Sources
1601. “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.
1602. “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.
1603. “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.
1604. “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.
1605. 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&.
1606. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B, next door.
1607. “1900 Census-William Johnson,” Stearns, Harford Co., Maryland, 4 Jun1900, pdf file, National Archives T623, Roll 624, page 16B, next door to William.
1608. Historical Society of Harford County, “Marriages 1865-1899 Sorted by Grooms,” http://hshccatalog.org/mar1865G.pdf, 4/11/2014.
1609. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit.
1610. “Children of John Thomas and Rebeckah Jones Thomas,” unknown, believe I copied this document at Chester Co., Pennsylvania library., paper.
1611. 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.
1612. “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.
1613. “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.
1614. “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.
1615. “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.
1616. “1900 US Census for Louisa A 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.
1617. “Beloved Mrs. Louisa A. Mann Dies at Double Springs Home,” The Haleyville Advertiser, Haleyville, Alabama, 9/26/1946, 4.
1619. Wendy L Bedran, wendyl@juno.com, “Cummings,” 2/22/1997.
1620. 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&.
1621. “Beloved Mrs. Louiisa A. Mann,” The Haleyville Advertiser, Haleyville, Alabama, 9/26/1946, 4.
1622. “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.
1623. “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.
1624. “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.
1625. 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.
1626. “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.
1627. “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.
1628. 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&.
1629. “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.
1630. “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.
1631. “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.
1632. “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
1633. “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.
1634. “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.
1635. “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.
1636. “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.
1637. “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.
1638. “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.
1639. “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.
1640. Wendy Waldrep Bedam, “Re: Philip / Son of Edward & Sarah Frost,” http://genforum.genealogy.com/frost/messages/2849.html, 5/27/2013.
1641. “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.
1642. “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.
1643. “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.
1644. “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.
1645. “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.
1646. “1950 US Census for Audie Huffman,” Maury, Tennessee, electronic, ancestry.com, 12/30/2022, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Maury, Tennessee; Roll: 3843; Sheet Number: 13; Enumeration District: 60-26.
1647. “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.
1648. “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
1649. “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.
1650. “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.
1651. “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.
1652. “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.
1653. “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
1654. “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.
1655. “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.
1656. “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
1657. “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.
1658. “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.
1659. “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.
1660. “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.
1661. 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
1662. “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.
1663. “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.
1664. “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.
1665. “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.
1666. “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.
1667. “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.
1668. “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.
1669. “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.
1670. “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.
1671. “Saints Herald, Obituaries, 1882 pg 180,” Community of Christ Library, Independence, Missouri, for Mordecai Matthews, 4/16/2013, copy in files of David Condit.
Death: Mordecai Matthews, son of Brother and Sister M.O. Matthews, aged 7 Yrs and 15 days, near New Park, York City, PA. Sermon by Joseph A. Stewart.
1672. 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.
1673. “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.
1674. “George Washington Matthews Family,” Rudi Bethke Jr., about 1995, Matthews family Reunion, Paper copy, says b. 1871.
1675. “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.
1676. “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.
1677. “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.
1678. “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.
1679. “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.
1680. “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.
1681. “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.
1682. “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.
1683. “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.
1684. “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.
1685. “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.
1686. “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.
1687. “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.
1688. “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.
1689. “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.
1690. “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.
1691. “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.
1692. “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.
1693. “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.
1694. “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.
1695. “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.
1696. “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.
1697. 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
1698. “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.
1699. “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.
1700. “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.
1701. “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.
1702. 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&.
1703. “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.
1704. “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.
1705. “1910 US Census for Ridgie B Matthews,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Stewartstown, York, Pennsylvania; Roll: T624_1434; Page: 7A; Enumeration District: 0100; Image: 835; FHL microfilm: 1375447.
1706. “1920 US Census for Ridgie B Matthews,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Stewartstown, York, Pennsylvania; Roll: T625_1667; Page: 5A; Enumeration District: 104; Image: 958.
1707. “1930 US Census for Ridge Matthews,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Stewartstown, York, Pennsylvania; Roll: 2166; Page: 6A; Enumeration District: 77; Image: 570.0; FHL microfilm: 2341900.
1708. “1940 US Census for Ridgeway B Matthews,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Stewartstown, York, Pennsylvania; Roll: T627_3644; Page: 7A; Enumeration District: 67-91.
