Person:Hannah Graves (26)

Watchers
Hannah Jackson Graves
b.20 Apr 1834 East Livermore, ME
d.27 Feb 1916 East Livermore, ME
m. 18 Mar 1827
  1. Hannah Jackson Graves1834 - 1916
  1. Flora Ella Burgess1852 - 1896
  2. Paulina G Burgess1855 - 1913
  3. Alonzo P. Burgess1858 - 1900
  4. Mark Trafton Burgess1866 - 1913
  5. Herbert K Burgess1867 - 1869
  6. Cherrie Blossom Burgess1871 - 1928
m. 4 Dec 1880
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] Hannah Jackson Graves
Gender Female
Birth[1][2][3][4][5][6][8][9] 20 Apr 1834 East Livermore, MEBirth of Graves, Hannah Jackson
Residence[6] 1850 Wayne, MEResidence of Graves, Hannah Jackson
Residence[2] 1860 East Livermore, MEResidence of Graves, Hannah Jackson
Residence[5] 1870 East Livermore, MEPost Office: East Livermore
Marriage to Lafayette M Burgess
Residence[9] 1880 East Livermore, MEMarital status: WidowedRelation to Head of House: Self
Marriage 4 Dec 1880 Hallowell, MEMarriage of Hutchinson, Samuel and Graves, Hannah Jackson
to Samuel Hutchinson
Alt Marriage 1883 Marriage of Hutchinson, Samuel and Graves, Hannah Jackson
to Samuel Hutchinson
Residence[4] 1900 East Livermore, MEMarital Status: MarriedRelation to Head of House: Wife
Residence[8] 1910 East Livermore, MEMarital Status: MarriedRelation to Head of House: Wife
Death[1][3] 27 Feb 1916 East Livermore, MEDeath of Graves, Hannah Jackson
Burial[1] Livermore Falls, MEBurial of Graves, Hannah Jackson
References
  1. 1.0 1.1 1.2 1.3 Find A Grave.
  2. 2.0 2.1 2.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: East Livermore, Androscoggin, Maine; Roll: M653_432; Page: 464; Image: 466; Family History Library Film: 803432.
  3. 3.0 3.1 3.2 Maine, United States. Maine Death Records, 1617-1922. (Augusta, ME: Maine State Archives)
    Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 28.
  4. 4.0 4.1 4.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: East Livermore, Androscoggin, Maine; Roll: 587; Page: 19B; Enumeration District: 0009; FHL microfilm: 1240587.
  5. 5.0 5.1 5.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: East Livermore, Androscoggin, Maine; Roll: M593_536; Page: 103A; Image: 137771; Family History Library Film: 552035.
  6. 6.0 6.1 6.2 United States. 1850 U.S. Census Population Schedule. (National Archives Microfilm Publication M432)
    Year: 1850; Census Place: Wayne, Kennebec, Maine; Roll: M432_257; Page: 8B; Image: 359.
  7. Maine, United States. Maine Marriage Records, 1705-1922. (Augusta, Maine: Maine State Archives)
    Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 56.
  8. 8.0 8.1 8.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: East Livermore, Androscoggin, Maine; Roll: T624_536; Page: 7B; Enumeration District: 0013; FHL microfilm: 1374549.
  9. 9.0 9.1 9.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: East Livermore, Androscoggin, Maine; Roll: 475; Family History Film: 1254475; Page: 119B; Enumeration District: 005; Image: 0231.
  10. Ancestry.com. Maine, Marriage Index, 1670-1921. (Ancestry.com Operations, Inc.).