Sources


  1. Alden Hammond, Hammond Family Record (Handwritten notebook in Hammond Artifacts).
  2. Pension File, Revolutionary War, Hammond.
  3. Federal Census, 1790, Rochester, Plymouth, MA, Roll: M637_4; Image: 0533. Joshua Hammond, one male 16 years and upwards, three males under 16, one free white female. Residing next to Moses Hammond.
  4. DAR Patriot Index, Patriot Index, Vol II. Hammond, Joshua, b. 6-14-1759 MA; d. 3-17-1804; m. Olive Adams; PVT.
  5. Early Vital Records of Plymouth County, MA, Rochester Births p 150. Joshua, s. Moses and Mercy, June 14, 1759.
  6. Hammond Genealogy compiled by Lois Reba Hammond Renwick, unpublished - compiled as application for membership Society of Mayflower Descendants. Joshua Hammond, b. in Rochester, Mass., July 14, 1759, enlisted from Sandwich, Mass. His pension papers state he was a native of Rochester, Mass. and married Olive Adams of Sandwich, Mass. July 18, 1785.
    They moved to Newport in 1802. Was the great grandfather of ours.
    Olive married Joshua Hammond and their children were Joshua, Alden, Stephen, Cynthia, Jenas(sic), Moses and John.
  7. Andrew N. Adams, Compiler and editory, A Genealogical History of Henry Adams of Braintree, Mass. and his Descendants: Also John Adams of Cambridge, Mass., 1632-1897, 3 (Rutland, VT: Andrew N. Adams, 1898), Vol 2, p 550. 234. ii. Olivia, b. in Sandwich, Jan. 19, 1763; m. July 18, 1785, Capt. Joshua Hammond of Newport, R.I. He was accidentally knocked overboard and lost at sea, 17 March, 1804. They settled in Newport about 1800, and she d. there 9 June, 1859, age 96.
  8. DAR Patriot Index.
  9. Hammond Genealogy.
  10. Pioneer Registry, Native Daughters of the Golden West, 1-475. Dr. Moses Hammond was born April 5, 1800 in Sandwich, MA.
  11. Andrew N. Adams, Compiler and editor, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants: Also John Adams of Cambridge, Mass., 1632-1897, 3 (Rutland, VT: Andrew N. Adams, 1898), Vol 2, p 619. Moses Hammond, b in Sandwich, April 3, 1800; m. Abbie Marvel, d. 1888, age 82. He d. in Stockton, Cal., 2 Jan 1879, age 79 years.
  12. Headstone, Rural Cemetery, Stockton, San Joaquin, CA. MOSES HAMMOND; SANDWICH MASS. APRIL 3, 1800; STOCKTON CAL. JAN 2, 1879.
  13. Alden Hammond, Hammond Family Record. Marriage and children's birth dates documented in the Moses Hammond Bible. Also notes that the marriage of Moses and Abby was officiated by James McKenzie, Elder. The bible states that Moses was born April 3, 1800 - not April 5.
  14. Marriage Statement/Certificate. Copy of original statement: By this I certify that Mr. Moses Hammond and Miss Abby Marble both of Newport, R. I. were lawfully joined in marriage by me in Newport, RI on the evening of the 15th of October 1833. James A McHenrie Elder.
  15. Newport Mercury, Saturday, 19 Oct 1833, Newport Mercury Vol LXXII, Issue 3732, p 3. Married: In this town on Tuesday evening last, by the Rev. Mr. M'Kenzie, Mr. Moses Hammond to Miss Abby Marble, daughter of the late Mr. Benjamin Marble, all of this town.
  16. Stockton Daily Independent, Friday morning, Jan 3, 1879. Suddenly, at the residence of his daughter, Mrs. George Gray, on Thursday, January 2d, Doctor Moses Hammond, formerly of Newport, R. Island, aged 78 years and 9 months. Deceased has been a long and much respected resident of Stockton.
    --?-- father has --?--, his Lord to meet,
    And lay his Life's burden at Jesus' feet,
    --?-- he has reached the heavely shore,
    And there we will meet him, to part no more.
  17. Unidentified Newspaper, Brown Scrapbook. DEATH OF DR. M. HAMMOND - Dr. Moses Hammond, an old resident of this city, died quite suddenly this afternoon. The deceased was the father of Mrs. Geo. E. Gray and Mr. John Hammond, of this city. Mr. Hammond was well advanced in age, being in his seventy-ninth year, and although feeble in health, his death was unexpected. He was down town las evening and complained of feeling unwell from ae(sic) attack of asthma. Stimulant was administered to him and he felt better. A second attack, this forenoon, proved fatal. Funeral notice will be given in due time. (Handwritten - 1879 Jan 2).
  18. Alden Hammond, Hammond Family Record. Newspaper obituary found in the Abbie Hammond bible - article date 1879

    Dr. Hammond, who died at the residence of his daughter, Mrs. Geo. E. Gray, in this city on Thursday last, leaves a wife, daughter and two sons in this city and county. Deceased was father of Mr. A. Hammond, who long managed his father's farm about two miles north of Stockton; also father of Mr. John Hammond, merchant in this city.

    FUNERAL OF DR. HAMMOND - The funeral of Dr. M. Hammond will take place at one o'clock to-morrow (Sunday) from the residence of his son-in-law, ex-Mayor Gray. The remains will be interred in the family lot in the Rural cemetery. The services will be conducted by Rev. T. S. Dunn, pastor of the Central M. E. Church.

    Another obituary in the same bible:

    DEATH OF DR. HAMMOND - Dr. Moses Hammond, an old settler and highly respected resident of San Joaquin County, died suddenly yesterday afternoon at the residence of his daughter, Mrs. George E. Gray, in this city. He was in his seventy-ninth year, and for a man of his age, was quite lively, although not by any means vigorous. On Wednesday he walked about town but complained of suffering from an attack of asthma, from which he soon obtained relief. The attack returned yesterday forenoon, and in the afternoon he expired. Deceased settled at San Joaquin City in 1850, and after remaining there about a year, he became satisfied that the leading city of the plains would not be at his locality, and removed his dwelling to Stockton, floating the building down the river on a raft. He was a gentleman of unexceptional character and much intelligence. He leaves a son and daughter in this city - Mrs. Gray, wife of ex-mayor Gray, and Mr. John Hammond, of the firm of Hammond, Moore & Yardley, merchants, Weber Avenue. The time the funeral will take place is not yet announced. One by one the pioneers identified with the history and growth of Stockton are passing away.

    And another:

    Suddenly, at the residence of his daughter, Mrs. George Gray, on Thursday, January 2nd, Doct. Moses Hammond, formerly of Newport, R. I., aged 78 years and 9 months.

    Deceased has been a tong and much respected resident of Stockton.

    Dear father has gone, his Lord to meet,
    And lay his life's burden at Jesus' feet.
    We feel he has reached the heavenly shore,
    And there we will meet him, to part no more.

  19. Alden Hammond, Hammond Family Record. They (Joshua and Olive) settled in Newport about 1800 and she died there June 9, 1859, aged 96 yrs, 4 mos, 21 days.
  20. Newport Mercury, p. 3, 11 June 1859. DIED: In this city, 9th ult., Mrs. OLIVE HAMMOND, widow of the late Joshua Hammond, in the 96th year of her age.
  21. Stockton City Directory - 1884/5. Hammond, John (Hammond, Moore & Yardley) res 195 Hunter 28 acres.
  22. Stockton City Directory - 1884/5. Hammond Moore & Yardley (John Hammond, Thomas P Moore, & John Yardley) groceries, hardware, boots, shoes, lime, cement, etc. Weber Ave opp Court House.
  23. Stockton City Directory - 1904. Hammond, John (Hammond & Yardley) r 643 N Hunter.
  24. Abby Marble Hammond Roberts, DAR Application of Abby Marble Hammond Roberts.
  25. San Joaquin Co, CA Records, Local Registered No. 50. John Hammond, b. 19 Nov 1843, d. 5 Feb 1912, age 66y 2m 17d, merchant, grocer, residence: 643 N. Hunter St., Stockton, San Joaquin, CA; years at residence: 31, yrs in CA: 56; Father: Moses Hammond, b. RI; Mother: Abigal Marble, b. RI
    Cause of death: Uremia & Men-???? (chronic nephritis) and angina pectoris.
  26. Ann Elizabeth McKee Ray Bible, written on a scrap of paper found in bible. John Hammond married Emma Elizabeth Ray of Stockton November 2nd, 1871.
  27. Marriage Licence, San Joaquin County, CA, #153. John Hammond and Miss E E Ray
    Marriage License
    State of California, County of San Joaquin
    To any Judge, Justice of the Peace, Clergyman or Teacher of the Gospel, within the County of San Joaquin,
    You are hereby authorized to form on Marriage John Hammond and Miss E E Ray, and to certify the same according to the laws of the State, and for so doing this shall be your sufficient license. Witness my hand and seal of the County Curt of San Joaquin on this 1st day of November AD 1871. A G Hunter, County Clerk, Deputy
    I hereby certify that I have the second day of November AD One Hundred Eight Hundred and Seventy one, united in the bonds of Matrimony, John Hammond and Emma E Ray, Rev E S Ely, Minister of the Gospel recorded at the Request of the Rev E S Ely November 20th AD 1871.
  28. Unidentified Newspaper, Inside Cover of Cynthia Hammond's scrapbook. 1871 (written in pen)
    MARRIED; In this city, November 2d, at the residence of the bride's uncle, W F McKee, by the Rev. Ben E S Ely, John Hammond and Miss Emma E Ray.
  29. Cemetery Record.
  30. San Joaquin Co, CA Records, Death Certificate - Local Registered No. 50. John Hammond, b. 19 Nov 1843, d. 5 Feb 1912, age 66y 2m 17d, merchant, grocer, residence: 643 N. Hunter St., Stockton, San Joaquin, CA; years at residence: 31, yrs in CA: 56; Father: Moses Hammond, b. RI; Mother: Abigal Marble, b. RI
    Cause of death: Uremia & Men-???? (chronic nephritis) and angina pectoris.
  31. Stockton Record Newspaper, Monday 5 Feb 1912, p 5, col 5. HAMMOND - In Stockton, February 5, 1912, John Hammond, husband of Emma R. Hammond, father of John Hammond Jr., of Oakland, Dr. Robert R. Hammond, Mrs. Robert Beardslee, Mrs. G. P. Roberts and Howard Hammond of this city, and Mrs. William Munier of San Diego, a native of Rhode Island, aged 68 years. (The funeral will take place Wednesday, February 7, 1912, at 10 a.m. from the family residence, 643 North Hunter street. Interment in Rural cemetery. Friends and acquaintances are invited to attend.). An undated and unattributed clipping of this article was found in the Ann E McKee Ray Bible - pasted in.
  32. Stockton Record Newspaper, Wednesday, 7 Feb 1912, p 6, col 5. THE FUNERAL OF JOHN HAMMOND HELD TODAY
    the funeral of John Hammond was held at 10 o'clock this morning from the family residence 643 North Hunter street, Rev Lundy officiating. The singers were T T Smith, Frank, Smith, J E Ziegler and Roy Moore. J E Ziegler sang a beautiful solo, "Face to Face."
    The pall bearers - Dr. R R Hammond, John Hammond and Howard Hammond (sons), Robert Beardslee and Porter Roberts, sons-in-law, and Walter Hubbard, grandson.
    The honorary pall bearers were L M cutting, Andrew Simpson, J P Spooner Sr, George French, Henry Acker, C w Rickey, C E Williams, Dr. J D Young, Dr. C R Harry and M D Eaton. Interment was made in Rural cemetery.
    The members of the Grocers' Association closed their doors and attended in a body.
  33. Stockton Daily Independent, Thursday, 8 Feb 1912, p 3, col 2. JOHN HAMMOND BORNE TO GRAVE
    The funeral of John Hammond was held from the family residence at No. 634 North Hunter street, yesterday morning at 10:30 o'clock, Rev J W Lundy officiating. The members of the Grocers' Association closed their doors and attended the funeral in a body. The Volunteer Firemen and the Rebekahs met with the grocers at the Chamber of Commerce and went to the deceased's residence together.
    T T Smith, Frank Smith, J E Ziegler and Ray Moore were the singers, J E Ziegler sand a beautiful solo entitled, "Face to Face."
    The following were the pall bearers. Dr. R R Hammond, John Hammond, and Howard Hammond, sons; Robert Beardslee and Porter Roberts, sons-in-law, and Walter Hubbard, grandson.
    The honorary pall bearers were T M Cutting, Andrew Simpson, J P Spooner, Sr, George French, Henry Acker, C W Rickey, C E Williams, Dr. J D Young, Dr C R Harry, and M D Eaton. Interment in the Rural cemetery.
  34. Stockton Daily Independent, 7 Feb 1912, p 5, col 5. DIED
    HAMMOND - In Stockton, February 5, 1912, John Hammond, husband of Emma R Hammond, father of John Hammond, Jr of Oakland, Dr Robert Ray Hammond, Mrs. Roberts Beardslee, Mrs. G P Roberts, and Howard Hammond of this city, and Mrs. William Munier of San Diego, brother of Mrs. George Gray and Alden Hammond, a native of Rhode Island, aged 68 years.
    The funeral will take place today (Wednesday), February 7, 1912 at 10:00 a m from the family residence at 643 North Hunter street. Interment in Rural cemetery. Interment private. Friends are invited to attend.
  35. Stockton Daily Independent, Wednesday, 7 Feb 1912. HAMMOND FUNERAL TODAY
    The funeral of the late John Hammond, the well-known grocer, will be held this morning at 10 o'clock from the family residence, No 643 North Hunter street.
    The Grocers' Association will meet in a body at the Chamber of Commerce this morning at 9:45 o'clock and proceed as one to the home of --??-- --??-- member. All of the stores will be closed from 10 to 11 o'clock during the funeral service in respect to the memory of the esteemed grocer.
    The flags at all the fire department houses were at half-mast yesterday in honor or the memory of the veteran volunteer fireman.
  36. Stockton Daily Independent, Tuesday, 6 Feb 1912, p 4, col 3. DIED
    HAMMOND -- In Stockton, February 5, 1912, John Hammond, husband of Emma R. Hammond, father of John Hammond, Jr. of Oakland, Dr. Robert R. Hammond, Mrs. Robert Beardslee, Mrs. G P Roberts and Howard Hammond of this city, and Mrs. William Munier of San Diego, brother of Mrs. George Gray and Alden Hammond, a native of Rhode Island, aged 68 years.
    The funeral will take place Wednesday February 7, 1912 at 10 am from the family residence, 643 North Hunter street. Interment in Rural cemetery. Interment private. Friends invited to attend.
  37. San Francisco Call, Vol 111, No 68, 6 Feb 1912. DEATH CALLS JOHN HAMMOND, PIONEER STOCKTON CITIZEN
    DECEDENT HAD BEEN IN GROCERY BUSINESS FOR MORE THAN FORTY YEARS
    Stockton, Feb 5 - John Hammond, a pioneer resident of this city, died at his home, 643 North Hunter street, at 3 o'clock this morning. He had been ill almost two years and retired from business several months ago.
    His condition became serious last Sunday. His son, Dr. Robert R. Hammond, summoned Dr. Philip King Brown, a San Francisco specialist. Death resulted from heart and Kidney trouble.
    Hammond was 68 years old and conducted a grocery here for more than 40 years. He was born in Newport, R. I. When he was 11 years old he came to California with his parents, Mr. and Mrs. Moses Hammond. The Hammonds made the journey from Newport in their own ship and settled near San Joaquin city, this county.
    Hammond entered the grocery business in April 1871. He and John Yardley were partners for years until about three years ago.
    Hammond is survived by his widow and six children - John Hammond Jr., Dr. Robert R. Hammond, Mrs. Robert L. Beardslee, Mrs. G. P. Roberts, Mrs. W. S. Munier and Howard Hammond.
  38. Headstone, Island Cemetery, Newport, Newport, RI. Headstone:
    Benjamin Marble, Born 1760, Died 1825.
  39. Rhode Island Historical Cemeteries Project. Marble, Benjamin 1760 - 1825 NT003 (Common Burial Ground).
  40. Vital Record of Rhode Island 1636-1850, p 355. Marvel Benjamin, of Swansey, and Abigail Brown, of Newport, Oct. 29, 1786.
  41. Bible of Moses and Abby Hammond, Handwritten on page before the back cover. Benjamin Marble of Sommerset Mass. married Abbygail Brown of Newport, R. I. in 1784.
    Their offsprings are as follows:
    Thomas Marble
    Joseph Marble
    Robert Marble
    Benjiman Marble
    Phillipp Marble
    William Marble
    George Marble
    Mary Marble (married Benj Kerlew) born Dec. 24, 1803
    Abby Marble (married Moses Hammond) born Apr 25 1806
    Isaac Marble, born in 1808
    Prayers and all thing whatsoever ye shall ask in prayer, believing, ye shalt receive - .
  42. Rhode Island Republican, Vol 19, #35, page 2; 22 Nov 1827. Melancholy. Mr Benjamin Marble, sen. of this town, was accidentally killed at Bristol on Thursday last, while at work in the hold of the ship General Jackson, by a plank being thrown down from the deck which struck him on the head. Mr. Marble was known for many years as an experienced ship builder, and sustained thro life the character of an honest man and useful citizen.
  43. Hammond Genealogy. Benjamin Marble and Mary Brown had 8 sons and 2 daughters. Had 7 sons then Mary and Abby and another son. Benjamin was killed in Briston(sic) (near Fall River) He had gone into the hole of a ship that had just come from England to examine her, and was struck in the back of the neck by a beam being carried by a sailor. It knocked him down and he died immediately. He was climbing out of the hole at the time.
  44. Stockton City Directory - 1884/5. Hammond, Abbie Mrs., res 247 Fremont.
  45. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Abby Marble (married Moses Hammond) born Apr 25 1806.
  46. Correspondence, Birthday Card. Sent to Mrs. George Gray:

    Compliments of Abby Hammond, 80th Birthday, April 25th, 1886.

  47. Headstone, Rural Cemetery, Stockton, San Joaquin, CA. ABBY HAMMOND; NEWPORT R.I. APRIL 25, 1806; STOCKTON CAL. AUG 24, 1888.
  48. Obituary, newspaper unknown. Obituary found inside the cover of the Moses and Abby Hammond bible, 1833, and in the Brown Scrapbook:

    HAMMOND - In this city, August 24, 1888, Mrs. Abby Hammond, formerly of Newport, Rhode Island, aged 82 years and 4 months widow of the late Dr. M. Hammond and mother of Mrs. George Gray and Alden and John Hammond.

    [Funeral services will take place at the residence of George Gray to-morrow (Sunday) at 8 P.M.]

    Dear mother, sleep and take thy rest;
    The Lord has called; He thought it best.
    The storm of life, for thee is done;
    The battle is fought, the victory won.

    The reaper has garnered the golden sheaf
    To a happy home where pain shall cease;
    The gates of Heaven opened wide
    And let thee seek dear father's side.

    'Tis sad to touch the parting strain;
    But joy to know we shall meet again;
    In Heaven mother will watch and wait
    To greet us at the pearly gate.

  49. Death Certificate, San Joaquin Register of Deaths, p 5. 1888, Aug 24; Hammond Abby; age 82y4m; married; b. Rhode Island; cause of death: dropsy.
  50. Headstone, Island Cemetery, Newport, Newport, RI. Headstone: ABIGAIL MARBLE, Wife of Benjamin Marble, Born 1763, Died 1854.
  51. Rhode Island Historical Cemeteries Project. Marble, Abigail 1763 - 1854 NT003 (Common Burial Ground).
  52. Federal Census, 1850, Rhode Island, 1850, Newport, Newport, RI; Roll: M432_842; Page: 423; Image: 265. Abigail Marble, 85, b. RI;
    Mary B Kerlew, 46, b. RI;
    Benjamin M, 21, painter, b. RI;
    Mary Allen, 71, b. RI.
  53. Death Certificate, 3900-2056. Abby Hammond Roberts; date of birth: July 11, 1878.
  54. Marriage license, County of San Joaquin, State of California; dated 16 Oct 1903., 201 - 2392. Marriage license, County of San Joaquin, State of California; dated 16 Oct 1903. Witnesses: John Hammond and Nellie Roberts Young, both residents of San Joaquin County, CA.
  55. Wedding Invitation. Mr and Mrs John Hammond, request the honour of your presence, at the marriage of their daughter, Abby Marble, to Mr. Gilchrist Porter Roberts, on Wednesday morning, October the seventh, nineteen hundred and three, at ten o'clock, 643 North Hunter Street, Stockton, California.
  56. Historical & Biographical Record of San Joaquin County, p 288. Mr. Roberts' marriage occurred in 1903 and untied him with Miss Abbie Hammond, the daughter of John Hammond, and old resident and much respected citizen of Stockton. They have two children, G P, Jr and Junius D.
  57. Stockton Daily Independent, Vol 125, No 72, 11 Oct 1923. Twenty Years Ago Today: Roberts-Hammond Wedding - The residence of Mr and Mrs. John Hammond on North Hunter street was the scene of a lovely wedding on Wednesday last, when their daughter, Miss Abbie Marble Hammond, became the bride of Mr. Gilchrist Porter Roberts. It was a family affair only relatives of the young couple being present. The pleasant rooms were charmingly decorated and the ceremony read by Dr. J. W. Lundy, took place beneath a canopy of beautiful roses. A string orchestra played the wedding march and furnished music during the reception. After an elaborate wedding breakfast Mr. and Mrs. Roberts departed for their honeymoon but did no disclose their destination. On their return they will be at home at 440 East Vine street.
  58. Stockton Record Newspaper, Vol XVIII, No 3, 10 Oct 1903. ROBERTS-HAMMOND - The wedding of Gilchrist Porter Roberts and Miss Abbie M. Hammond, the daughter of Mr. and Mrs. John Hammond, Sr/ ;ast Wedmesdau ,prmomg was a very quiet but pretty affair. Only near friends and relatives of this popular young couple witnessed the ceremony, which took place at 10 o'clock in the morning at the residence of the bride's parents, at No. 643 North Hunter street. Rev. J. W. Lundy officiated. The couple were unattended. The residence was prettily decorated for the occasion with greenery. After the wedding, a repast was served and Mr. and Mrs. Roberts left on the noon train for San Francisco and coast points. Upon their return from their honeymoon, they will make their home in this city.
  59. Stockton Record Newspaper, November 14, 1962. Private funeral services will be held tomorrow in St. John's Episcopal Church for Abbie Hammond Roberts, 84, member of an early-day Stockton family who died Saturday in a local hospital. Mrs. Roberts, a native of Stockton, spent her entire life here. Her residence was at 819 N. Madison. She was a member of the Daughters of the American Revolution, St. John's Church, a charter member of Zeta Chapter, Lambda Theta Phi Sorority. Her husband, the late G. Porter Roberts, an accountant for the State Board of Equalization, died 16 years ago. Surviving are three children, G. P. Roberts, Jr., and Junius Y. Roberts both of Stockton, and John H. Roberts of Florida; a sister, Mrs. Lesley Munier of Stockton; six grandchildren and one great-grandchild. Interment will be in Rural Cemetery.
  60. Funeral Card. In Memory of Abby Hammond Roberts; Passed Away November 17, 1962; Services conducted by B C Wallace & Son in St John's Episcopal Church, Stockton, California, November 20, 1962 at 10 AM; Rev Peter N A Barker, Officiating; Internment Rural Cemetery.
  61. Death Certificate, 3900-2056. Abby Hammnd Roberts; dob: 11 Jul 1878; dod: 17 Nov 1962; name of father: John Hammond b. RI; name of mother: Emma Ray b. unk; widowed housewife; residence 891 N Madison, Stockton, San Joaquin, CA; had lived in county and state for her entire life. Cause of death: uremia created by edema and (unreadable but looks like arterisclerosis).
  62. Ray Genealogy. William Perry Ray b: 11 Jul 1799 d: 26 Oct 1872.
  63. Last Will & Testament - William Ray. "I also give and bequeath unto William Ray my second Son...".
  64. Ancestry.com. Reviewing information found in Ancestry family trees for kkings6503@aol.com and Doug Mechler and notes from family - this is an assumption not verified by any documents or other evidence.
  65. Visalia Weekly Delta Newspaper, Thursday, July 13, 1871, p 1, col 1. LOCAL NEWS; SAD AND FATAL OCCURRENCE. - It is seldom we have to record so sad and sudden a calamity, as the one which befell on of our best known citizens on the evening of the Fourth of July.
    Mr. Robert Ray and eight others, including his two sons, Willie and Robert L. left their home on Deer Creek in the morning. In the evening they camped on White river with a band of sheep which they were driving to the mountains. The company spread their blankets underneath a large sycamore tree on the south bank near the public road. About 11 o'clock when all were quietly resting, the tree fell down upon the sleepers, killing Mr. Robert Ray instantly, and wounding four others viz: Charles Harper, Herbert Southworth, Pat Castigan and James Hobbs. The other four escaped unhurt. One Willie J. Ray was sleeping on the same blanket with his father at the time of the accident. It is supposed that the tree was thrown down by the shock of an earthquake, the evening being very calm. Mr. Ray is to be buried this evening. He was a well known man, a good citizen and highly esteemed by all who had the pleasure of his acquaintance. He leaves a wife and five children, was forty eight years of age on the 14th day of the present month.
  66. Handwritten notes in family records, Notes in file. "Robt. Ray died July 4, 1871 at Visalia." Written by Abby Marble Hammond Roberts.
  67. Visalia Weekly Delta Newspaper, Thursday, July 13, 1871, p 1, col 1. LOCAL NEWS; SAD AND FATAL OCCURRENCE. - It is seldom we have to record so sad and sudden a calamity, as the one which befell on of our best known citizens on the evening of the Fourth of July.
    Mr. Robert Ray and eight others, including his two sons, Willie and Robert L. left their home on Deer Creek in the morning. In the evening they camped on White river with a band of sheep which they were driving to the mountains. The company spread their blankets underneath a large sycamore tree on the south bank near the public road. About 11 o'clock when all were quietly resting, the tree fell down upon the sleepers, killing Mr. Robert Ray instantly, and wounding four others viz: Charles Harper, Herbert Southworth, Pat Castigan and James Hobbs. The other four escaped unhurt. One Willie J. Ray was sleeping on the same blanket with his father at the time of the accident. It is supposed that the tree was thrown down by the shock of an earthquake, the evening being very calm. Mr. Ray is to be buried this evening. He was a well known man, a good citizen and highly esteemed by all who had the pleasure of his acquaintance. He leaves a wife and five children, was forty eight years of age on the 14th day of the present month.
  68. NARA - National Archives and Records Administration, Land Entry File 129537 Sec 30, T22S, R27E. Mount Diablo base and Meridian and that the said Robert Ray died on or about the 4th day of July AD 1871
    W J Ray
    J S Merkley
    Subscribed and sworn to before me this 19th day of March AD 1873
    G A Botsford Register.
  69. Ray Genealogy. Elizabeth Hindman b: 25 Jan 1802 d: 13 Oct 1850.
  70. "," Democratic Herald, 19 October 1850, obituary, p. 2; 19 Oct 1850 (http://obitserver.bcfls.org : film 076 December 2011). Mrs. Elizabeth Ray, 47 years old, wife of William Ray, Fairview Township, died.
  71. Federal Census, 1860, Pennsylvania, M653_1086. Fairview, Butler County, PA aged 9 with family.
  72. Ann Elizabeth McKee Ray Bible.
  73. San Joaquin Co, CA Court Records. Place of birth: Pennsylvania.
  74. Handwritten notes in family records. Emma Elizabeth Ray, born in New Alexandria, Westmorland County, Penn. Sept. 13, 1850 (Brady's Bend).
  75. San Joaquin Co, CA Court Records, 6 Jan 1924, Rural Cemetery, Stockton, San Joaquin, CA. San Joaquin County Clerk. Burial Permit for Emma Hammond, Rural Cemetery, Stockton, CA. Issued at death of Emma Ray Hammond, Jan 6, 1924.
    Lists cause of death as Hemiplega
    Address at time of death: 643 N. Hunter Street, Stockton, CA
    Date of death: Jan 6, 1924
    Date of burial: Jan 8, 1924
    Undertaker: BC Wallace.
  76. San Joaquin Co, CA Records, Death Certificate.
  77. Stockton Record Newspaper, 7 Jan 1924. DEATH SUMMONS BELOVED WOMAN; Mrs. John Hammond, Pioneer Resident of City, Died Yesterday;
    Mrs. Emma Ray Hammond, widow of the late John Hammond, pioneer merchant of Stockton and mother of a family prominent in the business professional and social life of the city, passed away at the old home, 643 North Hunter Street, yesterday. She died in the residence where she had lived for forty-two years and reared her large family. Mrs. Hammond had been in failing health since she suffered a paralytic stroke two years ago. She was over 73 years of age at the time of her death.
    The beloved woman, who had been a resident of Stockton since the sixties, was one of the three earliest surviving members of the First Presbyterian church, having joined in 1867. The other two still living are Mrs. Caroline Smythe, who lives eight miles out on the Copperopolis road, and Mrs. Martin Stewart. Mrs. George S. Ladd, who died before the holidays was among the last four.
    Mrs. Hammond, who was Miss Emma Ray before her marriage, was born in Pennsylvania September 13, 1850. When a girl of 16 years, she came with her parents and brothers and sisters to California by was of the Isthmus of Panama. On the same steamer which brought the Ray family to this state was L. U. Shippee who afterward became a leading figure in the business and financial life of Stockton. Mrs. Ray's brother, William McKee, had already come to California and was engaged in the grocery business in this city. His presence here was the incentive which brought the Rays to this community. Afterward, Mr. McKee and Mr. Shippee were associated together in the well-known pioneer firm of Shippee & McKee.
    Mrs. Ray, Mrs. Hammond's mother, made her home with the Hammonds during her last years and only preceded her daughter in death by two years, living to the age of 92 years.
    Mrs. Hammond as a young girl in Stockton, attended the Stockton High School, being a member of the pioneer class which included Lottie Grunsky, C. E. Grunsky and Alice Mills, but did not finish her course. S. G. Dunbar was the principal.
    In the late sixties, Miss Ray married John Hammond, a pioneer grocer of the community. The union was blessed by six children, all of whom survive. They are John Hammond, Jr., Oakland, Mrs. W. S Munier, Hollywood, and Dr. R. R. Hammond, Mrs. R. L. Beardslee, Mrs. G. P. Roberts, and Howard Hammond, all of Stockton. There are twenty grandchildren and two great grandchildren.
    A woman of beautiful character and rare graces of mind, Mrs. Hammond numbered her friends by the score. She was a devoted wife and mother and a kindly neighbor who put into practice the tenets of Christianity every day in the year. She was beloved by all who came in contact with her.
    Funeral services will be conducted Tuesday afternoon from the family residence commencing at 2 o'clock, friends being invited to attend the services. Interment will be made in the Rural cemetery.
  78. Stockton Record Newspaper, Wednesday, 9 Jan 1924, p 3, col 5. HAMMOND FUNERAL LARGELY ATTENDED
    The funeral of Mrs. Emma Hammond, widow of the late John Hammond, pioneer merchant, was held yesterday afternoon at 2 o'clock from the family residence at 643 North Hunter street. The officiating clergymen were Rev. Hugh E Montgomery of St. John's Episcopal church and Dr. J H skinner of the first Presbyterian church. Sacred selections were sung by Mrs. B E Olmsted, Miss Minnie Bear presiding at the organ.
    Many sorrowing friends attended and the numerous floral tributes testified to the high esteem in which the beloved woman was held. Interment was to Rural cemetery and grandsons of the deceased were pallbearers. They were Robert B Hammond, Jr, Roberts L Beardslee Jr, Ellis Hammond, G Porter Roberts, Jr, June Roberts and George B Hammond.
  79. Stockton Daily Independent, 7 Jan 1924, p 8, col 2. MRS. EMMA R HAMMOND DIEDS AFTER LONG LIFE IN CITY;
    Mrs. Emma Ray Hammond, widow of the late John Hammond, a pioneer groceryman of Stockton, passed away yesterday at the family residence where she had lived for the past 42 years.
    Mrs. Hammond was one of the last of the early residents, coming here in 1867. She was past 73 years of age at the time of her death.
    She is survived by six children, John Hammond, Jr., Oakland, Mrs. W M Munier, Hollywood, and Dr. R R Hammond, Mrs R L Beardslee, Mrs. J P Roberts and Howard Hammond all of Stockton.
    Funeral services will be held from the residence 643 North Hunter street Tuesday afternoon at 2 o'clock.
  80. Unknown Newspaper - Stockton, CA. DIED: HAMMOND -- In Stockton, January 6, Mrs. Emma Ray Hammond, wife of the late John Hammond, mother of John Hammond Jr., Oakland; Mrs. W. S. Munier, Hollywood; Dr. R. R. Hammond, Stokcton; Mrs. R. L. Beardslee, Stockton; Mrs. G. P. Roberts, Stockton; and Howard Hammond, Stockton; a native of Pennsylvania, aged 73 years, three months and 23 days.
    (Funeral services will be held tomorrow, January 8, 1924, at 2 pm from the family residence, 643 North Hunter street. Friends and acquaintances are invited to attend. Interment will be in Rural cemetery. B. C. Wallace in charge.).
  81. Federal Census, 1830, Pennsylvania, 1830, Salem, Westmoreland, PA, Roll: M19-164; Rpage: 246; FHL Film: 0020638. Andrew Norwood - 1 male bet 5-10, 1 male bet 20-30; 1 female under 5, 1 female bet 20-30.
  82. Handwritten notes in family records. "Beginning from our Great Grandparents: Andrew McKee & wife Elizabeth Tittle"

    Andrew McKee wife Elizabeth Tittle - born near Greensburg, Westmorland(sic) County, Penn. Aug. 1803.

  83. Westmoreland Republican, 2 May 1823. M'KEE, Mr. & Elizabeth TITTLE d/o James, both of Derry Twp. m. Wed. 23d ult. by Rev. Porter (5-2-1823 WR) married 4-23-1823.
  84. Handwritten notes in family records.
  85. San Joaquin Co, CA Records, 494. Maiden name of mother, Elizabeth Tittle; Name of father, Andrew McKee; place of birth for both, Penna.
  86. Handwritten notes in family records. Ann Elizabeth McKee, born in Warren, Westmoreland County, Penn. July 12, 1827.
  87. San Joaquin Co, CA Records, Death Certificate - #494. Cause of death: arterial sclerosis; valvular heart disease. Informant: Mrs. John Hammond - Emma Elizabeth Ray Hammond.
  88. Stockton Daily Independent, Friday, 13 June 1919. DIED
    RAY -- In Stockton, June 12, 1919, Ann Elizabeth Ray, beloved mother of Mrs. John Hammond, a native of Pennsylvania, aged 91 years, 11 months.
    (The funeral will take place tomorrow (Saturday, June 14, 1919) at 11 a m from the residence of her daughter, Mrs. John Hammond, 643 North Hunter street. Friends are invited to the services at the residence. Interment private in Rural cemetery. Please omit flowers.
  89. Handwritten notes in family records. Elizabeth McKee; Andrew McKee; Eliz. b. Aug 1803 near Greensburg, Westmoreland Co., Penn., d. Jan 9, 1876.
  90. Stockton Daily Independent, Tuesday Morning, Jan 9, 1877. DIED; In this city, January 8th, after a long and painful illness, Mrs. Elizabeth McKee, aged 73 years and 4 months. (The funeral will take place this (Tuesday) afternoon at 2:30 o'clock from the residence of Mrs. W. F. McKee, corner of Hunter and Oak streets. Friends and acquaintances of the family are most respectfully invited to attend.).
  91. Handwritten notes in family records. Hammond Genealogy: Elizabeth Tittle McKee died Jan 9, 1876.
  92. History & Genelaogies of the Hammond Families in America, p 243. Benjamin Hammond fourth son of Benjamin, ws born in Sandwich, Mass. Nov 1673, and died at Rochester, Mch 29, 1747.
  93. History & Genelaogies of the Hammond Families in America, p 243. He m. Elizabeth Hunnewell daughter of Capt Hunnewell of New Hampshire, and had seven sons and one daughter that grew to maturity and married.

    Polypus, the first child was born Nov 29, 1702.

  94. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 90. Captain Hammond married Elizabeth, daughter of Captain Richard Hunnewell, the noted Indian fighter of Maine.
  95. Clarence Almon Torrey, New England Marriages: Prior to 1700 (Baltimore, MD: Genealogical Publishing Co, Inc, 1987), p 339. Hammond, Benjamin (1673-1747) & Elizabeth (Hannewell); b. 1702, b. 1701?; Dorchester.
  96. DAR Patriot Index, Vol II. Barzillai, b. 3-9-1706 MA, d. 6-25-1779, MA; m. Anna Tobey, m. Mary Barlow, m. Sarah Doty; PVT.
  97. Early Vital Records of Plymouth County, MA, p 145. Buszeleth, ch Benjamin and Elizabeth, Mar 9, 1706.
  98. Rochester Vital Records, Vol II, page 149. Bersilah and Mary Barlow, June 18, 1728.
  99. History and Genealogy of the Descendants of William Hammond, p 255. He m. 1st, June 18, 1725, Mary Barlow, and had a large family as follows...
  100. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families. Captain Hammond married Elizabeth, daughter of Captain Richard Hunnewell, the noted Indian fighter of Maine.
  101. Federal Census, 1790, Rochester, Plymouth, MA, Roll: M637_4; Image: 0533. Moses Hammond, one male 16 or upwards, one free white female. Residing next door to Joshua Hammond. Many Hammonds listed in the Rochester census.
  102. Early Vital Records of Plymouth County, MA, Rochester Births p 152. Moses, s. Barzilla and Mary, Nov 15, 1731.
  103. Massachusetts Marriages, 1633-1850. Moses Hammond married Maese Hourse (Mercy Hawes) 1 April 1756 in Rochester, Plymouth, MA.
  104. Rochester Vital Records, Vol II, page 155. Moses and Maese House, Apr 1, 1756. (Mose and Marcy House, PCR).
  105. MA Wills and Probate Records, 1635-1991, Case #9052, Box 107167, Plymouth Co Registry of Probate, Plymouth, MA. Will written 7 Mar 1800; proved 18 June 1800.
  106. Beardslee Genealogy. Beardslee says he married "Hannah".
  107. The Mayflower Descendant, Vol XXIII, No 2, p 64-65. Distribution of the estate of the deceased William Dexter, dated before 9 May 1694, when his son, Stephen, was appointed administrator.

    "and Moses Barlow above Said and our Sister mary his wife shall have for thier portion ...
    Agreement signed by Stephen Dexter, Philip Dexter, Thomas Dexter, John Dexter, Benjamin Dexter, Sarah Dexter and Moses Barlow.

  108. Clarence Almon Torrey, New England Marriages: Prior to 1700 (Baltimore, MD: Genealogical Publishing Co, 1985), p 42. BARLOW, Moses & Mary [DEXTER] (1654-); b. 1692, 1684?; Rochester.
  109. Beardslee Genealogy.
  110. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 502. Edward. Jr., b. in Medfield, June 28, 1668; m. May 19, 1692, Elizabeth Walley, dau. of Rev. Thomas Walley of West Barnstable, mass. He settled in Bristol, R. I., and died there.
  111. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 508. Thomas, b. in Bristol, March 28, 1698; m. Aug. 27, 1724, Sarah Phinney; res. Barnstable, Mass.
  112. Susan E Roser, Mayflower Births and Deaths: From the Files of George Ernest Bowman at the MA Soc of Mayflower Descendants (Baltimore, MD: Genealogical Publishing Co, Inc, 1992), Vol 1 & 2, p 229.
  113. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 520. Children of Thomas Adams (1698) and Sarah Phinney; residence Barnstable, Mass.:
    91. vi. Nathaniel, b. in Barnstable, April 1, 1734; m. April 9, 1769 (published Feb 14), Thankful Chadwick of Falmouth; res. Barnstable, Mass. .
  114. Hammond Genealogy. Our great great grandfather Nathaniel Adams married Thankful Chadwick. They had six children, Herman, Olive, Alphaeus, Martha, Mercy, Nathaniel. Herman went west. Nathaniel lived and died in Yarmouth. His children were Nathaniel, Eliza, Ann, who married George Linden, Naomia, Charles and Edward. Charles went west and died in California.
  115. Colonial Families of the United States, p 445.
  116. Massachusetts, Town and Vital Records, 1620-1988. Nathaniel Adams & Thankful Chadwick of Falmouth April 9, 1761
    (Marriages solemnized by Nymphas Marston, Esqr - Transmitted to the Clerk of the Sessions January 1, 1764).
  117. New England Historical & Genealogical Register, Vol 3, p 274 July. First Settlers of Barnstable:
    John Phinney Jr, m. Mary Rogers, 10 Aug 1664; children: John b. 5 May 1665, Melatiah, Joseph, Thomas, Ebenezer, Samuel, Mary, Mercy, Reliance, Benjamin, Jonathan, Hannah.
  118. Vital Records of the Towns of Barnstable and Sandwich, p 131. John Phinny Jur and Mary Rogers Married 10 of August 1664; his Son John Born ye 5 of May 1665.
  119. New England Historical & Genealogical Register, Vol 3, p 274. John Phinney, Jr. m. Mary Roberts, 10 Aug 1664.
  120. New England Historical & Genealogical Register, Vol 3 p 274 July. First Settlers of Barnstable: John Phinney m. Sarah Lumbart 30 May 1689; children:
    Elizabeth, mary, John, Thomas, Hannah, Sarah b. 8 October 1702, Patience, Martha, Jabez.
  121. Vital Records of the Towns of Barnstable and Sandwich, p 132. John Phinney and Sarah Lumbart Married 30 May 1680
    Their daughter Elizabeth born 11 April 1690
    Mary born 20 Janary 1692 & Died Jan 17 1690
    Their son John born 8 or April 1696
    Their son Thomas born 25 May 1697
    Their daughter Hannah born 8 April 1700; Sarah born 8 Octor 1702 & Patience Born 12 Sept 1704.
  122. Massachusetts, Town and Vital Records, 1620-1988. Chadwick, Thankful, Vol 1, p 229, Born, July 31, 1743

    "Thankful Chadwick daftr to Benjm Chadwick jur and his wife Mary were born July 31st 1743 - Sebrea Chadwick daftr to Ben Chadwick and Mary his wife were born May 30th 1745 = Joseph Chadwick born august 26 - 1748.

  123. Massachusetts, Town and Vital Records, 1620-1988, Barnstable town records, p 239. 2. Benjm Chadwick jr & Mercy Fish of Falmouth were married September 2, 1742.
  124. Marble Genealogy. John Marble, b. bet 1676 & 1686 in Boston, Suffolk Co, MA; marriage: Sarah abt 1708; d. 1747, Malden, MA.
  125. Marble Genealogy. Thomas Marble (Marvell) b 2 Nov 1709, Malden, Middlesex, MA; d. 5 Jan 1787, Swansea, MA; m. Ruth Kempton (b. 9 Jun 1707, Boston, MA) 9 dec 1731, Boston, MA.
  126. Marriages in Boston, 1700-1809, Boston Marriages, 1731, p 173. Thomas Marble & Ruth Kempton Mr. John Webb Presn. Dec. 9, 1731.
  127. Marble Genealogy. Marble (Marvel), Thomas, b. 5/13/1732, m. 2/19/1752, parents, Thomas and Ruth (Kempton) Marvel, w. Elizabeth Aldridge.
  128. Massachusetts Marriages, 1695-1910, FHL Film 0899099 IT 2. Thomas Marbel m. Betty Auldridge, 19 Feb 1752, Taunton, Bristol, MA.
  129. Massachusetts Vital Records to 1850, p. 17, Taunton Marriages. ALDRICH (Aldrick, Aldridge, Auldridge), Betty (Auldridge) and Thomas Marel, both of Swansey, Feb. 19, 1752, in T. (Mrs. Bettey and Thomas Marbel, Jr., both of Swanzey, P.R.28).
  130. Vital Records of Rhode Island 1636-1850, p 334. BROWN William and Mary Coggeshall, of Middletown, May 25, 1766.
  131. Rhode Island Vital and Town Records, 1630-1945, film 004250609. p. 89 - These are to certify that Mr William Brown and Miss Mary Coggeshall both of Middleton in the state of Rhode Island ware joined together in marriage on the 25th of May 1766 By the subscriber - Gardner Thurston Pasture(sic) of a Baptis(sic) Church of Christ in Newport in the said state
    Recorded 23 day of Nov 1789 prmd E Allen Town Clerk.
  132. Ray Genealogy. William Ray d: 1833 m. Elizabeth Ward d: bef 1836.
  133. Ray Genealogy. William Ray d: 1833.
  134. Ancestry.com, drmechle family tree. married 2) Nancy Campbell (1810-1873).
  135. 20th Century History of Butler & Butler Co, PA, p 1417. Mr. Ray formed a second marital union with Nancy Campbell, and they became parents of two children: Ada, wife of Mathew Banks; and Perry Franklin.
  136. Chart from Karen McKee to her family members; held by William and Eunice Renwick.
  137. Pennsylvania Militia Records, PA State Archives, A (5) VI, 252-3. William McKee, Lt, 8th Battalion, 3rd Company, 1st Class Cumberland County.
  138. Westmoreland County Historical Society Records. Belle Hendricks: b. circa 1775/80, may have been from Fairfield Twp.
    Very little known.
    According to Elizabeth Tittle, Belle Hendricks was related to Thomas A. Hendricks of Indiana (1819-85) [highly unlikely]...She died somewhere around 1810/16.
  139. Early Tittles. A deposition given by Peter, Sr in 1760 regarding the death of an Indian also gives his date of birth as 1725.
  140. History and Topography of Dauphin, Cumberland etc Counties, p 159. "The deposition of Peter Title (sic) of Carlisle, aged about thirty-five years taken before me, &c...Sworn and subscribed the 4th day of March, 1760 before Fras. West.
  141. Pennsylvania and New Jersey Church & Town Records, 1669-1999, Dutch Reformed Church Records - John Casper Stoever Ministerial Records. 538. Peter Tittel & Mary Hough Lebanon Oct 13.
  142. DAR Patriot Index. Tittle, Peter, Jr., b. 10-20-1746, PA, d. 3-26-1834 PA; m. Sarah Whitesides PA; PVT.
  143. Sons of the American Revolution - Genealogies of Veterans, p 467 & 470. Peter Tittle (Pvt., Westmoreland Co, PA Mil) b. 10/20/1746, d. 3/26/1834; married: Sarah Whitesides, 1768.
  144. Sons of the American Revolution - Genealogies of Veterans, p 467. Peter Tittle (Pvt., Westmoreland Co, PA Mil) b. 10/20/1746, d. 3/26/1834; married: Sarah Whitesides, 1768.
  145. History of Cambria County, p 127. About the year 1760 Peter Tittle settled in the then wilderness region of Westmoreland county, on the banks of a small creek known as Nine Mile Run, in what is now Unity Township. He was one of three brothers who came from England together, the others being George and Henry Tittle. The family name of Peter's wife is unknown, but her christian name was Sarah. They had four sons and one daughter: James, Jonathon, Jeremiah, John and Sarah Tittle.
  146. John Whitesides Tittle Letter. In or about 1771 he married Sarah Whitsett (otherwise Whiteside).
  147. Unidentified Newspaper, 28 Mar 1834 RF. TITTLE, Peter d. 26th inst. at his residence in Unity Twp. aged about 87 yrs. (3-28-1834 RF).
  148. Ancestry.com.
  149. History of Cambria County, p 128. James Tittle, eldest son of Peter and Sarah Tittle, was born in 1775, and died at his farm home in Unity township, September 17, 1843.
  150. Sons of the American Revolution - Genealogies of Veterans, p 467. James Tittle: b. 4/19/1776, d. 8/17/1843; married: Ann Fraeme - 1798, b. 1779, d. 10/5/1850.
  151. John Whitesides Tittle Letter. James b. 4/19/1776; d. 8/17/1843.
  152. History of Cambria County, pp 126-131. Another daughter, Ann Freame, married James Tittle, who was a son of Peter Tittle the ancestor of John W Tittle of Johnstown.

