Sources
11801. “Michigan, Deaths and Burials, 1800-1995,” electronic, familysearch.org, 3/18/2015, for Ralph William Condit, Kalamazoo, Kalamazoo, Michigan, "Michigan, Deaths and Burials, 1800-1995," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHSG-259 : accessed 18 March 2015), Ralph William Condit, 16 Jan 1941; citing Kalamazoo, Kalamazoo, Michigan, reference rn 52; FHL microfilm 2,075,052.
11802. “Michigan, Deaths and Burials, 1800-1995,” electronic, familysearch.org, 3/18/2015, for male Condit, Kalamazoo, Kalamazoo, Michigan, "Michigan, Deaths and Burials, 1800-1995," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHQ8-372 : accessed 18 March 2015), William Condit in entry for Condit, 25 Sep 1936; citing Hartford Twp., Van Buren, MI, ref ; FHL film 2,110,422.
11803. “Michigan, Deaths and Burials, 1800-1995,” electronic, familysearch.org, 3/18/2015, for male Condit, Kalamazoo, Kalamazoo, Michigan, "Michigan, Deaths and Burials, 1800-1995," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHQD-KL1 : viewed 18 March 2015), William Condit in entry for Condit, 02 Nov 1942; citing Kalamazoo, Kalamazoo, Michigan, ref rn 672; FHL film 2,075,054.
11804. “Michigan, Death Index, 1971-1996,” electronic, familysearch.org, 3/18/2015, for James A. Condit, Kalamazoo, Kalamazoo, Michigan, Michigan, Death Index, 1971-1996,", FamilySearch (https://familysearch.org/pal:/MM9.1.1/VZ1F-XWK : accessed 18 March 2015), James A Condit, 1991; Ancestry; citing Kalamazoo, Kalamazoo, Michigan, death cert # 040907.
11805. “United States Obituary Collection,” William Condit, d. 11/30/2011, Kalamazoo, Michigan, ancestry.com, electronic, 3/19/2015, Ancestry.com. United States Obituary Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
11806. “U.S. Public Records Index, Volume 1,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2010., for Jamie M Dowdy, b. 10/23/1958, 3/19/2015.
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.
11807. “Hitchings (Condit, Vegh), Millie A. 224 S. Lauderdale Dr.,” Michigan Obituaries, 1820-2006,", FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-41558-5028-50?cc=2215693 : accessed 18 March 2015), Herrick Public Library > Hirdes, Anna - Hoffman, Caroline > image 193 of 1695; various archives, Michigan.
11808. “Texas, Death Certificates, 1903–1982,” for Jerry Fred Meers, ancestry.com, Texas Department of State Health Services. Texas Death Certificates, 1903–1982. iArchives, Orem, Utah, Texas, Death Certificates, 1903–1982 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
11809. “1900 US Census for William J Meers,” Magnolia, Larue, Kentucky, electronic, Ancestry.com, 3/22/2015, Year: 1900; Census Place: Magnolia, Larue, Kentucky; Roll: 536; Page: 11B; Enumeration District: 0069; FHL microfilm: 1240536.
11810. “1920 US Census for S H Meers,” Morris, Okmulgee, Oklahoma, electronic, ancestry.com, 3/22/2015, Year: 1920; Census Place: Morris, Okmulgee, Oklahoma; Roll: T625_1475; Page: 10A; Enumeration District: 122; Image: 1105.
11811. “1930 US Census for Shelburne H Meers,” Morris, Okmulgee, Oklahoma, electronic, ancestry.com, 3/22/2015, Year: 1930; Census Place: Morris, Okmulgee, Oklahoma; Roll: 1921; Page: 17B; Enumeration District: 0020; Image: 1103.0; FHL microfilm: 2341655.
11812. “World War 1 Draft Registration Card-Shelbon Higgason Meers,” Okmulgee Co., Oklahoma, 3/22/2015, Roll 1852064, Registration State: Oklahoma; Registration County: Okmulgee; Roll: 1852064.
11813. “Kentucky, Death Records, 1852-1953,” for William Jerome Meers, b. 11/23/1856, d. 9/5/1931, ancestry.com, Ancestry.com. Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
11814. “Kentucky, Death Records, 1852-1953,” for Elizabeth Meers, f. Cad Watkins, m. Susan McDowell, ancestry.com, Ancestry.com. Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
11815. Cynthia A. Morgan, “Re: Hello 2nd Cousin Once Removed,” 3/25/2015, 3/26/2015, email files of David Condit.
11816. Calvary Cemetery, Tacoma, Pierce Co., Washington, 3/24/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=76727&.
11817. “1940 US Census for Thomas Herard,” Auburn, King, Washington, electronic, Ancestry.com, 3/24/2015, Year: 1940; Census Place: Auburn, King, Washington; Roll: T627_4343; Page: 9A; Enumeration District: 17-8-.
11818. “Nevada, Marriage Index, 1956-2005,” for Randall Duane Odom and Melinda Arleen Starr, 10/24/1982, Clark Co., Nevada, electronic, ancestry.com, 3/26/2015, Nevada, Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
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.
11819. “Ezra Atta Hinshaw,” Hinshaw Family Association, http://www.rawbw.com/~hinshaw/cgi-bin/id?9444, 3/27/2015.
11820. “1855 New York State Census for William Hyde,” Paris, Oneida, New York, electronic, ancestry.com, 4/2/2015, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
11821. “1860 US Census for William W Hyde,” Paris, Oneida, New York, electronic, Ancestry.com, 4/2/2015, Year: 1860; Census Place: Paris, Oneida, New York; Roll: M653_826; Page: 197; Image: 6; Family History Library Film: 803826.
11822. “1865 New York State Census for Wm W Hyde,” Paris, Oneida, New York, electronic, ancestry.com, 4/2/2015, New York, State Census, 1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
11823. “1870 US Census for William W Hyde,” Floyd, Floyd, Iowa, electronic, Ancestry.com, 4/2/2015, Year: 1870; Census Place: Floyd, Floyd, Iowa; Roll: M593_392; Page: 240A; Image: 47; Family History Library Film: 545891.
11824. “1880 US Census for Wm W Hyde,” Rudd, Floyd, Iowa, electronic, Ancestry.com, 4/2/2015, Year: 1880; Census Place: Rudd, Floyd, Iowa; Roll: 340; Family History Film: 1254340; Page: 333C; Enumeration District: 219; Image: 0269.
11825. “1885 Iowa State Census for William W Hyde, Charles L Hyde, William Turner,” Rudd, Floyd, Iowa, electronic, ancestry.com, 4/2/2015, Iowa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
11826. “1895 Iowa State Census for William W Hyde & Family,” Floyd, Floyd, Iowa, electronic, ancestry.com, 4/2/2015, Iowa, State Census, 1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
11827. Oakwood Cemetery, Floyd, Floyd Co., Iowa, 4/2/2015, “Find-A-Grave,” http://findagrave.com/cgi-bin/fg.cgi?page=gsr&...p;GSgrid=&df=all&GSob=n.
