Sources
Sources
1401. “1871 England Census for William Reese,” St Leonard, Bridgenorth, Shropshire, England, 1871, electronic, ancestry.co.uk, 8/22/2014, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 2742; Folio: 31; Page: 17; GSU roll: 835395, b. abt 1827.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
1402. “1881 England Census for William Reese,” Kidderminster, Worcestershire, England, 1881, electronic, ancestry.com, 8/22/2014, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 2899; Folio: 70; Page: 29; GSU roll: 1341695., b. abt 1833.
87 Love Lane, Kidderminster Borough, Worcester, England
1403. “Shropshire baptisms Transcription,” see text, findmypast.com, electronic, http://search.findmypast.com/record?id=gbprs%2fshrop%2fbap%2f1234300, findmypast.com, Shropshire baptisms, Birth, Marriage & Death (Parish Registers), Births & baptisms, Archive ref. P33/A/3/3, page 3, 9/18/2015, Bishop’s Castle, Shropshire, England.
1404. “1841 England Census for Richard Reese,” Village of Kempton, Clunbury Parish, Shropshire County, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, "Eng & Wales Census, 1841,"(https://familysearch.org/ark:/61903/1:1:MQRG-H32 : accessed 18 September 2015), Richard Reese, Clunbury, Shropshire, Eng; from "1841 Eng, Scot and Wales census," findmypast; citing PRO HO 107, The National Archives, Kew, Surrey, http://search.findmypast.com/record?id=gbc%2f1841%2f0008829539.
1405. “Shropshire baptisms Transcription,” see text, findmypast.com, electronic, http://search.findmypast.com/record?id=gbprs%2fshrop%2fbap%2f1234300, findmypast.com, Shropshire baptisms, Birth, Marriage & Death (Parish Registers), Births & baptisms, Archive ref. P33/A/3/3, page 3, 9/18/2015.
1406. “Shropshire burials Transcription,” findmypast.com, electronic, http://search.findmypast.com/record?id=gbprs%2fshr...shrop%2fbur%2f631537, findmypast.com, Shropshire burials, Birth, Marriage & Death (Parish Registers), Death & Burials, Archive ref. P40/A/4/2, page 195, 9/18/2015.
1407. “1881 England Census for William Reese,” Kidderminster, Worcestershire, England, 1881, electronic, ancestry.com, 8/22/2014, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 2899; Folio: 70; Page: 29; GSU roll: 1341695.
87 Love Lane, Kidderminster Borough, Worcester, England
1408. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” ancestry.com, for William Reece, d. 11/25/1875, probate 2/2/1876, Worcester, Worcestershire, England; wife Elizabeth, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright, England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.
2 February. The Will of William Reece late of Eckington in the County of Worcester Innkeeper who died 25 November 1875 at Eckington was proved at Worcester by Elizabeth Reece Widow the Relict and Frederick Firkins Farmer both of Eckington the Executors.
1409. “1850 Census for Jeptha Condit,” Township 1, Tuolumne, California, electronic, Ancestry.com, 1/18/2011, Year: 1850; Census Place: Township 1, Tuolumne, California; Roll: M432_36; Page: 170B; Image: 354.
1410. Mormon migrations and related events, Joseph Fish and Seymour P. Fish, Salt Lake City, Utah : J.F. Smith & S.P. Fish, 1972, V 5 of Pioneers of the Southwest and Rocky Mountain Regions, 401, 8/18/2013, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE100757.
1411. Tana McGuire, “Various,” 1/16/2017-2/17/2017.
1412. “United States Mexican War Index and Service Records, 1846-1848,” electronic, Familysearch.org, 5/14/2021, For Jeptha Condit, Council Bluffs, Iowa, "United States Mexican War Index and Service Records, 1846-1848," (https://familysearch.org/ark:/61903/3:1:3QSQ-G9MX-...24198901%2C324226501 : 16 October 2017), Iowa > Mormon Battalion, volunteers, S-Z > image 1348 of 1777.
1413. “United States Mexican War Index and Service Records, 1846-1848,” electronic, Familysearch.org, 5/14/2021, For Jeptha Condit, Los Angeles, California, "United States Mexican War Index and Service Records, 1846-1848," (https://familysearch.org/ark:/61903/3:1:3QSQ-G9MX-...24198901%2C324226501 : 16 October 2017), Iowa > Mormon Battalion, volunteers, S-Z > image 1348 of 1777.
1414. “United States Mexican War Index and Service Records, 1846-1848,” electronic, familysearch.org, 5/14/2021, For Jeptha Condit, Pvt, Capo Davis’ A, Mormon Vols, San Diego, San Diego, California, "United States Mexican War Index and Service Records, 1846-1848", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLXQ-68XC : 13 March 2018), Jeptha Condit, 1848.
1415. “1870 U.S. Census - David Griest,” Jefferson, Jefferson, Kansas, electronic, ancestry.com, 10/25/2010, Year: 1870; Census Place: Jefferson, Jefferson, Kansas; Roll: M593_435; Page: 388B; Image: 254; Family History Library Film: 545934.
1416. “1880 Census for David J Griest,” Winchester, Jefferson, Kansas, electronic, ancestry.com, 10/25/2010, Year: 1880; Census Place: Winchester, Jefferson, Kansas; Roll: 383; Family History Film: 1254383; Page: 200B; Enumeration District: 111; Image: 0405.
1417. “1900 Census for David J Griest ,” Kansas City Ward 4, Wyandotte, Kansas, electronic, Ancestry.com, 10/25/2010, Year: 1900; Census Place: Kansas City Ward 4, Wyandotte, Kansas; Roll: T623_504; Page: 13A; Enumeration District: 156.
1418. cajustice1, “Davis Family Tree,” http://trees.ancestry.com/tree/13700389/person/122243836?ssrc=, viewed 10/25/2010.
