Sources
12401. “Deceased Name: Esther Anna McGuire,” Pine Journal, The (Cloquet, MN) , December 28, 2009, for wife Esther.
12402. “1930 US Census for Edward McGuire,” Albany, Alameda, California, electronic, Ancestry.com, 1/24/2017, Year: 1930; Census Place: Albany, Alameda, California; Roll: 109; Page: 10B; Enumeration District: 0267; Image: 976.0; FHL microfilm: 2339844.
12403. “1940 US Census for Edward McGuire,” Contra Costa, California, electronic, Ancestry.com, 1/24/2017, Year: 1940; Census Place: Contra Costa, California; Roll: T627_195; Page: 7A; Enumeration District: 7-13-.
12404. “Deceased Name: Esther Anna McGuire,” Pine Journal, The (Cloquet, MN) , December 28, 2009.
12405. “Nevada, Marriage Index, 1956-2005,” for Edward Frederick McGuire and Natalya Pavlovna Barskaya, 3/4/1995, Reno, Washoe Co., Nevada, electronic, ancestry.com, 1/19/2017, 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.
12406. “Carson City, Nevada, Marriage Index, 1855-1985-,” for W O Boyenger and Alice Louise McGuire, Carson City, Nevada, 1/25/2017, electronic, ancestry.com, Ancestry.com. Carson City, Nevada, Marriage Index, 1855-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
12407. “Carson City, Nevada, Marriage Index, 1855-1985,” For Jimmie R Shadrick and Tana Bea McGuire, Carson City, Nevada, electronic, ancestry.com, 8/7/2020, Carson City Marriage Records. Carson City Recorder's Office, Carson City, Nevada. , Ancestry.com. Carson City, Nevada, Marriage Index, 1855-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. .
12408. “Nevada, Marriage Index, 1956-2005,” For Bobby Earl Foust and Tana Bea Shadrick, m. 10/10/1976, , Carson City, Nevada, electronic, ancestry.com, 8/7/2020, Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau, Ancestry.com. Nevada, Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
12409. “Cook County, Illinois, Birth Certificates Index, 1871-1922,” for Frances Marilynn Buck, 11/5/1920, Chicago, Cook Co., Illinois, 1/20/2017, electronic, ancestry.com, Chicago, Cook, Illinois, Cook County, Illinois, Birth Certificates Index, 1871-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
12410. “1930 US Census for Edward Baxter,” Oakland, Alameda, California, electronic, Ancestry.com, 1/24/2017, Year: 1930; Census Place: Oakland, Alameda, California; Roll: 102; Page: 24A; Enumeration District: 0033; Image: 426.0; FHL microfilm: 2339837.
12411. “California, Marriage Records from Select Counties, 1850-1941-,” for Edward John Baxter and Gladys Lewis (McGuire), 8/28/1926, Alameda Co., California, 1/24/2017, electronic, ancestry.com, Ancestry.com. California, Marriage Records from Select Counties, 1850-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
12412. Delina (Condit) Feist, “Condits and Cousins Information,” 3/6/16, email files of David Condit.
12413. “Kansas County Marriages, 1855-1911,” electronic, ancestry.com, 2/22/2017, for William C Donnell and Muriel Arnold, 2/8/1910, Sedgwick, Kansas, Kansas County Marriages, 1855-1911,(https://familysearch.org/ark:/61903/1:1:Q29Q-MKRW : 10 February 2016), William C Donnell and Muriel Arnold, 08 Feb 1910; Marriage, Sedgwick, Kansas, US; FHL microfilm 2,364,160.
12414. “1910 US Census for Henry McIntosh,” Nevada Ward 3, Story, Iowa, electronic, Ancestry.com, 2/22/2017, Year: 1910; Census Place: Nevada Ward 3, Story, Iowa; Roll: T624_424; Page: 7B; Enumeration District: 0194; FHL microfilm: 1374437.
12415. “1930 US Census for Grant H Arnold,” Kansas City, Jackson, Missouri-, electronic, Ancestry.com, 2/22/2017, Year: 1930; Census Place: Kansas City, Jackson, Missouri; Roll: 1197; Page: 22A; Enumeration District: 0115; Image: 297.0; FHL microfilm: 2340932.
12416. “1940 US Census for William E Pruet,” Kansas City, Jackson, Missouri, electronic, Ancestry.com, 2/22/2017, Year: 1940; Census Place: Kansas City, Jackson, Missouri; Roll: T627_2172; Page: 4B; Enumeration District: 116-157.
12417. “Illinois, Cook County, Birth Certificates,” electronic, ancestry.com, 2/22/2017, for Dorothy Claire Arnold, b. 9/24/1904, , Chicago, Cook Co., Illinois, "Illinois, Cook County, Birth Cert, 1871-1940,"(https://familysearch.org/ark:/61903/1:1:NQYB-NPP : 18 May 2016), Dorothy Claire Arnold, 24 Sep 1904; citing Chicago, Cook, Illinois, US, ref 183, Cook Co. Courthouse, Chicago; FHL microfilm 1,288,076.
12418. “1850 US Census for Harriet Parks,” Elba, Genesee, New York, electronic, Ancestry.com, 2/22/2017, Year: 1850; Census Place: Elba, Genesee, New York; Roll: M432_508; Page: 350B; Image: 336.
12419. “PINE HILL CEMETERY-, Elba, Genesee County, New York,” Cemetery was walked May 2001, by Dawn L. Pocock-Dilcher, http://genesee.bettysgenealogy.org/phill.htm, 2/22/2017.
Diantha , w/o Orsemus, d/o George Washington & Mary Parks; b. 6-16-1815, Elba; d. 1-28-1893, 77y 7m 12d
12420. “Biographical Review - 1895 -The Leading Citizens of Delaware County, NY,” Biographical Sketches of The Leading Citizens of Delaware County New York-, Biographical Review Publishing Company 1895, http://www.dcnyhistory.org/books/brevie13.html, 2/22/2017.
Richard Whitaker, the father of the subject of this biography, was born October 7, 1816, in Sanford, and attended the district school and assisted his parents on the farm. When twenty-one, he purchased a farm in Sanford. which he sold four years later, buying the farm now occupied by his son. He married Polly Ann Hill, born February 22, 1816, daughter of lsaac and Clarissa Hill, of Tompkins. Mrs. Polly A. Whitaker died April 20, 1883. Isaac Hill was a pioneer farmer of that section. The children of Mr. and Mrs. Richard Whitaker were the following: Josephine, born February 24, 1845, the wife of William H. Brewer. a farmer of Masonville, died January 8, 1894, leaving four children, namely: Martha E., born January l, 1872; Marion E., born March 3, 1873; Alberta L., born September 3, 1875; and Helen M, born January 8, 1883. Fredonia, born January 13, 1847, married Albert Gould, of Groton, Tompkins County, and has four children: Alice, born February 2, 1871; Rosa M., born in April, 1873, Mary, born in 1875, and Frank. John O. is the subject of this biography. Orville R., born May 10,1853, married Helen McLean, of Owego, Tioga County, and has three children: Ole M., born March 8, 1875; Oscar F., born October 1, 1877; and Charles R., born July 20, 1881
a
12421. Sandi Michele Ayotte Campesi, “Condits and Cousins Information,” 2/24/2017, email files of David Condit.
12422. Oakview Cemetery, Albia, Monroe Co., Iowa, 7/18/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/521670/memoria...;page=1#sr-107180000.
