Sources
Sources
95001. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Philip Turner d: bef 21 May 1796.
95002. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 103 Thomas Williams ch: Thomas b: 1745 d: 1785 m. 1768 or 69 his 1st cousin, Rachel Duckett d/o Richard Ducket & his 2nd wife, Elizabeth Williams. .
95003. Ancestoral Records and Portraits, Vol. I, Location: Ancestry.com 16 Apr 2013, Chap IV Pg 89 Duckett - Richard Duckett & Charity Jacob ch: Richard Duckett II Marr2: 2 May 1735 Elizabeth Williams.
95004. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 25-28 Image525of789 Pg140 Thomas Williams, Prince George’s County Will dtd 17 Oct 1749 Probate 7 Dec 1749: dau Elizabeth Williams.
95005. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Thomas Williams Jr s/o Thomas Williams & 2nd wife Cave King; Marr: Rachel Duckett d/o Richard Duckett Jr & 2nd wife Elizabeth Williams.
95006. “Colonial Families of the USA, Vol III Williams Family,” Ancestry Library Edition, Date Viewed: 21 Apr 2020, Pg 606 Thomas Williams & Eleanor __ ch: Elizabeth Williams Marr: (as his 2nd wife) Jun 1735 Richard Duckett Jr, who Marr1: 3 Mar 1729 Mary Nuthall.
95007. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Elizabeth Williams b:1717.
95008. “Colonial Families of the USA, Vol III Williams Family,” Ancestry Library Edition, Date Viewed: 21 Apr 2020, Pg 606 Elizabeth Williams b: ca 1719.
95009. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 78 & 194 Elizabeth Williams d: bef 24 Mar 1798.
95010. “Colonial Families of the USA, Vol III Williams Family,” Ancestry Library Edition, Date Viewed: 21 Apr 2020, Pg 606 Elizabeth Williams d: ca 1792.
95011. Ibid. Pg 606 Elizabeth Williams Marr: (as his 2nd wife) Jun 1735 Richard Duckett Jr.
95012. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 103 Thomas Williams ch: Basil b: 1747 d: 1790. Served in the Rev. Army, Enlisted Jul 2, 1776.
95013. Author: Greene, Sylvia Gorman, Marriage records, Prince Georges Co, MD, 1777 to 1836, Mt Rainier, MD, Unknown, 1941, 133 pgs, Heritage Quest 20 Dec 2002; also available on Family History Archives, Historical books; Ancestry.com 16 Apr 2013; FamilySearch.org Image Group 008960146. 22 Apr 2024, p.111 Thompson, Mary & Lelburn Williams Marr: 8 Oct 1782.
95014. Upper Marlborough, Prince George's County Marriage Licenses 1777-1801, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 2 May 2003, Pg 169 Wiliams, Lelburn; Thompson, Mary; Oct 8, 1782 (license).
95015. “DAR Patriot Index (See also Source 497),” Author: National Society of DAR, Diamond Jubilee Admin, Mrs. Wm Henry Sullivan, Jr., President General, Washington, 1966 Vol I and II reviewed, Vol III received pages for Hill and Suit only, Location: Anne Arundel County Library, MD; Prince George’s County Library, MD, 20 May 2006, Vol 3 Pg 2967 101_0254 Williams, Lilburn Marr1: Mary Lee Thompson.
95016. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 103 Thomas Williams ch: Lilburn b: 1749 m. Mary Thompson d/o Dr. Adamson Thompson, who 1st introduced into this country, the practice of vaccination as a preventative for smallpox.
95017. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 073. Pg 142 MD Marr Lic: 1782 Oct 8 Lelburn Williams & Mary Thomson.
95018. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Lilburn Williams s/o Thomas Williams & 2nd wife Cave King; Marr: 8 Oct 1782 Mary Lee Thompson d/o Dr Adam Thompson & Letitia/Lettice Lee & sister to Alice Corbin Thompson who Marr: John Hawkins. Lic dtd 8 Oct 1782.
95019. “Prince George’s County, MD Marriage Records 1780-1886 Marriage Licenses 1776-1753,” “Charles County, MD Marriage Records Compiled by George A. Martin, Washington, DC,” Image Group 008960146 (not indexed), FamilySearch.org, Date Viewed: 22 Apr 2024, Image1063of1074 Thompson, Mary Marr: 1786 Lilburn Williams.
95020. Ibid. Image1069of1074 Williams, Lilburn Marr: 1786 Mary Thompson.
95021. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 103 Thomas Williams ch: Lilburn b: 1749.
95022. “DAR Patriot Index (See also Source 497),” Author: National Society of DAR, Diamond Jubilee Admin, Mrs. Wm Henry Sullivan, Jr., President General, Washington, 1966 Vol I and II reviewed, Vol III received pages for Hill and Suit only, Location: Anne Arundel County Library, MD; Prince George’s County Library, MD, 20 May 2006, Vol 3 Pg 2967 101_0254 Williams, Lilburn b: 1748 MD.
95023. Ibid. Vol 3 Pg 2967 101_0254 Williams, Lilburn d: 7- - 1794 MD.
95024. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 103 Thomas Williams ch: Lilburn b: 1749 m. Mary Thompson d/o Dr. Adamson Thompson,.
95025. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Dr Adam Thompson .
95026. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 104 Thomas Williams ch: Elisha Williams b: 1750 d: unmarried 1779.
95027. Upper Marlborough, Prince George's County Marriage Licenses 1777-1801, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 2 May 2003, Pg 135 Magruder, Elizabeth; Williams, Osborn; Oct 15, 1787 (License).
95028. “DAR Patriot Index (See also Source 497),” Author: National Society of DAR, Diamond Jubilee Admin, Mrs. Wm Henry Sullivan, Jr., President General, Washington, 1966 Vol I and II reviewed, Vol III received pages for Hill and Suit only, Location: Anne Arundel County Library, MD; Prince George’s County Library, MD, 20 May 2006, Vol 3 Pg 2968 101_0256_1 Williams, Osborn Marr1: Elizabeth Magruder.
95029. Author: Mrs. Edythe R. Whitley, Duckett Genealogy, A MD Colonial Family, 1947, Location: Family Search, Search Records, Historical Books, 9 Feb 2009 , Pg 104 Thomas Williams ch: Osborne b: 1752 m. 1787 Elizabeth Magruder.
95030. “Henry Wright Newman Collection,” Location: College of Southern MD, LaPlata, MD, Date Viewed: 21 Aug 2013, Box 79 Folder Trail 101_0139_1: Thomas Williams & Cave King ch: Osborne Williams Marr: 17 Oct 1787 Elizabeth Magruder.
95031. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Gen Osborn Williams Marr: Elizabeth Magruder Lic dated 15 Oct 1787.
95032. “DAR Patriot Index (See also Source 497),” Author: National Society of DAR, Diamond Jubilee Admin, Mrs. Wm Henry Sullivan, Jr., President General, Washington, 1966 Vol I and II reviewed, Vol III received pages for Hill and Suit only, Location: Anne Arundel County Library, MD; Prince George’s County Library, MD, 20 May 2006, Vol 3 Pg 2968 101_0256_1 Williams, Osborn b: c 1752 MD.
95033. “Henry Wright Newman Collection,” Location: College of Southern MD, LaPlata, MD, Date Viewed: 21 Aug 2013, Box 79 Folder Trail 101_0139_1: Osborne Williams b: 1752.
95034. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Gen Osborn Williams b: 1752.
95035. “DAR Patriot Index (See also Source 497),” Author: National Society of DAR, Diamond Jubilee Admin, Mrs. Wm Henry Sullivan, Jr., President General, Washington, 1966 Vol I and II reviewed, Vol III received pages for Hill and Suit only, Location: Anne Arundel County Library, MD; Prince George’s County Library, MD, 20 May 2006, Vol 3 Pg 2968 101_0256_1 Williams, Osborn d: 12-28-1819 MD.
95036. “Revolutionary War Officers,” Ancestry.com, 11 Nov 2010, Osborne Williams d: 19 Dec 1819.
95037. “Henry Wright Newman Collection,” Location: College of Southern MD, LaPlata, MD, Date Viewed: 21 Aug 2013, Box 79 Folder Trail 101_0139_1: Osborne Williams d: 1819.
95038. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 194 Gen Osborn Williams d: 28 Dec 1819.
95039. “Henry Wright Newman Collection,” Location: College of Southern MD, LaPlata, MD, Date Viewed: 21 Aug 2013, Box 79 Folder Trail 101_0139_1: Osborne Williams Marr: 17 Oct 1787 Elizabeth Magruder, bur: St Stephen’s churchyard, Millersville, AA Co.
95040. Ibid. Box 79 Folder Trail 101_0139_1: Osborne Williams Marr: 17 Oct 1787 Elizabeth Magruder.
95041. Upper Marlborough, Prince George's County Marriage Licenses 1777-1801, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 2 May 2003, Pg 135 & 169 Magruder, Elizabeth; Williams, Osborn; Oct 15, 1787 (License).
95042. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 073. Pg 137 MD Marr Lic: 1779 Apr 15 Thomas Lyles & Eleanor Duckett.
95043. “Colonial Families of the USA, Vol III Williams Family,” Ancestry Library Edition, Date Viewed: 21 Apr 2020, Pg 607 Richard Duckett Jr & Elizabeth Williams ch: Eleanor Duckett Marr: (license dtd 10 Apr 1779) Thomas Lyles.
95044. Ibid. Pg 607 Eleanor Duckett Marr: (license dtd 10 Apr 1779) Thomas Lyles.
95045. “Genealogies of Rhode Island Volume 1,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 67 John Brown ch: b: Providence, Martha Marr: Joseph Jenks s/o Joseph Jenks.
95046. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, Vol 80(1926) Pg76 2. i. John2 Brown & Mary Holmes ch: v. Martha3 Brown Marr: Joseph Jenks s/o Joseph Jenks.
95047. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 259 John Brown & Mary Holmes ch: Martha Brown Marr: Joseph Jenckes s/o Joseph & Esther (Ballard) Jenckes.
95048. “Colonial Families of the USA, Vol V Brown Family,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Pg 92 Elder John Brown Marr: Mary Holmes ch: Martha Brown.
95049. AL Surname Files Expanded 1702-1981, Ancestry Library Edition, Date Viewed: 7 Dec 2020, Joseph2 Jenks & Esther Ballard ch: Joseph3 Jenks Marr1: McNette Brown.
95050. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 (1) (a) Joseph Jencks III Marr1: Martha Brown.
95051. “Genealogies of Rhode Island Volume 1,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 67 John Brown ch: b: Providence, Martha .
95052. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, Vol 80(1926) Pg76 2. i. John2 Brown & Mary Holmes ch: v. Martha3 Brown b: Providence.
95053. AL Surname Files Expanded 1702-1981, Ancestry Library Edition, Date Viewed: 7 Dec 2020, McNette Brown.
95054. “RI Vital Records 1636-1850,” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg 269 Providence Deaths: 5-530 Jenckes, Joseph (*3-280) d: 15 Jun 1740.
95055. Ibid. Pg 269 Providence Deaths: 5-530 Jenckes, Alice, widow of Joseph (*3-280) d: 19 Feb 1735.
95056. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, Vol 96 Pg10of441 Joanna3 Jenckes d/o Joseph2 & Ester (Ballard) Jenckes of Providence & sister of Gov Jenckes.
95057. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 112 Joseph2 Jenckes & Esther Ballard ch: Joseph Jenckes Marr1: Martha Brown d/o John & Mary (Holmes) Brown; Marr2: 3 Feb 1727 Alice Dexter, wid of John; d/o John & Sarah (Whipple) Smith.
