Sources
Sources
6501. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 5 Pres, Home Life Ins Co. of NY, father of Aurelia Willmarth, Pg 11 Arthur L. Willmarth (Suit's father in law).
6502. “1860 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: Feb 2003, 21 Ward, 1st District, Pg 744(149of267) Dwg 571 Fam 838 Arthur F. Wilmarth, Prest of Ins Co.
6503. Author: Morris Fradin, “WV Castle Article,” Mystery, History & Romance of a WV Castle, Spring 1970, Chris Dunmore copy Mar 1999, Pg 3 Married Aurelia Wilmarth, d/o the president of the Home Life Insurance Company of NY.
6504. Author: Abiatha Willis <suit[at]micron.net>, “Suit,” http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/t...GEORG+1999+7169155+F, 21 Jul 1999, He later went to New York and gained a seat on the stock exchange; married a d/o the president of Home Life Insurance Co.
6505. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 Census, New York, NY (Manhattan), NY City-Greater, NY Arthur Wilmarth, Marr (Fam Histry Lbry Film 1254880 Pg 134A).
6506. Ibid. IGI Arthur Field Willmarth Father: Henry Willmarth, Mother: Cynthia Willmarth, Source: Batch C584261 1766-1847, Source Call No. 0760652 Film, & C584261 1766-1850, Source Call #0760652, 0234563 Film.
6507. Ibid. Arthur Wilmarth Marr: abt 1833 Westfield, Hampden, MA; Wife:Lydia Fowler, Father:Edmund Fowler, Mother:Olive Root.
6508. Author: John Douglas, “Morgan Messenger (Previously Morgan Mercury),” Castle on the Block Again, May 01, 2002, Chris Dunmore copy 13 May 2002, Suit divorcing his second wife, who came from a rich NY family.
6509. Author: New York • Wilson's New York, New York City Copartnership Directory for 1859-60. New York: John F. Trow, 1859, “City Directories of the United States, Various Time Periods and Locations,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Apr 2003, Pg 392 of 490. Home Insurance Co., 10 Wall St., NY. Charles J. Martin, President; A. F. Wilmarth, Secretary.
6510. Author: Massachussetts • Boston, Massachusetts General & Business Directory for 1855. Boston: George Adams, 1855., “City Directories of the United States, Various Time Periods and Locations,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Apr 2003, Pg 936 of 1146. Home 112 & 114 H'way: C. J. Martin, Pres; A. F. Wilmarth, V. Pres; (Many other Directories also, same position VP Home Ins Co).
6511. “The Builders,” Article from Unknown Booklet, pg 2 & 3, Great Aunt Helen Rieley has original copy, Chris Dunmore copy Aug 2003, His second marriage to Aurelia Wilmartin, d/o Board Chairman of Home Life Insurance Company of NY, further his social standing, prestige, and added to his wealth. They had one son, Arthur B. Suit.
6512. “1860 Census,” New York, NY, Location: Heritage Quest, Date Viewed: 2 May 2004, 1860NYNY21WdNYCPg744 Dwg 571 Fam 838 Arthur F. Wilmarth, Prest of Ins Co.
6513. “1870 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1870MABerkshireAdams11 Dwg 134 Fam 147 Willmarth, Arthur, Vice Pres Home Inst, $10000 Real Est, $20000 Personal.
6514. “1820 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1820MABerkshireAdams45 Henry Wilmarth (Male <10).
6515. Author: Austin W. Spencer AustinWSpencer[at]juno.com, “Family Tree of Austin W. Spencer,” http://azaws.tripod.com/index/ind0020.html#I4078, an updated website <www.rootedancestry.com> Jun 2015 (sourced separately), Date Viewed: 17 Jul 2005, Arthur Field Willmarth.
6516. Ibid. Henry Willmarth Family3:CynthiaBrown Engagement:28Mar1813AdamsBerkshireCoMA(S308Pg164AdamsMABirthsMarrDeaths 1786-1847) children:1+HenryBrown,2ArthurField,3WaityCaroline,4PhebeCelestia.
6517. Author: R. S. Dillon & Co, “Adams & North Adams, MA Directories, 1887, 1889-90, 1890-93,” Ancestry.com, 8 Mar 2007, Arthur F. Willmarth; of NY, office with E.D. Tyler & Co, North Adams, MA; Occ: Col, state agent 1887, Home Insurance Co, Loc 2: boards “The Wilson”.
6518. “1870 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1870MABerkshireAdams18of303 Dwg 134 Fam 147 Willmarth, Arthur, Vice Pres Home Ins, $10000 Real Est, $20000 Personal.
6519. “1880 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, 1880NYNYCManhatton281D9of34 East 28th St Dwg 33 Fam 34 (Many Fam’s) Wilmarth, Arthur, Marr, Insurance.
6520. “New York City Directory, 1869,” Ancestry, 10 Mar 2007, Willmarth, Arthur F, v. pres. 135 B’way, h Fifth av. h.
6521. “MA Births & Christenings, 1639-1915,” FamilySearch.org, 19 Nov 2011, Arthur Field Willmarth, Parents: Henry Willmarth & Cynthia Willmarth, Batch C58426-1, System Origin: MA-ODM, Source Film: 0760652, 0234563, 760652.
6522. Author: Thomas L. Hollowak, Index to marriages in the (Baltimore) Sun, 1851-1860, Genealogical Pub Co c1978, Location: Prince George’s Co MD Library Hyattsville 929.3 H, 2 Dec 2010, Pg 196 Suit, S. Taylor 13 Dec 1859 A. B. Willmarth d/o A. F. Date: 12/16/59 pg 2.
6523. Author: Chronicling America - Library of Congress, “New York Daily Tribune, New York, 1842-1866,” 20 Dec 1859, Page 7, Image 7, http://chroniclingamerica.loc.gov, Date Viewed: 22 Nov 2011.
Married: Suit-Willmarth - On Tuesday, Dec 13, at the residence of the bride’s father, by the Rev J.P. Thompson, D.D., S. Taylor Suit of Louisville, KY, to Aurelia B. Willmarth, d/o A.F. Willmarth of this City
6524. “Index to Marriages and Deaths in the Baltimore Sun 1851-1860,” Ancestry.com, Date Viewed: 16 Apr 2013, p.196 Suit, S. Taylor Marr: 13 Dec 1859 A. B. Willmarth, d/o A.F. Publ: 16 Dec 1859 p.2.
6525. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Adams Bk 1 Image 55: Pg 122 Henry & Cynthia Willmarth ch: Arthur Field Willmarth.
6526. “1830 Census,” Berkshire County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, AdamsImage5of32 Henry Wilmarth 1M 10-15, 2M 15-20, 2F 5-10, 2F 20-30, 1F 30-40, 1F 40-50 (Male 15-20).
6527. “1830 Census,” Berkshire County, MA, Location: FamilySearch.org, Date Viewed: 11 Apr 2016, 1830MABerkshireAdams Image5of32 Henry Wilmarth 1M 10-15, 2M 15-20, 2F 5-10, 2F 20-30, 1F 30-40, 1F 40-50 (Male 15-20).
6528. “Mayflower Familes Fifth Generation Descendants 1700-1880,” AmericanAncestors.org, Date Viewed: 8 Jan 2018, V23 Pt 2 John Howland Pg 275. ix. Henry Willmarth & Cynthia Brown ch: 5. Arthur Field Willmarth.
6529. “DC Select Deaths & Burials Index, 1769-1960,” Ancestry Library Edition, 27 Jun 2020, Wilmarth, Austin (sic) F., Male, FHL 2078681 Ref 1661.
6530. “Evening Star (Washington, DC) 17 May 1895,” Ancestry Library Edition Newspapers.com, Date Viewed: 14 Feb 2021.
Estate of Arthur F. Wilmarth; letters of administration granted to Aurelia B. Gill; Bond, $10,000
6531. “Baltimore Sun (Baltimore, MD) 16 Dec 1859,” Ancestry Library Edition Newspapers.com, Date Viewed: 14 Feb 2021.
Married - At New York, on Tuesday, Dec 13, at 4 pm at the Tabernacle, corner of Sixth Avenue and 34th Street, Mr. S. Taylor Suit of Louisville, KY (formerly of Prince George’s County, MD) to Miss A. B., only child of A. F. Willmarth, of the Home Insurance Company, New York
6532. “The Berkshire County Eagle (Pittsfield, MA) 22 Dec 1859,” Ancestry Library Edition Newspapers.com, Date Viewed: 14 Feb 2021.
Married - At New York, on Dec 13, Mr. S. Taylor Suit of Louisville, KY to Miss Aurelia B., daughter of Mr. A. F. Willmarth, of New York, formerly of Adams
6533. “1860 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: Feb 2003, 21 Ward, 1st District, Pg 744(149of267) Dwg 571 Fam 838 Arthur F. Wilmarth, 43 B: MA.
6534. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 Census, New York, New York (Manhattan), NY City-Greater, NY Arthur Wilmarth, 62, B: MA (Fam Histry Lbry Film 1254880 Pg 134A).
6535. Ibid. IGI Arthur Field Willmarth b: 6 Mar 1817 Adams, Berkshire, MA Source: Batch C584261 1766-1847, Source Call No. 0760652 Film, & C584261 1766-1850, Source Call #0760652, 0234563 Film.
6536. Ibid. Arthur Wilmarth b: abt 1813 Westfield, Hampden, MA.
6537. “1860 Census,” New York, NY, Location: Heritage Quest, Date Viewed: 2 May 2004, 1860NYNY21WdNYCPg744 Dwg 571 Fam 838 Arthur F. Wilmarth 43 B: MA.
6538. “1870 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1870MABerkshireAdams11 Dwg 134 Fam 147 Willmarth, Arthur, 53 b: MA.
6539. Author: Austin W. Spencer AustinWSpencer[at]juno.com, “Family Tree of Austin W. Spencer,” http://azaws.tripod.com/index/ind0020.html#I4078, an updated website <www.rootedancestry.com> Jun 2015 (sourced separately), Date Viewed: 17 Jul 2005, Arthur Field Willmarth (6 Mar 1817 - after 1880).
6540. Ibid. Arthur Field Willmarth b: 6 Mar 1817 Adams, BerkshireCo,MA(S308Pg122 AdamsMABirths,Marr&Deaths1786-1847).
6541. “1870 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1870MABerkshireAdams18of303 Dwg 134 Fam 147 Willmarth, Arthur, 53 b: MA.
6542. “1880 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, 1880NYNYCManhatton281D9of34 East 28th St Dwg 33 Fam 34 (Many Fam’s) Wilmarth, Arthur, 62, b: MA.
6543. “DC Deaths & Burials, 1840-1964,” FamilySearch.org, 30 Apr 2010, Austin (sic) F. Willmarth, Male, d: 31 Mar 1895, age 78, b: 1817, Batch I01231-6, Sys Orig: DC-Easy, Film # 2078681, Ref 1661.
6544. “1840 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 4 Sep 2010, Adams103(35of48) Arthur F. Wilmarth (Male 20-30).
6545. “DC Deaths & Burials, 1874-1959,” FamilySearch.org, 7 Oct 2011, Austin (sic) F. Willmarth, Male, d: 31 Mar 1895 Baltimore, MD, age 78, b: 1817, Cert # 1661, Film # 2116145, Dig Folder # 004259128, Image # 03066.
6546. Ibid. Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, Male, age 78, White, Widower, Occ: Pres Life Ins Co, b: No Adams;.
6547. Ibid. Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, Male, age 78, b: No Adams;.
6548. “MA Births & Christenings, 1639-1915,” FamilySearch.org, 19 Nov 2011, Arthur Field Willmarth b: 6 Mar 1817 Adams, Berkshire, MA, Parents: Henry Willmarth & Cynthia Willmarth, Batch C58426-1, System Origin: MA-ODM, Source Film: 0760652, 0234563, 760652.
6549. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Adams Bk 1 Image 55: Pg 122 Henry & Cynthia Willmarth ch: Arthur Field Willmarth b: 6 Mar 1817.
6550. Author: Austin W. Spencer <Spencer[at]rootedancestry.com>, “Willmarth at Rooted Ancestry: Austin W. Spencer (dated 21 Apr 2003-6 Apr 2015),” www.rootedancestry.com/Willmarth, 4 Jun 2015, Arthur Field Willmarth b: 6 Mar 1817 Adams.
6551. “DC Select Deaths & Burials Index, 1769-1960,” Ancestry Library Edition, 27 Jun 2020, Wilmarth, Austin (sic) F., Male, b: 1817 FHL 2078681 Ref 1661.
