Sources
Sources
3201. “1860 Census for Thomas Manly, Jacob Manly, William Manly,” Greene, Illinois, electronic, Ancestry.com, 3/13/2011, Year: 1860; Census Place: , Greene, Illinois; Roll: M653_178; Page: 698; Image: 102; Family History Library Film: 803178.
3202. Bruce Manley, “Chronological, abstracted index of the Lloyd Manley Genealogical Archive,” http://freepages.genealogy.rootsweb.ancestry.com/~colonialmanleys/lmga.html, 9/24/2013, or Gipson.
 The first Manley’s appear in Warren co., KY as Cornelius Manley and Thomas Manley both in 1801 and 1802.  Putative finding: if the foregoing was correct then Cornelius and Thomas Manley were both b. before 01 January, 1785.
Warren co., KY Tax list entries:
1807
Thomas Manly
 1809
Thomas Manly
 1810
Thomas Manly

  On 30 April, 1807 Thomas Manley m. Leddia Gibson .
[source:  LMGA Exhibit M21H page 2 and M4E page 1]

 In October 1816 the County Court of Barren co., KY Thomas Manly was awarded 1 days attendance payment for presence as witness in case Jacob Clarke ad sectam Nimrod Whitley .
[source:  LMGA Exhibit C1004H page 5]

  Thomas Manley resided in Warren co., KY 06 August, 1810. Living in his household were:
            one male b. on (06 August 1784, 06 August 1794]; Matches to approx. birth of Thomas Manly
            two females b. on (06 August 1800, 06 August 1810]; Matches to approx. birth of Nancy & Mary Manly
            one female b. on (06 August 1784, 06 August 1794]; Matches to approx. birth of Lydia Gibson Manly
[source:  LMGA Exhibit C301E page 2]
3203. Bruce Manley, “Chronological, abstracted index of the Lloyd Manley Genealogical Archive,” http://freepages.genealogy.rootsweb.ancestry.com/~colonialmanleys/lmga.html, 9/24/2013.
 The first Manley’s appear in Warren co., KY as Cornelius Manley and Thomas Manley both in 1801 and 1802.  Putative finding: if the foregoing was correct then Cornelius and Thomas Manley were both b. before 01 January, 1785.
Warren co., KY Tax list entries:
1807
Thomas Manly
 1809
Thomas Manly
 1810
Thomas Manly

  On 30 April, 1807 Thomas Manley m. Leddia Gibson .
[source:  LMGA Exhibit M21H page 2 and M4E page 1]

 In October 1816 the County Court of Barren co., KY Thomas Manly was awarded 1 days attendance payment for presence as witness in case Jacob Clarke ad sectam Nimrod Whitley .
[source:  LMGA Exhibit C1004H page 5]

