Sources
Sources
11001. Forest Hill Cemetery, Fredonia, Chautauqua Co., New York, 4/22/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=64563&;.
11002. “District of Columbia, Select Marriages, 1830-1921,” 5/15/1883, District of Columbia, John Condit SMith and Sarah Henderson Swearingen, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2107967, Ref. p. 438.
11003. Cedar Lawn Cemetery, Paterson, Passaic Co., New Jersey, 4/22/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=99919&;.
11004. “George Condit Smith Married,” The New York Times, New York, New York, 10/26/1887, electronic, http://query.nytimes.com/mem/archive-free/pdf?res=...AF0A94D8415B8784F0D3, https://www.newspapers.com/clip/85153996/g-condit-smith-wedding/.
11005. “1910 US Census for Emma G Smith,” Manhattan Ward 12, New York, New York, electronic, ancestry.com, 4/22/2014, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1026; Page: 9A; Enumeration District: 0686; FHL microfilm: 1375039.
11006. “Explanation of the Shooting of George Condit Smith,” Alexandria Gazette, Volume 88, Number 55, 7 March 1887, New York, 3/3/1887, electronic, http://virginiachronicle.com/cgi-bin/virginia?a=d&d=AG18870307.1.4#.
11007. Arlington National Cemetery, Arlington, Virginia, 4/24/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=49269&;, Can also find burial site on Arlington National Cemetery site.
11008. “Marriage of Surgeon Wood, USA, and Miss Condit-Smith,” San Francisco Call, Volume 67, Number 172, 19 November 1890, Washington District of Columbia, 11/18/1890, electronic, http://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=SFC18901119.2.10.1#.
11009. “Washington, D.C., U.S., Marriage Records, 1810-1953,” For Leonard Wood and Louise Adanaus Condit ConditSmith (Louise Adriana Condit Smith), Ancestry.com, 2/23/2021, Ancestry.com. Washington, D.C., U.S., Marriage Records, 1810-1953 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
11010. “Fort Leonard Wood and Leonard Wood,” https://en.wikipedia.org/wiki/Fort_Leonard_Wood, https://en.wikipedia.org/wiki/Leonard_Wood, 2/23/2021.
11011. “District of Columbia, Select Marriages, 1830-1921,” 6/8/1893, District of Columbia, Cyrus Field Judson and Alice Condit Smith, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2108210, Ref. p. 241.
11012. Arlington National Cemetery, Arlington, Virginia, 4/24/2014, “Find-A-Grave,” http://trees.ancestry.com/tree/23742382/person/139...869563b62?src=search, Can also find burial site on Arlington National Cemetery site.
11013. “District of Columbia, Select Marriages, 1830-1921,” 4/7/1898, District of Columbia, Albert L. Key and Grace Condit Smith, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2108215, Ref. Bk.49, p.62, #4562.
11014. “Passport Application for Mary O. Condit-Smith,” 10/4/1900, Tokyo, Japan, electronic, ancestry.com, 4/24/2014, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
11015. “Passport Application for Mary O. Condit-Smith,” 10/4/1900, Tokyo, Japan, electronic, ancestry.com, 4/24/2014, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007, Says b. 1877 but another passport says b. 1876 as do other docs.
11016. “Personal,” Boston Evening Transcript, Boston, Massachusetts, 1/11/1901, 9, electronic, newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85162943/hooker-condit-smith-engagement/.
11017. First Presbyterian Church in Morristown, History of the First Presbyterian church, Morristown, N.J. , 123 (wife of Adoniram),, 10/25/2011; copy in Condit Archives, based on being 20 when he married.
11018. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, I, Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, says b. 1708.
11019. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, b. 1705.
11020. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, I, Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, says d. 2/18/1765.
11021. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for son Logan G Wintermute.
11022. “Joseph Tomkins Will; 11139G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 11051G-11167G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 11051G-11167G, 8/21/2012, 725 of 954.
11023. “1930 US Census for William E Boyle,” McKees Rocks, Allegheny, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: McKees Rocks, Allegheny, Pennsylvania; Roll: 1966; Page: 19B; Enumeration District: 665; Image: 376.0; FHL microfilm: 2341700.
11024. Saint Johns Cemetery, Westminster, Carroll Co., Maryland, 8/12/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1963978/memori...cludeMaidenName=true.
11025. “1930 US Census for Lee C Eaton,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Stewartstown, York, Pennsylvania; Roll: 2166; Page: 6B; Enumeration District: 77; Image: 571.0; FHL microfilm: 2341900.
11026. “1940 US Census for Lee Eaton,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Stewartstown, York, Pennsylvania; Roll: T627_3644; Page: 7B; Enumeration District: 67-91.
11027. “1940 US Census for Norman M Reed,” Miami, Dade, Florida, electronic, Ancestry.com, 8/24/2014, Year: 1940; Census Place: Miami, Dade, Florida; Roll: T627_630; Page: 63B; Enumeration District: 69-75.
11028. “Iowa, Births and Christenings Index, 1857-1947,” for Elberta Mary Dawson, b. 6/1/1917, Siooux City, Woodbury Co., Iowa, f. Henry Gifford, m. Alice Emily McGraw, ancestry.com, Ancestry.com. Iowa, Births and Christenings Index, 1857-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010.
11029. “Florida Marriage Collection, 1822-1875 and 1927-2001,” ancestry.com, for Norman M Reed and Elberta M Dawson, 1937, Dade Co., Florida, vol 371, cert 1963, Florida Marriage Collection, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 8/24/2014.
11030. “1920 US Census for Oram Kurtz,” Cross Roads, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Cross Roads, York, Pennsylvania; Roll: T625_1667; Page: 1B; Enumeration District: 41; Image: 502.
11031. “1880 US Census for Y. Lavina Harmon,” Norrisville, Harford, Maryland, electronic, Ancestry.com, 8/30/2012, Year: 1880; Census Place: Norrisville, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 205B; Enumeration District: 043; Image: 0334.
11032. “1900 US Census for Joseph H White,” North Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 9/2/2013, Year: 1900; Census Place: North Lebanon, Lebanon, Pennsylvania; Roll: 1428; Page: 11A; Enumeration District: 0137; FHL microfilm: 1241428.
