Sources
Sources
155001. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Mary Mason Marr1: ___ Walton.
155002. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Mary Mason Marr1: __ Walton.
155003. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Mary Mason Marr2: __ Cocke.
155004. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Mary Mason Marr2: __ Cocke.
155005. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image615of897 Pg607 Will of Ann Mason dtd 30 Oct 1705 legatees: dau Mary Cocke.
155006. “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, Ann Mason of Elizabeth river parish in Co of Norfolk, Gentlewoman Book 7 p. 117 dtd 30 Oct 1705 proved 15 Mar 1706/5; dau Dinah Mason.
155007. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Dinah Mason Marr: __ Thoroughgood.
155008. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 192 Ann Mason, Book 7 p.117, dtd 30 Oct 1705; proved 15 Mar 1706/5: unto dau Dinah Thorowgood.
155009. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Lemuel Mason & Ann Seawell ch: Dinah Mason Marr: __ Thoroughgood.
155010. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Ann Seawell Mason made her will 30 Oct 1705: dau Dinah Thorogood.
155011. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image616of897 Pg607 Will of Ann Mason dtd 30 Oct 1705 legatees: dau Dinah Thoroughgood.
155012. Ibid. Image616of897 Pg607 Lemuel2 Mason legatees: dau, Dinah (Mason) .
155013. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 4 Image453of794 Ann Mason of Elizabeth River Parish Norfolk Co Will dtd 30 Oct 1705: dau, Dinah Thorongood.
155014. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Thomas Mason Marr: Elizabeth; She Marr2: ca 1712 Capt Richard Sanderson.
155015. “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, Thomas Mason of Elizabeth Parish Co Norfolk Gentleman, Bk 9 p.60 dtd 9 Jan 1710/11; son Lemuel Mason all my lands & plantation.
155016. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Lemuel Mason & Ann ch: Thomas Mason Marr: Elizabeth, had a son Lemuel, d.s.p. 1712.
155017. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Thomas Mason & Elizabeth ___ ch: Lemuel Mason, who d: w/o issue.
155018. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Thomas Mason Will dtd 9 Jan 1710 Norfolk, VA Pg 15: son Lemuell Mason.
155019. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 Thomas3 Mason Will dtd 9 Jan 1710-11 legatee: son Lemuel Mason.
155020. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image14of183 Pg 15 Thomas Mason of Elizabeth River Parish Norfolk Co Will dtd 9 Jan 1710/11 Bk 9 p.60: son Lemuell Mason.
155021. Ibid. Norfolk Wills Image14of183 Pg 15 Thomas Mason of Elizabeth River Parish Norfolk Co Will dtd 9 Jan 1710/11 Bk 9 p.60: son Lemuell Mason, when he comes to the age of 21 yrs.
155022. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Lemuel Mason d.s.p. 1712.
155023. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Thomas Mason & Elizabeth ___ ch: Lemuel Mason, who d: w/o issue, 1712.
155024. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 In 1712 was recorded an account with the estate of Thomas3 Mason, dec’d; it concluded money paid for his son’s schooling & boarding, for son Lemuell’s funeral sermon.
155025. “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, Ann Mason, dau, Thomas Mason of Elizabeth Parish Co Norfolk Gentleman, Bk 9 p.60 dtd 9 Jan 1710/11; son Lemuel Mason all my lands & plantation.
155026. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Thomas Mason Marr: Elizabeth, had a dau: Ann Mason Marr: Capt Thomas Willoughby.
155027. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Thomas Mason & Elizabeth ___ ch: Ann Mason Marr: Capt Thomas Willoughby.
155028. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Thomas Mason Will dtd 9 Jan 1710 Norfolk, VA Pg 15: dau Ann Mason.
155029. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 Recorded inNorfolkCo deed fm Wm Ellison, of NewYork, merchant, reciting ThomasMason left certain lands to son, Lemuel, who died w/o issue, & they were then inherited by his 3sisters, Ann Willoby, Mary w/o WmEllison & MargaretMason.
155030. Ibid. Image617of897 Pg608 Thomas3 Mason Will dtd 9 Jan 1710-11 legatee: dau Ann Mason.
155031. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image14of183 Pg 15 Thomas Mason of Elizabeth River Parish Norfolk Co Will dtd 9 Jan 1710/11 Bk 9 p.60: children Ann Mason.
155032. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Ann Mason Marr: Capt Thomas Willoughby.
155033. “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, Thomas Mason of Elizabeth Parish Co Norfolk Gentleman, Bk 9 p.60 dtd 9 Jan 1710/11; proved 15 Jun 1711; dau Mary Mason, 1 negro.
155034. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Lemuel Mason & Ann ch: Thomas Mason Marr: Elizabeth, had a dau: Mary Mason Marr: William Ellison.
155035. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Thomas Mason & Elizabeth ___ ch: Mary Mason Marr: William Ellison.
155036. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Thomas Mason Will dtd 9 Jan 1710 Norfolk, VA Pg 15: dau Mary Mason.
155037. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 Thomas3 Mason Will dtd 9 Jan 1710-11 legatee: dau Mary Mason.
155038. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image14of183 Pg 15 Thomas Mason of Elizabeth River Parish Norfolk Co Will dtd 9 Jan 1710/11 Bk 9 p.60: children Mary Mason.
155039. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Mary Mason Marr: William Ellison.
155040. “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, Thomas Mason of Elizabeth Parish Co Norfolk Gentleman, Bk 9 p.60 dtd 9 Jan 1710/11; proved 15 Jun 1711; dau Margaret Mason, 1 negro.
155041. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Lemuel Mason & Ann ch: Thomas Mason Marr: Elizabeth, had a dau: Margaret Mason.
155042. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Thomas Mason & Elizabeth ___ ch: Margaret Mason.
155043. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Thomas Mason Will dtd 9 Jan 1710 Norfolk, VA Pg 15: dau Margarett Mason.
155044. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 Thomas3 Mason Will dtd 9 Jan 1710-11 legatee: dau Margaret Mason.
155045. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image14of183 Pg 15 Thomas Mason of Elizabeth River Parish Norfolk Co Will dtd 9 Jan 1710/11 Bk 9 p.60: children Margaret Mason.
155046. “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, George Mason of Norfolk Co Bk 9 p.12 dtd 15 Jan 1710 proved 16 Mch 1710; son Thomas Mason.
155047. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Thomas Mason, Gent, Marr: Mary, sole dau & heiress of Nathaniel Newton.
155048. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 47 George Mason & Phillis __ ch: Thomas Mason Marr: Mary Newton.
155049. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, George Mason Will dtd 15 Jan 1710 Norfolk, VA Pg 9 son Thomas Mason.
155050. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 George3 Mason Will dtd 13 Jan 1710; legatees: son Thomas Mason.
155051. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image10of183 Pg 9 George Mason of Norfolk Will dtd 15 Jan 1710 Bk 9 p.12: son Thomas Mason.
155052. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 47 Thomas Mason Marr: Mary Newton.
155053. “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, George Mason of Norfolk Co Bk 9 p.12 dtd 15 Jan 1710 proved 16 Mch 1710; son George Mason.
155054. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: George Mason.
155055. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 47 George Mason & Phillis __ ch: George Mason .
155056. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, George Mason Will dtd 15 Jan 1710 Norfolk, VA Pg 9 son George Mason.
155057. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 George3 Mason Will dtd 13 Jan 1710; legatees: son George Mason.
155058. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image10of183 Pg 9 George Mason of Norfolk Will dtd 15 Jan 1710 Bk 9 p.12: son George Mason.
155059. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Abigail Mason.
155060. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 47 George Mason & Phillis __ ch: Abigail Mason .
155061. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, George Mason Will dtd 15 Jan 1710 Norfolk, VA Pg 9 dau Abigale Mason.
155062. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 George3 Mason Will dtd 13 Jan 1710; legatees: dau Abigail Mason.
155063. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image10of183 Pg 9 George Mason of Norfolk Will dtd 15 Jan 1710 Bk 9 p.12: dau Abigale Mason.
155064. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Frances Mason.
