Sources
Sources
2001. “1830 US Census-Alex Morrow,” Dallas Co., Alabama, pdf file, electronic, National Archives; M19, Roll 2, page 97, ancestry.com, 3/3/2005, 1830 US Census; Census Place: Dallas, Alabama; Page: 67; NARA Series: M19; Roll Number: 2; Family History Film: 0002329.
2002. “South Carolina Marriages, 1641-1965,” for Alexander Morrow and Mary Morrow, South Carolina, electronic, ancestry.com, 7/1/2012, South Carolina Marriages, 1641-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, South Carolina marriage information taken from various sources. Many of these records were extracted from copies of the original records in microfilm, microfiche, or book format, located at the Family History Library.
Entry for Isaac McKinley: Died Jan. 25, 1905
2003. “1820 Alabama State Census for Joseph Morrow,” Dallas Co., Alabama, electronic, Ancestry.com, 7/1/2012, Alabama State Census, 1820-1866 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry.com World Archives Project contributors., Alabama State Census, 1820, 1850, 1855 and 1866. Montgomery, Alabama: Alabama Department of Archives & History. Rolls M2004.0008-M2004.0012, M2004.0036-M2004.0050, and M2008.0124.
2004. “1850 US Census for Joseph Morrow,” Woodlawn, Dallas, Alabama, electronic, Ancestry.com, 7/2/2012, Year: 1850; Census Place: Woodlawn, Dallas, Alabama; Roll: M432_4; Page: 315A; Image: 640.
2005. Extracted by Hazel Green <hazelgreen@aol.com>, “Marriage Records 1818 – 1845, Dallas, Alabama,” http://ftp.rootsweb.com/pub/usgenweb/al/dallas/vitals/marriages/1818-1845.txt, Sep 1996.
2006. “1820 Alabama State Census for Adam Morrow,” Dallas Co., Alabama, electronic, Ancestry.com, 7/1/2012, Alabama State Census, 1820-1866 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry.com World Archives Project contributors., Alabama State Census, 1820, 1850, 1855 and 1866. Montgomery, Alabama: Alabama Department of Archives & History. Rolls M2004.0008-M2004.0012, M2004.0036-M2004.0050, and M2008.0124.
2007. “1850 US Census for Adam Morrow,” Lafayette, Mississippi, electronic, Ancestry.com, 7/2/2012, Year: 1850; Census Place: , Lafayette, Mississippi; Roll: M432_375; Page: 298B; Image: 153.
2008. “1820 Alabama State Census for David Morrow Jun.,” Dallas Co., Alabama, electronic, Ancestry.com, 7/1/2012, Alabama State Census, 1820-1866 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry.com World Archives Project contributors., Alabama State Census, 1820, 1850, 1855 and 1866. Montgomery, Alabama: Alabama Department of Archives & History. Rolls M2004.0008-M2004.0012, M2004.0036-M2004.0050, and M2008.0124.
2009. “1840 US Census for David Morrow,” Ward 2, Warren, Illinois, electronic, Ancestry.com, 7/2/2012, Year: 1840; Census Place: Ward 2, Warren, Illinois; Roll: 72; Page: 183; Image: 1060; Family History Library Film: 0007644.
2010. “1850 US Census for David Morrow,” Warren, Illinois, electronic, Ancestry.com, 7/2/2012, Year: 1850; Census Place: , Warren, Illinois; Roll: M432_131; Page: 74A; Image: 154.
2011. “1850 US Census for Geo Morrow,” Lafayette, Mississippi, electronic, Ancestry.com, 7/2/2012, Year: 1850; Census Place: , Lafayette, Mississippi; Roll: M432_375; Page: 304B; Image: 165.
2012. Parke, Nathan G. and Jacobus, Donald Lines, The ancestry of Rev. Nathan Grier Parke and his wife Ann Elizabeth Gildersleeve, N.G. Parke, Woodstock, Vermont, 1959, 60, page 64.
2013. “Will extract for Joseph Crane,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, NJ, 1918, First Series-Vol. XXX; Calendar of New Jersey Wills, Administrations, Etc., Vol II - 1730-1750, 121, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, (Sergeant) of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have (his wife) Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in ewark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
2014. J. Percy Crayon, Rockaway Records of Morris County, N. J. Families, Rockaway Publishinng Co.; Rockaway, New Jersey; 1902, 203-4.
2015. Brigadier General A.F. Munn (1818-1891(, Cardboard bound Notebook, handwritten, 122.
2016. Tennessee Cousins, Worth S. Ray, begins on page 256, Genealogical Publishing Co., Inc.; Baltimore; 1971.
Morrow information in this volume must be verified by other sources as Worth Ray ties families together that subsequently have been proven by DNA to be incorrect. For DNA results see the Morrow DNA Project http://freepages.genealogy.rootsweb.ancestry.com/~amorrow/morrowdna.htm
2017. “Will of David Murray, of Elizabeth river in ye County of Norfolk in Virginia (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 141, Lower Norfolk Co., Virginia, 5 Nov 1692, proved 16 May 1693, electronic, files of David Condit.
2018. William “Bill” Morrow, “Re: David Morrow/Murray/Murrowes of Norfolk Co., Virginia,” 5/14/2015-5/20/2015, email files of David Condit, Estate of Richard Smith names Grace Morrow as heir: Bk G p192 dated 04 Nov 1727. Alex did not sign, indicating he was dead.
5/14 Included pdf document titled "Morrow, David Sr d.1693 descendants.pdf
5/19 included a more complete document
5/20 included a document on Robert Morrow, b. 1752
2019. “Virginia Death Records-Prior to 1/1/1650,” Kristina, http://nyvagenealogy.homestead.com/vaDeathRecords1600.html, 8/25/2015.
DOD                    Name                               Location Note
may. 16. 1693          david murray                    Norfolk          LNCW141
may 17. 1692          david morrow                    Norfolk          LNCW139
JAN 18 1745   JOHN MORROW             NORFOLK
2020. “Will of Mathew Mathias (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 30, Lower Norfolk Co., Virginia, 24 Jun 1669, proved 16 Aug 1669, electronic, files of David Condit.
MATHEW MATHIAS . . . Book E. f 55 dated 24 June 1669. proved 16 Aug. 1669.
wife
. . . sonne John Mathias
. . . three children
. . . my eldest sonne & my youngest sonne all my lands
friends david Morow and Michael Macoy . . . Overseers
. . . witnesses: John Hebdon. Ann Morrow.
2021. Lower Norfolk County, Virginia court records : Book "A", 1637-1646 & Book "B", 1646-1651/2, Alice Granbery Walter, Baltimore, Md. : Clearfield Co., c1994, 157 & 184a, 5/13/2015.
Certificate: to Richard Whitehurst for 300 acres for transportation of: Arghill Cammeron, David Murrowes, Thomas Sanderson, William Castle, Bartholomew Ward, Mathew Mathais & Anne Lovell.