11033. “1910 US Census for Joseph H White,” South Londonderry, Lebanon, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1910; Census Place: South Londonderry, Lebanon, Pennsylvania; Roll: T624_1363; Page: 3A; Enumeration District: 0169; FHL microfilm: 1375376.
11034. “1920 US Census for Joseph White,” Lebanon Ward 5, Lebanon, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1920; Census Place: Lebanon Ward 5, Lebanon, Pennsylvania; Roll: T625_1587; Page: 31A; Enumeration District: 173; Image: 462.
11035. “Certificate of Death for Hortenshe L. White,” 6/25/1926, Lebanon, Lebanon Co., Pennsylvania, 68276, 344, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11036. Mount Lebanon Cemetery, Lebanon, Lebanon Co., Pennsylvania, 10/3/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=45508&;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=45508&;.
11037. “Certificate of Death for Joseph H. White,” 9/22/1927, West Chester, Chester Co., Pennsylvania, 89938, 309, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11038. “1900 US Census for Joseph H White,” North Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 9/2/2013, Year: 1900; Census Place: North Lebanon, Lebanon, Pennsylvania; Roll: 1428; Page: 11A; Enumeration District: 0137; FHL microfilm: 1241428, says b. May 1871.
11039. “1930 US Census for Lester E May,” York, York, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1930; Census Place: York, York, Pennsylvania; Roll: 2167; Page: 5B; Enumeration District: 0109; Image: 491.0; FHL microfilm: 2341901.
11040. “Certificate of Death for Hazel Barton Pomraning,” 1/22/1919, Harrisburg, Dauphin Co., Pennsylvania, 3767, 137, electronic, ancestry.com, 10/20/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11041. “Pennsylvania and New Jersey, Church and Town Records, 1708-1985 for John Franklin Pomraning,” b. 1/14/1902, bap. 4/3/1904, Red Lion, York Co., Pennsylvania, electronic, ancestry.com, 10/20/2014, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
11042. “1930 US Census for Richard W Waltemeyer,” York, York, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1930; Census Place: York, York, Pennsylvania; Roll: 2167; Page: 31A; Enumeration District: 0119; Image: 952.0; FHL microfilm: 2341901.
11043. “Certificate of Death for Wallace R. Pomraning,” 9/5/1926, West York, York Co., Pennsylvania, 96797, 94, electronic, ancestry.com, 10/20/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11044. “Deceased Name: Mildred A. Rose Bell's Clothing Store Employee,” York Daily Record (PA), 10/19/1994, A05.
11045. “Pennsylvania, Birth Records, 1906-1908,” ancestry.com, for Joseph William Rose, b. 12/5/1908, Pennsylvania (State). Birth certificates, 1906–1908. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
11046. “Certificate of Death for Sylvia A Ramsey (Pomraning),” 1/22/1919, Hopewell, York Co., Pennsylvania, 111971, 15, electronic, ancestry.com, 10/20/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11047. “Sicily Etta Harman Owens Pomraning - My Grandmother,” Wanda Waltemyer Ogden, word documnt on ancestry.com family tree of Becky Shank (http://trees.ancestry.com/tree/31199561/person/12385460207), says 1898.
11048. “1940 US Census for Mary C Knopp,” Baltimore, Baltimore City, Maryland, electronic, ancestry.com, 8/12/2021, Year: 1940; Census Place: Baltimore, Baltimore City, Maryland; Roll: m-t0627-01514; Page: 12A; Enumeration District: 4-170.
11049. “1940 US Census for Theodore W Richards,” Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1940; Census Place: Lebanon, Lebanon, Pennsylvania; Roll: T627_3540; Page: 11B; Enumeration District: 38-30.
11050. “1930 US Census for Theodore W Richards,” Annville, Lebanon, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1930; Census Place: Annville, Lebanon, Pennsylvania; Roll: 2061; Page: 4B; Enumeration District: 0003; Image: 604.0; FHL microfilm: 2341795.
11051. Covenant Greenwood Cemetery, Ebenezer, Lebanon Co., Pennsylvania, 10/3/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=153778&;.
11052. “Pennsylvania County Marriages, 1885 - 1950,” electronic, familysearch.com, 9/2/2013, for William E White and Lavinia Harman, 6/28/1924, Lebanon, Lebanon, Pennsylvania, "Pennsylvania, County Marriages, 1885-1950," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VFSH-JTJ : accessed 02 Sep 2013), William E. White and Mary J. Groff, 1924.
11053. “1930 US Census for William El White,” Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 9/2/2013, Year: 1930; Census Place: Lebanon, Lebanon, Pennsylvania; Roll: 2062; Page: 6B; Enumeration District: 20; Image: 268.0; FHL microfilm: 2341796.
11054. “Pennsylvania Death Certificate for Mr Henry White,” 2/22/1944, Hopewell, York, Pennsylvania, 17339, 100, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11055. Southern Lancaster County Historical Society, “Quaker Marriages of Southern Lancaster County,” http://www.rootsweb.ancestry.com/~paslchs/phmarr1.html, 8/30/2012.
11056. “1920 US Census for William L Hamilton,” Newark Ward 9, Essex, New Jersey, electronic, Ancestry.com, 9/4/2012, Year: 1920; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T625_1034; Page: 6A; Enumeration District: 191; Image: 18.
11057. Linda Dupont, “Contact Condits and Cousins,” 8/14/2016, email files of David Condit.
11058. “1900 US Census for Jacob Volz,” Fair Hill, Cecil, Maryland, electronic, Ancestry.com, 9/9/2012, Year: 1900; Census Place: Fair Hill, Cecil, Maryland; Roll: 620; Page: 11A; Enumeration District: 18; FHL microfilm: 1240620.
11059. “Pennsylvania, Septennial Census, 1779-1863 for John Matthews,” Lancaster, Lancaster Co., Pennsylvania, electronic, Ancestry.com, 9/11/2012, Ancestry.com. Pennsylvania, Septennial Census, 1779-1863 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Septennial Census Returns, 1779–1863. Box 1026, microfilm, 14 rolls. Records of the House of Representatives. Records of the General Assembly, Record Group 7. Pennsylvania Historical and Museum Commission, Harrisburg, PA.