1419. “1910 census for Sarah B Griest,” Kansas Ward 5, Wyandotte, Kansas, electronic, ancestry.com, 10/26/2010, Year: 1910; Census Place: Kansas Ward 5, Wyandotte, Kansas; Roll: T624_461; Page: 5A; Enumeration District: 208; Image: 505.
1420. “1905 Kansas State Census for Mrs. D J Griest,” Wyandotte Co., Kansas, 1905, electronic, ancestry.com, 10/26/2010, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
1421. Woodlawn Cemetery, Kansas City, Wyandotte Co., Kansas, 8/11/2021, Find-A-Grave, https://www.findagrave.com/cemetery/94104/memorial...cludeMaidenName=true.
1422. “1920 census for Sarah B Griest,” Kansas City Ward 5, Wyandotte, Kansas, electronic, ancestry.com, 10/26/2010, Year: 1920;Census Place: Kansas City Ward 5, Wyandotte, Kansas; Roll: T625_556; Page: 13B; Enumeration District: 185; Image: 636.
1423. “1925 Kansas State Census for Sarah B Griest,” Kansas City, Wyandotte Co., Kansas, 1925, electronic, ancestry.com, 10/26/2010, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
1424. “1910 US Census for Daniel R Knopp,” District 4, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: District 4, Harford, Maryland; Roll: T624_565; Page: 1B; Enumeration District: 0105; Image: 1212; FHL microfilm: 1374578.
1425. “1920 US Census for Daniel R Knopp,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Marshall, Harford, Maryland; Roll: T625_675; Page: 1B; Enumeration District: 99; Image: 407.
1426. “1930 US Census for Daniel R Knopp,” Election District 4, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Election District 4, Harford, Maryland; Roll: 875; Page: 13B; Enumeration District: 15; Image: 988.0; FHL microfilm: 2340610.
1427. “1940 US Census for Daniel Knopp,” Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: , Harford, Maryland; Roll: T627_1551; Page: 7A; Enumeration District: 13-16B.
1428. “Descendants of Gilbert R Matthews,” Teresa Taylor, 8/26/2012, paper; received at Matthews family reunion 8/26/2012.
1429. “1900 US Census for Dennis Knopp and Danial Knopp,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Marshall, Harford, Maryland; Roll: 624; Page: 28A; Enumeration District: 149; FHL microfilm: 1240624.
1430. “1920 US Census for Vincent Smith,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Marshall, Harford, Maryland; Roll: T625_675; Page: 10A; Enumeration District: 99; Image: 424.
1431. “1930 US Census for Vincent Smith,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Fawn, York, Pennsylvania; Roll: 2165; Page: 7B; Enumeration District: 20; FHL microfilm: 2341899.
1432. “1940 US Census for Vincent Smith,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Fawn, York, Pennsylvania; Roll: T627_3641; Page: 1A; Enumeration District: 67-21.
1433. dichatte, “Grancel Family Tree,” http://trees.ancestry.com/tree/29578540/person/12196618416, 8/25/2012.
1434. Pine Grove Presbyterian Church Cemetery, York Co., Pennsylvania, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScnty=2307&;.
1435. “1920 US Census for Joseph W Mathews and Alma N. Mathews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Marshall, Harford, Maryland; Roll: T625_675; Page: 10B; Enumeration District: 99; Image: 425.
1436. “1930 US Census for Wilbert Matthews,” Election District 4, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Election District 4, Harford, Maryland; Roll: 875; Page: 17A; Enumeration District: 15; Image: 995.0; FHL microfilm: 2340610.
1437. “1940 US Census for Wilbert Mathews,” Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: , Harford, Maryland; Roll: T627_1551; Page: 3B; Enumeration District: 13-16B.
1438. “Florida Death Index, 1877-1998 for Joseph Wilbert Matthews,” electronic, ancestry.com, 8/25/2012, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
1439. Forest Lawn Memory Gardens, Ocala, Marion Co., Florida, 8/12/2021, Find-A-Grave, https://www.findagrave.com/cemetery/71993/memorial...cludeMaidenName=true.
1440. “1920 US Census for Ocie O Mathews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Marshall, Harford, Maryland; Roll: T625_675; Page: 10A; Enumeration District: 99; Image: 424.
1441. “1930 US Census for Ocie O Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Fawn, York, Pennsylvania; Roll: 2165; Page: 9B; Enumeration District: 20; Image: 225.0; FHL microfilm: 2341899.
1442. “1940 US Census for Ocie O Matthews,” Cecil, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: , Cecil, Maryland; Roll: T627_1545; Page: 7B; Enumeration District: 8-9.
1443. Contributed by Peggy J. Dietz, “Prospect Cemetery Association Listing; Gatchellville, Pennsylvania,” http://files.usgwarchives.net/pa/york/cemeteries/prospect.gatchelleville.txt, viewed 10/27/2010.
MATTHEWS Row K/Lot 1
Olive A. b. d. 1947 a.
Ocie O. b. Mar 25, 1989 d. Apr 22, 1972 a. 83 & Olive )
1444. Historical Society of Harford County, “Marriages 1900-1930 Sorted by Grooms,” http://hshccatalog.org/mar1900G.pdf, 4/11/2014.
1445. Fawn Grove Methodist Cemetery, Fawn Grove, York Co., Pennsylvania, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScnty=2307&;.
1446. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, says George.
1447. “1851 County Antrim, Ireland Census for Ann McKinley,” 38 Pobles Townland, Aghalee, County Antrim, 1851, The North of Ireland Family History Society; ancestry.com, paper copy; electronic, 2/28/2012, Original data: Masterson, Josephine. County Antrim, Ireland, 1851 Census (Fragments). Baltimore, MD, USA: Genealogical Publishing Co., 2000, I originally had 1788? Don't know why.
1448. “Isaac McKinley and parents family,” Antrim, Ireland, CDROM 150; Submission Search: 4158750-0810110073244, 2/28/2012.
