Anthony (II) Trimmer (Sr.)1

M, #77281, b. circa 1754, d. 23 September 1838
FatherAnthony I "Tunis" Trimmer2 b. c 1724/25, d. bt 7 Nov 1754 - 24 Dec 1754
MotherElizabeth Houshell2 b. 1723, d. 1781
ChartsChart of Descendants of Anthony (II) Trimmer
Last Edited28 Jun 2021
     Anthony (II) Trimmer (Sr.) was born circa 1754 at New Jersey, USA; per Cleveland (p. 300) he was 84 when he died; Hartman/Byrd [1994, p. 5] says b. Juniata Co., PA. At the probate of his father's will in Nov. 1770, Anthony was still a minor(i.e., <21 years old).1,3,4,5

His estate was probated on 1 November 1770 at Morris Co., New Jersey, USA,
; Ancestry.com - New Jersey, Abstract of Wills, 1670-1817
     Name: Anthony Trimmer Jr
     Residence Date: 1 Nov 1770
     Residence Location: Morris, New Jersey, United States
     Source Information: Ancestry.com. New Jersey, Abstract of Wills, 1670-1817 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: New Jersey State Archives. New Jersey, Published Archives Series, First Series. Trenton, New Jersey: John L Murphy Publishing Company.
from abstract seen on Ancestry:
1770, Nov. 1. Trimmer, Anthony, Jr., of Morris Co. Ward. Son of Anthony Trimmer of said Co., yeoman, deceased; he has personal estate, given to him by the will of his father, and now makes choice of his friend, Thomas Fearclo, as his guardian till he is 21.
     1770, Nov. 1. Guardian - Thomas Fearclo. Fellowbondsman - David Brown, both of said Co. Witnesses - Richard Kemble and Robert Tuite Kemble. Lib. K, p. 257.6 He married Sarah Howard, daughter of (?) Howard, in 1777 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA,
; Ancestry source cites no source for marriage date/place. Hartman & Byrd also give this date, but do not cite a source for it. Cleveland [1873:300] simply mentions that they married before moving to NY from PA.1,7,3
Anthony (II) Trimmer (Sr.) died on 23 September 1838 at Torrey, Yates Co., New York, USA; Date from veteran's grave marker.1,8
Anthony (II) Trimmer (Sr.) was buried after 23 September 1838 at Mount Pleasant Cemetery, Torrey, Yates Co., New York, USA; from Find A Grave website:
     Birth:      1754
     Death:      1838, Yates County, New York, USA
     husband of Sarah Howard
     Died Sept. 23 1838 aged 84 years
     Family links: Spouse: Sarah Howard Trimmer (1759 - 1832)
     Children:
      Amy Trimmer Smith (1780 - 1819)*
      Anthony Trimmer (1787 - 1865)*
      Epenetus H. Trimmer (1792 - 1857)*
      Thomas H. Trimmer (1797 - 1854)*
     Burial: Mount Pleasant Cemetery, Torrey, Yates County, New York, USA
     Created by: Dawn Coleman
     Record added: May 19, 2010
     Find A Grave Memorial# 52566699.8,9
      ; Cleveland [1873], p. 300 describes this family.1 He mentioned with Anthony I "Tunis" Trimmer and Matthias Trimmer Sr. circa 1750 at German Valley, Washington Township, Gloucester Co., New Jersey, USA; Chambers [1895] contains numerous references to German TRIMMERs in New Jersey in the mid1700s:
     p. 146: "Our own village of German Valley is situated on the Logan tract of 1,666 2-3 acres, surveyed to James Logan on the 12th of May, 1713 ... This tract was all bought by, or at least the deeds were given at about the same time, 1749, to six purchases, John Peter Scharpentstein, Philip Weise, Tunis (Anthony) Trimmer, William Welsch, Leonard Neighbor and Matthias Trimmer."
     p. 148: "Tunis Trimmer bought the farm next to Philip Weise of 315 acres for ? 150 ($400), 30th May, 1750 ... Tunis was the son of John, or Hunterdon Co., and the brother of Matthias of German Valley. He died 1754. His will [Trenton, Lib 8, fol. 77], dated 7th November, probated 21st December, 1754, names wife Elisabeth, and children: Paul, the oldest; Mary, who perhaps married 2d December 1768; and Anthony. Thomas Faircloe, who was appointed, Nov. 1st, 1770, the guardian of the son Anthony, may have married the widow Elisabeth and not ... the daughter of Tunis."
     p. 151: "Matthias Trimmer bought the farm next to Leonard Neighbor, the last one of the Logan tract. He paid ? 160 ($427) for 338 1/2 acres, of which he was in actual possession, 30 May, 1750 ... It was divided in 1793 between his sons John, who received 220 acres, and David; who received 110 acres ... Matthias was the oldest son of John Trimmer, who came with his brother from Germany or Holland to America. The brother and his family cannot be traced. All of this name in Morris and Hunterdon counties are descendants of John. He probably arrived in ship Davy at Philadelphia on the 35th of October, 1738. He and his son Matthias were naturalized by act of Assembly in 1744. He had twelve children by two wives, nine sons and three daughters. Four of his sons settled in the valley. Besides Matthias, William settled east of Middle Valley and had one son Conrad; Tunis on the Hager property, and Nicholas near Parker. George, Harbert and John settled in Amwell township, Hunterdon Co., where their descendants are still to be found.10
In Anthony I "Tunis" Trimmer's will dated 7 November 1754, Anthony (II) Trimmer (Sr.) was named as an heir; Ancestry.com - New Jersey, Abstract of Wills, 1670-1817
     Name: Tunis Trimmer
     Residence Date: 1 Nov 1770
     Residence Location: Roxberry, Morris, New Jersey, United States
     Source Information: Ancestry.com. New Jersey, Abstract of Wills, 1670-1817 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: New Jersey State Archives. New Jersey, Published Archives Series, First Series. Trenton, New Jersey: John L Murphy Publishing Company.
from abstract seen on Ancestry:
     1754, Nov. 7. Trimmer, Tunis, of Roxberry, Morris Co., weaver; will of. Wife, Eleasabath. Children - Paul, Mary and Anthony, all under age. Real and personal estate. Executors - Mathias Trimmer and Johannes Hager. Witnesses - Roelof Roelofson, Johann Wilhelm Welsh, Johannes Petter Scharfenstein (the last two signing in German). Proved Dec. 24, 1754 Lib 8, p. 77.
     1754, Dec. 3. Inventory, L211.17.7, incl. outstnading deb ts, L60.11.10, 5 old books, 3s; made by John Hendershart and Roelof Roelofson.11

Anthony (II) Trimmer (Sr.) appeared in the census of 1778 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1778 Supply Rates, Fermanagh, Cumberland County, PA, p. 94, line 10
     Trimmer, Anthony 0:16-0 0-9-0
     P W L C
     0 0 100 8
          30 acres 1-10-0
          1 horses + 1 cow 1-0-0
          Total 2-19-0
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1778
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.12,13

Anthony (II) Trimmer (Sr.) appeared in the census of 1779 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1779 Supply Rates, Fermanagh, Cumberland County, PA, p. 91, line 10
     Trimmer, Anthony 0:16-0 0-9-0
     100 acres 150
          2 horses 60
          1 cow 20
          Total 230
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1778
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.14,15

Anthony (II) Trimmer (Sr.) appeared in the census of 1780 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1780 Supply Rates, Fermanagh, Cumberland County, PA, p. 100, line 13
     Trimmer, Anthony 0:16-0 0-9-0
     100 acres 500
          1 horse 100
          1 cow 50
          Total 650
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1780
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.16,17

Anthony (II) Trimmer (Sr.) began military service between 1780 and 1782 at Cumberland Co. (then), Pennsylvania, USA, Revolutionary War Record 1780-1782 of Anthony1 TRIMMER Jr
     Cumberland Co. Militia:
     1.     1780 1 May - 7th Battalion, 1st Co., Col. Purdy, Capt. Hugh McAlister's Co., 2nd Class, Private Anthony Drimer [sic] (served with Lt. Epenetus Hart, Pvt. Ja's Armstrong, Pvt. Paul Trimmer, Pvt. George Armstrong). PennArch5VI [1906:478], PennArch3XXIII [1897:677]
     2.     1782 12 March - 7th Battalion, 1st Co., 2nd Class (served with Thomas Howard). PennArch5VI [1906:504]
     3.     1782 22 June to 29 August - Capt. David Boal's Co., Private (served with Lt. Epinetus [sic] Hart, Pvt. Anthony Trimmer). PennArch5VI [1906:651]
     4.     1782 24 August - 7th Battalion, 2nd Class, Col. James Purdy, Capt. Hugh McAlister's Co., Private (served with Lt. Epenetus Hart, Pvt. Thomas Hart). PennArch5VI [1906:508], PennArch3XXIII [1897:781], PennArch3XXIII [1897:781]
     5.     Ranger on the Frontier. PennArch3XXIII [1897:289]
     6.     Received Depreciation Pay 6th Regiment, Pennsylvania Continental Line, Private. PennArch5II [1906:306],PennArch5IV [1906:306]
     7.     Soldier of the Revolutionary War, Cumberland Co. Continental Line, Private. PennArch5II [1906:641]
     8.     Rangers on the Frontiers 1778-1786. PennArch3XXIII [1897:289]
Sources:
     1.     Ref # 2886 - PennArch3XXIII [1897]: Pennsylvania Archives, Third Series, Vol. XXIII, Muster Rolls of the Nave and Line, Militia and Rangers 1775-1783 with List of Pensioners Pensioners 1818-1832, William Henry Egle, M. D. (compiler), 1897, Commonwealth of Pennsylvania, Wm. Stanley Ray State Printer, Harrisburg, Pennsylvania.
     2.     Ref #2917 - PennArch5VI [1906]: Pennsylvania Archives, Fifth Series, Vol. VI, Muster Rolls Relating to the Associators and Militia of the County of Cumberland. William Henry Egle (compiler), Thomas Lynch Montgomery (ed.), 1906, Commonwealth of Pennsylvania, Harrisburg, Pennsylvania.
     3.     Ref #3256 - PennArch5II [1906]: Pennsylvania Archives, Fifth Series, Vol. II, Miscellaneous Pennsylvania and Continental Units 1775-1783. William Henry Egle (compiler), Thomas Lynch Montgomery (ed.), 1906, Commonwealth of Pennsylvania, Harrisburg, Pennsylvania.
     4.     Ref #2919 - PennArch5IV [1906]: Pennsylvania Archives, Fifth Series Vol. IV, Continental line (continued), 1777-1783, invalid regiment, depreciation pay, pension applications, Thomas Lynch Montgomery (ed.), 1906, Harrisburg, Penn.: Harrisburg Publishing Co., State Printer.18,19,20,21,22
Anthony (II) Trimmer (Sr.) was a witness to the Ellis & Hungerford [1886:I:811-812]: In discussing repeated Indian attacks on early settlers in what is now Fermanagh: "The settlers were driven out several times, from 1763, and were much troubled by Indians as late as 1780". The book reprints a "copy of an agreement relative to protecting the frontier...” This agreement is signed by Epenitus : In discussing repeated Indian attacks on early settlers in what is now Fermanagh: "The settlers were driven out several times, from 1763, and were much troubled by Indians as late as 1780". The book reprints a "copy of an agreement relative to protecting: In discussing repeated Indian attacks on early settlers in what is now Fermanagh: "The settlers were driven out several times, from 1763, and were much troubled by Indians as late as 1780". The book reprints a "copy of an agreement relative to protecting the frontier...” This agreement is signed by Epenitus : In discussing repeated Indian attacks on early settlers in what is now Fermanagh: "The settlers were driven out several times, from 1763, and were much troubled by Indians as late as 1780". The book[sic] Hart and James Armstrong and mentions Alexander Armstrong, Thomas Howard and Anthony Trimmer. with Epenetus Hart Sr. on 21 May 1780 at Citation, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA.23

Anthony (II) Trimmer (Sr.) appeared in the census of 1781 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1781 Supply Rates, Fermanagh, Cumberland County, PA, p. 346, line 15
     Trimmer, Anthony
     50 acres 700
          2 horses 300
          1 cow 100
          Total 1100
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1781
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.24

Anthony (II) Trimmer (Sr.) appeared in the census of 1782 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1782 Supply Rates, Fermanagh, Cumberland County, PA, p. 138, line 5
     Trimmer, Anthony
     100 acres 30
          2 horses 12
          2 cows 6
          Total 48
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1782
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.25,26

Anthony (II) Trimmer (Sr.) appeared in the census of 1785 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1785 Supply Rates, Fermanagh, Cumberland County, PA, p. 346, line 15
     Trimmer, Anthony
     100 acres 30
          2 horses 3
          1 cow 2"10
          Total 35"10 (shillings"pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1785
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.27,28

Anthony (II) Trimmer (Sr.) appeared in the census of 1785 at State Tax, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1785 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 17
     Armstrong, Alexander 0-4-5 (pounds-shillings-pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1785
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.29,30

Anthony (II) Trimmer (Sr.) appeared in the census of 1786 at State Tax, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1786 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 17
     Armstrong, Alexander 0-10-0 (pounds-shillings-pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1787
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.31,32

Anthony (II) Trimmer (Sr.) appeared in the census of 1786 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1786 Supply Rates, Fermanagh, Cumberland County, PA, p. 15, line 1
     Trimmer, Anthony
          50 acres 25
          2 horses 8
          2 cows 6
          Total 39
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1786
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.33,34

Anthony (II) Trimmer (Sr.) appeared in the census of 1787 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1787 Supply Rates, Fermanagh, Cumberland County, PA, p. 13, line 14
     Trimmer, Anthony
          50 acres 25
          2 horses & 3 cows 21
          Total 46
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1787
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.35,36

Anthony (II) Trimmer (Sr.) appeared in the census of 1787 at State Tax, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1787 State Tax List, Fermanagh, Cumberland County, PA, p. 7, line 4
     Armstrong, Alexander 0-5-1 (pounds-shillings-pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1787
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.37,38
Anthony (II) Trimmer (Sr.) was mentioned in a land transaction on 9 March 1787 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA,
Memo: From Ancestry.com - Pennsylvania, Land Warrants and Applications, 1733-1952
     Name:     Anthony Trimmer - 50 acres
     Text:     Anthony Trimmer applies for fifty acres of land joining land of James Blair on the South, James Purdy on the East, and said Trimmer's other land on the West in Fermanagh township, Cumberland County
? September 1786
Cumberland County: We the subscribers justice of the peace for said county; being well informed thereof, do certify that the above described land has not been settled on or improved before the first day of September Anno 1786 given under our hands this 20th day of Feb. 1787.
(sgined) Wm McCay, Jas M. Muray,
     Warrant Date:     9 Mar 1787
     Warrant Place:     Fermanagh Twp., Cumberland Co.
     Warrant Number:     T-117
     Warrant Index:     p. 182
     Source Information: Ancestry.com. Pennsylvania, Land Warrants and Applications, 1733-1952 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
     Original data: Warrant Applications, 1733-1952. Harrisburg, PA: Pennsylvania State Archives.
Land Warrants. Pennsylvania State Archives, Harrisburg, PA.39,40,41,42

Anthony (II) Trimmer (Sr.) appeared in the census of 1788 at State Tax, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1788 State Tax List, Fermanagh, Cumberland County, PA, p. 5, line 23
     Armstrong, Alexander 0-4-9 (pounds-shillings-pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1788
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.43,44

Anthony (II) Trimmer (Sr.) appeared in the census of 1788 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1788 Supply Rates, Fermanagh, Cumberland County, PA, p. 12, line 10
     Trimmer, Anthony
          50 acres 30
          1 horse 6
          Total 36
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1788
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.45,46

Anthony (II) Trimmer (Sr.) appeared in the census of 1789 at State Tax, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1789 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 27
     Armstrong, Alexander 0-7-2 (pounds-shillings-pence)
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1789
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.47,48

Anthony (II) Trimmer (Sr.) appeared in the census of 1789 at Supply Rate, Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; 1789 Supply Rates, Fermanagh, Cumberland County, PA, p. 12, line 10
     Trimmer, Anthony
          100 acres 45
          2 horses & 2 cows 12
          Total 57
Ancestry.com - Pennsylvania, Tax and Exoneration, 1768-1801
     Name:     Alexander Armstrong
     Year:     1789
     Town or Ward:     Fermanagh
     County:     Cumberland
     Archive Rollname:     326
     Source Citation: Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 326
     Source Information: Ancestry.com. Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
     Original data: Tax & Exoneration Lists, 1762–1794. Series No. 4.61; Records of the Office of the Comptroller General, RG-4. Pennsylvania Historical & Museum Commission, Harrisburg, Pennsylvania.49,50

Anthony (II) Trimmer (Sr.) appeared in the census of 1790 at Warrington (Warington), York Co., Pennsylvania, USA; This is probably not the same Anthony Trimmer who was in Fermanagh Twp., Cumberland co. in 1789.
p. 374, column 2, line 22
Name:     Anthony Trimor [Anthony Trimer]
     Home in 1790 (City, County, State):     Warrinton, York, Pennsylvania
     Free White Persons - Males - Under 16:     3
     Free White Persons - Males - 16 and over:     1
     Free White Persons - Females:     2
     Number of Household Members:     6.51

