Sources
Sources
70001. “1880 Census,” Suffolk County, MA, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, Boston742 Image18of30 179 Hampden St, Dwg 85 Fam 177 Silva, Frances D., W F 40, Marr: Keeping House, b: MA, Father b: MA, Mother b: MA.
70002. “1850 Census,” Cumberland County, ME, Location: FamilySearch.org, Date Viewed: 6 Nov 2008, 1850MECumbrlndPortland4Wd52of71 Dwg 198 Fam 347 Frances Dunmore, 10 F, b: MA.
70003. “1900 Census,” Suffolk County, MA, Location: FamilySearch.org, Date Viewed: 6 Nov 2008, 1900MASfflk1451Precnt2DrcDBstn20Wd2of39 261 Best Cottage Dwg 17 Fam 17 Silvia, Frances D., Wife, W F Mar 1841, 59 Marr 39 yrs 10 ch; 10 living, b: MA Father b: Engl Mother b: ME, Yes Read/Write.
70004. “1870 Census,” Suffolk County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, BostonWard14 Image124of287 Dwg 744 Fam 1035 Frances D. Silva, 30 F W, Keeps house, b: MA.
70005. “1920 Census,” Suffolk County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, BostonWard17D0439 Image8of8 74 Pleasant St Dwg 48 Fam 83 Silva, Frances D., Mother, F W 79, Wd (Enum w/Silva, Charles T 39).
70006. Ibid. BostonWard17D0439 Image8of8 74 Pleasant St Dwg 48 Fam 83 Silva, Frances D., Mother, F W 79, b: MA (Enum w/Silva, Charles T 39).
70007. Ibid. BostonWard17D0439 Image8of8 74 Pleasant St Dwg 48 Fam 83 Silva, Frances D., Mother, F W 79, Wd, Yes Read/Write, b: MA, Father b: MA, Mother b: ME, Yes English, None (Enum w/Silva, Charles T 39).
70008. “1900 Census,” Suffolk County, MA, Location: FamilySearch.org, Date Viewed: 6 Nov 2008.
70009. “1910 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1910MASuffolk16WdBstn12B/78 226 Boston St Dwg 133 Fam 287 Silva, Manuel?, Head, M W 75?, Marr1, 50 yrs, b: ? (Can’t read rest).
70010. “1880 Census,” Suffolk County, MA, Location: Ancestry Plus, Date Viewed: 7 Mar 2007, Boston742 Image18of30 179 Hampden St, Dwg 85 Fam 177 Silva, Manuel, W M 45, Marr: House builder Carpenter, b: Portugal, Father b: Portugal, Mother b: Portugal.
70011. “1900 Census,” Suffolk County, MA, Location: FamilySearch.org, Date Viewed: 6 Nov 2008, 1900MASfflk1451Precnt2DrcDBstn20Wd2of39 261 Best Cottage Dwg 17 Fam 17 Silvia, Emanuel, Head, W M Aug 1839, 60 Marr 39 yrs b: Spain Father b: Spain Mother b: Spain, Immig 1851, 49 yrs in US; Nat; Building Contractor, Yes Read/Write, Own, Free, House.
70012. “1870 Census,” Suffolk County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, BostonWard14 Image124of287 Dwg 744 Fam 1035 Manuel Silva, 38 M W, Carpenter & Builder, $25000 Real Est, $5000 Personal, b: West India Islands, Parents Foreign Birth, .
70013. “1920 Census,” Suffolk County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, BostonWard17D0439 Image8of8 74 Pleasant St Dwg 48 Fam 83 Silva, Charles T, Father b: Azores Islands Portuguese.
70014. “1870 Census,” Suffolk County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, BostonWard14 Image124of287 Dwg 744 Fam 1035 Manuel Silva, 38 M W.
70015. “MA Town Marriage Records (New England Historic Genealogical Society),” Author: Ancestry.com, 7 Mar 2007, Frances J. Dunmore Marr: 1860.
70016. “1910 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1910MASuffolk16WdBstn12B/78 226 Boston St Dwg 133 Fam 287 Dunmore, George F., Bro in law, M W 73, Single, b: MA, Father b: MA, Mother b: MA?, ? (Enum w/Silva, M? 75? & Francis D. 70 Wife).
70017. “1850 Census,” Cumberland County, ME, Location: FamilySearch.org, Date Viewed: 6 Nov 2008, 1850MECumbrlndPortland4Wd52of71 Dwg 198 Fam 347 Geo F. Dunmore, 14 M, b: MA.
70018. “1900 Census,” Suffolk County, MA, Location: FamilySearch.org, Date Viewed: 6 Nov 2008, 1900MASfflk1451Precnt2DrcDBstn20Wd2of39 261 Best Cottage Dwg 17 Fam 17 Dunmore, George F, Bro in Law, W M Mar 1833, 67 Single, b: MA Father b: Engl Mother b: ME, Yes Read/Write (Enum w/Silvia, Emanuel 60 & Frances D. 59).
70019. “1840 Census,” Norfolk County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, DorchesterImage51of56 Archibald Dunmore 1M <5, 1M 5-10, 1M 40-50, 1F 30-40, 1F 60-70 (Male <5).
70020. “1920 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 19 Jul 2005, 1920MASuffolk25WdBstn12A?/134 299 Summit Avenue Dwg 100 Fam 405 McGaw, Carol, Dau, F W 13?, Single, Yes School/Read/Write, b: MA, Father b: MA, Mother b: MA, None.
70021. “1910 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1910MASuffolk25WdBoston103 44 Summit Ave Dwg 162 Fam 293 McGaw, Carol, Dau, Single.
70022. “1920 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 19 Jul 2005, 1920MASuffolk25WdBstn12A?/134 299 Summit Avenue Dwg 100 Fam 405 McGaw, Carol, 13? b: MA.
70023. “1910 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1910MASuffolk25WdBoston103 44 Summit Ave Dwg 162 Fam 293 McGaw, Carol 3 b: MA.
70024. Ibid. 1910MASuffolk25WdBoston103 44 Summit Ave Dwg 162 Fam 293 McGaw, Carol, Dau, F W 3 Single, b: MA Father b: MA Mother b: MA, None.
70025. “MA Marriages, 1633-1850,” Ancestry.com, 8 Mar 2007, Daniel Bacon Marr: 10 Nov 1823 Berlin, Worcester Co, Sophia Bruce (S: FHL Film 0873748).
70026. “MA Town Marriage Records (New England Historic Genealogical Society),” Author: Ancestry.com, 7 Mar 2007, Mary Jane Bacon Marr: 7 Dec 1851 (Intention 4 Dec 1851) Archibald Dunmore; Parents: Daniel, Sophia.
70027. “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, Marion, Plymouth Co Image73of154 Stephen W. Hadley of Marion, 63, Mariner, b: Marion, Parents: Stephen & Elizabeth, 2d Marr, Marr: 12 Oct 1875 Mary J Dunmore of Marion, 50, b: Boston, Parents John & Sophia Bacon, 2d Marr by H.C.Vose, Clergyman.
70028. Ibid. Dorchester Marr Intentions Image9of121 4 Dec 1851 Archibald Dunmore of Dorchester, 23, Stage Driver, b: Fall River, Parents John & Martha Dunmore, 1stMarr, Mary Jane Bacon of Waltham, 24, b: Waltham, Parents Daniel & Sophia Bacon, 1st Marr.
70029. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, Image 496 #42 7Dec1851 Archibald Dunmore, Resid:Dorchester, age23, Occ: StageDriver, b:Fall River; Parents:John&Martha Dunmore; 1st Marr;&MaryJaneBacon, Resid:Dorchester, age24; b:Waltham; Parents: Daniel&SophiaBacon; by H.Richards, Clergyman Dorchester.
70030. “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, Marion, Plymouth Co Image127of155 Sophia Bacon d: 4 Jul 1884 Marion, age 88 yrs 2 mos 24 days, Widow, No Occ; b: Berkins?, Parents Not known; Cause: Pneumonia; Informant: Obed. Delaney (whole pg); Registered 6 Jul 1884.
70031. “1880 Census,” Plymouth County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, Marion Image3of27 Dwg 21 Fam 22 Bacon, Sophia, W F 83, Mother, Widowed, b: MA, Father b: MA, Mother b: MA (Enum w/Chs A. Bacon 41).
70032. “1860 Census,” Worcester County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1860MAWorcestrBoylston5/839 Dwg 31 Fam 34 Sophie Bacon 61 F, $461 Real Est, b: MA.
70033. “MA Vital Records 1841-1910,” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Vol 109 Pg 79 Cambridge Marr: No. 123, Sep 8, 1857 John L. Dunmore, Cambridge, 23, Photographer, b:Dorchester, Parents John&Martha; & Elizabeth B. Kent, Boston, 20, Resid: So Boston, Parents:HenryA&MarthaB; both first marr; JohnPryor,Clergyman.
70034. “1865 Census,” Middlesex County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, Cambridge Ward 5 Image4of34 Dwg 34 Fam 34 Henry A. Kent, 57 M, b: MA, Marr.
70035. Ibid. Cambridge Ward 5 Image4of34 Dwg 34 Fam 34 Henry A. Kent, 57 M, b: MA.
70036. Ibid. Cambridge Ward 5 Image4of34 Dwg 34 Fam 34 Henry A. Kent, 57 M, b: MA, Marr, Carpenter, Reliable Polls 1, Legal Voter 1.
70037. Ibid. Cambridge Ward 5 Image4of34 Dwg 34 Fam 34 Henry A. Kent, 57 M, b: MA, Marr, Carpenter.
70038. Ibid. Cambridge Ward 5 Image4of34 Dwg 34 Fam 34 Martha B Kent, 54 F, b: MA, Marr.
70039. “1860 Census,” Worcester County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1860MAWorcestrBoylston5/839 Dwg 31 Fam 34 Harriett J. Dunmore, 7 F, b: MA (Enum w/Sophie Bacon 61 F).
70040. “1870 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MASuffolk/6WdBstn138/69 Dwg 1061 Fam 852 Dunmore, Hattie J., 17 F W, Runs Sewing Machine, b: MA.
70041. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Dunmore, Harriet Jarvis, Town: Dorchester, Year: 1852, Vol: 64, Pg:191, Type: Birth.
70042. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), Hattie J. Ayers Alias Dunmore, b: abt 1853; d: 21 Apr 1903 Boston; Father: Archibald M. Dunmore; Mother: Mary J. Bacon.
70043. “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, Dorchester Births Image40of268 Harriet Jarvis Dunmore, Female, b: 12 Oct 1852 Bakers Court, Parents: Archibald & Mary Jane Dunmore, Parents Resid: Bakers Court, Stage Driver; Father b: Dorchester; Mother b: Waltham; Informant: Edward Jones.
70044. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, Image915of1329 Isaac H AyresJr; Resid: Boston, 25, Salesman, b: Ware; Parents; Isaac H. & Lucy A.; Marr: 1? Jan? 1883 Boston MA, Harriet J. Dunmore, Resid: Boston, 30, b: Dorchester, Parents: Archibald & Mary; Marr by H A Miner, Boston.
70045. “MA Birth Records 1840-1915,” Ancestry.com, 30 Sep 2014, Harriet Jures Dunmore, Father: Archibald Dunmore; Mother: Mary Jane Dunmore.
70046. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), Hattie J. Ayers Alias Dunmore, b: abt 1853.
70047. “MA Birth Records 1840-1915,” Ancestry.com, 30 Sep 2014, Harriet Jures Dunmore, b: 18 Oct 1852 Dorchester; Father: Archibald Dunmore; Mother: Mary Jane Dunmore.
