Sources
Sources
201. “1910 Census Robert McKinley,” Philadelphia, Philadelphia, Pennsylvania, 25 Apr 1910, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 7B; Enumeration District: 0803; Image: 266; FHL microfilm: 1375418, first name Elizabeth, not Eliza.
202. “Church Marriage Record,” 12/4/1900, Lisburn, Co. Antrim, Ireland, electronic, www.rootsireland.ie, 2/29/2012, Aghalee Church of Ireland, Aghalee, Co. Antrim, Ireland.
203. “Pennsylvania, Church and Town Records, 1708-1985 for Elizabeth McKinley,” Calvary Episcopal Church of Rockdale, Rockdale, Delaware, Pennsylvania, electronic, ancestry.com, 7/3/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
204. “1900 US Census for Jos Fowler,” Tredyffrin, Chester, Pennsylvania, electronic, ancestry.com, 1/16/2012, Year: 1900; Census Place: Tredyffrin, Chester, Pennsylvania; Roll: T623_1393; Page: 1B; Enumeration District: 104.
205. “1910 US Census for Joseph Fowler,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, ancestry.com, 1/16/2012, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 9A; Enumeration District: 0805; Image: 323; FHL Number: 1375418.
206. “1920 US Census for Mary C Fowler,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/16/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1625; Page: 5B; Enumeration District: 1100; Image: 872.
207. “Fowler Family Bible pages,” Copy in possession of David Condit, paper.
208. “Record of the Philadelphia Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69.
209. “Certificate of Death for Mary S MxKinley,” 10/22/1922, Philadelphia, Philadelphia Co., Pennsylvania, 91162, 21099, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
210. “UK Incoming Passenger Lists, 1878-1960 for Robert McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1897; Class: BT26; Piece: 102; Item: 33.
211. “New York Passenger Lists, 1820-1957 for Robert Miller McKinlay & family,” electronic, ancestry.com, 2/28/2012, Year: 1908; ; Microfilm Serial: T715; Microfilm Roll: T715_1117; Line: 13; ; Page Number: 158.
212. “Ireland Births and Baptisms, 1620-1881,” for Elizabeth Hull, Belfast, Co. Antrim, Ireland, electronic, familysearch.org, 101190, 2/29/2012.
213. “1861 England Census for William Reeder (Reece),” St Leonard, Bridgnorth, Shropshire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 1849; Folio: 30; Page: 20; GSU roll: 542877, http://search.findmypast.com/record?id=gbc%2f1861%...%2f1861%2f0010081184.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
214. “1871 England Census for Charles Rees,” Church Fields, Kidderminster, Worcestershire, England, 1871, electronic, findmypast.com, 9/18/2015, 1871 England Censusfor Church Fields, Kidderminster, Worcestershire, England, Class: RG10; Piece: 3033; Folio: 65; Page: 28.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
215. “1901 England and Wales Census for Charles Reece,” St John, Kidderminster, Kidderminister Borough, Worcestershire, England, 3/31/1901, electronic, www.findmypast.co.uk; ancestry.com, 3/17/2011 on familysearch.org, Class: RG13; Piece: 2767; Folio: 118; Page: 25.
216. “1910 Census,” Philadelphia, Philadelphia, Pennsylvania, 22 Apr 1910, paper, National Archives, Roll 1411, page 10, printed 5/27/03.
217. “1920 census for Charles Reese (Reece) Sr,” Philadelphia Ward 43, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1920;Census Place: Philadelphia Ward 43, Philadelphia, Pennsylvania; Roll: T625_1644; Page: 3B; Enumeration District: 1612; Image: 680.
218. “1930 US Census for Charles Reece [Sr],” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/17/2011, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2137; Page: 16B; Enumeration District: 1111; Image: 608.0.
219. “Certificate of Death, Charles Reece Sr.,” 10/12/1931, Philadelphia, Philadelphia, Pennsylvania, 92225, 21070, paper, Copy in possession of David Condit, says 3/2/1861.
220. “Certified Copy of an Entry of Marriage for Charles Reece and Esther Evans,” 31 May 2003, Kidderminster, England, PAS960630/2, 1876 Marriage, Hardcopy, Genreral Register Office, England, says he was 22 on 24 May 1876 therefore b. 1854.
221. “1861 England Census for William Reeder (Reece),” St Leonard, Bridgnorth, Shropshire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 1849; Folio: 30; Page: 20; GSU roll: 542877, http://search.findmypast.com/record?id=gbc%2f1861%...%2f1861%2f0010081184, b. 1856.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
222. “1901 England and Wales Census for Charles Reece,” St John, Kidderminster, Kidderminister Borough, Worcestershire, England, 3/31/1901, electronic, www.findmypast.co.uk; ancestry.com, 3/17/2011 on familysearch.org, Class: RG13; Piece: 2767; Folio: 118; Page: 25, states birthplace Preston, Lancashire.
223. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/10/1931, 27, paper, Extract in possession of David Condit.
224. “Certificate of Death, Charles Reece Sr.,” 10/12/1931, Philadelphia, Philadelphia, Pennsylvania, 92225, 21070, paper, Copy in possession of David Condit.
225. “Burials in the Greenwood Cemetery, Addams Ave. and Arrott St., Philadelphia, Pennsylvania,” see text, Ancestry.com, electronic, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Collection Name: Historic Pennsylvania Church and Town Records, Historic Pennsylvania Church and Town Records. Philadelphia, Pennsylvania: Historical Society of Pennsylvania, 2/25/2016.
226. “1861 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 2078; Folio: 52; Page: 16; GSU roll: 542914, indicates b. 1854.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
227. “1871 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1871, electronic, ancestry.com, 2/19/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004. -Original data: Census Returns of England and Wales, 1871. Kew, Surrey, England: The National Archives of the UK (TNA):, Class: RG10; Piece: 3034; Folio: 138; Page: 20; GSU roll: 838837.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
228. “Certified Copy of an Entry of Marriage for Charles Reece and Esther Evans,” 31 May 2003, Kidderminster, England, PAS960630/2, 1876 Marriage, Hardcopy, Genreral Register Office, England, says she was 22 on 24 May 1876 therefore b. 1854.
229. “1891 England and Wales Census for Charles Reece,” Kidderminster, Worcestershire, England, 1891, paper; electronic, English Archives; RG12/2315, Folio 102, pg 28; ancestry.com, printed 5/15/03, Class: RG12; Piece: 2315; Folio: 102; Page: 28; GSU roll: 6097425, http://search.findmypast.com/record?id=gbc%2f1891%...%2f1891%2f0015858266, abt 1854.
230. “1901 England and Wales Census for Charles Reece,” St John, Kidderminster, Kidderminister Borough, Worcestershire, England, 3/31/1901, electronic, www.findmypast.co.uk; ancestry.com, 3/17/2011 on familysearch.org, Class: RG13; Piece: 2767; Folio: 118; Page: 25, abt 1856.
231. “Certificate of Death, Esther Reece,” 11/5/1931, Philadelphia, Philadelphia, Pennsylvania, 101439, 22444, paper, Copy in possession of David Condit, 22 Feb 1857.
