Sources
Sources
112001. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Sarepta Campbell Marr: John Ross (S: Parker Descendency Rept).
112002. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1059. Serepta Campbell 1866 twin.
112003. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Sarepta Campbell b: TN (S: Parker Descendency Rept & 1880 Census).
112004. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1059. Serepta Campbell 1866 twin.
112005. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Sarepta Campbell d: OK (S: Parker Descendency Rept).
112006. Ibid. John Ross d: OK (S: Parker Descendency Rept).
112007. Ibid. James Campbell (S: Parker Descendency Rept).
112008. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1060. James Campbell 1871.
112009. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Sarepta Campbell b: TN (S: Parker Descendency Rept).
112010. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1060. James Campbell 1871.
112011. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Martha E. Campbell Marr: 23 Jun 1888 Franklin Co AR James U. Graham (S: Parker Descendency Rept).
112012. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1061. Martha Campbell 1872.
112013. “AR County Marriages Index 1837-1957,” Ancestry.com, Date Viewed: 2 Sep 2015, Martha E Campbell, Female, age 17 b: abt 1871; Resid: Ozark, Franklin AR; Marr: 23 Jun 1888 (Lic 23 Jun 1888) Franklin Co AR, James U Graham, Male, age 24; Resid: Ozark, Franklin AR; FHL Film 1034244.
112014. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Martha E. Campbell b: Franklin Co AR (S: Parker Descendency Rept & 1880 Census).
112015. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1061. Martha Campbell 1872.
112016. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jasper Campbell (S: Parker Descendency Rept).
112017. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1052. Jasper Campbell.
112018. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jasper Campbell b: 27 Aug 1854 Jellico Creek, Whitley Co KY (S: Parker Descendency Rept).
112019. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1052. Jasper Campbell b: 27 Aug 1854 .
112020. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jasper Campbell d: bef 1860 Whitley Co KY (S: Parker Descendency Rept & 1860 Census).
112021. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1052. Jasper Campbell d: by 1860 Whitley Co KY.
112022. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Joseph Campbell (S: Parker Descendency Rept).
112023. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1051. Joseph Campbell .
112024. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Joseph Campbell b: 27 Aug 1854 Whitley Co KY (S: Parker Descendency Rept).
112025. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1051. Joseph Campbell b: ca 1853.
112026. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Joseph Campbell d: 28 Feb 1855 Whitley Co KY (S: Parker Descendency Rept).
112027. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1051. Joseph Campbell d: 28 Feb 1855 Whitley Co KY.
112028. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, -- Campbell (S: Parker Descendency Rept).
112029. Ibid. -- Campbell b: 14 Nov 1857 Jellico Creek, Whitley Co KY (S: Parker Descendency Rept).
112030. Ibid. -- Campbell d: 15 Nov 1857 Jellico Creek, Whitley Co KY (S: Parker Descendency Rept).
112031. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1054. Infant son Campbell.
112032. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, -- Campbell b: 25 Nov 1858 Whitley Co KY (S: Parker Descendency Rept).
112033. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1054. Infant son Campbell b: 25 Nov 1858 (sic).
112034. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, -- Campbell d: 25 Nov 1858 Whitley Co KY (S: Parker Descendency Rept).
112035. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1054. Infant son Campbell d: 25 Nov 1857 (sic).
112036. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Marion Campbell Marr: 31 Mar 1881 Crawford Co AR Sarah Parker (S: Parker Descendency Rept).
112037. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1056. Marion Campbell 1863. Although listed as female in 1870, there is a marriage record 3 Oct 1886 Crawford Co, to Sarah Parker. Uncertain.
112038. “AR County Marriages Index 1837-1957,” FamilySearch.org, Date Viewed: 3 Mar 2016, Image290of403 Marr Lic 29 Mar 1881 Marion Campbell of Crawford Co AR, 19 & Sarah Parker of Crawford Co, AR, 20; Marr: 31 Mar 1881 Crawford Co AR by J A McCullah, Minister of the Gospel.
112039. “AR Compiled Marriages from Select Counties 1820-1949,” Location: Ancestry Library Edition, Date Viewed: 22 Jun 2020, Marion Campbell Marr: 31 Mar 1881 Crawford Co AR, Sarah Parker.
112040. “AR Compiled Marriages 1851-1900,” Location: Ancestry Library Edition, Date Viewed: 4 Aug 2020, Marion Campbell Marr: 31 Mar 1881 Crawford Co AR, Sarah Parker.
112041. “AR Compiled Marriages from Select Counties 1779-1992,” Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Marion Campbell Marr: 31 Mar 1881 Crawford Co AR, Sarah Parker.
112042. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Marion Campbell b: 1863 Whitley Co KY (S: Parker Descendency Rept).
112043. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1056. Marion Campbell 1863.
112044. Ibid. p.256 1056. Marion Campbell 1863. Although listed as female in 1870, there is a marriage record 3 Oct 1886 Crawford Co, to Sarah Parker. Uncertain.
112045. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jeremiah E. Campbell Marr: 3 Oct 1886 Crawford Co AR Mary Magdalene Moore (S: Parker Descendency Rept).
112046. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1057. Jeremiah Campbell 1864.
112047. “AR County Marriages Index 1837-1957,” Ancestry.com, Date Viewed: 2 Sep 2015, Jeremiah E Campbell, Male, age 1, Resid: Crawford AR, Marr: 3 Oct 1886 (Lic 1 Oct 1886) Crawford, Mary M Moore, Female, age 18, Resid: Crawford AR; FHL Film 1038049.
112048. “AR Compiled Marriages from Select Counties 1820-1949,” Location: Ancestry Library Edition, Date Viewed: 22 Jun 2020, Jeremiah E. Campbell Marr: 3 Oct 1886 Crawford Co AR, Mary M Moore.
112049. “AR Compiled Marriages 1851-1900,” Location: Ancestry Library Edition, Date Viewed: 4 Aug 2020, Jeremiah E. Campbell Marr: 3 Oct 1886 Crawford Co AR, Mary M Moore.
112050. “AR Compiled Marriages from Select Counties 1779-1992,” Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Jeremiah E. Campbell Marr: 3 Oct 1886 Crawford Co AR, Mary M Moore.
112051. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jeremiah E. Campbell b: 26 Oct 1864 Wildcat Mountain, Whitley Co KY (S: Parker Descendency Rept).
112052. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1057. Jeremiah Campbell 1864.
112053. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Jeremiah E. Campbell d: 16 Mar 1952 Turner, Philips Co AR (S: Parker Descendency Rept).
112054. Ibid. Jeremiah E. Campbell d: 16 Mar 1952 bur: Pope Cem, Crawford Co AR (S: Parker Descendency Rept).
112055. Ibid. Mary Magdalene Moore b: 17 Aug 1868 Crawford Co AR (S: Parker Descendency Rept).
112056. Ibid. Mary Magdalene Moore d: 29 Dec 1946 Turner, Philips Co AR (S: Parker Descendency Rept).
112057. Ibid. Mary Magdalene Moore d: 29 Dec 1946 bur: Pope Cem, Crawford Co AR (S: Parker Descendency Rept).
112058. Ibid. Jeremiah E. Campbell Marr: 3 Oct 1886 Crawford Co AR Mary Magdalene Moore (no source).
112059. Ibid. Emlia Campbell (S: Parker Descendency Rept).
112060. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.257 (188) Green Berry Campbell & Elizabeth Goodin ch: 1062 Emily Campbell .
112061. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emlia Campbell b: 15 Jun 1861 (S: Parker Descendency Rept).
112062. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.257 Green Berry Campbell & Elizabeth Goodin ch: 1062 Emily Campbell 1861; Early information about this family reveals that Green Berry Campbell and Elizabeth Goodin had one child born after his death who married a Bell.
112063. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emlia Campbell.
