Sources
401. “Pennsylvania Death Certificate for Ruth D. Donovan,” 5/31/1994, Upper Moreland Twp., Montgomery Co., Pennsylvania, 0156438, paper, files of David Condit, Commonwealth of Pennsylvania, Department of Health.
402. “Pennsylvania, Veteran Compensation Applications, WWII, 1950,” electronic, ancestry.com, 8/2/2014, for Joseph Wilfred Donovan, b. 16 Dec 1925, Highland Park, Upper Darby, Pennsylvania, Pennsylvania, Veteran Compensation Applications, WWII, 1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
403. “Pennsylvania Death Certificate for Joseph W. Donovan,” 12/28/1997, Abington Twp., Montgomery Co., Pennsylvania, 4460813, paper, files of David Condit, Commonwealth of Pennsylvania, Department of Health.
404. “Obituary,” Philadelphia Daily News (PA), Philadelphia, Pennyslvania, June 8, 2004, 30, Newspaper, https://www.newspapers.com/clip/85077157/lefty-didriksen-obit/.
Deceased Name: Albert Didriksen, 72, top athlete
BACK IN the late 1960s, if you drove into the town of Moundsville, W.Va., you would find a billboard bearing a picture of one of the most versatile athletes ever to play on Philadelphia school sports teams.
The billboard advertised a McDonald's restaurant owned by Albert Robert Didriksen, a guy who played just about every sport there is with a fearsome grace that stunned the opposition.
"Lefty" Didriksen was a standout basketball, baseball and soccer player for Frankford High School in the late '40s, and repeated in those sports at Temple University.
In later years, he turned to tennis and golf and played them with the same schoolboy verve that won him acclaim in the local sports pages in the '40s and '50s.
Didriksen, who also coached soccer for a time at Haverford College and the University of Pennsylvania and eventually ran four McDonald's franchises in the Wheeling, W.Va., area, a Marine Corps veteran and devoted family man, died last Tuesday. He was 72 and living in Port St. Lucie, Fla.
He was born in Kensington and got his start playing soccer at the age of 8 with the Lighthouse Boys Club. He worked his way through the midget and junior leagues.
He scored 34 points in 10 games in the inter-club soccer loop. He was on seven championship teams with Lighthouse, playing with the junior division winners that went to St. Louis and captured national honors in two consecutive years.
He also played a year with the Wissinoming Boys Club on the soccer team that reached the Eastern finals in New York City. He also played basketball for the boys' clubs.
At Frankford High, he won 11 varsity letters, a school record. He was on the basketball team that made All-Public in the 1948-49 season.
As a senior, he batted .330 for the Frankford High baseball team. He played the outfield, first base and even took a turn as pitcher.
He enrolled at Temple in 1950 to major in physical education. He played freshman basketball and then enlisted in the Marine Corps.
During his two-year hitch, he played basketball at Parris Island, S.C. He was the star of the Marine team that won the All-Marine Corps basketball championship in 1951.
While in the Marines, he was granted leave to try out with Philadelphia's Fairhill Club soccer team for the U.S. Olympics in Helsinki, Finland, in 1952. The team didn't make the cut.
Returning to Temple in the fall of '52, Lefty starred on the school's soccer team until he suffered a shoulder separation. Unfortunately it was his left shoulder.
He reported to Harry Litwack, Temple's legendary basketball coach, that November with his shoulder in a sling. Undaunted, he taught himself to shoot righthanded. When his shoulder healed, he was able to shoot both right and lefthanded, improving his performance.
He often wound up guarding La Salle great Tom Gola and later named his pet German shepherd "Gola."
Al had intended to let baseball go when he returned to Temple, but a few days before the Owls were to open their season against Penn State, he wandered out to the diamond, took some batting practice and shagged a few flies.
He was hooked. He became Temple's starting leftfielder.
In 1955, Didriksen began playing professional soccer for the Philadelphia Uhriks of the American Soccer League. He also tried out for the Warriors, which later became the 76ers.
He married his high school sweetheart, Jane Logan, in 1954. They had three children before she died 20 years ago. He later married the former Helga Beckmann.
"Al was a natural athlete," said George Krauter, who played with him at both Frankford High and Temple. "His body responded to anything he wanted to do. He was so graceful.
"On the soccer field, all you had to do was get the ball to Al and he went through everybody. He was a fierce competitor."
Although Didriksen left Philadelphia in the late '60s, he always kept in touch with old teammates, like Krauter, "Hotsy" Reinfeld and Bill Rodgers. The gang had annual "Lefty weekends" at Krauter's place on Long Beach Island, N.J., and Krauter said they will continue to do so.
Besides his wife, Helga, he is survived by a son, Glenn; two daughters, Dawn Didriksen and Karen Ware; a brother, Walter; three grandchildren and a great-granddaughter.
Services: Memorial service 10:30 a.m. June 19 at the chapel of Young & Prill Funeral Home, 1170 SE Bayshore Blvd., Port St. Lucie.
Contributions may be made to the Hospice of the Treasure Coast, 805 Virginia Ave., Suite 1, Fort Pierce, Fla. 34982.*
405. “Deceased Name: ALBERT ROBERT DIDRIKSEN,” Palm Beach Post, Palm Beach, Florida, 6/6/2004, 4c.
407. Cremated, 9/10/2021, Find-A-Grave, https://www.findagrave.com/memorial/199757990/walter-sterling-didriksen.
Walter "Walt" Sterling Didriksen died peacefully on May 30, 2019 in Plano, TX at the age of 82.
Walt is survived by his wife, Victoria Leigh Didriksen; stepdaughters Leigh Alison Hollander (Jeff) of Kennett Square, PA and Dana Lynne Thompson of Plano, TX; and grandchildren Taylor Leigh and Chelsea Watters Hollander of Kennett Square, PA, and Christian William Buckett of Plano, TX. He is preceded in death by his parents Albert Roberts (1986) and Leanna Maude (1998) Didriksen; brother Albert "Lefty" Robert, Jr. (2004); and sister Ruth Elaine Donovan (1994).
Walt, known as "Whitey" in his youth due to his almost white blonde hair, was born on January 26, 1937 in Philadelphia, PA to Maude and Albert Didriksen. He graduated from Frankford High School in Philadelphia in 1954 and continued his education first at Graceland University in Lamoni, Iowa followed by Temple University in Philadelphia, PA.
After graduating, Walt enlisted in the Army in which he was active for two years and served four years in the reserves. He was offered the opportunity to travel worldwide through the CISM (International Military Sports Council) playing basketball in which he received many accreditations in addition to helping to win the 1960 Championship.
Walt created a successful career in sales and marketing first as Regional Manager with Formica where he was based in New York City, Clearwater, Florida and Chicago, IL. Walt further moved his career forward as Regional Manager for all territory west of the Mississippi excluding California, Oregon and Washington State with Stanley Works in their Vidmar division based in Allentown, PA.
Walt married Victoria Leigh Thompson on December 8, 1989 in Collin County, TX. They resided for almost thirty years in Plano to be close to family prior to moving to Frisco in 2017. With not having the opportunity to experience a family of his own, Walt thoroughly enjoyed the new additions to his family through Vicki's children and grandchildren.