Father’s name John Evans, mother’s name Anna Evans
232. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 11/4/1931, 43, paper, Extract in possession of David Condit.
233. “Certificate of Death, Esther Reece,” 11/5/1931, Philadelphia, Philadelphia, Pennsylvania, 101439, 22444, paper, Copy in possession of David Condit.
Father’s name John Evans, mother’s name Anna Evans
234. “Certified Copy of an Entry of Marriage for Charles Reece and Esther Evans,” 31 May 2003, Kidderminster, England, PAS960630/2, 1876 Marriage, Hardcopy, Genreral Register Office, England.
235. “Philadelphia Passenger Lists, 1800-1945 for Charles Rice (Reece),” electronic, ancestry.com, 3/2/2012, Roll: T840_42; Line: 20.
236. “Philadelphia Passenger Lists, 1800-1945 for Ester Reese and family,” electronic, ancestry.com, 3/2/2012, Roll: T840_45; Line: 9.
237. “Certified of Birth Registration; George Cavanagh,” 9/20/1910, Trenton, Trenton Co., New Jersey, Copy in possession of David Condit.
238. “Certificate of Death, George Cavanagh,” 6/22/86, Doylestown, Bucks Co., Pennsylvania, 237130, paper, Copy in possession of David Condit.
239. “Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966,” for Anthony Caggiano, b. 4/8/1915, Philadelphia, Pennsylvania, f. John Caggiano, m. Francis, electronic, ancestry.com, 7/29/2017, Ancestry.com. Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
240. “1920 US Census for John Coggiono (Caggiano),” Philadelphia Ward 15, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/29/2017, Year: 1920; Census Place: Philadelphia Ward 15, Philadelphia, Pennsylvania; Roll: T625_1621; Page: 4B; Enumeration District: 324-.
241. “1930 US Census for John Caggiano,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/29/2017, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2113; Page: 13A; Enumeration District: 0688; Image: 168.0; FHL microfilm: 2341847.
242. “Certificate of Death, Anthony Caggiano,” 6/25/89, Warminister, Bucks Co., Pennsylvania, 658830, paper, Copy in possession of David Condit.
243. “1930 US Census for William J Moore,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2117; Page: 15A; Enumeration District: 950; Image: 878.0; FHL microfilm: 2341851.
244. “1940 US Census for William J S Moore (William J Moore Sr),” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3720; Page: 2A; Enumeration District: 51-1042.
245. “Certificate of Death, Ivy F. Moore,” 1/19/1978, Maple Shade, Burlington Co., New Jersey, paper, Copy in possession of David Condit.
246. “1910 US census for William Moore,” Allentown Ward 10, Lehigh, Pennsylvania, electronic, ancestry.com, 7/30/2012, Year: 1910; Census Place: Allentown Ward 10, Lehigh, Pennsylvania; Roll: T624_1364; Page: 11B; Enumeration District: 0156; Image: 311; FHL microfilm: 1375377.
247. “1920 US census for William J. Moore,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, ancestry.com, 11/19/2010, Year: 1920;Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 11B; Enumeration District: 1136; Image: 731.
248. “Pennsylvania, Church and Town Records, 1708-1985 for William Joseph Moore,” Baptism: 7/7/1907; b. 3/18/1907; William Joseph and Elva Grache Moore, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
249. “Pennsylvania, Death Certificates, 1906-1964 for William J Moore,” 10/6/1965, Philadelphia, Philadelphia, Pennsylvania, 101864-65, 19836, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
250. “Pennsylvania and New Jersey, Church and Town Records, 1669-2013,” For May Catharine Reece, baptism 1/1/1915, Franklinville, Philadelphia, Pennsylvania, 1/2/2020, Ancestry.com. Pennsylvania and New Jersey, Church and Town Records, 1669-2013 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.--, Original data: Historic Pennsylvania Church and Town Records. Philadelphia, Pennsylvania: Historical Society of Pennsylvania.
251. “Certificate of Birth Registration; Harry Neill,” 7/8/1913, Philadelphia, Philadelphia, Pennsylvania, 1480, Copy in possession of David Condit.
252. “Certificate of Death, Harry Neill,” 5/9/1955, Philadelphia, Philadelphia Co., Pennsylvania, paper, Copy in possession of David Condit.
253. “1900 US Census for Calvan M Hand,” Cold Water, Cross, Arkansas, electronic, ancestry.com, 8/30/2011, Year: 1900; Census Place: Cold Water, Cross, Arkansas; Roll: T623_57; Page: 8B; Enumeration District: 23.
254. Hand Cemetery, Cross Co., Arkansas, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...p;GSgrid=&df=all&GSob=n.
255. Deborah Lunsford Yates, “Hand Cemetery, Cross County, Arkansas,” http://freepages.genealogy.rootsweb.ancestry.com/~...meteries/HandCem.htm, 5/11/2003.
View the cemetery at http://freepages.genealogy.rootsweb.ancestry.com/~...meteries/HandCem.htm
Hand Cemetery: From Cherry Valley, go east on Highway 42.  Turn left on County Road 303.
Travel approximately 1 1⁄2 miles. Turn right on gravel road.  The cemetery will be approximately 1⁄4 mile at the end of the road. Located in the Thomas Hill Community.
256. “1880 U.S. Census-JD Morrow,” Bear Creek, Franklin Co., Alabama, 10 Jun 1880, pdf and electronic, National Archives, Nara Film T9-0013, page 606B and ancestry.com, 9/9/2011, Year: 1880; Census Place: Bear Creek, Franklin, Alabama; Roll: 13; Family History Film: 1254013; Page: 606B; Enumeration District: 92; Image: 0722.-.
257. Hand Family Bible page, Calvin Hand family, copy in possession of David Condit.
258. “Alabama Marriage Collection, 1800-1969,” ancestry.com, electronic, 6/22/2012, for C M Hand and J D E Morrow, Franklin Co., Alabama, Hunting For Bears, comp. Alabama marriage information taken from county courthouse records. Many of these records were extracted from copies of the original records in microfilm, microfiche, or book format, located at the Family History Library.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
259. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 3/15/2011, for C M Hand and Mrs. Ethel David, Poinsett Co., Arkansas, film 2401798, Image Number 00110, page 153.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
260. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 3/22/2015, for John David and Ethel James, 1/12/1913; father G.H. James, Cross Co., Arkansas, "Arkansas, County Marriages, 1837-1957," (https://familysearch.org/ark:/61903/1:1:N9ST-W2W : accessed 22 April 2015), John David and Ethel James, 12 Jan 1913; citing , Cross, Arkansas, US, county offices, Arkansas; FHL microfilm 1,023,990.
261. “1920 US Census for John H David,” Nettleton, Lee, Mississippi, electronic, ancestry.com, 4/22/2015, Year: 1920; Census Place: Nettleton, Lee, Mississippi; Roll: T625_884; Page: 7B; Enumeration District: 32; Image: 1055.
262. “Arkansas Divorce Index, 1923-1939,” electronic, familysearch.com, 4/28/2015, for Calvin Hand and Ethel Hand, Cross, Pennsylvania, "Arkansas Divorce Index, 1923-1939,", (https://familysearch.org/ark:/61903/1:1:VKMF-461 : acc. 28 April 2015), Calvin Hand and Ethel, 27 Mar 1925; from "Ark. Div Index, 1923-1939,", citing Cross, AR, vol 7, doc. 2122, Ark. Gen. Soc.
