Sources
Sources
1401. “1900 US Census for Giles Parks,” Kenyon, Goodhue, Minnesota, electronic, Ancestry.com, 6/4/2014, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: 764; Page: 3A; Enumeration District: 0046; FHL microfilm: 1240764.
1402. “1910 US Census for Giles Parke,” Lennox Ward 3, Lincoln, South Dakota, electronic, ancestry.com, 6/4/2014, Year: 1910; Census Place: Lennox Ward 3, Lincoln, South Dakota; Roll: T624_1484; Page: 12B; Enumeration District: 0284; FHL microfilm: 1375497.
1403. “South Dakota Death Index, 1905-1955 for Giles Parks,” 15 May 1912, Lincoln Co., South Dakota, Ancestry.com, Ancestry.com. South Dakota Death Index, 1905-1955 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Certificate Number: 30219, 6/4/2014.
1404. Mountain View Cemetery, West Pawlet, Rutland Co., Vermont, 1/13/2023, Find-A-Grave, https://www.findagrave.com/cemetery/104135/memoria...cludeMaidenName=true.
1405. “1860 Census for Edward Turner,” Granville, Washington, New York, electronic, Ancestry.com, 3/16/2011, Year: 1860; Census Place: Granville, Washington, New York; Roll: M653_874; Page: 249; Image: 479; Family History Library Film: 803874.
1406. “1865 New York State Census for Edward Turner,” Granville, Washington Co., New York, electronic, Washington County, New York Archives, 8/6/2014, copy in files.
1407. “1870 U.S. Census for Edward Turner,” Granville, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1870; Census Place: Granville, Washington, New York; Roll: M593_1110; Page: 252B; Image: 511; Family History Library Film: 552609.
1408. “1875 New York State Census for Edwd Turner,” Granville, Washington, New York, electronic, ancestry.com, 8/24/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VNV7-ZDH : accessed 23 Aug 2014), Edwd Turner, Granville, Washington, New York, United States; citing p. 27, line 19, State Library, Albany; FHL microfilm 512701.
1409. “1880 U.S. Census for Edward Turner,” Granville, Washington, New York, Nara Film T9-0942, pg 192D, electronic, National Archives; ancestry.com, 7/14/2013, Year: 1880; Census Place: Granville, Washington, New York; Roll: 942; Family History Film: 1254942; Page: 192D; Enumeration District: 139; Image: 0387.
1410. “1892 New York State Census for Edward L Turner,” Granville, Washington, New York, electronic, ancestry.com, 8/24/2014, Ancestry.com. New York, State Census, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012, Original data: New York State Education Department, Office of Cultural Education. 1892 New York State Census. Albany, NY: New York State Library.
1411. “Vermont, Vital Records, 1720-1908,” electronic, ancestry.com, 7/14/2013, for Edward Turner, death record, Dorset, Vermont, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.
1412. “Vermont, Vital Records, 1720-1908,” electronic, ancestry.com, 7/14/2013, for Edward Turner, death record, Dorset, Vermont, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts, says d. 1899.
1413. “Vermont, Vital Records, 1760-1954,” electronic, familysearch.org, 10/7/2013, for Edward Turner, b. 1836, d. 5/21/1898, Vermont, "Vermont, Vital Records, 1760-1954," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFWM-SGC : accessed 07 Oct 2013), Henry Turner in entry for Edward Turner, 1898., says d. 1898.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1414. “Mrs. Edward Turner,” Granville, NY Sentinel, 1898.
1415. “Edward Turner,” Granville, NY Sentinel, May 26, 1899.
1416. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Elizabeth G. Turner.
1417. Washington County Vital Records: 1847-1849, Laura Penny Hulslander, 107, 8/5/2014.
1418. “1850 census for Clarrisa Turner,” Ceresco, Fond Du Lac, Wisconsin, electronic, Ancestry.com, 5/4//2010, Year: 1850; Census Place: Ceresco, Fond Du Lac, Wisconsin; Roll M432_997; Page: 344A; Image: 206.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
1419. Genealogy of the Descendants of John White of Wenham and Lancaster, Massachusetts, Almira Larkin White, Chase Brothers, Priinters; Haverhill, Massachusetts, 1900, I, 575, 12/27/2019, Ancestry.com.