1709. Gilbert Cope, Genealogy of the Sharpless famiy, 119; Jackson’s pg 1186, http://www.ebooksread.com/authors-eng/gilbert-cope...les-settle-epo.shtml.
1710. “1900 US Census for William N Matthews,” Port Deposit, Cecil, Maryland, electronic, Ancestry.com, 8/27/2012, Year: 1900; Census Place: Port Deposit, Cecil, Maryland; Roll: 620; Page: 4B; Enumeration District: 25; FHL microfilm: 1240620.
1711. “1910 US Census for William N Matthews,” Philadelphia Ward 24, Philadelphia, Pennsylvania, electronic, Ancestry.com, 8/27/2012, Year: 1910; Census Place: Philadelphia Ward 24, Philadelphia, Pennsylvania; Roll: T624_1397; Page: 5B; Enumeration District: 0496; Image: 811; FHL microfilm: 1375410.
1712. “1920 US Census for William H Matthews,” Collingdale, Delaware, Pennsylvania, electronic, Ancestry.com, 8/27/2012, Year: 1920; Census Place: Collingdale, Delaware, Pennsylvania; Roll: T625_1560; Page: 2B; Enumeration District: 154; Image: 763.
1713. “1930 US Census for Lena Hargan,” Brandywine, New Castle, Delaware, electronic, Ancestry.com, 4/24/2013, Year: 1930; Census Place: Brandywine, New Castle, Delaware; Roll: 287; Page: 62A; Enumeration District: 84; Image: 203.0; FHL microfilm: 2340022.
1714. “Certificate of Death for William N Matthews,” 3/30/1935, Philadelphia, Philadelphia Co., Pennsylvania, 34231, 6908, electronic, ancestry.com, 7/8/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1715. “Certificate of Death for Annie A Matthews,” 12/12/1915, Philadelphia, Philadelphia Co., Pennsylvania, 123519, 26510, electronic, ancestry.com, 7/8/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1716. “Married,” Oxford Press, West Chester, Pennsylvania, Fulton Township, Lancaster Co., Pennsylvania, 2/4/1873, newspaper clipping, Chester county Historical Society Library, vertical files.
1717. Daily Local News, West Chester, Chester Co., Pennsylvania, 11/18/1885, newspaper clipping, Chester County Historical Society Library, vertical files.
1718. “1860 US Census for Gilbert Mathews,” West Nottingham, Chester, Pennsylvania, electronic, Ancestry.com, 7/21/2012, Year: 1860; Census Place: West Nottingham, Chester, Pennsylvania; Roll: M653_1092; Page: 536; Image: 13; Family History Library Film: 805092.
1719. David Condit, “Marriages in Harrison County, Iowa,” web - extracted from web pages.
1720. “Death Certificate for Cora R Condit,” 5/26/1955, Pine Lawn, St. Louis Co., Missouri, 17287, 1221, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1955/1955_00017285.PDF.
1721. “1930 US Census for Charles E condit,” Three Lakes, Snohomish, Washington, electronic, Ancestry.com, 10/20/2011, Year: 1930; Census Place: Three Lakes, Snohomish, Washington; Roll: 2520; Page: 2B; Enumeration District: 129; Image: 495.0.
1722. Condit Family Genealogy Files, “Family record for Parker Smith Condit,” unknown, Norman Condit, Condit Family Genealogist, middle name.
1723. “1910 US Census for Chas Condit,” Holmes Harbor, Island, Washington, electronic, Ancestry.com, 10/20/2011, Year: 1910; Census Place: Holmes Harbor, Island, Washington; Roll: T624_1656; Page: 2B; Enumeration District: 0004; Image: 762; FHL Number: 1375669.
1724. “1920 US Census for Charles Condit,” Anacortes, Skagit, Washington, electronic, Ancestry.com, 10/20/2011, Year: 1920;Census Place: Anacortes, Skagit, Washington; Roll: T625_1934; Page: 6A; Enumeration District: 88; Image: 868.
1725. “1920 US Census for J E Dow,” Everett, Snohomish, Washington, electronic, Ancestry.com, 10/20/2011, Year: 1920;Census Place: Everett, Snohomish, Washington; Roll: T625_1938; Page: 1B; Enumeration District: 132; Image: 612.