263. “Last Will and Testament of Calvin Monroe Hnd,” Cross Co., Arkansas, 27 March 1925; proved 9 Nov 1928, electronic, FamilySearch.org, "Arkansas Probate Records, 1817-1979," (https://familysearch.org/pal:/MM9.3.1/TH-1942-3249...:353226301,353243901 : accessed 28 April 2015), Cross > Wills 1863-1943 vol A-C > image 328 of 483; county courthouses, Arkansas.
264. “Rev. G. W. Spiegel Dies Wednesday,” The Modern News; Harrisburg, Arkansas, Friday, May 18, 1949.
265. “1900 US Census for Geo W Spiegle,” Cullman, Cullman, Alabama, electronic, Ancestry.com, 9/24/2012, Year: 1900; Census Place: Cullman, Cullman, Alabama; Roll: 12; Page: 4A; Enumeration District: 51; FHL microfilm: 1240012.
266. “1910 US Census for Ges W Lonegle (Spiegel),” Vance, Quitman, Mississippi, electronic, Ancestry.com, 9/24/2012, Year: 1910; Census Place: Vance, Quitman, Mississippi; Roll: T624_757; Page: 20B; Enumeration District: 0080; Image: 896; FHL microfilm: 1374770.
267. “1920 US Census for George W Spiegle,” Bolivar, Poinsett, Arkansas, electronic, Ancestry.com, 9/24/2012, Year: 1920; Census Place: Bolivar, Poinsett, Arkansas; Roll: T625_75; Page: 5B; Enumeration District: 198; Image: 792.
268. “1940 US Census for G W Spiegel,” Bolivar, Poinsett, Arkansas, electronic, Ancestry.com, 9/24/2012, Year: 1940; Census Place: Bolivar, Poinsett, Arkansas; Roll: T627_162; Page: 9B; Enumeration District: 56-3.
269. Deb Dusenbury, “Dusenbury-Spiegel-Yarbrough Family Tree,” http://trees.ancestry.com/tree/3719319/person/-1694870250, 9/8/2011.
270. “Spiegel Line of Your Family and Lottie Spiegel Timeline,” Kay Spiegel, received 8/10/2013 at Spiegel Cousins gathering in Michigan, paper, files of David Condit.
271. Holly Springs Cemetery, Harrisburg, Poinsett Co., Arkansas, 3/10/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=54410&;.
272. Family Bible for Calvin and Johnsey Hand, family.
273. “1920 census for Irvin Ray,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 4/16/2010, Year: 1920;Census Place: Coldwater, Cross, Arkansas; Roll 31109_4294356; Page: 7B; Enumeration District: 72; Image: 702.
274. “Mrs. Lottie Speigel Dies at Her Home Here Sunday,” The Modern News; Harrisburg, Arkansas, Friday, Sept. 8, 1950.
275. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/30/2011, for G W Spiegel and Lottie Husley, Weona, Poinsett Co., Arkansas, film 2401799, Image Number 00302, page 183.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
276. “World War 1 Draft Registration Card-Irving T Ray,” Flat River, St Francois Co., Missouri, Roll 1683688, Registration State: Missouri; Registration County: St Francois; Roll: 1683688, 6/5/1917.
277. “1900 Census for William Ray,” Brown, Clay, Arkansas, electronic, ancestry.com, 4/16/2010, Year: 1900; Census Place: Brown, Clay, Arkansas; Roll T623_53; Page: 5A; Enumeration District: 3.
278. “World War 1 Draft Registration Card-Irving T Ray,” Flat River, St Francois Co., Missouri, Roll 1683688, Registration State: Missouri; Registration County: St Francois; Roll: 1683688.
279. “1900 U.S. Census for William Ray,” Brown Township, Clay Co., Arkansas, 12 Jun1900, paper and electronic, Extract in possession of David Condit and ancestry.com, Year: 1900; Census Place: Brown, Clay, Arkansas; Roll: T623_53; Page: 4B; Enumeration District: 3., month/year of birth.
280. “Death Certificate Irvin T. Ray,” 5/13/1925, El Paso, El Paso Co., Texas, 17749, 738, electronic, footnote.com.
281. Evergreen Cemetery-El Paso, El Paso County, Texas, 5/5/2009, Find-A-Grave, https://www.findagrave.com/cemetery/3479/memorial-...cludeMaidenName=true.
282. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 4/5/2013, for I T Ray and Lottie Hands, 7/1/1917 Marriage Bond, Cross, Arkansas, Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
283. “Texas Marriages, 1837-1973,” electronic, familysearch.org, 8/30/2011, Mason Otis Hulsey and Mrs. Lottie Ray, El Paso, El Paso Co., Texas, system origin: Texas-EASy, source film number: 25068.
284. “U.S., Headstone Applications for Military Veterans, 1925-1963 for Mason Otis Hulsey,” electronic, ancestry.com, Washington, DC, National Archives and Records Administration; Washington, D.C.; Applications for Headstones for U.S. military veterans, 1925-1941; National Archives Microfilm Publication: M1916.
285. “My Life Story,” Pearl (Ray) Coad, 1989, paper and electronic, “Lottie soon married a Mr. Husley. They were divorced in a few months.”.
286. “Death Certificate Viola Ray,” 1/22/1926, El Paso, El Paso Co., Texas, 1398, 112, electronic, footnote.com, M. O. Hulsey signed the death certificate.
287. “Arkansas, Divorces, 1923-1969,” M C Hulsey and Mrs Lottie Hulsey, d. 7/19/1928, Cross Co., Arkansas, electronic, Ancestry.com, 10/14/2020, Arkansas Department of Vital Records; Little Rock, Arkansas; Divorces; Year: 1969; Film Number: 2.
288. “Pennsylvania Death Certificate for Joshua P Foroler (Fowler),” 23 Feb 1916, Philadelphia, Philadelphia, Pennsylvania, 8204, 1355, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Names mother as Mary Baird.
289. “1860 Census for Acy Fowler,” Fulton, Lancaster, Pennsylvania, electronic, Ancestry.com, 3/22/2011, Year: 1860; Census Place: Fulton, Lancaster, Pennsylvania; Roll: M653_1120; Page: 454; Image: 459; Family History Library Film: 805120.
290. “1880 US Census for Joshua P Fowler,” Jarrattsville, Harford, Maryland, electronic, Ancestry.com, 1/16/2012, Year: 1880; Census Place: Jarrattsville, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 202D; Enumeration District: 042; Image: 0328.
291. “1890 Veterans Schedules for Asa Fowler (dead) Mary Fowler,” Fulton, Lancaster, Pennsylvania, electronic, Ancestry.com, 5/8/2014, Year: 1890; Census Place: Fulton, Lancaster, Pennsylvania; Roll: 81; Page: 1; Enumeration District: 231.
292. “Fowler Family Bible pages,” Copy in possession of David Condit, paper, indicates born 1822.
