Sources
Sources
4001. “Alabama, Select Marriages, 1816-1942,” For A C Humphries and Pearlie Johnston, m. 9/12/1915, Franklin Co., Alabama, Ancestry.com, electronic, Alabama, Marriages, 1816-1957. Salt Lake City, Utah: FamilySearch, 2013, Ancestry.com. Alabama, Select Marriages, 1816-1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014., 5/15/2020.
4002. “1900 US Census - Withri Morrow Humphreys,” Bear Creek, Franklin Co., Alabama, 6/15/1900, National Archives T623, Roll 16, pg 255B, pdf in possession of David Condit, 4 of 5 living children.
HUMPHREYS, WILLIAM (1900 U.S. Census)
Alabama , FRANKLIN, BEAR CRK, Age 29,  Male,  Race: White,  Born: AL
Series: T623  Roll: 16   Page: 255
4003. “Burleson Family Tree,” Delia Burleson, https://www.ancestry.com/family-tree/person/tree/1...n/422030076554/facts, 9/5/2018.
4004. Morrow Cousins, Ophelia M. Phillips, Drake Printers, Tuscaloosa, Ala., 1972, Children of Alexander Milling Morrow (822).
Following from “Morrow Cousins,” by Ophelia M. Phillips, Tuscaloosa, Ala., 1972, Published by Drake Printers, Tuscaloosa, Ala.
JOHN SUMPTER MORROW (8222)
John was born Nov. 27, 1847 in Marion Co., Ala. and died there May 24, 1926. He married Mar. 4, 1887 to P. Agnes Terrell who was born Jan. 1, 1857 and died Mar. 18, 1927. Known children:
82221 Lillie Morrow b Dec. 27, 1889 m George Cleve Williams.
82222 William Sumpter Morrow b Sept. 4, 1892 d Sept. 5, 1898.
82223 Annie Evelyn Morrow b Jan. 15, 1895 d April 17, 1900.

SIR WILLIAM WALLACE MORROW (8224)
Wallace was born Nov. 12, 1852 and married Margie Stamphill who was born. Oct. 20, 1866. They reared their family and died at their home located about three miles east of Red Bay, Franklin Co., Ala. and about one mile north of highway # 24 to Russellville. Their children:
82241 John William Morrow b Dec. 8, 1884 of Franklin Co., 10 children.
82232 Robert Morrow b Nov. 20, 1886 Red Bay, Ala., 12 children.
82243 Daniel P. Morrow b Feb. 10, 1889 Red Bay, Ala.
82244 Albert Morrow b Feb. 6, 1891 Pell City, Ala., 6 children.
82245 Maggie E. Morrow b Mar. 27, 1893, 6 children.
82246 Wilson Morrow b July 27, 1895 Wallace Morrow home. 7 children.
82247 Estelle A. Spearman b Sept. 4, 1897, 3 children.
82248 David A. Morrow b Jan. 22, 1899 Mayor of Red Bay, Ala., 3 children.
82249 Walker H . Morrow b July 24, 1902 Natchez, Miss., 4 children.
8224J Christia Almeda Vinson b May 20, 1905 Hall town, Ala., 6 children.
8224K Grover A. Morrow b Mar. 5, 1908 Russellville, Ala., 5 children. Grover was Supt. of Education of Franklin Co., Ala. 1955.

ROBERT BRUCE MORROW (8226)
Robert was born Dec. 9, 1858 in Marion Co., Ala. Married Malisa Jane ? , who was born Nov. 16, 1867. They lived and died in that vicinity. Their children:
82261 Samantha Osburn b Feb. 1883, 2 children.
82262 Nancy Ann Morrow b Mar. 6, 1885.
82263 Alexander V. Morrow b Feb. 7, 1887, 8 children.
82264 John Morrow b Feb. 14, 1889, 4 children.
82265 Walter Morrow b Mar. 16, 1891, 4 children.
82266 Nora Barnett, b Feb. 4, 1893, 5 children.
82267 Victoria Morrow b 1895, 5 children.
82268 Infant
82269 Infant
8226J R. C. Morrow b April 27, 1905.

