Sources
1. “Brian Bannister Birth Certificate,” B000.
2. “Mary Ann Dale’s Birth Certificate,” B001.
3. “1930 Census Charles and Ethel Bannister,” DeKalb, DeKalb County, Illinois, 4/26/1930.
File: 1930 Census Charles and Ethel Bannister
4. “1940 Census Charles and Ethel Bannister,” DeKalb, DeKalb County, Illinois, 5/17/1940.
File: 1940 Census Charles and Ethel Bannister
7. “1944 WWII Draft Card Loren Bannister,” 3/13/1944, DeKalb, DeKalb, Illinois.
File: WWII Draft Card Loren Bannister
10. “1940 Census Thomas Harden,” Ward 20, St. Louis, St. Louis, Missouri, 4/10/1940, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G...3%2F1%3A1%3AK7H7-YKL, 12/21/2021.
File: 1940 Census Thomas Harden
11. “1950 Census Thomas, Jewell, Dorothy Harden,” St. Louis, St. Louis, Missouri, 1950, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, telephone operator.
File: 1950 Census Thomas, Jewell, Dorothy Harden
12. “Headstone Bannister, Dorothy J,” St. Lucas Cemetery, St.Louis, Missouri.
File: Headstone Bannister Dorothy
13. “Obituary for Dorothy Jean Bannister,” St. Louis Post-Dispatch/March 26, 2000.
File: Bannister Dorothy Jean Obit
14. “Notes from a conversation with Henry Dale, Jr. ,” Mary Dale-Bannister, 2940 Doddridge Ave, St. Louis County, Missouri.
File: Notes on family history from Henry Dale
16. “Henry William Dale, Jr. Baptism Certificate,” B005 and B006.
17. “1930 Census Henry Dale,” Clayton, St. Louis County, Missouri, 12 Apr 1930.
File: 1930 Census Henry Dale
19. “Obituary Henry Dale,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 3/3/1998, 15, Newspaper.
File: Obituary Henry Dale
20. “Betty Kloeppel’s Birth Certificate,” B004.
File: B004 Betty Kloeppel birth certificate
21. “Betty Kloeppel’s Baptism Certificate,” B007.
22. “Betty Kloeppel's Death Certificate,” D000.
23. “Obituary Betty L Dale,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 4/3/1988, 19, Newspaper, https://www.newspapers.com/image/139596653/?articl...7b-9363-81cebc775fcd.
File: Obituary Betty Dale
24. “Marriage Certificate Henry Dale and Betty Kloeppel,” M000.
25. “Marriage Certificate of Henry Dale and Betty Kloeppel,” 28 Mar 1952, Baxter County, Arkansas.
File: Marriage certificate Dale Kloeppel
26. “1910 Census Will and Sally Harden,” Nettleton, Craighead, Arkansas, 4/21/1910.
File: 1910 Census Will and Sally Harden
27. “1920 Census Lonnie and Sally McGuffin,” Truman, Craighead, Arkansas, 2/9/1920.
File: 1920 Census Lonnie and Sally McGuffin
28. “1930 Census Thomas Harden,” Jonesboro, Craighead, Arkansas, 4/10/1930, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AXM2P-4F1, 12/21/2021, farmer.
File: 1930 Census Thomas Harden
29. “1940 Census Thomas Harden,” Ward 20, St. Louis, St. Louis, Missouri, 4/10/1940, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G...3%2F1%3A1%3AK7H7-YKL, 12/21/2021, ice cream clerk, earned $780 in 1939.
File: 1940 Census Thomas Harden
30. “1950 Census Thomas, Jewell, Dorothy Harden,” St. Louis, St. Louis, Missouri, 1950, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, laborer.
File: 1950 Census Thomas, Jewell, Dorothy Harden
31. “Social Security Death Index.”
32. Headstone Harden, Thomas and Jewel
St. Lucas Cemetery, St. Louis MO
File: Headstone Harden Thomas and Jewel
33. “Thomas Harden's Birth Certificate,” Y.
34. “Obituaries Thomas Harden,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 12/20/1984.
File: Obituary Thomas Harden
35. “1910 Census Walter and Mattie Hogland,” Salem, Greene, Arkansas, 4/27/1910.
File: 1910 Census Walter and Mattie Hogland
36. “1920 US Census Walter and Mattie Hogland,” Paragould, Greene County, Arkansas, 1/5/1910.
File: 1920 Census Walter and Mattie Hogland
37. “1930 Census Thomas Harden,” Jonesboro, Craighead, Arkansas, 4/10/1930, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AXM2P-4F1, 12/21/2021, works in shoe company, earned $360 in 1939.
File: 1930 Census Thomas Harden
38. “1950 Census Thomas, Jewell, Dorothy Harden,” St. Louis, St. Louis, Missouri, 1950, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, folder in shoe factory.
File: 1950 Census Thomas, Jewell, Dorothy Harden
39. “Jewel Harden's Birth Certificate,” Y.
40. “Obituary Jewel Harden,” St. Louis Post DIspatch, St. Louis, St. Louis, Missouri, 2/8/1989, 84, Newspaper.
File: Obituary Jewel Harden
41. “Jewel Hogeland and Thomas Hardin Marriage license,” Y.
42. “1950 Census Dale,” St. Louis County, Missouri, 15 Apr 1950.
File: 1950 Census Dale
43. “Henry Dale Sr. baptism certificate,” 1 Feb 1891, St. Louis, Missouri.
File: Henry Dale Sr baptism certificate
44. “1900 Census William and Kate Date,” Precinct 11 St. Louis city Ward 27, St. Louis, Missouri, United States, https://www.familysearch.org/ark:/61903/1:1:M3DD-ZXX.
Files (2): 1900 Census William and Kate Dale, 1900 Census Dale
45. “U.S., World War I Draft Registration Cards, 1917-1918 for Henry W Dale,” 6/5/1917, Cleveland, Coyahoga, Ohio, https://www.ancestry.com/search/collections/6482/records/18634795.
File: WWI Draft Card for Henry W Dale
47. “1940 Census Dale,” Normandy, Missouri, 4/15/1940.
File: 1940 Census Dale
48. “Henry William Dale's death certificate,” 15 Feb 1960, St. Louis, Missouri, d001.
File: Death Certificate for Henry W. Dale 1960
50. “Obituary Alice Dale,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 3/15/1978, 44, Newspaper, https://www.newspapers.com/image/140062869/?articl...a3-9962-975da0785ec8.
File: Obituary Alice Dale
51. “1920 Census John Booth 2,” St. Louis, MIssouri, 2/4/1920.
File: 1920 Census John D. Booth 2
52. “Marriage Certificate Henry Dale and Alice Booth,” M001.
53. “Herman Amelung Find a grave.”
File: Herman Amelung Death info
54. “Arrested for Careless and Reckless Driving, Victim Was Assessed $5 and Costs by Clayton Justice,” St. Louis Globe-Democrat, St. Louis, Missouri, 28 Mar 1935, 1.
File: Herman Amelung Death
55. “Herman Amelung’s Car Overturns in County Following Judege’s warning,” St. Louis Star and Times, St. Louis, Missouri, 28 Mar 1935, 11.
File: Herman Amelung Death STL star newspaper
56. “Marriages records of St. Louis County,” book 23, p.375, 375.
57. “St. Louis County marriage license registry,” 3 May 1921, St. Louis County, Missouri.
File: Alice Booth Marriage record 1921
58. “Marriage license of Herman Amelung and Alice Booth,” 3 May 1921, St. Louis County, Missouri.
File: Marriage license for Herman Amelung and Alice Booth
59. “Marriage License record,” St. Louis Post-Dispatch, St. Louis, Missouri, 5 May 1921, 25.
File: Amelung - Booth marriage
60. “1910 Census Wicklein,” St. Louis St. Louis Missouri, 22 Apr 1910.
File: 1910 Census Wicklein
61. “Archie Wicklein WW2 draft card.”
File: Archie Wicklein WW2 draft card
62. “Archie Wicklein birth record,” 26 Nov 1905, St. Louis, St. Louis, Missouri.
File: Archie Wickline birth record orig 26 Nov 1905
63. “1940 Census Wicklein,” St. Louis, St. Louis, Missouri, 21 May 1940.
File: 1940 Census Wicklein
64. “Obituary for Archie E. Wicklein,” St. Louis Post-Dispatch, St. Louis St. Louis Missouri, 9 Jan 1973, 16.
File: Archie Wicklein obit
65. “Donna Dale Baptismal Certificate,” 5/1/1942, Normandy, Missouri.
File: Donna Dale Baptismal certificate
66. “Donna Krupp Obituary,” Chattanooga Times Free Press, Chattagnooga Tennesee, May 19, 2017.
File: Donna Krupp Obit
67. “1950 Census Krupp,” Belleville, St. Clair County, Illinois, 3 Apr 1950.
File: 1950 Census Krupp
68. “Don Krupp obituary,” 7 Aug 2024, Chattagnooga, Tennessee.
69. “1860 Census Lott,” 8th Ward St. Louis, 7/18/1860.
Files (2): 1860 Census Lott, 1860 Census Lott p2
70. “1860 Census Beller,” St. Ferdianad Township, 7/23/1860.
File: 1860 Census Beller
71. “1870 Census Henry Lott,” Saint Ferdinand, St. Louis, Missouri.
File: 1870 Census Henry Lott
72. “1880 Census Lott,” 29 St. Francis Street, St. Ferdinand, St. Louis County, Missouri, 2 Jun 1880.
File: 1880 Census Lott
73. “Deaths 1835-1837,” New York Evening Post, New York, July 9, 1936.
Text indicates Henry’s cousin is John McKay at 383 Greenwich St.
File: New York Evening Post Death 1835-1837
75. Lott, Walter A. , “The Lott Family,” Flo Valley Historical Society Quarterly, Volume 15, Number 2, July, 1973.
File: The Lott Family - Flo Valley Hist Soc Quarterly
76. “Henry Lott last will and testament,” 23 Aug 1881, St. Ferdinand, Missouri.
File: Henry Lott 23 Aug 1881 MO US Wills & Probate 1766-1988
77. “Henry Lott’s last will and Testament 1881,” Missouri Wills and Probate Records, 1766-1988.
File: Henry Lott Will
78. “Probate notice for Henry Lott,” St. Louis Post-Dispatch, St. Louis, Missouri, 28 May 1886, 2.
File: St_Louis_Post_Dispatch_1886_05_28_Page_2
79. “Announcement of will information for Henry Lott,” Westliche Post, St. Louis, Missouri, 29 May 1886, 4.
File: Westliche_Post_1886_05_29_4
80. “1870 Census Lott,” St. Ferdinand Township, St. Louis County, MIssouri, 5 Jul 1870.
File: 1870 Census Lott
81. St. Louis City Directory 1864, 361.
File: STL city directory 1864
82. “Register of Deaths in the City of St. Louis,” St. Louis, Missouri.
File: Henry Lott death register
83. “Records from St. Ferdinand’s Parish,” St. Louis, Missouri.
St. Ferdinand Church records, 0006.
Files (2): D0006 St. Ferdinand records, D0006a St. Ferdinand records
84. “Philip Lott burial certificate,” 5 Sep 1894, St. Louis, Missouri.
Files (2): Philip Lott Burial Certificate, St_Louis_Globe_Democrat_1886_05_16_17
85. “John Lott Penssion file,” K 15 MO Infantry.
File: John Lott Civil War Pension file
86. Marriage records of St. Louis, Married by Jos. Weber, S.J., Catholic Priest Book 11, page 430 10/6/1864, 430.
87. St. Louis County Marriage Records, Book 9, Page 199, 199.
married by Jos. Weber, S.J., Catholic Priest
89. “Naturalization record for George Lott,” 25 Oct 1866, St. Louis, Missouri.
File: George Lott Naturalization record
90. “1860 Census Beller,” St. Ferdianad Township, 7/23/1860, would say birth year is 1853.
File: 1860 Census Beller
91. “Burial Certificate Mary Theresa Beller Lott,” 9/16/1892, St. Louis, St. Louis, Missouri, https://mediasvc.ancestry.com/v2/image/namespaces/...2NjM3ODMxODguMC4wLjA., gives yrs, mo, days alive and date of death.
File: Burial Certificate Mary Theresa Beller Lott
93. P. Ignatius Peuckert., St. Louis Marriages.
94. “Letter from St. Ferdinand Parish regarding family records.”
File: Letter from St. Ferdinand
96. “Death Certificate John Henry Lott,” 12/30/1941, St. Louis, St. Louis, Missouri.
File: Death Certificate John Henry Lott
98. “John David Booth WWI draft registration,” September 12, 1918, Ferguson, Missouri.
File: John David Booth WWI draft registration
101. “Mary E. Booth Death Certificate ,” 30 Dec 1957, St. Louis, Missouri, d002.
File: Mary Elizabeth Lott
102. “Obituary Mary E. Lott Booth,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 1/1/1958, 19, Newspaper.
File: Obituary Mary Lott Booth
103. “John D. Booth's death certificate,” 01 Jan 1932, St. Louis, Missouri, d007.
File: John D. Booth
104. “1880 Census Booth,” 821 Benton Street, St. Louis, Missouri, 2 Jun 1880.
Files (2): 1880 Census Booth p1, 1880 Census Booth p2
105. “1920 Census Booth,” 1600 Hunt Road, St. Louis, Missouri, 4 Feb 1920.
1920 Census, document 00002.
File: 1920 Census Booth
106. “Baptism record for John David Booth,” 12 May 1877, St. Denis Parish, Shipman, Illinois, USA.
File: John David Booth Baptism record
107. “Deaths - John D. Booth,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 1/2/1932, 10, Newspaper, https://www.newspapers.com/image/138853404/?articl...b6-a2c0-06b2c6434edb.
File: Obituary John David Booth
108. “Birthday!,” Journal, 8617 Geiger Rd, St. Louis, Missouri, 28 Jul 1957.
File: Mary Lott Booth 79th birthday fixed
109. “WWI Draft Card for Andrew Henry Lott,” 9/12/1918, St. Louis, St. Louis, Missouri.
File: WWI draft registration for Andrew Lott
110. “1930 Cernsus Andrew Lott,” St. Louis, St. Louis, Missouri, 4/11/1930.
File: 1930 Census Andrew Lott
111. “1930 Census Lott,” St. Louis County, 11 Apr 1930.
File: 1930 Census Lott
112. “1930 Census George Phillip Lott,” St. Louis, St. Louis, Missouri, 4/11/1930.
File: 1930 Census George Philip Lott
113. “George Phillip Lott obituary,” St. Louis Post-Dispatch, St. Louis, Missouri, 10 May 1939, 22.
File: Obituary_for_GEORGE_PHILLIP_OTT
114. “George Philip Lott Death Certificate,” 7 May 1939, St. Louis County, Missouri.
File: Philip Lott Death Certificate 1939
115. “Emma Mary Lott death certificate,” 14 Oct 1916, St. Louis County, Missouri.
File: Emma Mary Lott death certificate 1916
116. Lott, Walter A. , “The Lott Family,” Flo Valley Historical Society Quarterly, Volume 15, Number 2, July, 1973, Author of this article.
File: The Lott Family - Flo Valley Hist Soc Quarterly
117. “Find a Grave for Walter Lott.”
Files (2): Lott headstone, Walter Lott find a grave
118. “Death Certificate of Jack Booth.”
File: John D. Booth Jr
119. “Missouri Birth Records, 1851-1910, John Booth,” 9/25/1900, 5957 Bridge, St. Louis, St. Louis, Missouri, https://www.ancestry.com/family-tree/person/tree/4...n/200001614011/facts.
File: Booth John Birth
121. “1940 Census Jack Booth,” St. Louis County, Normandy, Missouri, 4/13/1940.
File: 1940 Census Jack Booth
123. “1930 Census Rouse Part B,” 6208 Glen Avenue, Pine Lawn, St. Louis County, MIssouri, Apr 1930.
File: 1930 Census Rouse part B
125. “Death Certificate,” 5/11/1963, St. Louis County, Missouri.
File: Theresa Elizabeth Booth
126. “Claude Evin Rouse WW1 draft card,” 1918, Pine Lawn, St. Louis County, Missouri.
File: Claude Evin Rouse WW1 draft registration
127. “1940 Census Rouse,” St. Louis County, MIssouri, 13 Apr 1940.
File: 1940 Census Rouse
128. “1930 Census Rouse,” Pine Lawn, St. Louis County, MIssouri, 17 Apr 1930.
File: 1930 Census Rouse
129. “Claude E. Rouse Death Certificate 1943,” 26 Jun 1943, Missouri State Hospital number 4, Farmington, MIssouri.
File: Claude Rouse Death certificate 1943
130. “Claude E Rouse find a grave,” 26 Jun 1943, Mount Lebanon Cemetery, St. Ann, St. Louis County, Missouri.
File: Claude E. Rouse U.S., Find a Grave Index
131. “Obituaries,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 6/28/19443, 14, Newspaper, https://newscomwc.newspapers.com/image/573421820/?...3A960000%3A591614657.
File: Obituary Claude E Rouse, Sr.
133. “1930 Census Kloeppel,” St. Louis, Missouri.
File: 1930 Census Kloeppel
134. “James V Kloeppel draft card,” 1940, St. Louis, Missouri.
File: 1940 James V Kloeppel draft card
135. “James V. Kloeppel's death certificate,” 17 Apr 1979, St. Louis, Missouri, d006.
File: James V. Kloeppel death certificate
136. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 140.
137. 1926, “St. Louis City Directory.”
StL City directory, 1926. Brehe, Edna phone opr r4924 Devonshire Av.
138. “Edna Brehe's death certificate,” 18 Apr 1945, St. Louis, Missouri, d003.
File: Edna Brehe Death Certificate
139. “Edna Brehe Obit,” St.Louis Post-Dispatch, St. Louis, Missouri, 20 Apr 1945, 23.
File: Edna Brehe's obit
140. “Marriage License Application James Kloeppel and Edna Brehe,” M003.
141. “Obituary for James Kloeppel, Jr,” St. Louis Post-Dispatch, 4/13/2013.
File: Kloeppel James R Obit
142. “Obituary for Patricia R. Kloeppel,” St. Louis Post-Dispatch/August 9, 2004.
File: Kloeppel Patricia Obit
144. “WWI Draft Registration, Walter Clifton Hogland.”
File: WWI Draft Card for Walter Clifton Hogland
145. “1930 Census Walter and Mattie Hogland,” Nettleton, Craighead, Arkansas, 4/22/1930.
File: 1930 Census Walter and Mattie Hogland
146. “1940 Census Walter and Mattie Hogland,” Dunklin County, Missouri, 4/23/1940.
Files (2): 1940 Census Walther and Mattie Hogland Page 1, 1940 Census Walter and Mattie Hogland Page 2
147. “WWII Draft Registration for Walter Clifton Hogland.”
File: WWII Draft Card for Walter Clifton Hogland
148. Headstone, Walter C Hogland, Mattie B Hogland, Eloise Hogland
Mount Zion Cemetery, Walcott, Greene, Arkansas
File: PIcture of Headstone
149. “Social Security Death Record, Walter Clifton Hogland.”
File: Hogland Walter Soc Sec
150. “WWII Draft Registration for Walter Clifton Hogland.”
File: WWII Draft Card for Walter Clifton Hogland gives city as Iuka.
151. “1900 Cencus Street, Leroy and Josephine,” Benton County, Mississipp, 6/18/1900.
File: 1900 Census Leroy Street
152. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y.
155. “Obituary Virgil C Coburn Sr,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 1/10/1988, 21, Newspaper, https://www.newspapers.com/image/141129631/?terms=...heder%22&match=1.
File: Obituary VC Coburn
156. “1920 US Census Walter and Mattie Hogland,” Paragould, Greene County, Arkansas, 1/5/1910, Grace M .
File: 1920 Census Walter and Mattie Hogland
157. “1930 Census Walter and Mattie Hogland,” Nettleton, Craighead, Arkansas, 4/22/1930, Grace.
File: 1930 Census Walter and Mattie Hogland
158. “Birth Certificate Grace Hogland,” 7/13/1944 for 11/17/1911 birth, Dunklin County, Missouri, https://www.ancestry.com/imageviewer/collections/6...447-02745?pId=755925.
File: Birth Certificate Grace Hogland
159. “1900 Census Harwood Bannister,” DeKalb, DeKalb County, Illinois, 6/4/1900.
File: 1900 Census Harwood Bannister
160. “1910 Census Harwood Bannister,” DeKalb, DeKalb County, Illinois, 4/15/1910.
File: 1910 Census Harwood Bannister
161. “1917 WWI Draft Card Charles Bannister,” 1917, DeKalb County, Illinois.
File: WWI Draft Card Charles Bannister
162. “1920 Census Charles Bannister,” DeKalb, DeKalb County, Illinois, 2/26/1920.
File: 1920 Census Charles Bannister
163. “1941 WWII Draft Card Charles Bannister,” 1941, DeKalb County, Illinois.
File: WWII Draft Card Charles Bannister
165. “Social Security Death Record Charles Bannister,” https://familysearch.org/ark:/61903/1:1:JPRF-DPR.
166. “Deaths Charles H Bannister,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 2/27/1986, 9, Newspaper, https://www.newspapers.com/image/126851272/?terms=...ister%22&match=1.
File: Obituary Charles Harwood Bannister
167. “1900 Census Hilma and Ethel Holmgren,” Little Rock Township Piano City Ward 2, Kendall, Illinois, https://www.familysearch.org/ark:/61903/3:1:S3HT-D...%2F1%3A1%3A66JM-5LK1.
File: 1900 Census Hilma Holmgren
168. “1910 Census Hilma Holmgren,” Dekalb, Dekalb County, Illinois, 4/27/1910.
File: 1910 Census Hilma Holmgren
170. “School Graduates Exceed Other Years,” The Inter Ocean , Chicago, Cook, Illinois, 1/30/1913, 12, Newspaper, https://newscomwc.newspapers.com/image/34844517/?t...Holmgren&match=1.
File: Ethel Holmgren Graduation 1913
171. “Marriage of Ethel Holmgren and Charles Bannister,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 12/28/1922, 3, Newspaper, https://newscomwc.newspapers.com/image/126462280/?...10240277&match=1.
File: Marriage Record Ethel Holmgren and Charles Bannister
173. “Obituary Russell Bannister,” 3/25/2001.
File: Obituary Russell Bannister
174. “Society - Marriage of Ora June Meyer and Russell Bannister,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 8/12/1945, 3, Newspaper, https://newscomwc.newspapers.com/image/126557753/?...annister&match=1.
File: Marriage of Ora June Meyer and Russell Bannister
175. “1950 Census for Leonard and Marcia Stidley,” Champaign, Champaign, Illinois, 4/13/1950, https://www.ancestry.com/search/collections/62308/...hstart=successSource, 2/11/2025.
File: 1950 Census Leonard and Marcia Stidley
177. “Theresa Dale birth registration,” 02 Mar 1924, Missouri.
File: Theresa Douthit birth registration
178. “Theresa Marie Wicklein baptismal certificate,” 08 Aug 1926, St. Luke, Richmond Heights, St. Louis County, Missouri.
File: Theresa Douthit's baptismal certificate
179. “St. Louis Post-Dispatch,” Newspaper, St. Louis, Missouri, Oct 3, 2008.
File: Theresa's obit
180. “Theresa Douthit death certificate,” 30 Sep 2008, St. Louis County, Missouri.
File: Theresa Douthit Death certificate
182. “1940 Census Biedenstein,” Normandy, St. Louis County, Missouri, 2 Apr 1940.
File: 1940 Census Biedenstein
183. “Paul Douthit birth certificate,” 01 May 1922, 4422 Evans St., St. Louis, Missouri.
File: Paul Douthit birth certificate
184. “Paul Douthit Draft Card.”
File: Paul Douthit draft card
185. “Paul Douthit Death certificate,” 07 Mar 1979, St. Louis County, Missouri.
File: Paul Douthit Death certificate
187. “Paul and Theresa Douthit marriage certificate,” 02 Mar 1946, Normandy, St. Louis County, Missouri.
File: Paul and Theresa Douthit marriage certificate
188. Burials in FeeFee Cemetery, Bridgeton, Missouri.
Files (2): Fee Fee Cemetery book image, Amelungs buried in Fee Fee Cemetery
189. “Obituary for Paul W. Douthit, Jr.,” St. Louis Post-Dispatch, St. Louis, 3/27/2014.
File: Douthit Paul Obit
190. Griffin Funeral Home, “Deloris Douthit Obit.”
191. “Obituary for Cindy Douthit,” St. Louis Post-Dispatch/September 10, 2005.
File: Douthit Cindy Obit
192. “Page from baptismal records of St. Ferdinand Church, Florissant, Missouri,” 20 May 1849, Florissant, Missouri.
File: George Henry Beller Christening Record St. Ferdinand in Florissant
193. “FamilySearch Family Trees for Anna Maria Elisabeth Kienen - suspect data,” https://familysearch.org/ark:/61903/2:2:9QHJ-SF8.
194. “1850 Census Beller,” St. Louis, Missouri, 20 Aug 1850.
File: 1850 Census Beller
195. “1880 Census Beller,” St. Ferdinand, St. Louis County, Missouri, 6 June 1880.
File: 1880 Census Beller
196. “Christening record for Marcus Beller.”
File: Marcus Beller christening record names parents.
197. “Deutschland, Paderborn, katholische Kirchenbücher, 1653-1875-database,” 18 Feb 1815, Borgentreich, Kreis Warburg, Nordrhein-Westfalen, Deutschland, FamilySearch(https://www.familysearch.org/ark:/61903/1:1:D21N-372M : 22 July 2022), Marcus Beller, 1815.
File: Marcus Beller, Christening record
199. “Marriage Record for Marcus Beller and Maria Kloppmeyer,” 9/11/1844, St. Louis County, Missouri, http://search.ancestry.com/cgi-bin/sse.dll?db=stlo...indiv=try&gss=pt.
File: Kloppmeyer Maria Marriage
200. “Missouri, U.S., Marriage Records, 1805-2002 for A Maria Klopfmejer,” 9/11/1844, St. Louis, St. Louis, Missouri, https://www.ancestry.com/imageviewer/collections/1...1-0079?pId=510052393.
File: Marriage Record Marcus Beller and A Marie Klopfmejer
201. “Find a grave Philomena Beller,” 25 Dec 1940, Florissant, Missouri.
File: Philomena Beller Daake (1858-1940) - Find A Grave Memorial
202. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 137.
203. “Calvary Cemetery Records,” St. Louis, St. Louis, Missouri, document 00004.
204. “1870 Census Reynolds,” Macoupin County, Illinois, 15 Jul 1870.
File: 1870 Census Reynolds
205. Register of Deaths in the City of St. Louis January 1898.
File: Rosana Reynolds Death Index record
206. “Died - Rosanna Reynolds,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 1/13/1898, 7, Newspaper, https://www.newspapers.com/image/571384040/?terms=...nolds%22&match=1, copies to Cleveland and San Francisco.
File: Obituary Rosanna Reynolds - Globe
207. “St. Louis Post Dispatch Obituary - Rosana Reynolds.”
File: Obituary Rosana Reynolds
208. “Booth Family Burial Plot Document, Calvary Cemetery,” 0004.
Files (3): document 0004 page 1, document 0004 page 2, document 0004 page 3
209. “Rosana Reynolds in Death Registry,” 12 Jan 1898, St. Louis, Missouri.
File: Rosana Reynolds death record
210. “Rosana Reynolds Death Certificate,” 12 Jan 1898, 914 Benton St., St. Louis, Missouri.
File: Rosana Reynolds death certificate
211. “Felix Reynolds Death Certificate,” 07 Mar 1922.
File: Felix Reynolds Death Certificate
213. “Farm Property List in Redford,” 1850, Redford, Ohio?
File: Property Record 1850 Felix Reynolds
214. “1850 Census Reynolds ,” Wooster, Wayne County, Ohio, 13 Aug 1850.
File: 1850 Census Reynolds
215. “Baptism of Rosana Reynolds,” 19 Apr 1857, St. Paul, Minnesota.
Files (2): Baptism of Rosanna Elizabeth Reynolds, Baptism Record Rosa Reynolds close-up
216. “1860 Census Reynolds,” St. Louis, Missouri, 1860.
Files (4): 1860 Census page Reynolds, 1860 Census Reynolds, 1860%20census, 1860%20census
217. “Property Tax List ,” Division 6, Collection District 10, Illinois, May 1866.
File: Property Tax List Felix Reynolds 1866
218. “The Attack on Deputy US Marshall Hennessey At East St. Louis,” Daily Missouri Republican, St. Louis, St. Louis, Missouri, 1/19/1868, 3, Newspaper, https://www.newspapers.com/image/666810416/?terms=...nolds%22&match=1.
Files (2): Felix Reynolds Attacks US Marshall - 1868, Felix Reynolds Attacks US Marshall - German Newspaper
219. “The Tornado in Shipman,” Chicago Tribune, Chicago, Cook, Illinois, 6/3/1869, 2, Newspaper, https://www.newspapers.com/image/349541544/?terms=...nolds%22&match=1.
File: Felix Reynolds Tornado Damage 1869
221. “Ship’s list from Havana Cuba to New Orleans, Louisiana,” 03 Feb 1920.
File: Fred Reynolds ship list from Cuba
222. “1880 Census Reynolds.”
File: 1880 Census Reynolds
223. “Enforcing the Smith Law at Piqua,” The Cincinnati Enquirer, Cincinnati, Ohio, 11/3/1882, 1, Newspaper.
File: Felix Reynolds Selling Liquor on Sunday
224. “Pension Card for Felix Reynolds,” 3/22/1922, Ohio.
File: Pension Card Felix Reynolds
225. “1900 Census Reynolds,” Cleveland, Ohio, 14 Jun 1900.
File: 1900 Census Reynolds
226. Dayton Daily News, Dayton, Ohio, 8/24/1901, 2, Newspaper.
File: Felix Reynolds Horse Racing Crime
227. “1910 Census Felix Reynolds,” Cleveland, Cayahoga, Ohio, 4/20/1910.
File: 1910 Census Felix Reynolds
228. “1920 Census Felix Reynolds,” Cleveland, Cayahoga, Ohio, 1/17/1902.
File: 1920 Census Felix Reynolds
229. “Obituary Felix Reynolds,” Wooster Daily Record, Wooster, Wayne, Ohio, 3/9/1922, 2, Newspaper.
File: Obituary Felix Reynolds
230. “Application for Headstone Felix Reynolds,” 4/6/1936, Wooster, Wayne, Ohio.
File: Tombstone Application Felix Reynolds
232. Marriage Record Reynolds.
File: Marriage record for Felix and Rose Reynolds See Notes.
233. “1860 Census Leweke,” Boef Township, Gasconade County, Missouri, 16 Aug 1860.
File: 1860 Census Leweke
234. “1870 Census Leweke,” Boeuf Township, Gasconde County, Missouri, 24 Aug 1870, https://familysearch.org/ark:/61903/1:1:M463-Y6T, 7/4/2018.
File: 1870 Census Leweke
235. “1876 Missouri Census William and Christopher Leweke,” Gasconade County, Missouri, 1876.
File: 1876 Census Missouri Wilhelm and Christopher Leweke
236. Passenger List including Leweke Family, 15 May 1847.
Files (2): Ref for Leweke passenger list, Christoph Leweke family passenger list
237. “1880 Census Leweke,” Boeuf Township, Gasconade County, Missouri, 9 Jun 1880.
File: 1880 Census Leweke
239. Passenger List including Leweke Family, 15 May 1847, Names Belle as their home.
Files (2): Ref for Leweke passenger list, Christoph Leweke family passenger list
240. “Find a Grave Christian Leweke.”
File: Christian Leweke tombstone
241. “Richard Brehe Death Certificate ,” 10 Oct 1925, St. Louis, Missouri, d011.
File: Richard Brehe Death Certificate
242. “1895 Kansas State Census Brehe,” Ursula, Kiowa County, Kansas, 01 Mar 1895.
File: 1895 Kansas State census Brehe
243. “1920 Census Brehe,” Boeuf, Gasconade County, Missouri, 24 Jan 1920.
File: 1920 Census Brehe
244. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, p. 139.
245. Hermanner Volksblatt, Hermann, Missouri, 4/13/1906, 8, Newspaper.
File: Richard Brehe Visits Family
246. “Richard Brehe Dies in St. Louis,” Gasonade County Republican, Owensville, Gasconade, Missouri, 10/20/1925, 1, Newspaper, https://newscomwc.newspapers.com/image/83349760/?t...77039962&match=1.
File: Obituary Richard Brehe
247. “Louisa Leweke Death Certificate,” 12 Nov 1935, Florissant, Missouri, D013.
File: Louisa Leweke Death Certificate
248. “StL City Dir, 1926.”
StL City Dir, 1926
249. “Marriage License Application for Edna Brehe, upon which she gave her consent for Edna to marry. .”
From Marriage License Application for Edna Brehe, upon which she gave her consent for Edna to marry.
250. “Louise Leweke obit,” Gasconade County Republican, Owensville, Gasconade, Missouri, 21 Nov 1935, 2.
Files (2): Louise_nee_Leweke_obit_11_21_1935, Obituary Louise Leweke Brehe
251. “Obituaries,” The St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 11/14/1935, 16, Newspaper, https://newscomwc.newspapers.com/image/573345290/?...04369588&match=1.
File: Obituary Louisa Brehe - Globe Democrat
252. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, said 1892 - some time off.
253. “Gasconade County Marriage Records.”
File: Brehe marriages from Gasconade county marriage index Brehe, Richard-Lewecke, Louise, book 2 page 278 Officiant Schlueter, Rev . H.-1893 3-2-both of Drake, Mo.
254. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 139.
255. “Obituaries - Ida Dixon,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 3/8/1955, 15, Newspaper.
File: Obituary Ida Brehe Dixon
256. “Attend Funeral of Former Resident,” Gasconade County Republican, Owensville, Missouri, 2/8/1945, 1, Newspaper.
File: Obituary Conrad Doc Brehe
257. “Obituary Cora Gochenback,” St. Louis Post-Dispatch, St, Louis, St. Louis, Missouri, 6/22/1969, 58, Newspaper, https://www.newspapers.com/image/140151325/?terms=...nbach%22&match=1.
File: Obituary Cora Gockenbach
258. “Obituaries,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 11/29/1956, 11, Newspaper.
File: Obituary Fred Gockenbach
259. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993.
260. “1910 Brehe Census,” Gasconade County, Missouri, 2 May 1910.
File: 1910 Census Brehe
261. “Obituaries,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 11/8/1954, 17, Newspaper.
File: Obituary Leona Brehe Fredericks
262. “Death Certificate Leona Brehe Fredericks,” 11/6/1954, DePaul Hosptal, Bridgeton, St. Louis, Missouri, https://www.sos.mo.gov/images/archives/deathcerts/1954/1954_00038737.PDF.
File: Death Certificate Leona Brehe Fredericks
263. “StL City Dir, 1925. .”
264. “StL City Dir, 1926.”
StL City Dir, 1926
265. “StL City Dir, 1933, p. 156.”
StL City Dir, 1933, p. 156
266. “Gilbert Brehe Death Certificate,” 15 Feb 1968, St. Louis, Missouri, and car crash article.
Files (2): Gilbert Brehe Death Certificate, Car Crash Kills Gilbert Bud Brehe
267. “Social Security Dealth Index for Gilbert Brehe.”
File: Brehe Gilbert Soc Sec
268. “Gilbert Brehe Death Certificate,” 15 Feb 1968, St. Louis, Missouri.
Files (2): Gilbert Brehe Death Certificate, Car Crash Kills Gilbert Bud Brehe
270. “1950 Census Booth,” St. Louis County, Missouri, Apr 15 1950.
File: 1950 Census Booth
271. “1940 Census Joseph and Luella Booth,” Normandy Township, St. Louis, Missouri, https://www.familysearch.org/ark:/61903/1:1:K7W8-N1M.
File: 1940 Census Joesph and Luella Booth
272. “Joseph A. Booth burial record,” 21 Nov 1973, Calvary Cemetery, St. Louis, Missouri.
File: Booth Joseph Burial
273. “Luella G. Booth burial record,” 04 Feb 2000, Calvary Cemetery, St. Louis, Missouri.
File: Booth Luella Burial
274. “Obituary for Anna K. Booth,” St. Louis Post Dispatch/August 25, 2000, Y, Y.
File: Booth Anna Obit
275. “1900 Census Kloeppel,” Linn, Osage County, Missouri, 16 Jun 1900.
File: 1900 Census Kloeppel
276. “1910 Census Phillip and Mary Saner,” Ward 27, St. Louis, St. Louis, Missouri, 4/23/1910, https://www.ancestry.com/imageviewer/collections/7...-00148?pId=178247967, James is head of house.
File: 1910 Census Phillip and Mary Saner
277. “Draft Registration for James Philip Kloeppel,” 26 Sep 1918, St. Louis, Missouri.
File: 1918 James P Kloeppel draft registration
279. “1940 Census Kloeppel-Saner,” St. Louis City, Missouri, 10 Apr 1940, “1940 Census for James P Kloeppel and family,” St. Louis City, Ward 27, 4/10/1940.
Files (2): 1940 Census Kloeppel-Saner, 1940 Census Kloeppel grt-grandfather
280. “James P. Kloeppel's death certificate,” 28 Sep 1961, St. Louis, Missouri, d008.
File: James P Kloeppel death cert
281. “Obituary James P Kloeppel,” St. Louis Post-Dispatch, St. Louis, St. Louis, Missouri, 9/29/1961, 26, Newspaper, https://www.newspapers.com/image/141642181/?terms=...eppel%22&match=1.
File: Obituary James P Kloeppel
282. “1900 Census Saner 2 pages,” Benton, Osage, Missouri, 1900.
Files (2): 1900 Census Saner p1, 1900 Census Saner p2
283. “Iva M. Saner's death certificate,” D009.
File: Iva M Saner death cert
284. U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com.
File: Saner Iva Soc Sec
285. “Marriage record for James Kloeppel and Iva Saner,” 08 Aug 1902, St. Charles, Missouri.
File: Marriage record James and Iva
286. “1933 STL Co. Directory, p. 668.”
287. “StL City Dir, 1937, p715.”
288. “Mildred Kloeppel Social Security Death Index,” https://familysearch.org/ark:/61903/1:1:V3JF-RZK, "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V3JF-RZK : 20 May 2014), Mildred Kloeppel, Jan 1978; citing U.S. Social Security .
289. “1930 Census Legamaro,” Ward 2 St. Louis City, 04 Apr 1930.
File: 1930 Census Legamaro
290. “Obituary for Garnet Kloeppel,” St. Louis Post-Dispatch, St. Louis, Missouri, 18 May 1983, 44.
File: Garnet Kloeppel obit
291. “Bernard Legamaro obit,” St. Louis Post-Dispatch, St. Louis, Missouri, 15 Feb 1987, 57.
File: Bernard Legamaro obit St_Louis_Post_Dispatch_1987_02_15_Page_57
292. “Garnet Kloeppel marriage license - Legamaro,” 7 Mar 1925, St. Charles, Missouri.
File: Garnet Kloeppel marriage license
293. “Grave Index for John Pershing Kloeppel,” https://familysearch.org/ark:/61903/1:1:QVL9-F2YY, "Find A Grave Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVL9-F2YY : 13 December 2015), John P Kloeppel, 1992.
294. “United States Public Records, 1970-2009,” https://familysearch.org/ark:/61903/1:1:2MQ6-1BM.
"United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2MQ6-1BM : 23 May 2014), John Pershing Kloeppel, Residence, St Louis, Missouri, United States; a third party aggregator of publicly available information.
295. “Death Certificate for Rosa A. Booth,” 28 Oct 1913, St. Louis, Missouri.
File: Rosa A Booth Death certificate
296. “1940 Census Joe Booth,” St. Louis, Missouri, 15 Apr 1940.
File: 1940 Census Joe Booth
297. “Mary Montroy obit,” Herald Tribune of Randolf County, Illinois, Randolf County, Illinois, 04 Nov 2015.
File: Mary Elizabeth Montroy obit
298. “Armin J Montroy obit,” The Southern Illinoisan, Illinois, 13 Dec 2017.
File: Armin J. Montroy Obit
299. “Ancestry.com. U.S., Public Records Index, 1950-1993, Volume 1 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.”
File: Glenn Booth U.S., Public Records Index, 1950-1993, Volume 1 - Ancestry.com
301. “Jane Booth obit,” The Belleville News-Democrat, Belleville, Illinois, 10 Aug 2000, 12.
File: Jane Booth obit
303. “Robert T. Biedenstein Obituary,” St. Louis Post-Dispatch/March 5, 2005.
File: Biedenstein Robert Obit
305. “1910 Census Douthit,” 1118 Channing Avenue, St. Louis, Missouri, 18 Apr 1910.
File: 1910 Census Douthit
306. “1920 Census Clifford and Martha Douthit,” St. Louis, Missouri, 05 Jan 1920.
File: 1920 Census Douthit
308. “Clifford T. Douthit WW2 draft registration,” St. Louis, Missouri.
File: Clifford T. Douthit WW2 draft registration
310. “Clifford Douthit death certificate,” 14 Jan 1952, St. Louis, MIssouri.
File: Clifford Douthit death certificate
311. “Burial Permits,” St. Louis Post-Dispatch, St. Louis, Missouri, 17 Jan 1952, 32.
File: Burial permit Clifford Douthit
312. “WWI Draft registration Clifford Thompson Douthit,” 5 Jun 1917, St. Louis, Missouri.
File: WWI Draft registration Clifford Thompson Douthit
313. “Filipino Boy Can Remain,” Detroit Free Press, Detroit, Michigan, 23 Oct 1903, 12.
File: Agnes Byng-Hall mentioned wrt school
314. “1900 Census Byng-Hall,” 675 East 137th Street, Borough of Bronx, New York, New York, 7 Jun 1900.
File: 1900 Census Byng-Hall
315. “1911 Census Ireland Byng-Hall,” Ireland, 2 Apr 1911.
File: 1911 Census of Ireland Byng-Hall
317. Ian Norbury, Byng-Hall Family History, self-published.
File: BYNG-HALL FAMILY HISTORY for MAD-B plus1 revl
318. “U.S. Department of Veterans Affairs web site,” Jefferson Barracks National Cemetery.
File: Martha Biedenstein Grave Locator - National Cemetery Administrationr - Search Results
319. “Obituaries - Martha Biedenstein,” St. Louis Post-Dispatch, St. Louis, St. Louis, Missouri, 7/27/1986, 35, Newspaper, https://www.newspapers.com/image/140961993/?image=...82&ancestry=true.
File: Obituary Martha Biedenstein
320. “Heidelberg College, Ealing,” Acton Gazette, Ealing, London, England, 9 Jul 1909, 3.
File: Agnes Byng-Hall mentioned
323. “U.S. Department of Veteran Affairs web site,” Jefferson Barracks National Cemetery.
File: John V Biedenstein Grave Locator - National Cemetery Administrationr - Search Results
324. “St. Louis City Directory,” p.188, 1928.
File: STL City Directory 1928 Biedenstein
325. “ Missouri, County Marriage, Naturalization, and Court Records, 1800-1991,” 7/29/1929, Warren County, Missouri, https://www.familysearch.org/ark:/61903/1:1:CCQ3-ZLPZ.
File: Marriage Record John V Biedenstein and Martha Douthit
326. “1930 Census Savannah Douthit,” District 218, St. Louis, St. Louis, Missouri, 4/5/1930, https://www.ancestry.com/imageviewer/collections/6...6_00785?pId=21857595, living with grandmother Savannah.
File: 1930 Census Savannah Douthit
327. “Clifford Douthitt obituary,” Longview News-Journal, Longview, Texas, 26 Aug 2016, B6.
File: Clifford Douthit obit
328. “Happy 92nd Birthday Grammy!,” 24 Sep 2012.
File: Happy 92nd Birthday Grammy!
329. “True Romance,” The Dallas Morning News, Dallas, Texas, 13 Dec 2014.
File: Dallas Morning News 13 Dec 2014
330. “1851 English Census Booth,” 58 Toll Bar Street, Stockport, Cheshire, England, 1851.
Files (2): 1851 England Census Booth reference, 1851 English Census Booth
331. “John David Booth Sr. Death Certificate,” 9/5/1931, St. Louis, St. Louis, Missouri, 19533, 5490.
File: John David Booth Sr. Death Certificate
332. “1920 Census Booth,” 3751 Ridge Avenue, St. Louis, Missouri, 3 Jan 1920, “1920 Census John D. Booth,” St. Louis, Missouri, 1/3/1920.
Files (2): 1920 Census John Booth, 1920 Census John D. Booth
333. “1860 Census Booth,” 8th Ward, St. Louis, 23 Jul 1860.
File: 1860 Census Booth
334. “Naturalization for John D Booth,” 4 Feb 1892, St. Louis, Missouri.
File: John D Booth naturalization
335. “1893 City Directory p212.”
1893 City Directory p212
336. “1900 Census Record John D. Booth,” St. Louis, St. Louis, Missouri, 6/4/1900, https://www.ancestry.com/imageviewer/collections/7...8_00628?pId=30590175, 1/4/2022.
File: 1900 Census John D Booth
337. “1910 Census Booth,” St. Louis, MIssouri, 25 Apr 1910.
File: 1910 Census booth
338. “1930 Census John Booth, Sr.,” 5035 Wells Avenue, St. Louis, Missouri, 11 Apr 1930.
File: 1930 Census John Booth sr
339. “John D Booth obituary,” St. Louis Post Dispatch, St. Louis, Missouri, 10 May 1931, 63.
File: St_Louis_Post_Dispatch_1931_05_10_Page_63
340. “John D. Booth Death Notice,” St. Louis Post-Dispatch, St. Louis, Missouri, 10 May 1931, 3.
File: St_Louis_Post_Dispatch_1931_05_10_Page_3
341. “Rose E Booth's Death certificate,” 19 Nov 1938, St. Louis, Missouri, d014.
File: Rosa E Booth death certificate
342. “Baptism of Rosana Reynolds,” 19 Apr 1857, St. Paul, Minnesota, Godparents John Harrgen and Catharine Tidmey.
Files (2): Baptism of Rosanna Elizabeth Reynolds, Baptism Record Rosa Reynolds close-up
343. “Marriage record for John and Rosa Booth,” 22 Sep 1873, Macoupin County, Illinois.
File: John and Rose Booth Marriage registry
344. “Marriage license for Rosa Reynolds and John Booth,” 19 Sep 1873, Shipman, Macoupin, Ilinois.
File: Rosa Reynolds and John Booth marriage license
345. “Marriage Register, Macoupin County, 186,” 1873.
File: Marriage Register, Macoupin County, 186. 1873
346. “1880 Census Saner,” Benton, Osage, MIssouri, 1880.
File: 1880 Census Saner
347. “1870 Census Dale,” St. Louis, Missouri, July 21, 1870.
1870 Census, document 00003
File: 1870 Census Dale
348. “William Dale's death certificate,” 25 Jun 1942, Cleveland, Ohio, d004.
File: William Dale Death certificate
349. “1880 Census Dale,” St. Louis, Missouri, 9 June 1880 and 11 Nov 1880.
Files (2): 1880 Census June Dale, 1880 Census William Dale Nov 8
352. “1934 STL Co. Directory, p.253.”
Dale, Wm H (Kate) carpenter, householder North side Geiger Rd 9 E Carson Rd, Carsonville Rural Delivery Ferguson.
353. “1940 Census William and Kate Dale,” Cleveland, Cuyahoga, Ohio, United States, https://www.familysearch.org/ark:/61903/1:1:KW54-MT7.
File: 1940 Census William and Kate Dale
354. “1880 Census Dale,” 716 Mound, City of St. Louis, Missouri, 8 Nov 1880.
1880 Census Dale
File: 1880 Census Dale
355. “1900 Census Dale,” Ward 27, St. Louis City, 11 Jun 1900.
File: 1900 Census Dale
356. “Kate Wobriel's death certificate,” 18 Feb 1941, Cleveland, Ohio, d005.
File: Kate Wobriel death certificate
357. “Obituary of Kate Dale,” The Plain Dealer, Cleveland, Ohio, 20 Feb 1941, 19.
File: Obituary_for_Kate
358. “Baptism Certificate for Geneva Dale,” B009.
359. “Geneva Dale birth record.”
File: Geneva Dale birth record
360. “1930 Census Sidney Horst,” Cleveland, Cuyahoga, Ohio.
File: 1930 Census Sidney Horst
361. “Obituaries,” The Cleveland Plain Dealer, Cleveland, Cuyahoga, Ohio, 10/11/1977, 39, Newspaper.
File: Obituary Geneva Dale Horst
362. “Marriage licence for Geneva Dale and Sydney Horst,” 16 Mar 1916, St. Louis, Missouri.
File: 1916 Marriage License Geneva Dale
363. “Death record for Joseph F. Gross from Ohio Death Index,” 21 Dec 1965, Parma City, Cuyahoga, Ohio, United States.
364. “New York, US, County Marriage Records, 1847-1849, 1907-1936 for Alma May Dale,” 5/27/1924, Jamestown, Chautauqua, New York, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Marriage Record Joseph Gross and Alma Dale
365. “Nell Dale birth record, Registry of Births - City of St. Louis,” 7 Mar 1886, 2700 Leffingwell, St. Louis City, Missouri.
File: Nell Dale Birth record
366. “1930 Census William and Nell Webb,” San Francisco, San Francisco, California.
File: 1930 Census William and Nell Webb
367. “California, US, Death Index, 1940-1997, Helen D Webb,” 7/26/1944, San Francisco, San Francisco, California, https://www.ancestry.com/discoveryui-content/view/...amp;pid=432336906851.
File: Webb Helen Death
368. “Marriage Announcement of Nell Dale,” 19 May 1909, St. Louis, Missouri.
Files (2): Nellie Dale marriage announcement 1 of 2, Nellie Dale marriage announcement 2 of 2
369. “1860 Census W P and Mary Harden,” Thompson, Pike, Arkansas, 6/18/1860.
File: 1860 Census W P and Mary Harden
370. “Joseph Wobriel's death & burial certificates,” 16 Oct 1890, St. Louis, Missouri, d012.
Files (2): Joseph Wobriel death certificate, Joseph Wobriel Burial Certificate
371. “Immigration Record Joseph Wobriel,” 9/5/1856, Depart from Hamburg, Germany.
File: Joseph Wobriel Immigration record
372. “1890 Civil War Census,” St. Louis, St. Louis, Missouri, June 1860.
Private in Union Army, Company B, 27th Missouri Infantry from 7/6/1862 thru 4/25/1865; Disabled due to Rupture
File: Joseph Wobriel Civil War Service
374. “1886 St. Louis Directory - Joseph and James Warble.”
File: 1886 St. Louis Directory Joseph and James Warble
375. “Joseph Wobriel’s death notice,” St. Louis Post-Dispatch, St. Louis, Missouri, 18 Oct 1890, 5.
File: Joseph Wobriel Death notice
376. “Obituary for James Wobriel,” St. Louis Post-Dispatch, St. Louis, Missouri, 17 Oct 1890, 5.
File: St_Louis_Post_Dispatch_1890_10_17_Page_5
377. “James Woboriel Death Notice,” St. Louis Post Dispatch, St. Louis, Missouri, 19 Oct 1890, 5.
File: St_Louis_Post_Dispatch_1890_10_19_Page_5
378. “Wobriel Family plots at Calavary Cemetery doc 0005.”
Wobriel Family plots at Calavary Cemetery doc 0005
Files (4): Document 0005 page 1, Document 0005 page 2, Document 0005 page 3, Document 0005
379. “Last will and testament of Mary Woboril,” 20 Apr 1908, St. Louis, Missouri.
File: Mary Woboril Will
380. “Mary Wobriel death certificate,” 16 Oct 1913, St. Louis, Missouri, d010.
File: Mary Wobriel death certificate
381. “1900 Census Boughton Wobriel,” St. Louis City, 7 Jun 1900.
File: 1900 Census Boughton Wobriel
382. St. Louis City Directory, 1892, 1667.
383. St. Louis City Directory 1899, 1891.
text indicates Wid. Joseph
384. City Directory of St. Louis 1903, 2058.
385. City Direcotry of St. Louis 1905, 2114.
386. “1910 Census Mary and James and Mary Jr. Wobriel,” St. Louis Ward 27, St. Louis, Missouri, 5/3/1910, 11/28/2021.
File: 1910 Census Mary Wobriel
387. City Directory of St. Louis 1911, 2165.
388. “Mary Wobriel obituary,” St. Louis Post Dispatch, St. Louis, Missouri, 17 Oct 1913, 20, column 2.
File: Wobriel, Mary_17 Oct 1913_St Louis Post Dispatch pg.20, col.2
389. “1920 Census Boughton Wobriel,” 5260 Vernon, St. Louis County, Missouri, 1/13/1920.
File: 1920 Census Wobriel Boughton
390. City Directory of St. Louis 1915, 2277.
391. City Directory of St. Louis 1917, 2368.
392. City Directory of St. Louis 1921, 2702.
393. “1930 Census Boughton,” Richmond Heights, Missouri, 4/3/1930.
File: 1930 Census Wobriel Boughton
394. “Sale of Lot on Shenandoah Aveu from Anna Wobriel to Annie Boughton,” St. Louis Post-Dispatch, St. Louis, Missouri, 19 Nov 1899, 22.
Mistakenly uses Anna Wobriel instead of Mary Wobriel. Attaching similar clip from the Post Dispatch showing the correct transaction.
Files (2): Anna Wobriel to Annie Boughton, 1899 Property Transfer Mary Wobriel to Annie Boughton
396. “1920 Census George and Annie Boughton,” St. Louis Ward 28, St. Louis, Missouri, 1/13/1920, https://www.ancestry.com/family-tree/person/tree/2...n/110073103041/facts, 6/10/2025.
File: 1920 Census George and Annie Boughton
397. “Annie Boughton Death notice,” St. Louis Post-Dispatch, St. Louis, MIssouri, 1 May 1934, 20.
File: Annie Boughton death notice clipping_9435588
398. “Annie Boughton Death Certificate,” 30 Apr 1934, City Hospital, St. Louis, Missouri.
File: Annie Boughton Death Certificate
399. “1860 Census - George Boughton,” Township 111 Range 10, Wabasha, Minnesota, 6/25/1860, 11/28/2021.
File: 1860 Census George Boughton
400. “Obituary George Boughton,” The St. Louis Star and Times, St. Louis, St. Louis, Missouri, 11/11/1935, 9, Newspaper.
File: Obituary George Boughton
402. George B Boughton, 1918-1923, “Patent applications.”
Files (5): US1256652, US1261686, US1341041, US1358356, US1447060
403. “Obituary Hogland, Loal,” Lake Sun Leader, Camdenton Missouri, 24 Mar 2014.
File: Hogland Loal Obit
404. “Dub Hogland: A Hero’s Adventure,” West SIde Star, 8/31/2005, Vol 2 #71, Newspaper.
Files (2): Heartland Hero: W.C. Hogland, Dub Hero Adventure
405. Headstone Hogeland, Eldon and Georgia
Allee Memorial Gardens, Camdenton, Camden, Missouri
File: Headstone Hogeland, Eldon and Georgia
406. “Obituary Eldon Hogeland, 71,” The Springfield News Leader, Springfield, Missouri.
File: Obituary for Eldon Hogeland
408. “Obituary - Earl Ray Hogland,” 4 Dec 2007, Osage Beach, Missouri, Funeral Home Website.
File: Hogland Earl Obit
409. “1940 Census - Earl and Glendola Hogeland,” Leachville, Neal Township, Mississippi, Arkansas.
File: 1940 Census Earl and Glendola Hogeland
410. 1940 Draft Registration Earl Hogland
File: Draft Registration Hogeland, Earl
411. “1930 Census Awyer Bates,” Ward 26, St. Louis, St. Louis, Missouri.
File: 1930 Census Awyer Bates
412. “1940 Census Meta Bates,” New York, New York, New York, 4/3/1940.
File: 1940 Census Meta Bates
413. “StL City Dir, 1926.”
414. Gasconade County Republican, Owensville, Missouri, 11/30/1944, 4, Newspaper.
File: Conrad Doc Brehe in Hospital
415. “Death Certicicate of Conrad W. Brehe,” 2 Feb 1945, Richmond Heights, St. Louis County, Missouri.
File: Conrad (Doc) W Brehe death certificate
416. StL City Dir, 1933.
StL City Dir, 1933
417. “Obit for Rosemary Legamaro,” 11 May 2011, Florissant, Missouri.
File: Duncan Rosemary Obit
419. “1900 Census Leweke,” Boeuf Township, Gasconade County, Missouri, 11 Jun 1900.
File: 1900 Census Leweke
421. “Wm. A. Leweke Dies at Home Near Drake,” Gasconade County Republican, Owensville, Gasconade, Missouri, 3/5/1942, 1, Newspaper, https://www.newspapers.com/clip/79657753/william-a...at-home-near-drake/#.
File: Obituary William August Leweke
422. “1920 Census - Edward and Bessie Harrison,” Cardwell, Dunklin, Missouri, 2/16/1920.
File: 1920 Census - Edward and Bessie Harrison
423. “1930 Census - Edward and Bessie Harrison,” Cardwell, Dunklin, Missouri, 4/9/1930.
File: 1930 Census - Edward and Bessie Harrison
425. “Giving Help and Hope to Families Impacted,” The Springfield News-Leader, Springfield, Greene, Missouri, 10/14/2011, 5, Newspaper, https://www.newspapers.com/image/208890390/?terms=...nigan%22&match=1.
File: Nadine Dunigan Article
426. “Ex-Teacher Killed,” The Courier News, Blytheville, Arkansas, 2/8/1972, 1, Newspaper, https://www.newspapers.com/image/21228417/?terms=%...ewart%22&match=1.
File: Bland Stewart Killed
427. “Blood-Stained Taxicab Found, Driver Missing,” The Tampa Tribune, Tampa, Florida, 2/4/1972, 25, Newpaper, https://www.newspapers.com/image/331920831/?terms=...ewart%22&match=1.
Files (3): Bland Stewart Killed 19720204, Bland Stewart Killing 19720205, Bland Stewart Killing 19720206
428. “Obituary Bland Samuel Stewart,” The Tampa Times, Tampa, Florida, 2/7/1972, 13, Newspaper, https://www.newspapers.com/image/327031903/?terms=...ewart%22&match=1.
File: Obituary Bland Stewart
429. “Stewart-Harrison Wedding Announced,” The Twice-A-Week Dunklin Democrat , Kennett, Dunkin, Missouri, 10/4/1940, 5, Newspaper, https://www.newspapers.com/image/687377346/?terms=...rison%22&match=1.
File: Marriage Announcement Bland Steward and Nadine Harrison
430. “Obituaries - Peggy Hawkins,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 1/30/2002, Newspaper.
File: Obituary Peggy Harrison Shipman Hawkins
431. “Area men sentenced, one given probation,” The Belleville News-Deomcrat, Belleville, St. Clair, Illinois, 5/11/1983, 5, Newspaper.
File: Renollet Hold-up Article
432. “1880 Census William and Jane Harden,” Buffalo, Dunklin, Missouri, 6/25/1880.
File: 1880 Census Willam and Jane Harden
434. “1900 Census William Thomas Harden,” Lake City, Craighead, Arkansas, 12/6/1900, https://familysearch.org/ark:/61903/1:1:M3XR-327.
File: 1900 Census William Thomas Harden
435. “1930 Census Sally Berry,” Nettleton, Craighead, Arkansas, 4/9/1930.
File: 1930 Census Sally McGuffin
436. “1940 Census Sally (Berry) Bruington and son LC McGuffin,” Nettleton, Craighead, Arkansas, 4/16/1940.
File: 1940 Census Sally (Berry) Bruington and LC McGuffin
437. Headstone Sallie Berry
Oaklawn Cemetery, Jonesboro, Craighead, Arkansas
File: Headstone Sallie Berry
438. “Arkansas Marriages 1837-1944, Sallie Wrenn and W. T Harden,” 2/17/1905, https://familysearch.org/ark:/61903/1:1:FQLL-95R .
440. Headstone Spencer and Gertrude Hardin
Nettleton Cemetery, Jonesboro, Craighead, Arkansas
File: Headstone Spencer and Gertrude Hardin
442. “Birth Certificate,” 3/2/1944, Craighead County, Arkansas.
File: Birth Certificate Spencer Harden
443. “WWII Draft Card Spencer Hardin,” 10/16/1940, Nettelton, Jonesboro, Craighead, Arkansas.
File: WWII Draft Card Spencer Hardin
444. “Arkansas, US, County Marriage Index, 1837-1957,” 3/31/1945, Craighead County, Arkansas, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5624&usePUB=true.
File: Harden Spencer Marriage 2
445. “Arkansas, Marriage Certificates, 1917-1969 ,” 3/23/1931, Crittenden County, Arkansas, https://search.ancestry.com/cgi-bin/sse.dll?dbid=6...rd&rhSource=2548.
File: Harden Spencer Marriage
446. “1800 Census Benjamin Wilson ,” Rye, Westchester County, New York.
File: 1800 Census Benjamin Wilson
447. “1790 Census Benjamin Wilson,” Rye, Westchester County, New York.
File: 1790 Census Benjamin Wilson
448. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
449. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69.
File: Lyon Family Summary
450. “New York, US, Wills and Probate Records, 1659-1999, Chenango, Wills, Vol A-B, 1792-1829, Benjamin Wilson,” 7/15/1809, https://www.ancestry.com/discoveryui-content/view/13432803:8800, names son-in-law Hubby Eddy (Adee).