112064. Ibid. Mabell West (S: Parker Descendency Rept).
112065. Ibid. Mabell West b: 24 Nov 1879 Franklin Co AR (S: Parker Descendency Rept).
112066. Ibid. Mabell West d: 3 May 1959 Checotah, OK (S: Parker Descendency Rept & Betty Curran).
112067. Ibid. William West (S: Parker Descendency Rept).
112068. Ibid. William West b: 21 Sep 1881 (S: Parker Descendency Rept).
112069. Ibid. William West d: 10 Oct 1950 Checotah, OK (S: Parker Descendency Rept & Betty Curran).
112070. Ibid. Mary Louise West Marr: Andrew Jackson Creekmore (S: Parker Descendency Rept).
112071. Ibid. Mary Louise West b: 29 Sep 1883 (S: Parker Descendency Rept).
112072. Ibid. Mary Louise West d: 11 Jun 1964 Cecotah, OK (S: Parker Descendency Rept).
112073. Ibid. Lydia West (S: Parker Descendency Rept).
112074. Ibid. Janie West (S: Parker Descendency Rept).
112075. Ibid. Janie West b: 10 Oct 1887 (S: Parker Descendency Rept).
112076. Ibid. Janie West d: 12 Dec 1943 (S: Parker Descendency Rept).
112077. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emby King Creekmore + Mary Jane Smith.
112078. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emby King Creekmore Marr: Mary J. Dickerson; Marr: Sarah Unknown; Marr: 14 Jul 1865 Campbell Co TN Mary Jane Smith (S: Parker Descendency Rept).
112079. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.67 Mary Dickerson d/o John & Mary Sharp; was the second wife of Emby King Creekmore, s/o Green Berry & Ida; p.70 (30) Green Berry Creekmore & Ida ch: 203. Emby King Creekmore 1844.
112080. “1850 Census,” Scott County, TN, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 18DImage43of45 Dwg 294 Fam 294 E.K. Creekmore, 5 M, b: TN.
112081. “KY County Marriage Records 1783-1965,” Ancestry Library Edition, Date Viewed: 8 Sep 2020, Whitley 1848-1884 Image35of129 Pg 13 Embey K Creekmore Marr: 14 Jul 1865 House of Joseph Smith, Mary Jane Smith by Wm Hays, J.P.; presence of Peter Hamment & Silas Angel.
112082. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emby King Creekmore b: 3 Jan 1844 .
112083. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emby King Creekmore b: 3 Jun 1844 Whitley Co KY (S: Parker Descendency Rept).
112084. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.70 203. Emby King Creekmore 1844.
112085. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emby King Creekmore d: 15 Feb 1931 .
112086. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emby King Creekmore d: 13 Feb 1931 Piney, Franklin Co AR (S: Parker Descendency Rept).
112087. Ibid. Emby King Creekmore d: 13 Feb 1931 bur: Piney Cem, Crawford Co AR (S: Parker Descendency Rept).
112088. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, Emby King Creekmore Marr: Mary J. Dickerson (S: Parker Descendency Rept).
112089. Ibid. Emby King Creekmore Marr: Sarah Unknown (S: Parker Descendency Rept).
112090. Ibid. 5 Emby King Creekmore + Mary Jane Smith .
112091. Ibid. Mary Jane Smith b: 21 Aug 1846.
112092. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mary Jane Smith b: 2 Aug 1846 (S: Parker Descendency Rept).
112093. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, Mary Jane Smith d: 1 Mar 1908.
112094. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mary Jane Smith d: 1 Mar 1908 (S: Parker Descendency Rept).
112095. Ibid. Mary Jane Smith d: 1 Mar 1908 bur: Piney Cem, Crawford Co AR (S: Parker Descendency Rept).
112096. Ibid. Emby King Creekmore Marr: 14 Jul 1865 Campbell Co TN Mary Jane Smith (S: Parker Descendency Rept).
112097. Ibid. Jeremiah Creekmore (S: Parker Descendency Rept).
112098. Ibid. Jeremiah Creekmore b: 1877 (S: Parker Descendency Rept).
112099. Ibid. Jeremiah Creekmore d: 1902 (S: Parker Descendency Rept).
112100. Ibid. Charley E. Creekmore (S: Parker Descendency Rept).
112101. Ibid. Charley E. Creekmore b: 1887 (S: Parker Descendency Rept).
112102. Ibid. Charley E. Creekmore d: 1889 (S: Parker Descendency Rept).
112103. Author: Tributes.com, “Heyward Franklin Crider Obituary,” http://www.wcbs.tributes.com/show/Heyward-Crider-88306378, 11 Jun 2010, preceded in death by a brother Elbert Crider.
Heyward Franklin Crider BORN: October 19, 1934 DIED: April 14, 2010 Location: Simpsonville, SC, 75, husband of Sylvia Sexton Crider, passed peacefully at his home 16 Fudora Circle, Simpsonville, SC on April 14, 2010. His passing followed a courageous battle with brain cancer. Heyward was born in St. Matthews, South Carolina and is the son of the late Joe Bachman and Lila Crider. One of six brothers and a sister he spent much of his early childhood around the Mill Village in Columbia. He graduated from Olympia High School with his sweetheart, love of his life and bride of 55 years. While attending the University of South Carolina, Heyward joined the Army reserves during the Korean War and began working in the Richland County Assessor’s office as a draftsman. In 1966 he earned the position of Deputy Assessor in Charleston County and in 1976 began as the Assessor for Anderson County and later Greenville County. Heyward retired in 1986 as Greenville County Tax Assessor.
112104. “SC Deaths 1915-1943,” FamilySearch.org, 28 Apr 2012, Elbert B. Crider b: 7 May 1931 Caw Caw, Calhoun Co, SC.
112105. “SC Deaths 1915-1943,” AmericanAncestors.org, 15 Jul 2018, Elbert B. Crider b: 7 May 1931 Caw Caw, Calhoun Co, SC.
112106. “SC Death Records 1821-1968,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, File 9138 Elbert B Crider b: 7 May 1931 Calhoun Co SC d: 3 Jun 1931 Nileo Colitis, 27 days.
112107. “SC Deaths 1915-1943,” FamilySearch.org, 28 Apr 2012, Register No. 19 Elbert B. Crider d: 3 Jun 1931 Nileo colitis /s/ H. C. Rayser MD, St Matthews.
112108. “SC Deaths 1915-1943,” AmericanAncestors.org, 15 Jul 2018, Register No. 19 Elbert B. Crider d: 3 Jun 1931 Nileo colitis, 27 days /s/ H. C. Rayser MD, St Matthews.
112109. “SC Death Records 1821-1968,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, File 9138 Elbert B Crider d: 3 Jun 1931 Caw Caw, Calhoun Co SC, Nileo Colitis, 27 days.
112110. “SC Deaths 1915-1943,” FamilySearch.org, 28 Apr 2012, Register # 19 Elbert B. Crider bur: Gethersenim 3 Jun 1931, Undertaker St Matthews, SC.
112111. “SC Deaths 1915-1943,” AmericanAncestors.org, 15 Jul 2018, Register # 19 Elbert B. Crider bur: Gethersenim 3 Jun 1931, Undertaker St Matthews, SC.
112112. “SC Death Records 1821-1968,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, File 9138 Elbert B Crider bur: 3 Jun 1931 Gethermane, St Matthews, SC.
112113. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 09 (1855) Plymouth Colony Recds Pg 315 Marr: Samuel Fuller Marr: 12 Dec 1673 Rehoboth, Mary Iyde (Ide?).
112114. Author: Barbara Wachs <thewachs[at]aol.com>, “Descendants of Benoni Wilmarth,” 27 Mar 2014, Location: E-Mails, Robert Fuller & Sarah Bowen ch: Samuel Fuller (S: Records of Robert Fuller & Some Desc by Clarence C Fuller & Early Rehoboth by Richard LeBaron Bowen).
112115. Author: Austin W. Spencer <Spencer[at]rootedancestry.com>, “Willmarth at Rooted Ancestry: Austin W. Spencer (dated 21 Apr 2003-6 Apr 2015),” www.rootedancestry.com/Willmarth, 4 Jun 2015, Dorothy Willmarth Marr: 16 Dec 1700 Rehoboth, Samuel Fuller (S: Arnold “Vital Record of Rehoboth” 403) s/o Samuel & Mary (Ide) Fuller (S: ibid, 613 birth, 239 parents marr)).
