Sources
3801. “Virginia, Marriage Records, 1936-2014,” for Marvin Lee Putnam and Ella Mae Heflin, 7/8/1950, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 2/24/2016.
3802. “1930 US Census for Callie L Putnam,” Jackson, Rappahannock, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1930; Census Place: Jackson, Rappahannock, Virginia; Roll: 2457; Page: 6A; Enumeration District: 4; Image: 615.0; FHL microfilm: 2342191.
3803. “1940 US Census for Callie Putnam,” Marshall Magisterial District, Fauquier, Virginia, electronic, familysearch.org, 6/4/2012, Year: 1940; Census Place: Marshall Magisterial District, Fauquier, Virginia; Roll: 4262; Page: 8A; Enumeration District: 31-14; Image: 00414.
3804. “1920 census for Mitchell Heflin,” Center, Fauquier, Virginia, electronic, ancestry.com, 12/20/2010, Year: 1920;Census Place: Center, Fauquier, Virginia; Roll: T625_1888; Page: 12B; Enumeration District: 45; Image: 733.
3805. “1930 US Census for Mitchel Heflin,” Center, Fauquier, Virginia, electronic, Ancestry.com, 12/20/2010, Year: 1930; Census Place: Center, Fauquier, Virginia; Roll: 2443; Page: 21A; Enumeration District: 4; Image: 127.0.
3806. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...14=&f13=&f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
3807. “Obituary for Harry Clinton Strominger,” Pierce Funeral Home, Manassas, Virginia, after 9/1/2014, http://www.piercefh.com/obituaries/Harry-Strominger/#!/Obituary.
3808. Culpeper National Cemetery, Culpeper, Culpeper Co., Virginia, 2/24/2016, “find-a-grave,” http://findagrave.com/cgi-bin/fg.cgi?page=gsr&...GSfn=&GSln=ingle.
3809. “1920 US Census for Surilda Ingle,” Bacon, Vernon, Missouri, electronic, ancestry.com, 11/13/2017, Year: 1920; Census Place: Bacon, Vernon, Missouri; Roll: T625_965; Page: 14A; Enumeration District: 157.
3810. “1930 US Census for Fred P Ingle,” France Field Post, Cristobal District, Panama Canal Zone, electronic, Ancestry.com, 11/11/2017, Year: 1930; Census Place: France Field Post, Cristobal District, Panama Canal Zone; Roll: 2638; Page: 6A; Enumeration District: 0044; FHL microfilm: 2342372.
3811. “1940 US Census for Fred Ingle,” Arlington, Virginia, electronic, Ancestry.com, st, Year: 1940; Census Place: Arlington, Virginia; Roll: T627_4245; Page: 7B; Enumeration District: 7-18.
3812. “Death Certificate for Fred Purl Ingle,” 8/17/1970, Prince William Co., Virginia, 70025145, 175, electronic, ancestry.com, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.-.
3813. “1920 US Census for David L Hopkins,” Arlington, Alexandria, Virginia, electronic, Ancestry.com, 2/24/2016, Year: 1920; Census Place: Arlington, Alexandria, Virginia; Roll: T625_1879; Page: 19B; Enumeration District: 12; Image: 957.
3814. “1930 US Census for William T Hopkins,” Gastonia, Gaston, North Carolina, electronic, Ancestry.com, 2/24/2016, Year: 1930; Census Place: Gastonia, Gaston, North Carolina; Roll: 1692; Page: 11A; Enumeration District: 0027; Image: 287.0; FHL microfilm: 2341426.
3815. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Beulah Hopkins Ingle, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 2/24/2016.
3816. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Beulah Hopkins Ingle, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 2/24/2016, for daughter Beulah.
3817. “1900 US Census for David L Hopkins,” Waynesville, Haywood, North Carolina, electronic, Ancestry.com, 2/24/2016, Year: 1900; Census Place: Waynesville, Haywood, North Carolina; Roll: 1200; Page: 15A; Enumeration District: 0032; FHL microfilm: 1241200.
3818. “1910 US Census for David L Hopkins,” Qualla, Jackson, North Carolina, electronic, Ancestry.com, 2/24/2016, Year: 1910; Census Place: Qualla, Jackson, North Carolina; Roll: T624_1116; Page: 17A; Enumeration District: 0091; FHL microfilm: 1375129.
3819. “1940 US Census for Wm J Hopkins,” Arlington, Virginia, electronic, Ancestry.com, 2/24/2016, Year: 1940; Census Place: Arlington, Virginia; Roll: T627_4246; Page: 3B; Enumeration District: 7-33-.
3820. “Application for Social Security Number for Edith Pearl Hopkins (Leming),” 1/4/1943, Virginia, 577-30-3999, hardcopy, SS Administration.
3821. “North Carolina, Marriage Records, 1741-2011,” for W T Hopkins and Pearl Lemming, 12/1/1914, Ancestry.com, electronic, Ancestry.com. North Carolina, Marriage Records, 1741-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC., 2/24/2016.
3822. “Michael Calvin Barr,” Fauquier Times-Democrat, 10/22/2010.
3823. “Morrow Family Tree,” William Morrow III, http://trees.ancestry.com/tree/6458405/person/-1285727188, 3/23/2015.
3824. “Heflin, Herman W.,” Sun, The (Baltimore, MD) , August 6, 2003.
3825. “1870 U.S. Census for Lewis Lighthipe,” Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 9/6/2011, Year: 1870; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M593_861; Page: 393B; Image: 267; Family History Library Film: 552360.
3826. “1870 census for Charles A. Lighthipe,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 4/28/2010, Year: 1870; Census Place: Orange Ward 3, Essex, New Jersey; Roll M593_861; Page: 394B; Image: 269; Family History Library Film: 552360.