Anthony (II) Trimmer (Sr.) and Sarah Howard emigrated circa 1795 from Ontario Co. (then), New York, USA; 1855 NY state census says his son Anthony III had been in Yates Co. 60 years (i.e., since 1795.)52
; from Cleveland [1873:300]: "During the last year or two of the eighteenth century, there came a colony of settlers from Pennsylvania, who located in east Benton, some of them in what is now Torrey. Among them was Anthony Trimmer, who was descended from Scotch or Irish people, who had settled an early colony in Northumberland county, Pa. His wife was Sarah Howard, a sister of Thomas Howard, also an early settler and noted citizen, who resided about one mile north of Hopeton. The Armstrongs, Harts, McLeans, Howards and Trimmers were all members of the same colony."53

Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 1800 at Seneca Township, Ontario Co., New York, USA; Note: Reading of page seems to be wrong with all of the older males and females shifted up one line. The corrected reading is below:
p. 500, line 26
Name:     26 Anthony Trimmer [77281] Ref #2849
Home in 1800 (City, County, State):     Seneca, Ontario, New York
Free White Persons - Males - Under 10:     3 [aft 1790] Epenetus 1792, Thomas 1797
Free White Persons - Males -10 thru 15:     1 [1785-1790] Anthony 1787
Free White Persons - Males - 16 thru 25:     2 [1775-1784] Isaiah 1784, David 1781
Free White Persons - Males - 45 and over:     1 [bef 1756] Anthony II ca 1754
Free White Persons - Females - Under 10:     1 [aft 1790] Mary ca 1793
Free White Persons - Females - 16 thru 25: 1 [1775-1784] Sarah ??
Free White Persons - Females - 25 thru 44: 1 [1756-1775] Sarah ca 1758
Number of Household Members Under 16: 5
Number of Household Members:     10.54


Anthony (II) Trimmer (Sr.) appeared in the census of 1 June 1800 at Tax List, Seneca Township, Ontario Co., New York, USA; New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804
This assessment is for "Lot No. 24. T.101R
     Name: Anthony Trimmer
     Assessment Year: 1800
     Assessment Place: Seneca, Ontario, New York, USA
     Residence Year: 1800
     Residence Place: New York, USA
     Real Estate: House & Farm
     Source Information: Ancestry.com. New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
     Original data: New York (State), Comptroller's Office. Tax assessment rolls of real and personal estates, 1799–1804, Series B0950 (26 reels). Microfilm. Albany, New York: New York State Archives.
     Database seen at http://search.ancestry.com/search/db.aspx?dbid=6771.55

Anthony (II) Trimmer (Sr.) appeared in the census of 1801 at Tax List, Seneca Township, Ontario Co. (now Yates Co.), New York, USA; Ancestry.com - New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804
     Name: Antony Trimmer
     Assessment Year: 1801
     Assessment Place: Seneca, Ontario, New York, USA
     Residence Year: 1801
     Residence Place: New York, USA
     Real Estate: (no detail)
     Source Information: Ancestry.com. New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
     Original data: New York (State), Comptroller's Office. Tax assessment rolls of real and personal estates, 1799–1804, Series B0950 (26 reels). Microfilm. Albany, New York: New York State Archives.
     Database seen at http://search.ancestry.com/search/db.aspx?dbid=6771.56

Anthony (II) Trimmer (Sr.) appeared in the census of 1802 at Tax List, Jerusalem, Ontario Co. (now Yates Co.), New York, USA; Ancestry.com - New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804
     Name: Anthony Trimmer
     Assessment Year: 1802
     Assessment Place: Jerusalem, Ontario, New York, USA
     Residence Year: 1802
     Residence Place: New York, USA
     Source Information: Ancestry.com. New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
     Original data: New York (State), Comptroller's Office. Tax assessment rolls of real and personal estates, 1799–1804, Series B0950 (26 reels). Microfilm. Albany, New York: New York State Archives.
     Database seen at http://search.ancestry.com/search/db.aspx?dbid=6771.57

Anthony (II) Trimmer (Sr.) appeared in the census of 1803 at Tax List, Vernon (later renamed Benton), Ontario Co. (now Yates Co.), New York, USA; Next to a Paul TRIMMER (brother?)
Ancestry.com - New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804
     Name: Anthony Trimmer
     Assessment Year: 1803
     Assessment Place: Vernon, Ontario, New York, USA
     Residence Year: 1803
     Residence Place: New York, USA
     Real Estate: House & Farm
     Source Information: Ancestry.com. New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
     Original data: New York (State), Comptroller's Office. Tax assessment rolls of real and personal estates, 1799–1804, Series B0950 (26 reels). Microfilm. Albany, New York: New York State Archives.
     Database seen at http://search.ancestry.com/search/db.aspx?dbid=6771.58

Anthony (II) Trimmer (Sr.) appeared in the census of 1804 at Tax List, Vernon (later renamed Benton), Ontario Co. (now Yates Co.), New York, USA; Also a Paul Trimmer on next page (next in listing)
Ancestry.com - New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804
     Name: Anthony Trimmer
     Assessment Year: 1804
     Assessment Place: Vernon, Ontario, New York, USA
     Residence Year: 1804
     Residence Place: New York, USA
     Real Estate: House & Farm
     Source Information: Ancestry.com. New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
     Original data: New York (State), Comptroller's Office. Tax assessment rolls of real and personal estates, 1799–1804, Series B0950 (26 reels). Microfilm. Albany, New York: New York State Archives.
     Database seen at http://search.ancestry.com/search/db.aspx?dbid=6771.59

Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 1810 at Benton Township, Yates Co., New York, USA; [This is Benton Township in then Ontario Co., together with (next door to?) Josiah Trimmer and David Trimmer, both young households]
p. 660, line 21
Name:     Anthy Trimmer
Home in 1810 (City, County, State):     Benton, Oneida, New York
Free White Persons - Males - 10 thru 15:     1 [1795-1800] Thomas 1797
Free White Persons - Males - 16 thru 25:     2 [1785-1794] Epenetus 1792, Anthony (III) 1787
Free White Persons - Males - 45 and over:     1 [bef 1766] Anthony (II) ca 1754
Free White Persons - Females - Under 10:     1 [1800-1809] Sarah 1801
Free White Persons - Females - 16 thru 25:     1 [1785-1794] Mary ca 1793
Free White Persons - Females - 45 and over:     1 [bef 1766] Sarah (Howard) 1758
Number of Household Members Under 16:     2
Number of Household Members Over 25:     2
Number of Household Members:     7.60


Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 7 August 1820 at Benton, Ontario Co. (now Yates Co.), New York, USA; p. 255, line 42
Name:     Anthony Trummer [Anthony Trimmer]
Home in 1820 (City, County, State):     Benton, Ontario, New York
Enumeration Date:     August 7, 1820
Free White Persons - Males - 16 thru 25:     2 [1795-1804] Epenetus 1792, Thomas 1797
Free White Persons - Males - 45 and over:     1 [bef 1776] Anthony (II) ca 1754
Free White Persons - Females - 10 thru 15:     1 [1805-10] Unidentified?
Free White Persons - Females - 16 thru 25:     1 [1795-1804] Sarah 1801
Free White Persons - Females - 45 and over :     1 [bef 1776] Sarah (Howard) 1758
Number of Persons - Engaged in Agriculture:     2
Free White Persons - Under 16:     1
Free White Persons - Over 25:     2
Total Free White Persons:     6
Total All Persons - White, Slaves, Colored, Other:     6.61


; Benton July 23rd 1823
     As Waitstill Dickinson of Benton in the County of Yates formerly Ontario & state of New York is receiving a pension as a Revolutionary soldier and the same time in possession of an enjoying a good property, we have thought it proper to apprise you of the fact to the end that an enquiry be made whether he be worthy of the publick As Waitstill Dickinson of Benton in the County of Yates formerly Ontario & state of New York is receiving a pension as a Revolutionary soldier and the same time in possession of an enjoying a good property, we have thought it proper to apprise you of the faAs Waitstill Dickinson of Benton in the County of Yates formerly Ontario & state of New York is receiving a pension as a Revolutionary soldier and the same time in possession of an enjoying a good property, we have thought it proper to apprise you of the fact to the end that an enquiry be made whether he be worthy of the publick As Waitstill Dickinson of Benton in the County of Yates formerly Ontario & state of New York is receiving a pension as a Revolutionary soldier and the same time in possession of an en[sic] bounty. The fact is that Dickinson possesses and we have no doubt is the real owner of eighty-four acres of very fine land which he purchased nearly 20 years ago and has resided on ever since but as we are informed surely believe he made a conveyance of said land to a son of his after he was stricken from the pension roll under the law of 1820 and that his son has never been in possession, nor paid anything for the said land.
     The said Dickinson is also in possession of oxen, horses, cows which are claimed by his sons and daughters residing with him all of which we have no doubt in reality belong to him and which have been given away for the purposed of committing a fraud on the Government and thereby obtaining a pension, all of which is respectfully submitted by your obedient servants.
The Hon. J. C. Calhaun     A. B. C. D. E. F.
     Lodawick Bush
     Stephen Armstrong
     Truman Spencer
     Isaiah F. Trimmer
     Peter L. Bush
     Bernard Bush
     Anthony Trimmer
     Anthony Trimmer Jr
     Epenetus Trimmer
     Andrew Bush.

Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 1825 at Benton Township, Yates Co., New York, USA; pp. 14-15, line 10
     1     Total Males     4
     2     Total Females     5
     3     Males 18-45 Militia     0
     4     Male Voters     3
     6     Male aliens     0
     11     Married Females<45     1
     12     Unmarried Females 16-45     0
     13     Unmarried Females <16     3
     14     Marriages     0
     15a     Births-Male     0
     15b     Births-Female     0
     16a     Deaths-Male     0
     16b     Deaths-Female     0
     17     # Acres Improved Land     70
     18     # of cattle     11
     19     # of horses     2
     20     # of sheep     25
     21     # of hogs     13
     22     Yards fulled cloth     20
     23     Yards woolens flannels     37
     24     Yard linen     44
     26     Saw mills owned     0.62

; This is the sale of a parcel in the town of Benton (Lot #13 in Twp. #8, in the first range) containing 100 acres for $1,200 between "Anthony Trimmer of the Town Benton" and "Epenetus Trimmer of the same place".63

Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 1830 at Benton Township, Yates Co., New York, USA; p. 299, line 25
Name:     25 Anthony Trimmer [77281] Ref #2953
Home in 1830 (City, County, State):     Benton, Yates, New York
Free White Persons - Males - 15 thru 19: 1 [1811-1815] Unidentified?
Free White Persons - Males - 20 thru 29: 1 [1801-1810] Thomas 1797?
Free White Persons - Males - 70 thru 79: 1 [1751-1760] Anthony 1754
Free White Persons - Females - 10 thru 14: 2 [1816-20] Unidentified?, Unidentified?
Free White Persons - Females - 30 thru 39: 1 [1791-1800] Sarah ca 1801
Free White Persons - Females - 70 thru 79: 1 [1751-1760] Sarah ca1759
Free White Persons - Under 20: 3
Free White Persons - 20 thru 49: 2
Total Free White Persons: 7
Total - All Persons (Free White, Slaves, Free Colored): 7.64

Anthony (II) Trimmer (Sr.) and Sarah Howard appeared in the census of 1835 at Benton Center, Yates Co., New York, USA; 1835 NY State Census: Yates, Co., Benton Twp - pp. 3-4, line 8
     1 Head of Family     
     2 # Males     3
     3     # Females     2
     4     # Males Militia     1
     5     # Male Voters     2
     6     Male Aliens     0
     7     Paupers     0
     8     of Colour not taxed     0
     9     of Colour taxed     0
     10     of Colour Other     0
     11     Married Females <45     1
     12     Unmarried Females 16-45     1
     13     Female <16     0
     14     Marriages     1
     15a     Births-Male     0
     15b     Births-Female     0
     16a     Deaths-Male     0
     16b     Deaths-Female     0
     17     Imp Land     0
     18     Cattle     5
     19     Horses     1
     20     Sheep     10
     21     Hogs     5
     22     Fulled cloth     10
     23     Flannel     35
     24     Linen     20.65

Family

Sarah Howard b. 26 Jul 1758, d. 24 Mar 1832
Children

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), p. 300. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2338] Ancestry.Com Family Trees, online http://trees.ancestry.com/, Anthony Trimmer: http://trees.ancestry.com/tree/16548656/person/19674711725. Hereinafter cited as Ancestry.Com Family Trees.
  3. [S3166] Jeanine Hartman & Nancy Byrd, compiler, The Descendants of Johannes Trimmer: from the files of Ira Brown, Rodney Trimmer, Don Hartman & Others (Tooele, Utah: FamilyHart, 1994), p. 5. Hereinafter cited as Hartman/Byrd 1994 Descendants of Johannes Trimmer.
  4. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Record of will abstract seen on Ancestry.com on 16 Feb 2015 at http://search.ancestry.com/cgi-bin/sse.dll?db=NJWillsAbstracts&h=14392&ti=0&indiv=try&gss=pt&ssrc=pt_t16548656_p19674711725_kpidz0q3d19674711725z0q26pgz0q3d32768z0q26pgplz0q3dpid
    Image of will abstract seen on Ancestry.com on 16 Feb 2015 at http://interactive.ancestry.com/2793/32669_236601-00443/14392?backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3fdb%3dNJWillsAbstracts%26h%3d14392%26ti%3d0%26indiv%3dtry%26gss%3dpt%26ssrc%3dpt_t16548656_p19674711725_kpidz0q3d19674711725z0q26pgz0q3d32768z0q26pgplz0q3dpid&ssrc=pt_t16548656_p19674711725_kpidz0q3d19674711725z0q26pgz0q3d32768z0q26pgplz0q3dpid&backlabel=ReturnRecord. Hereinafter cited as Ancestry.Com Web Site.
  5. [S3255] Frances Dumas & Sherry Conybeare, Yates County Cemeteries and Cemetery Burials, Six Volumes (Penn Yan, N. Y.: Yates Co. Genealogical and Historical Society, 2008), Vol. 1, Torrey Cemeteries, Mount Pleasant Cemetery, p. 65. Hereinafter cited as Yates Co NY Cemetery Burials.
  6. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, New Jersey, U.S., Abstract of Wills, 1670-1817 seen on Ancestry.com on 16 March 2021
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=2793&h=14392
    Image: https://www.ancestry.com/imageviewer/collections/2793/images/32669_236601-00443?_ga=2.253209993.1604373838.1614892920-443359675.1574024807
  7. [S2338] Ancestry.Com Family Trees, online http://trees.ancestry.com/, Anthony Trimmer: http://trees.ancestry.com/tree/63277540/person/30195592548
  8. [S2374] Find a Grave, online http://www.findagrave.com/, Anthony Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566699&. Hereinafter cited as Find a Grave.
  9. [S3255] Frances Dumas & Sherry Conybeare, Yates Co NY Cemetery Burials, Book 1, Torrey Cemeteries, Mount Pleasant Cemetery, p. 65.
  10. [S3030] Theodore Frelinghuysen Chambers, The Early Germans of New Jersey, Their History, Churches and Genealogies (German Valley, NJ: T. F. Chambers, 1895), pp. 145, 151. Hereinafter cited as Chambers [1895] Early Germans of NJ.
  11. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Record of will abstract seen on Ancestry.com on 16 Feb 2015 at http://search.ancestry.com/cgi-bin/sse.dll?db=NJWillsAbstracts&h=24044&ti=0&indiv=try&gss=pt&ssrc=pt_t16548656_p1687318311_kpidz0q3d1687318311z0q26pgz0q3d32768z0q26pgplz0q3dpid

