Army WWl
husb. of Julia A. Malenaucha
M
76 Conley & Fahey 76 Conley & Fahey 76 Vaughan Conley Vaughan 106 Conley
wife of John J. Malenaucha wife of Thomas Malenfant/dau. of James J. & Anna Skerry wife of James W. Malia
M Bext
106 Conley & Fahey 13 Conley & Fahey
G
56 Fahey
cNmMC
E A
Collins 86 McDonough 78 Conley & Fahey
M M cNM
86 78
M c
child of John Malia husb. of Lillian Baker/son of Thomas H. & Elsie J. Washburn
Ref M M
Sg
wife of Anton E. Mainente/dau. of Emile & Louise Baras
Funeral Dir.
McDonough 135 Conley & Fahey
E Inf. Twin son of Thomas H. & Elsie A J. Washburn
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Malia Elsie Jane (Washburn) Malia Gerald (3 mins) Malia Gerald H. Malia James W. Malia John or OMalia Malia Larry Malia Lillian B. Malia Margaret Malia Martin Malia Mary Malia Thomas H.
Date
Born
Date
Buried
Date Age
Location
1887
17-Sep 1951
19-Sep
1951
77 24 Homefield St., Lstn
13-Mar
1902
7-Dec 1949 16-May 1969
8-Dec 19-May
1949 1969
149 Holland St., Lstn 67 Worcester, Ma
8-Sep
1903
21-Jul 17-Dec 14-May 25-Oct 4-Jul 4-Aug 27-Jun 14-May
20-Dec 17-May 27-Oct 7-Jul 6-Aug 29-Jun 17-May
1947 1924 1982 1945 1926 1908 1944
74 30 83 72 60 36 72
25-Nov
1871
Malia William (Infant) Maliar Ann T.
Died
18-Jan
1963 1947 1924 1982 1945 1926 1908 1944
78 Warren Ave., Lstn Pleasant St., Lstn 38 Howe St., Lstn 10 College St., Lstn 10 College St., Lstn Ireland 24 Homefield St., Lstn
1898 27-Dec
1882
27-Feb 1949
1-Mar
1949
66 66 Blake St., Lstn
10-Jul 23-Jul 9-Oct
1958 1932 1965
68 10 College St., Lstn 68 9 Jefferson St., Lstn
Maliar Baby Boy (9 hrs) Maliar Catherine Maliar Frank Edward
23-Jun
1897
5-Jul 1958 21-Jul 1932 7-Oct 1965
Maliar John R.
15-Oct
1858
13-Jul 1935
16-Jul
1935
77 66 Blake St., Lstn
Maliar Mildred F. (Smith)
31-Aug
1907
22-Nov 1983
25-Nov
1983
76 3 Silver Dr., Nashua, NH
Maliar Patrick Maliar Rita Anne
28-May
1928
31-Aug 1931 3-Dec 1939
3-Sep 4-Dec
1931 1939
63 10 College St., Lstn 11 66 Blake St., Lstn
Maliar Sarah A. (Osborne)
21-Aug
1858
1-Dec 1944
4-Dec
1944
87 66 Blake St., Lstn
6-Feb
1886
12-Aug 1953
14-Aug
1953
67 10 Lowell St., Lstn
9-Nov
1882
9-Aug 27-Jun 27-Sep 15-Oct
1900 1962 1931 1944
11-Aug 29-Jun 28-Sep 18-Oct
1900 1962 1931 1944
37 Lstn 84 Pine St., Lstn 140 Blake St., Lstn 62 24 Ware St., Lstn
26-Mar
1881
2-Apr 1942
4-Apr
1942
60 35 Russell St., Lstn
1847
1905
Maliar William H.
Malimey Johanna (7 wks) Mallory Margaret A. Malloy Baby (6 hrs) Malloy Catherine H. Malloy James A. Malloy John M.
Page 193
Remarks wife of Thomas H. Malia/dau. of Wentworth & Elizabeth Chapman
son of Thomas H. & Elsie J. Washburn husb. of Anna C. Lawless
husb. of Elsie Jane Washburn/son of Bartholomew & Ann Burke
Sec Lot
Ref
78
cNM
G A
59 Conley & Fahey 78 Conley
M cMC
G E Ar A E E E A
56 87 Conley & Fahey Conley 78 Albert & Burpee 87 Conley & Fahey 86 Conley 86 McDonough 78 Conley & Fahey
c M M MC M M M cNM
78
c
Inf. Twin son of Thomas H. & Elsie A J. Washburn dau. of John R. & Sarah A. F Osborne F E husb. of Mildred F. Smith/Texas F Pvt. Trp A. 8th Cavalry WWl husb. of Sarah A. Osborne F Curtis/son of Mr. & Mrs. John Maliar/b. in Portland, Me F wife of Frank E. Maliar/dau. of William J. & Eleanor Monahan E dau. of Frank E. & Mildred F. Smith F
146 Conley & Fahey
cNM
146 Conley & Fahey 86 Conley 145 Conley
M M cMC
145 Conley
cNM
145 Zis & Sweeney
cNMC
86 Conley 146 Conley
M cNM
146 Conley & Fahey
cNM
146 Conley & Fahey
cNM
Vaughan 54 Fahey Conley 54 Conley & Fahey
M MC M cNM
F
65 Conley
cNM
A
54
c
wife of John R. Maliar/dau. of F William & Ann McAllen/or d. 11/30/1944 son of John R. & Sarah A. F Osborne/Me. Pvt. Veterinary Corps WWl A child of William Malloy Br dau. of John M. & Margaret Hanley A husb. of Elizabeth Lakin/son of John M. & Margaret Hanley husb. of Margaret Hanley
Funeral Dir.
A
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Malloy Margaret A. (Hanley) Malloy Michael B. Malmey Hannah Malmey James Malmey Maude Alice Malmey Maurice Malmey William Malney John Ed (2 wks) Malnie Rose Maloney Catherine Maloney John Maloney John J. Jr.
Maloney Margaret Maloney Mary Maloney Maurice Maloney Michael Maloney William Maloon Catherine G. Maloon George H. Malvey Cohan Malvey Ellen Malvey Honora B. (Brennan) Malvey James Malvey James A. Malvey Johanna Malvey John Malvey John Malvey John H. Malvey Mary Malvey Mary Malvey Michael Malvey Patrick J. Malvey Patrick J. Malvey Timothy Malvey Timothy J. Maney Ann Maney Arthur Maney Bridget Maney Catherine Maney Catherine
Date
Died
30-Jan 1926 1876
21-Feb
13-Jun
1912
1955 1889 1887 1900 1887 1891 1901 1889 1868 1905 25-Apr 1995
1878 1852
16-Dec 25-Mar 3-Aug 20-Aug 2-Oct 22-Nov 7-Jan 9-Jul 19-Mar 19-Feb
1885 1883 1871 1880 1834 1891 1863
1881 1887 1872 1880 1866
26-Jan 7-Jun 13-Jan 22-Aug 3-Aug 8-May 2-Mar 18-May 19-Jul
Buried
Location
Remarks
1-Feb
Date Age 1926
77 12 Wood St., Lstn
wife of John M. Malloy
29-Jan 8-Jun 15-Jan 23-Aug 5-Aug 9-May 3-Mar 19-May
1955 1889 1887 1900 1887 1891 1901 1889
78 45 23 21 75 3
27-Apr
1995
27-Mar
1887
29-Aug 3-Oct 23-Nov 10-Jan 13-Jul 22-Mar 21-Feb
1904 1955 1901 1914 1931 1914 1906 1918 1889 1960 1933 1904 1910 1888 1881 5-Dec 1894 1885
21-Apr 1888
21-Apr
1883 1887 1887 1925 1886 1916 1918 1918 1963 1939
23-Apr 13-Dec 24-Jul 14-Nov 1-Nov 4-May 17-Aug 7-Jun 14-Dec 22-Apr 15-Jan 29-Dec 24-Aug 28-Aug
Augusta, Me Lstn Lstn Lstn Lstn Lstn Lstn 51 Lstn 70 Lstn 83 386 Main St., Lstn
1925 1886 1916 1918 1918 1963 1939
72 85 75 45 13 44 57 60 84 85
Shawmut St., Lstn Lstn Aub. Newbury St., Aub. 73 Park St., Lstn 336 Bates St., Lstn 336 Bates St., Lstn
25-Apr 16-Dec 26-Jul 15-Nov 3-Nov 6-May 19-Aug 10-Jun 16-Dec 25-Apr 18-Jan 31-Dec 26-Aug 29-Aug
1904 1955 1901 1914 1931 1914 1906 1918 1889 1960 1933 1904 1910 1888
19 69 28 38 97 23 51 63 74 77 50 18 39 65
Lstn 336 Bates St., Lstn Lstn Concord, NH 336 Bates St., Lstn Bates St., Lstn Lstn 34 Blake St., Lstn Lstn Concord, NH 336 Bates St., Lstn Lstn Blake & Birch Lstn
7-Dec
1894
26 Lstn
1888
Sec Lot A A
N
cM M M M M M M M c M cNMC
D
173
c M c M M M cM M cSdMC cNM
Lstn
Vaughan husb. of Margaret Maloney
H G A E E
173 73 Vaughan Vaughan 70 Vaughan 94 Vaughan 129 Vaughan 70 Fahey 70 Conley
A E A A E E A A
49 70 129 49 70 70 49 129
A E A E
49 70 49 70
son of John J. & Johanna Maney
B
132
dau. of John J. & Johanna Maney
B
132
cM cM cM cM cM cM cM M M MC cM cM cM M c M c
wife of Patrick Maney
D
221 Vaughan
cM
wife of John Malvey/dau. of Timothy & Mary Brennan
husb. of Hanora B. Brennan
wife of Cohan Malvey
D D
Vaughan Conley & Fahey Vaughan Vaughan Vaughan Vaughan Vaughan Vaughan Vaughan Fahey Vaughan Vaughan Vaughan Vaughan Vaughan
65 Boston, Ma
Page 194
Ref cM
54 Conley & Fahey Vaughan Vaughan McDonough Vaughan Vaughan Vaughan Vaughan 121 Vaughan 314 Fahey Forrest
B husb. of Muriel A. Rogers/son of John Joseph & Annie Monahan/Sgt. U. S. Army WWll wife of Maurice Maloney
Funeral Dir.