112116. “1910 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1910/ , Date Viewed: 29 Oct 1999, /28-13a.gif ED 28 Sht 15 Anthony Creek District, Greenbrier Co, WV, 5 May 1910 Ln 12 Dwg 188 Fam 196 Nicely, Phillips, Nephew, W, M, B: WV 8 yrs, Single, Father POB WV, Mother POB WV, (Enum w/Uncle Pinnell, James E.).
112117. Author: Dean Schouten <ddanny[at]clearwire.net> E-Mail, “Sinclair Nicely,” 10 Dec 2010, William Franklin Nicely fathered: Phillip “Phil” Orsric.
112118. Ibid. Phillip “Phil” Orsric (Nicely) b: 27 Feb 1902.
112119. Ibid. Phillip “Phil” Orsric (Nicely) d: 2 Jul 1990.
112120. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: Chloe Peck d/o Thomas & Deliverance May Peck.
112121. Author: Austin W. Spencer <Spencer[at]rootedancestry.com>, “Willmarth at Rooted Ancestry: Austin W. Spencer (dated 21 Apr 2003-6 Apr 2015),” www.rootedancestry.com/Willmarth, 4 Jun 2015, Asa Willmarth Marr: 12 Nov 1767 Rehoboth, Chloe Peck (S: Arnold “Vital Record of Rehoboth” 404) d/o Thomas & Deliverance (May) Peck (S: ibid 484).
112122. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 2 Pg 169 Nathaniel Peck & Christian Allen ch: Thomas Peck Marr: his 2nd cousin Deliverance (Peck) May.
112123. Ibid. Vol 2 Pg 169 Nathaniel Peck & Christian Allen ch: Thomas Peck b: 4 Oct 1700.
112124. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2 Chloe Peck d/o Thomas & Deliverance May Peck.
112125. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 2 Pg 166 Deliverance Peck & Ephraim May ch: Deliverance May .
112126. Ibid. Vol 2 Pg 169 Nathaniel Peck & Christian Allen ch: Thomas Peck Marr: his 2nd cousin Deliverance (Peck) May d/o Israel & Bethia (Bosworth) Peck.
112127. Ibid. Vol 2 Pg 166 Deliverance Peck & Ephraim May ch: Deliverance May b: 5 Dec 1711.
112128. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Huldah Wilmarth .
112129. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 12-1 Huldah marr: Jonathan Smith Resid: Farrington NY.
112130. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: dau, Huldah Smith.
112131. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Huldah Wilmarth was Born October ye 30 AD 1771.
112132. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 12-1 Huldah b: 30 Oct 1771 Old Prov RI.
112133. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Abel Wilmarth.
112134. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 13-2 Abel marr: Lucina Day .
112135. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will of Addison Addison Co VT dtd 8 Nov 1825: son Abel Wilmarth.
112136. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Abel Wilmarth was Born January ye 23 AD 1774.
112137. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 13-2 Abel b: 23 Jan 1774 Old Providence RI.
112138. Ibid. 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 13-2 Abel d: 24 Apr 1866 bur: Central Cem Addison, VT (per VT State Archives, Monpelier, VT).
112139. Ibid. 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 13-2 Abel d: 24 Apr 1866 bur: Central Cem Addison, VT (per VT State Archives, Monpelier, VT) .
112140. Ibid. 3rd Section Pg 2: Lucina Day she d: 1853 .
112141. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Asa Wilmarth.
112142. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 14-3 Asa b: 18 May 1776.
112143. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will of Addison Addison Co VT dtd 8 Nov 1825: son Asa Wilmarth Jr.
112144. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Asa Wilmarth was Born May ye 18 AD 1776.
112145. Ibid. Children of Asa Wilmarth and Clove his wife: Thomas Wilmarth .
112146. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 15-4 Thomas.
112147. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Thomas Wilmarth was Born September 6:1778 .
112148. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 15-4 Thomas b: 6 Sep 1778 .
112149. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Thomas Wilmarth Died in March ye 13 Day AD 1781.
112150. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 15-4 Thomas d: 13 Mar 1781.
112151. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Clove Wilmarth.
112152. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 16-5 Chloe.
112153. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: dau, Chloe Smith.
112154. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Clove Wilmarth was Born May ye 20 AD 1781.
112155. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 16-5 Chloe b: 20 May 1781.
112156. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Ira Wilmarth.
112157. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 17-6 Ira .
112158. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: son, Ira Wilmarth, Executor.
112159. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Ira Wilmarth was Born September ye 5 AD 1783.
112160. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 17-6 Ira b: 5 Sep 1783.
112161. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Amos Wilmarth.
112162. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 18-7 Amos.
112163. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: son, Amos Wilmarth.
112164. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Amos Wilmarth was born June 26------AD 1786.
112165. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 18-7 Amos b: 26 Jun 1786.
112166. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Gorge Wilmarth .
112167. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 19-8 George.
112168. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: son, George Wilmarth.
112169. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Gorge Wilmarth was Born January ye 19 Day AD 1792.
112170. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 19-8 George b: 19 Jan 1792.
112171. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Dolla.
112172. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 20-9 Dolly.
112173. “VT Wills & Probate Records 1749-1999,” Ancestry Library Edition, Date Viewed: 18 Oct 2020, Addison Probate Recds Vol 1-2 Image305of624 Asa Wilmarth Will dtd 8 Nov 1825: dau, Dolly Eaton.
112174. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: Dolla Wilmarth was Born November ye 27 Day AD 1794.
112175. Author: John Larry Jacobson, Genealogies of the Jacobson, Wieske, Pollard, Wilmarth & Nightser families, Midwest City, OK, 1963, Location: CS71 J184 Library of Congress 11 Aug 2010, 3rd Section Pg 2: 8. Asa Wilmarth & Chloe Peck ch: 20-9 Dolly b: 27 Apr 1794.
112176. “Bible Records Online,” http://www.biblerecords.com, 8 Apr 2007, Children of Asa Wilmarth and Clove his wife: One Dafter .
112177. Ibid. Children of Asa Wilmarth and Clove his wife: One Dafter Born March ye 18 AD 1790 and died the next day.
112178. Author: Donald E. Clark, Genealogy of Margaret Lauder (1860-1909) & Robert R. Cleek (1852-1907) and related families, Coronado, CA 1992, Location: Library of Congress CS71.C62275 1992, Date Viewed: 11 Aug 2010, Ancestor Chart: Adam G. Cleek & Dorothy Pfost d/o Isaac Pfost & Elizabeth Wetherholt.
112179. Ibid. Ancestor Chart: Isaac Pfost b: 1 Feb 1791 Harly Co VA.
112180. Ibid. Ancestor Chart: Isaac Pfost d: 9 Dec 1853 WV.
112181. Ibid. Ancestor Chart: Elizabeth Wetherholt b: 10 Aug 1788.
112182. Ibid. Ancestor Chart: Elizabeth Wetherholt d: 1 Mar 1864 WV.
112183. Ibid. Ancestor Chart: Isaac Pfost Marr: 4 Feb 1809 Elizabeth Wetherholt.
112184. Author: Charles Edmondson 1904-, Colonists and Pioneers: the Edmundsons, Tinkles, Wades, Wards, Pattons, Hattons, Bealls, Calverts & some others, Memphis, 1981, Location: Library of Congress CS71.E245 1981 11 Aug 2010, Pg 56 John Hatton Esq of Northampton marr Joan Westby. Lord Chancellor Hatton was their son.
112185. Author: Rev William Betham, The Baronetage of England, vols 1-4, Location: FamilySearch Books 12/26/2012, v1 p387 17. John Hatton & Joan Westby had: Christopher Hatton.
112186. Author: Charles Edmondson 1904-, Colonists and Pioneers: the Edmundsons, Tinkles, Wades, Wards, Pattons, Hattons, Bealls, Calverts & some others, Memphis, 1981, Location: Library of Congress CS71.E245 1981 11 Aug 2010, Thomas (Sprigg) came to MD about 1658 probably from Northamptonshire, England which was the home shire also of Lord Chancellor Hatton.
112187. Ibid. Pg 56 Sir Christopher Hatton, Lord Chancellor of England & Chancellor of Oxford University in the reign of Queen Elizabeth I. .
