Sources
3601. “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.
3602. 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&.
3603. “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.
3604. 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/
3605. “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.
3606. “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.
3607. “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.
3608. “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.
3609. “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.
3610. 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
3611. “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.
3612. “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.
3613. “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.
3614. “1870 U.S. Census-Henry Secor,” Baugo, Elkhart, Indiana, 6/23/1870, Roll: M593_311; Page: 165; Image: 8, Ancestry.com, 7/18/2008.
3615. “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.
3616. Osceola Cemetery, Elkhart, Elkhart Co., Indiana, 6/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2168702&.
3617. Olive Cemetery, Wakarusa, Elkhart Co., Indiana, 6/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=166695&, for son George Rowland.
3618. Noble County Indiana Library - Whan Collection, “Tombstones-Sa,” http://gen.nobleco.lib.in.us/Cemeteries/XstoneSa.htm, 6/5/2014.
3619. Olive Cemetery, Wakarusa, Elkhart Co., Indiana, 6/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=166695&, for step-son George Rowland Secor.
3620. “1900 US Census for George R Secor,” Baugo, Elkhart, Indiana, electronic, Ancestry.com, 6/5/2014, Year: 1900; Census Place: Baugo, Elkhart, Indiana; Roll: 369; Page: 3B; Enumeration District: 0001; FHL microfilm: 1240369.
3621. Olive Cemetery, Wakarusa, Elkhart Co., Indiana, 6/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=166695&.
3622. “1930 US Census for Ruby Sylvester (Lilley?),” Portland, Multnomah, Oregon, electronic, ancestry.com, 4/26/2020, --Year: 1930; Census Place: Portland, Multnomah, Oregon; Page: 6B; Enumeration District: 0001; FHL microfilm: 2341683-.
3623. “1940 US Census for Mrs Rose Lilley,” Santa Barbara, Santa Barbara , California , electronic, ancestry.com, 4/26/2020, Year: 1940; Census Place: Santa Barbara, Santa Barbara, California; Roll: m-t0627-00333; Page: 64B; Enumeration District: 42-13-.
3624. “Oregon, U.S., State Births, 1842-1920,” Delayed Birth Certificate, Ancestry.com, 3/22/2022, Oregon Center for Health Statistics; Portland, Oregon; Oregon, Birth Records, 1903-1918.
3625. “1900 US Census for Geo C Lilley,” Fort Worth Ward 7, Tarrant, Texas, electronic, Ancestry.com, 4/26/2020, Year: 1900; Census Place: Fort Worth Ward 7, Tarrant, Texas; Page: 7; Enumeration District: 0106; FHL microfilm: 1241671.
3626. “1910 US Census for H J Lilley,” Los Angeles Assembly District 70, Los Angeles, California, electronic, ancestry.com, 4/26/2020, --Year: 1910; Census Place: Los Angeles Assembly District 70, Los Angeles, California; Roll: T624_81; Page: 4B; Enumeration District: 0261; FHL microfilm: 1374094-.
3627. “1920 US Census for Hattie J Lilley,” Los Angeles Assembly District 74, Los Angeles, California, electronic, ancestry.com, 4/26/2020, --Year: 1920; Census Place: Los Angeles Assembly District 74, Los Angeles, California; Roll: T625_114; Page: 1B; Enumeration District: 412-.
3628. “1940 US Census for Geo Clinton Lilley,” Santa Barbara, Santa Barbara , California , electronic, ancestry.com, 4/26/2020, Year: 1940; Census Place: Santa Barbara, Santa Barbara, California; Roll: m-t0627-00333; Page: 1B; Enumeration District: 42-24-.
3629. “Washington, Marriage Records, 1854-2013,” For Clifford Lilley and Ruby E. Sylvester, m 4/5/1930, Vancouver, Clark, Washington, Ancestry.com, 4/26/2020, Ancestry.com. Washington, Marriage Records, 1854-2013 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012, Says abt 1897.
3630. “Washington, Marriage Records, 1854-2013,” For Clifford Lilley and Ruby E. Sylvester, m 4/5/1930, Vancouver, Clark, Washington, Ancestry.com, 4/26/2020, Ancestry.com. Washington, Marriage Records, 1854-2013 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
3631. Michele Pearce, wolfclantree@aol.com, “my snow line do you connect?,” http://www.genealogysearch.com/messages/6962.html, Posted by michele pearce on May 02, 2002 at 18:01:15:.
3632. “1930 US Census for A B Williams,” Kingsville, Johnson, Missouri, electronic, Ancestry.com, 7/1/2013, Year: 1930; Census Place: Kingsville, Johnson, Missouri; Roll: 1207; Page: 6B; Enumeration District: 11; Image: 171.0; FHL microfilm: 2340942.
3633. Michele Pearce, wolfclantree@aol.com, “my snow line do you connect?,” http://www.genealogysearch.com/messages/6962.html, Posted by michele pearce on May 02, 2002 at 18:01:15:, says 12/1858.
3634. “1900 US Census for A B Williams,” Magisterial District 1, Graves, Kentucky, electronic, Ancestry.com, 7/1/2013, Year: 1900; Census Place: Magisterial District 1, Graves, Kentucky; Roll: 522; Page: 10A; Enumeration District: 0086; FHL microfilm: 1240522, says Jan 1859.
3635. “Missouri State Board of Health Death Certificate for Alexander Burgess Williams,” 7/18/1936, Kingsville, Johnson Co., Missouri, 27098, 25, electronic, http://www.sos.mo.gov/archives/resources/deathcert...=all&tYear=#null, Missouri Digital Heritage web site (http://www.sos.mo.gov/archives/resources/deathcertificates/#search ).
3636. “1880 US Census for John Snow,” Dukeom, Graves, Kentucky, electronic, Ancestry.com, 7/1/2013, Year: 1880; Census Place: Dukeom, Graves, Kentucky; Roll: 416; Family History Film: 1254416; Page: 410C; Enumeration District: 098; Image: 0222.
3637. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for Elza L Gillespie and Jaunieta Snapp, 1/19/1918, Jackson co., Missouri.
3638. “1920 US Census for Elza Gilespie,” Kansas City Ward 12, Jackson, Missouri, electronic, Ancestry.com, 7/1/2013, Year: 1920; Census Place: Kansas City Ward 12, Jackson, Missouri; Roll: T625_924; Page: 4B; Enumeration District: 184; Image: 127.