Listed in 1779 , 1790 and in 1800
11060. “1790 US Census for John Matthews,” Goshen, Chester, Pennsylvania, electronic, Ancestry.com, 9/11/2012, Year: 1790; Census Place: Goshen, Chester, Pennsylvania; Series: M637; Roll: 8; Page: 36; Image: 249; Family History Library Film: 0568148.
11061. “Ernest P. Garrison,” Commercial Appeal, Memphis, Tennessee, 4/9/2003, B3.
11062. “Will of Peter Parker (including legal papers),” Sudbury, Delaware County, Ohio, 2/17/1871, electronic, copy in possession of David Condit, 8/15/2013, Delaware County Library, Delaware, Ohio, grandchildren listed in will.
11063. “1860 US Census for W L Parker,” Van Buren, Montgomery, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1860; Census Place: Van Buren, Montgomery, Ohio; Roll: M653_1014; Page: 249; Image: 74; Family History Library Film: 805014.
11064. “1880 US Census for Ward Parker,” Columbus, Franklin, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1880; Census Place: Columbus, Franklin, Ohio; Roll: 1017; Family History Film: 1255017; Page: 500D; Enumeration District: 042; Image: 0342.
11065. “1900 US Census for Ward L Parker,” Columbus Ward 19, Franklin, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1900; Census Place: Columbus Ward 19, Franklin, Ohio; Roll: 1270; Page: 16B; Enumeration District: 0127; FHL microfilm: 1241270.
11066. Mrs. Howard Bryan Regent, Early Marriage Reocrds of Delaware County, Ohio, self-published, Delaware, Ohio; 1940, II, 8/15/2013, Delaware County Library, Delaware, Ohio.
11067. Kal Perry, kalperry@msn.com, “Hiscocks of Chesterville Norcross Cemetery,” 6/8/2004, email files of David Condit, says Chesterville Norcross Cemetery, Chesterville, Franklin Co., Maine.
11068. “1910 Census for Leonard S Hitchcolk (Hitchcock),” Clinton, Franklin, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1910; Census Place: Clinton, Franklin, Ohio; Roll: T624_1183; Page: 9B; Enumeration District: 0005; FHL microfilm: 1375196.
11069. “1920 US Census for Leonard S Hitchcock,” Columbus Ward 16, Franklin, Ohio, electronic, Ancestry.com, 8/26/2013, Year: 1920; Census Place: Columbus Ward 16, Franklin, Ohio; Roll: T625_1383; Page: 13A; Enumeration District: 280; Image: 1151.
11070. “Ohio, Births and Christenings Index, 1800-1962,” for Harry Alden Hitchcock, 10/19/1889, Berlin, Delaware, Ohio, parents: L. S. Hitchcock and Nettie Strong, ancestry.com, Ancestry.com. Ohio, Births and Christenings Index, 1800-1962 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.
11071. Extracted by Marilyn M. Cryder, Abstracts of Obituaries, Death Notices and Funeral Notices from The Delaware Gazette, Delaware, Ohio, Jan 1900 - Dec 1904, self-published, Delaware, Ohio; 1995, 8/15/2013, Delaware County Library, Delaware, Ohio.
11072. “BURIALS-DELAWARE COUNTY CEMETERIES-Delaware, Ohio “H”,” extracted by Joe Fleshman, http://delaware43015.com/Cemetery/DelCo_cem/h.txt, 8/26/2013.
11073. “Maine, State Archive Collections, 1718-1957,” electronic, familysearch.org, 3/27/2014, Fred P Hiscock, b. 7/2/1889, f. Fred HIscock, m. Carrie Hiscock, Farmington, Franklin, Maine, "Maine, State Archive Collections, 1718-1957", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KG93-89V : accessed 28 Mar 2014), Fred P Hiscock, 1917.
11074. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/1/2015, for Fred W Hiscock and Carrie A Mcleery, 9/10/1884, Farmington, Franklin, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F46F-H2Z : accessed 2 June 2015), Fred W. Hiscock and Carrie A. Mcleery, 10 Sep 1884; citing Farmington, Franklin, Maine, reference Bk 7 pg 105; FHL microfilm 10,865.
11075. “Webster Cemetery, Farmington, Maine,” Copied June 1998 by E. Nora Farrington & Phyllis E. Hardy and Lawrence "Larry" G. Wright, http://www.rootsweb.ancestry.com/~mefrankl/webstcem.htm, 5/24/2015.
11076. “Trish Dominice Family Tree,” Trish Servedio, https://www.ancestry.com/family-tree/person/tree/1...n/270091714693/facts, 7/10/2017.
11077. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Ruth Hiscock, 11/19/1827, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-7JG : accessed 28 June 2015), Ruth Hiscock, 19 Nov 1827; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
11078. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Pheby Hiscock, 8/12/1831, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-F99 : accessed 28 June 2015), Pheby Hiscock, 12 Aug 1831; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
11079. Vital Records of Old Bristol and Nobleboro in the county of Lincoln, Maine, Christine Huston Dodge, Published under the authority of the Maine Historical Society, 1951, 1, 349-355, 6/5/2015.
11080. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Jesse Hiscock, 12/6/1832, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-2LW : accessed 28 June 2015), Jesse Hiscock, 06 Dec 1832; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
11081. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Mary Hiscock, 4/24/1834, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-7W5 : accessed 28 June 2015), Mary Hiscock, 24 Apr 1834; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
11082. Riverside Cemetery, Farmington, Franklin Co., Maine, 5/23/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=800867&;, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=800867&;, from wife.
11083. “Maine, Births and Christenings, 1739-1900,” electronic, familysearch, 6/28/2015, for Ebenezer Hiscock, 4/24/1829, Farmington, Lincoln, Maine, "Maine, Births and Christenings, 1739-1900," Database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F449-PZ6 : accessed 28 June 2015), Ebenezer Hiscock, 24 Apr 1829; citing FARMINGTON,FRANKLIN,MAINE; FHL microfilm 10,865.
11084. “1870 US Census for Peater Heaver (Peater Weaver),” District 8, Wayne, Tennessee, electronic, ancestry.com, 1/29/2013, Year: 1870; Census Place: District 8, Wayne, Tennessee; Roll: M593_1569; Page: 492B; Image: 211; Family History Library Film: 553068.
