Sources
Sources
1001. “Ray Family File, USB with family file on it was received 9/19/2020.,” Greene County Historical & Genealogical Society, 9/19/2020, electonic, 9/19/2020, Ray files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-.
1002. “Mullins Family Tree,” ElizaandPop, https://www.ancestry.com/family-tree/person/tree/5...on/48026565027/facts, 5/22/2018.
1003. “1900 US Census for John D Williams,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1900; Census Place: Poultney, Rutland, Vermont; Roll: 1694; Page: 5A; Enumeration District: 0202; FHL microfilm: 1241694.
1004. “1910 US Census for John D Williams,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1910; Census Place: Poultney, Rutland, Vermont; Roll: T624_1616; Page: 6A; Enumeration District: 0193; FHL microfilm: 1375629.
1005. “1940 US Census for Joshua Fowler,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 12/8/2018, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03733; Page: 2B; Enumeration District: 51-1471--.
1006. “Connecticut Death Index, 1949-2012,” For Hannah McHugh Fowler, electronic, Ancestry.com, Greenwich, Fairfield, Connecticut, 12/8/2018, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.--, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1007. “1830 US Census for Isaac Tomkins,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, 1830 US Census; Census Place: Livingston, Essex, New Jersey; Page: 167; NARA Series: M19; Roll Number: 79; Family History Film: 0337932.
1008. Transcribed by Kathleen Pantano, “Roseland First Methodist Protestant Church Cemetery,” http://www.rootsweb.com/~njessex/towns/roseland/rosemethcem.htm, Viewed 10/2/2007.
Roseland First Methodist Protestant Church Cemetery
From 9/1/1941 list at Rutgers Alexander Library.
I have typed the names exactly as they appear on the handwritten list. Any additions I made are identified by "KP note:"
By comparing the list to photos of the stones, it appears that the names without dates on the list appear on the stones indicating a relationship . Indented names appear to be children of the names above them.
Tompkins: Albert J. 9/12/1862 ae 37.5.3
Tompkins:
Isaac 8/2/1857 in 67th yr
Nancy Condit 4/27/1836 in 33rd yr.
Hannah S. 4/6/1846 in 24th yr
Charlotte 1/15/1846 in 20th yr.
Tomkins
Aaron 1/7/1846 ae 79.1.4

Wade, Nathaniel 1/6/1856 ae 80.2.12 Polly 6/30/1860 ae 80.5.7
1009. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, census spelling is Tomkins vs Tompkins.
1010. “1840 US Census for Isaac Tompkins,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1840; Census Place: Livingston, Essex, New Jersey; Roll: 251; Page: 342; Image: 695; Family History Library Film: 0016516.
1011. “1850 US Census for Isaac Tomkins,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, Year: 1850; Census Place: Livingston, Essex, New Jersey; Roll: M432_449; Page: 106B; Image: 220.
1012. Beverly Porter, “Re: Isaac Tomkins 1790-1858, New Jersey,” http://genforum.genealogy.com/cgi-bin/pageload.cgi...::tompkins::517.html, 9/30/2007.
Looking for any information on this line.
In 1850 this Isaac, a widower, was living in Livingston New Jersey with several children including my great grandfather Isaac.
According to the Tomkins-Tompkins Genealogy he was the son of Aaron Tomkins and Sarah Morehouse, his third wife. Looking for independent verification and others researching this line.
1013. “Land Office Record for Amos William Condit, 10 Sep 1834,” United States. Bureau of Land Management, General Land Office Records. Chillicothe, Ohio, Delaware Co., Ohio, based on U. S. Military Survey, Township 4-N, Range 16-W, Section 10, Document No. 2986, electronic, ancestry.com, Automated Records Project; Federal Land Patents, State Volumes. http://www.glorecords.blm.gov/. Springfield, Virginia: Bureau of Land Management, Eastern States, 2007.
1014. “Will of Peter Parker (including legal papers),” Sudbury, Delaware County, Ohio, 2/17/1871, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio, gives name as Amos W Condit.
1015. “Multiple documents,” Donald P. Maxwell Jr., M.D., Multiple dates, Paper and electronic.
Information from Donald Maxwell Jr. MD and from his submission to the SAR; family group sheets submitted to Norman I. Condit, copies of original documents from the LDS archives.
1016. “Saints in the Valley - A Week-by-Week Pioneer Experience,” David R. Crockett, Volume 4, LDS-Gems Press, Tucson, Arizona, 1999, 6/21/2013, electronic, http://www.crockettclan.org/pioneers/pioneers.html.
1017. “Amos P. Condit killed by John Gheen,” electronic, 1/23/2017, LDS Historical Department journal history of the Church, 14 April 1848.
1018. “1850 US Census for Charles Phillips,” Great Salt Lake, Utah Territory, electronic, Ancestry.com, 6/9/2017, Year: 1850; Census Place: Great Salt Lake, Utah Territory; Roll: M432_919; Page: 92B; Image: 192-.
1019. “1860 US Census for Chos Phillips,” Santa Clara, Santa Clara, California, electronic, Ancestry.com, 6/9/2017, Year: 1860; Census Place: Santa Clara, Santa Clara, California; Roll: M653_65; Page: 509; Family History Library Film: 803065.
1020. Fred Russell Williams, Jr., Williams Genealogy; Matthew, Thomas, Miles and Swain; 1623-2003, Gateway Press, Inc, Baltimore, MD, 2003, williamsgenealogy2003@hotmail.com, says born 1803.
1021. Pioneer Cemetery, Watsonville, Santa Cruz Co., California, 6/9/2017, “find-a-grave,” for Atwood family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=308629&;.
1022. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Amos Condict and Ann Tompkins, Essex Co., New Jersey, film 914211, New Jersey-VR.
1023. “Pioneer Overland Travel - Company Detail; Edward Hunter Company,” LDS Church, http://history.lds.org/overlandtravels/companyDetail?lang=eng&companyId=164, 6/21/2013.
1024. “1830 US Census for Isaac Crane,” Newark, Essex, New Jersey, electronic, Ancestry.com, 4/28/2013, 1830 US Census; Census Place: Newark, Essex, New Jersey; Page: 271; NARA Series: M19; Roll Number: 79; Family History Film: 0337932.
