Sources
1001. Ibid. 1895 Douglas Co, Wakarusa, Image93of190 Dwg 1 Fam 1 Veda Bailey, 18 F W, b: KS.
1002. “U.S. City Directories 1822-1995,” Ancestry Library Edition, Date Viewed: 15 Sep 2020, San Diego CA 1927 Image652of726 Stephenson Geo (Veda) h 620 Cabrillo Esplanade.
1003. Ibid. San Diego CA 1933 Image277of649 Stephenson Veda B (wid G W) h4205 Swift av.
1004. “US School Yearbooks 1900-1999,” Ancestry Library Edition, 8 Aug 2020, Image183of1501 Lawrence KS Univ of KS Alumni Directory Pg 180 Stephenson, Mrs. Geo W (Veda Baillie), ’99, Coronado, CA, 620 1st Ave, Homemaker.
1005. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Family Record: Veda Baillie Stephenson POB Lawrence, KS, DOB 11-28-1876, DOMarr 11-28-1899, DODeath 4-20-1945.
1006. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 6 Back Picture Veda and Gertrude (look like twins).
1007. “CA Death Index 1940-1997,” Author: Ancestry.com, 8 Mar 2007, Vida B Stephenson (Vida B Baillie), Female, b: 28 Nov 1876 (sic) KS.
1008. “1940 Census,” San Diego County, CA, Location: FamilySearch.org, Date Viewed: 24 Aug 2012, 4205 Swift Ave, House 287, Stephenson, Vida B., Mother-in-law, F W 63; b: KS.
1009. “Letter from Charles Dunmore to Darrell Hesse,” March 1991, Location: Carol Hesse (Four Generation Book by Barbara Stephenson), Date Viewed: Jan 2000, Grandma Barbara: Parents moved from Lawrence, KS to CA.
1010. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 7 The Class of '95 . 21st Annual Commencement of Lawrence High School May 23 & 24th Gertrude Baillie & Veda Baillie inside.
1011. Ibid. Handwritten Letter to Mrs. W. H. Duncan of 9/6-98: Met her (Veda) after entering K.U. last fall.
1012. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, Pg 21 Here he (George W. Stephenson) married Vida (Veda) Baillie -- class of 1899.
1013. “CA Voter Registration 1900-1968,” Ancestry Library Edition, Date Viewed: 28 Mar 2020, San Diego Co 1926 Roll 10 Image110of808 Voting # 312 Mrs Veda B Stephenson, Resid: 620 Cabrillo Esplanade, Housewife, Party: Republican.
1014. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 16 Back Newspaper article George W. Stephenson is Called by Death . at the family home 620 First St on Monday morning, after a short illness came as a great shock.
1015. “Interview Charles Dunmore,” 3 May 1993, Chris Dunmore, Scottsdale, AZ.
1016. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, {Carol Dunmore Life History 3-3-91: My mothers mother lived with us til her death when I was around 6 yrs old}.
1017. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 16 Loose Alumni Assoc Univ of KS 16 Apr 1931 to Vida Baillie Stephenson 4205 Swift Ave, San Diego, CA upon death of Mr. Stephenson.
1018. “1940 Census,” San Diego County, CA, Location: FamilySearch.org, Date Viewed: 24 Aug 2012, 4205 Swift Ave, House 287, Stephenson, Vida B., Same House.
1019. Ibid. 4205 Swift Ave, House 287, Stephenson, Vida B., Mother-in-law, F W 63, Wd, No Sch, Highest Gr: C4; b: KS, Same House, No Empl, Not Emerg, Not Looking, Housekeeping, 0 wks, $0, Yes.
1020. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 19 Obit Stephenson Vida B. Apr 20, aged 68 beloved mother of Dr. E. I. Stephenson, Dorothy Pearson, Barbara Dunmore & Virginia Ryland. Services Benbough Mortuary today (Monday) 1:30 pm Cremation Benbough Cremeatory.
1021. Ibid. Pg 34 Caption 5-19-47 Personal Note . Veda & Gertrude are gone, Jack & Jinny divorced.
1022. “CA Death Index 1940-1997,” Author: Ancestry.com, 8 Mar 2007, Vida B Stephenson (Vida B Baillie), Female, d: 20 Apr 1945 San Diego.
1023. “Letter from Charles Dunmore to Darrell Hesse,” March 1991, Location: Carol Hesse (Four Generation Book by Barbara Stephenson), Date Viewed: Jan 2000, Grandma Barbara: Parents.. Both were graduates of Kansas Univ.
1024. “US School Yearbooks 1900-1999,” Ancestry Library Edition, 8 Aug 2020, Veda Baillie 1899 University of KS, Lawrence, KS.
1025. “Letter from Charles Dunmore to Darrell Hesse,” March 1991, Location: Carol Hesse (Four Generation Book by Barbara Stephenson), Date Viewed: Jan 2000, Pg 1.
1026. “Letter from Charles A. Dunmore,” 1 Nov 1997, Location: Chris Dunmore, George Stephenson Barbara Dunmore's father.
1027. “Interview Charles Dunmore,” 3 May 1993, Chris Dunmore, Scottsdale, AZ, George Stephenson Barbara Dunmore's father.
1028. Author: Deena Cross crosswdm[at]msn.com, File Last Update May 31, 2003, http://www.gencircles.com/users/deena, 21 Feb 2004, George W. Stephenson b: abt 1876 Ohio, Father:William Harrison Stephenson b: 31 Dec 1828 CarrollCoOH, Mother:Rachel B. Rose b: 12 Jul 1837 OH, Census:1880MiltonTwp,JacksonCoOH age 4.
1029. Ibid. Children William H. Stephenson & Rachel B. Rose: George W. Stephenson b. abt 1876 OH.
1030. “1920 Census,” San Diego County, CA, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1920CASDCoronado18A/70 620 1st Street Dwg 448 Fam 718 Stephenson, George W., Head, Own, Farm, M W 43, Marr, Yes Read/Write, b: OH, Father b: US, Mother b: U.S., Rancher, Gen’l Farming, Own Acct.
1031. “1900 Census,” Chase County, KS, Location: Ancestry Plus, Date Viewed: 3 Sep 2005, 1900KSChaseFalls28D1of28 Dwg 13 Fam 13 Stephenson, Geo, Head, W M, Feb 1876, 23, Marr, b: OH, Father b: OH, Mother b: OH, ? Superintendent, Yes Read/Write/English, Own, Free, Home.
1032. “1880 Census,” Jackson County, OH, Location: Ancestry Plus, Date Viewed: 11 Mar 2007, 1880OHJcksnMilton79D1of43 Dwg 16 Fam 16 Stephenson, George W., W M 4, Son, Single, b: OH, Father b: OH, Mother b: OH.
1033. “1910 Census,” San Diego County, CA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1910CASanDiegoCornado128D22of33 620 1st St Dwg 251 Fam 261 Stephenson, George W, Head, M W 32, Marr 10 yrs b: OH Father b: OH Mother b: OH Agent, Real Estate, Own Account, Yes Read/Write, Rent House.
1034. “1930 Census,” San Diego County, CA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1930CASanDiego36D11of19 614 1 St Dwg 154 Fam 159 Stephenson, George W., Head, Own, $8000, Radio, Not Farm, M W 54, Marr @ 23, Yes Read/Write, b: OH Father b: OH Mother b: OH, Farmer, Worker, Yes Employed, Not Vet.
1035. “Certificate of Death Barbara S. Dunmore,” 25 Dec 1974, Dallas, Dallas County, TX, 88167, Registrar’s File # 8774, copy of Certificate, Location: Family Search 5 Mar 2009, Father: George Stephenson.
1036. “1885 KS State Census,” Chase County, KS, Location: Ancestry Library Edition, Date Viewed: 26 Mar 2010, 6 of 92 Dwg 15 Fam 15 George Stephenson, Single.
1037. “OH Births & Christenings 1800-1962,” Ancestry.com, 30 Sep 2014, George W. Stephenson, Male, Father: W. H. Stephenson; Mother: Rachel B. Rose; FHL 301032.
1038. “OH County Births 1841-2003,” FamilySearch.org, 28 May 2016, Pg 227 Image 165of217 Record of Birth Probate Court: No 538 George W. Stephenson, b: 3 Feb 1876 OH Jackson Co, Milton, Male no. 297, White no.515, Parents: W. H. Stephenson & Rachel B. Rose, Parents Resid: Milton, Rec Conv 3/28/53 #1689.
1039. “OH Births & Christenings 1774-1973,” Ancestry Library Edition, 28 Mar 2020, George W Stephenson, Male, White, b: 3 Feb 1876 Milton, Jackson, OH; Father: W. H. Stephenson; Mother: Rachel B Rose; FHL Film 301032.
1040. “CA County Birth, Marriage and Death Records 1849-1980,” Ancestry Library Edition, Date Viewed: 28 Mar 2020, Dorothy Rachel Stephenson, Female, White, Father Geo W Stephenson; Mother: Veda Stephenson.
1041. “CA Death Index 1905-1939,” Author: Ancestry Library Edition, 15 Sep 2020, Image298of845 George W Stephenson .
1042. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, George Washington Stephenson B: 3 Feb 1876 (Pg 6 Born in OH) D: 16 Jun 1930 Marr: 28 Nov 1899 Veda Baillie B: 28 Nov 1877 D: 20 Apr 1945.
1043. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Family Record: George Stephenson POB OH, DOB 2-3-1876, DOMarr 11-28-1899, DODeath 6-16-1930.
1044. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Loose Paper George W. - Feb 3, 1876 (Appears to be a list of Birthdays).
1045. “1885 KS State Census,” Chase County, KS, Location: Ancestry Library Edition, Date Viewed: 26 Mar 2010, 6 of 92 Dwg 15 Fam 15 George Stephenson 9 b: OH.
1046. “World War I Draft Registration Cards, 1917-1918,” AncestryLibrary Edition & Ancestry.com, 20 Oct 2011 Anne Arundel County, MD Library; and 22 May 2013, George Washington Stephenson b: 3 Feb 1876.
1047. “OH Births & Christenings 1800-1962,” Ancestry.com, 30 Sep 2014, George W. Stephenson, Male, b: 3 Feb 1876 Milton, Jackson, OH; FHL 301032.
1048. “CA Death Index 1905-1939,” Author: Ancestry Library Edition, 15 Sep 2020, Image298of845 George W Stephenson d: 16 Jun 1930 age 54.
1049. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, Pg 6 Fall 1881 William H. & Rachel B. yielded to the age-old lure of "Go West" and journeyed in a covered wagon with their eleven children to .. KS.
1050. “1885 KS State Census,” Chase County, KS, Location: Ancestry Library Edition, Date Viewed: 26 Mar 2010, 6 of 92 Dwg 15 Fam 15 George Stephenson 9 M W Single, b: OH.
1051. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Handwritten Letter from G. W. Stephenson to Mrs. W. H. Duncan of 9/6-98: Met her (Veda) after entering K.U. last fall.
1052. Ibid. Handwritten Letter from G. W. Stephenson to Mrs. W. H. Duncan of 9/6-98: signed Clements, KS.
1053. Ibid. Pg 3 Western Union Telegram "Rec'd at Clements KS Nog (sp this way) 1911 G W Stephenson, Care Fone 620 First St Coronado Cal. Mother is dying condition no hopes appoplexy and fall. R A Stephenson.
1054. Ibid. Pg 3 Newspaper Article Death of Mrs Stephenson: Eleven Children - George W of Los Angeles.
1055. Ibid. Pg 16 Loose Ltr to Alumni Assoc Univ of KS 10 Apr 1931 fm Vida Baillie Stephenson He (G Stephenson) had lived in Coronado 22 yrs.
1056. Author: Created by: Julian Wall <JRWall1046[at]gmail.com>; Recorded added 5 Mar 2010, “Rachel B. Rose Stephenson,” www.findagrave.com, 24 Mar 2013, Children: George W. (Stephenson) of Los Angeles.
Memorial # 49150223, Rachel B Rose Stephenson, b: 12 Jul 1837 Carroll Co, OH d: 12 Nov 1911 Clements, Chase Co KS; bur: Clements Cemetery, Clements, Chase Co, KS (Chase County Leader News, Cottonwood Falls, KS, 12 Nov 1911 “The Passing of a Good Life”)
1057. “CA Voter Registration 1900-1968,” Ancestry Library Edition, Date Viewed: 28 Mar 2020, San Diego Co 1926 Roll 10 Image110of808 Voting # 311 George W Stephenson, Resid: 620 Cabrillo Esplanade, Realtor, Party: Republican.
1058. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, {Carol Dunmore Life History 3-3-91: Mother's Dad died before she married}.
1059. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 16 Loose Ltr to Alumni Assoc Univ of KS 10 Apr 1931 fm Vida Baillie Stephenson Inform them of G W Stephenson Death in Jun 1930.
1060. Ibid. Pg 16 Back Newspaper article George W. Stephenson is Called by Death . Funeral Services Benbough's Funeral Parlors 7th & Date Sts, San Diego, Thurs 19 Jun 2 o'clock Rev Frank Linder officiate. Cremation will follow.
1061. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, Pg 21 Superintendent of Schools, real estate in Imperial Valley, CA, 10 years he was a member of the firm of Moody, O'Neall, and Stephenson (realtors).
1062. “Letter from Charles Dunmore to Darrell Hesse,” March 1991, Location: Carol Hesse (Four Generation Book by Barbara Stephenson), Date Viewed: Jan 2000, Grandma Barbara: Parents moved from Lawrence, KS to CA. Prior to Move George was supt of schools in Lawrence, KS.
1063. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Pg 10 Teacher's County Certificate expires Jun 30, 1895 Mr. Geo. W. Stephenson, Cottonwood Falls, Chase Co, KS 30 Jun 1894.
1064. Ibid. Pg 16 Loose Ltr to Alumni Assoc Univ KS 10 Apr 1931 fm Vida Stephenson He (G Stephenson) was Co Superintendent of Schools in KS, CA real estate, responsible for devlpmt of thousands of acres in Imperial Valley, was endeavoring to bring steel to CA.
1065. Ibid. Pg 16 Back Newspaper article George W. Stephenson is Called by Death . For 10 yrs he was a member of the firm of Moody, O'Neall & Stephenson, well known realtors.
1066. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, Pg 21 He attended Emporia State Normal School, then KS University for two years.
1067. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Handwritten Letter from G. W. Stephenson to Mrs. W. H. Duncan of 9/6-98: Met her (Veda) after entering K.U. last fall.
1068. Ibid. Pg 16 Back Newspaper article George W. Stephenson is Called by Death . a graduate of the Teachers College, Emporia, KS.
1069. “The Stephenson Family Record,” Fm the Revolution to 1962, Ruth "Sally" Stephenson, Location: Chris Dunmore, Pg 21.
1070. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Handwritten Letter to Mrs. W. H. Duncan of 9/6-98.
