John Clary THORNDIKE b. 11 Jun 1828 Dixmont, Maine, United States d. 17 Feb 1883 Bangor, Penobscot, Maine, United States
 
surnamegenealogypages
Thorndike and others.
First Name:  Last Name: 
[Advanced Search]  [Surnames]

John Clary THORNDIKE[1]

Male 1828 - 1883  (54 years)


Personal Information    |    Sources    |    All

  • Name John Clary THORNDIKE  [2, 3, 4, 5, 6, 7, 8, 9
    Born 11 Jun 1828  Dixmont, Maine, United States Find all individuals with events at this location  [2, 3, 4, 5, 6
    Gender Male 
    Died 17 Feb 1883  Bangor, Penobscot, Maine, United States Find all individuals with events at this location  [2, 7, 9
    Buried 20 Feb 1884  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [2, 9
    Person ID P6443  Thorndike/Thorndyke/Thorndick
    Last Modified 4 Jun 2017 

    Father Ebenezer THORNDIKE,   b. 25 May 1795/6, Cape Elizabeth Find all individuals with events at this location,   d. 01 Apr 1886, Dixmont, Penobscot, Maine, USA Find all individuals with events at this location  (Age 89 years) 
    Relationship natural 
    Mother Betsey CLARY,   b. 5 Feb 1800, Dublin, Cheshire, New Hampshire, United States Find all individuals with events at this location,   d. Jan 1870, Dixmont, Penobscot, Maine, United States Find all individuals with events at this location  (Age 69 years) 
    Relationship natural 
    Married 17 Jun 1819  Jackson, Waldo, Maine, United States Find all individuals with events at this location  [10, 11
    Family ID F2031  Group Sheet  |  Family Chart

    Family Philena Marilla PORTER,   b. 28 May 1833, Hampden, Maine, USA Find all individuals with events at this location,   d. 17 Jul 1893, Bangor, Penobscot County, Maine, USA Find all individuals with events at this location  (Age 60 years) 
    Married 24 Feb 1857  East Hampden or Bangor, Penobscot, Maine Find all individuals with events at this location 
    Children 
     1. Albert THORNDIKE,   b. 18 Dec 1853, Bangor, Penobscot, Maine, USA Find all individuals with events at this location,   d. 2 Sep 1878, Bangor, Penobscot, Maine Find all individuals with events at this location  (Age 24 years)  [natural]
     2. Minnie Etta THORNDIKE,   b. 21 Mar 1860, Bangor, Penobscot, Maine, USA Find all individuals with events at this location,   d. 7 Jan 1939  (Age 78 years)  [natural]
    Last Modified 4 Jun 2017 
    Family ID F2173  Group Sheet  |  Family Chart

  • Sources 
    1. [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

    2. [S-979344936] Web: Penobscot County, Maine, Mount Hope Burial Index, 1861-2012, Ancestry.com, (Ancestry.com Operations, Inc.).

    3. [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.

    4. [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.

    5. [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.

    6. [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.

    7. [S-979339162] U.S., Newspaper Extractions from the Northeast, 1704-1930, Ancestry.com, (Ancestry.com Operations, Inc.).

    8. [S-981072563] U.S. City Directories, 1821-1989, Ancestry.com, (Ancestry.com Operations, Inc.).

    9. [S-981282817] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Ancestry.com Operations, Inc.).

    10. [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.

    11. [S1305549661] Maine, Marriage Index, 1670-1921, Ancestry.com, (Ancestry.com Operations, Inc.).