Sources
Sources
1501. “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.
1502. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Calvin Leon Brady, Jr; Alias C L Brady d: 15 Jul 1991.
1503. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_005197 Image406of1000 Certif 91 20704 Calvin Leon Brady Jr d: 7 Jul 1991 Wooded Area Near Rt 234, St Leonard, Calvert County, MD, 43 years, Gunshot Wound of Head, Homicide; Informant: Vickie Brady, 2620 Glenn Court, Huntingtown, MD.
(Looked through all for Calvert, Charles and St Mary’s County)
1504. Ibid. msa_se46_005197 Image406of1000 Certif 91 20704 Calvin Leon Brady Jr bur: 11 Jul 1991 Cedar Hill Cemetery, Suitland, MD.
1505. Ibid. msa_se46_005197 Image406of1000 Certif 91 20704 Calvin Leon Brady Jr, Occ: Sheet Metal Mechanic, Heating and Air Conditioning; Informant: Vickie Brady, 2620 Glenn Court, Huntingtown, MD.
1506. “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.
1507. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Calvin Leon Brady Jr. SS # 579644617.
1508. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_005197 Image406of1000 Certif 91 20704 Calvin Leon Brady Jr, SS # 579-64-4617.
(Looked through all for Calvert, Charles and St Mary’s County)
1509. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Marjorie Dove married Eddie Browning.
1510. “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....
1511. Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning Associated: Everett H. Browning (Age 95).
1512. “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.
1513. 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)
1514. “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
1515. “US GenealogyBank Historical Newspaper Obituaries 1815-2011,” FamilySearch.org, Date Viewed: 5 Apr 2022, Eve E Dove, Dau: Marjorie Browning.
1516. Ibid. Rayner Eael (sic) Dove, Male, d: 29 Dec 1956 bur: Forestville, MD; Obit: Evening Star 31 Dec 1956 Washington; Other people: Mrs Marjorie Browning, Female.
1517. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Marjorie Gertrude Dove, Alias Marjorie Dove Browning.
1518. Peoplefinders.com,” 7 Jul 2010, Everett H. Browning b: 1 Feb 1915 (Age 95).
1519. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning b: 1 Feb 1915 d: 30 Jul 1991 age 76.
1520. “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.
1521. Peoplefinders.com,” 7 Jul 2010, Everett H. Browning 7509 Mason St, District Heights, MD 20747.
1522. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning d: 30 Jul 1991 age 76.
1523. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning d: 30 Jul 1991.
1524. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Everett H. Browning SS# 577-03-3070 Issued DC.
1525. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Everett Hale Browning SS # 577033070.
1526. “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
1527. “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.
1528. “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.
1529. “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.
1530. “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.
1531. “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.
1532. “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.
1533. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Marjorie Gertrude Dove, Alias Marjorie Dove Browning; Father: Rayner E Dove; Mother: Eva E Suit.
1534. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Birth 26 Dec 1914.
1535. “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.
1536. Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning b: 26 Dec 1914 (Age 95).
1537. “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.
1538. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Marjorie Gertrude Dove, Alias Marjorie Dove Browning b: 26 Dec 1914 Forestville, MD.
1539. Peoplefinders.com,” 7 Jul 2010, Marjorie D. Browning 7509 Mason St, District Heights, MD 20747.
1540. Ibid. Everett H. Browning 836 PO Box, Romney, WV 26757.
1541. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Marjorie Dove Browning d: 11 Jul 2003 Prince George’s Co, MD Estate # 000000065759.
1542. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marjorie Gertrude Dove d: 11 Jul 2003.
1543. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Marjorie Gertrude Dove, Alias Marjorie Dove Browning d: 11 Jul 2003.
1544. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Marjorie Gertrude Dove SS # 577013881.
1545. “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).
1546. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Eliz Bryant, Female, Father: Walter Bryant; Mother: Eliz; FHL Film 916964.
1547. Ibid. Caroline Bryant Scantlebury, Female, Father: Richard Scantlebury; Mother: Elizabeth; FHL Film 916982.
1548. Ibid. Fanny Scantlebury, Female, Father: Rich Scantlebury; Mother: Eliza; FHL Film 916964.
1549. “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.
1550. “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.
1551. “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).
1552. “England Births & Christenings 1538-1975,” FamilySearch.org, Date Viewed: 21 Nov 2015, Lydia Scantlebury, Female, Father: Richard Scantlebury; Mother: Elizabeth Scantlebury.
1553. Ibid. Eliza Scantlebury, Female, christening: 29 Mar 1844 Wesleyan Methodist Church, Liskeard, Cornwall, England, United Kingdom; Father: Richard Scantlebury, Male; Mother: Elizabeth Scantlebury, Female.
1554. Ibid. Eliz Bryant, Female, bapt: 14 Apr 1800 Boconnoc, Cornwall, England; Father: Walter Bryant; Mother: Eliz; FHL Film 916964.
1555. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 9413 Richard Scantlebury Parents: Richard Scantlebury & Elizabeth; Film 916888.
1556. “Cornwall Marriages Transcription,” FindMyPast.com, Date Viewed: 27 Apr 2017, Richard Scantlebury Marr: 2 Dec 1823 Boconnoc Parish, Cornwall, England, Elizabeth Bryant.
1557. “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.
1558. “PA Death Certificates 1906-1967,” Ancestry Library Edition, Date Viewed: 3 Apr 2020, Image139of3083 File # 4134 Lydia Scantlebury Robinson, Father: Richard Scantlebury b: England; Mother: Elizabeth Bryant b: England; Widow.
1559. Ibid. Image1925of3216 File # 32794 Elizabeth S. Hacker, Father: Richard Scantleberry b: England; Mother: Elizabeth Bryant b: England.
1560. “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.
1561. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Eliz Bryant, Female, bapt: 14 Apr 1800 Boconnoc, Cornwall, England; Father: Walter Bryant; Mother: Eliz; FHL Film 916964.
1562. “England Births & Christenings 1538-1975,” FamilySearch.org, Date Viewed: 21 Nov 2015, Eliz Bryant, Female, bapt: 14 Apr 1800 Boconnoc, Cornwall, England; Father: Walter Bryant; Mother: Eliz.
1563. “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 .
1564. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016.
1565. “England Select Bristol Parish Registers 1538-1900,” Ancestry.com, Date Viewed: 29 Aug 2014.
1566. “1851 England Census,” Location: Ancestry Library Edition, Date Viewed: 18 Sep 2020.
1567. “Cornwall Baptisms Transcription,” FindMyPast.com, Date Viewed: 27 Apr 2017.
1568. “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.
1569. “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.
1570. “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.
1571. “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.
1572. “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.
1573. “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.
1574. “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.
1575. 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.
1576. “England Middlesex Parish Registers 1539-1988,” FamilySearch.org, 30 Oct 2021, William Lemon Solly 34 Marr: 20 Jun 1863 Amelia Bryant Scantlebury 30 d/o Richard Scantlebury dec’d, farmer.
1577. Ibid. Film 008041199 Image 370of555 FrancisGilder, Full age, Bachelor, Stationer,Resid:Parish of St JamesPaddigton, s/o FrancisGilder, Carpenter&Builder Marr: 24Aug1861 JaneMuchmoreScantlebury, full age, Spinster, Resid:GamParish, d/o RichardScantlebury, Farmer.
1578. “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.
1579. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, 60 b: England.
1580. “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.
1581. “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.
1582. “1870 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, BethanyBethanyBoro4 Image4of6 Dwg 30 Fam 33 Scantlebury, Elizabeth, 70 F W.
1583. “England Middlesex Parish Registers 1539-1988,” FamilySearch.org, 30 Oct 2021, William Lemon Solly 34 Marr: 20 Jun 1863 Trinity Church, Parish of Paddington, Middlesex County, Amelia Bryant Scantlebury 30 d/o Richard Scantlebury dec’d, farmer.
1584. “1860 Census,” Wayne County, PA, Heritage Quest, Date Viewed: 8 Sep 2015, DyberryTwpBethanyPO 7 Image1of28 Dwg 54 Fam 52 Richard Scantleberry, Farmer.
1585. “UK Parish Register,” www.FreeREG.org.uk, Date Viewed: 29 Jan 2015.
1586. “1841 Census UK,” www.FreeCEN.org.uk, Date Viewed: 5 Feb 2015.
1587. “England Cornwall Parish Registers 1538-2010 Cornwall Liskeard 1669-1830,” Film 004016319 Item 16, FamilySearch.org, Date Viewed: 4 Nov 2023.
1588. “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.
1589. “Smith Family Tree from Janet Smith Thomas,” 1996, Location: Macon, GA, Thomas Bullard.
1590. “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.
1591. “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.
1592. “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).
1593. “GA County Marriages 1785-1950,” FamilySearch.org, Date Viewed: 27 Oct 2014.
1594. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005.
1595. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005.
1596. Historical Collection of GA Chapters DAR 1926 Elbert Will Books, Location: Heritage Quest 4 Mar 2013.
1597. “Smith Family Tree from Janet Smith Thomas,” 1996, Location: Macon, GA, Francis Eleanor Smith.
1598. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015.
1599. “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.
1600. “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.
1601. “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.).
1602. “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).
1603. “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.
1604. “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
1605. “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.
1606. 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.
1607. “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.
1608. “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.
1609. “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
1610. “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 .
1611. 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.
1612. “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.
1613. 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.
1614. “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).
1615. “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.
1616. “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.
1617. “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.
1618. “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.
1619. Author: Thurmond Geeter, “Rex Webb Family Tree,” http://trees.ancestry.com/tree/19068283, 9 May 2012, Dewitt Smith s/o Mial Smith .
1620. “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.
1621. “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
1622. “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).
1623. “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.
1624. “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.
1625. “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.
1626. Author: Thurmond Geeter, “Rex Webb Family Tree,” http://trees.ancestry.com/tree/19068283, 9 May 2012, Dwight Smith b: 1826.
1627. “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.
1628. “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
1629. “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.
1630. “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.
1631. “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.
1632. “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.
1633. “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).
1634. “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).
1635. “1860 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1860GAOglethorpeLexngtnPO/675 Dwg 539 Fam 537 Dewit C. Smith Farmer.
1636. “1870 Census,” Oglethorpe County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1870GAOglethorpeMaxeysPO/255 Dwg 993 Fam 991 Smith, DeWitt C., Farmer.
1637. “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.
1638. “1880 Census,” Lumpkin County, GA, Location: Heritage Quest, Date Viewed: 5 Aug 2012, Auraria334 Dwg 129 Fam 135 Smith, D.C., Farmer.
