
| Name | Mary Elizabeth SORRELL [1] | |
| Born | 2 Jul 1849 | Mercer, Kentucky, United States |
| Gender | Female | |
| Residence | McAfee, Mercer, Kentucky |
|
| Residence | 1850 | Age: 1, District 1, Mercer, Kentucky |
| Residence | 1860 | Age: 12, Mercer, Kentucky, United States |
| Residence | 1870 | Age: 21, Precinct 7, Mercer, Kentucky, United States |
| Residence | 1880 | Age: 28; Marital Status: Married; Relation to Head of House: Wife, Bergin, Mercer, Kentucky, United States |
| Residence | 1900 | Age: 51; Marital Status: Married; Relation to Head of House: Wife, Shaker Mill, Mercer, Kentucky |
| Residence | 1910 | Age: 62; Marital Status: Widowed; Relation to Head of House: Head, North Burgin, Mercer, Kentucky |
| Died | 18 May 1919 | Age: 70, McCreary, Kentucky |
| Buried | Harrodsburg, Mercer County, Kentucky, United States of America |
|
| Person ID | I154 | Rofheart-Jones Ancestry.com Current Tree |
| Last Modified | 3 Oct 2019 | |
| Father | Melville SORRELL, b. 7 Oct 1822, Clandey, Virginia, United States | |
| Relationship | natural | |
| Mother | Jane Amanda COLEMAN, b. 8 Jan 1824, Mercer, Kentucky, United States | |
| Relationship | natural | |
| Married | 31 Dec 1845 | Melville Sorerell & W.L. Coleman are bound to the Commonwealth for the sum of 50 pounds current money., Mercer, Kentucky, United States |
| Jane Amanda Coleman and Melville Sorrell Marriage Bonds |
||
| Jane Amanda Coleman is 21 signed her brother - marriage |
||
| Photos | Kentucky, County Marriages, 1783-1965 | |
| Kentucky, County Marriages, 1783-1965 | ||
| Family ID | F176 | Group Sheet | Family Chart |
| Family | John Spencer CAMPBELL, b. 27 Apr 1843, Kentucky, United States | |||||||||||||||||||||||||||
| Married | 6 Feb 1867 | Mercer, KY |
||||||||||||||||||||||||||
| Children |
|
|||||||||||||||||||||||||||
| Photos | 1900 United States Federal Census Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544 | |||||||||||||||||||||||||||
| Last Modified | 3 Oct 2019 | |||||||||||||||||||||||||||
| Family ID | F180 | Group Sheet | Family Chart | ||||||||||||||||||||||||||
| Photos | OLYMPUS DIGITAL CAMERA | |
| Kentucky, Death Records, 1852-1953 | ||
| 1900 United States Federal Census Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544 | ||
| 1910 United States Federal Census Year: 1910; Census Place: North Burgin, Mercer, Kentucky; Roll: T624_495; Page: 8B; Enumeration District: 0092; FHL microfilm: 1374508 | ||
| 1850 United States Federal Census Year: 1850; Census Place: District 1, Mercer, Kentucky; Roll: M432_213; Page: 255A; Image: 177 | ||
| 1860 United States Federal Census Year: 1860; Census Place: Mercer, Kentucky; Roll: M653_387; Page: 717; Image: 173; Family History Library Film: 803387 | ||
| 1880 United States Federal Census Year: 1880; Census Place: Bergin, Mercer, Kentucky; Roll: 434; Family History Film: 1254434; Page: 101B; Enumeration District: 136; Image: 0205 | ||
| 1870 United States Federal Census Year: 1870; Census Place: Precinct 7, Mercer, Kentucky; Roll: M593_488; Page: 562A; Image: 307; Family History Library Film: 545987 |
| Sources |
|