1449. “Belfast, Northern Ireland, The Belfast Newsletter (Birth, Marriage and Death Notices), 1738-1925,” For Ann McKinley, b abt 1805, d. 9/1/1855, Aghalee, s. George McKinley, Ancestry.com, 12/5/2020, Linen Hall Library; Belfast, Northern Ireland; Periodicals & Newspapers, Irish & Reference.
1450. “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
1451. “Ireland, Indexes to Wills, 1384-1858,” For George McKinley, Ancestry.com, 12/5/2020, Ancestry.com. Ireland, Indexes to Wills, 1384-1858 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
Name: George McKinley
Probate Year: 1836
Probate Diocese: Dromore
Probate Country: Ireland
Residence Year: Abt 1836
Residence: Pubbles, P.Aghalee, Antrim, Ireland
Volume: Vol 4: Dromore, Newry and Mourne
1452. “Ireland, Births and Baptisms, 1620-1911 for Eliza Ann Mc Kinley,” Aghalee, Antrim, Ireland, electronic, ancestry.com, 908817, 2/28/2012, Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
Entry for Isaac McKinley: Died Jan. 25, 1905
1453. “Ireland, Civil Registration Deaths Index, 1864-1958,” Eliza Ann Dillon, b abt 1829, age 74, Belfast, Ancestry.com, 12/5/2020, Ancestry.com. Ireland, Civil Registration Deaths Index, 1864-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
1454. “Ireland, Civil Registration Marriages Index, 1845-1958 for Thomas Dillon and Eliza Anne McKinley,” 1850, Lurgan District, Co. Antrim, Ireland, FHL Film 101242, electronic, ancestry.com, “Ireland, Civil Registration Indexes 1845–1958,” Index. FamilySearch, Salt Lake City, Utah. General Register Office. "Quarterly Returns of Births in Ireland with Index to Births." Belfast, Ireland.
1455. “Ireland, Select Marriages, 1619-1898,” For Thomas Dillon and Eliza Anne McKinley, m 2/15/1850, Aghalee, Antrim, Ireland, Ancestry.com, 12/5/2020, Ancestry.com. Ireland, Select Marriages, 1619-1898 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1456. “Marriages solemized in the District of Bourke in the Colony of Victoria for Peter Buchanan Wilso and Sarah Donohue,” 9/6/1866, District of Bourke, Victoria, Australia, electronic, unknown source, http://trees.ancestry.com/tree/953857/person/39118...g=32768&pgpl=pid, Marshall [Family Tree]; ancestry.com; stepmars [Steven Marshall], Australia.
1458. “Victoria, Australia, Assisted and Unassisted Passenger Lists, 1839–1923 for Maria & Sarah McKinley,” electronic, ancestry.com, 2/28/2012, Series: VPRS 7666; Series Title: Inward Overseas Passenger Lists (British Ports) [Microfiche Copy of VPRS 947].
1459. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, says Bickett.
1460. “1901 Ireland Census for James Long,” 13 in Buckingham Street, St. Anne's, Antrim, 3/31/1901, electronic, www.census.nationalarchives.ie, 7/31/2013, http://www.census.nationalarchives.ie/pages/1901/A...ngham_Street/982060/.
1461. “1911 Ireland Census for James B Long,” 52 Roden Street, St. Anne's Ward, Antrim, 1911, electronic, www.census.nationalarchives.ie, 7/31/2013, http://www.census.nationalarchives.ie/pages/1911/A...Roden_Street/161038/.
1462. “Ireland, Births and Baptisms, 1620-1911 for Leana 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.
1463. “1930 US Census for Frank Green,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 9/8/2011, Year: 1930; Census Place: Coldwater, Cross, Arkansas; Roll: 72; Page: 5A; Enumeration District: 3; Image: 604.0.
1464. “1940 US Census for Frank Green,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 1/26/2013, Year: 1940; Census Place: Coldwater, Cross, Arkansas; Roll: T627_132; Page: 4A; Enumeration District: 19-4.
1465. “Michigan Deaths, 1971-1996,” ancestry.com, Melverday Green, b. 11/23/1911, d. 7/10/1991, Michigan Department of Vital and Health Records. Michigan Deaths, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998.
1466. “World War 1 Draft Registration Card-Lonzo Frank Green,” 9/9/2011, Cross Co., Arkansas, Roll 1523090, Registration Location: Cross County, Arkansas; Roll: 1523090; Draft Board: 0.
1467. “1900 US Census for Frank F Green,” Mitchell, Cross, Arkansas, electronic, Ancestry.com, 8/17/2015, Year: 1900; Census Place: Mitchell, Cross, Arkansas; Roll: 57; Page: 8A; Enumeration District: 0024; FHL microfilm: 1240057.
1468. “Michigan Deaths, 1971-1996,” ancestry.com, Frank Green, b. 7/31/1899, d. 11/18/1995, Michigan Department of Vital and Health Records. Michigan Deaths, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998.
1469. “Obituary for Frank Green,” Flint Journal, Flint, Michigan, 11/20/1995, C6.
1470. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 3/15/2011, for Melverda Hand and L. F. Grew (Green), Cherry Valley, Cross Co., Arkansas, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-266-11752-41119-64?cc=1417439 : accessed 27 April 2015), 2230525(004306403) > image 145 of 938; county offices, Arkansas.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1471. “Texas, Death Certificates, 1903–1982,” For James L McCollum, d. 1/7/1968, Temple, Bell Co., Texas, b. 5/20/99, Texas, ancestry.com, Texas Department of State Health Services. Texas Death Certificates, 1903–1982. iArchives, Orem, Utah, Texas, Death Certificates, 1903–1982 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
1472. “World War 2 Draft Registration Card-Ollie Johnson,” electronic, familysearch.org, 8/28/2013, Cherry Valley, Cross, Arkansas, "Arkansas, First Draft Registration Cards, 1940-1945," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXWY-87W : accessed 28 Aug 2013), Ollie Johnson, 1940-1945.