54 Conley
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Maney Charlotte
Born
Date
Died
1869
1869
Maney Elizabeth (5 mos) Maney Ellen Maney Ellen
1870
3-Jul 1887 22-Oct 1913 1879
Maney Etta F.
1872
Maney James F. Maney Johanna Maney John E. Maney John Hanley (4 mos)
Buried
Date Age
Location
Remarks
Sec Lot
Funeral Dir.
Ref
dau. of John J. & Johanna Maney
B
132
c
dau. of John J. & Johanna Maney
A B
Vaughan 81 Vaughan 132
M M c
1872
dau. of John J. & Johanna Maney
B
132
c
1867 1873
1871 1874
son of John J. & Johanna Maney dau. of John J. & Johanna Maney
B B
132 132
c c
1874
1875 4-Oct 1869
son of John J. & Johanna Maney B son of Thomas J. & Mary E. Maney D
132 192
c c
dau. of Patrick & Catherine Maney D
221
c
dau. of Thomas J. & Mary E. Maney wife of Matthew Maney
D
192
c
H D wife of Thomas J. Maney D A dau. of Patrick & Catherine Maney D
7 Vaughan 206 Vaughan 192 81 Vaughan 221
cM M c M c
husb. of Mary Maney
H A A A D B B D B L
7 Vaughan 81 Vaughan Vaughan 81 Vaughan 81 Vaughan 192 132 132 192 Conley 132 McDonough 24 Conley & Fahey
cM M M M M c c c M M cNM
L L
24 Fahey 24 Conley & Fahey
cdMC cNM
4-Jul 24-Oct
1887 1913
Lstn 55 Pleasant St., Aub.
Maney Katie P.
15-May 1871
14
Maney Lottie A.
19-Jan 1879
4
Maney Mary Maney Mary A. Maney Mary E. Maney Mary G. Maney Mary T.
22-Dec 2-Feb 5-Sep 4-Mar 9-May
Maney Matthew Maney Matthew Maney Patrick Maney Patrick Maney Thomas Maney Thomas J. Maney Walter B. Maney William Maney William A. Maney William P. Mangan Catherine (Bennett)
24-Jan 22-Sep 22-Aug 17-Dec 11-Dec 30-Dec
21-Jan
Mangan Mary M. or A. Mangan Michael Mangan Michael David Mangan Thomas A. Manheim Margaret Manning Alice E. Manning Annette M. (Boudreau) Manning Annie
1891 1913 1880 1920 1881
24-Dec 4-Feb
1891 1913
8-Mar
1920
26-Jan 24-Sep 24-Aug 20-Dec 13-Dec
1892 1923 1905 1919 1919
1873
1892 1923 1905 1919 1919 1899 1880 1879 11-Apr 1931 12-Nov 1911 22-Jun 1947
14-Apr 14-Nov 25-Jun
1931 1911 1947
57 425 Main St., Lstn 35 Boston, Ma 74 30 Orange St., Lstn
19-Dec 28-Jul
1900 1869
24-Jan 1964 17-Dec 1943
27-Jan 20-Dec
1964 1943
63 30 Orange St., Lstn 74 30 Orange St., Lstn
7-Jun 15-Dec
1911 1908
4-Mar 23-Sep
1895 1903
23-Aug 14-Jun 31-Mar 14-Feb 24-Sep
1969 1965 1909 1987 1997
25-Aug 17-Jun 3-Apr 30-Apr 26-Sep
1969 1965 1909 1987 1997
58 55 63 91 94
1859
13-Mar 1899
15-Mar
1899
38 Lstn
1879 1877
70 Lstn 9 Cottage St., Lstn 35 45 Pleasant St., Aub. 19 73 Lstn 69 5 Pleasant St., Aub. Boston, Ma 60 Pleasant St., Aub. 58 Pleasant St., Aub. 57
Orange St., Lstn 9 Dion St., Lstn Milford, Ma Kittery, Me 130 Horton St., Lstn
Page 195
husb. of of Mary E. Maney son of John J. & Johanna Maney son of John J. & Johanna Maney
wife of Michael Mangan/dau. of Thomas & Mary Barry husb. of Catherine Bennett/son of Thomas & Anne Murphy Pfc. U. S. Army WWll husb. of Cecile R. Tardif
wife of William Manning/dau. of Frank & Anna Roussin
L L B D N
24 14 95 47 229
Fahey Fahey McDonough Wilson & Cooper Fahey Forrest
A
143 McDonough
cdMC cMC M cMC cNMC cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Manning Catherine (Corbett)
Born
Date
Died
Buried
Date Age
Location
1827
1899
3-Dec
1873
17-Apr 1950
20-Apr
1950
76 130 Horton St., Lstn
28-Apr
1867 1910
15-Jan 1924 25-Jan 1993
17-Jan 24-Apr
1924 1993
54 Ash St., Lstn 82 1 Highland Ave., Lstn
26-Jun 21-Mar 24-Dec
1958 1932 1957
Manning Catherine (Meehan) Manning Catherine A. Manning Catherine S. (Salter) Manning Charles F. Manning Daniel Manning Daniel J.
5-Oct
1890
22-Apr
1889
23-Jun 1958 16-Mar 1932 22-Dec 1957
Manning Dennis Manning Dorothy (10 mos) Manning Edward T.
17-Sep 17-Apr
1906 1900
12-Nov 1928 27-Jul 1907 2-Jul 1940
13-Nov 28-Jul 4-Jul
1928 1907 1940
67 Essex St., Lstn 72 29 Water St., Lstn 50 Blossom St., Haverhill, Ma 74 Water St., Lstn Lisbon 40 Main St., Lstn
Manning Florence (Haynes)
8-Sep
1895
25-Oct 1960
28-Oct
1960
65 108 Rosedale St., Lstn
10-Nov
1888 1909
1893 30-May 1937
1-Jun
1937
27 130 Horton St., Lstn
Manning James
23-Dec 1927
24-Dec
1927
Manning James (6 mos) Manning James C. Manning James Patrick (7 mos) Manning John Manning John J. Manning Katherine K. Manning Katherine W. Manning Martin J.
6-Sep 1893 2-May 1908 11-Oct 1899
8-Sep 4-May 12-Oct
1893 1908 1899
66 Dennison & Gamage Ave., Aub. Lstn 2 Aub. Lstn
25-Nov 2-Dec 11-Nov 19-Dec
1888 1942 1968 1952
65 58 80 77 82
9-Dec 4-Sep
1974 1933
89 Kittery, Me 66 17 Gamage Ave., Aub.
21-Jul
1947
80 Bradford, Ma
17-Nov
1966
73 Essex St., Lstn
19-Apr 23-Mar 7-Jan 7-Nov
1968 1955 1892 1935
76 88 65 63
Manning Gertrude Manning Helen M.
Manning Mary Manning Mary E. Manning Mary E. Manning Mary J. Manning Mary J. Manning Mary M. (Coady) Manning Patrick J. Manning Thomas F. Manning Thomas J. Manning William Manning William E.
1899
17-May
1891 1870
23-Feb
1848 1885
1-Apr
1856 1861
26-Oct 23-Feb 14-Feb 15-Jul
1893 1860 1890 1866 1826
28-May 23-Nov 29-Nov 9-Nov 15-Dec
1882 1888 1942 1968 1952
1903 6-Dec 1974 1-Sep 1933 1905 17-Jul 1947 14-Nov 15-Apr 16-Mar 21-Mar 3-Jan 4-Nov
1966 1905 1968 1955 1892 1935
Lstn Weymouth, Ma 40 Pierce St., Lstn 135 Horton St., Lstn
Remarks
Page 196
Funeral Dir.
wife of Martin J. Manning/dau. of William & Ellen Nolan wife of Thomas J. Manning wife of John H. Manning/dau. of Michael J. & Mary Curran husb. of Mary M. Coady
A
143 Conley & Fahey
cNM
G N
98 Conley 233 Fahey Forrest
cM cNMC
N Sg D
255 Conley & Fahey Vaughan 47 Conley & Fahey
cM M cM
H H G
107 Conley 29 Vaughan 98 Conley
M cM cNM
F
4 Fahey
cMC
Me. Cpl. Co. B 20th Engineers WWl dau. of W. E. & S. E. Manning husb. of Florence Haynes/son of Thomas J. & Mary Scanlon
dau. of Martin J. & Catherine Meehan
D A
3
Ref
C
husb. of Catherine Corbett d. in Weymouth, Ma husb. of Catherine Meehan/son of James & husb. of Catherine Kane
wife of Patrick J. Manning/d. in Haverhill, Ma wife of Charles F. Manning husb. of Mary J. Manning Me. Pvt. Co. C 73rd Inf. WWl husb. of Catherine A. Manning husb. of Mary Manning husb. of ..../son of William Edward & Mary Foley
c
47 143 Conley
Sg
wife of William Manning
427 Main St., Lstn 40 Pierce St., Lstn Lstn Leeds, Me
Sec Lot
wife of John J. Manning
Vaughan
c cNM M
H A
Vaughan 107 Vaughan 143 McDonough
M M cM
H C J G A
107 3 23 98 143
c cM cNM cdMC cNM
J D H J D
23 47 Wilson 107 Vaughan
N D D G J J
255 47 47 98 23 23
Vaughan Conley Fahey Conley & Fahey
47 Conley Fahey Fahey Conley & Fahey Vaughan Conley
c cMC M c cNM cMC c cMC cM cM cNM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Manning William R. Sr. Mansfield Baby Mansfield Bridget (Leahy) Mansfield David F.
