Sources
Sources
2001. “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.
2002. 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.
2003. “1850 U.S. Census - J.E. Hyde & Parley Hyde,” Springvale, Fond du Lac, Wisconsin, NARA Microfilm M-432, Roll 997, pg 225, National Archives.
2004. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2005. “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.
2006. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2007. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2008. “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.
2009. “1870 U.S. Census - Parley Hyde,” Morgan Township, Harrison Co., Iowa, 6 August 1870, Nara Film M593, Roll, National Archives.
2010. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2011. “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.
2012. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2013. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2014. “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.
2015. “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.
2016. “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.
2017. “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.
2018. “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.
2019. 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&;.
2020. “Shane Frye Family Tree,” Speese22, http://person.ancestry.com/tree/34219067/person/28683561124/facts, 5/1/2016.
2021. “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.
2022. 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.
2023. “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.
2024. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2025. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2026. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2027. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2028. 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&;.
2029. 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 pg 43
Caleb pg 58
2030. Sandi Sullivan, “The Sullivan Burgess Family Tree,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&...llivan&id=I07363, viewed 3/3/2007.
2031. “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/.
2032. Ancestors of Robert Abell, Horace A. Abell, Privately Printed, Rochester 1933, 1999.
2033. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2034. 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.
2035. 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&;.
2036. “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.
2037. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2038. 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&;.
2039. “Family Tree - Proudfot/Kane,” Kathy Proudfoot//bethkock145 tree, https://www.ancestry.com/family-tree/person/tree/1...on/19313709905/facts, 4/21/2017.
2040. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2041. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2042. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2043. 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. 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 , born at Norwich West Farms , Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde of Norwich, by his second wife, Hannah Pember , was a grandson of John Hyde 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.
2044. “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.
2045. “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.
2046. “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.
2047. “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.
2048. 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.
2049. Yvetta Kolar, rykolar@earthlink.net, “Info on Hyde Family,” 9/27/2001, Copy in possession of David Condit.
2050. “Records of Saybrook, CT,” NEHGR, 4, April 1850.
2051. 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 pg 43
Caleb pg 58
2052. 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&;.
2053. “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--.
2054. “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.
2055. wheeler0717, “Wheeler Family Tree,” http://trees.ancestry.com/tree/17896382/person/586586803, 10/27/2012.
2056. “Hyde and Parks family in Rosendale Cemetary,” 1 Nov 1997, Copy in possession of David Condit.
2057. Michael Singleton, “RE: Priscilla E Condit,” 8/26/2014, email files of David Condit.
2058. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2059. 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.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
2060. “1880 Census,” Green Cty, 9 June 1880, paper, Copy of record in possession of David Condit.
2061. Bill Kempton, Cuyahoga Falls, Ohio, “Silas W. Condit Family,” 8/7/2001, Files of David Condit.
2062. “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.
2063. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002, Groton.
2064. “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]
2065. 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); .
2066. 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&;.
2067. 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.
2068. “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.
2069. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, pg 502, says b. 8 Dec 1778.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2070. “Doris Whittier Pierce Letter,” 1 Mar 1980, Delaware County Historical Society, Delaware Co., OH.
2071. “Farminton, Maine, Kennebec Co. Vital Records,” Vol. 1, pg 8, pg 20, from Bill Kempton.
2072. Rootsweb/~mefrankl, “Farmington Marriages,” http://www.rootsweb.ancestry.com/~mefrankl/, 14 Aug 2001.
Name Town Name Town Intention Marriage
Thomas Jr Hiscock Farmington Sally Parker Farmington 1817 Nov 25
Peter Parker Farmington Salla Bradford Farmington 1799 Oct 1 1799 Nov 4
Peter Parker Farmington Sally Mrs Bradford Farmington 1799 Oct 28
2073. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285.
2074. Red Schoolhouse Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=90439&;.
2075. Rootsweb/~mefrankl, “Farmington Marriages - Sorted by Female,” http://www.rootsweb.ancestry.com/~mefrankl/fmarh-j.htm, http://www.rootsweb.ancestry.com/~mefrankl/fmarsz.htm, 5/24/2015.
