YourRoots Logo JOIN

John Turner 1844 – 1917 – Genealogical Records

Birth Date: 22 May 1844

Birth Location: Somerville, Lincoln County, Maine, United States of America

Death Date: 25 Aug 1917

Death Location: Somerville, Lincoln, Maine, USA

Father: Levi Turner

Mother: Naomi Andrews

Spouse(s): Hannah Jones

Children(s): Hartson Turner, Lilla Turner, Zelma Turner, Brooks Turner, John Turner, Elizabeth Merrill, Page Turner, Chauncey Turner, Turner None

In 1844, John Turner entered the world in Somerville, Lincoln County, Maine, United States of America, born to Levi Woodbury Turner and Naomi Andrews. Years later, John Turner married Hannah A Jones, and the couple became parents to Hartson Turner, Lilla Turner, Zelma Turner, Brooks Sanford Turner, John M. Turner, Elizabeth Emma Merrill, Page Turner, Chauncey Turner and Turner. John Turner died in 1917 in Somerville, Lincoln, Maine, USA.

Find more search results for John Turner
JT

Family tree

Parents

Levi Turner
1820 – 1892
Birth Location: Palermo, Waldo County, Maine, United States of America
LT
Naomi Andrews
1821 – 1903
Birth Location: Somerville, Lincoln County, Maine, United States of America
NA

Spouses(s)

Hannah Jones
1846 – 1918
Birth Location: Maine, USA
HJ

Children(s)

Hartson Turner
1866 –
Birth Location: Maine
HT
Lilla Turner
1868 – 1953
Birth Location: Maine
LT
Zelma Turner
1873 – 1943
Birth Location: Maine
ZT
Brooks Turner
1874 – 1956
Birth Location: Maine
BT
John Turner
1878 –
Birth Location: Maine
JT
Elizabeth Merrill
1880 – 1957
Birth Location: –
EM
Page Turner
1889 – 1906
Birth Location: Maine, USA
PT
Chauncey Turner
1892 –
Birth Location: Maine, USA
CT
Turner None
Birth Location: –
T

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 22 May 1844
    Event Place: Somerville, Lincoln County, Maine, United States of America
    Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, Maine, U.S., Death Records, 1761-1922, Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014, U.S., Army, Register of Enlistments, 1798-1914, U.S., Find a Grave Index, 1600s-Current, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57, Year: 1880; Census Place: Somerville, Lincoln, Maine; Roll: 483; Page: 547C; Enumeration District: 128, Year: 1870; Census Place: Washington, Knox, Maine; Roll: M593_548; Page: 406B, Year: 1900; Census Place: Washington, Knox, Maine; Roll: 595; Page: 5; Enumeration District: 0159; FHL microfilm: 1240595, Year: 1860; Census Place: Somerville, Lincoln, Maine; Roll: M653_442; Page: 731; Family History Library Film: 803442, Year: 1910; Census Place: Somerville, Lincoln, Maine; Roll: T624_543; Page: 1B; Enumeration District: 0173; FHL microfilm: 1374556, Year: 1850; Census Place: Patricktown Plantation, Lincoln, Maine; Roll: 259; Page: 292b

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1850
    Event Place: Patricktown Plantation, Lincoln, Maine, USA
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Patricktown Plantation, Lincoln, Maine; Roll: 259; Page: 292b

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1860
    Event Place: Somerville, Lincoln, Maine, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Somerville, Lincoln, Maine; Roll: M653_442; Page: 731; Family History Library Film: 803442

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1870
    Event Place: Washington, Knox, Maine, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Washington, Knox, Maine; Roll: M593_548; Page: 406B

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1880
    Event Place: Somerville, Lincoln, Maine, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Somerville, Lincoln, Maine; Roll: 483; Page: 547C; Enumeration District: 128

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1900
    Event Place: Washington, Knox, Maine, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Washington, Knox, Maine; Roll: 595; Page: 5; Enumeration District: 0159; FHL microfilm: 1240595

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1910
    Event Place: Somerville, Lincoln, Maine, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Somerville, Lincoln, Maine; Roll: T624_543; Page: 1B; Enumeration District: 0173; FHL microfilm: 1374556

    Genealogy Event 8
    Event Type: Death
    Event Year: 25 Aug 1917
    Event Place: Somerville, Lincoln, Maine, USA
    Record Source: Maine, U.S., Death Records, 1761-1922, Maine, U.S., Tombstone Inscriptions, Surname Index, 1718-2014, U.S., Find a Grave Index, 1600s-Current, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57

    Genealogy Event 9
    Event Type: Burial
    Event Place: Augusta, Kennebec County, Maine, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current