1888-
| Simpson, pos. Margaret | |
| B: | 1 Sep 1781 or 1888 |
1820-1903
| Reynolds, Tabitha | |
| B: | 1 Feb 1820 |
| Benton, ME | |
| D: | 21 Apr 1903 |
| Benton, ME | |
1816-1891
| Preble, Jedediah | |
| B: | c 1816 |
| D: | 4 Jul 1891 |
1821-1864
| Reynolds, Thomas C. | |
| B: | 1821 |
| D: | 1864 |
1824-1904
| Reynolds, Nancy | |
| B: | 1824 |
| Benton, ME | |
| D: | 17 Sep 1904 |
| Pittsfield, ME | |
1819-1869
| Rhoades, John Bryant | |
| B: | 27 Sep 1819 |
| Winslow, ME | |
| D: | 28 Apr 1869 |
| Winslow, ME | |
1828-1908
| Reynolds, Freeman | |
| B: | 1828 |
| Benton, ME | |
| D: | 28 Sep 1908 |
| Fairfield, ME | |
1833-1915
| Osborne, Harriet | |
| B: | 1833 |
| Winslow, ME | |
| D: | 11 Mar 1915 |
| Fairfield, ME | |
1830-1894
| Reynolds, Rufus R. | |
| B: | 1830 |
| Benton, ME | |
| D: | 16 Sep 1894 |
| Benton, ME | |
1834-1917
| Simpson, Ellen C. | |
| B: | c 1834 |
| Clinton, ME | |
| M: | 19 Mar 1853 |
| Winslow, ME | |
| D: | 30 Dec 1917 |
| Benton, ME | |
1789-1874
| Simpson, Nancy | |
| B: | 24 Sep 1789 |
| Winslow, ME | |
| D: | 24 Feb 1874 |
1785-1862
| Reynolds, Parmenas | |
| B: | 20 Nov 1785 |
| Clinton, ME | |
| M: | 1 Jun 1809 |
| Winslow, ME | |
| D: | 25 Feb 1862 |
1792-1892
| Simpson, Huldah | |
| B: | 1 Jun 1792 |
| Winslow, ME | |
| D: | 1892 |
1818-1847
| Winn, Charles H. | |
| B: | c 1818 |
| ME | |
| D: | 6 Feb 1847 |
1820-1904
| Winn, Abigail A. | |
| B: | 19 Dec 1820 |
| Clinton, ME | |
| D: | 13 Jan 1904 |
| Waterville, ME | |
1811-1884
| Brown, Luke | |
| B: | 26 Dec 1811 |
| prob. Sebasticook (now Benton), ME | |
| M: | 26 Dec 1841 |
| Clinton, ME | |
| D: | 24 Jul 1884 |
1824-1918
| Winn, George Worthington | |
| B: | C 1824 |
| ME | |
| D: | 1918 |
| prob. Deadwood, South Dakota | |
| Reed, Susan Jane | |
| M: | C 1850 |
1826-1907
| Winn, Olive Jane | |
| B: | c 1826 |
| Benton, ME | |
| D: | 21 Feb 1907 |
| Waterville, ME | |
1820-1867
| Spencer, Albert | |
| B: | 1820 |
| D: | 1867 |
1829-1914
| Winn, Eliza Ann | |
| B: | c 1829 |
| Benton, ME | |
| D: | 2 Sep 1914 |
| Benton, ME | |
1826-1867
| Piper, Erastus B. | |
| B: | 1826 |
| D: | 22 Dec 1867 |
1838-1912
| Winn, Frances C. | |
| B: | 1838 |
| Benton, ME | |
| D: | 11 Sep 1912 |
| Waterville, ME | |
1832-1877
| Spencer, Lincoln | |
| B: | 1832 |
| ME | |
| M: | C 1860 |
| D: | 1877 |
1794-1854
| Simpson, Anna | |
| B: | 17 Dec 1794 |
| Winslow, ME | |
| D: | 18 Dec 1854 |
1795-1870
| Winn, Japheth | |
| B: | c 1795 |
| Wells, ME | |
| M: | c 1815 |
| D: | 2 Sep 1870 |
1831-1914
| Simpson, Bradford | |