6552. “1820 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1820MABerkshireAdams45 Henry Wilmarth 3M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 10-16, 3F 16-26, 3 Agriculture (Male <10).
6553. “1840 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 4 Sep 2010, Adams103(35of48) Arthur F. Wilmarth 1M 15-20, 1M 20-30, 1F 20-30 (Male 20-30).
6554. “MA Land Records 1620-1986, Berkshire Deeds,” FamilySearch.org, Date Viewed: 14 Aug 2015, (See Misc Note).
6555. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Buffalo Morning Express (Buffalo NY) 7 May 1857 Pg 1: A.F. Wilmarth, Home Insurance Company, Director.
6556. Author: Massachussetts • Boston, Massachusetts General & Business Directory for 1855. Boston: George Adams, 1855., “City Directories of the United States, Various Time Periods and Locations,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Apr 2003, Pg 936 of 1146. Home 112 & 114 H'way: C. J. Martin, Pres; A. F. Wilmarth, V. Pres;.
6557. “The Builders,” Article from Unknown Booklet, pg 2 & 3, Great Aunt Helen Rieley has original copy, Chris Dunmore copy Aug 2003, His second marriage to Aurelia Wilmartin, d/o Board Chairman of Home Life Insurance Company of NY, further his social standing, prestige, and added to his wealth.
6558. “1860 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: Feb 2003, 21 Ward, 1st District, Pg 744(149of267) Dwg 571 Fam 838 Arthur F. Wilmarth, 43 M, Prest of Ins Co, B: MA.
6559. “1860 Census,” New York, NY, Location: Heritage Quest, Date Viewed: 2 May 2004, 1860NYNY21WdNYCPg744 Dwg 571 Fam 838 Arthur F. Wilmarth 43 M, Prest of Ins Co, B: MA.
6560. “U.S. IRS Tax Assessment Lists, 1862-1918, NARA Series M603,” AncestryLibrary.com, 8 Oct 2011, NY Distr 8 Annual lists 1862-1864 Image235of808 Div 13 Collection Distr 8, 1864 A F Wilmarth, Resid: 52 W 37th, Income, $9857; Rate of Tax 5; Number in Abstract Class A 33; Income Tax 492.85.
6561. Ibid. NY Distr 8 Annual lists 1862-1864 Image235of808 Div 13 Collection Distr 8, 1864 A F Wilmarth, Resid: 52 W 37th, Income, $225; Rate of Tax 2; Income Tax 4.50.
6562. Ibid. NY Distr 8 Annual lists 1862-1864 Image668of808 Div 13 Collection Distr 8, May 1864 A F Wilmarth, Resid: 52 W 37th, Carriage, $75; Rate of Tax 2; Class C; Number in Abstract as Classified 8; Class C Enumerated Articles 2.
6563. Ibid. NY Distr 8 Annual lists 1862-1864 Image668of808 Div 13 Collection Distr 8, May 1864 A F Wilmarth, Resid: 52 W 37th, 1 Carriage, Valuation $200; Rate of Tax 5; Class C; Number in Abstract as Classified 9; Class C Enumerated Articles 5.00.
6564. Ibid. NY Distr 8 Annual lists 1862-1864 Image668of808 Div 13 Collection Distr 8, May 1864 A F Wilmarth, Resid: 52 W 37th, 55 oz Silver Plate, Rate of Tax 3; Class C; Number in Abstract as Classified 83; Class C Enumerated Articles 1.65; Total 8.65.
6565. Ibid. Image 452 of 808, Div 13, District Blank, City of NY 186(Blank) (Summary 1864), Willmarth, A.F., Workplace: 52 W 37, Income, Valuation: 10082, Rate of Tax: 5%, Tax: $564.10.
6566. Ibid. Roll 80 Image 377 of 708, Div 13, District 8, City of NY 1866, Willmarth, A.F., 52 W 37, Income: 4400, Rate:5%, Tax:220; Inc: 6791, Rate 10%, Tax:679.10; Carriages: 7, Tax:33; Watchs:2, Tax:4, Piano 1, Tax:4, Total 42.15.
6567. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Income, Valuation $4400; Rate of Tax 5%; Amt of Tax upon Particular Article 220.
6568. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Income, Valuation $6791; Rate of Tax 10%; Amt of Tax upon Particular Article 679.10; Total 899.10.
6569. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Carriage, Valuation 1; Rate of Tax 2; Amt of Tax upon Particular Article 2.
6570. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Carriage, Qty or Valuation 3; Rate of Tax 3; Amt of Tax upon Particular Article 9.
6571. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Carriage, Qty or Valuation 2; Rate of Tax 6; Amt of Tax upon Particular Article 12.
6572. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Carriage, Qty or Valuation 1; Rate of Tax 10; Amt of Tax upon Particular Article 10.
6573. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Watch, Qty or Valuation 2; Rate of Tax 2; Amt of Tax upon Particular Article 4.
6574. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Piano, Qty or Valuation 1; Rate of Tax 4; Amt of Tax upon Particular Article 4.
6575. Ibid. NY Distr 8 Annual lists 1862-1864 Image377of708 Div 13 Collection Distr 8, 1866 (Part 2) A F Wilmarth, Resid: 52 W 37th, Silver, Qty or Valuation 23 oz; Rate of Tax 5%; Amt of Tax upon Particular Article 1.15; Total 42.15.
6576. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, SuitST PG HB5 0432 Deed 3 Jan 1872 Arthur F. Willmarth & Lydia F., his wife of NY, NY & Samuel Taylor Suit of PG MD for $1, land Home Place in PG, 450 ac Orig from Peter G. Grimes & Kate dtd 15 Aug 1868 WB2 89.
6577. Ibid. WilmarthA PG HB2 0063 Indenture 22 Dec 1868 James A. & Mary A. Magruder of Georgetown, DC to Arthur F. Willmarth of NYC, NY for $547.50 for Lots 1 & 2 surveyed by N. Snowden plat by Thos H. Latimer,Surveyor, 18 1/4 ac pt of Headache or Freys Friends .
6578. Ibid. WilmarthA PG HB2 0420 Deed 19 Apr 1869 Washington & Mary Beall of PG to Arthur F. Willmarth of NY for $4000 tract of land PG purchased fm WmO.Sprig by Z.Berry in 1820, road Forestville to DC 351ac, S T Suit, agent for A.F.Willmarth, of NY paid $7812.50.
6579. Ibid. SuitST PG HB6 0349 Deed 4 Sep1872 SamuelTSuit & Aurelia B., his wife, of PG MD to E. King for $610, land conveyed by Washington & Mary Beall to Arthur Willmarth, 15 ac .
6580. Ibid. SuitST PG HB5 0435 Deed mentions 3 Brothers Purchd 2 Jul 1869 fm Wm A. Jarboe, Atty for John Summers .
6581. Ibid. WilmarthA PG HB2 0528 Deed 2 Jul 1869 Wm Jarboe, Atty for John Summers & others to A. F. Wilmarth of NY, for $1575, 3 Brothers, 103 ac.
6582. “1870 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1870MABerkshireAdams11 Dwg 134 Fam 147 Willmarth, Arthur, 53 M W, Vice Pres Home Inst, $10000 Real Est, $20000 Personal, b: MA.
6583. “1870 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1870MABerkshireAdams18of303 Dwg 134 Fam 147 Willmarth, Arthur, 53 M W, Vice Pres Home Ins, $10000 Real Est, $20000 Personal, b: MA.
6584. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, WilmarthA PG HB4 0464 Deed 28 Jan 1871 Arthur F. Wilmarth & Lydia F., his wife of NY to James L. Brown of PG 30 ac for $5000 from ST Suit’s to Silver Hill P.O. pt of land conveyed to P.G.Grimes (HB1 141) to AFWilmarth (HB2 89).
6585. Ibid. WilmarthA PG HB4 0601 11 Apr 1871 James L. Brown of PG to Arthur F. Willmarth of NYC NY for $2000 for dower of his mother Lettice M. Brown, 101ac,.
6586. Ibid. SuitA PG JB11 0520 18 Aug 1900 George T. May, Trustee to Arthur B. Suit.
6587. “MA Land Records 1620-1986, Berkshire Deeds,” FamilySearch.org, Date Viewed: 14 Aug 2015, 1876-1884 vol 146-148 Pg 119 Image 597of816 Arthur F. Willmarth of NY City to Edward R. Tinker of Adams MA for $10K land situate on the East road so called, leading fm North Adams to So Adams.
6588. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 Census, New York, New York (Manhattan), NY City-Greater, NY Arthur Wilmarth, Self, Marr, M W 62, B: MA, Insurance, Father B: MA, Mother B: MA (Fam Histry Lbry Film 1254880 Pg 134A).
6589. Author: Austin W. Spencer AustinWSpencer[at]juno.com, “Family Tree of Austin W. Spencer,” http://azaws.tripod.com/index/ind0020.html#I4078, an updated website <www.rootedancestry.com> Jun 2015 (sourced separately), Date Viewed: 17 Jul 2005, Arthur Field Willmarth b: 6 Mar 1817 Adams, BerkshireCo,MA(S308Pg122 AdamsMABirths,Marr&Deaths1786-1847) d:aft 1880(S593Census1880CookCoILNewTrierTwnshpPg134Dwg33Fam34) Father:Henry Willmarth, Mother:Cynthia Brown, Family:LydiaFowler.
6590. “1880 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, 1880NYNYCManhatton281D9of34 East 28th St Dwg 33 Fam 34 (Many Fam’s) Wilmarth, Arthur, W M 62, Marr, Insurance, b: MA, Father b: MA, Mother b: MA.
6591. “DC Deaths & Burials, 1874-1959,” FamilySearch.org, 7 Oct 2011, Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, Duration of residence in DC: 8 yrs.
6592. “Boston MA City Directory 1890,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 1369of1396 Willmarth, Arthur F. removed to Washington, D.C.
6593. Author: Austin W. Spencer AustinWSpencer[at]juno.com, “Family Tree of Austin W. Spencer,” http://azaws.tripod.com/index/ind0020.html#I4078, an updated website <www.rootedancestry.com> Jun 2015 (sourced separately), Date Viewed: 17 Jul 2005, Arthur Field Willmarth d:aft 1880(S593Census1880CookCoILNewTrierTwnshpPg134Dwg33Fam34).
6594. “DC Deaths & Burials, 1840-1964,” FamilySearch.org, 30 Apr 2010, Austin (sic) F. Willmarth, Male, d: 31 Mar 1895, age 78, Batch I01231-6, Sys Orig: DC-Easy, Film # 2078681, Ref 1661.
6595. “DC Deaths & Burials, 1874-1959,” FamilySearch.org, 7 Oct 2011, Austin (sic) F. Willmarth, Male, d: 31 Mar 1895 Baltimore, MD, age 78, Cert # 1661, Film # 2116145, Dig Folder # 004259128, Image # 03066.
6596. Ibid. Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, Male, age 78, White, Widower; Place of d: Mt Hope Retreat Balto, MD; Cause: Senile Mania, ? Paralysis.
6597. “DC Select Deaths & Burials Index, 1769-1960,” Ancestry Library Edition, 27 Jun 2020, Wilmarth, Austin (sic) F., d: 31 Mar 1895 DC, age 78, FHL 2078681 Ref 1661.
6598. “DC Deaths & Burials, 1874-1959,” FamilySearch.org, 7 Oct 2011, Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, bur: 1 Apr 1895 No Adams, MA, Undertaker: George P. Zurhurst, 203 - 3rd St SE.
6599. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 5 Pres, Home Life Ins Co. of NY.
6600. “Suitland Named After Colonel Samuel Taylor Suit, Pioneer Philanthrophist,” The Suitland Sentinel, Vol 1, No. 1, Thursday, June 29, 1967, Location: Chris Dunmore, Pg 1 Board Chairman of the Home Life Insurance Co of NY.
6601. Author: Abiatha Willis <suit[at]micron.net>, “Suit,” http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/t...GEORG+1999+7169155+F, 21 Jul 1999, president of Home Life Insurance Co.
6602. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 Census, New York, NY (Manhattan), NY City-Greater, NY Arthur Wilmarth, Insurance (Fam Histry Lbry Film 1254880 Pg 134A).
6603. “The Builders,” Article from Unknown Booklet, pg 2 & 3, Great Aunt Helen Rieley has original copy, Chris Dunmore copy Aug 2003, Board Chairman of Home Life Insurance Company of NY.
6604. “1870 Census,” Berkshire County, MA, Location: Heritage Quest, Date Viewed: 10 Jun 2005, 1870MABerkshireAdams11 Dwg 134 Fam 147 Willmarth, Arthur, Vice Pres Home Inst.
