Sources
Sources
4401. Fresno Memorial Gardens, Fresno, Fresno Co., California, 12/29/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7983/memorial-...;page=2#sr-140661425.
4402. “Florida Divorce Index, 1927-2001,” for Samuel E Morrow and Wilma Jean [--?--]; cert. # 047971, ancestry.com, Ancestry.com. Florida Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.
4403. “1850 US Census for Ezra F Condit,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 1/14/2021, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: 449; Page: 70a.
4404. “1920 census for Edgar M Condit,” Elizabeth City Ward 5, Union, New Jersey, electronic, ancestry.com, 2/5/2011, Year: 1920;Census Place: Elizabeth City Ward 5, Union, New Jersey; Roll: T625_1070; Page: 8B; Enumeration District: 76; Image: 52.
4405. “1930 US Census for Edger Condit,” Elizabeth, Union, New Jersey, electronic, Ancestry.com, 3/26/2010, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Roll 1385; Page: 14B; Enumeration District: 31; Image: 919.0.
4406. “1920 census for Edgar M. Condit,” Elizabeth City Ward 5, Union, New Jersey, electronic, Ancestry.com, 3/26/2010, ear: 1920;Census Place: Elizabeth City Ward 5, Union, New Jersey; Roll T625_1070; Page: 8B; Enumeration District: 76; Image: 50.-.
4407. Corey Thomas Condit, coreycondit@yahoo.com//old-coreycondit@sbcglobal.net, “Condit Family,” 7/28/2006 // 6/2/2008, email files of David Condit.
4408. “Deceased Name: Wilbur Condit,” Daily Breeze (Torrance, CA) , August 24, 2011.
4409. “Hand,” Stockton Evening and Sunday Record, Stockton, CA, 4/9/1957, 27, electronic, Newspapers.com, 3/28/2024, Lived Stockton 1957.
4410. “1930 US Census for Frank Hand,” Cedarville, Crawford, Arkansas, electronic, ancestry.com, 8/8/2019, Year: 1930; Census Place: Cedarville, Crawford, Arkansas; Page: 3A; Enumeration District: 0006; FHL microfilm: 2339806.
4411. “1940 US Census for Frank B Hand,” Fresno, California, electronic, ancestry.com, 8/8/2019, Year: 1940; Census Place: Fresno, California; Roll: m-t0627-00206; Page: 4B; Enumeration District: 10-129--.
4412. “World War 1 Draft Registration Card-Benjman Franklin Hand,” 7/11/2012, Cross County, Arkansas, Roll 1523090, Registration Location: Cross County, Arkansas; Roll: 1523090; Draft Board: 0.
4413. “Hand,” Fresno Bee, Fresno, California, 2/10/1971, 18, electroniic, Newspapers.coom, 2024-06-11.
4414. midon123, “Hand Family Tree,” http://trees.ancestry.com/tree/13123515/person/-108585470, 10/27/2012.
4415. “Jay Condit,” Fresno Bee, Fresno, California, 5/13/2012.
4416. “1940 US Census for Clarence M Hand,” Mattole, Humboldt, California, electronic, Ancestry.com, 7/7/2014, Year: 1940; Census Place: Mattole, Humboldt, California; Roll: T627_208; Page: 3B; Enumeration District: 12-38.
4417. “1950 US Census for Clarence E Hand,” O'Neal, San Joaquin, California, electronic, ancestry.com, 2024-04-16, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: O'Neal, San Joaquin, California; Roll: 64; Page: 8; Enumeration District: 39-79.
4418. Findagrave, 2024-04-16, Find-A-Grave, https://www.findagrave.com/memorial/69901329/clarence-e-hand.
4419. “Oklahoma, County Marriage Records, 1890-1995,” For Clarence Hand and Nancy Turnbough, m. 12/8/1924,, Red Oak, Latimer, Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 12/30/2022.
4420. “1940 US Census for Elmer M Sellars,” Shasta, California, electronic, ancestry.com, 2024-04-16, Year: 1940; Census Place: Shasta, California; Roll: m-t0627-00344; Page: 2A; Enumeration District: 45-20.
Lodging with Arthur D Baker
4421. “California Death Index, 1940-1997 for Pearl V Hand,” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199.
4422. “1950 US Census for James A Newcamb (Newcomb),” Red Oak, Latimer, Oklahoma, electronic, ancestry.com, 12/29/2022, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Red Oak, Latimer, Oklahoma; Roll: 3493; Sheet Number: 11; Enumeration District: 39-12.
4423. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Herman Baxter Hand, b. 12/3/1912, Red Oak, Oklahoma, residence: Fresno, Fresno Co., California, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 742--.
4424. “1940 US Census for Herman Hand,” Fresno, California, electronic, ancestry.com, 6/13/2020, Year: 1940; Census Place: Fresno, California; Roll: m-t0627-00202; Page: 4A; Enumeration District: 10-74A.
4425. “Hand,” Stockton Evening and Sunday Record, Stockton, CA, 4/9/1957, 27, electronic, Newspapers.com, 3/28/2024, Lived Fresno 1957.
4426. “Oklahoma, County Marriage Records, 1890-1995,” For Herman Hand and Odessa Green, 11/11/1933, Latimer Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 6/13/2020.
4427. Morris Cemetery, Morris, Okmulgee Co., Oklahoma, 3/22/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=98986&;.
4428. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 3/22/2015, for P H McCall and Addie Hand, m. 29 April 1917, Randolph Co., Arkansas, "Arkansas, County Marriages, 1837-1957," index and images, https://familysearch.org/pal:/MM9.3.1/TH-266-12043-73289-46?cc=1417439 : accessed 23 March 2015), 1024550(004338404) > image 317 of 1070; county offices, Arkansas.
4429. “Meers Family Tree,” mhayes555, http://trees.ancestry.com/tree/26429397/person/1841386894, 3/22/2015.
4430. Priscilla Wright, “My Ancestry,” http://trees.ancestry.com/tree/37936563/person/19367579617?ssrc=, 7/11/2013 and 2/20/2019.
4431. BarbaraHellman727, “Bentley Family Tree,” http://trees.ancestry.com/tree/1594975/person/1880624106, 7/11/2013.
4432. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Charles Hand, b. 6/29/1927 Sugar Grove, Arkansas; d. 11/14/1995, 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, 4/26/2018.
4433. Priscilla Wright, pannwright@gmail.com, “Re: Contact Condits and Cousins,” 5/24/2012, email files of David Condit.
4434. “1940 US Census for Austin Hand,” Bald Knob, White, Arkansas, electronic, Ancestry.com, 7/11/2013, Year: 1940; Census Place: Bald Knob, White, Arkansas; Roll: T627_180; Page: 18B; Enumeration District: 73-3.
4435. “Austin Hand,” The Auburn Globe-News, 2/23/2019.
4436. “Washington Death Index, 1940-1996,” for Austin J Hand, 11/24/1973, Seattle, Washington, ancestry.com, Ancestry.com. Washington Death Index, 1940-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002, Original data: Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington.
4437. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 7/11/2013, for Austin Hand and Mattie Fennell, 7/14/1928, Logan Co., Arkansas, film 2069447, image 00334, "Arkansas, County Marriages, 1837-1957," index and i "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NMBD-QQ6 : accessed 12 Jul 2013), Austin Hand and Mattie Fennell, 1928.
4438. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 7/11/2013, for Austin Hand and Flora Bungainer, 11/27/1934, Crittenden Co., Arkansas, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NMD1-1N5 : accessed 12 Jul 2013), Austin Hand and Flora Bungainer, 1934.
4439. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 7/11/2013, for Austin Hand and Flora Bungainer, 11/27/1934, Crittenden Co., Arkansas, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NMD1-1N5 : accessed 12 Jul 2013), Austin Hand and Flora Bungainer, 1934, indicates b. abt 1915.
4440. “1940 US Census for Austin Hand,” Bald Knob, White, Arkansas, electronic, Ancestry.com, 7/11/2013, Year: 1940; Census Place: Bald Knob, White, Arkansas; Roll: T627_180; Page: 18B; Enumeration District: 73-3., indicates b. abt 1917.
4441. Forrest Park Cemetery, Forrest City, St. Francis Co., Arkansas, 7/11/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=53921&;.
4442. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 7/11/2013, for Clifton Hand and Bernice Lee Greenhill, 10/21/1944, , Woodruff Co., Arkansas, "Arkansas County Marriages, 1838–1957." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. "Arkansas County Marriages, 1838–1957," database, FamilySearch;.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4443. Johnson Cemetery, Fair Oaks, Cross Co., Arkansas, 7/11/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=31879270&;.
4444. cmbarger51, Little Rock, Arkansas, “Thomas Barger Family,” http://trees.ancestry.com/tree/210831/person/6126269042, 7/11/2013.
4445. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 7/11/2013, for Charlie Neal and Effie Hand, 5/13/1952, Woodruff Co., Arkansas, "Arkansas County Marriages, 1838–1957." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. "Arkansas County Marriages, 1838–1957," database, FamilySearch;.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
4446. “Arkansas, U.S., County Marriages Index, 1837-1957,” For R S Harrison and Tissue Miller, m. 9/21/1928, Trumann, Arkansas, Ancestry.com, 2023-09-25, Ancestry.com. Arkansas, U.S., County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
4447. “1940 US Census for Robert S Harrison,” Maricopa, Arizona, electronic, ancestry.com, 2023-09-25, Year: 1940; Census Place: Maricopa, Arizona; Roll: m-t0627-00106; Page: 4B; Enumeration District: 7-87.
Lodging with Arthur D Baker
4448. Nancy Johnson, “Family,” 2024-04-16, Email files of David Condit.
Hi David!
 
