Sources
Sources
96501. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image 622of642 National # 78491, State # 4526 Virgil Adelbert Root G Grandson of Rhoda Henry b: 30 Jun 1798.
96502. “Gideon Root, DAR Descendants Database,” National # 133553, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Rhoda Henry b: 1798.
96503. “Gideon Root, DAR Descendants Database,” National # 133554, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Rhoda Henry b: 1798.
96504. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image 622of642 National # 78491, State # 4526 Virgil Adelbert Root G Grandson of Rhoda Henry d: 3 Feb 1879.
96505. “Gideon Root, DAR Descendants Database,” National # 133553, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Rhoda Henry d: 1879.
96506. “Gideon Root, DAR Descendants Database,” National # 133554, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Rhoda Henry d: 1879.
96507. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4286 I. Sophia (further info) d: abt 1850.
96508. Ibid. Pg 467 7th Gen 4286 Hamilton NY Sophia Root m. Theodore Burchard of Hamilton NY, a bro. of Rev. Dr. Burchard of New York City. She d: 1850 or 51.
96509. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Oneida Wills Vol 0007-008 1841-1848 Image201of494 Zalmon Root of Remsen, dec’d, Will dtd 23 May 1841: dau Sophia (Root) Burchard, wife of Theodore Burchard.
96510. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 467 7th Gen 4286 Hamilton NY Sophia Root b: prob. Southwick MA.
96511. Ibid. Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4286 I. Sophia (further info) d: abt 1850 (Pg 467 d: 1850 or 51).
96512. Ibid. Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4287 II. Fanny m. John Smith .
96513. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Oneida Wills Vol 0007-008 1841-1848 Image201of494 Zalmon Root of Remsen, dec’d, Will dtd 23 May 1841: dau Fanny (Root) Smith, wife of John H. Smith.
96514. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4288 III. Zalmon m. Helen Gardner of Hamilton NY; res. at Brighton, Cook Co, IL has a lg family.
96515. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Oneida Wills Vol 0007-008 1841-1848 Image200of494 Zalmon Root of Remsen, dec’d, Will dtd 23 May 1841: son Zalmon D Root.
96516. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4289 IV. Clarissa m. Thos. Hawley d: abt 1845.
96517. Ibid. Pg 403 6th Gen 3394 Remsen NY Zalmon Root ch: 4290 V. Lucretia m. Thos Hawley (2nd Wife) d:.
96518. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Oneida Wills Vol 0007-008 1841-1848 Image200of494 Zalmon Root of Remsen, dec’d, Will dtd 23 May 1841: youngest dau Lucretia (Root) Hawley.
96519. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 403 6th Gen 3394 1/2 Clarissa Root m. James Lee ch: i. Nelson.
96520. Ibid. Pg 403 6th Gen 3394 1/2 Clarissa Root m. James Lee ch: II. Lester d: young.
96521. Ibid. Pg 403 6th Gen 3394 1/2 Clarissa Root m. James Lee ch: III. Fanny m1: Norman Lewis m2: __ Hungerford.
96522. Ibid. Pg 403 6th Gen 3394 1/2 Clarissa Root m. James Lee ch: IV. Henry m. Betsey Ann Nicholson of Plymouth Co.
96523. Ibid. Pg 403 6th Gen 3394 1/2 Clarissa Root m. James Lee ch: V. Rodney.
96524. Ibid. Pg 404 Roxanna Root m. Asa Carter ch: Abigail.
96525. “Gideon Root, DAR Descendants Database,” National # 678033, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Abigail Carter d/o Roxanna Root & Asa Carter, Marr: 29 Sep 1816 Samuel Hubbard.
96526. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Jefferson Wills Vol 0003-0004 1854-1857 Image360of548 Asa Carter Will dtd 23 Mar 1846: deceased dau Abigail (Carter) late wife of Samuel Hubbard.
96527. “Gideon Root, DAR Descendants Database,” National # 678033, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Abigail Carter b: 13 Dec 1798 Champion Jefferson Co NY.
96528. Ibid. Abigail Carter d: 21 Jan 1839 Champion Jefferson Co NY.
96529. Ibid. Samuel Hubbard b: 1794 Washington Co NY.
96530. Ibid. Samuel Hubbard d: 4 Oct 1870 Jefferson Co NY.
96531. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 Roxanna Root m. Asa Carter ch: II. Barnes.
96532. Ibid. Pg 404 Roxanna Root m. Asa Carter ch: II. Mary.
96533. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Jefferson Wills Vol 0003-0004 1854-1857 Image360of548 Asa Carter Will dtd 23 Mar 1846: dau Mary R. (Carter) wife of George W. Griswold.
96534. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 Roxanna Root m. Asa Carter ch: IV. Lucina.
96535. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Jefferson Wills Vol 0003-0004 1854-1857 Image358of548 Surrogates Court 15 Jan 1856 Asa Carter heirs: Lucinda (Carter) wife of Alphonzo Loomis.
96536. Ibid. Jefferson Wills Vol 0003-0004 1854-1857 Image360of548 Asa Carter Will dtd 23 Mar 1846: dau Lucinda (Carter) wife of Alphonso Loomis.
96537. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 Roxanna Root m. Asa Carter ch: V. Dennis.
96538. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Jefferson Wills Vol 0003-0004 1854-1857 Image358of548 Surrogates Court 15 Jan 1856 Asa Carter Will proved; William D Carter petitioner as sole executor.
96539. Ibid. Jefferson Wills Vol 0003-0004 1854-1857 Image358of548 Surrogates Court 15 Jan 1856 Asa Carter heirs: William D Carter.
96540. Ibid. Jefferson Wills Vol 0003-0004 1854-1857 Image360of548 Asa Carter Will dtd 23 Mar 1846; proved 13 Jan 1856: son William Dennis Carter.
96541. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 Roxanna Root m. Asa Carter ch: VI. Newell W. b: 1823.
96542. “NY Wills & Probate Records 1659-1999,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Jefferson Wills Vol 0003-0004 1854-1857 Image358of548 Surrogates Court 15 Jan 1856 Asa Carter heirs: Newell W. Carter.
96543. Ibid. Jefferson Wills Vol 0003-0004 1854-1857 Image360of548 Asa Carter Will dtd 23 Mar 1846: son Newel W. Carter.
96544. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 6th Gen 3394 3/4 Rhoda Root m. Matthew Ives ch: Theron m. Mary A. Ring d: 1869.
96545. Ibid. Pg 404 6th Gen 3394 3/4 Rhoda Root m. Matthew Ives ch: George m.; d: 1867 or 68.
96546. “1865 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 18 May 2020, Westfield Image4of72 Dwg 24 Fam 29 George W. Ives, 46, Male, b: MA, Marr, Whip Maker.
96547. Ibid. Westfield Image4of72 Dwg 24 Fam 29 George W. Ives, 46, Male, b: MA, Marr, Whip Maker (No wife listed with him).
96548. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 6th Gen 3394 3/4 Rhoda Root m. Matthew Ives ch: Matthew b: abt Aug 1803 grad Yale College, m. Nancy d/o Jeremiah Moseley of Westfield MA He was rep & held other offices.
96549. “1865 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 18 May 2020, Westfield Image4of72 Dwg 27 Fam 33 Nancy A. Ives, 54, Female, b: MA, Widow.
96550. “Westfield MA: Baptisms Performed in the Church of Christ 1679-1836,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 2453 Nancy Almeda Moseley bap: 1806 Westfield, Hampden, MA d/o Jeremiah Moseley.
96551. “1855 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 15 Apr 2020, Image42of55 Dwg 582 Fam 714 Nancy A. Ives, 48, Female, b: MA.
96552. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Westfield Image 282, Card C-227: Jeremiah Mosely of Westfield & Nancy Weller of Westfield, Intentions filed 3 Mar 1799; Certif issued 16 Mar 1799; Marr: 19 Mar 1799 by Rev Noah Atwater.
96553. Ibid. Westfield Image 55 Card B-74: Jeremiah Mosely s/o David Mosely & his wife Lydia Gay.
96554. Ibid. Westfield Image 547 Card B-74 & Image 879 David Mosely & Lydia Gay ch: Jeremiah b: 20 Jan 1777.
96555. “DAR Ancestor Search,” David Moseley, Ancestor # A081965, www.dar.org, Date Viewed: 12 May 2014, Nat’l # 2329 Child: William, Spouse: Nancy Weller.
Service: MA, Rank: Colonel, Patriotic Service;
b:7 Mar 1735 Westfield, Hampshire Co MA d: 5 Nov 1798 Westfield, Hampshire Co, MA
Service Source: MA Sols & Sails, Vol 11, pp151, 152; MADAR, Town Officials 1775-1783, GRC 1935, S 1, Vol 35, pp213, 227, 229;
Service Description: 1. Also Capt, Col John Mosely, 3rd Hampshire Co Regt; 2. Member of Committee of Correspondence & Safety, Westfield
Resid: Westfield, Hampshire Co, MA
Spouse: Lydia Gay
96556. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V1 Westfield Pg 26 Mosely, Jeremiah s/o David & Lydia Gay b: 20 Jan 1777.
96557. “Westfield MA: Marriage Records of the First Church, 1781-1835,” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg 271 Jeremiah Mosely of Westfield Marr: 1799 Westfield MA, Nancy Weller of Westfield.
96558. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Image720of1213 Lydia Moseley, widow, of Westfield Hampden Co MA, Will dtd 1819: son Jeremiah Moseley.
96559. “Westfield MA: Baptisms Performed in the Church of Christ 1679-1836,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 2400 Elizabeth Moseley bap: 1804 Westfield, Hampden, MA d/o Jeremiah Moseley & Nancy.
96560. Ibid. Pg 2421 Jeremiah Moseley bap: 1777 Westfield, Hampden, MA s/o Capt David Moseley & Lydia.
96561. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox102 Pg102-33-28 David Mosely estate distribution 4 Jun 1799: To Jeremiah Mosley.
96562. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Westfield Image 55 Card B-74: Jeremiah Mosely s/o David Mosely & his wife Lydia Gay b: 20 Jan 1777.
96563. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 404 6th Gen 3394 3/4 Rhoda Root m. Matthew Ives ch: Celestia D. m. Thos Ashley of Westfield MA.
96564. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Elizabeth m. 1733 Ebenezer Spencer.
96565. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Elizabeth Root Marr: Ebenezer Spencer.
North America Family Histories 1500-2000
96566. Ibid. Image1709of1791 Appendix Pg 1706 Elizabeth Root b: 1733.
96567. “CT Vital Records to 1870 (The Barbour Collection),” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg300 Spencer, Ebenezer, [s. Ebenezer] b: 1 Jul 1707 Vol FFS Pg 48.
96568. “CT Town Birth Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Hartford Image388of467 Pg 388 Spencer, Ebenezer s/o Ebenezer, Vol FFS Pg 48.
96569. “CT Town Marriage Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 388 Hartford: Spencer, Ebenezer s/o Ebenezer b: 1 Jul 1707; Vol FFS Pg 48.
96570. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Elizabeth Root Marr: Ebenezer Spencer.
North America Family Histories 1500-2000
96571. “CT Town Birth Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Hartford Image388of467 Pg 388 Spencer, Ebenezer, b: 1 Jul 1707 Vol FFS Pg 48.
96572. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Sarah m. 1739 John Abbe who was b: 1717. They settled in eastern part of Enfield-.
