Living BARRETT
____ - ____
Father: Arthur Wilfred BARRETT
Mother: Mary Theresa FITZGERALD
Family 1
: Living SPICER
- Living SPICER
- Living SPICER
_Arthur West BARRETT _
| (1870 - 1956) m 1895
_Arthur Wilfred BARRETT __|
| (1901 - 1964) m 1942 |
| |_Ruby HOOVER _________+
| (1874 - 1903) m 1895
|
|--Living BARRETT
|
| ______________________
| |
|_Mary Theresa FITZGERALD _|
(1908 - 1983) m 1942 |
|______________________
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living BERNDON
____ - ____
Family 1
: John Edward KEENEY
- Living KEENEY
- Living KEENEY
- Living KEENEY
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
William BLACK
ABT 1802 - AFT 1870
- RESIDENCE: Occupation: Farmer
1860, Subdivision 1, Lockport, Henry, Kentucky, USA
[145951]
- BIRTH: ABT 1802, Lockport, Henry, Kentucky, USA
[145949]
[145950]
- DEATH: AFT 1870, Henry County, Kentucky, USA
[145952]
Family 1
: Sarah LIST
- +Levina A. BLACK
- Emily BLACK
INDEX
[145947]
[S12]
- PAGE: Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Vital Statistics Original Death Certificates-Microfilm, 1911-1965
[145948]
[S342]
- PAGE: The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Subdivision 1, Henry, Kentucky; Roll: M653_373; Page: 360; Family History Library
[145951]
[S342]
- PAGE: The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Subdivision 1, Henry, Kentucky; Roll: M653_373; Page: 360; Family History Library
[145949]
[S12]
- PAGE: Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Vital Statistics Original Death Certificates-Microfilm, 1911-1965
[145950]
[S342]
- PAGE: The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Subdivision 1, Henry, Kentucky; Roll: M653_373; Page: 360; Family History Library
[145952]
[S12]
- PAGE: Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Vital Statistics Original Death Certificates-Microfilm, 1911-1965
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living GORTSEMA
____ - ____
Family 1
: Living MANVILLE
- Living GORTSEMA
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
John GOULD
21 JUN 1718 - 1750
Father: Nathaniel GOULD
Mother: Grace HURD
Family 1
: Ruth GODFREY
- John GOULD
- Thomas GOULD
- Richard GOULD
- +Abigail GOULD
_John GOULD _________+
| (1662 - 1724) m 1684
_Nathaniel GOULD ____|
| (1691 - ....) m 1716|
| |_Phebe FRENCH _______+
| (1667 - 1718) m 1684
|
|--John GOULD
| (1718 - 1750)
| _John HURD __________
| | (1642 - ....)
|_Grace HURD _________|
(1692 - ....) m 1716|
|_Deborah KENRICK ____+
(1646 - ....)
INDEX
[59158]
[S33]
- PAGE: Book Title: The Ancestry and Posterity of Zaccheus Gould of Topsfield A Condensed Abstract of the Family Record
[59159]
[S1427]
- DATA:
Record for John Gould
[59160]
[S2329]
- DATA:
Record for John Gould
[59161]
[S2337]
- DATA:
Record for John Gould
[59162]
[S2329]
- DATA:
Record for John Gould
[59163]
[S33]
- PAGE: Book Title: The Ancestry and Posterity of Zaccheus Gould of Topsfield A Condensed Abstract of the Family Record
[59164]
[S2337]
- DATA:
Record for John Gould
[59165]
[S2329]
- DATA:
Record for John Gould
[59166]
[S2329]
- DATA:
Record for John Gould
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Betty Jean HALL
24 FEB 1925 - 17 JUN 1989
- RESIDENCE: Occupation: School Teacher; Relation to Head of House: Wife; Marital Status: Married
1950, Alila, Tulare, California, USA
[134871]
- BIRTH: 24 FEB 1925, California, USA
[134868]
[134869]
- BURIAL: Lancaster, Fairfield County, Ohio, USA
[134870]
- DEATH: 17 JUN 1989
[134872]
Family 1
: Jack R. ROBINSON
Family 2
: Norman Lloyd KELLEY
- +Living WEBSTER
INDEX
[134867]
[S86]
[134871]
[S79]
[134868]
[S79]
[134869]
[S86]
[134870]
[S86]
[134872]
[S86]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Edmund Hunter HEATON
18 APR 1851 - 24 JUL 1911