1420. “1900 Census for John Richards,” Hampton, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1900; Census Place: Hampton, Washington, New York; Roll: T623_1172; Page: 3A; Enumeration District: 131.
1421. “1910 US Census for John F Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1910; Census Place: Poultney, Rutland, Vermont; Roll: T624_1616; Page: 11B; Enumeration District: 0193; FHL microfilm: 1375629.
1422. “1920 US Census for John F Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1920; Census Place: Poultney, Rutland, Vermont; Roll: T625_1874; Page: 20A; Enumeration District: 126; Image: 956.
1423. “1940 US Census for Jenette Richards,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1940; Census Place: Poultney, Rutland, Vermont; Roll: T627_4235; Page: 61A; Enumeration District: 11-26.
1424. “1900 Census for John Richards,” Hampton, Washington, New York, electronic, ancestry.com, 3/16/2011, Year: 1900; Census Place: Hampton, Washington, New York; Roll: T623_1172; Page: 3A; Enumeration District: 131., says b. 12/1859 but must be 1858 if Mary b. 3/1860.
1425. “Vermont Death Records, 1909-2008,” electronic, ancestry.com, 7/14/2013, for John Fitch Richards, b. 11 Sep 1857-, Hampton, NY, d. 12 Jul 1937-, Poultney, Rutland Co., Vermont, Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1426. “Turner Family Genealogy,” unknown, paper, says m. 1892.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1427. “1900 US Census for John D Williams,” Poultney, Rutland, Vermont, electronic, Ancestry.com, 7/14/2013, Year: 1900; Census Place: Poultney, Rutland, Vermont; Roll: 1694; Page: 5A; Enumeration District: 0202; FHL microfilm: 1241694, says Mar 1860.
1428. “Vermont, Vital Records, 1760-2003,” electronic, familysearch.org, 7/14/2013, for Mary E. Williams, 2/7/1925, Poultney, Rutland, Vermont, "Vermont, Vital Records, 1760-2003," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KNS2-WQD : accessed 14 Jul 2013), Mary E Williams, 1925.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1429. “Vermont, Death Records, 1909-2008 ,” Poultney, VT, electronic, online, ancestry.com, 8/23/2014, for Mary E Williams, b. 3/10/1861 Hartford, NY; d. 2/7/1925, Poultney, Rutland VT; f. Edward Turner, m. Caroline Windell, Iowa Department of Public Health. Iowa Marriage Records, 1923–37. Microfilm. Record Group 048. State Historical Society of Iowa, Des Moines, Iowa.
1430. Poulltney Cemetery, Poultney, Rutland Co., Vermont, 1/13/2023, Find-A-Grave, https://www.findagrave.com/cemetery/1092993/memori...cludeMaidenName=true.
1431. “Vermont, Vital Records, 1760-2003,” electronic, familysearch.org, 7/14/2013, for Jno D Williams, 7/6/1932, Poultney, Rutland, Vermont, "Vermont, Vital Records, 1760-2003," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KNS2-QJL : accessed 15 Jul 2013), Jno D Williams, 1932.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1432. Woodlawn Cemetery, Winona, Winona Co., Minnesota, 1/13/2023, Find-A-Grave, https://www.findagrave.com/cemetery/83860/memorial...cludeMaidenName=true.
1433. “Vermont Vital Records, 1760-2008 ,” electronic, familysearch.org, 7/16/2020, For Hugh Williams, b. 8/6/1901, d. 8/17/1972, Vermont, "Vermont Vital Records, 1760-2008," (https://familysearch.org/ark:/61903/1:1:KNMC-266 : 12 November 2017), Hugh Williams, Death, 17 Aug 1972, Rutland, Rutland, Vermont; from "Vermont, Birth Records, 1909-2008," VT DofH.