96573. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Sarah Root Marr: John Abbe.
North America Family Histories 1500-2000
96574. Ibid. Image1709of1791 Appendix Pg 1706 Sarah Root b: 1739.
96575. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Sarah m. 1739 John Abbe They settled in eastern part of Enfield.
96576. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Sarah Root Marr: John Abbe.
North America Family Histories 1500-2000
96577. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Sarah m. 1739 John Abbe .
96578. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: 2876 Timothy b: 1719 Somers, CT d: Jun 21, 1794 age 75 .
96579. Ibid. Pg 335 4th Gen, 2876 Somers CT Timothy Root m. Jemima d/o Josiah Wood of Somers, CT.
96580. “CT Hale Cemetery Inscriptions & Newspaper Notices,” Ancestry.com, Date Viewed: 2 Sep 2015, Pg 85 808-2 North Cemetery: Roote, Jemima Wood, wife of Timothy b: 1730 d: 1807.
96581. “CT Town Death Records pre-1870 (Barbour Collection),” Ancestry.com, Date Viewed: 2 Sep 2015, Pg 145 Somers: Root, Timothy & Jemima Wood b. Of Somers, had int. pub. 17 Sep 1748; Vol 1 Pg 16.
96582. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Timothy Root.
North America Family Histories 1500-2000
96583. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Timothy b: 1719 Somers, CT .
96584. “CT Deaths & Burials Index 1650-1934,” Ancestry.com, Date Viewed: 18 Jul 2013, Image 400 North Cemetery: Timothy Root, b: 1719 d: 21 Jun 1794.
96585. “CT Hale Cemetery Inscriptions & Newspaper Notices,” Ancestry.com, Date Viewed: 2 Sep 2015, Pg 85 808-2 North Cemetery: Roote, Timothy b: 1719 d: 21 Jun 1794.
96586. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root b: 1719.
North America Family Histories 1500-2000
96587. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Timothy d: Jun 21, 1794 age 75 .
96588. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Timothy m. Jemima d/o Josiah Wood of Somers, CT.
96589. “CT Deaths & Burials Index 1650-1934,” Ancestry.com, Date Viewed: 18 Jul 2013, Image 400 North Cemetery: Jemima Wood Root, wife of Timothy Root.
96590. Ibid. Image 400 North Cemetery: Jemima Wood Root, wife of Timothy Root, b: 1730 d: 1807.
96591. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Timothy m. Jemima d/o Josiah Wood of Somers, CT.
96592. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas .
96593. Ibid. Pg 335 4th Gen, 2877 Middlefield MA Thomas Root m1:Enfield,CT m2:abt1764 Alice d/o Israel&Sarah(Booth)Pease. .
96594. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Thomas Root Marr1: Enfield CT, Ann __; Marr2: 8 Nov 1764 Alice Pease d/o Israel & Sarah (Booth) Pease.
North America Family Histories 1500-2000
96595. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas b: 1726 Somers, CT .
96596. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Thomas Root b: 28 Mar 1726 Somers, CT.
North America Family Histories 1500-2000
96597. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas d: Mar 15, 1821 age 95.
96598. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Thomas Root d: 15 Mar 1821 Middlefield MA.
North America Family Histories 1500-2000
96599. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas m1:Enfield,CT .
96600. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Thomas Root Marr1: Enfield CT, Ann __.
North America Family Histories 1500-2000
96601. Ibid. Image1709of1791 Appendix Pg 1706 Thomas Root Marr1: Enfield CT, Ann __.
96602. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas m2:abt1764 Alice d/o Israel&Sarah(Booth)Pease.
96603. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Thomas Root Marr2: 8 Nov 1764 Alice Pease d/o Israel & Sarah (Booth) Pease.
North America Family Histories 1500-2000
96604. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Thomas m2:abt1764 Alice d/o Israel&Sarah(Booth)Pease. She d:Dec30, 1821 age85.
96605. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Anna m. Mar 20, 1756 Noah s/o Joseph & Mary Hewlet of East Windsor, CT b: May 15, 1730.
96606. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1709of1791 Appendix Pg 1706 Timothy Root & Sarah Pease ch: Anna Root Marr: Noah Hewlet of East Windsor CT.
North America Family Histories 1500-2000
96607. Ibid. Image1709of1791 Appendix Pg 1706 Anna Root b: 27 Mar 1729.
96608. Ibid. Image1709of1791 Appendix Pg 1706 Anna Root Marr: Noah Hewlet of East Windsor CT.
96609. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 324 3rd Gen, 2823 Timothy Root ch: Anna m. Noah Hewlet b: May 15, 1730.
96610. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Anna m. Mar 20, 1756 Noah s/o Joseph & Mary Hewlet of East Windsor, CT.
96611. Ibid. Pg 324 3rd Gen, 2823 Timothy Root ch: Daughter.
96612. “1830 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, SouthwickImage5of18 Charles Bingham 1M 10-15, 1M 20-30, 1M 40-50, 2M 60-70, 1F <5, 1F 10-15, 1F 20-30, 1F 40-50 (Male 60-70).
96613. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Charles Bingham (Male 60-70).
96614. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage2of17 Charles Bingham 1M 70-80, 1F 50-60, 1F 70-80 (Male 70-80).
96615. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Charles Bingham 1M 10-15, 1M 20-30, 1M 40-50, 2M 60-70, 1F <5, 1F 10-15, 1F 20-30, 1F 40-50 (Male 60-70).
96616. “1830 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, SouthwickImage5of18 Charles Bingham 1M 10-15, 1M 20-30, 1M 40-50, 2M 60-70, 1F <5, 1F 10-15, 1F 20-30, 1F 40-50 (Female 40-50).
96617. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Charles Bingham (Female 40-50).
96618. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage2of17 Charles Bingham 1M 70-80, 1F 50-60, 1F 70-80 (Female 70-80).
96619. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Charles Bingham (Female 40-50).
96620. Ibid. 1830MAHampdenSouthwickPg100-n203 Charles Bingham 1M 10-15, 1M 20-30, 1M 40-50, 2M 60-70, 1F <5, 1F 10-15, 1F 20-30, 1F 40-50 (Female 40-50).
96621. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: II. Edmund (Dr.) m. Margaret __. child: George, a medical student.
96622. “1850 Census,” Macon County, AL, Location: FamilySearch.org, Date Viewed: 25 Sep 2010, 1850ALMaconMacon36of275 Dwg 252 Fam 257 George B. Fowler 3 M, b: AL.
96623. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, George B. Fowler - Marital Status: Unknown; Father Edmund Fowler; Mother Margaret Tittle.
96624. Ibid. George B. Fowler d: 6 Mar 1907 Manhattan, NY, NY, age 59.
96625. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: II. Edmund (Dr.) m. Margaret __. child: George, a medical student.
96626. “1850 Census,” Berkshire County, MA, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MABerkshirePittsfield25of140 Dwg 743 Fam 810 Fanny F. Backus 10 F, b: MA.
96627. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 III. Fanny m. Albert Backus ch: I. Frances Finette b: May 29, 1840 m. abt 1861 Arthur Marks of Pittsfield; res. Chicago IL.
96628. “1865 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 18 May 2020, Westfield Image4of72 Dwg 8 Fam 10 Fanny Marks, 25, Female, b: MA, Marr.
96629. Ibid. Westfield Image4of72 Dwg 8 Fam 10 Arthur Marks, 28, Male, b: NY, Marr, Capt A.S.A.
96630. Ibid.
96631. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 III. Fanny m. Albert Backus ch: II. Olive d: Sep 12, 1849.
96632. Ibid. Pg 464 V. Chauncey m. Sarah Gleason ch: 1. Edmund Gerard m. AL lady; was in Confederate service.
96633. Ibid. Pg 464 V. Chauncey m. Sarah Gleason ch: 2. Annie.
96634. “1870 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1870MABerkshireAdams18of303 Dwg 134 Fam 147 Lizzie Fowler 19 F W, No Occ, b: AL (Enum w/Arthur Wilmarth) .
96635. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 V. Chauncey m. Sarah Gleason ch: 3. Lizzie.
96636. Ibid. Pg 464 V. Chauncey m. Sarah Gleason ch: 4. Fanny.
96637. Ibid. Pg 464 V. Chauncey m. Sarah Gleason ch: 5. Chauncey.
96638. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Joseph Forward 1M <10, 1M 10-16, 2M 16-26, 1M 26-45, 2F <10, 1F 10-16, 1F 16-26, 1F 26-45 (Male 26-45).
96639. Ibid. Southwick731 Image2of4 Joseph Forward 1M <10, 1M 10-16, 2M 16-26, 1M 26-45, 2F <10, 1F 10-16, 1F 16-26, 1F 26-45 (Female 26-45).
96640. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4274 Fanny Root m. Pliny Forward ch: I. Frances Ketura b: May 5, 1815 m. May 12, 1839 David Parsons Holton M.D. of Westminister VT b: Jun 18, 1812. Res 124 W 54th St. NY.
96641. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: I. Frances Ketura b: May 5, 1815 .
96642. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: I. Frances Ketura b: May 5, 1815 m. May 12, 1839 David Parsons Holton M.D. of Westminister VT .
96643. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: I. Frances Ketura m. May 12, 1839 David Parsons Holton M.D. of Westminister VT .
96644. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: II. Pliny Marcellus b: Aug 18, 1817 m. May 28, 1863 wid. Mary (Fowler) Benjamin. No Children.
96645. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: II. Pliny Marcellus b: Aug 18, 1817.
96646. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: II. Pliny Marcellus m. May 28, 1863 wid. Mary (Fowler) Benjamin.
96647. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: III. Mary Cecilia m. Feb 8, 1842 Hiram Harrison Vining s/o Samuel & Rhoda (Pettibone) Vining. m2: Jun 4, 1861 Rev. Thos Hancock Rood .
96648. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: III. Mary Cecilia b: Oct 31, 1819 .
96649. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: III. Mary Cecilia m. Feb 8, 1842 Hiram Harrison Vining s/o Samuel & Rhoda (Pettibone) Vining.
96650. Ibid. Pg 464 Hiram Harrison Vining d: Oct 14, 1858.
96651. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: III. Mary Cecilia m2: Jun 4, 1861 Rev. Thos Hancock Rood .
96652. Ibid. Pg 464 Rev. Thos Hancock Rood b: Mar 5, 1823 in London, England.
96653. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: IV. Eunice Lovinia b: Jun 23, 1822 m. Oct 31, 1846 Silas Bartholomew s/o Ira & Sophia (Clapp) Norton, no children.
96654. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: IV. Eunice Lovinia b: Jun 23, 1822 .
96655. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: IV. Eunice Lovinia d: Oct 7, 1849 age 27.
96656. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: IV. Eunice Lovinia m. Oct 31, 1846 Silas Bartholomew s/o Ira & Sophia (Clapp) Norton.
96657. Ibid. Pg 465 Silas Bartholomew b: Aug 1, 1823.
96658. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: IV. Eunice Lovinia b: Jun 23, 1822 m. Oct 31, 1846 Silas Bartholomew s/o Ira & Sophia (Clapp) Norton.