70048. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), Hattie J. Ayers Alias Dunmore, d: 21 Apr 1903 Boston.
70049. Ibid. Hattie J. Ayers Alias Dunmore, .
70050. “1880 Census,” Plymouth County, MA, Location: Heritage Quest, Date Viewed: 22 Mar 2010.
70051. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), Hattie J. Ayers Alias Dunmore.
70052. “1860 Census,” Worcester County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1860MAWorcestrBoylston5/839 Dwg 31 Fam 34 John N. Dunmore, 5 M, b: MA (Enum w/Sophie Bacon 61 F).
70053. “1870 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MASuffolk/6WdBstn138/69 Dwg 1061 Fam 852 Dunmore, John N., 15 M W, At School, b: MA.
70054. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Dunmore, John Newell, Dorchester, MA b: 1855, Vol 91, Pg 204.
70055. “MA Town Marriage Records (New England Historic Genealogical Society),” Author: Ancestry.com, 7 Mar 2007, John N. Dunmore Marr: 1876.
70056. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), Image1032of2306 Minnie G. Gerrish (John) Dunmore d: 5 Mar 1898 Malden, Female Marr, 42yrs, 5mos, Paralysis; Resid: Malden Forest Hills; b: Boston; Parents: Timothy & Margaret; b: Lebanon/ME.
70057. Ibid. John N. Dunmore, Father: Archibold Dunmore; Mother: Jennie Bacon.
70058. “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, Boston Image24715of60705 John N Dunmore, Resid: Boston, 21, Salesman, b:Dorchester, Parents: Archibald & Mary J, 1stMarr, Marr: 21 Feb 1876 MinnieGGerrish, Resid: Boston, 20, b: Boston, Parents: Timothy & Margaret, 1st Marr, by A A Miner, Boston.
70059. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, John N. Dunmore b: abt 1856 Marr: 1 Jan 1906 Boston; Florence E. Clark Collins; his Parents: Archibald N. Dunmore & Mary J. Bacon.
70060. Ibid. Image1825of2189 JohnN Dunmore,50 Wid, Resid:1DevonshireSt,Engraver, b:Dorchester, ParentsArchibaldN Dunmore&MaryJ Bacon Marr2: 1Jan1906Boston,FlorenceE(Collins)Clark,2dMarr; Div 40; Resid:705TremontSt, Clerk, b:Stonington ParentsWmWCollins&MaryEDennison.
70061. “MA Vital Records 1841-1910,” AmericanAncestors.org, Date Viewed: 12 Aug 2014, v565 p6 Boston 1Jan1906 JohnNDunmore, 50, 2ndMarr/Wid; Resid: 1DevonshireSt; Engraver; b:Dorchester; Parents:ArchibaldNDunmore&MaryJBacon&FlorenceEClark,40, 2ndMarr/Div; 705TremontSt; Clerk; b:StoningtonCT; Parents:WmWCollins&MaryNDennison;byWmSKelsey,Cl.
70062. Ibid. Vol 1910_10 Pg502 MA Death:JohnN.Dunmore, Reg#3366, d:5Apr1910 165WellsAve Boston,55yrs 1mo,Male,White,Marr, b: Milton; FatherArchiboldDunmore b:Milton; Mother JennieBacon b:Milton, Occ:Engraver; Cause:AnginaPectoris 1 1/2hrs, Arterio-sclerosis5yrs.
70063. Ibid. Vol 282 Pg 21, Boston Marr: 28 Feb 1876 John N. Dunmore, Boston, 28, Salesman, b: Dorchester; Parents: Archibald & Mary J.; & Minnie G. Garrish, Boston, 20, b: Boston, Parents: Timothy & Margaret, both 1st Marr; A. G. Nixon, Boston.
70064. Ibid. Vol 91 pg 204 Dorchester Births: No. 29, 12 Feb 1855 John Newell Dunmore, Male, b: Lower Mill, Parents: Archibald & Mary J.; Occ: ?, Father b: Dorchester, Mother b: Waltham.
70065. “MA Birth Records 1840-1915,” Ancestry.com, 30 Sep 2014, John Newel Dunmore, Father: Archibald N. Dunmore; Mother: Mary J.
70066. “1880 Census,” Plymouth County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, 1880MAPlymouthMarion Image4of27 Dwg 21 Fam 22 Dunmore, John N., W M 24, Nephew, Marr, Works in Bake Shop, b: MA, Father b: MA, Mother b: MA (Enum w/Chs A. Bacon 41).
70067. “1870 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MASuffolk/6WdBstn138/69 Dwg 1061 Fam 852 Dunmore, John N., 15 b: MA.
70068. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), John N. Dunmore, b: abt 1855.
70069. “MA Birth Records 1840-1915,” Ancestry.com, 30 Sep 2014, John Newel Dunmore, b: 12 Feb 1855 Dorchester; Father: Archibald N. Dunmore; Mother: Mary J.
70070. “1880 Census,” Plymouth County, MA, Location: Ancestry Library Edition, Date Viewed: 19 Sep 2020, 1880MAPlymouthMarion Image4of27 Dwg 21 Fam 22 Dunmore, John N., W M 24, Nephew, Marr, Works in Bake Shop, b: MA, Father b: MA, Mother b: MA.
70071. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Dunmore, John H., Boston, 1910, Vol 10, Pg 502, Death.
70072. “MA Deaths, 1841-1915,” Ancestry.com, 16 Apr 2013 (same as S# 1618 from FamilySearch.org ), John N. Dunmore, d: 5 Apr 1910 Boston.
70073. “1880 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 22 Mar 2010.
70074. Ibid. 1880MASuffolkBostonWd17/33 Dwg252 Fam 448 Dunmore, Minnie G., Marr, Keeping House.
70075. Ibid. 1880MASuffolkBostonWd17/33 Dwg252 Fam 448 Dunmore, Minnie G., 24 b: MA.
70076. Ibid. 1880MASuffolkBostonWd17/33 Dwg252 Fam 448 Dunmore, Minnie G., W F 24, Marr, Keeping House, b: MA Father b: ME Mother b: ME.
70077. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Dunmore,Minnie G., Malden, 1898, Vol 482, Pg 290, Death.
70078. “1880 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 22 Mar 2010, 1880MASuffolkBostonWd17/33 Dwg252 Fam 448 Dunmore, John N., Marr.
70079. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, John N. Dunmore b: abt 1856 Marr: 1 Jan 1906 Boston; Florence E. Clark Collins b: abt 1866; Parents: William W. Collins & Mary E. Dennison.
70080. “MA Vital Records 1841-1910,” AmericanAncestors.org, Date Viewed: 12 Aug 2014.
70081. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013.
70082. “Records of Littleton MA births & deaths,” Ancestry.com, Date Viewed: 16 Apr 2013, John N. Dunmore b: abt 1856 Marr: 1 Jan 1906 Boston; Florence E. Clark Collins; his Parents: Archibald N. Dunmore & Mary J. Bacon.
70083. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 RI, Providence Co, Providence, 3rd Ward Pg 260D Dan C. Wilmarth, Self, Marr, M W 42 b: MA, Meat Cutier(sic), Father b: MA Mother b: MA.
70084. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstl/2WdTaunton21/452 Dwg 130 Fam 275 Wilmarth, Danl C., 32 M W, Carpenter, b: MA.
70085. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, Dan C. Wilmarth Marr: 30 Apr 1861 Swansea, MA, Mary H. Atwood.
70086. Ibid. Dan C. Wilmarth b: abt 1838 Somerset, age 23 at marr 30 Apr 1861.
70087. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstl/2WdTaunton21/452 Dwg 130 Fam 275 Wilmarth, Mary H., 28 F W, Keeping House, b: RI.
70088. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 RI, Providence Co, Providence, 3rd Ward Pg 260D Mary H. Wilmarth, Wife, Marr, F W 38 b: RI, Keeping House, Father b: MA Mother b: MA.
70089. “MA Marriage Records 1840-1915,” Ancestry.com, Date Viewed: 19 Jul 2013, Dan C. Wilmarth Marr: 30 Apr 1861 Swansea, MA, Mary H. Atwood d/o Walter H. & Elizabeth R. Atwood.
70090. Ibid. Mary H. Atwood, 19, b: Taunton; age 23 at Marr: 30 Apr 1861.
70091. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 RI, Providence Co, Providence, 3rd Ward Pg 260D Amelia M. Wilmarth, Dau, Single, F W 17 b: RI, Box Maker, Father b: MA Mother b: RI.
70092. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstl/2WdTaunton21/452 Dwg 130 Fam 275 Wilmarth, Amelia, 8 F W, At School, b: MA.
70093. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Wilmarth, Amelia M., Town: Taunton, Year: 1862, Vol: 150, Pg:156, Type: Birth.
70094. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 RI, Providence Co, Providence, 3rd Ward Pg 260D Walter E. Wilmarth, Son, Single, M W 14 b: MA, At Home, Father b: MA Mother b: RI.
70095. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstl/2WdTaunton21/452 Dwg 130 Fam 275 Wilmarth, Walter E., 4 M W, At Home, b: MA.
70096. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Wilmarth, Walter E., Town: Taunton, Year: 1866, Vol: 196, Pg:150, Type: Birth.
70097. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 RI, Providence Co, Providence, 3rd Ward Pg 260D Chas W. Wilmarth, Son, Single, M W 12 b: MA, At School, Father b: MA Mother b: RI.
70098. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstl/2WdTaunton21/452 Dwg 130 Fam 275 Wilmarth, Charles W., 2 M W, At Home, b: MA.
70099. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Wilmarth, Charles W., Town: Taunton, Year: 1868, Vol: 123, Pg:154, Type: Birth.
70100. “1870 Census,” Bristol County, MA, Location: Heritage Quest, Date Viewed: 13 Jul 2005, 1870MABrstlAttlbro165/99 Dwg 1078 Fam 1291 Witmarth, Abagail, 85 F W, At Home, b: MA (Enum w/Carpenter, Charles E. 30 M & Matha? A. 35).
70101. “MA Marriages, 1841-1915 (actual log book),” FamilySearch.org (also available on AmericanAncestors.org as MA Vital Records 1911-1915), 19 Nov 2011, Image569of665 Somerville, Marr:1900 6Jun; Margaret(Reed)Shay28, 2ndMarr(widowed).
70102. “1920 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 19 Jul 2005, 1920MASuffolk7WdBstn15A/141 554 Columbus Ave Dwg 103 Fam 241 Dunmore, Charles O., Lodger, M W 26, Marr, Yes Read/Write, b: VT, Father b: Canada, Mother b: Canada, Machinist, Instruments, Worker (Enum w/Helig, Elmer 29 & Others).
70103. “MA Marriage Index 1901-1955 & 1966-1970,” Ancestry Library Edition, Date Viewed: 23 Apr 2022, Crapa-Ferdyn Image425of592 Dunmore, Charles O, Town: Boston, Year: 1919, Vol 5 Pg 141.
70104. “1920 Census,” Suffolk County, MA, Location: Heritage Quest, Date Viewed: 19 Jul 2005, 1920MASuffolk7WdBstn15A/141 554 Columbus Ave Dwg 103 Fam 241 Dunmore, Lena A., Lodger, F W 21, Marr, Yes Read/Write, b: MA, Father b: MA, Mother b: Germany, None (Enum w/Helig, Elmer 29 & Others).
70105. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonCoalTwp3A/14 Dwg 41 Fam 43 Stephenson, George M., Head, W M, Jan 1869, 31, Marr 5 yrs, b: OH, Father b: OH, Mother b: OH, Coal Mines, Yes Read/Write/English, Own, Mortgage, House.