1025. “1840 US Census for J W Crane,” New York Ward 8, New York, New York, electronic, Ancestry.com, 4/28/2013, Year: 1840; Census Place: New York Ward 8, New York, New York; Roll: 302; Page: 415; Image: 839; Family History Library Film: 0017195.
1026. “1850 US Census for Isaac W Cram (Crane),” New York Ward 8 District 1, New York, New York, electronic, Ancestry.com, 1/18/2012, Year: 1850; Census Place: New York Ward 8 District 1, New York, New York; Roll: M432_541; Page: 92A; Image: 190.
1027. “1870 US Census for Isaac W Crane,” Newark Ward 11, Essex, New Jersey, electronic, ancestry.com, 1/18/2012, Year: 1870; Census Place: Newark Ward 11, Essex, New Jersey; Roll: M593_882; Page: 455A; Image: 72; Family History Library Film: 552381.
1028. Inscriptions on the Tomb Stones and Monuments in the Grave Yards at Whippany and Hanover, Morris County, N.J., William Ogden Wheeler, Edmund Drake Halsey, W.O. Wheeler, 1894, 6/16/2014.
1029. Ellery Bickwell Crane, Genealogy of the Crane Family, NY Pub, 19 Jan 1935, Vol II.
1030. “New Jersey, Deaths and Burials Index, 1798-1971,” digital images, ancestry.com, 1/18/2012, for Isaac W Crane; 30 Aug 1874, West Orange, Essex, New Jersey, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1031. “1860 US Census for Amos Kent,” Grandview, Louisa, Iowa, electronic, Ancestry.com, 5/24/2012, Year: 1860; Census Place: Grandview, Louisa, Iowa; Roll: M653_331; Page: 1003; Image: 225; Family History Library Film: 803331.
1032. “1870 US Census for Amos Kent and Hannah Smith,” Grandview, Louisa, Iowa, electronic, Ancestry.com, 5/24/2012, Year: 1870; Census Place: Grandview, Louisa, Iowa; Roll: M593_406; Page: 497A; Image: 163; Family History Library Film: 545905.
1033. “1880 US Census for Eliza Kent,” Grandview, Louisa, Iowa, electronic, Ancestry.com, 5/24/2012, Year: 1880; Census Place: Grandview, Louisa, Iowa; Roll: 350; Family History Film: 1254350; Page: 424C; Enumeration District: 123; Image: 0530.
1034. “1900 US Census for Nancy J Beach,” Los Angeles Ward 5, Los Angeles, California, electronic, Ancestry.com, 5/24/2012, Year: 1900; Census Place: Los Angeles Ward 5, Los Angeles, California; Roll: 89; Page: 6B; Enumeration District: 50; FHL microfilm: 1240089.
1035. “California, Death Index, 1905-1939; 1905-1929,” electronic, familysearch.ord, 8/22/2012, Kent, Eliza, age 96, Los Angeles Co., California, Browsable images.
1036. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Kent not Hunt.
1037. “1850 US Census for Amos Kent,” Wapello, Louisa, Iowa, 12 Oct 1850, ancestry.com and NARA Microfilm M-432, Roll 187, pg 104, family 27, dwelling 27, online and National Archives, 12/16/2011, Year: 1850; Census Place: Wapello, Louisa, Iowa; Roll: M432_187; Page: 121A; Image: 112, Amos Hunt and Eliza; includes Charlotte Condit, Eliza’s mom.
1038. Grandview Cemetery, Grandview, Louisa Co., Iowa, 5/24/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=94916&;.
1039. “1920 US Census for Axel Samuelson,” Paton, Greene, Iowa, electronic, ancestry.com, 2/2/2015, Year: 1920; Census Place: Paton, Greene, Iowa; Roll: T625_491; Page: 11A; Enumeration District: 116; Image: 297.
1040. “1830 US Census for Amos W Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 6/14/2013, 1830 US Census; Census Place: Orange, Essex, New Jersey; Page: 437; NARA Series: M19; Roll Number: 79; Family History Film: 0337932, with mother and brother.
1041. “1850 US Census for Geo F Twigg,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 2/9/2014, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 155B; Image: 128.
1042. “Iowa, Cemetery Records, 1662-1999,” for Rev Geo F Twigg, b. abt 1810, d. 10/10/1880, Works Project Administration. Graves Registration Project. Washington, D.C.: n.p., n.d., 2/9/2014, Iowa, Cemetery Records, 1662-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
1043. “New Jersey, Deaths, 1670-1988,” digital images, familysearch.org, 12/26/2016, for Sarah Kent, d. 7/8/1885, Orange, Essex, New Jersey, "New Jersey, Deaths, 1670-1988,",(https://familysearch.org/ark:/61903/1:1:FZZL-LL3 : 8 April 2016), Sarah Kent, 08 Jul 1885; citing Orange, Essex, NJ, U.S., Div. of Archives and Rec. Mgmt, NJ Department of State, Trenton.; FHL film 589,306.
1044. Margaret Main Bouic, 1911-2012, Genealogical index of Delaware and Union counties, Ohio, Purchased Condit portion of index in 1990 from Delaware County Genealogy Society, unknown, 617-622, Received from .
1045. Tombstone Inscriptions & Other Records of Delaware Co., Ohio, Esther Weygandt Powell,, 1972, pg 35 for Ruth; pg 53 for Hiscock.
1046. Sunbury Cemetery, Delaware Co., Ohio, Bill Kempton.
1047. Sunbury Memorial Park, Sunbury, Delaware Co., Ohio, 7/3/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1520424&;.
1048. “Connecticut Births and Christenings, 1649-1906,” electronic, Familysearch.org, 9/10/2020, For Matthew Williams, b. 5/14/1651, f. Matthew Williams, m. Susannah, Wethersfield, Hartford, Connecticut, British Colonial America , "Connecticut Births and Christenings, 1649-1906", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F74Y-LX2 : 7 January 2020), Matthew Williams, 1651.
1049. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, pg 1222.
1050. Documents relating to the colonial history of the state of New Jersey, Elmer T. Hutchinson, New Jersey Historical Society, MacCralish & Quigley Co.; Trenton, New Jersey; 1946, First Series Vol. XXXIX, Vol. X of Calendar of Wills, see text, 5/23/2012.
Benjamin Baldwin page 23
Joseph Pierson page 353
1051. “Revolutionary War Pension File of Simon Condit, W1148 New Jersey,” 8/21/2010, electronic at www.fold3.com (was footnote.com), electronic copy in the files of David Condit.