1071. Ibid. Pg 11 Clements Cornet Band Card.
1072. “World War I Draft Registration Cards, 1917-1918,” AncestryLibrary Edition & Ancestry.com, 20 Oct 2011 Anne Arundel County, MD Library; and 22 May 2013.
1073. “1895 KS State Census,” Chase County, KS, Location: www.skyways.lib.ks.us accessed through http://www.newhorizonsgenealogicalservices.com/ks-census.htm, Date Viewed: 14 May 2011.
1074. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Generations Chart Carol Ann Dunmore Maternal Grandfather George Washington Stephenson B: 3 Feb 1876 D: 16 Jun 1930 Marr: 28 Nov 1899 Veda Baille B: 28 Nov 1876 D: 20 Apr 1945.
1075. Author: Veda Stephenson, “Four Generation Book,” Started in Early 1900's & finished roughly 1939, Date Viewed: November 1999 to March 2000, Location: Carol Hesse, Electra, TX, Letter from Geo. Nov 28, 1904 - "Five years ago today .. you became my bride.".
1076. Ibid. Pg 12 Wedding Announcement Mr/Mrs Wesley H. Duncan ann. marr. of their daughter Veda Baillie to George W. Stephenson Tues, Nov 28 1899 Lawrence, KS, At Home after Dec 15 Cottonwood Falls, KS.
1077. Ibid. Pg 12 Newspaper Art on Wedding of Veda Baillie & George Stephenson at home of Mr. & Mrs. W.H.Duncan Wedding performed by Rev Mr Bamford.
1078. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Lillie Baker.
1079. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Lillie Rutledge Lewis Nov 3, 1916- Apr 9, 1984, Henry Clay Lewis Apr 20, 1893 - June 16, 1988 (Her 2nd Husband per Huck Nicely).
Similar to S 29
1080. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957Arthur Lee Nicely Marr: Willie Sue Rutledge; Inform:AENicely.
1081. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Co Arthur Lee Nicely, 21 Single s/o A E Nicely & Clara Nicely, Marr: 24 Jul 1937 Covington VA, Lillie May Rutledge, 21, Single d/o W. H. Rutledge & Ethel Rutledge.
1082. Ibid. Alleghany Co Arthur Lee Nicely Marr: 24 Jul 1937 Lillie May Rutledge, 21, Single, b: Greenbrier Co WV.
1083. Ibid. Alleghany Co Arthur Lee Nicely Marr: 24 Jul 1937 Lillie May Rutledge, Resid: Hematite, VA.
1084. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957ArthurLeeNicely Marr: Willie Sue Rutledge; Inform:AENicely.
1085. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 59 Dwg 110 Fam 110 Nicely, Arthur S., Son.
1086. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Son Arthur Lee Nicely Mar 29, 1917-Sep 27, 1937.
Similar to S 29
1087. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln59 Dwg 110 Fam 110 Nicely, Arthur S., Son.
1088. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., Son.
1089. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., Son.
1090. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957ArthurLeeNicely Marr:WillieSueRutledge; Parents:AENicely b:WV&ClaraGum b:WV, Inform:AENicely.
1091. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Co Arthur Lee Nicely, 21 Single, b: Greenbrier Co WV, s/o A E Nicely & Clara Nicely, Marr: 24 Jul 1937 Covington VA, Lillie May Rutledge, 21, Single, b: Greenbrier Co WV d/o W. H. Rutledge & Ethel Rutledge.
1092. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Arthur Lee Nicely was born March 31, 1918 (Clara Gum Nicely Handwriting).
1093. Ibid. Arthur Lee Nicely was born 31 of March 1918 (2nd Entry in Bible - Clara Gum Nicely's handwriting).
1094. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Arthur Lee Nicely was born March 29, 1918 (Clara Gum Nicely Handwriting).
1095. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Born in WV, 31 Mar 1918.
1096. “Interview Marvin "Huck" Nicely & Lucille Hill,” 22 Sep 2000, Chris Dunmore, Morris Hill, VA, Arthur Lee Nicely - b: 31 Mar 1918 per Alice (Campbell) Nicely list of Birthdays.
1097. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 59 Dwg 110 Fam 110 Nicely, Arthur S., 2 1/12?, B: WV.
1098. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln59 Dwg 110 Fam 110 Nicely, Arthur S., 2 3/12 B: WV.
1099. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., 11, B: WV.
1100. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., 11, B: WV.
1101. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957ArthurLeeNicely ofEarlhurstVA,b:31Mar1918AlvonWV,d:27Sep1937CovingtonAlleghanyCoVA,age19yrs,5mos,27das, Inform:AENicely.
1102. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Co Arthur Lee Nicely, 21 Single, b: Greenbrier Co WV, Marr: 24 Jul 1937.
1103. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 59 Dwg 110 Fam 110 Nicely, Arthur S., Son, M, W, 2 1/12?, Single, B: WV, Father POB WV, Mother POB WV, Home.
1104. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln59 Dwg 110 Fam 110 Nicely, Arthur S., Son, M W 2 3/12 Single, B: WV, Father B: WV, Mother B: WV.
1105. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Lived in Hematite, VA.
1106. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., Son, M W 11, Single, Yes Read/Write, B: WV, Father B: WV.
1107. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Arthur L., Son, M W 11, Single, Yes Read/Write, B: WV, Father B: WV, Mother B: WV, Yes English, None.
1108. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Co Arthur Lee Nicely, 21 Single, Resid: Sweet Springs VA, Marr: 24 Jul 1937 .
1109. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957Arthur Lee Nicely of Earlhurst VA, d: 27 Sep 1937 Covington Alleghany Co VA, age 19yrs, 5mos, 27das, Inform:AENicely.
1110. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Arthur Lee Nicely Died September the 27 1937 (Pencil).
1111. Ibid. Arthur Lee Nicely Died Septe 27, 1937 (2nd entry in Bible - Clara Gum Nicely's handwriting).
1112. “Interview Marvin "Huck" Nicely & Lucille Hill,” 22 Sep 2000, Chris Dunmore, Morris Hill, VA, Died in a car crash in Allegheny Tunnel near Snake Run.
1113. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957ArthurLeeNicely ofEarlhurstVA,b:31Mar1918AlvonWV,d:27Sep1937CovingtonAlleghanyCoVA,age19yrs,5mos,27das,fracture of cervical spine w/laceration of cord; Marr:WillieSueRutledge; Parents:AENicely b:WV&ClaraGum b:WV, Inform:AENicely.
1114. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Buried in Palestine Chapel Presbyterian, Hematite, VA.
1115. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image245 #21957ArthurLeeNicely ofEarlhurstVA,b:31Mar1918AlvonWV,d:27Sep1937CovingtonAlleghanyCoVA,age19yrs,5mos,27das,fracture of cervical spine w/laceration of cord; bur: 29Sep1937 Palestine Church.
1116. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Lee.
1117. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Co Arthur Lee Nicely, 21 Single, b: Greenbrier Co WV, s/o A E Nicely & Clara Nicely, Marr: 24 Jul 1937 Presbyterian Ch, Covington VA, Lillie May Rutledge, 21, Single, b: Greenbrier Co WV d/o W. H. Rutledge & Ethel Rutledge.
1118. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Nettie Matilda Bates (Vickers) (Nicely) .
1119. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, Gordon Lennere Bates b: 10 Sep 1927AlleghanyCoVA d: 2 Nov 1955 AlleghanyCoVA 28 yrs cerebral hemorrhage, fracture, commuted bones of skull automobile accident, bur: 5 Nov 1855 Sweet Chalybeate, VA;Cecil A Bates, informant, father; wife Nettie Nicely Bates.
1120. “WV Marriages,” wvculture.org (reached through FamilySearch.org), Date Viewed: 19 Dec 2016 & 12 Mar 2019, Gordon Lennere Bates s/o Cecil A Bates & Bamma V. Bates b: 10 Sep 1927SweetChelybeate,AlleghanyCoVA; Marr: 20 Jan 1947 Lewisburg by J F Cook, Minister, Nettie Matilda Nicely d/o Andrew Edward Nicely & Clara A Nicely b: 16 May 1925 Earlhurst,AlleghanyCoVA.
1121. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image164 AlexandriaCoVA Elmer M Vickers Jr, Wid, Marr: 14 Sep 1956 Nettie M. Bates, Wid.
1122. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Vickers, Elmer M. 1910-1968, Nettie N. 1926-1979.
Similar to S 29
1123. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., Dau, .
1124. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., Dau.
1125. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Nettie M, dau, F W 13, Single.
1126. Author: Craig & Dawn <craigndawnsmith[at]yahoo.com>, “Cleek, Dunmore, Gum, Hill, Stephenson, Suit Family,” 17 Feb 2014, Location: E-Mail, Donald “Don” Martin Vickers middle s/o Elmer M. Vickers & Nettie Matilda Nicely.
1127. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Nettie Matilda Bates (Vickers) (Nicely) d/o Andrew E. Nicely & Clara A Gumm.
1128. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image164 AlexandriaCoVA Elmer M Vickers Jr, 44, Wid, Marr Once; Marr: 14 Sep 1956 Methodist Ch, Alexandria, VA, Nettie M Bates (Maiden: Nicely), 31, Wid, Marr Once, d/o Andrew Edward Nicely & Clara Ann Gumm.
1129. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Matie Matilda Nicely was born the 17 May 1926 (2nd Entry in Bible - Clara Gum Nicely's handwriting).
1130. Ibid. Mattie Matilda Nicely born May 16, 1926 (Clara Gum Nicely Handwriting) - Died May 18, 1974 (Written in ink).
1131. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Nettie Matilda Nicely was born May 16, 1926 (Clara Gum Nicely's handwriting).
1132. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., 5 B: VA.
1133. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., 5, B: VA.
1134. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Nettie M, dau, F W 13, b: VA.
1135. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Nettie Matilda Bates (Vickers) (Nicely) b: 16 May 1926 Earelhurst A, VA (Alleghany VA).
1136. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image164 AlexandriaCoVA Marr: 14 Sep 1956 Nettie M Bates (Maiden: Nicely), 31, b: Alleghany Co VA.
1137. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., Dau, F W 5, Single, B: VA, Father B: WV.
1138. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Nettie M., Dau, F W 5, Single, B: VA, Father B: WV, Mother B: WV, Yes English, None.
1139. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Nettie M, dau, F W 13, Single; Yes Sch, Gr 6, b: VA, Res: Alleghany VA.
1140. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image164 AlexandriaCoVA Elmer M Vickers Jr Marr: 14 Sep 1956 Nettie M Bates (Maiden: Nicely), Resid: 5024 Woodside Dr, Milford, DE.
1141. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Mattie Matilda Nicely born May 16, 1926 (Clara Gum Nicely Handwriting) - Died May 18, 1974 (Written in ink).
1142. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Nettie Nicely died in FL, 18 May 1979.
1143. “Interview Marvin "Huck" Nicely & Lucille Hill,” 22 Sep 2000, Chris Dunmore, Morris Hill, VA, Nettie Nicely b: 16 May 1926, death date May 18, 1979 per Alice Nicely's list.
1144. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Nettie Matilda Bates (Vickers) (Nicely) d: May 1979.
1145. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Buried Palestine Chapel Presbyterian, Hematite, VA Cremated.
1146. Author: Craig & Dawn <craigndawnsmith[at]yahoo.com>, “Cleek, Dunmore, Gum, Hill, Stephenson, Suit Family,” 17 Feb 2014, Location: E-Mail, we plan to lay, Donald “Don” Martin Vickers remains to rest with his parents at the Palestine Chapel Presbyterian cemetery in April of this year.
1147. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Nettie Matilda Bates (Vickers) (Nicely) SSN 579-44-6682.
1148. “Alice D. Beavers Obituary Notice,” Washington Post, Washington, DC, July 30, 1982 (Day?), Location: Copy Chris Dunmore, beloved wife of Johnnie W. Beavers.
Alice D. Dove Beavers Obituary Notice: Wed, July 28, 1982, beloved wife of Johnnie W. Beavers, mother of Carol McCoy, Michael and John Beavers, sister of Catherine Latimer, Carrol Coale, Marjorie Browning and Hampton N. Dove; grandmother of Laurie and Kevin McCoy, John, Daniel, Denise, Jason, Ashleigh and Aaron Beavers. ... George P. Kalas Funeral Home, ... Oxon Hill, MD.... Mass ... Sat, July 31 at 10 am St Francis Xavier Catholic Church, 2800 Pennsylvania Avenue. Interment Cedar Hill Cemetery....
1149. “SSDI Search,” http://ssdi.ancestry.com, Various, John W. Biever (sic) .
1150. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Johnny, son-in-law, M W 26 Marr (Enum w/Rayner Dove).
1151. Author: Created by: Twisted Branches <No Email noted> Recorded added 21 Feb 2009, “Eva E Suit Dove,” www.findagrave.com, 2 Dec 2015, Children: Alice Dove Beavers (1916-1982).
Memorial # 34064699 Eva E. Suit Dove b: 1 Nov 1891 Prince George’s Co MD d: 15 Aug 1972 Prince George’s Co MD bur: Cedar Hill Cemetery, Suitland, Prince George’s County, MD; Parents: Arthur Bingham Suit (1863-1919) & Gertrude Mae Allen Suit (1875-1943); Spouse: Rayner Earl Dove (1886-1956)
1152. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Johnny, son-in-law, M W 26 b: DC (Enum w/Rayner Dove).
1153. “SSDI Search,” http://ssdi.ancestry.com, Various, John W. Biever (sic) b: 27 Apr 1914.
1154. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Johnny, son-in-law, M W 26 Marr, No Sch, Highest Gr H3, b: DC, Resid 1935: DC, Yes Work, 48 hrs, Newspaper Man, Times&Herald, Private Worker, 52 wks, $2600, No (Enum w/Rayner Dove).
1155. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Deceased.
1156. “SSDI Search,” http://ssdi.ancestry.com, Various, John W. Biever (sic) d: 7 Jul 1989.
1157. “Michael Beavers phonecall,” 19 Oct 2011.
His father, John Beavers died in 1989
1158. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Johnny, Yes Work, 48 hrs, Newspaper Man, Times&Herald, Private Worker, 52 wks, $2600, No (Enum w/Rayner Dove).
1159. “SSDI Search,” http://ssdi.ancestry.com, Various, John W. Biever (sic) SS # 217-10-7574 Issued MD bef 1951.
1160. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Johnny, No Sch, Highest Gr H3 (Enum w/Rayner Dove).
1161. “Alice D. Beavers Obituary Notice,” Washington Post, Washington, DC, July 30, 1982 (Day?), Location: Copy Chris Dunmore, Alice D. Dove Beavers.