Walt was an accomplished golfer and an avid watcher of all sports with the Dallas Cowboys, Philadelphia Eagles, Philadelphia Phillies, the Texas Rangers, and the Celtics being the teams he was most passionate about. One of his most exciting moments was when he was provided the opportunity to play golf at the renowned Pebble Beach Golf Club.
Anyone who may have known Walt will remember him as devoutly patriotic, having a stubborn nature, being strongly opinionated but even more so as being very loving, generous and having a huge heart of gold.
A memorial service and celebration of life is scheduled at 1:00 PM CST on Friday, June 14th, 2019 at Stonebriar Country Club in Frisco, TX with a reception to follow at the same location. All are welcome to attend and celebrate Walt's life.
The family would like to thank the caregivers at Accel Rehabilitation Hospital of Plano and at Medical City Plano for their efforts and care of Walt's last few remaining months.
Ted Dickey West Funeral Home
408. “1860 Census for Geo Mathews (Matthews),” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/18/2010, Year: 1860; Census Place: Fawn, York, Pennsylvania; Roll M653_1200; Page: 142; Image: 147; Family History Library Film: 805200.
409. “1870 U.S. Census - George W Matthews,” Fawn, York, Pennsylvania, National Archives, 10/18/2010, Year: 1870; Census Place: Fawn, York, Pennsylvania; Roll M593_1468; Page: 332B; Image: 283; Family History Library Film: 552967.
410. “1880 Census for George W Matthews,” Fawn, York, Pennsylvania, electronic, ancestry.com, 10/18/2010, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll 1208; Family History Film: 1255208; Page: 656A; Enumeration District: 40; .
411. “1930 US Census for Elizabeth Bortell,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 1/16/2012, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2109; Page: 16B; Enumeration District: 905; Image: 932.0.
412. RLDS Archives, “Record of the Baldwin (PA) Branch of the Philadelphia District,” after 1902, RLDS Church Archives, Independence, MO.
Born: 13 Mar 1884, Alma Nephew Matthews to Edward P. And Mary s. Matthews, in New Park, PA. 1884 page 239
413. “Certificate of Death for Mary C Fowler,” 6/8/1939, Philadelphia, Philadelphia Co., Pennsylvania, 52852, 11850, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
414. North Cedar Hill Cemetery, Philadelphia, Philadelphia Co., Pennsylvania, received information pages from Chuck Volz, 6/24/1994, multiple pages from North Cedar Hill Cemetery.
Documents: Gravestone order for “Fowler & Bortell” from Phebe Fowler to DeChristopher Bros. Cemetery Memorials; Contents of Lot No. 572A in North Cedar Hill Cemetery: five burials; map of location of North Cedar Hill cemetery.
415. “1870 US census for Ellen Fowler and Joshua Fowler,” Philadelphia Ward 14 District 41, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/22/2011, Year: 1870; Census Place: Philadelphia Ward 14 District 41, Philadelphia, Pennsylvania; Roll: M593_1400; Page: 152A; Image: 307; Family History Library Film: 552899.
attending “Soldiers Orphans Institue.” Ellen is on page 99/152 and Joshua is on page 101/153
416. “Letter from Clerk of Session, Little Britain Presbyterian Church, 2300 Robert Fulton HWY, Peach Bottom, Pennsylvania 17563,” Records of DE Condit.
417. “Pennsylvania Death Certificate for Joshua P Foroler (Fowler),” 23 Feb 1916, Philadelphia, Philadelphia, Pennsylvania, 8204, 1355, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
418. “Writings and Letters of Robert Fowler,” Robert Fowler, several, paper, files of David Condit.
419. “1910 US Census for Charles L. Bortell,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, ancestry.com, 1/16/2012, Year: 1910; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T624_1405; Page: 5B; Enumeration District: 0798; Image: 119; FHL Number: 1375418.
420. “Certificate of Death for Elizabeth B. Bortell,” 11/17/1931, Philadelphia, Philadelphia Co., Pennsylvania, 400112, 23523, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
421. “World War 1 Draft Registration Card-Charles Linn Bortel,” 1/16/2012, Philadelphia County, Pennsylvania, Roll 1907754, Registration Location: Philadelphia County, Pennsylvania; Roll: 1907754; Draft Board: 31.
422. “Death Certificate for Charles Linn Bortel,” 12/31/1917, Philadelphia, Philadelphia Co., Pennsylvania, 134033, 31564, electronic, files of David Condit.
423. “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” for George A. Fowler, b. 1884, Merland; d. 12/7/1909, Philadelphia, Philadelphia, Pennsylvania; f. Joshway P. Fowler, m. Mary Mathews, electronic, familysearch.org, 1/15/2013, Philadelphia, Philadelphia, Pennsylvania, Film:; 1405111 Image: 00265.
424. “Pennsylvania, Death Certificates, 1906-1964 for Mae V. Murdock,” 2/26/1959, Philadelphia, Philadelphia Co., Pennsylvania, 17826, 4184, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1964 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
425. “1920 US Census for Samuel A Moulton and David O Fowler,” Philadelphia Ward 33, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1920; Census Place: Philadelphia Ward 33, Philadelphia, Pennsylvania; Roll: T625_1626; Page: 23B; Enumeration District: 1130; Image: 531.
426. “1930 US Census for David O Fowler,” Chicopee, Hampden, Massachusetts, electronic, Ancestry.com, 9/9/2012, Year: 1930; Census Place: Chicopee, Hampden, Massachusetts; Roll: 905; Page: 9B; Enumeration District: 112; Image: 650.0; FHL microfilm: 2340640.
427. Cindy Fowler, facebook page, 3/30/2011, Lamyotte?
428. “Michigan Marriages, 1868-1925,” electronic, familysearch, 2/26/2015, for Robert E. Fowler and Josephine Amiott, 6/16/1914, Sault Ste. Marie, Chippewa, Michigan, "Michigan, Marriages, 1868-1925," (https://familysearch.org/pal:/MM9.1.1/N3LG-XMG : accessed 26 February 2015), Robert E. Fowler and Josephine Amiott, 16 Jun 1914; citing Sault Ste. Marie, MI, v 1 p 46 rn 103, Lansing; FHL film 2,342,705.
429. Cindy Fowler, facebook page, 3/30/2011.
430. “Pennsylvania Death Certificate for Phebe Ellen Fowler,” 9/14/1961, Philadelphia, Philadelphia, Pennsylvania, 086710-61, 18039, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Informant was her sister Ruby Volz.
431. “1930 US Census for Charles J Volz,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2117; Page: 11A; Enumeration District: 951; Image: 926.0; FHL microfilm: 2341851.
432. “1940 US Census for Charles Fatz (Volz),” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 9/9/2012, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3720; Page: 12B; Enumeration District: 51-1049.
433. “Pennsylvania Death Certificate for Ruby Rose Volz,” 9/6/1962, Philadelphia, Philadelphia, Pennsylvania, 089531-62, 17476, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
434. “Pennsylvania, Birth Records, 1906-1908 for Charles E. R. Volz,” v. 2/19/1907, Philadelphia, Pennsylvania; f. Jacob Volz b. Philadelphia, m. Annie Foley b. Ireland, West Chester, Chester, Pennsylvania, electronic, ancestry.com, 10/2/2015, Pennsylvania (State). Birth certificates, 1906–1908. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
435. “1820 US Census for Mordecai Thomas,” Election District 5, Harford, Maryland, August 7, 1820, electronic, Ancestry.com, 4/10/2014, 1820 U S Census; Census Place: Election District 5, Harford, Maryland; Page: 74; NARA Roll: M33_44; Image: 70.
