Sources
201. “Reece (Nellie),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 16, https://www.newspapers.com/clip/85048456/nellie-reece-obit/.
202. “Marriage Certificate,” 29 April 1944, Philadelphia Co., Pennsylvania, 781809, paper, In possession of Ginny Condit.
Married by Charles V. Graham, Reorganized Church of Jesus Christ of Latter Day Saints, at the Philadelphia Branch of the Reorganized Church of Jesus Christ of Latter Day Saints. A short film segment was filmed and transfered to VHS tape in 1995 by Ginny and David Condit.
203. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” electronic, 2/24/2012, ancestry.com, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
John Knoedler and Lillian Reece 1907
Samuel B Craig and Florence M. Reece 1909
Richard A Crabtree and Esther E Reece 1914
George Reece and Jennie Devlin 1919
George S Cavanaugh and Annie L Reece 1933
Harry W Neill and Mary C Reece 1935
Charles J Reece and Mary E McKinley 1944
George J Reece and Lorraine Taylor 1942
David O Fowler and Marion G Moulton 1911
Charles L Bortel and Elizabeth B Fowler 1908
George A Fowler and May Lewis 1908
George A Fowler and Ada Aspinall 1934
Robert M McKinley and Mary S Fowler 1920
204. “1930 US Census for Harold Phillips,” Riegelsville, Bucks, Pennsylvania, electronic, ancestry.com, 6/28/2018, Year: 1930; Census Place: Riegelsville, Bucks, Pennsylvania; Page: 5A; Enumeration District: 0062.
205. “1940 US Census for Harold Phillips,” Milford, Hunterdon, New Jersey, electronic, Ancestry.com, 6/28/2018, Year: 1940; Census Place: Milford, Hunterdon, New Jersey; Roll: m-t0627-02355; Page: 4B; Enumeration District: 10-31--.
206. “Obituaries: Verna P. Reece,” Tampa Tribune, Tampa, Florida, 7/14/1999, 4, paper, Extract in possession of David Condit, https://www.newspapers.com/clip/85044304/verna-reece/.
207. “New Jersey, U.S., Marriage Index, 1901-2016 ,” For Charles J Reece and Verna Phillips, m. 12/1978, Milford, Hunterdon, New Jersey, Ancestry.com, 8/23/2021, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1978; Surname Range: L-Q.
208. “Deceased Name: Robert A . Winn Sr,” Morning Call, The (Allentown, PA) , July 17, 2001, B6.
210. “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.
211. “1910 US Census for Charles Reece,” Philadelphia, Philadelphia, Pennsylvania, 21 Apr 1910, paper; electronic, National Archives; ancestry.com, printed 5/15/03, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1404; Page: 8A; Enumeration District: 0793; Image: 1109; FHL microfilm: 1375417.
212. “Certified Copy of an Entry of Birth,” 30 May 2003, Halifax, PAS960630/1, 1883 Birth in Northowram in the County of York, Hardcopy, Genreral Register Office, England.
213. “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, birthplace as Halifax, Yorkshire, England.
214. “West Yorkshire, England, Births and Baptisms, 1813-1910,” for Charles Reece, son of Charles & Esther Reece, ancestry.com, Yorkshire Parish Records. Leeds, England: West Yorkshire Archive Service, West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D170/2; New Reference Number: WDP170/2.
215. “England Births and Christenings, 1538-1975,” for Charles Reece, Yorkshire West Riding, York, England, electronic, familysearch.org, 1542265, 3/2/2012.
Entry for Isaac McKinley: Died Jan. 25, 1905
216. “Reece (Charles Sr),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 34.
217. “1891 England Census for Charles Maylott,” Kidderminster, Kidderminister, Worcestershire, England, 1891, paper; electronic, English Archives, page 43 (30); ancestry.com, printed 5/15/03, Ancestry.com. 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2314; Folio: 80; Page: 43; GSU roll: 6097424.
218. “1901 England Census for Eliza Maylott,” Kidderminster, Worcestershire, England, 1901, electronic, findmypast.com, 2/25/2016, 1901 England Census, Wales & Scotland Census; , Class: RG13; Piece: 2766; Folio: 52; Page: 26., http://search.findmypast.com/record?id=gbc%2f1901%2f0015711833.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
219. “Certified copy of an Entry of Birth,” 17 July 1895, Kidderminister, Kidderminster, Worcester, England, Copy in possession of David Condit.