Alice D. Dove Beavers Obituary Notice: Wed, July 28, 1982, beloved wife of Johnnie W. Beavers, mother of Carol McCoy, Michael and John Beavers, sister of Catherine Latimer, Carrol Coale, Marjorie Browning and Hampton N. Dove; grandmother of Laurie and Kevin McCoy, John, Daniel, Denise, Jason, Ashleigh and Aaron Beavers. ... George P. Kalas Funeral Home, ... Oxon Hill, MD.... Mass ... Sat, July 31 at 10 am St Francis Xavier Catholic Church, 2800 Pennsylvania Avenue. Interment Cedar Hill Cemetery....
1162. “Catherine M Latimer Obituary Notice,” Washington Post, Washington, DC, July 19, 1998, Location: Chris Dunmore, sister of the late Alice Beavers.
Catherine Marie Latimer Obituary Notice Sat, July 18, 1998, Wife of Richard R. Latimer, Sr; Devoted mother of Richard R. Latimer, Jr. and the late Jean Marie; loving sister of Marjorie Browning, Carol Coale, Buddy Dove and the late Alice Beavers, grandmother of Richard D. Latimer, Stephen and Alan Pyles and the late Ricky Pyles. Also survived by 10 great-grandchildren. ... Kalas Funeral Home, Oxon Hill, MD. Interment Cedar Hill Cemetery, Suitland, MD
1163. “1920 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 19 Oct 1999, Election District 6 Spaldings Vol. 45 Enum Distr 75 Sht 6A Ln 29 Dwg 108, Fam108, Dove, Alice, Dau, F, W, 3 8/12 Single, POB MD, Father POB MD, Mother POB MD, None.
1164. “1930 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 25 Sep 2002, ED 6 Spaulding (part) 1st Precinct Spauldings, Marlboro Pike ED 17-15 Sht 17A SD5, Ln 38 Dwg 375 Fam 380 Dove, Alice, Dau, 14, S, B: MD, Father B: MD, Mother B: MD.
1165. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, 1930MDPGSpldg6DNoPt17A/144 MarlboroPike Dwg 375 Fam 380 Dove, Alice, Dau, F W 14, Single, Yes School, Yes Read/Write, b: MD, Father b: MD, Mother b:MD, None.
1166. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Alice Dove Beavers b: 7 Apr 1916 Prince George’s Co MD d: 28 Jul 1982.
1167. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Alice, dau, F W 24 Marr (Enum w/Rayner Dove).
1168. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Birth 9 Apr 1915.
1169. “SSDI Search,” http://ssdi.ancestry.com, Various, Alice Beavers b: 7 Apr 1916.
1170. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Alice Dove Beavers b: 7 Apr 1916 Prince George’s Co MD d: 28 Jul 1982; Tombstone picture says 8 Apr.
1171. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Alice, dau, F W 24 b: MD (Enum w/Rayner Dove).
1172. Ibid. Forestville17-24 RFD, House 47, Beavers, Alice, dau, F W 24 Marr, No Sch, Highest Gr C4, b: MD, Resid 1935: Same House, Yes Work, 40 hrs, Teacher, County School, Private Worker, 40 wks, $1050, No (Enum w/Rayner Dove).
1173. “Alice D. Beavers Obituary Notice,” Washington Post, Washington, DC, July 30, 1982 (Day?), Location: Copy Chris Dunmore, Wed, July 28, 1982.
Alice D. Dove Beavers Obituary Notice: Wed, July 28, 1982, beloved wife of Johnnie W. Beavers, mother of Carol McCoy, Michael and John Beavers, sister of Catherine Latimer, Carrol Coale, Marjorie Browning and Hampton N. Dove; grandmother of Laurie and Kevin McCoy, John, Daniel, Denise, Jason, Ashleigh and Aaron Beavers. ... George P. Kalas Funeral Home, ... Oxon Hill, MD.... Mass ... Sat, July 31 at 10 am St Francis Xavier Catholic Church, 2800 Pennsylvania Avenue. Interment Cedar Hill Cemetery....
1174. “SSDI Search,” http://ssdi.ancestry.com, Various, Alice Beavers d: Jul 1982.
1175. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Alice Dove Beavers d: 28 Jul 1982 Prince George’s Co MD Estate # 0000RE-44060.
1176. “Alice D. Beavers Obituary Notice,” Washington Post, Washington, DC, July 30, 1982 (Day?), Location: Copy Chris Dunmore.
Alice D. Dove Beavers Obituary Notice: Wed, July 28, 1982, beloved wife of Johnnie W. Beavers, mother of Carol McCoy, Michael and John Beavers, sister of Catherine Latimer, Carrol Coale, Marjorie Browning and Hampton N. Dove; grandmother of Laurie and Kevin McCoy, John, Daniel, Denise, Jason, Ashleigh and Aaron Beavers. ... George P. Kalas Funeral Home, ... Oxon Hill, MD.... Mass ... Sat, July 31 at 10 am St Francis Xavier Catholic Church, 2800 Pennsylvania Avenue. Interment Cedar Hill Cemetery....
1177. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 RFD, House 47, Beavers, Alice, Yes Work, 40 hrs, Teacher, County School, Private Worker, 40 wks, $1050, No (Enum w/Rayner Dove).
1178. Ibid. Forestville17-24 RFD, House 47, Beavers, Alice, Yes Work, 40 hrs, Teacher, Private School, Private Worker, 40 wks, $1050, No (Enum w/Rayner Dove).
1179. “SSDI Search,” http://ssdi.ancestry.com, Various, Alice Beavers SS # 577-76-2668 Issued Washington DC 1970.
1180. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Eddie Boatwright is deceased.
1181. Ibid. Floyd Boatwright Marr: Charlotte Myers.
1182. “The Pantagraph,” www.newspapers.com/newspage/73598912, Date Viewed: 15 Mar 2016, Preceded in death by a son, Floyd Edward Boatright of Homewood, who d: 1 Oct 1977.
Bertie S. Livesay, 79, of Pontiac b: 16 Jun 1916 Alvon, WV d: 18 Apr 1996 St James Hospital, Pontiac, bur: Tues (23 Apr) Greenbrier Memorial Gardens, Lewisburg, WV, d/o Andrew Edward & Clara Ann Gumm Nicely, Marr: 17 Nov 1936 Raymond Delaney Boatright d: 19 May 1962; Marr2: 9 Jan 1965 Oscar Branch Jones d: 29 Dec 1966; Marr: 19 Aug 1974 Homer Jasper Livesay d: 28 Feb 1980; she worked in the housekeeping department of the Greenbrier Hotel in White Sulphur Springs, WV for 36 years
1183. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Killed in IL, Shot.
1184. Ibid. Buried Lewisburg, WV.
1185. Ibid. Margie Sue Boatwright Marr: (1) John Dobbs (2) Bill Myers, deceased, brother of Charlotte Myers, Floyd Boatwright's Wife.
1186. “The Pantagraph,” www.newspapers.com/newspage/73598912, Date Viewed: 15 Mar 2016, Preceded in death by a dau, Margie Sue Myers of Cornell, who d: 6 Mar 1990.
Bertie S. Livesay, 79, of Pontiac b: 16 Jun 1916 Alvon, WV d: 18 Apr 1996 St James Hospital, Pontiac, bur: Tues (23 Apr) Greenbrier Memorial Gardens, Lewisburg, WV, d/o Andrew Edward & Clara Ann Gumm Nicely, Marr: 17 Nov 1936 Raymond Delaney Boatright d: 19 May 1962; Marr2: 9 Jan 1965 Oscar Branch Jones d: 29 Dec 1966; Marr: 19 Aug 1974 Homer Jasper Livesay d: 28 Feb 1980; she worked in the housekeeping department of the Greenbrier Hotel in White Sulphur Springs, WV for 36 years
1187. Author: GRicks17 <grr2002[at]sbcglobal.net] on 28 Jul 2016, “John Hamilton Dodd III and Margie Sue Boatright Marriage Certificate,” VA Marriage Records 1936-2014, FamilySearch.org, Date Viewed: 3/29/2017, Location: Margie Sue Boatright Family Tree Source.
John Hamilton Dodd III, age 21 of Caldwell,WV s/o John H. Dodd Jr & Lovetta Bennett Marr: 23 Jul 1956 Clifton Forge, VA, Margie Sue Boatright, age 21, of White Sulphur, WV d/o Raymond D. Boatright and Bertie Nicely
1188. “John Hamilton Dodd III & Margie Sue Boatright Marriage Certificate,” VA Marriage Records 1936-2014, Ancestry Library Edition, Date Viewed: 28 Jul 2020.
Clifton Forge Marriage Certificate 18521; Clerk’s No 3324; Groom: John Hamilton Dodd III, age 21, white Single, No Prev Marriages; b: Caldwell, WV Parents: John H. Dodd Jr & Lovetta Bennett; Resid: Caldwell WV; Bride: Margie Sue Boatright, age 21, White, Single, No Prev Marriages; b: White Sulphur, WV; Parents: Raymond D. Boatright & Bertie Nicely; Resid: White Sulphur Spgs WV; Marr: 23 Jul 1956 Clifton Forge, VA by T. A. Long, Minister of the Christian Church, Clifton Forge VA
1189. “Margie Sue Boatright Social Security Application Index,” Location: FamilySearch.org Family Tree Margie Sue Boatright Source, Date Viewed: 3/29/2017.
Margie Sue Boatright b: 13 Feb 1940 White Sulphu (sic), WV d: 15 Mar 1990 d/o Raymond D. Boatright & Bertie S. Nicely; other names: Dodd, Chapman, Myers
1190. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Buried in Cornell Cem, IL.
1191. Ibid. Margie Sue Boatwright nickname "Snooks".
1192. Ibid. Bertie Susan Nicely Marr: (1) Raymond Boatwright (2) Oscar Jones (3) Homer Livesey.
1193. “The Pantagraph,” www.newspapers.com/newspage/73598912, Date Viewed: 15 Mar 2016.
Bertie S. Livesay, 79, of Pontiac b: 16 Jun 1916 Alvon, WV d: 18 Apr 1996 St James Hospital, Pontiac, bur: Tues (23 Apr) Greenbrier Memorial Gardens, Lewisburg, WV, d/o Andrew Edward & Clara Ann Gumm Nicely, Marr: 17 Nov 1936 Raymond Delaney Boatright d: 19 May 1962; Marr2: 9 Jan 1965 Oscar Branch Jones d: 29 Dec 1966; Marr: 19 Aug 1974 Homer Jasper Livesay d: 28 Feb 1980; she worked in the housekeeping department of the Greenbrier Hotel in White Sulphur Springs, WV for 36 years
1194. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image187 Oscar Branch Jones Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely), 49, Wid, 1PrevMarr.
1195. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 58 Dwg 110 Fam 110 Nicely, Bertie S., Dau, .
1196. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln58 Dwg 110 Fam 110 Nicely, Bertie S., Dau.
1197. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., Dau.
1198. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., Dau.
1199. “Peoplefinders.com,” 7 Jul 2010, Homer J. Livesay Associated: Bertie Livesay.
1200. Author: Newark OH Advocate, “Viola “Jolly” Marriott Death Notice,” Newspapers.com, 14 Nov 1992 Pg 6, Date Viewed: 30 Nov 2018, Surviving sister Mrs. Bertie Livesay of Pontiac IL.
Viola “Jolly” Marriott, 65, b: 2 Mar 1927 Earlhurst VA d: 12 Nov 1992 bur: Newark Memorial Gardens, d/o Edward & Clara (Gumm) Nicely. Husband Carl Marriott preceded her in death. Also preceding are two sites and four brothers
1201. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image105 Homer Jasper Livesay, 65, Wid, 2nd Marr, s/o Opp Livesay & Gertrude Vivian Harrah, Marr: 19 Aug 1974 Presbyterian Ch, Clifton Forge, Bertie Sue Jones (Maiden: Nicely), 58, Wid, 2nd Marr, d/o Andrew Edward Nicely & Clara Ann Gum.
1202. Ibid. Clifton Forge Image187 Oscar Branch Jones, 62, Wid, 1PrevMarr, s/o Osmond Lakewood Jones & Dora Gillespie, Marr: 9 Jan 1965 Methodist Ch, Clifton Forge VA, Bertie Sue Boatright (Maiden: Nicely), 49, Wid, 1PrevMarr, d/o Andrew Edward Nicely & Clara Gum.
1203. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Bertie Sue Nicely was born Jun 17, 1916 (Clara Gum Nicely Handwriting).
1204. Ibid. Bertie S. Nicely was born 17 of June 1916 (2nd entry in Bible - Clara Gum Nicely's handwriting).
1205. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Birdie (spelled this way in Bible) Sue Nicely was born June 16, 1916 (Clara Gum Nicely Handwriting).
1206. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Born in WV, 17 Jun 1916.
1207. “Interview Marvin "Huck" Nicely & Lucille Hill,” 22 Sep 2000, Chris Dunmore, Morris Hill, VA, Bertie Nicely - b: 17 Jun per Alice (Campbell) Nicely list of Birthdays.
1208. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 58 Dwg 110 Fam 110 Nicely, Bertie S., 4 2/12?, B: VA.
1209. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln58 Dwg 110 Fam 110 Nicely, Bertie S., 4 3/12? B: VA.
1210. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., 13, B: VA,.
1211. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., 13, B: VA.
1212. “Peoplefinders.com,” 7 Jul 2010, Bertie Livesay b: 17 Jun (Age 94).
1213. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image105 Homer Jasper Livesay Marr: 19 Aug 1974 Bertie Sue Jones (Maiden: Nicely), 58, b: 16 Jun 1916 VA, d/o Andrew Edward Nicely & Clara Ann Gum.
1214. Ibid. Clifton Forge Image187 Oscar Branch Jones Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely), 49, b: Alleghany Co VA.
1215. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 58 Dwg 110 Fam 110 Nicely, Bertie S., Daug, F, W, 4 2/12, Single, B: VA, Father POB WV, Mother POB WV, Home.
1216. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln58 Dwg 110 Fam 110 Nicely, Bertie S., Dau, F W 4 3/12? Single, B: VA, Father B: WV, Mother B: WV.
1217. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., Dau, F W 13, Single, Yes Read/Write, B: VA, Father B: WV.
1218. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Birdie S., Dau, F W 13, Single, Yes Read/Write, B: VA, Father B: WV, Mother B: WV, Yes English, None.
1219. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image187 Oscar Branch Jones Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely), 49, Resid: White Sulphur Springs WV.
1220. Ibid. Clifton Forge Image105 Homer Jasper Livesay Marr: 19 Aug 1974 Bertie Sue Jones (Maiden: Nicely), 58, Resid: White Sulphur Springs, Greenbrier WV.
1221. “Peoplefinders.com,” 7 Jul 2010, Bertie Livesay 519 Big Draft Rd, White Sulphur Springs, WV 24986.
1222. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Lived in IL after all of her husbands died.
1223. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image187 Oscar Branch Jones Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely), 49, Maid.
1224. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Baby Boy Died.
1225. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore.
