Sources
1201. “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.
1202. “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.
1203. “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
1204. “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/.
1205. “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/.
1206. “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.
1207. “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
1208. “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
1209. “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
1210. “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
1211. “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.
1212. “Edmund Gleazer Obituary,” Halsted, N. Gray-Carew & English Funeral Dirrectors, 7/31/2016.
1213. “Charlene A. Gleazer,” Legacy.com//Washington Post, 8/18/2015, 5/21/2015.
1214. “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 (May 21) 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
1215. “JOHNSON, SANDY JO (Gleazer),” Inland West USA Mission Center History , 10/21/2011.
1217. “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.
1218. “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.
1219. “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.
1220. “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.
1221. “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.
1222. “Arkansas, Birth Certificates, 1914-1917,” For Benjamin Franklin Hand, b. 8/17/1898, Sugar Grove, Logan, Arkansas, Ancestry.com, 12/30/2022, Arkansas Department of Vital Records; Little Rock, Arkansas; Birth Certificates; Year: 1898.
1223. “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.
1224. “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.
1225. “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 (https://familysearch.org/pal:/MM9.3.1/TH-266-11568-95397-91?cc=1417439 : accessed 21 April 2015), 1027138(004331419) > image 364 of 668; county offices, Arkansas.
1226. “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.
1227. “Funeral Scheduled for Martha Frances Hand,” Tulare Advance Register, Tulare, California, 12/9/1948, electronic, Newspapers.com, 2024-06-11.
1228. “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.
1229. “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.
1230. “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.
1231. “Arkansas, Death Certificates, 1914-1969,” For George R Hand, b. 9/16/1872 Alabama, d. 8/4/1927 Cedarville, Crawford, Arkansas, Ancestry.com, 12/30/2022, Arkansas Department of Vital Records; Little Rock, Arkansas; Death Certificates; Year: 1927; Roll: 3.
1232. 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&.
1233. “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.
1234. “Hand,” Stockton Evening and Sunday Record, Stockton, CA, 4/9/1957, 27, electronic, Newspapers.com, 3/28/2024.
1235. “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 (https://familysearch.org/pal:/MM9.3.1/TH-267-12043-18776-33?cc=1417439 : accessed 21 April 2015), 1027137(004331418) > 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”
1236. “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.
1237. “1910 Census-William J Horton,” Petit Jean Twp, Logan Co., Arkansas, 16 Apr 1910, pdf, National Archives, T624, Roll 56, page 129.
1238. “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.
1239. “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.
1240. “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.
1241. “1950 US Census for Any R Fennell,” Petit Jean, Logan, Arkansas, electronic, ancestry.com, 3/28/2024, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Petit Jean, Logan, Arkansas; Roll: 1470; Page: 8; Enumeration District: 42-22.
1242. “Arkansas, Death Certificates, 1914-1969,” For dela Viola Horton, b. 2/5/1877 Alabama, d. 9/21/1957 Sugar Grove, Logan, Arkansas, Ancestry.com, 12/30/2022, Arkansas Department of Vital Records; Little Rock, Arkansas; Death Certificates; Year: 1957; Roll: 4.
1243. 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&.
1244. “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.
1245. “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 (1900 U.S. Census)
ARKANSAS , LOGAN, PETIT JEAN TWP
Age: 52, Male, Race: WHITE, Born: GA
Series: T623 Roll: 66 Page: 97
1246. “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.
1247. “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.
1248. “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/.
1249. “Martin Luther Family Bible,” David I. Parks file, copy of 3 page, says 10 Mar 1873.
1250. “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.
1251. “Mrs. Margaret Gilmore,” The Idaho Statesman, Boise, Idaho, 5/21/1956, 14, https://www.newspapers.com/clip/85036073/mrs-margaret-gilmore/, 9/9/2021.
1252. 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.
1253. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003.
1254. “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.
1255. “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.
1256. “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/.
1257. “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.
1258. “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.
1259. “About the County,” The Brookings Register, Brookings, South Dakota, 23 Mar 1916, 9, electronic, Newspapers.com, 2024-07-17.
1260. “1905 South Dakota State Census for Sheldon M Parks family,” Brooking Co., South Dakota, electronic, familysearch.org, 11/5/2012, Film # 2217972, image # 1471.
1261. “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.
1262. “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.
1263. “1950 US Census for John S Townsend,” Hagerman, Gooding, Idaho, electronic, ancestry.com, 2024-05-26, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Hagerman, Gooding, Idaho; Roll: 2347; Page: 77; Enumeration District: 24-4.
