Jacob Ten Eyck1

M, #10984, d. before 1736
  • He died before 1736. Pearson indicates Geertje's will was dated September 6, 1716 and proved July 10, 1736 but doessn't specify if she was a widow when the will was dated or proved (or both.)1

Family: Geertje Coeymans b. 23 Apr 1654, d. 2 Feb 1736

  • Last Edited: 21 Nov 2019

Citations

  1. [S2763] Jonathan Pearson, Contributions for the Genealogies of the Descendants of the First Settlers of the Patent and City of Schemectady from 1662-1800 (82 State Street, Albany, New York: J Munsell, 1873), p.191. Hereinafter cited as Genealogies of the First Settlers of Schendtady.

Maecke Ten Eyck1

F, #434, b. 4 April 1685, d. 31 January 1779

Family: Andries van Petten b. b 10 Sep 1684, d. 25 Sep 1748

  • Last Edited: 21 Nov 2019

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. 69.
  2. [S2763] Jonathan Pearson, Contributions for the Genealogies of the Descendants of the First Settlers of the Patent and City of Schemectady from 1662-1800 (82 State Street, Albany, New York: J Munsell, 1873), p.191. Hereinafter cited as Genealogies of the First Settlers of Schendtady.
  3. [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.).

Hannah Tenny1

F, #10847, b. 15 March 1642/43
  • She was born on 15 March 1642/43.1

Family: Joseph Johnson b. 12 Feb 1636/37, d. 1714

  • Last Edited: 26 Nov 2019

Citations

  1. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed August 2019, entry for Thomas Johnson citing NEHGR Vol 33, p.88, July 1879.
  2. [S1740] "New England Historical and genealogical Register", database and images online at http://www.americanancestors.org: accessed August 2019, entry for Thomas Johnson citing NEHGR Vol 33, p.90 July 1879.

Rose M Terras1

F, #11257, b. 22 September 1919, d. 10 October 1991

Family: Richard Homer Hartman b. 8 Mar 1896, d. 28 Jul 1966

  • Last Edited: 14 Jun 2020

Citations

  1. [S1271] "California Marriage Index, 1949-1959." Available online at https://www.ancestry.com/search/collections/5186/ . Accessed June 2020, entry for Richard H Hartman & Rose M Terras. Citing California Department of Health and Welfare. California Vital Records—Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California.
  2. [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/: Accessed June 2020, Rose Marie Terras; citing Social Security Aplications and Claims, 1936-2007.

Edna May Terry1

F, #3717, b. 13 November 1869, d. 3 March 1874

Census Information

  • Last Edited: 30 Mar 2023

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.).
  2. [S2348] Kenyon Terry household, 1870 US Census, Chenango, New York, population schedule, Norwich, sheet 17, dwelling 123, family 124, National Archives micropublication M593-917.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 01 September 2020, memorial page for Edna May Terry (1869–3 May 1874), Find a Grave Memorial no. 147064706, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by JTF (contributor 47185176).
  4. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 02 September 2020, memorial page for Edna May Terry (1869–3 May 1874), Find a Grave Memorial no. 147064706, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by JTF (contributor 47185176).

Elvira Naomi Terry1,2

F, #3716, b. 11 May 1868, d. 21 October 1944

Census Information

  • Last Edited: 30 Mar 2023

Citations

  1. [S2294] "New York, Wills and Probate Records, 1659 - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/8800/: Accessed October 2017, Kinyon Terry; citing New York County, District and Probate Courts.
  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.).
  3. [S2348] Kenyon Terry household, 1870 US Census, Chenango, New York, population schedule, Norwich, sheet 17, dwelling 123, family 124, National Archives micropublication M593-917.
  4. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed October 2017, Elvira N Terry; citing NY State Death Index, New York Department of Health, Albany, NY.
  5. [S2349] Kynon Terry household, 1880 US Census, Chenango, New York, population schedule, Norwich, Enumeration District 105, sheet 25, dwelling 269, family 295, National Archives micropublication T9-818.

