SOURCES
HOME
SURNAME LIST
NAME INDEX
SOURCES
EMAIL US

SOURCES

1. Jodie Goebel [email protected].
2. Karen Farmer [email protected].
3. Marilyn Willer [email protected].
4. Lozer [email protected].
5. Aaron Porter [email protected].
6. The Church of Jesus Christ of Latter-day Saints. Ancestral File (TM)
REPO: @R01@. July 1996 (c), data as of 2 January 1996.
7. Barbara P. Tolbert [email protected].
8. Sandra McSpadden mcpickle@alltel.
9. Carole Halfpop [email protected].
10. Janis De Lay [email protected].
11. Donna Warner [email protected].
12. Joni Fojtik.
13. Sarah Shaw Tatounova [email protected].
14. Debra Porter [email protected].
15. Melissa Alexander [email protected].
16. "The Porter of Colonial Maryland, 1778-1996" Edward T. Porter, 1996, United Printers, Tacoma, WA.
17. Jim Porter [email protected].
18. Ilo Ann Porter Hiller [email protected].
19. Lee Gentemann <[email protected]>.
20. Steve Schack [email protected].
21. Paul D. Porter [email protected].
22. Justina [email protected].
23. Terri Weidman.
24. Marsha Wilcox [email protected].
25. Kevin Pinson [email protected].
26. Terri Weidman.
27. Anthony D H Porter [email protected].
28. Social Security Death Index
_MASTER: Y.
29. Rachel Austin Grace [email protected].
30. GEDCOM file imported on 30 Jan 2000.
31. Lynne Emmons. Descendants of John Shook.
32. Bill Porter [email protected].
33. The Church of Jesus Christ of Latter-day Saints. Ancestral File (R)
REPO: @R01@. Copyright (c) 1987, June 1998, data as of 5 January 1998.
34. Ripley County, Indiana, Marriage Records.
35. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
36. Ibid. Tree #0649.
37. GEDCOM File D:\TMGW\HOLDGEDS\AMESW___.TMG imported on
12/19/1998 at 19:05:02.
38. Ed Porter [email protected].
39. Hall W. Jennings (John) [email protected].
40. Laura Curry [email protected].
41. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
PAGE: 218.
42. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
Died of Smallpox.
PAGE: 218.
43. Chris Hankins [email protected].
44. Julia Harrison [email protected].
45. Vera Belle Glenn Lane [email protected].
46. Jeanne Wilcox [email protected].
47. http://awt.ancestry.com/cgi-bin/sse.dll?db=gedind&ti=0&f2=117842&f3=24 71.
48. 1900 Federal Census, Town of Suamico, Brown Co., WIMenominee,
MI Marriage records, Book E, p30, #545.
49. Marquette Co., MI Birth Records. Brown Co., WI, p135 No.807 2066. FHL# 1306426.
50. Menominee, MI Marriage records, Book E, p30, #545.Witnesses:
Sarah Ashley & Eleanor Jones.
51. W. Roger Small, Jr.. Descendants of Charles Porter II and Helen Scott. 7 February 1998, Lancaster, Pennsylvania.
52. Mary Moltenberry Rabold and Elizabeth Moltenberry Price. Allen County Vital Statistics, 1852 - 1862, Births-Deaths-Marriages. 1972.
53. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
54. Ona A. Willoughby. Marriage Records of Allen County, Kentucky, 1815 - 1865. Scottsville, Kentucky, 1938.
55. Bernice Miller [email protected].
56. Dan Sullivan [email protected].
57. Winona Hendren [email protected].
58. Patricia Royer [email protected].
59. Obituary.
60. Hope Stanley.
61. From grave stone.
62. Brian Smith [email protected].
63. William Wires [email protected].
64. John Laughlin [email protected].
65. Robert Marshall, September 1996 & Bob Sutherland in California.
66. Beverly Wood [email protected].
67. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 563.
68. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 12 & 285.
69. NAME: Anson County Heritage Book, 1996; #632, The Porter Family; page 272. (3-98) via: Becky Hinson, Rt. 1, Box 108, Wadesboro, N. C. 28170 (Mrs. Ray Hinson).
70. Glenna Kinard [email protected].
71. Barbara Conner [email protected].
72. CJ [email protected].
73. Robert Riddle 25 JULY 2000.
74. Information from Jack Barner 1991.
75. Imported GEDCOM file from Winona Hendron.
76. Information from Tim Barner 19 October 1991.
77. headstone.
78. Terri Weidman.
79. Jeanne Wyatt.
80. Timothy Easton [email protected].
81. GEDCOM file imported on 11 Feb 2000.
82. Karen Romick kromick@1stnet.
83. Anne Gibb. Family Group Sheet for John Shook and Sarah Harper.
84. Brøderbund Family Archive #110, Vol. 1, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from A through L, Date of Import: May 25, 1997, Internal Ref. #1.111.4.21845.137.
85. Mary Etta Huffman [email protected].
86. Information from Terry Rand Gonser in 1991.
87. "Cemetery Inscriptions of Clay County, IL," transcribed by John W. Tanner C.G.R.S., Richland Co Genealogical Society.
88. REad.
89. Beth Porter [email protected].
90. Bette Millaway [email protected].
91. 1920 census Montgomery Co. OH. 158,201,7,39.
92. Ibid. 158,201,7,39.
93. Marriage License-Burns/Bowen.
94. Delaware County-Bouic Index.
95. Marriage License
_MASTER: Y.
96. Birth Certificate
_MASTER: Y.
97. Portsmouth Times (Ohio) Obituary
_MASTER: Y. March 18, 1968.
98. Ancestral File
REPO: @R16@
CALN: AFN:BQ2H-MD.
99. Ancestral File
REPO: @R21@
CALN: 1R7T-CLD.
100. Ancestral File
REPO: @R14@
CALN: AFN:1WHM-K0.
101. Association of American Boyers. American Boyer - 7th Edition, Volume #1
REPO: @R4@.
102. Association of American Boyers. American Boyer - 7th Edition, Volume #1
REPO: @R6@.
103. Association of American Boyers. American Boyer - 7th Edition, Volume #1
REPO: @R5@.
104. Ancestral File
REPO: @R13@
CALN: AFN:1WHK-HC.
105. Will
REPO: @R1@.
106. Cemetery: Salem Lutheran Lamertine, Salem Twp. Clairion,PA
REPO: @R2@. 1R7T-C5P.
107. Association of American Boyers. American Boyer - 7th Edition, Volume #1
REPO: @R3@.
108. Ancestral File
REPO: @R17@
CALN: AFN:1R7T-C5P.
109. Ancestral File
REPO: @R20@
CALN: 1R7T-CK6.
110. 1870 August Census, Audrain, County, Missouri. Missouri.
111. I.G.I. file
REPO: @R7@
CALN: AFN 1R85-D57.
112. Yale University. Yale Obituary Record
REPO: @R8@. 281,282.
113. Ancestral File
REPO: @R15@
CALN: AFN:1R85-C7G.
114. Ancestral File
REPO: @R19@
CALN: 1R85-DWR.
