1828 - 1883 (54 years)
-
Name |
John Clary THORNDIKE [2, 3, 4, 5, 6, 7, 8, 9] |
Born |
11 Jun 1828 |
Dixmont, Maine, United States [2, 3, 4, 5, 6] |
Gender |
Male |
Died |
17 Feb 1883 |
Bangor, Penobscot, Maine, United States [2, 7, 9] |
Buried |
20 Feb 1884 |
Bangor, Penobscot, Maine, USA [2, 9] |
Person ID |
P6443 |
Thorndike/Thorndyke/Thorndick |
Last Modified |
4 Jun 2017 |
Father |
Ebenezer THORNDIKE, b. 25 May 1795/6, Cape Elizabeth , d. 01 Apr 1886, Dixmont, Penobscot, Maine, USA (Age 89 years) |
Relationship |
natural |
Mother |
Betsey CLARY, b. 5 Feb 1800, Dublin, Cheshire, New Hampshire, United States , d. Jan 1870, Dixmont, Penobscot, Maine, United States (Age 69 years) |
Relationship |
natural |
Married |
17 Jun 1819 |
Jackson, Waldo, Maine, United States [10, 11] |
Family ID |
F2031 |
Group Sheet | Family Chart |
Family |
Philena Marilla PORTER, b. 28 May 1833, Hampden, Maine, USA , d. 17 Jul 1893, Bangor, Penobscot County, Maine, USA (Age 60 years) |
Married |
24 Feb 1857 |
East Hampden or Bangor, Penobscot, Maine |
Children |
| 1. Albert THORNDIKE, b. 18 Dec 1853, Bangor, Penobscot, Maine, USA , d. 2 Sep 1878, Bangor, Penobscot, Maine (Age 24 years) [natural] |
| 2. Minnie Etta THORNDIKE, b. 21 Mar 1860, Bangor, Penobscot, Maine, USA , d. 7 Jan 1939 (Age 78 years) [natural] |
|
Last Modified |
4 Jun 2017 |
Family ID |
F2173 |
Group Sheet | Family Chart |
-
Sources |
- [S-2084768987] Ancestry Family Trees, (Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.), Ancestry Family Tree.
http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=12495298&pid=6443
- [S-979344936] Web: Penobscot County, Maine, Mount Hope Burial Index, 1861-2012, Ancestry.com, (Ancestry.com Operations, Inc.).
- [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: Bangor, Penobscot, Maine; Roll: 485; Family History Film: 1254485; Page: 138D; Enumeration District: 026; Image: 0735.
- [S-980962447] 1850 United States Federal Census, Ancestry.com, (Ancestry.com Operations, Inc.), Year: 1850; Census Place: Dixmont, Penobscot, Maine; Roll: M432_265; Page: 391A; Image: 165.
- [S-980962503] 1860 United States Federal Census, Ancestry.com, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: Bangor Ward 2, Penobscot, Maine; Roll: M653_447; Page: 32; Image: 721; Family History Library Film: 803447.
- [S-980962505] 1870 United States Federal Census, Ancestry.com, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Bangor, Penobscot, Maine; Roll: M593_552; Page: 67B; Image: 139; Family History Library Film: 552051.
- [S-979339162] U.S., Newspaper Extractions from the Northeast, 1704-1930, Ancestry.com, (Ancestry.com Operations, Inc.).
- [S-981072563] U.S. City Directories, 1821-1989, Ancestry.com, (Ancestry.com Operations, Inc.).
- [S-981282817] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Ancestry.com Operations, Inc.).
- [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.
- [S1305549661] Maine, Marriage Index, 1670-1921, Ancestry.com, (Ancestry.com Operations, Inc.).
|
|