95058. “A Jenks Genealogy with Allied Families,” Ancestry Library Edition, 28 Apr 2020, Pg 13 Joseph Jenckes II had Joseph Jenckes III .
95059. AL Surname Files Expanded 1702-1981, Ancestry Library Edition, Date Viewed: 7 Dec 2020, Joseph2 Jenks & Esther Ballard ch: Joseph3 Jenks Marr1: McNette Brown; Marr2: 1727? Alice __ (Dexter).
95060. Appletons’ Cyclopedia of American Biography 1600-1889, Ancestry Library Edition, Date Viewed: 13 Apr 2020, Vol III Pg 425 The second Joseph Jenckes’ son Joseph, governor of RI.
95061. “Genealogies of RI Families,” Ancestry Library Edition, Date Viewed: 28 Nov 2020, Vol II Pg 154 Silvanus Scott Marr: abt 1692 Joanna Jenckes was sister of Gov Jenckes.
95062. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 3 Joseph2 Jenks & Esther Ballard ch: Joseph3 Jenks .
95063. Ibid. Pg 13 Gov Joseph3 Jenks Marr1: Providence, Martha Brown d/o John & Mary (Holmes) Brown; Marr2: 3 Feb 1727 Alice Smith Dexter, widow of John Dexter.
95064. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 (1) (a) Joseph Jencks III Marr1: Martha Brown; Marr2: 3 Feb 1727 Alice, widow of John Dexter, d/o John & Sarah (Whipple) Smith.
95065. Author: Robert Grieve, An Illustrated History of Pawtucket Central Falls and Vicinity, Pawtucket Gazette and Chronicle, Pawtucket, RI, 1897, Location: FamilySearch.org Books, Date Viewed: 10 May 2021, Pg 40 Joseph Jenks Jr & Esther Ballard had: Joseph Jenks.
95066. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 3 Joseph3 Jenckes Marr1: Martha Brown d/o John & Mary (Holmes) Brown; Marr2: 3 Feb 1727 Alice (Smith) Dexter d/o John & Sarah (Whipple) Smith and widow of John Dexter.
95067. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 4 Image456of761 Pg 2076 Joseph Jenckes Jr & Esther Ballard ch: Joseph Jenckes Marr1: Martha Brown d/o John & Mary (Holmes) Brown & granddau of Chad Brown; Marr2: 3 Feb 1727 Alice widow of John Dexter & d/o John & Sarah (Whipple) Smith.
95068. Ibid. Vol 4 Image496of761 Pg 2116 Joseph Jenckes & Esther Ballard ch: Joseph Jenckes.
95069. Author: Helen Clarke Jenks Cleary, The Jenckes Family in America in One Direct Line from Joseph Jenckes who Came to Lynn MA in 1642 to Jeremiah Whipple & Hester Lane Jenckes their Descendants to, & through, the sixth generation to 1937, Ypsilanti, MI, 1937, Location: Internet Archive, Date Viewed: 2 Jun 2023, Part I Chapter I Pg 13 Joseph Jenckes II left son, Joseph Jenckes III.
95070. The Driver Family: A Genealogical Memoir of the Descendants of Robert & Phebe Driver of Lynn, MA, Harriet Ruth (Waters) Cooke, NY: John Wilson & Son, University Press, Cambridge, MA 1889, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg148 Joseph Jenks Jr’s eldest son Joseph Jenks filled many important offices in the colony & for five years was its Governor.
95071. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 112 Joseph Jenckes b: 1656 Providence, RI; Pg 259 Joseph Jenckes b: 1656.
95072. “A Jenks Genealogy with Allied Families,” Ancestry Library Edition, 28 Apr 2020, Pg 13 Joseph Jenckes III b: 1656.
95073. AL Surname Files Expanded 1702-1981, Ancestry Library Edition, Date Viewed: 7 Dec 2020, Joseph3 Jenks 1656-1740.
95074. Appletons’ Cyclopedia of American Biography 1600-1889, Ancestry Library Edition, Date Viewed: 13 Apr 2020, Vol III Pg 425 Joseph Jenckes3 b: 1656 what is now Pawtucket.
95075. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 3 Joseph3 Jenks b: 1656; Pg 13 Providence; & Lynn, MA.
95076. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 (1) (a) Joseph Jencks III b: 1656.
95077. Author: Robert Grieve, An Illustrated History of Pawtucket Central Falls and Vicinity, Pawtucket Gazette and Chronicle, Pawtucket, RI, 1897, Location: FamilySearch.org Books, Date Viewed: 10 May 2021, Pg 40 Joseph Jenks b: 1656.
95078. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 3 Joseph2 Jenckes ch: Joseph3 Jenckes b: 1656.
95079. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 4 Image456of761 Pg 2076 Joseph Jenckes Jr & Esther Ballard ch: Joseph Jenckes b: 1656.
95080. “RI Historical Cemetery Commission Index 1647-2008,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Gov Joseph Jencks b: 1657.
95081. Author: Helen Clarke Jenks Cleary, The Jenckes Family in America in One Direct Line from Joseph Jenckes who Came to Lynn MA in 1642 to Jeremiah Whipple & Hester Lane Jenckes their Descendants to, & through, the sixth generation to 1937, Ypsilanti, MI, 1937, Location: Internet Archive, Date Viewed: 2 Jun 2023, Part I Chapter I Pg 13 Joseph Jenckes II: son, Joseph Jenckes b: 1656.
95082. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 13 Gov Joseph3 Jenks came to RI in 1669.
95083. Ibid. Pg 8 Joseph3 Jenks 8 Jun 1719 To his son-in-law William Turpin & wife 40 ac of land laid out in right of Ezekiel Holliaman on the west side of the seven mile line and is part of my hundred ac allotment.
95084. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 113 Joseph Jenckes Will dated 22 Dec 1735; proved 17 Apr 1736. Wife Alice.
95085. “RI Vital Extracts,” Ancestry.com, Date Viewed: 1 Jul 2015, Providence Deaths Pg 269 5-539 Jenckes, Joseph (book 3-280) d: 15 Jun 1740.
95086. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 112 Joseph Jenckes d: 15 Jun 1740; Pg 259 Joseph Jenckes d: 15 Jun 1740.
95087. Appletons’ Cyclopedia of American Biography 1600-1889, Ancestry Library Edition, Date Viewed: 13 Apr 2020, Vol III Pg 425 Joseph Jenckes3 d: 15 Jun 1740.
95088. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 13 Gov Joseph3 Jenks d: 15 Jun 1740.
95089. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 (1) (a) Joseph Jencks III d: 15 Jun 1740.
95090. Author: Robert Grieve, An Illustrated History of Pawtucket Central Falls and Vicinity, Pawtucket Gazette and Chronicle, Pawtucket, RI, 1897, Location: FamilySearch.org Books, Date Viewed: 10 May 2021, Pg 40 Joseph Jenks d: 15 jun 1740 .
95091. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 3 Joseph3 Jenckes d: 15 Jun 1740.
95092. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 4 Image456of761 Pg 2076 Joseph Jenckes Jr & Esther Ballard ch: Joseph Jenckes d: 15 Jun 1740.
95093. “RI Historical Cemetery Commission Index 1647-2008,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Gov Joseph Jencks d: 15 Jun 1740 bur: RI Gov Joseph Jencks Lot Cem # PW009.
95094. The Driver Family: A Genealogical Memoir of the Descendants of Robert & Phebe Driver of Lynn, MA, Harriet Ruth (Waters) Cooke, NY: John Wilson & Son, University Press, Cambridge, MA 1889, Location: FamilySearch.org Books, Date Viewed: 22 May 2021, Pg148 Joseph Jenks Jr’s eldest son Joseph Jenks d: 15 Jun 1740 aged 84.
95095. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 13 Gov Joseph3 Jenks was first bur: in the old cemetery near Read and High Streets but afterwards removed (in 1831) to Mineral Spring Cemetery, Pawtucket; Pg 14 bur: Old Jenks Burying Ground.
95096. Author: Robert Grieve, An Illustrated History of Pawtucket Central Falls and Vicinity, Pawtucket Gazette and Chronicle, Pawtucket, RI, 1897, Location: FamilySearch.org Books, Date Viewed: 10 May 2021, Pg 40 Joseph Jenks bur: Old Jenks Burying Ground, which lay between High & North Main St, with Read St on the North.
95097. Ibid. Pg 40 For some cause Gov Jenks’s body was exhumed 2 Jun 1831..aft a period were transported to Mineral Spring Cemetery.
95098. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 3 Pg 235: Joseph Jenckes (Jr) had 9 ch, 4 of them sons, Elder son, Joseph3 Jenks became governor of the Colony.
95099. “A Jenks Genealogy with Allied Families,” Ancestry Library Edition, 28 Apr 2020, Pg 13 Joseph Jenckes III was assistant governor of RI eleven years and governor for five years.
95100. AL Surname Files Expanded 1702-1981, Ancestry Library Edition, Date Viewed: 7 Dec 2020, Joseph3 Jenks, Governor.
95101. Appletons’ Cyclopedia of American Biography 1600-1889, Ancestry Library Edition, Date Viewed: 13 Apr 2020, Vol III Pg 425 Joseph Jenckes3, governor of RI; was a land surveyor; member of general assembly from 1679-1693 & clerk and speaker of that body.
95102. Author: William B. Browne, Genealogy of the Jenks Family of America, Location: FamilySearch.org Books, Date Viewed: 30 Apr 2021, Pg 13 Gov Joseph3 Jenks became Governor in 1727 when Gov Cranston died, holding the office for six years.
95103. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 (1) (a) Joseph Jencks III was Governor of RI.
95104. Author: Robert Grieve, An Illustrated History of Pawtucket Central Falls and Vicinity, Pawtucket Gazette and Chronicle, Pawtucket, RI, 1897, Location: FamilySearch.org Books, Date Viewed: 10 May 2021, Pg 40 Joseph Jenks elected Governor.
95105. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 4 Joseph3 Jenckes was deputy governor for a number of years and in May 1727 was made Governor and served five years.
95106. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 4 Image456of761 Pg 2076 Joseph Jenckes Jr & Esther Ballard ch: Joseph Jenckes was Governor of RI from May 1715 to May 1721; Deputy Gov May 1715 to May 1721 & May 1722 to May 1727.
95107. “RI Historical Cemetery Commission Index 1647-2008,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Gov Joseph Jencks .
95108. Author: Helen Clarke Jenks Cleary, The Jenckes Family in America in One Direct Line from Joseph Jenckes who Came to Lynn MA in 1642 to Jeremiah Whipple & Hester Lane Jenckes their Descendants to, & through, the sixth generation to 1937, Ypsilanti, MI, 1937, Location: Internet Archive, Date Viewed: 2 Jun 2023, Part I Chapter I Pg 13 Joseph Jenckes II left son, Joseph Jenckes III wa assistant governor of RI 11 years and governor for 5 yrs.
95109. Author: John Osborne Austin, The Genealogical Dictionary of RI, Joel Munsells Sons, Albany, NY, 1897, Location: FamilySearch.org Books, Date Viewed: 16 Feb 2020, Pg 112 Joseph Jenckes.
95110. “RI Deaths & Burials, 1802-1950,” FamilySearch.org, 19 Nov 2010.
95111. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Ch of Edward Jr & Elizabeth Walton: Robert b: ca 1694 prob New Kent Kent Co d: aft 1734 m. Frances Sherwood 1697-1780 (2).
95112. Ibid. Pg 11 Gen 2: Robert Walton Jr. believed he lived & died in New Kent County.
95113. Ibid. Pg 11 Gen 2: Robert Walton Jr. in St Peter’s Parish Records of New Kent Co, where he served as Clerk of the Vestry fm 1723-1734.