Copy in the possession of David Condit.
1052. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says he died on the 5th.
1053. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 10/3/2011, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=condit.
1054. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Says last name was Douglass.
1055. 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. Rev War Pension file deposition says last name was Hamilton.
1056. “Revolutionary War Pension File of Simon Condit, W1148 New Jersey,” 8/21/2010, electronic at www.fold3.com (was footnote.com), electronic copy in the files of David Condit, Rev War Pension Files says Aug 1819.
Copy in the possession of David Condit.
1057. “Elijah Sackett, James L. Shaw, Rueben Condit Gardner, John Corliss George, and John Roloson of Delaware County, Ohio,” Mary Sackett Amrhein, Self Published; Battle Creek, Michigan; 1965, Copy in possesion of David Condit.
1058. Madison Truro Cemetery, Franklin Co., Ohio, 6/2/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2208754&;.
1059. First Presbyterian Churchyard Memorial Garden, Newark, Essex Co., New Jersey, 6/2/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2146197&;.
1060. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. VLII; Vol. XIII Calendar of New Jersey Wills 1814-1817, 476, 1/16/2021, electronic; google books.
1061. “1850 US Census for Janathan Condit,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 7/31/2011, Year: 1850; Census Place: Livingston, Essex, New Jersey; Roll: M432_449; Page: 105A; Image: 217.
1062. Abraham Noe of New Jersey and His Descendants, Compiled by William Amel Sausaman, Self published in an edition of 50 copies; 1973.
1063. “1820 US Census for Abraham Noe,” Jersey, Licking, Ohio, August 7, 1820, electronic, Ancestry.com, 1/7/2014, 1820 U S Census; Census Place: Jersey, Licking, Ohio; Page: 39; NARA Roll: M33_94; Image: 53.
1064. “Peter Cundict Will; 3877-78G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 11051G-11167G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 3619G-4472G, 8/21/2012, 148 of 491.
1065. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/24/2012, for Buster Brown and Mary Spiegel, Poinsett Co., Arkansas, film 2401800, image 00835.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1066. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/24/2012, for Fred McIlvoy and Bertha Spiegel, Poinsett Co., Arkansas, film 2401800, image 00764.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1067. Ebenezer Cemetery, Woodruff Co., Arkansas, 4/26/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/53775/memorial...e=&lastName=Hand.
1068. “1910 US Census for Charlie Hand,” Petit Jean, Logan, Arkansas, electronic, Ancestry.com, 7/11/2013, Year: 1910; Census Place: Petit Jean, Logan, Arkansas; Roll: T624_56; Page: 9A; Enumeration District: 0051; FHL microfilm: 1374069.
1069. “1930 US Census for Charlie Laue (Hand),” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 7/11/2013, Year: 1930; Census Place: Coldwater, Cross, Arkansas; Roll: 72; Page: 18B; Enumeration District: 3; Image: 631.0; FHL microfilm: 2339807.
1070. “1940 US Census for Charlie Hand,” Tyronza, Cross, Arkansas, electronic, Ancestry.com, 7/11/2013, Year: 1940; Census Place: Tyronza, Cross, Arkansas; Roll: T627_132; Page: 5A; Enumeration District: 19-15A.
1071. “World War 1 Draft Registration Card-Charlie Hand,” 7/28/2006, Birdeye, Cross Co., Arkansas, Roll 1523090.
Name: Charley Hand
City: Not Stated
County: Cross
State: Arkansas
Birth Date: 12 Feb 1880
Race: White
Roll: 1523090
DraftBoard: 0
1072. “Arkansas Death Index, 1914-1950,” for Charlie Hand, b. 1880, d. 9/21/1947, Woodruff Co., Arkansas, 10/15/2007, Ancestry.com. Arkansas Death Index, 1914-1950 [database on-line]. Provo, UT, USA, Division of Vital Records, Arkansas Department of Health. Arkansas Death Index, 1914-1950. Arkansas: Arkansas Genealogical Society. Microfiche.
Name: John Hand
Death: 20 Feb 1931
County: Logan
Roll Num.: 19241933
1073. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 7/11/2013, for Charley Hand and Annie French; 10/25/1903, Logan, Arkansas, Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1074. “1900 US Census for Thomas French,” Petie Jean, Logan, Arkansas, electronic, Ancestry.com, 6/5/2012, Year: 1900; Census Place: Petie Jean, Logan, Arkansas; Roll: 66; Page: 11A; Enumeration District: 56; FHL microfilm: 1240066.
1075. “Hand/French,” Patti, 5/8/2001, electronic.
I am looking for information on Charlie Hand that died ca 1945 and is buried in the Cotton Plant Cemetery. He married Annie French, she died in an auto accident in 1961 in Yell Co., AR.
There children are: Effie Mae, Austin, Cliffton, Charles, and Roy.
Effie was married to Linne James and Charlie Neal and several of the children were born in Cross County, AR. The children by James were born in Wynne.
1076. “U.S. World War II Draft Registration Card for Charley Hand,” electronic, 7/11/2013, ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 8.
1077. “World War 1 Draft Registration Card-Hugh Morrow,” 7/16/2006, Woodruff, Arkansas, Roll 1523090.
1078. “1910 US Census for Hugh C Marrone (Morrow),” Red Bay, Franklin, Alabama, electronic, Ancestry.com, 6/5/2012, Year: 1910; Census Place: Red Bay, Franklin, Alabama; Roll: T624_14; Page: 10A; Enumeration District: 0087; Image: 218; FHL microfilm: 1374027.
1079. “1920 US Census for Hugh Morrow,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 6/5/2012, Year: 1920; Census Place: Coldwater, Cross, Arkansas; Roll: T625_60; Page: 12B; Enumeration District: 72; Image: 712.
1080. “1940 US Census for H C Manow,” Lunsford, Poinsett, Arkansas, electronic, Ancestry.com, 8/3/2012, Year: 1940; Census Place: Lunsford, Poinsett, Arkansas; Roll: T627_162; Page: 11A; Enumeration District: 56-12B.
1081. “Hillsborough County, Florida Cemeteries,” Florida Genealogical Society, http://www.hillsboroughcountycemeteries.com/, 6/5/2012, says b. 2 Jan 1890.
1082. “Hillsborough County, Florida Cemeteries,” Florida Genealogical Society, http://www.hillsboroughcountycemeteries.com/, 6/5/2012.