    James Tittle, eldest son of Peter and Sarah Tittle, was born in 1775, and died at his farm house in Unity township, 17 Sep 1843. In 1796 or 1796 he married Ann Freame, as previously mentioned. She was born in 1779 and died October, 1850.

  153. Business Papers, Ephemera, Asstd Records, Letter from Florinda Tittle to Lesley Hammond Munier, 13 Jul 1919. Ann Frame, born before the close of the Revolution, m. James Tittle.
  154. Westmoreland County Records, Court Records, August Term, 1840, Case #30. The Petition of James Tittle Respectfully
    Represents. That your petitioner on the 21st day of
    June in the Year of Our Lord one thousand seven hundred
    and ninety eight was contracted in Matrimony and lawfully
    married to Anne his present wife and from that time
    until the month of March Eighteen hundred and thirty
    one lived and cohabited with her as her husband, and as
    such was owned and acknowledged by her, and deemed
    and respected by all his neighbors and acquaintances, and
    although by the laws of God as well as by their mutual faith
    plighted to each other they were reciprocally bound to that
    kindness and uniform regard which ought to be inseparable
    from the marriage state.
  155. Sons of the American Revolution - Genealogies of Veterans, p 467. Sarah Whitesides: b. 6/13/1748, d. 10/14/1812; married: Peter Tittle, 1768.
  156. Greensburgh and Indiana Register, P. 3. 15 Oct 1812; On Wednesday the 14th instant, Mrs. Sarah Tittle, consort of Mr. Peter Tittle of Unity Township, in the 65th year of her age.
  157. Handwritten notes in family records. See notes.
  158. Daughters of the American Revolution Magazine, June 1930, p. 386, 13417., June 1930, page 386. 13417. Frame - William Frame b. in Ireland abt 1745 died in Westmoreland Co Pa. 1827. He married Elizabeth Johnson and their children were Rebecca, Sara, Ann, Elizabeth & Grace. For services see Pa. Arch. 5th series, Vol 6, page 285.
  159. Westmoreland County Historical Society Records. William Frame: b. circa 1742 in North of Ireland. Served under General Wolfe at Quebec in 1759. Later served in Revolutionary War. D. 1827.
  160. Handwritten notes in family records. Flora Tittle's Revolutionary Ancestor was married in Franklin Co., Penna about 1772.
  161. Hammond Genealogy. Grandma Emma Ray Hammond's side of the family: Elizabeth Johnston b. about 1750, near Londonderry, Ireland, m. 1772 d. about 1840.
  162. Daughters of the American Revolution Magazine, June 1930, p. 386, 13417.
  163. History of Cambria County, p 127. Elizabeth Johnston married William Freame ... in 1759.
  164. PA - ROOTS, westmoreland/data/willabstracts.html, Book 1 p. 237. William Fream of Salem Township
    Dated November 4, 1806, proved June 2, 1809;
    Wife Elizabeth; five daughters, two married and three unmarried;
    Sons-in-law Alexander Johnston and James Tittle executors;
    Witnesses, James Moore and James Irvine.
  165. Business Papers, Ephemera, Asstd Records, Letter from Florina Tittle to Lesley Hammond Munier, 13 Jul 1919. William Frame who was born in Ireland about 1745 and died in Westmoreland Co, Penn. about 1827.
  166. PA - ROOTS. William Fream of Salem Township
    Dated November 4, 1806, proved June 2, 1809;
    Wife Elizabeth; five daughters, two married and three unmarried;
    Sons-in-law Alexander Johnston and James Tittle executors;
    Witnesses, James Moore and James Irvine.
  167. History of Cambria County. In 1796 or 1797 he married Ann Freame. She was born in 1779 and died October 5, 1850.
  168. PA - ROOTS, New Alexandria/Derry Township Cemeteries. TITTLE, Ann, 10/5/1850 (71) years "Wife of James Esq" (matching stone covered in bush).
  169. History of Cambria County, p 128. In 1796 or 1797 he married Ann Freame. She was born in 1779 and died October 5, 1850.
  170. Cemetery Record, online at http://www.pa-roots/westmoreland/townships/derry/newalexandria.html. Mechesneytown Cemetery, Derry Township, Westmoreland County PA Cemeteries:
    TITTLE, Ann, 10/5/1850, (71) years "Wife of James Esq" (matching stone covered in bush).
  171. History of Cambria County, pp 126-131. ...he left Ireland with his wife and two sons, Edward and Christie - and one daughter, Elizabeth.
  172. Hammond Genealogy. William Fraeme's wife was born near Londonderry, Ireland, about 1750 and settled in Franklin County, PA.

    Grandma Emma Ray Hammond's side of the family: Elizabeth Johnston b. about 1750, near Londonderry, Ireland, m. 1772 d. about 1840.

  173. Headstone, St Clair Graveyard. Elizabeth Johnson, Relict of William Freame, Born County Tyrone, Ireland 10 August 1755, died 22 June 1842.
  174. Greensburg Herald, "Old St Clair Cemetery," articles printed in Aug & Sept 1887. Elizabeth Johnston, relict of Wm Freame, born in county Tyrone, Ireland, August 10, 1755; died June 22, 1842.
  175. Westmoreland Co, PA Newspaper Accounts, p 77. FREAM, Elizabeth Johnston consort of William dec'd, d 22d inst at residence of her son-in-law Col. F A Rohrer of this boro in 87th yr (6-24-1842 RF- Westmoreland Republican & Farmers' Chronicle).
  176. Descendants of Benjamin Hammond, Vol XXX, 1876; p 28. Thomas Hammond of Lavenham, co. Suffolk, married, May 14, 1573, Rose Tripe. He was buried, Nov. 26, 1589. Children: Elizabeth, bpt. 1 Apr 1574, William, bpt 30 Oct 1575 and settled in New England, Rose, bpt 22 Apr 1578, Martha, bpt 6 Nov 1579, Marie, bpt 7 July 1587, Susan, Thomas, bpt 9 Jan 1586; of Hingham, later Newton.
    William Hammond married 9 June 1605, Elizabeth Payne (Penn?).
  177. Pennsylvania Genealogical Magazine, Vol 25, p 74. Issue of Giles Penn and his wife Joan Gilbeart: George Penn, bapt at St Mary Port, Bristol, 1 Oct 1602; d. in England July-August 1664; m. in Antwerp a Spanish lady and settled at San Lucar, having followed his father's profession and prospered. In 1643, he was arrested by the officers of the inquisition and imprisoned in Seville for three years until under torure he abjured the Protestant faith. His property had been seized, his wife divorced from him (she was Roman Catholic), and he was expelled from Spain. No known issue; Giles, bapt at St Nicholas, Bristol, 4 Oct 1603 (probably died in infancy); Henry Penn, bapt at Christ Church, Bristol, 26 Jan 1604; d. unmarried beyond the sea, with administration on his estate granted to his father George on 7 June 1632; Elizabeth, said to have been a sister of the admiral, b. perhaps ca. 1605; d. in Boston, Mass., 1640; m. before 1621 in London, William Hammond, d. in London before 1634. With her son and daughters she came to Boston on the ship Griffin, arriving 16 Sept 1634, in company with the Rev. Mr. Lothrop.
  178. Descendants of Benjamin Hammond, Vol XXX, 1876; p 28. Thomas Hammond of Lavenham, co. Suffolk, married, May 14, 1573, Rose Tripe. He was buried, Nov. 26, 1589. .
  179. New England Historical & Genealogical Register, P 29.
  180. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 87. Benjamin Hammond, the emigrant ancestor of one branch of the Hammond family of New England, and a founder of the town of Rochester, Massachusetts, was, according to family records, born in London, England, in 1621, and died at Rochester, Massachusetts in 1703.
  181. Genealogical Notes of Barnstable Families, P. 67. ...It is reported that he married in 1650 Mary, daughter of Mr. John Vincent of Sandwich. This date is uncertain, for there was a Mary Hammon in Yarmouth in 1648.
  182. New England Historical & Genealogical Register, P 30.
  183. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. Benjamin Hammond married, in 1650, Mary, daughter of Mr. John Vincent, a prominent citizen of Sandwich. She survived her husband, and died at Rochester, in 1705, aged seventy-two years.
  184. Torrey, New England Marriages, p. 339. Hammond, Benjamin (1621-1703) & Mary Vincent (1633-1705); 8 Nov 1648; Sandwich/Rochester.
  185. New England Historical & Genealogical Register, P 30. Hammond, Benjamin, h. Marey, Apr. 27, 1703.
  186. Early Vital Records of Plymouth County, MA, Rochester Deaths, p 385. Hammond, Benjamin, h. Marey, Apr. 27, 1703.
  187. Rochester Town Records, Bk 11, p 7. Benjamin Hamond deceased Aprill ye 27th in the year 1703.
  188. Founders of Early American Families, p. 147. HAMMOND, BENJAMIN Came on Griffin with widowed mother 1634 Boston (MA) 1634, Yarmouth 1643, Sandwich 1650, Rochester 1684, d. Rochester 1703. Constable. NEHGS Register 30:28 n.
  189. New England Historical & Genealogical Register, 54:328, 334. New England Historical and Genealogical Register, 54:328, 334.
    As fourth child Mrs. Roach adds, but with doubt, an Elizabeth Penn, said to have been sister to the Admiral, born perhaps ca. 1605, died at Boston, Mass., 1640, who married in London before 1621, William Hammond, born in London and died there by 1634.
  190. Handwritten notes in family records. Now I suppose my Great Grandmother Elizabeth Hammond after Mr. John Lothrop left Scituate removed to Boston, as it appears by our Family Record that she died and was buried at Boston A. D. 1640. This written by Elnathan Hammond Feby 1772.
  191. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. He was living in 1663, but the date of his death has not been ascertained.
  192. Rochester Town Records, Bk 11, p 7. Mary Hamond his wife deceased the 5th of august 1705.
  193. Early Vital Records of Plymouth County, MA, p 388, Rochester Deaths. Marcy, w. Benjamin, Aug 5, 1705.
  194. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 90. Captain Richard Hunnewell was a son of Roger Hunnewell, an early emigrant to Maine, who died at Saco, in that province in 1654.
  195. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 90. He left a widow, Elizabeth Hunnewell to survive him...
  196. Ancestry.com. 31 Mar 1674, Scarborough, Cumberland, ME.
  197. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 91. He came to his death in an encounter with the Indians, 6 October 1703.

    He left a widow, Elizabeth Hunnewell, to survive him, and she petitioned the Legislature of Massachusetts, in the early part of 1704, stating that her husband, "was killed in the Fall past," and praying for "an allowance for a steer kill'd for supply for the garrison there, Black Point, and for disbursement by her husband in building the fortification." which request was granted.

  198. Beardslee Genealogy. Dictionary of Maine at New Hampshire by Libby - Nager.
  199. Ancestry.com, Online Genealogy. 1654 -

    Elizabeth Stover was born in 1653 in York Co, ME. She died after 1738.

  200. Ancestry.com, Online Genealogy. Elizabeth Stover was born in 1653 in York Co, ME. She died after 1738.
  201. Barney Genealogical Record. Dictionary of Maine at New Hampshire by Libby - Nager.
  202. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. That Henry Adams came from Devonshire on the south coast of England, has become a current and fixed belief, from the fact that his great great grandson, President John Adams, erected a monumnet to his memory in the old church yard at Quincy with the inscription: In memory of Henry Adams who took his flight from the Dragon persecution in Devonshire, England, and alighted with eight sons near Mt. Wollaston...

    However, his grandson, John Quincy Adamns dissented, stating, "The statement in the Alden Collection that the first Henry came from Devonshire was received by the collector of Epitaphs from my father; but I beleive it was not from Devonshire but from Braintree in the county of Essex, that he came.

  203. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Captain Samuel, b. in England, 1617, m. 1) Rebecca Graves, dau of Thomas graves; d. 8 Oct 1662-4; m 2) May 7, 1668, Esther Sparhawk, dau of Nathaniel Sparhawk of Cambridge, MA; d. 4 Nov 1745. He died 24 Jan 1688/9.
  204. Colonial Families of the United States, P 262. Henry Adams died in Braintree Oct 6, 1646 and was buried on the 8th.
  205. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Henry Adams died in Braintree, Oct 6, 1646 and was buried on the 8th.
  206. Handwritten notes in family records. Ensign Edward (2) born in England 1630 was the eighth child of Henry Adams of England and Braintree.
  207. Adams, A Genealogical History of Henry Adams of Braintree, Mass. and his Descendants, Vol I, p 7. Ensign Edward, b. in England, 1630; m. 10 1652, Lydia Rockwood, daughter of Richard and Agnes (Bicknell) Rockwood; d. 3 Mar. 1676; m. (2) 1678, Wid. Abigail (Craft) Ruggles of Roxbury, Mass.; (Tilden says Abigail Day of Dedham) who died 1707; m. (3) 1709, Sarah Taylor. He settled with the other three brothers, in Medfield, Mass.; was Ensign and Selectman, and was Representative of Medfield in the General Court in 1689, in 1692 and in 1702. He died in Medfield, 12 Nov 1716, "the last of the original settlers.".
  208. Handwritten notes in family records. He married 1652 1) Lydia Rockwood, daughter of Richard and Agnes Bicknell Rockwood.
  209. Handwritten notes in family records. He died in Medford/Medfield, MA Nov 12, 1716, the last of the original settlers.
  210. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Ensign Edward b in England 1630; m. 1) 1652, Lydia Rockwood, daughter of Richard and Agnes (Bicknell) Rockwood; d. 3 Mar 1676.
  211. Vital Records of the Towns of Barnstable and Sandwich, p 130. John Phinny Jur and Mary Rogers married 10 of August 1664 -issue listed.
  212. Marble Genealogy. John Jr Marble b 10 Sep 1646 in Boston, Suffolk Co, MA; mother: Mary (widow) Whittemore (Knower) b abt 1645.
  213. Pension File, Revolutionary War, Hammond. Pension File, Revolutionary War, Number W,21,269, Joshua Hammond, widow Olive, attested January 1, 1858.
  214. Massachusetts Soldiers and Sailors in the Revolutionary War. Hammond, Joshua, Sandwich. Capt Abijah Bang's co; list dated Dorchester, Sept 4, 1776; company raised from various towns in Barnstable Co; also Private, Capt Abijah Bangs co, Col Dikes regt; pay roll fro travel allowance from home and return, dated Boston, Nov 26, 1776; said Hammond credited with 3 days allownace; also, descriptive list of men raised to reinforce the Continental Army for the term of 6 months, agreeable to resolve of June 5, 1780, returned as received of Justin Ely, Commissioner by Brig Gen John Glover, at Springfield, July 19, 1780; age 20 yrs.; stature, 5ft 6in; complexion, ruddy; engaged for town of Sandwich; marched to camp July 19, 1780, under command of Capt Clark; also list of men raised for the 6 months service and returned by Brig Gen Paterson as havng passed muster in a return dated Cmap Totway, Oct 25, 1780; also, pay roll for 6 months men belonging to or raised by the town of Sandwich for service in the Continental Army during 1780; service, 5 mos 14 days, travel (280 miles) included.
  215. Massachusetts Soldiers and Sailors in the Revolutionary War. Hammond, Joshua. Private, in a company commanded by Capt Job Crocker, probably of Eastham, Col Nathan Sparhawk's regt; enlisted July 2, 1777; discharged Dec 12, 1777; service 5 mos 18 days at Rhode Island and sundry places in Massachusetts, including 4 days (84 miles) travel home; enlistment, 6 months from July 1, 1777.
  216. Massachusetts Soldiers and Sailors in the Revolutionary War, p 189. Hammond, Joshua. List of prisoners sent from Newport, R I, in the prison-ship "Lord Sandwich" and landed at Bristol March 7, 1778.
  217. NARA - National Archives and Records Administration. Hammond Joshua P. Served 19 July 1780 6 mo was discharged 11 Dec 1780.
  218. Newport Daily News, Friday, Feb 10, 1911, p 10. ...Joshua Hammond sold his estate in Barnstable, MA and bought the place on Bridge street. (No. 16 in old times, No. 25 after the city was renumbered), the date being 1801. The present house was then standing; it has been slightly altered. His wife was of a Massachusetts family and her maiden name was Olive Adams. Joshua was a sea captain, sailing to the West Indies, perhaps South America. He bought the Bridge Street property of Jesse Barlow, who was probably of Barnstable.
  219. Newport Daily News, Friday, Feb 10, 1911, p 10. ...Joshua Hammond sold his estate in Barnstable, MA and bought the place on Bridge street. (No. 16 in old times, No. 25 after the city was renumbered), the date being 1801. The present house was then standing; it has been slightly altered. His wife was of a Massachusetts family and her maiden name was Olive Adams. Joshua was a sea captain, sailing to the West Indies, perhaps South America. He bought the Bridge Street property of Jesse Barlow, who was probably of Barnstable.
  220. Rhode Island Historical Cemeteries Project. Hammond, Joshua, Capt, no dates given - NT001 (Island Cemetery).
  221. Rhode Island Republican, 16 Oct 1816, p. 4. COMMISSIONERS' NOTICE:
    We the subscribers, having been by the Hon. Court of Probate of th town of Newport, appointed Commissioners to receive, and adjust the claims of the creditors of JOSHUA HAMMOND, late of Newport, Marine, deceased, represented insolvent : give notice, that six months, from the 8 h inst. are allowed unto said crreditors, for bringing in and proving heir respective claims : and that we will attend for that purpose at our respective dwellings, at any time during the said period.
    ROBERT WILLIAMS
    (Cm'rs)
    ELEAZER TREVETT
    All persons indebted to said estate, are hereby required to make payment to
    OLIVE HAMMOND, Administratrix
    Newport, Oct. 9, 1816.
  222. Federal Census, 1790, Rochester, Plymouth, MA, Heads of Families - Rochester, Plymouth, MA. Joshua Hammond, 1 free white male 16 or over, 3 free white males under 16, 1 free white female - no other persons.
  223. Federal Census, 1800, Massachusetts, 1800, Sandwich, Barnstable, MA; Roll: 13, Page: 41; Image: 47; FHLFilm: 205611. Joshua Hammond, 3 males under 10, 2 males 10-16, 1 male 26-45; 1 female under 10, 1 female 16-26, 1 female 26-45.
  224. Federal Census, 1820, Rhode Island, 1820 Newport, Newport, RI; Roll: M33_116; page: 154; Image: 55. Olive Hammond, 1 male btwn 16-18, 3 males btwn 18-26, 1 female btwn 16-26, 1 female 45 and over; two people engaged in manufactures.
  225. Rhode Island Republican, 1 Oct 1829, p 3. AUCTIONS
    THIS DAY, ASSIGNEE'S SALE, On Thursday, Oct 1st at 10 o'clock a.m.
    The dwelling house and lot of land situate in Washington street, now occupied by William C Thurston. One undivided right in Redwood's wharf, bounded on the same street. One undivided part in a lot of land, and all the upper part of a dwelling house thereon standing, formerly the property of Benjamin Marble, situate on the Point. One undivided right in the house situate in Bridge street, late the property of Joshua Hammond. Also -- two boats, and a quantity of funiture. Conditions made known at the time and place of sale. JON. T. ALMY, Assignee.
    Sept 17.
  226. Federal Census, 1830, Rhode Island, 1830, Newport, Newport, RI; Roll: 167; Page: 23. Olive Hammond, 2 males btwn 20 and 30; 1 female btwn 20 and 30, 1 female btwn 60 and 70.
  227. Federal Census, 1840, Rhode Island, 1840, Newport, RI; Roll: 504; Page: 157. Olive Hammond, 2 males btwn 15-20; 1 male btwn 30-40; 1 female btwn 15-20, 1 female btwn 50-60.
  228. Federal Census, 1850, Rhode Island, 1850 Newport, Newport, RI; Roll: M432_842; Page: 419; Image: 256. Olive Hammond, 87, $1,200, b. MA
    Cynthia S Williams, 57, b. MA
    John Hammond, 47, mariner, $1,700, b. RI

    Living next door to Frederick Stanhope and daughter Olivia and their family.

  229. The Newport Directory, 1856-57. Hammond, Olive, widow of Joshua, h. 16 Bridge.
  230. City Directory, Newport, 1858, pub by A J Ward, 126 Thames ST, Newport, p 58. Hammond, Olive, widow of Joshua, h 16 Bridge.
  231. Rhode Island Historical Cemeteries Project. Hammond, Olive 1763 - 9 June 1859 - NT001 (Island Cemetery).
  232. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. Stephen Hammond, b in Sandwich, Mass. Sept 12, 1786; sailed from Newport, Dec 23, 1813, and was never heard from; d. unmarried.
  233. Newport Daily News, Friday, Feb 10, 1911, p 10. ...His (Zenas Hammond) son, Captain Stephen Hammond, who sailed from Newport and was lost in a snowstorm (about 1828?), was a member of the old Marine Society, and his certificate of membership is well preserved....The date is November 1811. There is also a similar certificate for Captain John Hammond, dated January 5, 1847. There is also a striking picture (hand work of another brother, Joshua, dressed as a sailor, with shirt and sailor's necktie, but wearing a tall (beaver) hat...
  234. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Stephen Hammond, b in Sandwich, Mass. Sept 12, 1786; sailed from Newport, Dec 23, 1813, and was never heard from; d. unmarried.
  235. DAR - Records of the Families of California Pioneers, Vol 23, material contributed by Margaret Beardsley and the Toyon Chapter, DAR, pp 105-107. He sailed from Newport, RI 23 Dec 1813, on the pilot boat "Gustavia" bound for Aux Cays, Hispaniola. The boat was out of trim because of the haste with which it left port to avoid the embargo to take place that night, and all on board are supposed to have been lost.
  236. Newport Daily News, Friday, Feb 10, 1911, p 10. ...Stephen was in the ill fated vessel which sailed on a perfectly clear afternoon, followed by a heavy snowstorm, and was never heard from....His (Zenas Hammond) son, Captain Stephen Hammond, who sailed from Newport and was lost in a snowstorm (about 1828?), was a member of the old Marine Society, and his certificate of membership is well preserved....The date is November 1811. There is also a similar certificate for Captain John Hammond, dated January 5, 1847. There is also a striking picture (hand work of another brother, Joshua, dressed as a sailor, with shirt and sailor's necktie, but wearing a tall (beaver) hat...
  237. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Joshua Hammond, Jr, b in Rochester, Mass. Nov 11, 1788, d unmarried at sea 28 Aug 1816.
  238. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. Joshua Hammond, Jr, b in Rochester, Mass. Nov 11, 1788, d unmarried at sea 28 Aug 1816.
  239. DAR - Records of the Families of California Pioneers, Vol 23, material contributed by Margaret Beardsley and the Toyon Chapter, DAR, pp 105-107. Joshua died at sea of yellow fever 28 Aug 1816, on board the brig "Havana Packet" on the passage from Santo Domingo to Baltimore.
  240. Rhode Island Republican, p. 3, 18 Sept 1816. On board the schooner Havana Packet, on her passage from St. Domingo to Baltimore, Mr. JOSHUA HAMMOND, of this town.
  241. Rhode-Island American, p. 3, 13 Sept 1816. DIED: On board the schooner Havan Packet on her passage from St. Domingo to Baltimore, Joshua Hammond, a native of Rhode-Island.
  242. Newport Mercury, Vol LXVIII, #3519, page 3; 19 Sept 1829. AUCTIONS; Assignees Sale; On Thursday, Oct 1, at X o'clock AM will be sold at Public Auction, on the premises. ...One undivided right in the House situated in Bridge-street, late the property of Joshua Hammond...
  243. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. Cynthia S Hammond, b in Rochester, Aug 14, 1793; m. Aug 14, 1815, Robert Williams, d. 18 Jan 1830 age 43. She d. 26 May 1879 age 85.
  244. Rhode Island Deaths and Burials, 1802-1950, Batch Number: I01174-0; System Origin: Rhode Island-EASy; Film #2022884; Ref #1895. Name: Cynthia Sherman Williams
    Gender: Female
    Death Date: 26 May 1878
    Death Place: Providence, Providence, Rhode Island
    Age: 84
    Birth Date: 1794
    Marital Status: Married
    Spouse's Name: Robert Williams
    Father's Name: Joshua Hammond
    Mother's Name: Olive Hammond.
  245. Rhode-Island American, 22 Aug 1815, p. 3. MARRIED: In Newport, Captain Robert Williams to Miss Cynthia Hammond, only daughter of the late captain Joshua Hammond, all of that town.
  246. Rhode Island Republican, 16 Aug 1815, p. 3. MARRIED: In this town, on Sunday evening last, by the Rev. Mr. Gibson, Capt Robert Williams to Miss Cynthia Hammond, only daughter of the late Captain Joshua Hammond, all of this town.
  247. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. Alden Hammond, b in Sandwich, July 29, 1794, d unmarried 13 Feb 1820.
  248. Providence Patriot Newspaper, Issue 15, col B; 19 Feb 1820. Deaths: Mr. Alden Hammond, aged 25.
  249. Newport Daily News, Friday, 10 Feb 1911, p 10. Alden met the strangest end of all. He was a great skater, and while skating on the old cover jumped. As he landed his skate broke and he was so hurt that he died of his injuries.
  250. Manufacturers' and Farmers' Journal, 21 Feb 1820. DEATHS: In Newport, on Sunday the 13th inst. after a short illness, Mr. Alden Hammond, in the 26th year of his age. -- He was a worthy and industrious young man.
  251. Rhode Island Historical Cemeteries Project. Hammond, Alden - 1795 - 13 Feb 1820 - NT001 (Island Cemetery).
  252. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. v. Zenas L Hammond, b. in Sandwich, Aug 28, 1796; m (1) April 6, 1820, Mary Tew Bailey, b. June 16, 1798; m. 2) Nov 16, 1834, Eliza Simmons, b Oct 11, 1804.
  253. Mystic Seaport, Certicate #88. Lenas L Hammond, b. Sandwich MA, age 18, issued a Seamen's Protection Certificate from the Newport Customs District.
  254. Rhode Island Republican, 20 Feb 1839, Vol 3, Issue 18, page 3. Co-Partnership Dissolved. The co-partnership hertofore existing under the firm of Z & J Hammond, is this day dissolved by mutual consent. All persons indebted to them by book account or otherwise, are requested to make payment prior to the 15th of March, to Zenas L Hammond, as all demands will at that date be placed in the hands of an Attorney for collection. Zenas L Hammond John Hammond, Newport, 20 Feb 1839

    The Subscriber, grateful for past favors, respectfully informs the public that he intends continuing the PAINTING AND GLAZING BUSINESS in all its various branches, at the old stand, No. 3 Golonade Row, where he will keep constantly on hand a variety of Window and Picture Glass, Paints, Oil, and all articles ususally sold in a Paint Store. Zenas L Hammond Feb 20.

  255. New-England Business Directory, 1849, p. 72. Painters and Glaziers; Hammond, Zenas. L., Thames st.
  256. City Directory, Newport, 1858, p. 58. Hammond, Zenas L, painter, &c., 95 Thames, h 99 Thames.
  257. City Directory, Newport, 1858, p 58. Hammond, Zenas L, painter, &c., 95 Thames, h 99 Thames.
  258. Alden Hammond, Hammond Family Record. he died Nov 7, 1881, aged 85 yrs. 2 mos. 9 days.
  259. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. He d. 7 Nov., 1881.
  260. Rhode Island Historical Cemeteries Project. Hammond, Zenas L 1795 - 7 Nov 1881 NT001 (Island Cemetery).
  261. Newport Daily News, Friday, Feb 10, 1911, p 10. Zenas Hammond married Miss Mary T. Bailey, and there may be seen an unusually handsome portrait of her, in colors, showing an attractive young woman. It is said to be a copy of a still better one executed by Zenas himself, which was taken to Boston to be kept by a member of the family there. She died when but 32, the family tehn being in a house on Sherman street east of Mt. Vernon. She left four daughters and one son, Mr. Joshua Hammond, who is till very much alive. She was a sister of Mrs. Benjamin H Ailman. Like a true Newporter, Zenas Hammond had and sailed his little sailboat, and like a true lover he named his boat, "Mary." He was a singer, too, and a favorite of his was the good old song, "Sweet Aften.".
  262. Newport Mercury, Newport Mercury, 5 Nov 1825, Vol LXIV, Issue 3317, page 4. Co-Partnership Formed, Subscribers having formed a Co-Partnership on the 14th ult. under the Firm of Thurston & Hammond Offer for Sale at their Store in Washinton-street, on the Point, a general assortment of Groceries, Crockery Ware, &c. which they will sell on the most reasonable terms. William Thurston, Moses Hammond Newport, Oct 15.
  263. Newport Mercury.
  264. Newport Mercury, 28 Feb 1829, Vol LXVIII; Issue 3490, page 4. Assignees Notice; Whereas Wm. C. Thurston and Moses Hammond, late doing business under the Firm of Thurston & Hammond, and William C Thurston, in his individual capacity, having this day made an assignment to the Subscriber, of all their property, in trust, for the benefit of their Creditors. All Persons indebted to said Thurston & Hammond, or Wm. C Thurston, are requested to make immediate payment to the Subscriber, who is determined to close the concerns of said trust without delay. The Creditors of said Assignors are required to present their claims to the Assignee on or before the 5th day of March ensuing, as no claim will afterwards be received, or be entitled to the Dividend which on that day will be declared in favor of those Creditors who shall then comply with the conditions on which said Dividend will be paid. Jonathan T. Almy, Assignee, Newport, Feb 5.
  265. Federal Census, 1830, Rhode Island, 1830, Newport, Newport, RI; Roll: 167; Psge: 23. Olive Hammond, 2 males btwn 20 and 30; 1 female btwn 20 and 30, 1 female btwn 60 and 70.
  266. Newport Mercury, 11 Sept 1830, p 4. COMMISSIONER'S NOTICE: We the Subscribers having been appointed by the Hon. Court of Probate for the Town of Newport, Commissioners to receive the calims of the creditors against the Estate of HENRY GLADDING, late of Newport, deceased, represented insolvent, and six months from the date hereof, being allowed for receiving said claims, we will attend at the house of Thomas Goddard on the frist Mondays of Dec. January Feb. next, at 2 o'clock PM for the purpose aforesaid.
    Thomas Goddard, Alexander Barker, Moses Hammond - Commissioners
    All persons indebted to said Estate are requested to make immediate payment to Mary Ann Gladding, Adm'x, Newport, August 4.
  267. Newport Mercury, p 3, 9 Mar 1844. The Town Clerk's Office, Newport, mar 4, 1844.
    NOTICE: Lists of person entitled to vote in the Town of Newport in 1844, have been posted up in the Town Clerk's Office; at the Brick market in Thames street; at the Lower Market, Market Square; at Mr. T. Townsend's and Mr. N. Hassard's Hotels; and at the store of Mr. Moses Hammond on the point.
    The Town Council of Newport will meet at the Town Hall in Newport on Friday, march 15th inst, at 10 o'clock, a.m., to Canvass said lists.
    Persons qualified to vote whose names are omitted in said lists, are are requested to report the same at this office, on or before said 15th of March.
    B. B. HOWLAND, Town Clerk.
  268. California State Library, Pioneer File - Moses Hammond - information provided by Mrs. George Gray 315 E Fremont St.. Stockton, Calif. Arrived (in California) Spring of 1849; bus: short time in lumber business later a farmer - about 2 1/2 mi from Stockton; residence: San Joaquin City & Stockton
    Member of City Council; Republican
    Known familiarly among his friends as Doctor Hammond although not professionally entitled to the name. As a boy he had studied along the line of medicine. On ship board on the way to California the cholera broke out he administered a medicine self prepared which proved so successful that not a passenger died. Upon his arrival & on his way to the mines there was a similar epidemic it did not take long for news like that to travel. He was detained at San Joaquin City as he had brought his family home with him a two story house he erected there and later built a bardge(sic) & floated it down to Stockton erecting it on W. Market St. Stockton where it now stands.
  269. Federal Census, 1850, Rhode Island. Moses Hammond, 50, painter.
  270. Pioneer Registry, Native Daughters of the Golden West, 1-475. Dr. Moses Hammond, born Sandwich, MA April 5, 1800 arrived in Stockton, CA in 1849 on the Schooner Alexander. He married Abby Marble in Newport, RI, his children were Alden, William M, Abby Ann, Cynthia, William 2nd, John, and Moses, Jr. He died January 2, 1879 in Stockton, CA. He was a councilman during early days in Stockton.
  271. Hammond Genealogy. Moses Hammond came to California in 1849 by way of the Isthmus of Panama.
  272. DAR - Records of the Families of California Pioneers, Vol 24, pp 108-109. Moses Hammond came from Newport, RI in 1849 via the Isthmus of Panama. On the way across he was called Dr. Hammond because of the success he had in checking cholera that had broken out on board the ship. When he landed in San Francisco he found that two of the tree ships that his brother John had brought around the Horn had already arrived, the General Cobb and the schooner Alexander manned by William Dennis. The third ship was never heard from.
    The ship carrying his house in sections and his household furniture was brought up to San Joaquin City and the house was set up. Cholera again broke out and he was placed in charge. Thenceforth he was always known as Dr. Hammond. After about a year he decided to move to Stockton, so the house was placed on a scow and brought down to Stockton and set up on West Market street where it was standing as late as 2 Dec 1926.
    He brought in lumber and sold it at a good profit, but when hard times came, he gave up the lumber business and bought a farm near Stockton. His son Alden was with him, and in 1855 he returned to Newport and brought out his wife and two other children, Cynthia and John, reaching Stockton in July of that year.
  273. California State Library, Pioneer File - Moses Hammond - information provided by Mrs. George Gray 315 E Fremont St.. Stockton, Calif. Arrived (in California) Spring of 1849; bus: short time in lumber business later a farmer - about 2 1/2 mi from Stockton; residence: San Joaquin City & Stockton

    Member of City Council; Republican
    Known familiarly among his friends as Doctor Hammond although not professionally entitled to the name. As a boy he had studied along the line of medicine. On ship board on the way to California the cholera broke out he administered a medicine self prepared which proved so successful that not a passenger died. Upon his arrival & on his way to the mines there was a similar epidemic it did not take long for news like that to travel. He was detained at San Joaquin City as he had brought his family home with him a two story house he erected there and later built a bardge(sic) & floated it down to Stockton erecting it on W. Market St. Stockton where it now stands.

  274. Newport Mercury, p. 3, 16 Feb 1850. FOR CALIFORNIA - The steamer Cherokee is to sail from New York, this afternoon, for Chagres. Among her passengers, are Captains John Hammond, George Barney, Benjamin Dayton, Thomas W. Carr; Mr. Moses Hammond, and Mr. John Goddard, all of this town.
  275. Stockton Daily Independent, 20 Jan 1879, page 3, col 2. Detailed description of Moses Hammond's migration to Stockton with his brother, marine John Hammond in February 1850.
  276. Newport Mercury, p. 3, Saturday, 16 Feb 1850. For California: The steamer Cherokee is to sail from New York, this afternoon, for Chagres. Among her passengers, are Captains John Hammond, George Barney, Benjamin Dayton, Thos. W. Carr; Mr. Moses Hammond, and Mr. John Goddard, all of this town.
  277. City Directory, 1852, Stockton, CA, p 7. Hammond, M, lumber merchant, cor Levee & Commerce street.
  278. California State Library, Pioneer file - Moses Hammond. Business: short time in lumber business; later a farmer - about 2 1/2 mi from Stockton.
  279. City Directory, Stockton, CA, 1852, p. 8. Hammond, Moses, lumber merchant cor Levee & Commerce street, p 7.
  280. State Census, 1852, California, Roll: MF2:6(27) Roll 2; 1852 Census, DAR, Transcript. page 214:

    Hammond, M, age 50, MW, Lumber merchant, b. RI, res. RI;
    Simpson, Asa M 27, MW, ditto, b. ME, res. ME;
    Jackson, Jacob G, 35, MW, ditto, b. NW, res. MA;
    Simpson, Andrew W, 21, MW, clerk, b.ME, res. ME;
    Gray, Geo., 23, MW, Laborer, b. ME, res. ME.

  281. California State Library, 1852 California State Census; Roll: 4; Repository Collection: C144:4; Page: 24; Line: 20. M. Hammond, 56, M, W, Lumber Merchant, b. Rhode Island, last residence: Rhode Island.
  282. San Joaquin Co, CA Court/Deed Records, Book A, Vol 4, p. 263.
  283. Death Certificate, Book A, Vol 4, p. 570.
  284. History of San Joaquin County, Page 33. Prior to the election of 7 May 1855 the councilmen were elected at large. Subsequent to that time they were elected from the three wards into which the city was then divided. Aldermen - First Ward: '55, Samuel Fisher, JW Lewis, M. Hammond, CT Meader.
  285. City Directory, Stockton City Dir, Harris Joseph & Co, SF, 1856, p. 38. HAMMON Moses, Lumber Dealer, Commerce bet Levee & Main, RI.
  286. San Francisco City Directory, 1859, sfgenealogy.com, p 158. LUMBER DEALERS; Hammond, M; Main.
  287. Federal Census, 1860, California, 1860, Douglass, San Joaquin, CA; Archive Collection Number: 96:18; Roll: 18; Page 25; Line: 40; Schedule Type: Agriculture, pp 24, 25. Moses Hammond, 120 acres, cash value of farm: $3,540; value of machinery: $850; 2 houses; 2 milch cows; 2 head of cattle; value of livestock: $225; 280 bushels of barley; 12 tons of hay.
  288. Great Registers, California Voter Registration, 1871, p 22. 914 Hammond, Moses, age 66, b. MA, farmer, residence in O'Neal township, sworn 11 Sept 1866.
  289. Federal Census, 1870, California, 1870, O'Neal, San Joaquin, CA; Roll: M593_86; Page: 112; Image: 225. Two households shown in census: House #1- Alen (sic) alone; House #2 - everyone else. I am entering it as though it were all one - I don't know that that was the case.

    Alen Hammond, 38, grocer, $300, $150, b. RI;
    Moses Hammond, 70, farmer, $10,000, $500, b. MA;
    Eliza, 32, keep house, b. MA;
    Mary, 13, b. CA, attending school; Martha, 8, b. CA, attending school;
    Cintha, 6 mos (b. Dec), b. CA;
    Miles Standish, 60, b. MA;
    Andrew Gells, 40, laborer, b. VA;
    Levi Smith, 38, laborer, b. MA;
    Mary Osare (?) 60, b. MA.

  290. Federal Census, 1870, California, 1870, O'Neal, San Joaquin, CA; Roll: M593_86; Page: 112; Image: 225. Alen Hammond, 38, grocer, $300, $150, b. RI;
    Moses Hammond, 70, farmer, $10,000, $500, b. MA;.
  291. California State Library, Pioneer File - Moses Hammond. Business: short time in the lumber business -- later a farmer about 2 1/2 mi from Stockton.
  292. City Directory, San Joaquin Co Directory, H S Crocker, Sacramento, 1871-72, p. 122. HAMMOND Moses, farmer, on Waterloo road, O'Neil twp.
  293. Rural Cemetery, Stockton, San Joaquin, CA, Block 6, Lot 61.
  294. Headstone.
  295. Old Cemeteries of San Joaquin County, Vol II, p 82. Moses Hammond, buried 2 Jan 1879(?) aged 78.
  296. Newport Mercury. Research notes:
    COMMISSIONER'S NOTICE: We the Subscribers having been appointed by the Hon. Court of Probate for the Town of Newport, Commissioners to receive the calims of the creditors against the Estate of HENRY GLADDING, late of Newport, deceased, represented insolvent, and six months from the date hereof, being allowed for receiving said claims, we will attend at the house of Thomas Goddard on the frist Mondays of Dec. January Feb. next, at 2 o'clock PM for the purpose aforesaid.
    Thomas Goddard, Alexander Barker, Moses Hammond - Commissioners
    All persons indebted to said Estate are requested to make immediate payment to Mary Ann Gladding, Adm'x, Newport, August 4.
  297. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol 2, p 619. John Hammond, b in Newport, June 10, 1802; was a poet; d. unmarried in San Francisco, Cal., 24 Nov 1870.
  298. Whalemen's Shipping List. 17 March 1843:
    Vessel: Cortes; Tons: 382; Master: Hammond; Agent: George Howland; Sailed: 30 June 1842; Where Bound: Pacific.
  299. DAR - Records of the Families of California Pioneers, Vol 23, material contributed by Margaret Beardsley and the Toyon Chapter, DAR, pp 105-107. Capt. John Hammond, brother of the pioneer, sailed from Newport, RI, in 1848 with two ships, the "General Cobb" and the schooner "Alexander" manned by William Dennis. He brought Moses Hammond's house around the Horn. It had been built in Newport, taken down in sections, and placed on the ship. It was set up in San Joaquin City, but when the family decided to move to Stockton, it was put on a barge and floated down the river, and placed on Market Street, where it still stands (1952).
  300. Federal Census, 1850, Rhode Island, 1850, Newport, Newport, RI; Roll: M432_842; Page: 419A; Image: 260. Olive Hammond, 87, $1,200, b. MA;
    Cynthia S Williams, 57, b. MA;
    John Hammond, 47, Mariner, $1,700, b. RI.

    John Hammond is living with his mother and sister.

  301. Newport Mercury, 16 Feb 1850, p 3. FOR CALIFORNIA - The steamer Cherokee is to sail from New York, this afternoon, for Chagres. Among her passengers, are Captains John Hammond, George Barney, Benjamin Dayton, Thos. W. Carr; Mr. Moses Hammond, and Mr. John Goddard, all of this town.
  302. California State Library, 1852 California State Census, Roll: 4; Repository Collection: C144:4; Page: 409; Line: 15. John Hammond, 54, M, W, Lumber Dealer, b. RI, last residence: RI.
  303. Old Cemeteries of San Joaquin County, Vol II, p 82.
  304. Rhode Island Historical Cemeteries Project. Hammond, John Capt, 1802 - 24 Nov 1870 - NT001 (Island Cemetery).
  305. Sacramento Daily Union, 25 Nov 1870, Vol 40, No 7031, p 1, col 1. DIED: In San Francisco, Nov. 22d, Capt John Hammond, aged 68 years.
  306. Federal Census, 1840, Rhode Island. Moses Hammond, 1 male under 5; 1 male btwn 5 and 10; 1 male btwn 40 and 50; 1 female btwn 30 and 40; 1 female btwn 40 and 50.
  307. Federal Census, 1850, Rhode Island, 1850, Newport, Newport, RI; Roll: M432_842; Page: 417; Image: 253. Moses, 49, painter, b. RI(sic); Abby, 44, b. RI; Alden, 16, b. RI, Cynthia, 10, b. RI, attending school; John, 6, b. RI, attending school.
  308. Federal Census, 1860, California, 1860, O'Neal, San Joaquin, CA; Roll: M653_64; Page: 933; Image: 329. Moses Hammons, 60, physician;
    Alden, 27, farmer;
    Lizzie, 21;
    Mary, 2';
    John Nolan, 26, farm laborer.

    NOTE: ABBY BROWN MARBLE HAMMOND is NOT listed here. I cannot find her anywhere in 1860 or 1870. They were evidently not living together at that time.