3827. “1880 Census for Charles A. Lighthipe,” Orange, Essex, New Jersey, electronic, ancestry.com, 4/28/2010, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll T9_780; Family History Film: 1254780; Page: 170.3000; Enumeration District: 109; Image: 0796.
3828. “1900 US Census for Chas A Seighthipe (Lighthipe),” Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 9/6/2011, Year: 1900; Census Place: Orange Ward 3, Essex, New Jersey; Roll: T623_968; Page: 6B; Enumeration District: 163.
3829. Sue Meggiolaro, momofenergizerboy@yahoo.com, “Re: condit & lighthipe families,” 4/28/2010, email files of David Condit.
I also descend from Maria's son Charles to Ernest but my grandmother was Evelyn 's sister Constance.
My mother always kept in touch with her cousin - they were 1st cousins. Christina could have all of the research Aunt Florence did, but here goes:
Maria had 6 kids:
Lewis Condit Lighthipe 1815-1900 m Henrietta Ingraham in 1842. He was the Orange NJ postmaster.
Oscar Lighthipe 1817-1888
Alexander Lighthipe 1820-1823
Charles Alexander Lighthipe 1824-1905 m Sarah Smith . She was a successful hatmaker - also could possibly be a cousin to Maria Smith Condit - Sarah's father Caleb Smith & mother Sarah Garthwaite
John Lighthipe 1827-1832
Mary Ann Lighthipe 1830-1914 never married
Charles A had 6 kids:
Charles Frances Lighthipe 1853-1928 m Effie Plummer, no kids - he was an attorney.
Arthur Nichols Lighthipe 1856-?
Herbert Lighthipe 1854-? m. Roselie Van Wagnan. He was a judge in W Orange NJ
Ernest Lighthipe 1867-1948 m Eva Grace Dickinson 1872-1924 - his occupation was "cabinet maker" although he never really worked - he lived off of his father's money - his father never wanted him to work
Florence Lighthipe 1850-? never married
Sarah Maria Lighthipe 1855-? never married
Ernest had 4 kids:
Kenneth Dickinson Lighthipe 1898 - 1852 m Marjorie Hains
Evelyn G Lighthipe 1900-1959 m Roger A Williams 1901-1967 Mom called her "Aunt Evie". She kept in touch with her cousin, Christina's grandmother -
Constance Garthwaite Lighthipe 1896? - 1974 m Elmer Sharp 1899-1991 William Corlies 1893-1950
Florence Roff Lighthipe 1905-1992 never married - Ernest wouldn't let her, made her take care of him in his older years - he made her break an engagement.
Constance had 2 kids
She was my grandmother.
I also have Herbert Lighthipe's kids, Lewis Condit Lighthipe's kids - I have a pretty big written out family tree.
Do you haven information about Maria Smith Condit? I would live it if you have some. I am also working on the Smiths & Garthwaites .
Cousin Sue
3830. “1900 Census for Charles F. Lighthipa (Lighthipe),” Orange Ward 2, Essex, New Jersey, electronic, ancestry.com, 4/28/2010, Year: 1900; Census Place: Orange Ward 2, Essex, New Jersey; Roll T623_968; Page: 1A; Enumeration District: 159.
3831. “1910 census for Charles F. Lighthope (Lighthipe),” Orange Ward 2, Essex, New Jersey, electronic, ancestry.com, 4/28/2010, Year: 1910; Census Place: Orange Ward 2, Essex, New Jersey; Roll T624_884; Page: 17B; Enumeration District: 208; Image: 241.
3832. “1910 US Census for Florence Lighthipe,” Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 9/6/2011, Year: 1910; Census Place: Orange Ward 3, Essex, New Jersey; Roll: T624_884; Page: 5B; Enumeration District: 0210; Image: 354; FHL Number: 1374897.
Living with William and Mary Cook.
3833. “New Jersey Births and Christenings, 1660-1980,” digital images, From FamilySearch Internet (www.familysearch.org), 9/6/2011, for Lighthipe family members, Orange, Essex, New Jersey, Indexing Project (Batch) Number: C59507-7, New Jersey-EASy, Film 493712.
3834. “1920 US Census for Florence Lighthipe and Ernest Lighthipe,” East Orange Ward 3, Essex, New Jersey, electronic, Ancestry.com, 9/6/2011, Year: 1920;Census Place: East Orange Ward 3, Essex, New Jersey; Roll: T625_1029; Page: 15B; Enumeration District: 35; Image: 623.
3835. “1900 Census for Herbert Seighthipe (Lighthipe),” Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 4/28/2010, Year: 1900; Census Place: Orange Ward 3, Essex, New Jersey; Roll T623_968; Page: 6A; Enumeration District: 163.
3836. “1900 Census for Ernest Lighthipe,” Orange Ward 3, Essex, New Jersey, electronic, ancestry.com, 4/28/2010, Year: 1900; Census Place: Orange Ward 3, Essex, New Jersey; Roll T623_968; Page: 8B; Enumeration District: 163.
3837. Christina Tracy (Huntley), christinaltracy@gmail.com, “Condit/Lighthipe Family Tree,” 2/12/2010, email files of David Condit.
3838. Biographical and genealogical history of the city of Newark and Essex County, New Jersey, The Lewis Publishing Company, New York and Chicago, 1898, Smith 162-3, 404, 3/5/2011.
3839. Sugar Grove Cemetery, Sugar Grove, Logan Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=325828&, for husband.
3840. Havana Cemetery, Havana, Yell Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=54262&.
3842. “1920 Census-John W Horton,” Petit Jean Township, Logan Co., Arkansas, 16 Jan 1920, pdf, National Archives, T625, Roll 71, Page 161.