115. Ancestral File
REPO: @R22@
CALN: 1R85-D8T.
116. Indiana Census, Ripley County, 1870.
117. Robert Sherwood. Floodwillow Home Pages. Updated 25 November 1997.
118. "The Register of Overwharton Parrish, Stafford Co, VA 1723-1758 & Sundry Historical & Genealogical Notes" compiled & published by George Harrison Sanf.
119. Doccuz.
120. Lois Porter Mueller [email protected].
121. Certificate of Death. 52-14383.
122. The Church of Jesus Christ of Latter-day Saints. Ancestral File (R)
_MASTER: Y. Copyright (c) 1987, June 1998, data as of 5 January 1998.
123. Barbara J. Morehead,RioDell,California 1996.
124. BayesMain.FTW.
125.
126. Etta I. Easton - Death Certificate. CoD #4201.
127. Ibid. CoD #4201.
128. Montgomery Co. Death Records.
129. Etta I. Easton - Death Certificate.
130. Franlin County Marriage Record.
131. Fed. Census. 1850 Allegany Co., NY, Belfast Twp.
Dwelling: 152
Family: 159.
132. E-mail message. Jack C. Porter, e-mail corres. 9/24/98.
133. GEDCOM file imported on 1 Feb 2000.
134. read-.
135. "Marriages of Some Virginia Residents 1607-1800," Dorothy Ford Wulfeck, Vols 1 & 2, Genealogical Publishing Co, Baltimore, 1986.
136. Kentucky Census, Warren County, District No. 2, 1860.
137. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-2.
138. Ibid. page A040-1.
139. Carrie Kurlowicz [email protected].
140. [email protected].
141. eadr1.
142. Marriages of Indiana to 1850.
143. Beth E.A. Davis ([email protected]).
144. Information from Geraldine Chapman Smith 2 July 1992.
145. Helen Strine.
146. Beverly Vital Records
PAGE: V1 71.
147. Mayflower Births & Deaths. By Susan E. Roser, Genealogical Publishing 1992
PAGE: 152.
148. Beverly Vital Records
PAGE: V2 59.
149. Brøderbund Family Archive #110, Vol. 1, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from A through L, Date of Import: Mar 1, 1997, Internal Ref. #1.111.4.43154.109.
150. History of Walworth County, Wisconsin, 1912.
PAGE: 799.
151. Forest Oak Cemetery, Gaithersburg, Montgomery County, Maryland.
152. Montgomery County Sentinel, obituary, 23 June 1922. Montgomery County, Maryland.
153. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 64 & 145.
154. Ibid. pages 65 & 145.
155. Parklawn Cemetery, Rockville, Maryland.
156. Possession of Laurence Heeter Clagett. Clagett Family Bible.
157. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 65 & 145.
158. Helen Almy West. A History of Hamilton Township, Mercer County, New Jersey. 1954.
159. United Railways & Electric Company. Baltimore Trolley Topics.
160. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 80.
161. from Robert Riddle [email protected].
162. John Harper [email protected].
163. Bouic Index.
164. Cuyahoga County Vital Records, 1 111 77. Double wedding.
165. Mary Moltenberry Rabold and Elizabeth Moltenberry Price. Allen County Vital Statistics, 1852 - 1862, Births-Deaths-Marriages. 1972. page 177.
166. U. S. Government. Kentucky Census, Allen County, 1870.
167. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
168. NAME: Cecil Ray Beam ([email protected]). Some of his information came from: "The Robert Coleman Family -- From Va. to Texas -- 11652-1965" authored by J. P. Coleman, the 51st governor of Mississippi.
169. Montgomery County Sentinel, obituary, 15 March 1856.
170. Ripley County History Book Committee, et al. Ripley County, Indiana, History. Taylor Pub. Co., Dallas, TX, 1989. page 191.
171. Ibid. page 191.
172. Indiana Census, Ripley County, 1860.
173. Indiana Census, Ripley County, 1850.
174. Census of 1870, Clay Co, IL compiled by Laura (Becky) McPeak and Patricia Hoyt, Louisvilee, IL 62858, published 1988.
175. LDS and Ancestry File Index.
176. Data from Gerald Corson, son.
177. Family Bible.
178. Sally Donaldson (in possession of William E. Kister). Porter Family. Bowling Green, Kentucky, 30 January 1899.
179. U. S. Government. Kentucky Census, Warren County, 1850.
180. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
181. U. S. Government. Kentucky Census, Warren County, District No. 1, 1860.
182. William E Kister. Letter dated 15 May 1996, to W. Roger Small, Jr.
183. Pedigrees of Descentants of the Colonial Clergy, 1976.
PAGE: 91.
184. Guess based on notation in marriage record that she was from Ashfield.
From Ashfield Vital Records.
PAGE: 191.
185. Potomac Methodist Cemetery, Montgomery County, Maryland.
186. Montgomery County (MD) Historical Society.
187.
188. Ellen Jean Young, 29 Hemlock Cres, Brandon, MAN R7B0Z1, CAN.
189. Martha Cieglo.
190. Terri Weidman.
191. Jack Cochran [email protected].
192. Terri Weidman.
193.
194. Indiana Census, Ripley County, 1850. page 218.
195. Ibid. page 235.
196. Ibid. page 218.
197. Ibid. page 218.
198. Ibid. page 218.
199. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
200. Ibid. Tree #0649.
201. Ibid. Tree #0649.
202. Ibid. Tree #0649.
203. Ibid. Tree #0649.
204. Ibid. Tree #0649.
205. Ibid. Tree #0649.
206. Ibid. Tree #0649.
207. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Place is guess based on location at time of marriage.
PAGE: 30 (230).
208. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-2.
209. Ibid. page A040-1.
210. Richard Miller [email protected].
211. Dorothy J Smith.
212. Harrison County Marriage Records.
213. Obituary. Oconto Co. Reporter, Catherine's obit, 8 Mar 1908.
214. Marquette Co., MI Birth Records. Brown Co., WI, p561 No.588 1781. FHL# 1306425.
215. SS-5, Charles Easton.
216. Broderbund Family Archive #110, Vol. 1, Ed. 6, Social Security Death Index: U.S., Date of Import: Mar 11, 1999, Internal Ref. #1.111.6.70883.40.
217. Broderbund Family Archive #110, Vol. 1, Ed. 6, Social Security Death Index: U.S., Date of Import: Mar 12, 1999, Internal Ref. #1.111.6.70890.194.
218. Walter Easton SS-5.
219. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
220. Ibid. Tree #0649.
221. Ibid. Tree #0649.
222. Ibid. Tree #0649.
223. Ibid. Tree #0649.
224. Ibid. Tree #0649.
225. Ibid. Tree #0649.
226. Ibid. Tree #0649.
227. Ibid. Tree #0649.
228. NAME: "Hill and Hill-Moberly Connections of Fairfield County, S. C." Compiled by George A. Hill. (April 1961 Ponca City, Oklahoma.) Available at Genealogy Dept. Bradley Library, Columbus, Ga.
229. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
230. Ibid. Tree #0649.
231. Ibid. Tree #0649.
232. Ibid. Tree #0649.
233. Ibid. Tree #0649.
234. International Genealogical Index, 1994 Edition V3.05.
Source says mother was Mary Jane Glover and first name spelled Letitia.
PAGE: III, 2734.
235. Index to Marriage License Applications Cuyahoga Co. pub 1985. Cert 5-478.
Date is probably date of license rather than date of marriage.
PAGE: 200.
236. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
237. Ibid. Tree #0649.
238. Western Intelligencer. Versailles, Indiana; 20 April 1839.
239. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. Pages 115, 253.
240. Ashfield Vital Records.
PAGE: 191.
241. http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=c lore&id=I08888.
242. Information from Daniel Galiher.
243. obituary of Ralph Galiher.
244. Anon. William Garrett and Children. Garrett File, Montgomery County Historical Society.
245. U. S. Government. Maryland Census, Montgomery County, 4th Election District, 1860.
246. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 117 & 325.
247. U. S. Government. Maryland Census, Montgomery County, 4th Election District, 1850.
248. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 188 & 324.
249. Ibid. pages 118 & 145.
250. Obituary. Oconto Co. Reporter, 8 Mar 1908.
251. Ibid. Oconto Co. Reporter, 8 Mar 1908.
252. Ibid. Oconto Co. Reporter, 8 Mar 1908.
253. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 142.
254. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987.
255.
256. Porter Leaflets gives 2 Dec as date of Intention. Some Descendants of... gives
1 Dec as date of marriage.
257. Wilcox.FTW.
258. Marriage Bk 2.
259. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
260. Ibid. Tree #0649.
261. Marriage Records-from Pictou-Antigonish Reg.
Library, Oct. 1996.
262.
263. Guess based on marriage notation that she was from Whately.
PAGE: 191.
264. Ashfield Vital Records. Died of consumption.
A Genealogy of Richard Porter and John Porter, by Joseph W. Porter, 1878.
PAGE: 257.
265. e.p.: Pious nom early youth by ______, By strangers hono_______,
Dear to her husband by her children blessed, While heaven receives her long
early rest.
266. While the marriage took place in Whately, it is recorded in the Ashfield
Vital Records.
PAGE: 191.
267. Loyd Bishop [email protected] Ponca City, OK 74601.
268. Dorothy W. Clark, from Margaret Baker and the Salem Democrat.
269. Web-site. Jack C. Porter's website:
http://www.familytreemaker.com/users/p/o/r/jack-c-porter/index.
html.
270. Ibid. Jack C. Porter's website:
http://www.familytreemaker.com/users/p/o/r/jack-c-porter/index.
html.
271. Ken Whitcomb [email protected].
272. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 24, 1997, Internal Ref. #1.112.5.46175.143.
273. Anna.ftw.
274. Anna1.ftw.
275. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
276. Ripley County History Book Committee, et al. Ripley County, Indiana, History. Taylor Pub. Co., Dallas, TX, 1989. page 191.
277. NAME: Per genealogist: Timothy Kearney, PO BOx 27645, Raleigh, N. C., 27611; 919-494-6786
NAME: (Feb. 14, 1998).
278. Lois Thomason. TYPE: E-Mail Message[blank]
DATE: 1/10/98
LOCA: thomasonlm@juno,.com
DETA: Lois lists sources of transcription from Cemetery stones.
279. Clarke's History of McDonough County.
280. LDS and Ancestry File Index. AFN: 561S-61.
281. Indiana Marriages through 1850.
282. IGI film 458272.
283. Dorothy W. Clark, from Cem Records.
284. Porter, Clara Rhoda, "Porter-Taylor, A Grandmother's Remembrances", 1926.
The Descendants of Thomas Hanchett gives birth as Mar 1819 in VT, death as
1889 in Walworth County, WI.
285. Porter, Clara Rhoda, "Porter-Taylor, A Grandmother's Remembrances", 1926.
Also a card from her funeral found at the Walworth Co. Historical Museum.
286. Index to Marriage License Applications Cuyahoga Co. pub 1985. Cert 3-349
Date is probably date of license rather than date of marriage. There is a typo
in the index on Dorick (sic); 1829 but the year is correct for Nancy Jane.
PAGE: 200.
287. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
288. Robert Marshall, September 1996.
289. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
PAGE: 216.
290. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
PAGE: 217.
291.
292. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 80.
293. U. S. Government. Maryland Census, Frederick County, 1850.
294. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996.
295. Register of Baptisms, 1792 - 1845, Prince Georges Parish, Montgomery County, Maryland, with other records. LDS microfilm 0014246.
296. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 144, 253.
297. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 172.
298. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 118 & 145.
299. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 562.
300. U. S. Government. Kentucky Census, Allen County, 1850.
301. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 564.
302. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 145 & 285.
303. Ibid. pages 65 & 145.
304. Mary Gordon Malloy. Genealogical Abstracts, Montgomery County Sentinel, 1903 - 1934. Montgomery County (MD) Historical Society.
305. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986.
306. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 145 & 288.
307. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Volume II, page 561.
308. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 144, 253.
309. Ibid. pages 145 & 288.
310. Ibid. pages 64 & 145.
311. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 172.
312. William S.Jardine, 140 Cromey Rd,NE,PalmBay,FL 32905-Oct'96.
313. Cemetery marker. Glen Cemetery, Port Jefferson, Ohio.
314. Marriage announcement.
315. Guess based on parents location at marriage.
Date from A Porter Pedigree.
PAGE: 68.
316. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Reference #1 gives date of death as 19 Feb 1737 based on gravestone.
PAGE: 31-33 (236).
317. A Porter Pedigree by Juliet Porter, 1907. Epitaph: "Here lies buried the body
of Mrs Lydia Porter who died February the 19 1737 & in the 76 year of her age.
PAGE: 33.
318. SSDI.
319. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: Mar 1, 1997, Internal Ref. #1.112.4.46344.97.
320. History of Walworth County, Wisconsin, 1912.
PAGE: 1324.
321. Terri Weidman.
322. Ibid.
323. Ibid.
324. Ibid.
325. Ibid.
326. Ibid.
327. Ibid.
328. Ibid.
329. Ibid.
330. Ibid.
331.
332. Obituary.
333. Barbara Watson [email protected].
334. Harford Co. Md. Marriage Licenses, 1771-1865, E86 W86 Mattox
PAGE: 125.
335. 1870 census, 7th Ward, Baltimore City. Imogene listed as 20 yrs. old (b. cir.
1850).
PAGE: 87B-88A.
336. Death Record: 3674. "Widowed; Wife of the Zeal Porter; Age: 70 yrs.; Occup.:
None; Bithplace: Maryland; Father: George Hunter/ Maryland, Mother: Elizabeth
Norris/ Maryland,...".
337. Clinton Cem. Assoc., 195 Union Ave., Irvington, NJ: "Emma died July 19, 1920
Newark City Hosp., age 70. Location: Section 2, Row 9, Grave 242.".
338. Marriage Record, 11. Aug. 1870, Minister: S.V. Blake (Remarks: Bk.-3-1-F-R-
1869-72; Folio: 386): Porter, Zeley W. of Addison Co., VT, 24 yrs., white,
single, farmer; Hunter, Imogene, Baltimore, 21 yrs., white, single, dressmaker.