11085. “1880 US Census for Peter Weaver,” District 8, Wayne, Tennessee, electronic, Ancestry.com, 1/29/2013, Year: 1880; Census Place: District 8, Wayne, Tennessee; Roll: 1284; Family History Film: 1255284; Page: 78D; Enumeration District: 168.
11086. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for Peter Weaver and Priscilla Driver, Lincoln Co., Tennessee, 9/27/1838, 1/29/2013.
11087. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for Peter Weaver and Jane Sywat, Franklin Co., Tennessee, 2/26/1845, 1/29/2013.
11088. “World War 1 Draft Registration Card-Lester Eugene Hitchcock,” 9/18/2012, Franklin Co., Ohio, Roll 1832031, Registration State: Ohio; Registration County: Franklin; Roll: 1832031; Draft Board: 4.
11089. “World War 1 Draft Registration Card-Leonard Franklin Hitchcock,” 9/18/2012, Franklin Co., Ohio, Roll 1832031, Registration State: Ohio; Registration County: Franklin; Roll: 1832031; Draft Board: 4.
11090. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Martha Frances Hand, 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, 9/17/2015.
11091. “1930 US Census for Emmet Eubanks,” Holdenville, Hughes, Oklahoma, electronic, Ancestry.com, 7/20/2016, Year: 1930; Census Place: Holdenville, Hughes, Oklahoma; Roll: 1906; Page: 11A; Enumeration District: 0017; Image: 862.0; FHL microfilm: 2341640.
11092. “1940 US Census for Emmett Eubank,” Jacobs, Hughes, Oklahoma, electronic, Ancestry.com, 7/20/2016, Year: 1940; Census Place: Jacobs, Hughes, Oklahoma; Roll: T627_3298; Page: 9B; Enumeration District: 32-19.
11093. Diana Herrick, “Herrick -n- Hand,” http://trees.ancestry.com/tree/22075094/person/1181990646, 9/24/2012, says b. 10/2/1902.
11094. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, says b. 3/10/1902.
11095. Oak Hill Memorial Park, Escondido, San Diego Co., California, 7/20/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8211&;.
11096. “1920 US Census for Emmett E Eubank,” Robinson Ward 1, Crawford, Illinois, electronic, Ancestry.com, 7/20/2016, Year: 1920; Census Place: Robinson Ward 1, Crawford, Illinois; Roll: T625_364; Page: 1B; Enumeration District: 226; Image: 422.
11097. Oak Hill Memorial Park, Escondido, San Diego Co., California, 7/20/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...1&GScid=8211&;, CA death and WW2 registration say 14 Oct.
11098. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, Francis L Salts to Nora E Hand & Eubank, 12/19/1959.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
11099. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, Francis L Salts to Nora E Hand/Eubank, 12/19/1959.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
11100. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, Francis L Salts to Nora E Hand, 12/19/1959.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
11101. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, b. 12/1/1893 Missouri, d. 4/6/1974 San Diego.
11102. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, says 83 years old (b. 1886).
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
11103. “Obituary James Donald Hand,” Attached to James Donald Hand in dbld142’s Baldwin Family Tree on Ancestry.com, http://trees.ancestry.com/tree/3668822/person/2411...2316931e5?src=search, 7/7/2014.
11104. “1875 New York State Census for Henry A Foster,” Maine, Broome, New York, electronic, ancestry.com, 6/27/2014, "New York, State Census, 1875," index and images, (https://familysearch.org/pal:/MM9.1.1/VTD6-KVS : accessed 27 Jun 2014), Henry A Foster, Maine, Broome, New York, United States; citing p. 17, line 32, State Library, Albany; FHL microfilm 808831.
11105. “1900 US Census for Albert H Foster,” Smithfield, Madison, New York, electronic, Ancestry.com, 5/13/2020, Year: 1900; Census Place: Smithfield, Madison, New York; Page: 4; Enumeration District: 0030; FHL microfilm: 1241072-.
11106. “1910 US Census for Albert H Foster,” Stockbridge, Madison, New York, electronic, ancestry.com, 5/13/2020, Year: 1910; Census Place: Stockbridge, Madison, New York; Roll: T624_987; Page: 4A; Enumeration District: 0033; FHL microfilm: 1375000-.
11107. “1920 US Census for Albert H Foster,” Stockbridge, Madison, New York, electronic, ancestry.com, 5/13/2020, Year: 1920; Census Place: Stockbridge, Madison, New York; Roll: T625_1119; Page: 9A; Enumeration District: 130-.
11108. “1930 US Census for Albert Foster,” Stockbridge, Madison, New York, electronic, ancestry.com, 5/13/2020, Year: 1930; Census Place: Stockbridge, Madison, New York; Page: 6B; Enumeration District: 0042; FHL microfilm: 2341181.
11109. “New York State, Marriage Index, 1881-1967,” For Albert H Foster and Pearl N Vreeland, m. 11/6/1923, McGraw, New York, 5/13/2020, New York State Department of Health; Albany, NY, USA; New York State Marriage Index--.
11110. “1850 US Census for Daniel Noe,” Plain, Franklin , Ohio, electronic, Ancestry.com, 6/25/2020, Year: 1850; Census Place: Plain, Franklin, Ohio; Roll: 680; Page: 91A.
11111. “1860 US Census for Daniel Noe,” Plain, Franklin, Ohio, electronic, Ancestry.com, 6/25/2020, Year: 1860; Census Place: Plain, Franklin, Ohio; Page: 1; Family History Library Film: 803962.
11112. “Family Data Collection - Individual Records [database on-line],” Edmund West, comp., Provo, UT, USA: The Generations Network, Inc., 2000, Daniel Marsh Noe and MAry Polly Williams, m. 1/1/1809, Franklin Co., Ohio.
11113. Jersey Universalist Church Cemetery, Pataskala, Licking Co., Ohio, 1/7/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1986349&;.
11114. Bowmans Chapel, Trimble, Cullman Co., Alabama, 8/31/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2291818&;, says b. 11/23/1852.
11115. Bowmans Chapel, Trimble, Cullman Co., Alabama, 8/31/2013, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2291818&;.
11116. “1850 US Census for David Spegle (Speegle),” Northern District, Hancock, Alabama, electronic, Ancestry.com, 8/31/2013, Year: 1850; Census Place: Northern District, Hancock, Alabama; Roll: M432_6; Page: 368B; Image: 253.