3844. “Florida, Marriage Indexes, 1822-1875 and 1927-2001,” Gilbert Leon Parker and Melvin Condit, 2/22/1976, Taylor Co., Florida, 6/5/2018, Ancestry.com. Florida, Marriage Indexes, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
3845. The Dedham Historical Register, Dedham Historical Society, Dedham Historical Society, Dedham, Mass. 1893, IV, 42, 4/22/2020.
3846. Larry Wilson, larry.wilson@kxl.com, “Hello Cousin?,” 8/5/2005, email files of David Condit.
3847. Lone Oak Cemetery, Stayton, Marion Co., Oregon, 6/28/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/39057/memorial...p;page=1#sr-31999905.
3848. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. 1862.
3849. 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. One record says 1957, family Bible says 1958.
3850. “Oregon, Marriage Indexes, 1906-2008,” for Ross Condit and Viola Bogard, ancestry.com, Ancestry.com. Oregon, Marriage Indexes, 1906-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2000, Oregon Marriage Indexes, 1906-2006, Oregon State Library, Reel 6, 1946-1955.
3851. “1940 US Census for Ross Condit,” Portland, Multnomah, Oregon, electronic, Ancestry.com, 1/21/2013, Year: 1940; Census Place: Portland, Multnomah, Oregon; Roll: T627_3392; Page: 4B; Enumeration District: 37-432.
3852. “Deceased Name: Ross R. Condit Jr.Army General,” Washington Post, The (DC) , February 13, 2000, C6.
3853. U. S. Army, “Ross R. Condit Jr., Brigadier General, United States Army,” http://www.arlingtoncemetery.net/rrcondit.htm, 7/22/2008.
3854. U. S. Army, “Official Website of Arlington National Cemetery,” http://www.arlingtoncemetery.mil/, 1/21/2013.
3855. Bob Smith, “Contact Condits and Cousins,” 1/2/2017, email files of David Condit.
3856. 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 21 Nov 1937.
3857. “Deceased Name: CONDIT (Katharina M. Condit),” Washington Post, The (DC) , January 21, 2007.
3858. Marion Fellinger, “Contact Condits and Cousins,” 6/3/2014, email files of David Condit.
3859. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 2691-2699, Page 2887.
3860. “1830 US Census for Moses Burleson,” McNairy, Tennessee, electronic, Ancestry.com, 8/24/2015, 1830; Census Place: McNairy, Tennessee; Series: M19; Roll: 179; Page: 148; Family History Library Film: 0024537.
3861. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit, says Tennessee.
3862. Robert D Bellew, rbellew@houston.rr.com, “Re: Hobson & Burleson by Daniel McCance,” http://genforum.genealogy.com/burleson/messages/833.html, February 27, 2000, says Marion Co., Alabama.
3863. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit.
3864. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 2692.
1820 Blount County, AL Marriage Book: On 3 Sep 1820 Moses Burleson gave consent for his son
Michael Burleson to marry Edey Fretwell, and Samuel Fretwell consented.
3865. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 1600.
3866. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 1887.
Jefferson County, Alabama, Orphans Court Record Book, 1824-1826
P. 115. Meichael BURLESON, William BURLESON and Moses BURLESON appeared requesting Meichael BURLESON be appointed guardian of Polly Ann HENSON, infant child of Solomon HENSON, deceased. 31 May, 1826.
P. 116. Michael BURLESON, William BURLESON, and Moses BURLESON appeared requesting MichaelBURLESON be appointed guardian of John HENSON, infant child of Solomon BENSON, deceased. 31 May, 1826.
Jefferson County, Alabama, Orphans Court Record Book, 1844-1851
14 July, 1849.
Peter ANDERSON Sheriff and admin. to estate of Nancy SELF late of said co., lately died intestate and no person having applied for letters of admin.
*Editor’s Note: The documtents on this and the foregoing pages Show that Rebecca SELF HENSON BURLESON died after 1826 and prior to July of 1849.
3867. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 2425.
3868. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 411.
3869. Robert D Bellew, rbellew@houston.rr.com, “Re: Hobson & Burleson by Daniel McCance,” http://genforum.genealogy.com/burleson/messages/833.html, February 27, 2000, Says 1807.
3870. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 987.
3871. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 1878.
3872. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 293-295.
3873. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005.
3874. “Burleson Family History,” William Gene Burleson, 9/28/1988, electronic, 8/31/2016, copy available from David Condit.
3875. “Biography of John Burleson,” Freestone County, Texas Biographies, electronic (on line), 9/3/2016, Book - Memorial and Biographical History of Navarro, Henderson, Anderson, -Limestone, Freestone and Leon Counties, Texas. Lewis Publishing Company, -Chicago, 1893. p. 407-409, http://files.usgwarchives.net/tx/freestone/bios/burleson.txt.
3876. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Bible entry.
3877. Burleson Cemetery, Concord, Leon Co., Texas, 4/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2661/memorial-...mp;lastName=Burleson.
3878. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says 8 Mar 1805.
3879. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99.
3880. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says b. Abt 1785.
3881. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, Various Pages: 3850, 3871, 3915.
John Burleson, born about 1730 in Lunenburg, Virginia, and his wife, Sarah ?, were the parents of David Franklin Burleson.
John Burleson
David Franklin Burleson/Jonathon Crawford Burleson/Aaron Burleson.
3882. “1800 US Census for David Burleyson (Burleson), Moses Burlyson (Burleson), John Burleyson (Burleson),” Montgomery, North Carolina, electronic, Ancestry.com, 8/24/2015, Year: 1800; Census Place: Montgomery, North Carolina; Series: M32; Roll: 33; Page: 506; Image: 54; Family History Library Film: 337909, John is 26-44.