1264. “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.
1265. “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.
1266. “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.
1267. “Parks Genealogy, Marge Runser,” 1998, Word document in possession of David Condit.
1268. “Fountain-Marriage,” The Brookings Register, Brookings, South Dakota, 28 Jan 1904, 8, electronic, Newspapers.com, 2024-07-17.
1269. “The Brookings Register,” Brookings, South Dakota, 16 Apr 1914, 3, electronic, Newspaper.com, 2024-07-17.
1270. 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
1271. “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.
1272. “1810 US census for Amos Turner,” Peru, Bennington, Vermont, electronic, HeritageQuest.com, 10/7/2013, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=0, ancestry.com, Year: 1810; Census Place: Peru, Bennington, Vermont; Roll: 64; Page: 105; Image: 0218668; Family History Library Film: 00201.
1273. “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.
1274. “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.
1275. “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.
1276. “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
1277. “Descendants of Amos Turner,” Carol Hutchinson, 3 May 2010, electronic.
1278. “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.
1279. 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 (Sprague) Turner, the former of whom died in New York state.”
1280. “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.
1281. “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.
1282. “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.
1283. “1875 Minnesota State Census for William H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com, 8/7/2013, "Minnesota, State Census, 1875," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MKNX-LQW : accessed 08 Aug 2013), William H Turner, 1875.
1284. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885.
1285. “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, Calculated from dod with aged 74-2-5.
1286. “1850 U.S. Census-Henry Turner,” Hartford, Washington, New York, 5 Sep 1850, M432, Roll 610, pg 260, National Archives, 3/4/2005, Year: 1850; Census Place: Hartford, Washington, New York; Roll M432_610; Page: 260A; Image: 109., b. 1819.
1287. “1855 New York State Census for Margaret Lumer (Turner},” Hartford, Washington Co., New York, electronic, familysearch.org, 8/8/2013, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63S-J73 : accessed 09 Aug 2013), Milo A Lumer in entry for Margaret Lumer, 1855, gives county of birth, Onondaga Co., New York.
1288. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives, b. 1812.
1289. “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, b. 1812.
Printed from www.familysearch.org 11/16/2002
1290. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885, b. 1812.
1291. “1885 Minnesota State Census for Wm H Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com; familysearch.org, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, 393, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQF7-7PJ : accessed 08 Aug 2013), Wm H Turner, 1885, Couldn’t have died in 1884 if she was alive in 1885.
1292. Asa Aikens, Reports of Cases Argued and Determined in the Supreme court of the State of Vermont, Allen Brown vs. Eunice Turner, widow and administratrix of Amos Turner, deceased, Harman Turner and Henry Turner, Published for the Reporter by Simeon Ide; 1827, 1, 350.
1293. “Vermont, Town Clerk, Vital and Town Records, 1732-2005; Bennington > Bennington > Births, marriages, deaths, town records 1787-1930 vol B-E,” electronic, familysearch.org, 5/13/2014, no Turners through 1842, Bennington, Bennington Co., Vermont, see notes, 27814.
1294. “Hartford Town, Washington Co., New York Tax Records,” County Clerk, electronic, 8/5/2014, Washington County, Archives, Fort Edward, Washington County, New York.
1295. Richard Starrett, “Margarret (Sprague) Turner,” 7/15/2013, email files of David Condit.
1296. “1870 US Census for William Tunner (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.
1297. “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, indicates name as H. William.
Printed from www.familysearch.org 11/16/2002
1298. “1895 Minnesota State Census for W H Tumier (Turner),” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-F7M : accessed 07 Aug 2013), W H Tumier in entry for James Wait, 1895.
Living with the James Wait family. His mother had died in 1886 and she had been his housekeeper.
1299. “1905 Minnesota State Census for William Turner,” Kenyon, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1905," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/SPS5-4L5 : accessed 07 Aug 2013), William Turner, 1905.
1300. “1910 US Census for William H Turner,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 1/1/2020, Year: 1910; Census Place: Kenyon, Goodhue, Minnesota; Roll: T624_698; Page: 3A; Enumeration District: 0046; FHL microfilm: 1374711.
1301. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives.
1302. “William H. Turner,” Kenyon News, Kenyon, Goodhue Co., Minnesota, 9/18/1912, 1.
1303. “Minnesota Cemetery Inscription Index, Select Counties,” Ancestry.com, 10/8/2009.