12423. “Warner Devries,” Rolfe, Pocahontas Co., Iowa, 7/18/2019, ancestry.com, electronic, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Iowa; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 055.
12424. “1930 US Census for Warren Dennis (DeVries),” Grant, Winnebago, Iowa, electronic, ancestry.com, 7/18/2019, Year: 1930; Census Place: Grant, Winnebago, Iowa; Page: 5A; Enumeration District: 0009; FHL microfilm: 2340423, Says b. 1888.
12425. “1910 US Census for Adolph Oster,” Grant, Winnebago, Iowa, electronic, ancestry.com, 7/18/2019, Year: 1910; Census Place: Grant, Winnebago, Iowa; Roll: T624_427; Page: 5A; Enumeration District: 0230; FHL microfilm: 1374440.
12426. “Iowa, Marriage Records, 1880-1940,” For Warner DeVries and Ella Oster, m. 6/25/1919,, Winnebago Co., Iowa, online, ancestry.com, electronic, 7/18/2019, Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Textual Records.
12427. “1930 US Census for K W Trimble,” Baxter Springs, Cherokee, Kansas, electronic, Ancestry.com, 4/1/2017, Year: 1930; Census Place: Baxter Springs, Cherokee, Kansas; Roll: 696; Page: 8B; Enumeration District: 0001; Image: 17.0; FHL microfilm: 2340431.
12428. “1940 US Census for Kenneth Trimble,” Emporia, Lyon, Kansas, electronic, Ancestry.com, 4/1/2017, Year: 1940; Census Place: Emporia, Lyon, Kansas; Roll: T627_1242; Page: 4B; Enumeration District: 56-13-.
12429. “South Carolina, Death Records, 1821-1965 for Anne E Dumler Trimble,” 10/22/1965, Columbia, Richland Co., South Carolina, 65-016375, 3800, electronic, ancestry.com, South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1962-1965; Death County or Certificate Range: 014896 - 016617.
12430. “Virginia, Marriage Records, 1936-2014,” for Richard Clarence Trimble and Marjorie Sullivan Leatherman, 5/31/1980, Richmond, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.-, 4/3/2017.
12431. “Indiana, Death Certificates, 1899-2011 for Suzanne Floyd,” 7/13/1984, Marion Co., Indiana, Local # 04599, State # 84-025907, electronic, ancestry.com, Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
12432. Maysville Cemetery, Washington, Daviess County, Indiana, 4/17/2017, “find-a-grave,” for Whitfield Force, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=136898473.
12433. “1830 US Census for Charles Forse,” Cooper, Missouri, electronic, Ancestry.com, 4/17/2017, 1830; Census Place: Cooper, Missouri; Series: M19; Roll: 73; Page: 207; Family History Library Film: 0014854.
12434. “Missouri, Marriage Records, 1805-2002,” for Charles Forge (Force) and Betsey Canner (Conner), Ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm, Ancestry.com. Missouri, Marriage Records, 1805-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.-, 6/12/2015.
12435. “Alabama, Texas and Virginia, Confederate Pensions, 1884-1958,” for John Force and wife Lucinda B. Force, Ancestry.com, electronic, Texas State Library and Archives Commission; Austin, Texas; Confederate Pension Applications, 1899-1975; Collection #: CPA16526; Roll #: 2598; Roll Description: Pension File Nos. 00397 to 42822, Application Years 1899 to 1943, 4/17/2017.
12436. “1850 US Census for John Forse,” San Augustine, San Augustine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1850; Census Place: San Augustine, San Augustine, Texas; Roll: M432_914; Page: 348B; Image: 347.
12437. “1860 US Census for John Force,” Bare Creek, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1860; Census Place: Bare Creek, Sabine, Texas; Roll: M653_1304; Page: 336; Family History Library Film: 805304.
12438. “1870 US Census for John Force,” Beat 3, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1870; Census Place: Beat 3, Sabine, Texas; Roll: M593_1604; Page: 23A; Image: 162938; Family History Library Film: 553103.
12439. “1880 US Census for John Forze (Force),” Sabine, Texas-, electronic, Ancestry.com, 4/20/2017, Year: 1880; Census Place: Sabine, Texas; Roll: 1325; Family History Film: 1255325; Page: 218A; Enumeration District: 084.
12440. “Louisiana, Compiled Marriages, 1728-1850-,” for John L. Force and Melissa A. Fuller, Ancestry.com, electronic, Ancestry.com. Louisiana, Compiled Marriages, 1728-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.-, 4/17/2017.
12441. Parker Cemetery, San Augustine, San Augustine Co., Texas, 4/17/2017, “find-a-grave,” for Forse Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...1&GScid=5893&, says b. Arkansas.
12442. “1850 US Census for John Forse,” San Augustine, San Augustine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1850; Census Place: San Augustine, San Augustine, Texas; Roll: M432_914; Page: 348B; Image: 347, says b. Illinois.
12443. Chinquapin Cemetery, Macune, San Augustine Co., Texas, 4/17/2017, “find-a-grave,” for Forse Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...mp;GScid=2130091&.
12444. “1880 US Census for William H. Force,” Precinct 4, Sabine, Texas-, electronic, Ancestry.com, 4/20/2017, Year: 1880; Census Place: Precinct 4, Sabine, Texas; Roll: 1325; Family History Film: 1255325; Page: 228B; Enumeration District: 085-.
12445. “1900 US Census for Wm H Forse,” Justice Precinct 3, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1900; Census Place: Justice Precinct 3, Sabine, Texas; Roll: 1667; Page: 5A; Enumeration District: 0070; FHL microfilm: 1241667.
12446. “1910 US Census for William H. Forse,” Justice Precinct 1, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1910; Census Place: Justice Precinct 1, Sabine, Texas; Roll: T624_1586; Page: 21A; Enumeration District: 0131; FHL microfilm: 1375599.
12447. “1920 US Census for William H Horse (Forse),” Justice Precinct 6, Sabine, Texas, electronic, Ancestry.com, 4/21/2017, Year: 1920; Census Place: Justice Precinct 6, Sabine, Texas; Roll: T625_1842; Page: 21B; Enumeration District: 173; Image: 1044.