155065. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 47 George Mason & Phillis __ ch: Frances Mason .
155066. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, George Mason Will dtd 15 Jan 1710 Norfolk, VA Pg 9 dau Frances Mason.
155067. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image617of897 Pg608 George3 Mason Will dtd 13 Jan 1710; legatees: dau Frances Mason.
155068. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image10of183 Pg 9 George Mason of Norfolk Will dtd 15 Jan 1710 Bk 9 p.12: dau Frances Mason.
155069. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Elizabeth Mason Marr1: ca 1665 William Major of York Co VA; Marr2: bef Jun 1695 Mr. (Capt) Thomas Cocke of Norfolk Co VA.
155070. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 25 There is a bond for 500 pounds given by Thos Cocke on marrying the Relict of Wm Major in 168- (the last digit may be either 2 or 4) with her father Lemuel Mason & Jas Thelebault as his securities.
155071. Ibid. Pg 47 Lemuel Mason & Ann Seawell ch: Elizabeth Mason.
155072. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Lemuel Mason & Anne Seawell ch: Elizabeth Mason Marr1: abt 1664 William Major of York Co, Attorney s/o Col Edward Major of Nansemond; Marr2: abt 1682-4 Capt Thomas Cocke of Norfolk Co.
155073. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image616of897 Pg607 Lemuel2 Mason legatees: Mr Cocke, who marr: dau, Elizabeth (Mason) .
155074. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Lemuel Mason & Anne Seawell ch: Elizabeth Mason b: prob abt 1651.
155075. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 39 Elizabeth Mason Major d: 1696.
155076. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Elizabeth Mason d: abt 1696.
155077. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Elizabeth Mason Marr1: ca 1665 William Major of York Co VA.
155078. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Lemuel Mason & Anne Seawell ch: Elizabeth Mason Marr1: abt 1664 William Major of York Co, Attorney s/o Col Edward Major of Nansemond.
155079. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 34 William Major b: not later than 1639, since he was of age in 1660.
155080. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 William Major of York Co VA.
155081. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 19 Edward Major & Martha ch: William Major of York; Pg 34 in 1660 had established his home in York.
155082. Ibid. Pg 36 Not until after his (William Major) death that 130 ac in York were granted by a patent dtd 20 Nov 1678 to his oldest son, William Major son & heir to Wm Major, Dec’d; Pg 37 d: intestate 1677.
155083. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Elizabeth Mason Marr1: abt 1664 William Major of York Co, Attorney.
155084. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Elizabeth Mason Marr1: ca 1665 William Major of York Co VA.
155085. Ibid. Pg 27 George Mason & Phillis (sic) ch: Elizabeth Mason Marr2: bef Jun 1695 Mr. (Capt) Thomas Cocke of Norfolk Co VA.
155086. “Historical Southern Families, Volume III,” Ancestry Library Edition, Date Viewed: 28 Apr 2020, Pg 59 Elizabeth Mason Marr2: abt 1682-4 Capt Thomas Cocke of Norfolk Co.
155087. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 56 Capt Thomas Cocke, who patented land in Lower Norfolk in 1687 & resided there util his death ten yrs afterward.
155088. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Margaret Mason .
155089. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Lemuel Mason & Ann Seawell ch: Margaret Mason.
155090. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image616of897 Pg607 Lemuel2 Mason legatees: Mr __ in England, who marr: dau, Margaret (Mason) .
155091. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 George Mason & Phillis (sic) ch: Margaret Mason of Elizabeth River Parish, Norfolk Co VA.
155092. Ibid. Pg 27 George Mason & Phillis (sic) ch: Ann Mason Marr1: Capt William2 Kendall Jr; Marr2: Peter Collier of Northampton Co VA.
155093. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 48 Lemuel Mason & Ann Seawell ch: Anne Mason.
155094. “VA Land Records Abstracts of VA Land Patents,” Ancestry Library Edition, Date Viewed: 6 Oct 2020, Image616of897 Pg607 Lemuel2 Mason legatees: Mr __, who marr: dau, Ann (Mason) .
155095. Author: Len Evans, Six Generations of the Ivey Family in VA & related Mason, Thelaball, Langley & Blanche families, ca 1998, Location: FamilySearch Books 22 Oct 2016, Pg 27 Ann Mason b: ca 1650-60.
155096. Ibid. Pg 27 Ann Mason Marr1: Capt William2 Kendall Jr.
155097. Ibid. Pg 27 Capt William2 Kendall Jr Will dated 29 Jan 1695; proved 28 Jul 1696.
155098. Ibid. Pg 27 Capt William2 Kendall Jr, Member of the VA House of Burgesses 1688-1692/3.
155099. Ibid. Pg 27 Ann Mason Marr2: Peter Collier of Northampton Co VA.
155100. Ibid. Pg 27 Peter Collier of Northampton Co VA.
155101. Ibid. Pg 27 George Mason & Phillis (sic) ch: Abigail Mason Marr: George Carford (or Craford).
155102. Ibid. Pg 27 Abigail Mason Marr: George Carford (or Craford).
155103. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 145 James Thilaball, gent; Book 5 f.208; proved 15 Sep 1693; unto my son ffrancis Thelaball, 100 ac of land, lying near the plantation, formerly belonging to Wm Doughan Decd, which Sd Land I formerly designed to give unto son Lemuel now dec’d.
155104. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Lower Norfolk Deeds & Wills Vol 5 Image432of496 James Thelaball of Elizabeth River Parish, Lower Norfolk VA Will dtd 16 Jun 1693: son Francis Thelaball, land formerly assigned to my son, Lemuel Thelaball, now dec’d.
155105. “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, Wm Chichester of (torn) Bk 6 f. (Torn) (indexed p. 126) dtd 23 Mch 1697/8 proved 17 May 1698; son Wm Chichester.
155106. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 167 Wm Chichester, Book 6 f.(torn) (Index p.126); Dtd 23 Mar 1697/8; proved 17 May 1698 to my wife Mary & after her decease to son Wm Chichester.
155107. Ibid. Pg 167 Wm Chichester, Book 6 f.(torn) (Index p.126); Dtd 23 Mar 1697/8; proved 17 May 1698 to my son James Chichester.
155108. Ibid. Pg 167 Wm Chichester, Book 6 f.(torn) (Index p.126); Dtd 23 Mar 1697/8; proved 17 May 1698 to my son John Chichester.
155109. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Mary Mason Will dtd Apr 1714 Norfolk, VA Pg 38: son John Chichester.
155110. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image55of502 Mary Mason of Elizabeth River, Norfolk County, VA Will dtd 15 Apr 1714: son John Chichester.
155111. Ibid. Norfolk Wills Image27of183 Pg 38 Mary Mason of Elizabeth River Parish, Norfolk Co Will dtd 15 Apr 1714 Bk 9 p.355: son, John Chichester.
155112. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 177 George Ballintine Sr, Book 7 f.206; dtd 2 Sep 1700; proved 15 May 1702; my granddaughter Mary Hodgis (sic).
155113. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Mary Hodges Will dtd 10 Jan 1734 Norfolk VA Pg 137: dau Mary Eckels.
155114. Ibid. Roger Hodgis (sic) Will dtd 18 Aug 1716 Norfolk, VA Pg 49: dau Mary Hodgis.
155115. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image33of183 Pg 49 Roger Hodgis, late of Norfolk Co VA Will dtd 18 Aug 1716 Bk 9 p.541: dau Mary Hodgis.
155116. Ibid. Norfolk Wills Image77of183 Pg137 Mary Hodges of Norfolk Co, Will dtd 10 Jan 1734/5: dau Mary Eckels.
155117. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 177 George Ballintine Sr, Book 7 f.206; dtd 2 Sep 1700; proved 15 May 1702; my Wives (sic) granddaughter Margarett Macklanan.
155118. “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, Francis Thelaball of Co Norfolk Bk 7 f 73 dtd 12 Dec 1702 proved 15 Mch 1704/5; son James Thelaball, Executor, plantation where I live with 200 ac land.