Source Information:
Dalby, John. Minnesota Cemetery Inscription Index, Select Counties [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.
1304. “Minnesota, Deaths and Burials, 1835-1990,” for William Henry Turner, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FD9C-LX5 : accessed 08 Aug 2013), William Henry Turner, 10 Sep 1912.
1305. “Estate Records of William H. Turner,” Kenyon, Goodhue Co., Minnesota, 9/11/1912 Death, paper, files of David Condit.
1306. “South Dakota, State Census, 1915 for Philetus Parks,” South Dakota, electronic, Ancestry.com, 1/1/2020, Ancestry.com. South Dakota, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1307. Fairlawn Cemetery, Aurora, Brookings Co., South Dakota, 11/5/2012, AnisahD, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...65843&df=all&.
1308. “1880 U.S. Census for Elice Parks,” Minnesota, Goodhue County, Kenyon, Nara Film T9-0621; electronic, National Archives; ancestry.com, 8/6/2007, Year: 1880; Census Place: Kenyon, Goodhue, Minnesota; Roll: 621; Family History Film: 1254621; Page: 393A; Enumeration District: 166; Image: 0341.
1309. “1885 Minnesota State Census for Eliza Parks,” Leon, Goodhue Co., Minnesota, electronic, ancestry.com, 7/15/2013, Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQFQ-18D : accessed 08 Aug 2013), Eliza Parks, 1885.
1310. “1895 Minnesota State Census for Albert (Adelbert) Parks,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FW4 : accessed 07 Aug 2013), Eliza Parks in entry for Albert Parks, 1895.
1311. “Death Record in Goodhue County Courthouse for Eliza Parks,” aged 59-9-14, b. New York, 7/31/1897, Goodhue Co., Minnesota, Death Book 3, Page 245, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota, age calculated from death.
1312. “Obituary Eliza Parks,” Kenyon Leader, Goodhue County, Minnesota, Thursday, August 5, 1897, Copy in possession of David Condit.
Thursday, August 5, 1897
Kenyon Leader, Goodhue County, Minnesota
On the last day of July, at noon, one of Kenyon’s early settlers and
noble women, Mrs. Eliza Parks, passed away. She was born in October 1837,
in Hartford, Washington co., N.Y. Her maiden name was Turner and there were
seven children in the family besides herself. At the tender age of 14 she
was converted and baptized by Rev. Dev. Drummond into the Baptist church of
Hartford. In 1858 she went to live at Ripon, Wis., and there she was
married to Mr. P. Parks (Philetus). About the year ’67 they moved Iowa,
where they farmed and made their home until 1874, when they came to
Minnesota. Kenyon and vicinity has been the home of Mrs. Parks ever since.
She has had three children: Mr. Adelbert Parks, Mrs. Emma Cain, who cared
for her till her very last. Her oldest son, Milo Parks, went before her
some three years ago. Three brothers and one sister are surviving her,
namely, Messrs. Lyman and William Turner of Kenyon, Edward Turner of
Granville, N.Y. and Mrs. Delia of Bushnell, S.D., who have to mourn the loss
of a beloved sister. The health of Mrs. Parks had not been good of late
years, but no one expected such a sudden change at the time she was
prostrated. Indeed, at the coming of the month of May she seemed more than
usually bright and cheerful. Being of an energetic temperament, was always
working and used often too little consideration of her own strength. On the
4th day of May she was stricken with paralysis which entirely disabled her
left side and, for a time, not only effected her speech, but evidently laid
her at deaths door. She lingered, however and even seemed to gain, and we
all hoped that she would recover again.
For about three months she was a helpless invalid but in a normal condition
of mind and able to express herself. On July 29 she became subject to
another stroke of paralysis. For two days she was seemingly unconscious,
and on the 31st deaths hand set her soul free to be with God. The funeral
occurred on Sunday, Aug. 1, with appropriate services at the Baptist church.
The…
…willing and ready to help, and many a night was spent by her with the sick
and suffering. She was a faithful christian, true to her covenant and never
without good reason absent from the meetings of her church. She was also an
ardent Sunday school worker; she loved children and they loved her. It was
touching to see her primary class of boys and girls follow her to the
cemetery to drop their bouquets of flowers on her casket as it was lowered
into the grave. Yes, and she did love flowers so well. A soul that can
find joyful company in flowers is capable of higher things. Her life had
those qualities which tended to make it an influence for the good and the
true, and those who knew her best loved her and admired her for them. Her
bereaved children who mourn the death of a good christian mother and her
relatives who sorrow have many friends who sympathize with them in their
loss. She rests from her labours, but her works do follow her.
