Sources
10001. “Hazelwood Information,” White Hall Register, Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020, Indicates b abt 1855.
10002. “Hazelwood Information,” White Hall Register, Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020, Says b abt 1857.
10003. “1880 U.S. Census for Sam Martin, John Hazelwood, Wm Hazelwood, Wm Hazelwood (next page),” Greene, Illinois, electronic, ancestry.com, 3/13/2011, Year: 1880; Census Place: , Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 234D; Enumeration District: 90; ., Says b abt 1860.
10004. “Hazelwood Marriages,” Gazette Newspaper, Greene Co., Illinois, See text, electronic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020.
Apr. 1, 1892. Marriage license to George M. HAZELWOOD, 19, and Mary J. McClellan, 15, both of Patterson.
——
July 5, 1917 . Marriage license to James F. Cox and Mary Jane HAZELWOOD, both of Walkerville.
——
Feb. 28, 1928, Thursday. Marriage license to Maurice Jouett of White Hall and Helen HAZELWOOD of Roodhouse.
——
April 20, 1898. Marriage license to Wm. W. HAZELWOOD, 40, and Sarah E. Kinser, 35, both of Pegram.
10005. “U.S., World War I Draft Registration Cards, 1917-1918 for John Franklin Hazelwood,” 10/16/2020, Madison County, Illinois, Roll:, Registration State: Illinois; Registration County: Madison County.
10006. “1910 U.S. Census for Frank Hazlewood,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 10/16/2020, Year: 1910; Census Place: Walkerville, Greene, Illinois; Roll: T624_289; Page: 3B; Enumeration District: 0042; FHL microfilm: 1374302.
10007. “1930 US Census for John F Hazelwood,” Alton, Madison, Illinois, electronic, ancestry.com, 10/16/2020, Year: 1930; Census Place: Alton, Madison, Illinois; Page: 6B; Enumeration District: 0013; FHL microfilm: 2340275.
10008. “Illinois, County Marriages, 1800-1940,” Ancestry.com, electronic, For Frank J Hazelwood and Irene Coultas, m 7/10/1910, Jerseyville, Jersey, Illinois, 10/16/2020, Ancestry.com. Illinois, County Marriages, 1800-1940 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.-.
10009. “1920 US Census for Irene Hazelwood,” Alton Ward 3, Madison, Illinois, electronic, ancestry.com, 10/16/2020, Year: 1920; Census Place: Alton Ward 3, Madison, Illinois; Roll: T625_389; Page: 4A; Enumeration District: 24.
10010. “1900 US Census for George W Silkwood,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 7/17/2020, Year: 1900; Census Place: Walkerville, Greene, Illinois; Page: 7; Enumeration District: 0029; FHL microfilm: 1240303.
10011. “Illinois Marriages, 1815-1935,” electronic, familysearch.org, 9/23/2013, ;for Ira A Hazlewood and Margaret Becker, m. 5/30/1894, Greene Co., Illinois, "Illinois Marriages, 1815-1935," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V2GM-QPP : accessed 23 Sep 2013), Ira A. Hazlewood and Margaret Becker, 1894.
10012. “Illinois, Deaths and Stillbirths Index, 1916-1947,” For William Riley Hazelwood, 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, 5/23/2020.
10013. “1900 US Census for William and George Hazelwood,” Atlas, Pike, Illinois-, electronic, Ancestry.com, 2/18/2019, Year: 1900; Census Place: Atlas, Pike, Illinois; Page: 4; Enumeration District: 0107; FHL microfilm: 1240337.
Day laborers in family of Louisa Henson.
10014. “1920 US Census for George Hazelwood,” Bluffdale, Greene, Illinois, electronic, ancestry.com, 2/18/2019, Year: 1920; Census Place: Bluffdale, Greene, Illinois; Roll: T625_368; Page: 4A; Enumeration District: 39.
10015. “1930 US Census for Wm Hazelwood,” Walkerville, Greene, Illinois, electronic, ancestry.com, 5/23/2020, Year: 1930; Census Place: Walkerville, Greene, Illinois; Page: 4A; Enumeration District: 0018; FHL microfilm: 2340252.
10016. “1940 US Census for Geo M Hazelwood,” Patterson, Greene, Illinois, electronic, ancestry.com, 5/23/2020, Year: 1940; Census Place: Patterson, Greene, Illinois; Roll: m-t0627-00808; Page: 1A; Enumeration District: 31-12.
10017. “USGWArchives for Greene Co., Illinois,” email from Tambra M. Carr, 1/13/1998, electronic, 7/15/2003, http://files.usgwarchives.net/il/greene/history/other/1998grqy.txt.
10018. “Montana, County Marriage Records, 1865-1993,” For Thomas J Hazelwood and Mary Eleanore Larose (Gilbaugh), Polson, Lake Co., Montana, digital images, Ancestry.com, 2/18/2019, Ancestry.com. Montana, County Marriage Records, 1865-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10019. “1910 US Census for George M Hazelwood,” Alton Ward 6, Madison, Illinois, electronic, ancestry.com, 2/18/2019, Year: 1910; Census Place: Alton Ward 6, Madison, Illinois; Roll: T624_309; Page: 10A; Enumeration District: 0026; FHL microfilm: 1374322.
10020. “World War 1 Draft Registration Card-George Martin Hazelwood,” 1/14/2019, Greene Co., Illinois, Registration State: Illinois; Registration County: Greene; Roll: 1613405.
10021. “Missouri Death Certificate for George Hazelwood,” 10/17/1951, St. Louis, St. Louis Co., Missouri, 9219, Electonic, Hazelwood files, Greene County Historical & Genealogical Society; USB with family file on it was received 9/19/2020.-, 9/19/2020.
10022. “Illinois, Deaths and Stillbirths Index, 1916-1947,” For Mary Jane Hazelwood (McClelland), 3/16/1916, Edwardville, Madison, Illinois, 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.
10023. “Kentucky Marriages, 1785-1979,” electronic, 3/15/2011, for Jane Hazlewood and Thomas Bird, Adair Co., Kentucky, Indexing Project (Batch) Number: M01351-0, Kentucky-EASy, film 830575.
10024. “Revolutionary War Pension File of Luke Hazlewood, W. 9477,” viewed 2011, electronic at www.footnote.com.
Copy in the possession of David Condit.
10025. “1830 US Census for Luke Hazlewood,” Lincoln, Kentucky, electronic, Ancestry.com, 8/22/2015, 1830; Census Place: Lincoln, Kentucky; Series: M19; Roll: 38; Page: 368; Family History Library Film: 0007817.
10026. “Littleberry Cox Family,” Marriage of Sarah Harroway and Luke Hazlewood Sr., web page, http://littleberrycox.com/molly&sally.html, 1/22/2013.
Sarah Harroway
Charlotte Co. VA
m: 9-22-1782
Luke Hazlewood Sr.[1]
b: ~1761 Lunenburg Co., VA
d: 7-16-1834 Lincoln Co., KY
Married by
John Weatherford
Surety: Charles Harroway
10027. Chuck Hazelwood, “Our Hazelwood Family,” http://home.comcast.net/~greghazelwood/site/ [no longer valid 8/21/2015], I have a copy available 8/21/2015, 9/23/2013, Charlotte County Marriage Records.
