Charles Deering Morrell and Cynthia Jones


Index


Husband Charles Deering Morrell

Born
30 SEP 1828 at Cornish, Maine
Died
1905[1] at Cornish, Maine
Father Levi Morrell
Mother Lois Deering
Married
03 OCT 1855 at Cornish, Maine

Wife Cynthia Jones

Born
26 MAR 1835 at Brunswick, Maine
Died
1918[2] at Cornish, Maine
Father
Mother

Additional information available.[3]

CHILDREN


Name Sumner Charles Morrell
Born
31 AUG 1856 at Maine
Died
04 NOV 1937[5] at Dover, N.H.
Married in North Berwick, Maine, 24 March 1886[6] to Kate C. Abbott

Name Henry Buffam Morrell
Born
NOV 1858[7] at Maine
Resided
1900[8] at Glenwood, Colo.
Died
1934[9] at Cornish, Maine
Married November 1908 to Narcissa Pike. Narcissa Pike was b. in Maine, 1856[10]; d. in Cornish, Maine, 1909[11]; m. (2) ca. 1880 to Frederick W. Fernald

Name Levi Winslow Morrell
Born
07 MAY 1859 at Maine
Died
1907[12] at Cornish, Maine

Name Ella Maria Morrell
Born
20 JUL 1860 at Maine
Died
1896[13] at Cornish, Maine

Name David Jones Morrell
Born
04 JUL 1862 at Maine
Died
1942[14] at Cornish, Maine

Name Annie Lois Morrell
Born
02 NOV 1864[15] at Maine
Died
20 AUG 1945[16] at Sanford, Maine
Married in Maine, June 1902 to Everette G. Burnham. Everette G. Burnham was b. in Parsonfield, Maine, 16 January 1867[17]; d. in Sanford, Maine, 02 October 1937[18]

Name Fred Lemuel Morrell
Born
07 OCT 1869 at Maine
Died
1946[19] at Cornish, Maine

Name Florence Lydia Morrell
Born
16 SEP 1871 at Maine
Died
1963[20] at Cornish, Maine


FOOTNOTES

[1]Maine Cemetary Inscriptions, York County (Name: Camden ME: Picton Press, 1995;), 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[2]ibid., 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[3]Ethel Morrell McCollister, Boston Transcript Newspaper (Name: July 1936 through May 1937;), August 24, 1936.
. See also 1880 US Census , Cornish ME, p. 214A. 1880 US Census, Source Medium: Book
.

[5]Richard P. Roberts, Dover New Hampshire Death Records 1887-1937 (Name: Bowie, MD: Heritage Books, 2002;), 446.
.

[6]Maine 1743-1891 Marriage Index (Name: Electronic database at www.genealogy.com;). Maine 1743-1891 Marriage Index (Electronic database at www.genealogy.com), Source Medium: Book
.

[7]Date and place derived from 1900 census.
.

[8]1900 US Census , Glenwood CO. 1900 US Census, Source Medium: Book
.

[9]Maine Cemetary Inscriptions, York County (Name: Camden ME: Picton Press, 1995;), 1: 552. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[10]ibid., 1: 552. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[11]ibid., 1: 552. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[12]ibid., 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[13]ibid., 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[14]ibid., 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[15]Cemetery Transcriptions from the NEHGS Manuscript Collections (Name: Electronic database at www.nehgs.org;).
.

[16]ibid.
.

[17]ibid.
.

[18]ibid.
.

[19]Maine Cemetary Inscriptions, York County (Name: Camden ME: Picton Press, 1995;), 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.

[20]ibid., 1: 566. Maine Cemetary Inscriptions, York County (Camden ME: Picton Press, 1995), Source Medium: Book
.