112188. Author: Rev William Betham, The Baronetage of England, vols 1-4, Location: FamilySearch Books 12/26/2012, v1 p386 3. Robert (Hatton) by Margaret Crispin had: 4. Sir Adam Hatton, of Hatton, Knt.
112189. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Capt Silas Fowler 5M 16+, 2M <16, 2F (Male 16+).
112190. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Silas Fowler 2M 16-26, 1M 26-45, 1M 45+, 1F 10-16, 1F 45+ (Male 45+).
112191. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (62) I. Silas marr1: 2 Sep 1759 Keziah Noble; marr2: 13 Feb 1780 Tryphena Pease.
112192. “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: 13 Feb 1780 Capt Silas Fowler - Southwick & Mrs. Juipham Pease - Enfield.
112193. Ibid. Westfield Images 239 Card E-22 Silas Fowler & Kesia Noble, Marr Intentions 2 Sep 1759.
112194. Ibid. Westfield Image 34 Card A-210: Silas Fowler s/o Samuell Jr & Naomi (Noble).
112195. Ibid. Westfield Images 1571 Silas Fowler s/o Samuel Fowler Jr. & Naomi his wife.
112196. “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, Westfield V1 p015 Fowler, Silas s/o Samuell Jr & Naomi (Noble) b: 23 May 1735.
112197. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-3 Samuel Fowler Will dtd 16 Feb 1767: To my son, Silas Fowler.
112198. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Silas Fowler Marr1: abt 1759 Kezia Noble d/o Moses & Mary (Grant) Noble; Marr2: abt 1780 (pub 13 Feb 1780) Tryphena Pease.
North America Family Histories 1500-2000
112199. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (62) I. Silas Fowler b: 23 May 1735 .
112200. “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 34 Card A-210: Silas Fowler s/o Samuell Jr & Naomi (Noble), b: 23 May 1735.
112201. Ibid. Westfield Images 1571 Silas Fowler s/o Samuel Fowler Jr. & Naomi his wife b: 23 May 1735.
112202. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Silas Fowler b: 23 May 1735.
North America Family Histories 1500-2000
112203. Ibid. Image586of890 Pg 574 Silas Fowler d: of a cancer abt 1813 ae abt 78.
112204. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (62) I. Silas Fowler marr: 2 Sep 1759 Keziah Noble.
112205. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Silas Fowler Marr1: abt 1759 Kezia Noble d/o Moses & Mary (Grant) Noble.
North America Family Histories 1500-2000
112206. Ibid. Image586of890 Pg 574 Kezia Noble b: 23 Mar 1740.
112207. “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 Images 239& 538 (Card B-29) Silas Fowler & Kezia Noble Marr: 8 Sep 1759 by Rev John Ballantine (Image 239 Intentions 2 Sep 1759).
112208. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Capt Silas Fowler 5M 16+, 2M <16, 2F (Female).
112209. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Silas Fowler 2M 16-26, 1M 26-45, 1M 45+, 1F 10-16, 1F 45+ (Female 45+).
112210. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (62) I. Silas marr2: 13 Feb 1780 Tryphena Pease.
112211. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Silas Fowler Marr2: abt 1780 (pub 13 Feb 1780) Tryphena Pease.
North America Family Histories 1500-2000
112212. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Abner Fowler 3M 16+, 3M <16, 6F (Male 16+).
112213. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 & 253 (40) Samuel Fowler & Naomi Noble ch: (63) II. Abner (127) marr: 30 Oct 1774 Rhoda Dewey.
112214. “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 Images 239 Card B-224: Abner Fowler of Westfield & Rhoda Dewey of Westfield; Marr Int publ 30 Oct 1774; Marr: 24 Nov 1774 by Rev John Ballantine.
112215. Ibid. Westfield Images 1571 Abner Fowler s/o Samuel Fowler Jr. & Naomi his wife.
112216. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-7 Samuel Fowler Will dtd 16 Feb 1767: To my son, Abner Fowler.
112217. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Abner Fowler Marr: (pub 30 Oct 1774) Rhoda Dewey.
North America Family Histories 1500-2000
112218. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (63) II. Abner Fowler (127) b: 6 Nov 1737.
112219. “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 Images 1571 Abner Fowler s/o Samuel Fowler Jr. & Naomi his wife b: 6 Nov 1737.
112220. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Abner Fowler b: 6 Nov 1737.
North America Family Histories 1500-2000
112221. Ibid. Image586of890 Pg 574 Abner Fowler d: 18 Feb 1806 Fowler OH ae 68.
112222. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Abner Fowler 3M 16+, 3M <16, 6F (Female).
112223. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 253 (63) II. Abner (127) marr: 30 Oct 1774 Rhoda Dewey.
112224. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Abner Fowler Marr: (pub 30 Oct 1774) Rhoda Dewey.
North America Family Histories 1500-2000
112225. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (64) III. Naomi marr: Wm Campbell.
112226. “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 Images 1571 Naomi Fowler d/o Samuel Fowler Jr. & Naomi his wife.
112227. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-15 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Naomi Fowler.
112228. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Naomi Fowler Marr: William Campbell.
North America Family Histories 1500-2000
112229. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (64) III. Naomi Fowler b: 12 Dec 1739.
112230. “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 Images 1571 Naomi Fowler d/o Samuel Fowler Jr. & Naomi his wife b: 12 Dec 1739.
112231. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Fowler b: 12 Dec 1739.
North America Family Histories 1500-2000
112232. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (64) III. Naomi Fowler d: 29 Mar 1814.
112233. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Naomi Fowler d: 29 Mar 1814 ae 74.
North America Family Histories 1500-2000
112234. Ibid. Image586of890 Pg 574 Naomi Fowler Marr: William Campbell.
112235. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (65) IV. Ruth marr: 1771 Jared Plumb.
112236. “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 Images 1571 Ruth Fowler d/o Samuel Fowler Jr. & Naomi his wife.
112237. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-17 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Ruth Fowler.
112238. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Ruth Fowler Marr: (pub 23 Jun 1771) Jared Plumb.
North America Family Histories 1500-2000
112239. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (65) IV. Ruth Fowler b: 22 Mar 1742 .
112240. “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 Images 1571 Ruth Fowler d/o Samuel Fowler Jr. & Naomi his wife b: 22 Mar 1742.
112241. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Ruth Fowler b: 22 Mar 1742.
North America Family Histories 1500-2000
112242. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (65) IV. Ruth Fowler marr: 1771 Jared Plumb.
112243. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Ruth Fowler Marr: (pub 23 Jun 1771) Jared Plumb.
North America Family Histories 1500-2000
112244. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (66) V. Mercy marr: __ Beaman.
112245. “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 125 Card A-210: Mercy Fowler d/o Samuell Jr. & Naomi (Noble).
112246. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-19 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Mercy Bement.
112247. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Mercy Fowler Marr: __ Beaman.
North America Family Histories 1500-2000
112248. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (66) V. Mercy Fowler b: 20 Aug 1744.
112249. “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 125 Card A-210: Mercy Fowler d/o Samuell Jr. & Naomi (Noble) b: 20 Aug 1744.
112250. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Mercy Fowler b: 20 Aug 1744.
North America Family Histories 1500-2000
112251. Ibid. Image586of890 Pg 574 Mercy Fowler removed to Blandford MA.
112252. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (66) V. Mercy Fowler marr: __ Beaman.
112253. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Mercy Fowler Marr: __ Beaman.
North America Family Histories 1500-2000
112254. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, WestfieldImage2of2 Saml Fowler Esq 3M 16+, 3M <16, 4F (Male 16+).
112255. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 & 254 (40) Samuel Fowler & Naomi Noble ch: (67) VI. Samuel (13) marr1: 16 May 1771 Eliz. Dwight ___ of Springfield; marr2: 11 Dec 1786 Jemima Lyman of Northampton.
112256. “MA DAR Genealogical Records Committee s1 v214,” Location: DAR Library, Washington, DC, Siemes Center, 19 Nov 2012, Pg 32 Mechanic Street Cemetery: Mrs. Elizabeth Fowler w/o Samuel Fowler .
