Sources
Sources
174001. Ibid. Vol 4 Pg 462: Lt Timothy4 Ide Marr1: 18 Jun 1741 Dorothy Paine.
174002. Ibid. Vol 4 Pg 462: Timothy4 Ide Jr b: 31 Mar 1719 Rehoboth.
174003. Ibid. Vol 4 Pg 462: Dorothy Paine d: 4 Jul 1742 after the birth of one child a son.
174004. Ibid. Vol 4 Pg 462: Esther5 Bosworth b: 22 Jan 1719/20.
174005. Ibid. Vol 4 Pg 462: Esther5 Bosworth d: aft 11 Jun 1763.
174006. Ibid. Vol 4 Pg 465: Elizabeth Wilson 3rd ch of Dr. John Wilson & wife Sarah; Marr: abt 1722 Samuel4 Low (Samuel3, Anthony2, John1).
174007. Ibid. Vol 4 Pg 469: Lydia5 Bosworth Marr: int 21 Apr 1751 John Wilson Low s/o Samuel Low & Elizabeth Wilson.
174008. Ibid. Vol 4 Pg 465: Elizabeth Wilson 3rd ch of Dr. John Wilson & wife Sarah, b: 31 Oct 1689 Medfield.
174009. Ibid. Vol 4 Pg 465: Elizabeth Wilson 3rd ch of Dr. John Wilson & wife Sarah.
174010. Ibid. Vol 4 Pg 469: Judith5 Bosworth Marr1: 2 Feb 1744 Rehoboth, Charles Gladding; Marr2: 28 Sep 1762 Warren RI (int 14 Sep 1761 Rehoboth) John Wilson Low (as his 2nd wife, his 1st wife being her sister Lydia); John Wilson Low Marr3: Mary (Pearce) Joy.
174011. Ibid. Vol 4 Pg 469: Judith5 Bosworth b: 9 Jan 1723/4 Rehoboth MA.
174012. Ibid. Vol 4 Pg 469: Judith5 Bosworth Marr1: 2 Feb 1744 Rehoboth, Charles Gladding.
174013. Ibid. Vol 4 Pg 469: Judith5 Bosworth Marr2: 28 Sep 1762 Warren RI (int 14 Sep 1761 Rehoboth) John Wilson Low (as his 2nd wife, his 1st wife being her sister Lydia); John Wilson Low Marr3: Mary (Pearce) Joy.
174014. Ibid. Vol 4 Pg 470: John Wilson Low bapt: 23 Feb 1729.
174015. Ibid. Vol 4 Pg 469: Lydia5 Bosworth b: 18 Dec 1725 Rehoboth MA.
174016. Ibid. Vol Pg 469: Lydia5 Bosworth d: bet Oct 1757 and Sep 1762.
174017. Ibid. Vol 4 Pg 470: Dorothy5 Bosworth Marr: 5 Jan 1750 Rehoboth, Thomas Carpenter Jr s/o David Carpenter & Joannah Walker.
174018. “MA Town Clerk Vital & Town Records 1626-2001,” FamilySearch.org, Date Viewed: 20 Mar 2022, Image98of1028 Pg 53: 2 266 Dorothy & Thomas Carpenter Jr, both of Rehoboth Marr: by Rev David Turner 5 Jan 1749-50. Int. 21 Oct 1749.
174019. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 4 Pg 470: Dorothy5 Bosworth bapt: 26 Dec 1728 Rehoboth, MA in Newman Cong. Church.
174020. Ibid. Vol 4 Pg 470: Dorothy5 Bosworth d: 14 Sep 1812 Rehoboth.
174021. Ibid. Vol 4 Pg 470: Dorothy5 Bosworth Marr: 5 Jan 1750 Rehoboth, Thomas Carpenter Jr b: 15 Jul 1725 Rehoboth.
174022. Ibid. Vol 4 Pg 470: Dorothy5 Bosworth Marr: 5 Jan 1750 Rehoboth, Thomas Carpenter Jr d: 22 Jan 1809 Rehoboth.
174023. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Bristol Probates Image143of745 David Carpenter of Rehoboth Bristol Co, Will dtd 12 May 1701: child my wife goeth with.
174024. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 4 Pg 470: David Carpenter b: 1 Jun 1701.
174025. Ibid. Vol 4 Pg 472: Mary5 Bosworth Marr: int pub 19 Oct 1751 Rehoboth, John Walker prob s/o Peter Walker & Mary Child.
174026. Ibid. Vol 4 Pg 472: Mary5 Bosworth b: 9 Oct 1732 Rehoboth MA.
174027. Ibid. Vol 4 Pg 472: Mary5 Bosworth d: aft Aug 1774 and prob not until aft 1790.
174028. Ibid. Vol 4 Pg 472: John Walker b: 3 Oct 1721 Rehoboth.
174029. Ibid. Vol 5 Pg 618: Cyrenus Barney s/o Benajah Barney & Anna Goff.
174030. Ibid. Vol 5 Pg 619: Nicholas Brown s/o Elisha Brown of Providence RI.
174031. Ibid. Vol 5 Pg 619: Sally Wilmarth & Nicholas Brown ch: Joseph Brown.
174032. Ibid. Vol 5 Pg 619: Sally Wilmarth & Nicholas Brown ch: Elisha Brown.
174033. Ibid. Vol 5 Pg 619: Sally Wilmarth & Nicholas Brown ch: Hannah Brown.
174034. Ibid. Vol 5 Pg 619: Sally Wilmarth & Nicholas Brown ch: Jerusha Brown.
174035. Ibid. Vol 5 Pg 620: Peter Brown (s/o Samuel 1st & Anna) & Hannah Brown.
174036. Ibid. Vol 5 Pg 620: Peter Brown (s/o Samuel 1st & Anna).
174037. Ibid. Vol 5 Pg 621: Polly Brown d/o Gideon Brown & 1st wife Molly Martin.
174038. Ibid. Vol 5 Pg 621: Polly Brown d/o Gideon Brown & 1st wife Molly Martin.
174039. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Isaac Brayton & Mary Potter, his wife, who had: Dr Thomas Arnold Brayton & Anna Bosworth, his wife.
Also available at http://contentdm.lib.byu.edu
174040. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image389of505 Nat’l #10157 State# blank MA Socy, Thomas William Richmond - Grandfather Dr Thomas A Brayton & Anna Bosworth Brayton.
174041. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 6 Pg 978: Anna7 Bosworth d/o Nathaniel6 Bosworth (Maj Benjamin5, Capt Nathaniel4, Bellamy3, Nathaniel2, Edward1) & Suviah Mason; Marr: Dr. Thomas A. Brayton.
174042. Ibid. Vol 6 Pg 978: Dr. Thomas A. Brayton b: 16 Jul 1796 Staffords Hill, Cheshire, MA.
174043. Ibid. Vol 6 Pg 978: Dr. Thomas A. Brayton d: 24 Apr 1863 No. Adams.
174044. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Dr Thomas Arnold Brayton & Anna Bosworth, his wife.
Also available at http://contentdm.lib.byu.edu
174045. Ibid. DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Suviah Mason & Nathaniel Bosworth, her husband, who had: Anna Bosworth & Dr Thomas Arnold Brayton, her husband.
174046. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 6 Pg 978: Anna7 Bosworth d/o Nathaniel6 Bosworth (Maj Benjamin5, Capt Nathaniel4, Bellamy3, Nathaniel2, Edward1) & Suviah Mason; Marr: Dr. Thomas A. Brayton s/o Isaac & Mary Potter.
174047. Ibid. Vol 5 Pg 725: Nathaniel6 Bosworth & Suviah Mason ch: Anna7 Bosworth Marr: Dr. Thomas A. Brayton.
174048. Ibid. Vol 5 Pg 725: Anna7 Bosworth b: 20 Jul 1804 Bristol RI.
174049. Ibid. Vol 6 Pg 978: Anna7 Bosworth b: 20 Jul 1804 Pittstown, NY.
174050. Ibid. Vol 6 Pg 978: Anna7 Bosworth d: 2 Mar 1891.
174051. Ibid. Vol 2 Pg 215: Bellamy3 Bosworth & Mary Smith ch: Nathaniel4 Bosworth Marr1: Lydia Cornish; Marr2: Mrs. Elizabeth Lindsey.
174052. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth Marr1: 26 Oct 1714 Bristol, Lydia Cornish d/o James; Marr2: 15 Sep 1727 (int 18 Aug 1727Bristol) Newport RI by Job Layton, Mrs Elizabeth (Laitt or Layton), widow of Christopher Lindsay of Newport.
174053. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth b: 3 Mar 1693/4 Bristol MA (now RI).
174054. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth d: 17 Aug 1745 Attleboro MA.
174055. Ibid. Vol 2 Pg 215: Bellamy3 Bosworth & Mary Smith ch: Nathaniel4 Bosworth Marr1: Lydia Cornish.
174056. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth Marr1: 26 Oct 1714 Bristol, Lydia Cornish d/o James, she d: 15 Mar 1726 Bristol in her 32nd year.
174057. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth Marr1: 26 Oct 1714 Bristol, Lydia Cornish d/o James.
174058. Ibid. Vol 2 Pg 215: Bellamy3 Bosworth & Mary Smith ch: Nathaniel4 Bosworth Marr2: Mrs. Elizabeth Lindsey.
174059. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth Marr2: 15 Sep 1727 (int 18 Aug 1727 Bristol) Newport RI by Job Layton, Mrs Elizabeth (Laitt or Layton), widow of Christopher Lindsay of Newport.
174060. Ibid. Vol 3 Pg 319: Mrs Elizabeth (Laitt or Layton) Bosworth d: 7 Dec 1751 Bristol.
174061. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Benjamin Bosworth & Mary Church, his wife.
Also available at http://contentdm.lib.byu.edu
174062. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 4 Pg 510: Benjamin5 Bosworth &Mary Church ch: Benjamin6 Bosworth Marr: Anne Haile.
174063. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth & Mrs Elizabeth (Laitt or Layton) ch: Benjamin5 Bosworth Marr1: Mrs Frances Nichols; Marr2: Mary Church; Marr3: Abigail Monroe.
174064. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Benjamin Bosworth (1733 Bristol, RI-1810 Bristol, RI).