ELWITH A MORROW (822K)
Elwitha was born Jan. 26, 1868 in Marion Co., Ala. and lived and died nearby. She married William Thomas Humphries. Their children:
822K1 John Alexander Humphries.
822K2 Victoria Humphries, deceased.
822K3 Ora Taylor.
822K4 Arch Humphries.
822K5 Hosea Humphries, deceased.
822K6 Jasper Humphries.
822K7 Hobson Humphries, deceased.
822K8 Flora Townsend.
822K9 Dora Burks.
822KJ Rube Humphries.
822KK Infant.
822KL Infant.
822KM Ruth Holcomb.
822KN Orbam Humphries.
4005. 100 Years of Memories (1888-1988), Red Bay Civitan Club, Nov 1995, Times Printing Co., Fulton, Mississippi, 4/5/2011.
4006. “World War 1 Draft Registration Card-John William Morrow,” 9/18/2012, Franklin Co., Alabama, Roll 1509386, Registration State: Alabama; Registration County: Franklin; Roll: 1509386.
4007. “Alabama Deaths, 1908-1974,” electronic, from familysearch.com, 7/12/2012, for John W Morrow, 1/17/1958, Russellville, Franklin, Alabama, film number: 1908926, online.
4008. “Halltown Cemetery (list of Morrow’s buried in cemetery),” Unknown but many of the records also on FindAGrave, hardcopy, unknown.
4009. “Halltown Cemetery, Red Bay, Franklin Co., Alabama,” unknown, Copied at Russellville Public Library, Russellville, Franklin Co., Alabama , 2010, paper.
4010. “1920 US Census for Robert Marrow (Morrow),” Red Bay, Franklin, Alabama, electronic, Ancestry.com, 2/6/2013, Year: 1920; Census Place: Red Bay, Franklin, Alabama; Roll: T625_17; Page: 6A; Enumeration District: 140; Image: 58.
4011. “1930 US Census for Robert Marrow (Morrow),” Halltown, Franklin, Alabama, electronic, ancestry.com, 12/28/2019, Year: 1930; Census Place: Halltown, Franklin, Alabama; Page: 4A; Enumeration District: 0021; FHL microfilm: 2339752.
4012. “1940 US Census for Robert Marrow (Morrow),” Halltown, Franklin, Alabama, electronic, ancestry.com, 12/28/2019, Year: 1940; Census Place: Halltown, Franklin, Alabama; Roll: m-t0627-00033; Page: 7B; Enumeration District: 30-23--.
4013. “World War 1 Draft Registration Card-Robert Morrow,” 2/6/2013, Franklin Co., Arkansas, Roll 1509386, Registration State: Alabama; Registration County: Franklin; Roll: 1509386.
4014. “Alabama Marriages, 1816-1957,” electronic, familysearch, 2/6/2013, for Robert Morrow and Sarah George, m. 9/10/1905, Sarah b. abt 1887, Dallas Co., Alabama, film 1031242, Alabama-EASy.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4015. Halltown Cemetery, Red Bay, Franklin County, Alabama, 12/28/2019, “Find-A-Grave,” https://www.findagrave.com/memorial/59610600.
4016. “Alabama Marriages, 1816-1957,” electronic, familysearch, 4/16/2014, for Albert Morrow, b. 1892 Alabama and Rosella Hall, b. 1899 Alabama, m. 11/26/1916, Franklin Co., Alabama, film 1031243, Alabama-EASy, "Alabama, Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FQ76-3JX : accessed 16 Apr 2014), Albert Morrow and Rosella Hall, 26 Nov 1916; citing reference marRec-5 item-3 p502; FHL microfilm 1031243.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4017. “1930 US Census for David A Morrow,” Red Bay, Franklin, Alabama, electronic, ancestry.com, 4/29/2019, Year: 1930; Census Place: Red Bay, Franklin, Alabama; Page: 8A; Enumeration District: 0007; FHL microfilm: 2339752--.