MALE PLACE FEMALE PLACE2 INT_DATE MAR_DATE
Thomas Hiscock Farmington Belinda Field Chesterville 1848 Dec 9 1848 Dec 24
William C Bailey Farmington Belinda Hiscock Farmington 1862 May 29 1862 June 2
Joseph Hiscock Farmington Betsey Hiscock Bristol 1807 Feb
Leonard M Hiscock Farmington Mary I Sewall Chesterville at Chestervill e1843 June 11
Leonard M Hiscock Farmington Mary Jane Sewall Chesterville 1843 May 7 1843 May 30
Samuel Hiscock Farmington Phebe Thomas Farmington 1818 Sept 1
Thomas Jr Hiscock Farmington Ruth Thomas Farmington 1826 Feb 12 1826 Feb 27
2076. “Thomas and Anna Hiscock Family Record: birth of children,” electronic, 5/25/2015, Thomas and Anna Hiscock Family Record, Farmington, Maine, town recordds, 1741-1812, Vol 1, page 47; Maine Stat Archives, Augusta. FHL, 10865.
2077. “1800 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/26/2015, Year: 1800; Census Place: Farmington, Kennebec, Maine; Series: M32; Roll: 7; Page: 29; Image: 194; Family History Library Film: 218677.
2078. “1810 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1810; Census Place: Farmington, Kennebec, Maine; Roll: 11; Page: 834; Image: 00815; Family History Library Film: 0218682.
2079. 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); , pg 497.
2080. “Maine, Wills and Probate Records, 1584-1999,” for This Hiscock, wife Ruth Hiscock, mentions son Leonard M Hiscock, Franklin Co., Maine, 5/26/2016, PROBATE RECORDS ESTATE FILES; Author: Maine. Probate Court (Franklin County); Probate Place: Franklin, Maine.
2081. “1850 US Census for Peter Parker,” Readfield, Kennebec, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Readfield, Kennebec, Maine; Roll: M432_257; Page: 416B; Image: 315.
2082. “1860 US Census for Peter Parker,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Delaware, Delaware, Ohio; Roll: M653_957; Page: 176; Image: 357; Family History Library Film: 803957.
2083. “1870 US Census for Peter Parker,” Delaware, Delaware, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 285B; Image: 169; Family History Library Film: 552695.
2084. Oak Grove Cemetery, Delaware, Delaware Co., Ohio, 9/17/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=42465&;.
2085. Roots Web, “Farmington Births,” http://www.rootsweb.ancestry.com/~mefrankl/farmbirths.htm, 14 Aug 2001, fmarh-j.htm.
DATE NAME BIRTH PARENTS BIRTHPLACE
1895 June 19 Arthur R Hiscock 4 Fred W & Cora A McLeary Hiscock Farmington & Strong
1880 Feb 8 Florence Augusta Hiscock 1 J Eugene & Angie S Corbett Hiscock & New Vineyard
1892 May 7 Ira Vaughn Hiscock 2 Eugene & Angie Corbett Hiscock mother b. Farmington
1985 May 25 Mary E Hiscock 3 Hiram R & Ada B Bean Hiscock Farmington & Chesterville
1824 Dec 18 Sally Parker Hiscock   Thomas & Sally Hiscock
1892 Aug 21 Walter Bernard Hiscock Fred W & Cora McLeary Hiscock Farmington & Strong
2086. “Delaware County Cemeteries Database,” Delaware County Genealogical Society, Delaware County Library, Delaware, Ohio, 8/15/2013, Delaware County Library, Delaware, Ohio.
2087. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/26/2013, for Sophronia Parker, b. 1809, d. 7/16/1883, Columbus, Franklin, Ohio, 285206, "Ohio, Deaths and Burials, 1854-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6J2-W4J : accessed 26 Aug 2013), Sophronia Parker, 16 Jul 1883.
2088. “1850 Census for Francis Tufts,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/29/2010, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll M432_253; Page: 175A; Image: 338.
2089. Jay Franklin Tufts, Tufts Family History 1638-1963, Cleveland Heights, OH (1903).
2090. “William Francis Whittier (Frank),” Sunbury (Deleware Co., Ohio) News, Whittier Insurance, unknown, hardcopy.
2091. A history of Farmington, Franklin County, Maine : from the earliest explorations to the present time, 1776-1885, Butler, Francis Gould, 1885, 497-499, 5/2/2020.
2092. The People Book (A compilation of stories submitted to the authors about people in Delaware County, Ohio), Ruth Domigan Truxall and Esther McCormick, self-published date unknown, copy in files of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio.
2093. “1860 US Census for A L Perker (Parker),” Delaware, Delaware, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1860; Census Place: Delaware, Delaware, Ohio; Roll: M653_957; Page: 2; Image: 9; Family History Library Film: 803957.
2094. “1880 US Census for A L Parker,” Columbus, Franklin, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1880; Census Place: Columbus, Franklin, Ohio; Roll: 1017; Family History Film: 1255017; Page: 501B; Enumeration District: 042; Image: 0344.