Also available at http://contentdm.lib.byu.edu
174065. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 3 Pg 328: Benjamin5 Bosworth b: 9 Jan 1732/3 Bristol Co MA (now RI).
174066. Ibid. Vol 3 Pg 319: Benjamin5 Bosworth d: 18 Oct 1810.
174067. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth & Mrs Elizabeth (Laitt or Layton) ch: Benjamin5 Bosworth Marr1: Mrs Frances Nichols.
174068. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth & Mrs Elizabeth (Laitt or Layton) ch: Benjamin5 Bosworth Marr2: Mary Church.
174069. Ibid. Vol 3 Pg 319: Nathaniel4 Bosworth & Mrs Elizabeth (Laitt or Layton) ch: Benjamin5 Bosworth Marr3: Abigail Monroe.
174070. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Benjamin Bosworth & Mary Church, his wife, who had: Nathaniel Bosworth & Suviah Mason, his wife.
Also available at http://contentdm.lib.byu.edu
174071. Ibid. DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Suviah Mason & Nathaniel Bosworth, her husband.
174072. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 4 Pg 510: Benjamin5 Bosworth &Mary Church ch: Nathaniel6 Bosworth Marr: Suviah Mason.
174073. Ibid. Vol 5 Pg 723: Nathaniel6 Bosworth Marr: 25 Nov 1790 Swansea MA, Suviah Mason d/o Christopher Mason Jr & Anna Chase.
174074. Ibid. Vol 4 Pg 510: Nathaniel6 Bosworth b: 16 Jun 1767 Bristol RI.
174075. Ibid. Vol 4 Pg 723: Nathaniel6 Bosworth b: 16 Jun 1767 Bristol RI.
174076. Ibid. Vol 4 Pg 510: Nathaniel6 Bosworth d: 6 Apr 1853.
174077. Ibid. Vol 4 Pg 723: Nathaniel6 Bosworth d: 6 Apr 1853 Pittstown, now called Buskirk, Rensselaer Co NY, aged nearly 86.
174078. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Christopher Mason Jr (1737-1805) & Anna Chase, his wife, who had: Suviah Mason & Nathaniel Bosworth, her husband.
Also available at http://contentdm.lib.byu.edu
174079. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 5 Pg 723: Suviah Mason b: 21 May 1769 Swansea.
174080. Ibid. Vol 5 Pg 723: Suviah Mason d: 17 Apr 1834 Pittstown, aged almost 65.
174081. Ibid. Vol 3 Pg 319: Lydia Cornish d/o James.
174082. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Mrs Anna E. Richmond Witherell - Desc of Christopher Mason Jr (1737-1805) & Anna Chase, his wife.
Also available at http://contentdm.lib.byu.edu
174083. Author: Compiled by Mrs. Mary Bosworth Clarke, Oakland, CA, Bosworth Genealogy: A History of Descendants of Edward Bosworth who arrived in America in the year 1634, Volumes 1 - 6, Cossitype, San Francisco, CA, 1926, Location: FamilySearch.org Books, Date Viewed: 17 Aug 2018, Vol 5 Pg 723: Suviah Mason d/o Christopher Mason Jr & Anna Chase.
174084. “DAR Lineage Books,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002, DAR Lineage Bk of the Charter Members of the DAR Vol 017 Image316of426 Pg 304 #16845 Christopher Mason Jr (1737 Swansey, MA-1805 Swansey, MA).
Also available at http://contentdm.lib.byu.edu
174085. “1915 KS State Census,” Chase County, KS, Location: FamilySearch.org, Date Viewed: 19 Oct 2018, CottonwoodTwpImage3 Dwg1 Fam1 Leon White, 21 M W, b: KS, Moved to KS fm KS.
174086. “KS State Census Collection 1855-1925,” Ancestry Library Edition, Date Viewed: 30 Aug 2020, 1915 Chase Co, Cottonwood, Image1of63 Own, Mortg, Farm, Dwg 1 Fam 1 Leon White, 21, M W, b: KS.
174087. “1915 KS State Census,” Chase County, KS, Location: FamilySearch.org, Date Viewed: 19 Oct 2018, CottonwoodTwpImage3 Dwg1 Fam1 Orpha White, 22 F W, b: KS, Moved to KS fm KS.
174088. “KS State Census Collection 1855-1925,” Ancestry Library Edition, Date Viewed: 30 Aug 2020, 1915 Chase Co, Cottonwood, Image1of63 Own, Mortg, Farm, Dwg 1 Fam 1 Orpha White, 22, F W, b: KS.
174089. 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: Dau Ina Kiser.
174090. Ibid. Jackson Will Bk V 004 Image109 AC Cleek of Kenna Jackson Co WV Will dtd 13 Feb 1923: Dau Ora Gandee.
174091. Ibid. Jackson Will Bk V 004 Image109 AC Cleek of Kenna Jackson Co WV Will dtd 13 Feb 1923: Dau Viddie Good.
174092. Ibid. Pocahontas Will Bk V 007 Image120 Pg 175: Peter L Cleek of Pocahontas Co WV Will dtd 1 Jul 1911: Son William Ward Cleek.
174093. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 7-8 1724-1985 Image120of588 Peter L Cleek of Pocahontas WV Will dtd 1 Jul 1911 proved 31 Jul 1916: son William Ward Cleek.
174094. Ibid. Pocahontas Wills Vol 9-10 1928-1940 Image546of586 Effie M. Cleek Will dtd 1 Jul 1911 proved 7 Jun 1939: son William Ward Cleek.
174095. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pocahontas Will Bk V 007 Image120 Pg 175: Peter L Cleek of Pocahontas Co WV Will dtd 1 Jul 1911: Dau Evelyn Belle Cleek.
174096. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 7-8 1724-1985 Image120of588 Peter L Cleek of Pocahontas WV Will dtd 1 Jul 1911 proved 31 Jul 1916: dau Evelyn Belle Cleek.
174097. Ibid. Pocahontas Wills Vol 9-10 1928-1940 Image546of586 Effie M. Cleek Will dtd 1 Jul 1911 proved 7 Jun 1939: dau Evelyn Belle Cleek.
174098. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pocahontas Will Bk V 007 Image120 Pg 175: Peter L Cleek of Pocahontas Co WV Will dtd 1 Jul 1911: Dau Anna May Cleek.
174099. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 7-8 1724-1985 Image120of588 Peter L Cleek of Pocahontas WV Will dtd 1 Jul 1911 proved 31 Jul 1916: dau Anna May Cleek.
174100. Ibid. Pocahontas Wills Vol 9-10 1928-1940 Image546of586 Effie M. Cleek Will dtd 1 Jul 1911 proved 7 Jun 1939: dau Anna Mary Cleek.
174101. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pocahontas Will Bk V 007 Image120 Pg 175: Peter L Cleek of Pocahontas Co WV Will dtd 1 Jul 1911: Dau Mary Susan Cleek.
174102. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 7-8 1724-1985 Image120of588 Peter L Cleek of Pocahontas WV Will dtd 1 Jul 1911 proved 31 Jul 1916: dau Mary Susan Cleek.
174103. Ibid. Pocahontas Wills Vol 9-10 1928-1940 Image546of586 Effie M. Cleek Will dtd 1 Jul 1911 proved 7 Jun 1939: dau Mary Susan Cleek.
174104. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pocahontas Will Bk V 007 Image120 Pg 175: Peter L Cleek of Pocahontas Co WV Will dtd 1 Jul 1911: Dau Mabel Lillian Cleek.
174105. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pocahontas Wills Vol 7-8 1724-1985 Image120of588 Peter L Cleek of Pocahontas WV Will dtd 1 Jul 1911 proved 31 Jul 1916: dau Mabel Lillian Cleek.
174106. Ibid. Pocahontas Wills Vol 9-10 1928-1940 Image546of586 Effie M. Cleek Will dtd 1 Jul 1911 proved 7 Jun 1939: dau Mabel Lillian Cleek.
174107. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Doddridge Will Bk V 005 Pg70 Henry Gum of Coldwater P O, Doddridge Co WV Will dtd 5 Apr 1947: To son Earl Gum, also Executor.
174108. Ibid. Pendleton Co Will Bk V004 Pg152: Jane Gum of Pendleton Co VA Will dtd 18 Jan 1833: granddaughter Charlotte Jane Gum d/o Isaac Gum.
174109. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 4 Image429of589 Isaac Gum of Pendleton Co VA Will dtd (undated) probated 7 Apr 1830: son Isaac Gum’s dau, Charlotte Gum.
174110. Ibid. Pendleton Wills Vol 4 Image440of589 Jane Gum of Pendleton Co VA Will dtd 18 Jan 1833: granddaughter Charlotte Gum, d/o son, Isaac Gum.
174111. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Greenbrier Co Will Bk V 013 Pg521: W H Gum Will dtd 27 Dec 1937: dau Grace O. Trevail.
174112. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Greenbrier Will Bks Vol 13-14 1945-1958 Image269of689 W. H. Gum Will dtd 27 Dec 1937 probated 19 Jan 1951: ch Grace O. Travail.
174113. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Greenbrier Co Will Bk V 013 Pg521: W H Gum Will dtd 27 Dec 1937: son Carl A. Gum.
174114. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Greenbrier Will Bks Vol 13-14 1945-1958 Image269of689 W. H. Gum Will dtd 27 Dec 1937 probated 19 Jan 1951: ch Carl A. Gum.
174115. “VA Birth Records 1912-2015 Delayed Birth Records 1721-1911,” Ancestry Library Edition, Date Viewed: 8 Apr 2020, Certificate 20318 Carl Alton Gum b: 27 Aug 1906 Mountain Grove, Bath County, VA.
174116. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Greenbrier Co Will Bk V 013 Pg521: W H Gum Will dtd 27 Dec 1937: dau Beulah M. Bolt.
174117. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Greenbrier Will Bks Vol 13-14 1945-1958 Image269of689 W. H. Gum Will dtd 27 Dec 1937 probated 19 Jan 1951: ch Beulah M. Bolt.
174118. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Beulah G Bolt; Alias: Beulah G Gum; b: 25 Jan 1913.
174119. Ibid. Beulah G Bolt; Alias: Beulah G Gum; Prev Resid: White Sulphur Springs, Greenbrier, WV.
174120. Ibid. Beulah G Bolt; Alias: Beulah G Gum; d: 10 Dec 2001.
174121. Ibid. Beulah G Bolt; Alias: Beulah G Gum;.
174122. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 168 Cole, Ebenezer (1671-1719) & Mehitable (Luther); b 1699, 1697?; Swansea/Warren, RI.