11117. Jessica McElroy, “Contact Condits and Cousins,” 12/16/2012, email files of David Condit.
11118. “Montana, County Births and Deaths, 1830-2011,” For Le Roi Tregear (Death), Warm Springs, Deer Lodge, Montana, digital images, Ancestry.com, 12/12/2018, Ancestry.com. Montana, County Births and Deaths, 1830-2011 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
11119. Cedar Lawn Cemetery, Paterson, Passaic Co., New Jersey, 1/1/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=99919&;.
11120. “1850 US Census for John Zeliff,” Manchester, Passaic, New Jersey, electronic, Ancestry.com, 1/1/2013, Year: 1850; Census Place: Manchester, Passaic, New Jersey; Roll: M432_461; Page: 370A; Image: 501.
11121. Lilyan Garside Durkee, “Condits and Cousins Information,” 11/9/2013-11/15/2013, email files of David Condit.
11122. “Will of Joseph Morrow,” Chester District, South Carolina, 8/2/1831, MSS WILL: ESTATE RECORD BOOK M, PAGE 124; ESTATE PACKET: APT 49, PKG 787, electronic, http://www.archivesindex.sc.gov/onlinearchives/Vie...&recordId=297234, named daughter Sarah Wylie.
11123. “Will of Joseph Morrow,” Chester District, South Carolina, 8/2/1831, MSS WILL: ESTATE RECORD BOOK M, PAGE 124; ESTATE PACKET: APT 49, PKG 787, electronic, http://www.archivesindex.sc.gov/onlinearchives/Vie...&recordId=297234, named daughter Betsey Wylie.
11124. “1850 US Census for Wm W Morrow,” Dublin, Perry, Alabama, electronic, Ancestry.com, 5/20/2015, Year: 1850; Census Place: Dublin, Perry, Alabama; Roll: M432_12; Page: 355B; Image: 568.
11125. Morrow - Osborn Ancestral Families, Compiled by Vera Meek Wimberly, self-publixhed Conroe, Texaas, 1996, 99-132, b. abt 1800.
11126. “1850 US Census for Wm W Morrow,” Dublin, Perry, Alabama, electronic, Ancestry.com, 5/20/2015, Year: 1850; Census Place: Dublin, Perry, Alabama; Roll: M432_12; Page: 355B; Image: 568, b. abt 1794.
11127. Brianna Fazor, “Contact Condits and Cousins,” 1/9/2013, email files of David Condit.
11128. “World War 1 Draft Registration Card-Andy Elmer Neeb,” 1/21/2013, Multnomah, Oregon, Roll 1852145, Registration State: Oregon; Registration County: Multnomah; Roll: 1852145; Draft Board: 8.
11129. “1900 US Census for Jack ? Neeb,” Lincoln, Putnam, Missouri, electronic, Ancestry.com, 1/21/2013, Year: 1900; Census Place: Lincoln, Putnam, Missouri; Roll: 883; Page: 5B; Enumeration District: 0120; FHL microfilm: 1240883.
11130. “1920 US Census for Andy E Neeb,” Portland, Multnomah, Oregon, electronic, Ancestry.com, 1/21/2013, Year: 1920; Census Place: Portland, Multnomah, Oregon; Roll: T625_1502; Page: 10B; Enumeration District: 165; Image: 1063.
11131. “Missouri, Births and Christenings, 1827-1935,” for Ella (Elda) Marie Fortune, 11/13/1890, Putnam, Missouri; dau of Lemuel Fortune and Emma Vance Fortune, electronic, familysearch.org, 1/21/2013, Putnam, Missouri, Missouri-ODM, film 1010794.
11132. “1900 US Census for Tem* Fortune,” Wilson, Putnam, Missouri, electronic, Ancestry.com, 1/21/2013, Year: 1900; Census Place: Wilson, Putnam, Missouri; Roll: 884; Page: 8A; Enumeration District: 0126; FHL microfilm: 1240884.
11133. “1910 US Census for Lemuel Fortune,” Portland Ward 10, Multnomah, Oregon, electronic, Ancestry.com, 1/21/2013, Year: 1910; Census Place: Portland Ward 10, Multnomah, Oregon; Roll: T624_1287; Page: 13A; Enumeration District: 0235; ; FHL microfilm: 1375300.
11134. “Missouri, Births and Christenings, 1827-1935,” for Ella (Elda) Marie Fortune, 11/13/1890, Putnam, Missouri; dau of Lemuel Fortune and Emma Vance Fortune, electronic, familysearch.org, 1/21/2013, Putnam, Missouri, Missouri-ODM, film 1010794, birth record for daughter.
11135. Neeb Cemetery, Putnam Co., Missouri, 1/21/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1976920&;.
11136. “1850 US Census for Daul (Daniel) Neeb,” West Salem, Mercer, Pennsylvania, electronic, Ancestry.com, 1/21/2013, Year: 1850; Census Place: West Salem, Mercer, Pennsylvania; Roll: M432_796; Page: 417B; Image: 713.
11137. Dave Bird, dave-nina.bird@cox.net, “Re: [BIRD-L] May have found our Thomas and Jane Bird. ,” 8/15/2003, BIRD-L Archives, rootsweb.ancestry.com, marriage license for daughter Jane.
11138. “1850 US Census for John M Bird,” Division 1, Barren, Kentucky, electronic, Ancestry.com, 8/22/2015, Year: 1850; Census Place: Division 1, Barren, Kentucky; Roll: M432_191; Page: 324B; Image: 43.
11139. “1850 US Census for Simeon G Bird,” Division 1, Barren, Kentucky, electronic, Ancestry.com, 8/22/2015, Year: 1850; Census Place: Division 1, Barren, Kentucky; Roll: M432_191; Page: 311B; Image: 17.
11140. “Indiana, Select Marriages Index, 1748-1993,” electronic, ancestry.com, 7/27/2020, For Jesse Crutchfield and Nancy Bumfield, m. 11/4/1819, Harrison, Indiana, Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11141. “1810 U.S. Census for Arter Scrutchfield (Arthur Critchfield), James Scrutchfield (Critchfield), Terry Scrutchfield (Critchfield),” Lincoln, Lincoln, Kentucky, electronic, Ancestry.com, 7/28/2020, Year: 1810; Census Place: Lincoln, Lincoln, Kentucky; Roll: 7; Page: 134; Image: 00140; Family History Library Film: 0181352.
