no image
Privacy Level: Open (White)

Isaac William Harmon (1877 - 1963)

Isaac William Harmon
Born in Cornish, York, Mainemap
Ancestors ancestors
Husband of — married 1 Mar 1913 in Saco, Maine, USAmap
[children unknown]
Died at age 86 in Hartford, Hartford, Connecticut, United Statesmap
Problems/Questions Profile manager: Eric Rivers private message [send private message]
Profile last modified | Created 24 Oct 2013
This page has been accessed 178 times.

Contents

Biography

This biography was auto-generated by a GEDCOM import. It's a rough draft and needs to be edited.

Name

Name: Isaac William /Harmon/[1][2][3][4][5][6][7][8][9][10][11][12][13][14]
Name: Isaac W /Harmon/[15]
Name: Isaac W /Harmon/[16]
Name: Isaac /Harmon/[17]
Name: Isaac W /Harmon/[18]
Name: Isaac /Harmon/[19]

Found multiple versions of NAME. Using Isaac William /Harmon/.

Birth

Birth:
Date: 10 MAR 1877
Place: Cornish, York, Maine[20][21][22][23][24][25][26][27][28][29]

Death

Death:
Date: 26 MAR 1963
Place: Age: 85 Years/Hartford, Hartford, Connecticut[30][31][32]

Residence

Residence:
Date: 1880
Place: Age: 2; Marital Status: Single; Relation to Head of House: Son/Cornish, York, Maine, United States[33]
Residence:
Date: 1880
Place: Age: 2Marital Status: Single; Relation to Head of House: Son/Cornish, York, Maine, United States[34]
Residence:
Place: Saco, ME[35]
Residence:
Place: Marital Status: Widowed/East Hartford, Hartford, Connecticut[36]
Residence:
Date: 1920
Place: Age: 41; Age: 48; Marital Status: Married; Relation to Head of House: Head/Mechanic Falls, Androscoggin, Maine, USA[37]
Residence:
Date: 1930
Place: Age: 52; Marital Status: Married; Relation to Head of House: Head/Mechanic Falls, Androscoggin, Maine[38]
Residence:
Date: 1935
Place: Lewiston, Maine, USA[39][40]
Residence:
Date: 1940
Place: Age: 62; Marital Status: Married; Relation to Head of House: Head/Lewiston, Maine, USA[41][42]
Residence:
Date: 1900
Place: Age: 21; Marital Status: Single; Relation to Head of House: Help/Limerick, York, Maine, USA[43]
Residence:
Date: 1910
Place: Age: 31; Marital Status: Single; Relation to Head of House: Son/Saco Ward 6, York, Maine, USA[44]
Residence:
Date: 1915
Place: Portland, Maine, USA[45]
Residence:
Date: 1956
Place: Lewiston, Maine, USA[46]
Residence:
Date: 1958
Place: Lewiston, Maine, USA[47]

Event

Event:
Type: Civil
Place: Saco, York, Maine, USA[48]
Event:
Type: Civil
Place: Maine[49]
Event:
Type: Civil
Place: Cornish, York[50]

Marriage

Husband: Isaac William Harmon
Wife: Elsie P Tibbetts
Marriage:
Date: 01 MAR 1913
Place: Saco, Maine, USA[51][52][53][54]