Files (2): Will of Benjamin Wilson - page 1, Will of Benjamin Wilson - page 2
454. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon, gives no date or location.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
455. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69, gives year only.
File: Lyon Family Summary
456. “1940 Census Minnie Street Groshon,” Ward 26, St. Louis, St. Louis, Missouri.
File: 1940 Census Minnie Street Groshon
460. “Headstone Groshon, Arthur and Minnie,” Forest Lawn Memorial Park, Cypress, Orange Co, California.
File: Headstone Groshon, Arthur and Minnie
461. “1940 Census Minnie Street Groshon,” Ward 26, St. Louis, St. Louis, Missouri, Coy and Myrtle living with Aught and Minnie.
File: 1940 Census Minnie Street Groshon
462. “Patrolman Who Shot Brothers Suspended,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 11/26/1946, Newspaper.
Files (2): Groshon Brothers Police Shooting, Groshon Brothers Shot
463. “1940 Census Minnie Street Groshon,” Ward 26, St. Louis, St. Louis, Missouri, Coy and Myrtle living with Minnie and Aught.
File: 1940 Census Minnie Street Groshon
464. “Obituary Mary Elizabeth Groshon,” Record-Gazette, Banning, Riverside, California, 12/26/2003, 8, Newspaper.
File: Obituary Mary Groshon
465. “Obituary for Julie Rouse,” St. Louis Post Dispatch / March 27, 2006.
File: Rouse Julia Obit
466. “Obit for Elaine Schuttenberg,” St. Louis Post Dispatch, St. Louis County, Missouri, 10/19/2016.
File: Elaine Schuttenberg obit
467. “Death Certificate of Arthur Rouse,” 08 Dec 1958, St. Louis County, Missouri.
File: Arthur Rouse Death Certificate
468. “Marriage of Art and Lorraine Rouse,” 11 Mar 1946, Carsonville, St. Louis County, MIssouri.
File: Marriage of Art and Lorraine Rouse
469. “Obituary for Lorraine Rouse,” St. Louis Post-Dispatch, 4/3/2016.
File: Lorraine Rouse obit St_Louis_Post_Dispatch_2016_04_03_A17
470. Alexander-White Funeral Home, “Obituary for Lorraine Rouse.”
File: Lorraine Juanita Rouse Obituary - St. Ann, MO
471. “Alvin Rouse Cemetery Record,” 1 Oct 2018, Cuba, Missouri.
File: Alvin Rouse U.S., Cemetery and Funeral Home Collection
472. “WWII Draft Card,” 1940, Cleveland, Cuyahoga, Ohio.
File: Vernon Horst Draft Card
473. “Elizabeth (Lillian) Dale Death Certificate,” 23 Sept 1936, Cuyahoga County, Ohio.
File: Elizabeth Dale Lisy death certificate
474. “Lisy family picture - back note to Henry Dale, Sr. .”
File: Lisy family - back
475. “1860 Census Dale,” 9th Ward St. Louis City, 8/4/1860.
File: 1860 Census Dale
476. “1851 English Census Dale,” St. Pauls, Yorkshire, England, 1851.
Files (2): 1851 Census England Dale, 1851 Census Dale Gardham
477. “William Dale Cemetery record.”
File: William Dale (1828 - 1895) - Headstone
478. “William Dale death record,” Nov 29 1895, City of St. Louis.
Files (2): William Dale death record, Death Certificate William Dale
479. Find-My-Past , “Baptism Record for William Dale,” https://www.findmypast.com/search/results?datasetn...mp;firstname=william, 2/13/2020.
William Dale, 1829, Father John, Mother Dorothy, at All Saints Church, Sculcoates, Hull
480. “Immigration Record William Dale,” 5/31/1853, New York, New York, New York.
File: Immigration Record William Dale
481. “Civil War Registration for WIlliam Dale,” 1863, St. Louis, St. Louis, Missouri.
File: Civil War Registration William Dale
482. 1864 City Directory: Edwards' annual directory to the inhabitants, institutions, incorporated companies, manufacturing establishments, business, business firms, etc., etc., in the city of St. Louis for, Richard Edwards, http://digital.wustl.edu/cty1864.0001.018, 197.
Dale, William, foreman O’Fallon Lead and Oil Co.,
r. Columbus b. 2d and Collins.
483. 1866 City Directory; Edwards' annual directory to the inhabitants, institutions, incorporated companies, manufacturing establishments, business, business firms, etc., etc., in the city of St. Louis for .., Richard Edwards, http://digital.wustl.edu/cty1866.0001.022, 310.
Dale, William, foreman , St. Louis Lead and Oil
Co. r. ns Mullanphy, bet. Main and 2d
485. Passenger List Elizabeth Dale 1856
File: Elizabeth Dale passenger list
488. “Emigration Record Elizabeth Dale, sister, mother Mary Gardham, and children,” 5/4/1856, Liverpool, England to New York.
File: Emigration Record for Elizabeth Dale, Mary Gardham, sister, children
490. “Transfers,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 8/18/1896, 12, Newspaper.
File: Land Transfer Elizabeth Dale to children
491. “Obituaries,” The St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 8/19/1896, 7, Newspaper, https://newscomwc.newspapers.com/image/571334737/?...0Dale%22&match=1.
File: Obituary Elizabeth Gardham Dale
492. “William Dale & Elizabeth Gardham Marriage Certificate,” 1 Sep 1849, St. James’ Church in the Parish of Holy Trinity, Hull, England.
File: Wm Dale-Eliz Gardham marriage certificate
493. William Dale and Elizabeth Marriage record
File: William Dale and Elizabeth Marriage
494. “England and Wales, Civil Registration Marriage Index, 1837-1915 for William Dale,” Hull, Yorkshire, England.
Files (2): Marriage record WIlliam Dale, Marriage Record William Dale - part 2
495. “1920 Census Krupp,” New Athens, St. Clair County, Illinois, 03 Jan 1920.
File: 1920 Census Krupp
496. “Roy Krupp WWII draft card.”
498. “1920 Census Sackwitz and Winter,” Senzburg, St. Clair, Illlinois, 20 Jan 1920.
File: 1920 Cenus Sackwitz
500. “Lenzburg Man Alleges Girl ‘Vamped” Him,” The Belleville News-Democrat, Belleville, Illinois, 17 Jul 1919, 1.
File: The_Belleville_News_Democrat_1919_07_17_1
501. “Must Pay $550 Towards Support of His Child,” Belleville Daily Advocate, Belleville Illinois, 18 Jul 1919, 1.
File: Belleville_Daily_Advocate_1919_07_18_1
503. “Find-a-Grave for William Kloeppel,” 12/19/1902, Linn, Osage, Missouri, https://www.findagrave.com/memorial/219960850/william-kloeppel.
504. “1870 Census Kloeppel,” Crawford Township, Osage County, Missouri, 13 Jun 1870.
File: 1870 Census Kloeppel
505. “1900 Census William Kloeppel,” Crawford, Osage, Missouri, https://www.ancestry.com/interactive/7602/4118807_...17330629/edit/record, contains WIlliam Flanegan too.
File: 1900 Census Kloeppel
506. “1870 Census Flanegan,” Linn, Osage County, Missouri, 13 Aug 1870, also contains George Amos family.
File: 1870 Census Flanegan
507. “1910 Census Elizabeth Flanegan Kloeppel Suellentrop,” Crawford, Osage, Missouri.
File: 1910 Census Elizabeth Flanegan Kloeppel Suellentrop
510. “1870 Census Flanegan,” Linn, Osage County, Missouri, 13 Aug 1870.
File: 1870 Census Flanegan
512. “Marriage record Kloeppel - Flanegan,” May 1879, Loose Creek Church, Loose Creek, Osage, Missouri.
File: Kloeppel-Flanegan marriage record
513. “Unique Inventions,” Fort Scott Daily Monitor, Fort Scott, Kansas, 2/28/1902, 7, Newspaper, https://www.newspapers.com/image/59348636/?terms=%...letes%22&match=1.
File: Invention Frederick Suellentrop
515. “Birth record for Mamie Saner,” Missouri State Archives; Jefferson City, MO, USA; Missouri Birth Records .
File: Mamie Saner birth record
516. “Obituaries,” St. Louis Post-Dispatch, St. Louis, St. Louis, Missouri, 12/12/1915, 49, Newspaper, https://newscomwc.newspapers.com/image/138160005/?...49401761&match=1.
File: Obituary Phillip Saner
517. “1860 Census Amos,” Meramec Township, St. Louis County, MIssouri Fenton post office, 4 Sep 1860.
File: 1860 Census Amos
518. “1870 Census Amos,” Meramec Township, St. Louis County, Missouri Melrose Post office, 7 Jul 1870.
File: 1870 Census Amos
519. “1880 Census Amos,” Benton Township, Osage County, Missouri, 17 Jun 1880.
File: 1880 Census Amos
521. “Elizabeth M Dale Death record, New York, New York City Municipal Deaths 1795-1949 database,” 5/25/1935, Manhattan, New York.
File: Elizabeth M. Dale Death record
522. “1900 Census for Elizabeth Dale b1853,” ED 420 Precinct 8 St. Louis City Ward 28, St. Louis, Missouri, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...3%2F1%3A1%3AM3D6-MBQ.
File: 1900 Census for Elizabeth Dale b1853
523. “1910 Census Henry Dale,” St. Louis, Missouri.
File: 1910 Census Henry Dale
524. “St. Louis Teacher, Grandmother, Urged for National Award,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 5/17/1926, 3, Newspaper, https://www.newspapers.com/image/572708896/?terms=...0Dale%22&match=1.
File: Teaching Award Elizabeth Dale
526. “Divorce Cases,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 9/27/1877, 8, Newspaper, https://www.newspapers.com/image/571041293/?terms=...0todd%22&match=1.
File: Divorce Record Andrew Todd Elizabeth Dale
527. “The Courts - The Todd Divorce Case,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 3/22/1879, 6, Newspaper, https://www.newspapers.com/image/571064305/?terms=...0todd%22&match=1.
File: Divorce Record Andrew Todd Elizabeth Dale 2
528. “1900 Census Henry Dale,” St. Louis, Missouri, 08 June 1900.
File: 1900 Census Henry Dale
529. “Henry Dale Death Certificate,” 21 Sep 1928, St. Louis, Missouri.
File: Henry Dale Death Certificate
530. “Death Notices,” The St. Louis Star and Times , St. Louis, St. Louis, Missouri, 9/22/1928, 8, Newspaper, https://www.newspapers.com/image/204324599/?terms=%22henry%20Dale%22&match=1.
File: Death Notice Henry Dale
531. “Marriage Record Henry Dale and Mattie Irving,” 3/7/1888, Birmingham, Michigan.
Files (2): Henry Dale Marriage record 1888, Marriage Record Henry Dale
534. “Former St. Louisan Injured,” The St. Louis Republic, St. Louis, St. Louis, Missouri, 10/29/1900, 7, Newspaper, https://www.newspapers.com/image/73805871/?terms=%22Sarah%20Dale%22&match=1.
File: Injury Sarah Ann Dale Ford
541. “1900 Census for Elizabeth Dale b1853,” ED 420 Precinct 8 St. Louis City Ward 28, St. Louis, Missouri, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...3%2F1%3A1%3AM3D6-MBQ, living with sister Elizabeth.
File: 1900 Census for Elizabeth Dale b1853
542. “Emily Dale cemetery record.”
File: Emily Dale (1869 - 1947) headstone
544. “1864 State Census, Gasconade County, Missouri.”
Files (3): 1864 Census book, Brehe Record, Column Headings
545. “Baptism Record of Conrad Brehe,” 5 Dec 1819, Holzhausen No. 45, Horn, Lippe-Detmold.
File: Conrad Brehe birth record T-1819-020
546. “1850 Census Brehe,” Boulware, Gasconade County, Missouri, USA, 25 Sept 1850.
File: 1850 Census Brehe
547. “1860 Census Brehe,” Boeuf, Gasconade, Missouri, 11 Aug 1860.
File: 1860 Brehe Census
548. “1870 Census Conrad and Amalia Brehe,” Boeuf, Gasconade, Missouri.
File: 1870 Census Conrad and Amalia Brehe
549. Lippe Emmigrants Website, http://www.lippe-auswanderer.de/AuswandererLippe-USA/html/frames.htm, gives town of birth and his many names.
550. 1848, “Louisiana, New Orleans Passenger Lists, 1820-1945 .”
File: Conrad Brehe ship list
551. “Land Grant for Conrad Brehe,” Gasconade County, Missouri, 1/15/1856.
File: Land Grant Conrad Brehe
552. “Civil War Registration - Conrad Brehe,” 1863, Missouri.
File: Civil War Registration Conrad Bray
553. Find-a-Grave, “Amalia M. Bucker Brehe,” https://www.findagrave.com/memorial/22516739, 2/14/2020.
554. “Personal communitcation from Reuben Brehe.”
Personal communitcation from Reuben Brehe
555. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993.
558. “Baptism Record for J. Maria M. Amalia Bueker,” 8/27/1820, EVANGELISCH,HEIDEN,LIPPE,GERMANY.
File: Bueker J Maria M Amalia Baptism
560. Brooks, Linda S. Barber, Missouri Marriages to 1850, 49.
561. “Gasconade County Marriage Records.”
File: Brehe marriages from Gasconade county marriage index Brehe, Conrad-Bucker, Amalia Book B Page 3 Officiant Heyer, Philip, M.G.-1848 9 26.
562. Audio Recording made at Brehe Farm July 3, 1993. Voices are Reuben Brehe, Bernice Brehe, Mary Dale-Bannister, Doug Leischeidt
Files (2): 01 Track 01, 02 Track 02 track 1 at about 6 min.
563. Audio Recording made at Brehe Farm July 3, 1993. Voices are Reuben Brehe, Bernice Brehe, Mary Dale-Bannister, Doug Leischeidt
Files (2): 01 Track 01, 02 Track 02
564. “Marriage of Felix Reynolds and Josephine Kauffman,” 22 Oct 1900, Cuyahoga County, Ohio.
File: Felix and Josephine marriage record
565. “Pension Card for Felix Reynolds,” 3/22/1922, Ohio, names Josephine as his widow.
File: Pension Card Felix Reynolds
566. History of Macoupin County, Illinois, 227-228.
File: History of Macoupin County, Il - pp 227-228
567. “Ireland Tithe Appointment Books 1814-1855,” Ardagh, Mohill Parish, Leitrim and Longford Counties, Ireland.
File: "Ireland Tithe Applotment Books, 1814-1855," database with images, FamilySearch 03 May 2014), Leitrim, Longford Mohill, 1834 image 39 of 105; Public Record Office, Dublin.
569. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 133.
570. “Henry Brehe Found Dead at Home Near Drake,” Gasconade County Republican, Owensville, Missouri, 11/27/1941, 1, Newspaper.
File: Obituary Henry Brehe
571. “Berger Family Bible page showing Henry Brehe’s and Anna Wehmhoener birth and death dates.”
File: Berger Bible grandparents
572. “Missouri, US, WIlls and Probate Records, 1766-1988 for William Leweke,” proved 6/10/1909, Boeuf, Gasconade, Missouri, Gasconade, Will Records, Vol F, 1909-1918, https://www.ancestry.com/imageviewer/collections/9...36_00039?pId=7144018.
File: Will of William Leweke 1909
573. “Cemetery record William Kloeppel.”
File: William Kloeppel headstone
575. “1850 Census Louisa Meyer,” District 31, Franklin, Missouri, 11/7/1850, https://www.familysearch.org/ark:/61903/3:1:S3HY-X...3%2F1%3A1%3AMDZH-Z8X, Origin: Germany.
File: 1850 Census Louisa Meyer
576. “1860 Census Leweke,” Boef Township, Gasconade County, Missouri, 16 Aug 1860, living with husbands parents.
File: 1860 Census Leweke
577. “1870 Census Leweke,” Boeuf Township, Gasconde County, Missouri, 24 Aug 1870, https://familysearch.org/ark:/61903/1:1:M463-Y6T, 7/4/2018, Origin: Lippe Detmold.
File: 1870 Census Leweke
578. “1880 Census Leweke,” Boeuf Township, Gasconade County, Missouri, 9 Jun 1880, Origin: Prussia.
File: 1880 Census Leweke
579. “1900 Census Leweke,” Boeuf Township, Gasconade County, Missouri, 11 Jun 1900, Origin: Germany, immigrated 1842.
File: 1900 Census Leweke
580. “1910 Census - Louise Mayer Leweke,” Boeuf, Gasconade, Missouri, 23 Apr 1910, https://www.familysearch.org/ark:/61903/1:1:M2Y9-4...amp;treeref=L5DZ-G8R, 7/4/2018, Origin: Germany, immigrated 1842.
File: 1910 Census Louise Mayer Leweke
581. “Death Certificate for Louise Leweke,” 1/27/1918, Boeuf, Gasconade, Missouri, 871, 3, Born: Kreis Minden (in Lippe Detmold).
File: Louise Leweke Death Certificate
582. “1910 Census Leweke,” Boeuf Township, Gasconade County, Missouri, 23 Apr 1910.
File: 1910 Census Leweke
583. “1850 Census Louisa Meyer,” District 31, Franklin, Missouri, 11/7/1850, https://www.familysearch.org/ark:/61903/3:1:S3HY-X...3%2F1%3A1%3AMDZH-Z8X, lists father William, mother no longer alive.
File: 1850 Census Louisa Meyer
584. Cemetery record for Louisa Meyer Leweke
File: Louisa Meyer Leweke cemetery records
585. “Death Certificate for Louise Leweke,” 1/27/1918, Boeuf, Gasconade, Missouri, 871, 3.
File: Louise Leweke Death Certificate
586. “Drake,” Hermaner Volksblatt, Herman, Missouri, 2/1/1918, 4, Newspaper.
Needs to be translated.
File: Obituary Louisa Meyer Leweke
587. “Leweke Marriage Record,” 18 Mar 1859, Franklin, Missouri.
File: Louisa Meyer Leweke marriage record
588. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 132.
589. “Conrad Brehe Dies,” Gasconade County Republican, Owensville, Missouri, 8/22/1929, 1, Newspaper.
File: Obituary Conrad Ernest Brehe
590. Hermanner Volksblatt, Hermann, Missouri, 5/5/1922, 4, Newspaper.
File: Conrad Brehe Visited by Theo and Emma Brehe
592. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 134.
593. “Grave Index for Carry Brehe,” 31 Oct 1910, Gasconade County, Missouri, USA, https://www.findagrave.com/memorial/120361919/carry-clarry-brehe.
595. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 136.
596. “Conrad Brehe Dies,” Gasconade County Republican, Owensville, Missouri, 8/22/1929, 1, Newspaper, gives year as 1917.
File: Obituary Conrad Ernest Brehe
597. “Services to be Held for Mrs. Emma Fox Friday,” Gasconade County Republican, Owensville, Missouri, 5/16/1940, 2, Newspaper.
File: Obituary Emma Fox
598. “Death Certificate Emma Brehe Fox,” 5/14/1940, DePaul Hospital, St. Louis, St. Louis, Missouri, https://www.sos.mo.gov/images/archives/deathcerts/1940/1940_00016764.PDF.
File: Death Certificate Emma Brehe Fox
599. “Obituary Olga Meyer Brehe,” Gasconade County Republican, Owensville, Gasconade, Missouri, 12/27/1966, 4, https://www.newspapers.com/image/92030543/?terms=%...Brehe%22&match=1.
File: Obituary Olga Meyer Brehe
600. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 138.
601. Dubel, Zelda, Brehe & Toedt Genealogy 1675-1993, 141.
604. “Florence Brehe and E Schafferkoetter Wed Sunday,” Gasconade County Republican, Owensville, Missouri, 9/18/1947, 1, Newpaper.
File: Wedding Florence Brehe and Eddie Schaefferkoetter
605. “Owensfille Eastern Star presents fifty year pins,” Owensville, Missouri, 18 Jan 2004.
File: Esther Brehe
606. “Embassy Theater Foundation Archive,” 1952.
Page 77
File: Wauneta Bates 1952 Vaudevile
607. “Numerous clippings for newspapers around the country featuring Wauneta Bates.”
Files (18): Scan 2, clipping_92069055, clipping_92069207, clipping_92069451, clipping_92070119, clipping_92070386, clipping_92070472, clipping_92070609, clipping_92070764, clipping_92070844, clipping_92070952, clipping_92071051, clipping_92071253, clipping_92071395, clipping_92071855, clipping_92072166, clipping_92072295, clipping_92072396
609. “Wauneta Metha Christensen in California Death index,” 1991, Los Angeles.
File: Wanita Bates California, U.S., Death Index, 1940-1997 - Ancestry.com
610. “Marriage Record Keith Christensen and Wauneta Bates,” 7/17/1953, California.
File: Marriage Record Waunita Bates
611. “Newspaper clipping of possible additional marriages for Wauneta Bates.”
Files (2): Marriage_of_Nick___Bates, Marriage_of_Thomson___Bates
612. “Divorce Record Wauneta Bates,” 02/1974, California.
File: Divorce Record Wuaneta Bates
613. “Bernnice V. Brehe,” The Missourian, 4 Jan 2014.
File: Bernice Brehe obit
615. “Obituary Harry Meixner,” The St. Louis Star and Times, St. Louis, St. Louis, Missouri, 12/19/1941, 28, Newspaper, https://www.newspapers.com/image/205534893/?terms=...ixner%22&match=1.
File: Obituary Harry Meixner
616. “Obituary George W. Amos,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 1/25/1931, 59, Newspaper, https://www.newspapers.com/image/138835443/?terms=...ixner%22&match=1.
File: Obituary George W Amos
617. “Archie Wicklein wedding announcement,” Jefferson City Post-Tribune, Jefferson City, Missouri, 1 Jan 1933, 4.
File: Wicklein Marriage Jefferson_City_Post_Tribune_1933_01_01_Page_4
618. “Wicklein property in Sullivan, Missouri,” Sullivan Tri-County News, Sullivan, Missouri, 02 Oct 1952, 2.
File: Wicklein property in Sullivan mo
619. “Wickline not responsible for debts of Alice,” St. Louis Post-Dispatch, St. Louis, Missouri, 27 Sep 1923, 31.
File: Wicklein not responsible
620. Pitman Funeral Home, “Helen L. Meder.”
File: Obituary for Helen L. Meder | Pitman Funeral Home
621. “Helen Meder obit,” St. Louis Post-Dispatch, St. Louis, Missouri, 28 Dec 2017, A15.
File: Helen Lou Obit
623. “1855 New York Census John and Sophia Bannister.”
File: 1855 Census New York John and Sopia Bannister
624. “1860 Census Sophia Bannister,” Barre, Orleans County, New York, 9/12/1860.
625. “1870 Census Harwood Bannister,” Yates, Orleans County, New York, 7/9/1870.
File: 1870 Census Harwood Bannister
626. “1880 Census Harwood Bannister,” DeKalb, DeKalb County, Illinois, 6/4/1880.
File: 1880 Census Harwood Bannister
627. “Illinois Deaths and Stillbirths, 1916-1947, Phenie Irene Stultz,” https://familysearch.org/ark:/61903/1:1:NQNM-DBJ.
628. “Illinois Deaths and Stillbirths, 1916-1947, Harwood Bannister,” 6/2/1919, https://familysearch.org/ark:/61903/1:1:N3YQ-R38.
630. “Rural Home Saddened,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 6/2/1919, 1, Newspaper, https://newscomwc.newspapers.com/image/126912254/?...28953882&match=1.
File: Obituary Harwood Bannister
631. “US, Indexed County Land Ownership Maps, 1860-1918 for Howard Bannister,” 1892, DeKalb, DeKalb, Illinois, https://www.ancestry.com/imageviewer/collections/1...107-00045?pId=519684.
File: Harwood Bannister - 1892 DeKalb Property Map
632. “Will of Harwood Bannister,” 3/14/1903, DeKalb, DeKalb, Illinois, https://www.ancestry.com/imageviewer/collections/9...27_00001?pId=1268020.
Files (8): Will Harwood Bannister - Appraisal Page 1, Will Harwood Bannister - Appraisal Page 2, Will Harwood Bannister - Appraisal Page 3, Will Harwood Bannister - Inventory Page 2, Will Harwood Bannister - Page 1, Will Harwood Bannister - Page 2, Will Harwood Bannister - Page 3, Will Harwood Bannister - Page 4
633. “Illinois Deaths and Stillbirths, 1916-1947, Phenie Irene Stultz,” https://familysearch.org/ark:/61903/1:1:NQNM-DBJ, Named as Fannie Townsend from Ill. in April 1927.
634. “Illinois Deaths and Stillbirths, 1916-1947, Harwood Bannister,” 6/2/1919, https://familysearch.org/ark:/61903/1:1:N3YQ-R38, Named as Jennie Bannister in June 1919.
635. “1880 Census Samuel Adee and Jane Townsend,” Tonwship 24 Range 24, Hodgeman, Kansas, 6/11/1880, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AMF5M-15B, 12/18/2021.
File: 1880 Census Samuel Adee and Jane Townsend
636. “1870 Census Samuel and Jane Townsend,” Newtown, Queens, New York, 8/20/1870.
File: 1870 Census Samuel Townsend
637. “1865 Census (New York) Samual and Jane Townsend,” Brooklyn, Ward 17, Kings County, New York.
File: 1865 Census (NY) Samuel and Jane Townsend
638. “1860 Census Samuel and Jane Townsend,” Hopedale, Tazewell County, Illinois, 7/20/1860.
File: 1860 Census Samuel and Jane Townsend
640. “Laid to Rest Saturday,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 1/20/1897, 1, Newspaper, https://newscomwc.newspapers.com/image/121290647/?...28953882&match=1.
File: Obituary Jennie Townsend Bannister
641. “Laid to Rest Saturday,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 1/20/1897, 1, Newspaper, https://newscomwc.newspapers.com/image/121290647/?...28953882&match=1, gives different marriage day and month.
File: Obituary Jennie Townsend Bannister
643. “1820 Census John Bannister,” Ridgway, Genesee County, New York.
File: 1820 Census John Bannister
644. “1840 Census John Bannister,” Ridgway, Orleans County, New York.
File: 1840 Census John Bannister
645. “1850 Census John and Fanny Bannister,” Alexander, Genesee, New York, 8/14/1950.
File: 1850 Census John and Fanny Bannister
647. “Massachusetts Births and Christenings, 1639-1915 John Bannister,” https://familysearch.org/ark:/61903/1:1:F4DZ-4HF.
648. Bannister Family Records obtained from LeRoy Bannister, Albion, N.Y. in 1984.
651. “1870 Census Harwood Bannister,” Yates, Orleans County, New York, 7/9/1870, Sophia is remarried - last name is Mudget, Harwood is with her. .
File: 1870 Census Harwood Bannister
652. “1880 Census Harwood Bannister,” DeKalb, DeKalb County, Illinois, 6/4/1880, Still with Solon Mudget.
File: 1880 Census Harwood Bannister
653. “1900 Census Harwood Bannister,” DeKalb, DeKalb County, Illinois, 6/4/1900, Living with Son; Solon Mudget is living in Kansas.
File: 1900 Census Harwood Bannister
654. “Illinois Deaths and Stillbirths, 1916-1947, Harwood Bannister,” 6/2/1919, https://familysearch.org/ark:/61903/1:1:N3YQ-R38, Names Sophia Parsons as his mother.
655. “Massachusetts Births and Chirstenings, 1639-1915, Sophia Parsons,” https://familysearch.org/ark:/61903/1:1:FZSN-27Z.
File: Birth Record Sophia Parsons
656. Loren W. Bannister, Inherited Family Records.
657. “1800 Census William Bannister,” Chesterfield, Hampshire, Massachusetts.
File: 1800 Census WIlliam Bannister
658. “1790 Census William Bannister,” Chesterfield, Hampshire County, Massachusetts, Gives Prefix title of “Adjt” Adjutant? Military Term?
File: 1790 Census William Bannister
660. “Massachusetts Births and Christenings, 1639-1915,” https://familysearch.org/ark:/61903/1:1:VQ6J-RLT.
662. Ruth W. Sherman and Robert M. Sherman , Mayflower Families Through Five Generations - William White, Plymouth, MA : General Society of Mayflower Descendants, 1975-, 14.
Files (15): IMG_2387 William White and wife Susanna, IMG_2388, IMG_2389, IMG_2390 Resolved White and Judith Vassall, IMG_2391, IMG_2392, IMG_2393 Anna White and John Hayward, IMG_2394, IMG_2395, IMG_2396, IMG_2397, IMG_2398, IMG_2399, IMG_2400 Mercy Hayward and Thomas Brown, IMG_2401 Abner Brown and Mehitable (Lincoln) Russell
663. Vital Records of Brookfield Massachusetts to 1849, Worcester, MA : F.P. Rice 1909, R 974.43 V836.
Files (3): IMG_1693 Brookfield Vital Records Brown Marriages, IMG_1696 Brown Births, IMG_1695 Brown BIrths
664. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001, Mehitable Bannister and Infant,” https://familysearch.org/ark:/61903/1:1:Q29G-MH7J.
File: Death Record Mehitable Bannister
666. “1850 Census Henry Saner,” Cranberry, Butler, Pennsylvania, 9/7/1850, https://www.familysearch.org/ark:/61903/3:1:S3HY-6...3%2F1%3A1%3AM44R-YHH, b 1831 Germany.
File: 1850 Census Henry Saner
667. “1860 Census Henry and Paulina Saner,” Benton, Osage, Missouri, 8/7/1860, b 1829 Ohio.
File: 1860 Census Henry and Pauline Saner
668. “1870 Census Henry and Pauline Sayner,” Benton, Osage, Missouri, b 1830 Ohio.
File: 1870 Census Sayner
669. “1880 Census Saner,” Benton, Osage, MIssouri, 1880, b 1827 Ohio.
File: 1880 Census Saner
670. “1900 Census Henry Saner,” Linn, Crawford, Osage, Missouri, 7/6/1900, https://www.ancestry.com/imageviewer/collections/7...rce&pId=30164959, b 1831 Pennsylvania.
File: 1900 Census Henry Saner
671. “1870 Census Henry and Pauline Sayner,” Benton, Osage, Missouri.
File: 1870 Census Sayner
672. “Online Record of all Saner and Seidner Censuses,” Cranberry, Butler, Pennsylvania, 1850.
File: Henry Saner Research
674. “Naturalization Record for Henry Saner.”
File: Naturalization Record Henry Saner
675. 19 Oct 1864, “Regimental & Service Records.”
File: Henry Saner possible military record
676. “1880 Census Henry Saner and Paulina Seidner,” Benton, Osage, Missouri, 1880 Census Henry Saner and Paulina Seidner.
File: 1880 Census Saner
677. “Unterrified Democrat (Linn, Missouri) - Obituary for Henry Saner,” 11/7/1909, Linn, Osage, Missouri, Page 3.
Files (2): Henry Saner Obit - 1, Henry Saner Obit -2
679. “1910 Census Saner,” Benton, Osage, Missouri, 1910.
File: 1910 Census Saner
680. “1860 Census Henry and Paulina Saner,” Benton, Osage, Missouri, 8/7/1860.
File: 1860 Census Henry and Pauline Saner
681. “1850 Census Seidner,” Benton, Osage, Missouri, 1850.
File: 1850 Census Seidner
682. “Births & Baptisms of Children & Spouses of Osage County MIssouri Immigrants prior to 1880 Federal Census,” page 99.
683. “Missouri, US, State Census Collection, 1844-1881 for Pauline Saner and family,” 1876, Chamois, Osage, Missouri, https://www.ancestry.com/search/collections/1024/r...hstart=successSource.
lists Pauline, Louis, Philip, and Joseph
Files (2): 1876 Missouri Census for Pauline Saner and family - page 1, 1876 Missouri Census for Pauline Saner and family - page 2
684. “Death Certificate for Paulina Seidner Saner,” 8/4/1911, St. Louis, St. Louis, Missouri.
File: Paulina Seidner Saner Death Certificate
685. “Marriage records, Osage County, MO Book A 1841-1861.”
686. 1882 History of Ohio Falls Cities and their Counties, Volume I.
Files (2): History of Ohio Falls Cities, History of Ohio Falls Cities
689. Goerge I Dale Death record
File: George I Dale Death record
690. “Missouri Birth Records for George Dale.”
File: Birth record for George Dale
691. “1920 Census George Dale,” San Joaquin, California, 1/13/1920.
File: 1920 Census George Dale
698. “California Death Index, 1940-1997 for Alfred Harry Dale,” Los Angeles, Los Angeles, California, https://www.familysearch.org/ark:/61903/1:1:VPQV-ZT4.
699. “1850 Census Balanger and Tempa Street,” Fayette Co., Alabama, 12/7/1850.
File: 1850 Census Bolinger and Tempa Street
700. “1870 Census Leroy Street Living with Susan Welch,” Tippah County, Mississippi, 8/15/1870.
File: 1870 Census Leroy Street living with Susan Welch
702. “1910 Census Benjamin Luther Street,” District 3, Salem, Greene, Arkansas, 4/26/1910, https://www.ancestry.com/imageviewer/collections/7...241-01024?pId=536586, Living with son Benjamin Luther Street.
File: 1910 Census Benjamin Luther Street
703. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y, p. 21.
705. “1860 Census Liles and Susan Welch,” Northern Division, Tippah County, Mississippi, 06/16/1860, names parents.
File: 1860 Census Liles and Susan Welch
706. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y, p. 21, gives birth year, no location.
707. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y, p. 21, gives death year, no location.
708. “Mississippi, Tippah County Marriages, 1858-1979,” https://familysearch.org/ark:/61903/1:1:Q2M1-Y19H.
"Mississippi, Tippah County Marriages, 1858-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2M1-Y19H : 10 February 2016), L P Street and J P Welch, Tippah, Mississippi, United States; citing Marriage Registration, 28 Dec 1872, p. 217, Citing offices of circuit court clerk for various counties.
709. “1900 Census William Hogland,” New Albany, Union, Mississippi, 6/6/1900.
File: 1900 Census William Hogland
710. “1920 Census - William and Alice Hogland ,” Cardwell, Dunklin, Missouri, 2/10/1920.
File: 1920 Census William and Alice Hogland
711. “1880 Census William and Clarissa Hogeland,” Beat 5, Colbert, Alabama , 16/6/1880.
Files (2): 1880 Census William and Clarissa Hogeland, 1880 Census William Hogland 2
712. “1930 Census William Hogland,” Neal, Mississippi, Arkansas.
File: 1930 Census William Hogland
713. “1940 Census William Hogland,” Pargould, Greene, Arkansas.
File: 1940 Census William Hogland
714. “Arkansas, Death Certificates, 1914-1969 for William Aron Hogland,” 2/16/1955, Paragould, Greene, Arkansas, https://www.ancestry.com/imageviewer/collections/6...5-01345?pId=75683624.
File: Death Certificate William Aron Hogland
717. 1918 Draft Registration Street Benjamin
File: 1918 Draft Registration Benjamin Street
718. Headstone Street, Benjamin
File: Headstone Street, Benjamin
721. “1920 Census Iva Street Taylor,” Cardwell, Dunklin, Missouri, "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M844-V4H : 2 February 2021), Lonnie S Taylor, 1920.
File: 1920 Census Iva Street Taylor
723. “1870 Census Ballanger Street,” Tippah County, Mississippi, 11/18/2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&db=1870usfedcen, Working on older brother Anderson’s farm.
File: 1870 Census - Ballanger Street
724. “Family Maps of Fayette County Alabama, Ballanger Street .”
Files (3): Property Record for Ballanger Street, Property Record Ballanger Street, Property Record Ballanger Street Shows modest property surrounded by McClung property.
725. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y, P. 8.
726. “Sworn Statement of Lucinda Street re:Estate of Joseph Street,” Lincoln County, Tennessee, https://www.ancestry.com/mediaui-viewer/tree/70927...hstart=successSource.
File: Sworn Statement Lucinda Street
729. Ancestory, “U.S. and International Marriage Records, 1560-1900 [database on-line],” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&db=WorldMarr_ga, 11/18/2018.
File: Street Ballanger Marriage
731. “1860 Census Liles and Susan Welch,” Northern Division, Tippah County, Mississippi, 06/16/1860.
File: 1860 Census Liles and Susan Welch
733. “1800 Census Joseph Street,” Oglethorpe County, Georgia.
File: 1800 Census Joseph Street
734. 1812 War Record Joseph Street
File: 1812 War Record Joseph Street
735. Ancestory, “The General Society of the War of 1812, 1976 Bicentennial Supplement to the 1972 Register,” https://www.ancestry.com/interactive/48534/GenSocW...76108319/edit/record, 2/26/2020.
File: Joseph Street War of 1812
736. “Wills and Inventories of Lincoln County, Tennessee, Joseph Street 12/11/1818.”
Files (4): Will Joseph Street, Will Joseph Street p2 typed, Will Joseph Street p2, Estate Court Records Joseph Street
737. Clemmer, Mavis Street, Streets and Sidewalks, 1775-1975, pages 1 and 2.
738. “Georgia, U.S., Property Tax Digests, 1793-1892 for Joseph Street,” 1809, Jackson County, Georgia, https://www.ancestry.com/imageviewer/collections/1...27-00019?pId=4813089.
File: Property Record Joseph Street 1809
739. Ancestory, “U.S. and International Marriage Records, 1560-1900 [database on-line],” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&db=WorldMarr_ga, 11/18/2018, gives year, not place.
File: Key Nancy Lucinda Marriage
741. “Tennessee, U.S., Early Land Registers, 1778-1927 for Joseph Street,” 1811, Tennessee.
File: Property Tax Record Joseph Street 1811
742. “1820 Census Lucinda Street,” Lincoln, Tennessee.
File: 1820 Census Lucinda Street
743. Austin, Jeanette Holland, The Georgia Frontier, Baltimore Maryland : Clearfield c2005, R975.8 A936G volume 2.
Files (4): Source 345 Media, Source 345 Media - 1, Source 345 Media - 2, Source 345 Media - 3
745. Mavis Street Clemmer, Streets and Sidewalks 1775-1975, Y, p. 4.
746. Ancestory, “U.S. and International Marriage Records, 1560-1900 [database on-line],” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&db=WorldMarr_ga, 11/18/2018.
File: Key Nancy Lucinda Marriage
747. “1870 Census Ballanger Street,” Tippah County, Mississippi, 11/18/2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&db=1870usfedcen, Owns Farm, brother Ballinger is listed as working on his farm.
File: 1870 Census - Ballanger Street
749. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3895&usePUB=true, #/17/2020, gives only year.
File: Key John Walller Marriage
750. Ancestory, “Family Data Collection - Births Joseph Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0035&usePUB=true, 2/26/2020, gives Samuel’s middle name as Murry.
File: Street Joseph Birth
751. Ancestory, “Family Data Collection - Individual Records - Samuel Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8024&usePUB=true, 2/26/2020.
File: Street Samuel Summary 2
752. “Samuel Street’s Revolutionary War Record - Valley Forge.”
File: Samuel Street - Valley Forge
753. Ancestory, “Virginia Land, Marriage, and Probate Records 1639-1850 Samuel Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9072&usePUB=true, 2/26/2020.
File: Street Samuel Land Record
754. “Marriage License Ed Brewington and Sallie Berry,” 8/25/1939, Nettleton, Craighead, Arkansas.
File: Marriage License Ed Brewington and Sally Berry 1939
755. “1900 Census Solon Mudgett,” Spearville, Ford County, Kansas.
File: 1900 Census Solon Mudgett
756. Mudgetts@groups.msn.com, “Mudgett Family starting with Thomas, a shipwright in Salisbury, MA 1663,” https://www.familysearch.org/photos/artifacts/56597235, 1/12/2022.
File: Mudget Family History
758. “Marriage Certificate Sophia Bannister and Solon Mudgett,” 5/5/1864, Rochester, Monroe, New York.
File: Marriage Record - Sophia Bannister and Solon Mudgett
759. “1820 Census William Parsons,” Conway, Franklin County, Massachusetts.
File: 1820 Census William Parsons
760. “Massachusetts Births and Christenings, 1639-1915, William Parsons,” https://familysearch.org/ark:/61903/1:1:FZSL-5YZ.
762. Pease, Rev. Charles Stanley, History of Conway (Massachusetts) 1767-1917.
File: History of Conway Massachusetts Parsons Line
764. “Massachusetts Births and Chirstenings, 1639-1915, Sophia Parsons,” https://familysearch.org/ark:/61903/1:1:FZSN-27Z, names daughter Sophia.
File: Birth Record Sophia Parsons
765. Stackpole, Everrett S, , Macomber Genealogy, Press of the Journal Lewiston Maine.
File: Macomber Elijah Summary
767. “Massachusetts Marriages, 1695-1910 WIlliam Parsons and SIlence Macomber,” https://familysearch.org/ark:/61903/1:1:FC6Z-HXQ.
772. “1892 Census New York for John Bannister,” Barre, Orleans, New York, 2/15/1892, https://www.ancestry.com/imageviewer/collections/3...10-00076?pId=3530343.
773. “Obituary Capt John Bannister,” Unknown Newspaper, Kalamazoo, Kalamazoo, Michigan, June 1918, Newspaper, https://www.findagrave.com/memorial/44321403/john-...4xLjE2NTIxMjY3NDguMA..
File: Obituary Capt. John Bannister
775. “New York, Town Clerk’s Registers of Men Who Served in the Civil War, ca 1861-1865 for Manley Bannister,” Barre, Orleans, New York, https://www.ancestry.com/imageviewer/collections/1...6238-00063?pId=42213.
File: Military Record, Manley Bannister
781. “Barre Farmer Dies of His Injuries,” Rochester Democrat and Chronicle, Rochester, New York, 6/23/1913, 11, Newspaper.
File: Asahel Bannister Obituary
782. “History and Geneaolgy of Chesterfield, Massachusetts,” Y.
783. Daughters of the American Revolution, Y.
784. Albert H. Hinds, “History of the Hinds Family,” 1899, Y, Y.
Vital Records at the Mormon Library
785. “Massachusetts Births and Christenings, 1639-1915 Joseph Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6V-9WB.
786. “Massachusetts Births and Christenings, 1639-1915, Mary Hinds,” https://familysearch.org/ark:/61903/1:1:VQ6J-98N.
787. Hines, Albert Henry, History and Genealogy of the Hinds Family, The Thurston Press, 1899, Portland Maine, 5-6 James, 7 John, 15-16 John Jr and daughter Mary.
788. Genealogical and Personal Memoirs relating to the families.., Cutter, William Richard & Adams, William Frederick, Lewis Historical Publishing Co, New York, 1910, Two, 770 and 771.
Files (2): Corliss Book Section - Part 1, Corliss Book Section - Part 2
790. “Massachusetts Births and Christenings, 1639-1915 John Hines,” https://familysearch.org/ark:/61903/1:1:FZKT-9Y4.
791. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001 John Hines,” https://familysearch.org/ark:/61903/1:1:FC99-Y5H.
File: Birth Record John Hines
792. Vital Records of Brookfield Massachusetts, Worcester MA : F.P. Rice 1909, R 974.43 V836.
File: IMG_1717 Hinds Deaths
794. “Massachusetts Marriages, 1695-1910 John Hines and Hannah Corliss,” https://familysearch.org/ark:/61903/1:1:V58M-JZV.
795. “Massachusetts Births and Christenings, 1639-1915 Joseph Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6V-949.
796. “Massachsetts Births and Christenings, 1639-1919 Christopher Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-5VR.
797. “Massachusetts Births and Christenings, 1639-1915 Rachel Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-XMP.
798. “Massachusetts Births and Christenings, 1639-1915 Martha Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-WMH.
799. “Massachusetts Births and Christenings, 1639-1915 John Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-LFZ.
800. “Massachusetts Births and Christenings, 1639-1915 Nathan Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6V-Q9Z, ties to father.
801. “Massachusetts Births and Christenings, 1639-1915 Lemuel Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-2R9.
802. “Massachusetts Births and Christenings, 1639-1915 Barzillai Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-GLY.
803. “Massachusetts Births and Christenings, 1639-1919 Catherine Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-442.
804. “Massachusetts Births and Christenings, 1639-1915 Persis Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-N3L.
805. “Massachusetts Births and Christenings, 1639-1915,” https://familysearch.org/ark:/61903/1:1:VQ6J-9VV.
806. “Massachusetts Births and Christenings, 1639-1915 Abner Brown,” https://familysearch.org/ark:/61903/1:1:FZVY-YQT.
808. “Stow Massachusetts Vital Records Abner Brown.”
File: Birth Record Abner Brown
809. “Rochester Massachusetts Vital Records Mehitable Lincoln.”
File: Birth Record Mehitable Lincoln
810. “Massachusetts Births and Christenings, 1639-1915 Dorcas Greenwood,” https://familysearch.org/ark:/61903/1:1:F45Z-VHV .
811. Vital Records of Brookfield Massachusetts, Worcester MA : F. P. Rice 1909, R 974.43 V836.
File: IMG_1716
812. “Massachusetts Marriages, 1695-1910, Abner Brown and Dorcas Greenwood,” https://familysearch.org/ark:/61903/1:1:FHL7-WLM.
813. “Warren Massachusetts Vital Records John Russell and Mehitable Lincoln.”
File: Marriage Record John Russell and Mehitable Lincoln
814. “Massachusetts Births and Christenings, 1639-1915, Jotham Bannister,” https://familysearch.org/ark:/61903/1:1:FHLV-CVR.
816. “Massachusetts, US, Death Records, 1841-1915 for Daniel K. Bannister,” 6/27/1886, Ludlow, Hampden, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...5-00384?pId=61046695.
File: Death Record for Daniel K Bannister
817. “Massachusetts Births and Christenings, 1639-1915,” https://familysearch.org/ark:/61903/1:1:F4DC-TWB.
818. “Massachusetts Births and Christenings, 1639-1915,” https://familysearch.org/ark:/61903/1:1:FZSL-S2Q.
819. “Massachusetts Births and Christenings, 1639-1915,” https://familysearch.org/ark:/61903/1:1:FCCN-GPY.
820. Stackpole, Everrett S. , Macomber Genealogy, Press of the Journal Company Lewiston Maine.
File: Macomber Genealogy - Elijah Macomber
821. Stackpole, Everrett S. , Macomber Genealogy, Press of the Journal Lewiston Maine.
File: Macomber Genealogy - James Macomber
822. Mayflower Families Through Five Generations, Plymouth, MA : General Society of Mayflower Descenants, R973.2 M468 v2.
File: IMG_1670
823. Mayflower Families Through Five Generations - Thomas Rogers, Boston, Massachusetts : General Society of Mayflower Descendants, 19.
Files (12): IMG_2402 Mayflower Families - Thomas Rogers, IMG_2403 Thomas Rogers and Ann Cosford, IMG_2404, IMG_2405, IMG_2406, IMG_2407 John Rogers and Anna Churchman, IMG_2408, IMG_2409, IMG_2410 Elizabeth Rogers and Nathaniel Williams, IMG_2411 Elizabeth Williams and John Macomber, IMG_2412, IMG_2413 James Macomber and Rachel Drake
824. Drake, Louis Stoughton, The Drake Family of England and America, 1360 - 1895, Privately Published, Boston, 1896, 33 - 44.
File: Drake Family of England and America, 1360 - 1895
825. Hannibal, Edna Anne, Clement Briggs of Plymouth Colony and His Descendants, 1621-1965.
Files (17): IMG_1222 Clement Briggs, IMG_1223, IMG_1224, IMG_1225, IMG_1226, IMG_1227, IMG_1228, IMG_1229, IMG_1230 Remember Briggs, IMG_1231, IMG_1232, IMG_1233 Joseph Briggs, IMG_1234, IMG_1235, IMG_1236 Jacob Briggs , IMG_1237, IMG_1238 Zilpha Briggs
826. “Massachusetts Births and Christenings, 1639-1915 Elijah Macomber,” https://familysearch.org/ark:/61903/1:1:V5NS-NYB.
827. Drake, Louis Stoughton, The Drake Family of England and America, 1360 - 1895, Privately Published, Boston, 1896, 33 - 44, lists year as 1751.
File: Drake Family of England and America, 1360 - 1895
828. “Massachusetts Marriages, 1695-1910 Elijah Macomber and Zilpha Threisher,” https://familysearch.org/ark:/61903/1:1:V5Z1-66D.
829. Vital Records of Taunton Massachusetts, to the year 1850, Boston MA : New England Historic Genealogic Society, 1928-9, R 974.4 V836 V1-3.
Files (14): IMG_1764 Macomber Births, IMG_1765, IMG_1766, IMG_1767, IMG_1768, IMG_1769 Macomber Deaths, IMG_1770, IMG_1771, IMG_1772 Macomber Marriages, IMG_1773, IMG_1774, IMG_1775, IMG_1776, IMG_1777
830. Stackpole, Everrett S., Macomber Genealogy, Press of the Journal Lewiston Maine.
File: Macomber Genealogy - John Macomber III
831. Mayflower Families Through Five Generations, Plymouth, MA : General Society of Mayflower Descenants, R973.2 M468 v2.
Files (2): IMG_1668, IMG_1669
832. Drake, Louis Stoughton, The Drake Family of England and America, 1360 - 1895, Privately Published, Boston, 1896, 33 - 44, gives birth year as 1715.
File: Drake Family of England and America, 1360 - 1895
833. Find-a-Grave, “Rachael Drake Macomber,” https://www.findagrave.com/memorial/163555117, 7/8/2018.
834. Mayflower Families Through Five Generations, Plymouth MA : General Society of Mayflower Descendants, R 973.2 M468 V2.
Files (2): IMG_1662, IMG_1663
835. Vital Records of Taunton Massachusetts, to the year 1850, Boston MA : New England Historic Genealogic Society, 1928-9, R 974.4 V836 V1-3.
Files (28): IMG_1778 Williams Births, IMG_1779, IMG_1780, IMG_1781, IMG_1782, IMG_1783, IMG_1784, IMG_1785, IMG_1786 Williams Marriages, IMG_1787, IMG_1788, IMG_1789, IMG_1790, IMG_1791, IMG_1792, IMG_1793, IMG_1794, IMG_1795, IMG_1796, IMG_1797, IMG_1798 Williams Deaths, IMG_1799, IMG_1800, IMG_1801, IMG_1802, IMG_1803, IMG_1804, IMG_1805
837. Stackpole, Everrett S. , Macomber Genealogy, Press of the Journal Lewiston Maine.
File: Macomber Genealogy - John Macomber I and II
839. Stackpole, Everrit S. , Macomber Genealogy.
File: Macomber Thomas Summary
840. Mudgetts@groups.msn.com, “Mudgett Family starting with Thomas, a shipwright in Salisbury, MA 1663,” https://www.familysearch.org/photos/artifacts/56597235, 1/12/2022, its in the book that is the source of this source.
File: Mudget Family History
841. “1910 Census Samuel Adee Townsend,” Little Falls, Lewis, Washington, https://www.familysearch.org/ark:/61903/1:1:MGVS-KKM, 12/17/2021, living with son Richard.
File: 1910 Census Samuel Townsend
842. “1885 Census (Kansas) for Samuel Adee Townsend,” Hodgeman County, Kansas, 3/1/1855.
File: 1885 Census Samuel Adee Townsend
843. “1870 Census Samuel and Jane Townsend,” Newtown, Queens, New York, 8/20/1870, Household includes Clara Drury, sister of Jane?
File: 1870 Census Samuel Townsend
844. “1865 Census (New York) Samual and Jane Townsend,” Brooklyn, Ward 17, Kings County, New York, Living in a Frame House valued at $4,000.
File: 1865 Census (NY) Samuel and Jane Townsend
845. “1850 Census Samuel Townsend,” Ward 18, New York, New York, https://www.familysearch.org/ark:/61903/1:1:V5PX-HQN, with mother Phebe and sisters Sarah and Abigail.
File: 1850 Census Samuel Adee Townsend
846. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 170.
847. “Immigration Record - Samuel, Elisa, and Jane Drury,” 8/14/1833, New York, New York.
File: 1833 Immigration of Samuel, Eliza, and Jane Drury
848. “1850 Census Samuel and Eliza Drury,” Newtown, Queens, New York, 10/24/1850.
File: 1850 Census Samuel and Eliza Drury
849. “London, England, Church of England Births and Baptisms, 1813-1920 for Jane Eliza Drury,” 4/4/1829, Battersea, London, England, https://www.ancestry.com/imageviewer/collections/1...true&pId=2252323.
File: Birth Record Jane Eliza Drury
850. “Immigration Record of Samuel and Eliza Drury,” 8/14/1833.
File: 1833 Immigration of Samuel, Eliza, and Jane Drury
852. “Obituary Edwin Bannister,” The News Tribune, Tacoma, Pierce, Washington, 1/1/1959, 28, Newspapers, https://www.newspapers.com/image/734320442/?terms=...ister%22&match=1.
File: Obituary Edwin Bannister
854. “Obituary Samuel Townsend Bannister,” The News Tribune, Tacoma, Pierce, Washington, 2/9/1972, 24, Newspaper, https://www.newspapers.com/image/735158186/?terms=...ister%22&match=1.
File: Obituary Samuel Townsend Bannister
855. “Obituaries Sarah Bannister,” The News Tribune, Tacoma, Pierce, Washington, 7/12/1966, 28, Newpaper, https://www.newspapers.com/image/734891993/?articl...31-a01c-0f503c6c17f9.
File: Obituary Sarah Bannister
856. “Mrs. Stultz Passes Away,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 4/29/1927, 1, Newspaper, https://newscomwc.newspapers.com/image/126916222/?...85471419&match=1, gives birth year as 1890.
File: Obituary Phenie Bannister Stultz
857. “Franklin Grove Notes,” Dixon Evening Telegraph, Dixon, Lee, Illinois, 5/6/1927, 9, Newspaper, https://www.newspapers.com/image/81803020/?terms=%...ister%22&match=1, gives birth year as 1891.
File: Obituary Phennie Bannister 2
858. “Mrs. Stultz Passes Away,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 4/29/1927, 1, Newspaper, https://newscomwc.newspapers.com/image/126916222/?...85471419&match=1.
File: Obituary Phenie Bannister Stultz
859. “Franklin Grove Notes,” Dixon Evening Telegraph, Dixon, Lee, Illinois, 5/6/1927, 9, Newspaper, https://www.newspapers.com/image/81803020/?terms=%...ister%22&match=1.
File: Obituary Phennie Bannister 2
860. Goodenow Family Association, “Descendants of John Goodenow of Ebbsborne Wake, Wiltshire, England,” http://www.goodenowfamily.org/d1.htm#i41182, 7/2/2018.
File: Goodenow Summary 4
861. Temple, J. H., History of North Brookfield, Massachusetts, The Town of North Brookfield, 1887; PRINTED BY RAND AVERY COMPANY, --117 FRANKLIN STREET, --BOSTON. .
File: Bannisters in Brookfield
863. J.H. Temple, “History of North Brookfield,” 1887.
Vital Records at Mormon Library
864. “Massachusetts, Town Clerk Vital and Town Records, 1626-2001, Joseph Bannister,” Marlborough, Middlesex County, Massachusetts, https://familysearch.org/ark:/61903/1:1:FC99-MJM.
File: Birth Record Joseph Bannister
865. “Massachusetts Births and Christenings, 1639-1915 Joseph Bannister,” https://familysearch.org/ark:/61903/1:1:V5NH-V6F.
866. Temple, J. H., History of North Brookfield, Massachusetts, The Town of North Brookfield, 1887; PRINTED BY RAND AVERY COMPANY, --117 FRANKLIN STREET, --BOSTON. , names Josephs wife as Sarah, no last name.
File: Bannisters in Brookfield
867. “Massachusetts Births and Christenings, 1639-1915 Joseph Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6V-9WR.
868. “Massachusetts Births and Christenings, 1639-1919 Anna Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-6VC.
869. “Massachusetts Births and Christenings, 1639-1915 Esther Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-XH9.
870. “Massachusetts Births and Christenings 1639-1915 Seth Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-TLL.
871. “Massachusetts Births and Christenings, 1639-1915 Thomas Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-TXL.
872. “Massachusetts Births and Christenings, 1639-1915 Sarah Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-D28.
873. “Massachusetts Births and Christenings, 1639-1915 Abigail Bannister,” https://familysearch.org/ark:/61903/1:1:VQ6J-Q7F.
874. “Brimfield Massachusetts Vital Records Benoni Bannister and Ruth Wright.”
File: Marriage Record Benoni Bannister and Ruth Wright
875. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
876. “Immigrants to America before 1750 N.E. Reg/63,” Mormon Library, Y, Y.
877. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001 Christopher Bannister,” Marlborough, Middlesex County, Massachusetts, https://familysearch.org/ark:/61903/1:1:FC9N-T2L.
File: Death Record Christopher Bannister
879. Savage, Genealogical Dictionary on New England, One, 112.
Chirstopher Bannister of Marlborough b 1657 m Jane daughter of Thomas Goodenow, had Mary b 1672, died 3/30/1678
880. “Concord Massachusetts VItal Records Jane Bannister and Nathaniel Billings.”
File: Marriage Record Jane Bannister and Nathaniel Billings
881. Goodenow Family Association, “Descendants of John Goodenow of Ebbsborne Wake, Wiltshire, England,” http://www.goodenowfamily.org/d1.htm#i41182, 7/2/2018.
File: Goodenow Summary 3
882. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Thomas Goodenow
884. “Marlborough Massachusetts Vital Records Thomas Goodenow.”
File: Death Record Thomas Goodenow
885. “Sudbury Massachusetts Vital Records Jane Ruddick Goodenow.”
File: Goodenow Vital Records
886. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Co., Inc.; Baltimore.
File: IMG_1303 Bannister
887. “Marlborough, Massachusetts History by Hudson,” Y, 312.
888. “Massachusetts Births and Christenings, 1639-1915 John Bannister,” https://familysearch.org/ark:/61903/1:1:V5N4-Y15.
889. “Marlborough, Massachusetts History by Hudson,” Y.
890. “Marlborough Massachusetts Vital Records John Bannister.”
File: Death Record John Bannister
893. “Marlborough Massachusetts Vital Records John Bannister and Ruth Eager.”
File: Marriage Record John Bannister and Ruth Eager
894. “Massachusetts Births and Christenings, 1639-1915 Mary Bannister,” https://familysearch.org/ark:/61903/1:1:V5NH-V4N.
895. “Massachusetts, Town Clerk, Vital and Town Records, 1636-2001,” Marlborough, Middlesex County, Massachusetts, https://familysearch.org/ark:/61903/1:1:FC9N-YM4.
File: Death Record Mary Bannister
896. “Massachusetts Births and Christenings, 1639-1915 Thomas Bannister,” https://familysearch.org/ark:/61903/1:1:V5NH-DVL.
897. “Warren Massachusetts Vital Records Bannisters.”
File: Birth Record Levi, Eli, and Timothy Bannister
898. “1800 Census,” United States Government, Y, Y.
899. “Worthington,” Mormon Library.
900. “Mayflower Index,” Y.
901. “1850 Census James and Mary Ann Wrenn,” Nothern Division, Guilford Country, North Carolina, 10/11/1850, names him and his parents.
File: 1850 Census James & Mary Ann Wrenn
902. “1860 Census James and Mary Ann Wrenn,” North Division, Guilford Country, North Carolina, 7/7/1860, names him and his parents.
File: 1860 Census James and Mary Ann Wrenn
903. “1880 Census Peter and Laura Wrenn,” Jonesboro, Craighead, Arkansas, 6/8/1880.
File: 1880 Census Peter & Laura Wrenn
904. “Headstone Peter Adkerson Wrenn and Laura Marcella Wrenn,” Pleasant Grove Cemetery, Jonesboro, Craighead, Arkansas-.
File: Headstone Peter Adkerson and Laura Marcella Wrenn
905. “1860 Census George and Louisa Thurman,” Caswell County, North Carolina, 6/25/1860.
File: 1860 Census George and Louisa Thurman
906. “1870 Census George and Louisa Thurman,” Center Grove, Guilford, North Carolina, 8/14/1870.
File: 1870 Census George and Louisa Thurman
907. “1910 Census Laura Wrenn,” Jonesboro, Craighead, Arkansas.
File: 1910 Census Laura Wrenn
910. “1940 Census Laura Wrenn,” Pine Bluff, Jefferson, Arkansas.
File: 1940 Census Laura Wrenn
911. “Obituary Laura Wrenn,” The Commercial Appeal, Memphis, Shelby, Tennessee, 8/8/1949, 16, Newspaper, gives incorrect age.
File: Obituary Laura Wrenn
912. “Marriage Certificate Peter Wrenn Laiura Marcella Thurman,” 11/30/1871, Fayettte County, Tennessee.
File: Marriage Certificate Peter Wrenn and Laura Marcella Thurman
913. “North Carolina, US, Marriage Records, 1741-2011 for Peter A Wrenn,” 12/28/1865, Guilford County, North Carolina, https://www.ancestry.com/imageviewer/collections/6...99-00120?pId=5587267.
File: Marriage Record Jane Caffey and Peter A Wrenn
914. “1850 Census George Thurman,” Liberty, Bedford, Virginia, 8/21/1850.
File: 1850 Census George Thurman
915. “1860 Census George and Louisa Thurman,” Caswell County, North Carolina, 6/25/1860.
File: 1860 Census George and Louisa Thurman
916. “U.S., Confederate Soldiers Complied Service Records, 1861-1865 ,” 5/28/1861 to 6/15/1862, North Carolina, Enlistment in 22nd Infantry at age 43.
918. “1880 Census George Thurman,” Jonesboro, Craighead, Arkansas.
File: 1880 Census George Thurman
919. “Headstone George Mills Thurman,” City Cemetery, Jonesboro, Criaghead, Arkansas.