436. “1830 US Census for Mordecai Thomas,” Dublin, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, 1830 US Census; Census Place: Dublin, Harford, Maryland; Page: 391; NARA Series: M19; Roll Number: 57; Family History Film: 0013180.
437. “1850 Census for George Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/18/2010, Year: 1850; Census Place: Fawn, York, Pennsylvania; Roll M432_839; Page: 149B; Image: 32.
438. Deer Creek Monthly Meeting, at Swathmore College reference library, MR-B103/107, 27.
439. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69, indicates b. 11 Aug 1821 in one place, b. 9 Aug 1821 in another.
440. “Record of the New Park Branch of the Philadelphia District,” New Park Historian, unknown, paper copy, 12, Community of Christ Archives, Independence, Missouri.
441. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69.
442. “George Washington Matthews Family,” Rudi Bethke Jr., about 1995, Matthews family Reunion, Paper copy.
443. Poor School Children Records, Chester Co., Pennsylvania 1810-1836, Compiled by Lucy Simler and Chester County Archives, Chester County Historical Society, West Chester, Pennsylvania, 132, 7/27/2012, Lancaster County Historical Society, Lancaster, Pennsylvania.
Poor Children List Chester County
Year Parent name children age township Transcriber notes
1824 MATTHEWS James John 10, George W 8 Lower Oxford
1832 Matthews, James Mary 7, Williamina Lower Oxford
444. “Record of the New Park Branch of the Philadelphia District,” New Park Historian, unknown, paper copy, 12, Community of Christ Archives, Independence, Missouri, Obit said he died 10/16/1882 aged 66 years, 8 months, 6 days (b. 10 Feb 1816).
445. “Deer Creek Monthly Meeting of Women held 11 of 8th month 1842 and 14 of 12th mon 1843,” Friends Historical Library, Swarthmore College, 500 College Avenue, Swarthmore, PA 19081, Copy in possession of David Condit.
Deer Creek Monthly Meeting of women, friends held 11th of 8th mo 1842...
Preparative Meeting informs that Eliza Jane Matthews late Thomas, has had her marriage accomplished with a man not in membership with us. Deborah McDonnald and Martha Jones are appointed to take her case under care.
Deer Creek Monthly Meeting of women friends held at Fawn 14 of 12 mo 1843...
The committee in Eliza jane Matthews case reported they had an opportunity with her. She is still desirious of to retain her right and informs the committee that the charge which has been brought against her she is clean of. It was left under consideration. One of the friends reported they attended the Quarterly Meeting except one.
Deer Creek Monthly Meeting of woman friends held 11 of 1st month 1844...
The committee in Eliza Jane Mathews case report they had an opportunity with her and that she denies one of the charges brought against her. It is the judgement of the meeting after due deliberation that she should be disoned (disowned). The same committee will continue to inform her.
446. “Lancaster County, Pennsylvania tax records, 1748-1855,” “Little Britain Township, 1754-1846,” Family History Library US/CAN Film 1449287, Manuscript/On Film; Harrisburg, Pennsylvania : Filmed by the Pennsylvania Historical and Museum Commission, 1971, Family History Library, Salt Lake City, Utah.
447. Poor School Children Record Indexes 1805-1842, Chester County Govenment, West Chester, Pennsylvania, 9/3/2012, online, http://www.chesco.org/archives/lib/archives/pdf/in...ndex_1810-1842_m.pdf.
Poor Children List Chester County
Year Parent name children age township Transcriber notes
1824 MATTHEWS James John 10, George W 8 Lower Oxford
1832 Matthews, James Mary 7, Williamina Lower Oxford
448. Southern Lancaster County Historical Society, “Poor Children List,” http://www.rootsweb.ancestry.com/~paslchs/poorchildren.html, viewed 10/21/2010.
Poor Children List
Included in the tax lists for various years. Some places site 1811 to 1837 as reference years that these are supposed to appear. The ones I found listed did not cover that wide a span of years. Some townships did start in 1811 But I have not found listings past 1827 to date.
Like all documents some transcribers included all the information. Others just the child’s name.
On the ones complete They include name of Child, age of child, the parents name and if not the parent the relationship of the person to the child
On some of these it seems all the children were written down and later some were crossed off. These were very hard to read, I suggest checking the original tax list. The years on the tax list microfilms are also not always marked clearly.
Year Parent name children age township Transcriber notes
1819 MATTHEWS James Jno 6 years Little Britain
1819 MATTHEWS James Jesse 9 years Little Britain
1823 MATHEWS .. John 8 years Little Britain
449. “1840 US Census for John Matthews,” Sadsbury, Chester, Pennsylvania, electronic, Ancestry.com, 4/182013, Year: 1840; Census Place: Sadsbury, Chester, Pennsylvania; Roll: 453; Page: 119; Image: 245; Family History Library Film: 0020542.
82863577
156990394
450. “1850 U.S. Census - John Matthews,” North Codorus, York Co., Pennsylvania, 10/31/1850, NARA Microfilm M-432, Roll 839, page 368, National Archives.
451. “1860 U.S. Census - John Matthews,” Marshall, Harford Co., Maryland, Nara Film M653, Roll 476, pg 548, copy in possession of David Condit.
452. “1870 U.S. Census - John Mathews (Matthews) and Joseph Matthews,” Upper Falls PO, Harford Co., Maryland, 5 Sep 1870, Nara Film M593, Roll 588, pg 193, copy in possession of David Condit, Year: 1870; Census Place: District 4, Harford, Maryland; Roll: M593_588; Page: 193A.
453. “1880 Census - John Matthews,” Vincennes, Lee Co., Iowa, 6/8/1880, Microfilm and FHL Film 1254350, T9 Rl 350 pg 231B; National Archives.
454. “1885 Iowa State Census for John Mathews,” Vincennes, Lee Co., Iowa, electronic, ancestry.com, 10/26/2010, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
455. “Keokuk, Iowa Branch, Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Reorganization Minutes, 1852-1871, Book B, page B157-8.
456. “Saints Herald, Obituaries, 1/28/1893, Vol 40, No. 4,” Community of Christ Library, Independence, Missouri, for John Matthews, 4/16/2013, copy in files of David Condit, says 4 Jan 1893.
457. Oakland Sand Cemetery, Vincennes, Lee County, Iowa, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2305390&.
458. “Iowa, County Marriages, 1838-1934,” electronic, familysearch, 4/18/2013, for Jesse Wells Matthews and Armantha R. Newberry, 4/2/1895, Keokuk, Lee, Iowa, Keokuk, Lee, Iowa, film 960033, image 235, "Iowa, County Marriages, 1838-1934," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XJC8-YZD : accessed 18 Apr 2013), Jesse Wells Matthews and Armantha R. Newberry, 1895., for son Jesse Wells Matthews.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
459. “Keokuk, Iowa Branch, Early RLDS Local Records, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/18/2013, Community of Christ Archives, Independence, Missouri; LJR, Folder F434.