70106. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg11-Samuel Stephenson b: 4-27-1826 JacksonCo Mar 1852 Elgina Gilland. One known son, Geo. Washington, who had son Rex Stephenson, DaytonOH. Samuel in War in Capt Barton’s corps of Sharp Shooters. He d: near Jackson 4-6-1883.
70107. Ibid. ChpIII Pg28-George W. Stephenson b: 1869 d: 1950 marr: Dora B. Farrar.
70108. “1910 Census,” Jackson County, OH, Location: Ancestry Plus, Date Viewed: 23 May 2007, 1910 OH JacksonCo Coal Twp 5B Dwg 109 Fam 111 Stephenson, George, Head, M W 41, M1 15 yrs, b: OH Father b: OH Mother b: OH Farmer, Home Farm, Own Acct, Yes Read/Write, Rent, Farm, Farm Sched 29.
70109. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson Son of George W Stephenson & Dora B. Farrar Marr: 24 Apr 1895.
70110. “OH County Marriage Records 1774-1993,” Ancestry Library Edition, Date Viewed: 10 Jun 2020, George W Stephenson, Male, age 19, b: abt 1876, Marr: 23 Apr 1895 Jackson OH, Dora B Farrar, Film 000301047.
70111. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson Son of George W Stephenson b: 29 Jan 1869.
70112. Ibid. Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson Son of George W Stephenson d: 10 Nov 1951.
70113. “OH Deaths 1908-1932, 1938-2007,” Ancestry.com, Date Viewed: 2 Sep 2015, George W Stephenson d: 10 Nov 1951 Knox, OH.
70114. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonCoalTwp3A/14 Dwg 41 Fam 43 Stephenson, Dora B., Wife, W F, Nov 1874, 25, Marr 5 yrs, 2 children, 2 living, b: OH, Father b: OH, Mother b: OH, Yes Read/Write/English.
70115. “1910 Census,” Jackson County, OH, Location: Ancestry Plus, Date Viewed: 23 May 2007, 1910 OH JacksonCo Coal Twp 5B Dwg 109 Fam 111 Stephenson, Dora, Wife, F W 36, M1 15 yrs, 5 ch 5 living, b: OH Father b: OH Mother b: OH, None, Yes Read/Write.
70116. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson Son of Dora B. Farrar b: 13 Nov 1872.
70117. Ibid. Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson Son of Dora B. Farrar d: (blank) applic date (17Mar 1954).
70118. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonCoalTwp3A/14 Dwg 41 Fam 43 Stephenson, Marcella, Dau, W F, Aug 1896, 3, Single, b: OH, Father b: OH, Mother b: OH.
70119. “1910 Census,” Jackson County, OH, Location: Ancestry Plus, Date Viewed: 23 May 2007, 1910 OH JacksonCo Coal Twp 5B Dwg 109 Fam 111 Stephenson, Marcella, dau, F W 13, single, b: OH Father b: OH Mother b: OH, None, Yes Read/Write/School.
70120. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonCoalTwp3A/14 Dwg 41 Fam 43 Stephenson, Williard, Son, W M, Sept 1897, 2, Single, b: OH, Father b: OH, Mother b: OH.
70121. “1910 Census,” Jackson County, OH, Location: Ancestry Plus, Date Viewed: 23 May 2007, 1910 OH JacksonCo Coal Twp 5B Dwg 109 Fam 111 Stephenson, Willard, son, M W 11, single, b: OH Father b: OH Mother b: OH, None, Yes Read/Write/School.
70122. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Hiram, Head, M W 45, Marr1, 22 yrs, b: GA, Father b: GA, Mother b: GA, English, Farmer, General Farm, Empl, Yes Read/Write, Own, Mortg, Farm, Farm Shed 127-.
70123. “1870 Census,” Franklin County, GA, Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, AquillaSubdivision51 Image6of87 Dwg 872 Fam 847 Cawthon, Hiram, 4 M W, b: GA.
70124. “1880 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, GrimlogED30 Image7of24 Dwg 15 Fam 15 Hyram Cawthon, W M 14, Son, Single.
70125. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Hiram Cawthon, head, W M, Marr 13 yrs.
70126. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Corbett F Cawthon, Father: Hiram Cawthon, Mother: Savannah Garner.
70127. “1940 Census,” Crawford County, AR, Location: FamilySearch.org, Date Viewed: 6 Jul 2023, LafayeteTwp Image558of1045 Dwg 85, Own, $600 Rent, Yes Farm, Cawthorn, Mrs H, Head, F W 72, Wd, No School, Highest Grade 8, b: GA; 1935: Same Place; Yes Farm, No Work, No Emerg; Not Seeking; No job; Housekeeping, 0, 0, No Farm Sch 70.
70128. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Hiram, Head, M W 45 .
70129. “1880 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, GrimlogED30 Image7of24 Dwg 15 Fam 15 Hyram Cawthon, W M 14, Son, b: GA.
70130. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Hiram Cawthon, head, W M, b: Mar 1866, 34, b: GA.
70131. “1880 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, GrimlogED30 Image7of24 Dwg 15 Fam 15 Hyram Cawthon, W M 14, Son, Single, In School, Attended School, b: GA, Father b: GA, Mother b: GA.
70132. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Hiram Cawthon, head, W M, b: Mar 1866, 34, Marr 13 yrs, b: GA, Father b: GA, Mother b: GA, Farmer, Yes Read/Write English, Rent, Farm, Farm Sch 59.
70133. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Hiram, Head, M W 45, Marr1, 22 yrs, b: GA, Father b: GA, Mother b: GA, English, Farmer, General Farm, Empl, Yes Read/Write, Own, Mortg, Farm, Farm Shed 127.
70134. “1920 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, CrawfordLafayette9DImage8of13 Dwg 76 Fam 81 Cawthon, Savanah, Head, Own, Farm, F W 51, Wd (Next line to Joseph W. Mullen & Olive).
70135. “1940 Census,” Shawnee County, KS, Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Topeka89-56 Image10of16 1305 Wayne Dwg 129 Cawthon, Savanna, Mother-in-law, F W 72, Wd (Enum w/Parks, JamesM 55&NeraG 46).
70136. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Hiram, Farmer, General Farm, Empl, Own, Mortg, Farm, Farm Shed 127.
70137. Ibid.
70138. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021.
70139. “1930 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, LafayetteD0014 Image9of13Dwg 88 Fam 93 Cawthon, Savannah, Mother, F W 53, Wd (Enum w/Cawthon, Corbett).
70140. “1920 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, CrawfordLafayette9DImage8of13 Dwg 76 Fam 81 Cawthon, Savanah, Head, Own, Farm, F W 51, Wd, (Next line to Joseph W. Mullen & Olive).
70141. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Susannah, Wife, F W 43, Marr1, 22 yrs, 9 ch, 8 living.
70142. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Susannah Cawthon, wife, W F, Marr 13 yrs, 7 ch 5 liv.
70143. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Susannah, Wife, F W 43, Marr1, 22 yrs, 9 ch, 8 living, b: GA.
70144. “1920 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, CrawfordLafayette9DImage8of13 Dwg 76 Fam 81 Cawthon, Savanah, Head, Own, Farm, F W 51, Wd, b: GA (Next line to Joseph W. Mullen & Olive).
70145. “1930 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, LafayetteD0014 Image9of13Dwg 88 Fam 93 Cawthon, Savannah, Mother, F W 53, b: GA (Enum w/Cawthon, Corbett).
70146. “1940 Census,” Shawnee County, KS, Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Topeka89-56 Image10of16 1305 Wayne Dwg 129 Cawthon, Savanna, Mother-in-law, F W 72, b: GA (Enum w/Parks, JamesM 55&NeraG 46).
70147. “1900 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021, ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Susannah Cawthon, wife, W F, b: Mar 1868, 32, b: GA.
70148. Ibid. ED26 MilitiaDistr213, Image7of45 Dwg 59 Fam 61 Susannah Cawthon, wife, W F, b: Mar 1868, 32, Marr 13 yrs, 7 ch 5 liv, b: GA, Father b: GA, Mother b: GA, Yes Read/Write English.
70149. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Susannah, Wife, F W 43, Marr1, 22 yrs, 9 ch, 8 living, b: GA, Father b: GA, Mother b: GA, English, None, Yes ReadWrite.
70150. “1920 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, CrawfordLafayette9DImage8of13 Dwg 76 Fam 81 Cawthon, Savanah, Head, Own, Farm, F W 51, Wd, b: GA, Father b: GA, Mother b: GA, Farmer, Gen Farm, Empl, Farm Sch 87 (Next line to Joseph W. Mullen & Olive).
70151. “1930 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, LafayetteD0014 Image9of13Dwg 88 Fam 93 Cawthon, Savannah, Mother, F W 53, Wd, No School, Yes Read/Write, b: GA, Father b: GA, Mother b: GA, Yes English, None (Enum w/Cawthon, Corbett).
70152. “1940 Census,” Shawnee County, KS, Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Topeka89-56 Image10of16 1305 Wayne Dwg 129 Cawthon, Savanna, Mother-in-law, F W 72, 1935 Resid: Alma, AR (Enum w/Parks, JamesM 55&NeraG 46).
70153. Ibid. Topeka89-56 Image10of16 1305 Wayne Dwg 129 Cawthon, Savanna, Mother-in-law, F W 72, Wd, No Sch, High Gr 8th, b: GA, 1935 Resid: Alma, AR, Yes Farm, No Work, No Emerg, No Seeking, No Job, 0 wks worked, 0 money, No income (Enum w/Parks, JamesM 55&NeraG 46).
70154. Ibid. Topeka89-56 Image10of16 1305 Wayne Dwg 129 Cawthon, Savanna, Mother-in-law, F W 72, Wd, No Sch, High Gr 8th (Enum w/Parks, JamesM 55&NeraG 46).
70155. “1880 Census,” Franklin County, GA, Location: FamilySearch.org, Date Viewed: 17 Jan 2021.
70156. “1910 Census,” Crawford County, AR, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 1910ARCrawfordLafayette0008D Image14of15 Dwg 134 Fam 134 Cawthon, Hiram, Head, M W 45, Marr1, 22 yrs.
70157. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonFranklinTwp8B/80 Dwg 158 Fam 158 Stephenson, Wm, Son, W M, Mar 1872, 28, Single, b: OH, Father b: OH, Mother b: OH, Farm Laborer, Yes Read/Write/English.
70158. Ibid. 1900OHJacksonFranklinTwp8B/80 Dwg 158 Fam 158 Stephenson, Albert, Son, W M, May 1875, 25, Single, b: OH, Father b: OH, Mother b: OH, Ins Agent, Yes Read/Write/English.
70159. Ibid. 1900OHJacksonFranklinTwp8B/80 Dwg 158 Fam 158 Stephenson, Everette, Son, W M, May 1877, 23, Single, b: OH, Father b: OH, Mother b: OH, Farm Laborer, Yes Read/Write/English.
70160. Ibid. 1900OHJack1WdWellston13A/262 Dwg 256 Fam 270 Stephenson, Joseph, Head, W M, Nov 1847, 52, Marr 31 yrs, b: OH, Father b: PA, Mother b: MD, Coal Miner, Yes Read/Write/English, Rent, House.
70161. Ibid. 1900OHJack1WdWellston13A/262 Dwg 256 Fam 270 Stephenson, Jennie, Wife, W F, Aug 1853, 46, Marr 31 yrs, 6 children, 4 living, b: OH, Father b: Wales, Mother b: Wales, Yes Read/Write/English.