Date
Born
Date
Died
Buried
Date Age
Location
10-Nov
1906
12-Nov 1971 15-Jan 1910 17-Jan 1948
15-Nov 15-Jan 19-Jan
1971 1910 1948
65 130 Horton St., Lstn West Rose Hill 72 116 Bartlett St., Lstn
17-Jul
1878
28-Sep 1944
30-Sep
1944
66 1 Willow St., Lstn
Remarks husb. of Annette M. Boudreau child of Maurice Mansfield wife of Maurice Mansfield/dau. of William & Catherine Powers husb. of Margaret Gilroy/son of Thomas & Margaret Maney/Pvt. 1st Me. Inf.
Sec Lot N Sg L L
Mansfield Margaret Mansfield Margaret (Maney) or Ar Mansfield Mary M. Mansfield Maurice or Ar
1843
10-May 1926 20-Nov 1913
12-May 22-Nov
1926 1913
52 23 Knox St., Lstn 75 3 Willow St., Lstn
wife of Thomas Mansfield
B I
1859
28-Nov 1955 22-Jan 1911
24-Jan
1911
44 West Rose
dau. of Maurice & Bridget Leahy husb. of Bridget Leahy
L I
Mansfield Thomas
1837
17-Oct 1904
19-Oct
1904
65 Lstn
husb. of Margaret Maney
I
27-Apr 26-Dec 7-Oct 31-Mar 4-Jun 1-Jul 17-Dec 25-Nov 26-Nov
29-Apr 29-Dec 7-Oct 31-Mar 6-Jul 4-Jul 20-Dec 27-Nov 28-Nov
1972 1965 1907 1916 1908 1945 1944 1937 1908
67 85 Horton St., Lstn 57 Shawmut St., Lstn Lstn 14 Lincoln St. 70 Boston, Ma 75 34 Howe St., Lstn 69 Marcotte Home, Lstn 61 34 Howe St., Lstn 36 Lstn
son of Maurice & Bridget Leahy son of Maurice & Bridget Leahy
L L
27-Apr
1922
58 82 Sabattus St., Lstn
12-Nov 28-Mar 22-Sep 19-Apr 3-Nov
1934 1966 1907 1909 1889
62 34 Howe St., Lstn 69 90 College St., Lstn Lstn 63 37 Bates St., Lstn Lstn
Mansfield Thomas F. Mansfield William T. Mansour Beatrice (3 mos) Mansour Millick (11 mos) Mara Catherine Mara Catherine Mara Catherine Mara Dennis Mara Ellen Mara Ellen Mara George Mara George Mara George J. Mara Helen G. Mara Henry (4 mos) Mara Johanna (Harrington) Mara Joseph Patrick (8 mos)
1816 25-Apr 1840 21-Mar
1897
9-Nov 24-Mar 21-Sep 17-Apr 1-Nov
1972 1965 1907 1916 1908 1945 1944 1937 1908 1884 1922 1858 1934 1966 1907 1909 1889
Mara Katharine H.
22-Dec
1875
17-Dec 1944
Mara Mary E. Mara Thomas F.
15-Feb
1873
11-Jul 1930 24-Jul 1938
14-Jul 27-Jul
1930 1938
69 34 Howe St., Lstn 65 Pine St., Lstn
16-Oct
1914
27-Oct 1921 25-Mar 1955 3-Mar 1985
29-Oct 28-Mar 10-Apr
1921 1955 1985
82 82 Sabattus St. 59 90 College St., Lstn 70 12 Merton Blvd., Lstn
7-Aug
1930
7-Jul 1911 18-May 1997
8-Jul 21-May
1911 1997
41 Aub. 66 12 OConnell St., Lstn
Mara Thomas F. Mara William F. Maranda Lucien J. Marchione Michael Marcotte Elaine J. (Gilbert)
Page 197
Funeral Dir.
Ref
229 Fahey Vaughan 35 Conley & Fahey
cMC M cNM
10 Conley & Fahey
cNM
32 R21 35 R21 R21 35 35
Sg Old #432
Vaughan Vaughan
M cM
Vaughan
c cM
Vaughan
cM
Fahey Fahey Vaughan Marcotte Vaughan Conley & Fahey Conley & Fahey Conley Vaughan
cMC cdMC M M M M M M M c cM c M cSdMC M cM M
wife of Thomas Mara
A A A A D A D A N
wife of Thomas F. Mara
A
dau. of Thomas F. & Johanna Harrington
A
10
cN
F A
51 Conley 10 Conley & Fahey
M cNM
A A O
10 Vaughan 8 Conley & Fahey 103 Pinette a
son of Thomas F. & Johanna Harrington/Me. Sgt. U. S. Army husb. of Johanna Harrington husb. of ..../son of Adelard & Alice Blouin wife of Hubert Marcotte/dau. of Arsibial & Lelia Starbird
Sg N
8 10 8 8 77 10 Vaughan 77 8 Conley 158 Fahey Vaughan 10 Vaughan Vaughan
164 Albert & Burpee
cM M cNMC M cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Ref
9-Dec
1917
20-Dec 1995
2-May
1996
78 217 East Ave., Lstn
Marcotte Helen J. (Buslewich) Marcotte Roland L. Jr.
7-Oct
1918
14-Feb 1983
16-Apr
1983
64 217 East Ave., Lstn
20-Sep
1945
17-Jun 1988
25-Jun
1988
43 Arlington, Va
Marcous Margaret A. (Wood)
3-Jan
1907
7-Nov 1987
10-Nov
1987
80 10 Oak Park, Lstn
wife of Napoleon A. Marocus/dau. of Edwin & Margaret Hayes
Ara
Marcous Napoleon A. Marcoux Alice Marcoux Anna M. (McCarthy) Marcoux Emile D.
27-Nov 6-Jan 27-Jan
1907 1918 1894
15-Sep 1959 23-Mar 1983 6-Jun 1950
18-Sep 26-Mar 9-Jun
1959 1983 1950
51 Ridgewood Ave., Lstn 65 63 Middle St., Lstn 56 71 College St., Lstn
Ara M M
5 Albert 170 Pinette 117 Conley
cM cSdMC cNM
27-Feb
1888
1-Dec 1944
4-Dec
1944
57 71 College St., Lstn
husb. of Margaret A. Wood dau. of Margaret Marcoux wife of Emile D. Marcoux/dau. of Thomas & Anna Maude Rines husb. of Anna McCarthy/son of Napoleon & Amanda Morin/Me. 1st Sgt. 103rd Inf. 43rd Div.
M
117 Conley
cNM
Marcoux John J. Marcoux Marguerite Marczak Ann F. (Delekto)
22-Sep 24-Apr
1889 1895 1919
6-Jan 1968 17-May 1960 24-Dec 1995
26-Apr 20-May 11-May
1968 1960 1996
76 343 Lisbon St., Lstn 64 106a Lincoln St., Lstn 76 49 Riverside Dr., Aub.
N M L
131 Conley 170 Conley 125 Fahey Forrest
cSMC cdMC cNMC
Marczak Lawrence J. Marczak Lawrence P. Marczak Lucy E. (Popowich)
10-Aug 4-Sep 13-Dec
1880 1912 1884
20-Apr 1963 8-Nov 1965 18-Dec 1956
23-Apr 11-Nov 22-Dec
1963 1965 1956
82 203 Riverside Dr., Aub. 53 Riverside Dr., Aub. 203 Riverside Dr., Aub.
45 Fahey 125 Fahey 45 Fahey
cMC cMC cMC
Marczak Otto L.
18-Jan
1904
9-Apr 1951
12-Apr
1951
47 203 Riverside Dr., Lstn
2-Feb
1916
27-Feb 1923 23-Feb 1973 3-Nov 1998
1-Mar 4-Apr 7-Nov
1923 1973 1998
65 Knox St., Lstn 80 Bristol Rd., Lstn 82 18 Horton St., Lstn
Mardosa Catherine F. (McBean) Mardosa Edward Peter
30-Nov
1913
24-Aug 1961
26-Aug
1961
47 38 Blake St., Lstn
19-Jan
1908
14-Apr 1979
17-Apr
1979
Mardosa Irene Renee (Michaud) Mardosa Peter Mardosa Teresa (Dudenas)
20-Nov
1915
1-Sep 1990
5-Sep
1990
70 38 Roberta St., Hallowell, husb. of Catherine F. Me McBean/Capt. U. S. Army WWll 74 18 Horton St., Lstn wife of Anthony Mardosa P.