12448. “1930 US Census for William H Force (Forse),” Precinct 6, Sabine, Texas, electronic, Ancestry.com, 4/21/2017, Year: 1930; Census Place: Precinct 6, Sabine, Texas; Roll: 2388; Page: 1B; Enumeration District: 0009; Image: 810.0; FHL microfilm: 2342122.
12449. Forse Cemetery, Pineland, Sabine Co., Texas, 4/17/2017, “find-a-grave,” for Forse Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...mp;GScid=2427360&.
12450. “1900 US Census for Charlie A Forse,” Justice Precinct 4, San Augustine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1900; Census Place: Justice Precinct 4, San Augustine, Texas; Roll: 1668; Page: 6B; Enumeration District: 0077; FHL microfilm: 1241668.
12451. “Texas, Death Certificates, 1903–1982,” for Susan (Loggins) Forse, b. 3/9/1872 San Augustine, Texas; d. 11/27/1956, Jasper Co., Texas, 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.
12453. “1900 US Census for John B Forse,” Justice Precinct 5, Sabine , Texas, electronic, Ancestry.com, 9/26/2020, Year: 1900; Census Place: Justice Precinct 5, Sabine, Texas; Page: 15; Enumeration District: 0072; FHL microfilm: 1241668.
12454. “1920 US Census for John Harper,” Justice Precinct 1, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1920; Census Place: Justice Precinct 1, Sabine, Texas; Roll: T625_1842; Page: 30B; Enumeration District: 168; Image: 856-.
12455. “1930 US Census for Berta F Harper,” Precinct 1, Sabine, Texas, electronic, Ancestry.com, 4/21/2017, Year: 1930; Census Place: Precinct 1, Sabine, Texas; Roll: 2388; Page: 7A; Enumeration District: 0002; Image: 643.0; FHL microfilm: 2342122.
12456. “1940 US Census for Berta Harper,” Sabine, Texas-, electronic, Ancestry.com, 4/21/2017, Year: 1940; Census Place: Sabine, Texas; Roll: T627_4132; Page: 6A; Enumeration District: 202-5.
12457. “1900 US Census for Wm H Forse,” Justice Precinct 3, Sabine, Texas, electronic, Ancestry.com, 4/20/2017, Year: 1900; Census Place: Justice Precinct 3, Sabine, Texas; Roll: 1667; Page: 5A; Enumeration District: 0070; FHL microfilm: 1241667, says b. Dec.
12458. Harpers Chapel Cemetery, Sabinetown, Sabine Co., Texas, 4/20/2017, “find-a-grave,” for Harper Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...mp;GScid=1981936&.
12459. “Texas, Select County Marriage Index, 1837-1965,” for Jno Harper and Alberta E. Forse, 2/29/1912, Angelina Co., Texas, Ancestry.com, electronic, Ancestry.com. Texas, Select County Marriage Index, 1837-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Texas, County Marriage Index, 1837-1977. Salt Lake City, Utah: FamilySearch, 2013, 4/20/2017.
12460. Mount Sinai Cemetery, Sabine Co., Texas, 4/20/2017, “find-a-grave,” for Warden Family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...1&GScid=5422&.
12462. BYU Idaho, “Western States Marriage Records Index for Floyd Gallegos and Fern Clifford Dennis,” http://abish.byui.edu/specialCollections/westernSt...l.cfm?recordID=11472, 4/21/2017.
12463. BYU Idaho, “Western States Marriage Records Index for Floyd Gallegos and Fern Clifford Dennis,” http://abish.byui.edu/specialCollections/westernSt...l.cfm?recordID=11472, 4/21/2017.
12464. Old Nauvoo Burial Grounds, Nauvoo, Hancock Co., Illinois, 5/20/2017, “find-a-grave,” for Atwood family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=107486&.
12465. John Pember, The History of the Pember Family in America, Celeste Pember Hazen, private printing, 1939, In David Condit’s library, 11-14, 23-27, 34-35, 57-59, 77-78, from husband Elisha Atwood.
Of the children named above
Gustavus Hyde b. June 18,1777, Norwich West Farms.
m. Oct. 1, 1801, Mary Collier.
d. Nov., 1824 prob. at the farm; said to be bur. in E. Poultney Cem., near the upper road, but no stone was saved. According to the Hyde Gen. , Mary d. 1849, Richfield. The Hyde Gen. lists 10 ch, but these cannot now be verified. One was Parley Hyde, who m. 1st Julia , and 2d, his cousin Amanda . He moved North, and is supposed to be that Parley Hyde who was selectman of Albany, Vt. 1836-40, and left a son in Albany, Dr. A. J. Hyde. After the second marriage, at Wells, rem. Richfield, where Amanda lived the rest of her life, but their records are not found. Another is said to have m. Keziah Coon of whom there are family records in Otsego Co. Two of the daughters married Fillmores of a Middletown family not far from home, and another married a Parks of Wells. Vt. has no records of these. One of the youngest was Issachar Hyde. Most of them eventually went on West, after more or less of a stay in "Cooperstown."
12466. Old Nauvoo Burial Grounds, Nauvoo, Hancock Co., Illinois, 5/20/2017, “find-a-grave,” for Atwood family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=107486&, from husband Elisha Atwood.
12468. “Connecticut, Church Record Abstracts, 1630-1920,” Anna Hartshorn and Elisha Atwood married 1/29/1806, Franklin, Connecticut, Ancestry.com, 1/1/2020, Ancestry.com. Connecticut, Church Record Abstracts, 1630-1920 [database on-line]. Provo, UT, USA: 2013.
12469. Old Nauvoo Burial Grounds, Nauvoo, Hancock Co., Illinois, 5/20/2017, “find-a-grave,” for Atwood family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...amp;GScid=107486&, From Anna’s first husband.
12471. “World War 1 Draft Registration Card-Amos S. Meginness,” 7/4/2017, San Benito Co., California, Registration State: California; Registration County: San Benito; Roll: 1531281.
12472. “World War 1 Draft Registration Card-William Charles Meginness,” 7/4/2017, Santa Cruz Co., California, Registration State: California; Registration County: Santa Cruz; Roll: 1544331.
12473. “World War 1 Draft Registration Card-Jesse Joseph Meginness,” 7/4/2017, San Luis Obispo Co., California, Registration State: California; Registration County: San Luis Obispo; Roll: 1544324.
12474. “World War 1 Draft Registration Card-Carl Otis Sorenson,” 7/4/2017, Monterey Co., California, Registration State: California; Registration County: Monterey; Roll: 1531205.
12475. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Albert Roosevelt Meginness, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1599.
12476. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Lucille Marie Meginness, b. 7/22/1926 Watsonville, California, d. 4/15/1988, 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, 7/4/2017, for daughter.