155119. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 187 Francis Thelaball, Book 7 f.73; dtd 12 Dec 1702; proved 15 Mar 1704/5; son James Thelaball.
155120. “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, Francis Thelaball of Co Norfolk Bk 7 f 73 dtd 12 Dec 1702 proved 15 Mch 1704/5; son Dyer Thelaball.
155121. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 187 Francis Thelaball, Book 7 f.73; dtd 12 Dec 1702; proved 15 Mar 1704/5; son Dyer Thelaball.
155122. “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, Francis Thelaball of Co Norfolk Bk 7 f 73 dtd 12 Dec 1702 proved 15 Mch 1704/5; son Ffrancis Thelaball, 100 ac.
155123. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 187 Francis Thelaball, Book 7 f.73; dtd 12 Dec 1702; proved 15 Mar 1704/5; son Francis Thelaball.
155124. “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, Francis Thelaball of Co Norfolk Bk 7 f 73 dtd 12 Dec 1702 proved 15 Mch 1704/5; son Lemuel Thelaball.
155125. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 187 Francis Thelaball, Book 7 f.73; dtd 12 Dec 1702; proved 15 Mar 1704/5; son Lemuel Thelaball.
155126. “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, Francis Thelaball of Co Norfolk Bk 7 f 73 dtd 12 Dec 1702 proved 15 Mch 1704/5; dau, Sarah Thelaball.
155127. Author: Charles Fleming McIntosh of Norfolk, VA, Brief Abstract of Lower Norfolk County & Norfolk County Wills 1637-1710, The Colonial Dames of America in the State of VA, 1914, Location: FamilySearch Books 22 Oct 2016, Pg 187 Francis Thelaball, Book 7 f.73; dtd 12 Dec 1702; proved 15 Mar 1704/5; dau Sarah Thelaball.
155128. Author: James Branch Cabell, The Majors and Their Marriages, W. C. Hill Printing Company, Richmond, VA, Dec 1915, Location: FamilySearch Books 22 Oct 2016, Pg 13 Edward Major ch: Thomas Major Marr: Elizabeth Pierce.
155129. Ibid. Pg 13 Edward Major ch: John Major Marr1: Maudlin __; Marr2: 1640 Jany Lorrimer.
155130. Ibid. Pg 13 John Major b: 1607.
155131. Ibid. Pg 13 John Major living in Accomack in 1634.
155132. Ibid. Pg 13 Edward Major ch: John Major Marr1: Maudlin __.
155133. Ibid. Pg 13 Edward Major ch: John Major Marr2: 1640 Jany Lorrimer.
155134. Ibid. Pg 13 Richard Major .
155135. Ibid. Pg 13 Richard Major patented land in Charles River, afterward York, county, 12 May 1638.
155136. Ibid. Pg 13 Richard Major d: ca 1670; Pg 31 d: later than 1663.
155137. Ibid. Pg 13 Richard Major ch: John Major.
155138. Ibid. Pg 31 John Major b: Oct 1634.
155139. Ibid. Pg 13 Richard Major ch: Richard Major.
155140. Ibid. Pg 13 Richard Major ch: George Major.
155141. Ibid. Pg 13 Richard Major ch: Francis Major .
155142. Ibid. Pg 13 Edward Major of Nansemond (VA).
155143. Ibid. Pg 13 Edward Major d: bef 1646.
155144. Ibid. Pg 18 Edward Major & Martha ch: Edward Major Marr: Sarah __ .
155145. Ibid. Pg 18 Edward Major of Nansemond.
155146. Ibid. Pg 18 Edward Major d: 1661.
155147. Ibid. Pg 18 Edward Major Marr: Sarah __ .
155148. Ibid. Pg 19 Edward Major & Martha ch: Robert Major .
155149. Ibid. Pg 19 Edward Major & Martha ch: Martha Major Marr: bef 1654 __ Buckner.
155150. Ibid. Pg 36 William Major son & heir to Wm Major, Dec’d.
155151. Ibid. Pg 39 William Major & Elizabeth Mason ch: William Major .
155152. Ibid. Pg 36 Not until after his (William Major) death that 130 ac in York were granted by a patent dtd 20 Nov 1678 to his oldest son, William Major son & heir to Wm Major, Dec’d.
155153. Ibid. Pg 39 Mary Mason & Thomas Cooke ch: Mary Cocke.
155154. Ibid. Pg 39 Mary Mason & Thomas Cooke ch: Anne Cocke.
155155. Ibid. Pg 40 William Major & Elizabeth Mason ch: Lemuel Major .
155156. Ibid. Pg 56 After relinquishing land in Old Rappahannock, John Major, as well as his bro Lemuel, made his home for some 7 or 8 yrs in York where the two were born.
155157. Ibid. Pg 40 William Major & Elizabeth Mason ch: John Major; Pg 56 Marr: ca 1705 Anna d/o Col Thomas Ballard.
155158. Ibid. Pg 56 John Major b: abt 1677 shortly before his father’s death.
155159. Ibid. Pg 63 It is apparent that John Major d: prior to 1737 in Charles City.
155160. Ibid. Pg 56 John Major Marr: ca 1705 Anna d/o Col Thomas Ballard.
155161. Ibid. Pg 61 John Major Marr: ca 1705 Ann Ballard.
155162. Ibid. Pg 61 Thomas Ballard was elected to represent York county.. for the session beg 25 Oct 1710, but d: in the preceding Sep.
155163. “MD Calendar of Wills ,” Ancestry Library Edition, 24 Feb 2010, George Nailor Will dtd 21 Dec 1729 Charles Co MD Probated 11 Jun 1734 Book 21 Pg 141: grandson James, eld son of son James.
155164. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 21-22 Image76of823 Pg141 George Nailor, Charles Co Will dtd 21 Dec 1729 Probated 11 Jun 1734: grandson James the eldest son of my son James Nailor.
155165. Author: Jane Baldwin Cotton, The MD Calendar of Wills, 1732-1738, Vol 7, Kohn & Pollock, Inc, Publishers, Baltimore, MD, 1925, Location: FamilySearch.org, Date Viewed: 3 Nov 2016, Pg 93 Naylor, George, Charles Co; Will dtd 21 Dec 1729; Proved 11 Jun 1734: son James Nailor.
155166. “England & Wales Christening Index 1530-1980,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, James Naylor, Male, Christening: 22 Mar 1684 Liverpool, Lancashire, England, Phillimore Ecclesiastical Parish; Father: George Naylor.
155167. “MD Calendar of Wills ,” Ancestry Library Edition, 24 Feb 2010, George Nailor Will dtd 21 Dec 1729 Charles Co MD Probated 11 Jun 1734 Book 21 Pg 141: son-in-law John Adams husband of dau Elizabeth Nailor.
155168. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 21-22 Image76of823 Pg141 George Nailor, Charles Co Will dtd 21 Dec 1729 Probated 11 Jun 1734: son-in-law John Adams, husband of my dau Elizabeth.
155169. Author: Jane Baldwin Cotton, The MD Calendar of Wills, 1732-1738, Vol 7, Kohn & Pollock, Inc, Publishers, Baltimore, MD, 1925, Location: FamilySearch.org, Date Viewed: 3 Nov 2016, Pg 93 Naylor, George, Charles Co; Will dtd 21 Dec 1729; Proved 11 Jun 1734: To son-in-law John Adams, husband of dau Elizabeth.
155170. Ibid. Pg 93 Naylor, George, Charles Co; Will dtd 21 Dec 1729; Proved 11 Jun 1734: To grandson James, eld s/o son James.
155171. “MD Calendar of Wills ,” Ancestry Library Edition, 24 Feb 2010, George Nailor Will dtd 21 Dec 1729 Charles Co MD Probated 11 Jun 1734 Book 21 Pg 141: granddau Priscilla d/o son George.
155172. Author: Jane Baldwin Cotton, The MD Calendar of Wills, 1732-1738, Vol 7, Kohn & Pollock, Inc, Publishers, Baltimore, MD, 1925, Location: FamilySearch.org, Date Viewed: 3 Nov 2016, Pg 93 Naylor, George, Charles Co; Will dtd 21 Dec 1729; Proved 11 Jun 1734: To granddau Priscilla.