Record of service documented in “Record of Services of Illinois Soldiers in the Black Hawk War, 1831-1832. H.W.Rocker, State Printer and Binder, 1882”
10028. “1850 Census for Nancy Haselwood (Hazelwood),” District 2, Lincoln, Kentucky, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: District 2, Lincoln, Kentucky; Roll: M432_210; Page: 281B; Image: 255.
10029. “U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872,” entry for Samuel Ingham, widow Zillah Ingham, office Albany, New York, Year range: 1848-1868, Electronic, ancestry.com, 1/27/2020, NARA; Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 Title: Records of the Accounting Officers of the Department of the Treasury; Record Group Number: 217; Series Number: T718; Roll Number: 23.
10030. submitted by Angie Preston and transcribed by Barbara Rice, “Male Marriages, Hazelwood - Holloway,” http://kykinfolk.com/lincoln/marriages/Males-Hazelwood-Holloway.htm, viewed 3/14/2011.
Male Marriages
HAZELWOOD - HOLLOWAY
Unless otherwise noted,
all marriages submitted by Angie Preston and transcribed by Barbara Rice
DATE OF MARRIAGE
GROOM'S LAST NAME
GROOM'S FIRST NAME
BRIDE'S LAST NAME
BRIDE'S FIRST NAME
BOOK/PAGE
SUBMITTED BY
05 JAN 1827
HAZELWOOD
JOHN
DESHAZER
PERMELIA
16 MAR 1813
HAZELWOOD
JOSIAH
PIGG
PATSY
23 MAY 1921
HAZELWOOD
LEE
HOLLIDAY
MARY FRANCIS
16 JUL 1833
HAZLEWOOD
BENJAMIN D.
GARVIN
CYNTHIA JANE
16 MAY 1820
HAZLEWOOD
LUKE
BALLARD
NANCY
15 APR 1848
HAZLEWOOD
RANDOLPH
COGLE
MAHALA JANE
15 AUG 1811
HAZLEWOOD
REUBEN
WRAY
JENNY
12 MAR 1840
HAZLEWOOD
REUBEN
LEE
NANCY
10032. “Bounty Land Warrant for Luke Hazelwood,” 9/24/1832, electronic, ancestry.com, Historical Records of Old Crab Orchard; Lincoln Co., Stanford, Kentucky; compiled by Mrs. Carl W. (Lucy Kate) McGhee.
10033. “Historical records of old Crab Orchard, Lincoln County Kentucky. Lincoln County Revolutionary soldiers,” for Luke and Nancy Hazlewood, Lincoln Co., Kentucky, electronic, ancestry.com, 5/17/2016, Ancestry.com. Historical records of old Crab Orchard [database on-line]. Provo, UT: Ancestry.com Operations Inc, 2004, Original data: McGhee, Lucy Kate. Historical records of old Crab Orchard : Lincoln County, Stanford, Kentucky. Washington, D.C.: unknown, 1950.
10034. “1850 Census for Thomas Giles,” French Lick, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: French Lick, Orange, Indiana; Roll: M432_163; Page: 470A; Image: 358.
10035. submitted by Angie Preston and transcribed by Sandy Kassen, Angie Preston, and Barbara Rice, “Female Marriages, Hayslett-Holman,” http://kykinfolk.com/lincoln/marriages/Females-Hayslett-Holman.htm, viewed 3/14/2011.
10036. “1850 Census for Peter Edwards,” Louisville District 1, Jefferson, Kentucky, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: Louisville District 1, Jefferson, Kentucky; Roll: M432_206; Page: 137A; Image: 278.
10037. “1830 US Census for Randolph Hazlewood,” Lincoln, Kentucky, electronic, Ancestry.com, 8/22/2015, 1830; Census Place: Lincoln, Kentucky; Series: M19; Roll: 38; Page: 332; Family History Library Film: 0007817.
10038. “The Reasor/Reusser - Harrison Family:Information about John Haselwood,” Krystal Reasor <krystal.reasor@yahoo.com, http://www.genealogy.com/ftm/r/e/a/Krystal-Reasor/WEBSITE-0001/UHP-0530.html, 8/23/2015.
10039. “1850 US Census for Reuben Hazewood (Hazlewood),” Southeast, Orange, Indiana, electronic, Ancestry.com, 5/19/2016, Year: 1850; Census Place: Southeast, Orange, Indiana; Roll: M432_163; Page: 382B; Image: 183.
10040. “1850 Census for Reuben Hazlewood,” Southeast, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: Southeast, Orange, Indiana; Roll: M432_163; Page: 382B; Image: 183.
10041. Old Town Cemetery, Paoli, Orange Co., Indiana, 5/19/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2119006&.
10042. Sandy Frizzell, “Hazlewood-Abbott,” http://trees.ancestry.com/tree/22211423/person/1202346142?ssrc=, 3/14/2011, says 27 Nov 1857.
10043. “1830 US Census for Reuben Hazlewood,” Lincoln, Kentucky, electronic, Ancestry.com, 5/19/2016, 1830; Census Place: Lincoln, Kentucky; Series: M19; Roll: 38; Page: 349; Family History Library Film: 0007817.
10044. “BIO: HAZLEWOOD, Lee M.D., s/o Reuben & Jane (Ray) Hazlewood-,” Submitted by: ivie@tima.com (Diana Flynn)-, http://files.usgwarchives.net/ky/unknown/bios/glbio/h243-001.txt, 5/23/2016.
10045. “Indiana Marriage Collection, 1800-1941,” Ancestry.com, Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, for Reuben Hazelwood and Amelia Noblitt, 1/10/1846, Orange Co., Indiana, 5/19/2016, Orange County, Indiana; Index to Marriage Record 1826-1920 Inclusive Volum, Original Record Location County Clerk's Office Pao; Book: C- 3; Page: 51.
10046. Danners Chapel Cemetery, Orange Co., Indiana, 5/19/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=84801&.
10047. “1850 Census for Josiah Hazlewood,” Paoli, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: Paoli, Orange, Indiana; Roll: M432_163; Page: 463A; Image: 345.
10048. “1860 Census for Josiah Hazlewood,” Paoli, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1860; Census Place: Paoli, Orange, Indiana; Roll: M653_286; Page: 715; Image: 189; Family History Library Film: 803286.
10049. “Indiana Marriage Collection,” Orange Co., Indiana, for Josiah Hazelwood and Levisa Johnson, Book C-2, page 29, Ancestry.com, 3/14/2011, Orange County, Indiana, Index to Marriage Record 1826-1920 Inclusive Volum, Original Record Location County Clerk's Office Pao; Book: C- 2;Page: 29.
10050. Contributed by Robert Lane, “Paoli Old Town Cemetery,” http://www.ingenweb.org/inorange/oldpaolicem.htm, viewed 3/14/2011.
10051. “Indiana Marriage Collection,” Orange Co., Indiana, for Josiah Hazelwood and Jane Mahan, Book C-2, page 99, Ancestry.com, 3/14/2011, Orange County, Indiana, Index to Marriage Record 1826-1920 Inclusive Volum, Original Record Location County Clerk's Office Pao; Book: C- 2;Page: 29.
10052. “Duane A. Grooms,” Logan Herald-Observer & Woodbine Twiner (IA), 11/7/2007.