File: Headstone George Mills Thurman
920. “Virginia Marriages, 1785-1940 for George M Thurman and Louisa Graham,” 2/3/1841, Lynchburg, Bedford, Virginia, https://www.familysearch.org/ark:/61903/1:1:XRHY-G...amp;treeref=LVNB-N9Z.
921. “Missouri Births and Christenings, 1827-1935.”
File: Anna Kloeppel christening
922. “Birth Record for Anna Catherine Kloeppel,” 3/28/1885, Crawford, Osage, Missouri.
File: Anna Catherine Kloeppel Birth Record
923. “1940 Census Walter and Lemma Barnett with Julia McGuffin and Laura Wrenn,” Ward 3, Pine Bluff, Vaugine Township, Jefferson, Arkansas, 4/11/1940.
File: 1940 Census Walter and Lemma Burnett with Julia McGuffin and Laura Wrenn
924. “1850 Census WIlliam and Jane Harden,” Salina, Hot Springs County, Arkansas, 10/4/1850.
Files (2): 1850 Census Willam and Jane Harden, 1850 Census William and Jane Harden - page 2
925. “1900 Census William T Harden,” Buffalo, Craighead, Arkansas, 6/23/1900.
File: 1900 Census William Thomas Harden
926. “1870 Census WIlliam T and Elizabeth Harden,” Powell, Craighead County, Arkansas, 6/3/1870, Believe this is same William T, tie is child Elmira F (1870) and Marry (1880).
File: 1870 Census William T and Elizabeth Harden
927. “Arkansas Death Index, 1914-1950, FamilySearch for WIlliam T. Harden,” 2/26/1914, Craighead County, Arkansas, https://www.familysearch.org/ark:/61903/1:1:VJTM-TMC?lang=en.
File: Death Record for WIlliam T. Harden
928. “1860 Census William and Lucinda South,” Franks, St. Francis, Arkansas, 8/23/1860.
Files (2): 1860 Census William and Lucinda South, 1860 Census William South - page 2
929. “Dunklin County Missouri Mariage Records Indexed, Thomas Harden and Louisa Jane South, Page 22.”
File: Marriage Record Louisa Jane South and Thomas Harden
930. “1880 Census Flanegan,” Linn, Osage, Missouri, 5 Jun 1880, Son Joseph lists Baden of father (who is this guy - John J).
File: 1880 Census Flanegan
931. “Death Certificate - John Joseph Kloeppel,” 8/4/1915, Crawford Township, Osage, Missouri, 25436, 28, https://www.ancestry.com/mediaui-viewer/tree/10702...hstart=successSource.
File: John Joeseph Kloeppel Death Certificate
932. “New York Passenger Lists, 1820-1891 for Johann Kloeppel,” 1849, New York, New, York, New York, https://www.familysearch.org/ark:/61903/3:1:939V-5...3%2F1%3A1%3A27PH-7YK.
Note; Travels with Maria Kloeppel age 20. Sister? First wife?
Files (2): John Kloeppel passenger list, Immigration Record Johann Kloeppel
934. Surviving Soldier list containing John J Kloeppel
File: Kloeppel John J Union soldier
937. “Marriage Record for John J & Anna Kloeppel,” 24 Jan 1854, Rich Fountain, Missouri.
File: Marriage record Joseph Anna Kloeppel
938. “Missouri Marriages 1750-1920,” 24 Jan 1854, Osage, Missouri.
Missouri Marriages 1750-1920. Indexing Project (batch)#: M51553-1. System Origin Missouri - ODM. GS Film number 913741
939. “1880 Census Flanegan,” Linn, Osage, Missouri, 5 Jun 1880.
File: 1880 Census Flanegan
940. “Death Certificate for Joseph Kloeppel.”
File: Joseph Kloeppel death cert
941. “Death Certificate of John Joseph Kloeppel,” 4/26/1958, Mexico, Missouri.
File: John Joseph Kloeppel death cert
942. “Christening record for Marcus Beller.”
File: Marcus Beller christening record Lists Johannes as father.
943. “Theodor Beller Christening record.”
File: Theodor Beller Christening record
944. “1840 Passenger list Beller,” 14 Sep 1840, New York, New York Passenger Lists, 1820-1957. Ancestry.com.
File: 1840 Passenger list Beller
945. “Christening record for Marcus Beller.”
File: Marcus Beller christening record Lists Anna Kienen as mother.
946. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/29/1784, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WK-8G6Z.
947. “Christening Record Fridericus Beller.”
File: Fridericus Beller christening record
948. “Anna Carolina Beller Christening record,” 11/15/1817.
File: Anna Carolina Beller christening record
949. “Christening record for Cemens Beller,” 11/28/1822, Prussia.
File: Clemens Augustus Beller christening record
952. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/28/1806, Borgentreich, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D21V-NLN2.
953. Ancestry, “German Births and Baptisms, 1558-1898,” https://www.familysearch.org/ark:/61903/1:1:NCMT-DV3, 4/27/2020, names parents.
954. Ancestry, “German Births and Baptisms, 1558-1898,” https://www.familysearch.org/ark:/61903/1:1:NCMT-DV3, 4/27/2020.
955. “Burial Record for Maria Anna Berendes,” 1/2/1807, Borgentreich, Hoxter,Westfalen, Preussen, Germany.
File: Death Record Maria Anna Berendes
956. “Caspar Christening record,” 10/19/1778, Katholisch, Mettmann, Rheinland, Prussia.
File: Caspar Abraham Josephus Beller christening record
958. “Woman, 65, Killed by Hodimont Streetcar,” St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 12/21/1946, 16, Newspaper, https://www.newspapers.com/image/573438893/?terms=...Keith%22&match=1.
Files (2): Shelby Keith Streetcar Accident, Shelby Keith Streetcar Accident 2
959. Headstone Hogland, Ernest
Mount Zion Cemetary, Walcott, Greene, Arkansas
File: Headstone Ernest Hogland
960. FamilySearch, “England Marriages, 1538-1973,” https://www.familysearch.org/ark:/61903/1:1:NN7P-8HL, Possible second marriage for John in 1845.
961. “1841 Census England, Gardham.”
1841 English Census Gardham
File: Elizabeth Gardham 1841 English Census
962. “1861 English Census Gardham ,” Storthwaite, Yorkshire (East Riding), England, 1861.
File: 1861 English Census Gordham
963. Ancestory, “Birth/Baptism Record for John Gardam,” 2/11/2020.
File: Gardam John Baptism
964. “England and Wales Civil Registration Death Index ,” 1874 Jul Aug Sep, Pocklington, England.
File: John Gardham death record England and Wales, Civil Registration Death index 1874 Q3 Jul Aug Sep
965. “1851 Census for John Gardham,” Storthwaite, Yorkshire, England , 1851.
File: 1851 English Census for John Gardham
966. “1871 English Census for John Gardham,” Storwood, Yorkshire, England, 1871.
File: 1871 English Census for John Gardham
967. “1860 Census Mary and Louis Gardham,” St. Louis, St. Louis, Missouri.
File: 1860 Census Gardham
968. “1851 Census Mary Gardham with children,” Hull, Yorkshire, England.
File: 1851 Census Mary Gardham
969. “Family Search, England Marriages 1538-1973, John Gardham and Mary Pordon,” 11/17/1816, Kingston Upon Hull, York, England, https://www.familysearch.org/ark:/61903/1:1:NJ2G-T46.
970. “FindMyPast,” Baptism Record for Mary Purdon, Cottingham, Yorkshire, England.
1801 Baptised Mary Purdon, father David, mother Catharine, in Cottingham
971. “Baptism Record of Mary Pordon,” 8/3/1801, Cottingham, York, England.
File: Pordon Mary Baptism
972. Family Search, “England Marriages, 1583-1973,” https://www.familysearch.org/ark:/61903/1:1:NL7P-72Z, 2/13/2020.
973. “1851 Census John H Dale,” St. Paul, Sculcoates, Hull, Yorkshire, England , 1851, https://www.familysearch.org/ark:/61903/1:1:SG1K-2ZX.
File: 1851 Census John Dale orig
974. FamilySearch, “England Births and Christenings, 1538-1975; John Henry Dale,” https://www.familysearch.org/ark:/61903/1:1:JQXD-PLP, 2/13/2020.
975. “1861 Census John H Dale,” Sculcoates, Kingston upon Hull, England, 1861.
File: 1861 English Census John H Dale
976. “Dorothy Pickering Christening Record,” 5 Mar 1802, Saint John and Saint Martin, Beverley, York, England, FHL Film number 919386.
Files (2): Dorothy Pickering Christening record England, Select Births and Christenings, 1538-1975 - Ancestry.com, Dorothy Pickering christening reference England, Select Births and Christenings, 1538-1975 - Ancestry.com
977. Find-My-Past, “Baptism Record for Dorothy Pickering,” https://www.findmypast.com/search/results?datasetn...mp;firstname=dorothy, 2/13/2020.
Dorothy Pickering, 1802, St. John, Beverly, Yorkshire, England; father John, mother Sarah
978. “Dorothy Pickering death record in England & Wales Civil Registration Death Index 1837-1915,” Dec 1871, Sculcoates, Yorkshire East Riding, United Kingdom.
Files (2): Dorothy Pickering Death record ONS_D18714AZ-0086, Dorothy Pickering death record England & Wales, Civil Registration Death Index, 1837-1915 - Ancestry.com
979. 1860 Census Dale
File: 1860 Census Dale
980. “Missouri Death Records,” 9 Mar 1861.
File: Ellen Dale death record
981. “York, Yorkshire, England, Church of England Births and Baptisms, 1813-1920 for John Gardham,” 1/12/1823, Thornton, Yorkshire, England, https://www.ancestry.com/imageviewer/collections/6...-00041?pId=106353020.
File: Birth Record for John Gardham
983. “1860 Census Louis Gardham,” Ward 9, St. Louis, St. Louis, Missouri, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, with mother Mary.
File: 1860 Census Louis Gardham
984. “Lewis E. Gardham in US Civil War Soldiers 1861-1865.”
File: Lewis Gardham U.S., Civil War Soldiers, 1861-1865 - Ancestry.com
985. “Naturalization record for Lewis E. Gardham,” 13 Oct 1866, St. Louis, Missouri.
File: Lewis Gardham Naturalization
986. US Freedman’s Bank Recordss, 1865-1874 for Lewis E. Gardham, Vicksberg, Mississippi, 28 Jul 1868.
File: US Freedmans Bank Records Lewis Gardham MSM816_15-0380
987. “England Marriages, 1538–1973 for Ellen Gardham,” 3/16/1854, Hull, Yorkshire, England, https://www.familysearch.org/ark:/61903/1:1:NN3H-SMJ.
988. “1870 Census Morrison Dale.”
File: 1870 Census Morrison Dale
989. “1860 Census Morrison,” St. Louis, Missouri, Ward 10, 1860.
File: 1860 Census Morrison
990. “Marriage record Morrison Dale,” 14 Aug 1857, First M.E. Church, St. Louis, Missouri, Original data: Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.
File: Marriage record Morrison Dale
993. “Obituaries Roy Benton Street,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 8/14/2002, Newspaper.
Files (2): Obituary Roy Benton Street, Obituary Roy Benton Street - part 2
994. “Obituary Grace Street,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 4/14/1995, 12, Newspaper.
File: Obituary Grace Street
995. “Obiturary for Inez Street,” 1 Mar 2015, Jonesboro Sun, Obituaries.
File: Street Inez Obit
996. “Obituary Vinus Hogland,” The Commercial Appeal, Memphis, Shelby, Tennessee, 11/11/1986, 8, Newspaper, https://www.newspapers.com/image/773185329/?terms=...gland%22&match=1.
File: Obituary Vinus Hogland
997. “1840 Census Liles Welch,” Lawrence, Tennessee.
File: 1840 Census Liles Welch
1000. “Still They Come,” Tri-Weekly Nashville Union, Nashville, Davidson, Tennessee, 10/19/1844, 2, Newspaper, https://www.newspapers.com/image/603966019/?terms=...Welch%22&match=1.
File: Welch Liles Newspaper Article
1001. “Mississippi, U.S., Wills and Probate Records, 1780-1982 for Liles Welch,” 7/27/1873, Tippah County, Mississippi, https://www.ancestry.com/discoveryui-content/view/4839062:8995.
File: Welch Liles Probate
1002. “1880 Census Susanna Pauline Welch,” Tippah County, Mississippi, 6/24/1880.
File: 1880 Census Susannah Pauline Welch
1003. “Tennessee Marriages, 1796-1950 Susannah P Welch and Sylis Welch.”
File: Marriage License - Lyles Welch and Susannah P Maulden
1004. “Mississippi, U.S., Wills and Probate Records, 1780-1982 for Liles Welch,” 7/27/1873, Tippah County, Mississippi, https://www.ancestry.com/discoveryui-content/view/4839062:8995, J. A. Welch puts up probate bond for fathers estate.
File: Welch Liles Probate
1006. “1830 Census Able Mauldin,” Limestone County, Alabama.
File: 1830 Census Able Mauldin
1007. Kelsey, Mavis Parrott, Samuel Kelso/Kelsey, 1720-1796: Scoth-Irish immigrand and revolutionary patriot of Chester County, S.C..and related families..Mauldin, Houston, Texas : M. P. Kelsey, c1984, Q 929.2 K29K.
Files (5): IMG_1491, IMG_1492, IMG_1493, IMG_1494, IMG_1495
1008. “1880 Census James and Mary Wrenn,” Boone Station, Alamance County, North Carolina.
File: 1880 Census James and Mary Wrenn
1009. “1850 Census James and Mary Ann Wrenn,” Nothern Division, Guilford Country, North Carolina, 10/11/1850, ties him to son Peter.
File: 1850 Census James & Mary Ann Wrenn
1010. “1860 Census James and Mary Ann Wrenn,” North Division, Guilford Country, North Carolina, 7/7/1860.
File: 1860 Census James and Mary Ann Wrenn
1012. “1850 Census James and Mary Ann Wrenn,” Nothern Division, Guilford Country, North Carolina, 10/11/1850.
File: 1850 Census James & Mary Ann Wrenn
1018. “Death Certificate for Paulina Seidner Saner,” 8/4/1911, St. Louis, St. Louis, Missouri, gives Catherine’s last name.
File: Paulina Seidner Saner Death Certificate
1019. “Baptism of Catharine Stather ,” 9/26/1797, Heidelberg, Baden, Germany, https://www.findmypast.com/transcript?id=R_714826821.
File: Stather Catherine Baptism
1020. “Baptism of Catharina Elisabetha Stather,” 5/12/1798, Heidelberg, Baden, Germany.
File: Stather Catharina Baptism
1021. “1870 Census Flanegan,” Linn, Osage County, Missouri, 13 Aug 1870, also contains George Amos and family.
File: 1870 Census Flanegan
1022. “St. Louis Marriages, 1804-1876. St. Louis Genealogical Society web site.,” 4 Dec 1876.
VolPage 17-550 SLGSNum VM5097 MOArch C6138 LDS 528180
1023. “Missouri, County Marriage, Naturalization, and Court Records, 1800-1991 Entry for William Amos and Mary Amos.,” 6 Dec 1876, Missouri.
FamilySearch(https://www.familysearch.org/ark:/61903/1:1:6DTQ-HQGY : Sun Mar 10 05:23:53 UTC 2024),
File: Marriage record Mary Amos and William Amos
1024. “1860 Census Amos,” Meramec Township, St. Louis County, MIssouri Fenton post office, 4 Sep 1860, might not be out Eliz.
File: 1860 Census Amos
1025. “1880 Census Elizabeth Amos,” Boles, Franklin County, Missouri, 6/1/1880, widowed.
File: 1880 Census Elizabeth Amos
1026. Ancestory, “Virginia Compiled Marriages, 1740-1850 Strangeman Amos and Elizabeth Bobcock,” https://www.ancestry.com/family-tree/person/tree/8...n/412050973544/facts, 2/14/2020.
File: Strangiman Amos Marriage
1027. “The Wood Murder Mystery,” The St. Louis Globe Democrat, St. Louis, St. Louis, Missouri, 12/7/1882, 5, Newspaper, https://newscomwc.newspapers.com/image/571096841/?...54031061&match=1.
Files (4): Amos Crime Article in St. Louis Globe Democrat 12:7:1882, Amos Crime Article in St. Louis Globe Deomcrat 12:8:1882, Amos Crime Article in St. Louis Globe Democrat 12:15:1882, Murder of Colonel Wood - Warrenton Banner 18821215
1028. “Mr. Holmgren Dies Friday at Hospital,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 3/5/1949, 1, Newspaper, https://newscomwc.newspapers.com/image/120373438/?...48506875&match=1.
File: Adolph Holmgren Obituary
1030. “1940 Census Hilma Holmgren,” Ward 2, DeKalb, DeKalb, Illinois.
File: 1940 Census Hilma Holmgren
1033. “1917 WWI Draft Card,” 1917, DeKalb, DeKalb, Illinois.
File: WWI Draft Card Charles Wesley Holmgren
1034. “1917-1919 WWI Service Record Charles Wesley Holmgren,” 1917-1919, Great Falls, Montana.
File: WWI Military Service Charles Wesley Holmgren
1036. “1940 Census Charles Holmgren,” Plainfield, Will, Illinois.
File: 1940 Census Charles Holmgren
1037. “1942 WWII Draft Card for Charles Wesley Holmgren,” 1942, Plainfield, WIll, Illinois.
File: WWII Draft Card Charles Wesley Holmgren
1038. “Obituaries Charles Holmgren,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 5/14/1964, 2, Newspaper.
File: Obituary Charles Holmgren
1040. “WWII Draft Card for Charles Wesley Holmgren,” 1941, Joliet, Kendall, Illinois.
File: WWII Draft Card Charels Wesley Holmgren
1041. “1870 Census for John Booth with Son David and Daughter Mary,” E Div. 6th Ward, St. Louis, Missouri, 8/9/1870, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...=view&cc=1438024, 1/30/25.
File: 1870 Census for John, David, and Mary Booth
1042. “1870 Census for John Booth,” 18th Subdivision of St. Louis County, Missouri, 7/12/1870, https://www.familysearch.org/ark:/61903/3:1:S3HY-6...-17F&action=view, 1/30/25.
File: 1870 Census for John Booth
1043. “1870 Census for John Booth and daughter Mary,” Subdivision No. 15, St. Louis County, Missouri, 7/11/1870, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...-TL1&action=view, 1/30/25.
File: 1870 Census John Booth and Daughter M.J.
1044. “Naturalization record for John Booth,” 3 Oct 1896, St. Louis, Missouri.
File: John Booth Naturalization
1045. “Missouri, Civil War Service Records of Union Soldiers, 1861-1865 for John Booth,” 1862, Missouri, https://www.familysearch.org/ark:/61903/1:1:FFB1-JDY.
File: John Booth Civil War Record
1046. “US, Civil War Draft Registration Records, 1863-1865 for John Booth,” 1863-1865, St. Louis, St. Louis, Missouri, Missouri, 1st, Class All, A-Z by Subd., Volume 10 of 10, https://www.ancestry.com/search/collections/1666/r...hstart=successSource.
File: Civil War Draft Registration for John Booth
1048. “California Death Index, 1940-1997 for Donald George Dale,” 3/6/1989, Sonoma County, California, https://www.familysearch.org/ark:/61903/1:1:VP6K-4BF.
1050. “1850 Census James and Mary Ann Wrenn,” Nothern Division, Guilford Country, North Carolina, 10/11/1850, gives birth county Caswell, age .
File: 1850 Census James & Mary Ann Wrenn
1052. “1820 Census James Wrenn,” Person County, North Carolina.
File: 1820 Census James Wrenn
1053. “1840 Census James C Wrenn,” Northern Division, Randolph County, North Carolina, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AXHB3-1G8, Not certain this is the same person but his age fits.
File: 1840 Census James C Wrenn
1055. “North Carolina, US, Marriage Records, 1741-2011 for James Ren,” 3/14/1806, Person County, North Carolina, https://www.ancestry.com/imageviewer/collections/6...57-00082?pId=6405654.
File: Marriage Bond Mary Hamblen and James Wrenn
1056. “1812 War Record Hezekiah Thurman.”
File: 1812 War Record Hezekiah Thurman
1058. “1830 Census Hezekiah and Nancy Thurman,” Chesterfield, Virginia.
File: 1830 Census Hezekiah and Nancy Thurman
1059. Yates, Helen Kay, “Abstracts of the John K. Martin Papers,” Virginia Genealogical Society Quarterly, Volume 18, Number 4, page 112.
gives death date of Hezekiah Thurman
File: Thurman Hezekiah Summary
1061. “Virginia Marriages 1785-1940 Hezekiah Thurman and Nancy Magruder,” https://familysearch.org/ark:/61903/1:1:XRD8-3VJ , Ties Ann Nancy to her father Zepheniah.
1064. “Virginia Marriages 1785-1940 Hezekiah Thurman and Nancy Magruder,” https://familysearch.org/ark:/61903/1:1:XRD8-3VJ .
1065. “Powhatan County Virginia Tax List 1787-1789, Zepheniah Magruder.”
Listed as residing with John Forlines, along with four other non-Forlines men, together they claim ownership of one horse
1066. “1810 Census Zephaniah McGruder,” Chesterfield, Chesterfield County, Virginia.
File: 1810 Census Zephaniah McGruder
1067. “1820 Census Zepheniah Magruder,” Chesterfield County, Virginia, https://www.ancestry.com/imageviewer/collections/7...77_00206?pId=1054271.
Name
Jefarria Mcgruder
Home in 1820 (City, County, State)
Chesterfield, Virginia
Enumeration Date
August 7, 1820
Free White Persons - Males - Under 10
2
Free White Persons - Males - 10 thru 15
2
Free White Persons - Males - 45 and over
1
Free White Persons - Females - 10 thru 15
2
Free White Persons - Females - 26 thru 44
1
Free White Persons - Females - 45 and over
1
Slaves - Females - Under 14
1
Slaves - Females - 26 thru 44
1
Number of Persons - Engaged in Agriculture
2
Number of Persons - Engaged in Commerce
2
Free White Persons - Under 16
6
Free White Persons - Over 25
3
Total Free White Persons
9
Total Slaves
2
Total All Persons - White, Slaves, Colored, Other
11
Household members
Citation information
Detail
1820 U S Census; Census Place: Chesterfield, Virginia; Page: 195; NARA Roll: M33_129; Image: 206
Source information
Title
1820 United States Federal Census
Author
Ancestry.com
Publisher
Ancestry.com Operations, Inc.
Publisher date
2010
Publisher location
Provo, UT, USA
Repository information
Name
Ancestry.com
File: 1820 Census Zepheniah Magruder
1069. “1840 Census Zepheniah McGruder,” Upper District, Chesterfield County, Virginia.
File: 1840 Census Zephaniah McGruder
1070. “1867 Trust Sale of Valuable Lands in Henrico County - Magruder Family,” Richmond Dispatch, Richmond, Virginiar, 9/30/1867, https://www.newspapers.com/clip/63680082/30-sept-1...18533004.1640903775#, from Estate of Zepheniah McGruder.
mentions son William M McGruder and brother Zachariah Mcgruder
File: Land Sale Magruders
1071. McManus, Peter, “Descendants of Nicholas and Margaret Bailey of Westchester, NY and Allied Families,” http:// WC. rootsweb. ancestry. com/ cgi-bin/ igm. cgi ?db=PMM5, Ties to father .
1072. Allen, Cameron, The Sublett (Soblet) Family of Manakintown, Virginia, [Detroit]: Detroit Society of Genealogical Research, 929.2 S941A.
Files (19): Source 344 Media, Source 344 Media - 1, Source 344 Media - 2, Source 344 Media - 3, Source 344 Media - 4, Source 344 Media - 5, Source 344 Media - 6, Source 344 Media - 7, Source 344 Media - 8, Source 344 Media - 9, Source 344 Media - 10, Source 344 Media - 11, Source 344 Media - 12, Source 344 Media - 13, Source 344 Media - 14, Source 344 Media - 15, Source 344 Media - 16, Source 344 Media - 17, Source 344 Media - 18
1073. “Marriage Record Francis Sublett and Zepheniah Magruder,” 11/13/1792, Chesterfield County, Virginia, https://www.familysearch.org/ark:/61903/3:1:3Q9M-C91H-47H4-M?cc=2134304, Names Lewis father of Francis.
File: Marriage Record Francis Sublett to Zepheniah Magruder
1074. “Will of Lewis Sublett,” 1/18/1802, Chesterfield County, Virginia, https://www.ancestry.com/mediaui-viewer/tree/39831...hstart=successSource, Named as Francis Magruder in father’s 1801 will.
Files (2): Will of Lewis Sublett Page 1, Will of Lewis Sublett Page 2
1075. “Virginia Deaths and Births, 1853-1912; Abraham McGruder,” https://familysearch.org/ark:/61903/1:1:X5T7-8RZ, Lists both Zepheniand and Frances as parents of deceased son Abraham.
1076. “Virginia Deaths and Births, 1853-1912, Zachariah McGruder,” https://familysearch.org/ark:/61903/1:1:X5YV-TML, Lists both Zepheniah and Frances as parent of deceased son Zachariah.
1077. “Virginia Marriages, 1785-1940 Zepheniah Magruder and Francis Sublett,” 11/13/1792, https://familysearch.org/ark:/61903/1:1:XRCT-ZY9.
1078. “Marriage Record Francis Sublett and Zepheniah Magruder,” 11/13/1792, Chesterfield County, Virginia, https://www.familysearch.org/ark:/61903/3:1:3Q9M-C91H-47H4-M?cc=2134304, Names Francis’ father Lewis.
File: Marriage Record Francis Sublett to Zepheniah Magruder
1080. “1867 Trust Sale of Valuable Lands in Henrico County - Magruder Family,” Richmond Dispatch, Richmond, Virginiar, 9/30/1867, https://www.newspapers.com/clip/63680082/30-sept-1...18533004.1640903775#.
mentions son William M McGruder and brother Zachariah Mcgruder
File: Land Sale Magruders
1081. “Powhatan County, Virginia Tax Lists 1782 & 1784, William Mills Magruder.”
Listed with one Free Male, 4 horses, 5 cattle
1082. Ward, Roger G., Cumberland County, Virginia Order Books 1767-1787, Athens, Georgia : New Papyrus Pub. Co. c2003, R975.5615 W262C.
File: Court Order William Mills Magruder
1083. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” http://www.colonial-settlers-md-va.us/getperson.ph...77390&tree=Tree1, 12/9/2016, Ties to parents.
File: Magruder William Summary
1084. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...77390&tree=Tree1, 4/14/2020, Ties to parents.
1085. “1790 Census William Magruder Esquire,” Frederick County, Maryland.
File: 1790 Census William Magruder
1086. “Early Colonial Settlers of Southern Maryland and Virginia's Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2019&tree=Tree1, 2/16/2022.
File: Magruder Samuel Summary
1087. McManus, Peter, “Descendants of Nicholas and Margaret Bailey of Westchester, NY and Allied Families,” http:// WC. rootsweb. ancestry. com/ cgi-bin/ igm. cgi ?db=PMM5, Ties to son Zephaniah.
1088. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...77390&tree=Tree1, 4/14/2020.
1089. “Christening Abraham Sublett,” 7/24/1763, (https://familysearch.org/ark:/61903/1:1:VRRC-MZK, Lists both parents names.
1091. “Virginia Births and Christenings 1853-1917, Louis Sublet,” 4/9/1728, https://familysearch.org/ark:/61903/1:1:VRRH-VX4.
1093. “Christening Abraham Sublett,” 7/24/1763, (https://familysearch.org/ark:/61903/1:1:VRRC-MZK.
1094. “Plaque in the old Manakintowne Church,” Manakin-Sabot, Goochland, Virginia.
File: Soblet Church Plaque
1095. “Probate of Alexander Whaley listing Jane Hogland as an heir,” 1894, Blount County, Alabama.
File: Probate of Alexander Whaley Estate, lists Jane Hogland as heir
1096. “1860 Census William and Jane Hogland,” Blount County, Alabama, https://familysearch.org/ark:/61903/1:1:MHDC-H64, names parents.
1097. “Civil War Service Record - William R Hogeland,” https://familysearch.org/ark:/61903/1:1:XKF1-4NL.
1098. “1880 Census William and Clarissa Hogeland,” Beat 5, Colbert, Alabama , 16/6/1880, why doesn’t son Walter b 1879 appear?
Files (2): 1880 Census William and Clarissa Hogeland, 1880 Census William Hogland 2
1099. “1900 Census William R and Clarissa Hogland,” District 11, Shelby, Tennessee, 6/7/1900, 1/15/2021, Census search misreads as Bogland.
File: 1900 Census William R and Clarissa Hogland
1100. Sytsma, Curtis L/, Descedants of Dirck Jaszoon Hoogland.
William - pages 3, 4 and 5
File: Descendants of Dirck Janszoon Hoogland
1101. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, She is C Chadwick age 1 female.
File: 1850 Census Aaron and Tempa Chadwick
1102. “1860 Census Aaron and Tempa Chadwick,” St. Clair County, Alabama, 7/17/1860.
File: 1860 Census Aaron and Tempa Chadwick
1103. “1900 Census William R and Clarissa Hogland,” District 11, Shelby, Tennessee, 6/7/1900, 1/15/2021.
File: 1900 Census William R and Clarissa Hogland
1104. “1910 Census for Classie Hogland,” Bryan, Greene, Arkansas, 5/4/1910, 1/15/2021.
Classie (65) along with sons Clinton(20) and Ryly Franklin(18) are living with son John R and his family. It would appear that William R has died by this year.
File: 1910 Census for Classie Hogland
1105. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1849.
File: 1850 Census Aaron and Tempa Chadwick
1106. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, birth year 1849.
File: 1860 Census Aaron and Tempa Chadwick
1108. “Alabama Marriages 1816-1957 William R Hogeland and Clarissa Chadwick.”
File: Marriage Record WIlliam R Hogland and Clarissa Shadrick
1109. Alabama Records: Blount County V 204 or 245 Abraham and William Hogland. ties him to father.
1110. “1860 Census William and Jane Hogland,” Blount County, Alabama, https://familysearch.org/ark:/61903/1:1:MHDC-H64.
1111. “1870 Census William and Jane Hogland,” Blount County, Alabama, 8/20/1870.
File: 1870 Census William and Jane Hogland
1114. “Alabama County Marriages, 1809-1950, William Hogland and Jane Whaley.”
File: Marriage Bond William Harden and Jane Whaley
1115. Alabama Records: Blount County V 204 or 245 Abraham and William Hogland.
1116. “1830 Census Abraham Hogland,” Blount County, Alabama.
File: 1830 Census Abraham Hogland
1117. “1810 Census Abraham Hogland,” Green County, Kentucky.
File: 1810 Census Abraham Hogland
1118. “Will Records of Green County, Kentucky, 1796-1824 William Hogland.”
File: Hogland William Will father William names Abraham in will.
1120. “Kentucky County Marriages, 1797-1954, Abraham Hogland and Catherine Powell,” 7/9/1793, Washington County, Kentucky, Lists Thomas and Mary Powell as parents.
File: Marriage Record Abraham Hogland and Catherine Powell
1121. “Green Count, Kentucky, Will Records, Will of Thomas Powell.”
File: Will of Thomas Powell Lists dau Catherine Hogland.
1122. “Will Records of Green County, Kentucky 1796-1824 for Thomas Powell,” 10/26/1817, Green County, Kentucky, https://www.ancestry.com/mediaui-viewer/tree/57082...hstart=successSource.
File: Powell Thomas Will
1124. “Kentucky County Marriages, 1797-1954, Abraham Hogland and Catherine Powell,” 7/9/1793, Washington County, Kentucky.
File: Marriage Record Abraham Hogland and Catherine Powell
1125. “Probate of Alexander Whaley listing Jane Hogland as an heir,” 1894, Blount County, Alabama, likely no proof of death, had to wait statutory peroiod.
File: Probate of Alexander Whaley Estate, lists Jane Hogland as heir
1126. “1850 Census Alexander and Margaret Whaley,” Greenfield, Poinsett County, Arkansas, 11/16/1850, with domestic partner (#2).
File: 1850 Census Alexander and Margaret Whaley
1127. “1840 Census Alexander Whaley,” Greenfield, Poinsett County, Arkansas, with domestic partner (#2).
File: 1840 Census Alexander Whaley
1128. “1830 Census Alexander Whaley,” Blount County, Alabama.
File: 1830 Census Alexander Whaley
1129. “Find-a-Grave for William Alexander Whaley,” https://www.findagrave.com/memorial/18704882/william-alexander-whaley, Story of how Alexander and Margaret came to be.
1132. “1850 Census Rutha Whaley,” Blount County, Alabama.
File: 1850 Census Ruth Whaley
1133. “1859 Land Grant to Ruth Whaley - widow of Alexander Whaley,” 12/15/1859, https://www.ancestry.com/mediaui-viewer/tree/12583...hstart=successSource.
1134. “1860 Census Ruth Whaley,” Blount County, Alabama, 6/21/1860.
File: 1860 Census Ruth Whaley
1135. “1870 Census Ruth Whaley,” Blount Count, Alabama, 8/20/1870.
File: 1870 Census Ruth Whaley
1137. Hilliard, Frances McAnally Blackburn, Bearers of the Pioneer Spirit: Records of the McAnallys, Baltimore: Gateway Press 1976, Q929.2 M114H.
Files (5): Source 343 Media, Source 343 Media - 1, Source 343 Media - 2, Source 343 Media - 3, Source 343 Media - 4
1138. “Find-a-Grave for Ruth Jane McAnally,” https://www.findagrave.com/memorial/31926226/rutha-jane-whaley, Tombstone inscription: Wife of Alexander Whaley.
File: Headstone Ruth Jane McAnnally Whaley
1140. Dodd, Jordan, Tennessee Marriages to 1825, Provo, Utah, Ancestry.com Operations, Inc.
1141. “1850 Census Alexander and Margaret Whaley,” Greenfield, Poinsett County, Arkansas, 11/16/1850.
File: 1850 Census Alexander and Margaret Whaley
1143. “Will Records of Green County, Kentucky, 1796-1824 William Hogland.”
File: Hogland William Will
1144. Sytsma, Curtis L/, Descedants of Dirck Jaszoon Hoogland, names him as son of Jacobus.
William - pages 3, 4 and 5
File: Descendants of Dirck Janszoon Hoogland
1145. “Green Count, Kentucky, Will Records, Will of Thomas Powell.”
File: Will of Thomas Powell Lists Catherine Hoglan as heir.
1146. Trimble, Eugene Earl, Thomas Powell.
File: Powell Thomas Summary
1147. York County, Virginia, WIlls and Inventories 1771-1783, Book 22, Page 533, conclusion: this is not Thomas’ father. named in father Seymore’s will.
Will of Seymore POWELL written 6 Jan 1776 probated 20 May 1782. Names wife Jane Daughters: Mary Thomas, Rose and Jane POWELL. Sons: Thomas, Seymore, John and Wm, POWELL.
File: Will of Seymore Powell
1148. Genealogies of Virginia Families from the William and Mary College Quarterly. , Volume IV Neville-Terrill, 103.
Files (4): Pescud Family - page 1, Pescud Family - page 2, Pescud Family - page 3, Pescud Family - page 4
1149. Genealogies of Virginia Families from the Willam and Mary College Quarterly. , Vol. I. Adams-Clopton, 767-778.
Files (11): Chisman Family - page 1, Chisman Family - page 2, Chisman Family - page 3, Chisman Family - page 4, Chisman Family - page 5, Chisman Family - page 6, Chisman Family - page 7, Chisman Family - page 8, Chisman Family - page 9, Chisman Family - Page 10, Chisman Family - page 11
1150. Ancestory, “Abstract of Marriage License Bonds On File in York County Clerk’s Office - Thomas Powell and Mary Hobday,” https://www.ancestry.com/mediaui-viewer/tree/87241...hstart=successSource, 2/11/2020.
File: Marriage Record Thomas Powell
1152. Sytsma, Curtis L/, Descedants of Dirck Jaszoon Hoogland, names his father and son.
William - pages 3, 4 and 5
File: Descendants of Dirck Janszoon Hoogland
1153. Ryerson, Albert Winslow, The Ryerson genealogy; genealogy and history of the Knickerbocker families of Ryerson, Ryerse, Ryerss; also Adriance and Martenses familiesl .., Holman, Alfre L. , Chicago, Priv. print for E. L. Ryerson, 1916.
Files (4): The Ryerson geneaology page 265, The Ryerson genealogy page 266, The Ryerson genealogy page 267, The Ryerson genealogy page 268
1154. Carpenter, Danial Hoogland, History and genealogy of the Hoagland family in America. , [New York, J. Polhemus Printing Co., 1891, Jacobus - page 167, Jan Dircksen page 166, Dirck Jansen page 159 .
Files (9): Hist and Gene of Hoagland family page 167, Hist and Gene of Hoagland Family page 166, Hist and Gene of Hoagland family page 165, Hist and Gene of Hoagland family page 164, Hist and Gene of Hoagland family page 163, Hist and Gene of Hoagland family page 162, Hist and Gene of Hoagland family page 161, Hist and Gene of Hoagland family page 160, Hist and Gene of Hoagland family page 159
1155. “Marriage Record Neo Johnson and Irma Holmgren, lists August Holmgren and Hilma Molander,” 5/16/1917, Kane, Illinois, https://familysearch.org/ark:/61903/1:1:KF2F-1PC.
1156. “1870 Census Nels and Christina Molander,” Dekalb, Dekalb County, Illinois, 8/18/1870.
File: 1870 Census Nels and Christina Molander
1157. “1880 Census Christina and Hilma Molander,” Dekalb, Dekalb County, Illinois, 6/10/1880.
File: 1880 Census Christina and Hilma Molander
1158. “1890 Illinois DeKalb County Land Records 1838-1927, Hilma Holmgren and Christina Molander,” DeKalb County, Illinois, 1890.
File: Land Record Hilma Holmgren and Christina Molander
1159. “Nils Peter Gustafsson and Family in Sweden Population Book,” 1865, Målilla med Gårdveda (H) AI:12 (1861-1869) Image 35 / Page 25 (AID: v23394.b35.s25, NAD: SE/VALA/00256).
File: Målilla-med-Gårdveda-H-AI-12-1861-1869-Image-35-Page-25
1160. “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947 for Hilma Kristina Josefina Ericksdotter,” First Lutheran Chruch, DeKalb, DeKalb, Illinois, https://www.ancestry.com/imageviewer/collections/6...1-00720?pId=30585580.
File: Molander Ericksdotter Swedish American Church Record
1162. “Sweden, Indexed Birth Records, 1859-1947,” 9/5/1862, Målilla med Gårdveda, Kalmar, Sverige (Sweden), https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5600&usePUB=true.
File: Birth Record for Hilma Molander
1163. “Sweden, Emigrants Registered in Church Books, 1783-1991,” 4/28/1865, Malilla med Gardveda, Kalmar, Smaland, Sweden, https://www.ancestry.com/discoveryui-content/view/524393:61085.
File: Molander Emigration
1164. “Mrs. Holmgren of DeKalb is Taken Friday,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 6/5/1948, 1, Newspaper, https://newscomwc.newspapers.com/image/126570192/?...48506875&match=1.
Immigration year in obituary is wrong. Their Emigration records make it clear they left Sweden in 1865.
File: Hilma Holmgren Obituary
1165. “Fire Occurred at Holmgren Home,” The Daily Chronicle , DeKalb, DeKalb, Illinois, 11/27/1911, 1, Newspaper, https://newscomwc.newspapers.com/image/126864741/?...65459861&match=1.
File: Hilma Holmgren Kitchen Fire
1166. “ U.S., City Directories, 1822-1995, Hilma C. Holmgren,” 1948, DeKalb, DeKalb, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=102278705600.
File: Holmgren Hilma City Dir
1167. “DeKalb County, Illinois Deaths, 1843-1992,” 6/4/1948, DeKalb, DeKalb, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5600&usePUB=true.
File: Holmgren Hilma Death
1169. “Sweden Population Book for Adolf Ny (Holmgren) 1866-1877,” Skatelöv (G) AI:14 (1866-1871) Image 77 / Page 68 (AID: v19280.b77.s68, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19280.b77.s68.
File: Skatelöv-G-AI-14-1866-1871-Image-77-Page-68
1170. “Holmgren family emigration record - Skatelöv (G) AI:14 (1866-1871) Bild: 77 Sida 68.”
File: Emigration Record - Holmgren Family
1171. “Headstone August Holmgren, Little Rock Township Cemetery, Plano, Kendall County, Illinois,” https://www.findagrave.com/memorial/38236878/august-holmgren.
File: Headstone August Holmgren
1172. “Emigration Record for Holmgren Family - Skatelöv (G) AI:14 (1866-1871) Bild: 77 Sida 68.”
Files (2): Emigration Record - Holmgren Family - full page, Emigration Record 1870 Holmgren Family
1174. “Naturalization Record August Holmgren,” 11/1/1876, DeKalb County, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6682&usePUB=true.
1175. “ DeKalb County, Illinois Marriages, 1864-1962,” 4/16/1884, DeKalb, DeKalb, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5600&usePUB=true.
File: Molnader Hilma Marriage
1176. “Holmgren Family Bible Pages.”
1179. “Obituary Irma Holmgren Johnson,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 11/9/1970, 2, Newspaper.
File: Obituary Irma Holmgren Johnson
1181. “Obituary Neo Johnson,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 10/5/1980, 5, Newspaper.
File: Obituary Neo Johnson
1182. “Illinois, County Marriages, 1810-1940,” 5/16/1917, Kane County, Illinois, https://www.familysearch.org/ark:/61903/1:1:QK9G-VHR2.
1184. “Young Man Passes Away,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 11/20/1911, 1, Newspaper, https://newscomwc.newspapers.com/image/126864629/?...76458383&match=1.
File: Obituary Roy Edgar Holmgren
1185. “Illinois Deaths and Burials, 1749-1999,” 11/9/1911, Elgin, Kane, Illinois, https://www.familysearch.org/ark:/61903/1:1:HG19-2...amp;treeref=LJ2M-PYP.
1186. “Illinois Cook County Deaths 1874-1994, Fanny Anderson lists both mother and father,” https://familysearch.org/ark:/61903/1:1:Q2MH-NC8J.
1187. Illinois Cook County Deaths 1874-1994, Anna Sophia Peterson, lists both mother and father, "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3N6-23Y : 27 December 2014,FHL microfilm 1,613,726., https://familysearch.org/ark:/61903/1:1:N3N6-23Y.
1188. “1880 Census Anna Holmgren Peterson, Adolf Holmgren,” Sycamore, DeKalb, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, with Gustav, Fannie, and Anna Holmgren Peterson family.
Files (2): 1880 Census Anna Holmgren Peterson, 1880 Census Adolf Holmgren
1189. “Sweden Population Book for Peter Holmgren 1825-1829,” Hovmantorp (G) AI:7 (1825-1829) Image 110 / Page 104 (AID: v18606.b110.s104, NAD: SE/VALA/00143), http://www.arkivdigital.se/aid/show/v18606.b110.s104.
File: Hovmantorp-G-AI-7-1825-1829-Image-110-Page-104
1190. “Sweden Population Book for Peter Holmgren 1821-1824,” Öja (G) AI:5 (1812-1829) Image 29 / Page 19 (AID: v21546.b29.s19, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21546.b29.s19.
File: Öja-G-AI-5-1812-1829-Image-29-Page-19
1191. “Sweden Population Book for Peter Holmgren 1830-1835,” Hovmantorp (G) AI:8 (1830-1835) Image 161 / Page 150 (AID: v18607.b161.s150, NAD: SE/VALA/00143), http://www.arkivdigital.se/aid/show/v18607.b161.s150.
File: Hovmantorp-G-AI-8-1830-1835-Image-161-Page-150
1192. “Sweden Population Book for Peter Holmgren 1839-1847,” Skatelöv (G) AI:8 (1839-1847) Image 395 / Page 380 (AID: v19274.b395.s380, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19274.b395.s380.
File: Skatelöv-G-AI-8-1839-1847-Image-395-Page-380
1193. “Sweden Population Book for Adolf Ny Holmgren 1839-1847,” Skatelöv (G) AI:8 (1839-1847) Image 399 / Page 384 (AID: v19274.b399.s384, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19274.b399.s384.
File: Skatelöv-G-AI-8-1839-1847-Image-399-Page-384
1194. “Sweden Population Book for Adolf Ny Holmgren 1861-1865,” Skatelöv (G) AI:12 (1861-1865) Image 393 / Page 400 (AID: v19278.b393.s400, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19278.b393.s400.
File: Skatelöv-G-AI-12-1861-1865-Image-393-Page-400
1195. “Oja C2 1775-1860, page 161 born., per Aron Bordon.”
1196. “Skatelöv (G) AI;8(1839-1847) Bild; 399 Sida; 384,” Skatelöv, Kronoberg, Smaland, Sweden.
File: Military Record - Adolf Petersson Ny Holmgren
1197. “Birth Record of Adolf Holmgren - Öja (G) C:2 (1775-1860) Bild; 85 Sida: 61,” Linnarstorp, Öja, Skatelöv, Kronoberg, Smaland, Sweden.
Peter Holmgren’s and wife Stina Johansdotter’s child at Linnarstorp. Sponsors [Faddrar, sometimes Test.] Sibbe Svensson at Ellanda södregård, And. [Anders] Holmgren at Gransholm, Madame Charlotte Samuelsson in Gemla, farm maid [pig.] Annika Johnsdotter in ???
File: Birth Record Adolf Holmgren
1198. “Öja (G) AI:5 (1812-1829) Bild:29 Sida 19.”
File: Soldier Record Peter, Stina, Adolf Holmgren
1199. “Obituary,” The True Repblican, Sycamore, DeKalb, Illinois, 9/6/1899, https://www.findagrave.com/memorial/153283521/adolph-ny-holmgren, gives wrong bithplace but he did live their in his early youth.
File: Holmgren Adolf Obit
1200. “Emigration Record Aldof and Carl Johan Holmgren - Skatelöv (G) AI:12 (1861-1865) Bild: 33 Sida 23.”
File: Emigration Record 1865 Adolf and Carl Johan Holmgren
1202. “Illinois, Norther District, Naturalization Index 1840-1950 Adolf Holmgren,” 4/2/1879, DeKalb County, Sycamore Illinois.
File: Naturalization Adolf Holmgren
1203. “US, Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947,” 9/2/1899, Salem Lutheran Church, Sycamore, DeKalb, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
File: Death Record Adolf Holmgren
1204. “Obituary,” The True Repblican, Sycamore, DeKalb, Illinois, 9/6/1899, https://www.findagrave.com/memorial/153283521/adolph-ny-holmgren.
File: Holmgren Adolf Obit
1205. “Birth Record Christina Ekelund,” Skatelöv (G) CI:4 (1807-1855) Image 119 / Page 115 (AID: v30282.b119.s115, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b119.s115.
File: Skatelöv-G-CI-4-1807-1855-Image-119-Page-115
1206. “Sweden Population Books for Peter Martinsson Ekelund,” Skatelöv (G) AI:8 (1839-1847) Image 396 / Page 381 (AID: v19274.b396.s381, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19274.b396.s381.
File: Skatelöv-G-AI-8-1839-1847-Image-396-Page-381
1207. “Ships List - Holmgren Family from Gothenberg,” 8/12/1870.
File: Emigration Record Holgren Family from Gothenberg
1208. “Cook County, Illinois, US, Deaths Index, 1878-1922,” 12/28/1909, Chicago, Cook, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, not our Christina Holmgren, wrong burial location, see notes. .
File: Holmgren Christina Death
1209. “Cook County, Illinois, US, Deaths Index, 1878-1922,” 12/28/1909, Chicago, Cook, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
File: Holmgren Christina Death
1210. McManus, Peter, “Descendants of Nicholas and Margaret Bailey of Westchester, NY and Allied Families,” http:// WC. rootsweb. ancestry. com/ cgi-bin/ igm. cgi ?db=PMM5.
1211. “Skatelöv (G) CI:4 (1807-1855) Bild; 508 Sida; 500,” Skatelöv, Kronoberg, Smaland, Sweden.
File: Marriage Record Adolf Holmgren and and Christina Ekelund 1843-Sep-02
1212. “Sweden, Indexed Birth Records, 1859-1947,” 9/5/1862, Målilla med Gårdveda, Kalmar, Sverige (Sweden), https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5600&usePUB=true, names him as father of Hilma.
File: Birth Record for Hilma Molander
1213. “Sweden Population Books for Nils Peter Gustafsson and Christina Eriksdotter,” Vena (H) AI:17 (1847-1853) Image 305 / Page 294 (AID: v24334.b305.s294, NAD: SE/VALA/00410), http://www.arkivdigital.se/aid/show/v24334.b305.s294.
File: Vena-H-AI-17-1847-1853-Image-305-Page-294
1214. “Sweden Population Book for Nils Peter Gustafsson and Family 1852-1861,” Målilla med Gårdveda (H) AI:10 (1852-1861) Image 36 / Page 24 (AID: v23392.b36.s24, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23392.b36.s24.
File: Målilla-med-Gårdveda-H-AI-10-1852-1861-Image-36-Page-24-2
1215. “Sweden Population Books for Gustaf Samuelsson 1827,” Målilla med Gårdveda (H) AI:5 (1823-1827) Image 69 / Page 61 (AID: v23387.b69.s61, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23387.b69.s61.
File: Målilla-med-Gårdveda-H-AI-5-1823-1827-Image-69-Page-61
1216. “Sweden Population Book for Gustaf Samuelsson 1842-1851,” Målilla med Gårdveda (H) AI:8 (1842-1851) Image 106 / Page 92 (AID: v23390.b106.s92, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23390.b106.s92.
File: Målilla-med-Gårdveda-H-AI-8-1842-1851-Image-106-Page-92
1217. “Naturalization Record for Nels Peter Molander, 1872,” 9/17/1872, Circuit - DeKalb - Sycamore, Illinois, gives wrong immigration year.
File: Naturalization Record Nels Peter Molander
1218. “Illinois, DeKalb County Land Records, 1838-1927 for Nels Peter Molander,” 1871, DeKalb, DeKalb, Illinois, https://www.familysearch.org/ark:/61903/3:1:3QS7-L...%2F1%3A1%3AQ2Q5-LJWX.
"Illinois, DeKalb County Land Records, 1838-1927," database with images, FamilySearch(https://familysearch.org/ark:/61903/1:1:Q2Q5-LJWX : accessed 7 January 2022), Nels Peter Molander; 05 Jul 1871; citing Land Assessment, , DeKalb, Illinois, United States, County Clerk and Recorder, Sycamore; FHL microfilm 005714128.
File: Land Record Nels Peter Molander 1871
1219. “Naturalization Record for Nels Peter Molander, 1872,” 9/17/1872, Circuit - DeKalb - Sycamore, Illinois.
File: Naturalization Record Nels Peter Molander
1220. “Death of a Pioneer,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 9/26/1910, 1, Newspaper, https://newscomwc.newspapers.com/image/126418713/?...82034715&match=1.
File: Obituary Christine Molander - Part 1
1221. “1910 Census C.A. Anderson, Annie Anderson, Christina Molander,” DeKalb, DeKalb County, Illinois.
File: 1910 Census Christina Molander
1222. “1900 Census C. A. Anderson,” DeKalb, DeKalb, Illinois.
File: 1900 Census C. A. Anderson
1223. “1891 Illinois, DeKalb County Land Records, 1838-1927,” 1/27/1891, DeKalb, DeKalb, Illinois, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G...%2F1%3A1%3AQ2Q5-GZ3D, grant from Christina to all four sons.
File: Land Grant Chistina Molander 1891
1224. “Sweden, Indexed Birth Records, 1859-1947,” 9/5/1862, Målilla med Gårdveda, Kalmar, Sverige (Sweden), https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5600&usePUB=true, names her as mother of Hilma.
File: Birth Record for Hilma Molander
1225. “Birth Record for Christina Maria Ericsdotter,” 4/14/1828, Målilla med Gårdveda (H) C:4 (1801-1858) Image 143 / Page 267 (AID: v40509.b143.s267, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40509.b143.s267.
Files (2): Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267, Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267-2 - zoomed
1226. “Mrs. Holmgren of DeKalb is Taken Friday,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 6/5/1948, 1, Newspaper, https://newscomwc.newspapers.com/image/126570192/?...48506875&match=1, Mrs Holmgren is Christina’s daughter Hilma.
Immigration year in obituary is wrong. Their Emigration records make it clear they left Sweden in 1865.
File: Hilma Holmgren Obituary
1229. “Funeral Held Yesterday,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 9/28/1910, 1, Newspaper, https://newscomwc.newspapers.com/image/126418926/?...76314221&match=1.
File: Christine Molander Obituary
1230. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/29/1784, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WK-8G6Z, names him as father of Anna Maria.
1231. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 5/4/1801, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/search/record/results...amp;q.surname=kienen.
1232. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/26/1759, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WJ-RSN2.
1233. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/29/1784, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WK-8G6Z, names her as mother of Anna Maria.
1235. “Baggs Family Bible Page ,” Posted on Ancestry.
File: Baggs Family Bible
1238. Ancestry, “Will of David Glenn,” https://www.ancestry.com/mediaui-viewer/tree/86225...hstart=successSource, July 1843, ties Jane to father David per witnessing signature of Wm Harden.
Files (2): Will of David Glenn p1, Will of David Glenn p2
1240. “Mississippi, US, Compiled Marriages, 1826-1850 on Ancestry,” 1/30/1839, Tishomingo, Mississippi.
1241. “1830 Census John L Welch,” Lawrence, Tennessee.
File: 1830 Census John L Welch
1242. “1840 Census John L Welch,” Lawrence, Tennessee.
File: 1840 Census John L Welch
1243. Ancestory, “Will of David Hembree,” 2/9/2020.
File: Hembree David Will
1244. Ancestory, Courtesy of Larry Petrisky (email October 2008), “Migration of David Hembree,” 2/9/2020.
File: Hembree David Summary
1246. “Find-a-Grave for John Liles Welch and Rachel Archer,” https://www.findagrave.com/memorial/95117922/john-liles-welch, Headstone shows Rachel’s maiden name.
File: Headstone John Liles Welch and Rachel Archer
1247. “Texas Deaths, 1890-1976 George King Welch,” https://familysearch.org/ark:/61903/1:1:K331-YMQ, Lists both parents John Welch and Rachel Archer.
1248. “Memoir of Paul J Welch ,” Found in Tennessee Archives, Omits mention of Liles.
This memior gives great detail on the family of John Liles Welch/Rachel Archer. It gives great detail on their children and omits completely a mention of Liles Welch who I had assumed to be their first child.
File: Welch:Archer Memoir
1249. “Texas Deaths, 1890-1976 George King Welch,” https://familysearch.org/ark:/61903/1:1:K331-YMQ.
1250. “Tennessee, County Marriages, 1790-1950 George K Welch ,” https://familysearch.org/ark:/61903/1:1:QK41-Q7ZP.
1251. “Tennessee, County Marriages, 1790-1950 John Wesley Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7Z3.
1252. “Tennessee, County Marriages, 1790-1950 Mary Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7ZH.
1253. “Tennessee, County Marriages, 1790-1950 Martha Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7ZD.
1254. “Tennessee, County Marriages, 1790-1950 Malinda Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7ZN.
1255. “Tennessee, County Marriages, 1790-1950 Nancy Jane Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7Z2.
1256. “Tennessee, County Marriages, 1790-1950 Emma Welch,” https://familysearch.org/ark:/61903/1:1:QK41-Q7ZB.
1258. “1870 Census Tempy Chadwick,” St. Clair County, Alabama, 9/8/1870, https://www.ancestry.com/imageviewer/collections/7...8_00058?pId=12380291, Aaron seems to be J.H. but age, b SC, and family line up.
File: 1870 Census Tempy Chadwick
1259. “1860 US Selected Federal Census Non-Populations Schedules, 1850-1880 for Aaron Chadwick,” 1860, Springville, St. Clair, Alabama, https://www.ancestry.com/imageviewer/collections/1...08-00508?pId=6203400.
File: Land Record Aaron Chadwick
1260. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860.
File: 1860 Census Aaron and Tempa Chadwick
1261. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850.
File: 1850 Census Aaron and Tempa Chadwick
1262. “1840 Census Aaron Chadwick,” Carroll County, Georgia.
File: 1840 Census Aaron Chadwick
1263. “Alabama, U.S. Civil War Soldiers, 1860-1865,” 5/3/1864.
File: Chadwick A H Civil War
1265. “1880 Census James Chadwick with Mother Tempy Chadwick,” Beat 4, Tishomingo, Mississippo, 6/18/1880.
File: 1880 Census James Chadwick with mother Tempy Chadwick
1266. “Indian Wars Pension Files, 1892-1926,” 10/10/1892, Ancestry, https://www.ancestry.com/mediaui-viewer/collection...a3-aa4e-961a21ad733e, names Aaron Chadwick and wife Tempa.
File: Chadwick, Aaron - Indian War Pension
1267. “1905 Alabama, U.S., Confederate Pension and Service Records, 1862-1947,” 1905, Russell County, Alabama, https://www.ancestry.com/imageviewer/collections/1...81-00013?pId=1217643.
File: Confederate Pension Payment Tempie Chadwick
1268. “Alabama, Confederate Pension Applications, 1880-1930,” 8/24/1901, Russell County, Alabama, https://www.familysearch.org/ark:/61903/1:1:7FV3-GG6Z.
File: Pension Application Tempa Chadwick 1901
1269. “Obituary Grace Lindopp,” St. Louis Post-Dispatch, St. Louis, St. Louis, Missouri, 4/25/1971, 58, Newspaper, https://www.newspapers.com/image/140206496/?articl...7a-80ec-64b68917eed3.
File: Obituary Grace Saner Lindopp
1270. “Obituary Joseph Lindopp,” St. Louis Globe-Deomcrat, St. Louis, St. Louis, Missouri, 11/22/1953, 27, Newspaper, https://www.newspapers.com/image/573904680/?terms=...ndopp%22&match=1.
File: Obituary Joseph Lindopp
1271. Dennis, Deborah G., “Bramblette Family in America,” https://bramblettefamilyinamerica.wordpress.com, 4/6/2020.
1272. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1838.
File: 1850 Census Aaron and Tempa Chadwick
1273. “Marriage Records, St. Clair County, Alabama,” St. Clair County, Alabama.
File: Marriage Record Andrew Phillips and Elizabeth Chadwick
1274. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, birth year 1842.
File: 1860 Census Aaron and Tempa Chadwick
1275. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1840.
File: 1850 Census Aaron and Tempa Chadwick
1276. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1844.
File: 1850 Census Aaron and Tempa Chadwick
1277. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, birth year 1843.
File: 1860 Census Aaron and Tempa Chadwick
1278. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1848.
File: 1850 Census Aaron and Tempa Chadwick
1279. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, birth year 1847.
File: 1860 Census Aaron and Tempa Chadwick
1280. “1870 Census Tempy Chadwick,” St. Clair County, Alabama, 9/8/1870, https://www.ancestry.com/imageviewer/collections/7...8_00058?pId=12380291, birth year 1846, Alabama.
File: 1870 Census Tempy Chadwick
1281. “1880 Census James Chadwick with Mother Tempy Chadwick,” Beat 4, Tishomingo, Mississippo, 6/18/1880, birth year 1855 - wrong age in census?, name is Allen.
File: 1880 Census James Chadwick with mother Tempy Chadwick
1282. “1850 Census Aaron and Tempa Chadwick,” Benton County, Alabama, 11/27/1850, birth year 1846.
File: 1850 Census Aaron and Tempa Chadwick
1283. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, birth year 1845.
File: 1860 Census Aaron and Tempa Chadwick
1284. “1860 Census Aaron and Tempa Chadwick,” St. Clair, Alabama, 7/17/1860, Charles, birth year 1856.
File: 1860 Census Aaron and Tempa Chadwick
1286. “England Births and Christenings, 1538-1975, Samuel Drury,” 11/7/1830, Battersea, Surrey, England, https://www.familysearch.org/ark:/61903/1:1:J7CL-LBP.
1287. “England Births and Christenings, 1538-1975 Samuel Drury,” https://familysearch.org/ark:/61903/1:1:NLG3-FP1.
1288. “New York, U.S., Wills and Probate Records, 1659-1999, Samuel Drury,” 1/7/1869, San Francisco, San Francisco, California, names all children except deceased Amelia.
Files (2): Will Samuel Drury part 1, Will Samuel Drury part 2
1289. “England Births and Christenings - Eliza Estoppy,” https://familysearch.org/ark:/61903/1:1:NLVK-RYL.
1291. “ England Births and Christenings, 1538-1975,” 12/22/1831, Battersea, Surrey, England, https://www.familysearch.org/ark:/61903/1:1:ND31-7BH.
1295. “1830 Census Elijah McAnally,” Blount County, Alabama.
File: 1830 Census Elijah McAnally
1297. “1850 Census Elijah McAnally,” Blount County, Alabama, 12/4/1850.
File: 1850 Census Elijah McAnally
1300. “Virginia Marriages, 1785-1940, Elijah McAnally and Ann Skelton,” https://familysearch.org/ark:/61903/1:1:XR77-QTT.
1301. “1860 Census Whaley Children,” Village, Jackson County, Arkansas.
File: 1860 Census Children of Alexander and Margaret Whaley
1305. The Edward Pleasants Valentine Papers.
1306. “Pennsylvania, U.S., Direct Tax Lists, 1798 for John McAnally,” 1798, Huntindon and Somerset Counties, Pennsylvania, https://www.ancestry.com/imageviewer/collections/2...833-00302?pId=338685.