So nice to hear from you. Y'all moving to Florida is a warmer climate for the both of you.
I'm sure your bones and joints will thank 😊 you. 
I'm thrilled that you and Terri get to strike out on this new adventure together.  ❤️ 
 
Okay, here goes.......
 
Nancy Lynne Ray DOB: 7/17/1958
POB: Frankfurt, Germany
 
Married David F. Champlin 12/11/1976
David and I had two children. 
 
Jeremy David Forrest Champlin
DOB: 1/11/1982, POB: Carmichael, CA
 
Amber Lynne Champlin 
DOB: 7/20/1983, POB: Carmichael, CA 
 
Jeremy married Tammy Swartout in 2001
They have one child.
Taylor Marrion Ray Champlin 
DOB:12/28/2001, POB: Carmichael, CA
Jeremy is currently divorced.
 
Amber is currently divorced. She and her 
Ex-husband Richard Gloeckle had no children.
 
Amber has two children with an ex-relationship.
His name is Champagne Maurice Cain
(Champagne is his birth name) 
They have two children together:
 
Marriona Anastasia Violet Cain
(pronounced: Mary-awn-uh)
DOB: 3/2/2018, POB: Sacramento, CA 
(Amber loved her Papa & Nanny Ray
  so very much, she named her firstborn 
  after both of them.)
 
Aurora Queen Mahogany Cain
(Aurora's dad gave her, her two middle names
  since Amber named Marriona. I feel so sorry
  for Aurora having those two names for the
  rest of her life.)
  
DOB: 1/20/2019, POB: Sacramento, CA 
 
I married Steven Carl Johnson 7/7/1990
We're still 😊 currently married. 
 