Hill, Lydia W. On Monday, Feb 24, 1975, Lydia W. Hill of Suitland, MD., beloved wife of the late Joseph P. Hill, mother of Annabell (sic) Watts, Elaine Farrell, Jean Bowles, Arthur Hill and Joyce Hill. Sister of Helen Riley(sic), Gertrude Cecil, Caroline Tipp, Marion Wholesworth (sic), Arthur and William Suit. Also survived by 14 grandchildren and 15 great-grandchildren. ... George P. Kalas Funeral Home, ... Oxon Hill, MD ... Feb 27 ... Interment Cedar Hill Cemetery.
1226. “SSDI Search,” http://ssdi.ancestry.com, Various, Joseph Ray Bowles .
1227. “1930 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 26 Jul 2004, Hillville7D132 Dwg 236 Fam 246 Bowles, Joseph R., Son, M W 1, Single.
1228. “Howard J. Hill Obit, Lee Funeral Home,” Forestville, MD, http:www.leefuneralhomes.com/funeralwebsites/scripts1/obituary1.cfm, 18 Apr 2006, brother of Joe Hill, Blanche Quade, Marie Bowles and the late Louis "Bootie" Hill, Ella May Quick and Mary Helen Bowles.
Howard J. Hill,Sr.On August 3, 2003 of Clinton, MD. Formerly of Avenue, Maryland.
1229. “Washington Post: Hill, Lydia W. Obituary,” ProQuest Historical Newspapers thru Montgomery County, MD Library, 25 Feb 1975 pg C7, Date Viewed: 16 May 2009.
Hill, Lydia W. On Mon, Feb 24, 1975 of Suitland, MD beloved wife of the late Joseph P. Hill, mother of Annabell (sic) Watts, Elaine Farrell, Jean Bowles, Arthur Hill & Joyce Hill. Sister of Helen Riley, Gertrude Cecil, Caroline Tipp, Marine Wholesworth (sic), Arthur & William Suit. Survived by 14 grandchildren & 15 great grandchildren. George P. Kalas Funeral Home, 6160 Oxon Hill Rd, Oxon Hill MD, Tues Feb 25 & Wed, Services Thurs, Feb 27 at 10 am. Interment Cedar Hill Cemetery
1230. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Estate # 9439 Marion Jean Bowles, date of filing: 30 Jul 1998 .
1231. “Jenny Buckler <shadowbuckler1[at]gmail.com>,” 7 Nov 2011, Chris Dunmore, over the Phone, Mary Helen Hill Marr: Joseph Ray Bowles .
Data was provided to her from a cousin, James Aloysius Knott, which had a collaborative effort in compiling the information.
1232. “1940 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 8 Aug 2013, ED7Dynard2 Milestown Dwg 77 Bowles, Joseph Ray, Son, M W 11, Single.
1233. “SSDI Search,” http://ssdi.ancestry.com, Various, Joseph Ray Bowles b: 9 Mar 1929.
1234. “1930 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 26 Jul 2004, Hillville7D132 Dwg 236 Fam 246 Bowles, Joseph R., Son, M W 1, b: MD.
1235. “Peoplefinders.com,” 7 Jul 2010, Joseph R Bowles b: 9 Mar 1929 (Age 81).
1236. “Jenny Buckler <shadowbuckler1[at]gmail.com>,” 7 Nov 2011, Chris Dunmore, over the Phone, Joseph Ray Bowles b: 9 Mar 1929.
Data was provided to her from a cousin, James Aloysius Knott, which had a collaborative effort in compiling the information.
1237. “1940 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 8 Aug 2013, ED7Dynard2 Milestown Dwg 77 Bowles, Joseph Ray, Son, M W 11, b: MD.
1238. “1930 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 26 Jul 2004, Hillville7D132 Dwg 236 Fam 246 Bowles, Joseph R., Son, M W 1, Single, No Sch, b: MD Father b: MD Mother b: MD; None.
1239. “1940 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 8 Aug 2013, ED7Dynard2 Milestown Dwg 77 Bowles, Joseph Ray, Son, M W 11, Single, Yes Att Sch, Highest Grade 3rd; b: MD; Resid 1935:Same house.
1240. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, BowlesJ MRF 134 192 SMC Deed 15 Jun 1967 Joseph E. Bowles & Mary E. Bowles to Joseph Ray Bowles & Marion Jean Hill for $1, 7th Distr, <.5 ac part of land conveyed by Liber CBG 17 fol 241 by Mary R. Fowler.
1241. Ibid. BowlesJ 203 29 SMC 3 Dec 1984 Joseph Ray Bowles & Marion Jean Bowles to Joseph Ray Bowles, Mary A. Bowles & Stephen Ray Bowles for $1500 7th Distr, .774 ac near Guy Chevrolet Sales.
1242. Ibid. BowlesS 428 293 SMC Deed18Aug1988 JosephRayBowles,MaryABowles&StephenRayBowles to JosephRayBowles&MaryABowles his wife for no consideration land .774ac conveyed by LiberMRB203 fol 29(same land conveyed by him&MarionJeanBowles by deed dtd Dec3,1984).
1243. “Peoplefinders.com,” 7 Jul 2010, Joseph R Bowles Address: Bowles Gen Del, Avenue, MD 20609.
1244. Ibid. Joseph R Bowles Address: 20426 Bowles Road, Coltons Point, MD 20626.
1245. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, BowlesJ 1814 415 SMC Quit Claim Deed 21 Mar 2002 Mary A. Bowles & Joseph Ray Bowles to Joseph Ray Bowles for $0 property settlement pursuant to divorce, 7th Distr, .774 ac conveyed by Liber MRB 203 fol 29 to him.
1246. “SSDI Search,” http://ssdi.ancestry.com, Various, Joseph Ray Bowles d: 13 Apr 2002 (Verified) Last Resid: 20609 (Avenue, St Mary’s MD).
1247. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, BowlesJ 2031 702 SMC Deed 2 Jun 2003 Crystal Gail Bowles Persnl Rep of Est (10938) Joseph Ray Bowles to Joseph A. & Barbara Fenwick for $50K, 7th Distr, .774 ac conveyed by Liber MRB 203 fol 29 to him, Add: 20426 Bowles Rd, Avenue, MD 20609.
1248. “SSDI Search,” http://ssdi.ancestry.com, Various, Joseph Ray Bowles b: 9 Mar 1929 d: 13 Apr 2002 (Verified) Last Resid: 20609 (Avenue, St Mary’s MD) Last Benefit: (none specified SSN 215-26-0172 Issued MD.
1249. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 7EDDynard19-13ED7 Image6of57 House 148, Hall(sic), Mary Helen, Dau, F W 9, Single.
1250. “Jenny Buckler <shadowbuckler1[at]gmail.com>,” 7 Nov 2011, Chris Dunmore, over the Phone, Mary Helen Hill b: 5 Nov 1930.
Data was provided to her from a cousin, James Aloysius Knott, which had a collaborative effort in compiling the information.
1251. “1940 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 11 Apr 2012, 7EDDynard19-13ED7 Image6of57 House 148, Hall(sic), Mary Helen, Dau, F W 9, b: MD.
1252. Ibid. 7EDDynard19-13ED7 Image6of57 House 148, Hall(sic), Mary Helen, Dau, F W 9, Single, Yes Sch, Highest Gr 3, b: MD, Same Place.
1253. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, mother of Jean Bowles.
Hill, Lydia W. On Monday, Feb 24, 1975, Lydia W. Hill of Suitland, MD., beloved wife of the late Joseph P. Hill, mother of Annabell (sic) Watts, Elaine Farrell, Jean Bowles, Arthur Hill and Joyce Hill. Sister of Helen Riley(sic), Gertrude Cecil, Caroline Tipp, Marion Wholesworth (sic), Arthur and William Suit. Also survived by 14 grandchildren and 15 great-grandchildren. ... George P. Kalas Funeral Home, ... Oxon Hill, MD ... Feb 27 ... Interment Cedar Hill Cemetery.
1254. “Joseph P. Hill Obituary Notice,” Washington, DC, Washington Post, 18 Apr 1957, also electronic copy from website Historic Newspapers thru Montgomery County Public Library, Location: Chris Dunmore original newspaper clipping.
Hill, Joseph P. Suddenly on Wednesday, April 17, 1957, at his residence, 1428 W St. se., Joseph P. Hill, the beloved husband of Lydia W. Hill and afther (sic) of Annabelle Watts, Elaine Farrell, Jean Padgett, Joyce Brady and Arthur W. Hill. Prayers at the Simmons Bros. Funeral Home, 1661 Good Hope rd. se., on Saturday April 20, at 9 am. Interment Cedar Hill Cemetery
1255. “Joseph P. Hill Small Estate,” Administration No. 93698 Filed 23 Sep 1957, Theodore Cogswell, Register of Wills, D.C. Clerk of the Probate Court, A True Copy with seal, Location: Chris Dunmore, Jean Paggett, 5124 DumfriesSt Oxon Hill Md., 33, Daughter.
In the U.S. District Court for the District of Columbia
In re Small Estate of Joseph P. Hill, Admin. # 93698
The petition of Lydia W. Hill, residing at 1428 W. St S.E., Washington, DC
Joseph P. Hill, late, .... died on April 17, 1957 at Washington, DC leaving no will ....
... heirs are:
Arthur N. Hill, Rt. 2 Lanham Md. 28 Son
Lydia W. Hill, 1428 W St SE Adult Widow
Annabelle G. Watson, 9119 49th Pl. 41 Daughter
College Park Md.
Elaine Farrell, Suratts Rd. Clinton Md. 38 Daughter
Jean Paggett, 5124 DumfriesSt Oxon Hill Md. 33 Daughter
Joyce Brady 5704 Vandergrift Ave. Rockville 30 Daughter
Assets: 1946 Buick, 4D Sedan, Value $75.
Creditors: Simmons Bro. Funeral Home, Funeral Expenses $1,072.30 Paid
Sep 23, 1957 s/Lydia W. Hill
s/ Arthur C. Smith, Deputy Register of Wills for the District of Columbia, Clerk of the Probate Court
1256. “1930 Census,” Washington, DC, Ancestry Plus, Date Viewed: Oct 2002, District 336 Pg 22A(47of51) Ln 22 Dwg231? Fam 457 Hill, M. Jean, Dau, F W 6, Single, Yes School, B: DC, Father B: MD, Mother: B: MD, Yes English, None.
1257. “Notes from Hill Family Reunion,” Author: Joanne (Watts) Hanson, Annabelle (Hill) Watts, Elaine (Hill) Farrell, Approximately 1980’s, Location: Chris Dunmore received Mar 24, 2004 from Joanne Hanson, Plowden children: Annabelle, Elaine, Jean, Joyce, Arthur.
1258. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, Updated Jun 2009 Joseph Plowden Hill & Lydia W. ch: Jean M. Hill.
1259. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Estate # 9439 Marion Jean Bowles, date of filing: 30 Jul 1998.
1260. “1940 Census,” Washington, DC, Location: Ancestry.com, Date Viewed: 2 Apr 2012, 1-174ED4A7of31 202 9thSt House 69, Tagaloni, Marion Jean, Dau, F W 16, Marr, NoSch, H-1.
1261. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marion Jean Padgett d/o Joe Hill & Lydia Suit.
1262. “Daniel Tagaloni and Jean Marion Hill Marriage Certificate,” VA Marriage Records 1936-2014, Ancestry.com (Also Available FamilySearch.org VA Marriage Certificates 1936-1988), Date Viewed: 2 Sep 2015.
Arlington Co, VA Marriage Certificate No. 22308, Clerk’s No. 268; Groom: Daniel Tagaloni age 24, White, Single, Occ: Barber; b: Philadelphia PA, Father: Peter Tagaloni; Mother: Katherine Angelle; Resid: 202 - 9th Street SE Washington DC; Bride: Jean Marion Hill age 18, White, Single, b: Washington, DC; Father: Joseph Hill; Mother: Lydia Suit; Resid: 202 - 9th St SE Washington, DC; Proposed Marr Date: 1 Jul 1939 Arlington, VA. Given under my hand 1 Jul 1939? /s/ C. Benj Laysock, Clerk of Circuit Court; Certificate of Time and Place of Marriage: I, S.V. Hildebrand, Minister of the Methodist Church … 1 Jul 1939 Arlington, VA … /s/ S. V. Hildebrand, address 1301 N. Highland St.
1263. “Evening Star (Washington, DC) 3 Jan 1924,” Ancestry Library Edition Newspapers.com, Date Viewed: 14 Feb 2021.
Births Reported: Joseph P. And Lydia Hill, Girl
1264. “Interview Aunt Annabelle Hill Watts,” 24 May 1999, Chris Dunmore, Lanham, MD, Born at Home.
1265. “Marion Jean Bowles Funeral Card,” Date Viewed: 29 May 1998, Chris Dunmore, Location: Chris Dunmore.
Marion Jean Bowles - December 27, 1923 - May 28, 1998 Mattingley-Gardiner Funeral Home, Leonardtown, MD
1266. “SSDI Search,” http://ssdi.ancestry.com, Various, Marion Bowles SSN 579-40-2109, Residence: 20735 Clinton, Prince Georges, MD, Born 27 Dec 1923, Died 28 May 1998 Issued DC (1952).
1267. “1940 Census,” Washington, DC, Location: Ancestry.com, Date Viewed: 2 Apr 2012, 1-174ED4A7of31 202 9thSt House 69, Tagaloni, Marion Jean, Dau, F W 16, b:DC.
1268. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marion Jean Padgett b: 27 Dec 1923 Washington, DC.
1269. “1940 Census,” Washington, DC, Location: Ancestry.com, Date Viewed: 2 Apr 2012, 1-174ED4A7of31 202 9thSt House 69, Tagaloni, Marion Jean, Dau, F W 16, Marr, NoSch, H-1, b:DC, Resid: Same Place, NotFarm, No Empl, No Looking, Housekeeping, 0 Wks, 0 Inc, Yes Other $ (Enum w/Joseph P Hill).
1270. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, BowlesJ 201 240 SMC 3 Dec 1984 Joseph Ray Bowles & Marion Jean Bowles to Donna S Gass, Chas Yowaiski, Francis B. Yowaiski & Mary Margaret Yowaiski, his wife, for $0 7th Distr, <.5 ac near Joseph E Bowles property, same land recd in 1967 from Joseph Bowles.
1271. “Peoplefinders.com,” 7 Jul 2010, Jean Bowles, Address: 8600 Mike Shapiro Drive # 910, Clinton, MD 20735.
1272. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Estate # 9439 Marion Jean Bowles, d: 28 May 1998.
1273. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marion Jean Padgett d: 28 May 1998.
1274. “1940 Census,” Washington, DC, Location: Ancestry.com, Date Viewed: 2 Apr 2012, 1-174ED4A7of31 202 9thSt House 69, Tagaloni, Marion Jean, Dau, Highest Grade: H-1.
