Priscilla Kimball1

F, #10988

Family: Jesse Johnson b. 20 Oct 1732, d. 11 Mar 1800

  • Last Edited: 22 Nov 2019

Citations

  1. [S935] "New Hampshire, Marriage and Divorce Records, 1659-1947." Index and images. Available online at https://www.ancestry.com/search/collections/5241/ . Accessed November 2019, entry for Jesse Johnson & Prissilla Kimball. Citing Marriage and Divorce Records, 1659–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire. “New Hampshire.

Richard Kimball1

M, #546, b. 21 May 1746, d. 8 March 1815

Family: Lois Pattee b. 30 Oct 1747, d. 22 Jul 1825

  • Last Edited: 30 Mar 2017

Citations

  1. [S19] Pattee/Patee Family compiled by: Stephen Pattee, online https://www.ancestry.com/family-tree/tree/76397817/….
  2. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2015, entry for Lois Pattee citing NEHGR Vol 146 P. 331 October 1992.
  3. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed March 2017, entry for Lois Pattee citing NEHGR Vol 146 P. 331 October 1992.
  4. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2015, entry for Lois Pattee citing NEHGR Vol 146 P. 332 October 1992.

Richard Kimball1

M, #7523

Family: Jemima Gage

  • Last Edited: 15 Apr 2015

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2015, entry for Lois Pattee citing NEHGR Vol 146 P. 331 October 1992.

Richard Kimball1

M, #7528, b. 23 June 1774
  • Relationship: 1st cousin 5 times removed of Ralph Page
  • Last Edited: 15 Apr 2015

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2015, entry for Lois Pattee citing NEHGR Vol 146 P. 332 October 1992.

Moses Kimmin1

M, #8118

Family: Elizabeth Horne b. 1681

  • Last Edited: 6 Jun 2015

Citations

  1. [S1763] Sheila D Anderson The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009), p. 3. Hereinafter cited as The Genealogy of John Clough.

Dock Kincer1

M, #5442, b. 19 March 1872, d. 20 February 1945

Family: Mattie Webb b. 13 Mar 1872, d. 3 Dec 1953

  • Last Edited: 5 Dec 2018

Citations

  1. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed May 2012, record for Dock Kincer; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Elsie Kincer1

F, #6319, b. 7 April 1894, d. 13 August 1989

Family: Addison Gibson b. Mar 1889

  • Last Edited: 1 Sep 2013

Citations

  1. [S1026] Ancestry Public Member Tree Kincer|Kinser|Kinzer|Kuntzer compiled by: jameswkincer, online http://ancestry.com/family-tree/tree/36502129/….
  2. [S252] "Ohio, Death Records, 1908 - 32, 1938 - 2018." Database. Available online at https://www.ancestry.com/search/collections/5763/: Accessed September 2013, Elsie K Gibson; citing Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.

Fred Kincer1

M, #8287

Family: Lettie Adams

  • Last Edited: 16 Oct 2015

Citations

  1. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed Ocober 2015, record for Jane Webb; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Jane Kincer1

F, #8286, b. 17 March 1861, d. 25 January 1939

Family: Joe Nelson Webb b. 4 Oct 1851, d. 2 Jan 1943

  • Last Edited: 24 Mar 2016

Citations

  1. [S1822] Mountain Eagle, Whitesburg, Kentucky Joe Nelt Webb, January 7, 1943, 1.
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed Ocober 2015, record for Jane Webb; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed March 2016, record for Cora Gibson; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

Lina Kincer1,2

F, #6880, b. April 1893, d. February 1963

Census Information

  • She and Charles Hogg appeared on the 1930 Federal Census of East Whitesburg, Letcher, Kentucky, enumerated 28 April 1930. Their children Morris, Ray, Edd and Polly were listed as living with them.1