12477. “Cases Continued in Superior Court,” Santa Cruz Sentinel, Volume 88, Number 231,, Santa Cruz, Santa Cruz Co., California, 27 September 1943, 6 col. 2, electronic, https://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=SCS194...ed+meginness-------1, 10/2/2018.
Santa Cruz Sentinel, Volume 88, Number 231, 27 September 1943
Divorce suit on grounds of ex treme cruelty has been filed in superior court "by Mildred Marie Meginness, of Watsonville, against Albert R. Meginness. They were married in Santa Cruz on May 14, 1926, and separated on September 22, 1943. Mrs. Meginnessasks $250 attorney fees, $25 costs, care and custody of minor child and $50 a month for support of the child. She also asks the commnity property and for an order restraining her husband from disposing of any of the community property including a savings bank account, exclusive of the commercial bank account. The community property includes a house and lot on which there is a deed of trust for $3900; household furniture, $1800; United States government bond, $600, and savings account in the Pajaro Valley Savings Bank and commercial account in Pajaro Valley Savings Bank in name of defendant, value not known.
Santa Cruz Sentinel, Volume 89, Number 51, 29 February 1944
An order for citation of defenant has been filed by plaintiff in the case of Mildred Meginness against Albert R. Meginness as to why he should not appear on March 3 to show cause why he should not be punished for contempt of court for his failure to comply with an order requiring him to pay $50 a month for support of his minor child. The order was made on October 1, 1943, and it is alleged he is in arrears in payments in the sum of $100.
12478. Paula Duncan Adams, “Albert, Mildred, and Lucille Meginness,” 9/29/2018, Email files of David Condit.
Hello David Condit, et al,
My name is Paula Duncan Adams. And I am a daughter of Albert Meginness.
I was adopted at the age of three days old. I found out that I have four birth certificates, one with the last name Lammers; one with the last name Paulson; and one with the last name Meginess, which is misspelled; and one for my adoptive family, Duncan.
I recently found my extensive biological family. My brother, Brian Paulson, is Albert's son. Our mother, Bernice Paulson, Nee Lammers, a young widow, was involved with Albert in the 1960's and 1970's, when they both lived in Watsonville, California. Albert owned a gas station near the Paulson home.
I went to visit Brian, and one of our half-sisters in South Dakota, and asked them about Mr Meginness. All that they remembered was that his name was Alan, that he was considerably older than our mother, and that he owned a gas station in Watsonville. I also asked a half-sister in Florida, but she can't remember anymore than my other siblings can.
I went looking online for an Alan Meginess with no luck. So I tried Meginness. Also no luck. So, I started looking for an A Meginess and an A Meginness. That's when I found Albert. My brother confirmed the correct spelling of the last name and said that the information seems right.
And in my heart, I know that I am right.
Brian was born in 1962 and I was born in 1964.
I don't know what our relation is to you, but I am glad to know that you are out there. My sister, Lucille, is gone, unfortunately. I will never get to know her, or several of my half siblings either. I am sorry that it took me so long to find everyone. But I am glad that at least I made the attempt.
I hope to hear back from you, with gratitude that you also reach out to me.
Sincerely,
Paula Duncan Adams
A picture of myself, my brother, Brian, and our half-sister, Becky Ruby, Nee Paulson
12479. “U.S., Social Security Applications and Claims Index, 1936-2007,” for Lucille Marie Meginness, b. 7/22/1926 Watsonville, California, d. 4/15/1988, 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, 7/4/2017.
12480. “1900 US Census for Amos L Neff,” Fremont, Santa Clara, California, electronic, Ancestry.com, 7/4/2017, Year: 1900; Census Place: Fremont, Santa Clara, California; Roll: 110; Page: 5A; Enumeration District: 0048; FHL microfilm: 1240110.
12481. SANTA CLARA COUNTY, CALIFORNIA, 1890 GREAT REGISTER, Santa Clara County Historical and Genealogical Society; 1999, 101, 7/8/2017.
12482. “Deceased Name: Carole Jeanne Gilmore,” Herald News, The (Joliet, IL) --Section: Death Notice - Classified, April 19, 2007.
12483. “1880 US Census for James Gilmore,” Maiden Rock, Pierce, Wisconsin, electronic, Ancestry.com, 7/4/2017, Year: 1880; Census Place: Maiden Rock, Pierce, Wisconsin; Roll: 1442; Family History Film: 1255442; Page: 246B; Enumeration District: 148.
12484. “Florida Marriage Collection, 1822-1875 and 1927-2001,” ancestry.com, for Allen Michael Servedio and Kathy Norlin Josephson Dominice, 5/15/1999, Palm Beach Co., Florida, Florida Marriage Collection, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 7/10/2017.
12485. Norman W. Ingham, Ph.D., “Joseph Ingham of Saybrook, Connecticut, Weaver,” The American Genealogist, Vol. 68, No. 3 and No. 4, paper, July 1993, RELIC, Prince William Public Library.
12486. Virtual Cemetery Find-A-Grave Mem# 144345156, 7/19/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...4345156&ref=acom.
12487. “Pennsylvania, Death Certificates, 1906-1963 for Mary F. Caggiano,” 9/21/1960, Philadelphia, Philadelphia Co., Pennsylvania, 087001-60, 18276, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
12489. “1940 US Census for Leborn L Mays,” Hamilton, Marion, Alabama, electronic, Ancestry.com, 7/29/2017, Year: 1940; Census Place: Hamilton, Marion, Alabama; Roll: T627_59; Page: 12B; Enumeration District: 47-2-.
12490. “Alabama, County Marriages, 1805-1967,” For Raymond W Cobb and Enid Mignion Mays, 6/20/1954, Marion Co., Alabama, electronic, Ancestry.com, 6/14/2020, Ancestry.com. Alabama, County Marriage Records, 1805-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
12491. Axtell Genealogy, Carson A. Axtell, The Darwin Press, New Bedford, Mass., 7/29/2017.
12492. “1850 US Census for Phillip Axtell,” Marrion, Greene, Pennsylvania, electronic, Ancestry.com, 7/29/2017, Year: 1850; Census Place: Marrion, Greene, Pennsylvania; Roll: M432_783; Page: 236A; Image: 470.
12493. “1860 US Census for Philip Axtell,” West Finley, Washington, Pennsylvania, electronic, Ancestry.com, 7/29/2017, Year: 1860; Census Place: West Finley, Washington, Pennsylvania; Roll: M653_1192; Page: 1052; Family History Library Film: 805192.
12494. Bethel Presbyterian Church Cemetery, Prosperity, Washington Co., Pennsylvania, 7/29/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...mp;GScid=2149231&, link from father.