  Thomas Manley resided in Warren co., KY 06 August, 1810. Living in his household were:
            one male b. on (06 August 1784, 06 August 1794]; Matches to approx. birth of Thomas Manly
            two females b. on (06 August 1800, 06 August 1810]; Matches to approx. birth of Nancy & Mary Manly
            one female b. on (06 August 1784, 06 August 1794]; Matches to approx. birth of Lydia Gibson Manly
[source:  LMGA Exhibit C301E page 2]
3204. “Kentucky Marriage, 1802-1850,” Barren Co., Kentucky, for Thomas Manly and Liddia Gibson, m. 4/30/1807, ancestry.com, 9/24/2013, Dodd, Jordan. Kentucky Marriages, 1802-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
3205. “Illinois, Marriage Index, 1860-1920,” ancestry.com, electronic, For William Kestersen and Elizabeth Ray, m. 11/3/1864, Greene Co., Illinois , Illinois State Marriage Records. Online index. Illinois State Public Record Offices, 10/15/2018, Ancestry.com. Illinois, Marriage Index, 1860-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
3206. Marcia Shelton, “Ray Family of Greene Co., Illinois and Bedford Co., Tennessee,” 10/18/12018, Email files of David Condit.
I have James Dawdy and Frances P. A. Ray with children Howell S, Louise Amber, and James Monroe. Frances died in 1870 in Dallas Co. TX. On 11 Dec 1877 in Dallas Co. TX James married Sarah A. Curry and they had the following children: Aaron, John, Celess, Cast Werner N., Annie, Leota. On 26 Jan 1904 in Dallas Co. TX James married Julia Elmira Cline and had the following children: Theodore Roosevelt, Tobe Wylie, and Almira. John Daddy died 10 Oct 1856 in Scott Co. IL and Catherine Martin married Peter Carpenter 9 July 1857 in Greene Co. IL. I have Lavina Ray having son Eugene C. with her first husband. I have her with no other children with Peter Carpenter or another spouse William Joshua Whiteside. Thanks so much for the family group sheet with scources. That is great. I notice you have an old email for me. My current email is shelty75@gmail.com. Thanks so much for sharing. If you come across anything at all that might help me with my Walker line, let me know. There is a Jeptha Walker in Greene Co. IL that I believe is a nephew of my John Walker but I can’t see to find anything about this Jeptha other than census records from 1850-1870. Take care, Marcia
3207. Rylie Cemetery, Rylie, Dallas Co., Texas, 10/23/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1028612/memori...;page=1#sr-144616248.
3208. Compilation, Greene County Illinois Marriages May 5, 1870-Feb 26, 1891, Greene County Historical & Genealogical Society, Carrollton, IL; 1987, US/CAN 977.384 V2k; Family History Library, Salt Lake City, Utah, from License 1790.
3209. Compilation, Greene County Illinois Marriages May 5, 1870-Feb 26, 1891, Greene County Historical & Genealogical Society, Carrollton, IL; 1987, US/CAN 977.384 V2k; Family History Library, Salt Lake City, Utah, License 1185.
3210. “1910 US Census for Roy E Marsh,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 4/29/2019, Year: 1910; Census Place: Roodhouse, Greene, Illinois; Roll: T624_289; Page: 8B; Enumeration District: 0039; FHL microfilm: 1374302.
3211. “1930 US Census for Roy E Marsh,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 7/30/2019, Year: 1930; Census Place: Roodhouse, Greene, Illinois; Page: 6B; Enumeration District: 0016; FHL microfilm: 2340252.
3212. “Estate documents of Milton Ray and Sarah L. Ray dec’d,” Green Co., Illinois, 26 May 1897, electronic, familysearch.org, "Illinois Probate Records, 1819-1988," (https://familysearch.org/pal:/MM9.3.1/TH-1-17905-1...:162587101,162777101 : accessed 30 June 2015), Greene > Probate records 1895-1897 vol O > image 262 of 329; Illinois., https://familysearch.org/pal:/MM9.3.1/TH-1-17905-1...:162587101,162777101.
3213. Williams-Edwards Cemetery, Roodhouse, Greene Co., Illinois, 8/19/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=551859&;.
3214. “Lisa Marsh Family Tree,” Lisa Marsh, http://trees.ancestry.com/tree/74849059/person/48332405488, 8/17/2015.
3215. “1900 Census for Samuel Martin,” Patterson, Greene, Illinois, electronic, ancestry.com, 3/13/2011, Year: 1900; Census Place: Patterson, Greene, Illinois; Roll: T623_303; Page: 12A; Enumeration District: 23.
3216. “1860 Census for John Ray & William Hudson,” Apple Creek, Greene, Illinois, electronic, Ancestry.com, 3/13/2011, Year: 1860; Census Place: Apple Creek, Greene, Illinois; Roll: M653_178; Page: 719; Image: 123; Family History Library Film: 803178., says 1855.
3217. Walkerville Cemetery, Walkerville, Greene Co., Illinois, 3/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1084710&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1084710&;, Link from wife.
3218. Compilation, Greene County Illinois Marriages May 5, 1870-Feb 26, 1891, Greene County Historical & Genealogical Society, Carrollton, IL; 1987, US/CAN 977.384 V2k; Family History Library, Salt Lake City, Utah, pg 38; License 7175.
3219. “Will of Luke Hazelwood,” Lincoln Co., Kentucky, 2/15/1834, Will Book M, page 69, electronic, electronic files of David Condit.
Lincoln Co., Kentucky Will Book M:69      1834
I, Luke Hazelwood, of the County of Lincoln and State of Kentucky do make this my last will and testament which is as follows to wit: First I wish all my just debts and funeral expenses to be paid. The remainder of my estate both real and personal to be disposed of in the following manner. 2ndly To my children Lucy Hazelwood who intermarried with Thomas Giles to the children of my deceased son Luke Hazelwood to Randolph Hazelwood to Reuben Hazelwood to Susan Hazelwood who intermarried with Peter Edwards to Josiah Hazelwood to Sarah Hazelwood to Elizabeth Hazelwood to my son Meredith Hazelwood and Priscilla Hazelwood all of which are children of my first wife I believe I have already given portions equal to what I have to give to the children of my present wife. I will and bequeath to each of them the sum of twenty shillings and except to the children of my deceased son Luke Hazelwood to them I give the sum of twenty shillings to be divided amonst them. The remainder of my estate both real and personal I give and bequeath to the four chilidren of my present wife names, Mariah, Patsy, Jane and Daniel only what is hereinafter excepted. I wish my executors to dispose of my personal estate in that manner they may think best for interest of the above four children also I bequeath to them the plantation or farm on which I now live which said farm children are to have to hold to them selves and heirs forever all of which is to be applied immediately after my death for their benefit except the one third of the plantation and household furniture which I bequeath to my wife Nancy Hazelwood during her natural life or widowhood to be applied as above that is to Meredith, Patsy, Jane and Daniel. Lastly my wish is that my black slave Mary shall be set at liberty after my death and that her labor from thence forward be left to her own decision. In conclusion I do hereby constitute Harvy Wheat and William Shanks my executors to execute this my last will and testament in Testimony whereof I have hereunto set my hand and seal this 15 day of February 1834.                                                                        Luke Hazelwood
Signed before William Shanks, Thomas Owlsey
3220. Dave Bird, dave-nina.bird@cox.net, “Re: [BIRD-L] May have found our Thomas and Jane Bird. ,” 8/15/2003, BIRD-L Archives, rootsweb.ancestry.com.
3221. Sandy Frizzell, “Hazlewood-Abbott,” http://trees.ancestry.com/tree/22211423/person/1202346142?ssrc=, 3/14/2011.
3222. Walnut Hill Baptist Church Cemetery, Barren Co., Kentucky, 1/22/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...;GSfn=&GSln=bird.
3223. Dave Bird, dave-nina.bird@cox.net, “Re: [BIRD-L] May have found our Thomas and Jane Bird. ,” 8/15/2003, BIRD-L Archives, rootsweb.ancestry.com, Charlotte County Virginia Book 1, p. 353.
3224. “1830 US Census for Wyace (Wyatt) Hazlewood,” Barren, Kentucky, electronic, Ancestry.com, 9/23/2013, 1830 US Census; Census Place: , Barren, Kentucky; Page: 161; NARA Series: M19; Roll Number: 33; Family History Film: 0007812.
3225. “1840 US census for Wyatt Daghwood (Hazlewood),” Wilmington, Greene, Illinois, electronic, Ancestry.com, 9/23/2013, Year: 1840; Census Place: Wilmington, Greene, Illinois; Roll: 60; Page: 116; Image: 821; Family History Library Film: 0007642.
3226. “1850 Census for Wyatt Hazlewood, John Hazlewood,” North of Apple Creek, Greene, Illinois, electronic, Ancestry.com, 3/12/2011, Year: 1850; Census Place: North of Apple Creek, Greene, Illinois; Roll: M432_108; Page: 139A; Image: 286.
3227. “1850 Census for Wyatt Hazlewood, John Hazlewood,” North of Apple Creek, Greene, Illinois, electronic, Ancestry.com, 3/12/2011, Year: 1850; Census Place: North of Apple Creek, Greene, Illinois; Roll: M432_108; Page: 139A; Image: 286., says b. Kentucky.
3228. Chuck Hazelwood, “Our Hazelwood Family,” http://home.comcast.net/~greghazelwood/site/ [no longer valid 8/21/2015], I have a copy available 8/21/2015, 9/23/2013, says b. Virginia, same year as parents marriage.
Record of service documented in “Record of Services of Illinois Soldiers in the Black Hawk War, 1831-1832. H.W.Rocker, State Printer and Binder, 1882”
3229. “1860 Census for Nancy Hazelwood,” Greene, Illinois, electronic, Ancestry.com, 3/12/2011, Year: 1860; Census Place: , Greene, Illinois; Roll: M653_178; Page: 695; Image: 99; Family History Library Film: 803178.
3230. “1870 US Census for Henry Hazzewood & N (Nancy) Hazzewood,” Kane, Greene, Illinois, electronic, Ancestry.com, 9/23/2013, Year: 1870; Census Place: Kane, Greene, Illinois; Roll: M593_224; Page: 62A; Image: 418; Family History Library Film: 545723.
3231. “Kentucky Marriage, 1802-1850,” Barren Co., Kentucky, for Wyatt Hazlewood and Nancy Manly, ancestry.com, 3/14/2011, Dodd, Jordan. Kentucky Marriages, 1802-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
3232. “1880 U.S. Census for Sam Martin, John Hazelwood, Wm Hazelwood, Wm Hazelwood (next page),” Greene, Illinois, electronic, ancestry.com, 3/13/2011, Year: 1880; Census Place: , Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 234D; Enumeration District: 90; .
3233. “1900 US Census for William Hazlewood,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1900; Census Place: Walkerville, Greene, Illinois; Roll: 303; Page: 6A; Enumeration District: 29; FHL microfilm: 1240303.
3234. “1860 Census for Jane Hazelwood,” Greene, Illinois, electronic, Ancestry.com, 3/12/2011, Year: 1860; Census Place: , Greene, Illinois; Roll: M653_178; Page: 683; Image: 87; Family History Library Film: 803178.
3235. “1870 US Census for Len Martin (Samuel Martin),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 9/23/2013, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 106A; Image: 508; Family History Library Film: 545723.
3236. “Hazelwood Information,” White Hall Register, 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.
3237. “1870 US Census for B. B. Trimble,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 2/18/2019, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 108B; Family History Library Film: 545723.
3238. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for Josie Condit, Hagerman, Gooding, Idaho, Film 1530848, Cert. # 64112.
3239. “Australia Marriage Index, 1788-1950 for Geo Sindin Ower and Mary McEwen,” 1903, Victoria, Australia, 438, electronic, ancestry.com, Ancestry.com. Australia Marriage Index, 1788-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
3240. “1910 US Census for Jessie Ower,” Benton, Lake, Illinois, electronic, ancestry.com, 8/23/2014, Year: 1910; Census Place: Benton, Lake, Illinois; Roll: T624_301; Page: 2B; Enumeration District: 0095; FHL microfilm: 1374314.
3241. Deb Dusenbury, “RE: Cousin Connection,” 2/24/2021, Email files of David Condit.
3242. “Deceased Name: Charles 'Chuck' E. Dusenbury,” Argus-Press, The (Owosso, MI), April 4, 2021, Obituaries.
3243. “Facebook post by Kay Coad Wolfe,” Kay Coad Wolfe, 2/12/2020, electronic, 2/12/2020, Copy attached.
3244. Johnson Cemetery, Fair Oaks, Cross Co., Arkansas, 10/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1483016/memori...cludeMaidenName=true.
3245. Candy Spiegel, “RE: Hand Family Cousins,” 7/8/2014, email files of David Condit.
3246. “1940 US Census for Arthur Ward,” Gilbert, Maricopa, Arizona, electronic, ancestry.com, 10/28/2020, Year: 1940; Census Place: Gilbert, Maricopa, Arizona; Roll: m-t0627-00106; Page: 7A; Enumeration District: 7-64.
3247. “World War 2 Draft Registration Card-Arthur Gaines Ward,” Gilbert, Maricopa, Arizona, 10/28/2020, ancestry.com, electronic, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for West Virginia, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 78.
3248. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 10/28/2020, For Arthur Ward and Hazel Tracy, Cross Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
3249. “1940 US Census for Charles Mobley,” Doniphan, Ripley, Missouri, electronic, Ancestry.com, 9/24/2012, Year: 1940; Census Place: Doniphan, Ripley, Missouri; Roll: T627_2144; Page: 8B; Enumeration District: 91-3.
3250. Michelle Miller, michellecmiller2009@live.com, “Miller Family Tree,” http://trees.ancestry.com/tree/20676609/person/992661804, 9/24/2012.
3251. “1940 US Census for Elmer Hagon (Hagan),” Gilbert, Maricopa, Arizona, electronic, Ancestry.com, 4/24/2018, Year: 1940; Census Place: Gilbert, Maricopa, Arizona; Roll: m-t0627-00106; Page: 10A; Enumeration District: 7-64--.
3252. San Luis Valley Cemetery, Monte Vista, Rio Grande Co., Colorado, 3/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=57541&;.
3253. “Arizona, County Marriage Records, 1865-1972,” For Elmer Lloyd Magan (Hagan) and Mary Lynn Tracy, m. 11/6/1939, Maricopa, Arizona, ancestry.com, Ancestry.com. Arizona, County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.
3254. “Tom Tracy,” Arizona Republic, 6/25/2009.
3255. “Wedding Invitation for Edith Joy Reppel and K. Tom Tracy,” 3/11/1955, Phoenix, Arizona, electronic, ancestry trees, http://trees.ancestry.com/tree/52538033/person/133...amp;pgpl=pid%7cpgNum.
3256. “Arizona, County Marriage Records, 1865-1972,” For Willie Clyde Finch and Mable C. Tracy, m aft 2/20/1944 Maricopa, Arizona, ancestry.com, Ancestry.com. Arizona, County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.
3257. “Arizona, County Marriage Records, 1865-1972,” For Euell L Barnes and Jerry M Ward, m. , ancestry.com, Ancestry.com. Arizona, County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.
3258. City Of Mesa Cemetery, Mesa, Maricopa Co., Arizona, 10/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2171898/memori...p;page=1#sr-62477540.
3259. “Arizona, County Marriage Records, 1865-1972,” For Babby E Ward and Myrna Lynne Jensen, m 4/1/1956, Maricopa, Arizona, ancestry.com, Ancestry.com. Arizona, County Marriage Records, 1865-1972 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.
3260. “Deceased Name: Theodore Mobley,” Daily Record, The (Cañon City, CO) - June 29, 2013, 6/20/2013.
3261. City Of Mesa Cemetery, Mesa, Maricopa Co., Arizona, 5/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2171898/memori...cludeMaidenName=true.
3262. Michelle Miller, michellecmiller2009@live.com, “RE: Connections to Hand Family,” 9/24/2012, email files of David Condit.
3263. “Cynthia Odom Morgan--Looking for Biological Family,” Cynthia Odom Morgan, http://trees.ancestry.com/tree/76554380/person/30347060035, 3/23/2015.
3264. Shafter Memorial Park, Shafter, Kern Co., California, 3/25/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=640475&;.
3265. “Nevada, Marriage Index, 1956-2005,” for Kenneth L. Ross and Mary Elon Odom, 5/1/1971, Las Vegas, Clark Co., Nevada, electronic, ancestry.com, 3/26/2015, Nevada, Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
3266. “Metro: Man killed by police near Jean Airport had no criminal history,” Las Vegas, Nevada, 3/21/2014; LAS VEGAS REVIEW-JOURNAL, electronic, web, http://www.reviewjournal.com/news/las-vegas/metro-...-no-criminal-history, 3/24/2015.
3267. Unknown location, 7/7/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=139749035&ref=acom.
3268. Kenneth Norris, xabachay@gmail.com, “Hand/Green Family,” 3/24/2012, email file of David Condit.
3269. Frank Sylvester Parks, Genealogy of the Parke Families of Massachusetts, Frank Sylvester Parks, Washington, DC; 1909, 1, multiple.
Available on the web at http://www.accessgenealogy.com/surnames/parks/
3270. “Will of Richard Parks,” Middlesex Co., Massachusetts, 6/8/1725, electronic, americnancestors.com; Middlesex County, MA: Probate File Papers, 1648-1871, http://www.americanancestors.org/databases/middles...:1&rId=263953064.
3271. “Massachusetts, U.S., Town and Vital Records, 1620-1988,” See text, Ancestry.com, 3/21/2021, Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Page 33:
Richard Parkes & Elizebeth Billing were married together July ye 14th 1690.
Page 34:
Joseph Parkes ye son of Richard Parkes & Elizebeth his wife was Born January ye 9th 1690/1
Page 36:
Elizebeth Parkes ye daughter of Richard Parkes & Elizebeth his wife was Borne February ye 4th day, 1691/2
Page 39:
Sarah Parkes ye daughter of Richard Parkes & Elizebeth his wife was Born may ye 6th 1696
Page 45:
Josiah Parkes ye son of Richard Parkes & Elizabeth his wife was Borne January ye 10th 1697/8
Page 48:
Deliverance Parkes ye daughter of Jnp Parkes & Deliverance his wife was Borne August ye 18th 1698
Page 49:
Abigail Parkes ye daughter of Richard Parkes & Elizebeth his wife was Borne Septembr ye 11th 1700
Page 53:
Jonathan Parkes ye son of Richard Parkes & Elizebeth his wife was Borne February — 1701/2
Page 58:
Mary Parkes ye daughter of John Parkes & Deliverance his wife was Borne August ye 31st 1700 & Dyed September ye 5th next following.
Page 61:
Hannah Parkes ye daughter of Richard Parkes & Elizebeth his wife was Borne May ye 18th 1704
Page 63:
David Parkes ye son of Richard Parkes & Elizebeth his wife was Borne July ye 30th, 1705
Page 65:
Jonathan Lamson ye son of Joseph Lamson & Elizabeth his wife was Borne march ye 6th, 1705/6
Page 68:
John Billings ye Husband of Elizebeth his wife dyed march ye 31st 1704.
Rebeckah Parkes the daughter of Richard Parkes & Elizebeth his wife was Borne being a twin December 26th, 1707
3272. Whiting Genealogy: Nathaniel Whiting of Dedham, Mass., 1641, Theodore S. Lazell, A. B., Boston, Mass., 1902, 6/16/2014.
3273. The Record of Births, Marriages and Deaths, in the Town of Dedham, Don Gleason Hill, Town Clerk, Printed at the office of “The Deham Transcript,” Dedham, Mass.; 1886, I & II, 55, 5/21/2015.
Pg 55
Jonathan Parcks of Concord and Mary Whitting of Dedham, August 27th, 1728
Married by the Rev. Mr. Samuel Dexter.