Kinyon Terry1

M, #459, b. 1834, d. 28 June 1900

Census Information

Family 1: Lucy Elvira Gleason b. 27 Aug 1842, d. 14 Jul 1866

Family 2: Frances Naomi van Petten b. 14 Aug 1841, d. 15 Feb 1872

Family 3: Roxie Anna Lyon b. 17 Sep 1840, d. 14 Jan 1925

  • Last Edited: 30 Mar 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. 139.
  2. [S2348] Kenyon Terry household, 1870 US Census, Chenango, New York, population schedule, Norwich, sheet 17, dwelling 123, family 124, National Archives micropublication M593-917.
  3. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 19 November 2020, memorial page for Kinyon Terry (1834–1900), Find a Grave Memorial no. 115150330, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by Kurt Riegel (contributor 47698588).
  4. [S2294] "New York, Wills and Probate Records, 1659 - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/8800/: Accessed October 2017, Kinyon Terry; citing New York County, District and Probate Courts.
  5. [S2347] "New York, Death Index, 1852 - 1956." Database. Available online at https://www.ancestry.com/search/collections/61535/: Accessed October 2017, Kinyon Terry; citing NY State Death Index, New York Department of Health, Albany, NY.
  6. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 01 September 2020, memorial page for Kinyon Terry (1834–1900), Find a Grave Memorial no. 115150330, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by Kurt Riegel (contributor 47698588).
  7. [S2349] Kynon Terry household, 1880 US Census, Chenango, New York, population schedule, Norwich, Enumeration District 105, sheet 25, dwelling 269, family 295, National Archives micropublication T9-818.
  8. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed October 2017, John Robinson Gleason (1428); citing The Gleason Genealogy p.258.
  9. [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.).
  10. [S2350] "New York, State Census, 1875." Index and images. Available online at https://ancestry.com: Accessed October 2017, Kinyon Terry; citing ED 01, Household 373 from Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York.
  11. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed September 2020, Roxie Anna Lyon; citing Lyon Memorial p.306.

Kinyon Terry1

M, #3718, b. 26 January 1872, d. 13 September 1872
  • Last Edited: 21 Dec 2020

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.).
  2. [S3036] Based on headstone inscription, Find-A-Grave, https://www.findagrave.com/memorial/146627468/kinyon-terry : accessed 21 December 2020, memorial page for Kinyon Terry Jr. (unknown-1872), Find a Grave memorial number 146627468, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; maintained by JTF (Contributor 47185176).
  3. [S142] Find-A-Grave, online at https://www.findagrave.com, accessed 01 September 2020, memorial page for Kinyon Terry Jr. (unknown–1872), Find a Grave Memorial no. 146627468, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by JTF (contributor 47185176).

Lenora Mae Terry1

F, #12253, b. circa 1931, d. 9 January 2015
  • She was born circa 1931.1
  • She died on 9 January 2015 in Ohio, USA.2

Family: Charles Louis Wood b. 22 Jan 1928, d. 17 Jan 2016

  • Last Edited: 3 Sep 2023

Citations

  1. [S3067] "Newspapers.com Marriage Index, 1800's - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/62116/: Accessed 3 September 2023, Lenora Mae Terry & Charles L. Wood.
  2. [S3976] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016." Index. Available online at https://www.ancestry.com/search/collections/1671/: Accessed 3 September 2023, Dr Leonora Mae Wood; citing Hayes Presidential Center Obituary Indexers and Volunteers. “Ohio Obituary Index.” Database. Rutherford B. Hayes Presidential Center. http://index.rbhayes.org/hayes/index/ : 2009.

Lyra Ethel Terry1

F, #10106, b. 18 October 1879, d. 15 March 1885

Census Information

  • She appeared on the 1880 Federal Census of Norwich, Chenango, New York, in the household of her parents, Kinyon Terry and Roxie Anna Lyon.1
  • Last Edited: 30 Mar 2023

Citations

  1. [S2349] Kynon Terry household, 1880 US Census, Chenango, New York, population schedule, Norwich, Enumeration District 105, sheet 25, dwelling 269, family 295, National Archives micropublication T9-818.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 19 November 2020, memorial page for Kinyon Terry (1834–1900), Find a Grave Memorial no. 115150330, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by Kurt Riegel (contributor 47698588).
  3. [S2124] "North America, Family Histories, 1500-2000." Index and images. Available online at https://www.ancestry.com/search/collections/61157/: Accessed September 2020, Lyra Ethel Terry; citing Lyon Memorial p.306.
  4. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 02 September 2020, memorial page for Edna May Terry (1869–3 May 1874), Find a Grave Memorial no. 147064706, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by JTF (contributor 47185176).
  5. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 02 September 2020, memorial page for Lyra Ethel Terry (1879–1885), Find a Grave Memorial no. 147064719, citing Mount Hope Cemetery, Norwich, Chenango County, New York, USA; Maintained by JTF (contributor 47185176).