2095. “Green Lawn Cemetery, Columbus, Ohio,” extracted by Joe Fleshman, http://greenlawn.delaohio.com/greenlawn/greenlawndata/p.txt, 8/26/2013.
2096. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 8/14/2013, for Asa L Parker and Minerva Black, Delaware, Ohio, source film number: 391394, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDPB-KBD : accessed 15 Aug 2013), Asa L. Parker and Minerva Black, 1841.
2097. “Ohio, County Marriages, 1789-1994,” electronic, familysearch.org, 10/23/1851, for Asa L Parker and Samantha Black, Delaware, Ohio, source film number: 391395, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/X8X1-DR6 : accessed 15 Aug 2013), Asa L. Parker and Samantha Black, 1851.
2098. “1850 US Census for Marshall Black,” Orange, Delaware, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1850; Census Place: Orange, Delaware, Ohio; Roll: M432_675; Page: 222B; Image: 257.
2099. “1870 US Census for Samantha Parker,” Delaware, Delaware, Ohio, electronic, ancestry.com, 8/14/2013, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 284B; Image: 167; Family History Library Film: 552695.
2100. “1900 US Census for Samantha Parker,” Columbus Ward 16, Franklin, Ohio, electronic, Ancestry.com, 8/14/2013, Year: 1900; Census Place: Columbus Ward 16, Franklin, Ohio; Roll: 1269; Page: 4B; Enumeration District: 0114; FHL microfilm: 1241269.
2101. “Ohio Deaths and Burials, 1908-1953,” electronic, from familysearch.com, 8/14/2013, for Samantha Parker, d. 11/5/1903, f. Marshall Black, m. Polly Black, Columbus, Franklin, Ohio, 1991134, "Ohio, Deaths and Burials, 1854-1997," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6CL-LJQ : accessed 15 Aug 2013), Samantha Parker, 03 Nov 1903.
2102. “1850 US Census for Ruth Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: M432_253; Page: 199B; Image: 389.
2103. “1860 US Census for Ruth Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Farmington, Franklin, Maine; Roll: M653_435; Page: 649; Image: 63; Family History Library Film: 803435.
2104. Red Schoolhouse Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=90439&;, information on husband.
2105. Riverside Cemetery, Farmington, Franklin Co., Maine, 5/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=800867&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=800867&;.
2106. “1850 US Census for Leonard Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: M432_253; Page: 196A; Image: 382.
2107. “1860 US Census for Leonard M Hiscock and Thomas Hiscock,” Farmington, Franklin, Maine, electronic, Ancestry.com, 9/17/2012, Year: 1860; Census Place: Farmington, Franklin, Maine; Roll: M653_435; Page: 591; Image: 5; Family History Library Film: 803435.
2108. “1870 U.S. Census for Leomia Hitchcock (Leonard Hiscock),” Berlin, Delaware, Ohio, electronic, ancestry.com, 9/17/2012, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 221A; Image: 39; Family History Library Film: 552695.
2109. “1880 US Census for Leonard Hitchcox (Hiscock),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 9/18/2012, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 365D; Enumeration District: 108; Image: 0232.
2110. “1900 US Census for S Sewart Hitchcock (Hiscock),” Berlin, Delaware, Ohio, electronic, Ancestry.com, 9/18/2012, Year: 1900; Census Place: Berlin, Delaware, Ohio; Roll: 1263; Page: 1B; Enumeration District: 24; FHL microfilm: 1241263.
2111. Extracted by Marilyn M. Cryder, Abstracts of Obituaries, Death Notices and Funeral Notices from The Delaware Gazette, Delaware, Ohio, Jan 1907 - Dec 1908, self-published, Delaware, Ohio; 1995, 8/15/2013, Delaware County Library, Delaware, Ohio.
2112. Cheshire Cemetery, Delaware, Delaware Co., Ohio, 9/18/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1520661&;.
2113. Extracted by Marilyn M. Cryder, Abstracts of Obituaries, Death Notices and Funeral Notices from The Delaware Gazette, Delaware, Ohio, Jan 1890 - Dec 1894, self-published, Delaware, Ohio; 1993, 8/15/2013, Delaware County Library, Delaware, Ohio.
2114. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/1/2015, for Leonard M Hiscock and Mary J. Sewall, 6/11/1843, Chesterville, Franklin, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F46N-SYG : accessed 2 June 2015), Leonard M. Hiscock and Mary J. Sewall, 11 Jun 1843; citing Chesterville, Franklin, Maine, reference Vol 21 Pg 63; FHL microfilm 10,865.
