Sources
Sources
184501. “John Swain Second Generation in America,” Ancestry Library Edition (Denny_B_2019 Family Tree), Date Viewed: 16 Apr 2020, John Swain & Mary Weare ch: Stephen Swain .
184502. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 007 (1853) Pg 181 Recd of Births, Deaths, Marr on Nantucket: Stephen ye s/o John Swaine b: 21 Nov 1666.
184503. “John Swain Second Generation in America,” Ancestry Library Edition (Denny_B_2019 Family Tree), Date Viewed: 16 Apr 2020, Stephen Swain b: 21 Nov 1666 Nantucket, MA.
184504. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 007 (1853) Pg 181 Recd of Births, Deaths, Marr on Nantucket: Joseph ye s/o John Swaine .
184505. Ibid. Vol 007 (1853) Pg 262 Recd of Births, Deaths, Marr on Nantucket: Peter ye s/o Joseph Swaine b: 22 Jun 1697.
184506. “John Swain Second Generation in America,” Ancestry Library Edition (Denny_B_2019 Family Tree), Date Viewed: 16 Apr 2020, John Swain & Mary Weare’s Fifth child, Joseph Swain Marr: 1695 Mary Sibley.
184507. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 007 (1853) Pg 181 Recd of Births, Deaths, Marr on Nantucket: Joseph ye s/o John Swaine b: 17 Jul 1673.
184508. “John Swain Second Generation in America,” Ancestry Library Edition (Denny_B_2019 Family Tree), Date Viewed: 16 Apr 2020, John Swain & Mary Weare’s Fifth child, Joseph Swain b: 17 Jul 1673 Nantucket.
184509. Ibid. Joseph Swain d: 1 Jun 1766 Nantucket.
184510. Ibid. Line descends from John Swain & Mary Weare’s Fifth child, Joseph Swain & Mary Sibley .
184511. Ibid. Mary Sibley b: 25 Jan 1671 Salem, MA; another page b: 25 Jan 1672.
184512. Ibid. Joseph Swain Marr: 1695 Mary Sibley.
184513. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 007 (1853) Pg 262 Recd of Births, Deaths, Marr on Nantucket: Peter ye s/o Joseph Swaine.
184514. Ibid. Vol 007 (1853) Pg 262 Recd of Births, Deaths, Marr on Nantucket: Richard ye s/o Joseph Swaine .
184515. Ibid. Vol 007 (1853) Pg 262 Recd of Births, Deaths, Marr on Nantucket: Richard ye s/o Joseph Swaine b: 16 Aug 1698.
184516. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Lieut Abel Wright.
184517. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 842 Abel Wright (?1632-1725) Marr: 1 Dec 1659 Springfield/Westfield, Martha Kritchwell/Kitcherell (-1708).
184518. “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, Springfield Births Marr & Death Image4258of6014 Pg 194 Martha Wright wife of Abel Wright was sick and d: 19 Oct 1708.
184519. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Martha2 Kitcherel Marr: 1 Dec 1659 Springfield, MA, Abel1 Wright.
184520. Ibid. Pg 127 Martha2 Kitcherel Marr: 1 Dec 1659 Springfield, Abel3 Wright.
184521. Ibid. Part II Pg 218 Chart LXIV Abel1 Wright Marr: 1 Dec 1659 Springfield, MA, Martha2 Kitcherel.
184522. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Abel Wright b: 10 Jan 1631.
184523. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Abel1 Wright b: ca 1631.
184524. Ibid. Pg 127 Abel3 Wright b: abt 1631.
184525. Ibid. Part II Pg 218 Chart LXIV Abel1 Wright b: ca 1631.
184526. “MA Compiled Census & Census Substitutes Index 1790-1890,” Ancestry Library Edition, Date Viewed: 10 Dec 2021, Abel Wright, 1661 Springfield Township, Hampden County, MA, Pg 083 Database: MA Early Census Index.
184527. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Part II Pg 219 Abel1 Wright settled at Springfield MA 1654.
184528. Ibid. Part II Pg 219 Abel1 Wright Granted on 30 Jan 1655 one ac on condition he remained at Springfield for five years.
184529. Ibid. Part II Pg 219 Abel1 Wright on 2 Jan 1656 granted a home lot of three acres.
184530. Ibid. Part II Pg 219 Abel1 Wright In 1668 Granted 40 ac of land at Worronco (Westfield MA) on condition he lived there for five years.
184531. “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, Springfield Image569of6014 Pg 205 Lieut Abel Wright was sick and d: 29 Oct 1725.
184532. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Abel Wright d: 29 Oct 1725 Hampden County, MA bur: Springfield Cemetery, Springfield, Hampden Co, MA.
184533. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Abel1 Wright d: 29 Oct 1725 Springfield, MA.
184534. Ibid. Pg 127 Abel3 Wright d: 29 Oct 1725 Springfield.
184535. Ibid. Part II Pg 218 Chart LXIV Abel1 Wright d: 29 Oct 1725 Springfield MA.
184536. Ibid. Part II Pg 220 Abel1 Wright In 1695 he was deputy to the General Court from Springfield.
184537. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Martha Kitcherel/Ketcheral, Female, Father: Samuel Ketcheral/Kitcherel; Mother: Martha Chapman; Spouse: Abel Wright; Child: Martha Wright.
184538. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Abel Wright, Spouse: Martha Wright.
184539. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 226 Anthony Dorchester (-1683) Marr: 2 Jan 1650 ?1650/1 Hartford CT/Springfield, 2/wf Martha (Chapman) Kritchwell/Kitcherell (-1662) widow Samuel;.
184540. “CT Town Marriage Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 128 Anthony Dorchester Marr: 2 Jan 1650 Martha Kicherell, Vol D Pg 24 & Vol FFS Pg 27.
184541. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Samuel1 Kitcherel & Martha __ had: Martha2 Kitcherel Marr: 1 Dec 1659 Springfield, MA, Abel1 Wright.
184542. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Martha Kitcherel/Ketcheral, Female, b: 4 Jan 1645 Hartford, CT.
184543. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 127 Martha ( ) Kitcherel Marr: 2 Jan 1651 Anthony Dorchester of Springfield, MA; & she moved with her 3 children to Springfield.
184544. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Martha Kitcherel/Ketcheral, Female, d: 19 Oct 1708 Springfield, Hampden, MA.
184545. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Martha2 Kitcherel d: 19 Oct 1708 Springfield, MA.
184546. Ibid. Pg 127 Martha2 Kitcherel d: 19 Oct 1708 Springfield.
184547. Ibid. Part II Pg 218 Chart LXIV Martha2 Kitcherel d: 19 Oct 1708 Springfield MA.
184548. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: v. Thankful Morley .
184549. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: v. Thankful Morley b: 28 Feb 1693 Westfield.
184550. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vi. Mercy Morley .
184551. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vi. Mercy Morley b: 14 Nov 1695 Westfield.
184552. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vii. John Morley .
184553. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vii. John Morley b: 12 Mar 1699 Westfield.
184554. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vii. John Morley lived in Glastonbury.
184555. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: vii. John Morley inventory of his estate dtd 1 Nov 1757 in Hartford probate records.
184556. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: 4 viii. Ebenezer Morley Pg 372 Marr: 17 Feb 1725-6 Glastonbury, Susanna (Pellet, of Concord MA) Wickham, widow of John.
184557. Ibid. Vol 066 (1911) Pg 371 Desc of Thomas Morley (sic): Thomas1 Morley (sic) ch: 4 viii. Ebenezer Morley b: 22 Mar 1701 Westfield.
184558. Ibid. Vol 066 (1911) Pg 372 Desc of Thomas Morley (sic): Ebenezer2 Morley d: Glastonbury, his will made 16 Sep 1747 proved 26 Jan 1748.
184559. Ibid. Vol 066 (1911) Pg 372 Desc of Thomas Morley (sic): 4 viii. Ebenezer Morley Marr: 17 Feb 1725-6 Glastonbury, Susanna (Pellet, of Concord MA) Wickham, widow of John.
184560. Ibid. Vol 066 (1911) Pg 372 Desc of Thomas Morley (sic): 3 iv. Abel Morley Marr: 9 Apr 1719 Glastonbury CT, Susannah Kilborn d/o John & Susanna.