1083. Lutz Cemetery, Lutz, Hillsborough Co., Florida, 6/5/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...Sfn=&GSln=morrow.
1084. Linda Morrow Wright, “RE: Hand and Morrow Family Connection,” 7/8/2014 in Ancestry messaging , email files of David Condit.
1085. “1900 US Census for Hugh Morrow,” Township 6, Chickasaw Nation, Indian Territory, electronic, Ancestry.com, 4/16/2014, Year: 1900; Census Place: Township 6, Chickasaw Nation, Indian Territory; Roll: 1847; Enumeration District: 0128; FHL microfilm: 1241847.
1086. “World War 2 Draft Registration Card-H C Morrow,” 9/9/2011, Registration Location: Marked Tree, Cross Co., Arkansas; Film: 4137360; Image: 01841, electronic, ancestry.com, Parkin, Cross Co., Arkansas.
1087. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/8/2011, for H C Morrow and Symanthy Hand, Cross Co., Arkansas, film 1023989, Image Number 00201, page 335.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1088. “Arkansas Death Index, 1914-1950 for Oscar Morrow,” electronic, Familysearch.org, 7/22/2014, "Arkansas Death Index, 1914-1950," index, (https://familysearch.org/pal:/MM9.1.1/VJT9-VXJ : accessed 22 Jul 2014), Oscar Morrow, 30 Mar 1933; derived from "Arkansas, Death Index, 1914-1950," index and images.
1089. “1920 Census-Hugh, Gilbert, Oskir Morrow,” Coldwater Township, Cross Co., Arkansas, 22 June 1920, pdf, electronic, National Archives, T625, Roll 60, Page 99 (12B, 13A); ancestry.com, Year: 1920; Census Place: Coldwater, Cross, Arkansas; Roll: T625_60; Page: 12B; Enumeration District: 72; Image: 712.
1090. “1940 US Census for Mary E Morrow,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 7/22/2014, Year: 1940; Census Place: Coldwater, Cross, Arkansas; Roll: T627_132; Page: 7A; Enumeration District: 19-4.
1091. “Service Is Held for Mrs. Morrow,” The Californian (Salinas, California), 4/17/1962, 4.
1092. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/9/2011, for J W Miller and Mary Hand, Cross Co., Arkansas, film 1023989, Image Number 00575, page 359.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1093. “World War 1 Draft Registration Card-Oscar Morrow,” 7/15/2006, Birdeye, Cross Co., Arkansas, Roll 1523090.
1094. Philip Weaver, pweaver2@bellsouth.net, “Burleson/Morrow Connection,” 10/5/2003, email copy.
1095. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/9/2011, for Oscar Morrow and Mary Miller, Cross Co., Arkansas, film 1023991, Image Number 00110, page 143.
1096. “1850 US Census for J T Hand,” Seminole District, Chattooga Co., Georgia, 11 Oct 1850, NARA, Ancestry Web Site, print in possession, Year: 1850; Census Place: Seminole, Chattooga, Georgia; Roll: M432_64; Page: 383A; Image: 327.
1097. “Georgia, Marriages, 1808-1967 for John C. Hand and Mary A. Huskey,” electronic, familysearch.org, 7/21/2014, m. 25 Nov 1846, Floyd Co., Georgia, "Georgia, Marriages, 1808-1967," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FW8Y-64N : accessed 21 Jul 2014), John C. Hand and Mary A. Huskey, 25 Nov 1846; citing , Floyd, Georgia; FHL microfilm 0282712 V. A-B.
1098. Winston County, Alabama Confederate Soldiers, Compiled by Robin Sterling, Self published on www.lulu.com, 86, 4/27/2016, https://www.lulu.com/search?q=Winston+County%2C+Al...t_audience_rating=00.
1099. “1830 US Census for Jacob Crowns, Spencer Croming, and Abner Cromusse,” Walker, Alabama, electronic, Ancestry.com, 5/27/2013, 1830 US Census; Census Place: , Walker, Alabama; Page: 258; NARA Series: M19; Roll Number: 4; Family History Film: 0002331.
1100. “1840 US Census for Spencer Cromeans and John (Jacob) Cromeans,” Walker, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1840; Census Place: , Walker, Alabama; Roll: 16; Page: 299; Image: 1218; Family History Library Film: 0002335.
1101. “1866 Alabama State Census for J Commins,” Winston Co., Alabama, electronic, ancestry.com, 5/27/2013, 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.
1102. “1880 U.S. Census - Josiah Cummings and Susan Sitton,” Township 10 Range 9. Winston Co., Alabama; Winston, Alabama, 6/10/1880, Nara Film T9-035, pg 565B; electronic, National Archives; ancestry.com, ; 5/27/2013, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565B; Enumeration District: 290.
1103. “1867 Voting Registration and Loyalty Oaths-Precinct 5,” http://www.freestateofwinston.org/1867vote.htm, gives dob, pob, and place of burial.
1867 Voting Registration and Loyalty Oaths
http://wcgs.ala.nu/1867vote.htm
Precinct 5
Commons [Commens?], John, 6 Jun 1806, Jackson County, Georgia
Commons [Commeans?], Josiah, 8 Apr 1826, Marion County, Alabama

Commons [Commeans?], Lindsey [Lindsley?], 24 Mar 1828, Marion County, Alabama
Commons [Comens?], Patrick, 24 Sep 1832, Walker County, Alabama
Commons [Comens?], Wyatt, 13 Feb 1841, Walker County, Alabama
Frost, Alexander, July 22, 1838, Benton Co., AL, 5
Frost, Edward, October 30, 1836, Benton Co., AL, 5, Died August 1915; Buried Frost Cem.
Frost, Nathan R., December 30, 1830, Morgan Co., AL, 5
Frost, Snowing, May 21, 1798, Anderson Co., TN, 5, Died January 1897; Buried Frost Cem.
1104. Winston County, Alabama Newspaper Clippings 1886 - 1900, Compiled and Annotated by Robin Sterling, Self published on www.lulu.com; Copyright 2010, 69, 88, 4/27/2016.
69-Mr. Si Cummings and lady have moved to our town. “Uncle Si” Cummins has moved to town and is now carrying the Double Springs mail.
88-Uncle “Si” Cummins, has taken charge of the Haleyville mail route.
1105. Macedonia Church Cemetery, Needmore, Winston Co., Alabama, 5/27/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...300&ref=acom.