339.
340.
341. Web-site. Jack C. Porter's website at FTM:
http://www.familytreemaker.com/users/p/o/r/jack-c-porter/index.
html.
342. EADR.
343. Ceremony performed by Judge Andrew P. Kotter with parents of the bride & groom
present.
344. Ceremony performed by Judge William Soctjen at the Monona Yacht Club.
345. Rock County marriage certificate. Witnesses: Laurel M. Roach (later Van Hise),
John W. Van Hise. Min.: S.R. Bingaman.
PAGE: 300.
346. Information from Johnston Family History.
347. Janesville Daily Gazette, 17 Sep 1951.
Date confirmed on death cert.
348. Rock County death register. Time 1:30 am (which may explain why date is 16
Sept in some other places). Cause: "Left ventricular failure, Angina,
Arteriosclerotic heart disease."
PAGE: 35989.
349. Janesville Daily Gazette, 17 Sep 1951. Overton Funeral Home. Rev. Sidney J.
Francis, First Presbyterian Church.
350. Rock County marriage register. Witnesses: Mary Davidson, Hazel Rice.
Min.: William E. Davidson Pastor Congregational Church.
Year is wrong in George's obituary. Announ. in Jan. Gazette 6 Sep 1919.
PAGE: 188.
351. Kendrick, Fannie Shaw, "History Of Buckland, Massachusetts 1779-1935", 1937.
PAGE: 576.
352. READ from private info compiled by Mary Kathryn Harris and Mary Iva Jean Jorgensen.
353. [email protected].
354. Anne Guthrie [email protected].
355. "One Family's Story," 2nd edition Janette Barnes Cutsinger & Garland Howard Lacey, Washington, Illinois, 1999.
356. LDS and Ancestry File Index. AFN:D0TX-N9.
357. IL Marriage Records. Vol B, P 117.
358. Ancestral File CD-ROM; ver 4.13 by the LDS Church as of August 1993.
359. SSDI.
360. Carmen Moir. cfmoir@@ns.sympatico.ca.
361. Menominee, MI Marriage records, Book D, p225, #316Witnesses:
Eleanor Jones & Anna Miller of Menominee, MI.
362. Menominee, MI Marriage records, Book D, p225.
363. MI Marriage Record, #316, dat. Per Marriage Record, #316, dated 09/12/1913, Frederick had
previously been married.
364. Headstone.
365. Ibid. Brookside Cemetery, Oconto Co., WI.
366. WI Pre-1907 Marriage Index.
367. Terri Weidman.
368. Cuyahoga County Marriage Records, 4 3 06.
369. 1901 Canada Census - Pictou County. Family #18.
370. Rev. John A.C. Wilson, PEI, Oct 19th 1996 letter.
371. 1901 Canada Census - Pictou County. Family #18.
372. Bryce G. Marshall, 63 Smith Avenue, Greenville, Rhode Island, USA 02828-1721.
373. 1901 Canada Census - Pictou County. Family #18.
374. Shirley McCormick.
375. 1871 Census,District2 AlbionMines,NS.
376. 1901 Canada Census - Pictou County. Family #18.
377. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
Index to Marriage licenses in Cuyahoga Co. lists Nehemiah & ELIZABETH Loder on
this date. 4-89.
PAGE: 319.
378. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 553.
379. Ibid. Vol. II, page 548.
380. Marilyn Wheeler Willer.
381. Marilyn Wheeler Willer (Daughter).
382. Family Bible.
IGI Record Batch No. M514254 gives his name as Britton Lorton on marriage record.
383. Newspaper Obit (John Lorton).
384. eadroz.
385. Information from Freda Lucas Porter 1991.
386. Information from Gladys Lundgren Anderson 1991.
387. Social Security Records.
388. Bob Sutherland, California, email:[email protected].
389. email from airrow@@ix.netcom.com (Marilynn Howard).
390. 1870 Federal Census, Morrison Co., MN, Household: #41, Page: 8,
Film: FHL# 0830427. 8 June 1870. FHL# 0830427.
391. Ibid. FHL# 0830427.
392. Paperwork in Milo's Civil War File, asking for a full pension
due to his responsibilities & seriousness of his wounds. Info
given by Milo Porter, dated 6 July 1898 & signed by Milo Porter.
393. Loyd Bishop [email protected].
394. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
395. Ibid. Tree #0649.
396. Ibid. Tree #0649.
397. GEDCOM file imported on 11 Mar 2001.
398. Brøderbund Software, Inc.. World Family Tree Vol. 4, Ed. 1. Release date: August 23, 1996.
399. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
400. Obituary. Green-Bay Press Gazette.
401. Marriage Record/Certificate - Civil, Record Type: Document. Brown Co. Marriages FHL#1275774 record #01451.
402. Ibid. Brown Co. marriages. #01451, Registered 17 July 1877.
403. Ibid. Brown Co. Marriages FHL#1275774 #01451.
404. Marquette Co., MI Birth Records. Brown Co., WI, p432 No.766 1047. FHL# 1306425.
405. Terri Weidman.
406. Ibid.
407. [email protected].
408. Steve Porter [email protected].
409. Paul Porter letter.
410. Rebecca K. Bass [email protected].
411. Jacob Mehrling Holdcraft. Names in Stone - 75,000 Cemetery Inscriptions from Frederick County, Maryland. Ann Arbor, Michigan, 1966. Vol. I, page 553.
412. Bob Sutherland.
413.
414. Guess based on statement in History of Ashfield. "Mr. Porter married a
daughter of Dea. (Deacon?) Alvan Perry of this town."
PAGE: 330.
415.
416.
417. Ashfield Vital Records.
PAGE: 257.
418. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
PAGE: 319.
419. Johann.ftw.
420. Certified copy of death certificate.
Cause of death Cardio-respiratory failure, Congestive heart failure.
421. Ruth Young [email protected].
422. Porter, Clara Rhoda, "Porter-Taylor, A Grandmother's Remembrances", 1926.
http://ccwf.cc.utexas.edu/~jennin/porter.html.
423. From Ashfield Vital Records. The birth is not recorded but the death is
given as: child of Nathan, Apr. 9, 1824, age 19 hours, from First Congregation
records.
PAGE: 257.
424. From Ashfield Vital Records. Birth not recorded. Death record says:
Child of Nehemiah 2nd, Feb 21, 1810, age a few minutes, from First Congr. rec.
PAGE: 257.
425. Certificate of Death. 61-009441.
426. Ibid.
427. Information from Freda Lucas Porter's paper of 14 March 1976.
428. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
429. Ibid. Tree #0649.
430. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: Mar 8, 1997, Internal Ref. #1.112.4.46212.53.
431. Imported GEDCOM file Ashmun - Rootsweb WorldConnec.
432. Death Certificate on Microfilm at New Boston Library, Bowie Co., TX.
433. 1900 Census Camas Valley Douglas County, Oregon
REPO: @R37@.
434. 1910 Census Lane County, Oregon
REPO: @R43@.
