Sources
Sources

1. From article on descendants of David Nichols and Susanna Sheldon by Karen Lemes, 1993
2. _________; "Portland Cemeteries (Portland United Church, Old Emmanuel, and New Emmanuel Cemeteries, Bastard Twp., Leeds Co., Ontario); Leeds & Grenville Branch of the Ontario Genealogical Society; Brockville, Ontario, Canada; n.d.; pp1-7
3. Pedigree Chart of Merle Romer, n.d., originals sent to author by Merle Romer
4. "Genealogical Abstracts of Revolutionary War Pension Files" Abstracted by Virgil D. White. The National Historical Publishing Company pg 28
5. Marriage License of Wilmer Coop and Edith Hamson, 19 June 1926, Weber County, Utah. Photocopy of original provided by Weber County Vital Records, and in possession of author.
6. Delayed Birth Certificate for Wilmer Tracy Coop, 01 Sep 1907, Idaho State File #De53-268, Idaho Department of Health and Welfare. Certified copy of original in possession of author.
7. "The History of William Coop and His Wife Sarah Almyra Tracy," n.d., photocopy of original provided by Kay Curtiss, 13711 Graham Ct, Mt. Airy, MD 21771.
8. "Application for Social Security Number, William Tracy Coop [sic]," 1 Feb 1937, US Social Security Administration, 700-07-8559, Typed transcript of original, microform copy provided by Social Security Administration, Gives birth as 01 Sep 1906, Iona Idaho.
9. Death Certificate for Wilmer Tracy Coop, 19 August 1984, File Number 145 84 006010, Utah State Department of Health. Certified copy in possession of author.
10. Birth Certificate for Wilmer Hamson Coop, 18 Oct 1929, state file number 1095, State of Utah Department of Health. Certified copy in possession of author.
11. "Application for Social Security Number, William Tracy Coop [sic]," 1 Feb 1937, US Social Security Administration, 700-07-8559, Typed transcript of original, microform copy provided by Social Security Administration, Employed as machinist for Southern Pacific Railroad.
12. Birth Certificate of Edith Hamson, 09 Oct 1908, State of Utah Department of Health. Certified copy of original in possession of author.
13. Ancestry, Inc., "Social Security Master Death Index," http://www.ancestry.com.
14. Death certificate, Edyth H. Westerfield, 02 Mar 1994, local file no. 3 1994 34 001751, Sacramento County clerk-Recorder's Office. Certified copy in possession of author.
15. Marriage Certificate of George Hamson Jr & Laura Hadley, 03 Dec 1907, State of Utah. Copy of original provided by County Clerk, Box Elder Co., Utah, and in possession of author.
16. Box Elder Stake Genealogical Committee, Cemetery Records of Brigham City and Perry, Box Elder County, Utah, (n.p.: Genealogical Society of Utah, 1934).
17. Death Certificate for George Hamson, 02 Jan 1909, State of Utah Department of Health. Certified copy of original in possession of author.
18. Death Certificate for Laurena Elizabeth Hadley Morris, 06 Feb 1968, Utah State File No. 14368 02 0052. Certified copy of original provided by Utah State Department of Public Health and in possession of author.
19. Death Certificate for Laurena Elizabeth Hadley Morris, 06 Feb 1968, Utah State File No. 14368 02 0052. Certified copy of original provided by Utah State Department of Public Health and in possession of author. Informant: Mrs. Laurena M. Jeppsen.
20. Death Certificate of Ralph V Westerfield, 01 Oct 1958, CA State File No. 58-093533, Sacramento County Recorder's Office. Certified copy of original in possession of author.
21. From plaque on crypt in Magnolia Court Mausoleum at East Lawn mortuary, Sacramento, CA. Visited 8/23/96.
22. Einer Pedersen.
PO Box 1518
Layton, UT
84041
23. "1861 Yorkshire Census," Middleton, Yorkshire, England, 16 April 1861, PRO roll 3360, Age 72, b. Middleton, Yorkshire.