1434. “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--, Named as Clara in census.
1435. “1920 census for Geo Finden Owens (Geo Sinden Ower),” Zion Ward 1, Lake, Illinois, electronic, Ancestry.com, 3/15/2011, Year: 1920;Census Place: Zion Ward 1, Lake, Illinois; Roll: T625_381; Page: 9A; Enumeration District: 241; Image: 621.
1436. “1930 US Census for George S Ower,” Zion, Lake, Illinois, electronic, Ancestry.com, 8/23/2014, Year: 1930; Census Place: Zion, Lake, Illinois; Roll: 528; Page: 13B; Enumeration District: 0009; Image: 181.0; FHL microfilm: 2340263.
1437. “1940 US Census for George Owen (Ower),” Zion, Lake, Illinois, electronic, Ancestry.com, 8/23/2014, Year: 1940; Census Place: Zion, Lake, Illinois; Roll: T627_831; Page: 8B; Enumeration District: 49-113.
1438. “Arizona, Death Records, 1887-1968 for Ina E. Ower,” 4/25/1964, Prescott, Yavapai, Arizona, electronic, Arizona Department of Health Services; Phoenix, AZ, USA, Ancestry.com. Arizona, Death Records, 1887-1960 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1439. Mount Olivet Memorial Park, Zion, Lake Co., Illinois, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=173670&;.
1440. “World War 1 Draft Registration Card-George Sindin Ower,” 8/23/2014, Lake Co., Illinois, Roll 1614032, Registration State: Illinois; Registration County: Lake; Roll: 1614032; Draft Board: 2.
1441. “California Passenger and Crew Lists, 1893-1957 Record for George Ower,” Ancestry.com. California Passenger and Crew Lists, 1893-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., George and wife Mary, mother Jessie, brother John, sister Mary, ancestry.com, electronic, 8/23/2014.
1442. “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, Name as on census but was called Milo.
1443. “1900 US Census for Frank Cain,” Kenyon, Goodhue, Minnesota, electronic, Ancestry.com, 8/8/2013, Year: 1900; Census Place: Kenyon, Goodhue, Minnesota; Roll: 764; Page: 9B; Enumeration District: 0046; FHL microfilm: 1240764.
1444. “1905 Minnesota State Census for Dell Parks,” 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/SPS5-4QT : accessed 07 Aug 2013), Dell Parks, 1905.
1445. “1920 US Census for Adelbert E Parks,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 12/31/2019, Year: 1920; Census Place: Kenyon, Goodhue, Minnesota; Roll: T625_831; Page: 4A; Enumeration District: 48--.
1446. “1930 US Census for Adelbert E. Parks,” Kenyon, Goodhue, Minnesota, electronic, ancestry.com, 1/1/2020, Year: 1930; Census Place: Kenyon, Goodhue, Minnesota; Page: 6B; Enumeration District: 0016; FHL microfilm: 2340822.
1447. “Minnesota, Deaths and Burials, 1835-1990,” for Adelbert Parks, 11/20/1936, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDDL-VLW : accessed 08 Aug 2013), Nora Turner in entry for Adelbert Parks, 20 Nov 1936.
The record erroneously lists Dell Parks and Nora Turner as his parents.
1448. “1895 Minnesota State Census for Frank Cain,” 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.
1449. “1910 US Census for Frank Cain,” Salmon Creek, Clark, Washington, electronic, Ancestry.com, 8/8/2013, Year: 1910; Census Place: Salmon Creek, Clark, Washington; Roll: T624_1655; Page: 4A; Enumeration District: 0061; FHL microfilm: 1375668.
1450. “1920 US Census for Frank Cain,” Vancouver, Clark, Washington, electronic, Ancestry.com, 8/8/2013, Year: 1920; Census Place: Vancouver, Clark, Washington; Roll: T625_1922; Page: 7B; Enumeration District: 37; Image: 381.