220. “Worcestershire, England, Church of England Births and Baptisms, 1812-1918,” See below, Ancestry.com, 10/26/2022, Worcestershire Archive and Archaeology Service; Worcester, Worcestershire, England; The Diocese of Worcester Bishop's Transcripts; Reference: b736/BA2245/64.
For:
Edith Reece
Minnie Reece
Annie Maylott
221. “Pennsylvania Death Certificate for Annie Reece (Annie Maylott),” 5/11/1963, Philadelphia, Philadelphia, Pennsylvania, 054319-63, 40187, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
222. “Marriage License,” 3/28/1907, Milton Hall, Kidderminster, Worcester, England, paper, Copy in possession of David Condit.
223. “Philadelphia Passenger Lists, 1800-1945 for Charles Reece,” electronic, ancestry.com, 3/2/2012, Roll: T840_56; Line: 2.
224. “Philadelphia Passenger Lists, 1800-1945 for Annie Crowe and Annie Reece,” electronic, ancestry.com, 3/2/2012, Roll: T840_58; Line: 16.
225. A Mother in Israel: the Autobiography of Mary C. Matthews Fowler, Mary Fowler as told to Dorothy M. Bremmer, self-published, 1969, Copy in the files of David Condit.
226. “1901 Ireland Census for Anna M Gleazer,” 2 Shankill Road, Woodvale Ward, Co. Antrim, Ireland, 3/31/1901, electronic, www.census.nationalarchives.ie, 2/29/2012, http://www.census.nationalarchives.ie/pages/1901/A...ankill_Road/1007543/.
227. “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.
228. “1920 US Census for Robert McKinley,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 2A; Enumeration District: 1111; Image: 42.
229. “Registration of Births and Deaths in Ireland,” for Robert Millis McKinley, 26 July 1894, District of Aghalee, Union of Lurgan, County of Antrim, Entry #500 in the Register book of Births, True Copy, Possession of David Condit.
1873 August First, Poobles; Robert Millis McKinley; male; Father: Isaac McKinley, Poobles; Mother: Matilda McKinley, formerly Beckett; Farmer; registered 1873, August Fourteenth.
230. “Ireland, Births and Baptisms, 1620-1911 for Robert Millis Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 255883, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
231. “Death Certificate for Robert McKinley,” 2/23/1939, Philadelphia, Philadelphia Co., Pennsylvania, 021617, paper, Pennsylvania Division of Vital Records.
232. “Pennsylvania, Church and Town Records, 1708-1985 for Robert McKinley,” Burial, 25 Feb 1939, Calvary Episcopal Church of Rockdale, Rockdale, Delaware, Pennsylvania, electronic, ancestry.com, 3/16/2014, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
233. “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.
234. “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.
235. “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
236. “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.
237. “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.
238. “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.
239. “Fowler Family Bible pages,” Copy in possession of David Condit, paper.
240. “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.
241. “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.
242. “UK Incoming Passenger Lists, 1878-1960 for Robert McKinley,” electronic, ancestry.com, 2/28/2012, Year: 1897; Class: BT26; Piece: 102; Item: 33.
243. “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.
244. “Ireland Births and Baptisms, 1620-1881,” for Elizabeth Hull, Belfast, Co. Antrim, Ireland, electronic, familysearch.org, 101190, 2/29/2012.
245. “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.
246. “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.
247. “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.
248. “1910 Census,” Philadelphia, Philadelphia, Pennsylvania, 22 Apr 1910, paper, National Archives, Roll 1411, page 10, printed 5/27/03.
249. “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.
250. “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.
251. “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.
252. “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.
253. “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.
254. “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.
255. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/10/1931, 27, paper, Extract in possession of David Condit.
256. “Certificate of Death, Charles Reece Sr.,” 10/12/1931, Philadelphia, Philadelphia, Pennsylvania, 92225, 21070, paper, Copy in possession of David Condit.
257. “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.
258. “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.
259. “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.
260. “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.
261. “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.
262. “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.
263. “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
264. “Death Notices,” Philadelphia Inquirer, Philadelphia, Pennsylvania, 11/4/1931, 43, paper, Extract in possession of David Condit.