184561. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Mary Maplet/Maplett, Female, Father: John Maplett; Mother: Mary; Spouse: Samuel Gorton.
184562. “London, England, Baptisms, Marriages & Burials, 1538-1812,” Ancestry.com, Date Viewed: 16 Apr 2013, John Maplet, Male, Marr: 25 Apr 1603 St Lawrence Jewry, City of London, London, England, Hellen King; Register Type: Parish Register.
184563. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 115 The wills of Rev John Maplet (sic) & his son John .. & registers of the parish of St Lawrence Jewry London show that this suggested ancestry of Mary (Maplett) Gorton is the correct ancestry.
184564. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1606 John s/o John Maplet haberdasher 15 Feb (1606/7).
184565. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Marriage: 1603 John Maplet and Hellen King 25 Apr.
184566. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: 2 i. John Maplet, probably the elder son, under 21 on 30 Aug 1592.
184567. Ibid. Vol 70 (1916) Pg 118 2 John Maplet of London, Marr1: 25 Apr 1603 St Lawrence Jewry, London, Ellen (or Helen) King; Marr2: Mary __ .
184568. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Mary Maplet, Female, Father: John Maplet; FHL Film 845247.
184569. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Elizabeth Maplet; Father: John Maplett; Mother: Mary Maplett.
184570. Ibid. Ellen Randall; Spouse: John Maplet; Child: John Maplett.
184571. Ibid. Rev John Maplet; Spouse: Ellen Randall; Child: John Maplett.
184572. Ibid. John Maplet; Father: John Maplet; Mother: Ellen Randall; Spouse: Mary Maplett.
184573. Ibid. Mary Maplett; Spouse: John Maplett.
184574. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) his son: 2. John Maplett (sic) Jr Marr1: __ by whom no surviving issue; Marr2: Mary __ who d: London between 7 Dec 1646 and 10 April 1647 dates of Execution & probate of her will.
184575. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, John Maplett, Male, b: 28 Nov 1581 Northall, Middlesex, England.
184576. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet b: 28 Nov 1581 London, City of London, Greater London, England.
184577. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet of London.
184578. Ibid. Vol 70 (1916) Pg 116 nuncupative will of John Maplett of the parish of St Lawrence in the old Jury (Sic) London 11 Jan 1629 (1629/30) .
184579. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 2. John Maplett (sic) Jr made a nuncupative will seven days before his burial.
184580. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, John Maplett, Male, d: abt 1630 bur: 18 Jan 1630 St Lawrence Jewry, London, London, England.
184581. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet of London, bur: 18 Jan 1629/30 parish of St Lawrence Jewry, London.
184582. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Burials: 1629 Mr Maplet 18 Jun (sic, ?18 Jan 1629/30).
184583. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet d: 18 Jan 1630 London, City of London, Greater London, England.
184584. Ibid. John Maplett d: 18 Jan 1630 bur: St Lawrence Jewry Churchyard, London, City of London, Greater London, England.
184585. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) his son: 2. John Maplett (sic) Jr bur: 18 Jan 1629/30 Parish of St Lawrence Jewry, London.
184586. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 116 nuncupative will of John Maplett of the parish of St Lawrence in the old Jury (Sic) London 11 Jan 1629 (1629/30) will proved 15 Jan 1629/30.
184587. Ibid. Vol 70 (1916) Pg 118 2 John Maplet of London, haberdasher.
184588. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 2. John Maplett (sic) Jr served as a haberdashers apprentice for the usual term and was admitted to the Company of Haberdashers in London 4 April 1600.
184589. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet of London, Marr1: 25 Apr 1603 St Lawrence Jewry, London, Ellen (or Helen) King.
184590. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 2. John Maplett (sic) Jr Marr1: __ by whom no surviving issue.
184591. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Burials: 1603 Ellen wife of John Maplet haberdasher 24 Nov.
184592. Ibid. Vol 70 (1916) Pg 118 Ellen (or Helen) King bur: 24 Nov 1603 St Lawrence Jewry, London.
184593. Ibid. Vol 70 (1916) Pg 118 Ellen (or Helen) King bur: 24 Nov 1603 St Lawrence Jewry, London.
184594. Ibid. Vol 70 (1916) Pg 118 2 John Maplet of London, Marr2: Mary __ .
184595. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet; Spouse: Mary Maplett.
184596. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 2. John Maplett (sic) Jr Marr2: Mary __ who d: London between 7 Dec 1646 and 10 April 1647 dates of Execution & probate of her will.
184597. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Mary, Female, b: 1580 St Lawrence Jewry, London, England.
184598. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Mary Maplett b: 1576 England.
184599. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646.
184600. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Mary, Female, d: abt 1646 bur: 20 Mar 1646 St Lawrence Jewry, London, England.
184601. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet of London, Marr2: Mary __ d: bet 7 Dec 1646 and 10 Apr 1647.
184602. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Mary Maplett d: 20 Mar 1646 bur: St Lawrence Jewry Churchyard, London, City of London, Greater London, England.
184603. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646 proved 10 Apr 1647 (PCC Fines 69).
184604. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: a child (still born) .
184605. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: a child (still born) bur: 17 May 1605 recorded in the parish of St Lawrence Jewry, London.
184606. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Burials: 1605 stillborne child of John Maplet haberdasher 17 May.
184607. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet .
184608. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet; Spouse: Mary Maplett; Child: John Maplet.
184609. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet bapt: 15 Feb 1606/7; recorded in the parish of St Lawrence Jewry, London.
184610. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Burials: 1608 John s/o John Maplet haberdasher 26 Apr.
184611. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet bur: 26 Apr 1608; recorded in the parish of St Lawrence Jewry, London.
184612. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet; recorded in the parish of St Lawrence Jewry, London.
184613. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1607 Elizabeth d/o John Maplet haberdasher 7 Feb (1607/8).
184614. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet bapt: 7 Feb 1607/8; probably d: young; recorded in the parish of St Lawrence Jewry, London.
184615. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Elizabeth Maplet b: 7 Feb 1607 London, City of London, Greater London, England.
184616. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet bapt: 7 Feb 1607/8; recorded in the parish of St Lawrence Jewry, London.
184617. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet probably d: young; recorded in the parish of St Lawrence Jewry, London.
184618. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Elizabeth Maplet d: 1607 London, City of London, Greater London, England.
184619. Ibid. Elizabeth Maplet d: 1607 bur: St Lawrence Jewry Churchyard, London, City of London, Greater London, England.
184620. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646: son John Maplet, executor.
184621. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1610 John s/o John Maplet haberdasher 24 Feb (1610/11).
184622. Ibid. Vol 70 (1916) Pg 118 Mary Maplet was a legatee in the will of her brother, Dr John Maplett, which was signed 31 Jul 1670.
184623. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet Marr: Probably __ Williams .
184624. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet; Spouse: Mary Maplett; Child: John Maplett.
184625. Ibid. Mary Maplett; Spouse: John Maplett; Child: John Maplett.
184626. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet bapt: 24 Feb 1610/11; recorded in the parish of St Lawrence Jewry, London.
184627. Ibid. Vol 70 (1916) Pg 116 Will of John Mayplett of Bath, Somerset, Doctor of Physick 13 Apr 1670.
184628. Ibid. Vol 70 (1916) Pg 116 Will of John Mayplett of Bath, Somerset, 13 Apr 1670; signed 31 Jul 1670; proved 7 Feb 1670.
184629. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: John Maplet d: 4 Aug 1670 Bath, Co. Somerset; recorded in the parish of St Lawrence Jewry, London.
184630. Ibid. Vol 70 (1916) Pg 117 Will of John Mayplett of Bath, Somerset, 13 Apr 1670; signed 31 Jul 1670; proved 7 Feb 1670 (1670/1) (PCC Duke 24).
184631. Ibid. Vol 70 (1916) Pg 118 John Maplet Marr: Probably __ Williams who d: Feb 1670/1 age 35.
184632. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1613 Thomas s/o John Maplet haberdasher 23 Jan (1613/14).
184633. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Thomas Maplet .
184634. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Thomas Maplet bapt 23 Jan 1613/14; recorded in the parish of St Lawrence Jewry, London.