24. "1861 Yorkshire Census," Middleton, Yorkshire, England, 16 April 1861, PRO roll 3360.
25. "1861 Yorkshire Census," Middleton, Yorkshire, England, 16 April 1861, PRO roll 3360, pg 14.
26. From "Biographies of Members of the Christensen & Petersen Families", 1955. Privately published book in possession of author.
27. Copy of record of birth of William Thomas Hadley, 19 Apr 1859, vol 123, page 44, no. 2. Certified copy of record provided by Massachusetts Archives, and in possession of author.
28. Death certificate of William Thomas Hadley, State of Utah file no. 58, 12 Jun 1942. Photocopy of original provided by Utah Dept. of Health and in possession of author.
29. Deseret News (Salt Lake City, Utah) Obituary Index, n.d., FHL microfilms 0321142-0321171.
30. 1900 U.S. Census, Box Elder Co., Utah (Brigham City township), vol 1, ED 202, sheet 1, lines 51-83. FHL microfilm #1,241,682.
31. Lydia Walker Fosgren, "History of Box Elder County", (1942), pg 91.
32. "1870 US Census," Brigham City, Box Elder Co., Utah Territory, 24 June 1870, FHL microfilm 0553109, pg 8, dwelling 62, family 61.
33. 1880 U.S. Census, Box Elder Co, Utah. Brigham City, enumeration district 4, page 29. Notes made from FHL microfilm 1255335.
34. Daniel Mark Burbank, "Life Story of Daniel Mark Burbank"; and Sarah Z. Burbank, "A sketch of the Life of Mrs. Sarah Burbank, Written at Richmond, Utah, March 13, 1924 By Herself at the Age of 89 Years" Unpublished manuscripts; originals on file at the Office of the Church Historian, Church of Jesus Christ of Latter Day Saints. Photocopied from FHC microfilm #0000608.
35. "Directory of Commerate the Settling of Brigham City. Early Brigham City, Box Elder, Utah Residents" by Veara S. Fife and Chloe N. Petersen, 1976, Utah Genealogical Association.
36. Death Certificate for George Frederick Hamson, State of Utah, Department of Health. Certified copy of original in possession of author.
37. Death Certificate for Olive Burbank Hamson, 15 Dec 1922, State of Utah Department of Health. Certified copy of original in possession of author.
38. Frank Esshom, Pioneers and Prominent Men of Utah, (Salt Lake City: Western Epics, Inc., 1966), pp 781, 1153.
39. 1880 U.S. Census, Deweyville Pct., Box Elder County, UT. Page 25, Supervisor's District 136, Enumeration District 6, lines 11-23. Photocopy from FHC microfilm #1255335 in possession of author.
40. "1870 US Census," Brigham City, Box Elder Co., Utah Territory, 24 June 1870, FHL microfilm 0553109, pg 31, dwelling 245, family 241.
41. From pedigree chart drawn by HD Burbank, SF, CA, 1933. Photocopied from FHC microfilm #0000608.
42. Frank Esshom, Pioneers and Prominent Men of Utah, (Salt Lake City: Western Epics, Inc., 1966), pp 781, 1153, "died en route to Utah".
43. Death Certificate of Sarah S. Burbank, 27 May 1927, State of Utah. Certified copy in possession of author.
44. 1900 US census, Box Elder Precinct, Box Elder County, Utah. Supervisor's district 273, Enumeration District 203, sheet 7, lines 75-76. Photocopy of FHC microfilm in possession of author. gives month, year, and country of birth.
45. From "Burbank Genealogy" by John R. Burbank. Privately published copy in possession of author.
46. Barbour's CT Vital Records index on microfilm
47. 1860 U.S. Census, Brigham City, Box Elder County, Utah. Page 199, dwelling 1524, family 1434. FHL film #0805313
48. Lydia Walker Fosgren, "History of Box Elder County", (1942), pg 81.
49. Lydia Walker Fosgren, "History of Box Elder County", (1942), pp 210-211
50. Kelly J. Clark, "Gedcom," www.ancestry.com, 1998.
51. "Death Certificate of William Coop," 8 Apr 1966, State of Utah, Department of Health, State file no. 66 29 2235, Certified copy in possession of author., Gives date, country of birth.