Phoebe Terry1

F, #7212, b. circa 1792, d. 12 June 1880

Family: Edward Teets b. 1778, d. 17 Oct 1861

  • Last Edited: 25 Mar 2015

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 February 9, 2015.

Elizabeth Terwillinger1

F, #4381, b. 9 May 1784
  • Last Edited: 30 Jun 2011

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.).

Frederick Terwillinger1

M, #4383, b. 9 December 1786
  • Last Edited: 30 Jun 2011

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.).

Harmanus Terwillinger1

M, #4382, b. 29 November 1780, d. 7 February 1840
  • Last Edited: 30 Jun 2011

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.).

Jacobus Terwillinger1

M, #4386, b. 16 March 1800

Family: Maria Schuyler

  • Last Edited: 30 Jun 2011

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.).

Lena Terwillinger1

F, #4384, b. 15 October 1789
  • Last Edited: 30 Jun 2011

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.).

Margarieta Terwillinger1

F, #4385, b. 16 December 1792
  • Last Edited: 30 Jun 2011

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.).

Rebecca Jane Terwillinger1

F, #3547, b. 2 May 1836, d. 15 January 1899

Census Information

Family: Henry Nicholas van Petten b. 23 Oct 1830, d. 14 Jan 1924

  • Last Edited: 8 Jan 2021

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.).
  2. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/25172836/… : accessed 8 January 2021, memorial page for Rebecca Jane VanPetten (2 May 1836-15 January 1899), Find a Grave memorial number 25172836, citing Clearwater Municipal Cemetery, Clearwater, Pinellas County, Florida, USA; maintained by G. Stoecklein (Contributor 46965842).
  3. [S2861] Henry Van Petten household, 1880 US Census, Tuscola, Michigan, population schedule, Denmark, Enumeration District 399, sheet 14/15, dwelling 133, family 135, National Archives micropublication T9-607.
  4. [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 November 22, 2017.
  5. [S2860] Henry Vanpatten household, 1870 US Census, Tuscola, Michigan, population schedule, Denmark, sheet 8, dwelling unknown dwelling, family unknown family, National Archives micropublication M593-705.
  6. [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 June 13 2013.
  7. [S2225] "Michigan, Births and Christenings Index, 1867 - 1911." Index. Available online at https://www.ancestry.com/search/collections/2560/: Accessed April 2020, Harmon Vanpatten; citing "Michigan Births and Christenings, 1775–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Solomon Terwillinger1

M, #3322, b. 26 March 1749
  • On 28 Feb. 1776 Solomon refused to accept a recruiting warrant with rank of ensign from the Provincial Congress. His name appears on the rolls of the 2nd Albany Militia under Capt. John Van Patten - Hanson, p 226.1

  • He was born on 26 March 1749 in Albany County, New York, USA.1

Family: Geertruy van Petten b. 20 Jun 1756

  • Last Edited: 30 Jun 2011

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.).

Frank V Teter1,2

M, #10732, b. 1860, d. 1910

Family: Emma Light b. Apr 1865, d. 15 Nov 1936

  • Last Edited: 27 Mar 2019

Citations

  1. [S2639] Frank V Tetter (Teeter) household, 1910 US Census, El Paso, Colorado, population schedule, Colorado City, Enumeration District 22, sheet 2B, dwelling 41, family 42, National Archives micropublication T624-118.
  2. [S2417] Find-A-Grave, online https://www.findagrave.com. Based on headstone inscription, accessed 27 March 2019, memorial page for Frank V. Teter (1860–1910), Find A Grave Memorial no. 20558417, citing Fairview Cemetery, Colorado Springs, El Paso County, Colorado, USA ; Maintained by Rick McVey (contributor 46770521) .