Pg 33
Samvell Whitting & Mary Faierbank, both of Dedham, was married April the 29th, 1702

Pg 55
Samuel Whitting, deceased Desember 4th, 1727
3274. History of Windham County, Connecticut, Richard M. Bayles, W. W. Preston & Co., 1889, 584, 759, 6/16/2014.
3275. “DESCENDANTS OF RICHARD PARK/PARKS,” Doris R. Sheridan, http://catnip13.tripod.com/Parks.html, 6/16/2014.
3276. New York in the Revolution as colony and state, Compilation of Documents and Records from the Office of the State Comptroller, J. B. Lyon Company, Printers, 1904, Vol. 1, 250, 2/18/2017.
3277. “1790 US Census for Jonathan Parks,” Washington, Dutchess, New York, electronic, Ancestry.com, 6/13/2014, Year: 1790; Census Place: Washington, Dutchess, New York; Series: M637; Roll: 6; Page: 162; Image: 226; Family History Library Film: 0568146.
3278. Bangall Cemetery, Baptist Church, Town of Stanford, Dutchess Co., New York.
3279. The New York Genealogical and Biographical Record, Hopper Striker Mott, The New York Genealogical and Biographical Society, New York, 1910, 41, 182-183, 6/19/2014, files of David Condit (electronic copy).
3280. “Dutchess County, NY LHN; Cemetery Records, Baptist Church #1-Bangall (Standford),” Thanks to Holice Young for transcribing this work!, http://www.usgennet.org/usa/ny/county/dutchess/data/cems/stan/stanbapbang1.htm, 3/6/2001.
3281. Clifford M. Buck, Dutchess County, NY Tax Lists 1718-1787, Arthur and Nancy Kelly, Kinship, 1990, 230.
3282. A Compilation of Documents and Records from the Office of the State Comptroller, NEW YORK IN THE REVOLUTION, J. B. Lyon Company, Printers, Albany, N.Y., 1904, Vol. 1, 135-156, 247-251 (Land Bounty Rights), electronic, files of David Condit.
List of mainly Parks surnamed people who fought in the Revolutionary War, multiple counties.
Dutchess County Militia, Sixth Regiment, Colonel Morris Graham
Lieut. Elijah Park
Lieut. Jonas Parks
Enlisted Men:
Park, Joseph
Parks, Nathaniel
Parks, Samuel
Dutchess County Militia, Seventh Regiment
Enlisted Men
Park, John
Dutchess County Militia, Regiment of Minute Men
Enlisted Men
Parks, Andrew
Parks, John
Parks, John ye 2d