11142. “1830 U.S. Census for Jesse Cruckfield,” Blue River, Harrison, Indiana, electronic, Ancestry.com, 7/27/2020, 1830; Census Place: Blue River, Harrison, Indiana; Series: M19; Roll: 27; Family History Library Film: 0007716.
11143. “1850 US Census for Jesse Critchfield,” Farmers, Fulton, Illinois, electronic, Ancestry.com, 7/27/2020, Year: 1850; Census Place: Farmers, Fulton, Illinois; Roll: M432_107; Page: 71B; Image: 10.
11144. “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, fathers birthplace.
11145. “Indiana, Compiled Marriages, 1802-1850,” electronic, ancestry.com, 7/27/2020, For Jesse Crutchfield and Elizabeth Bass, m. 11/15/1830, Crawford, Indiana, Ancestry.com. ndiana, Compiled Marriages, 1802-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11146. “1860 US Census for F (Elizabeth) Critchfield,” Centropolis, Franklin, Kansas Territory, electronic, Ancestry.com, 7/27/2020, Year: 1860; Census Place: Centropolis, Franklin, Kansas Territory; Page: 253; Family History Library Film: 803349.
11147. “1850 US Census for Jesse Critchfield,” Farmers, Fulton, Illinois, electronic, Ancestry.com, 7/27/2020, Year: 1850; Census Place: Farmers, Fulton, Illinois; Roll: M432_107; Page: 71B; Image: 10, b. Indiana.
11148. “1860 US Census for F (Elizabeth) Critchfield,” Centropolis, Franklin, Kansas Territory, electronic, Ancestry.com, 7/27/2020, Year: 1860; Census Place: Centropolis, Franklin, Kansas Territory; Page: 253; Family History Library Film: 803349, b. Indiana.
11149. “Land Purchase, Lot 7, Block 1 City of Leavenwoth, in the Delaware Trust Basin, Leavenworth Co., Kansas Territory,” Bureau of Land Management, USA, 10/1/1858, electronic, 7/29/2020.
11150. “Land Purchase, North East Quarter of Section thirty-six in Township nine, of Range twenty-one, in the district of Lands subject to sale at Ft. Leavenworth, Kansas Territory,” Bureau of Land Management, USA, 10/1/1858, electronic, 7/29/2020.
11151. “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, Rachel’s fathers birthplace.
11152. “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. Delaware.
11153. “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, Rachel’s mothers birthplace: New York.
11154. “1840 U.S. Census for Rachel Ray,” Marion, Illinois, electronic, Ancestry.com, 7/26/2020, Year: 1840; Census Place: Marion, Illinois; Roll: 64; Page: 159; Family History Library Film: 0007643.
11155. “Ohio, County Marriage Records, 1774-1993,” For Thomas Ray and Rachel Horner, m 3/25/1813, Montgomery, Ohio, Ancestry.com, electronic, 7/26/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
11156. “1850 US Census for Andrew Ray,” District 11, Marion, Illinois, electronic, Ancestry.com, 7/26/2020, Year: 1850; Census Place: District 11, Marion, Illinois; Roll: 119; Page: 8B.
11157. “1850 US Census for Rowel Hunnycut (Hunnicutt),” North of Apple Creek, Greene, Illinois, electronic, Ancestry.com, 3/28/2013, Year: 1850; Census Place: North of Apple Creek, Greene, Illinois; Roll: M432_108; Page: 143B; Image: 295.
11158. “1860 US Census for Rowell Hunnicut,” Apple Creek, Greene, Illinois, electronic, Ancestry.com, 2/28/2013, Year: 1860; Census Place: Apple Creek, Greene, Illinois; Roll: M653_178; Page: 714; Image: 118; Family History Library Film: 803178.
11159. “1900 US Census for Rowel Hunnicutt,” Bluffdale, Greene, Illinois, electronic, Ancestry.com, 1/24/2013, Year: 1900; Census Place: Bluffdale, Greene, Illinois; Roll: 303; Page: 12A; Enumeration District: 0018; FHL microfilm: 1240303.
11160. “World War 1 Draft Registration Card-Joseph Henry Weaver,” 1/29/2013, Woodruff Co., Arkansas, Roll 1530657, Registration State: Arkansas; Registration County: Woodruff; Roll: 1530657.
11161. Mt Zion Cemetery, Steele, Pemiscot Co., Missouri, 1/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=30386&;, J. H. Weaver.
11162. “1910 US Census for Joseph H Weaver,” Owen, Poinsett, Arkansas, electronic, Ancestry.com, 1/28/2013, Year: 1910; Census Place: Owen, Poinsett, Arkansas; Roll: T624_61; Page: 1A; Enumeration District: 0114; ; FHL microfilm: 1374074.
11163. “Tennessee State Marriages, 1780-2002,” Ancestry.com, Ancestry.com. Tennessee State Marriages, 1780-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008., for Joe Weaver and Lizzie Gray, Wayne Co., Tennessee, 7/17/1907, 1/28/2013.
11164. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/24/2012, for J. H. Weaver and Mrs Effie Milam, 7/29/1925, Cross Co., Arkansas, Cross Co., Arkansas, film 2230524, image 00656, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N9MD-8BW : accessed 29 Jan 2013), J H Weaver and Effie Milam, 1925.
11165. “World War 1 Draft Registration Card-Maud Eldoras Weaver,” 1/28/2013, Woodruff Co., Arkansas, Roll 1530657, Registration State: Arkansas; Registration County: Woodruff; Roll: 1530657.
11166. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 9/24/2012, for Maude E Weaver and Katie Lee Sharpe, 9/26/1925, Parkin, Cross Co., Arkansas, Cross Co., Arkansas, film 2230524, image 00685, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N9MD-D2Z : accessed 29 Jan 2013), Maude E Weaver and Katie Lee Sharpe, 1925.
11167. “1850 US Census for Petter Heaven (Peter Weaver),” District 7, Franklin, Tennessee, electronic, Ancestry.com, 1/29/2013, Year: 1850; Census Place: District 7, Franklin, Tennessee; Roll: M432_878; Page: 54B; Image: 114., Note for Martha/Nancy/Henry from DonnaSharp39.