293. “Widow’s Claim for Increase of Pension,” Mary B. Fowler, 10/17/1866, Copy produced from National Archives records in Pension folder.
294. Saint James Of My Ladys Manor Cemetery, Monkton, Baltimore Co., Maryland, 4/12/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2181622&;.
295. “1860 U.S. Census - Acy Fowler,” Fulton, Lancaster Co., Pennsylvania, NARA Microfilm M-653, Roll 1120, page 454, National Archives, indicates 27 years old.
296. “1850 Census for Asa Fowler,” Hamilton, Mercer, New Jersey, electronic, Ancestry.com, 3/22/2011, Year: 1850; Census Place: Hamilton, Mercer, New Jersey; Roll: M432_454; Page: 271A; Image: 558., in the “Poor House.”.
297. “Family data for Joshua Fowler family,” Phebe Fowler Hepburn, paper copy.
298. “Alabama, Convict Records, 1886-1952 Record for Dock Morrow,” Alabama, Convict Records, 1886-1952 , electronic (on line), ancestry.com, 5/24/2012, Alabama State Convict Records, Volume 03, 1889-1895, Alabama Department of Archives and History, Montgomery, Alabama, Roll SG007459.
299. “1850 U.S. Census - Alexander & James D Morrow,” District 14, Marion Co., Alabama, 12/29/1850, pdf, National Archives, NARA Microfilm M-432, Roll 10, pg 162.
300. “1860 U.S. Census - A M Morrow, James D Morrow,” Pikeville P.O., Marion Co., Alabama, 7/17/1860, pdf, electronic, National Archives, NARA Microfilm M-653, Roll 16, pg 679; ancestry.com, Year: 1860; Census Place: Eastern District, Marion, Alabama; Roll: M653_16; Page: 679; Image: 203; Family History Library Film: 803016.
301. “1866 Alabama Census for Jas Morrow,” Walker, Alabama, electronic, Ancestry.com, 9/8/2021, Ancestry.com. Alabama State Census, 1820-1866 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry.com World Archives Project contributors.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
302. “Alabama, Voter Registration, 1867,” electronic, ancestry.com, 8/3/2016, for James Morrow Jr (James D. Morrow), Marion Co., Alabama, Ancestry.com. Alabama, Voter Registration, 1867 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Alabama 1867 Voter Registration Records Database. Alabama Department of Archives and History, Montgomery, Alabama.
303. “1870 U.S. Census - A M Morrow, J D Morrow,” Pikeville P.O., Marion Co., Alabama, 18 June 1870, pdf, electronic, National Archives, Nara Film M593, Roll 29, pg 51, ancestry.com, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 51B; Image: 106; Family History Library Film: 545528.
304. “1910 US Census for Ellie Marron (Alex Morrow), Dock Marron (Morrow), William Marron (Morrow), Robert Marrow (Morrow), John Marron (Morrow),” Red Bay, Franklin, Alabama, electronic, Ancestry.com, 7/2/2012, Year: 1910; Census Place: Red Bay, Franklin, Alabama; Roll: T624_14; Page: 6A; Enumeration District: 0087; Image: 210; FHL microfilm: 1374027.
305. “Certificate of Death,” 7/10/1924, Halltown Beat, Franklin Co., Alabama, 14900, 18, scanned copy, copy in possession of David Condit, POB said to be Franklin Co. but is probably Marion Co., Alabama.
Liberty Hill Cemetery AL Franklin 342038N 0874601W Hackleburg
306. Morrow Cousins, Ophelia M. Phillips, Drake Printers, Tuscaloosa, Ala., 1972, Alexander Milling Morrow’s Bible, printed by D. Fanshaw for American Bible Society 1844.
Following from “Morrow Cousins,” by Ophelia M. Phillips, Tuscaloosa, Ala., 1972, Published by Drake Printers, Tuscaloosa, Ala.
ALEXANDER MILLING MORROW
Alexander was born Nov. 22, 1814 in Chester Co., S.C. His parents brought him from there to Dallas Co., Ala. in 1818 and to Marion Co., Ala. about 1830. There he married Jan. 9, 1845 to Zillian Ann Burleson who was born June 10, 1828. I do not have their death dates but they are buried in the Burleson Cemetery at Vina, Ala. Alexander was a physician and during the Civil War the federal soldiers took every horse he had and didn't leave a one to ride to see his patients. Their children:
8221 James David Morrow b Feb. 17, 1846. .;
8222 John Sumpter Morrow b Nov. 27, 1847.
• 8223 Samuel Thomas Morrow b Jan. 29, 1849 d June 28, 1860.
8224 Sir William Wallace Morrow b Nov. 12, 1852.
8225 Louis Neapolean Boneynepart Morrow b Oct. 12, 1854.
8226 Robert Bruce Morrow b Dec. 9, 1858.
8227 Edwin Ruth Vern Morrow b Nov. 16, 1860 d Aug. 1863.
8228 Sarah Alizaide Morrow b Oct. 28, 1862.
8229 Rachel Pandorah Morrow b Sept. 6, 1864.
822J Gilbert Hamilton Morrow b April 28, 1866.
822K Elwitha Morrow b Jan. 26, 1868.
The names and birth dates of these children were copied from Alexander Milling Morrow's Bible which was owned in 1955 by Mrs. George Cleve William of Route # 1 Hamilton, Ala. On its first page says "Translated out of the original Greek, New York—Sterrotyped by A. Chandler and printed by D. Fanshaw for American Bible Society 1844."
307. “Certificate of Death,” 7/10/1924, Halltown Beat, Franklin Co., Alabama, 14900, 18, scanned copy, copy in possession of David Condit.
Liberty Hill Cemetery AL Franklin 342038N 0874601W Hackleburg
308. “Certificate of Death,” 7/10/1924, Halltown Beat, Franklin Co., Alabama, 14900, 18, scanned copy, copy in possession of David Condit, says buried in Liberty Hill, Franklin Co., Alabama.
Liberty Hill Cemetery AL Franklin 342038N 0874601W Hackleburg
309. “Death Certificate of Mrs. Sally Ritter,” 11/3/1926, Oak Hill, Lee Co., Mississippi, 334, 572, electronic, files of David Condit, Microfilm at Mississippi Dept Archives & History (MDAH), "Death Certificates and Indexes, 1912-1943".
310. “Application for Social Security Number for Hugh Conrad Morrow,” Filed 11/17/1943, Arkansas, {430-42-6373}, hardcopy, Social Security Administration Form SS-5.
Hugh Conrad Morrow
Route 2 Box 282, Packing, Arkansas
Age last birthday: 64, b. Jan 19, 1874, Red Bay, Franklin Co., Arkansas
F. John David Morrow, m. Sarah Pope
Unemployed
Filed 11/17/1943
311. “Talk with Jim Morrow,” 6/2/2007, David Condit, Cousins Reunion 2007.
312. “1850 US Census for Bennett Pope, Mills J Pope, Ira Pope and Lorenzo Pope,” District 14, Marion, Alabama, electronic, Ancestry.com, 7/2/2016, Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 147B; Image: 300.