Land Bounty Rights - Sixth Regiment
Enlisted Men
Park, Ebenezer
Park, Elijah
Parks, Jonas
Parks, Jonathan
Parks, Whiten
3283. “Records of births, marriages, and deaths, v. 1-5, 1695-1869,” Pomfret, Connecticut, Microfilm of original records in the Town Hall, Pomfret, CT, FHL US/CAN Film 1376250.
Authors: Pomfret Town Clerk
3284. Compiler: Carole Magnuson, Barbour Collection Connecticut Vital Records; Windham County, CT, Lorraine Cook White, Genealogical Publishing Company; 1st edition (2002), 54.
Barbour VR – Pomfret ; Births, Marriages, Deaths 1705 – 1850;
Name, info; volume; page
Richard, s. Jonathan & Mary, b. Sept. 28, 1733; 1; 10
Richd, s. Jonathn & Mary, d. Sept. 1, 1735; 1; 11
Richd, s. Jonathn & Mary, b. Feb. 15, 1735/6; 1; 10
Jonas, s. Jonas & Mary, b. July 5, 1738; 1; 10----Should be Jonas, s. Jona. & Mary
3285. “1790 US Census for Richard Parks Sr,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1790; Census Place: Pawling, Dutchess, New York; Series: M637; Roll: 6; Page: 40; Image: 165; Family History Library Film: 0568146.
3286. “1800 US Census for Richard Packs (Parks) Sr,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1800; Census Place: Pawling, Dutchess, New York; Series: M32; Roll: 21; Page: 49; Image: 54; Family History Library Film: 193709.
3287. “Records of births, marriages, and deaths, v. 1-5, 1695-1869,” Pomfret, Connecticut, Microfilm of original records in the Town Hall, Pomfret, CT, FHL US/CAN Film 1376250, doc says “Rich”.
Authors: Pomfret Town Clerk
3288. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1799-1802 Richard, Richard Jr, and Jacob Parks, Paulings, Dutchess Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York.
3289. “1790 US Census for Whiting Parks,” Northeast, Dutchess, New York, electronic, Ancestry.com, 12/12/2016, Year: 1790; Census Place: Northeast, Dutchess, New York; Series: M637; Roll: 6; Page: 134; Image: 212; Family History Library Film: 0568146-.
3290. “Will of Whiten Parks of Northeast, Dutchess Co., NY,” unk, unk, Filed in Dutchess Co., NY Courthouse, "New York Probate Records, 1629-1971," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899R-...13305701%2C225064501 : 28 May 2014), Dutchess > image 172 of 418; county courthouses, New York., https://familysearch.org/ark:/61903/3:1:3QS7-899R-...i=171&cc=1920234.
From Dutchess Society Book Wills page 251 Town of Northeast. Date of Will was June 20, 1800. Codicil dated June 27, 1800. Date of Probate February 20, 1801. William Cash, Jr named in the will. Executrix was his wife
Mary.
Abstract of Will recorded at Poughkeepsie, Dutchess, NY Book B page 251 for Sarah's father Whiten Parks, Town of Northeast: Date of Will - June 20, 1800
Wife - Mary
Sons - Richard, Samuel, Washington and Whiten
Daughters - Elizabeth, Anne, Clarrcie and Patience
Son-in-law - William Cash, Jr.
Witnesses - Christopher Wilbur, Job Tanner and Philetus Schudder
Executrix - Mary, his wife
Codicil - June 27, 1800
Daughters - Sarah , Katy , and Mary, wife of Nicolas Pulver
Witnesses - Connor Bullock and Jonathan Algee, farmer
3291. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1801-Mary Parks, widow Real Estate 1936, Personal Estate 267, total 2183, tax 11.50, Northeast, Dutchess Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1801.
3292. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1803-Parck, Mary, widow Real Estate 720, Personal Estate 0, tax 0.61, Northeast, Dutchess Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York, 1803.
3293. “1800 US Census for Mary Parks,” North East, Dutchess, New York-, electronic, Ancestry.com, 12/15/2016, Year: 1800; Census Place: North East, Dutchess, New York; Series: M32; Roll: 21; Page: 146; Image: 151; Family History Library Film: 193709-.
3294. “Dutchess County, NY LHN; Cemetery Records, Pine Plains, Knickerbocker Ground,” Thanks to Holice Young for transcribing this work!, http://www.usgennet.org/usa/ny/county/dutchess/dat...ineknickerbocker.htm, 3/6/2001.
3295. Abstracts of wills of Dutchess County, New York , New York, 1939, pg 3_12.
Viewed on HeritageQuest Online Books
3296. “Coxsackie District Tax List for 1787, 1788, 1789,” 12/18/2016, electronic, http://www.rootsweb.ancestry.com/~nygreen2/Coxsackie_Tax_list_1787.htm ~1788.htm ~1789.htm, Coxsackie, Albany Co., New York, 1787, 1788, 1789 for Jonas Parks and David Parks, State Library in Albany, 11th Floor, Manuscripts Division.
3297. “1800 U.S. Census - Jonas Parks (this is Jonas Sr.) and Daniel Parks,” New York, Greene Co., Coxsackie, 1800, paper, Nara Film, M32, Roll 22, page 1103; electronic, Copy in possession of David Condit; ancestry.com, Year: 1800; Census Place: Coxsackie, Greene, New York; Roll: 22; Page: 1103; Image: 464; Family History Library Film: 193710.
3298. “Records of births, marriages, and deaths, v. 1-5, 1695-1869,” Pomfret, Connecticut, Microfilm of original records in the Town Hall, Pomfret, CT, FHL US/CAN Film 1376250, doc says “Jonas Parks son of Jonas Parks by Mary his wife born July 5, 1738”.
Authors: Pomfret Town Clerk
3299. Publication Fund Series: Muster Rolls of New York Provincial Troops, 1755-1764, New York Historical Society, Committee on Publications; Edward F. DeLancey, Daniel Parish, Jr., Charles Isham, Printed for the Society, New York, 1891, XXIV, 412, 4/23/2020.
Name, Day of Enlistment, Age, Where born, Trade, Officer, Stature
Jonas Parks, May 6, 1761, 23, Connecticut, Labourer, Capt Terbush, 5’ 6”
Joseph Parks, Apr 3, 1759, 24, Connecticut, Shoemaker, Capt John Post
Daniel Parks, Apr 13, 1760, 18, N. England, Farmer, cape Earl
3300. “Will of Jonas Parks of the Town of Coxsackie, NY,” unk, unk, Filed in Greene Co., NY Courthouse, will done 4 Dec 1800.
In the name of God amen, I Jonas Parks of the Town of Coxackie, County of Greene and state of New York, being in a lo state of helth but of perfect mind memmary I do make, ordain and declare this instrument which I now put my hand and seal to be my last Will and testament. As touching my worthy interest first of all my funeral charges and the rest of my just debts all to be paid out of my moveable property all except fifty dollars which my son Peter is to pay when the last payment comes due for the land that I boat of Edward Thorn then I firstly give to my beloved wife Mary Parks the use of one third part of my hole estate so long as she remains my widow nextly its my will that my Eldest sons Samuel and Jonas and William and Jonathan should have the whole of my lot that I had of wines to be equally divided in quantity between the four breathern above mentioned and each one to have his can improvements. Nextly my son Peter is to have the land that I bought of Edward Thorn with his paying the fifty dollars above mentioned and paying his equal proportion of the money that is to be paid to the girls, my six daughters, Martha, Mary, Hannah, Ruth, Sarry, Helche. Each of the before named daughters to have fifty pounds a peas to be paid in yearly payments, the first payment to come them in one year after my decease each one dasten to receive five pounds a peace until all is paid the above mentioned money to be paid by the five breathern above mentioned each one is to be his equal proporporition nextly tis my will that my other two sons Wane and Daniel should have the farm that I now live on and porses divivided between the two Wane and Daniel when the youngest arives to the age of twentyone years my widow to have the youse of the land that I give to my two youngest sons Wane and Daniel till they come of the age of twenty-one for her support and to bring them upon to greater with my movabels that remains or paying my debts my widows thus that is above mentioned to come out of the use of the land that I gave to my two youngest sons Wain & Daniel. I further mor appoint my beloved wife Mary Parks and William Thorn executors of this my last will and testament. I witness my hand and seal this fourth day of Desember int he year of our Lord Eight hundred.
Jonas Parks
In the pressants of Moses Fish, Samuel Earl, William Teed
Seventh lines was don before the beginning of this the worls use of the ten and of between the tarty six and forty.
Greene County's, Be it remembered that on the third day of January in the year of our Lord one thousand eight hundred and one appeared before me John H. Cuyler Surrogate of the said County, Moses Fish, Samuel Earl and William Teed who being duly sworn respectively sworn on their oaths declared that they did see Jonas Parks dec'd the Testator within named sign, seal publish and declare the said Instrument purporting to be his last will & testament.  That at the time thereof he was of sound disposing mind & memory to the best knowledge and belief of the deponents that their names subscribed thereto are of their own proper handwriting and also that Mary Parks and William Thorn, executors named in the said will likewise appeared before me and were duly sworn to the faithfull performance of execution thoght by taking he usual oath as Executors.  John H. Curyler, Surrogate
3301. “Town of Cairo Tax Assessment 1810,” Transcribed copy contributed by Robert Uzillia, Cairo Town Historian-Retyped by Arlene Goodwin, http://www.rootsweb.ancestry.com/~nygreen2/cairo_tax_assessment_1810.htm, 12/17/2016.
Names of Possessors or Reputed Owners Real Estate Personal Total Tax
Parks, Mary   Widow 650 -- 650 1.30
Parks, Wayne 650 -- 650 1.30