11828. “Iowa, County Death Records, 1880-1992,” electronic, familysearch.org, 4/2/2015, for Harriet A. Wilbur, f. William W. Hyde, m. Lovina C. Fero, Charles, Floyd, Iowa,, film # 1,503,073, online, "Iowa, County Death Records, 1880-1992," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVJP-L8F8 : accessed 2 April 2015), Harriett A Wilbur, 27 Apr 1917; citing Death, United States, page , county archives, Iowa; FHL microfilm 1,503,073, says m. name Lovina C. Fero.
11829. “1900 US Census for William H Turner,” Lincoln, Mitchell, Iowa, electronic, Ancestry.com, 4/2/2015, Year: 1900; Census Place: Lincoln, Mitchell, Iowa; Roll: 448; Page: 1A; Enumeration District: 0113; FHL microfilm: 1240448.
11831. “1855 New York State Census for William Hyde,” Paris, Oneida, New York, electronic, ancestry.com, 4/2/2015, New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, son named Cady.
11832. “Iowa, County Death Records, 1880-1992,” electronic, familysearch.org, 4/2/2015, for Harriet A. Wilbur, f. William W. Hyde, m. Lovina C. Fero, Charles, Floyd, Iowa,, film # 1,503,073, online, "Iowa, County Death Records, 1880-1992," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVJP-L8F8 : accessed 2 April 2015), Harriett A Wilbur, 27 Apr 1917; citing Death, United States, page , county archives, Iowa; FHL microfilm 1,503,073.
11833. “1880 US Census for Morton Wilber,” Charles, Floyd, Iowa, electronic, Ancestry.com, 4/2/2015, Year: 1880; Census Place: Charles, Floyd, Iowa; Roll: 340; Family History Film: 1254340; Page: 364D; Enumeration District: 221; Image: 0332.
11834. “1895 Iowa State Census for Morton Wilbur & Family,” Sanborn; Franklin, O'Brien, Iowa, electronic, ancestry.com, 4/2/2015, Iowa, State Census, 1895 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
11836. “1860 US Census for William W Hyde,” Paris, Oneida, New York, electronic, Ancestry.com, 4/2/2015, Year: 1860; Census Place: Paris, Oneida, New York; Roll: M653_826; Page: 197; Image: 6; Family History Library Film: 803826, Lovina’s mother.
11837. Oakview Cemetery, Royal Oak, Oakland Co., Michigan, 4/4/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=5796321&ref=acom.
11838. “1920 US Census for Harry Miller,” Justice Precinct 5, Palo Pinto, Texas, electronic, ancestry.com, 4/6/2015, Year: 1920; Census Place: Justice Precinct 5, Palo Pinto, Texas; Roll: T625_1839; Page: 7B; Enumeration District: 198; Image: 227.
11839. “Texas, County Marriage Index, 1837-1977,” electronic, familysearch.org, 4/6/2015, Noble L. Wortham and Amy Lee Miller, Stephens, Texas, "Texas, County Marriage Records, 1837-1977," (https://familysearch.org/ark:/61903/1:1:QV1Z-Q59P : accessed 6 April 2015), Noble L Wortham and Amy Lee Miller, 30 Oct 1932, Marriage; citing Stephens, Texas, United States, Citing county clerk offices, Texas.
11840. Nagle Cemetery, Nagle, Texas Co., Missouri, 4/6/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2132090&.
11841. “1870 US Census for Mahlon Dickerson,” Freedom, La Salle, Illinois, electronic, Ancestry.com, 4/6/2015, Year: 1870; Census Place: Freedom, La Salle, Illinois; Roll: M593_243; Page: 195A; Image: 394; Family History Library Film: 545742.
11842. “1880 US Census for Maira Dickerson,” Freedom, La Salle, Illinois, electronic, Ancestry.com, 4/6/2015, Year: 1880; Census Place: Freedom, La Salle, Illinois; Roll: 222; Family History Film: 1254222; Page: 220C; Enumeration District: 064; Image: 0442.
11843. Harding Cemetery, Harding, LaSalle Co., Illinois, 4/6/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...=739&GSgrid=&df=all&GSob=n.
11844. “1850 US Census for Mahlon Dickinson (Dickerson),” Freedom, LaSalle, Illinois, electronic, Ancestry.com, 4/6/2015, Year: 1850; Census Place: Freedom, LaSalle, Illinois; Roll: M432_115; Page: 375B; Image: 403.
11845. “1860 US Census for Mahlon Dickenson (Dickerson),” Freedom, LaSalle, Illinois, electronic, Ancestry.com, 4/6/2015, Year: 1860; Census Place: Freedom, LaSalle, Illinois; Roll: M653_196; Page: 39; Image: 40; Family History Library Film: 803196.
11846. “Will of Mahlon Dickerson,” LaSalle Co., Illinois, electronic, ancestry.com family trees, http://trees.ancestry.com/tree/14724035/person/1841655947.
11847. “1870 US Census for George Dickerson,” Freedom, La Salle, Illinois, electronic, Ancestry.com, 4/7/2015, Year: 1870; Census Place: Freedom, La Salle, Illinois; Roll: M593_243; Page: 201A; Image: 406; Family History Library Film: 545742.
11848. “1880 US Census for George Dickerson,” Sheridan, La Salle, Illinois, electronic, Ancestry.com, 4/7/2015, Year: 1880; Census Place: Sheridan, La Salle, Illinois; Roll: 223; Family History Film: 1254223; Page: 461D; Enumeration District: 077; Image: 0444.
11849. “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 daughter Alta.
11850. “Will of David Dickerson Sr,” Livingston, Essex Co., New Jersey, signed 10 May 1814, electronic, familysearch.org, "New Jersey, Probate Records, 1678-1980," (https://familysearch.org/pal:/MM9.3.1/TH-1942-2982...:338014401,340762702 : accessed 8 April 2015), Essex > Wills 1815-1818 vol B > image 122 of 488; county courthouses, New Jersey.
11851. “Condit-Dickerson Family,” 3/31/2015 from Alan Condit, David Condit gedcom files folder, says b. 15 Aug 1772.
11852. “Jon Dickerson Family Tree,” Jon Dickerson, http://trees.ancestry.com/tree/70578791/person/32220725650, 4/7/2015.
11853. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, Will extract for John Dickinson Sr, Elmer T. Hutchinson, MacCrallish & Quigley Co.; Trenton, New Jersey 1946, First Series-Vol. XXXVII; Calendar of New Jersey Wills; Vol VII-1791-1795, 111, 4/8/2015.