96659. Ibid. Pg 464 4274 Fanny Root m. Pliny Forward ch: V. Rhoda Celestia b: Nov 5, 1827 d: Apr 13, 1828.
96660. Ibid. Pg 465 Deacon Wilcox & Mary (Barritt) Judson of Salisbury NY.
96661. Ibid. Pg 464 Deacon Wilcox & Mary (Barritt) Judson of Salisbury NY.
96662. Ibid. Pg 465 Ann Maria d/o Deacon Wilcox & Mary (Barritt) Judson of Salisbury NY.
96663. Ibid. Pg 465 7th Gen 4275 Southwick MA Oliver Root ch: 5320 I. Caroline Amelia b: Dec 13, 1823 (further info).
96664. Ibid. Pg 499 8th Gen 5320 Caroline Amelia Root m. Martin Taylor.
96665. Ibid. Pg 465 7th Gen 4275 Southwick MA Oliver Root ch: 5320 I. Caroline Amelia b: Dec 13, 1823 (Pg 500 Southwick MA).
96666. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Oliver Root 2M <5, 1M 5-10, 1M 10-15, 1M 40-50, 2F 15-20, 1F 30-40 (Female 15-20).
96667. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5321 II. Lucinda Maria b: Jan 12, 1825 m. George W. s/o Jasper & __ (Whipple) Rand of Westfield d: Oct 29, 1853 No children.
96668. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V2 Westfield Pg 133 Root, Lucinda M. of Southwick & Geo. W. Rand of W. Marr: ____.
96669. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5321 II. Lucinda Maria b: Jan 12, 1825 .
96670. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5322 III. John Whitney b: Jan 5, 1829 (further info).
96671. Ibid. Pg 499 8th Gen 5322 John Whitney Root m1: Mary d/o Oliver & Catherine (Landon) Utley of Southwick MA She d: He m2: Lizzie __ of ME.
96672. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Oliver Root 2M <5, 1M 5-10, 1M 10-15, 1M 40-50, 2F 15-20, 1F 30-40 (Male 10-15).
96673. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5322 III. John Whitney b: Jan 5, 1829 (Pg 500 Southwick MA).
96674. Ibid. Pg 499 8th Gen 5322 John Whitney Root m1: Mary d/o Oliver & Catherine (Landon) Utley of Southwick MA She d: .
96675. Ibid. Pg 499 8th Gen 5322 John Whitney Root He m2: Lizzie __ of ME.
96676. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5323 IV. Catherine Sophronia b: Jun 17, 1831 d: May 4, 1834 age abt 3.
96677. Ibid. Pg 499 8th Gen 5324 William Duane Root m. Alabama Tatum of AL near Montgomery.
96678. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5324 V. William Duane b: Oct 2, 1833 (further info).
96679. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image238of531 Nat’l# 20882 State#1132 IL Socy, George Livingston Root - Father William Duane Root & Laura Alabama Tatum.
96680. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William D. Root s/o Oliver Root & Maria J. Wilcox, Marr: 1859 Laura A. Tatum.
96681. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William Duane Root s/o Oliver Root & Ann Marie Wilcox, Marr: 1859 Laura Alabama Tatum.
96682. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Oliver Root 2M <5, 1M 5-10, 1M 10-15, 1M 40-50, 2F 15-20, 1F 30-40 (Male 5-10).
96683. “AL Marriage Indexes 1814-1935,” Ancestry Library Edition, Date Viewed: 12 Aug 2020, Autauga-Bulock Image118of1254 Pg 7 Marriage Recds Vol 4 Marr Lic 28 Oct 1859 William D Root & Laura A Tatum; Marr: 28 Oct 1859 by C. A. Edwards, Pg 386.
96684. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5324 V. William Duane b: Oct 2, 1833 (Pg 500 Southwick MA).
96685. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William D. Root b: 2 Oct 1833.
96686. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William Duane Root b: 2 Oct 1833 Southwick, MA.
96687. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William D. Root d: 26 Dec 1884.
96688. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, William Duane Root d: (p) 26 -- 1880 Autauga Co AL.
96689. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Laura A. Tatum b: 25 Nov 1840.
96690. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Laura Alabama Tatum b: 25 Nov 1840 AL.
96691. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Laura A. Tatum d: 1896.
96692. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Laura Alabama Tatum d: (p) 1880 Autauga Co AL.
96693. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5325 VI. Charles Judson b: Jan 24, 1836 (further info).
96694. Ibid. Pg 499 8th Gen 5325 Charles Judson Root m. Catherine d/o Carmi & Amanda (Doane) Shurtliff.
96695. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Oliver Root 2M <5, 1M 5-10, 1M 10-15, 1M 40-50, 2F 15-20, 1F 30-40 (Male <5).
96696. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5325 VI. Charles Judson b: Jan 24, 1836 (Pg 500 Southwick MA).
96697. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5326 VII. Edward Everett b: Aug 21, 1838 m. Mira Bronson. No children.
96698. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5327 VIII. George DeClifford b: Jul 16, 1841 d: Sep 14, 1843 age 2.
96699. Ibid. Pg 466 7th Gen 4275 Southwick MA Oliver Root ch: 5328 IX. Mary Elizabeth b: Jan 7, 1846 d: Mar 22, 1859.
96700. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Herman Laflin 1M <10, 1M 16-26, 1M 45+, 1F <10, 1F 16-26 (Male 45+).
96701. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4276 (sic) Huldah Root m1: Lester Laflin was drowned in Sebago pond, Jun 1828.
96702. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Herman Laflin 1M <10, 1M 16-26, 1M 45+, 1F <10, 1F 16-26 (not listed with family).
96703. Ibid. Southwick731 Image2of4 Ham Loomis 4M <10, 2M 10-16, 1M 16-26, 1M 26-45, 1F <10, 1F 10-16, 1F 26-45 (Male 26-45).
96704. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Southwick Image 7: Feb 1782 Ham Loomis - Southwick & Elizabeth Allen - Southwick.
96705. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Shem Loomis 4M <10, 2M 10-16, 1M 16-26, 1M 26-45, 1F <10, 1F 10-16, 1F 26-45 (Male 26-45).
96706. Ibid. Southwick731 Image2of4 Ham Loomis 4M <10, 2M 10-16, 1M 16-26, 1M 26-45, 1F <10, 1F 10-16, 1F 26-45 (Female 26-45).
96707. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 466 7th Gen 4276 (sic) Huldah Root m1: Lester Laflin ch: I. Catherine Sophronia b: Feb 1828 d: age 3.
96708. Ibid. Pg 466 7th Gen 4276 (sic) Huldah Root m3: Allen Loomis ch: II. Helen Frances m. Alpheus Dewey of Jacksonville, IL.
96709. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 028 Image51of434 Pg 19 #27054 Mrs Emma M Root Brown - Desc of Ebenezer Harmon (1776-1826) & Mary Sheldon (1779-1852), his wife.
Also available at http://contentdm.lib.byu.edu
96710. Ibid. DAR Lineage Bk of the Charter Members of the DAR Vol 028 Image51of434 Pg 19 #27054 Ebenezer Harmon (1776-1826) .
96711. Ibid. DAR Lineage Bk of the Charter Members of the DAR Vol 028 Image51of434 Pg 19 #27054 Ebenezer Harmon (1776-1826).
96712. Ibid. DAR Lineage Bk of the Charter Members of the DAR Vol 028 Image51of434 Pg 19 #27054 Mary Sheldon (1779-1852).
96713. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage2of17 Oliver Utley 2M 5-10, 1M 30-40, 1M 70-80, 2F <5, 1F 5-10, 1F 10-15, 1F 30-40 (Male 70-80).
96714. “1800 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage4of4 Oliver Utley 1M 10-16, 1M 16-26, 1M 26-45, 4F <10, 2F 26-45 (Male 26-45).
96715. Ibid. SouthwickImage4of4 Oliver Utley 1M 10-16, 1M 16-26, 1M 26-45, 4F <10, 2F 26-45 (Female 26-45).
96716. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root m1: Rebecca White ch: (b: Greenville MA) 599 IV. Amos b: Aug 20, 1745 (further info) d: Oct 1, 1836.
96717. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m1:Sep 29, 1767 Mary Burlison m2: Sep 6, 1770 Anna Rowe of Armenia, Dutchess Co NY m3: May 9, 1805 Ruth Tanner.
96718. Ibid. Pg 122 (b: Greenville MA-sic) 599 IV. Amos b: Aug 20, 1745 .
96719. Ibid. Pg 151 599 Granville MA Amos Root b: Aug 20, 1745 Granville MA.
96720. Ibid. Pg 122 (b: Greenville MA-sic) 599 IV. Amos d: Oct 1, 1836.
96721. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root d: Oct 1, 1836 age 91.
96722. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m1: Mary Burlison b: 1748.
96723. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m1: Mary Burlison d: Apr 21, 1768.
96724. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m1:Sep 29, 1767 Mary Burlison .
96725. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m2: Sep 6, 1770 Anna Rowe of Armenia, Dutchess Co NY .
96726. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m2: Anna Rowe b: Nov 22, 1751.
96727. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m2: Anna Rowe of Armenia, Dutchess Co NY .
96728. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m2: Anna Rowe d: Jan 23, 1803.
96729. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m3: May 9, 1805 Ruth Tanner.
96730. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m3: Ruth Tanner b: 1764.
96731. Ibid. Pg 151 5th Gen (Hartford Line) 599 Granville MA Amos Root m3: Ruth Tanner d: 5 Jun 1856 age 92.
96732. Ibid. Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root m. Sarah Goodale ch: 452 III. John b: Oct 4, 1712 (further info).
96733. Ibid. Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root m1: May 18, 1737 Rebecca White m2: _ Simons. Rem. to Granville MA abt 1738 .
96734. Ibid. Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root b: Oct 4, 1712 Hebron CT.
96735. Ibid. Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root Rem. to Granville MA abt 1738 .
96736. Ibid. Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root m1: May 18, 1737 Rebecca White .
96737. Ibid. Pg 122 4th Gen (Hartford Line) 452 Granville MA John Root m2: _ Simons. .
96738. Ibid. Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root m. Nov 4, 1709 Sarah Goodale. Lived at Marlborough, then removed to __ & was slain in 1766.
96739. “CT Vital Records to 1870 (The Barbour Collection),” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Hebron Pg 53 Goodale (see also Goodell), Sarah Marr: Jacob Root, 4 Nov 1709.
96740. “CT Marriage Index 1620-1926,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Tolland 1620-1856 Image84of172 Pg84 4 Nov 1709 Goodale, Sarah & Jacob Root; 157.
96741. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root b: Jun 15, 1687 Hebron CT.
96742. Ibid. Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root 1766.
96743. Ibid. Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root m. Nov 4, 1709 Sarah Goodale. .
96744. Ibid. Pg 111 3rd Gen (Hartford Line) 384 Marlborough CT Jacob Root m. Nov 4, 1709 Sarah Goodale.
96745. “1910 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 11 May 2004, 1910MDPGMellwd99HQ Dwg 39 Fam 39 Sweeney, Howard E., Son, M W 9 Single, b: MD Father b: MD Mother b: MD None, Yes Read/Write.
96746. “1860 Census,” Greenbrier County, VA, Location: Heritage Quest, Date Viewed: 12 May 2005, 1860VAGrnbrLewsbg372HQ Dwg 1215 Fam 1098 Phoebe V. Waid, 10 F b: VA.
96747. “1880 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Nov 2002, 1880WVGrnbrAnCrk(11of17)Bot Dwg 93 Fam 97 Wade, Hulda F., W F 24, Sister. At home, b: WV, Father b: WV, Mother b: WV (Next door to Wade, James R. 57, George Wade 83, William Wade 35 & Otho Wade 66).