2115. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Thomas Hiscock, 1/19/1823, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-K3X : accessed 28 June 2015), Thomas Hiscock, 19 Jan 1823; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
2116. Kal Perry, kalperry@msn.com, “Hiscocks of Chesterville Norcross Cemetery,” 6/8/2004, email files of David Condit.
2117. Zion’s Hill Cemetery, Chesterville, Maine, 5/24/2015, “Zion’s Hill Cemetery, Chesterville, Maine,” http://www.rootsweb.ancestry.com/~mefrankl/zionscem.htm.
2118. Knowlton Cemetery, Franklin Co., Maine, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=11473016&;.
2119. The history and genealogy of the Knowltons of England and America, Charles Henry Wright Stocking, Knickerbocker Press, New York 1897, 1, 5/25/2015.
2120. “1790 US Census for Thomas Hiscock & William Hiscock,” Sandy River, First Twp, Lincoln, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1790; Census Place: Sandy River, First Twp, Lincoln, Maine; Series: M637; Roll: 2; Page: 20; Image: 26; Family History Library Film: 0568142.
2121. “1820 US Census for Thomas Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, 1820 U S Census; Census Place: Farmington, Kennebec, Maine; Page: 443; NARA Roll: M33_35; Image: 45-.
2122. 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); , says d. 1826.
2123. Knowlton Cemetery, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2150129&;, says d. 1827.
2124. Knowlton Cemetery, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2150129&;.
2125. Mary Kent (Davey Babcock of Marblehead, Mass., “Samuel and Sarah (fellows) Knowlton of Ipswich, Mass., and Nobleborough, ME,” New England Historical and Genealogical Register, Vol. 86, pp. 132-143, electronic, Apr 1932, Massachusetts & Maine, copy in files of David Condit, see text.
http://search.ancestry.com/cgi-bin/sse.dll?db=mediaphotopublic&so=2&pcat=ROOT_CATEGORY&gss=angs-g&new=1&rank=1&msT=1&gsfn=Samuel&gsfn_x=1&gsln=Knowlton&gsln_x=1&mswpn__ftp=Nobleboro%2c+Lincoln%2c+Maine%2c+USA&mswpn=3826&mswpn_PInfo=8-%7c0%7c1652393%7c0%7c2%7c3242%7c22%7c0%7c1766%7c3826%7c0%7c&mswpn__ftp_x=1&mswpn_x=1&MSAV=0&msbdy=1715&cp=0&catbucket=rstpavid
2126. “1830 US Census for Anna Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, 1830; Census Place: Farmington, Kennebec, Maine; Series: M19; Roll: 48; Page: 334; Family History Library Film: 0497944.
2127. “Maine, Marriages, 1771-1907,” electronic, familysearch, 5/23/2015, for Hiscock and Anna Knowlton, Wiscasset, Lincoln, Maine, "Maine, Marriages, 1771-1907," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4XF-QNY : accessed 23 May 2015), Hiscock and Anna Knowlton, 19 Aug 1780; citing Wiscasset, Lincoln, Maine, reference ; FHL microfilm 12,309.
2128. Soldiers, Sailors, and Patriots of the Revolutionary War Maine, Compiled by Carleton E. Fisher and Sue G. Fisher, Natinal Society of the Sons of the American Revolution, Louisville, Kentucky, Hiscock 372; Knowlton 446-448, 6/26/2015.
2129. Errata and Addenda to Dr. Stocking’s History and Genealogy of the Knowltons of England and America, Compiled by George Henry Knowlton, Everett Press Company, Boston, Mass., 1903, 1, 5/28/2015.
2130. “1840 US Census for Williams Adoms (Williams Adams),” Farmington, Franklin, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1840; Census Place: Farmington, Franklin, Maine; Roll: 140; Page: 122; Image: 250; Family History Library Film: 0009703.
2131. “Vital Records of Ipswich, Massachusetts, Births, Marriages, Deaths,” Essex Institute, Salem, Mass., 1910, Ipswich, Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...27&rId=141481645, http://www.americanancestors.org/databases/massach...25&rId=141494514.
Knolton ,
Abigail, d. Samuel, jr., bp Sept. --, 1740. C.R.5
Amy, ch. Sam[ue]l, jr., bp. May 6, 1739. C.R.5
Knowlton
Ebenezer, s. Samuel, June 18, 1684.
Elizabeth, d. Samuell, 4: 10 m: 1669. C.T. R.
Jonathan, s. Samuell, Mar. 16, 1677. C.T. R.
