Things Named Veazie Places Named Veazie People Named Veazie The Site for All Things Veazie!

If you have visited Veazie.org recently, please REFRESH this page to ensure you have the latest update for this page

Family of Thomas H SHAW and Temperance H FOSTER

Thomas H SHAW b. 1809~346 at Maine346. d. 1862 Dec 222988. bd. Mt Hope Cem., Bangor, ME2988.
Temperance H FOSTER b. 1811~346 at Maine346. d. 1866 Feb 112988. bd. Mt Hope Cem., Bangor, ME2988.

Married388 1835 Sep 52317 at Bangor, ME2317.

Falmouth First Church records5995 has, among the baptisms for children of Samuel Shaw, "Hilton, Nov. 12, 1809."

Daughter Adelaide's death record lists her mother's maiden name as Foster. McLellan4586 provides information on the family of Temperance' father William H Foster.

Child 3. EstelleEstelle may be the "Estelle Emerson," age 25, incorrectly enumerated in 1870 in the household of Estelle's sister Ada B Emerson. From 1882 to 1892, Estelle is listed in the Bangor City directory as a bookkeeper. In 1882, Estelle is listed as residing as 2 May St, apparently the business address of D. M. Howard. From 1884 to 1892, she is listed as boarding at 34 Summer St, which matches the address for the household of her sister Adelaide (Shaw) Emerson in the 1880 census in which she appears. Estelle died at the age of 53y 8m 7d. Her birthdate is estimated from age at death.

Child 4. ElizabethElizabeth is likely the "Lillie Emerson," age 20, enumerated in the 1870 census in the household of Elizabeth's sister Ada B (Shaw) Emerson.

Children of Thomas H SHAW and Temperance H FOSTER:

1. Adelaide B SHAW825 b. 1836 Jun 17825 at Gorham, Maine825. d. 1915 Jul 4802 at Eddington, ME802. bd. Etna, ME or Mt Hope Cem., Bangor, ME802.
md. Walter EMERSON
2. William F SHAW346 b. 1839 Dec 211774 at Bangor, ME1774. d. 1901 Feb 181774 at Lowell, MA1774. bd. Lowell, MA1774.
md. Elizabeth W SHAW
3. Estelle A SHAW346 b. 1844 May 14~2204 at Dixmont, ME2204. d. 1897 Oct 212988 at Augusta, ME2204. bd. Mt Hope Cem., Bangor, ME2988.
4. Elizabeth A SHAW346 b. 1849~346 at Maine346. d. 1877 Oct 22988. bd. Mt Hope Cem., Bangor, ME2988.


343. 1860 Fed Census ME, Penboscot Co., Bangor; www.ancestry.com
344. 1870 Fed Census ME, Penobscot Co., Bangor; www.ancestry.com
345. 1880 Fed Census ME, Penobscot Co., Bangor; www.ancestry.com
346. 1850 Fed Census ME, Penobscot Co., Bangor; www.ancestry.com
388. Bangor (ME) Historical Magazine, Vol II, July 1886 – June 1887; Joseph W. Porter, Ed and Pub, Bangor: 1887
802. Maine Death Records, 1617-1922. Augusta, Maine: Maine State Archives; www.ancestry.com
825. Maine Birth Records - 1621-1922, 1715-1922; www.ancestry.com
1774. Massachusetts Deaths, 1841-1915; www.familysearch.org, www.ancestry.com
2204. Maine Vital Records, 1670-1907; familysearch.org
2317. Maine Marriages, 1713-1937, 1771-1907; Marriage Index, 1892-1966, 1977-1996; familysearch.org, www.ancestry.com
2988. Maine, Mount Hope (Bangor) Cemetery Corp. and Crematory (interment records); www.mthopebgr.com
4586. Maine, Gorham, History of, by Hugh D. McLellan. Compiled-edited by daughter Katherine B Lewis. Portland: Smith & Sale, Printers, 1903; archive.org
5995. Maine, Falmouth (now Portland), Baptisms and Admission, From the Records of First Church of Falmouth; comp. by Marguis F King, Maine Genealogical Society, Portland, Maine. 1898.; www.archive.org