1790, July 10. Dickinson, John, Sr., of the Borough of Elizabeth, Essex Co., yeoman; will of. Wife, Martha, 2 cows, 4 sheep, £100 and house and furniture during her life. Son, David, 150 acres where he lives; also 10 acres at place called Cheapside at Great Island adjoining Branard Dickinson's land. Son, Jonathan, 100 acres in Newark Twsp., said Co., where he lives, with 50 acres adjoining, during his life; the same to his 2 sons, John and Aaron, after his decease. Son, John, house and land where he now lives during his life; the same to his 3 sons, Squire, Philip and Thomas, after his decease. Son, Nathaniel home plantation of 90 acres , bounded by lands of Samuel Tyler, Heturah Dayton and Joseph Horton; also 20 acres on Rahway River and piece of land 16 feet westward of Samuel Tyler's line running up the mountain; also 10 acres at Cheapside at Great Island. Grandsons, Squire, Philip and Thomas , remainder of land on east side of Rahway River, divided between them when of age. Granddaughter, Phebe Baker , £10. Remainder of tract at Cheapside to be sold, if movable estate is not sufficient to pay debts; otherwise said tract to son, Nathaniel. Executors— friends, Daniel Dickinson, Jonathan Dickinson and Mathias Meeker. Witnesses—Joshua Horton, Elijah Woodruff, Nathaniel Bond. Proved Jan. 2, 1793. Lib. 33, p. 210.
1793, Jan. 20. Inventory, £28.19.; made by Elijah Woodruff and Joshua Horton. File 7682-7687G.
11854. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, Will extract for Abraham Reuck, Elmer T. Hutchinson, MacCrallish & Quigley Co.; Trenton, New Jersey 1946, First Series-Vol. XXXIX; Calendar of New Jersey Wills; Vol X-18011805, 367, 4/8/2015.
1801, Dec. 6. Reuck, Abraham, of Springfield Twsp., Essex Co.; will of. Wife, Penniah, 1/3 of movable estate; also use of 1/3 of real. Son, Aaron, homestead of 41 3/4 acres, as by deed from John Reuck, bearing date Aug. 27, 1772; also 5 acres adjoining, as by deed from Obed Dunham, bearing date, May 9, 1778; also lot of 4 acres bought of Aaron Edwards by deed dated Jan. 22, 1789; also 5 acres bought of John Jaggard by deed, dated April 17, 1798; also 3 acres of wood- land to be taken off of lot bought of William Halsted by deed dated Dec. 25, 1793; also 1/3 of grain and meat. Daughter, Phebe ,1/2 of the remainder of lot bought of William Halsted, and 1/2 of remainder of movable estate. Daughter, Rachel , the other 1/2 of said Halsted lot and other 1/2 of remainder of moveable estate. Executors—son, Aaron, and sons- in-law, Thomas Gildersleeve and David Dickinson. Witnesses— Joseph T. Hardy, Thomas Parril, 3rd, Jacob Dean. Proved Dec. 16, 1801. Lib. 89, p. 453.
1801, Dec. 15. Inventory, taken by Joseph T. Hardy and Jacob Dean, but not totaled. File 10154G.
11855. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, Will extract for Martha Dickinson, Elmer T. Hutchinson, MacCrallish & Quigley Co.; Trenton, New Jersey 1946, First Series-Vol. XXXVII; Calendar of New Jersey Wills; Vol VII-1791-1795, 112, 4/8/2015.
1793, Oct. 2. Dickinson, Martha, of Springfield, Essex Co., widow of John Dickinson; will of. Son, Nathaniel, £20 and one cow. To Martha Tichenor , £5. To Dince Ensley, £5. Granddaughter, Phebe Baker , £25. Granddaughter, Elizabeth Bond , bed and £5.10. Great grandson, Bunnel Bond, £15, when 21. Granddaughter, Serepta Dickinson , £7. Legacy of £100 left by late husband John Dickinson, to be collected in order to pay above bequests. Residue to be divided between above legatees. Ex- ecutor—friend, Samuel Tyler, Esq. Witnesses—Daniel Colie, Lesp- nerd Colie, Samuel Tyler, Jr. Proved Apr. 9, 1794.
Lib. 33, p. 368; File 7960-7961
11856. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, Will extract for Nathaniel Dickinson, Elmer T. Hutchinson, MacCrallish & Quigley Co.; Trenton, New Jersey 1946, First Series-Vol. XXXVII; Calendar of New Jersey Wills; Vol VII-1791-1795, 112, 4/8/2015.
1795, Mar. 20. Dickinson, Nathaniel, of Springfield Twsp., Essex Co.; will of. Wife, Patience, use of real and personal estate until son, William, is 21. Son, William, land between east and west branches of Rahway River, on south side of road leading from Shep- ard Kollock's paper mill to Vauxhall; also 10 acres of woodland on mountain, north side of said road, when 21. Daughter, Sarepta Dick- inson, land on north side of road to Vauxhall adjoining land of son- in-law, Nathaniel Bond, and lands belonging to Samuel Tyler, Esq.; also land at Cheapside. adjoining lands of Brainard Dickinson, when son William is 21. Daughters, Betsey Bond , and Sarepta, and son, William, personal property to be di- vided between them, when son, William, is 21, Executor—friend,Jacob Van Artsdalen. Witnesses—Samuel Ross, Lespnerd Colie, John Leonnerd. Proved Apr. 20, 1795. Lib. 33, p. 492.
1796, Mar. 25. Inventory, £149.5.3; made by Samuel Tyler and Matthias Meeker.
11857. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, Will extract for Nathaniel Dickinson, Elmer T. Hutchinson, MacCrallish & Quigley Co.; Trenton, New Jersey 1946, First Series-Vol. XXXVII; Calendar of New Jersey Wills; Vol VII-1791-1795, 112, 4/8/2015, not 21 in 1795.
1795, Mar. 20. Dickinson, Nathaniel, of Springfield Twsp., Essex Co.; will of. Wife, Patience, use of real and personal estate until son, William, is 21. Son, William, land between east and west branches of Rahway River, on south side of road leading from Shep- ard Kollock's paper mill to Vauxhall; also 10 acres of woodland on mountain, north side of said road, when 21. Daughter, Sarepta Dick- inson, land on north side of road to Vauxhall adjoining land of son- in-law, Nathaniel Bond, and lands belonging to Samuel Tyler, Esq.; also land at Cheapside. adjoining lands of Brainard Dickinson, when son William is 21. Daughters, Betsey Bond , and Sarepta, and son, William, personal property to be di- vided between them, when son, William, is 21, Executor—friend,Jacob Van Artsdalen. Witnesses—Samuel Ross, Lespnerd Colie, John Leonnerd. Proved Apr. 20, 1795. Lib. 33, p. 492.
1796, Mar. 25. Inventory, £149.5.3; made by Samuel Tyler and Matthias Meeker.