1106. “1867 Voting Registration and Loyalty Oaths-Precinct 5,” http://www.freestateofwinston.org/1867vote.htm, Buried Macedonia Missionary Baptist Church Cemetery; no dates on stone; Cemeteries of Winston County.
1867 Voting Registration and Loyalty Oaths
http://wcgs.ala.nu/1867vote.htm
Precinct 5
Commons [Commens?], John, 6 Jun 1806, Jackson County, Georgia
Commons [Commeans?], Josiah, 8 Apr 1826, Marion County, Alabama

Commons [Commeans?], Lindsey [Lindsley?], 24 Mar 1828, Marion County, Alabama
Commons [Comens?], Patrick, 24 Sep 1832, Walker County, Alabama
Commons [Comens?], Wyatt, 13 Feb 1841, Walker County, Alabama
Frost, Alexander, July 22, 1838, Benton Co., AL, 5
Frost, Edward, October 30, 1836, Benton Co., AL, 5, Died August 1915; Buried Frost Cem.
Frost, Nathan R., December 30, 1830, Morgan Co., AL, 5
Frost, Snowing, May 21, 1798, Anderson Co., TN, 5, Died January 1897; Buried Frost Cem.
1107. Gina Ganey, gdganey@aol.com, “Re: Josiah Cummins - Alabama,” 6/21/2004.
1108. “The Snowing Frost Family,” unknown, obtained 6 April 2011, hardcopy, Winston County Archives, Double Springs, Winston Co., Alabama 35553.
1109. “1830 US Census for Suening Fust (Snowing Frost),” Morgan, Alabama, electronic, Ancestry.com, 9/3/2013, 1830 US Census; Census Place: , Morgan, Alabama; Page: 210; NARA Series: M19; Roll Number: 4; Family History Film: 0002331.
1110. “1840 US census for Suming Trest (Snowing Frost),” Benton, Alabama, electronic, Ancestry.com, 9/3/2013, Year: 1840; Census Place: , Benton, Alabama; Roll: 3; Page: 16; Image: 706; Family History Library Film: 0002332.
1111. “1900 US Census for O W Haygood,” Beat 4, Tishomingo, Mississippi, electronic, Ancestry.com, 9/2/2013, Year: 1900; Census Place: Beat 4, Tishomingo, Mississippi; Roll: 830; Page: 18B; Enumeration District: 0115; FHL microfilm: 1240830.
1112. “Louisa Cummins family tree,” Mary Kathryn Harris, received 6/27/2004 on web, electronic copy, http://mkhgenealogy.com/cgi-bin/Genealogy/Data.cgi...elius/Amelia/Snowing, http://mkhgenealogy.com/4665/ (good 9/3/2013).
1113. Highland Baptist Church Cemetery, Tishomingo, Tishomingo Co., Mississippi, 7/9/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...24720&df=all&;.
1114. “Marriage Authorization State of Alabama,” 3/15/1846, Morgan Co., Alabama, 1657, Morgan Co., electronic copy in possession of David Condit, married in Morgan Co. or Limestone Co.?
1115. “Alabama Marriage Collection, 1800-1969,” ancestry.com, electronic, 9/3/2013, for Josiah Cummings and Martha Frost, marriage date 15 Mar 1846, Limestone 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.
1116. “Marriage Authorization State of Alabama,” 3/15/1846, Morgan Co., Alabama, 1657, Morgan Co., electronic copy in possession of David Condit.
1117. Francis Harrison Corbin, Five Generations of connecticut Harrisons, New England Historical and Genealogical Society, 1916, 120.
1118. Maxwell Henry Fellows, Thirteen Generations of the Harrison Family 1638-1980, 1980.
1119. Jacobus, Families of Ancient New Haven, CT, pg 720.
1120. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, I, Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, says died supposedly 5 Nov 1694.
1121. “Glenn “Oak” Didriksen,” Kepner Funeral Home - Woodsdale--National Road at Bethany Pike--Wheeling, WV 26003, 2/21/2021, https://www.kepnerfuneral.com/obituaries/Glenn-Didriksen/#!/Obituary.
Obituary for Glenn "Oak" Didriksen
Glenn “Oak” Didriksen, 60, of Triadelphia, WV, passed away suddenly on February 14, 2021, in Jeffrey City, Wyoming, doing what he loved.
He was born in Philadelphia, Pennsylvania, on March 25, 1960, son of the late Albert R. Didriksen and Jayne Logan. He is survived by his wife Patricia Baker Didriksen; son, Logan Didriksen; grandson, Gavin Didriksen; step-granddaughter, Anabelle Greenlee; and sisters, Dawn Didriksen, and Karen Alexander.
In 1974, he moved to the Wheeling area and attended John Marshall High School where he was a varsity athlete in basketball and football. After graduation, Glenn began to work full time in his parents’ McDonald's Restaurants, eventually operating all four locations upon his father’s retirement. His passion for being a businessman led him and his wife, Patricia, to own/ operate Subway Restaurants, Convenience Food Stores and gas stations.
Glenn was an entrepreneur and an avid hunter who enjoyed spending time with his son and grandson. They often enjoyed hunting trips together. He loved to hunt big game, ride his Harley with his wife and friends, and hang out on his farm. When the weather permitted, you could find Glenn competing in a weekly “Bass Master” fishing contest with his beloved grandson.
He was a member of the Wheeling Country Club, Chairman of a bear hunting club, supporter of the Make-a-Wish Foundation, Wounded Warriors Project, the Angel Fund at Town and Country Animal Hospital, and a devoted supporter and fan to WVU Athletics.
Glenn’s passions in life were spending time on his farm, his dogs, golfing , playing cards, hunting, fishing, gardening, landscaping, and building various projects. His absence will be abundantly felt by all who knew and loved him.
In lieu of flowers, please make a memorial donation on behalf of Glenn to the Angel Fund at Town and Country Animal Hospital, the Make-a-Wish Foundation and/or the Wounded Warrior Project.
Friends are welcome for a celebration of Glenn’s life on Sunday, February 21, 2021, from 2 p.m. until time of service at 4 p.m. with Jim Radcliffe officiating at Kepner Funeral Home, 900 National Road, Wheeling, WV 26003 . Online condolences may be made to the family at www.kepnerfuneral.com.