1639. Author: Digital Library of GA, “GA Historic Newspapers, Athens,” www.atnewspapers.galileo.usg.edu/, 4 Aug 2012.
1640. Author: Dee Whitlow <dee.whitlow[at]gmail.com>, “Smith Family,” 29 Dec 2015, Location: E-Mail.
1641. Peoplefinders.com,” 7 Jul 2010, Copeland Butler Associated: Gaines C. Butler.
1642. “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. ...
1643. “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.
1644. “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.
1645. “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
1646. 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.
1647. “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.
1648. “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
1649. “US Cemetery and Funeral Home Collection 1847-Current,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, George Thomas Smith, Siblings: Irene Butler.
1650. Peoplefinders.com,” 7 Jul 2010, Copeland Butler b: 23 Oct 1926.
1651. Ibid. Copeland Butler 2220 Hudson Rd, Elberton, GA 30635; (706) 283-3540; (706) 897-0626.
1652. “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.
1653. Peoplefinders.com,” 7 Jul 2010, Irene S. Butler.
1654. “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.
1655. “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.
1656. “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
1657. Peoplefinders.com,” 7 Jul 2010, Irene S. Butler (Age 77).
1658. “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.
1659. Ibid. 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Irene, Dau, F W 8, Single, Yes Sch, Highest Gr 2, b: GA, Same house.
1660. “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. ...
1661. “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.
1662. “Alice Campbell Newspaper Article,” Covington, VA, Dec 1994, 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
1663. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Deborah Jean Nicely Marr: 4 Jun 1976 Clemmer Byer per her father.
1664. Peoplefinders.com,” 7 Jul 2010, Debbie J. Byer Associated: Clemmer H. Byer.
1665. 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);
1666. 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,
1667. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image482of504 File 77 028478 Alleghany, VA Marriage: Homer Clemmer Byer (Parents: William Homer Byer & Carrie Lucille Peters) Marr: 4 Jun 1977 Alleghany, Debra Jean Nicely by Charles S Cathcart, Presbyterian Min.
1668. Author: Loving Funeral Home, “Richard Brandon Byer Obituary,” Lovingfuneralhome1913.com, Date Viewed: 22 Nov 2021.
Richard Brandon Byer, 37 of Covington b: 3 Sep 1984 Covington, d: 7 Nov 2021 at his residence bur: 20 Nov 2021 Palestine Presbyterian Church Cemetery. Son of Debra Nicely Byer and the late Clemmer Byer who preceded him in death in 2001. Preceded in death by his maternal grandmother, Alice Nicely and his paternal grandparents, Lucille Kimberlin and Bill Byer.
1669. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, 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.
1670. “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
1671. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image482of504 File 77 028478 Alleghany, VA Marriage: Homer Clemmer Byer b: 11 Dec 1953 VA.
1672. Ibid. Image482of504 File 77 028478 Alleghany, VA Marriage: Homer Clemmer Byer Marr: 4 Jun 1977 Resid: Rt 1 Covington Alleghany VA.
1673. Ibid. Image482of504 File 77 028478 Alleghany, VA Marriage: Homer Clemmer Byer 4 years high school.
1674. Author: Arritt Funeral Home, “Lucille Byer Kimberlin Obituary,” http://www.funeralquestions.com/obits/arritt/memorial_index.asp, 15 Jun 2011, Surviving her: grandson, Brandon Byer.
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);
1675. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Richard Brandon Byer B: 3 Sep 1984 Lowmoor, VA per his grandfather Franklin Dick Nicely.
1676. Ibid. Per His Grandfather Franklin Dick Nicely.
1677. Peoplefinders.com,” 7 Jul 2010, Julius Smith Associated: Alice Smith.
1678. “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
1679. “1950 Census,” Bibb County, GA, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED163-52Macon Image21of37 1187 Walnut St Dwg 207, Smith, Alice, Wife, W F 31, Marr; b: GA; Housekeeper, Not Working, Not Looking, No Job.
1680. “US GenealogyBank Obituaries 1980-2014,” FamilySearch.org, Date Viewed: 6 May 2019, Alice Caldwell Smith, Female, b: est 1919 Elbert Co GA; d: 16 Apr 2000; Obit: 17 Apr 2000 VA, Roanoke Times, age 81, Resid: 16 Apr 2000 Salem, VA, Occ: Homemaker.
1681. “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.
1682. “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.
1683. “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.
1684. “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.
1685. “US Cemetery and Funeral Home Collection 1847-Current,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, George Thomas Smith, Siblings: Julius Smith.
1686. “1950 Census,” Bibb County, GA, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED163-52Macon Image21of37 1187 Walnut St Dwg 207, Smith, Julius, Head, W M 27, Marr; b: GA; Wks, Machinist, Air Field, Military, Govt Worker.
1687. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Julius Smith; .
1688. Peoplefinders.com,” 7 Jul 2010, Julius Smith b: 30 May 1922 (Age 88).
1689. “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.
1690. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Julius Smith; b: 30 May 1922.
1691. “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, No Sch, Highest Gr 7, b: GA, Same house, Yes Work, 40 hrs, Helper, Farm, Priv Worker, 40 wks, $65, No.
1692. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Julius Smith; Prev Resid: Macon, Bibb, GA.
1693. Peoplefinders.com,” 7 Jul 2010, Julius Smith 1121 Lamont Street, Macon, GA 31204; (478) 742-7880.
1694. “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. ...
1695. “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.
1696. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Julius Smith; d: 16 Nov 1999.
1697. “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.
1698. Ibid. 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julius, Son, M W 17, Single, No Sch, Highest Gr 7.
1699. “GA Deaths 1919-98,” Ancestry.com, 3 Apr 2012.
1700. “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.
1701. “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.
1702. “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.
1703. “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.
1704. Ibid. EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, b; GA.
1705. Ibid. EliamD Image45of47 338 Rt 1, Own, $2500, Yes Farm, Caldwell, Henry, Head, M W 61, Marr, Same House.
1706. 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.
1707. 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 28 Caldwell, Henry, Male, d: 9 Oct 1965, Certificate # 9500.
1708. “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, Yes Farm, Yes Empl, 60 hrs, Farmer, Farm, Priv Worker, 52 wks, 0, Yes, Farm Sch 237.
1709. Ibid. EliamD Image45of47 338 Rt 1, Caldwell, Henry, Head, M W 61, Marr, No School, Highest Grade HS2.
1710. “1930 Census,” Elbert County, GA, Heritage Quest, Date Viewed: 8 Feb 2005, 1930GAElbertEliamMiltaD191W/129 Nancy Hart Row Route 17 Dwg 67 Fam 67 Caldwell, Rosa A., Wife, F W 42, Marr @ 17 No School, Yes Read/Write, b:GA, Father b: GA, Mother b: GA, None.
1711. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Evenlina, dau, W F b: Oct 1888, 11 Single, b: GA, Father b: GA, Mother b: GA, at school, Yes Read/Write/English.
1712. “1920 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1920GAElbertEliam191Militia210 Washington Road Dwg 286 Fam 360 Caldwell, Rosa E., Wife, F W 32, Marr, Yes Read/Write, b: GA, Father b: GA, Mother b: GA, English, Farmer Laborer, Home Farm, Worker.
1713. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, EliamD Image45of47 338 Rt 1, Caldwell, Rosa S, Wife, F W 52, Marr, No School, Highest Grade HS2, b; GA, Same House, Yes Farm, No Empl, Not looking, Housekeeping.
1714. Ibid. EliamD Image45of47 338 Rt 1, Caldwell, Rosa S, Wife, F W 52, b; GA.
1715. Ibid. EliamD Image45of47 338 Rt 1, Caldwell, Rosa S, Wife, F W 52, Marr, Same House.
1716. 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 28 Caldwell, Rosa Everline Smith, Female, d: 18 Nov 1964, Certificate # 9364.
1717. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, EliamD Image45of47 338 Rt 1, Caldwell, Rosa S, Wife, F W 52, Marr, No School, Highest Grade HS2.
1718. “Nicely Reunion Video,” 1996, Jean Regan, Alice Jean Campbell.
1719. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Nicely, Frank A. Aug 29, 1938 - , Alice J. May 16 1941 - Dec 16, 1994.
Similar to S 29
1720. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, Image96of174 File 81-008860 Richard Arthur Nicely, Father: F A Nicely; Mother: Alice Campbell.
1721. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image226of502 File 84-062224 Alleghany Co, VA Marriage: Timothy Alan Nicely (Parents Franklin Arthur Nicely & Alice Jean Campbell) Marr: 20 Dec 1984 Alleghany Co VA, Olivia Ann Kern, by W Pembroke Hall, Min.
1722. Ibid. Image119of679 File 88-062315 E Rockingham Co, VA Marriage: Christopher Scott Walker Marr: 26 Nov 1988 Clifton Forge, Tammie Anne Nicely (Parents Franklin A Nicely & Alice Jean Campbell) by William C Mattox Jr, Min.
1723. Ibid. Image157of304 Alleghany Co, VA: File 27121 Franklin Arthur Nicely Marr: 11 Sep 1956 Alice Jean Campbell, Father: Edward Campbell; Mother: Medeline Jett.
1724. Ibid. Image482of504 File 77 028478 Alleghany, VA Marriage: Homer Clemmer Byer Marr: 4 Jun 1977 Alleghany, Debra Jean Nicely (Parents Franklin Arthur Nicely & Alice Jean Campbell) by Charles S Cathcart, Presbyterian Min.
1725. “Franklin Arthur Nicely & Alice Jean Campbell Marriage Certificate,” VA Marriage Records 1936-2014, Ancestry Library Edition, Date Viewed: 28 Jul 2020.
Alleghany Co Marriage Certificate 27121; Clerk’s No 153; Groom: Franklin Arthur Nicely, age 18, white Single, b: Hematite VA; Parents: A E Nicely & Clara Gum; Resid: Covington VA Rt 1; Bride: Alice Jean Campbell, age 15, White, Single; b: Botetourt Co VA; Parents: Edward Campbell & Madeline Jett; Resid: Covington VA; Marr: 11 Sep 1956 Covington VA by J R Bradshaw, Minister of the Methodist Church, Clifton Forge VA
1726. “Alice Campbell Newspaper Article,” Covington, VA, Dec 1994, Location: Chris Dunmore, Born May 16, 1941, 53 yrs old at death (=1994).
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
1727. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Alice Campbell Nicely B: 16 May 1941 Botetourt Co, VA D: 16 Dec 1994 Burr: Palestine, Hematite, VA per her husband.
1728. “Alice Campbell Nicely Obituary,” 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 - Nicely; Dec 18, 1994 Nicely, Alice Campbell, 53 of Covington, died Friday Dec 16, 1994. Funeral 2 pm Monday. Living Funeral Home Chapel. Section VA Pg B2
1729. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image157of304 Alleghany Co, VA: File 27121 Franklin Arthur Nicely Marr: 11 Sep 1956 Alice Jean Campbell age 15 b: Botetourt Co VA.