52. "Application for [Social Security] Account Number," 3 December 1936, William Coop, #528-10-4524, microform of original provided by U.S. Social Security Administration, Gives date, city of birth.
53. "Death Certificate of William Coop," 8 Apr 1966, State of Utah, Department of Health, State file no. 66 29 2235, Certified copy in possession of author.
54. 1920 U.S. Census, Weber County, Utah; Ogden, Enumeration District 152, sheet 5A, page 36, family #100.
55. "The History of William Coop and His Wife Sarah Almyra Tracy," n.d., photocopy of original provided by Kay Curtiss, 13711 Graham Ct, Mt. Airy, MD 21771. gives date as 1969.
56. Kelly J. Clark, "Gedcom," www.ancestry.com, 1998, gives date as 14 Mar 1970.
57. "Death certificate of Sarah Almyra Coop," 12 May 1936, Ogden, Weber, Utah, State Board of Health File No 216, Certified copy of original, Utah State Department of Vital Health.
58. James Black, Parley Jacobsen, and Mrs. Ellen Taggart, eds., Ogden, Weber County, Utah, City Cemetery Records, Salt Lake City: Genealogical Society of Utah, 1940, born England, died at 26 years, 7 months, 17 days.
59. "1871 Yorkshire Census," Middleton, Yorkshire, England, Schedule 78, Low Grange, FHL microfilm 0848473, age 13 in 1871, b. Wortley.
60. James Black, Parley Jacobsen, and Mrs. Ellen Taggart, eds., Ogden, Weber County, Utah, City Cemetery Records, Salt Lake City: Genealogical Society of Utah, 1940, Gives date as 14 January 1884, in Ogden.
61. "The History of William Coop and His Wife Sarah Almyra Tracy," n.d., photocopy of original provided by Kay Curtiss, 13711 Graham Ct, Mt. Airy, Maryland 21771. Gives date as 4 January 1884, in Ogden.
62. James Black, Parley Jacobsen, and Mrs. Ellen Taggart, eds., Ogden, Weber County, Utah, City Cemetery Records, Salt Lake City: Genealogical Society of Utah, 1940.
63. "1881 English Census," St. Mary's Parish, Hunslet, Leeds, Yorkshire, 11 April 1881, roll 4487, folio 159, page 34, FHL microfilm 1342074, gives age as 22, birthplace as Leeds, Yorkshire.
64. "Death Certificate of Elizabeth Coop Andrews," 1 March 1941, State of Utah, Department of Public Health, File No. 82, Registrar's No. 95-C, Certified copy from microfilmed original., gives birthdate as 3 October 1860, Yorkshire.
65. "Death Certificate of Elizabeth Coop Andrews," 1 March 1941, State of Utah, Department of Public Health, File No. 82, Registrar's No. 95-C, Certified copy from microfilmed original.
66. "1880 U.S. Census," Marriott Township, Weber County, Utah, 15 Jun 1880, Enumeration District 102, page 21, dwelling no. 162, family no. 202, FHL microfilm 1255339, born in Iowa, age 31 in 1880.
67. 1880 U.S. Census, West Weber Pct, Weber County, Utah; Vol 3, Enumeration District 102, Sheet 21, lines 28-38. FHL microfilm 1,255,339. Transcription from film in possession of author.
68. "1880 U.S. Census," Marriott Township, Weber County, Utah, 15 Jun 1880, Enumeration District 102, page 21, dwelling no. 162, family no. 202, FHL microfilm 1255339, born in England, age 26 in 1880.
69. "1880 U.S. Census," Marriott Township, Weber County, Utah, 15 Jun 1880, Enumeration District 102, page 21, dwelling no. 162, family no. 202, FHL microfilm 1255339, born in England, age 27 in 1880.