    Image of will abstract seen on Ancestry.com on 16 Feb 2015 at http://interactive.ancestry.com/2793/32669_236600-00334/24044?backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3fdb%3dNJWillsAbstracts%26h%3d24044%26ti%3d0%26indiv%3dtry%26gss%3dpt%26ssrc%3dpt_t16548656_p1687318311_kpidz0q3d1687318311z0q26pgz0q3d32768z0q26pgplz0q3dpid&ssrc=pt_t16548656_p1687318311_kpidz0q3d1687318311z0q26pgz0q3d32768z0q26pgplz0q3dpid&backlabel=ReturnRecord
  12. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801 [database on-line], online http://search.ancestry.com/search/db.aspx?dbid=2497, 1778 Supply Rates, Fermanagh, Cumberland County, PA, p. 94, line 10. Hereinafter cited as Pennsylvania, Tax and Exoneration, 1768-1801.
  13. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=6&h=1057403&recoff=5+6&ml_rpos=7
    Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254647-00507?pid=1057403&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d6%26h%3d1057403%26recoff%3d5%2b6%26ml_rpos%3d7&treeid=&personid=&hintid=&usePUB=true
  14. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254647-00507?pid=1057403&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d6%26h%3d1057403%26recoff%3d5%2b6%26ml_rpos%3d7&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254647-00802
  15. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1779 Supply Rates, Fermanagh, Cumberland County, PA, p. 91, line 10.
  16. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254647-00507?pid=1057403&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d6%26h%3d1057403%26recoff%3d5%2b6%26ml_rpos%3d7&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254647-01172
  17. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1780 Supply Rates, Fermanagh, Cumberland County, PA, p. 100, line 13.
  18. [S2917] M. D. William Henry Egle Pennsylvania Archives, Fifth Series Vol. VI - Muster Rolls Relating to the Associators and Militia of the County of Cumberland, VI (6) (Harrisburg, PA: Commonwealth of PA), pp. 478, 504, 651, 508. Hereinafter cited as PA Archives 5th Series Vol VI (6).
  19. [S2886] M. D. William Henry Egle Pennsylvania Archives, Third Series Vol. XXIII - Muster Rolls of the Navy and Line, Militia and Rangers 1775-1783 with List of Pensioners 1818-1832, XXIII (23) (Harrisburg, PA: Wm. Stanley Ray, State Printer, 1897), pp. 289, 677, 781. Hereinafter cited as PA Archives 3rd Series Vol XXIII.
  20. [S3256] M. D. William Henry Egle Pennsylvania Archives, Fifth Series Vol. II, II (2) (Harrisburg, PA: Commonwealth of PA, 1906), pp. 306, 641. Hereinafter cited as PA Archives 5th Series Vol II Military 1775-1783.
  21. [S2919] Thomas Lynch Montgomery Pennsylvania Archives, Fifth Series Vol. IV - Continental line (continued), 1777-1783, invalid regiment, depreciation pay, pension applications, IV (4) (Harrisburg, PA: Harrisburg Publishing Co., State Printer, 1906), pp. 306, 641. Hereinafter cited as PA Archives 5th Series Vol IV (4).
  22. [S3366] Thomas Verenna, "Verenna [2014] Explaining PA's Militia", Journal of the American Revolution 2015 Annual Volume (17 June 2014). Hereinafter cited as "Verenna [2014] Explaining PA's Militia."
  23. [S1640] Edited by F. Ellis and A. N. Hungerford, History of that part of the Susquehanna and Juniata Valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the Commonwealth of Pennsylvania (Philadelphia, PA: Everts, Peck and Richards, 1886), Volume I, pp. 811-812. Hereinafter cited as Ellis & Hungerford [1886] Hist of Susq & Juniata.
  24. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1781 Supply Rates, Fermanagh, Cumberland County, PA, p. 346, line 15.
  25. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254647-00507?pid=1057403&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d6%26h%3d1057403%26recoff%3d5%2b6%26ml_rpos%3d7&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254648-00897
  26. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1782 Supply Rates, Fermanagh, Cumberland County, PA, p. 138, line 5.
  27. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=0&h=1284573&recoff=5+6&ml_rpos=1
    Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00058?pid=1284573&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d0%26h%3d1284573%26recoff%3d5%2b6%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  28. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1785 Supply Rates, Fermanagh, Cumberland County, PA, p. 346, line 15.
  29. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1785 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 17.
  30. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254647-00507?pid=1057403&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d6%26h%3d1057403%26recoff%3d5%2b6%26ml_rpos%3d7&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254648-01061
  31. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1786 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 17.
  32. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=2&h=1303892&recoff=5+6&ml_rpos=3
    Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00317?pid=1303892&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d2%26h%3d1303892%26recoff%3d5%2b6%26ml_rpos%3d3&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00317
  33. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=1&h=1293220&recoff=5+6&ml_rpos=2
    Image of PA Tax list seen on Ancestry.com on 14 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00209?pid=1293220&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d1%26h%3d1293220%26recoff%3d5%2b6%26ml_rpos%3d2&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00209
  34. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1786 Supply Rates, Fermanagh, Cumberland County, PA, p. 15, line 1.
  35. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1787 Supply Rates, Fermanagh, Cumberland County, PA, p. 13, line 14.
  36. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=3&h=1314191&recoff=5+6&ml_rpos=4
    Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00409?pid=1314191&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d3%26h%3d1314191%26recoff%3d5%2b6%26ml_rpos%3d4&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00409
  37. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1787 State Tax List, Fermanagh, Cumberland County, PA, p. 7, line 4.
  38. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=4&h=1324493&recoff=5+6&ml_rpos=5
    Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00524?pid=1324493&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d4%26h%3d1324493%26recoff%3d5%2b6%26ml_rpos%3d5&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00524
  39. [S3247] Pennsylvania, Land Warrants and Applications, 1733-1952 [database on-line] from Warrant Applications, 1733-1952. Harrisburg, PA: Pennsylvania State Archives., online <http://search.ancestry.com/search/db.aspx?dbid=2350>, Documents seen on Ancestry.com on 18 Oct 2015 at http://interactive.ancestry.com/2350/33021_263228-01366?pid=226894&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPAWarrants%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d0%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26_82004400__ftp%3dCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26_82004400%3d789%26_82004400_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c41%257c0%257c789%257c0%257c0%257c%26_82004400_x%3dPACO%26_82004400__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d1%26h%3d226894%26recoff%3d5%2b6%26ml_rpos%3d2&treeid=&personid=&hintid=&usePUB=true
    Image of Documents seen on Ancestry.com on 18 Oct 2015 at http://interactive.ancestry.com/2350/33021_263228-01366?pid=226894&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPAWarrants%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d0%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26_82004400__ftp%3dCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26_82004400%3d789%26_82004400_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c41%257c0%257c789%257c0%257c0%257c%26_82004400_x%3dPACO%26_82004400__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d1%26h%3d226894%26recoff%3d5%2b6%26ml_rpos%3d2&treeid=&personid=&hintid=&usePUB=true. Hereinafter cited as PA Land Warrants & Apps 1733-1952.
  40. [S3247] PA Land Warrants & Apps 1733-1952, online http://search.ancestry.com/search/db.aspx?dbid=2350, Documents seen on Ancestry.com on 18 Oct 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PAWarrants&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=0&gsln=Trimmer&gsln_x=NP_NN_NS&_82004400__ftp=Cumberland+County%2c+Pennsylvania%2c+USA&_82004400=789&_82004400_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c789%7c0%7c0%7c&_82004400_x=PACO&_82004400__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=0&h=193808&recoff=5+6&ml_rpos=1
    Image of Documents seen on Ancestry.com on 18 Oct 2015 at http://interactive.ancestry.com/2350/33019_b078835-00783?pid=193808&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPAWarrants%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d0%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26_82004400__ftp%3dCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26_82004400%3d789%26_82004400_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c41%257c0%257c789%257c0%257c0%257c%26_82004400_x%3dPACO%26_82004400__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d0%26h%3d193808%26recoff%3d5%2b6%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  41. [S2956] Ph.D. Sharon Cook MacInnes, First Landowners of Pennsylvania: Colonial and State Warrant Registers in the PA Archives, Harrisburg 1682-ca 1940: Master Indexes to Original Warrants, Surveys & Patents for all Land transferred from PA to private owners., CD-ROM (5810 Kingstowne Center, Suite 120, Alexandria, VA 22315: Ancestor Tracks, 2005), Land Records PA, Cumerland Co., p. 182, "T" Section, Warrant #117. Hereinafter cited as PA Warrant Registers 1682-ca1940.
  42. [S2958] Website of The Pennsylvania Historical & Museum Commission, Bureau of Archives and History, Pennsylvania State Archives - RG-17, Records of the Land Office, online http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114CopiedSurveyBooks/r17-114MainInterfacePage.htm, Survey images from: http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114CopiedSurveyBooks/Books%20D1-D90/Book%20D18/Book%20D-18%20pg%20343.pdf and http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114CopiedSurveyBooks/Books%20D1-D90/Book%20D18/Book%20D-18%20pg%20344.pdf. Hereinafter cited as PA State Archives Copied Land Records.
  43. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1788 State Tax List, Fermanagh, Cumberland County, PA, p. 5, line 23.
  44. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=7&h=1341267&recoff=5+6&ml_rpos=8
    Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00734?pid=1341267&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d7%26h%3d1341267%26recoff%3d5%2b6%26ml_rpos%3d8&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00734
  45. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00734?pid=1341267&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d7%26h%3d1341267%26recoff%3d5%2b6%26ml_rpos%3d8&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00617
  46. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1788 Supply Rates, Fermanagh, Cumberland County, PA, p. 12, line 10.
  47. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1789 State Tax List, Fermanagh, Cumberland County, PA, p. 6, line 27.
  48. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00825?pid=1352108&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d5%26h%3d1352108%26recoff%3d5%2b6%26ml_rpos%3d6&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00935
  49. [S3232] Pennsylvania, Tax and Exoneration, 1768-1801, online http://search.ancestry.com/search/db.aspx?dbid=2497, 1789 Supply Rates, Fermanagh, Cumberland County, PA, p. 12, line 10.
  50. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=PATaxAndExoneration&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln=Trimmer&gsln_x=NP_NN_NS&msrpn__ftp=Fermanagh%2c+Cumberland+County%2c+Pennsylvania%2c+USA&msrpn__ftp_x=1&MSAV=0&uidh=v51&pcat=36&fh=5&h=1352108&recoff=5+6&ml_rpos=6
    Image of PA Tax list seen on Ancestry.com on 15 Sept 2015 at http://interactive.ancestry.com/2497/33020_254649-00825?pid=1352108&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dPATaxAndExoneration%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNP_NN_NS%26msrpn__ftp%3dFermanagh%252c%2bCumberland%2bCounty%252c%2bPennsylvania%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d0%26uidh%3dv51%26pcat%3d36%26fh%3d5%26h%3d1352108%26recoff%3d5%2b6%26ml_rpos%3d6&treeid=&personid=&hintid=&usePUB=true#?imageId=33020_254649-00825
  51. [S3029] 1790 Federal Census, 1790 Census PA York Co Warrinton, Source Citation - Year: 1790; Census Place: Warrinton, York, Pennsylvania; Series: M637; Roll: 9; Page: 373; Image: 202; Family History Library Film: 0568149

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&gss=angs-d&new=1&rank=1&msT=1&gsfn=Anthony&gsln=Trimmer&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&MSAV=1&uidh=v51&pcat=35&fh=0&h=357714&recoff=7+19+20&ml_rpos=1
  52. [S3162] Unknown household, 1855 NY State Census, unknown location, unknown record info, unknown repository unknown repository address, Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
    Info: http://search.ancestry.com/cgi-bin/sse.dll?db=General-7181&indiv=try&h=1654293579
    Image: http://interactive.ancestry.com/7181/005207130_00065?pid=1654293585&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26dbid%3d7181%26h%3d1654293585%26ssrc%3dpt%26tid%3d22493484%26pid%3d29794924574%26usePUB%3dtrue&ssrc=pt&treeid=22493484&personid=29794924574&hintid=&usePUB=true
  53. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, Cleveland [1873] History of Yates Co NY, Vol. 1, p. 300.
  54. [S2849] 1800 Federal Census, 1800 Census NY, Ontario Co., Seneca, Year: 1800; Census Place: Seneca, Ontario, New York; Series: M32; Roll: 28; Page: 500; Image: 109; Family History Library Film: 193716
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1800usfedcenancestry&rank=1&new=1&MSAV=1&gss=angs-d&gsfn=Anthony&gsln=Trimmer&msrpn__ftp=Seneca+County%2c+New+York%2c+USA&msrpn=2665&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2665%7c0%7c0%7c&dbOnly=_F0002915%7c_F0002915_x%2c_F0005106%7c_F0005106_x%2c_F0005107%7c_F0005107_x%2c_F0005140%7c_F0005140_x&uidh=v51&pcat=35&fh=0&h=301672&recoff=6+7&ml_rpos=1
    Image: http://interactive.ancestry.com/7590/4440845_00109?pid=301672&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1800usfedcenancestry%26rank%3d1%26new%3d1%26MSAV%3d1%26gss%3dangs-d%26gsfn%3dAnthony%26gsln%3dTrimmer%26msrpn__ftp%3dSeneca%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2665%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2665%257c0%257c0%257c%26dbOnly%3d_F0002915%257c_F0002915_x%252c_F0005106%257c_F0005106_x%252c_F0005107%257c_F0005107_x%252c_F0005140%257c_F0005140_x%26uidh%3dv51%26pcat%3d35%26fh%3d0%26h%3d301672%26recoff%3d6%2b7%26ml_rpos%3d1%26requr%3d2550866976735232%26ur%3d0&treeid=&personid=&hintid=&usePUB=true
  55. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, NY Tax assessment roll assessment roll seen on Ancestry.com on 27 July 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NYTaxAssessment&gss=angs-d&new=1&rank=1&gsfn_x=1&gsln=Trimmer&gsln_x=NS_NP_NN&msrdy=1800&msrdy_x=1&_82004260__ftp=Ontario+County%2c+New+York%2c+USA&_82004260=2235&_82004260_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&_82004260_x=1&_82004260__ftp_x=1&MSAV=1&uidh=v51&pcat=36&fh=0&h=86217&recoff=8&ml_rpos=1
    Image of NY Tax assessment roll assessment roll seen on Ancestry.com on 27 July 2015 at http://interactive.ancestry.com/6771/41761_328793-00604?pid=86217&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dNYTaxAssessment%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3dNS_NP_NN%26msrdy%3d1800%26msrdy_x%3d1%26_82004260__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26_82004260%3d2235%26_82004260_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26_82004260_x%3d1%26_82004260__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d36%26fh%3d0%26h%3d86217%26recoff%3d8%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true#?imageId=41761_328793-00604
  56. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NYTaxAssessment&gss=angs-d&new=1&rank=1&gsfn_x=1&gsln=Trimmer&gsln_x=1&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&MSAV=1&uidh=v51&pcat=36&fh=1&h=143180&recoff=8&ml_rpos=2
    Image of NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://interactive.ancestry.com/6771/41761_328794-00132?pid=143180&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dNYTaxAssessment%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3d1%26msrpn__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2235%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26MSAV%3d1%26uidh%3dv51%26pcat%3d36%26fh%3d1%26h%3d143180%26recoff%3d8%26ml_rpos%3d2&treeid=&personid=&hintid=&usePUB=true
  57. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NYTaxAssessment&gss=angs-d&new=1&rank=1&gsfn_x=1&gsln=Trimmer&gsln_x=1&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&MSAV=1&uidh=v51&pcat=36&fh=2&h=145616&recoff=8&ml_rpos=3
    Image of NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://interactive.ancestry.com/6771/41761_328794-00375?pid=145616&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dNYTaxAssessment%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn_x%3d1%26gsln%3dTrimmer%26gsln_x%3d1%26msrpn__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2235%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26MSAV%3d1%26uidh%3dv51%26pcat%3d36%26fh%3d2%26h%3d145616%26recoff%3d8%26ml_rpos%3d3&treeid=&personid=&hintid=&usePUB=true
  58. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NYTaxAssessment&gss=angs-d&new=1&rank=1&gsfn_x=1&gsln=trimmer&gsln_x=NS_NP_NN&msrdy=1803&msrdy_x=1&_82004260__ftp=Ontario+County%2c+New+York%2c+USA&_82004260=2235&_82004260_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&_82004260_x=1&_82004260__ftp_x=1&MSAV=1&uidh=v51&pcat=36&fh=0&h=821&recoff=8&ml_rpos=1
    Image of NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://interactive.ancestry.com/6771/41761_328795-00083?pid=821&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dNYTaxAssessment%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn_x%3d1%26gsln%3dtrimmer%26gsln_x%3dNS_NP_NN%26msrdy%3d1803%26msrdy_x%3d1%26_82004260__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26_82004260%3d2235%26_82004260_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26_82004260_x%3d1%26_82004260__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d36%26fh%3d0%26h%3d821%26recoff%3d8%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  59. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NYTaxAssessment&gss=angs-d&new=1&rank=1&gsfn=Anthony&gsfn_x=1&gsln_x=NS_NP_NN&msrdy=1804&msrdy_x=1&_82004260__ftp=Ontario+County%2c+New+York%2c+USA&_82004260=2235&_82004260_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&_82004260_x=1&_82004260__ftp_x=1&MSAV=1&uidh=v51&pcat=36&fh=0&h=5159&recoff=7&ml_rpos=1
    Image of NY Tax assessment roll seen on Ancestry.com on 27 July 2015 at http://interactive.ancestry.com/6771/41761_328795-00547?pid=5159&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3dNYTaxAssessment%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsfn%3dAnthony%26gsfn_x%3d1%26gsln_x%3dNS_NP_NN%26msrdy%3d1804%26msrdy_x%3d1%26_82004260__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26_82004260%3d2235%26_82004260_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26_82004260_x%3d1%26_82004260__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d36%26fh%3d0%26h%3d5159%26recoff%3d7%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  60. [S2934] 1810 Federal Census, 1810 Census NY Oneida Co Benton, Year: 1810; Census Place: Benton, Oneida, New York; Roll: 33; Page: 660; Image: 00159; Family History Library Film: 0181387
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&rank=1&new=1&MSAV=1&msT=1&gss=angs-d&gsln=Trimmer&gsln_x=NS_NP&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&dbOnly=_F0005108%7c_F0005108_x%2c_F0005107%7c_F0005107_x%2c_F0005106%7c_F0005106_x%2c_F0005104%7c_F0005104_x&uidh=v51&pcat=35&fh=1&h=296774&recoff=9&ml_rpos=2
  61. [S2989] 1820 Federal Census, 1820 Census NY, Ontario Co., Benton Township, 1820 U S Census; Census Place: Benton, Ontario, New York; Page: 255; NARA Roll: M33_62; Image: 138
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1820usfedcenancestry&gss=angs-d&new=1&rank=1&msT=1&gsfn=Anthony&gsfn_x=0&gsln=Trimmer&gsln_x=1&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&MSAV=1&uidh=v51&pcat=35&fh=0&h=569400&recoff=8+20+21&ml_rpos=1
    Image: http://interactive.ancestry.com/7734/4433299_00138?pid=569400&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1820usfedcenancestry%26gss%3dangs-d%26new%3d1%26rank%3d1%26msT%3d1%26gsfn%3dAnthony%26gsfn_x%3d0%26gsln%3dTrimmer%26gsln_x%3d1%26msrpn__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2235%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26MSAV%3d1%26uidh%3dv51%26pcat%3d35%26fh%3d0%26h%3d569400%26recoff%3d8%2b20%2b21%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  62. [S3356] 1825 NY State Census, 1825 Census State NY, Yates Co., Benton Township, 1825 New York State Census, Yates County, Benton Township, microfilm, New York State Library, Albany, pp. 14-15, line 10.
  63. [S2930] Land Records Transmitted from Ontario County to Yates County, NY: Land record seen and copied by G Vaut on 8 Dec 2014, n.pub., n.p.. Hereinafter cited as Land Records Ontario Co-Yates Co NY.
  64. [S2953] 1830 Federal Census, 1830 Census NY Yates Co Benton, Source Citation: 1830; Census Place: Benton, Yates, New York; Series: M19; Roll: 117; Page: 299; Family History Library Film: 0017177

    http://search.ancestry.com/cgi-bin/sse.dll?db=1830usfedcenancestry&h=168881&ti=0&indiv=try&gss=pt&ssrc=pt_t16548656_p19674711725_kpidz0q3d19674711725z0q26pgz0q3d32768z0q26pgplz0q3dpid
  65. [S3355] 1835 NY State Census, 1835 Census State NY, Yates Co., Benton, 1835 New York State Census, Yates County, Benton Township, microfilm, New York State Library, Albany, pp. 3-4, line 8.
  66. [S2932] 1810 Federal Census, 1810 Census NY Ontario Co Seneca, Source Citation: Year: 1810; Census Place: Seneca, Ontario, New York; Roll: 33; Page: 841; Image: 00253; Family History Library Film: 0181387.