11858. Genealogies of Long Island Families, Charles J. Werner, Charles J. Werner, New York, 1919, 11, 4/8/2015.
11859. “Crane.ged,” From cousin Susan Gyllenskog, 12/12/1997, files of David Condit.
11860. “1930 US Census for Daniel S Hand,” Camp Smith, Colbert, Alabama, electronic, ancestry.com, 5/12/2015, Year: 1930; Census Place: Camp Smith, Colbert, Alabama; Roll: 9; Page: 1A; Enumeration District: 0021; Image: 406.0; FHL microfilm: 2339744.
11861. “1900 US Census for David B Hand,” Hills, Franklin, Alabama, electronic, Ancestry.com, 4/15/2015, Year: 1900; Census Place: Hills, Franklin, Alabama; Roll: 16; Page: 3A; Enumeration District: 0026; FHL microfilm: 1240016.
11862. “1910 US Census for David M Hand,” Camp Smith, Colbert, Alabama, electronic, Ancestry.com, 4/15/2015, Year: 1910; Census Place: Camp Smith, Colbert, Alabama; Roll: T624_8; Page: 6B; Enumeration District: 0012; FHL microfilm: 1374021.
11863. “Alabama Marriages, 1809-1920 (Selected Counties),” ancestry.com, electronic, 4/15/2015, for David M Hand and Florence A Willis, 4/6/1899, pg 131, Franklin Co., Alabama, Dodd, Jordan R., comp. Alabama Marriages, 1809-1920 (Selected Counties) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.-Original data: Early American Marriages: Alabama, 1800 to 1920.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
11864. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&, from parents.
11865. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&, from husband’s parents.
11866. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for Sherman D Hand and Ada E Hunter, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-CC3V : accessed 12 May 2015), Sherman D Hand and Ada E Hunter, 12 May 1923; citing Colbert, AL, US, county courthouses, AL; FHL microfilm.
11867. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for Sherman D Hand and Ada E Hunter, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-CC3V : accessed 12 May 2015), Sherman D Hand and Ada E Hunter, 12 May 1923; citing Colbert, AL, US, county courthouses, AL; FHL microfilm, license issued.
11868. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for L A McDougal and Linda Hand, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-C3YL : accessed 12 May 2015), L A McDougal and Linda Hand, 17 Feb 1923; citing Colbert, AL, US, county courthouses, AL; FHL microfilm, license issued.
11869. “Hand Family,” RavenSmithMillwood, http://trees.ancestry.com/tree/74331764/person/38287807796?ssrc=, 4/12/2015, from husband’s parents.
11870. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/11/2015, for David C Hand and Etta Mae Borden, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-H3BW : accessed 12 May 2015), David C Hand and Etta Mae Borden, 02 Jan 1937; citing Colbert, AL, US, county courthouses, AL; FHL microfilm.
11871. Oakwood Cemetery, Tuscumbia, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=25086&, for mother.
11872. “World War 2 Draft Registration Card-Wallace Andrew Braidfoot,” Attalla, Etowah, Alabama, 9/11/2020, ancestry.com, electronic, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for West Virginia, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 78.
Wife Methyl Hand Braidfoot
11873. Gardens of Memory, Kinsey, Houston Co., Alabama, 9/9/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/22954/memorial...cludeMaidenName=true.
11874. “1920 US Census for Daniel S Hand,” Camp Smith, Colbert, Alabama, electronic, ancestry.com, 5/12/2015, Year: 1920; Census Place: Camp Smith, Colbert, Alabama; Roll: T625_9; Page: 13B; Enumeration District: 13; Image: 337.
11875. “1940 US Census for Wallace A Braidfoot,” Attalla, Etowah, Alabama, electronic, ancestry.com, 9/11/2020, Year: 1940; Census Place: Attalla, Etowah, Alabama; Roll: m-t0627-00031; Page: 12A; Enumeration District: 28-44.
11876. “Alabama, Select Marriages, 1816-1957 ,” for R M Hand and Bertha Flemings, Franklin Co., Alabama, electronic, ancestry.com, 4/15/2015, Alabama, Select Marriages, 1816-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
Entry for Isaac McKinley: Died Jan. 25, 1905
11877. Mount Moriah Baptist Church Cemetery, Colbert Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=766084&.
11878. “Alabama Marriages, 1816-1957,” electronic, familysearch, 5/12/2015, for Will Hunter and Ida Hand, Spring Valley, Colbert, Alabama, "Alabama Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:FQ89-J2K : accessed 12 May 2015), Will Hunter and Ida Hand, 30 Nov 1904; citing reference 381A; FHL microfilm 1,031,089.
11879. “1940 US Census for Clemmie Hand,” Camp Smith, Colbert, Alabama, electronic, Ancestry.com, 5/12/2015, Year: 1940; Census Place: Camp Smith, Colbert, Alabama; Roll: T627_17; Page: 1A; Enumeration District: 17-23-.
11880. “1930 US Census for William Mcdougal,” Spring Valley, Colbert, Alabama, electronic, ancestry.com, 5/11/2020, Year: 1930; Census Place: Spring Valley, Colbert, Alabama; Page: 9B; Enumeration District: 0023; FHL microfilm: 2339744.
11881. “1940 US Census for William McDougal,” Woodland, Lauderdale, Alabama, electronic, ancestry.com, 5/11/2020, Year: 1940; Census Place: Woodland, Lauderdale, Alabama; Roll: m-t0627-00050; Page: 7B; Enumeration District: 39-30-.
11882. Evergreen Baptist Cemetery, Florence, Lauderdale Co., Alabama, 5/11/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2140222/memori...cludeMaidenName=true.
11883. “Alabama, Select Marriages, 1816-1942,” For William C McDougal and Annie Mae Hand, m. 9/9/1917, Franklin, Alabama, Ancestry.com, electronic, Alabama, Marriages, 1816-1957. Salt Lake City, Utah: FamilySearch, 2013, Ancestry.com. Alabama, Select Marriages, 1816-1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014., 5/11/2020.
11884. “Alabama, Deaths and Burials Index, 1881-1974,” For William Caroll McDougal, b. Abt 1887, d. 1/21/1959 Lauderdale Co., Alabama, ancestry.com, 5/11/2020, Alabama, Deaths and Burials Index, 1881-1974 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11885. “Deceased Name: Jack Donell Riley,” Booneville Democrat (AR) -, October 6, 2014-.
11886. “1940 US Census for Albert D Riley,” Salt Lake, Utah, electronic, ancestry.com, 2/20/2019, Year: 1940; Census Place: Salt Lake, Utah; Roll: m-t0627-04215; Page: 1B; Enumeration District: 18-17--.
11887. “Deceased Name: Albert David Riley,” Olympian, The (WA) -, May 28, 2005.