155173. Ibid. Pg 113 Magruder, Sarah, widow, PG Co; Will dtd 16 Jan 1731; Proved 9 May 1734: To John s/o son Ninian Magruder.
155174. Ibid. Pg 114 Magruder, Sarah, widow, PG Co; Will dtd 16 Jan 1731; Proved 9 May 1734: To Samuel s/o Ninian Magruder, dec’d.
155175. “Charles David Burch Sr Obituary,” www.BayNet.com, Date Viewed: 18 Nov 2016.
Charles David Burch Sr, 45, of Pasadena, MD b: 22 Dec 1970 d: 11 Nov 2016 Baltimore MD; Life Celebration 17 Nov 2016; Parents: Gerald Francis Burch Sr & Delores Frances (Gibson) Burch
155176. Author: Shana Wratchford <slsuesli[at]gmail.com>, “Extended Family Tree,” Location: E-Mail 14 Dec 2016, Willis Franklin Gillispie b: 1 Dec 1861.
155177. Ibid. Willis Franklin Gillispie d: 9 Oct 1934.
155178. Ibid. Mary Florence Nethken b: 9 Feb 1873.
155179. Ibid. Mary Florence Nethken d: 20 Jan 1963.
155180. Ibid. Willis Franklin Gillispie & Mary Florence Nethken had a boy named Joseph Alfred Gillispie who Marr: Martha Agnes Long Gillispie.
155181. Ibid. Joseph Alfred Gillispie b: 6 Apr 1894.
155182. Ibid. Joseph Alfred Gillispie d: 25 May 1956.
155183. Ibid. Joseph Alfred Gillispie & Martha Agnes Long had my grandmother Lura “Olive” Gillispie Suesli.
155184. “James Joseph “Jim” Suesli Obituary,” http://www.tributes.com/obituary/show/James-Joseph-Suesli-104093730, Date Viewed: 15 Dec 2016.
James Joseph “Jim Suesli, b: 1 Dec 1953 Upshur Co, (WV) d: 2 Nov 2016 Ruby Memorial Hosp, Morgantown, WV, age 62, stroke, Interment: 6 Nov 2016 Parsons City Cemetery, Parsons, WV; s/o late Eugene William “Gene” & Olive Gillispie Suesli.
155185. Author: Shana Wratchford <slsuesli[at]gmail.com>, “Extended Family Tree,” Location: E-Mail 14 Dec 2016, Joseph Alfred Gillispie’s brother, Sidney Wade Gillispie.
155186. Ibid. Sidney Wade Gillispie b: 27 Sep 1908.
155187. Ibid. Sidney Wade Gillispie d: 1979.
155188. Ibid.
155189. Ibid. Olive Suesli (my Grandmother).
155190. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Hawkins Report: Joshua Hawkins & Sarah Cook had: Pinckney Hawkins.
155191. “SC Wills & Probate Records 1670-1980,” Ancestry Library Edition, Date Viewed: 17 Jul 2020, Greenville Index & Will Vol 1-2 Bks A-C Image58of749 Joshua Hawkins Will dtd 16 May 1801: youngest son, Pinckney Hawkins.
155192. Author: kmparker[at]austin.rr.com, “No Title: Parker, Campbell Families,” http://homepages.rootsweb.ancestry.com/~kmparker/gen/, 22 Jan 2010, Updated URL http://homepages.rootsweb.com/~kmparker/gen/, 10 Sep 2020, Hawkins Report: Pinckney Hawkins b: abt 1757 Lunenberg County VA.
155193. “1920 Census,” Jackson County, WV, Location: Heritage Quest, Date Viewed: 17 Dec 2016, Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, O.O., Son, M W 34, Marr.
155194. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Jackson Will Bk V 004 Image109 AC Cleek of Kenna Jackson Co WV Will dtd 13 Feb 1923: Son O. O. Cleek.
155195. “1920 Census,” Jackson County, WV, Location: Heritage Quest, Date Viewed: 17 Dec 2016, Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, O.O., Son, M W 34, b: WV.
155196. Ibid. Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, O.O., Son, M W 34, Marr, Yes Read/Write, b: WV, Father b: WV, Mother b: WV, Yes English, Farmer, Gen Farm, Own Acct.
155197. Ibid. Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, Lizzie, Dau-in-Law, F W 25, Marr (Enum w/Husband O.O. & Father-in-Law, A.C. Cleek).
155198. Ibid. Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, Lizzie, Dau-in-Law, F W 25, b: WV (Enum w/Husband O.O. & Father-in-Law, A.C. Cleek).
155199. Ibid. Ripley60D Image11of16 Dwg 96 Fam 96 Cleek, Lizzie, Dau-in-Law, F W 25, Marr, Yes Read/Write, b: WV, Father b: WV, Mother b: WV, Yes English, None (Enum w/Husband O.O. & Father-in-Law, A.C. Cleek).
155200. Author: Lyman Chalkley, Chronicles of the Scotch-Irish Settlement in VA Extracted from the Original Court Records of Augusta County 1745-1800, Printers this Commonwealth Co, Roslyn, VA; 1912, Vol 02, Location: FamilySearch.org Books 29 Dec 2016, Pg 285 Marr Bonds Augusta Co: 1786 Mar 21 Alexander Wiley & Margaret Callaghan; surety, Charles Callaghan.
155201. “1910 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Thompson, Maria D., Mother-in-Law, F W 80, Wd, b: DC, Father b: DC, Mother b: DC, English, None Yes Read/Write (Enum w/Ryon, John T. 67 & Maria 49).
155202. “1900 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 20 Jun 2009, 95ED Image32of38 661 7thStSW Dwg 284 Fam 313 Thompson, Mariah, Aunt, W F, Apl 1829, 71, Single (Enum w/John T. Ryon).
155203. “1910 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Thompson, Maria D., Mother-in-Law, F W 80 b: DC (Enum w/Ryon, John T. 67 & Maria 49).
155204. “1900 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 20 Jun 2009, 95ED Image32of38 661 7thStSW Dwg 284 Fam 313 Thompson, Mariah, Aunt, W F, Apl 1829, 71, Single, b: DC, Father b: MD, Mother b: VA, Yes Read/Write/English (Enum w/John T. Ryon).
155205. “1910 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Thompson, Maria D., Mother-in-Law, F W 80, Wd (Enum w/Ryon, John T. 67 & Maria 49).
155206. “1900 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 20 Jun 2009, 85ED Image32of38 661 7thStSW Dwg 284 Fam 313 Ryon, John T. Jr., Son, W M, Jan 1900, 4/12, Single, b: DC, Father b: DC, Mother b: DC.
155207. “1910 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Ryon, John T. Jr., Son, M W 10, Single.
155208. Ibid. 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Ryon, John T. Jr., Son, M W 10 b: DC.
155209. Ibid. 4Precinct65ED Image 21of31 511 E St Dwg 202 Fam 226 Ryon, John T. Jr., Son, M W 10, Single, b: DC, Father b: DC, Mother b: DC, English, None, Yes Read/Write/School.
155210. “1810 Census,” Herkimer County, NY, Location: FamilySearch.org, Date Viewed: 12 Jan 2017, Fairfield Image4of9 Ebenezer Cole 1M 10-16, 1M 45+, 1F <10, 1F 16-26, 1F 45+ (Male 10-16).
155211. Ibid. Fairfield Image4of9 Ebenezer Cole 1M 10-16, 1M 45+, 1F <10, 1F 16-26, 1F 45+ (Female <10).
155212. Ibid. Fairfield Image4of9 Ebenezer Cole 1M 10-16, 1M 45+, 1F <10, 1F 16-26, 1F 45+ (Female 16-26).
155213. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon son: Thomas Bacon Marr: Elizabeth Brooke.
155214. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image918of1479 Nathaniel Bacon s/o Thomas Bacon, of Friston Hall, Suffolk.