F
70 Pinette
cSMC
22-Dec
1873 1886
6-Feb 1942 16-Dec 1926
9-Feb 18-Dec
1942 1926
68 18 Horton St., Lstn 40 48 West Bates, Lstn
F F
70 Conley 70 Conley
cNM cM
20-Feb 1917
21-Feb
1917
Mardas Frank Mardos Nellie Mardosa Anthony P.
Margis Michael (5 wks)
Knox St., Lstn
Page 198
husb. of Helen J. Buslewich/son of O Emilien & Georgianna Pelletier/Tec4 U. S. Army WWll wife of George E. Marcotte/dau. of O Hipolite & Anna Lauksus son of Roland L. & Eileen N. N Hopkins/SP 6 U. S. Army Vietnam
Funeral Dir.
Marcotte Georges E.
wife of Capt. Lawrence P. Marczak/dau. of Joseph & Frances Russin husb. of Lucy E. Popowich L husb. of Ann F. Delekto L wife of Lawrence J. Marczak L son of Lawrence J. & Lucy E. Popowich/Me. Pvt. 82nd Coast Arty. WWll
husb. of Irene Michaud/son of Peter & Teresia Dudenas wife of Edward Peter Mardosa
husb. of Teresia Dudenas wife of Peter Mardosa
L
Arsg F
129 Fortin
cNMC
129 Albert & Burpee
cNMC
82
cNMC
5 Albert & Burpee
45 Conley & Fahey
Conley 134 Fortin 70 Pinette
cNMC
cNM
M cdMC cNMC
N
5 Fahey
cMC
N
5 Knowlton & Hewins
cMC
Br
Vaughan
M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Marin Hilbert R.
Markerwicz Anthony or Markivas (17 mos) Markevic Baby Markewicz John Peter Markienicz Stanley Markievich Joseph or Markivas Markievich Vaudi (15 mos) or Markivas Markiewicz Agnes
Date 4-Apr
7-Jun
1888
1883 1916
Marr Baby Marr Elizabeth Marr Elizabeth Marr Frederick Marr John J.
12-Dec 11-Oct 5-Jan
Marr Patricia Marr Paul J. Marr Pierce M. Marr Ralph E.
Marshall Austin Marshall Baby (2 days) Marshall Catherine Marshall Catherine
1914
Date
Died
Buried
Date Age
Location
20-Dec 1995
9-May
1996
5-Feb 1925
6-Feb
1925
80 Knox St., Lstn
1918 1920 1934 1922
1-Nov 27-Jul 11-Jun 20-Mar
1918 1920 1934 1922
Knox St. 80 Knox St., Lstn 15 Biddeford, Me 4 80 Knox St., Lstn
8-Mar 1923
8-Mar
1923
80 Knox St., Lstn
28-Jul 1941
30-Jul
1941
53 29 Knox St., Lstn
27-Dec 1925
28-Dec
1925
80 Knox St., Lstn
24-Dec 1945
3-Jan
1946
62 29 Knox St., Lstn
1903 7-Jan 1965
11-Jan
1965
48 128 Ash St., Lstn
30-Oct 27-Jul 9-Jun 19-Mar
Markiewicz Baby or Markivas Markivas Stanley or Markiewier Markley Margaret Marquis Bernardine (Conley)
Marr Richard James Marr Theodora F. (Buteau) Marr Yvonne E. (Lessard) Marsh Donald L. Marsh Mary A. Marshall Alice M. (Kavanaugh) Marshall Alice W.
Born
82 2 Donald St., Lstn
1865 1886 1893
18-Nov 1-Apr 15-Jan 29-Jun 3-Jan
1894 1921 1913 1933 1957
3-Apr 17-Jan 1-Jul 7-Jan
1921 1913 1933 1957
4 47 46 64
26-Mar 3-Jun 12-Jun 21-Jan
1921 1918 1888 1910
30-Mar 24-Nov 31-Dec 25-Mar
1921 1920 1953 1975
25-Nov 8-Jan 28-Mar
1920 1954 1975
2 44 Bates St., Lstn 65 Orlando, Fl 65 360 Bartlett St., Lstn
15-May 1-Sep 24-Jun
1895 1909 1909 1887 1881
3-Jul 11-Feb 7-Apr 6-Apr 2-Nov 9-Nov
1891 1965 1990 1966 1975 1962
3-Jul 13-Feb 10-Apr 9-Apr 7-Nov 11-Nov
1891 1965 1990 1966 1975 1962
7 69 80 56 88 81
9-Nov 1945
14-Nov
1945
60 Denver, Co
20-Dec 23-Feb 22-Apr 16-Jun
1909 1918 1892 1892
85 149 Middle St., Lstn 78 Winter St., Lstn 8 Lstn 76 Lstn
11-Jun
1885
4-Feb
1822
18-Dec 22-Feb 20-Apr 14-Jun
1909 1918 1892 1892
Lstn 145 Bates St., Lstn 34 College St., Lstn Marcotte Home, Lstn 186 Prospect Pl., Brooklyn, NY
Lstn Oak St., Lstn Wilson St., Lstn 220 Blake St., Lstn Stockton, Ca 128 Summer St., Lstn
Page 199
Remarks husb. of Yvette Marcotte/son of Saturnin & Edna Daigle/PO1 U. S. Navy WWll Korea
Sec Lot
Funeral Dir.
Ref
Arb
30 Fortin
cNMC
G
88 Conley
M
son of Stanley Markivas
Sg G G G
Conley 88 Conley 88 Conley 88 Conley
M M M M
son of Stanley Markivas
G
88 Conley
M
wife of Stanley Markiewicz/dau. of Mr. & Mrs. Albert Kida child of Stanley Markivas
G
88 Poisson
NM
child of A. Markevic
Bertrand Marquis child of George J. Marr dau. of John J. & Elizabeth Marr son of Richard & Elizabeth Marr Theodora F. Buteau
Poisson G
88 Conley & Fahey
M
I M
7 51 Fortin
c cdMC
E E E Ara
63 63 63 74
E E E husb. of Yvonne E. Lessard/SK1 U. O S. Navy WWll wife of John J. Marr wife of Ralph E. Marr husb. of Martha A. Robie wife of Patrick H. Marshall dau. of Mr. & Mrs. George F. Marshall
M
McDonough Vaughan McDonough Conley Albert
63 63 Vaughan 63 Conley 36 Fortin McDonough Albert Fortin Fahey Fahey Fahey
Ara O Ara C F
74 36 50 160 58
M
146 Conley
child of Pat Marshall
Sg B
wife of Patrick Marshall
D
Vaughan 58 Vaughan McDonough 55 Vaughan
M M cM cNM cmM c cM cM cNMC M cmMC cSdMC cMC cMC cmMC cNM M M M cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Marshall Catherine F. (Ryan) Marshall Catherine or Katie Marshall Cecil A. or Sg Marshall Daniel Jr. (4 mos)
Born
Date
Died
wife of George F. Marshall
1873
17-May 1888
19-May
1888
15 Lstn
dau. of John & Hannah Marshall
1881
10-Apr 1913 26-Nov 1933
12-Apr 27-Nov
1913 1933
33 129 Middle St., Lstn Rumford, Me
16-Mar 1883 18-Oct 1915
19-Oct
1915
24-Jul
1852
28-Jan 1888 14-Apr 1909 1903 9-Jan 1901 31-Aug 1942 16-Mar 1871
Marshall Johanna
4-Apr
1854
18-Apr 1860
29-Oct
1824 1849
1904 28-Jul 1855
Marshall Mary E. (McCarthy) Marshall Nellie Marshall Patrick Marshall Patrick H. Marshall Patrick H. Jr Marshall Regina Marshall Rena Marshall Robert
1840
1885 1881 1873
1859
23-Apr 1885 21-Aug 1970 18-Jun 1967 1888 25-Jul 1939 28-Apr 1905 12-Oct 1914 28-Mar 1918 14-May 1882
4-May
1883
30-Dec 1944
7-Dec 4-Jul 29-Aug
1872 1816 1879 1912 1889
1888 9-Apr 1899 20-May 1959 19-Dec 1926 1912
1857
15-Jan 1912 27-Sep 1857
20-Mar
Remarks
38 Lstn
Marshall Ellen Marshall George F. Marshall Hannah Marshall Helen Marshall James Marshall James A.
18-Apr
Location
1889
16-May 1882
Marshall John Marshall John E. Marshall Josephine C. Marshall Katie Marshall Margaret Marshall Mary Marshall Mary (6 mos) Marshall Mary E. Marshall Mary E.
Date Age
17-Jul
Marshall Edward Marshall Edward Joseph (6 mos) Marshall Elizabeth
Marshall John Marshall John
Buried
14-Jul 1889
29
K F son of John & Mary Marshall
D B
dau. of James C. & Mary E. Marshall
H
109 Pierce St., Lstn 1
30-Jan 17-Apr
1888 1909
16 Lstn 61 Lowell, Ma
10-Jan 2-Sep
1901 1942
50 Lstn 83 Boston, Ma
Sec Lot B
wife of John Marshall
B I
H son of Patrick & Catherine Marshall D dau. of Patrick & Catherine D Marshall husb. of Hannah Marshall I son of Patrick & Catherine Marshall D
89 Lstn 85 Dartmouth St., Aub. 86 Summer St., Lstn
24-Aug 21-Jun
1970 1967
27-Jul 30-Apr 13-Oct 30-Mar
1939 1905 1914 1918
61 128 Nichol St., Lstn 92 Deering, Me 109 Pierce St., Lstn 57 Waltham, Ma 4
2-Jan
1945
61 35 Newbury St., Aub.
husb. of Mary Marshall
dau. of John & Hannah Marshall
23-May 9-Jul
1959 1927
79 128 Summer St., Lstn 14 128 Summer St., Lstn
wife of James C. Marshall dau. of James C. & Mary E. Marshall wife of Cecil Marshall/dau. of Dennis & Ellen A. Donovan dau. of John & Hannah Marshall husb. of Catherine Marshall husb. of Alice M. Kavanaugh dau. of James C. & Mary E. Marshall
17-Jan
1912
22 Waltham, Ma
Page 200
D H M I B B H H
Funeral Dir.