70. "1900 US Census," Salt Lake City, 4th precinct, Salt Lake County, Utah, 6 June 1900, vol 5, sheet 5, ED 39, lines 9-19, FHL microfilm 1241684, born June 1832 in England.
71. From Ancestral File -- not verified unless otherwise noted.
72. 1880 Census
West Weber Pct, Weber County, Utah
Vol 3, ED 102, sheet 25, lines 39 - end
LDS film #1,255,339
(hand transcribed from film)
73. "Cemetery Records, Box Elder County, Utah", Genealogical Society of Utah
74. Family group sheets of Marilyn R. Solari, 64 E. Elkin St, Sonora, CA 95370-5628 ([email protected]). No sources given unless otherwise noted.
75. "Certified copy of marriage register," 04 Nov 1846, King's Norton, Warwick, England, No. 447, Public Record Office, London, England, first marriage for both, gives bride's father's name, and lists her age as "minor".
76. Box Elder Stake Genealogical Committee, Cemetery Records of Brigham City and Perry, Box Elder County, Utah, (n.p.: Genealogical Society of Utah, 1934), pg 70.
77. "Probate orders, Thomas Hadley", 16 Feb 1901, Box Elder County, Utah, Probate Book 5, pg 322-323. FHL microfilm 0480325.
78. 1870 US Census, Lanesboro, Berkshire County, Massachusetts. Page 5, lines 21-30; FHL microfilm 0552160
79. "Certified copy of marriage register," 04 Nov 1846, King's Norton, Warwick, England, No. 447, Public Record Office, London, England.
80. Death record of Elizabeth Hadley, 2 Dec 1874, Lanesboro (Massachusetts) Vital Records. FHL microfilm #1901560. Gives her age as 46 years, 10 months, dau. of Thomas & Sarah Griffith. Informant was Lizzie Hadley.
81. Birth Certificate for Bella Hinde Teren, 12 Nov 1935, certificate number 43699. State of Illinois Department of Public Health, Division of Vital Records. Photocopy of certified copy in possession of author.
82. Death Certificate for Bella Hinda Teren, 01 Mar 1986, certificate number 38534. Sacramento County, CA, Clerk-Recorder's Office. Certified Copy in possession of author.
83. Petition for Naturalization #71074 for Yetta Teren, District Court, Northern District, Illinois, dated Feb 8, 1929.
84. United States Petition for Naturalization #154330 for Yetta Teren, March 15, 1937. Photocopy of original provided by United States Immigration & Naturalization Service.
85. Declaration of Intention #32695, David Mielich Teren, dated 23 Apr 1924. Petition for Naturalization #27958, US District Court, Northern IL, dated 2 Dec 1926.
86. Death certificate for David Teren, 03 Jun 1960, Certificate number 40200. Cook Co., IL Vital Records. Uncertified copy (for genealogical purposes only) in possession of author.
87. Interview with Evelyn Teren Serota, April 29, 1995
88. "Canadian Passengers to US Ports.", 07 May 1921, serial #578-29-8. INS form 548. Microfilm #1473173 viewed at FHC, photocopy in possession of author.
89. Application for Social Security Account Number for Yetta (nmi) Teren, 355-40-2773, 21 Oct 1962. Social Security Administration; photocopy in possession of author.
90. Death Certificate of Yetta Teren, 21 Nov 1973, State of Illinois Department of Public Health file no. 631370. Photocopy of original provided by Cook County Illinois Vital Records and in possession of author.
91. Marriage certificate of Samuel Izak Teren and Katy Siegal, obtained from Cook Co. Vital Records.
92. Death Certificate for Sam Teren, 22 Nov 1990, certificate number 39019051959. Los Angeles County, CA, Vital Records. Certified copy in possession of author.
93. Declaration of Intention (to obtain citizenship) for Samuel Izak Teren, #170025, 26 Jul 1924. Filed in Superior Court, Cook Co, IL; microfilm copy viewed at FHC. Photocopy in possession of author.