70162. Ibid. 1900OHJack1WdWellston13A/262 Dwg 257 Fam 271 Stephenson, Benjamin, Head, W M, Nov 1875, 24, Marr 1 yr, b: OH, Father b: OH, Mother b: OH, Breakman RR, Yes Read/Write/English, Rent, House.
70163. Ibid. 1900OHJack1WdWellston13A/262 Dwg 257 Fam 271 Stephenson, Catherine, Wife, W F, Oct 1876, 23, Marr 1 yr, 1 child, 1 living, b: OH, Father b: OH, Mother b: OH, Yes Read/Write/English.
70164. Ibid. 1900OHJack1WdWellston13A/262 Dwg 257 Fam 271 Stephenson, Lowel J., Son, W M, Oct 1899, 7/12, Single b: OH, Father b: OH, Mother b: OH.
70165. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Samuel, Head, W M, Mar 1836, 64, Marr 31 yrs, b: VA, Father b: PA, Mother b: PA, Lab, Yes Read, No Write, Yes English, Rent, House.
70166. “OH Births & Christenings 1774-1973,” Ancestry Library Edition, 28 Mar 2020, Charley Stephenson, Male, White, b: 1 Sep 1891 Wellston, Jackson, OH, Father: Samuel Stephenson; Mother: Barbara Ellen Default; FHL Film 301033.
70167. Ibid. Clarana (sic) Stephenson, Female, b: 27 Oct 1879 Madison, Vinton, OH; Father: Samuel Stephenson; Mother: Barbara Devault; FHL Film 311575.
70168. Ibid. Walter Stephenson, Male, White, b: 26 May 1895 Wellston, Jackson, OH; Father: Samuel Stephenson; Mother: Barbara Devault; FHL Film 301033.
70169. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Barbara E., Wife, W F, Aug 1854, 45, Marr 31 yrs, 11 children, 9 living, b: OH, Father b: OH, Mother b: Germany, Yes Read, No Write, Yes English.
70170. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Benjamin, Son, W M, Sept 1875, 24, Single, b: OH, Father b: VA, Mother b: OH, Mines Coal, Yes Read/Write/English.
70171. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Clarance, Son, W M, Sept 1880, 19, Single, b: OH, Father b: VA, Mother b: OH, Mines Coal, Yes Read/Write/English.
70172. “OH Births & Christenings 1774-1973,” Ancestry Library Edition, 28 Mar 2020, Clarana (sic) Stephenson, Female, b: 27 Oct 1879 Madison, Vinton, OH; Father: Samuel Stephenson; Mother: Barbara Default; FHL Film 311575.
70173. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Glady M., Dau, W F, Aug 1882, 17, Single, b: OH, Father b: VA, Mother b: OH, Yes Read/Write/English.
70174. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Mamie, Dau, W F, Mar 1889, 11, Single, b: OH, Father b: VA, Mother b: OH, At school, Yes Read/Write/English.
70175. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Charley, Son, W M, Sept 1891, 8, Single, b: OH, Father b: VA, Mother b: OH, At School, Yes Read/Write/English.
70176. Ibid. 1900OHJack1WdWellston13A/262 Dwg 258 Fam 272 Stephenson, Walter, Son, W M, May 1895, 5, Single, b: OH, Father b: VA, Mother b: OH.
70177. “1870 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1870OHJacksonFranklinTwp33/40 Dwg 234 Fam 225 Stephenson, Edward 2, M W, b: OH.
70178. “1900 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1900OHJacksonFranklinTwp8B/80 Dwg 158 Fam 158 Stephenson, Clara, Dau, W F, May 1870, 30, Single, b: OH, Father b: OH, Mother b: OH, None, Yes Read/Write/English.
70179. “1870 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1870OHJacksonFranklinTwp33/40 Dwg 234 Fam 225 Stephenson, Clara 1/12, F W, b: OH, b: Apr.
70180. “1860 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1860OHJacksonJacksonTown179/196 Dwg 1311 Fam 1256 Anna Stephenson, 36 F, b: OH.
70181. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonBloomfld5of8 John Stephenson 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 1F 20-30 (Female 5-10).
70182. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonBloomfield1of8 John Stephenson 1M 20-30, 1M 40-50, 2F <5, 1F 5-10, 2F 10-15, 1F 15-20, 1F 20-30, 1F 30-40 (Female 15-20).
70183. “1860 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1860OHJacksonJacksonTown179/196 Dwg 1311 Fam 1256 Dorcas Stephenson, 20 F, b: OH.
70184. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonBloomfield1of8 John Stephenson 1M 20-30, 1M 40-50, 2F <5, 1F 5-10, 2F 10-15, 1F 15-20, 1F 20-30, 1F 30-40 (Female <5).
70185. “1860 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1860OHJacksonJacksonTown179/196 Dwg 1311 Fam 1256 Susanna Stephenson, 17 F, b: OH.
70186. Ibid. 1860OHJacksonJacksonTown179/196 Dwg 1311 Fam 1256 Nancy E. Stephenson, 12 F, b: OH.
70187. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonBloomfield1of8 John Stephenson 1M 20-30, 1M 40-50, 2F <5, 1F 5-10, 2F 10-15, 1F 15-20, 1F 20-30, 1F 30-40 (Female 5-10).
70188. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Male 10-16).
70189. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 James Stephenson b. 1810 in Greenbriar, VA.
70190. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: son, James Stephenson, deceased, heirs.
70191. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Male 16-18).
70192. Ibid. 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Male 16-26).
70193. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10-Ch of James Jr & Margaret: Samuel Stephenson b: 1799VA Dec31GreenbrierCo. Came to JacksonCo as a youth w/parents. mar. 1-15-1824(JacksonCoMarRcd) Martha McClure, dau Samuel McClure, mar by John Shumate,JP.
70194. Ibid. ChapIII JamesStephensonPg10-Samuel Stepheonson - marr Jan 15, 1824 Martha McClure.
70195. Ibid. ChapIII JamesStephensonPg11-1850 Census JacksonCoOH Family in Hamilton Twp. Samuel Stephenson 51 b: VA; Martha 48 b:OH; Samuel 24; Jacob 22; Smith 21: Nancy 18; Washington 16; Charles 12; Harrison 9; All ch b:OH.
70196. Ibid. ChpIII Pg19-Nancy Livesay & Samuel McClure ch: Margaret McClure marr: Charles Slavens & children. Ref for mar. of Margaret McClure to Samuel Stephenson; “History of the Hanging Rock Iron Region” pg 384.
70197. Ibid. ChIIJamesStephensonLtr Pg3 (Samuel McClure) 10 children: among them; Martha McClure marr: Samuel Stephenson Jan 25, 1826; and Arthur McClure marr: Jane Stephenson Jan 25, 1826 (Same day).
70198. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonHamilton3of4 Samuel Stephenson 2M <5, 2M 5-10, 1M 10-15, 1M 15-20, 1M 40-50, 1F 5-10, 30-40 (Male 40-50).
70199. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Samuel & McClure, Martha; 1824 Jan 15; Shumate, John JP.
70200. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Samuel Stephenson 1799 - 1884 b in Bath, VA d: 19 Oct 1884 in Jackson, OH+Martha McClure 1804 - 1878 b in Greenbrier Co., VA d: 15 Feb 1878 in Hamilton twp, Jackson co, Ohio.
70201. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, OH Society of NS SAR, National # 98507, State # 5767 John Franklin Stiffler, Sr, 2G Grandson of Samuel Stephenson & Martha McClure Marr: 15 Jan 1824 Jackson Co OH.
70202. Ibid. Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson G Grson of Samuel Stephenson & Martha McClure Marr: 15 Jan 1824.
70203. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Samuel 1799-1884 (Martha McClure).
70204. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: grandson, Smith Stephenson, son of my son, Samuel Stephenson.
70205. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10-Ch of James Jr & Margaret: Samuel Stephenson-See Note1. Foregoing differs as to Samuel’s birthplace & marr date presumably supplied by himself.
70206. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, OH Society of NS SAR, National # 98507, State # 5767 John Franklin Stiffler, Sr, 2G Grandson of Samuel Stephenson b: 31 Dec 1799 Bath Co VA.
70207. Ibid. Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson G Grson of Samuel Stephenson b: 1 Jan 1800.
70208. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Samuel 1799-1884 .
70209. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10-Samuel Stepheonson - In 1819 the family moved to OH, settling n ear the cross roads on Symmes Creek, where his parents spent the rest of their lives.
70210. Ibid. ChapIII JamesStephensonPg10-Ch of James Jr & Margaret: Samuel Stephenson entered land at head of Little Scioto River, living there until his d: 1884.
70211. Ibid. ChapIII JamesStephensonPg12-Samuel&MarthaMcClureStephenson - His tobstone reads “Samuel Stephenson, died Oct 19, 1884, aged 84 yrs, 9m. 19 da.” Her tombstone reads “Martha, wife of Samuel Stephenson, died Feb 15, 1878, age 73 yrs 1 mo 24 da.
70212. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, OH Society of NS SAR, National # 98507, State # 5767 John Franklin Stiffler, Sr, 2G Grandson of Samuel Stephenson d: 19 Oct 1884 Hamilton Twp, Jackson Co OH.
70213. Ibid. Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson G Gson of Samuel Stephenson d: 10 Oct 1884.
70214. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Samuel 1799-1884.
70215. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg12-Samuel&MarthaMcClureStephenson are buried in the “Stephenson” Cemetery (there are others in Jackson Co) Hamilton Township about 5 mi fm South Webster, along the road which goes No. thru Jackson Furnace.
70216. Ibid. ChapIII JamesStephensonPg11-Samuel Stephenson had a splendid farm, on which is found a fine quality of iron ore & several veins of good coal.
70217. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonHamilton3of4 Samuel Stephenson 2M <5, 2M 5-10, 1M 10-15, 1M 15-20, 1M 40-50, 1F 5-10, 30-40 (Female 30-40).
70218. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Richard Montgomery Chapter OH Society of NS SAR, National # 78057, State # 4492 Rexford Berrisford Stephenson G Gson of Samuel Stephenson & Martha McClure Marr: 15 Jan 1824.
70219. Ibid. OH Society of NS SAR, National # 98507, State # 5767 John Franklin Stiffler, Sr, 2G Grandson of Martha McClure b: 21 Dec 1804 Bloomfield Twp Jackson Co OH.
70220. Ibid. OH Society of NS SAR, National # 98507, State # 5767 John Franklin Stiffler, Sr, 2G Grandson of Martha McClure d: 15 Feb 1878 Hamilton Twp, Jackson Co OH.
70221. “Jackson County, OH More Marriages 1791-1898,” http://www.ohiogenealogyexpress.com/jackson/jacksonco_marr_1791_1898a.htm, 1 Oct 2008, 1824 Jan 15 Stephenson, Samuel & McClure, Martha by Shumate, John - JP.
70222. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10-Ch of James Jr & Margaret: Smith Stephenson b:1797 VA mar. Mary Varian 3-31-1826JacksonCoOH. Listed as farmer 1850 w/wife b: NY 1805, lived Madison Twp,.
70223. Ibid. ChapIII JamesStephensonPg10-Smith Stephenson & Mary Varian wife mary age45 b:NY ch: Samuel 19; Robert D 23; James 21; Mary Ann 16; William 14; Richard 12; Margaret 10; Smith 7. All ch b: OH. William is WmA b: 1835.
70224. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonMadison7of8 Smith Johnson 2M <5, 1M 5-10, 2M 10-15, 1M 30-40, 1F <5, 1F 5-10, 1F 30-40 (Male 30-40).
