Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeAdeline Lewis 1843 – 1937 – Genealogical Records
Birth Date: 28 February 1843
Birth Location: York Village, York County, Maine, United States of America
Death Date: 10 October 1937
Death Location: Kennebunkport, York County, Maine, United States of America
Father: Josiah Lewis
Mother: Olive Lewis
Spouse(s): Andrew Moulton
Children(s): Alexander Moulton, Melvida Jellison, Isaiah Moulton, James Moulton, Andrew Moulton, Aaron Moulton, Lillian Houston, Frank Moulton, Olive Stevens, Moulton None
The story of Adeline Lewis began in 1843 in York Village, York County, Maine, United States of America. In 1850, Adeline Lewis resided in York, York, Maine, USA. In 1860, Adeline Lewis resided in South Berwick, York, Maine, USA. Adeline Lewis married Andrew J Moulton, and had children including Alexander A Moulton, Melvida Jellison, Isaiah Moulton, James Madison Moulton, Andrew Jackson Moulton, Aaron Moulton, Lillian B Houston, Frank Anderson Moulton, Olive A. Stevens, Moulton. Adeline Lewis passed away in 1937 in Kennebunkport, York County, Maine, United States of America.
Find more search results for Adeline LewisReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Adeline Lewis began in 1843 in York Village, York County, Maine, United States of America.
- In 1850, Adeline Lewis resided in York, York, Maine, USA.
- In 1860, Adeline Lewis resided in South Berwick, York, Maine, USA.
- Adeline Lewis married Andrew J Moulton, and had children including Alexander A Moulton, Melvida Jellison, Isaiah Moulton, James Madison Moulton, Andrew Jackson Moulton, Aaron Moulton, Lillian B Houston, Frank Anderson Moulton, Olive A. Stevens, Moulton.
- Adeline Lewis passed away in 1937 in Kennebunkport, York County, Maine, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Adeline Lewis's Ancestors
Adeline Lewis's Descendants
-
1. Alexander (A) Moulton (Oct 1858 – ) m. Lydia Welch (Aug 1862 – )
-
1. Ewing (E) Moulton (Dec 1881 – )
-
2. Emma (E) Moulton (abt 1883 – )
-
3. Maud (E) Moulton (Mar 1885 – ) m. Louis Demars
-
1. Ethel (Beulah) Demars (12 Dec 1910 – )
-
-
4. Cleveland Moulton (30 Jun 1886 – 31 May 1971) m. Mary (Oberline) Valcor (abt 1890 – 6 June 1968)
-
1. Walter (Cleveland) Moulton (8 Jun 1908 – 25 Jul 1994) m. Helen Towers (22 Dec 1910 – 1975)
-
1. Helen Smith (abt 1927 – 14 February 1997)
-
2. Ivy Bragdon (31 May 1930 – 16 July 2013)
-
3. Juanita Moulton (27 Apr 1932 – 9 January 2009) m. Preston (L) Seekins
-
4. Nancy (R) Moulton (abt 1934 – )
-
5. Walter (Cleveland) Moulton (2 Apr 1936 – 22 Mar 2009) m. Jean Staples (16 June 1939 – 14 August 2018) m. Shirlene Cook (23 May 1954 – )
-
6. Ronald Moulton (abt 1939 – )
-
7. Alta Marlowe (abt 1942 – 24 August 2014)
-
8. Donald (L) Moulton (abt 1944 – )
-
9. Larry Moulton (abt 1946 – )
-
-
2. Frank (W) Moulton (abt 1910 – 24 September 1985) m. Gertrude (M) Dunbar (1911 – 1985)
-
1. Frank (W.) Moulton (abt 1932 – )
-
2. Richard (L) Moulton (14 April 1933 – 7 September 1958)
-
3. Winfield (S) Moulton (abt 1938 – 4 Oct 2005)
-
4. Roger (John) Moulton (17 September 1940 – 27 September 1961)
-
5. Rebecca (S) Moulton (abt 1941 – )
-
6. Timothy (F) Moulton (abt 1945 – )
-
7. Bradford (A) Moulton (abt 1946 – )
-
8. Dawson (D) Moulton (abt 1947 – )
-
9. Rose (Marie) Moulton (abt 1949 – )
-
-
3. Alta (D) Moulton (abt 1912 – ) m. Ronald (A) Morrill (abt 1913 – )
-
1. Ronald (Alton) Morrill (12 Aug 1937 – 27 Jul 1995)
-
-
4. Arlene (L) Moulton (abt 1914 – )
-
5. William (R) Moulton (abt 1915 – 14 August 1976)
-
6. Clarence (A) Moulton (abt 1917 – abt 2004)
-
7. Frederick (A) Moulton (abt 1918 – )
-
8. Irvin (N) Moulton (abt 1919 – 23 Dec 1996) m. Ira (F) Moulton (abt 1923 – )
-
1. Norman (B) Moulton (abt 1941 – )
-
2. Reginald (A) Moulton (abt 1943 – )
-
3. Garold (D) Moulton (abt 1944 – )
-
4. Sandra (C) Moulton (abt 1946 – )
-
5. Beverly (J) Moulton (abt 1948 – )
-
-
9. Bernice (E) Moulton (1920 – 1 May 1920)
-
10. Hazel (M) Maulton (abt 1921 – )
-
11. Daris (E) Maulton (abt 1922 – )
-
12. Pearl (E) Maulton (abt 1925 – )
-
13. Martha (O) Maulton (abt 1927 – )