1730. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Alice J Nicely, b: 16 May 1941 d: 16 Dec 1994, age 53.
1731. Ibid. Alice J Nicely, d: 16 Dec 1994, age 53.
1732. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Marr: 11 Sep 1956.
1733. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image157of304 Alleghany Co, VA: File 27121 Franklin Arthur Nicely Marr: 11 Sep 1956 Alice Jean Campbell, by J R Bradshaw, Minister, Methodist Church.
1734. “Interview Billy Cecil,” 20 July 1998, Chris Dunmore, Catherine Latimer Funeral, Suitland, MD.
1735. Ibid. Helene's Birth 25 Jan 1933.
1736. Peoplefinders.com,” 7 Jul 2010, Helene C. Cecil b: 25 Jan 1933 (Age 77).
1737. “Interview Billy Cecil,” 20 July 1998, Chris Dunmore, Catherine Latimer Funeral, Suitland, MD, Death 16 Oct 1996 Tunkannatic, PA.
1738. “Interview Helen Rieley,” 6 Oct 2002, Chris Dunmore, Great Aunt Helen's House, Laurel, MD, Helene died of Massive Heart Failure "exploded".
1739. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, Helene C. Cecil died 16 Oct 1997.
1740. “Interview Billy Cecil,” 20 July 1998, Chris Dunmore, Catherine Latimer Funeral, Suitland, MD, Tunkannatic, PA.
1741. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: CECIL-William J. Oct 23, 1901-Feb 14, 1986 & Gertrude F. June 16, 1903-June 17, 1985 Marr.61 yrs.
1742. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, sister of Gertrude Cecil.
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.
1743. “Bridal shower for Mary Ann Ferguson & Billy Cecil,” 30 July 2000, Chris Dunmore, Great Aunt Helen Rieley's, Laurel, MD, Bill Cecil's middle name is Jerome and he is a Junior.
1744. “1930 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 25 Sep 2002, Hyattsville, Ward of City 3rd, Rheems? betw Drury Rd & Wine Ave ED 17-35 Sht 15A SD5, Ln 8 House No. 41?Dwg 304 Fam 310 Cecil, William, Head, Own, $6000, Radio, Not Farm, 28, Marr @ 21, B: DC, Father B: MD, Mother B: MD, Clerk, Engraving & Printing.
1745. Author: Walter V. Ball, The Cecil family of MD, Location: Heritage Quest 8 Mar 2010, Pg 62 William Henry Cecil & Minnie Thompson ch: William J. .
1746. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 18 Jun 1985 Image 697: Obituary: Cecil, Gertrude Florence (Suit). Mon 17 Jun 1985 of Hyattsville MD beloved wife of William J. Cecil Sr.
1747. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Own, $6800, Not Farm, Cecil, William J, Head, M W 38 Marr.
1748. Author: Created by: Twisted Branches <No Email noted> Recorded added 21 Feb 2009, “Eva E Suit Dove,” www.findagrave.com, 2 Dec 2015, Siblings: Gertrude Florence Suit Cecil (1903-1985).
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)
1749. “1950 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED16HyattsvilleED17-118 Image36of41, 4004 Madison, Dwg 31, Not Farm, Not 3+ ac, Cecil, William J, Head, W M 48, Marr, b: DC; Wks, 40 hrs, Printer, Bur of Engraving & Printing, Govt Worker.
1750. “FL Death Index 1877-1998,” FamilySearch.org, 20 Jun 2022, William J Cecil, Unknown Sex, d: 14 Feb 1986 Pinellas, FL; Affiliate CD # FDI10; Certificate #21097, White, b: 23 Oct 1901; File Name Fdi10-1980.txt; Line # 174124.
1751. Author: Created by Belle; Record added 24 Sep 2020; Memorial # 215996215, “William J Cecil Sr,” FindAGrave.com, Date Viewed: 17 Jul 2022.
William J Cecil Sr b: 1902 DC d: 14 Feb 1986 (age 83-84) bur: Cedar Hill Cemetery, Suitland, Prince George’s County, MD; Husband of late Gertrude F Cecil (1903-1985); Occ: Accounts Clerk at the Bureau of Engraving in Washington, DC;
1752. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription:CECIL-William J. Oct 23, 1901-Feb 14, 1986.
1753. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, William Cecil b: 23 Oct 1901.
1754. Author: Walter V. Ball, The Cecil family of MD, Location: Heritage Quest 8 Mar 2010, Pg 62 William J. Cecil b: 1901.
1755. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Own, $6800, Not Farm, Cecil, William J, Head, M W 38 b: DC.
1756. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, William Cecil, Residences: Tuxedo, PG MD.
1757. Ibid. William Cecil, Residences: Rogers Heights, PG MD.
1758. “William J. Cecil, Sr. Obit Notice,” Washington Post, Washington, DC, Feb 1986, Location: Chris Dunmore copy.
Cecil, William J., Sr - Of Hyattsville, Md., on Feb 14, 1986; beloved husband of the late Gertrude F. Cecil; father of William J. Cecil, Jr. and Robert A. Cecil; grandfather of Scott Cecil; brother of Cecelia Chrisman, Myrtle Minor, Lawrence and Linwood Cecil. Friends may call at Gasch's Funeral Home, 4739 Baltimore ave., Hyattsville, Md., from 2 to 5 and 7 to 9 p.m. Monday, where services will be held on Tuesday at 9:30 a.m. Interment Cedar Hill Cemetery.
1759. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, William Cecil, Residences: Edmonston, PG MD.
1760. Ibid. William Cecil, Residences: Cheverly, PG MD.
1761. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Own, $6800, Not Farm, Cecil, William J, Head, M W 38 Marr, No Sch, Highest Gr 8, b: DC, Resid 1935: Same House, Yes Empl, 40 hrs, General Clerk, Bureau of Engraving, Govt Worker, 52 wks, $2101, No.
1762. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, William Cecil, Residences: Avondale, PG MD.
1763. Ibid. William Cecil SS# 216-40-5590 Issued MD.
1764. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, William J, Yes Empl, 40 hrs, General Clerk, Bureau of Engraving, Govt Worker, 52 wks, $2101, No.
1765. Ibid. Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, William J, No Sch, Highest Gr 8.
1766. “1920 Census,” Washington, DC, Location: Heritage Quest, Date Viewed: 26 Jul 2004.
1767. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription:CECIL-Gertrude F., June 16, 1903-June 17, 1985.
1768. “Interview Great Aunt Helen Rieley,” 7 July 1998, Chris Dunmore, Gaithersburg, MD (Country Buffet), Gertrude Florence Suit.
1769. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 9 Gertrude (Suit) Cecil.
1770. “Interview Great Aunt Blanche Lewis,” May 1997, Chris Dunmore, Las Vegas, NV, Sam Suit's sister, Gertrude.
1771. “Interview Great Aunt Lena Tipp,” 7 July 1998, Chris Dunmore, Gaithersburg, MD, Gertrude Florence Suit.
1772. “1930 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 25 Sep 2002, Hyattsville, Ward of City 3rd, Rheems? betw Drury Rd & Wine Ave ED 17-35 Sht 15A SD5, Ln 9 House No. 41? Dwg 304 Fam 310 Cecil, Gertrude, Wife, 27, Marr @ 20, B: MD, Father B: NH, Mother B: MD.
1773. “1920 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, ED 76 Sht 3B (5of27) Ln 74 HN 52 Fam 53 Suit, Gertrude F., Dau, F W 16 S Yes Read/Write B: MD, Father B: MA, Mother B: MD.
1774. “1910 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Jan 2003, ED65 Spaulding(6of45) Dwg 64 Fam 64 Suit, Gertrude, dau, F W 6, Single, B: MD, Father B: NY, Mother B: MD, None.
1775. “1920 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 26 Apr 2005, 1920MDPGSpldgD3B/222 Suitland TB Road Dwg 52 Fam 53 Suit, Gertrude F., Dau, F W 16, Single, No School, Yes Read/Write, b: MD, Father b: MA, Mother b: MD, Clerk, Department Store, Worker.
1776. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, Gertrude, Wife, F W 38 Marr.
1777. “1950 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED16HyattsvilleED17-118 Image36of41, 4004 Madison, Dwg 31, Cecil, Gertrude F, Wife, W F 46, Marr, b: MD; Wks, 40 hrs, Fiscal Analyst Clerk Treasury, Govt Worker.
1778. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: CECIL-Gertrude F., June 16, 1903-June 17, 1985.
1779. “SSDI Search,” http://ssdi.ancestry.com, Various, Gertrude Cecil 212-54-2702 Issued MD B: 16 Jun 1903 D: Jun 1985 Last Resid 20781 Hyattsville, MD and SSDI CD 5/19/1999.
1780. “1910 Census,” Prince George's County, MD, Microfilm, Location: Prince George's County Library, Hyattsville, MD, Date Viewed: 14 Mar 2000, 6th District Enum Distr 65 Sht 3B Ln 89 Suit, Gertrude, Dau, F, W, 6, Single, B: MD, Father B: NY, Mother B: MD, English, None, Yes School.
1781. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Gertrude Cecil, b: 16 Jun 1903.
1782. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, Gertrude, Wife, F W 38 b: MD.
1783. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil b: 16 Jun 1903 MD; Informant: William Cecil Jr (son).
(Looked through all for Calvert, Charles and St Mary’s County)
1784. “1920 Census,” Prince George's County, MD, Microfilm, Location: Prince George's Co. Library, Hyattsville, MD, Date Viewed: 19 Oct 1999, Vol 45 ED 76 Sheet 3 Prince Georges Co 6th Spaulding Distr 6-7 Jan 1920 Ln 74 Suitland Dwg 52 Fam 53 Suit, Gertrude F., Dau., 16, F, W, Single, Did not attend school since 1 Sep 1919, Yes Read & Write, Born MD Father B: MA, Mother B: MD, Clerk Dept Store.
1785. “U.S. City Directories 1822-1995,” Ancestry Library Edition, Date Viewed: 15 Sep 2020, DC Washington 1924 Image637of1006 Suit, Gertrude F ptrs asst bu eng & ptg r2122 13th se.
1786. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, Gertrude, Wife, F W 38 Marr, No Sch, Highest Gr 8, b: MD, Resid 1935: Same House, Yes Empl, 40 hrs, Junior Clerk, Treasury, Govt Worker, 52 wks, $1340, No.
1787. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil d: 17 Jun 1985; Resid: 4004 Madison St, Hyattsville, PG MD; Informant: William Cecil Jr (son).