Finch, Amos 1100 -- 1100 2.20

Tryon, Benjamin 1100 -- 1100 2.20
3302. “1810 US census for Benjamin Tryon and Wane Pathe (Parks),” Cairo, Greene, New York, ancestry.com, electronic, 6/7/2014, Year: 1810; Census Place: Cairo, Greene, New York; Roll: 27; Page: 245; Image: 0181381; Family History Library Film: 00144.
3303. Contributed by Al Albright; extracted fm Beers History of Greene County, “Coxsackie Tax List 1787,” http://www.rootsweb.com/~nygreen2/Coxsackie_Tax_list_1787.htm.
Coxsackie Tax List 1787
Alphabetised and contributed by Al Albright. Extracted from Beers' History of Greene County. The list includes what is now known as the Towns of Durham, Greenville, Coxsackie, New Baltimore, Athens and Cairo.
A Tax List of the District of Coxsackie, agreeable to a warrant assigned to us
the subscribers' assessors of said District, dated the 12th day of June 1787 by
the Board of Supervisors for the County of Albany, at 2 1/2 d. on a pound:
FIRST.NAMELAST.NAMETAX
DAVID PARKS 4
JONAS PARKS 8
--------- 6,540 pounds
Tax ------------- 69 pounds, 5s, 4d
"We the Subscribers do hereby certify the above to be a true assessment Roll as
the pounds are delineated in the first Column of the above list. Given under our
hands this 23rd day of June 1787."
Dirck Spoor
Oliver Laden
Wesel Salisbury
-----
Town of Cairo Tax Assessment 1810
Names of Possessors or Reputed Owners Real Estate Personal Total Tax
Parks, Mary Widow 650 650 1.30
Parks, Wayne 650 650 1.30
3304. “The Lt. Richard Parks (03R2) Problem,” (Fr.) Michael (Tad) Parks+, PS #425H, The Parke Society Newsletter, 2015, Vo. 52, No. 1, electronic, Parke Society.
3306. Barbara J. Schwartz, “John Billings,” http://familytreemaker.genealogy.com/users/s/c/h/B...E-0001/UHP-1518.html, 4/28/2011.
Updated web source after finding original source was no longer available on the web.
3307. “Richard Parks,” Richard J. Bucknum, P160.html.
Richard Parkes & Elizebeth Billing were marryed together July ye 14th 1690 .
3308. Town of Weston; Births, Deaths and Marriages 1707-1850. 1703-Gravestones-1900. Church Records 1709-1825, Boston; McIndoe Bros., Printers 1901, 572, 573, 7/22/2021, https://www.americanancestors.org/databases/massac...082&pageName=573.
3309. Robert J. Fairbanks B.A., M.A, “first6gen,” http://users.pullman.com/beaumont/first6gen.html, 1/20/2005.
5 Generations of the Descendants of Jonathan FAIRBANKS and Grace Lee
3310. Massachusetts: Vital Records, 1620-1850: Dedham Church Records, Dedham, Mass.: Office of the Dedham Transript, 1888, 00H, 7/22/2021, https://www.americanancestors.org/databases/massac...H&volumeId=46067.
The Record of Baptisms, Marriages and Deaths… in the Town of Dedham 1638-1845
3311. New England Marriages Prior to 1700, Clarence Almon Torrey, New England Hisroric Genealogical Society, Boston, 2011, Vol 1-3, See text, 6/18/2015.
Samuel Whiting and Sarah Metcalf, Vol 3, pg 1656
Benjamin Bartlett and Ruth Pabodie, Vol 1, pg 99
3312. “1790 US Census for David Parks,” Coxsackie, Albany, New York, electronic, Ancestry.com, 12/21/2016, Year: 1790; Census Place: Coxsackie, Albany, New York; Series: M637; Roll: 6; Page: 161; Image: 95; Family History Library Film: 0568146-Source.
3313. “1800 U.S. Census for David Parke (Parks),” Stanford, Dutchess, New York, 1800, electronic, ancestry.com, 6/13/2014, Year: 1800; Census Place: Stanford, Dutchess, New York; Roll: 21; Page: 126; Image: 131; Family History Library Film: 193709.
3314. “1810 US Census for David Pack (Parks),” Stanford, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1810; Census Place: Stanford, Dutchess, New York; Roll: 30; Page: 254; Image: 00201; Family History Library Film: 0181384.
3315. “1820 US Census for David Parks,” Stanford, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, 1820 U S Census; Census Place: Stanford, Dutchess, New York; Page: 137; NARA Roll: M33_71; Image: 146-.
3316. “1830 US Census for David Parks,” Stanford, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, 1830; Census Place: Stanford, Dutchess, New York; Series: M19; Roll: 104; Page: 406; Family History Library Film: 0017164.
3317. “1840 US Census for David Parks,” Stanford, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1840; Census Place: Stanford, Dutchess, New York; Roll: 278; Page: 250; Image: 255; Family History Library Film: 0017185.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
3318. Bangall Cemetery, Baptist Church, Town of Stanford, Dutchess Co., New York. says d. 11 Apr 1843.
3319. “Will of David Parks,” Dutchess Co., New York, electronic, familysearch.org, "New York, Probate Records, 1629-1971," images, (https://familysearch.org/pal:/MM9.3.1/TH-1971-3508...:213305701,224130601 : accessed 10 Jun 2014), Dutchess > Probates 1793-1868 packets 3788-3825 > image 1238 of 1347., estate papers says d. 16 Apr 1843.
3320. The New York Genealogical and Biographical Record, Richard Henry Greene, Henry Reed Stiles, Melatiah Everett Dwight, George Austin Morrison, Hopper Striker Mott, John Reynolds Totten, Harold Minot Pitman, Louis Effingham De Forest, Charles Andrew Ditmas, Conklin Mann, Arthur S. Maynard, The New York Genealogical and Biographical Society, New York, 1906, 37, 175-180 (July), 314-316 (Oct), 6/14/2014, files of David Condit (electronic copy).
??? Parks William Couse 1788 Dutchess Bangall
Ebenezer Parks Bathsheba Smith 1772 Dutchess Amenia
Mary Parks Abraham Dueal 1804 Dutchess Bangall
Nanee Parks Stephen Earll 1800 Dutchess Bangall
Samuel Parks Mary Doughzenbery 1786 Dutchess Bangall
Sarah Parks Jaames Garmon 1805 Dutchess Bangall
Sarah Parks William Cash 1787 Dutchess Bangall
David Park Catteran North 1785 Dutchess Bangall
Lidy Park Jacob Larance 1805 Dutchess Bangall
Metilda? Park Caleb Briggs 1802 Dutchess Bangall
Elizabeth Park Banjamin Story 1782 Dutchess Bangall
Elizebeth Parke Peleg Brigg 1802 Dutchess Bangall
3321. “Will of David Parks,” Dutchess Co., New York, electronic, familysearch.org, "New York, Probate Records, 1629-1971," images, (https://familysearch.org/pal:/MM9.3.1/TH-1971-3508...:213305701,224130601 : accessed 10 Jun 2014), Dutchess > Probates 1793-1868 packets 3788-3825 > image 1238 of 1347.
3322. “New York Genealogical and Biographical Record,” Submitted to: New York Genealogical and Biographical Society Department for Registration of Pedigrees by Samuel Putnam Avery, Vol 51, No. 1, Jan 1920; page 88, electronic, New York Genealogical and Biographical Society eLibrary, http://cdm15648.contentdm.oclc.org.nygbs.idm.oclc....oll26/id/252/rec/253, 6/18/2015.
3323. “Massachusetts Vital Records to 1850,” see text, americanancestors.com, online, Massachusetts Vital Records to 1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2001-2010)., http://www.americanancestors.org/databases/massach...86&rId=141627937.
Richard, ----, 1665. G.R.1.
Thomas, Aug. 11, 1690.
3324. The Great Migration Begins, Immigrants to New England 1620-1633, V, M-P, 360-363, 7/26/2011.
3325. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804-,” electronic, ancestry.com, 12/15/2016, see text, Coxsackie, Greene Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York.
3326. “1810 US census for Peter Parks,” Chatham, Columbia, New York, ancestry.com, electronic, 6/12/2014, Year: 1810; Census Place: Chatham, Columbia, New York; Roll: 31; Page: 802; Image: 0181385; Family History Library Film: 00200.
3327. “1820 US Census for Peter Pachos,” Austerlitz, Columbia, New York, August 7, 1820, electronic, Ancestry.com, 6/12/2014, 1820 U S Census; Census Place: Austerlitz, Columbia, New York; Page: 216; NARA Roll: M33_70; Image: 121.
3328. “1830 US Census for Peter Parks,” Austerlitz, Columbia, New York, electronic, Ancestry.com, 6/12/2014, 1830 US Census; Census Place: Austerlitz, Columbia, New York; Page: 180; NARA Series: M19; Roll Number: 87; Family History Film: 0017147.
3329. “1840 US census for Peter Parks,” Austerlitz, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1840; Census Place: Austerlitz, Columbia, New York; Roll: 277; Page: 58; Image: 824; Family History Library Film: 0017184.
3330. “1850 US Census for Pete Parks,” Austerlitz, Columbia, New York, electronic, Ancestry.com, 6/9/2014, Year: 1850; Census Place: Austerlitz, Columbia, New York; Roll: M432_492; Page: 118A; Image: 589.
3331. “1855 New York State Census for Peter Parks and Timothy Parks,” Austerlitz, Columbia, New , electronic, familysearch.org, 6/9/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K6SK-KW5 : accessed 09 Jun 2014), Peter Parks, Austerlitz, Columbia, New York, United States; citing Secretary of State; FHL microfilm 479098.
3332. “1860 US Census for Peter Parks,” Austerlitz, Columbia, New York, electronic, Ancestry.com, 6/9/2014, Year: 1860; Census Place: Austerlitz, Columbia, New York; Roll: M653_737; Page: 64; Image: 69; Family History Library Film: 803737.
3333. “Austerlitz Cemetery, Austerlitz, Columbia Co., New York,” Compiled by Minnie Cohen in June 1939, http://www.usgennet.org/usa/ny/county/columbia/cems/austerlitz_cem.htm.
3334. Transcribed by the New York Genealogical and Biographical Society, “Catskill Reformed Dutch -Church--Marriage records for -1732 - 1735, 1754 - 1762, and 1798 - 1833,” 1801 Nov 19 Peter Parks and Deborah Ingraham, http://www.rootsweb.ancestry.com/~nygreen2/catskill_rdc_marriage_records.htm, 6/8/2014.
3335. “1820 US Census for Samuel Parks,” Stephens Port, Breckinridge, Kentucky, August 7, 1820, electronic, Ancestry.com, 6/9/2014, 1820 U S Census; Census Place: Stephens Port, Breckinridge, Kentucky; Page: 283; NARA Roll: M33_16; Image: 152.
3336. “1830 US Census for Saml Parkes,” Oil, Perry, Indiana (actually in Tobin, Perry, Indiana: only first six or so entries are Oil, rest Tobin), electronic, Ancestry.com, 6/10/2014, 1830 US Census; Census Place: Oil, Perry, Indiana; Page: 308; NARA Series: M19; Roll Number: 28; Family History Film: 0007717.
3337. “1840 US census for Henry Parks,” Perry, Indiana, electronic, Ancestry.com, 6/9/2014, Year: 1840; Census Place: , Perry, Indiana; Roll: 90; Page: 213; Image: 433; Family History Library Film: 0007728.
3338. “Revolutionary War Pension File of Samuel Parks, S32434,” viewed 2007, electronic at www.footnote.com, copy in files of David Condit.
Document dated 18 Nov 1835 states he is 74 years old.
3339. Unknown, Perry Co., Indiana, 9/5/2021, Find-A-Grave, https://www.findagrave.com/memorial/117356033/samuel-b-parks.