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&rank=1&new=1&MSAV=1&gss=angs-d&gsln=trimmer&gsln_x=NS_NP&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&msrpn_x=XO&msrpn__ftp_x=1&dbOnly=_F0005104%7c_F0005104_x%2c_F0005106%7c_F0005106_x%2c_F0005107%7c_F0005107_x%2c_F0005108%7c_F0005108_x&uidh=v51&pcat=35&fh=0&h=300855&recoff=9&ml_rpos=1
  67. [S2374] Find a Grave, online http://www.findagrave.com/, Anthony Trimmer, Jr: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566724&
  68. [S2374] Find a Grave, online http://www.findagrave.com/, Epenetus H. Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566790&
  69. [S2374] Find a Grave, online http://www.findagrave.com/, Thomas H. Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566934&

Sarah Howard1

F, #77282, b. 26 July 1758, d. 24 March 1832
Father(?) Howard
ChartsChart of Descendants of Anthony (II) Trimmer
Last Edited28 Jun 2021
     Sarah Howard was born on 26 July 1758; per Cleveland (p. 300) she was 73 when she died; Yates Co. Cemeteries says d. ae 73/7/27.1,2,3,4 She married Anthony (II) Trimmer (Sr.), son of Anthony I "Tunis" Trimmer and Elizabeth Houshell, in 1777 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA,
; Ancestry source cites no source for marriage date/place. Hartman & Byrd also give this date, but do not cite a source for it. Cleveland [1873:300] simply mentions that they married before moving to NY from PA.1,5,3
Sarah Howard died on 24 March 1832 at Yates Co., New York, USA, at age 73.1,2,4
Sarah Howard was buried after 24 March 1832 at Mount Pleasant Cemetery, Torrey, Yates Co., New York, USA; Birth:      Jul. 26, 1758
Death:      Mar. 24, 1832, Yates County, New York, USA

wife of Anthony Trimmer

Family links: Spouse: Anthony Trimmer (1754 - 1838)*

Children:
Amy Trimmer Smith (1780 - 1819)*
Anthony Trimmer (1787 - 1865)*
Epenetus H. Trimmer (1792 - 1857)*
Thomas H. Trimmer (1797 - 1854)*
Sarah Trimmer (1828 - 1836)*
Thomas Trimmer (1837 - 1853)*
Ruth C. Trimmer (1848 - 1866)*

Burial: Mount Pleasant Cemetery, Torrey, Yates County, New York, USA

Created by: Dawn Coleman
Record added: May 19, 2010
Find A Grave Memorial# 52566872.2
      ; Cleveland [1873], p. 300 describes this family.1

Sarah Howard and Anthony (II) Trimmer (Sr.) emigrated circa 1795 from Ontario Co. (then), New York, USA; 1855 NY state census says his son Anthony III had been in Yates Co. 60 years (i.e., since 1795.)6

Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 1800 at Seneca Township, Ontario Co., New York, USA; Note: Reading of page seems to be wrong with all of the older males and females shifted up one line. The corrected reading is below:
p. 500, line 26
Name:     26 Anthony Trimmer [77281] Ref #2849
Home in 1800 (City, County, State):     Seneca, Ontario, New York
Free White Persons - Males - Under 10:     3 [aft 1790] Epenetus 1792, Thomas 1797
Free White Persons - Males -10 thru 15:     1 [1785-1790] Anthony 1787
Free White Persons - Males - 16 thru 25:     2 [1775-1784] Isaiah 1784, David 1781
Free White Persons - Males - 45 and over:     1 [bef 1756] Anthony II ca 1754
Free White Persons - Females - Under 10:     1 [aft 1790] Mary ca 1793
Free White Persons - Females - 16 thru 25: 1 [1775-1784] Sarah ??
Free White Persons - Females - 25 thru 44: 1 [1756-1775] Sarah ca 1758
Number of Household Members Under 16: 5
Number of Household Members:     10.7


Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 1810 at Benton Township, Yates Co., New York, USA; [This is Benton Township in then Ontario Co., together with (next door to?) Josiah Trimmer and David Trimmer, both young households]
p. 660, line 21
Name:     Anthy Trimmer
Home in 1810 (City, County, State):     Benton, Oneida, New York
Free White Persons - Males - 10 thru 15:     1 [1795-1800] Thomas 1797
Free White Persons - Males - 16 thru 25:     2 [1785-1794] Epenetus 1792, Anthony (III) 1787
Free White Persons - Males - 45 and over:     1 [bef 1766] Anthony (II) ca 1754
Free White Persons - Females - Under 10:     1 [1800-1809] Sarah 1801
Free White Persons - Females - 16 thru 25:     1 [1785-1794] Mary ca 1793
Free White Persons - Females - 45 and over:     1 [bef 1766] Sarah (Howard) 1758
Number of Household Members Under 16:     2
Number of Household Members Over 25:     2
Number of Household Members:     7.8


Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 7 August 1820 at Benton, Ontario Co. (now Yates Co.), New York, USA; p. 255, line 42
Name:     Anthony Trummer [Anthony Trimmer]
Home in 1820 (City, County, State):     Benton, Ontario, New York
Enumeration Date:     August 7, 1820
Free White Persons - Males - 16 thru 25:     2 [1795-1804] Epenetus 1792, Thomas 1797
Free White Persons - Males - 45 and over:     1 [bef 1776] Anthony (II) ca 1754
Free White Persons - Females - 10 thru 15:     1 [1805-10] Unidentified?
Free White Persons - Females - 16 thru 25:     1 [1795-1804] Sarah 1801
Free White Persons - Females - 45 and over :     1 [bef 1776] Sarah (Howard) 1758
Number of Persons - Engaged in Agriculture:     2
Free White Persons - Under 16:     1
Free White Persons - Over 25:     2
Total Free White Persons:     6
Total All Persons - White, Slaves, Colored, Other:     6.9


Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 1825 at Benton Township, Yates Co., New York, USA; pp. 14-15, line 10
     1     Total Males     4
     2     Total Females     5
     3     Males 18-45 Militia     0
     4     Male Voters     3
     6     Male aliens     0
     11     Married Females<45     1
     12     Unmarried Females 16-45     0
     13     Unmarried Females <16     3
     14     Marriages     0
     15a     Births-Male     0
     15b     Births-Female     0
     16a     Deaths-Male     0
     16b     Deaths-Female     0
     17     # Acres Improved Land     70
     18     # of cattle     11
     19     # of horses     2
     20     # of sheep     25
     21     # of hogs     13
     22     Yards fulled cloth     20
     23     Yards woolens flannels     37
     24     Yard linen     44
     26     Saw mills owned     0.10

Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 1830 at Benton Township, Yates Co., New York, USA; p. 299, line 25
Name:     25 Anthony Trimmer [77281] Ref #2953
Home in 1830 (City, County, State):     Benton, Yates, New York
Free White Persons - Males - 15 thru 19: 1 [1811-1815] Unidentified?
Free White Persons - Males - 20 thru 29: 1 [1801-1810] Thomas 1797?
Free White Persons - Males - 70 thru 79: 1 [1751-1760] Anthony 1754
Free White Persons - Females - 10 thru 14: 2 [1816-20] Unidentified?, Unidentified?
Free White Persons - Females - 30 thru 39: 1 [1791-1800] Sarah ca 1801
Free White Persons - Females - 70 thru 79: 1 [1751-1760] Sarah ca1759
Free White Persons - Under 20: 3
Free White Persons - 20 thru 49: 2
Total Free White Persons: 7
Total - All Persons (Free White, Slaves, Free Colored): 7.11

Sarah Howard and Anthony (II) Trimmer (Sr.) appeared in the census of 1835 at Benton Center, Yates Co., New York, USA; 1835 NY State Census: Yates, Co., Benton Twp - pp. 3-4, line 8
     1 Head of Family     
     2 # Males     3
     3     # Females     2
     4     # Males Militia     1
     5     # Male Voters     2
     6     Male Aliens     0
     7     Paupers     0
     8     of Colour not taxed     0
     9     of Colour taxed     0
     10     of Colour Other     0
     11     Married Females <45     1
     12     Unmarried Females 16-45     1
     13     Female <16     0
     14     Marriages     1
     15a     Births-Male     0
     15b     Births-Female     0
     16a     Deaths-Male     0
     16b     Deaths-Female     0
     17     Imp Land     0
     18     Cattle     5
     19     Horses     1
     20     Sheep     10
     21     Hogs     5
     22     Fulled cloth     10
     23     Flannel     35
     24     Linen     20.12

Family

Anthony (II) Trimmer (Sr.) b. c 1754, d. 23 Sep 1838
Children

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), p. 300. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Sarah Howard Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=52566872. Hereinafter cited as Find a Grave.
  3. [S3166] Jeanine Hartman & Nancy Byrd, compiler, The Descendants of Johannes Trimmer: from the files of Ira Brown, Rodney Trimmer, Don Hartman & Others (Tooele, Utah: FamilyHart, 1994), p. 5. Hereinafter cited as Hartman/Byrd 1994 Descendants of Johannes Trimmer.
  4. [S3255] Frances Dumas & Sherry Conybeare, Yates County Cemeteries and Cemetery Burials, Six Volumes (Penn Yan, N. Y.: Yates Co. Genealogical and Historical Society, 2008), Book 1, Torrey Cemeteries, Mount Pleasant Cemetery, p. 66. Hereinafter cited as Yates Co NY Cemetery Burials.
  5. [S2338] Ancestry.Com Family Trees, online http://trees.ancestry.com/, Anthony Trimmer: http://trees.ancestry.com/tree/63277540/person/30195592548. Hereinafter cited as Ancestry.Com Family Trees.
  6. [S3162] Unknown household, 1855 NY State Census, unknown location, unknown record info, unknown repository unknown repository address, Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
    Info: http://search.ancestry.com/cgi-bin/sse.dll?db=General-7181&indiv=try&h=1654293579
    Image: http://interactive.ancestry.com/7181/005207130_00065?pid=1654293585&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26dbid%3d7181%26h%3d1654293585%26ssrc%3dpt%26tid%3d22493484%26pid%3d29794924574%26usePUB%3dtrue&ssrc=pt&treeid=22493484&personid=29794924574&hintid=&usePUB=true
  7. [S2849] 1800 Federal Census, 1800 Census NY, Ontario Co., Seneca, Year: 1800; Census Place: Seneca, Ontario, New York; Series: M32; Roll: 28; Page: 500; Image: 109; Family History Library Film: 193716
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1800usfedcenancestry&rank=1&new=1&MSAV=1&gss=angs-d&gsfn=Anthony&gsln=Trimmer&msrpn__ftp=Seneca+County%2c+New+York%2c+USA&msrpn=2665&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2665%7c0%7c0%7c&dbOnly=_F0002915%7c_F0002915_x%2c_F0005106%7c_F0005106_x%2c_F0005107%7c_F0005107_x%2c_F0005140%7c_F0005140_x&uidh=v51&pcat=35&fh=0&h=301672&recoff=6+7&ml_rpos=1
    Image: http://interactive.ancestry.com/7590/4440845_00109?pid=301672&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1800usfedcenancestry%26rank%3d1%26new%3d1%26MSAV%3d1%26gss%3dangs-d%26gsfn%3dAnthony%26gsln%3dTrimmer%26msrpn__ftp%3dSeneca%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2665%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2665%257c0%257c0%257c%26dbOnly%3d_F0002915%257c_F0002915_x%252c_F0005106%257c_F0005106_x%252c_F0005107%257c_F0005107_x%252c_F0005140%257c_F0005140_x%26uidh%3dv51%26pcat%3d35%26fh%3d0%26h%3d301672%26recoff%3d6%2b7%26ml_rpos%3d1%26requr%3d2550866976735232%26ur%3d0&treeid=&personid=&hintid=&usePUB=true
  8. [S2934] 1810 Federal Census, 1810 Census NY Oneida Co Benton, Year: 1810; Census Place: Benton, Oneida, New York; Roll: 33; Page: 660; Image: 00159; Family History Library Film: 0181387
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&rank=1&new=1&MSAV=1&msT=1&gss=angs-d&gsln=Trimmer&gsln_x=NS_NP&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&dbOnly=_F0005108%7c_F0005108_x%2c_F0005107%7c_F0005107_x%2c_F0005106%7c_F0005106_x%2c_F0005104%7c_F0005104_x&uidh=v51&pcat=35&fh=1&h=296774&recoff=9&ml_rpos=2
  9. [S2989] 1820 Federal Census, 1820 Census NY, Ontario Co., Benton Township, 1820 U S Census; Census Place: Benton, Ontario, New York; Page: 255; NARA Roll: M33_62; Image: 138
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1820usfedcenancestry&gss=angs-d&new=1&rank=1&msT=1&gsfn=Anthony&gsfn_x=0&gsln=Trimmer&gsln_x=1&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&MSAV=1&uidh=v51&pcat=35&fh=0&h=569400&recoff=8+20+21&ml_rpos=1
    Image: http://interactive.ancestry.com/7734/4433299_00138?pid=569400&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1820usfedcenancestry%26gss%3dangs-d%26new%3d1%26rank%3d1%26msT%3d1%26gsfn%3dAnthony%26gsfn_x%3d0%26gsln%3dTrimmer%26gsln_x%3d1%26msrpn__ftp%3dOntario%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn%3d2235%26msrpn_PInfo%3d7-%257c0%257c1652393%257c0%257c2%257c3244%257c35%257c0%257c2235%257c0%257c0%257c%26MSAV%3d1%26uidh%3dv51%26pcat%3d35%26fh%3d0%26h%3d569400%26recoff%3d8%2b20%2b21%26ml_rpos%3d1&treeid=&personid=&hintid=&usePUB=true
  10. [S3356] 1825 NY State Census, 1825 Census State NY, Yates Co., Benton Township, 1825 New York State Census, Yates County, Benton Township, microfilm, New York State Library, Albany, pp. 14-15, line 10.
  11. [S2953] 1830 Federal Census, 1830 Census NY Yates Co Benton, Source Citation: 1830; Census Place: Benton, Yates, New York; Series: M19; Roll: 117; Page: 299; Family History Library Film: 0017177

    http://search.ancestry.com/cgi-bin/sse.dll?db=1830usfedcenancestry&h=168881&ti=0&indiv=try&gss=pt&ssrc=pt_t16548656_p19674711725_kpidz0q3d19674711725z0q26pgz0q3d32768z0q26pgplz0q3dpid
  12. [S3355] 1835 NY State Census, 1835 Census State NY, Yates Co., Benton, 1835 New York State Census, Yates County, Benton Township, microfilm, New York State Library, Albany, pp. 3-4, line 8.
  13. [S2932] 1810 Federal Census, 1810 Census NY Ontario Co Seneca, Source Citation: Year: 1810; Census Place: Seneca, Ontario, New York; Roll: 33; Page: 841; Image: 00253; Family History Library Film: 0181387.