Family: Charles Hogg b. 9 Feb 1875, d. 24 Oct 1955

  • Last Edited: 15 Feb 2021

Citations

  1. [S1533] Charles Hogg household, 1930 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 21, sheet 23A, dwelling 438, family 438, National Archives micropublication T626-765.
  2. [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed October 2014, for Polly J Hogg; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
  3. [S1535] William H Kincer household, 1900 US Census, Wise, Virginia, population schedule, GLadesville, Enumeration District 123, sheet 4A, dwelling 52, family 57, National Archives micropublication T623-1737.
  4. [S1026] Ancestry Public Member Tree Kincer|Kinser|Kinzer|Kuntzer compiled by: jameswkincer, online http://ancestry.com/family-tree/tree/36502129/….
  5. [S333] "Florida Death Index 1877-1998." Database. Available online at https://www.ancestry.com/search/collections/7338/: Accessed January 2018, Lina K Hogg; citing State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/156090493/lina-hogg : accessed 15 February 2021, memorial page for Lina Hogg (28 April 1893-25 February 1963), Find a Grave memorial number 156090493, citing Hogg-Welch Cemetery, Mayking, Letcher County, Kentucky, USA; maintained by Brian K. Caudill (Contributor 48482664).
  7. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed January 2018, Edd Coolidge Hogg; citing Social Security Aplications and Claims, 1936-2007.
  8. [S440] "Kentucky Birth Index 1911-2000." index. Available online at https://www.ancestry.com/search/collections/8788/. Accessed October 2014, for Nancy S Hogg; citing Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.

William Kincer1

M, #7144, b. 1856, d. 1910

Family: Elizabeth Adams b. 3 Jan 1859, d. 5 Jun 1940

  • Last Edited: 1 Feb 2015

Citations

  1. [S1613] Dorothy A Griffith and Robert E Parkin, Adams Families of Southeast Kentucky (Genealogical Research and Productions), p.40.

William H Kincer1

M, #6890, b. 30 July 1865, d. 25 September 1935

Family: Elizabeth Jane Craft b. 10 Apr 1872, d. 27 Jan 1936

  • Last Edited: 15 Feb 2021

Citations

  1. [S1535] William H Kincer household, 1900 US Census, Wise, Virginia, population schedule, GLadesville, Enumeration District 123, sheet 4A, dwelling 52, family 57, National Archives micropublication T623-1737.
  2. [S173] "Kentucky, Death Records, 1852 - 1965." index and images. Available online at https://www.ancestry.com/search/collections/1222/: Accessed 15 February 2021, record for William Kenser; citing Various soures on microfilm. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/106079764/… : accessed 15 February 2021, memorial page for William Harvey Kincer (30 July 1865-25 September 1935), Find a Grave memorial number 106079764, citing Webb Cemetery, Mayking, Letcher County, Kentucky, USA; maintained by Michael Holbrook (Contributor 47846706).

Beverly Ann King1,2

F, #10425, b. 20 March 1929, d. 23 December 1996
  • Last Edited: 22 Apr 2018

Citations

  1. [S2478] Richard G King household, 1940 US Census, Maricopa, Arizona, population schedule, (Other Places), Enumeration District 7-135A, sheet 19A, Address 2100 N Sunset St, family 460, Reported by Richard G King, National Archives micropublication T627-108.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed April 2018, Beverly Ann Albin [Beverly Ann King]; citing Social Security Aplications and Claims, 1936-2007.
  3. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed April 2018, entry for Luzena Thompson, Social Security Number 537-32-8364.

Fred A King1

M, #5249, b. 21 November 1859, d. 4 March 1931

Family: Ina M Leonard b. 31 Jan 1870, d. 17 May 1920

  • Last Edited: 1 Jan 2021

Citations

  1. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Fred A King & Ina M Leonard; citing Whitefield, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/48309738/… : accessed 1 January 2021, memorial page for Frederick Ashby King (21 November 1859-4 March 1931), Find a Grave memorial number 48309738, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; maintained by Grave Seeker (Contributor 47113319).
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 23 October 2020, memorial page for Frederick Ashby King (21 Nov 1859–4 Mar 1931), Find a Grave Memorial no. 48309738, citing Pine Street Cemetery, Whitefield, Coos County, New Hampshire, USA; Maintained by Grave Seeker (contributor 47113319).

