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 Jones Perkins VEAZIE and Susan B TOWNSEND

Jones Perkins VEAZIE b. 1811 Jun 2388 at Topsham, ME388. d. 1875 Feb 162986 at Bangor, ME636. bd. Mt Hope Cem., Bangor, ME636.
Susan B TOWNSEND b. 1839 Apr 72986 at Bangor, ME1711. d. 1882 Apr 164094 at Bangor, ME. bd. Mt Hope Cem, Bangor, ME4094.

Married388 1867 Nov 28 at Bangor, ME. Maine State Archives Marriage Jones P. Veazie, Susan B. Townsend, both of Bangor, m. Nov 28, 1867

Source of middle name: The Bangor City Directory (several years) lists "Jones Perkins Veazie," as well as several other references. "Amer. Biographies" pub2986 has marriage year to Mary Jane Winslow 1835.

Jones P Veazie was a successful merchant. Sometime before 1870344 he had retired and the value of his real estate was $20,000; his personal value was $100,000. Jones P died in Bangor at the age of 63y 8m 14d.

The New York Times, 17 Apr 1882 [newspapers.com] reported that on April 16, in Bangor, ME, "Mrs Susan P Veazie, a wealthy widow of this city, died suddenly this morning. She had been slightly ill for two weeks, and through the mistake of a druggist poison was administered to her instead of medicine. Death ensued in half an hour." Also, Bangor Daily Whig & Courier, Mon, Apr 17, 1882; issue 89: "DIED. In this city, April 16th, Mrs. Susan T. Veazie, widow of the late Jones P. Veazie, aged 43 years. Funeral Wednesday from late residence. Burial Private."

Child 1. (infant daughter)

Hillman800 has this child's name Etta Townsend Veazie, born same day as her death, referencing "Bangor VR Deaths, p 254." The Mt Hope Cemetery index636 has only "Infant Veazie," dau of Jones P & Susan T.

Children of Jones Perkins VEAZIE and Susan B TOWNSEND:

1. (infant daughter) VEAZIE2988 b. 1869 Apr 20800. d. 1869 Apr 202988. bd. Mt Hope Cem., Bangor, ME636.
2. Wildes Perkins Walker VEAZIE345 b. 1870 Apr 33124 at Bangor, ME3124. d. 1948 Jun 25596 at Umatilla Co., OR596. bd. Mt Hope Cem., Bangor, ME2988.
md. Mary Evangeline MORGAN
3. Louise Lord VEAZIE345 b. 1872 May 41711 at Bangor, ME1711.
md. 1) Thomas Lloyd HOLLISTER
md. 2) Charles Harold GILBERT
4. William Townsend VEAZIE345 b. 1874 Sep 291711 at Bangor, ME1551. d. 1945 Mar 261551 at Chicago, IL1551.
md. Clara E HOTTINGER


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
515. Maine, Bangor City Directories, 1882-92; www.ancestry.com
596. Oregon Death Index, 1903-1998; 1898-2008 – www.ancestry.com
636. Maine, Bangor, Mount Hope Cemetery – online records http://www.mthopebgr.com
800. Veazie Genealogy, Ralph E Hillman, CG, Penobscot Press, Private Printing, Feb 2011.
1551. Illinois Deaths and Stillbirths, 1916-1947; familysearch.org, www.ancestry.com
1711. Maine Births and Christenings, 1739-1900, www.familysearch.org
2986. Maine, American Series of Popular Biographies, Maine Edition; New England Historical Publishing Co., Boston, 1903; books.google.com
2988. Maine, Mount Hope (Bangor) Cemetery Corp. and Crematory (interment records); www.mthopebgr.com
3124. Harvard Law School, History of, Vol III, Charles Warren, The Lawbook Exchange, Ltd., Union, New Jersey, 1999.
4094. Maine, Faylene Hutton Cemetery Collection, ca. 1780-1990, some info from Maine State Library, Augusta.; familysearch.org