Samuel B Parks
Birth
13 Apr 1759
Dutchess County, New York, USA
Death
17 Mar 1847
Perry County, Indiana, USA
Burial
Unknown, Specifically: Perry County, Indiana
Memorial ID
117356033 · View Source

Memorial
Photos 0
Flowers 3
REVOLUTIONARY WAR
PERRY COUNTY PATRIOTS
PARKS, SAMUEL served Unknown
Born: 1759; Died: after 1842; Burial: Unknown, Perry County, IN

Indiana Society Sons of the American Revolution
Patriot Graves Registry
ID: 2383
Patriot Samuel Park
Birth: 1759 Death: 1847
Served from the State of New York
Service Capacity: Enlisted in 1778 in Dutchess Co., NY, under Silas Jarman
Source: Pension: S 32434
Buried in Perry County, Indiana
GPS Coordinates:
Children: Walter
Born: Duchess Co., NY.
Service: Enlisted in 1778 in Dutchess Co., NY, under Silas Jarman, guarding the frontier. Later served under Capt. James Talmadge's CO., Col.
Hopkins NY Troops. Other services with Capt. Marshall's CO, Major Caughron NY Troops and Col Rawlings CO.
Proof: Pension #523434, DAR #626238.
Died: 1847 Perry County, IN.
Married: Name unknown.
Children: Walter d. March 11, 1900 Perry County, Indiana .
3340. “New York, Marriages, 1686-1980,” electronic, familysearch.org, 6/7/2014, for Samuel Parks and Mary Doughzenbery, First Stanford Baptist Church, Bangall, Dutchess, New York, "New York, Marriages, 1686-1980," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F634-GMW : accessed 07 Jun 2014), Samuel Parks and Mary Doughzenbery, 13 Dec 1786; citing reference ; FHL microfilm 441655.
3341. Book A, pages 275-282 & 308 (images 145 - 149)., Greene County, New York, https://familysearch.org/ark:/61903/3:1:3QSQ-G9W4-...33201&cc=2078654, "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G9W4-...58135201%2C358233201 : 22 May 2014), Greene > image 145 of 527; county courthouses, New York.
3342. Sylvia Hasenkopf, shasenkopf@yahoo.com, “Re: I Need Greene County research!,” 7/16/2003, copy in possession David Condit.
3343. “1810 US census for Wm Parks,” Greenville, Greene, New York, ancestry.com, electronic, 6/9/2014, Year: 1810; Census Place: Greenville, Greene, New York; Roll: 27; Page: 166; Image: 0181381; Family History Library Film: 00102.
3344. “1820 US Census for William Parks,” Greeneville, Greene, New York, August 7, 1820, electronic, Ancestry.com, 6/9/2014, 1820 U S Census; Census Place: Greenville, Greene, New York; Page: 87; NARA Roll: M33_64; Image: 99.
3345. “1830 US Census for William Parks,” Greenville, Greene, New York, electronic, Ancestry.com, 6/9/2014, 1830 US Census; Census Place: Greenville, Greene, New York; Page: 158; NARA Series: M19; Roll Number: 110; Family History Film: 0017170.
3346. Richard J. Bucknum, “Silken Threads,” http://freepages.genealogy.rootsweb.com/~bucknum/P40C.htm, 1/20/2006.
William Parks died 1831 in Greenville, NY .
3347. “New York, Land Records, 1630-1975, Greene Co., Deeds 1808-1813 vol C-D,” D-439, electronic, familysearch.org, 6/7/2014, Canton, Greene Co., New York, "New York, Land Records, 1630-1975," (https://familysearch.org/pal:/MM9.3.1/TH-1951-3264...:358135201,358243001 : accessed 07 Jun 2014), Greene > Deeds 1808-1813 vol C-D > image 439 of 570.
3348. 1803, 1810, 1812 Transcribed by Sylvia Hasenkopf from original documents located at the -State Library in Albany, 11th Floor, Manuscripts Division, “Canton Tax Assessments,” http://www.rootsweb.ancestry.com/~nygreen2/tax_and_assessment_records.htm, 6/8/2014, See Text for specifics.
Canton Tax Assessment-1803
Daniel Parks & son  727   2 55
Mary Parks   1884 30 6 71
Jonathan Parks   423   1 48
William Parks   494   1 73
Iona Parks   606   2 12

Canton Tax Assessment-1810
Parks, Mary Widow  650   650 1.30
Parks, Wayne    650   650 1.30

Canton Tax Assessment-1812
Parks, Wayne 650   650 1 24
Parks, Daniel 650   650 1 24
3349. “Rootsweb NYGREENE-L Archives,” Sylvia Hasenkopf, http://archiver.rootsweb.ancestry.com/th/read/NYGREENE/2006-01/1137606178, 6/12/2014.
3350. Dean, Jdgernon@aol.com, “Tryon-Parks,” 12/30/2006, copy in possession of David Condit.
3351. “Town of Cairo Tax Assessment 1812,” Transcribed copy contributed by Robert Uzillia, Cairo Town Historian-Retyped by Arlene Goodwin, http://www.rootsweb.ancestry.com/~nygreen2/cairo_tax_assessment_1812.htm, 12/17/2016.
Names of Possessors or Reputed Owners Real Estate Personal Tax $ Tax ¢
Parks, Wayne 650 -- 650 1 1 24
Parks, Daniel 650 -- 650 1 1 24

Finch, Amos 1000 -- 1000 1 90

Tryon, Benjamin 1100 -- 1100 2 90
3352. “1820 US Census for Wayne Parks,” Coxsackie, Greene, New York, August 7, 1820, electronic, Ancestry.com, 6/12/2014, 1820 U S Census; Census Place: Coxsackie, Greene, New York; Page: 78; NARA Roll: M33_64; Image: 90.
3353. “1830 US Census for Wayne Parks,” Coxsackie, Greene, New York, electronic, Ancestry.com, 6/12/2014, 1830 US Census; Census Place: Coxsackie, Greene, New York; Page: 182; NARA Series: M19; Roll Number: 110; Family History Film: 0017170.
3354. “1840 US census for Rebecca Parks,” Southern, Greene, New York, electronic, Ancestry.com, 6/12/2014, Year: 1840; Census Place: Southern, Greene, New York; Roll: 288; Page: 29; Image: 34; Family History Library Film: 0017189.
3355. “Will of Benjamin Tryon,” Cairo, Greene Co., New York, 19 June 1827, electronic, "New York, Probate Records, 1629-1971," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-2849...:213302601,217602401 : accessed 08 Jun 2014), Greene > Wills 1800-1839 vol A-D > image 491 of 784.
3356. “1855 New York State Census for Daniel Parks,” Jewett, Greene, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MVQ-RCFF : accessed 13 Jun 2014), Daniel Parks, Jewett, Greene, New York, United States; citing Secretary of State; FHL microfilm 480076.
3357. Vickie Titus, “NY Tryons data base - West Coxsackie Church records,” NYG&B Recods; Periodicals, 1958, Vol 89, Iss 1, pg 24, 9/19/97.
West Coxsackie Church records
Elizabeth dau. of Benjamin and Machtel on Nov 26, 1781


