LaPlantes of Mercer ME, USA

Bea & Fred LaPlante

Source Page 1

  • [S3] Interview with (). (), Number: 1248
  • [S4] Cause of Death - Nephrites, Number: 1220
  • [S6] Medeiros Genealogy, Number: 1245
  • [S10] Social Security Death Benifits through June 1992, Number: 1600
  • [S11] Greene, Francis Byron, History of Boothbay, Southport, Boothbay Harbor, Maine, original published 1906
  • [S12] Greenleaf, James Edward, Genealogy of the Greenleaf Family, Number: 1436
  • [S13] Cause of Death - Pulmonary Tuberculosis, Number: 1214
  • [S14] Cause of Death - Myocarditis, Number: 1221
  • [S15] Hughes, Thomas P, American Ancestry
  • [S16] The Fullertons of North America, Number: 1225
  • [S17] Rice, George Wharton, Shipping Days of Old Boothbay, originally published 1938
  • [S18] Coffin, Joshua, A Sketch of the History of Newbury, Newburyport, West Newbury from 1635 to 1845
  • [S19] Savage, James, Genealogical Dictionary of the First Settlers of New England, on CD
  • [S20] Hoyt, David W, Old Families of Salisbury and Amesbury Mass, Number: 1209
  • [S21] LDS, International Genealogical Index - North America, on CD Number: 1604
  • [S22] Sinnott, Mary Elizabeth, Annals of the... Coffin ... and Allied Families, Number: 1227
  • [S23] Pope, Charles Henry, Pioneers of Massachusetts, originally published 1900
  • [S24] Coffin, Allen LLB, The Life of Tristram Coffin of Nantucket, MA .., Number: 1262
  • [S25] Genealogy of the Early Generations of the Coffin Family of New England, Originally published in NEHGR starting in Vol 24, on p.149
  • [S26] Shepard, Walter Lee, Thomas Stickney Evans, A Genealogy, Number: 1241
  • [S29] headstone inscriptions of Palmyra ME Cemetary, state rt 151, 3 mi N of US rt 2
  • [S30] DownEast Ancestry Magazine, Number: 1253
  • [S31] headstone inscriptions of Grafton ME Cemetary, Number: 1411
  • [S32] Holmes, Frank R, New England Familes, Ancestral Heads 1620-1700, Directory, Number: 1508
  • [S33] Vital Statistics of Bangor Maine
  • [S34] Hibner, Aldis Everad, Descendents of Joseph Bartlett of Newton MA, Number: 1215
  • [S35] Jackson, Francis, History of the Early Settlement of Newton Mass, Number: 1269
  • [S36] Lapham, William B, The History of Bethel Maine, originally published 1891
  • [S37] , Bethel Area Cemetary Records, Number: 1576
  • [S38] The Source, A Guide to American Genealogy, Number: 1580
  • [S39] headstone inscriptions of Mt. Will Cemetary, Number: 1324
  • [S40] Ahines, Agnes H. & Jackson, Mildred O, Bethel Maine Cemetaries
  • [S41] headstone inscriptions of Sunday River Cemetary, Number: 1575
  • [S42] headstone inscriptions of Newry ME Cemetary, Maine Rt. 26, 2 mi north of US rt 2
  • [S43] Lapham, William B, History of Paris, Maine, Number: 1211
  • [S44] Heywood, Charles Errol, History of Upton, Maine, Number: 1338
  • [S45] Whitman, Charles F, A History of Norway, Maine, Number: 1347
  • [S46] Census Bureau, 1880 US Federal Census, Number: 1591
  • [S47] headstone inscriptions of WhalesBack Cemetary, Number: 1596
  • [S48] headstone inscriptions of Riverside Cemetary, Number: 1412
  • [S49] Lapham, William B, History of Woodstock, ME., etc, Number: 1348
  • [S50] Old Cemetary Records of Maine, Number: 1578
  • [S51] Cole & Whitman, A History of Buckfield, Oxford County, Maine, from the earliest explorations to the close of the year 1900
  • [S52] King, Marquis F, Records of Gorham, Maine
  • [S53] LDS, International Genealogical Index, Number: 1328
  • [S54] Sewall, Charles C, The History of Woburn, Mass, Number: 1642
  • [S55] King, Marquis F, Baptisms & Admission from the records of First Church in Falmouth, Now Portland, Maine with Appendix of Historical Notes, original publication 1898