3883. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, says b. 8 Sep 1778.
3884. “1850 US Census for Hill K Burlason (Burleson), Jasper Burlason, Hardy Burlason, John W Burlason,” District 14, Marion, Alabama, electronic, Ancestry.com, 11/13/2020, Year: 1850; Census Place: District 14, Marion, Alabama; Roll: 10; Page: 165b.
3885. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, says abt 1790.
3886. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit, says abt 1786.
3888. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Marriage license.
3889. “1860 US Census for Sarah Burlison,” Eastern District, Marion, Alabama, electronic, Ancestry.com, 11/13/2020, Year: 1860; Census Place: Eastern District, Marion, Alabama; Page: 697; Family History Library Film: 803016.
3890. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says Anson Co., North Carolina.
3891. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Marriage license.
3892. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Marriage license says Morton.
3893. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says Frances S. Martin.
3894. “Civil War Service Database,” Alabama Department of Archives & History, http://www.archives.state.al.us/civilwar/index.cfm, 7/76/2007, entry for David N. Morrow.
3895. “Civil War Service Database,” Alabama Department of Archives & History, http://www.archives.state.al.us/civilwar/index.cfm, 7/76/2007, entry for William W. Morrow.
3896. “Alabama Marriages, 1816-1957,” electronic, familysearch, 7/1/2012, for William Morrow and Ester D Alexander, Dallas Co., Alabama, film 1533429 It 6-7, Alabama-ODM.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
3897. “1850 US Census for Jas H Azlin,” Lafayette, Mississippi, electronic, Ancestry.com, 7/2/2012, Year: 1850; Census Place: , Lafayette, Mississippi; Roll: M432_375; Page: 305A; Image: 166.
3898. “Kelsey/Kelso: Information on family of Samuel Kelsey (Kelso) 1720-1796 Chester Co., SC,” Jun-July 1983, Vol. 117, #6, page 650, DAR Magazine, , Dr. Mavis P. Kelsey, #2 Longbow Lane, Houston, TX 77024.
3899. “1940 US Census for Elmer O Garrison,” Memphis, Shelby, Tennessee, electronic, Ancestry.com, 4/1/2013, Year: 1940; Census Place: Memphis, Shelby, Tennessee; Roll: T627_3961; Page: 62A; Enumeration District: 98-66.
3900. Forest Hill Cemetery, South, Memphis, Shelby Co., Tennessee, 9/15/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=215328&.
3901. “Tennessee, Death Records, 1908-1958,” For Dorine Slacks, d. 3/1/1936, 20 years old, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll # 5, Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, 2/24/2019.
3902. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 4/1/2013, for Robert Ross Slack and Dorine Garrison, 6/1/1935, Hughes, St Francis, Arkansas, film 2404066, image 00320, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NM26-PQF : accessed 01 Apr 2013), Robert Ross Slack and Dorine Garrison, 1935.
3903. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for Carol Barrett and Miss Millie Ella Garrison, 12/29/1930, Fayette, Tennessee, 2/7/2015.
3904. “DEBRA SUE CONDIT,” The Gazette, Cedar Rapids, Iowa, Monday, February 12, 2018-.
3905. Leigh Compton, lcompton@OnRamp.NET, “Hello Cousin,” 6/12/1997, email files of David Condit.
3906. SonjaGordon1, “Armstrong/Ratts Tree,” http://trees.ancestry.com/tree/46605369/person/6570857733, 10/27/2012.
3907. “Alabama Deaths, 1908-1974,” electronic, Family search.org, 4/13/2020, For Mrs. N. A. Howell (Nancy Angeline Morrow Howell), Haleyville, Marion, Alabama, "Alabama Deaths, 1908-1974," (https://familysearch.org/ark:/61903/1:1:JDK9-NSB : 15 Feb 2018), Mrs. N.A. Howell, 20 May 1925; citing reference cn 14424, Dept of Health, Montgomery; FHL microfilm 1,908,272.
3909. “1880 US Census for John T Morrois (Morrow),” Marion, Alabama, electronic, Ancestry.com, 5/4/2016, Year: 1880; Census Place: Marion, Alabama; Roll: 23; Family History Film: 1254023; Page: 72A; Enumeration District: 242.
3910. “Morrow Family Tree,” bettymorrow1952, http://trees.ancestry.com/tree/14465973/person/28115367403, 11/21/2014.
3911. “1850 US Census for Stephen Caudle,” W C River, Bibb, Alabama, electronic, Ancestry.com, 5/4/2016, Year: 1850; Census Place: W C River, Bibb, Alabama; Roll: M432_2; Page: 14B; Image: 33.
3912. “1860 US Census for S Candell,” Jerico, Perry, Alabama, electronic, Ancestry.com, 9/19/2016, Year: 1860; Census Place: Jerico, Perry, Alabama; Roll: M653_20; Page: 566; Image: 64; Family History Library Film: 803020.
3913. “1870 US Census for Stephen Conoly (Caudle),” Township 20 Range 7, Perry, Alabama, electronic, Ancestry.com, 9/19/2016, Year: 1870; Census Place: Township 20 Range 7, Perry, Alabama; Roll: M593_33; Page: 380A; Image: 407254; Family History Library Film: 545532.
3914. “1900 US Census for James C Weatherly,” Howell, Marion , Alabama, electronic, Ancestry.com, 5/20/2020, Year: 1900; Census Place: Howell, Marion, Alabama; Page: 2; Enumeration District: 0063; FHL microfilm: 1240030.
