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 TurnerFamily tree
Parents
Spouses(s)
Children(s)
Sources
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