313. “1860 US Census for Lorenzo Pope,” Western District, Marion, Alabama, electronic, Ancestry.com, 7/2/2016, Year: 1860; Census Place: Western District, Marion, Alabama; Roll: M653_16; Page: 482; Image: 2; Family History Library Film: 803016.
314. “1870 U.S. Census - A M Morrow, J D Morrow,” Pikeville P.O., Marion Co., Alabama, 18 June 1870, pdf, electronic, National Archives, Nara Film M593, Roll 29, pg 51, ancestry.com, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 51B; Image: 106; Family History Library Film: 545528, name Sarah A.
315. “1880 U.S. Census-JD Morrow,” Bear Creek, Franklin Co., Alabama, 10 Jun 1880, pdf and electronic, National Archives, Nara Film T9-0013, page 606B and ancestry.com, 9/9/2011, Year: 1880; Census Place: Bear Creek, Franklin, Alabama; Roll: 13; Family History Film: 1254013; Page: 606B; Enumeration District: 92; Image: 0722.-, name Sarah P.
316. “1910 US Census for Sarah F Ritter,” Tupelo, Lee, Mississippi, electronic, Ancestry.com, 7/21/2013, Year: 1910; Census Place: Tupelo, Lee, Mississippi; Roll: T624_748; Page: 21B; Enumeration District: 0026; FHL microfilm: 1374761, name Sarah F.
317. Oak Hill Cemetery, Tupelo, Lee Co., Mississippi, 12/2/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=72219562&;.
318. Allen Hand, danceman@ipa.net, “FW: Morrows,” 7/15/2004, Email Archives.
319. Conversation with Ronald Moore, Knoxville, Tennesse, 9/18/2012.
320. THE MARION HERALD, Hamilton, Marion Co., Alabama, Thursday, November 3, 1887, No. 30, 4, electronic, Microfilm Ref Call #520, Microfilm Order #M1992.2223, Alabama Department of Archives and History, http://genealogytrails.com/ala/marion/news_mh871103.html, https://www.newspapers.com/clip/85033269/dock-morrow-captured/.
321. THE MARION HERALD, Hamilton, Marion Co., Alabama, Thursday, November 10, 1887, No. 31, 4, electronic, Microfilm Ref Call #520-Microfilm Order #M1992.2223-from-The Alabama Department of Archives and History, http://genealogytrails.com/ala/marion/news_mh871110.html, https://www.newspapers.com/clip/85033129/dock-morrow-custody/.
DOCK MORROW was taken in custody by some Franklin County men on last Sunday and carried to Belgreen.
322. “1866 Alabama State Census for James Morrow,” Walker Co., Alabama, electronic, ancestry.com, 7/12/2013, Alabama State Census, 1820, 1850, 1855 and 1866. Montgomery, Alabama: Alabama Department of Archives & History. Rolls M2004.0008-M2004.0012, M2004.0036-M2004.0050, and M2008.0124.
323. “Intestate Documents for Mrs. S. F. Ritter,” Lee County Court system, electronic copies, 8/30/2016, Lee County Courthouse, Chancery Court Minutes, Book 16, Cause 5716.
324. “Lee County Grooms; MSGenWeb Marriage Project,” RITTER, J M & MORROW, S F Mrs 1903-Sep-16-1903, http://msgw.org/marriage/Lee/grooms-r.htm, http://msgw.org/marriage/Lee/brides-m.htm, 2/4/2015.
325. “1910 US Census for Sarah F Ritter,” Tupelo, Lee, Mississippi, electronic, Ancestry.com, 7/21/2013, Year: 1910; Census Place: Tupelo, Lee, Mississippi; Roll: T624_748; Page: 21B; Enumeration District: 0026; FHL microfilm: 1374761.
326. “1900 US Census for Benjamin F Sylvester,” Jasper, Lane, Oregon, electronic, Ancestry.com, 5/9/2012, Year: 1900; Census Place: Jasper, Lane, Oregon; Roll: 1349; Page: 6A; Enumeration District: 116; FHL microfilm: 1241348.
327. “World War I Draft Registration Cards- Frank Richard Sylvester,” 4/9/2012, Boise Co., Idaho, Roll 1452110, Registration Location: Boise County, Idaho; Roll: 1452110; Draft Board: 0.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian
Roll: 1852135
DraftBoard: 0
328. Hagerman Cemetery, Hagerman, Gooding Co., Idaho, 6/4/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=113404173&ref=acom.
329. “Idaho, County Marriages, 1864-1950,” electronic, Ancestry.com, 11/1/2018, For F R Sylvester and Miss Pearl Swinehart, m. 9/20/1905, Elmore, Idaho, Ancestry.com. Idaho, County Marriages, 1864-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
330. “Phone Call with JoAnn Condit,” 1/31/2004, David Condit, Telephonic.
Pearl’s husband Robert Sylvester died of the flu? After marrying Charles Walruff, who had four children still at home from a previous marriage, Pearl discovered he was an abuser and left him and went to Portland before Clay was born, eventually divorcing him abt 1930 after a two year wait to finalize the divorce. Clay born in Clatsop Plains.
Rose married Clifford Lilly and had two children, Pat and Tom. Rose later married Clare Lovell. Pat married first, Kenneth Cook, and when he returned from military time overseas, divorced him and married Ray Krejci dead). Pat and Ray had two children, Joan and Robert. Joan died in 2003. Tom married Joan and they have 3 children.
331. “1900 US Census for Charles A Walruff,” Township 5 and 6, Choctaw Nation, Indian Territory, electronic, Ancestry.com, 5/10/2012, Year: 1900; Census Place: Township 5 and 6, Choctaw Nation, Indian Territory; Roll: 1851; Enumeration District: 90; FHL microfilm: 1241851.
332. “Ancestral File: Charles August Walruff,” Warren Gilbert Walruff; Terrance Daro Leder; Stephanie Anne Haycock, AFN:2H9H-WQ, b: 20 May 1878, Washington Parish, Louisiana; d. 19 Dec 1947 Seattle, King Co., Washington; m. 12/25/1898, Washington Parish, Louisiana.
333. “Washington Death Index, 1940-1996,” for Charles A Walruff, ancestry.com, Ancestry.com. Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002, Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
334. “Certificate of Marriage for Charles A. Walruff and Pearl E. Sylvester,” 1/10/1924, Vancouver, Clarke Co., Washington, A1900; 32179, electronic, files of David Condit.
335. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. family knowledge.
336. “1920 US Census for Elza Gillespie (Gillespie),” Kansas City Ward 12, Jackson, Missouri, electronic, ancestry.com, 11/2/2018, Year: 1920; Census Place: Kansas City Ward 12, Jackson, Missouri; Roll: T625_924; Page: 4B; Enumeration District: 184.
337. “1940 US Census for Elza Gillespie,” Modesto, Stanislaus, California, electronic, Ancestry.com, 7/1/2013, Year: 1940; Census Place: Modesto, Stanislaus, California; Roll: T627_351; Page: 4A; Enumeration District: 50-24.
338. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
339. “California, County Marriages, 1850-1952,” electronic, familysearch.org, 7/2/2013, for Elza L Gillespie and Inez B Williams, San Joaquin, California, film # 1841873, online, "California, County Marriages, 1850-1952," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K82T-TCF : accessed 02 Jul 2013), Elza L Gillespie and Inez B Williams, 1931.