  • [S56] Mclellan, Hugh D, History of Gorham, Maine, originally published 1903
  • [S57] Gray, Ruth, Maine Families in 1790, Volume 3
  • [S58] Howard, Alfred F, A History of Hanover, Maine, Photocopy in LaPlante Library
  • [S59] Tepper, Michael, Passengers to America, Number: 1509
  • [S61] headstone inscriptions of Porter Neighborhood Cemetary, Number: 1581
  • [S62] Census Bureau, 1790 US Federal Census, photocopy of NewYork pages 56,57,221 photocopy of Maine page 78 photocopy of Massachusettes pages 133,150,211 are on hand
  • [S63] Census Bureau, 1800 US Federal Census, Number: 1583
  • [S64] Census Bureau, 1810 US Federal Census, Number: 1584
  • [S65] Census Bureau, 1820 US Federal Census, Number: 1585
  • [S66] Census Bureau, 1830 US Federal Census, Number: 1586
  • [S67] Census Bureau, 1840 US Federal Census, Number: 1587
  • [S68] Census Bureau, 1850 US Federal Census, Number: 1588
  • [S69] Census Bureau, 1860 US Federal Census, Number: 1589
  • [S70] Census Bureau, 1870 US Federal Census, Number: 1590
  • [S71] Census Bureau, 1890 US Federal Census, Number: 1592
  • [S72] Census Bureau, 1900 US Federal Census, Number: 1593
  • [S73] Census Bureau, 1910 US Federal Census, Number: 1594
  • [S74] Census Bureau, 1920 US Federal Census, Number: 1595
  • [S75] Interview with Beatrice & Frederick Laplante (Mercer, ME). ().
  • [S76] Martin, Thelma J, Statement of Service, US Military
  • [S77] Interview with (River Terr. Billerica, MA), by Fred LaPlante. ().
  • [S78] Interview with (), Sep 1994. ().
  • [S79] Hazen, Rev. Henry A, History of Billerica Massachusetts with a Genealogical Register
  • [S80] U.S.Navy, U.S.Navy Service Record of William LaPlant
  • [S81] Woburn Records of Births, Deaths & Marriages from 1640-1873
  • [S82] Vital Statistics of Athol Mass to the end of 1849
  • [S83] Wyman, Thomas Bellows, The Genealogies and Estates of Charlestown, 1692 - 1818, Facsimile Reprint Edition of the 1877 original printing by Houghton & Co in Boston, Hurd & Houghton in New York, and The Riverside Press in Cambridge.
  • [S84] Cambridge Vital Records to 1850
  • [S85] Vital Records of Topsfield Mass. to the end of the year 1849
  • [S86] Dow, George Francis, History of Topsfield Mass.
  • [S87] Cutter, Dr.Benjamin, A history of the Cutter family of New England.
  • [S88] NEHGS, The New England Historical & Genealogical Register, on CD
  • [S89] Copy of Record of Birth
  • [S90] Entry, Certificate, , .
  • [S91] City Directories of Bangor, Maine.
  • [S92] Chelsea Mass. Vital Statistics
  • [S93] Everett MA, Park Commission, Cemetary Records of Glennword, Everett, Mass.
  • [S94] Somerville Town Clerks, Vital Statistics of Somerville, Mass
  • [S95] Town Clerk, Vital Statistics of Lynn, Mass
  • [S96] City Directory for Lewiston, ME
  • [S97] City Directories of Lynn, Mass.
  • [S108] National Archives U.S. Military Records
  • [S109] Nourse, Henry S, Birth, Marriage & Death Register of Lancaster, MA
  • [S111] town clerk, Birth, Death & Marriage records of the town of Grafton, ME
  • [S112] Cemetary records of Mt.Hope, Auburn, ME
  • [S113] town clerk, Vital statistics of Lewiston, ME
  • [S114] Town Clerk, Vital Statistics of the Town of Shelburne, NH
  • [S115] State Registrar, Collected Vital Statistics of the Towns of New Hampshire
  • [S116] Town Clerk, Newbury Mass. Vital Records
  • [S117] Paige, Lucius R, History of Cambridge Massachusetts, 1630-1877, Facsimile Reprint Edition of the 1877 original printing by Houghton & Co in Boston, Hurd & Houghton in New York, and The Riverside Press in Cambridge.