1122. “1910 US Census for Mathew T McKenley (McKinley),” Middletown, Delaware, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1910; Census Place: Middletown, Delaware, Pennsylvania; Roll: T624_1340; Page: 21B; Enumeration District: 0147; Image: 237; FHL Number: 1375353.
1123. “1920 Census Thomas McKinley,” Glenn Riddle, Delaware Co., Pennsylvania, 1/2/1920, gif, National Archives, T625, Roll 1562, pg 1A, saved 3/2/2006.
1124. “1930 US Census Thomas McKinley,” Philadelphia, Philadelphia, Pennsylvania, 4/18/1930, gif, National Archives, Roll 2119, Page 17B, saved 3/3/2006.
1125. “Ireland Births and Baptisms, 1620-1881,” for Mathew Thomas McKinley, Aghalee, Antrim, Ireland, electronic, familysearch.org, 101175, 2/28/2012.
Entry for Isaac McKinley: Died Jan. 25, 1905
1126. “Ireland, Births and Baptisms, 1620-1911 for Matthew Thos Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1127. graverobber, “McKinley Family Tree-1,” http://trees.ancestry.com/tree/25948306/person/1747638444?ssrc=, 2/23/2012.
1128. “Pennsylvania, Church and Town Records, 1708-1985 for Lucinda Kalbach 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., for daughter Lucinda.
Entry for Isaac McKinley: Died Jan. 25, 1905
1129. “Certificate of Death for Elizabeth E McKinley,” 12/15/1933, Philadelphia, Philadelphia Co., Pennsylvania, 102455, 23652, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1130. “Pennsylvania, Church and Town Records, 1708-1985 for Elizabeth E. 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.
1131. “Ireland, Births and Baptisms, 1620-1911 for Wm John Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1132. “1901 Ireland Census for William John McKinley,” 18 Railway Street, St. George's Ward Belfast, Antrim, 3/31/1901, electronic, www.census.nationalarchives.ie, 7/31/2013, http://www.census.nationalarchives.ie/pages/1901/A...ilway_Street/966960/.
1133. “1911 Ireland Census for William John McKinley,” 197 Upper Meadow Street, Dock Ward, Antrim, 1911, electronic, www.census.nationalarchives.ie, 7/31/2013, http://www.census.nationalarchives.ie/pages/1911/A...eadow_Street/137941/.
1134. “Civil Death Records for Co. Antrim, Ireland for Anna Matilda Glazer,” electronic, http://antrim.rootsireland.ie/quis.php?page=0&prevStartQuery=0, 3/1/2012.
1135. “Ireland, Civil Registration Indexes, 1845-1958,” Marriages: for Edmund Gleazer, Belfast, Co. Antrim, Ireland, electronic, familysearch.org, 4179388; image 00552, 3/1/2012.
Entry for Isaac McKinley: Died Jan. 25, 1905
1136. “Ireland, Births and Baptisms, 1620-1911 for George Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1137. “Ireland, Births and Baptisms, 1620-1911 for Mary Anne Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1138. “Ireland, Births and Baptisms, 1620-1911 for Isaac Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 6/29/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1139. “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, lived with McKinley’s.
1140. “Edmund Gleazer Obituary,” Halsted, N. Gray-Carew & English Funeral Dirrectors, 7/31/2016.
1141. “Charlene A. Gleazer,” Legacy.com//Washington Post, 8/18/2015, 5/21/2015.
1142. “FW: News of Charlene Gleazer,” George Walton, 5/22/2015, email files of David Condit.
Would you please share this information with our members;
Hello Florence,
Just to let you know that my mother, Charlene Gleazer, passed away yesterday afternoon at about 5:00 PM, peacefully in her sleep. 
There will be a memorial service on August 8th at 3:00 PM, at the Unitarian Church in San Francisco, 1187 Franklin Street.
Best regards,
Allen
1143. “JOHNSON, SANDY JO (Gleazer),” Inland West USA Mission Center History , 10/21/2011.
1144. Diana Herrick, “Herrick -n- Hand,” http://trees.ancestry.com/tree/22075094/person/1181990646, 9/24/2012.
1145. “1900 Census for James Hand and George Hand,” Township 12, Cherokee Nation, Indian Territory, electronic, ancestry.com, 4/24/2010, Year: 1900; Census Place: Township 12, Cherokee Nation, Indian Territory; Roll T623_1846; Enumeration District: 46.
1146. “1910 census for James Hand,” Coldwater, Cross, Arkansas, electronic, ancestry.com, 4/24/2010, Year: 1910; Census Place: Coldwater, Cross, Arkansas; Roll T624_48; Page: 4A; Enumeration District: 43; Image: 1053.
1147. “1930 US Census for James H Hand,” Buffalo, Craighead, Arkansas, electronic, Ancestry.com, 7/11/2012, Year: 1930; Census Place: Buffalo, Craighead, Arkansas; Roll: 70; Page: 10B; Enumeration District: 12; Image: 300.0; FHL microfilm: 2339805.
1148. “1940 US Census for James H Hand,” Tulare, Tulare, California, electronic, Ancestry.com, 9/24/2012, Year: 1940; Census Place: Tulare, Tulare, California; Roll: T627_360; Page: 1A; Enumeration District: 54-68.
1149. “California Death Index, 1940-1997 for James Hand,” electronic, familysearch.org, 9/24/2012, for James Hand, b. 12/11/1874, Alabama, d. 9/2/1941, Tulare Co., California, California, Death Index, 1940-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VG56-9R9 : accessed 25 Sep 2012), James Hand, 1941; citing California Department of Health Services, Vital Statistics Section, Sacramento, California.
1150. “1880 US Census for Tealdon Colvin,” Prairie, Carroll, Arkansas, electronic, Ancestry.com, 4/21/2015, Year: 1880; Census Place: Prairie, Carroll, Arkansas; Roll: 40; Family History Film: 1254040; Page: 264A; Enumeration District: 029; Image: 0049.
1151. “Arkansas Country Marriages, 1837-1957,” electronic, familysearch, 12/12/2011, for James H Hand and Martha Winner, 2/11/1909, Jackson Co., Arkansas, film 1290125, Image Number 00135, page 198, Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NMPW-SZK : accessed 25 Sep 2012), James H Hand and Martha Winner, 1909.
1152. “Arkansas Marriages, 1851-1900 for J. H. Hand and Sarah L. Calvan,” 9/12/1897, Arkansas, electronic, ancestry.com.