1275. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marion Jean Padgett SS # 579402109.
1276. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Lived with Ray Bowles.
1277. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, Jean Bowles.
Hill, Lydia W. On Monday, Feb 24, 1975, Lydia W. Hill of Suitland, MD., beloved wife of the late Joseph P. Hill, mother of Annabell (sic) Watts, Elaine Farrell, Jean Bowles, Arthur Hill and Joyce Hill. Sister of Helen Riley(sic), Gertrude Cecil, Caroline Tipp, Marion Wholesworth (sic), Arthur and William Suit. Also survived by 14 grandchildren and 15 great-grandchildren. ... George P. Kalas Funeral Home, ... Oxon Hill, MD ... Feb 27 ... Interment Cedar Hill Cemetery.
1278. “Lee Brady Obituary,” Washington Post, Washington, DC, 9 Jul 1991, Pg B6, Location: Chris Dunmore Newspaper, son of Calvin Leon Brady, Sr.
Brady, Lee, Jr.
On Sunday, July 7, 1991, of Temple Hills, MD, Lee Brady Jr., beloved husband of Vickie Brady; loving father of Ashley Brady; son of Joyce Hill and Calvin L. Brady Sr. Friends may call at the Lee Funeral Home of Clinton, Branch Ave. and Coventry Way, Clinton, MD, on Wednesday, July 10 ... where services will be held Thursday at 11:30 am Interment Cedar Hill Cemetery. In lieu of flowers, contributions to the Ashley Brady Trust Fund would be appreciated.
1279. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, Kent13DNEPt21 Dwg 105 Fam 106 Brady, Calvin, Son, M W 4, Single.
1280. “1940 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 9 Oct 2012, ED8-17-29AquascoBadenImage3 House 21, Brady, Calvin L., Son, M W 13, Single.
1281. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady, s/o William W. Brady & Frances V. Kerr.
1282. “Gentle Family in America,” http-//www.pdgentle.com/pdgfamily/familygroup.php?familyID=F1058&tree=tree1, Date Viewed: 10 Oct 2015, William Wesley Brady & Frances Virginia Kerr ch: Calvin Leon Brady .
1283. “SSDI Search,” http://ssdi.ancestry.com, Various, CALVIN L BRADY b: 05 Jul 1926 .
1284. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, Kent13DNEPt21 Dwg 105 Fam 106 Brady, Calvin, Son, M W 4, b: MD.
1285. “US Department of Veterans Affairs; Burial locations of Veterans,” http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1, 14 Mar 2010, Brady, Calvin L. Sr., Pvt, US Army, World War II, b: 5 Jul 1926.
1286. “1940 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 9 Oct 2012, ED8-17-29AquascoBadenImage3 House 21, Brady, Calvin L., Son, M W 13, Single, Yes School, Highest Gr 5, b: MD, Resid 1935: Same Place.
1287. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady, b: 5 Jul 1926 Hall Prince, MD.
1288. “Gentle Family in America,” http-//www.pdgentle.com/pdgfamily/familygroup.php?familyID=F1058&tree=tree1, Date Viewed: 10 Oct 2015, Calvin Leon Brady b: 5 Jul 1926 MD.
1289. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, Kent13DNEPt21 Dwg 105 Fam 106 Brady, Calvin, Son, M W 4, Single, No Sch, b: MD, Father b: MD, Mother b: MD.
1290. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, BradyC 1083 405 PG Deed 8 Dec 1948 J. Randolph & Mabel C. Hopkins & Morgan W & Mary E. Wayson to Calvin L. & Joyce E. Brady for $10 Lot 4 Blk A First Addition to Upper Morningside.
1291. Ibid. BradyC 1342 58 PG Deed 15 Mar 1951 Calvin L. & Joyce E. Brady to Harry W. Bower & Beatrice V. Bower for $10 & assumed bal of $9350 Deed Trust for Lot 4 Blk A First Addition to Upper Morningside.
1292. “Joseph P. Hill Small Estate,” Administration No. 93698 Filed 23 Sep 1957, Theodore Cogswell, Register of Wills, D.C. Clerk of the Probate Court, A True Copy with seal, Location: Chris Dunmore, Joyce Brady 5704 Vandergrift Ave. Rockville, 30, Daughter.
In the U.S. District Court for the District of Columbia
In re Small Estate of Joseph P. Hill, Admin. # 93698
The petition of Lydia W. Hill, residing at 1428 W. St S.E., Washington, DC
Joseph P. Hill, late, .... died on April 17, 1957 at Washington, DC leaving no will ....
... heirs are:
Arthur N. Hill, Rt. 2 Lanham Md. 28 Son
Lydia W. Hill, 1428 W St SE Adult Widow
Annabelle G. Watson, 9119 49th Pl. 41 Daughter
College Park Md.
Elaine Farrell, Suratts Rd. Clinton Md. 38 Daughter
Jean Paggett, 5124 DumfriesSt Oxon Hill Md. 33 Daughter
Joyce Brady 5704 Vandergrift Ave. Rockville 30 Daughter
Assets: 1946 Buick, 4D Sedan, Value $75.
Creditors: Simmons Bro. Funeral Home, Funeral Expenses $1,072.30 Paid
Sep 23, 1957 s/Lydia W. Hill
s/ Arthur C. Smith, Deputy Register of Wills for the District of Columbia, Clerk of the Probate Court
1293. “SSDI Search,” http://ssdi.ancestry.com, Various, CALVIN L BRADY d: 22 Jan 2002 (V) Last Resid: 20678 (Prince Frederick, Calvert, MD).
1294. “Southern MD Online Obituaries Brady, Helen Christine,” http://somd.com/announcements/obits/, 2 May 2009.
Brady, Helen Christine b: 1926-06-08 Flat Creek, AL; Resid: Lusby, MD; d: 14 Oct 2008; bur: 22 Oct 2008 MD Vet Cem, Cheltenham, MD d/o John Alfred & Bessie Christine Pittman; two husbands: Calvin Leon Brady Sr, whom passed away 22 Jan 2002 & Roy Henderson; step-son Lee Brady
1295. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady, d: 22 Jan 2002.
1296. “US Department of Veterans Affairs; Burial locations of Veterans,” http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1, 14 Mar 2010, Brady, Calvin L. Sr., Pvt, US Army, World War II, d: 22 Jan 2002.
1297. “Gentle Family in America,” http-//www.pdgentle.com/pdgfamily/familygroup.php?familyID=F1058&tree=tree1, Date Viewed: 10 Oct 2015, Calvin Leon Brady d: 22 Jan 2002 Prince Frederick, Calvert, MD.
1298. “US Department of Veterans Affairs; Burial locations of Veterans,” http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1, 14 Mar 2010, Brady, Calvin L. Sr., Pvt, US Army, World War II, bur: Cheltenham Veterans Cem, 11301 Crain Highway, Cheltenham, MD, Section C A3, Row 3 Site 2.
1299. “SSDI Search,” http://ssdi.ancestry.com, Various, CALVIN L BRADY b: 05 Jul 1926 d: 22 Jan 2002 (V) Last Resid: 20678 (Prince Frederick, Calvert, MD)Last Benefit: (none specified) SSN 578-28-0189 Issued: District of Columbia.
1300. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady, SS # 578280189.
1301. “US Department of Veterans Affairs; Burial locations of Veterans,” http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1, 14 Mar 2010.
1302. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Joyce Hill Married Aug 1947?
1303. “Interview Aunt Joyce Hill, Aunt Annabelle Watts & Lucille Hill,” 31 Aug 1999, Chris Dunmore, Hot Shoppes, Marlow Heights, MD, Joyce Hill and Calvin Brady Married 1 Aug at Preacher of the Church's house in Suitland, MD.
1304. “Interview Aunt Annabelle Watts & Lucille Hill,” 20 Oct 1999, Chris Dunmore, Aunt Annabelle's apartment, Clinton, MD, Joyce & Calvin Honeymooned in Sandusky, OH w/Annabelle & Charlie Watts and Lydia Hill.
1305. “Joseph P. Hill Small Estate,” Administration No. 93698 Filed 23 Sep 1957, Theodore Cogswell, Register of Wills, D.C. Clerk of the Probate Court, A True Copy with seal, Location: Chris Dunmore, Joyce Brady 5704 Vandergrift Ave. Rockville, 30, Daughter (Married before 17 Apr 1957).
In the U.S. District Court for the District of Columbia
In re Small Estate of Joseph P. Hill, Admin. # 93698
The petition of Lydia W. Hill, residing at 1428 W. St S.E., Washington, DC
Joseph P. Hill, late, .... died on April 17, 1957 at Washington, DC leaving no will ....
... heirs are:
Arthur N. Hill, Rt. 2 Lanham Md. 28 Son
Lydia W. Hill, 1428 W St SE Adult Widow
Annabelle G. Watson, 9119 49th Pl. 41 Daughter
College Park Md.
Elaine Farrell, Suratts Rd. Clinton Md. 38 Daughter
Jean Paggett, 5124 DumfriesSt Oxon Hill Md. 33 Daughter
Joyce Brady 5704 Vandergrift Ave. Rockville 30 Daughter
Assets: 1946 Buick, 4D Sedan, Value $75.
Creditors: Simmons Bro. Funeral Home, Funeral Expenses $1,072.30 Paid
Sep 23, 1957 s/Lydia W. Hill
s/ Arthur C. Smith, Deputy Register of Wills for the District of Columbia, Clerk of the Probate Court
1306. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, Joyce Hill.
Hill, Lydia W. On Monday, Feb 24, 1975, Lydia W. Hill of Suitland, MD., beloved wife of the late Joseph P. Hill, mother of Annabell (sic) Watts, Elaine Farrell, Jean Bowles, Arthur Hill and Joyce Hill. Sister of Helen Riley(sic), Gertrude Cecil, Caroline Tipp, Marion Wholesworth (sic), Arthur and William Suit. Also survived by 14 grandchildren and 15 great-grandchildren. ... George P. Kalas Funeral Home, ... Oxon Hill, MD ... Feb 27 ... Interment Cedar Hill Cemetery.
1307. “Southern MD Online Obituaries Brady, Helen Christine,” http://somd.com/announcements/obits/, 2 May 2009, Raised in Knoxville, TN.
Brady, Helen Christine b: 1926-06-08 Flat Creek, AL; Resid: Lusby, MD; d: 14 Oct 2008; bur: 22 Oct 2008 MD Vet Cem, Cheltenham, MD d/o John Alfred & Bessie Christine Pittman; two husbands: Calvin Leon Brady Sr, whom passed away 22 Jan 2002 & Roy Henderson; step-son Lee Brady
1308. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: Son, Lee Brady, Mar 15, 1948 - July 8, 1991 (Error he died July 7, 1991).
1309. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Birth 15 Mar 1948 Providence Hospital, Washington, DC.
1310. “SSDI Search,” http://ssdi.ancestry.com, Various, C L BRADY b: 15 Mar 1948.
1311. “Lee Brady, Jr. Death,” The Recorder Newspaper, Prince Frederick, Calvert County, MD, Friday, March 27, 1992, Front Page, Location: Copy Chris Dunmore, Calvin Leon Brady, 35 ( he was really 43).
St Leonard man receives 15 years for slaying - ... alford plea to second-degree murder in February to the slaying of Calvin Leon Brady, 35, of Huntingtown.
1312. “Peoplefinders.com,” 7 Jul 2010, Calvin Leon Brady b: 15 Mar 1948 (Age 62).
1313. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady Jr. b: 15 Mar 1948 Washington, DC.
1314. “US Public Records Index 1950-1993 Volume 1,” Ancestry Library Edition, Date Viewed: 25 Mar 2020, Calvin Brady, b: 15 Mar 1948.
1315. “Peoplefinders.com,” 7 Jul 2010, Calvin Leon Brady Address: 2620 Glenn Ct, Huntingtown, MD 20639.
1316. “US Public Records Index 1950-1993 Volume 1,” Ancestry Library Edition, Date Viewed: 25 Mar 2020, Calvin Brady, Address: 1990: 2620 Glenn Court, Huntingtown, MD.
1317. “Peoplefinders.com,” 7 Jul 2010, Calvin Leon Brady Address: 5590 Sixes Rd, Dares Beach, MD 20678.
1318. “US Public Records Index 1950-1993 Volume 1,” Ancestry Library Edition, Date Viewed: 25 Mar 2020, Calvin Brady, Resid: 1991: 5590 Sixes Rd, Dares Beach,MD.
1319. Ibid. Calvin Leon Brady Jr, Address: 6307 Larwin Dr, Temple Hills, MD; Phone 326-6125.
1320. Ibid. Calvin Leon Brady Jr, Resid: 1993 (sic): P. O. Box 907, Huntingtown, MD; phone 326-6125.
1321. Ibid. Calvin Leon Brady Jr, Resid: 1992 (sic) 2620 Glenn Court, Huntingtown, MD.
1322. “SSDI Search,” http://ssdi.ancestry.com, Various, C L BRADY Last Resid: 20659 (Mechanicsville, Saint Marys, MD).
1323. “Lee Brady, Jr. Death,” The Enterprise Newspaper, Lexington Park, MD, Wednesday, July 10, 1991, Front Page, Location: Copy Chris Dunmore.
Slain Man's Body Found Near Chaptico - Calvin Leon Brady, Jr. died early Sunday morning of a gunshot wound to the head. A Calvert County couple was charged with murder.
1324. “Lee Brady Obituary,” Washington Post, Washington, DC, 9 Jul 1991, Pg B6, Location: Chris Dunmore Newspaper.
Brady, Lee, Jr.
On Sunday, July 7, 1991, of Temple Hills, MD, Lee Brady Jr., beloved husband of Vickie Brady; loving father of Ashley Brady; son of Joyce Hill and Calvin L. Brady Sr. Friends may call at the Lee Funeral Home of Clinton, Branch Ave. and Coventry Way, Clinton, MD, on Wednesday, July 10 ... where services will be held Thursday at 11:30 am Interment Cedar Hill Cemetery. In lieu of flowers, contributions to the Ashley Brady Trust Fund would be appreciated.
1325. “SSDI Search,” http://ssdi.ancestry.com, Various, C L BRADY d: 15 Jul 1991 (Verified) Last Resid: 20659 (Mechanicsville, Saint Marys, MD).
1326. “Lee Brady, Jr. Death,” Calvert Independent Newspaper, Prince Frederick, MD, Wednesday, July 24, 1991, Front Page, con't on Pg 6, Location: Copy Chris Dunmore.
Bragging busts third in Brady homicide - ... July 7 slaying of Huntingtown resident Calvin Brady.
1327. “Lee Brady, Jr. Death,” Calvert Independent Newspaper, Prince Frederick, MD, Wednesday, July 10, 1991, Front Page, Location: Copy Chris Dunmore.