3639. Connecticut: Vital Records (Barbour Collection), 1630-1870: New Milford Births-Marriages-Deaths 1712-1860, 7/21/2021, americanancestors.org, electronic, Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, https://www.americanancestors.org/databases/connec...0&volumeId=13187.
Turner,
Abigail, d. John & Sarah, b. Nov. 13, 1775
Amos, s. John & Sarah, b. Aug. 29, 1773
John, m. Sarah Oviatt, Jan. 21, 1773
John, s. John & Sarah, b. Apr. 17, 1774
3640. “1790 US Census for John Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 8/20/2015, Year: 1790; Census Place: Pownal, Bennington, Vermont; Series: M637; Roll: 12; Page: 11; Image: 23; Family History Library Film: 0568152.
3641. “1800 U.S. census for Amos Turner,” Pownal, Bennington, Vermont, electronic, Ancestry.com, 5/3//2010, Year: 1800; Census Place: Pownal, Bennington, Vermont; Roll: 51; Page: 135; Image: 84; Family History Library Film: 218688.
3642. Connecticut Towns, Connecticut Town Birth Records, pre-1870 (Barbour Collection) and Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002, 3/16/2011, ancestry.com, electronic, Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006., Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Page 212
Marriage of John Turner to Sarah Oviatt, 1/21/1773
Birth of Amos, John, Abigail
3643. “Died: Amos Turner,” Vermont Gazette (Bennington, VT) Volume: XII Issue: 20 Page: 3 , Bennington Co., Vermont, Tuesday, March 20, 1821, 3, electronic, files of David Condit, GenealogyBank.com.
3644. “Rev. War Pension File of Trueman Waller,” Footnote.com file in archives of David Condit.
Affidavits by both his brother Joseph Waller and sister Eunice Turner, both living in Hartford, Washington Co., New York in about 1848.
Stated that she (Eunice) was about nine and Trueman about 17 when he went away to fight in the war. (page 3)
That his (Trueman) father, Samuel Waller, received his bounty money. That he was born in Danbury, Connecticut in 1760. That he came to Hartford, Washington Co., New York where brothers Joseph and Eli and sister Eunice Turner lived to apply for a pension.(page 4)
That he, Joseph Waller, was born on 8 May 1766 in Danbury, Connecticut. (page 6)
Patty Waller of Hull, Ottawa Co., Montreal District, Canada and eighty-six years old in 1848. That she was married to Trueman on 1 Jan 1781 in Bennington, Vermont and that Trueman died on or about 3 July 1846. (page 9)
3645. “Rev. War Pension File of Trueman Waller,” Footnote.com file in archives of David Condit, page 3 her deposition.
Affidavits by both his brother Joseph Waller and sister Eunice Turner, both living in Hartford, Washington Co., New York in about 1848.
Stated that she (Eunice) was about nine and Trueman about 17 when he went away to fight in the war. (page 3)
That his (Trueman) father, Samuel Waller, received his bounty money. That he was born in Danbury, Connecticut in 1760. That he came to Hartford, Washington Co., New York where brothers Joseph and Eli and sister Eunice Turner lived to apply for a pension.(page 4)
That he, Joseph Waller, was born on 8 May 1766 in Danbury, Connecticut. (page 6)
Patty Waller of Hull, Ottawa Co., Montreal District, Canada and eighty-six years old in 1848. That she was married to Trueman on 1 Jan 1781 in Bennington, Vermont and that Trueman died on or about 3 July 1846. (page 9)
3646. Richard Husband, “Turners of VT, Late 1700s to Early 1800s (Towns P-R),” http://genforum.genealogy.com/turner/messages/16243.html, viewed 5/3/2010; posted 1/16/2007.
Pownal—Amos Turner of Pownal had a letter at the Bennington post office per the Vermont Gazette, published as The Vermont Gazette; Date: 07-01-1805.
John Turner of Pownal had a letter at the Bennington post office per the Green-Mountain Farmer; Date: 04-14-1812. Perhaps the same John Turner of Pownal had a letter at the Bennington post office per the Green-Mountain Farmer, published as The Green-Mountain Farmer; Date: 05-22-1815.
Amos Turner of Pownal posted notice that his eighteen year old son, Harmon, had ran away on October 22, 1813 and that all persons were forbidden to trust on Amos’ account as he would not pay Harmon’s debts:
Bennington News-Letter; Date: 11-23-1813. Amos Turner of Pownal had a letter at the Pownal post office per the Vermont Gazette; Date: 10-22-1816 (same Amos of Woodford identified elsewhere in here??), and Harmon Turner of Pownal had a letter at the Bennington post office per the Vermont Gazette; Date: 10-06-1818. In 1819,
Nicholas Wheeler brought and action against Harmon Turner of Pownal, trustee of David Curtis of Pownal, an alleged concealed or absconding debtor, per the Vermont Gazette; Date: 09-28-1819.
Commissioners of the estate of Amos Turner of Pownal, insolvent, published notice to creditors to submit claims at the house of the deceased in the Vermont Gazette; Date: 05-15-1821 (notice dated May 5, 1821 and published at least twice thereafter).
Harmon Turner of Pownal advertised that he was holding a horse that broker into his enclosure, requesting retrieval and payment by the owner, per the Vermont Gazette, published as The Vermont Gazette; Date: 12-07-1824, and, again,
per the Vermont Gazette; Date: 11-23-1830. Unice Turner of Pownal had a letter at the Pownal post office per the Green-Mountain Farmer; Date: 01-18-1814, again per the Vermont Gazette; Date: 04-15-1817 (spelled “Eunice” this time) and, again, per the Vermont Gazette, published as The Vermont Gazette; Date: 10-05-1824 (spelled “Eunice”). Mrs. (Eunice?) Turner of Pownal had a letter at the Pownal post office per the Vermont Gazette; Date: 04-13-1819.
Amos Turner of Pownal had a letter at the Bennington post office per the Vermont Gazette; Date: 09-14-1819.
Pownal (possibly)—Henry Turner of probably Bennington (unclear) had a letter at the Bennington post office per the Vermont Gazette; Date: 10-02-1827. But, a legal notice in the Vermont Gazette; Date: 12-20-1831 described land of a Henry Turner appearing to be in Pownal.