1473. “Georgia, Death Index, 1919-1998,” For Ollie Johnson, d. 10/3/1978, Baldwin, Georgia, Ancestry.com, 4/23/2018, Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 030571.
1474. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/30/2011, for Ollie Johnson and Flora McCallum, Cherry Valley, Cross Co., Arkansas, film 2230525, Image Number 00471, page 450.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1475. ancestry.com, “Arkansas Divorce Index, 1923-1939,” 9/9/2011, Arkansas Divorce Index, 1923-1939 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1476. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/8/2011, for Clifford Finley and Flora Johnson, Poinsett Co., Arkansas, film 2401801, Image Number 00968, page 328.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1477. Tuscumbia Baptist Church Cemetery, Corinth, Alcorn Co., Mississippi, 9/11/2021, Find-A-Grave, https://www.findagrave.com/memorial/90284541/james-c-fendley.
1478. “World War 2 Draft Registration Card-Ulies Bynum Gent,” electronic, familysearch.org, 8/28/2013, Parkin, Cross, Arkansas, "Arkansas, First Draft Registration Cards, 1940-1945," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXW5-XGP : accessed 28 Aug 2013), Ulies Bynum Gent, 1940-1945.
1479. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/8/2011, for Bynum Gent and Flora Findley, St. Francis Co., Arkansas, film 2404067, Image Number 00596, page 133.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1480. “1940 US Census for Silas Hand,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 9/24/2012, Year: 1940; Census Place: Coldwater, Cross, Arkansas; Roll: T627_132; Page: 4B; Enumeration District: 19-4.
1481. “World War 2 Draft Registration Card-Silas Hand,” electronic, familysearch.org, 8/28/2013, Cherry Valley, Cross, Arkansas, "Arkansas, First Draft Registration Cards, 1940-1945," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXWR-8T7 : accessed 28 Aug 2013), Silas Hand, 1940-1945.
1482. Paul V. Isbell, Mar.2,2013, “Letter H-Biographical and Necrological Index --Cross Co., Ark.,” http://www.rootsweb.ancestry.com/~arcross/Book/H.pdf, 2/17/2014.
1483. “WYNNE - Silas Monroe Hand,” Commercial Appeal, The (Memphis, TN) - Sunday, August 18, 1991, death: 16 Aug 1991, B4.
1484. Carolyn Hand Davis, “Our Ancestry,” 9/4/2014, email files of David Condit.
1485. “1930 US Census for John W. Ramsey,” Scott, Poinsett, Arkansas, electronic, Ancestry.com, 5/19/2014, Year: 1930; Census Place: Scott, Poinsett, Arkansas; Roll: 88; Page: 6A; Enumeration District: 0014; Image: 942.0; FHL microfilm: 2339823.
1486. “WYNNE - Mrs. Audrey Lee Scott Hand,” Commercial Appeal, The (Memphis, TN) - Monday, July 1, 1991, death: 30 Jun 1991, A9.
1487. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 3/15/2011, for Silas Hand and Audry Lee Scott, Poinsett Co., Arkansas, film 2401801, Image Number 00585, page 218.
1488. “1860 US Census for Daniel Thomas,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll: M653_476; Page: 438; Image: 440; Family History Library Film: 803476.
1489. “1870 US Census for Dan’l P Thomas, Alfred Thomas,” District 5, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1870; Census Place: District 5, Harford, Maryland; Roll: M593_588; Page: 237B; Image: 460; Family History Library Film: 552087.
1490. “1880 US Census for Daniel P Thomas,” Stearns, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1880; Census Place: Stearns, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 232C; Enumeration District: 044; Image: 0388.
1491. “1900 US Census for Daniel P Thomas,” Stearns, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1900; Census Place: Stearns, Harford, Maryland; Roll: 624; Page: 16A; Enumeration District: 0154; FHL microfilm: 1240624.
1492. “Pennsylvania, Veterans Burial Cards, 1777-1999,” for Daniel D Thomas, b. 10/14/1824, d. 2/7/1908, Friend’s Burial Ground, electronic, ancestry.com, 4/10/2014, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania Veterans Burial Cards, 1929-1990; Archive Collection Number: Series 1-8; Folder Number: 302.
1493. “Orphans Court Record Harford Co., Maryland,” Harford Co. courts, 3/23/1860, paper, Estates entry; General Entries, BHH 6, page 236, Harford County Estates records; Bel Air, Harford Cty, MD.
March 23rd 1860 Ordered by the register of Wills in the recess. of court. That Mary Thomas be appointed Guardian to her children, Alfred Thomas age 13 years on the 13th May 1860, Ambrose Thomas age 12 years on the 4th August 1860, William Thomas aged 10 years on 18th March 1860 and Mary Ida Thomas age one year on the 28th April 1860, and that she give Bond in the <unreadable> sum of one thousand dollars.
1494. “1860 US Census for David Heaps,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll: M653_476; Page: 436; Image: 438; Family History Library Film: 803476.
1495. “1880 US Census for David Heaps,” Stearns, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1880; Census Place: Stearns, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 229B; Enumeration District: 044; Image: 0383.
1496. Emory United Methodist Church Cemetery, Street, Harford Co., Maryland, 4/11/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80932&;.
1497. “1870 US Census for Dan’l P Thomas, Alfred Thomas,” District 5, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1870; Census Place: District 5, Harford, Maryland; Roll: M593_588; Page: 237B; Image: 460; Family History Library Film: 552087., say b. abt 1837.
1498. “1860 US Census for Delmonier Thomas,” Marshall, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1860; Census Place: Marshall, Harford, Maryland; Roll: M653_476; Page: 465; Image: 467; Family History Library Film: 803476.
