1806 - 1881 (75 years)
-
Name |
Eliza R. Dunham |
Relationship | with Robert Alan Roy
|
Birth |
21 Apr 1806 |
Thorndike, Waldo County, Maine [1, 2, 3] |
Census |
1850 |
Bath, Sagadahoc County, Maine [4] |
Age: 44 |
Census |
1860 |
Bath, Sagadahoc County, Maine [5] |
Age: 54 |
Census |
1870 |
Bath, Sagadahoc County, Maine [6] |
Age: 64 |
Census |
1880 |
Bath, Sagadahoc County, Maine [7] |
Age: 74 |
Married |
Charles Russell. He was born 22 May 1805 in Bath, Maine and died 11 January 1885 in Bath, Maine.
Issue:
1. Charles A. Russell (1825-____)
2. Benjamin Russell (1827-1837)
3. Emeline Augusta Russell (1829-1914)
4. Philemon Robbins Russell (1832-1894)
5. Helen Marr Russell (1834-1836)
6. Arthur T. Russell (1837-1863)
7. Helen Russell (1838-1848)
8. Edwin A. Russell (1841-1861)
9. Frank E. Russell (1843-____)
10. Josephine Mary Russell (1845-____)
11. daughter Russell (1849-____)
12. Walter S. Russell (1850-____) [2] |
Death |
2 Dec 1881 |
Bath, Sagadahoc County, Maine [3] |
Burial |
Maple Grove Cemetery, Bath, Sagadahoc County, Maine, U.S.A. [3] |
Siblings |
11 Siblings |
| 1. David B. Dunham, b. 24 Jun 1797, Freeport, Cumberland County, Maine d. 3 Feb 1836, Freeport, Cumberland County, Maine (Age 38 years) | | 2. Susanna E. Dunham, b. 23 Aug 1799 d. 6 Dec 1840 (Age 41 years) | | 3. Jane M. Dunham, b. 15 Jun 1801, Brunswick, Cumberland County, Maine d. 27 Dec 1857, Auburn, Androscoggin County, Maine (Age 56 years) ▻ Aaron Jones Chamberlain, m. 9 Mar 1821 | | 4. Hannah M. Dunham, b. 25 Jul 1803 d. 28 Feb 1876 (Age 72 years) | | 5. Eliza R. Dunham, b. 21 Apr 1806, Thorndike, Waldo County, Maine d. 2 Dec 1881, Bath, Sagadahoc County, Maine (Age 75 years) | | 6. Abner M. Dunham, b. 2 Feb 1808, Freeport, Cumberland County, Maine d. 15 Jun 1877, Bath, Sagadahoc County, Maine (Age 69 years) | + | 7. Dorothy E. Dunham, b. 27 Mar 1810, Brunswick, Cumberland County, Maine d. 27 Aug 1902, Brockton, Plymouth County, Massachusetts (Age 92 years) ▻ Deacon Greenleaf H. Woodman, m. 8 Feb 1831 | | 8. Dorcas A. Dunham, b. 4 Jun 1812, Freeport, Cumberland County, Maine d. 24 Apr 1874, Brunswick, Cumberland County, Maine (Age 61 years) | | 9. Elliot M. Dunham, b. 17 Jun 1814, Brunswick, Cumberland County, Maine d. 24 Feb 1897, Freeport, Cumberland County, Maine (Age 82 years) | | 10. Thomas Dunham, b. 15 Sep 1816 d. 25 Dec 1832, Brunswick, Cumberland County, Maine (Age 16 years) | | 11. Rebecca R. Dunham, b. 4 Mar 1821 d. 10 Dec 1848 (Age 27 years) | | 12. Daniel J. Dunham, b. 3 Jul 1823 d. 19 Aug 1863, Bronx, New York (Age 40 years) | |
Person ID |
I11874 |
Last Modified |
3 Jun 2016 |
Father |
Johnson Dunham, b. 28 Mar 1776, Brunswick, Cumberland County, Maine d. 5 Jan 1860, Bath, Sagadahoc County, Maine (Age 83 years) |
Mother |
Hannah Moss, b. 21 Nov 1780, Brunswick, Cumberland County, Maine d. 3 Mar 1854, Bath, Sagadahoc County, Maine (Age 73 years) |
Marriage |
23 Apr 1797 |
Brunswick, Cumberland County, Maine |
Age at Marriage |
He : 21 years and 1 month - She : 16 years and 5 months. |
Family ID |
F656 |
Group Sheet | Family Chart |
-
Event Map |
|
| Birth - 21 Apr 1806 - Thorndike, Waldo County, Maine |
|
| Census - 1850 - Bath, Sagadahoc County, Maine |
|
| Census - 1860 - Bath, Sagadahoc County, Maine |
|
| Census - 1870 - Bath, Sagadahoc County, Maine |
|
| Census - 1880 - Bath, Sagadahoc County, Maine |
|
| Death - 2 Dec 1881 - Bath, Sagadahoc County, Maine |
|
| Burial - - Maple Grove Cemetery, Bath, Sagadahoc County, Maine, U.S.A. |
|
|
Pin Legend |
: Address
: Location
: City/Town
: County/Shire
: State/Province
: Country
: Not Set |
-
Sources |
- [s302] Mahoney, Gratia D. letter to Robert Roy, 20 August 1997 , (letter to Robert Roy, 20 August 1997).
- [S110] Ancestry Family Trees, (Ancestry.com Operations, Inc.), Use with Caution.
- [S14] Find-a-Grave website, (http://www.findagrave.com).
Find A Grave Memorial# 61236977
- [s273] 1850 U.S. Federal Census, (Provo, Utah: Ancestry.com Operations, Inc., 2009).
Year: 1850; Census Place: Bath, Lincoln, Maine; Roll: M432_261; Page: 131A; Image: 51
- [s191] 1860 U.S. Federal Census, (Provo, Utah: Ancestry.com Operations, Inc., 2009).
Year: 1860; Census Place: Bath, Sagadahoc, Maine; Roll: M653_448; Page: 191; Image: 191; Family History Library Film: 803448
- [s192] 1870 U.S. Federal Census, (Provo, Utah: Ancestry.com Operations, Inc., 2009).
Year: 1870; Census Place: Bath, Sagadahoc, Maine; Roll: M593_557; Page: 263A; Image: 16808; Family History Library Film: 552056
- [s189] 1880 U.S. Federal Census, (Provo, Utah: Ancestry.com Operations Inc, 2010).
Year: 1880; Census Place: Bath, Sagadahoc, Maine; Roll: 488; Family History Film: 1254488; Page: 46D; Enumeration District: 143; Image: 0100
|
|