95114. Ibid. Pg 11 Gen 2: Robert Walton Jr. m. Frances Sherwood b: Jan 17, 1697 d: Mar 10, 1780 (S: Geo Edward Pankey, “John Pankey of Manakin Town, VA & His Descendants, Kingsport, TN: Kingsport Press Inc, 1961 p. 122).
95115. Ibid. Pg 11 Gen 2: Robert Walton Jr. - two children: George & Robert Jr. settled in the same vicinity of Goochland and/or Cumberland Co as evidenced by land recds & other courthouse documents.
95116. Ibid. Pg11 Gen 2: Robert Walton Jr.&FrancesSherwood ch:George b:Feb 17, 1724/25(S:GeoEdwardPankey, “John Pankey of ManakinTown,VA&HisDescendants, Kingsport,TN, KingsportPress,Inc,1961, p.122) d:Jul 7, 1797 PrinceEdwardCoVA m.MarthaHughes Aug14,1749CumberlandVA.
95117. Author: Clayton Torrence, Virginia Wills and Administrations 1632-1800, Genealogical Publishing Co, Inc, 1985, FHL 975.5 P22t, Location: FHL 12 May 2010, Pg 441 Walton, Prince Edward (county), George 1797 w. .
95118. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 11 Gen 2: Robert Walton Jr. & Frances Sherwood ch: Robert Jr. b: Jan 7, 1717/18 New Kent Co VA d: ca 1750 Cumberland Co VA m. Mary Hughes d/o Robert & Martha (Morton) Hughes (8).
95119. Author: Clayton Torrence, Virginia Wills and Administrations 1632-1800, Genealogical Publishing Co, Inc, 1985, FHL 975.5 P22t, Location: FHL 12 May 2010, Pg 441 Walton, Cumberland (county), Robt 1750 w.
95120. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 11 Gen 2: Robert Walton Jr. & Frances Sherwood ch: Rebecca b: Apr 20, 1720 according to parish recds at St Peter’s Ch. m. Charles Pearson (9).
95121. Ibid. Pg 11 Gen 2: Robert Walton Jr. & Frances Sherwood ch: Joseph Walton b: Feb 10, 1722 m. a woman named Mary (S: St Peter’s Parish Recd New Kent Co VA).
95122. Ibid. Pg11 Gen 2: Robert Walton Jr.&FrancesSherwood ch:Frances b: Jan 14, 1726-27 d: allegedly abt 1766 Bedford Co VA m. Col Richard Callaway (12).
95123. Ibid. Pg11 Gen 2: Robert Walton Jr.&FrancesSherwood ch:Sherwood b: Jul 10, 1728 New Kent Co d: by 1816 Amelia Co VA. wife was Susanna Jouett (13).
95124. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Amelia Will Bks Vol 8 Image174of512 Sherwood Walton Will dtd 20 Dec 1811 codicil 28 Apr 1813 proved 22 Aug 1816.
95125. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: Susannah “eldest dau” in her father’s will b Jun 14, 1732 & funeral held Jun 14, 1760 in Gouchland Co m. James Hilton s/o Geo & Hester Hilton Jan 18, 1749Goochland Co.
95126. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee eld dau, Susannah Walton.
95127. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 James Hilton aft (Susannah Walton) death he m2: Mary Hall Jul 28, 1763.
95128. Ibid. Pg14 James Hilton d: 1786 Bedford Co (S: Bedford Co VA Will Bk I pp. 12-13).
95129. Ibid. Pg14 William Walton & Susannah Cobb ch: Louisa b: ca 1734 m. Jeremiah Terrill & they were living in Elbert Co GA in 1798 (15).
95130. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Louise Walton.
95131. Ibid. Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Louise Walton, 400 ac in Albemarle on the north fork of Slate.
95132. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: William Jr. b: Dec 2, 1735/36 d: Jan 31, 1806 Burke Co NC m. Elizabeth Tilman Dec 1, 1758 She b: May 29, 1744 d: Sep 1787. He m2: Mildred Lavender May 16, 1792 (16).
95133. Author: William Douglas, The Douglas register: being a detailed record of births, marriages & deaths .. as kept by Rev Wm Douglas fm 1750-1797, J.W. Fergusson & Sons, Richmond, VA, 1928, Location: Heritage Quest 1/8/2014, Pg 48 Walton, William & Eliz: Tilman, both in this parish 1758, Dec 1; pg 4.
95134. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee eld son, William Walton.
95135. Ibid. Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee eld son, William Walton, 300 ac in Albemarle on the north side of James River just below the mouth of Hardeway River.
95136. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: Mary Ann Walton b: ca 1737 m. Absalom Jordon (S: Bedford Co VA Will Bk 6 p.312 Will of Absalom Jordon writ Jan 23, 1824, wife Mary Ann alive when written.
95137. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Mary Walton.
95138. Ibid. Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Mary Walton, 220 ac in Alemarle on the south side of James, adjoining the land given Jesse.
95139. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: Ann Walton (S: Gayle M. Fitzsimmons, 5508 CA Ave, Santa Cruz, CA 95060 provided info on this family unit) b: ca 1738 m. Capt Charles Cobb of Campbell Co VA. Some desc lived in Charlotte Co VA (18).
95140. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Anne Walton.
95141. Ibid. Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Anne Walton, 400 ac in Albemarle on the north fork of Slate adjoining Jesse’s land.
95142. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: Frances b: ca 1739 m. Henry Mullins Dec 9, 1762 (S: W. Mac.Jones, editor, “The Douglas Register” Baltimore, MD, Gen. Publg Co, 1972 p. 92) He d: bef Apr 1789 when admin. apptd for his estate.
95143. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Frances Walton.
95144. Ibid. Image90of897 Pg80 Bef Oct 1764 Frances Walton, d/o William Walton, Marr: Henry Mullens of Louisa County.
95145. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, v.
95146. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee dau Frances Walton, (after her mother’s death) 400 ac in Goochland on the north side of James where testator lived.
95147. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 Henry Mullins d: bef Apr 1789 when admin. apptd for his estate (S: Goochland Co VA Order Bk 21 Court of Apr 1789.
95148. Ibid. Pg15 William Walton & Susannah Cobb ch: Jesse “youngest son” in will b: Goochland Co VA 1740 d: killed by Cherokee Indians Jul 1789 in Franklin Co GA .
95149. Ibid. Pg15 William Walton & Susannah Cobb ch: Jesse m. Mary Walker who d: Franklin Co 1801 (S: Her Will written Nov 8, 1800 & probated Oct 6, 1801 Franklin Co GA.
95150. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee younger son, Jesse Walton.
95151. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg14 William Walton & Susannah Cobb ch: Jesse “youngest son” in will b: Goochland Co VA 1740 d: killed by Cherokee Indians Jul 1789 in Franklin Co GA.
95152. “VA Land Records Goochland County Deeds & Wills,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image89of897 Pg79 William Walton Will dtd 25 May 1747: legatee younger son, Jesse Walton, 400 ac on the south side of James River, including the fork of Slate River.
95153. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg15 Jesse Walton filed his will in Franklin Co on Jun 13, 1789 & it was probated on Aug 10, 1790 (S: Franklin Co GA Will Bk 1786-1812, pp. 3-4).
95154. Ibid. Pg 18 Thomas Sr. & Martha (Cox) Walton ch: Elizabeth Walton b: ca 1737 m. Jesse Miller Mar 1, 1758 Cumberland Co. His will filed Powhatan Co Feb 23, 1804 (21).
95155. Ibid. Pg 18 Thomas Sr. & Martha (Cox) Walton ch: Martha “Patty” Walton b: ca 1738 d: 1794 m. Edward Mosby May 1755 (S: Cumberland Co VA Order Bk date of m. proven by court depositions taken Apr 24, 1758).
95156. Ibid. Pg 18 Thomas Sr. & Martha (Cox) Walton ch: Martha “Patty” Walton m2: John Peter Bondurant (S: Cumberland Co VA Will Bk 21, Aug 28, 1775, p. 187).
95157. Ibid. Pg 18 Edward Mosby d: by 1769 (S: Cumberland Co VA Will Bk 2 p. 3 contains an inventory & appraisal of Edward Mosby’s estate Oct 23, 1769.
95158. Ibid. Pg 18 Thomas Sr. & Martha(Cox) Walton ch: George b: ca 1740 d: intestate Cumberland Co ca 1817 (S: Appraisal of estate of Geo Walton is found in CumberlandCo Will Bk6 p.105. Sheriff apptd admin. of estate..) m.MargaretTabb in BuckinghamCo Nov22, 1759(23).
95159. Ibid. Pg 18 Thomas Sr. & Martha(Cox) Walton ch: Thomas Jr. b: ca 1742 d: at Bent Creek Buckingham Co Nov 21, 1815. m. Phoebe Murray d/o Anthony & Mary (James) Murray m2. Nancy Armistead m3 Martha, maiden name has not been proven (24).
95160. Ibid. Pg 18 Thomas Sr. & Martha(Cox) Walton ch: Josiah Sr. b: ca 1744 prob Goochland Co d: Cumberland Co abt 1776 m. Jane Flippen d/o Ralph & Martha (Scott) Flippen (25).
95161. Author: Clayton Torrence, Virginia Wills and Administrations 1632-1800, Genealogical Publishing Co, Inc, 1985, FHL 975.5 P22t, Location: FHL 12 May 2010, Pg 441 Walton, Cumberland (county), Josiah 1776 w. .
95162. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 18 Thomas Sr. & Martha(Cox) Walton ch: Edward b: ca 1747 d: Cumberland Co Oct 2, 1807 m. Nancy Murray (26).
95163. Ibid. Pg 18 Thomas Sr. & Martha(Cox) Walton ch: Robert b: Sep 25, 1749 d: Jul 24, 1837 Powhatan Co m. Mary Hobson Nov 20, 1769 (27).
95164. “Genealogies of VA Families from the William & Mary Magazine,” Ancestry.com, Date Viewed: 16 Apr 2013, p.351 Walton Family: Thomas Marr: Martha Cox had issue: Robert Marr: Mary d/o William & Elizabeth Hobson of Goochland, & Cumberland Co.
95165. Author: Charles Cortlandt Walton, Notes on the family of Edward Walton: and some of its connections, Location: DAR File Collection, Date Viewed: 2 Jun 2014, Pg 2 Thomas Walton & Martha Cox had issue: Robert Walton Marr: Mary d/o William & Elizabeth Hobson of Goochland & Cumberland Co.
95166. “Genealogies of VA Families from the William & Mary Magazine,” Ancestry.com, Date Viewed: 16 Apr 2013, p.351 Walton Family: Robert Walton b: Cumberland Co VA.
95167. Author: Charles Cortlandt Walton, Notes on the family of Edward Walton: and some of its connections, Location: DAR File Collection, Date Viewed: 2 Jun 2014, Pg 2 Robert Walton b: 25 Sep 1749 Cumberland Co VA.
95168. Ibid. Pg 2 Robert Walton d: 24 Jul 1837.
95169. Ibid.
95170. Author: Wilmer L. Kerns, Ph.D., Waltons of Old Virginia and Sketches of Families in Central Virginia, Willow Bend Books, 2005, Location: Family Search, Search Records, Historical Books, 9 Feb 2009, Pg 20 Ch of John Sr. & Mary (Sims) Walton: Elizabeth b: ca 1750 m. Isham Watkins (34).
95171. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 1 Image231of746 Richard Mays Sr of Bath Co VA Will dtd 30 Nov 1808: wife Phebe Mays.