1726. “Marriage Certificate,” 6/20/1929, Austin, Island Co., Washington, 1537, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
1727. “Miscellaneous Family History-Island County Miscellaneous Divorce Notices 1901-1999,” 11/24/1917, Everett, Washington, 9542, for Charles Condit and Pearl Condit, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
1728. “Marriage Certificate,” 12/25/1919, Mt. Vereeon, Skagit Co., Washington, 5499, electronic, Washington State Archives - Digital Archives, http://www.digitalarchives.wa.gov.
1729. “1910 US Census for L Mark Dewitt,” Sandpoint Ward 2, Bonner, Idaho, electronic, Ancestry.com, 10/20/2011, Year: 1910; Census Place: Sandpoint Ward 2, Bonner, Idaho; Roll: T624_223; Page: 2B; Enumeration District: 0085; Image: 331; FHL Number: 1374236.
1730. Condit Family Genealogy Files, “Family record for Parker Smith Condit,” unknown, Norman Condit, Condit Family Genealogist, place of birth.
1731. Condit Family Genealogy Files, “Family record for Parker Smith Condit,” unknown, Norman Condit, Condit Family Genealogist, place of death.
1732. “1810 US census for Jehu Thomas Jr,” Havre de Grace, Harford, Maryland, ancestry.com, electronic, 4/12/2014, Year: 1810; Census Place: Havre de Grace, Harford, Maryland; Roll: 14; Page: 762; Image: 0193667; Family History Library Film: 00123.
1733. Quaker Records of Baltimore and Harford Counties Maryland 1801-1825, Henry C. Peden, Jr., M.A., Heritage Books, Westminster, Maryland; 2008, multiple, 5/3/2014, Library of David Condit.
1734. “Certificate of Death for Alva Matthews,” 10/6/1918, Fawn, York Co., Pennsylvania, 417903, 22, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1735. “Certificate of Death for Mrs Jane Mathews,” 10/6/1918, Fawn, York Co., Pennsylvania, 117902, 23, electronic, ancestry.com, 7/8/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1736. Maxwell Henry Fellows, Thirteen Generations of the Harrison Family 1638-1980, 1980, pg 2.
1737. Document found at Rutgers University in the genealogy department. Ward/Warde Family; 12 pages, author unknown. Copy in possession of David Condit.
1738. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit, pg 6.
1739. History Of Chester County, Pennsylvania with Genealogical And Biographical Sketches, J. Smith Futhey And Gilbert Cope, Philadelphia: Louis H. Everts & Co. 1881, 1985, Available on-line in several locations, also at Chester County Historical Society, Chester, PA.
1740. “U.S., Quaker Meeting Records, 1681-1994,” electronic, ancestry.com, 4/27/2014, for John Thomas b. 1716, d. 8/9/1771, b. Warrington Meeting House, Philadelphia Yearly Meeting, Chester Co., Pennsylvania, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records; Call Number: MR Ph:345.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1741. “U.S., Quaker Meeting Records, 1681-1994,” electronic, ancestry.com, 4/27/2014, for John Thomas and Rebekah Jones, Uwchlan Monthly Meeting; Births and Burials, 1721-1899, Chester Co., Pennsylvania, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records; Call Number: MR Ph:345.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1742. “Children of John Thomas and Rebeckah Jones Thomas,” unknown, believe I copied this document at Chester Co., Pennsylvania library., paper, says m. 30 Apr 1747.
1743. “U.S., Quaker Meeting Records, 1681-1994,” electronic, ancestry.com, 4/27/2014, for John Thomas and Rebekah Jones, Uwchlan Monthly Meeting; Births and Burials, 1721-1899, Chester Co., Pennsylvania, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records; Call Number: MR Ph:345, says m. 2/28/1747.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1744. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit, pg 6, says m. 2/28/1747.
1745. “U.S., Quaker Meeting Records, 1681-1994,” electronic, ancestry.com, 4/27/2014, Thomas Family, Genealogy of Berks , Exeter Monthly Meeting, Berks Co., Pennsylvania, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records; Call Number: MR Ph:345, 332-35.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1746. Births, Deaths and Marriages of the Nottingham Quakers 1680-1889, Alice L. Beard, Heritage Books, Berwyn Heights, MD, 194, 1985.
1747. “1820 US Census for Amos Pyle,” Election District 5, Harford, Maryland, electronic, Ancestry.com, 12/7/2015, 1820 U S Census; Census Place: Election District 5, Harford, Maryland; Page: 75; NARA Roll: M33_44; Image: 71.
1748. The Stubbs Family of Little Britain, Compiled by Helen S. Davenport and S. Clement Swisher, Self published, Arlington, Virginia, 1992, 7/27/2012, Lancaster County Historical Society, Lancaster, Pennsylvania.