Sources

  • Source: S1 Author: Ancestry.com Title: 1930 United States Federal Census Publication: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626,; Repository: #R1
  • Repository: R1 Name: Ancestry.com Address: http://www.Ancestry.com E-Mail Address: Phone Number:
  • Source: S10 Author: Connecticut Department of Health Title: Connecticut Death Index, 1949-2001 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003; Repository: #R1
  • Source: S11 Author: Ancestry.com Title: 1910 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Source: S12 Author: Ancestry.com Title: U.S., Social Security Death Index, 1935-Current Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S14 Author: Ancestry.com Title: Maine, Marriage Records, 1713-1937 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S22 Author: Ancestry.com Title: Maine, Birth Records, 1621-1922 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S23 Author: Ancestry.com Title: 1900 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; Repository: #R1
  • Source: S3 Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Title: 1880 United States Federal Census Publication: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited; Repository: #R1
  • Source: S32 Author: Ancestry.com Title: Maine, Marriages, 1892-1996 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003; Repository: #R1
  • Source: S5 Author: Ancestry.com Title: 1940 United States Federal Census Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S7 Author: Ancestry.com Title: U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S8 Title: Ancestry Family Trees Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.; Repository: #R1
  • Source: S9 Author: Ancestry.com Title: 1920 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  1. Source: #S8 Page: Ancestry Family Tree
  2. Source: #S3 Page: Year: 1880; Census Place: Cornish, York, Maine; Roll: 491; Family History Film: 1254491; Page: 217D; Enumeration District: 189; Image: 0176 Object: @M57@
  3. Source: #S8 Page: Ancestry Family Tree Data: Text: http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=36738235&pid=41
  4. Source: #S9 Page: Year: 1920; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T625_638; Page: 14B; Enumeration District: 37; Image: 142 Object: @M128@
  5. Source: #S7 Object: @M136@
  6. Source: #S7 Object: @M138@
  7. Source: #S1 Page: Year: 1930; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: 828; Page: 12B; Enumeration District: 42; Image: 280.0; FHL microfilm: 2340563 Object: @M127@
  8. Source: #S5 Page: Year: 1940; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T627_1470; Page: 3A; Enumeration District: 1-71 Object: @M129@
  9. Source: #S23 Page: Year: 1900; Census Place: Limerick, York, Maine; Roll: 603; Page: 5A; Enumeration District: 0242; FHL microfilm: 1240603 Object: @M141@
  10. Source: #S11 Page: Year: 1910; Census Place: Saco Ward 6, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0260; FHL microfilm: 1374561 Object: @M142@
  11. Source: #S7 Object: @M137@
  12. Source: #S22 Page: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 49 Object: @M143@
  13. Source: #S7 Object: @M139@
  14. Source: #S32
  15. Source: #S14 Page: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 Object: @M80@
  16. Source: #S7 Object: @M60@
  17. Source: #S12 Page: Number: 004-07-6453; Issue State: Maine; Issue Date: Before 1951
  18. Source: #S10
  19. Source: #S7 Object: @M140@
  20. Source: #S14 Page: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 Object: @M80@
  21. Source: #S3 Page: Year: 1880; Census Place: Cornish, York, Maine; Roll: 491; Family History Film: 1254491; Page: 217D; Enumeration District: 189; Image: 0176 Object: @M57@
  22. Source: #S9 Page: Year: 1920; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T625_638; Page: 14B; Enumeration District: 37; Image: 142 Object: @M128@
  23. Source: #S1 Page: Year: 1930; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: 828; Page: 12B; Enumeration District: 42; Image: 280.0; FHL microfilm: 2340563 Object: @M127@
  24. Source: #S5 Page: Year: 1940; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T627_1470; Page: 3A; Enumeration District: 1-71 Object: @M129@
  25. Source: #S23 Page: Year: 1900; Census Place: Limerick, York, Maine; Roll: 603; Page: 5A; Enumeration District: 0242; FHL microfilm: 1240603 Object: @M141@
  26. Source: #S12 Page: Number: 004-07-6453; Issue State: Maine; Issue Date: Before 1951
  27. Source: #S11 Page: Year: 1910; Census Place: Saco Ward 6, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0260; FHL microfilm: 1374561 Object: @M142@
  28. Source: #S22 Page: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 49 Object: @M143@
  29. Source: #S10
  30. Source: #S7 Object: @M60@
  31. Source: #S12 Page: Number: 004-07-6453; Issue State: Maine; Issue Date: Before 1951
  32. Source: #S10
  33. Source: #S3 Page: Year: 1880; Census Place: Cornish, York, Maine; Roll: 491; Family History Film: 1254491; Page: 217D; Enumeration District: 189; Image: 0176 Object: @M57@
  34. Source: #S3 Page: Year: 1880; Census Place: Cornish, York, Maine; Roll: 491; Family History Film: 1254491; Page: 217D; Enumeration District: 189; Image: 0176 Object: @M57@
  35. Source: #S32
  36. Source: #S10
  37. Source: #S9 Page: Year: 1920; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T625_638; Page: 14B; Enumeration District: 37; Image: 142 Object: @M128@
  38. Source: #S1 Page: Year: 1930; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: 828; Page: 12B; Enumeration District: 42; Image: 280.0; FHL microfilm: 2340563 Object: @M127@
  39. Source: #S7 Object: @M136@
  40. Source: #S5 Page: Year: 1940; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T627_1470; Page: 3A; Enumeration District: 1-71 Object: @M129@
  41. Source: #S7 Object: @M138@
  42. Source: #S5 Page: Year: 1940; Census Place: Mechanic Falls, Androscoggin, Maine; Roll: T627_1470; Page: 3A; Enumeration District: 1-71 Object: @M129@
  43. Source: #S23 Page: Year: 1900; Census Place: Limerick, York, Maine; Roll: 603; Page: 5A; Enumeration District: 0242; FHL microfilm: 1240603 Object: @M141@
  44. Source: #S11 Page: Year: 1910; Census Place: Saco Ward 6, York, Maine; Roll: T624_548; Page: 2A; Enumeration District: 0260; FHL microfilm: 1374561 Object: @M142@
  45. Source: #S7 Object: @M137@
  46. Source: #S7 Object: @M139@
  47. Source: #S7 Object: @M140@
  48. Source: #S14 Page: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 Object: @M80@
  49. Source: #S12 Page: Number: 004-07-6453; Issue State: Maine; Issue Date: Before 1951
  50. Source: #S22 Page: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 49 Object: @M143@
  51. Source: #S14 Page: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 Object: @M80@
  52. Source: #S14 Page: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 25 Object: @M80@
  53. Source: #S32
  54. Source: #S32

Acknowledgments

Thank you to Eric Rivers for creating WikiTree profile Harmon-1948 through the import of Eric Rivers Family Tree_2013-10-23_01.ged on Oct 23, 2013. Click to the Changes page for the details of edits by Eric and others.






Is Isaac William your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of Isaac William's ancestors' DNA have taken a DNA test.

Have you taken a DNA test? If so, login to add it. If not, see our friends at Ancestry DNA.



Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

H  >  Harmon  >  Isaac William Harmon