Samuel, s. Samuel, jr., bp. Nov. 6, 1737. C.R.5
Samuel, s. Samuel, ov. 9, 1672. C.T. R.
Sarah, d. Samuell, Jan. 16, 1670. C.T. R.
Fellows
Sarah, d. Jona[than] and Sarah, bp. 22: 10 m: 1717
Jonathan, s. Isaac, Sept. 28, 1682. CT. R.

Marriages
Ammi, and Elisabeth Presson of Beverly, at Beverly, June 16, 1761
Ammi, and Anna Porter, of Wenham, at Wenham, Dec. 9, 1762
Jeremiah, and Mrs. Anne Peirce of Manchester, at Manchester, Mar. 12, 1778
Nath[aniel]ll, and Eliza[beth] Dean of the Hamlet, int. Dec. 25, 1742
Samuel, and Sarah Fellows, int. June 26, 1736.
Samuel, jr., and Mrs. Ester Dane, int. July 9, 1759
Samuell, and Elizabeth Witt, Apr. --, 1669. CT. R.

Deaths
Ebenezer, jaundice, Sept. 27, 1772, a. abt. 46 y. C.R. 5
Ebenez[er], Mar. 11, 1743.
Fellows
Sarah, w. Serg. Jonathan, May 30, 1725
Isaac, Corp., Apr 6, 1721 "upwards of" 84 y.
Joanna, wid. Corp. Isaac, Mar 22, 1732.
Hannah, w. Jona[than], 18: 11 m: 1710
2132. Mary Kent (Davey Babcock of Marblehead, Mass., “Samuel and Sarah (fellows) Knowlton of Ipswich, Mass., and Nobleborough, ME,” New England Historical and Genealogical Register, Vol. 86, pp. 132-143, electronic, Apr 1932, Massachusetts & Maine, copy in files of David Condit, see text, Intention to marry.
http://search.ancestry.com/cgi-bin/sse.dll?db=mediaphotopublic&so=2&pcat=ROOT_CATEGORY&gss=angs-g&new=1&rank=1&msT=1&gsfn=Samuel&gsfn_x=1&gsln=Knowlton&gsln_x=1&mswpn__ftp=Nobleboro%2c+Lincoln%2c+Maine%2c+USA&mswpn=3826&mswpn_PInfo=8-%7c0%7c1652393%7c0%7c2%7c3242%7c22%7c0%7c1766%7c3826%7c0%7c&mswpn__ftp_x=1&mswpn_x=1&MSAV=0&msbdy=1715&cp=0&catbucket=rstpavid
2133. Soldiers, Sailors, and Patriots of the Revolutionary War Maine, Compiled by Carleton E. Fisher and Sue G. Fisher, Natinal Society of the Sons of the American Revolution, Louisville, Kentucky, Hiscock 372; Knowlton 446-448, 6/26/2015, listed with no unit.
2134. “1810 US Census for Joseph Hiscock,” Farmington, Kennebec, Maine, electronic, Ancestry.com, 5/25/2015, Year: 1810; Census Place: Farmington, Kennebec, Maine; Roll: 11; Page: 833; Image: 00814; Family History Library Film: 0218682.
2135. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/2/2015, see text, Strong, Franklin, Maine, see text.
Elizabeth Hiscock, 11/24/1784
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Elizabeth Hiscock, 25 Nov 1784; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Jane Hiscock, 9/19/1786
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Jane Hiscock, 19 Sep 1786; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069.
Benjamin Hiscock, 9/27/1788
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Benjamin Hiscock, 27 Sep 1788; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Mary HIscock, 12/3/1790
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Mary Hiscock, 03 Dec 1790; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069.
Daniel Hiscock, 3/26/1792
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Daniel Hiscock, 26 Mar 1792; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Enos HIscock, 3/19/1794
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Enos Hiscock, 19 Mar 1794; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Eunice HIscock, 5/14/1796
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Eunice Hiscock, 14 May 1796; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
William Hiscock, 2/23/1798
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , William Hiscock, 23 Feb 1798; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Elias Hiscock, 2/25/1799
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Elias Hiscock, 25 Feb 1799; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Martha Hiscock, 1/30/1801
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Martha Hiscock, 30 Jan 1801; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
James Hiscock, 1/10/1803
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , James Hiscock, 10 Jan 1803; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
Experience Hiscock, 12/4/1804, d. 5/23/1808
"Maine, Births and Christenings, 1739-1900," index, FamilySearch , Experience Hiscock, 04 Dec 1804; citing STRONG,FRANKLIN,MAINE; FHL microfilm 12,069
2136. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, intension filed 1/4/1807.