-
14. Louise (M) Maulton (abt 1928 – )
-
15. Howard (abt 1931 – )
-
-
5. Florence (F) Moulton (Aug 1888 – )
-
6. Hancie (T) Moulton (May 1890 – )
-
7. Grace (Eva) Jellison (8 May 1891 – 4 Nov 1990)
-
8. Alice (G) Moulton (abt 1905 – )
-
9. Mausia (A) Moulton ( – 28 Sep 1898)
-
-
2. Melvida Jellison (May 1865 – 1928)
-
3. Isaiah Moulton (1869 – 1936)
-
4. James (Madison) Moulton (25 May 1870 – 26 September 1960)
-
5. Andrew (Jackson) Moulton (7 August 1873 – 9 June 1956)
-
6. Aaron Moulton (Abt 1875 – )
-
7. Lillian (B) Houston (17 August 1880 – 29 August 1965)
-
8. Frank (Anderson) Moulton (3 July 1882 – 21 March 1961)
-
9. Olive (A.) Stevens (11 May 1886 – 29 August 1972)
-
10. Moulton
Adeline Lewis's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 28 February 1843
Event Place: York Village, York County, Maine, United States of America
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Kennebunk, York, Maine; Roll: T625_650; Page: 14B; Enumeration District: 109
[2] 1930 United States Federal Census, Year: 1930; Census Place: Kennebunk, York, Maine; Page: 18A; Enumeration District: 0023; FHL microfilm: 2340576
[3] 1880 United States Federal Census, Year: 1880; Census Place: South Berwick, York, Maine; Roll: 492; Page: 602B; Enumeration District: 208
[4] 1870 United States Federal Census, Year: 1870; Census Place: South Berwick, York, Maine; Roll: M593_565; Page: 683B
[5] 1900 United States Federal Census, Year: 1900; Census Place: South Berwick, York, Maine; Roll: 603; Page: 16; Enumeration District: 0254; FHL microfilm: 1240603
[6] 1860 United States Federal Census, Year: 1860; Census Place: South Berwick, York, Maine; Roll: M653_449; Page: 812; Family History Library Film: 803449
[7] 1910 United States Federal Census, Year: 1910; Census Place: South Berwick, York, Maine; Roll: T624_548; Page: 15B; Enumeration District: 0268; FHL microfilm: 1374561
[8] 1850 United States Federal Census, Year: 1850; Census Place: York, York, Maine; Roll: 274; Page: 233a
[9] U.S., Find a Grave Index, 1600s-Current
[10] New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: York, York, Maine, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: York, York, Maine; Roll: 274; Page: 233a
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: South Berwick, York, Maine, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: South Berwick, York, Maine; Roll: M653_449; Page: 812; Family History Library Film: 803449
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: South Berwick, York, Maine, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: South Berwick, York, Maine; Roll: M593_565; Page: 683B
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: South Berwick, York, Maine, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: South Berwick, York, Maine; Roll: 492; Page: 602B; Enumeration District: 208
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: South Berwick, York, Maine, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: South Berwick, York, Maine; Roll: 603; Page: 16; Enumeration District: 0254; FHL microfilm: 1240603
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: South Berwick, York, Maine, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: South Berwick, York, Maine; Roll: T624_548; Page: 15B; Enumeration District: 0268; FHL microfilm: 1374561
Genealogy Event 8
Event Type: Residence
Event Date: 1920
Event Place: Kennebunk, York, Maine, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Kennebunk, York, Maine; Roll: T625_650; Page: 14B; Enumeration District: 109
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: Kennebunk, York, Maine, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Kennebunk, York, Maine; Page: 18A; Enumeration District: 0023; FHL microfilm: 2340576
Genealogy Event 10
Event Type: Death
Event Date: 10 October 1937
Event Place: Kennebunkport, York County, Maine, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current
Genealogy Event 11
Event Type: Burial
Event Place: Kennebunk, York County, Maine, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current