Ref
58 Vaughan
cM
Vaughan
cM
Vaughan
cM M
58 171 58 Vaughan
c M
92
c
Vaughan 58 Vaughan 5 Vaughan 92 Conley 58
M M c M M c
58
c
5 58
c c
171 92 146 5 155
Vaughan Conley Fahey
Vaughan Vaughan 58 Vaughan 92 Vaughan 92
M cMC cdMC c M M M cM c
D
259 Conley & Fahey
cNM
I D F F H
5 58 58 Conley & Fahey 58 Conley 92
c c cmM cM c
8 Vaughan 58
M c
H son of Patrick & Catherine Marshall D
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Marshall Rose Mary (10 mos) Martel Louis Martel Mary (Keating) Martel Robert J. Martin Agnes Martin Beatrice B. or Barbara Martin Catherine Martin Catherine Martin Ellen (Duncan) Martin Francis Edward (5 days) Martin Gilman Y. Martin Kate Martin Katherine G. Martin Kenneth J.
Date
22-Sep
Date
Died
Buried
Date Age
Location
17-Aug 1911
19-Aug
1911
1915
11-Mar 1926 21-Feb 1914 17-Apr 1977
13-Mar 23-Feb 19-Apr
1926 1914 1977
19 34 Howe St., Lstn 34 34 Howe St., Lstn 58 413 Sabattus St., Lstn
1887
8-Jul 1914 11-Mar 1918
9-Jul 14-Mar
1914 1918
44 Blake St., Lstn 30 Boston, Ma
11-May 1892 1893 17-Jul 1886 2-Apr 1897
13-May
1892
40 Lstn
19-Jul 3-Apr
1886 1897
24 Lstn Lstn
8-Aug 31-Aug 29-Apr 10-Sep
1992 1893 1930 1984
12-Aug 2-Sep 2-May 13-Sep
1992 1893 1930 1984
59 54 54 66
19-Sep 31-Jul 10-Aug 11-Dec 23-Jul 27-Mar 28-Aug
1890 1886 1889 1900 1914 1912 1912
21-Sep 7-Aug 11-Aug 12-Dec 25-Jul 29-Mar 29-Aug
1890 1886 1889 1900 1914 1912 1912
29 Lstn Lstn 24 Lstn 41 Lstn 25 Lstn 43 Lstn 51 Knox St.
1839
16-Jan
1933
18-Apr
1875 1918
Martin Mary Martin Mary (7 mos) Martin Michael Martin Thomas Martin Wilfred Martin William Martinka Alphonse (2 mos) Masciadri Evelyn L. (Morin)
Born
1862 1863 1855
Remarks
35 Newbury St., Aub.
Sabattus, Me Lstn Charleston, Ma 1 Stevens St., Lstn
Ref M
B B N
102 Vaughan 102 Vaughan 261 Fahey
M M cSdMC
wife of Edward M. Martin
Ar D
Vaughan 72 Conley
M cM
wife of Patrick Martin wife of James Martin
J H
Vaughan 34 133 Vaughan Vaughan
M c cM M
husb. of Jacqueline I. Morin
P
37 Fortin Vaughan 165 Conley 25 Pinette
cNMC M cM cNMC
J H J J Ar J Br
34 133 34 34
cM cM cM cM M M M
N
140 Teague & Finley
cSdMC
140 7 7 107 25 25
cSdMC cMC cMC cM cSMC cNMC
husb. of Betty J. Martel/Pvt. U. S. Army WWll
husb. of Dorothy A. Morin/son of George & Clara Duxbury dau. of James & Ellen Duncan
1907
15-May 1991
20-May
1991
84 98 Wood St., Lewiston Me wife of Louis Masciadri
Masciadri Louis A. 3-Nov Maskin Joseph or Jacob Maskin Marcella Maskolaiteke Petrinella Mason Earl S. 12-Mar Mason Florence K. (Bannon) 15-Nov
1901 1890 1889 1894 1899 1896
1-Oct 14-Sep 14-Jun 12-Jan 17-Feb 7-Apr
1981 1963 1960 1916 1971 1982
7-Oct 20-Sep 17-Jun 14-Jan 5-May 30-Apr
1981 1963 1960 1916 1971 1982
79 72 70 22 71 85
Masselli Emile
27-Feb
1911
16-Sep 1998
19-Sep
1998
87 69 East Ave., Lstn
Masselli Giovanna Masselli Incoronata (Cardina)
26-Aug 29-Apr
1905 1889
6-Feb 1988 21-Jul 1977
18-Apr 25-Jul
1988 1977
82 189 Pine St., Lstn 88 18 Charles St., Lstn
Masselli Joseph F.
25-Apr
1909
11-Nov 1995
14-Nov
1995
86 5 Nancy St., Lstn
Page 201
Funeral Dir.
245 Vaughan
7-Mar
North Monmouth, Me Central Falls, RI Central Falls, RI Lstn 163 Summer St., Aub. 440 Minot Ave., Aub.
Sec Lot D
C Arb
husb. of Evelyn Morin
N Ara Ara G husb. of Florence K. Bannon N wife of Earl S. Mason/dau. of John N & Johanna Devlin husb. of Mae D. husb. of N Matthieu/son of Michael & Rose Palangi dau. of Michael & Rosa Masselli F wife of Nicola Masselli/dau. of N Giacomo & Michaelangela Cardina husb. of Juliette G. Lessard/son of Michael & Rose Palange
N
Vaughan Vaughan Vaughan Vaughan Vaughan 34 Vaughan Marcotte
Bragdon & Flanders Fahey Fahey Pinette Plummer & Merrill Plummer & Merrill
72 Fortin Group
144 Fortin 86 Pinette
73 Fortin
NMC
cSMC cNMC
cNSMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name Masselli Juliette G. (Lessard) Masselli Lucille (Perreault)
Masselli Michael Masselli Nicholas Masselli Nicholas or Nicola
Date
Matthews Edward L. Matthews James E. Matthews John Matthews John Matthews John B. Matthews Leonard (2 wks) Matthews Margaret Matthews Margaret (Hines) Matthews Mary Matthews Mary Matthews Mary Matthews Mary A. Matthews Naomi Matthews Naomi V. (Spencer) Matthews Samuel T. or P.
Date
Died
Buried
Date Age
Location
Remarks
Sec Lot
Ref
10-Dec 1977
29-Apr
1978
63 71 East Ave., Lstn
24-Jul
1918
14-Jan 1999
26-Apr
1999
80 25 Mellon St., Lstn
8-Nov 13-Mar
1877 1914 1899
7-Mar 1935 26-May 1987 1-Mar 1957
11-Mar 29-May 15-Aug
1935 1987 1957
57 5 Knox St., Lstn 72 Grove St., Lstn 57 18 Charles St., Lstn
husb. of Rose Palangi husb. of Lucille Perreault husb. of Incoronata Cardina
F O N
144 Pinette 58 Pinette 86 Pinette
cM cSdm cM
1876
1957 May 25-Apr 1944 26-Apr
1957 1944
71 Knox St., Lstn 69 Boston Ave., Lstn
wife of Michael Masselli
F F
144 Pinette 144 Pinette
cM M
1-Nov
1907
husb. of Edith L. Hamel
29-Nov
1913 1897
5-Oct 24-Jun 27-Feb 28-Jan 13-Apr 21-Apr 15-Feb 4-Apr
N Ar F Ara Ara
16-Jan
1965 1917 1930 1968 1970 1893 1944 1901
8-Oct 27-Jun 1-Mar 19-Apr 16-Apr 22-Apr 19-Feb 6-Apr
1965 1917 1930 1968 1970 1893 1944 1901
57 38 46 54 73
1877
7-Dec 1939
9-Dec
1939
62 71 Winter St., Lstn
1912
14-Feb 1915 4-Jun 1922
14-Feb 6-Jun
1915 1922
1933 1953 1899 1862 1961
10-Nov 23-Mar 15-Sep
1933 1953 1899
1919
7-Nov 20-Mar 13-Sep 18-Jan 3-Jan
21-Apr
1961
18-Mar
1915
1844
17-Mar 1915 11-Jul 1881 9-Apr 1926
12-Apr
1926
148 Oak St., Lstn 64 82 153 Spring St., Lstn
25-Sep
1954
70 33 Vale St., Lstn
1878
23-Sep 1954 1927 7-Jun 1926 6-Mar 1947
9-Jun 8-Mar
1926 1947
68 Water St., Lstn 69 19 Lowell St., Lstn
8-Apr 1929 1925
11-Apr
1929
43 153 Spring St., Lstn
1885 1842
28-Mar 1927
31-Mar
1880 1874
26-Jan
1852
1927
Russell St., Lstn Lewisron, Me Winter St. 123 Spring St., Aub. 123 Spring St., Aub. Lstn 60 73 College St., Lstn Lstn
153 Spring St., Lstn 9 153 Spring St., Lstn 54 75 43 43 39
153 Spring St., Lstn Lstn Lstn 107 Main St., Lstn
84 153 Spring St., Lstn
Page 202
wife of Joseph F. Masselli/dau. of N Joseph & Angelina Bisson wife of Nicholas Masselli Sr./dau. of O John & Bertha Thibodeau
Funeral Dir.