3918. Marion County Alabama Genealogy and History: Genalogy Trails by Veneta McKinney, “Marriages - M,” http://genealogytrails.com/ala/marion/marriages_m.html, from newspapers and other sources, 4/2/2013, Hamilton News Press, Nov. 14, 1895 - pg 5).
3919. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Emily Susan Rice, b. 6/18/1830, d. 1/10/1929, Zion, Lake, Illinois, Mount Olivet Cemetery, f. Constant Rice, m. Sabre Perken, 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., "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010.
3920. “Illinois Statewide Death Index, 1916–1950,” Zion, Lake Co., Illinois, for Emily Susan Rice, 0490069, electronic, 3/15/2011, http://www.ilsos.gov/GenealogyMWeb/idphdeathsrch.html.
3921. “1870 U.S. Census - Lawson Rice,” Hartland, Pierce Co., Wisconsin, August 1870, pdf, National Archives, Nara Film M593, Roll 1731, pg 310.
3922. “Illinois Statewide Death Index, 1916–1950,” Zion, Lake Co., Illinois, for Amasa Rice, 0000298, electronic, 3/15/2011, http://www.ilsos.gov/GenealogyMWeb/idphdeathsrch.html.
3923. “1860 U.S. Census - Mordecai Thomas, Wm G Terrell, Joseph Scarborough, May Thomas,” Dublin, Harford Co., Maryland, pdf, electronic, Nara Film M653, Roll 476, pg 439; ancestry.com, 4/10/2014, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll: M653_476; Page: 439; Image: 441; Family History Library Film: 803476, shown as female.
3924. “1870 US Census for Wm Terrell,” District 3, Harford, Maryland, electronic, Ancestry.com, 4/11/2014, Year: 1870; Census Place: District 5, Harford, Maryland; Roll: M593_588; Page: 251B; Image: 488; Family History Library Film: 552087, shown as male.
3925. “The Finch DNA Project,” Karen Blundell (aka arwen54), http://finchdna.micbarnette.com/2011/08/31/abraham-finch-gen-1-6/, 12/17/2016.
3926. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, Samuel Parks, 1801-1803 Middleburgh, Schoharie 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.
3927. “1810 US Census for Washington Parks,” Genesee, New York, electronic, Ancestry.com, 12/12/2016, Year: 1810; Census Place: Genesee, New York; Roll: 27; Page: 94; Image: 00062; Family History Library Film: 0181381-.
3928. “1820 US Census for Washington Parks,” Elba, Genesee, New York, electronic, Ancestry.com, 12/12/2016, 1820 U S Census; Census Place: Elba, Genesee, New York; Page: 109; NARA Roll: M33_72; Image: 69-Source.
3929. “1830 US Census for Washington Parks,” Elba, Genesee, New York, electronic, Ancestry.com, 12/12/2016, 1830; Census Place: Elba, Genesee, New York; Series: M19; Roll: 90; Page: 391; Family History Library Film: 0017150.
3930. Pine Hill Cemetery, Elba, Genesee Co., New York, 12/12/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2150280&.
3931. “Death Certificate for Alford Merritt Parks,” 11/10/1904, Hudson, Lenawee Co., Michigan, 721, 36, electronic, files of David Condit, Ancestry.com. Michigan, Death Records, 1867-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
3932. “1840 US Census for Mary Parks,” Elba, Genesee, New York, electronic, Ancestry.com, 2/22/2017, Year: 1840; Census Place: Elba, Genesee, New York; Roll: 287; Page: 635; Image: 656; Family History Library Film: 0017188.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
3933. “1850 US Census for Alfred M. Parks,” Elba, Genesee, New York, electronic, Ancestry.com, 2/22/2017, Year: 1850; Census Place: Elba, Genesee, New York; Roll: M432_508; Page: 355B; Image: 346.
3934. “Guardianship for Washington Parks children,” Genesee County Court; Letters of Gurardianship 1810-1871 vol. 1-2, electronic, Genesee Co., New York, familysearch.org, 2/22/2017, https://familysearch.org/ark:/61903/3:1:33S7-9YC4-...10501&cc=1920234, "New York Probate Records, 1629-1971," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9YC4-...13302001%2C214110501 : 28 May 2014), Genesee > image 285 of 713; county courthouses, New York.
3935. Greenwood Cemetery, Aurelius, Ingham Co., Michigan, 2/22/2017, “find-a-grave,” for Mary Parks, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...966&ref=acom.
3936. Book 12, pages 249 & 308 (images 141)., Genesee County, New York, https://familysearch.org/ark:/61903/3:1:3QS7-99WR-...36801&cc=2078654, "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-99WR-...58135801%2C358436801 : 22 May 2014), Genesee > image 141 of 675; county courthouses, New York.
3937. “The New York Genealogical and Biographical Record (quarterly), 1907,” electronic, ancestry.com, 12/12/2016, Marriage of Peleg Brigg and Elizebeth Parke, 1802, Bangall, Dutchess, New York, Genealogical Research Library, comp. New York City, Marriages, 1600s-1800s [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 207.
3938. “1850 US Census for Cabb (Caleb) Briggs,” Rensselaerville, Albany, New York, electronic, Ancestry.com, 12/12/2016, Year: 1850; Census Place: Rensselaerville, Albany, New York; Roll: M432_473; Page: 353A; Image: 161.
3939. “1860 US Census for Matilda Briggs,” Marion, Wayne, New York, electronic, Ancestry.com, 12/12/2016, Year: 1860; Census Place: Marion, Wayne, New York; Roll: M653_876; Page: 525; Image: 526; Family History Library Film: 803876.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
3940. “1855 New York State Census for Matilda Briggs,” Durham, Greene, New York, electronic, ancestry.com, 12/12/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
3941. “Estate papers of Caleb Briggs,” electronic, familysearch.org, 2/22/2017, multiple pages, Greene Co., New York, "New York Probate Records, 1629-1971," (https://familysearch.org/ark:/61903/3:1:3QS7-99HP-...13302601%2C213865701 : 28 May 2014), Greene > image 354 of 975; county courthouses, New York.