  309. Handwritten notes in family records, Typewritten record in hanging file under "HAMMOND". Abby (Marble) Hammond came to California in July 1855, bringing the children, Alden, Cynthia and John. Her father, Benjamin Marble was a master ship builder. It is said that he laid the keels of the "Constitution" and the "Lawrence" used in the battle of Lake Erie.
  310. Sacramento Daily Union, 16 June 1870, Vol 39, No 5996. San Francisco, June 15th.
    ...The following is a list of passengers on the Pullman Hotel train, which leaves San Francisco for the East on Thursday, June 16th, at eight o'clock am: Mrs. George Gray and two children, Mrs. Moses Hammond...
  311. Federal Census, 1880, California, 1880 Stockton, San Joaquin, CA; Roll: T9)79; Family History Film: 1254079; Page: 30.1000; ED: 96; Image: 0742. George Gray, 54, lumber merchant, married, b. ME, both parent b. RI;
    Cynthia, wife, 40, married, keeping house, b. RI, both parents b. RI;
    Hannah W, 21, daughter, single, at home;
    Abby, 14, daughter, single at school;
    Abby Hammond, 74, mother-in-law, boarder, b. Cal, father b. ME, mother b. RI
    Ah Sun, 20, servant b. China, both parents b. China;
    Tone, 20, servant, b. China, both parents b. China.
  312. City Directory, City & County Directory of San Joaquin, etc, LM McKenney San Francisco, 1881 p. 135. HAMMOND Mrs Abbie M (widow) res n s Fremont bet San Jaoquin & Sutter (north side of Fremont..).
  313. City Directory, Stockton City Directory, JW Smith, San Francisco, 1883, p. 121. HAMMOND Mrs Abbie, res 247 Fremont [living with George and Cynthia (Hammond) Gray].
  314. City Directory, Stockton City, San Joaquin and other counties, LM McKenney & Co, SF, 1884, p. 136. HAMMOND Abbie Mrs, res 247 Fremont.
  315. Cemetery Record. Buried in Rural Cemetery, Stockton, CA; Lot 61, Block 6.
  316. Old Cemeteries of San Joaquin County, Vol II, p 82. Abby Hammond, buried 24 Aug 1888, aged 82.
  317. Federal Census, 1900, California, Roll: T623_108; Page 9B; Enumeration Dist: 107. Alden Hammond, aged 65, born Aug 1834.
  318. Pioneer Registry, Native Daughters of the Golden West, 18-020. Alden Hammond, born Newport, RI August 5, 1834, arrived in Stockton, CA overland in 1849 via Lake Tahoe. He was educated in the district grammar school in Newport, RI, and was employed as a farmer during his life in California. He married Elizabeth B(rown) W(eeks) Gorham in Stockton, CA and his children were Mary E (Southery), Marth Gorham (Wheeler), Cynthia G. (Adams), George G. Hammond, all of Stockton.
  319. History of San Joaquin County - 1923, p 1087. Alden Hammond ws a lad of fifteen when he came to California. He was employed in the lumber yard, and later became a farmer.
  320. DAR - Records of the Families of California Pioneers, Vol 23, p 107. Abby (Marble) Hammond came to California in July 1855, bringing the children, Alden, Cynthia and John. Her father, Benjamin Marble was a master ship builder. It is said that he laid the keels of the "Constitution" and the "Lawrence" used in the battle of Lake Erie.
  321. City Directory, Stockton City Dir, Harris Joseph & Co, SF, 1856, p. 38. Hammon Alden at Moses Hammon's RI.
  322. Great Registers, California Voter Registration, 1871, p 22. 1208 Hammond, Alden, age 33, b. Rhode Island, farmer, residence O'Neal Township, sworn 27 Feb 1867.
  323. City Directory, 1871-72, Stockton, CA, p 64. Hammond, A, Everett Cottage Saloon, on Waterloo Road.
  324. City Directory, San Joaquin Co Directory, H S Crocker, Sacramento, 1871-72, p. 122. HAMMOND A, Everett Cottage Saloon, on Waterloo road.
  325. Federal Census, 1880, California, 1880, O'Neal, San Joaquin, C; Archive #: 97:2; Roll: 2; Page: 15; Line: 8; Schedule Type: Agriculture. Hammond, Alden, owner, 106 improved acres; Valued: $9,300; Value of machinery inventory: $100; Value of livestock: $250; Value of labor paid during 1879: $350; week of hired labor: 50; Estimated Value of Farm Production: $1,000; Acres of Grass Lands - Mown: 21 - Not Mown: 0; Hay: 51; Number of Horses: 5.
  326. City Directory.
  327. City Directory, City & County Directory of San Joaquin, etc, LM McKenney San Francisco, 1881 p. 135. HAMMOND Alden, farmer, Waterloo, 52 acres.
  328. City Directory, Stockton City Directory, JW Smith, San Francisco, 1883, p. 121. HAMMOND Alden, 40 acres.
  329. City Directory, Stockton City, San Joaquin and other counties, LM McKenney & Co, SF, 1884, p. 136. HAMMOND, Alden, farmer, 40 acres, August.
  330. The California 1890 Great Register of Voters Index, Vol II, p 64. Alden Hammond, 52, b. RI, Res. Waterloo, Co SaJo, Reg Date 17 Sept 1886, p 31.
  331. City Directory, Stockton City & San Joaquin County Directory, Calif Pub Co, SF, 1887 p 307. WATERLOO: HAMMOND Alden, farmer.
  332. City Directory, Dir of Stockton, San Joaquin, Stanislaus & Merced Cos, FM Husted Pub, SF, 1891, p. 142. HAMMOND A, farmer res Waterloo.
  333. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Alden, farmer, Waterloo rd 3 m n e (3 miles north east of Stockton).
  334. Federal Census, 1920, California, 1920; O'Neal, San Joaquin, CA; Roll: T625_143; Page: 11B; ED: 152. Alden Hammond, head, 85, widowed, b. RI, father b. MA, mother b. RI, no occupation

    Census taken on Waterloo Road, Stockton.

  335. Burial Records, Rural Cemetery, Stockton, CA.
  336. San Joaquin Co, CA Records, Death Certificate - San Joaquin Co, CA #3950, State #0184. Alden Hammond, res. Waterloo Road; widowed (Elizabeth Hammond); dob: 10 Aug 1834, Newport, RI; father: Moses Hammond, b. Sandwich (MA); mother: Abbie Marble, Newport, RI; resided in CA 69 years - at current residence: 66 years; date of death: 4 Jan 1923; cause of death: Bronchial Pneumonia; Informant: George G Hammond.
  337. Stockton Daily Independent, Jan 8, 1923, p 4. HAMMOND - In Stockton, January 4, 1923, Alden Hammond, beloved father of Mrs. John Southrey, Mrs. Charles Wheeler, Mrs. Cynthia Adams, George Hammond and the late Mrs. Emma Nason; brother of the late John Hammond and of Mrs. George Gray; a native of Rhode Island, aged 88 years, 5 months. The funeral will take place today (Monday, January 8, 1923), from the chapel of Pope & Smith, Fremont and California streets, at 2 pm. Interment in Rural cemetery. Friends and acquaintances are invited.
  338. Unknown Newspaper - Stockton, CA, Jan 4 (handwritten on the article) - funeral occurred on 8 Jan 1923. ALDEN HAMMOND IS LAID AT REST
    The funeral of Alden Hammond, for sixty years a resident of this section who passed away Thursday of bronchial pneumonia following a week's illness, was held this morning from the chapel of Pope & Smith. Rev. Reuben Henry Sink, pastor emeritus of the First Congregational church, conducted the services and sacred selections were sung by Mrs. Murray McAdam Yerbury and Mrs. R G W Fyfe. Interment was in Rural cemetery. Many sorrowing friends attended and there were many beautiful floral offerings. The pall bearers were Walter Hubbard, Walter Adams, George Langenhovel, James Wheeler, Robert Gray and Ferris Nason.
    The deceased farmed for many years in this section. He was the beloved father of Mars. John Southery, Mrs. Charles Wheeler, Mrs. Cynthia Adams, George Hammond and the late Mrs. Emma Nason. He was a brother of the late John Hammond and of Mrs. George Gray. Mr. Hammond was a native of Rhode Island, aged 88 years.
  339. Headstone, Block 6, Lot 61. Hammond; Alden, 1834 - 1923.
  340. San Joaquin Co, CA Records, San Joaquin Co, CA #3950; State #0184. Undertaker: Pope & Smith, Stockton; burial: 8 Jan 1923 Rural Cemetery, Stockton, CA.
  341. Stockton Daily Independent, Jan 8, 1923, p 4. HAMMOND - In Stockton, January 4, 1923, Alden Hammond, beloved father of Mrs. John Southrey, Mrs. Charles Wheeler, Mrs. Cynthia Adams, George Hammond and the late Mrs. Emma Nason; brother of the late John Hammond and of Mrs. George Gray; a native of Rhode Island, aged 88 years, 5 months. The funeral will take place today (Monday, January 8, 1923), from the chapel of Pope & Smith, Fremont and California streets, at 2 pm. Interment in Rural cemetery. Friends and acquaintances are invited.
  342. Unknown Newspaper - Stockton, CA. ALDEN HAMMOND IS LAID AT REST
    The funeral of Alden Hammond, for sixty years a resident of this section who passed away Thursday of bronchial pneumonia following a week's illness, was held this morning from the chapel of Pope & Smith. Rev. Reuben Henry Sink, pastor emeritus of the First Congregational church, conducted the services and sacred selections were sung by Mrs. Murray McAdam Yerbury and Mrs. R G W Fyfe. Interment was in Rural cemetery. Many sorrowing friends attended and there were many beautiful floral offerings. The pall bearers were Walter Hubbard, Walter Adams, George Langenhovel, James Wheeler, Robert Gray and Ferris Nason.
    The deceased farmed for many years in this section. He was the beloved father of Mars. John Southery, Mrs. Charles Wheeler, Mrs. Cynthia Adams, George Hammond and the late Mrs. Emma Nason. He was a brother of the late John Hammond and of Mrs. George Gray. Mr. Hammond was a native of Rhode Island, aged 88 years.
  343. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 301. HAMMOND Alden, farmer, rt 1.
  344. Pioneer Registry, Native Daughters of the Golden West, 1-469. Lizzie B W Gorham married Alden Hammond in Stockton, CA.
  345. History of San Joaquin County, page 98. He was married 21 Apr 1854 to Elizabeth W Gorham, of Nantucket, MA.
  346. History of San Joaquin County, p 1087. He (Alden Hammond) was married in Stockton to Miss Elizabeth B. W. Gorham, born in Nantucket, NY, who came with her pioneer father to California when young.
  347. Newport Mercury, Vol LXXIX, Issue 4100, page 3. 7 Nov 1840: On the 22d ult. Wm. M. son of Mr. Moses Hammond, aged 3 years and 7 months.
  348. Herald of the times (Newport, RI), Vol 11, Issue 33, p. 4. In this town, on the 23d ult. Wm. M., son of Mr. Moses Hammond, aged 3 years and 7 mos.
  349. Rhode Island Historical Cemeteries Project. Hammond, Abby Ann - no dates given - NT003 (Common Burial Ground).
  350. San Joaquin, CA County Records. b. 19 May 1840, Newport, RI.
  351. Handwritten notes in family records, Typewritten record in hanging file under "HAMMOND". His brother, Capt. John Hammond, sailed from New Port in 1848 with two ships and it was such an event that the citizens showered the ship with oranges. He brought Moses' house, that had been built in New Port, taken down in sections and placed on the ship, and brought around the Horn. It was set up in San Joaquin City, but when Moses decided to come to Stockton, it was put on a barge and floated down the river to Stockton and placed on Market Street, where it is still standing at the writing, Dec. 2, 1926. The ship was the General Cobb and William Dennis manned the Schooner Alexander. Grandmother and Alden, Cynthia and John came out in July 1855.
  352. Handwritten notes in family records, Clipping in the large scrapbook. Labeled "Hannah and Abby's Favorite Poem - 1864" [Written by mother Cynthia Hammond Gray].
  353. Sacramento Daily Union, Vol 39, No 5996, 16 June 1870. San Francisco, June 15th.
    ...The following is a list of passengers on the Pullman Hotel train, which leaves San Francisco for the East on Thursday, June 16th, at eight o'clock am: Mrs. George Gray and two children, Mrs. Moses Hammond...
  354. Stockton Record Newspaper, Tuesday 16 Apr 1929, p 18, col 1. MRS CYNTHIA HAMMOND GRAY IS SUMMONED
    Funeral services for Mrs. Cynthia Hammond gay, who died at the family home, 315 East Fremont street, Sunday afternoon, will be held from the home tomorrow morning at 10:30 o'clock. Rev Royal A Simonds will officiate.
    Mrs. Gray was one of the oldest and best known of Stockton's pioneers. She was 88 years of age, 75 of which had been spent in Stockton. Her husband, George gray, was a prominent business man of Stockton who took an an active part in the civic and political life of the community. He served as mayor during the years of 1862 to 1864, and was one of the owners of the lumber firm of Simpson & Gray.
    Deceased was prominently identified with the social and church life of the community. A member of the Central Methodist church, Ladies Aid and Missionary Society and an ardent church worker, she was firndly and hospitable. Mrs. Gray presided over one of the handsomest of Stockton's early-day mansions, which is still beautiful and imposing.
    In 1914 Mrs. Gray saw her pet dog in the path of a moving street car, and despite her age of 73 years, she sprang to grasp the dog and was struck down. The accident resulted in the loss of her lower limbs. Since that time she has been confined to a chair and attended by her daughter, Miss Hannah Gray. Another daughter, Mrs. John Garwood, made frequent visits to her mother from San Francisco. For the past six months Mrs. Gray had been confined to her room.
  355. Federal Census, 1920, California, 1920, Stockton Ward 2, San Joaquin, CA; Roll: T625_144; Page: 4A; ED: 160; Image: 33. Cynthia Gray, head, 79, widowed, b. RI, father b. RI, mother b. RI, no occupation;
    Hannah, daughter, 55, single b. CA, father b. ME, mother b. RI, no occupation;
    Annie Gleason, servant, 38, widowed, year of immigration 1913, alien, b. Scotland, both parents b. Scotland, housekeeper for private family.
  356. City Directory, Stockton & San Joaquin City Directory, 1920. Gray, Mrs Cynthia h 315 E Fremont
    Gray, Hannah W r 315 E Fremont.
  357. City Directory, Stockton & San Joaquin County, 1925. Gray Mrs Cynthia h 3315 E Fremont.
  358. San Joaquin, CA County Records, Death Cerificate - San Joaquin Co #3701; Local #193. Cynthia Hammond Gray; b. 19 May 1840, Newport, RI; age at death: 88 yrs 10 mos 25 days; father: Moses Hammond, b. MA; mother: Abbie Marble, b. RI; occupation: at home; residence: 315 E Fremont St, Stockton, CA; 54 years in Stocton; residence; 75 years in California. Cause of death: chronic enteritis Informant: Hannah Gray.
  359. Stockton Record Newspaper, Wednesday, Apr 17, 1929, p 22, col 1. FUNERAL SERVICES OF MRS. GRAY HELD FROM LATE HOME
    The funeral of Cynthia Hammond Gray, who passed away Sunday in this ciety, was held from the family residence, 315 East Fremont street, this morning at 10:30 o'clock. Interment was in Rural Cemetery receiving vault.
    Dr. John S Stephens of Palo Alto conducted the funeral services, assisted by Rev Royal A Simonds of this city. A male quartet, composed of Clifton Morrell, Elsom Paddock, Buddy Roberts and Horace Hay, accompanied by Margaret Sweet, rendered sacred selections during the services.
    The many sorrowing friends who attended the services and the wealth of floral offerings testified to the high regard in which Mrs. Gray was held.
    Pall bearers were Maurice Friedberger, W H E Leffler, Howard Hammond, Porter Roberts, Ralph Lane and Ed Peyton.
  360. Stockton Record Newspaper, Tuesday 16 Apr 1929, p 18, col 1. MRS CYNTHIA HAMMOND GRAY IS SUMMONED
    Funeral services for Mrs. Cynthia Hammond gay, who died at the family home, 315 East Fremont street, Sunday afternoon, will be held from the home tomorrow morning at 10:30 o'clock. Rev Royal A Simonds will officiate.
    Mrs. Gray was one of the oldest and best known of Stockton's pioneers. She was 88 years of age, 75 of which had been spent in Stockton. Her husband, George gray, was a prominent business man of Stockton who took an an active part in the civic and political life of the community. He served as mayor during the years of 1862 to 1864, and was one of the owners of the lumber firm of Simpson & Gray.
    Deceased was prominently identified with the social and church life of the community. A member of the Central Methodist church, Ladies Aid and Missionary Society and an ardent church worker, she was firndly and hospitable. Mrs. Gray presided over one of the handsomest of Stockton's early-day mansions, which is still beautiful and imposing.
    In 1914 Mrs. Gray saw her pet dog in the path of a moving street car, and despite her age of 73 years, she sprang to grasp the dog and was struck down. The accident resulted in the loss of her lower limbs. Since that time she has been confined to a chair and attended by her daughter, Miss Hannah Gray. Another daughter, Mrs. John Garwood, made frequent visits to her mother from San Francisco. For the past six months Mrs. Gray had been confined to her room.
  361. Stockton Record Newspaper, Monday, April 15, 1929, p 21, col 8. GRAY - In Stockton, April 14, 1929, Cynthia Hammond Gray, loving mother of Mrs. John Garwood of San Francisco and Miss Hannah Gray of Stockton; a native of Rhode Island, aged 88 years 10 months and 25 days.
  362. San Joaquin, CA County Records, Dist #3701, local #193. 17 Apr 1929, Rural Cemetery. Evidently interred in Block 4, where Garwoods have been interred, but moved to mausoleum.
  363. Rural Cemetery, Stockton, San Joaquin, CA, Rural Cemetery burial records. Cynthia Hammond Gray's cremains were removed from the burial site in the Rural Cemetery and placed in the mausoleum on 15 May 1929.
  364. Sacramento Daily Union, Vol 39 No 5996, 16 June 1870. San Francisco, June 15th.
    ...The following is a list of passengers on the Pullman Hotel train, which leaves San Francisco for the East on Thursday, June 16th, at eight o'clock am: Mrs. George Gray and two children, Mrs. Moses Hammond...
  365. Alden Hammond, Hammond Family Record. See notes.
  366. Unidentified Newspaper, Inside cover of Cynthia Hammond Gray's scrapbook. 1858 (written in pen)
    MARRIED; In this city, September 21st, by Rev. E W Hagar, at the residence of the brides' father, Mr. George Gray to Miss Cynthia A Hammond, all of this city.
    We return our thanks for the courtesies extended to this office. May happiness and prosperity attend the happy couple.
  367. Historical & Biographical Record of San Joaquin County, p 213. A house that was brought around Cape Horn to California and that is still occupied in Stockton, was the center of a gay circle of pioneers one night in September, 1858, when George Gray and Cynthia A Hammond were united in marriage. The bride was a native of Newport, R I, born in 1840, and had come to the western coast during girlhood years. Their married life has been one of prosperity and happiness and they own a comfortable home on Fremont street, where their comfort is ministered to by their daughter, Hannah W., the other daughter, Abbie H., being the wife of John Garwood, of Stockton. Both daughters were educated in Stockton schools and are women of refinement and culture.
  368. Winchell, Family of, p 160. 956 HANNAH Family 319 Born Topsham, Me., 1801; m. Capt George Gray, who d.;
    1852 George b. 8 June ----; m. Cynthia Hammond, Stockton, Cal. Lives Stockton, Cal.
  369. Newton H Winchell & Alexander N Winchell, The Winchell Genealogy: The Ancestry and Children of Those Born to The Winchell Name in America Since 1635 (Minneapolis, MN: Horace V Winchell, 1917), p. 254. 1190 Hannah Winchell (Samuel, John, Samuel, John, Nathanael, Robert) Born Topsham, ME, 1801; m. Capt. George Gray, who d.
    2484 George, b. 8 June ------, m. Cynthia Hammond, Stockton, Cal. Lived Stockton, Cal., 1868.
  370. Rhode Island Historical Cemeteries Project. Hammond, William M - no dates given - NT003 (Common Burial Ground).
  371. San Joaquin County Auditor's Office Record. Torn scrap of paper which reads as follows:
    County Auditors Office
    San Joaquin County
    Stockton Augt 20th 1850
    License is hereby granted to J Hammond to vend Goods wares and Merchandise in.
  372. Stockton Record Newspaper. Obituary of John Hammond - "The deceased was born in Newport, RI, November 19, 1844. He lived there for eleven years and then in company with his father and mother, Mr. and Mrs. Moses Hammond, he came to California in 1855.".
  373. Handwritten notes in family records, Typewritten record in hanging file under "HAMMOND'". His brother, Capt. John Hammond, sailed from New Port in 1848 with two ships and it was such an event that the citizens showered the ship with oranges. He brought Moses' house, that had been built in New Port, taken down in sections and placed on the ship, and brought around the Horn. It was set up in San Joaquin City, but when Moses decided to come to Stockton, it was put on a barge and floated down the river to Stockton and placed on Market Street, where it is still standing at the writing, Dec. 2, 1926. The ship was the General Cobb and William Dennis manned the Schooner Alexander. Grandmother and Alden, Cynthia and John came out in July 1855.
  374. Great Registers, California Voter Registration, 1871, p 22. 1491 Hammond, John, age 23, b. Rhode Island, clerk, residence Stockton, Ward 2, sworn 4 Apr 1867.
  375. City Directory, Stockton City Dir, CM Hopkins & Co, Stockton, 1870-71, p. 77. HAMMOND John (Natt and Hammond) rooms with George Gray at 113 Fremont
    (Natt, George (Natt and Hammond) 229 Weber av

    Advertisement #229, p. 96
    COAL, LIME AND GROCERIES, NATT & HAMMOND, Weber Avenue, Opposite Court House, Wholesale & retail dealers in RANCH & FAMILY GROCERIES; Lime, Hair and cement, plaster of paris, marble dust, Fire brick & Fire Clay, Whitening, Lath and Lath Nails. Always on hand, all kinds of coal. Foundries, Blacksmiths, Hotels, Saloons, and Families supplied with Sidney, Coose Bay, Cannel, Cumberland, Chili, Lehigh, Mount Diablo and other desirable qualities at greatly reduced rates. Delivered free of charge.
    A SUPERIOR ARTICLE OF CHARCOAL KEPT CONSTANTLY ON HAND; NO. 229 Weber Ave, Stockton.

  376. City Directory, 1871-72, Stockton, CA, p 64. Hammond, John, (Hammond Moore & Yardley) res Fremont bet Sutter and San Joaquin, Stockton.
  377. City Directory, 1871-72, Stockton, CA, p 64. Hammond Moore & Yardley, groceries, 229 Weber Ave, Stockton.
  378. San Francisco Call, Vol 111, No 68, 6 Feb 1912. DEATH CALLS JOHN HAMMOND, PIONEER STOCKTON CITIZEN
    DECEDENT HAD BEEN IN GROCERY BUSINESS FOR MORE THAN FORTY YEARS
    Stockton, Feb 5 - John Hammond, a pioneer resident of this city, died at his home, 643 North Hunter street, at 3 o'clock this morning. He had been ill almost two years and retired from business several months ago.
    His condition became serious last Sunday. His son, Dr. Robert R. Hammond, summoned Dr. Philip King Brown, a San Francisco specialist. Death resulted from heart and Kidney trouble.
    Hammond was 68 years old and conducted a grocery here for more than 40 years. He was born in Newport, R. I. When he was 11 years old he came to California with his parents, Mr. and Mrs. Moses Hammond. The Hammonds made the journey from Newport in their own ship and settled near San Joaquin city, this county.
    Hammond entered the grocery business in April 1871. He and John Yardley were partners for years until about three years ago.
    Hammond is survived by his widow and six children - John Hammond Jr., Dr. Robert R. Hammond, Mrs. Robert L. Beardslee, Mrs. G. P. Roberts, Mrs. W. S. Munier and Howard Hammond.
  379. City Directory, Stockton City Dir, 1873-74, p. 97. HAMMOND John (Hammond Moore & Yardley) res Hunter w s bet Fremont and Oak

    HAMMOND, MOORE & YARDLEY, groceries, Weber avenue opp Court House

    in 1873/74:
    Geo Natt (Weber Av opp Court House), Shippee McKee & Hammond Moore & Yardley are all selling groceries;
    Shippee and HMY are selling hardware
    Natt & HMY are selling lime, cement etc
    Shippee McKee is selling dry goods like W J Belding
    Shippee McKee is sell clothing.

  380. City Directory, Bishop's Stockton Directory, D M Bishop & Co, Stockton, 1876, p 109. HAMMOND John (Hammond Moore & Yardley) res San Joaquin bet Lindsay & Fremont.
  381. City Directory, Bishop's Stockton Directory, D M Bishop & Co, Stockton, 1876, p 109. HAMMOND Moore & Yardley (John Hammond, Thomas P Moore & John Yardley) groceries, crockery, hardware, lime, cement, etc. Weber opp Court House.
  382. City Directory, Pacific Coast Business Directory, pub. by Langley, 1876-78, p. 265. Hammond, Moore & Yardley, groceries, provisions, and hardware. Weber Ave.
  383. Stockton State Hospital Records, R32.01 (2) Board of Director Meeting Minutes Apr 1 1878-Mar 10, 1884. P. 3, Stockton Insane Asylum received a bill from Hammond Moore & Yardley for $22.65
    P. 5, McKee Southworth (on contract for $1,246.79) a bill for $36.81.
  384. City Directory, City & County Directory of San Joaquin, etc, LM McKenney San Francisco, 1881 p. 135. HAMMOND John (Hammond Moore & Yardley) res 115 Fremont 28 acres
    HAMMOND Moore & Yardley (John Hammond, Thomas P Moore, and John Yardley) groceries, Weber Ave.
  385. City Directory, Stockton City Directory, JW Smith, San Francisco, 1883, p. 121. HAMMOND John (Hammond, Moore & Yardley) res cor Hunter and Park, 28 acres

    HAMMOND, MOORE & YARDLEY (John Hammond, Thomas P Moore, and John Yardley) groceries Weber Ave opp Court House.

  386. City Directory, Stockton City, San Joaquin and other counties, LM McKenney & Co, SF, 1884, p. 136. HAMMOND John, (Hammond, Moore & Yardley) res 195 Hunter 28 acres

    HAMMOND MOORE & YARDLEY (John Hammond, Thomas P Moore & John Yardley) groceries, hardware, boots, shoes, lime, cement, etc. Weber av opp Court House

    HAMMOND, YARDLEY & MONTGOMERY, 426 acres.

  387. Stockton State Hospital Records, R32.01 (3) Board of Director Meeting Minutes Apr 10 1884-Mar 8, 1889. 1. Page 29, June 10, 1884, charged hospital $6.00 for mdse. delivered;
    2. Page 32, charged hospital New Building account $200;
    3. Page 44, July 10, 1884, charged hospital $323.00 in two bills;
    4. Page 55, Aug 8, 1884, charged hospital $245.50.
  388. The California 1890 Great Register of Voters Index, Vol II, p 64. John Hammond, 42, b. RI, Stockton, Co SaJo, Reg Date 24 May 1886 p. 44.
  389. City Directory, Dir of Stockton, San Joaquin, Stanislaus & Merced Cos, FM Husted Pub, SF, 1891, p. 142. HAMMOND, John (Hammond & Yardley) 195 Hunter

    HAMMOND & YARDLEY (John Hammond & John Yardley) choice groceries and provisions, lime, cement, plaster, hair, pure paints and oils, builders hardware, etc. 233 Weber Ave opp Court House telephone 16.

  390. Golden Nugget Library, Great Register of San Joaquin County, CA, 1897 supplement. 3 June 1896 - Hammond, John, merchant; age 52; blue eyes, brown & gray hair; 5' 7 1/2"; b. RI; current address: 643 N Hunter st, Stockton.
  391. Golden Nugget Library, Great Register of San Joaquin Co, CA, 1898 supplement. 17 May 1897, Samuel Miller - cook - age 65 from PA - listed as his residence when he registered to vote: In small bldg in rear of Hammond & Yardley's store, 235 E Weber ave, Stockton.
  392. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND & Yardley (John Hammond & John Yardley) grocers 233 E Weber av.
  393. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND John (Hammond & Yardley) r 643 N Hunter

    HAMMOND & YARDLEY (John Hammond & John Yardley) grocers 233 E Weber av.

  394. California Voter Registrations, 1900-1960. Stockton, Third Precinct, Second Ward:
    94. Hammond, John age 62, Merchant, 643 N. Hunter.
  395. Golden Nugget Library, Advertisements for the Stockton Fire Department, 1908. Hammond & Yardley, grocer, Weber Avenue opposite the Court House.
  396. Last Will and Testament, John Hammond, July 25, 1910. "By this document I declare this to be my last and only Will. The one being held by Robert L. Beardsley and made when I was sick I positively do declare void null and void as I wish by this paper to restore to my son John Hammond, Jr his rights, as I am satisfied that he is faithfully performing his duties as a husband and father.
    First as my property is all community property I have only my half to dispose of. My wife Emma R Hammond owning the other half I therefore will to each of my children John Hammond Jr. Robert R Hammond Mrs Edith Beardsley Mrs Porter Roberts, Howard Hammond and Lesley Munier all my half of the property now in my name exceting my interest in our home and its contents there of (except the piano and mantle clock) which I give to Edith Beardsley). The one half of our home and contents which is mine I will to my wife Emma R Hammond. The children herein named are to share equal and alike in all of my undivided half interest of my entire estate less the property I have given to my wife Emma R Hammond.
    I hereby appoint my sons John, Jr Robert Ray Hammond Howard Hammond and GP Roberts as executors in the above named estate all money to be collected and paid over to the heirs by Howard Hammond after my debts are paid in full.

    Also included in file: two other personal letters to his wife and children, estate appraisal etc.

  397. San Joaquin Co, CA Records. Burial: Feb 7, 1912, Rural Cemetery, Stockton, San Joaquin, CA. Undertaker: C Wallace, 135 N. Stanislaus, Stockton, CA.
  398. Old Cemeteries of San Joaquin County, Vol II, p 82. John Hammond, buried Feb 7, 1912, aged 69.
  399. Cemetery Record, Location of Graves of Those Interred: No. 12 Block No. 29, Stockton Rural Cemetery. West Half: 1. Reuben N. Hammond, 2. John Hammond, 3. Emma Ray Hammond, 4. Robert Ray Hammond, 5. Infant of Gilchrist & Margaret Roberts (ashes), 6. Nathan Crowell Roberts, 7. Norine Hammond crem, 8. Lesley Hammond Munier, 9. Gilchrist Porter Roberts, Jr., cremains, 10. Gilbert Clairborne Hammond, 11. Marion Roberts, 12. Junius Roberts, cremains.
  400. Probate Court Records, #4582, Superior Court of San Joaquin, CA. 31 Dec 1925, Howard Hammond presents the final accounting for the combined estates of John Hammond and his wife Emma. Of note is the information that John Hammond, Jr refused his inheritance and gave it over to GP Roberts.
  401. City Directory, Stockton City & San Joaquin County Directory, Calif Pub Co, SF, 1887 p 112. HAMMOND John (Hammond & Yardley) res 195 Hunter

    HAMMOND & YARDLEY (John Hammond and John Yardley) groceries, hardware, boots, shoes, lime, cement, paint, oils, etc. Weber ave opp Court House.