174123. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V3 Pg533 Hugh Cole ch: Ebenezer Cole Marr: Mehitable Luther.
174124. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 1 Image54of610 Pg 50 Hugh Cole ch: Ebenezer Cole Marr: Mehitable Luther d/o Elder Samuel Luther.
174125. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V3 Pg533 Hugh Cole ch: Ebenezer Cole b: 1671.
174126. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 1 Image54of610 Pg 50 Hugh Cole ch: Ebenezer Cole b: 1671 Swansea.
174127. Ibid. Vol 1 Image54of610 Pg 50 Ebenezer Cole d: 4 Sep 1719.
174128. Ibid. Vol 1 Image54of610 Pg 50 Hugh Cole ch: Ebenezer Cole Marr: Mehitable Luther d/o Elder Samuel Luther, she d: 18 Mar 1764.
174129. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V3 Pg533 Hugh Cole ch: Mary Cole Marr: Jonathan Kingsley.
174130. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 1 Image54of610 Pg 50 Hugh Cole ch: Mary Cole b: 1676.
174131. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V3 Pg534 Benjamin Cole & Hannah Eddy ch: Jonathan Cole Marr1: Elizabeth Bowen; Marr2: Abigail Esterbrook.
174132. Ibid. V3 Pg534 Jonathan Cole b: 4 Oct 1704.
174133. Ibid. V3 Pg534 Jonathan Cole Marr1: Elizabeth Bowen.
174134. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Jonathan Cole Marr2: Abigail Esterbrook.
174135. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Benjamin Cole Marr1: Elizabeth Nelson; Marr2: Hannah Luther.
174136. Ibid. V3 Pg534 Benjamin Cole b: 31 Oct 1706.
174137. Ibid. V3 Pg534 Benjamin Cole Marr1: Elizabeth Nelson.
174138. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Benjamin Cole Marr2: Hannah Luther.
174139. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Foxtil Cole .
174140. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Foxtil Cole b: Sep 1708.
174141. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Israel Cole Marr: Susannah Wheaton.
174142. Ibid. V3 Pg534 Israel Cole b: 4 Mar 1710.
174143. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Andrew Cole Marr: Priscilla Luther.
174144. Ibid. V3 Pg534 Andrew Cole Marr: Priscilla Luther.
174145. Ibid. V3 Pg534 Benjamin Cole & Hannah Eddy ch: Hannah Cole.
174146. Ibid. V3 Pg534 Hannah Cole b: 14 Jan 1716.
174147. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, John Ellis, Male, Marr: 1646 Elizabeth Freeman d/o Edmond Freeman & Bennett Hodsoll.
174148. Ibid. Elizabeth Freeman, Female, Father: Edmond Freeman, Mother: Bennett Hodsoll.
174149. “US and International Marriage Records, 1560-1900,” Yates Publishing, Provo, UT , Ancestry.com, 8 Mar 2007, Bennett Hodsoll, b: 1597 EN, Marr: Edmund Freeman b: 1590.
174150. Ibid. Edmond Freeman b: 1596 En, Marr: Bennett Hodsoll b: 1597 En.
174151. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 283 Freeman, Edmund1 (1596, 1590?-1682, ae 92?) & 2/wf Elizabeth Gourney (-1676, 1675), did; aft 1630; Sandwich.
174152. Ibid. Pg 283 Freeman, Edmund1 (1596, 1590?-1682, ae 92?) & 1/wf Bennett Hodsoll (-1630); Gravel cum Chesfield?, 16 Jun 1617, Cowfold; Lynn/Sandwich.
174153. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman s/o Edmond Freeman (Dawes-Gates 2:349); Marr1: 16 Jun 1617 Cowfold, Sussex, Bennett Hodsoll (TAG 17:89); Marr2: by 1635 Elizabeth __.
174154. “England Select Marriages 1538-1973 (database on-line),” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Bennet Hadsell, Female, Marr: 26 Jun 1617 Cowfold, Sussex, England, Edmundus Freemanm (sic); FHL Film 1041578 item 1.
174155. “England & Wales Prerogative Court of Canterbury Wills,” Ancestry.com, Date Viewed: 6 Feb 2015, PROB 11 Will Registers 1644-1654-Piece 221 Boyer, Quire Numbers 52-106 (1652) Image90of920 Alice Freeman Will dtd 13 Nov 1650: son Edmond Freeman.
174156. Ibid. PROB 11 Will Registers 1599-1623-Piece 141 Swann, Quire Numbers 1-66 (1623) Image976of1093 Edmund Freeman Will dated 30 Jan 1623: son Edmund Freeman.
174157. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Anne Hodsoll; Spouse: John Hodsoll; Child: Bennett Freeman.
174158. Ibid. John Hodsoll; Child: Bennett Freeman.
174159. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, Pg 768 John Ellis Marr: 20 Mar 1654/5 Sandwich MA, Elizabeth d/o Edmund Freeman.
174160. “Colonial Families of the USA, Vol II Freeman Family,” Ancestry Library Edition, Date Viewed: 29 Apr 2020, Pg 284 Edmund Freeman Marr: Elizabeth.
174161. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman s/o Edmond & Alice Freeman; Marr1: 16 Jun 1617 Cowfold, Sussex Co England, Bennett Hodsoll d/o John Hodsoll & his wife Faith, widow of a Mr. Bacon; Marr2: Elizabeth may have been widow Elizabeth Perry.
North America Family Histories 1500-2000
174162. Ibid. Image177of242 Pg 134 Edmond Freeman Will dtd 20 May 1623: sons Edmond & William Freeman, Executors.
174163. “Cowfold Parish England Marriages,” Ancestry Library Edition, Date Viewed: 30 Apr 2020, Pg 103 Marriages: 1617 Edmund freeman & Bennett Hodsoll 16 Jun.
174164. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image13of476 Pg 9 Edmond Freeman of Sandwich.
North America Family Histories 1500-2000
174165. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1452of1791 Appendix Pg 1449 Children of Edmond Freeman & his wife Elizabeth: Alice Freeman.
North America Family Histories 1500-2000
174166. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman bapt: 25 Jul 1596 Pulborough, Sussex (TAG 17:88).
174167. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image178of242 Pg 135 Grave Stone: Edmond Freeman b: 1590 England d: 1682 Sandwich, A Founder of the Town of Sandwich in 1637, Assistant to Gov Bradford 1640-47.
North America Family Histories 1500-2000
174168. Ibid. Image177of242 Pg 134 Edmond Freeman b: Pulborough, Sussex Co, England, bapt: 25 Jul 1596.
174169. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image13of476 Pg 9 Edmond Freeman of Sandwich b: 1590.
North America Family Histories 1500-2000
174170. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman - Origin: Billingshurst, Sussex.
174171. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman was at Saugus, MA 1635.
North America Family Histories 1500-2000
174172. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image16of476 Edmund Freeman from England, was at Saugus, alias Lynn in 1635.
North America Family Histories 1500-2000
174173. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman resided at Duxbury a short time.
North America Family Histories 1500-2000
174174. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image16of476 Edmund Freeman after (2 Jan 1637) in Duxbury.
North America Family Histories 1500-2000
174175. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman on 3 Apr 1637 he & 9 others obtained permission from the General Court of Plymouth to establish a town on the Cape, which settlement 2 yrs later was incorporated as the town of Sandwich.
North America Family Histories 1500-2000
174176. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image16of476 Edmund Freeman & 9 associates obtained leave of the Colonial Government to commence the establishment of the first English town on the Cape grant 3 Apr 1637 Plymouth.
North America Family Histories 1500-2000
174177. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Plymouth Wills Inventories Image81of291 Edmond Freeman Sr Will dtd 21 Jun 1681 eldest that name in Sandwich.
174178. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman removes to Sandwich.
174179. Ibid. Vol 2 C-F Image679of842 Edmond Freeman Will dtd 21 Jun 1682 proved 2 Nov 1682.
174180. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Plymouth Wills Inventories Image81of291 Edmond Freeman Sr Will dtd 21 Jun 1682 Will exhibited at Plymouth 2 Nov 1682.
174181. “Colonial Families of the USA, Vol II Freeman Family,” Ancestry Library Edition, Date Viewed: 29 Apr 2020, Pg 284 Edmund Freeman Will dated 21 Jun 1682.
174182. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman Will dtd 21 Jun 1682, inventory taken 4 and 22 Oct 1682 will proved 2 Nov 1682.
North America Family Histories 1500-2000
174183. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image18of476 Pg 14 Edmund Freeman Will dtd 21 Jun 1682 probated 2 Nov 1682.
North America Family Histories 1500-2000
174184. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman d: bet 21 Jun 1682 (date of will) and 2 Nov 1682 (date of probate).
174185. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman d: bet 21 Jun and 4 Oct 1682 Sandwich, MA.
North America Family Histories 1500-2000
174186. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image18of476 Pg 14 Edmund Freeman d: 1682 age 92.
North America Family Histories 1500-2000
174187. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image178of242 Pg 135 Edmond Freeman & his wife buried on a hill in the rear of his house .. oldest known burying ground in Sandwich, in woods near junction of Sandwich road & route 6.
North America Family Histories 1500-2000
174188. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image20of476 Pg 16 Edmund Freeman bur: on his ow land on the hill in rear of his dwelling.
North America Family Histories 1500-2000
174189. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Will dtd 21 Jun 1682 Inventory taken 22 Oct 1682.
174190. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Plymouth Wills Inventories Image81of291 Edmond Freeman Sr Will dtd 21 Jun 1682 Inventory 4 Oct 1682.
174191. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman - Occ: Husbandman.
174192. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman was a merchant at Sandwich and represented several London merchants.
North America Family Histories 1500-2000
174193. Ibid. Image177of242 Pg 134 Edmond Freeman was a member and deacon of the church at Sandwich in 1638.
174194. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, John Ellis, Male; Marr: 1646 Elizabeth Freeman d/o Edmond Freeman & Bennett Hodsoll.
174195. Ibid. Bennett Hodsoll, Female, Father: John Hodsoll; Mother: Faith Gratwick; Spouse: Edmond Freeman; Child: Elizabeth Freeman.