155215. Ibid. Vol 01 Image918of1479 Nathaniel Bacon s/o Thomas Bacon, of Friston Hall, Suffolk; Nathaniel Marr: abt 1673 Elizabeth d/o Sir Edward Duke, a Suffolk baronet.
155216. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Thomas Bacon son: Nathaniel Bacon, the Rebel.
155217. Bacon Genealogy, Ancestry Library Edition, Date Viewed: 30 Apr 2020, Pg 8 Sir James Bacon of Freston Suffolk was the great-grandfather of Nathaniel Bacon, who Marr: Elizabeth d/o Sir Edward Drake.
155218. “VA Will Records Will Abstracts from the Isle of Wight County,” Ancestry Library Edition, Date Viewed: 20 Oct 2020, Pg 159 Nathaniel Bacon Sen s/o Rev James Bacon & Martha Woodward, was cousin of Nathaniel Bacon, Jr, the Rebel.
155219. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon b: 1648.
155220. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image919of1479 Nathaniel Bacon, died somewhat suddenly in Oct 1676.
155221. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon d: 1676.
155222. Ibid. Pg 64 (see VA Mag ii 125) Nathaniel Bacon, the Rebel.
155223. “VA Will Records Will Abstracts from the Isle of Wight County,” Ancestry Library Edition, Date Viewed: 20 Oct 2020, Pg 159 Nathaniel Bacon, Jr, the Rebel.
155224. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image919of1479 Nathaniel Bacon, The governor (of VA) declared him a rebel.
155225. Ibid. Vol 01 Image918of1479 Nathaniel Bacon Marr: abt 1673 Elizabeth d/o Sir Edward Duke, a Suffolk baronet.
155226. “1880 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Mimie F., W F 5, dau, Single.
155227. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Mimie F., W F 5, dau, Single, b: VA, Father b: VA, Mother b: VA.
155228. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Virginia S., W F 2, dau, Single.
155229. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Virginia S., W F 2, dau, Single, b: VA, Father b: VA, Mother b: VA.
155230. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, dau, Single.
155231. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, b: VA.
155232. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, dau, Single, At Home, b: VA, Father b: VA, Mother b: VA.
155233. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Eli O., W M 1, son, Single.
155234. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Eli O., W M 1, son, Single, Typhoid Fr, b: VA, Father b: VA, Mother b: VA.
155235. Author: Jack Webb jww48[at]alltel.net, “WEBB-L Archives,” archiver.rootsweb.ancestry.com:th:read:WEBB:2007-4:1177597256, Date Viewed: 5 Jul 2012, Gen 4. Martha Clairborne d/o Sheriff Leonard Claiborne Sr & Martha Burnell.
155236. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 33-36 Image332of1092 Pg197 Edward Lanham, Prince George’s County, Will dtd 9 Dec 1762 Probated 19 May 1766: youngest son, Edward Lanham.
155237. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image417of484 Pg 422 Elizabeth d/o William Scott & Rebecah his wife b: 25 Jan 1797.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
155238. Ibid. Image374of484 Pg 338 Zachariah s/o John & Mary Scott b: 14 Jan 1763.
155239. “MD Births & Christenings 1662-1911,” Ancestry.com, 9 Sep 2013, Elenor Scott, Female, Christening 4 Jul 1762 St Johns Parish, Prince Georges, MD; Father: John Scott, Mother: Mary, FHL Film # 14303.
155240. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image374of484 Pg 338 Thomas s/o Zachariah & Elizabeth Scott b: 17 Jul 1763.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
155241. Ibid. Item361of484 Pg313 George Wade b: 22 May 1744 s/o Zachariah Wade & Nancy Noble.
155242. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 23-24 Image284of546 Zachariah Wade, Prince George’s Co, Will Probated 8 Apr 1745: grandson George Wade.
155243. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Item361of484 Pg313 Zach’a Wade b: 4 Apr 1748 s/o Zachariah Wade & Nancy Noble.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
155244. Ibid. Item361of484 Pg313 Charity Mary Wade b: 11 Jul 1753 d/o Zachariah Wade & Nancy Noble.
155245. “1790 Census,” Prince George's County, MD, Location: Ancestry Plus, Date Viewed: 31 Dec 2002, NotStated Image30of32 Lancelott Wade 2M 16+, 1M <16, 2F (Male 16+).
155246. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Item361of484 Pg313 Lancelet Wade b: 11 Nov 1757 s/o Zachariah Wade & Nancy Noble.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
155247. “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 162 Prince George’s County Marr Licenses 1777-1801: Wade, Lancelot & Fenley, Martha Hawkins Marr Lic 1 Nov 1785.
155248. “1790 Census,” Prince George's County, MD, Location: Ancestry Plus, Date Viewed: 31 Dec 2002, NotStated Image30of32 Lancelott Wade 2M 16+, 1M <16, 2F (Female).
155249. “MD Births & Christenings 1662-1911,” Ancestry.com, 9 Sep 2013, Sarah Wilson, Female, Christening 17 Jun 1764 St Johns Parish, Prince George’s Co MD; Father: Samuel Wilson, Mother: Margret, FHL Film # 14303.
155250. Ibid. William Wilson, Male, b 17 Jun 1764 St Johns Parish, Prince George’s Co MD; Father: Samuel Wilson, Mother: Margret, FHL Film # 14303.
155251. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image 375of484 Pg 340 William s/o Samuel & Margret Willson bapt: 17 Jun 1764.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
155252. Ibid. Image353of484 Pg 324: 24 May 1752 Osborne s/o Henry & Ann Wilson.
155253. “Colonial Families of the USA, Vol II Wilson Family,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Pg 771 Henry Wright Wilson & Ann Wilson ch: Osborn Sprigg.
155254. Ibid. Pg 771 Henry Wright Wilson & Ann Wilson ch: Osborn Sprigg bapt: 7 May (sic) 1752 St John’s, Piscataway Parish.
155255. Author: John O’Hart, Irish Pedigrees; or The Origin & Stem of The Irish Nation, Genealogical Publishing Co Inc, Baltimore, MD, Reprinted 1976, Vol II-Families in Ireland from the 11th to the End of the 16th Century, 5th Edition, Location: Ancestry.com, Date Viewed: 17 Mar 2017, Pt V Pg 92 Lt Col Thomas Claiborne, of Pamunky Rock VA, 2nd s/o Secy Wm Claiborne; Marr: Miss Dandridge.
155256. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne b: 1647.
155257. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne, of Pamunky Rock VA.
155258. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne d: 7 Oct 1683.
155259. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne Marr: Miss Dandridge.
155260. Ibid. Pt V Pg 92 William Claiborne, 2nd s/o Edmond; Marr: Jane Buller, of London.
155261. Ibid. Pt V Pg 92 William Claiborne b: 1587.
155262. Ibid. Pt V Pg 92 William Claiborne d: 1676.
155263. Ibid. Pt V Pg 92 Jane Buller, of London.
155264. Ibid. Pt V Pg 92 William Claiborne, 2nd s/o Edmond of Cleburne Hall.
155265. Ibid. Pt V Pg 92 William Claiborne & Jane Buller had: 1. Lieut-Col William Claiborne.
155266. Ibid. Pt V Pg 92 Lieut-Col William Claiborne living in 1674.
155267. Ibid. Pt V Pg 92 William Claiborne & Jane Buller had: III. Leonard Claiborne, of Jamaica, West Indies .. Marr: Martha __.
155268. Ibid. Pt V Pg 92 III. Leonard Claiborne, of Jamaica, West Indies.
155269. Ibid. Pt V Pg 92 III. Leonard Claiborne d: 1694.
155270. Ibid. Pt V Pg 92 III. Leonard Claiborne, of Jamaica, West Indies .. Marr: Martha __.
155271. Ibid. Pt V Pg 92 III. Leonard Claiborne & Martha __ had: Elizabeth.
155272. Ibid. Pt V Pg 92 III. Leonard Claiborne & Martha __ had: Catherine.
155273. Ibid. Pt V Pg 92 William & Jane Buller had: dau was Jane.
155274. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: William Clairborne Marr: Elizabeth Whitehead.