4018. “Alabama Marriages, 1816-1957,” electronic, familysearch, 4/16/2014, for Wilson Morrow, b. 1896 and Willie Blackburn, b. 1902, m. 2/22/1920, Franklin Co., Alabama, film 1031244, Alabama-EASy, "Alabama, Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FQ76-LRM : accessed 16 Apr 2014), Wilson Morrow and Willie Blackburn, 22 Feb 1920; citing reference 311; FHL microfilm 1031244.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4019. “1910 Census-Robert, William, Elbe, Dock, John Morrow,” Prec 5-Red Bay, Franklin Co., Alabama, 20 Apr 1910, pdf, National Archives, T624, Roll 14, page 103 (6A).
4020. “1940 US Census for Walker Marrow (Morrow),” Halltown, Franklin, Alabama, electronic, ancestry.com, 9/26/2020, Year: 1940; Census Place: Halltown, Franklin, Alabama; Roll: m-t0627-00033; Page: 6A; Enumeration District: 30-23.
4021. “Linda Richardson Family Tree,” Linda Richardson, https://www.ancestry.com/family-tree/person/tree/8...n/130155576305/facts, 5/11/2020.
4022. Halltown Cemetery, Red Bay, Franklin Co., Alabama, 5/11/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/23212/memorial...cludeMaidenName=true.
4023. “Alabama Marriages, 1816-1957,” electronic, familysearch, 4/16/2014, for Homer O Vinson, b. 1902 and Meadie Morrow, b. 1901, m 5/16/1920, Franklin Co., Alabama, film 1031244, Alabama-EASy, "Alabama, Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FQ76-G5F : accessed 16 Apr 2014), Homer O. Vinson and Meadie Morrow, 16 May 1920; citing reference 336; FHL microfilm 1031244.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4024. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/18/2012, for Grover Morrow and Hazel Barton, Cullman Co., Arkansas, film 1987671, Image Number 00699.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4025. Avis Elliott, “Contact Condits and Cousins,” 8/14/2013, Email files of David Condit.
4026. “1900 US Census for Richard W Ozbirn (Osborn),” Beat 5, Tishomingo, Mississippi, electronic, Ancestry.com, 12/8/2018, Year: 1900; Census Place: Beat 5, Tishomingo, Mississippi; Page: 20; Enumeration District: 0116; FHL microfilm: 1240830.
4027. “1910 US Census for James W Osborn,” Providence, Tishomingo, Mississippi, electronic, ancestry.com, 12/8/2018, Year: 1910; Census Place: Providence, Tishomingo, Mississippi; Roll: T624_761; Page: 11A; Enumeration District: 0122; FHL microfilm: 1374774.
4028. “1930 US Census for Alic V Morrow,” Halltown, Franklin, Alabama, electronic, Ancestry.com, 2/15/2011, Year: 1930; Census Place: Halltown, Franklin, Alabama; Roll: 17; Page: 4B; Enumeration District: 21; Image: 1075.0.
4029. “1850 US Census for Petter Heaven (Peter Weaver),” District 7, Franklin, Tennessee, electronic, Ancestry.com, 1/29/2013, Year: 1850; Census Place: District 7, Franklin, Tennessee; Roll: M432_878; Page: 54B; Image: 114.
4030. “1860 US Census for Peter Weaver,” District 13, Wayne, Tennessee, electronic, Ancestry.com, 1/29/2013, Year: 1860; Census Place: District 13, Wayne, Tennessee; Roll: M653_1277; Page: 291; Image: 589; Family History Library Film: 805277.
4031. “1870 US Census for Martin Weaver,” District 7, Wayne, Tennessee, electronic, ancestry.com, 1/29/2013, Year: 1870; Census Place: District 7, Wayne, Tennessee; Roll: M593_1569; Page: 473A; Image: 172; Family History Library Film: 553068.
4032. “1880 US Census for Martin Weaver,” District 10, Wayne, Tennessee, electronic, Ancestry.com, 1/28/2013, Year: 1880; Census Place: District 10, Wayne, Tennessee; Roll: 1284; Family History Film: 1255284; Page: 89A; Enumeration District: 170.