"Davy Marroloe was by the Churchwardens prresented for gettinge his now wife with child before marriage .......torn.....to the next Court."

later on same page of book

"These are to certiie xx that according to my oath I psent Davy Marrowe & his wife for gettinge her with child before he married her.
RICH: WHITEHURST"
2023. “Arkansas, Death Certificates, 1914-1969-,” For Ella (Morrow) Kidder, b. 12/11/1905, d. 11/23/1960, Ancestry.com, 3/23/2022, Ancestry.com. Arkansas, Death Certificates, 1914-1969 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.-Original data:Arkansas Department of Vital Records. Death Certificates. Little Rock, AR, USA.-.
2024. “Arkansas, U.S., County Marriages Index, 1837-1957,” For Lorenzo Kidder and Ella Morrow, m. 9/22/1928, Perry Co., Arkansas, Ancestry.com, 3/23/2022, Ancestry.com. Arkansas, U.S., County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
2025. “Arkansas, U.S., County Marriages Index, 1837-1957,” For Fred Marrow and Lillie Rogers, m. 4/26/1927, Perry Co., Arkansas, Ancestry.com, 3/23/2022, Ancestry.com. Arkansas, U.S., County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
2026. “Arkansas, Divorces, 1923-1969,” For Fred Morrow and Lillie Morrow, d. 3/6/1957 Logan Co., Arkansas, Ancestry.com, 3/23/2022, Arkansas Department of Vital Records; Little Rock, Arkansas; Divorces; Year: 1957; Film Number: 2.
2027. “World War 2 Draft Registration Card-Calvin Bruce Morrow,” electronic, familysearch.org, 7/11/2012, Poinsett Co., Arkansas, 10/16/1940, Registration Location: Poinsett Co., Arkansas; Film:; Image: 00619.
2028. Marcia Walker Shelton, mshelton@union-tel.com, “Ray Family Greene Co., IL,” 3/6/2003, Copy in possesion of David Condit.
2029. “1850 Census for Peter Carpenter,” Illinois, Greene Co., N. Apple Creek, 14 Dec? 1850, Nara Film, M432, Roll 108, page 144, Copy in possession of David Condit; ancestry.com, 3/12/2011, Year: 1850; Census Place: North of Apple Creek, Greene, Illinois; Roll: M432_108; Page: 144A; Image: 296.
Malinda and children of Thomas Ray in family of Peter Carpenter
2030. “1865 Illinois State Census for Geo Hazelwood, Nancy Hazelwood, Jason Ray,” Township 11, Greene, Illinois, electronic, ancestry.com, 3/13/2011, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1865; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 31.
2031. “Civil War Service Records for Jason Ray,” on file with the National Archives, Washington, DC, electronic, footnote.com, 3/14/2011, Age 38 in Feb 1862.
2032. “1865 Illinois State Census for Geo Hazelwood, Nancy Hazelwood, Jason Ray,” Township 11, Greene, Illinois, electronic, ancestry.com, 3/13/2011, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1865; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 31., on this one.
2033. “1870 U.S. Census for John Ray,” White Hall, Greene, Illinois, 8 Sep 1870, Nara Film; electornic, copy in possession of David Condit; ancestry.com, Year: 1870; Census Place: White Hall, Greene, Illinois; Roll: M593_224; Page: 113B; Image: 523; Family History Library Film: 545723., not on this one.
2034. “1840 US census for George Hazlewood,” Apple Creek, Greene, Illinois, electronic, Ancestry.com, 9/23/2013, Year: 1840; Census Place: Apple Creek, Greene, Illinois; Roll: 60; Page: 122; Image: 833; Family History Library Film: 0007642.
2035. “1850 Census for George Hazlewood (Hazelwood),” Between Macoupin and Apple Creeks, Greene, Illinois, electronic, ancestry.com, 3/12/2011, Year: 1850; Census Place: Between Macoupin and Apple Creeks, Greene, Illinois; Roll: M432_108; Page: 94A; Image: 195.
2036. “1870 US census for Wm Herbeling (Huberling),” White Hall, Greene, Illinois, electronic, Ancestry.com, 4/1/2011, Year: 1870; Census Place: White Hall, Greene, Illinois; Roll: M593_224; Page: 113B; Image: 523; Family History Library Film: 545723.
attending “Soldiers Orphans Institue.”
2037. “Marriage License,” 7/21/1850, Greene Co., IL, 001/0094 00002819, Greene Co. clerk.
2038. “Civil War Pension Application for Jason Ray,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC, from the Hazelwood Bible.
2039. “Hazelwood Information,” C. C. Off., Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020.
2040. “Militia Roll Record of Greene County, Illinois,” for the Year 1861, second class; pg 27.
2041. “1860 US Census for Wm D Heberling,” Apple Creek, Greene, Illinois, electronic, Ancestry.com, 4/2/2011, Year: 1860; Census Place: Apple Creek, Greene, Illinois; Roll: M653_178; Page: 717; Image: 121; Family History Library Film: 803178.
2042. “Illinois Statewide Marriage Index, 1763-1900,” See text.