340. “Obituary,” Idaho Statesman, Twin Falls, Idaho, 7/28/2004, electronic, Newsbank America’s Obituaries & Death Notices; copy in possesion of David Condit.
Times-News, The - April 28, 2004
Deceased Name: Wynn Gordon Condit -- Boise
Wynn Gordon Condit
59, of Boise, passed away April 22, 2004, at a local hospital. A celebration of his life will be held at 7 p.m. Thursday, April 29, 2004, at Mountain View Church of the Brethren, 2823 N. Cole Road; Pastor David McKellip officiating. A graveside service will be at 11 a.m. Friday, April 30, 2004, at the Hagerman Cemetery, Hagerman, Idaho. Arrangements are under the direction of Aclesa Burial and Cremation Society.
The son of Carroll and Ellen Condit, Wynn was born in Tacoma, Wash. He served six years in the Army National Guard. In 1969, he married Melvean Walmboldt. They were later divorced. Wynn graduated from Hagerman High School and attended Boise State University. His strong interest in environmental issues stayed with him through out his life. Wynn was a Prince of a Man. He loved interacting with people and particularly enjoyed a good story especially if it included a good laugh. He was known for his listening skills and his willingness to help his friends. Wynn is survived by his mother, Ellen Condit of Boise; brother, Larry Condit of Salt Lake City; and sister, Dorothy Omit of Portland. He was preceded in death by his father, Carroll; and his nephew, David Omit.
The family wishes to thank all those who cared for Wynn in his final weeks, especially Basil Marinelli, Dr. Walters and the staff at St. Luke's, with particular thanks to Jennifer for her kindness.
Jouglard PHOTO
Times-News, The
Date: April 28, 2004
Record Number: 0000000000
Copyright 2004 The Times-News
341. “Deceased Name: Larry J. Condit,” Times-News, The (Twin Falls, ID) , May 16, 2013.
342. “Wedding Announcement,” Justin & Eileen, 8/15/2002 (mailed), paper, 5/9/2020.
343. “Condit Genealogy,” Marge Runser, 1998; update 2009, Word Document.
344. JoAnn Condit, “(No Subject),” 8/8/2017, email files of David Condit.
345. “Mills,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 10 Jun 1992, 9/10/2021, https://www.newspapers.com/clip/85076319/grandmother-mays-obit/.
346. “1910 US Census for Stanley Mills,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 13A; Enumeration District: 0797; Image: 96; FHL Number: 1375418.
347. “1920 US Census for Julia Mills,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 4B; Enumeration District: 1115; Image: 155.
348. “Bearer of Yule Gifts Collapses, Dies in Auto,” Philadelphia Daily News, Philadelphia,, Pennsylvania, 12/24/1960, 3, https://www.newspapers.com/clip/85076620/walter-mills-obit/.
349. “1940 US Census for Albert R Didriksen,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/10/2012, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3721; Page: 18B; Enumeration District: 51-1072.
350. “Didriksen,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 12/16/1998, 42, https://www.newspapers.com/clip/85076897/maude-didriksen-obit/.
351. “New Jersey, U.S., Death Index, 1901-2017,” For Eileen M Borger, d. 4/5/1987, Mannington Twp., Salem, New Jersey, b. 8/21/1907 AND Edward Borger, b. 7/19/1920, d. 5/7/1998, Elmer Borough, Salem, New Jersey, Ancestry.com, 9/10/2021, Year Range: 1987; Surname Range: A-F; Title: New Jersey, Death Indexes, 1904-2000, Year Range: 1998; Surname Range: A-G; Title: New Jersey, Death Indexes, 1904-2000-.
352. “New Jersey, U.S., United Methodist Church Records, 1800-1970,” For Howard Mills and Eileen Gorman, m 7/27/1927, Camden, Camden, New Jersey, Ancestry.com, 9/10/2021, Ancestry.com. New Jersey, U.S., United Methodist Church Records, 1800-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. , Greater New Jersey Annual Conference Commission on Archives and History; Madison, New Jersey.
353. “U.S. World War II Army Enlistment Records, 1938-1946,” for Edward Borger, ancestry.com, viewed 6/8/2011, electronic, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
354. “U.S., World War II Army Enlistment Records, 1938-1946,” See below, Ancestry.com, 9/10/2021, National Archives at College Park, Maryland, USA; EASN Merged File, 1938-1946; NAID: 1263923; Rec Grp Title: Records of the NARA, 1789-ca. 2007; Record Group: 64; Box Number: 00051; Reel: 5.
Name: Eileen M Mills
Race: White
Marital status: Separated, without dependents
Rank: Aviation Cadet
Birth Year: 1907
Nativity State or Country: Irish Free State
Citizenship: Citizen
Residence: Camden, New Jersey
Education: 1 year of high school
Civil Occupation: Semiskilled occupations in manufacture of radios and phonographs
Enlistment Date: 29 Jan 1943
Enlistment Place: Camden, New Jersey
Service Number: A-225356
Branch: Inactive Reserve
Component: Womens Army Corps
Source: Civil Life
Height: 63
Weight: 132
355. “Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013,” For Howard Thomas Mills, son of George and Sarah, b. 3/15/1906, Ancestry.com, 9/10/2021, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 848.
356. “1920 US Census for Geo T Mills,” Camden, Kent, Delaware, electronic, ancestry.com, 9/10/2021, Year: 1920; Census Place: Camden, Kent, Delaware; Roll: T625_200; Page: 1A; Enumeration District: 13.
357. “1910 U.S. Census for George T Mills,” Philadelphia Ward 29, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/10/2021, Year: 1910; Census Place: Philadelphia Ward 29, Philadelphia, Pennsylvania; Roll: T624_1399; Page: 8B; Enumeration District: 0670; FHL microfilm: 1375412.
358. Oakland Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, 9/10/2021, Find-A-Grave, https://www.findagrave.com/cemetery/45662/memorial...cludeMaidenName=true.
359. “New Jersey, U.S., Death Index, 1901-2017,” For Howard T Mills, b. 3/15/1906, d. 7/20/1985 Camden City, Camden, New Jersey, Ancestry.com, 9/10/2021, Year Range: 1985; Surname Range: L-R; Title: New Jersey, Death Indexes, 1904-2000.
360. “Pennsylvania Death Certificate for Ruth D. Donovan,” 5/31/1994, Upper Moreland Twp., Montgomery Co., Pennsylvania, 0156438, paper, files of David Condit, Commonwealth of Pennsylvania, Department of Health.
361. “Pennsylvania, Veteran Compensation Applications, WWII, 1950,” electronic, ancestry.com, 8/2/2014, for Joseph Wilfred Donovan, b. 16 Dec 1925, Highland Park, Upper Darby, Pennsylvania, Pennsylvania, Veteran Compensation Applications, WWII, 1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
362. “Pennsylvania Death Certificate for Joseph W. Donovan,” 12/28/1997, Abington Twp., Montgomery Co., Pennsylvania, 4460813, paper, files of David Condit, Commonwealth of Pennsylvania, Department of Health.