1451. “1930 US Census for Emma J Cain,” San Francisco, San Francisco, California, electronic, Ancestry.com, 8/8/2013, Year: 1930; Census Place: San Francisco, San Francisco, California; Roll: 200; Page: 17B; Enumeration District: 169; Image: 1017.0; FHL microfilm: 2339935.
1452. “California, Death Index, 1905-1939,” electronic, online, ancestry.com, California, Death Index, 1905-1939 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, California Department of Health and Welfare. California Vital Records-Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California.
Emma Cain, b. Abt 1872, d. 11/18/1934, San Mateo, California, USA
Mima H Gilchrist, abt 1845, d. 29 Aug 1910, Los Angeles, California, USA
1453. “Turner Family Genealogy,” unknown, paper, says 27 Dec 1923.
A Turner Family Genealogy passed down through the Condit and Parks family listing the descendants of Edward Henry Turner and Margaret Sprague.
1454. “Washington, Deaths, 1883-1960,” for Frank Cain, b. abt 1862, d. 12/6/1927, Vancouver, Clark, Washington, ancestry.com, electronic, Ancestry.com. Washington, Deaths, 1883-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008, Various county death registers. Microfilm. Washington State Archives, Olympia, Washington.
1455. Manor Wilson Bridge Cemetery, Vancouver, Clark Co., Washington, 3/22/2022, Find-A-Grave, https://www.findagrave.com/cemetery/77118/memorial...cludeMaidenName=true.
1456. “Minnesota, Marriages, 1849-1950,” for Frank Cain and Emma Parks, 12/25/1890, Leon, Goodhue, Minnesota, electronic, familysearch.com, 8/7/2013, "Minnesota, Marriages, 1849-1950 ," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FD8X-P22 : accessed 08 Aug 2013), Frank Cain and Emma Parks, 25 Dec 1890.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
1457. “1930 US Census for Robert R Cain,” Center, Sacramento, California, electronic, Ancestry.com, 8/31/2013, Year: 1930; Census Place: Center, Sacramento, California; Roll: 185; Page: 3A; Enumeration District: 14; Image: 20.0; FHL microfilm: 2339920.
1458. “1940 US Census for Rexford R Cain,” San Rafael, Marin, California, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: San Rafael, Marin, California; Roll: T627_261; Page: 10B; Enumeration District: 21-25.
1459. “Birth Records in Goodhue County Courthouse,” 8/8/2013, Goodhue County Courthouse, Red Wing, Goodhue Co., Minnesota, see text, paper, visited by David Condit and extracted on 8/8/2013.
Robert Cain 9/13/1892 Book 2, Page 255, Line 21
Gaylord Cain 9/26/1895 Book 3, Page 23, Line 16
May Cain 5/4/1897 Book 3, Page 60, Line 16
Marjorie Cain 4/6/1902 Book 3, Page 146, Line 18
William Cain No record in Goodhue County
1460. Mt. Tamalpais Cemetery, San Rafael, Marin Co., California, 3/22/2022, Find-A-Grave, https://www.findagrave.com/cemetery/8182/memorial-...cludeMaidenName=true.
1461. Fair Oaks Cemetery, Fair Oaks, Sacramento Co., California, 8/31/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=157839&;.
1462. “1920 US Census for Dorothy M Bishop,” Vallejo, Solano, California, electronic, Ancestry.com, 8/31/2013, Year: 1920; Census Place: Vallejo, Solano, California; Roll: T625_149; Page: 15A; Enumeration District: 211; Image: 793.
1463. “Washington Death Index, 1940-1996,” for Max G Cain, 5/12/1969, Olympia, Washington, ancestry.com, Ancestry.com. Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002, Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
1464. “1930 US Census for Max G Cain,” Seattle, King, Washington, electronic, Ancestry.com, 8/31/2013, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2492; Page: 24A; Enumeration District: 14; Image: 342.0; FHL microfilm: 2342226.