Also: "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch , 1027138 > image 364 of 668; county offices, Arkansas.
1153. “California Death Index, 1940-1997 for James Hand,” electronic, familysearch.org, 9/24/2012, for Martha Frances Hand, b. 8/29/1876, Arkansas, d. 12/8/1948, Tulare Co., California, parents: Hall and Mayberry, California, Death Index, 1940-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VPK3-J93 : accessed 25 Sep 2012), Martha Frances Hand, 1948; citing California Department of Health Services, Vital Statistics Section, Sacramento, California.
1154. “1910 US Census for George R Hand,” Red Oak, Latimer, Oklahoma, electronic, ancestry.com, 5/24/2012, Year: 1910; Census Place: Red Oak, Latimer, Oklahoma; Roll: T624_1258; Page: 2A; Enumeration District: 0142; Image: 46; FHL microfilm: 1375271.
1155. “1920 US Census for Geo Robert Hand,” Red Oak, Latimer, Oklahoma, electronic, Ancestry.com, 5/24/2012, Year: 1920; Census Place: Red Oak, Latimer, Oklahoma; Roll: T625_1462; Page: 1B; Enumeration District: 93; Image: 1082.
1156. “1930 US Census for George R Hand,” Cedarville, Crawford, Arkansas, electronic, Ancestry.com, 5/24/2012, Year: 1930; Census Place: Cedarville, Crawford, Arkansas; Roll: 71; Page: 3A; Enumeration District: 6; Image: 62.0; FHL microfilm: 2339806.
1157. Salem Cemetery, Cedarville, Crawford Co., Arkansas, 7/9/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=29151740&;.
1158. “1940 US Census for Sherman Hand,” Fresno, Fresno, California, electronic, Ancestry.com, 7/9/2013, Year: 1940; Census Place: Fresno, Fresno, California; Roll: T627_201; Page: 6A; Enumeration District: 10-42.
1159. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 12/12/2011, for George Robert Hand and Mary E Colvin, Logan Co., Arkansas, film 1027137, Image Number 00626, page 78.
"Arkansas, County Marriages, 1837-1957," index and images, FamilySearch , 1027137 > image 626 of 733; county offices, Arkansas. record has the following added to image:

“Mr clerk of logan co ark
I F. A. Colvin aretherise you to issue liceons for mr gorge Robert hand and my daughter Mary elisebeth colvin”
1160. “1900 US Census for James D Herron,” Revilee, Logan, Arkansas, electronic, Ancestry.com, 7/18/2014, Year: 1900; Census Place: Revilee, Logan, Arkansas; Roll: 66; Page: 11A; Enumeration District: 0058; FHL microfilm: 1240066.
1161. “1910 Census-William J Horton,” Petit Jean Twp, Logan Co., Arkansas, 16 Apr 1910, pdf, National Archives, T624, Roll 56, page 129.
1162. “1920 US Census for John W Horton,” Petit Jean, Logan, Arkansas, electronic, Ancestry.com, 12/12/2011, Year: 1920;Census Place: Petit Jean, Logan, Arkansas; Roll: T625_71; Page: 4A; Enumeration District: 53; Image: 326.
1163. “1930 US Census - John W Harton (Horton), John Hand,” Petit Jean Twp, Logan Co., Arkansas, pdf file, electronic, National Archives, T626, Roll 82, sheet 7A, ancestry.com, Extract in possession of David Condit, Year: 1930; Census Place: Petit Jean, Logan, Arkansas; Roll: 82; Page: 7A; Enumeration District: 0019; Image: 808.0; FHL microfilm: 2339817.
M. Dock Weaver and Minnie along with six children.
1164. “1940 US Census for Mitchel A McConnell,” Petit Jean, Logan, Arkansas, electronic, Ancestry.com, 7/18/2014, Year: 1940; Census Place: Petit Jean, Logan, Arkansas; Roll: T627_151; Page: 1B; Enumeration District: 42-19.
1165. Sugar Grove Cemetery, Sugar Grove, Logan Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=325828&;.
1166. “1880 U.S. Census - John Hand, Whitfield Mann,” Township 10 Range 9. Winston Co., Alabama, 6/10/1880, pdf, electronic, National Archives, Nara Film T9-035, pg 565A, ancestry.com, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290., says abt 1877.
1167. “1900 Census-John Horton,” Petit Jean Township, Logan Cty, Arkansas, 12 Jun1900, paper, National Archives, Series: T623 Roll: 66 Page: 97, Extract in possession of David Condit.
HORTON, JOHN W  
ARKANSAS , LOGAN, PETIT JEAN TWP
Age: 52, Male, Race: WHITE, Born: GA
Series: T623 Roll: 66 Page: 97
1168. “Arkansas, Confederate Pension Records, 1891-1935,” electronic, ancestry.com, 7/17/2017, for John William Horton, widow Viola Horton, Logan Co., Arkansas, Ancestry.com. Arkansas, Confederate Pension Records, 1891-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1169. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 7/18/2014, for J W Horton and Viola Herron, 31 Aug 1902, Logan Co., Arkansas, film 1027159, Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1170. “Death Certificate for Melvin Giles Parks,” 7/15/1967, Wendell, Gooding Co., Idaho, 3095, 420, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho, https://www.newspapers.com/clip/85035691/melvin-parks/.
1171. “Martin Luther Family Bible,” David I. Parks file, copy of 3 page, says 10 Mar 1873.
1172. “Minnesota Births and Christenings, 1840-1980,” digital images, From FamilySearch Internet (www.familysearch.org), 10/11/2013, for Maggie S. Parks, 3/2/1873, , Kenyon, Goodhue Co., Minnesota, "Minnesota, Births and Christenings, 1840-1980," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDS3-FJL : accessed 11 Oct 2013), Maggie S. Parks, 02 Mar 1873.
1173. “Mrs. Margaret Gilmore,” The Idaho Statesman, Boise, Idaho, 5/21/1956, 14, https://www.newspapers.com/clip/85036073/mrs-margaret-gilmore/, 9/9/2021.
1174. Hagerman Cemetery, Hagerman, Gooding Co., Idaho, 4/6/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...fn=&GSln=gilmore.
1175. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
1176. “1930 US Census for John F. Melody,” Precinct 30, Umatilla, Oregon, electronic, Ancestry.com, 2/14/2013, Year: 1930; Census Place: Precinct 30, Umatilla, Oregon; Roll: 1956; Page: 1A; Enumeration District: 48; Image: 257.0; FHL microfilm: 2341690.