File: McAnally John Tax List 1798
1307. Owen, Thomas McAdory, History and Genealogies of Old Granville County, North Carolina, 1746-1800, Greenville, S. C. : Southern Historical Press, c1993, 975.6535 O97H, puts him in Granville, North Carolina in 1782.
File: IMG_1602
1308. Gwynn, Zae Hargett, Kinfolks of Granville County North Carolina 1765-1826, Rocky Mount, N. C. : J. W. Watson, c1974, 975.6536 G995G.
Files (3): IMG_1598, IMG_1599, IMG_1600
1309. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/search/collections/5769/records/2929192, 1/13/2020, Names Henry father of John.
File: Mauldin John Birth
1310. Owen, Thomas McAdory, History and Genealogies of Old Granville County, North Carolina, 1746-1800, Greenville, S. C. : Southern Historical Press, c1993, 975.6535 O97H.
File: IMG_1602
1311. “1820 Census Thomas Archer,” Lawrence County, Tennessee.
File: 1820 Census Thomas Archer
1312. “1830 Census Thomas Archer,” Lawrence County, Tennessee.
File: 1830 Census Thomas Archer
1313. “1840 Census Thomas Archer,” Lauderdale, Alabama, Lauderdale Co, AL is about 50 miles from Lawrence Co, Tenn.
File: 1840 Census Thomas Archer
1314. “1850 Census Thomas and Nancy Archer,” Lawrence County, Tennessee, 9/7/1850.
File: 1850 Census Thomas and Nancy Archer
1315. “1860 Census Thomas and Nancy Archer,” Lawrence County, Tennessee, 9/20/1860.
File: 1860 Census Thomas and Nancy Archer
1317. “Memoir of Paul J Welch ,” Found in Tennessee Archives.
This memior gives great detail on the family of John Liles Welch/Rachel Archer. It gives great detail on their children and omits completely a mention of Liles Welch who I had assumed to be their first child.
File: Welch:Archer Memoir
1318. “Rose Wobriel Death Certificate,” 7 Apr 1951.
File: Rose Campbell death certificate
1319. “St. Louis Post-Dispatch,” 5/23/1904, 8.
File: William Veitch Obituary
1320. Ancestry, “Massachusetts, Town and Vital Records, 1620-1988,” 4/23/2020, names his spouse, dau.
File: BIrth Record for Hannah Whittaker
1324. “1840 Census Thomas Graham,” Lynchburg, Campbell County, Virginia.
File: 1840 Census Thomas Graham
1325. “1850 Census Thomas and Sarah Graham,” Lynchburg, Campbell County, Virginia, Age is mis-entered as 35, should be 55.
File: 1850 Census Thomas and Sarah Graham
1326. “1860 Census Thomas Graham,” Lynchburg, Campbell County, Virginia.
File: 1860 Census Thomas Graham
1327. “1870 Census Thomas Graham,” Lynchburg, Campbell County, Virginia.
File: 1870 Census Thomas Graham
1328. “1850 Census Thomas and Sarah Graham,” Lynchburg, Campbell County, Virginia.
File: 1850 Census Thomas and Sarah Graham
1329. Callaway Family Association, “Descendents of Joseph Callaway of Va.,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...-joseph&id=I0023, 1/12/2017.
File: Callaway Dudley Summary
1330. “Virginia Marriages 1740-1850, Thomas Graham and Sarah Callaway.”
File: Graham Thomas Marriage
1331. “1810 Census Dudley Callaway,” Amherst, Virginia.
File: 1810 Census Dudley Callaway
1332. “1820 Census Dudley Callaway,” Lynchburg, Lynchburg, Virginia.
File: 1820 Census Dudley Callaway
1333. “1830 Census Dudley Callaway,” Lynchburg, Campbell, Virginia.
File: 1830 Census Dudley Callaway
1334. “1840 Census Dudley Callaway,” Amherst, Virginia.
File: 1840 Census Dudley Callaway
1335. “US Revolutionary War Pension - Dudley Callaway.”
File: Revolutionary War Pension Dudley Callaway
1338. Callaway Family Association, “Descendents of Joseph Callaway of Va.,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...-joseph&id=I0023, 1/12/2017, names parents.
File: Callaway Dudley Summary
1339. Brawley, Dorothy Perry, The Bolling-Gay-Gaston-Brawley paper trail: with allied families and friends, Newport, Tennessee : D. P. Brawley; Lilburn, Georgia : F.L. Perry, c1995, Q929.2 B692B, these Trents are not our Trents.
Files (3): IMG_1539, IMG_1540, IMG_1541
1340. Ancestory, “Henry Trent (1676 - 1726) Will Information,” https://www.ancestry.com/mediaui-viewer/tree/78036...hstart=successSource, 2/8/2020, this is not our Henry.
File: Trent Henry Will
1341. “NC Estate Files, 1663-1979, Probate for James Wrenn, Elizabeth as Executrix.”
File: Probate of James Wrenn, Elizabeth as Executrix Date is 1800’s.
1342. “NC Estate Files, 1663-1979, Probate for James Wrenn, Elizabeth as Executrix.”
File: Probate of James Wrenn, Elizabeth as Executrix
1343. “Michigan Death Certificates, 1921-1952," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KF3K-GJ2 : 12 December 2014), Samuel Chittick in entry for John Chittick, 26 Feb 1932; ,” https://familysearch.org/ark:/61903/1:1:KF3K-GJ2.
1344. “1820 Census Jonas McClung,” Pulaski, Giles County, Tennessee.
File: 1820 Census Jonas McClung
1345. The McClung Genealogy.
File: McClung Family Summary
1346. The McClung Family Association, “The Family of Jonas McClung of Georgia,” https://sites.rootsweb.com/~rootsr/GA-jonas.htm, 2/9/2020.
File: McClung Jonas Summary
1351. Ancestory, “U.S. General Land Office Records, 1796-1907 Jonas McClung,” Fayette, Fayette, Alabama, 12/1/1859.
File: Jonas McClung Land Purchase 1859
1355. “WIll of Isaac Reed from West Virginia, Wills and Probate Records, 1724-1985,” https://www.ancestry.com/family-tree/person/tree/7...on/36448878068/facts, this is not our Isaac Reed.
Names daughter Rebecca Reed
File: Will of Isaac Reed
1357. “Georgia County Marriages 1785-1950, Jonas McClung and Rebecca Reed.”
File: Marriage Record of Rebecca Reed and Jonas McClung
1358. McClung Family Association, “John McCLung, Revolutionary War Soldier of Georgia,” https://sites.rootsweb.com/~rootsr/GA-john.htm, 2/9/2020.
File: McClung John Summary
1363. Ancestory, “Tennessee, Compiled Census and Census Substitutes Index, 1810-1891,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1938&usePUB=true, 2/26/2020.
File: McClung John TN Census
1365. “1790 Census - Isaac Reed,” Greenville, South Carolina.
File: 1790 Census - Isaac Reed
1366. “1800 Census Isaac Reed,” Greenville, South Carolina.
File: 1800 Census Isaac Reed
1367. The McClung Family Association, “The Reed Family & Jonas McClung Connection,” https://sites.rootsweb.com/~rootsr/GA-reed.htm, 2/10/2020.
File: Reed McClung Connection
1368. Ancestory, “Daniel Rogers in S.C., WIlls and Probate Records, 1670-1980,” 2/10/2020.
Files (2): Will of Daniel Rogers - page 1, Will of Daniel Rogers - page 2
1369. “WIll of Isaac Reed from West Virginia, Wills and Probate Records, 1724-1985,” https://www.ancestry.com/family-tree/person/tree/7...on/36448878068/facts, this is not our Isaac Reed. Sons from will don’t match sons in W. Va.
Names daughter Rebecca Reed
File: Will of Isaac Reed
1370. Ancestory, “Families of Hall and Jackson Counties, Georgia - Isaac Reed,” https://www.ancestry.com/mediaui-viewer/collection...87&usePUBJs=true, 2/26/2020.
File: Reed Isaac Summary
1371. Ancestry, Ella Reed-Wright, “North America, Familiy Histories, 1500-2000 for Samuel Reed; Reed-Read Lineage: Captain John Reed of Providence Rhode Island, and Norwalk, Connecticut,” https://www.ancestry.com/imageviewer/collections/6...543-00022?pId=199234.
Files (4): Reed-Read Lineage 1, Reed-Read Lineage 2, Reed-Read Lineage 3, Reed-Read Lineage 4
1372. “North Carolina, US, Compiled Census and Census Substitues Index, 1790-1890 on Ancestry,” Rowan County, South Carolina.
1375. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/search/collections/5769/records/2929192, 1/13/2020, names Henry father of John.
File: Mauldin John Birth
1377. Allen, Cameron, The Sublett (Soblet) Family of Manakintown, Virginia, [Detroit]: Detroit Society of Genealogical Research, 929.2 S941A, named in father’s will.
Files (19): Source 344 Media, Source 344 Media - 1, Source 344 Media - 2, Source 344 Media - 3, Source 344 Media - 4, Source 344 Media - 5, Source 344 Media - 6, Source 344 Media - 7, Source 344 Media - 8, Source 344 Media - 9, Source 344 Media - 10, Source 344 Media - 11, Source 344 Media - 12, Source 344 Media - 13, Source 344 Media - 14, Source 344 Media - 15, Source 344 Media - 16, Source 344 Media - 17, Source 344 Media - 18
1378. Ancestry, “Abraham Soblet in the Family Data Collection - Deaths,” https://search.ancestry.com/cgi-bin/sse.dll?db=gen...indiv=try&gss=pt, 2/10/19.
File: Soblet Abraham Death
1379. FamilySearch, “Marriage Record - Abraham Soblet and Suzanne Briant,” https://familysearch.org/ark:/61903/1:1:QVN3-4HTB, 2/10/2019.
1380. FamilySearch, “Susanne Brian, “Germany Briths and Baptisms,1558-1898,” https://familysearch.org/ark:/61903/1:1:NDNY-WYF, 2/10/2019.
Susanne Brian
Deutschland Geburten und Taufen, 1558-1898
Name:
Susanne Brian
Gender:
Female
Christening Date:
25 Dec 1653
Christening Place:
EVANGELISCH,FRANKENTHAL,PFALZ,BAVARIA
Father's Name:
Jaques Brian
Mother's Name:
Susanne Gerard
1381. FamilySearch, “Ship List: The Peter and Anthony Arrive Jamestown on 6 Oct 1700,” https://www.familysearch.org/photos/artifacts/8663...Fmemories%2FLDPN-1D2, 2/10/18.
1382. Lane, Mrs. Julian C, Key and Allied Families, 1931: Press of The J. W. Burke Company; Macon Georgia, Names parents, spouse, children.
File: Key Family - Key and Allied Families P177
1383. Ancestry, “Family Data Collection - Births - Agnes Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3425&usePUB=true, 3/17/2020Name: Agnes Witt-Father: Guillaume William Witt-Birth Date: 1732-City: Goochland-State: VA-Country: USA.
File: Witt Agnes Birth
1384. Lane, Mrs. Julian C, Key and Allied Families, 1931: Press of The J. W. Burke Company; Macon Georgia, names spouse, son.
File: Key Family - Key and Allied Families P177
1385. Ancestory, “Family Data Collection - Individual Records Agnes Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9611&usePUB=true, 2/26/2020.
File: Witt Agnes Summary
1386. Lane, Mrs. Julian C, Key and Allied Families, 1931: Macon, Georgia: Press of The J.W. Burke Company, will names dau Agnes Key.
File: Witt, William - Key and Allied Families
1387. Ancestory, “Family Data Collection - Individual Records William Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2544&usePUB=true, 2/26/2020, names parents.
File: Witt William Summary
1389. Ancestory, “Family Data Collection - Individual Records William Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2544&usePUB=true, 2/26/2020.
File: Witt William Summary
1391. Lane, Mrs. Julian C, Key and Allied Families, 1931: Press of The J. W. Burke Company; Macon Georgia, names spouse and children.
File: Key Family - Key and Allied Families P177
1392. Austin, Jeanette Holland, The Georgia Frontier, Baltimore Maryland : Clearfield c2005, R975.8 A936G volume 2, names father Henry and mother Priscilla.
Files (4): Source 345 Media, Source 345 Media - 1, Source 345 Media - 2, Source 345 Media - 3
1393. Lane, Mrs. Julian C, Key and Allied Families, 1931: Press of The J. W. Burke Company; Macon Georgia, names spoouse and children.
File: Key Family - Key and Allied Families P177
1394. Austin, Jeanette Holland, The Georgia Frontier, Baltimore Maryland : Clearfield c2005, R975.8 A936G volume 2, names this Henry father of Martha.
Files (4): Source 345 Media, Source 345 Media - 1, Source 345 Media - 2, Source 345 Media - 3
1398. Callaway Family Association, “Descendents of Joseph Callaway of VA,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...Djoseph&id=I0008, 1/12/2017.
File: Callaway James Summary
1402. FamiySearch, “England Births and Christenings, 1538-1975, Roger Gardham,” https://www.familysearch.org/ark:/61903/1:1:J9Q5-2LV, 2/12/2020.
1404. FamilySearch, “England Births and Christenings, 1538-1975, William Gardham,” https://www.familysearch.org/ark:/61903/1:1:J7MM-H9S, 2/12/2020.
1407. Family Search, “England Marriages, 1538–1973, William Gardham and Elizabeth Harman,” https://www.familysearch.org/ark:/61903/1:1:NLX7-P5X.
1409. “Marriage Record Christopher Leweke and Amalia Ehlert,” 9/9/1857, Gasconade County, Missouri.
File: Marriage Record Christopher Leweke
1410. “Virginia Marriages, 1785-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:X51W-LVG : 5 December 2014), Basheba Jackson in entry for C.C. Jackson and Henrietta Terry, 26 Jul 1857;,” https://familysearch.org/ark:/61903/1:1:X51W-LVG.
1411. “Virginia Marriages, 1785-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XRS7-XQB : 5 December 2014), John Jackson in entry for John K. Jackson and Hannah L. Andrew, 27 Sep 1866;,” https://familysearch.org/ark:/61903/1:1:XRS7-XQB.
1417. “North Carolina, County Marriages, 1762-1979,” 4/25/1820, Rowan County, North Carolina.
Files (2): Marriage Record John Jackson and Basheba Bean, Marriage Certificate John Jackson and Beshaby Bean
1423. Nelson, Deborah B. ; Member, The Genealogical Society of Old Tyron Co. N.C., Inc, Constructing a Drury Grissom Family Structure, Names her father Drury Grissom.
File: Constructing a Drury Grissom Family Structure
1424. Jourdan, Elise Greenup, Colonial Settlers of Prince George’s County, Maryland, Westminster, MD : Heritage Books, 2006 c1998, R 975.251 J86C.
Files (4): IMG_1457 Colonial Settlers of Prince George's County - Magruder, IMG_1458, IMG_1459, IMG_1460
1425. Bowie, Effie Gwynn, Across the Years in Prince George’s County, A Genealogical and Biographical History of Some Prince George’s County, MD and Allied Families, Baltimore : Genealogical Pub Co., 2015, c1947, R975.251 B786A.
Files (6): IMG_1471, IMG_1472, IMG_1473, IMG_1474, IMG_1475, IMG_1476
1426. Prall, Richard Davis, The Crabb Family, Albuquerque, New Mexico : R. D. Prall, c1997, Q929.2 C883P .
Files (6): IMG_1532, IMG_1533, IMG_1534, IMG_1535, IMG_1536, IMG_1537
1427. Doliante, Sharon J. , Maryland and Virginia Colonials: genealogies of some Colonial families: families of Beall..Bacon..Nuthall..Sprigg, [S.I.]:Clearfield, 1998 c1991, 975.2 D664M v1 and v2.
Files (49): IMG_1542, IMG_1543, IMG_1545, IMG_1546, IMG_1547, IMG_1548, IMG_1549, IMG_1550, IMG_1551, IMG_1552, IMG_1553, IMG_1554, IMG_1555, IMG_1556, IMG_1557, IMG_1558, IMG_1559, IMG_1560, IMG_1561, IMG_1562, IMG_1563, IMG_1564, IMG_1565, IMG_1566, IMG_1567, IMG_1568, IMG_1569, IMG_1570, IMG_1571, IMG_1572, IMG_1573, IMG_1574, IMG_1575, IMG_1576, IMG_1577, IMG_1578, IMG_1579, IMG_1583, IMG_1584, IMG_1585, IMG_1586, IMG_1587, IMG_1588, IMG_1589, IMG_1590, IMG_1591, IMG_1592, IMG_1593, IMG_1594
1430. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2011&tree=Tree1.
1431. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2012&tree=Tree1, 4/14/2020, names parents.
1432. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2012&tree=Tree1, 4/14/2020.
1433. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2011&tree=Tree1, Names him father of Robert.
1434. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2009&tree=Tree1, 4/14/2020, gives detail about his life.
1435. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2011&tree=Tree1, names her mother of Robert.
1436. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2008&tree=Tree1, 4/14/2020, names her parents.
1437. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2008&tree=Tree1, 4/14/2020.
1438. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2008&tree=Tree1, 4/14/2020, Names him father of Mary.
1439. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2055&tree=Tree1, 4/14/2020, Names his spouse and father.
1440. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2055&tree=Tree1, 4/14/2020.
1441. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2008&tree=Tree1, 4/14/2020, names her mother of Mary.
1442. “Early Setllers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2212&tree=Tree1, 4/14/2020.
1449. Kurz, Dr. Charles G., “The Ancestral History of Margaret Campbell of Keithick (1571-1631),” 4/14/2020.
File: Magruder, Alexander - Kurz Article
1450. Ancestry, “Register of Maryland’s Heraldic Families, p232,” https://www.ancestry.com/mediaui-viewer/tree/11927...hstart=successSource, 4/14/2020, Names Margaret spouse of Alexander and daugher to William.
File: Magruder, Alexander - Register of Maryland's Heraldic Families
1452. Kurz, Dr. Charles G., “The Ancestral History of Margaret Campbell of Keithick (1571-1631),” 4/14/2020, casts doubt on Margaret as mother of Samuel.
File: Magruder, Alexander - Kurz Article
1454. Ancestry, “Colonial Families of the USA, 1607-1775,” https://www.ancestry.com/interactive/61175/colonia...familiesii-001021_68, 4/14/2020, Names spouse Ruth.
Files (3): Beall, Ninian - Colonial Families of the USA, 1607-1775 p1, Beall, Ninian - Colonial Families of the USA, 1607-1775 p2, Beall, Ninian - Colonial Families of the USA, 1607-1775 p3
1456. Beall, Fielder M. M., “Colonial families of the United States descended from the immigrants who arrived before 1700.. Bell, Beal, Bale, Beale, Beall,” https://catalog.hathitrust.org/Record/005712800, 4/17/2020, named his father Dr.James.
Full version available at the above URL
File: Beall, Ninian - Colonial Ancesters p1
1457. Ancestry, “Colonial Families of the USA, 1607-1775,” https://www.ancestry.com/interactive/61175/colonia...familiesii-001021_68, 4/14/2020.
Files (3): Beall, Ninian - Colonial Families of the USA, 1607-1775 p1, Beall, Ninian - Colonial Families of the USA, 1607-1775 p2, Beall, Ninian - Colonial Families of the USA, 1607-1775 p3
1458. Ancestry, “Colonial Families of the USA, 1607-1775,” https://www.ancestry.com/interactive/61175/colonia...familiesii-001021_68, 4/14/2020, names parents and spouse.
Files (3): Beall, Ninian - Colonial Families of the USA, 1607-1775 p1, Beall, Ninian - Colonial Families of the USA, 1607-1775 p2, Beall, Ninian - Colonial Families of the USA, 1607-1775 p3
1459. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I9754&tree=Tree1, 4/14/2020, names him father of Elizabeth.
1461. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I9754&tree=Tree1, 4/14/2020.
1462. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...27498&tree=Tree1, 4/14/2020, names spouse and parents and d.Elizabeth.
1463. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...27498&tree=Tree1, 4/14/2020.
1464. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...27495&tree=Tree1, 4/14/2020, names him father of Eleanor.
1465. Ancestry, “Maryland and Virginia Colonials: Genealogies of Some Colonial Families, Vol. I,” https://www.ancestry.com/search/categories/42/?nam...ouse=Elizabeth_Bacon, 4/17/2020, lots of detail.
Files (3): Nuthall, John - Maryland and Virginia Colonials p1, Nuthall, John - Maryland and Virginia Colonials p2, Nuthall, John - Maryland and Virginia Colonials p3
1467. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...27495&tree=Tree1, 4/14/2020.
1468. “Early Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...27497&tree=Tree1, 4/14/2020.
1470. Brawley, Dorothy Perry, The Bolling-Gay-Gaston-Brawley paper trail: with allied families and friends, Newport, Tennessee : D. P. Brawley; Lilburn, Georgia : F.L. Perry, c1995, Q929.2 B692B.
Files (3): IMG_1539, IMG_1540, IMG_1541
1471. Pease, Rev. Charles Stanley, History of Conway (Massachusetts) 1767-1917, Lists Parsosn line back from Joel.
File: History of Conway Massachusetts Parsons Line
1473. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc.
1480. “Massachusetts, US, Town and Vital Records, 1620-1988 - Death of Joel Parsons,” 8/9/1831, Colrain, Franklin, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...03-00072?pId=5599614.
File: Death Record Joel Parsons
1481. “Connecticut Births and Christenings, 1649-1906," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7WR-H2K : 3 December 2014), Caleb Booth in entry for Tryphena Booth, 03 May 1755,” https://familysearch.org/ark:/61903/1:1:F7WR-H2K.
1483. “Massachusetts, Town and Vital records, 1620-1988 - Death of Tryphena Parsons,” 8/22/1840, Colrain, Franklin, Massachusetts, https://www.ancestry.com/family-tree/person/tree/2...n/150130624779/facts.
File: Death Record Tryphena Parsons
1484. Hannibal, Edna Anne, Clement Briggs of Plymouth Colony and His Descendants, 1621-1965, gives location not date.
Files (17): IMG_1222 Clement Briggs, IMG_1223, IMG_1224, IMG_1225, IMG_1226, IMG_1227, IMG_1228, IMG_1229, IMG_1230 Remember Briggs, IMG_1231, IMG_1232, IMG_1233 Joseph Briggs, IMG_1234, IMG_1235, IMG_1236 Jacob Briggs , IMG_1237, IMG_1238 Zilpha Briggs
1485. Stackpole, Everrit S. , Macomber Genealogoy, 99.
1486. Stackpole, Everrit S. , Macomber Genealogy, 98-99.
1487. “Massachusetts Marriages, 1695-1910 Jacob Briggs and Sarah Macomber,” https://familysearch.org/ark:/61903/1:1:V589-7YQ.
1488. “Connectitcut, US, WIlls and Probate Records, 1609-1999 for Chadwell Parsons.”
File: Probate Chadwell Parsons mentions children Chatwell, Joel, and Ruth.
1489. “Connecticut BIrths and Christenings, 1649-1906 Ruth Wood,” https://familysearch.org/ark:/61903/1:1:F7WP-GJ4, Lists parents Josiah and Hannah.
1490. “Connecticut, US, Church Record Abstracts, 1630-1920 Ruth Wood,” July 1727, Somers, Tolland, Connecticut, https://www.ancestry.com/search/collections/3032/r...hstart=successSource, names her parents.
File: Baptism Record for Ruth Wood
1491. Allen, Orrin Peer, The Allen Memorial : second series, descendants of Samuel Allen of Windsor, Conn 1640-1907, Published by the Author, From the Press of C. B. Fiske and Company, 1907; Palmer, Massachusetts.
File: The Allen Memorial Excerpts - Descendants of Samuel Allen
1493. “Connecticut Deaths and Burials, 1772-1934 Caleb Booth Jr.,” https://familysearch.org/ark:/61903/1:1:F721-355.
1495. “Connecticut Births and Christenings, 1649-1906 Hannah Allen,” https://familysearch.org/ark:/61903/1:1:F7W6-QPD, Lists parents Joseph and Mary.
1496. Seaver, Jesse Montgomery, Allen Family History, Philadelphia : Americal Histrorical-Genealogical Society, 1929, R 929.2 A425S.
Files (9): IMG_1981 Allen Family History - Samuel b 1588, IMG_1982 John Allen & Mary Hannum m 1669, Samuel and Hannah Burroughs, IMG_1983, IMG_1984 Samuel Allen & Hannah Burroughs, Joseph Allen and Mary Hulet, IMG_1985, IMG_1986 Joseph Allen and Mary Hulet, Hannah Allen and Caleb Booth, IMG_1987, IMG_1988, IMG_1989
1497. “Connecticut Deaths and Burials, 1792-1934,” https://familysearch.org/ark:/61903/1:1:F721-35T.
1499. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, Lists parents Samuel and Hannah .
1500. “Connecticut Deaths and Burials, 1772-1934 Nathaniel Parsosn,” https://familysearch.org/ark:/61903/1:1:F7KZ-C4D.
1501. Pope, Charles Henry, A History of the Dorchester Pope Family, 1634-1888, 1888 by Author, Boston MA, 79 Franklin Street, 297-304.
File: Pope Family Excerpts - A_History_of_the_Dorchester_Pope_Family
1502. “Connecticut Deaths and Burials, 1772-1934 Mary Parsons,” https://familysearch.org/ark:/61903/1:1:F7KZ-C46.
1504. “Connecticut Births and Christenings, 1649-1906 Mary Pease,” https://familysearch.org/ark:/61903/1:1:F7W7-Q77.
1505. “Marlborough Massachusetts Vital Records William Ward.”
File: Birth Record William Ward
1506. “Massachusetts, Springfield Vital Records, 1638-1887 Samuel Parsons.”
File: Birth Record Samuel Parsons Lists father Benjamin.
1507. “Massachusetts, Springfield Vital Records, 1638-1867.”
File: Birth Record Hannah Hitchcock Lists parents, John and Hannah.
1508. “Springfield Massachusetts Vital Records Hannah Hitchcock.”
HITCHCOCK Hannah, d. John and Hannah, Sept. 10, 1668. Bk. 1, p. 21 Hannah, d. John and Hannah, Sept. 10, 1668. HR
1510. Ancestry, “New England Marriages Prior to 1700, Samuel Parsons and Hannah,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3564&usePUB=true, 3/18/2020.
File: Parsons Samuel Marriage 2
1511. Savage, James, A Genealogical Dictionary ot the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Nicholas Chatwell
1512. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Christopher Young
1513. Stiles, Henry R. , The History and Genealogies of Ancient Windsor, Connecticut, Rockport, Maine : Piction Press, R 974.62 S856H V1 & V2.
Files (5): IMG_2119 The History and Genealogy of Ancient Windsor - Allen Family, IMG_2120, IMG_2121 Samuel Allen, John Allen and Mary Hannum, Samuel Allen and Hannah Burroughs, IMG_2122, IMG_2123
1514. “Connecticut Births and Christenings, 1649-1906,” https://familysearch.org/ark:/61903/1:1:F741-85C, ties to mother and father.
1516. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, Son of WIlliam and Hannah.
1517. “Connecticut Births and Christenings, 1649-1906,” https://familysearch.org/ark:/61903/1:1:F741-85C.
1518. Jacobus, Donald L., The Genealogy of the Booth Family, Pleasant Hill, MO : Eden C. Booth, Lists parents Isaac and Hester.
Files (9): IMG_2012 Genealogy of the Booth Family, IMG_2013 Robert Booth, Simeon Booth, IMG_2014 Simeon Booth, William Booth, IMG_2015 Caleb Booth St. and Mary Gleason, IMG_2016 , IMG_2017 Caleb Booth Jr. and Hannah Allen, IMG_2018 Tryphena Booth, IMG_2019, IMG_2020
1519. Jacobus, Donald L., The Genealogy of the Booth Family, Pleasant Hill, MO : Eden C. Booth.
Files (9): IMG_2012 Genealogy of the Booth Family, IMG_2013 Robert Booth, Simeon Booth, IMG_2014 Simeon Booth, William Booth, IMG_2015 Caleb Booth St. and Mary Gleason, IMG_2016 , IMG_2017 Caleb Booth Jr. and Hannah Allen, IMG_2018 Tryphena Booth, IMG_2019, IMG_2020
1521. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, At age 89.
1522. Booth, Charles Edwin, One Branch of the Booth Family, New York, 1910, Privately Printed, 929.2 B725B.
Files (8): IMG_2022 One Branch of the Booth Family, IMG_2023 Robert Booth b 1602, IMG_2024, IMG_2025, IMG_2026, IMG_2027, IMG_2028, IMG_2029
1523. “John Burroughs of Enfield; First Four Generations of Descendants,” https://vlbaron.wordpress.com/?s=Cummings, 7/1/2018; website dated 11/6/2009.
File: Burroughs Family Summary
1525. Stiles, Henry R., “Families of Ancient Wethersfield Connecticut, V2,” https://www.ancestry.com/interactive/48653/Wethers...hersfieldCT-008013-v, 3/20/2020.
Full text available at above link
File: Burrows - Families of Ancient Wethersfield Connecticut
1527. “Massachusetts Marriages, 1690-1910 William Booth and Hannah Burroughs,” https://familysearch.org/ark:/61903/1:1:FC4J-FRM.
1528. Anderson, Robert Charles, The great migration : immigrants to New England, 1634-1635 /, Great Migration Study Project, New England Historic Genealogical Society, 1999-, Vol 5 (M-P); R974.02 A549G, 500-505.
Files (6): Robert Potter 1, Robert Potter 2, Robert Potter 3, Robert Potter 4, Robert Potter 5, Robert Potter 6
1529. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, THe Genealogical Publishing Company, Inc.; Baltimore.
File: IMG_1315 Richard Harcourt
1531. Cox, Henry Miller, The Cox Family in America..
File: Harcourt, Richard - The Cox Family
1532. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
1533. Ancestory, “North America, Family Histories, 1500-2000 for Isaac Gleason,” https://search.ancestry.com/collections/61157/records/1128358, 7/1/2018, Gives parents Thomas, Susannah Page.
File: Gleason, Thomas Descendants
1534. Ancestory, “North America, Family Histories, 1500-2000 for Isaac Gleason,” https://search.ancestry.com/collections/61157/records/1128358, 7/1/2018.
File: Gleason, Thomas Descendants
1535. “Connecticut Births and Christenings, 1649-1906 Hester Egelston,” https://familysearch.org/ark:/61903/1:1:F77N-B9K, Lists father James.
1536. “Massachusetts Marriages, 1695-1910 Isaac Gleason and Hester Eagelstone,” https://familysearch.org/ark:/61903/1:1:FC4J-F5G.
1537. “Connecticut Births and Christenings, 1649-1906 Hannah Allen,” https://familysearch.org/ark:/61903/1:1:F7W6-QPD.
1539. “Connecticut Births and Christenings Joseph Allen,” https://familysearch.org/ark:/61903/1:1:F74V-76N.
1540. “Connecticut Deaths and Burials, 1772-1934 Joseph Allen,” https://familysearch.org/ark:/61903/1:1:F721-3YG.
1542. “Massachusetts Births and Christening, 1639-1915 Mary Hewlitt,” https://familysearch.org/ark:/61903/1:1:VQ6W-8JD.
1543. “Concord Massachusetts Vital Records Mary Hewlett.”
File: Birth Record Mary Hewlett
1544. “Massachusetts Births and Christening, 1639-1915 Mary Hewlitt,” https://familysearch.org/ark:/61903/1:1:VQ6W-8JD, names spouse, dau., p32.
1545. “Rehoboth Massachusetts Vital Records John Hulet.”
File: Death Record John Hulet
1546. “Massachusetts Births and Christening, 1639-1915 Mary Hewlitt,” https://familysearch.org/ark:/61903/1:1:VQ6W-8JD, p 32.
1547. Ancestry, “Massachusetts, Town and Vital Records, 1620-1988,” 4/23/2020.
File: BIrth Record for Hannah Whittaker
1548. “Massachusetts Marriages, 1695-1910 John Hulit and Hannah Whittaker,” https://familysearch.org/ark:/61903/1:1:FCWP-M58, p 32.
1549. Ancestory, “Daniel Frost in the North America, Family Histories, 1500-2000,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 2/16/19.
File: Frost Daniel Summary
1550. Ancestory, “History of Fairfield - Frost ,” page 368.
File: Frost, William & Daniel - History of Fairfield
1551. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, Wife of Simeon, age 48.
1552. Frost, Josephine C., The Frost Genealogy, William 389, Daniel and Rebecca 391.
Full Text Downloaded
File: Frost, Excerpts from The Frost Genalogy
1556. The History of Fairfield: Fairfield County, Connecticut, 352.
File: Barlow Family Fairfield
1558. Frost, Josephine C., The Frost Genealogy, William 389, Daniel and Rebecca 391, gives the year.
Full Text Downloaded
File: Frost, Excerpts from The Frost Genalogy
1559. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1139
1560. Ancestory, “North America, Family Histories, 1500-2000 for Isaac Gleason,” https://search.ancestry.com/collections/61157/records/1128358, 7/1/2018, misattributes him as being from Sulgrave.
File: Gleason, Thomas Descendants
1563. Ancestory, “North America, Family Histories, 1500-2000 for Isaac Gleason,” https://search.ancestry.com/collections/61157/records/1128358, 7/1/2018, misattributes birth to Sulgrave.
File: Gleason, Thomas Descendants
1566. “Connecticut Births and Christenings, 1649-1906 Hester Egelston,” https://familysearch.org/ark:/61903/1:1:F77N-B9K.
1567. FamilySearch, “BIGOD EGGLESTON & 2 WIVES, BIO FROM "THE GREAT MIGRATION BEGINS..",” https://www.familysearch.org/photos/artifacts/4427...Fmemories%2FLBPH-22D, 2/19/19.
1569. Kempton, Elisie Eggleston and Ward, Ione Eggleston, Our Eggleston and Allied Families, 1975.
Files (5): IMG_2085, IMG_2086, IMG_2087, IMG_2088, IMG_2089
1571. FamilySearch, “BIGOD EGGLESTON & 2 WIVES, BIO FROM "THE GREAT MIGRATION BEGINS..",” https://www.familysearch.org/photos/artifacts/4427...Fmemories%2FLBPH-22D, 2/19/19, better source.
1574. Anderson, Robert Charles, The Great Migrations Directory, Boston, Mssachusetts : New England Historic Genealigical Society 2015, R974 A549G.
1575. Ancestory, “Bygod Eggleston- in the U.S. and International Marriage Records, 1560-1900,” https://search.ancestry.com/collections/7836/records/376881, 2/19/19.
1577. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 235.
File: IMG_1048
1578. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, INc.; Baltimore.
File: Savage WIlliam Hannum
1579. Ancestry, “New England, The Great Migration and the Great Migration Begins, 1620-1635,” 4/9/2020, Will of father William names Mary Allen.
File: Will of WIlliam Hannum
1581. Sheldon, A History of Deerfield, 1895, pp 16, 40, 43.
"Allen, John, son of Samuel of Windsor, Conn., was of the same stock as Ethan Allen. He married in 1669, Mary, daughter of William Hannum, of Northampton, and was killed with Capt. Lothrop at Bloody Brook, Sept. 18, 1675. He left three children who settled in Connecticut, where descendants are numerous."
—Sheldon
File: Allen John Summary
1586. Ancestry, “Family Data Collection - Individual Records, Ann Whitmore,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4248&usePUB=true, 3/21/2020, names John as father of Ann.
File: Whitmore Ann Summary
1587. Ancestry, “Biographical Record of Tolland and Windham Counties, Connecticut,” https://www.ancestry.com/interactive/6556/GenRef-T...55193556/edit/record, 3/21/2020.
File: Tolland County
1591. Ancestry, “Family Data Collection - Individual Records, Ann Whitmore,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4248&usePUB=true, 3/21/2020.
File: Whitmore Ann Summary
1592. Allen, Orrin Peer, The Allen Memorial : second series, descendants of Samuel Allen of Windsor, Conn 1640-1907, Published by the Author, From the Press of C. B. Fiske and Company, 1907; Palmer, Massachusetts, gives name only as Ann.
File: The Allen Memorial Excerpts - Descendants of Samuel Allen
1593. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5088&usePUB=true, 3/21/2020, names Ann’s last name.
File: Allen Samuel Birth
1594. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 235, Ties to daughter Mary.
File: IMG_1048
1595. Ancestry, “New England, The Great Migration and the Great Migration Begins, 1620-1635,” 4/9/2020, Names duaghter Mary Allen.
File: Will of WIlliam Hannum
1597. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, INc.; Baltimore, Sister of Dorothy Upshall w of Nicholas.
File: Savage WIlliam Hannum
1599. Ancestry, “Family Data Collection - Individual Records for Joh Howlett,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3049&usePUB=true, 4/3/2020, names John’s father as John.
File: Howlett John Summary
1600. Ancestry, “Family Data Collection - Individual Records for Joh Howlett,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3049&usePUB=true, 4/3/2020.
File: Howlett John Summary
1603. Ancestry, “Massachusetts, Town and Vital Records, 1620-1988,” 4/23/2020, names her spouse and dau.
File: BIrth Record for Hannah Whittaker
1605. Ancestry, “Family Data Collection - Individual Records for Joh Howlett,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3049&usePUB=true, 4/3/2020, Names John father of John.
File: Howlett John Summary
1606. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Able Powell
1609. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, names Abigail, not last name.
File: Savage Able Powell
1610. Ancestry, “NEHGR, 1847-2011,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3049&usePUB=true, 4/3/2020, names Abigail Bedle mother of Abigail.
File: Powell Abigail Birth
1611. Parsons, Gerald James, The Parsons Ancestry in England, Baltimore, MD : Gateway Press.
Files (15): IMG_1676 The Parsons Family, IMG_1677, IMG_1678 - Gives Marriage of Benjamin to Sarah, IMG_1679, IMG_1680 - Gives vital dates for Benjamin, brother Joseph, parents, IMG_1681, IMG_1682, IMG_1683, IMG_1684, IMG_1685, IMG_1686, IMG_1687 - William Parsons and Margaret Hoskins, IMG_1688 - Son WIlliam Jr., IMG_1689 - Other Children including Joseph and Benjamin, IMG_1690 - Baptismal records for Joseph and Benjamin
1612. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore, names father Richard.
File: IMG_1134
1613. Boutelle, John A, The Burke and Alvord Memorial, 1864; Boston; H.W. Dutton & Sons, 96-97.
File: The Burke and Alvord Memorial - Richard Vore
1615. “Springfield Vital Records Sarah Vore Parsons.”
Parsons Sarah, w. Benjamin, Jan. 1, 1675. Bk. 1, p. 49 Sarah, w. Benjamin, Jan. 1, 1675. HR
1616. “Springfield Massachusetts Vital Records Benjamin Parsons and Sarah Leonard.”
File: Parsons Vital Records
1617. Parsons, Gerald James, The Parsons Ancestry in England, Baltimore, MD : Gateway Press, Lots of info .
Files (15): IMG_1676 The Parsons Family, IMG_1677, IMG_1678 - Gives Marriage of Benjamin to Sarah, IMG_1679, IMG_1680 - Gives vital dates for Benjamin, brother Joseph, parents, IMG_1681, IMG_1682, IMG_1683, IMG_1684, IMG_1685, IMG_1686, IMG_1687 - William Parsons and Margaret Hoskins, IMG_1688 - Son WIlliam Jr., IMG_1689 - Other Children including Joseph and Benjamin, IMG_1690 - Baptismal records for Joseph and Benjamin
1618. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore, Links to daughter Sarah.
File: IMG_1134
1619. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, good narrative.
File: Savage Richard Vore
1620. Ancestry, “Hartford Connecticut Probate Records, 1639-1700,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4151&usePUB=true, 3/19/2020, names daughter Sarah married to Benj Parsons.
File: Vore Richard Will
1623. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1134
1624. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: IMG_1316 Richard Vore
1625. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4151&usePUB=true, 3/19/2020, Gives Ann’s last name.
File: Vore Richard Marriage
1627. Savage, James, A Genealopgical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, INc.; Baltimore.
File: Savage Samuel Chapin
1629. “Massachusetts, Springfield Viral Records, 1638-1887 John Hitchcock .”
File: Death Record John Hitchcock
1630. Chapin, Orange, The Chapin Genealogy, 1862, Northampton, Metcalf & Companies, 2-3.
File: The Chapin Genealogy
1632. “Massachusetts, Springfield Vital Records, 1638-1887 Hannah Chapin.”
File: Birth Record Hannah Chapin
1633. “Massachusetts, Springfield Vital Records, 1638-1887 John Hitchcock and Hannah Chapin.”
File: Marriage Record John Hitchcock and Hannah Chapin
1634. “Connecticut Births and Christenings,1649-1906 Luke Hitchcock,” https://familysearch.org/ark:/61903/1:1:F74G-8XC.
1635. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Luke Hitchcock
1641. Whittemore, Henry, Genealogical Guide to gthe Early Settlers of America, 1833.
File: IMG_1073
1642. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9323&usePUB=true, 4/8/2020, names father and mother.
File: Gibbons Elizabeth Birth
1646. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, names d.’s Catherine and Hannah.
File: IMG_1071
1649. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833.
File: IMG_1071
1650. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical POublishing Company, Inc.; Baltimore.
File: Savage Joseph Pope 2
1651. Ancestry, “US and International Marriages, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 3/19/2020, give Cicely’s last name.
File: Chapin Samuel Birth
1653. Ancestry, “U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3234&usePUB=true, 3/19/2020.
File: Penny Cicely Immigration
1654. Savage, James, A Genealopgical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, INc.; Baltimore, Says 1683.
File: Savage Samuel Chapin
1655. Ancestry, “US and International Marriages, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 3/19/2020, gives year 1623, nothing more.
File: Chapin Samuel Birth
1656. “Marlborough Massachusetts Vital Records Obadiah Ward.”
File: Death Record Obadiah Ward
1657. “Marlborough Massachusetts Vital Records Mary Moore Ward.”
File: Death Record Mary Moore Ward
1658. “Marlborough Massachusetts Vital Records Obadiah Ward and Mary Moore.”
File: Marriage Record Obadiah Ward and Mary Moore
1659. “Marlborough Massachusetts Vital Records William Ward.”
File: Death Record WIlliam Ward
1660. “Marlborough Massachusetts Vital Records Elizabeth Phillips Ward.”
File: Death Record Elizabeth Phillips Ward
1661. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Joseph Pope
1663. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., names parents, spouse.
File: Folger Family - Genealogy of the Gordon-Macy
1665. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, names wife and son Joseph.
File: IMG_1068
1666. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833.
File: IMG_1068
1667. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Compnany, Inc.; Baltimore.
File: Savage Peter Folger
1669. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co.
File: Folger Family - Genealogy of the Gordon-Macy
1673. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Compnany, Inc.; Baltimore, gives neither year nor place.
File: Savage Peter Folger
1675. Pope, Charles Henry, A History of the Dorchester Pope Family, 1634-1888, 1888 by Author, Boston MA, 79 Franklin Street, 297-304, Names daughter Prisca.
File: Pope Family Excerpts - A_History_of_the_Dorchester_Pope_Family
1677. The Marsh Family Association, Genealogy of the Marsh Family , Marsh, D. W. , Amherst Press of J E Williams, 1886, 1, Gives Sarah a last name.
File: Marsh John Summary
1678. Youngs, Selah Jr., Youngs Family: Vicar Christopher Youngs, His Ancestors in England and His Descendants in America, A History and Genealogy, NY 1907, 38-39, 45-46.
1679. Family Search, “Massachusetts Marriages, 1695-1910, database,” https://familysearch.org/ark:/61903/1:1:FC6Q-PQH.
1680. The Marsh Family Association, Genealogy of the Marsh Family , Marsh, D. W. , Amherst Press of J E Williams, 1886, 1.
File: Marsh John Summary
1681. FindMyPast, “England Marriages 1538-1973,” https://www.findmypast.com/transcript?id=R_857875038, 5/6/2020, names spouse.
File: Elvin Richard Marriage
1685. Pope, Charles Henry, A History of the Dorchester Pope Family, 1634-1888, 1888 by Author, Boston MA, 79 Franklin Street, 297-304, No solid link to son Joseph.
File: Pope Family Excerpts - A_History_of_the_Dorchester_Pope_Family
1686. Ancestry, “Vital Records of Nantucket, Massachusetts to the year 1850,” https://www.ancestry.com/mediaui-viewer/tree/24024...hstart=successSource, 4/9/2020, Lists this John father of Peter.
File: Marriage Record - Peter Folger and Mary Morrell
1688. Ancestry, “Southhold Connections: Historical and Biographical Sketches of Northeast Long Island,” https://www.ancestry.com/mediaui-viewer/collection...70&usePUBJs=true, 4/16/2020.
File: Folger John Summary
1690. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500s-1900s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 4/16/2020.
File: Folger John Immigration
1692. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., Names spouse, parents, children.
File: Folger Family - Genealogy of the Gordon-Macy
1693. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., Names him father of John, spouse.
File: Folger Family - Genealogy of the Gordon-Macy
1694. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., names spouse, son.
File: Folger Family - Genealogy of the Gordon-Macy
1695. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., Names his spouse, dau.
File: Folger Family - Genealogy of the Gordon-Macy
1696. Flack, Jessie Gordon and Carman, Maybelle Gordon, Genealogy of the Gordon-Macy, Hiddleston-Curtis, and Allied Families, Jessie Gordon Flack: 1967: Tulsa Oklanhoma;Printed by Rogers Litho. Co., Names her spouse, dau.
File: Folger Family - Genealogy of the Gordon-Macy
1698. “England Marriages, 1538-1973 John Hiscocks and Mary Franklin,” https://familysearch.org/ark:/61903/1:1:NJK9-J6T.
1699. Ancestry, “Wiltshire, England, Extracted Church of England Parish Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2827&usePUB=true, 4/10/2020.
File: Hitchcock John Marriage
1702. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9323&usePUB=true, 4/8/2020, names Thomas father of Elizabeth.
File: Gibbons Elizabeth Birth
1703. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9323&usePUB=true, 4/8/2020, Names this Elizabeth mother of Elizabeth.
File: Gibbons Elizabeth Birth
1704. Ancestry, “London, England, Church of England Baptisms, Marriages, and Burials, 1538-1812,” https://www.ancestry.com/interactive/1624/31281_a1...26&usePUBJs=true, 4/8/2020.
File: Baptism Record for Elizabeth Pierpoint
1705. Ancestry, “London, England, Church of England Baptisms, Marriages, and Burials, 1538-1812,” https://www.ancestry.com/interactive/1624/31281_a1...26&usePUBJs=true, 4/8/2020, names this Thomas father of Elizabeth.
File: Baptism Record for Elizabeth Pierpoint
1707. Ancestory, “North America, Family Histories, 1500-2000 [database on-line],” https://search.ancestry.com/collections/61157/records/479607, 11/14/18.
File: Chapin John Summary
1713. Ancestry, “New England, The Great Migration and THe Great Migration Begins, 1620-1635,” 4/9/2020, Names Bernard father of Honor.
File: Hannum, William - The Great Migration
1716. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company; Baltimore 1986, p 376.
File: Pioneers of Massachusetts, Pope - Excerpts
1717. Goodal-Goodell forebearers, vii,viii, names spouse, son.
Files (2): Baptism Record Robert Goodall p1, Baptism Record Robert Goodall p2
1719. Nourse, Henry Stedman, The Hoar Family in America and its English Ancestry, 1899:Boston;David Clapp & Son, Printers, p12.
File: The Hoar Family in America
1720. Ancestry, “The Hoar Family in American and its English Ancestry..,” https://www.ancestry.com/mediaui-viewer/tree/87340...hstart=successSource, 4/16/2020, shows his d. married to Leonard Tarne.
File: Hoar Family Tree
1721. Ancestry, “Will of Charles Hoare, Sr.,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020, names Leonard Tarne son-in-law.
names son-in-law Leonard Tarne as overseer of will
File: Will of Charles Hoare
1722. Hoar, George F. , Will of Charles Hoare of Gloucester, England, 1891:Boston; David Clapp and Son, Printers, 115 High Street, whole will, names son-in-law.
File: Will of Charles Hoare
1723. Hoar, George F. , Will of Charles Hoare of Gloucester, England, 1891:Boston; David Clapp and Son, Printers, 115 High Street.
File: Will of Charles Hoare
1724. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1150
1725. “Massachusetts Births and Christenings, 1639-1915 James Drake,” https://familysearch.org/ark:/61903/1:1:F45T-2P1, Lists parents as William and Sarah.
1726. “Massachusetts Births and Christenings, 1639-1915 James Drake,” https://familysearch.org/ark:/61903/1:1:F45T-2P1, Lists parents William and Sarah.
1727. Mackenzie, Colonial Families of United States of America, One, R973.2 M156C.
Files (4): IMG_2415 Colonial Families of USA, IMG_2416 Drake, IMG_2417, IMG_2418
1728. “Massachusetts Births and Christenings, 1639-1915, William Drake,” https://familysearch.org/ark:/61903/1:1:F45T-2R7, Lists Thomas and Jane as parents.
1729. “Massachusetts Births and Christenings, 1639-1915 James Drake,” https://familysearch.org/ark:/61903/1:1:F45T-2P1.
1730. “Massachusetts Births and Christenings, 1639-1915 Sarah Nash,” https://familysearch.org/ark:/61903/1:1:F45Y-DM4, Lists parents James and Sarah.
1731. Simmons, Lorenzo Albert, History of the Simmons Family, 1930 Lincoln, Nebraska , 9-11.
Files (4): Simmons 9, Simmons 10, Simmons 11, Simmons Cover
1733. Stackpole, Everrett S. , Macomber Genealogy, Press of the Journal Lewiston Maine, Names William father of Anna.
File: Macomber Genealogy - John Macomber I and II
1734. Stackpole, Everrett S. , Macomber Genealogy, Press of the Journal Lewiston Maine, Names Ann mother of Anna.
File: Macomber Genealogy - John Macomber I and II
1735. Ancestory, “Family Data Collection - Births - Ann Hailstone,” http://search.ancestry.com/collections/5769/records/1904097, 7/2/2018.
File: Hailstone Ann Birth
1736. McOmber, Niki Harrison, “The English Origins of the Macomber Line in America,” https://www.familysearch.org/photos/artifacts/5926...Fmemories%2FLZJR-8W4, 11/3/2018, Wife Edith Locke, sons William and John.
File: The English Origins of the Macombers
1737. WeRelate, “John Macomber,” 2/18/2019.
File: WeRelate John Macomber
1738. McOmber, Niki, Biography of WIlliam Macomber (1609-1670), names John father of William.
Files (2): Biography of William Macomber (1609-1670), Part 1, Biography of William Macomber (1609-1670), Part 2
1739. “England, Dorset, Parish Registers, 1538-1936 John Macomber,” https://familysearch.org/ark:/61903/1:1:KZMW-67W.
1741. “England, Dorset, Parish Registers, 1538-1936 John Macomber and Edith Locke,” https://familysearch.org/ark:/61903/1:1:KZMW-H94.
1742. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1149
1743. Plymouth Colony Records, WIlls and Inventories , 1633-1669, Simmons, C. H. Jr, Piction Press, Camden Maine, 1 and 2.
Files (2): Will of Thomas Evans 1, Will of Thomas Evans 2
1744. Ancestory, “ Family Data Collection - Individual Records [database on-line],” https://search.ancestry.com/collections/4725/records/4169547.
File: Hailstone William Summary
1745. Ancetory, “American Genealogical-Biographical Index (AGBI) [database on-line]. ,” https://search.ancestry.com/collections/3599/records/3071603.
File: Hailstone William Birth
1746. FamilySearch, “England Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQT5-Q...amp;treeref=MFD9-76V, 4/24/2020, names father William.
1747. FamilySearch, “England Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQT5-Q...amp;treeref=MFD9-76V, 4/24/2020.
1749. “Connecticut Deaths and Burials 1772-1934 Samuel Wilson,” https://familysearch.org/ark:/61903/1:1:F7V4-NQ3.
1751. “Connecticut Deaths and Burials 1772-1934 Phebe Lyons,” https://familysearch.org/ark:/61903/1:1:F7FN-S5M.
1752. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon, no date or location.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
1753. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69, no date or location.
File: Lyon Family Summary
1754. McOmber, Niki, Biography of WIlliam Macomber (1609-1670), names WIlliam father of Edith.
Files (2): Biography of William Macomber (1609-1670), Part 1, Biography of William Macomber (1609-1670), Part 2
1755. McOmber, Niki, Biography of WIlliam Macomber (1609-1670), Names Edith Talbot mother of Edith Locke.
Files (2): Biography of William Macomber (1609-1670), Part 1, Biography of William Macomber (1609-1670), Part 2
1757. McOmber, Niki, Biography of WIlliam Macomber (1609-1670), gives tree of Talbot family, p14.
Files (2): Biography of William Macomber (1609-1670), Part 1, Biography of William Macomber (1609-1670), Part 2
1761. McOmber, Niki, Biography of WIlliam Macomber (1609-1670), gives location only, p14.
Files (2): Biography of William Macomber (1609-1670), Part 1, Biography of William Macomber (1609-1670), Part 2
1762. Mayflower Families Through Five Generations - Thomas Rogers, Boston, Massachusetts : General Society of Mayflower Descendants, 19, lists parents.
Files (12): IMG_2402 Mayflower Families - Thomas Rogers, IMG_2403 Thomas Rogers and Ann Cosford, IMG_2404, IMG_2405, IMG_2406, IMG_2407 John Rogers and Anna Churchman, IMG_2408, IMG_2409, IMG_2410 Elizabeth Rogers and Nathaniel Williams, IMG_2411 Elizabeth Williams and John Macomber, IMG_2412, IMG_2413 James Macomber and Rachel Drake
1763. WeRelate, “Richard Williams,” 2/18/19.
File: WeRelate Richard WIlliams
1764. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, names Richard’s parents.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1766. Savage, James, A Genealogical Dicationary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Richard Williams
1767. Ancestry, “Family Data Collections - Individual Records - Francis Dighton Deighton,” http://search.ancestry.com/collections/4725/records/676242, 7/2/2018.
File: Deighton Frances Summary
1770. Ancestry, “Family Data Collections - Individual Records - Francis Dighton Deighton,” http://search.ancestry.com/collections/4725/records/676242, 7/2/2018, lists parents.
File: Deighton Frances Summary
1771. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158, ties Francis to parents.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1772. “Marriage Record Richard Williams and Francis Deighton.”
File: Marriage Record Richard Williams and Francis Deighton
1773. Johnson, Caleb, “Genealogy - Thomas Rogers,” http://mayflowerhistory.com/rogers-thomas/, 7/16/2018.
File: Rogers Thomas Summary
1774. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealgocial Publishing Company, Inc.; Baltimore.
File: Savage John Rogers
1777. Mayflower Families Through Five Generations, Plymouth, MA : General Society of Mayflower Descenants, R973.2 M468 v2.
File: IMG_1667
1778. Ancestory, “Family Data Collection - Births [database on-line],” https://search.ancestry.com/collections/5769/records/891829, 11/13/2018, Father Hugh, Mother Anne Mary.
File: Churchman Anna Birth
1779. Ancestory, “The Family Data Collection - Deaths database,” https://search.ancestry.com/collections/5771/records/515498, 11/13/2018.
File: Churchman Ann Death
1780. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, names William father of Richard.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1781. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, gives only Huntingdon.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1782. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, gives only year of death.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1783. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, Names Jane mother of Richard.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1784. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020, gives date not location.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1785. Ancestry, “US and International Marriage Records, 1560-1900,” see below, 3/28/2020.
File: Williams William Marriage
1786. Ancestry, “North America, Family Histories, 1500-2000 (The Parlin Genealogy..),” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289533-00069, 3/28/2020.
Files (3): Williams, Richard - Parlin Genealogy 1, Williams, Richard - Parlin Genealogy 2, Williams, Richard - Parlin Genealogy 3
1788. FamilySearch, “Transactions of the Bristol and Gloucestershire Archaelogical Society - John Deighton of Gloucester, Surgeon,” https://www.familysearch.org/photos/artifacts/4140...Fmemories%2FKNWR-X47, 3/28/2020.
File: Deighton, John - JohnDeightonofGloucesterSurgeon.pdf
1789. Bassette, Buell Burdette, One Bassett Family in America.., 245.
File: Bassett - One Bassett Family in America p245
1790. Ancestry, “Glouchestershire, England, Church of England baptism, Marriages, and Burials, 1583-1813,” https://search.ancestry.com/collections/4732/records/16114056, 3/28/2020.
File: Deighton John Baptism
1792. Bassette, Buell Burdette, One Bassett Family in America.., 245, details of plaque in church.
File: Bassett - One Bassett Family in America p245
1794. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1795. Bassette, Buell Burdette, One Bassett Family in America.., 245, names father, dau, spouse.
File: Bassett - One Bassett Family in America p245
1797. Mayflower Families Through Five Generations, Plymouth MA: General Society of Mayflower Descendants, R973.2 M468 v2.
Files (3): IMG_1671 Thomas Rogers, IMG_1672, IMG_1662 Elizabeth Rogers
1798. Johnson, Caleb, “Genealogy - Thomas Rogers,” http://mayflowerhistory.com/rogers-thomas/, 7/16/2018, Camelt is luxury fabric - silk animal hair combo.
File: Rogers Thomas Summary
1799. Ancestry, “Glouchestershire, England, Church of England baptism, Marriages, and Burials, 1583-1813,” https://search.ancestry.com/collections/4732/records/16114056, 3/28/2020, names Thomas father of John.
File: Deighton John Baptism
1800. Ancestry, “Glouchestershire, England, Church of England baptism, Marriages, and Burials, 1583-1813,” https://search.ancestry.com/collections/4732/records/16114056, 3/28/2020, Names Anne mother of John, no maiden name given.
File: Deighton John Baptism
1801. FamilySearch, “Transactions of the Bristol and Gloucestershire Archaelogical Society - John Deighton of Gloucester, Surgeon,” https://www.familysearch.org/photos/artifacts/4140...Fmemories%2FKNWR-X47, 3/28/2020, named Edward father of Jane.
File: Deighton, John - JohnDeightonofGloucesterSurgeon.pdf
1802. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158 names spouse, daughter.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1803. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158 names parents, spouse, dau.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1804. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158 names parents, dau, spouse.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1805. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158 names father, spouse, dau.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
1806. Johnson, Caleb, “Genealogy - Thomas Rogers,” http://mayflowerhistory.com/rogers-thomas/, 7/16/2018, names George as father of Alice.
File: Rogers Thomas Summary
1807. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon, names spouse, children, father.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
1810. Find-a-Grave, “Daniel Adee,” https://www.findagrave.com/memorial/26648977, 11/15/2018.
1814. Find-a-Grave, “Jemimah Hobby Adee,” https://www.findagrave.com/memorial/26648955, 11/15/2018.
1815. “Biographical review: this volume contains bigraphical sketches of the leading citizens of Deleware County, New York - John Adee,” https://www.ancestry.com/imageviewer/collections/2...1981-00292-0?pId=543.
File: Adee - Biographical review
1817. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69, Names only England.
File: Lyon Family Summary
1818. Ancestry, “The Original Scots Colonists of Early America. Supplement1607-1707,” https://www.ancestry.com/interactive/48521/ScotsCo...92543848/edit/record, 4/12/2020.
Lyon, Thomas, Perthshire, to America 1649. [BAF]
1819. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69, gives no date or month.
File: Lyon Family Summary
1820. FindMyPast, “England Births and Baptism, 1538-1975,” https://www.findmypast.com/transcript?id=R_950686519, 5/2/2020, names son.
File: Lupton Christopher Baptism
1821. FindMyPast, “England, Boyd’s Marriage Index, 1538-1850,” https://www.findmypast.com/transcript?id=GBPRS%2FM%2F753951636%2F1, 5/2/2020, names spouse.
File: Lupton Robert Marriage
1825. FindMyPast, “Parish Registers of Keighly, Pub 1925.”
File: Marriage Record Robert Luptonne and Margaret Ellis
1826. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, TheGenealogical Publishing Company, Inc.; Baltimore.
File: Savage Thomas Drake
1827. “England Births and Christenings, 1538-1975 Thomas Drake,” https://familysearch.org/ark:/61903/1:1:JWK3-9JX, Lists William as father.
1829. Stinson, Donna and Southall, Doe, Back to the Mayflower, Virginia, 1990, Q 929.2 S192S, 70-72.
Files (4): IMG_0742 Back to the Mayflower - Holbrook, IMG_0743, IMG_0744, IMG_0745
1830. Stinson, Donna and Southall, Doe, Back to the Mayflower, Virginia, 1990, Q 929.2 S192S, 70-72, gives no date or place.
Files (4): IMG_0742 Back to the Mayflower - Holbrook, IMG_0743, IMG_0744, IMG_0745
1831. “Massachusetts Births and Christenings, 1639-1915 Sarah Nash,” https://familysearch.org/ark:/61903/1:1:F45Y-DM4.
1832. WeRelate, “Lieut. James Nash,” https://www.werelate.org/wiki/Person:James_Nash_%283%29, 2/18/2019, links to son James.
File: WeRelate James Nash
1833. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc. ; Baltimore.
File: Savage Moses Simmons
1836. Simmons, Lorenzo Albert, History of the Simmons Family, 1930 Lincoln, Nebraska , 9-11, gives year of death.
Files (4): Simmons 9, Simmons 10, Simmons 11, Simmons Cover
1837. Simmons, Lorenzo Albert, History of the Simmons Family, 1930 Lincoln, Nebraska , 9-11, no last name for Sarah.
Files (4): Simmons 9, Simmons 10, Simmons 11, Simmons Cover
1838. Ancestry, “US and International Marriage Reocrds, 1560-1900 ,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 3/22/2020, gives last name Chandler.