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&rank=1&new=1&MSAV=1&gss=angs-d&gsln=trimmer&gsln_x=NS_NP&msrpn__ftp=Ontario+County%2c+New+York%2c+USA&msrpn=2235&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c35%7c0%7c2235%7c0%7c0%7c&msrpn_x=XO&msrpn__ftp_x=1&dbOnly=_F0005104%7c_F0005104_x%2c_F0005106%7c_F0005106_x%2c_F0005107%7c_F0005107_x%2c_F0005108%7c_F0005108_x&uidh=v51&pcat=35&fh=0&h=300855&recoff=9&ml_rpos=1
  14. [S2374] Find a Grave, online http://www.findagrave.com/, Anthony Trimmer, Jr: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566724&
  15. [S2374] Find a Grave, online http://www.findagrave.com/, Epenetus H. Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566790&
  16. [S2374] Find a Grave, online http://www.findagrave.com/, Thomas H. Trimmer: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSsr=241&GScid=65372&GRid=52566934&

Mary/Maria Hart1,2

F, #77283, b. 24 January 1787, d. 4 July 1822
FatherEpenetus Hart Sr.1 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong1 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited24 Oct 2021
     Mary/Maria Hart was born on 24 January 1787 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA.1 She married William B. Shattuck Sr, son of Maj. William I Shattuck and Lydia Allis, in 1815
; his 2nd wife; from Shattuck [1855] p. 233: He m. 1, in 1810, Aurilia Bronson, eldest dau. of Thomas Bronson of Steuben Co., NY She d. in 1814
He m. 2, in 1815, Mary Hart. She died of consumption in 1822.
He m. 3, in 1823, Maria Hart, dau. of Armstrong Hart, then one of the judges of Franklin Co., Missouri.1,3,2
Mary/Maria Hart died on 4 July 1822 at Yates Co., New York, USA, at age 35; 10,000 Vital Records of Western New York, 1809-1850
Record ID     61445::7883
Name     Mary Shattuck
Gender     Female
Death Age     35
Event Type     Death
Birth Year     abt 1787
Death Date     4 July 1822
Death Place     Penn Yan, New York, USA
Spouse     William Shattuck

Source Citation: Genealogical Publishing Co; Baltimore, Maryland; 10,000 Vital Records of Western New York, 1809-1850
Source Information: Ancestry.com. 10,000 Vital Records of Western New York, 1809-1850 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2016.
Original data: Bowman, Fred Q. 10,000 Vital Records of Western New York, 1809-1850. Baltimore, MD, USA: Genealogical Publishing Co., 1985. p. 202, Item #7958.1,4,5
Mary/Maria Hart was buried after 4 July 1822 at Lakeview Cemetery, Penn Yan, Yates Co., New York, USA; from FGS "bu. with dau Emma Elizabeth" aged 35 years 6 mo 10 days
From Yates Co NY Cemetery Burials (vol. 5, p. 24): Shattuck, Mary [Hart] 1822 Jul 4 - D ae 37 w/o William Shattuck [d/o Armstrong & Susan Riggs Hart] [stone partially buried][ Shattuck plot].1,6
     Mary/Maria Hart was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.7,8
Mary/Maria Hart was a defendant named in the      This extensive file of records is associated with a legal case brought against Epenetus Hart, his heirs, and three others in 1800 by Charles Williamson, the agent for the sale of lands from the Phelps & Gorham Purchase. The case was originally brought against Epenetus Hart (Sr) for non-payment of a mortgage bond made with Williamson on 22 Dec 1794 for various properties along the shore of Lake Seneca in the area of modern Geneva.
     Apparently Epenetus didn't repay the mortgage and later mortgaged some of the same properties to George Bennet, William Dunn and Timothy Alleyn. Williamson includes these three in the suit in an effort to reclaim the properties or the value of the original loans (with interest).
     What is particularly notable is that these documents document the death of Epenetus Hart (Sr) in or about 1801. The evidence is:
          1. References in three depositions to the "late" or "deceased Epenetus Hart" and two references to his having died intestate. These references are in the depositions of Armstrong Hart, John Griffin and his wife Elizabeth (Hart); the deposition of Mary Hart (minor with her brother Armstrong as her guardian); and Jonathan Hart (minor with an Albany lawyer James Van Ingen as his guardian.
          2. The fact that the case is originally launched ca 19 July 1800 and then relaunched ca 25 March 1802 with a Bill of Revivor stating "the said Epenetus Hart died, intestate, leaving issue and heirs at law ..."
     On 16 Dec 1802 two parcels belonging to Epenetus (Sr) in Geneva are sold to repay this debt. with Epenetus Hart Sr. between 19 July 1800 and 7 January 1803 at Geneva (Originally Seneca), Ontario Co., New York, USA.9,10

; The the suit against her father and his dependents: The court appointed Armstrong Hart to be the guardian of his sister Mary Hart (then a "minor above the age of fourteen years"), at her request.9

Mary/Maria Hart and William B. Shattuck Sr appeared in the census of 7 August 1820 at Benton, Ontario Co. (now Yates Co.), New York, USA; p. 254, line 6
     Name:     William Shattuck
     Home in 1820 (City, County, State):     Benton, Ontario, New York
     Enumeration Date:     August 7, 1820
     Free White Persons - Males - 26 thru 44:     1 [1776-94] William 1784
     Free White Persons - Females - Under 10:     2 [aft 1810] Sabra 1811, Aurillia 1818
     Free White Persons - Females - 16 thru 25:     1 [1795-1804] Mary/Maria (Hart) 1804
     Free White Persons - Females - 26 thru 44:     1 Unidentified?
     Free White Persons - Under 16:     2
     Free White Persons - Over 25:     2
     Total Free White Persons:     5
     Total All Persons - White, Slaves, Colored, Other:     5.11

Family

William B. Shattuck Sr b. 26 Dec 1784, d. 14 Mar 1871
Children

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2374] Find a Grave, online http://www.findagrave.com/, William Shattuck: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=59738925. Hereinafter cited as Find a Grave.
  3. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), pp. 232-233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Maria Hart Shattuck: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=59739088
  5. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, 10,000 Vital Records of Western New York, 1809-1850 accessed 24 Oct 2021
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=61445&h=7883
    Image: https://www.ancestry.com/imageviewer/collections/61445/images/flhg_10000vrwestny-0208. Hereinafter cited as Ancestry.Com Web Site.
  6. [S2910] Cemetery Burials in Yates County (NY), Yates County Historian's Website, online <http://yates.nygenweb.net/books/CemHeader.htm>, Book Five: Lakeview Cemetery, Village of Penn Yan, p. 24. Hereinafter cited as Cemetery Burials in Yates County.
  7. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  8. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."
  9. [S3300] Charles Williams v. Et al Epenetus Hart, NY State Court of Chancery - Chancery Papers: Box 404, Case File W734, NY State Archives Record Series J0070-82: 72 pp., photocopy in possession of G Vaut 2/1/2016, unknown repository, e-mail address, Albany, Albany Co., New York, USA.
  10. [S2930] Land Records Transmitted from Ontario County to Yates County, NY: Vol 1, pp. 399-400. Deed seen and copied by G Vaut on 8 Dec 2014, n.pub., n.p.. Hereinafter cited as Land Records Ontario Co-Yates Co NY.
  11. [S2934] 1810 Federal Census, 1810 Census NY Oneida Co Benton, 1820 U S Census; Census Place: Benton, Ontario, New York; Page: 254; NARA Roll: M33_62; Image: 138
    Info: http://search.ancestry.com/cgi-bin/sse.dll?_phsrc=rKg82&_phstart=successSource&usePUBJs=true&indiv=1&db=1820usfedcenancestry&gss=angs-d&new=1&rank=1&msT=1&gsfn=William&gsfn_x=0&gsln=Shattuck&gsln_x=0&msrpn__ftp=New%20York,%20USA&msrpn=35&msrpn_PInfo=5-%7C0%7C1652393%7C0%7C2%7C0%7C35%7C0%7C0%7C0%7C0%7C&MSAV=0&uidh=v51&pcat=CEN_1820&fh=0&h=569324&recoff=8%209&ml_rpos=1
    Image: http://interactive.ancestry.com/7734/4433299_00138?pid=569324&backurl=http://search.ancestry.com//cgi-bin/sse.dll?_phsrc%3DrKg82%26_phstart%3DsuccessSource%26usePUBJs%3Dtrue%26indiv%3D1%26db%3D1820usfedcenancestry%26gss%3Dangs-d%26new%3D1%26rank%3D1%26msT%3D1%26gsfn%3DWilliam%26gsfn_x%3D0%26gsln%3DShattuck%26gsln_x%3D0%26msrpn__ftp%3DNew%2520York,%2520USA%26msrpn%3D35%26msrpn_PInfo%3D5-%257C0%257C1652393%257C0%257C2%257C0%257C35%257C0%257C0%257C0%257C0%257C%26MSAV%3D0%26uidh%3Dv51%26pcat%3DCEN_1820%26fh%3D0%26h%3D569324%26recoff%3D8%25209%26ml_rpos%3D1&treeid=&personid=&hintid=&usePUB=true&_phsrc=rKg82&_phstart=successSource&usePUBJs=true#?imageId=4433299_00138.
  12. [S2786] Lemuel Shattuck, Shattuck [1855] Descendants of Wm Shattuck, p. 233.

John Israel1

M, #77284, b. 19 October 1808, d. 11 February 1876
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited11 Jun 2021
     John Israel was born on 19 October 1808 at Ontario Co. (now Yates Co.), New York, USA; Inscription on grave marker (seen on Find A Grave) reads "Died Feb. 11, 1876 Aged 67 Y's 2 M's 27 D's."2,3 He married Aurilia Shattuck, daughter of William B. Shattuck Sr and Mary/Maria Hart, on 14 October 1834 at Warren Co., Pennsylvania, USA,
; Shattuck [1855:233] says m. 1833. Geore Clinton Shattuck family tree says m. 14 Oct. 1834 in PA(?)1,4
John Israel died on 11 February 1876 at Waukon, Allamakee Co., Iowa, USA, at age 67.3
John Israel was buried after 11 February 1876 at Oakland Memorial Cemetery, Waukon, Allamakee Co., Iowa, USA; from Find A Grave website:
BIRTH     14 Oct 1808
Yates County, New York, USA
DEATH     11 Feb 1876 (aged 67)
Family Members
Spouse
     Aurilla S. Shattuck Israel 1818–1894
Children
     Mary Jane Israel 1835–1855
     Isabella Israel Pratt 1838–1903
BURIAL     Oakland Cemetery, Waukon, Allamakee County, Iowa, USA
Created by: We're all connected
Added: 23 Mar 2014
Find a Grave Memorial 126790101.3

     John Israel and Aurilia Shattuck appeared in the census of 1840 at Elk Township, Warren Co., Pennsylvania, USA; p. 400, line 21
Name:     John Israe
Home in 1840 (City, County, State):     Elk, Warren, Pennsylvania
Free White Persons - Males - 20 thru 29:     1 [1811-20] Unidentified?
Free White Persons - Males - 30 thru 39:     1 [1801-10] John 1808
Free White Persons - Females - Under 5:     3 [aft 1835] Mary 1835, Nancy c1838, Isabella 1838
Free White Persons - Females - 20 thru 29:     1 [1811-20] Aurillia 1818
Persons Employed in Agriculture:     2
Free White Persons - Under 20:     3
Free White Persons - 20 thru 49:     3
Total Free White Persons:     6
Total All Persons - Free White, Free Colored, Slaves:     6.5

John Israel and Aurilia Shattuck appeared in the census of 21 October 1850 at Glade, Warren Co., Pennsylvania, USA; p. 383-B, lines 11-15, dwelling 2294, Family 2294
11 ISRAEL, John 41 [1809] M Teamster NY
12 " , Aurelia 31 [1819] F NY
13 " , Mary J. 14 [1836] F PA Attended School
14 " , Nancy 12 [1838] F PA Attended School
15 " , Isabella 11 [1839] F PA Attended School.6

John Israel and Aurilia Shattuck appeared in the census of 30 July 1860 at Jefferson Twp., Allamakee Co., Iowa, USA; p. 267, lines 34-35, dwelling 1466, family 1444
34 ISRAEL, John 51 [1809] M Farmer $1000 $350 NY
35 " , Aurilla 41 [1819] F Housekeeper NY.7

John Israel began military service circa 1863 at Civil War - Union Army, Iowa, USA, Civil War veteran's grave marker says "Jno. Israel, Co. W 1st Iowa Cav."3

John Israel and Aurilia Shattuck appeared in the census of 18 July 1870 at Jefferson, Allamakee Co., Iowa, USA; p. 178-B, lines 6-10, dwelling 62, family 62
6 ISRAEL, O. J. 62 [1808] M W Farmer $2000 $679 NY
7 " , Orelia 52 [1818] F W Keeping House NY
8 JACKSON, Mark 19 [1851] M Black Farm Laborer AL
9 STEVENSON, Emma 27 [1843] F W At home NY
10 " . Mariah 4 [1866] F W At home NY.8

Family

Aurilia Shattuck b. 2 Aug 1818, d. 27 Feb 1894
Children

Citations

  1. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), p. 233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  2. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- John Israel: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502490/facts. Hereinafter cited as Ancestry.Com Web Site.
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 17 January 2021), memorial page for John Israel (14 Oct 1809–11 Feb 1876), Find a Grave Memorial no. 126790101, citing Oakland Cemetery, Waukon, Allamakee County, Iowa, USA; Maintained by We're all connected (contributor 48300318), at: https://www.findagrave.com/memorial/126790101. Hereinafter cited as Find a Grave.
  4. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Aurilia Shattuck: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502469/facts
  5. [S3416] 1840 Federal Census, 1840 Census PA Warren Co Elk Twp, Year: 1840; Census Place: Elk, Warren, Pennsylvania; Roll: 500; Page: 400; Family History Library Film: 0020560
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=8057&h=2931939
    Image: https://www.ancestry.com/imageviewer/collections/8057/images/4409695_00806
  6. [S4940] 1850 Federal Census, 1850 Census PA Warren Co Glade Twp, Year: 1850; Census Place: Glade, Warren, Pennsylvania; Roll: 832; Page: 383b
    Info: https://www.ancestry.com/discoveryui-content/view/5454214:8054
    Image: https://www.ancestry.com/imageviewer/collections/8054/images/4205395_00759?usePUB=true&usePUBJs=true&pId=5454214
  7. [S4941] 1860 Federal Census, 1860 Census IA Allamakee Co Jefferson, Year: 1860; Census Place: Jefferson, Allamakee, Iowa; Page: 267; Family History Library Film: 803310
    Info: https://www.ancestry.com/discoveryui-content/view/2218863:7667
    Image: https://www.ancestry.com/imageviewer/collections/7667/images/4218031_00271?usePUB=true&usePUBJs=true&pId=2218863
  8. [S4901] 1870 Federal Census, 1870 Census IA Allamakee Co Jefferson, Year: 1870; Census Place: Jefferson, Allamakee, Iowa; Roll: M593_374; Page: 178B; Family History Library Film: 545873
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7163&h=21160672
    Image: https://www.ancestry.com/imageviewer/collections/7163/images/4263261_00360?treeid=&personid=&hintid=&usePUB=true&usePUBJs=true&_ga=2.205493458.37300903.1610474155-443359675.1574024807&pId=35790741
  9. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clinton Shattuck Family Tree- William Israel: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665503542/facts

Mary Jane Israel1,2

F, #77285, b. 9 June 1835, d. 19 June 1855
FatherJohn Israel1 b. 19 Oct 1808, d. 11 Feb 1876
MotherAurilia Shattuck1,3 b. 2 Aug 1818, d. 27 Feb 1894
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited11 Jun 2021
     Mary Jane Israel was born on 9 June 1835 at Pennsylvania, USA; Aged 14 in 1850 census.2,4
Mary Jane Israel died on 19 June 1855 at Allamakee Co., Iowa, USA, at age 20.2
Mary Jane Israel was buried after 19 June 1855 at Oakland Cemetery, Waukon, Allamakee Co., Iowa, USA; from Find A Grave:
     BIRTH     9 Jun 1835
     DEATH     19 Jan 1855 (aged 19)
     Family Members
     Parents
          John Israel 1809–1876
          Aurilla S. Israel 1818–1894
     Siblings
          Isabella Israel Pratt 1838–1903
     BURIAL     Oakland Cemetery, Waukon, Allamakee County, Iowa, USA
     Created by: We're all connected
     Added: 23 Mar 2014
     Find a Grave Memorial 126790134.2
     Mary Jane Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report in 1840 at Elk Township, Warren Co., Pennsylvania, USA; p. 400, line 21
Name:     John Israe
Home in 1840 (City, County, State):     Elk, Warren, Pennsylvania
Free White Persons - Males - 20 thru 29:     1 [1811-20] Unidentified?
Free White Persons - Males - 30 thru 39:     1 [1801-10] John 1808
Free White Persons - Females - Under 5:     3 [aft 1835] Mary 1835, Nancy c1838, Isabella 1838
Free White Persons - Females - 20 thru 29:     1 [1811-20] Aurillia 1818
Persons Employed in Agriculture:     2
Free White Persons - Under 20:     3
Free White Persons - 20 thru 49:     3
Total Free White Persons:     6
Total All Persons - Free White, Free Colored, Slaves:     6.5

Mary Jane Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report on 21 October 1850 at Glade, Warren Co., Pennsylvania, USA; p. 383-B, lines 11-15, dwelling 2294, Family 2294
11 ISRAEL, John 41 [1809] M Teamster NY
12 " , Aurelia 31 [1819] F NY
13 " , Mary J. 14 [1836] F PA Attended School
14 " , Nancy 12 [1838] F PA Attended School
15 " , Isabella 11 [1839] F PA Attended School.4

Citations

  1. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), p. 233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 17 January 2021), memorial page for Mary Jane Israel (9 Jun 1835–19 Jan 1855), Find a Grave Memorial no. 126790134, citing Oakland Cemetery, Waukon, Allamakee County, Iowa, USA; Maintained by We're all connected (contributor 48300318), at: https://www.findagrave.com/memorial/126790134. Hereinafter cited as Find a Grave.
  3. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Aurilia Shattuck: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502469/facts. Hereinafter cited as Ancestry.Com Web Site.
  4. [S4940] 1850 Federal Census, 1850 Census PA Warren Co Glade Twp, Year: 1850; Census Place: Glade, Warren, Pennsylvania; Roll: 832; Page: 383b
    Info: https://www.ancestry.com/discoveryui-content/view/5454214:8054
    Image: https://www.ancestry.com/imageviewer/collections/8054/images/4205395_00759?usePUB=true&usePUBJs=true&pId=5454214
  5. [S3416] 1840 Federal Census, 1840 Census PA Warren Co Elk Twp, Year: 1840; Census Place: Elk, Warren, Pennsylvania; Roll: 500; Page: 400; Family History Library Film: 0020560
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=8057&h=2931939
    Image: https://www.ancestry.com/imageviewer/collections/8057/images/4409695_00806