6605. “Project Gutenberg EBook of Continental Monthly, Vol. I, No VI, June, 1862 by Various,” http://www.gutenberg.org/files/16151/16151.txt, Date Viewed: 18 Jul 2005, Washington Life Ins Co, No. 98 Broadway, NY, Directors: Arthur F. Willmarth; Home Ins Co of NY, Office 112 & 114 Broadway, Directors: A.F.Willmarth; A F.Willmarth, Vice President.
6606. “1870 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 7 Mar 2007, 1870MABerkshireAdams18of303 Dwg 134 Fam 147 Willmarth, Arthur, Vice Pres Home Ins.
6607. “1880 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, 1880NYNYCManhatton281D9of34 East 28th St Dwg 33 Fam 34 (Many Fam’s) Wilmarth, Arthur, Insurance.
6608. Author: John Clagett Proctor, “Suit Career was Meteoric,” The Sunday Star, Washington, DC, 5 Sep 1937, Location: Chris Dunmore Copy received from Jackie Smith, Owings, MD 10 Nov 2008 (See also S 3552), Col Suit -marrying Aurelia Wilmarth, d/o the president of the Home Life Ins.Co of NY.
6609. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: Google Books, 1 Mar 2009, Pg 464 Arthur F. Willmarth, Home Ins. Co, 135 Broadway NY.
6610. “Insurance, Home Insurance Company, Special Notice,” NY Times, 25 Jun 1858, Location: http://query.nytimes.com/search/query?srchst=p, Date Viewed: 30 Aug 2009, A. F. Wilmarth, Vice President.
Notice is Hereby given that at the regular meeting of the Board of Directors ... held Jun 3, 1867 the following officers of the Company were elected for the ensuing year: among them: Director: Arthur F. Wilmarth
6611. Author: Prince George’s County Historical Society, “Col Suit - Builder of a Castle .. and a Railroad,” Vol. II No. 5 & 6 May and Jun 1974, www.pghistory.org/newsandnotes, Date Viewed: 20 Aug 2011, S. T. Suit father, Fielder Suit; marr: Aurelia Wilmarth d/o Pres of the Home Life Insurance Co of NY.
6612. “DC Deaths & Burials, 1874-1959,” FamilySearch.org, 7 Oct 2011, Recd # 1661 Cert of Death: Permit # 4236 d: 31 Mar 1895 Arthur (crossed out) Austin F. Willmarth, Occ: Pres Life Ins Co, b: No Adams;.
6613. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Green-Mountain Freeman (Montpelier VT) 31 Jan 1865 Pg 3: Home Insurance Company of New York, Arthur F Wilmarth, V Pres.
6614. “Office of the American Atlantic Cable Telegraph Co of NY,” NY Times, 4 Jun 1867, 6, Location: http://query.nytimes.com/search/query?srchst=p, Date Viewed: 30 Aug 2009.
Notice is Hereby given that at the regular meeting of the Board of Directors ... held Jun 3, 1867 the following officers of the Company were elected for the ensuing year: among them: Director: Arthur F. Wilmarth
6615. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, The NY Times (New York NY) 4 Jun 1867 Pg 6: Office of American Atlantic Cable Telegraph Company mtg held 3 Jun 1867.officers elected: Arthur F Wilmarth, Director.
6616. Ibid. The NY Times (New York NY) 5 May 1875 Pg 12: At a meeting of the stockholders of the American Atlantic Cable Telegraph Company held yesterday.election of officers: Arthur F Wilmarth, President.
6617. Author: Cris Piotrowski <crispiotrowski[at]gmail.com>, “Cane,” 30 Jul 2014, Location: E-Mail.
6618. “Custom House Appointments,” http://digital.olivesoftware.com/Repository/getFil...R/1849/06/06&Chu, 26 Jun 2009.
6619. Author: Chronicling America - Library of Congress, “New York Daily Tribune, New York, 1866-1924,” 23 Dec 1874, Page 10, Image 10, http://chroniclingamerica.loc.gov, Date Viewed: 22 Nov 2011.
6620. “MA Land Records 1620-1986, Berkshire Deeds,” FamilySearch.org, Date Viewed: 14 Aug 2015.
6621. “1860 Census,” New York County, NY, Location: Ancestry Plus, Date Viewed: Feb 2003.
6622. “1860 Census,” New York, NY, Location: Heritage Quest, Date Viewed: 2 May 2004.
6623. “1840 Census,” Berkshire County, MA, Ancestry Plus, Date Viewed: 4 Sep 2010.
6624. Author: Massachussetts • Boston, Massachusetts General & Business Directory for 1855. Boston: George Adams, 1855., “City Directories of the United States, Various Time Periods and Locations,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Apr 2003.
6625. Author: Sprague, John Franklin, New York, the metropolis: its noted business and professional men, New York Recorder, New York, 1893, 424 pgs.
6626. “LDS Family Search,” http://www.familysearch.org, Various dates, Arthur Wilmarth b: abt 1813 Westfield, Hampden, MA, Marr: abt 1833 Westfield, Hampden, MA; Wife:Lydia Fowler, b: abt 1813 Westfield,Hampden,MA Father:Edmund Fowler, Mother:Olive Root.
6627. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Southwick Image 70: I hereby certify that the intentions of marriage was duly made public 19 Aug 1838 between Mr. Arthur F. Wilmarth of North Adams MA to Miss Lydia Fowler of this town. James Alsoens?, Town Clerk.
6628. Ibid. Southwick Image 71: Mr. Arthur F. Wilmarth of North Adams MA to Miss Lydia Fowler of this place 9 Sep 1838 by Thomas Fletcher, Pastor of the Congressional Church.
6629. “Glenn Robert Hughes Obituary,” The County Times, 19 May 2022, Date Viewed: 26 May 2022.
Glenn Robert Hughes, 66, b: 3 Jun 1956 Washington, DC d: 5 May 2022 George Washington University Hospital. Parents: Arthur & Betty Hughes
6630. Peoplefinders.com,” 7 Jul 2010, Glenn Robert Hughes b: 3 Jun 1956 (Age 54).
6631. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Beulah Pumphrey Suit.
6632. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Buelah Pumphrey.
6633. “Descendants of Nathaniel Suit,” 26 Feb 1999; Updated 14 Jul 2018, Gus & Betty Suit Kruelle, Arthur Bingham Suit married Kate Pumphrey 13 Mar 1883 in Prince George's County, MD.
6634. Prince George's Circuit Court Marriage Licenses 1879-1886, Microfilm CR 50230-7, Pg 30, Date Viewed: 26 Mar 1999 MD Hall of Records, Pg 30 Mar 13, 1883 Arthur B. Suit m Kate Pumphrey Prince George's County, MD Microfilm CR 50230-7 Pg 30.
6635. “LDS Family Search,” http://www.familysearch.org, Various dates, IGI Individual Record Arthur B. Suit B: 19 Nov 1861 NY, D: 19 Aug 1919 District of Columbia Marr Spouse: Ida Elizabeth Pumphrey Marr: 13 Mar 1883 Prince Georges MD (No Source data).
6636. Ibid. Family Grp Recd Arthur B. Suit b: 19 Nov 1861 NY Marr: 13 Mar 1883 Prince Georges MD d: 19 Aug 1919 DC, Wife Ida Elizabeth Pumphrey b: Feb1864 DC d: 3 Jan 1895 DC, Bur Congressional Cem, DC.
6637. “Interments in the Historic Congressional Cemetery,” Location: http://www.congressionalcemetery.org/Obituary_Menu.html, Date Viewed: 18 Sep 2003, The Evening Star 3 Jan 1895 Pumphrey, Ida Elizabeth, d: 3 Jan 1895, 31 yrs, Range/Site: R47/205, Found Dead Today, Sad Ending to Ida Suit's Short Career, Daughter of James Pumphrey, Asphyxiated in a Disreputable House This Morning, Inquest Necessary.
6638. Ibid. The Evening Star 3 Jan 1895 .. the woman was Ida Suit, a divorced woman, daughter of James W. Pumphrey, the retired livery stable keeper, who lives at 477 C Street. She was about twenty-eight years old and handsome.
6639. Ibid. The Evening Star 3 Jan 1895.. she married Arthur Suit, and was afterward divorced from him. Since then she has lived at her father's home.
6640. Author: MD Archives, “Maryland Indexes (Marriage Licenses & Records, Index) 1649-1886 SE 27,” http://guide.mdsa.net/series.cfm?action=viewDetail...;sort=asc&page=2, 10 Jan 2009, Suit, Arthur B. Marr: Kate Pumphrey, Prince George’s County, Marr: 1883 Mar 13, Ref: Prince George’s County Marr Record 1879-1886 p. 30.
6641. Author: Ancestral Archive Index, http://209.140.72.162/cgi-bin/genealogy/reglib?English+st000330, 22 Dec 1999.
6642. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 9 Married four times, the first ended in divorce.
6643. Author: Dorothy Ledbetter Murray & Nicholas Russell Murray, compilers, Automated Archives, Inc. "Hunting for Bears", Location: Prince George's County Library Hyattsville, MD, Date Viewed: 3 Oct 2002 (notebook), County Marriage Records, Prince George, MD, Pumphrey, Kate & Suit, Arthur B., Date 13 Mar 1883.
6644. Author: Ancestral Archive Index, http://209.140.72.162/cgi-bin/genealogy/reglib?English+st000330, 22 Dec 1999, SUIT, ARTHUR B. (ha000288, ha000426, ha000592, ha000605, mc000493, mc000468) - Married: 1883, MD - Spouse: PUMPHREY, IDA.
6645. Index of Marriage Licenses, Prince Georges Co, MD, 1777 to 1886, Location: Digital version of type-written book found in the MD Room of the Hyattsville Branch, Prince George’s Co Public Library, Author: Helen W. Brown, 1971, http://ftp.rootsweb.com/pub/usgenweb/md/princegeor...rriages/mariag00.txt & http://files.usgwarchives.org/md/princegeorge/vitals/marriages/mariag00.txt, Location: Same as Source # 81 Book, Date Viewed: 24 Feb 2004, Pumphrey, Kate & Arthur B. Suit 3-13-1883.
6646. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, SuitA PG JWB5 0363 24 Jun 1885 Mortgage mentions Ida Suit wife of Arthur B. Suit.
6647. “Interments in the Historic Congressional Cemetery,” Location: http://www.congressionalcemetery.org/Obituary_Menu.html, Date Viewed: 18 Sep 2003, The Evening Star 3 Jan 1895.. the woman was Ida Suit, a divorced woman, daughter of James W. Pumphrey, the retired livery stable keeper, who lives at 477 C Street. She was about twenty-eight years old and handsome.
6648. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image187 Oscar Branch Jones, 62, b: White Sulphur Springs WV, Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely).
6649. Ibid. Clifton Forge Image187 Oscar Branch Jones, 62, Resid: White Sulphur Spgs WV, Marr: 9 Jan 1965 Bertie Sue Boatright (Maiden: Nicely).
6650. Ibid. Clifton Forge Image105 Homer Jasper Livesay Marr: 19 Aug 1974 Bertie Sue Jones (Maiden: Nicely), 58, Wid, 2nd Marr.
6651. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house), Name Velra Elizabeth Knapp.
6652. “LDS Family Search,” http://www.familysearch.org, Various dates, SSDI Velra Suit b: 18 Oct 1917 d: 10 May 1988 SS# 578-86-1321 Issued: DC; Death Zip: 85029 Phoenix, Maricopa, AZ.
6653. “US Obituary Collection,” Ancestry, 8 Mar 2007, Judith Suzanne Suit, Female, Parents: Velra & William.
6654. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128 Suit, Velra, Wife, F W 22, Marr.
6655. “Judith Suzanne Suit Obituary,” www.legacy.com, Date Viewed: 6 Nov 2013.
Judith Suzanne Suit, 72 of Flagstaff, AZ; b: 14 Sep 1941 Washington, DC; passed away on 29 Oct 2013, retired Internal Revenue Service Agent; Parents: William and Velra; Memorial services: 13 Nov 2013 Greenwood Memory Lawn, 719 N. 27th Ave, Phoenix. Published in The Arizona Republic on 5 Nov 2013
6656. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Velra Elizabeth Suit d/o Benjamin F. Knapp & Sallie S. Edwards.
6657. “1950 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED1-693 Image20of22; 16682 Trinidad, Dwg 151 Suit, Velra E, Wife, W F 32, Marr; b: OH; Housekeeper.