10053. “Lincoln County, Kentucky Birth Index 1854,” Copyright © 2012 Barbara Rice., http://www.rootsweb.ancestry.com/~kylinco2/births/lincoln_county_births-1854.htm, 5/17/2016.
10054. “1850 Census for Thomas Giles,” French Lick, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1850; Census Place: French Lick, Orange, Indiana; Roll: M432_163; Page: 470A; Image: 358., census says VA but almost must be Indiana.
10055. “1820 census for Josiah Hazlewood,” Orange, Indiana, electronic, Ancestry.com, 3/14/2011, 1820 U S Census: , Orange, Indiana, Page: 131; NARA Roll: M33_14; Image: 201.
10056. “1830 US census for Josiah Hazlewood,” Orange, Indiana, electronic, Ancestry.com, 3/14/2011, 1830 U S Census: , Orange, Indiana, Page: 4; NARA Roll: M19-31; Family History Film: 0007720.
10057. “1840 US census for Josiah Hazlewood,” Paoli, Orange, Indiana, electronic, Ancestry.com, 3/14/2011, Year: 1840; Census Place: Paoli, Orange, Indiana; Roll: 89; Page: 2; Image: 8; Family History Library Film: 0007728.
10058. “1940 US Census for Robert Ower,” Michigan City, LaPorte, Indiana, electronic, Ancestry.com, 8/23/2014, Year: 1940; Census Place: Michigan City, LaPorte, Indiana; Roll: T627_1070; Page: 4A; Enumeration District: 46-40.
10059. Heritage Memorial Park. Dewey, Yavapai Co., Arizona, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2148192&, for sister-in-law.
10060. Mount Olivet Memorial Park, Zion, Lake Co., Illinois, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=173670&, link from mother.
10061. Heritage Memorial Park. Dewey, Yavapai Co., Arizona, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2148192&.
10062. Carol Hutchinson, “Re: Jethro Turner as father to Amos Turner-,” 8/20/2015, Email files of David Condit.
10063. Connecticut Towns; Newtown Vital Records 1711-1852, Connecticut Town Birth Records, pre-1870 (Barbour Collection) and Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002, 11/16/2018, ancestry.com, electronic, Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006., Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Page 206-207
Jeremiah Turner m. Abigail Leavenworth, Aug. 17, 1738
John, s. [Jeremiah & Abigail], b. Sept. 16, 1746
Other children: Abigail, Calvin, Frances, Hannah, Jeremiah, Mary, Miler, Nathan, Phebe,
Page 123
Abigail Leavenworth, b. Aug 30, 1718
10064. “Eunice Waller Ancestors,” 5/5/2010, Carol Hutchinson.
Parents not valid as of 12/21/2011
As of November 7, 2008 I do not have absolute proof of parentage for Martin Ebert, born about 1783 in the United States. I have linked him to Johann Michael Ebert and Elisabeth Rudisill of York County, Pennsylvania in my genealogy program, but I don't know if they are actually his parents. The Combermere Free Press has an article saying Martin Ebert born 1780 and died 1873 http://www.theottawavalley.com/CombermereFreePress_2006.pdf
I have a paper copy in my files. Lived at Lot 15, Concession 2 in Hull, Quebec in 1809. Archives du Pontiac Archives says that 'Judd family papers' give birth 1780. I don't think that Martin Ebert and Anna Maria Smyser are my Martin Ebert's parents. there was a Johann Martin Ebert born in about 1783 in York County, Pennsylvania parents Michael Ebert and Elizabeth Rudisill who may be the correct one. Need more proof of parentage.
Militia Lists for Hull, , Eardley, & Onslow c1808 Source: Wright Papers, PAC, MG24 D8. Vol. 129 pp.67872-3 Martin Ebert 24 : This is an indication that Martin was born abt 1783 to 1784 which supports my theory that he is the one who was born to Michael and Elizabeth Ebert in 1783. Also, York County, Pennsylvania records seem to show that Martin Ebert, son of Martin Ebert and Anna Maria Smyser stayed in Pennsylvania, married, and remained in the United States. This Martin Ebert does not appear to have had any children.
10065. “International Genealogical Index,” The Church of Jesus Christ of Latter-day Saints, Record submitted after 1991 by a member of the LDS Church., Search performed using PAF Insight on 30 Oct 2004, James Draper; Male; Birth: 19 APR 1775 Killingly, Windham, Connecticut; Death: 16 JUN 1856; Spouse: Esther Waller; Marriage: < 1805> <, Hull, Quebec>; No source information is available.
10066. “International Genealogical index,” The Church of Jesus Christ of Latter-day Saints, Family History Library, 35 N. West Temple StreetSalt Lake City, Utah 84150USAwww.familysearch.org, Record submitted after 1991 by a member of the LDS Church., Search performed using PAF Insight on 10/5/2007, Achsah Waller; Female; Birth: 17 JUN 1797 Haverhill, Essex, Massachusetts; Death: 17 NOV 1883 Rehoboth, Bristol, Massachusetts; Spouse: Noah Holt; Marriage: 06 FEB 1817 Wesleyan Methodi.
10067. “Rev. War Pension File of Trueman Waller,” Footnote.com file in archives of David Condit, father of Trueman & Eunice.
Affidavits by both his brother Joseph Waller and sister Eunice Turner, both living in Hartford, Washington Co., New York in about 1848.
Stated that she was about nine and Trueman about 17 when he went away to fight in the war.
That his father, Samuel Waller, received his bounty money. That he was born in Danbury, Connecticut in 1760. That he came to Hartford, Washington Co., New York where brothers Joseph and Eli and sister Eunice Turner lived to apply for a pension.
That he, Joseph Waller, was born on 8 May 1766 in Danbury, Connecticut.
Patty Waller of Hull, Ottawa Co., Montreal District, Canada and eighty-six years old in 1848. That she was married to Trueman on 1 Jan 1781 in Bennington, Vermont and that Trueman died on or about 3 July 1846.
10068. “1810 US Census for Samuel Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 8/24/2015, Year: 1810; Census Place: Hartford, Washington, New York; Roll: 30; Page: 380; Image: 00311; Family History Library Film: 0181384.
10069. Connecticut Towns, Connecticut Town Birth Records, pre-1870 (Barbour Collection) and Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002, 3/16/2011, ancestry.com, electronic, Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006., Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, Woodbury Vital Records.
Page 212
Marriage of John Turner to Sarah Oviatt, 1/21/1773
Birth of Amos, John, Abigail
10070. Connecticut Vital Records to 1870 (The Barbour Collection), Connecticut Towns, for Eleazer Hyde and Mary Brown, 4/2/2015, americanancestors.org, electronic, Connecticut Vital Records to 1870 (Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2011.) From original typescripts, Lucius Barnes Barbour Collection, 1928., http://www.americanancestors.org/databases/connect...15&rId=147355744, http://www.americanancestors.org/databases/connect...62&rId=234755156.