1499. “1870 US Census for Delaman Thomas,” District 3, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1870; Census Place: District 3, Harford, Maryland; Roll: M593_588; Page: 151A; Image: 287; Family History Library Film: 552087.
1500. “1850 U.S. Census - Mordecai Thomas,” 1st District, Harford Co., Maryland, 11/5/1850, NARA Microfilm M-432, Roll 294, page 47, National Archives.
1501. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B.
1502. “1910 US Census for Wm H Johnson,” District 5, Harford, Maryland, electronic, ancestry.com, 4/11/2014, Year: 1910; Census Place: District 5, Harford, Maryland; Roll: T624_565; Page: 3B; Enumeration District: 0109; FHL microfilm: 1374578.
1503. “1860 U.S. Census - Mordecai Thomas, Wm G Terrell, Joseph Scarborough, May Thomas,” Dublin, Harford Co., Maryland, pdf, electronic, Nara Film M653, Roll 476, pg 439; ancestry.com, 4/10/2014, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll: M653_476; Page: 439; Image: 441; Family History Library Film: 803476, same page.
1504. “1880 US Census for William H Johnson,” Stearns, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1880; Census Place: Stearns, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 233A; Enumeration District: 044; Image: 0390.
1505. “1920 US Census for William H Johnson,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1920; Census Place: Dublin, Harford, Maryland; Roll: T625_675; Page: 10A; Enumeration District: 100; Image: 452.
1506. Slateville Presbyterian Church Cemetery, Delta, York Co., Pennsylvania, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2151761&;.
1507. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B, next door.
1508. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B, next door to William.
1509. Historical Society of Harford County, “Marriages 1865-1899 Sorted by Grooms,” http://hshccatalog.org/mar1865G.pdf, 4/11/2014.
1510. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit.
1511. “Children of John Thomas and Rebeckah Jones Thomas,” unknown, believe I copied this document at Chester Co., Pennsylvania library., paper.
1512. York County, Pennsylvania Church Records of the 18th Century, Marlene S. Bates and F. Edward Wright, Family Line Publications, Westminster, Maryland, Vol 3, multiple pages, 1985.
1513. “ThomasOH2.doc (The THOMAS Family in Southeastern Ohio),” David Tipton Thomas, electronic, files of David Condit, http://freepages.genealogy.rootsweb.ancestry.com/~genroots1/ThomasOH2.doc.
1514. “Will of Benjamin Underwood,” York Co., Pennsylvania, signed 12/3/1803; Letters of Testamentary 12/13/1803, electronic, York Co., Pennsylvania records, "Pennsylvania, Probate Records, 1683-1994," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-2875...:268493601,270673301 : accessed 15 Apr 2014), York > Wills 1803-1818 vol L-N > image 17 of 800.
1515. “1850 Census for James Mathews,” West Nottingham, Chester, Pennsylvania, electronic, Ancestry.com, 11/10/2010, Year: 1850; Census Place: West Nottingham, Chester, Pennsylvania; Roll: M432_764; Page: 7A; Image: 21.
1516. “1880 US Census for Joseph J Mathews (Matthews),” Norrisville, Harford, Maryland, electronic, Ancestry.com, 7/25/2019, Year: 1880; Census Place: Norrisville, Harford, Maryland; Roll: 511; Page: 204D; Enumeration District: 043.
1517. Old Union Cemetery, Belmont, Tishomingo Co., Mississippi, 7/9/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=61720&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=61720&;.
1518. Wendy L Bedran, wendyl@juno.com, “Cummings,” 2/22/1997.
1519. Prospect Cemetery, Iuka, Tishomingo Co., Mississippi, 7/9/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=36735007&;.
1520. “1900 US Census for James Cummens,” Hills, Franklin, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1900; Census Place: Hills, Franklin, Alabama; Roll: 16; Page: 3B; Enumeration District: 0026; FHL microfilm: 1240016.
1521. “1910 US Census for Henry Cummings,” District 2, Alcorn, Mississippi, electronic, Ancestry.com, 5/4/2016, Year: 1910; Census Place: District 2, Alcorn, Mississippi; Roll: T624_731; Page: 11B; Enumeration District: 0005; FHL microfilm: 1374744.
1522. “1920 US Census for James H Cummins,” Corinth, Alcorn, Mississippi, electronic, ancestry.com, 5/22/2018, Year: 1920; Census Place: Corinth, Alcorn, Mississippi; Roll: T625_868; Page: 17B; Enumeration District: 1--Source.
1523. Denny Hall, dads@centurytel.net, “Halls, Godseys, Frosts, Blankenships, Cardens, Cagles, Tidwells, Odens, Roberts,and Others,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=denny87&id=I470, 5/27/2013.
1524. “1870 U.S. Census - Josiah Commens (Cummins), John Hand,” Houston P.O., Winston Co., Alabama, 18 June 1870, Nara Film M593, Roll 45, pg 522; electronic, National Archives; ancestry.com, pdf available, Year: 1870; Census Place: Township 10 Range 10, Winston, Alabama; Roll: M593_45; Page: 522B; Image: 751; Family History Library Film: 545544., name Henry.
1525. “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, name James H.
1526. Holly Church Cemetery, Corinth, Alcorn Co., Mississippi, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1961034&;.
1527. “1930 US Census for Vicy J Cummings,” District 6, Hardeman, Tennessee, electronic, Ancestry.com, 5/22/2018, Year: 1930; Census Place: District 6, Hardeman, Tennessee; Page: 5A; Enumeration District: 0016.
1528. “1900 US Census for James Cummens,” Hills, Franklin, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1900; Census Place: Hills, Franklin, Alabama; Roll: 16; Page: 3B; Enumeration District: 0026; FHL microfilm: 1240016, says Oct 1869.