95172. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Richard Mays 25 Jul 1786 Augusta Co VA This probate recd orig publ’d in Chronicles of the Scotch Irish Settlement in VA 1745-1800. Extracted fm Orig Court Recds of Augusta Co by Lyman Chalkley. Joseph Mays Sr Will, Executor, Bk WB11-336 prove 28 Mar 1814.
95173. Author: Chronicling America - Library of Congress, “Staunton Spectator, Staunton, VA,” 8 May 1866, Image 2, http://chroniclingamerica.loc.gov, Date Viewed: 22 May 2014, Circuit Court Bath Co 2 Apr 1866: .. heirs of Jane Hoover dec’d, against administrator of Richard Mayse, the elder, dec’d (See Misc Note of Jane Mays Hoover).
VA: At rules held in the Clerk’s office of the Circuit Court of Bath County, on Monday, the 2d day of Apr 1866:
95174. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Staunton Spectator (Staunton VA) 1 May 1866 Pg 3: Chancery Notices VA A Rules held Clerk’s Ofc of Circuit Ct of Bath Co 2 Apr 1866: James Cleek & Isabella his wife .. heirs of Jane Hoover, dec’d . Plaintiffs against Thomas Sitlington-Adm of Richard Mays.
95175. “VA Compiled Census & Census Substitutes Index 1607-1890,” Ancestry Library Edition, Date Viewed: 10 Apr 2020, Richard Maze (sic), VA, Augusta Co, Twp: No Two Listed; Year 1779; Record Type: Rent Role; Page NPN; Database: VA Early Census Index.
95176. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Staunton Spectator (Staunton VA) 1 May 1866 Pg 3: ChanceryNotices VA A Rules held Clerk’s Ofc of Circuit Ct of Bath Co 2 Apr 1866: Children & heirs of Jane Hoover, dec’d . Plaintiffs against Thomas Sitlington-Adm of Richard Mays Sr decd.
95177. “1850 Census,” Bath County, VA, http://files.usgwarchives.net/va/bath/census/1850bath.txt, 4 May 1999, Dwg 60 Fam 60 William Hoover, 15 M, B: Bath, VA.
Transcribed from Warm Springs, Bath County, VA Library Microfilm reader. 1850 Census Enumerator: Theodore B. McRoberts. Started Pg 109-275, Distr 8, dated Jul 18, 1850 to Sep 14, 1850 USGenWeb Census Project
1850 Bath County, VA, National Archive Microfilm Publication, Microcopy 432 Roll 935 VA, Barbour, Bath & Bedford County, Washington 1934
95178. “1840 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 123, 14(28of42) John Hoover 1M <5, 1M 5-10, 3M 10-15, 2M 15-20, 1M 40-50, 1F 20-30, 1F 40-50 (Male <5).
95179. “1850 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg 113 Ln36 Dwg 60 Fam 60 William Hoover, 15 M, B: Bath, VA.
95180. “1880 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg18of24 Ln 37 Dwg 133 Fam 133 Hoover, Wm, W M 44, Marr, Farmer, B: VA, Father B: VA.
95181. “1860 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, 1860VABathHotSpg(53of69)Bot Dwg 407 Fam 360 William Hoover 28 M, Laborer, B: VA (Enum w/John J. Thomas 42).
95182. Ibid. (47of69) Dwg 356 Fam 314 William Hoover, 25 M, Farmer, $700 Real Estate, $300 Personal, B: VA.
95183. “1870 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Cedar Creek, 19(Pg19of28) Ln 22 Dwg 120 Fam 120 Hoover, William, 34 M W, Farm Laborer, $500 Personal, B: VA.
95184. “1900 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Cedar Creek, 3B(Pg6of36) Ln5 Dwg 46 Fam 46 Hoover, William, Head, W M Sept 1835, 64 Marr 43, B: VA, Father B: VA, Mother B: VA, Farmer.
95185. “1860 Census,” Bath County, VA, Location: Rootsweb, Date Viewed: 8 Feb 2005, 1860VABath53Rtwb/0281.gif Hot Springs Dwg 407 Fam 360 William Hoover 28 M, Laborer, B: VA (Enum w/John J. Thomas 42).
95186. Ibid. 1860VABath47Rtwb/0275.gif Dwg 256 Fam 314 William Hoover 25 M, Farmer, $700 Real Est, $300 Personal Est, B: VA.
95187. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA: Jenkins, Laura L. Hoover, wife of Charles Washington Jenkins d/o Wm A. Hoover & Huldah (Williams) Hoover.
95188. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 217 William Hoover & Huldah.
95189. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 96 1860 Bath Census 356-314 William Hoover, 25, M, Farmer, R=700, P=300.
95190. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 John Hoover (Male <5).
95191. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D113 Dwg 60 Fam 60 William Hoover 15 M, b: Bath VA.
95192. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, Box 37 Hoover: 5 of 158: Marriage Cert: William Hoover & Huldah Williams at Healing Springs 10 Jan 1858.
95193. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 6 Image354of371 John Hoover Will dtd 13 Jun 1871: son William Hoover .
95194. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA: Hoover, Sgt William A. b: 1 Sep 1835 Bath Co VA.
95195. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 217 William Hoover b: abt 1836 Bath VA.
95196. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 96 1860 Bath Census 356-314 William Hoover, 25,.
95197. Author: Historical Data Systems of Kingston, MA, compiler, “American Civil War Soldiers (database on-line),” Provo, UT: Ancestry.com, 11 Nov 2010, William Hoover b: 1 Sep 1835.
95198. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, 8 of 158, Births: William Hoover b: 26 Sep 1835.
95199. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 John Hoover 1M <5, 1M 5-10, 3M 10-15, 2M 15-20, 1M 40-50, 1F 20-30, 1F 40-50 (Male <5).
95200. “US Selected Federal Census Non-Population Schedule 1850-1880,” Date Viewed: 31 Mar 2020, Ancestry Library Edition, 1870 Bath Cedar Creek Image2of5 William Hoover, Live stock: 2 Horses, 3 Milk Cows, ..
95201. Ibid. 1870 Bath Cedar Creek Image5of5 Wm Hoover, Acres Improved 60; Unimproved 100; Value $600; Live stock: 2 Horses, 3 Milk Cows, ..
95202. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA: Hoover, Sgt William A. d: 6 Jun 1913 Bath Co VA .
95203. Author: Historical Data Systems of Kingston, MA, compiler, “American Civil War Soldiers (database on-line),” Provo, UT: Ancestry.com, 11 Nov 2010, William Hoover d: 6 Jun 1913 Cedar Creek Dist, Bath Co, VA.
95204. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, 9 of 158, Deaths: William Hoover d: 6 Jun 1913.
95205. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA: Hoover, Sgt William A. d: 6 Jun 1913 subm by Scott Hutchison <allmtns[at]gmail.com>.
95206. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 96 1860 Bath Census 356-314 William Hoover, Farmer.
95207. “1880 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Pg18of24 Ln 38 Dwg 133 Fam 133 Hoover, Malta?, W F 47, Wife, Marr, Keeps House, B: VA, Father B: VA.
95208. “1860 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, (47of69) Dwg 356 Fam 314 Huldah Hoover, 27 F, B: VA.
95209. Ibid. 1860VABathHotSpg(53of69)Bot Dwg 407 Fam 360 Huldah Hoover 25 F, B: VA (Enum w/John J. Thomas 42).
95210. “1870 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Cedar Creek, 19(Pg19of28) Ln 23 Dwg 120 Fam 120 Hoover, Huldah, 38 F W, Keeping House, B: VA.
95211. “1900 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, Cedar Creek, 3B(Pg6of36) Ln6 Dwg 46 Fam 46 Hoover, Huldah, Wife, W F Aug 1832, 67 Marr 43, 8 Children, 3 Living, B: VA, Father B: VA, Mother B: VA.
95212. “1860 Census,” Bath County, VA, Location: Rootsweb, Date Viewed: 8 Feb 2005, 1860VABath47Rtwb/0275.gif Dwg 256 Fam 314 Huldah Hoover 27 F, B: VA.
95213. Ibid. 1860VABathHotSpg(53of69)Bot Dwg 407 Fam 360 Huldah Hoover 25 F, B: VA (Enum w/John J. Thomas 42).
95214. Author: Holly Wanless Cochran, Snapshot Before The War, 1860 Census of Bath Co, VA With Maiden Names and Parents Added & Bath Co Marriages 1853-1860, Hollyhock Press, 1999, Location: FHL 11 May 2010, Pg 96 1860 Bath Census 356-314 Huldah Hoover, 27, F.
95215. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA Hoover, Huldah Williams b: Aug 13, 1832 .
95216. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 217 Huldah b: abt 1832 Bath VA.
95217. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, 8 of 158, Births: Huldah Williams b: 13 Aug 1832.
95218. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA Hoover, Huldah Williams d: Dec 23, 1902 .
95219. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, 9 of 158, Deaths: Huldah Hoover wife of Wm Hoover d: 23 Dec 1902.
95220. “Find A Grave,” http://www.findagrave.com/, 24 Dec 2007, Jones Cemetery, Bath County, VA Hoover, Huldah Williams d: Dec 23, 1902 subm by Sandra Guardado <gilsanla[at]sbcglobal.net>.
95221. Author: VA History Society, “Hoover Bible,” FamilySearch.org, 28 Dec 2011, Box 37 Hoover: 5 of 158: Marriage Cert: William Hoover & Huldah Williams at Healing Springs 10 Jan 1858 /s/ John Tabler.
95222. “MD Register of Wills - St Mary’s County Wills 1820-57 vol 1-2,” FamilySearch.org, 28 Dec 2011, James Hill St Marys Co Will 25 Dec 1849; 15 Jan 1850; to my son Jack Hill.
504 and 505 of 614 James Hill
95223. Author: Linda Davis Reno, St Mary’s Co MD Wills 1836-1857, Colonial Roots, Lewes DE, 2007, Location: Kuethe Library, Glenn Burnie, MD 29 Jul 2013, Pg 58 James Hill 12/25/1849; 1/15/1850; GC #2 Fol 274; Sons: Jack, held in trust by Richard Gustavus B. Bond.
95224. Colonial Families of the USA Vol II, George Norbury Mackenzie, LL.B., The Seaforth Press, Baltimore, MD 1911, Location: Heritage Quest 5 Jan 2009, Pg 70 Thomas III marr: 1773 Ann Orme d/o John Orme, s/o Rev. John Orme & Ruth Edmonston.
95225. Author: Colonial Dames of America, Baltimore, Ancestral records and portraits, v. 1 & 2 A compilation from the archives of Chapter I, http://babel.hathitrust.org/cgi/pt?id=mdp.39015004262963, Location: Library of Congress electronic link thru Hathi Trust Digital Library 4 Dec 2011, Vol II Pg 467 George Beall & Elizabeth Brooke had among his many children three children named “Thomas” two of whom died young.
95226. Ibid. Vol II Pg 467 The last & youngest Thomas Beall of Geo Esq Marr: 26 Sep 1773 Ann (or Nancy) d/o John & Elizabeth Collett Orme.
95227. Author: Annie Walker Burns, MD Marriage Records, 1939, Location: FamilySearch Books 12 Aug 2012, Vol 2 p.133 Beall, Thomas; Nancy ___, 1774, grdau/o Ruth Orme, Prince Georges Co, Ref: Wills Lib T#1 fol 18 Upper Marlboro, MD & Her Will Pro 29 Mar 1775; Ref: Wills Lib 40 fol 198 Land Ofc Annapolis.
95228. Colonial Families of the USA Vol II, George Norbury Mackenzie, LL.B., The Seaforth Press, Baltimore, MD 1911, Location: Heritage Quest 5 Jan 2009, Pg 70 Thomas III b: 1748.