If I haven't given you everything that you need, 
don't hesitate to ask. Also, say hello 👋 ☺️ to
Terri for me. Hope to see you both when you visit CA.
 
Love, Nancy 
4449. “1871 England Census for William Jones,” Kidderminster, Worcestershire, England, 1871, electronic, ancestry.com, 3/3/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 3034; Folio: 76; Page: 28; GSU roll: 838837., Henry.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
4450. “1881 England Census for William Jones,” St George, Worcestershire, England, 1881, electronic, ancestry.com, 3/3/2012, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 2901; Folio: 62; Page: 50; GSU roll: 1341696, Harry.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
4451. “1891 England Census for William Jones,” St George, Kidderminster, Worcestershire, England, 1891, electronic, ancestry.com, 3/3/2012, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 2314; Folio: 120; Page: 44; GSU roll: 6097424, Harry.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
4452. “Victor Finch,” Biography courteously provided by Joyce Riedinger, Delaware County Coordinator, http://www.rootsweb.ancestry.com/~nygreen2/victor_finch.htm, 6/11/2014.
4453. Bill and Marion Nelson, hughn2@mac.com, “Nelson Family Genealogy,” http://homepage.mac.com/hughn2/Sites/my_family/wc03/wc03_335.htm, 4/29/2011.
4454. “Mrs Vern Hayward Clegg,” Submitted by Sylvia Hasenkopf, http://www.rootsweb.ancestry.com/~nygreen2/dar_mrs_vern_hayward_clegg.htm, 6/11/2014.
4455. “1820 US Census for Cornelius Crispell,” Lexington, Greene, New York, August 7, 1820, electronic, Ancestry.com, 6/11/2014, 1820 U S Census; Census Place: Lexington, Greene, New York; Page: 98; NARA Roll: M33_64; Image: 110.
4456. “1830 US Census for Cornelius Crispell,” Lexington, Greene, New York, electronic, Ancestry.com, 6/11/2014, 1830 US Census; Census Place: Lexington, Greene, New York; Page: 121; NARA Series: M19; Roll Number: 110; Family History Film: 0017170.
4457. “1840 US census for Carline Caspell (Cornelius Crispell),” Greene, New York, electronic, Ancestry.com, 6/11/2014, Year: 1840; Census Place: , Greene, New York; Roll: 288; Page: 269; Image: 317; Family History Library Film: 0017189.
4458. “Lexington Town -Records--1813,” Transcribed by Scott Wichmann from microfilmed copies of the original records located at the State Library at Albany, http://www.rootsweb.ancestry.com/~nygreen2/lexington_town_records.htm, 6/11/2014.
4459. “Marriages of Dutch Reformed Church, Catskill, Greene County, New York,” New York Genealogical and Biographical Society, electronic, 1961; Vol 92, Its 2 (April), page 98, Catskill, Greene County, New York, https://www.newyorkfamilyhistory.org/online-records/nygb-record/461/36#.
4460. Ruby Parke Anderson, The Parke Scapbook, Ruby Parke Anderson, Port City Press, Baltimore, Maryland, 1966, 3, 40/41, 68/69, 134/135.
4461. Early Massachusetts Marriages Prior to 1800, Vol. III, Rev. Frederic W. Bailey, B.D., Frederic W. Bailey, Worcester, Massachusetts, Third Book, Ancestry.com, See text, See text, 3/25/2021.
John Billings & Elizab. Hastings, m. 11/11/1661; page 35
John Billings & Elizabeth Lamson, m. 12/31/1685; page 39
Stephen Fisk of R. & Abigail Parks of Sudbury, 1/7/1722-3
4462. Frank J. Doherty, The Settlers of the Beekman Patent, Volume X-Paine TO Rogers, A co-publication with the New England Historic Genealogical Society, Boston, MA., X (10), The Parker Families; page 178-189, 4/28/2011.
4463. “Guardianship for Ephraim Parks son of Richard Paarks,” Middlesex County Court, 6/8/1725, electronic, Middlesex Co., Massachusetts, americnancestors.com; Middlesex County, MA: Probate File Papers, 1648-1871, http://www.americanancestors.org/databases/middles...65&rId=263953072, 6/18/2015.
4464. “Massachusetts, U.S., Town and Vital Records, 1620-1988,” See text, Ancestry.com, 3/21/2021, Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Page 170 Lincoln
Mr. Zachaus Parks departed this life Jan 27, 1792
Page 203
Mr. Daniel Parks died January 15th 1800
4465. Bailey Ayers, bayers@barstowschool.org, “Wrong Info,” 10/28/2007, email files of David Condit.
4466. “1900 US Census for Charles W Minard,” Payette, Canyon, Idaho, electronic, Ancestry.com, 2/1/2020, Year: 1900; Census Place: Payette, Canyon, Idaho; Page: 13; Enumeration District: 0132; FHL microfilm: 1240232.
4467. “Idaho, County Marriages, 1864-1950,” electronic, Ancestry.com, 2/3/2020, For Jos F Parrott and Florence Minard, 1/8/1911, Lincoln Co., Idaho, Ancestry.com. Idaho, County Marriages, 1864-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
4468. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Virgil Urbane Norwood, b. 12/9/1906, Balaton Murray, Minnesota, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 742--.
4469. “1940 US Census for George Henry Hanard (Howard),” Hagerman, Gooding, Idaho, electronic, Ancestry.com, 8/5/2017, Year: 1940; Census Place: Hagerman, Gooding, Idaho; Roll: T627_746; Page: 6A; Enumeration District: 24-2-.
4470. “Parrott Family Genealogy Extract,” Compiled By Eunice Payment Harmon, September 1995, electronic, Jun 2019, Says d. 8 Dec 1978.
4471. “Howard, Parrott and Condit Family,” JoAnn Howard Condit, 20 June 2019, verbal, 6/20/2019.
As told and shared by Aunt Jo.