  • [S118] Boston, MA copy of record of Marraige
  • [S119] Registrar, Certificate of Death for Massachusettes
  • [S120] Aliens Admitted, Clinton County
  • [S121] Certificate of Christening or Baptism
  • [S122] Certificate of Death for Pennsylvania
  • [S123] Registrar, Standard Record of a Marraige
  • [S124] Town of Arlington Mass Certificate of Death
  • [S125] Copy of an Old Record of a Birth, State of Maine
  • [S126] Copy of an Old Record of a Marriage, State of Maine
  • [S127] Copy of an Old Record of a Death, State of Maine
  • [S128] State of Maine Marriage certificate
  • [S129] State of Maine divorce Decree
  • [S131] Copy of a record of a live Birth
  • [S132] Boston, MA copy of a record of Death
  • [S133] Cemetary Records of Mt.Calvary Cemetary
  • [S134] Certifiacte of Marriage
  • [S135] Certificate of Death
  • [S136] Personal Notes of Irene E.Doherty Bowie Medeiros
  • [S137] Obituary of Francis X.Medeiros
  • [S138] Obituary of I.E.Medeiros-Bowie
  • [S139] City/Town Clerk, State of Maine Certificate of Death
  • [S140] City Directory of Boston, Mass.
  • [S141] Southport ME Cemetary
  • [S142] Correspondance between B.LaPlante & Evelyn Sherman, Mar-Apr 1987, Number: 1209
  • [S143] NEHGS, NEXUS - Bimonthly Newsletter of NEHGS
  • [S144] Snowman, Virginia, Private correspondance between Virginia Snowman & Fred LaPLante Jan 1990
  • [S145] City Directories of Auburn - Lewiston, Maine
  • [S146] Family Ancestral File of LDS
  • [S147] BMCA, Mayflower Descendants and Their Marriages for Two Generations After the Landing
  • [S148] Ancestral File of the Church of the Later Days Saints (Mormons)
  • [S149] Bachelor, Rosemary E. (ed.), The Second Boat
  • [S150] Bachelor, Rosemary, The Dinghy
  • [S151] LDS, International Genealogical Index - British Isles
  • [S153] Vital Records of Middleton, MA
  • [S154] Torrey, Clarrence Almon, New England Marraiges Prior to 1700
  • [S155] Gray, Ruth, Maine Families in 1790 - Vol.1
  • [S156] Concord Vital Records of Births, Marriages, Deaths 1635-1850
  • [S158] Anderson, Joseph Crook II, Maine Families in 1790, Vol.4
  • [S159] John Goodwin Locke, Book of the Lockes (Descendants of Wm.Locke of Woburn, History of the Lockes in England, Family of John Locke of Hampton, NH)
  • [S160] Marriage Returns of Penobscott County, Maine (prior to 1892)
  • [S161] Abstracts of Penobscot County Maine Probate Records 1816 - 1883
  • [S162] , , , .
  • [S163] Philip Howard Gray, Penobscott Pioneers: Bunker, Pendleton, Pomeroy, Veasey
  • [S164] Email from Bev Sherman, 19 Dec 1996
  • [S165] Letter from () to , 19 Dec 1996; ().
  • [S167] Baptisms and Burials, Clinton Cty NY, 1853-1880
  • [S168] Drouin, Repertoire Alphabetique des Mariages des Canadians Francais
  • [S169] Clifton R.Sargent Jr, Descendants of Thomas and Mary Horn of The Isles of Shoals
  • [S170] LLoyd Orville and ChesterHarrison Poland, The Polands from Essex County Massachusettes
  • [S171] Robert Peacock Brooks, Timothy Brooks of Massachusetts and His Descendants
  • [S172] Vital Records, Early Vital Records of Suffolk Cty, Ma. to About 1850, CD-ROM (Wheat Ridge, CO 80033: Search & Research Publishing Corp., 1997). Hereinafter cited as Suffolk Cty, MA VR before 1850.