265. “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
266. “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.
267. “Philadelphia Passenger Lists, 1800-1945 for Charles Rice (Reece),” electronic, ancestry.com, 3/2/2012, Roll: T840_42; Line: 20.
268. “Philadelphia Passenger Lists, 1800-1945 for Ester Reese and family,” electronic, ancestry.com, 3/2/2012, Roll: T840_45; Line: 9.
269. “Pennsylvania, U.S., Birth Certificates, 1906-1914,” See tex, Ancestry.com, 2024-07-11.
Ivy Florence Reese (Reece), b. 5/22/1908, Philadelphia, PA
Annie L. Reese (Reece), b. 8/7/1912, Philadelphia, PA
270. “Certified of Birth Registration; George Cavanagh,” 9/20/1910, Trenton, Trenton Co., New Jersey, Copy in possession of David Condit.
271. “Certificate of Death, George Cavanagh,” 6/22/86, Doylestown, Bucks Co., Pennsylvania, 237130, paper, Copy in possession of David Condit.
272. “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.
273. “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-.
274. “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.
275. “Certificate of Death, Anthony Caggiano,” 6/25/89, Warminister, Bucks Co., Pennsylvania, 658830, paper, Copy in possession of David Condit.
276. “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.
277. “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.
278. “Certificate of Death, Ivy F. Moore,” 1/19/1978, Maple Shade, Burlington Co., New Jersey, paper, Copy in possession of David Condit.
279. “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.
280. “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.
281. “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
282. “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.
283. “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.
284. “Certificate of Birth Registration; Harry Neill,” 7/8/1913, Philadelphia, Philadelphia, Pennsylvania, 1480, Copy in possession of David Condit.
285. “Certificate of Death, Harry Neill,” 5/9/1955, Philadelphia, Philadelphia Co., Pennsylvania, paper, Copy in possession of David Condit.
286. “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.
287. Hand Cemetery, Cross Co., Arkansas, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;df=all&GSob=n.
288. 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.
289. “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.-.
290. Hand Family Bible page, Calvin Hand family, copy in possession of David Condit.
291. “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
292. “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
293. “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.
294. “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.
295. “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.
296. “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.
297. “Rev. G. W. Spiegel Dies Wednesday,” The Modern News; Harrisburg, Arkansas, Friday, May 18, 1949.
298. “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.
299. “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.
300. “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.
301. “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.
302. Deb Dusenbury, “Dusenbury-Spiegel-Yarbrough Family Tree,” http://trees.ancestry.com/tree/3719319/person/-1694870250, 9/8/2011.
303. “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.
304. 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&.
305. Family Bible for Calvin and Johnsey Hand, family.
306. “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.
307. “1950 US Census for Samuel Spiegel,” Poinsett, Arkansas, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Poinsett, Arkansas; Roll: 582; Sheet Number: 10; Enumeration District: 56-4.
308. “Mrs. Lottie Speigel Dies at Her Home Here Sunday,” The Modern News; Harrisburg, Arkansas, Friday, Sept. 8, 1950.
309. “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
310. “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.
311. “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.
312. “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.
313. “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.
314. “Death Certificate Irvin T. Ray,” 5/13/1925, El Paso, El Paso Co., Texas, 17749, 738, electronic, footnote.com.
315. Evergreen Cemetery-El Paso, El Paso County, Texas, 5/5/2009, Find-A-Grave, https://www.findagrave.com/cemetery/3479/memorial-...cludeMaidenName=true.
316. “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.
317. “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.
318. “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.
319. “My Life Story,” Pearl (Ray) Coad, 1989, paper and electronic, “Lottie soon married a Mr. Husley. They were divorced in a few months.”.
320. “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.
321. “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.
322. “Idaho, U.S., County Marriage Records, 1864-1967,” For Walter A Nickels and Mary E Bussear, m 6/16/1945, Post Falls, Kootenai, Idaho, ancestry.com, 3/26/2021, Kootenai County Clerk's Office; Coeur d'Alene, Idaho; Kootenai County Idaho Marriage Records, 1945.