Maria Nancy Israel1,2

F, #77286, b. 11 October 1837, d. 2 March 1923
FatherJohn Israel2 b. 19 Oct 1808, d. 11 Feb 1876
MotherAurilia Shattuck2,3 b. 2 Aug 1818, d. 27 Feb 1894
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited13 Oct 2021
     Maria Nancy Israel was born on 11 October 1837 at Pennsylvania, USA; Aged 12 in 1850 census.4,5 She married Labbeus M. Bearce in 1859.6

Maria Nancy Israel died on 2 March 1923 at age 85.4
Maria Nancy Israel was buried after 2 March 1923 at Oakland Cemetery, Waukon, Allamakee Co., Iowa, USA; From Find A Grave:
BIRTH     11 Oct 1837, Pennsylvania, USA
DEATH     2 Mar 1923 (aged 85)
Family Members
Spouse
     Lebbeus Bearce 1836–1903 (m. 1859)
Children
     Ruth Marie Bearce Gardner 1863–1953
BURIAL     Oakland Cemetery, Waukon, Allamakee County, Iowa, USA
Maintained by: Find a Grave
Originally Created by: Marcia Bollman Harris -homebodytwo
Added: 1 Apr 2006
Find a Grave Memorial 13815161.4

     Maria Nancy Israel was also known as Nancy Israel.5

Maria Nancy Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report in 1840 at Elk Township, Warren Co., Pennsylvania, USA; p. 400, line 21
Name:     John Israe
Home in 1840 (City, County, State):     Elk, Warren, Pennsylvania
Free White Persons - Males - 20 thru 29:     1 [1811-20] Unidentified?
Free White Persons - Males - 30 thru 39:     1 [1801-10] John 1808
Free White Persons - Females - Under 5:     3 [aft 1835] Mary 1835, Nancy c1838, Isabella 1838
Free White Persons - Females - 20 thru 29:     1 [1811-20] Aurillia 1818
Persons Employed in Agriculture:     2
Free White Persons - Under 20:     3
Free White Persons - 20 thru 49:     3
Total Free White Persons:     6
Total All Persons - Free White, Free Colored, Slaves:     6.7

Maria Nancy Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report on 21 October 1850 at Glade, Warren Co., Pennsylvania, USA; p. 383-B, lines 11-15, dwelling 2294, Family 2294
11 ISRAEL, John 41 [1809] M Teamster NY
12 " , Aurelia 31 [1819] F NY
13 " , Mary J. 14 [1836] F PA Attended School
14 " , Nancy 12 [1838] F PA Attended School
15 " , Isabella 11 [1839] F PA Attended School.5

Maria Nancy Israel and Labbeus M. Bearce appeared in the census of 9 July 1860 at Makee, Allamakee Co., Iowa, USA; pp. 199 & 200, lines 38-40 and 1, dwelling 953, family 933
38 BEARCE, L. M. 24 [1836] M Clerk $120 $250 ME Married 1860
39 " , Mariah 22 [1838] F Housekeeper PA Married 1860
40 " , Levy 21 [1839] M farmer ME
1 " , P. E. 19 [1841] F Housekeeper ME.8

Maria Nancy Israel and Labbeus M. Bearce appeared in the census of 1 July 1870 at Makee, Allamakee Co., Iowa, USA; p. 293-B, lines 29-32, dwelling 125, family 126
29 BEARCE, L. M. 33 [1837] M W Veterinary Surgeon ME
30 " , Mariah 32 [1838] F W Keeping House PA
31 " , Clinton 10 [1860] M W At Home IA Attended School
32 " , Ruth 7 [1863] F W At Home IA Attended School.9

Family

Labbeus M. Bearce b. 15 Apr 1836, d. 3 Jul 1903
Children

Citations

  1. Grave marker is inscribed "Maria N."
  2. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), p. 233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  3. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Aurilia Shattuck: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502469/facts. Hereinafter cited as Ancestry.Com Web Site.
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com/memorial/13815161/maria-bearce: accessed 13 October 2021), memorial page for Maria Israel Bearce (11 Oct 1837–2 Mar 1923), Find a Grave Memorial ID 13815161, citing Oakland Cemetery, Waukon, Allamakee County, Iowa, USA; Maintained by Find a Grave (contributor 8) at https://www.findagrave.com/memorial/13815161. Hereinafter cited as Find a Grave.
  5. [S4940] 1850 Federal Census, 1850 Census PA Warren Co Glade Twp, Year: 1850; Census Place: Glade, Warren, Pennsylvania; Roll: 832; Page: 383b
    Info: https://www.ancestry.com/discoveryui-content/view/5454214:8054
    Image: https://www.ancestry.com/imageviewer/collections/8054/images/4205395_00759?usePUB=true&usePUBJs=true&pId=5454214
  6. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com/memorial/13815155/lebbeus-bearce: accessed 13 October 2021), memorial page for Lebbeus Bearce (15 Apr 1836–3 Jul 1903), Find a Grave Memorial ID 13815155, citing Oakland Cemetery, Waukon, Allamakee County, Iowa, USA; Maintained by Travis Cott (contributor 47324817) at https://www.findagrave.com/memorial/13815155
  7. [S3416] 1840 Federal Census, 1840 Census PA Warren Co Elk Twp, Year: 1840; Census Place: Elk, Warren, Pennsylvania; Roll: 500; Page: 400; Family History Library Film: 0020560
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=8057&h=2931939
    Image: https://www.ancestry.com/imageviewer/collections/8057/images/4409695_00806
  8. [S5238] 1860 Federal Census, 1860 Census IA Allamakee Co Waukon Twp Makee PO, Year: 1860; Census Place: Makee, Allamakee, Iowa; Page: 199
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7667&h=2216158
    Image: https://www.ancestry.com/imageviewer/collections/7667/images/4218031_00203
  9. [S5239] 1870 Federal Census, 1870 Census IA Allamakee Co Waukon Twp Makee PO, Year: 1870; Census Place: Makee, Allamakee, Iowa; Roll: M593_374; Page: 263B
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7163&h=35793452
    Image: https://www.ancestry.com/imageviewer/collections/7163/images/4263261_00530?usePUB=true&usePUBJs=true&pId=35793452

Isabella Israel1,2

F, #77287, b. 6 January 1838, d. 6 May 1903
FatherJohn Israel1 b. 19 Oct 1808, d. 11 Feb 1876
MotherAurilia Shattuck1,3 b. 2 Aug 1818, d. 27 Feb 1894
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited12 Jun 2021
     Isabella Israel was born on 6 January 1838 at Pennsylvania, USA; Aged 11 in 1850 census.2,4 She married Marcellous Howard Pratt circa 1859
; According to his Find A Grave memorial, their oldest child, Clarence, was born in 1868. According to the 1900 census, they had been married 41 years (p. 29, lines 33-36).5,6
Isabella Israel died on 6 May 1903 at Spokane Co., Washington, USA, at age 65.2
Isabella Israel was buried after 6 May 1903 at Riverside Memorial Park, Spokane, Spokane Co., Washington, USA; from Find A Grave:
     BIRTH     6 Jan 1838, Warren, Warren County, Pennsylvania, USA
     DEATH     6 May 1903 (aged 65), Spokane County, Washington, USA
     Family Members
     Parents
          John Israel 1809–1876
          Aurilla S. Israel 1818–1894
     Siblings
          Mary Jane Israel 1835–1855
     Children
          Clarence E. Pratt 1868–1934
          Lewis H Pratt 1871–1876
          Ella Pratt Townsend 1873–1928
     Inscription: PRATT - Marcellous H - 1836-1902 - Isabella - 1838 - 1903
     BURIAL     Riverside Memorial Park, Spokane, Spokane County, Washington, USA Show Map
     PLOT     Space 1 - Section 25 East 1/2 Lawn 14
     Created by: Karen Struve
     Added: 18 Feb 2008
     Find a Grave Memorial 24720942.2
     Isabella Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report in 1840 at Elk Township, Warren Co., Pennsylvania, USA; p. 400, line 21
Name:     John Israe
Home in 1840 (City, County, State):     Elk, Warren, Pennsylvania
Free White Persons - Males - 20 thru 29:     1 [1811-20] Unidentified?
Free White Persons - Males - 30 thru 39:     1 [1801-10] John 1808
Free White Persons - Females - Under 5:     3 [aft 1835] Mary 1835, Nancy c1838, Isabella 1838
Free White Persons - Females - 20 thru 29:     1 [1811-20] Aurillia 1818
Persons Employed in Agriculture:     2
Free White Persons - Under 20:     3
Free White Persons - 20 thru 49:     3
Total Free White Persons:     6
Total All Persons - Free White, Free Colored, Slaves:     6.7

Isabella Israel was listed as a resident in John Israel and Aurilia Shattuck's household in the census report on 21 October 1850 at Glade, Warren Co., Pennsylvania, USA; p. 383-B, lines 11-15, dwelling 2294, Family 2294
11 ISRAEL, John 41 [1809] M Teamster NY
12 " , Aurelia 31 [1819] F NY
13 " , Mary J. 14 [1836] F PA Attended School
14 " , Nancy 12 [1838] F PA Attended School
15 " , Isabella 11 [1839] F PA Attended School.4

Isabella Israel and Marcellous Howard Pratt appeared in the census of 2 June 1880 at Waukon, Allamakee Co., Iowa, USA; p. 395-A, lines 19-24, dwelling 38, famly 41
19 PRATT, Marcelle W M 44 [1836] Self Married carpenter ME ME ME
20 " , Isabella W F 41 [1839] Wife Married Keeping House PA NY NY
21 " , Clarence W M 20 [1860] Son Single Farm Hand IA ME PA
22 " , Marti W M 16 [1864] Son Single Workd in Lumber Yard IA ME PA
23 " , Ella W F 7 [1873] Daughter Single IA ME PA
24 ISRAEL, Aurilla W F 61 [1819] Mother-in-Law Widowed At Home NY VT NY.8

Family

Marcellous Howard Pratt b. 17 Jan 1836, d. 12 Jan 1902
Children

Citations

  1. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), p. 233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 17 January 2021), memorial page for Isabella Israel Pratt (6 Jan 1838–6 May 1903), Find a Grave Memorial no. 24720942, citing Riverside Memorial Park, Spokane, Spokane County, Washington, USA; Maintained by Karen Struve (contributor 46975450), at: https://www.findagrave.com/memorial/24720942. Hereinafter cited as Find a Grave.
  3. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Aurilia Shattuck: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502469/facts. Hereinafter cited as Ancestry.Com Web Site.
  4. [S4940] 1850 Federal Census, 1850 Census PA Warren Co Glade Twp, Year: 1850; Census Place: Glade, Warren, Pennsylvania; Roll: 832; Page: 383b
    Info: https://www.ancestry.com/discoveryui-content/view/5454214:8054
    Image: https://www.ancestry.com/imageviewer/collections/8054/images/4205395_00759?usePUB=true&usePUBJs=true&pId=5454214
  5. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 17 January 2021), memorial page for Marcellous Howard Pratt (17 Jan 1836–12 Jan 1902), Find a Grave Memorial no. 24720928, citing Riverside Memorial Park, Spokane, Spokane County, Washington, USA; Maintained by Karen Struve (contributor 46975450), at: https://www.findagrave.com/memorial/24720928
  6. [S4264] 1900 Federal Census, 1900 Census WA Spokane Co Spokane, Year: 1900; Census Place: Spokane Ward 4, Spokane, Washington; Page: 29; Enumeration District: 0071; FHL microfilm: 1241751
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7602&h=73248622
    Image: https://www.ancestry.com/imageviewer/collections/7602/images/4118880_00742
  7. [S3416] 1840 Federal Census, 1840 Census PA Warren Co Elk Twp, Year: 1840; Census Place: Elk, Warren, Pennsylvania; Roll: 500; Page: 400; Family History Library Film: 0020560
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=8057&h=2931939
    Image: https://www.ancestry.com/imageviewer/collections/8057/images/4409695_00806
  8. [S5177] 1880 Federal Census, 1880 Census IA Allamakee Co Waukon, Year: 1880; Census Place: Waukon, Allamakee, Iowa; Roll: 325; Page: 395A; Enumeration District: 013
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=6742&h=32207426
    Image: https://www.ancestry.com/imageviewer/collections/6742/images/4240670-00797

Addison Crowley1

M, #77288, b. 8 March 1811, d. 10 April 1895
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited18 Jan 2021
     Addison Crowley was born on 8 March 1811 at Mount Holly, Rutland Co., Vermont, USA.2,3 He married Mary E. Shattuck, daughter of William B. Shattuck Sr and Mary/Maria Hart, on 10 January 1839 at Randolph Township, Cattaraugus Co., New York, USA,
;
His 1st wife.1,4 Addison Crowley married Arvilla C. Champlin in 1851.5

Addison Crowley died on 10 April 1895 at Randolph Township, Cattaraugus Co., New York, USA, at age 84.2,3
Addison Crowley was buried after 10 April 1895 at Randolph Cemetery, Randolph, Cattaraugus Co., New York, USA; from Find A Grave website:
     BIRTH     8 Mar 1811, Vermont, USA
     DEATH     10 Apr 1895 (aged 84), Randolph, Cattaraugus County, New York, USA
     Obituary: Buffalo NY Courier, April 11, 1895 - ADDISON CROWLEY DEAD
     Was Once Sheriff of Chautauqua County and a Supervisor
     Randolph, April 10 -- (Special) -- Addison Crowley died at his home here this morning, aged 84 years. He was sheriff of this county in 1849 and 1855, a supervisor for several terms, and was appointed postmaster at Randolph by President Lincoln. The first year he was in Randolph he cast the only Whig vote there was in town, and when he called the first Republican caucus for this town he was the only one to attend. Mr. Crowley was influential in organizing the Randolph Academy, now Chamberlain Institute, and was one of the original incorporators of the State Bank of Randolph, having been its first vice-president and later its president, resigning that position a short time ago on account of ill health. His influence helped to establish here the West New York Home for Dependent Children. Mr. Crowley came from Vermont to Randolph in 1835, and his long and active business life gave him a wide acquaintance. He leaves four daughters and one son, Jerome A., who is connected with the State Bank.
     Note: the author's mistake about the sheriff's job--Randolph is in Cattaraugus County, not Chautauqua County.
     Family Members
     Parents
          Walter Crowley 1777–1851
          Mary Todd Crowley 1775–1855
     Spouses
          Mary E. Shattuck Crowley 1821–1843 (m. 1839)
          Arvilla C. Champlin Crowley 1832–1887 (m. 1851)
     Siblings
          Asahel Crowley 1809–1901
     Children
          Melvin A. Crowley 1843–1876
          Sarah M. Crowley 1858–1861
          Addie Crowley Fenton 1859–1938
          Frank Champlin Crowley 1860–1861
          Kate Crowley Saunders 1863–1928
          Jerome A. Crowley 1865–1958
     BURIAL     Randolph Cemetery, Randolph, Cattaraugus County, New York, USA
     Created by: Donna Markey
     Added: 23 Nov 2016
     Find a Grave Memorial 173092901.3

Family 1

Mary E. Shattuck b. 28 Apr 1821, d. 10 Nov 1843
Children

Family 2

Arvilla C. Champlin b. 1832, d. 1887

Citations

  1. [S2786] Lemuel Shattuck, Memorials of the Descendants of William Shattuck, the Progenitor of the Families in America that Have Borne his Name (Boston, MA: Dutton and Wentworth, 1855), p. 233. Hereinafter cited as Shattuck [1855] Descendants of Wm Shattuck.
  2. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Addison Crowley: https://www.ancestry.com/family-tree/person/tree/54442544/person/200004651109/facts. Hereinafter cited as Ancestry.Com Web Site.
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 18 January 2021), memorial page for Addison Crowley (8 Mar 1811–10 Apr 1895), Find a Grave Memorial no. 173092901, citing Randolph Cemetery, Randolph, Cattaraugus County, New York, USA; Maintained by Donna Markey (contributor 47734716), at: https://www.findagrave.com/memorial/173092901. Hereinafter cited as Find a Grave.
  4. [S2354] Ancestry.Com Web Site, online http://search.ancestry.com/, George Clington Shattuck Family Tree- Mary E. Shattuck: https://www.ancestry.com/family-tree/person/tree/54442544/person/13665502475/facts
  5. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 18 January 2021), memorial page for Arvilla C. Champlin Crowley (1832–1887), Find a Grave Memorial no. 173093100, citing Randolph Cemetery, Randolph, Cattaraugus County, New York, USA; Maintained by Donna Markey (contributor 47734716), at: https://www.findagrave.com/memorial/173093100

Elizabeth E. (?)1,2,3

F, #77289
ChartsAncestors - Martha Elizabeth HART
Chart of Descendants of Alexander Armstrong, Sr
ReferenceGAV5
Last Edited4 Feb 2021
     Elizabeth E. (?) married Alexander Armstrong Sr., son of NN (James?) Armstrong, before 1753
; Based on birth of daughters Mary and Sarah.2
     GAV-5.
Elizabeth E. (?) and Alexander Armstrong Sr. were mentioned in a land transaction on 12 June 1775 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA,
Memo:      Transcription of Land transaction between Alexander Armstrong and wife Elizabeth on one part and James Armstrong his son on the other part. NB Copies of surveys for the referenced William Giltknockey are attached, as is the original deed.
     "This indenture made the twelfth day of June in the year of our Lord one thousand seven hundred & seventy five between Alexander Armstrong of Fermanagh Township in the County of Cumberland Province of Pennsylvania Yeoman and Elizabeth his wife of the one part and James Armstrong his son of the said township and county yeoman of the other part ... tracts of land ... in Fermanagh Township ... being part of a tract of land surveyed to William Giltknockry ... of the honourable Proprietaries warrrant bearing date at Philadelphia the third day of February 1755 ... containing one hundred and eighty acres and eighty perches ... the other being part of a tract ... surveyed to Alexander Armstrong in pursuance of an order of survey having date at Philadelphia the twelfth day of September 1766 and numbered 1201 ... containing in all two hundred and twenty acres ... and be it remembered the afsd tract of land granted to William Giltknockey aforesaid was sold to Capn George Armstrong by the said William Giltknockey as appears by an instrument .... bearing date the (empty space) day of (empty space) in the year ... one thousand seven hundred and (empty space) and from him the said George Armstrong sold to the said Alexander Armstrong as appears by an instrument ... bearing date of the twenty fourth day of Dcember in thge year one thousand seven hundred and sixty two ...
     Signed Alexander Armstrong Elizabeth Armstrong
     Sealed & Delivered in the presence of Richard Jackson, James Wilson
     Received of the above-named James Armstrong the sum of Five shillings lawful money of the said Province being the consideration money in full with mentioned. Witness my hand the day and year above said. Alexander Armstrong
     Witness at Signing: James Wilson, Epenetus Hart"
     Cumberland ss Before me appeared the within named Alexander Armstrong & Elizabeth his wife and acknowledged the within Indenture to be their act and deed and desired the same may be enteresd of record as such thebeing secretly and apart examined by me Coluntarily consenting thereunto. In testimony whereof I have herunto set my hand & seal 4th day of June anno Don 1776. Sam Lyon
     Entered in the office the 19th day of July 1790 Recorded & compared William Lyon Recdr."