1529. “Tennessee, Death Records, 1908-1958,” for Vicy Jane Cummings, b. 5/10/1869 Alabama, d. 5/13/1938 Pocahontas, Hardeman, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 5.
1530. “Lawrence County Marriage Records,” Lawrence County Archives, http://www.lawrencecoarchives.com/database/marriag...&searchBy=Harden, 5/22/2018.
Comeens. Henry. V.J. Harden. Original
Cumeens. Henry. V.J. Harden. 10/28/1886. Book J. 358
1531. “1900 US Census for Charlie Mann,” Beat 5, Tishomingo, Mississippi, electronic, Ancestry.com, 7/9/2013, Year: 1900; Census Place: Beat 5, Tishomingo, Mississippi; Roll: 830; Page: 18B; Enumeration District: 0116; FHL microfilm: 1240830.
1532. “1910 US Census for Charles Maine,” Chapel, Lauderdale, Alabama, electronic, Ancestry.com, 7/9/2013, Year: 1910; Census Place: Chapel, Lauderdale, Alabama; Roll: T624_21; Page: 2B; Enumeration District: 0068; FHL microfilm: 1374034.
1533. “1920 US Census for Charley H Mann,” Poplar Creek, Colbert, Alabama, electronic, Ancestry.com, 7/21/2014, Year: 1920; Census Place: Poplar Creek, Colbert, Alabama; Roll: T625_9; Page: 2A; Enumeration District: 13; Image: 314.
1534. “1930 US Census for Charley H Mann,” Beat 4, Tishomingo, Mississippi, electronic, Ancestry.com, 7/21/2014, Year: 1930; Census Place: Beat 4, Tishomingo, Mississippi; Roll: 1168; Page: 15A; Enumeration District: 0010; Image: 823.0; FHL microfilm: 2340903.
1535. “1940 US Census for Charlie H Mann,” Tishomingo, Mississippi, electronic, Ancestry.com, 7/21/2014, Year: 1940; Census Place: , Tishomingo, Mississippi; Roll: T627_2070; Page: 13A; Enumeration District: 71-3.
1536. “Alabama, Deaths and Burials Index, 1881-1974,” entry for Charlie Hampton Mann, b. abt 1867, d. 7/17/1963, Double Springs, Winston, Alabama, f. George Whitfield Mann, m. Lambert, w. Ida Jane Mann, ancestry.com, 7/9/2013, Alabama, Deaths and Burials Index, 1881-1974 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1537. “1870 US Census for W E Mann,” Township 14 Range 4, Jefferson, Alabama, electronic, Ancestry.com, 7/21/2014, Year: 1870; Census Place: Township 14 Range 4, Jefferson, Alabama; Roll: M593_21; Page: 255; Image: 8; Family History Library Film: 545520.
1538. Wendy Waldrep Bedam, “Re: Philip / Son of Edward & Sarah Frost,” http://genforum.genealogy.com/frost/messages/2849.html, 5/27/2013.
1539. “Tennessee, Death Records, 1908-1958,” for Mrs Altha O Haygood, b. 12/23/1870, Alabama, d. 6/11/1956, Maury, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1540. “1910 Census for Osbern W Hagood (Haygood),” Florence, Lauderdale, Alabama, electronic, Ancestry.com, 9/2/2013, Year: 1910; Census Place: Florence, Lauderdale, Alabama; Roll: T624_21; Page: 2A; Enumeration District: 0058; FHL microfilm: 1374034.
1541. “1920 US Census for Anchin Haygood,” Blackburn, Lauderdale, Alabama, electronic, Ancestry.com, 7/21/2014, Year: 1920; Census Place: Blackburn, Lauderdale, Alabama; Roll: T625_27; Page: 11B; Enumeration District: 61; Image: 316.
1542. “1930 US Census for West O Haygood,” Lawrenceburg, Lawrence, Tennessee, electronic, Ancestry.com, 7/21/2014, Year: 1930; Census Place: Lawrenceburg, Lawrence, Tennessee; Roll: 2261; Page: 9A; Enumeration District: 0011; Image: 894.0; FHL microfilm: 2341995.
1543. “1940 US Census for Elsie Haygood,” Rural, Maury, Tennessee, electronic, Ancestry.com, 7/21/2014, Year: 1940; Census Place: , Maury, Tennessee; Roll: T627_3920; Page: 7A; Enumeration District: 60-16.
1544. “Tennessee, Death Records, 1908-1958,” for O W Haygood, b. 1/6/1865, Alabama, d. 2/27/1939, Mt. Pleasant, Maury, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1545. “Lawrence County Marriage Records,” electronic, 1/1/2020, Lawrence County, Alabama Archives, http://www.lawrencecoarchives.com/database/marriages.php?#/?page=228.
Hagood
W.O.
Alha
Cummings
2/3/1887
Book J
452
1546. “Pennsylvania, Septennial Census, 1779-1863 for James Matthews,” Dromore, Lancaster, Pennsylvania, electronic, Ancestry.com, 9/15/2018, Ancestry.com. Pennsylvania, Septennial Census, 1779-1863 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Septennial Census Returns, 1779–1863. Box 1026, microfilm, 14 rolls. Records of the House of Representatives. Records of the General Assembly, Record Group 7. Pennsylvania Historical and Museum Commission, Harrisburg, PA.
1547. “1810 US Census for James Mathews,” Drumore, Lancaster, Pennsylvania, electronic, Ancestry.com, 11/16/2011, Year: 1810; Census Place: Drumore, Lancaster, Pennsylvania; Roll: 50; Page: 509; Family History Number: 0193676; Image: 00129.
1548. “1820 US Census for James Mathews,” Little Britain, Lancaster, Pennsylvania, electronic, Ancestry.com, 11/16/2011, 1820 U S Census: Little Britain, Lancaster, Pennsylvania, Page: 315; NARA Roll: M33_106; Image: 179.