174196. “London, England, Baptisms, Marriages & Burials, 1538-1812,” Ancestry.com, Date Viewed: 16 Apr 2013, Bennett Hodsall, Female, bapt: 26 Aug 1696 All Hallows, Barking By the Tower, City of London, England; Father: John Hodsall.
174197. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Marr1: 16 Jun 1617 Cowfold, Sussex, Bennett Hodsoll (TAG 17:89).
174198. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Bennett Freeman; Father: John Hodsoll; Mother: Anne (sic) Hodsoll.
174199. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman Marr1: 16 Jun 1617 Cowfold, Sussex Co England, Bennett Hodsoll d/o John Hodsoll & his wife Faith, widow of a Mr. Bacon.
North America Family Histories 1500-2000
174200. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Bennett Freeman .
174201. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Bennett Hodsoll, Female, b: 1600 Pulborough, Sussex, England.
174202. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Bennett Freeman b: 26 Aug 1596 England.
174203. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Bennett Freeman b: 2 Aug 1596 England.
174204. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Bennett Hodsoll, Female, d: 12 Apr 1630 Pulborough, Sussex, England.
174205. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Bennett Hodsoll bur: 12 Apr 1630 Pulborough (Boston Evening Transcript 1 Jun 1931, Note 2446).
174206. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Bennett Freeman d: 12 Apr 1630 England.
174207. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Bennett Freeman bur: 12 Apr 1630 Pulborough.
North America Family Histories 1500-2000
174208. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Bennett Freeman d: 12 Apr 1630 England.
174209. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Bennett Freeman d: 12 Apr 1630 bur: St Mary’s Churchyard, Pulborough, Horsham District, West Sussex, England.
174210. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Bennett Freeman d: 12 Apr 1630 bur: St Mary’s Churchyard, Pulborough, Horsham District, West Sussex, England.
174211. “Cowfold Parish England Marriages,” Ancestry Library Edition, Date Viewed: 30 Apr 2020.
174212. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 283 Freeman, Edmund1 (1596, 1590?-1682, ae 92?) & 2/wf Elizabeth Gourney (-1676, 1675), wid; aft 1630; Sandwich.
174213. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Marr2: by 1635 Elizabeth __.
174214. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image177of242 Pg 134 Edmond Freeman Marr2: Elizabeth may have been widow Elizabeth Perry.
North America Family Histories 1500-2000
174215. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Marr2: by 1635 Elizabeth __ b: abt 1600 (aged 35 in 1635 (Hotten 98)).
174216. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image178of242 Pg 135 Grave Stone: Elizabeth wife of Edmond Freeman b: 1600 England d: 1675/6 Sandwich.
North America Family Histories 1500-2000
174217. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Marr2: by 1635 Elizabeth __ d: 14 Feb 1675/6 Sandwich (SandVR 13).
174218. “Colonial Families of the USA, Vol II Freeman Family,” Ancestry Library Edition, Date Viewed: 29 Apr 2020, Pg 284 Edmund Freeman Marr: Elizabeth who d: 14 Feb 1675/6.
174219. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image23of476 Pg 19 Town records show Mrs. Elizabeth Freeman d: 14 Feb 1675-6.
North America Family Histories 1500-2000
174220. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image178of242 Pg 135 Edmond Freeman & his wife buried on a hill in the rear of his house .. oldest known burying ground in Sandwich, in woods near the junction of Sandwich road & route 6.
North America Family Histories 1500-2000
174221. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: ii. Mordicai Ellis.
174222. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 John Ellis Jr & Elizabeth Freeman ch: Mordecai Ellis Marr: 1671 (no name given).
North America Family Histories 1500-2000
174223. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Elizabeth Freeman & John Ellis ch: Mordecai Ellis Marr: Sarah __.
North America Family Histories 1500-2000
174224. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis & Elizabeth Freeman ch: Mordecai Ellis Marr: 1671 Sarah .
North America Family Histories 1500-2000
174225. “Mayflower Births & Deaths Vol 1 and 2,” Ancestry Library Edition, Date Viewed: 20 Apr 2020, Mordecai Ellis; Father: John Ellis; Mother: Elizabeth Freeman; Household Members 38236.
174226. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: ii. Mordicai Ellis b: 24 Mar 1650/1.
174227. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 Mordecai Ellis b: 1650.
North America Family Histories 1500-2000
174228. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Mordecai Ellis b: 24 Mar 1650-1.
North America Family Histories 1500-2000
174229. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 Mordecai Ellis b: 24 Mar 1650-1.
North America Family Histories 1500-2000
174230. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 Mordecai Ellis d: 1715.
North America Family Histories 1500-2000
174231. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Mordecai Ellis d: 20 Feb 1709/10.
North America Family Histories 1500-2000
174232. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 1715 Mordecai Ellis decease, an aged and respected citizen.
North America Family Histories 1500-2000
174233. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020.
North America Family Histories 1500-2000
174234. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Mordecai Ellis Marr: Sarah __.
North America Family Histories 1500-2000
174235. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 Mordecai Ellis Marr: 1671 Sarah .
North America Family Histories 1500-2000
174236. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Mordecai Ellis Marr: Sarah __ d: 25 Oct 171_ a widow.
North America Family Histories 1500-2000
174237. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 Mordecai Ellis Marr: 1671 Sarah d: 25 Oct 1716 (sic).
North America Family Histories 1500-2000
174238. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: iii. Manoah Ellis Marr: Mary Burgess.
174239. Ibid. V4 Pg 768 John Ellis & Elizabeth Freeman ch: iii. Manoah Ellis b: 1652.
174240. Ibid. V4 Pg 768 John Ellis & Elizabeth Freeman ch: iv. Joel Ellis.
174241. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 John Ellis Jr & Elizabeth Freeman ch: Joel Ellis.
North America Family Histories 1500-2000
174242. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Elizabeth Freeman & John Ellis ch: Joel Ellis .
North America Family Histories 1500-2000
174243. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis & Elizabeth Freeman ch: Joel Ellis.
North America Family Histories 1500-2000
174244. “Mayflower Births & Deaths Vol 1 and 2,” Ancestry Library Edition, Date Viewed: 20 Apr 2020, Joel Ellis; Father: John Ellis; Mother: Elizabeth Freeman; Household Members 38236.
174245. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: iv. Joel Ellis b: 20 Mar 1654/5.
174246. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Joel Ellis b: 20 Mar 1654/5.
North America Family Histories 1500-2000
174247. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 Joel Ellis b: 20 Mar 1654-5.
North America Family Histories 1500-2000
174248. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 C-F Image679of842 Edmond Freeman Will dtd 21 Jun 1682: grandson, Matthyas Ellis.
174249. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Plymouth Wills Inventories Image81of291 Edmond Freeman Sr Will dtd 21 Jun 1682: grandson Matthyas Ellis.
174250. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: v. Mathias Ellis .
174251. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 John Ellis Jr & Elizabeth Freeman ch: Mathias Ellis.
North America Family Histories 1500-2000
174252. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image18of476 Pg 14 Edmund Freeman Will dtd 21 Jun 1682: grandson Matthias Ellis.
North America Family Histories 1500-2000
174253. Ibid. Image31of476 Pg 27 Elizabeth Freeman & John Ellis ch: Matthias Ellis Marr: prob abt 1678 Mary Burgess.
174254. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis & Elizabeth Freeman ch: Matthias Ellis.
North America Family Histories 1500-2000
174255. Ibid. Image1422of1791 Pg 1419 Matthias Ellis Marr: abt 1678 Mary Burgess.
174256. “Mayflower Births & Deaths Vol 1 and 2,” Ancestry Library Edition, Date Viewed: 20 Apr 2020, Matthias Ellis; Father: John Ellis; Mother: Elizabeth Freeman; Household Members 38236.
174257. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: v. Mathias Ellis b: 1 Jun 1657.
174258. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Matthias Ellis b: 2 Jun 1657.
North America Family Histories 1500-2000
174259. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 Matthias Ellis b: 2 Jun 1657.
North America Family Histories 1500-2000
174260. “Freeman Genealogy Freeman, Frederick in three parts, Viz- I Memorial of Edmund Freeman of Sandwich,” Ancestry Library Edition, Date Viewed: 8 Jul 2020, Image31of476 Pg 27 Matthias Ellis d: 21 Aug 1748.
North America Family Histories 1500-2000
174261. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1422of1791 Pg 1419 Matthias Ellis d: 21 Aug 1748.
North America Family Histories 1500-2000
174262. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: vi. John Ellis Marr: Sarah Holmes.
174263. “Biographical Sketches of Richard Ellis the first settler of Ashfield MA & his descendants,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image415of483 Pg 418 John Ellis Jr & Elizabeth Freeman ch: John Ellis Jr.
North America Family Histories 1500-2000
174264. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1422of1791 Pg 1419 John Ellis & Elizabeth Freeman ch: John Ellis Marr: 1700 Sarah Holmes d/o John & Patience (Faunce) Holmes.
North America Family Histories 1500-2000
174265. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: vi. John Ellis b: 1661.
174266. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis b: 1661.
North America Family Histories 1500-2000
174267. Ibid. Image1421of1791 Pg 1418 John Ellis d: will made 30 Jul 1748 proved 3 Jan 1758.
174268. Ibid. Image1422of1791 Pg 1419 John Ellis Marr: 1700 Sarah Holmes d/o John & Patience (Faunce) Holmes.
174269. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: vii. Freeman Ellis Marr: Mercy.
174270. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis & Elizabeth Freeman ch: probably Freeman Ellis.
North America Family Histories 1500-2000
174271. “Mayflower Births & Deaths Vol 1 and 2,” Ancestry Library Edition, Date Viewed: 20 Apr 2020, Freeman Ellis; Father: John Ellis; Mother: Elizabeth Freeman; Household Members 38236.
174272. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 John Ellis & Elizabeth Freeman ch: vii. Freeman Ellis b: 1665.
174273. Ibid. V4 Pg 768 John Ellis & Elizabeth Freeman ch: viii. Samuel Ellis Marr: Elizabeth Churchill.
174274. “Mack Genealogy - The Descendants of John Mack of Lyme CT,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Image1421of1791 Pg 1418 John Ellis & Elizabeth Freeman ch: probably Samuel Ellis.