| B: | 18 Feb 1831 |
| Winslow, ME | |
| D: | 21 May 1914 |
| Richmond, ME | |
1831-1880
| Heard, Belinda | |
| B: | 1831 |
| M: | int. 5 Feb 1856 |
| Winslow, ME | |
| D: | 4 Dec 1880 |
| Winslow, ME | |
1841-1913
| Webber, Samantha | |
| B: | 1841 |
| Winslow, ME | |
| M: | int. 6 May 1882 |
| Winslow, ME | |
| D: | 24 Aug 1913 |
| Richmond, ME | |
1837-1900
| Simpson, David Charles | |
| B: | 4 Nov 1837 |
| Winslow, ME | |
| D: | 10 Nov 1900 |
| Winslow, ME | |
1851-1927
| Murrell, Elizabeth 'Lizzie' Marcelinne | |
| B: | 23 Nov 1851 |
| Vinton, Pontiac, Quebec | |
| M: | C 1870 |
| D: | 22 Nov 1927 |
| Winslow, ME | |
1801-1884
| Simpson, Reuben | |
| B: | 1 Dec 1801 |
| Winslow, ME | |
| D: | 16 Sep 1884 |
1804-1851
| Whitten, Sarah | |
| B: | 1804 |
| D: | 1851 |
1829-
| Simpson, Reuben | |
| B: | c 1829 |
| ME | |
1831-1921
| Simpson, William Cook | |
| B: | 19 Apr 1831 |
| Clinton, ME | |
| D: | 4 Oct 1921 |
| Fairfield, ME | |
1834-1910
| Spencer, Ann Louise | |
| B: | c 1834 |
| Benton, ME | |
| M: | 28 Nov 1858 |
| D: | 20 May 1910 |
| Fairfield, ME | |
1834-1917
| Simpson, Ellen C. | |
| B: | c 1834 |
| Clinton, ME | |
| D: | 30 Dec 1917 |
| Benton, ME | |
1830-1894
| Reynolds, Rufus R. | |
| B: | 1830 |
| Benton, ME | |
| M: | 19 Mar 1853 |
| Winslow, ME | |
| D: | 16 Sep 1894 |
| Benton, ME | |
1835-
| Simpson, Eleanor | |
| B: | c 1835 |
| ME | |
1839-1924
| Simpson, Frank L. | |
| B: | 1839 |
| ME | |
| D: | 6 Aug 1924 |
1850-1890
| Delano, Hattie F. | |
| B: | c 1850 |
| D: | 11 Feb 1890 |
| Winslow, ME | |
1842-
| Simpson, James | |
| B: | c 1842 |
| ME | |
1847-
| Simpson, C. Arobine | |
| B: | c 1847 |
| ME | |
1805-1881
| Simpson, Crowell | |
| B: | 13 May 1805 |
| Winslow, ME | |
| D: | 30 Sep 1881 |
| Winslow, ME | |
1809-1893
| Davis, Catherine | |
| B: | c 1809 |
| ME | |
| M: | int. 2 Jan 1829 |
| Winslow, ME | |
| D: | 15 Feb 1893 |
| Winslow, ME | |
1831-1913
| Simpson, John Hartwell | |
| B: | c 1831 |
| Winslow, ME | |
| D: | 23 Jun 1913 |
| Winslow, ME | |
1836-1877
| Freeman, Margaret Nelson | |
| B: | 26 Aug 1836 |
| Winslow, ME | |
| M: | int. 27 Aug 1855 |
| Winslow, ME | |
| D: | 1877 |
1860-1927
| Paine, Ruth T. | |
| B: | Jan 1860 |
| ME | |
| M: | 22 Oct 1879 |
| China, ME | |
| D: | 1927 |
| Winslow, ME | |
1844-
| Simpson, George W. | |
| B: | c 1844 |
| ME | |
1846-
| Simpson, Clara A. | |
| B: | c `1846 |
| ME | |
1849-
| Simpson, Judah B. | |
| B: | c 1849 |
| ME | |
1851-
| Simpson, Llewellyn | |
| B: | c 1851 |
| ME | |
1853-
| Simpson, Flora | |
| B: | c 1853 |
| ME | |