323. “Washington, U.S., Divorce Index, 1969-2017,” For Mary E Nickels and Walter A Nickels, 4/17/1979, King, Washington, Ancestry.com, 3/26/2021, Washington State Archives; Olympia, Washington; Washington State Divorce Indexes, 1969-2014.
324. “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.
325. “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.
326. “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.
327. “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.
328. “Fowler Family Bible pages,” Copy in possession of David Condit, paper, indicates born 1822.
329. “Widow’s Claim for Increase of Pension,” Mary B. Fowler, 10/17/1866, Copy produced from National Archives records in Pension folder.
330. 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&.
331. “1860 U.S. Census - Acy Fowler,” Fulton, Lancaster Co., Pennsylvania, NARA Microfilm M-653, Roll 1120, page 454, National Archives, indicates 27 years old.
332. “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.”.
333. “Family data for Joshua Fowler family,” Phebe Fowler Hepburn, paper copy.
334. Sabre and Bayonet: Stories of Heroism and Military Aventure, Theo. F. Rodenbough, G. W. Dillingham Co., Publishers; 1897, multiple, 2024-07-19.
335. “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.
336. “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.
337. “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.
338. “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.
339. “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.
340. “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.
341. “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.
342. “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
343. 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 (822)
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."
344. “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
345. “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
346. “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".
347. “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
348. “Talk with Jim Morrow,” 6/2/2007, David Condit, Cousins Reunion 2007.
349. “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.
350. “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.
351. “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.
352. “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.
353. “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.
354. 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&.
355. “Arkansas, Death Certificates, 1914-1969,” For Oscar Marrow (Morrow), Ancestry.com, 3/28/2024, Arkansas Department of Vital Records; Little Rock, Arkansas; Death Certificates; Year: 1933; Roll: 2.
356. Allen Hand, danceman@ipa.net, “FW: Morrows,” 7/15/2004, Email Archives.
357. Conversation with Ronald Moore, Knoxville, Tennesse, 9/18/2012.
358. 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/.
359. 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.
360. “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.
361. “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.
362. “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.
363. “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.
364. “Oregon, U.S., State Births, 1842-1922,” For Rose Sylvester, Ancestry.com, 2023-09-20, Oregon Health Authority, Center for Health Statistics; Portland, OR, USA; Oregon, Birth Records, 1903-1918.
365. “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.
366. “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 (White)
Roll: 1852135
DraftBoard: 0
367. 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.
368. “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.--.
369. “Marriage of F. R. Sylvester and Pearl Swinehart,” Mountain Home Republican, Mountain Home, Idaho, 9/26/1905, 1, electronic, newspapers.com, 3/22/2022.
370. “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 (now (2004) dead). Pat and Ray had two children, Joan and Robert. Joan died in 2003. Tom married Joan and they have 3 children.
371. “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.
372. “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.
373. “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.
374. “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.
375. 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.
376. “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.
377. “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.
378. “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.
379. “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.
380. “Obituary,” Idaho Statesman, Twin Falls, Idaho, 7/28/2004, electronic, Newsbank America’s Obituaries & Death Notices; copy in possesion of David Condit.
381. “Deceased Name: Larry J. Condit,” Times-News, The (Twin Falls, ID) , May 16, 2013.
382. “David M Omit,” Times-News, Twin Falls, Idaho, 2/23/1976, 2.
383. “Wedding Announcement,” Justin & Eileen, 8/15/2002 (mailed), paper, 5/9/2020.
384. “Condit Genealogy,” Marge Runser, 1998; update 2009, Word Document.
385. JoAnn Condit, “(No Subject),” 8/8/2017, email files of David Condit.
386. “Mills,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 10 Jun 1992, 9/10/2021, https://www.newspapers.com/clip/85076319/grandmother-mays-obit/.
387. “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.
388. “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.
389. “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/.
390. “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.
391. “Didriksen,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 12/16/1998, 42, https://www.newspapers.com/clip/85076897/maude-didriksen-obit/.
392. “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-.
393. “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.
394. “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.
395. “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 (Separated)
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
396. “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.
397. “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.
398. “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.
399. Oakland Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, 9/10/2021, Find-A-Grave, https://www.findagrave.com/cemetery/45662/memorial...cludeMaidenName=true.
400. “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.
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,
13401-13600,
13601-13800,
13801-14000,
14001-14200,
14201-14400,
14401-14513