4033. “1850 US Census for Petter Heaven (Peter Weaver),” District 7, Franklin, Tennessee, electronic, Ancestry.com, 1/29/2013, Year: 1850; Census Place: District 7, Franklin, Tennessee; Roll: M432_878; Page: 54B; Image: 114., age 6/12 on census taken Oct 1850.
4035. “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 Martin Weaver and Julin E Brewer, Wayne Co., Tennessee, 10/31/1872, 1/28/2013.
4036. Ruth Ratliff, ruthliff@aol.com, “More Boyd Information (Morrow Board on Ancestry),” http://boards.ancestry.com/mbexec/message/an/surnames.morrow/97.710.711, 11/29/2000.
4037. Laura White Lewis, “Laura B White Lewis,” http://trees.ancestry.com/tree/15227068/person/18017438384, 10/29/2012.
4038. Ron Long, “MyLine,” http://trees.ancestry.com/tree/12441242/person/-260381457, 6/28/2013.
4039. “Virginia, Marriage Records, 1936-2014,” for Lonnie William Barr and Beverly Jean Putnam, 7/10/1976, 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.
4040. “Beverly Jean Barr,” Moser Funeral Home, 2 Apr 2022.
Beverly Jean Barr, 67 of Linden, VA passed away on March 31, 2022 at Novant Health Haymarket Medical Center.
She was born on Feb. 12, 1955 in Warrenton, VA a daughter of Ella Heflin Putnam and the late Marvin Lee Putnam. In addition to her father, she was preceded in death by two sons, John David Putnam and Michael Calvin Barr and her brother, Albert Lee Putnam.
Beverly was a longtime employee of at Airlie.
In addition to her mother, she is survived by her husband of 46 years, Lonnie Barr; her son, Lonnie Steven (Krystal) Barr and Melissa (Dennis) Whitmer; daughter-in-law, Heather Putnam; three brothers, Kenneth, Ronnie and Ricky Putnam; her grandchildren, Amanda (Jerry) Hamm, Megan (Patrick) McNeil, Ashley Whitmer, Nicholas Putnam, Kassidee Barr, Hunter Barr, Hailey Whitmer, Kayden Fitzgerald, Waverly Gray, Emmy Gray, Kayla Trostle and Shay Dean; and one great grandchild, Jerimiah Hamm.
The family will receive friends on Thursday, April 7 from 6-8 PM at Moser Funeral Home, Warrenton where funeral services will be held on Friday, April 8 at 11:00 AM. Interment Orlean Cemetery.
4041. “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.
4042. “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.
4043. “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.
4044. “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.
4045. “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.
4046. “U.S. Social Security Administration, “Social Security Death Index”,” Ancestry.com, http://search.ancestry.com/cgi-bin/sse.dll?rank=0&...f12=&f20=&f0=&prox=1&db=ssdi&ti=0&ti.si=0&gl=&gss=mp-ssdi&gst=&so=3, accessed 4/16/2010.
4047. “Obituary for Harry Clinton Strominger,” Pierce Funeral Home, Manassas, Virginia, after 9/1/2014, http://www.piercefh.com/obituaries/Harry-Strominger/#!/Obituary.
4048. 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.
4049. “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.
4050. “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.
4051. “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.
4052. “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.-.
4053. “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.
4054. “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.
4055. “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.
4056. “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.
4057. “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.
4058. “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.
4059. “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-.
4060. “Application for Social Security Number for Edith Pearl Hopkins (Leming),” 1/4/1943, Virginia, 577-30-3999, hardcopy, SS Administration.
4061. “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.
4062. “Michael Calvin Barr,” Fauquier Times-Democrat, 10/22/2010.
4063. “Morrow Family Tree,” William Morrow III, http://trees.ancestry.com/tree/6458405/person/-1285727188, 3/23/2015.
4064. “Heflin, Herman W.,” Sun, The (Baltimore, MD) , August 6, 2003.
4065. “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.
4066. “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.
4067. “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.
4068. “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.