96748. “1860 Census,” Greenbrier County, VA, Location: Heritage Quest, Date Viewed: 12 May 2005, 1860VAGrnbrLewsbg372HQ Dwg 1215 Fam 1098 Hulda Waid, 7 F b: VA.
96749. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Greenbrier Will Bks Vol 5 1876-1889 Image69of351 Leonard Wade Will dtd 29 Nov 1870 proved 31 Dec 1878: dau Hulda F Wade.
96750. “1880 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Nov 2002, 1880WVGrnbrAnCrk(11of17)Bot Dwg 93 Fam 97 Wade, Elizabeth C.?, W F 21, Sister. At home, b: WV, Father b: WV, Mother b: WV (Next door to Wade, James R. 57, George Wade 83, William Wade 35 & Otho Wade 66).
96751. “1900 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Feb 2003, 1900WVGrbr24EDAntyCrk2A(3of18) Dwg 21 Fam 22 Wade, Elizabeth, Sister, W F Nov 1858, 41 Single, b: WV, Father b: WV, Mother b: WV.
96752. “1860 Census,” Greenbrier County, VA, Location: Heritage Quest, Date Viewed: 12 May 2005, 1860VAGrnbrLewsbg372HQ Dwg 1215 Fam 1098 Elizabeth Waid, 3 F b: VA.
96753. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Greenbrier Will Bks Vol 5 1876-1889 Image69of351 Leonard Wade Will dtd 29 Nov 1870 proved 31 Dec 1878: dau Elizabeth C Wade.
96754. “1860 Census,” Greenbrier County, VA, Location: Heritage Quest, Date Viewed: 12 May 2005, 1860VAGrnbrLewsbg372HQ Dwg 1219 Fam 1102 Emma Waid, 10/12 F, b: VA.
96755. “WV Vital Records,” http://www.wvculture.org/vrr/, 27 Oct 2005 and later, Marriage Record: Harper J. Gum Marr: Genevieve Gay Hamrick 1917 Pocahontas Co WV.
96756. “1900 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 6 Mar 2009, 1900WVPocahntsGreenbkD16B/237HQ Dwg 116 Fam 116 Gum, Harper J., Son, W M, Mar 1898, 2, Single, b: WV Father b: VA Mother b: WV .
96757. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Harper E., Head, Own, Not farm, Marr @ 19, No School, Yes Read/Write.
96758. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Genivee H., w/o Harper J. Gum.
96759. Ibid. Pg 45 Gum, Harper J., h/o Genivee H. Gum.
96760. “WV Marriages Index 1785-1971,” Ancestry.com, 3 Apr 2012, Harper J. Gum Marr: 1917 Pocahontas, WV Genevieve Gay Hamrick.
96761. Author: The Pocahontas Times Newspaper, “Charles H. Gum Sr Obituary,” http://pocahontastimes.com, Date Viewed: 16 Oct 2014.
Charles H. Gum, Sr, age 84 of Arbovale, formerly of Cass, b: 28 Jul 1930 Cass d: 11 Oct 2014 Beckley VA Regional Hospital ur: 18 Oct 2014 Arbovale Cem; s/o later Harper & Genieve Hamrick Gum; preceded in death by his wife, Gladys Sampson Gum
96762. Author: Created by: Martha Neighbors <cinloumin(at)comcast.net> Recorded added 3 Jul 2005, “Harper J. Gum,” www.findagrave.com, 29 Dec 2014.
Memorial # 11285643 Harper J Gum b: 6 Mar 1898 Cass, Pocahontas Co WV d: 31 Aug 1968 Marlinton, Pocahontas Co WV bur: Arbovale Cem, Arbovale, Pocahontas Co, WV; Spouse: Genivee H. Hamrick Gum (1895-1976); Children: Lila E. Gum Chestnut (1924-2005) & Charles Harper Gum (1930-2014)
96763. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Harper E., 32 b: WV.
96764. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Harper J. b: 6 Mar 1898.
96765. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Harper E., Head, Own, Not farm, M W 32, Marr @ 19, No School, Yes Read/Write, b: WV Father b: VA Mother b: WV, Farmer, Gen Farm, Yes Empl, Not Vet.
96766. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Harper J., d: 31 Aug 1968.
96767. Ibid. Pg 45 Gum, Harper J. d: 31 Aug 1968, Code: POCA050 Arbovale Cem.
96768. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Harper E., Not farm, Farmer, Gen Farm, Yes Empl.
96769. Ibid. 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Genevia, Wife, Marr @ 22, No School, Yes Read/Write.
96770. Ibid. 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Genevia, 35 b: WV .
96771. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Genivee H. b: 22 Jun 1895.
96772. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Genevia, Wife, F W 35, Marr @ 22, No School, Yes Read/Write, b: WV Father b: WV Mother b: WV, None.
96773. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Genivee H. d: 6 Jul 1976.
96774. Ibid. Pg 45 Gum, Genivee H. d: 6 Jul 1976, Code: POCA050 Arbovale Cem.
96775. “1930 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 20 Mar 2010, 1930WVPocahGrnbkSW86 Dwg 218 Fam 230 Gum, Harper E., 32, Marr @ 19.
96776. “1900 Census,” Pocahontas County, WV, Location: Heritage Quest, Date Viewed: 6 Mar 2009, 1900WVPocahntsGreenbkD16B/237HQ Dwg 116 Fam 116 Wilfong, Nannie, Mother in Law, W F, May 1828, 82, Wd, 1 ch 1 living, b: WV Father b: VA Mother b: VA Yes Read/Write (Enum w/Gum, Brown M.).
96777. Ibid. 1900WVPocahntsGreenbkD16B/237HQ Dwg 116 Fam 116 Wilfong, Cathern, Sister in Law, W F, blank 1859, 41, Single, b: WV Father b: VA Mother b: VA Yes Read/Write (Enum w/Gum, Brown M.).
96778. “1930 Census,” Pocahontas County, WV, Location: FamilySearch.org, Date Viewed: 17 Apr 2022, ED7Greenbank Image20of52 Dwg 173 Fam 186 Wilfong, Catherine J, Sister-in-law, F W 74, Single.
96779. Ibid. ED7Greenbank Image20of52 Dwg 173 Fam 186 Wilfong, Catherine J, Sister-in-law, F W 74, b: WV.
96780. Ibid. ED7Greenbank Image20of52 Dwg 173 Fam 186 Wilfong, Catherine J, Sister-in-law, F W 74, Single, No School, Yes Read/Write, b: WV; Father b: WV; Mother b: WV; Yes English, None (Enum w/Gum, Brown M & Elizabeth A).
96781. “Ralph A. Cleek Obit,” Author: News Bank America’s Obituaries & Death Notices, “Daily News Leader (Staunton, VA) Oct 15, 2000 Deceased: Ralph A. Cleek,” through Prince George’s County, MD Public Library Electronic Database, 14 Jan 2009, Survivors include three children, Allen.
Bolar - Ralph Allen Cleek, 83 d: Fri Oct 13, 2000 b: Jun 15, 1917 Back Creek, Bath Co s/o John & Bessie Gwin Cleek. Bur: George W. Cleek Cemetery
96782. “Mary Catherine (James) Cleek Obit,” Author: News Bank America’s Obituaries & Death Notices, “Daily News Leader (Staunton, VA),” through Prince George’s County, MD Public Library Electronic Database, 6 Mar 2009, Survivor son Allen Cleek of Bolar.
Obit - Mary J. Cleek; Dec 1, 2000. Bolar - Mary Catherine (James) Cleek, 78 of HCR 02, Box 260 d: Wed Nov 29, 2000 Augusta Medical Ctr, Fishersville. b: Aug 13, 1922 Maryville TN d/o Georgia Montgomery James. Preceded in death by husband Ralph Allen Cleek on Oct 13, 2000. Services Sat Warm Springs Presbyterian Ch by Rev. James Rohne, bur: George Cleek Cem. Section: Local News Pg 2A
96783. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 24 Gum, Lucinda, W F, Parents: Wm & _ Mullenax.
96784. Ibid. Ln 26 Gum, Lucinda, W F, d: 8 Dec 1887 Crabbottom; Cause: Consumption, 54 yrs, Parents: Mullenax, W. & A.; b: Crabbottom; Occ: --; Consort: widow; Info: Arbogast, Chas, son-in-law.
96785. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, Updated Jun 2009 Joseph Bruce Hill Sr. + Jean Kelly ch: Michael K. Hill + Stacey.
96786. “Southern MD Online Obituaries Hill, Jean Kelly,” http://somd.com/announcements/obits/, 2 May 2009, Survived by children: Michael K. & Stacey Hill.
Hill, Jean Kelly b: 11 Nov 1926 Wash DC; Resid: Mechanicsville, MD; d: 21 Apr 2009 Civista Medical Center, LaPlata, MD; d/o late William Kelly & Mary J. Morris Kelly; survived by husband: Joseph Bruce Hill, Sr; Funeral: 27 Apr 2009 Kingdom Hall of Jehovah’s Witness, 6430 Valyn Dr, Hughesville, MD
96787. “Southern MD Online Obituaries Hill, Joseph Bruce,” http://somd.com/announcements/obits/, 16 May 2009, Survived by children: Michael K. & Stacey Hill.
Hill, Joseph B. Sr. b: 13 May 1929 Mechanicsville, MD; Resid: Mechanicsville, MD; d: 10 May 2009 Mechanicsville, MD; bur: 15 May 2009; s/o late Joseph Dixie Hill & Ida Catherine Thompson Hill. resid: Clinton, MD until 6 yrs ago since 1959; worked: St Elizabeth’s Hosp Security Force, Wash DC 35 yrs, drove taxi cab in Wash DC 1946-84, drove school bus for Prince George’s County Dept of Transportation retiring in 2002. Preceded in death by wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96788. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Estate 000000014236 Joseph B. Hill Sr. DOD: 10 May 2009; Waiver of Notice sent Michael Kelly Hill.
96789. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Michael Kelly Hill s/o Joseph Bruce Hill Sr & Jean Elizabeth Kelly.
96790. Author: Created by: Sam Andrusko (no email); Record added 14 Jun 2014; Memorial 131402655, “Joseph Bruce Hill, Jr,” findagrave.com, 30 May 2019, Survived by children: Michael K. & Stacey Hill.
Joseph Bruce Hill Sr b: 13 May 1926 Mechanicsville, St Mary’s Co MD d: 10 May 2009 (age 82) Mechanicsville, St Mary’s Co MD; bur: St Marys Queen of Peace Cemetery, Helen, St Mary’s Co, MD s/o Joseph Dixie Hill & Ida Catherine Thompson Hill; predeceased by his wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96791. Peoplefinders.com,” 7 Jul 2010, Michael Kelly Hill b: 19 Apr 1955 (Age 55).
96792. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Michael Kelly Hill b: 1955.
96793. Peoplefinders.com,” 7 Jul 2010, Michael Kelly Hill Address 1: 2472 Cambridge Rd, York, PA 17402; (941) 275-6098.
96794. “Southern MD Online Obituaries Hill, Joseph Bruce,” http://somd.com/announcements/obits/, 16 May 2009, Survived by four sisters: Helen Law.