File: Simmons Moses Marriage
1839. Ancestry, “Family Data Collection - Individual records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6034&usePUB=true, 3/22/2020, gives birthplace as MA - probably wrong.
File: Chandler Sarah Summary
1840. Simmons, Lorenzo Albert, History of the Simmons Family, 1930 Lincoln, Nebraska , 9-11, no last name for Chandler.
Files (4): Simmons 9, Simmons 10, Simmons 11, Simmons Cover
1842. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage James Nash
1844. “England Births and Christenings, 1538-1975, John Drake,” https://familysearch.org/ark:/61903/1:1:N5BX-V4V.
1846. “England Births and Christenings, 1538-1975 Margaret Westover,” https://familysearch.org/ark:/61903/1:1:NBXV-16J, Lists father as William.
1848. Stinson, Donna and Southall, Doe, Back to the Mayflower, Virginia, 1990, Q 929.2 S192S, 70-72, gives only a year, no month or day.
Files (4): IMG_0742 Back to the Mayflower - Holbrook, IMG_0743, IMG_0744, IMG_0745
1850. Savage, James, A genealogical Dictionary of the Early Settlers of New England, The Genealogical Publioshing Company, Inc.; Baltimore.
File: Savage Thomas Holbrook
1851. Stinson, Donna and Southall, Doe, Back to the Mayflower, Virginia, 1990, Q 929.2 S192S, 70-72, Will is dated 1668, no death date.
Files (4): IMG_0742 Back to the Mayflower - Holbrook, IMG_0743, IMG_0744, IMG_0745
1853. Johnson, Caleb, “Genealogy - Susannah (Jackson) White,” http://mayflowerhistory.com/white-susanna/, 7/15/2018.
File: White Susannah Summary
1856. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6032&usePUB=true, 3/22/2020, Names Moses father of Moses.
File: Simmons Moses Birth
1857. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6032&usePUB=true, 3/22/2020, Names Lydia mother of Moses.
File: Simmons Moses Birth
1858. Ancestry, “Family Data Collection - Individual records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6034&usePUB=true, 3/22/2020, Names Roger father of Sarah.
File: Chandler Sarah Summary
1859. Ancestry, “Family Data Collection - Individual records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6034&usePUB=true, 3/22/2020, Names Isabella mother of Sarah.
File: Chandler Sarah Summary
1860. “Massachusetts Births and Christenings, 1639-1915 Joseph Briggs,” https://familysearch.org/ark:/61903/1:1:F4P8-NYN, Lists Remember and Mary as parents.
1861. Hannibal, Edna Anne, Clement Briggs of Plymouth Colony and His Descendants, 1621-1965, links to father Thomas.
Files (17): IMG_1222 Clement Briggs, IMG_1223, IMG_1224, IMG_1225, IMG_1226, IMG_1227, IMG_1228, IMG_1229, IMG_1230 Remember Briggs, IMG_1231, IMG_1232, IMG_1233 Joseph Briggs, IMG_1234, IMG_1235, IMG_1236 Jacob Briggs , IMG_1237, IMG_1238 Zilpha Briggs
1862. “Massachusetts Births and Christenings, 1639-1915 Joseph Briggs,” https://familysearch.org/ark:/61903/1:1:F4P8-NYN.
1863. “Massachusetts Births and Christenings, 1639-1915 Joseph Briggs,” https://familysearch.org/ark:/61903/1:1:F4P8-NYN, middle name might be Pember.
1864. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 241.
File: IMG_1044
1865. Hannibal, Edna Anne, Clement Briggs of Plymouth Colony and His Descendants, 1621-1965, links to daughter Abigail.
Files (17): IMG_1222 Clement Briggs, IMG_1223, IMG_1224, IMG_1225, IMG_1226, IMG_1227, IMG_1228, IMG_1229, IMG_1230 Remember Briggs, IMG_1231, IMG_1232, IMG_1233 Joseph Briggs, IMG_1234, IMG_1235, IMG_1236 Jacob Briggs , IMG_1237, IMG_1238 Zilpha Briggs
1866. “Massachusetts Births and Christenings, 1639-1915 Thomas Harvey,” https://familysearch.org/ark:/61903/1:1:FHTB-39Q, List parents William and Joane.
1867. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: IMG_1317 John Willis
1868. Vital Records of Taunton Massachusetts, to the year 1850, Boston MA : New England Historic Genealogic Society, 1928-9, R 974.4 V836 V1-3.
Files (2): IMG_1816 Taunton Vital Records Harvey, IMG_1817
1869. Stackpole, Everrit S. , Macomber Genealogy, 93.
1870. Browne, William Bradford, The Babbitt Family History, Taunton, Massachusetts; 1912, 26-31.
File: The Babbitt Family History
1871. “Taunton Massachusetts Vital Records.”
File: Birth Record William Macomber Lists father John.
1872. Vital Records of Taunton Massachusetts, to the year 1850, Boston MA : New England Historic Genealogic Society, 1928-9, R 974.4 V836 V1-3.
Files (2): IMG_1808 Taunton Vital Records Hoskins, IMG_1809
1873. “Taunton Massachusetts Vital Records Anna Hoskins.”
File: BIrth Record Anna Hoskins Lists father WIlliam.
1874. Stackpole, Everrit S. , Macomber Genealogy, 91.
1875. Pope, Charles Henry, PIoneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1147
1876. Savage, James, A Geenalogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Edward Bobbit
1877. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 268, poss link to father.
File: IMG_1042
1878. Ancestry, “Family Data Collection - Individual Records - William Hoskins,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3295&usePUB=true, 3/22/2020.
File: Hoskins William Summary
1879. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 80, LInks Sarah to father Thomas.
File: IMG_1040
1880. Vital Records of Taunton Massachusetts, to the year 1850, Boston MA : New England Historic Genealogic Society, 1928-9, R 974.4 V836 V1-3.
Files (3): IMG_1810 Taunton Vital Records Caswell, IMG_1811, IMG_1812
1881. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 268, shows a son b 1647.
File: IMG_1042
1882. Ancestry, “Family Data Collection - Individual Records - William Hoskins,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3295&usePUB=true, 3/22/2020, names WIlliam father of William.
File: Hoskins William Summary
1883. FamilySearch, “William Haskins,” https://www.familysearch.org/photos/artifacts/1637...Fmemories%2FLBZ4-438, 4/11/2020, Ties William to mother Ann Hoskins and the Winthrop family.
1884. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishingn Company, Inc.; Baltimore.
File: Savage William Hoskins
1885. Ancestry, “Family Data Collection - Individual Records - William Hoskins,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3295&usePUB=true, 3/22/2020, names Anne as mother of WIlliam.
File: Hoskins William Summary
1887. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 80, Links to daughter Sarah.
File: IMG_1040
1888. Savage, James, A Genalogical Dictionary of the Early Settlers of New England, The Genealogical Publishingn Company, Inc.; Baltimore.
File: Savage Thomas Caswell
1890. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names parents.
File: Caswell Origins Chart
1891. FreeReg, “Somerset Parish Records,” https://www.freereg.org.uk/search_records/58183a50...1618-10-20?locale=en, 5/6/2020, indicates father is Thomas, not Richard.
1892. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...7595&usePUB=true, 3/22/2020, likley in error: says last name is Sanderson.
File: Caswell Thomas Marriage
1894. Stackpole, Everrit S. , Macomber Genealogy, 89-91.
1895. Pope, Charles Henry, PIoneers of Massachusetts, Genealogical Publishing Company, 1986, Baltimore, Links to wife Priscilla, son John.
File: IMG_1147
1896. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage William Macomber
1899. Savage, James, A Genealogical Dicationary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Christopher Hawkshurst
1900. Holman, Winifred Lovering, 1899-1989, Briggs family records, Coneford NH : Rumford Press, 1931, R 929.2 B854H.
Files (3): IMG_1757 Briggs Family Records, IMG_1758, IMG_1759
1901. Ancestry, “England, Select Briths and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4837&usePUB=true, 4/11/2020, names father Thomas and mother Elizabeth.
File: Bobbet Edward Baptism
1902. Ancestry, “Cloucestershire, England, Church of England Baptisms, Marriages and Burials, 1538-1813 for Sarah Tarne,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020.
File: Baptism Record Sarah Tarne
1905. Ancestry, “US and International Marriage Records,1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 4/16/2020, gives birth year.
File: Tarne Miles Marriage 2
1906. Ancestry, “US and Canada, Passenger and Immigration Lists Index,1500s-1900s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 4/16/2020.
File: Tarne Miles Immigration
1907. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_951548414, 4/16/2020, names father Leonarde.
File: Tarne Myles Baptism
1909. Ancestry, “US and International Marriage Records,1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 4/16/2020, gives Sarah’s last name.
File: Tarne Miles Marriage 2
1910. Ancestry, “Engalnd, Select Marriages, 1538-1973,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 4/16/2020, gives Saray’s last name.
File: Tarne Miles Marriage
1913. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_951548414, 4/16/2020, names him father of Miles.
File: Tarne Myles Baptism
1914. Ancestry, “The Ancestry of the Hoar Family in America, NEHGR, 1899 Vol 53, Pg 100,” https://www.ancestry.com/mediaui-viewer/tree/39313...hstart=successSource, 4/16/2020, general info about him.
File: Tarne, Leonard - NEHGR
1915. Ancestry, “Will of Charles Hoare, Sr.,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020, named as Charles’ son-in-law.
names son-in-law Leonard Tarne as overseer of will
File: Will of Charles Hoare
1916. Hoar, George F. , Will of Charles Hoare of Gloucester, England, 1891:Boston; David Clapp and Son, Printers, 115 High Street, named in will of father-in-law.
File: Will of Charles Hoare
1917. Ancestry, “The Ancestry of the Hoar Family in America, NEHGR, 1899 Vol 53, Pg 100,” https://www.ancestry.com/mediaui-viewer/tree/39313...hstart=successSource, 4/16/2020.
File: Tarne, Leonard - NEHGR
1918. Ancestry, “Gloucester, England, Church of England Baptisms, Marriages and Burials, 1538-1813,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020.
File: Burial Record for Leonard Tarne
1919. Ancestry, “The Hoar Family in American and its English Ancestry..,” https://www.ancestry.com/mediaui-viewer/tree/87340...hstart=successSource, 4/16/2020.
File: Hoar Family Tree
1920. Ancestry, “Will of Charles Hoare, Sr.,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020.
names son-in-law Leonard Tarne as overseer of will
File: Will of Charles Hoare
1921. Ancestry, “Burial Records of St. Nicholas Church, Gloucester,” https://www.ancestry.com/mediaui-viewer/tree/49911...hstart=successSource, 4/16/2020.
legible: the wife of Leonard Tarne; not legible: her first name
File: Burial Record Mrs Leonard Tarne
1922. Hoar, George F. , Will of Charles Hoare of Gloucester, England, 1891:Boston; David Clapp and Son, Printers, 115 High Street, names him father of Charles.
File: Will of Charles Hoare
1923. Nourse, Henry Stedman, The Hoar Family in America and its English Ancestry, 1899:Boston;David Clapp & Son, Printers, p9, gives his will, names wife, son Charles, great grandson Charles Tarne, Leonard Tarne to oversee will.
File: The Hoar Family in America
1924. Nourse, Henry Stedman, The Hoar Family in America and its English Ancestry, 1899:Boston;David Clapp & Son, Printers.
File: The Hoar Family in America
1925. “1840 Census for H. Below,” Merrimack, St. Louis, Missouri, 1840.
File: 1840 Census H Below
1926. “1850 St. Louis County Mortality Schedule,” 1850, P 943, Ward Co., Index on STLGS web site.
p. 943, Ward Co.
1927. “St. Louis City Death Records, 1850-1902,” 7/10/1887, St. Louis, St. Louis, Missouri, https://www.ancestry.com/family-tree/person/tree/1...n/350178973758/facts.
1932. Ancestry, “Family Data Collection - Births - Thomas Caswell,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...7595&usePUB=true, 3/22/2020, Names Richard father of Thomas.
File: Caswell Thomas Birth
1933. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, Names Richards parents, son.
File: Caswell Origins Chart
1934. Ancestry, “Family Data Collection - Births - Thomas Caswell,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...7595&usePUB=true, 3/22/2020, Names Mary mother of Thomas.
File: Caswell Thomas Birth
1935. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, Names spouse and son.
File: Caswell Origins Chart
1937. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names parents, son.
File: Caswell Origins Chart
1938. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names spouse, son, father.
File: Caswell Origins Chart
1939. Ancestry, “London, England, Extracted Church of England Parish Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8055&usePUB=true, 3/22/2020, Names Richard as father of Mary.
File: Caswell Richard Summary
1940. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names father, spouse, son.
File: Caswell Origins Chart
1941. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names, spouse, son.
File: Caswell Origins Chart
1942. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names father, son.
File: Caswell Origins Chart
1943. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names his daughter.
File: Caswell Origins Chart
1944. “Massachusetts Births and Christenings, 1639-1915 Thomas Harvey,” https://familysearch.org/ark:/61903/1:1:FHTB-39Q.
1945. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 241, Lists wife Joan, son Thomas.
File: IMG_1044
1946. Ancestry, “Topographical Dictionary of 2885 English Emigrants to New England, 1620-1650,” https://www.ancestry.com/interactive/48159/TopDict...43932221/edit/record, 3/22/2020, verifies Ashill, not birth year.
/Volumes/GENEALOGY/Genealogy/Harvey, WIlliam - Topographical Dictionary.pdf
File: Emigration William Harvey
1947. Ancestry, “Family Data Collection -Births - William Harvey,” 3/22/2020.
File: Harvey WIlliam Birth
1948. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500s’1900’s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5874&usePUB=true, 3/22/2020.
File: Harvey William Immigration
1951. WeRelate, “Deacon John Willis,” 2/18/2019.
File: WeRelate John Willis
1952. Ancestry, “Ann Hodgkins in the England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/collections/9841/records/82953004, 2/10/2019, Parents Ann, Henry, Child Elizabeth.
File: Hodgkins Ann Birth
1953. Ancestry, “Ann Hodgkins in the England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/collections/9841/records/82953004, 2/10/2019, Child: Eliz.; Parents Henry and Ann.
File: Hodgkins Ann Birth
1954. Ancestry, “Elizabeth Willis in the US, New England Marriages Prior to 1700,” https://search.ancestry.com/collections/3824/records/173811, 2/10/19.
File: Willis Elizabeth Marriage
1956. Ancestry, “Family Data Collection -Births - William Harvey,” 3/22/2020, names Thomas father of William.
File: Harvey WIlliam Birth
1957. Ancestry, “Family Data Collection - Births ,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5875&usePUB=true, 3/22/2020, Names John as father of Joane.
File: Hucker Joan Birth
1959. Winthrop, Robert Charles, Some Account of the Early Generations of the Winthrop Family in Ireland, Cambridge: John Wilson and Son. University Press 1883, 33 copies printed.
full text downloaded
File: Wintrhop Family Genealogy in Ireland
1960. FamilySearch, “William Haskins,” https://www.familysearch.org/photos/artifacts/1637...Fmemories%2FLBZ4-438, 4/11/2020, ties Henry to son William.
1961. Ancestry, “Anne Wintrop in the US and International Marriage Records, 1560-1900,” https://search.ancestry.com/collections/7836/records/1347518, 2/10/2019.
File: Winthrop Anne Marriage
1963. Winthrop, Robert Charles, Some Account of the Early Generations of the Winthrop Family in Ireland, Cambridge: John Wilson and Son. University Press 1883, 33 copies printed, ties Anne to son William.
full text downloaded
File: Wintrhop Family Genealogy in Ireland
1965. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914, gives her last name and father.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
1966. Massachusetts Historical Society, “Wintrhop Papers - Grant of Groton Estate from Henry VIII to Adam Winthrop 1544,” 2/11/19.
File: Winthrop Adam Summary
1967. “Grant of Groton Estate to Adam Winthrop,” 1544.
File: Winthrop - Grant of Groton Estate to Adam Winthrop
1968. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914, first page of Winthrops.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
1969. Johnson, Charles Owen, The genealogy of servearl allied families: Frazer,..Briggs.., Gretna, LA : Pelican Pub. Co., 1998, R 929.2 F848J, Lots of info.
Files (3): IMG_1761, IMG_1762, IMG_1763
1971. “Massachusetts Births and Christenings, 1939-1915 Mercy Hayward,” https://familysearch.org/ark:/61903/1:1:VQ6W-N41.
1972. “Massachusetts Marriages, 1695-1910, Thomas Brown and Mercy Hayward,” https://familysearch.org/ark:/61903/1:1:FCWP-SZD.
1973. Ancestory, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:V5L6-GTR, 7/2/2018.
File: Bannister John Baptism
1974. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001, Sarah Bigelow,” Waterton, Middlesex County, Massachusetts, https://familysearch.org/ark:/61903/1:1:FC9M-6WL.
File: Birth Record Sarah Bigelow
1976. “Waltham Massachusetts Vital Records Samuel Bigelow.”
File: Death Record Samuel Bigelow
1978. “Watertown Massachusetts Vital Records Birth Mary Flagg .”
File: Birth Record Mary Flagg
1979. “Watertown Massachusetts Vital Records Death Mary Flagg.”
File: Death Record Mary Flagg Bigelow
1981. Bigelow, Ashley, A Bigelow Background, Rutland, Vt. : Tuttle Antiquarian Books 1999.
File: A Bigelow Background - John Bigelow and Mary Warren
1982. “Watertown Massachusetts VItal Records.”
File: Death Record John Bigelow
1983. “Watertown Massachusetts Vital Records.”
File: Death Record Mary Warren Bigelow
1984. “The Bigelow Family Reunion 1887.”
Gives marraige date as August 30, 1642
File: IMG_1651
1985. “Watertown Vital Records Marriage Samuel Bigelow and Mary Warren.”
File: Marriage Record Samuel Bigelow and Mary Warren
1988. “Watertown Massachusetts Vital Records Mary Flagg.”
File: Death Record Mary unknown Flagg
1989. Savage, James, A Genealogical Dictionary of the Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage James Hinds
1990. Find-a-Grave, “For James Butler b1630,” https://www.findagrave.com/memorial/158392998, 7/5/2018, identifies Mary Andrews as the widow of James Butler.
1991. “Massachusetts Marriages, 1695-1910 John Hines and Mary Butler,” https://familysearch.org/ark:/61903/1:1:FCSH-292.
1992. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001 John Hines and Mary Butler.”
File: Marriage Record John Hines and Mary Butler
1993. Hines, Albert Henry, History and Genealogy of the Hinds Family, The Thurston Press, 1899, Portland Maine, 5-6 James, 7 John, 15-16 John Jr and daughter Mary, The Widow Mary Butler.
1994. “Haverhill Massachusetts Vital Records John Corliss.”
File: Birth Record John Corliss
1995. “Haverhill Massachusetts Vital Records Death John Corliss.”
File: Death Record John Corliss
1996. “Massachusetts Births and Christenings, 1639-1915 Mary Wilford,” https://familysearch.org/ark:/61903/1:1:FCV1-8QM, Lists parents Gilberd and Mary.
1997. “Massachusetts Marriages, 1695-1910 John Corliss and Mary Wilford,” https://familysearch.org/ark:/61903/1:1:FH1L-543.
1998. Haynes, Frances, Walter Haynes of Sutton Mandeville, Wiltshire, England and Sudbury, Massachusetts and His Descendants 1583-1928, Haverhill, Mass. : Record Pub. Co., 1929., 13-24, 31-42, 60-62.
Files (29): Walter Haynes - p13: Walter Haynes in England, Walter Haynes - p14: Walter Haynes in New England, Walter Haynes - p15, Walter Haynes - p16, Walter Haynes - p17, Walter Haynes - p18, Walter Haynes - p19, Walter Haynes - p20, Walter Haynes - p21, Walter Haynes - p22, Walter Haynes - p23, Walter Haynes - p24, Walter Haynes - p31: Josiah Haynes and Elizabeth Noyes, Walter Haynes - p32, Walter Haynes - p33, Walter Haynes - p34, Walter Haynes - p35, Walter Haynes - p36, Walter Haynes - p37, Walter Haynes - p38, Walter Haynes - p39, Walter Haynes - p40, Walter Haynes - p41: Peter Noyes, Walter Haynes - p42, Walter Haynes - p57, Walter Haynes - p58, Walter Haynes - P60, Walter Haynes - p61: Deborah Haynes and Jabez Brown, Walter Haynes - p62
2000. “Sudbury Vital Records Hannah Blanford.”
File: Blanford Hannah Birth
2001. “Sudbury Vital Records Jabez Brown and Hannah Blanford.”
File: Marriage Record Jabez Brown and Hannah Blanford
2003. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9, names parents.
File: Vassall, John - And his descedants
2005. “Massachusetts BIrths and Christenings, 1639-1915 Anna White,” https://familysearch.org/ark:/61903/1:1:V5NQ-ZNR.
2006. “Massachusetts, Town Clerk, Vital and Town Records, 1629-2001 John Hayward and Anna White.”
File: Marriage Record John Hayward and Anna White
2007. Savage, James , A Genealogical Dictionary of the Early Settlers of New England, THe Genealogical Publishing Co. Inc.; Baltimore.
File: Savage Walter and Josiah Haynes
2008. Haynes, Frances, Walter Haynes of Sutton Mandeville, Wiltshire, England and Sudbury, Massachusetts and His Descendants 1583-1928, Haverhill, Mass. : Record Pub. Co., 1929., 13-24, 31-42, 60-62, location only given as England.
Files (29): Walter Haynes - p13: Walter Haynes in England, Walter Haynes - p14: Walter Haynes in New England, Walter Haynes - p15, Walter Haynes - p16, Walter Haynes - p17, Walter Haynes - p18, Walter Haynes - p19, Walter Haynes - p20, Walter Haynes - p21, Walter Haynes - p22, Walter Haynes - p23, Walter Haynes - p24, Walter Haynes - p31: Josiah Haynes and Elizabeth Noyes, Walter Haynes - p32, Walter Haynes - p33, Walter Haynes - p34, Walter Haynes - p35, Walter Haynes - p36, Walter Haynes - p37, Walter Haynes - p38, Walter Haynes - p39, Walter Haynes - p40, Walter Haynes - p41: Peter Noyes, Walter Haynes - p42, Walter Haynes - p57, Walter Haynes - p58, Walter Haynes - P60, Walter Haynes - p61: Deborah Haynes and Jabez Brown, Walter Haynes - p62
2009. Haynes, Frances, Walter Haynes of Sutton Mandeville, Wiltshire, England and Sudbury, Massachusetts and His Descendants 1583-1928, Haverhill, Mass. : Record Pub. Co., 1929., 13-24, 31-42, 60-62, named in fathers will as married to Josiah Haynes.
Files (29): Walter Haynes - p13: Walter Haynes in England, Walter Haynes - p14: Walter Haynes in New England, Walter Haynes - p15, Walter Haynes - p16, Walter Haynes - p17, Walter Haynes - p18, Walter Haynes - p19, Walter Haynes - p20, Walter Haynes - p21, Walter Haynes - p22, Walter Haynes - p23, Walter Haynes - p24, Walter Haynes - p31: Josiah Haynes and Elizabeth Noyes, Walter Haynes - p32, Walter Haynes - p33, Walter Haynes - p34, Walter Haynes - p35, Walter Haynes - p36, Walter Haynes - p37, Walter Haynes - p38, Walter Haynes - p39, Walter Haynes - p40, Walter Haynes - p41: Peter Noyes, Walter Haynes - p42, Walter Haynes - p57, Walter Haynes - p58, Walter Haynes - P60, Walter Haynes - p61: Deborah Haynes and Jabez Brown, Walter Haynes - p62
2010. Savage, James, A Genealgical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Peter Noyse
2012. Haynes, Frances, Walter Haynes of Sutton Mandeville, Wiltshire, England and Sudbury, Massachusetts and His Descendants 1583-1928, Haverhill, Mass. : Record Pub. Co., 1929., 13-24, 31-42, 60-62, gives only year.
Files (29): Walter Haynes - p13: Walter Haynes in England, Walter Haynes - p14: Walter Haynes in New England, Walter Haynes - p15, Walter Haynes - p16, Walter Haynes - p17, Walter Haynes - p18, Walter Haynes - p19, Walter Haynes - p20, Walter Haynes - p21, Walter Haynes - p22, Walter Haynes - p23, Walter Haynes - p24, Walter Haynes - p31: Josiah Haynes and Elizabeth Noyes, Walter Haynes - p32, Walter Haynes - p33, Walter Haynes - p34, Walter Haynes - p35, Walter Haynes - p36, Walter Haynes - p37, Walter Haynes - p38, Walter Haynes - p39, Walter Haynes - p40, Walter Haynes - p41: Peter Noyes, Walter Haynes - p42, Walter Haynes - p57, Walter Haynes - p58, Walter Haynes - P60, Walter Haynes - p61: Deborah Haynes and Jabez Brown, Walter Haynes - p62
2013. “Sudbury Massachusetts Vital Records Walter Haynes.”
HAYNES (see Haines, Hayme, Hayns) Walter, Feb. 14, 1664. MR
2014. “Sudbury Massachusetts Vital Records Elizabeth Gourd Haynes.”
HAYNES (see Haines, Hayme, Hayns) Elizabeth, w. Walter, June 15, 1659. MR
2017. WeRelate, “Peter Noyes,” https://www.werelate.org/wiki/Person:Peter_Noyes_%281%29, 2/14/2019, gives Elizabeth’s last name.
File: WeRelate Peter Noyes
2019. “Massachusetts, US, Marriage Records, 1840-1815 for Bernard Reynolds and Margaret O’Ryion,” 5/14/1850, New Bedford, Bristol, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...08-00076?pId=7457260.
File: Marriage Record for Bernard Reynolds and Margaret O'Ryion
2020. “Probate Court,” Fall River Daily Evening News, Fall River, Massachusetts, 2/7/1880, 1, Newspaper, https://www.ancestry.com/discoveryui-content/view/4688211895:50048, for Barney C. Reynolds. Is this our Bernard?
File: Will Notice for Barney C. Reynolds
2021. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 214.
File: IMG_1059
2022. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc; Baltimore.
File: Savage Robert Goodale
2024. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 3/21/2020, gives Catherine’s last name.
File: Goodale Robert Birth
2026. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6829&usePUB=true, 3/21/2020, gives Dennington as location.
File: Killiam Catherine Birth
2027. WHittemore, Henry, Genalogical Guide to the Early Settlers of America, 1833.
Files (2): IMG_1061, IMG_1062
2028. Historical Collections of the Essex Institute, 1913:Salem, Massachusetts, XLIX-1913, P 210 - 230, names son Lott in will.
File: Killam Genealogy - Essex County
2030. Killam, Nelson C., Genealogy of the Killam Family: 1597 to 1902.
File: Killam Genealogy
2031. Historical Collections of the Essex Institute, 1913:Salem, Massachusetts, XLIX-1913, P 210 - 230.
File: Killam Genealogy - Essex County
2036. FamilySearch, “England Marriages, 1538–1973, database,” https://familysearch.org/ark:/61903/1:1:NLM2-9YH , 11/12/2018.
2038. FamilySearch, “Massachusetts Births and Christenings, 1639-1915, database,” https://familysearch.org/ark:/61903/1:1:FHTB-5RJ, 11/13/2017.
2039. Savage, James, A Genealogical Dictionary of the EarlynSettlers of New England, THe Genealogical Publshing Company, Inc.; Baltimore, 392.
File: IMG_1308 Christopher Clark
2040. “England Births and Christenings, 1538-1975 Richard Bannister,” https://familysearch.org/ark:/61903/1:1:NRSP-24P, Lists father as John.
2041. “England Births and Christenings, 1538-1975 Margery Reade,” https://familysearch.org/ark:/61903/1:1:V5L6-2LW .
2042. “England Marriages, 1538-1973 Richard Bannister and Margery Reade,” https://familysearch.org/ark:/61903/1:1:N2BR-YLH .
2043. Goodenow Family Association, “Descendants of John Goodenow of Ebbsborne Wake, Wiltshire, England,” http://www.goodenowfamily.org/d1.htm#i41182, 7/2/2018.
File: Goodenow Summary 2
2044. “Goodenow Family Society, Thomas A Goodenow and Ursula Haynes ,” http://www.goodenowfamily.org/pafg02.htm#1214, 1/22/2017.
File: Goodenow Summary 6
2045. Goodenow Family Association, “Descendants of John Goodenow of Ebbsborne Wake, Wiltshire, England,” http://www.goodenowfamily.org/d1.htm#i41182, 7/2/2018, last name maybe Hayne or Fayme.
File: Goodenow Summary 2
2046. Goodenow Family Society John Goodenow, http://www.goodenowfamily.org/pafg01.htm#4022, 1/22/2017, Connection uncertain per website.
File: Goodenow Summary 5
2047. Goodenow Family Association, “Descendants of John Goodenow of Ebbsborne Wake, Wiltshire, England,” http://www.goodenowfamily.org/d1.htm#i41182, 7/2/2018.
File: Goodenow Summary 1
2048. Goodenow Family Society John Goodenow, http://www.goodenowfamily.org/pafg01.htm#4022, 1/22/2017.
File: Goodenow Summary 5
2049. “Watertown Vital Records Margaret Warren.”
File: Death Record Margaret Warren
2050. “Watertown Massachusetts VItal Records Margaret Fowle Bayly Warren.”
File: Death Record Margaret Fowle Bayly Warren
2051. Lincoln, George, et. al., “History of Hingham, The Online Edition, Volume 3,” http://plymouthcolony.net/hingham/history/book4/3006.html, 7/4/2018.
File: Lincoln Family Summary
2053. “Rochester Massachusetts Vital Records Thomas Lincoln.”
File: Death Record Thomas Lincoln
2054. Holton, David-Parsons & Francis K (Forward), Winslow Memorial: Family Records of the Winslows and Their Descendants in America with English Ancestory as is Known, D-P Holton, 61 East 59th Street, New York, 1877, 11 (Early Kenelm, Son Edward & Magdalene Oliver, 72-78, 89.
Shows Kenelm (son of Kenelm) married to Mercy Worden, gives his will, and a list of all of their children including Edward (Major Edward).
Shows Edward b. 1680-81; d.6/25/1760; m Sarah______ who was b. 1682 d. 10/11/1767 in Rochester
2055. Lincoln, George, et. al., “History of Hingham, The Online Edition, Volume 3,” http://plymouthcolony.net/hingham/history/book4/3006.html, 7/4/2018, daughter of Major Edward Winslow.
File: Lincoln Family Summary
2056. “Rochester Massachusetts Vital Records Sarah Winslow.”
File: Birth Record Sarah Winslow
2058. “Massachusetts Births and Christenings 1639-1915 Thomas Lincoln,” https://familysearch.org/ark:/61903/1:1:FZ36-98Z, Lists parents Benjamin and Sarah.
2059. Mayflower Families Through Five Generations - The Steven Hopkins Family, Six, 188.
File: IMG_1032
2061. Lincoln, George, et. al., “History of Hingham, The Online Edition, Volume 3,” http://plymouthcolony.net/hingham/history/book4/3006.html, 7/4/2018, doesn’t give place.
File: Lincoln Family Summary
2062. “Massachusetts Births and Christenings 1639-1915 Thomas Lincoln,” https://familysearch.org/ark:/61903/1:1:FZ36-98Z.
2063. “Massachusetts Births and Christenings, 1639-1915 Benjamin Lincoln,” https://familysearch.org/ark:/61903/1:1:FZ36-FLW, Lists father Thomas.
2064. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001 Benjamin Lincoln.”
File: Death Record Benjamin Lincoln
2066. Ancestory, “Massachusetts, Wills and Probate Records, 1635-1991 for John Fearing,” http://search.ancestry.com/cgi-bin/sse.dll?pid=LVN...robateMA&indiv=1, 7/4/2018, named in will of father John.
Files (2): Fearing, John - Will - Page 1, Fearing, John - Will - page 2
2068. Savage, James, A Genealogical Dictionary of the Early Settlers of NEw England, The Genealogical Publishing Company, OInc.; Baltimore.
File: Savage John Fearing
2069. “Massachusetts, Town Clerk, Vital and Town Records 1626-2001 Sarah Fearing.”
File: Death Record Sarah Fearing Lincoln
2070. “Massachusetts, Town Clerk, Vital and Town Records 1626-2001 Benjamin Lincoln and Sarah Fearing.”
File: Marriage Record Benjamin Lincoln and Sarah Fearing lists John Fearing as father.
2071. Lincoln, George, et. al., “History of Hingham, The Online Edition, Volume 3,” http://plymouthcolony.net/hingham/history/book4/3006.html, 7/4/2018, lists Sarah’s parents John, Margaret.
File: Lincoln Family Summary
2072. Savage, James, A Genealogical Dictionary of the First Settlers of New England, Genealogical Publishing Company, Inc. ; Baltimore.
File: IMG_1300 Samuel Arnold
2073. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Abraham Holmes
2075. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: IMG_1301 William Holmes
2076. “Rochester Massachusetts Vital Records Abraham Holmes.”
File: Death Record Abraham Holmes
2078. Savage, James, A Genealogical Dictionary of the First Settlers of New England, Genealogical Publishing Company, Inc. ; Baltimore, no date or location.
File: IMG_1300 Samuel Arnold
2079. “Massachusetts Births and Christenings, 1639-1915 Benjamin Lincoln,” https://familysearch.org/ark:/61903/1:1:FZ36-FLW.
2080. Savage, James.
File: Savage William Lane
2084. Lincoln, George, et. al., “History of Hingham, The Online Edition, Volume 3,” http://plymouthcolony.net/hingham/history/book4/3006.html, 7/4/2018, Daughter of William Lane.
File: Lincoln Family Summary
2086. “Massachusetts, Town Clerk, Vital and Town Records .”
File: Death Record of Anis Lincoln
2087. Ancestory, “Massachusetts, Wills and Probate Records, 1635-1991 for John Fearing,” http://search.ancestry.com/cgi-bin/sse.dll?pid=LVN...robateMA&indiv=1, 7/4/2018, wife Margritt, daughter Sarah.
Files (2): Fearing, John - Will - Page 1, Fearing, John - Will - page 2
2088. James, Jeri and Fearing Family Organization, The Fearing Tree, Palm Beach Gardens, Florida : Fearing Family Organization, 1980-1988, Names parents, children.
the families of John Fearing, son of John and Sara Feering (baptized ca. 1612 and died 1665), of St. Giles, Cambridge County, England. John, the younger, was a freeman, selectman, constable, clerk, and a church deacon for many years. He and his wife, Margaret, were founding settlers of Hingham, Massachusetts, ca. 1637. They had four children, John, Israel, Mary and Sarah.
2089. Ancestory, “Massachusetts, Town and Vital Records, 1620-1988 for John Fearing,” http://search.ancestry.com/cgi-bin/sse.dll?pid=LVN...ownVital&indiv=1, 7/4/2018.
File: Fearing, John - Death Record
2091. Ancestry, “Colonial Families of the USA, 1607-1775 for John Fearing,” https://www.ancestry.com/interactive/61175/colonia...miliesvii-005091_438, 3/27/2020, Gives Margaret’s last name Hawke.
File: Fearing, John - Colonial Families
2093. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500’s-1900’s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3892&usePUB=true, 3/27/2020.
File: Hawke Margaret Immigration
2094. Ancestory, “Massachusetts, Wills and Probate Records, 1635-1991 for John Fearing,” http://search.ancestry.com/cgi-bin/sse.dll?pid=LVN...robateMA&indiv=1, 7/4/2018, no last name for Margritt, no date.
Files (2): Fearing, John - Will - Page 1, Fearing, John - Will - page 2
2095. James, Jeri and Fearing Family Organization, The Fearing Tree, Palm Beach Gardens, Florida : Fearing Family Organization, 1980-1988, names spouse and son.
the families of John Fearing, son of John and Sara Feering (baptized ca. 1612 and died 1665), of St. Giles, Cambridge County, England. John, the younger, was a freeman, selectman, constable, clerk, and a church deacon for many years. He and his wife, Margaret, were founding settlers of Hingham, Massachusetts, ca. 1637. They had four children, John, Israel, Mary and Sarah.
2097. James, Jeri and Fearing Family Organization, The Fearing Tree, Palm Beach Gardens, Florida : Fearing Family Organization, 1980-1988, Names spouse and son.
the families of John Fearing, son of John and Sara Feering (baptized ca. 1612 and died 1665), of St. Giles, Cambridge County, England. John, the younger, was a freeman, selectman, constable, clerk, and a church deacon for many years. He and his wife, Margaret, were founding settlers of Hingham, Massachusetts, ca. 1637. They had four children, John, Israel, Mary and Sarah.
2098. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company; Baltimore, 1986.
File: IMG_1122 copy
2102. Pope, Charles Henry, Pioneers of Massachusetts, Genealogical Publishing Company; Baltimore, 1986, names Agnes in 1637, 2nd wife.
File: IMG_1122 copy
2103. FindMyPast, “Hampshire Burials,” https://www.findmypast.com/transcript?id=GBPRS%2FD%2F805003182%2F1, 4/16/2020, Jone Lane wife of William.
File: Lane John Burial
2106. “England Marriages, 1538-1973 William Lane and Agnes Walker,” https://familysearch.org/ark:/61903/1:1:N6QS-B5M.
2109. “Haverhill Massachusetts Vital Records George Corliss.”
File: Death Record George Corliss
2111. Ancestory - Rootsweb, “Davis Family History Pages,” http://homepages.rootsweb.ancestry.com/~cdavis2/, 7/2/2018.
File: Davis Thomas Summary 2
2112. “Massachusetts, Town Clerk, Vital and Town Records, 1629-2001 George Corliss and Joanna Davis.”
File: Marriage Record George Corliss and Joanna Davis
2113. “Massachusetts Births and Christenings, 1639-1915 Mary Wilford,” https://familysearch.org/ark:/61903/1:1:FCV1-8QM.
2114. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:NNYR-SG6, 7/2/2018, Gives parents Nathaniell and Jane.
2115. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:NNYR-SG6, 7/2/2018, Parents Nathaniell and Jane.
2116. “Newbury Massachusetts Vital Records Mary Dow.”
File: Birth Record Mary Dow Lists father Thomas.
2117. “Bradford Massachusetts Vital Records: Marriage Record Gilbert Wilford and Mary Dow.”
File: Dow Mary Marriage
2119. “Newbury Massachusetts Vital Records Mary Dow.”
File: Birth Record Mary Dow
2120. Family Search, “England Births and Christenings, 1538-1975," database,” https://familysearch.org/ark:/61903/1:1:J72W-274.
File: BIrth Record for Thomas Dowe
2121. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Co. Inc; Baltimore.
File: Savage Thomas Dow
2123. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833.
File: IMG_1093
2124. “Haverhill Massachusetts Vital Records Thomas Dow.”
File: Death Record Thomas Dow
2126. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4953&usePUB=true, 3/24/2020, names Thomas as father of George.
File: Corliss George Birth
2128. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833.
File: IMG_1088
2129. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Thomas Davis 2
2131. Coffin, Joshua A.B.S.H.S, A Sketch of the History of Newbury, Newburyport, and West Newbury, From 1635 to 1845, Boston: Samuel G Drake No 56 Cornhill; Printed by George Collidge No 57 Washington Street, 300, gives wife as only Christian, no last name.
File: Coffin, Joshua - Newbury History
2132. Curry, Dorothy Neff, The Descendants of William Neff Who Married Mary Corliss, January 23, 1665, Haverhill, Massachusetts.
File: Corliss, Davis - The Descendants of William Neff
2134. “England BIrths and Christenings, 1538-1975 Thomas Davis,” https://familysearch.org/ark:/61903/1:1:J7DP-SM9, Ties Thomas to father John.
2135. “Haverhill Massachusetts Vital Records Thomas Davis.”
File: Death Record Thomas Davis
2136. Ancestory - Rootsweb, “Davis Family History Pages,” http://homepages.rootsweb.ancestry.com/~cdavis2/, 7/2/2018, supports last name Coffin, in error.
File: Davis Thomas Summary 2
2137. Anderson, Robert Charles, The great migration: immigrants to New England, unsure, p 315.
File: Davis Thomas Summary
2138. FamilySearch, “Thomas Davis, England Marriages, 1538-1973,” https://familysearch.org/ark:/61903/1:1:NVK2-C5V, 2/19/19.
2139. Curry, Dorothy Neff, The Descendants of William Neff Who Married Mary Corliss, January 23, 1665, Haverhill, Massachusetts, incorrectly gives last name as Coffin.
File: Corliss, Davis - The Descendants of William Neff
2140. FamilySearch, “Thomas Davis, England Marriages, 1538-1973,” https://familysearch.org/ark:/61903/1:1:NVK2-C5V, 2/19/19, bride Bellfire.
2143. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_950683139, 5/2/2020, names father.
File: Lupton Helen Baptism
2144. Find-a-Grave, “Ellen Lupton Ogden,” https://www.findagrave.com/memorial/138408095, 2/19/19.
2145. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_950683139, 5/2/2020.
File: Lupton Helen Baptism
2146. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:J7MM-W6L, 5/2/2020, names son John.
2149. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_950683139, 5/2/2020, names daughter.
File: Lupton Helen Baptism
2150. FindMyPast, “England Births and Baptism, 1538-1975,” https://www.findmypast.com/transcript?id=R_950686519, 5/2/2020, names father.
File: Lupton Christopher Baptism
2151. FindMyPast, “England, Boyd’s Marriage Indexes, 1538-1850,” https://www.findmypast.com/transcript?id=GBPRS%2FM%2F753951644%2F1, 5/2/2020, names spouse.
File: Lupton Christopher Marriage
2154. FreeReg, “England Parish Records,” https://www.freereg.org.uk/search_records/58a9a6b1...1576-10-11?locale=en, 5/3/2020, Names father Thomas.
2156. Pope, Charles Henry, Pioneers of Massachusettes, Genealogical Publishing Company, 1986, Baltimore.
File: IMG_1128
2158. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9, names parents, spouse, children.
File: Vassall, John - And his descedants
2160. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc; Baltimore.
File: Savage William Vassall
2161. “Vermont Vital Records, 1760-1954, Judith White.”
File: Death Record Judith White Lists father William Vassall, husband Resolved.
2162. “Vermont Vital Records, 1760-1954.”
File: Death Record Judith Vassal White
2163. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9.
File: Vassall, John - And his descedants
2164. Ancestory, “The Family Data Collection - Individual Records for George Hayward,” http://search.ancestry.com/collections/4725/records/4208505, 7/1/2018.
File: Hayward George Summary
2165. “Concord Massachusetts Vital Records George Hayward.”
File: Death Record George Hayward
2166. Ancestory, “The Family Data Collection - Individual Records for George Hayward,” http://search.ancestry.com/collections/4725/records/4208505, 7/1/2018, lists father as John.
File: Hayward George Summary
2167. The Pilgrim William White Society, “A Brief History of the Pilgrim William White Family,” http://www.thepilgrimwilliamwhitesociety.org/WhiteFamily.html, 7/15/2018.
File: White William Summary 2
2168. Johnson, Caleb, “Genealogy - William White,” http://mayflowerhistory.com/white-william/, 7/16/2018.
File: White William Summary
2170. The Pilgrim William White Society, “A Brief History of the Pilgrim William White Family,” http://www.thepilgrimwilliamwhitesociety.org/WhiteFamily.html, 7/15/2018, gives trusted place.
File: White William Summary 2
2174. Johnson, Caleb, “Genealogy - Susannah (Jackson) White,” http://mayflowerhistory.com/white-susanna/, 7/15/2018, does not give date.
File: White Susannah Summary
2175. “Vermont Vital Records, 1760-1954, Judith White.”
File: Death Record Judith White
2176. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc; Baltimore, ties to father John.
File: Savage William Vassall
2177. “Vermont Vital Records, 1760-1954, WIlliam Vassall.”
File: Death Record William Vassall
2180. “England Marriages, 1538–1973, William Vassall and Anna King,” https://familysearch.org/ark:/61903/1:1:NVPK-6MH.
2182. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9, names his dau. Anne.
File: Vassall, John - And his descedants
2183. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9934&usePUB=true, 3/23/2020, give Joane’s last name as Lorran.
File: Lorran Joane Birth
2186. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9, names father, spouse, sons.
File: Vassall, John - And his descedants
2187. Calder, Charles Maclear, John Vassall and his descendants, 1921: Hereford, England: Stephen Austin and Sons, Ltd. , 5-9, names him father of John.
File: Vassall, John - And his descedants
2188. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6375&usePUB=true, 3/23/2020, Gives Mary’s last name as Knight.
File: Hinds James Birth
2189. Ancestry, “England and Wales, Christening Index, 1530-1980,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6948&usePUB=true, 3/23/2020, names John as father.
File: Knight Mary Baptism
2190. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6375&usePUB=true, 3/23/2020, Gives Mary’s maiden name as Knight.
File: Hinds James Birth
2191. Ancestry, “England and Wales, Christening Index, 1530-1980,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6948&usePUB=true, 3/23/2020, names John as father of Mary.
File: Knight Mary Baptism
2192. Early Friends, Families of Upper Bucks.
File: Howell Griffith - Early Friends, Families of Upper Bucks connects him to daughter.
2193. “Inventory of Estate of Howell Griffiths,” 4/28/1711, Philadelphia, Pennsylvannia, https://www.findagrave.com/memorial/33453758/howell-griffith, connects him to husband of daughter.
File: Howell Griffiths Estate Inventory
2194. “England, Select Marriages, 1538-1973,” 4/7/1678, Mainstone, Shropshire, England, https://www.ancestry.com/discoveryui-content/view/...amp;pid=390090900224, postings on Family Search cast doubt on this.
File: Griiffith Howels Marriage
2196. “Springfield Massachusetts Vital Records Mary Bliss.”
BLIS Mary, d. Nathaniell, 23: 7m: 1651. Bk. 1, p. 8
2197. “Find-a-Grave for Catherine Chapin Bliss Gilbert Marshfield,” https://www.findagrave.com/memorial/68735252/catherine-marshfield.
2198. “Rochester Massachusetts Vital Records Sarah Lincoln Winslow and James Whitcumb.”
File: Marriage Record Sarah Winslow Lincoln and James Whitcumb
2199. “Massachusetts Births and Christenings, 1639-1915 Edward Winslow,” https://familysearch.org/ark:/61903/1:1:VQ67-6MY.
2201. FamilySearch , “Massachusetts Births and Christenings, 1639 - 1915,” https://familysearch.org/ark:/61903/1:1:FHMW-THM, 7/5/2018, this birthdate is for Sarah Clarke.
2202. FamilySearch, “Massachusetts Births and Christenings, 1635-1915,” https://www.familysearch.org/ark:/61903/1:1:FHMW-T...amp;treeref=M6YZ-4XS, 6/29/2018, says birth year is 1687.
2204. “Rochester Massachusetts Vital Records Sarah Clark Winslow.”
File: Death Record Sarah Clark Winslow
2205. Holton, David-Parsons & Francis K (Forward), Winslow Memorial: Family Records of the Winslows and Their Descendants in America with English Ancestory as is Known, D-P Holton, 61 East 59th Street, New York, 1877, 11 (Early Kenelm, Son Edward & Magdalene Oliver, 72-78, 89, no date or last name for Sarah.
Shows Kenelm (son of Kenelm) married to Mercy Worden, gives his will, and a list of all of their children including Edward (Major Edward).
Shows Edward b. 1680-81; d.6/25/1760; m Sarah______ who was b. 1682 d. 10/11/1767 in Rochester
2210. Bahn, Gilbert S.; Warden, Partricia; Warden, Rex W., The Worden surname from Peter Worden of Yarmouth to 1850 , copyright 2002 Gilbert S. Bahn, Peter I 83-87; Peter II 88-94; Mercy 88, 91, says c1640.
File: The Worden Surname - excerpt
2211. Holton, David-Parsons & Francis K (Forward), Winslow Memorial: Family Records of the Winslows and Their Descendants in America with English Ancestory as is Known, D-P Holton, 61 East 59th Street, New York, 1877, 11 (Early Kenelm, Son Edward & Magdalene Oliver, 72-78, 89, Does not give date .
Shows Kenelm (son of Kenelm) married to Mercy Worden, gives his will, and a list of all of their children including Edward (Major Edward).
Shows Edward b. 1680-81; d.6/25/1760; m Sarah______ who was b. 1682 d. 10/11/1767 in Rochester
2212. Bahn, Gilbert S.; Warden, Partricia; Warden, Rex W., The Worden surname from Peter Worden of Yarmouth to 1850 , copyright 2002 Gilbert S. Bahn, Peter I 83-87; Peter II 88-94; Mercy 88, 91.
File: The Worden Surname - excerpt
2213. Fradd, Brandon, The Winslow families of Worcestershire, 1400-1700, Boston, MA : Newbury Street Press, c2009, R 929.2 W778F.
Files (7): IMG_1745 The WInslow Family of Worcestershire, IMG_1746 - Edward Winslow and Magdalen Oliver, IMG_1747, IMG_1748, IMG_1749, IMG_1750, IMG_1751 - Children with vitals including Kenelm
2214. Holton, David-Parsons & Francis K (Forward), Winslow Memorial: Family Records of the Winslows and Their Descendants in America with English Ancestory as is Known, D-P Holton, 61 East 59th Street, New York, 1877, 11 (Early Kenelm, Son Edward & Magdalene Oliver, 72-78, 89, Page 16.
Shows Kenelm (son of Kenelm) married to Mercy Worden, gives his will, and a list of all of their children including Edward (Major Edward).
Shows Edward b. 1680-81; d.6/25/1760; m Sarah______ who was b. 1682 d. 10/11/1767 in Rochester
2215. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...7894&usePUB=true, 3/23/2020, gives name at marriage as Newton.
File: Adams John Marriage
2216. Ancestry, “Ancestry and descendents of elder Peter Worden of Cheshire, Massachusetts,” https://www.ancestry.com/interactive/27004/dvm_Gen...01992053/edit/record, 3/23/2020, gives maiden name as Worden.
Ties Eleanor Worden to Kenelm Winslow
File: Worden, Peter - Ancestry and Descendants of elder Peter Worden of Cheshire, Mass
2218. Holton, David-Parsons & Francis K (Forward), Winslow Memorial: Family Records of the Winslows and Their Descendants in America with English Ancestory as is Known, D-P Holton, 61 East 59th Street, New York, 1877, 11 (Early Kenelm, Son Edward & Magdalene Oliver, 72-78, 89, P 16-17.
Shows Kenelm (son of Kenelm) married to Mercy Worden, gives his will, and a list of all of their children including Edward (Major Edward).
Shows Edward b. 1680-81; d.6/25/1760; m Sarah______ who was b. 1682 d. 10/11/1767 in Rochester
2219. FamilySearch, “Scan of Book Page re:Peter Worden,” https://www.familysearch.org/photos/artifacts/10195530, 11/13/2018.
File: Peter Worden Sr.
2220. Plymouth Colony Records, Wills and Inventories, 1633-1669, Simmons, C. H. Jr, Piction Press, Camden Maine, 1 and 2.
File: Will of Peter Worden
2227. “Marriage Record Edward Winslow and Magdalen Oliver.”
File: Marriage Record Edward Winslow and Magdelene Oliver
2229. “Massachusetts, Town Clerk, VItal and Town Records 1626-2001 Jonathan Clark.”
File: Birth Record Jonathan Clark Lists father Joseph.
2230. “Medfield Massachusetts Vital Records Jonathan Clark.”
CLARK (see Clarke) Jonathan, Nov. 15, 1690.
2231. “Massachusetts, Town Clerk, VItal and Town Records 1626-2001 Jonathan Clark.”
File: Birth Record Jonathan Clark
2232. “Woburn Massachusetts Vital Records William Clark.”
CLARK William, Mar. 15, 1682.
2233. Ancestry, “England Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource, 3/25/2020, Names Thomas father of Susannah.
File: Page Susanna Baptism
2237. Ancestry, “North America, Family Histories, 1500-2000,” 4/9/2020, names John father of Anne.
File: Colver Genealogy Page
2238. “St. Louis Marriages, 1804-1876 online database St. Louis Genealogical Society,” 30 Mar 1876, St. Louis, Missouri.
VolPage 17-419 STLGSNum 5097 MOArch C6138 LDS 528180
2239. “1850 Census Amos,” Lewis County, Virginia, 12 Sep 1850.
File: 1850 Census Amos
2240. “1880 Census Elizabeth Amos,” Boles, Franklin County, Missouri, 6/1/1880.
File: 1880 Census Elizabeth Amos
2244. “Death Certificate Harriet Hettie Amos Hannon,” 12/27/1944, Berkley, St. Louis, Missouri.
File: Death Certificate Harriet Hettie Amos Hannon
2245. “Obituaries - Hettie Hannon,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 12/28/1944.
File: Obituary Hettie Amos Hannon
2246. “Obituaries - Ed Hannon,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 9/24/1906.
File: Obituary Ed Hannon
2247. “St. Louis Marriages, 1804-1876. ,” 4 Dec 1876, St. Louis, Missouri.
VolPage 17-467 VM 5097 MOArch C6138 LDS 528180
2248. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Comapny, Inc.; Baltimore.
File: Savage William Holmes
2249. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, names Elizabeth but no last name.
File: IMG_1301 William Holmes
2250. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 973 W624G, 64.
File: IMG_1036
2251. Ancestry, “Burke’s American Families with British Ancestry,” see below, 3/26/2020.
File: Brown, Thomas - Burke's American Families with British Ancestry
2252. Brown-Groover, “"From Concord, MA to the Wilderness: The Brown Family Letters,-1792-1852" ,” NEHGR, 131, "From Concord, MA to the Wilderness: The Brown Family Letters,-1792-1852" .
File: Browne Thomas Summary
2253. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6033&usePUB=true, 3/26/2020, can’t trust Millenium File but it says Bateman.
File: Brown Thomas Marriage
2257. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0092&usePUB=true, 3/27/2020, Names WIlliam father of Edmund.
File: Browne Edmund Baptism
2258. “1841 England Census - John and Susanna Estoppey,” https://familysearch.org/ark:/61903/1:1:MQJG-KY3.
2259. “England Deaths and Burials - John David Estoppey,” https://familysearch.org/ark:/61903/1:1:JZ9X-K2F.
2261. “1851 England Census - Susanna Estoppy,” https://familysearch.org/ark:/61903/1:1:SGT6-688.
2262. “Baptism Record for Susannah Reed,” 4/26/1778, St. Mary Magdelen, Bermondsey, Southwark, Surrey, England.
File: Baptism Record for Susannah Reed
2263. “Death Record for Susannah Estoppey,” 1857, Clerkenwell, London, England.
File: Estoppy Susannah Death
2264. “England Marriages 1538-1973, John David Estoppey and Susanna Reed,” https://familysearch.org/ark:/61903/1:1:NJYL-YJZ.
2265. “Baptism Record for Jacques Rodolph Estoppey,” Jan 1729, Granges-pre-Marnand, Vaud, Switzerland, https://www.familysearch.org/ark:/61903/3:1:3Q9M-C...i=288&cat=224140 Film #8196549.
2267. “1900 Census Richard Townsend,” Ainslie, Little Falls, Prescott, Veness, and Winlock Precincts Winlock town, Lewis, Washington, United States, https://www.familysearch.org/ark:/61903/1:1:MMPK-PB1.
File: 1900 Census Richard Townsend
2270. Townsend, Lawrence D. MD, A System of Genealogical Identification for the Townsend Family, Self published; Oyster Bay, New York, 89.
B 1/25/1856 D 11/4/1924 Married Anna Margaret Klees (B 1/12/1853, D 7/23/1922) on 3/24/1875
2271. “Pioneer of Vader Passes Suddenly,” The Tacoma Daily Ledger, Tacoma, Pierce, Washington, 11/9/1924, 12, Newspaper.
https://www.newspapers.com/image/725808677/?articl...ad-b586-79e90439e066
Files (2): Obituary Richard Townsend, Obituary Richard Townsend 2
2272. “Double Funeral at Vader,” The Chehalis Bee-Nugget, Chehalis, Lewis, Washington, 7/7/1922, 5, Newpaper, https://www.newspapers.com/image/24124366/?terms=%...nsend%22&match=1.
File: Obituary Anna Townsend and dau Bertha Smith
2274. “1900 Census Phebe Meeker,” Delavan, Tazewell County, Illinois, 6/25/1900, Contains Aunt Clara Drury, key to linking Phebe and sister Jane to parents, see 1870 census for parents.
File: 1900 Census Charles and Phebe Meeker
2275. “1920 Census Charles Bannister,” DeKalb, DeKalb County, Illinois, 2/26/1920, Phebe living with Charles Harwood Bannister.
File: 1920 Census Charles Bannister
2276. “1930 Census Phebe Meeker,” Peoria, Peoria, Illinois, 4/7/1930, https://www.familysearch.org/ark:/61903/3:1:33SQ-G...3%2F1%3A1%3AXS1G-VTB, Phebe living with son Fred.
File: 1930 Census Phebe Meeker
2277. “1940 Census Phebe Townsend Meeker,” Peoria, Peoria, Illinois, 4/18/1940, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G...3%2F1%3A1%3AKWT8-Y56, Phebe living with son Fred.
File: 1940 Census Phebe Townsend Meeker
2278. “Obituary Phebe Meeker,” The Pantagraph, Bloomington, McLean, Illinois, 9/22/1949, 5, https://www.newspapers.com/image/69381904/?article...d1-9427-4293c37276d1.
File: Obituary Phebe Meeker
2279. “1900 Census Phebe Meeker,” Delavan, Tazewell County, Illinois, 6/25/1900.
File: 1900 Census Charles and Phebe Meeker
2280. “Illinois Marriages, 1815-1935 Charles Meeker and Phebe Townsend,” https://familysearch.org/ark:/61903/1:1:Q292-KDVP.
2286. “Washington Deaths and Burials, 1810-1960 for Samuel Townsend,” 10/24/1939, Chehalis, Lewis, Washington, https://www.familysearch.org/ark:/61903/1:1:HVX4-K3PZ.
2287. “1900 Census for Garrett Albertson and Katie Townsend Albertson,” Peoria Township, District 5 Peoria city (West Peoria village) Ward 7, Peoria, Illinois, United States, https://www.familysearch.org/search/record/results...collectionId=1325221.
File: 1900 Census Katie Townsend Albertson
2292. “New York, New York City Municipal Deaths, 1795-1949 William Samuel Townsend,” https://familysearch.org/ark:/61903/1:1:F6M7-FZQ.
2293. “1850 Census Phebe Townsend,” 18th Ward, New York, New York, 8/24/1850.
File: 1850 Census Phebe Townsend
2294. “Massachusetts Deaths, 1841-1915 Edwin Townsend,” https://familysearch.org/ark:/61903/1:1:N7LT-Y53, Lists parents Samuel and Phebe A Townsend.
2296. “1820 Census Hubby Adee,” Clinton, Dutchess County, New York.
File: 1820 Census Hubby Adee
2297. “1810 Census Hubby Adee,” Clinton, Dutchess County, New York.
File: 1810 Census Hubby Adee
2298. “Abstracts of wills of Dutchess County, New York 1825-1828,for Hobby Adee,” Dutchess County, New York, names wife and children.
Files (2): Will Extract - Hobby Adee - part 1, Will Extract - Hobby Adee - part 2
2300. “New York, US, Death Newspaper Extracts 1801-1890 (Barber Collection) for Hobby Adee,” July 1825, New York, Extract from the New York Evening Post, https://www.ancestry.com/imageviewer/collections/8...5-004-0686?pId=12166.
File: Death Record for Hobby Adee
2301. “New York, US, Wills and Probate Records, 1659-1999, Chenango, Wills, Vol A-B, 1792-1829, Benjamin Wilson,” 7/15/1809, https://www.ancestry.com/discoveryui-content/view/13432803:8800, father’s will names her husband as his son-in-law.
Files (2): Will of Benjamin Wilson - page 1, Will of Benjamin Wilson - page 2
2302. “Abstracts of wills of Dutchess County, New York 1825-1828,for Hobby Adee,” Dutchess County, New York.
Files (2): Will Extract - Hobby Adee - part 1, Will Extract - Hobby Adee - part 2
2303. “US Revolutionary War War Pension Payment Ledgers, 1818-1872, Samuel Townsend.”
File: Revolutionary War Pension Samuel Townsend
2304. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 169.
2305. Youngs, Selah Jr., Youngs Family: Vicar Christopher Youngs, His Ancestors in England and His Descendants in America, A History and Genealogy, 1907 New York, 38 Christopher & Margaret; 43 Joseph and Margaret; 57 Thomas & Eliz.; 77-78 Samuel and Penelope, Roseanna and George.
2306. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865.
2307. Ancestry, “Genealogical Abstracts of Revolutionary War Pension Files - Vol III,N-Z,” https://www.ancestry.com/family-tree/person/tree/6...on/46120495986/facts, 3/27/2020.
File: Townsend Samuel Pension
2309. “New York County Marriage Index, 1773-1848, 1908-1937,” September 1773, New York, https://www.familysearch.org/ark:/61903/1:1:Q2CL-DQYP.
2310. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 151 and 169.
2311. Townsend, Margaret, Townsend - Townshend, 1066-1909; The History, Genealogy, and Alliances of The English and American House of Townsend, (New York, 1909), 68-9 - John/Elizabeth Montgomery; 88 - George/Mary Hawkshust, 92 - Richard/Susannah Weeks, George/Rosannah Youngs, Samuel/Sarah Horton, Samuel/Phoebe Adee, Samuel/Jane Drury.
File: Townsend-Townshend Book
2312. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 156.