Abigail Waller 1698 Woodbury, Litchfield, Connecticut, US Abigail, 3rd d. Joseph & Abigaill, b. Sept 25, 1698 Birth
Bathsheba Waller 1710 Woodbury, Litchfield, Connecticut, US Bathsheba, d. Joseph & Abigaile, b. May 19, 1710 Birth
Daniel Waller 1714 Woodbury, Litchfield, Connecticut, US Daniel, s. Joseph & Abigail, b. May 23, 1714 Birth
Esther Waller 1749 Woodbury, Litchfield, Connecticut, US Esther, w. Samuel, d. Oct. 6, 1749 Death
Joseph Waller 1701 Woodbury, Litchfield, Connecticut, US Joseph, s. Joseph & Abigaill, b. Apr. 3, 1701 Birth
Joseph, Sr. Waller 1727 Woodbury, Litchfield, Connecticut, US Joseph, Sr., d. Apr. 18, 1727, at Chesnut Ridge or Lone Town Death
Joseph Waller 1733 Woodbury, Litchfield, Connecticut, US Joseph, s. Samuell & Esther, b. June __, 1733 Birth
Lydia Waller 1731 Woodbury, Litchfield, Connecticut, US Lydia, d. Samuel & Esther, b. Apr. 17, 1731 Birth
Martha Waller 1705 Woodbury, Litchfield, Connecticut, US Martha, d. Joseph & Abigiall, b. Sept 4, 1705 Birth
Phinias Waller 1717 Woodbury, Litchfield, Connecticut, US Phinias, s. Joseph & Abigail, b. Oct. 31, 1717 Birth
Samuell Waller 1702 Woodbury, Litchfield, Connecticut, US Samuell, s. Joseph & Abigail, b. Mar. 18, 1702/3 Birth
Samuel Waller 1735 Woodbury, Litchfield, Connecticut, US Samuel, s. Samuel & Esther, b. Apr. 17, 1735 Birth
-----------------
Samuel Waller 1773 New Milford, Litchfield, Connecticut, US Samuel, m. Sarah Chapman, Nov. 23, 1773 Marriage
Samuel Waller 1774 New Milford, Litchfield, Connecticut, US Samuel, s. Samuel & Sarah, b. Nov. 21, 1774 Birth
10071. “International Genealogical index,” The Church of Jesus Christ of Latter-day Saints, Family History Library, 35 N. West Temple StreetSalt Lake City, Utah 84150USAwww.familysearch.org, Record submitted after 1991 by a member of the LDS Church., Search performed using PAF Insight on 5/6/2008, Sarah Chapman; Female; Birth: 1739 Norwich, New London, Connecticut; Spouse: Samuel Waller; Marriage: 23 NOV 1773 <Norwich, New London, Connecticut>.
10072. “1810 US Census for Samuel Waller,” Hartford, Washington, New York, electronic, Ancestry.com, 8/24/2015, Year: 1810; Census Place: Hartford, Washington, New York; Roll: 30; Page: 380; Image: 00311; Family History Library Film: 0181384, Samuel living alone.
10073. Frederic William Bailey, Early Connecticut marriages as found on ancient church records prior to 1800, Reprint; Clearfield Company, by Genealogical Publishing Co., Baltimore, Maryland, 2008, I, 115, 3/17/2011.
10074. “Illinois, County Marriages, 1810-1940,” electronic, familysearch.org, 7/17/2020, For George W. Soritchfield (Scritchfield) and Sarah (Young) Hunnicut, m 9/25/1879, Carrollton, Greene Co., Illinois, Film # 004254983 , 34, "Illinois, County Marriages, 1810-1940," (https://familysearch.org/ark:/61903/1:1:QK9G-3MVR : 15 October 2017), Opal I Taylor and Ruth Fern Bailey, 07 Dec 1921; citing Scott, Illinois, United States, county offices, Illinois; FHL microfilm 2,132,365., Says age 26 in 1879, b. Greene Co., Illinois.
George, age 26, farmer, parents: W Scritchfield and Rachel Ray, first marriage
Sarah, age 26, parents: Philip Young and Elizabeth Beach, second marriage
10075. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159, b. abt 1852 Illinois.
10076. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., b. abt 1855, Illinois.
10077. Bridgewater-Hunnicutt Cemetery , Walkerville, Greene Co., Illinois, 3/17/2011, Find-A-Grave; Judy Clark-Wick, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...87446&df=all&, https://www.findagrave.com/memorial/38033050/sarah-emmaline-chapman, Info on Sarah.
10078. “1860 US Census for Philip Young,” Northern Division, De Kalb, Alabama, electronic, Ancestry.com, 3/28/2013, Year: 1860; Census Place: Northern Division, De Kalb, Alabama; Roll: M653_9; Page: 21; Image: 21; Family History Library Film: 803009.
10079. “1870 census for Rob Hunnicut,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723.
10080. “1880 US Census for G W Critchfield and William Crichfield,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 5/15/2012, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 090; Image: 0458, George, William, William Ray all on same page.
10081. “1900 US Census for James G Chapman,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 7/17/2020, Year: 1900; Census Place: Walkerville, Greene, Illinois; Page: 2; Enumeration District: 0029; FHL microfilm: 1240303.
10082. “Illinois, County Marriages, 1810-1940,” electronic, familysearch.org, 7/17/2020, For George W. Soritchfield (Scritchfield) and Sarah (Young) Hunnicut, m 9/25/1879, Carrollton, Greene Co., Illinois, Film # 004254983 , 34, "Illinois, County Marriages, 1810-1940," (https://familysearch.org/ark:/61903/1:1:QK9G-3MVR : 15 October 2017), Opal I Taylor and Ruth Fern Bailey, 07 Dec 1921; citing Scott, Illinois, United States, county offices, Illinois; FHL microfilm 2,132,365., Says b. Greene Co., Illinois.
George, age 26, farmer, parents: W Scritchfield and Rachel Ray, first marriage
Sarah, age 26, parents: Philip Young and Elizabeth Beach, second marriage
10083. “1860 US Census for Philip Young,” Northern Division, De Kalb, Alabama, electronic, Ancestry.com, 3/28/2013, Year: 1860; Census Place: Northern Division, De Kalb, Alabama; Roll: M653_9; Page: 21; Image: 21; Family History Library Film: 803009, says b. South Carolina.
10084. “1870 census for Rob Hunnicut,” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., Same page of census as George is on in 1870.
10085. “Illinois Marriages, 1851-1900,” ancestry.com, electronic, ;for George P Hunnicutt and Sarah E Young, Jordan Dodd and Liahona Research, comp. Illinois Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 1/24/2013.
10086. “1870 US Census for Rob Hunnicutt,” Walkerville, Greene, Illinois, electronic, ancestry.com, 1/24/2013, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723.
10087. Bridgewater-Hunnicutt Cemetery, Walkerville, Greene Co., Illinois, 1/24/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2308790&.
10088. “Illinois, Deaths and Stillbirths Index, 1916-1947,” For James G Chapman, d. 10/14/1943, 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, 7/17/2020.
10089. “Illinois Statewide Death Index, 1916-1950 and Pre-1916,” 1/23/2013, for William Scritchfield, d. 8/13/1884, Bluffdale.