Hill, Joseph B. Sr. b: 13 May 1929 Mechanicsville, MD; Resid: Mechanicsville, MD; d: 10 May 2009 Mechanicsville, MD; bur: 15 May 2009; s/o late Joseph Dixie Hill & Ida Catherine Thompson Hill. resid: Clinton, MD until 6 yrs ago since 1959; worked: St Elizabeth’s Hosp Security Force, Wash DC 35 yrs, drove taxi cab in Wash DC 1946-84, drove school bus for Prince George’s County Dept of Transportation retiring in 2002. Preceded in death by wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96795. Peoplefinders.com,” 7 Jul 2010, Helen T. Law Associated: Leo E. Law.
96796. “Anna Hill Larsen Obituary,” Southern MD News, www.somdnews.com, 21 Dec 2012, Date Viewed: 24 Dec 2012, Survived by her sisters, Helen Law and her husband, Larnie.
Anna Hill Larsen, 89, Waldorf died following a stroke 16 Dec 2012 at Fenwick Landing Senior Care Community in Waldorf. b: 19 Jun 1923 Chaptico d/o late Joseph Dixie Hill and the late Ida Catherine Thompson Hill. Preceded in death by her husband, George Stanley Larsen; brothers, William Hill & Joseph Bruce Hill and sisters Edith Hill and Ella Pilkerton. Huntt Funeral Home, Waldorf. Interment will take place at Trinity Memorial Gardens in Waldorf
96797. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Helen Marie (Nellie) Hill d/o Joseph Dixie Hill & Ida Catherine Thompson; Marr: Larnie Law.
96798. Ibid. Joseph Dixie Hill Obit: Father of Mrs. Helen H. Law.
96799. “Ida Elizabeth “Bessie” Gray Obituary,” Countytimes.somd.com, Date Viewed: 21 Dec 2017, Preceded in death by sister Nellie Law (Larnie).
Ida Elizabeth “Bessie” Gray of Chaptico, MD b: 7 Oct 1920 Budds Creek, MD d: 17 Oct 2017 at her home; interment 24 Oct 2017 St Joseph’s Catholic Cemetery, Morganza, MD d/o Joseph Dixie Hill & Ida Catherine (Thompson) Hill. Marr: 25 Nov 1937 Albert Joseph Gray who d: 13 Mar 1967
96800. Author: Created by: Sam Andrusko (no email); Record added 14 Jun 2014; Memorial 131402655, “Joseph Bruce Hill, Jr,” findagrave.com, 30 May 2019, Survived by sister, Helen Law.
Joseph Bruce Hill Sr b: 13 May 1926 Mechanicsville, St Mary’s Co MD d: 10 May 2009 (age 82) Mechanicsville, St Mary’s Co MD; bur: St Marys Queen of Peace Cemetery, Helen, St Mary’s Co, MD s/o Joseph Dixie Hill & Ida Catherine Thompson Hill; predeceased by his wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96801. “Ida Catherine Thompson Hill Obituary,” Ancestry Library Edition, Date Viewed: 18 Dec 2021, Mother of Mrs. Helen H. Law of Waldorf, MD.
The Enterprise, 24 Jan 1974 Pg A-2 Mrs Ida Catherine Hill of Mechanicsville MD d: 15 Jan 1974 at St Mary’s Hospital, Leonardtown, MD she was 70 yrs old. She was widow of Joseph Dixie Hill. Interment St Joseph’s Church Cemetery, Morganza, MD
96802. “1950 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, 1950MDStMED19-14ElecDist4Chaptico Image19of43 Rt 234 Chaptico-Helen; Dwg 104 Hill, Helen M, dau, W F 16, Nev, b: MD; OT, Not Working, Not Looking, No Job.
96803. Peoplefinders.com,” 7 Jul 2010, Helen T. Law b: 22 Nov 1922.
96804. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Helen Marie (Nellie) Hill b: 1934.
96805. Peoplefinders.com,” 7 Jul 2010, Helen T. Law Address: 802 Piedmont Avenue, Cumberland, MD 21502; (301) 722-4872 or (301) 722-5481.
96806. “Anna Hill Larsen Obituary,” Southern MD News, www.somdnews.com, 21 Dec 2012, Date Viewed: 24 Dec 2012, Survived by her sisters, Helen Law.
Anna Hill Larsen, 89, Waldorf died following a stroke 16 Dec 2012 at Fenwick Landing Senior Care Community in Waldorf. b: 19 Jun 1923 Chaptico d/o late Joseph Dixie Hill and the late Ida Catherine Thompson Hill. Preceded in death by her husband, George Stanley Larsen; brothers, William Hill & Joseph Bruce Hill and sisters Edith Hill and Ella Pilkerton. Huntt Funeral Home, Waldorf. Interment will take place at Trinity Memorial Gardens in Waldorf
96807. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Helen Marie (Nellie) Hill.
96808. “SSDI Search,” http://ssdi.ancestry.com, Various, Larnie L. Law .
96809. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Helen Marie (Nellie) Hill Marr: Larnie Law.
96810. “NC Birth Index 1800-2000,” FamilySearch.org, 30 May 2019, Larnie Layman Law b: 1932 Rockingham, NC; Other Event Place, Leaksville, Male, Father W. P. Law; Source Ref: Vol 19, pg 613.
96811. “SSDI Search,” http://ssdi.ancestry.com, Various, Larnie L. Law b: 4 Apr 1932.
96812. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Larnie L. Law, 81, b: 4 Apr 1932 NC, Event date: 10 Feb 2013.
96813. “SSDI Search,” http://ssdi.ancestry.com, Various, Larnie L. Law d: 10 Feb 2013 .
96814. Ibid. Larnie L. Law SSN 239-44-3379 Issue bef 1951 NC.
96815. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Larnie Law.
96816. “1900 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 9 Sep 2004, 3D57 Dwg 206 Fam 207 Morgan, Mary E., Dau, W F, Jul 1888, 11 Single.
96817. Ibid. 3D57 Dwg 206 Fam 207 Morgan, Mary E., Dau, W F, Jul 1888, 11 b: MD.
96818. Ibid. 3D57 Dwg 206 Fam 207 Morgan, Mary E., Dau, W F, Jul 1888, 11 Single, b: MD, Father b: MD, Mother b: MD, No Read/Write, Yes English.
96819. Ibid. 3D57 Dwg 206 Fam 207 Morgan, Lula E., Dau, W F, Apr 1891, 9 Single.
96820. Ibid. 3D57 Dwg 206 Fam 207 Morgan, Lula E., Dau, W F, Apr 1891, 9 b: MD.
96821. “A Journey Through Time by Linda Reno,” The County Times, St Mary’s County, MD, 11 Jan 2018, Family Meals, Newspaper, Location: Chris Dunmore Copy, Date Viewed: 11 Jan 2018, Lula Elizabeth Morgan b: 1891.
96822. “1900 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 9 Sep 2004, 3D57 Dwg 206 Fam 207 Morgan, Lula E., Dau, W F, Apr 1891, 9 Single, b: MD, Father b: MD, Mother b: MD, No Read/Write, Yes English.
96823. “A Journey Through Time by Linda Reno,” The County Times, St Mary’s County, MD, 11 Jan 2018, Family Meals, Newspaper, Location: Chris Dunmore Copy, Date Viewed: 11 Jan 2018, Lula Elizabeth Morgan d: aft 1940.
96824. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, 1. John Parker.
96825. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, 1 John Parker + Mary Ann Coons + Jane.
96826. “1790 Census,” Wilkes County, NC, Location: Ancestry.com, Date Viewed: 2 Jul 2014, NotStatedImage2of14 John Parker 1M 16+, 3M <16, 2F (Male 16+).
96827. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, 1. John Parker b: England.
96828. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, 1 John Parker b: 1720 Maryland (S1: Descendants of John Parker).
96829. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, 1. John Parker settled in NC (S1: Whitley Co Vital Statistics 1852-1910; S3: Tombstone; S16: Memoir of Chrisman Harrison Parker 1806-93).
96830. “NC Land Grant Files 1693-1960,” Ancestry Library Edition, Date Viewed: 22 Sep 2020, Wilkes 1-292 Image980of1455 No 198 Wilkes County, John Parker Jr, 100 ac, Grant 198 Issued 28 Oct 1782; Entry No 379 Entered: 30 Jun 1779 Book 49 Pg 60 on a branch of Bearer Creek.
96831. “NC Wills & Probate Records 1665-1998,” Ancestry Library Edition, Date Viewed: 14 Sep 2020, Wilkes Orig Wills Image1412of1931 John Parker Will dated 17 Jan 1791 .
96832. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, 1 John Parker d: 1791 Wilkes Co NC (S1: Descendants of John Parker).
96833. “1790 Census,” Wilkes County, NC, Location: Ancestry.com, Date Viewed: 2 Jul 2014.
96834. “NC Wills & Probate Records 1665-1998,” Ancestry Library Edition, Date Viewed: 14 Sep 2020.
96835. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, 1 John Parker + Mary Ann Coons.
96836. Ibid. Mary Ann Coons b: abt 1740.
96837. “1790 Census,” Wilkes County, NC, Location: Ancestry.com, Date Viewed: 2 Jul 2014, NotStatedImage2of14 John Parker 1M 16+, 3M <16, 2F (Female).
96838. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, John Parker Deed witness 27 Jul 1801 Wilkes Co NC by Mary Pary Parker to William Parker.
96839. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, 1. John Parker & his wife Jane.
96840. Ibid. Jane b: abt 1750.
96841. Author: Victoria Marie Earle vdavisson[at]gmail.com, “Trolinder/Parker/Bond/Shuey Families,” Last Update: 7 May 2006, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...vdavis&id=I18086, 27 Jan 2010, Jane b: abt 1750.
96842. “KY Death Records 1852-1965,” Ancestry.com, Date Viewed: 2 Sep 2015.
96843. “Southern MD Online Obituaries Hill, Joseph Bruce,” http://somd.com/announcements/obits/, 16 May 2009, Predeceased by two sisters: Eleanor (Ella) Pilkerton.
Hill, Joseph B. Sr. b: 13 May 1929 Mechanicsville, MD; Resid: Mechanicsville, MD; d: 10 May 2009 Mechanicsville, MD; bur: 15 May 2009; s/o late Joseph Dixie Hill & Ida Catherine Thompson Hill. resid: Clinton, MD until 6 yrs ago since 1959; worked: St Elizabeth’s Hosp Security Force, Wash DC 35 yrs, drove taxi cab in Wash DC 1946-84, drove school bus for Prince George’s County Dept of Transportation retiring in 2002. Preceded in death by wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96844. Peoplefinders.com,” 7 Jul 2010, Eleanor G. Pilkerton Associated: Joseph E. Pilkerton.
96845. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 219, Hill, Nellie, dau, F W 6, Single.
96846. Author: Created by: Sam Andrusko (no email); Record added 14 Jun 2014; Memorial 131402655, “Joseph Bruce Hill, Jr,” findagrave.com, 30 May 2019, Predeceased by sister, Eleanor (Ella) Pilkerton.
Joseph Bruce Hill Sr b: 13 May 1926 Mechanicsville, St Mary’s Co MD d: 10 May 2009 (age 82) Mechanicsville, St Mary’s Co MD; bur: St Marys Queen of Peace Cemetery, Helen, St Mary’s Co, MD s/o Joseph Dixie Hill & Ida Catherine Thompson Hill; predeceased by his wife of 62 years, Jean Kelly Hill who passed on 21 Apr 2009
96847. Peoplefinders.com,” 7 Jul 2010, Eleanor G. Pilkerton b: 12 Jan 1924 (Age 86).
96848. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 219, Hill, Nellie, dau, F W 6, b: MD.