(Looked through all for Calvert, Charles and St Mary’s County)
1788. Peoplefinders.com,” 7 Jul 2010, Gertrude F. Cecil, 2023 Forest Hill Dr, Silver Spring, MD 20903.
1789. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 18 Jun 1985 Image 697: Obituary: Cecil, Gertrude Florence (Suit). Mon 17 Jun 1985 of Hyattsville MD.
1790. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Gertrude Cecil, d: Jun 1985.
1791. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 18 Jun 1985 Image 697: Obituary: Cecil, Gertrude Florence (Suit). Mon 17 Jun 1985 of Hyattsville MD beloved wife of William J. Cecil Sr.; Gasch’s Funeral Home, 4739 Baltimore Ave, Hyattsville, MD.
1792. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil d: 17 Jun 1985 University Nursing Home, Wheaton, Montgomery Co MD, 82, Metastatic Carcinoma, Carcinoma of Breast; Informant: William Cecil Jr (son), 2023 Forrest Hill Dr, Silver Spg MD.
(Looked through all for Calvert, Charles and St Mary’s County)
1793. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 18 Jun 1985 Image 697: Obituary: Cecil, Gertrude Florence (Suit). Services will be held Wed 19 Jun at St Matthew’s Episcopal Church, Hyattsville, MD at 12 noon. Interment Cedar Hill Cem.
1794. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil, bur: 19 Jun 1985 Cedar Hill Cem, Suitland, PG, MD; Informant: William Cecil Jr (son).
(Looked through all for Calvert, Charles and St Mary’s County)
1795. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, Gertrude, Yes Empl, 40 hrs, Junior Clerk, Treasury, Govt Worker, 52 wks, $1340, No.
1796. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil, Occ: Accounting Clerk, US Treasury; Informant: William Cecil Jr (son), 2023 Forrest Hill Dr, Silver Spg MD.
(Looked through all for Calvert, Charles and St Mary’s County)
1797. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, Gertrude, No Sch, Highest Gr 8.
1798. “SSDI Family Search,” FamilySearch.org, 7 Mar 2010 & various, Gertrude Cecil, SS# 212-54-2702 Issued MD.
1799. “MD Death Certificates (St Mary’s County),” https://archive.org/details/reclaim-the-records-ma...-1910-msa-se-42-1681, Date Viewed: 8 May 2023, msa_se46_004062 Image92of632 Certif 85 17561: Gertrude Florence Cecil, SS # 216-40-5590 (sic); Informant: William Cecil Jr (son).
(Looked through all for Calvert, Charles and St Mary’s County)
1800. “The Sun,” ProQuest Historical Newspapers, Pg 14 4 Nov 1916, Date Viewed: Anne Arundel County MD Public Library 13 Jul 2013.
Girl Winners Given. Below are given the prize winners of the home economics division, thee being the girls who will be the future wives and mothers, and whose housewifely excellence will be rewarded by the Capital Tour, beginning in Baltimore on Nov 15 and including trips to Washington and Annapolis. They are announced by Miss Katherine A. Pritchett, State Home Demonstration Agent, and are as follows: Prince George’s County - Gertrude Suit, Station H. Washington
1801. “Interview Great Aunt Helen Rieley,” 7 July 1998, Chris Dunmore, Gaithersburg, MD (Country Buffet), abt 1916.
1802. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Hyattsville17-50 24of38 67 Rheems Av, House 244, Cecil, William J, Head, M W 38 Marr.
1803. “GA Deaths 1928-1938,” FamilySearch.org, Date Viewed: 27 Oct 2014, Image522of677 George Burton Snellings s/o Dr Thomas Snellings (b: Elbert Co GA) & Rebecca Clark (b: Elbert Co GA).
1804. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015, Image39of50 ED16MilitiaD191, 193, Eliam, Wychees EliamED22 Dwg 335 Fam 246 Hudson, Rebecca, Head, W F b: Aug 1832, 67, Wd, 9 ch 3 liv.
1805. “1910 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 21 Mar 2020, Image34of44 Dwg 12 Fam 12 Hudson, Rebecca, Head, F W 77, Wid, 9 ch, 3 living.
1806. “GA Deaths Index 1914-1940,” Ancestry Library Edition, Date Viewed: 11 May 2020, Certif 33920 George Burton Snellings, Father: Dr Thomas Snellings b: Elbert Co GA; Mother: Rebecca Clark b: Elbert Co GA.
1807. “1880 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 22 Jul 2021, Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, Rebecca E.D., W F 49, Wife, Marr.
1808. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015, Image39of50 ED16MilitiaD191, 193, Eliam, Wychees EliamED22 Dwg 335 Fam 246 Hudson, Rebecca, Head, W F b: Aug 1832, 67 b: GA.
1809. “1910 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 21 Mar 2020, Image34of44 Dwg 12 Fam 12 Hudson, Rebecca, Head, F W 77, Wid, 9 ch, 3 living, b: GA.
1810. “1880 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 22 Jul 2021, Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, Rebecca E.D., W F 49, b: GA.
1811. Ibid. Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, Rebecca E.D., W F 49, Wife, Marr, Keeping House, b: GA, Father b: GA, Mother b: NC.
1812. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015, Image39of50 ED16MilitiaD191, 193, Eliam, Wychees EliamED22 Dwg 335 Fam 246 Hudson, Rebecca, Head, W F b: Aug 1832, 67, Wd, 9 ch 3 liv, b: GA, Father b: GA, Mother b: NC, Farmer, Yes Read/Write/Engl, Own Free, Farm Farm Sch 185.
1813. “1910 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 21 Mar 2020, Image34of44 Dwg 12 Fam 12 Hudson, Rebecca, Head, F W 77, Wid, 9 ch, 3 living, b: GA, Father b: GA, Mother b: NC, English, Farmer, Gen Farm, Empl, Yes Read/Write, Own, Free, Farm, Farm School 13.
1814. Author: GA Secretary of State, “GA’s Virtual Vault,” http://content.sos.state.ga.us/cdm4/item_viewer.ph...;CISOBOX=1&REC=3, 7 Jul 2009.
Snellings, George Thomas, 80 yrs at death, Wilkes County, d: 1925-02-28; Father: Richard Snellings b: Elbert Co; Mother: Francis Nunnaly b: Elbert Co; Caucasian; Certificate # 16071; Male; Death Certificates, Vital Records, Public Health, RG 26-5-95, Georgia Archives; Filename: 004179268_00509.jpg; Birth Place: Elbert Co GA; died of appendicitis and peritonites; widower; Informant: Ed Snellings, Tignall?, GA
1815. “GA Deaths Index 1914-1940,” Ancestry Library Edition, Date Viewed: 11 May 2020, No 16071 George Thomas Snellings, Widower.
1816. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015, Image39of50 ED16MilitiaD191, 193, Eliam, Lychees EliamED22 Dwg 335 Fam 246 Hudson, Rebecca, Head, W F b: Aug 1832, 67, Wd, 9 ch 3 liv, b: GA, Father b: GA, Mother b: NC, Farmer, Yes Read/Write/Engl, Own Free, Farm Farm Sch 185.
1817. “GA Deaths Index 1914-1940,” Ancestry Library Edition, Date Viewed: 11 May 2020, No 16071 George Thomas Snellings, Widower; Father Richard Snellings b: Elbert; Mother Francis Nunnaly b: Elbert.
1818. “GA Wills & Probate Records 1742-1992,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, Elbert Estates Image19of587 Richard W Snellings of Elbert County Will dtd 21 Jan 1891: son, Geo T Snellings, 110 ac where he now lives.
1819. “GA Deaths Index 1914-1940,” Ancestry Library Edition, Date Viewed: 11 May 2020, No 16071 George Thomas Snellings d: 28 Feb 1925 age 80, appendicitis & peritonitis.
1820. Ibid. No 16071 George Thomas Snellings bur: 29 (sic) Feb 1925 Snelly’s (sic) Cemetery.
1821. “GA Wills & Probate Records 1742-1992,” Ancestry Library Edition, Date Viewed: 27 Mar 2020.
1822. “1910 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 21 Mar 2020, Image34of44 Dwg 12 Fam 12 Snellings, Duncan H, grson, M W 18, Single, b: GA (Enum w/Rebecca E Hudson, 77).
1823. “1880 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 22 Jul 2021, Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, William, W M 43, Marr.
1824. Ibid. Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, William, W M 43, b: GA.
1825. Ibid. Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, William, W M 43, Marr, Farmer, b: GA, Father b: VA, Mother b: GA.
1826. “1900 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 1 Mar 2015, Image39of50 ED16MilitiaD191, 193, Eliam, Lychees EliamED22 Dwg 335 Fam 246 Hudson, Rebecca, Head, W F b: Aug 1832, 67, Wd.
1827. “1910 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 21 Mar 2020, Image34of44 Dwg 12 Fam 12 Hudson, Rebecca, Head, F W 77, Wid.
1828. “1880 Census,” Elbert County, GA, Location: FamilySearch.org, Date Viewed: 22 Jul 2021, Image26of29 EliamED22 Dwg 300 Fam 300 Hudson, William, W M 43, Marr, Farmer.
1829. “James Cleek Family Bible,” Mrs. Janet Smith Thomas, Location: Warner Robbins, GA, Date Viewed: 1995, Andrew Jackson Cleek son of James & Isabella Cleek departed this life May 10th 1833.
1830. Author: Donald N. Hester don[at]DebtFfreeFoundation.org, “Family Tree of Donald N. Hester as of 2005-10-09,” Ancestry Library Edition, 26 Jun 2006.
Source: Ordinance Index (TM) by The Church of Jesus Christ of Latter-day Saints Publication 25 Jan 2000 Edition (Seems to be based on George Washington Cleek’s book: Early Western Augusta Pioneers, My Source #125)
1831. “Walton's,” http://www.familysearch.org/Search/IGI/igi_individ...%2FCAAH&ldsnn=12, & http://www.familysearch.org/Search/IGI/igi_individ...BNZCAAK&ldsnn=12, 7 Jun 1999, Andrew H. Walton Father Edmond Pendleton Walton Mother Lettice Watson Film # 458963 & Film # 452020 Ref #36155.
1832. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, ID I0095 Edmund Pendleton Walton; Father Richmond Walton.
1833. Ibid. ID I0095 (con't) E.P.Walton; Marr1:Elizabeth Maupin on 19 Nov1803 Albemarle Co,VA; Marr2:Lutitia "Lettice" Watson on 13Feb1816 Albemarle Co, VA.
1834. Ibid. Update2/05AlbemarleCoDeed1786Bk9,pg191-192 VAStLib,microfilm3:Richmond..to my beloved children(Walton’s)Isom,ElizabethThomson,MaryCarlton,FrancisHart,EdwardByrus,EdmondPendleton,DyceBoalis,RichmondTerril,JohnThomson.Inv150ac,3horses,9Cattle,12Hog,2Beds.