4472. “1910 US Census for Jasper Howard, Elizabeth Harrison, Grant Harrison, Frank Harrison,” Corral, Blaine, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1910; Census Place: Corral, Blaine, Idaho; Roll: T624_222; Page: 3B; Enumeration District: 0063; Image: 379; FHL microfilm: 1374235.
4473. “1920 US Census for Jasper B. Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1920; Census Place: Hill City, Camas, Idaho; Roll: T625_289; Page: 2B; Enumeration District: 115; Image: 1003.
4474. “1930 US Census for Henry Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 5/9/2012, Year: 1930; Census Place: Hill City, Camas, Idaho; Roll: 398; Page: 2A; Enumeration District: 5; Image: 188.0; FHL microfilm: 2340133.
4475. “Deceased Name: Henry 'Hank' Howard,” The Times-News, Twin Falls, Idaho, 1/7/2005, 1/2/2005.
4476. BYU Idaho, “Western States Marriage Records Index for Henry Howard and Maysie Parrott,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 5/9/2012.
4477. “School Census Vol 1 1921-1946,” electronic, familysearch.org, 5/31/2013, for Abercrombie (35), Parrott (96), Gooding County, Idaho.
4478. Hagerman Cemetery, Hagerman, Gooding Co., Idaho, 2/4/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/461981/memoria...amp;lastName=Parrott.
4479. Cremated, 2/4/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/163973756.
4480. “1870 US Census for John Howard,” Ozark, Webster, Missouri, electronic, Ancestry.com, 5/9/2012, Year: 1870; Census Place: Ozark, Webster, Missouri; Roll: M593_826; Page: 287A; Image: 113; Family History Library Film: 552325.
4481. “1880 US Census for Tilman Howard,” Ozark, Webster, Missouri, electronic, Ancestry.com, 5/9/2012, Year: 1880; Census Place: Ozark, Webster, Missouri; Roll: 741; Family History Film: 1254741; Page: 355C; Enumeration District: 137; Image: 0025.
4482. “1930 US Census for Jasper Howard,” Hill City, Camas, Idaho, electronic, Ancestry.com, 8/8/2017, Year: 1930; Census Place: Hill City, Camas, Idaho; Roll: 398; Page: 1B; Enumeration District: 0005; Image: 187.0; FHL microfilm: 2340133.
4483. “1940 US Census for Jasper Howard,” Fairfield, Camas, Idaho, electronic, Ancestry.com, 8/8/2017, Year: 1940; Census Place: Fairfield, Camas, Idaho; Roll: T627_741; Page: 3B; Enumeration District: 13-3-.
4484. Hill City Cemetery, Camas Co., Idaho, 5/9/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80499&;.
4485. “1900 US Census for John B Harrison,” Township 20, Cherokee Nation, Indian Territory, electronic, Ancestry.com, 5/10/2012, Year: 1900; Census Place: Township 20, Cherokee Nation, Indian Territory; Roll: 1845; Enumeration District: 29; FHL microfilm: 1241845.
4486. Aunt Jo (Howard) Condit, “none,” 8/9/2017, Email files of David Condit.
4488. “Idaho, County Marriages, 1864-1950,” electronic, Ancestry.com, 2/5/2020, For David Arthur Howard and Agnes Gierke, 2/11/1929, Camas Co., Idaho, Ancestry.com. Idaho, County Marriages, 1864-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
4489. Barbara J. Schwartz, “John Billings,” http://familytreemaker.genealogy.com/users/s/c/h/B...E-0001/UHP-1518.html, 4/28/2011, From a family group sheet, other dates are 1637, 1636.
Updated web source after finding original source was no longer available on the web.
4490. “Massachusetts, Town and Vital Records, 1620-1988,” For Elisabeth Hastings, b. 7/2/1643, electronic, ancestry.com, 1/30/2020, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook), Including note by jvtree1.
4491. “Massachusetts, Compiled Marriages, 1633-1850,” For John Billings and Elizabeth Lamson, 12/31/1685, Concord, Middlesex, Massachusetts, electronic, ancestry.com, 1/30/2020, Ancestry.com. Massachusetts, Compiled Marriages, 1633-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
4492. “U.S., New England Marriages Prior to 1700,” Billings, John (-1704) & 2/wf Elizabeth (RICE) Lamson (1641-), w Joseph; 31 Dec 1685; Concord , Ancestry.com, 3/21/2021, Genealogical Publishing Co.; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700.
4493. “1920 US Census for Mary Matthews,” West Nottingham, Chester, Pennsylvania, electronic, Ancestry.com, 7/21/2012, Year: 1920; Census Place: West Nottingham, Chester, Pennsylvania; Roll: T625_1551; Page: 2B; Enumeration District: 105; Image: 518.
4494. “Certificate of Death for Mary Morris Matthews,” 9/24/1923, West Nottingham, Chester Co., Pennsylvania, 98015, 70, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4495. “1855 New York State Census for Lewis Spawn,” E.D. 2, Fulton, Schoharie, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MV7-Q214 : accessed 12 Jun 2014), Louis Spawn, E.D. 2, Fulton, Schoharie, New York, United States; citing Secretary of State; FHL microfilm 868878.
4496. “1850 US Census for William Thorn,” Greenville, Greene, New York, electronic, Ancestry.com, 6/12/2014, Year: 1850; Census Place: Greenville, Greene, New York; Roll: M432_510; Page: 207A; Image: 27.
4497. “1855 New York State Census for William Thorn,” E.D. Western, Greenville, Greene, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MVQ-RHRN : accessed 12 Jun 2014), William Thorn, E.D. Western, Greenville, Greene, New York, US; citing Sec of State; FHL microfilm 480076.
4498. Gayhead Cemetery, Gayhead, Greene Co., New York, 6/12/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1972530&;.