3942. “The New York Genealogical and Biographical Record (quarterly), 1907,” electronic, ancestry.com, 12/12/2016, Marriage of Caleb Brigg and Metilda? Park, 1802, Bangall, Dutchess, New York, Genealogical Research Library, comp. New York City, Marriages, 1600s-1800s [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 207.
3943. “1850 US Census for Isaac Hill,” Tompkins, Delaware, New York, electronic, Ancestry.com, 12/12/2016, Year: 1850; Census Place: Tompkins, Delaware, New York; Roll: M432_495; Page: 330B; Image: 216.
3944. “1855 New York State Census for Isaac Hill,” Tompkins, Delaware, New York, electronic, ancestry.com, 12/12/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
3945. “1855 New York State Census for Isaac Hill,” Tompkins, Delaware, New York, electronic, ancestry.com, 12/12/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, says b. abt 1790.
3946. “1855 New York State Census for Isaac Hill,” Tompkins, Delaware, New York, electronic, ancestry.com, 12/12/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, says b. abt 1788.
3947. Saint Thomas Evangelical Lutheran Church Cemetery, Churchtown, Columbia Co., New York, 12/12/2016, “find-a-grave,” for Stickles family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=354954&.
3948. “1855 New York State Census for Lewis Stickles,” Claverack, Columbia, New York, electronic, ancestry.com, 12/12/2016, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
3949. “The New York Genealogical and Biographical Record (quarterly), 1907,” electronic, ancestry.com, 12/12/2016, Marriage of William Couse and Parks, 1788, Bangall, Dutchess, New York, Genealogical Research Library, comp. New York City, Marriages, 1600s-1800s [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 315.
3950. “Revolutionary War Pension File of Joseph Woodworth & Wayty Woodworth,” 12/12/2016, electronic, fold3.com.
3951. Chappel Hill Cemetery, Napoli, Cattaraugus Co., New York, 12/12/2016, “find-a-grave,” for Woodworth family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2146338&.
3952. “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, date of father’s cidicil naming her husband.
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
3953. “The New York Genealogical and Biographical Record (quarterly), 1907,” electronic, ancestry.com, 12/12/2016, Marriage of Joseph Woodworth and Wate Couse, 1800, Bangall, Dutchess, New York, Genealogical Research Library, comp. New York City, Marriages, 1600s-1800s [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 206.
3954. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, Multiple places for Joseph Woodworth, 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.
3955. 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), Listed as Cornelus Pulver to Mary Parke.
??? 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
3956. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1799-1803 Nicholas Pulver, 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.
3958. Cash Cemetery, Evans Center, Erie Co., New York, 12/12/2016, “find-a-grave,” for Finch family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2277676&.
3959. “1790 US Census for William Cash,” Washington, Dutchess, New York, electronic, Ancestry.com, 12/16/2016, Year: 1790; Census Place: Washington, Dutchess, New York; Series: M637; Roll: 6; Page: 162; Image: 226; Family History Library Film: 0568146.
3960. “New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804,” electronic, ancestry.com, 12/15/2016, 1799-1803 William Cash and William Cash Jr., Stanford, 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.
3961. “Illinois Marriages, 1851-1900,” ancestry.com, electronic, ;for Jacob E Condit and Catherine Linderman, 8/18/1867, Henry Co., Illinois, Jordan Dodd and Liahona Research, comp. Illinois Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 8/6/2012.
3962. “1850 US Census for Jacob E Condit,” Orange, Essex, New Jersey, electronic, Ancestry.com, 8/6/2012, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 242A; Image: 492.
3963. “1860 US Census for Jacob Conditt,” Cambridge, Henry, Illinois, electronic, Ancestry.com, 8/6/2012, Year: 1860; Census Place: Cambridge, Henry, Illinois; Roll: M653_182; Page: 823; Image: 285; Family History Library Film: 803182.
3964. “Illinois Statewide Death Index, Pre-1916,” See Text, See Text, electronic, 1/8/2019, https://www.ilsos.gov/isavital/deathsrch.jsp.