155275. Ibid. Pt V Pg 92 William Claiborne d: 1705.
155276. Ibid. Pt V Pg 92 William Clairborne Marr: Elizabeth Whitehead.
155277. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: Ursula Clairborne Marr: William Gough of VA.
155278. Ibid. Pt V Pg 92 William Gough of VA.
155279. Ibid. Pt V Pg 92 Ursula Clairborne &: William Gough had son William Claiborne Gough.
155280. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: Mary Clairborne.
155281. “Scotland, Select Births & Baptisms 1564-1950,” AmericanAncestors.org (Original data: FamilySearch), Date Viewed: 20 Mar 2017, Pg 4333 Archibald Dunmoir (sic) Parents: John Dunmoir (sic) & Christian Forrest; Batch C11986-6, Film 1066752.
155282. Ibid. Pg 4333 Archibald Dunmoir (sic) b: 9 Jul 1723 Saint Cuthberts, Edinburgh, Midlothian, Scotland; Batch C11986-6, Film 1066752.
155283. Ibid. Pg 18765 Agnes Ewing Christening: 29 Jul 1624 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
155284. Ibid. Pg 11157 Alexander Ewing Christening: 26 Sep 1630 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-8; Film 1066662.
155285. Ibid. Pg 5228 Helene Ewing Christen: 27 Nov 1625 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
155286. Ibid. Pg 6710 James Ewing Parents: Nicoll Ewing & Helene Cochren; Batch C11685-7; Film 1066662.
155287. Ibid. Pg 6710 James Ewing Christen: 3 Apr 1627 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
155288. Ibid. Pg 895 Marione (Female) Ewing Parents: Nicoll Ewing & Helene Cochren; Batch C11685-7; Film 1066662, 0103025.
155289. Ibid. Pg 895 Marione (Female) Ewing Christen: 5 May 1629 Edinburgh Parish, Edinburg, Midlothian, Scotland; Batch C11685-7; Film 1066662, 0103025.
155290. “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, Thomas (1609-)(rad to Eng?) & Elizabeth __ (1614-); by 1635; Wethersfield,CT (Wethersfield 2:467; Kilburn 41; Dawes-Gates 2:514).
155291. 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 Pg150 ThomasKilborne&FrancesMoody ch:ThomasKilbourn, possibly the Thomas Kilborne aged 24 & Elizabeth his wife aged 20 who were enrolled at Ipswich on 30 Apr 1634 as passengers for New England on the Elizabeth (Hotton280); otherwise no further recd.
155292. 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 Thomas Kilbourn, age 24 with wife Elizabeth, age 20, had sailed in the Elizabeth in Apr 1634. The age correspond with that of Thomas’ eldest son.
155293. Ibid. Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Thomas2 Kilbourn.
155294. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 6085 Thomas Kilborne Christen: 30 Nov 1609 Ditton Wood, Cambridge, England, Film 1040457.
155295. 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: Thomas2 Kilbourn bapt: 30 Nov 1609.
155296. Ibid. Pg 655 Thomas2 Kilbourn bapt: 30 Nov 1609.
155297. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 5109 John Pottinger Christen: 29 May 1636 Burghfield, Berkshire, England; Film 88209.
155298. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Wm Shelley, Male, bapt: 7 Apr 1561 Saint Peter The Great or Subdeanery of Chichester, Chichester, Sussex, England; FHL Film 504432.
155299. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image162of463 Nat’l #62268 State#5550 MA Socy, Edward Fowler Shiek - 4G Grandfather George Kilbourne & Elizabeth.
155300. 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: George Kilbourn, no further record.
155301. 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: George2 Kilbourn d: without issue.
155302. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image162of463 Nat’l #62268 State#5550 MA Socy, Edward Fowler Shiek - 4G Grandfather George Kilbourne b: 1612 bapt: 12 Feb 1612.
155303. 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: George Kilbourn bp 12 Feb 1611/2 Wood Ditton.
155304. 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: George2 Kilbourn bapt: 12 Feb 1611/12.
155305. Ibid. Pg 655 George2 Kilbourn bapt: 12 Feb 1611/12.
155306. 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: Elizabeth Kilbourn Marr: by 1637 Robert Jennison (1636, Watertown) (Dawes-Gates 1:369-71).
155307. 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: Elizabeth Kilbourn .
155308. 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: Elizabeth Kilbourn bp 12 May 1614 Wood Ditton.
155309. 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: Elizabeth Kilbourn bapt: 12 May 1614.
155310. Ibid. Pg 655 Elizabeth Kilbourn bapt: 12 May 1614.
155311. 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 Pg151 MaryWaltonFerris cogently argued the“grandchild Elizabeth Geneson” named in will of Frances (Moody) Kilbourn was dau of her daughter Elizabeth, who had Marr soon after arrival in New England Robert Jennison of Watertown (Dawes-Gates 1:369-71).
155312. 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; granddau Elizabeth Geneson.
155313. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, Samuel Creekmur the plantation whereon I now liveth which was formerly my fathers.
155314. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg148 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Samuel Creekmore recd plantation formerly my fathers 50 ac (Norfolk Co VA Deed Bk 9 pg 80-81).
155315. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son Samuel Creekmur.
155316. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son Samuel Creekmore.
155317. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau, Jane Creekmore, 130 ac, warming pan.
155318. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Jane Creekmore recd 130 ac land bounded along the NW river unto the line of Edward Creekmore.
155319. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Jane Creekmur.
155320. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Jane Creekmore.
155321. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, John Creekmore Jr, remainder of south land, 50 ac, gun, sword, bible.
155322. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: John Creekmore Jr. recd a share of land on south side of the NW Riv&50ac lying betw RichardHodges&HenryCulpepper called Horse Point&gun&sword&bible.
155323. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son John Creekmur.
155324. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son John Creekmore.
155325. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, George Creekmur, remainder of south land.
155326. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: George Creekmore recd a share of land on the south side of NW River & other items.
155327. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son George Creekmur.
155328. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son George Creekmur, rest of my land lying on South Side of the NW Side of the River.
155329. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg157-158 On 19 Mar 1772 David Creekmore became the administrator of the estate of George Creekmore (Norfolk Co VA Order Bk 1771-73 pg 55).
155330. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, James Creekmur, remainder of south land.
155331. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: James Creekmore recd a share of land on the south side of NW River & other items.
155332. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son James Creekmur.
155333. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son James Creekmur, rest of my land lying on South Side of the NW Side of the River.
155334. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 24 No1 LandPatentBk15 Image20of84 Pg20 JamesCreekmore 800a, OL, NL, NorfolkCo S side of the NoWestRiv. Part of a p. For 1920a formerly g. to EdmundCreekmore, RogerHodges&JohnCreekmore&held to be 600a but recently surveyed&found to be 800a. 27Sep1734.
See also S 390
155335. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau Sarah Creekmore, Mare, Chest.
155336. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Sarah Creekmore recd a mare and a chest.
155337. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Sarah Creekmur.
155338. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Sarah Creekmur.
155339. “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, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau, Francis Creekmur, Mare, Mirror.
155340. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Frances Creekmore recd a mare and the looking glass that was her grandmothers.
155341. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Francis Creekmur.
155342. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Francis Creekmur.
155343. “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, Edward Creakmur Bk 1 p.24 dtd 22 Sep 1739 proved 18 Jan. 1739 (sic); son Benjamin Creekmur.
155344. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Edward Creekmore Will dtd 22 Sep 1739 proved 18 Jan 1739 (1740) named 5 sons to whom property was bequeathed: Benjamin, Willis, Jonas, Thomas & Joseph.
155345. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Benjamin Creakmur.
155346. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Benjamin Creekmur.
155347. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Benjamin d: intestate and without issue prior to 26 Sep 1761, leaving his brother Edward his heir at law (Norfolk Co VA Deed Bk 20, pg 89.
155348. Ibid. Vol 10 Pg152 Edward Creekmur the Elder children: Willis d: prior to 26 Sep 1761, Will dtd 25 Nov 1741 proved 16 Jul 1742 mentions his wife Anne & 3 children (Norfolk Co VA Wills & Deeds H Pg 2).