94. Death Certificate for Kate Teren, 13 Dec 1938, Certificate number 33007. Cook Co., IL, Vital Records. Uncertified copy (for genealogical purposes only) in possession of author.
95. Marriage certificate for Sam Teren and Anna Rosenthal, 25 Apr 1939, file no. 00476998, Cook County (Illinois) Clerk. Certified copy in possession of author.
96. Death certificate for Anna Rosenthal Teren, 31 May 1951, certificate number 34949. Cook County, Illinois Vital Records. Uncertified copy (for genealogical purposes only) in possession of author.
97. From interview with Hy Applebaum & Kathy Applebaum Borre, June 16, 1996
98. UT marriage index, LDS film #0820159 (hand copied notes).
99. Probate records of Edward H. Morris, 12 July 1937, Box Elder Count (Utah) probate book 29, pp544, 562, 563. FHL microfilm 480851.
100. 1860 U.S. Census, Box Elder County, Brigham City. FHLC film #0805313
101. 1880 US Census, Brigham City, Box Elder County, Utah. Pages 5-6, Supervisor's District 136, Enumeration District 4. Photocopy of FHC microfilm #1255335 in possession of author.
102. 1920 U. S. Census, Cook County, IL; Enumeration District 613, p. 13, lines 7-16. National Archives microfilm viewed at FHC.
103. Death certificate of Max Rich, 04 Jan 1946, Registered No. 961, State of Illinois, Department of Public Health, Division of Vital Statistics. Certified copy for genealogical purposes obtained from the Cook County, IL, Dept. of Vital Records, and in possession of author.
104. Index to Baltimore Passenger Lists, FHL microfilm 1373829
105. Death Certificate for Rose (nmn) Applebaum, 06 Aug 1981, Certificate Number 3400, Sacramento County, CA, Department of Public Health. Certified copy obtained from Sacramento County, CA, County Clerk-Recorder's Office and in possession of author.
106. Interview with Hy Applebaum, June 18, 1995
107. Death Certificate, Sarah Rich, 09 Jan 1947. Photocopy of original provided by Cook County, Illinois Vital Records, and in possession of author.
108. Application for Social Security Account Number for Nathan Applebaum, 15 May 1937, Number 353-07-5967, Social Security Administration. Photocopy of original provided by Social Security Administration, and in possession of author.
109. Passenger list of SS Main arriving at Balitimore, Maryland, 16 Aug 1913, FHL microfilm 1571280
110. Death Certificate of Nathan nmn Applebaum, 26 Dec 1967, File Number 67-150858, Sacramento County (California) Clerk-Recorder's Office. Certified copy in possession of author.
111. Petition for Naturalization of Nathan Applebaum dated 21 Jan 1943, INS file #253979. Photocopy of original provided by US Immigration & Naturalization Service.
112. Application for Social Security Account Number for Rose Applebaum, 16 May 1944, Number 342-22-2182, Social Security Administration. Photocopy of original provided by Social Security Administration, and in possession of author.
113. Passenger list of SS Brandenburg arriving at Philadelphia, Pennsylvania, 23 Aug 1911, FHL microfilm 1402594
114. "1880 US Census," Oregon City, Clackamas, Oregon, 11 June 1880, ED 19, sheet 13, lines 6-13, FHL microfilm 1255080, age 35, born in Iowa.
115. Ferdinand McCown bible, in possession of Malcolm Campbell
116. "1880 US Census," Oregon City, Clackamas County, Oregon, 19 June 1880, ED 19, sheet 22, lines 8-9, FHL microfilm 1255080, gives country of birth of John Meldrum's father.
117. Green Co., IL Cemetery & Probate Records, as noted by Mabry Benson
118. "1880 US Census," Oregon City, Clackamas County, Oregon, 19 June 1880, ED 19, sheet 22, lines 8-9, FHL microfilm 1255080, gives country of birth of John Meldrum's mother.