435. 1870 August Census, Audrain, County, Missouri.
436. June 1900 Census, Campbell County, Kentucky. Kentucky.
437. Jeff R. Shaddix [email protected].
438. Information from TRUE TALES OF THE CLARION RIVER.
439. Obituary. Green Bay Press Gazette, June 1930.
440. [email protected].
441. "The Register of Saint Paul's Parish 1715-1798, Stafford Co, VA 1715-1776, King George Co, 1777-1798, 1960, George Harrison Sanford King, VA.
442. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
443. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
444. Ibid. Tree #0649.
445. Ibid. Tree #0649.
446. Dorothy W. Clark.
447. 1860 Clay Co, IL Census.
448. Warren County, Kentucky, Marriage Register 1797 - 1857.
449. Betty Mankin [email protected].
450. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Benjamin died unmarried. Lived with his brother Israel and then his son Benj.
PAGE: (232).
451. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Reference #2 gives date of death as 1781. Benjamin was a slave owner.
PAGE: 34 (237, 245).
452. [email protected].
453. Porter, Juliet, "A Porter Pedigree", 1907.
PAGE: 41.
454. Martha W. Jackson, Jimmie H. Jones & Naomi B. Spencer. Allen County, Kentucky, Cemeteries and Graveyards Revisited, Vol. III. 1993. page 112.
455. Ibid. Page 112.
456. U. S. Government. Kentucky Census, Allen County, 1860.
457. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 553.
458. Information from Lewis P. Porter 15 October 1991.
459. Will Book 3, Virginia Wills and Administration. Will book 3, 1778-1801, p 235-236,.
460. W.E.Kister, "Porter / Heeter Family Group Sheet" (15 May 1996), page A040-1.
461. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. Pages 115, 253.
462. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
463. Ibid. Tree #0649.
464. Ibid. Tree #0649.
465. Ibid. Tree #0649.
466. Ibid. Tree #0649.
467. Ashfield Vital Records.
PAGE: 85 (p40 in orig).
468. Biographical Record of the Alumni of Amherst College 1821-1871, pub. 1883
Died of "marasmus". Middle name is given as Summerfield in this reference.
PAGE: 40-41.
469. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 562.
470. Ashfield Vital Records.
PAGE: 85.
471. 1850 Orange Co, IN Census.
472. EADR. She has 1815 for birth year.
473. Dr. Julie Clifton Laughner ([email protected]) from Virginia Porters, Margaret Baker, 929.2, Wash Co Hist Soc.
474. E-mail from Alexia Muir ([email protected]) dated April 5, 1998.
475. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 253, 262.
476. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
477. Ibid. Tree #0649.
478. Ibid. Tree #0649.
479. Dr. Julie Clifton Laughner ([email protected]) from Margaret Baker's family outline.
480. The Herald, Lake Geneva front page obituary.
PAGE: 1.
481. The Times, Walworth, Wisconsin. Died of heart attack and other complications
at 11:30 pm.
482. The Times, Walworth, Wisconsin. Rector of Episcopal church in Lake Geneva
officiated. Then, the Masonic lodge took charge of the services.
483. The Hearld-Lake Geneva, Wisconsin, 4 Jan 1889. "Mr. David Porter - our jolly,
good-hearteed Dave - was married on New Years' day at his home at Fontana,
to Miss Clara Taylor, a charming young lady from Mas. Rev. D.L. Holbrook.
484. officiated. May their lives be as bright and as happy as their wedding day."
Marriage Register: Witnesses; C.G.Stevenson, Eliza J.Stevenson. Minister;
David L.Holbrook.
485. Obituary. Green Bay Press-Gazette, ? 1946.
486. Marriage Record/Certificate - Civil, Record Type: Document. Brown Co. Marriages FHL#1275774 #01451.
487. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
488. Ibid. page A040-1.
489. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 144, 253.
490. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Sep 7, 1997, Internal Ref. #1.112.5.46184.31.
491. From grave stone. e.p.: At rest.
492. A History of Cuyahoga County and the City of Cleveland, William Coates, 1924.
PAGE: 143.
493. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
This source said 27 Jul. Porter Leaflets gave 16 Jul with assurance that
Hezadiah and Ebenezer were twins.
PAGE: 263.
494. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
PAGE: 264.
495. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
PAGE: 263.
496. Nina M. Visscher. Marriages and Obituaries from Kentucky Reporter, Lexington Kentucky, 1827.
497. KHS. Register of the Kentucky Historical Society, Volume 35, 1937.
498. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Volume II, page 561.
499. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 144, 253.
500. Information from Doris Johnston Erickson Gibson 1991.
501. Martha W. Jackson, Jimmie H. Jones & Naomi B. Spencer. Allen County, Kentucky, Cemeteries and Graveyards Revisited, Vol. III. 1993.
502. Ibid. page 112.
503. OHS death index.
504. Ashfield Vital Records.
PAGE: 86.
505. This birth is not recorded in the Ashfield Vital Record so it may have occured
in another town.
506. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A050-1.
507. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
508. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
509. Ibid. page A040-1.
510. Ibid. page A040-1.
511. Ibid. page A040-1.
512. From Ashfield Vital Records. The birth and baptism dates conflict. Either
there were 2 children born to the same parents with the same name (possible)
or the year of the baptism is incorrect (more likely in this case).
PAGE: 86 (p40 in orig).
513. Ashfield Vital Records.
PAGE: 86 (p40 in orig).
514. Death record - Meeker co, Litchfield, MN.
515. Terri Weidman.
516. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
517.
518. Fed. Census. 1860, Town of Lemonweir, Juneau Co., WI.
519. Marriage Registration, Oconto Co., WI, Vol 4, p11.
520. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994.
521. 1900 Census Camas Valley Douglas County, Oregon
REPO: @R36@.
522. 1910 Census Lane County, Oregon
REPO: @R42@.
523. Marriage Registration, Oconto Co., WI, Vol 3, p220.
524. Walworth County birth certificate. Born 8:00 am. Attending Phys: Edward E.
Campbell.
PAGE: 127584.
525. Janesville Daily Gazette, 21 Mar 1960. Cause of Death: Heart attack on 18 Mar.
PAGE: 2.
526. Janesville Daily Gazette, 21 Mar 1960. Overton Funeral Home. Rev. William A.
Riggs, Cargill Methodist Church.
PAGE: 2.
527. Janesville Daily Gazette, 21 Mar 1960.
PAGE: 2.
528. Mary Moltenberry Rabold and Elizabeth Moltenberry Price. Allen County Vital Statistics, 1852 - 1862, Births-Deaths-Marriages. 1972. page 177.
529. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
530. Porter, Juliet, "A Porter Pedigree", 1907.
Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
PAGE: 37 (246).
531. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
532. Ibid. Tree #0649.
533. Information from Ruth Porter.
534. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
535. Ibid. Tree #0649.
536. Ibid. Tree #0649.
537. From Ashfield Vital Records. Name & exact dates are not recorded. Birth is
not recorded. Death record says: child of Nathan, disentary, 1829, age 1 year
3 months, from First Congregational records.
PAGE: 257.