Groom Bride Date Vol./Page License No. County
RAY, THOMAS N CHANEY, MATILDA 1834-11-20 001/0026 00000777 GREENE
CARPENTER, PETER RAY, MALINDA L 1849-10-25 001/0091 00002726 GREENE
CARPENTER, PETER DODDY, CATHARINE 1857-07-09 001/0130 00003876 GREENE
HUDSON, WILLIAM RAY, LAVINA 1852-05-01 001/0104 00003091 GREENE
JOHNNESEE, JAMES M RAY, LOUISA 1852-02-05 001/0102 00003046 GREENE
HUDSON, WILLIAM RAY, LAVINA 1852-05-01 001/0104 00003091 GREENE
DAWDY, JAMES J RAY, FRANCIS P 1863-04-09 001/0162 00004842 GREENE
BALDWIN, SIMON CONDIT, MARY M 1881-04-28 00001052 PIKE
CONDIT, GEORGE W ARMSTRONG, LORETTA1880-11-09 001/0052 00006621 MONTGOMERY
CONDIT, ISAAC M SIGSWORTH, LYDIA A 1883-03-29 00000098 PIKE
QUICK, DANIEL CONDIT, MARGARET 1890-02-23 01B/0226 EDGAR
SCRITCHFIELD, GEORGE W HUNNICUTT, SARAH E 1879-09-25 00F/0090 00000360 GREENE
HUNNICUTT, GEORGE P YOUNG, SARAH E 1868-06-02 00E/0250 00006005 GREENE
HUNNICUTT, ROWEL PRUITT, POLLY 1827-01-30 001/0007 00000200 GREENE
HUNNICUTT, ROWEL DICKERSON, EMILY 1881-03-28 0OF/0106 00000732 GREENE
DICKERSON, EDGAR B SKELTON, MARGARET 1886-12-07 2/134/2756 LA SALLE
BOLT, HEZEKIAH DICKERSON, JULIA P 1866-11-08 D/510 LA SALLE
WAYNE, JOSEPH DICKERSON, GERTRUDE 1868-12-24 D/1958 LA SALLE
HARDING, JOHN DICKERSON, ADELIA M 1863-06-18 C/2363 LA SALLE
WILEY, CHARLES A DICKERSON, ESTELLA J 1884-01-24 1/305/842 LA SALLE
WILEY, FRED DICKERSON, HATTIE E 1891-11-04 3/129/6412 LA SALLE
WHITE, ARCHIE K DICKERSON, ANNA E 1891-12-09 3/135/6492 LA SALLE
HAZLEWOOD, THOMAS SWEETEN, PRACILLA 1855-05-09 001/0119 00003544 GREENE
HAZLEWOOD, WILLIAM L MARTIN, LUZETTE 1850-02-06 001/0093 00002761 GREENE
HAZELWOOD, GEORGE M MCCLENNING, MARY J 1892-03-29 000/0017 00003179 GREENE
HAZELWOOD, PLEASANT WATKINS, MARY 1842-02-10 001/0060 00001789 GREENE
HAZELWOOD, WILLIAM H KINSER, SARAH E 1898-04-24 000/0017 00004463 GREENE
COTTER, CHARLES HINEYCUTT, MARY E 1896-03-11 000/0000 00004015 GREENE
HAZLEWOOD, WILLIAM SILKWOOD, MATILDA 1866-03-08 001/0182 00005436 GREENE
COX, JAMES F HAZLEWOOD, JANE 1887-07-03 OOF/0162 00002087 GREENE
SILKWOOD, GEORGE NELSON, BERTHA M 1896-10-21 000/0033 00004143 GREENE
GILCHRIST, JOHN W HAYS, MINA 1859-09-00 00C/ 00001820 OGLE
HUBERLING, WILLIAM D RAY, JANE (MRS) 1869-04-29 00E/0338 00006181 GREENE
HAYES, HIRAM CLIFFORD (21) JAMES, MARTHA SABINA (15) 1877-06-02 OOE OGLE
2043. “Analysis of Parentage of William Scritchfield,” David Condit, 7/28/2020, Word document, 7/28/2020.
2044. “Probate package for Robert Critchfield,” Jefferson Co., Kansas, 11/15/1902, will signed 1/29/1898, electronic at ancestry.com, Probate Case Files (Estates), Ca. 1858-1917 ; Indexes, Ca. 1860-1960; Author: Kansas. Probate Court (Jefferson County); Probate Place: Jefferson, Kansas-, Ancestry.com. Kansas, Wills and Probate Records, 1803-1987 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. .
Documents William Scritchfield as brother of Robert Critchfield and both as sons of William Jesse Critchfield.
2045. “U.S., Civil War Draft Registrations Records, 1863-1865,” extracts, ancestry.com, 3/28/2013, William Scritchfield, b. abt 1829, Indiana, married, Carlin, Calhoun Co., Illinois, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); ARC Identifier: 4213514; Archive Volume Number: 3 of 6.
2046. “1840 U.S. Census for Jessey Jeretchfield,” Fulton, Illinois, electronic, Ancestry.com, 3/22/2022, Year: 1840; Census Place: Fulton, Illinois; Roll: 59; Page: 203; Family History Library Film: 0007642.
2047. “1865 Illinois State Census for Wm Scritchfield (Leritchfield in familysearch), James Silkwood,” Walkerville, Greene, Illinois, electronic, ancestry.com, 3/17/2011, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1865; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 31., William 40-50; wife 30-40; son 10-20; dau under 10; female 60-70.
2048. “1880 US Census for G W Critchfield and William Crichfield,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 090; Image: 0458.
2049. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159, b. abt 1837, Indiana.
2050. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., b. abt 1820, Indiana.
2051. “1880 US Census for G W Critchfield and William Crichfield,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 090; Image: 0458, b. abt 1828, Indiana.
2052. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159, B. 1834 New York.
2053. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., B. 1841 New York.
2054. “1880 US Census for G W Critchfield and William Crichfield,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 090; Image: 0458, b. 1840 New York.
2055. “Illinois, County Marriages, 1810-1940,” electronic, familysearch.org, 7/17/2020, For George W. Soritchfield (Scritchfield) and Sarah (Young) Hunnicut, m 9/25/1879, Carrollton, Greene Co., Illinois, Film # 004254983 , 34, "Illinois, County Marriages, 1810-1940," (https://familysearch.org/ark:/61903/1:1:QK9G-3MVR : 15 October 2017), Opal I Taylor and Ruth Fern Bailey, 07 Dec 1921; citing Scott, Illinois, United States, county offices, Illinois; FHL microfilm 2,132,365.
George, age 26, farmer, parents: W Scritchfield and Rachel Ray, first marriage
Sarah, age 26, parents: Philip Young and Elizabeth Beach, second marriage
2056. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159, b. abt 1834 New York.
2057. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., b. abt 1841, New York.
2058. “1880 US Census for G W Critchfield and William Crichfield,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 090; Image: 0458, b. abt 1840, New York.
2059. “Illinois, Marriage Index, 1860-1920,” ancestry.com, electronic, For William Critchfield and Rachael Ray, m. 7/18/1848, Fulton, Illinois, Illinois State Marriage Records. Online index. Illinois State Public Record Offices, 7/17/2020, Ancestry.com. Illinois, Marriage Index, 1860-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Name: William Critchfield
Gender: Male
Marriage Date: 18 Jul 1848
Marriage Place: Fulton, Illinois, USA
Spouse Name: Rachael Ray
Spouse Gender: Female
2060. “1866 Alabama State Census for L Commens, A Commins, W Commins, Jinza Commins, Patrick Commins, Jinsa Cummins, John Commins,” T10, R10, Winston Co., Alabama, electronic, ancestry.com, 5/27/2016, Ancestry.com. Alabama State Census, 1820-1866 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry.com.
2061. “1870 US Census for Linsey Commons (Cummins),” Township 10 Range 8, Winston, Alabama, electronic, ancestry.com, 5/27/2013, Year: 1870; Census Place: Township 10 Range 8, Winston, Alabama; Roll: M593_45; Page: 511B; Image: 729; Family History Library Film: 545544.
2062. “1867 Voting Registration and Loyalty Oaths-Precinct 5,” http://www.freestateofwinston.org/1867vote.htm.
1867 Voting Registration and Loyalty Oaths
http://wcgs.ala.nu/1867vote.htm
Precinct 5
Commons [Commens?], John, 6 Jun 1806, Jackson County, Georgia
Commons [Commeans?], Josiah, 8 Apr 1826, Marion County, Alabama
(Buried Macedonia Missionary Baptist Church Cemetery; no dates on stone; Cemeteries of Winston County)
Commons [Commeans?], Lindsey [Lindsley?], 24 Mar 1828, Marion County, Alabama
Commons [Comens?], Patrick, 24 Sep 1832, Walker County, Alabama
Commons [Comens?], Wyatt, 13 Feb 1841, Walker County, Alabama
Frost, Alexander, July 22, 1838, Benton Co., AL, 5
Frost, Edward, October 30, 1836, Benton Co., AL, 5, Died August 1915; Buried Frost Cem.