St Leonard couple charged with murder - ... were arrested July 7 in connection with the murder of 43-year old Calvin Leon Brady, Jr. MD State Police (MSP) said they found Brady's body in the Chaptico area of St Mary's County....
1328. “Lee Brady, Jr. Death,” The Recorder Newspaper, Prince Frederick, Calvert County, MD, Friday, March 27, 1992, Front Page, Location: Copy Chris Dunmore.
St Leonard man receives 15 years for slaying - ... alford plea to second-degree murder in February to the slaying of Calvin Leon Brady, 35, of Huntingtown.
1329. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady Jr. d: 15 Jul 1991, Death Certif # 20704.
1330. “SSDI Search,” http://ssdi.ancestry.com, Various, C L BRADY b: 15 Mar 1948 d: 15 Jul 1991 (Verified) Last Resid: 20659 (Mechanicsville, Saint Marys, MD) Last Benefit: (none specified) SSN 579-64-4617 Issued: District of Columbia.
1331. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady Jr. SS # 579644617.
1332. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Marjorie Dove married Eddie Browning.
1333. “Alice D. Beavers Obituary Notice,” Washington Post, Washington, DC, July 30, 1982 (Day?), Location: Copy Chris Dunmore, sister of Marjorie Browning.
Alice D. Dove Beavers Obituary Notice: Wed, July 28, 1982, beloved wife of Johnnie W. Beavers, mother of Carol McCoy, Michael and John Beavers, sister of Catherine Latimer, Carrol Coale, Marjorie Browning and Hampton N. Dove; grandmother of Laurie and Kevin McCoy, John, Daniel, Denise, Jason, Ashleigh and Aaron Beavers. ... George P. Kalas Funeral Home, ... Oxon Hill, MD.... Mass ... Sat, July 31 at 10 am St Francis Xavier Catholic Church, 2800 Pennsylvania Avenue. Interment Cedar Hill Cemetery....
1334. “Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning Associated: Everett H. Browning (Age 95).
1335. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning s/o Edward E. Browning & Ruby C. Tuttle.
1336. Author: Created by: Twisted Branches <No Email noted> Recorded added 21 Feb 2009, “Eva E Suit Dove,” www.findagrave.com, 2 Dec 2015, Children: Marjarie (sic) Gertrude Dove Browning (1914-2003).
Memorial # 34064699 Eva E. Suit Dove b: 1 Nov 1891 Prince George’s Co MD d: 15 Aug 1972 Prince George’s Co MD bur: Cedar Hill Cemetery, Suitland, Prince George’s County, MD; Parents: Arthur Bingham Suit (1863-1919) & Gertrude Mae Allen Suit (1875-1943); Spouse: Rayner Earl Dove (1886-1956)
1337. “Marjorie Dove Browning Obituary,” Legacy.com/obituaries/washingtonpost/obituary, Date Viewed: 14 Aug 2017.
d: 11 Jul 2003 Of Forestville, MD. Wife of Late Everett Hale Browning. Interment Wed, 16 Jul 2003 Washington National Cemetery
1338. “Peoplefinders.com,” 7 Jul 2010, Everett H. Browning b: 1 Feb 1915 (Age 95).
1339. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning b: 1 Feb 1915 d: 30 Jul 1991 age 76.
1340. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning b: 1 Feb 1915 Cheshire, CT.
1341. “Peoplefinders.com,” 7 Jul 2010, Everett H. Browning 7509 Mason St, District Heights, MD 20747.
1342. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning d: 30 Jul 1991 age 76.
1343. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning d: 30 Jul 1991.
1344. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning SS# 577-03-3070 Issued DC.
1345. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning SS # 577033070.
1346. “Catherine M Latimer Obituary Notice,” Washington Post, Washington, DC, July 19, 1998, Location: Chris Dunmore, sister of Marjorie Browning.
Catherine Marie Latimer Obituary Notice Sat, July 18, 1998, Wife of Richard R. Latimer, Sr; Devoted mother of Richard R. Latimer, Jr. and the late Jean Marie; loving sister of Marjorie Browning, Carol Coale, Buddy Dove and the late Alice Beavers, grandmother of Richard D. Latimer, Stephen and Alan Pyles and the late Ricky Pyles. Also survived by 10 great-grandchildren. ... Kalas Funeral Home, Oxon Hill, MD. Interment Cedar Hill Cemetery, Suitland, MD
1347. “1920 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 19 Oct 1999, Election District 6 Spaldings Vol. 45 Enum Distr 75 Sht 6A Ln 28 Dwg 108, Fam108, Dove, Magorie, Dau, F, W, 5 Single, POB MD, Father POB MD, Mother POB MD, None.
1348. “1930 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 25 Sep 2002, ED 6 Spaulding (part) 1st Precinct Spauldings, Marlboro Pike ED 17-15 Sht 17A SD5, Ln 37 Dwg 375 Fam 380 Dove, Marjory, Dau, 15, S, B: MD, Father B: MD, Mother B: MD.
1349. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, 1930MDPGSpldg6DNoPt17A/144 MarlboroPike Dwg 375 Fam 380 Dove, Marjory, Dau, F W 15, Single, Yes School, Yes Read/Write, b: MD, Father b: MD, Mother b:MD, None.
1350. “Prince Georges, MD Bk 23748PG00339,” Author: MD Hall of Records, “MD Land Records Dove Family Sale of 7415 Marlboro Pike, District Heights, MD,” http://www.mdlandrec.net/msa/stagser, 12 Jul 2011.
Case No. 05-07-0504Y Deed 31 Aug 2005 Sandra D. Hunt, Personal Rep of Estate of Marjorie D. Browning who d: on or abt 11 Jun 2003 (Estate No. 65759; H. Neil Dove, Jr. and Deborah M. Dove, Personal Rep of Estate of Hampton N. Dove who d: on or abt 27 Jun 2004 (Estate No. 68274); Richard R. Latimer Jr., Personal Rep of Estate of Richard R. Latimer who d: on or abt 23 Jan 2002 (Estate No. 61761 and who was surviving Tenant By the Entirety of Catherine M. Latimer who d: on or abt 18 Jul 1998; Carroll F. Coale; Carol B. McCoy; John Ray Beavers; and Michael W. Beavers, hereinafter referred to as “the Grantor” party of the first part & Earl Genous & Renita Genous “the Grantees” parties of second part. For $226,000 Lot No. 1 & Lot No. 2 Block D in Sansbury Park, Plat Bk RNR 2 at plat 84, 6th Election District, Prince George’s County, MD. Same Deed recorded Liber 2102 folio 527.
1351. “Prince Georges, MD Bk 14503PG00673,” Author: MD Hall of Records, “MD Land Records Dove Family Sale of Lots 14, 15, 16 Block C Sansbury Park,” http://www.mdlandrec.net/msa/stagser, 12 Jul 2011.
Deed 21 Mar 2001 Carroll F. Coale, Marjorie D. Browning; Hampton N. Dove; Richard R. Latimer, surviving Tenant by the Entirety of Catherine M. Latimer, deceased 18 Jul 1998; Carole B. McCoy & John Ray Beavers, both by Michael W. Beavers, their Attorney in Fact pursuant to Power of Attorney to be recorded immediately prior hereto, and Michael W. Beavers parties of the first part, and Jack G. Bannister & Linda J. Bannister, his wife parties of the second part. For $22,000 Lot No. 14, 15, 16 Block C in Sansbury Park, Plat Bk RNR 2 at plat 84, 6th Election District, Prince George’s County, MD. Same Deed recorded Liber 2102 folio 527 Bk 684 at page 781 & Bk 11817 at page 464.
1352. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marjorie Gertrude Dove d/o Raynor E. Dove & Eva E. Suit.
1353. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Birth 26 Dec 1914.
1354. “US Obituary Collection,” Ancestry, 8 Mar 2007, Marjorie Dove Browning, b: abt 1915 d:11 Jul (sic) 2003, age 88, Newspaper: The Hampshire Review, Romney, WV.
1355. “Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning b: 26 Dec 1914 (Age 95).
1356. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marjorie Gertrude Dove b: 26 Dec 1914 Forestville, MD.
1357. “Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning 7509 Mason St, District Heights, MD 20747.
1358. Ibid. Everett H. Browning 836 PO Box, Romney, WV 26757.
1359. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Marjorie Dove Browning d: 11 Jul 2003 Prince George’s Co, MD Estate # 000000065759.
1360. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marjorie Gertrude Dove d: 11 Jul 2003.
1361. Ibid. Marjorie Gertrude Dove SS # 577013881.
1362. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Jinny Ryland letter of 3 Mar 1991: (Reverend Scantlebury) later sent for his wife & their 3 daughters (one was Eliza).
1363. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Fanny Scantlebury, Female, Father: Rich Scantlebury; Mother: Eliza; FHL Film 916964.
1364. Ibid. Caroline Bryant Scantlebury, Female, Father: Richard Scantlebury; Mother: Elizabeth; FHL Film 916982.
1365. Ibid. Eliz Bryant, Female, Father: Walter Bryant; Mother: Eliz; FHL Film 916964.
1366. “1841 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015, Piece HO107/153/18 West Cornwall; ED7 Civil Parish St Veep; Folio 5 Pg2 Scantlebury, Elizabeth, F 40, b: Cornwall.
1367. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Elizabeth Scantleberry, 60 F, b: England.
1368. “1870 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, BethanyBethanyBoro4 Image4of6 Dwg 30 Fam 33 Scantlebury, Elizabeth, 70 F W, Keeping House, b: England, Father of Foreign Birth; Mother of Foreign Birth (Same house as Adin W. Cramer 39).
1369. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 9413 Richard Scantlebury Parents: Richard Scantlebury & Elizabeth; Film 916888.
1370. “Cornwall Marriages Transcription,” FindMyPast.com, Date Viewed: 27 Apr 2017, Richard Scantlebury Marr: 2 Dec 1823 Boconnoc Parish, Cornwall, England, Elizabeth Bryant.
1371. “England & Wales Deaths 1837-2007,” FindMyPast.com, Date Viewed: 27 Apr 2017, Elizabeth Scantlebury, Female, b: 1798, d: Qtr 2, 1875, age 77 Truro, Cornwall, England; Volume SC pg 133.
1372. “PA Death Certificates 1906-1967,” Ancestry Library Edition, Date Viewed: 3 Apr 2020, Image1925of3216 File # 32794 Elizabeth S. Hacker, Father: Richard Scantleberry b: England; Mother: Elizabeth Bryant b: England.
1373. Ibid. Image139of3083 File # 4134 Lydia Scantlebury Robinson, Father: Richard Scantlebury b: England; Mother: Elizabeth Bryant b: England; Widow.
1374. “NY Passenger Lists 1820-1957,” Ancestry.com, 10 Apr 2012 & 20 Oct 2014, NARA M237_102 Image0418-0419of642 NY Port Manifest: Charles A. Hale, Master, Br. Brig “Mecca” from Pensance 31 Jul 1851: 74 Elisabeth Scantlebury, 51, belong Gt Britain; Intend become Inhabitant: US.
1375. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Eliz Bryant, Female, bant: 14 Apr 1800 Boconnoc, Cornwall, England; Father: Walter Bryant; Mother: Eliz; FHL Film 916964.
1376. “1841 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015, Piece HO107/153/18 West Cornwall; ED7 Civil Parish St Veep; Folio 5 Pg2 Scantlebury, Elizabeth, F 40, b: Cornwall .
1377. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016.
1378. “England Select Bristol Parish Registers 1538-1900,” Ancestry.com, Date Viewed: 29 Aug 2014.
1379. “1851 England Census,” Location: Ancestry Library Edition, Date Viewed: 18 Sep 2020.
1380. “Cornwall Baptisms Transcription,” FindMyPast.com, Date Viewed: 27 Apr 2017.
1381. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Jinny Ryland letter of 3 Mar 1991: Eliza Scantlebury Baillie Duncan's father Reverend Scantlebury, was a Presbyterian minister in Land's End, England.
1382. “England Select Marriages 1538-1973 (database on-line),” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Amelia Bryant Scantlebury, Female, Single, age 30, b: 1833, d/o Richard Scantlebury; Marr: 20 Jun 1863 Holy Trinity, Paddington, Middlesex, England, William Lemon Solly; FHL Film 804225 p245.
1383. “1841 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015, Piece HO107/153/18 West Cornwall; ED7 Civil Parish St Veep; Folio 5 Pg2 Scantlebury, Richard, M 40, Farmer b: Cornwall.
1384. “1851 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015, Piece HO107/1904 Lanlivery Cornwall; ED3a Civil Parish Lanlivery; Folio 86 Pg16 Sch52; Address: Crewell; Scantlebury, Richard, Head, Marr, M 51, Retired Farmer b: St Veep, Cornwall.
1385. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, $1000 Real Est, $480 Pers.
1386. “1851 England Census,” Location: Ancestry Library Edition, Date Viewed: 18 Sep 2020, Cornwall-Lanlivery-All-3a Image17of23 No 57 Crewell St Richard Scantlebary, Head, Marr: 51, Retired Farmer, b: Cornwall, St Veep.
1387. “London England Church of England Marriages & Banns 1754-1932,” Ancestry Library Edition, Date Viewed: 16 Jul 2020, Westminster Holy Trinity Paddington 1847-1863 Image375of378 William Lemon Solly, 34, Marr:20 Jun 1863 Amelia Bryant Scantlebury, 30, Spinster, Res: 22 Inverness Rd, Father Richard Scantlebury (dec’d), Farmer.
1388. Ibid. WestminsterStJames,Paddington1857-1867 Image340of504 No349 FrancisGilder, full age, bachelor, Stationer, this Parish Marr: 24 Aug 1861 Jane Muchmore Scantlebury, full age, Spinster, this Parish; Father: Richard Scantlebury, Farmer.
1389. “NY Passenger Lists 1820-1957,” Ancestry.com, 10 Apr 2012 & 20 Oct 2014, NARA M237_102 Image0418-0419of642 NY Port Manifest: Charles A. Hale, Master, Br. Brig “Mecca” from Pensance 31 Jul 1851: 73 Richard Scantlebury, 51, Miner, belong Gt Britain; Intend become Inhabitant: US.
1390. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, 60 b: England.
1391. “Letter & Other Materials fm Darrell Hesse,” 5 Nov 1999, Location: Chris Dunmore, Jinny Ryland letter of 3 Mar 1991: One sunday he (Reverend Scantlebury) preached what those narrow-minded people in those days thought was treason & they wanted to hang him. .he was a Mason & so his fellowmen smuggled him on to a sailing ship for America.
1392. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, 60 M, Farmer, $1000 Real Est, $480 Pers, b: England.
1393. “1870 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, BethanyBethanyBoro4 Image4of6 Dwg 30 Fam 33 Scantlebury, Elizabeth, 70 F W.
1394. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, Farmer.
1395. “UK Parish Register,” www.FreeREG.org.uk, Date Viewed: 29 Jan 2015.