184635. Ibid. Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646: dau Elizabeth Ham, wife of William Ham.
184636. Ibid. Vol 70 (1916) Pg 116 Will of John Mayplett of Bath, Somerset, 13 Apr 1670: sister Mrs Elizabeth Ham of London, widow.
184637. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1615 Elizabeth d/o John Maplet haberdasher 28 May.
184638. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet Marr1: __ Chapleine; Marr2: bef 7 Dec 1646 William Ham.
184639. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, John Maplet; Spouse: Mary Maplett; Child: Elizabeth Maplet.
184640. Ibid. Mary Maplett; Spouse: John Maplett; Child: Elizabeth Maplett.
184641. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Elizabeth Maplet bapt 28 May 1615; recorded in the parish of St Lawrence Jewry, London.
184642. Ibid. Vol 70 (1916) Pg 118 Elizabeth Maplet Marr1: __ Chapleine.
184643. Ibid. Vol 70 (1916) Pg 118 Elizabeth Maplet Marr2: bef 7 Dec 1646 William Ham.
184644. Ibid. Vol 70 (1916) Pg 118 William Ham d: aft 7 Dec 1646 bef 13 Apr 1670.
184645. Ibid. Vol 70 (1916) Pg 117 Registers of the Parish of St Lawrence Jewry, London 1538-1638: Christenings: 1616 Sara d/o John Maplet haberdasher 23 Feb (1616/17).
184646. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Sarah Maplet .
184647. Ibid. Vol 70 (1916) Pg 118 2 John Maplet & Mary __ ch: Sarah Maplet bapt: 23 Feb 1616/17 recorded in the parish of St Lawrence Jewry, London.
184648. Ibid. Vol 70 (1916) Pg 117 1 John Maplet Marr: Ellen ___, probably widow of __ Leaper.
184649. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ellen Randall; Spouse: John Maplet.
184650. Ibid. Rev John Maplet; Spouse: Ellen Randall.
184651. Ibid. John Maplet; Father: John Maplet; Mother: Ellen Randall.
184652. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) Marr: widow Ellen __ Leaper, who Marr3: Matthew Randall, yeoman.
184653. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Rev John Maplet b: 1541 Northolt, London Borough of Ealing, Greater London, England.
184654. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 1 John Maplet was matriculated as a sizar of Queen’s College, Cambridge, in Dec 1560.
184655. Ibid. Vol 70 (1916) Pg 117 1 John Maplet was admitted to the degree of Bachelor of Arts in 1563/4.
184656. Ibid. Vol 70 (1916) Pg 117 1 John Maplet was a fellow of Catharine Hall in Aug 1564 .
184657. Ibid. Vol 70 (1916) Pg 117 1 John Maplet received the degree of Master of Arts in 1567.
184658. Ibid. Vol 70 (1916) Pg 117 1 John Maplet, the testator of 1592.
184659. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Clarke, Vicar of the parish church of Northall, in the County of Middlesex 30 Aug 1592.
184660. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Rev John Maplet d: 7 Sep 1592 Northolt, London Borough of Ealing, Greater London, England.
184661. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) bur: 7 Sep 1592 Northolt, co Middlesex, England.
184662. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 1 John Maplet was bur: in the chancel of Northall church 7 Sep 1592.
184663. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Rev John Maplet d: 7 Sep 1592 bur: St Mary the Virgin Churchyard, Great Leighs, Chelmsford Borough, Essex, England.
184664. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592 proved 11 Sep 1592 Consistory Court of London (Vicar-General’s Books 1592).
184665. Ibid. Vol 70 (1916) Pg 117 1 John Maplet, clerk.
184666. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) matriculated as sizer at Queen’s College, Cambridge Dec 1560; B.A. 1563/4, Fellow of Catharine Hall Aug 1654, M A 1567.
184667. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 Rev John Maplet.
184668. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Rev John Maplet.
184669. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) rector of Great Leighs, co Essex, 26 Nov 1568; Vicar of Northall (now Northolt), co Middlesex, 30 April 1576.
184670. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 Parish Registers of Northold (Formerly Northall), co Middlesex; Marr: 1592 Matthew Randall & Hellen (sic) Maplett (day and month missing).
184671. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592: wife Ellen Maplet.
184672. Ibid. Vol 70 (1916) Pg 117 1 John Maplet Marr: Ellen ___, probably widow of __ Leaper; as widow Marr: bet 11 Sep 1592 & 24 Mar 1592/3 at Northall, Matthew Randall.
184673. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ellen Randall b: 1544 England.
184674. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 Ellen ( ) Maplet Randall d: bef 7 Nov 1595.
184675. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ellen Randall d: 1595 Northolt, London Borough of Ealing, Greater London, England.
184676. Author: H Minot Pitman, F A S G, assisted by Donald Lines Jacobus, F A S G, “Comstock-Thomas Ancestry of Richard Wilmot Comstock,” 1964, FamilySearch.org Books, Date Viewed: 1 Feb 2024, Pg 394 1. Rev John Maplett (sic) Marr: widow Ellen __ Leaper, who Marr3: Matthew Randall, she d: bef 7 Nov 1595.
184677. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ellen Randall d: 1595 bur: Saint Mary the Virgin, Northolt, London Borough of Ealing, Greater London, England.
184678. Ibid. Ellen Randall.
184679. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 70 (1916) Pg 117 Matthew Randall later of Ealing, co Middlesex.
184680. Ibid. Vol 70 (1916) Pg 117 Matthew Randall d: bef 23 Nov 1630, when administration on his goods was granted to his son William.
184681. Ibid. Vol 70 (1916) Pg 116 Administration on the goods of Matthew Randall, late of the parish of Elinge, co Middlesex, dec’d, intestate was granted 23 Nov 1630 to William Randal, lawful son of dec’d (Commissary Court of London, Admin Act Bk 1629-30, fo. 115b).
184682. Ibid. Vol 70 (1916) Pg 117 Matthew Randall, yeoman.
184683. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: ii. Margaret Maplet .
184684. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592: dau Margaret Maplet.
184685. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: ii. Margaret Maplet under 20 on 30 Aug 1592.
184686. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: iii. Ellen Maplet .
184687. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592: dau Ellen Maplet.
184688. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: iii. Ellen Maplet b: 1575/6 (Dict.of Nat. Biog., loc cit); under 20 on 30 Aug 1592.
184689. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: iv. Thomas Maplet .
184690. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592: son Thomas Maplet.
184691. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: iv. Thomas Maplet b: 1577 (Dict.of Nat. Biog., loc cit); under 20 on 30 Aug 1592.
184692. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: v. Mary Maplet .
184693. Ibid. Vol 70 (1916) Pg 115 Will of John Maplet, Northall, County Middlesex 30 Aug 1592: dau Mary Maplet.
184694. Ibid. Vol 70 (1916) Pg 118 Rev John Maplet ch: v. Mary Maplet b: 1581 (Dict.of Nat. Biog., loc cit); under 20 on 30 Aug 1592.
184695. Ibid. Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646: sister, Elizabeth Freeman, widow.
184696. Ibid. Vol 70 (1916) Pg 116 Will of Mary Mayplett of London, widow, 7 Dec 1646: grandchild Samuel Chapleine s/o dau Elizabeth Ham by former husband.
184697. Ibid. Vol 70 (1916) Pg 116 Will of John Mayplett of Bath, Somerset, 13 Apr 1670: dau Ann Maplett.
184698. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Dorothy Stapilton (Stapleton), Female, Father: Philip Stapleton; Mother: Dorothy Hill.
184699. “Plantagenet Roll of the Blood Royal Tables,” Ancestry Library Edition, 18 Apr 2020, Image1of9 Pg 54 Table XLIX Katherine Constable (I) (-1580)=Sir Robert Stapylton, of Wighill, M.P. (1548-1606) had: Phillip Stapyton of Bilton (-1618)=1607 Dorothy Hill.
184700. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, John Turner.
184701. Ibid. John Turner b: England.
184702. Ibid. John Turner d: 1654 Lynn, Essex County, MA.
184703. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 Anthony Dorchester #142 .
North America Family Histories 1500-2000
184704. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 127 Martha ( ) Kitcherel Marr: (after Samuel1 Kitcherel’s death in 1650), on 2 Jan 1651 Anthony Dorchester of Springfield, MA.