-30-
1313. “Death Record in Goodhue County Courthouse for Eliza Parks,” aged 59-9-14, b. New York, 7/31/1897, Goodhue Co., Minnesota, Death Book 3, Page 245, extracted from County Death Book, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota.
1314. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Philetus Parks.
1315. “1880 U.S. Census,” Little Sioux, Harrison County, Iowa, Nara Film T9-0343, pg 7C, National Archives, bef 1880.
1316. “1860 US Census for Olive Bender,” Beaver, Fillmore, Minnesota, electronic, Ancestry.com, 12/29/2022, Year: 1860; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Beaver, Fillmore, Minnesota; Roll: M653_569; Page: 253; Family History Library Film: 803569.
1317. “1870 US Census for Samuel Belden (Belding) and Russel Rexford,” Bloomfield, Fillmore, Minnesota, electronic, Ancestry.com, 8/30/2013, Year: 1870; Census Place: Bloomfield, Fillmore, Minnesota; Roll: T132_3; Page: 82; Image: 592; Family History Library Film: 830423.
1318. “1905 South Dakota State Census for Olive Parks,” Brooking Co., South Dakota, electronic, familysearch.org, 1/1/2020, "South Dakota State Census, 1905," (https://familysearch.org/ark:/61903/1:1:MM4V-XMJ : 29 July 2017), Olive Parks, South Dakota, United States; citing State Historical Society, Pierre; FHL microfilm 2,217,972.
1319. “Turner Family Genealogy,” unknown, paper.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1320. “United States General Index to Pension Files, 1861-1934,” electronic, familysearch.org, 8/30/2013, for Olive Parks, remarried widow of Samuel S Belding, 3/27/1917, 002155467, image 00768, "United States Remarried Widows Index to Pension Applications, 1887-1942," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KZ7S-W5B : accessed 30 Aug 2013), Samuel S Belding, 1917.
1321. “1905 South Dakota State Census for Albert Parks,” Brooking Co., South Dakota, electronic, familysearch.org, 11/5/2012, Film # 2217972, image # 1387, card 112.
1322. “Death Certificate for Albert Parks,” 8/31/1926, Hagerman, Gooding Co., Idaho, 55222, 21, electronic, Ancestry.com, Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho.
1323. Pension application for Albert Parks.
copy in possession of David E. Condit
1324. “Letter J.W. Condit to Commissioner of Pensions,” 4 Sep 1926, Copy in possession of David E. Condit.
1325. “1860 Census for Lyman Turner,” Middle Granville, Washington, New York, electronic, Ancestry.com, 3/15/2011, Year: 1860; Census Place: Middle Granville, Washington, New York; Roll: M653_874; Page: 314; Image: 544; Family History Library Film: 803874.
1326. “1870 U.S. Census for Lyman Turner,” Hartland, Pierce, Wisconsin, electronic, ancestry.com, 3/15/2011, Year: 1870; Census Place: Hartland, Pierce, Wisconsin; Roll: M593_1731; Page: 309A; Image: 621; Family History Library Film: 553230.
1327. “1880 US Census for Simon Turner (Lyman Turner),” Esdaile, Pierce, Wisconsin, electronic, Ancestry.com, 1/1/2020, Year: 1880; Census Place: Esdaile, Pierce, Wisconsin; Roll: 1442; Page: 241D; Enumeration District: 148--.
1328. “1885 Minnesota State Census for L E Turner,” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com, 8/7/2013, "Minnesota, State Census, 1885," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQFQ-ZR2 : accessed 07 Aug 2013), L. E. Turner, 1885.
1329. “1895 Minnesota State Census for L E Turner,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FQ2 : accessed 07 Aug 2013), L E Turner, 1895.
1330. “1900 Census for Lyman E Turner,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 3/15/2011, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: T623_764; Page: 4B; Enumeration District: 46.
1331. “1910 Census for Liman E Turner,” School District 90, Meade, South Dakota, electronic, Ancestry.com, 3/15/2011, Year: 1910; Census Place: School District 90, Meade, South Dakota; Roll: T624_1485; Page: 12A; Enumeration District: 0076; Image: 356; FHL Number: 1375498.
Living with William and Mary Cook.