2315. Poole, Henry Armstrong, a family history, Subject 310, P1 (302).
File: Christopher Hawxhurst Descendants
2316. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 67.
2317. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 84.
2318. James C. Townsend, A Memorial of John, Henry, and Richard Townsend and Their Descendants, New York: W. A. Townsend Publisher, 1865, 86.
2319. Poole, Henry Armstrong, a family history, Subject 310, P1 (302), gives the “(Coles)” in her name.
File: Christopher Hawxhurst Descendants
2321. “Birth Record for Richard Albert Drury,” 8/12/1843, St. Andrew, Manhattan, New York.
File: Drury Samuel Birth
2322. “1900 Census Phebe Meeker,” Delavan, Tazewell County, Illinois, 6/25/1900, living with niece Phobe Meeker.
File: 1900 Census Charles and Phebe Meeker
2323. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, names this Samuels parents.
File: Savage Samuel Wilson
2324. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon, gives year 1751.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
2325. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020, names Susannah Wilson dau of John Ogden.
File: Ogden John Summary
2326. Pelletreau, William S. , Early Wills of Westchester County, New York, from 1664 to 1784, 48, names wife Elizabeth.
#77. Jonathan Kniffen,Rye - Intestate. Letters to wife Elizabeth May 27,1725
2327. Baird, Charles W., Chronicle of a Border Town, History of Rye, Westchester County, New York, 1660-1870, NY, 1871, Anson D. F. Randolph and Co, 770 Broadway, 451 - Adee, 416-420 Kniffen, 496 - Wilson, 422 - Lyon, names parents Thomas and Abigail Ogden.
Files (2): Bordertown Chronicle, Chronicle of a Border Town Except on Kniffens
2328. “Connecticut Births and Christenings, 1649-1906 Thomas Lyon,” https://familysearch.org/ark:/61903/1:1:F74P-YB8, Is this the right Thomas Lyons? Lists parents Thomas and Abigail.
2331. “Connecticut Births and Christenings, 1649-1906 Thomas Lyon,” https://familysearch.org/ark:/61903/1:1:F74P-YB8.
2332. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020, names parents John and Judith Budd.
File: Ogden John Summary
2335. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020, names Susannah Dunscombe.
File: Ogden John Summary
2337. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020.
File: Ogden John Summary
2338. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020, names this John father of John.
File: Ogden John Summary
2339. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:J7MM-W6L, 5/2/2020, names father Richard.
2341. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:J7MM-W6L, 5/2/2020.
2342. Mead, Spencer P and Mead, Daniel M., Ye Historie of Ye Town of Greenwhich, county Fairfield and state of Connecticut, New York, Knickerbocker Press, 1911.
File: Budd, John - Ye Historie of Ye Town of Greenwich
2343. Vermilye, Anna S., “Ogden Family History: in line of Leutenant Benjamin Ogden..,” https://www.ancestry.com/mediaui-viewer/tree/11793...hstart=successSource, 4/12/2020, Names Judith Budd mother of John.
File: Ogden John Summary
2345. “Baptism Record Judith Budd.”
File: Baptism Record Judith Budd names parents.
2346. Mead, Spencer P and Mead, Daniel M., Ye Historie of Ye Town of Greenwich, county of Fairfield and state of Connecticut with genealogical notes, New York, Knickerbocker Press, 1911.
File: Marriage Proof - John Ogden and Judith Budd
2347. Ancestry, “Genealogical Abstracts of Revolutionary War Pension Files - Vol III,N-Z,” https://www.ancestry.com/family-tree/person/tree/6...on/46120495986/facts, 3/27/2020, names Sarah’s parents James and Anna.
File: Townsend Samuel Pension
2348. “Baptism Record Judith Budd.”
File: Baptism Record Judith Budd names John father of Judith.
2349. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_944381069, 5/3/2020, names father Edward.
File: Budd John Baptism
2352. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_944381069, 5/3/2020.
File: Budd John Baptism
2353. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_944381069, 5/3/2020, names father.
File: Budd John Baptism
2354. “Baptism Record Judith Budd.”
File: Baptism Record Judith Budd names Katherine mother of Judith.
2356. “Baptism Record Katherine Butcher.”
File: Baptism Record Katherine Butcher names father Richard.
2360. Ancestry, “New England, The Great Migration and The Great Migration Begins, 1620-1635,” https://www.ancestry.com/interactive/2496/42521_b1...=42521_b158319-00355, 4/12/2020, names father and mother.
Files (3): Hoyt, Simon - Great Migration p1, Hoyt, Simon - Great Migration p2, Hoyt, Simon - Great Migration p3
2361. Lyon Memorial, New York Families Descended From The Immigrant Thomas Lyon or Rye, New York, Miller, Robert B of Brooklyn, NY, 1907 Detroit Michigan, Press of William Graham Printing Co., 3, Thomas1: 28-45; Thomas2: 49-50; Thomas3: 55; Phebe:69; Samuel and Benjamin Wilson: 69, names Simon father of Mary.
File: Lyon Family Summary
2362. Ancestry, “New England, The Great Migration and The Great Migration Begins, 1620-1635,” https://www.ancestry.com/interactive/2496/42521_b1...=42521_b158319-00355, 4/12/2020, names Simon father of Mary.
Files (3): Hoyt, Simon - Great Migration p1, Hoyt, Simon - Great Migration p2, Hoyt, Simon - Great Migration p3
2363. Ancestry, “North America, Family Histories, 1500-2000 - The Frost Genealogy: Descendants of WIlliam Frost of Oyster Bay..,” https://www.ancestry.com/interactive/61157/46155_b...24795947/edit/record, 4/12/2020.
File: Hoyt, Simon - Frost Genealogy p1
2364. Ancestry, “New England, The Great Migration and The Great Migration Begins, 1620-1635,” https://www.ancestry.com/interactive/2496/42521_b1...=42521_b158319-00355, 4/12/2020.
Files (3): Hoyt, Simon - Great Migration p1, Hoyt, Simon - Great Migration p2, Hoyt, Simon - Great Migration p3
2365. Ancestry, “New England, The Great Migration and The Great Migration Begins, 1620-1635,” https://www.ancestry.com/interactive/2496/42521_b1...=42521_b158319-00355, 4/12/2020, doesn’t confirm last name.
Files (3): Hoyt, Simon - Great Migration p1, Hoyt, Simon - Great Migration p2, Hoyt, Simon - Great Migration p3
2366. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8034&usePUB=true, 4/12/2020, gives last name.
File: Smith Susannah Marriage
2368. FamilySearch, “England, Liecestershire Parish Records, 1533-1991,” https://www.familysearch.org/ark:/61903/1:1:QP47-K3ZG, 5/5/2020, names spouse.
2369. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500’s-1900’s,” https://search.ancestry.com/cgi-bin/sse.dll?db=pil...indiv=try&gss=pt, 5/5/2020.
File: Smith Richard Immigration
2370. FamilySearch, “England, Liecestershire Parish Records, 1533-1991,” https://www.familysearch.org/ark:/61903/1:1:QP47-K3ZG, 5/5/2020.
2371. Ancestry, “North America, Family Histories, 1500-2000 - The Frost Genealogy: Descendants of WIlliam Frost of Oyster Bay..,” https://www.ancestry.com/interactive/61157/46155_b...24795947/edit/record, 4/12/2020, names John father of Simon.
File: Hoyt, Simon - Frost Genealogy p1
2372. Ancestry, “North America, Family Histories, 1500-2000 - The Frost Genealogy: Descendants of WIlliam Frost of Oyster Bay..,” https://www.ancestry.com/interactive/61157/46155_b...24795947/edit/record, 4/12/2020, Names Ruth mother of Simon but no last name for Ruth.
File: Hoyt, Simon - Frost Genealogy p1
2373. “Salem Massachusetts Vital Records James Pease.”
File: Birth Record James Pease
2374. “Springfield Massachusetts Vital Records Hannah Harmon.”
HARMAN Hannah, d. Joseph of Southfeild, Feb. ––, 1674. HR Hannah, d. Joseph of Sowthfeild, Feb. 23, 1674. Bk. 1, p. 24
2375. “Salem Massachusetts Vital Records John Pease and Anne Cummings.”
File: Marriage Record John Pease and Anne Cummings
2376. “Springfield Massachusetts Vital Records Joseph Harmon.”
HARMAN Sarah, d. John, 24: 11m: 1644. Bk. 1, p. 5 Joseph, s. John, 4: 11m: 1646. Bk. 1, p. 6
2377. “Springfield Massachusetts Vital Records John Harmon.”
HARMAN Elizabeth, d. John, buryed Apr. 7, 1652. HR John, Mar. 7, 1661. HR
2378. FindMyPast, “Greater London Marriage Index - John Drury and Sarah Pritchard,” https://www.findmypast.com/transcript?id=GBPRS%2FM%2F750015641%2F1, 4/13/2020.
File: Drury John Marriage
2379. FamilySearch, “England Births adn Christenings, 1538-1975 - John Drury,” https://www.familysearch.org/ark:/61903/1:1:JW7G-HQ8, 4/13/2020, names parents.
2380. FamilySearch, “England Births adn Christenings, 1538-1975 - John Drury,” https://www.familysearch.org/ark:/61903/1:1:JW7G-HQ8, 4/13/2020.
2381. “Massachusetts Births and Christenings, 1639-1915 Mary Corliss,” https://familysearch.org/ark:/61903/1:1:FH1L-543.
2382. “Haverhill Massachusetts Vital Records Mary Corliss.”
File: Birth Record Mary Corliss
2383. “Connecticut Births and Christenings, 1649-1906 Samuel Wilson,” https://familysearch.org/ark:/61903/1:1:F74Y-L9P.
2384. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, names this Samuel’s father; and this Samuels son Samuel.
File: Savage Samuel Wilson
2386. Ancestry, “North America, Family Histories, 1500-2000 - The Stebbins Genealogy,” https://www.ancestry.com/interactive/61157/46155_b...77063695/edit/record, 4/12/2020, names both parents.
File: Wilson, Samuel - North America, Family Histories
2387. Savage, James, A Genealogical Dictionaryof the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Robert Wilson
2388. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Samuel Wilson
2389. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage John Griffin
2390. Ancestry, “North America, Family Histories, 1500-2000 - The Stebbins Genealogy,” https://www.ancestry.com/interactive/61157/46155_b...77063695/edit/record, 4/12/2020, gives exact date.
File: Wilson, Samuel - North America, Family Histories
2391. John R. Schuerman, Peter Worden I's Ancestors in the Fourteenth Century: War, Murder and Sex.
File: Peter Worden's Ancestors in 1300
2393. Waite W. Worden, Worden “A Weir in the Valley”, self published, East Burke, Vermont, 1992.
File: Worden "A Weir in the Valley by Waite Worden 1992
2394. FamilySearch, “Scan of Book Page re:Peter Worden,” https://www.familysearch.org/photos/artifacts/10195530, 11/13/2018, names Robert as father of Peter.
File: Peter Worden Sr.
2395. Bahn, Gilbert S.; Warden, Partricia; Warden, Rex W., The Worden surname from Peter Worden of Yarmouth to 1850 , copyright 2002 Gilbert S. Bahn, Peter I 83-87; Peter II 88-94; Mercy 88, 91, names Robert as father of Peter.
File: The Worden Surname - excerpt
2397. FamilySearch, “Scan of Book Page re:Peter Worden,” https://www.familysearch.org/photos/artifacts/10195530, 11/13/2018, names Isabel Worthington mother of Peter.
File: Peter Worden Sr.
2399. Callaway Family Association, “Descendents of Joseph Callaway of Va,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...Djoseph&id=I0323, 1/12/2017.
File: Callaway Joseph Summary
2401. “Massachusetts BIrths and Christenings, 1639-1915 Josiah Wood,” https://familysearch.org/ark:/61903/1:1:FC3W-WCM, Lists parents Josiah and Mary.
2403. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, Lists James and Patience as parents.
2404. “Massachusetts BIrths and Christenings, 1639-1915 Josiah Wood,” https://familysearch.org/ark:/61903/1:1:FC3W-WCM.
2405. Ancestory, “The Felt genealogy : a record of the descendants of George Felt of Casco Bay,” http://search.ancestry.com/collections/15734/records/402, 7/3/2018, lists parents Thomas and Ann.
Files (2): Felt, Mary - The Felt Genealogy, Felt, Mary - The Felt Genealogy - page 2
2406. Savage, James, A Genalogical Dictionary of the Early Settlers of New England, TheGenealogical Publishing Company, Inc.; Baltimore.
File: Savage Thomas Wood
2407. “Massachusetts Births and Christenings, 1639-1919 Josiah Wood Sr.,” https://familysearch.org/ark:/61903/1:1:FC37-RX7.
2410. WeRelate, “Lott Killum,” https://www.werelate.org/wiki/Person:Lot_Killam_%281%29, 2/16/2019, ties James to father Lott.
File: WeRelate Lott Killam
2411. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, ties James and Patience to dau Hannah.
2412. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1967, Genealogical Publishing Company, Baltimore MD, 98, names parents.
Daniel Collins of Enfield, 1683 died May 3, 1690, aged about 42, leaving widow Sarah, dau of Thomas Tilbbals, who next married Joseph Warriner, and children Daniel, Patience, Nathan b1683, and Sarah b1686
2414. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, names her husband, James.
2415. “Massachusetts Births and Christenings, 1639-1915 James Killum,” https://familysearch.org/ark:/61903/1:1:FHLT-Q4Y.
2416. Killam, Nelson C., Genealogy of the Killam Family: 1597 to 1902, names spouse and son.
File: Killam Genealogy
2418. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1833, 214, Identifies father Robert, mother Catherin.
File: IMG_1059
2419. Family Search, “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” https://familysearch.org/ark:/61903/1:1:Q29G-G4SF , 11/5/2017.
2422. Ancestory, “ Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” https://search.ancestry.com/collections/2495/records/80961794, 11/13/2018.
File: Death Record Thomas Wood
2423. FamilySearch, “Life Sketch of Ann Hunt,” https://www.familysearch.org/tree/person/details/LRF7-6K7, 7/3/2018, Evidence her last name was Hunt.
2424. Ancestry, “Family Data Collection - Individual Records,” 3/28/2020, Ties Ann to both parents.
File: Hunt Anne Summary
2425. Ancestry, “Family Data Collection - Individual Records,” 3/28/2020.
File: Hunt Anne Summary
2428. Goold, Nathan, A History of Peaks Island and its People also a Short History of House Island, The Lakeside Press, 1897, Portland Maine, 23-25.
File: Felt, George - History of Peaks an House Islands
2430. “North America, Family Histories, 1500-2000 - The Felt Genealogy,” https://www.ancestry.com/imageviewer/collections/6...711-00110?pId=695244.
Files (9): Felt, George Jr. - The Felt Genealogy - page 1, Felt, George Jr. - The Felt Genealogy - page 2, Felt, George Jr. - The Felt Genealogy - page 3, Felt, George Jr. - The Felt Genealogy - page 4, Felt, George Jr. - The Felt Genealogy - page 5, Felt, George Jr. - The Felt Genealogy - page 6, Felt, George Jr. - The Felt Genealogy - page 7, Felt, George Jr. - The Felt Genealogy - page 8, Felt, George Jr. - The Felt Genealogy - page 9
2431. “North America, Family Histories, 1500-2000 - The Felt Genealogy,” https://www.ancestry.com/imageviewer/collections/6...711-00110?pId=695244, mentioned on bottom of page one, top of page 2.
Files (9): Felt, George Jr. - The Felt Genealogy - page 1, Felt, George Jr. - The Felt Genealogy - page 2, Felt, George Jr. - The Felt Genealogy - page 3, Felt, George Jr. - The Felt Genealogy - page 4, Felt, George Jr. - The Felt Genealogy - page 5, Felt, George Jr. - The Felt Genealogy - page 6, Felt, George Jr. - The Felt Genealogy - page 7, Felt, George Jr. - The Felt Genealogy - page 8, Felt, George Jr. - The Felt Genealogy - page 9
2433. “North America, Family Histories, 1500-2000 - The Felt Genealogy,” https://www.ancestry.com/imageviewer/collections/6...711-00110?pId=695244, marriage at bottom of page 1.
Files (9): Felt, George Jr. - The Felt Genealogy - page 1, Felt, George Jr. - The Felt Genealogy - page 2, Felt, George Jr. - The Felt Genealogy - page 3, Felt, George Jr. - The Felt Genealogy - page 4, Felt, George Jr. - The Felt Genealogy - page 5, Felt, George Jr. - The Felt Genealogy - page 6, Felt, George Jr. - The Felt Genealogy - page 7, Felt, George Jr. - The Felt Genealogy - page 8, Felt, George Jr. - The Felt Genealogy - page 9
2434. Whittemore, Henry, Genealogical Guide to the Early Settlers of America, 1967, Genealogical Publishing Company, Baltimore MD, 98.
Daniel Collins of Enfield, 1683 died May 3, 1690, aged about 42, leaving widow Sarah, dau of Thomas Tilbbals, who next married Joseph Warriner, and children Daniel, Patience, Nathan b1683, and Sarah b1686
2436. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, Lists father Thomas.
2437. Ancestory.com, “Yates Publishing. U.S. and International Marriage Records, 1560-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.,” https://search.ancestry.com/cgi-bin/sse.dll?pid=L5...dMarr_ga&indiv=1, 11/12/2018.
File: Tibbals Sarah Marriage
2438. Anderson, “Great Migration Study Project,” https://www.findagrave.com/memorial/16396170, 4/22/2020, names father Thomas.
File: Tibbals Thomas Summary
2439. Savage, James, “A Genealogical Dictionary of the Early Settlers of New England,” The Genealogical Publishing Company, Inc; Baltimore.
File: Savage Thomas Tibbals
2440. WeRelate, “Thomas TIbbals,” https://www.werelate.org/wiki/Person:Thomas_Tibballs_%281%29, 2/16/2019, also Anderson’s Great Migration Study Project.
File: WeRelate Thomas Tibballs
2441. Anderson, “Great Migration Study Project,” https://www.findagrave.com/memorial/16396170, 4/22/2020.
File: Tibbals Thomas Summary
2442. FamilySearch, “England Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:J3NV-7...amp;treeref=LHZG-PST, 4/22/2020, names father Thomas, mother Avis.
2444. “The Ricker Compliation of Vital Records of Early Connecticut,” Jacquelyn Ladd Ricker, ISBN-13: 978-0-8063-9879-2, Genealogical Publishing Company, Inc, wife of Thomas.
2445. Goold, Nathan, A History of Peaks Island and its People also a Short History of House Island, The Lakeside Press, 1897, Portland Maine, 23-25, names son George.
File: Felt, George - History of Peaks an House Islands
2446. Whittemore, Henry, Genealogical Guide to the Early American Settlers, 1833, names son George.
File: IMG_1064
2447. Savage, James, A Genealogical Dicationary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage George Felt
2448. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_953944694, 4/10/2020, names George’s father William.
File: Felce George Baptism
2449. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_953944694, 4/10/2020.
File: Felce George Baptism
2451. Whittemore, Henry, Genealogical Guide to the Early American Settlers, 1833.
File: IMG_1064
2452. Goold, Nathan, A History of Peaks Island and its People also a Short History of House Island, The Lakeside Press, 1897, Portland Maine, 23-25, names daughter Philippa.
File: Felt, George - History of Peaks an House Islands
2453. Savage, James, A Gnealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc; Baltimore.
File: Savage Samuel Andrews
2454. “North America, Family Histories, 1500-2000 - The Felt Genealogy,” https://www.ancestry.com/imageviewer/collections/6...711-00110?pId=695244, page 2.
Files (9): Felt, George Jr. - The Felt Genealogy - page 1, Felt, George Jr. - The Felt Genealogy - page 2, Felt, George Jr. - The Felt Genealogy - page 3, Felt, George Jr. - The Felt Genealogy - page 4, Felt, George Jr. - The Felt Genealogy - page 5, Felt, George Jr. - The Felt Genealogy - page 6, Felt, George Jr. - The Felt Genealogy - page 7, Felt, George Jr. - The Felt Genealogy - page 8, Felt, George Jr. - The Felt Genealogy - page 9
2455. Goold, Nathan, A History of Peaks Island and its People also a Short History of House Island, The Lakeside Press, 1897, Portland Maine, 23-25, names duaghter Philippa.
File: Felt, George - History of Peaks an House Islands
2456. Savage, James, A Genealogical Dicationary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, ties to d. Elizabeth.
File: Savage George Felt
2458. “England Births and Christenings, 1538-1975, Ann Vassall,” https://familysearch.org/ark:/61903/1:1:NPST-WJM.
2459. Family Search, “England Births and Christenings, 1538-1975," database,” https://familysearch.org/ark:/61903/1:1:J72W-274, List son Thomas, wife Eliabeth.
File: BIrth Record for Thomas Dowe
2461. Ancestry, “The Book of Dow: genealogical memoirs of the descendants of Henry Dow 1637..,” https://www.ancestry.com/interactive/11851/dvm_Gen...74844673/edit/record, 3/24/2020, Gives Elizabeth’s last name March.
File: Dow, Henry - The Book of Dow
2463. Ancestry, “The Book of Dow: genealogical memoirs of the descendants of Henry Dow 1637..,” https://www.ancestry.com/interactive/11851/dvm_Gen...74844673/edit/record, 3/24/2020.
File: Dow, Henry - The Book of Dow
2466. “The Kelsey Kindred,” https://www.thekelseykindred.org, 4/9/2020, names parents .
2470. “Baptism Record Katherine Butcher.”
File: Baptism Record Katherine Butcher names dau.
2471. FamilySearch, “England Marriages, 1583-1973,” https://www.familysearch.org/ark:/61903/1:1:NV42-75M, 5/4/2020, names spouse.
2472. FamilySearch, “England, Sussex, Parish Registers, 1538-1910,” https://www.familysearch.org/ark:/61903/1:1:Q2Q7-651R, 5/4/2020.
2473. “Find-a-Record for Katherine Hargrave.”
2474. FamilySearch, “England Marriages, 1583-1973,” https://www.familysearch.org/ark:/61903/1:1:NV42-75M, 5/4/2020.
2476. Poole, Henry Armstrong, a family history, Subject 310, P1 (302), names him as father of Mary.
File: Christopher Hawxhurst Descendants
2477. Macdonough, Rodney, The Macdonough-Hackstaff Ancestry, 1901: Press of S. Usher, 486, Names Christopher’s father as Samson.
Files (2): Hawxhurst, Christopher - The Macdonough-Hackstaff Ancestry p1, Hawxhurst, Christopher - THe Macdonough-Hackstaff Ancestry p2
2478. Macdonough, Rodney, The Macdonough-Hackstaff Ancestry, 1901: Press of S. Usher, 486, Names Samson father of Christopher.
Files (2): Hawxhurst, Christopher - The Macdonough-Hackstaff Ancestry p1, Hawxhurst, Christopher - THe Macdonough-Hackstaff Ancestry p2
2479. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_940195933, 4/13/2020, names David his father.
File: Reduck Henry Baptism
2480. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_940195933, 4/13/2020.
File: Reduck Henry Baptism
2481. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_940195933, 4/13/2020, names David father of Henry.
File: Reduck Henry Baptism
2484. Ancestry, “North America, Family Histories, 1500-2000 for Francis Weekes,” https://www.ancestry.com/interactive/61157/46155_b...74623222/edit/record, 3/26/2020, names Elizabeth Luther as wife.
File: Weeks, Francis - Ancestry North America, Family Histories
2485. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914, names her father Samuel.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
2487. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914, mentions them as parents of their daughter Ann, gives Elizabeth’s maiden name.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
2489. WeRelate, “Bigod Eggelston,” https://www.werelate.org/wiki/Person:Bigod_Eggleston_%281%29, 2/6/2019, disproves wife was Julianna Harker.
File: WeRelate Bigod Eggelston
2490. “Ann Reynolds Death Certificate,” 03 May 1909, Wooster, Ohio.
File: Ann Reynolds death certificate
2491. “Possible Death Record for Mary ,” 1874, Granard, Ireland.
2492. “Anna C. Reynolds Tanner obit record,” 03 May 1909.
File: Anna Reynolds obit
2493. “Ann Reynolds Tombstone.”
File: Headstone Ann Reynolds
2494. “Baptimal record for Anna Reynolds,” 4 Dec 1834, Templemichael, Longford, Ireland.
File: Anna Reynolds baptism record
2496. “1860 Census Tanner,” Wooster, Wayne, Ohio, 4 Jun 1860.
File: 1860 Census Tanner
2497. “1880 Census Tanner,” Wooster, Wayne, Ohio.
File: 1880 Census Tanner
2498. “Short News Notes, Died Suddenly,” News-Journal, Mansfield, Richland, Ohio, 5/3/1909, 5, Newspaper.
Files (2): Obituary Anna Reynolds Tanner, Obituary Ann Reynolds 2
2499. “Anna Reynolds marriage record,” 11 July 1853, Wayne County, Ohio.
File: Ann C Reynolds Marriage record
2500. FamilySearch, “Massachusetts Births and Christenings, 1639-1915, database,” https://familysearch.org/ark:/61903/1:1:FHTB-5RJ, 11/13/2017, Lists father Christopher, mother Rebecca.
2501. FamilySearch, “Massachusetts Births and Christenings, 1639-1915,” https://www.familysearch.org/ark:/61903/1:1:FHTB-5...amp;treeref=LQ5D-1CR, 6/29/2018.
2502. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, names parents.
File: IMG_1301 William Holmes
2503. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: IMG_1306 Fayerweather
2504. Family Search, “Massachusetts Births and Christenings, 1635-1915,” https://familysearch.org/ark:/61903/1:1:FHT1-LQT, 6/29/2018.
2505. FamilySearch, “Massahusetts Births and Christenings, 1635-1915,” https://familysearch.org/ark:/61903/1:1:FCWL-Z61, 6/29/2018.
2507. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore, Names father Robert.
File: IMG_1306 Fayerweather
2508. FamilySearch, “Massachusetts Births and Christenings, 1635-1915,” https://familysearch.org/ark:/61903/1:1:FCW2-3JT, 6/29/2018.
2509. FamilySearch, “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” https://familysearch.org/ark:/61903/1:1:FHQQ-9B4, 6/29/2018.
2510. FamilySearch, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:NNYR-SG6, 7/2/2018.
2511. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage William Hunt
2512. FamilySearch, “Life Sketch of Ann Hunt,” https://www.familysearch.org/tree/person/details/LRF7-6K7, 7/3/2018.
2514. Ancestry, “Family Data Collection - Individual Records,” 3/28/2020, names William father of Ann.
File: Hunt Anne Summary
2515. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3763&usePUB=true, 4/9/2020, names Williams’s parents.
File: Hunt William Summary
2518. Burkes’ Distinguished Families of America, Burke’s Peerage Limited; London, p 2755.
2519. Ancestry, “Family Data Collection - Individual Records,” 3/28/2020, Names Eliz as mother of Ann.
File: Hunt Anne Summary
2520. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?dbid=9...152039&indiv=try, 4/9/2020, Names Eliz’s father John.
File: Best Elizabeth Birth
2522. FamilySearch, “William Hunt and Elizabeth Best in England Marriages, 1538-1973,” https://familysearch.org/ark:/61903/1:1:NV4P-B8Q, 2/14/19, gives location in England.
2523. Burkes’ Distinguished Families of America, Burke’s Peerage Limited; London, p 2755, indicates married in US.
2524. Ancestry, “US, New England Marriages Prior to 1700 for Elizabeth Hunt,” https://www.ancestry.com/interactive/3824/gpc_newe...35739817/edit/record, 4/9/2020, indicates marriage in Concord.
Hunt, William (1605-1667) & Elizabeth__?__ (-1661); b1631; Concord/Sudbury
2529. FamilySearch, “Illinois Deaths and Stillbirths, 1916-1947,” https://familysearch.org/ark:/61903/1:1:N3N6-23B : 8 March 2018, 7/8/2018.
2530. “Obituaries,” The True Republican, Sycamore, DeKalb, Illinois, 1/8/1927, Newspaper.
File: Obit Anna Holmgren Peterson
2531. “Former County Seat Resident Dies at Geneva,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 1/8/1927, 2, Newspaper.
File: Obituary Anna Holmgren Peterson
2532. Ancestory, “Family Data Collection - Births [database on-line],” https://search.ancestry.com/collections/5769/records/891829, 11/13/2018.
File: Churchman Anna Birth
2533. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company, Inc.; Baltimore.
File: Savage Hugh Churchman
2534. FindMyPast, “England Births & Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_863782096, 5/5/2020, names father.
File: Churchman Hugh Baptism
2536. FindMyPast, “England Births & Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_863782096, 5/5/2020.
File: Churchman Hugh Baptism
2537. Ancestory, “ U.S. and International Marriage Records, 1560-1900 [database on-line],” https://search.ancestry.com/collections/7836/records/234556, 11/13/2018.
File: Churchman Hugh Marriage
2538. Ancestory, “Essex County, Massachusetts Probate Records Supplement, 1644 - 1691 [database on-line],” https://search.ancestry.com/collections/3357/records/343, 11/13/2018.
File: Churchman Hugh Death
2539. FamilySearch, “England Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQT5-Q...amp;treeref=MFD9-76V, 4/24/2020, names dau.
2540. Ancestory, “U.S. and International Marriage Records, 1560-1900 [database on-line],” see Free Form Text.
File: Harcourt Richard Marriage 2
2542. Youngs, Selah Jr., Youngs Family: Vicar Christopher Youngs, His Ancestors in England and His Descendants in America, A History and Genealogy, 1907 New York, 38 Christopher & Margaret; 43 Joseph and Margaret; 57 Thomas & Eliz.; 77-78 Samuel and Penelope, Roseanna and George, Will names dau Margaret wife of Joseph Young.
2543. “Obituary Eugene S. Keith,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 7/4/2000, 60, Newspaper, https://www.newspapers.com/image/142747723/?articl...5b-92bd-049dcd6b7293.
File: Obituary Eugene Keith
2547. “Obituary Betty Tittle,” Abilene Reporter-News, Abilene, Taylor, Texas, 9/23/1992, 27, Newspaper.
File: Obituary Betty Hogland Tittle
2549. “Obituary LeRoy Bannister,” The News Tribune, Tacoma, Pierce, Washington, 1/15/2004, 12, Newspaper, https://www.newspapers.com/image/741804034/?terms=...ister%22&match=1.
File: Obituary LeRoy Bannister
2552. “Obituary Bernice Louise Hogland,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 9/18/2011, A26, Newspaper.
File: Obituary Bernice Louise Hogland
2554. “Obituary Joan Hogland,” The St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 5/27/2015, A16, Newspaper.
File: Obituary Joan Hogland
2559. “1900 Census Fannie Holmgren,” ED 40 Precinct 10 South Town Chicago City Ward 2, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/3:1:S3HY-6...3%2F1%3A1%3AMSSV-5K8.
File: 1900 Census Fannie Holmgren
2560. “1880 Census Anna Holmgren Peterson, Adolf Holmgren,” Sycamore, DeKalb, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, Fannie, father, brother with sister’s family.
Files (2): 1880 Census Anna Holmgren Peterson, 1880 Census Adolf Holmgren
2561. “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947 for Fany Holmgren,” First Lutheran Church, DeKalb, DeKalb, Illinois.
https://www.ancestry.com/imageviewer/collections/6...775&pId=30586114
File: Church Records Fanny Holmgren
2562. “Sweden, Indexed Birth Records, 1860-1941 for Fanny Holmgren,” 3/28/1864, Skatelov, Kronoberg, Sweden.
File: Birth Record Fanny Holmgren
2563. “Death Notices,” Chicago Tribune, Chicago, Cook, Illinois, 8/31/1949, 18, Newspaper.
File: Death Notice Fanny Anderson
2564. “Illinois Deaths and Stillbirths, 1916-1947 for Anders Anderson,” 2/14/1938, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:N3HQ-XFK.
2565. Savage, James, A Genealogical Dictionary of the Early Settlers of New England, The Genealogical Publishing Company , Inc.; Baltimore.
File: Savage Robert Turner
2567. Haynes, Frances, Walter Haynes and His Descendants, 1583-1928, Haynes, Frances, Record Publishing Company; Havermill, Massachusetts, Walter’s parents John and Mary Lambert - page 7; , page 7 names him as father of Walter.
Full Text Downloaded
File: Haynes, Walter Hanyes and His Descendants 1583-1928
2568. Haynes, Frances, Walter Haynes and His Descendants, 1583-1928, Haynes, Frances, Record Publishing Company; Havermill, Massachusetts, Walter’s parents John and Mary Lambert - page 7; , page 7 names her as mother of Walter.
Full Text Downloaded
File: Haynes, Walter Hanyes and His Descendants 1583-1928
2569. Haynes, Frances, Walter Haynes and His Descendants, 1583-1928, Haynes, Frances, Record Publishing Company; Havermill, Massachusetts, Walter’s parents John and Mary Lambert - page 7; .
Full Text Downloaded
File: Haynes, Walter Hanyes and His Descendants 1583-1928
2570. “Obituary Daisy Albertson Douglas,” The Orlando Sentinal, Orlando, Orange, Florida, 12/31/1987, 11, Newspaper, https://www.newspapers.com/image/229139346/?terms=...inner%22&match=1.
File: Obituary Daisy Albertson Douglas
2573. Anderson, “Great Migration Study Project,” https://www.findagrave.com/memorial/16396170, 4/22/2020, names son Thomas.
File: Tibbals Thomas Summary
2574. FamilySearch, “England Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:J3NV-7...amp;treeref=LHZG-PST, 4/22/2020, names son and spouse.
2575. “UK, Extracted Probate Records, 1269-1975,” 1625, St. Botolph, Colchester, Essex, England, https://www.ancestry.com/search/collections/1610/r...95028355&ssrc=pt.
2577. Ancestry, “North America, Family Histories, 1500-2000 - The Stebbins Geneology,” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289584-01524, 4/12/2020, names both parents.
File: Stebbins, Elizabeth - The Stebbins Genealogy
2580. Ancestry, “Hartford, Connecticut Probate Records, 1639-1700,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8936&usePUB=true, 4/12/2020, his will.
File: Griffin John Will
2581. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5933&usePUB=true, 4/12/2020, names father John.
File: Bancroft Anna Birth
2585. Ancestry, “North America, Family Histories, 1500-2000 - The Stebbins Geneology,” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289584-01524, 4/12/2020, names Edward father of Elizabeth.
File: Stebbins, Elizabeth - The Stebbins Genealogy
2586. Ancestry, “North America, Family Histories, 1500-2000 - The Stebbins Genealogy,” https://www.ancestry.com/interactive/61157/46155_b...=46155_b289584-01514, 4/12/2020.
Files (10): Stebbins, Edward - The Stebbins Genealogy p1, Stebbins, Edward - The Stebbins Genealogy p2, Stebbins, Edward - The Stebbins Genealogy p3, Stebbins, Edward - The Stebbins Genealogy p4, Stebbins, Edward - The Stebbins Genealogy p5, Stebbins, Edward - The Stebbins Genealogy p6, Stebbins, Edward - The Stebbins Genealogy p7, Stebbins, Edward - The Stebbins Genealogy p8, Stebbins, Edward - The Stebbins Genealogy p9, Stebbins, Edward - The Stebbins Genealogy p10
2589. WeRelate, “Edward Stebbing,” https://www.werelate.org/wiki/Person:Edward_Stebbins_%281%29, 2/18/2019, names Frances mother of Elizabeth.
File: WeRelate Edward Stebbins
2591. “Missouri Birth Registers, 1847-1910,” St. Louis City.
File: Birth Record Hugh I Dale
2592. “New York, US, Abstracts of WWI Military Service, 1917-1918 for Hugh I Dale,” 1918, New York, New York, New York, https://www.ancestry.com/imageviewer/collections/3...142-01127?pId=321775.
File: WWI Service Record Hugh I Dale
2594. “WWII Draft Registration Card Hugh I. Dale,” 1942, West Engelwood, New Jersey.
File: WWII Draft Registration Hugh Dale
2595. “US French Catholic church records. Old Cathedral burials 1847-52,” 21 Jun 1849, Old Cathedral, St. Louis, Missouri.
File: US French Catholic church records Lott 1849
2596. “Marriage Licenses,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 2/28/1884, 2, Newspaper, https://www.newspapers.com/image/137819155/?terms=...rison%22&match=1.
File: Marriage Article Mary Morrison
2597. “FindMyPast Baptism Record for Samuel Leighton,” https://www.findmypast.com/transcript?id=GBPRS%2FYORKSHIRE%2FBAP%2F207539295, South Cave, Yorkshire, England, names father Francis.
File: Leighton Samuel Baptism
2599. “FindMyPast Baptism Record for Samuel Leighton,” https://www.findmypast.com/transcript?id=GBPRS%2FYORKSHIRE%2FBAP%2F207539295, South Cave, Yorkshire, England, lists father Francis.
File: Leighton Samuel Baptism
2600. FamilySearch, “England Births and Christenings, 1538-1975 Anne Lidster,” https://www.familysearch.org/ark:/61903/1:1:N5JD-VTT, 2/12/2020, might be her, multiple Anne Lidsters.
2601. Ancestory, “England Marriages, 1583-1973, Samuel Leighton and Ann Lidster,” 2/12/2020, Samuel of Parish of South Cove, Anne of Parish of St. John which is the Beverly church of the wedding.
File: Seighton Samuel Marriage
2602. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9392&usePUB=true, 4/8/2020, names this Henry father of Henry.
File: Tandy Henry Summary 2
2603. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1243&usePUB=true, 4/8/2020, for this Henry.
File: Tandy Henry Summary
2604. Family Search, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:JM47-GVG, 4/8/2020.
2606. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9392&usePUB=true, 4/8/2020, names Rebecca mother of Henry, no last name for Rebecca.
File: Tandy Henry Summary 2
2607. “1876 Missouri Census,” Linn, Osage, Missouri, 1876.
File: 1876 Missouri Census
2608. “James Flanagan Will.”
File: Missouri Will James Flanagan
2609. “1841 England Census James Flanagan,” Sheffield, Strafforth and Tickhill, Yorkshire, England, if this is our James, gives mother and father.
File: 1841 England Census James Flanagan
2610. “WIlliam Flanagan Death Certificate,” 6/8/1921, Crawford, Osage, Missouri, 15411, 14.
File: William Flanagan Death Certificate
2611. “Death record James Flanegan,” 13 Dec 1893, Linn, Osage County, Missouri.
File: Flanagan James Death
2612. “Missouri Deaths and Burials Index 1873-1976,” 13 Dec 1893, Linn, Osage, Missouri.
File: Flannagan James Death
2613. “James Flanagan Probate Record,” 13 Jan 1894, Osage County, Missouri.
File: James Flanagan probate record
2614. “WIlliam Flanagan Death Certificate,” 6/8/1921, Crawford, Osage, Missouri, 15411, 14, gives last name Kane.
File: William Flanagan Death Certificate
2615. “1900 Census Elizabeth Flanagan,” Crawford Twnshp, Linn, Osage, Missouri.
File: 1900 Census Elizabeth Flanagan
2616. “Michael Flanagan Death Certificate,” 5/24/1933, Linn, Osage, Missouri, gives last name Cane, first name Catherine.
File: Michael Flanagan Death Certificate
2617. “1900 Census William Kloeppel,” Crawford, Osage, Missouri, https://www.ancestry.com/interactive/7602/4118807_...17330629/edit/record, contains William Flanegan too.
File: 1900 Census Kloeppel
2618. “Michael Flanagan Death Certificate,” 5/24/1933, Linn, Osage, Missouri, gives mothers maiden name.
File: Michael Flanagan Death Certificate
2619. “FindMyPast Baptism Record for Samuel Leighton,” https://www.findmypast.com/transcript?id=GBPRS%2FYORKSHIRE%2FBAP%2F207539295, South Cave, Yorkshire, England, names son.
File: Leighton Samuel Baptism
2624. FindMyPast, “Marriage Record for Franciscus Leighton and Ana Witherwick,” https://www.findmypast.com/transcript?id=GBPRS%2FYORKSHIRE%2FMAR%2F201835623%2F1, 2/14/2020, the image of the document bears out the year.
File: Leighton Francis Marriage
2626. “Baptism Record of David Purdon,” 9/16/1770, Sigglesthorne, Yorkshire, England, gives father William, living in Seaton.
File: Purdon David Baptism
2627. “WIll Record of David Purdon,” July 1833, Cottingham, Yorkshire, England.
File: Purdon David WIll
2628. “Obituary David Purdon,” 3/15/1833 , Hull, Yorkshire, England, Newland is between Cottingham and Hull.
File: Purdon David Obit
2629. “Obituary of Catharine Purdon,” 10/5/1849.
File: Purdon Catherine Obit
2630. “Full probate records for William Meyer.”
Ancestry.com. Missouri, U.S., Wills and Probate Records, 1766-1988 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data:Missouri, County, District and Probate Courts.
Files (37): 007634725_00313, 007634725_00314, 007634725_00315, 007634725_00316, 007634725_00317, 007634725_00318, 007634725_00319, 007634725_00320, 007634725_00321, 007634725_00322, 007634725_00323, 007634725_00324, 007634725_00325, 007634725_00326, 007634725_00327, 007634725_00328, 007634725_00329, 007634725_00330, 007634725_00331, 007634725_00332, 007634725_00333, 007634725_00334, 007634725_00335, 007634725_00336, 007634725_00337, 007634725_00338, 007634725_00339, 007634725_00340, 007634725_00341, 007634725_00342, 007634725_00343, 007634725_00344, 007634725_00345, 007634725_00346, 007634725_00347, 007634725_00348, 007634725_00349
2631. “1850 Census Louisa Meyer,” District 31, Franklin, Missouri, 11/7/1850, https://www.familysearch.org/ark:/61903/3:1:S3HY-X...3%2F1%3A1%3AMDZH-Z8X, ties to dau Louisa.
File: 1850 Census Louisa Meyer
2632. “Appointment of Executor for William Meyer Estate.”
Estate Records (Franklin County, Missouri), 1819-1928; Author: Missouri. Probate Court (Franklin County); Probate Place: Franklin, Missouri
File: 1876 William Meyer Probate record
2634. “Marriage record for Anton Shick and Barbara Peter,” 1776, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:JHNH-WY2, names him as father of Francis Anton, husband of Margaretha.
2635. “Anton Schik’s Christening record,” 30 Oct 1758, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NFBH-FDZ, names him as father of Francis Anton.
2636. “Marriage record for Anton Shick and Barbara Peter,” 1776, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:JHNH-WY2, names her as mother of Francis Anton, wife of Bernard.
2637. “Anton Schik’s Christening record,” 30 Oct 1758, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NFBH-FDZ, names her as mother of Francis Anton, Wife of Bernard.
2638. “Death Record for Margaretha Reis,” 8 Apr 1781, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17N-JFZM.
2639. “Marriage record for Anton Shick and Barbara Peter,” 1776, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:JHNH-WY2, names Catherine mother of Barbara.
2640. “Germany Births and Baptisms, 1558-1898,” 12/5/1753, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NGFN-G26, names Maria Catherine mother of Barbara.
2641. “Germany Briths and Baptisms, 1558-1898,” 4/29/1727, Liebfrauen, Bruchsal, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NHRW-WZ7, see Notes.
2642. “Germany Briths and Baptisms, 1558-1898,” 4/29/1727, Liebfrauen, Bruchsal, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NHRW-WZ7.
2643. “Marriage record for Anton Shick and Barbara Peter,” 1776, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:JHNH-WY2, names Anton father of Barbara.
2644. “Germany Births and Baptisms, 1558-1898,” 12/5/1753, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NGFN-G26, names Franc. Anton father of Barbara.
2645. “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” 1/23/1753, Oos, Amt Baden, Baden, Germany, https://familysearch.org/ark:/61903/1:1:Q149-VNT2.
2646. “Germany Marriages, 1558-1929,” 1753, Oos, Amt Bade, Baden, Germany, https://www.familysearch.org/tree/person/sources/LC7C-MJ9.
2648. FamilySearch, “England Births and Christenings, 1538-1975; John Henry Dale,” https://www.familysearch.org/ark:/61903/1:1:JQXD-PLP, 2/13/2020, Names father William.
2649. FamilySearch, “Engalnd Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQXD-P43, 5/3/2020.
2650. FamilySearch, “Engalnd Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQXD-P43, 5/3/2020, names father .
2651. FamilySearch, “England Births and Christenings, 1538-1975; John Henry Dale,” https://www.familysearch.org/ark:/61903/1:1:JQXD-PLP, 2/13/2020, Names mother Mary.
2652. Find-My-Past, “Baptism Record for Dorothy Pickering,” https://www.findmypast.com/search/results?datasetn...mp;firstname=dorothy, 2/13/2020, names father John.
Dorothy Pickering, 1802, St. John, Beverly, Yorkshire, England; father John, mother Sarah
2653. FamilySearch, “England Marriages, 1538–1973; John Pickering/Sarah Spencer,” https://www.familysearch.org/ark:/61903/1:1:NL7L-4J2, 2/13/2020.
2654. Find-My-Past, “Baptism Record for Dorothy Pickering,” https://www.findmypast.com/search/results?datasetn...mp;firstname=dorothy, 2/13/2020, names mother Sarah.
Dorothy Pickering, 1802, St. John, Beverly, Yorkshire, England; father John, mother Sarah
2655. “Burial Record for Sarah Pickering,” 8/9/1846, Sculcoates, Yorkshire, England.
File: Pickering Sarah Burial 2
2656. “Burial Record for Sarah Pickering in Drypool,” 2/9/1823, Drypool, Yorkshire, England.
File: Pickering Sarah Burial
2657. “Death Certificate for John S. Kloeppel,” 6/11/1914, St. Louis, St. Louis, Missouri.
File: John S Kloeppel Death Certificate
2658. “Baptism Record of David Purdon,” 9/16/1770, Sigglesthorne, Yorkshire, England, names William as father.
File: Purdon David Baptism
2659. “Baptism Record William Purdan,” 7/5/1730, Skipsea, Yorkshire, England.
File: Purdan William Baptism 2
2660. “Baptism Record for WIlliam OPurdan,” 7/5/1730, Skipsea, Yorkshirep, England.
File: Purdan William Baptism
2661. “Obituary William Purdan,” 7/9/1808, Sigglesthorne, Yorkshire, England.
File: Purdan William Obit
2662. “Monument Inscription - William Purdon,” 7/9/1808, Sigglesthorne, Yorkshire, England.
File: Purdon William Death
2663. “Burial Record William Purdon,” 7/13/1808, Sigglesthorne, Yorkshire, England.
File: Purdon WIlliam Burial
2664. “Baptism Record Elizabeth Oaston,” 5/6/1745, Sproatley, Yorkshire, England.
File: Oaston Elizabeth Baptism
2665. “Burial Record of Elizabeth Purden,” 6/27/1777, Sigglesthorne, Yorkshire, England.
File: Purden Elizabeth Burial
2666. “Marriage Record of William Purdon/Purdan and Elizabeth Ousten.”
File: Purdon WIlliam Marriage
2667. “Marriage Record William Purden and Elizabeth Ouston,” 6/29/1767, Siggelsthorne, Yorkshire, England, https://www.familysearch.org/ark:/61903/1:1:N2JD-7Y2.
2668. “Baptism Record Elizabeth Oaston,” 5/6/1745, Sproatley, Yorkshire, England, names father James Oaston.
File: Oaston Elizabeth Baptism
2669. “Christening Record for James Owstin,” 12/9/1711, Brompton by Sawdon, Yorkshire, England.
File: Owstin James Baptism
2670. “Burial Record James Ouston,” 7/17/1785, Sigglesthorpe, Yorkshire, England.
File: Ouston James Burial
2671. “Baptism Record for Johan Bartold Conradt Beker,” 3/27/1772, Oerlinghausen, Lippe, Germany.
File: Beker Johan Bartold Conradt Baptism
2672. “Marriage Record for Johan Boecker and Wilhelmine Starcken,” 8/1/1801, Heiden, Lippe, Germany.
File: Boecker Johan Marriage
2673. “Baptism Record for Johann Herman Henrich Bartold Bueker,” 6/15/1817, Heiden, Lippe, Germany.
from Germany Births and Baptisms, 1558-1898
Name:
Johann Hermann Henrich Bartold Bueker
Gender:
Male
Gender:
M
Birth Date:
10 JUN 1817
Christening Date:
15 Jun 1817
Christening Place:
EVANGELISCH,HEIDEN,LIPPE,GERMANY
Death Date:
08 Feb 1819
Death Date:
08 FEB 1819
Father's Name:
Johann Bartold Bueker
Mother's Name:
Wilhelmine Elisabeth Marie Starke
File: Bueker Johan Baptism
2674. “Baptism Record for Johan Bartold Conradt Beker,” 3/27/1772, Oerlinghausen, Lippe, Germany, names him as father .
File: Beker Johan Bartold Conradt Baptism
2675. “Baptism Record for Berndt Henrich Bekker,” 12/22/1731, Oerlinghausen, Lippe, Germany, gives parents names.
File: Bekker Bernard Heinrich Baptism
2676. “Baptism Record for Johan Bartold Conradt Beker,” 3/27/1772, Oerlinghausen, Lippe, Germany, names her as mother.
File: Beker Johan Bartold Conradt Baptism
2677. “Baptism Record for Anna Beker,” 5/9/1765, Oerlinghausen, Lippe, Germany.
File: Beker Anna Baptism
2678. “Baptism Record for Johan Fridrich Conradt Beker,” 2/27/1774, Oerlinghause, Lippe, Germany.
File: Beker Johan Baptism
2679. “Baptism Record for Augustus Becker,” 5/1/1763, Oerlinghausen, Lippe, Germany.
File: Becker Augustus Baptism
2680. “Baptism Record for Ann Catrina Pott,” 2/17/1709, Oerlinghausen, Lippe, Germany.
File: Pott Anna Catrina Baptism
2681. “Marriage Record Johan Caspar Becker and Anna Catrine Pott,” 2/9/1729, Oerlinghausen, Lippe, Germany.
File: Pott Anna Catrine Marriage
2682. “Baptism Record for Ann Catrina Pott,” 2/17/1709, Oerlinghausen, Lippe, Germany, names her parents.
File: Pott Anna Catrina Baptism
2683. “Baptism Record for Johan Cord Pott,” 1/27/1689, Oerlinghausen, Lippe, Germany.
File: Pott Johan Cord Baptism
2684. “Marriage Record Johan Cord Pott and Anna Ilsabeen Busch,” 7/21/1706, Oerlinghausen, Lippe, Germany.
File: Pott Johan Cord Marriage
2685. “Marriage Record Johan Pott and Anna Catrina Zum Lille or Petersmeier,” 6/17/1688, Oerlinghausen, Lippe, Germany.
File: Pott Johan Marriage
2686. “1870 Census Charles Molander,” DeKalb, DeKalb, Illinois, 9/6/1870.
File: 1870 Census Charles Molander
2687. “1880 Census Christina and Hilma Molander,” Dekalb, Dekalb County, Illinois, 6/10/1880, gives birth year 1855.
File: 1880 Census Christina and Hilma Molander
2688. “Old Timer is Called,” The Daily Chronical, DeKalb, DeKalb, Illinois, 6/27/1924, 1, Newspaper, https://newscomwc.newspapers.com/image/126469304/?...65459861&match=1.
File: Obituary Charles Molander
2689. “Obituaries,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 8/31/1889, 1, Newspaper, https://www.newspapers.com/image/120397729/?terms=...ander%22&match=1.
File: Obituary Mary Hiland Molander
2690. “Illinois Deaths and Stillbirths, 1916-1947, C. Erikson,” 6/26/1924, DeKalb, DeKalb, Illinois, https://www.familysearch.org/ark:/61903/1:1:NQZN-35Q.
2691. “Illinois Deaths and Stillbirths, 1916-1947, C. Erikson,” 6/26/1924, DeKalb, DeKalb, Illinois, https://www.familysearch.org/ark:/61903/1:1:NQZN-35Q, names Carl’s spouse.
2693. “1900 Census C. A. Anderson,” DeKalb, DeKalb, Illinois, 422 Oak Street.
File: 1900 Census C. A. Anderson
2694. “1910 Census C.A. Anderson, Annie Anderson, Christina Molander,” DeKalb, DeKalb County, Illinois, 216 N. First Street.
File: 1910 Census Christina Molander
2697. “1940 Census Sanna Anderson,” DeKalb, DeKalb, Illinois, 5/9/1940, https://www.ancestry.com/imageviewer/collections/2...ue&pId=139508240, 216 N. First Street; brother Theodore living with her.
File: 1940 Census Sanna Anderson
2698. “1880 Census Christina and Hilma Molander,” Dekalb, Dekalb County, Illinois, 6/10/1880, says born Sweden.
File: 1880 Census Christina and Hilma Molander
2699. “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947 for Hilma Kristina Josefina Ericksdotter,” First Lutheran Chruch, DeKalb, DeKalb, Illinois, https://www.ancestry.com/imageviewer/collections/6...1-00720?pId=30585580, better source - born DeKalb, mother arrived in US 1865.
File: Molander Ericksdotter Swedish American Church Record
2700. “Death Record for Sanna Anderson,” 8/27/1941, DeKalb, DeKalb, Illinois, https://www.familysearch.org/ark:/61903/3:1:S3HT-D...%2F1%3A1%3A66JM-5LK1.
2701. “Well Known Woman Dies,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 8/28/19141, 1, Newspaper, https://newscomwc.newspapers.com/image/126531711/?...65459861&match=1.
File: Elida (Molander) Anderson Obituary
2702. “C.A. Anderson, DeKalb Co. Political Leader, Dies,” Chicago Tribune, Chicago, Cook, Illinois, 10/4/1930, 16, Newspaper.
File: Obituary C. A. Anderson Chicago Tribune
2703. “1940 Census Sanna Anderson,” DeKalb, DeKalb, Illinois, 5/9/1940, https://www.ancestry.com/imageviewer/collections/2...ue&pId=139508240, living with sister Sanna Anderson.
File: 1940 Census Sanna Anderson
2704. “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947 for Hilma Kristina Josefina Ericksdotter,” First Lutheran Chruch, DeKalb, DeKalb, Illinois, https://www.ancestry.com/imageviewer/collections/6...1-00720?pId=30585580, better source - born Germany, mother arrived in US 1865.
File: Molander Ericksdotter Swedish American Church Record
2705. “Obituaries,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 11/13/1951, 2, Newspaper, https://newscomwc.newspapers.com/image/126583239/?...91711165&match=1.
File: Obituary Theodore Molander
2707. “Baptism Record for David Estoppey,” 10/26/1685, Granges-pres-Marnand, Vaud, Switzerland, https://www.familysearch.org/ark:/61903/3:1:3Q9M-C...i=207&cat=224140 Film #8196549.
2709. “Baptism Record for Pierre Estoppey,” 3/19/1620, Granges-pres-Marnand, Vaud, Switzerland, https://www.geneanet.org/media/public/1620-bapteme-de-pierre-estoppey-7694325, names Claude as Pierre’s father.
File: Baptism Record of Pierre Estoppey
2710. “Baptism Record for Susannah Reed,” 4/26/1778, St. Mary Magdelen, Bermondsey, Southwark, Surrey, England, names parents William and Elizabeth.
File: Baptism Record for Susannah Reed
2712. “Marriage Record for William Reed and Elizabeth Teat,” 12/12/1764, St.Mary Magdelen, Bermondsey, Surrey, London.
File: Reed William Marriage
2713. Ancestory , “Family Data Collection - Births, William Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2544&usePUB=true, 2/26/2020, names parents of WIlliam.
File: Witt William Birth
2714. Ancestory, “U.S. and International Marriage Records, 1560-1900 John Witt and Anne Daux,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1741&usePUB=true, 2/26/2020.
File: Witt John Marriage
2715. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500/s-1900’s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8792&usePUB=true, 3/17/2020.
File: Witt John Immigration
2717. Ancestory , “Family Data Collection - Births, William Witt,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2544&usePUB=true, 2/26/2020, names parents of WIlliam .
File: Witt William Birth
2719. Ancestry, “Family Data Collection - Individual Records - Ann Daux,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8792&usePUB=true, 3/17/2020.
File: Daux Ann Summary
2720. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1243&usePUB=true, 4/8/2020, names WIlliam father of Henry.
File: Tandy Henry Summary
2721. Family Search, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:JM47-GVG, 4/8/2020, names Henry father of Henry.
2722. Family Search, “England Births and Christenings, 1538-1975,” https://familysearch.org/ark:/61903/1:1:JM47-GVG, 4/8/2020, Names Elizabeth mother of Henry.
2724. Ancestory, “Family Data Collection - Individual Records - Samuel Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8024&usePUB=true, 2/26/2020, names parents.
File: Street Samuel Summary 2
2725. Ancestry, “Family Data Collection - Anthoney Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020, names his parents.
File: Street Anthony Birth
2726. Ancestry, “Virginia, Land, Marriage, and Probate Records, 1639-1850 Anthony Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020.
File: Street Anthony Land Record
2728. Ancestry, “Family Data Collection - Individual Records - Anthoney Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020.
File: Street Anthony Summary
2729. Davis, Rev. Bailey, The WIlls of Amherst County, Virginia 1761-1865 for Will Anthony Street 1788, 343, 1985.
File: Will Anthony Street
2730. Ancestry, “Family Data Collection - Individual Records - Elizabeth Betsey Brockman,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020.
File: Brockman Elizabeth Summary
2732. Davis, Rev. Bailey, The WIlls of Amherst County, Virginia 1761-1865 for Will Anthony Street 1788, 343, 1985, names wife Elizabeth.
File: Will Anthony Street
2734. Ancestry, “Family Data Collection - Anthoney Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020, named as father of Anthoney.
File: Street Anthony Birth
2736. Ancestry, “Family Data Collection - Anthoney Street,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020, named as mother of Anthony.
File: Street Anthony Birth
2738. Ancestry, “Family Data Collection - Individual Records - Elizabeth Betsey Brockman,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020, named as Elizabeth’s father.
File: Brockman Elizabeth Summary
2741. Ancestory, “U.S. and International Marriage Records, 1560-1900mSamuel Brockman and Mary Madison,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4475&usePUB=true, 2/27/2020.
File: Brockman Samuel Summary
2742. Ancestry, “Virginia, Land, Marriage, and Probate Records, 1639-1850,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4475&usePUB=true, 2/27/2020.
File: Brockman Samuel Will
2744. Ancestry, “Family Data Collection - Individual Records - Elizabeth Betsey Brockman,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4232&usePUB=true, 2/27/2020, named as Elizabeth’s mother.
File: Brockman Elizabeth Summary
2747. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names parents, spouse, daughter.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2748. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2749. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names father, spouse, daughter.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2750. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3154&usePUB=true, 2/27/2020, names Anthony as father.
File: Waddy Jane Summary
2751. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3154&usePUB=true, 2/27/2020, names Anne Parke as mother.
File: Waddy Jane Summary
2753. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4475&usePUB=true, 2/27/2020, Names him as father of Samuel.
File: Brockman Samuel Birth
2755. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4475&usePUB=true, 2/27/2020, Names her as mother of Samuel.
File: Brockman Samuel Birth
2756. Ancestry, “Family Data Collections - Births Mary Madison,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4482&usePUB=true, 2/27/2020, Names him as Mary’s father.
File: Madison Mary Birth
2761. Ancestry, “Family Data Collections - Births Mary Madison,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4482&usePUB=true, 2/27/2020, Names her as Mary’s mother.
File: Madison Mary Birth
2763. Ancestry, “Family Data Collection - Individual Records Issbella Todd,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4336&usePUB=true, 2/27/2020.
File: Todd Isabella Birth
2764. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4336&usePUB=true, 2/27/2020, names him as father of John.
File: Madison John Summary 2
2765. Ancestry, “Genealogical and Historical Notes on Culpeper County, Virginia - James Madison,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5176&usePUB=true, 2/27/2020.
File: Madison James Notes
2766. Ancestry, “Family Data Collection - Individual Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4336&usePUB=true, 2/27/2020, names her as mother of John.
File: Madison John Summary 2
2771. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9342&usePUB=true, 4/15/2020, names father Garret.
File: Rogers John Baptism
2772. Ancestry, “London, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/172156891598/facts, 4/15/2020, names father Garret, mother Margery.
File: Rogers Garrett Marriage
2773. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5261&usePUB=true, 4/15/2020, names him spouse of Eliz.Gould.
File: Rogers John Birth
2774. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9342&usePUB=true, 4/15/2020.
File: Rogers John Baptism
2775. Ancestry, “London, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/172156891598/facts, 4/15/2020.
File: Rogers Garrett Marriage
2776. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5261&usePUB=true, 4/15/2020, names her spouse fo John Rogers.
File: Rogers John Birth
2778. “1860 Census Anton(Aron) and Theresia Klippol,” Washington, Osage, Missouri, 6/29/1860, https://www.ancestry.com/discoveryui-content/view/40561916:7667, 11/29/2021.
File: 1860 Census Anton and Theresa Klippol
2779. “1870 Census Anton and Theresa Kloeppel,” Washington, Osage, Missouri, 9/21/1870, https://www.ancestry.com/discoveryui-content/view/6035638:7163, 11/29/2021.
File: 1870 Census Anton and Theresa Kloeppel
2781. “Find-a-Grave Anton Kloeppel,” Washington, Osage, Missouri, https://www.findagrave.com/memorial/145266428/anton-kloeppel.
2782. FamilySearch, “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” https://www.familysearch.org/tree/person/sources/LW3V-Q6Q, 4/25/2020, names parents.
2783. “Find-a-Grave for Theresia Schieck Kloeppel,” https://www.findagrave.com/memorial/145256823/theresia-kloeppel, supports 1805 plus or minus 1 year.