155349. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Willis Creakmur.
155350. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Willis Creekmur.
155351. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Willis d: prior to 26 Sep 1761, Will dtd 25 Nov 1741 proved 16 Jul 1742 (Norfolk Co VA Wills & Deeds H Pg 2).
155352. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Willis Creekmur Will dtd 25 Nov 1741 Norfolk, VA Pg 167; proved 16 Jul 1742.
155353. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image92of183 Pg167 Willis Creekmur of Norfolk Co Will dtd 25 Nov 1741 Bk H p.2 proved 16 Jul 1742 .
155354. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Willis Creekmur Will dtd 25 Nov 1741 Norfolk, VA Pg 167: wife Anne Creekmur.
155355. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image92of183 Pg167 Willis Creekmur of Norfolk Co Will dtd 25 Nov 1741 Bk H p.2; wife Anne Creekmur.
155356. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Jonas Creakmur.
155357. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Jonas Creekmur.
155358. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Jonas, living on 26 Sep 1761.
155359. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Thomas Creakmur.
155360. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Thomas Creekmur.
155361. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg150 Edward Creekmur the Elder children: Thomas, d: living 26 Sep 1761; d: intestate, appraisement of his estate 1 May 1772, being returned in 1772 (Norfolk Co VA Appraisement Bk I, 1755-73, pg 144b.
155362. Ibid. Vol 10 Pg150 Edward Creekmur the Elder children: Thomas, Frances his widow d: leaving a will dtd 21 Oct 1783 proved Nov 1783 (Norfolk Co VA Will Bk III, pg 220.
155363. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image138of752 Frances Creekmur Will dtd 21 Oct 1783 proved Court Nov 1783.
155364. “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, Edward Creakmur Bk 1 p.24 dtd 22 Sep 1739 proved 18 Jan. 1739 (sic); son Joseph Creekmur, land.
155365. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Joseph Creakmur.
155366. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Joseph Creekmur.
155367. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Joseph d: prior to 26 Sep 1761; Will dtd 15 Jan 1761 proved May 1761, names only wife Dorothy & son Joseph.
155368. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image322of479 Joseph Creekmore of Norfolk Co VA Will dtd 15 Jan 1761.
155369. Ibid. Norfolk Original Wills Image322of479 Joseph Creekmore of Norfolk Co VA Will dtd 15 Jan 1761: wife Dorothy Creekmore, Executrix.
155370. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Joseph, widow Dorothy d: prior to 18 Jun 1772 when David Creekmore was granted letters of administration on her estate.
155371. Ibid. Vol 10 Pg158 On 18 Jun 1772 David Creekmore became the administrator of the estate of Dorothy Creekmore, widow of Joseph Creekmore (Norfolk Co VA Order Bk 1771-73 pg 81).
155372. Ibid. Vol 10 Pg149 On14Aug1728 EdwardCreekmore elderNorfolkCo made deeds of gift to sons Edmund(land whereon he now dwells),John&SolomonCreekmure,part of lands on CypressSwamp&BeaverDamBranch patented by WilliamHaslette, HenryDale&EdwardCreekmur in1694.
155373. Ibid. Vol 10 Pg150 Edward Creekmur the Elder children: Edmond, d: prior to 26 Sep 1761 .. his inventory returned 16 Jul 1747 (Norfolk Co VA Order Bk 1746-50 Pg41).
155374. “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, Mary Creekmur, Executrix, 28 Sep 1747 Norfolk Co VA, Bk H-266 proved 19 Oct 1749.
155375. Ibid. Solomon Creekmur, Testator, 28 Sep 1747 Northwest River, Norfolk Co VA Will Bk H-266 proved 19 Oct 1749.
155376. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg151 Edward Creekmur the Elder children: Solomon, dec’d by 26 Sep 1761; Will dtd 28 Sep 1747 proved 19 Oct 1749, named his wife Mary & 5 children.
155377. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Solomon Creekmur Will dtd 28 Sep 1747 Norfolk, VA Pg 229; proved 19 Oct 1749.
155378. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image124of183 Pg229 Solomon Creekmur of Northwest River, Norfolk Co Will dtd 28 Sep 1747 Bk H p. 266 proved 19 Oct 1749.
155379. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Solomon Creekmur Will dtd 28 Sep 1747 Norfolk, VA Pg 229: wife, Mary Creekmur.
155380. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image124of183 Pg229 Solomon Creekmur of Northwest River, Norfolk Co Will dtd 28 Sep 1747 Bk H p. 266: wife Mary Creekmur.
155381. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg151 Edward Creekmur the Elder children: Solomon, his wife Mary, d: leaving a will dtd 20 Feb 1766 proved 17 Jul 1766 (Norfolk Co VA Will Bk I pg 148).
155382. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image194of605 Mary Creekmore of Norfolk Co VA Will dtd 20 Feb 1766 probated Court Jul 1766.
155383. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg150 Edward Creekmur the Elder children: Edward, eldest son & heir at law.
155384. Ibid. Vol 10 Pg153 Edward Creekmur the Elder children: Isabella Marr: Joseph Sikes and was his widow 26 Sep 1761 (Norfolk Co VA Deed Bk 20 pg 89).
155385. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: to son Willis (Norfolk Co VA Will Bk II pg 1).
155386. Ibid. Vol 10 Pg156 Edmund & Mary Creekmore ch: Willis Creekmore & wife Elizabeth sold 7 ac in 1790 (Norfolk Co VA Deed Bk 32 pg 83), another 7 ac later & in 1799 sold remaining 96 ac to Seth Creekmore (Norfolk Co VA Deed Bk 37 pg 223).
155387. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Willis Creekmore.
155388. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his son Edmund.
155389. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Edmund Creekmore.
155390. Ibid. Norfolk Wills Vol 2-4 Image168of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd (unreadable) probated Court 15 Nov 1785.
155391. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore recd 110 ac by terms of his father (Edmond Creekmore) will (proved Apr 1772; he bequeathed the same land to his son Hilary in his will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280).
155392. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280).
155393. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280) names wife Isabella.
155394. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image168of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd (unreadable) probated Court 15 Nov 1785: wife Izbell Creekmur.
155395. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 On 21 Feb 1792 the estate of Isabella Creekmore was ordered to be sold (Norfolk Co VA Order Bk 179-93, pg 60).
155396. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his son Reuben.
155397. Ibid. Vol 10 Pg157 Edmond & Mary Creekmore ch: Reuben Creekmore .
155398. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Rubin Creekmore.
155399. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg157 Edmond & Mary Creekmore ch: Reuben Creekmore was under age in 1772 & Oct 1772 Samuel Happer was appointed guardian of Mary & Reubin Creekmur, orphans of Edmund Creekmur (Norfolk Co VA Order Bk 1771-73 pg 127).
155400. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Abia.
155401. Ibid. Vol 10 Pg156 Edmond & Mary Creekmore ch: Abia Creekmore is mentioned in the will of her father but is not mentioned in the will of her mother.
155402. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Abia Creekmore.
155403. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Sarah Wright.
155404. Ibid. Vol 10 Pg156 Edmond & Mary Creekmore ch: Sarah Creekmore Marr: prior to 1771 John Wright. She is called Sarah Wright in the will of her father.
155405. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Sarah Wright.
155406. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Mary Creekmore.
155407. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Mary Creekmore.
155408. Ibid. Norfolk Wills Vol 2-4 Image28of752 Mary Creekmur of Norfolk Co St Brides Parish Will dtd 13 Mar 1772: dau Mary Creekmur.
155409. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg158 David Creekmore Jr & Elizabeth ch: Benjamin.
155410. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Peter Creekmore Marr: Abigail Williams (7 children); Marr: 19 Oct 1787 Norfolk Co VA Polly Hodges (1 child).
155411. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Peter.
155412. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Jesse Creekmore.
155413. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Jesse.
155414. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Ephraim Creekmore.
155415. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Ephraim.
155416. “Boston MA Births 1700-1800,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, Pg 286 Hannah d/o Archibald Dinmore (sic) & Hannah his wife, b: 21 Apr 1755.