Frost, Nathan R., December 30, 1830, Morgan Co., AL, 5
Frost, Snowing, May 21, 1798, Anderson Co., TN, 5, Died January 1897; Buried Frost Cem.
2063. bjwynne1, “Wynne Family Tree,” http://trees.ancestry.com/tree/23692750/person/1511399390?ssrc=, 5/27/2013.
2064. “1880 US Census for Caroline Cummings,” Beat 6, Winston, Alabama, electronic, Ancestry.com, 5/27/2013, Year: 1880; Census Place: Beat 6, Winston, Alabama; Roll: 35; Family History Film: 1254035; Page: 569A; Enumeration District: 290; Image: 0695.
2065. “Pierson Kinship Historial Newsletter,” Elmer E. Meyer, Oct 1981, paper.
2066. Colonial and Revolutionary Families of Pennsylvania, John W. Jordan, L.L.D.; HIstorical Society of Pennsylvania, Clearfield Co., New York & Chicago, 1911; reprinted by Genealogical Publishing Co., Baltimore, Maryland, 1994, 2004, I, 781-797; Waddell-Smith Family, 8/7/2012.
2067. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, pg 1200.
2068. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, 27 May 1735.
Included the document “parmenas dodd.pdf where some information is from.
2069. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. picture of headstone.
2070. Genealogical Society of New Jersey, Bible and Family Records, 300-365, #339, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
SPECIAL COLLECTIONS AND UNIVERSITY ARCHIVES (New Jersey Room)
A. GENEALOGICAL SOCIETY OF NEW JERSEY
2. Family Records
a. Bible and Family Records
Records: Over 5,670 original, photocopied, or transcribed records arranged and numbered
in accession order. Primarily pre-1850. Records #1 through #4899 have been photocopied
and bound. The bound volumes have black covers and are located on the back of the range
of shelves next to the window. Access to records #4900+ by call slip.
2071. Genealogical Society of New Jersey, Bible and Family Records, #2238-40, Rutgers University Special Collections.; Alexander Library, New Jersey, 10/6/2011.
2072. The Axtell Record: Being a Family Record of the Descendants of Maj. Henry Axtell, Ephraim S. Axtell, Printed at “The Jerseyman” Office, Morristown, New Jersey; 1886, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE927600.
2073. Axtell Genealogy, Carson A. Axtell, Darwin Press, New Bedford, MA; 1945, 1, 3/6/2003, added date.
Available in Google Books
2074. James Cory and Susan Mulford, Charles Henry Cory, b. 1870, [Union City, Ind., Hub Printing Co., 1922, 10/21/2018, https://archive.org/details/jamescorysusanmu00cory...is+county+new+jersey, Says b. 7/19/1774.
2075. The Axtell record : being a family record of the descendants of Samuel Loree Axtell of Mendham, Morris County, New Jersey and Mt. Clemens, Macomb County Michigan, His Descendants, self published 1942, ancestry.com, electronic, 11/1/2016.
2076. “1900 US Census for Jas R Axtell (Jonathan Reeve Axtell),” Howell, Livingston, Michigan, electronic, Ancestry.com, 3/18/2015, Year: 1900; Census Place: Howell, Livingston, Michigan; Roll: 726; Page: 2B; Enumeration District: 0073; FHL microfilm: 1240726.
2077. Axtell Genealogy, Carson A. Axtell, Darwin Press, New Bedford, MA; 1945, 1, 3/6/2003, says maiden name Carlisle.
Available in Google Books
2078. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for Letty H Axtell, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/783335/rec/1, 3/18/2015.
2079. Unknown, 11/20/2023, Find-A-Grave, https://www.findagrave.com/memorial/115927097/jemima-lum.
2080. Susan Hathaway, shathaway@san.rr.com, “Re: Condits and Cousins Infomation,” 3/26/2013, email files of David Condit.
2081. The New York Genealogical and Biographical Record, John Reynolds Totten, The New York Genealogical and Biographical Society, New York, 1922, 53, 136-137, 6/19/2014, files of David Condit (electronic copy), indicates b. 1/21/1731 probably should be 1751.
2082. The New York Genealogical and Biographical Record, John Reynolds Totten, The New York Genealogical and Biographical Society, New York, 1922, 53, 136-137, 6/19/2014, files of David Condit (electronic copy).
2083. Brianne Kelly-Bly; Morris Co. Genweb, “1st Presbyterian Church of Morriston Baptisms,” http://www.rootsweb.ancestry.com/~njmorris/churches/1stpresbaptism.htm, viewed 2/17/2011.
2084. “Will extract for Thankful Axtell,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, NJ, 1918, First Series-Vol. XXX; Calendar of New Jersey Wills, Administrations, Etc., Vol II - 1730-1750, 28, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, (Sergeant) of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have (his wife) Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in ewark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
2085. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, page 418, Appendix: Axtell Family.
2086. “Oklahoma, U.S., County Marriage Records, 1890-1995,” Henry B Gilmore and Lula Jenkins, 13 August 1897, Muskogee, Oklaahoma, Ancestry.com, 2025-03-16, Ancestry.com. Oklahoma, U.S., County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
2087. “Augusta L. Dickerson,” The Times-News, Twin Falls, Idaho, 12/17/1989, 14.
2088. “1920 US Census for Frank Dickerson, Myron Denfee,” Hageman, Gooding, Idaho, electronic, ancestry.com, 4/6/2015, Year: 1920; Census Place: Hageman, Gooding, Idaho; Roll: T625_292; Page: 5B; Enumeration District: 172; Image: 84.
2090. “1930 US Census for Cecil Gilmore,” Wendell, Gooding, Idaho, electronic, Ancestry.com, 8/5/2017, Year: 1930; Census Place: Wendell, Gooding, Idaho; Roll: 399; Page: 6B; Enumeration District: 0008; Image: 1061.0; FHL microfilm: 2340134.
2091. “1940 US Census for Cecil B Gilmore,” West Wendell, Gooding, Idaho, electronic, Ancestry.com, 8/5/2017, Year: 1940; Census Place: West Wendell, Gooding, Idaho; Roll: T627_746; Page: 6B; Enumeration District: 24-4.
2092. “Cecil Burton Gilmore,” Idaho Statesman, Boise, Idaho, 26 Mar 2001, 26 Mar 2001, 7.
2093. Dry Creek Cemetery, Boise, Ada Co., Idaho, 9/4/2012, Ann Gilmore, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...86168&df=all&;.
2094. “1930 US Census for John L Miller,” Castle Rock, Cowlitz, Washington, electronic, Ancestry.com, 3/26/2013, Year: 1930; Census Place: Castle Rock, Cowlitz, Washington; Roll: 2487; Page: 2A; Enumeration District: 53; Image: 561.0; FHL microfilm: 2342221.