2786. FamilySearch, “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” https://www.familysearch.org/tree/person/sources/LW3V-Q6Q, 4/25/2020.
2790. Ancestry, “Staffordshire, England, Extracted Church of England Parish Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0089&usePUB=true, 3/22/2020.
File: Collier Joanna Birth
2791. Ancestry, “The Book of Dow: genealogical memoirs of the descendants of Henry Dow 1637..,” https://www.ancestry.com/interactive/11851/dvm_Gen...74844673/edit/record, 3/24/2020, Margaret’s will names son Henry.
File: Dow, Henry - The Book of Dow
2792. Ancestry, “The book of Dow:genealogical memoirs of the descentants of Henry Dow 1637..,” https://www.ancestry.com/interactive/11851/dvm_Gen...enMono001279-00012-1, 3/24/2020.
File: Dow, Thomas - The Book of Dow
2793. Ancestry, “The book of Dow: genealogical memoirs of the descendants of Henry Dow,1637..,” https://www.ancestry.com/interactive/11851/dvm_Gen...enMono001279-00012-0, 3/24/2020.
File: Dow, John - The Book of Dow
2798. Ancestry, “Will of David Glenn,” https://www.ancestry.com/mediaui-viewer/collection...l5&usePUBJs=true, 4/1/2020, son David’s will names father Robert B. Glenn.
File: Glenn, David - Will
2801. Ancestry, “US Federal Census Mortality Schedules, 1850-1855 for Jane Glenn,” https://www.ancestry.com/interactive/8756/TNT655_2...37949919/edit/record.
File: Glenn Jane Death
2802. “Baggs Family Bible Page ,” Posted on Ancestry, shows him the father of William P Harden.
File: Baggs Family Bible
2808. “Baggs Family Bible Page ,” Posted on Ancestry, shows that she is the mother of William P Harden.
File: Baggs Family Bible
2809. “1800 Census William Ramsey,” Lincoln County, North Carolina, https://www.familysearch.org/ark:/61903/1:1:XHR8-BWR, 1/16/2021.
Listed showing 1 male 45+, 1 male 26-45, 1 female 45+
File: 1800 Census William Ramsey
2810. “1810 Census William Ramsey,” Lincoln County, North Carolina, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AXHL9-C92, 1/16/2021.
shows him living alone as a male over 45
File: 1810 Census William Ramsey
2813. Ancestry, “Family Data Collection - Individual Records - Robert B. Glenn,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Names parents Robert and Margaret.
File: Glenn Robert Summary
2815. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, gives Robert’s birth year and state.
File: Glenn Robert Marriage
2816. Ancestry, “Family Data Collection - Individual Records - Robert B. Glenn,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, gives date.
File: Glenn Robert Summary
2817. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Gives birth year.
File: Glenn Robert Marriage
2818. Ancestry, “US and International Marriage Records, 1560-1900,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Gives State.
File: Glenn Robert Marriage
2819. Ancestry, “Family Data Collection - Individual Records - Robert B. Glenn,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Gives year.
File: Glenn Robert Summary
2820. Ancestry, “Family Data Collection - Individual Records - Robert B. Glenn,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Names Robert as father of son Robert.
File: Glenn Robert Summary
2822. Ancestry, “Family Data Collection - Individual Records - Robert B. Glenn,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0372&usePUB=true, 4/4/2020, Names Margaret as mother of Robert.
File: Glenn Robert Summary
2823. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...2229&usePUB=true, 4/17/2020, names him father of Ninian.
File: Beal Niniann Birth
2824. Beall, Fielder M. M., “Colonial families of the United States descended from the immigrants who arrived before 1700.. Bell, Beal, Bale, Beale, Beall,” https://catalog.hathitrust.org/Record/005712800, 4/17/2020, names him father of Ninian.
Full version available at the above URL
File: Beall, Ninian - Colonial Ancesters p1
2825. Ancestry, “Early Friends of Upper Bucks..by Roberts,Clarence V. ,” https://www.ancestry.com/mediaui-viewer/collection...N9&usePUBJs=true, 4/7/2020, names David’s father George and mother Alice.
File: George Phillips - Early Friends, Families of Upper Bucks
2826. Ancestry, “Hinshaw Index to Selected Quaker Records, 1680-1940,” https://search.ancestry.com/collections/2705/records/776812, 4/7/2020, ties to father John, mother Mary.
File: Roberts, John - Quaker Records
2829. “U.S., Hinshaw Index to Selected Quaker Records, 1680-1940 for John Phillips,” https://www.ancestry.com/imageviewer/collections/2...=true&pId=775660.
names wife Patience and her death date, their children and their birthdates, son George b 12-5-1706
Files (2): George Phillips - Entry in Index to Quaker Records, George Phillips - Entry in Index to Quaker Records - Card 2
2830. “Pennsylvania, Historical Society of Pennsylvania, Births and Baptisms, 1520-1999,” 12/5/1706, Gwynedd Township, Montgomery, Pennsylvania, United States, https://www.familysearch.org/tree/person/sources/LQBC-NCH, names parents.
2831. Ancestry, “Early Friends of Upper Bucks..by Roberts,Clarence V. ,” https://www.ancestry.com/mediaui-viewer/collection...N9&usePUBJs=true, 4/7/2020, Names Alice mother of David, last name at marriage Fairman but thought her maiden name is Walton.
File: George Phillips - Early Friends, Families of Upper Bucks
2832. “Pennsylvania Marriages, 1709-1940,” 7/3/1727, Philadelphia, Pennsylvania, https://www.familysearch.org/ark:/61903/1:1:Q2WF-RH8H.
2833. Ancestry, “Early Friends of Upper Bucks..by Roberts,Clarence V. ,” https://www.ancestry.com/mediaui-viewer/collection...N9&usePUBJs=true, 4/7/2020, names this George father of son George.
File: George Phillips - Early Friends, Families of Upper Bucks
2834. “Pennsylvania, Historical Society of Pennsylvania, Births and Baptisms, 1520-1999,” 12/5/1706, Gwynedd Township, Montgomery, Pennsylvania, United States, https://www.familysearch.org/tree/person/sources/LQBC-NCH, names him as father of son George.
2835. Ancestry, “Early Friends of Upper Bucks..by Roberts,Clarence V. ,” https://www.ancestry.com/mediaui-viewer/collection...N9&usePUBJs=true, 4/7/2020, Names Patience Griffith mother of George.
File: George Phillips - Early Friends, Families of Upper Bucks
2836. “Pennsylvania, Historical Society of Pennsylvania, Births and Baptisms, 1520-1999,” 12/5/1706, Gwynedd Township, Montgomery, Pennsylvania, United States, https://www.familysearch.org/tree/person/sources/LQBC-NCH, Names her as mother of son George.
2837. Early Friends, Families of Upper Bucks.
File: Howell Griffith - Early Friends, Families of Upper Bucks Connects her to probable father.
2838. Ancestry, “US and Canada, Passenger and Immigration Lists Index, 1500’s-1900’s,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9266&usePUB=true, 4/8/2020.
File: Drake Elizabeth Immigration
2839. “The Kelsey Kindred,” https://www.thekelseykindred.org, 4/9/2020, names George father of WIlliam.
2840. Ancestry, “A genealogy of the descedants of William Kelsey who settled at Cambridge, Mass in 1632,” https://www.ancestry.com/interactive/10330/dvm_Gen...enMono000167-00013-0, 4/9//2020.
File: Kelsey, William, A Genealogy of the Descendants of
2841. “The Kelsey Kindred,” https://www.thekelseykindred.org, 4/9/2020, names Elizabeth Hammond mother of William.
2842. “The Kelsey Kindred,” https://www.thekelseykindred.org, 4/9/2020.
2843. Ancestry, “A genealogy of the descedants of William Kelsey who settled at Cambridge, Mass in 1632,” https://www.ancestry.com/interactive/10330/dvm_Gen...enMono000167-00013-0, 4/9//2020, names WIlliam father of Elizabeth.
File: Kelsey, William, A Genealogy of the Descendants of
2844. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9017&usePUB=true, 4/9/2020, names John father of Elizabeth.
File: Best Elizabeth Birth 2
2845. Ancestry, “West Yorkshire, England, Church of England Baptisms, Marriages and Burials,1512-1812,” https://www.ancestry.com/family-tree/person/tree/8...on/42542143170/facts, 4/9/2020.
File: Beste John Baptism
2846. Ancestry, “West Yorkshire, England, Baptism, Marriages and Burials, 1512-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/240020741845/facts, 4/9/2020.
File: Robinson Jana Baptism
2847. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3763&usePUB=true, 4/9/2020, names Robert father of WIlliam.
File: Hunt William Summary
2849. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3763&usePUB=true, 4/9/2020, names Jane Fysher mother of William.
File: Hunt William Summary
2851. Ancestry, “Yorkshire,England,Extracted Church of England Parish Records,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5150&usePUB=true, 4/9/2020.
File: Hunt Robert Marriage
2852. Ancestry, “West Yorkshire, England, Church of England Baptisms, Marriages and Burials,1512-1812,” https://www.ancestry.com/family-tree/person/tree/8...on/42542143170/facts, 4/9/2020, names Henry father of John.
File: Beste John Baptism
2853. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1532&usePUB=true, 4/9/2020.
File: Best Henry Baptism
2856. Ancestry, “West Yorkshire, England, Baptisms, Marriages and Burials, 1512-1812,” https://www.ancestry.com/family-tree/person/tree/7...on/40381521533/facts, 4/9/2020.
File: Barthes Grace Marriage
2859. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1532&usePUB=true, 4/9/2020, names Henry father of Henry.
File: Best Henry Baptism
2860. Ancestry, “West Yorkshire, England, Baptism, Marriages and Burials, 1512-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/240020741845/facts, 4/9/2020, names Thome father of Jana.
File: Robinson Jana Baptism
2861. Ancestry, “West Yorkshire, England, Baptisms, Marriages and Burials, 1512-1812,” https://www.ancestry.com/family-tree/person/tree/2...son/1619529323/facts, 4/9/2020.
File: Robinson Tomas Marriage
2869. FindMyPast, “England Births and Baptism 1538-1975,” https://www.findmypast.com/transcript?id=R_953944694, 4/10/2020, names William father of George.
File: Felce George Baptism
2870. Ancestry, “England, Select Briths and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4837&usePUB=true, 4/11/2020, names Thomas father of Edward.
File: Bobbet Edward Baptism
2872. Ancestry, “England, Select Briths and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4837&usePUB=true, 4/11/2020, names Elizabeth mother of Edward.
File: Bobbet Edward Baptism
2874. Cox, Henry Miller, The Cox Family in America.., names John father of Isabel.
File: Harcourt, Richard - The Cox Family
2875. Cocks, George William (1829-1922), History and Genealogy of the Cock-Cocks-Cox family:descended from James and Sarah Cock, of Killingworth upon Matinecock, in the township of Oyster Bay, Long Island, NY, 1914, names his daughter Isabel and wife Susannah.
Coles - 360-365; Harcut 294-295; Howland 389, Townsend, 366-372, Weeks 383-388; Winthrop 206-207
Files (28): Cox - Coles 1 360, Cox - Coles 2 361, Cox - Coles 3 362, Cox - Coles 4 363, Cox - Coles 5 364, Cox - Coles 6 365, Cox - Harcurt 1 294, Cox - Harcurt 2 295, Cox - Howland 1 389, Cox - Townsend 1, Cox - Townsend 2 366, Cox - Townsend 3 367, Cox - Townsend 4 368 blurry, Cox - Townsend 5 369, Cox - Townsend 6 370, Cox - Townsend 7 371, Cox - Townsend 8 372, Cox - Weeks - Francis and Eliz Luther, Cox - Weeks 1 383, Cox - Weeks 2 384, Cox - Weeks 3 385, Cox - Weeks 4 386, Cox - Weeks 5 387, Cox - Weeks 6 388 , Cox - Winthrop 1 206, Cox - Winthrop 2 207, Cox - Winthrop picture close, Cox - Winthrop picture full
2876. Cox, Henry Miller, The Cox Family in America.., names Susannah mother of Isabel.
File: Harcourt, Richard - The Cox Family
2878. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5933&usePUB=true, 4/12/2020, names John father of Anna.
File: Bancroft Anna Birth
2879. Ancestry, “The ancestry of Frederic Rockwell Gladstone Sanborn - The Bancroft Family Page,” https://www.ancestry.com/mediaui-viewer/tree/28510...73-a426-724b87f0bc8e, 4/12/2020.
File: Bancroft Family
2883. Ancestry, “The ancestry of Frederic Rockwell Gladstone Sanborn - The Bancroft Family Page,” https://www.ancestry.com/mediaui-viewer/tree/28510...73-a426-724b87f0bc8e, 4/12/2020, names parents and son John.
File: Bancroft Family
2884. Ancestry, “The ancestry of Frederic Rockwell Gladstone Sanborn - The Bancroft Family Page,” https://www.ancestry.com/mediaui-viewer/tree/28510...73-a426-724b87f0bc8e, 4/12/2020, names his parents and son Thomas.
File: Bancroft Family
2885. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8936&usePUB=true, 4/12/2020, names this John father of John.
File: Griffin John Birth
2886. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8936&usePUB=true, 4/12/2020, Names this Ann mother of John.
File: Griffin John Birth
2888. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8594&usePUB=true, 4/12/2020, names RIchard father of Johnathan.
File: Vowles Jonathan Summary
2889. Ancestry, “Family Data Collection - Births,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8594&usePUB=true, 4/12/2020, Names Mary mother of Johnathan.
File: Vowles Jonathan Summary
2890. FamilySearch, “England Births adn Christenings, 1538-1975 - John Drury,” https://www.familysearch.org/ark:/61903/1:1:JW7G-HQ8, 4/13/2020, Names Anthony father of John.
2893. FamilySearch, “England Births adn Christenings, 1538-1975 - John Drury,” https://www.familysearch.org/ark:/61903/1:1:JW7G-HQ8, 4/13/2020, Names Elizabeth mother of John.
2899. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_938764095, 4/13/2020, Names WIlliam father of Elizabeth.
File: Baptism Record Elizabeth Bynks
2900. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_938764095, 4/13/2020, names Margaret mother of Elizabeth.
File: Baptism Record Elizabeth Bynks
2912. Ancestry, “Colonial Families of the USA, 1607-1775,” https://www.ancestry.com/interactive/61175/colonia...familiesii-001021_68, 4/14/2020, Names Richard father of Ruth.
Files (3): Beall, Ninian - Colonial Families of the USA, 1607-1775 p1, Beall, Ninian - Colonial Families of the USA, 1607-1775 p2, Beall, Ninian - Colonial Families of the USA, 1607-1775 p3
2913. Ancestry, “Colonial Families of the USA, 1607-1775,” https://www.ancestry.com/interactive/61175/colonia...familiesii-001021_68, 4/14/2020, Names Jane mother of Ruth.
Files (3): Beall, Ninian - Colonial Families of the USA, 1607-1775 p1, Beall, Ninian - Colonial Families of the USA, 1607-1775 p2, Beall, Ninian - Colonial Families of the USA, 1607-1775 p3
2914. “Early Colonial Settlers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...45234&tree=Tree1, 4/14/2020.
2915. “Early Setllers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2212&tree=Tree1, 4/14/2020, names him father of margaret.
2916. “Early Setllers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2212&tree=Tree1, 4/14/2020, names him father of Edward.
2917. “Early Setllers of Southern Maryland and Virginia’s Northern Neck Counties,” https://www.colonial-settlers-md-va.us/getperson.p...I2212&tree=Tree1, 4/14/2020, names her mother of Edward.
2922. Ancestry, “England, Select Births and Christenings, 1538-1975,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...9342&usePUB=true, 4/15/2020, names Garret father of John.
File: Rogers John Baptism
2923. Ancestry, “London, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/172156891598/facts, 4/15/2020, Names Garret father of John.
File: Rogers Garrett Marriage
2925. Ancestry, “London, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” https://www.ancestry.com/family-tree/person/tree/1...n/172156891598/facts, 4/15/2020, names Margery mother of John.
File: Rogers Garrett Marriage
2926. Ancestry, “The Visitation of London, Careswell/Caswell Origins Chart, P141,” https://www.ancestry.com/mediaui-viewer/tree/10405...hstart=successSource, 4/15/2020, names son Robert.
File: Caswell Origins Chart
2930. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names parents, spouse.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2931. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2932. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names dau, spouse, parents.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2933. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names spouse, daughter.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2934. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names parents, spouse, son.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2935. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names son, spouse.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2936. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names spouse, father, son.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2937. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, names daughter.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2938. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 190 names dau, spouse, parents.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2939. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P 158 names daughter.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2940. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P158.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2941. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P 158 names parents, spouse, son.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2942. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P 158 names father, spouse, son.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2943. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, p 158 names daughter.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2944. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P 158.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2945. von Redlich, Marcellus Donald R. , Pedigrees of some of the Emperor Charlemagne’s descendants, 1941: Order of the Crown of Charlemagne, P 158 names spouse, son.
Full text downloaded
File: Pedigrees of Some of the Emperor Charlemages Descendants
2946. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names spouse, son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2947. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names dau.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2948. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names parents, spouse, son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2949. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names, father, spouse, son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2950. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names parents, son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2951. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names spouse, father, grandfather, son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2952. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names father, dau.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2953. Neel, Eurie Pearl Wilford, The WIlford-Williford family treks into America, 1959: Nashville, Tennessee: RIch Printing Company, names son.
Files (2): Wilford Family - The Wilford-Williford Family p2, Wilford Family - The Wilford-Williford Family p3
2956. “German Births and Baptisms, 1558-1898 for Johannes Peter Kloeppel,” 1/25/1762, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/tree/person/sources/KPHY-S89, names parents.
2957. “German Births and Baptisms, 1558-1898 for Johannes Peter Kloeppel,” 1/25/1762, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/tree/person/sources/KPHY-S89.
2958. “Germany, Select Births and Baptisms, 1558-1898 Anna Lohner,” 3/9/1764, Obermendig, Rheinland, Prussia, https://www.ancestry.com/discoveryui-content/view/103242622:9866.
File: Lohner Anna Baptism
2959. “Marriage Record Anna Lohner and Peter Kloeppel,” 4/20/1790, Niedermendig, Rheinland, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/7540354:9870, names Anna’s parents and Jodoci and Anna Maria.
2960. FamilySearch, “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” https://www.familysearch.org/tree/person/sources/LW3V-Q6Q, 4/25/2020, names spouse, dau.
2961. “Marriage record for Anton Shick and Barbara Peter,” 1776, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:JHNH-WY2.
2962. FamilySearch, “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” https://www.familysearch.org/tree/person/sources/LW3V-Q6Q, 4/25/2020, names spouse, dau.
2963. “Germany Births and Baptisms, 1558-1898,” 10/5/1785, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82.
2964. “Germany, Select Marriages, 1558-1929,” 2/12/1805, Katholish, Oos, Baden, Baden, https://www.ancestry.com/discoveryui-content/view/18207706:9870.
File: Schick Christian Marriage
2965. “German Marriages, 1558-1929, Christan Schick and Brigitta Peter,” 1805, Oos, Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82.
2967. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/7/1789, Borgentreich, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D21D-D5PZ.
2968. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 2/28/1706, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://familysearch.org/ark:/61903/1:1:D2B5-SJW2.
2969. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 5/3/1743, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://familysearch.org/ark:/61903/1:1:D2BT-PCW2.
2970. Ancestry, “German Births and Baptisms, 1558-1898,” https://www.familysearch.org/ark:/61903/1:1:NCMT-DV3, 4/27/2020, names spouse, dau.
2971. “Burial Record for Maria Anna Berendes,” 1/2/1807, Borgentreich, Hoxter,Westfalen, Preussen, Germany, names dau.
File: Death Record Maria Anna Berendes
2972. “Germany, Select Births and Baptisms, 1558-1898,” 10/30/1698, Scherfede, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Berendes Johannis Baptism
2973. “Germany Births and Baptisms, 1558-1898,” 4/17/1701, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NCMT-3FM.
2974. “Germany Marriages, 1558-1929,” 1722, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:ND6J-VXM.
2975. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/26/1759, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WJ-RSN2, names him as father of Joannes Stephanus Keine.
2976. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/26/1759, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WJ-RSN2, names her as mother of Joannes Stephano Keine.
2977. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 3/1/1731, Willebadessen, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2WV-C12M.
2978. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 10/25/1750, Willebadessen, Hoxter, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2WK-RC2M.
2980. FamilySearch, “Engalnd Births and Christenings, 1538-1975,” https://www.familysearch.org/ark:/61903/1:1:JQXD-P43, 5/3/2020, names son.
2981. FindMyPast, “England Births and Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_944381069, 5/3/2020, names son.
File: Budd John Baptism
2982. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_946520109, 5/4/2020, names father WIlliam.
File: Budd Edward Baptism
2983. FindMyPast, “England Marriages, 1538-1973,” https://www.findmypast.com/transcript?id=R_858850584, 5/4/2020, names spouse.
File: Budd Edward Marriage
2984. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_946520109, 5/4/2020.
File: Budd Edward Baptism
2986. FindMyPast, “England Births and Baptisms, 1538-1975,” https://www.findmypast.com/transcript?id=R_946520109, 5/4/2020, names son Edward.
File: Budd Edward Baptism
2987. FindMyPast, “England Births & Baptisms 1538-1975,” https://www.findmypast.com/transcript?id=R_863782096, 5/5/2020, names son.
File: Churchman Hugh Baptism
2991. FindMyPast, “England Marriages, 1538-1973,” https://www.findmypast.com/transcript?id=R_860408752, 5/10/2020, names spouse.
File: Harmon William Marriage
3001. “1918 WWI Draft Card Robert Alexander Hogland,” 1918, Beech Grove, Greene, Arkansas, gives wife’s name: Lucy.
File: WWI Draft Card Robert Alexander Hogland
3002. “1920 Census Robert Alexander Hogland,” Greene County, Arkansas.
File: 1920 Census Robert Alexander Hogland
3005. “Arkansas, Death Certificates, 1914-1969 Robert Alex Hogland,” 8/31/1951, Paragould, Greene, Arkansas.
File: Death Certificate Robert Alexander Hogland
3009. “1910 Census for Classie Hogland,” Bryan, Greene, Arkansas, 5/4/1910, 1/15/2021, John, Carrie, and Children living with mother, bros.
Classie (65) along with sons Clinton(20) and Ryly Franklin(18) are living with son John R and his family. It would appear that William R has died by this year.
File: 1910 Census for Classie Hogland
3010. “1917 WWI Draft Card for John Hogland,” 1917, Paragould, Greene, Arkansas, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AK35M-W6R, birth date 2/24/1882, wife Carry.
File: WWI Draft Card John Hogland
3011. “WWII Draft Card John Rufus Hogland,” Harviell, Butler, Missouri, birth date 7/24/1886, Corinth, Alabama.
File: WWII Draft Card John Rufus Hogland
3012. “US, Social Security Death index, 1935-2014 for John Hogland,” May 1976, Arbyrd, Dunklin, Missouri, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4498&usePUB=true, birth date 2/24/1882.
File: Hogland John Soc Sec
3016. “Arkansas, Death Certificates, 1914-1969 for Frank R Hogland,” 2/25/1964, Jonesboro, Craighead, Arkansas, https://www.ancestry.com/imageviewer/collections/6...268-01775?pId=824867.
File: Death Certificate Frank Riley Hogland
3017. “Arkansas, U.S., County Marriages Index, 1837-1957 for R F Hogland,” 9/5/1915, Beech Grove, Greene, Arkansas, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5011&usePUB=true.
File: Hogland R F Marriage 2
3018. “1860 Census Douthit,” Jefferson Township, Sullivan County, Indiana, 25 Jun 1860.
File: 1860 Census Douthit
3019. “1850 Census Douthit - second enumeration,” Sullivan County, Indiana, 09 Sep 1850.
File: 1850 Census Douthit 2
3020. “1850 Census Douthit,” Sullivan County, Indiana, 24 Aug 1850.
File: 1850 Census Douthit
3021. “Charles Thomas Douthitt find a grave,” 1898, Patoka Cemetery, Patoka, Marion County, Illinois, https://www.findagrave.com/memorial/132757918/charles-thomas-douthitt.
3022. “1880 Census Douthitt Darnell,” Knight’s Prarie Precinct, Hamilton, Illinois, 14 Jun 1880.
File: 1880 Census Douthitt Darnell
3023. “Savannah Darnell Find a grave,” 17 Aug 1985, Patoka Cemetery, Patoka, Marion County, Illinois, https://www.findagrave.com/memorial/94672903/savannah-elizabeth-douthitt.
3024. “1860 Census Darnell,” Knights Praries, Hamilton County, Illinois, 30 Jun 1860.
File: 1860 Census Darnell
3025. “1870 Census Darnell,” Hamilton, Illinois, 27 Jun 1870.
File: 1870 Census Darnell
3026. “1920 Census Sarah (Savannah) E Douthit,” Ward 22, St. Louis, St. Louis, Missouri, 1/15/1920, https://www.ancestry.com/imageviewer/collections/6...7-00017?pId=45409817.
File: 1920 Census Savannah Douthit
3027. “1930 Census Savannah Douthit,” District 218, St. Louis, St. Louis, Missouri, 4/5/1930, https://www.ancestry.com/imageviewer/collections/6...6_00785?pId=21857595.
File: 1930 Census Savannah Douthit
3028. “Death index entry for Savannah Darnell Douthit,” 17 Aug 1938, Patoka, Marion County, Illinois.
File: Savanah Douthit entry in death index
3029. “William Thomas Douthit death certificate,” 06 Feb 1955, St. Louis, Missouri.
File: William Thomas Douthit Death certificate
3030. “1930 Census,” St. Louis City, Missouri, 19 Apr 1930.
File: 1930 Census William Douthit
3031. “Thomas Carson Darnell Land office record,” 09 Jan, 1841.
File: Thomas Carson Darnell Land office record
3032. “1850 Census Darnell,” Hamilton County, Illinois, 12 Oct 1850.
File: 1850 Census Darnell
3033. “Thomas C. Darnell Find a grave,” Antioch Cemetery, Hamilton County, Illinois.
File: Thomas C Darnell find a grave
3036. “Marriage Record for Thomas and Martha Darnell,” 2 Sep 1849, Franklin County, Illinois.
File: Thomas Darnell Illinois, U.S., Marriage Index, 1860-1920 - Ancestry.com
3037. “Land certificate for William Douthit,” 01 Aug 1839.
File: William Douthit Land purchase
3041. “David Darnell find a grave,” 8 Aug 1875, Hamilton County, Illinois, https://www.findagrave.com/memorial/16004719/david-b.-darnall.
3042. “1850 Census Darnell,” Hamilton County, Illinois, 12 Oct 1850.
File: 1850 Census David Darnell
3043. “1860 Census David Darnell,” Hamilton County, Illinois, 30 Jun 1860.
File: 1860 Census David Darnell
3044. “1870 Census Darnell,” Hamilton County, Illinois, 27 Jun 1870.
Files (2): 1870 Census Darnell David page 1, 1870 Census Darnell David page 2
3045. Ruth Long Douthit, Here Come the Douthits, Self published by Ruth Long Douthit and Davis Douthit, Collumbus, Ohio, 1983.
Library of Congress Catalog Card Number 82-73941.
File: Here come the Douthits Excerpt
3046. “1850 Census John Douthit,” Sullivan, Indiana, 24 Aug 1850.
File: 1850 Census Douthit John
3047. “Data from the Moravian Archives,” Includes records from the Moravian Archives as well as entries copied from the Douthit bible.
File: Douthit Data from Movravian Archives
3048. “1850 Census John Douthit,” Sullivan, Indiana, 24 Aug 1850, Name listed as Mary in this source.
File: 1850 Census Douthit John
3052. “Stephanie Hogland, 18, Of Wentzville,” St. Louis Post Dispatch, St. Louis, St. Louis, Missouri, 1/10/1991, 104, Newpaper, https://www.newspapers.com/image/141307359/?terms=...gland%22&match=1.
Files (9): Stephanie Hogland 19910110, Stephanie Hogland 20070112 part 2, Stephanie Hogland 20070112 part 1, Stephanie Hogland 20081001, Stephanie Hogland 20081004, Stephanie Hogland 20110409, Stephanie Hogland 20061216, Stephanie Hogland 20070214, Stephanie Hogland 19910110
3053. “Martha Anna Biedenstein obit,” St. Louis Post-Dispatch, St. Louis, Missouri, 14 May 2017.
File: Martha Ann Biedenstein Teimann obit
3055. “Archdiocese of St. Louis Catholic Cemeteries web site,” 4 Oct 2005, Sacred Heart Cemetery.
File: Robert F. Tiemann Cemtery record, Archdiocese of St. Louis Catholic cemeteries
3056. “Germany, Select Marriages, 1558-1929,” 2/12/1805, Katholish, Oos, Baden, Baden, https://www.ancestry.com/discoveryui-content/view/18207706:9870, names him as father of Christian.
File: Schick Christian Marriage
3057. “Anton Schik’s Christening record,” 30 Oct 1758, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NFBH-FDZ.
3058. “Germany, Select Marriages, 1558-1929,” 2/12/1805, Katholish, Oos, Baden, Baden, https://www.ancestry.com/discoveryui-content/view/18207706:9870, names her as mother of Christian.
File: Schick Christian Marriage
3059. “Germany Births and Baptisms, 1558-1898,” 12/5/1753, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NGFN-G26, names father and mother.
3060. “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-1930,” 12/5/1753, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:Q17J-ZQW2, names father and mother.
3061. “Barbara Peter Burial record,” 21 Dec 1822, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17F-2WPZ.
3062. “Germany, Baden, Archdiocese of Freiburg im Breisgau, Catholic Church Records, 1678-193,” 2/6/1776, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LC7C-MJ9.
3063. “Germany, Select Marriages, 1558-1929,” 2/12/1805, Katholish, Oos, Baden, Baden, https://www.ancestry.com/discoveryui-content/view/18207706:9870, names them as parents of Christian.
File: Schick Christian Marriage
3064. “Germany, Select Births and Baptisms, 1558-1898 Anna Lohner,” 3/9/1764, Obermendig, Rheinland, Prussia, https://www.ancestry.com/discoveryui-content/view/103242622:9866, names as father of Anna, husband of Maria.
File: Lohner Anna Baptism
3065. “Germany, Select Births and Baptisms, 1558-1898 Anna Lohner,” 3/9/1764, Obermendig, Rheinland, Prussia, https://www.ancestry.com/discoveryui-content/view/103242622:9866, names as mother of Anna, wife of Jodoco.
File: Lohner Anna Baptism
3066. “German Marriages, 1558-1929, Christan Schick and Brigitta Peter,” 1805, Oos, Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82, names him as father of Brigitta, husband of A. Marie Ellerin.
3067. “Germany Births and Baptisms, 1558-1898,” 10/5/1785, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82, names him as father of Brigitta, husband of Anna Marie Ellerin.
3068. “Germany Births and Baptisms, 1558-1898,” 10/5/1785, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82, names her as mother of Brigitta, wife of Johannis Peter.
3069. “German Marriages, 1558-1929, Christan Schick and Brigitta Peter,” 1805, Oos, Baden, Baden, Germany, https://www.familysearch.org/tree/person/sources/LW3M-Z82, names her as mother of Brigitta, wife of Johannis Peter.
3070. “Germany Marriages, 1558-1929,” 1770, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:J4YD-4L9.
3071. “German Births and Baptisms, 1558-1898 for Johannes Peter Kloeppel,” 1/25/1762, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/tree/person/sources/KPHY-S89, names him as father of Peter.
3072. “German Births and Baptisms, 1558-1898,” 3/2/1731, Niedermendig, Mayen, Rhein, Prussia, Germanys, https://www.familysearch.org/ark:/61903/1:1:NDDW-X...amp;treeref=KPHY-S89.
3073. “German Births and Baptisms, 1558-1898 for Johannes Peter Kloeppel,” 1/25/1762, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/tree/person/sources/KPHY-S89, names Maria as mother of Peter.
3074. “Germany Marriages, 1558-1929 Peter Kloeppel and Maria Meurers,” 1753, Niedermendig, Mayen, Rheinprovinz, Preußen, Deutschland, https://www.familysearch.org/tree/person/sources/KPHY-S89, gives Maria’s last name.
3075. “Germany Births and Baptisms, 1558-1898,” 7/11/1737, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NDDW-S...amp;treeref=KPHY-34K.
3076. “Germany Marriages, 1558-1929 Peter Kloeppel and Maria Meurers,” 1753, Niedermendig, Mayen, Rheinprovinz, Preußen, Deutschland, https://www.familysearch.org/tree/person/sources/KPHY-S89.
3077. “Christening Record for Fidelis Schick,” 19 Apr 1792, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17J-69N2.
3078. “Burial record for Fidelis Schick ,” 7 Jul 1800, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17F-XLN2.
3079. “Christening Record of Elisabeth Shick,” 28 Oct 1778, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17X-CVMM.
3080. “Baptism record for George Schick,” 23 Apr 1780, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17N-RXN2.
3081. “Helen Schick Burial record,” 3 May 1810, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17F-RSPZ.
3082. “Baptism record for Helen Schick,” 17 Aug 1794, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17J-C16Z.
3083. “Baptism record for Fridericus Schick,” 8 Jul 1790, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q176-RG6Z.
3084. “Baptism record for Bernard Schick,” 3 Jul 1788, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17F-V43Z.
3085. “Baptism record for M Barbara Schick ,” 1 Dec 1781, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:Q17F-WXMM.
3086. “Marriage record of Barbara Schick and Peter Denz,” 18 Aug 1807, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:Q14M-HW6Z.
3087. “Christening Record for Eleonora Schik,” 19 Feb 1796, Oos, Amt Baden, Baden, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NRNQ-6HH.
3088. “Germany Marriages, 1558-1929,” 1753, Oos, Amt Bade, Baden, Germany, https://www.familysearch.org/tree/person/sources/LC7C-MJ9, names Jacob father of Anton.
3089. “Germany Marriages, 1558-1929,” 1753, Oos, Amt Bade, Baden, Germany, https://www.familysearch.org/tree/person/sources/LC7C-MJ9, Names him as father of Maria Catherine.
3090. “Germany Briths and Baptisms, 1558-1898,” 4/29/1727, Liebfrauen, Bruchsal, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NHRW-WZ7, Names him as father of Anna Maria Lauerin.
3091. “Germany Briths and Baptisms, 1558-1898,” 4/29/1727, Liebfrauen, Bruchsal, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:NHRW-WZ7, names Maria Ursula as mother of Anna Marie Lauerin.
3092. “Germany Marriages, 1558-1929,” 1770, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:J4YD-4L9, names him as father of Joannes.
3093. “Germany Marriages, 1558-1929,” 1770, Oos, Amt Baden, Baden, Germany, https://www.familysearch.org/ark:/61903/1:1:J4YD-4L9, names him as father of Anna Marie.
3094. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 2/28/1706, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://familysearch.org/ark:/61903/1:1:D2B5-SJW2, ties hin to dau Gertrude.
3095. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 12/3/1730, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BY-M...amp;treeref=GQ1W-JQM.
3096. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 2/17/1750, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D21M-P...amp;treeref=GQ1W-JQM.
3097. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 2/28/1706, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://familysearch.org/ark:/61903/1:1:D2B5-SJW2, ties her to dau Gertrude.
3098. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 9/11/1680, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BG-56MM.
3099. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 11/1/1704, Lutgenender, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BL-2...amp;treeref=GQ1W-JQM.
3100. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 11/1/1704, Lutgenender, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BL-2...amp;treeref=GQ1W-JQM, names as father of Herman.
3101. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/27/1701, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BP-1...amp;treeref=K2YC-LXQ.
3102. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 11/1/1704, Lutgenender, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BL-2...amp;treeref=GQ1W-JQM, names as mother of Herman.
3103. “Germany, Paderborn, Catholic Church Records, 1653-1875-,” 4/3/1705, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2B5-673Z.
3104. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 7/7/1654, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BR-Y...amp;treeref=K2YC-LXQ.
3105. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 11/1/1704, Lutgenender, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BL-2...amp;treeref=GQ1W-JQM, names as father of Eva.
3106. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 9/11/1680, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BG-56MM, names as father of Eva.
3107. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 11/1/1704, Lutgenender, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BL-2...amp;treeref=GQ1W-JQM, Names as mother of Eva.
3108. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 9/11/1680, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BG-56MM, Names as mother of Eva.
3109. “Germany, Paderborn, Catholic Church Records, 1653-1875-SAVE-EDIT-SHARE-,” 11/22/1717, Lutgeneder, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BP-JCN2.
3110. “Germany, Paderborn, Catholic Church Records, 1653-1875-SAVE-EDIT-SHARE-,” 8/4/1663, Lutgeneder, Warbug, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BR-Y63Z.
3111. “German Births and Baptisms, 1558-1898,” 3/2/1731, Niedermendig, Mayen, Rhein, Prussia, Germanys, https://www.familysearch.org/ark:/61903/1:1:NDDW-X...amp;treeref=KPHY-S89, names him as father of Joannes Peter.
3112. “German Births and Baptisms, 1558-1898,” 3/2/1731, Niedermendig, Mayen, Rhein, Prussia, Germanys, https://www.familysearch.org/ark:/61903/1:1:NDDW-X...amp;treeref=KPHY-S89, names her as mother of Joannes Peter.
3113. “Germany Marriages, 1558-1929,” 1722, Niedermendig, Mayen, Rheinland, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:J46J-X...amp;treeref=LC3B-JMM, gives Christinas’s last name.
3114. “Germany Marriages, 1558-1929,” 1722, Niedermendig, Mayen, Rheinland, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:J46J-X...amp;treeref=LC3B-JMM.
3115. “Germany Births and Baptisms, 1558-1898,” 7/11/1737, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NDDW-S...amp;treeref=KPHY-34K, names him as father of Maria.
3116. “Germany Births and Baptisms, 1558-1898,” 2/25/1719, Mayen, Rhineland, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NKFQ-H...amp;treeref=KPHY-F98.
3117. “Germany Births and Baptisms, 1558-1898,” 7/11/1737, Niedermendig, Mayen, Rhein, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NDDW-S...amp;treeref=KPHY-34K, names her as mother of Maria.
3118. “Germany Births and Baptisms, 1558-1898,” 2/25/1719, Mayen, Rhineland, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NKFQ-H...amp;treeref=KPHY-F98, names him as father of Jacobus.
3119. “Germany Births and Baptisms, 1558-1898,” 2/25/1719, Mayen, Rhineland, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NKFQ-H...amp;treeref=KPHY-F98, names her as mother of Jacobus.
3120. “Germany Births and Baptisms, 1558-1898,” 4/17/1701, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NCMT-3FM, names him as father of Ilsabein.
3121. “Germany Births and Baptisms, 1558-1898,” 4/17/1701, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NCMT-3FM, names her as mother of Ilsabein.
3122. “Germany Briths and Baptisms, 1558-1898,” 4/11/1670, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NNWF-QVX.
3123. “Germany Marriages, 1558-1929,” 1699, Scherfede, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:ND6X-TQ8.
3124. “Germany Briths and Baptisms, 1558-1898,” 4/11/1670, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:NNWF-QVX, names him as father of Anna Maria.
3125. “Germany Marriages, 1558-1929,” 1657, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:ND68-34M, esstablishes the mother of Anna Maria.
3126. “Germany Marriages, 1558-1929,” 1657, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:ND68-34M.
3127. “Germany, Select Births and Baptisms, 1558-1898,” 10/30/1698, Scherfede, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of Joannes Henrici.
File: Berendes Johannis Baptism
3128. “Germany Births and Baptisms, 1558-1898,” 12/8/1669, Scherfede, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NCMT-9DH.
3129. “Germany, Select Births and Baptisms, 1558-1898,” 10/30/1698, Scherfede, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as mother of Joannes Henrici.
File: Berendes Johannis Baptism
3130. “Germany, Select Births and Baptisms, 1558-1898,” 8/30/1671, Boke, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Peters Angela Baptism
3131. “Germany Births and Baptisms, 1558-1898,” 12/8/1669, Scherfede, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:NCMT-9DH, names him as father of Arnold.
3132. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 10/6/1699, Hohenwepel, Warburg, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2RH-H56Z.
3133. “Germany Marriages, 1558-1929,” 1660, Scherfede, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:ND68-WTT.
3134. “Germany, Select Births and Baptisms, 1558-1898,” 8/30/1671, Boke, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, Names him as father of Angela.
File: Peters Angela Baptism
3135. “Germany, Select Births and Baptisms, 1558-1898,” 8/30/1671, Boke, Westfalen, Prussia, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as mother of Angela.
File: Peters Angela Baptism
3136. “Germany, Paderborn, Catholic Church Records, 1653-1875-SAVE-EDIT-SHARE-,” 8/4/1663, Lutgeneder, Warbug, Westfalen, Prussia, Germany, https://www.familysearch.org/ark:/61903/1:1:D2BR-Y63Z, names him as father of Maria.
3137. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/12/1672, Lütgeneder, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2BG-F1T2.
3138. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/12/1672, Lütgeneder, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2BG-F1T2, names her as wife of Jorgen.
3139. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/4/1672, Lütgeneder, Warburg, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2BG-F1PZ.
3140. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 3/1/1731, Willebadessen, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2WV-C12M, names him as father of Anna Maria Elisabeth.
3141. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 2/4/1740, Willebadessen, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2WN-23W2.
3142. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 3/1/1731, Willebadessen, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2WV-C12M, names her as mother of Anna Maria Elisabeth.
3143. “Germany, Paderborn, Catholic Church Records, 1653-1875,” 1/2/1761, Brakel, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2XN-222M.
3144. “Germany, Paderborn, Catholic Church Records, 1653-1875,” Willebadessen, Höxter, Westfalen, Preußen, Deutschland, https://www.familysearch.org/ark:/61903/1:1:D2WK-Z52M.
3148. “1920 Census John Mollander,” Denver, Denver, Colorado.
File: 1920 Census John Mollander
3149. “1930 Census John Mollander,” Denver, Denver, Colorado.
File: 1930 Census John Mollander
3151. “1930 Census John Mollander,” Denver, Denver, Colorado, would indicate 1892.
File: 1930 Census John Mollander
3153. “1910 Census Aaron Lars Molander,” DeKalb, DeKalb, Illinois, 4/27/1910, https://www.ancestry.com/imageviewer/collections/7...79-00697?pId=5255912, working as night watchman, with wife and step-daughter.
File: 1910 Census Aaron Lars Molander
3154. “1900 Census Aaron Molander,” Paw Paw, Lee, Illinois, 6/5/1900, https://www.ancestry.com/imageviewer/collections/7...78_00604?pId=1031612, working as farm laborer.
File: 1900 Census Aaron Molander
3155. “Rites Are Held Today for Aaron Molander,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 12/29/1926, 1, Newspaper, https://www.newspapers.com/image/126473342/?terms=...ander%22&match=1.
File: Obituary Aaron Molander
3157. “She Married the Hired Man,” Dixon Evening Telegraph, Dixon, Lee, Illinois, 2/23/1903, 4, Newspaper, https://www.newspapers.com/image/83381110/?terms=%...ander%22&match=1.
File: Aaron Molander News Article re Marriage
3161. “Illinois, Northern Distri..lization Index, 1840-1950 ,” 1878, Cook County, Illinois.
File: Naturalization Charles Holmgren 1878
3162. “Cook County, Illinois, US, Marriages Index, 1871-1920,” 4/14/1881, Chicago, Cook, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=200000898008.
File: Holmgren Charles Marriage
3165. “Sweden, Emigrants Registered in Church Books, 1783-1991,” 3/25/1881, Ojaby-Harlov, Kronoberg, Sweden, https://www.ancestry.com/discoveryui-content/view/300084:61085.
File: Holmgren Emigration
3166. “Skatelöv (G) AI;8(1839-1847) Bild; 399 Sida; 384,” Skatelöv, Kronoberg, Smaland, Sweden, says 10/13.
File: Military Record - Adolf Petersson Ny Holmgren
3167. “Emigration Record for Holmgren Family - Skatelöv (G) AI:14 (1866-1871) Bild: 77 Sida 68.”
Files (2): Emigration Record - Holmgren Family - full page, Emigration Record 1870 Holmgren Family Shows Anders didn’t go to America with family, .
3168. “Gothenburg, Sweden, Passenger Lists, 1869-1951 for Anders Holmgren Family,” 6/3/1881, Gothenburg, Vastra Gotaland, Sweden to Hull, England, https://www.ancestry.com/imageviewer/collections/1...65-00844?pId=3476652.
File: Holmgren, Anders Family Emmigration Record
3170. “Sweden, Select Baptisms, 1611-1909 for Amalia Paulina Nilsdotter Winberg,” 2/5/1847, Laholm, Halland, Sweden, https://www.ancestry.com/discoveryui-content/view/...8&pid=6429804655.
File: Winberg Amalia Baptism Record
3171. “Brittanic Ships List - Anders Holmgren and Family,” 6/18/1881, Liverpool, England to New York City, United States, https://www.ancestry.com/mediaui-viewer/tree/45251...96-9167-46a212580dbd.
File: Holmgren Anders Immigration Record
3172. “Emigration Record for Holmgren Family - Skatelöv (G) AI:14 (1866-1871) Bild: 77 Sida 68.”
Files (2): Emigration Record - Holmgren Family - full page, Emigration Record 1870 Holmgren Family shows engaged 10/1866, moved to Laholm 3/1867.
3177. “1900 Census Ida Holmgren Carlson,” Elgin, Kane, Illinois.
File: 1900 Census Ida Holmgren Carlson
3180. “Cook County, Illinois Death Index, 1908-1988,” 7/9/1927, Cook County, Illinois, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1019&usePUB=true.
File: Carlson Ida Death
3182. “1880 Census Anna Holmgren Peterson, Adolf Holmgren,” Sycamore, DeKalb, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, living with sister Anna and husband.
Files (2): 1880 Census Anna Holmgren Peterson, 1880 Census Adolf Holmgren
3183. “1816 Tax Census for Peter Martinsson Ekelund,” Skatelov, Kronoberg, Sweden, 1816.
File: 1816 Tax Census for Peter Martinsson Ekelund
3186. “Birth Record Christina Ekelund,” Skatelöv (G) CI:4 (1807-1855) Image 119 / Page 115 (AID: v30282.b119.s115, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b119.s115, names him as father of Christina.
File: Skatelöv-G-CI-4-1807-1855-Image-119-Page-115
3187. “Sweden Population Book for Martin Ekelund 1792-1808,” Skatelöv (G) AI:4 (1792-1808) Image 157 / Page 141b (AID: v19270.b157.s141b, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19270.b157.s141b.
File: Skatelöv-G-AI-4-1792-1808-Image-157-Page-141b
3188. “Sweden Population Book for Martin Ekelund,” Skatelöv (G) AI:5 (1808-1820) Image 204 / Page 189 (AID: v19271.b204.s189, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19271.b204.s189.
File: Skatelöv-G-AI-5-1808-1820-Image-204-Page-189
3189. “Sweden Population Book for Peter Martinsson Ekelund 1848-1855 ,” Skatelöv (G) AI:9 (1848-1855) Image 383 / Page 365 (AID: v19275.b383.s365, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v19275.b383.s365.
File: Skatelöv-G-AI-9-1848-1855-Image-383-Page-365
3192. “Birth Record Christina Ekelund,” Skatelöv (G) CI:4 (1807-1855) Image 119 / Page 115 (AID: v30282.b119.s115, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b119.s115, names her as mother of Christina.
File: Skatelöv-G-CI-4-1807-1855-Image-119-Page-115
3193. “Birth Record Caisa Danielsdotter,” Vederslöv (G) C:3 (1803-1849) Image 10 / Page 11 (AID: v30125.b10.s11, NAD: SE/VALA/00409), http://www.arkivdigital.se/aid/show/v30125.b10.s11.
File: Vederslöv-G-C-3-1803-1849-Image-10-Page-11
3194. “Death Record Kajsa Danielsdotter,” 2/13/1893, Skatelov, Kronoberg, Sweden, https://www.ancestry.com/imageviewer/collections/6...0-057700?pId=3408592, bottom row, right column, gives Ekelund name too.
File: Death Record for Kajsa Danielsdotter
3199. “Birth Record for Christina Maria Ericsdotter,” 4/14/1828, Målilla med Gårdveda (H) C:4 (1801-1858) Image 143 / Page 267 (AID: v40509.b143.s267, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40509.b143.s267, Names him as father of Christina Maria.
Files (2): Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267, Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267-2 - zoomed
3200. “Sweden Birth Index for Eric Larsson,” 9/8/1796, Mörlunda (H) C:2 (1729-1800) Image 210 / Page 413 (AID: v40548.b210.s413, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b210.s413.
Files (2): Mörlunda-H-C-2-1729-1800-Image-210-Page-413-2-zoom, Mörlunda-H-C-2-1729-1800-Image-210-Page-413
3201. “Målilla med Gårdveda (H) C:4 (1801-1858) Image 311 / Page 603 (AID: v40509.b311.s603, NAD: SE/VALA/00256),” http://www.arkivdigital.se/aid/show/v40509.b311.s603.
File: Målilla-med-Gårdveda-H-C-4-1801-1858-Image-311-Page-603
3202. “Birth Record for Christina Maria Ericsdotter,” 4/14/1828, Målilla med Gårdveda (H) C:4 (1801-1858) Image 143 / Page 267 (AID: v40509.b143.s267, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40509.b143.s267, Names her as mother of Christina Maria.
Files (2): Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267, Målilla-med-Gårdveda-H-C-4-1801-1858-Image-143-Page-267-2 - zoomed
3203. “Birth Record for Helena Gunnil Jonasdotter,” 8/12/1798, Mörlunda (H) C:2 (1729-1800) Image 217 / Page 427 (AID: v40548.b217.s427, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b217.s427.
File: Mörlunda-H-C-2-1729-1800-Image-217-Page-427
3204. “Sweden Marriage Index for Eric Larsson and Helena Jonsdotter,” Mörlunda (H) C:3 (1800-1827) Image 10 / Page 13 (AID: v40549.b10.s13, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40549.b10.s13.
File: Mörlunda-H-C-3-1800-1827-Image-10-Page-13
3209. “Obituary Pat Burge.”
File: Obituary Pat Burge
3210. “Marriage Record Oscar Dvorak and Florence Reynolds Baumgarden,” 8/31/1923, Cuyahoga County, Ohio, names parents Felix Reynolds/Elenore Hensel.
File: Marriage Record Oscar Dvorak and Florence Reynolds
3211. “Marriage Record Oscar Dvorak and Florence Reynolds Baumgarden,” 8/31/1923, Cuyahoga County, Ohio.
File: Marriage Record Oscar Dvorak and Florence Reynolds
3212. “George Phillip Lott obituary,” St. Louis Post-Dispatch, St. Louis, Missouri, 12 Mar 2017, A22.
File: George Lott obit St_Louis_Post_Dispatch_2017_03_12_A22
3213. “Baptism Record Maria Magdelena Beller,” 1/28/1833, Borgentreich, Westfalen, Prussia, Germany.
File: Baptism Record Maria Magdalena Beller
3214. “Christening Record for Joseph Aloisius Beller,” 3/19/1830, Borgentreich, Westphalia, Prussia.
File: Christening Record Joseph Aloisius Beller
3217. “Death Record Arthur Anderson,” 4/21/1926, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:N3FF-VJ3?cid=fs_email.
3222. “Obituary Ethel Anderson Franzen,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 10/18/1977, 5, Newspaper, https://www.newspapers.com/image/123479250/?terms=...anzen%22&match=1.
File: Franzen, Ethel Obituary
3223. “Obituary Paul O. Franzen,” The Daily Chronicle, DeKalb, DeKalb, Illinois, 4/22/1968, 2, Newpaper, https://www.newspapers.com/image/126748964/?terms=...anzen%22&match=1.
File: Obituary Paul O. Franzen
3224. “Death Certificate Moses J. Jackson,” 9/9/1915, Marion, Smyth, Virginia, https://www.familysearch.org/ark:/61903/3:1:3QS7-L...i=238&cc=2377565, names both parents.
File: Death Certificate Moses J Jackson
3226. Sytsma, Curtis L/, Descedants of Dirck Jaszoon Hoogland, names him as father of Jan Dircksen Hoagland.
William - pages 3, 4 and 5
File: Descendants of Dirck Janszoon Hoogland
3228. “Death Certificate Robert Samuel Carlson,” 5/12/1948, Pawtucket, Providence, Rhode Island, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G943-5G25?cc=1935767, names both parents.
File: Death Certificate Robert Samuel Carlson
3229. “Illinois, US, County Marriage Records, 1800-1940,” 4/2/1902, Kane County, Illinois, https://www.ancestry.com/discoveryui-content/view/901235007:61370.
File: Carlson Clara Marriage
3230. “Baptism Record Ruben Liman Carlson in the U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947,” 2/27/1981, Elgin, Cook, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, Lists parents as Ida Marie and Andrew Carlson.
File: Baptism Record Ruben Liman Carlson
3231. “Baptism Record Ruben Liman Carlson in the U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947,” 2/27/1981, Elgin, Cook, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Baptism Record Ruben Liman Carlson
3236. “Illinois, Cook County, Birth Certificates, 1871-1949 for Lester Bern,” 6/7/1911, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QKDC-1T7V, ties her to husband and son.
3238. “1930 Census Elida Holmgren Bern,” ED 723, Chicago, Cook, Illinois, 4/8/1930, https://www.familysearch.org/ark:/61903/3:1:33S7-9...3%2F1%3A1%3AXSLY-6R6.
"United States Census, 1930," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:XSLY-6R6 : accessed 20 April 2022), Charles H Bern, Chicago (Districts 0501-0750), Cook, Illinois, United States; citing enumeration district (ED) ED 723, sheet 12A, line 26, family 269, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 447; FHL microfilm 2,340,182.
File: 1930 Census Elida Holmgren Bern
3240. “Illinois, Cook County, Birth Certificates, 1871-1949 for Lester Bern,” 6/7/1911, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QKDC-1T7V, ties him to wife and son.
3241. “Illinois, Cook County, Birth Certificates, 1871-1949 for Lester Bern,” 6/7/1911, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QKDC-1T7V.
3242. “Illinois, Cook County Deaths, 1871-1998 for Charles H. Bern,” 8/20/1959, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QV9N-NBRN.
3243. “Cook County, Illinois, US, Marriage Index, 1871-1920 Elida Holmgren and Charles Bern,” 12/10/1903, Chicago, Cook, Illinois, https://www.ancestry.com/discoveryui-content/view/...8&pid=6429815139.
File: Holmgren Elida Marriage Record
3245. “US, Social Security Applications and Claims Index, 1936-2007 for Lee T. Carlson,” Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=200057278303.
File: Carlson Lee Soc Sec
3250. “Death Record Lee T. Carlson,” 5/2/1960, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QV9N-L7KF.
3251. “Cook County, Illinois, US, Marriages Index, 1871-1920 Fritz Holmgren and Anna Martin,” 1/17/1894, Cook County, Illinois, https://www.ancestry.com/discoveryui-content/view/...8&pid=6440343225.
File: Holmgren Fritz Marriage Record
3252. “Skatelov Church Records, Indexed Death & Burial Records (1807-1855) for Daniel Persson,” 4/12/1845, Skatelov, Kronoberg, Sweden, https://www.ancestry.com/mediaui-viewer/collection...z2&usePUBJs=true.
File: Death Record Daniel Persson
3253. “Death Record for Stina Johansdotter,” 3/15/1852, Skatelöv (G) CI:4 (1807-1855) Image 470 / Page 463 (AID: v30282.b470.s463, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b470.s463.
File: Skatelöv-G-CI-4-1807-1855-Image-470-Page-463
3256. “Birth Record for Martin Martinsson Ekelund,” 4/30/1765, Norrkopings, Hedvigs, Ostergotlands Ian, Sweden, https://www.ancestry.com/mediaui-viewer/collection...m2&usePUBJs=true.
Martin took his mother's maiden name, as did his siblings, for unknown reasons; possibly because the Ekelund name might of had a higher social status.
File: Birth Record Martin Martinsson Ekelund
3257. “Birth Record Martin Martinsson Ekelund ,” 4/30/1765, Norrköpings Hedvig (E) C:1 (1662-1808) Image 179 / Page 175 (AID: v39320.b179.s175, NAD: SE/VALA/00270), http://www.arkivdigital.se/aid/show/v39320.b179.s175.
File: Norrköpings-Hedvig-E-C-1-1662-1808-Image-179-Page-175
3259. “Birth Record for Elin Pehrsdotter,” 4/9/1760, Skatelöv (G) CI:3 (1747-1806) Image 89 / Page 167 (AID: v30281.b89.s167, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b89.s167.
File: Skatelöv-G-CI-3-1747-1806-Image-89-Page-167
3260. “Birth Record Elin Pehrsdotter,” 9/21/1761, Skatelöv (G) CI:3 (1747-1806) Image 96 / Page 181 (AID: v30281.b96.s181, NAD: SE/VALA/00329), https://www.ancestry.com/mediaui-viewer/collection...p2&usePUBJs=true.
Files (2): Birth Record Elin Pehrsdotter, Skatelöv-G-CI-3-1747-1806-Image-96-Page-181
3261. “Death Record for Elin Pehrsdotter,” 1/21/1826, Skatelöv (G) CI:4 (1807-1855) Image 412 / Page 405 (AID: v30282.b412.s405, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b412.s405.
File: Skatelöv-G-CI-4-1807-1855-Image-412-Page-405
3263. “Birth Record for Elin Pehrsdotter,” 4/9/1760, Skatelöv (G) CI:3 (1747-1806) Image 89 / Page 167 (AID: v30281.b89.s167, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b89.s167, names him as father of Elin.
File: Skatelöv-G-CI-3-1747-1806-Image-89-Page-167
3264. “Birth Record for Pehr Pehrson,” 1/9/1725, Skatelöv (G) CI:2 (1720-1746) Image 19 / Page 29 (AID: v30280.b19.s29, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b19.s29.
File: Skatelöv-G-CI-2-1720-1746-Image-19-Page-29-2
3265. “Birth Record for Elin Pehrsdotter,” 4/9/1760, Skatelöv (G) CI:3 (1747-1806) Image 89 / Page 167 (AID: v30281.b89.s167, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b89.s167, names her as mother of Elin.
File: Skatelöv-G-CI-3-1747-1806-Image-89-Page-167
3266. “Birth Record for Gunnil Germundsdotter,” 2/23/1727, Skatelöv (G) CI:2 (1720-1746) Image 29 / Page 49 (AID: v30280.b29.s49, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b29.s49.
File: Skatelöv-G-CI-2-1720-1746-Image-29-Page-49
3267. “Marriage Record Pehr Pehrson and Gunnil Giermundsdotter,” 12/9/1754, Skatelöv (G) CI:3 (1747-1806) Image 419 / Page 825 (AID: v30281.b419.s825, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b419.s825.
File: Skatelöv-G-CI-3-1747-1806-Image-419-Page-825
3268. “Birth Record for Martin Martinsson Neuman,” 3/15/1715, Hedvigs Kyrka, Norrkoping, Norrkoping, Ostergotland, Sweden, https://www.ancestry.com/mediaui-viewer/collection...g4&usePUBJs=true.
File: Birth Record for Martin Martinsson Neuman
3269. “Birth Record for Maria Elizabet Ekelund,” Norrköpings S:t Olai (E) CI:4 (1719-1743) Image 148 / Page 146 (AID: v39415.b148.s146, NAD: SE/VALA/00273), http://www.arkivdigital.se/aid/show/v39415.b148.s146.
File: Norrköpings-S-t-Olai-E-CI-4-1719-1743-Image-148-Page-146
3270. “Marriage Record Martin Martinsson Neuman and Elisabeth Ekelund,” 2/21/1754, Norrköpings Hedvig (E) C:1 (1662-1808) Image 250 / Page 246 (AID: v39320.b250.s246, NAD: SE/VALA/00270), https://www.ancestry.com/mediaui-viewer/collection...g3&usePUBJs=true.
Files (2): Marriage Record Martin Martinsson Neuman and Elisabeth Ekelund, Norrköpings-Hedvig-E-C-1-1662-1808-Image-250-Page-246
3271. “Sodermanland, Sweden, Church Records, 1640-1860 for Marriage of Augustin jonsson Ekelund and Maria Petersdotter Broman,” 12/10/1721, Sodermanland County, Sweden, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1752&usePUB=true.
3272. “Birth Record for Maria Elizabet Ekelund,” Norrköpings S:t Olai (E) CI:4 (1719-1743) Image 148 / Page 146 (AID: v39415.b148.s146, NAD: SE/VALA/00273), http://www.arkivdigital.se/aid/show/v39415.b148.s146, names him as father of Maria Elizabeth.
File: Norrköpings-S-t-Olai-E-CI-4-1719-1743-Image-148-Page-146
3273. “Birth Record for Maria Elizabet Ekelund,” Norrköpings S:t Olai (E) CI:4 (1719-1743) Image 148 / Page 146 (AID: v39415.b148.s146, NAD: SE/VALA/00273), http://www.arkivdigital.se/aid/show/v39415.b148.s146, names her as mother of Maria Elizabeth.
File: Norrköpings-S-t-Olai-E-CI-4-1719-1743-Image-148-Page-146
3275. “Sweden Marriage Index for Augustin Ekelund and Maria Broman,” Björkvik (D) EI:1 (1686-1758) Image 136 / Page 267 (AID: v54515.b136.s267, NAD: SE/ULA/10119), http://www.arkivdigital.se/aid/show/v54515.b136.s267.