1396. “1841 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015.
1397. “England Marriages 1538-1973,” FamilySearch, 29 Feb 2012, Richard Scantlebury Marr: 2 Dec 1823 Boconnoc, Cornwall, England, Elizabeth Bryant; Batch 107615-5 Sys Orig: England-EASy; Film 1471742.
1398. “Smith Family Tree from Janet Smith Thomas,” 1996, Location: Macon, GA, Thomas Bullard.
1399. “GA Marriages, 1808-1967,” FamilySearch.org, 30 Nov 2011, George Y. Bullard; Spouse: Frances E. Smith; Event: 1 Jul 1860 Elbert GA; Batch M71272-8, Sys Orig: GA-EASy; Film 209530.
1400. “GA County Marriages 1785-1950,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image327of402 Pg 104 George Y. Bullard & Miss Frances E. Smith; GA, Elbert Co; License: 29 Jun 1860 W. H. Edward, Ordinary; Marr: 1 Jul 1860 Y. F. Willis, J.P.
1401. “GA Deaths 1928-1938,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image190of679 Ms Tommie Anne Smith d/o This Bullard (b: Elbert Co GA) & Mrs. F. E. Smith (b: Elbert Co GA).
1402. “GA County Marriages 1785-1950,” FamilySearch.org, Date Viewed: 27 Oct 2014.
1403. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005.
1404. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005.
1405. Historical Collection of GA Chapters DAR 1926 Elbert Will Books, Location: Heritage Quest 4 Mar 2013.
1406. “Smith Family Tree from Janet Smith Thomas,” 1996, Location: Macon, GA, Francis Eleanor Smith.
1407. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015.
1408. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Tommie A, Wife, W F b: Jany 1862, 38 Marr 15 ys, 5 children, 4 living, b: GA, Father b: GA, Mother b: GA, Yes Read/Write/English.
1409. “1910 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1910GAElbertEliam112 Belle Bordas Branch Dwg 5 Fam 5 Smith, Mrs. Tommie A, Head, F W 49, Wd, 5 children, 4 lvg, b: GA, Father b: GA, Mother b: GA, English, Farmer, Gen Farm, Empl, Yes Read/Write, Own, Free, Farm, 7 employees.
1410. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1920GAElbertEliam191Militia210 Washington Road Dwg 286 Fam 360 Smith, Tommie A., Mother in Law, F W 58, Wd, b: GA, Father b: GA, Mother b: GA, English, None (Enum Caldwell, Henry & Rosa E.).
1411. “1930 Census,” Elbert County, GA, Heritage Quest, Date Viewed: 8 Feb 2005, 1930GAElbertEliamMiltaD191W/129 Nancy Hart Row Route 17 Dwg 67 Fam 67 Smith,Tommie,Mother(sic), F W 68, Wd, No School, Yes Read/Write, b:GA, Father b: GA, Mother b: GA, Farmer,GenFarm,OwnAcct,Worker, Not Vet, Farm Sch59 (Enum w/Caldwell, Henry).
1412. “GA Marriages, 1808-1967,” FamilySearch.org, 30 Nov 2011, Groom: D.C. Smith; Bride: Tommie Bullard; Marr Date: 6 Dec 1885 Elbert, GA; Batch # M71273-1; Sys Orig: GA-EASy; Film # 202532.
1413. “GA, Elbert County, Universalist Cemetery,” http://files.usgwarchives.net/ga/elbert/cemeteries/univerlist, Date Viewed: 3 Mar 2013, Smith, DeWitt C. h/o Tommie Bullard.
Cemetery is located as follows: Go south fm Elberton on Hwy 17. Turn left on Bells Ferry Rd which is the last paved road on the left before you cross Broad River Bridge. .7 miles on the left are the remains of the old church and the graves in the cemetery
1414. “GA Elbert County Records 1790-2002 Marriages,” FamilySearch.org, Date Viewed: 19 Jun 2014, Vol E White 1882-93 Image122of332 Marr Lic: D. C. Smith and Tommie Bullard 5 Dec 1885 /s/ Geo L. Almond, Ordinary. Joined in Marr: 6 Dec 1885 by J. W. Brewer, N.P.
1415. Author: Dee Whitlow <dee.whitlow[at]gmail.com>, “Smith Family,” 29 Dec 2015, Location: E-Mail, Dee Gunther Whitlow, d/o Martha Corine Dixon Gunter, gr-dau of Martha Ann Smith Dixon (Mama Dee), Martha is d/o Dewitt Clinton Smith & Tommie Ann Bullard.
1416. “GA Death Index 1919-1998,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, Mrs Tomie A Smith d: 4 Jun 1936 Elbert, GA; Certificate # 27664.
1417. “GA Marriage Records From Select Counties 1828-1978 ,” Ancestry Library Edition, Date Viewed: 8 Apr 2020, Elbert Marriage Records (White) 1882-1893 Image73of125 Marr Lic Elbert Co GA: DC Smith & Tommie Bullard 5 Dec 1885; Marr: 6 Dec 1885 by J W Brewer, J P.
1418. “GA, Elbert County, Universalist Cemetery,” http://files.usgwarchives.net/ga/elbert/cemeteries/univerlist, Date Viewed: 3 Mar 2013, Smith, Tommie Bullard 18 Jan 1862 - 4 Jun 1936; w/o DeWitt C. Smith.
Cemetery is located as follows: Go south fm Elberton on Hwy 17. Turn left on Bells Ferry Rd which is the last paved road on the left before you cross Broad River Bridge. .7 miles on the left are the remains of the old church and the graves in the cemetery
1419. “GA Deaths 1928-1938,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image190of679 Ms Tommie Anne Smith b: 18 Feb 1861 Elbert Co GA d: 4 Jun 1936 at 4am Elberton, Elbert Co GA; age 73 yrs 3 mos 15 das .
1420. Author: Ann Clark Holloman, Elbert County Ga Death Record Index 1875-1876 & 1919-1995, Compiled with the cooperation and assistance of R.J.Taylor, Jr. Foundation & Elbert Co Office of Judge of Probate, Albany, GA, 1997, Location: Family History Library History Books, viewed 3 Jul 2012, Pg 136 Smith, Tommie Ann Mrs., Female, Resid 191 (Eliam), 75 yrs, d: 4 Jun 1936, Certificate # 2921.
1421. “GA Deaths 1928-1938,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image190of679 Ms Tommie Anne Smith d: 4 Jun 1936 at 4am Elberton, Elbert Co GA; age 73 yrs 3 mos 15 das; Chronic progressive paralysis; Informant: C. T. Smith, Elberton GA.
1422. Author: Dee Whitlow <dee.whitlow[at]gmail.com>, “Smith Family -Elberton Star Newspaper 1909,” 29 Dec 2015, Location: E-Mail.
Newspaper: The Elberton Star, Semi-Weekly, Elberton, GA 5 Feb 1909
D. C. Smith Dies in Flatwoods; An Old and Very Highly Respected Citizen Passes Away. Tues afternoon at his home in the Flatwoods, occurred the death of Mr. D. C. Smith, one of that section’s oldest and most highly respected citizens. His body was laid to rest in the Universalist cemetery Wed afternoon, he having been a member of that church.
Mr. Smith was 84 yrs old last Nov, and on account of his strict honesty and high-toned ideas of manhood, he was loved and respected by all who knew him. Although an old soldier he had never made application for a pension from his native state, saying that he was not poverty stricken and that he was fully able to take care of himself.
He is survied (sic) by his wife and four children, Mrs. Henry Caldwell, Mrs. Ward Dixon, and Mr. Julius Smith by his first wife, and Tabor Smith, by his second wife.
1423. “GA Deaths 1928-1938,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image190of679 Ms Tommie Anne Smith bur: 5 Jun 1936 Bell GA Cemetery #1, Elberton, GA; Undertaker Elberton Dept Store (sic).
1424. “1860 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1860GAOglethorpeLexngtnPO/675 Dwg 539 Fam 537 Dewit C. Smith $11000 Real Est, $4200 Personal.
1425. “1870 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1870GAOglethorpeMaxeysPO/255 Dwg 993 Fam 991 Smith, DeWitt C., $8000 Real Est, $2000 Personal Est.
1426. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Dewitt, Head Marr 15 ys, Own, Free, Farm, Farm Sched 170.
1427. “GA Marriages, 1808-1967,” FamilySearch.org, 30 Nov 2011, Groom: Dewit C. Smith; Bride: Caroline Raines; Marr Date: 17 Dec 1849 Oglethorpe, GA; Batch # M71347-3; Sys Orig: GA-ODM; Film # 158730.
1428. Author: Thurmond Geeter, “Rex Webb Family Tree,” http://trees.ancestry.com/tree/19068283, 9 May 2012, Dewitt Smith s/o Mial Smith .
1429. “1850 Census,” Oglethorpe County, GA, Location: FamilySearch.org, Date Viewed: 29 Sep 2012, Oglethorpe95of107 Dwg 725 Fam 726 Dewigt Smith, 24 M, Farmer, b: GA.
1430. “GA, Elbert County, Universalist Cemetery,” http://files.usgwarchives.net/ga/elbert/cemeteries/univerlist, Date Viewed: 3 Mar 2013, Smith, Tommie Bullard w/o DeWitt C. Smith.
Cemetery is located as follows: Go south fm Elberton on Hwy 17. Turn left on Bells Ferry Rd which is the last paved road on the left before you cross Broad River Bridge. .7 miles on the left are the remains of the old church and the graves in the cemetery
1431. “1830 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 19 Jun 2014, NoTwp82 Miles Smith 2M <5, 2M 5-10, 1M 30-40, 1F 20-30 (Male <5).
1432. “1860 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1860GAOglethorpeLexngtnPO/675 Dwg 539 Fam 537 Dewit C. Smith 33 b: GA.
1433. “1870 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1870GAOglethorpeMaxeysPO/255 Dwg 993 Fam 991 Smith, DeWitt C., 41 b: GA.
1434. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Dewitt, b: Nov? 1825, 74 b: GA.
1435. Author: Thurmond Geeter, “Rex Webb Family Tree,” http://trees.ancestry.com/tree/19068283, 9 May 2012, Dwight Smith b: 1826.
1436. “1880 Census,” Lumpkin County, GA, Location: Heritage Quest, Date Viewed: 5 Aug 2012, Auraria334 Dwg 129 Fam 135 Smith, D.C., W M 54, b: GA.
1437. “GA, Elbert County, Universalist Cemetery,” http://files.usgwarchives.net/ga/elbert/cemeteries/univerlist, Date Viewed: 3 Mar 2013, Smith, DeWitt C. 2 Nov 1825 - 2 Feb 1909 h/o Tommie Bullard.
Cemetery is located as follows: Go south fm Elberton on Hwy 17. Turn left on Bells Ferry Rd which is the last paved road on the left before you cross Broad River Bridge. .7 miles on the left are the remains of the old church and the graves in the cemetery
1438. “1860 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1860GAOglethorpeLexngtnPO/675 Dwg 539 Fam 537 Dewit C. Smith 33 M, Farmer, $11000 Real Est, $4200 Personal, b: GA.
1439. “1870 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1870GAOglethorpeMaxeysPO/255 Dwg 993 Fam 991 Smith, DeWitt C., 41 M W, Farmer, $8000 Real Est, $2000 Personal Est, b: GA.
1440. “1880 Census,” Lumpkin County, GA, Location: Heritage Quest, Date Viewed: 5 Aug 2012, Auraria334 Dwg 129 Fam 135 Smith, D.C., W M 54, Marr, Farmer, b: GA, Father b: VA, Mother b: VA.
1441. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Dewitt, Head, W M b: Nov? 1825, 74 Marr 15 ys, b: GA, Father b: GA, Mother b: GA, Farmer, Yes Read/Write/English, Own, Free, Farm, Farm Sched 170.
1442. “1910 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1910GAElbertEliam112 Belle Bordas Branch Dwg 5 Fam 5 Smith, Mrs. Tommie A, Head, F W 49 (Widowed).
1443. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1920GAElbertEliam191Militia210 Washington Road Dwg 286 Fam 360 Smith, Tommie A., Mother in Law (Widowed).
1444. “1860 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1860GAOglethorpeLexngtnPO/675 Dwg 539 Fam 537 Dewit C. Smith Farmer.
1445. “1870 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1870GAOglethorpeMaxeysPO/255 Dwg 993 Fam 991 Smith, DeWitt C., Farmer.
1446. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Dewitt, Farmer, Own, Free, Farm, Farm Sched 170.
1447. “1880 Census,” Lumpkin County, GA, Location: Heritage Quest, Date Viewed: 5 Aug 2012, Auraria334 Dwg 129 Fam 135 Smith, D.C., Farmer.
1448. Author: Digital Library of GA, “GA Historic Newspapers, Athens,” www.atnewspapers.galileo.usg.edu/, 4 Aug 2012.
1449. Author: Dee Whitlow <dee.whitlow[at]gmail.com>, “Smith Family,” 29 Dec 2015, Location: E-Mail.
1450. “Peoplefinders.com,” 7 Jul 2010, Copeland Butler Associated: Gaines C. Butler.
1451. “Kathlene Smith Trippe Obituary,” Berry Funeral Home & Crematory, Elberton, Elbert County, GA, www.berryfuneral.com, Date Viewed: 27 May 2012, Left to cherish her memories are her sister, Irene Butler of Elberton, GA.
Kathlene Smith Trippe (5 Jan 1921-21 Apr 2012), 91, of 2117 Dr. George Ward Road, Elberton, GA, widow of the late William Julius “Billie” Trippe passed away Sat, 21 Apr 2012 at Elbert Memorial Hospital.
Born in Elbert Co, 5 Jan 1921 to the late Christopher “Tabor” Thomas Smith & Winnie Snellings Smith. She was a member of Eliam United Methodist Church, a past member of the VFW Auxiliary, she worked at Elberton Mills and was a Lab Technician at Georgia Synthetics before her retirement. Mrs. Trippe was a very active lady with a passion for Quilting, Gardening, and her family. ...
Funeral services ... Mon, 23 Apr at 2pm in the Memorial Chapel of Berry Funeral Home with Rev J. Wesley Privett and Scott Wilder officiating. ...
1452. “Julia S. Maples Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Survivors include sister & bro-in-law, Irene & Cope Butler of Elberton.
Julia S. Maples, 82 of Lake Jackson, TX d: 24 Aug 2004 at her home.
A native of Elbert Co, dau of the late C.T.Tabor Smith and Winnie Snellings Smith. She was preceded in death by her husband, Lee Maples. ...
Funeral services were held Friday at the First Baptist Church in Lake Jackson, TX, with the Rev. Ed Webber and Dr. John Haten officiating.
1453. “Ellie Smith Wilson Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Survivors include sister & bro-in-law, Irene & Cope Butler of Elberton.