112257. “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 Images 34 & 238 & 538 Card B-184: Mr. Samuel Fowler of Westfield & Miss Jemima Lyman of Westfield, Marr Int publ 26 Nov 1786; Marr: 11 Dec 1786 by Rev Noah Atwater.
112258. Ibid. Westfield Image 34 Card A-210: Samuel Fowler s/o Samuell Jr. & Naomi (Noble).
112259. Ibid. Westfield Images 1571 Samuel Fowler s/o Samuel Fowler Jr. & Naomi his wife.
112260. “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, Westfield V1 p015 Fowler, Samuell s/o Samuell Jr & Naomi (Noble) b: 5 Sep 1747.
112261. Ibid. V2 Westfield Pg 117 Lyman, Jemima of W. & Samuel Fowler of W Marr: 11 Dec 1786.
112262. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-11 Samuel Fowler Will dtd 16 Feb 1767: To my son, Samuel Fowler.
112263. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Samuel Fowler Marr1: E Dwight; Marr2: J Lyman.
North America Family Histories 1500-2000
112264. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (67) VI. Samuel Fowler (13) b: 5 Sep 1747.
112265. “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 34 Card A-210: Samuel Fowler s/o Samuell Jr. & Naomi (Noble), b: 6 Sep 1747.
112266. Ibid. Westfield Images 1571 Samuel Fowler s/o Samuel Fowler Jr. & Naomi his wife b: 5 Sep 1747.
112267. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Samuel Fowler b: 5 Sep 1747.
North America Family Histories 1500-2000
112268. “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 Images 238 & 538 (Card B-184) Samuel Fowler of Westfield & Elisabeth Dwight; Marr Intentions 21 Apr 1771.
112269. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 (67) VI. Samuel Fowler was a member of the Senate, and also of Assembly, a number of years; a counsellor and member of the Convention to revise the Constitution of MA in 1820.
112270. Ibid. Pg 254 (67) VI. Samuel Fowler was a large proprieter in the purchase of the CT Western Reserve, OH.
112271. Ibid. Pg 254 (67) VI. Samuel Fowler Grad at Yale 1768, studied law and commenced practice just before the Revolutionary War, which shut up the courts & drove him to other pursuits.
112272. Ibid. Pg 251 & 254 (40) Samuel Fowler & Naomi Noble ch: (67) VI. Samuel (13) marr1: 16 May 1771 Eliz. Dwight ___ of Springfield.
112273. “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 Images 238 & 538 (Card B-184) Samuel Fowler & Elisabeth Dwight; Marr Intentions 21 Apr 1771.
112274. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Samuel Fowler Marr1: E Dwight.
North America Family Histories 1500-2000
112275. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 Eliz. Dwight d: 18 Dec 1784 age 36.
112276. “MA DAR Genealogical Records Committee s1 v214,” Location: DAR Library, Washington, DC, Siemes Center, 19 Nov 2012, Pg 32 Mechanic Street Cemetery: Mrs. Elizabeth Fowler w/o Samuel Fowler d: 18 Dec 1784, age 36.
112277. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 (67) VI. Samuel (13) marr1: 16 May 1771 Eliz. Dwight ___ of Springfield.
112278. “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 Images 238 & 538 (Card B-184) Samuel Fowler & Elisabeth Dwight of Springfield; Marr Intentions 21 Apr 1771.
112279. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 Eliz. Dwight d: 18 Dec 1784 age 36 yrs.
112280. Ibid. Pg 254 (67) VI. Samuel Fowler (13) marr1: 16 May 1771 Eliz. Dwight ___ of Springfield.
112281. “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 Images 238 & 538 (Card B-184) Samuel Fowler & Elisabeth Dwight; Marr Intentions 21 Apr 1771 (2nd Card: Marr: 16 May 1777 (sic) Marr Bk 2 pg 142).
112282. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, WestfieldImage2of2 Saml Fowler Esq 3M 16+, 3M <16, 4F (Female).
112283. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 (67) VI. Samuel Fowler (13) marr2: 11 Dec 1786 Jemima Lyman of Northampton.
112284. “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 Images 238 & 538 Card B-184: Mr. Samuel Fowler of Westfield & Miss Jemima Lyman of Westfield, Marr Int publ 26 Nov 1786; Marr: 11 Dec 1786 by Rev Noah Atwater.
112285. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Samuel Fowler Marr2: J Lyman.
North America Family Histories 1500-2000
112286. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 254 Jemima Lyman b: 5 Feb 1760.
112287. Ibid. Pg 254 (67) VI. Samuel (13) marr2: 11 Dec 1786 Jemima Lyman of Northampton.
112288. Ibid. Pg 254 Jemima Lyman d: 28 Feb 1826.
112289. Ibid. Pg 254 (67) VI. Samuel Fowler (13) marr2: 11 Dec 1786 Jemima Lyman of Northampton.
112290. Ibid. Pg 251 (40) Samuel Fowler & Naomi Noble ch: (68) VII. Eleanor marr: Sep 1776 Stephen Russell.
112291. “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 123 Card A-210: Eleanor Fowler d/o Samuell Jr. Fowler & Naomi (Noble).
112292. Ibid. Westfield Images 1571 Eleanor Fowler d/o Samuel Fowler Jr. & Naomi his wife.
112293. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-21 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Eleanor Fowler.
112294. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Eleanor Fowler Marr: (pub 10 Sep 1771) Stephen Russell.
North America Family Histories 1500-2000
112295. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (68) VII. Eleanor Fowler b: 18 Sep 1752.
112296. “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 123 Card A-210: Eleanor Fowler d/o Samuell Jr. Fowler & Naomi (Noble), b: 18 Sep 1752.
112297. Ibid. Westfield Images 1571 Eleanor Fowler d/o Samuel Fowler Jr. & Naomi his wife b: 18 Sep 1752.
112298. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Eleanor Fowler b: 18 Sep 1752.
North America Family Histories 1500-2000
112299. Ibid. Image586of890 Pg 574 Eleanor Fowler Marr: (pub 10 Sep 1771) Stephen Russell.
112300. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (69) VIII. Eunice marr: John Wilcox.
112301. “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 123 Card A-210: Eunis Fowler d/o Samuell Jr. Fowler & Naomi (Noble).
112302. Ibid. Westfield Images 1571 Eunice Fowler d/o Samuel Fowler Jr. & Naomi his wife.
112303. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-25 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Eunice Fowler.
112304. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Eunice Fowler Marr: John Wilcox.
North America Family Histories 1500-2000
112305. “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 123 Card A-210: Eunis Fowler d/o Samuell Jr. Fowler & Naomi (Noble), b: abt 1760?
112306. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Eunice Fowler Marr: John Wilcox.
North America Family Histories 1500-2000
112307. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (70) IX. Lucy marr: Dec 1779 Amos Rimington.
112308. “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: 12 Dec 1779 Amos Edmonton - Suffield & Lucy Fowler - Southwick.
112309. Ibid. Westfield Images 1571 Lucy Fowler d/o Samuel Fowler Jr. & Naomi his wife.
112310. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-29 Samuel Fowler Will dtd 16 Feb 1767: To my dau, Lucy Fowler.
112311. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Lucy Fowler Marr: (pub 12 Dec 1779) Amos Remmington.
North America Family Histories 1500-2000
112312. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (70) IX. Lucy Fowler b: 1 Sep 1758.
112313. “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 Images 1571 Lucy Fowler d/o Samuel Fowler Jr. & Naomi his wife b: 1 Sep 1758.
112314. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Lucy Fowler b: 1 Sep 1758.
North America Family Histories 1500-2000
112315. Ibid. Image586of890 Pg 574 Lucy Fowler Marr: (pub 12 Dec 1779) Amos Remmington.
112316. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Noble Fowler 1M 16+, 2M <16, 2F (Male 16+).
112317. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Noble Fowler 3M <10, 1M 10-16, 1M 26-45, 1F 26-45 (Male 26-45).
112318. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (40) Samuel Fowler & Naomi Noble ch: (71) X. Noble .
112319. “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 34 Card C-210: Noble Fowler s/o Samuell Jr. & Naomi (Noble).