File: Björkvik-D-EI-1-1686-1758-Image-136-Page-267
3276. “Birth Record for Martin Martinsson Neuman,” 3/15/1715, Hedvigs Kyrka, Norrkoping, Norrkoping, Ostergotland, Sweden, https://www.ancestry.com/mediaui-viewer/collection...g4&usePUBJs=true, names him as father of Martin Martinsson Neuman.
File: Birth Record for Martin Martinsson Neuman
3277. “Birth Record for Martin Martinsson,” 5/1/1691, Norrköpings Hedvig (E) C:1 (1662-1808) Image 37 / Page 34 (AID: v39320.b37.s34, NAD: SE/VALA/00270), http://www.arkivdigital.se/aid/show/v39320.b37.s34.
File: Norrköpings-Hedvig-E-C-1-1662-1808-Image-37-Page-34
3278. “Death Record for Martin Martinsson,” Norrköpings Hedvig (E) C:1 (1662-1808) Image 297 / Page 289 (AID: v39320.b297.s289, NAD: SE/VALA/00270), http://www.arkivdigital.se/aid/show/v39320.b297.s289.
File: Norrköpings-Hedvig-E-C-1-1662-1808-Image-297-Page-289
3279. “Birth Record for Martin Martinsson Neuman,” 3/15/1715, Hedvigs Kyrka, Norrkoping, Norrkoping, Ostergotland, Sweden, https://www.ancestry.com/mediaui-viewer/collection...g4&usePUBJs=true, names her as mother of Martin Martinsson Neuman.
File: Birth Record for Martin Martinsson Neuman
3280. “Birth Record for Anna Margareta Grafstel,” Sept 1689, Norrköpings Hedvig (E) C:1 (1662-1808) Image 36 / Page 33 (AID: v39320.b36.s33, NAD: SE/VALA/00270), http://www.arkivdigital.se/aid/show/v39320.b36.s33.
File: Norrköpings-Hedvig-E-C-1-1662-1808-Image-36-Page-33
3281. “Death Record for Anna Margareta Grafstel,” Norrköpings Hedvig (E) C:1 (1662-1808) Image 310 / Page 303 (AID: v39320.b310.s303, NAD: SE/VALA/00270), http://www.arkivdigital.se/aid/show/v39320.b310.s303.
File: Norrköpings-Hedvig-E-C-1-1662-1808-Image-310-Page-303
3282. “Marriage Record for Martin Martinsson and Anna Margareta Grafstel,” 11/13/1710, Hedvigs Kyrka, Nörrkoping, Nörrkoping, Ostergotland, Sweden, https://www.ancestry.com/mediaui-viewer/collection...g5&usePUBJs=true.
File: Marriage Record Martin Martinsson and Anna Margareta Grafstel
3284. “California Death Index, 1940-1997 for Alfred W Dale,” 3/26/1990, San Bernardino, San Bernardino, California, https://www.familysearch.org/ark:/61903/1:1:VPXL-HQ5.
3285. “Marriage Record Alfred W Dale,” 8/2/1946, Los Angeles, Los Angeles, California, https://www.familysearch.org/ark:/61903/1:1:K8KH-7ZL.
File: Marriage Record Alfred W. Dale
3286. “Lancaster, Pennsylvania, US, Mennonite Vital Records, 1750-2014 for Jacob Senor/Magdalene Neff and son Frederick Saner,” Lancaster, Lancaster, Pennsylvania, https://www.ancestry.com/imageviewer/collections/6...532-01044?pId=710406, lists entire Frederick’s parents and siblings.
Files (2): Mennonite Records for Saner Family, Mennonite Records for Saner Family - part 2
3287. “US Army Register of Enlsitments, 1798-1914 for Frederick Saner,” 8/18/24, Pennsylvania (likely), https://www.ancestry.com/search/collections/1198/r...hstart=successSource.
File: Military Enlistment of Frederick Saner
3288. “Pete and Von Biedenstein Marriage certificate,” 5 Jul 1958, Bel Ridge, St Louis, Missouri, USA, Missouri State Archives; Jefferson City, MO, USA; Missouri Marriage Records [Microfilm].
File: Pete Biedenstein marriage certificate
3289. “Pete Biedenstein’s obit,” St. Louis Post-Dispatch, St. Louis, Missouri, 31 May 1972, 33.
File: Pete Biedenstein obit
3290. “Illinois, Cook County, Birth Certificates, 1871-1949,” 8/29/1936, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QL9S-QY68, names husband and son.
3292. “Baptism Record Helen Gwendolyn Anderson,” 7/27/1907, First Lutheran Church, DeKalb, DeKalb, Illinois, https://www.ancestry.com/family-tree/person/tree/1...n/102278961095/facts.
File: Baptism Record Hellen Gwendolyn Anderson
3293. “Obituary Helen G. Anderson Coots Corbin,” Ravalli Republic, Hamilton, Ravalli, Montana, 2/21/1992, Newspaper, https://www.newspapers.com/image/528274223/?articl...118533004.1640903775.
File: Obituary Helen G. Anderson Coots Corbin
3296. “Illinois, Cook County, Birth Certificates, 1871-1949,” 8/29/1936, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QL9S-QY68, names son and wife.
3297. “Illinois, Cook County, Birth Certificates, 1871-1949,” 8/29/1936, Chicago, Cook, Illinois, https://www.familysearch.org/ark:/61903/1:1:QL9S-QY68.
3300. “California, Marriage Index, 1960-1985,” 9/27/1961, Los Angeles, Los Angeles, California, https://www.ancestry.com/imageviewer/collections/1...7_h-0098?pId=3960858.
File: Coots, John C. Marriage
3302. “Virginia, Compiled Marriages, 1660-1800,” 12/31/1790, Franklin County, Virginia, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3493&usePUB=true.
3303. York County, Virginia, WIlls and Inventories 1771-1783, Book 22, Page 533.
Will of Seymore POWELL written 6 Jan 1776 probated 20 May 1782. Names wife Jane Daughters: Mary Thomas, Rose and Jane POWELL. Sons: Thomas, Seymore, John and Wm, POWELL.
File: Will of Seymore Powell
3304. “England and Wales Marriage Registration Index, 1837-2005,” 1916, Paddington, London, England.
File: Lilian A E Byng-Hall, "England and Wales Marriage Registration Index, 1837-2005" • FamilySearch
3308. “Death Certificate John P. Biedenstein,” 1/29/1933, St. Louis County, Missouri, https://www.sos.mo.gov/images/archives/deathcerts/1933/1933_00003123.PDF, names him as father of John P. .
File: Death Certificate John P. Biedenstein
3309. “Death Certificate John P. Biedenstein,” 1/29/1933, St. Louis County, Missouri, https://www.sos.mo.gov/images/archives/deathcerts/1933/1933_00003123.PDF, Names her as mother of John P.
File: Death Certificate John P. Biedenstein
3310. “William Day Jones Death Certificate,” 2 May 1932, 1561 Monterey Avenue, Detroit, Michigan.
File: William Day Jones Death Certificate
3311. “Obituaries - Lester Bern,” The Chicaago Tribune, Chicago, Cook, Illinois, 12/22/1992, https://www.newspapers.com/image/389883742/?articl...13-84a4-3825e2464d17.
File: Obituary Lester Bern
3312. “Illinois, Cook County Deaths, 1871-1998 for Agnes Marie Bern,” 2/11/1981, Evergreen Park, Cook, Illinoios, https://www.familysearch.org/ark:/61903/1:1:Q2MJ-2Y3F.
3313. “Obituary - Edith Bannister,” 4/7/1946, Specerport, New York.
File: Obituary - Edith Bannister
3314. “1920 Census ,” Central Township, St. Louis, Missouri, 31 Jan 1920.
File: 1920 Census Wickline
3315. “US Social Security Applications and Claims Index, 1936-2007 for Charles Wicklein,” Redbud, Randolph, Illinois, https://www.ancestry.com/discoveryui-content/view/...mp;hid=1014171510129.
3316. “Charles Wicklein death certificate,” 22 Mar 1948, 5463 Hamilton Avenue, Jennings, St. Louis County, Missouri.
File: Charles Wicklein Death CertificatePDF
3317. “Charles E. Wicklein obit,” The St. Louis Star and Times, St. Louis, Missouri, 24 Mar 1948, 30.
File: Obituary_for_CHARLES_E_Wicklein
3318. “Charles Edward Wicklein find-a-grave,” Valhalla Cemetery, St. Louis County, Missouri.
File: Charles Edward Wicklein find a grave
3319. “Anna E. Wicklein Death Certificate,” 22 June 1957, 5215 Helen Ave., Jennings, St. Louis County, Missouri.
File: Anna Wicklein Death Certificate
3320. “Anna E Wicklein find a grave,” Valhalla Cemetery, St. Louis County, Missouri.
File: Anna Wicklein find a grave
3321. “Sweden Population Book for Gustaf Samuelsson 1815-1822,” Målilla med Gårdveda (H) AI:4 (1815-1822) Image 49 / Page 73 (AID: v23386.b49.s73, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23386.b49.s73.
File: Målilla-med-Gårdveda-H-AI-4-1815-1822-Image-49-Page-73
3322. “Sweden Population Book for Gustaf Samuelsson 1823-1827,” Målilla med Gårdveda (H) AI:5 (1823-1827) Image 45 / Page 36 (AID: v23387.b45.s36, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23387.b45.s36.
File: Målilla-med-Gårdveda-H-AI-5-1823-1827-Image-45-Page-36
3323. “Sweden Population Book for Gustaf Samuelsson 1852-1861,” Målilla med Gårdveda (H) AI:10 (1852-1861) Image 36 / Page 24 (AID: v23392.b36.s24, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23392.b36.s24.
File: Målilla-med-Gårdveda-H-AI-10-1852-1861-Image-36-Page-24-3
3324. “Sweden Population Book for Gustaf Samuelsson 1861-1869,” Målilla med Gårdveda (H) AI:12 (1861-1869) Image 35 / Page 25 (AID: v23394.b35.s25, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23394.b35.s25.
File: Målilla-med-Gårdveda-H-AI-12-1861-1869-Image-35-Page-25-2
3325. “Sweden Population Book for Gustaf Samuelsson 1870-1874,” Målilla med Gårdveda (H) AI:14 (1870-1874) Image 35 / Page 25 (AID: v23396.b35.s25, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23396.b35.s25.
File: Målilla-med-Gårdveda-H-AI-14-1870-1874-Image-35-Page-25
3326. “Sweden Population Book for Gustaf Samuelsson 1875-death in 1876,” Målilla med Gårdveda (H) AI:16 (1875-1881) Image 35 / Page 28 (AID: v23398.b35.s28, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23398.b35.s28.
File: Målilla-med-Gårdveda-H-AI-16-1875-1881-Image-35-Page-28
3327. “Birth Record Gustaf Samuelsson,” Source: Tveta C:2 (1715-1812) Image 88 / Page 172.
File: Birth Record Gustaf Samuelsson
3328. “Birth Record Anna Catharina Isaacsdotter,” 11/24/1793, Hägelåkra, Målilla med Gårdveda, Kalmar, Smaland, Sweden, Source: Målilla med Gårdveda C:3 (1745-1800) Image 160 / Page 305.
File: Birth Record for Anna Catharina Isaksdotter
3329. “Marriage Record Gustaf Samuelsson and Anna Catarina Isaksdotter,” 4/28/1815, Målilla med Gårdveda (H) C:4 (1801-1858) Image 19 / Page 27 (AID: v40509.b19.s27, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40509.b19.s27.
Files (2): Marriage Record Gustaf Samuelsson and Anna Catarina Isaksdotter, Målilla-med-Gårdveda-H-C-4-1801-1858-Image-19-Page-27
3330. “Soldier Record Jacob Jonasson Djurman and family 1802 - Öja (G) AI:4 (1800-1812) Bild:76 Sida 137,” Öja (G) AI:4 (1800-1812) Image 76 / Page 137 (AID: v21545.b76.s137, NAD: SE/VALA/00475).
Files (2): Soldier Record Jacob Jonasson Djurman 1802, Öja-G-AI-4-1800-1812-Image-76-Page-137
3331. “Soldier Record Jacob Jonasson Djurman 1808+ - Öja (G) AI:4 (1800-1812) Bild:100 Sida 185,” Öja (G) AI:4 (1800-1812) Image 100 / Page 185 (AID: v21545.b100.s185, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21545.b100.s185.
Files (2): Soldier Record Jacob Jonasson Djurman 1808, Öja-G-AI-4-1800-1812-Image-100-Page-185
3332. “Öja C2 page 83 born 1775-1860 per Aron Bordon.”
File: Birth Certificate Peter Jacobsson Holmgren
3333. “Sweden Death Index Peter Holmgren,” Skatelöv (G) CI:4 (1807-1855) Image 449 / Page 442 (AID: v30282.b449.s442, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30282.b449.s442.
3334. “Sweden Population Book for Peter Holmgren 1819-1820,” Öja (G) AI:5 (1812-1829) Image 207 / Page 197 (AID: v21546.b207.s197, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21546.b207.s197.
File: Öja-G-AI-5-1812-1829-Image-207-Page-197
3335. “Skatelöv AI:71832. ADv19273.s309 per Aron Bordon.”
3336. “Birth Record for Stina Johansdotter,” 7/19/1792, Bergunda (G) C:2 (1775-1842) Image 38 / Page 71 (AID: v30785.b38.s71, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b38.s71.
File: Bergunda-G-C-2-1775-1842-Image-38-Page-71
3337. “Marriage Record Peter Holmgren and Stina Johansdotter,” 11/11/1821, Öja (G) C:3 (1792-1855) Image 129 / Page 243 (AID: v29811.b129.s243, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29811.b129.s243.
File: Öja-G-C-3-1792-1855-Image-129-Page-243
3338. “Household Record for Jonas Jacobsson 1764-1772 - Page 275,” Öja (G) AI:1 (1740-1774) Image 146 / Page 275 (AID: v21542.b146.s275, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21542.b146.s275.
File: Öja-G-AI-1-1740-1774-Image-146-Page-275
3339. “Jonas Jacobson Family 1774 - Öja (G) AI:1 (1740-1774) Bild:213 Sida:409,” Öja (G) AI:1 (1740-1774) Image 213 / Page 409 (AID: v21542.b213.s409, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21542.b213.s409.
File: Family Record Jonas Jacobsson 1774
3340. “Household record for Jacob Jonasson 1776-1780,” Öja (G) AI:2 (1776-1787) Image 29 / Page 43 (AID: v21543.b29.s43, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21543.b29.s43.
File: Öja-G-AI-2-1776-1787-Image-29-Page-43
3341. “Household Record for Jonas Jacobsson,” Öja (G) AI:2 (1776-1787) Image 117 / Page 219 (AID: v21543.b117.s219, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21543.b117.s219.
File: Öja-G-AI-2-1776-1787-Image-117-Page-219
3342. “Household Record for Jonas Jacobsson 1788-1790,” Öja (G) AI:3 (1788-1799) Image 88 / Page 161 (AID: v21544.b88.s161, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21544.b88.s161.
Files (2): Öja-G-AI-3-1788-1799-Image-88-Page-161-2-zoom, Öja-G-AI-3-1788-1799-Image-88-Page-161
3343. “Birth Record Jacob Jonasson - Öja (G) C:1 (1696-1774) Bild: 79 Sida: 151,” Öja (G) C:1 (1696-1774) Image 79 / Page 151 (AID: v29809.b79.s151, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b79.s151.
File: Birth Certificate Jacob Jonasson 1772
3344. “Household Record for Caisa Andersdotter,” Öja (G) AI:5 (1812-1829) Image 137 / Page 127 (AID: v21546.b137.s127, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21546.b137.s127, She is a widow.
File: Öja-G-AI-5-1812-1829-Image-137-Page-127
3345. “Household Record for Caisa Andersdotter,” Öja (G) AI:5 (1812-1829) Image 137 / Page 127 (AID: v21546.b137.s127, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21546.b137.s127.
File: Öja-G-AI-5-1812-1829-Image-137-Page-127
3346. “Household Record for Caisa Andersdotter 1840-1847,” Öja (G) AI:7 (1840-1849) Image 162 / Page 307 (AID: v21548.b162.s307, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21548.b162.s307.
File: Öja-G-AI-7-1840-1849-Image-162-Page-307
3347. “Household Record for Anders Månsson ,” 1766, Bergunda (G) AI:2 (1765-1787) Image 75 / Page 135 (AID: v18309.b75.s135, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v18309.b75.s135.
File: Bergunda-G-AI-2-1765-1787-Image-75-Page-135
3348. “Birth Record of Caisa Andersdotter,” 7/23/1767, Bergunda (G) C:1 (1696-1774) Image 76 / Page 145 (AID: v30784.b76.s145, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b76.s145.
File: Bergunda-G-C-1-1696-1774-Image-76-Page-145
3350. “Tauf- und Geburtsregister fuer das Kirchspiel Horn,” Aug 1987, Horn, Germany, in KB Horn Taufen.
Files (2): Forward of birth and death registry for Horn Parish, Germany_KB Horn Vorwort, Birth & Death Registry KB Horn T Brehe
3351. “Birth Record for Stina Johansdotter,” 7/19/1792, Bergunda (G) C:2 (1775-1842) Image 38 / Page 71 (AID: v30785.b38.s71, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b38.s71, names him as father of Stina.
File: Bergunda-G-C-2-1775-1842-Image-38-Page-71
3352. “Sweden Birth Index for Johannes Jonsson,” 7/30/1769, Bergunda (G) C:1 (1696-1774) Image 78 / Page 149 (AID: v30784.b78.s149, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b78.s149.
File: Bergunda-G-C-1-1696-1774-Image-78-Page-149
3353. “Sweden Death Index for Johan Goddag,” 7/5/1847, Bergunda (G) C:3 (1841-1860) Image 53 / Page 89 (AID: v30786.b53.s89, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30786.b53.s89.
File: Bergunda-G-C-3-1841-1860-Image-53-Page-89
3354. “Birth Record for Stina Johansdotter,” 7/19/1792, Bergunda (G) C:2 (1775-1842) Image 38 / Page 71 (AID: v30785.b38.s71, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b38.s71, names her as mother of Stina.
File: Bergunda-G-C-2-1775-1842-Image-38-Page-71
3355. “Sweden Birth Index for Kierstin Jacobsdotter,” Skatelöv (G) CI:3 (1747-1806) Image 103 / Page 195 (AID: v30281.b103.s195, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b103.s195.
File: Skatelöv-G-CI-3-1747-1806-Image-103-Page-195
3356. “Sweden Death Index for Kirsten Jacobsdotter,” Bergunda (G) C:2 (1775-1842) Image 168 / Page 331 (AID: v30785.b168.s331, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b168.s331.
File: Bergunda-G-C-2-1775-1842-Image-168-Page-331
3357. “Sweden Marriage Index for Johannes Jonsson Goddag and Kerstin Jacobsdotter,” Bergunda (G) C:2 (1775-1842) Image 138 / Page 271 (AID: v30785.b138.s271, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b138.s271.
File: Bergunda-G-C-2-1775-1842-Image-138-Page-271
3358. “Household Record for Jonas Jacobson 1799-1802,” Öja (G) AI:4 (1800-1812) Image 93 / Page 171 (AID: v21545.b93.s171, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21545.b93.s171.
Files (2): Öja-G-AI-4-1800-1812-Image-93-Page-171-2-zoom, Öja-G-AI-4-1800-1812-Image-93-Page-171
3360. “Death Index Jonas Jacobsson,” 3/7/1802, Öja (G) C:3 (1792-1855) Image 79 / Page 149 (AID: v29811.b79.s149, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29811.b79.s149.
File: Öja-G-C-3-1792-1855-Image-79-Page-149
3361. “Household Record for Martha Nilsdotter,” Öja (G) AI:5 (1812-1829) Image 129 / Page 119 (AID: v21546.b129.s119, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v21546.b129.s119.
File: Öja-G-AI-5-1812-1829-Image-129-Page-119
3362. “Birth Record for Martha Nilsdotter,” 1747, Öja (G) C:1 (1696-1774) Image 52 / Page 97 (AID: v29809.b52.s97, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b52.s97.
File: Öja-G-C-1-1696-1774-Image-52-Page-97
3363. “Death Index ofr Martha Nilsdotter,” Öja (G) C:3 (1792-1855) Image 85 / Page 161 (AID: v29811.b85.s161, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29811.b85.s161.
File: Öja-G-C-3-1792-1855-Image-85-Page-161
3364. “Sweden Marriage Index Jonas Jacobsson and Martha Nilsdotter,” Öja (G) C:1 (1696-1774) Image 112 / Page 217 (AID: v29809.b112.s217, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b112.s217.
File: Öja-G-C-1-1696-1774-Image-112-Page-217
3365. “Birth Record for Martha Nilsdotter,” 1747, Öja (G) C:1 (1696-1774) Image 52 / Page 97 (AID: v29809.b52.s97, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b52.s97, names him as father of Jonas.
File: Öja-G-C-1-1696-1774-Image-52-Page-97
3366. “Sweden Death Index for Jacob Jonasson 1768-08-01,” Alvesta (G) C:1 (1726-1780) Image 144 / Page 279 (AID: v29635.b144.s279, NAD: SE/VALA/00010), http://www.arkivdigital.se/aid/show/v29635.b144.s279.
File: Alvesta-G-C-1-1726-1780-Image-144-Page-279
3367. “Sweden Death Index for Susanna Bengtsdotter,” Alvesta (G) C:1 (1726-1780) Image 147 / Page 285 (AID: v29635.b147.s285, NAD: SE/VALA/00010), http://www.arkivdigital.se/aid/show/v29635.b147.s285.
File: Alvesta-G-C-1-1726-1780-Image-147-Page-285
3368. “Sweden Marriage Index Jacob Jonasson and Susanna Bengtsdotter,” 12/26/1723, Lekaryd (G) AI:1 (1694-1702) Image 31 / Page 53 (AID: v18714.b31.s53, NAD: SE/VALA/00215), http://www.arkivdigital.se/aid/show/v18714.b31.s53.
File: Lekaryd-G-AI-1-1694-1702-Image-31-Page-53
3369. “Sweden Birth Index for Johannes Jonsson,” 7/30/1769, Bergunda (G) C:1 (1696-1774) Image 78 / Page 149 (AID: v30784.b78.s149, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b78.s149, names him as father of Johannes.
File: Bergunda-G-C-1-1696-1774-Image-78-Page-149
3370. “Sweden Birth Index for Johannes Jonsson,” 7/30/1769, Bergunda (G) C:1 (1696-1774) Image 78 / Page 149 (AID: v30784.b78.s149, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b78.s149, names her as mother of Johannes.
File: Bergunda-G-C-1-1696-1774-Image-78-Page-149
3371. “Sweden Birth Index for Kierstin Jacobsdotter,” Skatelöv (G) CI:3 (1747-1806) Image 103 / Page 195 (AID: v30281.b103.s195, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b103.s195, names him as father of Kierstin.
File: Skatelöv-G-CI-3-1747-1806-Image-103-Page-195
3372. “Sweden Birth Index for Kierstin Jacobsdotter,” Skatelöv (G) CI:3 (1747-1806) Image 103 / Page 195 (AID: v30281.b103.s195, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30281.b103.s195, Names her as mother of Kierstin.
File: Skatelöv-G-CI-3-1747-1806-Image-103-Page-195
3373. “BIrth Record for Hillegierd Jonsdotter,” 9/14/1722, Skatelöv (G) CI:2 (1720-1746) Image 10 / Page 11 (AID: v30280.b10.s11, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b10.s11.
3374. “Birth Record for Martha Nilsdotter,” 1747, Öja (G) C:1 (1696-1774) Image 52 / Page 97 (AID: v29809.b52.s97, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b52.s97, names him as father of Martha.
File: Öja-G-C-1-1696-1774-Image-52-Page-97
3375. “Birth Record of Caisa Andersdotter,” 7/23/1767, Bergunda (G) C:1 (1696-1774) Image 76 / Page 145 (AID: v30784.b76.s145, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b76.s145, names him as father of Caisa.
File: Bergunda-G-C-1-1696-1774-Image-76-Page-145
3376. “Sweden Birth Index for Anders Månsson,” Skatelöv (G) CI:2 (1720-1746) Image 14 / Page 19 (AID: v30280.b14.s19, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b14.s19.
File: Skatelöv-G-CI-2-1720-1746-Image-14-Page-19
3377. “Sweden Death Index for Anders Månsson,” 9/9/1785, Bergunda (G) C:2 (1775-1842) Image 154 / Page 303 (AID: v30785.b154.s303, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b154.s303.
File: Bergunda-G-C-2-1775-1842-Image-154-Page-303
3378. “Birth Record of Caisa Andersdotter,” 7/23/1767, Bergunda (G) C:1 (1696-1774) Image 76 / Page 145 (AID: v30784.b76.s145, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b76.s145, names her as mother of Caisa.
File: Bergunda-G-C-1-1696-1774-Image-76-Page-145
3379. “Birth Record for Britta Månsdotter,” 5/8/1726, Öja (G) C:1 (1696-1774) Image 35 / Page 63 (AID: v29809.b35.s63, NAD: SE/VALA/00475), http://www.arkivdigital.se/aid/show/v29809.b35.s63.
File: Öja-G-C-1-1696-1774-Image-35-Page-63
3380. “Sweden Death Index for Britta Mansdotter,” Bergunda (G) C:2 (1775-1842) Image 154 / Page 303 (AID: v30785.b154.s303, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30785.b154.s303.
File: Bergunda-G-C-2-1775-1842-Image-154-Page-303
3381. “Sweden Marriage Index for Anders Mansson and Britta Mansdotter,” 11/3/1751, Bergunda (G) C:1 (1696-1774) Image 111 / Page 213 (AID: v30784.b111.s213, NAD: SE/VALA/00030), http://www.arkivdigital.se/aid/show/v30784.b111.s213.
File: Bergunda-G-C-1-1696-1774-Image-111-Page-213
3382. “Birth Record for Pehr Pehrson,” 1/9/1725, Skatelöv (G) CI:2 (1720-1746) Image 19 / Page 29 (AID: v30280.b19.s29, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b19.s29, ties to son and wife.
File: Skatelöv-G-CI-2-1720-1746-Image-19-Page-29-2
3383. “Birth Record for Pehr Sunesson,” 9/3/1694, Öjaby (G) CI:1 (1693-1767) Image 12 / Page 5 (AID: v29803.b12.s5, NAD: SE/VALA/00476), http://www.arkivdigital.se/aid/show/v29803.b12.s5.
File: Öjaby-G-CI-1-1693-1767-Image-12-Page-5
3384. “Birth Record for Pehr Pehrson,” 1/9/1725, Skatelöv (G) CI:2 (1720-1746) Image 19 / Page 29 (AID: v30280.b19.s29, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b19.s29, ties to son and husband.
File: Skatelöv-G-CI-2-1720-1746-Image-19-Page-29-2
3385. “Marriage Record for Per Sunesson and Kerstin Johansdotter,” 6/19/1720, Östra Torsås (G) C:1 (1712-1776) Image 41 / Page 73 (AID: v29785.b41.s73, NAD: SE/VALA/00492), http://www.arkivdigital.se/aid/show/v29785.b41.s73.
File: Östra-Torsås-G-C-1-1712-1776-Image-41-Page-73
3386. “Birth Record for Helena Gunnil Jonasdotter,” 8/12/1798, Mörlunda (H) C:2 (1729-1800) Image 217 / Page 427 (AID: v40548.b217.s427, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b217.s427, ties to daughter Helena.
File: Mörlunda-H-C-2-1729-1800-Image-217-Page-427
3387. “Household Record for Jonas Pehrsson,” Mörlunda (H) AI:3 (1795-1802) Image 115 / Page 217 (AID: v23613.b115.s217, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v23613.b115.s217.
File: Mörlunda-H-AI-3-1795-1802-Image-115-Page-217-2
3388. “Birth Record for Stina Lisa Jonasdotter,” 7/16/1772, Mörlunda (H) C:2 (1729-1800) Image 137 / Page 267 (AID: v40548.b137.s267, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b137.s267.
File: Mörlunda-H-C-2-1729-1800-Image-137-Page-267
3389. “Sweden Birth Index for Eric Larsson,” 9/8/1796, Mörlunda (H) C:2 (1729-1800) Image 210 / Page 413 (AID: v40548.b210.s413, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b210.s413, names him as father of Eric.
Files (2): Mörlunda-H-C-2-1729-1800-Image-210-Page-413-2-zoom, Mörlunda-H-C-2-1729-1800-Image-210-Page-413
3390. “Sweden Birth Index for Lars Ericsson,” 12/18/1767, Mörlunda (H) C:2 (1729-1800) Image 125 / Page 243 (AID: v40548.b125.s243, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b125.s243.
Files (2): Mörlunda-H-C-2-1729-1800-Image-125-Page-243-2-zoom, Mörlunda-H-C-2-1729-1800-Image-125-Page-243
3391. “Sweden Birth Index for Eric Larsson,” 9/8/1796, Mörlunda (H) C:2 (1729-1800) Image 210 / Page 413 (AID: v40548.b210.s413, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b210.s413, names her as mother of Eric.
Files (2): Mörlunda-H-C-2-1729-1800-Image-210-Page-413-2-zoom, Mörlunda-H-C-2-1729-1800-Image-210-Page-413
3392. “Sweden Birth Index for Lisa Nilsdotter,” 8/24/1774, Mörlunda (H) C:2 (1729-1800) Image 141 / Page 275 (AID: v40548.b141.s275, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b141.s275.
Files (2): Mörlunda-H-C-2-1729-1800-Image-141-Page-275-2-zoom, Mörlunda-H-C-2-1729-1800-Image-141-Page-275
3393. “Birth Record Samuel Gustafsson 17660802,” Målilla med Gårdveda (H) C:3 (1745-1800) Image 122 / Page 229 (AID: v40508.b122.s229, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40508.b122.s229.
File: Målilla-med-Gårdveda-H-C-3-1745-1800-Image-122-Page-229
3394. “Birth Record for Annika Persdotter,” 12/20/1758, Vena (H) CI:2 (1707-1768) Image 251 / Page 493 (AID: v41440.b251.s493, NAD: SE/VALA/00410), http://www.arkivdigital.se/aid/show/v41440.b251.s493.
File: Vena-H-CI-2-1707-1768-Image-251-Page-493
3396. “Birth Record for Annika Danielsdotter,” 2/3/1764, Målilla med Gårdveda (H) C:3 (1745-1800) Image 116 / Page 217 (AID: v40508.b116.s217, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40508.b116.s217.
First name
Annika
Date of birth
1764-02-03
Date of baptism
1764-02-12
Birth location
Älgerum
Birth parish
Målilla med Gårdveda
Birth county
Kalmar
Father
First name
Daniel
Last name
Danielsson
Mother
First name
Annika
Occupation
hustrun
Sources
Source: Målilla med Gårdveda C:3 (1745-1800) Image 116 / Page 217
Shortcut r11.p223759192
File: Målilla-med-Gårdveda-H-C-3-1745-1800-Image-116-Page-217-2
3397. “Sweden Population Book for Gustaf Samuelsson 1861-1869,” Målilla med Gårdveda (H) AI:12 (1861-1869) Image 35 / Page 25 (AID: v23394.b35.s25, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v23394.b35.s25, with wife and child.
File: Målilla-med-Gårdveda-H-AI-12-1861-1869-Image-35-Page-25-2
3398. “Sweden Birth Index for Anders Månsson,” Skatelöv (G) CI:2 (1720-1746) Image 14 / Page 19 (AID: v30280.b14.s19, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b14.s19, names him as father of Anders.
File: Skatelöv-G-CI-2-1720-1746-Image-14-Page-19
3399. “Birth Record for Måns Andersson,” 2/28/1697, Skatelöv (G) CI:1 (1680-1719) Image 68 / Page 117 (AID: v30279.b68.s117, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30279.b68.s117.
File: Skatelöv-G-CI-1-1680-1719-Image-68-Page-117
3400. “Sweden Birth Index for Anders Månsson,” Skatelöv (G) CI:2 (1720-1746) Image 14 / Page 19 (AID: v30280.b14.s19, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b14.s19, name her as mother of Anders.
File: Skatelöv-G-CI-2-1720-1746-Image-14-Page-19
3401. “Birth Record for Ingrid Andersdotter,” Jan 1690, Skatelöv (G) CI:1 (1680-1719) Image 29 / Page 45 (AID: v30279.b29.s45, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30279.b29.s45.
File: Skatelöv-G-CI-1-1680-1719-Image-29-Page-45
3402. “Death Record for Ingrid Andersdotter,” 8/7/1724, Skatelöv (G) CI:2 (1720-1746) Image 150 / Page 289 (AID: v30280.b150.s289, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b150.s289.
File: Skatelöv-G-CI-2-1720-1746-Image-150-Page-289
3403. “Marriage Record for Måns Andersson and Ingrid Andersdotter,” Skatelöv (G) CI:2 (1720-1746) Image 193 / Page 373 (AID: v30280.b193.s373, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b193.s373.
Files (2): Skatelöv-G-CI-2-1720-1746-Image-193-Page-373-2-zoom, Skatelöv-G-CI-2-1720-1746-Image-193-Page-373
3404. “Sweden Birth Index for Lisa Nilsdotter,” 8/24/1774, Mörlunda (H) C:2 (1729-1800) Image 141 / Page 275 (AID: v40548.b141.s275, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b141.s275, names him as father of Lisa.
Files (2): Mörlunda-H-C-2-1729-1800-Image-141-Page-275-2-zoom, Mörlunda-H-C-2-1729-1800-Image-141-Page-275
3405. “Sweden Birth Index for Lisa Nilsdotter,” 8/24/1774, Mörlunda (H) C:2 (1729-1800) Image 141 / Page 275 (AID: v40548.b141.s275, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b141.s275, names her as mother of Lisa.
Files (2): Mörlunda-H-C-2-1729-1800-Image-141-Page-275-2-zoom, Mörlunda-H-C-2-1729-1800-Image-141-Page-275
3406. “Marriage Record Nils Larsson and Maria Jonsdotter,” 10/12/1760, Mörlunda (H) C:2 (1729-1800) Image 13 / Page 19 (AID: v40548.b13.s19, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b13.s19.
File: Mörlunda-H-C-2-1729-1800-Image-13-Page-19
3407. “Sweden Birth Index for Lars Ericsson,” 12/18/1767, Mörlunda (H) C:2 (1729-1800) Image 125 / Page 243 (AID: v40548.b125.s243, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b125.s243, names him as father of Lars.
Files (2): Mörlunda-H-C-2-1729-1800-Image-125-Page-243-2-zoom, Mörlunda-H-C-2-1729-1800-Image-125-Page-243
3408. “Sweden Birth Index for Lars Ericsson,” 12/18/1767, Mörlunda (H) C:2 (1729-1800) Image 125 / Page 243 (AID: v40548.b125.s243, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b125.s243, names her as mother of Lars.
Files (2): Mörlunda-H-C-2-1729-1800-Image-125-Page-243-2-zoom, Mörlunda-H-C-2-1729-1800-Image-125-Page-243
3409. “Birth Record for Annika Danielsdotter,” 2/3/1764, Målilla med Gårdveda (H) C:3 (1745-1800) Image 116 / Page 217 (AID: v40508.b116.s217, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40508.b116.s217, names him as father of Annika.
First name
Annika
Date of birth
1764-02-03
Date of baptism
1764-02-12
Birth location
Älgerum
Birth parish
Målilla med Gårdveda
Birth county
Kalmar
Father
First name
Daniel
Last name
Danielsson
Mother
First name
Annika
Occupation
hustrun
Sources
Source: Målilla med Gårdveda C:3 (1745-1800) Image 116 / Page 217
Shortcut r11.p223759192
File: Målilla-med-Gårdveda-H-C-3-1745-1800-Image-116-Page-217-2
3410. “Birth Record for Annika Danielsdotter,” 2/3/1764, Målilla med Gårdveda (H) C:3 (1745-1800) Image 116 / Page 217 (AID: v40508.b116.s217, NAD: SE/VALA/00256), http://www.arkivdigital.se/aid/show/v40508.b116.s217, names her as mother of Annika but gives no last name.
First name
Annika
Date of birth
1764-02-03
Date of baptism
1764-02-12
Birth location
Älgerum
Birth parish
Målilla med Gårdveda
Birth county
Kalmar
Father
First name
Daniel
Last name
Danielsson
Mother
First name
Annika
Occupation
hustrun
Sources
Source: Målilla med Gårdveda C:3 (1745-1800) Image 116 / Page 217
Shortcut r11.p223759192
File: Målilla-med-Gårdveda-H-C-3-1745-1800-Image-116-Page-217-2
3411. “Birth Record for Gunnil Germundsdotter,” 2/23/1727, Skatelöv (G) CI:2 (1720-1746) Image 29 / Page 49 (AID: v30280.b29.s49, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b29.s49, ties him to daughter Gunnil and wife Maria.
File: Skatelöv-G-CI-2-1720-1746-Image-29-Page-49
3412. “Birth Record for Gunnil Germundsdotter,” 2/23/1727, Skatelöv (G) CI:2 (1720-1746) Image 29 / Page 49 (AID: v30280.b29.s49, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b29.s49, ties her to daughter Gunnil and husband Germund.
File: Skatelöv-G-CI-2-1720-1746-Image-29-Page-49
3413. “Marriage Record for Giermund Jönsson and Maria Svensdotter,” 5/16/1722, Skatelöv (G) CI:2 (1720-1746) Image 194 / Page 375 (AID: v30280.b194.s375, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30280.b194.s375.
File: Skatelöv-G-CI-2-1720-1746-Image-194-Page-375
3414. “Birth Record for Pehr Sunesson,” 9/3/1694, Öjaby (G) CI:1 (1693-1767) Image 12 / Page 5 (AID: v29803.b12.s5, NAD: SE/VALA/00476), http://www.arkivdigital.se/aid/show/v29803.b12.s5, ties to son.
File: Öjaby-G-CI-1-1693-1767-Image-12-Page-5
3415. “Birth Record for Måns Andersson,” 2/28/1697, Skatelöv (G) CI:1 (1680-1719) Image 68 / Page 117 (AID: v30279.b68.s117, NAD: SE/VALA/00329), http://www.arkivdigital.se/aid/show/v30279.b68.s117, ties to son Mans.
File: Skatelöv-G-CI-1-1680-1719-Image-68-Page-117
3416. “Household Record for Jonas Pehrsson,” Mörlunda (H) AI:3 (1795-1802) Image 115 / Page 217 (AID: v23613.b115.s217, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v23613.b115.s217, twin of Helena.
File: Mörlunda-H-AI-3-1795-1802-Image-115-Page-217-2
3417. “Birth Record for Stina Lisa Jonasdotter,” 7/16/1772, Mörlunda (H) C:2 (1729-1800) Image 137 / Page 267 (AID: v40548.b137.s267, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b137.s267, ties her to daughter Sina Lisa.
File: Mörlunda-H-C-2-1729-1800-Image-137-Page-267
3418. “Marriage Record for Jonas Johansson and Lisa Börjesdotter,” 11/9/1760, Mörlunda (H) C:2 (1729-1800) Image 13 / Page 19 (AID: v40548.b13.s19, NAD: SE/VALA/00260), http://www.arkivdigital.se/aid/show/v40548.b13.s19.
File: Mörlunda-H-C-2-1729-1800-Image-13-Page-19-2
3419. “Birth Record for Annika Persdotter,” 12/20/1758, Vena (H) CI:2 (1707-1768) Image 251 / Page 493 (AID: v41440.b251.s493, NAD: SE/VALA/00410), http://www.arkivdigital.se/aid/show/v41440.b251.s493, ties to daughter Annika.
File: Vena-H-CI-2-1707-1768-Image-251-Page-493
3420. “Obituary Thomas Berry.”
File: Obituary Thomas Berry
3421. “Sweden, Select Baptisms, 1611-1909 on Ancestry for Pehr Jonsson,” Mörlunda, Kalmar, Smaland, Sweden, https://www.ancestry.com/discoveryui-content/view/13679248:60361.
File: Pehr Jonsson Baptism
3422. “Birth Record of Nancy Buckner Hobday,” 5/11/1766, York County, Virginia, https://www.ancestry.com/mediaui-viewer/collection...rt=-created,-created, names him as father of Nancy.
File: Birth Record of Nancy Buckner Hobday
3423. “Birth Record of Nancy Buckner Hobday,” 5/11/1766, York County, Virginia, https://www.ancestry.com/mediaui-viewer/collection...rt=-created,-created, names her as mother of Nancy.
File: Birth Record of Nancy Buckner Hobday
3424. “York County Virginia, Charles Parish Records, 1648-1789 for Elizabeth Chapman,” 12/28/1709, Charles Parish, York County, Virginia, https://www.ancestry.com/discoveryui-content/view/383:3479.
File: Birth Record of Elizabeth Chapman
3426. “York County Virginia, Charles Parish Records, 1648-1789 for Elizabeth Chapman,” 12/28/1709, Charles Parish, York County, Virginia, https://www.ancestry.com/discoveryui-content/view/383:3479, names him as father of Elizabeth.
File: Birth Record of Elizabeth Chapman
3427. “York County, Virginia, Charles Parish Records, 1648-1789 for John Chapman,” 1674, Charles Parish, York, Virginia, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Birth Record of John Chapman
3428. “York County Virginia, Charles Parish Records, 1648-1789 for Elizabeth Chapman,” 12/28/1709, Charles Parish, York County, Virginia, https://www.ancestry.com/discoveryui-content/view/383:3479, names her as mother of Elizabeth.
File: Birth Record of Elizabeth Chapman
3429. Standard, W.G., Some Emigrants to Virginia, Baltimore, 1972; Genealogical Publishing Company, Inc.
File: nicholas_martiau_info
3430. “Virginia Lineage Traced; The Queen Visits Soil of Her Ancestors,” Richmond Times-Dispatch, Richmond, Virginia, 10/17/1957, 10, Newspaper, https://www.newspapers.com/image/828772254/?terms=...20Her%22&match=1.
File: 1957 Queen Visits Soil of Her Ancestors
3432. “Nicholas Martiau in the US and Canada, Passenger and Immigrations Lists Index, 1500s-1900s,” https://www.ancestry.com/discoveryui-content/view/4020072:7486.
File: Nicholas Martiau Immigration Record
3435. “Virginia Lineage Traced; The Queen Visits Soil of Her Ancestors,” Richmond Times-Dispatch, Richmond, Virginia, 10/17/1957, 10, Newspaper, https://www.newspapers.com/image/828772254/?terms=...20Her%22&match=1, gives year of marriage.
File: 1957 Queen Visits Soil of Her Ancestors
3436. “Wellsprings of Democracy in Virginia, No23: York is the County of the Revolution,” Richmond Times-Dispatch, Richmond, Virginia, 2/1/1942, 4, Newspaper, indicates he founded Yorktown, names dau and grandson.
names Nicholas Martiau as founder of Yorktown, names him a French military engineer, names grandson Benjamin Reade son of George Reade and Elizabeth Martiau
Files (2): 1942 MARTIAU - YORK IS THE COUNTY OF THE REVOLUTION, Richmond Times-Dispatch, Richmond, VA., York is the County of the Revolution - Martiau
3439. “Virginia Colonial Abstracts, Vol. III, York County, 1646-1648,” York County Virginia, https://www.ancestry.com/imageviewer/collections/4...005391-60?pId=341783, ties Edmund to son of wife by her first marriage.
File: Court Proceedings Ties Edmund Chisman to John Lilly
3440. “Wellsprings of Democracy in Virginia, No23: York is the County of the Revolution,” Richmond Times-Dispatch, Richmond, Virginia, 2/1/1942, 4, Newspaper.
names Nicholas Martiau as founder of Yorktown, names him a French military engineer, names grandson Benjamin Reade son of George Reade and Elizabeth Martiau
Files (2): 1942 MARTIAU - YORK IS THE COUNTY OF THE REVOLUTION, Richmond Times-Dispatch, Richmond, VA., York is the County of the Revolution - Martiau
3441. “Ancestry.com. Westminster, London, England, Church of England Baptisms, Marriages and Burials, 1558-1812 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2020.”
File: Marriage Record Robert Reade and Mildred Windebank
3442. “York County, Virginia, Charles Parish Records, 1648-1789 for John Chapman,” 1674, Charles Parish, York, Virginia, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of John.
File: Birth Record of John Chapman
3443. “York County, Virginia, Charles Parish Records 1648-1789,” 10/1/1685, Charles Parish, York, Virginia, https://www.ancestry.com/discoveryui-content/view/...amp;pid=322195183975.
File: Burial Record for Walter Chapman
3444. “York County, Virginia, Charles Parish Records, 1648-1789 for John Chapman,” 1674, Charles Parish, York, Virginia, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as mother of John.
File: Birth Record of John Chapman
3445. Nelson, Deborah B. ; Member, The Genealogical Society of Old Tyron Co. N.C., Inc, Constructing a Drury Grissom Family Structure, names him as father of Elizabeth.
File: Constructing a Drury Grissom Family Structure
3446. “American Genealogical-Biographical Index (AGBI) for Drewry Grissom.”
3448. “1790 Census for Drewry Grissom,” Lincoln County, North Carolina, 1790.
File: 1790 Census for Drewry Grissom
3451. “Will of Drury Grissom,” 11/26/1827, Lincoln County, North Carolina, http://genealogytrails.com/ncar/lincoln/wills.html.
File: WIll of Drewry Grissom
3452. “Land Document from Estate of Drewry Grissom,” 5/15/1830, Lincoln County, North Carolina, https://lib.digitalnc.org/record/24518?ln=en&v...2C2153%2C5624%2C3315, names his wife as Mary.
File: Land Document from Drewry Grissom's Estate
3453. Nelson, Deborah B. ; Member, The Genealogical Society of Old Tyron Co. N.C., Inc, Constructing a Drury Grissom Family Structure.
File: Constructing a Drury Grissom Family Structure
3454. “Land Document from Estate of Drewry Grissom,” 5/15/1830, Lincoln County, North Carolina, https://lib.digitalnc.org/record/24518?ln=en&v...2C2153%2C5624%2C3315, names Mary as wife of Drewry.
File: Land Document from Drewry Grissom's Estate
3455. “1930 Census Krupp,” New Athens, St. Clair County, Illinois, 2 Apr 1930.
File: 1930 Census Krupp
3456. “Edward Krupp WW1 draft registration card,” 12 Sep 1918.
File: Edward Krupp WW1 draft card
3457. “1910 Census Krupp,” New Athens, St. Clair County, Illinois, 15 Apr 1910.
File: 1910 Census Krupp
3458. “1900 Census Krupp,” New Athens, St. Clair County, Illinois, 21 Jun 1900.
File: 1900 Census Krupp
3459. “Edward Krupp Gravestone.”
File: Edward Krupp gravestone
3460. “Edward Krupp find a grave.”
File: Edward Krupp find a grave
3463. “Catherine and Jacob Krupp Grave stone.”
File: Jacob Krupp and Catherine gravestone
3466. “Jacob Krupp find a grave .”
File: Jacob Krupp find a grave
3467. “Marriage Record for Jacob Krupp and Catherine Hemm,” 4/21/1873, St. Clair County, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=102159846159.
Name
Jacob Krupp
Gender
Male
Marriage Date
21 Apr 1873
Marriage Place
St Clair, Illinois, USA
Spouse Name
Catharine Hemm
Spouse Gender
Female
Source Information
Ancestry.com. Illinois, U.S., Marriage Index, 1860-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
Description
The Illinois Marriage Records Index extracts details from historical marriage certificates and licenses and will typically list the full names of the bride and groom, as well as the marriage date and place
File: Marriage Record for Peter Krupp and Carolina Keller
3468. “Birth Record for Peter Krupp,” 3/26/1826, Reuschbach, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names his parents.
File: Birth Record for Peter Krupp
3470. “Birth Record for Peter Krupp,” 3/26/1826, Reuschbach, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of Peter.
File: Birth Record for Peter Krupp
3471. “Marriage Record for Georg Krupp and Anna Maria Häberle,” 12/30/1824, Reuschbach, Reinpfaltz, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/15213436:9870.
Name
Anna Maria Heberle
Gender
Female
Age
18
Birth Date
24 Jul 1806
Birth Place
Reuschbach
Marital Status
Single
Marriage Date
30 Dez 1824 (30 Dec 1824)
Marriage Place
Reuschbach, Reinpfalz, Bayern, Germany
Father
Georg Heberle
Mother
Elisabetha Catharina Wüst
Spouse
Georg Krupp
FHL Film Number
489171
Name
Georg Krupp
Gender
Male
Age
25
Birth Date
06 Jan 1799 (6 Jan 1799)
Birth Place
Reuschbach
Marital Status
Single
Marriage Date
30 Dez 1824 (30 Dec 1824)
Marriage Place
Reuschbach, Reinpfalz, Bayern, Germany
Father
Daniel Krupp
Mother
Theresia Menges
Spouse
Anna Maria Heberle
FHL Film Number
489171
Source Information
Ancestry.com. Germany, Select Marriages, 1558-1929 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Germany, Marriages, 1558-1929. Salt Lake City, Utah: FamilySearch, 2013.
Description
This collection includes marriage records from Germany
File: Marriage Record Georg Krupp and Anna Marie Haberle
3472. “Birth Record for Peter Krupp,” 3/26/1826, Reuschbach, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as mother of Peter.
File: Birth Record for Peter Krupp
3473. “Marriage Record for Peter Krupp and Karolina Keller,” 11/15/1843, Reuschback, Reinpfalz, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of Carolina Keller.
File: Marriage Record for Peter Krupp and Carolina Keller
3474. “Marriage Record for Peter Krupp and Karolina Keller,” 11/15/1843, Reuschback, Reinpfalz, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as mother of Carolina Keller.
File: Marriage Record for Peter Krupp and Carolina Keller
3475. “1900 Census Winter and Sackwitz,” Lenszburg, St. Clair, Illinois, 4 Jun 1900.
File: 1900 Census Winter
3476. “Three Men go to Camp on Saturday,” The Belleville News-Democrat, Belleville, Illinois, 30 May 1918, 1.
File: The_Belleville_News_Democrat_1918_05_30_1
3477. “Obituary for Augusta Huth Winter,” The Belleville News-Democrat, Belleville, St. Clair, Illinois, 3/6/1947.
File: Obituary for Augusta Huth Winter
3478. “Illinois, US, Deaths and Stillbirths Index, 1916-1947 in Ancestry for William A. Winter,” 11/23/1918, Lenzburg, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=392181060024, gives place of birth.
File: Death Record for William A Winter
3479. “Illinois, US, Deaths and Stillbirths Index, 1916-1947 in Ancestry for William A. Winter,” 11/23/1918, Lenzburg, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=392181060024.
File: Death Record for William A Winter
3480. “Illinois, US, Marriage Index, 1860-1920 in Ancestry for William A. Winter and Augusta Huth,” 3/13/1883, St. Clair County, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=392181060024.
File: Marriage Record for William Winter and Augusta Huth
3481. “Fred Sackwitz, 77, a Retired Famer of Marissa, Dies,” The Beleville News-Democrat, Marissa, St. Clair, Illinois, 2/16/1942.
File: Obituary Frederick Sackwitz
3482. “Illinois, U.S., Deaths and Stillbirths Index, 1916-1947 in Ancestry,” 9/10/1947, Marissa, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
File: Death Record for Katherine Nosbisch
3485. “Saxony, Anhalt, Anhalt-Bernburg, Anhalt-Dessau and Anhalt-Köthen, Germany, Lutheran Baptisms, Marriages, and Burials, 1760-1890 on Ancestry,” 3/22/1857, Saxony, Germany, https://www.ancestry.com/discoveryui-content/view/530147:61132.
Files (2): Marriage Record for Carl Fredrick Sackwitz and Johanna Falkenheim, Marriage Record for Carl Frederick Sackwitz and Johanna Falkenheim - original
3486. “Illinois, U.S., Deaths and Stillbirths Index, 1916-1947 in Ancestry,” 9/10/1947, Marissa, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of Katherine.
File: Death Record for Katherine Nosbisch
3488. “Illinois, U.S., Deaths and Stillbirths Index, 1916-1947 in Ancestry,” 9/10/1947, Marissa, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names her as nother of Katherine.
File: Death Record for Katherine Nosbisch
3490. “Illinois, US, Complied Marriages, 1851-1900,” 8/26/1869, St. Clair County, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=212351494782.
Name
Jacob Nosbisch
Gender
Male
Spouse Name
Catharina Forster
Marriage Date
26 Aug 1869
Marriage County
St. Clair
Comments
This record can be found at the County Court Records located at Belleville, IL, Film # 1689026.
File: Marriage Record for Jacob Nosbisch and Catharina Forster
3491. “Saxony, Anhalt, Anhalt-Bernburg, Anhalt-Dessau and Anhalt-Köthen, Germany, Lutheran Baptisms, Marriages, and Burials, 1760-1890 on Ancestry,” 3/22/1857, Saxony, Germany, https://www.ancestry.com/discoveryui-content/view/530147:61132, names him as father of Carl Frederick.
Files (2): Marriage Record for Carl Fredrick Sackwitz and Johanna Falkenheim, Marriage Record for Carl Frederick Sackwitz and Johanna Falkenheim - original
3492. “Saxony, Anhalt, Anhalt-Bernburg, Anhalt-Dessau and Anhalt-Köthen, Germany, Lutheran Baptisms, Marriages, and Burials, 1760-1890 on Ancestry,” 3/22/1857, Saxony, Germany, https://www.ancestry.com/discoveryui-content/view/530147:61132, names him as father of Johanna.
Files (2): Marriage Record for Carl Fredrick Sackwitz and Johanna Falkenheim, Marriage Record for Carl Frederick Sackwitz and Johanna Falkenheim - original
3493. “Illinois, US, Deaths and Stillbirths Index, 1916-1947 in Ancestry for William A. Winter,” 11/23/1918, Lenzburg, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=392181060024, names him as father of William A. Winter.
File: Death Record for William A Winter
3494. “Illinois, US, Deaths and Stillbirths Index, 1916-1947 in Ancestry for William A. Winter,” 11/23/1918, Lenzburg, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=392181060024, names her as mother of William A. Winter.
File: Death Record for William A Winter
3495. “Germany, Select Births and Baptisms, 1558-1898,” 5/7/18834, Metterich, Rheinland, Germany, https://www.ancestry.com/discoveryui-content/view/...amp;pid=212351494782, names him as father of Jacob.
File: Baptism Record for Jacob Nosbisch
3496. “Germany, Select Births and Baptisms, 1558-1898,” 5/7/18834, Metterich, Rheinland, Germany, https://www.ancestry.com/discoveryui-content/view/...amp;pid=212351494782, names her as mother of Jacob.
File: Baptism Record for Jacob Nosbisch
3497. “1900 Census for Effie K Armstutz,” New Athens, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource, names him as father of Eva.
File: 1900 Census for Effie K. Armstutz
3499. “1860 Census for Louis and Eva Armstutz,” Township 2 Range 8, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/38040111:7667, names him as father of Louis.
File: 1860 Census for Louis Armstutz
3500. “1840 Census for Francis Armstutz,” St. Clair County, Illinois, https://www.ancestry.com/imageviewer/collections/8...37_00588?pId=1974504, likely he is a child of this family.
Name
Francis Amslutz
Home in 1840 (City, County, State)
Saint Clair, Illinois
Free White Persons - Males - Under 5
1
Free White Persons - Males - 5 thru 9
1
Free White Persons - Males - 20 thru 29
1
Free White Persons - Males - 40 thru 49
1
Free White Persons - Females - 5 thru 9
1
Free White Persons - Females - 15 thru 19
1
Free White Persons - Under 20
4
Free White Persons - 20 thru 49
2
Total Free White Persons
6
Total All Persons - Free White, Free Colored, Slaves
6
File: 1840 Census for Francis Armstutz
3501. “State of Illinois in the County of St. Clair,” The Semi-Weekly Advocate, Illinois, 5/9/1850, names his father Francis and siblings Dorthea and Catharine.
File: Estate notice for Francis Armstutz
3502. “1860 Census for Louis and Eva Armstutz,” Township 2 Range 8, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/38040111:7667.
File: 1860 Census for Louis Armstutz
3504. “1860 Census for Louis and Eva Armstutz,” Township 2 Range 8, St. Clair, Illinois, https://www.ancestry.com/discoveryui-content/view/38040111:7667, names her as mother of Louis.
File: 1860 Census for Louis Armstutz
3505. “Illinois, Marriage Index, 1851-1900 for Eva Miller and Louis Armstutz,” 9/14/1858, St. Clair County, Illinois, https://www.ancestry.com/discoveryui-content/view/...amp;pid=180082955890.
File: Marriage Record for Eva Miller and Louis Armstutz
3506. “1840 Census for Francis Armstutz,” St. Clair County, Illinois, https://www.ancestry.com/imageviewer/collections/8...37_00588?pId=1974504.
Name
Francis Amslutz
Home in 1840 (City, County, State)
Saint Clair, Illinois
Free White Persons - Males - Under 5
1
Free White Persons - Males - 5 thru 9
1
Free White Persons - Males - 20 thru 29
1
Free White Persons - Males - 40 thru 49
1
Free White Persons - Females - 5 thru 9
1
Free White Persons - Females - 15 thru 19
1
Free White Persons - Under 20
4
Free White Persons - 20 thru 49
2
Total Free White Persons
6
Total All Persons - Free White, Free Colored, Slaves
6
File: 1840 Census for Francis Armstutz
3508. “State of Illinois in the County of St. Clair,” The Semi-Weekly Advocate, Illinois, 5/9/1850, names Francis the father of Lewis (Louis).
File: Estate notice for Francis Armstutz
3509. “Germany, Select Births and Baptisms, 1558-1898,” Germany, https://www.ancestry.com/discoveryui-content/view/...&pid=38405631731, gives Theresa’s last name.
3510. “Germany, Select Births and Baptisms, 1558-1898,” 2/8/1853, Reuschbach, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...amp;pid=102159845080, names him as father of Katharina.
File: Birth record for Katharina Hemm
3511. “Germany, Select Births and Baptisms, 1558-1898,” 2/8/1853, Reuschbach, Bayern, Germany, https://www.ancestry.com/discoveryui-content/view/...amp;pid=102159845080, Names her as mother of Katherina.
File: Birth record for Katharina Hemm
3512. “Massachusetts, US, Death Records, 1841-1915 for Daniel K. Bannister,” 6/27/1886, Ludlow, Hampden, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...5-00384?pId=61046695, Names his parents.
File: Death Record for Daniel K Bannister
3513. “Massachusetts, US, Marriage Records, 1840-1914 for Edwin Bannister,” 12/1/1870, Northampton, Hampshire, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...00092?pId=1055752797.
File: Marriage Record for Edwin Bannister and Angeline Warner
3514. “Massachusetts, US, Marriage Records, 1840-1915 for Edwin Bannister,” 3/24/1865, Southampton, Hampshire, Massachusetts, https://www.ancestry.com/imageviewer/collections/2...00020?pId=1055289183.
File: Marriage Record of Edwin Bannister and Rachael Baur
3515. “US Social Security Applications and Claims Index, 1936-2007 for Charles Wicklein,” Redbud, Randolph, Illinois, https://www.ancestry.com/discoveryui-content/view/...mp;hid=1014171510129, names him as father of Charles.
3516. “1880 Census,” City of Red Bud, Randolph County, Illinois, 21 Jul 1880.
File: 1880 Census Wicklein
3518. “US Social Security Applications and Claims Index, 1936-2007 for Charles Wicklein,” Redbud, Randolph, Illinois, https://www.ancestry.com/discoveryui-content/view/...mp;hid=1014171510129, names her as mother of Charles.
3519. “1900 Census Spieler,” 125 Elm Street, St. Louis, Missouri, 11 Jun 1900.
File: 1900 Census Spieler
3520. “1870 Census Spieler,” City of St. Louis, Missouri, 6 Jun 1870.
File: 1870 Census Spieler
3522. “Christian Spieler find a grave.”
File: Christian Spieler find a grave
3523. “Katherine Spieler death certificate,” 29 Jan 1925, 2214a Cherokee Street, St. Louis, Missouri.
File: Katherine Spieler Death Certificate
3525. “Massachusetts, US, WIlls and Probate Records, 1635-1991 - Joel Parsons,” Probate Files, 3514-3560, https://www.ancestry.com/imageviewer/collections/9...140_00224?pId=325310, named in will.
Files (2): Will Joel Parsons - Page 1, Will Joel Parsons - page 2
3526. “Lancaster, Pennsylvania, US, Mennonite Vital Records, 1750-2014 for Jacob Senor/Magdalene Neff and son Frederick Saner,” Lancaster, Lancaster, Pennsylvania, https://www.ancestry.com/imageviewer/collections/6...532-01044?pId=710406.
Files (2): Mennonite Records for Saner Family, Mennonite Records for Saner Family - part 2
3527. Kauffman, Charles Fahs, A Genealogy and History of the Kauffman-Coffman families of North America, L.P. Kauffman, Jr., York, PA [1980].
File: Genealogy of Neff Family - Extract
3528. “Lancaster, Pennsylvania, US, Mennonite Vital Records, 1750-2014 for Jacob Neff/Anna Kauffman family,” Lancaster, Lancaster, Pennsylvania, https://www.ancestry.com/search/collections/60592/...hstart=successSource.
Files (2): Mennonite Records for Neff Family - page 1, Mennonite Records for Neff Family - page 2
3531. “US and Canada, Passenger and Immigration Lists Index, 1500’s-1900’s; Ancestry.com,” 1749, Pennsylvania, https://www.ancestry.com/search/collections/7486/r...50853283&ssrc=pt.