12495. “1900 US Census for James W Axtell,” Nashville Ward 18, Davidson, Tennessee, electronic, Ancestry.com, 7/29/2017, Year: 1900; Census Place: Nashville Ward 18, Davidson, Tennessee; Roll: 1565; Page: 7A; Enumeration District: 0110; FHL microfilm: 1241565.
12496. “Pennsylvania, Wills and Probate Records, 1683-1993,” for James W Axtell, d. 12/23/1909, Nashville, Tennessee, Allegheny Co., Pennsylvania, electronic, ancestry.com, 7/29/2017, Will Packets Or Files, 1789-1917; Author: Allegheny County (Pennsylvania). Register of Wills; Probate Place: Allegheny, Pennsylvania.
Includes will and letter from Ann and disposition of funds.
12497. “Tennessee, Deaths and Burials Index, 1874-1955,” for Mary Helen Axtell, b. 11/8/1854, Pennsylvania, d. 3/14/1926, Nashville, Davidson, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Tennessee, Deaths and Burials Index, 1874-1955 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
12498. “1920 US Census for Phillip Axtell,” Nashville Ward 11, Davidson, Tennessee, electronic, ancestry.com, 7/29/2017, Year: 1920; Census Place: Nashville Ward 11, Davidson, Tennessee; Roll: T625_1734; Page: 4A; Enumeration District: 41-.
12499. “Tennessee, Death Records, 1908-1958,” for Valey Trudeau Axtell, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1-, Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, 7/29/2017.
12500. “1930 US Census for Philip Axtell (Mrs. Philip Axtell),” District 7, Davidson, Tennessee, electronic, Ancestry.com, 7/29/2017, Year: 1930; Census Place: District 7, Davidson, Tennessee; Roll: 2243; Page: 19A; Enumeration District: 0221; Image: 1116.0; FHL microfilm: 2341977.
12501. “1940 US Census for Valery T Axtell,” Belle Meade, Davidson, Tennessee, electronic, Ancestry.com, 7/29/2017, Year: 1940; Census Place: Belle Meade, Davidson, Tennessee; Roll: T627_3885; Page: 9B; Enumeration District: 19-24.
12502. “Tennessee Death Records, 1914-1963,” electronic, familysearch.org, 7/29/2017, for Philip Maxwell Axtell, Nashville, Davidson, Tennessee, "Tennessee Death Records, 1914-1963," (https://familysearch.org/ark:/61903/1:1:NSDJ-PCK : 25 May 2014), Philip Maxwell Axtell, 20 Jun 1939; citing Mt. Olivet Cemetery, Nashville, Davidson, TN, cn 12131, FHL microfilm 1,876,875.
"Tennessee Death Records, 1914-1963," , Philip Maxwell Axtell, 20 Jun 1939; citing Mt. Olivet Cemetery, Nashville, Davidson, TN, cn 12131, FHL microfilm 1,876,875.
12503. Axtell Genealogy, Carson A. Axtell, The Darwin Press, New Bedford, Mass., 7/29/2017, says 1938.
12504. “Pennsylvania, Death Certificates, 1906-1964 for Clarendon N. Crichton,” 11/11/1960, Southmont Boro, Cambria Co., Pennsylvania, 102172-60, 1261, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
12505. Grandview Cemetery, Johnstown, Cambria Co., Pennsylvania, 7/29/2017, “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=44948&.
12506. Presbyterian Church Yard, Morristown, Morris Co., New Jersey, 1/15/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/1590153/memori...cludeMaidenName=true.
12507. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, 1807?
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
12508. “Kenneth U. Melton,” Arizona Republic, Aug. 31, 2014-.
12509. “1910 US Census for Samuel Wilkinson (Wilkeson),” Tacoma Ward 2, Pierce, Washington, electronic, ancestry.com, 6/13/2020, Year: 1910; Census Place: Tacoma Ward 2, Pierce, Washington; Roll: T624_1663; Page: 1B; Enumeration District: 0222; FHL microfilm: 1375676.
12510. Tacoma Cemetery, Tacoma, Pierce Co., Washington, 6/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/77080/memorial...cludeMaidenName=true.
12511. “1900 US Census for John Ingles,” Sullivan, Moultrie, Illinois, electronic, Ancestry.com, 11/12/2017, Year: 1900; Census Place: Sullivan, Moultrie, Illinois; Roll: 332; Page: 6B; Enumeration District: 0105; FHL microfilm: 1240332-.
12512. Green Lawn Cemetery,Schell City, Vernon Co., Missouri, 11/12/2017, “Find-A-Grave,” https://www.findagrave.com/memorial/47809883.
12513. “1880 US Census for John Ingle,” Jonathan Creek, Moultrie, Illinois, electronic, Ancestry.com, 11/12/2017, Year: 1880; Census Place: Jonathan Creek, Moultrie, Illinois; Roll: 239; Family History Film: 1254239; Page: 375C; Enumeration District: 168.
12514. “1910 US Census for John Ingle,” Schell City, Vernon, Missouri, electronic, ancestry.com, 11/12/2017, Year: 1910; Census Place: Schell City, Vernon, Missouri; Roll: T624_827; Page: 1B; Enumeration District: 0135; FHL microfilm: 1374840.
12515. Greenhill Cemetery, Sullivan, Moultrie Co., Illinois, 11/12/2017, “Find-A-Grave,” https://www.findagrave.com/cemetery/105912/memoria...p;page=1#sr-40423912.
12516. Greenhill Cemetery, Sullivan, Moultrie Co., Illinois, 11/12/2017, “Find-A-Grave,” https://www.findagrave.com/cemetery/105912/memoria...p;page=1#sr-40423912, from husband’s memorial.
12517. “Death Certificate for Horace. Condit,” 3/28/1913, St. Louis, St. Louis Co., Missouri, 11630, 3065, electronic, Missouri Death Certificates, 1910 - 1966, https://www.sos.mo.gov/images/archives/deathcerts/1913/1913_00011838.PDF.
12518. “1940 US Census for Dallas Porter,” Bowling Green, Warren, Kentucky, electronic, Ancestry.com, 12/8/2017, Year: 1940; Census Place: Bowling Green, Warren, Kentucky; Roll: T627_1360; Page: 17A; Enumeration District: 114-7-.
12521. “1870 US Census for George Boettcher,” New Haven Ward 1, New Haven, Connecticut, electronic, Ancestry.com, 2/23/2018, Year: 1870; Census Place: New Haven Ward 1, New Haven, Connecticut; Roll: M593_109; Page: 68B; Family History Library Film: 545608.
12522. “1880 US Census for George Bretcher (Boettcher),” New Haven, New Haven, Connecticut, electronic, Ancestry.com, 2/23/2018, Year: 1880; Census Place: New Haven, New Haven, Connecticut; Roll: 106; Page: 318B; Enumeration District: 093.