119. Information from Susan Depew Cox Meldrum bible
120. "1880 US Census," Oregon City, Clackamas County, Oregon, 19 June 1880, ED 19, sheet 22, lines 8-9, FHL microfilm 1255080, gives state of birth of Susan B. Meldrum's mother.
121. e-mail from Laurel Egan, without sources
122. Mentioned in Mabry T Cox will, dated 3/30/1826, in Henry County, Tennessee, Will book p127
123. Wedding Announcement for Charles M. Geller & Rhoda Hearn, from Sacramento Bee.
124. Birth Certificate for Charles Mabry Geller, 05 Nov 1909. Certified copy of original provided by Oregon State Board of Health, Division of Vital Statistics, and in possession of author.
125. Death Certificate for Charles M. Geller, 13 Feb 1981. Certified copy of original provided by Marin County Dept of Health, and in possession of author. Gives date, state of birth.
126. Death Certificate for Charles M. Geller, 13 Feb 1981. Certified copy of original provided by Marin County Dept of Health, and in possession of author.
127. Delayed Birth Certificate for Rhoda Belle Hearn, 20 Jul 1909. Photocopy of original provided by Washington State Board of Health, and in possession of author.
128. "Declaration for Widow's Pension," 22 Nov 1922, US Pension Office, Photocopy of original, only child of Joseph and Ada Hearn.
129. "Death Certificate of Rhoda Geller," 29 July 1986, San Anselmo, Marin County, California, County file no. 3'86-21-000989, Certified copy of original, gives state, date of birth.
130. From notes of Jeanette Louise Geller Mitchell
131. "Death Certificate of Rhoda Geller," 29 July 1986, San Anselmo, Marin County, California, County file no. 3'86-21-000989, Certified copy of original.
132. Julia Wintz, Kanawha County Marriages, (Parsons, West Virginia: McClain Printing Company, 1975), pg 57.
133. "1880 U. S. Census (CD)," Family Search, FHL Film 1255398 National Archives Film T9-1398 Page 218A.
134. From research by Diane & Del Poole
135. "Marriage Certificate of Joseph Hearn and Ada Swingley," 15 Dec 1908, Pierce County, Washington, File No. 7712, Pierce County marriage certificate record, pg 165, no. 6, Photocopy of certified transcript of certificate.
136. "Declaration for Widow's Pension," 22 Nov 1922, US Pension Office, Photocopy of original, first marriage for both.
137. Death Certificate for Joseph Hearn, 07 May 1917. Certified copy of original provided by Washington State Board of Health, and in possession of author. gives date, state of birth.
138. "Declaration for Widow's Pension," 22 Nov 1922, US Pension Office, Photocopy of original, gives county, state of birth.
139. Death Certificate for Joseph Hearn, 07 May 1917. Certified copy of original provided by Washington State Board of Health, and in possession of author.
140. "Declaration for Widow's Pension," 22 Nov 1922, US Pension Office, Photocopy of original.
141. From notes of Leo Swingley
142. "Letter from Rhoda Geller," 21 Oct 1957.
143. A Genealogical Record of the Family of John Wagner, as compiled by Orval Diehl, July 1974
144. Application for marriage license, George Boyce & Alice Lewis, and register of marriages, Ogle Co.
145. William Swingley bible record
146. Death Certificate for Charles W. Geller, 30 Mar1954, Registration District No. 5600. Certified copy of original provided by California Department of Public Health, and in possession of author.
147. Julia Wintz, Kanawha County Marriages, (Parsons, West Virginia: McClain Printing Company, 1975), pg 5 shows 1801 marriage of "James McQueen (or McQuorn) and Barbara Casdorph.".
148. Pension / Widow's pension applications for James McCown.
149. McCown story (untitled) by Del & Diane Poole.
150. "1880 U. S. Census (CD)," Family Search, FHL Film 1255405, Page 381D; age 80.
151. Will of Jacob Hufferd / Hofer, written 29 Oct 1800, proved 12 Feb 1805, Washington County, Maryland, will book B, page 76
152. "McCown Genealogy: Descendants of Francis McCown and Margaret (Patterson) McCown," compiled by Leonard J. McCown.