2095. “Idaho, Southeast Counties Obituaries, 1864-2007 for Robert E Dickerson Sr,” familysearch.org, , 12/17/2008, 9/24/2014, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVS6-SJ4K : accessed 24 Sep 2014), Robert E Dickerson Sr, 2008; citing Idaho Falls FHC, Idaho Falls; FHL microfilm 100464643.
2096. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for Roy Mitchell and Annie Mae Hand, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:29NJ-NXT : accessed 12 May 2015), Roy Mitchell and Annie Mae Hand, 30 Nov 1935; citing Colbert, AL, US, county courthouses, AL; FHL microfilm.
2097. Mitchell Cemetery, Colbert Co., Alabama, 5/11/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=33296361.
2098. “New Jersey, U.S., Marriage Index, 1901-2016 ,” For Paul B Butler and Gwendolyn M Winn, m 11/1973, Lambertville, Hunterdon, New Jersey, Ancestry.com, 9/9/2021, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1978; Surname Range: L-Q.
2099. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, 1, 264, 9/9/2020.
(III) John, eldest child of Sergeant John and Sarah (Hill) Ward, was born April 10, 1650, in Branford, Connecticut, and died in 1695, in Newark, New Jersey. According to a note on the inventory of his estate, John Ward Jr. died May 5 ; the inventory is dated May 27, 1695, and makes his personal estate 190 19 shillings, and his will, written May 2, proved September 20, 1695, divides his estate between his second wife and his four children, makes his widow and his "brothers," Nathaniel Ward and Joseph Harrison, his executors, and is witnessed by John Curtise, John Brown and Robert Young.

John Ward Jr. married (first) Mary, daughter of Henry and Mary (Bateman) Lyon, and
granddaughter of Richard' Lyon, the emigrant to Fairfield, Connecticut, and of William Bateman, of the same place. By her John Ward had one child, John (3d), died December 27, 1714, married Martha, daughter of Joseph and Rebecca (Pierson) Johnson, granddaughter of Thomas Johnson, of Newark, and of Rev. Abraham Pierson. John Ward Jr. married (second) Abigail, born 1661, died 1714, daughter of Samuel and his first wife, Elizabeth (Wakeman) Kitchell, and granddaughter of Robert Kitchell, the emigrant to New Haven and Guilford, Connecticut, and his wife Margaret, daughter of Edward Sheaffe, of Cranbrook, county Kent, England. In 1704 she bought the property west of High street, Newark, now Sussex avenue, from Samuel Huntington, and in her will, May 27, 1714, bequeathes it to her son David. She bore her husband three children: Jonathan, David (referred to below), Mary.
2100. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, Joseph R. Klett, Baltimore, MD : Genealogical Pub. Co., 1996, 986-989; 775-780 (Hezekiah Smith), 7/5/2014.
2101. The Baldwin Genealogy, Charles Candee Baldwin (1834-1895), Cleveland, Ohio, 1889, 483, 5/5/2012, electronic, google books.
Available on Google Books at http://books.google.com/books?id=IbowAAAAMAAJ&...he+baldwin+genealogy
2102. The Passaic Valley, New Jersey, in three centuries, John Whitehead, 1819-1905, New York : New Jersey Geneal. Co., 1901, 2, not dated, see text, 3/5/2015, says d. 1730.
Charles Lighthipe 115-117
James Smith 285-290
Samuel Condit 227
Baldwin’s 100-104
2103. Linda Jewel (Kelly) Heflin, 1974, “Family Group Sheets for Various Families.”
Lewis Mills family
robert Coe family
Andrew Strick family
Edward Kelly family
Dennis Heflin family
John Kelly family
Arthur Ward family
2104. “U.S., New England Marriages Prior to 1700,” For Mathew Williams and Susan Cole, in court 10 July 1645, Ancestry.com, 2024-06-29, Ancestry.com. U.S., New England Marriages Prior to 1700 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2012., Torry, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004., On this date Matthew was ordered to be twice whipped and fined five pounds.
2105. Lyle Keith Williams, The Williams Family of New Jersey, self published, Ft. Worth, TX, 1994, Aft 16 Mar 1645.
2106. “Connecticut Births and Christenings, 1649-1906,” electronic, Familysearch.org, 9/10/2020, For Amos Williams, b. 3/14/1645, f. Matthew Williams, m. Susannah, Wethersfield, Hartford, Connecticut, British Colonial America , "Connecticut Births and Christenings, 1649-1906", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F74Y-LXW : 7 January 2020), Matthew Williams in entry for Amos Williams, 1645.
2107. “Connecticut Births and Christenings, 1649-1906,” electronic, Familysearch.org, 9/10/2020, For Nathan Williams, b. 1/4/1653, f. Nathan Williams, m. Susannah, Wethersfield, Hartford, Connecticut, British Colonial America , "Connecticut Births and Christenings, 1649-1906", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F74Y-LX2 : 7 January 2020), Matthew Williams, 1651.
2108. “Town of Cairo-Deaths 1883 - 1909 Part A,” Courtesy of Tara Rumph, Cairo Town Clerk, Transcribed by Sylvia Hasenkopf, http://www.rootsweb.ancestry.com/~nygreen2/town_of...ecords_1883-1908.htm, 6/11/2014, for daughter Martha.
2109. “1850 US Census for Jonas Finch,” Sidney, Delaware, New York, electronic, Ancestry.com, 6/10/2014, Year: 1850; Census Place: Sidney, Delaware, New York; Roll: M432_494; Page: 83A; Image: 174.
2110. “1855 New York State Census for Jonas Finch,” Sidney, Delaware, New York, electronic, familysearch.org, 6/10/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63B-743 : accessed 11 Jun 2014), Jonas Finch, Sidney, Delaware, New York, United States; citing Secretary of State; FHL microfilm 832847.
2112. “Descendants of John Finch,” Paul R. Finch, http://familytreemaker.genealogy.com/users/f/i/n/Paul-R-Finch/GENE2-0025.html, 6/11/2014, change page 7/18/2017.
2113. Highland Cemetery, Sidney Center, Delaware Co., New York, 4/20/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/64811/memorial...=&lastName=Finch.
2114. Stephanie J. Walker, “finch,” http://freepages.genealogy.rootsweb.com/~walkersj/finch.html, viewed 12/22/2004, walkers@vaix.net.
13.  AMOS5 FINCH (BENJAMIN4, BENJAMIN3, ISAAC2, JOHN1) was born 1751 at Bedford, Westchester Co., NY, and died 1845 in Greene Co., New York.  He married MARTHA PARKS Abt. 1780 in Lexington Heights, Greene County, NY., daughter of LT. JONAS PARKS.  She was born 1760 and died 1831.  Green Mountain Boys & NY line, applied for pension Feb. 5, 1833 Greene Co, NY a res. of Cairo, NY. Lived at Nine Partners in Dutchess Co., NY at enlistment. After 1792, they crossed the Hudson River with their family oxen in a scow Amos built himself. Across the Hudson River on the back of oxen, suspended in large bags, rode their twin sons, Amos and Abram. They started across at Catskill but the current carried them downstream to West Camp. From there they traveled to Tower Mountain where they lived a short time before coming to North Settlement and eventually to the Esopus and Ashokan Valleys. Burial with wife Beaches Corners Cemetary, Jewett, Greene Co., New York.