4499. “1855 New York State Census for Seth Finch,” E.D. 1, Lysander, Onondaga, New York, electronic, familysearch.org, 6/12/2014, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.2/9MV7-7DB4 : accessed 12 Jun 2014), Seth Finch, E.D. 1, Lysander, Onondaga, New York, United States; citing Secretary of State; FHL microfilm 870756.
4500. “1850 census for Walter Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 386B; Image: 96.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4501. “1860 Census for Walter Parks,” Troy, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Troy, Perry, Indiana; Roll M653_288; Page: 1061; Image: 281; Family History Library Film: 803288.
4502. “1870 Census for Walter Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1870; Census Place: Tobin, Perry, Indiana; Roll M593_350; Page: 324A; Image: 185; Family History Library Film: 545849.
4503. “1880 Census for H H Hammock,” Troy, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1880; Census Place: Troy, Perry, Indiana; Roll 304; Family History Film: 1254304; Page: 82C; Enumeration District: 35; Image: 0166.
4504. “Perry County Health Dept. Possibly,” printed 12/11/2006, Warrick Co., Indiana, Local Number: 45-00, Book Number: 3, father: Samuel Parks, father’s BP: New York, electronic: in Sarah Manci’s email of 1/21/2007, email files of David Condit.
4505. Sarah Manci, “Re: Parks,” 1/21/2007, email files of David Condit.
4506. “Pope Family Tree,” yrkpope, http://person.ancestry.com/tree/7240593/person/-676389432/facts, 12/11/2016.
4507. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Walter Parks and Sally Marshall, 4/26/1832, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-LXN : accessed 10 Jun 2014), John Askins and Deborah Abbott, 13 Oct 1831; citing Perry County; FHL microfilm 000549417.
4508. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Walter Parks and Phebe Cockrill (nee Hyde), Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-NGC : accessed 10 Jun 2014), Walter Parks and Phebe Cockrill, 11 Nov 1838; citing Perry County; FHL microfilm 000549417.
4509. “Warrick County Health Department, Death Certificate File Information,” printed 12/11/2006, Warrick Co., Indiana, Book H23, page 64, Record 10350 originally filed 4/24/1922, electronic: in Sarah Manci’s email of 1/21/2007, email files of David Condit.
4510. “1900 census for Henry H Hammock,” Troy, Perry, Indiana, electronic, Ancestry.com, 8/21/2010, Year: 1900; Census Place: Troy, Perry, Indiana; Roll T623_397; Page: 16A; Enumeration District: 114.
4511. Little Flock Cemetery, Moweaqua, Shelby Co., Illinois, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2183568&;.
4512. “1850 census for Henry Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 387B; Image: 98.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4513. “1860 Census for Henry Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Tobin, Perry, Indiana; Roll M653_288; Page: 834; Image: 54; Family History Library Film: 803288.
4514. “1870 Census for Henry Parks,” Tobin, Perry, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1870; Census Place: Tobin, Perry, Indiana; Roll M593_350; Page: 315A; Image: 167; Family History Library Film: 545849.-.
4515. “1850 census for Henry Parks,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll M432_165; Page: 387B; Image: 98, indicates b. New York.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4516. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for Henry Parks and Rebecca Heyde, 12/16/1839, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-NGC : accessed 10 Jun 2014), Walter Parks and Phebe Cockrill, 11 Nov 1838; citing Perry County; FHL microfilm 000549417.
4517. “1840 US Census for Seth Parks,” Breckinridge, Kentucky, electronic, Ancestry.com, 2/18/2017, Year: 1840; Census Place: Breckinridge, Kentucky; Roll: 105; Page: 439; Image: 902; Family History Library Film: 0007823.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
4518. “1850 census for Seth Parks,” District 1, Breckinridge, Kentucky, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: District 1, Breckinridge, Kentucky; Roll M432_193; Page: 138B; Image: 478.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4519. “Will of Seth Parks,” Breckinridge, Kentucky, written 8 Apr 1850, proved 19 May 1852, Will book 1-2, electronic, ancestry.com, Will records, 1800-1965; Author: Kentucky. County Court (Breckinridge County); Probate Place: Breckinridge, Kentucky.
4520. Bethel Cemetery, Yale, Jasper Co., Illinois, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2280136&;.
4521. “1820 US Census for Jonas Parks,” Laughery, Dearborn, Indiana, electronic, Ancestry.com, 2/18/2017, 1820 U S Census; Census Place: Laughery, Dearborn, Indiana; Page: 81; NARA Roll: M33_13; Image: 95.
4522. “1830 US Census for Jonas Parks,” Decatur, Indiana, electronic, Ancestry.com, 2/18/2017, 1830; Census Place: Decatur, Indiana; Series: M19; Roll: 26; Page: 392; Family History Library Film: 0007715.
4523. “1840 US Census for Jonas Parks,” Washington and Marion and Sandcreek and Clay and Adams, Decatur, Indiana, electronic, Ancestry.com, 2/18/2017, Year: 1840; Census Place: Washington and Marion and Sandcreek and Clay and Adams, Decatur, Indiana; Roll: 78; Page: 232; Image: 475; Family History Library Film: 0007723.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
4524. “1850 census for Jonas Parks,” Washington, Decatur, Indiana, electronic, Ancestry.com, 8/21//2010, Year: 1850; Census Place: Washington, Decatur, Indiana; Roll M432_142; Page: 176B; Image: 359.