460. “Pioneer Overland Travel - Company Detail; James Wareham Company,” LDS Church, http://history.lds.org/overlandtravels/companyDetail?lang=eng&companyId=23, 6/21/2013.
461. “1850 Census for Elizabeth Healy,” District 1, Harford, Maryland, electronic, Ancestry.com, 10/4/2010, Year: 1850; Census Place: District 1, Harford, Maryland; Roll M432_294; Page: 13A; Image: 32.
462. “1860 Census for Elizabeth Haley,” Dublin, Harford, Maryland, electronic, Ancestry.com, 10/4/2010, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll M653_476; Page: 430; Image: 432; Family History Library Film: 803476.
463. Oakland Sand Cemetery, Vincennes, Lee Co., Iowa, 10/19/2010, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...16528&df=all&, says b. 27 Sep 1829.
464. “Keokuk, Iowa Branch, Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Reorganization Minutes, 1852-1871, Book B, page B157-8, says b. 5 Oct 1829.
465. “Vincennes, Iowa Branch, Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/18/2013, Community of Christ Archives, Independence, Missouri; LJR, White Envelope #170, Bk 1, pg 20-21.
466. Oakland Sand Cemetery, Vincennes, Lee Co., Iowa, 10/19/2010, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...16528&df=all&, DOB should be 9/27/1829 if “aged 58 years, 5 months, 11 days.”.
467. “Saints Herald, Obituaries, 3/24/1888, Vol 35, No. 12,” Community of Christ Library, Independence, Missouri, for Letitia Matthews, 4/16/2013, copy in files of David Condit.
Died: Letitia Z. Matthews, wife of John Matthews, died 9 Mar 1888 at Hindale, IA. B: 5 Oct 1830 Harford County, MD, Bapt 1863. Pg 207 of 1888 issue
468. Oakland Sand Cemetery, Vincennes, Lee Co., Iowa, 10/19/2010, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...16528&df=all&.
469. Charles Worthington Evans (1812-1889), Biographical and historical accounts of the Fox, Ellicott, and Evans families, and the different families connected with them (1882), Buffalo, Press of Baker, Jones & Co., 1882, 98.
470. “Tax lists to 1900; Chester County Historical Society (West Chester, Pennsylvania),” “London Britain - New Garden to 1900,” Family History Library US/CAN Film 571121, Manuscript/On Film; Harrisburg, Pennsylvania : Filmed by the Pennsylvania Historical and Museum Commission, 1971, Family History Library, Salt Lake City, Utah.
471. “Report of Immigration,” Salt Lake City, Utah, 9/16/1862, 93, electronic, Young, Joseph W., "Report of the Immigration," Deseret News [Weekly], 17 Sep. 1862, 93.
CAPTAIN JAMES WAREHAM’S INDEPENDENT COMPANY
Letita J. Healy; Joseph, Jane and Erastus Hawkins; Robert Hawi; Richard Harwood; Richard and Ann Hopkins; William, Mary and Catharine Hymas; William, Mary A., Sarah, Susan, Benjamin, James and Mary A. Hymas; William, Hannah, Esther, Williams, Hannah S., Alice E. and Louisa E. Harrison; George, Elizabeth, John G. and William Handley; Samuel Haycock; Henry Hill.
John, Wm. and Thomas Matthews; Jesse W., Mary P., John A., Mary E. and Joseph A. Matthews; Hannah D., Fred. And Josephine Myers; Abraham Mitchell; Elizabeth Matthews; Wm. Matthews; Alex. and Martha Moody; John McLean; John and David Mitchell.
James Wareham Company (1862)
Departure: ca. 8 July 1862
Arrival: 26 September 1862
Company Information:
250 individuals and 46 wagons were in the company when it began its journey from the outfitting post at Florence, Nebraska (now Omaha).
472. “Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/17/2013, Community of Christ Archives, Independence, Missouri; Early Reorganization Minutes, 1852-1871, Book A, page 405.
473. “Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/17/2013, Community of Christ Archives, Independence, Missouri; Early Reorganization Minutes, 1852-1871, Book A, page 406.
474. “Early Reorganization Minutes, 1852-1871,” Community of Christ Archives, Independence, Missouri, unk, 4/17/2013, Community of Christ Archives, Independence, Missouri; Early Reorganization Minutes, 1852-1871, Book A, page 426.
475. “Last Will of John Matthews,” Hinsdale, Lee Co., Iowa, Written 1889, proved 6 Mar 1893, electronic, Ancestry.com, 8/14/2020.
476. “Deer Creek Monthly Meeting of Women in case of Letitia Jane Healy,” Friends Historical Library, Swarthmore College, 500 College Avenue, Swarthmore, PA 19081, Copy in possession of David Condit.
Deer Creek Monthly Meeting of women, friends held 11th of 8th mo 1842...
Elizabeth Healy requests to be instated in society with us, and also for the reception of her 6 minor children, Ruth Elizabeth, Letitia Jane, Asop Warner, Mary Amelia Ann, Sarah Agnes, and James Ellicott Healy.
Deer Creek Monthly Meeting of women, friends held 13th of 10th mo 1842...
The committee in Elizabeth Healys case were united that her request for herself and children should be granted which the meeting united with.
Deer Creek Monthly Meeting of women, friends held 17th of 2nd mo 1859…
Preparitive Meeting informs that Letitia Jane Haley has so far deviated from the path of virtue as to bring reproach on the society of friends.
Deer Creek Monthly Meeting of women, friends held 12th of 1st mo 1860…
Letitia J Haley having so far departed from the path of virtue as to bring reproach non herself and sorrow to Friends and having been treated with it is the judgement of this meeting that she ought to be disowned She is therefore discontinued a member of the Society of Friends…
477. “1840 US Census for Jesse Matthews and James Mathews,” Little Britain, Lancaster, Pennsylvania, electronic, Ancestry.com, 10/18//2010, Year: 1840; Census Place: Little Britain, Lancaster, Pennsylvania; Roll 247; Page: 466; Image: 505; Family History Library Film: 0020547.
478. “1850 U.S. Census - Jesse Matthews,” West Nottingham Twp, Chester Co., Pennsylvania, 11/5/1850, NARA Microfilm M-432, Roll 764, page 3, National Archives.
479. “1860 Census for Jesse Mathews (Matthews),” West Nottingham, Chester Co., Pennsylvania, electronic, Ancestry.com, 10/4/2010, Year: 1860; Census Place: West Nottingham, Chester, Pennsylvania; .
480. “1870 U.S. Census - Jesse Matheus (Matthews) and Joseph R Nelan (Nelson),” Fulton Twp, Lancaster Co., Pennsylvania, 21 Jul 1870, Nara Film M593, Roll 1356, pg 96, National Archives, Year: 1870; Census Place: Fulton, Lancaster, Pennsylvania; Roll M593_1356; Page: 96B; Image: 198; Family History Library Film: 552855.
481. “1880 Census for Jesse Matthews and Wm Matthews Jr,” Winchester, Jefferson Cty, Kansas, Microfilm; electronic, T9-Rl 383 pg 201D; National Archives; ancestry.com, 7/21/2012, Year: 1880; Census Place: Winchester, Jefferson, Kansas; Roll 383; Family History Film: 1254383; Page: 201D; Enumeration District: 111; Image: 0407.