3647. “Estate file of Amos Turner in Vermont, Wills and Probate Records, 1749-1999,” for Amos Turner, administrator Eunice Turner, mentioned Harmon & Henry Turner, ancestry.com, electronic, 8/20/1915, Vermont, Bennington County, Bennington District, Probate Records; Author: Vermont. Probate Court (Bennington District); Probate Place: Bennington, Vermont.
3648. “Vermont, Wills and Probate Records, 1749-1999,” Probate Estate file for Amos Turner, page 522, Ancestry.com, 5/27/2018, Vermont, Bennington County, Bennington District, Probate Records; Author: Vermont. Probate Court (Bennington District); Probate Place: Bennington, Vermont.
Surety bond page from file listing Harmon Turner, Henry Turner and Almon Oviatt
3649. “Eliza Hudson Insane Inquiry,” Greene Co., Illinois Court, electronic, files of David Condit.
3650. “1870 US Census for Isa (Isaac) Hudson,” White Hall, Greene, Illinois, electronic, Ancestry.com, 3/18/2014, Year: 1870; Census Place: White Hall, Greene, Illinois; Roll: M593_224; Page: 115A; Image: 526; Family History Library Film: 545723.
3651. “1900 US Census for James R Hudson,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1900; Census Place: Walkerville, Greene, Illinois; Roll: 303; Page: 10A; Enumeration District: 0029; FHL microfilm: 1240303.
3652. “1910 US Census for Dow Whiteside,” White Hall Ward 2, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1910; Census Place: White Hall Ward 2, Greene, Illinois; Roll: T624_289; Page: 16B; Enumeration District: 0044; FHL microfilm: 1374302, Sarah Hudson is a widow.
3653. “Illinois Marriages, 1851-1900,” ancestry.com, electronic, ;for James H Whiteside Jr and Sarah Dickinson, 2/15/1860 Greene Co., Illinois, Jordan Dodd and Liahona Research, comp. Illinois Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 3/17/2014.
3654. “1910 US Census for Dow Whiteside,” White Hall Ward 2, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1910; Census Place: White Hall Ward 2, Greene, Illinois; Roll: T624_289; Page: 16B; Enumeration District: 0044; FHL microfilm: 1374302.
3655. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Eugene Connor Hudson, b. 6/7/1858, Illinois; d. 7/5/1943, Walkerville, Greene, Illinois; f. William Hudson; m. Lorina Roy (Ray), ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
3656. “1900 US Census for Eugene C Hudson,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1900; Census Place: Walkerville, Greene, Illinois; Roll: 303; Page: 7B; Enumeration District: 0029; FHL microfilm: 1240303.
3657. “1860 U.S. Census-William Hudson,” White Hall, Greene Co., Illinois, 5 July 1860, Nara Film, M653, Roll , pg 719, National Archives.
3658. White Hall Cemetery, White Hall, Greene Co., Illinois, 3/17/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=211336&.
3659. “1900 US Census for Moses Hudson,” Roodhouse, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1900; Census Place: Roodhouse, Greene, Illinois; Roll: 303; Page: 8A; Enumeration District: 0027; FHL microfilm: 1240303.
3660. “1910 US Census for Moses Hudson,” Carrollton Ward 1, Greene, Illinois, electronic, Ancestry.com, 3/17/2014, Year: 1910; Census Place: Carrollton Ward 1, Greene, Illinois; Roll: T624_289; Page: 2A; Enumeration District: 0033; FHL microfilm: 1374302.
3661. “1930 US Census for Moses F Hudson,” White Hall, Greene, Illinois, electronic, Ancestry.com, 3/18/2014, Year: 1930; Census Place: White Hall, Greene, Illinois; Roll: 517; Page: 10A; Enumeration District: 0019; Image: 555.0; FHL microfilm: 2340252.
3662. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Mary J. Hudson (indicates maiden name as Harmon but incorrect), b. 4/7/1852 Time, Illinois; d. 4/24/1922, White Hall, Greene, Illinois; h. Moses F Hudson, ancestry.com, Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
3663. “1910 U.S. Census for Joseph Evans,” Freehold, Monmouth, New Jersey, electronic, Ancestry.com, 7/3/2020, Year: 1910; Census Place: Freehold, Monmouth, New Jersey; Roll: T624_900; Page: 4A; Enumeration District: 0070; FHL microfilm: 1374913.
3665. “Funeral of Joseph Evans,” New Jersey Newspaper, 6/8/1939, unknown.
Interment: Maplewood cemetery. Survived by his wife, Mary Anne Green Evans; three daughters, Mrs. Ellen Elizabeth Young, Philadelphia; Mrs. Emily Sherwood, Mrs. Florence Yoeman, and two sons, William and George J. All of Freehold.
3666. Maplewood Cemetery, Freehold, Monmouth Co., New Jersey, 7/3/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/100079/memoria...cludeMaidenName=true.
3667. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Eliza Helen Putnam, dau. of Thornsbury M and Agnes Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p19 E39.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
3668. Ivy Hill Cemetery, Upperville, Fauquier Co., Virginia, 6/18/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/50748/memorial...cludeMaidenName=true.
3669. “1860 US Census for Thornbury M Putnam,” South West Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1860; Census Place: South West Revenue District, Fauquier, Virginia; Roll: M653_1344; Page: 252; Image: 259; Family History Library Film: 805344, shown as Louisa.
3670. “1870 US Census for Thomberry Putman,” First Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1870; Census Place: First Revenue District, Fauquier, Virginia; Roll: M593_1645; Page: 534A; Image: 603; Family History Library Film: 553144, shown as Eliza H.
3671. “Virginia, Select Marriages, 1785-1940,” For Robert Franklin Fervell and Eliza Helen Putnam, m. 10/14/1880, Rappahannock, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 6/17/2020.
3672. “Virginia, Select Marriages, 1785-1940,” For John William Green and Eliza H. (Putnam) Fewell, m. 9/12/1895, Rappahannock, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 6/18/2020.
3673. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Nathaniel B Putman, son of Thornberry M and Agnes Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p52 E161.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
3674. Buck, D. A., Fauquier County, Virginia marriages, abstracted and compiled by D.A. Buck, Fairfax, Va. : D.A. Buck, 1996, 2, 120.
3675. Ceder Memrial Park, Cedar Rapids Linn Co., Iowa, 6/23/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2195104/memori...cludeMaidenName=true.