1332. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Lyman E. Turner and Eve W. Rice, Pierce Co., Wisconsin, Batch M00346-8, Wisconsin-EASy, film 1266887, ref rn103 #118.
1333. “Burial Records for Mt Olive Memorial Park,” electronic, 1/1/2020, Burial_Records_-_Website_-_T-Z.pdf, https://www.mtolivetmemorialpark.com/Burial_Records_-_Website_-_T-Z.pdf.
1334. “Obit Lyman E. Turner,” 2/6/1914, Lake Co., Illinois, electonic, Files of David Condit, Zion-Independant-February,6-1914.
1335. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Lyman E. Turner and Eve W. Rice, Pierce Co., Wisconsin, Batch M00346-8, Wisconsin-EASy, film 1266887, ref rn103 #118, says middle initial is W.
1336. “Illinois Statewide Death Index, 1916–1950,” Zion, Lake Co., Illinois, for Eva Turner, 0490143, electronic, 3/15/2011, http://www.ilsos.gov/GenealogyMWeb/idphdeathsrch.html.
1337. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Eva Medora Turner, b. 7/2/1854 Dodge Co., Wisconsin, d. 3/25/1931 Zion, Lake, Illinois, ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
1338. “1920 Census-Eva Turner,” Zion Ward 1, Lake, Illinois, 1/5/1920, pdf, National Archives, T625, Roll 381, Page 3A, 9/1/2007, Year: 1920;Census Place: Zion Ward 1, Lake, Illinois; Roll: T625_381; Page: 3A; Enumeration District: 241; Image: 609.
1339. “1930 US Census for Eva Turner,” Zion, Lake, Illinois, electronic, Ancestry.com, 3/15/2011, Year: 1930; Census Place: Zion, Lake, Illinois; Roll: 528; Page: 13B; Enumeration District: 9; Image: 181.0.
1340. “1900 Census-Lyman Turner,” Kenyon, Goodhue Co., Minnesota, 4 Jun1900, pdf file, National Archives.
1341. “1870 US Census for Jessa Sitton,” Township 10 Range 10, Winston, Alabama, electronic, Ancestry.com, 5/25/2020, Year: 1870; Census Place: Township 10 Range 10, Winston, Alabama; Roll: M593_45; Page: 522B; Family History Library Film: 545544.
1342. “1880 US Census for Jasse Sitton,” Winston, Alabama, electronic, Ancestry.com, 5/25/2020, ear: 1880; Census Place: Winston, Alabama; Roll: 35; Page: 568D; Enumeration District: 290.
1343. “1900 US Census for E Robins,” Mount Hope, Lawrence, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1900; Census Place: Mount Hope, Lawrence, Alabama; Roll: 24; Page: 13B; Enumeration District: 0075; FHL microfilm: 1240024.
1345. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 2/6/2013, for Susia Robins, b. 5/11/1850, d. 10/6/1931, h. E. Robins, f. Sie Comming b. GA; m. Martha Frost, b. AL, Sutton Cemetery, Ashridge, Winston, Alabama, "Alabama, Deaths, 1908-1974," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JDGG-TSD : accessed 20 Jul 2014), Susia Robins, 06 Oct 1931; citing reference cn 23454, Department of Health, Montgomery; FHL microfilm 1908493.
1346. Sutton Cemetery, Winston Co., Alabama, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GScid=26550.
1347. “1870 US Census for James Sitton,” Montville, Morris, New Jersey, electronic, ancestry.com, 4/28/2013, Year: 1870; Census Place: Montville, Morris, New Jersey; Roll: M593_877; Page: 214B; Image: 433; Family History Library Film: 552376.
1348. “1880 US Census for George W Cummings,” Winston, Alabama, electronic, ancestry.com, 12/13/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 568D; Enumeration District: 290;.
1349. “1880 U.S. Census for Loyd A. Cummings (Cummins),” Township 10, Winston Co., Alabama, 6/10/1880, Nara Film T9-0035, pg 568D; electronic, National Archives; ancestry.com, 4/22/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290; .
1350. “1900 Census - Loyd Commeens (Cummins),” Biler Road Twp, Winston Co., Alabama, paper; electronic, National Archives T623, Roll 44, pg 228; ancestry.com, 4/22/2011, Year: 1900; Census Place: Biler Road, Winston, Alabama; Roll: T623_44; Page: 14B; Enumeration District: 155.