184705. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 Anthony Dorchester #142 In 1664 he was formally admitted as an inhabitant of Springfield which meant he had to be, a freeholder able to pay a tax of 10shillings, at least 24yrs, a member of the church, head of a family, householder& resident of town.
North America Family Histories 1500-2000
184706. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 127 Martha ( ) Kitcherel Marr: 2 Jan 1651 Anthony Dorchester of Springfield, MA.
184707. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 226 Anthony Dorchester (-1683).
184708. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 Anthony Dorchester #142 d: 28 Aug 1682.
North America Family Histories 1500-2000
184709. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 127 Anthony Dorchester d: 28 Aug 1682/83.
184710. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 Anthony Dorchester #142 his first wife was Sarah & she was bur: 9 Nov 1649.
North America Family Histories 1500-2000
184711. Ibid. Pg 36 Anthony Dorchester #142 Marr: 2 Jan 1650-1 Hartford CT, Martha Chapman #143, widow of Samuel Kitcherell.
184712. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Samuel1 Kitcherel of Hartford CT Marr: Martha __; Pg 127 she Marr: after Samuel Kitcherel’s death in 1650, on 2 Jan 1651 Anthony Dorchester of Springfield, MA.
184713. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 According to a declared statement on 15 Sep 1659 by Nathaniel & Johana Reskue, (Martha Chapman #143) was born at Digswell, Herts County, England & came over with the sister of Maj Hezekiah Haines.
North America Family Histories 1500-2000
184714. Ibid. Pg 36 Martha Chapman #143 d: 17 Dec 1662.
184715. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Samuel1 Kitcherel of Hartford CT Marr: Martha __ d: 17 Dec 1662.
184716. Ibid. Pg 127 Martha ( ) Kitcherel d: 17 Dec 1662.
184717. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Pg 36 Anthony Dorchester #142 third wife was Elizabeth, widow of John Harmon.
North America Family Histories 1500-2000
184718. Ibid. Pg 36 Anthony Dorchester #142 third wife was Elizabeth, widow of John Harmon; she d: 16 May 1699.
184719. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Martha Kitcherel/Ketcheral, Female, Father: Samuel Ketcheral/Kitcherel; Mother: Martha Chapman; Spouse: Abel Wright.
184720. Author: Louis Effingham deForest, Our Colonial & Continental Ancestors the ancestry of Mr. & Mrs. Louis William Dommerich, Published privately, The deForest Publishing Company, New York, New York, 1930, Location: FamilySearch.org Books, Date Viewed: 26 Jan 2023, Pg 126 Chart XXXIX Samuel1 Kitcherel of Hartford CT Marr: Martha __.
184721. Ibid. Pg 126 Chart XXXIX Samuel1 Kitcherel of Hartford CT.
184722. Ibid. Pg 127 Samuel1 Kitcherel was granted a house lot at Hartford CT in 1644.
184723. Ibid. Pg 126 Chart XXXIX Samuel1 Kitcherel of Hartford CT d: 1650.
184724. “VA Bureau of Vital Statistics Death Records 1853-1912,” FamilySearch.org, Date Viewed: 19 Apr 2022, Film 004225422 Image370of579 Mary J Williams, White, Female, d: 24 Aug 1876 Bath Co VA; Cause: Consumption; age 26 yrs; Parents: Erasmus & Nancy Williams; b: Bath Co; Occ: __; Consort: Unmarried; Informant: H J Williams, Brother.
184725. “VA Bureau of Vital Statistics Birth Records 1853-1896,” FamilySearch.org, Date Viewed: 3 Nov 2023, Film 004023740 Image6of579 Births: Hazael J Williams, White. Male, Alive, b: 23 Nov 1855 Falling Spring Valley; Father Erasmus Williams, Occ Farmer, Resid: Bath Co VA; Mother: Nancy B Williams, 1 ch, Informant Eras Williams, Father.
184726. Ibid. Film 004023740 Image20of579 Births: William H Williams, White, Male, Alive, b: 30 Jan 1859 Falling Spring Valley, Father: Erasmus Williams, Miller, Resid: F.S.Valley; Mother: Nancy B Williams, 1 ch; Informant: E Williams, Father.
184727. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son Adam Deall.
184728. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Alexander Ballintine, Will dtd 14 Jan 1714/15; to son George Ballintine my house & plantation & all woodland & ground belonging to that Devident.
184729. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389:: son, George Ballingtine.
184730. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Ann Thelaball, dau, James Thelaball Bk 9 p. 124 dtd 24 dec 1707 proved 18 Jan 1711.
184731. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 19 James Thelaball Bk 9 p.124 Will dtd 24 Dec 1707: dau Ann Thelaball, .
184732. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; dau Susan Ballentine, 1 pewter dish.
184733. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image7of192 George Ballentine Jr of Southern Branch of Elizabeth River of Norfolk VA Will dtd 14 Nov 1733: dau, Susan Ballentine.
184734. Ibid. Norfolk Wills Image85of183 Pg152 George Ballentine Sr of the Southern Branch of Elizabeth River of Norfolk Co Will dtd 14 Nov 1733 Bk 12 p.1: dau Susan Bishop.
184735. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; dau, Dorothy Ballentine, 1 box smoothing iron.
184736. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image7of192 George Ballentine Jr of Southern Branch of Elizabeth River of Norfolk VA Will dtd 14 Nov 1733: dau, Dorothy Tucker.
184737. Ibid. Norfolk Wills Image85of183 Pg152 George Ballentine Sr of the Southern Branch of Elizabeth River of Norfolk Co Will dtd 14 Nov 1733 Bk 12 p.1: dau Dorothy Tucker.
184738. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; dau Frances Ballentine, 1 looking glass.
184739. Ibid. George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; dau Frances Cherry, one looking glass.
184740. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image7of192 George Ballentine Jr of Southern Branch of Elizabeth River of Norfolk VA Will dtd 14 Nov 1733: dau, Frances Cherry.
184741. Ibid. Norfolk Wills Image85of183 Pg152 George Ballentine Sr of the Southern Branch of Elizabeth River of Norfolk Co Will dtd 14 Nov 1733 Bk 12 p.1: dau Frances Cherry.
184742. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Ffrancis Deall 21 Oct 1716 Norfolk VA, Property 100 ac, Daughter Bk 9-569 prove date 18 Jan 1716.
184743. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: dau, Frances Deale.
184744. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; Executor George Ballentine.
184745. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image7of192 George Ballentine Jr of Southern Branch of Elizabeth River of Norfolk VA Will dtd 14 Nov 1733: son, George Ballentine.
184746. Ibid. Norfolk Wills Image85of183 Pg152 George Ballentine Sr of the Southern Branch of Elizabeth River of Norfolk Co Will dtd 14 Nov 1733 Bk 12 p.1: son George Ballentine.
184747. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Ballentine Senr of the Southern Branch of Eliza River of Norfolk Co, Bk 12 p.1 dtd 14 Nov 1733 proved 18 Jan 1733; dau Mary Deale, one large pewter dish.
184748. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image7of192 George Ballentine Jr of Southern Branch of Elizabeth River of Norfolk VA Will dtd 14 Nov 1733: dau, Mary Deale.
184749. Ibid. Norfolk Wills Image85of183 Pg152 George Ballentine Sr of the Southern Branch of Elizabeth River of Norfolk Co Will dtd 14 Nov 1733 Bk 12 p.1: dau Mary Deale.
184750. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; son, Henry Deall Jr.
184751. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son, Henry Deall, Jr.
184752. Ibid. Norfolk Wills Image87of183 Pg156 Henry Deale of Norfolk Co Will dtd 28 Apr 1734 Bk 12 p.4 proved 21 Jun 1734.
184753. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; son Richard Deall, Carpenter’s tools, parcel of land.
184754. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son, Richard Deall.
184755. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; son Thomas Deall, 100 ac.
184756. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image32of183 Pg 51 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son Thomas Deale.
184757. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; son David Deall, Remainder of land.
184758. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son, David Deall.
184759. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; dau Dinah Deall.
184760. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: dau, Dinah Deall.
184761. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; dau Elizabeth Deall, remainder of land.