2137. Conant Cemetery, Strong, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2430003&;.
2138. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/1/2015, for William Hiscock and Ennis Day, 6/2/1784, Bristol, Lincoln, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F4FS-J62 : accessed 2 June 2015), William Hiscock and Ennis Day, 02 Jun 1784; citing Bristol,Lincoln,Maine, reference ; FHL microfilm 10,557.
2139. “Cemetery Transcriptions from the NEHGS Manuscript Collections,” for Sarah Montgomery Hiscock, http://www.americanancestors.org/databases/cemeter...cript/?rId=130081857, 6/3/2015.
Sarah wife of Capt. Wm. Hiscock & dau. of John Montgomery of Boothbay d. Dec. 14., 1839 Aet.70
2140. jvbutter, “Butterfield Tree,” http://trees.ancestry.com/tree/26568858/person/1869933032, 6/28/2013.
2141. “Massachusetts, Town and Vital Records, 1620-1988,” for Zachariah Butterfield, b. 10/7/1782, son of Abel Butterfield and Mercy, electronic, ancestry.com, 7/19/2017, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
2142. Riverside Cemetery, Farmington, Franklin Co., Maine, 5/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=800867&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=800867&;, from wife’s page.
2143. “Steve Condarcure's New England Genealogy 2816 (Family Pages),” Steve Condarcure, http://www.genealogyofnewengland.com/f_aff.htm, 6/19/2015.
2144. “1840 US Census for Samuel Hinock (Hiscock),” New Vineyard, Franklin, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1840; Census Place: New Vineyard, Franklin, Maine; Roll: 140; Page: 81; Image: 167; Family History Library Film: 0009703.
2145. “1850 US Census for Samuel Hiscock,” New Vineyard, Franklin, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1850; Census Place: New Vineyard, Franklin, Maine; Roll: M432_253; Page: 86A; Image: 168.
2146. 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); , says 1796.
2147. “Daggett Cemetery, New Vineyard, Maine,” Copied July 1981 by George & Janet Thompson, 5/25/2015, http://www.rootsweb.ancestry.com/~mefrankl/dagetcem.htm.
2148. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002.
2149. “Vital Records of Dunstable, Massachusetts,” Vol I Births and Deaths, Essex Institute, Salem, Mass. 1913, Dunstable, Middlesex Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...=1&volumeId=7698.
2150. “Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850-Groton,” For Mary, did, and John French Woods, Oct. 15, 1778, Ancestry.com, 8/13/2020, Essex Institute; Salem, Massachusetts; Vital Records of Groton, Massachusetts, to the Year 1849.
2151. “Estate of Peter Parker,” Groton, Middlesex Co., Massachusetts, electronic, files of David Condit, Probate Record 1778. -Groton, Middlesex, Massachusetts, United States -Case_Number: 16767; www.americanancestors.org, Seems to indicate before 15 Apr 1777.
2152. Garman.GED by L. DuVall, “Peter Parker,” http://www.gencircles.com/users/lissag/1/data/937, 8/17/2002, place.
2153. Roots Web, “Farmington Births,” http://www.rootsweb.ancestry.com/~mefrankl/farmbirths.htm, 14 Aug 2001, fmarnp.htm.
DATE NAME BIRTH PARENTS BIRTHPLACE
1895 June 19 Arthur R Hiscock 4 Fred W & Cora A McLeary Hiscock Farmington & Strong
1880 Feb 8 Florence Augusta Hiscock 1 J Eugene & Angie S Corbett Hiscock & New Vineyard
1892 May 7 Ira Vaughn Hiscock 2 Eugene & Angie Corbett Hiscock mother b. Farmington
1985 May 25 Mary E Hiscock 3 Hiram R & Ada B Bean Hiscock Farmington & Chesterville
1824 Dec 18 Sally Parker Hiscock   Thomas & Sally Hiscock
1892 Aug 21 Walter Bernard Hiscock Fred W & Cora McLeary Hiscock Farmington & Strong
2154. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says b. Kingston, Plymouth Co., Massachusetts.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2155. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2156. 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); , Says b. 1774.
2157. Salt Lake City Cemetery, Salt Lake City, Salt Lake Co., Utah, 4/29/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=77424&;.
2158. John Breckenridge, “John Kempton from Conquerors of the West,” http://trees.ancestry.com/tree/14063322/person/50248957?ssrc=, viewed 9/24/2010.