3676. “Interview with Katie Condit,” Apr 2000?, David Condit, Independence, Missouri.
3677. Dave Condit, davo1950@aol.com, “RE: Condit Line,” 7/22/2008, email files of David Condit.
3678. 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 42.
Robert (1605-1663) pg 43
Caleb (1646-1731 pg 49
Experience (1674-1763) pg 58
3679. “Isabel Powers, Cassia Pioneer, Taken by Death,” South Idaho Press, Burley, Idaho, 11/21/1940, 1.
3681. “Early-day Cassia Pioneer Answers Summons Sunday,” South Idaho Press, Burley, Idaho, 1/16/1930, 1.
3682. “Pioneer Dies,” The Times-News, Twin Falls, Idaho, 9/6//1959, 1-2.
3683. “1900 Census for Willis R (William) 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.
3685. “1930 US Census for J T Burke,” Florence, Pinal, Arizona, electronic, ancestry.com, 12/26/2021, Year: 1930; Census Place: Florence, Pinal, Arizona; Page: 4A; Enumeration District: 0001; FHL microfilm: 2339797.
3686. “Valley Woman Dies at Seattle,” The Times-News, Twin Falls, Idaho, 10/9/1958, 15.
3687. Pleasant View Cemetery, Burley, Cassia Co., Idaho, 12/26/2021, Find-A-Grave, https://www.findagrave.com/cemetery/80615/memorial...cludeMaidenName=true.
3688. “1850 Census for John Gray,” Great Salt Lake, Utah Territory, electronic, Ancestry.com, 1/27/2011, Year: 1850; Census Place: , Great Salt Lake, Utah Territory; Roll: M432_919; Page: 26B; Image: 56.
3689. “1860 Census for John Grey,” Great Salt Lake City Ward 17, Great Salt Lake, Utah Territory, electronic, Ancestry.com, 1/27/2011, Year: 1860; Census Place: Great Salt Lake City Ward 17, Great Salt Lake, Utah Territory; Roll: M653_1313; Page: 259; Image: 267; Family History Library Film: 805313.
3690. “1870 U.S. Census for John Gray,” Carson City, Ormsby, Nevada, electronic, ancestry.com, 1/26/2011, Year: 1870; Census Place: Carson City, Ormsby, Nevada; Roll: M593_834; Page: 256A; Image: 517; Family History Library Film: 552333.
3691. Genesee City Cemetery, Genesee, Latah Co., Idaho, 2/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/208592/memoria...e=&lastName=Gray.
3692. “Idaho Deaths and Burials, 1907-1965,” digital images, From FamilySearch Internet (www.familysearch.org), 5/12/2010, for William Condit, Albion, Cassia Co., Idaho, Film 141210, pg 3.
3693. “Deceased Name: Condit , Ralph H.,” Oregonian, The (Portland, OR) -, January 23, 2012.
3694. “1850 US Census for Richard Shelly,” Springfield, Essex, New Jersey, electronic, Ancestry.com, 2/20/2012, Year: 1850; Census Place: Springfield, Essex, New Jersey; Roll: M432_450; Page: 268B; Image: 20.
3695. “1870 US Census for Chas Wade,” New York Ward 21 District 1, New York, New York, electronic, Ancestry.com, 2/20/2012, Year: 1870; Census Place: New York Ward 21 District 1, New York, New York; Roll: M593_1009; Page: 35B; Image: 74; Family History Library Film: 552508.
3696. Marilyn (Mynatt) Nannery, “Mailyn Mynatt Family Tree,” http://trees.ancestry.com/tree/16045251/family?cfpid=568634499, 6/9/2014.
3697. “1870 US Census for Wm S Wade,” Warren, Poweshiek, Iowa, electronic, Ancestry.com, 6/9/2014, Year: 1870; Census Place: Warren, Poweshiek, Iowa; Roll: M593_417; Page: 422A; Image: 410; Family History Library Film: 545916.
3698. “1880 US Census for Louisa Wade,” Lincoln, Iowa, Iowa, electronic, Ancestry.com, 6/9/2014, Year: 1880; Census Place: Lincoln, Iowa, Iowa; Roll: 345; Family History Film: 1254345; Page: 259B; Enumeration District: 210; Image: 0381.
3699. “1900 US Census for Charley E Wade,” Coon, Buena Vista, Iowa, electronic, Ancestry.com, 6/9/2014, Year: 1900; Census Place: Coon, Buena Vista, Iowa; Roll: 419; Page: 6B; Enumeration District: 0003; FHL microfilm: 1240419.
3700. “1900 US Census for Raymond I Myers,” Warren, Poweshiek, Iowa, electronic, Ancestry.com, 6/9/2014, Year: 1900; Census Place: Warren, Poweshiek, Iowa; Roll: 457; Page: 9B; Enumeration District: 0110; FHL microfilm: 1240457.
3701. “1860 US Census for Ebenezer Tuttle,” Reynolds, Lee, Illinois, electronic, Ancestry.com, 8/3/2020, Year: 1860; Census Place: Reynolds, Lee, Illinois; Page: 629; Family History Library Film: 803198.
3702. “1870 US Census for Ebenezer Tuttle,” Big Grove, Benton, Iowa, electronic, Ancestry.com, 8/3/2020, Year: 1870; Census Place: Big Grove, Benton, Iowa; Roll: M593_376; Page: 15B; Family History Library Film: 545875.
3703. “1880 US Census for E Tuttle,” Honey Creek, Iowa, Iowa, electronic, Ancestry.com, 8/3/2020, Year: 1880; Census Place: Honey Creek, Iowa, Iowa; Roll: 345; Page: 108C; Enumeration District: 199.
3704. “1900 US Census for El??Ret Tuttle (Ebenezer),” Otter Creek, Dixon, Nebraska, electronic, Ancestry.com, 8/3/2020, Year: 1900; Census Place: Otter Creek, Dixon, Nebraska; Page: 11; Enumeration District: 0082; FHL microfilm: 1240922.
3705. “One Hundred Years of the Methodist Episcopal, Franklin Grove, Lee County, Illinois, 1836-1936: The Now Family,” unknown, Paper; located in Abraham Noe (c1755-1803) of New Jersey and his descendants" by William Amel Sausaman.
Document was copied from the Dixon Library in Dixon, Illinois in 1979 by Shirley Whitehead Wiese.