95229. Author: Colonial Dames of America, Baltimore, Ancestral records and portraits, v. 1 & 2 A compilation from the archives of Chapter I, http://babel.hathitrust.org/cgi/pt?id=mdp.39015004262963, Location: Library of Congress electronic link thru Hathi Trust Digital Library 4 Dec 2011, Vol II Pg 467 The last & youngest Thomas Beall of Geo Esq b: 27 Sep 1748.
95230. Author: J. D. Warfield, A.M., The Founders of Anne Arundel and Howard Counties, MD, Kohn & Pollock, Baltimore, MD 1905, Location: Heritage Quest, 10 Mar 2010, Pg 103 Thomas Beale Will made 14 Oct 1814; prob Oct 7, 1819.
95231. Colonial Families of the USA Vol II, George Norbury Mackenzie, LL.B., The Seaforth Press, Baltimore, MD 1911, Location: Heritage Quest 5 Jan 2009, Pg 70 Thomas III d: 1819.
95232. Author: Colonial Dames of America, Baltimore, Ancestral records and portraits, v. 1 & 2 A compilation from the archives of Chapter I, http://babel.hathitrust.org/cgi/pt?id=mdp.39015004262963, Location: Library of Congress electronic link thru Hathi Trust Digital Library 4 Dec 2011, Vol II Pg 467 The last & youngest Thomas Beall of Geo Esq d: 5 Oct 1819.
95233. “Index to MD Wills 1698-1978 PG,” FamilySearch.org, Date Viewed: 10 Aug 2011, Pg 61 Pg 67of335 Date: 18 Oct 1819, Beall Thomas W, Administraton No. Blank, General Registration Docket 1810.
95234. Colonial Families of the USA Vol II, George Norbury Mackenzie, LL.B., The Seaforth Press, Baltimore, MD 1911, Location: Heritage Quest 5 Jan 2009, Pg 70 Thomas III Member Committee of Safety, Frederick 24 Jan 1775; member House of Delegates 1785; Mayor of Georgetown, 1791.
95235. Ibid. Pg 70 Ann Orme b: 1752.
95236. Author: Colonial Dames of America, Baltimore, Ancestral records and portraits, v. 1 & 2 A compilation from the archives of Chapter I, http://babel.hathitrust.org/cgi/pt?id=mdp.39015004262963, Location: Library of Congress electronic link thru Hathi Trust Digital Library 4 Dec 2011, Vol II Pg 468 Ann (or Nancy) Orme b: 29 Jul 1752.
95237. Colonial Families of the USA Vol II, George Norbury Mackenzie, LL.B., The Seaforth Press, Baltimore, MD 1911, Location: Heritage Quest 5 Jan 2009, Pg 70 Ann Orme d: 1827.
95238. Author: J. D. Warfield, A.M., The Founders of Anne Arundel and Howard Counties, MD, Kohn & Pollock, Baltimore, MD 1905, Location: Heritage Quest, 10 Mar 2010, Pg 103 Anne Orme Beale d: 1827.
95239. Author: Colonial Dames of America, Baltimore, Ancestral records and portraits, v. 1 & 2 A compilation from the archives of Chapter I, http://babel.hathitrust.org/cgi/pt?id=mdp.39015004262963, Location: Library of Congress electronic link thru Hathi Trust Digital Library 4 Dec 2011, Vol II Pg 468 Ann (or Nancy) Orme d: 9 Apr 1827.
95240. Author: Greene, Sylvia Gorman, Marriage records, Prince Georges Co, MD, 1777 to 1836, Mt Rainier, MD, Unknown, 1941, 133 pgs, Heritage Quest 20 Dec 2002; also available on Family History Archives, Historical books; Ancestry.com 16 Apr 2013; FamilySearch.org Image Group 008960146. 22 Apr 2024, Burch, Edward & Ann Spink Marr: 15 Oct 1779.
95241. Author: Carson Gibb, “Abstracts of Wills MSA S538,” http://www.mdarchives.state.md.us/msa/stagse/s500/s538/html/s538-27.html, 7 Aug 2006, Burch, Edward, Liber 31 Folio, probate 22 Jun 1761, To son Edward.
95242. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 11 Mar 2008, Same Author as My Source # 830, different website, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=mrmarsha&id=I03337 , 11 Mar 2008, Edward Burch + Anastatia Lanham ch: 4 Edward Burch .
Source: "Tidewater Md Archit & Gardens, a Seq to Early Manor & Plantn Houses of Md" by Henry Chandlee Forman
95243. Author: Henry C. Peden, Jr., Revolutionary Patriots of Prince George’s County, MD 1775-1783, Westminster, MD: Family Line Publications, 1997, 348 pgs, Location: Google Books 1 Mar 2009, Pg 51 Actually Edward Burch marr: Mary Spinks by license dated Oct 15, 1779 (Ref: ZB-36).
95244. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 10 Jul 2009, Same Author as My Source # 830 & 1010, different website, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...marsha&id=I19544, 11 Jul 2009, 3 Edward Burch + Anastatia Lanham ch: 4 Edward Burch + Anne Spinke .
95245. “MD Marriages 1778-1800,” Ancestry.com, Date Viewed: 16 Apr 2013, p.29 Burch, Edward Marr: bef 30 Nov 1779 Ann Spink 2 PG-1.
95246. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 073. Pg 138 MD Marr Lic: 1779 Oct 15 Edward Burch & Ann Spinks.
95247. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V73 Pg 138 MD Marr Lic: 1779, Oct 15 Edward Burch & Ann Spinks.
95248. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 31-32 Image193of753 Pg 379 Edward Burch of Prince George’s Co Will dtd 26 Apr 1761 Probated 22 Jun 1761: Edward Burch.
95249. Author: Shirley Middleton Moller, Prince George’s County, MD Marriage References and Family Relationships 1695-1800, Colonial Roots, Lewes, DE ca 2010, Location: Kuethe Library, Glen Burnie, MD, Date Viewed: 29 Aug 2016, Pg 31 Edward Burch Jr. s/o Edward Burch & Anastatia/Stacy Lanham, Marr: 30 Nov 1779 Ann Spinke d/o Francis Spinke & Sarah Howard; Lic dated 15 Oct 1779.
95250. “MD Marriages 1777-1804,” LDS Film 13148, Filmed at the MD Historical Society, Baltimore, MD, Location: Family History Center, Kensington, MD, Date Viewed: 4 Apr 2017, Item 2 Pg 214 Prince Georges County; aft 24 Sep 1779 Edward Burch to Ann Spink.
95251. “MD Records Colonial, Revolutionary, County & Church fm Original Sources Volume I,” Author: Gaius M. Brumbaugh, M.S., M.D., Williams & Wilkins Company, Baltimore, MD 1915, FamilySearch.org Books, Date Viewed: 25 Jan 2021, Pg 103 MD Records - Prince George’s County: Burch, Edward & Spink, Ann, Marr Lic: 15 Oct 1779.
95252. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 11 Mar 2008, Same Author as My Source # 830, different website, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=mrmarsha&id=I03337 , 11 Mar 2008, Edward Burch b: BEF 1761 .
Source: "Tidewater Md Archit & Gardens, a Seq to Early Manor & Plantn Houses of Md" by Henry Chandlee Forman
95253. Author: Henry C. Peden, Jr., Revolutionary Patriots of Prince George’s County, MD 1775-1783, Westminster, MD: Family Line Publications, 1997, 348 pgs, Location: Google Books 1 Mar 2009, Pg 51 Burch, Edward (b: ca 1755- d: aft 1790) .
95254. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 10 Jul 2009, Same Author as My Source # 830 & 1010, different website, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...marsha&id=I19544, 11 Jul 2009, Edward Burch b: bet 1740-59 .
95255. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 11 Mar 2008, Same Author as My Source # 830, different website, http://awt.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=mrmarsha&id=I03337 , 11 Mar 2008, Edward Burch d: AFT 1793.
Source: "Tidewater Md Archit & Gardens, a Seq to Early Manor & Plantn Houses of Md" by Henry Chandlee Forman
95256. Author: Michael Marshall mrmarsha2004[at]yahoo.com, “1658-1758 Charles County MD Families “The first 100 years”: Wills, Court, Church, Land, Inventories & Accounts,” Updated 10 Jul 2009, Same Author as My Source # 830 & 1010, different website, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...marsha&id=I19544, 11 Jul 2009, Edward Burch d: bet 1799-1800.
95257. Ibid. 4 Edward Burch + Anne Spinke .
95258. Ibid. Anne Spinke b: bef 1763.
95259. Ibid. Anne Spinke d: abt 1820.
95260. Upper Marlborough, Prince George's County Marriage Licenses 1777-1801, “MD Records Colonial, Revolutionary, County & Church fm Original Sources (Available on Google Books),” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 2 May 2003, Pg 103 & 155 Burch, Edward; Spink, Ann; Oct 15, 1779 (License).
95261. “1850 Census,” Prince George’s County, MD, Location: FamilySearch.org, Date Viewed: 7 Oct 2008, 1850MDPGNottingham1of23FS Dwg 189 Fam 189 J.B.Hill, 9 M, b: MD.
95262. “MD Births & Christenings 1650-1995,” FamilySearch.org, 30 Apr 2010, Joseph B. Hill bapt: 17 Jan 1843 Roman Catholic, Mattowoman, Charles, MD, Batch C50793-1; Sys Orig MD-ODM, Film 13759.
95263. 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 102 Thomas Roote .. will mentioning that he lived with his son Jonathan.
95264. Ibid. Pg 103 Thomas Roote ch: b: Hartford CT; 354. IV. Jonathan m. Mar 22, 1680 (further info); d: Dec 25, 1741.
95265. Ibid. Pg 105 Jonathan Roote m. Ann d/o William Hull of Hatfield, MA. .
95266. Author: William Richard Cutter, Genealogical and Family History of the State of Connecticut, Lewis Historical Publishing Company, 1911, Location: FamilySearch.org Books 27 Dec 2012, p.1478, II Thomas (Roote): Hartford, CT where he lived and where all his children were born; son, Jonathan.
95267. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Image651 Pg636 Root, Jonathan (-1741) & Ann Gull (-1746); 22 Mar 1680; Northampton.
95268. “Torrey’s New England Marriages Prior to 1700,” AmericanAncestors.org (Also available FindMyPast as US Early American Vital Records), Date Viewed: 12 Aug 2014 & 7 Apr 2016, V2 Pg1298of1482 Root, Jonathan (-1741) & Ann Gull (-1746); 22 Mar 1680; Northampton (Wethersfield 2:405; Root 105; Blake-Torrey 30).
95269. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, HampshireBox124 Pg124-67-3/4 Thomas Root Sr Will dtd 3 Dec 1691: To my son Jonathan.
95270. Author: William Richard Cutter, Genealogical and Family History of the State of Connecticut, Lewis Historical Publishing Company, 1911, Location: FamilySearch.org Books 27 Dec 2012, p.1478, II Thomas (Roote): Hartford, CT where he lived and where all his children were born.
95271. Ibid. p.1479, II Thomas (Roote) son, Jonathan d: 25 Dec 1741.
95272. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Image651 Pg636 Root, Jonathan (-1741).
95273. 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 105 Jonathan Roote m. Ann d/o William Hull of Hatfield, MA. He is mentioned among the Northampton freemen Feb 8, 1678. He d: Dec 25, 1741. She d: Sep 4, 1746.
95274. Ibid. Pg 105 Jonathan Roote m. Ann d/o William Hull She d: Sep 4, 1746.
95275. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Image651 Pg636 Ann Gull (-1746).
95276. “CT Nutmegger,” V27 (1994), AmericanAncestors.org, Date Viewed: 17 Nov 2019, Pg 14 #802. Edmund Haynes b: c. 1620 England d: 1646 Springfield MA Marr: #803 Hannah b: c. 1622.