11888. Halsey, Edmund Drake, 1840-1896; Aikman, Robert; Axtell, Samuel Beach, 1809-1891; Brewster, James F; Green, R. S. (Rufus Smith), 1848-1925; Howell, Monroe; Kanouse, John L; Megie, Burtis C; Neighbour, James H; Stoddard, E. W. (Elijah Woodward), 1820-1913, History of Morris County New Jersey, W. W. Munsell & Co., New York, 1882, Dickerson p. 25, 321; Axtell p. 242; Cobb p. 218, 6/8/2008 and 4/14/2018, https://archive.org/details/cu31924028828386, Page 25.
11889. Halsey, Edmund Drake, 1840-1896; Aikman, Robert; Axtell, Samuel Beach, 1809-1891; Brewster, James F; Green, R. S. (Rufus Smith), 1848-1925; Howell, Monroe; Kanouse, John L; Megie, Burtis C; Neighbour, James H; Stoddard, E. W. (Elijah Woodward), 1820-1913, History of Morris County New Jersey, W. W. Munsell & Co., New York, 1882, Dickerson p. 25, 321; Axtell p. 242; Cobb p. 218, 6/8/2008 and 4/14/2018, https://archive.org/details/cu31924028828386, Page 321.
11890. Oakwood Cemetery, Sheffield, Colbert Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...92410&df=all&.
11891. Knights of Pythias Cemetery, Russellville, Franklin Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=23866&.
11892. “1900 US Census for Wm R Hand,” Russellville, Franklin, Alabama, electronic, Ancestry.com, 5/12/2015, Year: 1900; Census Place: Russellville, Franklin, Alabama; Roll: 16; Page: 4B; Enumeration District: 0019; FHL microfilm: 1240016.
11893. “1910 US Census for William R Hand,” Russellville, Franklin, Alabama, electronic, Ancestry.com, 5/12/2015, Year: 1910; Census Place: Russellville, Franklin, Alabama; Roll: T624_14; Page: 6A; Enumeration District: 0083; FHL microfilm: 1374027.
11894. Ramsey Cemetery, Franklin Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=25719&.
11895. Tri-Cities Memorial Gardens, Florence, Lauderdale Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=26726&.
11896. Ramsey Cemetery, Franklin Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=25719&, for father.
11897. “Marchelle Aday family tree,” Marchelle Aday, http://trees.ancestry.com/tree/62030579/person/48083789378?ssrc=, 5/8/2015.
11898. “James William Hand,” Jonesboro Sun, The (AR) , April 3, 2006, Obituaries.
11899. Tyronza Cemetery, Tyronza, Poinsett Co., Arkansas, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=152139&.
11900. “Clara Hand,” Jonesboro Sun, The (AR), March 24, 2015, Obituaries.
11901. Tyronza Cemetery, Tyronza, Poinsett Co., Arkansas, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=152139&, for mother.
11902. Tyronza Cemetery, Tyronza, Poinsett Co., Arkansas, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=152139&, for grandmother.
11903. “1910 US Census for Henry Hand,” Russellville, Franklin, Alabama, electronic, Ancestry.com, 5/12/2015, Year: 1910; Census Place: Russellville, Franklin, Alabama; Roll: T624_14; Page: 4A; Enumeration District: 0083; FHL microfilm: 1374027.
11904. “1930 US Census for J Henry Hand,” Jonesboro, Franklin, Alabama, electronic, ancestry.com, 5/12/2015, Year: 1930; Census Place: Jonesboro, Franklin, Alabama; Roll: 17; Page: 2A; Enumeration District: 0024; Image: 1108.0; FHL microfilm: 2339752.
11905. “1940 US Census for Henry Hand,” Phil Campbell, Franklin, Alabama, electronic, Ancestry.com, 5/12/2015, Year: 1940; Census Place: Phil Campbell, Franklin, Alabama; Roll: T627_33; Page: 4A; Enumeration District: 30-17.
11906. Phil Campbell Cemetery, Phil Campbell, Franklin Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=25369&.
11907. Phil Campbell Cemetery, Phil Campbell, Franklin Co., Alabama, 5/12/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=25369&, for daughter.
11908. “Alabama Marriages, 1816-1957,” electronic, familysearch, 5/12/2015, for David Martin and Mattie Hand, Franklin County, Alabama, "Alabama Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/ark:/61903/1:1:FQ7X-VXF : accessed 12 May 2015), David Martin and Mattie Hand, 11 Oct 1925; citing reference 395; FHL microfilm 1,031,244.
11909. “Princess Anne County Wills 1700-1705,” Princess Anne Co., Virginia, Will written 10/16/1700; probate 3/5/1700 (probably Mar 1701 old calendar), DB1 Page 286, electronic extract received from Kristina <.
DB1 PAGE 286
WRITTEN 10.16.1700 PROBATE 03.05.1700
ANNE BECK
SONS JEREMIAH, BENJAMIN, GEORGE, DAUGHER HANNAH DOLLAR, DAUGHTER ANNE EVERIDGE, DAUGHTER MARGARET
EXECUTORS JOSEPH DOLLAR, SON JAMES MCCOY,
WITNESS CHRISTOPHER COCKE, LEMUEL WILSON
KRISTINA
11910. “Will of Michaell Macoy (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 83, Lower Norfolk Co., Virginia, 8 Feb 1680, proved 11 May 1682, electronic, files of David Condit.
MICHAELL MACOY . . . Book 4 f. 119. dated 8 Feb. 1680. proved 11 May 1682
. . . unto my son Michaell Macoy my now dwelling house & y e plantation & ye halfe of ye Codd plantation
. . . give James Macoy my son ye plantation called ye poplarneck & halfe of ye Codd Plantation
. . . unto my son Mitchaell Macoy one Cow
. . . unto my son James Macoy one Cow
. . . give Hannah Macoy one Cow
. . . give Anne Macoy one Cow
. . . give Mary Macoy one heifer
. . . ye boyes & girls be free at ye age of sixteen yeares
. . . leave my son James Macoy wth my father David Murrah for ye time of his servitude
. . . leave Anne Macoy to my Sister Ellinor Sholand for ye time of her servitude
. . . leave all ye rest of my Children to my loving wife Anne Macoy . . . my Exequetrix
. . . witnesses: Richard Hill. David Murray. Anne Murray,
by mke. Michaell Macoy & Seale. his marke.
11911. “Will of David Morrow Jr (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 139, Lower Norfolk Co., Virginia, 5 Nov 1691, proved 17 May 1692, electronic, files of David Condit.