Lyman 28
Hiram 26
Clarrisa 50
Emila 17
Lovica 31
4525. Shiloh Cemetery, Decatur Co., Indiana, 12/13/2016, “find-a-grave,” for Parks family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=86868&;.
4526. “1860 Census for Seth Parks,” Washington, Decatur, Indiana, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: Washington, Decatur, Indiana; Roll M653_253; Page: 733; Image: 102; Family History Library Film: 803253.
4527. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for William Abbitt and Deborah Parks, 19 Jun 1825, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-FBX : accessed 10 Jun 2014), William Abbitt and Deborah Parks, 19 Jun 1825; citing Perry County; FHL microfilm 000549417.
4528. “Indiana, Marriages, 1811-1959,” electronic, familysearch.org, 6/9/2014, for John Askins and Deborah Abbott, 13 Oct 1831, Perry County, Indiana, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-LXN : accessed 10 Jun 2014), John Askins and Deborah Abbott, 13 Oct 1831; citing Perry County; FHL microfilm 000549417.
4529. “1850 US Census for John Askins,” Deer Creek, Perry, Indiana, electronic, Ancestry.com, 3/6/2017, Year: 1850; Census Place: Deer Creek, Perry, Indiana; Roll: M432_165; Page: 388A; Image: 99.
4530. Grandview Cemetery, Fort Collins, Larimer Co., Colorado, 9/6/2021, Find-A-Grave, https://www.findagrave.com/cemetery/57312/memorial...cludeMaidenName=true.
4531. “1830 US Census for Ezra Blanchard,” Tobin, Perry, Indiana, electronic, Ancestry.com, 12/13/2016, 1830; Census Place: Tobin, Perry, Indiana; Series: M19; Roll: 28; Page: 313; Family History Library Film: 0007717.
4532. “1856 Iowa State Census for Hannah Blanchard,” Jefferson, Poweshiek, Iowa, electronic, ancestry.com, 12/13/2016, Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest.-.
4533. “1860 Census for Hannah Blanchard,” Pawnee, Nebraska Territory, electronic, ancestry.com, 8/21/2010, Year: 1860; Census Place: , Pawnee, Nebraska Territory; Roll M653_665; Page: 682; Image: 597; Family History Library Film: 803665.-.
4534. “Indiana Marriage Collection, 1800-1941,” for Ezra Blanchard and Hannah Parks, 7 Apr 1830, Perry Co. Indiana, ancestry.com, viewed 8/21/2010, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, "Indiana, Marriages, 1811-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8BG-N4M : accessed 10 Jun 2014), Ezra Blanchard and Hannah Parks, 03 May 1830; citing Perry County; FHL microfilm 000549417.
4535. “1830 U.S. Census for Ezra Blanchard,” Tobin, Perry, Indiana , electronic, Ancestry.com, 9/7/2021, Year: 1830; Census Place: Tobin, Perry, Indiana; Series: M19; Roll: 28; Page: 313; Family History Library Film: 0007717.
4536. “Indiana, Marriages, 1810-2001,” For Ezra Blanchard and Hannah Parks, m 4/7/1830, Indiana, Indiana, 9/6/2021, electronic, Ancestry.com, Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. , Says 4/7/1830, is this application?
4537. “Indiana, Select Marriages Index, 1748-1993,” electronic, ancestry.com, 3/6/2017, for John Askins and Lucinda Roach, 3/8/1846, Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4538. “Kentucky Marriage Records, 1852-1914,” Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky., ancestry.com.
4539. Gem Cemetery, Gem, Thomas Co., Kansas, 12/22/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/92839/memorial...cludeMaidenName=true.
4540. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Michael Donovan, b. abt 1809, d. 1/19/1889 Chester Co., Pennsylvania, electronic, ancestry.com, 8/2/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
4541. “1930 US Census for Richard Donovan,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 8/3/2014, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2135; Page: 37B; Enumeration District: 1070; Image: 853.0; FHL microfilm: 2341869.
4542. “1940 US Census for Richard F Donovan,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 8/3/2014, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3754; Page: 29A; Enumeration District: 51-2172.
4543. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Richard Donovan and Sarah Doran, 1888, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 8/2/2014, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
Entry for Isaac McKinley: Died Jan. 25, 1905
4544. “Illinois, Deaths and Stillbirths Index, 1916-1947,” for Alice E. Gregory (Alice E. Parks), electronic, 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.
4545. IOOF Moweaqua Township Cemetery, Moweaqua, Shelby Co., Illinois, 12/12/2016, “find-a-grave,” for Gregory family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1976208&;.
4546. “Indiana, Death Certificates, 1899-2011 for Seth Parks,” 2/18/1904, Center, Boone Co., Indiana, 114, 234, electronic, ancestry.com, Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
4547. “1790 US Census for Benjamin Story,” Coxsackie, Albany, New York, electronic, Ancestry.com, 6/13/2014, Year: 1790; Census Place: Coxsackie, Albany, New York; Series: M637; Roll: 6; Page: 169; Image: 99; Family History Library Film: 0568146.
4548. Preston Perlman, “Preston and Tremper Genealogy,” http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&am...94&id=I525938670, viewed 1/30/2007.
ID: I525938670
Name: Elizabeth PARKS
Given Name: Elizabeth
Surname: Parks
Sex: F
Birth: 10 Jan 1767