1465. “Minnesota, Deaths and Burials, 1835-1990,” for May Cain, Kenyon, Goodhue, Minnesota, electronic, familysearch.com, 8/31/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDCD-5VY : accessed 31 Aug 2013), May Cain, 18 May 1898.
1466. “Minnesota, Deaths and Burials, 1835-1990,” for Margery Cain, N. Concord, Dodge, Minnesota, electronic, familysearch.com, 8/30/2013, "Minnesota, Deaths and Burials, 1835-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FDM8-JBG : accessed 30 Aug 2013), Margery Cain, 13 Dec 1902.
1467. “1940 US Census for Wilbur H Cain,” Alisal, Monterey, California, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: Alisal, Monterey, California; Roll: T627_267; Page: 8B; Enumeration District: 27-9B.
1468. Glen Oaks Memorial Park, Chico, Butte Co., California, 8/8/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=428842&;.
1469. Glen Oaks Memorial Park, Chico, Butte Co., California, 8/8/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=428842&;, obit for William Cain.
1470. rpstarrettmv, “Starrett Family Tree,” http://trees.ancestry.com/tree/26563633/person/1868852799, 7/14/2013.
1471. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199.
1472. “Washington, Births, 1889-1929,” for Frank May Cain, 7/12/1915, Clark Co., Washington, parents Frank Cain & Emma Parks, ancestry.com, Washington State Archives; Olympia, Washington; Washington Births, 1891-1919; Film Info: Various county birth registers. Microfilm.
1473. “1940 US Census for Frank Ray Cain,” Seattle, King, Washington, electronic, Ancestry.com, 8/31/2013, Year: 1940; Census Place: Seattle, King, Washington; Roll: T627_4380; Page: 2A; Enumeration District: 40-213.
1474. “Washington, Select Death Certificates, 1907-1960,” For Donald Cain, b. Abt 1912, d. 5/5/1913, Glenwood, Clark Co., Washington, ancestry.com, electronic, Ancestry.com. Washington, Select Death Certificates, 1907-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Washington, Death Certificates, 1907-1960. Salt Lake City, Utah: FamilySearch, 2013.
1475. “1910 U.S. Census for Albert Townsend,” Delamar, Owyhee, Idaho, electronic, Ancestry.com, 2/23/2021, Year: 1910; Census Place: Delamar, Owyhee, Idaho; Roll: T624_227; Page: 10A; Enumeration District: 0242; FHL microfilm: 1374240.
1476. “1920 US Census for Albert Townsend,” Homedale, Owyhee, Idaho, electronic, ancestry.com, 2/23/2021, Year: 1920; Census Place: Homedale, Owyhee, Idaho; Roll: T625_294; Page: 4A; Enumeration District: 217.
1477. “Nevada, US Death Certificaate,” For Billy D. Morganroth, Ancestry.com, 2024-05-28, Nevada Department of Health; Carson City, Nevada; Nevada Death Records.
1478. “A. Lloyd Condit,” The Times-News (Twin Falls, Idaho), 5/9/1976, 2.
1479. “Izetta Mae Condit,” 6/5/1998, RLDS Church, Hagerman, Idaho, Elder Jim Jester.
1480. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 131.
1481. Gary D. Rhodes, “Contact Condits and Cousins,” 11/7/2017, Email files of David Condit.
1482. “Mrs. Jenny Vreeland,” The Idaho Statesman, Boise, Idaho, 3/29/1969, 16.
1483. “William R. Vreeland,” The Times-News, Twin Falls, Idaho, 2/7/1989, 10.
1484. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 174.
1485. “Wedding Announcement-Roy Vreeland - Mae Condit,” Hagerman, Gooding Co., Idaho, electronic, files of David Condit.
1486. Sunset Memorial Park Cemetery, Twin Falls, Twin Falls Co., Idaho, 2/13/2017, “find-a-grave,” for Weeks family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=80651&;.