DAVID MORROW, Junr of the County of Norfolk In Virginia . . . Book 5 f. 175. dated 5 Nov. 1691. proved 17 May 1692. . . . unto my Eldest Sone John Morrow the plantation formerly Called John Sowses and forty acres joyneing to it . . . alsoe . . . one hundred acres of wood Land Ground where I Doe now Dwell . . . . . . to my Sone George Morray the plantation I now Dwell on the Cleare Ground to bee made up to one hundred acres . . . my Sone John Morry Come to the age of one and twenty .. . . . my muskett and Cutlas . . . . . my Daughter Eve Mory one Cow . . . . . unto my Daughter Elizabeth Morry one Cow . . . . . unto my Daughter Mary Morrow one Cow . . . . . unto my Loveing wife Mary Murray all the rest of my Estate . . . my Executrix . . . . . . all my boyes and Girles to bee free att Sixteene . . . witnesses: Jeremiah Beck. John willd bore. Eliza Willbore
11912. “Princess Anne County Wills 1700-1705,” Princess Anne Co., Virginia, Will written 10/16/1700; probate 3/5/1700 (probably Mar 1701 old calendar), DB1 Page 286, electronic extract received from Kristina <, Executor of mothers will.
DB1 PAGE 286
WRITTEN 10.16.1700 PROBATE 03.05.1700
ANNE BECK
SONS JEREMIAH, BENJAMIN, GEORGE, DAUGHER HANNAH DOLLAR, DAUGHTER ANNE EVERIDGE, DAUGHTER MARGARET
EXECUTORS JOSEPH DOLLAR, SON JAMES MCCOY,
WITNESS CHRISTOPHER COCKE, LEMUEL WILSON
KRISTINA
11913. Quit Rents of Virginia, 1704, compiled by Annie Laurie Wright Smith, Genealogical Publishing Co., Inc.; Baltimore 1975, Dollar 33, ancestry.com, electronic, 8/25/2015.
11914. “Will of Richard Church (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 191, Lower Norfolk Co., Virginia, 8 Feb 1680, proved 11 May 1682, 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 . . .
11915. William “Bill” Morrow, “Re: David Morrow/Murray/Murrowes of Norfolk Co., Virginia,” 5/14/2015-5/20/2015, email files of David Condit, James’ will date.
5/14 Included pdf document titled "Morrow, David Sr d.1693 descendants.pdf
5/19 included a more complete document
5/20 included a document on Robert Morrow, b. 1752
11916. William “Bill” Morrow, “Re: David Morrow/Murray/Murrowes of Norfolk Co., Virginia,” 5/14/2015-5/20/2015, email files of David Condit, John’s will date.
5/14 Included pdf document titled "Morrow, David Sr d.1693 descendants.pdf
5/19 included a more complete document
5/20 included a document on Robert Morrow, b. 1752
11917. Trail Cemetery, Spartanburg Co., South Carolina, 5/20/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...75183&df=all&.
11918. Beersheba Cemetery, New Hope, Lowndes Co., Mississippi, 5/20/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2135652&.
11919. The Morrows and Related Families 1640-1978, J. T. Morrow, Gateway Press, Inc.; Baltimore, 1979, 5/19/2015, page 39.
Also see Morrow Cousins for a copy of Maj. Samuel Morrow’s bible.
11920. Conant Cemetery, Strong, Franklin Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2430003&, for son William.
11921. Walpole-Huston-Woodward Cemetery, Damariscotta, Lincoln Co., Maine, 5/24/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2300155&.
11922. “1790 US Census for Richard Hiscock,” Waldoborough, Lincoln, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1790; Census Place: Waldoborough, Lincoln, Maine; Series: M637; Roll: 2; Page: 295; Image: 170; Family History Library Film: 0568142.
11923. “1800 US Census for Richard Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 6/1/2015, Year: 1800; Census Place: Bristol, Lincoln, Maine; Series: M32; Roll: 6; Page: 385; Image: 369; Family History Library Film: 218676.
11924. “Nobleboro History: Old land title depositions,” Deposition by Richard Hiscock of Bristol mentions his brother John’s two sons Samuel and William, George F. Dow, http://skidompha.advantage-preservation.com/docume...04-1900-01-01-page-5, 6/3/2015.
11925. “Marriages in Georgetown, 1759-1773,” http://archives.mainegenealogy.net/2007/01/marriag...etown-1759-1773.html, 6/3/2015, The Salem Press Historical and Genealogical Record, Vol. 1 (Salem, Mass.: The Salem Publishing and Printing Company, 1890).
11926. Genealogical and Family History of the State of Maine, George Thomas Little, Lewis Historical Publishing Company, New York, 1909, Vol 1 and Vol 2, 61-63, 988-989, 6/4/2015.
Available on Google books
11927. “Nobleboro History: Additional Signers in 1752,” George F. Dow, http://skidompha.advantage-preservation.com/docume...6-1900-01-01-page-97, 6/4/2015.
11928. “Records of Littleton, Massachusetts,” Vol I Births and Deaths, Littleton, Mass. 1900, Littleton, Middlesex Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...1&volumeId=13484.
11929. “Massachusetts: Vital Records, 1620-1850; Littleton Town Records,” For Lawrence family, Massachusetts: Vital Records, 1620-1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2001-2016)., https://www.americanancestors.org/DB190/i/13484/451/238432235, 9/5/2021.
11930. “Massachusetts, Town and Vital Records, 1620-1988,” for Ebenezer Butterfield, b. 13 Jul 1707, Chelmsford, Massachusetts, electronic, ancestry.com, 7/18/2017, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
11932. Old Burying Ground, Groton, Middlesex Co., Massachusetts, 6/29/2016, “find-a-grave,” http://findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1969452&.
11934. “Webster Cemetery, Farmington, Franklin Co., Maine,” Copied June 1998 by E. Nora Farrington & Phyllis E. Hardy and Lawrence "Larry" G. Wright, http://www.rootsweb.ancestry.com/~mefrankl/webstcem.htm, 5/25/2015.
11935. Webster Cemetery, Farmington, Franklin Co., Maine, 9/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/90677/memorial...cludeMaidenName=true.
11936. “Vital Records of Beverly, Massachusetts,” Topsfield Historical Society, Topsfield, Mass., 1906, Plymouth, Plymouth Co., Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...59&rId=141496873.
Births
Elizabeth, d. William and Mary, Feb 8, 1736
11937. “Hamrick/Pritchett,” hjoyh (Heather Joy Hamrick), http://trees.ancestry.com/tree/2812/person/-1919520898, 8/21/2015.
11938. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, and Nelson Osgood Rhoades, editors, 7 volumes, 217, 1/2/2020, Ancestry.com. Colonial Families of the USA, 1607-1775 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors.--.
11939. “Vital Records of Manchester, Massachusetts,” Essex Institute, Salem, Mass., 1903, Manchester, Massachusetts, electronic, files of David Condit, http://www.americanancestors.org/databases/massach...83&volumeId=7740.
Jeremiah, of Ipswich, and Mrs. Anne Peirce, Mar. 12, 1778
11940. “Known Descendants Through Ten Generations of Edward Chapman b. ca 1617 England,” Chapman Family Association, electronic, http://www.chapmanfamilies.org/GENEALOGIES/edw617en.pdf, Joseph Chapman pg 25; children pg 45-46, 6/4/2015.