Children of AMOS FINCH and MARTHA PARKS are:
17. i. BENJAMIN6 FINCH, b. June 10, 1791, Dutchess Co., New York; d. November 15, 1899.
 ii. AMOS FINCH, b. March 08, 1792.
 iii. ABRAM FINCH, b. March 08, 1792.
18. iv. JONAS FINCH, b. June 20, 1782; d. January 07, 1864, Sidney, Delaware Co., New York.
 v. ABRAHAM FINCH, b. May 01, 1783.
 vi. JOANNAH FINCH, b. 1785; m. CORNELIUS CRISPELL.
 vii. VICTOR FINCH, b. 1786.
 viii. MARY FINCH, b. 1787; m. JOHN SCHUNEMAN, December 23, 1813, Katsbaan Dutch Church, Ulster Co., New York.
 ix. WILLIAM FINCH, b. 1789.
 x. IRA FINCH, b. 1793; d. 1793.
 xi. MARTHA FINCH, b. 1794.
 xii. SAMUEL FINCH, b. 1796.
 xiii. ZADA FINCH, b. 1805; d. 1886; m. ROBERT MCMURRY.
2115. Kathy Finch, kd2vx@earthlink.net, “Re: Amos FINCH and Martha PARKS,” 4/7/2005, copy in possesion of David Condit.
2116. Nancee (McMurtrey) Seifert, “List of Births Filed With Clerk McMorris During the Month of October (l925),” http://iagenweb.org/decatur/births/octbirths1925.html, 7/23/2008.
From the Leon Reporter, Leon, Iowa, Thursday, November 5, l925
2117. “Margaret Louise Landis,” Slade-O'Donnell Funeral Home Inc, 9/10/2018.
Margaret was born on September 12, 1925 and passed away on Sunday, September 9, 2018. Margaret was a resident of Lamoni, Iowa at the time of passing. Margaret graduated from Lamoni High School in 1943. Memorial services will be held at the Lamoni Community of Christ Church at 2 p.m. Saturday, September 15, 2018. Burial will be in the Rose Hill Cemetery, Lamoni, Iowa.
2118. Marcia Hiebsch, “Family Information,” 8/1/2014, email files of David Condit.
2119. “Sons & Daughters of the Pilgrims,” http://freepages.genealogy.rootsweb.com/~hubbard/h..._hubbard_pilgrim.htm, 28 Apr 2003.
“LINEAGES OF MEMBERS of the NATIONAL SOCIETY OF THE SONS AND DAUGHTERS OF THE PILGRIMS”; PHILADELPHIA; PUBLISHED BY THE SOCIETY; 1929
2120. The Ancestors and Descendants of Humphrey Nichols of Newark, New Jersey, Frederic C. Torrey, Lakehurst, NJ, 1917, multiple; some downloaded to David Condit’s files, 1990; 7/5/2014, viewable on Hathi Trust Digital Library, http://hdl.handle.net/2027/wu.89080560857.
Viewed at Rutgers University Library on 8/23/1996 and copied at the same time.
2121. Pearl Wilcox, Roots of the Reorganized Latter Day Saints in Southern Iowa, Private Printing, 1989, 160, dob listed as 6 Mar 1807.
David M. and Hannah Gamet were among those prime settlers of Little Sioux. They had been members of the early-day church in Nauvoo and were there when Joseph and Hyrum were murdered in 1844. They followed Brigham Young on the trek across Iowa, but, on reaching Kanesville, they were practically without money. David offered his gold watch to the ferryman for the trip across the Missouri River, but was refused, and the Gamets were forced to remain in Kanesville. There David worked at his trade as shoemaker going into the homes to make the shoes which were so badly needed for the long hike across the plains.
David was born December 8, 1811, near Cooperstown, New York. He married Hannah Pember Hyde, who was born March 6 1807, in Ostega County, New York. After their marriage August 27, 1832, they became converts to the Latter Day Saint gospel in 1835, and he served as a traveling missionary through the days when much persecution of the Saints was taking place.
While at Kanesville the Gamets found they could not accept the teachings of Brigham Young and his followers, and it was not long until their wagons were loaded, and they started to retrace their steps back eastward through Iowa. When they reached Harrison they settled for a time near Magnolia. After a short time they sold their land and moved to the vicinity of "Sol" Smith lake two miles south of Little Sioux. In 1856 the family moved into Little Sioux where David became an early-day merchant and kept an inn; its claim to fame was the dinner eaten by General Sherman on his way north to direct troops against the Indians shorty after the "Minnesota Massacre.''
At Little Sioux the good news of the Reorganization reached the Gamets, and they renewed their covenant under the ministry of Silas Condit. David again entered the missionary field anal valiantly promoted the gospel.
When President Joseph Smith, on his first trip west visiting the scattered Saints, made a stop at Little Sioux, he stayed at the Gamet home. Later, he wrote of David as '-the old saddler and harness maker of Nauvoo, who made the saddle, housings, holsters for pistols, military boots, and other equipment used by his father when the Legion was in dress parade."
Under the hands of President Smith and Charles Derry, David was ordained a bishop. Later he acted as agent for the Presiding Bishop in the Little Sioux District. He also became counselor to the president of the High Priests' Quorum, while for many years presiding over the Little Sioux Branch.
When a public school was eventually opened, prospective teachers were examined by David Gamet, since there was no Superintendent of Schools in those days, and since he was one of the few who could read and "do sums.'' However, the first school had been opened in 1857, taught by Mary Gleason, in the Gleason home.
David Gamet died December 28, 1884, at his home in Little Sioux, highly esteemed and respected wherever he was known. Hannah, his wife, died February 14, 1890. Both are buried in the Little Sioux Cemetery. Of the eight children born to the Gamets', five were surviving: Solomon, David, Isaac, Gilbert, and Levi.66
2122. “Died-Gamet,” Ancestry.com, 3/30/2024, dob listed as 6 Mar 1807.
Submitted by: William Sherer
2123. Pearl Wilcox, Roots of the Reorganized Latter Day Saints in Southern Iowa, Private Printing, 1989, 160.
David M. and Hannah Gamet were among those prime settlers of Little Sioux. They had been members of the early-day church in Nauvoo and were there when Joseph and Hyrum were murdered in 1844. They followed Brigham Young on the trek across Iowa, but, on reaching Kanesville, they were practically without money. David offered his gold watch to the ferryman for the trip across the Missouri River, but was refused, and the Gamets were forced to remain in Kanesville. There David worked at his trade as shoemaker going into the homes to make the shoes which were so badly needed for the long hike across the plains.