  402. Rhode Island Historical Cemeteries Project. Hammond, Moses - no dates given - NT003 (Common Burial Ground).
  403. Federal Census, 1880, California, 1880 Stockton, San Joaquin, CA; FHL Film 1254079; page: 30A. J Hammond, 36, married, grocer man, b. RI, father b. MA, mother b. RI
    Emma, 24, wife, b. PA, father b. PA, mother b. PA;
    John, 7, son, at school, b. CA, father b. RI, mother b. PA
    Robert Ray, 6, son, at school, b. CA, father b. RI, mother b. PA
    Edith, 4, daughter, at home, father b. RI, mother b. PA
    Abbie, 2, daughter, at home, father b. RI, mother b. PA.
  404. Golden Nugget Library, Great Register of San Joaquin County, CA, 1897 supplement. 3 June 1896 - Hammond, John, merchant; age 52; blue eyes, brown & gray hair; 5' 7 1/2"; b. RI; current address: 643 N Hunter st, Stockton.
  405. Federal Census, 1900, California, 1900, Stockton, Ward 2, San Joaquin, CA, Roll: T623 108; Page: 4B; ED: 111. John, 55, Nov, 1844, married 28 years, b. RI, father b. MA, mother b. RI, grocery mdse.
    Emma Ray, 49, Sept, 1850, m. 28 yrs, six children born and surviving, b. PA, both parents b. PA
    Robert R, 25, May 1875, single, physician
    Edith, 23, May 1877, single
    Abbey, 21, Jul 1878, single
    Howard, 18, Aug 1881, single, clerk in lumber yard
    Lesley, 15, Apr 1885, single, at school.
  406. Federal Census, 1910, California, Stockton Ward 2, San Joaquin, CA; Roll: T624_103; Page: 2A; Enumeration District: 134; Image: 329. John, 66, retail merchant, b. RI, father b. MA, mother b. RI;
    Ray, wife, 57, married once, 35 years,
    Howard, 28 married once - two years in present marriage; real estate;
    Elizabeth B, daughter-in-law b. KY, both parents b. KY, 28, married once for two years;
    George B, 1, b. CA., father b. CA, mother b. KY
    Ann E Ray, mother-in-law, 82, widowed, had 8 children, 2 surviving, b. PA, both parents b. PA,
    Lindberg, Lillian A, servant, 19, b. MN, both parents b. Sweden, emp by private family
    Kern, Mary, servant, 32, b. MN, both parents b. Germany, emp by private family.
  407. Handwritten notes in family records. Written by Abby Hammond Roberts (Emma's daughter): Emma Ray, Born Sept. 13 1850
    married Nov. 2 - 1871; 18 yrs old when she came to Cal.; came Dec 3 - 1868.
  408. Federal Census, 1870, California, 1870, Stockton, San Joaquin, CA; Roll: M593_86; Page: 129; Image: 260. WF McKee, 45, general merchant, b. PA;
    Mary, 35, keeps house, b. ME;
    Wm, 12, b. CA, attends school; Gertrude, 10, b. CA, attends school;
    Albert, 7, b. CA, attends school; Geo, 3, b. CA; Edgar, 1, b. CA;
    Emma Ray, 19, b. PA;
    Eliz McKee, 66, b. PA;
    Mary Lilian, 46, servant, b. Ireland, mother and father foreign born;
    John Galvern, 57, servant, b. MO, father foreign born.
  409. Tulare Co, CA County/Deed Records, Deed Book V, p 323. Deed of conveyance of homesteaded land to Henry Mintz $1,346. Deed witnessed by, E B Ray, R L Ray, N J Ray, Mrs. A E Ray, Emma R Hammond and Anna B Hubbard; signed by William J Ray.
  410. Business Papers, Ephemera, Asstd Records. Scrap of paper with this address stamped on it. I suppose she may have stayed there some after her husband died, or she may have stayed there during summers. I know the family went to Pacific Grove often.
  411. City Directory, 1915, Polk & Husted Publishers, Stockton City & San Joaquin County, p 93. Hammond Emma R (wid John) h 643 N Hunter.
  412. Federal Census, 1920, California, 1920; Stockton, Ward 2, San Joaquin, CA; Roll: T625_144; Page: 6B; ED: 160; Image: 38. Robert Lewis Beardslee, head, 50, married, b. CA, father b. PA, mother b. LA, lawyer
    Edith Hammond, wife, 43. married, b. CA, father b. RI, mother b. PA
    Robert L, Jr, 14, single, at school, b. CA both parents b. CA
    Edith, daughter, 3, b. CA, both parent b. CA
    Hammond, Emma Ray, mother-in-law, 69, widowed, b. PA, both parents b. PA.
  413. Probate Court Records, No 8448, Superior Court of San Joaquin, CA. Witnessed by Frank D Williams and Katherine E Craven.
  414. San Joaquin Co, CA Records.
  415. Cemetery Record. Burial at Rural Cemetery, Stockton, CA; Lot W1/2 - 12, Block 29.
  416. Probate Court Records, No 8448, Superior Court of San Joaquin, CA. The above case number is for the introduction of her will after her death, however, it appears that the executor, Howard Hammond eventually combined both into a single estate accumulated by John Hammond, but acknowledging bequests of both. Of note is the information from the request for final distribution and relief of the executor is the fact that John Hammond, Jr refused his inheritance and signed it over to his brother-in-law GP Roberts wife of his sister, Abby Marble.
  417. Federal Census, 1880, California.
  418. Federal Census, 1920, Berkeley, Alameda, California.
  419. Golden Nugget Library, Great Register of San Joaquin Co, CA, 1897 supplement. 18 June 1896 - Hammond, John Jr, clerk, age 23; blue eyes, brown hair, 5' 5"; 1st joint 2nd finger off left hand; b. CA; current address: 643 N Hunter st as one of the family, Stockton.
  420. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND John r209 W Magnolia.
  421. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND John Jr r 209 W Magnolia.
  422. Stockton Record Newspaper, 6 October 1927. HAMMOND - In Stockton, October 5, 1927, John Hammond, beloved father of Mrs. W. R. Renwick of Stockton, Mrs. George White of San Francisco, Mrs. J. F. Prosser of Berkeley, Miss Dorothy Hammond of Stockton, Ellis Hammond of Berkeley, Courtney Hammond of San Francisco, Brace and William Hammond of Berkeley; loving brother of Dr. R. R. Hammond, Howard Hammond, Mrs. R. L. Beardslee, Mrs. G. Porter Roberts, all of Stockton; Mrs. William Nunier(sic) of Hollywood, and nephew of Mrs. George Gray of Stockton; a native of California, aged 54 years, 11 months and 19 days. The funeral will take place Friday, October 7, 1927, at 2:30 pm, from the residence of his aunt, Mrs. George Gray, 315 East Fremont street. Incineration at Park View. Friends and acquaintances are invited to attend. B C Wallace in charge.
  423. Marriage Licence, San Joaquin County, CA, #130, 22 Dec AD 1896. I hereby Certify That I believe the facts stated in the above License to be true, and that upon due inquiry there appears to be no leag impediment to the Marriage of said John Hammond and Ella E McConnell; that said parties were joined in Marriage by me on the 23rd day of December AD 1896, in Stockton said County and State; that John Hammond Sr a resident of Stockton County of San Joaquin, State of California and Reason McConnell, a resident of Stockton County of San Joaquin, State of California were present as witnesses of said ceremony.
    In witness Whereof, I have hereunto set my hand this 23d day of December AD 1896
    Reuben H Sink, Minister of the Gospel
    Recorded at Request of R H Sink this 23d day of Dec AD 1896.
  424. Stockton City Directory - 1904. Hammond, Robert R, phys 105 E. Main, r 18 E Flora.
  425. School Program, 8 Dec 1897. The Faculty and Class of Ninety-seven of Cooper Medical College invite you to be present at the Commencement Exercises to be held in the College Auditorium, Wednesday evening, December eighth at eight o'clock.
    Graduate: Robert Ray Hammond.
  426. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Robert R physician 105 E Main r18 E Flora (living with Porter Roberts).
  427. Golden Nugget Library, San Joaquin Lodge No 19, Masonic Directory, Stockton, CA, 1904. Past Masters: Hammond, Howard; Hammond, Robert R.
  428. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND Robert R physician 105 E Main r 18 E Flora.
  429. Federal Census, 1910, California, 1910, Stockton Ward 2, San Joaquin, CA; Roll: T624_103; Page: 2A; ED: 134; Image: 329. Robert R Hammond, 35, widowed, was married 3 year, b. C, father b. RI, mother b. PA, physician in general practice;
    Robert R Jr, 6, son, b. CA, father b. RI, mother b. PA.
    (The states of birth of RR, Jr's parents are incorrect - should be CA and KY respectively).
  430. John Worthington Dorsey Ewing Compiler, Historical Sketch: Commemorative of the 75th Anniversary (Stockton, San Joaquin, CA: St. John's Parish, 1925), p 43. R. R. Hammond Vestryman from 1917 to 1925.
  431. Birth Certificate, San Joaquin County, CA, #176. Birth Certificate of William Henry Renwick, b. 13 Mar 1918.
  432. City Directory, Stockton & San Joaquin County, 1920. Hammond Robt R phys 303 F & M Bk bldg h 435 W Park.
  433. City Directory, Stockton & San Joaquin County, 1925. Hammond Robt R phys 303 United Bk & Tr Co bldg h 435 W Park.
  434. City Directory, R L Polk & Co, SF, 1932, p. 152. HAMMOND Robert R (Norine S) physician 242 N. Sutter R 605 h435 W Park.
  435. Cemetery Record, Records of Rural Cemetery, Stockton, San Joaquin, CA. West 1/2 Lot in Block 29 - #4 - see diagram.
  436. Stockton Record Newspaper. HAMMOND - In Stockton, Calif., Feb. 27, 1958, Norine S Hammond, wife of the late Dr. Robert Ray Hammond; mother of Gilbert C Hammond and Robert Ray Hammond of New York; a native of Colorado. March 3, 1958, at 3:30 pm in the chapel of B C Wallace & Son, Inc, 520 N Sutter St. Tributes may be expressed through contributions in the Cancer Fund. Inurnment at Park View Crematorium.
  437. Wedding Invitation. Mr and Mrs Robert C Judge, request the honor of, your presence at the marriage of their sister, Reuben Seridan Newman, to, Dr. Robert Ray Hammond, on Wednesday afternoon, December the twelfth, Nineteen hundred, at three o'clock, Presbyterian Church, Harrod's Creek, Kentucky.
  438. Stockton City Directory - 1904. Hammond, Edith Miss r 643 N Hunter.
  439. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Edith Miss r643 N Hunter.
  440. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND Edith Miss r 643 N Hunter.
  441. Federal Census, 1930, California, 1930, Stockton, San Joaquin, CA; Roll: 211; Page: 32A; ED: 38; Image: 469.0. Edith H Beardsley, head, owns home, worth $6,500, no age, widowed, b. CA, father b. RI, mother b. PA
    Robert L, son, 25, single, b. CA, both parents b. CA
    Edith K, daughter, 16, single, b. CA, both parents b. CA.
  442. City Directory, 1939, Polk's Stockton City Directory, p 33. Beardslee Edith H (wid Robt L) h723 W Acacia
    Robt L> (Margt) lawyer 343 E Main R505 h1060 W Vine.
  443. Voter Registration, Stockton, Second Ward, Twentieth Precinct. Beardslee, Mrs. Edith H, housewife, 723 W Acacia St.
  444. Funeral Card. In memory of Edith H Beardslee, Passed Away December 5, 1950.
  445. Death Certificate, #3901; 1923, San Joaquin County, CA. Edith H Beardslee, dob: 7 May 1876; dod: 5 Dec 1950, age 74; 26 years at residence, 723 W Acacia, Stockton, San Joaquin, CA; father: John Hammond, RI; mother: Emma Ray, PA; cause of death: Liver Insufficiency due to Cirrhosis (3 years).
    Informant: Robert L Beardslee.
  446. Stockton Record Newspaper. BEARDSLEE - In Stockton, December 5, 1950. Edith H Beardslee, wife of the late Robert L. Beardslee; mother of Robert L. Beardslee Jr of Stockton, Edith K. Jones of Mountain View; grandmother of Robert R. and Martha Beardslee and Douglass and Eleanor Jones; sister of Mrs. G. P. Roberts and Mrs. Lesley Munier of Stockton; a native of Stockton, California, aged 74 years, 6 months, 28 days.
    Friends are invited to attend funeral services Thursday, December 7, 1950, at 10:30 a. m. from the Chapel of B C Wallace & Son, 520 N Sutter Street, Stockton. Large parking area available. Committal at Rural Cemetery.
  447. Death Certificate, #3901; 1923, San Joaquin County, CA. Burial: Rural Cemetery, 7 Dec 1950; undertaker: BC Wallace and Son.
  448. Stockton Record Newspaper, Wednesday, May 4, 1955, p 29. ...Active and inactive members will especially honor Mrs. Francis Hodgkins, Mrs. Harry Edwards of San Francisco and Mrs. G. Porter Roberts, who joined with the late Flora LaRue to found Lambda Theda Phi in 1895.
  449. Stockton Record Newspaper, July 10, year unknown, in "Home Town Comments". THE GUARD AND TACKLE; The only complete file of the first year's issue of The Guard and Tackle, Stockton High School's 60-year-old publication, owned by a former student, is the cherished possession of Mrs. Delmar J. Miller, a graduate of 1880. Mrs. Miller's collection includes the March, April and May issue of Vol. 1, 1896 and the October issue of Vol. 2, 1896. The editorial staff was O. M. Atwood, '97, editor; John Kenneth Turner, '96; Edward A. Benton, '97; Mabel Lord, '98, Bessie Rosenbaum, '99, associate editors. Abby Hammond was correspondent for Lambda Theta Phi, and Helen Kitchener, for Alpha Sigma...Ralph O. Yardley was the Guard and Tackle artist.
  450. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Abby Miss r643 N Hunter.
  451. Unidentified Newspaper, About Dec 28, 1902 - Either the Record or the Independent. The Christmas party of the Cotillion Club was held in Masonic Music hall on Thursday evening. The prevailing colors were red and green - suggestive of Yuletide...The German was led by Miss Agnes Ferguson and Mr. Ralph L. Phelps, assisted by Miss Abbie Hammond and Mr. Porter Roberts...Those present were: Mr and Mrs E L Wilhoit, Dr. and Mrs. J D Young...Miss Hammond, Miss Ewing...Messrs. Porter Roberts...H G Belding...
  452. Daughters of the American Revolution Records, Application for Membership - National Number 60726. Abby Hammond Roberts, applied for membership March 21, 1907, paid fees 11 April 1907, Accepted by National Board of Management June 5, 1907.
    National Number 60726
    Based on the service of Joshua Hammond.
  453. Daughters of the American Revolution Records, Membership Application. Abby Hammond Roberts
    18 East Flora Street
    Stockton, Cal.
  454. Business Papers, Ephemera, Asstd Records, Certificate of Confirmation. This is to certify that Abby Hammond Roberts received the Apostolic Rite of Laying on of hands, at a Confirmation, holden in St. John's Church Stockton By the Right Reverend Father in God William Ford Nichols Bishop of California on 22nd day of May In the Year of Our Lord 1910, William Renison, Rector.
  455. Stockton Record Newspaper. The solemn and beautiful rite of confirmation of the Episcopal Church was given in St. John's Church, this city, on Sunday last by William Ford Nichols, bishop of the Episcopal diocese of California. It will probably be his last confirmation in Stockton as this parish will be annexed to the Sacramento district. The following persons were confirmed: George H Rohrbacher, Walter Vincent, Helman Curtis, George H Sanderson, Edward J Hooper, Rees Dudley, Hewlet Hough, Elsie M. Mathews, Mary and Lillian Blanchard, Elsie and Francis Ivey, Abbey Hammond, Grace Campbell and Germane Stewart.
  456. Ewing, Historical Sketch, p 44. Church Service League, United Offering Boxes - Mrs. Porter Roberts.
  457. Family Documents, Data, Ephemera. Document from Bendix Aviation Corp. thanking her for a donation of her hair for use "on instruments serving the nation's war requirements and for the needs of Science and Industry." Human hair was used for bomb sights during WW II. She also received a letter of thanks from the American Red Cross for the donation of her hair for "Civilian Defense work.".
  458. Death Certificate, 3900-2056. Abby Hammond Roberts: burial, 11/20/62; Rural Cemetery; funeral director: BC Wallace & Son, Inc.
  459. Stockton City Directory - 1904. Hammond, Howard bkkpr Scott & VanArsdale r 643 Hunter.
  460. San Joaquin Co, CA Records, Dist #3901, Reg No #468, San Joaquin County. Date of birth: 15 Aug 1880.
  461. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Howard bookkeeper Scott & VanArsdale r643 N Hunter
    (Scott & VanArsdale was a lumber company, Center corner of Aurora).
  462. Golden Nugget Library, San Joaquin Lodge No 19 Masonic Directory, 1904. Past Masters: Hammond, Howard; Hammond, Robert R.
  463. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND Howard bookkeeper Scott & Van Arsdale r 643 N Hunter [same place Sylvester Hubbard works].
  464. California Voter Registrations, 1900-1960. 95. Hammond, Howard, 25, manager, 643 N. Hunter.
  465. Federal Census, 1910, California, Stockton Ward 2, San Joaquin, CA; Roll: T624_103; Page: 2A; Enumeration District: 134; Image: 329. John, 66, retail merchant, b. RI, father b. MA, mother b. RI; Ray, wife, 57, married once, 35 years, Howard, 28 married twice - two years in present marriage; Elizabeth B, daughter-in-law (Howard's second wife) b. KY, both parents b. KY, 28, married once for two years; George B their son age (unreadable but would have been ) b. CA.
  466. San Francisco Call, Vol 108, No 78, 17 Aug 1910. STOCKTON NAMES COUNTY DELEGATES
    Stockton, Aug 16 - the republicans held their ward meetings las night when they selected delegates to the republican county convention, to be held in Masonic hall August 27. The delegates are being voted on today, but inasmuch as there is no apparent opposition from any quarter, those named last night will undoubtedly be elected...Ward 2, Third Precinct: A. W. Simpson, C. E. Williams, J. W. Glenn, Howard Hammond, W. B. Hardacre, D. M. Burge, G. P. Roberts, W. A. French, L. O. Stamper, R. E. Wilcox.
  467. City Directory, 1915, Polk & Husted Publishers, Stockton City & San Joaquin County, p 93. HAMMOND JONES & WILLIAMS (Howard Hammond Amos Jones F L Williams) Real Est 24 N San Joaquin.
  468. City Directory, 1915, Polk & Husted Publishers, Stockton City & San Joaquin County, p 93. Hammond Howard (Hammond Jones & Williams) h 734 N Lincoln.
  469. Stockton Record Newspaper, Date of publication unknown, p 6. PIONEER GROCERY TO CLOSE DOORS; Hammond & Yardley to Quit Stockton Because Lease is Unsatisfactory; Because a satisfactory lease can not be secured on the property the pioneer grocery store established 57 years ago by the late John Hammond and known for many years by the firm name of Hammond, Moore & Yardley, is to close up its business career. The present owners of the business, C. P. Hynes and D. G. McAdams are leaving Stockton...
    Fifty-seven years ago the greater part of the grocery business of Stockton was done by Shippee & McKee. John Hammond was one of the firm's enterprising clerks. Severing his connection with the firm he in partnership with George Natts, opened the store on Weber avenue which has prospered until the present hour. In fact the last year has been one of the banner years of the pioneer store's career. In the days of the infancy of the store miners came to Stockton and bought supplies to last them several months.
    Natts sold his interest in the store to T. P. Moore and not long afterward John Yardley was taken into the firm. At that time the store had only a 25-foot frontage and needing more space for the growing firm they found a friend in Simpson & Gray who built the store, 225 East Weber avenue. The firm remained at this site until the business doubled and then moved to its present site.
    Upon the death of Mr. Moore a number of years ago the firm took the name of Hammond & Yardley. About 10 years ago Mr. Yardley sold his interests to Mr. Hammond and Mr. Hammond remained the head of the firm until his death three years later. The store retained its name and for about five years was conducted by Mr. Hammond's son, Howard Hammond, through Dan O'Leary. Mr. O'Leary ceased his connection with the firm about two and a half years ago when Hynes & McAdams purchased the business. The Ruhl-Goodell company purchased the property and are the present owners.
  470. City Directory, Stockton & San Joaquin County, 1920. Hammond & Williams (Howard Hammond & F L Williams) Real Est 26 N San Joaquin.
  471. City Directory, Stockton & San Joaquin County, 1925. Hammon & Williams (Howard Hammond Frank L Williams) Real Est and Ins 16-18 N San Joaquin.
  472. City Directory, R L Polk & Co, SF, 1932, p. 271. HAMMOND Howard (Eliz) (Hammond & Williams) sec State Building & Loan Assn h730 N Lincoln
    HAMMOND & WILLIAMS (Howard Hammond, Frank L Williams) Real Estate and Insurance, 16 N San Joaquin, Tel 4028.
  473. Stockton Record Newspaper, Friday, December 2, 1938. HOWARD HAMMOND GIVEN FINAL RITES
    Final rites for Howard Hammond, 58, realtor, financier and member of a pioneer Stockton family, were held at First Presbyterian Church this afternoon with Dr. Ward Willis Long officiating. Hammond died in a local hospital Wednesday following a short illness. Active pallbearers were Junius Y. Roberts, Gilchrist P. Roberts, Dr. Wilke R. Renwick, Robert L. Beardslee, John Hammond Roberts and Robert Pusey Hastings. Honorary pallbearers were F. J. Dietrich, Jr, H. H. Briggs, Fred M. Pickering, John P. Irish, James Knox, W. Fred Ellis, E. B. Wemyss, William J. Lindenberger, E. B. Harvey, Jr, Clinton Harber, Dr. H. S. Chapman, Col. B. C. Allin, Frank L. Williams, Ramsey Probasco, Percy Cleghorn, Edward F. Harris, George Laughead, J. D. Mathewson, Dr. E. D. Langdon, James Barnes, George Leistner, Dr. J. F. Blinn and L. A. Mills.
  474. San Joaquin Co, CA Records, Death Certificate - Dist #3901, Reg No #468. Howard Hammond, 720 N. Lincoln, b. Stockton, CA, 15 Aug 1880, age at death: 58 yrs 3 mos 15 days, occupation: real estate; father: John Hammond b. RI; mother: Emma Ray, b. PA; had resided in CA all his life; date of death: 30 Nov 1938; cause of death: myocarditis & coronary occulsion.
  475. Cemetery Record. Rural Cemetery, Stockton, San Joaquin, CA - burial site: Block 31.
  476. Death Certificate, Dist #3901, Reg No #468, San Joaquin County. Burial: 12/2/38, Rural Cemetery; Funeral Director: BC Wallace & Son, Stockton, Cal.
  477. Federal Census, 1920, California, 1920, Stockton, Ward 2, San Joaquin, CA; Roll: T625_144; Page: 1A; ED: 164; Image: 99. Howard Hammond, 39, owns own home, married, b. CA, father b. RI, mother b. PA, real estate agent;
    Elizabeth B, 38, married, b. KY, both parents b. KY;
    George B, 10, attending school, b. CA, father b. CA, mother b. KY;
    Mary G, 9, attending school, b. CA, father b. CA, mother b. KY;
    Howard, 7, attending school, b. CA, father b. CA, mother b. KY;
    Owsley, 5, attending school, b. CA, father b. CA, mother b. KY;
    Augie F Whetesell, 56, widowed, b. MO, both parents b. unknown, servant for private family.
  478. Stockton Record Newspaper, 1 Dec 1938, p. 1. ...Hammond married Elizabeth Brown, member of a Louisville (Ky.) family, January 2, 1908, and Mrs. Hammond and four children survive...
  479. Stockton City Directory - 1904. Hammond, Lesley Miss student.
  480. City Directory, F M Husted & Co Stockton, 1902, p 101. HAMMOND Lesley Miss r643 N Hunter.
  481. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 128. HAMMOND Lesley, student r 643 N Hunter.
  482. Death Certificate, 3900-1545, County of San Joaquin. Lesley Hammond Munier, dob: 28 Apr 1885, dod: 25 July 1975; father: John Hammond, Rhode Island; mother: Emma Ray, PA; SSN: 560-03-2006; residence: 819 N Madison, Stockton, San Joaquin, CA; resided in county 45 years; resided in CA all her life. Cause of death: cardio circulatory collapses due to arteriosclerotic CV Disease and Meuniers disease.
    Informant: John Munier, 131 Thompson Dr, Painted Post, NY.
  483. Social Security Death Index, 559-21-0891. Lesley Munier, dob: 28 Apr 1885; dod: Jul 1975 - Stockton, San Joaquin, CA, US
    SSN issued 1973 CA.
  484. Marriage License, A095 - State of California - County of San Joaquin. William S Munier, 25, resident of San Diego, San Diego, CA, native of MA and Lesley Hammond, 22, native of CA, resident of Stockton, San Joaquin, CA.
    License issued 3 Aug 1907
    Marriage performed 5 Aug 1907 at St Marys Church by W B O'Conner, Recter; witnesses were R Hammond and Saide Trahern.
  485. Marble Genealogy.
  486. Newport Mercury, Vol LVIII, #2979, page 1; 15 May 1819. FOR SALE, A vessel now building at the ship-yard on the Point, by the Subscribers, of 120 tons - being 53 feet keel, 21 fee beam, 9 feet 10 inches hold, and 68 feet on deck. - She is calculated to stow three hights of hhs or five of Flour. - Has a fulsh deck, is well kneed and bolted, and the timber and plank well seasoned, and of the best quality. - She is calculated to carry well, and to sail very fast, and to be finished in a complete and workmanlike manner; she can be finished in 2 or 3 weeks. - Any person disposed to purchase, may know the terms by calling on the subscribers. Benjamin Marble & Son. Newport, April 9.
  487. Rhode Island Republican, Vol 14, #27, page 2; 2 Oct 1822. A beautiful brig, of about 150 tons, called the Panther, was launched on Saturday last, from the ship-yard of Messrs. Benjamin Marble & Son. She is the property of our enterprising fellow-townsman, Capt. S. T. Northam.
  488. Hammond Genealogy. Benjamin Marble, grandmother Hammond's father, was a master ship builder. He laid the keel of the Constitution and Lawrence (used in the battle of Lake Erie).
  489. Susan Pieroth - Sherman Genealogy and Material, email including picture 14 Sept 2008. Photograph of headstones in book.
  490. Newport Mercury, Vol LXVIII, #3519, page 3; 19 Sept 1829. On Thursday, Oct. 1, at X o'clock AM will be sold at Public Auction, on the premises...One undivided part in a lot of land, and all the upper part of a dwelling-house thareon standing, formerly the property of Benjamin Marble, situated on the Point.
  491. Federal Census, 1800, Rhode Island, 1800 Newport, Newport, RI; Roll: 46; Page: 280; Image: 133. Benjamin Marvel, 4 males under 10, 2 males betwn 10-15, 1 male 26-44, 1 female 26-44.
  492. Federal Census, 1820, Rhode Island, 1820, Newport, Newport, RI; Roll: M33_116; Page: 160; Image: 57. Benjamin Marble; 2 males 10-16; 1 male 16-18; 2 males 16-26; 2 males 26-45; 1 male 45+;
    1 female 10-16; 1 female 16-26; 1 female 45+;
    1 person involved in manufacturing.
  493. Federal Census, 1830, Rhode Island, 1830 Newport, Newport, RI; Roll :167; Page: 32. Abby Marble, 1 female 20-30, 1 female 50-60.
  494. Federal Census, 1840, Rhode Island, 1840, Newport, Newport, RI; Roll: 504; Page: 158. Abby Marble, 1 male 10-15, 1 female 30-40, 1 female 70-80.
  495. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Thomas Marble.
  496. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Joseph Marble.
  497. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Robert Marble.
  498. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Benjiman Marble.
  499. Rhode Island Historical Cemeteries Project. Marble, Benjamin 1792 - 1 Mar 1835 NT001 (Island Cemetery).
  500. Newport Mercury, Vol LXIV, #3303, page 3; 30 Jul 1825. LAUNCH. -- On Saturday afternoon last, was launched from the yard of Stephen T. Northam, Esq. a beautiful Steam-Boat, owned by that gentleman, and built by Mr. Benjamin Marble, jun. She is about 65 tons burthen, and is intended to run between this Town and Providence; she will be propelled by the new and improved Steam Engine, invented by Mr. John Babcock, of Portsmouth, (on this Island) of which we gave a very particular description in the Mercury of the 29th January last. -- Her accommodations are said to be very commodious, and much more extensive than boats usually are of her size. --We learn that she will commence running in the course of 3 or 4 weeks.
  501. Rhode-Island American, Vol XVII, #88, page 2; 2 Aug 1825. LAUNCH. We witnessed on Saturday (23rd ultimo) the launch of a beautiful steam-boat, intended to run between this place and Providence, belonging to S T Northam, Esq. and built, in a very superiour manner by Mr. Benjamin Marble, Jun. The beauty of her model, we understand, has seldom been surpassed. The internal accommodations are very neat, and the space occupied by the cabin is much larger than is usual for vessels of her size, and is in consequence of her carrying instead of the old-fashioned engine with a 20 foot boiler, the more compact and powerful one of Babcock (the one we sometime since described to our readers) and we have little doubt of her being propelled by it with unusual celerity and perfect safety.
  502. Newport Mercury, Vol LXXIV Issue 3804, p. 3. 7 Mar 1835; Died, In this town on Sunday morning last, after a short illness, Mr. Benjamin Marvel, aged 43 years.
  503. Susan Pieroth - Sherman Genealogy and Material, Hazel Poole Sherman Marble Genealogy. Benjamin Marble, Jr married first Catherine Bush - she died at nineteen years of age about 1813.
  504. History of the State of Rhode Island and Providence Plantations: Biographical. Mr. Sherman married Sarah Catherine Marble, daughter of Benjamin and Sarah A. (Holt) Marble, of Newport.
  505. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Phillipp Marble.
  506. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: William Marble.
  507. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: George Marble.
  508. Bible of Moses and Abby Hammond, Inside back cover. Benjamin Marble of Sommerset, Mass. married Abbygail Brown of Newport, R.I. in 1784. Their offspring are as follows: Mary Marble (married Benj Kerlew) born Dec 24 1803).
  509. Federal Census, 1850, Rhode Island, 1850; Newport, Newport, RI; Roll: M432_842; Page: 423; Image: 265. Mary B Kerlew, 46, b. RI.
  510. Rhode Island Historical Cemeteries Project. Kepler, Mary B 1804c - 20 Feb 1888 NT003 (Common Burial Ground).
  511. Rhode Island Vital Records, Vol 13, p 62. Mary B. of Benjamin & Abby, b Dec 1803 Ne (wid Mr Kerlew; d 20 Feb 1888 Ne) NeD 5-128.
  512. Federal Census, 1850, Rhode Island, 1850; Newport, Newport, RI; Roll: M432_842; Page: 423; Image: 265. Mary B Kerlew, 71, b. RI
    Abigail Marble, 85, b. RI
    Benjamin M Kerlew, 21, b. RI, painter
    Mary Allen Kerlew, 71, b. RI.
  513. City Directory, 1856, Newport, Newport, RI. Kerlew Mary B. widow of John, nurse, h. 11 Poplar.
  514. City Directory, 1856, Newport, Newport, RI. NURSES: Kerlew, Mary B. 11 Poplar.
  515. City Directory, Newport, Newport, RI, 1887, p 180. Kerlew, Mary B, widow of John W. house 54 Poplar.
  516. Rhode Island Historical Cemeteries Project. Kepler, Mary B 1804c - 20 Feb 1888 NT003 (Common Burial Ground).
  517. Newport Daily News, Tuesday, February 21, 1888, p 1. DIED: KERLEW - In this city, 20th inst., Mary B. widow of the late John W. Kerlew, aged 84 years and 2 months.
  518. Rhode Island Deaths and Burials, 1802-1950, Film #2188896, p 128. Mary B. Kerlew, d. 20 Feb 1888, Newport, Newport, RI, b. 1804; father: Benjamin Marble; mother: Abby Marble.
  519. Providence Patriot & Columbian Phenix, Vol 26, #64, p. 3 9 Aug 1828. MARRIED. In Newport, by the Rev. Mr. Eddy, Mr. John Kalew, of Jamaica, to Miss. Mary B. Marble, daughter of the late Mr. Benjamin Marble, of Newport.
  520. Bible of Moses and Abby Hammond, Handwritten on page before the back cover. Benjamin Marble of Sommerset Mass. married Abbygail Brown of Newport, R. I. in 1784.
    Their offsprings are as follows:
    Thomas Marble
    Joseph Marble
    Robert Marble
    Benjiman Marble
    Phillipp Marble
    William Marble
    George Marble
    Mary Marble (married Benj Kerlew) born Dec. 24, 1803
    Abby Marble (married Moses Hammond) born Apr 25 1806
    Isaac Marble, born in 1808
    Prayers and all thing whatsoever ye shall ask in prayer, believing, ye shalt receive.
  521. Federal Census, 1880, Missouri.
  522. Stockton City Directory - 1904. Roberts, G Porter, bkkpr Thomas & Buell r 440 E Vine.
  523. Stockton City Directory - 1907. Roberts, Gilchrist P (Roberts & Clark) r 18 E Flora
    Roberts & Clark Planing Mill 425 S Center bet W Sonora & W Church Phone 116
    Gilchrist P Roberts Wm H Clark (Clark, William r 645 W Poplar).
  524. Stockton City Directory - 1915. Roberts & Clark Gilchrist P (R & C) h 27 W Poplar.
  525. Stockton City Directory - 1925. Roberts & O'Keefe 425 S Center Planing Mill (W. F. O'Keefe Rt 2 Box 277 Stktn)
    Roberts, G P (Roberts & O'Keefe) h 27 W Poplar.
  526. WW I Military Registration. Gilchrist Porter Roberts, 27 W Poplar, 39, b. Sept 21, 1878;
    Occupation: Roberts & Clark, Planing Mills, self-employed, 425 E Center, Stockton, SJ Co., Calif.;
    Nearest relative: Abbie Hammond Roberts (wife), 27 W Poplar, Stockton, SJ Co, Calif.
  527. Federal Census, 1880, Missouri, 1880, Joplin, Jasper, MO; Roll: T9_695; Family History Film: 1254695; Pge: 516.4000. Richard M Roberts, 40, grocer, b. MO, father b.VA, mother b. MD;
    Julia, 35, wife, keeping house, b. MO, father b. VA, mother b. MD;
    Nellie, 8, daughter, at school, b. MO, parents b. MO;
    Annie, 3, daughter b. MO, parents b. MO;
    Porter, 1, son, b. MO, parents b. MO;
    Edward D Porter, 37, boarder (brother-in-law), grocer, b. MO, father b. VA, mother b. MD;
    Cordelia Pierce, 20, black, servant, b. KS, parents b. KY
    Reuben Barbour, 26, black, coachman, b. TX, parents b. OK.
  528. Correspondence, Dated Aug 17, 1896. Dr J. D. Young,

    Dr June, Port starts to-night for Stockton. Enclosed find draft on FM for $250.00. Nell said she would go down with him and see to his board & c. I don't know how much it will cost and thought it best to send this, and you can advise me when it is gone. I hope he will be a success & that we will all be proud of him some day. My love to all & kiss for my Olivia. Yours truly, A. R. Levering
    I sent your statement book (back?). We have about 57% reserve. And propose to keep that way until we get result of Election. If McKinley we will reach out for business. If Bryan, I can't say what we will do.

    Written on Farmers & Merchants Bank - AR Levering, Cashier.

  529. High School Diploma, High School Diploma. This certifies that Gilchrist Porter Roberts has honorably completed the Classical Course of Study as prescribed for the High School, and by his intellectual attainments and correct deportment is entitled to receive this DIPLOMA; In Withness Whereof the Seal of the Board of Education, and our signatures are hereunto affixed this twenty ninth day of May 1896. Robert ???, President, J W Whaley, Secretary, R B W Simonson, Superintendent, and Gertrude Ashmore, Prinicpal of High School.
  530. School Program. Junior Reading Program; High School Assembly Hall; April 5, 1895; Motto: "Aim at a certain end"

    Class of '96 - Florence Thorne, Edith Hodgdon, Emma Henwood, Frank Theis, Ethel Carver, Porter Roberts, Helen Henwood, Myrtle Blake, Dan'l Hill, Queena Austin, Jessica Fuller, Elisabeth Norton, Katherine Cronin, Frances Catlett

    Program: Part I - #5 Dora by Edith Hodgdon; Part II #13 Oration - The Glory of American Citizenship - G Porter Roberts.

  531. San Francisco Call, Vol 80, No 90, 29 Aug 1896. HOTEL ARRIVALS: Lick House:
    Miss Ewing, Stockton
    J Young & w, Stockton
    G P Roberts, Mo
    Miss B Ewing, Stockton
    Miss A P Roberts, Mo.
  532. San Francisco Call, Vol 83, No 66, 6 February 1898. STANFORD SOPHOMORE'S COTILLION
    Stanford University, Feb 5 - The sophomore cotillion will be given in the "gym" on the 21st of this month. The following committees have been appointed by President Burnett to take charge of the affair: Arrangements - Messrs. JF Lanagan, HE Loughead, Clare Strohn, GH Woodruff, C G Brown, R N Digglis (chairman), Misses Nellie M. Holmes, A M Bell and Alice Bailey; reception committee -- Messrs. C G Murphy, E E Morgan, G. P. Roberts, F B Baden (chairman), Misses M Conneau and E M Hobson.
  533. San Francisco Call, Vol 85, No 115, 25 Mar 1899. JUNIORS OF STANFORD OBSERVE CLASS DAY
    Stanford University, March 25 - The Juniors held sway in college to-day and celebrated their class day in a way that showed that the custom, unobserved for three years on account of faculty intervention, was still dar to the undergraduate heart.
    [A play - farce - was presented entitle, "Golf and Politics" - in the cast was G. Porter Roberts, '00].
  534. Federal Census, 1900, California, Stockton Ward 4, San Joaquin, CA; Roll: T623108; Page: 1A; ED: 116. Junius Young, head, b. Apr 1858, 42, married 11 years, b. NC, both parent b. NC, first asst physician at the State Hospital; Nelllie R, wife, b. Sept 1871, 28, m 11 yrs, 5 children born, 5 surviving, b. MO, both parent b. MO;
    Eleanor L R, daughter, b. June 1880, 9;
    Celeste L, daughter, b. Dec 1892, 7;
    Julia P, daughter, b. Aug 1894, 5;
    June D, daughter, b. Aug 1897, 2;
    Edwa D, daughter, b. Mar 1899, 1; all children b. CA, father b. NC, mother b. MO;
    Gilchrist P Roberts, b. Feb 1875, 25, b. MO, both parents b. MO, student.
  535. Historical & Biographical Record of San Joaquin County. ...He continued his studies in Stanford University and graduated from that well-known institution of learning in 1900.
  536. Stanford Univ Alumni Assn, Email from Chris Alonso, 30 Nov 2007. ...The only information we have for him is a degree - BA in Economics in 1900. We were unable to locate any photos of him in any of the Quads from 1899-1900.
  537. Great Registers, California Voter Registration, 1900, Stockton, Sixth Precinct, Fourth Ward. 267 Roberts, Gilchrist Porter, 23, 404 East Miner, front room, third floor.
  538. Historical & Biographical Record of San Joaquin County, p 288. He is also interested in a number of fraternal organizations, becoming a member of the Elks organization in 1901, and in 1908 he was elected exalted ruler of his lodge, to serve for one term. He is also a member of Truth Lodge No. 55, IOOF.
  539. San Francisco Call, Vol 106, No 143, 21 Oct 1909. STOCKTON WILL GREET ELKS WHITE SQUADRON
    Parade, Lodge Session and a Dance on the Program
    Stockton, Oct 20 - The members of Stockton lodge of Elks No. 218, are preparing to received the "White Squadron" the 150 Los Angeles Elks and their ladies who are now attending the Portola festivities in San Francisco, and are due here Friday afternoon at 5:30 o'clock.
    At last night's meeting of the ledge two committees were appointed - a reception committee consisting of G. E. Bartholomew, J. W. Glenn, G. P. Roberts...
  540. San Francisco Call, Vol 107, No 93, 3 Mar 1910. ELECTION OF OFFICERS BY THE STOCKTON ELKS
    Stockton, March 2 - Stockton lodge of Elks No. 218 nominated and elected officers last night as follows:...representative to grand lodge, GE Bartholomew, alternate, G. Porter Roberts.
  541. City Directory, FM Husted & Co, Stockton, 1902, p 182. ROBERTS, G Porter bookkeeper Thoms & Buill r18 E Flora (living with Robert Ray Hammond).
  542. Letter dated 7 October 1903, 7 Oct 1903. OFFICE OF IMPERIAL MILL COMPANY; JNO. O. ROBERTS, PREST.; Clarksville, Mo., Oct 7th 1903
    My dear Porter
    I was both surprised and gratified the other day by the --- of your Wedding Candy - Surprised, that the chubby faced boy, who so delighted to ride with his Papa and I on the Fox Hunt, but yesterday as it seems to me, should have attained to manhood and gratified to know that he may so early taking that most important step in any mans life, getting married -
    All of the family joins with me in congratulations - May your choice of a companion prove to be (as I doubt not it will) a happy one , and may your lives be full of blessings and happiness -
    Upon you and Jack, now - rest the hope of perpetuating the Roberts names it has ever been an honorable one - do not suffer it to be disgraced - with kind regards to Nellie & family
    Affectionately You Uncle John
    Write to me.
  543. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 228. ROBERTS G Porter bookkeeper Thomas & Buell r440 E Vine.
  544. California Voter Registrations, 1900-1960. Stockton, Third Precinct, Second Ward:
    161. Roberts, Gilchrist Porter, 27, Planing Mill Bus., 18 E. Flora.
  545. City Directory, Stockton City Directory, 1907/8. Roberts Gilchrist P (Roberts & Clark) r. 18 E Flora

    Clark William r 645 W Poplar

    Roberts & Clark Planing Mill 425 S Center bet W Sonora & W Church Phone 116
    Gilchrist P Roberts & Wm H Clark.

  546. San Francisco Call, 6 Mar 1910, p 42. The Stockton tennis club is looking forward to one of the most successful seasons in its history. Recently a few of the enthusiastic became affiliated with the Anteros club, with the result that a large number of new members were received. The board of directors at a meeting March 1 elected Asa Clark, Archie B Eichelberger and Franklyn Warner additional directors. Dr. Baron J Powell was elected president and Warner secretary-treasurer. The other directors are: Eugene Goodrum, G Porter Roberts, Dr. SWR Langdon, A M Barneit, Robert Inglis and Francis Hodgkins.
    The club has three of the finest courts in the state. They are located on the state hospital grounds. A grounds committee, consisting of Asa Clark, Dr SWR Langdon and Franklyn Warner, was appointed. The club belongs to the state association and contemplates a big tournament to be held later in the season. A reception and dance will be held at the Stockton, the new hotel, in a month or so.
    Following is a list of the new club members: Achier B. Eichelberger, D V Marceau, C J Campbell, Asa Clark Jr, Ben C Page, Robert Ritchie, Paul Smith, Sylvester Pearson, Raymond S Miller, R A Tremper, Russell Fitzgerald, E B Bradbury, Fred E Smith, William Knechler, L Milton Cutting, W J Gerlanch, Charles H Cullums, H E Balthrusch, A G Hampton, R W Fithian, Ben Haugen, From the Anteros club, and Miss Du Frame, Miss Jessie Williams, Miss Ernestine Gianelli, Miss Marie Markham, Miss Lucy Pearson, Miss Celeste Young, Miss Julia Young, Miss Wise, Mrs J L Craig, Mr and Mrs A F Flanagan, Roland Harltey and Messers Boalt and Crowe.
  547. San Francisco Call, Vol 107, No 132, 11 Apr 1910. ORGANIZE COUNTRY CLUB
    Stockton, April 10 - Articles of incorporation of the Stockton Golf and Country club have been filed with the county clerk. A site has been secured a few miles from town upon which the club will erect a clubhouse. The incorporation is for 50 years. The directors are: E F Fortune, Dr. J C Rule, F H Arnsburger, Don H Porter, G. Porter Roberts, J F Peters and G S Melone.
  548. San Francisco Call, Vol 1808, No 78, 17 Aug 1910. STOCKTON NAMES COUNTY DELEGATES
    Stockton, Aug 16 - the republicans held their ward meetings las night when they selected delegates to the republican county convention, to be held in Masonic hall August 27. The delegates are being voted on today, but inasmuch as there is no apparent opposition from any quarter, those named last night will undoubtedly be elected...Ward 2, Third Precinct: A. W. Simpson, C. E. Williams, J. W. Glenn, Howard Hammond, W. B. Hardacre, D. M. Burge, G. P. Roberts, W. A. French, L. O. Stamper, R. E. Wilcox.
  549. San Francisco Call, Vol 112, No 50, 29 July 1912. G. P. ROBERTS, a Stockton millman, is staying at the Union Square.
  550. US Government Report, Final Reprot, Commission on Industrial Relations 1916. Discussion about open and closed shop employment practices -
    "Mr. Clark, the owner and proprietor of the Roberts & Clark planing mill, was in Los Angeles engaging men, employing nonunion men to come to Stockton. Those men were not informed as to the conditions, and were deliberately misled. Some of them went to work, others have ceased to work and refused to go to work. Two of them never went to work at all, and gave us their affidavit, and the matter is now pending before the labor commissioner. Two nonunion hod carriers came to work with shotguns. They were arrested, charged with carrying concealed weapons, pled guilty, and the attorney for the M, M and E paid their fines.
  551. City Directory, Stockton City Directory, 1915. Roberts & Clark

    Roberts Gilchrist P (R & C) h 27 W Poplar.

  552. WW I Military Registration, A-5719. Gilchrist Porter Roberts, 27 W Poplar, 39, b. Sept 21, 1878;
    Occupation: Roberts & Clark, Planing Mills, self-employed, 425 E Center, Stockton, SJ Co., Calif.;
    Nearest relative: Abbie Hammond Roberts (wife), 27 W Poplar, Stockton, SJ Co, Calif.
  553. City Directory, Stockton & San Joaquin County, 1920. Roberts & Clark (GP Roberts WX Clark) planing mill 425 S Center.
  554. Stockton Daily Independent, Classified Directory 1921, p 27. PLANING MILLS; ROBERTS & CLARK (G P Roberts and W X Clark) 425 S Center Stkn 116.
  555. Stockton Daily Independent, Classified Directory, 1923, p. 27. PLANING MILLS; ROBERTS, GP, Planing Mill, 425 S Center, Phone 116.
  556. Ewing, Historical Sketch, p. 43. G. P. Roberts, Vestryman, 1923 to 1925.
  557. City Directory, Stockton and San Joaquin County, 1925. Roberts & O'Keefe (G P Roberts W F O'Keefe) planing mill 425 S Center.
  558. Stockton Daily Independent, Classified Directory. PLANING MILLS; ROBERTS & O'KEEFE (G P Roberts and W F O'Keefe) 425 S Center Phone 514.
  559. Merchants Tradesmen & Mfgs Financial Condition for Stockton, CA 1930. ד Roberts & O'Keefe (Trade name) Pig Mill, Auto Body Bldg, IC.
  560. Letters of Incorporation, Archive D 1743, #74453 Qualitibilt Motor Bodies, Inc. "Resolved that the name of this corporation be, and the same is hereby changed from Woodruff-Griffith Co., to Qualitibilt Motor Bodies Inc., and that the Articles of Incorporation of this corporation be, and the same are hereby amended fro that purpose so that Articles Firs thereof shall be in the following form:
    That the name of said corporation shall be:
    1. Qualitibilt Motor Bodies, Inc

    AND BE IT FURTHER RESOLVED that there be added to the powers and purposes of said corporation additional powers and purposes, to-wit: to manufacture and sell automotive bodies; to repair automobiles and motor vehicles; and generally deal in all kinds of automobiles, motors, motor bodies, machines, wagon, engines, apparatus, and vehicles of every kind and description, and to generally deal in machinery, machine supplies and engineering appliances incidental to the construction of motor cars and automotive bodies; to manufacture, buy and sell sash, doors, frames, mouldings, mill work, and lumber of all descriptions, including also the complete finishing of the same ready for the placing in buildings, and that the Articles of Incorporation of this corporation be, and the same are hereby amended for that purpose so that there shall be added to Article Second, Section aa, reading as follows:
    Section aa. To manufacture and sell automotive bodies; to repair automobiles and motor vehicles; and generally deal in all kinds of automobiles, motors, motor bodies, machines, wagons, engines, apparatus, and vehicles of every kind and generally deal in machinery, machine supplies and engineering appliances incidental to the construction of motor cars and automotive bodies; to manufacture, buy and sell sash, doors, frames, mouldings, mill work, and lumber of all descriptions, including also the complete finishing of the same ready for the placing in buildings.
    AND BE IT FURTHER RESOLVED that the place where the principal business of said corporation is to be transacted is hereby changed from the City of Los Angeles, County of Los Angeles, State of California, to the City of Stockton, County of San Joaquin, State of California, and that the Articles of Incorporation of this corporation be, and the same are hereby amended for that purpose so that Articles Third thereof shall be in the following form:

    Article Third: That the place where the principal business of said corporation is to be transacted is the City of Stockton, County of San Joaquin, State of California.

    Department of State Corporation Number - 74453
    Filed 31 Mar 1930, signed Robert Jordan, Asst Sec'y of State.

  561. City Directory, Stockton City Directory, 1931, p 284. Roberts, Gilchrist P (Abby) pres. Qualitibilt Motor Bodies, h. 27 W. Poplar, 901 E Charter Way.
  562. City Directory, R L Polk & Co, SF, 1932, P 271. ROBERTS, Gilchrist P (Abbie H) pres. Qualitibilt Motor Bodies Inc h27 W Poplar
    P. 473, Qualitibilt Motor Bodies Inc, 901 E Charter Way
    P. 373, East Charter Way, 901, Craig JL canner
    Qualitibilt Motor Bodies Inc.
  563. City Directory, R L Polk & Co, SF, 1932, P 271. ROBERTS, Gilchrist P (Abbie H) pres. Qualitibilt Motor Bodies Inc h27 W Poplar
    P. 473, Qualitibilt Motor Bodies Inc, 901 E Charter Way
    P. 373, East Charter Way, 901, Craig JL canner
    Qualitibilt Motor Bodies Inc.
  564. City Directory, Stockton City Directory, 1933, p 227. Roberts, Gilchrist P (Abby) h. 27 W Poplar
    P. 310 Charter Way, East 901 - Craig JL canner.
  565. Letters of Incorporation, Archive D1743, #74485. File folder stamped, "Suspended Mar 16 1933" Assumption that it was suspended because of refusal to pay license fees.
  566. Correspondence, Dated June 13, 1934. SALES TAX Bulletin No. 192, To All Field Men: ORGANIZATION; Effective this date, M. G. P. Roberts is appointed Assistant to the writer. I ask for Mr. G. P. Roberts, your full co-operation and helpful assistance at all times, in all cases, so that we may all continue to function for the best interest of the State, for the Board, for Mr. Stewart and for ourselves. Harry B Hoffman; H B Hoffman, Adminsitrator.
  567. Stockton Daily Independent, 1 May 1935. WISE AND OTHERWISE, A. L. Banks; Porter Roberts...assistant administrator...Stockton office...State Board of Equalization...is a popular officer in an organization that...is administering some laws...that are not so popular...The reason is that Mr. Roberts is always a gentleman...with all that means in contacts of the day...Quiet but firm...positive but tolerant...he brings to the office...experience and dignity...and a high reputation as man and citizen...His long experience as a business man...his knack in accounting...and his freedom from political bias...untie further in qualifications...that will carry him higher...if the merrit system gets a show...in State affairs...The presence of more such men...in the public service...is much to be desired...Men who can bring both intelligence and conscience to bear in their work...are the only ones who can lift the public service...where it should be...in the public estimation...Porter Roberts' hobby the last two years has been work and more work...His chief characteristic is that...his word is good, to the last letter...He couldn't knowingly do a small thing...Not if he tried...And he can do the big and fair thing just naturally.
  568. WW II Registration Card, U3213 - Roll: WWII_1782629; Local Board: San Joaquin, California. Gilchrist Porter Roberts, 27 W Poplar St, Stockton, San Joaquin, CA, tel. 2-8251; age: 63, b. Joplin MO, 21 Sept 1878.
    Reference: Abbie H Roberts, 27 W Poplar St, Stockton, Calif.
    Employer: State of California
    Place of employment: 327 N San Joaquin, Stocton, San Joaquin, Calif.
  569. California Death Index, 1940 - 1997. G Porter Roberts, dob: 21 Sept 1878; place: Missouri; dod: 12 Aug 1946; place: San Joaquin; mother's maiden name: Porter; father's surname: Roberts.
  570. Death Certificate, Dist No 3901; reg no: 346. G Porter Roberts; dob: 21 Sept 1878; dod: 12 Aug 1946; father: Richard Morris Roberts b. VA; mother: Julia Porter b. MO; informant: Abby Roberts 819 N Madison Stockton. Cause of death: coronary occlusion.
  571. Hannibal Courier-Post, Tuesday, Aug 13, 1946. G. P. ROBERTS DIES IN WEST; Brother of Mrs. Frank T. Hodgdon;
    Frank T. Hodgdon received a telegram this morning from Stockton, California, advising him of the death of Mrs. Hodgdon's brother, Gilchrist Porter Roberts, in that city.
    Mr. Robers was born in Joplin, Mo., September 21, 1878, the son of Richard M. and Julia Porter Roberts. He and two sisters came to Hannibal in 1883, after the death of their mother, to make their home with their grandparents, Judge and Mrs. Gilchrist Porter.
    He attended the Hannibal public schools and graduated from the Hannibal High School with the class of 1896. Shortly after his graduation he went to California and enrolled as a student in Stanford University and graduated with the class of 1900.
    On October 7, 1903, he was married to Miss Abby Marble Hammond in Stockton. Surviving him are the widow, Abby Hammond Roberts, three sons, Gilchrist Porter Roberts, Jr., Junius Young Roberts, and John Hammond Roberts and their wives and five grandchildren, all of whom are residents of California.
    in Hannibal he was a member of Trinity Episcopal church and for many years has been a vestryman in the Episcopal church at Stockton. For a number of years he has held an important position with the Board of Equalization of the State of California.
    His sister, Mrs. Nellie L. Young preceded him in death in February, 1938.
  572. Burial Records, Rural Cemetery, Stockton, CA. Burial: Buried at Rural Cemetery, Stockton CA; Lot 723, Block 31.
  573. Death Certificate, Dist No 3901; reg no: 346. Burial, 15 Aug 1946, Rural Cemetery, Stockton, CA; funeral director: DeYoung Memorial Chapel.
  574. Wedding Invitation. At Home, 440 East Vine Street, Stockton, California.
  575. Federal Census, 1910, California, 1910, Stockton Ward 2, San Joaquin, CA; Roll: T624_103; Page: 1B; ED: 134; Image: 328. Gilchrist P Roberts, 31, married once for 6 yrs, b. MO, both parents b. MO, Owner Planing Mill, renting home;
    Abbie H, 31, married once 6 yrs, had 2 children both surviving, b. CA, father b. RI, mother b. PA;
    Gilchrist P, Jr, 4, b. CA, father b. MO, mother b. CA;
    Junius Y, 1 yr 9 mos, b. CA, father b. MO, mother b. CA
    H M Hama, 28, servant, b. Japan, both parents b. Japan, servant private family;
    Robert Ray Hammond, 35, widowed, married 3 years, b. CA, father b. RI, mother b. PA; physician general practice;
    Robert R Jr, 3, b. CA, fahter b. RI, mother b. PA.

    Living next door to John Hammond, Sr and family and Ann E Ray.

  576. Federal Census, 1920, California, 1920 Stockton, San Joaquin, CA; Roll: T625_144; Page: 6A; ED: 163; Image: 89. G Porter Roberts, head, 41, married, b. MO, both parents b. MO, manager, planing Mill;
    Abby H, wife, 41, married, b. CA, father b. RI, mother b PA;
    Gilchrist P, son 13;
    Junius Y, son 10;
    John H, 8; all three sons b. CA, father b. MO, mother b. CA.
  577. City Directory, Stockton and San Joaquin County, 1920. Roberts, Gilchrist P (Roberts & Clark) h 27 W Poplar.
  578. WW II Registration Card, U3213 - Roll: WWII_1782629; Local Board: San Joaquin, California. Gilchrist Porter Roberts, 27 W Poplar St, Stockton, San Joaquin, CA, tel. 2-8251; age: 63, b. Joplin MO, 21 Sept 1878.
    Reference: Abbie H Roberts, 27 W Poplar St, Stockton, Calif.
    Employer: State of California
    Place of employment: 327 N San Joaquin, Stockton, San Joaquin, Calif.
  579. City Directory, Stockton & San Joaquin County, 1925. Roberts, Gilchrist P (Roberts & O'Keefe) h 27 W Poplar.
  580. City Directory, 1929, Stockton, San Joaquin, CA, p 297. Roberts Gilchrist P (Abbie) (Roberts & O'Keefe) h27 W Poplar.
  581. Federal Census, 1930, California, 1930, Stockton, San Joaquin, CA; Roll: 211; Page: 5B; ED: 35; Image: 329.0. Gilchrist P Roberts, 51, head, $6,000, 25 when married, b. MO, both parents b. MO; automobile body builder; has not been unemployed in past year, worked prior day, not a veteran;
    Abby M, wife, 51, 25 when married, b. CA, father b. RI. mother b. PA;
    Gilchrist, son, 24, b. CA, father b. MO, mother b. CA; bookkeeper in office not been unemployed, not a veteran;
    Junius Y, son, 21, b. CA, father b. MO, mother b. CA, no occupation, not working;
    John H, son, 19, b. CA, father b. MO, mother b. CA; lifesaver at baths, has not been unemployed in past year.
  582. City Directory, Polks Stockton City & San Joaquin County Directory, 1930, p 282.
  583. NARA - National Archives and Records Administration, ED 39-44. G. Porter Roberts, 61, married, c-4 education, b. MO, same house, not employed, unable to work, occupation: assistant administrator, Board of Equalization, employed 52 weeks in 1939, $3600;
    Abby Roberts, 61, married, h-4 education, b. CA, same house, not employed (engaged in home housework).
  584. Stockton City Directory - 1925. Roberts, G. P., Jr clerk r 27 W Poplar.
  585. Funeral Card. In Memory of GILCHRIST PORTER ROBERTS, JR
    Date of Birth: January 19, 1906
    Entered into Rest: August 2, 1976
    Private services in the B C Wallace & Son Chapel, Stockton, California
    August 4, 1976 at 11:00 m.

    Father George Cornwell Officiating
    Mrs Russel Bibler Organist
    Private Inurnment, Stockton Rural Cemetery.

  586. Findagrave, 178840502. Gilchrist Porter Roberts, Jr, b. 19 Jan 1906, Stockton, San Joaquin, CA, d. 2 Aug 1976, Stockton, San Joaquin, CA, buried Stockton Rural Cemetery, Block 29, West 1/2 Lot 12.
  587. Federal Census, 1920, California, 1920 Stockton, San Joaquin, CA; Roll: T625_144; Page: 6A; ED: 163; Image: 89. G Porter Roberts, head, 41, married, b. MO, both parents b. MO, manager, planing Mill; Abby H, wife, 41, marrried, b. CA, father b. RI, mother b PA; Gilchrist P, son 13; Junius Y, son 10; John H, 8; all three sons b. CA, father b. MO, mother b. CA.
  588. Guard & Tackle Annual, p 36. GILCHRIST ROBERTS, Academic
    Now, this is Gilchrist Roberts, the boy that used to make all the noise at the basket-ball games pounding that old cow bell. Porter was just as good at managing a basket-ball team and helping to manage the G & T weekly as he was at pounding a cow bell, too.
  589. City Directory, Stockton & San Joaquin County, 1925. Roberts, Gilchrist P Jr clk r 27 W Poplar.
  590. Federal Census, 1920, California, 1930, Stockton, San Joaquin, CA; Roll: 211; Page: 5B; ED: 35; Image: 329.0. Gilchrist P Roberts, 51, head, $6,000, 25 when married, b. MO, both parents b. MO; automobile body builder; has not been unemployed in past year, worked prior day, not a veteran; Abby M, wife, 51, 25 when married, b. CA, father b. RI. mother b. PA; Gilchrist, son, 24, b. CA, father b. MO, mother b. CA; bookkeeper in office not been unemployed, not a veteran; Junius Y, son, 21, b. CA, father b. MO, mother b. CA, no occupation, not working; John H, son, 19, b. CA, father b. MO, mother b. CA; lifesaver at baths, has not been unemployed in past year.
  591. City Directory, R L Polk & Co, SF, 1932, p 271. ROBERTS Gilchrist P Jr bookkeeper State Bldg & Loan Assn r27 W Poplar.
  592. City Directory, Stockton City Directory, 1933, p 227. Roberts, Gilchrist P jr bkpr State Bldg & Loan Assn.
  593. Unknown Newspaper - Stockton, CA, not dated - but about two weeks after wedding - 10 Apr 1934. Mr and Mrs Gilchrist Porter Roberts, Jr are home from their wedding trip and are settled in their new home, 1246 N Madison street. Saturday evening they were surprised by a group of their friends who gave them a housewarming. They "dropped in for 7 o'clock dinner, " bringing with them, however, the dinner. Those who enjoyed the pleasant evening were the Roberts, Mr and Mrs John Allen Reid, Mr and Mrs Charles Wagner, Mr and Mrs Rober Webster, Miss Elizabeth Jongeneel, Miss Lucy Ritter; Messrs. Jack Roberts, Tom Yancey and Edward Wagner.
  594. City Directory, Stockton, San Joaquin, CA - p 334. Roberts Gilchrist P jr (Margt H) ofc mgr Hansel & Ortman h145 Sperry.
  595. Funeral Card. n Memory of GILCHRIST PORTER ROBERTS, JR
    Date of Birth: January 19, 1906
    Entered into Rest: August 2, 1976
    Private services in the B C Wallace & Son Chapel, Stockton, California
    August 4, 1976 at 11:00 m.

    Father George Cornwell Officiating
    Mrs Russel Bibler Organist
    Private Inurnment, Stockton Rural Cemetery.

  596. Stockton Record Newspaper. Wednesday, August 4, 1976
    Mr. Roberts
    Private funeral services have been held for Gilchrist P Roberts, 70, a lifelong Stockton resident, who died Monday in his home at 1716 W Alpine after a long illness. Mr Roberts was retired as office manager of Augusta Bixler Farms and a member of the Anteros Club. He is survived by his wife, Margaret; and two brothers, including Junius Y Roberts of Stockton. The family prefers tributes to St John's Episcopal Church or to a favorite charity.
  597. California Death Index, 1940 - 1997, 555-05-2376. Gilchrist Roberts; last residence: 95204, Stockton, San Joaquin, CA, USA; b. 19 Jan 1906; d. Aug 1976.
  598. Funeral Card. n Memory of GILCHRIST PORTER ROBERTS, JR
    Date of Birth: January 19, 1906
    Entered into Rest: August 2, 1976
    Private services in the B C Wallace & Son Chapel, Stockton, California
    August 4, 1976 at 11:00 m.
    Father George Cornwell Officiating
    Mrs Russel Bibler Organist
    Private Inurnment, Stockton Rural Cemetery.
  599. Stockton Record Newspaper, Undated article. Margaret Smyth's Engagement Told

    Dr and Mrs. Thomas Ustick Smyth of San Anselmo have announced the engagement of their daughter, Margaret Helen Smyth to Gilchrist Porter Roberts, Jr of Stockton.
    Miss Smyth has been living in Stockton with her aunt, Dr. Margaret Smyth. The wedding will take place early in April at her home in Marin county.