3706. “1870 US Census for Cyrus R Noe,” Hartford, Iowa, Iowa, electronic, Ancestry.com, 2/20/2012, Year: 1870; Census Place: Hartford, Iowa, Iowa; Roll: M593_396; Page: 219B; Image: 447; Family History Library Film: 545895.
3707. “1880 U.S. Census for C R Noe,” Ponca, Dixon, Nebraska, electronic, ancestry.com, 2/8/2011, Year: 1880; Census Place: Ponca, Dixon, Nebraska; Roll: 746; Family History Film: 1254746; Page: 383A; Enumeration District: 68; Image: 0208.
3708. “1870 US Census for George H Courter,” Berkshire, Delaware, Ohio, electronic, Ancestry.com, 2/20/2012, Year: 1870; Census Place: Berkshire, Delaware, Ohio; Roll: M593_1196; Page: 210B; Image: 18; Family History Library Film: 552695.
3709. “1880 US Census for George H Courter,” Oxford, Delaware, Ohio, electronic, Ancestry.com, 2/20/2012, Year: 1880; Census Place: Oxford, Delaware, Ohio; Roll: 1012; Family History Film: 1255012; Page: 392D; Enumeration District: 110; Image: 0286.
3710. “1900 US Census for George Carter (Courter),” Gilmore, Isabella, Michigan, electronic, Ancestry.com, 2/20/2012, Year: 1900; Census Place: Gilmore, Isabella, Michigan; Roll: T623; Page: 7A; Enumeration District: 70.
3711. “Michigan, Deaths and Burials Index, 1867-1995,” ancestry.com, "Michigan Deaths and Burials, 1800–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com. Michigan, Deaths and Burials Index, 1867-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
3712. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for George Henry Courter, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll7/id/504497/rec/1, 3/18/2015.
3713. “1880 US Census for Jessie Bailey,” Monroe, Licking, Ohio, electronic, Ancestry.com, 3/18/2015, Year: 1880; Census Place: Monroe, Licking, Ohio; Roll: 1040; Family History Film: 1255040; Page: 58A; Enumeration District: 167; Image: 0118.
3714. “1900 US Census for Jesse B Bailey,” Monroe, Licking, Ohio, electronic, Ancestry.com, 3/18/2015, Year: 1900; Census Place: Monroe, Licking, Ohio; Roll: 1293; Page: 15A; Enumeration District: 0143; FHL microfilm: 1241293.
3715. Green Hill Cemetery, Johnstown, Licking Co., Ohio, 2/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=41144&.
3716. “Seeking Michigan-Death Records, 1921-1952,” Michigan Dept of Health, for John Courter, http://seekingmichigan.contentdm.oclc.org/cdm/sing...oll1/id/777115/rec/4, 3/18/2015.
3717. Carol A. Rose, rcarol1438@aol.com, “Condit Family Genealogy,” 2/24/1999, Possession of David Condit.
3718. “1860 US Census for Henry S Condit,” Orange Ward 2, Essex, New Jersey, electronic, Ancestry.com, 6/22/2020, Year: 1860; Census Place: Orange Ward 2, Essex, New Jersey; Page: 406; Family History Library Film: 803690.
3719. “1880 US Census for Henry S Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 6/22/2020, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Page: 154D; Enumeration District: 109.
3720. Condit Family Records, currently in the possession of David Condit; previously in the possession of Norman I. Condit.
Family sheets collect for 1916 update of Condit genealogy, handwritten notes collected by Norman I. Condit, letters and genealogy sheets submitted by individuals to the Condit Family Association. These items collected since approximately 1885 and maintained by Condit and Cousins following the demise of the Condit Family Association. Says Robbins.
3721. “New Jersey, Marriage Index, 1901-2016,” For Henry Stryker Condit and Sarah Elizabeth Fletcher, m. 12/8/1842, Essex, New Jersey, Ancestry.com, 5/26/2020, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1963; Surname Range: M - Z.
3722. “Married: Henry S Condit to Miss Sarah E. F. Robins, dau of Jas. P. Robins,” The Evening Post, New York, New York, 12/15/1942, 2, electronic, Newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85151589/henry-s-condit-marriage/.
3723. “1880 US Census for William Condit,” Bloomfield, Scott, Illinois, electronic, Ancestry.com, 1/8/2019, Year: 1880; Census Place: Bloomfield, Scott, Illinois; Roll: 250; Page: 535A; Enumeration District: 237--.
3724. “1870 Census for William condit,” Winchester, Scott, Illinois, electronic, Ancestry.com, 10/17/2010, Year: 1870; Census Place: Winchester, Scott, Illinois; Roll M593_276; Page: 239B; Image: 483; Family History Library Film: 545775.
3725. “U.S. and International Marriage Records, 1560-1900,” For Silas W Liscombe and Lucinda W Clothier, Ancestry.com, 1/8/2019, Yates Publishing. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.--.
3726. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/11/2018, For Charles Condit and Elizabeth Reemer, 7/5/1853, Essex, New Jersey, "New Jersey Marriages, 1678-1985,"(https://familysearch.org/ark:/61903/1:1:FZ5Q-B92 : 10 February 2018), Charles Condit and Elizabeth Reemer, 05 Jul 1853; citing 584,560, Shows name as Reemer.
3727. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/11/2018, For Charles Condit and Elizabeth Reemer, 7/5/1853, Essex, New Jersey, "New Jersey Marriages, 1678-1985,"(https://familysearch.org/ark:/61903/1:1:FZ5Q-B92 : 10 February 2018), Charles Condit and Elizabeth Reemer, 05 Jul 1853; citing 584,560.
3728. “1860 US Census for Robert S Condit,” Township 14 Range 12, Scott, Illinois, electronic, Ancestry.com, 1/8/2019, Year: 1860; Census Place: Township 14 Range 12, Scott, Illinois; Roll: M653_227; Page: 833; Family History Library Film: 803227.
3729. “1910 US Census for Joseph K Johnston,” Manhattan Ward 12, New York, New York, electronic, ancestry.com, 5/26/2014, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1026; Page: 3B; Enumeration District: 0677; FHL microfilm: 1375039.
3730. “1920 US Census for Jaspar R Johnston,” White Plains Ward 3, Westchester, New York, electronic, ancestry.com, 12/11/2018, Year: 1920; Census Place: White Plains Ward 3, Westchester, New York; Roll: T625_1279; Page: 2A; Enumeration District: 195--.