Stephen son of Benjamin and Maghtel on Nov 23, 1783
Rebecka dau. of Benjamin and Maghtel on Jan 15 1786
Benjamin son of Benjamin and Maghtel on May 11 1788
3358. “U.S. Federal Census Mortality Schedules, 1850-1885 for Rebecca Patch (Parks),” Hunter (Jewett), Greene, New York, Jan 1860, electronic, Ancestry.com, 6/18/2014, U.S. Census Mortality Schedules, New York, 1850-1880; Archive Roll Number: M3; Census Year: 1860; Census Place: Hunter, Greene, New York.
3359. “Obituaries from the Windham Journal 1860,” Transcribed by Mignon Matthews, https://sites.rootsweb.com/~nygreen2/obituaries_fr...ham_journal_1860.htm, 1/30/2020.
January 17, 1860
In Jewett, on the 5th instant, Mrs. REBECCA PARKS, mother of the late Daniel W. Parks, aged 75 years
3360. “Census of 1860 Jewett - Persons who died during the Year ending 1st June, 1860,” Transcribed by Sylvia Hasenkopf from the original census, http://sites.rootsweb.com/~nygreen2/jewett_1860_mortality_index.htm, 1/30/2020.
Name of Person Deceased
Age
Sex
Color
Free or Slave
Married or widowed
Place of Birth, Naming the State, Territory, or Country
The Month in which the Person Died
Profession, Occupation or Trade
Disease or Cause of Death
Number of Days Ill

