|
|
 |
|
1806 - 1865 (59 years)
-
Name |
LORING Hannah |
Birth |
31 Oct 1806 |
Freeportpownal, Cumberland, Massachusetts Maine, United States [2] |
Gender |
Female |
Census |
13 Aug 1850 |
Pownal Center, Cumberland, Maine, United States [3] |
|
_UID |
5111F64E91A9F9429714DF42D1774171E1F8 |
Death |
15 Dec 1865 [4] |
|
Burial |
Aft 15 Dec 1865 |
Pownal Center, Cumberland, Maine, United States [4] |
Address: Merrill Cemetery |
- (row 9B-2.
Epitaph:
"Like a bright beam of sunlight she tarried awhile,
Like a flower that bloomed to decay,
She gladdened our home with her beautiful smile,
Then gently she faded away.")
|
Notes |
|
Person ID |
I94708 |
Noyes Family Genealogy |
Last Modified |
2 Jan 2012 |
Family |
YORK William L., b. Abt Jun 1811, Maine d. 24 May 1868, Pownal Center, Cumberland, Maine, United States (Age ~ 56 years) |
Marriage |
Y [4] |
Children |
| 1. YORK William Franklin, b. 3 Apr 1842, Pownal Center, Cumberland, Maine, United States d. 3 Jun 1909 (Age 67 years) |
| 2. YORK Georgeana F., b. Abt 1844 d. 13 Nov 1857 (Age ~ 13 years) |
| 3. YORK Louise P., b. Jun 1850, Pownal Center, Cumberland, Maine, United States d. 5 May 1871 (Age ~ 20 years) |
|
Family ID |
F37767 |
Group Sheet | Family Chart |
Last Modified |
17 Aug 2023 |
-
Sources |
- [S3354] Book-North Yarmouth-Old Times of North Yarmouth, Maine, p.935, ME 974.1 CO.
- [S2442] CD-Pownal, Maine Town Records, Town Records, Births, Deaths, Marriage Intentions and Marriages 1774-1859 p.342 [183/538].
- [S1113] Census-1850-ME-Cumberland-Pownal, Roll: M432_249; Page: 193; Image: 370.
- [S2650] CD-Maine Cemetery Inscriptions Cumberland County, Merrill Cemetery, Pownal, Maine.
- [S3354] Book-North Yarmouth-Old Times of North Yarmouth, Maine, p.934, ME 974.1 CO.
- [S166] IGI, Film #11586 Vital records, ca. 1771-1892 New Gloucester (Maine). Town Clerk.
|
|
|
|