SHOREY, Mary Ellen Mamie
1884 - 1911 (27 years)Set As Default Person
-
Name SHOREY, Mary Ellen Mamie [1, 2] Birth Apr 1884 Rochester, Strafford, New Hampshire, USA [1, 2] Gender Female Residence 1900 Lebanon, York, Maine, USA [3] Residence Abt 1909 [4] Residence 1910 Lebanon, York, Maine, USA [5] Death 29 May 1911 Lebanon, York, Maine, USA [1, 6] Patriarch & Matriarch SHORE, George, b. 19 Dec 1571, Warleggon, Cornwall, England d. Aft 1613, Bideford, Devon, England (Age > 43 years) (7 x Great Grandfather)
UNKNOWN, Priscilla, b. 1617 d. Oct 1706, York, York, Maine, USA (Age 89 years) (7 x Great Grandmother)Person ID I17914 My Genealogy Last Modified 15 Jul 2024
Father SHOREY, Hosea Edwin Charles, b. Jan 1849, Rochester, Strafford, New Hampshire, USA d. 17 Apr 1904, York Hospital, York, York, Maine, USA (Age 55 years) Relationship natural Mother PERKINS, Angelina "Angie", b. 5 Apr 1855, Lebanon, York, Maine, USA d. 19 Feb 1940, Lebanon, York, Maine, USA (Age 84 years)
Other Partners: HEAD, CalvinRelationship natural Marriage 29 Nov 1873 Rochester, Strafford, New Hampshire, USA Family ID F49 Group Sheet | Family Chart
Family 1 GARNETT, John Henry, b. 7 Nov 1876, England d. 2 Sep 1936, Rochester, Strafford, New Hampshire, USA (Age 59 years) Marriage 2 Jul 1899 Rochester, Strafford, New Hampshire, USA [2] Children 1. GARNETT, Alta May, b. 14 Jun 1900, Lebanon, York, Maine, USA d. 1 Dec 1972, Berwick, York, Maine, USA (Age 72 years) [Father: natural] [Mother: natural] ▻ RICKER, Dean W m. 3 Jul 1930; WHITE, George Olin m. 24 Apr 19182. GARNETT, Thurlow, b. 12 Aug 1909, Rochester, Strafford, New Hampshire, USA d. 18 Apr 1934, Rochester, Strafford, New Hampshire, USA (Age 24 years) [Father: natural] [Mother: natural] 3. GARNETT, Angie Shorey, b. 31 Oct 1903, Lebanon, York, Maine, USA d. 15 Jul 1991, Rochester, Strafford County, New Hampshire, USA (Age 87 years) [Father: natural] [Mother: natural] 4. GARNETT, Reynard Henry, b. 29 Aug 1906, Lebanon, York, Maine, USA d. Jun 1978 (Age 71 years) [Father: natural] [Mother: natural] Family ID F13208 Group Sheet | Family Chart Last Modified 15 Jul 2024
Marriage 1899 [3] Family ID F13215 Group Sheet | Family Chart Last Modified 15 Jul 2024
-
Event Map = Link to Google Earth
-
Sources - .
- [S2342] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2021;), New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969.
New Hampshire, U.S., Marriage Records, 1700-1971 - [S1830] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6; Enumeration District: 0241; FHL microfilm: 1240603.
1900 United States Federal Census - [S2156] Ancestry.com, New Hampshire, U.S., Birth Records, 1631-1920, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2021;), Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The Original Document May Be Seen At the New Hampshire Department of State.
New Hampshire, U.S., Birth Records, 1631-1920 - [S2667] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: Lebanon, York, Maine; Roll: T624_548; Page: 9B; Enumeration District: 0249; FHL microfilm: 1374561.
1910 United States Federal Census - [S2334] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 21.
Maine, U.S., Death Records, 1761-1922
- .