70225. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Smith & Varyann, Mary; 1826 Mar 30; Gilliland, J.B. JP.
70226. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Smith Stephenson 1797 - 1865 b in Bath, Va. d: 14 Nov 1865 in Jackson, Ohio+Mary Varian 1805 - b in NY .
70227. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Smith 1797-1865 Marr: 1826 (Mary Varian).
70228. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: eld son, Smith Stephenson.
70229. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson -Smith 1797-1865.
70230. Ibid. Pg 200 Stephenson - Smith 1797-1865.
70231. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonMadison7of8 Smith Johnson 2M <5, 1M 5-10, 2M 10-15, 1M 30-40, 1F <5, 1F 5-10, 1F 30-40 (Female 30-40).
70232. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Smith 1797-1865 Marr: 1826 (Mary Varian) to Timothy White and Martha (Van Dusen) Varian.
70233. Ibid. Pg 200 Stephenson - Mary Varian b: 1805 NY City.
70234. “Jackson County, OH More Marriages 1791-1898,” http://www.ohiogenealogyexpress.com/jackson/jacksonco_marr_1791_1898a.htm, 1 Oct 2008, 1826 Mar 30 Stephenson, Smith & Varyann, Mary by Gilliland, J. B. - JP.
70235. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10-Ch of James Jr & Margaret: James Stephenson marr Mary Groves.
70236. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 James Henry Stephenson 1798 - 1844 b in Bath, VA d: 1844 in IND.+Mary Groves 1810 - 1874 b in Ross, Ohio d: 1874 in Iowa.
70237. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: James (Mary Groves).
70238. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Female <10).
70239. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonFranklin7of9 James Stephenson 1M 60-70, 2F 15-20, 1F 50-60 (Female 15-20).
70240. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Anna (Theophlus Blake).
70241. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Anna Blake.
70242. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Elizabeth b: 1809 (Samuel A. Burnsides).
70243. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Elizabeth Burnside.
70244. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Elizabeth b: 1809 .
70245. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Female 10-16).
70246. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10a-Ch of James Stephenson Jr & Margaret Smith: Jane Stephenson marr: Arthur McClure.
70247. Ibid. ChpIII Pg19-Nancy Livesay & Samuel McClure ch: Arthur McClure marr Jane Stephenson.
70248. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Jane & McClure, Arthur; 1826 Jan 12; Shumate, John. JP.
70249. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Jane Stephenson 1806 - 1889 b in Monroe, VA d: 08 Apr 1889 in Bloomfield twp, Jackson CO., OH+Arthur McClure 1805 - 1851 b in VA d: 18 Mar 1851 in Jackson Co.,OH.
70250. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Jane (Arthur McClure).
70251. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Jane McClure.
70252. “Jackson County, OH More Marriages 1791-1898,” http://www.ohiogenealogyexpress.com/jackson/jacksonco_marr_1791_1898a.htm, 1 Oct 2008, 1826 Jan 12 Stephenson, Jame(sic) & McClure, Arthur by Shumate, John - JP.
70253. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10a-Ch of James Stephenson Jr & Margaret Smith: Sarah Stephenson b: 1810, d: 1865, marr: James Horton.
70254. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Sally & Horton, James; 1833 Sep 5; Hawk, Henry JP.
70255. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Sarah Stephenson 1810 - 1865 b in Kanawha, Va. d: 13 Apr 1865 in Jefferson, , OH.
70256. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Sarah 1810-1865 (James Horton).
70257. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Sarah Horton.
70258. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Sarah 1810-1865.
70259. Ibid. Pg 200 Stephenson - Sarah 1810-1865.
70260. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10a-Ch of James Stephenson Jr & Margaret Smith: Mary Stephenson marr: Joseph Horton.
70261. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Mary & Horton, Joseph; 1838 Jan 18; Carrick, Samuel JP.
70262. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Mary 1813-1872 (Joseph Horton).
70263. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Mary Horton.
70264. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Mary 1813-1872 .
70265. Ibid. Pg 200 Stephenson - Mary 1813-1872.
70266. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 James Stephenson 1M 10-16, 1M 16-18, 3M 16-26, 1M 45+, 2F <10, 3F 10-16, 1F 16-26, 1F 26-45 (Female 16-26).
70267. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg10a-Ch of James Stephenson Jr & Margaret Smith: Margaret Stephenson marr George Newell.
70268. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Margaret Stephenson 1800 - b in Greenbriar, Va d: in Jackson Co., OH.
70269. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - James & Margaret ch: Margaret (George Newell).
70270. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol A Image52of330 James Stephenson Will dtd 2 Feb 1846: dau, Margaret Newell.
70271. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 Wiliam Stephenson 3M <10, 1M 26-45, 1F <10, 1F 26-45 (Next to James Stephenson) (Male <10).
70272. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChpIII Pg20-Wm & Margaret(Livesay)Stephenson ch: William Stephenson b: 1818 Franklin TwpJacksonCoOH marr: Mary Butler. Living in Scioto TwpJacksonCoOH in 1850 census. He age 31 & she 29. No children. In 1895, William living on “Fourmile”FranklinTwpJackson.
70273. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonFranklin7of9 William Stephenson 2M 5-10, 3M 10-15, 1M 15-20, 1M 30-40, 2F <5, 1F 5-10, 1F 10-15, 1F 30-40 (Male 15-20).
70274. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonScioto7of10 William Stephenson 2M 15-20, 1M 20-30, 1M 50-60, 1F 5-10, 2F 10-15, 2F 15-20, 1F 40-50 (Male 20-30).
70275. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, William & Butler, Mary; 1850 Apr 11; Cassidy, Andrew JP.
70276. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - William & Margaret ch: Wiliam 1818 Marr: Mary Butler.
70277. Ibid. Pg 200 Stephenson - Wiliam 1818 .
70278. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChpIII Pg20-Wm & Margaret(Livesay)Stephenson ch: Thomas Stephenson marr: Oct 17, 1836 Sarah Wilson.
70279. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonFranklin7of9 William Stephenson 2M 5-10, 3M 10-15, 1M 15-20, 1M 30-40, 2F <5, 1F 5-10, 1F 10-15, 1F 30-40 (Male 10-15).
70280. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonScioto3of10 Thos Stephenson 1M <5, 1M 20-30, 1F <5, 1F 20-30 (Male 20-30).
70281. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - William & Margaret ch: Thomas Marr: Sarah Jane Wilson.
70282. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonScioto3of10 Thos Stephenson 1M <5, 1M 20-30, 1F <5, 1F 20-30 (Female 20-30).
70283. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, Thomas & Wilson, Sarah Jane; 1836 Oct 28; Richardson, Thomas Rev.
70284. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChpIII Pg20-Wm & Margaret(Livesay)Stephenson ch: James Stephenson, d: unmarried, age 22, buried Rock Hill.
70285. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - William & Margaret ch: James, unmarried.
70286. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChpIII Pg22-ChWm&Marg(Livesay)Stephenson: James Stephenson bro of Mary is buried in the same cemetery he was age 22 yrs.
70287. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin203 Wiliam Stephenson 3M <10, 1M 26-45, 1F <10, 1F 26-45 (Next to James Stephenson) (Female <10).
70288. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChpIII Pg20-Wm & Margaret(Livesay)Stephenson ch: Ann Stephenson marr: William Johnson. Their grson Charles Sargent, was living 1951 JacksonCoOH on a road So. betw So. Webster &JacksonFurnace, in a solid log house built in 1804.
70289. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonFranklin7of9 William Stephenson 2M 5-10, 3M 10-15, 1M 15-20, 1M 30-40, 2F <5, 1F 5-10, 1F 10-15, 1F 30-40 (Female 10-15).
70290. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonScioto7of10 William Johnson 2M <5, 1M 5-10, 1M 30-40, 1F <5, 1F 10-15, 1F 20-30 (Female 20-30).
70291. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - William & Margaret ch: Ann 1811.
70292. “1840 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1840OHJacksonScioto7of10 William Johnson 2M <5, 1M 5-10, 1M 30-40, 1F <5, 1F 10-15, 1F 20-30 (Male 30-40).
70293. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin202 Samuel Stephenson 1M 16-18, 1M 16-26, 1M 45+, 1F <10 (Next Pg to James & William Stephenson) (Male 16-18).
70294. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg13-ChSamuel & Jane(Shope)Stephenson:John Shope Stephenson b: Monroe CoVA 10-13-1803; d: Jackson CoOH 6-11-1881.
70295. Ibid. ChapIII JamesStephensonPg14-JohnSStephenson marr:(2) 3-23-1851 Miss Margaret Cherrington & moved to a farm in Franklin Twp, where he lived until his death. Served as Justice of the Peace & Treas. Jeff Twp; Member ME Church 29 yrs;.
70296. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonJefferson5of6 John S. Stephenson 1M <5, 1M 20-30, 2F <5, 1F 15-20 (Male 20-30).
70297. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Samuel’s son John Marr twice, Mary Cynthia Shumate in 1825 & Margaret Cherrington in 1851.
70298. “OH Compiled Marriage Index 1803-1900,” Ancestry Library Edition, Date Viewed: 16 Jul 2020, John S Stephenson, Male, Marr: 23 Mar 1851 Jackson Co OH, Margaret Cherrington, Female.
70299. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol B Image181of346 John S Stephenson Will dated 23 Dec 1880 probated 23 Jun 1881.
70300. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg14-John Shope Stephenson d: 6-11-1881 aged over 77, buried M.E.Cem atWinchester, BloomfieldTwp,JacksonCoOH marr: (1) in 1825 to Mary Shumate, of JeffersonTwp family.Mary d:1-1850 bur fam cemetery on high pt of their farm inJeffTwp.
70301. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonJefferson5of6 John S. Stephenson 1M <5, 1M 20-30, 2F <5, 1F 15-20 (Female 15-20).
70302. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, John & Shumate, Mary; 1825 May 26, Stephenson, John JP.
70303. “Jackson County, OH More Marriages 1791-1898,” http://www.ohiogenealogyexpress.com/jackson/jacksonco_marr_1791_1898a.htm, 1 Oct 2008, 1825 May 26 Stephenson, John S. & Shumate, Mary by Stephenson, John - JP.
70304. “OH Wills & Probate Records 1786-1998,” Ancestry Library Edition, Date Viewed: 23 May 2020, Jackson Will Bks Vol B Image181of346 John S Stephenson Will dated 23 Dec 1880: wife.
70305. “Jackson County, OH Marriages 1818-1865,” http://genealogytrails.com/ohio/jackson/marriages_1818_65s.htm & http://www.ohiogenealogyexpress.com/jackson/marriages_1818_65s.htm, 29 Jul 2007 & 1 Oct 2008, Stephenson, John S. & Cherrington, Margaret; Marr: 1851 Mar 23; Shelton, Orvil C., Rev.
70306. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonFranklin202 Samuel Stephenson 1M 16-18, 1M 16-26, 1M 45+, 1F <10 (Next Pg to James & William Stephenson) (Male 16-26).
70307. Ibid. 1820OHJacksonFranklin202 Samuel Stephenson 1M 16-18, 1M 16-26, 1M 45+, 1F <10 (Next Pg to James & William Stephenson) (Female <10).
70308. Author: Main, Frances Stevenson, Stephenson-Stevenson: family record, Quincy A Main Print Co., Harlingen, TX 1966, 172 pgs, Location: Heritage Quest, Date Viewed: 18 Jan 2006, ChapIII JamesStephensonPg13-ChSamuel & Jane(Shope)Stephenson:Margaret Stephenson marr William Wilson.
