1824 - 1893 (68 years)
-
Name |
John Brooks THORNDIKE [1, 2, 3, 4, 5, 6, 7, 8] |
Born |
12 Dec 1824 |
Portland, Cumberland, Maine [1, 3, 4, 5, 6, 7, 8] |
Gender |
Male |
Died |
6 May 1893 |
Maine, United States [3, 8] |
Person ID |
P6409 |
Thorndike/Thorndyke/Thorndick |
Last Modified |
4 Jun 2017 |
Father |
William THORNDIKE, b. 12 December 1798, Maine , d. 20 Apr 1868, Portland. (Age 69 years) |
Relationship |
natural |
Mother |
Margery (Flye) DYER, b. 1796, Maine , d. 08 Jun 1874, Portland (Age 78 years) |
Relationship |
natural |
Married |
31 Aug 1823 |
Maine, USA [9] |
Family ID |
F2023 |
Group Sheet | Family Chart |
Family |
Arvilla J JORDAN, b. 1828, Maine , d. 3 Nov 1880, Maine, United States (Age 52 years) |
Married |
19 Mar 1850 |
South Portland, Maine, USA [2] |
Children |
| 1. Martha Elizabeth THORNDIKE, b. 17 Dec 1853, Portland , d. 1862 (Age 8 years) [natural] |
| 2. John William THORNDIKE, b. 1855, Maine [natural] |
| 3. Charles Sumner THORNDIKE, b. 21 Jan 1857, Portland, Maine , d. 20 Aug 1908, Worcester, Massachusetts, USA (Age 51 years) [natural] |
| 4. George Bourne THORNDIKE, b. 12 Jun 1860, Portland , d. 12 Jan 1863, Maine, United States (Age 2 years) [natural] |
|
Last Modified |
4 Jun 2017 |
Family ID |
F2156 |
Group Sheet | Family Chart |
-
Sources |
- [S-981330023] 1880 United States Federal Census, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Ancestry.com Operations Inc), Year: 1880; Census Place: Portland, Cumberland, Maine; Roll: 479; Family History Film: 1254479; Page: 322D; Enumeration District: 057; Image: 0403.
- [S-980393608] Maine, Marriage Records, 1713-1937, Ancestry.com, (Ancestry.com Operations, Inc.), Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 108.
- [S-980398071] U.S., Sons of the American Revolution Membership Applications, 1889-1970, Ancestry.com, (Ancestry.com Operations, Inc.), Volume: 157.
- [S-980398071] U.S., Sons of the American Revolution Membership Applications, 1889-1970, Ancestry.com, (Ancestry.com Operations, Inc.), Volume: 32.
- [S-979345547] Maine, Birth Records, 1621-1922, Ancestry.com, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 98.
- [S-980962503] 1860 United States Federal Census, Ancestry.com, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: Portland, Cumberland, Maine; Roll: M653_436; Page: 426; Image: 427; Family History Library Film: 803436.
- [S-980962505] 1870 United States Federal Census, Ancestry.com, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Portland Ward 7, Cumberland, Maine; Roll: M593_541; Page: 312B; Image: 328851; Family History Library Film: 552040.
- [S-980284356] Maine, Death Records, 1617-1922, Ancestry.com, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 56.
- [S-980393608] Maine, Marriage Records, 1713-1937, Ancestry.com, (Ancestry.com Operations, Inc.), Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 98.
|
|