1914
Masselli Rose (Palangi) Masselli Rose Mary (1 mo) Masselli Thomas D. or W. Masuice Casmir Mathews Sarah J. Mathieu Alberta G. or M. Mathieu Henry J. Matterson Joseph H. Matthews Albert P. Matthews Alice T. or F. (5 mos) Matthews Angelina J. (Lajoie) Matthews Baby Matthews Edward L.
Born
23-Aug
73 Fortin
cNMC
58 Fortin Group
cNmMC
71 Fortin Conley 97 Conley 69 Albert 69 Albert Vaughan 1 Conley & Fahey Vaughan
cMC M M cdMC cSdMC M M M
F
97 Conley
cNM
Br G
Vaughan 30 Vaughan
M cM
G F
30 Conley 97 Wheeler McDonough 95 80 Fahey
cM cM M c cMC
E D G
80 Vaughan 95 30 Vaughan
M c cM
E D D G
1 Conley & Fahey 95 95 Conley 30 Conley & Fahey
M c M cNM
wife of Edward L. Matthews
G G
30 Vaughan 30
M c
husb. of Margaret Hines
G
30 Vaughan
cM
wife of Henry J. Mathieu husb. of Alberta M. Mathieu
E
wife of William H. Matthews/dau. of Calixte & Melissa Guerette child of Ed Matthews son of Edward L. & Naomi V. Spencer husb. of Naomi Spencer husb. of Sarah J. Matthews
husb. of Margaret Matthews D Me. Cpl. 4th Fighter Gp. AAF WWll E
wife of John Matthews wife of Samuel P. Matthews
dau. of Samuel P. & Margaret Hines
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
Born
Matthews Sarah Matthews Sarah J. Matthews William C. Matthews William H.
Date
Died
Buried
Date Age
19-Oct 1864
18-Feb
Location
3
Remarks
Sec Lot
dau. of John & Margaret Matthews D
1881 1863 1876
1931 12-Oct 1958 16-Aug 1959
15-Oct 19-Aug
1958 1959
1976
13-Jul 1976
14-Jul
1976
65 Turner, Me 83 Togus Va Hospital, Togus, Me 120 Sixth St., Aub.
wife of James E. Matthews husb. of Angelina J. Lajoie
Funeral Dir.
95
Ref c
F Arsg F
97 311 Dillingham 97 Fahey
c cM cM
M
136 Conley
cMC
Mattingly Joshua Tod (Infant) Maxwell Julia Maxwell Lois "Bille" (Metayer) May John E.
28-Dec
1921
26-Dec 1920 8-Nov 1996
28-Dec 12-Nov
1920 1996
61 89 Elm St. 74 10 Oak Pk., , Lstn
G Ara
17-Sep
1898
26-Jan 1987
22-Apr
1987
88
L
7 Conroy & Tully
cNMC
May John William Cpl.
10-Sep
1922
10-Jan 1945
20-Jan
1945
22
L
7 Conley
cNM
May Margaret E. (Shields)
25-Jun
1898
15-Jul 1998
18-Jul
L
7 Conroy & Tully
cNMC
3-Mar
1901
16-Sep 1957 22-May 1959
19-Sep 25-May
1957 1959
56 76
1937 1930
23-Apr 1969 17-Oct 1954
24-Apr
1969
31 83 Shawmut St., Lstn
5-Aug
Mayo Arthur F.
31-Oct
1898
11-Sep 1944
13-Sep
1944
45 Hebron, Me
Mayo Frank Harry
27-Jun
1872
22-Aug 1934
25-Aug
1934
62 86 Nichols St., Lstn
Mayo John E. Mayo Joseph A. (2 days) Mayo Margaret A. (Donovan) Mayski Eva Mazeksu Annie or Mazeikis
12-Aug
1905
12-Nov 1970 8-Mar 1921 11-Feb 1958
16-Nov 9-Mar 25-Feb
1970 1921 1958
65 Virginia 40 Spring St., Lstn 85 Milford, De
29-Apr 1907 24-Sep 1968
30-Apr 26-Sep
1907 1968
Lstn 84 Goddard Rd., Lstn
1888
22-Jun 1961
24-Jun
1961
80 Goddard Rd., Lstn
husb. of Annie Cirtautas
C
husb. of ..../son of Constantino & Marguerite Mazzone
O
Maybury Ralph E. Mayhew Catherine or Katherine (Malvey) Maynard George J. Maynard Geraldine L. (Skiff)
2-Sep
1872
1998 100
dau. of Fortunat Fred & Stella D. Metayer 880 Forest Ave., Ptld., Me husb. of Margaret E. Shields/son of James J. & Agnes Ryan 34 Granite St., Aub. son of John E. & Margaret E. Shields 880 Forest Ave., Ptld., Me wife of John E. May/dau. of William F. & Catherine Duran Aub. 49 High St., Lstn
Mazeksu Dominic F. or Mazeikis Mazzone Gaetano J. Gus
21-May
1920
19-Nov 1988
23-Nov
1988
McAchen Angus McAloon Edward T.
26-Jan
1862
15-Jun 1915 14-Apr 1941
17-Jun 16-Apr
1915 1941
68 334 Meadowview Apts., Lstn 25 7 West Blake St. 79 8 Park St., Lstn
3-Jan 1886 1899 1894 19-Jul 1922
6-Jan
1886
28 Lstn
McAnn Lizzie McAteer Elizabeth McAteer John McAuliffe Anna (Tierney)
22-Jul
1922
34 Wood St., Lstn Page 203
Ara A
Arsg wife of Maurice E. Maynard/dau. of Sg William & Goldie Davis husb. of Bertha Michaud/son of F Frank H. & Margaret A. Donovan husb. of Margaret A. Donovan/son F of John & Sarah Mayo
child of Arthur Mayo wife of Frank H. Mayo
F Br F
C
B son of Mr. & Mrs. Thomas McAloon Arsg
wife of Richard McAuliff
B B A
66 Conley 58 Pinette
M cNMC
3 Dillingham 129 Conley & Fahey
cM cM
335 Conley
cdMC cN
143 Conley
cNM
143 Conley
cNM
143 Fahey Conley 143 Conley & Fahey
cMC M cM
Vaughan R13- Fahey 1 R13- Fahey 1 76 Fahey & Forrest
M MC
201 Conley 110 Conley & Fahey
M NM
Vaughan 186 186 92 Conley & Poisson
M c c cM
cMC cNMC
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name McAvin Elizabeth McAvin James McAvin Margaret McAvin Sarah T. McBean Catherine McBean James McBean John McBean John A. McBean John J. McBean Margaret McBean Mary "Minnie" McBride Mary McBrine Anna L. Bolduc Gilroy McBrine Margaret McBrine Martin T. McBrine Peter McCafferty Josephine McCaffery Edmund McCaffrey Anne McCaffrey Emily F. (Finn) McCaffrey Patrick J. McCann Baby McCann Baby (3 days) McCann Catherine (Manning)
Date
McCann Margaret McCann Margaret (5 mos) McCann Mary A. McCann Rosella Maud McCann Thomas Francis McCarron Alice M. McCarron Alice Mary (3 mos) McCarron Annie McCarron Charles Henry McCarron Francis
Date
Died
18-Feb 14-Dec 13-May 25-Feb 28-Sep 30-Jan 1-Apr 13-Oct 1-Apr 7-Apr 10-Dec 15-Dec 22-Feb
1909 1908 1940 1947 1929 1946 1930 1950 1933 1926 1923 1884 1967
20-Feb 16-Dec 16-May 27-Feb 1-Oct 2-Feb
1909 1908 1940 1947 1929 1946
48 50 78 80 50 66
27 Lowell Court, Lstn 345 Main St., Lstn Chelsea, Me 11 Bates St., Lstn
19-Oct 4-Apr 10-Apr 12-Dec 6-Feb 17-Apr
1950 1933 1926 1923 1885 1967
43 56 83 48 30 67
23 Water St., Lstn 23 Water St., Lstn 29 Water St., Lstn Water St., Lstn Sharpesburg, Pa Augusta , Me
29-May 11-Sep 18-Aug 21-Apr 1-Nov 27-Mar 30-Jun
1894 1963 1943 1938 1898 1913 1995
30-May 14-Sep 20-Aug 23-Apr 4-Nov 30-Mar 4-Jul
1894 1963 1943 1938 1898 1913 1995
38 Lstn 73 42 Bridge St., Lstn 59 Newark, Vt Boston, Ma 28 Lstn 32 107 Birch St., Lstn 93 West Palm Beach, Fl
1872
22-Oct 27-May 12-May 16-Aug
1970 1919 1908 1952
26-Oct 27-May 15-May 19-Aug
1970 1919 1908 1952
74 Ptld., Me 82 Sabattus St. Lstn 79 339 Main St., Lstn
1881
10-Sep 1889 22-Nov 1935
12-Sep 26-Nov
1889 1935
15 Lstn 54 1 Elliot Ave., Lstn
1912
13-Apr 1903 28-Nov 1916 16-Dec 1997
14-Apr 30-Nov 22-May
1903 1916 1998
Lstn 38 Oak St., Lstn 85 127 Dumont Ave., Lstn
20-Feb 30-Dec 9-Oct 26-Nov 17-Jul 30-Mar 16-Jul
1890 1886 1885 1904 1924 1894 1892
22-Feb 1-Jan 11-Oct 27-Nov 19-Jul 1-Apr 17-Jul
1890 1887 1885 1904 1924 1894 1892
18 Lstn Lstn 27 Lstn 3 Lstn 52 82 Sabattus St., Lstn 24 Lstn Lstn
8-Jul 1891 1927 24-Feb 1913
10-Jul
1891
40 Lstn
1880 6-Apr
1877 1907
1875 26-Aug
1899
20-Jan
1890 1878
3-Aug
1911 1896
6-Nov
McCann Elizabeth McCann Gertrude (Stickles) McCann Infant McCann James E. McCann John V.