1549. “1830 US Census for James Matthews,” Little Britain, Lancaster, Pennsylvania, electronic, Ancestry.com, 11/16/2011, 1830 U S Census: Little Britain, Lancaster, Pennsylvania, Page: 153; NARA Roll: M19-153; Family History Film: 0020627.
1550. “Lancaster County, Pennsylvania tax records, 1748-1855,” “Drumore Township, 1751-1831,” Family History Library US/CAN Film 1449278, Manuscript/On Film; Harrisburg, Pennsylvania : Filmed by the Pennsylvania Historical and Museum Commission, 1971, Family History Library, Salt Lake City, Utah.
Years 1814-1819 missing
1551. “Lancaster County, Pennsylvania tax records, 1748-1855,” “Little Britain Township, Lancaster Co., Pennsylvania,” Bound Volume 1847-1860 Little Britain Tax Records, Lancaster County Historical Society, Lancaster, Pennsylvania, Lancaster County Historical Society, Lancaster, Pennsylvania.
1552. “1800 U.S. census for Abram Matthews,” Rapho, Lancaster, Pennsylvania, electronic, Ancestry.com, 8/28/2012, Year: 1800; Census Place: Rapho, Lancaster, Pennsylvania; Roll: 39; Page: 252,253; Image: 135; Family History Library Film: 363342.
1553. “Little Britain Day Book 2; circa 1831-1836,” Southern Lancaster County Historical Society; Marie Malark, for Rebecca Mathews, http://www.rootsweb.ancestry.com/~paslchs/LBDaybook2175.jpg, 7/21/2012.
2@&hqIFQx59
1554. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69, says name was Ella M.
1555. “1910 US Census for Harry W Reed,” Baltimore Ward 15, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T624_557; Page: 17A; Enumeration District: 0248; Image: 1484; FHL microfilm: 1374570.
1556. “1920 US Census for Harry W Reed,” Election District 14, Baltimore, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Election District 14, Baltimore, Maryland; Roll: T625_655; Page: 3B; Enumeration District: 47; Image: 713.
1557. “1930 US Census for Harry H Reed,” Miami, Dade, Florida, electronic, Ancestry.com, 8/24/2014, Year: 1930; Census Place: Miami, Dade, Florida; Roll: 309; Page: 1B; Enumeration District: 0020; Image: 246.0; FHL microfilm: 2340044.
1558. York County Government, “York County Archives - Marriages,” http://www.yorkcountyarchives.org/search.asp, see text field, 8/25/2012.
Alva H Matthews and Jane A. Cully, 4/25/1911
Oram L Kurtz and Lila P Matthews, 4/4/1918
George Matthews and Anna Scott, 11/9/1897
Henry Wilson Reed and Effie A Matthews, 1/10/1903
John W. Loving and Ida F Matthews, 2/23/1904
Jacob U. Stermer and Vida C Matthews, 7/20/1918
Lee C Eaton and Mary E Matthews, 11/7/1929
1559. “1910 US Census for John E Matthews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Marshall, Harford, Maryland; Roll: T624_565; Page: 4B; Enumeration District: 0107; Image: 1270; FHL microfilm: 1374578.
1560. “1920 US Census for John E Mathews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Marshall, Harford, Maryland; Roll: T625_675; Page: 8B; Enumeration District: 99; Image: 421.
1561. “1930 US Census for John E Matthews,” Election District 4, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Election District 4, Harford, Maryland; Roll: 875; Page: 6B; Enumeration District: 14; Image: 950.0; FHL microfilm: 2340610.
1562. “1940 US Census for John E Matthews,” Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: , Harford, Maryland; Roll: T627_1551; Page: 1A; Enumeration District: 13-17.
1563. “1910 US Census for John Loving,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Fawn, York, Pennsylvania; Roll: T624_1433; Page: 10A; Enumeration District: 0052; Image: 771; FHL microfilm: 1375446.
1564. “1920 US Census for Johan Loring,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Fawn, York, Pennsylvania; Roll: T625_1667; Page: 3B; Enumeration District: 52; Image: 781.
1565. “1930 US Census for John W Loving,” Election District 12, Baltimore, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Election District 12, Baltimore, Maryland; Roll: 847; Page: 3A; Enumeration District: 55; Image: 119.0; FHL microfilm: 2340582.
1566. “1940 US Census for John W Loving,” Fairlawn-Dundalk-St Helena, Baltimore, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Fairlawn-Dundalk-St Helena, Baltimore, Maryland; Roll: T627_1506; Page: 24B; Enumeration District: 3-81.
1567. “1900 US Census for Charles A Loving and John W Loving,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Marshall, Harford, Maryland; Roll: 624; Page: 18B; Enumeration District: 149; FHL microfilm: 1240624.
1568. Union Hill Cemetery, Mineral Wells, Palo Pinto Co., Texas, 9/17/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/7349/memorial-...cludeMaidenName=true, Link from father.
1569. “1920 US Census for Stephen A. Matthews and Jacob U Stermer,” Hopewell, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Hopewell, York, Pennsylvania; Roll: T625_1667; Page: 4B; Enumeration District: 66; Image: 931.
1570. “George Washington Matthews Family,” Rudi Bethke Jr., about 1995, Matthews family Reunion, Paper copy, says b. 1871.
1571. “Certificate of Death for Steven S Matthews,” 4/26/1921, York, York Co., Pennsylvania, 42129, 283, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1572. “1930 US Census for Jacob W Stormer,” Windsor, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Windsor, York, Pennsylvania; Roll: 2166; Page: 4B; Enumeration District: 89; Image: 901.0; FHL microfilm: 2341900.
1573. “1900 US Census for George Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Fawn, York, Pennsylvania; Roll: 1501; Page: 7B; Enumeration District: 144; FHL microfilm: 1241501.