  600. Marriage Announcement. Doctor and Mrs. Thomas Ustick Smyth, announce the marriage of their daughter, Margaret Helen, to, Mr. Gilchrist Porter Roberts, junior, on Tuesday, the tenth of April, One thousand nine hundred and thirty-four, San Anselmo, CA.
  601. Stockton Record Newspaper, Undated. JUST DECIDED UPON is the date for the wedding of Miss Margaret Helen Smyth to Gilchrist Porter Roberts Jr. The ceremony will be at the home of the bride elect in San Anselmo, and her sister, Miss Edith Virginia Smyth, will be maid of honor. Mr Jack Roberts, brother of the groom elect, will be best man. Dr Charles P Deems will read the service. The new home of the young couple will be in Stockton.
    Miss Smyth attended the Dominican Convent and was graduated from the University of California. Mr Roberts is a Stanford graduate, and is the son of Mr and Mrs Gilchrist P Roberts of Stockton.
  602. Handwritten notes in family records. Notebook of Abby Roberts: Gilchrist Porter Roberts married Margaret Helen Smyth in her mother's home at 2 Park Way, San Anselmo, California at 8:30 PM on April 10th 1934 - Dr. Charles P Deems - Episcopal service.
  603. Stockton Record, Jan 17, 1939. 30 Years Ago Today - ...Mr. and Mrs. Porter Roberts welcomed the arrival of a fine baby boy on Friday....
  604. Social Security Death Index, 555-05-6300. J Y Roberts, b. 15 Jan 1909, d. 22 Jun 1999; state of SSN - California.
  605. Guard & Tackle Annual, p 20. Junius Y. Roberts, Academic
    Honor Scholarship Society 2 quarters; sergeant-at-arms of senior class '26-'27; student control '27; business manager senior play '27; football team '24-'25; circle "S" in football '25, '26; special block circle "S" '24; adviser representative, sergeant-at-arms '25-'26; Science Club '27.
  606. Federal Census, 1930, California, 1930, Stockton, San Joaquin, CA; Roll: 211; Page: 5B; ED: 35; Image: 329.0. Gilchrist P Roberts, 51, head, $6,000, 25 when married, b. MO, both parents b. MO; automobile body builder; has not been unemployed in past year, worked prior day, not a veteran; Abby M, wife, 51, 25 when married, b. CA, father b. RI. mother b. PA; Gilchrist, son, 24, b. CA, father b. MO, mother b. CA; bookkeeper in office not been unemployed, not a veteran; Junius Y, son, 21, b. CA, father b. MO, mother b. CA, no occupation, not working; John H, son, 19, b. CA, father b. MO, mother b. CA; lifesaver at baths, has not been unemployed in past year.
  607. City Directory, R L Polk & Co, SF, 1932, p 271. ROBERTS Junius Y clk E A Test Inc h27 W Poplar
    p. 473 - TEST E A INC (Dodge Bros & Plymouth), 640 N El Dorado, Tel 7800.
  608. City Directory, Stockton, San Joaquin, CA, 1943, p 446.
  609. City Directory, Stockton, San Joaquin, CA - p 334. Roberts Junius Y (Marion) with Cloverleaf Blue Ribbon Farms h474 Bristol Ave.
  610. City Directory, p 446. Roberts Junius Y (Marion H) ofc mgr Cloverleaf Farms h474 Bristol Av.
  611. City Directory, Stockton, San Joaquin, CA, p. 494. Roberts Junius Y (Marion H) Acct Beneda Corp H474 Bristol Av.
  612. Cemetery Record, Rural Cemetery, Stockton, San Joaquin, CA - Block 29, Lot 12.
  613. Willamette Valley, Oregon, Death Records. Junius Y. Roberts; Jan 15, 1909 - June 22, 1999; Junius Roberts, 90 of Salem died Tuesday. Born in Stockton, Calif., he graduated from College of the Pacific in Stockton. He owned and operated Cloverleaf Farms for many years and comptroller for the San Joaquin County Medical Association before retiring in 1974. He was a member of St. Johns Episcopal Church in Stockton, Calif., and enjoyed golf, model airplanes and fishing. He moved from Stockton to Salem in 1988. He married Marion in 1934; she died in 1993. Survivors include his son, Richard of Salem; daughter Harriette of Macks Inn, Idaho; seven grandchildren; and five great grandchildren. Services will be 3 pm Saturday at Howell-Edwards-Doerksen Chapel of the Gardens. Private interment will be in Stockton Rural Cemetery, Stockton, Calif. Contributions: Doernbecher Children's Hospital, 3181 SW Sam Jackson Park Road, Portland, OR 97201.
  614. Stockton Daily Independent, 13 Feb 1934. Miss Marion Lou Hough and Mr Junius Young Roberts to wed early this spring.
  615. Stockton Record Newspaper, 13 Feb 1934. Miss Marion Hough Tells of Engagement to Junius Roberts;
    Informal announcement of the engagement of Miss Marion Lou Hough and Mr. Junius Roberts is being made by the young couple to their many friends in Stockton. Both are popular members of the younger set and the engagement is of more than usual interest. Miss Hough, daughter of the later Mr and Mrs Harry J Hough, has made her home in Stockton during the past 10 years with her aunt and uncle, the late Mr Andrew E Shellum and Mrs Shellum. She is the sister of Mrs Stafford Wilde of Boulder City, formerly Miss Marion Hough(sic). The bride-elect is an active member of the Omega Nu Sorority and of the Renison Club. Mr Roberts, member of a well-known Stockton family, is the son of Mr and Mrs G Porter Roberts and brother of Gilchrist and Jack Roberts. He was graduated from Stockton High School and the College of Pacific, where he was a member of Rho Lambda Phi Fraternity. He is also affiliated with the Gamma Eta Kapa, local fraternity. Since November Mr Roberts has been with the engineering staff at Boulder Dam, and after the wedding in the spring, the new home will be in Boulder City.
  616. Handwritten notes in family records. Notebook of Abby Roberts: Junius Young Roberts was married to Marion L Hough in St George, Utah, May 16th 1934 by the Justice of the Peace. Two Dixie College students were witnesses. The Justice of the Peace turned out to be a Mormon bishop.
  617. Birth Certificate, San Joaquin County, CA.
  618. Federal Census, 1920, California, Stockton, Ward 2, San Joaquin Co, CA. Family listed - John is 8
    Uncle John D Porter, Gilchrist's mother's brother, was living with them.
  619. Federal Census, 1930, California, Stockton, San Joaquin, CA - ED 35. John D Porter is 68 and still residing with the family.
  620. Birth Certificate, San Joaquin County, CA, 226, County of San Joaquin, CA. John Hammond Roberts, b. 7 Feb 1911, Stockton, CA, male; Father: Gilchrist Porter Roberts, Sr, Stockton, CA, age at birth, 32, white, b. Joplin, MO, owner of planing mill; Mother: Abby Marble Hammond, Stockton, CA, age at birth, 32, white, b. Stockton, CA, occupation: housewife. Address at birth: 27 W Poplar St, Stockton, CA.
  621. Business Papers, Ephemera, Asstd Records. We do Certify: That according to the ordinance of Christ Himself, we did administer to John Hammond Roberts the Sacrament of Holy Baptism...on the 14th day of May, 1911 in St John's church, Stockton, in the Diocese of San Joaquin. Parents: Gilchrist Porter Roberts, Abbie H Roberts; Sponsors: Dr. J D Young, Dr R R Hammond, Miss Annie D. Porter
    Date of birth: Feb 7 1911
    Place of birth: Stockton, California
    Taken from Records of St. John's Parish, Sept 19, 1941, Pratt, Rector.
  622. Federal Census, 1920, California, 1920 Stockton, San Joaquin, CA; Roll: T625_144; Page: 6A; ED: 163; Image: 89. G Porter Roberts, head, 41, married, b. MO, both parents b. MO, manager, planing Mill;
    Abby H, wife, 41, marrried, b. CA, father b. RI, mother b PA;
    Gilchrist P, son 13;
    Junius Y, son 10;
    John H, 8; all three sons b. CA, father b. MO, mother b. CA.
  623. Business Papers, Ephemera, Asstd Records, Vol 2, No. 2, p 106, Church Records. This is to certify that JOHN HAMMOND ROBERTS Received the Apostolic Rite of Laying on of hands in Holy Communion held by the Right Rev. Father in God L. C. Sanford, D. D, Bishop of District of San Joaquin, on June 10th 1923 in St. John's Church, Stockton, California.
  624. Program, Stockton Athletic Hall of Fame. Nov 1, 1979, Civic Auditorium, Stockton, San Joaquin, CA
    Fifteenth Annual Awards Dinner;
    Special Event; 1928 Stockton Hi State Basketball Champions;
    As a special event, the Stockton Hall of Fame will honor the last high school team to win the basketball championship of the State of California.
    Pete Lenz, the dean of California High School basketball coaches, was the only coach to win for Stockton High the State championship in this sport four times. No other school up to 1928 when State championships were held, had won the title more than once. Lenz and Stockton High had won the championship in 1922, 1923, 1925 and again in 1928.
    [The team consisted of Louis DeMartini, David Carey, Russ Foley, John Hancock, Stan Dinkel, Ted Ohashi, Dan Haffner, Bob Cahn, Norvel Hammett, Jack Roberts and Joe Francesconi. Manager of the team was Irving "Red" Marlowe.].
  625. Guard & Tackle Annual, p 26-27. John H Roberts, Academic
    Block "S" football '27, '28; basketball '28, '29; Block "S" track '27, '28; Swimming '27; Circle "S" football '26; track '26; V.-Pres. French Club '27; Won gold football '27, gold basketball '28; Favorite activity, athletics.
  626. Business Papers, Ephemera, Asstd Records, Permit No 27248, Date of Issue: Oct 1929. Mr. John H Roberts, 27 W Poplar St, Stockton, Cal.
    Age 18, hair blonde, weight 160, eyes brown, height 5' 11½
    Permit expires 15 Oct 1930
    [permit contains picture].
  627. Federal Census, 1930, California, 1930, Stockton, San Joaquin, CA; Roll: 211; Page: 5B; ED: 35; Image: 329.0. Gilchrist P Roberts, 51, head, $6,000, 25 when married, b. MO, both parents b. MO; automobile body builder; has not been unemployed in past year, worked prior day, not a veteran;
    Abby M, wife, 51, 25 when married, b. CA, father b. RI. mother b. PA;
    Gilchrist, son, 24, has not attended school during the year, b. CA, father b. MO, mother b. CA; bookkeeper in office not been unemployed, not a veteran;
    Junius Y, son, 21, has attended school during the year, b. CA, father b. MO, mother b. CA, no occupation, not working;
    John H, son, 19, has not attended school during the year, b. CA, father b. MO, mother b. CA; lifesaver at baths, has not been unemployed in past year.
  628. City Directory, R L Polk & Co, SF, 1932, p 271. ROBERTS John H clk Althouse Eagal Co h27 W Poplar Av.
  629. City Directory, p 275. Roberts John H r27 W Poplar.
  630. City Directory, p 324. Roberts John H (June) mgr Port of Stockton r 1529 Glenn Av.
  631. City Directory, Fresno, Fresno, CA, p. 358. ROBERTS John H (June) mgr Port of Stockton, h 1529 Glenn av.
  632. City Directory, 1941 Fresno City Directory, p 366. Roberts John H (June F) mgr Port of Stockton h1612 Adoline av.
  633. WW II Registration Card, NARA, WW II Draft Reg Cards for CA, 10/16/1940 - 3/31/1947. John Hammond Roberts, b. 7 Feb 1911, Stockton, CA, white, employed by Port of Stockton, wt 175, ht 6'1", complexion ruddy, eyes brown, hair brown, contact person, June Floyd Roberts, wife; residence: 1529 Glenn Ave, Fresno, Fresno, CA; employer Port of Stockton, Washington St, Stockton, San Joaquin, CA. Prior residence: 1612 Adoline, Fresno.
  634. City Directory, Stockton, San Joaquin, CA, 1946, p 334. Roberts John H (June) dist mgr Lawrence Warehouse Co h1542 Princeton ava.
  635. City Directory, Stockton, San Joaquin, CA, 1946. Roberts John H (June) dist mgr Lawrence Warehouse Co h1542 Princeton av.
  636. City Directory, p 573. Roberts John H (June F) (Improved Car Loading Co) h123 University av.
  637. City Directory, p 652. Roberts John H (June F) h123 University Av.
  638. City Directory, P 598. Roberts John H (June F) h123 University Av.
  639. Stockton Record Newspaper, undated. FLORIDA VISITORS...Reunions with a host of local relatives and friends have been enjoyed during the past week by Mr. and Mrs. John H. (Jack) Roberts, former Stocktonians, who drove west from Homestead, Fla. The trip was their first to California in seven years. Accompanied by their four children, Lynne, 19; John Jr., 15; Gail, 13 and Chris, 10, the visitors arrived last Saturday to be houseguests of Mr. Roberts' mother, Mrs. J. P. Roberts Sr., as well as his brother and sister-in-law, Mr. and Mrs. J. Y. Roberts. Several other relatives have entertained during the family's week-long visit. They are leaving today to visit with Mrs. Roberts' sister in Merced and will then drive back to Homestead where they have resided for the past year. Mr. Roberts, a container engineer, left Stockton with his family 12 years ago, was located in Fresno for several years, and has since been associated with firms in Pennsylvania and Virginia. He was born and raised in Stockton, and graduated from College of the Pacific. The family's current home is less than an hour's drive from Miami, Fla.
  640. US Patent, #2,971,665, filed Dec. 31, 1958. Lined wirebound box blank; John H Roberts, Homestead, Fla., assignor to Vernon E. Ramsey, Suffolk, Va.
    This invention relates to packaging and more particularly to a lined wirebound box blank in which the portion of the lining secured to the front wall of the box blank is arranged in such a manner as to facilitate manufacture, storage and transportation of the box blank as well as use thereof when erected to form a box.
  641. Business Papers, Ephemera, Asstd Records, RP. 7H7640. This permit when countersigned by the permittee, authorizes John Hammond Roberts to operate licensed radiotelephone stations for which this Permit is valid under Rules and Regulations of the Commission and for the lifetime of the holder subject to suspension pursuant to the provisions of Section 303(m)(1) of the Communications Act and the Commission's Rules and Regulations. Jan 17 1964 Miami, Fla. FCC Commission.
  642. Business Papers, Ephemera, Asstd Records. Contract, dated 6 May 1974, with Dolco Packaging Corp, 4405 Riverside Dr, Ste 300, Burbank, CA 91505, as follows:
    This letter will serve as an agreement between Dolco Packaging Corp. and John Roberts to the effect that John Roberts will serve as our broker for the state of Florida for the sale of avocado trays and other products for the produce industry as they are developed for the state of Florida, effective April 15, 1974. Etc...
  643. Dade Co, FL County Records, Death Certificate. Death due to arteriosclerotic cardiovascular disease.
  644. Social Security Death Index, 559-26-5166. last residence: Homestead, Dade, FL; born 7 Feb 1911; last benefit: Homestead, Dade, FL; died Sept 1981.
  645. Stockton Record Newspaper, 9 Sept 1981. Deaths --- Mr. Roberts; Memorial Services have been held in Homestead, Fla., for John "Jack" Hammond Roberts, 70, who died Sept. 1. Mr. Roberts, who was born and reared in Stockton, was a member of a prominent Stockton pioneer family. Several windows in St. John's Episcopal church were donated in memory of various members of his family. His relatives owned the Hammond and Yardley Grocery Store at the turn of the century and his father, G. P. Roberts, owned the Roberts-Clark Planing Mill during the 1920s. He was engaged as a broker in the perishible(sic) foods - fruits and vegetables - business. Before moving to the East, Mr. Roberts worked in public relations for the Port of Stockton and was based in Stockton and in Fresno for 13 years. During World War II he worked for Lawrence Warehouse. After the war Mr. Roberts was a partner for a time in the Improved Car Loading Co. here in Stockton. After his association with the Improved Car Loading Co., Mr. Roberts joined the Wooden Box Institute in the mid-50s and was sent East as its representative. There he worked in research and development until he established himself in his own business as a food broker. He was a member of the Boy Scouts and the Sea Scouts in Stockton and Fresno. Mr. Roberts was very active in sports as a young man. He was a member of a number of Stockton High School's state championship teams coached by Harry B. "Pete" Lenz. Mr. Roberts is survived by his wife June; four children, John of Houston, Gilcris(sic) of Atlanta, Gail of Ridgewood, NJ, and Lynn of Roseville and seven grandchildren. He is also survived by a brother, Junius Y. Roberts of Stockton.
    .
  646. Personal Direct Information. I, Lynne Norwood Roberts, attended this "ceremony" with my mother, June Floyd Paddock Roberts, my brother, John Hammond Roberts, Jr, my son Marcos Pastrana, and my daughter, Anne Pastrana. I do not remember the date, but it was around 1983.
  647. Marriage Certificate.
  648. San Francisco Chronicle, 18 Oct 1936 (?) - page 85. Picture of June in her wedding dress with the blurb: Mrs. Roberts, Mrs. John Hammond Roberts is the former Miss June Floyd Paddock.
  649. Wedding Invitation. Mr and Mrs Nathan Crowell Paddock request the honour of your presence at the marrige of their daughter June Floyd to Mr John Hammond Roberts on Saturday, September the nineteenth at four o'clock in the afternoon, The Chapel of Grace, Grace Cathedral, San Francisco, California.
  650. Butler County, PA Court Records, Ray Probate file, R-144. Will dated 3 April 1872 (month is almost illegible) by Wm Ray bequeathing "to the heirs of my son Robert the sum of two dollars; to the heirs of my Son Wm Ray the sum of two dollars; to my son George Ray the sum of two dollars to my Son James Ray the sum of ten dollars; to my daughter ??? Jane Porter two dollars; to my son john Ray the sum of $1 to my son Thomas Ray the sum of $20; to my daughter Mary Ann McConnell the sum of $5; to my daughter Margaret Weeks the sum of $75; to my daughter Adaline Ray Banks 5 acres of land in the North Side of my farm and to my son Perry H Ray the Balance of my land and to my Beloved wife Nancy Ray the sum of three hundred dollars and all the rest residue & remainder of my goods and chattles(sic) debts & (the rest is extremely difficult - or impossible to read.)
    23 Dec 1872 Wm Ray added the following: After reflections on the written will I hereby desire and request that my wife has control of my farm and the house to live in as long as she remains my widow
    as witness my hand and seal this 29th day of December AD 1872
    Signed Sealed Published and delivered by the ??? testator Wm Ray as and for his last will and testament in the Presence of us who in his presence and at his Request and in the Presence of each other have subscribed our names as witness thereto. Attest
    A L. Campbell
    Matthew L Banks
    Filed Jan 2nd 1873.
  651. Federal Census, 1830, Pennsylvania, 1830, Donegal, Butler, PA; Roll: 147; Page: 60. William Ray, Jr,
    3 males under 5,
    1 male 5-10,
    1 male 20-30,
    1 female 20-30.
  652. Federal Census, 1840, Pennsylvania, 1840, Donegal, Butler, PA; Roll: 448; Page 110. Wm. Ray, 2 males under 5, 2 male 5-10, 1 male 10-15, 1 male 15-20, 1 male 40-50, 1 female under 5, 1 female 5-10, 1 female 30-40, 1 female 40-50.
  653. Federal Census, 1850, Pennsylvania, 1850 Fairview, Butler, PA, Roll: M432_760; Page: 225; Image: 442. William Ray, 50, farmer, $1,500, b. PA;
    Elizabeth Ray, 49, b. PA;
    Jane Ray, 19, b. PA
    John Ray, 14, b. PA
    Thomas, 11, b. PA
    Mary A, 9, b. PA
    Margaret, 7, b. PA.
  654. Pennsylvania Census Index, West, P. 530. Ray, Robert, Armstrong County, Franklin Township.
  655. US IRS Tax Assessment Lists, 1862 -1918, 1862 PA, Dist 23, p. 25; NARA Series M787, Roll: 98. Ray, Robert, Fairview, Innkeeper, amt of tx $10.00
    Ray, Robert, Do, amt of tx $20.00
    Total tax: $30.00.
  656. US IRS Tax Assessment Lists, 1862 -1918, Dist 20, PA, p. 23; NARA Series M787, Roll: 84. Ray, Robert, Franklin, Hotel 5 Class; Rate of Tax: 25; Class B; Class B License: $25
    Ray, Robert, ditto, Retail dealer in liquor; Rate: 20; License: $20
    Total Tax: $45.
  657. Handwritten notes in family records, Abby Marble Hammond's Notebook in hanging file. Robert Ray and Family came to California and landed in San Francisco on Dec 3 1868

    Also entered into notebook: Ray, Robt. and family arrived in San Francisco, Dec 3rd 1868.

  658. Ann Elizabeth McKee Ray Bible. We left Iowa City Nov 3 - 1868 and arrived in Stockton Dec 3 - 1863 Calif
    from Grandma Rays Bible
    Was it Anne Tittle Ray - silhouette for Lois.
  659. Federal Census, 1870, California, 1870, Tule River, Tulare, CA: Collection#96:19; Roll: 19; Page: 1; Line: 10; Schedule Type: Agriculture. Robert Ray, 20 acres improved, 140 untilled; $500 cash value of farm, $200 value of machinery etc; 4 horses, 4 milch cows, 2,000 head of sheep, $5,000 the value of the livestock.
  660. California Genweb, Tulare County Cemetery Records - http://www.cagenweb.com/cpl/tulare/. Vandalia Cemetery, Porterville, Tulare, CA:

    Ray, Robert, d. 4 Jul 1871, 4-2-5
    (Burial date is estimate only - clearly after death).

  661. NARA - National Archives and Records Administration, Land Entry File 129537, Land Office: Visalia, CA; S30 T22S R27E Homestead Act. Robert Ray died before he had the opportunity to finalize his ownership of this land. As a consequence, after his untimely death, his son as an heir of Robert Ray, completed his ownership of the land by paying $205.32 for 162.32 acres, SW1/4 of Section No. 30, in T22 R27E "being excess in said tract over the area located in virtue of Agricultural College Scrip Certificate No. 497, State of Arkansas.
    Land Entry documents in Large File #1.
  662. Bureau of Land Management, Doc #248.
  663. Tulare Co, CA County/Deed Records, Deed Book V, p 323. Deed of conveyance of homesteaded land to Henry Mintz $1,346. Deed witnessed by, E B Ray, R L Ray, N J Ray, Mrs. A E Ray, Emma R Hammond and Anna B Hubbard; signed by William J Ray.
  664. Ray Genealogy. Andrew Ray b: 1825 Fairview Twp, Butler, PA.
  665. 20th Century History of Butler & Butler Co, PA, p 1417. He (William Ray) first married a Miss Hindman, and of the children born of their union the following are living: Jane, Mary Ann, and Margaret. Those deceased are Robert, William, Andrew, James Thomas, John and George.
  666. Ray Genealogy. George W Ray b: 30 Nov 1826 d: 12 Sept 1897.
  667. Donaldson Genealogy, Butler Co, PA. Elizabeth Jane Donaldson was born 6 Oct 1829 in Butler Co, PA and died 25 Nov 1905 in Callensburg, PA. She married George W. Ray 5 Jun 1849, son of William Perry Ray and Elizabeth Hindman. He was born 30 Nov 1826 in Fairview Twp, Butler, PA, and died 12 Sept 1897 in Callensburg, PA.
  668. 20th Century History of Butler & Butler Co, PA, p 1417. He (William Ray) first married a Miss Hindman, and of the children born of their union the following are living: Jane, Mary Ann, and Margaret. Those deceased are Robert, William, Andrew, James Thomas, John and George.
  669. Ray Genealogy.
  670. Ancestry.com, drmechler family tree. William Ray b. 1827.
  671. Ray Genealogy. James Ray b: 1829 d: 13 Dec 1897.
  672. Ray Genealogy. Jane Ray b: 1833.
  673. Federal Census, 1900, Pennsylvania, 1900, Oil city, Venango, PA; Roll: T623_1491; Page: 9A; ED: 156. Mrs John Porter, 64, b. Oct 1835, widowed, married 28 years had 3 children all surviving, b. PA, both parents b. PA;
    P C Porter, 35, son, b. Feb 1865, single, b. PA, both parents b. PA, occupation unreadable;
    Stella Brokaw, 31, daughter, b. Sept 1869, widowed, married 2 years, no children.
  674. Ray Genealogy. Jane Ray b: 1833 m. John Porter.
  675. 20th Century History of Butler & Butler Co, PA, p 1417. William Ray, father of the subject of this sketch (Perry Franklin Ray), was a well know citizen of Fairview Township. He first married a Miss Hindman, and of the children born of their union the following are living: Jane, who is the wife of John Porter of Oil City; Mary Ann, wife of Harvey McConnell; and Margaret, wife of John Weeks.
  676. Rootsweb. User generated material not proven elsewhere:
    John R Porter m. Jane Ray 13 Sept 1853, Officiant Rev Jas H Fife, Fairview Twp, Butler, PA.
  677. Ray Genealogy. John Quincy Ray b: 9 Apr 1835 d: Jan 1907.
  678. Ray Genealogy. John Quincy Ray m. Rebecca Jane Smith b: 1836.
  679. Ray Genealogy. Thomas Hindman Ray b: 11 Sept 1837 d: 19 May 1898.
  680. Ray Genealogy. Thomas Hindman Ray m. Johanna Josephine Gibson.
  681. Ray Genealogy. Mary Ann Ray b: 1839.
  682. Federal Census, 1900, Pennsylvania, 1900, Oil City, Venango, PA; Roll: 1491; Page: 6B; ED: 0155; FHL Film 1241491. James McConnell, 64, b. Dec 1935, married 40 years, b. PA, both parents b. PA, carpenter;
    Mary A, 61, b. May 1839, married 40 years, had 7 children all surviving, b. PA, both parents b. PA;
    Violet J, 32, b. Mar 1868, single, b. PA, both parents b. PA;
    Amy, 29, b. July 1870, single, b. PA, both parents b. PA;
    Mabel, 27, b. Aug 1872, single, b. PA, both parents b. PA.
  683. Find A Grave Memorial, #217973917. Mary Jane Ray McConnell, b. 24 May 1839, Oil City, Venango, PA, d. 9 Apr 1914, Oil City, Venango, PA; parents: William Perry Ray, Elizabeth Hindman Ray; burial: Grove Hill Cemetery, Oil City, PA.
  684. Ray Genealogy. Mary Ann Ray m. Harvey McConnell.
  685. Findagrave, #217973917. Mary Jane Ray, m. John Harvey McConnell, 1860.
  686. Ray Genealogy. Margaret Ray b: 1842 d: 1915.
  687. Butler County, PA Court Records. Petrolia, Butler County Pa., February 28th 1874
    Received this day of john C Ray exector of William Ray, deceased, the sum of Seventy Five Dollars in fulfilment of Will of said William Ray - Margaret Weeks, nee Ray
    $75.00.
  688. Federal Census, 1900, Pennsylvania, 1900, Butler, Ward 2, Butler, PA; Roll: T623_1386; Page: 9A; ED: 56. Margaret Weeks, head, b. Dec 1842, 57, widowed, had three (sic) children, 3 surviving, b. PA, father b. ME(sic), mother b. PA, housekeeper, owns one home w/mortgage;
    John, son, b. Feb 1875, 25, b. PA, father b. ME, mother b. PA, clerk Gl Co.;
    Margaret, dau, b. Apr 1877, 23, b. PA, father, b. ME, mother b. PA, no occupation listed.
  689. Unknown Newspaper - Butler, PA, Butler, PA, Tuesday Evening, September 21, 1915. Mrs. Margaret Weeks;
    At 9:00 o'clock this morning at the family residence, South McKean street, occurred the death of Mrs. Margaret Weeks, for the past 30 years a well known and highly respected resident of the city, death following an illness of several months, the last six months of which the deceased was confined to her bed.
    Mrs. Weeks, who was 72 years of age, was born in Fairview township, this county, and following her marriage to her late husband, whose death occurred 23 years ago, she resided in different towns in the oil country, coming to Butler in 1885 and having since been a resident of the city.
    She had an extensive acquaintance in the city and by her kindly ways, cheerful disposition and tact had endeared herself to a large circle of friends and acquaintances.
    Surviving are two sons, Fred and John C Weeks, both of this city, and one daughter, Mrs. Charles Brenneman, of Aspinwall.
    Funeral services will be held at eh late residence on Thursday afternoon at 2:00 o'clock and the interment will be in the North cemetery.
  690. Ray Genealogy. Margaret Ray m. John William Weeks b: 1836 d: 1892.
  691. Federal Census, 1850, Pennsylvania, Salem, Westmoreland, PA; Roll: M432_836; Page: 403; Image: 259. Ann Tittle, 70, farmer, $1,500, b. PA;
    Jackson, 21, farmer, b. PA;
    Alexander, 15, farmer, b. PA;
    Robert Ray, 26, farmer, b. PA;
    Ann Ray, 21, b. PA;
    William J, 1, b. PA.

    Living next door to Hamilton Tittle, 28, wife Rubel, 21, and daughter Ann, 1.

  692. Federal Census, 1860, Pennsylvania, Fairview, Butler, PA; Roll: M653_1086; Page: 410; Image: 412. Robert, 37, innkeeper, real estate $3,000, personal $1,000, b. PA;
    Anna E, 32, b. PA;
    Wm J, 11, b. PA;
    Emma E, 9, b. PA;
    Ann B, 7, b. PA;
    Robert J, 9 mos, b. PA;
    Mary Morris, 15, b. PA.
  693. Venango City Directory, 1866-1867, P. 62. Ray, Robert, agent, h. Petroleum, near Front.
  694. Federal Census, 1870, California, Tule River, Tulare, CA; Roll: M593_92; Page: 259; Image: 514. Robert, 47, raising stock, real estate $500, personal $5,500, born PA;
    Ann, 40, keeping house, born PA;
    William, 21, farm laborer, b. PA,
    Isabelle, 17, at home, b. PA,
    Robert J., 11, at home, b. PA,
    Edward, 7, b. PA.
  695. Ann Elizabeth McKee Ray Bible. On the 3rd page in the front of the bible is written: "Ann E Ray from her Mother July 12th 1870"

    Book is in its own box with the Gray/Hammond/McKee Photo Album.

  696. Tulare Co, CA County/Deed Records, Patent Book U, p 318. Patent in the name of Ann E Ray, 160 acres, SE quarter Sec 30 T 22S R 27E, land office in Visalia, CA, dated 1 Feb 1875.
  697. Land Patent, California, BLM online records (glorecords.blm.gov), #2105, 2/1/1875.
  698. Federal Census, 1880, California, Tulare, Tulare, CA; Roll: T9_85; Family History Film: 1254085; Page: 98.3000; Enumeration District: 101; Image: 0582. A. E. Ray, 53, boarder in Madden boarding house, widowed, b. PA, both parents b. PA.
  699. City Directory, City & County Directory of San Joaquin, etc, LM McKenney San Francisco, 1881 p. 200. RAY A E (widow) res 115 Fremont.
  700. City Directory, Stockton City, San Joaquin and other counties, LM McKenney & Co, SF, 1884, p. 200. RAY Ann E widow res 195 Hunter.
  701. City Directory, Stockton City & San Joaquin County Directory, Calif Pub Co, SF, 1887 p 194. RAY Ann E widow res 195 Hunter [living with John Hammond family].
  702. City Directory, Dir of Stockton, San Joaquin, Stanislaus & Merced Cos, FM Husted Pub, SF, 1891, p. 214. RAY Ann E Mrs. res 195 Hunter.
  703. City Directory, F M Husted & Co Stockton, 1902, p 177. RAY, Ann E Mrs r643 N Hunter.
  704. City Directory, Dir of Stockton City & San Joaquin Co, A Kingsbury, Stockton, 1904, p. 222. RAY Ann E Mrs r643 N Hunter [living with daughter Emma Hammond].
  705. Federal Census, 1910, California, Stockton Ward 2, San Joaquin, CA; Roll: T624_103; Page: 2A; Enumeration District: 134; Image: 329. John, 66, retail merchant, b. RI, father b. MA, mother b. RI;
    Ray, wife, 57, married once, 35 years,
    Howard, 28 married two years in present marriage;
    Elizabeth B, daughter-in-law, b. KY, both parents b. KY, 28, married once for two years;
    George B, 1 1/2, b. CA., father b. CA, mother b. KY
    Ann E Ray, 82, mother-in-law, widowed, had 8 children 2 surviving, b. PA, both parents b. PA;
    Lillian A Lindberg, 19, servant, single, b. MN, both parents b. Sweden;
    Mary Kern, 30, servant, single, b. MN, both parents b. Germany.
  706. Old Cemeteries of San Joaquin County, Vol II, p 162, Rural Cemetery. Ray, Ann Elizabeth, buried 14 June 1919 aged 91.
  707. Cemetery Record, Rural Cemetery, Stockton, San Joaquin, CA - Block 33 Lot 84. ANN E RAY
    1827 - 1919
    NATIVE OF PENN.
  708. Bureau of Land Management, Land Patent Records, Doc #248 - CACAAA 129537. Land originally homesteaded by Robert Ray, but acquired by his family, including William J Ray, after his death in July 1871.

    E1/2SW Sec 30 Township 22-S Range 27-E; W1/2W Sec 30 Township 22-S Range 27-E, 162.34 acres, Tulare Co, CA
    Patentees: Robert heirs of Ray, William Jay Ray.

  709. Bureau of Land Management, Doc #247.
  710. Tulare Co, CA County/Deed Records, Deed Book S, p. 52. Sale of land patented, 160 acres in SE quarterof Section 4, Township 23S Range 26E, for $700, to John B. Baker.
  711. Tulare Co, CA County/Deed Records, Deed Book V, p. 323. Deed of conveyance of homesteaded land to Henry Mintz $1,346. Deed witnessed by, E B Ray, R L Ray, N J Ray, Mrs. A E Ray, Emma R Hammond and Anna B Hubbard; signed by William J Ray.
  712. Federal Census, 1880, California, Tulare, Tulare, CA; Roll: T9_85; Family History Film: 1254085; Page: 98.3000; Enumeration District: 101; Image: 0582. W H Ray, age 32, boarder living with mother, Ann E Ray, in Madden boarding house; railroad fireman - column for number of months unemployed is simply checked.
  713. Federal Census, 1900, California. Amelia A, married 11 years to William J Ray.
  714. Ann Elizabeth McKee Ray Bible, on back side of New Testament title page. Newspaper clipping pasted in Bible: DIED - Hubbard - In Pacific Grove, August 11, 1907. Belle Ray Hubbard, mother of W. W. Hubbard, a native of Pennsylvania, aged 56 years.
  715. Unknown Newspaper - Stockton, CA. Funeral of Mrs. Anna Hubbard.
    Mrs. Anna Belle Hubbard was laid to rest yesterday morning at 10 o'clock in Rural cemetery. The funeral services were conducted at the residence of John Hammond at No. 643 North Hunter street. Rev. J. W. Lundy officiated. The pall bearers were R. L. Quisenberry, John Inglis, William Simpson, George Tatterson, C. E. Eaton and John Garwood.
  716. Unknown Newspaper - Stockton, CA. MRS. HUBBARD IS AT REST
    The funeral of the late Mrs. Anna Belle Hubbard was hed this morning at 10 a. m. from the residence of John Hammond, 643 N. Hunter street: Rev. J. W. Lundy officiated. The pall bearers wer R. L. Quisenberry, John Inglis, William Simpson, George Tatterson, B. E. Eaton and John Garwood. The interment was in Rural Cemetery.
  717. Old Cemeteries of San Joaquin County, Vol II, p 96. Belle R Hubbard, buried 14 Aug 1907, aged 56.
  718. Ann Elizabeth McKee Ray Bible. "In Visalia married June 11th 1875 by Pastor S Hill Silverten Hubbard and Annabell Ray".
  719. Ann Elizabeth McKee Ray Bible. Ida Estella Ray and brother were born February 15th 1856 - Ida Estella Ray died May the 4th 1859.
  720. City Directory, Stockton City & San Joaquin County Directory, Calif Pub Co, SF, 1887 p 194. RAY Robert L assistant State Insane Asylum.
  721. Bureau of Land Management, Land Patent Records, CACAAA 069500 Doc #10421. S1/2NE Sec 3 Township 1-N Range 17-E; 1 Sec 3 Township 1-N Range 17-E - Remarks Lot 1 of NENE
    2 Sec 3 Township 1-N Range 17-E - Remarks Lot 2 of NWNE - total 160.05 acres
    Tuolumne County, CA.
  722. Old Cemeteries of San Joaquin County, Vol II, p 162, Rural Cemetery. Ray, Robert L, buried 18 March 1906, aged 46.
  723. Unidentified Newspaper. Notice in bible:

    RAY - In this city, March 16, 1906, Robert L. Ray, son of Mrs. A. E. Ray, and brother of Mrs. John Hammond, Sr. and Mrs. S. Hubbard of this city and W. J. Ray of Bakersfield, a native of Pennsylvania, aged 45 years 5 months and 24 days.

  724. Ann Elizabeth McKee Ray Bible. Robert Lycurgus Ray died March 16th 1906 - aged 46 years.
  725. Old Cemeteries of San Joaquin County, Vol II, p 162, Rural Cemtery. Ray, Robert L, buried 18 March 1906, aged 46.
  726. Cemetery Record, Rural Cemetery, Stockton, San Joaquin, CA, Block 33, Lot 84.
  727. Unknown Newspaper - Stockton, CA, Brown Scrapbook. FUNERAL OF ROBERT RAY: The funeral of Robert Ray took place yesterday afternoon at 2:30 o'clock from the residence of Mrs. John Hammond at No. 643 North Hunter street. Rev. Lundy of the First Presbyterian Church conducted the services. The funeral was private, only a few intimate friends being present. The body was placed in a vault in Rural cemetery. Following are the names of the pall-bearers: Dr. R. R. Hammond, John Hammond, Jr., Howard Hammond and Walter Hubbard, all nephews of the deceased, and G. P. Roberts and W. M. Simpson. The obsequies were private. (Handwritten - Mch 19th 1906).
  728. Ann Elizabeth McKee Ray Bible, Found on New Testament title page. Newspaper clipping pasted in bible -
    RAY - In Port Costa, August 2nd, Edwin E. Ray, beloved husband of Delia Ray and son of Mrs. A. E. Ray of Stockton, brother of W. J. and R. L. Ray, Mrs. John Hammond and Mrs. Cyrus Hubbard, a native of Pennsylvania, aged 36 years and 12 days.
    Also written in pencil in back of bible: E. B. Ray August 2nd 1893 aged 36.
  729. City Directory, Stockton City, San Joaquin and other counties, LM McKenney & Co, SF, 1884, p. 200. RAY E B employe with SPRR res 195 Hunter.
  730. City Directory, Stockton City Directory, p 226. Ray Edwin B, brakeman SP Co.
  731. City Directory, Sacramento City Directory, p 434. Ray, Edwin B., laborer, res 510 O.
  732. Ann Elizabeth McKee Ray Bible, Found on New Testament title page. Newspaper clipping pasted in bible -
    RAY - In Port Costa, August 2nd, Edwin E. Ray, beloved husband of Delia Ray and son of Mrs. A. E. Ray of Stockton, brother of W. J. and R. L. Ray, Mrs. John Hammond and Mrs. Cyrus Hubbard, a native of Pennsylvania, aged 36 years and 12 days.
    Also written in pencil in back of bible: E. B. Ray August 2nd 1893 aged 36.
  733. Sacramento Daily Union, 5 Aug 1898, Vol 95, No 165. Died: RAY - In Port Costa, August 2d, Edwin B. Ray, beloved husband of Delia Ray, and son of Mrs. A. E. Ray of Stockton, brother of W. J. and R. L. Ray, Mrs. John Hammond and Mrs. Cyrus Hubbard, a native of Pennsylvania, aged 36 years and 12 days. (Stockton and San Francisco papers please copy.)
    Friends and acquaintances are respectfully invited to attend the funeral from Kavanaugh's undertaking parlors, 511 J street, this afternoon, at 3 o'clock. Interment City Cemetery.
  734. Sacramento Historic City Cemetery Burial Index 1849-2000, p 625. RAY, Edwin B., age 36y12d, d. Aug 2, 1898, Vol A, p 49, Lot 736, Tier NEW, code H; b. PA; RR accident; RR man.
  735. Federal Census, 1900, California, 1900, Colusa, Colusa, CA; Roll: 85; Page: 2A; ED: 0002; FHLFilm 1240085. Stacy Baker, head, 67,
    Sam Baker, son, 47,
    Irving, son, 41,
    Walter, son, 18,
    Thomas, son, 32, b. Jan 1868, m 1 year, b. Oregon, father b. KY, mother b. MO, stock trucker;
    Alice, daughter-in-law, 30, b. Jun 1869, married 1 year, 3 children, 2 surviving, b. CA, father b. Germany, mother b. NY;
    Mamie Ray, step daughter-in-law, 8, b. June 1891, b. CA father b. PA, mother b. CA.
  736. Westmoreland County Records. 1825 - Andrew McKee - Tailor.
  737. Westmoreland County Records, 1825 Tax Assessment. 1825 - Andrew McKee - Tailor.
  738. Westmoreland County Records. 1826 - Andrew McKee - Taylor, 1 house and lot, 1 cow.
  739. Federal Census, 1830, Pennsylvania, 1830, Salem, Westmoreland, PA, Roll: M19-164; Rpage: 246; FHL Film: 0020638. Andrew Norwood - 1 male bet 5-10, 1 male bet 20-30; 1 female under 5, 1 female bet 20-30.
  740. Federal Census, 1840, Pennsylvania, 1840, Loyalhannah, Westmoreland, PA; Roll: 498; Page: 311; Image: 628; FHL Film: 0020559. Andrew McKee - 1 male 40-50; 1 female 40-50, 1 female 60-70 if this is the right family the old woman is not Ann Fraeme Tittle - Elizabeth's mother as her husband James Tittle did not die until 1843 ---------- -this info does not match them - and logically there should be at least one young person in the household - but this is the only Andrew McKee in Westmoreland Co - and the other Andrew McKees match worse. I'm thinking this is just a census-taker error - or informant error.
  741. Federal Census, 1850, Pennsylvania, 1850, Bradys Bend, Armstrong, PA; Roll: M432_749; Page: 56B; Image: 118. James Tittle, 36, Farmer, $1,400, b. PA;
    Betsy McKee, 46, b. PA;
    Sarah Flicker, 19, b. PA;
    Anne E Tittle, 10, attending school, b. PA;
    Richard J Tittle, 8, attending school, b. PA;
    Wm C, 2, b. PA.
  742. Family Records, Papers, Ephemera, Copy of letter in McKee family material.
  743. Federal Census, 1860, California, 1860 Stockton, San Joquin, CA; Roll: M653_64; Page: 1060; Image: 447; film 803064. William F McKee, 35, merchant, b. PA;
    Mary L, 25, b. ME;
    Anne E, 5, b. CA;
    William H, 3, b. CA;
    Gertrude L, 10 mos, b. CA;
    Elizabeth, 57, b. PA.
  744. Federal Census, 1870, California, 1870, Stockton, San Joaquin, CA; Roll: M593_86; Page: 129; Image: 260. WF McKee, 45, general merchant, b. PA;
    Mary, 35, keeps house, b. ME;
    Wm, 12, b. CA, attends school;
    Gertrude, 10, b. CA, attends school;
    Albert, 7, b. CA, attends school;
    Geo, 3, b. CA; Edgar, 1, b. CA;
    Emma Ray, 19, b. PA;
    Eliz McKee, 66, b. PA;
    Mary Lilian, 46, servant, b. Ireland, mother and father foreign born;
    John Galvern, 57, servant, b. MO, father foreign born.
  745. City Directory, 1871-72, Stockton, CA, p 106. McKee, Mrs. Elizabeth, res 235 Beaver, Stockton.
  746. City Directory, Stockton, San Joaquin, CA, 1876.
  747. Old Cemeteries of San Joaquin County, Vol II, p 126. Elizabeth McKee, buried 8 Jan 1877, aged 73.
  748. Cemetery Record, Rural Cemetery, Stockton, San Joaquin, CA. Elizabeth McKee, died of cancer, buried 9 Jan 1877 (per newspaper account), Block 13, Lot 4 - I assume the headstone is that of A E McKee - but there are no dates or other information to confirm that. This is further supported by the fact that the monument in the plot is for WF McKee - who died two years before his mother. So the monument and plot would have been in place when she died.
  749. City Directory, Bishop's Stockton Directory, D M Bishop & Co, Stockton, 1876, p 143. McKEE Elizabeth Mrs. res NW cor Oak and Hunter (home of WF McKee).
  750. Pioneer Registry, Native Daughters of the Golden West, 28-304. W F McKee born Westmoreland Co, PA December 1824.
  751. History of San Joaquin County, Page 93. William F McKee was born in Westmoreland Co., Pa., December 2d, 1824, and came to California in the year 1851.
  752. History of San Joaquin County, 1890, p 518. William F McKee, deceased, who was in times past one of the most prominent business men of Stockton, was a native of Pennsylvania, born in Westmoreland County, in December, 1824, his parents being Andrew and Elizabeth McKee, both of whom were Pennsylvanians by birth.
  753. Historical & Biographical Record of San Joaquin County, p 197. A native of Westmoreland county, Pa., born December 2, 1824, William F. McKee was a son of Andrew and Elizabeth (Tittle) McKee, both also natives of the Keystone state, where their entire lives were spent.
  754. Westmoreland County Historical Society Records. William Frame McKee - b. Dec 2, 1824 at Tittle farm near Beatty Station, about 5 miles east of Greensburg, Westmoreland Co, PA. He attended the Academy at Greensburg. Moved with Tittle family to or near Brady's Bend, Armstrong Co, PA.
  755. Pioneer Registry, Native Daughters of the Golden West, 28-304. William F McKee, born Westmoreland Co, PA, Dec 1824, arrived in California in 1851 via the isthmus of Panama. He resided in Stockton, CA in 1851, was a clerk and assistant postmaster in the Stockton Post Office and a mercantile store He was educated in public schools in Pennsylvania, married Mary Brown on May 3, 1854 in Stockton, CA. Died Sept 4, 1875 in Stockton, CA.
  756. William Fraeme McKee, From Brady's Bend to Stockton, California (Diary of his trip from Pennsylvania).
  757. History of San Joaquin County, 1890, p 518. ...He spent is boyhood days in his native State, and in 1851 came to California by the Isthmus route.
  758. Historical & Biographical Record of San Joaquin County, p 197. The fact of the gold discovery in California in 1848 had much to do with his decision to locate in the Pacific coast country, a plan which he carried out in 1851. Making the voyage by way of the Isthmus of Panama, the ship on which he sailed cast anchor in San Francisco in due season, and from there he made his way direct to Stockton. He came to this city to fill the position of clerk in the post office, and later he was made assistant postmaster.
  759. Root Cellar Preserves, Feb 2008, Vol 30, No 2. Article including Fraeme's diary of his trip from Brady's Bend to Stockton, CA.
  760. History of San Joaquin County, 1890, p 518. ...and in 1851 came to California by the Isthmus route. He became a clerk in the Stockton postoffice, and afterward assistant postmaster.
  761. Handwritten notes in family records. He was clerk of Post Office and then assistant Postmaster for three or four years.
  762. Historical & Biographical Record of San Joaquin County, p 197. He came to this city to fill the position of clerk in the postoffice, and later he was made assistant postmaster. Mr McKee's services in the postoffice, satisfactory as they were, proved but a stepping stone to his later business career. (with B W Owens in the mercantile business.).
  763. State Census, 1852, California, Roll: MF2:6(27) Roll 2; 1852 Census, DAR, Transcript. Page 192: McKee, W F, age 25, Clerk, b. PA, res. PA
    listed with: J G Candee, 53, postmaster, b. CT, res PA.
  764. History of San Joaquin County, Page 28, 29. W F McKee is found in the poll list for the second election for Alderman for San Joaquin County.
  765. History of San Joaquin County, page 83. Morning Star Lodge, No 68, was organized 28 Dec 1854; chrtered 2 May 1855. WF McKee was a charter member.
  766. San Joaquin Co, CA Court/Deed Records, Book A, Vol 5, p 290.
  767. Family Records, Papers, Ephemera, Copy of letter in McKee family material. Reference to brothers Alexander and Johnston.
  768. US Government Report, Annual Report of the Postmaster General, Issue 1040. No. 9: I, William F. McKee, assistant postmaster under John S. Evans, now deceased, at Stockton, in the county of San Joaquin, State of California, do hereby certify that the California Stage Company did carry the United States mail on route No. 12516, from Stockton to Sonora, in the said State, six times each and every week, from the 1st day of July, 1854 to the 1st day of January 1958; and that, in my judgment, such service was necessary, and was required by the business necessities of the citizens of Stockton.
    William F. McKee
    Assistant Postmaster under John S. Evans, deceased
    Stockton, November 17, 1858.
  769. History of San Joaquin County, page 33. '63 W F McKee, C J Belding, J T Mills, L E Yates
    '64 W F McKee, W W Hatch, Zenas Fisher, J T Mills.
  770. US IRS Tax Assessment Lists, 1862 -1918, NARA Series M756, Roll: 21. May 1864, McKee, W F, Stocton, Income, $2779, ad valorem duty: 83.87; total tax due: $83.37.
  771. US IRS Tax Assessment Lists, 1862 -1918, NARA Series M756, Roll 21. Oct 1864, District 3, W F McKee, Stockton; income; valuation of income: $2,779; tax assessed: $138.95.
  772. Yolo County Records, , Deed Book E, pp 507-511 (17 April 1865), Guardianship of Mary Martiette Tittle, 2 May 1865; Yolo County Archives, Woodland, Yolo, CA.
  773. Stockton State Hospital Records, R32.01 (1) Board of Director Meeting Minutes Aug 5, 1861 - Apr 10, 1866. Page 395: Shippee Mckee & Company charged the Insane Asylum $1,557.32 for groceries.
  774. City Directory, Stockton City Dir, CM Hopkins & Co, Stockton, 1870-71, p. 107. McKEE Wm F (Shippee McKee & Co) res 235 Beaver

    (Southworth, H O [Shippee McKee & Co] res 295 Market.