1835. Ibid. Albemarle Co Will Written 9 Jan 1830/Probated 7 Nov 1831, Bk 10, pg 312 LDS Microfilm 030215 Richmond Walton: 7 sons, Execs: 3 of sons: Ison Walton, Edmund P. Walton, Edmund Davis.
1836. Ibid. Update2/2005 ID I0093 (was5) Edmund Pendleton Walton (Source 1 Albemarle Co Deeds VAStLib Bk 9, pg 191-192 microfilm 3 Richmond Walton’s 1786 deed:My children EdmondPendletonWalton).
1837. Ibid. Update 2/2005 Albermarle or Augusta Co Birth 1818: 24Apr1818-Byrd/DresslerBible (transcript in my posession): Margaret Beaden Walton, dau of Edmund P. & Lutitita Walton, was born 24 Apr 1818.
1838. Ibid. Update 2/2005 Bath Co Marr Bond - Surety 1834: 18 Jul 1834-(Metheny’s Bath Co Marr Bonds & Min’s Returns): Richmond T. Walton&Nancy Armstrong, bond 18 Jul 1834; Nancy consents for herself, surety Edmund P.Walton, who certifies Nancy is of age.
1839. Ibid. Update 2/2005 Bath Co Marr Bond - Surety 1835: 5 May 1835-(Bath Co Clerk - cy in my possession):Allen M. Bird&Margaret B. Walton, $150 surety, Edmund P. Walton.
1840. Ibid. Update 2/2005 Bath Co Marriage Bond - Surety 29 May 1843 - VA StLib microfilm 149 William M. Thompson & Rebecca W. Walton; surety, Edmund P. Walton; wit. S.A. Porter.
1841. Ibid. BathCo,ChanceryCourt21Apr1851BenjaminTWalton againstCampbellWalton&others,(heirs ofEdmondPWalton-LutitiaWalton,widow,David&AgathaSange(sic),JamesMWalton,JoshuaTooley,LeviniaWashburn,Wm M&RebeccaThompson,AndrewHWalton,MosesWalton,AllenM&MargaretBByrd,.
1842. Ibid. BathCo,ChanceryCourt21Apr1851(Con’t)infant children ofJoshua&CarolineTooley)court orders several tracts land be sold at public auction,dower having already been assigned18 Oct1852-land sold&money now due.BenjTWalton,purchaser pay sale costs&distr to heirs.
1843. Ibid. Update 2/2005 AugustaCoDeath-Son, 8Jun1862-BathCoDeathReg 1853-70 pg12 #90 VAStLib microfilm18:BenjaminT.Walton, W Male, 40yrs, died of gunshot wound, StauntonHosp. B:AlleghanyCoVA, son of EdmondP&Rebecca Walton info:wife MargaretCWalton.
1844. Ibid. Update 2/2005 BathCoDeath-Son, 24Jul1862-DeathReg pg13 #115 VAStLib microfilm18:Andrew H.Walton, W Male, 45yrs, died Bath Co of pneumonia; farmer,B:AlleghanyCoVA, son of EdmondP&Rebecca Walton,wife CatharineWalton, Death info:Stephen A.Porter, friend.
1845. Author: Holly Cochran, “Gleanings from Bath Co. VA Deed Book 11,” http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/va+index+81014642517+F, 11 Jul 2002, p.102 Moses Walton & Sally his wife - he is an heir of Edmund P. Walton, who was one of 11 heirs of Benj. T. Walton.
1846. “1840 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 123, 14(28of42)Edmond P. Walton (Male 60-70).
1847. “Family Data Records Collection - Births,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 13 Jan 2005 & 11 Mar 2007 & 15 Apr 2020, Walton, Edmund Pendelton, Father: Walton, Richmond, Mother: Thompson, Elizabeth.
1848. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Edmund Pendelton Walton, Parents: Richmond Walton, Walton.
1849. “1830 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 201 (35of36) Walton, Edmond P. 1M <5, 1M 5-10, 3M 10-15, 1M 40-50, 1F 5-10, 1F 10-15, 1F 15-20, 1F 30-40 (Male 40-50).
1850. “Family Gene Records Collection - Marriages,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, Walton, Edmund Pendleton, Spouse: Maupin, Elizabeth, Marr Date: 19 Nov 1803 Albemarle Co, VA.
1851. “1810 Census,” Albemarle County, VA, Ancestry Plus, Date Viewed: Oct 2002, 212(28of29) Edmund Walton 2M <10, 1M 26-45, 2F <10, 1F 26-45 (Male 26-45).
1852. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABath201 Walton Edmond P. 1M <5, 1M 5-10, 3M 10-15, 1M 40-50, 1F 5-10, 1F 10-15, 1F 15-20, 1F 30-40 (Male 40-50).
1853. Author: Bonnie Knopp i5rdrr[at]aol.com, “Knopp, Smith, Lyvers, Fisher,” File Last Updated May 23, 2004, http://worldconnect.genealogy.rootsweb.com/cgi-bin...=i5rdrr&id=I4040, 8 Feb 2005, 2. Andrew H. WALTON was born 1819/20 in Augusta Co., VA, and died BEF JAN 1863 in Bath Co., VA. He was the son of 4. Edmund Pendleton WALTON and 5. Lutitia "Lettice" WATSON.
1854. Ibid. 4. Edmund Pendleton WALTON was born BET 1770 AND 1780 in Albemrle Co., VA, and died BEF 19 APR 1844 in Bath Co., VA. He was the son of 8. Richmond WALTON and 9. UNKNOWN.
1855. Ibid. ChildUNKNOWN&RichmondWALTON are:4.i.EdmundPWALTON He marrLutitiaLetticeWATSON13FEB1816AlbemrleCoVA,dauWalterWATSON&NancyAnnNAYLOR. She b:1786/87AlbemrleCoVA&d:AFT25JUN1860Bath CoVA. He marr ElizabethMAUPIN 19NOV1803AlbemarleCoVA.She b:ABT1775AlbemarleCoVA.
1856. “1820 Census,” Augusta County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006, 1820VAAugustaGrnvlle16 Edmund P. Walton 2M <10, 1M 10-16, 1M 45+, 1F <10, 1F 26-45, 1 Agriculture (Male 45+).
1857. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, 6 Edmond Pendleton Walton b: bet 1770 and 1780 d: bet 1 Mar and 19 Apr 1844 + Elizabeth Maupin b: abt 1785 d: bef 13 Feb 1816 + Lutitia “Lettice” Watson b: bet 1786-1787 d: aft 25 Jun 1860.
1858. Ibid. BathCo Estate1844; 19/20Apr1844-Bk5,pg62-63:EdmundPWalton, Inventory&sale: Adm BenjaminTWalton. Inventoried by HenryMiller, MichaelMcElwee,JohnHoover;Buyers incl:BenjaminTWalton,AHWalton,MrsWalton,JacobHoover.
1859. Ibid. AlbemarleCo, Marr1803: 28Nov1803 EdmundP.Walton&ElizabethMaupin; by AthanasiusThomas,min; witness,BenjaminCave; bond,19Nov1803 -MarrBondsBk1, pg 235(LDS microfilm0030271): EdmondP(his mark)Walton; ZachariasMaupin, bond; $150 to JohnCage,esq,gov.
1860. Ibid. Albemarle Co Marr Bonds 1816: 13 Feb 1816 (LDS microfilm 1889160): Edmund P(his mark) Walton & Lettice Watson, bond -- Walter Watson, father, who consents.
1861. Ibid. Births, 24 Apr 1818 - Byrd/Dressler Bible (letter in my possession): Margaret Beaden Walton, dau of Edmund P & Lutitita(sic) Walton, was born 24 Apr 1818.
1862. Ibid. AlbemarleCo Will Written9Jan1830/Probated 7Nov1831,Bk10,pg312 LDS Microfilm030215RichmondWalton:beloved wifeElizabethWalton all est for natural life then execs sell&divide into 11parts remaining7lots to 7sons&heirs; execs 3sons:Ison, EdmundP, Edmund Davis.
1863. Ibid. Bath Co Marr 5 May 1835: bond - Allen M. Bird & Margaret B. Walton of Bath Co; $150 surety, Edmund P Walton; 7 May 1835-ministers return - Allen M. Byrd & Margaret B. Walton.
1864. Ibid. Bath Co Marr 22 Nov 1838 - Smith Washburn & Luvenia Walton; by William Shumaker. Bond 21 Nov 1838; surety, Edmund P. Walton.
1865. Ibid. Bath Co Marr 1 Jun 1843 - William W. Thompson & Rebecca W. Walton; by D.C. Pharr. Bond 29 May 1843; surety, Edmund P Walton.
1866. Ibid. BathCoChanceryCt21Apr1851BenjaminTWalton agEdmondPWaltonHeirs:LutitiaWalton,widow;David&AgathaSange;JamesMWalton;JoshuaTooley;LeviniaWashburn;WilliamM&RebeccaThompson;AndrewHWalton;MosesWalton;AllenM&MargaretByrd;infant ch Joshua&CarolineTooley.
1867. Ibid. AlbemarleCo Marr Bonds (LDS) Microfilm 1889160 Edmund P Walton & Lettice Watson, bond and consent - 13 Feb 1816. VA Magazine of Hist/Biog, vol 28, pg 156: 1816 Orange Co, by Geo. Bingham, min LDS says marr: at White Hall Albemarle Co.
1868. Ibid. AlbemarleCoDeeds12Jan1786-DeedBk9 pg191-2VAStLib microfilm3:RichmondWalton beq all lands.ch:IsomWalton,ElizabethThompsonWalton,MaryCarltonWalton,FrancisHartWalton,EdwardByerusWalton,EdmondPendletonWalton,DyceBoalisWalton,RichmondTerrilWalton,JohnThomsonW.
1869. Author: Elaine Via ElaineVia[at]comcast.net, “Via Family Tree Updated 2 Aug 2006,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...evia49&id=I11935, 13 Aug 2006, 4 Edmund Pendleton Walton b: 1780/83 d: 19 Apr 1844 + Elizabeth Maupin b: abt 1775 d: abt 1843 + Lutitia “Lettice” Watson b: abt 1786 d: aft 25 Jun 1860.
1870. “US and International Marriage Records, 1560-1900,” Yates Publishing, Provo, UT , Ancestry.com, 8 Mar 2007, Edmund Walton Marr: 1803 Elizabeth Maupin.
1871. “VA Marriages 1740-1850,” Ancestry.com, 10 Mar 2007, Edmund P. Walton Marr: 13 Feb 1816 Orange Co VA Letice Watson; 2nd recd: Edmund P. Walton Marr: 13 Feb 1816 Albermarle(sic) Co VA Lettice Watson.