538. Putnam, Eben, "Porter Leaflets", June 1897.
PAGE: XXXI.
539. 1900 Census Camas Valley Douglas County, Oregon
REPO: @R39@.
540. 1910 Census Lane County, Oregon
REPO: @R45@.
541. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
542. James Vester Porter.
543. Terri Weidman.
544. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
545. Fed. Census. 1850 Allegany Co., NY, Belfast Twp.
Dwelling: 152
Family: 159.
546. E-mail message. Jack C. Porter, e-mail corres. 9/24/98.
547. Logan County Register of Births.
548. Death Record- 1691: Place of Death: NYNH+HRR Yard Oak Pt., Res.: 567 S.
Boulevard; Date of Death: 30.Mar.1908 (8:00 PM).
549. Coroner: A. F. Schwannecke, Bronx, NY; Undertaker: Charles Stumpf.
550. Obituary, Lorenzo Dow Porter, 1948
_MASTER: Y.
551. R? News Obituary - May 26, 1966
PAGE: 4.
552. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Part of his will is published in #2.
PAGE: (232-235).
553. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
554. Ibid. Tree #0649.
555. EAD. read.
556. Picture of headstone @ Neshannock Presbyterian Church Cemetery, New Willington, Pa.
REPO: @R47@.
557. Yale University. Yale Obituary Record
REPO: @R10@.
558. 1900-1910-1912 Census Linn County, Missouri. Missouri.
559. Billijo Sexton Porter.
560. Don Kirby
4903 Thomawk Trail
Austin, TX 78745.
561. Robert Marshall.
562. This family info taken from Newspaper Obit.
563. James H. Porter <[email protected]>
DTSPO
3920 Pender Dr.
564. A History of Cuyahoga County and the City of Cleveland. William Coates, 1924.
PAGE: 144.
565. Index to Marriage License Applications Cuyahoga Co. pub 1985. Cert 3-111.
PAGE: 200.
566. Cuyahoga County Vital Records, 3 243 01.
567. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
568. Ibid. Tree #0649.
569. Ibid. Tree #0649.
570. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with P, Date of Import: May 21, 1996, Internal Ref. #1.112.3.41915.93.
571. 1860 Clay Co Census.
572. Private research of Ray Porter as communicated to Margaret Baker.
573.
574.
575.
576. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Location is an educated guess. When he left England, this was his home.
PAGE: (223).
577. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
Sailed in ship Susan & Ellen from Weymouth, Engand.
PAGE: 213.
578. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
His will is published in both references.
PAGE: 20 (226).
579. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878). Had to stand on gallows with rope on
neck for 1 hr, severly whipped, imprisoned, fined 200 pounds.
PAGE: 29 (229).
580. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
According to #1 he may have been born in Danvers and moved to Wenham in 1680.
PAGE: 31-34 (235- 237).
581. A Porter Pedigree by Juliet Porter, 1907. Epitaph: "Here lies buried the body
of Mr. John Porter who departed this life March 8 1753 in the 95 year of his
age."
PAGE: 33.
582. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
PAGE: 245.
583. Information from Edgar Porter.
584. International Genealogical Index, 1994 Edition V3.05.
Source says mother was Mary Jane Glover and first name spelled Letitia.
PAGE: III 2743.
585. 1880 Census Wayne County, Ohio. Ohio.
586. Death Certificate.
587. Web-site. Jack C. Porter's website at FTM:
http://www.familytreemaker.com/users/p/o/r/jack-c-porter/index.
html.
588. Yale University. Yale Obituary Record
REPO: @R9@. 281,282.
589. Terri Weidman.
590. Oma Griffith [email protected].
591. A History of Cuyahoga County and the City of Cleveland, William Coates, 1924.
PAGE: 144.
592. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
The reference has the dates of death for Joseph and Leonard
switched around. I am certain of Leonard's death as I have seen her grave.
PAGE: 295.
593. Abstract of Graves of Revolutionary Patriots, Vol. 3.
PAGE: 182.
594. Conway Vital Records. Intention date.
PAGE: 177.
595. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
His will is published in #2.
PAGE: (230-232).
596. Information from census records.
597. Terri Weidman.
598. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
599. Ibid. page A040-1.
600. Ibid. page A040-1.
601. A History of Cuyahoga County and the City of Cleveland. William Coates, 1924.
PAGE: 145.
602. A History of Cuyahoga County and the City of Cleveland, William Coates, 1924.
Also Index to Marriage License Applications Cuyahoga Co. pub 1985. p200. Cert.
3-274. Date is probably date of license rather than date of marriage.
PAGE: 145.
603. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
604.
605. Family Bible
James Porter states the marriage license was issued on 29 Apr 1852, and marriage recorded as occured on 14 May 1852, Auglaize Co. OH.
606. 1870 August Census, Audrain, County, Missouri. Missouri. 281,282.
607. 1900 Census, Shasta County, California. California.
608. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
609. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Died 11 days after her husband, Lieut. Thomas Gardner.
PAGE: (235).
610. A Porter Pedigree says died in 1795.
611. W. E. Kister. Porter/Heeter Family Group Sheet 1994. 11 December 1994. page A070-1.
612. Robert Marshall, September 1996 and 1871 Census for Albion Mines Div. 2, Pictou County.
613. 1901 Canada Census - Pictou County. Family #18.
614. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
615. Ibid. page A040-1.
616. Yale University. Yale Obituary Record
REPO: @R11@. 281,282.
617. 1900 Census Camas Valley Douglas County, Oregon
REPO: @R40@.
618. 1910 Census Lane County, Oregon
REPO: @R46@.
619. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
620. Military - Service File.
621. 1870 Federal Census, Morrison Co., MN, Household: #41, Page: 8,
Film: FHL# 0830427. 8 June 1870. FHL# 0830427.
622. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
623. Ibid. Tree #0649.
624. 1880 Atlas of Auglaize Co. Compiled by H. G. Howland, published 1880 by Robert Sutton. Pg. 36.
Obituary Auglaize Co. Democrat, May 22, 1884.
625. ATL 1880, pg. 36.
LDS Library, Salt Lake, Film #s 0295228-0295229.
626. LDS and Ancestry File Index. AFN: 561V-NP.
627. Ibid. AFN:D0TX-N9.
628. IL Marriage Records. Vol B, P 117.
629. From Ashfield Vital Records.
Also Buckland Vital Records.
PAGE: 191 102.
630. Terri Weidman.
631. Robert Barnes. Marriage Licenses, 1778 - 1800 [Maryland]. Baltimore Genealogical Publishing Co., Inc., 1979. page 461.
632. A History of Cuyahoga County and the City of Cleveland. William Coates, 1924.
PAGE: 143.
633. Story from Porter - Taylor, A Grandmother's Rememberances. Also in History
of Ashfield. Congregation voted to refuse permision but he went anyway.
PAGE: 229.
634. Died of liver complaint on leap day (Feb. 29) less than one month short of
100 years old.
From Ashfield Vital Records
PAGE: 257.
635. e.p.: M.P. was a faithful minister of church. With long life he was satisfied.