1351. “1910 US Census for Loyd A Cummins,” Haleyville, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1910; Census Place: Haleyville, Winston, Alabama; Roll: T624_37; Page: 16B; Enumeration District: 0133; Image: 495; FHL Number: 1374050.
Living with William and Mary Cook.
1352. “1920 US census for Loyd A Coman (Comeens), Ervin M Comeens, James F. Comeens,” Haleyville, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1920;Census Place: Haleyville, Winston, Alabama; Roll: T625_43; Page: 23A; Enumeration District: 129; Image: 347.
1353. “1930 US Census for Loyad A Comeens,” Double Springs, Winston, Alabama, electronic, Ancestry.com, 4/22/2011, Year: 1930; Census Place: Double Springs, Winston, Alabama; Roll: 53; Page: 13A; Enumeration District: 1; Image: 868.0.
1354. Winston County Archives, “In the Free State of Winston (Winston County Genweb),” http://www.freestateofwinston.org/, first viewed 2/6/2011.
Lloyd Commeens, deacon died February 1, 1939 and was the last of the original Charter members of this Church and was buried in the Macedonia Cemetery. (http://www.freestateofwinston.org/macedoniahistory.htm)
Comeens, Martha, died 22 Mar 1904, born Beat 7, 43 years, female, white, married, housewife, cause of death: consumption lungs, place of death: Beat 2, buried Macedonia, Informant: J.C. Taylor [Comeens, Martha Jane Elliott, wife of L.A. Comeens, 16 Aug 1863 — 22 Mar 1904, Macedonia Missionary Baptist Church Cemetery] (http://www.freestateofwinston.org/deathregister.htm)
Page # Groom Bride Marriage Date
417 Whisenhunt, J.J. Comeens, Lula November 4, 1900
(http://www.freestateofwinston.org/marriage1.htm)
380 Comeens, Erwin Cagle, Susie August 1, 1907
380 Berry, Y.R. Comeens, Emma July 28, 1907
195 Comens, L.A. Brooks, L.B. September 8, 1904
(http://www.freestateofwinston.org/marriage2.htm)
522 Comeens, Jim Moody, Eliza Jane November 28, 1915
(http://www.freestateofwinston.org/marriage4.htm)
1355. “1880 U.S. Census for Loyd A. Cummings (Cummins),” Township 10, Winston Co., Alabama, 6/10/1880, Nara Film T9-0035, pg 568D; electronic, National Archives; ancestry.com, 4/22/2011, Year: 1880; Census Place: , Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 565A; Enumeration District: 290; , pg 565A.
1356. “1900 Census - Loyd Commeens (Cummins),” Biler Road Twp, Winston Co., Alabama, paper; electronic, National Archives T623, Roll 44, pg 228; ancestry.com, 4/22/2011, Year: 1900; Census Place: Biler Road, Winston, Alabama; Roll: T623_44; Page: 14B; Enumeration District: 155, says b. Dec 1858.
1357. “1860 US Census for Jacob Cumins,” Tishomingo, Mississippi, electronic, Ancestry.com, 7/9/2013, Year: 1860; Census Place: , Tishomingo, Mississippi; Roll: M653_593; Page: 281; Image: 286; Family History Library Film: 803593.
1358. “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, b. 1800-1810.
1359. “1850 U.S. Census - Jacob Cromeans, Josiah Cromeans,” Northern District, Hancock Co., Alabama, 11/5/1850, NARA Microfilm M-432, Roll 6, pg 363; electronic, National Archives; ancestry.com, Year: 1850; Census Place: Northern District, Hancock, Alabama; Roll: M432_6; Page: 363A; Image: 242, b. abt 1798.
1360. “Jacob Cromeans/Comeens/Cummings,” 5/1861, Tishomingo Co., Mississippi, electronic, found by Roger Inman, grandfather.Tishomingo Co., MS Police Record Book 1857-1862.
Jacob Cromeans/Comeens/Cummings, my 3rd great grandfather.Tishomingo Co., MS Police Record Book 1857-1862 Jacob Cummings buried as a pauper by Tishomingo Co., Ms in May 1861.
1361. Roger Inman, “RE: Spencer Cummings,” 5/28/2016, email files of David Condit.
1362. Pauper Cemetery, Tishomingo Co., Mississippi, 9/4/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...72497&df=all&.
1363. “1880 US Census for J H Morgan, including R. Cummings,” Baldwyn, Prentiss, Mississippi, electronic, Ancestry.com, 5/28/2016, Year: 1880; Census Place: Baldwyn, Prentiss, Mississippi; Roll: 663; Family History Film: 1254663; Page: 221A; Enumeration District: 172; Image: 0064-.