6658. “1920 Census,” Lawrence County, OH, Location: FamilySearch.org, Date Viewed: 20 Jul 2022, IrontonWard4ED118 Image7of30 1616 Third St, Dwg 77 Fam 77 Knapp, Velra, Dau, F W 2, Single.
6659. “Velra E Suit,” BillionGraves, Location: FamilySearch.org, Date Viewed: 20 Jul 2022.
Velra E Suit b: 1917 d: 1988 bur: Greenwood Memory Lawn Mortuary & Cemetery, 2300 West Van Buren St, Phoenix, Maricopa, AZ; William T Suit, buried here 1916-1997
6660. “SSDI Search,” http://ssdi.ancestry.com, Various, Velra Suit B: 18 Oct 1917 D: 10 May 1988 Resid: 85029 Phoenix, Maricopa, AZ SS# 578-86-1321 Issued: DC 1973.
6661. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house), Birth 18 OCT 1917.
6662. Peoplefinders.com,” 7 Jul 2010, Valra E. Suit b: 18 Oct 1917 (Age 93).
6663. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128 Suit, Velra, Wife, F W 22 b: OH.
6664. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Velra Elizabeth Suit b: 18 Oct 1917 Ironton, Lawr, OH.
6665. “1920 Census,” Lawrence County, OH, Location: FamilySearch.org, Date Viewed: 20 Jul 2022, IrontonWard4ED118 Image7of30 1616 Third St, Dwg 77 Fam 77 Knapp, Velra, Dau, F W 2, Single; b: OH, Father b: WV, Mother b: WV; Yes English, None.
6666. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128 Suit, Velra, Wife, F W 22 b: OH; 1935 Other, Irontown, OH.
6667. Ibid. PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128 Suit, Velra, Wife, F W 22, Marr, No Sch, Highest Gr H4; b: OH; 1935 Other, Irontown, OH, Not Farm, Not Working, Not emergency, Not Looking, No Job, Housekeeping, 0, 0, No.
6668. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house), Death 10 May 1988.
6669. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Velra Elizabeth Suit d: 10 May 1988.
6670. Ibid. Velra Elizabeth Suit SS # 578861321.
6671. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, sister of William Suit.
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.
6672. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 9 William Taylor Suit, Pg 10 Mrs. Dove took her youngest brother, Billy, who was four years old and raised him.
6673. “Interview Great Aunt Blanche Lewis,” May 1997, Chris Dunmore, Las Vegas, NV, Sam Suit's brother, Bill.
6674. “LDS Family Search,” http://www.familysearch.org, Various dates, SSDI William Suit b: 19 Aug 1916 d: 28 Feb 1997 SS# 578-46-2064 Issued: DC; Death Zip: 85029 Phoenix, Maricopa, AZ.
6675. “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 33 Dwg 375 Fam 380 Suit, William, Brother in Law, 13, Single, Yes Read/Write, B: MD, Father B: United States, Mother B: MD (Enumerated w/Dove, Rainer & Eva).
6676. “1920 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, ED 76 Sht 3B (5of27) Ln 79 HN 52 Fam 53 Suit, William, Son, M W 3 S B: MD, Father B: MA, Mother B: MD.
6677. “1930 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 19 Apr 2005, 1930MDPGSpldg6DNoPt17A/144 MarlboroPike Dwg 375 Fam 380 Suit, William, Brother in Law, M W 13, Single, Yes School, Yes Read/Write, b: MD, Father b: United States, Mother b:MD, None (Enum w/Dove, Rainer 43 &Eva 38).
6678. “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, William, Son, M W 3, Single, Yes School, Yes Read/Write, b: MD, Father b: MA, Mother b: MD, None.
6679. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128, Rent, $55,NotFarm, Suit,WilliamT, Head, M W 23, Marr.
6680. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 23 Jun 1988 Image 1726: Suit, Arthur Fielder. Wed 22 Jun 1988 of Forestville MD, brother of William Suit.
6681. Ibid. Washington Post 18 Jun 1985 Image 697: Obituary: Cecil, Gertrude Florence (Suit). Mon 17 Jun 1985 of Hyattsville MD sister of William Suit.
6682. “AZ Payson Obituaries 1948-2008,” FamilySearch.org, 100743143, 3 Mar 1997, Date Viewed: 4 Dec 2021.
Image4896of8664 William Taylor Suit, 80 of Phoenix, a retired investigator b: MD, d: 28 Feb 1997 bur: 4 Mar 1997 Greenwood Memory Lawn, 719 N 27th Ave, Phoenix. Was a World War II Army veteran.
6683. “1950 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED1-693 Image20of22; 16682 Trinidad, Dwg 151 Not Farm, Not3+ac, Suit, William T, Head, W M 33, Marr; b: MD; Wks, 40 hrs, Stockkeepergauger, Internal Rev Alcohol Tax Unit, Govt Worker.
6684. “William T Suit,” BillionGraves, Location: FamilySearch.org, Date Viewed: 14 Aug 2022.
William T Suit b: 1916 d: 1997 Phoenix, Maricopa, AZ bur: Greenwood Memory Lawn Mortuary & Cemetery, Longitude 112.11583; Latitude 33.455
6685. “Interview Great Aunt Helen Rieley,” 7 July 1998, Chris Dunmore, Gaithersburg, MD (Country Buffet), Birthdate 19 August 1919 at Providence Hospital.
6686. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Birthdate 5 Aug 1916.
6687. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 10 Billy, who was four years old (at time of father's death) (Birth=1915).
6688. “SSDI Search,” http://ssdi.ancestry.com, Various, William Suit B: 19 Aug 1916 D: 28 Feb 1997 Resid: Phoenix, Maricopa, AZ SS# 578-46-2064 Issued DC Betw 1951 & 1952.
6689. “Interview Great Aunt Lena Tipp,” 7 July 1998, Chris Dunmore, Gaithersburg, MD, Birthdate 19 August 1919 at Providence Hospital.
6690. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house), Birthdate 19 August 1916.
6691. Peoplefinders.com,” 7 Jul 2010, William Taylor Suit b: 19 Aug 1916 (Age 93).
6692. “US World War II Army Enlistment Records, 1938-1946,” Ancestry.com, 11 Nov 2010, William T. Suit b: 1916 MD.
6693. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C St SE, Fam 128, Rent, $55, Not Farm, Suit, William T, Head, M W 23.
6694. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, William Taylor Suit b: 19 Aug 1916 Suitland, MD.
6695. “US Public Records Index 1950-1993 Volume 1,” Ancestry Library Edition, Date Viewed: 25 Mar 2020, William T. Suit, b: 19 Aug 1916.
6696. “1950 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED1-693 Image20of22; 16682 Trinidad, Dwg 151 Not Farm, Not3+ac, Suit, William T, Head, W M 33, Marr; b: MD.
6697. “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 79 Suitland Dwg 52 Fam 53 Suit, William, Son, 3, M, W, Single, Did not attend school since 1 Sep 1919, Born MD Father B: MA, Mother B: MD.
6698. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house), Lived in Forestville, MD When first married.
6699. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128, Rent, $55,NotFarm, Suit, William T, Head, M W 23, Marr, No Sch, Highest Gr H3; b: MD; 1935 Other, Prince George MD.
6700. Ibid. PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128, Rent, $55,NotFarm, Suit,WilliamT, Head, M W 23, Marr, NoSch, HighestGr H3; b: MD; 1935 Other, PrinceGeorgeMD, NotFarm, YesWorking, 39hrs, Clerk, TreasuryDept, GovtWorker,52,1440,No.
6701. Peoplefinders.com,” 7 Jul 2010, William Taylor Suit 11001 40th Ave, Phoenix, AZ 85029.
6702. “US Public Records Index 1950-1993 Volume 1,” Ancestry Library Edition, Date Viewed: 25 Mar 2020, William T. Suit, Resid: 1993: 11001 40th Ave, Phoenix, AZ; phone 938-3271 & 439-4346.
6703. Ibid. William T. Suit, Resid: 1995: 4916 W Corrine Dr, Glendale, AZ; Phone 938-3271.
6704. “Interview Aunt Annabelle Hill Watts,” 6 Apr 1998, Chris Dunmore, Clinton, MD, Death about 1997.
6705. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house), Death 28 Feb 1997, Phoenix, AZ.
6706. “Patricia Strones Phone Call,” 6 Nov 2013, Chris Dunmore, Judy Suit died of the same thing as her father, Alzheimers.
6707. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, William Taylor Suit d: 28 Feb 1997.
6708. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Mrs. Dove took her youngest brother, Billy, who was four years old and raised him.
6709. “US World War II Army Enlistment Records, 1938-1946,” Ancestry.com, 11 Nov 2010, William T. Suit, Occupation: Clerks, general office.
6710. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128, Rent, $55,NotFarm, Suit, William T, Head, M W 23, Yes Working, 39 hrs, Clerk, Treasury Dept, Govt Worker, 52, 1440, No.
6711. “US World War II Army Enlistment Records, 1938-1946,” Ancestry.com, 11 Nov 2010, William T. Suit, Education: 3 years of high school.
6712. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, PolPrec5DCTract67;1-172PolPrec5 Image25of49 1014C StSE, Fam 128, Rent, $55, Not Farm, Suit, William T, Head, M W 23, Marr, No Sch, Highest Gr H3.
6713. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, William Taylor Suit SS # 578462064.
6714. “US World War II Army Enlistment Records, 1938-1946,” Ancestry.com, 11 Nov 2010.
6715. “Interview Judy Suit Strones,” 4 October 1998, Chris Dunmore, Laurel, MD (Great Aunt Helen Rieley's house).
6716. Ibid. Married in April.
6717. “US World War II Army Enlistment Records, 1938-1946,” Ancestry.com, 11 Nov 2010, William T. Suit, Married (Enlistment 27 Apr 1944).
6718. “1940 Census,” Alleghany County, VA, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Covington3-15 25of45 House 193, Landis, Minnie, Wife, F W 53, Marr.
6719. “Minnie Stoup Landis Death Certificate,” VA Death Records 1912-2014, Ancestry Library Edition, Date Viewed: 6 Jun 2020.
No. 15739 Minnie Stoup Landis, Female, White, Widowed; Husband: Howard J Landis, Housewife, b: 22 Sep 1886 Clifton Forge, VA; d: 16 Jun 1965 Chesapeake & Ohio Hospital, Clifton Forge, VA, age 78 yrs, Cause: Bronchopneumonia, Pulmonary metazoic carcinoma, Carcinoma of left breast; bur: (date not given) Cedar Hill Cemetery, Covington, VA; R M Loving Funeral Home, 350 N Maple Ave, Covington, VA; Parents: Samuel B. Stoup & Sara Ann Smith; Informant: Mrs. E B Harris
6720. “1940 Census,” Alleghany County, VA, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Covington3-15 25of45 House 193, Landis, Minnie, Wife, F W 53 b:VA,.
6721. Ibid. Covington3-15 25of45 House 193, Landis, Minnie, Wife, F W 53, Marr, No sch, HighestGr 7, b:VA, Resid1935:Same House, No Work, Not Emerg, Not Seeking, Housekeeping, 0 wks, 0, Yes.
6722. Ibid. Covington3-15 25of45 House 193, Landis, Minnie, No sch, HighestGr 7.
6723. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019.
6724. “Catherine M Latimer Obituary Notice,” Washington Post, Washington, DC, July 19, 1998, Location: Chris Dunmore, Devoted mother of the late Jean Marie.
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
6725. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, SilverHill 15of58 RFD House 151, Latimer, Jean M., dau, F W 3, Single.
6726. “US School Yearbooks 1900-1999,” Ancestry Library Edition, 8 Aug 2020, Jean Marie Latimer .
6727. “1950 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED17-58A ED6Spalding Image2of45 4005 Silver Hill Rd SE, Dwg 3, Latimer, Jean M, Dau, W F 13, Nev, b: MD.
6728. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, SilverHill 15of58 RFD House 151, Latimer, Jean M., dau, F W 3 b: DC.
6729. “US School Yearbooks 1900-1999,” Ancestry Library Edition, 8 Aug 2020, Jean Marie Latimer b: abt 1938.
6730. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, SilverHill 15of58 RFD House 151, Latimer, Jean M., dau, F W 3, Single, No Sch, Highest Gr: 0, b: DC.
6731. “US School Yearbooks 1900-1999,” Ancestry Library Edition, 8 Aug 2020, Jean Marie Latimer 1954 Suitland High School, Forestville, MD.
6732. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Homer Jasper Livesay 1909-1980.