Death: 22 Jan 1846
Change Date: 9 Jun 2002 1
Father: Jonathan PARKS b: 28 Feb 1728 in Concord,MA
Mother: Polly WASHINGTON b: 1728 in Washington Hollow,NY
Marriage 1 Benjamin STORY b: 2 May 1764
• Married: Aug 1782 in Bangall,Dutchess Co,NY
• Note: _STATMARRIED
Children
1. Susan STORY b: 20 Aug 1813 in Cairo,Green Co. NY
Sources:
1. Author: Aileen Spring Schumacher
Title: Spring Family Genealogy
4549. “1910 US Census for Edd J Vinyard,” White Bread , Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1910; Census Place: White Bread, Caddo, Oklahoma; Roll: T624_1245; Page: 3A; Enumeration District: 0078; FHL microfilm: 1375258.
4550. “1920 US Census for John E Vinyard,” Chandler, Comanche, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1920; Census Place: Chandler, Comanche, Oklahoma; Roll: T625_1458; Page: 3B; Enumeration District: 113.
4551. “1930 US Census for John F Vinyard,” Abilene, Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1930; Census Place: Abilene, Caddo, Oklahoma; Page: 8A; Enumeration District: 0001; FHL microfilm: 2341628.
4552. “1940 US Census for Napolen B Robnett,” West McKinley, Caddo, Oklahoma, electronic, ancestry.com, 1/29/2020, Year: 1940; Census Place: West McKinley, Caddo, Oklahoma; Roll: m-t0627-03279; Page: 6B; Enumeration District: 8-54--.
4553. Fort Cobb Cemetery, Fort Cobb, Caddo Co., Oklahoma, 1/29/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/98458/memorial...;page=1#sr-127548028.
4554. “World War 1 Draft Registration Card-John Edward Vinyard,” 1/14/2019, Caddo, Oklahoma, Registration State: Oklahoma; Registration County: Caddo; Roll: 1851609; Draft Board: 1--.
4555. “Injury Fatal to Apache Man Passes Wednes.,” Anadarko Daily News, Anadarko, Oklahoma, 6/7/1934, 1, electronic, Newspapers.com, 2024-06-11.
4556. “Oklahoma, U.S., County Marriage Records, 1890-1995,” For Edd Vineyard and Dora Ray, m. 10/29/1903, Caddo, Oklahoma, Ancestry.com, 2024-06-11, Ancestry.com. Oklahoma, U.S., County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
4557. “Oklahoma, County Marriage Records, 1890-1995,” For N B Robnett and Dora Vineyard, 10/20/1934, Caddo Co., Oklahoma, Ancestry.com, electronic, Ancestry.com. Oklahoma, County Marriage Records, 1890-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 1/29/2020.
4558. “1900 US Census for Oscar Hudson,” Narrows, Macon, Missouri, electronic, Ancestry.com, 2/12/2022, Year: 1900; Census Place: Narrows, Macon, Missouri; Page: 7; Enumeration District: 0083; FHL microfilm: 1240873.
4559. “1910 U.S. Census for Oscar Hudson,” Thomas Ward 2, Custer, Oklahoma, electronic, Ancestry.com, 2/12/2022, Year: 1910; Census Place: Thomas Ward 2, Custer, Oklahoma; Roll: T624_1250; Page: 8B; Enumeration District: 0120; FHL microfilm: 1375263.
4560. “1920 US Census for Oscar Hudson,” Kirksville Ward 1, Adair, Missouri, electronic, ancestry.com, 2/12/2022, Year: 1920; Census Place: Kirksville Ward 1, Adair, Missouri; Roll: T625_902; Page: 12B; Enumeration District: 3.
4561. “Iowa, Death Records, 1920-1940,” For Oscard Hudson, b. 5/1/1873, d. 10/12/1928, Iowa, Death Records, 1920-1940. State Historical Society of Iowa, Des Moines, Iowa. , 5/22/2020, "Iowa, Deaths and Burials, 1850-1990," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XVHW-8YW : accessed 10 Aug 2014), Martha J. Brightman, 05 Jul 1880; citing Boone, Boone Co., Iowa, reference Pg. 2 - No. 21; FHL microfilm 1034316, electronic, Ancestry.com.
4562. Novinger Cemetery, Novinger, Adair Co., Missouri, 2/12/2022, Find-A-Grave, https://www.findagrave.com/cemetery/30552/memorial...cludeMaidenName=true.
4563. “1930 US Census for Mahalah T. Hudson,” Des Moines, Polk, Iowa, electronic, ancestry.com, 2/12/2022, Year: 1930; Census Place: Des Moines, Polk, Iowa; Page: 11A; Enumeration District: 0022; FHL microfilm: 2340409.
4564. “Letter from Rosemary Hall,” 5/5/1998, Files of David Condit.
4565. “Washington, Deaths, 1883-1960,” for Frank Cain, b. abt 1862, d. 12/6/1927, Vancouver, Clark, Washington, ancestry.com, electronic, Ancestry.com. Washington, Deaths, 1883-1960 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008, Various county death registers. Microfilm. Washington State Archives, Olympia, Washington, for son.
4566. “1880 US Census for Robert Cain,” Concord, Dodge, Minnesota, electronic, Ancestry.com, 1/1/2020, Year: 1880; Census Place: Concord, Dodge, Minnesota; Roll: 618; Page: 354A; Enumeration District: 046--.
4567. “1950 US Census for Clyde R Cain,” Gridley, Butte, California, electronic, ancestry.com, 2025-01-11, 1950; Census Place: Gridley, Butte, California; Roll: 2743; Page: 72; Enumeration District: 4-46.
4568. “Babcock Family Tree,” sbb1949, https://www.ancestry.com/family-tree/person/tree/5...on/13137204891/facts, 12/31/2019.
4569. Greenwood Memorial Park, Renton, King Co., Washington, 12/31/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/76834/memorial...amp;lastName=Babcock.
4570. “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968,” For Russel Rexford and Olive Honey, m. 11/25/1833 Hatley, Québec, Canada , Ancestry.com, 12/29/2022, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, Comp.
4571. “Turner Family.doc created 8/31/2007,” Parts by Gwen Thownsend (Thorne), electronic, Genealogy Files:Data on Families:Turner.
4572. Jim Ball, “Ball Family of Carter’s Run,” http://freepages.genealogy.rootsweb.com/~jdball/gendata/fam00216.htm, viewed 3/17/2007.