1364. “1840's Walker County Tax Record for Josiah, Abner, John (Jacob) and Spencer Cromeens,” Walker County, AL Genweb, Contributed by Peter J. Gossett, Winston County ALGENWEB and Barbara Dunn, http://www.rootsweb.ancestry.com/~alwalker/1840TaxRecord.htm, 5/28/2013.
1365. Judy Cummins French, “Descendants of Unknown Cromeans,” 1999, Copy in possession of David Condit.
1366. “1870 US Census for Harry W Mills,” Philadelphia Ward 16 District 48, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/18/2013, Year: 1870; Census Place: Philadelphia Ward 16 District 48, Philadelphia, Pennsylvania; Roll: M593_1401; Page: 185A; Image: 45; Family History Library Film: 552900.
1367. “1880 US Census for Michal Mills,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/18/2013, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1176; Family History Film: 1255176; Page: 119B; Enumeration District: 298; Image: 0240.
1368. “1900 US Census for Stanley G Mills,” Philadelphia Ward 31, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/23/2012, Year: 1900; Census Place: Philadelphia Ward 31, Philadelphia, Pennsylvania; Roll: T623; Page: 6A; Enumeration District: 791.
1369. “1920 US Census for Stanley G Mills,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/4/2017, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 4A; Enumeration District: 1112; Image: 76-.
1370. “Pennsylvania, Death Certificates, 1906-1963 for Stanley G. Mills,” 7/15/1925, Philadelphia, Philadelphia, Pennsylvania, 67160, 16083, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1371. “Mills,” Harriet Bella Mills, dau. of Mary & late William Ferguson. d. 10/23/1902, Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/24/1902, 14, electronic, newspapers.com, 1/4/2017.
1372. “Mills-Ferguson,” for Stanley G. Mills and Miss Harriet B. Ferguson, m. 11/26/1890, The Philadelphia Inquirer,, Philadelphia, Pennsylvania, 11/30/1890, 6, electronic, Newspapers.com, 1/4/2017.
1373. “Mills,” Lucy Mills, dau. of William and late Mary Mason, in 43rd year, Philadelphia Inquirer, Philadelphia, Pennsylvania, 4/12/1908, 13, electronic, newspapers.com, 1/4/2017.
1374. “Marriage Licenses Issued,” for Elizabeth Derricks and Stanley G. Mills, The Philadelphia Inquirer,, Philadelphia, Pennsylvania, 2/2/1916, 12, electronic, Newspapers.com, 1/4/2017.
1375. “1910 US Census for Joseph C. Derricks,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/4/2017, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 10B; Enumeration District: 0799; FHL microfilm: 1375418.
1376. Mexia City Cemetery, Mexia, Limestone Co., Texas, 4/30/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1979262/memori...cludeMaidenName=true.
1377. “Graveside Services Held Nov. 7 for Wilburn Ervin Ray,” Groesbeck Journal, , 11/13/2008.
1378. “Texas, Birth Index, 1903-1997,” ancestry.com, electronic, For Nathaniel Aysa Ray, b. 7/28/1980, Nueces Co., Texas, Ancestry.com. Texas, Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1379. “Iowa, Select Marriages Index, 1758-1996,” For Andrew Castor and Pearl Huntley, m. 8/15/1928, Boone, Boone, Iowa, online, ancestry.com, electronic, 5/3/2020, Ancestry.com. Iowa, Select Marriages Index, 1758-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1380. “1930 US Census for Andrew Castor,” Yell, Boone, Iowa, electronic, ancestry.com, 5/3/2020, Year: 1930; Census Place: Yell, Boone, Iowa; Page: 1A; Enumeration District: 0040; FHL microfilm: 2340379.
1381. Fairfield Church Cemetery, New Vernon, Mercer Co., Pennsylvania, 1/29/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2163963/memori...cludeMaidenName=true.
1382. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, shows name as Condict.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
1383. “Into The Wilderness; Axtell-Condit-Dilley & Our Ancestors,” V. Winthrop O’Hara, Scanned paper.
1384. “1830 U.S. Census for Joseph Putnam (Jr.),” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, 1830; Census Place: Fauquier, Virginia; Series: M19; Roll: 194; Page: 471; Family History Library Film: 0029673.