Eleanor “Ellie” Smith Wilson, 76, of Fort Walton Beach, FL, d: 2 Mar 2005 at her home.
A native of Elberton, dau of the late C. T. & Winnie Smith. She was a past president of the Elkettes of Elks Lodge BPOE #1775. ... Member of Shalimar Methodist Church. ... Funeral services were held Monday. McLaughlin Mortuary in Fort Walton Beach, FL was in charge of arrangements.
1454. “Gaines Copeland “Cope” Butler Sr Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012.
Gaines Copeland “Cope” Butler, Sr, 83 of 2220 Hudson Road in Elberton d: 21 Dec 2009. Funeral services were held 23 Dec at the Memorial Chapel of Berry Funeral Home. Burial was in Fortsonia Community Cemetery. Berry Funeral Home
1455. Author: Thurmond Geeter <Thurmondg[at]aol.com, “Rex Webb Family Tree,” 9 Jul 2012, Location: E-Mail, Gaines Copeland Butler s/o William Newton “Will” Butler Sr who Marr: Maggie Lee Webb.
1456. “GA Elbert County Records 1790-2002 Vital Records Marriages Vol L White 1949-1959,” FamilySearch.org, Date Viewed: 7 May 2020, Pg 56 Gaines Copelan Butler, age 23 & Irene Smith age 18 Marr Lic: 22 Sep 1950; Certif 23 Sep 1950.
1457. “Rebecca Irene Butler Obituary,” Berry Funeral Home, Elberton, GA <www.berryfh.com>, Date Viewed: 1 May 2020.
Rebecca Irene Smith Butler b: 22 Jul 1932 d: 29 Apr 2020, 87 yrs, of Hudson Road, Elberton, wife of 59 years to the late Gaines “Copelan” Butler Sr; d/o late Christopher Thomas “Tabor” Smith and Winnie Davis Snellings Smith. Interment: 2 May 2020 Forsonia Community Cemetery
1458. “US Cemetery and Funeral Home Collection 1847-Current,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, George Thomas Smith, Siblings: Irene Butler.
1459. “Peoplefinders.com,” 7 Jul 2010, Copeland Butler b: 23 Oct 1926.
1460. Ibid. Copeland Butler 2220 Hudson Rd, Elberton, GA 30635; (706) 283-3540; (706) 897-0626.
1461. “Julia S. Maples Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Cope Butler.
Julia S. Maples, 82 of Lake Jackson, TX d: 24 Aug 2004 at her home.
A native of Elbert Co, dau of the late C.T.Tabor Smith and Winnie Snellings Smith. She was preceded in death by her husband, Lee Maples. ...
Funeral services were held Friday at the First Baptist Church in Lake Jackson, TX, with the Rev. Ed Webber and Dr. John Haten officiating.
1462. “Peoplefinders.com,” 7 Jul 2010, Irene S. Butler.
1463. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Irene, Dau, F W 8, Single.
1464. “George Thomas Smith Obituary,” Author: Berry Funeral Home, Elberton, GA, http://www.berryfh.com/book-of-memories/1638942/Smith-George/index.php, Date Viewed: 28 Jul 2013, George T. Smith: Left to cherish his memories are his sisters Irene Butler of Elberton.
George Thomas Smith, 86, of 134 Poole Road, Butler, GA husband of Mary Virginia Cleek Smith passed away Friday July 26, 2013 at his home.
1465. “Mary Virginia Cleek Smith Obituary,” Author: Berry Funeral Home, www.berryfh.com/book-of-memories/1847185/Smith-Mary-/obituary.php?Printable=true, Date Viewed: 15 Apr 2014, Survived by her sister-in-law, Irene Butler of Elberton, GA.
Mrs. Mary Virginia Smith passed away Sunday, 13 Apr 2014 at her home in Butler, GA. She was b: 5 Feb 1926 Bacova, Bath Co, VA to Benjamin Harrison Cleek & Bertha Jane Gum Cleek. Marr: 28 May 1947 George Thomas Smith, preceded her in death 26 Jul 2013
1466. “Peoplefinders.com,” 7 Jul 2010, Irene S. Butler (Age 77).
1467. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Irene, Dau, F W 8, b: GA.
1468. Ibid. 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Irene, Dau, F W 8, Single, Yes Sch, Highest Gr 2, b: GA, Same house.
1469. “Kathlene Smith Trippe Obituary,” Berry Funeral Home & Crematory, Elberton, Elbert County, GA, www.berryfuneral.com, Date Viewed: 27 May 2012, Left to cherish her memories are her sister, Irene Butler of 2220 Hudson Road, Elberton, GA.
Kathlene Smith Trippe (5 Jan 1921-21 Apr 2012), 91, of 2117 Dr. George Ward Road, Elberton, GA, widow of the late William Julius “Billie” Trippe passed away Sat, 21 Apr 2012 at Elbert Memorial Hospital.
Born in Elbert Co, 5 Jan 1921 to the late Christopher “Tabor” Thomas Smith & Winnie Snellings Smith. She was a member of Eliam United Methodist Church, a past member of the VFW Auxiliary, she worked at Elberton Mills and was a Lab Technician at Georgia Synthetics before her retirement. Mrs. Trippe was a very active lady with a passion for Quilting, Gardening, and her family. ...
Funeral services ... Mon, 23 Apr at 2pm in the Memorial Chapel of Berry Funeral Home with Rev J. Wesley Privett and Scott Wilder officiating. ...
1470. “George Thomas Smith Obituary,” Author: Berry Funeral Home, Elberton, GA, http://www.berryfh.com/book-of-memories/1638942/Smith-George/index.php, Date Viewed: 28 Jul 2013, George T. Smith: Left to cherish his memories are his sisters Irene Butler of Elberton; receive friends home of Irene Butler 2220 Hudson Rd Elberton.
George Thomas Smith, 86, of 134 Poole Road, Butler, GA husband of Mary Virginia Cleek Smith passed away Friday July 26, 2013 at his home.
1471. “Alice Campbell Newspaper Article,” Covington,VA, Dec1994, Location: Chris Dunmore.
Newspaper article from Covington,VA:Mrs.Alice Campbell Nicely,53, ..Wife of F.A."Dicky"Nicely. Born May16,1941 in Botetourt County, daughter of James Edward Campbell of Roanoke and the late Magdalene Jett Puckett. ...Car Accident intersection of Magazine Street and Allegheny Avenue around 6pm in Covington,VA. Funeral service at Loving Funeral Home with Rev. Forrest Musselman officiating. Interment in Palestine Church cemetery
1472. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Deborah Jean Nicely Marr: 4 Jun 1976 Clemmer Byer per her father.
1473. “Peoplefinders.com,” 7 Jul 2010, Debbie J. Byer Associated: Clemmer H. Byer.
1474. Author: Arritt Funeral Home, “Lucille Byer Kimberlin Obituary,” http://www.funeralquestions.com/obits/arritt/memorial_index.asp, 15 Jun 2011, Preceded in death by her son, H. Clemmer Byer in 2001.
Lucille Peters Byer Kimberlin b: 19 Nov 1925 Alleghany Co VA d: 21 May 2011 Svcs 25 May 2011 Interment: Emory Chapel Cemetery; d/o Samuel David & Lula Andrews Peters. Husband 1: William H. “Bill” Byer d: 1967; Husband 2: William J. Kimberlin d: 1886 (sic);
1475. Author: Alleghany Highlands Genealogical Society, “William Justice Kimberlin Obituary,” www.ahgscov.org/k, Date Viewed: 15 Mar 2016, Survived by step-son, Clemmer Byer.
William Justice Kimberlin, 69 of Route 1, Covington b: 4 Mar 1917 Allegheny County d: Fri (7 Mar 1986) Bath County Community Hospital, bur: 11 Mar 1986 Interment to follow (place unspecified), s/o late James Samuel & Hester Ann Persinger Kimberlin,
1476. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct1998, Chris Dunmore, Morris Hill,VA, Clemmer Byer B: 11 Dec 1953 Alleghany Mem. Hosp, Covington, VA per his sister Carolyn and Father in Law, Franklin Dick Nicely.
1477. “H. Clemmer Byer Obit,” Author: News Bank America’s Obituaries & Death Notices, “Roanoke Times (VA),” through Prince George’s County, MD Public Library Electronic Database, 6 Mar 2009.
Obit - Byer, H. Clemmer, May 23 & 24, 2001 Byer, H. Clemmer, 47 of Covington, died Tues May 22, 2001. The funeral service will be May 25, 2001 2 pm in the Arnitt Funeral Home Chapel. Section VA Pg B3
1478. “Peoplefinders.com,” 7 Jul 2010, Julius Smith Associated: Alice Smith.
1479. “Rebecca Irene Butler Obituary,” Berry Funeral Home, Elberton, GA <www.berryfh.com>, Date Viewed: 1 May 2020, Preceded in death by her siblings: Julius & Alice Smith.
Rebecca Irene Smith Butler b: 22 Jul 1932 d: 29 Apr 2020, 87 yrs, of Hudson Road, Elberton, wife of 59 years to the late Gaines “Copelan” Butler Sr; d/o late Christopher Thomas “Tabor” Smith and Winnie Davis Snellings Smith. Interment: 2 May 2020 Forsonia Community Cemetery
1480. “Cleek-Smith,” The Bath County Enterprise, Warm Springs, VA, Thursday, Jun 5, 1947, Location: Chris Dunmore has copy.
Cleek-Smith Mr & Mrs. B. H. Cleek of Hot Springs announced the marriage of their daughter, Mary Virginia Cleek, to Mr. George Thomas Smith, son of Mr.&Mrs.C.T.Smith of Elberton, GA, in a beautiful ceremony taking place at the Mt Vernon Methodist Church Washington on Wednesday evening, May28, at 8:15 o'clock. The Rev John Ruskin, pastor of the church performed the ceremony. The bride wore a white suit and white accessories and she wore a corsage of white roses. Miss Lucille Cleek, only sister of the bride, was matron of honor and wore a light blue suit with white accessories and a corsage of red roses. Mr. Julius Smith, only brother of the groom, was best man. The bride was given in marriage by Mr. Walker one of her co-workers. The mother of the bride chose a navy blue crepe dress with black accessories and a corsage of white roses. A reception was given at the groom's sisters apartment immediately after the wedding. The couple left the following evening for a wedding trip to Georgia to visit the groom's parents and upon their return will make their home in Washington, where both are employed.
1481. “1930 Census,” Elbert County, GA, Heritage Quest, Date Viewed: 8 Feb 2005, 1930GAElbertEliamMilitaD191/128 Nancy Wart Row Dwg 51 Fam 51 Smith, Julian, son, M W 7, Yes School, b: GA, Father b: GA, Mother b: GA, None.
1482. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, Single.
1483. “George Thomas Smith Obituary,” Author: Berry Funeral Home, Elberton, GA, http://www.berryfh.com/book-of-memories/1638942/Smith-George/index.php, Date Viewed: 28 Jul 2013, George T. Smith: In addition to his parents he was preceded in death by a brother Julius Smith.
George Thomas Smith, 86, of 134 Poole Road, Butler, GA husband of Mary Virginia Cleek Smith passed away Friday July 26, 2013 at his home.
1484. “US Cemetery and Funeral Home Collection 1847-Current,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, George Thomas Smith, Siblings: Julius Smith.
1485. “Peoplefinders.com,” 7 Jul 2010, Julius Smith b: 30 May 1922 (Age 88).
1486. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, b: GA.
1487. Ibid. 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, Single, No Sch, Highest Gr 7, b: GA, Same house, Yes Work, 40 hrs, Helper, Farm, Priv Worker, 40 wks, $65, No.
1488. “Peoplefinders.com,” 7 Jul 2010, Julius Smith 1121 Lamont Street, Macon, GA 31204; (478) 742-7880.
1489. “Kathlene Smith Trippe Obituary,” Berry Funeral Home & Crematory, Elberton, Elbert County, GA, www.berryfuneral.com, Date Viewed: 27 May 2012, Preceded in death by her brother Julius Smith.
Kathlene Smith Trippe (5 Jan 1921-21 Apr 2012), 91, of 2117 Dr. George Ward Road, Elberton, GA, widow of the late William Julius “Billie” Trippe passed away Sat, 21 Apr 2012 at Elbert Memorial Hospital.
Born in Elbert Co, 5 Jan 1921 to the late Christopher “Tabor” Thomas Smith & Winnie Snellings Smith. She was a member of Eliam United Methodist Church, a past member of the VFW Auxiliary, she worked at Elberton Mills and was a Lab Technician at Georgia Synthetics before her retirement. Mrs. Trippe was a very active lady with a passion for Quilting, Gardening, and her family. ...
Funeral services ... Mon, 23 Apr at 2pm in the Memorial Chapel of Berry Funeral Home with Rev J. Wesley Privett and Scott Wilder officiating. ...
1490. “Julia S. Maples Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Preceded in death by her bro Julius Smith.
Julia S. Maples, 82 of Lake Jackson, TX d: 24 Aug 2004 at her home.
A native of Elbert Co, dau of the late C.T.Tabor Smith and Winnie Snellings Smith. She was preceded in death by her husband, Lee Maples. ...
Funeral services were held Friday at the First Baptist Church in Lake Jackson, TX, with the Rev. Ed Webber and Dr. John Haten officiating.
1491. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, Yes Work, 40 hrs, Helper, Farm, Priv Worker, 40 wks, $65, No.
1492. Ibid. 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, Single, No Sch, Highest Gr 7.
1493. “GA Deaths 1919-98,” Ancestry.com, 3 Apr 2012.
1494. “1930 Census,” Elbert County, GA, Heritage Quest, Date Viewed: 8 Feb 2005, 1930GAElbertEliamMiltaD191W/129 Nancy Hart Row Route 17 Dwg 67 Fam 67 Caldwell, Henry, Head, Own, Yes Farm, M W 51, Marr @ 26 No School, Yes Read/Write, b:GA, Father b: GA, Mother b: GA, Farmer, Genl Farming, OwnAcct, Yes Empld, NotVet, Farm Sch50.
1495. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1920GAElbertEliam191Militia210 Washington Road Dwg 286 Fam 360 Caldwell, Henry, Head, Rent, M W 41, Marr, Yes Read/Write, b: GA, Father b: GA, Mother b: GA, English, Farmer, Gen Farm, Own Acct, Farm Sch 281.
1496. “GA Deaths 1919-98,” Ancestry.com, 3 Apr 2012, Rosa E. S. Caldwell, Female, White, d: 18 Nov 1964 Elbert Co, age 77 yrs; Certificate 032603.
1497. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, Marr.
1498. Ibid. EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, b; GA.
1499. Ibid. EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, Marr, Same House.
1500. Ibid. EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, Marr, No School, Highest Grade HS2, b; GA, Same House, Yes Farm, Yes Empl, 60 hrs, Farmer, Farm, Priv Worker, 52 wks, 0, Yes, Farm Sch 237.
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,
173501-173750