363. “Obituary,” Philadelphia Daily News (PA), Philadelphia, Pennyslvania, June 8, 2004, 30, Newspaper, https://www.newspapers.com/clip/85077157/lefty-didriksen-obit/.
Deceased Name: Albert Didriksen, 72, top athlete
BACK IN the late 1960s, if you drove into the town of Moundsville, W.Va., you would find a billboard bearing a picture of one of the most versatile athletes ever to play on Philadelphia school sports teams.
The billboard advertised a McDonald's restaurant owned by Albert Robert Didriksen, a guy who played just about every sport there is with a fearsome grace that stunned the opposition.
"Lefty" Didriksen was a standout basketball, baseball and soccer player for Frankford High School in the late '40s, and repeated in those sports at Temple University.
In later years, he turned to tennis and golf and played them with the same schoolboy verve that won him acclaim in the local sports pages in the '40s and '50s.
Didriksen, who also coached soccer for a time at Haverford College and the University of Pennsylvania and eventually ran four McDonald's franchises in the Wheeling, W.Va., area, a Marine Corps veteran and devoted family man, died last Tuesday. He was 72 and living in Port St. Lucie, Fla.
He was born in Kensington and got his start playing soccer at the age of 8 with the Lighthouse Boys Club. He worked his way through the midget and junior leagues.
He scored 34 points in 10 games in the inter-club soccer loop. He was on seven championship teams with Lighthouse, playing with the junior division winners that went to St. Louis and captured national honors in two consecutive years.
He also played a year with the Wissinoming Boys Club on the soccer team that reached the Eastern finals in New York City. He also played basketball for the boys' clubs.
At Frankford High, he won 11 varsity letters, a school record. He was on the basketball team that made All-Public in the 1948-49 season.
As a senior, he batted .330 for the Frankford High baseball team. He played the outfield, first base and even took a turn as pitcher.
He enrolled at Temple in 1950 to major in physical education. He played freshman basketball and then enlisted in the Marine Corps.
During his two-year hitch, he played basketball at Parris Island, S.C. He was the star of the Marine team that won the All-Marine Corps basketball championship in 1951.
While in the Marines, he was granted leave to try out with Philadelphia's Fairhill Club soccer team for the U.S. Olympics in Helsinki, Finland, in 1952. The team didn't make the cut.
Returning to Temple in the fall of '52, Lefty starred on the school's soccer team until he suffered a shoulder separation. Unfortunately it was his left shoulder.
He reported to Harry Litwack, Temple's legendary basketball coach, that November with his shoulder in a sling. Undaunted, he taught himself to shoot righthanded. When his shoulder healed, he was able to shoot both right and lefthanded, improving his performance.
He often wound up guarding La Salle great Tom Gola and later named his pet German shepherd "Gola."
Al had intended to let baseball go when he returned to Temple, but a few days before the Owls were to open their season against Penn State, he wandered out to the diamond, took some batting practice and shagged a few flies.
He was hooked. He became Temple's starting leftfielder.
In 1955, Didriksen began playing professional soccer for the Philadelphia Uhriks of the American Soccer League. He also tried out for the Warriors, which later became the 76ers.
He married his high school sweetheart, Jane Logan, in 1954. They had three children before she died 20 years ago. He later married the former Helga Beckmann.
"Al was a natural athlete," said George Krauter, who played with him at both Frankford High and Temple. "His body responded to anything he wanted to do. He was so graceful.
"On the soccer field, all you had to do was get the ball to Al and he went through everybody. He was a fierce competitor."
Although Didriksen left Philadelphia in the late '60s, he always kept in touch with old teammates, like Krauter, "Hotsy" Reinfeld and Bill Rodgers. The gang had annual "Lefty weekends" at Krauter's place on Long Beach Island, N.J., and Krauter said they will continue to do so.
Besides his wife, Helga, he is survived by a son, Glenn; two daughters, Dawn Didriksen and Karen Ware; a brother, Walter; three grandchildren and a great-granddaughter.
Services: Memorial service 10:30 a.m. June 19 at the chapel of Young & Prill Funeral Home, 1170 SE Bayshore Blvd., Port St. Lucie.
Contributions may be made to the Hospice of the Treasure Coast, 805 Virginia Ave., Suite 1, Fort Pierce, Fla. 34982.*
364. “Deceased Name: ALBERT ROBERT DIDRIKSEN,” Palm Beach Post, Palm Beach, Florida, 6/6/2004, 4c.
365. “Donova Family Tree,” Ren1217, https://www.ancestry.com/family-tree/person/tree/1...n/300182769061/facts, 9/10/2021.
366. Cremated, 9/10/2021, Find-A-Grave, https://www.findagrave.com/memorial/199757990/walter-sterling-didriksen.
Walter "Walt" Sterling Didriksen died peacefully on May 30, 2019 in Plano, TX at the age of 82.
Walt is survived by his wife, Victoria Leigh Didriksen; stepdaughters Leigh Alison Hollander of Kennett Square, PA and Dana Lynne Thompson of Plano, TX; and grandchildren Taylor Leigh and Chelsea Watters Hollander of Kennett Square, PA, and Christian William Buckett of Plano, TX. He is preceded in death by his parents Albert Roberts and Leanna Maude Didriksen; brother Albert "Lefty" Robert, Jr. ; and sister Ruth Elaine Donovan .
Walt, known as "Whitey" in his youth due to his almost white blonde hair, was born on January 26, 1937 in Philadelphia, PA to Maude and Albert Didriksen. He graduated from Frankford High School in Philadelphia in 1954 and continued his education first at Graceland University in Lamoni, Iowa followed by Temple University in Philadelphia, PA.
After graduating, Walt enlisted in the Army in which he was active for two years and served four years in the reserves. He was offered the opportunity to travel worldwide through the CISM playing basketball in which he received many accreditations in addition to helping to win the 1960 Championship.
Walt created a successful career in sales and marketing first as Regional Manager with Formica where he was based in New York City, Clearwater, Florida and Chicago, IL. Walt further moved his career forward as Regional Manager for all territory west of the Mississippi excluding California, Oregon and Washington State with Stanley Works in their Vidmar division based in Allentown, PA.
Walt married Victoria Leigh Thompson on December 8, 1989 in Collin County, TX. They resided for almost thirty years in Plano to be close to family prior to moving to Frisco in 2017. With not having the opportunity to experience a family of his own, Walt thoroughly enjoyed the new additions to his family through Vicki's children and grandchildren.
Walt was an accomplished golfer and an avid watcher of all sports with the Dallas Cowboys, Philadelphia Eagles, Philadelphia Phillies, the Texas Rangers, and the Celtics being the teams he was most passionate about. One of his most exciting moments was when he was provided the opportunity to play golf at the renowned Pebble Beach Golf Club.
Anyone who may have known Walt will remember him as devoutly patriotic, having a stubborn nature, being strongly opinionated but even more so as being very loving, generous and having a huge heart of gold.
A memorial service and celebration of life is scheduled at 1:00 PM CST on Friday, June 14th, 2019 at Stonebriar Country Club in Frisco, TX with a reception to follow at the same location. All are welcome to attend and celebrate Walt's life.