  775. City Directory, 1871-72 Stockton, CA, p 106. McKee, WF, (Shippee, McKee & Co) 235 Beaver, Stockton.
  776. City Directory, Stockton City Dir, 1873-74, p. 118. McKEE, W F (Shipp McKee & Co) res N W Cor Hunter and Oak.
  777. History of San Joaquin County, Page 93. He came direct to Stockton, and made that city his home until his death, which occurred at his residence September 4th, 1875.
  778. Merced Express Newspaper, Sat, 11 Sept 1875, p 2. DEATH OF A WORTHY MAN -We were pained to learn of the death of William F. McKee, of the firm of McKee & Southworth, at his residence in Stockton on last Monday. Mr. McKee was an old resident of San Joaquin county, and was widely known throughout this section of our Valley. In speaking of his death the Stockton Independent says: The deceased was a gentleman in every sense of the word. Quiet and unobtrusive in manner and of the most inflexible integrity of character his worth as a citizen was recognized by the entire community. He leaves a wife, three young sons, and a daughter, with whom a host of friends sincerely sympathize.
  779. Find A Grave Memorial, #101046368. William F McKee, b. 2 Dec 1824, PA, d. 4 Sept 1875; burial Stockton Rural Cemetery, Stockton, San Joaquin, CA; Block 13.
  780. Old Cemeteries of San Joaquin County, Vol II, p 126, Rural Cemetery. McKee, William F; buried 4 Sept 1875, aged 50.
  781. Probate Court Records, No. 756, Superior Court of San Joaquin, CA. Petition for probate of will - provides basic will information - actual will has not been located. This will be used until the other document has been found.
  782. City Directory, Bishop's Stockton Directory, D M Bishop & Co, Stockton, 1876, p 143. McKEE & SOUTHORTH (estate of W F McKee and H O Southworth) general merchandise, SE cor Main and Hunter.
  783. City Directory, Bishop's Stockton Directory, D M Bishop & Co, Stockton, 1876, p 143. McKEE'S BUILDING SW cor Main and Hunter.
  784. City Directory, Stockton City Directory, JW Smith, San Francisco, 1883, p. 152. McKEE Robert farmer McKee estate, res Linden road 41/4 miles from Stockton.
  785. Handwritten notes in family records, unattributed newspaper clipping. Lincoln, Mary. Married in Stockton May 3rd by Rev. J. B. Saxton, Mr. William F. McKee, late of Brady's Bend, Pa. to Miss Mary Lincoln, daughter of A. G. Brown, Esq. of Maine. Thursday, May 4, 1854.
  786. David Hammond, Family Search Internet Genealogy Service (Pedigree Resource File - CD #27).
  787. Handwritten notes in family records. Margaret died at age of 5 years.
  788. Handwritten notes in family records. Andrew McKee wife Elizabeth Tittle - born near Greensburg, Westmoreland County, Penn. Aug 1803 Died at age of 74 Jan 9 - 1876 Their children: William Frame McKee born (blank) d. Sept 1875; Ann Elizabeth McKee born in Warren, Westmoreland Co Penn July 12, 1827, died in Stockton, Cal. June 12 - 1919; Margaret died at five years. .
  789. History & Genelaogies of the Hammond Families in America, p 243. He came to Rochester, Mass with his brothers about 1680-84 and settled on the west bank of the Mattapoisett River in what was afterwards known as "Hammondtown.".
  790. Mattapoisett and Old Rochester Massachusetts, P 50. A younger son of Benjamin Hammond, Benjamin Hammond, Jr., also came to Rochester, and with his numerous descendants gave teh name to the village of Hammondtown, a mile or so from the harbor, where Hammond Cemetery is located, and the first meetinghouse in Mattapoisett was built.
  791. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 90. He was a noted land surveyor, "and in company with Benjamin Crane of Taunton, is said to have surveyed and laid out many of the towns in Plymouth and Bristol Counties.".
  792. Mattapoisett and Old Rochester Massachusetts, P 50. Benjamin Hammond, Jr., was a noted surveyor of the region. In 1723 he became the special surveyor of the twon of Dartmouth, but he also made extensive surveys in his own town of Rochester. At Plymouth Court-house may be seen a book containing five hundred drawings, shoing surveys of Rochester lands, more than half of these drawings haveing been made by Benjamin Hammond. They are of especial technical interest in showing the methods used, and teh ways in which land areas were estimated.
  793. Mattapoisett and Old Rochester Massachusetts, p 188. ...but of the precinct, the record is continuous since Benjamin Hammond, Jr the noted land surveyor of Bristol and Plymouth county towns...
  794. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 90. His cousin of the same name, in his will dated 1 July 1758 devises to his son Nathaniel Hammond one half-interest in Ram Island, which he held "in partnership with the heirs of Capt. Benjamin Hammond," from which mention it is apparent that Captain Hammond had been the owner of one half-interest in the island.
  795. Mattapoisett and Old Rochester Massachusetts, p 188. The precinct clerts have been: Benjamin Hammond, Jr, 1736...In "The Chh's Book" prior to 1772, there are some lapses; but of the precinct, the record is continuous since Benjamin Hammond, Jr, the noted land surveyor of Bristol and Plymouth county towns, to begin his record as Precinct Clerk...
  796. Mattapoisett and Old Rochester Massachusetts, P 19. In 1746 the General Court of Massachusetts appointed a committee "to provide a place for the reception of the Pigwacket Indians now at Fort William" (in Boston Harbor). This committee reported that a place had been provided at Assonomock Neck, in Rochester, under the care of Captain Noah Sprague and Benjamin Hammond, Jr. It was further provided that twenty-five pounds in money should be given to said Sprague and Hammond for a boat, tools, provisions, and other necessaries forthe support of these Indians. The later history of the Pigwacket Indians is lost; but a tract of land in Rochester mostly unoccupied and given up to woods and huckleberry pastues - a tract lying northwest of the Witch Rock Corner, and five or six miles distant from Mattapoisett Neck - is known to some of the older citizens by the mysterious name of Pigwacket.
  797. Early Vital Records of Plymouth County, MA, p 151. Elisabeth, wid. Benjamin, and Thomas Hicks of Portsmouth, Newport Co, RI, Aug 19, 1751, in Dartmouth, CR4.
  798. Early Vital Records of Plymouth County, MA, Rochester Births, p 153. Pollipus, ch. Benjamin and Elizabeth, Nov 29, 1702.
  799. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 91. Polypus Hammond, born 29 November, 1702; died 5 February 1773.
  800. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 91. He was a sea-captain, and removed to Newport, Rhode Island, where he died.
  801. History and Genealogy of the Descendants of William Hammond, p 243.
  802. Rhode Island Vital Records, Vol 12, p 200. Hammond, Capt Polliphus d 5 Feb 1773 age 71y (cyb 1702) BJ.
  803. History & Genelaogies of the Hammond Families in America. He married 1st Sarah Mumford Oct 13, 1734.
  804. Rochester Vital Records, Vol II, page 156. Pollipus (int. Pollopos) and Barshaba ( int. Bathshebe) Randol, Mar 29, 1751 (Pollycarpus and Barthsheba Randall, PCR).
  805. History and Genealogy of the Descendants of William Hammond, p 244. Capt. Polypus m. 2d, Mch 29, 1751, Bathsheba Randall, and had further issue: Consider, Mary and Polypus, Jr.
  806. Early Vital Records of Plymouth County, MA, Rochester Births p 144. Antipass, ch. Benjamin and Elizabeth, July 16, 1704.
  807. Early Vital Records of Plymouth County, MA, Rochester Deaths, p 385. Hammond, Antipas, h. Abigal, Mar. 29, 1773. (Lt., in 69th y., GR 21).
  808. Mayfower Descendants, p 69. A Purpose of Marriage between Antipas Hammond of Rochester and Abigal Swift of Plymouth. Decr 21. 1736.
  809. Abstracts of Bristol County, MA Probate Records, p 320. Order to Barzillia Hammond of Rochester, Co. of Plimouth, Yeoman, Exec. of Est. of Samuel His of Dartmouth, Yeoman, dated 29 Oct 1742 (10:197)
    Will of Samuel His of Dartmouth, Yeoman, "Being in health," dtd 1 Oct 1741, prob. 29 Oct. 1742. Wife Ruth. Mary Cocklen (relationship not stated). Friend Barzillia Hammondof Rochester, Co of Plimouth, to be Exec. Witns: Nathaniel Church, Israel Hammond & Roger Hammond (10:198).
  810. Mayflower Families through Five Generations, Vol XXII, p 398. Sarah Sherman, b. Rochester 15 Aug 1714; d. before 16 Aug 1750. She m. int. Rochester 3 Nov. 1746 Barzilla Hammond; d. before 9 March 1779; son of Benjamin and Elizabeth (--) Hammond. He m. 1) Rochester 18 June 1725 Mary Barlow with whom he had Nathaniel, Elizabeth, Benjamin, Moses, Stafford, Hannah, Micah, Lucie, and Sarah. He m. 3) Rochester 16 Aug 1750 Anna Tobey with whom he had Elisha and Mary. He m. 4) Rochester 25 March 1759 Sarah Doty.
    If this marriage took place, there were no children.
  811. Mattapoisett and Old Rochester Massachusetts, p 361. Barzillai Hammd, 6s. 3d.
  812. Massachusetts Soldiers and Sailors in the Revolutionary War, p 179. Hammond, Barzillai, Rochester. Private, Capt. Abiel Peirce's co., Col Nicholas Dike's regt; pat abstract for travel allowance to and from camp, etc dated Nov 1776; said Hammond credited with 4 days allowance; mileage (130 miles) also allowed.
  813. Mayflower Families through Five Generations, Vol XXII, p 399. On 9 March 1779 one third of the estate of Barzilla Hammond was set off to his widow. On 15 Dec. 1779 it was decided that the estate was too small to divide among his heirs so his eldest son Benjamin was to get the homestead and pay his siblings their portions: Moses, Stafford, Micah, Elisha, Hannah wife of Jonathan Wing of Newfield, CT, Lucy, Sarah wife of Hazel Jenney of Dartmouth, and Molly wife of Nathaniel Briggs of Rochester.
  814. History and Genealogy of the Descendants of William Hammond, p 255. Barzillae m. 2d, Aug 16 1750, Anna Tobey, and had further issue.
  815. History and Genealogy of the Descendants of William Hammond, p 255.
  816. Early Vital Records of Plymouth County, MA, Rochester marriages, p 149. Barzilla and Sary Doty (int Sarah Dotey) Mar 23, 1759. (Barzella and Sarah Dotey, July 4, 1758, PCR).
  817. Early Vital Records of Plymouth County, MA, Rochester Births p. 149. Israell, ch. Benjamin and Elizabeth, Oct 15, 1707.
  818. Mattapoisett and Old Rochester Massachusetts, p 381. Hammond, Israel, a man of 92 years of age, 1799.
  819. History and Genealogy of the Descendants of William Hammond, p 264. Israel Hammond m. in 1736, Elizabeth Wilbur, who was b. in 1712, and d. in 1802.
  820. History and Genealogy of the Descendants of William Hammond, p 243. 6. Mary m. Apr 10, 1740, Rev Elisha Tupper, and had issue: Jean, Mehitabel, Thankful, and Abigail.
  821. Rochester Vital Records, p 154. Mary and Elisha Tupper, Apr 10, 1740 (Hommond, PCR).
  822. History and Genealogy of the Descendants of William Hammond, p 243. Elisha, b. abt 1712-15, sixth son of Benjamin 2d, was a farmer, and lived on the Stephen Bowles place in Hammondtown, his farm adjoing that of his father.
  823. Mattapoisett and Old Rochester Massachusetts, p 361. Elisha Hammd, 1£ 7s. 1d. 2q.
  824. Early Vital Records of Plymouth County, MA, p 151. Elisha and Elizabeth Haskel, Jan 24, 1741.
  825. Early Vital Records of Plymouth County, MA, Rochester Births p 150. Josephus, s. Benjamin and Elizabeth, May 6, 1713.
  826. History and Genealogy of the Descendants of William Hammond, p 213. 2. Josephus, b. May 6, 1703, d. 1779.
  827. History and Genealogy of the Descendants of William Hammond, p 244. Josephus Hammond, second son of Benjamin 2d, (Benjamin, William) was a farmer and lived in the "Church Neighborhood" in Rochester, Mass.
  828. History and Genealogy of the Descendants of William Hammond, p 245. Josephus m. 1st, Thankful Winslow of Rochester, and had issue as follows: Pernall, Edward, Thankful, Zuriah, Josephus, Jr.
  829. Mary Elizabeth Sinott, Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families (Philadelphia, PA: J B Lippincott, 1905), p 109. Thankful Winslow, b. 2 Apr 1715, d. bef 1753; married 10 Apr 1735, Josephus Hammond.
  830. History and Genealogy of the Descendants of William Hammond, p 245. Josephus m. 2nd, Jan 18, 1753, Mary Bourne, and had further issue: Josephus 2d, b. 31 Dec 1758.
  831. History and Genealogy of the Descendants of William Hammond, p 243. Roger b. 1722, d. 29 Sept 1758.
  832. History and Genealogy of the Descendants of William Hammond, p 243. Roger b. 1722, d. Sept 28 1758.
  833. Early Vital Records of Plymouth County, MA, p 388, Rochester Deaths. Roger, Sept 29, 1758, in 36th y., GR 22.
  834. History and Genealogy of the Descendants of William Hammond, p 267. He m. Apr 15, 1744, Charity, daughter of Josiah and Mary (Barlow) Hammond.
  835. Early Vital Records of Plymouth County, MA, p 150. Charity and Roger Hammond, Apr. 15, 1744.
  836. Early Vital Records of Barnstable, Dukes & Nantucket Counties, Rochester Marriages, p 157. HAMMOND, Roger and Charity Hammond, Apr. 15, 1744.
  837. Early Vital Records of Plymouth County, MA, Rochester Births p 152. Nathaniel, s. Barzilla and Mary, June 5, 1726.
  838. History and Genealogy of the Descendants of William Hammond, p 255. Nathan m. Mary Davis, daughter of Joseph and Mercy (Hammond) Davis, and had a son, Nathan, who m. Almira, daughter of Nathaniel Dunham of Hammondtown. They reside on the old homestead of Nathan Hammond, grandson of William Hammond of London.
  839. Early Vital Records of Plymouth County, MA, Rochester births, p 147. Elizabeth, d. Barzilla and Mary, Oct 19, 1728.
  840. Early Vital Records of Plymouth County, MA, Rochester Births, p. 145. Benjamin, s. Barzilla and Mary, May 5, 1730.
  841. Mattapoisett and Old Rochester Massachusetts, p 382. Hammond, Moses, June 13, 1773.
  842. MA Wills and Probate Records, 1635-1991, Box 107167, Roll #126, Images 707-715. Will of Moses Hammond entered into Probate by executor Rev Lemuel LeBaron; will proven by witness Lemuel Sturtevant, William LeBaron, Geo. Linkon, James Hammond and Phebe Pease.
  843. Massachusetts Marriages, 1633-1850, 0873753. Moses Hammond married Mehitable Barlow 26 Jan 1772 in Rochester, Plymouth, MA.
  844. Rochester Vital Records, Vol II 155. Moses and Mehitable Barlow of Sandwich, Jan 26, 1772, in Sandwich.
  845. Early Vital Records of Plymouth County, MA, Rochester Births, p 155. Stafford, s. Barzilla and Mary, Sept 9, 1733.
  846. History and Genealogy of the Descendants of William Hammond, p 255. 5. Stafford, b. Sep 9, 1733, d. Jul 15, 1809.
  847. Early Vital Records of Plymouth County, MA, p 389, Rochester Deaths. Stafford, July 15, 1809, in 78th y, GR 22.
  848. History and Genealogy of the Descendants of William Hammond, p 256. He m. 1st, Aug 2, 1761, Hannah Doty, who was b. in 1735, and d. Apr. 30, 1793.
  849. History and Genealogy of the Descendants of William Hammond, p 98.
  850. Early Vital Records of Plymouth County, MA, Rochester Births p. 148. Hannah, d. Barzilla and Mary, Apr 26, 1735.
  851. Mattapoisett and Old Rochester Massachusetts, p 381. Hammond, Josiah was Baptized & all his Childdren Nathan Charity Deborah Peckum Josiah Behtiah Hannah Abner & Mary at his own house, Nov 19, 1741.
  852. Wing Family of America, Inc. Hannah Hammond b. 26 Apr 1735, d. 24 May 1783?. She married Chillingsworth Foster. Hannah was born at Rochester, Plymouth, MA on 26 April 1735. She was the daughter of Barzillai Hammond and Mary Barlow. She married Jonathan Wing at Rochester, Plymouth, MA on 17 Jan 1764. Hannah Hammond died on 24 May 1783? At had a d. date for Phebe Handy Wing, at age 48.
  853. Early Vital Records of Plymouth County, MA, p 152. Hannah and Jonathan Wing, Jan 15, 1764.
  854. Early Vital Records of Plymouth County, MA, Rochester Births, p 152. Micah, s. Barzilla and Mary, Mar 1, 1738.
  855. Early Vital Records of Plymouth County, MA, Rochester Births p 151. Luse, d. Barzilla and Mary, July 26, 1741.
  856. Early Vital Records of Plymouth County, MA, Rochester Births, p 155. Sarah, d. Barzilla and Mary, May 1, 1743.
  857. History and Genealogy of the Descendants of William Hammond, p 255. Sarah (dau of Barzillai) m. a Jenne.
  858. Early Vital Records of Plymouth County, MA, Rochester Births, p 147. Elisha, s. Barzilla and Anna, Feb 4, 1750.
  859. NARA - National Archives and Records Administration, Comp Svc Rec of Soldiers Who Served in the Rev War, Rec Gp 93, 1775-1785, NARA M881. Elisha Hammond served as Ensign in Col. Rufus Putnam's Fifth MA Regiment, from1 Jan 1777 to 1 Nov 1777 as Quartermaster from 1 Nov 1777 to 1 Apr 1779 and as Lieutenant from 1 Apr 1779 until he resigned his commission sometime in May 1782.
  860. NARA - National Archives and Records Administration, Comp Svc Rec of Soldiers Who Served in the Rev War, Rec Gp 93, 1775-1785, NARA M881. Elisha Hammond died Feb 25, 1839 leaving no widow, the following children survived him - James Hammond and David Hammond.
  861. Early Vital Records of Plymouth County, MA, Rochester Births p. 144. Allice, d. Moses and Mercy, Sept 17, 1757.
  862. Massachusetts, Death Records, 1841-1915. Alice Blankingship, b. abt 1759, b. Rochester, d. 20 Jul 1853, Marion, MA, age 94; parents: Moses and Mary Hammond.
  863. Early Vital Records of Plymouth County, MA, p 148. Hammond, Allice and James Blankenship Jr (dup. Blankinship, omits Jr) Feb 6, 1777. (Alice and James Blankenship Jr, PCR. Alice and James Blankinship Jr, CRI).
  864. NARA - National Archives and Records Administration, Pension Appl, Series M805, Roll: 393, Image: 596, File: W23173, p. 10. He served at four different period - First - October in the year 1777 entered as a volunteer in the Militia Company at Sandwich Massachusetts under the command of Capt Ward Swift. He marched to Rhode Island & passed thru Rochester, Bridgewater & Wareham - was there one month in service at that time -- Gen. Heath was commanding Officer. We did not go ?? the Stand but marched back & forth from Little Compton to Howland Ferry. We were prevented from getting on the Island by an English Sloop of War called the King Fisher which came up every night & fired upon us.
  865. NARA - National Archives and Records Administration, Pension Appl, Series M805, Roll: 393, Image: 596, File: W23173, p. 10. The next time he entered as a volunteer in the Militia at Sandwich and in Capt Hamblin & Lieut. Malicki Ellis. This was in April 1778. He proceeded thru Plymouth, Scituate & Roxbury & to Cambridge was there guarding ??? He cannot recollect any Field officers except Major Brown who used to exercise them once in a while.
  866. NARA - National Archives and Records Administration, Numbered Books Re Mil Ops & Svc, Pay and Settlement of Accounts for Rev War, M853. Hammond Moses - Served 19 July 1780 6 mo was discharged 11 Dec 1780.
  867. Newport Mercury, Vol LXIX, #3570, page 4; 11 Sept 1830. Moses Hammond served as a commissioner for handling estate claims for the deceased Henry Gladding in Newport, RI 4 Aug 1830.
  868. NARA - National Archives and Records Administration, Pension Appl, Series M805, Roll: 393, Image: 596, File: W23173, p. 10. She further declares that she was married to the said Moses Hammond on the fifth day of December in the year seventeen hundred and ninety; that her husband, the aforesaid Moses Hammond died on the eleventh day of June eighteen hundred and thirty nine - that she was not married to him prior to his leaving the service, but the marriage took place previous to the first of January, seventeen hundred and ninety-four, viz: at the time above stated. (signed) Abigail Hammond.
  869. Find A Grave Memorial, #136916569. Moses Hammond, b. 3 Apr 1762, d. 11 Jun 1839; buried Village Cemetery, Surry, Hancock, ME.
  870. NARA - National Archives and Records Administration, Pension Appl, Series M805, Roll: 393, Image: 596, File: W23173, p. 10. Joined in marriage the fifth day of December one thousand seven hundred and ninety Moses Hammon of Union River with Abigail Smith of Union River.
  871. Pension File, Revolutionary War, Hammond, Note verifying marriage included in pension application - accessed on footnote.com 1/23/2011. "Joined in marriage the fifth day of December one thousand seven hundred and ninety Moses Hammon of Union River with Abigail Smith of Union River.
    I George W. Brown Clerk of the Judicial Courts within and for the county of Hancock in the State of Maine hereby certify that the foregoing is a true copy of an original actum of marriages on file in this office as made by Nicholas Holt Esquire, with the exception of the date of the marriage which is in fair legible figures, as follows, "Decr 5.1790" I also further certify that the above named "Union River" is now called Ellsworth in said County of Hancock. In testimony whereof I hereunto -?- my my name and seal of office this first day of March in the year of our Lord one thousand eight hundred and forty three,
    G W Brown Clerk Jud.
    Courts for Han. County.
  872. Maine Marriages, 1771-1907, batch: M50637-2; system: Maine-EASy; source film number: 10608. Groom: Moses Hammon; Bride: Abigal Smith; Date: 5 Dec 1790; Marriage Place: Bluehill, Hancock, Maine.
  873. Early Vital Records of Plymouth County, MA, Rochester Births, p 155. Stephen, s. Moses and Mercy, Mar 25, 1763.
  874. Vital Records of Rochester, MA to The Year 1850, p 158. Hammond, Stephen and Betsey Blankinship, July 30 [dup. July 31], 1798. .
  875. Early Vital Records of Plymouth County, MA, Rochester Births, p 143. Abel, s. Moses and Mercy, May 3, 1765.
  876. Mattapoisett and Old Rochester Massachusetts, p 380. Hammond, Bett, Moses, Stephen, Abel, Mehitable, Mercy, Childr of Moses & Mehitb., Aug 1, 1773 (bp).
  877. Early Vital Records of Plymouth County, MA, Rochester Births, p 151. Marcy, d. Moses and Mercy, June 7, 1767.
  878. Massachusetts Marriages, 1633-1850. Joseph Davis m. Marcy Hammond 15 Mar 1787, Rochester, Plymouth, MA.
  879. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elizabeth, b. in Bristol, RI, April 7, 1693; m. Dec 23 1718, George Kizzer.
  880. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Edward, b. Bristol, RI, Aug 28, 1694.
  881. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Hannah, b. in Bristol, May 26, 1696.
  882. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elisha b in Bristol, May 9, 1699.
  883. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elisashib, m. Feb 18, 1729, Reliance Mayhew, in the Martha's Vineyard Record.
  884. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lydia, b. in Bristol, July 22, 1701.
  885. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Nathaniel, b. in Bristol, April 22, 1704.
  886. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Bethia, b. in Bristol, Aug 16, 1706.
  887. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Abigail, b. in Bristol, July 23, 1710.
  888. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Martha, b in Barnstable, Mass.,m July 20, 1725.
  889. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Thomas, b in Barnstable, Nov 27, 1726; may have m. Elizabeth and settled in New Bedford, Mass.
  890. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elizabeth, b. in Barnstable, Oct 10, 1728.
  891. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. (published Oct 21, 1749) Jabez Goodspeed (his 2nd wife), b Jan 26, 1707/8.
  892. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Walley, b in Barnstable, July 26, 1730; m. Susan Allen of Gay Head.
  893. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Sarah, b in Barnstable, Mar 30, 1732; she d. 1825.
  894. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. June 29, 1756, Joseph Goodspeed, b. Sept 13, 1736, d. 4 Jan 1811.
  895. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Edward, b in Barnstable, April 15, 1736; m. March 20, 1760, Rebecca Crocker; res. Barnstable, Mass.
  896. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Hannah, b in Barnstable, March 11, 1737/8.
  897. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Obed, b in Branstable, 1745; d. 9 Jan 1832, age 87.
  898. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. Sept 23, 1778, Lydia Smith, dau of Matthew and Hannah Smith, b. Aug 13, 1745, d 1827, age 82; res. West Barnstable, Mass.
  899. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Heman, b in Sandwich, Mass, June 5, 1761, m. Lucy Cobb (or Garrett?); he removed to Berkshire, Delaware, OH and d about 1848-50.
  900. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Phineas b in Sandwich, Oct 22, 1769; m. Sylvia -------. She d 15 Oct 1858; age 85. He d 10 Oct 1847; res. Barnstable (Osterville), Mass.
  901. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. Sylvia ----------. She d. 15 Oct 1853; age 85.
  902. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Nathaniel, b. in Sandwich, about 1771; m. 1) Abby Bentley, m. 2) Naomi Ryder; res. Yarmouth, Mass.
  903. Hammond Genealogy. Our great great grandfather Nathaniel Adams married Thankful Chadwick. They had six children, Herman, Olive, Alphaeus, Martha, Mercy, Nathaniel. Herman went west. Nathaniel lived and died in Yarmouth. His children were Nathaniel, Eliza, Ann, who married George Linden, Naomia, Charles and Edward. Charles went west and died in California.
  904. Hammond Genealogy. Our great great grandfather Nathaniel Adams married Thankful Chadwick. They had six children, Herman, Olive, Alphaeus, Martha, Mercy, Nathaniel. Herman went west. Nathaniel lived and died in Yarmouth. His children were Nathaniel, Eliza, Ann, who married George Linden, Naomia, Charles and Edward. Charles went west and died in California.
    .
  905. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Capt Alpheus, b. in Sandwich Oct 28, 1774, settled in Cotuit Port, Mass. and e. there 16 Feb 1869.
  906. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He was a sea captain; his vessel was captured by the British in the war of 1812-14.
  907. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. 10 Mar 1803, Abigail Winslow Wing, dau of David and Temperance (Kelly) Wing, b. Mar 11, 1778, d. 22 Feb 1869.
  908. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Samuel, b. in Sandwich, about 1777; m. Katherine Raymond; res. West Barnstable, Mass.
  909. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Mercy, b. in Sandwich, Aug, 1785; m. Oct 8, 1811, Barnabas Ryde of Yarmouth, Mass., b. in Barnstable, Sept 1, 1785.
  910. New England Historical & Genealogical Register, Vol 3, p 274. First Settlers of Barnstable: Elizabeth b. 11 April, 1690.
  911. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Mary b. 20 Jan 1692.
  912. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Mary d. Jan 1694.
  913. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: John b. 8 April, 1696.
  914. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Thomas b. 25 May 1697.
  915. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Hannah, b. 8 Apr 1700.
  916. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Patience b. 12 Sept 1704.
  917. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Martha b. 12 July 1706.
  918. New England Historical & Genealogical Register, Vol 3 p 274. First Settlers of Barnstable: Jabez 16 July 1708.
  919. History of Butler County, Pennsylvania, p 368 Fairview Township. William Ray and family emigrated from Ireland and settled about one and a half miles southwest of Fairview. They had five children - John, William, George, Elizabeth (Campbell) and Jane (Jackson). Two survive - George and Elizabeth. Mrs. Jackson lived on the old homestead. John, the father of M. S. Ray, Esq., of Fairview, lived and died in this township.
  920. History of Butler County, Pennsylvania, p 945. John Ray was born in Huntingdon county, PA, in 1798. His father, William Ray, a native of Ireland, came to Butler county in 1800, and settled about two miles west of the village of Fairview, where he entered a tract of 400 acres of government land. He was one of the first settlers of that vicinity, and resided upon his farm down to his death.
  921. Pennsylvania State Archives, Warrant #12, Vol. H, No 14, p. 9. 400.92 acres, Donegal Township. Date of return: 22 Feb 1816. Whereas William Rea of the Township Donegal in the County Butler, and the Heirs of Samuel Wallis decd late ------------County of Butler aforesaid.
    hath applied for four hundred acres of land including an Improved adjoining land settled by Alex Story on the East, on the North by land Settled by Hannianiah Rollins, on the West by land of Wm Brown & on the South by land of Thos Jackson (one hundred & fifty acres thereof allowance to be surveyed for the said William Rea, off the North end of said tract with a Straight line across the same, and the residue to the said Heirs of Sam Wallis decd) Situated on the Waters of Bear creek in Donegal township in the County of Butler for which they have paid into the office of the State Treasurer, at the rate of twenty dollars per hundred acres. Interest thereon from the 1 March 1797 to be paid agreeably to the suveral acts of Assembly in such case made and provided. THESE are, therefore, to authorise and require you to servey, or cause to be surveyed, unto the said William Rea & The Heirs of Samuel Wallis decd the quantity of acres by them applied for at the place aforesaid, if not already surveyed or appropriated, and to make return thereof into the Land Office, for which this shall be your Warrant.
    IN WITNESS wherof JOHN COCHRAN Secretary of the Land office, hath hereunto set his hand and affixed the seal of the said office, the fourteenth day of April A D 1815
    To Richd F Leech Esq. Surveyor General John Cochran.
  922. (1833), Last Will & Testament of William Ray: Probate file R-19 and R-144; Clerk of the Orphans' Court, Butler, PA.
  923. Federal Census, 1820, Pennsylvania, 1820, Donegal, Butler, PA; Page: 141; NARA Roll: M33_98; Image: 157. William Ray; 2 males 16-25;
    1 male 45 and over;
    1 female 10-25;
    1 female 45 and over;
    number of persons engaged in agriculture: 3;
    number under 16: 1;
    over 25 - 2;
    total all persons: 6.
  924. Federal Census, 1830, Pennsylvania, 1830, Donegal, Butler, PA; Page: 60; NARA Roll: M19_147; FHFilm: 0020621. William Ray Sr
    1 Male 50-59;
    1 female 20-29;
    1 female 60-69;
    1 person 20-49;
    Total white persons: 3
    Total all persons: 3.
  925. Ray Genealogy. John Ray b:1798 d: 4 Aug 1876 m. Ann Smith b: 1803 d: 23 Feb 1850.
  926. Last Will & Testament of William Ray: 250. "I also give and bequeath unto my oldest son John Ray...".
  927. History of Butler County, Pennsylvania, P. 945. John Ray was born in Huntingdon county, PA, in 1798. His father, William Ray, a native of Ireland, came to Butler county in 1800, and settled about two miles west of the village of Fairview, where he entered a tract of 400 acres of government land. He was one of the first settlers of that vicinity, and resided upon his farm down to his death.
  928. Pennsylvania Probate Records, 1683-1994, Butler County - R-19. Butler County -
    Personally appeared before Maurice Bradin Register for the probate of Wiles(?) and granting letters of Administration in & for said County John Wray Executor, he being sworn to make a faithful appraisement of the good and chattels of Wm Wray late of Donegale township Butler County deceased and to make returns on or before the 18th day of March AD 1833 and also to settle his administration amount in our year or when lawfully required also to have due regard and wile and truly comply with the Collateral inheritance out of this general assembly
    passed Apr 7th 1826 John Ray
    Before me
    Maurice ???? ????. Note the use of the two spellings - Ray and Wray.
  929. Ray Genealogy. John Ray b:1798 d: 4 Aug 1876 m. 1825 Ann Smith b: 1803 d: 23 Feb 1850.
  930. Unknown Newspaper - Butler, PA, June 18, 1864. WRIT of PARTITION
    In the matter of the petition for partition of the Real Estate of Matthew Smith, deceased. In the Orphans' Court of Butler co., No. 65, March Term, 1864
    Butler County vs. The Commonwealth of Pennsylvania, to the Sheriff of Butler County, Greeting: Wereas, at an Orphans' Court, held at Butler, in and for the county of Butler, on the 1st day of April AD 1864, before the judges of the same court. The Petitions of Mary Story, of Butler county, respectful represents, that Matthew Smith, late of Fairview township, said county, dec'd., farmer, died in the county aforesaid, on the -- day of September AD 1848, leaving no widow, but leaving the following children, to wit: Martha Smith, who has since died, leaving no heirs or husband; Mary, intermarried with Wm Story, Ann intermarried with John Ray, (she has since died,) leaving Wm Ray, Matthew Ray, John Ray, Robert Ray, Nancy intermarried with Samuel Donaldson, and Elizabeth Ray, all of said children being of full age. John Smith, Margaret, intermarried with William McGarvey, Jane intermarried with James Mellon (she has since died) leaving heirs, to wit: Hindman Mellon, Isaiah Mellon and Scott Mellon. Nancy Smith, intermarried with James Story, and Elizabeth Smith, intermarried to Thomas McCleary, all of said heirs more than twenty one years of age.
  931. Last Will & Testament - William Ray. "...and bequeath unto my son in law Joseph Campbell...".
  932. Ray Genealogy. Elizabeth Ray, b. 1807, d. 19 Apr 1883, bur. Concord Cemetery, Concord Twp, Butler, PA; m. Joseph C. Campbell, b. 1807.
  933. Last Will & Testament - William Ray. "...and bequeath unto my third son George Ray...".
  934. Ray Genealogy. George Ray, b. 1801, Fairview Twp, Butler, PA, d. 15 Oct 1883, Marion Twp, Butler, PA; m. Elizabeth Gilmore, b. 1813.
  935. Ray Genealogy. George Ray, b. 1801, Fairview Twp, Butler, PA, d. 15 Oct 1883, Marion Twp, Butler, PA, bur. Rocky Springs Cemetery; m. Elizabeth Gilmore, b. 1813.
  936. Federal Census, 1850, Pennsylvania, 1850, Fairview, Butler, PA; Roll: M432_760; Page: 225B; Image: 447. Jane Jackson, 45, $350, b. PA;.
  937. Federal Census, 1850, Pennsylvania, 1850, Fairview, Butler, PA; Roll: M432_760; Page: 225B; Image: 447. Jane Jackson, 45, $350, b. PA;
    Thomas Jackson, 21, farmer, b PA;
    George Jackson, 20, farmer, b. PA;
    Alexander Jackson, 17, farmer, b. PA
    Alpherd Bartley, 1, b. PA.
    Robert Story, 4, attending school, b. PA;
    James Jackson, 17, attending school, b. PA;
    David Jackson, 14, attending school, b. PA;
    Elizabeth Anne Jackson, 7, attending school, b PA.
  938. Last Will & Testament - William Ray. "...I will and bequeath to David Jackson my son in law...".
  939. Ray Genealogy. Jane Ray m. David Jackson. Had issue: William, Thomas, George, David, James R, Alexander G, Eliza Ann.
    [date estimated by time of birth of first known child (1829)].
  940. Federal Census, 1860, Pennsylvania, 1860, Fairview, Butler, PA; Roll: M653_1086; Page: 388; Image: 395; FHLFilm: 805086. Wm Ray, 60, farmer, $3,000, $870, b. PA;
    Nancy, 44, b. PA;
    Maryann, 21, teacher, b. PA;
    Margaret, 19, service, attending school, b. PA;
    Adaline, 6, attending school, b. PA;
    Perry F, 4, b. PA.
  941. Federal Census, 1870, Pennsylvania, 1870, Fairview, Butler, PA, Roll: M593_1315; Page: 226; Image: 456. William Ray, 69, farmer, $3,000, $450, b. PA;
    Nancy, 44, keeping house, b. PA;
    Adaline, 15, b. PA
    Perry F, 13, b. PA.
  942. Ancestry.com, KKings6503@aol.com family tree. marriage 2 Nancy Campbell b. 1810; children: Adaline Ray b. 1855; Perry Franklin Ray, b. 11 Sept 1856, Fairview, Butler, PA.
  943. Ancestry.com, drmechler family tree. married 2) Nancy Campbell (1810-1873).
  944. Ancestry.com, KKing6503@aol.com family tree. 1880 Springdale, Jefferson, KY; Roll: T9_421; Family History Film: 1254421; Page: 26.3000; ED: 87, Image: 0249.
  945. Ancestry.com, KKings6503.aol.com family tree. 1880 Springdale, Jefferson, KY; Roll: T9_421; Family History Film: 1254421; Page: 26.3000; ED: 87, Image: 0249.
  946. 20th Century History of Butler & Butler Co, PA, p. 1417. Mr. Ray was born in Fairview Township, Butler County, September 11, 1856, and is a son of William and Nancy (Campbell) Ray, and is a grandson of William Ray, Sr., who came to this country from Ireland at an early date.

    Mr. Ray formed a second marital union with Nancy Campbell, and they became parents of two children: Ada, wife of Mathew Banks; and Perry Franklin.

  947. "," Obituary, Butler Citizen, 19 March 1918, p. 6. Perry Frank Ray, age 61, North Washington, husband of Sadie Ray, died.
  948. 20th Century History of Butler & Butler Co, PA, p 1417. Mr. Ray was united in marriage with Miss Mary Badger, a daughter of Alonzo Badger of Fairview, and they reared six children: Earla Pearl, who is the wife of G W Marshall of Pollock, Clarion County, PA, by whom she has three children - Ossoli, Rosilla, and Georgena; Cora Etta, wife of Edward Kuhn of Wilkinsburg, by whom she has a daughter, Mary Katherine; William, deceased; Lewis; Charles, who is married and has a son Virgil; and Mary, who is at home. Mr. Ray formed a second union with Miss Sarah Campbell, a daughter of Mathew Campbell of Washington Township, and they have three children - Myrle C, Floyd G, and Harriet Ray.
  949. The 20th Century History of Butler County Men. After the Death of his first wife, Mr. Ray formed a second union with Miss Sarah Campbell, daughter of Matthew Campbell, of Washington Township, They are the parents of three(3) children - Myrle, Floyd, and Harriett Ray.
  950. The Democratic Herald, Butler, PA, p. 4, 10, Sept 1856. Heirs of Robert Hindman: Jane Hindman, John Hindman, Thomas Hindman, James Hindman, Adam K Hindman, James McQuistion, David Stewart, John Ormsby, SS Beatty, Wm. Ray's minor children, Jane and George, Wm. Ray and Robert. Ray, heirs and legal representatives of said Robert Hindman.
  951. Pennsylvania, Land Warrants and Applications, 1733-1952, RG-17 Original Warrants, Westmoreland County, M-442. Application 1516, entered 3 Apr 1769 by John Davis Jr for tract containing 331 acres and 112 perches, on a tract called Nashville on the south of Loyalhanna Township - conveyed to James McKee on 19 November 1773 - for £41 10s.
  952. Westmoreland County Records. 1817 - James McKee - 1 horse.
  953. Westmoreland County Records. 1818 - James McKee - 1 horse, 3 cattle.
  954. Westmoreland County Records. 1819 - James McKee - 3 horse, 3 cattle.
  955. Westmoreland County Records. 1820 - James McKee - 240 acres, 3 horses, 3 cattle.
  956. Westmoreland County Records. 1822 - James McKee - 90 acres, 280 acres, 1 distillery, 4 horses, 3 cattle.
  957. Pennsylvania Militia Records, PA State Archives, A (5) VI, 183-5. Wm McKee, Cumberland Lieutenancy, 2nd Battalion, 1st Company, 4th Class.
  958. Pennsylvania Militia Records, PA State Archives, A(5) VI, 103-4. Wm McKee, Pvt., 1st Battalion, 7th Company, Cumberland Lieutenancy.
  959. Pennsylvania Militia Records, PA State Archives, Military Accounts: Militia, Records of the Comptroller General, RG-4. Wm McKee, Pvt, Cumberland Lieutenancy, 2nd Battalion, 6th Company, .
  960. Pennsylvania State Archives, RG-17, Original Warrants, Westmoreland County, M-303. The Commonwealth of Pennsylvania, ff.
    Whereas William Megee of the County of hath requested to take up One hundred & fifty Acres of Land, on the Dividing ridge between Loyalhanan & Conemaugh adjoining the land of James Burns, Samuel Parr and others in Derry Township in the County of Westmoreland (PROVIDED the Land is not within the last Purchase made of the Indians) for which he agrees to pay, immediately, into the Office of the Receiver General, for the use of this State, at the rate of Ten Pounds per Hundred Acres, in Gold, Silver, Paper Money of this State, or Certificates; agreeable to an act of Assembly, passed the first day of April, 1784: Interest to commence from the date hereof THESE are, therefore, to authorise and require you to survey, or cause to be surveyed, unto the said William Megee at the place aforesaid, according to the method of Townships appointed, the said quantity of Acres, if not already surveyed, or appropriated, and to make return thereof into the Secretary's Office, in order for confirmation; for which this shall be your Warrant.
    IN WITNESS whereof the Honorable Charles Biddle Esq Vice President of the Supreme Executive Council, hath hereunto set his Hand, and caused the less Seal of the said Commonwealth to be affixed, the first day of August in the year 1786.

    To JOHN LUKENS, esquire
    SURVEYOR GENERAL.

  961. Pennsylvania State Archives, RG-17 Copied Survey Books, Survey Book D-43, page 43. November 8th 1813 Survey'd the above discribed part of a tract of land containing eighty six acres seventy one & two third perches & allowance of six per cent for roads &c. it being a part of a larger tract said to contain in the whole 148 acres 14 prs. & allowance which was survey'd in pursuance of a warrant date 1st day of August 1786 situate in Derry Township in the County of Westmoreland.
    James Murry DS
    Richard T Leech Esquire
    Surveyor General of Pennsylva.

    IN TESTIMONY that the above is a copy of the original remaining on file in the Department of Internal Affairs of Pennsylvania, made conformably to an Act of Assembly approved the 16th day of February, 1833, I have hereunto set my Hand and caused the Seal of said Department to be affixed at Harrisburg, this thirteenth day of March 1908.
    Henry Houett, Secy of Internal Affairs.