TREVETT JOHN R M/W UNK 2100107 1926-06-12 CHAMPAIGN CHAMPAIGN 26-06-22
TREVETT JOHN H M/W Y-64 0000126 1942-06-14 CHAMPAIGN CHAMPAIGN - -
CODDING MILFORD B M/W UNK 0018458 1920-03-05 MOULTRIE LOVINGTON TWP 20-03-07
RAY WILLIAM HENRY M/W UNK 0310107 1932-05-02 GREENE WALKERVILLE TWP 32-05-03
CONDIT MARGARET ESTELLA 1906-02-24 45 YR F 2 425 2 MARION
RAY ELIZABETH 1887-06-13 WALKERVILLE 57 YR F 1 88 1121 GREENE
10090. Harold Mount, “Mount Family USA all Generations,” http://trees.ancestry.com/tree/17290572/person/488999540, 8/23/2012.
10091. “New Jersey, Marriage Records, 1670-1965,” For Joseph Mount and Hannah Longstrut, 12/4/1780, Monmouth, New Jersey, Ancestry.com, 1/5/2021, Ancestry.com. New Jersey, U.S., Marriage Records, 1670-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
10092. “New York and Vicinity, United Methodist Church Records, 1775-1949,” For Patience Mount, removed Jan 1840 New York, New York, Ancestry.com, 9/11/2020, Ancestry.com. New York and Vicinity, United Methodist Church Records, 1775-1949 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Vol 290-293: NYC: Second Street Church: Baptism, Marriage and Other Records, 1829-1911
10093. “New York and Vicinity, United Methodist Church Records, 1775-1949,” For Patience Mount, passed Oct 1839 New York, New York, Ancestry.com, 9/11/2020, Ancestry.com. New York and Vicinity, United Methodist Church Records, 1775-1949 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Vol 290-293: NYC: Second Street Church: Baptism, Marriage and Other Records, 1829-1911
10094. “1830 U.S. Census for Michael Mount and James Mount ,” Shrewsbury, Monmouth , New Jersey, electronic, Ancestry.com, 9/11/2020, 1830; Census Place: Shrewsbury, Monmouth, New Jersey; Series: M19; Roll: 80; Page: 418; Family History Library Film: 0337933.
Both 60-70
10095. “Ohio, Wills and Probate Records, 1786-1998,” For James Mount of Muskingum, Ohio, Ancestry.com, 9/11/2020, Probate Records; Probate Place: Muskingum, Ohio-, Ancestry.com. Ohio, Wills and Probate Records, 1786-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
10096. “Compiled Records of the Middlesex County, New Jersey Militia, 1791-1795,” ancestry.com, electronic, 8/23/2012, Part I: The Officers; Compiled Records of the Middlesex County, New Jersey Militia, 1791-1795.
10097. “1880 U.S. Census for John S Fowler,” Trenton, Mercer, New Jersey, electronic, ancestry.com, 3/23/2011, Year: 1880; Census Place: Trenton, Mercer, New Jersey; Roll: 789; Family History Film: 1254789; Page: 581A; Enumeration District: 115; Image: 0363.
10098. “Pennsylvania, U.S. Naturalization Originals, 1795-1930,” Date: 11/1/1927, Spouse: Annie, Children: Ida, Herbert, William; Arrival 1912, Eastern District, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
10099. “1891 England Census for John Aspinall,” Halliwell, Lancashire, England, 1891, electronic, ancestry.com, 2/17/2013, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 3118; Folio: 4; Page: 1; GSU roll: 6098228.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10100. “1901 England Census for John Aspinall,” Bolton, Lancashire, England, 1901, electronic, ancestry.com, 2/17/2013, 1901 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG13; Piece: 3625; Folio: 78; Page: 1.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10101. “1911 England Census for Herbert Aspinall,” Bolton, Lancashire, England, 1911, electronic, ancestry.com, 2/17/2013, 1911 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Class: RG14; Piece: 23410.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10102. “1930 US Census for Herbert Aspinol (Aspinall),” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/24/2011, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2134; Page: 9A; Enumeration District: 1049; Image: 700.0.
10103. “1940 US Census for Herbert Aspinall,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 2/17/2013, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3752; Page: 8A; Enumeration District: 51-2113.
10104. “U.S. World War II Draft Registration Card for Herbert Aspinall,” electronic, 3/24/2011, ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 8.
10105. Trustees of FreeBMD, “FreeBMD Search,” http://freebmd.rootsweb.com/cgi/search.pl?vol=6c&a...no=0&action=Find, viewed 3/24/2011.
Marriages Mar 1908
Surname First name District Vol Page
ASHBURNER Annie Bolton 8c 608
ASPINALL Herbert Bolton 8c 608
children
Aspinall Florrie Bolton 8c 520
10106. “1891 England Census for John Ashburner,” Bolton, Lancashire, England, 1891, electronic, ancestry.com, 2/17/2013, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 3123; Folio: 65A; Page: 45; GSU roll: 6098233.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10107. “1901 England Census for Hannah Ashburne,” Bolton, Lancashire, England, 1901, electronic, ancestry.com, 2/17/2013, 1901 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG13; Piece: 3631; Folio: 60; Page: 1.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10108. “Philadelphia Passenger Lists, 1800-1945,” ancestry.com, Roll: T840_107; Line: 1., National Archives, for Annie Aspinall and children; arrived 11/5/1912 on the Merion from Liverpool, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
10109. “Pennsylvania, Church and Town Records, 1708-1985 for Herbert Aspinall,” baptism 11/13/1919, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084., son Herbert’s baptism record indicates she was dead.
Entry for Isaac McKinley: Died Jan. 25, 1905
10110. “Canada, Soldiers of the First World War, 1914-1918 for Herbert Aspinall,” Enlistment papers, electronic, ancestry.com, 2/17/2013, Canada, Soldiers of the First World War, 1914-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
10111. “England Marriages, 1538–1973,” digital images, From FamilySearch Internet (www.familysearch.org), 3/24/2011, for Herbert Aspinall and Annie Ashburner, Fletcher Streetwesleyan Methodist, Bolton, Lancaster, England, Indexing Project (Batch) Number: M00897-6, England-EASy, Film 1538360.
10112. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Herbert Aspinall and Annie Cook, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, 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
10113. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for John Aspinall, b. 1910, d. 2/6/1914, f. Herbert Aspinall, m. Annie Ashburn, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10114. “Pennsylvania, Church and Town Records, 1708-1985 for Herbert Aspinall,” baptism 11/13/1919, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
10115. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Florence Aspinall, b. 1908, d. 2/6/1914, f. Herbert Aspinall, m. Annie Ashburn, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10116. “Pennsylvania, Church and Town Records, 1708-1985 for William Aspinall,” baptism 1/13/1915, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
10117. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Herbert Aspinall and Laverne Knipe, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, 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
10118. “1881 England Census for James Aspinall,” Halliwell, Lancashire, England, 1881, electronic, ancestry.com, 2/17/2013, 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: 3823; Folio: 11; Page: 15; GSU roll: 1341914.
87 Love Lane, Kidderminster Borough, Worcester, England
10119. “Philadelphia Passenger Lists, 1800-1945 for Ann Aspinall,” arrived 5/18/1914 on Merion to visit Herbert Aspinall, electronic, ancestry.com, 2/17/2013, Roll: T840_126; Line: 1.
10120. “1881 England Census for John Ashburner,” Bolton, Lancashire, England, 1881, electronic, ancestry.com, 2/17/2013, 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: 3844; Folio: 49; Page: 29; GSU roll: 1341919.