112320. Ibid. Westfield Image 238 Card C-104: Noble Fowler of Southwick & Polly Doolittle of Westfield, Intentions filed 19 Jun 1791 Marr: 12 Jul 1791 by Mr. Hamilton.
112321. Ibid. Westfield Images 1571 Noble Fowler s/o Samuel Fowler Jr. & Naomi his wife.
112322. “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, Westfield V1 p015 Fowler, Noble s/o Samuell Jr & Naomi (Noble) b: 10 Jan 1763.
112323. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-58-12 Samuel Fowler Will dtd 16 Feb 1767: To my son, Noble Fowler.
112324. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Naomi Noble & Samuel Fowler ch: Noble Fowler Marr: 12 Jul 1791 Polly Doolittle.
North America Family Histories 1500-2000
112325. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (71) X. Noble Fowler b: 10 Jan 1763 .
112326. “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 34 Card C-210: Noble Fowler s/o Samuell Jr. & Naomi (Noble), b: 10 Jan 1763.
112327. Ibid. Westfield Images 1571 Noble Fowler s/o Samuel Fowler Jr. & Naomi his wife b: 10 Jan 1763.
112328. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Noble Fowler b: 10Jan 1763.
North America Family Histories 1500-2000
112329. Ibid. Image586of890 Pg 574 Noble Fowler d: 21 Dec 1828 Southwick ae 65.
112330. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Noble Fowler 1M 16+, 2M <16, 2F (Female).
112331. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Southwick731 Image2of4 Noble Fowler 3M <10, 1M 10-16, 1M 26-45, 1F 26-45 (Female 26-45).
112332. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image586of890 Pg 574 Noble Fowler Marr: 12 Jul 1791 Polly Doolittle.
North America Family Histories 1500-2000
112333. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (43) Stephen Fowler ch: (81) VIII. Mary .
112334. “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 Images 125 & 538 (Card B-163 con’t) Stephen Fowler & Mary Wells ch: Mary.
112335. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (43) Stephen Fowler ch: (81) VIII. Mary b: 15 Aug 1765 .
112336. “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 Images 125 & 538 (Card B-163 con’t) Stephen Fowler & Mary Wells ch: Mary b: 15 Aug 1765.
112337. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (43) Stephen Fowler ch: (81) VIII. Mary d: 15 Feb 1766.
112338. “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 Images 125 & 538 (Card B-163 con’t) Stephen Fowler & Mary Wells ch: Mary d: 16 Feb 1766.
112339. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (43) Stephen Fowler ch: (82) IX. Wells.
112340. “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 Images 538 (Card B-163 con’t) Stephen Fowler & Mary Wells ch: Wells b: 20 Feb 1768.
112341. “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, Westfield V1 p015 Fowler, Wells s/o Stephen & Mary b: 20 Feb 1768.
112342. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (43) Stephen Fowler ch: (82) IX. Wells b: 20 Feb 1768 .
112343. Ibid. Pg 252 (43) Stephen Fowler ch: (82) IX. Wells d: in early life.
112344. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox57 Pg57-60-17 Stephen Fowler Will dtd 21 Oct 1784; (not listed in his father’s will).
112345. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 250 John Fowler ch: (14) VI. Three children.
112346. Ibid. Pg 250 John Fowler ch: (14) VI. Three children b: at a birth 25 Jul 1700 and all d: with a week.
112347. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, WestfieldImage1of2 Ashbel Fowler 1M 16+, 1M <16, 1F (Male 16+).
112348. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Hannah Pettibone ch: (53) VII. Ashbel.
112349. “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 30 Card A-159: Ashbill Fowler d/o Jonathan & Hannah (Pettebone).
112350. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (53) VII. Ashbel Fowler b: 21 Jun 1736 Westfield.
112351. “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 30 Card A-159: Ashbill Fowler d/o Jonathan & Hannah (Pettebone), b: 21 jun 1736.
112352. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, WestfieldImage1of2 Luther Fowler 3M 16+, 1M <16, 4F (Male 16+).
112353. “1800 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 19 May 2007, Westfield690 Image2of11 Luther Fowler 1M 10-16, 1M 16-26, 1M 45+, 1F 16-26 (Male 45+).
112354. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 & 252 (19) Jonathan Fowler & Hannah Pettibone ch: (54) VIII. Luther (95) marr: May 1762 Anna Woodward of Woodbury.
112355. “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 Images 238 Card C-133 Luther Fowler of Westfield & Mary Easton of Suffield, CT, Marr Int publd 3 Jan 1802.
112356. Ibid. Westfield Images 238 Card B-78: Luther Fowler of Westfield & Ann Woodward of Woodbury; Marr Int publ 15 May 1762.
112357. Ibid. Westfield Image 34 Card A-159: Luther Fowler s/o Jonathan & Hannah (Pettebone).
112358. “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, Westfield V1 p015 Fowler, Luther s/o Jonathan & Hannah (Pettebone) b: 2 May 1739.
112359. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (54) VIII. Luther Fowler (95) b: 2 May 1739 Westfield.
112360. “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 34 Card A-159: Luther Fowler s/o Jonathan & Hannah (Pettebone) b: 2 May 1739.
112361. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, WestfieldImage1of2 Luther Fowler 3M 16+, 1M <16, 4F (Female).
112362. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 252 (54) VIII. Luther (95) marr: May 1762 Anna Woodward of Woodbury.
112363. Ibid. Pg 251 (19) Jonathan Fowler & Hannah Pettibone ch: (55) IX. Basmath.
112364. Ibid. Pg 251 (55) IX. Basmath Fowler b: 8 Apr 1745 Westfield.
112365. “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 123 Card A-159: Basmath Fowler d/o Jonathan Fowler & Hannah (Pettebone) b: 8 Apr 1745.
112366. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 249 (John Fowler) marr: Mary, d/o George Hubbard,.
112367. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image583of1017 Nat’l #5831 State 831 CT SAR, Reuben L Fowler - 2G Grandfather Abraham Fowler & Elizabeth Bartlett.
112368. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (48) I. Hester.
112369. Ibid. Pg 251 (48) I. Hester Fowler b: 24 Jan 1721 Westfield.
112370. Ibid. Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (49) II. Catharine.
112371. “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 123 Card A-159: Catherine Fowler d/o Jonathon & Catherine (Marshel (sic)).
112372. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image582of890 Pg 570 Samuel Noble Marr: Catharine Fowler.
North America Family Histories 1500-2000
112373. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (49) II. Catharine Fowler b: 1 Jul 1723 Westfield.
112374. “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 123 Card A-159: Catherine Fowler d/o Jonathon & Catherine (Marshel (sic)) b: 1 Jul 1723.
112375. Ibid. Westfield Bk A-119 Noble, Samuel s/o Luke Noble & Ruth his wife b: 31 Jan 1702 (sic).
112376. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image582of890 Pg 570 Sergt Luke Noble & Ruth Wright ch: Samuel Noble Marr: Catharine Fowler.
North America Family Histories 1500-2000
112377. Ibid. Image582of890 Pg 570 Samuel Noble b: 5 Aug 1722 Westfield.
112378. Ibid. Image586of890 Pg 574 Samuel Noble d: 4 Nov 1773 of pleurisy ae 51.
112379. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (50) III. Ann.
112380. “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 123 Card A-159: Ann Fowler d/o Jonathon & Catherine (Marshel (sic)).
112381. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (50) III. Ann Fowler b: 3 Jun 1724 Westfield.
112382. “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 123 Card A-159: Ann Fowler d/o Jonathon & Catherine (Marshel (sic)) b: 3 Jun 1724/5.
112383. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (51) IV. Jonathan, twins, .
112384. “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 34 Card A-159 Shuball & Jonathon Fowler twin s/o Jonathon & Catherine (Marshel).
112385. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (51) IV. Jonathan Fowler, twins, b: 14 Feb 1726-7 Westfield d: soon after birth.
112386. “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 34 Card A-159 Shuball & Jonathon Fowler twin s/o Jonathon & Catherine (Marshel), b: 14 Feb 1726/7.