Born
8-May
1872
1869 1845
Buried
Date Age
Location
Remarks
Ireland dau. of John & Elizabeth Hines wife of John McBean husb. of Catherine McBean
27-Feb
1913
68 82 Middle St., Lstn Page 204
wife of Patrick McBride
Me. Pvt. U. S. Army WWl
wife of Patrick J. McCaffrey/dau. of John A. Sr. & Jane I. Scott husb. of Emily F. Finn child of T.F. McCann child of T.F. McCann wife of John Clapperton & Thomas McCann/dau. of Patarick & Catherine Battles
Sec Lot H H H
Funeral Dir.
Ref
115 Vaughan 115 McDonough 115 Conley Conley 101 Conley 101 Conley 101 101 Conley 101 Conley 107 Conley 107 Conley 173 Goff 32 Pinette
M M NM M cM M c cM M M cM cM cSdMC
A F
Vaughan 32 Fahey 115 Conley & Fahey 72 Vaughan 126 Vaughan 122 Albert & Burpee
M cSdMC M cNM M M cNMC
F Sg H Ar
122 Fahey Conley 126 216 Conley & Fahey
cdMC M M cNM
F F F F F H H D Ara
Ara Ar D
wife of Thomas Francis McCoun or G McCann child of Frank McCann H husb. of Albertine Grivois/son of G Thomas F. & Gertrude Stickles
husb. of Gertrude Stickles wife of Harry McCarron
G D
husb. of Persia D. Strout husb. of Margaret Collins
D D
Vaughan 13 Conley
M cM
McDonough 125 Conley 13 Albert & Burpee
M M NMC
Vaughan Vaughan Vaughan McDonough 13 Vaughan 199 McDonough McDonough
M M M M cM cM M
McDonough 6 6 Vaughan
M c cM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
McCarron Harry McCarron Margaret (Collins) McCarron Persia D. (Strout)
24-Jul
McCarthy McCarthy Abby McCarthy Agnes L. McCarthy Agnes Mary (3 mos) McCarthy Alice McCarthy Alice G.
17-Dec
McCarthy Alice M. (Carroll)
23-Sep
McCarthy Ann McCarthy Ann A. McCarthy Ann C. McCarthy Anna L. McCarthy Annie McCarthy Annie McCarthy Annie McCarthy Annie McCarthy Annie (18 mos) McCarthy Annie G. (ONeil)
Born
Date Age
1844
58 336 Main St., Lstn 77 10 Union St., Lstn
1870
6-Oct 1952
8-Oct
1952
82 Marcotte Home, Lstn
7-Mar
1903
1903 1869 1962 1928
18-Jul 26-Dec
1962 1928
67 Lstn 26 74 471 Main St., Lstn 52 Summer St., Aub.
1885
29-Jul 1907 10-Feb 1943
30-Jul 12-Feb
1907 1943
38 Norway 57 42 Newbury St., Aub.
1881
11-Oct 1971
13-Oct
1971
90 48 Spring St., Lstn
14-Jan 22-Mar
1891 1917
65 Lstn 54 3 Ash St., Lstn
9-May
1985
7-Nov 16-May
1894 1890
82 Trumbull, Ct Lstn 5 Lstn 16 Lstn
3-Mar 17-Sep 6-Jun
1923 1891 1923
55 15 Elm St., Lstn Lstn 56 126 College St., Lstn
3-Apr
1858 1902
4-May
1874
1865
28-Feb 1923 16-Sep 1891 4-Jun 1923 28-Aug 1878
10-Aug
1894
1903
19-Mar
Location
1927 1924
11-Jan 1891 19-Mar 1917 1923 24-Dec 1984 13-Apr 1894 5-Nov 1894 15-May 1890
24-Dec
Buried 17-Nov 27-Sep
5-Mar 28-Jun 15-Jul 25-Dec
McCarthy Baby McCarthy Baby (1 day) McCarthy Baby (4 days) McCarthy Beatrice K. McCarthy Bernard McCarthy Bertha J. McCarthy Bridget McCarthy Bridget McCarthy Bridget McCarthy Catharine McCarthy Catherine McCarthy Catherine McCarthy Catherine
Died
14-Nov 1927 25-Sep 1924
McCarthy Annie M. (Driscoll) McCarthy Augustine L.
Date
1896 1842 1834 1847
7-Jun 1972
28 9-Jun
1972
77 9 Bartlett St., Lstn
1935 1908 1923 1922
19-Sep 26-Jan 15-Jan 12-Jun
1935 1908 1923 1922
71 Walnut St., Lstn Aub. Walker Ave., Lstn 19 139 Oak St., Lstn
1938 1975 1934 1961 1909 1913 8-May 1900 6-Sep 1886 14-Jan 1886
28-Nov 19-Apr 15-Dec 14-Jun 7-Feb
1938 1975 1934 1961 1909
44 78 92 91 80
9-May 8-Sep 15-Jan
1900 1886 1886
2 Lstn 80 Lstn 59 Lstn
19-Sep 26-Jan 14-Jan 8-Jun 25-Nov 5-Feb 13-Dec 11-Jun 5-Feb
820 Lisbon St., Lstn 40 Bradley St., Lstn 30 Howe St., Lstn 133 College St., Lstn Ireland
Remarks
Sec Lot
Funeral Dir.
6 Conley 6 Conley
M cM
wife of Charles Henry McCarron/dau. of Hiram & Sarah Thurlow
D
6
cNM
wife of John McCarthy
B D E
dau. of Jeremiah & Mary A. Sullivan wife of John J. McCarthy
G N
172 Conley
cMC
dau. of John T. & Mary E. Prout
B G Bext
Vaughan 203 Conley 40 18 Redgate & Hennessy
M M c cNMC M M cM
wife of Francis McCarron
dau. of Cornelius J. & Bridget McCarthy
J G
Vaughan 54 115 Conley 21 Conley Vaughan 61 Conley & Fahey
Vaughan 13 Vaughan
M c MC cM M cNM
wife of John E. McCarthy
A
40 Conley Vaughan 102 Conley
wife of Michael McCarthy/dau. of Patrick & Catherine Driscoll Me. Cpl. U. S. Army WWl/or b. 8/12/1893 child of Francis McCarthy
D
178
c
Ara
125 Conley
cSMC
child of John McCarthy dau. of Daniel B. & Johanna F. Murray
wife of Cornelius J. McCarthy
wife of John J. McCarthy
Sg F G G G J C C A
Conley Vaughan 55 Conley 99 Vaughan 31 61 13 125 125 38
Fortin Fahey Conley Fahey Vaughan Vaughan Vaughan Vaughan
Page 205
Ref
D D
M M cM
M M M cM M cSdMC cM MC cM c M M M
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine McCarthy Catherine "Katie"
Born
1819
1872
McCarthy Catherine (2 mos) McCarthy Catherine A. (Murphy) McCarthy Catherine F. McCarthy Charles McCarthy Charles McCarthy Charles B. McCarthy Charles C. McCarthy Charles F. McCarthy Clara Marie (Johnson) McCarthy Cora McCarthy Cornelius McCarthy Cornelius McCarthy Cornelius McCarthy Cornelius McCarthy Cornelius A. McCarthy Cornelius J. McCarthy Daniel McCarthy Daniel McCarthy Daniel McCarthy Daniel McCarthy Daniel McCarthy Daniel McCarthy Daniel B. McCarthy Daniel B. McCarthy Daniel E. McCarthy Daniel F. McCarthy Daniel J. McCarthy Delia A. (Corcoran) McCarthy Dennis
1849
1841
5-Jun
1898
Date
Died
24-Nov 22-Dec 4-Dec 21-Jan 22-Mar 29-Mar 26-Jan
6-Dec 23-Jan 24-Mar 1-May
1891 1896 1913 1912
2-Jul 13-Jan
1957 1894
22-Apr 1899
23-Apr
1899
20-Nov 1923
23-Nov
1923
74 102 Walnut St., Lstn
14-Jan 1-Nov 17-Nov 19-Apr 14-Jan 27-Oct
1961 1895 1908 1936 1913 1939
19-May 2-Nov 19-Nov 22-Apr 15-Jan 30-Oct
1961 1895 1908 1936 1913 1939
73 6 68 73 46 76
9-Jan 1980
5-May
1980
81 31 Deering St., Ptld., Me
9-Dec 26-Apr 4-Nov
1910 8 110 Birch St., Lstn 1890 110 Lstn 1894 70 Lstn
10-Jun 19-Dec 18-Nov 30-Dec 4-Feb
1922 1924 1916 1891 1894
57 67 75 28 88
8-Aug
1946
86 Marcotte Home, Lstn
3-Aug 17-Nov 6-Apr 4-Apr 9-Dec 22-Aug
1909 1910 1929 1928 1919 1951
73 41 56 73 57 82
25-Mar
1952
1869
31-Dec
1884
22-Mar 1952
1889
1937
1869 1873 1855
20 63 72 53 70 52 15
Location
1899
13-May
1850
Date Age
27-Nov
7-Dec 1910 24-Apr 1890 2-Nov 1894 1894 8-Jun 1922 16-Dec 1924 16-Nov 1916 28-Dec 1891 2-Feb 1894 1905 6-Aug 1946 1884 1-Aug 1909 15-Nov 1910 2-Apr 1929 3-Apr 1928 7-Dec 1919 19-Aug 1951
1810 1865 1857
Buried
1899 1879 1891 1896 1913 1912 1870 1887 30-Jun 1957 10-Jan 1894
Remarks
Sec Lot
Lstn
Funeral Dir. Vaughan
Lstn Lstn Newbury St., Aub. 23 Newbury St., Aub.