Sara Teunis1

F, #9693, b. circa 1642
  • She was born circa 1642.1

Family: Jan Dirczen van Aernam b. c 1639

  • Last Edited: 13 Aug 2023

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 March 21, 2017.

Elizabeth Teunise1

F, #12052

Family: Jacobus Peek b. 6 Mar 1658

  • Last Edited: 24 Apr 2023

Citations

  1. [S3355] "The New York Genealogical and Biographical Record", database and images online at https://www.newyorkfamilyhistory.org: accessed April 24, 2023, entry for Jacobus Peek citing NEHGR Vol 57, p.339, October 1926.

Ellen Pecket Tewksbury1,2,3

F, #4669, b. 18 March 1812, d. 22 September 1884

Census Information

Family: Moses Page b. 15 Sep 1807, d. 26 Jan 1888

  • Last Edited: 28 Dec 2020

Citations

  1. [S178] Page Sanderson and Lynn M Case, The Family of John Page of Haverhill, Mass A Comprehensive Genealogy from 1614 to 1977 (111 Water St. Baltimore, MD 21202: Gateway Press, 1978), p. 121.
  2. [S385] "Vermont Vital Records 1760 to 1954." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Josiah F Page and Ellen O Tewksbury; citing Marriage; State Capitol Building, Montpelier; FHL microfilm 540,128.
  3. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed 28 December 2020, Ellen Pecket Tewksbury; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  4. [S968] "Vermont, Vital Records, 1720-1908." Database and images. Available online at https://www.ancestry.com/search/collections/4661/ . Accessed 28 December 2020, entry for Ellen P Page. Citing State of Vermont. Vermont Vital Records through 1870 and 1871-1908. New England Historic Genealogical Society, Boston, Massachusetts.
  5. [S3035] "Find-A-Grave, database and images", https://www.findagrave.com/memorial/47049021/ellen-p.-page : accessed 28 December 2020, memorial page for Ellen P. Page (1809-22 September 1884), Find a Grave memorial number 47049021, citing McIndoe Falls Cemetery, Barnet, Caledonia County, Vermont, USA; maintained by Roland McClure (Contributor 46905890).
  6. [S2455] Moses Lage (Page) household, 1850 US Census, Grafton, New Hampshire, population schedule, Lyman, sheet 62, dwelling 6, family 6, National Archives micropublication M432-431.
  7. [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.
  8. [S381] "New Hampshire Death Records, 1654 to 1947." Database. Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Ezekiel T Page; citing Littleton, Bureau Vital Records and Health Statistics, Concord; FHL microfilm 1,001,099.

Ezekiel Tewksbury1

M, #11418

Family: Polly Barron

  • Last Edited: 28 Dec 2020

Citations

  1. [S466] "New Hampshire, Births and Christenings Index, 1714 to 1904." Database. Available online at https://www.ancestry.com/search/collections/2559/: Accessed 28 December 2020, Ellen Pecket Tewksbury; citing "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire. and "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

Hannah Tewksbury1,2

F, #1792

Family: Dr Abner Page b. 1770

  • Last Edited: 5 Jun 2020

Citations

  1. [S178] Page Sanderson and Lynn M Case, The Family of John Page of Haverhill, Mass A Comprehensive Genealogy from 1614 to 1977 (111 Water St. Baltimore, MD 21202: Gateway Press, 1978), P. 84.
  2. [S460] "New Hampshire, Marriage Records Index, 1637-1947." Database. Available online at https://www.ancestry.com/search/collections/2554/: Accessed february 2012, Abner Page and Hannah Tewkbury; citing "New Hampshire Marriage Records 1637–1947." Index. FamilySearch, Salt Lake City, Utah, 2011. “N H Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. N H Bureau of V R. “Marriage Records.” N H Bureau of VR and Health Stats, Concord.
  3. [S1965] Nancy J Love, Death Certificate 15 (June 11, 1903), issued by State of Michigan. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  4. [S481] "Michigan Deaths and Burials 1800-1995." Database, Compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed February 2016, Nancy J Love; citing Casnovia, Twp., Muskegon, Michigan, reference v 3 p 8; FHL microfilm 1,320,184.
  5. [S716] "Ontario, Canada, Marriages, 1826 - 1938." Available online at https://www.ancestry.com/search/collections/7921. Accessed June 2017, entry for David Porter Page & Annie A Cardno. Citing Canada, Select Marriages. Archives of Ontario, Toronto Ontario.