87 Love Lane, Kidderminster Borough, Worcester, England
10121. “1875 Kansas State Census for A W Noe,” Shawnee, Cherokee Co., Kansas, 1 Mar 1875, electronic, ancestry.com, 3/24/2011, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009, says pob is Missouri.
10122. “1880 U.S. Census for Clarence Patton,” Union, Montgomery, Indiana, electronic, ancestry.com, 3/24/2011, Year: 1880; Census Place: Union, Montgomery, Indiana; Roll: 300; Family History Film: 1254300; Page: 281B; Enumeration District: 94; Image: 0217., Living with the Largent family.
10123. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394.
10124. “1910 US Census for Clarence Patton,” Indianapolis Ward 9, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1910; Census Place: Indianapolis Ward 9, Marion, Indiana; Roll: T624_368; Page: 7A; Enumeration District: 0164; Image: 897; FHL Number: 1374381.
Living with William and Mary Cook.
10125. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394, says b. Kansas.
10126. “1920 US census for Leo E Schuck and Oscar Robinson,” Wayne, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1920;Census Place: Wayne, Marion, Indiana; Roll: T625_450; Page: 4B; Enumeration District: 23; Image: 586.
10127. “Indiana Marriage Collection, 1800-1941,” for Oscar Robinson and Lydia H Patton, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10128. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394, says b. 10/1874.
10129. “Indiana Marriage Collection, 1800-1941,” for Clarance D Patton and Lydia H McNeeley, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10130. “Indiana Marriage Collection, 1800-1941,” for Clarance D Patton and Edna A. Tillotson, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10131. “1910 US Census for Robert M Foster,” Russell, Putnam, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1910; Census Place: Russell, Putnam, Indiana; Roll: T624_375; Page: 3B; Enumeration District: 0111; Image: 1400; FHL microfilm: 1374388.
10132. “Indiana Marriage Collection, 1800-1941,” for Robert M Foster and Gertrude M Patton, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10133. “1910 US Census for Oscar Robinson,” Wayne, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1910; Census Place: Wayne, Marion, Indiana; Roll: T624_366; Page: 10B; Enumeration District: 0029; Image: 349; FHL Number: 1374379.
Living with William and Mary Cook.
10134. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Wesly R. Condit and Annie Fohl, Durand, Pepin Co., Wisconsin, Batch M00347-0, Wisconsin-EASy, film 1266885, ref cn57, daughters marriage.
10135. “1860 US Census for Nicholas Fohl,” Granville, Milwaukee, Wisconsin, electronic, Ancestry.com, 3/25/2011, Year: 1860; Census Place: Granville, Milwaukee, Wisconsin; Roll: M653_1420; Page: 293; Image: 84; Family History Library Film: 805420.
10136. Jerome A. Braeger, “Ancestors of Jerome Anthony Braeger,” http://familytreemaker.genealogy.com/users/b/r/a/J...r/GENE0001-0005.html, 3/25/2011.
10137. “1860 US Census for Nicholas Fohl,” Granville, Milwaukee, Wisconsin, electronic, Ancestry.com, 3/25/2011, Year: 1860; Census Place: Granville, Milwaukee, Wisconsin; Roll: M653_1420; Page: 293; Image: 84; Family History Library Film: 805420., dob abt 1818.
10138. Scott Noegel, MSN Family (Family Roots) Message Boards, “Fohl,” 2/3/2010, http://boards.msn.ancestry.com/surnames.fohl/16/mb.ashx?pnt=1.
10139. “1920 US census for Ralph T Anderson,” Marshfield Ward 5, Wood, Wisconsin, electronic, Ancestry.com, 3/26/2011, Year: 1920;Census Place: Marshfield Ward 5, Wood, Wisconsin; Roll: T625_2024; Page: 1B; Enumeration District: 200; Image: 274.
10140. “1930 US Census for Ralph Anderson,” Chicago, Cook, Illinois, electronic, Ancestry.com, 3/25/2011, Year: 1930; Census Place: Chicago, Cook, Illinois; Roll: 467; Page: 10B; Enumeration District: 1193; Image: 767.0.
10141. “World War 1 Draft Registration Card-Ralph T. Anderson,” 3/25/2011, Wood County, Wisconsin, Roll 1675082, Registration Location: Wood County, Wisconsin; Roll: 1675082; Draft Board: 0.
10142. “U.S. World War II Draft Registration Card for Ralph Thomas Anderson,” electronic, 3/25/2011, ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 8., wife Carol.
10143. Christine Crilly, ccrilly@iasb.com, “RE: Condits and Cousins Information,” 3/26/2011, email files of David Condit.
10144. Wood Co., Wisconsin Genweb Archives, “A Marriages of WoodCoWI (Alphabetical by groom),” http://files.usgwarchives.net/wi/wood/vitals/m-a-wood.txt, 3/26/2011.
ANDERSON Ralph J ADLER Margaret Rose Nov 04, 1919 V10, P360
10145. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Christina Fohl and Gus Gustofson.
10146. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/26/2011, for Leonard Hoffman and Ada V. Condit, Wood Co., Wisconsin, Batch I00732-4, Wisconsin-ODM, film 1275656, for son Leonard.
10147. “Michigan Marriages, 1822-1995,” electronic, familysearch, 3/26/2011, for Henry Kalsched and Emma J. McCue, Mongtague, Muskegon, Michigan, film 2342468, Folder Number: 4207675, image 20.
10148. “Civil War Pension Application for Jason Ray,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC, John H Thomas Deposition.
10149. “1850 US Census for William Lucus,” District 52, Macon, Missouri, electronic, Ancestry.com, 5/22/2020, Year: 1850; Census Place: District 52, Macon, Missouri; Roll: 405; Page: 188A.
10150. “1870 US census for Wm J Lucas,” Narrows, Macon, Missouri, electronic, Ancestry.com, 4/2/2011, Year: 1870; Census Place: Narrows, Macon, Missouri; Roll: M593_790; Page: 217B; Image: 438; Family History Library Film: 552289.
attending “Soldiers Orphans Institue.”
10151. “1880 U.S. Census for Wm Lucas,” Morrow, Macon, Missouri, electronic, ancestry.com, 4/2/2011, Year: 1880; Census Place: Morrow, Macon, Missouri; Roll: 701; Family History Film: 1254701; Page: 360C; Enumeration District: 123; Image: 0115.
10152. “1900 US Census for Elizabeth J. Lucas,” Carrollton Ward 3, Carroll, Missouri, electronic, ancestry.com, 4/18/2011, Year: 1900; Census Place: Carrollton Ward 3, Carroll, Missouri; Roll: T623_846; Page: 2A; Enumeration District: 4.
10153. Compiled by Phyllis E. Mears, Mears Obituaries, Anundsen Publishing Co., Decorah, Iowa, 1987-1992, 3, 240, 4/29/2011.
From the Mears Obituary books - "Mrs. Elizabeth Lucas, 86, died 14 May 1915 at the home of her youngest daughter, Mrs. L. D. Craft. Elizabeth Ray was born in Bedford county, Tenn. 23 August 1829. She came to Macon county at the age of sixteen. She was married to William Lucas of Kentucky 25 April 1848. To this union were born seven children. Two daughters and one son died in infancy, and one son at the age of 22. Two daughters and one son survive; Mrs. Will Taylor, Mrs. L. D. Craft and J. E. Lucas all of Macon county. Her husband died 14 August 1889. She was a member of the Mt. Salem Baptist church where the funeral services were held and interment in the church yard."