184762. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image32of183 Pg 51 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: dau, Elizabeth Deale.
184763. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; son John Deall, Carpenter’s tools and a trumpet musket; Trydall Ridge and 1 ac.
184764. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image34of183 Pg 50 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: son, John Deall.
184765. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Henry Deall Sr 21 Oct 1716 Elizabeth River, Norfolk Co VA; Testator Bk 9-569 prove 18 Jan 1716; dau Margaret Deall, remainder of land.
184766. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image32of183 Pg 51 Henry Deall Sr, of Elizabeth River in Norfolk Co VA Will dtd 21 Oct 1716 Bk 9 p.569: dau, Margaret Deale.
184767. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Nicholls Sr of Norfolk Co VA Bk 1 p. (Torn) (Abstracted fm Original See Box 1711-1755) dtd 8 Mar 1743 proved Apr Court 1750; wife, Alice Nichols.
184768. Ibid. John Nicholls Sr of Norfolk Co VA Bk 1 p. (Torn) (Abstracted fm Original See Box 1711-1755) dtd 8 Mar 1743 proved Apr Court 1750; son, William Nichols.
184769. Ibid. John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; dau Dorothy Bigg, 12 pence or 1 shilling.
184770. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Dorothy Biggs Marr: John Jennet.
184771. Ibid. Biggs Report: Dorothy Biggs d: Tyrell County, NC.
184772. Ibid. Biggs Report: Dorothy Biggs Marr: John Jennet.
184773. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; dau Elizabeth Bigg.
184774. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Elizabeth Biggs Marr: George Whitby.
184775. Ibid. Biggs Report: Elizabeth Biggs b: 1657 Lower Norfolk County, VA.
184776. Ibid. Biggs Report: Elizabeth Biggs d: bef 2 Mar 1717/18 Pasquotank County, NC was 60.
184777. Ibid. Biggs Report: Elizabeth Biggs Marr: George Whitby.
184778. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; son Jabez Bigg, deceased son.
184779. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Jabez Biggs.
184780. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Jabez Bigg Bk 5 f 188 dtd 18 Sep 1692/3 proved 17 Jan 1692/3 by Geo Whidby & Jno Jennet. 15 Mch 1692/3 by Elizabeth Whidby.
184781. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: Jabez Biggs d: 1691/92 Norfolk County, VA.
184782. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; dau Jeane Bigg, 12 pence or 1 shilling.
184783. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Jean (Jane) Biggs; Marr: Walter Sikes.
184784. Ibid. Biggs Report: Jean (Jane) Biggs b: 1659/60 Lower Norfolk County, VA.
184785. Ibid. Biggs Report: Jean (Jane) Biggs.
184786. Ibid. Biggs Report: Jean (Jane) Biggs; Marr: Walter Sikes.
184787. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; dau Katherine Biggs.
184788. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Katherine Biggs Marr: Thomas Mercer.
184789. Ibid. Biggs Report: Katherine Biggs b: abt 1655 Norfolk County, VA.
184790. Ibid. Biggs Report: Katherine Biggs d: 1718 Norfolk County,VA.
184791. Ibid. Biggs Report: Katherine Biggs Marr: Thomas Mercer.
184792. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; dau Phebe Biggs, 12 pence or 1 shilling.
184793. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Phoebe Biggs Marr: Henry Foster.
184794. Ibid. Biggs Report: Phoebe Biggs b: 1665/1670 Norfolk County, VA.
184795. Ibid. Biggs Report: Phoebe Biggs d: 1708 Norfolk County, VA she was 43.
184796. Ibid. Biggs Report: Phoebe Biggs Marr: Henry Foster.
184797. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Bigg of Elizabeth River in the County of Norfolk in VA Book 6 pg 77 dtd 4 Sep 1694 proved 15 Mar 1696/7; son Thomas Biggs, 12 pence or 1 shilling.
184798. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Biggs Report: John Biggs & Johanna had: Thomas Biggs Marr: Mary Brown d/o Edward Brown & Mary (Burroughs?).
184799. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, JamesMays 17Nov1756 AugustaCoVA; This probate record orig publ’d in “Chronicles of the Scotch-Irish Settlement in VA 1745-1800. Extracted fm the OrigCourtRecds of AugustaCo” by LymanChalkley; WmMay’s Bond as administrator of JamesMays, Decedent, BkWB2-169.
184800. Ibid. JamesMays 27Jan1757 AugustaCoVA; This probate record orig publ’d in “Chronicles of the Scotch-Irish Settlement in VA 1745-1800. Extracted fm the OrigCourtRecds of AugustaCo” by LymanChalkley; JamesMays estate acct as administrator, Decedent, BkWB2-269.
184801. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Rebecca Lewis Marr: 2 Jun 1750 Augusta Co VA, Joseph Mayes.
184802. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays, Father: James Mayes & potential mother is Rachel Ester Elizabeth Hamlin; Marr: 2 Jun 1750 Augusta VA, Rebecca Lewis .
184803. Ibid. Joseph Mays b: 1722 County Donegal, Ireland.
184804. “VA Compiled Census & Census Substitutes Index 1607-1890,” Ancestry Library Edition, Date Viewed: 10 Apr 2020, Joseph Maze (sic), VA, Augusta Co, Twp: No Two Listed; Year 1779; Record Type: Rent Role; Page NPN; Database: VA Early Census Index.
184805. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786 probated 21 Jun 1791.
184806. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays d: 1 Apr 1787 (aged 64-65) Augusta Co VA; Memorial ID 214347694.
184807. Ibid. Joseph Mays d: 1 Apr 1787 bur: Augusta Stone Presbyterian Church Cemetery, Fort Defiance, Augusta Co, VA.
184808. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Richard Mays Executor 25 Jul 1786 AugustaCoVA This probate recd orig publ’d in Chronicles of the Scotch Irish Settlement in VA 1745-1800. Extracted fm Orig Court Recds of AugustaCo by LymanChalkley. JosephMaysSr Will, Bk WB11-336 prove 28 Mar 1814 (sic).
184809. “Family Data Records Collection - Births,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 13 Jan 2005 & 11 Mar 2007 & 15 Apr 2020, Rebecca Lewis b: 22 Feb 1725 Augusta Co VA d/o George Lewis & Catherine Crawford.
184810. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Lewis, Decedent, Will dtd 11 Aug 1796 Augusta Co VA. WB8-247 prove 18 Oct 1796; dau Rebecka Lewis.
184811. Ibid. Joseph Mays Sr Will, Executor, Bk WB11-336 prove 28 Mar 1814; wife Rebekah.
184812. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays Marr: 2 Jun 1750 Augusta VA, Rebecca Lewis.
184813. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: wife Rebekah Mays.
184814. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Rebecca Lewis b: 22 Feb 1725 Augusta Co VA.
184815. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; son James Mays.
184816. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: James Mayes.
184817. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: son James Mays, deceased.
184818. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, Executor, Bk WB11-336 prove 28 Mar 1814; son James Mays.
184819. Ibid. Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; dau Ester Mays, deceased.
184820. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: Esther Mayes.
184821. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: dau Ester Mays, deceased.
184822. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; dau Rebekah Mays.
184823. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: Rebekah Mayes.
184824. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: dau Rebekah Mays.
184825. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; son Joseph Mays.
184826. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: Joseph Mayes.
184827. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: son Joseph Mays.
184828. “VA Compiled Marriages 1740-1850,” Ancestry Library Edition, Date Viewed: 29 Mar 2020.
184829. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; son Isaac Mays.
184830. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: Isaac Mayes.
184831. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: son Isaac Mays.
184832. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; dau Nancy Mays.
184833. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Joseph Mays had at least six children, including: Nancy Mayes.
184834. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: dau Nancy Mays; Acknowledgement of Legatees: /s/ Nancy Shad.
184835. “VA Compiled Marriages 1660-1800,” Ancestry Library Edition, Date Viewed: 29 Mar 2020.
184836. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Joseph Mays Sr Will, 25 Jul 1786 Augusta Co VA, Bk WB11-336 prove 28 Mar 1814; sister Sarah Mays.
184837. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Augusta Will Bks Vol 10-12 Image400of739 Joseph Mays Sr Will dtd 25 Jul 1786: sister Sarah Mays, one cow.