482. “Fremont Union Cemetery, Nottingham, Chester Co., Pennsylvania,” Frank W. Patnude; 11/14/2003, viewed 10/23/2010, paper, Chester County Historical Society Library, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...n=&GSln=matthews.
483. “Death’s Work,” Daily Local News, West Chester, Pennsylvania, 9/7/1908, unknown, Chester county Historical Society Library, vertical files.
484. Early Records of RLDS Church, Not published, 266-270.
copy in possession of David Condit
485. “1900 Census Mary B Mathews,” West Nottingham Twp, Chester Co., Pennsylvania, jpg; electronic, National Archives T623, Roll 1394, Page 3B; ancestry.com, downloaded 2/27/2007, Year: 1900; Census Place: West Nottingham, Chester, Pennsylvania; Roll T623_1394; Page: 3B; Enumeration District: 129.
Name:Mary B Mathews
Home in 1900:West Nottingham, Chester, Pennsylvania
Age:84
Estimated birth year:abt 1816
Birthplace:Pennsylvania
Relationship to head-of-house:Head
Race:White
Household Members:
Name Age
Mary B Mathews 84
Morris Mathews 61
Mary M Mathews 27
Morris A Nelson 20
486. “Certificate of Death for Mary B Matthews,” 9/5/1908, West Nottingham, Chester Co., Pennsylvania, 88188, 72, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
487. Community of Christ Archives, Independence, Missouri, “Membership Record Card file and Membership Record Books,” received extracted data on 2/25/1992, Community of Christ Archives, Independence, Missouri.
488. “Tax lists to 1900; Chester County Historical Society (West Chester, Pennsylvania),” “West Marlborough - West Vincent to 1900,” Family History Library US/CAN Film 570730, Manuscript/On Film; Harrisburg, Pennsylvania : Filmed by the Pennsylvania Historical and Museum Commission, 1971, Family History Library, Salt Lake City, Utah.
489. RLDS Church Archives, Independence, MO, “Request for Genealogical Information,” 11/26/91, Independence, MO.
490. The Gilbert family, the Carver family and the Duffield family, Joseph C Martindale, Frankford, Phila. : Martin & Allardyce, 1911, 1-8, 3/9/2018, Ancestry.com, “U.S., Quaker Meeting Records, 1681-1935,” Death of various people: see text, 8/6/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. , Ancestry.com. North America, Family Histories, 1500-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. .
“Sarah Gilbert the wife of Benj. Gilbert dec. the 26 day of the 12th month 1765 aged near ninety years supposed.”
“Bryan Peart Dec’d the 27th day of the 12th mo in the year 1757”
491. “U.S., Quaker Meeting Records, 1681-1935,” Death of unnamed child and wife Rebecca of Benjamin Gilbert, Ancestry.com, 8/6/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
492. “U.S., Quaker Meeting Records, 1681-1935,” Benjamin & Sarah (Mason) Gilbert’s children, Ancestry.com, 8/6/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
493. A Narrative of the Captivity and Sufferings of Benjamin Gilbert and his family., Philadelphia, printed by Jonh Richards; 1848.
494. “Benjamin Gilbert’s will of 1809,” Westmoreland Co., Pennsylvania, 12/15/1808; proven: 1/17/1809, Will Book 1 p 263, electronic, files of David Condit.
495. New Garden Friends Cemetery, New Garden, Chester Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2233730/memori...cludeMaidenName=true.
496. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Benjamin Gilbert and Rebecca Watson, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
497. Dora Anne Gilbert , The Ancestral Record of the Gilbert Family of Pennsylvania, self-published, Chester County Historical Society Library, West Chester, Pennsylvania.
498. Dora Anne Gilbert , The Ancestral Record of the Gilbert Family of Pennsylvania, self-published, Chester County Historical Society Library, West Chester, Pennsylvania, Says 6 Dec 1759.
499. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Benjamin Gilbert and Elizabeth Prth, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
500. 100 Years at Warrington: Newberry, Warrington, Menallen, Huntington and York Meetings, Compiled by Margaret B. Walmer, Heritage Books, Inc; Bowie, Maryland, 44, 1985.
501. “1810 US census for Jehu Thomas Sr,” Havre de Grace, Harford, Maryland, ancestry.com, electronic, 4/12/2014, Year: 1810; Census Place: Havre de Grace, Harford, Maryland; Roll: 14; Page: 746; Image: 0193667; Family History Library Film: 00115.
502. “1840 U.S. Census for Andew Thomes (Mordecai Thomas),” District 5, Harford, Maryland , electronic, Ancestry.com, 8/10/2021, Year: 1840; Census Place: District 5, Harford, Maryland; Roll: 167; Page: 70; Family History Library Film: 0013185.
503. “1850 US Census for Mordecai Thomas, Amos P. Thomas, Daniel P. Thomas, Joseph H Scarborough,” District 1, Harford, Maryland, electronic, Ancestry.com, 4/10/2014, Year: 1850; Census Place: District 1, Harford, Maryland; Roll: M432_294; Page: 47A; Image: 98.
504. “1860 U.S. Census - Mordecai Thomas, Wm G Terrell, Joseph Scarborough, May Thomas,” Dublin, Harford Co., Maryland, pdf, electronic, Nara Film M653, Roll 476, pg 439; ancestry.com, 4/10/2014, Year: 1860; Census Place: Dublin, Harford, Maryland; Roll: M653_476; Page: 439; Image: 441; Family History Library Film: 803476.
505. “1870 U.S. Census - Wm H Johnson, Mordecai Thomas, David Heaps,” District 5, Harford, Maryland, August 1870, pdf; electronic, National Archives, Nara Film M593, Roll 588, pg 238; ancestry.com, 4/10/2014, Year: 1870; Census Place: District 5, Harford, Maryland; Roll: M593_588; Page: 238A; Image: 461; Family History Library Film: 552087.
506. USGenWeb Archives by: David Lowe, “Cemetery: Fawn Grove (Friends) United Methodist Location: Fawn Grove, York County, Pennsylvania,” http://files.usgwarchives.net/pa/york/cemeteries/fawngroveumc.txt, 3/18/2005.
507. Fawn Grove Friends Cemetery, Fawn Grove, York Co., Pennsylvania, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&a...&CScnty=2307&.
508. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 10/17/2015, for Amos Pyle & Sarah Pyle and six minor children, viz. Sarah, Daniel, John, Phebe, Joseph, and Amos; 6/25/1807 Deer Creek Monthly Meeting, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
509. “1810 US Census for Amos Pyle,” Havre de Grace, Harford, Maryland, electronic, Ancestry.com, 12/7/2015, Year: 1810; Census Place: Havre de Grace, Harford, Maryland; Roll: 14; Page: 746; Image: 00115; Family History Library Film: 0193667.
510. “Little Britain Friends Monthly Meeting births and deaths 1775-1881,” Microfilm 228 in Lancaster County Historical Society, Lancaster County Historical Society, Lancaster, Pennsylvania, 7/27/2012.
511. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Bryan Peart and Elizabeth Walton, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
512. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 3/1/2018, For Jesse Gilbert and Sarah, Sadsbury Monthly Meeting, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
513. “1790 U.S. Census for Jesse Gilbert,” Byberry, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/1/2018, Year: 1790; Census Place: Byberry, Philadelphia, Pennsylvania; Series: M637; Roll: 9; Page: 287; Image: 560; Family History Library Film: 0568149--.
514. “1810 U.S. Census for Jesse Gilbert,” Byberry, Philadelphia, Pennsylvania, electronic, Ancestry.com, 3/1/2018, Year: 1810; Census Place: Lampeter, Lancaster, Pennsylvania; Roll: 50; Page: 495; Image: 00122; Family History Library Film: 0193676.
515. Lampeter Friends Meetng House And Burial Gronds, Lancaster Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2144587/memorial-search?page=1#sr-11075688.
516. Bart Friends Meeting House Cemetery, Lancaster Co., Pennsylvania, 3/1/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2306929/memori...amp;lastName=Gilbert, Link from Amos Gilbert page.
517. “Rebecca and Joseph Rakestraw Family w/family group sheet,” unknown, unknown, Paper, 2000.
518. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Rebekah Gilbert and Joseph Rakestraw, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
519. “Ohio, Wills and Probate Records, 1786-1998,” For Rebecca Rakestraw, Case 3508, Estate Records, 3432-3553, 1849-1850, Ancestry.com, electronic, Estate Records; Author: Ohio. Probate Court (Columbiana County); Probate Place: Columbiana, Ohio--, Ancestry.com. Ohio, Wills and Probate Records, 1786-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.--, 3/9/2018.
520. “U.S., Quaker Meeting Records, 1681-1935,” Certificate of Removal to New Garden Monthly Meeting, Ohio, Ancestry.com, 8/11/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
4th Mo 8th 1823 Sadsbury Monthly Meeting: “Women friends produced a Certificate for Rebecca Rakestraw to New Garden Mo Meeting state of Ohio which was approved & signed.”
521. Friends Burial Ground, Westmoreland Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2233730/memori...cludeMaidenName=true.
522. Byberry Waltons : an account of four English brothers, Nathaniel, Thomas, Daniel and William, Swayne, Norman Walton, 1885-1964, Stephenson Brothers, Philadelphia, Pennsylvania, 1958, 1, 1/17/2020.
Available in the family search digital library. https://www.familysearch.org/library/books/records/item/254419-byberry-waltons-an-account-of-four-english-brothers-nathaniel-thomas-daniel-and-william-who-settled-about-1683-in-byberry-township-philadelphia-county-pennsylvania-with-accounts-of-more-than-4000-waltons-and-many-more-by-other-surname?offset=36
523. New Garden Friends Cemetery, New Garden, Chester Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1978848/memori...cludeMaidenName=true.
524. “U.S., Quaker Meeting Records, 1681-1935,” Intent to marry John Gilbert and Ann Steakhouse, Ancestry.com, 8/11/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
525. The Walton Family, Joseph C. Martindale, MD, Martin & Allardyce, Frankkford, Phila., 1911, 2024-09-18.
526. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Sarah Gilbert and Daniel Walton, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
527. Byberry Friends Burial Ground, Philadelphia, Philadelphia Co., Pennsylvania, 8/5/2021, Find-A-Grave, https://www.findagrave.com/cemetery/44491/memorial...cludeMaidenName=true.
528. “Pennsylvania, Compiled Marriage Records, 1700-1821,” For Caleb Gilbert and Martha Stackhouse, Ancestry.com, electronic, Ancestry.com. Pennsylvania, Compiled Marriage Records, 1700-1821 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.--, Original data: Pennsylvania Marriage Records. Harrisburg, PA: Pennsylvania Archives Printed Series, 1876. Series 2, Series 6.--, 3/9/2018.
529. “U.S., Quaker Meeting Records, 1681-1935,” Children of Joseph and Rachael Gilbert, Ancestry.com, 8/6/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
Name: Joseph Gilbert
Event Type: Miscellaneous
Residence Place: Montgomery, Pennsylvania
Spouse: Rachel Gilbert
Monthly Meeting: Abington Monthly Meeting
Yearly Meeting: Philadelphia Yearly Meeting
Meeting State: Pennsylvania
Meeting County: Montgomery
530. “U.S., Quaker Meeting Records, 1681-1935,” Death of Joseph Gilbert, Ancestry.com, 8/11/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
531. “U.S., Quaker Meeting Records, 1681-1935,” John & Joshua Gilbert death/burial entries, Ancestry.com, 8/11/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
4th Mo 8th 1823 Sadsbury Monthly Meeting: “Women friends produced a Certificate for Rebecca Rakestraw to New Garden Mo Meeting state of Ohio which was approved & signed.”
532. “U.S., Quaker Meeting Records, 1681-1935,” Inquiry into estate of John Gilbert Sr (d. 1711), Ancestry.com, 8/11/2021, Swarthmore College; Swarthmore, Pennsylvania; Quaker Meeting Records, Ancestry.com. U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
533. Bill Putnam, “The Putman/Putnam Family of Fauquier County, Virginia,” http://www.billputman.com/VAfauquier.pdf, downloaded 5/17/2005.
534. “1870 U.S. Census for Amos Hannon (Harmon) and Henriette Hannon (Harmon),” Fawn, York, Pennsylvania, electronic, ancestry.com, 8/30/2012, Year: 1870; Census Place: Fawn, York, Pennsylvania; Roll: M593_1468; Page: 332A; Image: 282; Family History Library Film: 552967.
535. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69, indicates b. 28 Dec 1848.
536. “Record of the Baldwin (MD) Branch of the New York and Philadelphia District,” Community of Christ Archives, Independence, Missouri, unk, 4/16/2013, Community of Christ Archives, Independence, Missouri; LJR, Microfilm P-27 Series, Project MO 04810, Roll 69, indicates d. 10/31/1877.
537. Centre Presbyterian Cemetery, York Co., Pennsylvania, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScnty=2307&.
538. “1850 US Census for Samuel Harman,” District 1, Harford, Maryland, electronic, Ancestry.com, 2/2/2015, Year: 1850; Census Place: District 1, Harford, Maryland; Roll: M432_294; Page: 47B; Image: 99.
539. “1860 US Census for Samuel Hamer (Harman),” Abingdon, Harford, Maryland, electronic, Ancestry.com, 2/2/2015, Year: 1860; Census Place: Abingdon, Harford, Maryland; Roll: M653_476; Page: 160; Image: 161; Family History Library Film: 803476.
540. “1880 US Census for Amanda E Harman (Harmon),” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll: 1208; Family History Film: 1255208; Page: 657C; Enumeration District: 040.
541. “1900 US Census for Amos Harman,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1900; Census Place: Fawn, York, Pennsylvania; Roll: 1501; Page: 9B; Enumeration District: 144; FHL microfilm: 1241501.
542. “1910 US Census for Amos Harmon and Joseph Scott,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1910; Census Place: Fawn, York, Pennsylvania; Roll: T624_1433; Page: 12A; Enumeration District: 0052; Image: 775; FHL microfilm: 1375446.
543. “1920 US Census for Lottie E. Scott,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/3/2015, Year: 1920; Census Place: Fawn, York, Pennsylvania; Roll: T625_1667; Page: 8A; Enumeration District: 51; Image: 766.