12523. “New England Petitions for Naturalization Index, 1791-1906,” electronic, Family search.org, 2/23/2018, For George Boettcher, New Haven, Connecticut, "United States, New England Petitions for Naturalization Index, 1791-1906," (https://familysearch.org/ark:/61903/1:1:VX52-4GQ : 3 December 2014), George Boettcher, 1859; citing CT, NARA pub M1299 , roll 2; FHL microfilm 1,429,672., GS Film number 1429672; Digital Folder Number 4638978, Image Number 05080-.
12524. “Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934,” electronic, ancestry.com, 2/23/2018, For George J. Boettcher, b. 1823, d. 1893: Catherine Flecwier Boettcher, b. 1835, d. 1919; George J. Boettcher Jr, b. 1858, d. 1898., New Haven, Connecticut, Connecticut State Library; Hartford, Connecticut; The Charles R. Hale Collection of Connecticut Cemetery Inscriptions.
12525. Evergreen Cemetery, New Haven, New Haven Co., Connecticut, 2/23/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/103328/memoria...p;page=1#sr-14736737.
12526. “World War 1 Draft Registration Card-Archibald Russell McCullough,” 3/1/2018, Essex, New Jersey, Registration State: New Jersey; Registration County: Essex; Roll: 1712100; Draft Board: 1--.
12527. “1910 US Census for Clifford B McCullough,” Belleville, Essex, New Jersey-, electronic, ancestry.com, 3/1/2018, Year: 1910; Census Place: Belleville, Essex, New Jersey; Roll: T624_882; Page: 13A; Enumeration District: 0147; FHL microfilm: 1374895.
12528. “1920 US Census for Clifford McCullough,” Belleville Ward 2, Essex, New Jersey, electronic, ancestry.com, 3/1/2018, Year: 1920; Census Place: Belleville Ward 2, Essex, New Jersey; Roll: T625_1028; Page: 15B; Enumeration District: 5--.
12529. “New Jersey, Marriage Records, 1670-1965,” For Clifford McCullough and Mamie M. Jones, m. 11/3/1895, Elizabeth, Union, New Jersey, Ancestry.com, electronic, Ancestry.com. New Jersey, Marriage Records, 1670-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, 3/1/2018.
12530. “1900 US Census for James McCullough,” Union, Union, New Jersey, electronic, Ancestry.com, 3/1/2018, Year: 1900; Census Place: Union, Union, New Jersey; Page: 14; Enumeration District: 0141.
12531. “U.S. City Directories, 1822-1995,” For Mamie M McCullough, Ancestry.com, electronic, Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.--, 3/1/2018.
12532. “World War 1 Draft Registration Card-Clifford Blauvelt McCullough,” 3/1/2018, Essex, New Jersey, Registration State: New Jersey; Registration County: Essex; Roll: 1712100; Draft Board: 1--.
12533. “1880 US Census for James McCullough,” Irvington, Essex, New Jersey, electronic, Ancestry.com, 3/1/2018, Year: 1880; Census Place: Irvington, Essex, New Jersey; Roll: 780; Page: 452A; Enumeration District: 096--.
12534. “1910 US Census for James McCullough,” Belleville, Essex, New Jersey-, electronic, ancestry.com, 3/1/2018, Year: 1910; Census Place: Belleville, Essex, New Jersey; Roll: T624_882; Page: 13A; Enumeration District: 0147; FHL microfilm: 1374895.
12535. “1900 US Census for James McCullough,” Union, Union, New Jersey, electronic, Ancestry.com, 3/1/2018, Year: 1900; Census Place: Union, Union, New Jersey; Page: 14; Enumeration District: 0141, Says 1875 but two children born before that.
12536. “1870 US Census for James McKollough,” Newark Ward 13, Essex, New Jersey, electronic, Ancestry.com, 3/1/2018, Year: 1870; Census Place: Newark Ward 13, Essex, New Jersey; Roll: M593_882; Page: 685A; Family History Library Film: 552381.
12537. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 3/9/2018, For Rebecca, daughter of Joseph Rakestraw, Philadelphia Monthly Meeting, Northern District, Swarthmore College; Swarthmore, Pennsylvania; Births and Deaths, 1772-1806; Collection: Quaker Meeting Records; Call Number: MR Ph:408, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
12538. “1900 US Census for George Heflin (Heflin),” Cedar Mountain, Culpeper, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1900; Census Place: Cedar Mountain, Culpeper, Virginia; Page: 9; Enumeration District: 0007.
12539. “1910 US Census for George H Heblin (Heflin),” Cedar Mountain, Culpeper, Virginia, electronic, ancestry.com, 3/15/2018, Year: 1910; Census Place: Cedar Mountain, Culpeper, Virginia; Roll: T624_1626; Page: 10A; Enumeration District: 0018; FHL microfilm: 1375639.
12540. “1920 US Census for Shelton R Haftin (Heflin),” Cedar Mountain, Culpeper, Virginia, electronic, ancestry.com, 3/15/2018, Year: 1920; Census Place: Cedar Mountain, Culpeper, Virginia; Roll: T625_1883; Page: 12A; Enumeration District: 19--.
12541. “1930 US Census for Shelton Heflin,” Cedar Mountain, Culpeper, Virginia, electronic, Ancestry.com, 3/15/2018, r: 1930; Census Place: Cedar Mountain, Culpeper, Virginia; Page: 7A; Enumeration District: 0004.
12542. Fairview Cemetery, Culpeper, Culpeper Co., Virginia,, 3/15/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/50190/memorial...&lastName=Heflin.
12543. “Virginia, Select Marriages, 1785-1940,” For S.R. Heflin and Lula J. Webb, 6/11/1912, Orange Co., Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 3/15/2018.
12544. “Virginia, Death Records, 1912-2014,” For Bernard Inskeep, Ancestry.com, electronic, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.--, Virginia, Deaths, 1912–2014. Virginia Department of Health, Richmond, Virginia., 3/15/2018.
12545. “Virginia, Death Records, 1912-2014,” For Buelah Yowell Inskeep, Ancestry.com, electronic, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.--, Virginia, Deaths, 1912–2014. Virginia Department of Health, Richmond, Virginia., 3/15/2018.
12546. Oakland Baptist Church Cemetery, Richardsville, Culpeper Co., Virginia,, 3/15/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2157375/memori...&lastName=Heflin.
12547. “1850 US Census for John Hefflin,” South West Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1850; Census Place: Culpeper, Virginia; Roll: M432_941; Page: 257A; Image: 92--.
12548. “1860 US Census for Jno E Hefflin,” Nothern Division, Culpeper, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1860; Census Place: Nothern Division, Culpeper, Virginia; Roll: M653_1341; Page: 848; Family History Library Film: 805341--.