11941. Errata and Addenda to Dr. Stocking’s History and Genealogy of the Knowltons of England and America, Compiled by George Henry Knowlton, Everett Press Company, Boston, Mass., 1903, 1, 5/28/2015, says 1671.
11942. “1800 US Census for Daniel Hiscock,” Nobleborough, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1800; Census Place: Nobleborough, Lincoln, Maine; Series: M32; Roll: 6; Page: 535; Image: 429; Family History Library Film: 218676.
11943. Bethehem Cemetery, Damariscotta, Lincoln Co., Maine, 6/28/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2368582&.
11944. “History of five farms bordering Great Salt Bay (includes Daniel HIscock lot),” unknown, Lincoln County News, August 22, 1996, http://skidompha.advantage-preservation.com/docume...-1900-01-01-page-108, 6/3/2015.
11945. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/28/2015, for Daniel Hiscock and Elizebeth Day, 6/7/1789, Newcastle, Lincoln, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F466-Y3N : accessed 28 June 2015), Daniel Hiscock and Elizebeth Day, 07 Jun 1789; citing Newcastle, Lincoln, Maine, reference bk 573 p 2-424; FHL microfilm 11,573.
11946. “Sailing vessels constructed by Daniel Hiscock,” also mentions brothers James and Richard., George F. Dow, http://skidompha.advantage-preservation.com/docume...04-1900-01-01-page-1, 6/3/2015.
11947. “History of five farms bordering Great Salt Basin,” talks of Daniel Hiscock, George F. Dow, http://skidompha.advantage-preservation.com/Viewer...e=5&serppageno=3, 5/13/2016.
11948. “1800 US Census for James Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1800; Census Place: Bristol, Lincoln, Maine; Series: M32; Roll: 6; Page: 385; Image: 369; Family History Library Film: 218676.
11949. “1820 US Census for Richard Hitchcock, James Hitchcock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, 1820 U S Census; Census Place: Bristol, Lincoln, Maine; Page: 352; NARA Roll: M33_36; Image: 202.
11950. “1830 US Census for Richard Hiscock, James Hiscock, Mark Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, 1830; Census Place: Bristol, Lincoln, Maine; Series: M19; Roll: 49; Page: 5; Family History Library Film: 0497945.
11951. “1840 US Census for Richard Hircock (Hiscock) and James Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1840; Census Place: Bristol, Lincoln, Maine; Roll: 145; Page: 326; Image: 665; Family History Library Film: 0009705.
11952. “Cemetery Records-Damariscotta, Dresden 1900-01-01-Page 61,” http://skidompha.advantage-preservation.com/docume...n-1900-01-01-page-61, 6/3/2015.
Hiscock
James,
Mercy w. James d. Dec 2, 1830 a. 58y.
Weltha, dau. James & Mercy d. Jan 6, 1881 a. 82y, 7 m.
Richard, d. Mar 23, 1809 in 83rd year
Jane w. Richard d. Apr 2, 1825 in 81st year
Capt. Richard, d. June 30, 1856 a. 79 y
Experience w. Capt. Richard d. Apr 9, 1848 a. 69 y, 7 m.
Sarah, dau. Richard & Experience d. Sept 30, 1830 a. 21 y.
Rebecca dau. Richard & Experience d. Jan 28, 1838 a. 21 y.
Mark, d. May 8, 1884 a. 81 y
Lavinia w. Mark d. Jul 12, 1878 a. 76y 1m
11953. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, under Hescock & HIscock; intension filed 1/8/1794.
11954. “1850 US Census for Richard Hiscock,” Damariscotta, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1850; Census Place: Damariscotta, Lincoln, Maine; Roll: M432_260; Page: 437B; Image: 234.
11955. “Nobleboro History (handwritten “Some Special Names of Nobleboro Ancestors),” Capt. Richard Hiscock and wife Experience Hatch, George F. Dow, http://skidompha.advantage-preservation.com/docume...6-1900-01-01-page-34, 6/3/2015.
11956. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, intension filed 2/9/1849.
11957. “Maine, Vital Records, 1670-1907,” electronic, familysearch, 6/1/2015, for Sarah Morton, death 8/24/1897, aged 76 y 10 m, widow, b. New Vineyard, Maine, pom Farmington, New Vineyard, Maine, "Maine, Vital Records, 1670-1907 ," (https://familysearch.org/ark:/61903/1:1:KCDQ-75S : accessed 1 June 2015), Sarah Morton, 24 Aug 1897, Death; citing New Vineyard, , Maine, US, State Board of Health, Augusta; FHL microfilm 10,003.
11958. “Early Hiscock History 1.doc,” Eva Hescock Johnson, document from 1972, electronic, Eva Hescock Johnson, circa 1972, Wenham, Massachusetts, copy in files of David Condit.
11959. “1790 US Census for John Hisscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 6/5/2015, Year: 1790; Census Place: Bristol, Lincoln, Maine; Series: M637; Roll: 2; Page: 293; Image: 168; Family History Library Film: 0568142.
11960. “Maine, Marriages, 1771-1907,” electronic, familysearch, 6/28/2015, for John Hiscock and Polly Flint, Bristol, Lincoln, Maine, "Maine, Marriages, 1771-1907," (https://familysearch.org/ark:/61903/1:1:F4FS-X5P : accessed 28 June 2015), John Hiscock and Polly Flint, 04 Nov 1782; citing Bristol,Lincoln,Maine, reference ; FHL microfilm 10,557.
11961. 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, Hatch 314-35, 5/11/2016.
11962. “1850 US Census for John Hiscock,” Nobleboro, Lincoln, Maine, electronic, Ancestry.com, 6/19/2015, Year: 1850; Census Place: Nobleboro, Lincoln, Maine; Roll: M432_260; Page: 452B; Image: 264.
11963. “1850 US Census for John Hiscock,” Nobleboro, Lincoln, Maine, electronic, Ancestry.com, 6/19/2015, Year: 1850; Census Place: Nobleboro, Lincoln, Maine; Roll: M432_260; Page: 452B; Image: 264, date probably off by 10 years as both he & wife show 50-59 in 1840.
11965. Record of Families of the name Rawlins or Rollins in the United States, John R. Rollins, Geo. S. Merrill & Crocker, Printers, Lawrence, Mass.; 1874, in two parts, Martha Rollins pg 17; , available at HahiTrust, http://hdl.handle.net/2027/wu.89064847791, 6/4/2015.
11966. Drummond Cemetery, Kennebec Co., Maine, 6/28/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...p;GRid=145898178&.
11967. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, intension filed 11/17/1825.
11968. “1840 US Census for Richard Hircock (Hiscock) and James Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1840; Census Place: Bristol, Lincoln, Maine; Roll: 145; Page: 326; Image: 665; Family History Library Film: 0009705, with father.