David was born December 8, 1811, near Cooperstown, New York. He married Hannah Pember Hyde, who was born March 6 1807, in Ostega County, New York. After their marriage August 27, 1832, they became converts to the Latter Day Saint gospel in 1835, and he served as a traveling missionary through the days when much persecution of the Saints was taking place.
While at Kanesville the Gamets found they could not accept the teachings of Brigham Young and his followers, and it was not long until their wagons were loaded, and they started to retrace their steps back eastward through Iowa. When they reached Harrison they settled for a time near Magnolia. After a short time they sold their land and moved to the vicinity of "Sol" Smith lake two miles south of Little Sioux. In 1856 the family moved into Little Sioux where David became an early-day merchant and kept an inn; its claim to fame was the dinner eaten by General Sherman on his way north to direct troops against the Indians shorty after the "Minnesota Massacre.''
At Little Sioux the good news of the Reorganization reached the Gamets, and they renewed their covenant under the ministry of Silas Condit. David again entered the missionary field anal valiantly promoted the gospel.
When President Joseph Smith, on his first trip west visiting the scattered Saints, made a stop at Little Sioux, he stayed at the Gamet home. Later, he wrote of David as '-the old saddler and harness maker of Nauvoo, who made the saddle, housings, holsters for pistols, military boots, and other equipment used by his father when the Legion was in dress parade."
Under the hands of President Smith and Charles Derry, David was ordained a bishop. Later he acted as agent for the Presiding Bishop in the Little Sioux District. He also became counselor to the president of the High Priests' Quorum, while for many years presiding over the Little Sioux Branch.
When a public school was eventually opened, prospective teachers were examined by David Gamet, since there was no Superintendent of Schools in those days, and since he was one of the few who could read and "do sums.'' However, the first school had been opened in 1857, taught by Mary Gleason, in the Gleason home.
David Gamet died December 28, 1884, at his home in Little Sioux, highly esteemed and respected wherever he was known. Hannah, his wife, died February 14, 1890. Both are buried in the Little Sioux Cemetery. Of the eight children born to the Gamets', five were surviving: Solomon, David, Isaac, Gilbert, and Levi.66
2124. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, Listed as David Garnet of Richfield.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2125. “Died-Gamet,” Ancestry.com, 3/30/2024.
Submitted by: William Sherer
2126. Vital Records of Norwich 1659-1848, Hartford, Society of Colonial Wars in the State of Connecticut, 1913, 1, 7/23/2017, https://archive.org/stream/vitalrecordsnor01congoog#page/n8/mode/2up.
2127. Connecticut Town Birth Records, pre-1870 (Barbour Collection) for Hyde family, Connecticut Towns, White, Lorraine Cook, Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002, 12/5/2012, ancestry.com, electronic, Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
2128. “1840 US Census for Polly Heyde,” Richfield, Otsego, New York, electronic, Ancestry.com, 5/17/2012, Year: 1840; Census Place: Richfield, Otsego, New York; Roll: 327; Page: 89; Image: 181; Family History Library Film: 0017203.
2129. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78.
2130. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives, pg 912 family 1329.
2131. Harrison Co., Iowa Genweb, “U.S. Federal Census Mortality Schedules -Harrison County Iowa -1860-1880 Combined Index,” http://iagenweb.org/harrison/census/mortality_schedules_1860_1880.htm, 5/17/2012.
2132. “1850 U.S. Census - J.E. Hyde & Parley Hyde,” Springvale, Fond du Lac, Wisconsin, NARA Microfilm M-432, Roll 997, pg 225, National Archives.
2133. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, pg 424.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2134. “Marriages from 1795-1840,” Marriages taken from the Otsego herald & western advertiser and Freeman's journal, Otsego Co., New York, 2/10/1834, page 80 in Vol 1, electronic, ancestry.com, Newspapers at the Cooperstown, N.Y. Library, compiled by Gertrude A. Barber, 1939, 4/22/2017.
2135. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, dob 15 Feb.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2136. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, dob 13 Feb.
2137. “1860 U.S. Census - J.E. Hyde,” Wisconsin, Fond Du Lac County, Rosendale Township, NARA Microfilm M-653, Roll 1408, pg 919, family 1380, dwelling 1368, National Archives, pg 912 family 1329.
2138. “1870 U.S. Census - Parley Hyde,” Morgan Township, Harrison Co., Iowa, 6 August 1870, Nara Film M593, Roll, National Archives.
2139. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, page 98.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2140. “1850 US Census for Gustavus A Hyde,” Otsego, Otsego, New York, electronic, Ancestry.com, 5/17/2012, Year: 1850; Census Place: Otsego, Otsego, New York; Roll: M432_579; Page: 233B; Image: 475.
2141. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, says b. May 1807.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2142. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, Listed name as Adolphus.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2143. “1850 US Census for Keziah Hyde,” New York; Ostego County; Locke Township, NARA Microfilm M-432, Roll 579, pg 233, family 482, dwelling 507, National Archives.
2144. “1850 US Census for John Filkins,” Exeter, Otsego, New York, electronic, Ancestry.com, 5/1/2016, Year: 1850; Census Place: Exeter, Otsego, New York; Roll: M432_580; Page: 37A; Image: 79.
2145. “1855 New York State Census for John Filkins,” Hartford, Washington, New York, electronic, ancestry.com, 5/1/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
2146. “1860 US Census for Roswell Calkins,” Richland, Oswego, New York, electronic, Ancestry.com, 5/1/2016, Year: 1860; Census Place: Richland, Oswego, New York; Roll: M653_838; Page: 844; Image: 607; Family History Library Film: 803838.
2147. “1900 US Census for Adelia A. Calkins,” Richland, Oswego, New York, electronic, Ancestry.com, 5/1/2016, Year: 1900; Census Place: Richland, Oswego, New York; Roll: 1144; Page: 9B; Enumeration District: 0140; FHL microfilm: 1241144.
2148. Daysville Cemetery, Richland, Oswego Co., New York, 5/1/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=64328&;.
2149. “Shane Frye Family Tree,” Speese22, http://person.ancestry.com/tree/34219067/person/28683561124/facts, 5/1/2016.
2150. “1790 US Census for Matthew Hyde,” New London, Connecticut, electronic, Ancestry.com, 5/26/2016, Year: 1790; Census Place: New London, Connecticut; Series: M637; Roll: 1; Page: 172; Image: 101; Family History Library Film: 0568141.
2151. Plains Cemetery, Franklin, New London Co., Connecticut, 9/13/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/103586/memoria...p;page=1#sr-50073405.
2152. “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” for Matthew Hyde and Elisabeth Huntington, 4/19/1733, Franklin, Connecticut, 5/26/2016, Ancestry.com. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
2153. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, Birth 20 March 1750.
2154. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, birth 16 March 1750.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2155. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, Marriage date 25 Aug.