112387. Ibid. Westfield Image 34 Card A-159 Shuball & Jonathon Fowler twin s/o Jonathon & Catherine (Marshel), d: 21 Oct 1744.
112388. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (52) V. Shubael, twins,.
112389. “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, Westfield V1 p015 Fowler, Shuball (twin) s/o Jonathan & Catherine (Marshal) b: 14 Feb 1726/7 d: 18 Sep 1731.
112390. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (52) V. Shubael Fowler, twins, b: 14 Feb 1726-7 d: soon after birth.
112391. “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 34 Card A-159 Shuball Fowler d: 18 Sep 1731.
112392. Author: C. Benjamin Richardson, New England Historical and Genealogical Register. Published Quarterly, New England Historical & Genealogical Society, For the Year 1857, Samuel G. Drake, Editor, Boston, 1857, Volume XI., Location: books.google.com 19 Sep 2010, Pg 251 (19) Jonathan Fowler & Catharine Marshall ch: (52) VI. Preserved; also a dau at same birth.
112393. Ibid. Pg 251 (52) VI. Preserved Fowler b: 4 May 1731 Westfield.
112394. Ibid. Pg 251 (52) VI. Preserved Fowler d: 21 Jul 1731.
112395. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image582of890 Pg 570 Sergt Luke Noble & Hannah Stebbins ch: Samuel Noble .
North America Family Histories 1500-2000
112396. Ibid. Image582of890 Pg 570 Samuel Noble b: 31 Jan 1703.
112397. Ibid. Image582of890 Pg 570 Samuel Noble d: 1 Nov 1719 ae 16.
112398. Ibid. Image582of890 Pg 570 Sergt Luke Noble Marr2: 5 May 1708 Ruth Wright d/o Joseph & Ruth (Sheldon) Wright of Northampton MA.
112399. Ibid. Image582of890 Pg 570 Ruth Wright b: 26 Apr 1687.
112400. “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 Image762of3118 Luke s/o Tho. Noble b: 15 Jul 1675.
112401. “Westfield MA: Baptisms Performed in the Church of Christ 1679-1836,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 2654 Luke Noble bap: 1700 Westfield, Hampden, MA s/o Luke Noble & Hannah.
112402. Author: Lucius M. Boltwood, “History & Genealogy of the Family of Thomas Noble of Westfield MA,” Press of the Case, Lockwood & Brainard Company, Hartford CT 1878, Ancestry Library Edition, Date Viewed: 23 Apr 2020, Image27of890 Thomas Noble & Hannah Warriner ch: Luke Noble Marr: Hannah Stebbins.
North America Family Histories 1500-2000
112403. Ibid. Image580of890 Pg 568 Sergt Luke Noble s/o ThomasNoble; Pg570 Marr1:1Feb1700HannahStebbins d/o Thomas&Abigail(Munn)Stebbins; Marr2: 5May1708RuthWright d/o Joseph&Ruth(Sheldon)Wright of NorthamptonMA; Marr3:MrsSarahDewey prob wid of DavidDewey of Westfld.
112404. Ibid. Image27of890 Luke Noble b: 15 Jul 1675.
112405. Ibid. Image580of890 Pg 568 Sergt Luke Noble b: 15 Jul 1675 Westfield, MA.
112406. Ibid. Image580of890 Pg 568 Sergt Luke Noble d: 21 Mar 1744 ae 68.
112407. Ibid. Image580of890 Pg 568 Sergt Luke Noble was a farmer in Westfield.
112408. “MD Marriages 1667-1899,” Author: Ancestry Plus, Anne Arundel County, MD Public Library, Oct 2002, MD Marr 1667-1899 Sweeny, Dennis, Spouse Allen, Susannah, 12 Dec 1807, Prince George's, MD.
112409. Author: MD Archives, “Maryland Indexes (Marriage Licenses & Records, Index) 1649-1886 SE 27,” http://guide.mdsa.net/series.cfm?action=viewDetail...;sort=asc&page=2, 10 Jan 2009, Allen, Susannah Marr: Dennis Sweeny, Prince George’s Co, Marr: 1807 Jan 12, Ref: Prince George’s Co Marr Record 1797-1817 p. 35.
112410. “MD Marriages 1667-1899,” Ancestry Plus, Anne Arundel County, MD Public Library, 23 Sep 2010. (Same as my Source 466), Dennis Sweeney & Susannah Allen Marr Date: 12 Dec 1807 Prince Georges MD.
112411. “MD Marriages, 1666-1970,” FamilySearch.org, 22 Dec 2010, Dennis Sweeny Marr: 12 Jan 1807 (sic) Prince Georges MD Susannah Allen; Batch # M39421-6; System Origin: MD-EASy; Film # 14305.
112412. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 073 Pg 262 Pr Geo Co MD Marr Lic: 1807 Jan 12 Dennis Sweeny & Susannah Allen.
112413. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 Henry Grose (Male 15-20).
112414. Ibid. 1840VABathNoTwp123 Henry Grose 2M 10-15, 3M 15-20, 1M 20-30, 1M 40-50, 1F 20-30, 1F 40-50, 1F 50-60, 1F 60-70 (Male 15-20).
112415. Author: MD State Archives, “Frederick County MD Marriage Index 1778-1851, Male Index, MSA CM493,” https://msa.maryland.gov/megafile/msa/coagserm/cm4...msa_cm493_000001.pdf, Date Viewed: 15 Feb 2019, 26 Feb 1816 Eckman, John to Jane Ellice.
112416. “Descendants of Ulrich Eckman,” Sudsbury.com/html/Eckman,%20Ulrich.html, Date Viewed: 15 Feb 2019, D-9 George Eckman & Sophia Schley ch: E-9 John Eckman Marr: 26 Feb 1816 Middletown, MD, Jane Ellis.
112417. “1820 Census,” Frederick County, MD, FamilySearch.org, Date Viewed: 17 Mar 2019, ED4 Image3of13 John Eckman 2M <10, 1M 26-45, 2F <10, 1F 26-45 (Female 26-45).
112418. “Descendants of Ulrich Eckman,” Sudsbury.com/html/Eckman,%20Ulrich.html, Date Viewed: 15 Feb 2019, E-9 John Eckman Marr: Jane Ellis b: bet 1775-1794.
112419. Ibid. E-9 John Eckman Marr: Jane Ellis d: aft 25 Dec 1827.
112420. Author: Ruth Eckman Barr (Mrs. James L.), Descendants of Hans Jacob Eckman of PA and MD & Miscellaneous Eckmans, Privately Produced by the Author, 1969, Location: FamilySearch.org. 2/1/2019, Pg 12 Excerpts fm Paper written by Judge John S. Eckman in on 10 Jul 1880 in Greenfield, Highland Co OH: children of my Grandfather (George): John Eckman was bef Elizabeth.
112421. “1820 Census,” Frederick County, MD, FamilySearch.org, Date Viewed: 17 Mar 2019, ED4 Image3of13 John Eckman 2M <10, 1M 26-45, 2F <10, 1F 26-45 (Male 26-45).
112422. “Descendants of Ulrich Eckman,” Sudsbury.com/html/Eckman,%20Ulrich.html, Date Viewed: 15 Feb 2019, E-9 John Eckman b: 1775-1794.
112423. Author: Ruth Eckman Barr (Mrs. James L.), Descendants of Hans Jacob Eckman of PA and MD & Miscellaneous Eckmans, Privately Produced by the Author, 1969, Location: FamilySearch.org. 2/1/2019, Pg 34 John Eckman d: 8 Aug 1822 Creagerstown, Frederick Co MD.
112424. “Descendants of Ulrich Eckman,” Sudsbury.com/html/Eckman,%20Ulrich.html, Date Viewed: 15 Feb 2019, E-9 John Eckman d: 8 Aug 1822 Creagerstown, MD.
112425. Author: Margaret E. Myers, “Marriage Licenses of Frederick County MD 1811-1840,” GoogleBooks, Date Viewed: 15 Feb 2019, 26 Feb 1816 Eckman, John to Ellice, Jane.
112426. “Descendants of Ulrich Eckman,” Sudsbury.com/html/Eckman,%20Ulrich.html, Date Viewed: 15 Feb 2019, E-9 John Eckman Marr: 26 Feb 1816 Middletown, MD, Jane Ellis.