11168. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 2/6/2013, for Alta Belle Duncan, b. 1917, d. 7/26/1939, Russellville, Franklin, Alabama, h. Sanders W. Duncan, f. Robert Morrow, m. Sara Belle George, Russellville, Franklin, Alabama, film number: 1908578.
11169. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 2/6/2013, for Alta Belle Duncan, b. 1917, d. 7/26/1939, Russellville, Franklin, Alabama, h. Sanders W. Duncan, f. Robert Morrow, m. Sara Belle George, Russellville, Franklin, Alabama, film number: 1908578, for wife Alta Belle.
11170. “Brian Knudson Biologic Family Tree,” Brian Knudson, https://www.ancestry.com/family-tree/person/tree/1...n/340112730978/facts, 12/28/2019.
11171. “1930 US Census for Robert Marrow (Morrow),” Halltown, Franklin, Alabama, electronic, ancestry.com, 12/28/2019, Year: 1930; Census Place: Halltown, Franklin, Alabama; Page: 4A; Enumeration District: 0021; FHL microfilm: 2339752, Shown as Alma.
11172. “1940 US Census for Walter F. Crass (Cross),” Halltown, Franklin, Alabama, electronic, ancestry.com, 12/28/2019, Year: 1940; Census Place: Halltown, Franklin, Alabama; Roll: m-t0627-00033; Page: 8A; Enumeration District: 30-23.
11173. “Obituary for Richard Morrow,” Southeast Missourian; on findagrave.
11174. “Bechel Family Tree,” corchella1, https://www.ancestry.com/family-tree/person/tree/19116225/person/757642341/facts, 5/21/2020.
11175. “1790 US Census for Robert Morrow,” Greenville, South Carolina, electronic, Ancestry.com, 5/19/2015, Year: 1790; Census Place: Greenville, South Carolina; Series: M637; Roll: 11; Page: 109; Image: 81; Family History Library Film: 0568151.
11176. “1800 US Census for Robert Morrow,” Greenville, South Carolina, electronic, Ancestry.com, 5/19/2015, Year: 1800; Census Place: Greenville, South Carolina; Series: M32; Roll: 47; Page: 274; Image: 533; Family History Library Film: 181422.
11177. “1810 US Census for Robert Morrow,” Greenville, South Carolina, electronic, Ancestry.com, 5/19/2015, Year: 1810; Census Place: Greenville, South Carolina; Roll: 62; Page: 564; Image: 00142; Family History Library Film: 0181421.
11178. Morrow Cemetery, Somersville, Morgan Co., Alabama, 5/19/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=24561&;.
11179. Morrow Cousins, Ophelia M. Phillips, Drake Printers, Tuscaloosa, Ala., 1972, Major Samuel Morrow’s Bible.
Following from “Morrow Cousins,” by Ophelia M. Phillips, Tuscaloosa, Ala., 1972, Published by Drake Printers, Tuscaloosa, Ala.
In his own handwriting:
"Chester District, South Carolina
"Samuel Morrow and Janet Nelson maried in the year of our Lord 27th December 1781.
"Mary Morrow born the 13th September 1782.
"In Spartanburg District, South Carolina.
"Agnes Morrow born the 23rd of December 1784.
"John Morrow born the 14th of November 1786.
"William N. Morrow born the 9th of December 1788.
"David Morrow born the 27th of May 1791.
"Robert Morrow born the 17th of November 1793.
"Janet Morrow born the 19th of March 1796.
"Sarah Morrow born the 17th of August 1798.
"Samuel Morrow born the 21st of April 1802.

"MARRIAGES
"Sandford Smith and Mary Morrow maried the 15th of January 1801.
"Robert Gaston and Agnes Morrow maried the 23rd of October 1806.
"John Morrow and Elenor Trail maried the 5th of May 1808.
"William N. Morrow and Elizabeth Story married the 14th of November 1811.
"Henry M. Story and Janet Morrow maried the 17th of April 1817.
"David Morrow and Margarett Story maried the 13th of November 1817.
"Richard Daniel and Sarah Morrow maried the 3rd of January 1822.
"Samuel Morrow and Margaret Morrow maried the 23rd of October 1823.
"John Morrow and Elizabeth Cunningham maried the l l t h of November 1823."

On one sheet of these records was the following:
"I, Samuel Morrow was born in the State of Mereland near the Citey of Baltimore the 19th of March 1760. And my wife Janet born in the County of Down in Ireland in the year 1760. Her maden name was Nelson and maried December the 27th 1781 and joined the Fishing Creek Church under the care of Rev. John Simson in the fall of 1782. My parents brought me into Chester District, S.C. when not over five years of age and there I was maried. My wife came to America in 1772. My Revelution services commenced on April the first of 1776. And from Charleston was tacken with the British Army till my services was not needed I will say the army was my home. I did some regular services after maring."
"Son, Robert Morrow started to Keintuck September the l l t h 1816 and came home by his unckels William Nelson who had moved to Alabama same fall.
"Wm. N. Morrow moved to the Alabama, started l l t h December 1817.
"David Morrow and Henry M. Storey started the 27th October 1818.
"I, Samuel Morrow and my wife started to see our children in the Alabama August 21st 1821 and got home 26th of October.
"I, Samuel Morrow and Richard Daniel started to go to the Alabama December the 28th 1825 to buy land and got back home the 11th of February 1826.
"Richard Daniel and Samuel Morrow started to Alabama the 2nd and 3rd of November 1826."
11180. “1790 US Census for Captain Cap. Saml Murrow (Morrow),” Spartanburg, South Carolina, electronic, Ancestry.com, 5/19/2015, Year: 1790; Census Place: Spartanburg, South Carolina; Series: M637; Roll: 11; Page: 24; Image: 34; Family History Library Film: 0568151.
11181. “Will of Samuel Morrow (Maj Samuel Morrow),” Dutchman Creek, South Carolina, 8 Feb 1842; proved, electronic, files of David Condit.
RICHARD CHURCH . . .
Book 7 p. 106. dated 5 Jan. 1705. proved 15 Feb. 1705/6.
. . . to my daughter Sarah Nichols one feather bedd
. . . to my daughter Abigail Church a feather bedd
. . . my wife Naturall Life
. . . to my daughter Patience Church a feather bedd
. . . Nott to transport the Said Negroe out of this County
witnesses: Mathew Godfrey. William Nicholson. John Hebdon.