155417. “Boston MA Church Records,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, Pg 14 Dunmore, Hannah, adm 1 Nov 1772, d.
155418. “Boston MA Marriages 1700-1809,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, V1 Pg 243 Boston Marr 1741-51 Archibald Dinmore (sic) & Hannah Fadre, by Rev Ellis Gray, 7 May 1747.
155419. Ibid. V2 Pg93 Boston Marr 1762-73 Thomas Moore & Hannah Dunmore; Int. Reads Moor, Dinmore; by Rev Samuel Stillman, 1 Sep 1774.
155420. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Boston Image2108of60705 Pg 328 Archibald Dunmore Marr: 3 Dec 1778 Elizabeth Service by Samuel Stillman.
155421. “Boston MA Marriages 1700-1809,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, V2 Pg 76 Boston Marr 1741-51 Archibald Dumore (sic) & Elizabeth Service; Int. Reads Archd Dunmore & Sarvis; by Rev Samuel Stillman, 3 Dec 1778.
155422. “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 Pg 31 Boxford Births: Dunsmore, John s. John, bp: 12 Oct 1729 C.R.I.
155423. “MA Marriages, 1633-1850,” Ancestry.com, 8 Mar 2007, Ezra Jewel Marr: 4 Jun 1778 Stow, Middlesex Co, Sarah Marble (S: FHL Film 0873749 Item 2).
155424. “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, Stow Image115of962 Ezra Jewell Marr: 4 Jun 1778 Sarah Marble, both of Stow, by Rev Jonathan Newell.
155425. “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, Stow V1 Pg 54 Jewell, Ezra, s. David & Mary, bp. 22 Jul 1752.
155426. Ibid. Stow V1 Pg 54 Jewell, Eli, s. Ezra & Sarah, bp. 14 Aug (17)79. C.R.
155427. “MA Marriages, 1633-1850,” Ancestry.com, 8 Mar 2007, David Jewell Marr: 13 May 1751 Stow, Middlesex Co, Mary Sergeant (S: FHL Film 0873749 Item 2).
155428. “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, Stow V1 Pg 54 Jewell, Ezra, s. Ezra & Sarah, bp. 14 Aug (17)79 C.R.
155429. Ibid. Stow V1 Pg 54 Jewell, Lewis, s. Col. Ezra & Sarah, bp. 20 Mar (17)85 C.R.
155430. “Annals & Antiquities of the Counties & County Families of Wales,” Googlebooks, Date Viewed: 29 Mar 2017, Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu, Lord of Aberporth. Son: Owen ap Einion & c., Esq., .
155431. Ibid. Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq.
155432. Ibid. Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu, Lord of Aberporth.
155433. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, Pemb. Son: Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu.
155434. Ibid. Pg 895 Gwilym ap Gwrwared (ca 1227) .
155435. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, Pemb. Son: Einon Vawr, “o’r Coed” (of the Wood”), Esq.
155436. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, of Stackpool, Pemb.
155437. Ibid. Pg 895 Sir Leonard Stackpool, of Stackpool, Pemb.
155438. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”, m. Gwenllian d/o Ednyfed Fychan, Councillor & General of Prince Llewelyn ap Iorwerth of North Wales; his son: Gwilym ap Gwrwared.
155439. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”, s. Abt 1195.
155440. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”).
155441. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ednyfed Fychan.
155442. Ibid. Ednyfed Fychan b: 1170 Wales.
155443. Ibid. Ednyfed Fychan d: 1246 Wales.
155444. Ibid. Ednyfed Fychan d: 1246 bur: Llandrillo yn Rhos Churchyard, Llandrillo-yn-Rhos, Conwy, Wales.
155445. “Annals & Antiquities of the Counties & County Families of Wales,” Googlebooks, Date Viewed: 29 Mar 2017, Pg 895 Gwynfardd Dyfed Son: Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester. Son: Gwrwared of Cemmaes (corrupted “Kemeys”.
155446. Ibid. Pg 895 Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester. Son: Gwrwared of Cemmaes (corrupted “Kemeys”.
155447. Ibid. Pg 895 Gwrangen Fein-droed (the slender-footed).
155448. Ibid. Pg 895 Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester.
155449. Ibid. Pg 895 Gwynfardd Dyfed Son: Cyhylyn, Prince of Dyfed.
155450. Ibid. Pg 895 .. heirs of Gwrwared and Llewelyn sons of Cyhylyn.
155451. Ibid. Pg 895 Llewelyn ap Owen m. Nest d/o Howell Fychan; Son: Evan Bowen Esq, of Pentre Evan, (1st to assume surname Bowen) m. Margaret d/o Arnold of Hubberston, Esq.
155452. Ibid. Pg 895 Sir Thomas Philips, Kt, of Picton.
155453. “Abstracts of Wills, Administrations and Guardianships in NY State 1787-1835 ,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794.
155454. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794; witnesses: Mary Stoddard, Jacob Dakin, Benjamin Dakin, Fwd 30 Oct 1807, seal 24 Jan 1809.
155455. Ibid. Dutchess Pg 1317 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794; witnesses: Mary Stoddard, Jacob Dakin, Benjamin Dakin, Fwd 30 Oct 1807, seal 24 Jan 1809.
155456. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794, my wife Anna.
155457. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: Josiah Hallsted son of my wife Anna.
155458. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: oldest son Joseph Rogers.
155459. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: son Micah Rogers.
155460. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Ruth Rogers.
155461. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Mary Rogers, dec’d.
155462. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Jerusha Rogers.
155463. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Kezua Rogers.
155464. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Elisabeth Rogers.
155465. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: Jemima Hallsted dau of my wife Anna.
155466. “Barnstable MA Probate Records 1685-1789 Vol 4,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Mercy.
155467. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Hopestill.
155468. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Joshua.
155469. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Samuel.
155470. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Jonathan.
155471. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Abigail.
155472. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Mary.
155473. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Elizabeth.
155474. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey Marr1: by 1656 James Eggleston s/o Bigod Eggleston.
155475. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son James Eggleston.
155476. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V5 Pg225 Windsor CT: James Egelston Marr: Hester ___.
155477. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son James Egglestone.
155478. Ibid. Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son James Eggleston.
155479. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James Marr: Hester Williams. She Marr2: 29 Apr 1680 James Eno of Windsor.
155480. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: James b: 1630 England Marr: Hester Williams.
155481. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 18 Efter d/o James Eaggelfton b: 1 Dec 1663.
155482. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 1st wife, b: England) children: James Eggleston Marr: Hester.
155483. Ibid. Pg 31 Bigod Eggleston Will mentions Son James Eggleston.
155484. “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 550 Beggat Eggleston had sons James & Probably Samuel Eggleston were born before coming here.
155485. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son James Eggleston.
155486. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 1st wife ch: James Eggleston b: say 1620.
155487. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James b: 1638 England.
155488. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: James b: 1630 England.
155489. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 1st wife, b: England) children: James Eggleston b: ca 1620.
155490. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; d: 1 Dec 1679; Pg 22 - 4 Mar 1679-80 Adms to the Widow appointed.
155491. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James Marr: Hester Williams d: 1 Dec 1679.
155492. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 29 James eggelfton dyed 2 Dec 1679.
155493. “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 550 James Eggleston d: 1679.
155494. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; d: 1 Dec 1679.
155495. Ibid. Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; Inv. 24 Dec 1679 by Benjamin Newbery, Daniel Clarke, Jonathan Gillett, Mark Kelsey.
155496. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey Marr1: by 1656 James Eggleston s/o Bigod Eggleston; Marr2: 29 Apr 1680 Windsor, James Eno; Marr3: 10 Jun 1686 Windsor, John Williams (See TAG 68:208-10 for detail).
155497. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 James Eggleston b: 1630 England Marr: Hester Williams.
155498. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 James Eggleston Marr: Hester.
155499. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor: the Relict; Pg 27 - 21 Apr 1680 Adms granted to Relict & her present Husband, James Ennoe.
155500. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey b: say 1636.
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-173750