1855-1895
| Simpson, Lyman | |
| B: | C 1855 |
| Winslow, ME | |
| D: | 15 Jul 1895 |
| Winslow, ME | |
1865-1909
| McMann, Mary | |
| B: | C 1865 |
| Canada | |
| M: | 29 Nov 1884 |
| Winslow, ME | |
| D: | 23 Feb 1909 |
| Winslow, ME | |
1810-1880
| Simpson, George | |
| B: | c 1810 |
| D: | Jan 1880 |
| Winslow, ME | |
1811-1896
| Davis, Pamelia 'Amelia' | |
| B: | c 1811 |
| Benton, ME | |
| D: | 9 May 1896 |
| Winslow, ME | |
1834-1907
| Jakins, Charles Wesley | |
| B: | 21 Sep 1834 |
| Winslow, ME | |
| D: | 17 May 1907 |
| Winslow, ME | |
1845-1903
| Philbrook, Mary Jane | |
| B: | Oct 1845 |
| ME | |
| D: | 20 Sept 1903 |
| Winslow, ME | |
1845-1877
| Jakins, Frederick | |
| B: | 6 Nov 1845 |
| D: | 2 Dec 1877 |
1811-1863
| Simpson, Eleanor | |
| B: | C 1811 |
| ME | |
| D: | 6-NOV-1863 |
| Winslow, ME | |
1799-1872
| Jackins, Henry | |
| B: | 11-JUN-1799 |
| Clinton, ME | |
| M: | INT. 7-OCT-1827 |
| Winslow, ME | |
| D: | 23 Aug 1872 |
| Islesboro, ME | |
1841-1911
| Simpson, Daniel Winslow | |
| B: | 4 Mar 1841 |
| Winslow, ME | |
| D: | 18 Nov 1911 |
| Winslow, ME | |
1848-1933
| Getchell, Anna 'Georgianna' | |
| B: | 1848 |
| ME | |
| M: | 27 Nov 1867 |
| Winslow, ME | |
| D: | 1933 |
1845-1931
| Simpson, Hollis James | |
| B: | 31 Dec 1845 |
| Winslow, ME | |
| D: | 1931 |
1841-1923
| Lee, Annie | |
| B: | 1841 |
| NY | |
| M: | C 1870 |
| D: | 1923 |
1851-1910
| Simpson, Reuben | |
| B: | c 1851 |
| Winslow, ME | |
| D: | 4 Jul 1910 |
| Augusta, ME | |
1853-1928
| Simpson, Elijah H. | |
| B: | 3 Jul 1853 |
| D: | 1 Jul 1928 |
1857-1933
| Blethen, Carrie W. | |
| B: | 17 Jul 1857 |
| Thorndike, ME | |
| D: | 23 Nov 1933 |
1859-1895
| Simpson, Charles H. | |
| B: | c 1859 |
| D: | 12 Apr 1895 |
| Thorndike, ME | |
1865-1890
| Thursa | |
| B: | 1865 |
| D: | 10 Oct 1890 |
1818-1907
| Simpson, Winslow | |
| B: | 18 Mar 1818 |
| Winslow, ME | |
| D: | 8 Oct 1907 |
| Thorndike, ME | |
1819-1898
| McCausland, Hannah Sophia | |
| B: | 10 Jun 1819 |
| Gardiner, ME | |
| M: | c 1838 |
| D: | 30 Nov 1898 |
| Winslow, ME | |
1754-1856
| Simpson, Reuben | |
| B: | C 1754 |
| D: | 21 Jul 1856 |
1767-1845
| Hume, Eleanor | |
| B: | 1767 |
| M: | int. 10 Dec 1785 |
| Winslow, ME | |
| D: | 18 Dec 1845 |
1819-1898
| McCausland, Hannah Sophia | |
| B: | 10 Jun 1819 |
| Gardiner, ME | |
| D: | 30 Nov 1898 |
| Winslow, ME | |
1818-1907
| Simpson, Winslow | |
| B: | 18 Mar 1818 |
| Winslow, ME | |
| M: | c 1838 |
| D: | 8 Oct 1907 |
| Thorndike, ME | |
1822-1907
| McCausland, Mary | |
| B: | 15 Mar 1822 |