North America Family Histories 1500-2000
174275. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V4 Pg 768 iii. Manoah Ellis & Mary Burgess ch: Elnathan Ellis.
174276. Ibid. V4 Pg 768 iii. Manoah Ellis & Mary Burgess ch: Elnathan Ellis b: 1686 Yarmouth (IGI).
174277. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, New Haven Probate Recds Vol A-B Image582of726 William Ingraham of Groton, New London, CT Will dtd 1 May 1721: son, William Ingraham.
174278. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V5 Pg 101 William Ingraham & Mary Bairstow ch: i. William Ingraham.
174279. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: i. William Ingraham b: 9 Feb 1656.
174280. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 411 Ingraham, William & Elizabeth (Chesebrough) (1669-); bef 1690(1?); Bristol, RI/Stonington, CT.
174281. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V5 Pg 101 William Ingraham & Mary Bairstow ch: ii. William (sic-2nd one) Ingraham Marr: 1689 Stonington CT, Elizabeth Chesebrough.
174282. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: ii. William (sic-2nd one) Ingraham b: 27 Jan 1658/9 Boston.
174283. Ibid. V5 Pg 101 William Ingraham d: 16 Jan 1708 Stonington.
174284. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: ii. William (sic-2nd one) Ingraham Marr: 1689 Stonington CT, Elizabeth Chesebrough d/o Samuel & Abigail (Ingraham) Chesebrough.
174285. Ibid. V5 Pg 101 Elizabeth Chesebrough b: 6 Aug 1669.
174286. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, New Haven Probate Recds Vol A-B Image582of726 William Ingraham of Groton, New London, CT Will dtd 1 May 1721: son, Timothy Ingraham.
174287. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V5 Pg 101 William Ingraham & Mary Bairstow ch: iii. Timothy Ingraham Marr: Sarah.
174288. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: iii. Timothy Ingraham b: 2 Jul 1660.
174289. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: iv. Jeremiah Ingraham .
174290. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: iv. Jeremiah Ingraham b: 20 Jan 1663.
174291. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, New Haven Probate Recds Vol A-B Image582of726 William Ingraham of Groton, New London, CT Will dtd 1 May 1721: dau Mary Upton.
174292. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V5 Pg 101 William Ingraham & Mary Bairstow ch: v. Mary Ingraham Marr: 8 Dec 1687 Swansea, Samuel Chesebrough.
174293. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: v. Mary Ingraham b: 26 Jun 1666.
174294. Ibid. V5 Pg 101 Samuel Chesebrough bp: 1 Apr 1627 Boston, England, s/o William & Anna (Stevenson) Chesebrough3.
174295. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: vi. Elizabeth Ingraham .
174296. Ibid. V5 Pg 101 William Ingraham & Mary Bairstow ch: vi. Elizabeth Ingraham b: 1 Feb 1668/9.
174297. Author: Spooner, Ella B., The Brown Family history: tracing the Clark Brown line, Laurel Outlook, Laurel, MT, 1929,, 248 pages, Location: Heritage Quest 18 Apr 2007, Part 2 Pg 163 1. Robert Holmes had 2. Joshua Holmes - Abigail Ingraham Chesebrough.
174298. “Dutchess County, NY, The Settlers of the Beekman Patent,” AmericanAncestors.org, Date Viewed: 10 Jan 2018, V5 Pg 101 Richard Ingraham ch: iii. Abigail Ingraham Marr1: Samuel Chesebrough.
174299. Ibid. V5 Pg 101 Richard Ingraham ch: iii. Abigail Ingraham Marr1: Samuel Chesebrough; Marr2: Joshua Holmes; Marr3: James Avery.
174300. Ibid. V5 Pg 101 Richard Ingraham ch: iii. Abigail Ingraham b: 12 Jan 1633 .
174301. Ibid. V5 Pg 101 Richard Ingraham ch: iii. Abigail Ingraham Marr2: Joshua Holmes.
174302. Ibid. V5 Pg 101 Richard Ingraham ch: iii. Abigail Ingraham Marr3: James Avery.
174303. Ibid. V10 Pg 570 Quinton Pray Marr: 17 Jun 1621 Mayfield, England, Joan Valliance.
174304. Ibid. V10 Pg 570 Quinton Pray b: 1595 Chiddingstone, England (he noted as age 61 in a Marblehead account in 1656. Register 1853, p.359).
174305. Ibid. V10 Pg 570 Quinton Pray d: 17th 4th Month 1667 at Lynn MA (Braintree Records, Register 1883; p. 168).
174306. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693: dau Lydia Dumbleton.
174307. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg 50-19-6 of 50-36-24 John Dumbleton of Springfield, Will dtd 16 Aug 1693: To dau Lydia Dumbleton.
174308. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 523 John1 Dumbleton Sr & Mercy ch: Lydia2 Dumbleton Marr1: 8 Dec 1681 Springfield, Jonathan3 Burt s/o Jonathan2 & Elizabeth (Lobdell) Burt; Marr2: 1 Jun 1709 Springfield, Daniel Cooley s/o Benjamin & Sarah ( ) Cooley.
174309. Ibid. Pg 523 Lydia2 Dumbleton b: 16 Apr 1661 Springfield.
174310. Ibid. Pg 523 Lydia2 Dumbleton d: 31 Jan 1739 Springfield.
174311. Ibid. Pg 523 Lydia2 Dumbleton Marr1: 8 Dec 1681 Springfield, Jonathan3 Burt s/o Jonathan2 & Elizabeth (Lobdell) Burt.
174312. Ibid. Pg 523 Jonathan3 Burt b: 12 Sep 1654.
174313. Ibid. Pg 523 Jonathan3 Burt d: 19 Jun 1707.
174314. Ibid. Pg 523 Lydia2 Dumbleton Marr2: 1 Jun 1709 Springfield, Daniel Cooley s/o Benjamin & Sarah ( ) Cooley.
174315. Ibid. Pg 523 Daniel Cooley b: 2 May 1651 Springfield.
174316. Ibid. Pg 523 Daniel Cooley d: 9 Feb 1727 Springfield.
174317. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image529of6014 Thomas Mirricke Jr Marr: 18 Dec 1690 Hannah Dumbleton.
174318. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V2 Pg1685 Springfield: Thomas Mirricke Junr & Han(n)ah Dumbleton were joined in marriage Dec 18, 1690.
174319. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693: dau Hannah Dumbleton.
174320. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg 50-19-6 of 50-36-24 John Dumbleton of Springfield, Will dtd 16 Aug 1693: To dau Hannah Dumbleton.
174321. 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 524 John1 Dumbleton Sr & Mercy ch: Hannah Dumbleton Marr: 18 Dec 1690 Thomas Merrick s/o Thomas & Elizabeth (Tilley) Merrick.
174322. Ibid. Pg 524 Hannah Dumbleton b: Springfield.
174323. Ibid. Pg 524 Hannah Dumbleton d: 25 Oct 1737 Springfield .
174324. Ibid. Pg 524 Hannah Dumbleton Marr: 18 Dec 1690 Thomas Merrick s/o Thomas & Elizabeth (Tilley) Merrick.
174325. Ibid. Pg 524 Thomas Merrick b: 2 Jan 1663/4 Springfield .
174326. Ibid. Pg 524 Thomas Merrick d: 16 Aug 1743 Springfield .
174327. Ibid. Pg 524 Thomas Merrick.
174328. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image529of6014 Joseph Leonard Marr: 2 Mar 1692/3 Rebecca Dumbleton.
174329. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V2 Pg1685 Springfield: Joseph Leonard & Rebeca Dumbleton were joined in marriage Mar 2, 1692/3.
174330. Ibid. V1 Pg26 Springfield MA VR: Joseph Leonard & Rebeca Dumbleton were joined in Marriage Mar 2, 1692/3.
174331. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Hampshire Probate Recds Vol 1-4 Image346of689 John Dumbleton Sr of Springfield Will dtd 16 Aug 1693: dau Rebecca Dumbleton.
174332. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Hampshire Box 50 Pg 50-19-6 of 50-36-24 John Dumbleton of Springfield, Will dtd 16 Aug 1693: To dau Rebecca Dumbleton.
174333. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 John Leonard1 ch: Joseph2 Leonard Marr3: Rebecca Dumbleton.
174334. 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 524 John1 Dumbleton Sr & Mercy ch: Rebecca Dumbleton Marr: 2 Mar 1692/3 Joseph2 Leonard b: 20 May 1644 d: 1716 s/o John & Sarah (Heald) Leonard.
174335. Ibid. Pg 524 Rebecca Dumbleton b: 4 Oct 1667 Springfield.
174336. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 Rebecca Dumbleton d: 16 Feb 1693/4.
174337. 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 524 Rebecca Dumbleton d: 16 Feb 1693/4 Springfield.
174338. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image4250of6014 Mehetabel d/o Joseph Leonard d: 8 Jul 1689.
174339. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 John Leonard1 ch: Joseph2 Leonard Marr1: Mary __; Marr2: 29 Mar 1683 Elizabeth Livermore; Marr3: 1 Mar 1692/3 Rebecca Dumbleton.
174340. Ibid. Pg 281 John Leonard1 ch: Joseph2 Leonard b: 20 May 1644.
174341. 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 524 Joseph2 Leonard b: 20 May 1644 .
174342. Ibid. Pg 657 Joseph Leonard b: 20 May 1644 Springfield, MA.
174343. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 Joseph2 Leonard d: 1716.
174344. 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 524 Joseph2 Leonard d: 1716 .
174345. Ibid. Pg 657 Joseph Leonard d: 9 Aug 1716 Springfield, MA.
174346. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 281 Joseph2 Leonard Marr3: 1 Mar 1692-3 Rebecca Dumbleton.
174347. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 88 Pg88-40-3 Josiah Leonard Will Dated 9 Jan 1748 - To son Reuben Leonard.
174348. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 285 Josiah3 Leonard & Ruth Allen had: Reuben4 Leonard Marr: 1740 Miram Day .
174349. Ibid. Pg 285 Reuben4 Leonard b: 25 Nov 1716.
174350. Ibid. Pg 285 Reuben4 Leonard Marr: 1740 Miram Day .
174351. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 88 Pg88-40-3 Josiah Leonard Will Dated 9 Jan 1748 - To son Jonathan Leonard.
174352. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 285 Josiah3 Leonard & Ruth Allen had: Jonathan4 Leonard Marr: 1746 Eleanor Day.