2156. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, Marriage date 26 Aug.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2157. “Massachusetts, U.S., Town and Vital Records, 1620-1988,” For Irene Wood, Ancestry.com, 3/28/2024, Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
2158. Old Norwichtown Cemetery, Norwich, New London Co., Connecticut, 5/26/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=640509&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=640509&;.
2159. The Abell Family in America, Robert Abell of Rehoboth, Mass., Horace A. Abell and Lewis P. Abell, Tuttle Publishing Co., Inc.; Rutland, Vermont; 1940, multiple.
Robert (1605-1663) pg 43
Caleb (1646-1731 pg 49
Experience (1674-1763) pg 58
2160. Sandi Sullivan, “The Sullivan Burgess Family Tree,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&...llivan&id=I07363, viewed 3/3/2007.
2161. “Hyde/Hide William ( ?? -1681) – Norwich, CT,” Hyde Genealogy Association, http://www.hydegenealogy.org/blog/?page_id=619, 7/19/2017, Association: http://www.hydegenealogy.com/.
2162. Ancestors of Robert Abell, Horace A. Abell, Privately Printed, Rochester 1933, 1999.
2163. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, says abt 1606.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2164. Vital records of Saybrook, 1647-1834; Vital Records of Connecticut, Connecticut Historical Society, Copyright 1948 The Connecticut Historical Society and The Connecticut Society of the Order of the Founders and --Patriots of America, Hartford, Connecticut , https://archive.org/stream/vitalrecordsofsa00deep/...sofsa00deep_djvu.txt, 7/23/2017.
2165. Rosendale Cemetery, Rosendale, Fond du Lac Co., , 2/20/2017, “find-a-grave,” for Hyde family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...mp;GScid=1990621&;.
2166. “1860 U.S. Census - J.E. Hyde,” Wisconsin, Fond Du Lac County, Rosendale Township, NARA Microfilm M-653, Roll 1408, pg 919, family 1380, dwelling 1368, National Archives.
2167. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, pg 425.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2168. Plains Cemetery, Franklin, New London Co., Connecticut, 5/26/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=103586&;.
2169. “Will of Caleb Abel,” Ancestry.com, 3/28/2024.
2170. “Family Tree - Proudfot/Kane,” Kathy Proudfoot//bethkock145 tree, https://www.ancestry.com/family-tree/person/tree/1...on/19313709905/facts, 4/21/2017.
2171. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, pg 60.
2172. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, pg 59.
2173. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, pg 61.
2174. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, pg 61.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
2175. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Lawrence Kaye Hyde, 6/17/1922, elecronic, ancestry.com, SAR Membership Number #37238, Minnesota #893, says 1834.
2176. “1840 US census for Eleazer Hyde, William W Hyde and Matthew Hyde,” New Hartford, Oneida, New York, electronic, Ancestry.com, 4/2/2015, Year: 1840; Census Place: New Hartford, Oneida, New York; Roll: 313; Page: 49; Image: 673; Family History Library Film: 0017199.
2177. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Lawrence Kaye Hyde, 6/17/1922, elecronic, ancestry.com, SAR Membership Number #37238, Minnesota #893.
2178. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Lawrence Kaye Hyde, 6/17/1922, elecronic, ancestry.com, SAR Membership Number #37238, Minnesota #893, says aft 1834.
2179. Connecticut Town Marriage Records, pre-1870 (Barbour Collection), Connecticut Towns, for Eleazer Hyde and Mary Brown, 4/2/2015, ancestry.com, electronic, Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
2180. “HISTORICAL SKETCH OF STEPHEN POST OF SAYBROOK, CONNECTICUTT.pdf,” Contributed to family search.org by Alison Dickson on 11/8/2024, electronic, 2025-01-09, Stephen Post 1596-1659 KNQG-VCR.
2181. Yvetta Kolar, rykolar@earthlink.net, “Info on Hyde Family,” 9/27/2001, Copy in possession of David Condit.
2182. “Records of Saybrook, CT,” NEHGR, 4, April 1850.
2183. The Abell Family in America, Robert Abell of Rehoboth, Mass., Horace A. Abell and Lewis P. Abell, Tuttle Publishing Co., Inc.; Rutland, Vermont; 1940, multiple, page 39.
Robert (1605-1663) pg 43
Caleb (1646-1731 pg 49
Experience (1674-1763) pg 58
2184. Ellington Center Cemetery, Ellington, Tolland Co., Connecticut, 5/26/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=168541&;.
2185. “1850 US Census for Abner Pier,” Otsego, Otsego, New York, electronic, Ancestry.com, 3/17/2020, Year: 1850; Census Place: Otsego, Otsego, New York; Roll: M432_579; Page: 253B; Image: 515--.
2186. “1855 New York State Census for Abner J Pier,” Otsego, Otsego, New York, electronic, ancestry.com, 3/17/2020, Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
2187. wheeler0717, “Wheeler Family Tree,” http://trees.ancestry.com/tree/17896382/person/586586803, 10/27/2012.
2188. “Hyde and Parks family in Rosendale Cemetary,” 1 Nov 1997, Copy in possession of David Condit.
2189. Michael Singleton, “RE: Priscilla E Condit,” 8/26/2014, email files of David Condit.
2190. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, pg 63.
2191. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, pg 64.
2192. “1880 Census,” Green Cty, 9 June 1880, paper, Copy of record in possession of David Condit.
2193. Bill Kempton, Cuyahoga Falls, Ohio, “Silas W. Condit Family,” 8/7/2001, Files of David Condit.
2194. “Massachusetts, Wills and Probate Records, 1635-1991,” Third account of Peter Parker Jr’s intestate account, Middlesex Co., Massachusetts, Abt 1785, electronic, Ancestry.com, 8/13/2020.
Names his wife, her new husband and all three of his children.
2195. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002, Groton.
2196. “Vital Records of Groton Massachusetts,” Vol I Births, Vol II- Marriages and Deaths, Essex Institute, Salem Mass. 1927, Groton, Middlesex Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...image/?volumeId=7713.
Jonas, Capt., Sept 12, 1750, a. 71 y 10 m 17 d, G.R. 2
Mary, w. [wid. G.R. 2] Jonas, Oct 28, 1735. [in her 82d y G.R. 2]
2197. Francis Gould Butler, History of Farmington, Maine 1776-1885, New England History Press, Somersworth, 1983, 595- (Tufts), 547-8 (Parker), 497-9 (Hiscock), 395-7 (Bradford) 361-2 (Adams), 414 (Butterfield); 434 (Corbett); 521 (Knowltonn); 555 (Porter); .
2198. Sunbury Memorial Cemetery, Sunbury, Delaware Co., Ohio, 9/17/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1520424&;.
2199. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Joseph Bradford and Abigail Starling, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, From Mayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620, 6/15/2018, https://www.americanancestors.org/DB2728/i/53433/495/1423635392.
2200. “1850 US Census for Asa L Parker,” Berkshire, Delaware, Ohio, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Berkshire, Delaware, Ohio; Roll: M432_675; Page: 101A; Image: 20.
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