70309. “1830 Census,” Jackson County, OH, Ancestry Plus, Date Viewed: 11 Mar 2007, 1830OHJacksonFranklin7of9 Samuel Stephenson 1M 60-70, 1F 15-20, 1F 40-50 (Female 15-20).
70310. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Samuel’s dau Margaret Marr: William Wilson.
70311. “OH, County Marriages 1789-1994 (Revised to 1789-2013),” FamilySearch.org, 5 Apr 2012, Image 18of119 Cert 1521: William Wilson Marr: 7 Jan 1834; lic: 4 Jan 1834 Jackson, OH Margarett Stephenson, /s/ Stephen Ford, JP.
70312. Author: OH Genealogical Socy Jackson Co OH, History & Families of Jackson Co OH, Turner Publishing Co 1991, 216 pgs, Location: Google Books 26 Aug 2011, Pg 200 Stephenson - Samuel’s dau Margaret Marr: William Wilson, moved to Mercer Co OH.
70313. “1820 Census,” Jackson County, OH, Location: Heritage Quest, Date Viewed: 27 Jun 2005, 1820OHJacksonBloomfield195 Alexander Stephenson 1M 10-16, 1M 45+, 1F 10-16 (Male 10-16).
70314. “Message Board Ancestry.com,” Descendants of James Stephenson & Ann Garner, Author: lorrifrench1; 24 Jul 2007, http://boards.ancestry.com/localities.northam.usa....nknown/12651/mb.ashx, 30 Sep 2007, 3 Jeremiah Stephenson 1803 - b in Bath Co., Va.
70315. Deutschland Geburten und Taufen, “Germany, Births and Baptisms 1558-1898,” FamilySearch.org, Date Viewed: 3 Mar 2017, Catharina Mueller, Female, Christening 4 Mar 1649 Pfeffelbach, Sankt Wendel, Rhein, Preußen, Deutschland; Original Place: Pfeffelbach, Rheinland, Prussia; Father: Mathias Mueller, Mother: Maria.
70316. “Cleek Cemetery Vandalized,” The Recorder, Bath & Highland County, VA, 9 Jul 2009, http://www.therecorderonline.com/news/2009/0709/news/008.html, Location: 30 Aug 2009, Tombstone Rebecca A. Cleek d/o Wm Sitlington.
70317. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 55 1860 Bath Census 204-172 Rebecca A. (Sitlington), 32, F, (d/o Wm & Polly).
70318. “VA Vital Records 1715-1901,” FamilySearch.org, Date Viewed: 17 Jan 2023, Film 007578833 Item 1 Image20of409 Marriage-Bath: 25 Apr 1815 William Littington (Sittington) and Polly McClung, Minister: John D Ervin.
70319. Bath County Marriage Bonds and Ministers Returns 1791-1853, Constaine Conley Metheney & Elizabeth Wodisek Wise, Bath Co Historical Society, Inc, 1978, Viewed at Lexington, Rockbridge County, VA Library 18 Jun 2007; FHL 13 May 2008, Pg 49, 1816 Apr 23 Marr Bond William Sitlington & __ McClung. Surety Charles L. Francisco. Polly McClung consents for herself. Min Ret 25 Apr By Jno. D. Erwin.
70320. “VA Vital Records 1715-1901,” FamilySearch.org, Date Viewed: 17 Jan 2023, Film 007578833 Item 1 Image20of409 Marriage-Bath: Polly McClung.
70321. “LDS Family Search,” http://www.familysearch.org, Various dates, FamGrp John(Jack)Cleek&Rebecca A. Sitlington Children: 5 Sally Cleek (AFN:S7SG-RN) b: Jun 1861BathCoVA d: Sep 1862BathCoVA.
70322. Author: Library of Virginia, “Death Records Indexing Project, Virginia Genealogical Society,” http://eagle.vsla.edu/cgi-bin/drip.gateway?authori...010000++++++++++++++, 26 Jan 2002, Cleek, Sally d: Sep 1862, Bath County, 1862, pg 14.
70323. Author: Margaret K. Fresco, Marriages and Deaths, St Mary's County, MD 1634-1900, Ridge, Md.: M.K. Fresco, c1982., Date Viewed: MD Hall of Records 26 Mar 1999; FHL 13 May 2008; Prince George’s County, MD Liby 13 Jan 2009, Pg 156 Hill, George Gregory, s/George Hill & Caroline Waters (1)(2)(26).
70324. “LDS Family Search,” http://www.familysearch.org, Various dates, 1880 Chaptico, St Mary’s, MD pg 98C Caroline Hill, Self, Wd, F W 76, b: MD, Keeping House, Father b: MD, Mother b: MD.
70325. Ibid. IGI Batch M533602 Dates 1794-1897 Call#0989061 Marr recds StMarysCoClerk ofCourt: George D. Hill Marr: 11 Feb 1832 St Mary’s, MD, Caroline Waters.
70326. Ibid. IGI Batch 9021301 Call#1553845 Patron Sheets: George Hill b:@1805 St Marys, Sp: Caroline Waters Marr:@1836 St Mary’s MD.
70327. St Mary's County Marriage Licenses (7533 Persons) St Mary's Clerk's Office, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Dec 2002, George D. Hill, Spouse: Caroline Waters, Marr Date: 11 Feb 1832.
70328. “1840 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Feb 2003, 1840MDStM3D157(19of28) Geo. D. Hill 2M <5, 1M 5-10, 1M 30-40, 1F <5, 1F 5-10, 1F 20-30 (Female 20-30).
70329. Author: William Raymond Johnson WJohn55447[at]comcast.net, “Johnson Genealogy - St Mary’s Co, MD,” File Last Updated Jan 23, 2004; Updated Jun 19, 2006, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...55447&recno=8161, 28 Jan 2004; 16 Aug 2006, ID I11985 George Hill Marr: 11 Feb 1832 St Marys Co MD Caroline Waters (Source:Marr&DeathsSMCMD1634-1900 byFresco pg156).
70330. “1860 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 1860MDStM4DChaptco154/1072 Dwg 1319 Fam 1234 Caroline Hill 50 F, Spinning, B: MD.
70331. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, 1 George D. HILL b:Abt1805StMarysCoMD d:Bet1848&1850StMarysCoMD Marr11Feb1832StMarysCoMD (Source Marr&DeathsStMaryCoMD1634-1900Fresco,MargaretC Pg156&MDRecdsColonial,Rev,Co&Church fm OrigSourcesVol I) Catherine Caroline WATERS b:1810CharlesCoMD.
70332. “MD Marriages 1655-1850 (250,000 individuals),” Dodd, Jordan, Liahona Research, comp, The Generations Network, Inc., 2004 (MD Historical Society or Family History Library), Author: Ancestry.com, 8 Mar 2007, George D. Hill, Male, Marr. Date: 11 Feb1832, Spouse: Caroline Waters, St Mary’s Co, MD.
70333. “1850 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MDStM4D140of193 Dwg 1450 Fam 1120 Catharine C. Hill, .
70334. “St Mary’s County Circuit Court (Marriage Record) CR 7450,” On Computer, Location: MD State Archive, Date Viewed: 29 Apr 2015 & 24 Jul 2015, CR7450 Ledger, Image 61/669 George D. Hill Marr: 11 Feb 1832 Caroline Waters.
70335. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, Update Jun 2009 Catherine Caroline Waters b: 1810.
70336. “1850 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MDStM4D140of193 Dwg 1450 Fam 1120 Catharine C. Hill, 39 F, b: Chas Co MD.
70337. “1840 Census,” St Mary's County, MD, Heritage Quest, Date Viewed: 24 Apr 2010, 3D157A Geo D. Hill (Female 20-30).
70338. Author: Margaret K. Fresco, Marriages and Deaths, St Mary's County, MD 1634-1900, Ridge, Md.: M.K. Fresco, c1982., Date Viewed: MD Hall of Records 26 Mar 1999; FHL 13 May 2008; Prince George’s County, MD Liby 13 Jan 2009, Pg 156 Hill, George Gregory s/George; Beacon 2/8/1878(1)(2)(26); s/GeorgeHill&CarolineWaters (1)(2)(26).
70339. “1840 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Feb 2003, 1840MDStM3D157(19of28) Geo. D. Hill 2M <5, 1M 5-10, 1M 30-40, 1F <5, 1F 5-10, 1F 20-30 (Male 30-40).
70340. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, 1 George D. HILL b: Abt 1805 St Marys Co MD .
70341. “1840 Census,” St Mary's County, MD, Heritage Quest, Date Viewed: 24 Apr 2010, 3D157A Geo D. Hill (Male 30-40).
70342. Ibid. 3D157A Geo D. Hill 2M <5, 1M 5-10, 1M 30-40, 1F <5, 1F 5-10, 1F 20-30 (Male 30-40).
70343. Author: James Bowles jim.bowles[at]comcast.net, “Bowles Family Genealogy Last Modified 6 Jun 2009,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o...58&id=I582553348, 21 Mar 2005; 28 Jun 2009, Update Jun 2009 George D. Hill d: bet 1848-50.
70344. “1850 Census,” St Mary’s County, MD, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MDStM4D140of193 Dwg 1450 Fam 1120 Catharine C. Hill, 39 F, b: Chas Co MD (not listed with family).
70345. St Mary's County Marriage Licenses (7533 Persons) St Mary's Clerk's Office, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, Dec 2002, Pg 355 George D. Hill; Spouse: Caroline Waters; Marr Date 11 Feb 1832 (License).
70346. “MD Marriages 1655-1850 (250,000 individuals),” Dodd, Jordan, Liahona Research, comp, The Generations Network, Inc., 2004 (MD Historical Society or Family History Library), Author: Ancestry.com, 8 Mar 2007, George D. Hill Marr: 11 Feb 1832 St Mary’s Co MD Caroline Waters.
70347. “1790 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1790MAHampshireSouthwick521 Leiut? Gideon Root (Male 16+).
70348. “1810 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1810MAHampshireSouthwick317 Root Gideon (Male 45+).
70349. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick195 Root Gideon (Male 45+).
70350. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Lt Gideon Root 2M 16+, 2M <16, 5F (Male 16+).
70351. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 402 6th Gen 3391 Southwick MA Gideon Root m. 1784 Eunice d/o Jonathan & Eunice Whitney of Framingham .
70352. Ibid. Pg 357 5th Gen, 2988 Gideon Root m. Huldah Nelson ch: 3391 III. Gideon Root.
70353. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg104-n200 Gideon Root (Male 60-70).
70354. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Gideon Root s/o Gideon & Hulda Root, v 14 p 142, Film 959807, Dig Folder # 4219397, Image # 563.
70355. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image238of531 Nat’l# 20882 State#1132 IL Socy, George Livingston Root - G Grandfather Gideon Root.
70356. Author: DAR Ancestor Search, “Gideon Root, Ancestor # A097433,” www.dar.org, 10 Nov 2012, 5. Nat'l #282783; 7. Nat'l #732686; 8. Nat'l#743578, Child: Gideon, Spouse: Eunice Whitney; .
Service: MA; Rank: Lieutenant
b: 4-26-1735 Southwick, Hampshire Co, MA
d: 8-1-1804 Southwick, Hampshire Co, MA
Service Source: MA Sols & Sails, Vol 13, p. 551
Service Description: Also Sgt, Capt Brown, Col. Porter
Resid: Southwick, Hampshire Co, MA
Spouse: Huldah Nelson
70357. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root s/o Gideon Root & Huldah Nelson, Marr: 1784 Ennice Whitney.
70358. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root s/o Gideon Root & Hulda Nelson, Marr: 1784 Eunice Whitney.