10154. Mount Salem Cemetery, Excello, Macon Co., Missouri, 4/29/2011, Find-A-Grave; Shannon Rumberger, for Lucas family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2186286&.
10155. “1880 U.S. Census for James E Lucas,” Morrow, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1880; Census Place: Morrow, Macon, Missouri; Roll: 701; Family History Film: 1254701; Page: 360C; Enumeration District: 123; Image: 0115.
10156. “1900 US Census for James E Lucas,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 8A; Enumeration District: 83.
10157. “1900 US Census for Louis D Craft,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 10A; Enumeration District: 83.
10158. “1900 US Census for Louis D Craft,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 10A; Enumeration District: 83, say 1876.
10159. Tool Cemetery, Tool, Henderson Co., Texas, 12/28/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=63990719.
10160. “1910 US Census for James Dawdy,” Justice Precinct 4, Dallas, Texas, electronic, ancestry.com, 5/11/2020, Year: 1910; Census Place: Justice Precinct 4, Dallas, Texas; Roll: T624_1545; Page: 1A; Enumeration District: 0091; FHL microfilm: 1375558.
10161. “1930 US Census for J M Dawdy,” Precinct 6, Henderson, Texas, electronic, ancestry.com, 5/11/2020, ear: 1930; Census Place: Precinct 6, Henderson, Texas; Page: 2A; Enumeration District: 0021; FHL microfilm: 2342089.
10162. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Geneva May (Dawdy) McMillan, b. 2/7/1922, d. 10/29/1993, 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, 5/3/2020.
10163. “1920 US Census for Loren Stuart,” St Louis Ward 17, St Louis (Independent City), Missouri, electronic, ancestry.com, 10/1/2020, Year: 1920; Census Place: St Louis Ward 17, St Louis (Independent City), Missouri; Roll: T625_956; Page: 9A; Enumeration District: 334.
10164. “1930 US Census for Ancel H Showers,” Central, St. Louis, Missouri, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: Howells, Marion, Alabama; Page: 3B; Enumeration District: 0015; FHL microfilm: 2339774.
10165. “Illinois, Deaths and Stillbirths Index, 1916-1947,” For Edna Showers (Ferguson), b 1/26/1890, Roodhouse, Illinois; d 7/10/1938, East St Louis, St Clair, Illinois, 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, 10/1/2020.
10166. “1930 US Census for Loren Stewart (Stuart),” White Hall, Greene, Illinois, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: White Hall, Greene, Illinois; Page: 32A; Enumeration District: 0019; FHL microfilm: 2340252, Divorced.
10167. White Hall Cemetery, White Hall, Greene Co., Illinois, 9/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/211336/memoria...cludeMaidenName=true.
10168. “1930 US Census for Loren Stewart (Stuart),” White Hall, Greene, Illinois, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: White Hall, Greene, Illinois; Page: 32A; Enumeration District: 0019; FHL microfilm: 2340252.
10169. “1920 US Census for Claud Furguson (Ferguson) ,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 5/22/2020, Year: 1920; Census Place: Roodhouse, Greene, Illinois; Roll: T625_368; Page: 6B; Enumeration District: 190.
10171. “1930 US Census for Horace Cardwell,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 5/22/2020, Year: 1930; Census Place: Roodhouse, Greene, Illinois; Page: 14B; Enumeration District: 0015; FHL microfilm: 2340252.
10172. Edward Miner, Past and present Greene County, Illinois, The S. J. Clarke Publishing Co.; Chicago, IL; 1905, 4/2/2011.
10173. “Pottawattamie County, Annotated Record of US Census, 1850 for Edward Robertson Walker & family,” Pottawattamie Co., Iowa, electronic, ancestry.com, 12/29/2015, Ancestry.com. Iowa, Pottawattamie County, Annotated Record of US Census, 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
10174. Pearl Wilcox, Roots of the Reorganized Latter Day Saints in Southern Iowa, Private Printing, 1989, 160, says d. Unionburg, Iowa.
David M. and Hannah Gamet were among those prime settlers of Little Sioux. They had been members of the early-day church in Nauvoo and were there when Joseph and Hyrum were murdered in 1844. They followed Brigham Young on the trek across Iowa, but, on reaching Kanesville, they were practically without money. David offered his gold watch to the ferryman for the trip across the Missouri River, but was refused, and the Gamets were forced to remain in Kanesville. There David worked at his trade as shoemaker going into the homes to make the shoes which were so badly needed for the long hike across the plains.
David was born December 8, 1811, near Cooperstown, New York. He married Hannah Pember Hyde, who was born March 6 1807, in Ostega County, New York. After their marriage August 27, 1832, they became converts to the Latter Day Saint gospel in 1835, and he served as a traveling missionary through the days when much persecution of the Saints was taking place.
While at Kanesville the Gamets found they could not accept the teachings of Brigham Young and his followers, and it was not long until their wagons were loaded, and they started to retrace their steps back eastward through Iowa. When they reached Harrison they settled for a time near Magnolia. After a short time they sold their land and moved to the vicinity of "Sol" Smith lake two miles south of Little Sioux. In 1856 the family moved into Little Sioux where David became an early-day merchant and kept an inn; its claim to fame was the dinner eaten by General Sherman on his way north to direct troops against the Indians shorty after the "Minnesota Massacre.''
At Little Sioux the good news of the Reorganization reached the Gamets, and they renewed their covenant under the ministry of Silas Condit. David again entered the missionary field anal valiantly promoted the gospel.
When President Joseph Smith, on his first trip west visiting the scattered Saints, made a stop at Little Sioux, he stayed at the Gamet home. Later, he wrote of David as '-the old saddler and harness maker of Nauvoo, who made the saddle, housings, holsters for pistols, military boots, and other equipment used by his father when the Legion was in dress parade."
Under the hands of President Smith and Charles Derry, David was ordained a bishop. Later he acted as agent for the Presiding Bishop in the Little Sioux District. He also became counselor to the president of the High Priests' Quorum, while for many years presiding over the Little Sioux Branch.
When a public school was eventually opened, prospective teachers were examined by David Gamet, since there was no Superintendent of Schools in those days, and since he was one of the few who could read and "do sums.'' However, the first school had been opened in 1857, taught by Mary Gleason, in the Gleason home.
David Gamet died December 28, 1884, at his home in Little Sioux, highly esteemed and respected wherever he was known. Hannah, his wife, died February 14, 1890. Both are buried in the Little Sioux Cemetery. Of the eight children born to the Gamets', five were surviving: Solomon, David, Isaac, Gilbert, and Levi.66
10175. Marcia Shelton, “Re: Ray Family of Greene Co., Illinois and Bedford Co., Tennessee,” 10/15/2018, Email files of David Condit.
I have been going through old emails and I’m not sure if I sent you some information you wanted. Let me tell you what I have and then you tell me if it is correct, okay?
Thomas N. Ray married Malinda Chaney 1834 in Greene Co. IL. They had the following children:
Jason M. married Nancy Hazlewood
John L. Married Elizabeth Walker . Elizabeth's parents were John Walker and Elizabeth Robertson.