1749. Lancaster County Genealogy, “Quaker Marriages of Southern Lancaster County,” http://www.pa-roots.com/~lancaster/church/little/littlebritmariages.html, 9/20/2003.
1750. “Will of Daniel Stubbs,” electronic, familysearch.org, 5/23/2017, signed 15 Jul 1806, codicil 10 May 1807, proved 25 May 1808, Lancaster Co., Pennsylvania, "Pennsylvania Probate Records, 1683-1994," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99B-...68493801%2C268520301 : 3 July 2014), Lancaster > image 409 of 786; county courthouses, Pennsylvania.
1751. “1870 US Census for Wm Terrell,” District 3, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1870; Census Place: District 5, Harford, Maryland; Roll: M593_588; Page: 251B; Image: 488; Family History Library Film: 552087.
1752. “1880 US Census for William Terrel,” Fulton, Lancaster, Pennsylvania, electronic, Ancestry.com, 4/11/2014, Year: 1880; Census Place: Fulton, Lancaster, Pennsylvania; Roll: 1144; Family History Film: 1255144; Page: 622B; Enumeration District: 181; Image: 0180.
1754. “1900 US Census for Wal* Terrell (Walton Terrell), Elmer Terrell,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1900; Census Place: Dublin, Harford, Maryland; Roll: 624; Page: 7A; Enumeration District: 0152; FHL microfilm: 1240624, says 1845 but all other seem to say 1847.
1755. “1820 US Census for Ezekiel Frasier,” Union, Clinton, Ohio, August 7, 1820, electronic, Ancestry.com, 4/12/2014, 1820 U S Census; Census Place: Union, Clinton, Ohio; Page: 7; NARA Roll: M33_90; Image: 20.
1756. dimart54, “Williams Bann Daniel Mackleit,” http://trees.ancestry.com/tree/27233839/person/2021317217, 4/12/2014.
1757. Quaker Records of Northern Maryland 1716-1800, Henry C. Peden, Jr., M.A., Family Line Publications, Westminster, Maryland; 1993, multiple, 4/12/2014.
William Matthews, pg 175
1758. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit, pg 106.
1759. “U.S., Quaker Meeting Records, 1681-1994,” electronic, ancestry.com, 4/27/2014, for Peter Thomas Jr & Elizabeth Gooding, as of 25 Apr 1711 were married according to custom, Chester Monthly Meeting, Chester Co., Pennsylvania, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records; Call Number: MR Ph:345.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1760. “Some Early Arrivals, Settlers in Chester Co., PA.,” Genealogical Society of Pennsylvania, March, 1911, Chester Co., Pennsylvania, Vol. IV, No. 3, 281-304.
1761. Two hundred and twenty-fifth anniversary of Concord Monthly Meeting of Friends, Society of Friends, Concord Monthly Meeting, for Robert Pyle and Ann Stovey & descendants, Walter H. Jenkins, Printer, 140 North 15th St., Philadelphia, Pennsylvania, 137-138, 1/30/2015.
1762. “Ancestral File,” Pennsylvania, family id 11985818, 6/29/1999 hardcopy available.
1763. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 1/30/2015, Marriage of Moses Pyle and Mary Cooke, New Garden Monthly Meeting, London Grove, Chester Co., Pennsylvania, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1764. Early Church Records of Chester county Pennsylvania, Charlotte Meldrum & Martha Reamy, Heritage Books, Westminster, Maryland, 2007, 2, 5/2/2014, Library of David Condit, pg 3.
1765. “1850 US Census for Joseph Putman,” Ashbys, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1850; Census Place: Ashbys, Fauquier, Virginia; Roll: M432_943; Page: 232B; Image: 73.
1766. “1880 US Census for Thornberry Putnam,” Jackson, Rappahannock, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1880; Census Place: Jackson, Rappahannock, Virginia; Roll: 1386; Family History Film: 1255386; Page: 363D; Enumeration District: 132.
1767. “1900 US Census for Thornbury Putman,” Jackson, Rappahannock, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1900; Census Place: Jackson, Rappahannock, Virginia; Roll: 1724; Page: 5B; Enumeration District: 51; FHL microfilm: 1241724.