1385. “1840 U.S. Census for Joseph D Putman, Bartemous B Putman and Joseph Putman,” Leeds, Fauquier , Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1840; Census Place: Leeds, Fauquier, Virginia; Roll: 558; Page: 219; Family History Library Film: 0029686.
1386. “Parks-Townsend Family Bible,” David I. Parks file, copy of 4 pages, Date set as Oct 14, rest unreadable.
Hardcopy in genealogy files.
1387. “Sons of Union Veterans of the Civil War Grave Information for James K Parks,” Sons of Union Veterans of the Civil War, http://www.suvcwdb.org/home/records.php?action=view&id=669029, 9/29/2014.
1388. Pension application for James K. Parks.
copy in possession of David E. Condit
1389. “1895 Iowa State Census for Charles Hyde & Family,” Logan, Harrison, Iowa, electronic, ancestry.com, 6/18/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
1390. “1900 Census - CL Hyde,” Logan, Harrison Co., Iowa, 16 Jun 1900 CL Hyde enumerator, National Archives T623, Roll 436, pg 150, Extract in possession of David Condit.
1391. “1910 US Census for Charles L Hyde,” Fremont Ward 1, Dodge, Nebraska, electronic, ancestry.com, 6/18/2014, Year: 1910; Census Place: Fremont Ward 1, Dodge, Nebraska; Roll: T624_842; Page: 5A; Enumeration District: 0095; FHL microfilm: 1374855.
1392. “1920 US Census for Clara Hyde,” Logan, Harrison, Iowa, electronic, Ancestry.com, 6/18/2014, Year: 1920; Census Place: Logan, Harrison, Iowa; Roll: T625_493; Page: 6B; Enumeration District: 80; Image: 234.
1393. “1930 US Census for Rudolph Maurer,” Omaha, Douglas, Nebraska, electronic, Ancestry.com, 6/18/2014, Year: 1930; Census Place: Omaha, Douglas, Nebraska; Roll: 1275; Page: 20A; Enumeration District: 0069; Image: 359.0; FHL microfilm: 2341010.
1394. “Unknown document received from Katie Condit (Fred’s dau),” paper, aged 77.
This document lists the birth and death dates for a group of the Hyde family.
1395. “Wisconsin, Marriages, 1836-1930,” electronic, familysearch.org, 6/4/2014, for Lorenzo Parks & Clara Crane, 2/22/1884, his f. David J Parks, his m. Dulina Hyde; her f. Timothy L Crane, her m. Isannah P Miller, Rosendale, Fond Du Lac Co., Wisconsin, "Wisconsin, Marriages, 1836-1930," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XR2V-T26 : accessed 05 Jun 2014), Lorenzo Parks and Clara Crane, 22 Feb 1884; citing reference bk1 p535 cn01367; FHL microfilm 1266978.
1396. “Unknown document received from Katie Condit (Fred’s dau),” paper.
This document lists the birth and death dates for a group of the Hyde family.
1397. “Iowa, Cemetery Records, 1662-1999,” for Hyde Family, ancestry.com, electronic, see test, Ancestry.com. Iowa, Cemetery Records, 1662-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Works Project Administration. Graves Registration Project. Washington, D.C.: n.p., n.d.
Name Birth Death Burial Place
Parley Hyde 1805 28 Jan 1880 Harrison
Edward G Hyde 1821 1899 Dunlap, Harrison
Sarah M Hyde 1823 1878 Dunlap, Harrison
Charles L Hyde 1843 14 Nov 1916 Harrison
Mary Hyde 1849 4 Feb 1886 Harrison
George S Hyde abt 1854 22 Jul 1887 Harrison
Clara J Hyde abt 1861 19 Apr 1938 Harrison
Leverette Hyde 1888 2 May 1915 Harrison
1398. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entries for Lorenzo Parks and Clare Crane.
1399. “1870 US Census for Giles Parks,” Morgan, Harrison, Iowa, electronic, ancestry.com, 1/14/2013, Year: 1870; Census Place: Morgan, Harrison, Iowa; Roll: M593_395; Page: 81B; Image: 167; Family History Library Film: 545894.
1400. “1895 Minnesota State Census for Giles Parks,” Kenyon Village, Goodhue Co., Minnesota, electronic, familysearch.org, 8/7/2013, "Minnesota, State Census, 1895," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MQ8R-FW4 : accessed 07 Aug 2013), Eliza Parks in entry for Albert Parks, 1895.
Boarding with W J Goodfellow and others.
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