Leslie Lynch King1

M, #12336

Family: Dorothy Ayer Gardner b. 27 Feb 1892, d. 17 Sep 1967

  • Last Edited: 16 Sep 2023

Citations

  1. [S3894] "Famous Kin." Available online at https://famouskin.com: Accessed September 16, 2023 Data for Elizabeth Jewett. Search for surnames list for ancestors of Gerald Ford.

Leslie Lynch King1

M, #12338, b. 14 August 1913, d. 26 December 2006
  • Relationship: 9th cousin of Ralph Page
  • Last Edited: 17 Sep 2023

Citations

  1. [S3894] "Famous Kin." Available online at https://famouskin.com: Accessed September 16, 2023 Data for Elizabeth Jewett. Search for surnames list for ancestors of Gerald Ford.

Marshall H King1

M, #5241, b. circa 1864, d. 18 October 1926

Family: Ida R Holmes b. c 1865, d. 14 Feb 1926

  • Last Edited: 26 Mar 2016

Citations

  1. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Marshall H King & Ida R Holmes; citing Lancaster, , New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,274.
  2. [S459] "New Hampshire, Death and Burial Records Index, 1654-1949." Database. Available online at https://www.ancestry.com/search/collections/2555/: Accessed March 2016, Marshall King; citing "New Hampshire Death Records, 1654–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. New Hampshire Bureau of Vital Records. "Death Records, 1654–1947." Bureau of Vital Records, Concord, New Hampshire and "New Hampshire Deaths and Burials, 1784–1949." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Neva King1

F, #5874, b. 12 April 1895, d. 6 June 1934

Family: Harry Edward Cooper b. 20 Mar 1893, d. 5 Sep 1983

  • Last Edited: 9 Feb 2021

Citations

  1. [S789] Harry E Cooper household, 1930 US Census, Dade, Florida, population schedule, Homestead, Enumeration District 117, sheet 6B, dwelling 147, family 152, National Archives micropublication T626-311.
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/21207394/neva-cooper : accessed 9 February 2021, memorial page for Neva Cooper (12 April 1894-6 June 1934), Find a Grave memorial number 21207394, citing Palms Woodlawn Cemetery, Naranja, Miami-Dade County, Florida, USA; maintained by Kay Kuebeler (Contributor 46824084).
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/21207394/neva-cooper : accessed 9 February 2021, memorial page for Neva Cooper (12 April 1894-6 June 1934), Find a Grave memorial number 21207394, citing Palms Woodlawn Cemetery, Naranja, Miami-Dade County, Florida, USA; maintained by Kay Kuebeler (Contributor 46824084).

Richard G King1

M, #10424, b. 6 May 1900, d. June 1973

Family: Clora Whittaker b. 26 Jan 1904, d. 13 Feb 2002

  • Last Edited: 26 May 2018

Citations

  1. [S2] "US, Social Security Death Index 1935 - 2014." Database. Available online https://www.ancestry.com: accessed April 2018, entry for Richard King, Social Security Number 526-09-3179.
  2. [S2478] Richard G King household, 1940 US Census, Maricopa, Arizona, population schedule, (Other Places), Enumeration District 7-135A, sheet 19A, Address 2100 N Sunset St, family 460, Reported by Richard G King, National Archives micropublication T627-108.

Sarah M King1

F, #5172, b. circa 1849

Family: Oren F Page b. c 1846, d. 3 Feb 1875

  • Last Edited: 8 Mar 2016

Citations

  1. [S377] "New Hampshire Marriage Records, 1673-1947." Database with images. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/: Accessed March 2016, Orrin F Page & Sarah M King; citing Littleton, Grafton, New Hampshire, Bureau of Vital Records and Health Statistics, Concord; FHL microfilm 1,001,291.

Sharon Lee King1

F, #10426, b. 25 August 1937, d. 13 December 2001

Family: Darrell Gene Story b. 24 Oct 1934, d. 12 Jan 2013

  • Last Edited: 31 Mar 2021

Citations

  1. [S2478] Richard G King household, 1940 US Census, Maricopa, Arizona, population schedule, (Other Places), Enumeration District 7-135A, sheet 19A, Address 2100 N Sunset St, family 460, Reported by Richard G King, National Archives micropublication T627-108.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed April 2018, Sharon Lee King [Sharon Story]; citing Social Security Aplications and Claims, 1936-2007.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/103775426/… : accessed 31 March 2021, memorial page for Sharon Lee Story (25 August 1937-13 December 2001), Find a Grave memorial number 103775426, citing Greenwood Memory Lawn Cemetery, Phoenix, Maricopa County, Arizona, USA; maintained by Jeannie Wood (Contributor 46935703).