Name of Deceased Date City Age Sex Vol Page Cert County
CONDIT, ADA 1893-01-21 26 YR F 1 138 CASS
CONDIT, CHARLES 1882-10-27 COOK COUNTY 01 YR U 00001506 COOK
CONDIT, EDGAR A 1893-05-11 CHICAGO 35 YR U 00002946 COOK
CONDIT, EDWIN S 1911-12-17 CHICAGO 53 YR U 00002956 COOK
CONDIT, EMMA L 1888-10-29 COOK COUNTY 22 YR U 00001722 COOK
CONDIT, FANNIE C 1894-05-07 CENTRALIA 41 YR F 1 165 12 MARION
CONDIT, HARRIET N 1906-11-14 CENTRALIA 88 YR F 2 457 1 MARION
CONDIT, HARRIET S 1902-04-13 BEARDSTOWN 47 YR F 2 25 CASS
CONDIT, HATTIE M 1884-02-02 CENTRALIA 36 YR F 1 86 1033 MARION
CONDIT, ISAAC M 1890-04-07 HOSPITAL FOR INSANE 31 YR M 2 31 3443 MORGAN
CONDIT, JACOB 1887-08-24 COUNTY INFIRMARY 69 YR M 1 152 1932 HENRY
CONDIT, JAMES M 1907-10-07 CHICAGO 43 YR U 00002457 COOK
CONDIT, JOHN D 1900-03-31 CHICAGO 74 YR U 00002780 COOK
CONDIT, LIZZIE 1885-04-18 CHICAGO 53 YR U 00060480 COOK
CONDIT, LIZZIE 1910-01-04 POOR HOUSE 52 YR F 19750 SANGAMON
CONDIT, MARGARET ESTELLA 1906-02-24 45 YR F 2 425 2 MARION
CONDIT, MARIA B 1906-07-04 CHICAGO 76 YR U 00001905 COOK
CONDIT, MARY C 1904-03-07 CHICAGO 41 YR U 00002316 COOK
CONDIT, MARY E 1905-05-10 CHICAGO 32 YR U 00002528 COOK
CONDIT, PERCY W 1903-03-31 CENTRALIA 26 YR M 2 191 1 MARION
CONDIT, SELBY 1906-09-03 CHICAGO 29 YR U 00002157 COOK
CONDIT, WILLIAM 1904-02-16 BEARDSTOWN 4 YR M 3 31 CASS
CONDITT, AGNES 1905-02-14 CHICAGO 30 YR U 00002029 COOK
CONDITT, JAMES A 1904-12-30 BATTERY ROCK PREC 55 YR M 1 62 HARDIN
3965. Pierson Geneological Records, Pierson, Lizzie B., Geo. R. Howell, Joel Munsell, Albany, N.Y., 1878, electronic version available, page 18.
3966. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says d. 1/1/1792.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
3967. US Gennet, “Dutchess County, NY LHN Cemetery Records: Baptist Church #1 Bangall (Standford),” http://www.usgennet.org/usa/ny/county/dutchess/data/cems/stan/stanbapbang1.htm, 4/10/2005.
Page 573
3968. “1850 US Census for George Behop family,” Stanford, Dutchess, New York, electronic, Ancestry.com, 6/26/2014, Year: 1850; Census Place: Stanford, Dutchess, New York; Roll: M432_497; Page: 214A; Image: 380.
3969. 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), erroneously states 2 Aug 1830 in 64th year.
3970. DAR, “DAR Genealogical Research Database for Eleanor Gregory Greeker, 433128,” http://services.dar.org/Public/DAR_Research/search...amp;MyLineageCount=1, viewed 8/23/2010.
3971. Robert P. Wakeman, Wakeman genealogy, 1630-1899, Meriden, Connecticut, Journal Publishing Co., 1900., 4/28/2011.
Wakeman Genealogy; Author: Robert Peel Wakeman; Call Number: R929.2 W149
A history of the descendants of Samuel Wakeman of Hartford, Conneticut and of John Wakeman, treasurer of New Haven Colony, with a few Collaterals included.
Bibliographic Information: Wakeman, Robert Peel, Wakeman Genealogy. Meriden, Conneticut: The Journal Publishing Company,1900. Page 298
181. Morehouse Wakeman,7 m. March 4, 1822, Mary Parks, dau. of David Parks, of Dutchess County, N. Y., and begat,
I. William.8
II. John P.,8 b. Jan. 31, 1818; d. Dec. 8, 1891.
III. Mary E.8
IV. Clarissa.8
3972. “Generation 7 for David Wakeman,” Fred Peterson, http://www.jfredpeterson.com/tree/g07wake.htm, 6/14/2014.
3973. “1875 New York State Census for Cathrine Park,” Stanford, Dutchess, New York, electronic, ancestry.com, 6/26/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VNVJ-17C : accessed 26 Jun 2014), Cathrine Park, Stanford, Dutchess, New York, United States; citing p. 2, line 38, State Library, Albany; FHL microfilm 565247.
3974. “1850 US Census for Jonathan Parks,” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 6/18/2014, Year: 1850; Census Place: Sand Lake, Rensselaer, New York; Roll: M432_586; Page: 362B; Image: 523.
3975. “1855 New York State Census for Johnathan Parks,” E.D. 1, Sand Lake, Rensselaer, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K63C-FZH : accessed 26 Jun 2014), Johnathan Parks, E.D. 1, Sand Lake, Rensselaer, New York, United States; citing Secretary of State; FHL microfilm 549886.
3976. “1870 US Census for Jonathon Parks,” Stephentown, Rensselaer, New York, electronic, Ancestry.com, 6/18/2014, Year: 1870; Census Place: Stephentown, Rensselaer, New York; Roll: M593_1083; Page: 414B; Image: 840; Family History Library Film: 552582.
3977. “Web: RootsWeb Cemetery Index, 1800-2010,” for Jonathon Parks, 4 Feb 1875, Sand Lake Union Cemetery, Rensselaer Co., New York, ancestry.com, electronic, Web: RootsWeb Cemetery Index, 1800-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
3978. “Will of Peter Parks,” Columbia Co., New York, unknown, Copy from Richard J. Bucknum, unknown source.
3979. “1880 US Census for Mary Parkes,” Stephentown, Rensselaer, New York, electronic, Ancestry.com, 6/18/2014, Year: 1880; Census Place: Stephentown, Rensselaer, New York; Roll: 922; Family History Film: 1254922; Page: 601A; Enumeration District: 177; Image: 0720.
3980. “1860 US Census for Tbor (Tabor) Parks,” Kinderhook, Columbia, New York, electronic, Ancestry.com, 6/26/2014, Year: 1860; Census Place: Kinderhook, Columbia, New York; Roll: M653_738; Page: 1094; Image: 461; Family History Library Film: 803738.
3981. “1875 New York State Census for Tabor Park,” Chatham, Columbia, New York, electronic, ancestry.com, 6/26/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VNJL-JMS : accessed 26 Jun 2014), Tabor Parks, Chatham, Columbia, New York, United States; citing p. 25, line 24, State Library, Albany; FHL microfilm 479102.