70359. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Westfield Image 71 & 75 & 554 Card B-16 & Image 850 Ch of Gideon Root & Huldah Nelson: Gideon.
70360. Ibid. Southwick Image 7: Mar 1784 Gideon Root - Southwick & Eunice Whitney - Southwick.
70361. Ibid. Southwick Image 203: #5 Registered 1 May 1845 Gideon Root, Parents: Gideon & Huldah Root, Informant: Oliver Root.
70362. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Gideon Root 1M 20-30, 1M 70-80, 1F 30-40, 1F 40-50, 1F 70-80 (Male 70-80).
70363. “1800 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage3of4 Gideon Root Jr 1M <10, 1M 10-16, 1M 26-45, 2F 10-16, 1F 26-45 (Male 26-45).
70364. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Westfield V1 pg035 Root, Gideon s/o Gideon & Hulda Nelson b: 9 Jun 1763.
70365. “Westfield MA: Baptisms Performed in the Church of Christ 1679-1836,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 3169 Gideon Root bapt 1763 Westfield Hampden MA s/o Gideon & Huldah.
70366. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 1. Gideon Root Marr: Huldah Nelson had: 11. Gideon Root Marr: 1784 Eunice Whitney.
70367. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 357 5th Gen, 3391 III. Gideon b: Jun 9, 1763 (Pg 402 Southwick MA).
70368. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Gideon Root d: 17 Nov 1844 Southwick, MA, Male 81 yrs (Ledger: 81 yrs 5 mos 8 days), b: 1763 Southwick, Widowed, Farmer, v 14 p 142, Film 959807, Dig Folder # 4219397, Image # 563.
70369. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root b: 9 Jun 1763.
70370. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root Jr. b: 9 Jun 1763 Southwick, Hampden Co MA.
70371. “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 203: #5 Registered 1 May 1845 Gideon Root, b: Southwick.
70372. Ibid. Westfield Image 71 & 75 & 554 Card B-16 & Image 850 Ch of Gideon Root & Huldah Nelson: Gideon b: 9 Jun 1763.
70373. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 11. Gideon Root b: 9 Jun 1763.
70374. “1790 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1790MAHampshireSouthwick521 Leiut? Gideon Root 2M 16+, 2M <16, 5F (Male 16+).
70375. “1810 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1810MAHampshireSouthwick317 Root Gideon 1M 10-16, 1M 16-26, 1M 45+, 1F <10, 1F 10-16, 1F 45+ (Male 45+).
70376. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick195 Root Gideon 1M <10, 1M 16-18, 1M 16-26, 1M 45+, 1F 10-16, 1F 16-26, 1F 45+, 2 Agricultore (Male 45+).
70377. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg104-n200 Gideon Root 1M 10-15 1M 20-30 1M 60-70 1F <5 1F 20-30 1F 40-50 1F 60-70 (Male 60-70).
70378. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Image699of1241 Gideon Root of Southwick Will dtd 13 Feb 1834.
70379. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 357 5th Gen, 3391 III. Gideon Root d: Nov 17, 1844 age 81.
70380. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Gideon Root d: 17 Nov 1844 Southwick, MA, Male 81 yrs (Ledger: 81yrs 5 mos 8 days), Bronchitis; Widowed, Farmer, v 14 p 142, Film 959807, Dig Folder # 4219397, Image # 563.
70381. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root d: 17 Nov 1844.
70382. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Gideon Root Jr. d: 17 Nov 1844.
70383. “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 203: #5 Registered 1 May 1845 Gideon Root, Male, Widower, 81 yrs 5 Mos 8 da, d: 17 Nov 1844; Interment: Southwick; Cause: Bronchitis, b: Southwick, Parents: Gideon & Huldah Root, Informant: Oliver Root.
70384. Ibid. Deaths Vol 3 Image 67 Root, Gideon, Town: Southwick, Year: 1844-45; Vol: 14 pg 142.
70385. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Image672of1241 Oliver Root, Executor, of Gideon Root of Southwick Will, who died in Nov last, dtd 10 Dec 1844.
70386. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 11. Gideon Root d: 17 Nov 1844.
70387. “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 203: #5 Registered 1 May 1845 Gideon Root, d: 17 Nov 1844; Interment: Southwick.
70388. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Image671of1241 Heirs of Gideon Root, late of Southwick, dec’d, have been notified by Oliver Root, Executor, that his Will would be presented in Probate Court dtd 4 Dec 1844 Southwick.
70389. Ibid. Hampden Probate Records Vol 17-18 Image158of595 Gideon Root of Southwick Will dtd 13 Feb 1834 probated 10 Dec 1844 Westfield.
70390. Ibid. Pg 67 Hamden Co MA, Probate Court, 4 Feb 1845 To Aurora Holcomb, Sarah T. Webb & Manus Lindsley all of Southwick Hampden Co, Oliver Root one of the devises of Gideon Root Estate authorize to divide real estate among heirs.
70391. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick195 Root Gideon Agricultore (Male 45+).
70392. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Gideon Root, Farmer, v 14 p 142, Film 959807, Dig Folder # 4219397, Image # 563.
70393. “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 203: #5 Registered 1 May 1845 Gideon Root, Farmer, d: 17 Nov 1844.
70394. “1790 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1790MAHampshireSouthwick521 Leiut? Gideon Root (Female).
70395. “1810 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1810MAHampshireSouthwick317 Root Gideon (Female 45+).
70396. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick195 Root Gideon (Female 45+).
70397. “1790 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 4 Mar 2007, SouthwickImage1of1 Lt Gideon Root 2M 16+, 2M <16, 5F (Female).
70398. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg104-n200 Gideon Root (Female 60-70).
70399. “MA Births & Christenings, 1639-1915,” FamilySearch.org, 19 Nov 2011, Eunice Whitney; Parents: Jonathan Whitney & Eunice; Batch I01081-2, Sys Origin: MA-EASy; Source Film #1954145, Ref # V 2 p 2.
70400. “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, Needham Image 178 & 321: Whittney(sic), Eunice, Parents Jonathan & Eunice Whitney (sic).
70401. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage8of17 Gideon Root 1M 20-30, 1M 70-80, 1F 30-40, 1F 40-50, 1F 70-80 (Female 70-80).
70402. “1800 Census,” Hampshire County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage3of4 Gideon Root Jr 1M <10, 1M 10-16, 1M 26-45, 2F 10-16, 1F 26-45 (Female 26-45).
70403. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Image699of1241 Gideon Root of Southwick Will dtd 13 Feb 1834: wife Eunice Root.
70404. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 11. Gideon Root Marr: 1784 Eunice Whitney.
70405. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 402 Eunice Whitney b: Nov 16, 1763.
70406. “MA Births & Christenings, 1639-1915,” FamilySearch.org, 19 Nov 2011, Eunice Whitney b: 16 Nov 1763 Needham, Norfolk, MA; Parents: Jonathan Whitney & Eunice; Batch I01081-2, Sys Origin: MA-EASy; Source Film #1954145, Ref # V 2 p 2.
70407. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Eunice Root d: 16 Oct 1842 Southwick, MA age 68, p 257, Film 1420527, Dig Folder # 4048372, Image # 167.
70408. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Ennice Whitney b: 16 Nov 1763.
70409. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Eunice Whitney b: 16 Nov 1763 Framingham MA.
70410. “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, Needham Image 178 & 321: Whittney(sic), Eunice b: 16 Nov 1763 Parents Jonathan & Eunice Whitney (sic).
70411. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 Eunice Whitney d: 14 Oct 1842 ae 79.
70412. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 402 6th Gen 3391 Southwick MA Jonathan & Eunice Whitney of Framingham .
70413. “1790 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1790MAHampshireSouthwick521 Leiut? Gideon Root 2M 16+, 2M <16, 5F (Female).
70414. “1810 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1810MAHampshireSouthwick317 Root Gideon 1M 10-16, 1M 16-26, 1M 45+, 1F <10, 1F 10-16, 1F 45+ (Female 45+).
70415. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick195 Root Gideon 1M <10, 1M 16-18, 1M 16-26, 1M 45+, 1F 10-16, 1F 16-26, 1F 45+, 2 Agricultore (Female 45+).
70416. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg104-n200 Gideon Root 1M 10-15 1M 20-30 1M 60-70 1F <5 1F 20-30 1F 40-50 1F 60-70 (Female 60-70).
70417. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 402 Eunice Whitney d: Oct 14, 1842 age abt 79 .
70418. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Eunice Root d: 16 Oct 1842 Southwick, MA age 68, Inflamatory Rheumatism; p 257, Film 1420527, Dig Folder # 4048372, Image # 167.
70419. “Gideon Root, DAR Descendants Database,” National # 282783, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Ennice Whitney d: 14 Oct 1842.
70420. “Gideon Root, DAR Descendants Database,” National # 732686, Ancestor # A097433, services.dar.org/Public/DAR_Research/search, Date Viewed: 10 Nov 2012, Eunice Whitney d: 14 Oct 1842.
70421. “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 203: #5 Registered 1 May 1845 Gideon Root, Male, Widower, d: 17 Nov 1844.
70422. Ibid. Deaths Vol 3 Image 67 Root, Eunice, Town: Southwick, Year: 1842; Vol: 2 pg 257.
70423. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampden Probate Records Vol 17-18 Image158of595 Gideon Root of Southwick Will dtd 13 Feb 1834 probated 10 Dec 1844 Westfield by Oliver Root, the surviving Executor.
70424. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 Eunice Whitney dL 14 Oct 1842 ae 79.
70425. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 402 6th Gen 3391 Southwick MA Gideon Root m. 1784 Eunice d/o Jonathan & Eunice Whitney of Framingham.
70426. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 456 11. Gideon Root Marr: 1784 Eunice Whitney.
70427. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 2. Edmund Fowler Jr. b: abt 1812 Southwick, Hampden, MA.
70428. Ibid. Fam Grp Rcd Edmund Fowler & Olive Root children: 4. Edmund Fowler b: abt 1821 Westfield, Hampden, MA d: 22 Jun 1850.
70429. “1820 Census,” Hampshire County, MA, Location: Heritage Quest, Date Viewed: 20 Jul 2006, 1820MAHampdenSouthwick193 Fowler Edmond 2M <10, 1M 16-26, 2M 26-45, 2F <10, 1F 10-16, 1F 26-45, 3 people Manufacture (Male <10).
70430. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: II. Edmund (Dr.) m. Margaret __. Res. 120, W. 44th St., NY child: George, a medical student.
70431. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Edwin Fowler (Male 20-30).
70432. “1850 Census,” Macon County, AL, Location: FamilySearch.org, Date Viewed: 25 Sep 2010, 1850ALMaconMacon35of275 Dwg 252 Fam 257 Edmund Fowler 39 M, Phisician, $1600 Real Estate, b: MA.
70433. Author: Sons of the American Revolution, Louis Henry Cornish, Alonzo Howard Clark, A National Register of the Society, Sons of the American Revolution, Location: books.google.com 21 Oct 2011, Pg 775 George B. Fowler s/o Edmond and Margaret (Tittle) Fowler.
70434. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage4of17 Olive(r) Fowler 1M 10-15, 2M 20-30, 1F 50-60 (Male 20-30).
70435. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, Edmund Fowler - Married; Father b: MA; Mother b: MA.
70436. Ibid. George B. Fowler - Father Edmund Fowler; Mother Margaret Tittle.
70437. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 128. Dr Edmund Fowler Marr: Margaret __. New York City.
70438. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, Edmund Fowler d: 10 Apr 1879 Manhattan, NY, NY, age 68, b: (est) 1811 MA.