- RESIDENCE: 1900, Turbot, Northumberland, Pennsylvania, USA
[99643]
- RESIDENCE: 1910, Milton Ward 1, Northumberland, Pennsylvania, USA
[99647]
- BIRTH: 18 APR 1851, Tamaqua, Schuylkill County, Pennsylvania, USA
[99637]
[99638]
[99639]
[99640]
[99641]
- BURIAL: Milton, Northumberland County, Pennsylvania, USA
[99642]
- DEATH: 24 JUL 1911, Milton, Northumberland County, Pennsylvania, USA
[99644]
[99645]
[99646]
Family 1
: Jeannette Dales MARR
- Harriet Marr HEATON
- Emily HEATON
- Mary HEATON
INDEX
[99632]
[S615]
[99633]
[S138]
- PAGE: Miltonian; Publication Date: 27 Jul 1911; Publication Place: Milton, Pennsylvania, USA; URL: https://www.newspapers.com/image/363100856/?article=f50589dc-0b81-4284-9396-f7a315f29a82&focus=0.03960039,0.5159491,0.18079391,0.884962&xid=3355
[99634]
[S768]
[99635]
[S2499]
- PAGE: Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 063301-067040
[99636]
[S68]
[99643]
[S195]
[99647]
[S97]
- PAGE: Year: 1910; Census Place: Milton Ward 1, Northumberland, Pennsylvania; Roll: T624_1383; Page: 2B; Enumeration District: 0072; FHL microfilm: 1375396
[99637]
[S615]
[99638]
[S138]
- PAGE: Miltonian; Publication Date: 27 Jul 1911; Publication Place: Milton, Pennsylvania, USA; URL: https://www.newspapers.com/image/363100856/?article=f50589dc-0b81-4284-9396-f7a315f29a82&focus=0.03960039,0.5159491,0.18079391,0.884962&xid=3355
[99639]
[S768]
[99640]
[S2499]
- PAGE: Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 063301-067040
[99641]
[S68]
[99642]
[S615]
[99644]
[S615]
[99645]
[S138]
- PAGE: Miltonian; Publication Date: 27 Jul 1911; Publication Place: Milton, Pennsylvania, USA; URL: https://www.newspapers.com/image/363100856/?article=f50589dc-0b81-4284-9396-f7a315f29a82&focus=0.03960039,0.5159491,0.18079391,0.884962&xid=3355
[99646]
[S2499]
- PAGE: Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 063301-067040
[158935]
[S195]
[158936]
[S195]
- PAGE: Year: 1900; Census Place: Turbot, Northumberland, Pennsylvania; Page: 3; Enumeration District: 0164; FHL microfilm: 1241450
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Christian KREPPS
ABT 1790 - ABT 1829
- BIRTH: ABT 1790
- DEATH: ABT 1829, New Orleans, Orleans Parish, Louisiana, USA
Family 1
: Rebecca MILLER
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Alice LOVELL
5 MAY 1864 - 12 JUN 1936
- RESIDENCE: Marital Status: Married; Relation to Head of House: Wife
1910, Huntsburg, Geauga, Ohio, USA
[143527]
- BIRTH: 5 MAY 1864, Iowa, USA
[143525]
[143526]
- BURIAL: Huntsburg, Geauga County, Ohio, USA
[143528]
- DEATH: 12 JUN 1936, Huntsburg, Geauga County, Ohio, USA
[143529]
Family 1
: Oscar Lyman STRONG
- +Adelaide Edith STRONG
- +Jennie May STRONG
INDEX
[143523]
[SOURCE]
[143524]
[S97]
- PAGE: Year: 1910; Census Place: Huntsburg, Geauga, Ohio; Roll: T624_1185; Page: 3a; Enumeration District: 0060; FHL microfilm: 1375198
[143527]
[S97]
- PAGE: Year: 1910; Census Place: Huntsburg, Geauga, Ohio; Roll: T624_1185; Page: 3a; Enumeration District: 0060; FHL microfilm: 1375198
[143525]
[SOURCE]
[143526]
[S97]
- PAGE: Year: 1910; Census Place: Huntsburg, Geauga, Ohio; Roll: T624_1185; Page: 3a; Enumeration District: 0060; FHL microfilm: 1375198
[143528]
[SOURCE]
[143529]
[SOURCE]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living NEWMAN
____ - ____
Family 1
: Living KOEPCKE
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living RAMSDELL
____ - ____
Father: Robert William RAMSDELL
Mother: Nellie Ann CLARKE
Family 1
: Living MCMULLIN
_William Weston RAMSDELL _+
| (1864 - 1952) m 1887
_Robert William RAMSDELL _|
| (1905 - 1991) |
| |_Ida Darling LANDRUM _____+
| (1869 - 1936) m 1887
|
|--Living RAMSDELL
|
| __________________________
| |
|_Nellie Ann CLARKE _______|
(1910 - 1996) |
|__________________________