wife of Daniel McCarthy wife of Dennis McCarthy wife of Dennis D. McCarthy
dau. of John & Mary Stanley wife of Daniel McCarthy
82 27 Newbury St., Aub. 22 Lstn
B J D A A B D D D
8 13 32 38 57 129 133 202 32
Lstn
28 Howe St., Lstn Lstn Ireland 23 Newbury St., Aub. Main St., Lstn 48 Ash St., Lstn
New York City Lowell St., Lstn 30 Howe St., Lstn Lstn Lstn
wife of John McCarthy
husb. of Mary McCarthy
husb. of Reagan & Theresa B. Smith wife of Frederick J. McCarthy
husb. of Catherine McCarthy 115 Lincoln St., Lstn Bates St., Lstn 139 Oak St., Lstn 30 Howe St., Lstn West Rose Hill 30 Howe St., Lstn Walker Ave., Lstn
husb. of Johanna F. Murray
son of Cornelius J. & Bridget McCarthy wife of John J. McCarthy/dau. of Martin & Bridget Cochran
Vaughan
M
50 Conley
G D A D B
97 Fahey Vaughan 65 Vaughan 57 Conley 60 Vaughan 216 Conley
A
102 Jones, Rich & Hutchins cMC
D J D J
J G D E D G J G J F Sg
Page 206
Conley & Fahey McDonough
Vaughan McDonough Vaughan Vaughan
A
T
husb. of Bridget McCarthy
Ref M c cM cM M M c c M cM
Vaughan Vaughan Vaughan 12 13 Conley 32 Conley 13 Conley McDonough Vaughan 4 32 Conley 133 172 McDonough 65 Vaughan 99 Vaughan 14 Conley 31 Vaughan 13 55
cM MC M cM M M cNM
M M M c cM cM cM M M c M c M cM cM cM M cNM cNM c
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis McCarthy Dennis D. McCarthy Edward P. McCarthy Eleanor (1 day) McCarthy Elizabeth McCarthy Elizabeth McCarthy Elizabeth McCarthy Ella or Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen McCarthy Ellen (Cronin) McCarthy Ellen (Hart) McCarthy Ellen (Kelleher)
Date
Born
1815
Date
Died
1-Nov 13-Aug 29-Jul 2-Aug
1936 1886 1893 1882 1862 1869 1912 1876 1903 1913 1910 1892 1883 1877 1937 1895 1895 1888 1896 1888 1864 1864 1933 1901 1883 1918 1932 1918 1903 1884 1937
1858
15-Jun
1852
30-May 4-Nov 30-Sep 18-Aug 8-Jul 26-Mar 14-Dec
1877 23-Jun 28-Jun 12-Nov 1811 2-Feb 24-Jan 5-Feb 1789 1863 20-Dec 22-May 1800 1856
18-Nov
McCarthy Ellen F. "Nellie"
1836 1818
26-Jan 30-Aug 23-Jan 11-May 6-Jul
Buried
Date Age
Location
4-Nov 15-Aug 31-Jul
1936 1886 1893
55 Marcotte Home, Lstn 70 Lstn 78 Lstn 57
6-Nov
1912
20-Aug 13-Jul 27-Mar 16-Dec
1903 1913 1910 1892
4 42 Winter St. 23 50 Lstn 24 Springfield Sabattus, Me 50 Lstn
1-Jul 14-Nov
1937 1895
15 80 30 Howe St., Lstn 96 Lstn
4-Feb 26-Jan 7-Feb
1888 1896 1888
22 Lstn 23 Lstn 37 Lstn
23-Dec
1933
78 80 Elm St., Lstn 90
2-Sep 25-Jan
1932 1918
77 29 Winter St., Lstn 88 66 Cook St., Lstn
12-Jun 1927
14-Jun
1927
55 25 Webster St., Lstn
10-Feb
1907
29-May 1959 18-Sep 1990
1-Jun 21-Sep
1959 1990
53 Augusta, Me 83 523 Main St., Lstn
McCarthy Eugene
12-Aug
1885
31-Jul 1948
3-Aug
1948
62 30 Russell St., Lstn
29-Jan 13-Apr 18-Jun 26-Sep
1909 1957 1957 1955
94 Ireland 80 51 4 Wood St., Lstn 69 65 Wood St., Lstn
1906 1886
27-Jan 10-Apr 15-Jun 24-Sep
1909 1957 1957 1955
husb. of Catherine McCarthy husb. of Catherine McCarthy son of Timothy & Mary McCarthy son of Jeremiah & Ellen Hart
J D D A E D E E E
dau. of Patrick & Mary McCarthy
D B E
wife of Patrick McCarthy
K
wife of Michael McCarthy
1872
1813
Sec Lot Sg
Funeral Dir.
Conley Vaughan 14 Vaughan 32 32 57 172 McDonough 178 173 Vaughan 173 Vaughan 172 McDonough Vaughan 65 219 173 Conley Vaughan Vaughan Vaughan Vaughan
McCarthy Ellen G. McCarthy Ethel M. (Scott)
McCarthy Eugene McCarthy Francis McCarthy Francis P. McCarthy Fred J.
Remarks
Page 207
wife of Eugene McCarthy wife of Jeremiah McCarthy wife of Dennis McCarthy/dau. of Patrick & Mary Connors dau. of John & Catherine A. Murphy
D D D A D D D B A D E
12 32 53 Conley 138 158 165 180 Conley 236 Vaughan 101 178 173
A
50 Conley
A wife of Francis P. McCarthy/dau. of F George & Elizabeth Steele husb. of Iva Glidden/son of John & G Annie Corcoran husb. of Ellen Cronin A Sg husb. of Ethel M. Scott F husb. of Mary M. Brennan L
9 Conley & Fahey 140 Fortin 40 Conley & Fahey 101 282 140 143
Vaughan Conley & Fahey Conley & Fahey Conley
Ref M M cM c c c M c cM cM M M c c M M c M M M c c M c c c cM M c c cN cNM M cNMC cNM cM M cM cmM
Mount Hope Cemetery 1829-1999 Lewiston Androscoggin County, ME Name
Date
McCarthy Frederick J.
McCarthy Gabrielle McCarthy George B. or S. McCarthy George L. McCarthy Grace McCarthy Hannah McCarthy Hannah (Foley)
1896
18-Jan
McCarthy Jane McCarthy Jane McCarthy Jeannette L.
McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah
19-Aug 30-Aug 21-Apr 20-Jan 1-Oct
1972 1948 1969 1934 1889
72 76 73 50 70
1863
1887 1898
23-May 1892 10-Feb 1957 10-Aug 1923
24-May 13-Feb 13-Aug
1892 1957 1923
Lstn 69 40 Bradley St., Lstn 25 139 Oak St., Lstn
7-Jan 1895 19-Feb 1917 1889 4-Feb 1977
8-Jan 21-Feb
1895 1917
1 Lstn 38 32 Howe St., Lstn
20-Apr
1977
88 266 Russell St., Lstn
8-Apr 26-Jul 7-Aug 8-Jan
1898 1890 1887 1905
73 25 2 38
1814
1869
1916
1859 1859
29-Sep
Location
1972 1948 1969 1934 1889 1940
1888
McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah McCarthy Jeremiah
Date Age
16-Aug 26-Aug 2-Feb 17-Jan 29-Sep 25-Jun
22-Sep
8-May 1940
Buried
44 South Ptld., Me
1893
22-Jul
Died
1940
15-Sep
McCarthy J. McCarthy James McCarthy James McCarthy James McCarthy James McCarthy James (5 mos) McCarthy James L. McCarthy James P.
Date
10-May
1872
McCarthy Helena (5 mos) McCarthy Helena C. McCarthy Helena F. McCarthy Henry McCarthy Henry T. McCarthy Honora McCarthy Iva E. (Glidden)
Born
1810 1849
6-Apr 26-Jul 6-Aug 5-Jan 3-Jun 13-Jan 1-May
1874 1898 1890 1887 1905 1880 1964 1933
9 Bartlett St., Lstn 29 Winter St., Lstn Dayton, Oh Lstn Lstn
dau. of Daniel B. & Johanna F. Murray
wife of Patrick McCarthy wife of Eugene McCarthy/dau. of Daniel & Minnie Brann husb. of Mary McCarthy
Lstn Lstn Lstn Lstn son of J.J. & Mary McCarthy son of Timothy & Mary McCarthy Me. Pvt. 301st Engrs.
1964
13-Jan 1934 6-Apr 1898 1-Nov 1991
15-Jan
1934
4-Nov
1991
28-Aug 17-May 7-Aug 30-Nov
30-Aug 19-May 8-Aug 2-Dec
1890 1905 1889 1908
16-Oct
1923
68 42 Newbury St., A