| Pittsfield, ME | |
| D: | 1907 |
1818-1874
| Proctor, Jeremiah G. | |
| B: | 19 Nov 1818 |
| Dunstable MA | |
| M: | 23 Sep 1841 |
| Winslow, ME | |
| D: | 1874 |
1822-1901
| McCausland, Martha A. | |
| B: | 15 Mar 1822 |
| Pittsfield, ME | |
| D: | 1 May 1901 |
| Boston, MA | |
1816-1865
| Brackett, Nathaniel Willey | |
| B: | 14 Nov 1816 |
| Shapleigh, ME | |
| M: | C 1841 |
| D: | 25 Jan 1865 |
1826-1894
| McCausland, Dorcas | |
| B: | 28-APR-1826 |
| Pittsfield, ME | |
| D: | 12 Jan 1894 |
| Brookline, MA | |
1820-1891
| Morse, Ebenezer 'Eben' | |
| B: | NOV-1820 |
| Sidney, ME | |
| M: | INT. 2-OCT-1846 |
| Winslow, ME | |
| D: | 10-JUN-1891 |
| Brookline, MA | |
1828-1915
| McCausland, Eliza J. | |
| B: | 23 Oct 1828 |
| Pittsfield, ME | |
| D: | 27 Aug 1915 |
| Winslow, ME | |
1825-1915
| Barton, William B. | |
| B: | 13 Sep 1825 |
| Brooks, ME | |
| M: | INT. 26 Jul 1853 |
| Winslow, ME | |
| D: | 6 May 1915 |
| Winslow, ME | |
1831-1893
| McCausland, Simon Peter | |
| B: | 5 Jul 1831 |
| Pittsfield, ME | |
| D: | 27 Oct 1893 |
| Winslow, ME | |
1798-aft. 1850 census
| Simpson, Mercy | |
| B: | c 1798 |
| D: | aft. 1850 census |
| McCausland, Robert | |
| M: | 23 Aug 1818 |
| Gardiner, ME | |
1766-1860
| Simpson, Simeon | |
| B: | 6 Jan 1766 |
| Vassalboro, ME | |
| D: | 24 Sep 1860 |
1769-1799
| Spalding, Marcy | |
| B: | 25 Sep 1769 |
| Pownalboro, ME | |
| M: | 23 Sep 1786 |
| Winslow, ME | |
| D: | 1799 |
1793-1844
| Spaulding, Willard | |
| B: | 13 Dec 1793 |
| Winslow, ME | |
| D: | 9 Jan 1844 |
| Winslow, ME | |
1810-1830
| Reynolds, Lucy | |
| B: | c 1810 |
| M: | 9 Jun 1827 |
| Winslow, ME | |
| D: | Sept 1830 |
| Winslow, ME | |
1795-1876
| Spaulding, Betsey | |
| B: | 9 Jun 1795 |
| Winslow, ME | |
| D: | 14 Oct 1876 |
| Winslow, ME | |
1788-1869
| Reynolds, Adna 'Adney' | |
| B: | 14 Jul 1788 |
| Winslow, ME | |
| M: | 26 Nov 1812 |
| Winslow, ME | |
| D: | 29 Jul 1869 |
| Winslow, ME | |
1797-
| Spaulding, Benjamin | |
| B: | 9 Jun 1797 |
| Winslow, ME | |
1803-1881
| Webber, Elvira | |
| B: | 3 Apr 1803 |
| M: | 28 Oct 1819 |
| Winslow, ME | |
| D: | 18 Jun 1881 |
1770-
| Simpson, Polly | |
| B: | c 1770 |
| prob. Groton, MA | |
1770-
| Spaulding, Willard | |
| B: | 27 Oct 1770 |
| Winslow, ME | |
1775-1850
| Simpson, Benjamin | |
| B: | C 1775 |
| D: | 1 Jul 1850 |
| Augusta, ME | |
1772-1860
| Spears, Abigail | |
| B: | C 1772 |
| M: | C 1800 |
| D: | 31 May 1860 |
This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.3, written by Darrin Lythgoe © 2001-2025.
Maintained by C Spaulding.