95277. Author: William Richard Cutter, Genealogical and Family History of the State of Connecticut, Lewis Historical Publishing Company, 1911, Location: FamilySearch.org Books 27 Dec 2012, p.1479, Edmund Haynes of Springfield MA.
95278. 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 103 Edmund Haynes of Springfield MA, d: there in 1646, leaving widow Hannah who in 1648 m. Geo. Langton.
95279. Author: Henry R. Stiles, The History & Genealogies of ancient Windsor, CT including East Windsor, South Windsor, Bloomfield, Windsor Locks, & Ellington, 1635-1891, 1892, Location: Google Books, Date Viewed: 1 Jun 2014, Pg 35 Alexander Alvord & Mary Vose (or Voar) ch: 2. John Marr: Abigail (d/o Nathl & Elizabeth) Phelps of W.
95280. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V5 Pg63 Windsor CT Elexander (sic) Alvord & Mary Vore Ch: John.
95281. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 Nathaniel Phelps of Northampton, dec’d, Will dtd 12 Mar 1701/2: John Alvord.
95282. Author: Henry R. Stiles, The History & Genealogies of ancient Windsor, CT including East Windsor, South Windsor, Bloomfield, Windsor Locks, & Ellington, 1635-1891, 1892, Location: Google Books, Date Viewed: 1 Jun 2014, Pg 35 Alexander Alvord & Mary Vose (or Voar) ch: 2. John (Alvord) b: 12 Aug 1649 at W.
95283. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V5 Pg63 Windsor CT Elexander (sic) Alvord & Mary Vore Ch: John b: 12 Aug 1649.
95284. Author: Henry R. Stiles, The History & Genealogies of ancient Windsor, CT including East Windsor, South Windsor, Bloomfield, Windsor Locks, & Ellington, 1635-1891, 1892, Location: Google Books, Date Viewed: 1 Jun 2014, Pg 35 Alexander Alvord & Mary Vose (or Voar) ch: 2. John (Alvord) d: at N.; will dtd 18 Apl 1721; prob 8 Dec 1727.
95285. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 41 Abigaile d/o Nathaniell Phelps b: 5 Apr 1655.
95286. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 281 Frairy, Samson (sic) (-1704) Marr: 14 Jun 1660 Medfield/Hadley/Hatfield/Deerfield, Mary Daniell/Daniel (1642-1704).
95287. 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 106 killed by the French & Indians, grandfather Frary, in Queen Anne’s War between the French & English colonies, when Deerfield was destroyed, Feb 29, 1704. .
95288. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 281 Frairy, Samson (sic) (-1704).
95289. 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 105 Mehitable d/o Sampson & Mary (Daniel) Frary of Deerfield b: Jan 1664.
95290. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 281 Mary Daniell/Daniel (1642-1704).
95291. 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 106 Aft 29 Feb 1704 -Mrs. Fray was taken captive and slain by the indians on the march to Canada.
95292. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 281 Mary Daniell/Daniel (1642-1704).
95293. 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 105 Widow M. Root m2: Jeremiah Alvord. Her second husband m. Mary Gull.
95294. Ibid. Pg 105 Widow M. Root m2: Jeremiah Alvord s/o Alexander & Abigail Alvord.
95295. Ibid. Pg 107 Sarah Roote b: abt 1660 m. Mar 20, 1679 Samuel Kellogg of Hatfield, MA s/o Joseph Kellogg.
95296. Ibid. Pg 314 Thomas Kilbourn & Frances ch: Margaret b: 1612 m. Rich Low of Stamford, grandfather of Gov. Jonathan Low.
95297. “US & Canada, Passenger & Immigration Lists Index, 1500s-1900s,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Kilborne b: abt 1580; Arrival 1635 MA, age 55; Source: 6799.25 Pope, Charles Henry. The Pioneers of MA, A Descriptive List, Drawn fm Records of the Colonies, Towns & Church & Other Contemporaneous Docs Pg 369 child Margaret 23.
Original data: Filby, P. William, ed; Passenger and Immigration Lists Index 1500s-1900s, Farmington Hills, MI, USA: Gale Research 2010
95298. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pt II Pg 150 Increase of London left late Apr & arrived end of Jul 1635 Boston: Margaret Kilbourne, 23 with Thomas Kilbourne, 55 & Mrs. Frances Kilbourne, 50; Wethersfield .
95299. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 148 Thomas Kilbourn Migration: 1635 on the Increase (on 15 Apr 1635 Tho(mas) Kilborne .. Margaret aged 23.. were enrolled @ London as passengers for New England (Hotten 66)).
95300. Ibid. Vol IV Pg 149 Francis Killburne will proved 1 Jun 1651: to my dau Margerit, wife of Richard Law, my old cloth gown.
95301. Ibid. Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Margaret Kilbourn Marr: by @ 1636 Richard Law (eldest known child d: 9 Jan 1711/2 in the 75th or 76th yr of his age (MilfordVR Barbour 112)).
95302. “CT Early Probate Records,” AmericanAncestors.org, Date Viewed: 14 Jul 2018, Vol 1 Pg 133: Pg15-16: Kilbourn, Mrs. Frances, Will dated 13 Nov 1650: Give dau Margit, ye wife of Richard Lawe.
95303. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; dau Margit wife of Richard Lawe.
95304. Ibid. Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Margaret2 Kilbourn Marr: abt 1635 Richard Law of Wethersfield & Stamford.
95305. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 15-16 Mrs. Frances Kilbourne, Will dtd 3 Dec 1650: dau Margit wife of Richard Lawe.
95306. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Margaret Kilbourn bp. 23 Sep 1607 Wood Ditton.
95307. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Margaret2 Kilbourn b: Wood Ditton bapt: 23 Sep 1607.
95308. Ibid. Pg 655 Margaret2 Kilbourn bapt: 23 Sep 1607.
95309. 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 507 Last Will Widow Frances Kilbourn, dtd 13 Nov 1650 Wethersfield to dau Margeritt wife of Richard Laww.
95310. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 149 Francis Killburne will proved 1 Jun 1651: in lieu of 40 shillings she borrowed of Richard Law . have given him 5 pounds to be paid within a year or two .
95311. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Margaret2 Kilbourn Marr: abt 1635 Richard Law of Wethersfield & Stamford.
95312. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 437 Wethersfield: Names of settlers nearly all from places other than Watertown, some directly from England. Some came as early as 1635, but most bet 1636-1640 none later than 1645: Richard Law.
95313. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Richard Law of Wethersfield & Stamford was Deputy for Stamford to the New Haven General Court 1653-1664.
95314. Author: Harry Wright Newman, MD Revolutionary Records, Genealogical Publishing Co., Baltimore 1967, Location: Prince George's County Library, MD Room, Hyattsville, MD, Date Viewed: 19 Oct 1999, Pg 314 Margaret b: 1612 m. Rich Low of Stamford, grandfather of Gov. Jonathan Low.
95315. 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 507 Last Will Widow Frances Kilbourn, dtd 13 Nov 1650 Wethersfield to dau Margeritt wife of Richard Laww & grandch: Jonathan.
95316. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Pg 149 Francis Killburne will proved 1 Jun 1651: to my grandson Jonathan Lawe 5 shillings.
95317. “CT Early Probate Records,” AmericanAncestors.org, Date Viewed: 14 Jul 2018, Vol 1 Pg 133: Pg15-16: Kilbourn, Mrs. Frances, Will dated 13 Nov 1650: Give grand child Jonathan Lawe 5 Shillings.
95318. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; grandson Jonathan Lawe.
95319. Ibid. Pg 655 Margaret2 Kilbourn & Richard Law ch: Jonathan3 Law Marr: 1 Jun 1664 Milford, Sarah Clark d/o Dea George Clark, Sr.
95320. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 15-16 Mrs. Frances Kilbourne, Will dtd 3 Dec 1650: grandson Jonathan Lawe.
95321. Author: Harry Wright Newman, MD Revolutionary Records, Genealogical Publishing Co., Baltimore 1967, Location: Prince George's County Library, MD Room, Hyattsville, MD, Date Viewed: 19 Oct 1999, Pg 655 Margaret2 Kilbourn & Richard Law ch: Jonathan3 Law b: abt 1636.
95322. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Jonathan3 Law d: 9 Jan 1711/12 Milford, CT in 75th or 76th year.
95323. Ibid. Pg 655 Jonathan3 Law Marr: 1 Jun 1664 Milford, Sarah Clark d/o Dea George Clark, Sr.
95324. Ibid. Pg 655 Sarah Clark bapt: 7 Apr 1644 Milford.
95325. Ibid. Pg 655 Sarah Clark bapt: 7 Apr 1644.
95326. Ibid. Pg 655 Sarah Clark d: 15 Feb 1705/6 Milford, CT.
95327. Ibid. Pg 655 Jonathan3 Law & Sarah Clark son, Jonathan was Governor of CT 1742-1750.
95328. Ibid. Pg 655 Jonathan was Governor of CT 1742-1750.
95329. 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 314 Thomas Kilbourn & Frances ch: Lydia b: 1613 m. Robert Haywood (or Howard) of Windsor.
95330. “US & Canada, Passenger & Immigration Lists Index, 1500s-1900s,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Kilborne b: abt 1580; Arrival 1635 MA, age 55; Source: 6799.25 Pope, Charles Henry. The Pioneers of MA, A Descriptive List, Drawn fm Records of the Colonies, Towns & Church & Other Contemporaneous Docs Pg 369 child Lydia 22.
Original data: Filby, P. William, ed; Passenger and Immigration Lists Index 1500s-1900s, Farmington Hills, MI, USA: Gale Research 2010
95331. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pt II Pg 150 Increase of London left late Apr & arrived end of Jul 1635 Boston: Lydia Kilbourne, 22 with Thomas Kilbourne, 55 & Mrs. Frances Kilbourne, 50; Wethersfield .
95332. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 148 Thomas Kilbourn Migration: 1635 on the Increase (on 15 Apr 1635 Tho(mas) Kilborne .. Lyddia (sic) aged 22.. were enrolled @ London as passengers for New England (Hotten 66)).
95333. Ibid. Vol IV Pg 149 Francis Killburne will proved 1 Jun 1651: to my dau Lydia, wife of Robert Howard, 5 lbs as the full of her portion I promised upon marriage with my dau.
95334. Ibid. Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Lydia Kilbourn Marr: by @ 1641 Robert Howard (eldest known child b: abt 1641 (Ackley-Bosworth 14-15)).
95335. “CT Early Probate Records,” AmericanAncestors.org, Date Viewed: 14 Jul 2018, Vol 1 Pg 133: Pg15-16: Kilbourn, Mrs. Frances, Will dated 13 Nov 1650: Give dau Lidia, ye wife of Robert Howard, 5 pounds as ye full of hir portion I promise vapor marriage with my dau, to be payed within a year or 2 aft my desseace.
95336. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; dau Lidia wife of Robert Howard.
95337. Ibid. Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Lydia Kilbourn Marr: Robert Howard or Hayward of Windsor.
95338. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 15-16 Mrs. Frances Kilbourne, Will dtd 3 Dec 1650: dau Lidia wife of Robert Howard.
95339. Ibid. Pg 186-7 Robert Hayward Will dtd 28 Aug 1684 (sic): Lydia Hayward, relict, aged 70 yrs.
95340. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Lydia Kilbourn bp 14 Jul 1616 Wood Ditton.
95341. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Lydia Kilbourn bapt: 14 Jul 1616.
95342. 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 507 Last Will Widow Frances Kilbourn, dtd 13 Nov 1650 Wethersfield to dau Lydia wife of Robert Haward 5 pounds.