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Jonathon A WILSON
16 FEB 1832 - 20 FEB 1898
- RESIDENCE: Residence Post Office: Holt
1870, Alaiedon, Ingham, Michigan, USA
[80775]
- RESIDENCE: Marital Status: Married; Relation to Head: Self
1880, Plain Township, Wood County, Ohio, USA
[80781]
- RESIDENCE: 1 JUL 1863, Plain Township, Wood County, Ohio, USA
[80782]
- RESIDENCE: Residence Post Office: Bowling Green
1860, Plain Township, Wood County, Ohio, USA
[80783]
- BIRTH: 16 FEB 1832, Mercer County, Pennsylvania, USA
[80770]
[80771]
[80772]
[80773]
[80774]
- PROBATE: 10 MAR 1898, Wood, Ohio, USA
[80776]
- BURIAL: Bowling Green, Wood, Ohio, USA
[80777]
- DEATH: 20 FEB 1898, Plain Township, Wood County, Ohio, USA
[80778]
[80779]
[80780]
Father: William WILSON
Mother: Rebecca MCDOWELL
Family 1
: Eunice MARTIN
Family 2
: Mary Jane BUTLER
- +Lucy Amanda BUTLER
Family 3
: Serena YOAKUM
- +Effie May WILSON
- +Ulysses Grant WILSON
- +Sarah Rebecca WILSON
- +George W. WILSON
- Ari Wells WILSON
- Mary E. WILSON
- Ernest L WILSON
- +Emma Edith WILSON
_John WILSON ___________+
| (1777 - 1852) m 1800
_William WILSON _____|
| (1802 - 1889) m 1828|
| |_Mary Ann COX __________+
| (1778 - 1840) m 1800
|
|--Jonathon A WILSON
| (1832 - 1898)
| _Unknown MCDOWELL ______
| | (1785 - ....)
|_Rebecca MCDOWELL ___|
(1810 - 1859) m 1828|
|_Unknown MCDOWELL-WIFE _
(1787 - ....)
INDEX
[80754]
[S82]
- PAGE: Year: 1870; Census Place: Alaiedon, Ingham, Michigan; Roll: M593_675; Page: 9B; Family History Library Film: 552174
[80755]
[S280]
[80756]
[S83]
[80757]
[S342]
- PAGE: Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 248; Family History Library Film: 805053
[80758]
[S100]
- PAGE: Year: 1880; Census Place: Plain, Wood, Ohio; Roll: 1078; Page: 198A; Enumeration District: 098
[80759]
[S34]
- PAGE: Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
[80760]
[S39]
- PAGE: Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan
[80761]
[S298]
[80762]
[S192]
- PAGE: Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 43; Film Title: 22-Dickinson-5422 23-Eaton 1399; Film Description: Dickinson (1947)-Eaton (1932)
[80763]
[S83]
[80764]
[S276]
- PAGE: National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
[80765]
[S192]
- PAGE: Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 154; Film Title: 56 Midland 4900-58 Monroe 289; Film Description: Midland (1947)-Monroe (1926)
[80766]
[S190]
[80767]
[S703]
[80768]
[S192]
- PAGE: Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 128; Film Description: 1916 Genesee-1916 Kalkaska
[80769]
[S1197]
[80775]
[S82]
- PAGE: Year: 1870; Census Place: Alaiedon, Ingham, Michigan; Roll: M593_675; Page: 9B; Family History Library Film: 552174
[80781]
[S100]
- PAGE: Year: 1880; Census Place: Plain, Wood, Ohio; Roll: 1078; Page: 198A; Enumeration District: 098
[80782]
[S276]
- PAGE: National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
[80783]
[S342]
- PAGE: Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 248; Family History Library Film: 805053
[80770]
[S82]
- PAGE: Year: 1870; Census Place: Alaiedon, Ingham, Michigan; Roll: M593_675; Page: 9B; Family History Library Film: 552174
[80771]
[S280]
[80772]
[S342]
- PAGE: Year: 1860; Census Place: Plain, Wood, Ohio; Roll: M653_1053; Page: 248; Family History Library Film: 805053
[80773]
[S100]
- PAGE: Year: 1880; Census Place: Plain, Wood, Ohio; Roll: 1078; Page: 198A; Enumeration District: 098
[80774]
[S276]
- PAGE: National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
[80776]
[S298]
[80777]
[S280]
[80778]
[S280]
[80779]
[S34]
- PAGE: Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
[80780]
[S298]
[157739]
[S83]
[157740]
[S83]
[157741]
[S83]
[157742]
[S83]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.