1487. “Mary Josephine Ultican,” 7/9/1966, RLDS Church, Hagerman, Idaho, Thompson Chapel, Gooding, Idaho, High Priest Cecil Gilmore.
1488. Ultican Cousin, “Ultican Family from Condit’s,” Electronic copy in David Condit’s possesion.
Hagerman-William (Bill) P. Ultican, 67, Hagerman, died Friday after a brief illness at Kailula, Hawaii.
He was born Nov. 26, 1901, at Cloquet, Minn., and moved with his parents to Blackfoot in 1908, to Hagerman in 1916, and to Tuttle in 1921. He was married to Mary Josephine Condit, on Dec 29, 1922, at the Erwin Condit ranch north of Hagerman. The couple moved to Grays Harbor, Wash., returning to Tuttle to farm in 1929 where they resided until 1966. Mrs. Ultican died in July 1966.
He was active in community affairs, serving on the Bliss school and highway boards. He was a chairman of the Gooding County ASC, past master of the Tuttle Grange and served as president of the Gooding County Grange Credit Union for ten years. He was a member of the Hagerman Ward Reorganized Church of Jesus Christ of Latter-day Saints.
Survivors include a daughter, Mrs. Lowell (Francis) Weise Kailula, Hawaii; a son, Irwin Ultican, Norwalk, Ohio; three sisters, Mrs. Herschel (Geraldine) French, Kahlotus, Wash., Mrs. Gerald (Ella) Winholtz, and Mrs. Richard (Ernestine) Reimer, Independence, Ohio; four brothers, George of Hagerman, Leon of Beatty, Nev., Thomas of Blue Springs, Mo., Mike of Glenns Ferry.
Services will be conducted at 11 a.m. Wednesday at the Hagerman Ward of the Reorganized Church of Jesus Christ of Latter-day Saints by Evangelist Cecil Gilmore and Elder Lysle Gilmore. Interment ill be at Hagerman.
Friends may call at Thompson Chapel, Gooding, on Tuesday and for an hour beginning at 10 a.m. Wednesday at the church. The family suggested memorials be made to the American Heart Association or the Reorganized LDS Church
1489. “Ultican Family,” unknown, 2002, word document of unknown source.
1490. “Obituary Notice: William P. Ultican.,” The Idaho Statesman, Boise, Idaho, 12/8/1968, 46.
1491. “Mr. Ultican,” The Times-News, Twin Falls, Idaho, 12/8/1968, 17.
1492. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 2, pg 43.
1493. “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, b. abt 1832.
1494. “1851 England Census for William Reese,” Bridgnorth, Shropshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1851 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, Class: HO107; Piece: 1986; Folio: 338; Page: 8; GSU roll: 87387, b. abt 1831.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
1495. “1861 England Census for William Reeder (Reece),” St Leonard, Bridgnorth, Shropshire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 1849; Folio: 30; Page: 20; GSU roll: 542877, http://search.findmypast.com/record?id=gbc%2f1861%...%2f1861%2f0010081184, b. abt 1833.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
1496. “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.
1497. “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
1498. “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.
1499. “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.
1500. “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.
1501. “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.
1502. “England, Select Marriages, 1538-1973,” For William Reese and Elizabeth Jordan, Ancestry.com, 2023-11-10, Ancestry.com. England, Select Marriages, 1538-1973 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2014. .
1503. “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
1504. “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.
1505. “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.
1506. 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.
1507. Tana McGuire, “Various,” 1/16/2017-2/17/2017.
1508. “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.
1509. “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.
1510. “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.
1511. “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.
1512. “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.
1513. “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.
1514. cajustice1, “Davis Family Tree,” http://trees.ancestry.com/tree/13700389/person/122243836?ssrc=, viewed 10/25/2010.
1515. “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.
1516. “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.
1517. Woodlawn Cemetery, Kansas City, Wyandotte Co., Kansas, 8/11/2021, Find-A-Grave, https://www.findagrave.com/cemetery/94104/memorial...cludeMaidenName=true.
1518. “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.
1519. “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.
1520. “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.