4069. 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 (Aunt Evie)'s sister Constance.
My mother always kept in touch with her cousin (Evelyn's daughter -Christina's grandmother) - 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 (1817-1858) in 1842.  He was the Orange NJ postmaster.
Oscar Lighthipe 1817-1888
Alexander Lighthipe 1820-1823
Charles Alexander Lighthipe 1824-1905 m Sarah Smith (1827-1886).  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 (they had 3 kids - I remember his youngest - Charles A "cousin Charlie" - he died in 1979 when he was 92 yrs old)
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 (WWI vet - I believe - have a photo w/ him in his uniform) m Marjorie Hains
Evelyn G Lighthipe 1900-1959 m Roger A Williams 1901-1967 (Christina's great grandparents)  Mom called her "Aunt Evie".  She kept in touch with her cousin, Christina's grandmother -
Constance Garthwaite Lighthipe 1896? - 1974 m (1) Elmer Sharp 1899-1991 (2) 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 (& Cranes too).
Cousin Sue
4070. “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.
4071. “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.
4072. “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.
4073. “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.
4074. “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.
4075. “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.
4076. “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.
4077. Christina Tracy (Huntley), christinaltracy@gmail.com, “Condit/Lighthipe Family Tree,” 2/12/2010, email files of David Condit.
4078. 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.
4079. 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.
4080. Havana Cemetery, Havana, Yell Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=54262&;.
4081. Oak Hill Memorial Cemetery, Booneville, Logan Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=55451&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=55451&;.
4082. “1920 Census-John W Horton,” Petit Jean Township, Logan Co., Arkansas, 16 Jan 1920, pdf, National Archives, T625, Roll 71, Page 161.
4083. Oak Hill Memorial Cemetery, Booneville, Logan Co,, Arkansas, 7/18/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=55451&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=55451&;, for husband.
4084. “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.
4085. “Nevada, U.S., Marriage Index, 1956-2005,” For Lamar Police Collins and Melvin Wambolt, m 7/26/1979, Elko, NV, Ancestry.com, 2023-09-26, Ancestry.com. Nevada, U.S., Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. .
4086. The Dedham Historical Register, Dedham Historical Society, Dedham Historical Society, Dedham, Mass. 1893, IV, 42, 4/22/2020.
4087. Larry Wilson, larry.wilson@kxl.com, “Hello Cousin?,” 8/5/2005, email files of David Condit.
4088. 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.
4089. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says b. 1862.
4090. 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.
4091. “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.
4092. “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.
4093. “Deceased Name: Ross R. Condit Jr.Army General,” Washington Post, The (DC) , February 13, 2000, C6.
4094. U. S. Army, “Ross R. Condit Jr., Brigadier General, United States Army,” http://www.arlingtoncemetery.net/rrcondit.htm, 7/22/2008.
4095. U. S. Army, “Official Website of Arlington National Cemetery,” http://www.arlingtoncemetery.mil/, 1/21/2013.
4096. Bob Smith, “Contact Condits and Cousins,” 1/2/2017, email files of David Condit.
4097. 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.
4098. “Deceased Name: CONDIT (Katharina M. Condit),” Washington Post, The (DC) , January 21, 2007.
4099. Marion Fellinger, “Contact Condits and Cousins,” 6/3/2014, email files of David Condit.
4100. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 2691-2699, Page 2887.
4101. “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.
4102. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit, says Tennessee.
4103. 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.
4104. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit.
4105. “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.
4106. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 1600.
4107. “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.
4108. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 2425.
4109. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 411.
4110. 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.
4111. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 987.
4112. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 1878.
4113. “Burleson Family Association,” BFA Newsletter, electronic, PDF in possession of David Condit, 293-295.
4114. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005.
4115. “Burleson Family History,” William Gene Burleson, 9/28/1988, electronic, 8/31/2016, copy available from David Condit.
4116. “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.
4117. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Bible entry.
4118. Burleson Cemetery, Concord, Leon Co., Texas, 4/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2661/memorial-...mp;lastName=Burleson.
4119. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says 8 Mar 1805.