Mary S Tewksbury1,2

F, #4703, b. circa 1846

Family: Henry Prescott b. 19 May 1840, d. 25 Jul 1924

  • Last Edited: 9 Mar 2016

Citations

  1. [S178] Page Sanderson and Lynn M Case, The Family of John Page of Haverhill, Mass A Comprehensive Genealogy from 1614 to 1977 (111 Water St. Baltimore, MD 21202: Gateway Press, 1978), p. 83.
  2. [S386] "New Hampshire Marriages, 1720-1920." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Henry Prescott & Mary S Tewksbury; citing reference 2:3PCLJZW; FHL microfilm 1,001,290.

Nathaniel M Tewksbury1

M, #8690

Family:

  • Last Edited: 9 Mar 2016

Citations

  1. [S386] "New Hampshire Marriages, 1720-1920." Database, compiled by The Church of Latter-day Saints. Available online at http://www.familysearch.org/: Accessed March 2016, Henry Prescott & Mary S Tewksbury; citing reference 2:3PCLJZW; FHL microfilm 1,001,290.

Anna Louise Thain1,2

F, #9388, b. 24 June 1871, d. 3 December 1932

Family: Robert N Clark b. 8 Jan 1862, d. 20 Sep 1937

  • Last Edited: 20 Dec 2020

Citations

  1. [S2200] Josep household, 1900 US Census, Cook, Illinois, population schedule, Chicago Ward 3, Enumeration District 74, sheet 1A, dwelling 3, family 4, National Archives micropublication T623-247.
  2. [S988] "Cook County, Illinois, Marriage Index 1871-1920." Index. Available online at https://www.ancestry.com/search/collections/2556/; citing “Illinois, Cook County Marriages, 1871–1920.” Index. FamilySearch, Salt Lake City, Utah, 2010. Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois.
  3. [S2034] "Illinois, Deaths and Stillbirths Index, 1916-1947." Index. Available online at https://www.ancestry.com/search/collections/2542/: Accessed 20 December 2020, Anna Thain Clarke; citing "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records.
  4. [S2034] "Illinois, Deaths and Stillbirths Index, 1916-1947." Index. Available online at https://www.ancestry.com/search/collections/2542/: Accessed January 2017, Anna Thain Clarke [Anna Thain Clark]; citing "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records.

Joseph Andrew Thain1

M, #9387, b. circa 1847, d. before 1927

Family: Ella Louise Beebe b. 28 Sep 1843, d. 25 Feb 1927

  • Last Edited: 20 Dec 2020

Citations

  1. [S2199] Joseph A Thain household, 1910 US Census, Cook, Illinois, population schedule, Chicago WArd 2, Enumeration District 186, sheet 6B, dwelling 79, family 139, National Archives micropublication T624-242.
  2. [S2209] Greenville News, Greenville, South Carolina Mrs Ella L Thain Dies At Anderson, February 26, 1927, 10.
  3. [S2198] "South Carolina, Death Records, 1821 - 1968." Index and images. Available online at https://www.ancestry.com/search/collections/8741/: Accessed January 2017, Ella L Thain; citing South Carolina. South Carolina death records. Columbia, SC, USA: South Carolina Department of Archives and History. Ella is listed as a widow.
  4. [S2200] Josep household, 1900 US Census, Cook, Illinois, population schedule, Chicago Ward 3, Enumeration District 74, sheet 1A, dwelling 3, family 4, National Archives micropublication T623-247.

John H Thar1

M, #10560

Family: Mary Thomas

  • Last Edited: 14 Jun 2020

Citations

  1. [S1674] "Montana, County Marriages, 1865-1950." Database. Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org: Accessed September 2018, Vincent R Thar & Leola R Kottraba; citing Marriage, Broadus, Powder River, Montana, county courthouses, Montana; FHL microfilm 1,940,921.