  • [S173] Vital Records, Early Vital Records of Essex Cty, MA to about 1850, CD-ROM (Wheat Ridge, CO 80033: Search & Research Publishing Corp., 1998). Hereinafter cited as Essex Cty, MA VR before 1850.
  • [S174] James Torrey, Genealogical Table of the Family of and Descendants from Mr.Jacob Leavitt of Turner, Maine
  • [S175] Early Vital Records of Poland, Maine
  • [S176] Mathilda Steed, Mathilda Steed, (: , ).
  • [S177] , "," , 7, No.1 (Jan-Mar 1998).
  • [S178] William B. Jordan Jr, Burial Records 1719-1962 of the Eastern Cemetery Portland ME.
  • [S179] Portland, Cumberland, ME. Vital Records 1786-1814
  • [S180] New York, Clinton County, Dept. of Naturalization List of Aliens
  • [S181] , Online http://groups.yahoo.com/group/leriger-laplante/. Hereinafter cited as Leriger-Laplante group.
  • [S182] , Online www.ancestry.net/cyberdad/leriger99.html. Hereinafter cited as CyberDad.
  • [S183] Roger D. Parant, Clement Lerige, Sieur De LaPlante (Officer of the Troupes do la Marine), engish translation by Fred Sedgewick, Canada
  • [S184] Roger D. Parant, Clement Lerige de LaPlante and his Descendants, english translation by Fred Sedgwick, Canada
  • [S185] Immigrant Ancestors, A List of Immigrants to America before 1750
  • [S186] Roger D. Parant, Clement Lerige de LaPlante and his Descendants
  • [S187] Margery & Ted Brown, Morse Family Cemetery, Harrington, ME, appears to be a collection of seperate works done by many others and arranged by someone for future publication. Only known set is located at the Waterville, ME LDS library. (June 2002)
  • [S191] W.V.Sprague, M.D, Sprague Families in America, Supplement 2
  • [S192] Vernon S. Phillips, D.D, Francis Nash of Braintree, Mass and 1550 of his Descendants
  • [S194] Richard E. (Dick) Weber, Richard E. (Dick) Weber, online http://www.sprague-database.org/, Richard E. (Dick) Weber (Platteville, WI 53818-3731), downloaded 9 Jul 2002.
  • [S195] Immigrant Ships Transcribers Guild
  • [S196] Anderson, Robet Charles, The Great Migration Begins: Immigrants to New England 1620-1623
  • [S197] The John, Joseph & Samuel Nash Family of Addison, Columbia, & Harrington ME
  • [S201] J.V. (Jack) Newlands, Additional Medeiros family Information
  • [S202] D.B.Lamson & L.F.Tibbetts, Early Narraguagus Families of Washington County, Maine
  • [S203] Cemetary Inscriptions, Milbridge, Washington County, Maine
  • [S204] Mass. vital records 1841 - 1910
  • [S205] v. , : , , .
  • [S206] Mundy, James H, Second to None, the story of the 2nd Maine Volunteer Infantry, "The Bangor Regiment"
  • [S207] Maine Adjutant General Dept, Annual Report of the Adjutant General of the State of Maine for the Year ending December 31, 1862
  • [S209] U.S.Army, U.S.Army Service Record of William L. Stevens
  • [S213] Townsend Town Records
  • [S214] , (), , .
  • [S215] Email, Rebecca Vaillancourt
  • [S216] Family Search, Online https://familysearch.org/pal:MM9.1.1/F46Z-78D, Family Search (), downloaded 7April2013.
  • [S217] Erskine, T - Guptil, I, Maine Veterans Cemetary Records, 1676 - 1918 King Philip's War to Spanish-American War
  • [S221] , 1850 , , , .
  • [S223] Vital Records of Bangor, Maine; Volume 1: Birth Records
  • [S224] Vital Records of Watertown, Mass.
  • [S225] Bond, Watertown Genealogies
  • [S226] GenCircle.com
  • [S227] Vital Records of Salisbury, Essex County, Mass.
  • [S228] Cyndi's List
  • [S229] Maine Genealogy Network
  • [S230] "Andersonville Prison Records"; ; . Hereinafter cited as "Andersonville Prison Records".
  • [S231] Vital records of the town of Ipswich, Essex County, Mass.
  • [S232] Vital Records of town of Wenham, Essex county, MA
  • [S233] Polands of Essex, Mass.