Rebecca Parks
74
 W
New York
January
Farmer
Dropsy
91
Daniel Parks
43
M
New York
November
Farmer
Fever Sore
70
3361. “1855 New York State Census for Daniel Parks,” E.D. 1, Prattsburgh, Steuben, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MVQ-TX8Y : accessed 13 Jun 2014), Daniel Parks, E.D. 1, Prattsburgh, Steuben, New York, United States; citing Secretary of State; FHL microfilm 512422.
3362. “1790 US Census for Amos Finch,” Amenia, Dutchess, New York-, electronic, Ancestry.com, 12/11/2016, Year: 1790; Census Place: Amenia, Dutchess, New York; Series: M637; Roll: 6; Page: 124; Image: 207; Family History Library Film: 0568146.
3363. “1800 US Census for Amos Finch,” Amenia, Dutchess, New York, electronic, Ancestry.com, 5/23/2017, Year: 1800; Census Place: Amenia, Dutchess, New York; Series: M32; Roll: 21; Page: 138; Image: 143; Family History Library Film: 193709.
The data for this Amos Finch is off significantly but he is in the right place at the right time.
3364. “1810 US Census for Amos Kint (Finch),” Windham, Greene, New York, electronic, Ancestry.com, 5/23/2017, Year: 1810; Census Place: Windham, Greene, New York; Roll: 27; Page: 312; Image: 00179; Family History Library Film: 0181381.
3365. “1830 US Census for Amos Fank (Finch),” Lexington, Greene, New York, electronic, Ancestry.com, 5/23/2017, 1830; Census Place: Lexington, Greene, New York; Series: M19; Roll: 110; Page: 123; Family History Library Film: 0017170.
3366. “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, says married in Amenia, Dutchess Co., New York.
3367. “1840 US census for Amos Finch (wrong one),” Greene, New York, electronic, Ancestry.com, 6/11/2014, Year: 1840; Census Place: , Greene, New York; Roll: 288; Page: 269; Image: 317; Family History Library Film: 0017189.
3368. “1800 U.S. Census - Wm Thorn,” Coxsackie, Greene, New York, 1800, electronic, ancestry.com, 6/12/2014, Year: 1800; Census Place: Coxsackie, Greene, New York; Roll: 22; Page: 1103; Image: 464; Family History Library Film: 193710.
3369. “1810 US census for Wm Thorn,” Greenville, Greene, New York, ancestry.com, electronic, 6/12/2014, Year: 1810; Census Place: Greenville, Greene, New York; Roll: 27; Page: 168; Image: 0181381; Family History Library Film: 00103.
3370. “1820 US Census for William Thorn,” Greenville, Greene, New York, August 7, 1820, electronic, Ancestry.com, 6/12/2014, 1820 U S Census; Census Place: Greenville, Greene, New York; Page: 85; NARA Roll: M33_64; Image: 98.
3371. “1830 US Census for William Thorn and William Thorn Jr.,” Greenville, Greene, New York, electronic, Ancestry.com, 6/12/2014, 1830 US Census; Census Place: Greenville, Greene, New York; Page: 156; NARA Series: M19; Roll Number: 110; Family History Film: 0017170.
3372. “1840 US census for William Thorn Sr and Jr,” Southern, Greene, New York, electronic, Ancestry.com, 6/12/2014, Year: 1840; Census Place: Southern, Greene, New York; Roll: 288; Page: 91; Image: 96; Family History Library Film: 0017189.
3373. “1820 US Census for Benjamin Tryon Junior,” Cairo, Greene, New York, August 7, 1820, electronic, Ancestry.com, 6/7/2014, 1820 U S Census; Census Place: Cairo, Greene, New York; Page: 126; NARA Roll: M33_64; Image: 140.
3374. Saint Nicholas Society of the City of New York, Genealogical Record, The Society, 1905, New York, Vol. 1, 164, 6/7/2014.
JAMES RUFUS TRYON. Born September 24, 1837. Elected june 4, 1894.
Son of Benjamin Tryon, 1813-1895 and Jane Smith, 1817-1889
Son of Benjamin Tryon, 1788-1831 and Susan Park, 1779-1835
Son of Benjamin Tryon, 1745-1830 and Rebecca Bush, 1749-1818
3375. “1790 US Census for Benjamin Tryon,” Coxsackie, Albany, New York, electronic, Ancestry.com, Year: 1790; Census Place: Coxsackie, Albany, New York; Series: M637; Roll: 6; Page: 163; Image: 96; Family History Library Film: 0568146.
3376. “New York, Births and Christenings, 1640-1962,” electronic, familysearch.org, 6/9/2014, for Benjamin Tryon, ch. 11 May 1788, Dutch Reformed Church, f. Benjamin, m. Magtel, Coxsackie, Greene, New York, "New York, Births and Christenings, 1640-1962," index, (https://familysearch.org/pal:/MM9.1.2/9MWR-519L : accessed 13 Jun 2014), Benjamin Tryon, 11 May 1788; citing DUTCH REFORMED CHURCH,COXSACKIE,GREENE,NEW YORK, ref ; FHL microfilm 974.7 B2N V. 88-91.
3377. “Rootsweb NYGREENE-L Archives,” James Brady, http://archiver.rootsweb.ancestry.com/th/read/nygreene/2003-07/1058387330, 6/12/2014.
3378. “New York, Marriages, 1686-1980,” electronic, familysearch.org, 12/16/2016, for James Garmon and Sarah Parks, 3/2/1805, First Stanford Baptist Church,Bangall,Dutchess,New York, "New York Marriages, 1686-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F634-LV3 : 12 December 2014), Jaames Garmon and Sarah Parks, 02 Mar 1805; citing reference ; FHL microfilm 441,655.
3379. “Parks-New York--entries for children of Wayne and Rebecca (Tryon) Parks,” Cheryl Morris, received 5/9/2005, see text field, files of David Condit.
Child: Stephen Reference ID: 2671
Birth Date: 15 Apr 1825
Bapt. Date: 23 Oct 1825
Parents: Wayne Parks; Rebecca Tryon
Source: Baptism Record, Reformed Church, Coxsackie: 1738-1899
-------
Child: Mary Ann Reference ID: 2793
Birth Date: 9 Aug 1818
Bapt. Date: 6 Nov 1829
Parents: Wayne Parks; Rebecca Tryon
Source: Baptism Record, Reformed Church, Coxsackie: 1738-1899
-------
Child: Jonathan Reference ID: 2794
Birth Date: 11 Jan 1821
Bapt. Date: 6 Nov 1829
Parents: Wayne Parks; Rebecca Tryon
Source: Baptism Record, Reformed Church, Coxsackie: 1738-1899
3380. badbak, Ancestry.com email system, “Parks,” 1/30/2020, Email files of David Condit.
Hi, David. I was looking at the ancestry tree you gave the address for. The only thing I would quibble about is that Wayne, son of Lt. Jonas and Mary Unknown, married Rebecca Tryon, only had 3 kids that I've been able to establish. I've not found a son Daniel for them. I've only seen Mary Ann b. 1818, Jonathan b. 1821 , and Stephen b. 1825. The thing that bothers me is that Wayne and Rebecca were married in 1800 but didn't have any kids until 1818? So there could be more kids that I haven't found yet. The best email for me is ty8it46@gmail.com Would you put Parks or your name on the subject line so I don't miss your email? I would definitely be interested in that documentation for Mary Herrick showing where she is connected. Would you be able to clue me in when new information is found or possibly hook me up with our other researching "cousins"? I'm in a group of related cousins on another side of Dad's ancestry who have been passing info back and forth and testing the waters to see if we all agree when new info is found. I haven't been able to do a lot of researching on the Parks side because I couldn't find out who the parents were of my 3rd great grandparents, Jonathan Parks and Catherine Park. Almost the same name but no relation - one is English and the other is German. Once I was able to establish both of their parents the lines opened up. I've got a tree on Ancestry but I have to keep it private for a while longer. I was trying to remember where I found you - usually there's a paper trail but it has to be thru the DNA. This darn cold I've got is playing havoc with what's left of my memory! Thanks for replying and I look forward to talking to you some more in the future. I can export what I have of my Parks/Park side if you would like to include it in your greater tree. I use Family Tree Maker 2019 so I could do an export or a descendant chart, whichever is easier for you to enter. Or I could give you access to my tree. The cousin causing the privacy problem is on Mom's side. FYI - Jonathan Parks was killed 11 June 1867, in Coshocton County, Ohio, when an experimental steam engine running the sawmill blew up. Another man was thrown quite a ways and I think another man lost a hand. Eventually Catherine Park Parks moved up into Seneca County where several of her kids had relocated. Catherine Park Parks married Elijah Musgrave in order to survive. Her oldest son, Joseph Wayne, my 2nd gt grandfather, farmed and became the Seneca County Sheriff for 2 terms. He always caused quite a stir when he entered the courtroom because he resembled US President Woodrow Wilson. Joseph Wayne married Matilda Staib and had 2 sons, 5 daughters. Their youngest daughter, my 2nd great aunt, Mae L Parks Weininger, was born 10 May 1898 and passed away 11 Nov 2002. She lived in the 19th, 20th, and 21st Centuries. Quite a feat! She was 104 years old. Her mother, Matilda Staib Parks, took pictures on a big camera, mounted on a tripod, that used glass negatives and developed the pictures herself. Matilda liked to take pics of family and friends walking towards her and when they had passed she swung the camera around and took another picture or two of the people walking away. It was quite scandalous at that time to take a picture of people's backside! My great grandmother, Evva E Parks King, got her mother's sense of humor. The family has a small collection of her pictures and Bowling Green State University, Jerome Library, Bowling Green, Ohio, has prints from the glass negatives that were found left in the Sheriff's office/house attic when the building was torn down. Aunt Mae couldn't figure out how the local paper, The Advertiser Tribune, got hold of her mother's glass negatives and printed pictures from them. Aunt Mae's older, and only remaining sibling, Fern Parks Kingseed, was still alive at that time so they got to visit and reminisce . Aunt Fern lived to 99 years old. I only wish I had had more time to be around those wonderful ladies. Bernie King Alvada, Ohio ty8it46@gmail.com P.S. I just got on your web-site. Nice! Had difficulty reading the opening page though. Would it be possible to increase the contrast between the words and the background? You've got a slew of Parks in there. I see now that there are older kids than Mary Ann . Well, that's embarassing! Guess I didn't research as good as I should have after I found my direct ancestor. Time to play catch up
3381. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, Whiten/Whiter/Whiting Parks Jr., 1799-1800 Northeast, Dutchess Co., New York//1801-1803 Rensselaer Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York.
3382. “1820 US Census for Whiting Parks,” Sand Lake, Rensselaer, New York, August 7, 1820, electronic, Ancestry.com, 6/13/2014, 1820 U S Census; Census Place: Sand Lake, Rensselaer, New York; Page: 68; NARA Roll: M33_68; Image: 289.
3383. “1830 US Census for Hyibury Rabe (Whiting Parks),” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 6/13/2014, 1830 US Census; Census Place: Sand Lake, Rensselaer, New York; Page: 322; NARA Series: M19; Roll Number: 105; Family History Film: 0017165.
3384. “1840 US census for Whiting Parks,” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 6/13/2014, Year: 1840; Census Place: Sand Lake, Rensselaer, New York; Roll: 333; Page: 221; Image: 449; Family History Library Film: 0017204.
3385. “1850 US Census for Whiting Parks,” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 6/13/2014, Year: 1850; Census Place: Sand Lake, Rensselaer, New York; Roll: M432_586; Page: 340A; Image: 478.
3386. “1855 New York State Census for Whiting Parks,” E.D. 1, Sand Lake, Rensselaer, New York, electronic, familysearch.org, 6/13/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MVQ-B76P : accessed 14 Jun 2014), Whiting Parks, E.D. 1, Sand Lake, Rensselaer, New York, United States; citing Secretary of State; FHL microfilm 549886.
3387. Sand Lake Union Cemetery, Sand Lake, Rensselaer Co., New York, 12/12/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=177240&;.
3388. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1799-1803 Whiting/Whiten/Whiter Parks, Northeast, Dutchess Co., New York and Rensselaer Co., New York, New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York.
3389. Frank Sylvester Parks, Genealogy of the Parke Families of Massachusetts, Frank Sylvester Parks, Washington, DC; 1909, 1, multiple, probably.
Available on the web at http://www.accessgenealogy.com/surnames/parks/
3390. “1850 US Census for Joshua Swinehart,” Sycamore, Wyandot, Ohio, electronic, Ancestry.com, 6/4/2014, Year: 1850; Census Place: Sycamore, Wyandot, Ohio; Roll: M432_741; Page: 296A; Image: 590.
3391. “1860 US Census for Joshua Swinehart,” Allen, Noble, Indiana, electronic, Ancestry.com, 6/4/2014, Year: 1860; Census Place: Allen, Noble, Indiana; Roll: M653_285; Page: 307; Image: 311; Family History Library Film: 803285.
3392. “1870 US Census for Emanuel Swinehart,” Avilla, Noble, Indiana, electronic, Ancestry.com, 5/9/2012, Year: 1870; Census Place: Avilla, Noble, Indiana; Roll: M593_347; Page: 105A; Image: 215; Family History Library Film: 545846.
3393. “1880 US Census for Emanuel Swinehart,” Oakland, Clay, Kansas, electronic, Ancestry.com, 5/9/2012, Year: 1880; Census Place: Oakland, Clay, Kansas; Roll: 376; Family History Film: 1254376; Page: 96D; Enumeration District: 030; Image: 0590.
3394. “1910 US Census for Emanuel Swinehart,” Hagerman, Lincoln, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1910; Census Place: Hagerman, Lincoln, Idaho; Roll: T624_226; Page: 6A; Enumeration District: 0207; Image: 311; FHL microfilm: 1374239.
3395. CSHART, 6/20/1999, unknown, “Samuel Swinehart is Emanuel’s father.”
Descendants of Samuel Swinehart [fm Carol Swinehart (http://boards.ancestry.com/surnames.swinehart/2.7/mb.ashx]
1 Samuel Swinehart
b: May 27, 1814 in Montgomery Co, PA
Baptised: January 23, 1814 New Hanover Lutheran Church, sp Jacob & Christina Schweinhart
d: October 21, 1887 in Stanford, McLean Co, IL
Residence: Montgomery Co, PA, Wayne Co, OH, Richland Co., OH to McLean Cty, Stanford Co, IL
m. Barbara Snavely
b: June 15, 1810
m: October 11, 1840 in Richland Co, OH
d: March 06, 1879 in Stanford, McLean Co, IL
Burial: Allen Tp, Mt Pleasant Cemetery
Children
[1] George Swinehart b: May 04, 1841 in OH d: November 20, 1916 in Cooksville, McLean Co, IL Burial: November 23, 1916 Scoggin Cemetery, SW of Bloominton, IL Residence: Stanford, Arrowsmith, Sarbrook, IL Occupation: Farmer Occupation: Farmer
m. Mary Agnes Mattocks b: January 25, 1845 in Neuville, OH m: September 16, 1866 d: December 08, 1873 in Stanford, McLean Co, IL
*2nd Wife of [1] George Swinehart: . +Elizabeth McConkey m: Aft. 1873
[2] Elizabeth Swinehart b: 1843
[3] Samuel Swinehart b: 1844
[4] Barbara Swinehart b: 1845
[5] Nancy Swinehart b: 1846
[6] Emanuel Swinehart b: 1847
[7] William Swinehart b: 1849
[8] Henry Swinehart b: Bet. 1850 - 1856
[9] Child Swinehart b: Bet. 1850 - 1856
[10] Childb Swinehart b: Bet. 1850 - 1856
3396. “Oregon, Death Index, 1898-2008,” for Emanuel S Swinehart, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Death Index 1921-1930 Begin-A; Reel Title: Oregon Death Index A-Z; Year Range: 1921-1930.
3397. “Oregon, Death Index, 1898-2008,” for Mary Jane Swinehart, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Death Index 1921-1930 Begin-A; Reel Title: Oregon Death Index A-Z; Year Range: 1921-1930.
3398. “Indiana Marriage Collection, 1800-1941,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Emanuel S Swinehart and Mary Jane Secoy, 5/9/2012, Title: Noble County, Indiana, Marriage Records Books 1 - 7 1859 - 1899, Part I Index of Grooms Part II Index of Brides Com; Book: 2; Page: 410.
3399. “1870 U.S. Census-Henry Secor,” Baugo, Elkhart, Indiana, 6/23/1870, Roll: M593_311; Page: 165; Image: 8, Ancestry.com, 7/18/2008.
3400. “1880 US Census for Henry Secor,” Baugo, Elkhart, Indiana, electronic, Ancestry.com, 6/5/2014, Year: 1880; Census Place: Baugo, Elkhart, Indiana; Roll: 275; Family History Film: 1254275; Page: 225B; Enumeration District: 028; Image: 0272.
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