Similar to S 29
6733. Peoplefinders.com,” 7 Jul 2010, Homer J. Livesay .
6734. Ibid. Homer J. Livesay b: 15 Aug 1909 (Age 100).
6735. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Clifton Forge Image105 Homer Jasper Livesay, 65, b: 15 Aug 1909 WV s/o Opp Livesay & Gertrude Vivian Harrah, Marr: 19 Aug 1974.
6736. Ibid. Clifton Forge Image105 Homer Jasper Livesay, Resid: Alderson, Greenbrier WV, Marr: 19 Aug 1974.
6737. Peoplefinders.com,” 7 Jul 2010, Homer J. Livesay 519 Big Draft Rd, White Sulphur Springs, WV 24986.
6738. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Homer Livesey buried Palestine Chapel Presbyterian, Hematite, VA.
6739. “1900 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1900/, Date Viewed: 26 Oct 1999, /24-05a.gif ED 24? Pg 5 Anthony Creek Township, Greenbrier Co, WV, 14 Jun 1900 Ln 48 Dwg 85 Fam 86 Nicely, Ruben P.?, Son, 5 yrs W, M, B: Dec 1894, WV, Single, Father POB WV, Mother POB WV.
6740. Author: Dean Schouten <ddanny[at]clearwire.net> E-Mail, “Sinclair Nicely,” 10 Dec 2010, William Franklin Nicely fathered: Ruben A.
6741. “Interview Marvin "Huck" Nicely & Lucille Hill,” 22 Sep 2000, Chris Dunmore, Morris Hill, VA, Lived in OR.
6742. Author: Dean Schouten <ddanny[at]clearwire.net> E-Mail, “Sinclair Nicely,” 10 Dec 2010, William Franklin Nicely child Ruben A.’s nickname was “Dude” not Phil.
6743. Peoplefinders.com,” 7 Jul 2010, Julius Smith Associated Name: O. L. Maples.
6744. “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 sister Julia Maples.
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. ...
6745. “Julia S. Maples Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012.
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.
6746. “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 sister Julia Maples.
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.
6747. “GA Elbert County Records 1790-2002 Marriages,” FamilySearch.org, Date Viewed: 19 Jun 2014, Vol L Image134of596 Oscar Lee Maples, age 29, Marr Lic: 10 May 1951 Elbert Co GA, Julia Smith, age 28; Marr: 12 May 1951.
6748. “TX Birth Index 1903-1997,” Ancestry.com, 30 Sep 2014, Image38of444 Francine NMN Maples, 020 County, b: 22 Sep 1961; Female, Mother: Julia NMN Smith; Father: Oscar Lee Maples.
6749. Ibid. Image135of425 Mona Lynn Maples, 020 County, b: 19 Mar 1953; Female, Mother: Julia Smith; Father: Oscar Lee Maples.
6750. “Rebecca Irene Butler Obituary,” Berry Funeral Home, Elberton, GA <www.berryfh.com>, Date Viewed: 1 May 2020, Preceded in death by her siblings: Julia & Lee Maples.
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
6751. “US Cemetery and Funeral Home Collection 1847-Current,” Ancestry Library Edition, Date Viewed: 27 Mar 2020, George Thomas Smith, Siblings: Julia Maples.
6752. “TX Death Certificates 1903-1982,” Ancestry Library Edition, Date Viewed: 10 Aug 2020, Harris 1981 Image939of4556 Oscar Lee Maples, Married: Julia Smith, Informant.
6753. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples b: 30 Apr 1922 TX.
6754. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples, Resid: 102 Talisman, Lake Jackson, Brazoria County, TX.
6755. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples d: 6 Nov 1981 Houston, Harris Co TX, Diagnostic Center Hospital, age 59, Adeno carcinoma right lung, emphysema.
6756. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples bur: removal 6 Nov 1981 Restwood Memorial Park, Clute, TX.
6757. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples, Occ: General Tech, Dow Chemical Company.
6758. Ibid. Harris 1981 Image939of4556 Oscar Lee Maples, SS# 449-28-8859.
6759. Ibid.
6760. “1930 Census,” Elbert County, GA, Heritage Quest, Date Viewed: 8 Feb 2005, 1930GAElbertEliamMilitaD191/128 Nancy Wart Row Dwg 51 Fam 51 Smith, Julia, dau, F W 7, Yes School, b: GA, Father b: GA, Mother b: GA, None.
6761. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julia, Dau, M W 17, Single.
6762. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Julia Smith (Maples) d/o Christophe (sic) T. Smith & Winnie D Snellings.
6763. “TX Death Certificates 1903-1982,” Ancestry Library Edition, Date Viewed: 10 Aug 2020, Harris 1981 Image939of4556 Oscar Lee Maples, d: 6 Nov 1981, Married: Julia Smith, Informant.
6764. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julia, Dau, M W 17, b: GA.
6765. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Julia Smith (Maples) b: 30 May 1922 Elberton Elb, GA.
6766. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julia, Dau, M W 17, Single, No Sch, Highest Gr H4, b: GA, Same house, Yes Work, 40 hrs, Helper, Farm, Priv Worker, 40 wks, $65, No.
6767. Peoplefinders.com,” 7 Jul 2010, Julius Smith Associated Name: O. L. Maples 102 Talisman St, Lake Jackson, TX 77566.
6768. “Ellie Smith Wilson Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Preceded in death by her sister, Julie Smith Maples.
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.
6769. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Julia Smith (Maples) d: 24 Aug 2004.
6770. Ibid. Julia Smith (Maples) SSN 254-28-2317.
6771. “1940 Census,” Elbert County, GA, FamilySearch.org, Date Viewed: 25 Aug 2012, 191MilitiaDistrict52-10Eliam38of47 Rt 1, House 279, Smith, Julia, Dau, M W 17, Single, No Sch, Highest Gr H4.
6772. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Jun 1953 name listed as Julia Smith Maples.
6773. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: Ada Marie 1911 -, Marr. 58 yrs Arthur F. Suit.
6774. “LDS Family Search,” http://www.familysearch.org, Various dates, SSDI Ada Suit b: 5 Feb 1911 d: 12 Apr 2006 SS# 578-40-0815 Issued: DC; Death Zip: 20747 District Heights, Prince George’s MD Forestville.
6775. “Howard J. Hill Obit, Lee Funeral Home,” Forestville, MD, http:www.leefuneralhomes.com/funeralwebsites/scripts1/obituary1.cfm, 18 Apr 2006, Marie Suit Feb 5, 1911 - Apr 12, 2006 b: Prince Frederick, MD, resided: Forestville, MD, Cem: Cedar Hill Cem, Lee Funeral Home, Calvert, 8125 Southern Maryland Blvd (Rt 4) Owings, MD 20736.
Howard J. Hill,Sr.On August 3, 2003 of Clinton, MD. Formerly of Avenue, Maryland.
6776. “Marie Suit Funeral Card,” Location: Copy received from Helen Suit Rieley.
Marie Suit, Feb 5, 1911-Apr 12 2006, Funeral Service - Lee Funeral Home, Calvert, Sat, Apr 15, 2006
6777. “Jackie Smith’s Home, Owings, MD,” 10 Nov 2008, According to Jackie, Marie’s surname was Fowler and they were from Calvert County, MD.
6778. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 23 Jun 1988 Image 1726: Suit, Arthur Fielder. Wed 22 Jun 1988 of Forestville MD, beloved husband of Ada Marie Suit.
6779. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Suit, Marie, Wife, F W 26 Marr.
6780. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Ada M. Suit .
6781. “Calvert County Genealogy Newsletter, Sunderland, MD,” v. 15 no. 5 Aug 2000, FamilySearch.org, Date Viewed: 16 Feb 2020, Pg 6 Fayette Elwood Fowler & Lydia B. Virginia Stinnett ch: Maria Ada Fowler Marr: 1930 Arthur Suit.
6782. “1930 Census,” Calvert County, MD, Location: FamilySearch.org, Date Viewed: 4 Dec 2021, ED2 Prince Frederick, Dwg 187 Fam 199 Suite, Mărie, dau, F W 20 Marr @ 20, No School, Yes Read/Write, b: MD Father b: MD Mother b: MD Yes English, None (Enum w/Fayette Fowler 46).
6783. “1950 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED17-64ED6Spalding Image19of22 5496 4th Ave, Dwg 13, Suit, Ada M, Wife, W F 39, Marr, b: MD; Wks, 40 hrs, Tabulating Machine, Census Bureau, Govt Worker.
6784. “US GenealogyBank Historical Newspaper Obituaries 1815-2011,” FamilySearch.org, Date Viewed: 5 Apr 2022, Dorothy Fowler Morgan, Female, 94, b: 2 Feb 1918 Calvert, MD d: 16 Mar 2012 Hollywood, MD; Marie Suite’s Sister.
6785. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house), Birthdate 5 Feb 1911.
6786. Peoplefinders.com,” 7 Jul 2010, Ada Marie Suit (Age 99).
6787. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Suit, Marie, Wife, F W 26, b: MD.
6788. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Ada M. Suit b: 5 Feb 1911.
6789. “Calvert County Genealogy Newsletter, Sunderland, MD,” v. 15 no. 5 Aug 2000, FamilySearch.org, Date Viewed: 16 Feb 2020, Pg 6 Maria Ada Fowler b: 5 Feb 1911.
6790. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Suit, Marie, Wife, F W 26 Marr, No Sch, Highest Gr 7, b: MD, Resid 1935: Same House, NO Empl, Not Emerg, Not Seeking, Housekeeping, 0 wks, 0, No.
6791. Peoplefinders.com,” 7 Jul 2010, Arthur F. Suit/Ada Marie Suit, 3111 Newkirk Ave, District Heights/Forestville, MD 20747.
6792. “Register of Wills,” http://registers.maryland.gov, 4 Aug 2010, Ada Marie Suit d: 12 Apr 2006 Prince George’s Co MD Estate # 000000073446.
6793. “US Social Security Applications and Claims Index 1936-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Ada M. Suit d: 12 Apr 2006 last residence 20747 District Heights, Prince George’s MD.
6794. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Suit, Marie, No Sch, Highest Gr 7.
6795. “SSDI Search,” http://ssdi.ancestry.com, Various, Ada M. Suit SSN 578-40-0815.
6796. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription:Arthur F.Suit 1896-1998 Marr. 58 yrs Ada Marie 1911-, Eastern Star & Mason Symbols on Placque.
6797. “Lydia W. Hill Obituary Notice,” Washington Post, Washington, DC, 25 February 1975, Location: Chris Dunmore, sister of Arthur Suit.
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.
6798. Author: Darlie Norton, A History of Suitland, MD 1867-1976, Prepared for 1976 Bicentennial, Location: Chris Dunmore, Pg 9 Arthur Suit.
6799. “Interview Great Aunt Blanche Lewis,” May 1997, Chris Dunmore, Las Vegas, NV, Sam Suit's brother, Arthur.
6800. “1920 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, ED 76 Sht 3B (5of27) Ln 73 HN 52 Fam 53 Suit, Arthur, Son, M W 23 S Yes Read/Write B: MD, Father B: MA, Mother B: MD.
6801. “1910 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Jan 2003, ED65 Spaulding(6of45) Dwg 64 Fam 64 Suit, Arthur, Son, M W 13, Single, B: MD, Father B: NY, Mother B: MD, None.
6802. “1900 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Feb 2003, 96 ED 6 District Spaulding 20A(40of41) Dwg 363 Fam 372? Suit, Arthur B., Son, W M, Nov 1896, 3, Single, B: MD, Father B: NY, Mother B: MD.
6803. “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, Arthur, Son, M W 23, Single, Yes Read/Write, b: MD, Father b: MA, Mother b: MD, Machinist, Navy Yard, Worker.
6804. “1900 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 26 Apr 2005, 1900MDPGSpldgD20A/149 Dwg 363 Fam 367 Suit, Arthur B., Son, W M, Nov 1896, 3, Single, b: MD, Father b: NY, Mother b: MD.
6805. “Military Records,” Author: Ancestry Library Edition, Location: Anne Arundel County, MD Library, 26 Jun 2006 & 23 Feb 2007 & 10 Mar 2007, Ser#55;Regis#55ArthurFielderSuit, age21,fmSuitlandMD; b:Nov10, 1896SuitlandMD; Father b:NY;Employer:US Gov,NavyYard,WashDC;Father:ArthurB.Suit, SuitlandMD,White;/s/ArthurFielderSuit;No19-3-17B;Eyes:Blue;Hair:Light;Disabled:No;J.E.John Jun5,1918LocalBdPGCoMD.