153. Inventory of Andrew Charlton, Fairfax County, Virginia, 7/10/1757
154. Obituary of Oscar Swingley, from the Mt. Morris newspaper, Sept 02, 1903, page 1. Photocopy provided by the Mt. Morris Public Library.
155. "Probate record of Oscar Y. Swingley," undated, Alice Swingley, surviving widow.
156. "Ogle County Cemetaries"; (Ogle County Genealogical Society, PO Box 251, Oregon, Illinois 61061), passim. Plainview Cemetery indexed by Harriet Fletcher, July 1986.
157. From Swingle, Swengel and Swingley
Descendants of Johann Nickel Schwingel
by Jane Cassedy
158. From "History of Ogle County, Illinois 1878" by HF Kett pg 763
159. Obituary of William Swingley, Mt. Morris newspaper, Mar 30, 1904. Photocopy obtained from the Mt. Morris Public Library
160. Obituary of Mrs. Mary Swingley, Mt. Morris newspaper, 12 Dec 1912, page 2. Photocopy obtained from the Mt. Morris Public Library.
161. Ogle Co., Illinois Register of Deaths. Copy from microfilm.
162. L. Garlock, "Newcomers," 11/18/1995.
163. "Genealogical Abstracts of Revolutionary War Pension Files" Abstracted by Virgil D. White. The National Historical Publishing Company pg 3530
164. Barbour collection, Canterbury, Connecticut Vital Records before 1850 (LDS film #0002968)
165. Pedigree chart of Ida Marie Menge, 1700 Cleveland #A, Anchorage, AK 99517. No sources provided unless otherwise noted.
166. 1900 U.S. Census, Box Elder County, Utah (Brigham City township), vol 1, ED 202, sheet 5, lines 47-48. FHL microfilm #1241682
167. "The History of William Coop and His Wife Sarah Almyra Tracy," n.d., photocopy of original provided by Kay Curtiss, 13711 Graham Ct, Mt. Airy, Maryland 21771. Williams was age 8 at time of mother's remarriage.
168. 1900 U.S. Census, Weber Co. Utah; Volume 11, Enumeration District 184, Sheet 11, lines 7-17
169. "1920 US Census," Ogden, Weber County, Utah, Jan 1920, vol 17, ED 152, sheet 23, lines 55-56, FHL microfilm 1821869, Age 63, born in England.
170. "1920 US Census," Ogden, Weber County, Utah, Jan 1920, vol 17, ED 152, sheet 23, lines 55-56, FHL microfilm 1821869.
171. Verified transcript from register of marriages in Frankfort, Herkimer County, New York.
172. From Thomas Summers will, Putnam County, West Virginia
173. Leger and Family Records of Summers Family, Northern Virginia, 1762-1980
copied by Miss Elizabeth De Groat, genealogist, and Mrs. Jack Harney
174. From records at New York State archives, as seen by Mabry Benson, August 1996
175. Pension applications & military records of Charles Lewis.
176. Schaghticoke Dutch Reformed Church Records, New York Genealogical & Biographical Records, vol 62, Photocopy of original in possession of Mabry Benson.
177. From notes of Mabry Benson.
178. "1880 U. S. Census (CD)," Family Search, FHL film 1254265, pg 595C.
179. Jonathan Pearson, Genealogies of the First Settlers of Albany, photocopies in possession of Mabry Benson.
180. "Millious Dutch Reformed Church Cemetery," Clifton Park, Saratoga County, New York.
181. Saratoga County, New York Deed Book HH, pg 111 & 348, photocopy in possession of Mabry Benson.
182. Nathaniel B. Sylvester, History of Saratoga County, New York, 1878, copy of original in possession of Mabry Benson.

Contents * Index * Surnames * Contact

Last major site update Saturday, January 18, 2003

Created 31 Oct 2002 by Reunion, from Leister Productions, Inc.