184838. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, George Lewis, Decedent, Will dtd 11 Aug 1796 Augusta Co VA. This probate record was originally published in Chronicles of the Scotch Irish Settlement in VA 1745-1800. Extracted fm Orig Court Recds of Augusta Co by Lyman Chalkley, WB8-247 prove 18 Oct 1796.
184839. Ibid. George Lewis, Decedent, Will dtd 11 Aug 1796 Augusta Co VA. WB8-247 prove 18 Oct 1796; wife, Mary Lewis.
184840. Ibid. George Lewis, Decedent, Will dtd 11 Aug 1796 Augusta Co VA. WB8-247 prove 18 Oct 1796; son James Lewis.
184841. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: Richard Cooke to I’ve with my wife if she keeps unmarried until he comes of age & paid 20 pounds by my executors.
184842. Author: Chronicling America - Library of Congress, “Staunton Spectator, Staunton, VA,” 8 May 1866, Image 2, http://chroniclingamerica.loc.gov, Date Viewed: 22 May 2014, Circuit Court Bath Co 2 Apr 1866: .. heirs of Jane Hoover dec’d, against administrator of Richard Mayse, the elder, dec’d, .. the legal representatives of Agnes Scott, dec’d (See Misc Note of Jane Mays Hoover).
VA: At rules held in the Clerk’s office of the Circuit Court of Bath County, on Monday, the 2d day of Apr 1866:
184843. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: dau, Agnes Scott.
184844. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Staunton Spectator (Staunton VA) 1 May 1866 Pg 3: Chancery Notices VA A Rules held Clerk’s Ofc of Circuit Ct of Bath Co 2 Apr 1866: Children & heirs of Jane Hoover, dec’d . Plaintiffs against Thomas Sitlington-Adm of Richard Mays Sr& Agnes Scott decd.
184845. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: son, John Mays.
184846. Ibid. Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: son, William Mays.
184847. Ibid. Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: granddaughter, Esbald Maze, my son, Richard’s daughter.
184848. Ibid. Bath Will Bk 4-5 Image305of651 James Steuart Will dtd 27 May 1836: eld son William Steuart.
184849. Ibid. Bath Will Bk 4-5 Image305of651 James Steuart Will dtd 27 May 1836: son John B. Steuart.
184850. Ibid. Bath Will Bk 4-5 Image305of651 James Steuart Will dtd 27 May 1836: dau Dorothy Ervin.
184851. Ibid. Bath Will Bk Vol 6 Image200of371 Richmond T Walton of Bath Co VA Will dtd 13 Sep 1862: son, Samuel Walton.
184852. Ibid. Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: son Alexander Hamilton.
184853. Ibid. Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: son James Hamilton.
184854. Ibid. Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: dau Julia Givens.
184855. Ibid. Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: dau Nancy Davis.
184856. Ibid. Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: son Benjamin Hamilton.
184857. Ibid. Highland Will Bk Image106of311 Jacob Seybert of Highland Co VA Will dtd 8 Jul 1885: grdau, Mary Fleisher d/o John W Hull, wife of Harris C Fleisher.
184858. Ibid. Highland Will Bk Image129of311 Sarah M Hull Will dtd 15 Nov 1893: dau Mary Fleisher.
184859. Ibid. Highland Will Bk Image123of311 John W Hull of Highland Co VA Will dtd 29 Jun 1891: grandson Jacob Seybert Fleisher.
184860. Ibid. Highland Will Bk Image129of311 Sarah M Hull Will dtd 15 Nov 1893: grandson Jacob Seybert Fleisher.
184861. Ibid. Highland Will Bk 1859-1924 Image126of311 George Arbogast of Highland Co VA Will dtd 5 Feb 1884: dau Mary Catherine Kee.
184862. Ibid. Highland Will Bk Image129of311 Sarah M Hull Will dtd 15 Nov 1893: granddau, Clara Fleisher.
184863. Ibid. Highland Will Bk Image130of311 Sarah Charlotte Stephenson of Highland Co VA Will dtd 24 May 1888: dau Sudie E Stephenson.
184864. Ibid. Highland Will Bk Image141of311 George H Bird of Highland Co VA Will dtd 28 Jul 1893: dau Sara Bird.
184865. Ibid. Highland Will Bk Image141of311 George H Bird of Highland Co VA Will dtd 28 Jul 1893: Charles T Bird, all my land I bought of William Lightner on Baccreek that the Campbell and Townsend land and pay Alcind Mcgleseir, my dau $100.
184866. Ibid. Highland Will Bk Image141of311 George H Bird of Highland Co VA Will dtd 28 Jul 1893: G. A. Bird, aloe my interest and wright in the Rider land 79 ac and 39 ac and pay Alcinda McGlawood $300.
184867. Ibid. Highland Will Bk Image161of311 Abraham Gum Will dtd 3 Jan 1895: son, L T Gum.
184868. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Ballentine Will Bk 12 pg 13 dtd 1 Feb 1733/4 Proved 16 Aug 1734; dau Eliza Ballentine, a cow and calf.
184869. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 12 Image13of192 John Ballentine Will dtd 1 Feb 1733/4: dau Elizabeth Creekmore.
184870. Ibid. Norfolk Wills Image88of183 Pg158 John Ballentine Will dtd 1 Feb 1733/4 Bk 12 p.13: dau Elizabeth Creekmur.
184871. Ibid. Norfolk Original Wills Image38of479 James Batchelor of Norfolk Co VA Will dtd 3 Mar 1754: son, Thomas Batchelor.
184872. Ibid. Norfolk Original Wills Image294of479 John Ballentine of Norfolk Co VA Will dtd 15 Nov 1760: Robard (sic) Pinar, children.
184873. Ibid. Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389:: son, Alexander Ballingtine.
184874. Ibid. Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389: son, Wallis Ballingtine, 100 ac land being remaining part of tract I bought of my brother George and known as Wood & Pitt Ridge.
184875. Ibid. Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389: son, James Ballingtine.
184876. Ibid. Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389: son, Henry Ballingtine.
184877. Ibid. Norfolk Wills Image28of183 Pg 38 Alexander Ballingtine of Southern Branch, Norfolk Co Will dtd 14 Jan 1714/5 Bk 9 p.389: dau, Anne Ballingtine.
184878. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Will of John Brown dtd 22 Dec 1761 Norfolk Co VA: son, Edward Brown.
184879. Ibid. Brown Report: John Brown & Sarah Cherry had: Edward Brown.
184880. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image332of752 Abel Brown of Portsmouth Parish, Norfolk Co VA Will dtd 29 Aug 1793: my brother son, Bartlet Brown.
184881. “Abel Brown (abt 1745-1794) Wiki Tree,” Wikitree.com/wiki/Brown-23931, Date Viewed: 10 Sep 2020, Abel Brown s/o Edward Brown.
184882. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Brown Report: Edward Brown b: 1722/1734 Norfolk County, VA.
184883. Ibid. Brown Report: Edward Brown d: 1782/1785 Norfolk County, VA.
184884. Ibid. Brown Report: Edward Brown had: Ivy Brown Marr: Pembroke (S: Will of Thomas Cherry: Norfolk Co, VA, Will Book H, p.224).
184885. Ibid. Will of John Brown dtd 22 Dec 1761 Norfolk Co VA: aft the decease of my son Edward Brown, then half of land whereon I now live shall be property of my grandson, Ivy Brown.
184886. “Abel Brown (abt 1745-1794) Wiki Tree,” Wikitree.com/wiki/Brown-23931, Date Viewed: 10 Sep 2020, Abel Brown Will dtd 29 Oct 1793: nephew Bartlett s/o my brother.
184887. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 4 No 2 Image6of23 Pg 28 John Croddy & Peggy Vineyard ch: Christopher Croddy, and Catherine Shafer who became his wife.
See also S 390
184888. “VA Marriages, 1785-1940,” FamilySearch.org, 6 May 2011, Christopher Croddy, Male, Marr: 19 Aug 1833 Botetourt VA, Christina Shaver, Female; Source Pg 368; Digital Folder 007578844; Microfilm 30734; Originating System Easy; Indexing Batch M00010-8.