Elizabeth E. (?) and Alexander Armstrong Sr. appeared in the census of 1790 at Mifflin Co., Pennsylvania, USA; Next door to Epenetus HART and John MCLAIN [sic]. One of Alexander's younger sons, Robert? or Alexander Jr may still have been living at home. If it was Alexander Jr, one of the females could have been his wife, and the young male his son.
p. 104, Column 2, Line 10
Name: Alexr Armstrong
     Home in 1790 (City, County, State): Mifflin, Pennsylvania
     Free White Persons - Males - Under 16: 1 [aft 1774]
     Free White Persons - Males - 16 and over: 2 [bef 1775] Alexander Sr c1730 Alexander Jr 1763
     Free White Persons - Females: 3
     Number of Household Members: 6.4
Elizabeth E. (?) and Alexander Armstrong Sr. were mentioned in a land transaction on 1 May 1795 at Fermanagh Township, Mifflin Co. (now Juniata Co.), Pennsylvania, USA,
Memo: This deed identifies "Alexander Armstrong Senior" and names his wife as "Elizabeth E." (per the signature"
"Alexander Armstrong of Fermanagh Township, in the County of Mifflin ... of the one part; and william Thompson of Fermanagh Township afsd and county afsd of the other part. witnesseth that the said Alexander Armstrong Senior and Elizabeth his wife, for and in consideration of the sum of eighteen hundred and sixty pounds ... containing two hundred and fifty acres and fifty five perches ... (except five acres sold to David Howard in the year 1794.) ...which tract was surveted in pursuance of an order No. 9513, dated April 27th 1767 to Alexcander Armstrong Junior, who by deed dated thirteenth May 1782 conveyed the same to the said Alexander Armstrong Senior who, but these doth convey the afsd tract of land to the said William Thompson ... and also one other tract of land granted to the said Alexander Armstrong Senior by warrant dated eighteenth day of December 1792 for thirty acres of land ... containing thirty three acres and three quarters of an acres ... being part of a tract granted and surveyed to James Harris and John Stuart by virtue of a warrant dated August fifteenth anno domini 1785 who by deed dated the twenty seventh day of April Anno domini one thousand seven hundred and ninety five conveyed the same last mention to the said Alexander Armstrong Senr ..."
Signed Alexander Armstrong and Elizabeth E. Armstrong.3

Family

Alexander Armstrong Sr. b. b 1730, d. bt 1796 - 1799
Children

Citations

  1. A deed of 1 May 1795 lists "Alexander Armstrong Snr" ... of Fermanagh" ... and Elizabeth his wife". The deed is signed "Elizabeth E. Armstrong."
  2. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  3. [S3271] Deed Books, Mifflin Co., PA: Deed Book C, pp. 13-15, 1 May 1795, n.pub., n.p.. Hereinafter cited as Deed Books, Mifflin Co., PA.
  4. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&msT=1&gss=angs-d&gsln=Armstrong&gsln_x=XO&msrpn__ftp=Mifflin+County%2c+Pennsylvania%2c+USA&msrpn=2016&msrpn_PInfo=7-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c2016%7c0%7c0%7c&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=0&h=323159&recoff=7&ml_rpos=1
  5. [S2907] Robert Armstrong will (24 June 1783), Will of Robert Armstrong of Fermanagh, Cumberland Co., PA - dated 24 June 1783, proved 21 January 1785 Will Book E, p. 11, Cumberland Co., PA, unknown repository, unknown repository address. Hereinafter cited as Will - ARMSTRONG, Robert 24 June 1783.
  6. [S1549] "Author's comment", various, Gregory A. Vaut (e-mail address), to unknown recipient (unknown recipient address), 5 Aug 2015; unknown repository, unknown repository address. Hereinafter cited as "GA Vaut Comment."

Jonathan Hart1,2

M, #77290, b. 1784, d. 5 November 1816
FatherEpenetus Hart Sr.2 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong2 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited21 Sep 2021
     Jonathan Hart was born in 1784 at Fermanagh Township, Cumberland Co. (now Juniata Co.), Pennsylvania, USA; Epenetus was in Fermanagh Twp. in 1784.2,3 He married Susan (?)2

Jonathan Hart died on 5 November 1816 at Canandaigua, Ontario Co., New York, USA.2,3
Jonathan Hart was buried after 5 November 1816 at Pioneer Cemetery, Canandaigua, Ontario Co., New York, USA; from Find A Grave website:
     Birth:      1784
     Death:      Nov. 16, 1843
     Burial: Pioneer Cemetery, Canandaigua, Ontario County, New York, USA
     Created by: Butterfly~Kisses
     Record added: Apr 17, 2011
     Find A Grave Memorial# 68542626.2,4

His estate was probated on 12 December 1817 at Canandaigua, Ontario Co., New York, USA,
; Administration of estate of Jonathan Pratt: "Susan Hart, Relict of Jonathan Hart late of the Town of Canandaigua in the County of Ontario deceased."
Letter of Adminstration is dated 12 Dec 1817. General Order (accounting) is dated 20 Feb 1822.
Copies of documents provide by Brooke Morse, Ontario County Records and Archives Center, Canandaigua, Ontario County, New York.
Jonathan HART
Letters of Administration Vol. 12, p. 440
General Orders Vol. 11, p. 279


FamilySearch.org - Estate inventory files, 1797-1822
Authors:
"     New York. Surrogate's Court (Ontario County) (Main Author)
"     Ontario County Historical Society (New York) (Repository)
Format: Manuscript/Manuscript on Film
Language: English
Publication: Salt Lake City, Utah : Filmed by the Genealogical Society of Utah, 1991
Physical: on 6 microfilm reels ; 35 mm.5,6
      ; per S. Conybeare FGS "listed in Geneva School District 1797-1801."2

Jonathan Hart was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.7,8

; S. Conybeare wrote "could be a son, no other proof."2

; Listed in Geneva School District with his brother Jonathan.2
Jonathan Hart was a defendant named in the      This extensive file of records is associated with a legal case brought against Epenetus Hart, his heirs, and three others in 1800 by Charles Williamson, the agent for the sale of lands from the Phelps & Gorham Purchase. The case was originally brought against Epenetus Hart (Sr) for non-payment of a mortgage bond made with Williamson on 22 Dec 1794 for various properties along the shore of Lake Seneca in the area of modern Geneva.
     Apparently Epenetus didn't repay the mortgage and later mortgaged some of the same properties to George Bennet, William Dunn and Timothy Alleyn. Williamson includes these three in the suit in an effort to reclaim the properties or the value of the original loans (with interest).
     What is particularly notable is that these documents document the death of Epenetus Hart (Sr) in or about 1801. The evidence is:
          1. References in three depositions to the "late" or "deceased Epenetus Hart" and two references to his having died intestate. These references are in the depositions of Armstrong Hart, John Griffin and his wife Elizabeth (Hart); the deposition of Mary Hart (minor with her brother Armstrong as her guardian); and Jonathan Hart (minor with an Albany lawyer James Van Ingen as his guardian.
          2. The fact that the case is originally launched ca 19 July 1800 and then relaunched ca 25 March 1802 with a Bill of Revivor stating "the said Epenetus Hart died, intestate, leaving issue and heirs at law ..."
     On 16 Dec 1802 two parcels belonging to Epenetus (Sr) in Geneva are sold to repay this debt. with Epenetus Hart Sr. between 19 July 1800 and 7 January 1803 at Geneva (Originally Seneca), Ontario Co., New York, USA.9,10 Jonathan Hart is mentioned in the Land Transaction of Thomas Howard and Richard Montgomery Williams on 19 December 1810 at near Hopeton, Benton, Yates Co. (then Ontario Co.), New York, USA; December 19, 1810 - Thomas Howard sold for $100.00 to Richard M. Williams of Scipio, Cayuga County 10 acres, Part of Lot 21 (Henry Plum's Map), in Benton. Witnessed by Armstrong Hartt [sic] and Jonathan Hartt [sic].
Sources:
a.     28. Ibid, Book 2, pages 304-305
b.     Ontario County Deeds, Liber 15 pp. 6-7.11,12

Family

Susan (?) b. 1783, d. 29 Nov 1851

Citations

  1. He may be a son of Epenetus (per age.)
  2. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Jonathan Hart: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=hart&GSbyrel=all&GSdyrel=all&GSst=36&GScnty=2012&GScntry=4&GSob=n&GRid=68542626&df=all&. Hereinafter cited as Find a Grave.
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 17 January 2021), memorial page for Jonathan Hart (1784–16 Nov 1843), Find a Grave Memorial no. 68542626, citing Pioneer Cemetery, Canandaigua, Ontario County, New York, USA; Maintained by Butterfly~Kisses (contributor 46994799), at: https://www.findagrave.com/memorial/68542626
  5. [S5230] Surrogate Court Records Index to Bound Volumes
    Ontario Co., NY - Surrogate Court Records Index to Bound Volumes 1793-1842, Ontario County Records and Archives, Canandaigua, NY. Hereinafter cited as Ontario Co, NY Surrogate Court Records.
  6. [S3213] FamilySearch.Org Website, online <https://familysearch.org/>, Inventory Records Accessed 21 Sept. 2021 at https://www.familysearch.org/search/catalog/465720?availability=Family%20History%20Library. Hereinafter cited as FamilySearch.Org Website.
  7. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  8. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."
  9. [S3300] Charles Williams v. Et al Epenetus Hart, NY State Court of Chancery - Chancery Papers: Box 404, Case File W734, NY State Archives Record Series J0070-82: 72 pp., photocopy in possession of G Vaut 2/1/2016, unknown repository, e-mail address, Albany, Albany Co., New York, USA.
  10. [S2930] Land Records Transmitted from Ontario County to Yates County, NY: Vol 1, pp. 399-400. Deed seen and copied by G Vaut on 8 Dec 2014, n.pub., n.p.. Hereinafter cited as Land Records Ontario Co-Yates Co NY.
  11. [S2912] Deed records of Ontario Co., NY: Liber 15, pp. 6-7, Ontario County Records and Archives, Canandaigua, NY. Hereinafter cited as Ontario Co, NY Deed Records.
  12. [S3269] Unknown author, "unknown essay title," Land Records Transmitted from Ontario County to Yates County, New York, (n.p.: n.pub., unknown date), Liber 2, pp. 304-5. Hereinafter cited as "Land Records from Ontario Co to Yates Co NY."

Susan (?)1

F, #77291, b. 1783, d. 29 November 1851
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited8 Jun 2021
     Susan (?) was born in 1783; Conybeare [nd] says she died at age 64. Her grave marker (seen in FindAGrave) says she d. 29 Nov 1851 aged 68 years, which implies a DOB of ca 1783.1,2 She married Jonathan Hart, son of Epenetus Hart Sr. and Mary Armstrong.1

Susan (?) died on 29 November 1851 at Ontario Co., New York, USA.1
Susan (?) was buried after 29 November 1851 at Pioneer Cemetery, Canandaigua, Ontario Co., New York, USA; From Find A Grave:
     Birth:      1783
     Death:      Nov. 29, 1851
     Inscription: Susan Hart Died Nov'r 29, 1851 Aged 68 Years
     Burial:     Pioneer Cemetery, Canandaigua
Ontario County, New York, USA
     Created by: Butterfly~Kisses
     Record added: Apr 17, 2011
     Find A Grave Memorial # 68542625.1,2
     She was the administrator of Jonathan Hart's estate on 12 December 1817 at Canandaigua, Ontario Co., New York, USA; Administration of estate of Jonathan Pratt: "Susan Hart, Relict of Jonathan Hart late of the Town of Canandaigua in the County of Ontario deceased."
Letter of Adminstration is dated 12 Dec 1817. General Order (accounting) is dated 20 Feb 1822.
Copies of documents provide by Brooke Morse, Ontario County Records and Archives Center, Canandaigua, Ontario County, New York.
Jonathan HART
Letters of Administration Vol. 12, p. 440
General Orders Vol. 11, p. 279


FamilySearch.org - Estate inventory files, 1797-1822
Authors:
"     New York. Surrogate's Court (Ontario County) (Main Author)
"     Ontario County Historical Society (New York) (Repository)
Format: Manuscript/Manuscript on Film
Language: English
Publication: Salt Lake City, Utah : Filmed by the Genealogical Society of Utah, 1991
Physical: on 6 microfilm reels ; 35 mm.3,4

Susan (?) appeared in the census of 1820 at Canandaigua, Ontario Co., New York, USA; [could be another Susan HART - not sure because of ages - G Vaut 25 Aug 2014]
p. 213, Line 26
     Name:     Susan Hart
     Home in 1820 (City, County, State):     Canandaigua, Ontario, New York
     Enumeration Date:     August 7, 1820
     Free White Persons - Females - 10 thru 15:     1 [1805-1810] Eliza b1805 m1825
     Free White Persons - Females - 16 thru 25:     1 [1795-1804] Susan Ann b1801
     Free White Persons - Females - 26 thru 44:     1 [1776-1794] Susan MNU b ca1778
     Free White Persons - Under 16:     1
     Free White Persons - Over 25:     1
     Total Free White Persons:     3
     Total All Persons - White, Slaves, Colored, Other:     3.5

Susan (?) appeared in the census of 7 August 1820 at Canandaigua, Ontario Co., New York, USA;
Age matches Susan (__?__), widow of Jonathan HART and two of her nieces. She was more than likely living in Canadaigua at the same time since Jonathan died in Canandaigua in 1816 and she died there in 1851.
p. 213, line 26
     Name:     26 Susan Hart [4077] Ref #2781
     Home in 1820 (City, County, State):     Canandaigua, Ontario, New York
     Enumeration Date:     August 7, 1820
     Free White Persons - Females - 10 thru 15:     1 [1805-1810] Eliza b1805 m1825 (m 1825)
     Free White Persons - Females - 16 thru 25:     1 [1795-1804] Maria b1804 (m 1823)
     Free White Persons - Females - 26 thru 44:     1 [1776-1794] Susan Riggs Hart b ca1778
     Free White Persons - Under 16:     1
     Free White Persons - Over 25:     1
          Total Free White Persons:     3
Total All Persons - White, Slaves, Colored, Other:     3.6

Susan (?) appeared in the census of 1830 at Canandaigua, Ontario Co., New York, USA;
The older woman is probably the widow of Jonathan HART, Susan (__?__) HART, while the younger is her niece, a dau. of her brother Armstrong Hart. They were also together in the 1820 census.
p. 118, Line 16
     Name:     Susan Harts [Susan Hart]
     Home in 1830 (City, County, State):     Canandaigua, Ontario, New York
     Free White Persons - Females - 20 thru 29:     1 [1801-1810] Susan Ann b1801
     Free White Persons - Females - 40 thru 49:     1 [1781-1790] Susan (__?__) Hart b 1787
     Free White Persons - 20 thru 49:     2
     Total Free White Persons:     2
     Total - All Persons (Free White, Slaves, Free Colored):     2.7

Family

Jonathan Hart b. 1784, d. 5 Nov 1816

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 9 January 2021), memorial page for Susan Hart (1783–29 Nov 1851), Find a Grave Memorial no. 68542625, citing Pioneer Cemetery, Canandaigua, Ontario County, New York, USA; Maintained by Butterfly~Kisses (contributor 46994799), at: https://www.findagrave.com/memorial/68542625. Hereinafter cited as Find a Grave.
  3. [S5230] Surrogate Court Records Index to Bound Volumes
    Ontario Co., NY - Surrogate Court Records Index to Bound Volumes 1793-1842, Ontario County Records and Archives, Canandaigua, NY. Hereinafter cited as Ontario Co, NY Surrogate Court Records.
  4. [S3213] FamilySearch.Org Website, online <https://familysearch.org/>, Inventory Records Accessed 21 Sept. 2021 at https://www.familysearch.org/search/catalog/465720?availability=Family%20History%20Library. Hereinafter cited as FamilySearch.Org Website.
  5. [S2781] 1820 Federal Census, 1820 Census NY, Ontario Co., Canandaigua, Source Citation: 1820 U S Census; Census Place: Canandaigua, Ontario, New York; Page: 213; NARA Roll: M33_62; Image: 117.
    http://search.ancestry.com/cgi-bin/sse.dll?db=1820usfedcenancestry&h=571364&ti=0&indiv=try&gss=pt&ssrc=pt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid
  6. [S2781] 1820 Federal Census, 1820 Census NY, Ontario Co., Canandaigua, Source Citation: 1820 U S Census; Census Place: Canandaigua, Ontario, New York; Page: 213; NARA Roll: M33_62; Image: 117.
    Info: http://search.ancestry.com/cgi-bin/sse.dll?db=1820usfedcenancestry&h=571364&ti=0&indiv=try&gss=pt&ssrc=pt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid
    Image: http://interactive.ancestry.com/7734/4433299_00117?pid=571364&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3fdb%3d1820usfedcenancestry%26h%3d571364%26ti%3d0%26indiv%3dtry%26gss%3dpt%26ssrc%3dpt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid&ssrc=pt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid&treeid=1227730&personid=-1286611367&hintid=&usePUB=true
  7. [S2782] 1830 Federal Census, 1830 Census NY, Ontario Co., Canandaigua, Source Citation: Year: 1830; Census Place: Canandaigua, Ontario, New York; Series: M19; Roll: 101; Page: 118; Family History Library Film: 0017161.
    Info: http://search.ancestry.com/cgi-bin/sse.dll?db=1830usfedcenancestry&h=19923&ti=0&indiv=try&gss=pt&ssrc=pt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgzImage: http://interactive.ancestry.com/8058/4409538_00233?pid=19923&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3fdb%3d1830usfedcenancestry%26h%3d19923%26ti%3d0%26indiv%3dtry%26gss%3dpt%26ssrc%3dpt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid&ssrc=pt_t1227730_p-1286611367_kpidz0q3d-1286611367z0q26pgz0q3d32768z0q26pgplz0q3dpid&treeid=1227730&personid=-1286611367&hintid=&usePUB=true0q3d32768z0q26pgplz0q3dpid.