544. “Pennsylvania Death Certificate for Amos Harmon,” 11/10/1920, Fawn, York, Pennsylvania, 115353, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
545. “1900 US Census for Montraville Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Fawn, York, Pennsylvania; Roll: 1501; Page: 6B; Enumeration District: 144; FHL microfilm: 1241501.
546. “1910 US Census for Montroville O Matthews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Marshall, Harford, Maryland; Roll: T624_565; Page: 4B; Enumeration District: 0107; Image: 1270; FHL microfilm: 1374578.
547. contributed by David Lowe, “Cemetery: Fawn Grove United Methodist, Fawn Grove, York Co., Pennsylvania,” http://files.usgwarchives.net/pa/york/cemeteries/fawngroveumc.txt, viewed 10/27/2010.
304 MATTHEWS ALMA N R 1884 1951
305 MATTHEWS MARY E R 1899 1963
306 MATTHEWS J A R STEWART 1886 1946
307 MATTHEWS ESTHER G R (GREEAR) 1914 1946
308 MATTHEWS MONTRAVILLE O R 06-19-1845 04-24-1921
309 MATTHEWS MARY WILLIAMS R WIFE OF MONTRAVILLE O. 07-21-1852 05-13-1917
310 MATTHEWS WILLIAM E R "S. SGT. 428TH SQUAD 310 AIR GROUP, WW 2" 1920 1949
548. “Certificate of Death for Monttraville O Matthews,” 4/24/1921, Fawn, York Co., Pennsylvania, 37272, 3, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
549. Fawn Grove Friends, Fawn Grove, York Co., Pennsylvania, 4/5/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScnty=2307&.
550. “Record of the Baldwin (PA) Branch of the Philadelphia District,” Brian Carr, after 1902, Records held by Brian Carr as kept by his family over the years, electronic copies in files of David Condit.
551. “1900 US Census for E P Matthews,” North Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1900; Census Place: North Lebanon, Lebanon, Pennsylvania; Roll: 1428; Page: 5B; Enumeration District: 137; FHL microfilm: 1241428.
552. “1910 US Census for Edward Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/30/2012, Year: 1910; Census Place: Fawn, York, Pennsylvania; Roll: T624_1433; Page: 10A; Enumeration District: 0052; Image: 771; FHL microfilm: 1375446.
553. “RLDS Membership Records, Deceased Members,” Community of Christ Archives, Independence, Missouri, unk, 4/17/2013, Community of Christ Archives, Independence, Missouri; RLDS Membership Records, Deceased Members, Microfilm, Roll with Letter “M”.
554. “Certificate of Death for Edward P Matthews,” 2/11/1929, Fawn, York Co., Pennsylvania, 38392, 9, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
555. York County Archives, 150 Pleasant Acres Road, York, PA 17402.
556. “Obit info for Margaret A. Matthews,” Newspapers.com Obituary Index, 1800s-current, 7/29/1944, Baltimore, Maryland, The Evening Sun; Publication Date: 1 Aug 1944; Publication Place: Baltimore, Maryland, USA; URL: , https://www.newspapers.com/image/369660939/?articl...7876886&xid=3355.
557. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Benj. C Putnam, son of Thornberry M and Agnes Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p81 E160.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
558. “1860 US Census for Thornbury M Putnam,” South West Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1860; Census Place: South West Revenue District, Fauquier, Virginia; Roll: M653_1344; Page: 252; Image: 259; Family History Library Film: 805344.
559. “1870 US Census for Thomberry Putman,” First Revenue District, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1870; Census Place: First Revenue District, Fauquier, Virginia; Roll: M593_1645; Page: 534A; Image: 603; Family History Library Film: 553144.
560. “1880 US Census for Benjamin Putman,” Marshall, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1880; Census Place: Marshall, Fauquier, Virginia; Roll: 1364; Family History Film: 1255364; Page: 21A; Enumeration District: 039.
561. “1900 US Census for Benjamin Putnam,” Marshall, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1900; Census Place: Marshall, Fauquier, Virginia; Roll: 1708; Page: 16A; Enumeration District: 32; FHL microfilm: 1241708.
562. “1910 US Census for Benjamin C Putman (Putnam),” Marshall, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1910; Census Place: Marshall, Fauquier, Virginia; Roll: T624_1628; Page: 3A; Enumeration District: 0048; Image: 803; FHL microfilm: 1375641.
563. “1920 US Census for B E Putnam,” Marshall, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1920; Census Place: Marshall, Fauquier, Virginia; Roll: T625_1888; Page: 2B; Enumeration District: 51; Image: 903.
564. “1930 US Census for Ben C Putnam,” Marshall, Fauquier, Virginia, electronic, Ancestry.com, 6/4/2012, Year: 1930; Census Place: Marshall, Fauquier, Virginia; Roll: 2443; Page: 2A; Enumeration District: 12; Image: 297.0; FHL microfilm: 2342177.
565. Orlean Cemetery, Orlean, Fauquier Co., Virginia, 6/17/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/51550/memorial...cludeMaidenName=true.
566. “1850 Census for Elizabeth Fife,” District 1, Harford, Maryland, electronic, Ancestry.com, 10/18/2010, Year: 1850; Census Place: District 1, Harford, Maryland; Roll M432_294; Page: 25A; Image: 56.
567. “1860 US Census for Jacob F Matthews,” Marshall, Harford, Maryland, electronic, Ancestry.com, 8/25/2012, Year: 1860; Census Place: Marshall, Harford, Maryland; Roll: M653_476; Page: 539; Image: 541; Family History Library Film: 803476.
568. “1870 U.S. Census for Jacob Mathews,” District 4, Harford, Maryland, electronic, ancestry.com, 8/24/2012, Year: 1870; Census Place: District 4, Harford, Maryland; Roll: M593_588; Page: 203B; Image: 392; Family History Library Film: 552087.
569. “1880 US Census for Jacob F Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll: 1208; Family History Film: 1255208; Page: 672B; Enumeration District: 040; .
570. “1900 US Census for Jacob F Mathews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Fawn, York, Pennsylvania; Roll: 1501; Page: 10B; Enumeration District: 144; FHL microfilm: 1241501.
571. “1910 US Census for Jacob F Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Fawn, York, Pennsylvania; Roll: T624_1433; Page: 11A; Enumeration District: 0052; Image: 773; FHL microfilm: 1375446.
572. “Certificate of Death for Jacob Fife Matthews,” 9/20/1925, Fawn, York Co., Pennsylvania, 89003, 11, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
573. “Certificate of Death for Annie Mary Matthews,” 2/9/1911, Fawn, York Co., Pennsylvania, 13011, 3, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
574. “1880 Census for George H Knopp,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 10/18/2010, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll 1208; Family History Film: 1255208; Page: 659D; Enumeration District: 40.
575. “1900 US Census for Ruth Founds,” Marshall, Harford, Maryland, electronic, Ancestry.com, 4/26/2013, Year: 1900; Census Place: Marshall, Harford, Maryland; Roll: 624; Page: 32A; Enumeration District: 0149; FHL microfilm: 1240624.
576. “1910 US Census for Thomas B Daughton,” District 5, Harford, Maryland, electronic, Ancestry.com, 4/24/2013, Year: 1910; Census Place: District 5, Harford, Maryland; Roll: T624_565; Page: 1A; Enumeration District: 0110; FHL microfilm: 1374578.