12549. “1880 US Census for John Heflin,” Stevensburg, Culpeper, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1880; Census Place: Stevensburg, Culpeper, Virginia; Roll: 1361; Page: 415A; Enumeration District: 037.
12550. “1900 US Census for George Heflin (Heflin),” Cedar Mountain, Culpeper, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1900; Census Place: Cedar Mountain, Culpeper, Virginia; Page: 9; Enumeration District: 0007, Says b. May 1860.
12551. “Virginia, Death Records, 1912-2014,” For Ella Jane Heflin (Ella Jane Payne), Ancestry.com, electronic, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.--, Virginia, Deaths, 1912–2014. Virginia Department of Health, Richmond, Virginia., 3/15/2018.
12552. “Virginia, Select Marriages, 1785-1940,” For Geo. H Heflin and Ella J. Payne, 2/23/1882, Culpeper, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 3/15/2018.
12553. Salem Cemetery, Rhoadesville, Orange Co., Virginia, 3/15/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/52044/memorial...e=&lastName=Webb.
12554. “1900 US Census for Edward T Webb,” Cedar Mountain, Culpeper, Virginia, electronic, Ancestry.com, 11/10/2018, Year: 1900; Census Place: Cedar Mountain, Culpeper, Virginia; Page: 9; Enumeration District: 0006; FHL microfilm: 1241705.
12555. “Virginia, Death Records, 1912-2014,” For Mrs Rhoda Anne Webb, Ancestry.com, electronic, Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.--, Virginia, Deaths, 1912–2014. Virginia Department of Health, Richmond, Virginia., 11/10/2018.
12556. “1850 US Census for Thomas J Payne,” Eastern District, Stafford, Virginia, electronic, Ancestry.com, 3/15/2018, Year: 1850; Census Place: Eastern District, Stafford, Virginia; Roll: M432_978; Page: 3A; Image: 11--.
12557. “Alabama, Texas and Virginia, Confederate Pensions, 1884-1958,” For Mrs. Mary A Payne applying on the death of husband Winfield S Payne, Ancestry.com, electronic, Library of Virginia; Richmond, Virginia; Confederate Pension Rolls, Veterans and Widows; Collection #: CP-1_005; Roll #: 5; Roll Description: Chesterfield County to Elizabeth City County, 3/15/2018.
12558. “1900 US Census for Mary A. Payne,” Cedar Mountain, Culpeper, Virginia, electronic, Ancestry.com, 12/12/2019, Year: 1900; Census Place: Cedar Mountain, Culpeper, Virginia; Page: 9; Enumeration District: 0007; FHL microfilm: 1241705.
Day laborers in family of Louisa Henson.
12559. “Virginia, Select Marriages, 1785-1940,” For Marge L. Heflin and Winfield S. Payne, 9/2/1854 Culpeper, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 3/15/2018.
12560. “Virginia, Select Marriages, 1785-1940,” For John Heffling and Lucretia Courtney, 1/7/1839, Fauquier Co., Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 3/15/2018.
12562. Cedar Tree Cemetery, Hackleburg, Marion Co., Alabama, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/22039/memorial...cludeMaidenName=true.
12563. Cedar Tree Cemetery, Hackleburg, Marion Co., Alabama, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/22039/memorial...cludeMaidenName=true, Link from brother Bennett.
12564. “1870 US Census for T T Cantrell,” Western District, Marion, Alabama , electronic, Ancestry.com, 8/28/2021, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 60A, Shown as T R Cantrell.
12565. Cedar Tree Cemetery, Hackleburg, Marion Co., Alabama, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/22039/memorial...cludeMaidenName=true, Link from brother Bennett.
12566. “1870 US Census for T T Cantrell,” Western District, Marion, Alabama , electronic, Ancestry.com, 8/28/2021, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 60A, Shown as Sallie Cantrell.
12567. “Schuyler County Death Certificates plus genealogy info,” Researched and Compiled by Lavina Walton, http://genealogytrails.com/ill/schuyler/DeathCertificates-D.html, 5/2/2018.
12568. “1860 US Census for Penny Steel (Perry Steele),” Jefferson, Saline, Missouri, electronic, Ancestry.com, 9/19/2020, Year: 1860; Census Place: Lafayette, Ogle, Illinois; Page: 523; Family History Library Film: 803215.
12569. “1870 US Census for Perry Steele,” Flagg, Ogle, Illinois, electronic, Ancestry.com, 9/19/2020, Year: 1870; Census Place: Flagg, Ogle, Illinois; Roll: M593_265; Page: 254A; Family History Library Film: 545764.
12570. “1880 US Census for Perry Steele,” Flagg, Ogle, Illinois, electronic, Ancestry.com, 9/19/2020, Year: 1880; Census Place: Flagg, Ogle, Illinois; Roll: 239; Page: 88B; Enumeration District: 152.
12571. Morrowville Cemetery, Morrowville, Washington Co., Kansas, 9/19/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/93083/memorial...cludeMaidenName=true.
12572. “Illinois, County Marriages, 1800-1940,” Ancestry.com, electronic, For Perry Steele and Caroline Trenholm, m 12/3/1856, Ogle, Illinois, 9/19/2020, Ancestry.com. Illinois, County Marriages, 1800-1940 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.-.
12573. Tulocay Cemetery, Napa, Napa Co., California, 5/5/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/8411/memorial-...;page=1#sr-125221021.
12574. “Deceased Name: WALTER, PRISCILLA CONDIT ,” St. Petersburg Times (FL) , November 27, 2001, 7B.
12575. “Deceased Name: Floyd Byerly Condit Jr.,” Mobile Register (AL) , April 30, 1996, 4.