1768. “1910 US Census for lThorsbery Putman,” Jackson, Rappahannock, Virginia, electronic, ancestry.com, 6/17/2020, Year: 1910; Census Place: Jackson, Rappahannock, Virginia; Roll: T624_1643; Page: 1A; Enumeration District: 0061; FHL microfilm: 1375656.
1769. “Virginia, Deaths and Burials Index, 1853-1917,” For Agnes Putnam, b. Abt 1827 Rappahannock, Virginia; d 3/13/1894 Amissville, Rappahannock, Virginia, Ancestry.com, electronic, "Virginia Deaths and Burials, 1853–1912." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com. Virginia, Deaths and Burials Index, 1853-1917 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. , 6/18/2020.
1770. “World War 2 Draft Registration Card-Albert (none) Ray,” Winnsboro, Louisiana, 9/23/2016, ancestry.com, electronic, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Louisiana, 04/27/1942 - 04/27/1942; NAI Number: 576248; Record Group Title: Records of the Selective Service System; Record Group Number: 147.
1771. “1910 U. S. Census for Albert Ray,” Justice Precinct 2, Hansford, Texas, 18 May 1910, pdf and electronic, National Archives, T624, Roll 1558, page 312 and ancestry.com, 3/15/2011, Year: 1910; Census Place: Justice Precinct 2, Hansford, Texas; Roll: T624_1558; Page: 8A; Enumeration District: 0128; Image: 1187; FHL Number: 1375571.
1772. “1920 U.S. Census for Albert Ray,” Point Township, Woodruff Co., Arkansas, 10 Feb 1920, paper and electronic, National Archives, T625, Roll 85, Page 13A and ancestry.com, 3/15/2011, Year: 1920;Census Place: Point, Woodruff, Arkansas; Roll: T625_85; Page: 13A; Enumeration District: 249; Image: 1021.-.
1773. “1940 US Census for Albert Ray,” Franklin, Louisiana, electronic, Ancestry.com, 12/5/2012, Year: 1940; Census Place: , Franklin, Louisiana; Roll: T627_1401; Page: 8A; Enumeration District: 21-7.
1774. “1950 US Census for Albert Ray,” Franklin, Louisiana, 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: Franklin, Louisiana; Roll: 5220; Sheet Number: 1; Enumeration District: 21-16.
1775. “World War 1 Draft Registration Card-Albert Ray,” 7/17/2006, White, Arkansas, Roll 1530656, says b. 24 Aug 1884.
Name: Albert Ray
City: Not Stated
County: White
State: Arkansas
Birth Date: 24 Aug 1884
Race: White
Roll: 1530656
DraftBoard: 0
1776. “World War 2 Draft Registration Card-Albert (none) Ray,” Winnsboro, Louisiana, 9/23/2016, ancestry.com, electronic, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Louisiana, 04/27/1942 - 04/27/1942; NAI Number: 576248; Record Group Title: Records of the Selective Service System; Record Group Number: 147, says b. 18 Aug 1880, Road House.
1777. “1900 U.S. Census for William Ray,” Brown Township, Clay Co., Arkansas, 12 Jun1900, paper and electronic, Extract in possession of David Condit and ancestry.com, Year: 1900; Census Place: Brown, Clay, Arkansas; Roll: T623_53; Page: 4B; Enumeration District: 3., says b. Jul 1884.
1778. “Crowville Masonic Cemetery, Franklin Parish, LA-,” Submitted by: Rhonda Lord, 9/21/2002, http://files.usgwarchives.net/la/franklin/cemeteries/crowmas.txt, 10/28/2016, says b. 8/17/1885.
1779. Crowville Masonic Cemetery, Crowville, Franklin Parish, Louisiana, 12/5/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...p;GSfn=&GSln=ray.
1780. “Albert Ray,” Monroe News-Star (Monroe, Louisiana) , 2/7/1967, 8-B.
Date and page on clipping is INCORRECT.
1781. “Arkansas Marriages, 1837-1944,” electronic, familysearch, 3/15/2011, for Albert Ray and Edna Ritchie, Woodruff Co., Arkansas, Batch M02225-4, Arkansas-EASy, film 1019392, ref # cn 511.
1782. “Edna Ray,” Monroe News-Star (Monroe, Louisiana) , 1/19/1971, 31.
Date and page on clipping is INCORRECT.
1783. “1920 US Census for Elmer Tracy,” Civil District 7, Crockett, Tennessee, electronic, Ancestry.com, 8/30/2011, Year: 1920;Census Place: Civil District 7, Crockett, Tennessee; Roll: T625_1736; Page: 3B; Enumeration District: 8; Image: 737.