96849. Ibid. 4ED19-9Chaptico32of45 Riser Rd House 219, Hill, Nellie, dau, F W 6, Single, Yes School, Highest Gr 0, b: MD, Rural, St Mary’s, MD, Yes Farm.
96850. Peoplefinders.com,” 7 Jul 2010, Eleanor G. Pilkerton Address 1: 4 Bayou Ct #009, Berlin, MD 21811; (410) 641-8476.
96851. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 219, Hill, Nellie.
96852. “1880 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 16 May 2009, 1880VABathWarmSpgsWmsv3/473 Dwg 6 Fam 6 McFaddin, Mary L., W F 7, Dau, Single, b: VA Father b: VA Mother b: VA.
96853. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Wm H A (or C) McFaddin & Ellen ch: Mary Lula Marr: 30 Nov 1898 Robert E. L. Rowan Marr Recd 1213.
96854. Ibid. Pg 419 Robert E. Rowan Marr: 30 Nov 1898 Mary Lula McFadden Marr Recd 1213.
96855. Ibid. Pg 336 Mary Lula McFaddin b: abt 1872 Bath VA.
96856. “Bath County VA Birth Records, 1853-1896,” Fridley, Beth, Provo UT (original data: Bath County Birth Records 1853-96 Richmond VA: Library of VA 1896), Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, Robert Rowan b: Aug 1871, White, Male, Father: George; Mother: Elizabeth; Pg 33.
96857. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 419 George W. Rowan & Elizabeth C. ch: Robert E. Rowan Marr: 30 Nov 1898 Mary Lula McFadden Marr Recd 1213.
96858. “VA Library of VA State Archive Births, Marriages & Deaths 1853-1900,” FamilySearch.org, 28 Mar 2022, Film 107833277 Image142of729 Robert E Rowan, White, Male, b: 18 Aug 1871 Bath Co, Father: Geo W Rowan, Farmer, b: Bath Co, Mother: Elizabeth C Rowan, 1 child, Informant: Geo W Rowan, Father.
96859. “VA Bureau of Vital Statistics Birth Records 1853-1896,” FamilySearch.org, Date Viewed: 3 Nov 2023, Film 004023740 Image43of579 Births Robert E Rowan, White, Male, Alive, b: 18 Aug 1871 Bath County, VA. Father Geo W Rowan, Farmer, Resid: Bath County VA; Mother: Elizabeth C Rowan, 1 ch, Informant: Geo W Rowan, Father.
96860. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 419 Robert E. Rowan b: 18 Aug 1871 Bath VA Birth Recd 1283.
96861. “1900 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 2 Mar 2009, 1900VABath0041CdrCrkD7of36 Dwg 68 Fam 68 McFadden, Anna A., dau, W F Oct 1874, 25, Single, b: VA Father b: VA Mother b: VA, Yes Read/Write.
96862. “1880 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 16 May 2009, 1880VABathWarmSpgsWmsv3/473 Dwg 6 Fam 6 McFaddin, Anna A. R., W F 5, Dau, Single, b: VA Father b: VA Mother b: VA.
96863. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Wm H A (or C) McFaddin & Ellen ch: Annie A. Marr: 14 Jun 1900 Tilson T. Thompson Marr Recd 1281.
96864. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol IV Bath Co VA Marr Data - Films 0030620-0030621 Books 1-3, 2002, Location: FHL 12 May 2010, Pg 34 McFadden, Annie A. & Thompson, Tilson T. Marr Recd 1281; Bk 3 Pg 176; Birth Recd Bride 2852; Marr Date: 14 Jun 1900; Groom Father: Jesse; Bride Father: W. H. C.
96865. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Annie A. McFaddin b: abt 1875 Bath VA.
96866. “1880 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 16 May 2009, 1880VABathWarmSpgsWmsv3/473 Dwg 6 Fam 6 McFaddin, Henry E. N., W M 1, Son, Single, b: VA Father b: VA Mother b: VA.
96867. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Wm H A (or C) McFaddin & Ellen ch: Henry E. Marr: 11 Sep 1901 Mary S. Johnson Marr Recd 1325.
96868. Ibid. Pg 336 Henry E. McFaddin b: abt 1878 Bath VA.
96869. “1880 Census,” Jackson County, WV, Location: Heritage Quest, Date Viewed: 16 May 2009, 1880WVJacksonWashington26B/412 Dwg 217 Fam 217 Garrett, John R., W M 11, Grandson, Single, Farm Laborer, b: WV Father b: VA Mother b: WV (Enum w/Cleek, George 68).
96870. “1880 Census,” Kanawha County, WV, Location: Heritage Quest, Date Viewed: 16 May 2009, 1880WVKanawhaLondon1/446 Dwg 6 Fam 6 Cleek, W.P., W M 21, Son, Laborer, b: WV Father b: E VA Mother b: WV.
96871. Ibid. 1880WVKanawhaLondon1/446 Dwg 6 Fam 6 Cleek, M.P., W M 14, Son, At Home, b: WV Father b: E VA Mother b: WV.
96872. Ibid. 1880WVKanawhaLondon1/446 Dwg 6 Fam 6 Stanley, Matilda, W F 84, Mother In Law, Single, b: E VA Father b: E VA Mother b: E VA (Enum w/ Cleek, John 66.
96873. “1900 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 2 Mar 2009, 1900VABath0041CdrCrkD7of36 Dwg 68 Fam 68 McFadden, John L., son, W M Jan 1883, 17, Single, b: VA Father b: VA Mother b: VA, Yes Read/Write.
96874. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Wm H A (or C) McFaddin & Ellen ch: John L. Marr: 28 Oct 1903 Ellen M. Proffit Marr Recd 1406.
96875. Ibid. Pg 336 John L. McFaddin b: abt 1883 Bath VA.
96876. “1900 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 2 Mar 2009, 1900VABath0041CdrCrkD7of36 Dwg 68 Fam 68 McFadden, Robert C., son, W M Nov 1890, 9, Single, b: VA Father b: VA Mother b: VA, Yes Read/Write.
96877. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 336 Wm H A (or C) McFaddin & Ellen ch: R. C. .
96878. Ibid. Pg 336 R. C. McFaddin b: 3 Nov 1890 Falling Springs Valley, Bath VA Birth Recd 3540.
96879. Author: Carole Hodges cghodges[at]flash.net 25 Nov 2007, “Edward Walton Sr. & Elizabeth Booth Napier; Walton Family Genealogy Forum,” http://genforum.genealogy.com/cgi-bin/pageload.cgi...a::walton::4193.html, 26 May 2009, Oct 20, 1672- pg 28. Partick Napier, dec'd, by his will dated Feb 26, 1668: both of her (Elizabeth Napier) children, Robert Napier and Frances Napier,(Deed Bk 5 York Co VA 1672-76).
96880. “VA Vital Records, Old Tombs Gloucester County, VA,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg74 Booths in York Co. Elizabeth2 Booth Marr: Dr. Patrick Napier. Her children were Robert3 (under 21 in 1672).
96881. Ibid.
96882. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, John Wayne Hill s/o William Douglas Hill & Anna Louise Morgan; Marr: 17 Nov 1984 Holy Faiths Cath Ch Great Mills MD, Jo Ann Carter.
96883. Ibid. John Wayne Hill b: 8 Dec 1958 St Mary’s Hospital Leonardtown MD.
96884. Ibid. John Wayne Hill d: 17 Jun 2009 St Mary’s Hospital Leonardtown St Mary’s MD.
96885. “William “Billy” Hill Obituary,” Mattingley-Gardiner Funeral Home <Mgfh.com>, Date Viewed: 11 Apr 2022, Preceded in death by his brother Johnny Hill.
William Douglas Hill Jr, known as Billy b: 21 Aug 1937 Maddox, MD d: 2 Apr 2022 bur: 9 Apr 2022 Charles Memorial Gardens, 26325 Point Lookout Road, Leonardtown, MD. Twin brother to Joseph Albert Hill. Parents: William D Hill Sr “Willie” a sharecropper and waterman and his wife Anna Louise Hill nee Morgan. Grandparents: Joseph Dixie Hill and Ida Hill, nee Thompson and William Lee Morgan and Anna Morgan, nee Russell. Worked at Guy Distributing in Leonardtown as a delivery driver; then Simpson Distributing Company in Waldorf, Horseshoe Club in LaPlata MD, Managed Holiday Liquors in Waldorf MD; purchased Halfway House in Mechanicsville MD; purchased Charlotte Hall restaurant in 2001 and named it St Mary’s Landing. He was in a band, True Blue County and played guitar. Married late 1950’s Shirley Ann Higgs. Married late 1960’s Mary Linda Maddox who d: 7 Sep 1999. Marr: 2004 Mona Hill, nee Zambrano.
96886. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, John Wayne Hill bur: 23 Jun 2009 Christ Episcopal Ch, Chaptico, MD.
96887. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, William Douglas Hill Jr.
96888. Author: Mattingley-Gardiner Funeral Home, “John Wayne Hill,” http://mgfh.com/obituaries/dsp_files/dsp_viewobit.cfm?obit_ID=1906, 21 Jun 2009, survived by his siblings, Billy Hill & wife Mona of Mechanicsville.
John “Johnny” Wayne Hill Dec 8, 1958-Jun 17, 2009 Mass Tues Jun 23, 2009 St John’s Catholic Church, Hollywood, MD. Interment Christ Episcopal Church Cemetery, Chaptico, MD. of Hollywood, MD d: Jun 17, 2009 at St Mary’s Hosp, Leonardtown, MD from a massive heart attack. b: Leonardtown, MD Dec 8, 1958 s/o late William Douglas Hill Sr. & Anna Louise (Morgan) Hill. Loving husband of JoAnn (Carter) Hill whom he marr Nov 17, 1984 at Holy Face Church in Great Mills, MD
96889. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 220, Hill, William, son, M W 2, Single.
96890. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, William Douglas Hill s/o William Douglas Hill & Anna Louise Morgan; Marr: 15 Aug 1968 Mary Linda Maddox; Marr: Shirley Ann Higgs; Marr: Oct 2004 St Mary’s Co Court House, Leonardtown, MD, Mona Marie Zambrano.
96891. “1950 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED19-15ED4Chaptico Image9of27 Dwg 41 Hill, William D, Son, W M 12, Nev, b: MD.
96892. Peoplefinders.com,” 7 Jul 2010, William Douglas Hill b: 5 Sep 1948 (Age 61).
96893. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 220, Hill, William, son, M W 2, b: MD.
96894. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, William Douglas Hill b: 1937.
96895. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 220, Hill, William, son, M W 2, Single, No School, Highest Gr 0, b: MD.
96896. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, William D. Hill Sr. Will: William D. Hill Jr., Exec, 22 Apr 1998: P. O. Box 1010, Mechanicsville, MD 20659.
96897. Peoplefinders.com,” 7 Jul 2010, William Douglas Hill Address1: 1010 PO Box, Mechanicsville MD 20659; (301) 373-5061.
96898. Ibid. William Douglas Hill Business Association: Hill Investment Group Inc.
96899. “William “Billy” Hill Obituary,” Mattingley-Gardiner Funeral Home <Mgfh.com>, Date Viewed: 11 Apr 2022, Billy and Shirley separated in 1965.