184889. “VA Compiled Marriages 1660-1800,” Ancestry Library Edition, Date Viewed: 29 Mar 2020, Christopher Croddy, Male, Marr: 19 Aug 1833 Botetourt Co, VA, Christine Shaver, Female.
184890. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Rockbridge Will Books Vol 8 Image83of514 John Croddy Sr of Rockbridge Co VA Will dtd 25 Jun 1838: son Christopher Crody.
184891. “VA County Marriage Records 1771-1989,” FamilySearch.org, Date Viewed: 17 Feb 2022, Christopher Croddy and Thomas Sizer are bound unto Governor of VA for $150 dtd 19 Aug 1833 for Marriage of Christopher Croddy to Christina Shaver.
184892. “1820 Census,” Rockbridge County, VA, Location: FamilySearch.org, Date Viewed: 17 Feb 2022, Lexington Image12of54 John Croddy 2M 16-26, 1M 26-45, 1M 45+, 1F 16-26, 1F 26-45, 1F 45+ (Male 26-45).
184893. “1840 Census,” Rockbridge County, VA, Location: FamilySearch.org, Date Viewed: 17 Feb 2022, Lexington Imag63of121 Christopher Croddy 2M <5, 1M 5-10, 1M 50-60, 1F <5, 1F 40-50 (Male 50-60).
184894. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 4 No 2 Image6of23 Pg 28 Christopher Croddy, and Catherine Shafer; before 1850 Catherine was a widow.
See also S 390
184895. Ibid. Vol 4 No 2 Image6of23 Pg 28 John Croddy & Peggy Vineyard ch: Christopher Croddy, and Catherine Shafer who became his wife, he was brother of her brother-in-law .
184896. “1840 Census,” Rockbridge County, VA, Location: FamilySearch.org, Date Viewed: 17 Feb 2022, Lexington Imag63of121 Christopher Croddy 2M <5, 1M 5-10, 1M 50-60, 1F <5, 1F 40-50 (Female 40-50).
184897. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 4 No 2 Image6of23 Pg 28 Christopher Croddy, and Catherine Shafer; in 1870 she was making her home with her son George Croddy & family, she was 68 yrs old (S: Data furnished by Franklin Mousley, Havertown P.O. PA, fm Rockbridge Co Courthouse.
See also S 390
184898. Ibid. Vol 4 No 2 Image6of23 Pg 28 Christopher Croddy, and Catherine Shafer in 1842 migrated to Franklin Co IN.
184899. Ibid. Vol 4 No 2 Image6of23 Pg 28 John Croddy & Peggy Vineyard ch: Achilles Croddy.
184900. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Rockbridge Will Books Vol 8 Image83of514 John Croddy Sr of Rockbridge Co VA Will dtd 25 Jun 1838: son Achillas Crody.
184901. “1810 Census,” Rockbridge County, VA, Location: FamilySearch.org, Date Viewed: 17 Feb 2022, Image20of46 John Croddy 2M <10, 1M 10-16, 3M 16-26, 1M 45+, 1F 10-16, 1F 16-26, 1F 45+ (Male <10).
184902. “Botetourt Co (VA) Commissioner of Revenue Tax List - Lists of Tithables 1770-1789,” 007856374, FamilySearch.org, Date Viewed: 1 Jun 2021, Image20of549: 1771 Tax List: Christian Vineyard 1 Tithable, 300 ac.
184903. Ibid. Image76of549 1772 Tax List: Vineyard, Christian, 1 Tithable.
184904. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 4 No 2 Image6of23 Pg 28 The other dau of John Shafer was Elizabeth, better known as Betty.
See also S 390
184905. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Scott Wills Vol 5 Image216of327 Michael Cleek Sr of Scott Co VA Will dtd 19 Feb 1864: dau Catherine Cleek.
184906. Ibid. Scott Wills Vol 5 Image216of327 Michael Cleek Sr of Scott Co VA Will dtd 19 Feb 1864: son Elijah Cleek.
184907. Ibid. Scott Wills Vol 5 Image216of327 Michael Cleek Sr of Scott Co VA Will dtd 19 Feb 1864: son Calvin Cleek.
184908. Ibid. Scott Wills Vol 5 Image216of327 Michael Cleek Sr of Scott Co VA Will dtd 19 Feb 1864: dau Nancy Martin.
184909. Ibid. Scott Wills Vol 5 Image216of327 Michael Cleek Sr of Scott Co VA Will dtd 19 Feb 1864: son Jonathan Cleek.
184910. Ibid. Scott Wills Vol 5 Image320of327 James S Cleek of Scott Co VA Will dtd 2 Aug 1864: dau Sophia Ann Cleek.
184911. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Joseph Sanderson.
184912. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Joseph Sanderson b: (birth recorded in Cambridge) 1 Jan 1642/3.
184913. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Sarah Sanderson .
184914. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Sarah Sanderson bapt: 18 Jan 1650-1 Watertown.
184915. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Robert Sanderson, his wife Elizabeth; he had a 2d wife Hester.
184916. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Robert Sanderson bapt: 8 Oct 1652 Watertown.
184917. Ibid. Pg 416 Robert Sanderson Ch (aft he left Hampton, by his 2d wife): Robert Sanderson, his wife Elizabeth.
184918. Ibid. Pg 643 II Richard Whitney ch: 6 Richard Whitney .
184919. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 23 Richard Whitney ch: 26 vi. Richard Whitney Marr: Elizabeth Sawtell.
184920. Ibid. Pg 30 Richard Whitney Marr: Elizabeth Sawtell d/o Jonathan of Groton.
184921. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 643 II Richard Whitney ch: 6 Richard Whitney b: 13 Jan 1660-1 Watertown.
184922. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 23 Richard Whitney ch: 26 vi. Richard Whitney b: 13 Jan 1660 Watertown.
184923. Ibid. Pg 30 Richard Whitney b: 13 Jan 1660 Watertown, MA.
184924. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 643 II Richard Whitney ch: 6 Richard Whitney of Stow Will dtd 22 Dec 1723 .
184925. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 30 Richard Whitney Will dtd 22 Dec 1723.
184926. Ibid. Pg 30 Richard Whitney d: 15 Dec 1723 res. Stow, MA.
184927. Ibid. Pg 30 Elizabeth Sawtell b: 3 Feb 1668.
184928. Ibid. Pg 30 Elizabeth Sawtell d: 24 Nov 1723.
184929. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 645 II Benjamin Whitney ch: 1 Jane Whitney Marr: 4 Jan 1693-4 Sherburne, Jonathan Morse.
184930. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 27 Benjamin Whitney ch: 63 i. Jane Whitney Marr: 4 Jan 1693 Sherborn, Jonathan Morse.
184931. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 645 II Benjamin Whitney ch: 1 Jane Whitney b: 29 Sep 1669 Watertown.
184932. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 27 Benjamin Whitney ch: 63 i. Jane Whitney b: 29 Sep 1669 Watertown.
184933. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 645 II Benjamin Whitney ch: 1 Jane Whitney Marr: 4 Jan 1693-4 Sherburne, Jonathan Morse s/o Lt Jonathan & Mary (Barbour) Morse of Sherburne.
184934. Ibid. Pg 645 Jonathan Morse b: 11 Jul 1667.
184935. Author: Frederick Clifton Pierce, Whitney The Descendants of John Whitney, who came from London, England to Watertown, MA in 1635, Press of W. B. Conkey Company, 341 Dearborn Street, Chicago, IL 1895, Location: FamilySearch.org Books , Date Viewed: 26 Feb 2022, Pg 27 Jonathan Morse b: 11 Jul 1667.
184936. “Watertown MA Genealogies & History - Genealogies of the Families & Descendants of the Early Settlers of Watertown MA Family Memorials,” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 652 John Whittemore 4th child of Thomas & Hannah Whittemore of Charlestown.
184937. “Watertown MA Records of Births Deaths and Marriages 1630-1693,” Ancestry.com, 16 Apr 2013, Pg 55 1684 Jofeph Bemifh Senior d: 7 Aug.