2159. High Priest Record Book, Short Biography of his life written by John Kempton, William “Bill” Kempton, “Re: Silas W. Condit and Relations,” 8/10/2001, email files of David Condit.
Excerpt from email: “While in Nauvoo, John wrote a short biography of his church involvement that was preserved in a High Priest record book which tells when he was baptism in Maine in 1834, his going to Delaware Co. in 1838 to form a branch church and his subsequent move to Nauvoo in 1843.  After the forced evacuation from Nauvoo, John at age 70 and his second wife with only their youngest daughter traveled west and arrived in Salt Lake City in 1847.  All of his other children still living at the time remained behind.  His wife Hannah died in 1850 and John died in 1852 at SLC and both buried there.”
2160. “Mormon Historical Studies: Licensing Ministers of the Gospel in Kirtland, Ohio, by Richard D. McClellan and Maurine Carr Ward,” Fall 2004, Volume 5, Number 2, Mormon Historic Sites Foundation, http://mormonhistoricsites.org/publications/studie...7-Ohio-Ministers.pdf.
2161. “Vital Records of Plymouth, Massachusetts,” Lee D. Van Antwerp and Edited by Ruth Wilder Sherman, Picton Press, Camden, Maine; 1993, Plymouth, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...1&volumeId=14012.
2162. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Joshua Bradford and Hannah Bradford, 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/48617/172/1415809283.
2163. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says d. 27 May 1756.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2164. Descendants of Governor William Bradford, Ruth Gardiner (Mrs. Francis C.) Hall, Bradford Family Compact, Ann Arbor, MI, 1 , See text, Says d. 27 May 1756/58.
Gov William Bradford pg 1
Maj Wm Bradford pg 4
Israel Bradford pg 11/12
2165. “Vital Records of Kingston, Massachusetts,” Vol I Births and Deaths, New England Historic Genealogical Society, Boston, Mass. 1911, Kingston, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...=1&volumeId=7727.
2166. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For Israel Bradford and Sarah Bartlett, 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/48785/1/1417085874.
2167. “Vital Records of Plymouth, Massachusetts,” Lee D. Van Antwerp and Edited by Ruth Wilder Sherman, Picton Press, Camden, Maine; 1993, Plymouth, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...1&volumeId=14012, page 87.
2168. Mayflower Families Fifth Generation Descendants, 1700-1880. (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2017), For William Bradford, General Society of Mayflower Descendants, 1975, Plymouth, MA 1975, Vol 22, 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/53433/1/0.
Mayflower Families Fifth Generation Descendants, 1700-1880. . FromMayflower Families Through Five Generations: Descendants of the Pilgrims who landed at Plymouth, Mass., December 1620. Plymouth, MA: General Society of Mayflower Descendants, 1975-<2015>
2169. A history of Farmington, Franklin County, Maine : from the earliest explorations to the present time, 1776-1885, Butler, Francis Gould, 1885, 497-499, 5/2/2020, Page 375.
2170. “TWaldo Family Tree,” TawneyWaldo68, http://trees.ancestry.com/tree/71508131/person/32244963894, 12/24/2014.
2171. “1920 US Census for Elijah P Waldo,” Sonoma, Sonoma, California, electronic, ancestry.com, 12/24/2014, Year: 1920; Census Place: Sonoma, Sonoma, California; Roll: T625_150; Page: 7A; Enumeration District: 163; Image: 1136.
2172. “1900 US Census for William Waldo,” Weiser City, Washington, Idaho, electronic, Ancestry.com, 12/24/2014, Year: 1900; Census Place: Weiser City, Washington, Idaho; Roll: 234; Page: 13B; Enumeration District: 0109; FHL microfilm: 1240234.
2173. Genealogy of the Waldo family, Compiled by Waldo Lincoln A. B., Worcester, Mass., Press of Charles Hamilton, 1902, ancestry.com, 1, 524, 733, 1/13/2015, says b. 1868.
2174. “Idaho, Select Marriages, 1878-1898; 1903-1942,” Cassia, Idaho, electronic, online, ancestry.com, 12/24/2014, for William H Waldo and Eunice L. Harris, Select Marriages, 1878-1898; 1903-1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
2175. “1891 England Census for Ann Evans,” Kidderminster, Worcestershire, England, 1891, electronic, ancestry.com, 2/17/2013, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2315; Folio: 25; Page: 3; GSU roll: 6097425.