3731. “1925 New York State Census for Jaspar K Johnston,” White Plains Ward 06, Westchester, New York, electronic, ancestry.com, 12/11/2018, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 02; City: White Plains Ward 06; County: Westchester; Page: 6--.
3732. “1930 US Census for Jasper K Johnston,” White Plains, Westchester, New York, electronic, ancestry.com, 12/11/2018, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 1B; Enumeration District: 0396; FHL microfilm: 2341400.
3733. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says b. 28 Feb 1869, Newark.
These appear to be original cards written at commencement of the Condit Association.
3734. Jay (Mohr) Miller, millermohr@worldnet.att.net, “Re: Condit,” 8/17/1998, Email files of David Condit.
3735. MillerMohr, “Ira William Mohr,” Ancestry.com OneWorldTree.
3736. “Scans of documents from Lenore Peters to Velma,” Lenore Peters, original letter 6/2/1983, electronic.
3737. “1920 US Census for Joseph R Hammond,” Wapello, Louisa, Iowa, electronic, Ancestry.com, 10/26/2011, Year: 1920;Census Place: Wapello, Louisa, Iowa; Roll: T625_495; Page: 3A; Enumeration District: 106; Image: 1117.
3738. “1920 US Census for Wesley J Dennis,” Portland, Multnomah, Oregon, electronic, ancestry.com, 5/18/2020, Year: 1920; Census Place: Portland, Multnomah, Oregon; Roll: T625_1499; Page: 2A; Enumeration District: 46.
3739. “Idaho, Select Marriages, 1878-1898; 1903-1942,” Lincoln Co., Idaho, electronic, online, ancestry.com, 5/18/2020, For Wesley J. Dennis and Lois Durfee, m. 12/24/1904, Select Marriages, 1878-1898; 1903-1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
3740. “1930 US Census for Lulu E Dennis,” Salt Lake City, Salt Lake, Utah, electronic, ancestry.com, 5/18/2020, Year: 1930; Census Place: Salt Lake City, Salt Lake, Utah; Page: 24B; Enumeration District: 0057; FHL microfilm: 2342155.
3741. “The Condit Family.rtf,” Bill Hammond, billhammond@mchsi.com, 9/9/2006, electronic file.
3742. Mackinaw Township Cemetery, Mackinaw, Tazewell Co., Illinois, 12/12/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/335217/memoria...amp;lastName=Rievers.
3743. Cathy Lanham, “Condits and Cousins Information ,” 12/20/2012, email files of David Condit.
3744. “Montana, County Births and Deaths, 1830-2011,” For Leroi Edward Tregear, Pearl Tregear< John Hugh Tregear, George Nicholas Tregear, Butte, Silver Bow, Montana, digital images, Ancestry.com, 12/12/2018, Ancestry.com. Montana, County Births and Deaths, 1830-2011 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
3745. Riverside Cemetery, Payette, Payette Co., Idaho, 6/24/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=17091566.
3746. “Idaho, Southern Counties Obituaries, 1943-2013 for Robert A Meuleman,” familysearch.org, , 2/6/2007, 9/24/2014, "Idaho, Southern Counties Obituaries, 1943-2013," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/QVS8-2WTJ : accessed 24 Sep 2014), Robert A Or Bob Meuleman, 2007; citing Blackfood Idaho Family History Center, Blackfoot.
3747. “1880 US Census - S. Morris Mathews,” Wilmington, New Castle, Delaware, 6/16/1880, Microfilm and FHL Film 1254119; electornic, T9 Roll 119 pg 316 National Archives; ancestry.com, 2/27/2007, Year: 1880; Census Place: Wilmington, New Castle, Delaware; Roll: 119; Family History Film: 1254119; Page: 317A; Enumeration District: 013; Image: 0114.
Name:S. Morris Mathews
Home in 1880:Wilmington, New Castle, Delaware
Age:40
Estimated birth year:abt 1840
Birthplace:Pennsylvania
Relation to head-of-household:Self (Head)
Spouse's name:Annie
Father's birthplace:PA
Mother's birthplace:PA
Occupation:Book Keeper
Marital Status:Married
Race:White
Gender:Male
Cannot read/write:
Household Members:
Name Age
S. Morris Mathews 40
Annie Mathews 37
Eva N. Bowden 15 step-dau
Harvey H. Bowden 14 step-son
3748. “1910 US Census Morris Matthews,” Nottingham, Chester, Pennsylvania, 18 Apr 1910, jpg, National Archives, T624, Roll 1329, page 2B, viewed 2/27/2007.
Name:Morris Matthews
Age in 1910:70
Estimated birth year:abt 1840
Birthplace:Pennsylvania
Relation to Head of House:Head
Father's Birth Place:Pennsylvania
Mother's Birth Place:Pennsylvania
Home in 1910:Nottingham, Chester, Pennsylvania
Marital Status:Widowed
Race:White
Gender:Male
Household Members:
Name Age
Morris Matthews 70
Mary M Matthews 57 should be 37, this is his niece
3749. “Pennsylvania, Veterans Burial Cards, 1777-1999,” for Morris Matthews, electronic, ancestry.com, 7/21/2012, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania Veterans Burial Cards, 1929-1990; Archive Collection Number: Series 1-8; Folder Number: 302.
3750. “Certificate of Death for Samuel Morris Matthews,” 12/26/1914, West Nottingham, Chester Co., Pennsylvania, 118649, 95, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3751. “Death Certificate for Lena Bell Hargan,” Claymont, New Castle Co., Delaware, 594, electronic, familysearch.com, "Delaware, Death Records, 1855-1961," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FN5X-T1C : accessed 25 Apr 2013), Samuel Morris Matthews in entry for Lena Bell Hargan, 1945., for daughter Lena.
3752. Fremont Union Cemetery; Nottingham, Chester Co., Pennsylvania, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=82863553&.
3753. “1900 US Census for Annie Mathews,” Oxford, Chester, Pennsylvania, electronic, Ancestry.com, 7/21/2012, Year: 1900; Census Place: Oxford, Chester, Pennsylvania; Roll: 1393; Page: 14A; Enumeration District: 86; FHL microfilm: 1241393.
3754. A Genealogy of the Kirk Family, Chas. H. Stubbs, Wylie & Griest, Inquirer Printing House, Lancaster, PA.; 1872, 104, 3/23/2018.