William Douglas Hill Jr, known as Billy b: 21 Aug 1937 Maddox, MD d: 2 Apr 2022 bur: 9 Apr 2022 Charles Memorial Gardens, 26325 Point Lookout Road, Leonardtown, MD. Twin brother to Joseph Albert Hill. Parents: William D Hill Sr “Willie” a sharecropper and waterman and his wife Anna Louise Hill nee Morgan. Grandparents: Joseph Dixie Hill and Ida Hill, nee Thompson and William Lee Morgan and Anna Morgan, nee Russell. Worked at Guy Distributing in Leonardtown as a delivery driver; then Simpson Distributing Company in Waldorf, Horseshoe Club in LaPlata MD, Managed Holiday Liquors in Waldorf MD; purchased Halfway House in Mechanicsville MD; purchased Charlotte Hall restaurant in 2001 and named it St Mary’s Landing. He was in a band, True Blue County and played guitar. Married late 1950’s Shirley Ann Higgs. Married late 1960’s Mary Linda Maddox who d: 7 Sep 1999. Marr: 2004 Mona Hill, nee Zambrano.
96900. “SSDI Search,” http://ssdi.ancestry.com, Various, Mary L. Hill.
96901. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, William Douglas Hill Marr: 15 Aug 1968 Mary Linda Maddox.
96902. “SSDI Search,” http://ssdi.ancestry.com, Various, Mary L. Hill b: 5 Sep 1948.
96903. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Mary Linda Maddox b: 1948.
96904. “SSDI Search,” http://ssdi.ancestry.com, Various, Mary L. Hill d: 7 Sep 1999 last residence 20659 Mechanicsville, St Mary’s MD.
96905. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Mary Linda Maddox d: 1999.
96906. “SSDI Search,” http://ssdi.ancestry.com, Various, Mary L. Hill SSN 219-48-2393 Issue 1963 MD.
96907. Author: Mattingley-Gardiner Funeral Home, “John Wayne Hill,” http://mgfh.com/obituaries/dsp_files/dsp_viewobit.cfm?obit_ID=1906, 21 Jun 2009, his brother, Joe Hill predeceased him in death.
John “Johnny” Wayne Hill Dec 8, 1958-Jun 17, 2009 Mass Tues Jun 23, 2009 St John’s Catholic Church, Hollywood, MD. Interment Christ Episcopal Church Cemetery, Chaptico, MD. of Hollywood, MD d: Jun 17, 2009 at St Mary’s Hosp, Leonardtown, MD from a massive heart attack. b: Leonardtown, MD Dec 8, 1958 s/o late William Douglas Hill Sr. & Anna Louise (Morgan) Hill. Loving husband of JoAnn (Carter) Hill whom he marr Nov 17, 1984 at Holy Face Church in Great Mills, MD
96908. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 13 Dec 2009 (Same as Source # 682 - different URL),” http://www.genealogy.jim-bowles.com/index.php, 8 Dec 2009, Updated 13 Dec 2009 Joseph Hill s/o William Douglas Hill Sr & Anna Louise Morgan.
96909. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 220, Hill, Joseph, son, M W 2, Single, No School, Highest Gr 0, b: MD.
96910. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Joseph Albert Hill s/o William Douglas Hill & Anna Louise Morgan; Marr: Sandra Marie; Marr: Harriett Fleming.
96911. “Ida Catherine Thompson Hill Obituary,” Ancestry Library Edition, Date Viewed: 18 Dec 2021, Pallbearer, Joseph Hill.
The Enterprise, 24 Jan 1974 Pg A-2 Mrs Ida Catherine Hill of Mechanicsville MD d: 15 Jan 1974 at St Mary’s Hospital, Leonardtown, MD she was 70 yrs old. She was widow of Joseph Dixie Hill. Interment St Joseph’s Church Cemetery, Morganza, MD
96912. “1950 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED19-15ED4Chaptico Image9of27 Dwg 41 Hill, Joseph A, Son, W M 12, Nev, b: MD.
96913. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 13 Dec 2009 (Same as Source # 682 - different URL),” http://www.genealogy.jim-bowles.com/index.php, 8 Dec 2009, Updated 13 Dec 2009 Joseph Hill b: abt 1954 St Mary’s Hosp, Leonardtown, St Mary’s Co MD.
96914. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 4ED19-9Chaptico32of45 Riser Rd House 220, Hill, Joseph, son, M W 2, b: MD.
96915. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Joseph Albert Hill b: 21 Aug 1937.
96916. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 13 Dec 2009 (Same as Source # 682 - different URL),” http://www.genealogy.jim-bowles.com/index.php, 8 Dec 2009, Updated 13 Dec 2009 Joseph Hill d: bef 2009.
96917. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Joseph Albert Hill d: 24 Sep 1986 Lake Helen, Volusia FL.
96918. “William “Billy” Hill Obituary,” Mattingley-Gardiner Funeral Home <Mgfh.com>, Date Viewed: 11 Apr 2022, Preceded in death by his brother Joe Hill.
William Douglas Hill Jr, known as Billy b: 21 Aug 1937 Maddox, MD d: 2 Apr 2022 bur: 9 Apr 2022 Charles Memorial Gardens, 26325 Point Lookout Road, Leonardtown, MD. Twin brother to Joseph Albert Hill. Parents: William D Hill Sr “Willie” a sharecropper and waterman and his wife Anna Louise Hill nee Morgan. Grandparents: Joseph Dixie Hill and Ida Hill, nee Thompson and William Lee Morgan and Anna Morgan, nee Russell. Worked at Guy Distributing in Leonardtown as a delivery driver; then Simpson Distributing Company in Waldorf, Horseshoe Club in LaPlata MD, Managed Holiday Liquors in Waldorf MD; purchased Halfway House in Mechanicsville MD; purchased Charlotte Hall restaurant in 2001 and named it St Mary’s Landing. He was in a band, True Blue County and played guitar. Married late 1950’s Shirley Ann Higgs. Married late 1960’s Mary Linda Maddox who d: 7 Sep 1999. Marr: 2004 Mona Hill, nee Zambrano.
96919. “Julia Quade Burch Family Tree,” Ancestry.com, Date Viewed: 23 Feb 2014, Joseph Albert Hill bur: Charles Memorial Gardens, Leonardtown, St Marys Co MD.
96920. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Samuel Corbett Father: William Corbitt b: abt 1730 Ireland d: bef 10 Mar 1819 Bath Co VA.
96921. Author: Compiled by Dennis R. Jones, Bath County Personal Property Tax Lists, Volume I, 1791-1801, The Bath County Historical Society, Inc., Location: FHL 10 May 2010, Bath Co 1796, Ln 98 No Date, Corbit, William: 1 Titheable, No Slaves, No Horses, No Studs.
96922. Ibid. 1797 Bath Co Ln 73 7/19/1797 Corbit, William: 1 Titheables, No Slaves, 1 Horses, No Studs.
96923. Ibid. 1798 Bath Co Ln 89 7/9/1798 Corbitt, William: 1 Titheables, No Slaves, 3 Horses, No Studs.
96924. Ibid. Bath Co 1799 Ln 75 3/25/1799 Corbitt, William: 1 Titheables, No Slaves, 2 Horses, No Studs.
96925. Ibid. Bath Co 1800 Ln 101 4/23/1800 Corbit, William: 1 Titheables, No Slaves, 7 Horses, No Studs.
96926. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, William Corbitt Land Warrant 6 Nov 1804: 100 ac on the top of the Allegeny Mtn Above The Turn of the Waters Near the Head of Meadow Creek, Bath Co VA (S176 VA State Arch, Bath Co VA Land Grants Gov John Page grants 100 ac to Wm Corbit & James Wyley).
96927. Ibid. WmCorbitt Land Sale 21 Jun 1813: 88 ac in Calfpasture, Augusta Co VA (S105 Augusta Co VA Deed Bk Vol 43 pp 361-362) Sold to Samuel Clarke for $547.64&recorded 27May1819, WmCorbitt,now decd. These lands were conveyed to Wm Corbett by Wm&MaryMoore 24Jun1805.
96928. Ibid. WmCorbitt Will 13 Nov 1818 Bath Co VA (S108 Bath Co VA Will Bk Vol 43 pp 361-2) Will Prob Bath Co March Court 1819.
96929. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 2 Image444of746 William Corbitt of Bath Co VA Will dtd 15 Nov 1818 probated Mar Court 1819.
96930. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 110 Corbitt, William, Bath, Will, 1819, Ref: Will Bk 2-240.
96931. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, William Corbitt Marr2: 28 Nov 1797 Bath Co VA Marthen Hicklin d: bef 1819 VA.
96932. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 2 Image444of746 William Corbitt of Bath Co VA Will dtd 15 Nov 1818: (not mentioned in his will).
96933. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, William Corbitt Marr2: 28 Nov 1797 Bath Co VA Marthen Hicklin d: bef 1819 VA Teste: George Hicklin, James Wiley, John Hicklin.
96934. Author: Researchers, Bath County, VA Marriages 1791-1810, Indianapolis, IN, 1990, Location: FHL 975.587 V2b 10 May 2010, Pg 2 Corbit, William & ______, 22 Nov 1797.
96935. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Child of Samuel Corbett: Mary b: abt 1778 Ireland d: bef 27 Jan 1816 OH Marr: aft 1 Sep 1794 Bath Co VA Joseph Chestnut .
96936. “Descendants of William Chestnut,” http://vagenweb.org/highland/ahgene.html, Date Viewed: 8 Jun 2013, 1 William Chestnut: 2 Joseph Chestnut + Mary Corbett Marr: 1794.
96937. “VA Vital Records 1715-1901,” FamilySearch.org, Date Viewed: 17 Jan 2023, Film 007578833 Image8of409 Marriages Bath: Joseph Chestnut Marr: No date 1794 Mary Corbit by George Guthrie, Min.
96938. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Joseph Chestnut b: 1775 VA d: 1842 Clark Co OH.
96939. Author: Compiled by Dennis R. Jones, Bath County Personal Property Tax Lists, Volume I, 1791-1801, The Bath County Historical Society, Inc., Location: FHL 10 May 2010, Bath 1795 Ln 112 No Date Chestnut, Joseph: 1 Titheable, No Slaves, 1 Horses, No Studs.
96940. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Child of Samuel Corbett: Mary b: abt 1778 Ireland d: bef 27 Jan 1816 OH Marr: aft 1 Sep 1794 Bath Co VA Joseph Chestnut (S107 Bath Co VA Deed Bk Vol V pg 134-135; S112 Bath Co VA Marr Lic; S67 Bath Co VA Marr) Regular Baptist Church, George Guthrie.
96941. Author: Researchers, Bath County, VA Marriages 1791-1810, Indianapolis, IN, 1990, Location: FHL 975.587 V2b 10 May 2010, Pg 2 Chestnut, Joseph & Corbet, Mary, 1 Sep 1794.
96942. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Child of Mary Corbett & Joseph Chestnut: Andrew A. .