1872. Bath County Marriage Bonds and Ministers Returns 1791-1853, Constaine Conley Metheney & Elizabeth Wodisek Wise, Bath Co Historical Society, Inc, 1978, Viewed at Lexington, Rockbridge County, VA Library 18 Jun 2007; FHL 13 May 2008, Pg 80 1834, Jul 18 Marr Bond: Richmon(sic) T. Walton & Nancy Armstrong. Surety: Edmund P. Walton. Nancy consents for herself. Edmund P. Walton certifies that Nancy is of age. 1834, Jul 20 Min Ret. Richmond T. Walton & Nancy Armstrong by Wm Shumaker.
1873. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 459 App B: Ch of Richmond & Elizabeth: Edmund Pendleton b: 1782 d: 1843 Bath Co VA m. Elizabeth Maupin Nov 19, 1803 Albemarle Co.
1874. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 96 Andrew’s (Walton) 1862 Bath death record (pneumonia) names his parents Edmund P. & Rebecca Walton.
1875. Ibid. Pg 103 (Lutitia Walton) widow of Edmund P. Walton.
1876. Ibid. Pg 119 Chancery records list (Rebecca Walton) as an heir of Edmund P. Walton, so she is probably his daughter.
1877. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 Edmond P. Walton (Male 60-70).
1878. “1810 Census,” Albemarle County, VA, Location: http://files.usgwarchives.net/va/albemarle/census/1810albemarle.txt, Date Viewed: 25 Sep 2010, Pg 212 Edmund Walton (Male 26-45).
1879. “VA Deaths & Burials, 1853-1912,” FamilySearch.org, 23 Apr 2011, Andrew H. Walton s/o Edmond P Walton & Rebecca Walton; Marr: Catharine Walton; Batch B86857-4; Sys Orig: VA-EASy; Film 30622; Ref 13.
1880. “VA Marriages, 1785-1940,” FamilySearch.org, 6 May 2011, Edmund P Walton Marr: 13 Feb 1816 Orange, VA Letice Watson; VA-Easy; Batch M868462-5; Film#33031; Ref: p92.
1881. Author: G. D. Preston <GDPreston1 at cox.net>, “Preston Family Genealogy,” Last Update Jan 2003, www.graphicheaven.com/Family/, Date Viewed: 4 Jun 2011, Walter Watson & Ann (Nancy) Naylor ch: Lettice marr: Edmund Walton.
Source: Book “200 Years in the Melting Pot with the Preston-Stoner-Brown-Hawkins-Wright-Watson-Jordan and Allied Families” by Alva L. Preston, Jr., Columbia, MO, Feb 1977
1882. Author: John Vogt, Albemarle County Marriages 1780-1853, Iberian Publishing Co, 1991, Volume 1 Husbands; & Volume II Wives, Location: F232.A3 V64 1991 Library of Congress 19 Mar 2012, Vol 1(Husbands) Pg329 Walton, Edmond P & Elizabeth Maupin 19 Nov 1803; b-Zacharias Maupin (Rec of Marr Bonds 1780-1806) min-Athanasius Thomas 28 Nov 1803 (B/C Papers 1803-12) wit-BenjaminCave (B/C Papers 1800-07).
1883. “LDS member submitted data,” FamilySearch.org Batch 7702106 Source Call # 1058901; Film Printout Call # None, 16 Sep 2009, Edmund P. Walton, Father: Richmond Walton.
1884. “LDS member submitted data,” FamilySearch.org Batch 7712306 Source Call # 1059149; Film Printout Call # None, 16 Sep 2009, Edmond P. Walton, Spouse: Elizabeth Maupin Marr: 19 Nov 1803 Albemarle, VA; & Edmund P. Walton, Spouse: Lettice Watson Marr: 12 Feb 1816 Albemarle, VA.
1885. “Endowments for the dead, 1945-1970; heir indexes, 1945-1957; baptisms for the dead, 1943-1970,” FamilySearch.org Film # 442628 Ref # 19365, 16 Sep 2009, Edmond Pendleton Walton Father: Richmond Walton; Spouse: Elizabeth Maupin; Marr: 1803.
1886. “Endowments for the dead, 1877-1970; heir indexes, 1870-1956; baptisms for the dead, 1943-1970,” FamilySearch.org Film # 452020 Ref # 36155, 16 Sep 2009, Andrew H. Walton Father: Edmond Pendleton Walton, Mother: Lettice Watson.
1887. “LDS member submitted data,” FamilySearch.org Film # 458915, 16 Sep 2009, Edmond Pendleton Walton Father: Richmond Walton, Mother: Mrs. Richmond Walton; Spouse: Elizabeth Maupin, Marr 1803.
1888. “LDS member submitted data,” FamilySearch.org Film # 458963, 16 Sep 2009, Edmond Pendleton Walton Father: Richmond Walton, Spouse: Lettice Watson Marr: 1816.
1889. “VA Marriages 1700-1850,” Ancestry.com, 4/16/2013, Edmund P. Walton Marr: 1816 Orange, VA Letice Watson; p.507 1816 Edmund P Walton - Letice Watson by Geo Bingham.
1890. Author: Created by Ronald Kanatzar <No Email listed> Record added 26 Feb 2013; Memorial # 105870912, “Edmund Pendleton Walton,” FindAGrave.com, Date Viewed: 22 Nov 2018.
Edmund Pendleton Walton b: 1782 Albemarle Co VA d: 13 May 1844 Bath Co VA age 61-62 bur: Walton-Cambell (sic) Family Cemetery, Healing Springs, Bath County, VA (Sulfur Springs Road - Highway 606) No grave marker; Spouse: Rebecca Lutitia Watson Walton (1789-1871); Children: Agatha Ann Walton Lange ( - 1891); Lovinia R Walton Washburn (1811-1891); Andrew Hart Walton (1820-1862); Rebecca W Walton Thompson (1826-1874)
1891. Author: Created by Ronald Kanatzar <No Email listed> Record added 26 Feb 2013; Memorial # 105870830, “Rebecca Lutitia “Lettice” Watson Walton,” FindAGrave.com, Date Viewed: 14 Oct 2019.
Rebecca Lutitia “Lettice” Watson Walton b: 1789 Prince George’s Co MD d: 22 Dec 1871 Bath Co VA age 81-82 bur: Walton-Cambell (sic) Family Cemetery, Healing Springs, Bath County, VA (Sulfur Springs Road - Highway 606) No grave marker, actual burial location is unknown; daughter of Walter Watson (1761-1855) & Nancy Ann Naylor (1755-1838) of Prince Georges Co MD; Spouse: Edmund Pendleton Walton (1782-1844) (Marr: 13 Feb 1816 Albemarle Co VA); Children: Margaret Baden Byrd, Andrew Hart Walton (1820-1862); Benjamin T. Walton, Rebecca W Walton Thompson (1826-1874); Moses Walton; Siblings: Catherine Watson (1785-1855); James Batson Watson (1787-1872); Benjamin Naylor Watson (1792-1847); Nancy Ann Watson Norris (1794-1860); Elizabeth Watson Thurston (1796-1862); Margaret Baden Watson Norris-Thurston (1798-1873)
1892. “VA Compiled Marriages 1740-1850,” Ancestry Library Edition, Date Viewed: 29 Mar 2020, Edmond P Walton, Male, Marr: 19 Nov 1803 Albemarle, VA, Elizabeth Maupin, Female.
1893. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Albemarle Will Bk 10 Image405of697 Richmond Walton Will dtd 9 Jan 1830: sons Ison Walton, Edmond P. Walton & Edmund Davis, Executors.
1894. “VA County Marriage Records 1771-1989,” FamilySearch.org, Date Viewed: 17 Feb 2022, Edmund P Walton & Walter Watson bond 13 Feb 1816 for Marriage of Edmund P Walton to Lettice Watson d/o Walter Watson.
1895. Ibid. Image436of1058 Edmond P Walton & Zacharius Maupin Marriage Bond 19 Nov 1803 for Edmond P Walton & Elizabeth Maupin of Albemarle Co.
1896. Ibid. Edmond P Walton Marr: 19 Nov 1803 VA, Elizabeth Maupin, Dig Folder 007725157 Image 00425.
1897. Ibid. Edmond P Wallord (sic) Marr: 13 Feb 1816 VA, Lettie Watson, Dig Folder 007725156 Image 00185.
1898. Ibid. Edmond P Walters (sic) Marr: 13 Feb 1816 VA, Lettie Watson, Dig Folder 007725157 Image 00485.
1899. “Albemarle County VA Deeds 1748-1917 General Indexes 1748-1917,” FamilySearch.org, 007893701 (Not indexed yet), Date Viewed: 22 Jul 2023, Image492of684 Deed 12Jan1786 Richmond Walton of AlbemarleCo of Fredricksville, Planter to children: (Walton) Isom, Elizabeth Thomson, Mary Carlton, Francis Hart, Edward Byers, Edmond Pendleton, Dice Bolas, Richmond Terril, John Thomson, all lands, goods..
1900. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, ID I0095 Edmund Pendleton Walton B: betw 1770-1780 Albemarle Co,VA.
1901. “Family Data Records Collection - Births,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 13 Jan 2005 & 11 Mar 2007 & 15 Apr 2020, Walton, Edmund Pendelton, B: 1782 Albemarle, VA.
1902. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Edmund Pendelton Walton B: 1770 Albemarle, VA.
1903. “1830 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 201 (35of36) Walton, Edmond P. (Male 40-50).
1904. “1810 Census,” Albemarle County, VA, Ancestry Plus, Date Viewed: Oct 2002, 212(28of29) Edmund Walton (Male 26-45).
1905. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABath201 Walton Edmond P. (Male 40-50).
1906. Author: Bonnie Knopp i5rdrr[at]aol.com, “Knopp, Smith, Lyvers, Fisher,” File Last Updated May 23, 2004, http://worldconnect.genealogy.rootsweb.com/cgi-bin...=i5rdrr&id=I4040, 8 Feb 2005, 4. Edmund Pendleton WALTON was born BET 1770 AND 1780 in Albemrle Co., VA.
1907. “1820 Census,” Augusta County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006, 1820VAAugustaGrnvlle16 Edmund P. Walton (Male 45+).
1908. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, 6 Edmond Pendleton Walton b: bet 1770 and 1780.
1909. Author: Elaine Via ElaineVia[at]comcast.net, “Via Family Tree Updated 2 Aug 2006,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...evia49&id=I11935, 13 Aug 2006, 4 Edmund Pendleton Walton b: 1780/83 .
1910. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 459 App B: Edmund Pendleton b: 1782 .