1521. “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.
1522. “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.
1523. “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.
1524. “Descendants of Gilbert R Matthews,” Teresa Taylor, 8/26/2012, paper; received at Matthews family reunion 8/26/2012.
1525. “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.
1526. “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.
1527. “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.
1528. “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.
1529. dichatte, “Grancel Family Tree,” http://trees.ancestry.com/tree/29578540/person/12196618416, 8/25/2012.
1530. 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&;.
1531. “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.
1532. “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.
1533. “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.
1534. “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.
1535. Forest Lawn Memory Gardens, Ocala, Marion Co., Florida, 8/12/2021, Find-A-Grave, https://www.findagrave.com/cemetery/71993/memorial...cludeMaidenName=true.
1536. “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.
1537. “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.
1538. “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.
1539. 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 (1/2 lot)
Olive A. b. d. 1947 a.
Ocie O. b. Mar 25, 1989 d. Apr 22, 1972 a. 83 (son of Morteville
(?) & Olive (Dill))
1540. Historical Society of Harford County, “Marriages 1900-1930 Sorted by Grooms,” http://hshccatalog.org/mar1900G.pdf, 4/11/2014.
1541. 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&;.
1542. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, says George.
1543. “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.
1544. “Isaac McKinley and parents family,” Antrim, Ireland, CDROM 150; Submission Search: 4158750-0810110073244, 2/28/2012.
1545. “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.
1546. “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
1547. “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
1548. “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
1549. “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. .
1550. “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.
1551. “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.
1552. “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.
1554. “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].
1555. “Vital Records Index - British Isles,” 1/10/99, Civil Registration for Ireland, FHL Number 101298, paper copy, LDS Family History Library, says Bickett.
1556. “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/.
1557. “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/.
1558. “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.
1559. “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.
1560. “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.
1561. “1950 US Census for Alonzo Franklin (Alonzo Franklin Green),” Coldwater, Cross, Arkansas, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Coldwater, Cross, Arkansas; Roll: 511; Sheet Number: 22; Enumeration District: 19-3.
1562. “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.
1563. “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.
1564. “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.
1565. “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.
1566. “Obituary for Frank Green,” Flint Journal, Flint, Michigan, 11/20/1995, C6.
1567. “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
1568. “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.
1569. “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.
1570. “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.
1571. “U.S., Headstone Applications for Military Veterans, 1861-1985,” For Ollie Johnson, Ancestry.com, 3/28/2024, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007.
1572. “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
1573. 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.
1574. “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
1575. Tuscumbia Baptist Church Cemetery, Corinth, Alcorn Co., Mississippi, 9/11/2021, Find-A-Grave, https://www.findagrave.com/memorial/90284541/james-c-fendley.
1576. “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.
1577. “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
1578. “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.
1579. “1950 US Census for Silas M Hand,” Scott, Poinsett, Arkansas, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Scott, Poinsett, Arkansas; Roll: 583; Sheet Number: 3; Enumeration District: 56-32.
1580. “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.
1581. 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.
1582. “WYNNE - Silas Monroe Hand,” Commercial Appeal, The (Memphis, TN) - Sunday, August 18, 1991, death: 16 Aug 1991, B4.
1583. Carolyn Hand Davis, “Our Ancestry,” 9/4/2014, email files of David Condit.
1584. “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.
1585. “WYNNE - Mrs. Audrey Lee Scott Hand,” Commercial Appeal, The (Memphis, TN) - Monday, July 1, 1991, death: 30 Jun 1991, A9.
1586. “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.
1587. “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.
1588. “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.
1589. “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.
1590. “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.
1591. “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.
1592. “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.
1593. “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.
1594. “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.
1595. 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&;.
1596. “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.
1597. “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.
1598. “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.
1599. “1850 U.S. Census - Mordecai Thomas,” 1st District, Harford Co., Maryland, 11/5/1850, NARA Microfilm M-432, Roll 294, page 47, National Archives.
1600. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B.
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