11969. “1850 US Census for Richard Hitchcock,” Calaveras District, Calaveras, California, electronic, Ancestry.com, 6/20/2015, Year: 1850; Census Place: Calaveras District, Calaveras, California; Roll: M432_33; Page: 99B; Image: 202.
11970. “1860 US Census for Richard Hitchcock,” Clay, Shelby, Missouri, electronic, Ancestry.com, 6/20/2015, Year: 1860; Census Place: Clay, Shelby, Missouri; Roll: M653_657; Page: 281; Image: 285; Family History Library Film: 803657.
11971. “1870 US Census for Richard Hitchcock,” Callao, Macon, Missouri, electronic, Ancestry.com, 6/20/2015, Year: 1870; Census Place: Callao, Macon, Missouri; Roll: M593_790; Page: 23B; Image: 50; Family History Library Film: 552289.
11972. “1880 US Census for R Hitchcock,” Great Bend, Barton, Kansas, electronic, Ancestry.com, 6/20/2015, Year: 1880; Census Place: Great Bend, Barton, Kansas; Roll: 373; Family History Film: 1254373; Page: 44B; Enumeration District: 332; Image: 0091.
11973. Great Bend Cemetery, Great Bend, Barton Co., Kansas, 6/20/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=92576&.
11974. “1840 US Census for Richard Hircock (Hiscock) and James Hiscock,” Bristol, Lincoln, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1840; Census Place: Bristol, Lincoln, Maine; Roll: 145; Page: 326; Image: 665; Family History Library Film: 0009705, with father-in-law.
11975. “1850 US Census for James Butterfield,” Farmington, Franklin, Maine, electronic, Ancestry.com, 5/11/2016, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: M432_253; Page: 194A; Image: 378.
11976. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, intention filed 8/10/1838.
11978. “The California Gold Rush of 1849, involving the “Damariscove” Schooner & Crew,” also mentions brothers James and Richard., George F. Dow, http://skidompha.advantage-preservation.com/Viewer...e=3&serppageno=2, 5/12/2016.
11979. “U. S. Civil War Soldiers, 1861-1865,” for Richard Hitchcock, National Park Service. U.S. Civil War Soldiers, 1861-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007., National Archives.
11980. Vital records of old Bristol and Nobleboro in the county of Lincoln, Maine, Vol. 1 Births & Deaths; Vol 2 Marriages, Vol 1 Hiscock 348-355, Vol 2 Hiscock 129-131, 5/25/2015, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE1969706, https://dcms.lds.org/delivery/DeliveryManagerServlet?dps_pid=IE954285, Appendix Vol 1.
11981. “Died: Mr. John Hisscock,” Freeman’s Friend, Portland, Maine, Portland, Maine, Saturday, November 7, 1807, Vol: III, Issue: 8, page 3, electronic, copy in files of David Condit, 6/23/2015, bef 2 Nov 1807.
11982. “FTDNA Web Site: Matches for Allen Hand,” Ms. Mary Nell Burnett, Connection to Mary Etta McNeeley and Jerry “Bud” Scott, 8/8/2015.
11983. “World War 1 Draft Registration Card-James Lee Scott,” 8/11/2015, Shelby Co., Tennessee, Roll 1877500, Registration State: Tennessee; Registration County: Shelby; Roll: 1877500; Draft Board: 4.
11984. “Re: 2nd Cousin Once Removed from Allen Hand,” Mary Neil Burnett, 8/8/2015, email files of David Condit.
11985. “James White Miller,” rhodeehunter, Norman, Oklahoma,, http://trees.ancestry.com/tree/18558752/person/838295210, 8/8/2015.
11986. Box Cemetery, Cleveland Co., Oklahoma, 8/11/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=98012&.
11987. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for Oats Mcfatridge and Viola Scott, Mississippi Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:N9MM-VTY : accessed 11 August 2015), Oats Mcfatridge and Viola Scott, 28 Apr 1907; citing , Mississippi, AR, US, county offices, AR; FHL microfilm 1,302,550.
11988. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for Thomas Snow and Annie Scot, Mississippi Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:N9MM-V43 : accessed 11 August 2015), Thomas Snow and Annie Scott, 14 Oct 1906; citing , Mississippi, AR, US, county offices, AR; FHL microfilm 1,302,550.
11989. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for Harry Rhodes and Estella Scott, Jackson Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:NMPW-D9N : accessed 11 August 2015), Harry Rhodes and Estella Scott, 22 Feb 1911; citing , Jackson, AR, US, county offices, AR; FHL microfilm 1,290,125.
11990. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for W F Ford and Estella Rhodes, Jackson Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:NMG1-JZ2 : accessed 11 August 2015), W F Ford and Stella Rhodes, 15 Jul 1916; citing , Jackson, AR, US, county offices, AR; FHL microfilm 1,290,126.
11991. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for Roe Ferguson and Estella Ford, Craighead Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:N994-DM5 : accessed 11 August 2015), Roe Ferguson and Estelle Ford, 13 Oct 1926; citing , Craighead, AR, US, county offices, AR; FHL microfilm 2,184,830.
11992. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for Jim Baker and Estella Ferguson, Jackson Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:NMKS-ZHM : accessed 11 August 2015), Jim Baker and Estetle Ferguson, 01 Dec 1936; citing , Jackson, AR, US, county offices, AR; FHL microfilm 2,208,737.
11993. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 8/11/2015, for J W Headley and Estella Baker, Jackson Co., Arkansas, "Arkansas, County Marriages, 1837-1957,"(https://familysearch.org/ark:/61903/1:1:NM25-R9S : accessed 11 August 2015), J W Headley and Estelle Baker, 05 Apr 1944; citing , Jackson, AR, US, county offices, AR; FHL microfilm 2,208,738.
11994. Shelby County Cemetery (defunct), Memphis, Shelby Co., Tennessee, 8/16/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=123456087.
11995. “1910 US Census for F H Coad,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 8/17/2015, Year: 1910; Census Place: Coldwater, Cross, Arkansas; Roll: T624_48; Page: 2B; Enumeration District: 0043; FHL microfilm: 1374061.
11996. “Life of Lenard Coad,” Pearl (Ray) Coad, 1994, electronic, copy in possession of David Condit.
11997. “Arkansas Death Index, 1914-1950 for Frank Coad,” ancestry.com, electronic, 8/17/2015, Ancestry.com. Arkansas Death Index, 1914-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
11998. Shelby County Cemetery (defunct), Memphis, Shelby Co., Tennessee, 8/16/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=123456087, for mother.
11999. Shelby County Cemetery (defunct), Memphis, Shelby Co., Tennessee, 8/16/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=123456087, for daughter Carrie.
12000. “Arkansas, Death Certificates, 1914-1969,” For Frank Green, b, 4/11/1853, d. 4/24/1936, Ancestry.com, 10/24/2020, Arkansas Department of Vital Records; Little Rock, Arkansas; Death Certificates; Year: 1936; Roll: 6.
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