577. “1920 US Census for Thomas B Daughton,” Peach Bottom, York, Pennsylvania, electronic, Ancestry.com, 4/26/2013, Year: 1920; Census Place: Peach Bottom, York, Pennsylvania; Roll: T625_1668; Page: 2B; Enumeration District: 87; Image: 269.
578. “1930 US Census for Thomas Daughton,” Election District 4, Harford, Maryland, electronic, Ancestry.com, 4/26/2013, Year: 1930; Census Place: Election District 4, Harford, Maryland; Roll: 875; Page: 16A; Enumeration District: 15; Image: 993.0; FHL microfilm: 2340610.
579. “Record of the Baldwin (PA) Branch of the Philadelphia District,” Brian Carr, after 1902, Records held by Brian Carr as kept by his family over the years, electronic copies in files of David Condit, annotation above his wife’s name in records.
580. “Descendants of Gilbert R Matthews,” Teresa Taylor, Paper, Received at Matthews Reunion 2012, Files of David Condit.
581. “1880 US Census for William H Founds,” MT Pleasant, Cecil, Maryland, electronic, Ancestry.com, 4/26/2013, Year: 1880; Census Place: MT Pleasant, Cecil, Maryland; Roll: 507; Family History Film: 1254507; Page: 292B; Enumeration District: 018; Image: 0762.
582. “Civil War Pension Application for William H Founds and wife Ruth A. Founds,” electronic, ancestry.com, on file with the National Archives; Invalid App. No. 317944; Widow App. No. 597224, Washington, DC, General Index to Pension Files, 1861-1934. Washington, D.C.: National Archives and Records Administration. T288, 546 rolls.
583. “1880 US Census for J Lamar Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1880; Census Place: Fawn, York, Pennsylvania; Roll: 1208; Family History Film: 1255208; Page: 659C; Enumeration District: 040;.
584. “1900 US Census for Lamar Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1900; Census Place: Fawn, York, Pennsylvania; Roll: 1501; Page: 11A; Enumeration District: 144; FHL microfilm: 1241501.
585. “1910 US Census for James L Mathews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1910; Census Place: Fawn, York, Pennsylvania; Roll: T624_1433; Page: 12A; Enumeration District: 0052; Image: 775; FHL microfilm: 1375446.
586. “1920 US Census for J Lamar Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Fawn, York, Pennsylvania; Roll: T625_1667; Page: 9A; Enumeration District: 51; Image: 768.
587. USGenWeb Archives, “CENTRE Presbyterian Church Cemetery: New Park, Fawn Twp, York Co, Pennyslvania,” http://files.usgwarchives.net/pa/york/cemeteries/centre01.txt, 3/18/2005.
588. “NEARLY 100 YEARS OLD,” Delta Heald and Times, Delta, Pennsylvania, 2/14/1918.
589. “1930 US Census for Deborah J Matthews,” Fawn, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Fawn, York, Pennsylvania; Roll: 2165; Page: 13B; Enumeration District: 20; Image: 233.0; FHL microfilm: 2341899.
590. “1840 US Census for Amos W Condit,” Sunbury, Delaware, Ohio, electronic, Ancestry.com, 11/22/2011, Year: 1840; Census Place: Sunbury, Delaware, Ohio; Roll: 391; Page: 187; Image: 918; Family History Library Film: 0020163.
591. “1850 US Census for Silas W Condit,” Pottawattamie County, Iowa, District #21, 12 Oct 1850, NARA Microfilm M-432, Roll 188, pg 112, family 766, dwelling 766, National Archives.
592. “1870 U.S. Census for G W Condit,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/24/2011, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 66A; Image: 136; Family History Library Film: 545894.
593. “1880 US Mortality Schedule for Silas Condit,” Little Sioux, Harrison, Iowa, Oct 1879, electronic, Ancestry.com, 1/19/2012, Ancestry.com. U.S. Federal Census Mortality Schedules, 1850-1885 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
594. Susan Easton Black, Membership of The Church of Jesus Christ of Latter-day Saints, 1830–1848, Provo, Utah: Brigham Young University Religious Studies Center, 1989, CDRom copy in Condit Family archives.
595. “Farminton, Maine, Kennebec Co. Vital Records,” Vol. 1, pg 8, pg 20, from Bill Kempton, POB.
596. Compiler Lyndon W. Cook, Nauvoo Deaths & Marriages 1839-1845, Grandin Book Co, Orem, UT, 17, Death.
597. Lyndon W. Cook, Nauvoo deaths and Marriages 1839-1845, Grandin Book Company, Orem, UT, 17.
598. “Marriage Certificate,” 16 Jun 1842, State of Ohio, Delaware County, Marriage Register, Copy, Original at Court House, Delaware Co., OH.
599. “1840 US Census for Thomas Hiscock,” Jay, Franklin, Maine, electronic, Ancestry.com, 8/14/2013, Year: 1840; Census Place: Jay, Franklin, Maine; Roll: 140; Page: 104; Image: 214; Family History Library Film: 0009703.
600. Roots Web, “Farmington Births,” http://www.rootsweb.ancestry.com/~mefrankl/farmbirths.htm, 14 Aug 2001.
DATE NAME BIRTH PARENTS BIRTHPLACE
1895 June 19 Arthur R Hiscock 4 Fred W & Cora A McLeary Hiscock Farmington & Strong
1880 Feb 8 Florence Augusta Hiscock 1 J Eugene & Angie S Corbett Hiscock & New Vineyard
1892 May 7 Ira Vaughn Hiscock 2 Eugene & Angie Corbett Hiscock mother b. Farmington
1985 May 25 Mary E Hiscock 3 Hiram R & Ada B Bean Hiscock Farmington & Chesterville
1824 Dec 18 Sally Parker Hiscock Thomas & Sally Hiscock
1892 Aug 21 Walter Bernard Hiscock Fred W & Cora McLeary Hiscock Farmington & Strong
1-200,
201-400, 401-600,
601-800,
801-1000,
1001-1200,
1201-1400,
1401-1600,
1601-1800,
1801-2000,
2001-2200,
2201-2400,
2401-2600,
2601-2800,
2801-3000,
3001-3200,
3201-3400,
3401-3600,
3601-3800,
3801-4000,
4001-4200,
4201-4400,
4401-4600,
4601-4800,
4801-5000,
5001-5200,
5201-5400,
5401-5600,
5601-5800,
5801-6000,
6001-6200,
6201-6400,
6401-6600,
6601-6800,
6801-7000,
7001-7200,
7201-7400,
7401-7600,
7601-7800,
7801-8000,
8001-8200,
8201-8400,
8401-8600,
8601-8800,
8801-9000,
9001-9200,
9201-9400,
9401-9600,
9601-9800,
9801-10000,
10001-10200,
10201-10400,
10401-10600,
10601-10800,
10801-11000,
11001-11200,
11201-11400,
11401-11600,
11601-11800,
11801-12000,
12001-12200,
12201-12400,
12401-12600,
12601-12800,
12801-13000,
13001-13200,
13201-13400,
13401-13600,
13601-13800,
13801-14000,
14001-14200,
14201-14400,
14401-14513