6806. “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 sister of Arthur Suit.
6807. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Own, $2500, Not Farm, Suit, Arthur, Head, M W 43 Marr.
6808. Author: Created by: Twisted Branches <No Email noted> Recorded added 21 Feb 2009, “Eva E Suit Dove,” www.findagrave.com, 2 Dec 2015, Siblings: Arthur Fielder Suit (1896-1988).
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)
6809. “Calvert County Genealogy Newsletter, Sunderland, MD,” v. 15 no. 5 Aug 2000, FamilySearch.org, Date Viewed: 16 Feb 2020, Pg 6 Maria Ada Fowler Marr: 1930 Arthur Suit.
6810. “1950 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED17-64ED6Spalding Image19of22 5496 4th Ave, Dwg 13, Not Farm, Not 3+ac; Suit, Arthur F, Head, W M 53, Marr, b: MD; Wks, 40 hrs, Machinist, Gun Factory, Govt Worker.
6811. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription:Arthur F.Suit 1896-1998 Marr 58 yrs Ada Marie 1911-, Eastern Star & Mason Symbols on Placque.
6812. “Interview Great Aunt Helen Rieley,” 7 July 1998, Chris Dunmore, Gaithersburg, MD (Country Buffet), Birth about 1897 Suitland, MD.
6813. “SSDI Search,” http://ssdi.ancestry.com, Various, Arthur Suit B: 10 Nov 1896 (DC) D: 15 Jun 1988 (District Heights, Prince Geo's,MD) Resid: 20747 So. MD Last Benefit: Facility, MD SS#577-56-4566 Issued DC Betw 1958 & 1959.
6814. “Interview Great Aunt Lena Tipp,” 7 July 1998, Chris Dunmore, Gaithersburg, MD, Birth abt 1897 Suitland,MD.
6815. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house), Birthdate 11 November 1896.
6816. “1900 Census,” Prince George's County, MD, Microfilm, Location: Prince George's County Library, Hyattsville, MD, Date Viewed: 14 Mar 2000, ED 96 Sht 20 Ln 22 Dwg 363 Fam 372 Suit, Arthur B., Son, W, M, Nov 1896, 3, Single, B: MD, Father B: NY, Mother B: MD.
6817. “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 87 Suit, Arthur, Son, M, W, 13, Single, B: MD, Father B: NY, Mother B: MD, English, None, Can Read/Write, Yes School.
6818. “World War I Draft Registration Cards, 1917-1918,” AncestryLibrary Edition & Ancestry.com (Also available on FamilySearch.org), 20 Oct 2011 Anne Arundel County, MD Library; and 22 May 2013, Arthur Fielder Suit b: 10 Nov 1896 MD.
6819. “World War II Draft Registration Cards, 1942,” FamilySearch.org, 5 Aug 2011, Arthur Fielder Suit b: 10 Nov 1896 Suitland, MD.
6820. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Own, $2500, Not Farm, Suit, Arthur, Head, M W 43 b: MD.
6821. “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 73 Suitland Dwg 52 Fam 53 Suit, Arthur, Son, 23, M, W, Single, Yes Read & Write, Born MD Father B: MA, Mother B: MD, Machinst Navy Yd Worker.
6822. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house), Lived in Forestville, MD when they first got married.
6823. “U.S. City Directories 1822-1995,” Ancestry Library Edition, Date Viewed: 15 Sep 2020, DC Washington 1934 Image779of1222 Suit, Arth F mach Navy Yd r Forestville Md.
6824. Ibid. DC Washington 1935 Image950of1460 Suit, Arth F mach Navy Yd r Forestville MD.
6825. “U.S. City Directories 1821-1989,” Ancestry.com, Date Viewed: Ancestry Library Edition Anne Arundel County MD Library 15 Jan 2014; Also avail Heritage Quest 5 Dec 2015, Pg 1187 DC 1937 Suit, Arth F mach Navy Yd r Forrestville MD.
6826. “U.S. City Directories 1822-1995,” Ancestry Library Edition, Date Viewed: 15 Sep 2020, DC Washington 1937 Image597of1018 Suit, Arth F mach Navy Yd r Forrestville Md.
6827. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Own, $2500, Not Farm, Suit, Arthur, Head, M W 43 Marr, No Sch, Highest Gr 7, b: MD, Resid 1935: Same House, Not Farm, Yes Empl, 45 hrs, Machinist, Navy Yd, 52 wks, $1900, No; Extra ?’s: Father b: NY State; Mother b:MD.
6828. “World War II Draft Registration Cards, 1942,” FamilySearch.org, 5 Aug 2011, Arthur Fielder Suit - Residence: Forestville, Upper Marlboro, MD 26 Apr 1942.
6829. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 23 Jun 1988 Image 1726: Suit, Arthur Fielder. Wed 22 Jun 1988 of Forestville MD.
6830. Peoplefinders.com,” 7 Jul 2010, Arthur F. Suit, 3111 Newkirk Ave, District Heights/Forestville, MD 20747.
6831. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription:Arthur F.Suit 1896-1989 Marr.58 yrs Ada Marie 1911-, Eastern Star & Mason Symbols on Placque.
6832. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 23 Jun 1988 Image 1726: Suit, Arthur Fielder. Wed 22 Jun 1988 of Forestville MD, Robert E. Wilhelm Funeral Home, 4308 Suitland Rd.
6833. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: Suit-Arthur B. 1897-1989.
6834. “Historical Newspapers Birth Marriage Death Announcements Washington Post,” Ancestry.com, Date Viewed: 16 Apr 2013, Washington Post 23 Jun 1988 Image 1726: Suit, Arthur Fielder. Wed 22 Jun 1988 of Forestville MD, Interment Cedar Hill Cemetery.
6835. “1940 Census,” Prince George’s County, MD, Location: Ancestry.com, Date Viewed: 15 Jan 2014, Forestville17-24 8of52 RFD, House 83, Own, $2500, Not Farm, Suit, Arthur, Yes Empl, 45 hrs, Machinist, Navy Yd, 52 wks, $1900, No.
6836. Ibid. Forestville17-24 8of52 RFD, House 83, Suit, Arthur, No Sch, Highest Gr 7.
6837. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house).
6838. Cedar Hill Cemetery, Section 21, Location: Suitland, Prince George's County, MD, Read by Chris Dunmore, Tombstone Inscription: Eastern Star & Mason Symbols on Placque.
6839. Ibid. Tombstone Inscription:Arthur F. Suit 1896-1998 Marr.58 yrs Ada Marie 1911-, Eastern Star & Mason Symbols on Placque.
6840. “Interview Great Aunt Marie Suit,” 4 October 1998, Chris Dunmore, Laurel,MD (GrAunt Helen Rieley house), Marr 15 Jan 1930 Fairfax Village, Fairfax, VA.
6841. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Viola Nicely married (1) Carl Ballard (2) Carl Marriott.
6842. Peoplefinders.com,” 7 Jul 2010, Viola L. Marriott .
6843. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Carl W Marriott, Male, White, Registrar’s Certificate # 074772.
6844. Ibid. Viola Marriott (Nicely), Female, White, Registrar’s Certificate # 083772.
6845. “OH Birth Index 1908-1998,” Ancestry Library Edition, 24 Jun 2020, Suezanne Anne Marriott b: 2 Jul 1963 OH; Registration: 10 Ju 1963; Certificate # 1963111454; Father: Carl Woodrow Marriott; Mother: Viola Marriott.
6846. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Carl W Marriott, Male, White, b: est 1920; Registrar’s Certificate # 074772.
6847. Ibid. Carl W Marriott, Male, White, d: 17 Oct 1981 Newark, Licking OH; Licking Memorial Hospital; Registrar’s Certificate # 074772.
6848. “Viola "Jolly" Marriott Funeral Card,” Date Viewed: 23 September 2000, Location: Marvin "Huck" Nicely has in his Bible, Chris Dunmore copied information down.
Funeral Card: Viola "Jolly" Marriott B:Mar2, 1927 (1929 per Huck) D:Nov 12, 1992
Services Newark Chapel, Monday, November16, 1pm, Interment-Newark Memorial Gardens, OH
6849. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Viola, Dau.
6850. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Viola, Dau.
6851. Peoplefinders.com,” 7 Jul 2010, Viola L. Marriott b: 2 Mar 1927 (Age 83).
6852. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Viola, dau, F W 11, Single.
6853. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Viola Nicely was born Mar 2, 1929 (Clara Gum Nicely's handwriting).
6854. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Viola Nicely was born Mar 2, 1929 (Clara Gum Nicely's handwriting).
6855. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Viola 1 2/12, B: VA.
6856. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Viola 1 1/12, B: VA.
6857. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Viola, dau, F W 11, b: VA.
6858. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Viola Marriott (Nicely), Female, White, b: 2 Mar 1927 (sic) VA, Registrar’s Certificate # 083772.
6859. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Viola, Dau, F W 1 2/12, Single, B: VA, Father B: WV.
6860. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Viola, Dau, F W 1 1/12, Single, B: VA, Father B: WV, Mother B: WV, Yes English, None.
6861. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Viola, dau, F W 11, Single; Yes Sch, Gr 4, b: VA, Res: Alleghany VA.
6862. Peoplefinders.com,” 7 Jul 2010, Viola L. Marriott 69 Harrison St, Newark, OH 43055; 614-345-1895; 740-345-1895.
6863. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Viola Marriott (Nicely), Female, White, Resid: Newark, Licking, OH; Registrar’s Certificate # 083772.
6864. Ibid. Viola Marriott (Nicely), Female, White, d: 12 Nov 1992 Newark, Licking, OH; Home; Registrar’s Certificate # 083772.
6865. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Jolly.
6866. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Viola Marriott (Nicely), Female, White, Occ: Homemaker, student, unemployed volunteer; Registrar’s Certificate # 083772.
6867. 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.
6868. “1900 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1900GAElbertElam91 Dwg 349 Fam 360 Smith, Julius C., son, W M b: Apr 1892, 8 Single, b: GA, Father b: GA, Mother b: GA, Yes Read/Write/English.
6869. “1910 Census,” Elbert County, GA, Location: Heritage Quest, Date Viewed: 8 Feb 2005, 1910GAElbertEliam107 Eliam Branch Dwg 13 Fam 13 Smith, Julius, boarder, M W 18, Single, b: GA, Father b: GA, Mother b: GA, English, Wage? Hand, Farm, Worker, Not out of work, 0 days, Yes Read/Write, 2 1 0 0 (Enum w/Dixon, George R. 33? & Cynthia 34?).
6870. “GA Deaths 1919-98,” Ancestry.com, 3 Apr 2012, Julius J. Smith d: 22 Jan 1944 Elbert Co, age 51 yrs; Certificate 2983.
6871. 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 134 Smith, Julius J., Male, 51 yrs, d: 22 Jan 1944, Certificate # 4380.
6872. “Nicely Reunion Video,” 1996, Jean Regan, Mary Mayhew.
6873. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Mary, Sinclair Nicely wife, Married to Mayhew and Morgan also, unsure of order.
6874. Author: Daniel Steven McCleary, “District Court for Montgomery County, MD - Civil System,” http://casesearch.courts.state.md.us, 15 Mar 2009, address 11 N. Main St # 201, Mt Airy, MD 21771; Last Activity: Bankruptcy Filed 11/17/2008.
Municipal Infraction: Filing 4/18/2000 Judgment Amt: $60;
6875. Author: Daniel Steven McCleary, “District Court for Montgomery County, MD - Criminal System,” http://casesearch.courts.state.md.us, 15 Mar 2009, DOB 10/22/1974; Addr: Rt 6 Box 3212 Scottsville VA 24590; Trial: Closed.
Criminal: Filing 5/9/2000 BD CK/UTTER/NSF/UND $300
6876. Author: Daniel Steven McCleary, “District Court for Montgomery County, MD - Civil System,” http://casesearch.courts.state.md.us, 15 Mar 2009, Defendant: Daniel S. McCleary & Patricia A. McCleary; Addr: 1334 N. Oak Cliff Court, Mt Airy MD 21771; Lien Entered, Suggestion of Bankruptcy 10/31/2008.
Civil: Filing 9/11/2008; MD State Comptroller vs McCleary; $682.93
6877. “Daniel Steven McCleary 34 Obituary,” The Herald-Mail, Frederick, MD, 14 Jun 2009, Newspaper - online, Location: http://www.herald-mail.com/?cmd=displaystory&story_id=224964&format=html 20 Jun 2009.