1911. “Endowments for the dead, 1945-1970; heir indexes, 1945-1957; baptisms for the dead, 1943-1970,” FamilySearch.org Film # 442628 Ref # 19365, 16 Sep 2009, Edmond Pendleton Walton b: abt 1780 Albemarle VA.
1912. “LDS member submitted data,” FamilySearch.org Film # 458915, 16 Sep 2009, Edmond Pendleton Walton b: abt 1780 Albemarle VA.
1913. “LDS member submitted data,” FamilySearch.org Film # 458963, 16 Sep 2009, Edmond Pendleton Walton b: abt 1780 Hanover VA.
1914. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Albemarle Co, Personal Property Tax, 1803 List B VAStLib microfilm 6: Edmund Walton (first appearance on tax list, listed next to Ison Walton Jr & Richmond Walton: W Male 16+ yrs 1, horse 1, tax .12.
1915. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Albemarle Co, Personal Property Tax, 1803 List B VAStLib microfilm 6: Edmund Walton (first appearance on tax list, listed next to Ison Walton Jr & Richmond Walton: W Male 16+ yrs 1, horse 1, tax .12.
1916. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Albemarle Co, Personal Property Tax, 1804 List A VAStLib microfilm 6: Edmund Walton W Male 16+ yrs 1, tax 0 (Note all other Waltons are on List B).
1917. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Albemarle Co, Personal Property Tax, 1804 List A VAStLib microfilm 6: Edmund Walton (all other Waltons are on list B) W Male 16+ yrs 1, tax 0.
1918. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Albemarle Co, Personal Property Tax, 1805-07 List B VAStLib microfilm 6: Edmund Walton: W Male 16+ yrs 1, tax 0.
1919. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Albemarle Co, Personal Property Tax, 1805-07 List B VAStLib microfilm 6: Edmund Walton: W Male 16+ yrs 1, tax 0.
1920. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Albemarle Co, Personal Property Tax, 1809-11 List B VAStLib microfilm 6: Edmund Walton: W Male 16+ yrs 1, horse 1, tax .12 (1811 is last year listed in Albemarle Co tax book).
1921. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Albemarle Co, Personal Property Tax, 1809-11 List B VAStLib microfilm 6: Edmund Walton: W Male 16+ yrs 1, horse 1, tax .12 (1811 is last year listed in Albemarle Co tax book).
1922. “1810 Census,” Albemarle County, VA, Location: http://files.usgwarchives.net/va/albemarle/census/1810albemarle.txt, Date Viewed: 25 Sep 2010, Pg 212 Edmund Walton 2M <10, 1M 26-45, 1F <10, 1F 26-45 (Male 26-45).
1923. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, one survey of 150 Acres conveyed to said Edmund P. Walton by Thomas Milhollin and Martha his wife on the 13th day of November 1827.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1924. “Bath County Deed Bk 7, pg 230-231 (VA State Library, Bath Co. reel 3,” files.usgwarchives.net/va/bath/deeds/d-mil01.txt, Date Viewed: 15 Feb 2019, Indenture 25Nov1827 ThomasMilhollan&Martha his wife, BathCoVA&JohnAkemanSr, JohnAkemanJr, ThomasPatton, MichaelDeacon&EdwardPWalton-granted 1ac for meeting house&church yard junction of roads leading fm Lewisburg by way of Callahans&fmCovingtonToHotSpring.
Deed: Milhollan to Akeman, Patton, Deacon, Walton (trustees for meeting house 1827, contributed by Lynne Rush Hundley <plynne[at]visi.net>
1925. Author: USGENWEB (Contributed by Lynne Hundley <plynne[at]visi.net>, “Deed: Milhollin to Walton, Bath Co., VA, 1830,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-mil02.txt, 15 May 2000, Bath Co Deed Bk7 pg 442-444 VAStLiby Bath Co reel 3, 28May 1830 Thomas Milhollin&Martha his wife Bath,VA & EdmundPWaltonBath $100 for 100 ac in Bath on Waters of Cedar Creek pt of Milhollin 800 ac Survey.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1926. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, One survey of 100 Acres conveyed to said Walton on the 28th day of May 1830 by Thomas Milhollin and Martha his wife for and in consideration of seventy five Dollars.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1927. Ibid. one tract of 57 Acres granted by patent to said Edmund P. Walton on the 10th day of September 1832.
1928. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co, Grant 1832: 10 Sep 1832 Grants 81, pg 19 VAStLib microfilm 147:Edmund P. Walton - 57 ac on Cedar Creek, adjoining his own land, Thomas Milhollin & Adam Stowers land Treasury Warrant 9947 issued 4 Oct 1827.
1929. “VA History Inventory,” http://ajax.lva.lib.va.us:80/F/HSL4U9SYP88BGDY87RJ...mp=&XXX000005=on, Location: VA Library Online, 17 Oct 2003 & 27 Feb 2005, LibyVA 2/27/2005 Walton, Edmund P. 10 Sep 1832 57 ac on Waters of Cedar Creek & adj.g his own Land Grnt Ofc#81, 1832-33 p19 (Reel 147).
1930. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Grants 10 Sep 1832 Grants 81, pg 19 (VA St Lib, microfilm 147): Edmund PWalton- 57 ac on Cedar Crk, adjoining his own land, Thomas Milhollin & Adam Stowers land. Survey 1Apr1830,treas warrent3347 issued 4 Oct 1827.
1931. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 Bath Co Land Tax 1838 Land Tax, Western Land Book, pg 22 VA State Library Microfilm 31 Edmund P. Walton 150 & 100 acres on the waters of Cider(sic)Creek, 57 ac adj his own land, all 11 miles SW of courthouse.
1932. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Land Tax 1838, Western Land Book, pg 22 VA State Library Microfilm 31 Edmund P. Walton 150 & 100 acres on the waters of Cider(sic)Creek, 57 ac adj his own land, all 11 miles SW of courthouse.
1933. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, One hundred and three Acres granted to Edmund P. Walton by patent on the 30th day of November 1838.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1934. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 Bath Co Grant 1838: 30 Nov 1838 - Grants 90, pg 441 VAStLib Microfilm 156:Edmund P. Walton - 103 ac adjoing his own land, Abel Jones & John Tyree’s land, Survey 16 May 1837, treasury warrant 12740.
1935. “VA History Inventory,” http://ajax.lva.lib.va.us:80/F/HSL4U9SYP88BGDY87RJ...mp=&XXX000005=on, Location: VA Library Online, 17 Oct 2003 & 27 Feb 2005, LibyVA 2/27/2005 Walton, Edmd P. Publ 30 Nov 1838, 103 ac on Jng his own Abel Jones & c., Land Ofc Grants#90, 1838-40, p.441 (Reel 156).
1936. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Grant 1838: 30 Nov 1838 - Grants 90, pg 441 VAStLib Microfilm 156:Edmund P. Walton - 103 ac adjoing his own land, Abel Jones & John Tyree’s land, Survey 16 May 1837, treasury warrant 12740.
1937. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co Land Tax 1839: Western Land Bk, pg 24 VAStLib Microfilm 31: Edmund P. Walton same 150, 100 & 57 acres. 103 ac adj. own land & Abel Jones etc., new grant.
1938. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Land Tax 1839: Western Land Bk, pg 24 VAStLib Microfilm 31: Edmund P. Walton same 150, 100 & 57 acres. 103 ac adj. own land & Abel Jones etc., new grant.
1939. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, 1840 Bath Co (VA) Census Microfilm Pg 122B-123A Edmond P. Walton, one male 60-70 yrs.
1940. “1840 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 123, 14(28of42)Edmond P. Walton 1M 10-15, 1M 15-20, 1M 60-70, 1F 15-20, 1F 40-50 (Male 60-70).
1941. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 Edmond P. Walton 1M 10-15, 1M 15-20, 1M 60-70, 1F 15-20, 1F 40-50 (Male 60-70).
1942. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co Land Tax 1840 Western Land Bk pg 1 VA St Lib microfilm 31: Akeman & others (including Edmund P.Walton) - 1 ac, meeting house lot 1 mi fm junction of road leading up Jackson Riv fm Covington& Lewisburgh.
1943. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Land Tax 1840 Western Land Bk pg 1 VA St Lib microfilm 31: Akeman & others (including Edmund P.Walton) - 1 ac, meeting house lot 1 mi fm junction of road leading up Jackson Riv fm Covington& Lewisburgh (gone following yr-sold?).
1944. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co Land Tax 1840: Western Land Bk, pg 43 VAStLib Microfilm 31: Edmund P. Walton same 150, 100 & 57 &103 ac all 8 mi SE; 1841, pg 23 - same all 8 mi SW, 1842-43 - same.
1945. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Land Tax 1840: Western Land Bk, pg 43 VAStLib Microfilm 31: Edmund P. Walton same 150, 100, 57 &103 ac all 8 mi SE; 1841, pg 23 - same all 8 mi SW, 1842-43 - same.
1946. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co Property Tax, 13 Apr 1841 List A VA StLib microfilm 33: Edmund P. Walton: white males 16+ yrs 2, horses 7, tax .87 1/2.
1947. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Property Tax, 13 Apr 1841 List A VA StLib microfilm 33: Edmund P. Walton: white males 16+ yrs 2, horses 7, tax .87 1/2; 3 Mar 1842 --List B same.
1948. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Bath Co Property Tax, 13 Apr 1841 List B VA StLib microfilm 33: Edmund P. Walton: white males 16+ yrs 2, horses 5, wooden clock 1, tax 1.09.
1949. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Property Tax, 15 Apr 1843 List B VA StLib microfilm 33: Edmund P. Walton: white males 16+ yrs 2, horses 6, wooden clock 1, tax 1.09.
1950. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, one survey of 94 Acres granted to said Edmund P. Walton by pattent on the 30th day of June 1843.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1951. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 Bath Co Grant 30 Jun 1843 Grants 95 pg 297 VAStLib microfilm 160 Edmund P. Walton 94 ac near Cedar Creek, adjoining Henry Miler, John Boller, John Tyree & estate of Henry Watson decd. Survey 27 Nov 1841 treasury warrant 12740.
1952. “VA History Inventory,” http://ajax.lva.lib.va.us:80/F/HSL4U9SYP88BGDY87RJ...mp=&XXX000005=on, Location: VA Library Online, 17 Oct 2003 & 27 Feb 2005, LibyVA 2/27/2005 Walton, Edmund P. Publ 30 Jun 1843, 94 ac near Cedar Creek adj Henry Miller, John Boiler, John Tyree & c., Land Ofc Grants#94, 1842-43, p.297 (Reel 160).