174353. Ibid. Pg 285 Jonathan4 Leonard b: 24 Jan 1720.
174354. Ibid. Pg 285 Jonathan4 Leonard Marr: 1746 Eleanor Day.
174355. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 88 Pg88-40-3 Josiah Leonard Will Dated 9 Jan 1748 - To son Abel Leonard.
174356. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 283 Elizabeth4 Leonard Marr: 12 Jun 1729 Abel4 Leonard (102).
174357. Ibid. Pg 285 Josiah3 Leonard & Ruth Allyn (or Allen) had: Abel4 Leonard Marr: Elizabeth4 Leonard (50).
174358. Ibid. Pg 285 Abel4 Leonard b: 22 Nov 1706.
174359. Ibid. Pg 283 Joseph3 Leonard & Sarah Beckwith had: Elizabeth4 Leonard Marr: 12 Jun 1729 Abel4 Leonard (102).
174360. Ibid. Pg 285 Abel4 Leonard Marr: Elizabeth4 Leonard (50).
174361. Ibid. Pg 283 Elizabeth4 Leonard b: 19 Mar 1709.
174362. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 88 Pg88-40-3 Josiah Leonard Will Dated 9 Jan 1748 - To son Josiah Leonard.
174363. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 285 Josiah3 Leonard & Ruth Allyn (or Allen) had: Josiah4 Leonard Marr: 1730 Sarah Day.
174364. Ibid. Pg 285 Josiah4 Leonard b: 21 Oct 1703.
174365. Ibid. Pg 285 Josiah4 Leonard Marr: 1730 Sarah Day.
174366. “Hampshire County MA Probate File Papers 1660-1889,” AmericanAncestors.org, Date Viewed: 13 Jul 2018, Box 102 Pg102-40-4 Capt Joseph Moseley, late of Glosenbury, dec’d, Probate distribution of Estate, Hartford, CT & Hampshire Co MA 4 May 1723, youngest son, Job Moseley, land in Westfield MA.
174367. “1940 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 25 Jun 2012, 9-11ED8BryantownImage13of20 116HughesvilleRD Own, $1200, YesFarm, Padgett, John W, Head, M W 75, Marr, NoSchool, 5th Grade, b: MD, 1935 Same House, Yes Empl, 48 hrsWorked, Farmer, Farm, OwnAcct, 50wksWorked, $0, YesFarm, FarmSch85.
174368. “1930 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 10 Jan 2019, BryantownED12 Image1of14 Dwg2 Fam2 Padgett, John W, Head, Own, $3500 House, Yes Farm, M W 65, Marr @ 20.
174369. Ibid. BryantownED12 Image1of14 Dwg2 Fam2 Padgett, John W, Head, Own, $3500 House, Yes Farm, M W 65 b: MD.
174370. “1940 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 25 Jun 2012, 9-11ED8BryantownImage13of20 116HughesvilleRD Own, $1200, YesFarm, Padgett, John W, Head, M W 75, b: MD.
174371. “1930 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 10 Jan 2019, BryantownED12 Image1of14 Dwg2 Fam2 Padgett, John W, Head, Own, $3500 House, Yes Farm, M W 65, Marr @ 20, No Sch, Yes Read/Write, b: MD Father b: MD Mother b: MD, Yes Engl, Dealer, Country Prod?, Own Acct, Yes Empl, Not Vet, Farm Sch 2.
174372. “1940 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 25 Jun 2012, 9-11ED8BryantownImage13of20 116HughesvilleRD Own, $1200, YesFarm, Padgett, John W, Head, M W 75, Marr, NoSchool, 5th Grade, b: MD, 1935 Same House.
174373. Ibid. 9-11ED8BryantownImage13of20 116HughesvilleRD Own, $1200, YesFarm, Padgett, John W, Head, M W 75, Marr, NoSchool, 5th Grade.
174374. Ibid. 9-11ED8BryantownImage13of20 116HughesvilleRD Padgett, Rosa A, Wife, F W 72, Marr, NoSchool, 3rd Grade, b: MD, 1935 Same House, No, No, No, No, Housekeeping, 0Work, $0, No.
174375. “1930 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 10 Jan 2019, BryantownED12 Image1of14 Dwg2 Fam2 Padgett, Rosa A., Wife, F W 62, Marr @ 18.
174376. Ibid. BryantownED12 Image1of14 Dwg2 Fam2 Padgett, Rosa A., Wife, F W 62 b: MD.
174377. Ibid. BryantownED12 Image1of14 Dwg2 Fam2 Padgett, Rosa A., Wife, F W 62, Marr @ 18, No Sch, Yes Read/Write, b: MD Father b: MD Mother b: MD, Yes Engl, None.
174378. “1940 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 25 Jun 2012, 9-11ED8BryantownImage13of20 116HughesvilleRD Padgett, Rosa A, Wife, F W 72, Marr, NoSchool, 3rd Grade, b: MD, 1935 Same House.
174379. “1930 Census,” Charles County, MD, Location: FamilySearch.org, Date Viewed: 10 Jan 2019, BryantownED12 Image1of14 Dwg2 Fam2 Padgett, John W, M W 65, Marr @ 20.
174380. “VA Marriage Certificates 1936-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Image134 Alleghany CoVA Mary Marshall Mintz, d/o Roy Mintz & Edna Bostic.
174381. Ibid. Image164 AlexandriaCoVA Elmer M Vickers Jr s/o Elmer M Vickers & Lillie Lee Davis.
174382. Ibid. Alleghany Co Arthur Lee Nicely Marr: 24 Jul 1937 Lillie May Rutledge d/o W. H. Rutledge & Ethel Rutledge.
174383. Ibid. Clifton Forge Image105 Homer Jasper Livesay, 65, s/o Opp Livesay & Gertrude Vivian Harrah, Marr: 19 Aug 1974 Presbyterian Ch, Clifton Forge, Bertie Sue Jones (Maiden: Nicely), 58 d/o Andrew Edward Nicely & Clara Ann Gum.
174384. “1950 Census,” Alleghany County, VA, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED3-28FallingSpg Image17of26 North on Hwy 600 on Rt side leaving Hwy 634; Dwg 114, Not Farm, Yes 3+ ac; Crawford, Harry, Head, W M 49, Marr, b: VA; Wks 40hrs, Mechanic, Paper Mill, Private Worker.
174385. “1860 Census,” Whitley County, KY, Location: Fold3.com, Date Viewed: 18 Apr 2015, Pg122 Dwg 881 Fam 808 James C. Brafsfield, 7 M, b: KY.
174386. Ibid. Pg122 Dwg 881 Fam 808 Lorenzo D. Brafsfield, 3 M, b: KY.
174387. Ibid. Pg122 Dwg 882 Fam 809 James H. West, 4 M, b: KY.
174388. Ibid. Pg122 Dwg 882 Fam 809 Sally West, 2 F, b: KY.
174389. Ibid. Pg122 Dwg 882 Fam 809 Lurany West, Twins, 2 F, b: KY.
174390. “1860 Census,” Scott County, VA, Location: Fold3.com, Date Viewed: 18 Apr 2019, Estillville Pg45 Dwg 286 Fam 286 Sarah Cleek, 9 F, b: VA.
174391. Ibid. Estillville Pg45 Dwg 286 Fam 286 William Cleek, 4 M, b: VA.
174392. Ibid. Estillville Pg45 Dwg 286 Fam 286 Denicy Cleek, 2 F, b: VA.
174393. “VA Divorce Records 1918-1988,” FamilySearch.org, Date Viewed: 13 Mar 2019, Film101254888 Image406of502 PrWmCoCircuitCourt: John Spencer Lacey b: 22 Oct 1929 Wash DC, 2nd Marr-Div; Patricia Louise Zell b: 3 Feb 1941 Wash DC, 2nd Marr-Div; Marr: 28 Apr 1967 Upper Marlboro MD; Sep: 3 Jan 1977; Plaintiff: Husband; Granted 9 Jun1978.
174394. Ibid. Film101254888 Image406of502 PrWmCoCircuitCourt: John Spencer Lacey; Resid: 44 Prince William Circle, Dumfries, VA; Patricia Louise Zell; Plaintiff: Husband; Granted 9 Jun1978.
174395. “US GenealogyBank Obituaries 1980-2014,” FamilySearch.org, Date Viewed: 6 May 2019, Nellie M. Simmons Obit, James T., Son, Male.
174396. Author: Created by Patty Foster; Record added 30 Jul 2015; Memorial # 150011401, “Russell Wilbur Simmons,” FindAGrave.com, Date Viewed: 20 Jul 2022, Child, James Theodore Simmons (1921-2007).
Russell Wilbur Simmons b: 18 Jun 1898 Washington DC d: 29 Jul 1969 (age 71) Orlando, Orange County, FL bur: Chapel Hill Cemetery, Orlando, Orange County, FL; Inscription: District Of Columbia, Lieutenant US Navy Ret, World War I & II; Parents: Same Harrison Simmons (1875-1940) & Ida May Ayers Simmons (1879-1969); Spouse: Nellie May Hill Simmons (1901-1986, Marr: 1919)
174397. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, James Theodore Simmons b: 16 Nov 1921 Washington, DC.
174398. Ibid. James Theodore Simmons; Prev Resid: Sarasota, Manatee, FL.
174399. Ibid. James Theodore Simmons d: 24 Jul 2007.
174400. “US GenealogyBank Obituaries 1980-2014,” FamilySearch.org, Date Viewed: 6 May 2019, Nellie M. Simmons Obit, B. Joan Shilling, Dau, Female.
174401. “1950 Census,” Washington County, RI, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED5-20North Kingstown Image13of111 Dwg 104; Simmons, Barbara J, dau, W F 15, Nev; b: DC; OT, Not Working, Not Looking, No Job.
174402. Author: Created by Patty Foster; Record added 30 Jul 2015; Memorial # 150011401, “Russell Wilbur Simmons,” FindAGrave.com, Date Viewed: 20 Jul 2022, Child, Joan Barbara Simmons (1934-2004).