95343. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Lydia Kilbourn Marr: Robert Howard or Hayward of Windsor.
95344. Ibid. Pg 655 Robert Howard or Hayward b: abt 1613.
95345. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 186-7 Robert Hayward Will dtd 28 Aug 1684 (sic); Inv 28 Aug 1684; Proved 3 Sep 1684.
95346. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Robert Howard or Hayward of Windsor d: 23 Aug 1684 Windsor.
95347. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 186-7 Robert Hayward .
95348. 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 314 Thomas Kilbourn & Frances ch: Frances b: 1623 m. Thos. Uffort (or Thos. A. Foote).
95349. “US & Canada, Passenger & Immigration Lists Index, 1500s-1900s,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Kilborne b: abt 1580; Arrival 1635 MA, age 55; Source: 6799.25 Pope, Charles Henry. The Pioneers of MA, A Descriptive List, Drawn fm Records of the Colonies, Towns & Church & Other Contemporaneous Docs Pg 369 child Francis 12.
Original data: Filby, P. William, ed; Passenger and Immigration Lists Index 1500s-1900s, Farmington Hills, MI, USA: Gale Research 2010
95350. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pt II Pg 150 Increase of London left late Apr & arrived end of Jul 1635 Boston: Frances Kilbourne, 12 with Thomas Kilbourne, 55 & Mrs. Frances Kilbourne, 50; Wethersfield .
95351. “Torrey’s New England Marriages Prior to 1700,” AmericanAncestors.org (Also available FindMyPast as US Early American Vital Records), Date Viewed: 12 Aug 2014 & 7 Apr 2016, V3 Pg1562of2308 Ufford,Thomas2(-1683)&FrancesKilborne(1621-1683); ca1640/5?, no issue; StratfordCT (Ackley-Bosworth17;McCormick-Hamilton1010;ParkeAnc119; Hale(1952)635;HartfordProb1:133;Dawes-Gates2:514; StratfordHist2:1319; Wethersfld2:467, 719; ..).
95352. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Frances Kilbourn Marr: by 1650 Thomas Ufford s/o Thomas Ufford (1632 Roxbury) (GMB 3:1857-58).
95353. Ibid. Vol IV Pg 149 Francis Killburne will proved 1 Jun 1651: to my dau Francis, wife of Thomas Ufford, 10 lbs as the full of her portion I promised upon Marr with my dau.
95354. Ibid. Vol IV Pg 148 Thomas Kilbourn Migration: 1635 on the Increase (on 15 Apr 1635 Tho(mas) Kilborne .. Francis aged 12.. were enrolled @ London as passengers for New England (Hotten 66)).
95355. “CT Early Probate Records,” AmericanAncestors.org, Date Viewed: 14 Jul 2018, Vol 1 Pg 133: Pg15-16: Kilbourn, Mrs. Frances, Will dated 13 Nov 1650: Give dau ffrances, ye wife of Thomas Uffote, 10 pounds in full of his portion promised in marriage with my dau, within two years after my dissese.
95356. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; dau Frances wife of Thomas Uffote.
95357. Ibid. Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Frances Kilbourn Marr: Thomas Ufford.
95358. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 15-16 Mrs. Frances Kilbourne, Will dtd 3 Dec 1650: dau Frances wife of Thomas Uffoote.
95359. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Ufford ch: Thomas Marr: Frances Kilbourne bapt: 4 Sep 1621.
95360. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Frances Kilbourn bp: 9 Sep 1621 Wood Ditton.
95361. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Frances Kilbourn bapt: 4 Sep 1621.
95362. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Ufford ch: Thomas Marr: by 1650 Frances Kilbourne bapt: 4 Sep 1621.
95363. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Frances Kilbourn bapt: 4 Sep 1621.
95364. Ibid. Pg 655 Frances Kilbourn d: 1682 Stratford, CT.
95365. Ibid. Pg 655 Frances Kilbourn Inventory was taken 2 Jan 1683/4.
95366. 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 507 Last Will Widow Frances Kilbourn, dtd 13 Nov 1650 Wethersfield to dau Ffrancis (sic) the wife of Thmas Ufforde 10 pounds.
95367. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Frances Kilbourn Marr: Thomas Ufford.
95368. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Ufford ch: Thomas bapt: 7 Sep 1623 Nazeing, Essex.
95369. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 437 Wethersfield: Names of settlers nearly all from places other than Watertown, some directly from England. Some came as early as 1635, but most bet 1636-1640 none later than 1645: Thomas Ufford.
95370. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Ufford ch: Thomas: Will of 17 May 1683.
95371. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Ufford Will dtd 17 May 1683 proved 2 Jan 1683/4.
95372. Ibid. Pg 655 Thomas Ufford d: 1683 Stratford.
95373. Ibid. Pg 653 Thomas Uffote.
95374. 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 314 Thomas Kilbourn & Frances ch: John b: 1625 m. Naomi __ 1650 d: 1705 age 80.
95375. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn & 2nd wife Sarah Bronson.
95376. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 436 Kilbourne, John (1624-1703) & 1/wf Naomi ? (-1 Oct 1659); ca 1650, bef 1651(2?); Wethersfield, CT.
95377. Ibid. Pg 436 Kilborne, John (1624-1703) & 2/wf Sarah Bronson? (ca 1669-1711), ae 70+); aft 1 Oct 1659, bef 1665; Weathersfield, CT.
95378. “US & Canada, Passenger & Immigration Lists Index, 1500s-1900s,” Ancestry.com, Date Viewed: 29 Aug 2013, Thomas Kilborne b: abt 1580; Arrival 1635 MA, age 55; Source: 6799.25 Pope, Charles Henry. The Pioneers of MA, A Descriptive List, Drawn fm Records of the Colonies, Towns & Church & Other Contemporaneous Docs Pg 369 child John 10.
Original data: Filby, P. William, ed; Passenger and Immigration Lists Index 1500s-1900s, Farmington Hills, MI, USA: Gale Research 2010
95379. “The Planters of the Commonwealth in MA 1620-1640,” Ancestry.com. (Also available archive.org/details/plantersofcommon00bank), Date Viewed: 29 Aug 2013, Pt II Pg 150 Increase of London left late Apr & arrived end of Jul 1635 Boston: John Kilbourne, 10 with Thomas Kilbourne, 55 & Mrs. Frances Kilbourne, 50; Wethersfield .
95380. “Torrey’s New England Marriages Prior to 1700,” AmericanAncestors.org (Also available FindMyPast as US Early American Vital Records), Date Viewed: 12 Aug 2014 & 7 Apr 2016, V2 Pg890of1482 Kilbourne, John(1624-1703)&1/wf Naomi__(-1 Oct1659); ca1650, by1651(2?); WethersfieldCT(Hale(1952)21, 582, 656; Ackley-Bosworth18; Dawes-Gates2:514; Reg61:178; Wethersfield2:467; Kilburn49; Root315; ForemanAnc174; TAG9:29, 31, 10:50&others).
95381. Ibid. V2 Pg890of1482 Kilbourne, John(1624-1703)&2/wf Sarah Bronson?(ca1639-1711 ae70+); aft1 Oct1659, by1665WethersfieldCT (Hale(1952)656, 682; Ackley-Bosworth18, 216; Bassett(1926)139; Warner-Harrington81; DommerichChart21; HartfordProb1:278, 2:537 & others).
95382. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, John Kilborne, Male, Father: Thomas Kilborne; FHL 1040457 Ref Item 5.
95383. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: John Kilbourn Marr1: by 1651 Naomi __ ..; Marr2: @ 1662 Sarah Brunson d/o John Brunson (TAG 38:199-204).
95384. Ibid. Vol IV Pg 149 Francis Killburne will proved 1 Jun 1651: to my son John 3 shirts & he be sole executor (Hartford Court Recds 2:15 (probate side); Manwaring 1:133).
95385. Ibid. Vol IV Pg 148 Thomas Kilbourn Migration: 1635 on the Increase (on 15 Apr 1635 Tho(mas) Kilborne .. John aged 10.. were enrolled @ London as passengers for New England (Hotten 66)).
95386. “CT Early Probate Records,” AmericanAncestors.org, Date Viewed: 14 Jul 2018, Vol 1 Pg 133: Pg15-16: Kilbourn, Mrs. Frances, Will dated 13 Nov 1650: Give son John 3 shertts & ye rest of my linning.
95387. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: John Kilbourn Marr: Naomi __; Marr2: Sarah Bronson d/o John Bronson.
95388. Ibid. Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; son John.
95389. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 15-16 Mrs. Frances Kilbourne, Will dtd 3 Dec 1650: son John Kilbourne.
95390. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn b: 29 Sep 1624 Wood Ditton, England.
95391. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, John Kilborne, Male, bapt: 29 Sep 1624 Ditton Wood, Cambridge, England; FHL 1040457 Ref Item 5.
95392. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: John Kilbourn bp: 29 Sep 1624 Wood Ditton.
95393. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: John Kilbourn bapt: 29 Sep 1624.
95394. Ibid. Pg 656 John Kilbourn bapt: 29 Sep 1624.
95395. Ibid. Pg 656 John Kilbourn of Wethersfield Will dtd 24 Sep 1688 proved 4 May 1703.
95396. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Packets Image1267of1489 John Kilbourne of Wethersfield Hartford, Will dtd 24 Sep 1688.
95397. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn d: 9 Apr 1703 Wethersfield, CT.
95398. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 John Kilbourn d: 9 Apr 1703 Wethersfield CT.
95399. Ibid. Pg 656 John Kilbourn, yeoman.
95400. Ibid.
95401. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: John Kilbourn Marr1: by 1651 Naomi __ (eldest known child b: 15 Jan 1651(2) (WetVR Barbour 190, citing LR1:18); Naomey w. John Kilburne d: 1 Oct 1659 (WetVR Barbour 190, citing LR1:39)).
95402. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 John Kilbourn Marr: Naomi __.
95403. Ibid. Pg 656 John Kilbourn Marr: Naomi __, whom d: 1 Oct 1659 Wethersfield.
95404. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Packets Image1267of1489 John Kilbourne of Wethersfield Hartford, Will dtd 24 Sep 1688: wife Sarah Kilbourne.
95405. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: John Kilbourn Marr2: @ 1662 Sarah Brunson d/o John Brunson (TAG 38:199-204).
95406. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 John Kilbourn Marr2: Sarah Bronson d/o John Bronson.
95407. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn & 2nd wife Sarah Bronson b: 1641 Farmington, CT.
95408. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 Sarah Bronson b: abt 1639.
95409. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn & 2nd wife Sarah Bronson d: 4 Dc 1711 Wethersfield, CT.
95410. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 656 Sarah Bronson d: 4 Dec 1711 Wethersfield.
95411. Ibid. Pg 656 Sarah (Bronson) Kilbourn on 7 Apr 1724 administration of the estate of Sarah Kilbourn, late of Wethersfield, was granted to her son George Kilbourne.
95412. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image104of634 Nat’l #80513 CT, State 4240 Lysle Daniel Kilbourn - 5G Grandson Sergent John Kilbourn & 2nd wife Sarah Bronson Marr: 4 Dec 1711 Wethersfield CT.
95413. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Ashley d/o Robert Ashley.
95414. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image 467: Jonathan Ashley s/o Robert; Springfield Image 4040: Sarah Ashley d/o Robert Ashley.
95415. Ibid. Springfield Image4035of6014 David Ashley s/o Robert Ashley b: 4 mo 3 da 1642 at the same tyme a dau born which dyed.
95416. “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, Springfield V1_0009 Springfield Births: David Ashley the Sone of Robert Ashley b: 4 mon: 3 d. 1642/ bat 9 of the clock in the mo(torn); At the same tyme a day was borne to Ro Ashley with life in it, but it presently dy(worn).