1784. “1930 US Census for Elmer Tracy,” Tyronza, Cross, Arkansas, electronic, Ancestry.com, 2/15/2013, Year: 1930; Census Place: Tyronza, Cross, Arkansas; Roll: 72; Page: 5A; Enumeration District: 12; Image: 891.0; FHL microfilm: 2339807.
1785. “1940 US Census for Cora Tracy,” Gilbert, Maricopa, Arizona, electronic, Ancestry.com, 2/15/2013, Year: 1940; Census Place: Gilbert, Maricopa, Arizona; Roll: T627_106; Page: 7A; Enumeration District: 7-64.
1786. “1950 US Census for Elmer Trory (Tracy),” Gilbert, Maricopa, Arizona, electronic, ancestry.com, 2024-04-14, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Gilbert, Maricopa, Arizona; Roll: 3034; Page: 1; Enumeration District: 7-6.
1787. “Arkansas, Birth Certificates, 1914-1917,” for Cora Hand B. 10/22/1901, Cherry Valley, Cross, Arkansas, Arkansas Department of Vital Records; Little Rock, Arkansas; Birth Certificates, 10/14/2020, Ancestry.com. Arkansas, Birth Certificates, 1914-1917 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.
1788. City of Mesa Cemetery, Mesa, Maricopa Co., Arizona, 2/15/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2171898&.
1789. “1910 U.S. Census for Charlie K Nancy (Tracy),” Washington Ward 4, Washington, Iowa, electronic, Ancestry.com, 7/4/2020, Year: 1910; Census Place: Civil District 1, Perry, Tennessee; Roll: T624_1515; Page: 2B; Enumeration District: 0186; FHL microfilm: 1375528.
1790. “World War 1 Draft Registration Card-Elmer Tracy,” 4/27/2015, Crockett Co., Tennessee, Roll 1852931, Registration State: Tennessee; Registration County: Crockett; Roll: 1852931.
1791. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 3/15/2011, for Cora Hand and Elmer Tracy, Cross Co., Arkansas, film 1023991, Image Number 00592, page 326, "Arkansas, County Marriages, 1837-1957," (https://familysearch.org/ark:/61903/1:1:N9M7-PZK : accessed 27 April 2015), Elmer Tracey and Cora Hand, 17 Nov 1916; citing , Cross, Arkansas, United States, county offices, Arkansas; FHL microfilm 1,023,991.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
1793. “Arkansas, Marriage Certificates, 1917-1969,” electronic, ancestry.com, 10/11/2020, For Joe Dennis and Mrs Helen Ray, m. 6/10/1964, Harrisburg, Poinsett Co., Arkansas, Arkansas Department of Vital Records; Little Rock, Arkansas; Marriage Certificates; Year: 1964; Film: #3.
1794. “Arkansas, Divorces, 1923-1969,” Joe Dennis and Helen L Dennis, d. 8/7/1967, Poinsett Co., Arkansas, electronic, Ancestry.com, 10/11/2020, Arkansas Department of Vital Records; Little Rock, Arkansas; Divorces; Year: 1967.
1795. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Helen Louise Ray, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 5/3/2020.
1796. “Arkansas, Marriage Certificates, 1917-1969,” electronic, ancestry.com, 10/11/2020, For Joe Dennis and Mrs Helen Louise Dennis, m. 11/30/1967, Poinsett Co., Arkansas, Arkansas Department of Vital Records; Little Rock, Arkansas; Marriage Certificates; Year: 1964; Film: #3.
1797. “Deceased Name: John Johnson,” Daily Herald, The (Everett, WA) - April 26, 2009, d. 4/13/2009.
1798. Fox Cemetery, Fox, Stone Co., Arkansas, 3/24/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=983257&.
1799. “Letter from Aunt Pearl Coad,” 3/1/2015, genealogy files of David Condit.
1800. Dennis Coad, age 66, of Republic, Missouri, entered the Heavenly Gates on December 21, 2019, in Springfield, Missouri. Dennis was born in Wynne, Arkansas to Lenard and Pearl Coad on December 1, 1953. He attended Cross County High School in Cherry Valley, Arkansas. Dennis was self-employed as a highly skilled finish carpenter in the Kansas City area for many years before becoming an ordained minister, CEO and founder of Crosswalk Journey Ministries in Republic, MO. Dennis was greeted in heaven...
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