Elizabeth Kingsbury1

F, #10474, b. 23 May 1714, d. 17 September 1741

Family: Jonathan Haynes b. 25 Oct 1712, d. 28 Apr 1782

  • Last Edited: 18 May 2018

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed April 2017, entry for Jonathan Haynes citing NEHGR Vol 109 P.164, July 1955.

Elizabeth Kingsbury1

F, #10758, b. 14 September 1638, d. 25 June 1662

Family: Nathaniel Brewer b. 1 May 1635

  • Last Edited: 17 Apr 2019

Citations

  1. [S2655] Rev Addison Kingsbury, A Pendulous Edition of Kingsbury Genealogy (Pittsburg, Pennsylvania: Murdoch-Kerr Press, 1901). Hereinafter cited as A Pendulous Edition of Kingsbury Genealogy.
  2. [S2655] Rev Addison Kingsbury, A Pendulous Edition of Kingsbury Genealogy (Pittsburg, Pennsylvania: Murdoch-Kerr Press, 1901), p.13. Hereinafter cited as A Pendulous Edition of Kingsbury Genealogy.

Ester Kingsbury1

F, #5010, b. 4 April 1764

Family: Elias Page b. 22 Oct 1761

  • Last Edited: 30 Dec 2020

Citations

  1. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Elias Page and Ester Kingsbury P. 155; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  2. [S446] "Connecticut Births and Christenings, 1649-1906." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed MArch 2016, Esther Kingsbury; citing FHL microfilm unknown.
  3. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Alvira P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  4. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Joseph P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  5. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Elias and Ester (twins) P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  6. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/10961349/daniel-page : accessed 30 December 2020, memorial page for Daniel Page (1791-20 November 1797), Find a Grave memorial number 10961349, citing Silver Street Cemetery, Coventry, Tolland County, Connecticut, USA; maintained by Jan Franco (Contributor 46625834).
  7. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, David P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  8. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Oziah P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).
  9. [S2253] "Coventry, CT: Vital REcords, 1711-1844." Index and images. Available online at http://www.americanancestors.org: Accessed April 2017, Daniell P. 84; citing (Births, Marriages, Baptisms and Deaths from the Records of The Town And Churches In Coventry, Connecticut 1711-1844. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1897.).

Jonathan Kingsbury1

M, #5011

Family: Sarah Unknown

  • Last Edited: 11 Mar 2016

Citations

  1. [S446] "Connecticut Births and Christenings, 1649-1906." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed MArch 2016, Esther Kingsbury; citing FHL microfilm unknown.

Joseph Kingsbury1

M, #9241, b. circa 1790
  • He was born circa 1790.1

Family: Nancy Hall b. c 1794

  • Last Edited: 25 Nov 2016

Citations

  1. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.) Database last updated Sept 5, 2016.

Joseph Kingsbury1

M, #10759, b. circa 1610, d. circa 1676
  • The ethnicity of Joseph Kingsbury was English.
  • He was born circa 1610 in England.1
  • He and Millicent Ames emigrated in 1628 from England.1
  • He died circa 1676.1

Family: Millicent Ames b. c 1610, d. a 1676

  • Last Edited: 17 Apr 2019

Citations

  1. [S2655] Rev Addison Kingsbury, A Pendulous Edition of Kingsbury Genealogy (Pittsburg, Pennsylvania: Murdoch-Kerr Press, 1901), p.13. Hereinafter cited as A Pendulous Edition of Kingsbury Genealogy.