3755. “1920 US Census for Annie Matthews,” Tewksbury, Middlesex, Massachusetts, electronic, Ancestry.com, 7/21/2012, Year: 1920; Census Place: Tewksbury, Middlesex, Massachusetts; Roll: T625_719; Page: 21B; Enumeration District: 471; Image: 574.
Year: 1920; Census Place: Tewksbury, Middlesex, Massachusetts; Roll: T625_719; Page: 21B; Enumeration District: 471; Image: 574
The Massachusetts State Infirmary, Massachusetts State Poor Farm
3756. “1910 US Census for Annie A Matthews,” Tewksbury, Middlesex, Massachusetts, electronic, ancestry.com, 3/23/2018, Year: 1910; Census Place: Tewksbury, Middlesex, Massachusetts; Roll: T624_606; Page: 8B; Enumeration District: 1028; FHL microfilm: 1374619.
3757. “1910 Census-Martin V Weaver,” Owen Twp, Poinsett Co., Arkansas, 16 Apr 1910, pdf; electronic, National Archives, T624, Roll 61, page 102; ancestry.com, ; 1/28/2013, Year: 1910; Census Place: Owen, Poinsett, Arkansas; Roll: T624_61; Page: 8A; Enumeration District: 0114; ; FHL microfilm: 1374074.
3758. “1930 US Census for M Dock Weaver,” Smith, Cross, Arkansas, electronic, Ancestry.com, 6/22/2012, Year: 1930; Census Place: Smith, Cross, Arkansas; Roll: 72; Page: 19A; Enumeration District: 10; Image: 823.0; FHL microfilm: 2339807.
3759. “1940 US Census for D M Weaver,” Cooter, Pemiscot, Missouri, electronic, Ancestry.com, 1/28/2013, Year: 1940; Census Place: Cooter, Pemiscot, Missouri; Roll: T627_2136; Page: 12B; Enumeration District: 78-9.
3760. “1950 US Census for Date M Weaver (Doc M),” Steele, Pemiscot, Missouri, electronic, ancestry.com, 12/30/2022, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Steele, Pemiscot, Missouri; Roll: 5284; Sheet Number: 14; Enumeration District: 78-12.
3762. Mt Zion Cemetery, Steele, Pemiscot Co., Missouri, 1/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=30386&.
3763. “World War 1 Draft Registration Card-Dock Martin,” 7/16/2006, Woodruff, Arkansas, Roll 1530657.
3764. “1930 US Census - M Dock Weaver,” Smith, Cross Co., Arkansas, pdf file, National Archives, T626, Roll 72, sheet 19A.
3765. Donna (Mason) Sharp, ibdks@yahoo.com, “Re: James David Morrow,” 7/9/2004, email archives.
3766. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/24/2012, for Dock Weaver and Minnie Marrow, 10/24/1909, Bay Village, Ponsett Co., Arkansas, Poinsett Co., Arkansas, film 1024549, image 00229, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N9SQ-J9D : accessed 29 Jan 2013), Dock Weaver and Minnie Marrow, 1909.
3767. “1910 US Census for Nute C. Garrison,” Red Bay, Franklin Co., Alabama, 21 Apr 1910, pdf, National Archives, T624, Roll 14, Page (104B).
3768. “1920 US Census for Nute C. Garrison,” Red Bay, Franklin Co., Alabama, 24 Jan 1920, pdf, National Archives, T625, Roll 17, Page (14A).
3769. “1930 US Census for Newt C Garrison,” District 12, Fayette Co., Tennessee, pdf file, National Archives, T626, Roll 2246, sheet 2B, 3/6/2005.
3770. “1940 US Census for Neine C Garrison,” Memphis, Shelby, Tennessee, electronic, Ancestry.com, 9/15/2012, Year: 1940; Census Place: Memphis, Shelby, Tennessee; Roll: T627_3965; Page: 10A; Enumeration District: 98-150.
3771. “1950 US Census for Arthur C Barrett,” Memphis, Shelby, Tennessee, electronic, ancestry.com, 1/1/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Memphis, Shelby, Tennessee; Roll: 6206; Sheet Number: 22; Enumeration District: 98-357.
3772. Ronald Moore, Ronm01usa@wmconnect.com, “Re: James David Morrow,” 7/10/2004, email archives.
3773. “1900 US Census for John Garrison,” Bear Creek, Franklin, Alabama, electronic, Ancestry.com, 3/23/2022, Year: 1900; Census Place: Bear Creek, Franklin, Alabama; Roll: 16; Page: 15; Enumeration District: 0022; FHL microfilm: 1240016.
3774. “1900 US Census for John Garrison,” Bear Creek, Franklin, Alabama, electronic, Ancestry.com, 3/23/2022, Year: 1900; Census Place: Bear Creek, Franklin, Alabama; Roll: 16; Page: 15; Enumeration District: 0022; FHL microfilm: 1240016, Says b. Jul 1883.
3775. Forest Hill Cemetery, Memphis, Shelby Co., Tennessee, 3/23/2022, Find-A-Grave, https://www.findagrave.com/cemetery/12057/memorial...cludeMaidenName=true, Says b. 25 Jul 1883.
3776. “World War 1 Draft Registration Card-Nute Garrison,” 7/15/2006, Franklin, Alabama, Roll 1509385, Says b. 25 Jul 1884.
Name: Nute Clayton Garrison
City: Not Stated
County: Franklin
State: Alabama
Birth Date: 25 Jul 1884
Race: White
Roll: 1509385
DraftBoard: 0
3777. “Tennessee, Death Records, 1908-1958,” for Newte C Garrison, b. 7/25/1880, d. 1/6/1949, Memphis, Shelby, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, says b. 25 Jul 1880.
3778. “Tennessee, Death Records, 1908-1958,” for Newte C Garrison, b. 7/25/1880, d. 1/6/1949, Memphis, Shelby, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
3779. Forest Hill Cemetery, Memphis, Shelby Co., Tennessee, 3/23/2022, Find-A-Grave, https://www.findagrave.com/cemetery/12057/memorial...cludeMaidenName=true.