4120. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99.
4121. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says b. Abt 1785.
4122. “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 (1730-1776)
David Franklin Burleson/Jonathon Crawford Burleson/Aaron Burleson.
4123. “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.
4124. 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.
4125. “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.
4126. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, says abt 1790.
4127. “DavidFBurleson_1775.pdf,” Burleson Family Association, unknown, electronic, pdf, 8/24/2015, copy in files of David Condit, says abt 1786.
4128. “Walker-Hutto 2015,” evanr72, http://person.ancestry.com/tree/76287387/person/44338535470/facts, 8/8/2016.
4129. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Marriage license.
4130. “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.
4131. 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.
4132. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Marriage license.
4133. “Burleson Family Association,” Rita Burleson Bryan, BFA Newsletter, electronic, PDF in possession of David Condit, 1983, 99, Marriage license says Morton.
4134. Baylus C. Brooks, “David Burleson of Rutherford Co, TN,” http://www.delabrooke.com/gen2/davburl.htm, viewed 2/23/2005, Says Frances S. Martin.
4135. “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.
4136. “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.
4137. “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
4138. “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.
4139. “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.
4140. “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.
4141. 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&;.
4142. “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.
4143. “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.
4144. “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.
4145. “David “Dave” Condit,” The Gazette, Cedar Rapids, Iowa, 10/24/2021, P6.
4146. “DEBRA SUE CONDIT,” The Gazette, Cedar Rapids, Iowa, Monday, February 12, 2018-.
4147. Leigh Compton, lcompton@OnRamp.NET, “Hello Cousin,” 6/12/1997, email files of David Condit.
4148. SonjaGordon1, “Armstrong/Ratts Tree,” http://trees.ancestry.com/tree/46605369/person/6570857733, 10/27/2012.
4149. “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.
4151. “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.
4152. “Morrow Family Tree,” bettymorrow1952, http://trees.ancestry.com/tree/14465973/person/28115367403, 11/21/2014.
4153. “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.
4154. “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.
4155. “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.
4156. “1880 US Census for James Weatherly,” Beat 11, Marion, Alabama, electronic, Ancestry.com, 2/23/2022, Year: 1880; Census Place: Beat 11, Marion, Alabama; Roll: 23; Page: 38A; Enumeration District: 238.
4157. “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.
4159. “Taylor Weatherly,” t2nashville, http://trees.ancestry.com/tree/20442077/person/947825266, 11/21/2014.
4161. “1900 US Census for David G Morrow,” Hamilton, Marion, Alabama, electronic, Ancestry.com, 2024-05-25, Year: 1900; Census Place: Hamilton, Marion, Alabama; Roll: 30; Page: 12; Enumeration District: 0058.
4162. 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).
4163. “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.
4164. “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.
4165. “1870 U.S. Census - Lawson Rice,” Hartland, Pierce Co., Wisconsin, August 1870, pdf, National Archives, Nara Film M593, Roll 1731, pg 310.
4166. “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.
4167. “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.
4168. “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.
4169. “The Finch DNA Project,” Karen Blundell (aka arwen54), http://finchdna.micbarnette.com/2011/08/31/abraham-finch-gen-1-6/, 12/17/2016.
4170. “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.
4171. “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-.
4172. “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.
4173. “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.
4174. 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&;.
4175. “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.
4176. “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-
4177. “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.
4178. “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.
4179. 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.
4180. 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.
4181. “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.
4182. “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.
4183. “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-
4184. “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.
4185. “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.
4186. “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.
4187. “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.
4188. “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.
4189. “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.
4190. “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.
4191. 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&;.
4192. “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.
4193. “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.
4194. “Revolutionary War Pension File of Joseph Woodworth & Wayty Woodworth,” 12/12/2016, electronic, fold3.com.
4195. 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&;.
4196. “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 (wife of William Cash), Katy (wife of Joseph Woodworth), and Mary, wife of Nicolas Pulver
Witnesses - Connor Bullock and Jonathan Algee, farmer
4197. “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.
4198. “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.
4199. 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
4200. “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.
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