184938. Ibid. Pg 53 1683 Willyam Hagar d: 10 Jan.
184939. Ibid. Pg 25 1663 Mary Norcroffe d/o Richard & Mary Norcroffe b: 10 Jul.
184940. Ibid. Pg 34 1670 Samuel Norcrofs s/o Richard & Mary Norcrofs b: 4 May.
184941. Ibid. Pg 34 1670 Mary Norcrofs wife of Richard Norcrofs d: 24d 12m.
184942. “1841 England Census,” Location: Ancestry Library Edition, Date Viewed: 3 Jun 2020, William Hill .
184943. Ibid. William Hill b: abt 1766 Staffordshire, England; age 75, Civil Parish: Stone; Hundred: South Pirehill; County: Staffordshire; Country: England; Piece 995; Bk 17; Folio 21; Pg 5.
184944. Ibid. William Hill, Farmer, Piece 995; Bk 17; Folio 21; Pg 5.
184945. Ibid. Ann Hill, Piece 995; Bk 17; Folio 21; Pg 5.
184946. Ibid. Ann Hill, age 60; b: Staffordshire, England; Piece 995; Bk 17; Folio 21; Pg 5.
184947. Ibid. William Hill, age 30, Piece 995; Bk 17; Folio 21; Pg 5.
184948. Ibid. William Hill, age 30, b: Staffordshire, England, Piece 995; Bk 17; Folio 21; Pg 5.
184949. Ibid. James Hill, age 25, Piece 995; Bk 17; Folio 21; Pg 5.
184950. Ibid. James Hill, age 25, b: Staffordshire, England; Piece 995; Bk 17; Folio 21; Pg 5.
184951. Ibid. Joseph Hill, age 20, Piece 995; Bk 17; Folio 21; Pg 5.
184952. Ibid. Joseph Hill, age 20, b: Staffordshire, England; Piece 995; Bk 17; Folio 21; Pg 5.
184953. Ibid. Elizabeth Hill, age 20, Piece 995; Bk 17; Folio 21; Pg 5.
184954. Ibid. Elizabeth Hill, age 20, b: Staffordshire, England; Piece 995; Bk 17; Folio 21; Pg 5.
184955. Ibid. Mary Hill, age 15, Piece 995; Bk 17; Folio 21; Pg 5.
184956. Ibid. Mary Hill, age 15, b: Staffordshire, England; Piece 995; Bk 17; Folio 21; Pg 5.
184957. “1850 Benton County, AL,” Location: Ancestry Library Edition, Date Viewed: 12 Aug 2020, Subdiv29 Image31of118 Dwg 276 Fam 276 Atkinson Pelham, 50 M, Physician, $4000 Real Est, b: KY.
184958. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 Martha Pelham, 42 F, b: NC.
184959. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 William Pelham, 13 M, b: NC.
184960. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 John Pelham, 11 M, b: AL.
184961. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 Peter Pelham, 10 M, b: AL.
184962. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 Eliza L. Pelham, 8 F, b: AL.
184963. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 Samuel C. Pelham, 6 M, b: AL.
184964. Ibid. Subdiv29 Image31of118 Dwg 276 Fam 276 Thomas A. Pelham, 4 M, b: AL.
184965. “1850 Census,” Crawford County, AR, Location: Ancestry Library Edition, Date Viewed: 18 Sep 2020, Lafayette Image6of13 Dwg 38 Fam 38 Samuel W. Meadows, 18 M, Laborer, b: AL.
184966. Author: Created by mm; Added 1 Dec 2022 Memorial # 246105737, “Thomas Jefferson Meadows,” FindAGrave.com, Date Viewed: 16 Mar 2023, Thomas Jefferson Meadows, Child: Samuel Wilson Meadors (1832-1884).
Thomas Jefferson Meadows b: 13 April 1806 Granville County, NC d: 1851 (age 44-45) Crawford County, AR bur: Bolton Cemetery, Dean Springs, Crawford County, AR (Not certain he is buried here, however his wife and some children are here). Parents: John Meadors (sic) (1762-unknown) and Delilah Jones Meadors (1780-unknown) Spouse: Rebecca Ann Patton (1806-1894 m. 1824)
184967. Ibid. Samuel Wilson Meadors.
184968. “1850 Census,” Crawford County, AR, Location: Ancestry Library Edition, Date Viewed: 18 Sep 2020, Lafayette Image6of13 Dwg 38 Fam 38 William Meadows, 15 M, b: AL.
184969. Ibid. Lafayette Image6of13 Dwg 38 Fam 38 John M. Meadows, 9 M, b: TN.
184970. Ibid. Lafayette Image7of13 Dwg 39 Fam 39 John J. Brooks, 3/12 M, b: AR (Enum w/David Patten, 41).
184971. Ibid. Mountain Image4of14 Dwg 23 Fam 23 Henry Edwards, 50 M, Farmer, b: TN.
184972. Ibid. Mountain Image4of14 Dwg 23 Fam 23 Hannah Edwards, 45 F, b: Unknown.
184973. Ibid. Mountain Image4of14 Dwg 23 Fam 23 Benjamin F. Edwards, 15 M, Laborer, b: AR.
184974. Ibid. Mountain Image4of14 Dwg 23 Fam 23 Grena Edwards, 12 F, b: AR.
184975. Ibid. Mountain Image4of14 Dwg 23 Fam 23 William Edwards, 10 M, b: AR.
184976. Ibid. Mountain Image4of14 Dwg 23 Fam 23 Hannah E. Edwards, 6/12 F, b: AR.
184977. Ibid. Mountain Image8of14 Dwg 55 Fam 55 William A. Pence, 13 M, b: AL.
184978. Ibid. Mountain Image8of14 Dwg 55 Fam 55 Lucinda Pence, 11 F, b: AL.
184979. Ibid. Mountain Image8of14 Dwg 55 Fam 55 James N. Pence, 3 M, b: AL.
184980. “1860 Census,” Madison County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Hilburn Image4of14 Dwg 343 Fam 343 Moses Mullen, 84 M, Farmer, $50 Personal, b: NC.
184981. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 41 Fam 41 Joseph Mullen & Dwg 42 Fam 42 Henry S. Mullen (apparent brothers).
184982. “1860 Census,” Madison County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Hilburn Image4of14 Dwg 343 Fam 343 Elizabeth Mullen, 82 F, b: NC.
184983. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image15of20 Dwg 762 Fam 737 Henry Mullen 45 M, Farmer, $250 Real Est, $310 Personal, b: NC.
184984. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 42 Fam 42 Henry S. Mullen 36 M, Farmer, b: NC.
184985. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image15of20 Dwg 762 Fam 737 Kitsy A. Mullen 44 F, b: NC.
184986. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 42 Fam 42 Kitty Ann Mullen 32 F, b: NC.
184987. Ibid. RichlandImage6of10 Dwg 42 Fam 42 Sarah Mullen 13 F, b: TN.
184988. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image16of20 Dwg 762 Fam 737 Ann A Conley 21 F, b: TN (Enum w/Henry Mullen).
184989. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 42 Fam 42 Ann Mullen 10 F, b: TN.
184990. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image16of20 Dwg 762 Fam 737 Barnet Conley 30 M, Farmer, $500 Personal, b: Unknown (Enum w/Henry Mullen).
184991. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 42 Fam 42 James Mullen 9 M, b: TN.
184992. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image15of20 Dwg 762 Fam 737 James Mullen 19 M, b: TN.
184993. Ibid. Mountainburg Image15of20 Dwg 762 Fam 737 Benj Mullen 14 M, b: AR.
184994. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage6of10 Dwg 42 Fam 42 Benjamin Mullen 6 M, b: AR.
184995. Ibid. RichlandImage7of10 Dwg 42 Fam 42 Joseph Mullen 4 M, b: AR.
184996. “1860 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, Mountainburg Image15of20 Dwg 762 Fam 737 Narissa Mullen 10 F, b: AR.
184997. “1850 Census,” Washington County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, RichlandImage7of10 Dwg 42 Fam 42 Narcifsa Mullen 1 F, b: AR.
184998. “1850 Census,” Whitley County, KY, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1D Image30of106 Dwg 208 Fam 208 John Meadors 30 M, Farmer, $200 Real Est, b: KY.
184999. Ibid. 1D Image30of106 Dwg 208 Fam 208 Margaret Meadors 25 F, b: VA.
185000. Ibid. 1D Image30of106 Dwg 208 Fam 208 Thos Meadors 8 M, b: KY.
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