3780. “Alabama Marriages, 1816-1957,” electronic, familysearch, 9/9/2011, for N C Garrison and Hanner Morrow, Franklin Co., Alabama, film 1031243, Alabama-EASy, Mar Rec 4 item 2 p44.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
3781. “Alabama, Convict Records, 1886-1952 Record for Nute Garrison,” Alabama, Convict Records, 1886-1952 , electronic (on line), ancestry.com, 9/15/2012, Alabama State Convict Records, Volume 11: 1923-1925, Alabama Department of Archives and History, Montgomery, Alabama, Roll SG007467.
3782. “1900 US Census for William Miller,” Shrewbury, York, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1900; Census Place: Shrewbury, York, Pennsylvania; Roll: 1501; Page: 5A; Enumeration District: 0146; FHL microfilm: 1241501.
3783. “1910 US Census for Philip Miller,” New Freedom, York, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1910; Census Place: New Freedom, York, Pennsylvania; Roll: T624_1434; Page: 6B; Enumeration District: 0079; FHL microfilm: 1375447.
3784. “1920 US Census for P William Miller,” New Freedom, York, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1920; Census Place: New Freedom, York, Pennsylvania; Roll: T625_1668; Page: 9B; Enumeration District: 79; Image: 672.
3785. “1930 US Census for Philip W Miller,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 10/2/2015, Year: 1930; Census Place: Stewartstown, York, Pennsylvania; Roll: 2166; Page: 8B; Enumeration District: 0077; Image: 575.0; FHL microfilm: 2341900.
3787. “Pennsylvania Death Certificate for Philip William Miller,” 7/1/1938, Hopewell, York, Pennsylvania, 66445, 13, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3788. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 10/2/2015, for Phillip W Miller and Amanda E Harman, 5/18/1891, York, Pennsylvania, "Pennsylvania, County Marriages, 1885-1950," (https://familysearch.org/ark:/61903/1:1:VFMV-S8N : accessed 2 October 2015), Philip W. Miller and Amanda E. Harman, 18 Mar 1891; citing Marriage, PA, county courthouses, Pennsylvania; FHL microfilm 22,141.
3789. Wanda Odgen, “Re: Condits and Cousins Information,” 10/12/2014, email files of David Condit.
3790. “1910 US Census for John W Bomraning (Pomraning),” Dover, York, Pennsylvania, electronic, ancestry.com, 10/20/2014, Year: 1910; Census Place: Dover, York, Pennsylvania; Roll: T624_1433; Page: 12A; Enumeration District: 0045; FHL microfilm: 1375446.
3791. “1920 US Census for John W Fomraning (Pomraning),” York Ward 8, York, Pennsylvania, electronic, ancestry.com, 10/20/2014, Year: 1920; Census Place: York Ward 8, York, Pennsylvania; Roll: T625_1669; Page: 7A; Enumeration District: 128; Image: 386.
3792. “1930 US Census for John W Pomeraning (Pomraning),” York, York, Pennsylvania, electronic, ancestry.com, 10/20/2014, Year: 1930; Census Place: York, York, Pennsylvania; Roll: 2167; Page: 2B; Enumeration District: 0093; Image: 5.0; FHL microfilm: 2341901.
3793. “1940 US Census for Lester E May,” York, York, Pennsylvania, electronic, Ancestry.com, 10/20/2014, Year: 1940; Census Place: York, York, Pennsylvania; Roll: T627_3645; Page: 11A; Enumeration District: 67-134.
3794. “Sicily Etta Harman Owens Pomraning - My Grandmother,” Wanda Waltemyer Ogden, word documnt on ancestry.com family tree of Becky Shank (http://trees.ancestry.com/tree/31199561/person/12385460207).
3795. “Pennsylvania Death Certificate for Etta C Pomraning,” 3/3/1962, York, York, Pennsylvania, 032522-62, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
3796. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 10/3/2015, for David M Owens and Etta S. Harman, 7/4/1892, Delta, York, Pennsylvania, "Pennsylvania, County Marriages, 1885-1950," (https://familysearch.org/ark:/61903/1:1:VFMV-JQR : accessed 3 October 2015), David M. Owens and Etta S. Harman, 04 Jul 1892; citing Marriage, PA, county courthouses, PA; FHL microfilm 22,141.
3797. “1900 US Census for John Ponssaning (Pomraning),” Red Lion, York, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1900; Census Place: Red Lion, York, Pennsylvania; Roll: 1502; Page: 11A; Enumeration District: 173; FHL microfilm: 1241502.
3798. “1900 US Census for John Ponssaning (Pomraning),” Red Lion, York, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1900; Census Place: Red Lion, York, Pennsylvania; Roll: 1502; Page: 11A; Enumeration District: 173; FHL microfilm: 1241502, indicates b. 1874 but he was 9 years older than Ettie.
3799. “Certificate of Death for John Wm Pomraning,” 3/1/1937, York, York Co., Pennsylvania, 52641, 245, electronic, ancestry.com, 10/20/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Wife: Etta C. Pomraning
3800. “Pennsylvania and New Jersey, Church and Town Records, 1708-1985,” Marriage: Fred Doll and Lottie Scott, 3/3/1923, Red Lion, York Co., Pennsylvania, electronic, ancestry.com, 10/3/2015, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
1-200,
201-400,
401-600,
601-800,
801-1000,
1001-1200,
1201-1400,
1401-1600,
1601-1800,
1801-2000,
2001-2200,
2201-2400,
2401-2600,
2601-2800,
2801-3000,
3001-3200,
3201-3400,
3401-3600, 3601-3800,
3801-4000,
4001-4200,
4201-4400,
4401-4600,
4601-4800,
4801-5000,
5001-5200,
5201-5400,
5401-5600,
5601-5800,
5801-6000,
6001-6200,
6201-6400,
6401-6600,
6601-6800,
6801-7000,
7001-7200,
7201-7400,
7401-7600,
7601-7800,
7801-8000,
8001-8200,
8201-8400,
8401-8600,
8601-8800,
8801-9000,
9001-9200,
9201-9400,
9401-9600,
9601-9800,
9801-10000,
10001-10200,
10201-10400,
10401-10600,
10601-10800,
10801-11000,
11001-11200,
11201-11400,
11401-11600,
11601-11800,
11801-12000,
12001-12200,
12201-12400,
12401-12600,
12601-12800,
12801-13000,
13001-13200,
13201-13400,
13401-13600,
13601-13800,
13801-14000,
14001-14200,
14201-14400,
14401-14513