The family would like to thank the caregivers at Accel Rehabilitation Hospital of Plano and at Medical City Plano for their efforts and care of Walt's last few remaining months.
Ted Dickey West Funeral Home
367. “1860 Census for Geo Mathews (Matthews),” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/18/2010, Year: 1860; Census Place: Fawn, York, Pennsylvania; Roll M653_1200; Page: 142; Image: 147; Family History Library Film: 805200.
368. “1870 U.S. Census - George W Matthews,” Fawn, York, Pennsylvania, National Archives, 10/18/2010, Year: 1870; Census Place: Fawn, York, Pennsylvania; Roll M593_1468; Page: 332B; Image: 283; Family History Library Film: 552967.
369. “1880 Census for George W Matthews,” Fawn, York, Pennsylvania, electronic, ancestry.com, 10/18/2010, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll 1208; Family History Film: 1255208; Page: 656A; Enumeration District: 40; .
370. “1930 US Census for Elizabeth Bortell,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/16/2012, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2109; Page: 16B; Enumeration District: 905; Image: 932.0.
371. RLDS Archives, “Record of the Baldwin (PA) Branch of the Philadelphia District,” after 1902, RLDS Church Archives, Independence, MO.
372. “Certificate of Death for Mary C Fowler,” 6/8/1939, Philadelphia, Philadelphia Co., Pennsylvania, 52852, 11850, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
373. North Cedar Hill Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, received information pages from Chuck Volz, 6/24/1994, multiple pages from North Cedar Hill Cemetery.
Documents: Gravestone order for “Fowler & Bortell” from Phebe Fowler to DeChristopher Bros. Cemetery Memorials; Contents of Lot No. 572A in North Cedar Hill Cemetery: five burials; map of location of North Cedar Hill cemetery.
374. “1870 US census for Ellen Fowler and Joshua Fowler,” Philadelphia Ward 14 District 41, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/22/2011, Year: 1870; Census Place: Philadelphia Ward 14 District 41, Philadelphia, Pennsylvania; Roll: M593_1400; Page: 152A; Image: 307; Family History Library Film: 552899.
attending “Soldiers Orphans Institue.” Ellen is on page 99/152 and Joshua is on page 101/153
375. “Letter from Clerk of Session, Little Britain Presbyterian Church, 2300 Robert Fulton HWY, Peach Bottom, Pennsylvania 17563,” Records of DE Condit.
376. “Pennsylvania Death Certificate for Joshua P Foroler (Fowler),” 23 Feb 1916, Philadelphia, Philadelphia, Pennsylvania, 8204, 1355, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
377. “Writings and Letters of Robert Fowler,” Robert Fowler, several, paper, files of David Condit.
378. “1910 US Census for Charles L. Bortell,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, ancestry.com, 1/16/2012, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 5B; Enumeration District: 0798; Image: 119; FHL Number: 1375418.
379. “Certificate of Death for Elizabeth B. Bortell,” 11/17/1931, Philadelphia, Philadelphia Co., Pennsylvania, 400112, 23523, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
380. “World War 1 Draft Registration Card-Charles Linn Bortel,” 1/16/2012, Philadelphia County, Pennsylvania, Roll 1907754, Registration Location: Philadelphia County, Pennsylvania; Roll: 1907754; Draft Board: 31.
381. “Death Certificate for Charles Linn Bortel,” 12/31/1917, Philadelphia, Philadelphia Co., Pennsylvania, 134033, 31564, electronic, files of David Condit.
382. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for George A. Fowler, b. 1884, Merland; d. 12/7/1909, Philadelphia, Philadelphia, Pennsylvania; f. Joshway P. Fowler, m. Mary Mathews, electronic, familysearch.org, 1/15/2013, Philadelphia, Philadelphia, Pennsylvania, Film:; 1405111 Image: 00265.
383. “Pennsylvania, Death Certificates, 1906-1964 for Mae V. Murdock,” 2/26/1959, Philadelphia, Philadelphia Co., Pennsylvania, 17826, 4184, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
384. “1920 US Census for Samuel A Moulton and David O Fowler,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 23B; Enumeration District: 1130; Image: 531.
385. “1930 US Census for David O Fowler,” Chicopee, Hampden, Massachusetts, electronic, Ancestry.com, 9/9/2012, Year: 1930; Census Place: Chicopee, Hampden, Massachusetts; Roll: 905; Page: 9B; Enumeration District: 112; Image: 650.0; FHL microfilm: 2340640.
386. Cindy Fowler, facebook page, 3/30/2011, Lamyotte?
387. “Michigan Marriages, 1868-1925,” electronic, familysearch, 2/26/2015, for Robert E. Fowler and Josephine Amiott, 6/16/1914, Sault Ste. Marie, Chippewa, Michigan, "Michigan, Marriages, 1868-1925," (https://familysearch.org/pal:/MM9.1.1/N3LG-XMG : accessed 26 February 2015), Robert E. Fowler and Josephine Amiott, 16 Jun 1914; citing Sault Ste. Marie, MI, v 1 p 46 rn 103, Lansing; FHL film 2,342,705.
388. Cindy Fowler, facebook page, 3/30/2011.
389. “Pennsylvania Death Certificate for Phebe Ellen Fowler,” 9/14/1961, Philadelphia, Philadelphia, Pennsylvania, 086710-61, 18039, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Informant was her sister Ruby Volz.
390. “1930 US Census for Charles J Volz,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2117; Page: 11A; Enumeration District: 951; Image: 926.0; FHL microfilm: 2341851.
391. “1940 US Census for Charles Fatz (Volz),” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3720; Page: 12B; Enumeration District: 51-1049.
392. “Pennsylvania Death Certificate for Ruby Rose Volz,” 9/6/1962, Philadelphia, Philadelphia, Pennsylvania, 089531-62, 17476, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
393. “Pennsylvania, Birth Records, 1906-1908 for Charles E. R. Volz,” v. 2/19/1907, Philadelphia, Pennsylvania; f. Jacob Volz b. Philadelphia, m. Annie Foley b. Ireland, West Chester, Chester, Pennsylvania, electronic, ancestry.com, 10/2/2015, Pennsylvania (State). Birth certificates, 1906–1908. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
394. “1820 US Census for Mordecai Thomas,” Election District 5, Harford, Maryland, August 7, 1820, electronic, Ancestry.com, 4/10/2014, 1820 U S Census; Census Place: Election District 5, Harford, Maryland; Page: 74; NARA Roll: M33_44; Image: 70.
395. “1830 US Census for Mordecai Thomas,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, 1830 US Census; Census Place: Dublin, Harford, Maryland; Page: 391; NARA Series: M19; Roll Number: 57; Family History Film: 0013180.
396. “1850 Census for George Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/18/2010, Year: 1850; Census Place: Fawn, York, Pennsylvania; Roll M432_839; Page: 149B; Image: 32.
397. Deer Creek Monthly Meeting, at Swathmore College reference library, MR-B103/107, 27.
398. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69, indicates b. 11 Aug 1821 in one place, b. 9 Aug 1821 in another.
399. “Record of the New Park Branch of the Philadelphia District,” New Park Historian, unknown, paper copy, 12, Community of Christ Archives, Independence, Missouri.
400. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427