Mary married John Hudson
Louisa married James Johnnesee
Lavina married Peter Carpenter and also married William Hudson and William Whiteside.
Joseph
Willis
Frances
George
Elizabeth married William Lucas.
Is Frances the Fanny Ray who married James Daddy? You called her a half sister to John L. Ray. I must be missing another wife of Thomas N. Ray. Who is Fanny’s mother? Howell Daddy and Emily Walker had three boys: John who married Catherine Martin and they had a son John W. Dawdy. Catherine Martin also married Peter Carpenter, James who married Frances Ray and also Sarah Curry and Julia Cline. Allison Daddy who married Linetta Murray.
Do you know how John L. Ray died? Do you know anything about William Kesterson, the second husband of Elizabeth Walker Ray? Thanks, Marcia
10176. “Virginia, Select Marriages, 1785-1940,” For Augustus Wooldridge Godsey and Judith E. Anderson, m. 10/22/1838, Powhatan, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 7/25/2020.
10177. “Montana, County Marriages, 1865-1950,” digital images, From FamilySearch Internet (www.familysearch.org), 1/6/2015, for Fred H Stafford and Mollie C. Smith, Helena, Lewis and Clark, Montana, "Montana, County Marriages, 1865-1950," (https://familysearch.org/pal:/MM9.1.1/F3Q3-7VG : accessed 6 Jan 2015), Fred H. Stafford and Mollie C. Smith, 29 Mar 1902; Marriage, Helena, Lewis and Clark, MT, county courthouses, MT; FHL microfilm 1,906,339.
10179. Macedonia Church Cemetery, Needmore, Winston Co., Alabama, 5/27/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...300&ref=acom, link from father.
10180. Winston County Genweb, “Winston County Marriages Volume 9 (1931 - 1934),” http://www.freestateofwinston.org/marriage9.htm, 4/1/2014.
10181. Winston County Genweb, “Register of Deaths (2000 - 2002),” http://www.freestateofwinston.org/obits.htm, 4/1/2014.
10182. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, for son Terry.
10183. “1800 US Census for Richard Parks Jr.,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1800; Census Place: Pawling, Dutchess, New York; Series: M32; Roll: 21; Page: 49; Image: 54; Family History Library Film: 193709.
10184. “1810 US Census for Richard Parks,” Pawlings, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1810; Census Place: Pawlings, Dutchess, New York; Roll: 30; Page: 222; Image: 00167; Family History Library Film: 0181384.
10185. “1820 US Census for Richard Parks,” Pawling, Dutchess, New York-, electronic, Ancestry.com, 12/21/2016, 1820 U S Census; Census Place: Pawling, Dutchess, New York; Page: 94; NARA Roll: M33_71; Image: 103.
10186. “Estate papers of Richard Parks,” electronic, familysearch.org, 3/6/2017, multiple pages, Dutchess Co., New York, "New York Probate Records, 1629-1971," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L9H1-...13305701%2C223222801 : 28 May 2014), Dutchess > image 65 of 1385; county courthouses, New York.-Copy Citation-.
10187. “Revolutionary War Pension File of Jacob Parks,” 12/21/2016, electronic, ancestry.com, U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
10188. “1790 US Census for Jacob Parks,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1790; Census Place: Pawling, Dutchess, New York; Series: M637; Roll: 6; Page: 50; Image: 170; Family History Library Film: 0568146.
10189. “1800 US Census for Jacob Perks (Parks),” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1800; Census Place: Pawling, Dutchess, New York; Series: M32; Roll: 21; Page: 53; Image: 58; Family History Library Film: 193709.
10190. “1810 US Census for Jacob Parks I,” Pawlings, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1810; Census Place: Pawlings, Dutchess, New York; Roll: 30; Page: 221; Image: 00166; Family History Library Film: 0181384.
10191. “1820 US Census for Jacob Parks,” Pawling, Dutchess, New York-, electronic, Ancestry.com, 12/21/2016, 1820 U S Census; Census Place: Pawling, Dutchess, New York; Page: 91; NARA Roll: M33_71; Image: 100-.
10192. “1840 US Census for Jacob P Prady & Jacob Parks,” Dover, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1840; Census Place: Dover, Dutchess, New York; Roll: 278; Page: 201; Image: 206; Family History Library Film: 0017185.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
10193. 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 Stephen Earll to Nanee Parks.
??? 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
10194. 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 Park(e)/Parks Families; page 189-225, 4/28/2011, Vol X says Garmon while Vol V says Germond.
10195. 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., V (5), The Germond Families; page 553, 4/28/2011.
10196. “1860 US Census for Lydia Tidd,” Poughkeepsie, Dutchess, New York, electronic, Ancestry.com, 4/28/2011, Year: 1860; Census Place: Poughkeepsie, Dutchess, New York; Roll: M653_740; Page: 774; Image: 89; Family History Library Film: 803740.
10197. Jacqueline Walter, “Contact Condits and Cousins,” 5/24/2018, Email files of David Condit.
My name is Jacqueline Walter and I am the Great Great Grand Daughter of Wilson Rogers Green, Sarah Elizabeth Kitchen Green and William Lucas and Elizabeth Ray.
And the Great Grand daughter of James and Ceila Lucas and the Granddaughter of their daughter Fannie Lucas Walter, which her husband was Leroy S. Walter. Their son Virchow Walter was my father. Just thought you might want that information. I started doing my Family Tree a few years ago. I am finding all sorts of information.
Sincerely
Jacqueline Walter
10198. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 1/30/2015, for Joseph and Hannah (Glover) Gilpin family, Concord Monthly Meeting, Chester Co., Pennsylvania, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10199. Two hundred and twenty-fifth anniversary of Concord Monthly Meeting of Friends, Society of Friends, Concord Monthly Meeting, for Joseph Gilpin and Hannah Glover, Walter H. Jenkins, Printer, 140 North 15th St., Philadelphia, Pennsylvania, 120-122, 1/30/2015.
10200. Friends Meeting House Burial Ground, Wilmington, New Castle Co., Delaware, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...68117&df=all&.
1-200,
201-400,
401-600,
601-800,
801-1000,
1001-1200,
1201-1400,
1401-1600,
1601-1800,
1801-2000,
2001-2200,
2201-2400,
2401-2600,
2601-2800,
2801-3000,
3001-3200,
3201-3400,
3401-3600,
3601-3800,
3801-4000,
4001-4200,
4201-4400,
4401-4600,
4601-4800,
4801-5000,
5001-5200,
5201-5400,
5401-5600,
5601-5800,
5801-6000,
6001-6200,
6201-6400,
6401-6600,
6601-6800,
6801-7000,
7001-7200,
7201-7400,
7401-7600,
7601-7800,
7801-8000,
8001-8200,
8201-8400,
8401-8600,
8601-8800,
8801-9000,
9001-9200,
9201-9400,
9401-9600,
9601-9800,
9801-10000, 10001-10200,
10201-10400,
10401-10600,
10601-10800,
10801-11000,
11001-11200,
11201-11400,
11401-11600,
11601-11800,
11801-12000,
12001-12200,
12201-12400,
12401-12600,
12601-12800,
12801-13000,
13001-13200,
13201-13400,
13401-13427