95417. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Robert Ashley, Male, Father: Willm. Ashley, FHL 918866.
95418. “CT Society of Colonial Wars Pedigrees,” Ancestry Library Edition, Date Viewed: 24 Mar 2020, Roland Mather Hooker Image12of12 Pg886 Pedigree4: Robert Ashley Marr: Mary __.
95419. Ibid. Nathaniel Ross Parke Image11of12 Pg885 Pedigree4: Robert Ashley Marr: Mary __.
95420. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Robert Ashley, Male, bapt: 13 Aug 1620 Much Wenlock, Shropshire, England; FHL 918866.
95421. “CT Society of Colonial Wars Pedigrees,” Ancestry Library Edition, Date Viewed: 24 Mar 2020, Nathaniel Ross Parke Image11of12 Pg885 Pedigree4: Robert Ashley b: ca 1620.
95422. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Robert Ashley, Male, bapt: 13 Aug 1620 Much Wenlock, Shropshire, England, FHL 918866.
95423. “MA Census Substitutes 1630-1788,” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg 5748 Robert Ashley, 1661 Springfield, Hampden, MA, Orig Pg 83; Orig Vol S1a, Orig Line No 102706.
95424. 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 316 Robert Ashley who located first in Roxbury, MA.
95425. Ibid. Pg 316 Robert Ashley located first in Roxbury, MA & afterwards removed to Springfield, MA.
95426. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Records Vol 1-4 Image160of689 Robert Ashley Will dtd 9 Oct 1679; probated 26 Mar 1683.
95427. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image 382 & Image 558 & Image 4246: Robert Ashley was sicke & d: 29 Nov 1682.
95428. “CT Society of Colonial Wars Pedigrees,” Ancestry Library Edition, Date Viewed: 24 Mar 2020, Nathaniel Ross Parke Image11of12 Pg885 Pedigree4: Robert Ashley d: 29 Nov 1682 Springfield, MA.
95429. Author: Clark Hibbard, 917 Davis, Ardtoore, OK 73401, “A24 DEWEY/ROOT/ASHLEY; Answers Nexus Vol IV No. 5, published Dec 1987,” AmericanAncestors.org, 28 Jul 2012, Mary Ashley parents were Robert Ashley & Frances Moody. The parents of Frances Moody were George Moody & Margaret ?
95430. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Records Vol 1-4 Image160of689 Robert Ashley Will dtd 9 Oct 1679: wife Mary Ashley.
95431. “Rising Genealogy descendant of Jonathan Rising of Suffield CT,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Image236of1253 Pg 221 Mark4 Warner (John3, William2, Samuel1) Marr1: 8 Dec 1671 Abigail Montague of Hadley; Marr2: ca 1713 wid Mary Root of Westfield.
North America Family Histories 1500-2000
95432. Ibid. Image236of1253 Pg 221 Mark4 Warner b: ca 1646 Ipswich MA.
95433. Ibid. Image236of1253 Pg 221 Mark4 Warner settled ca 1670 Hadley.
95434. Ibid. Image236of1253 Pg 221 Mark4 Warner removed ca 1687 to Northampton.
95435. Ibid. Image236of1253 Pg 221 Mark4 Warner d: 31 May 1738 Northampton, MA.
95436. 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 318 2nd Gen, 2803 Westfield CT Thomas Root m3: Jan 25, 1692 Sarah wid/o Josiah Leonard .
95437. Ibid. Pg 322 3rd Gen, 2819 Mary Leonard d/o Josiah Leonard.
95438. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image 4046: Josias Leonard s/o John Leonard.
95439. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 18 Pg 144 Image 149 Springfield Records: Josias Leonard s/o John Leonard.
95440. “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, V1 Springfield Pg 16 Births: Josias Leonard s/o John Leonard.
95441. Ibid. V2 Springfield Pg 1664 Josias Leonard s/o John Leonard b: 28th of 1st mon 1658.
95442. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V18 Pg144 Springfield: Josias Leonard s/o John Leonard b: 28 (1) mo 1658.
95443. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 88 Pg88-40-13 John Root of Westfield, who Marr: Mary Leonard, d/o Josiah Leonard of Springfield, rec’d of my bro Josiah Leonard bond of 8 £, dtd 26 Mar 1712.
95444. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 Joseph1 Leonard had: Josiah2 Leonard Marr: Pg282 19 Dec 1678 Sarah Dumbleton.
95445. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 523 Sarah2 Dumbleton Marr1: 19 Dec 1678 Springfield, Josiah2 Leonard s/o John1 & Sarah (Heald) Leonard.
95446. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Image476 Pg461 Leonard, Josiah (1658-1688/9).
95447. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image 4046: Josias Leonard s/o John Leonard b: 28 da 1 Mon 1658.
95448. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 18 Pg 144 Image 149 Springfield Records: Josias Leonard s/o John Leonard b: 28 of 1 month 1658.
95449. “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, V1 Springfield Pg 16 Births: Josias Leonard s/o John Leonard b: 28 of the 1 mon: 1658.
95450. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 Josiah2 Leonard b: 2 Mar 1658 Pg 282 Springfield.
95451. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 523 Josiah2 Leonard b: 28 Mar 1658 Springfield.
95452. “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, Josiah Leonard d: 15 Feb 1688; other records 16 Feb 1688; 28 Feb 1688.
95453. “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, V2 Springfield Pg 1692 Josiah Leonard was Sick & died 15 Feb 168(illegible) (sic).
95454. Ibid. Springfield V1_0067 Deaths: Josiah Leonard was Sicke & died 15 Feb 1688.
95455. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 282 Josiah2 Leonard d: 13 Feb 1688/9 ae 30.
95456. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 523 Josiah2 Leonard d: 15 Feb 1688/9 Springfield.
95457. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image 346 & Image 527 & Image 4157: Josiah Leonard Marr: 19 Dec 1678 Sarah Dumbleton; Other record: 12 Mar 1679.
95458. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 282 Josiah2 Leonard Marr: 19 Dec 1678 Sarah Dumbleton.
95459. 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 318 2nd Gen, 2803 Westfield CT Thomas Root m3: Sarah wid/o Josiah Leonard & d/o John Dumbleton .
95460. Author: Drake, Hazel Esther, A branch of the Root Family, Hartley, IA; Hartley Sentinel, 1948, Location: Heritage Quest 2 Oct 2012, p.105 Thomas Root Marr: 25 Jan 1692 Sarah, widow of Josiah Leonard & d/o John Dumbleton.
Also avail Ancestry Library Edition under North America Family Histories 1500-2000
95461. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Births Marr & Death Image473of6014 Pg 17 Nathaniel Dumbleton s/o John Dumbleton b: 10 Jun 1664.
95462. Ibid. Springfield Image472of6014 Lidia Dumelton d/o John Dumelton b: 16th of 2 mo 1661.
95463. Ibid. Springfield Image4048of6014 Lidda Dumelton d/o John Dumelton b: 16th of 2 mo 1661.
95464. Ibid. Springfield Image 4046: Samuel Dumelton s/o John Dumelton.
95465. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 18 Pg 144 Image 149 Springfield Records: Samuell Dumelton s/o John Dumelton.
95466. Ibid. Vol 018 (1864) Pg 146 Springfield Records: Nathaniell Dumbleton s/o John Dumbleton b: 10 Jun 1664.
95467. “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, V2 Springfield Pg 1664 Samuell Dumbleton s/o John Dumbleton b: 12 of 3rd mon 1657.
95468. Ibid. V1 Springfield Pg 16 Births: Samuell Dumelton s/o John Dumelton.
95469. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V18 Pg144 Springfield: Samuell Dumelton s/o John Dumelton b: 12 day 3 mo 1657.
95470. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, John Dumbleton, Male, Father: Thomas Dumbleton; FHL 942 57 B2 B4B V.7.
95471. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 282 Josiah2 Leonard Marr: 19 Dec 1678 Sarah Dumbleton d/o John Dumbleton.
95472. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 521 John1 Dumbleton Marr: Mercy __ .
95473. “England Births & Christenings 1538-1975,” MyHeritage, Date Viewed: 19 Apr 2021, Thomas Dumbleton, Male, Christened: 30 Aug 1638 Banbury, Oxford, England; Father: Thomas Dumbleton; Batch C02639-1; Sys Orig: England-ODM; GS Film 942 57 B2 B4B V.7.
95474. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, John Dumbleton, Male, bapt: 30 Aug 1638 Banbury, Oxford, England; FHL 942 57 B2 B4B V.7.
95475. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 521 John1 Dumbleton b: abt 1620 England.
95476. Ibid. Pg 521 John1 Dumbleton settled in Springfield abt 1650.
95477. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693 inventory 20 Aug 1702.
95478. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg 50-19-6 of 50-36-24 John Dumbleton of Springfield, Will dtd 16 Aug 1693.
95479. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 521 John1 Dumbleton Sr of Springfield Will dtd 16 Aug 1693 proved 20 Aug 1702.
95480. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image388of6014 John Dumbleton d: 27 Jul 1702.
95481. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg50-19-5 of 50-36-24 Last Will of John Dumbleton Dec’d 2 Sep 1702, Entered on Record Liber 2 Fol 92.
95482. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 521 John1 Dumbleton d: 27 Jul 1702 Springfield, MA.
95483. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693 inventory 20 Aug 1702 probated 2 Sep 1702.
95484. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg50-19-5 of 50-36-24 Last Will of John Dumbleton Dec’d, 2 Sep 1702, Entered on Record Liber 2 Fol 92.
95485. “CT Nutmegger,” V27 (1994), AmericanAncestors.org, Date Viewed: 17 Nov 2019.
95486. “Oxfordshire, England, Church of England Baptism, Marriages and Burials 1538-1812,” Ancestry Library Edition, Date Viewed: 23 Apr 2020.
95487. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693: wife.
95488. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 521 John1 Dumbleton Marr: Mercy __ d: 4 Jul 1704.
95489. 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 318 2nd Gen, 2803 Westfield CT Thomas Root ch (by 1st marr): 2817 I. Thomas b: Sep 1, 1671 d: Feb 25, 1689 age 17.
95490. Author: Drake, Hazel Esther, A branch of the Root Family, Hartley, IA; Hartley Sentinel, 1948, Location: Heritage Quest 2 Oct 2012, p. 109 Thomas Root & Mary Gridley ch: Thomas .
Also avail Ancestry Library Edition under North America Family Histories 1500-2000
95491. “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 Image1551of3118 Thomas Root, s/o Thomas Root d: 29 Feb 1689.
95492. Ibid. Westfield Image633of3118 Thomas Roott s/o Thomas Roott & Mary b: 1 Sep 1671.
95493. Ibid. Westfield Image 1551 Bk A pg 24 Thomas Root s/o Thomas Root & Mary his wife.
95494. Ibid. Pg 89 Bk A Pg 24 1670 Thomas Root s/o Thomas Root & Mary his wife.
95495. Ibid. Westfield Image 555 Card A-24 Thomas Root & Mary Gredley (sic) ch: Thomas.
95496. Ibid. Westfield Image762of3118 Thomas Root s/o Thomas Root & Mary b: 1 Sep 1671.
95497. “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, Thomas s/o Thomas & Mary b: 1 Sep 1671.
95498. Ibid. Westfield V1 pg 100 Root, Thomas s. Thomas d: 9 Feb 1689.
95499. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V6 Pg267 Thomas Root Marr: 7 Oct 1675 Mary Gridley ch: Thomas.
95500. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1708of1791 Appendix Pg 1705 Thomas Root & Mary Gridley ch: Thomas Root.
North America Family Histories 1500-2000
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