He fell asleep in Jesus in hope of a joyful resurection immortality.
636. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Part of his will is published in #1.
PAGE: 35-37 (237, 246).
637. Porter Leaflets. Eben Putnam. June 1897. Says 9th month. Not sure if this
means Sep or Dec (new style vs old style).
PAGE: XXXI.
638. "Colonial Families of the United States of America, Brent Family".
639. LDS and Ancestry File Index. AFN: 561S-JQ.
640. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
641. Ibid. Tree #0649.
642. Dorothy W. Clark from Obituary.
643. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
644. Ibid. Tree #0649.
645. Ibid. Tree #0649.
646. Ibid. Tree #0649.
647. Ibid. Tree #0649.
648. Ibid. Tree #0649.
649. Ibid. Tree #0649.
650. Conway Vital Records. Intention date.
PAGE: 178.
651. Broderbund Family Archive #110, Vol. 2, Ed. 6, Social Security Death Index: U.S., Date of Import: Jun 14, 1999, Internal Ref. #1.112.6.48261.26.
652. Information from children of Robert and Malinda Porter.
653. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: Mar 8, 1997, Internal Ref. #1.112.4.46354.8.
654. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
655. Ibid. Tree #0649.
656. Don Kirby.
657. Fed. Census. 1860 Federal Census, Town of Lemonweir, Juneau Co., WI.
658. Obituary. Oconto Co. Reporter, Catherine's obit, 8 Mar 1908.
659. www.familytree.com/users/p/o/r/Raymond-Clifton-Porter.
660. Porter, Juliet, "A Porter Pedigree", 1907.
PAGE: 40.
661. A Porter Pedigree by Juliet Porter, 1907 & (A Genealogy of Richard Porter and
John Porter by Joseph W. Porter, 1878)
Will published in both references. Made before trip to "Barbadoes."
PAGE: 30 (229).
662. Porter, Joseph W., "A Genealogy of Richard Porter and John Porter", 1878.
Putnam, Eben, "Porter Leaflets", June 1897.
PAGE: 264.
663. A Porter Pedigree by Juliet Porter, 1907. Epitaph: "Here lies buried the body
of Mr. Samuel Porter Who died May 10 1750 aged 27 years 11 months & 23 days.
PAGE: 38.
664. A History of Deerfield, Massachusetts, by George Sheldon, 1895, 1972.
PAGE: 361.
665. 1900,1910,1920, Camden County, Missouri. Missouri.
666. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
667. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
668. Ibid. Tree #0649.
669. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: Mar 8, 1997, Internal Ref. #1.112.4.46369.43.
670. U. S. Government. Kentucky Census, Allen County, 1850. Family # 899/923.
671. Alexia [email protected].
672. Broderbund Family Archive #110, Vol. 2, Ed. 6, Social Security Death Index: U.S., Date of Import: Jun 23, 1999, Internal Ref. #1.112.6.48282.172.
673. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 463.
674. Will dated 26 Sep 1873 and filed 7 Jun 1877.
PAGE: B2 P398.
675. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
676. Ibid. Tree #0649.
677. Death Certificate
_MASTER: Y.
678. Deaths, Burials and Probate of Nova Scotians, 1749-1799, From Primary Sources, Volume 2 (L-Z) by Allan Everett Marble, G.A.N.S., Halifax, Nova Scotia, 1990 - Page 65.
679. Steve Porter [email protected]. email message dated 30 JUN 2000.
680. Dorothy W. Clark, from Margaret Baker.
681. LDS Ancestry File.
682. 1900 Census, Douglas County, Oregon. Oregon.
683. 1910 Census Lane County, Oregon. Oregon.
684. Ancestral File
REPO: @R12@
CALN: AFN - 2ZKF-DN. L.D.S. Church.
685. From Ashfield Vital Records. Porter-Taylor A Grandmother's Rememberances
says the birth date was 20 Apr 1819.
PAGE: 87 (p40 in orig).
686. Walworth Times, Thursday, Dec 24, 1914.
687. "Cemetery Inscriptions of Clay County, IL," transcribed by John W. Tanner C.G.R.S., Richland Co Genealogical Society.
688. Clay County IL Death Records I 1878-1901, Clay Co Genealogical Society.
689. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: May 24, 1997, Internal Ref. #1.112.4.46382.43.
690. Martha W. Jackson, Jimmie H. Jones & Naomi B. Spencer. Allen County, Kentucky, Cemeteries and Graveyards Revisited, Vol. III. 1993. page 112.
691. Ibid. page 112.
692. Certified Abstract of a Certificate of Death, State of Maine, 5.Oct.1992, sent
by Patricia Binette (30.Dec.1992); Death record (letter from Maine State
Archives, State House Station 84, Augusta, ME 04333, 22.Apr.1987.
693. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
694. Ibid. Tree #0649.
695. Ibid. Tree #0649.
696. Ibid. Tree #0649.
697. Ibid. Tree #0649.
698. Ibid. Tree #0649.
699. Ibid. Tree #0649.
700. Ibid. Tree #0649.
701. Ibid. Tree #0649.
702. Ibid. Tree #0649.
703. Ibid. Tree #0649.
704. Ibid. Tree #0649.
705. Ibid. Tree #0649.
706. Ibid. Tree #0649.
707. Ibid. Tree #0649.
708. Ibid. Tree #0649.
709. Ibid. Tree #0649.
710. Ibid. Tree #0649.
711. Ibid. Tree #0649.
712. Ibid. Tree #0649.
713. Ibid. Tree #0649.
714. Ibid. Tree #0649.
715. Ibid. Tree #0649.
716. Ibid. Tree #0649.
717. Ibid. Tree #0649.
718. Ibid. Tree #0649.
719. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 253, 262.
720. Guess based on Ashfield Vital Records notation taken from church records.
There is confusion about when she died (May 31 or May 27) and how old she was
(88 yrs/8 mos/5 d or 87 yrs) at death. Grave says May 27 at 87 yrs.
PAGE: 257.
721. Personal conversation with, Interviewer: Marsha Wilcox. Laurie Touchette Guza, granddaughter of Frank, 8/1/99.
722. Ibid. Laurie Touchette Guza, granddaughter of Frank, 8/1/99.
723. Ibid. Laurie Touchette Guza, granddaughter of Frank, 8/1/99.
724. Conway Vital Records.
PAGE: 257.
725. Imported GEDCOM file Ashumn - Rootsweb GenConnect.
726. Terri Weidman.
727. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 548.
728. Ibid. Vol. II, page 550.
729.
730.
731. Terri Weidman.
732. Bowie County, TX 1920 Census record.
733. Robert Barnes. Marriage Licenses, 1778 - 1800 [Maryland]. Baltimore Genealogical Publishing Co., Inc., 1979. page 461.
734. Ancestral File
REPO: @R18@
CALN: AFN:1R7T-C6W.
735. Pocohontas Memorial Hosp.
736. Indiana Census, Ripley County, 1880.
737. David Porter Shook to family in Maryland. David Porter Shook Letter. 10 May 1850.
738. Violet Toph. Ripley County Genealogy: Shooks. Osgood Public Library, Osgood, Indiana.
739. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 563.
740. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 12 & 285.
741. Cliff Hill Cemetery, Versailles, Indiana.
742. Ripley County History Book Committee, et al. Ripley County, Indiana, History. Taylor Pub. Co., Dallas, TX, 1989. page 360.
743. Ibid. page 360.
744. U. S. Government. Iowa Census, Fayette County, 1860.
745. Gaius Marcus Brumbaugh. Maryland Records - Colonial, Revolutionary, County and Church. Baltimore Genealogical Publishing Co., Inc., 1967. Vol. II, page 564.
746. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 145 & 285.
747. Indiana Census, Ripley County, 1850. page 218.
748. Indiana Census, Ripley County, 1840.
749. Richard Carl Stevens. Skeen - Shook Genealogy. Losa Angeles, California, 1 January 1954.
750. Richard Carl Stevens. Stevens - Day Genealogy. Los Angeles, 1 January 1954. Privately published.
751. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 145 & 288.
752. Malloy and Jacobs. Genealogical Abstracts, Montgomery County Sentinel, 1855 - 1899. Rockville, MD: Montgomery County Historical Society, 1986. page 172.
753. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 145 & 288.
754. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
755. Ibid. Tree #0649.
756. Ibid. Tree #0649.
757. Porter, Juliet, "A Porter Pedigree", 1907.
PAGE: 71.
758. www.essex.ac.uk/AMS/Arundell Arundell Society.
759. Marriage Certificate
REPO: @R23@.
760. Death Certificate
REPO: @R24@.
761. Application for Letters Testamentary, in Probate Court
REPO: @R25@. Probate Court of Wayne, County of Ohio.
762. Consular Agent.. Temporary Certificate as to Nationality
REPO: @R26@.
763. 1910 Census Lane County, Oregon
REPO: @R27@.
764. 1900 Census Camas Valley Douglas County, Oregon
REPO: @R41@.
765. 1870 Census Chester Twp. Wayne County, Ohio
REPO: @R28@.
766. Nova Scotia Certificate of Death, NO: 000520
Issued 19th November 1996, Registered on
July 17th, 1957 - kf.
767. Information from Pearl Porter Smith's family 1991.
768. Terri Weidman.
769. Ibid.
770.
771. Family Group Sheet of Calvin Stark and Elizabeth Shook. LDS 1306074.
772. W. E. Kister. Porter/Heeter Family Group Sheet 1996. 15 May 1996. page A040-1.
773. Ibid. page A040-1.
774. Last corespondence dated 2/7/35 and he was in failing health at age 91.
775. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
776. Ibid. Tree #0649.
777. Ibid. Tree #0649.
778. Ibid. Tree #0649.
779. Ibid. Tree #0649.
780. Ibid. Tree #0649.
781. Ibid. Tree #0649.
782. Ibid. Tree #0649.
783. Ibid. Tree #0649.
784. Ibid. Tree #0649.
785. Ibid. Tree #0649.
786. Ibid. Tree #0649.
787. Ibid. Tree #0649.
788. Ibid. Tree #0649.
789. Ibid. Tree #0649.
790. Ibid. Tree #0649.
791. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
This is only a "probable" husband according to this source.
PAGE: 220.
792. Death Certificate #5655. Cause of death: Arteriosclerotic cardiovascular
disease. Other conditions: Rheumatoid Arthritis - far advanced.
793. Death Certificate.
794. Guess based on notation in marriage record that she was from Buckland.
From Ashfield Vital Records.
PAGE: 191.
795. Ashfield Vital Records says she died of "disease of heart". There is some
confusion as to the exact date of death; Aug 4 or Aug 5. Grave says Aug 5.
e.p.: Blessed are the dead that die in the Lord.
PAGE: 257.
796. Terri Weidman.
797. Ibid.
798. Ripley County History Book Committee, et al. Ripley County, Indiana, History. Taylor Pub. Co., Dallas, TX, 1989. page 360.
799. Ibid. page 360.
800. Ibid. page 360.
801. Marquette Co., MI Birth Records. Brown Co. No.244, 0211, FHL# 1306425.
802. Personal conversation with, Interviewer: Marsha Wilcox. Laurie Touchette Guza, granddaughter of Frank, 8/1/99.
803. Ibid. Laurie Touchette Guza, granddaughter of Frank, 8/1/99.
804. Obituary. Died in 1930 @ the home of his daughter, Florence, in
Gladstone, Mich., having lived w/her for 7 years after having
lived w/his daughter, Rose Leonard, in Abrams for 6 years,
being unable to work due to ill health.
805. Death Registration. Delta Co., MI. Dated 11 July 1930.
806. Obituary. Green Bay Press Gazette, June 1930.
807. Baptismal cert. from St. Patrick's Congregation, Stiles,
WI.Obit.Marr. Cert. from marriage to Charles Langhoff.
808. Personal Attendance at wake & funeral. Obit - Shawano Evening
Leader.
809. Birth Registration - County. Brown Co Births, FHL# 1306423.
810. Marriage Record/Certificate - Civil, Record Type: Document. Brown Co Marriages, FHL# 1275777, No.368 00778.
811. Headstone. Brookside Cemetery, Oconto Co., WI.
812. Ibid. Brookside Cemetery, Oconto Co., WI.
813. Brøderbund Software, Inc.. World Family Tree Vol. 18, Ed. 1. Release date: March 27, 1998. Tree #0649.
814. Ibid. Tree #0649.
815. Ibid. Tree #0649.
816. Ibid. Tree #0649.
817. Ibid. Tree #0649.
818. Ibid. Tree #0649.
819. Some Descendants of Stephen Lincoln, et. al. The Knickerbocker Press. 1930.
PAGE: 214.
820. Porter, Juliet, "A Porter Pedigree", 1907.
PAGE: 38.
821. Terri Weidman.
822. Birth Registration - County. Brown Co Births, FHL# 1306423.
823. Marriage Record/Certificate - Civil, Record Type: Document. Brown Co Marriages, FHL# 1275777, No.368 00778.
824. William H Ward Farmily Group Sheet. Ward File, Montgomery County Historical Society.
825. Janet Thompson Manuel. Marriage Licenses, Montgomery County, Maryland, 1798-1898. Silver Spring, MD; Family Line Publications, 1987. pages 188 & 324.
826. Ibid. pages 117 & 325.
827. James H. Porter <[email protected]>
DTSPO
3920 Pender Dr.

Fairfax, VA 22030.
828. Picture of headstone @ Neshannock Presbyterian Church Cemetery, New Willington, Pa.
REPO: @R48@.
829. Judd, Sylvester, "History of Hadley, Massachusetts", 1976.
PAGE: 151.
830. Guess based on marriage record which says she was from Hadely.
From Ashfield Vital Records.
PAGE: 191.
831. Terri Weidman.
832. Brøderbund Family Archive #110, Vol. 2, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from M through Z, Date of Import: Mar 8, 1997, Internal Ref. #1.112.4.46365.170.
833. Dr. Julie Clifton Laughner ([email protected]) from Martha Cieglo.
834. Records of Getha Lorton Wheeler.