96943. Ibid. Child of Mary Corbett & Joseph Chestnut: Polly b: bef 1797.
96944. Ibid. Child of Mary Corbett & Joseph Chestnut: William b: 1797 VA d: bef 8 May 1879 Christian Co MO.
96945. Ibid. Child of Mary Corbett & Joseph Chestnut: James E. b: bef 1810.
96946. Ibid. Child of Mary Corbett & Joseph Chestnut: David S. b: 30 May 1805 d: 17 Dec 1865 Casstown, Miami, OH.
96947. Ibid. Child of Mary Corbett & Joseph Chestnut: Joseph B. b: betw 1810-1820 OH .
96948. Ibid. Child of Mary Corbett & Joseph Chestnut: John W. b: abt 1815.
96949. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010, Pg 66 Will Bk 5 p. 441 Settlement estate of Joseph Burns 9 Dec 1851 Executor: John Burns; settled by Andrew Damron.
96950. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, William Corbitt Marr2: 28 Nov 1797 Bath Co VA Marthen Hicklin d: bef 1819 VA John Hicklin of Bath Co VA .. my dau Marthen.Teste: George Hicklin, James Wiley, John Hicklin (S67 Bath Co Marr).
96951. Ibid. William Corbitt & Marthen Hicklin child: Sarah b: aft 1798 Bath Co VA.
96952. Ibid. WmCorbitt Will Prob Bath Co March Court 1819: son Samuel to pay my two dau Sarah & Jane the sum of 100 pounds ea to be paid at the expiration of 15 yrs fm this date.
96953. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 2 Image444of746 William Corbitt of Bath Co VA Will dtd 15 Nov 1818: dau, Sarah Corbitt.
96954. “VA Marriages 1740-1850,” Ancestry.com, 10 Mar 2007, Jane Corbet Marr: 25 Jul 1833 Bath Co VA Samuel Edmond.
96955. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, William Corbitt & Marthen Hicklin child: Jane b: aft 1799 Bath Co VA.
96956. “Marriage Bonds 1791-1860, Bath County, VA,” 030,620 (Available online 16 Mar 2023 Film 007578833), Location: FHL 13 May 2010, 1833 Jul 25 Samuel Edmond & Jane Corbet, Min. R. Slaven.
96957. “Bath County, VA Marriages thru 1850,” http://freepages.genealogy.rootsweb.ancestry.com/~...AMgTo1850-Grooms.htm, 15 Sep 2011, Edmond, Samuel & Corbet, Jane; Marr: 25 Jul 1833.
96958. “VA Marriages 1785-1940 Transcription,” FindMyPast.com, Date Viewed: 8 Mar 2015, Samuel Edmond Marr: 25 Jul 1833 Bath Co, VA, Jane Corbet.
96959. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 2 Image444of746 William Corbitt of Bath Co VA Will dtd 15 Nov 1818: dau, Jane Corbitt.
96960. Ibid. Bath Will Bk Vol 2 Image444of746 William Corbitt of Bath Co VA Will dtd 15 Nov 1818: dau, Jane Corbitt to have one years schooling before she is 16 yrs of age.
96961. Ibid. Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: dau Margaret Cook.
96962. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, John Chesnut (sic) & Patience Gum child: Jenny b: abt 1773 Augusta Co VA Marr: 12 Jan 1790 Augusta Co VA William Palmer (S68 Chronicles of the Scotch Irish settlement in VA Lyman Chalkley, 1965 pg 291, surety John Chesnutt).
96963. Ibid. John Chesnut (sic) & Patience Gum child: Jenny b: abt 1773 Augusta Co VA.
96964. “Registers of St Nicholas, Ipswich, Co. Suffolk, Cookson, Edward (British Bk 942.B4prs v.7),” FamilySearch.org Batch P012621 (1539-1709) Source Call # 0599889 & 0991948; Film Printout Call # 0472572, 16 Sep 2009, Richard Wade Christening 10 Jan 1574 Saint Nicholas, Ipswich, Suffolk, England, Father: Richard Wade.
96965. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Richard Wade, Marr: 1613 England, Elizabeth Wade b 1579.
96966. “Suffolk, England, Extracted Parish Records,” Ancestry.com, Date Viewed: 16 Apr 2013, 10 Jan 1573 Richard s/o Richard; Christenings & Baptisms; Collection: Suffolk: Ipswich-St Nicholas Parish Registers (Christenings, Marr, Bur) 1539-1710.
96967. “Passengers to America,” Ancestry.com, Date Viewed: 29 Aug 2013, More Passengers for New England Image91of567 Pg 79 Weymouth 20 Mar 1635: No. 98 Dorsst Richard Wade of Simstuly Cop aged 60.
96968. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Richard Wade, Male, Father: Richard Wade; FHL 0991948 IT 7, 12, 599889.
96969. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol VII Pg181of677 Richard Wade.
96970. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Richard Wade b: abt 1575 Homersfield, Suffolk, England.
96971. “US & Canada, Passenger & Immigration Lists Index, 1500s-1900s,” Ancestry.com, Date Viewed: 29 Aug 2013, Richard Wade b: abt 1560; Arrival: 1620-35 MA age 60; Fam Memb: Wife Elizabeth 56; Dau Dinah 22; Source: 6799.25 Pope, Charles Henry. The Pioneers of MA, A Descriptive List Pg 472.
Original data: Filby, P. William, ed; Passenger and Immigration Lists Index 1500s-1900s, Farmington Hills, MI, USA: Gale Research 2010
96972. Ibid. Richard Wade b: abt 1575; Arrival: 1635 New England age 60; Fam Memb: Wife Elizabeth 60; Dau Dinah 22; Source: 6545 Passengers for England, 20 Mar 1635, Bound for New England from Weymouth. vol. 3:5 (sep-Oct 1969) Pg 334.
96973. Ibid. Richard Wade b: abt 1575; Arrival: 1635 New England, age 60; Prim Immig: Richard Wade; FamMembers: Wife Elizabeth; Dau Dinah 22; Source: 702 Boyer, Carl, 3rd, editor Ship Passenger Lists, National & New England (1600-1825). Newhall CA Pg 151.
96974. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pg 128: 1635 Unknown vessel left the port of Weymouth in Dorsetshire in Mar: Richard Wade 60 of Simsbury, cooper, Dorchester.
96975. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Richard Wade, Male, bapt: 10 Jan 1574 Saint Nicholas, Ipswich, Suffolk, England; FHL 0991948 IT 7, 12, 599889.
96976. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol VII Pg181of677 Richard Wade b: abt 1575 (aged 60 on 20 Mar 1634/5 (Hotten 286)).
96977. “Topographical Dictionary of 2885 English Emigrants to New England 1620-1650,” Ancestry.com, Date Viewed: 29 Aug 2013, Image73of331 Pg 35 Dorsetshire: Wade, Richard; Parish Name: Symondsbury; Ship: (Blank); New England Town: Dorchester Sandwich; Ref: Banks Mss.
96978. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol VII Pg181of677 Richard Wade origin: Symondsbury, Dorset.
96979. Ibid. Vol VII Pg181of677 Richard Wade-Migration: 1635 on Marygould (on20 Mar 1634/5), Richard Wade - first residence: Dorchester.
96980. Ibid. Vol VII Pg181of677 Richard Wade - On 4 Jan 1635/6 Richard Wade was granted a Great Lot of 20 ac at Dorchester betwixt Roxbury & Dorchester at the great hill (DTR 14).
96981. Ibid. Vol VII Pg181of677 Richard Wade - On 2 Jan 1637/8 for satisfaction in lieu of Calves’ Pasture, “Goodman Wade” was granted 1 ac putting in his pale at the corner of his lot for bettering the highway (DTR 27).
96982. Ibid. Vol VII Pg181of677 Richard Wade - On 18 Mar 1637/8 Rich(ard) Wade was granted 1 ac, 2 roods & 39 rods in the Neck & the same acreage in the Cows’ Pasture (DTR 31).
96983. Ibid. Vol VII Pg181of677 Richard Wade-Migration: 1635 on Marygould (on20 Mar 1634/5), Richard Wade - removes: Sandwich by 1640 (PCR 1:149-50).
96984. Ibid. Vol VII Pg181of677 Richard Wade - On 16 Apr 1640 Richard Wade was granted 3 ac at Sandwich (PCR 1:149-50).
96985. Ibid. Vol VII Pg181of677 Richard Wade d: aft 16 Apr 1640 (PCR 1:149-50).
96986. Ibid. Vol VII Pg181of677 Richard Wade - occupation Cooper (Hotten 286).
96987. “England Marriages 1538-1973,” FamilySearch, 29 Feb 2012.
96988. “Parish registers for St Mary’s Church, Ipswich 1563-1920 Church of England,” FamilySearch.org Batch M062992 (1565-1640 & 1661-1812) Source Call # 0919619; Film Printout Call # None, 16 Sep 2009.
96989. “Parish registers for Wisborough-Green 1560-1901 Church of England. Parish Church (Sussex),” FamilySearch.org Batch C071301 (1560-1876) Source Call # 0919109-10, 0416751; Film Printout Call # 1238882, 16 Sep 2009.
96990. “Norwick, St Michael at Plea, Norf, Eng,” FamilySearch.org Batch P011651 (1538-1695) Source Call # 1702623 IT 15; Film Printout Call # 6906886, 16 Sep 2009, Eliz. Seman Christening21Apr1578 SaintMichael At Plea, Norwich, Norfolk, England Father: Ralfe Seman.
96991. “Passengers to America,” Ancestry.com, Date Viewed: 29 Aug 2013, More Passengers for New England Image91of567 Pg 79 Weymouth 20 Mar 1635: No. 99 Elizabeth Wade his wife 6 (sic).
96992. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Elizabeth Seman, Female, bapt: 1 (sic) Apr 1578 St Michael-at-Plea Church, Norwich, Norfolk, England; Father: Ralph Seman; FHL 1526323.
96993. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol VII Pg181of677 Richard Wade Marr: by abt 1613 Elizabeth ____.
96994. Ibid. Vol VII Pg181of677 Richard Wade-Migration: 1635 on Marygould (on20 Mar 1634/5, Richard Wade of Simstuly(sic), Cooper, aged 60; Elizabeth, his wife, aged 6(sic), Dinah his dau, aged22 & 2 servants.
96995. “Norfolk, England, Church of England Baptism, Marriages and Burials 1535-1812,” Ancestry Library Edition, Date Viewed: 21 Apr 2020, Norwich St Michael at Plea Image40of94 Elizabeth Seman b: abt 1578 bapt: 21 Apr 1578 Norwich, St Michael at Plea, Norfolk, England; Father: Ralfe Seman.
96996. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Elizabeth Seamon b: abt 1578 Norwich, Norfolk, England.
96997. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pg 128: 1635 Unknown vessel left the port of Weymouth in Dorsetshire in Mar: Mrs. Elizabeth Wade 56.
96998. “Parish registers of St Peter Mancroft parish, Norwich, 1538-1997 Church of England (Norwich),” FamilySearch.org Batch C044881 (1588-1875) Source Call # 0993676, 0993675; Film Printout Call # 6907050, 16 Sep 2009.
96999. Author: John Reedy, “Our Family Genealogy Pages Date of Last GEDCOM Import: 13 May 2009 14:46:28,” http://jjohnreedy.com/Genealogy/index.php, 2 Jun 2009, Richard b: abt 1575 Parent: Richard Wade b: abt 1655(sic) Homersfield, Suffolk, England.
97000. “LDS Family Search,” http://www.familysearch.org, Various dates, IGI William Horton b: abt 1450 Cheshire, England Father: John Horton Mother: Maud Hopkinson Marr: Elizabeth or Maud Hopkinson (S: Member).
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-194701