1177. “Minnesota, Births and Christenings Index, 1840-1980,” ancestry.com, electronic, for Eva Mod Parks, 9/16/1875, Minnesota Births and Christenings, 1840–1980." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
1178. “Death Certificate for Eva Maud Melody,” 10/1/1956, Gooding, Gooding Co., Idaho, 3950, 1988, electronic, Ancestry.com, Utah State Archives; Salt Lake City, Utah; Series Number: 81448, https://www.newspapers.com/clip/85036539/obituary-for-eva-m-melody-aged-81/.
1179. “Idaho Marriages, 1842-1996,” for John Melody and Eva M. Parks, ancestry.com, This record can be found in the marriage book at the County Courthouse located in Gooding Co., ID in Volume 2 on Page 109., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1180. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 2/14/2013, for John Melody, 7/27/1937, Burley, Cassia, Idaho, "Idaho Death Certificates, 1911-1937," (https://familysearch.org/ark:/61903/1:1:FLYN-64F : 5 August 2017), John Melody, 27 Jul 1937; citing Burley, Cassia, Idaho, reference #105380, Department of Health and Welfare, Boise; FHL microfilm 1,531,013.
1181. “1905 South Dakota State Census for Sheldon M Parks family,” Brooking Co., South Dakota, electronic, familysearch.org, 11/5/2012, Film # 2217972, image # 1471.
1182. “1910 U.S. Census for Sheldon M Parks,” North, Meade, South Dakota, electronic, Ancestry.com, 2/23/2021, Year: 1910; Census Place: North, Meade, South Dakota; Roll: T624_1485; Page: 21B; Enumeration District: 0074; FHL microfilm: 1375498.
1183. “1920 US Census for S M Parks,” Hageman, Gooding, Idaho, electronic, ancestry.com, 2/23/2021, Year: 1920; Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 11A; Enumeration District: 172.
1184. “Death Certificate for Sheldon M. Parks,” 12/6/1955, Hagerman, Gooding Co., Idaho, 4669, 420, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
1185. “1900 US Census for Phe (Philetus) Parks,” Alton, Brookings, South Dakota, electronic, Ancestry.com, 11/5/2012, Year: 1900; Census Place: Alton, Brookings, South Dakota; Roll: 1546; Page: 9A; Enumeration District: 0031; FHL microfilm: 1241546.
1186. “Death Certificate for Lenora Belding Parks,” 5/19/1942, Hagerman, Gooding Co., Idaho, 129225, 420, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
1187. “Parks Genealogy, Marge Runser,” 1998, Word document in possession of David Condit.
1188. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
ID Number: 61700; Grooms First Name: Melvin G. ; Grooms Last Name: Parks ; Brides First Name: Alice M.; Brides Last Name: CONDIT County of Record: Gooding Co., Idaho; Place of Marriage: Hagerman; Date of Marriage: 12 Dec 1919; Volume 1; Page 320
1189. “Idaho, Southeast Counties Obituaries, 1864-2007,” for Percy T Parks, Hagerman Cemetery (Hagerman), Gooding County, Idaho, digital images, familysearch.org, "Idaho, Southeast Counties Obituaries, 1864-2007," (https://familysearch.org/pal:/MM9.3.1/TH-1971-43299-16700-89?cc=1876879 : accessed 25 February 2016), image 1 of 1; Idaho Falls Regional Family History Center, Idaho Falls., 2/25/2016.
1190. “1810 US census for Amos Turner,” Peru, Bennington, Vermont, electronic, HeritageQuest.com, 10/7/2013, http://persi.heritagequestonline.com/hqoweb/librar...oquest%3AUS%3Bcensus%3B76541%3B89032%3B3%3B35&searchtype=1&offset=0, ancestry.com, Year: 1810; Census Place: Peru, Bennington, Vermont; Roll: 64; Page: 105; Image: 0218668; Family History Library Film: 00201.
1191. “1820 census for Amos Tumer (Turner),” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, Year: 1820; Census Place: Pownal, Bennington, Vermont; Roll M33_126; Page: 238; Image: 138.
1192. “1830 US census for Eunice Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, 1830 U S Census: Pownal, Bennington, Vermont, Page: 59; NARA Roll: M19-184; Family History Film: 0027450.
1193. “1840 US census for Henry Tumer (Turner),” Hartford, Washington, New York, electronic, Ancestry.com, 5/3//2010, Year: 1840; Census Place: Hartford, Washington, New York; Roll 348; Page: 28; Image: 62; Family History Library Film: 0017209.
1194. “1880 U. S. Census for Margret Turner,” Kenyon, Goodhue County, Minnesota, Nara Film T9-0621, pg 393B; electronic, National Archives; ancestry.com, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393B; Enumeration District: 166; Image: 0342.
Printed from www.familysearch.org 11/16/2002
1195. “Descendants of Amos Turner,” Carol Hutchinson, 3 May 2010, electronic.
1196. “Family descent of Edward Henry Turner and Margaret Sprague Turner,” unknown but document is from the early 1900’s by one of the family, paper, copy in possession of David Condit.
1197. History of Goodhue County Minnesota, Franklyn Curtiss-Wedge, H. C. Cooper, Jr., and Co.; Chicago, 1909.
W. H. Turner
“He was born in New York, November 6, 1839, a son of Henry and Margaret Turner, the former of whom died in New York state.”
1198. “Death Record in Goodhue County Courthouse for Margareth Turner,” aged 74-2-5, b. New York, arrived Goodhue Co. 5/15/1868, Father: Gunder b. Minn; Mother: Jennie b. Sweden, 5/22/1886, Goodhue Co., Minnesota, Death Book 2, Page 370, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota.
1199. “1860 U.S. Census for Margaret Turner,” Ripon, Fond Du Lac, Wisconsin, electronic, ancestry.com, 5/4/2010, Year: 1860; Census Place: Ripon, Fond Du Lac, Wisconsin; Roll M653_1407; Page: 188; Image: 195; Family History Library Film: 805407, Page No. 74.
1200. “1870 US Census for Margaret Tuenner (Turner),” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 8/7/2013, Year: 1870; Census Place: Kenyon, Goodhue, Minnesota; Roll: T132_4; Page: 240; Image: 664; Family History Library Film: 830424.
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