Daniel Stephen McCleary, 34 Oct 22, 1974-Jun 12, 2009 New Market, MD - formerly Mount Airy, MD died suddenly Fri night Jun 12 at Frederick (Md) Memorial Hospital. Husband of Patricia Ann Hill McCleary, wife of 9 yrs. B: Oct 22, 1974 Olney MD s/o Barry Allen McCleary of Mt Airy & Deborah Lee Walguanery Lizzo of Dunkirk, MD. Daniel owned & operated McCleary’s Steam Fitting. Interment Tues Jun 16 Laytonsville (Md) Methodist Cemetery
6878. “Mr. Daniel McCleary Obituary,” FrederickNewsPost.com, Frederick County, MD, 14 Jun 2009, Newspaper online, Location: http://www.fredericknewspost.com/sections/local/obit_detail.htm?obitID=26550 20 Jun 2009.
Mr. Daniel McCleary 34 of New Market, formerly Mt Airy, d: suddenly Fri night, Jun 12, 2009 at Frederick Mem Hosp. Husband of Patricia Ann Hill McCleary, wife of 9 yrs. B: Oct 22, 1974 Olney s/o Barry Allen McCleary of Mt Airy & Deborah Lee Walguanery Lizzo of Dunkirk. Daniel owned & operated McCleary’s Steam Fitting. Funeral Tues, Jun 16, Interment Laytonsville Methodist Cem
6879. “Deputies investigate ATV crash that killed New Market man by Nicholas C. Stern,” Fredrick News-Post, Frederick County, MD, 18 Jun 2009, Newspaper online, Location: http://mobile.newspost.com/displayNews.htm?storyID=91578 20 Jun 2009.
An investigation by the Frederick Co Sheriff’s Office into the cause of a fatal ATV crash that killed a New Market man earlier this month is ongoing. At about 8:15 pm Jun 12, sheriff’s deputies responded to the crash in the 5000 block of Sidney Road, a report stated. Daniel S. McCleary, 34, was driving the mid-size, four-wheel, all-terrain vehicle north on Sidney Road when the vehicle hit a drainage culvert along the road, the report stated. The ATV overturned & McCleary was ejected, according to the report. Cpl. Paul Colantuno said McCleary was not wearing a helmet at the time of the crash. Investigators are waiting for reports from the state medical examiner’s office & others for more information about McCleary’s death, Colantuno said. McCleary was taken to Frederick Memorial Hospital, & he died the same night, according to his obituary. His funeral was held jun 16 at Molesworth-Williams Funeral Home in Damascus. He was buried at Laytonsville Methodist Cemetery, according to his obituary. McCleary leaves behind his wife, Patricia McCleary; his son, Brent A. McCleary; and his stepdaughter, Ashley M. McCleary, among other family members.
6880. “Goode (Good) Genealogy Descendants of Roswell Good of Charles County, MD dtd 11 Jul 2015,” Sonia Seaton Metelsky, Received 3 Jun 2017 E-Mail, b. Patricia Ann Hill Marr1: May? 2000 Daniel Steven McCleary s/o Barry Allen McCleary & Deborah Lee Walguanery Lizzo.
6881. Author: Daniel Steven McCleary, “District Court for Montgomery County, MD - Criminal System,” http://casesearch.courts.state.md.us, 15 Mar 2009, Criminal: Filing 5/9/2000 BD CK/UTTER/NSF/UND $300; DOB 10/22/1974; Addr: Rt 6 Box 3212 Scottsville VA 24590; Trial: Closed.
Criminal: Filing 5/9/2000 BD CK/UTTER/NSF/UND $300
6882. “Goode (Good) Genealogy Descendants of Roswell Good of Charles County, MD dtd 11 Jul 2015,” Sonia Seaton Metelsky, Received 3 Jun 2017 E-Mail, Daniel Steven McCleary b: 22 Oct 1974 Olney, Mont, MD.
6883. Author: Daniel Steven McCleary, “District Court for Montgomery County, MD - Civil System,” http://casesearch.courts.state.md.us, 15 Mar 2009, Municipal Infraction: Filing 4/18/2000 Judgment Amt: $60; address 11 N. Main St # 201, Mt Airy, MD 21771; Last Activity: Bankruptcy Filed 11/17/2008.
Municipal Infraction: Filing 4/18/2000 Judgment Amt: $60;
6884. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, McClearyD FredCo 4661 0686 Deed 28 May 2004 Jeffrey S. & Patricia E. Cottrell to Patricia & Daniel McCleary for $206K Lot 31 Sec II Plat 2 Village of Tall Oaks, 1334 North Oak Cliff Court, Mt Airy MD 21771.
6885. “Goode (Good) Genealogy Descendants of Roswell Good of Charles County, MD dtd 11 Jul 2015,” Sonia Seaton Metelsky, Received 3 Jun 2017 E-Mail, Daniel Steven McCleary d: 12 Jun 2009 Frederick, Frederick, MD - ATV accident.
6886. “Charles N Watts Sr Obituary,” Lisa Watts, Date Viewed: 18 Dec 2021, Father of Kathleen McCormick.
Charles N. Watts Sr on Monday, 18 Dec 1972 beloved husband of Annabelle G Watts. Simmons Funeral Home, 1661 Good Hope Road SE. Funeral Services 21 Dec 1972. Interment Cedar Hill Cemetery
6887. Peoplefinders.com,” 7 Jul 2010, Ruby N. Minnicks Associated Robert B. Minnicks (Age 87).
6888. “The Pantagraph,” www.newspapers.com/newspage/73598912, Date Viewed: 15 Mar 2016, Survived by sister, Ruby Minnicks, Deerfield, FL.
Bertie S. Livesay, 79, of Pontiac b: 16 Jun 1916 Alvon, WV d: 18 Apr 1996 St James Hospital, Pontiac, bur: Tues (23 Apr) Greenbrier Memorial Gardens, Lewisburg, WV, d/o Andrew Edward & Clara Ann Gumm Nicely, Marr: 17 Nov 1936 Raymond Delaney Boatright d: 19 May 1962; Marr2: 9 Jan 1965 Oscar Branch Jones d: 29 Dec 1966; Marr: 19 Aug 1974 Homer Jasper Livesay d: 28 Feb 1980; she worked in the housekeeping department of the Greenbrier Hotel in White Sulphur Springs, WV for 36 years
6889. Author: Newark OH Advocate, “Viola “Jolly” Marriott Death Notice,” Newspapers.com, 14 Nov 1992 Pg 6, Date Viewed: 30 Nov 2018, Surviving sister Mrs. Bob Minnicks of Deerfield Beach FL.
Viola “Jolly” Marriott, 65, b: 2 Mar 1927 Earlhurst VA d: 12 Nov 1992 bur: Newark Memorial Gardens, d/o Edward & Clara (Gumm) Nicely. Husband Carl Marriott preceded her in death. Also preceding are two sites and four brothers
6890. Peoplefinders.com,” 7 Jul 2010, Robert B. Minnicks b: 28 Apr 1923 (Age 87).
6891. Ibid. Robert B. Minnicks 3549 Deer Creek Palladian Cir, Deerfield Beach, FL 33442.
6892. “Ruby Minnicks Obituary,” http://www.legacy.com/obituaries/sunsentinel/obituary.aspx?pid=175397058, Date Viewed: 10 Oct 2015, Guest Book for Ruby Nicely Minnicks, You are in a better place with Ben .
Ruby Nicely Minnicks d: 27 Jul 2015 age 79. Viewing 31 Jul 2015 at Palm Beach National Chapel, 10055 Heritage Farms Road, Lake Worth, FL
6893. Peoplefinders.com,” 7 Jul 2010, Ruby N. Minnicks.
6894. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Ruby E., dau, F W 4, Single.
6895. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Co VA 4863 Lawrence Leon Crawford Divorced 4 Sep 1959 Ruby Nicely Crawford, granted to husband for desertion.
6896. “Gladys Nicely Obituary,” www.legacy.com, Date Viewed: 15 Mar 2016, Survived by Sister-in-law, Ruby (Nicely).
Gladys Mae Ritenour Nicely, age 83, formerly of Covington, VA b: 12 May 1925 Prince William County (VA) d: 9 Mar 2009 Briar Nursing Home, Roncevte, WV, bur: 11 Mar 2009 Palestine Presbyterian Church; d/o late Earl David Ritenour & Burl Mae Strawderman Ritenour, wife of Wilbur Montie Nicely d: 1997
6897. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Image165 Lawrence Leon Crawford, 23, Single, s/o Harry W Crawford & Susie B Taylor, Marr: 4 Jul 1957 Presbyterian Ch, Bath, VA, Ruby Ellen Nicely, 20 Single, d/o Andrew E Nicely & Clara Ann Gumm.
6898. “1950 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED3-28FallingSpg Image17of26 North on Hwy 600 on Rt side leaving Hwy 634; Dwg 115, Nicely, Ruby Ellen, Dau, W F 13, Nev, b: VA.
6899. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Ruby Ellen was born July 8, 1936 (Clara Gum Nicely's handwriting).
6900. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Ruby E. (Ellen written above E) Nicely was born July 8, 1936 (Clara Gum Nicely's handwriting).
6901. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Born Sweet Springs, VA.
6902. Peoplefinders.com,” 7 Jul 2010, Ruby N. Minnicks b: 8 Jul 1936 (Age 73).
6903. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Ruby E., dau, F W 4, b: VA.
6904. “Ruby Minnicks Obituary,” http://www.legacy.com/obituaries/sunsentinel/obituary.aspx?pid=175397058, Date Viewed: 10 Oct 2015.
Ruby Nicely Minnicks d: 27 Jul 2015 age 79. Viewing 31 Jul 2015 at Palm Beach National Chapel, 10055 Heritage Farms Road, Lake Worth, FL
6905. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Co VA 4863 Lawrence Leon Crawford Divorced 4 Sep 1959 Ruby Nicely Crawford, b: Alleghany Co, age 22 at divorce.
6906. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Image165 Lawrence Leon Crawford Marr: 4 Jul 1957 Ruby Ellen Nicely, 20 b: Sweet Spgs WV.
6907. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Ruby E., dau, F W 4, Single; No Sch, Gr 0, b: VA.
6908. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Image165 Lawrence Leon Crawford Marr: 4 Jul 1957 Ruby Ellen Nicely, 20, Resid: Rt 1 Covington VA.
6909. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Co VA 4863 Lawrence Leon Crawford Divorced 4 Sep 1959 Ruby Nicely Crawford, Resid: Covington, VA.
6910. Peoplefinders.com,” 7 Jul 2010, Ruby N. Minnicks 3549 Deer Creek Palladian Circle, Deerfield Beach, FL 33442.
6911. Ibid. Ruby N. Minnicks 8942 Arrowhead Dr, Lake Worth, FL 33467; 561-304-3541; 305-427-4742; 954-427-4742.
6912. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Alleghany Image165 Lawrence Leon Crawford Marr: 4 Jul 1957 Ruby Ellen Nicely, 20 Occ: Secretary, Seaboard Ind Co of America.
6913. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Mary Mentz.
6914. “Mary Marshall Nicely Funeral Card,” Date Viewed: 23 September 2000, Location: Marvin "Huck" Nicely has in his Bible, Chris Dunmore copied information down.
Funeral Card: Mary Marshall Nicely B: Aug 20, 1924 D: Oct 2, 1996
Services Church of God on Tuckahoe Road, White Sulphur Springs, WV 2 pm Sat Oct 5
Interment - Highland Park Cemetary, Second Creek, WV
6915. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973 Mary Marshall.
6916. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943 Covington VA, Mary Marshall Mintz, both single, 23.
6917. “Hershel Lee Nicely Life Sketch,” FamilySearch.org, Date Viewed: 6 Jul 2021.
Hershel Lee Nicely 68 of White Sulphur Springs was taken from his family 23 Jun 2016 preceded in death by his father, Harper Nicely & Mother, Mary Nicely of White Sulphur Springs and brother, Terrance Nicely of Crows, VA. Services 3 Jul 2016 Bethesda Church, White Sulphur Springs bur: Highland Park Cemetery at Second Creek
6918. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973 Mary Marshall b: unknown Monroe Co WV.
6919. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943 Covington VA, Mary Marshall Mintz, both single, 23, she b: Alleghany Co VA.
6920. Ibid. Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943 Covington VA, Mary Marshall Mintz, Resid: Sweet Chalybeate, VA.
6921. “Nicely Reunion Video,” 1996, Jean Regan, 1996.
6922. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973 Mary Marshall; Education 2 yrs High School.
6923. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Harper B. Nicely PFC US Army Mar 5 1920 - Oct 13, 1973.