112427. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp189 Gibson, Francis (Male 20-30).
112428. Ibid. 1830VABathNoTwp189 Gibson, Francis 1M 20-30, 1M 30-40, 1F <5, 2F 15-20, 1F 30-40, 1F 60-70 (Male 20-30).
112429. “1840 Census,” Alleghany County, VA, Location: Ancestry Library Edition, Date Viewed: 15 Dec 2020.
112430. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp189 Gibson, Francis (Female <5).
112431. Ibid. 1830VABathNoTwp189 Gibson, Francis 1M 20-30, 1M 30-40, 1F <5, 2F 15-20, 1F 30-40, 1F 60-70 (Female <5).
112432. Ibid. 1830VABathNoTwp189 Gibson, Francis (Female 15-20).
112433. Ibid. 1830VABathNoTwp189 Gibson, Francis (Female 15-20).
112434. Ibid. 1830VABathNoTwp189 Gibson, Francis 1M 20-30, 1M 30-40, 1F <5, 2F 15-20, 1F 30-40, 1F 60-70 (Female 15-20).
112435. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 Henry Grose (Female 20-30).
112436. Ibid. 1840VABathNoTwp123 Henry Grose 2M 10-15, 3M 15-20, 1M 20-30, 1M 40-50, 1F 20-30, 1F 40-50, 1F 50-60, 1F 60-70 (Female 20-30).
112437. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 The third son was John Wade marr: Margaret Ann Moore. .
112438. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. (Male <5).
112439. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 92 Fam 92 John W. Ruckman, 26 M, Farmer, $5100 Real Est, b: VA.
112440. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: son John Ruckman.
112441. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 John Wade, born in Highland, 1824.
112442. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. 2M <5, 2M 5-10, 1M 30-40, 2F <5, 1F 30-40, 1F 70-80 (Male <5).
112443. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 John Wade, lately living on the old homestead near Marvin. .
112444. Ibid. Pg 490-491 John Wade, was 8 yrs old when the family moved to this county (Pocahontas Co WV). .
112445. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 92 Fam 92 John W. Ruckman, 26 M, Farmer.
112446. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 John Wade, marr: Margaret Ann Moore. .
112447. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 92 Fam 92 Margaret A. Ruckman, 26 F, b: VA.
112448. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 James Watts Ruckman was another member of the David L. Ruckman’s family. He marr1: Caroline Bruffey, d/o Patrick Bruffey, near Greenbank. marr2: Caroline Arbogast, near Greenbank. .
112449. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 James W. Ruckman, 24 M, Farmer, b: VA.
112450. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: son James Ruckman.
112451. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. (Male <5).
112452. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 James W. Ruckman, 24 M, b: VA.
112453. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 James Watts Ruckman marr1: Caroline Bruffey, d/o Patrick Bruffey, near Greenbank.
112454. Ibid. Pg 490-491 James Watts Ruckman marr2: Caroline Arbogast, near Greenbank. .
112455. Ibid. Pg 490 Charles Ruckman, their eldest son, was born in Highland County.. He marr: Maggie Griffin d/o Jonathan Griffin, on Stony Creek.. He moved to OH, and was survived by a son and dau, Julia Ann and Leonidas.
112456. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. (Male 5-10).
112457. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: son Charles Ruckman.
112458. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490 Charles Ruckman, was born in Highland County.
112459. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. 2M <5, 2M 5-10, 1M 30-40, 2F <5, 1F 30-40, 1F 70-80 (Male 5-10).
112460. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490 Charles Ruckman marr: Maggie Griffin. He moved to OH.
112461. Ibid. Pg 490 Charles Ruckman, their eldest son, was born in Highland County.. He marr: Maggie Griffin d/o Jonathan Griffin.
112462. Ibid. Pg 490 Charles Ruckman marr: Maggie Griffin d/o Jonathan Griffin, on Stony Creek.
112463. Ibid. Pg 490-491 The second son Samuel, died at the age of 15 years.
112464. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. (Male 5-10).
112465. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 Clarissa Ruckman, eldest dau of David L. Ruckman, marr: Peter Overholt, and is now dead.
112466. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. (Female <5).
112467. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 Clarissa Ruckman, 22 F, b: VA.
112468. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: dau Clarissa Ruckman.
112469. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp196 Ruckman, David L. 2M <5, 2M 5-10, 1M 30-40, 2F <5, 1F 30-40, 1F 70-80 (Female <5).
112470. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 Clarissa Ruckman, eldest dau of David L. Ruckman, marr: Peter Overholt,.
112471. Ibid. Pg 490-491 Mary Ruckman marr: Jacob Cackley, who she survives, & she resides on Stamping Creek with her nephew Wallace,.
112472. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 Mary Ruckman, 21 F, b: VA.
112473. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: dau Mary Ruckman.
112474. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 Mary Ruckman marr: Jacob Cackley, who she survives.
112475. Ibid. Pg 490 Maggie Griffin d/o Jonathan Griffin.
112476. Ibid. Pg 490 Charles Ruckman marr: Maggie Griffin and was survived by a son and dau, Julia Ann and Leonidas.
112477. Ibid. Pg 490-491 John Wade & Margaret Ann Moore. Their son Mathews marr: Margaret Hogsett, d/o Josiah T. Hogsett & lives at the homestead.
112478. Ibid. Pg 490-491 James Watts Ruckman & Caroline Bruffey, child: William Wallace Ruckman, who now resides near Millpoint, whose wife was Miss Lizzie Patton.
112479. Ibid. Pg 490-491 William Wallace Ruckman, who now resides near Millpoint.
112480. Ibid. Pg 490-491 William Wallace Ruckman, wife was Miss Lizzie Patton.
112481. Ibid. Pg 490-491 James Watts Ruckman & Caroline Arbogast ch: Renick and Otho Ruckman.
112482. Ibid. Pg 490-491 Renick Ruckman is a prosperous citizen on the homestead. .
112483. Ibid. Pg 490-491 Otho (Ruckman) lives near Buffalo Mountain, beyond Greenbank.
112484. Ibid. Pg 490-491 James Watts Ruckman & Caroline Arbogast ch: Nancy Priscilla Ruckman, is now Mrs. Winfield Slaven, near Millpoint. .
112485. Ibid. Pg 490-491 Otho Wade Ruckman 1st marr: a Miss McClung, of Nicholas County. His 2nd wife was Mary Frances Twyman, near Edray.
112486. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 Otho W. Ruckman, 19 M, Laborer, b: VA.
112487. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: son Otho Ruckman.
112488. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 Otho W. Ruckman, Laborer.
112489. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 Otho Wade Ruckman 1st marr: a Miss McClung, of Nicholas County.
112490. Ibid. Pg 490-491 Otho Wade Ruckman His 2nd wife was Mary Frances Twyman, near Edray.
112491. Ibid. Pg 490-491 Catherine Ruckman marr: Peter McNeel. She is dead, but is survived by her dau, Mrs. John S. Moore-.
112492. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 Catharine Ruckman, 19 F, b: VA.
112493. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: dau Catherine Ruckman.
112494. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 Catherine Ruckman marr: Peter McNeel. She is dead, but is survived by her dau, Mrs. John S. Moore.
112495. Ibid. Pg 490-491 David Ruckman, Jr, the youngest of David L. Ruckman’s sons.
112496. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca13of80 Dwg 93 Fam 93 David B. Ruckman, 11 M, b: VA.
112497. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 1-2 1822-1852 Image440of584 David L Ruckman of Pocahontas VA Will dtd 5 May 1845 proved Jun 1845: son David Ruckman.
112498. Author: William Thomas Price, Historical Sketches of Pocahontas County, WV, c 1901, Pg 279-381 F247.P7P9, Date Viewed: Library of Congress 25 Apr 1996; Google Books 1 Aug 2010, Pg 490-491 David Ruckman, Jr was mortally wounded near Morristown, TN and died in a few days thereafter.-.
112499. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123James Lindsay (Female 10-15).
112500. Ibid. 1840VABathNoTwp123James Lindsay (Female 10-15).
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