1574. “1910 US Census for George T Matthews,” Lower Chanceford, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Lower Chanceford, York, Pennsylvania; Roll: T624_1434; Page: 8B; Enumeration District: 0069; Image: 79; FHL microfilm: 1375447.
1575. “1920 US Census for George T Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Fawn, York, Pennsylvania; Roll: T625_1667; Page: 11B; Enumeration District: 51; Image: 773.
1576. “1930 US Census for George F Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Fawn, York, Pennsylvania; Roll: 2165; Page: 13A; Enumeration District: 20; Image: 232.0; FHL microfilm: 2341899.
1577. “1940 US Census for George T Matthews and William P Boyle,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Fawn, York, Pennsylvania; Roll: T627_3641; Page: 11A; Enumeration District: 67-21.
1578. “World War 1 Draft Registration Card-George Thomas Matthews,” 8/25/2012, York Co., Pennsylvania, Roll 1927083, Registration State: Pennsylvania; Registration County: York; Roll: 1927083; Draft Board: 2.
1579. “Certificate of Death for Rachel Ann Matthews,” 1/26/1939, Fawn, York Co., Pennsylvania, 10294, 1, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1580. “1900 US Census for Joseph S. Jones,” Shrewbury, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Shrewbury, York, Pennsylvania; Roll: 1501; Page: 5B; Enumeration District: 146; FHL microfilm: 1241501.
1581. “1910 US Census for Joseph S Jones,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Stewartstown, York, Pennsylvania; Roll: T624_1434; Page: 2A; Enumeration District: 0100; Image: 825; FHL microfilm: 1375447.
1582. “1880 US Census for Athaire Matthews,” Norrisville, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1880; Census Place: Norrisville, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 207B; Enumeration District: 043; Image: 0340.
1583. “1900 US Census for Wm H Jones,” Baltimore Ward 12, Baltimore City (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Baltimore Ward 12, Baltimore City (Independent City), Maryland; Roll: 612; Page: 10B; Enumeration District: 149; FHL microfilm: 1240612.
1584. “1910 US Census for William H Jones,” Baltimore Ward 12, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Baltimore Ward 12, Baltimore (Independent City), Maryland; Roll: T624_556; Page: 10A; Enumeration District: 0183; Image: 1260; FHL microfilm: 1374569.
1585. “1920 US Census for Walter Dix,” Baltimore Ward 12, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Baltimore Ward 12, Baltimore (Independent City), Maryland; Roll: T625_658; Page: 3B; Enumeration District: 193; Image: 259.
1586. “1910 US Census for Walter Dix,” Baltimore Ward 12, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Baltimore Ward 12, Baltimore (Independent City), Maryland; Roll: T624_556; Page: 2A; Enumeration District: 0190; Image: 1432; FHL microfilm: 1374569.
1587. “1900 US Census for Gilmore H Mathews,” Shrewbury, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Shrewbury, York, Pennsylvania; Roll: 1501; Page: 5B; Enumeration District: 146; FHL microfilm: 1241501.
1588. “1910 US Census for Gilmore H Matthews,” Lower Chanceford, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Lower Chanceford, York, Pennsylvania; Roll: T624_1434; Page: 8A; Enumeration District: 0069; Image: 78; FHL microfilm: 1375447.
1589. “1920 US Census for Gilmore Matthews,” Lower Chanceford, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Lower Chanceford, York, Pennsylvania; Roll: T625_1667; Page: 10A; Enumeration District: 71; Image: 1062.
1590. “1930 US Census for Gilmore Matthews,” Lower Chanceford, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, : 1930; Census Place: Lower Chanceford, York, Pennsylvania; Roll: 2165; Page: 9A; Enumeration District: 41; Image: 519.0; FHL microfilm: 2341899.
1591. “1940 US Census for Gilmore H Matthews,” Lower Chanceford, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Lower Chanceford, York, Pennsylvania; Roll: T627_3642; Page: 1B; Enumeration District: 67-51.
1592. “World War 1 Draft Registration Card-Gilmore Harkins Mathews,” 8/25/2012, York Co., Pennsylvania, Roll 1927083, Registration State: Pennsylvania; Registration County: York; Roll: 1927083; Draft Board: 2.
1593. York County Government, “York County Archives - Deaths,” http://www.yorkcountyarchives.org/search.asp, see text field, 8/25/2012.
Gilmor Matthews, 12/17/1955
J. A. Stewart Matthews, 8/18/1946
1594. “Certificate of Death for Ella M Matthews,” 9/5/1936, Lower Chanceford, York Co., Pennsylvania, 87576, 13, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1595. “1910 US Census for John P Matthews,” Baltimore Ward 8, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Baltimore Ward 8, Baltimore (Independent City), Maryland; Roll: T624_555; Page: 18A; Enumeration District: 0115; Image: 686; FHL microfilm: 1374568.
1596. “1920 US Census for John P Mathews,” Baltimore Ward 9, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Baltimore Ward 9, Baltimore (Independent City), Maryland; Roll: T625_662; Page: 3B; Enumeration District: 136; Image: 405.
1597. “1930 US Census for John P Matthews,” Baltimore, Baltimore (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Baltimore, Baltimore (Independent City), Maryland; Roll: 852; Page: 3A; Enumeration District: 102; Image: 719.0; FHL microfilm: 2340587.
1598. Parkwood Cemetery And Mausoleum, Baltimore, Baltimore City, Maryland, 8/25/2012, An Ashland Genealogist, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=81354&;.
1599. “1900 US Census for John Chilcoat (Chilcote),” Baltimore Ward 16, Baltimore City (Independent City), Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Baltimore Ward 16, Baltimore City (Independent City), Maryland; Roll: 615; Page: 9B; Enumeration District: 214; FHL microfilm: 1240615.
1600. “1940 US Census for Mary Matthews,” Baltimore, Baltimore City, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Baltimore, Baltimore City, Maryland; Roll: T627_1513; Page: 12B; Enumeration District: 4-151.
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