Similar to S 29
6924. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., Son.
6925. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., Son.
6926. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely s/o Ed Nicely & Clara Gum Marr: 8 Nov 1943 Covington VA, Mary Marshall Mintz, d/o Roy Mintz & Edna Bostic.
6927. Ibid. Image450 Scott CoVA Harper Beard Nicely, Parents: Ed Nicely & Clara Gum; Marr: 9 May 1973 Christian Brotherhood, Gate City, Alice Fay Boone (Maiden: Hoke), d/o James H Hoke & Rosie Johnson.
6928. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Harper Beard Nicely was born 5 of Mar 1920 (2nd Entry in Bible - Clara Gum Nicely's handwriting).
6929. Ibid. Harper Beard Nicely was born Mar 5, 1920 (Clara Gum Nicely Handwriting) 1973 (written in ink later).
6930. Palestine Chapel Presbyterian, Location: Hematite, VA, Chris Dunmore, Date Viewed: April 1993, Tombstone Inscription: Harper B. Nicely Mar 5, 1920-Oct 13, 1973.
Similar to S 228
6931. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Harper Beard Nicely was born March 5, 1920 (Clara Gum Nicely Handwriting).
6932. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, WV.
6933. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., 10, B: WV.
6934. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., 10, B: WV.
6935. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely b: 5 Mar 1920 Monroe Co WV; age 53 at Divorced 9 May 1973 Mary Marshall.
6936. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943 Covington VA, Mary Marshall Mintz, both single, 23, he b: Alton, WV.
6937. Ibid. Image450 Scott CoVA Harper Beard Nicely b: 5 Mar 1920 VA.
6938. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., Son, M W 10, Single, Yes Read/Write, B: WV, Father B: WV.
6939. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Harper B., Son, M W 10, Single, Yes Read/Write, B: WV, Father B: WV, Mother B: WV, Yes English, None.
6940. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943; Resid: Hematite, VA.
6941. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Live in Bluntsville, TN.
6942. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973; Resid: RFD1 Blountville TN; Scott County VA.
6943. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image450 Scott CoVA Harper Beard Nicely, Resid: Route 1, Blountville, Scott Co VA, Marr: 9 May 1973.
6944. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Harper Beard Nicely was born Mar 5, 1920 (Clara Gum Nicely Handwriting) 1973 (written in ink later) Died 1975 (written in ink below).
6945. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Harper Beard Nicely Marr: 8 Nov 1943 Covington VA, Occ: Laborer, Ind. Rayon Corp.
6946. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Education: 5th Grade; Divorced 9 May 1973 Mary Marshall.
6947. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image450 Scott CoVA Harper Beard Nicely, Education: 5th Grade.
6948. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973 Mary Marshall; Marriage 8 Nov 1943 Covington, Alleghany Co VA.
6949. Ibid. Scott County Circuit Court #73-007645 Harper Beard Nicely Divorced 9 May 1973 Mary Marshall; granted to husband for desertion.
6950. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image450 Scott CoVA Harper Beard Nicely, Div’d, 2nd Marr, Marr: 9 May 1973 Alice Fay Boone (Maiden: Hoke).
6951. Peoplefinders.com,” 7 Jul 2010, Bradford D. Nicely.
6952. “SSDI Search,” http://ssdi.ancestry.com, Various, Edna Hartless.
6953. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 57 Dwg 110 Fam 110 Nicely, ? G., Dau.
6954. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln57 Dwg 110 Fam 110 Nicely, Edna C., Dau.
6955. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C., Dau.
6956. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C., Dau.
6957. Peoplefinders.com,” 7 Jul 2010, Edna Hartless, Associated: James T. Hartless.
6958. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Edna C Hartless, Female, White, Registrar’s Certificate # 060755.
6959. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image126 RockbridgeCoVA James Thomas Hartless, 21 s/o -- & Sallie Hartless; Marr: 2 Nov 1936 Lexington, VA, Edna Clark Nicely, 22, d/o Andrew E Nicely & Clara Gum.
6960. “US WW II Draft Cards Young Men 1940-1947,” Ancestry Library Edition, Date Viewed: 4 Jun 2020, Order # 1389 Ser # 534 James Thomas Hartless Person who will always know address: Mrs. Edna Clark Hartless, wife (16 Oct 1940).
6961. “Melvin Leon Hartless Death Certificate,” VA Death Records 1912-2014, Ancestry Library Edition, Date Viewed: 1 Jul 2020.
No. 23181 Melvin Leon Hartless, Male, White, Single; b: (blank) Alleghany Co VA, d: 7 Oct 1940 Boiling Springs, Alleghany County, VA, age 5 mos 23 das, Cause: Found dead in bed cause of death not determined, bur: 8 Oct 1940 Palestine Cemetery; A E O’Rielley?, VA, Undertaker; Parents: James Hartless b: Lexington VA & Edna Nicely b: Greenbrier Co WV; Informant: A E Nicely, Hematite VA
6962. “Jacob Gum Family Bible,” Holy Bible Containing Old & New Testaments, B. F. Johnson & Co, Richmond, VA 1886, Mr. Franklin (Dick) Nicely, Location: Morris Hill, VA, Date Viewed: Viewed 1995 & Transcribed 17 Oct 1998, Edney Clark Nicely was born 3 of May 1914 (2nd Entry in Bible - Clara Gum Nicely's handwriting).
6963. Ibid. Edna Clark Nicely was born May 3, 1914 (Clara Gum Nicely Handwriting).
6964. “AE & Clara Nicely Bible,” Holy Bible W. L. & M.E. Mahan, Jones Brothers & Co. Cincinnati, OH; Philadelphia, PA; Chicago, IL 1875, Presented to Mary E. Mahan by W. L. Mahan Dec 29, 1882. A Present to AE & CA Nicely By Mrs. Bert Manhan, Location: Mr. Franklin (Dick) Nicely, Morris Hill, VA, Date Viewed: 17 October 1998, Edna Clark Nicely was born May 3, 1914 (Clara Gum Nicely Handwriting).
6965. “SSDI Search,” http://ssdi.ancestry.com, Various, Edna Hartless b: 3 May 1914.
6966. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 57 Dwg 110 Fam 110 Nicely, ? G., 6, B: VA.
6967. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln57 Dwg 110 Fam 110 Nicely, Edna C., 6 B: VA.
6968. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C. 15, B: VA.
6969. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C., 15, B: VA.
6970. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image126 RockbridgeCoVA James Thomas Hartless, 21 b: Rockbridge Co VA; Marr: 2 Nov 1936 Lexington, VA, Edna Clark Nicely, 22, b: Rockbridge Co VA.
6971. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Edna C Hartless, Female, White, b: est 1914 VA; Registrar’s Certificate # 060755.
6972. “1920 Census,” Greenbrier County, WV, Gif file of actual Census, Location: www.rootsweb.com/~genweb/wv/greenbrier/census/1920/ , Date Viewed: 21 Feb 2000, /44-06b.gif ED 44 Sht 6B Anthony Creek District, Greenbrier Co, WV, 23 Jan 1920 Ln 57 Dwg 110 Fam 110 Nicely, ? G., Daug, F, W, 6, Single, B: VA, School, Father POB WV, Mother POB WV, Home.
6973. “1920 Census,” Greenbrier County, WV, Ancestry Plus, Date Viewed: Oct 2002, 6B(12of26) Ln57 Dwg 110 Fam 110 Nicely, Edna C., Dau, F W 6 Single, B: VA, Father B: WV, Mother B: WV.
6974. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C., Dau, F W 15, Single, Yes Read/Write, B: VA, Father B: WV.
6975. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Edna C., Dau, F W 15, Single, Yes Read/Write, B: VA, Father B: WV, Mother B: WV, Yes English, None.
6976. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image126 RockbridgeCoVA Marr: 2 Nov 1936 Edna Clark Nicely, Resid: Rockbridge Co VA, Timber Ridge, VA.
6977. Peoplefinders.com,” 7 Jul 2010, Edna Hartless, 2288 High Street # 15, Newark, OH 43055.
6978. “SSDI Search,” http://ssdi.ancestry.com, Various, Edna Hartless d: Aug 1985 last residence 43055 Newark, Licking, OH.
6979. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, Edna C Hartless, Female, White, d: 2 Aug 1985 Newark, Licking OH, age 71, Home; Registrar’s Certificate # 060755.
6980. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Buried in Newark, OH.
6981. “SSDI Search,” http://ssdi.ancestry.com, Various, Edna Hartless SSN 223-38-8284 issued bef 1951 VA.
6982. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Gene David Nicely Jan 19, 1947 - Apr 3, 1997.
Similar to S 29
6983. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Circuit Court 86-006026 Gene David Nicely Divorced 24 Mar 1986 Cheryl Kay Lantz.
6984. “Gladys Nicely Obituary,” www.legacy.com, Date Viewed: 15 Mar 2016, Preceded in death by one son, Gene David Nicely.
Gladys Mae Ritenour Nicely, age 83, formerly of Covington, VA b: 12 May 1925 Prince William County (VA) d: 9 Mar 2009 Briar Nursing Home, Roncevte, WV, bur: 11 Mar 2009 Palestine Presbyterian Church; d/o late Earl David Ritenour & Burl Mae Strawderman Ritenour, wife of Wilbur Montie Nicely d: 1997
6985. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image44of145 File 88-017420 Marriage Clifton Forge, VA Howard Arnold Nicely Marr: 23 Apr 1988 Alleghany Co VA, Kimberly Kay Nicely (Parents: Gene David Nicely & Cheryl Lantz).
6986. “Nicely Reunion Video,” 1996, Jean Regan, Birth about 1947.
6987. “Gene David Nicely 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 - Nicely, Apr 5, 1997. Nicely, Gene David, 50, of Covington d: Fri Thurs, Apr 3, 1997. Funeral 3 pm Sun Loving Funeral Home Chapel. Section VA Pg C2
6988. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Circuit Court 86-006026 Gene David Nicely b: 19 Jan 1947 Alexandria; age 39 at Divorced 24 Mar 1986 Cheryl Kay Lantz.
6989. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image482of502 File 32980 Fairfax Co, VA Marriage: Gene David Nicely, age 18, b: Alexandria, VA.
6990. Ibid. Image482of502 File 32980 Fairfax Co, VA Marriage: Gene David Nicely, Resid: 7400 Fairland St, Alexandria, VA; Marr: 14 Oct 1963 Fairfax Co VA, Cheryl Kay Lantz.
6991. “VA Divorce Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Alleghany Circuit Court 86-006026 Gene David Nicely Divorced 24 Mar 1986 Resid: 411 N Lexington Ave, Covington, VA.
6992. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Died 1 week after his father Wilbur Nicely, Buried Palestine, Hematite, VA.
6993. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image482of502 File 32980 Fairfax Co, VA Marriage: Gene David Nicely (Carpenter’s Helper) Marr: 14 Oct 1963 Fairfax Co VA, Cheryl Kay Lantz.
6994. “Interview Marvin "Huck" Nicely & Lucille Hill,” 17 Oct 1998, Chris Dunmore, Morris Hill,VA, Live in VA.
6995. “Palestine Chapel Presbyterian, Rt 159 South of I-64, Hematite,VA Organized 1845,” Date Viewed: 23 Sep 2000, Chris Dunmore, Lee E. Nicely SC3 US Navy WWI Apr 29, 1924 - Apr 18, 1986.
Similar to S 29
6996. “1930 Census,” Alleghany County, VA, Ancestry Plus, Date Viewed: Dec 2002, BoilingSpg(2of25) Snake Run Road, Dwg 14 Fam 15 Nicely, Lee E., Son,.
6997. “1930 Census,” Alleghany County, VA, Location: Heritage Quest, Date Viewed: 31 Aug 2004, BoilngSpgDWst86 pg1B Snake Run Road, Dwg 14 Fam 15 Nicely, Lee E., Son.
6998. “1940 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 2 Apr 2012, 3-2 3of31 22 Route 60, Nicely, Lee E., son, M W 15, Single.
6999. “VA Death Certificates 1912-1987,” FamilySearch.org, Date Viewed: 10 Mar 2019, AlleghanyCo Image316 #86-013314 Lee Edward Nicely, Parents: Andrew Edward Nicely b: WV & Clara Gum; Informant Margaret Tingler;.
7000. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image297of502 File 72-053795 Fairfax Co VA, John Robert Rosenberry, Marr: 29 Dec 1972 Woodbridge VA, Margaret Lee Ball, Her Parents Lee Edward Nicely & Joyce Elsie Hollis.
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, 183501-183941