Russell Wilbur Simmons b: 18 Jun 1898 Washington DC d: 29 Jul 1969 (age 71) Orlando, Orange County, FL bur: Chapel Hill Cemetery, Orlando, Orange County, FL; Inscription: District Of Columbia, Lieutenant US Navy Ret, World War I & II; Parents: Same Harrison Simmons (1875-1940) & Ida May Ayers Simmons (1879-1969); Spouse: Nellie May Hill Simmons (1901-1986, Marr: 1919)
174403. “DC Marriages, 1811-1950,” FamilySearch.org, 23 Apr 2011, William D Kelly, Male, Marr: 15 May 1917 DC, Mary Jeannette Morris;Pg 78385.
174404. Ibid. William D Kelly, Male, 24, b: est 1893, Marr: 7 (sic) May 1917 DC, Mary Jeannette Morris; Female, 18, b: est 1899; Pg 385.
174405. “DC Marriages, 1830-1921,” FamilySearch.org, 23 Apr 2011, William D Kelly, Male, 24, b: est 1893 DC, Single, White, Marr: 15 May 1917 DC, Mary Jeannette Morris, Female, 18, b: est 1899 DC, Single, White; Source p.385 cn 78385.
174406. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, Marr.
174407. “PA Births & Christenings 1709-1950,” FamilySearch.org, Date Viewed: 13 Feb 2019, Wm Donald Kieley (sic), Male b: 5 Feb 1892 Philadelphia, PA; Father: Jos H Kiely; Mother: Mary E Kiely.
174408. “1930 Census,” Washington, DC, FamilySearch.org, Date Viewed: 14 Apr 2022, ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William D, Head, Own, $7000 Real Estate, Radio, Not farm, M W 37, Marr @25.
174409. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, b: PA.
174410. “1930 Census,” Washington, DC, FamilySearch.org, Date Viewed: 14 Apr 2022, ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William D, Head, Own, $7000 Real Estate, Radio, Not farm, M W 37, b: PA.
174411. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William D, Head, M W 37, Marr @25; No School; Yes Read/Write; b: PA; Father b: PA; Mother b: DC; Salesman, Elect Jeffers; Worker, Yes Empl; Not Vet.
174412. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, b: PA; 1935: Same House.
174413. Ibid. ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, Marr; No School; Highest Gr H-1; b: PA; 1935: Same House; Yes Work; 40 hrs; Salesman, Electric, Private Worker, 52 wks, 1800, No.
174414. Ibid. ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, Yes Work; 40 hrs; Salesman, Electric, Private Worker, 52 wks, 1800, No.
174415. “1930 Census,” Washington, DC, FamilySearch.org, Date Viewed: 14 Apr 2022, ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William D, Salesman, Elect Jeffers; Worker, Yes Empl; Not Vet.
174416. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, William D, Head, M W 47, Marr; No School; Highest Gr H-1.
174417. “PA Births & Christenings 1709-1950,” FamilySearch.org, Date Viewed: 13 Feb 2019.
174418. “1930 Census,” Washington, DC, FamilySearch.org, Date Viewed: 14 Apr 2022, ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, Mary J, Wife, F W 31, Marr @18.
174419. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, Mary J, Wife, F W 31, b: MD.
174420. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, Mary J, Wife, F W 31, Marr @18; No School; Yes Read/Write; b: MD; Father b: MD; Mother b: MD; None.
174421. “1940 Census,” Washington, DC, Location: FamilySearch.org, Date Viewed: 10 Jul 2012, ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, Mary J, Wife, F W 41, Marr; b: MD; 1935: Same House.
174422. Ibid. ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, Mary J, Wife, F W 41, Marr; No School; Highest Gr 7; b: MD; 1935: Same House; No Work; No Emergency; Not Seeking; Not Job; Housekeeping.
174423. Ibid. ED175 Image646of1016 708 NC Ave Dwg 34 Kelly, Mary J, Wife, F W 41, Marr; No School; Highest Gr 7.
174424. “1930 Census,” Washington, DC, FamilySearch.org, Date Viewed: 14 Apr 2022.
174425. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William D, Head, M W 37, Marr @25.
174426. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William F, son, M W 12, Single.
174427. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William F, son, M W 12, b: DC.
174428. Ibid. ED132 Image9of36 708 NC Ave Dwg 52 Fam 75 Kelly, William F, son, M W 12, Single; Yes School; Yes Read/Write; b: DC; Father b: PA; Mother b: MD; None.
174429. “Newspaper Archive,” http://access.newspaperarchive.com/, Location: Anne Arundel County Public Library database, 24 Nov 2010, Carrizozo Lincoln Co News 16 Mar 1978: Charles S. Mackey Sr Obit d: 3 Mar 1978 Carrizozo NM: Survivors: Sister Mrs. Mabel Vigil.
174430. Ibid. Carrizozo Lincoln Co News 29 Sep 1983 Services for Margaret Holquin Obit: d: Monday (26 Sep) Survived by dau Mabel Vigil of Carrizozo.
174431. Ibid. Ruidoso News 14 Apr 1977 Pg5: Robert S. Mackey, 56, d: Mon (11 Apr) El Paso; Survived by sister Mrs. Mabel Vigil of Carrizozo.
174432. Newspapers.com Obituary Index 1800s-Current & other articles,” Ancestry Library Edition, Date Viewed: 17 Mar 2021, Albuquerque Journal 1 Sep 2001 Pg 34: Ramona H Dunmore, 73, d: 30 Aug 2001 survived by her sister Mabel Vigil of El Paso TX.
174433. “Newspaper Archive,” http://access.newspaperarchive.com/, Location: Anne Arundel County Public Library database, 24 Nov 2010, Carrizozo Lincoln Co News 16 Mar 1978: Charles S. Mackey Sr Obit d: 3 Mar 1978 Carrizozo NM: Survivors: Sister Mrs. Albert Kimbrell.
174434. Ibid. Carrizozo Lincoln Co News 29 Sep 1983 Services for Margaret Holquin Obit: d: Monday (26 Sep) Survived by dau Adelina Kimbrell of Picacho.
174435. Ibid. Ruidoso News 14 Apr 1977 Pg5: Robert S. Mackey, 56, d: Mon (11 Apr) El Paso; Survived by sister Mrs. A. N. Kimbrell of Picacho.
174436. Ibid. Ruidoso News 14 Apr 1977 Pg5: Robert S. Mackey, 56, d: Mon (11 Apr) El Paso bur: Picacho.
174437. “1920 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Samuel H., Head, Rent, M W, 45 Marr, Yes Read/Write, b: DC Father b: DC Mother b: VA, Plumbing Inspector, Plumbing, Worker.
174438. “DC Compiled Marriage Index 1830-1921,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons, Male, White, age 22, b: 1875, Marr: 30 Aug 1897 DC, Ida M or Ada M Ayers, FHL 2108214 Ref cn 464.
174439. “DC Marriage Records 1810-1953,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons, Male, age 22, b: abt 1875, Marr: 30 Aug 1897 DC, Ida M Ayers, Film 002026210.
174440. “1920 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Samuel H., Head, Rent, M W, 45 b: DC.
174441. “DC Compiled Marriage Index 1830-1921,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons, Male, White, b: 1875 FHL 2108214 Ref cn 464.
174442. “DC Marriage Records 1810-1953,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons, Male, age 22, b: abt 1875 Film 002026210.
174443. “1920 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Ida M., Wife, F W, 45 Marr, Yes Read/Write, b: DC Father b: NY Mother b: OH, Clerk, Government, Worker.
174444. “DC Compiled Marriage Index 1830-1921,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons Marr: 30 Aug 1897 DC, Ida M or Ada M Ayers, FHL 2108214 Ref cn 464.
174445. “DC Marriage Records 1810-1953,” Ancestry Library Edition, Date Viewed: 13 Aug 2020, Samuel H Simmons Marr: 30 Aug 1897 DC, Ida M Ayers, Film 002026210.
174446. “1920 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Ida M., Wife, F W, 45 b: DC.
174447. Ibid. WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Frances E., Dau, F W, 14 Single, Yes School/Read/Write, b: DC Father b: DC Mother b: DC.
174448. Author: Created by Patty Foster; Record added 30 Jul 2015; Memorial # 150011401, “Russell Wilbur Simmons,” FindAGrave.com, Date Viewed: 20 Jul 2022, Sibling, Frances Evelyn Simmons Alexander (1906-1983).
Russell Wilbur Simmons b: 18 Jun 1898 Washington DC d: 29 Jul 1969 (age 71) Orlando, Orange County, FL bur: Chapel Hill Cemetery, Orlando, Orange County, FL; Inscription: District Of Columbia, Lieutenant US Navy Ret, World War I & II; Parents: Same Harrison Simmons (1875-1940) & Ida May Ayers Simmons (1879-1969); Spouse: Nellie May Hill Simmons (1901-1986, Marr: 1919)
174449. “1920 Census,” Washington, DC, FamilySearch.org, Date Viewed: 3 Jan 2017, WashingtonED214 Image35of40 R St, Dwg345 Fam374 Simmons, Clara V., Dau, F W, 12 Single, Yes School/Read/Write, b: DC Father b: DC Mother b: DC.
174450. Author: Created by Patty Foster; Record added 30 Jul 2015; Memorial # 150011401, “Russell Wilbur Simmons,” FindAGrave.com, Date Viewed: 20 Jul 2022, Sibling, Virginia Clara Simmons Hutton (1908-1946).
Russell Wilbur Simmons b: 18 Jun 1898 Washington DC d: 29 Jul 1969 (age 71) Orlando, Orange County, FL bur: Chapel Hill Cemetery, Orlando, Orange County, FL; Inscription: District Of Columbia, Lieutenant US Navy Ret, World War I & II; Parents: Same Harrison Simmons (1875-1940) & Ida May Ayers Simmons (1879-1969); Spouse: Nellie May Hill Simmons (1901-1986, Marr: 1919)
174451. “IN Marriages 1811-2007,” FamilySearch.org, Date Viewed: 10 Sep 2019, WashingtonCo1880-1881 Vol 1 Image11of88 MarrLic Thalus M. Wilcox & Susan Huddleston, 24 Mar 1880; Marr: 24 Mar 1880 /s/ Wm H Ward JP.
174452. Ibid. LawrenceCo1907-1910 Image97of340 MarrLic GeoWMurray b: 3 Oct 1851 Lawrence Co IN; Farmer, Father: Isaac Murray b: Lawrence Co IN, dec’d; Mother Sophia M. Hall, dec’d; Not 1st Marr, she d: 12 Jul 1901, No disease; Marr: SusieWilcox 24Sep1907.