Mary Kingsbury1

F, #5021, b. 3 October 1793, d. 23 July 1838

Family: Harlan Page b. 28 Jul 1791, d. 23 Sep 1834

  • Last Edited: 30 Dec 2020

Citations

  1. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/38457854/mary-page : accessed 30 December 2020, memorial page for Mary Page (3 October 1793-23 July 1838), Find a Grave memorial number 38457854, citing Center Cemetery, Coventry, Tolland County, Connecticut, USA; maintained by Sara (Contributor 47069894).
  2. [S2016] Elias Loomis, The Descendants [by the female branches] of Joseph Loomis, who came from Braintree, England, in the year 1638, and settled in Windsor, Connecticut, in 1639 (371 State St New Haven, Connecticut: Tuttle, Morehouse and Taylor, 1880), p. 798. Hereinafter cited as The Descendants of Joseph Loomis.
  3. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/38457854/mary-page : accessed 30 December 2020, memorial page for Mary Page (3 October 1793-23 July 1838), Find a Grave memorial number 38457854, citing Center Cemetery, Coventry, Tolland County, Connecticut, USA; maintained by Sara (Contributor 47069894).

Nancy Maria Kingsbury1

F, #461, b. October 1817, d. 2 December 1898

Census Information

Family: Joseph Bullock van Petten b. 27 Jun 1813, d. Jun 1889

  • Last Edited: 28 Jul 2023

Citations

  1. [S15] Francis I Hindmarsh and Jerry Wilson, Descendants of Claas Frederickse Van Petten (Canada: Self Published, Jan 2000). This publication is no longer available. Most, if not all of the data along with more recent updates, is available on Jerry Wilson's 'Vanpat58' Rootsweb site at https://wc.rootsweb.com/ Enter TreeId 619351, P. 140.
  2. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.) Database last updated Sept 5, 2016.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 19 November 2020, memorial page for Maria Nancy Kingsbury Van Petten (unknown–2 Dec 1898), Find a Grave Memorial no. 103004990, citing Reiter Cemetery, Linn, Washington County, Kansas, USA; Maintained by Diehard (contributor 46809256).
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 19 November 2020, memorial page for Maria Nancy Kingsbury Van Petten (unknown–2 Dec 1898), Find a Grave Memorial no. 103004990, citing Reiter Cemetery, Linn, Washington County, Kansas, USA; Maintained by Diehard (contributor 46809256).
  5. [S3176] J B Vanpatten household, 1860 US Census, Oswego, New York, population schedule, Hannibal, sheet 654, dwelling 414, family 411, National Archives micropublication M653, Downloaded from Ancestry.com on 12 March 2021.
  6. [S3094] Joseph B. Vanpitten(Joseph Bullock Van Petten) household, 1880 US Census, Washington, Kansas, population schedule, Sherman, Enumeration District 325, sheet 566C, dwelling 258, family 271, National Archives micropublication T9-399, Downloaded from Ancestry.com on 22 December 2020.
  7. [S330] "Rootsweb WorldConnect Tree 619351", database maintained by Jerry Wilson, online http://wc.rootsweb.ancestry.com (enter 619351 as TreeId and invidual's name on search page.).
  8. [S2130] Mrs Emily Harriet Stewart, Death Certificate 33981/4434 (October 27, 1929), issued by State of Mssouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  9. [S2602] "Kansas, Wills and Probate Reocrds, 1803 - 1987." Index and images. Available online at https://www.ancestry.com/search/collections/9065/: Accessed 16 August 2022, Joseph B Van Petten; citing Kansas, County, District and Probate Courts.

John Francis Kinsella1,2

M, #9049, b. 16 July 1895, d. 23 May 1967

Family: Lillian F Andrews b. 23 Mar 1902, d. 29 Oct 1980

  • Last Edited: 24 Oct 2022

Citations

  1. [S3778] John Francis Kinsella Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  2. [S1271] "California Marriage Index, 1949-1959." Available online at https://www.ancestry.com/search/collections/5186/ . Accessed June 2016, entry for Lillian F Andrews & John F Kinsella. Citing California Department of Health and Welfare. California Vital Records—Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California.
  3. [S97] "California Death Index, 1940-1997," database. https://www.ancestry.com/search/collections/5180/ accessed June 2016, entry for John F Kinsella, citing California Death Index, 1940-1997. State of California Department of Health Services, Center for Health Statistics. Sacramento, CA.