12576. “Texas, Birth Index, 1903-1997,” ancestry.com, electronic, See text, Ancestry.com. Texas, Birth Index, 1903-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Parents Jaime Carlos Condit & Adriana Gomez
Catherine Elizabeth Condit, b. 6/19/1988 Cameron, Texas
James Adrian Condit, b. 2/16/1990, Cameron, Texas
Gwendolyn Paige Condit, b. 2/20/1993, Cameron, Texas
Parents Bradford Monroe Condit & Linda Kathleen Smiley
Travis Andrew Condit 15-Jan-1987 Nueces
Jenna Kathleen Condit 29-Mar-1990 Nueces
Caroline Bernice Marga Condit
5-Sep-1949
Bexar
Clarence Edward Condit
15-Oct-1950
Harris
Priscilla Kathleen Condit
8-Nov-1953
Harris
Joseph Edward Condit
24-Jun-1977
Tarrant
Tiffany Ann Condit
26-Mar-1970
Harris
Robert John Condit
4-May-1940
Harris
Craig Lawrence Condit
19-Sep-1963
Harris
Courtney Lynn Condit
17-Mar-1966
Harris
Peter Westervelt Condit
2-Mar-1952
Bexar
Tyler Ray Condit
22-Jan-1989
Coryell
Ivan Ray Condit
Debrah Ellen Gordy
Jessica Dianne Condit
12-Mar-1985
Potter
James A Condit
Michelle Lynn Wiley
Joseph Daniel Condit
17-Aug-1990
Travis
James A Condit
Michelle Lynn Wiley
Joshua David Condit
14-Mar-1988
Tarrant
James A Condit Jr
Michelle Lynn Wiley
Krystina Renee Condit
11-Jul-1984
Travis
James Anthony Condit Jr
Lisa Katrina Merriman
Tatiana Ballenger
25-Jan-1993
Travis
James Anthony Condit Jr
Karla Beth Ballenger
Taylor Lee Condit
10-Jul-1993
Bexar
Christopher Blake Condit
15-Dec-1994
Bexar
Sarah Elizabeth Condit
30-Jan-1982
Bexar
Rachel Marie Condit
6-Jun-1984
Harris
Rebekah Ann Condit
28-Nov-1986
Harris
Sarah Beth Condit
3-Apr-1987
Travis
Julia Grant Condit
29-May-1991
Travis
Robet John Condit
4-May-1973
Dallas
Megan Lindsey Condit
5-Apr-1979
Harris
Tanis Earl Condit
21-Jul-1988
Dallas
Michael Aaron Condit
22-Dec-1990
Grayson
Barbee Jo Condit
22-May-1979
Lubbock
12577. “Condit-Anderson,” Great Falls Tribune, Great Falls, Montana, 10/3/1943, 32, electronic, Newspapers.com, 9/14/2021, https://www.newspapers.com/clip/85341569/condit-anderson-marriage/.
12578. Madronia Cemetery, Saratoga, Santa Clara Co., California, 6/5/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/8137/memorial-...&lastName=Condit.
12579. “Deceased Name: Maurice Johnson Condit ,” San Jose Mercury News (CA) , August 19, 2007.
12580. “Deceased Name: Ruth Rainie Condit,” Los Gatos Weekly-Times (Palo Alto, CA) , November 3, 2004.
12581. “Deceased Name: Clifford Condit [Jr.},” Albuquerque Journal (NM) , February 5, 2017.
12582. “Deceased Name: Nancy Arleen Bernard Condit,” Albuquerque Journal (NM) , June 21, 2009.
12583. “Deceased Name: George L. Condit IIIHide Details,” Kent County News (Chestertown, MD) , February 2, 2012.
12584. “North Carolina, Death Indexes, 1908-2004,” electronic, ancestry.com, 1/18/2019, For Charles Edward Johnson, b. 7/1/1939, d. 12/28/1990, Durham, Durham Co., North Carolina, Ancestry.com. North Carolina, Death Indexes, 1908-2004 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
12585. “U.S., Social Security Applications and Claims Index, 1936-2007,” ;for Mary Frances Johnson, Mary Frances White, b. 20 Nov 1940 Parkin, Cross Co., Arkansas, 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, 6/14/2018.
12586. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Jimmy E. Morrow, b. 3/25/1940, d. 2/24/2005, 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, 6/14/2018.
12587. County Line Cemetery, Lutz, Hillsborough Co., Florida, 6/14/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2189015/memori...&lastName=Morrow.
12588. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 6/14/2018, For G E Short and Annie Barkley, 12/29/1912, Cross Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
12589. “1940 US Census for Linton Hazelwood,” Norfolk, Madison, Nebraska, electronic, ancestry.com, 10/16/2020, Year: 1940; Census Place: Norfolk, Madison, Nebraska; Roll: m-t0627-02257; Page: 15B; Enumeration District: 60-24.
12590. Woodlawn Cemetery, Sioux Falls, Minnehaha Co., South Dakota, 10/16/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/97825/memorial...cludeMaidenName=true.
12591. Woodlawn Cemetery, Sioux Falls, Minnehaha Co., South Dakota, 10/16/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/97825/memorial...cludeMaidenName=true, Link from husband.
12592. “Obit info for Beatta Hazelwood,” Newspapers.com Obituary Index, 1800s-current, 3/17/1980 Fremont, Nebraska, Fremont Tribune; Publication Date: 17 Mar 1980; Publication Place: Fremont, Nebraska, https://www.newspapers.com/image/524248556/?articl...7543805&xid=3355.
12593. Winfield City Cemetery, Winfield, Marion Co., Alabama, 11/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/27163/memorial...cludeMaidenName=true, Link from husband.
12594. “Deceased Name: BANKS , MRS. DOSHIE M.,” Birmingham News (AL) - August 7, 2000, 8/5/2000, C07.
BANKS , MRS. DOSHIE M., age 85, of Birmingham passed away Aug 5, 2000. She was member of Forest- dale Freewill Baptist Church. Services will be Tuesday Aug. 8, 2000 at 11:00 am in the Chapel with burial in Valhalla cemetery. Visitation will be from 5pm to 8pm Monday. She is survived by her daughters, Gail Evans of Birmingham, Virginia Brewer of Atlanta, and Carolyn Kinard of Forestdale; sons, Charles Jackson of Macon, GA, John Jackson and Dale Jackson both of Birmingham; brother, Andrew Raburn of Hamilton; numerous grand children, great grandchildren, nieces and nephews.
Bell Funeral Home Forestdale directing.
12595. “Deceased Name: August 30, 1953 -June 20, 2016 Jimmy Dale Jackson,” Birmingham News (AL) - June 22, 2016, 6/20/2000, A12.
12596. “Deceased Name: John David Condit,” Daily Herald, The (Everett, WA) , September 1, 2012-.
12597. “Ohio, County Births, 1841-2003,” electronic, Familysearch.org, 6/21/2018, Edward Condit, b. 6/2/1907, , Saint Albans, Licking, Ohio, "Ohio, County Births, 1841-2003,"(https://familysearch.org/ark:/61903/1:1:X6WL-C7S : 13 March 2018), Edward Condit, 02 Jun 1907; citing Birth, Saint Albans, Licking, Ohio, United States, county courthouses, Ohio; FHL microfilm 384,321.
12598. “1940 US Census for Edward Condit (Condit),” Jefferson, Franklin, Ohio, electronic, Ancestry.com, 6/21/2018, Year: 1940; Census Place: Jefferson, Franklin, Ohio; Roll: m-t0627-03069; Page: 17B; Enumeration District: 25-28.
12599. “Deceased Name: Condit Edward Wayne Condit,” Columbus Dispatch, The (OH) , October 28, 2015, 6B.
12600. “Deceased Name: Ralph Condit,” Independent Tribune (Concord, Kannapolis, NC) (Published as Independent Tribune (Concord, Kannapolis NC)) , July 28, 2013.
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