174453. “The American Genealogist,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, #102, Vol XXVi, No.2, Apr 1950, pg 65: Richard Voare & Ann ch: Lydia Marr: Nathaniel Cook.
174454. Ibid. #102, Vol XXVi, No.2, Apr 1950, pg 65: In Crewkerne Parish Register (Somerset England) there appears recd of bapt of Lydia d/o Richard Voare on 29 Mar 1633 presumably girl Marr: Nathaniel Cook at Windsor 29 Jun 1649.
174455. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 161-2 Richard Vore Will dtd 1 Jul 1683 Windsor: dau Cooke, the wife of Nathaniel Cooke.
174456. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, 2nd Torrey Supplement: Pg 47 Parsons, Benjamin1 (bp 1 May 1625-1689) & 1/wf Sarah Vore (c1635-1675/6); m Windsor 6 Oct 1653 Springfield (Reg 148:222).
174457. “The American Genealogist,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, #102, Vol XXVi, No.2, Apr 1950, pg 66: writer descended fm 2 d/o Richard Voare: Sarah Alvord who Marr: Benjamin Parsons (thru son Ebenezer who Marr: Margaret Marshfield).
174458. Ibid. #102, Vol XXVi, No.2, Apr 1950, pg 65: Richard Voare & Ann ch: Sarah Marr: Benjamin Parsons.
174459. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 161-2 Richard Vore Will dtd 1 Jul 1683 Windsor: eldest child of my dau Sarah Persons, dec’d who was wife to Benjamin Persons of Springfield.
174460. “The American Genealogist,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, #102, Vol XXVi, No.2, Apr 1950, pg 67: Richard Voare or Vore will was dated 1 Jul 1683 his dau Sarah Parsons already dec’d (CharlesWmManwaring, EarlyCT Probate Records, Vol 1, Hartford District 1635-1700, Hartford 1904, pp. 85, 101 & especially 371-372).
174461. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image4250of6014 Deacon Benjamin Parsons d: 24 Aug 1689.
174462. Ibid. Springfield Image4048of6014 Mary Parsons d/o Benjamin Parsons b: 10th of 10 mo 1660.
174463. Author: John Adams Vinton, Giles Memorial-Genealogical Memoirs of the Families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson and Webb, Henry W. Dutton & Son, Boston, 1864, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 280 Sarah Heath Leonard, widow, Marr: 21 Feb 1677 Benjamin Parsons.
174464. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image163of242 John Leonard Marr: 12 Nov 1640 Sarah Heath (crossed out-nowHeald), she Marr2: 21 Feb 1677 Benjamin Parsons.
North America Family Histories 1500-2000
174465. “The American Genealogist,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, #102, Vol XXVi, No.2, Apr 1950, pg 65: Richard Voare & Ann ch: Abigail Marr: Timothy Buckland.
174466. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 161-2 Richard Vore Will dtd 1 Jul 1683 Windsor: dau Abigail now wife of Timothy Buckland.
174467. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Springfield Image528of6014 Ebenezer Parsons Marr: 10 Apr 1690 Margaret Marshfield.
174468. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V2 Pg1685 Springfield: Ebenezer Parsons & Margaret Marshfeild (sic) were joined in marriage Apr 10, 1690.
174469. “CT Nutmegger,” V27 (1994), AmericanAncestors.org, Date Viewed: 17 Nov 2019, Pg 11 #400 Enos Kingsley b: 1639/40 Dorchester MA d: 9 Dec 1708 Northampton MA Marr: 15 Jun 1662 #401. Sarah Haynes.
174470. “CT Vital Records to 1870 (The Barbour Collection),” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg300 Spencer, Ebenezer m. Mary Booth Feb 28, 1699 Vol FFS Pg 48.
174471. “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 Pg1419 Spencer, Ebenezer & 1/wf Mary Booth (1678-1724); 28 Feb 1699; Hartford (Reg 13:344; Spencer (#2) 360; Palmer (#8) 160; Booth (1910) 138: Booth (1923) 7; Booth (1952) 118; TAG 27:173; Hartford Prob 2:26; GDMNH 100).
174472. “CT Town Birth Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Hartford Image388of467 Pg 388 Spencer, Ebenezer Marr: 28 Feb 1669 Mary Booth; Vol FFS Pg 53.
174473. Ibid. Hartford Image389of467 Pg 389 Spencer, Hezikiah s/o Ebenezer b: 1 Feb 1709; Vol FFS Pg 48.
174474. Ibid. Hartford Image389of467 Pg 389 Spencer, Jerusha d/o Ebenezer b: 16 Jan 1700; Vol FFS Pg 48.
174475. Ibid. Hartford Image390of467 Pg 390 Spencer, Mary d/o Ebenezer b: 26 Apr 1703; Vol FFS Pg 48.
174476. “CT Town Marriage Records pre-1870 (Barbour Collection),” Ancestry Library Edition, Date Viewed: 23 Apr 2020, Pg 388 Hartford: Spencer, Ebenezer Marr: 28 Feb 1699 Mary Booth; Vol FFS Pg 53.
174477. Ibid. Pg 389 Hartford: Spencer, Jerusha d/o Ebenezer b: 16 Jan 1700; Vol FFS Pg 48.
174478. Ibid. Pg 390 Hartford: Spencer, Mary d/o Ebenezer b: 26 Apr 1703; Vol FFS Pg 48.
174479. “Palmer Groups - John Melvin of Charlestown & Concord MA & his Descendants,” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Image368of502 Pg 360 Obadiah Spencer & Mary Desborough ch: Ebenezer Spencer Marr: 28 Feb 1699 Mary Booth.
North America Family Histories 1500-2000
174480. Ibid. Image368of502 Pg 360 Ebenezer Spencer Marr: 28 Feb 1699 Mary Booth.
174481. “CT Vital Records to 1870 (The Barbour Collection),” AmericanAncestors.org, Date Viewed: 12 Aug 2014, Pg301 Spencer, Hezekiah [s. Ebenezer] b: 1 Feb 1709 Vol FFS Pg 48.
174482. Ibid. Pg301 Spencer, Jerusha [d. Ebenezer] b: Jan 1, 1700 Vol FFS Pg 48.
174483. Ibid. Pg301 Spencer, Mary [d. Ebenezer] b: Apr 26, 1703 Vol FFS Pg 48.
174484. “Family Data Records Collection - Births,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 13 Jan 2005 & 11 Mar 2007 & 15 Apr 2020, Thomas Spencer b: 29 May 1607 Stotford, Bedfordshire, England, Father Gerrard Spencer.
174485. Ibid. Thomas Spencer b: 27 May 1607 Stratfield, Bedfordshire, England, Father Gerrad (sic) Spencer, Mother Alice Whitehead.
174486. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Spencer d/o Thomas Spencer & Sarah Bearding.
174487. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Alice Whitbread, Female, Children: Thomas (Sgt) Spencer, Rachel (Twin) Spencer, (Son) Spencer, John Spencer.
174488. Ibid. Sarah Bearding, Female, Spouse: Thomas (Sgt) Spencer; Child: Sarah Spencer.
174489. Ibid. Thomas (Sgt) Spencer, Male, Mother: Alice Whitebread; Marr: 11 Sep 1645 Hartford, Hartford, CT, Sarah Bearding d/o Nathaniel Bearding & Abigail (Mrs) Andrews; Child: Sarah Spencer.
174490. “US and International Marriage Records, 1560-1900,” Yates Publishing, Provo, UT , Ancestry.com, 8 Mar 2007, Thomas Spencer b: 1607 Marr: 1635 CT, Ann Derifield (sic) b: 1610.
174491. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image106of537 Nat’l # 15443, CT, State # 1534 Alfred Spencer Jr - 6G Grandfather Thomas Spencer .
174492. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 3 P-W Image410of795 Thomas Spencer was brother of William Spencer of Cambridge and Hartford and of Michael Spencer & Gerard Spencer of Lynn (TAG 27:79-87, 161-65).
174493. Ibid. Vol 3 P-W Image409of795 Thomas Spencer s/o Gerard & Alice (Whitbread) Spencer(TAG 27:162) Marr1:aft 2Nov1634 Anne Dorryfall sister of Barnaby Dorryfall(NEHGR105:197-99) Marr2: 11Sep1645Hartford Sarah Bearding(HaVR 606) d/o Nathaniel Bearding of Hartford.
174494. Ibid. Vol 1 A-B Image164of732 William Andrews ch: Samuel Andrews Marr: abt 1668 Elizabeth Spencer d/o Thomas Spencer (TAG 27:163, 35:59; GMB 3:1720).
174495. Ibid. Vol 1 A-B Image164of732 William Andrews ch: Esther Andrews Marr: abt 1666 Thomas Spencer s/o Thomas Spencer (TAG 27:166-67, 35:57; GMB 3:1720).
174496. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Pg1720 Thomas Spencer Marr1: aft 2 Nov 1634 Anne Dorryfall; Marr2: 11 Sep 1645 Hartford, Sarah Bearding (HaVR 606) d/o Nathaniel Bearding of Hartford.
174497. Ibid. Pg1720 Thomas Spencer bapt: 29 Mar 1607 Stotfold, Bedfordshire s/o Gerard & Alice (Whitbread) Spencer (TAG 27:162).
174498. “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 Pg1421 Spencer, Thomas1 (1607-1687) & 2/wf Sarah Bearding; 11 Sep 1645; Hartford (TAG 24:110, 27:162, 165, 35:56, 59; Hartford Prob 1:182; Reg 46:371; Brainerd Anc 275; Fellows(1940) 129 130; Hartford VR 14, 302; Goodwin Gen Notes 205; Brainerd 32;..).
174499. Ibid. V2 Pg1421 Spencer, Thomas1 (1607-1687) & 1/wf (Ann Derifield/Derofield) ( - 1644); ca 1635?; Hartford (Brainerd Anc 275; TAG 27:162, 35:56; Coltman Anc 175; Goodwin: Gen Notes 205; Spencer(#2) 353; Spencer(#3) 19; Bassett-Preston 267; Hartford Prob 1:365).
174500. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Thomas Spencer, Male, bapt: 29 Mar 1607 Stotfold, Bedford, England; Father: Gerard Spencer; FHL Film 845461.
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-194701