  962. Pennsylvania State Archives, RG-17 Copied Survey Books, Survey Book D-43, page 44. A Draught of a part of a tract containing 148 a 14 ps survey'd for William McGee containing sixty six acres and 103 p with an allowance of six p cent survey'd in pursuance of a warrant dated August 1st 1786 situate in Derry Township in the County of Westmoreland. Survey'd May 14th 1823.
    Samuel Cochran Esquire p Isaac Moore DS
    Survr Genl of Penna
    IN TESTIMONY that the above is a copy of the original remaining on file in the Department of Internal Affairs of Pennsylvania, made conformably to an Act of Assembly approved the 16th day of February, 1833, I have hereunto set my Hand and caused the Seal of said Department to be affixed at Harrisburg, this thirteenth day of March 1908.
    Henry Houett, Sec'y of Internal Affairs.
  963. Westmoreland County Records. 1811 - William McKee - 140 acres, 2 horses, 2 cattle, patent.
  964. Westmoreland County Records. 1812 - William McKee - 140 acres, 2 horses, 2 cattle.
  965. Westmoreland County Records. 1813 - William McKee - 140 acres, 2 horses, 2 cattle.
  966. Westmoreland County Records. Daniel Morrison This Indenture, made the twenty seventh day of August
    Conveyance To in the year of our Lord one thousand eight hundred and four-
    William McKee teen Between Daniel Morrison and Martha his wife of Salem
    Township and County of Westmoreland State of Pennsylvania
    of the one part: and William McKee of Derry Township County and State aforesaid
    of the other part Witnesseth: That the said Daniel Morrison and Martha his wife
    for and in consideration of the sum of Seven Hundred Dollars, lawful money of
    the United States to them in hand paid, at or before the sealing and delivery of these
    presents by the said William McKee the receipt whereof is hereby acknowledged, the
    said Daniel Morison and Martha his wife Hath granted bargained and sold, and
    by these presents doth grant, bargain, and sell unto the said William McKee his
    heirs and assigns all that tract or parcel of land situate and being in Derry
    Township County & State aforesaid, on the waters of Loyalhanna, adjoining lands
    of Samuel Parr William McMasters, Archibald Trimble and others surveyed in
    pursuance of a warrant dated 22d of April, 1786, granted to James Dunseath, who
    by deed dated 13th February 1795, conveyed the same to Daniel Morrison to whom
    a patent issued, dated the 27th December 1813 : Beginning at a hickory : thence
    by land of Samuel Parr, South seventeen degrees East forty one perches to a white
    oak : North Sixty seven degrees East one hundred thirty six perches to a black
    oak : thence by land of the heirs of Robert Bell South twenty degrees East one
    hundred and twelve perches to a black oak : thence by land of Archibald Trimble,
    South sixty three degrees West, thirty four perches to a chestnut : South seventy
    five degrees West, one hundred fifty two perches to an ash : North forty five de-
    grees West seventy perches to a post : thence by land of Thomas Ellice North
    thirty-five degrees East, sixteen perches to a post : North six degrees West nine-
    ty three perches to a white oak : and South eighty-degrees East, fifty two perches
    and a half to the beginning. Containing one hundred forty one acres, one
    hundred twelve perches and allowance &c. Together with all the buildings,
    improvements, woods, ways, water courses, profits, advantages, hereditaments
    and appurtenances whatsoever to the said land above mentioned belonging
    or in anywise appertaining, and the reversion & reversions, remainder and remain
    ders, rents, issues and profits of the said premises and of every part and parcel there-
    of : And all the estate, right, title, interest, claim and demand whatsoever of them
    the said Daniel Morrison and Martha his wife, of, in, and to the said land and
    premises and every part thereof To have and to hold, the said land and all and
    singular other the premises above mentioned and every part and parcel there-
    of, with the appurtenances to the only proper use and behoof of he said William
    McKee, his heirs & assigns Forever. And the said Daniel Morrison and Martha
    his wife, for themselves and their heirs said land and premises and every part
    thereof against them and their hens, and against all and every other person
    and persons whatsoever to the said William McKee, his heirs and assigns shall
    and will warrant and forever defend by these presents In Witness Whereof the
    said Daniel Morrison and Martha his wife have hereunto set their hands and
    seals the say and year first above written.
    Signed, sealed and delivered in presence Daniel Morrison (Seal)
    her
    of us William McClarran James Kincaid Martha X Morrison (Seal)
    mark


    Westmoreland County SS Memorandum this 27th day of August 1814 Before me
    Andrew Kincaid one of the Justices of the Peace for the
    County of Westmoreland, residing and being in the Township of Derry (Page 79)
    personally came the above named Daniel Morrison and Martha Morrison
    his wife and the said Daniel Morrison did then and there acknowledge in due
    form of law that he had signed and sealed and as and for his act and deed
    delivered the above deed and desired that the same might be recorded as such
    and the said Martha Morrison being by me in due form or law examined
    Seperate and apart from her said husband, and the full contents of the above
    deed being by me first made known to her, she the said Martha Morison, upon
    such separate examination as aforesaid declared that she did voluntarily
    and of her own free will and accord seal and as her act and deed deliver said
    deed without any coercion or compulsion of her said husband. In Testimony
    Whereof I the said Andrew Kincaid have hereunto set my hand and seal the
    day and year above written.
    Recorded February 10, 1815 Andrew Kincaid (Seal).

  967. Westmoreland County Records. 1815 - William McKee - 140 acres, 2 horses, 2 cattle.
  968. Westmoreland County Records. 1816 - William McKee - 140 acres, 2 horses, 2 cattle.
  969. Westmoreland County Records. 1817 - William McKee - 140 acres, 2 horses, 2 cattle.
  970. Westmoreland County Records. 1818 - William McKee - 140 acres, 2 horses, 2 cattle.
  971. Westmoreland County Records. 1819 - William McKee - 140 acres, 2 horses, 2 cattle.
  972. Westmoreland County Records. 1820 - William McKee - 140 acres, 2 horses, 2 cattle.
  973. Westmoreland County Records. 1821 - William McKee - 140 acres, 2 horses, 2 cattle.
  974. Westmoreland County Records. 1822 - William McKee - 140 acres, 2 horses, 2 cattle.
  975. Westmoreland County Records. 1823 - William McKee - 160 acres, 3 horses, 2 cattle.
  976. Westmoreland County Records. 1824 - William McKee - 160 acres, 3 horses, 2 cattle.
  977. Westmoreland County Records. 1825 - William McKee - 160 acres, 3 horses, 2 cattle.
  978. Westmoreland County Records. 1826 - William McKee - 141 acres, Patent, 2 horses, 1 cow.
  979. Federal Census, 1790, Pennsylvania, 1790, Hempfield, Westmoreland, PA; Roll: M637_9; Page: 56; Image: 41; FHL Film: 06781749. William McKee - 2 males 16 and over, 2 males under 16, 3 white females
    (also - Andrew McKee 2 males 16 and over, 4 males under 16, 4 white females.).
  980. Pennsylvania, US, Septennial Census, 1779-1863, 1800, #170, Westmoreland Co. McKee, William ... 170.
  981. Federal Census, 1810, Pennsylvania, 1810, Derry, Westmoreland, PA; Roll: 51; Page: 776; Image: 00207; Film 0193677. William McKee: 3 males under 10, 2 males 10-15, 2 males 16-25, 1 male 26-44; 1 female 26-44; Persons under 16: 5, persons over 25: 2, total household: 9.
  982. Federal Census, 1820, Pennsylvania, 1820, Derry, Westmoreland, PA; Page: 136; NARA Roll: M33_112; Image: 147. Wm McKee, 1 male 10-15;
    1 male 45 and over;
    1 female 16-25;
    1 female 45 and over;
    1 person engaged in agriculture; 1 free white person under 16; 1 free white person over 25; 4 - total free white persons;
    4 - total all persons inc white slaves colored other.
  983. Westmoreland County Records. 1815 - Samuel McKee - Tanner, 1 horse, 1 cow.
  984. Westmoreland County Records. 1816 - Samuel McKee - Tanner, 1 horse, 1 cow.
  985. Westmoreland County Records. 1817 - Samuel McKee - Tanner, 1 horse, 1 cow.
  986. Westmoreland County Records. 1818 - Samuel McKee - Tanner, 1 horse, 1 cow.
  987. Westmoreland County Records. 1819 - Samuel McKee - Tanner, 1 horse, 1 cow.
  988. Family Records, Papers, Ephemera, Letter from John McKee to Elizabeth Tittle. I had hoped to be able to visit my father's relatives and the place of his nativity as nothing would be more gratifying to me, for I scarcely recollect anything about him he died when I was only six years of age. I only know him from what my mother tells me that he was a kind husband and father and was very thrifty in getting along in the world although he went to KY quite poor and lived but a few years he acquired sufficient means to support the little family he left behind him comfortably.
  989. Pendleton County Marriage Records. McKee John, Maria Naylor, 20 Mar 1823.
  990. Pennsylvania, Lutheran Baptisms and Marriages. Peter Tittle; Parent: John Tittle, deceased; Location: Swatara; Birth Date: 20 Sep 1742; Baptism Date: 27 Apr 1747; Sponsor: George Meyer and his wife

    This is an excellent source, but questionable when attached to this Peter Tittle. Not confirmed connection.

  991. Cumberland County, Pennsylvania Quarter Session Dockets 1750-1785, page 13. Docket 1, page 45:
    At Carlisle, 21 January 1755, before Samuel Smity, and his associates. The sheriff John Potter the following list of grand jurors; Francis Foreman, Jonathon Holmes, William Armstrong, William Armstrong, Jr, Robert Cars, George Armstrong, James Beatty, Hugh Laird, James Crawford, Robert Rosenborough, William Harkness, Peter Tittle, Arthur Foster, Walter Denny, Samuel Rippey.
  992. Cumberland County, Pennsylvania Quarter Session Dockets 1750-1785, page 24. Docket 1, page 95: At Carlisle, 22 July, before Francis West and his associates. The sheriff Ezekiel Smith rete following list of grand jurors; John Agnu, Timothy Shaw, Peter Tittle, William Davenport, Thomas Calhoun, George Stuart (sic), Thomas Holt, James Smith, Thomas Anderson, John Wood, James Barclay, John McCartney, Joseph Smith, William Line, Robert Armstrong. Ordered that James Carouthers and David Wilson Esq., be fined 30 shillings each for their non appearance.
  993. Annals of Southwestern Pennsylvania, p. 19. JACOB'S CABINS - Captain Jacobs and King Shingass were Delaware chiefs at Kittanning, who led various bands eastward in the devastation of pioneer homes in the Cumberland and Susquehanna valleys. This Captain Jacobs was killed when Colonel John Armstrong marched his 300 Cumberland County soldiers westward in 1756 and destroyed the Indian town of Kittanning. Colonel Armstrong says that a son of Captain Jacobs was killed at Kittanning, and if that be son, there were two Captain Jacobs, one of them living at Jacob's Cabin near Iron Bridge at the Great Swamp on Jacob's Creek. The settlers called him Captain Jacobs because he resembled a burly Dutchman of that name in Cumberland County. Orme's "Journal of the Braddock Expedition in 1755" says: "We marched to Jacobs' Cabin about six miles from the camp." Gist's diary says that he and Washington set out from his plantation and went across the Youghiogheny about twenty miles to Jacobs' Cabins. Peter Tittle, of Cumberland County, made affidavit on March 4, 1760, at the age of 35 years, that an Indian Doctor John spoke contemptuously concerning the soldiers, saying they were good for nothing, and that they had killed Captain Jacobs, but that he had known another Captain Jacobs, a very big man, bigger and stronger than he who was killed.
  994. Maryland State Archives - online database, WA Wills Town and Sandy Creek, p. 17 - MSA S1161-11-4. 1/4/54. 1783 Tax Assessment Maryland: Peter Tittle. Mount Pleasant, 100 acres.
  995. Pennsylvania, Tax and Exoneration, 1768-1801, Archive Rollname: 327. Peter Tittle, 1785, West Hanover, Dauphin, PA. Listed as an "inmate".
  996. History of Allegany County, MD, Vol 1, p 9. The following is an alphabetical list of the settlers or owners of the Military lots surveyed for the state by Francis Deakins in 1788: Ashby...Jesse Tomlinson, John Trimble, John Tomlinson, Jacob Tustlinger, Moses Tinlonel, Richard Telton, Ezekiel Totten, Petter Tetter Sr, David Troxell and John Trotter...
  997. Cumberland Road Project, p. 4. The Commissioner's Report makes no mention of Tittles, seen on the 1795 map above, or Clark's Store, mentioned by William Brown in his 1790 itinerary, but it's along the way so I feel it warrants a mention. The precise location of Tittle's and/or Clark's is somewhat problematic as the town of Clarysville, Eckhart Mines and the current city of Frostburg are all in the same area.
    p. 5
    Three major events have shaped the development of the town; the first of these was the coming of the National Pike. This road was the principal route along which the westward migration took place during the first half of the nineteenth century. It was also the route along which the agricultural products and raw materials of the west moved to eastern markets. After the Nation Pike was surveyed, in about 1811, Josiah Frost laid off building lots just west of the house which had been built a few years before by George & Mary Clark McCullough, and called Mt. Pleasant...Since there was already one Mount Pleasant in MD, the name of the town was changed to "Frostburg" by the government when a post office was established there in 1820.
    Tittle's Tavern: The exact location of Tittle's and/or Clark's is unknown but information gleaned from various journals seem to indicate Tittle's was located near the location Braddock's Road crossed Georges Creek.

    .

  998. Maryland State Archives, MSA S11-160; location: 01/23/04/024; Patent IC F, p. 703. Land surveyed by Deakins and awarded for military service reserved for Peter Tittle in the form of three lots are sold to Robert Clarke for £18 15s.
  999. Maryland State Archives - online database, MSA S1580: (Patents, AL, Tract Index) Index by Reference. Patent Record IC G, p. 165,
    1792
    Lots Number 3620, 3621, and 3622, 150 Acres Certificate in name of Peter Tittle, Patent
    Developer/Owner: Clark, Robert. From Deakins' Survey 1788; List of families who settled on lots included in the survey before the lands were set aside as military lots:

    The Maryland General Assembly in 1777, enacted a bounty of fifty acres to recruits who served 3 years in the American army - and 100 acres to each recruiting officer who enlisted twenty men. In 1781 the lands were set aside west of Fort Cumberland, and in 1787 Francis Deakins was appointed to survey the land in lots. An act of 1788 settlers were allowed to purchase their lots at prices varying from 5 to 20 shillings per acre, in three equal payment of one, two and three years. Later Maryland officers and soldiers were secured in the lots to which they were entitled for military services.

    The following is from the Maryland Journal of Friday, July 3, 1789
    "Notice is hereby given to the officers and soldiers of the Maryland Line, that a distribution of land will be made to them at Upper Marlborough, in Prince George's County, on the 1st and 2d of August next, agreeably to an act of Assembly, and at the same time and place will be offered at public sale about one thousand lots of land, of fifty acres each, for ready money, or specie certificates of the State of Maryland. This land lies to the westward of Fort Cumberland. For a particular description thereof, apply to Capt. Daniel Cresap or Mr. John Tomlinson, who lives near the same. David Linn, Daniel Cresap, Benjamin Brookes, Commissioners."

    Peter Tittle, Jr - 5/" - 3407-08
    Peter Tittle, Sr - 7/6 - 3620 -21 -22

    http://www.rootsweb.ancestry.com/~mdallegh/deakins.htm.

  1000. Maryland State Archives, Land Office Patent Record IC F, p. 703; 01/23/04/024; MSA S11-160.
  1001. Allegany Co, MD Court Records, Deed Book A, pp 473-5, Allegany County, MD. Peter Tittle purchased 40 acres from John Mathews Junior, 15 Dec 1794, Allegany County, Maryland.
  1002. Allegany Co, MD Court Records, Deed Book F, pp 136, 137. Peter Tittle of Ross County, Ohio sold 47 acres of land in Allegany County, MD for $160 to Cuthbert Combs. Appears to be the same land he purchased from John Mathews, Jr. in 1794.
  1003. Handwritten notes in family records. Peter Tittle's son, Peter Tittle Jr moved up into Westmoreland Co, PA about 1756.
  1004. History of Cambria County, V. 3, p 127. About the year 1760 Peter Tittle settled in the then wilderness region of Westmoreland county, on the banks of a small creek known as Nine Mile Run, in what is now Unity township. He was one of three brothers who came from England together, the others being George and Henry Tittle. The family name of Peter's wife is unknown, but her Christian name was Sarah.
  1005. Dolly Todd Madison Ch DAR, Ohio, Early State and Local History (Tiffin, OH: Daughters of the American Revolution, 1915), Military Services of Ancestors, p. 233. PETER TITTLE, who was born in Cumberland county, Pennsylvania, October 20, 1746, served in Captain John McClelland's Company of Rangers on the frontier, from 1778 to 1783. He lived for some years with his father, Peter, Sr., in the Tittle Block-House.
    Peter Tittle and his wife, Sarah Whiteside, are buried in Unity Cemetery, near Latrobe, Pennsylvania, and his grave has been marked with a DAR Marker, and is cared for by his descendants, who are members of the Wm. Kenly Chapter of Latrobe.
  1006. John Whitesides Tittle Letter. Peter Tittle Jr was a member of Capt John McClellands Co of Westmoreland Co. Frontier Rangers from 1778 to 1783.
  1007. Pennsylvania State Archives, Vol 23, p 334, Pennsylvania Archives, Series 3. Peter Tittle served with the Rangers on the Frontier - 1778 - 1783, Captain John McClelland's Company of Westmoreland County Frontier Rangers
    Ref: Vol 23, p 334, Pennsylvania Archives, Series 3.
  1008. History of Cambria County, Vol. 3, p 128. He was a member of Capt. John McClelland's Company of "Rangers on the Frontier" of Westmoreland from 1778 to 1853. His house was an occasional stopping place for soldiers during the latter part of the French and Indian war, and also during the Revolution. In Pennsylvania "Archives" (vol. ii, p. 204), is found the following record: "May 28, 1780, Capt. Isaac Craig, in command of a detachment of Proctor's Artillery, left Carlisle for Ft. Pitt...On the way they stopped over night at Peter Tittle's on the night of June 10, 1780.".
  1009. Pennsylvania, Tax and Exoneration, 1768-1801, Roll 341. Tittle Peter - State -- - County - 6 shillings

    Tittle Peter 300 Acres of land; 2 Homes; 3 Cows; 6 Sheep; Valuation: 139£.

  1010. Pennsylvania, Tax and Exoneration, 1768-1801, Roll name 3441. Tittle, Peter - tax 4s 3d [4 shillings 3 pence].
  1011. Pennsylvania Militia Records, PA State Archives, Register Vol B, p. 72. Peter Tittle, Westmoreland County, Militia, Certificate # 11,985, Loan Total £1.15.0
    Certificate issued 14 April 1786.
  1012. Pennsylvania, Tax and Exoneration, 1768-1801, 1788,. Peter Tittle - 2 shillings or 2s.
  1013. Pennsylvania, Land Warrants and Applications, 1733-1952, #122. 1788 Feb 26 No. 122
    Westmoreland County; 300 Acres; Peter Tittle; Retd 26 Feby 1793.
  1014. Pennsylvania, Tax and Exoneration, 1768-1801, Roll 342. Tittle, Peter - 300 acres - 2 horses - 3 horned cattle - Valuation: 93£ Tax 3s 10d.
  1015. Pennsylvania State Archives, Series 6, Vol II, Militia Rolls 1783-1790, p. 1397. Fifth Battalion, First Co. Capt John McClelland; Second Co. Capt. John Zack, Third Co., Capt. Daniel Leasure, Fourth Co., Capt. Peter Tittle...
  1016. Pennsylvania Militia Records, PA State Archives, Sixth Series, Vol III, p 1397. Return of the officers of the Fifth Batalion(sic) of Westmoreland Malatia(sic) agreeable to the different elections. July 7th, 1789: Colonel David Kilgore, Major Hugh Martin,...Fourth Company, Captain Peter Tittle, Lieutenant John Peoples, Ensign James Marshel.
  1017. Pennsylvania State Archives, RG-17 Original Warrants, Westmoreland Co, T-122. The Commonwealth of Pennsylvania, ff.
    Whereas, Peter Tittle of the County of hath requested to take up Three hundred Acres of Land, including an improvement adjoining lands of James Hunter and John Wiley on the Waters of fourteen mile run in Mount Pleasant Township - in the County of Westmoreland (PROVIDED the Land is not within the last Purchase made of the Indians) for which he agrees to pay, immediately, into the Office of the Receiver General, for the use of this State, at the rate of Ten Pounds per Hundred Acres, in God, Silver, Paper Money of this State, or Certificates; agreeable to an act of Assembly, passed the first day of April, 1784: Interest to commence from the first day March 1778 THESE are, therefore, to authorise and require you to survey, or cause to be surveyed, unto the said Peter Tittle at the place aforesaid, according tot the method of Townships appointed, the said quantity of Acres, if not already surveyed, or appropriated, and to make return thereof into the Secretary's Office, in order for confirmation; for which this shall be your Warrant.
    IN WITNESS whereof The Hon. Peter Muhlenberg Esq Vice President of the Supreme Executive Council, hath hereunto set his Hand, and caused the less Seal of the said Commonwealth to be affixed, the twenty sixth day of February in the year 1788.
    To JOHN LUKENS, esquire,
    Surveyor General.
  1018. Pennsylvania State Archives, RG-17 Survey Book A-82, page 241. Plat map contains the following statement:
    In Pursuance of a Warrant bearing date 26th February 1788 Surveyed on the 30th day of April following unto Peter Tittle the above Discribed Tract of Land Situate on a Branch of the fourteen Mile Run in Mount pleasant Township in the County of Westmoreland Containing Three Hundred and Eighty two Acres & allowance of Sixpr Cent for road &c.
    Benj Lodge DS
    To John Lukens Esq.
    Surveyor General.
  1019. Pennsylvania State Archives, RG-17 Patent Book P-19, p. 201. 382 acres on Fourteen Mile Run in Mount Pleasant Township patented 1 Mar 1793 to Peter Tittle for £21 10s 3d. THE COMMONWEALTH OF PENNSYLVANIA, to all to whom these presents shall come, Greeting:
    Know ye, That in consideration of the monies paid by Peter Tittle into The R--l Genls Office of this Commonweatlh the granting of the Warrant therein after ----entioned and of the Sum of Twenty One Pounds ten shillings & three pence lawful money now paid by him into said office
    there is patented by the said Commonwealth unto the said Peter Tittle a certain tract of land called Mt Pleasant situate on a branch of the fourteen Mile Run in Mount Pleasant township Westmoreland County Beginning a White Ash thence by land of Matthew Morrison North Eighty degrees West One hundred perches to an Ironwood North Twenty two degrees West Eleven perches & a half to a Red Oak thence by land of Morey Ford North sixteen degrees East fourteen perches to a White Oak North Twenty one degrees East Seventy four perches to a White Oak North Seventy three degrees East four perches to a White Oak North Ninty five degrees West fifty one perches to a White Oak thence by land of John Wiler South thirty eight degrees East Ninety Eight perches & a half to Stones North twenty degrees West Sixty Seven perches to a post thence by conveyed land South Sixty nine degrees East Twenty One perches to a White Oak thence by land of John Crawford South forty One degrees & a half East Twenty Nine perches to a Bush South fifty five degrees East forty eight perches to a White Oak North Eighty nine degrees & a half East One hundred & fifty five perches to a Hickory thence by Meeting house land South fourteeen degrees East One hundred perches and an half to a Gum thence by land of James Hunter South Sixty three degrees West twenty perches to a Hickory South Twenty three degrees West Sixty One perches........
    to the beginning, containing three hundred and Eighty two Acres and allowance of six per cent for roads &c. (which said tract was surveyed in pursuance of a Warrant dated 26 February 1788 granted to the said Peter Tittle
    with the appurtenances, to have and to hold the said tract, of parcel of Land, with the appurtenances, unto the said Peter Tittle and his heirs, to the use of him the said Peter Tittle his
    heirs and assigns forever free and clear of all restrictions
    reservations as to mines, royalties, quit-rents, or otherwise, excepting and reserving only only the fifth part of all gold and silver ore for the use of this Commonwealth, to be delivered at the pit's mouth, clear of all charges. In Witness whereof Thomas Mifflin Governor of the said Commonwealth, hath hereto set his hand, and caused the State Seal to be hereunto affixed, the twenty Eighth day of Febry in the year of our Lord one thousand seven hundred ninety-three and of the Commonwealth the Seventeenth.
    Attest A K Dallas Secretary Enrolled the First March 1793 Thomas Mifflin (Seal).
  1020. Annals of Southwestern Pennsylvania, pp 235-256. He (Jeremiah Tittle) was a son of Peter Tittle, who bought 500 or 600 acres of land at $1.25 per acre from the United States government. This land remained in the possession of the Tittle family until 1909, though a part of it, consisting of 221 acres, was given to Unity Presbyterian Church. Later this property was sold to the Latrobe Presbyterian Church for $1, the entire 221 acres passing over in this transaction. A part of the original house, built on the land before 1790, is still standing.
  1021. Westmoreland County Records, Orphans Court, Westmoreland Co Register of Wills, Docket X, p 36. September Term, 1795 - The Court appoints Peter Title and John Peoples as guardians over the eprsons and estates of Mary, Alexander, Hannah, and Margaret Beans (also Beens), minor children of Samuel Beens (late of Westmoreland County, dec'd), until they respectively reach the age of 14 years.
  1022. Pennsylvania, US Direct Tax Lists, 1798. Tittle, Peter occupant and owner; 1 dwelling house; 26 x 24; wood; 2 stories; 4 windows; 12 lights; quantity of land in the valuation: 1; Valuation of dwelling: $145.09

    1 VEN; 58 by 30; 1 dwelling; adjoining properties: Jno Crawford, Baker Earnest; quantity of land - 301 acres; valuation: $1,123.

  1023. Wills & Letters of Administration of Westmoreland County, PA, p. 165. Letters of administration were filed for Archibald McGuire, 26 May 1809, $2,000 bond - sureties were James Brady and James Tittle.
  1024. Pennsylvania Probate Records, 1683-1994, Wills 1774-1839 Vol 1-2, Image 9. Research notes:
    Archibald McGuire, Deceased: Be it remembered that on the 26 Day of May 1809 letters of Administration of all and singular the goods & chattles rights and credits which ware of the Archibald McGuire of Westmoreland County Deceased was granted unto Joan McGuire & Donald Newbrook they having given a Bond of $2000 Dollars Bearing Even Date herewith for the faithful performance of their adminin James Brady & Peter Tittle Sureties.
  1025. History of Greensburg, p. 119. Subscriptions...Peter Tittle - $2.00.
  1026. Westmoreland County Records, Will Book 2, p. 307, 308. Mentions wife Jane, sons John, Jonathon, Jeremiah and James, daughter Nancy Anderson and Sarah Peoples.
  1027. NARA - National Archives and Records Administration, Case Files of Pension and Bounty-Land Warrant Applications Based on Revolutionary Service; NARA M804. Testified in concerning George McClelland's activities in during the Revolutionary War. The application was considered invalid. Personally came before me one of the Justices of the peace in and for the County of Westmoreland, Peter Tittle and being duly sworn deposeth and saith that he knew George McCleland, and that said Geo McCleland came into this neighbourhood and English soldiers, with others, in Capt. Thos Campbell Company, and said Geo McLeland was Billeted at James hunters for some time, in the year 1780 or thereabouts according to the best best(sic) of my knowledge and Recolection and further saith not sworn and subscribed this fifth day of November AD 1832
    Peter Tittle
    John Morrison

    I am well acquainted with John Morrison Esq a Justice of the peace in Unity township Westmoreland County and his neighbor Peter Tittle : They are both men of respectable character & of unquestionable veracity.
    R Coulter Rep from P
    Jan 28 '33.

  1028. NARA - National Archives and Records Administration, Revolutionary War Pension and Bounty-Land Warrant Application files - NARA M804; #W 3568. Westmoreland County Pa,
    Personaly came before me one of the justices of the peace in and for the County of Westmoreland Peter Tittle Capt, and on his solemn oath deposeth that Abraham Leasure senior, served a tower of duty under him in the Defence of this Country and behaved himself well durin his tower, sworn and subscribed the twenty ninth day of March AD, one thousand Eight hundred and thirty three before me.
    John Morrison Peter Tittle
    I do Certify that I was along the same Tower that Abraham Leasure served under Captain Tittle John Morrison
    Westmoreland County
    Personally came before me one of the justices of the peace in and for the county of Westmoreland John Leasure senior and on his solemn oath deposeth and that to his knowledge Abraham Leasure senior served a tower under Capt Tittle and sever other towers, sworn and subscribed before me this twenty ninth day of March AD 1833.
    John Morrison John Leasure.
  1029. Abstract of Graves of Revolutionary Patriots, Vol 4, p. Serial: 6924; Volume: 14. Peter Tittle Jr; Cemetery: Unity Pres Ch Cem; Location: Greensburg, Westmoreland CO PA 79.
  1030. Inscriptions of the Unity Presbyterian Church Cemetery, p 125. 6634. Tittle, Peter, d. 3-26-1834, ag 88, Revolutionary & 1812 War Veteran.
  1031. Pennsylvania Veterans Burial Cards, 1777-1999. Tittle, Peter, Capt. John McClelland's Rangers, Private, burial Latrobe, Unity Twp, PA in old part of Cemetery.
  1032. Westmoreland County Records, Will Book 2, p. 307, 308. Legally proved and approved this 12 day of April 1834. Sam day recorded and Letters Testament issued to Jonathon Tittle one of the executors named in the above will, the other executor Hamilton Beatty having filed his declination.
    Executor sworn by
    A. Johnston, Esq.
  1033. Last Will and Testament - Peter Tittle, Jr, #1138. Will mentions wife, Jane, and the property arrangements made prior to their marriage.
  1034. Unity Cemetery, Westmoreland, PA, p. 133. Peter Tittle, 3-26-1834 88y Rev War marker
    Jane w/o Peter rest obliterated.
  1035. National Genealogical Society Ancestor Chart, #035633, Dorothy N Lloyd, 2/12/75, #67-842. Jane McCormick, b. 1751, Cumberland Co., Pa., m 1) Archibald McGuire, m. 2) after or ca 1809 Peter Tittle.
  1036. Early Tittles. He was the father of Elizabeth Tittle who married James Hunter, and also father of Peter Tittle, Jr of Later Westmoreland County, PA records, whose own Bible records are said to still be in existence.
  1037. Sarah T Bolton, The Life and Poems of Sarah T Bolton (Indianapolis, IN: Fred L. Horton & Co., 1880), p 37. After his settlement in Maryland, he formed the acquaintance of the Tittles, a distinguished family; and becoming attached to Sarah Tittle, the beartiful and accomplished daughter of the family, won her affections and made her his wife...By 1775 they have their third child so they must have been married between 1771 and 1772. .
  1038. Hammond Genealogy. The old Peter Tittle farm on which Sarah lived is still in the hands of the church. The homestead is occupied by a Polish family. One hundred ninety-five acres of it is owned by the Presbyterian church. All the furniture, etc. was sold by the church when Sarah died in 1907. The Old Unity Presbyterian Church yard at Beatty is one of the oldest church yards west of the Alleghany Mts. Its charter is several years older than the US Government.
  1039. Federal Census, 1790, Pennsylvania, 1790, Unity, Westmoreland, PA, Roll: M637_9; Image: 0051. Peter Tittle, 2 males 16 and over, 3 males under 16, 3 females.
  1040. Federal Census, 1790, Pennsylvania, 1800, Unity, Westmoreland, PA; Roll 41, page: 1172; image: 295. Tittle, Peter, 2 males 10-15, 1 male 45 or over, 1 female 10-15, 1 female 45 or over.
  1041. Federal Census, 1810, Pennsylvania, 1810, Union, Westmoreland, PA, Roll: 51; Page: 801; Image: 220.10. Petre Tittle, 1 male under 10, 2 males 16-25, 1 male 45 or over; 1 female 16-25, 1 female 45 or over.
  1042. Find A Grave Memorial, 8074007. Sarah Whitesides Tittle - combined with husband Peter - I do not know really if her remains are there - but the headstone combines them both.
  1043. John Whitesides Tittle Letter. John born 11/1/1771 - died 4/11/1822.
  1044. Unity Presbyterian Church Cemetery, p. 140. 7374. Tittle, John 1771-1817 veteran of 1812 sec b.
  1045. Unity Presbyterian Church Cemetery. John Tittle, 4-11-1822 51 years Vet. 1812 War marker.
  1046. Bloomfield Gazette, Seneca Co, OH, 4 Oct 1928, p 1, col 6. TIFFIN CIVIL WAR VETERAN ANSWERS CALL
    Samuel W. Tittle, who spent his early boyhood days west of Bloomville, in Eden township, died at his home in Tiffin, Monday evening, following an illness of eight months. Heart disease was the cause of death. The deceased was aged 84 years, 4 months and 18 days. The funeral services will be held at the home Thursday afternoon at 3:30 o'clock and will be conducted by Rev. R S Sidebotham. Burial in Rock Creek cemetery.
    Some time previous to his death the deceased prepared his own obiturary which was in part as follows: I was born May 19, 1844, in Westmoreland county, Pennsylvania. My father's name was Jonathan Tittle and my mother's Susan (Bady) Tittle. In 1846 when I was but a lad of two years, my father and mother moved to a farm on the banks of Honey creek east of Melmore in Eden township. My grandfather Tittle as well as my Grandfather Bady both saw service in the Revolutionary war. My father and my two uncles, John Bady and Jerry Tittle, served in the war of 1812 and were stationed part of the time at Ft. Meigs near Perrysburg. Three of my brothers and I served in the Civil War. On Feb. 13, 1867, I was married to Hattie A. Beals of Melmore. We were married by Rev. Reuben Good, of Heidelberg. One child was born to us, a daughter. We named her Joanna. She died June 5, 1898, at the age of 19. Following the death of his first wife in 1923 he was married again April 7, 1926, to Mrs. Susan Buckner who survives. The deceased was the last of a family of 13 brothers and sisters.
  1047. Unity Presbyterian Church Cemetery, p. 140. 7374. Tittle, John 1771-1817 veteran of 1812 sec b.
  1048. Westmoreland Republican, 26 Apr 1822. TITTLE, John of Unity Twp. d. Sun. 14th inst. in 53d yr (4-26-1822 WR).
  1049. Inscriptions of the Unity Presbyterian Church Cemetery, p 125. 6637. Tittle, John, d. 4-11-1822, ag 51, Sec b.
  1050. Find A Grave Memorial, 51350940. John Tittle, d. 11 Apr 1822.
  1051. John Whitesides Tittle Letter. Ann b. 1/16/1774; d. 9/23/1844.
  1052. History of Westmoreland County PA, p. 339. He married a Miss tittle, of Beatty, and they were the parents of seven children, all of whom reached maturity and lived to an advanced age, as follows: John, James, William, Sarah, who became the wife of Hamilton Beatty; Dorcas, who became the wife of Alexander Niccolls; Harriett, who became the wife of Garrett Furry; Martha, who became the wife of Dr. Sand Colwell, of Youngstown, Pennsylvania. The family were all Presbyterians and attended Unity Presbyterian Church.
  1053. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, James, Sr Schoolteacher.
  1054. History of Cambria County, p 128. Both she and her husband are buried in the Presbyterian churchyard near New Alexandria.
  1055. Sons of the American Revolution - Genealogies of Veterans, p 470. Sarah Tittle (1778 - 1866) m. William Peebles (1774-1840).
  1056. John Whitesides Tittle Letter. Sarah b. 9/22/1778 - d. -------------.
  1057. John Whitesides Tittle Letter. Sarah married Wm Peoples.
  1058. John Whitesides Tittle Letter. Joseph b. 8/17/1780 - d. 1803.
  1059. John Whitesides Tittle Letter. Elizabeth b. 11/7/1782 - d. ------------.
  1060. Find A Grave Memorial, 105777343. Elizabeth Tittle, b. 7 Nov 1782, Westmoreland Co, PA; d. 1783, Westmoreland Co, PA; daughter of Peter and Sarah Tittle.
  1061. John Whitesides Tittle Letter. Jonathon b. 9/20/1784; d. ------------.
  1062. Bloomfield Gazette, Seneca Co, OH, 4 Oct 1928, p 1, col 6. TIFFIN CIVIL WAR VETERAN ANSWERS CALL
    Samuel W. Tittle, who spent his early boyhood days west of Bloomville, in Eden township, died at his home in Tiffin, Monday evening, following an illness of eight months. Heart disease was the cause of death. The deceased was aged 84 years, 4 months and 18 days. The funeral services will be held at the home Thursday afternoon at 3:30 o'clock and will be conducted by Rev. R S Sidebotham. Burial in Rock Creek cemetery.
    Some time previous to his death the deceased prepared his own obiturary which was in part as follows: I was born May 19, 1844, in Westmoreland county, Pennsylvania. My father's name was Jonathan Tittle and my mother's Susan (Bady) Tittle. In 1846 when I was but a lad of two years, my father and mother moved to a farm on the banks of Honey creek east of Melmore in Eden township. My grandfather Tittle as well as my Grandfather Bady both saw service in the Revolutionary war. My father and my two uncles, John Bady and Jerry Tittle, served in the war of 1812 and were stationed part of the time at Ft. Meigs near Perrysburg. Three of my brothers and I served in the Civil War. On Feb. 13, 1867, I was married to Hattie A. Beals of Melmore. We were married by Rev. Reuben Good, of Heidelberg. One child was born to us, a daughter. We named her Joanna. She died June 5, 1898, at the age of 19. Following the death of his first wife in 1923 he was married again April 7, 1926, to Mrs. Susan Buckner who survives. The deceased was the last of a family of 13 brothers and sisters.
  1063. Michael A. Leeson, History of Seneca County, Ohio (Chicago: Warner, Beers & Co., 1886), Vol I, p 546. Jonathan and Susan (Beaty) Tittle, natives of Pennsylvania, parents of John Tittle, of Eden Township (who was born in Pennsylvania in 1820), came to this township in 1840.
  1064. Find A Grave Memorial, #55853231. Jonothan Tittle, b. 21 Sept 1784, d. 17 Oct 1856; War of 1812; on same stone as Susan Batey Tittle.
  1065. History of Westmoreland County PA, Vol II, p 504. Their children were...Susan, married ----Jonathan Tittle.
  1066. John Whitesides Tittle Letter. Dorcas b. 2/20/1787 - d. --------.
  1067. Westmoreland County Records, #1138. Dorcas is not mentioned really or by reference in the will of Peter Tittle.
  1068. Sons of the American Revolution - Genealogies of Veterans, p 467. Jeremiah Tittle (3/27/1790 - 5/1/1871) m. 1811 Grace Fraeme (1786 - 8/23/1846).
  1069. John Whitesides Tittle Letter. Jeremiah b. 4/27/1790 - d. 8/16/1872.
  1070. Inscriptions of the Unity Presbyterian Church Cemetery, p 125. Tittle, Jeremiah Frame, 1790 - 1-25-1872 1812 Sec b.
  1071. Bloomfield Gazette, Seneca Co, OH, 4 Oct 1928, p 1, col 6. TIFFIN CIVIL WAR VETERAN ANSWERS CALL
    Samuel W. Tittle, who spent his early boyhood days west of Bloomville, in Eden township, died at his home in Tiffin, Monday evening, following an illness of eight months. Heart disease was the cause of death. The deceased was aged 84 years, 4 months and 18 days. The funeral services will be held at the home Thursday afternoon at 3:30 o'clock and will be conducted by Rev. R S Sidebotham. Burial in Rock Creek cemetery.
    Some time previous to his death the deceased prepared his own obiturary which was in part as follows: I was born May 19, 1844, in Westmoreland county, Pennsylvania. My father's name was Jonathan Tittle and my mother's Susan (Bady) Tittle. In 1846 when I was but a lad of two years, my father and mother moved to a farm on the banks of Honey creek east of Melmore in Eden township. My grandfather Tittle as well as my Grandfather Bady both saw service in the Revolutionary war. My father and my two uncles, John Bady and Jerry Tittle, served in the war of 1812 and were stationed part of the time at Ft. Meigs near Perrysburg. Three of my brothers and I served in the Civil War. On Feb. 13, 1867, I was married to Hattie A. Beals of Melmore. We were married by Rev. Reuben Good, of Heidelberg. One child was born to us, a daughter. We named her Joanna. She died June 5, 1898, at the age of 19. Following the death of his first wife in 1923 he was married again April 7, 1926, to Mrs. Susan Buckner who survives. The deceased was the last of a family of 13 brothers and sisters.
  1072. Federal Census, 1860, Pennsylvania, 1860 Latrobe, Westmoreland, PA. Jeremiah Tittle, 60 (or 68), laborer, b. PA $700.
  1073. Federal Census, 1870, Pennsylvania, 1870 Latrobe, Westmoreland, PA; Roll: M593_1465; Page: 146; Image: 290. jeremiah Tittle, 80, laborer, $4000, b. PA.
  1074. Westmoreland Co, PA Newspaper Accounts, p 257. TITTLE, Jeremiah s/o Peter of Unity Twp m to Grace FRAME d/o William dec'd. of Salem Twp onThurs 30th ult by Rev Samuel Porter (9-28-1810 Westmoreland and Indiana Register).
  1075. Federal Census, 1810, Pennsylvania, 1810, Union, Westmoreland, PA; Roll: 51; Page: 800; Image: 221.10. James Tittle; 2 males under 10; 2 males 10-15; 1 male 26-44; 1 female under 10; 1 female 26-44.
  1076. Federal Census, 1820, Pennsylvania, 1820, Unity, Westmoreland, PA; Page 165; NARA Roll: M33_112; Image: 175. James Tittle: 3 males under 10, 1 male 26-44, 1 female 26-44; 1 person engaged in agriculture, no slaves - total 5.
  1077. Federal Census, 1830, Pennsylvania, 1830, Salem, Westmoreland, PA; Roll: 164; Page 244. James Tittle Esq; 2 males 5-10; 2 males 10-15; 1 male 15-20; 3 males 20-30; 1 male 50-60; 1 female 50-60.
  1078. Federal Census, 1840, Pennsylvania, 1840, Westmoreland, PA, Roll: 498; Page: 343. James Tittle, 1 male 60-70; 1 female 50-60.
  1079. Westmoreland County Records, Court Records, August Term, 1840, Case #30. James Armstrong, Atty; JAMES TITTLE VS ANNE TITTLE

    Petition for Divorce from the bonds of matrimony at the instance of James tittle presented 18th May 1840. Same day Subpoena awarded - Issued June 6th 1840. July 11th 1840 served by leaving a true attested copy at the house with the family.
    August 27th 1840 on motion of Mr. Armstrong, William Ramsey Esq. appointed a commission to take testimony on ten days notice
    September 24th 1840 Commission issued 8 April 1843 discontinued.
    Tax c .....Atty .50
    Sheriff Hays 1.56
    Pro. Clerk 2.75. To the Honorable the Judges of the Court
    of Common Pleas of Westmoreland County

    The Petition of James Tittle Respectfully
    Represents. That your petitioner on the 21st day of
    June in the Year of Our Lord one thousand seven hundred
    and ninety eight was contracted in Matrimony and lawfully
    married to Anne his present wife and from that time
    until the month of March Eighteen hundred and thirty
    one lived and cohabited with her as her husband, and as
    such was owned and acknowledged by her, and deemed
    and respected by all his neighbors and acquaintances, and
    although by the laws of God as well as by their mutual faith
    plighted to each other they were reciprocally bound to that
    kindness and uniform regard which ought to be inseparable
    from the marriage state. Yet so it is, that from the said
    month of March 1821, up to the present time, the said Anne
    hath wilfully and maliciously deserted and absented
    herself from the habitation & company of Your libellant
    without any reasonable cause -

    Wherefore Your Libellant further Showing that
    he is a citizen of this State, and hath resided therein
    for one year and more previous to the filing of this petition
    Prays Your Honorable court that a subpoena may issue
    from the said court directed to the said Anne
    Tittle commanding her to appear at the next term of the
    said court to answer this petition, and also that a decree
    of the said court may be given granting theis libellant a divorce
    from the bonds of matrimony and from the society fellow-
    ship and company of the said Anne, in all time to come,
    and free this libellant from the marriage bond aforesaid
    as if the said Anne & the said James had never been
    married, or as if the said Anne were naturally(sic) dead
    and Your libellant will pray &c -
    James Tittle.

  1080. Historic Pennsylvania Church and Town Records, Baptisms by John King. Anne Frame, Baptism, 11 Mar 1781, Mercersburg, Franklin, PA, father's name: William Frame, denomination: Presbyterian, The Presbyterian Church of the Upper west Conogogheaue.
  1081. Federal Census, 1850, Pennsylvania, 30 Aug 1850, Salem, Westmoreland, PA; Roll: M432_836; Page: 403; Image: 259. Ann Tittle, 70, Farmer, $4500, b. PA;
    Jackson, 21, farmer, b. PA;
    Alexander, 15, farmer, attended school, b. PA;
    Robert Ray [grandson-in-law], 26, farmer, b. PA;
    Ann [granddaughter], 21, b. PA;
    William J.[great grandson], 1, b. PA.
  1082. Westmoreland County Records, Will Book 3, p. 284. Bequeaths estate to sons John, Johnston, Jeremiah, Jackson, and James - and daughter Elizabeth and Elizabeth's son, Ann's grandson William. That clearly financed William Fraeme Tittle's voyage to California. His financially strapped family certainly didn't have the funds. Elizabeth's inheritance may have helped her to bring daughter Ann, her husband Robert Ray and their children to California.
  1083. Westmoreland County Records, Will Book 3, page 284. Will proved 14 Oct 1850, filed 16 Nov 1850. Legally proved and approved this 14th day of October1850. Same day Letters Testamentary were granted to Jeremiah Tittle one of the Executors named he having been sworn before me. Renunciation of John Tittle filed Oct 25d 1850. Jus & Vend Test filed 16th Nov 1850. James Kanan Reg.
  1084. Pennsylvania Wills and Probates, 1683-1993, Case number 1700, Will Books, Vol 3-5, 1839-1870. Ann Tittle, 20 June 1850, Westmoreland County, PA, inferred death year - abt 1850, PA.
  1085. Tittle Genealogy; provided by John Snodgrass Tittle, in personal correspondence with Ann Elizabeth McKee Ray and other familty memberts. Wm. Frame born 1799 died 10/14/45; Wm. Frame Tittle never married.
  1086. Federal Census, 1840, Pennsylvania, 1840, , Westmoreland, PA; Roll: 497; Page: 181; Image: 367; FHL Film 0020559. William Tittle: 2 males 20-29, 1 female 15-19, 1 female 20-29, 2 persons employed in agriculture, 1 person under 20, 3 persons 20-49, total free white persons: 4.
  1087. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, William, single man, farmer.
  1088. History of Cambria County. William Freame Tittle, died unmarried, October 18, 1801.

    This is a radically different date, and I think inaccurate, and I think the date listed as a fact is probably correct.