2176. “1861 England Census for John Evans,” Kidderminster, Kidderminister, Worcestershire, England, 1861, electronic, ancestry.com, 2/19/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. -Original data: Census Returns of England and Wales, 1861. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 186, Class: RG9; Piece: 2078; Folio: 52; Page: 16; GSU roll: 542914.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
2177. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 1/19/2012, for Egbert C. Waldo, Weiser, Washington, Idaho, Film 1530730, Cert. # 36256.
2178. “1900 US Census for Egbert Waldo,” West Weiser, Washington, Idaho, electronic, Ancestry.com, 12/24/2014, Year: 1900; Census Place: West Weiser, Washington, Idaho; Roll: 234; Page: 16A; Enumeration District: 0109; FHL microfilm: 1240234.
2179. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 1/19/2012, for Egbert C. Waldo, Weiser, Washington, Idaho, Film 1530730, Cert. # 36256, indicates 1/26/1857.
2180. “The Condit-Powers Family History,” Edwin Henry Condit, unknown, Paper copy in possesion of David Condit.
2181. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 86.
2182. Vernonia Memorial Cemetery, Vernonia, Columbia Co., Oregon, 5/15/2017, “find-a-grave,” for Clark family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=39525&;.
2183. “1940 US Census for David V Buchanan,” Denver, Denver, Colorado, electronic, Ancestry.com, 4/23/2018, Year: 1940; Census Place: Denver, Denver, Colorado; Roll: m-t0627-00486; Page: 2B; Enumeration District: 16-77B--.
2184. “1900 census for Leon Condit,” Malta, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1900; Census Place: Malta, Cassia, Idaho; Roll T623_232; Page: 1A; Enumeration District: 37.
2185. “1910 census for Leon A Condit,” Malta, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1910; Census Place: Malta, Cassia, Idaho; Roll T624_223; Page: 5B; Enumeration District: 111; Image: 491.
2186. “1920 census for L A (Leon) Condit,” Burley, Cassia, Idaho, electronic, ancestry.com, 9/26/2010, Year: 1920;Census Place: Burley, Cassia, Idaho; Roll T625_290; Page: 2B; Enumeration District: 133; Image: 735.
2187. “1930 US Census for L. A. (Leon) Condit,” Malta, Cassia, Idaho-, electronic, Ancestry.com, 9/23/2010, Year: 1930; Census Place: Malta, Cassia, Idaho; Roll 398; Page: 2A; Enumeration District: 30; Image: 404.0.
2188. “1940 US Census for Leon Condit,” Supervisorial District 3, Pinal, Arizona, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Supervisorial District 3, Pinal, Arizona; Roll: 113; Page: 20A; Enumeration District: 11-21; Image: 00625.
2189. “Leon A. Condit,” South Idaho Press (Burley, Idaho), 1/25/1968, 2.
2190. “Idaho Death Index, 1911-1951,” ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003., Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
2191. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 103.
2192. “Idaho, County Marriages, 1864-1950,” electronic, from familysearch.com, 10/20/2011, for Leon A Condit and Orpha Jones, Minidoka, Idaho, Film # 1533398; image #00410.
2193. “1900 Census for Henry Powers,” Sublett, Cassia, Idaho, electronic, Ancestry.com, 9/29/2010, Year: 1900; Census Place: Sublett, Cassia, Idaho; Roll T623_232; Page: 4A; Enumeration District: 37.
2194. “Idaho Marriages, 1842-1996,” ancestry.com, This record can be found in the marriage book at the County Courthouse located in Minidoka Co., ID in Volume 2 on Page 514., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
2195. “12 Generation Pedigree Chart for Ruby Condit (1648 428),” provided by Kim Clark Silva, July 2001, paper.
2196. Pearl Condit Handy, “Brief Biographies - mary Carmelia Hawley Condit,” The Saint’s Herald, Independence, MO, 83, 10 Oct 1936, 1266, Marion.
2197. “1910 US Census for James S Condit,” Burley, Cassia, Idaho, electronic, Ancestry.com, 10/22/2011, Year: 1910; Census Place: Burley, Cassia, Idaho; Roll: T624_223; Page: 17A; Enumeration District: 0112; Image: 540; FHL Number: 1374236.
2198. “1920 US Census for James S Condit,” Burley, Cassia, Idaho, electronic, Ancestry.com, 10/22/2011, Year: 1920;Census Place: Burley, Cassia, Idaho; Roll: T625_290; Page: 5B; Enumeration District: 133; Image: 741.
2199. “1930 US Census for James S Condit,” Los Angeles, Los Angeles, California, electronic, Ancestry.com, 10/22/2011, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 159; Page: 26A; Enumeration District: 628; Image: 916.0.
2200. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1A, pg 104.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427