1953. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Grant 30 Jun 1843 Grants 95 pg 297 VAStLib microfilm 160 Edmund P. Walton 94 ac near Cedar Creek, adjoining Henry Miller, John Boller, John Tyree & estate of Henry Watson decd. Survey 27 Nov 1841 treasury warrant 12740.
1954. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 Bath Co Personal Property Tax 1 Mar 1844 List A VAStLib microfilm 33 Edmund P. Walton: W Male 16+ yrs 1, horses 7, clock @ .25 1, tax 1.12 1/2.
1955. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, Bath Co Personal Property Tax 1 Mar 1844 List A VAStLib microfilm 33 Edmund P. Walton: W Male 16+ yrs 1, horses 7, clock @ .25 1, tax 1.12 1/2.
1956. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 BathCo Land Tax 1844 Western Land Bk no pg # VA St Lib microfilm 31, Edmund P. Walton’s Est, same 150, 100, 57 & 103 ac all 8 mi SW; 94 ac near Cedar Creek, adj Henry Miller - new Grant.
1957. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, BathCo Land Tax 1844 Western Land Bk no pg # VA St Lib microfilm 31, Edmund P. Walton’s Est, same 150, 100, 57 & 103 ac all 8 mi SW; 94 ac near Cedar Creek, adj Henry Miller - new Grant.
1958. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, Regarding estate of Edmund P. Walton, deceased, dated 1847-1850.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1959. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/05 Edmund Pendleton Walton d: bet 1 Mar & 19 Apr 1844 (Source 3 L. Hundley est based on property tax 1 Mar 1844 & dead by est inventory 19 Apr 1844).
1960. “1860 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Millboro(51of69) Dwg 384 Fam 340 Lelitia Walton, 70 F, $300 Real Est, $100 Personal, B: VA (Not listed w/wife, assume deceased).
1961. “1860 Census,” Bath County, VA, Location: Rootsweb, Date Viewed: 8 Feb 2005, 1860VABath51/Rtwb/0279.gif Hot Springs Dwg 384 Fam 340 Lelitia Walton 70 F, $300 Real Est, $100 Personal Est, B: VA.
1962. Author: G. D. Preston <GDPreston1 at cox.net>, “Preston Family Genealogy,” Last Update Jan 2003, www.graphicheaven.com/Family/, Date Viewed: 4 Jun 2011, Ltr fm Walter Watson, AlbemarleCoVA, to his son(apparently Benjamin) in Boone CoMO, 15May1844: EdmundWalton d:13Mar1844 found 14May on his way home fm warm springs by son Andrew, his switch in hand & his horse close by..supposed he had an Auplose fit.
Source: Book “200 Years in the Melting Pot with the Preston-Stoner-Brown-Hawkins-Wright-Watson-Jordan and Allied Families” by Alva L. Preston, Jr., Columbia, MO, Feb 1977
1963. “War of 1812,” M313 Roll 96 & M313 Roll 218 E P Walton, Location: NARA Washington DC, Date Viewed: 22 Aug 2011, Capt Edmund P. Walton, VA Mil, d: 1843,.
1964. “LDS member submitted data,” FamilySearch.org Film # 458963, 16 Sep 2009, Edmond Pendleton Walton d: 1844 Bath, VA.
1965. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 BathCo Estate, 19/20 Apr1844 -Will Bk5 pg 62-63 VAStLib microfilm 8 EdmundP.Walton, inv & sale; Admin. BenjaminT.Walton. Inventoried by HenryMiller, MichaelMcElwee, JohnHoover. Buyers incl BenjTWalton,A.H.Walton, Mrs.Walton, JacobHoover.
1966. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010, Pg 16 Will Bk 5 p. 62 Inventory of estate of Edmund P Walton - 19 Apr 1844; Admin: Benjamin T. Walton; Appraised by: Henry Miller, Michael McElwee, John Hoover.
1967. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 579 Walton, Edmund P., Bath, Inventory, 1844, Ref: Will Bk 5-062.
1968. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk 4-5 Image374of651 19 Apr 1844 Appraisment Bill of the property of Edmund P Walton, Dec’d.
1969. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010, Pg 16 Will Bk 5 p. 63 Sale of estate of Edmund P Walton - 20 Apr 1844.
1970. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 579 Walton, Edmund P., Bath, Sale, 1844, Ref: Will Bk 5-063.
1971. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 BathCo Land Tax 1845-9 Western Land Bk no pg # VA St Lib microfilm 31, Edmund P. Walton’s Est, same 150, 100, 57, 103 & 94 ac all 8 mi SW; 94 ac.
1972. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, BathCo Land Tax 1845-9 Western Land Bk no pg # VA St Lib microfilm 31, Edmund P. Walton’s Est, same 150, 100, 57, 103 & 94 ac all 8 mi SW.
1973. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005, Update 2/2005 BathCo Estate Settlement 1846-53 Bk 5 pg 152, 326, 334 VA St Lib microfilm 8, Edmund P. Walton, Estate, Admin Benjamin T. Walton. Settled by Andrew Damron.
1974. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006, BathCo Estate Settlement 1846-53 Bk 5 pg 152, 326, 334 Edmund P. Walton, Estate, Admin Benjamin T. Walton. Settled by Andrew Damron.
1975. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 579 Walton, Edmund P., Bath, Account, 1850, Ref: Will Bk 5-152.
1976. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk 4-5 Image510of651 Andrew Damron settle acts of Benjamin T Walton, Administrator of Edmund P Walton, dec’d taking as basis former settlement 5 May 1846; submitted 5 May 1848.
1977. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000, 18th day of May in the 1847 Between David Lange and Agatha Ann his wife of the County of Augusta and state of Virginia of the one part; and Benjamin Walton of the County of Bath and state aforesaid for $1.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1978. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010, Pg 52 Will Bk 5 p. 334 Settlement estate of Edmund P. Walton 5 May 1848; Administrator: Benjamin T. Walton, settled by Andrew Damron.
1979. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk 4-5 Image506of651 Andrew Dawson settle accts of Benjamin T Walton Administrator of Edmond P Walton, dec’d.
1980. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 579 Walton, Edmond P., Bath, Account, 1850, Ref: Will Bk 5-326 & Edmund: Will Bk 5-334.
1981. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 4-5 Image615of651 Andrew Damron settle accts of Benjamin T Walton, Administrator of Edmund P Walton, dec’d, Estate, basis settlement of 12 Jun 1850.
1982. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010, Pg 83 Will Bk 5 p. 542 Settlement estate of Edmond P. Walton 10 Aug 1853; Administrator: Benjamin T. Walton; settled by Andrew Damron.
1983. Author: Wesley E. Pippenger 1956-, Index to VA Estates 1800-1865, Genealogical Society, Richmond, VA, 2001, volume 4, Location: Library of Congress 19 Mar 2012, Pg 579 Walton, Edmond P., Bath, Account, 1853, Ref: Will Bk 5-542.
1984. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 4-5 Image616of651 Andrew Damron settle accts of Benjamin T Walton, Administrator of Edmund P Walton, dec’d, Estate, settlement of 10 Aug 1853.
1985. “VA Deaths & Burials, 1853-1912,” FamilySearch.org, 23 Apr 2011, Andrew H. Walton, Occ: Farmer; Batch B86857-4; Sys Orig: VA-EASy; Film 30622; Ref 13.
1986. Author: Holly Wanless Cochran, Abstracts of Bath County, VA Will Books 5 & 6 (1843-1875), 282 pg, 1998, Location: FHL 10 May 2010.
1987. Author: USGENWEB (Contributed by Lynne Rush Hundley) <plynne[at]visi.net>, “Deeds: Regarding estate of Edmund P. Walton, deceased, dated 1847-1850,” ftp://ftp.rootsweb.com/pub/usgenweb/va/bath/deeds/d-wal01.txt, 15 May 2000.
Deed: Milhollin to Walton, Bath Co., VA, 1830
Source: Bath Co. Deed Bk 7, pg 442-444 [VA State Library, Bath Co., reel 3]
Contributor: Lynne Hundley <plynne[at]visi.net>
"... Thomas Milhollin and Martha his wife for and in Consideration of the Sum of one hundred Dollars in hand paid by the said Edmund P Walton ... One hundred Acres being in the county of Bath lying on the Waters of Cedar Creek a part of said Thomas Milhollins 800 Acre Survey ...."
1988. “War of 1812 Pension Application Files Index, 1812-1815 (database on-line),” Provo, UT, Ancestry.com Operations Inc, 2010, 11 Nov 2010.
NARA Microfilm Publication M313, 102 rolls. Records of the Department of Veterans Affairs, Record Group # 15
1989. Author: Direct Data Capture, comp., “War of 1812 Service Records (database on-line),” Provo, UT, Ancestry.com Operations Inc, 1999, 11 Nov 2010 & 25 May 2014 & 11 Nov 2015.
NARA Microfilm Publication M602, 234 rolls
1990. “War of 1812,” M313 Roll 96 & M313 Roll 218 E P Walton, Location: NARA Washington DC, Date Viewed: 22 Aug 2011.
1991. “War of 1812 Service Records,” M602 Roll 218 Walton, Location: NARA Washington DC, Date Viewed: 22 Aug 2011.
1992. Author: Lynne Marie Rush Hundley, Family_Hunter[at]att.net, “Carl Rush Family of VA,” Last Updated 17 Jan 2004, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._hunter&id=I1576, 26 Aug 2000 & 8 Feb 2005.
1993. “1820 Census,” Augusta County, VA, Ancestry Plus, Date Viewed: 18 Feb 2005.
1994. “1820 Census,” Augusta County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006.
1995. “Family Data Records Collection - Births,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 13 Jan 2005 & 11 Mar 2007 & 15 Apr 2020.
1996. Author: Elaine Via ElaineVia[at]comcast.net, “Via Family Tree Updated 2 Aug 2006,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...evia49&id=I11935, 13 Aug 2006.
1997. Author: Joan Tregarthen Huston <jhuston[at]wavecable.com>, “Tregarthen Genealogy Site Updated as of 17 Jul 2003,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=I07866 & I07867, http://worldconnect.rootsweb.ancestry.com/cgi-bin/...tregjm&id=I00538 (New URL Last updated 9 Sep 2006), 13 Aug 2006 & 9 Sep 2006.
1998. “Wills Inventory Bath Co, VA,” Ancestry.com, 13 Mar 2007.
1999. Bath County Marriage Bonds and Ministers Returns 1791-1853, Constaine Conley Metheney & Elizabeth Wodisek Wise, Bath Co Historical Society, Inc, 1978, Viewed at Lexington, Rockbridge County, VA Library 18 Jun 2007; FHL 13 May 2008.
2000. “LDS member submitted data,” FamilySearch.org Batch 7702106 Source Call # 1058901; Film Printout Call # None, 16 Sep 2009.
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-194701