70439. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Edwin Fowler 1M 20-30, 1F 20-30 (Male 20-30).
70440. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: II. Edmund (Dr.) m. Margaret __. Res. 120, W. 44th St., NY .
70441. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 128. Dr Edmund Fowler Marr: Margaret __. New York City.
70442. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, Edmund Fowler d: 10 Apr 1879, Resid: 1 West & 48 St 19th Ward, NY City, NY.
70443. Ibid. Edmund Fowler d: 10 Apr 1879 Manhattan, NY, NY, age 68.
70444. Ibid. Edmund Fowler d: 10 Apr 1879 Manhattan, NY, NY, age 68; bur: 12 Apr 1879 Westfield, MA.
70445. Ibid. Edmund Fowler - Occ: Physician.
70446. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Edwin Fowler (Female 20-30).
70447. “1850 Census,” Macon County, AL, Location: FamilySearch.org, Date Viewed: 25 Sep 2010, 1850ALMaconMacon36of275 Dwg 252 Fam 257 Margaret Fowler 40 F, b: GA.
70448. “1830 Census,” Hampden County, MA, Location: Archive.org, Date Viewed: 24 Sep 2010, 1830MAHampdenSouthwickPg100-n203 Edwin Fowler 1M 20-30, 1F 20-30 (Female 20-30).
70449. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 3. Fanny Fowler b: abt 1814 Southwick, Hampden, MA.
70450. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Fowler, Fannie; Town: Southwick, Year: 1875, Vol 274, Pg 362, Type: Death.
70451. “1850 Census,” Berkshire County, MA, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MABerkshirePittsfield25of140 Dwg 743 Fam 810 Fanny Backus 36 F, b: MA.
70452. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: III. Fanny m. 1839 Albert Backus of Pittsfield.
70453. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 129. Fanny Fowler Marr: 1839 Albert Backus. Pittsfield.
70454. Ibid. Pg 461 129. Fanny Fowler Marr: 1839 Albert Backus. Pittsfield.
70455. “1850 Census,” Berkshire County, MA, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MABerkshirePittsfield25of140 Dwg 743 Fam 810 Albert L. Backus 39 M, Tinner, b: MA.
70456. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 5. Chauncey Fowler b: abt 1818 Southwick, Hampden, MA.
70457. Author: William Bennett drwdb[at]comcast.net, “Western Massachusetts & Ohio Families,” Updated 25 Dec 2006, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=docben&id=I03653, 23 Feb 2007, Edmund Fowler & Olive Root ch: Chauncy Fowler b: abt 1815.
70458. “1830 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, SouthwickImage5of18 Olive Fowler 1M <5, 1M 5-10, 1M 15-20, 1F 10-15, 1F 15-20, 1F 30-40 (Male 15-20).
70459. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 464 4273 Olive Root m. Edmund Fowler ch: V. Chauncey m. Sarah Gleason of Enfield CT; res. Carbondale, PA.
70460. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 131. Chauncey Fowler Marr: Sarah Gleason. Carbondale, PA.
70461. Ibid. Pg 461 131. Chauncey Fowler Marr: Sarah Gleason. Carbondale, PA.
70462. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 6. Oliver Fowler b: abt 1820 Southwick, Hampden, MA.
70463. Ibid. Fam Grp Rcd Edmund Fowler & Olive Root children: 2. Oliver Fowler b: abt 1817 Westfield, Hampden, MA.
70464. Author: William Bennett drwdb[at]comcast.net, “Western Massachusetts & Ohio Families,” Updated 25 Dec 2006, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=docben&id=I03653, 23 Feb 2007, Edmund Fowler & Olive Root ch: Oliver R. Fowler b: 1821.
70465. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 465 4273 Olive Root m. Edmund Fowler ch: VI. Oliver d: age 8.
70466. Author: Created by Phyllis Gonska Bombard; Maintained by Cookie; Record added 1 Jul 2008; Memorial # 27976565, “Dr Wells Clinton Fowler,” FindAGrave.com, Date Viewed: 31 Jul 2022, Sibling, Oliver Root Fowler (unknown-1829).
Dr Wells Clinton Fowler b: unknown d: 10 Sep 1854 Westfield Hampden Co MA bur: Southwick Cemetery, Southwick, Hampden Co MA, Plot 497F, died of Consumption, age 28, Dentist. Parents: Edmund Fowler (1787-1827) & Olive Root Fowler (1790-1868)
70467. Author: Created by Mariana Giglio Ambridge; Maintained by James Bianco; Record added 28 Apr 2010; Memorial # 51760913, “Olive Root Fowler,” FindAGrave.com, Date Viewed: 31 Jul 2022, Child, Oliver Root Fowler (unknown-1829).
Olive Root Fowler b: 1790 Westfield, Hampden Co MA d: 16 Jul 1868 (age 77-78) Southwick, Hampden Co, MA bur: Pine Hill Cemetery, Westfield, Hampden Co, MA; Parents: Gideon Root (1763-1844) & Eunice Whitney Root (1763-1842); Spouse: Edmund Fowler (1787-1827, Marr 1809)
70468. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 132. Oliver Fowler .
70469. Ibid. Pg 461 132. Oliver Fowler d: ae 8 yr.
70470. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 7. George W. Fowler b: abt 1822 Southwick, Hampden, MA.
70471. Ibid. Fam Grp Rcd Edmund Fowler & Olive Root children: 3. George W. Fowler b: abt 1819 Westfield, Hampden, MA.
70472. Author: William Bennett drwdb[at]comcast.net, “Western Massachusetts & Ohio Families,” Updated 25 Dec 2006, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=docben&id=I03653, 23 Feb 2007, Edmund Fowler & Olive Root ch: George W. Fowler b: abt 1815.
70473. “1830 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, SouthwickImage5of18 Olive Fowler 1M <5, 1M 5-10, 1M 15-20, 1F 10-15, 1F 15-20, 1F 30-40 (Male 5-10).
70474. “1850 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, 1850MAHampdenWestfld28of100 Dwg 222 Fam 222 George W. Fowler, 27 M, Tailor, $1200 Real Est, b: MA.
70475. “1860 Census,” Hampden County, MA, Location: Heritage Quest, Date Viewed: 8 May 2007, Westfld878 Dwg 466 Fam 498 George W. Fowler 37 M, Tailor, b: MA (Enum w/Charles K. Bingham & Aurelia).
70476. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 465 4273 Olive Root m. Edmund Fowler ch: VII. George W. m. Feb 22, 1844 Olive Kimball.
70477. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, George Whitney Fowler - Married; Father: Edmund Fowler b: MA; Mother: Oliver Fowler b: MA.
70478. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 133. George W Fowler Marr: 22 Feb 1844 Olive Kimball.
70479. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, George Whitney Fowler d: 29 Nov 1881 Manhattan, NY, NY, age 58, b: (est) 1823 Southwick, MA.
70480. “1865 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 18 May 2020, Westfield Image4of72 Dwg 8 Fam 9 George Fowler, 41, M, b: MA, Marr, Flour Dealer.
70481. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 464 133. George W Fowler Southwick, Ms (sic).
70482. “NY, NY City Municipal Deaths 1795-1949,” FamilySearch.org, Date Viewed: 27 May 2018, George Whitney Fowler d: 29 Nov 1881 Manhattan, NY, NY, age 58.
70483. Ibid. George Whitney Fowler d: 29 Nov 1881 Manhattan, NY, NY; bur: 1 Dec 1881 Westfield, MA.
70484. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014.
70485. “1850 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007.
70486. “MA Vital Records,” http://www.sec.state.ma.us/vitalrecordssearch/vitalRecordsSearch.aspx, 29 Oct 2006, Name: Fowler, Olive (Kimball); Town: Westfield, Year: 1883, Vol 346, Pg 404, Type: Death.
70487. “1850 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, 1850MAHampdenWestfld28of100 Dwg 222 Fam 222 Olive Fowler, 25 F, b: MA.
70488. “1860 Census,” Hampden County, MA, Location: Heritage Quest, Date Viewed: 8 May 2007, Westfld878 Dwg 466 Fam 498 Olive A. Fowler 34 F, b: VT (Enum w/Charles K. Bingham & Aurelia).
70489. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 133. George W Fowler Marr: 22 Feb 1844 Olive Kimball.
70490. “1865 Census,” Hampden County, MA, Location: Ancestry Library Edition, Date Viewed: 18 May 2020, Westfield Image4of72 Dwg 8 Fam 9 Olive Fowler, 36, F, b: MA, Marr.
70491. “LDS Family Search,” http://www.familysearch.org, Various dates, Fam Grp Rcd Edmund Fowler & Olive Root children: 8. Wells Clinton Fowler b: abt 1824 Southwick, Hampden, MA d: Sep 1854.
70492. Author: William Bennett drwdb[at]comcast.net, “Western Massachusetts & Ohio Families,” Updated 25 Dec 2006, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=docben&id=I03653, 23 Feb 2007, Edmund Fowler & Olive Root ch: Wells Fowler b: abt 1815.
70493. “1830 Census,” Hampden County, MA, Ancestry Plus, Date Viewed: 11 Mar 2007, SouthwickImage5of18 Olive Fowler 1M <5, 1M 5-10, 1M 15-20, 1F 10-15, 1F 15-20, 1F 30-40 (Male <5).
70494. Author: James Pierce Root, Root Genealogical Records 1600-1870, New York: R. C. Root, Anthony & Co, 62 Liberty St, 1870, Location: FamilySearch.org 12 Feb 2024; also available Google Books, 1 Mar 2009, Pg 465 4273 Olive Root m. Edmund Fowler ch: VIII. Wells Clinton m. abt 1848 Sarah Bishop of Pittsfield. She d: soon. He d: Sep 1854.
70495. “1840 Census,” Hampden County, MA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, SouthwickImage4of17 Olive(r) Fowler 1M 10-15, 2M 20-30, 1F 50-60 (Male 10-15).
70496. Author: Created by Mariana Giglio Ambridge; Maintained by James Bianco; Record added 28 Apr 2010; Memorial # 51760913, “Olive Root Fowler,” FindAGrave.com, Date Viewed: 31 Jul 2022, Child, Wells Clinton Fowler (unknown-1854).
Olive Root Fowler b: 1790 Westfield, Hampden Co MA d: 16 Jul 1868 (age 77-78) Southwick, Hampden Co, MA bur: Pine Hill Cemetery, Westfield, Hampden Co, MA; Parents: Gideon Root (1763-1844) & Eunice Whitney Root (1763-1842); Spouse: Edmund Fowler (1787-1827, Marr 1809)
70497. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 55. Olive Root Marr: Edmund Fowler had: 134. Wells Clinton Fowler Marr: 1848 Sarah Bishop.
70498. “MA Deaths, 1841-1915,” FamilySearch.org, 19 Nov 2010 (Same as S # 2249 from Ancestry.com), Wells C. Fowler d: 10 Sep 1854 Westfield, MA, age 28; b: (est) 1826 Southwick.
70499. Ibid. Wells C. Fowler d: 10 Sep 1854 Westfield, MA, age 28.
70500. Author: Elias Loomis LLD, The Descendants (by the Female Branches) of Joseph Loomis who came from Braintree, England in the year 1638 & Settled in Windsor, CT in 1639, Tuttle, Morehouse and Taylor, 371 State Street, New Haven, 1880, Volume I, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg 461 134. Wells Clinton Fowler d: Sep 1854.
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-195000, 195001-195500, 195501-196000, 196001-196500, 196501-197000, 197001-197500, 197501-198000, 198001-198500, 198501-198785