4573. “Pennsylvania, U.S. Naturalization Originals, 1795-1930 for John Henry Arnold,” Date: 9/1/1922, Spouse: Edith, Charles, William, Edith, Elsie, Lenora, Eastern District, Pennsylvania, electronic, ancestry.com, 2/6/2016, Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930. (National Archives Microfilm Publication M1522, 369 rolls); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C.
Entry for Isaac McKinley: Died Jan. 25, 1905
4574. “Tomasko (Mildred “Millie” nee Arnold),” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 10/2/1996, 87, https://www.newspapers.com/clip/85116407/mildred-arnold-tomasko-obit/.
4575. Oakland Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, 9/10/2021, Find-A-Grave, https://www.findagrave.com/cemetery/45662/memorial...cludeMaidenName=true.
4576. “Reece Family (as of 3/28/200),” Donna Fink and Bill Moore, 3/28/2000, paper, 4/15/2000.
4577. “Plattenberger,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 6/19/1981, 33.
4578. “Certificate of Death for John Henry Knoedler,” 9/11/1906, Philadelphia, Philadelphia Co., Pennsylvania, 10569, 23, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
4579. Elmwood Cemetery, Gooding, Gooding Co., Idaho, 6/24/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80455&;.
4580. BYU Idaho, “Western States Marriage Records Index for Clinton Malcom Abercrombie and Iva May Roach,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/23/2012.
4581. “1930 US Census for Velma Abercrombie,” Buhl, Twin Falls, Idaho, electronic, Ancestry.com, 6/24/2013, Year: 1930; Census Place: Buhl, Twin Falls, Idaho; Roll: 403; Page: 10B; Enumeration District: 3; Image: 702.0; FHL microfilm: 2340138.
4582. BYU Idaho, “Western States Marriage Records Index for Leonard Elias Hopkins and Velma Love Abercrombie,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/23/2012.
4583. “Hagerman,” Idaho Statesman (Boise, Idaho), Hagerman, Idaho, 11/10/1940, 20, electronic, David Condit files, 12/8/2016, GenealogyBank.com.
Miss Velma Abercrombie, who is teaching at Lee, Nev., spent the weekend with her mother, Mrs. Melvin Parks.
4584. “Idaho Marriages, 1842-1996,” for Ralph Lee Carrico and Minnie Leora Albercrombie, ancestry.com, This record can be found in the marriage book at the County Courthouse located in Gooding Co., ID in Volume 1 on Page 219., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
4585. “1920 US Census for Ralph L Carrico,” Machias, Snohomish, Washington, electronic, Ancestry.com, 6/24/2013, Year: 1920; Census Place: Machias, Snohomish, Washington; Roll: T625_1939; Page: 1A; Enumeration District: 181; Image: 533.
4586. “Oregon, Death Index, 1898-2008,” for Ralph Lee Carrico, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon State Library; Death Index 1921-1930 Begin-A; Reel Title: Oregon Death Index A-Z; Year Range: 1921-1930.
4587. “Elmer Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4588. “Elmera Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4589. “Elmer Putnam,” Fauquier Times-Democrat, 10/20/2010, A20.
4590. Orlean Cemetery, Orlean, Fauquier Co., Virginia, 12/16/2010, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...45209&df=all&;.
4591. “New York State, Marriage Index, 1881-1967,” For Elmer C Putnam and Dorothy E Lowe, m. 11/23/1957, Lockport, New York, 6/18/2020, New York State Department of Health; Albany, NY, USA; New York State Marriage Index--.
4592. “Virginia, Death Records, 1912-2014,” For Joseph Pendleton Putnam, b. 11/8/1859, d. 5/13/1934, Marshall, Fauquier, Virginia; wife: Eva Putman, Ancestry.com, electronic, Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015., 6/17/2020.
4593. Sharon Ponton <primitivebynature@msn.com, “A Testament to Those Who Came Before Me,” http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&db=svponton&id=I962, viewed 3/14/2007.
Sources: Family Interview; Evelyn Harrison Putnam Letter to Carrie Virginia Sisk Tiffany; dated August 23, 2001
4594. “Family Group Record for William Swem,” Ancestral File, LDS Family Search (www.familysearch.org), http://www.familysearch.org/Eng/Search/AF/family_g...4419&frompage=99, 7/28/2007.
4595. “1930 US Census for Creighton O Graves,” Canton, Lewis, Missouri, electronic, Ancestry.com, 10/27/2010, Year: 1930; Census Place: Canton, Lewis, Missouri; Roll: 1209; Page: 10A; Enumeration District: 1; Image: 20.0.
4596. jgc36, “Carson-Graves Family Tree,” http://trees.ancestry.com/tree/16136922/person/346082503?ssrc=, viewed 10/27/2010.
4597. “1910 census for Harry B Graves,” Canton Ward 4, Lewis, Missouri, electronic, ancestry.com, 10/27/2010, Year: 1910; Census Place: Canton Ward 4, Lewis, Missouri; Roll: T624_792; Page: 3A; Enumeration District: 53; Image: 283.
4598. Lake View Cemetery, Kendallville, Noble Co., Indiana, 4/10/2020, “Find-A-Grave,” https://www.findagrave.com/memorial/39102631.
4599. “1810 U.S. Census for Joseph D Putnam,” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, Year: 1810; Census Place: Fauquier, Virginia; Roll: 68; Page: 257; Image: 00503; Family History Library Film: 0181428.
4600. “1820 U.S. Census for Joseph Putnam Sr. and Joseph Putnam,” Fauquier, Virginia, electronic, Ancestry.com, 6/15/2020, 1820 U S Census; Census Place: Fauquier, Virginia; Page: 80; NARA Roll: M33_136; Image: 96.
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