3982. Thomas P. Hughes, American Ancestry-Columbia Co., New York State, Joel Munsell’s Sons, Albany, NY, 1887, Vol II, 91, 6/9/2014.
3984. “IGI Samuel Waldo Eliot,” North America, Film 457035.
Samuel Waldo Eliot
Male
Event:
Birth: 21 SEP 1819 Chatam, , Columbia, New York
Death: 20 SEP 1895 Chatam, , Columbia, New York
Parents:
Father: Joseph Benjamin Eliot
Mother: Hannah Waldo
Marriages: Phebe Parks
Marriage: 13 OCT 1838 Chatham, Columbia, New York
Birth: 11 AUG 1815 Chatam, , Columbia, New York
Death: 29 JAN 1894 Chatam, , Columbia, New York
Parents:
Father: Whiting Parks
Mother: Hannah Tabor
3985. “1850 US Census for Cornelius Schermerhorn,” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 12/12/2016, Year: 1850; Census Place: Sand Lake, Rensselaer, New York; Roll: M432_586; Page: 340A; Image: 478-.
3986. “1855 New York State Census for Cornelius Schermerhorn,” E.D. 1, Sand Lake, Rensselaer, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K63C-N4G : accessed 26 Jun 2014), Cornelius Schermerhorn, E.D. 1, Sand Lake, Rensselaer, New York, United States; citing Secretary of State; FHL microfilm 549886.
3987. SCHENECTADY DIGITAL HISTORY ARCHIVE, “Schermerhorn Genealogy and Family Chronicles,” http://www.schenectadyhistory.org/families/schermerhorn/chronicles/4d.html#s221, 4/10/2005.
This information has been taken from Schermerhorn Genealogy and Family Chronicles by Richard Schermerhorn, Jr.
3988. “1840 US Census for Cornelius Schermarborn,” Sand Lake, Rensselaer, New York, electronic, Ancestry.com, 12/12/2016, Year: 1840; Census Place: Sand Lake, Rensselaer, New York; Roll: 333; Page: 221; Image: 449; Family History Library Film: 0017204.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
3989. “Massachusetts, Death Records, 1841-1915,” for Caroline L Fitch (Parks), b. abt 1809 Austerlitz, New York, d. 11/30/1886 Alford, Massachusetts, f. Peter Parks, m. Deborah Parks, ancestry.com, Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
3990. “1870 US Census for T Woodbridge Parks,” Austerlitz, Columbia, New York, electronic, Ancestry.com, 6/9/2014, Year: 1870; Census Place: Austerlitz, Columbia, New York; Roll: M593_920; Page: 36A; Image: 76; Family History Library Film: 552419.
3991. “1860 US Census for Sates D. Tompkins,” Chatham, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1860; Census Place: Chatham, Columbia, New York; Roll: M653_738; Page: 694; Image: 63; Family History Library Film: 803738.
3992. “1870 US Census for Harriet Tompkins,” Kinderhook, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1870; Census Place: Kinderhook, Columbia, New York; Roll: M593_921; Page: 443B; Image: 289; Family History Library Film: 552420.
3993. “1880 US Census for Harriett Tompkins,” Kinderhook, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1880; Census Place: Kinderhook, Columbia, New York; Roll: 821; Family History Film: 1254821; Page: 392A; Enumeration District: 021; Image: 0478.
3994. “1900 US Census for Harriet M Topkins,” Kinderhook, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1900; Census Place: Kinderhook, Columbia, New York; Roll: 1020; Page: 7A; Enumeration District: 0023; FHL microfilm: 1241020.
3995. “Chatham Rural Cemetery- Chatham, Columbia County New York,” Compiled by Minnie Cohen, http://www.usgennet.org/usa/ny/county/columbia/cems/chat_rural_cem_pg13.htm, 6/12/2014.
3996. “1850 US Census for States D. Tompkins,” Chatham, Columbia, New York, electronic, Ancestry.com, 6/12/2014, Year: 1850; Census Place: Chatham, Columbia, New York; Roll: M432_492; Page: 34B; Image: 420.
3997. “FACTORS IN COLUMBIA COUNTY HISTORY From Columbia County at the End of the Century Volume II,” Published and Edited Under the Auspices of the Hudson Gazette, http://www.usgennet.org/usa/ny/county/columbia/1900bios/t_surnames_1900.htm, 6/12/2014.
3998. “1920 US Census for Berry Putman,” Jackson, Rappahannock , Virginia, electronic, ancestry.com, 6/18/2020, Year: 1920; Census Place: Jackson, Rappahannock, Virginia; Roll: T625_1907; Page: 11A; Enumeration District: 77.
3999. Abstracted by Joan Hackett jhacket1@ix.netcom.com and Maintained by Lori Murphy llmurphypa@google.com, “Rappahannock County, Virginia, Marriages 1854-1930,” http://www.rappahannockcountymarriages.com/P.php, 6/4/2012.
53; 16 Jan 1896 Thornsberry Martin Putman & Narcissa Payne; 26; 21; s; s; Fauquier; Fauquier; R; R; Thornberry & Annie Putman; William H & Mary V Payne; Carpenter; W S Athey
53; no date; Thornberry Martin Putman & Fannie Poe; 54; 48; w; s; Fauquier; R; R; R; Joseph & Polly Putman; John M & Bettie Poe; Farmer; no minister listed
4000. Amissville Baptist Church Cemetery, Amissville, Rappahannock Co., Virginia, 6/4/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...2877&GSgrid=&df=all&GSob=n, says b. 6/15/1865.
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