  1089. Sons of the American Revolution - Genealogies of Veterans, p 467. John Tittle: b. 2/18/1801, d. 8/19/1882; married Mary Snodgrass 12/16/1824 - b. 4/15/1805, d. 1/25/1875.
  1090. Business Papers, Ephemera, Asstd Records, Letter of Jeremiah Tittle to Ann E Ray, 2 Jan 1882. "your uncle John will be eighty one on the 18th of next month".
  1091. John Whitesides Tittle Letter. John b. 2/18/1801; d. 8/19/82; John Tittle married Mary Snodgrass.
  1092. City Directory, 1869, Johnstown, Cambria, PA, pub by Geo. T. Swank. Tittle Charles, carpenter, boards Broad street
    Tittle James carpenter, Portage street
    Tittle John, Sr., machinist, Broad street
    Tittle John S., chief clerk, C. I. Co., lower office, boards 159 Main street.
  1093. City Directory, 1876 Johnstown Directory, pub by Wiggins & McKillop. Tittle Charles L. moulder, Singer near Railroad, Conemaugh
    TITTLE CYRUS P., clerk, lower office C. I. Co., res 259 Broad
    Tittle James, carpenter, 136 Franklin
    Tittle John, cabinet maker, 259 Portage
    Tittle John, works C. I. Co., 159 Main
    Tittle John, Sr., machinist, 259 Board
    Tittle John S., Bookkeeper, Main.
  1094. Tittle Genealogy; provided by John Snodgrass Tittle, in personal correspondence with Ann Elizabeth McKee Ray and other familty memberts.
  1095. Find A Grave Memorial, 41340279. Father, John Tittle, 1801 - 1882.
  1096. Unknown Newspaper - Blairsville, PA, 31 Aug 1928. Charles L Tittle Obituary:

    Charles Lee Tittle was born in Johnstown October 18, 1845, and was a son of John and Mary (Snodgrass) Tittle, who settled in Johnstown in 1832. Their children were Eleen, who married William States; James Tittle, a veteran of the Civil War, whose widow, Mrs. Mary (Ringler) Orr-Tittle, resides in Johnstown; William Snodgrass Tittle; Alexander Johnston Tittle, Sarah Ellen Constable, John Snodgrass Tittle, who was intermaried (sic) with Jane Maclay, and Cyrus Pershing Tittle.

  1097. PA - ROOTS, New Alexandria/Derry Township Cemeteries. TITTLE, Jeremiah, 8/20/1806 - 9/9/1891.
  1098. PA - ROOTS, New Alexandria/Derry Township Cemeteries. TITTLE, Jeremiah, 8/20/1806-9/9/1891 "Dying words, "The Lord is my Shepherd" (same stone as Sarah).
  1099. Old Newspapers of Westmoreland Co, PA, p. 251. 6863. TITTLE, Jeremiah, New Alexandria, d. 9-9-1891 aged 75 yrs. (9-16-1891).
  1100. Find A Grave Memorial, 87417236. Jeremiah Tittle, b 20 Aug 1806, d. 9 Sept 1891; spouse: Sara Ferguson Tittle

    they share the same stone - "Dying words, The Lord is my Shepherd" and "Our mother".

  1101. Federal Census, 1880, Pennsylvania. Jeremiah Tittle, 74, married, chair maker, b. PA, both parents b. PA;
    Sarah F, 57, wife, married, keeping house, b. PA, both parents b. PA;
    William F, 18, son single, at home b. PA, both parents b. PA;
    Anna M, 16, daughter, single, at home attended school, b. PA, both parents b. PA;
    Sarah S, 14, daughter, single, at home attended school, b. PA, both parents b. PA.

    Date of marriage is based on the birth of children and is an estimate only until firm source information can be found.

  1102. History of Cambria County, pp 126-131. [He had to have been married after William and John (the second child of James and Ann (Freame) Tittle].
  1103. History of Cambria County, pp 126-131. Washington Tittle, married Martha Hudson, deceased.
  1104. History of Armstrong County, PA, Vol 2, p 725. James K Tittle was born in Westmoreland county, Pa., in 1812 and was a farmer and tanner. He served several years as justice of the peace.
  1105. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, James, farmer, 2 horses.
  1106. State Census, 1852, California, 1852, Yolo County, CA, CA State Library, Roll: 6; Repositiory C144:6; Page: 31, Line: 38. J Tittle, 41, b. PA abt 1811.
  1107. Sacramento County Records, Deed Book S, p 393. James Tittle     Know all men by these presents That I James Tittle in con-
    To                  sideration of the Sum of Two Hundred Dollars the receipt
    Wm. S.Tittle    whereof is hereby acknowledged and one team of black Horses
                              and one Set of double harness to be hereafter delivered have
    sold assigned and by these presents do Sell assign and Set over to William S. Tittle
    all my right title and interest in a certain Ranch described as follows to Wit –
    the southeast quarter of Section No. Thirty Six Township No. Seven North range No.
    five East Containing one Hundred and Sixty acres in the County of Sacramento
    State of California Together with all the improvements upon the said Ranch and
    all the Stock heretofore owned jointly by myself and the Said William S. Tittle In Witness
    Where ofI have hereunto Set my hand and Seal this 13 day of November 1856
    Sealed and delivered in presence
    of E. T. Bowen                                                        James Tittle ( )
     
    State of California fs On this 14th day of November A D 1856 before the undersigned a
    County of Yolo         Justice of the Peace within and for the county aforesaid, personally
                                  appeared James Tittle who is personally known to me to be
    the Same person whose name is subscribed to the foregoing Instrument of writing
    as a party thereto, who acknowledged that he executed the same feely and voluntarily
    for the use and purposes therein mentioned Given under my hand at the Town of
    Washington in the State and County aforesaid, this 14th day of November A D 1856
     
    Recorded November 15th 1856 at 2 h 45 PM              J. J. Underhill
                                      (Left by W.S. Tittle)            Justice of the Peace for Yolo County.
  1108. Pennsylvania Wills and Probates, 1683-1993, Will Books, Vol 3-4, 1873-1891. Will leaves dower to wife Ann Jane, land to son William F (grandchildren Alice Ellen, Maud Annie, Bella James and Della Tittle) and daughter Ann Hood, widow of Alex Hood (grandchildren James, John, Jane, Ida, and Henry).
  1109. Find A Grave Memorial, 121735778. James Kirk Tittle, b. 1812 Westmoreland Co, PA, d. Sept 1886, Armstrong Co, PA
    Son of James & Ann (Freame) Tittle. Married Eliza Jane Jackson on 10 March 1840, at New Alexandria, Westmoreland, PA by Rev Adam Torrance. Eliza Jane was a daughter of Richard & Jane (Seaton) Jackson. Eliza Jane died 24 Sept 1848 at Bradys Bend, PA. James Kirk & Eliza Jane (Jackson) had four children: Anne Elizabeth, married Alexander Hood, Richard J. died in Civil War, William Freame Tittle Sr b. 10 Nov 1847, Alexander died young. (Kathy Marcinek).
  1110. Presbyterian Church Records, 1701 - 1970. First Presbyterian Church, Kitanning, PA; burial of James K Tittle, 4 Sept 1886.
  1111. Unidentified Newspaper, 20 May 1840 RF. TITTLE, James & Eliza Jackson, both of Unity Twp. m. Tues 10th ult by Rev Torrance (3-20-1840 RF).
  1112. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, Johnston, farmer, 166 acres, 4 horses, 4 cows, 1 distillery, 1 thrashing machine.
  1113. Business Papers, Ephemera, Asstd Records, Letter from Jeremiah Tittle to Ann E Ray, 2 Jan 1882. "Johnston is still living in Illinois his family is two sons and two dauters he was married the second time two years ago".
  1114. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, Jonathon, single man, farmer.
  1115. Placer Times, Vol 1, No 58, 13 May 1850, p. 2, col. 4. POST OFFICE: Mr. Jonathan Tittle, whose appointment has been sometime in the hands of Mr. Moore, Postmaster at San Francisco, has been qualified, and will, we are informed, enter immediately upon the discharge of his duties. Mr. T. is a relative of Gov. Johnston of Pennsylvania, also of our Judge Hastings, and an old schoolmate of John W. Geary, the present Mayor of San Francisco, and these latter two gentlemen are his securities. We trust that better arrangements will be made than have yet been effected for the more frequent and punctual transmission of the mails. The business of the office at Sacramento promises soon to equal if not exceed that of any point in California. Mr. Freeland, who has worked hard to accommodate the public, deserves the thanks of this community, and we hope he may succeed in prosecuting some business of a more lucrative character than that of attending to the affairs of Uncle Samuel.
  1116. Sacramento Daily Union, Vol 3, No 213, 23 Oct 1877. OUR POSTMASTERS. -- A correspondent asks who the first Postmaster of Sacramento was. Henry E. Robinson first filled that office in 1849, but the business was really done by S. B. Freeland. Jonathan Tittle became Postmaster in the summer of 1850, and Richard A. Eades succeeded him in the fall following.
  1117. Daily Alta Newspaper, Vol 2, no. 129, 17 Apr 1851. MARRIED: On the 5th inst. by Hon. D. D . Bullock, JONATHAN TITTLE, ex P. M. of Sacramento city, and present P. M. of Stockton, to Mrs. Eliza Ann M Roberts, late of Brooklyn, N.Y.
  1118. History of Sacramento County, p 45. Soon after his (Judge N. Greene Curtis) arrival in Sacramento he was appointed deputy postmaster, and shortly afterward his principal, Jonathan Tittle, went East on business, leaving Curtis in charge of the office...
  1119. Postmaster Appointment Record, NARA, Copy of original - first record for San Joaquin County. Stockton; Jonathon Tittle; 8 Nov 1850; 6 Mar 1851. Next postmaster, Joel G Candee appointed 3 Nov 1851.
  1120. Sacramento Transcript, Vol 2, no. 79, 27 Jan 1851. THE STOCKTON POST MASTER. --- Jonathan Tittle, Esq., who has been recently appointed Post Master at Stockton, is the same gentleman who succeeded Mr. Freeland in the Post Office in this city.
  1121. Sacramento Daily Union, Vol 1, No 34, 26 Apr 1851. The Washington correspondent of the San Francisco Courier says: "The Senate has confirmed the nominations of Col. Wm. H. Russell as Collector of Montery; Jonathan Tittle as Postmaster at Stockton; Richard A. Edes as Postmaster at Sacramento City, and Ogden Hoffman, Jr., as Judge for the Northern District of California.
  1122. Daily Alta Newspaper, Vol 2, No. 102, 21 Mar 1851. Jonathan Tittle, Esq., appointed to supersede Mr. Buffum, as Post Master, at Stockton, has assumed the duties of his office.
  1123. Daily Alta Newspaper. Detail text:
    Correspondence of the Alta California. The Gold Mines of the State of Senara, 1 Nov 1851, Alta, CA

    A public meeting of the citizens of San Joaquin county was held at Stockton on Saturday last, to appoint delegates for the Southern Convention. The following resolution was passed:
    "Resolved, That in the opinion of this meeting it is advisable to send to the Santa Barbara Convention, delegates from our county, that such act is alike due in courtesy to the Southern Community of our State, and to ourselves, who are interested in the decision of the question of a speedy division of the State of California."

    Afterward, the following gentlemen received the appointment of the meeting:
    R P Hammond, R P Ashe,II, A. Crabb, W H Wallis, O B Taylor, D B Terry, Dr. McLean, B G Weir, Samuel Langdon, F Yeiser, J. Tittle, T R Bours, Jas. E Nuttman and Jacob Bonsell.

  1124. Yolo County Records, , Probate File 12 (6 December 1854), Will, 28 January 1854.
  1125. William Fraeme McKee, From Brady's Bend to Stockton, California, p 3. "Thursday, May 22, 1851 arrived in Stockton at eight A.M. and found my uncle in the Post Office as expected, and had the extreme pleasure of taking breakfst with my new aunt.". William Fraeme McKee, "From Brady's Bend to Stockton, California," Diary of his trip from Pennsylvania, p 3, "Thursday, May 22, 1851 arrived in Stockton at eight A.M. and found my uncle in the Post Office as expected, and had the extreme pleasure of taking breakfst with my new aunt."
    Added to the end of the diary: The Post-master was his Uncle Jonathan Tittle who had been given his appointment through Gov. Johnston of Pennsylvania who was a near relative. Jonathan Tittle died, February 3rd, 1853.
  1126. Tittle Genealogy; provided by John Snodgrass Tittle, in personal correspondence with Ann Elizabeth McKee Ray and other familty memberts. Tittle genealogy states he died in 1854.
  1127. Sacramento Historic City Cemetery Burial Index 1849-2000, Vol III, p 17. Jonathon Tittle, 39, 3 Feb 1853
    Vol B, page 116 Site: Tier FF, grave 106, code H - In old Masonic Section.
  1128. Sacramento Daily Union, 4 Feb 1854. DEATH OF ON(sic) OLD RESIDENT. --- Jonathon tittle, Esq., an old resident of Sacrament, and at one time its Post Master, died yesterday morning, at his residence in Washington, Yolo county. His funeral will take place this afternoon at thee(sic) o'clock, under the auspices of the Masonic fraternity, of which association he was a member.

    DIED
    At his late residence, near Washington, Yolo county, of consumption, on Friday morning, Feb. 3d, at half past 2 o'clock, Mr. JONATHON TITTLE, formerly of Westmoreland county, Pennsylvania and late Postmaster of this city, aged 30 years. His funeral will take place this afternoon, at 3 o'clock from his late residence. The friends of the deceased are respectfully invited to attend.

  1129. Daily Democratic State Journal, 4 Feb 1854, p. 2. DIED: At his residence, near Washington, Yolo county, of consumption, on the morning of the 3d inst., at half past 2 o'clock, Mr. Jonathon Tittle, formerly of Westmoreland county, Pa., and late Post Master of this City, aged 39 years and 3 months.
  1130. Sacramento Historic City Cemetery Burial Index 1849-2000, Vol III, p 17. Jonathon Tittle, 39, 3 Feb 1853
    Vol B, page 116 Site: Tier FF, grave 106, code H - In old Masonic Section.
  1131. Handwritten notes in family records. Roberts, Mrs. Ella Ann M. In Stockton on April 5, 1851 by Hon. D. D. Bullock, Jonathon Tittle of Stockton, and Mrs. Ella Ann M. Roberts of Brooklyn, NY - Stockton Times, April 17, 1851.
  1132. History of Cambria County, p 128. Jonathan Tittle, married Mrs. Roberts and lived in California; now dead.
  1133. Daily Alta Newspaper, Apr 17, 1851, p. 5, col 1. MARRIED
    On the 5th inst. by Hon. D. D . Bullock, JONATHAN TITTLE, ex P. M. of Sacramento city, and present P. M. of Stockton, to Mrs. Eliza Ann M Roberts, late of Brooklyn, N.Y.
  1134. Federal Census, 1850, Pennsylvania, 30 Aug 1850, Salem, Westmoreland, PA; Roll: M432_836; Page: 403; Image: 259. Ann Tittle, 70, Farmer, $4500, b. PA;
    Jackson, 21, farmer, b. PA;
    Alexander, 15, farmer, attended school, b. PA;
    Robert Ray [grandson-in-law], 26, farmer, b. PA;
    Ann [daughter], 21, b. PA;
    William J.[grandson], 1, b. PA.
  1135. Westmoreland County Records, 1841 Tax List for Salem Twp, Westmoreland, PA. Tittle, Hamilton, single man, farmer.
  1136. DAR Patriot Index, #79863. Hamilton Tittle (1819-78) and Rachel Wible (1824-91), his wife m. 1846.
  1137. Federal Census, 1870, Illinois. Hamilton Tittle, 50, no real estate, personal estate of $200, no occupation given, b. PA;
    Rachel, 44, keeping house, b. PA;
    Rose Anna 16, attended school, b. IL;
    Isabella, 12, attended school, b. IL;
    Rachel, 10, attended school, b. IL;
    Florinda, 5, attended school, b. IL.
  1138. Unidentified Newspaper, 29 May 1846 RF. TITTLE, Hamilton & Rachel Wible d/o John, all of Westmoreland Co m. Tues 26th inst. by Rev. S McFarren (5-29-1846 RF).
  1139. Federal Census, 1850, Pennsylvania, 30 Aug 1850, Salem, Westmoreland, PA; Roll: M432_836; Page: 403; Image: 259. Ann Tittle, 70, Farmer, $4500, b. PA;
    Jackson, 21, farmer, b. PA;
    Alexander, 15, farmer, attended school, b. PA;
    Robert Ray [grandson-in-law], 26, farmer, b. PA;
    Ann [granddaughter], 21, b. PA;
    William J.[grandson], 1, b. PA.
  1140. Federal Census, 1900, Iowa, 1900, Stuart, Guthrie, IA; Roll: T623_434; Page: 10A; ED: 64. Andrew J Tittle, 77, b. Aug 1822, married 49 years, b. PA, both parents b. PA, retired;
    Floretta W, 69, wife, b. Mar 1831, married 49 years, no children, b. PA, both parents b. PA.
  1141. Business Papers, Ephemera, Asstd Records, Letter from Jeremiah Tittle to Ann E Ray, 2 Jan 1882. "Jackson is in Iowa I heard from him last week by John Machesny was out there he was with him all night he says he is well and thinks he is doing well he wrote to me some time ago that in 1883 he was comeing back to sped the summer with us and he was going to bring Johnston that he wanted the brothers all to meet once in New Alexandria for the last time".
  1142. Iowa Cemetery Records, p. 239. Florinda Tittle, d. 9 May 1901, b. 30 Mar 1829, Cemetery: No. Oak Grove, Guthrie, Iowa; wife of A. J.
  1143. Handwritten notes in family records. William Frame, my great great great grandfather came to America in 1763 and settled near Mercersburg, Franklin County, Penn. He came from Belfast, Ireland and had been a soldier under Wolfe at Quebec, Canada. Born about 1745 died 1827.
  1144. History of Cambria County, Vol III, p 127. Elizabeth Johnston married William Freame, who had been a private in an Irish regiment raised in Belfast to serve in America during the French and Indian war. He served under Wolfe, and took part in the capture of Quebec, Canada, in 1759. After peace was declared in 1763 he returned with with regiment to Belfast, and afterward came back to America, landed at Baltimore, and went from thence to the Coneacheague settlement near Mercersburg, PA, where he married.
  1145. Handwritten notes in family records, Notes by Abby Marble Hammond Roberts. William Frame, my great great great grandfather came to America in 1763 and settled near Mercersburg, Franklin County, Penn. He came from Belfast, Ireland and had been a soldier under Wolfe at Quebec, Canada. Born about 1745 died 1827.
  1146. History of Cambria County, p 127. ...in 1763 he returned with the regiment to Belfast, and afterward came back to America, landed at Baltimore, and went from thence to the Coneacheague settlement near Mercersburg, Pennsylvania, where he married.
  1147. Bible - William Frame, 1764. Bible, with many pages missing, was copyrighted in 1764 in Edinburgh. Following was left with the bible: Bible owned by William Frame (the letters W and F are embossed in the cover, and his name is written in one of the few pages remaining in the front of the bible.)

    Bible owned by William Frame and came down through the family - William Frame to Anne Frame Tittle to Elizabeth Tittle McKee to Ann Elizabeth McKee Ray to Emma Ray Hammond to Abby Marble Hammond Roberts the present owner.
    The first few pages are gone but the New Testament flyleaf has:

    The New
    TESTAMENT
    Of our Lord and Saviour
    JESUS CHRIST
    Newly translated out of the
    Original Greek;
    And with the former
    TRANSLATIONS
    Diligently compared and Revised
    By His Majesty's special Command
    Appointed to be Read in Churches
    EDINBURGH:
    Printed by Alexander Kincaid His Majesty's Printer
    MDCCLXIV.

  1148. Pennsylvania Militia Records, PA State Archives, Series 3, Vol 23, p 317. William Fraeme (Fraim or Frame) was a member of Philip Roger's Company of Penn Frontier Rangers from 1778 - 1783 (PA Archives, Series 3, Vol 23, p 317.).
  1149. Business Papers, Ephemera, Asstd Records, Letter from Florinda Tittle to Lesley Hammond Munier, 13 Jul 1919. My ancestor's service: Private in Captain Robert Dickey's Company Fourth Battalion, Cumberland County Militia, Samuel Culbertson, Colonel, 1781.
    See page 285, Vol 6, Pennsylvania Archives, Fifth Series, Luthier K Kelker, Custodian of Public Records, PA State Library.
  1150. History of Cambria County, Vol III, p 127. William Freame was a member of the military company under Captain Bruce on the ill-fated Sandusky expedition against the Indians in 1782.
  1151. Pennsylvania State Archives, PA Archives, Series 3, Vol 23, p 747; PA Archives, Series 5, Vol 6, p. 285. He was a member of Capt. Robert Dickey's Company, 7th Co., Fourth Battalion of Cumberland County Militia, commanded by Col. Samuel Culbertson, May 9 1781. (PA Archives, Series 3, Vol 23, p 747) (PA Archives, Series 5, Vol 6, p. 285) re: custodian of public records, PA State Library.
  1152. DAR Patriot Index, 157734, 157735 and 153985. William Frame served as a private in the Cumberland County, PA militia. He was born in Ireland; died in Westmoreland Co, PA.
  1153. Handwritten notes in family records. Letter written by Margaret Roberts - 1968 - "William Fraim, a soldier under Wolfe at Quebec in 1756. He came to this country about 1763. Settled in what is now Franklin Co. (then Cumberand Co) he was a member of Capt. Robert Dickey's Company of the 4th Battalion of Cumberland Co Militia. This was in 1781. When he moved to Westmoreland Co he became a member of Capt Brucis Company and took part in the ill-fated expedition to the Sandusky Indians under Col Crasford in 1782. Wm. Fraim died abuot 1827.
  1154. Pennsylvania State Archives, Vol P, No 13, p 446; Survey Book C-48, p 228. Land warranted to and patented by William Fream in Bedford County, but located in Salem Township, Westmoreland County, PA.
  1155. Pennsylvania State Archives, RG-17. Patent Book P-22, page 335; RG-17. Survey Book C-49, p 212. Land evidently originally warranted under a New Purchase Application to William Brotherton - and surveyed by him - was patented by William Frame/Fream as follows: 5 Dec 1794 for 290 acres 159 perches called "Williamsburg" and 28 Feb 1789 for 139 acres 38 perches called "Measons Lot.".
  1156. Westmoreland Co, PA Wills & Letters of Administration, p 21. 110. FREAM, William Bk 1, p 237 of Salem Twp;
    (#381) WIFE Elizabeth; five daughters: two married & three unmarried.
    EXECUTORS: sons-in-law Alexander Johnston & James Tittle
    WITNESSES: James Moore & James Irvine
    DATED: Nov 4, 1806
    PROVEN: June 2, 1809.
  1157. Westmoreland County Records, Will Book 1, p 237 of Salem Twp. 110. Fream, William Bk 1, p 237 of Salem Twp., Wife Elizabeth; five daughters: two married & three unmarried. Executors: sons-in-law Alexander Johnston & James Tittle. Witnesses: James Moore & James Irvine. Dated: 4 Nov 1806; Proven: 2 June 1809.
  1158. Historic Pennsylvania Church and Town Records, Baptisms by John King. Elizabeth Frame, Baptism, 28 July 1782, Mercersburg, Franklin, PA, father's name: William Frame, denomination: Presbyterian; The Presbyterian Church of the Upper West Conogogheaue.
  1159. Business Papers, Ephemera, Asstd Records, Letter from Florinda Tittle to Lesley Hammond Munier, 13 Jul 1919. Elizabeth Frame, born before the close of the Revolution, m. Alex Johnston.
  1160. Inscriptions of the Unity Presbyterian Church Cemetery, p 125. 6623. Tittle, Grace, wife d. 8-23-1846 ag 60-8-19 Sec b.
  1161. Federal Census, 1850, Pennsylvania. Jeremiah is listed with children but she no longer appears.
  1162. Unidentified Newspaper, 4 Sept 1846 RF. TITTLE, Grace w/o j. Tittle of Unity Twp d. 23d ult. age 61 years (9-4-1846 RF).
  1163. Hammond Genealogy. DAR Magazine, June 1930, p. 386, 13417. Frame, William b. in Ireland abt 1745 d. Westmoreland Co Pa. 1827. He married Elizabeth Johnson & their children were Rebecca, Sarah, Ann, Elizabeth and Grace.
  1164. Business Papers, Ephemera, Asstd Records, Letter from Florinda Tittle to Lesley Hammond Munier, 13 Jul 1919. Rebecca Frame, born after War, m. Capt John Williams.
  1165. Greensburg Herald, "Old St Clair Cemetery," articles printed in Aug & Sept 1887. Susan Freame Rohrer, died December 8, 1844; aged 48 years.
  1166. Business Papers, Ephemera, Asstd Records, Letter from Florinda Tittle to Lesley Hammond Munier, 13 Jul 1919. Sarah Frame, born after Rev. War, m. Col Fred Rorah or Rohrer.
  1167. Business Papers, Ephemera, Asstd Records, Letter from Jeremiah Tittle to Ann E Ray, 2 Jan 1882. Col Rorher my last uncle is near his last he has been sick for some time.
  1168. Handwritten notes in family records. "A son died in childhood".
  1169. History of Cambria County, pp 126-131. ...Elizabeth Johnston was a daughter of James Johnston, of county Derry Ireland, who immigrated to America about the year 1750..Previous to about the middle of the 18th century James Johnston was a farmer on leased land in county Derry, Ireland on the river Derg. His lease of the land expired about 1750, and in the same year he left Ireland with his wife and two sons, Edward and Christie - and one daughter, Elizabeth. They landed in Baltimore, and from there are believed to have gone direct to the Scotch-Irish settlement on Coneacheague creek, in what is now Franklin county, PA, where James Johnston took up land and began farming.
  1170. History of Cambria County, pp 126-132. ...he left Ireland with his wife and two sons, Edward and Christie - and one daughter, Elizabeth.
  1171. New England Historical & Genealogical Register, P 28.
  1172. History and Genealogy of the Descendants of William Hammond, p 9. Elizabeth Hammond, widow of William, with her son Benjamin and three daus., all young, left a good estate in London, and came over to New England in the troublesome times of 1634, from a desire to have the liberty to serve God accoding to the dictates of their consciences. They arrived in Boston, Sep. 18, 1634, in the ship Griffin, and had with them the Rev. John Lothrop, their minister.
  1173. Charles Edward Banks, The Planters of the Commonwealth, 7th, originally published in boston, 1930 (Baltimore: Genealogical Pub. Co., 1984), p 113. 1634
    GRIFFIN: This ship arrived at Boston Sept 18 with about one hundred passengers and cattle for the plantations. (Winthrop: Journal, I, 134.)
    Three families are listed in the book, Lothrops, Hutchinsons and Symmes. The rest of the passengers are not listed, although it is now known that the Hammonds did arrive 18 Sept 1634.
  1174. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 88. Mrs. Hammond, with her children, sailed from England, in the ship "Griffin" in 1634, and arrived at Boston 16 September of that year.
  1175. New England Historical & Genealogical Register, July 1850, Vol 4, p. 258. List of those able to bear Arms in New Plymouth: Yarmouth, 1643 - Benjamin Hamond.
  1176. Peirce's Colonial Lists, p 15. Benjamin Hammond, 1652, Constable, Yarmouth.
  1177. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. On 12 Oct 1662 he (John Vincent) and his son-in-law, Benjamin Hammond, were named as overseers of the will of Joan Swift.
  1178. Sinott, Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p. 89. On 12 Oct 1662 he (John Vincent) and his son-in-law, Benjamin Hammond, were named as overseers of the will of Joan Swift.
  1179. Cape Cod Library of Local History and Genealogy, p 1629. Februa the 14 day 1663 - The Towne hath let unto Beniman Harmon and Thomas Landers for this preasent yeare, all the fish that comes up within the Libertyes of the Towne of Sandwich - that is to say - all such fish as will make oyle, and they to clear all charges - and to pay the Cuntry barrells. Furthermor, these too men both promis - Beniman Hamon and Thomas Landers, to bring this oyle whear the Towne shall apoint them in this towne.
  1180. The Mayflower Descendant, Vol XV, p 239. "Benjamine hammond gave oath to this Will" 3 march, 663, "before the Generall Court then held att Plymouth"
    The will of Joan Swift was signed by a mark. The witnesses were John Vincent and Benjamin Hammond.
  1181. Peirce's Colonial Lists, p 13. Benjamin Hammond 1675, constable of Sandwich.
  1182. Mattapoisett and Old Rochester Massachusetts, P 50. In 1684, Benjamin Hammond, who was the father of these brothers (Samuel and John), and whose mother (widow Elizabeth Hammond) with her children had belonged to Parson Lothrop's congregation of Scituate, came to Rochester and purchased for twenty-six pounds half of a proprietor's share.
  1183. Genealogical Notes of Barnstable Families, P. 68. ...He had also three daughters, two died young, and one named Rose Nov 22, 1676, very aged.
  1184. History and Genealogy of the Descendants of William Hammond, p 10. Rose, b. ?, d. Nov 20, 1676.
  1185. The Mayflower Descendant, Vol 14, p 172. Rose hammond the Daughter of Benjamine and Mary hamond Deceased the 20th of november ano dominy 1676.
  1186. Sandwich Vital Records, p 172. Rose hamond the Daughter of Benjamine and Mary hamond Deceased the 20th of november ano dominy 1676.
  1187. Sinott, Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p. 90. Mary Hammond, died young.
  1188. Mattapoisett and Old Rochester Massachusetts, P 49. Of the sixteen proprietors who drew house-lots in Mattapoisett, three, Samuel Hammond, Moses Barlow, and William Dexter, settled on their lands at an early date...The first settlers at Mattapoisett were probably Samuel Hammond (one of the proprietors) and John, his brother, who came from Sandwich in 1680 and settled in the wouthwest part of the town. Both were men of wealth and influence. Samuel Hammond was one of the founders of of the First Church of Rochester. His land on West Neck was bought from Hugh Cole of Swanzey, who was the first white owner, but Samuel Hammond was probably the first English occupant.
  1189. New England Historical & Genealogical Register, Vol 5, p 86, Jan 1851. Family listed as one of the First Settlers of Rochester, MA.
  1190. Sinott, Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. Samuel Hammond, was admitted freeman of Rochester, MA in 1686; chosen Selectman in 1690; was one of the founders of the Congregational Church at Rochester and an extensive landholder; married in 1691, Mary, daughter of Arthur Hathaway, by whom he had eleven children.
  1191. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. Samuel Hammond, was admitted freeman of Rochester, MA in 1686; chosen Selectman in 1690; was one of the founders of the Congregational Church at Rochester, and an extensive land-holder; married Mary, daughter of Arthur Hathaway, by whom he had eleven children.
  1192. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. Samuel Hammond, was admitted freeman of Rochester, MA in 1686; chosen Selectman in 1690; was one of the founders of the Congregational Church at Rochester, and an extensive land-holder;.
  1193. Peirce's Colonial Lists, p. 12. Samuel Hammond, Selectman of Rochester, 1690.
  1194. Massachusetts, Wills and Probate Records, 1635-1991.
  1195. Massachusetts, Wills and Probate Records, 1635-1991, Case No 9011-9069 Box 107167. Josiah Hammond one of the executors named in the last will and Testament of his father Samuell Hamond made oath that the within written is a true and perfect inventory of the estate of his father the sd Samuell Hamond as far as is come to his knowledge and if more hereafter appears he will also give it in.
    Before Isaac Winslow Judge of Probate.
  1196. Massachusetts, Wills and Probate Records, 1635-1991. Will written 20 July 1728.
  1197. Abstracts of Bristol County, MA Probate Records, Vol 3, p 53. Will of Arthur Hathaway of Dart., dtd. 9 Feb 1709/10, prob. 6 Feb. 1711/2. Wife Sarah. Sons: John, Thomas & Jonathan Hathaway. Daus: Mary Hammond, Lidia Sisson & Hannah Cadman. Witns: John Cannon, Jr, Isaac Howland & Jonathon Delano.
  1198. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. Samuel Hammond, married Mary, daughter of Arthur Hathaway, by whom he had eleven children.
  1199. Genealogical Notes of Barnstable Families, P. 68. ...John, born Nov. 22, 1663, died April 19, 1749, aged 85, and his wife Mary (Arnold) died Aug 3, 1756, aged 84...
  1200. Mattapoisett and Old Rochester Massachusetts, P 49 - 50. The first settlers at Mattapoisett were probably Samuel Hammond (one of the proprietors) and John, his brother, who came from Sandwich in 1680 and settled in the wouthwest part of the town. Both were men of wealth and influence...His home was near to the herring weir, where about 1700 he built a fine house which is still standing in good preservation, and is the oldest house within the limits of Old Rochester territory.
  1201. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. was lieutenant in command of the military company at Rochester.
  1202. Peirce's Colonial Lists, p 68. John Hammond, Rochester, Barnstable, officer - commissioned 20 May 1690.
  1203. Early Vital Records of Plymouth County, MA, p 387, Rochester Deaths. John, Apr 19, 1749, in 86th y, GR 21.
  1204. New England Historic & Genealogical Society Database, p 307 - Researches among Funeral Sermons. Hammond - The Duty and Privilege of Aged Saints to leave their dying Testimony behind them to Posterity. A Sermon occasioned by the Death of Lt. John Hammond of Rochester, MA who was born at Sandwich, Nov 22d, 1663, and died April 19th, 1749, in the 86 year of his age. Boston : 1749. pp. 34
    .
  1205. Mattapoisett and Old Rochester Massachusetts, P 49. John Hammond held many important public offices, and was the second reprsentative from Rochester to the Province Court.
  1206. Mattapoisett and Old Rochester Massachusetts, P 49. In 1691 he married Mary, the eldest daughter of Minister Arnold of Rochester.
  1207. New England Historical & Genealogical Register, Vol 7, 1853, page 307 - Researches among Funeral Sermons. HAMMOND - The Duty and Privilege of Aged Saints to leave their dying Testimony behind them to Posterity. A Sermon occasioned by the Death of Lieut. John Hammond of Rochester, [Mass.] who was born at Sandwich, Nov 22d, 1663, and died April 19th, 1749, in the 86 year of his age. Boston: 1749. 12mo. pp. 34

    There is a Preface to this Sermon, signed by "Jabez, Benjamin and John Hammond, in behalf of the rest" of the children of the deceased. They apologize in this Preface for publishing the Sermon, because, they say, it had not hitherto been practised, except on the death of "such who have been persons in Publick Station;" though they have no reason to doubt but many persons in private life quite as much deserve such remembrance. And Mr. Hammond had "several children married and settled in distant parts and different Governments in New England; and each had sundry children." At the time of his death Mr. Hammond had lived about 55 years with his wife, who was the daughter of the late Rev. Mr. Samuel Arnold, the first minister of Rochester. She survived her husband.

  1208. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. married in 1691 Mary, eldest daughter of Reverend Samuel Arnold, first minister settled at Rochester, and by her had eleven children.
  1209. History and Genealogy of the Descendants of William Hammond, p 241. He married 1st the widow Alice Dexter, daughter of Capt Seth Poper of Fairhaven, Mass.
  1210. Abstracts of Bristol County, MA Probate Records, Vol 5 p 129. Recpt. by Nathan Hammond & wife Elezebeth of Rochester for legacy from Est. of her father Abraham Holmes, paid by Widow Patience Holmes of Dart., dtd. 23 Oct 1722. Witnesses: Benjamin Hammond & Pollipus Hammond.
  1211. Abstracts of Bristol County, MA Probate Records, Vol 4, p 89. Will of Abraham Holmes of Dart., "being well stricken in years," dtd. 3 Aug. 1714, prob. 8 July 1722. No wife mentioned. Son Experience Holmes. Daus: Elisabeth Bowrne, Barsheba Dogged, Rose Blancker & Susanah Whitman dcd. Witns: William Rayment, Mary Marllard & Timothy Ruggles (4:81/2/3).
  1212. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. In the latter part of 1637 he was of that company of Lynn, MA residents who removed to Plymouth Colony, and there founded the town of Sandwich.
  1213. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. In 1638 he was chosen a deputy to the General Court (Assembly), and was again chosen to that office in 1649, 1650, 1651, 1655, 1659, 1661 and 1662.
  1214. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. He was admitted a freeman of the colony the same year, and received a grant of land.
  1215. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. On 6 March, 1638, he was chosen the first constable of the town (Sandwich), an office of much dignity and importance in early colonial days.
  1216. Annals of the Sinnott, Rogers, Coffin, Corlies, Reeves, Bodine & Allied Families, p 89. On 12 Oct 1662 he and his son-in-law, Benjamin Hammond, were named as overseers of the will of Joan Swift.
  1217. Maine Court Records, Volume and Page 6-290-335-YORK. Hunnewell, Richard, def, York Court of Sessions, April 1703, Breach of Sabbath; Volume and page: 6-290-335-YORK
    Original data: York County Court of Common Pleas(1696-1760) Maine Dept of the Secy of State.
  1218. Handwritten notes in family records. Henry Adams, d. Oct 6, 1645; in 1632 or 33 he came from England and was a settler of Braintree, Mass. He had a wife and 9 children. (Mt Wollaston became Braintree).
  1219. Colonial Families of the United States, p 262.
  1220. Founders of Early American Families, p 2. ADAMS HENRY Mt. Wollaston (Braintree, MA) by 1639/40 bur. Braintree 8 Oct 1646. Malster. Yeoman. Town Clerk. Lieutenant. Genealogical History of Henry Adams 1898; ** Henry Adams of Somersetshire 1927, etc..
  1221. New England Historical & Genealogical Register, Vol 7, p 35. The Inventtory of Henry Adams of Brantry is recorded in Suffolk Probate Records, Vol 2, p 32. Amt £75. 13. Deposed in Court 8 (4) 47. Increase Nowell sec.
  1222. New England Historical & Genealogical Register, Vol 7 Jan 1853 p 35.
  1223. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page].
  1224. New England Historical & Genealogical Register, Vol 7, p 35. Will of Henry Adams, of Braintree. 1646
    The Inventtory of Henry Adams of Brantry is recorded in Suffolk Probate Records, Vol 2, p 32. Amt £75. 13. Deposed in Court 8 (4) 47. Increase Nowell sec.
  1225. Colonial Families of the United States, P 262. His will was proved June 8, 1647.
  1226. Handwritten notes in family records. Henry Adams died in Braintree October 6, 1646, and was buried on the 8th. Will was proved June 8, 1647.
  1227. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lt Thomas b. in England, 1612; m. in Braintree, 1643, Mary (Blackmore?). He died in Chelmsford, 20 July, 1688, age 76.
  1228. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Deacon Jonathan, b. in England, 1619, d. in 1690, age 71.
  1229. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He (Henry Adams - immigrant ancestor) is believed to have arrived in Boston with his wife, eight sons and a daughter, in 1632 or 1633. The colonia authorities at Boston allotted to him 40 acres of land at "the Mount" (Wollaston - later Braintree) for the ten persons in his family, Feb 24, 1639/40.
  1230. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He settled in Medfield. His house was burned by the Indians in 1676, and he rebuilt on what has been known as the Joseph Adams place in East Medway (now Millis).
  1231. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Deacon Johnathan, b. in England, 1619; m. 1) Elizabeth Fussell, dau of John Fussell; m. 2) Mary -----. He settled in Medfield.
  1232. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Peter, b in England, 1622; m. Rachel -------. He settled in Medfield 1652 - his wife Rachel and son John coming with him from Braintree, MA. His house was burned with others by the INdians in 1676. He died about 1690.
  1233. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. John Adams was an early comer and first settler in the west part of Cambridge, long called "Menotomy," but later West Cambridge, and now Arlington. He was believed to have been the sixth son of Henry Adams of Braintree; that he came to America with his parents when young and returned with his mother to England, coming again with wife and daughter at a later date, and settling in Cambridge. Elisha Thayer, in his Memorial of the Thayer and Adams Families (1835), says John, son of the first Henry, went with his brothers Thomas and Samuel to Concord and Chelsmford, where he was in 1654; "after this period I have not been able to trace him."

    President John Quincy Adams says the ten persons in Henry Adams' family for whom the land grant was made in 1642, were himself, wife, daughter and seven sons.

  1234. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He made his will June 1, 1705/6 and died not long thereafter at an advanced age.
  1235. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He made his will June 1, 1705/6. In his will he mentions his wife Anne and his sons John and Joseph, his grandson William, his granddaughter Martha Smith, and dranddaughter Rebecca. His widow was living in October, 1714, when as executor, with her son, "John of Sudbury," of the will of her husband, the first John, she appended her mark to a deed of 4 acres in Charlestown to the grandson Joseph of Cambridge.
  1236. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Joseph, b in England 1626; m. in Braintree, Nov 26 1659, Abigail Baxter dau of Gregory and Margaret (Paddy) Baxter of Boston; d. in Boston 27 Aug 1692, age 58.
    He died in Braintree 6 Dec 1694, age 68.
  1237. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He died in Braintree 6 Dec 1694, age 68.
  1238. The Adams Family, p 5. His youngest son, Joseph, who was bout twenty when his father died, married, four years later, November 26, 1650, Abigail Baxter, and lived till the sixth of December, 1694.
  1239. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He settled, with the other three brothers, in Medfild, MA; was Ensign and Selectman, and was Representative of Medfield in the General Court in 1689, in 1692 and in 1702.
  1240. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. He is believed to have arrived in Boston with his wife, eight sons, and a daughter in 1632 or 1633.

    In his will he mentions "my daughter Ursula" more than once.

  1241. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lydia, b. in Medfield, MA 12 Jul 1653; m. 1) Dec 12, 1672. James Allen, son of James Allen, who was b. 1675-6; no children are given, save one, Zachariah Allen, b. April 9, 1689, d. 2 May following
    m. 2) 1697, Joseph Daniel, (his 3rd wife). He was a son of Rober Daniel of Cambridge. His first wife was Mary Fairbanks, whom he m. in 1665, and who d in 1682. He m. 2nd, Rachel Sheffield; she d in 1687; He d 23 June, 1715, and Lydia his wife 26 Dec 1731; probably no children by Lydia.
  1242. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lydia his wife 26 Dec 1731; probably no children by Lydia.
  1243. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Capt Jonathan b in Medfield, April 4, 1655; d. 24 Jan 1718.
  1244. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. 1) 1678, Mary Ellis, dau of Thomas and Mary (Wight) Ellis, b 1660, d 1717.
  1245. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. 2) Dec 12, 1717, Mehitable Cheney, widow of James Cheny of Medfield.
  1246. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. John, b Medfield, Feb 18, 1657, d. there 1 Mar 1751.
  1247. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Eliashib, b in Medfield, Feb 18 1658/9; settled in Bristol, RI, where he d. before May 1717.
  1248. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. m. ------ Standish, a great graddaughter of Capt Miles Standish, and settled in Bristol, RI.
  1249. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Sarah, b in Medfield, May 29, 1660; m. 1677, John Turner, son of John and Deborah Turner, b. 1659, d 1710. He was a member of Capt Moseley's company, which fought the Indians. Sarah d. 1747.
  1250. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lt James, b in Medfield Jan 4 1661/2; m. Jan 4, 1689, Mary -------. He settled in Bristol, RI, the part now Barrington, about 1690. He was called both Ensign and Lt; d. 1733.
  1251. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Lt James m. Jan 4 1689 Mary --------. He settled in Bristol, RI, the part now Barrington, about 1690.
  1252. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Henry, b in Medfield, Oct 29, 1663; c. 28 Jun 1749.
  1253. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, Vol II, p 501. m. 1) Dec 10, 1691, Patience Ellis, dau of Thomas and Mary (Wight) Ellis, b Feb 22, 1668, d 1695; m. 2) 1697-8, in Providence, RI, Ruth Ellis (sister of Patience), b. Oct 31, 1670; m. 3) at Canterbury, Conn., Mrs. Hannah Adams.
  1254. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Mehitable, b in Medfield, Mar 30, 1665; m about 1689, Josiah Faxon of Braintree, Mass. son of Richard Faxon, b. Sept 8 1660 d intestate 1731. She d 1 March 1753.
  1255. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elisha, b in Medfield, Aug 25, 1666; m. Dec 18, 1689, Mehitable Cary of Bristol, RI. Will proved Aug 2, 1698 (Bristol Co Probate Records).
  1256. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elisha, called "carpenter" settled in Bristol, RI; made his will May 12, 1698, in the 10th year of his Majesty's reign; proved Aug 2, 1698 (Bristol Co Probate Records) He gives all his real estate to his wife Mehitable, she being empoiwed to sell the same if needed while she remains his widow. He mentions his four children, William and Elisha, Jr, Lydia and Mehitable.
  1257. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Elisha m. Dec 18 1689 Mehitable Cary of Bristol, RI.
  1258. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Bethia, b in Medfield, April 12, 1670, d. 1672.
  1259. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Bethia, b in Medfield, Aug 18, 1672, d young.
  1260. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Abigail, b in Medfield, Jun 25, 1675, d young.
  1261. Adams, Genealogical History of Henry Adams of Braintree, Mass., and His Descendants, [Vol_Page]. Miriam, b in Medfield, Feb 26, 1676, d young.
  1262. Vital Records of the Towns of Barnstable and Sandwich, p 131. his Daughter Melatiah born about ye middle of Octor 1666 & Died in Novr 1667.
  1263. Vital Records of the Towns of Barnstable and Sandwich, p 131. his son Joseph born 28 Jany 1667.
  1264. Vital Records of the Towns of Barnstable and Sandwich, p 131. his son Thomas Born Jany 1671.
  1265. Vital Records of the Towns of Barnstable and Sandwich, p 131. his Son Ebenezer born 18 Feb 1673.
  1266. Vital Records of the Towns of Barnstable and Sandwich, p 131. his Son Samuel born 4 Novr 1676.
  1267. Vital Records of the Towns of Barnstable and Sandwich, p 131. his Mary born 3 Septr 1678.
  1268. Vital Records of the Towns of Barnstable and Sandwich, p 131. Mercy 10 July 1679.
  1269. Vital Records of the Towns of Barnstable and Sandwich, p 131. Reliance ye 27 August 1681.
  1270. New England Historical & Genealogical Register, Vol 10, p 345, Scituate and Barnstable Church Records. Children Baptized In ye 17 of Sepr 1683 by Pastr Russell: Benjamin, of John and Mary Phinney.
  1271. Vital Records of the Towns of Barnstable and Sandwich, p 131. his (John Phinney Jur and Mary Rogers) Benjamin 18 June 1682.
  1272. New England Historical & Genealogical Register, Vol 10, p 345 - Scituate and Barnstable Church Records. Children Baptized In ye 17 of Sepr 1683 by Pastr Russell: Benjamin, of John and Mary Phinney.
  1273. Vital Records of the Towns of Barnstable and Sandwich, p 131. Jonathan 30 July 1684.
  1274. Vital Records of the Towns of Barnstable and Sandwich, p 131. Hannah Born 28 March 1687 & Deceased 10 February 1689.