: . . .
. . . to my Son Joseph Church my Negroe
. . . to my Grandson Richard Nichols . . . Negroe . . . and alsoe I doe further give to my Said Son all my Lands that I have in this County or elsewhere . . . not debaring my wife to have her thirds of all my Lands during her . . .
. . . to my daughter Corbin a Negroe . . . . . .
. . . my Grand daughter Ann Sally and after her death to Leaddy Sally . . . . . .
5 Feb. 1705.
:
. . . to my Daughter Ann Trevathan two pewter dishes
. . . unto my daughter Mary Murrow a third part of my Sloope
. . . to my Grand Daughter ~Leddae Butt a young horse
. . . to my Grand Daughter Ledda Sally Six good new Napkins
. . . to my Loveing wife Elizabeth Church all my other estate . . . my Executrix . . . and my Sion Joseph my Executor . . . . . . 5 Feb. 1705 . . .
: . . . 6 Feb. 1705 . . .
11182. Old Fairforest Cemetery, Union Co., South Carolina, 5/20/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=70914&;.
11183. “Will of Samuel Morrow,” Dutchmans Creek, Spartanburg District, South Carolina, MORROW, SAMUEL SR. OF DUTCHMANS CREEK, SPARTANBURG DISTRICT, WILL TYPESCRIPT (2 FRAMES) (MSS WILL: BOOK D, PAGE 39).-, electronic, http://www.archivesindex.sc.gov/onlinearchives/Vie...&recordId=303113.
11184. “1850 US Census for Zacheriah Kennedy,” District 1, Caldwell, Kentucky, electronic, Ancestry.com, 5/19/2015, Year: 1850; Census Place: District 1, Caldwell, Kentucky; Roll: M432_194; Page: 300A; Image: 177.
11185. “1860 US Census for Z F Kennedy,” Fredonia, Caldwell, Kentucky, electronic, Ancestry.com, 5/19/2015, Year: 1860; Census Place: Fredonia, Caldwell, Kentucky; Roll: M653_359; Page: 170; Image: 170; Family History Library Film: 803359.
11186. “Family Data Collection - Individual Records [database on-line],” Edmund West, comp., Provo, UT, USA: The Generations Network, Inc., 2000, John Elder and Mary Ann Morrow, 1778, South Carolina, Edmund West, comp. Family Data Collection - Marriages [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
11187. Livingston Presbyterian Church Cemetery, Caldwell Co., Kentucky, 5/19/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2211356&;.
11188. “Kentucky Marriage, 1802-1850,” Livingston Co., Kentucky, for Zachariah Kennedy and Mary Elder, ancestry.com, 5/19/2015, Dodd, Jordan. Kentucky Marriages, 1802-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
11189. Omelveny Burying Grounds, Chester, Chester Co., South Carolina, 5/19/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...12986&df=all&;.
11190. “Oklahoma, County Marriages, 1891-1959,” electronic, online, from familysearch.com, 2/6/2013, for S E Morrow and Miss Myrtle Devore, b. 1906; 7/30/1922, Comanche Co., Oklahoma, Comanche, Oklahoma, film number: 1869544, for daughter.
11191. “Mississippi Marriages, 1800-1911,” electronic, Familysearch.org, 4/4/2018, For Will Devour and Fannie Law, m. 8/3/1902, Layfayette Co., Mississippi, "Mississippi Marriages, 1800-1911,", (https://familysearch.org/ark:/61903/1:1:V2Z1-NZ3 : 10 February 2018), Will Devour and Fannie Law, 03 Aug 1902; citing Lafayette, Mississippi; FHL microfilm 894,624.
11192. “Arizona Birth Certificate for Harold Odell Mosley,” 10/20/1920, Glendale, Maricopa Co., Arizona, State File No.; Reg. No. 98974, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azbirth/1037/10370324.pdf.
11193. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for wife.
11194. “1880 U.S. Census-JD Morrow,” Bear Creek, Franklin Co., Alabama, 10 Jun 1880, pdf and electronic, National Archives, Nara Film T9-0013, page 606B and ancestry.com, 9/9/2011, Year: 1880; Census Place: Bear Creek, Franklin, Alabama; Roll: 13; Family History Film: 1254013; Page: 606B; Enumeration District: 92; Image: 0722.-, Sarah’s census 1880.
11195. “1860 US Census for John P Johnston,” Eastern District, Marion, Alabama, electronic, Ancestry.com, 2/13/2013, Year: 1860; Census Place: Eastern District, Marion, Alabama; Roll: M653_16; Page: 695; Image: 219; Family History Library Film: 803016.
11196. “1860 US Census for David M Roberson,” Western District, Marion, Alabama, electronic, Ancestry.com, 2/13/2013, Year: 1860; Census Place: Western District, Marion, Alabama; Roll: M653_16; Page: 555; Image: 79; Family History Library Film: 803016.
11197. “Idaho Death Certificates, 1911-1937,” digital images, From FamilySearch Internet (www.familysearch.org), 2/14/2013, for John Melody, 7/27/1937, Burley, Cassia, Idaho, "Idaho Death Certificates, 1911-1937," (https://familysearch.org/ark:/61903/1:1:FLYN-64F : 5 August 2017), John Melody, 27 Jul 1937; citing Burley, Cassia, Idaho, reference #105380, Department of Health and Welfare, Boise; FHL microfilm 1,531,013., for son.
11198. “1900 US Census for Irving Buckman,” Binghamton Ward 5, Broome, New York, electronic, Ancestry.com, 6/14/2020, Year: 1900; Census Place: Binghamton Ward 5, Broome, New York; Page: 4; Enumeration District: 0011; FHL microfilm: 1241009.
11199. “1910 US Census for Irving Buckman,” Binghamton Ward 5, Broome, New York, electronic, ancestry.com, 6/14/2020, Year: 1910; Census Place: Binghamton Ward 5, Broome, New York; Roll: T624_925; Page: 6A; Enumeration District: 0015; FHL microfilm: 1374938.
11200. “Haney Family Tree,” hhaney79, https://www.ancestry.com/family-tree/person/tree/8...on/36546157616/facts, 6/14/2020.
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