Thomas Hart1

M, #77292, b. between 1780 and 1784
FatherEpenetus Hart Sr.1 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong1 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited20 Jan 2021
     Thomas Hart was born between 1780 and 1784 at Fermanagh Township (prob.), Cumberland Co. (now Juniata Co.), Pennsylvania, USA; The oldest male in in the "Ths Hart" household in the 1810 census is listed as aged 26-44. The oldest female (presumably Thomas' wife) is aged 16-25. Based on this, I assume that Thomas was probably closer to 26-30 yrs old. GA Vaut 28 Jan 2016.2,3
     Thomas Hart was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.4,5

Thomas Hart appeared in the census of 1810 at Benton, Ontario Co. (now Yates Co.), New York, USA; [Census pages were incorrectly filed as "Oneida" county instead of Ontario county. Next door to his grant uncle, Thomas HOWARD.]
1810 United States Federal Census - p. 662, line 12
     Name:     Ths Hart
     Home in 1810 (City, County, State):     Benton, Oneida, New York
     Free White Persons - Males - 16 thru 25:     2 [1785-1794] possibly his brothers brothers: Epenetus Jr b1790, Jonathan b1784
     Free White Persons - Males - 26 thru 44 :     1 [1766-1784] Thomas b aft1780
     Free White Persons - Females - Under 10:     3 [aft 1800] Unknown?, Unknown?, Unknown?
     Free White Persons - Females - 16 thru 25:     1 [1785-1794] Unknown?
     Number of Household Members Under 16:     3
     Number of Household Members Over 25:     1
     Number of Household Members:     7.6

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2934] 1810 Federal Census, 1810 Census NY Oneida Co Benton, Year: 1810; Census Place: Benton, Oneida, New York; Roll: 33; Page: 662; Image: 00160; Family History Library Film: 0181387
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&gss=angs-d&new=1&rank=1&gsln=hart&gsln_x=1&msrpn__ftp=Benton%2c+Oneida+County%2c+New+York%2c+USA&msrpn__ftp_x=1&MSAV=1&uidh=v51&pcat=35&fh=16&h=296815&recoff=9&ml_rpos=17
    Image: http://interactive.ancestry.com/7613/4433274_00160?pid=296815&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1810usfedcenancestry%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsln%3dhart%26gsln_x%3d1%26msrpn__ftp%3dBenton%252c%2bOneida%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d35%26fh%3d16%26h%3d296815%26recoff%3d9%26ml_rpos%3d17&treeid=&personid=&hintid=&usePUB=true
  3. [S1549] "Author's comment", various, Gregory A. Vaut (e-mail address), to unknown recipient (unknown recipient address), 28 January 2016; unknown repository, unknown repository address. Hereinafter cited as "GA Vaut Comment."
  4. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  5. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."
  6. [S2934] 1810 Federal Census, 1810 Census NY Oneida Co Benton, Year: 1810; Census Place: Benton, Oneida, New York; Roll: 33; Page: 662; Image: 00160; Family History Library Film: 0181387
    Info: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&gss=angs-d&new=1&rank=1&gsln=hart&gsln_x=1&msrpn__ftp=Benton%2c+Oneida+County%2c+New+York%2c+USA&msrpn__ftp_x=1&MSAV=1&uidh=v51&pcat=35&fh=16&h=296815&recoff=9&ml_rpos=17
    Image: http://interactive.ancestry.com/7613/4433274_00160?pid=296815&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1810usfedcenancestry%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsln%3dhart%26gsln_x%3d1%26msrpn__ftp%3dBenton%252c%2bOneida%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d35%26fh%3d16%26h%3d296815%26recoff%3d9%26ml_rpos%3d17&treeid=&personid=&hintid=&usePUB=true
    Image: http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1810usfedcenancestry&gss=angs-d&new=1&rank=1&gsln=hart&gsln_x=1&msrpn__ftp=Benton%2c+Oneida+County%2c+New+York%2c+USA&msrpn__ftp_x=1&MSAV=1&uidh=v51&pcat=35&fh=16&h=296815&recoff=9&ml_rpos=17%20Image:%20http://interactive.ancestry.com/7613/4433274_00160?pid=296815&backurl=http%3a%2f%2fsearch.ancestry.com%2f%2fcgi-bin%2fsse.dll%3findiv%3d1%26db%3d1810usfedcenancestry%26gss%3dangs-d%26new%3d1%26rank%3d1%26gsln%3dhart%26gsln_x%3d1%26msrpn__ftp%3dBenton%252c%2bOneida%2bCounty%252c%2bNew%2bYork%252c%2bUSA%26msrpn__ftp_x%3d1%26MSAV%3d1%26uidh%3dv51%26pcat%3d35%26fh%3d16%26h%3d296815%26recoff%3d9%26ml_rpos%3d17&treeid=&personid=&hintid=&usePUB=true

Epenetus Hart Jr.1

M, #77293, b. before 1790, d. after 15 April 1802
FatherEpenetus Hart Sr.1 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong1 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited19 Feb 2022
     Epenetus Hart Jr. was born before 1790; It is assumed that he was one of the young males who appeared in his father's household in the 1790 census.2
Epenetus Hart Jr. died after 15 April 1802; There are many references to an "Epenetus Hart" in the documents that are part of the file concerning the suit against his father and his father's dependents. four of these references (pp. 29, 57, 64, and 65) mention an Epenetus Hart in the context of the heirs of "Epenetus Hart Deceased." Document #64 (dated 15 April 1802) is regarding an attempt to serve a subpoena on Epenetus Hart: "Isaac Drury (Geneva, Ontario Co.) attempted to serve subpoena on ... was told by John Griffin [on 12 April 1802] that he [Epenetus] was non resident in this state [New York] but in the State of Georgia … which information this deponent believes to be true."
NB: As of 11 Jan 2021, I have been unable to find any subsequent evidence of Epenetus Hart (Jr.) GA Vaut.3,4
     Epenetus Hart Jr. was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.2,5

; Listed in Geneva School District with his brother Jonathan.1
Epenetus Hart Jr. was a defendant named in the      This extensive file of records is associated with a legal case brought against Epenetus Hart, his heirs, and three others in 1800 by Charles Williamson, the agent for the sale of lands from the Phelps & Gorham Purchase. The case was originally brought against Epenetus Hart (Sr) for non-payment of a mortgage bond made with Williamson on 22 Dec 1794 for various properties along the shore of Lake Seneca in the area of modern Geneva.
     Apparently Epenetus didn't repay the mortgage and later mortgaged some of the same properties to George Bennet, William Dunn and Timothy Alleyn. Williamson includes these three in the suit in an effort to reclaim the properties or the value of the original loans (with interest).
     What is particularly notable is that these documents document the death of Epenetus Hart (Sr) in or about 1801. The evidence is:
          1. References in three depositions to the "late" or "deceased Epenetus Hart" and two references to his having died intestate. These references are in the depositions of Armstrong Hart, John Griffin and his wife Elizabeth (Hart); the deposition of Mary Hart (minor with her brother Armstrong as her guardian); and Jonathan Hart (minor with an Albany lawyer James Van Ingen as his guardian.
          2. The fact that the case is originally launched ca 19 July 1800 and then relaunched ca 25 March 1802 with a Bill of Revivor stating "the said Epenetus Hart died, intestate, leaving issue and heirs at law ..."
     On 16 Dec 1802 two parcels belonging to Epenetus (Sr) in Geneva are sold to repay this debt. with Epenetus Hart Sr. between 19 July 1800 and 7 January 1803 at Geneva (Originally Seneca), Ontario Co., New York, USA.6,7

Epenetus Hart Jr. and Armstrong Hart Esq. appeared in the census of 1810 at Oneida Co., New York, USA; There are an E. Hart and two A. Hart's listed near each other in the 1810 census of Oneida Co., NY. It is not known if these are Epenetus Jr. and his brother Armstrong Hart. There whereabouts at this time are not known. However, the families listed in these census enumerations makes it doubtful that they are the Epenetus Jr. and his brother Armstrong, sons of Epenetus and Mary (Armstrong) HART, Sr.

E. Hart - Epenetus Jr. was 20 or more years old in 1810. there is no record of him being married or having children then, but it is possible. However, this looks like a couple aged 26-44, with an elderly male and possibly 5 children.
p. 307, line 3
Record ID     7613::290483
Name     E Hart
Free White Persons - Males - Under 10     1 [aft 1800]
Free White Persons - Males - 10 thru 15     1 [1795-1800]
Free White Persons - Males - 16 thru 25     1 [1785-94] Epenetus Jr?? bef 77293
Free White Persons - Males - 26 thru 44     1 [1766-85]
Free White Persons - Males - 45 and over     1 [bef 1766]
Free White Persons - Females - Under 10     4 [aft 1800]
Free White Persons - Females - 26 thru 44     2 [1766-85]
Number of Household Members Under 16     6
Number of Household Members Over 25     4
Number of Household Members     11


A. Hart #1 - Armstrong was about 36 years old at this time and and his wife was around 32 years old. The had four daughters. However, this looks like a younger couple (aged 16-25) with only one daughter.
p. 307, line 5
Record ID     7613::290485
Name     A Hart
Free White Persons - Males - 16 thru 25     1 [1785-94]
Free White Persons - Females - Under 10     1 [aft 1800]
Free White Persons - Females - 16 thru 25     1 [1785-94]
Number of Household Members Under 16     1
Number of Household Members     3


A. Hart #2 - Armstrong was about 36 years old at this time and and his wife was around 32 years old. The had four daughters. However, this looks like an older couple, both 45 or more years old and with no children.
p. 308, line 20
Record ID     7613::290527
Name     A Hart
Free White Persons - Males - 45 and over     1 [bef 1766]
Free White Persons - Females - 45 and over     1 [bef 1766]
Number of Household Members Over 25     2
Number of Household Members     2

Source Information: Ancestry.com. 1810 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Third Census of the United States, 1810. (NARA microfilm publication M252, 71 rolls). Bureau of the Census, Record Group 29. National Archives, Washington, D.C.8,9,10

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  3. [S3300] Charles Williams v. Et al Epenetus Hart, NY State Court of Chancery - Chancery Papers: Box 404, Case File W734, NY State Archives Record Series J0070-82: pp. 29, 27, 64, 65, photocopy in possession of G Vaut 2/1/2016, unknown repository, e-mail address, Albany, Albany Co., New York, USA.
  4. [S1549] "Author's comment", various, Gregory A. Vaut (e-mail address), to unknown recipient (unknown recipient address), 11 Jan 2021; unknown repository, unknown repository address. Hereinafter cited as "GA Vaut Comment."
  5. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."
  6. [S3300] Charles Williams v. Et al Epenetus Hart, NY State Court of Chancery - Chancery Papers: Box 404, Case File W734, NY State Archives Record Series J0070-82: 72 pp., photocopy in possession of G Vaut 2/1/2016, unknown repository.
  7. [S2930] Land Records Transmitted from Ontario County to Yates County, NY: Vol 1, pp. 399-400. Deed seen and copied by G Vaut on 8 Dec 2014, n.pub., n.p.. Hereinafter cited as Land Records Ontario Co-Yates Co NY.
  8. [S5360] 1810 Federal Census, 1810 Census NY Oneida Co, E. HART: Year: 1810; Census Place: Oneida, New York; Roll: 33; Page: 307; Image: 00025; Family History Library Film: 0181387 accessed 19 Feb 2022
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7613&h=290483
    Image: https://www.ancestry.com/imageviewer/collections/7613/images/4433274_00025?usePUB=true&_phsrc=Yvs4044&_phstart=successSource&usePUBJs=true&pId=290485
  9. [S5360] 1810 Federal Census, 1810 Census NY Oneida Co, A. HART #1: Year: 1810; Census Place: Oneida, New York; Roll: 33; Page: 307; Image: 00025; Family History Library Film: 0181387 accessed 19 Feb 2022
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7613&h=290485
    Image: https://www.ancestry.com/imageviewer/collections/7613/images/4433274_00025?usePUB=true&_phsrc=Yvs4044&_phstart=successSource&usePUBJs=true&pId=290485
  10. [S5360] 1810 Federal Census, 1810 Census NY Oneida Co, A. HART #2: Year: 1810; Census Place: Oneida, New York; Roll: 33; Page: 308; Image: 00026; Family History Library Film: 0181387 accessed 19 Feb 2022
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7613&h=290527
    Image: https://www.ancestry.com/imageviewer/collections/7613/images/4433274_00026?usePUB=true&_phsrc=Yvs4045&_phstart=successSource&usePUBJs=true&pId=290527

Unknown Hart1

M, #77294, b. before 1790
FatherEpenetus Hart Sr.1 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong1 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited15 Nov 2014
     Unknown Hart was born before 1790 at Pennsylvania, USA.2
      ; Epenetus appeared to have 5 sons and 4 daughters in the 1790 census.1,2

Unknown Hart was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.3,4

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  3. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  4. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."

Unknown Hart1

F, #77295, b. before 1790
FatherEpenetus Hart Sr.1 b. b 1736, d. bt 1 Jul 1801 - 25 Mar 1802
MotherMary Armstrong1 b. b 1753, d. b 1793
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited15 Nov 2014
     Unknown Hart was born before 1790 at Pennsylvania, USA.1,2
      ; Epenetus appeared to have 5 sons and 4 daughters in the 1790 census.1,2

Unknown Hart was listed as a resident in Epenetus Hart Sr. and Mary Armstrong's household in the census report in 1790 at Mifflin Co., Pennsylvania, USA;
N.B. Next door to Alexander ARMSTRONG and John McLAIN; same page as Thomas HOWARD. It is on the basis of the number of children in this household (9) that I speculate on the existence of two as yet unidentified children.
p. 105, line 9
     Name:     Efenetes [sic] Hart
     Home in 1790 (City, County, State):     Mifflin, Pennsylvania
     Free White Persons - Males - Under 16:     4 (aft 1774) Thomas 1780/84, Jonathan 1784 Epenetus Jr. bef 1790; Unknown bef 1790
     Free White Persons - Males - 16 and over:     2 (bef 1775) Epenetus bef 1736 Armstrong c1774
     Free White Persons - Females:     5 Mary bef 1753, Eliz c1777, Amy 1779, Mary 1787, Unknown bef 1790
     Number of Household Members:     11.3,4

Citations

  1. [S2879] Sherry Conybeare, "Family Group Sheet for Epenetus and Mary HART", no date (St. Joseph, MI). Unknown comments. Hereinafter cited as "FGS Epenetus and Mary HART."
  2. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.

    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  3. [S2823] 1790 Federal Census, 1790 Census PA Mifflin Co, Source Citation: Year: 1790; Census Place: , Mifflin, Pennsylvania; Series: M637; Roll: 9; Page: 104; Image: 310; Family History Library Film: 0568149.
    http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=1790usfedcen&rank=1&new=1&MSAV=1&gss=angs-d&gsln=HART&msrpn__ftp=Pennsylvania%2c+USA&msrpn=41&msrpn_PInfo=5-%7c0%7c1652393%7c0%7c2%7c3244%7c41%7c0%7c0%7c0%7c0%7c&msrpn__ftp_x=1&dbOnly=_F000512E%7c_F000512E_x%2c_F0005130%7c_F0005130_x%2c_F0005132%7c_F0005132_x%2c_F0005102%7c_F0005102_x%2c_F0005104%7c_F0005104_x%2c_F0005134%7c_F0005134_x&uidh=v51&pcat=35&fh=9&h=323573&recoff=7+19&ml_rpos=10
  4. [S2840] Sherry Conybeare, "Armstrong HART," e-mail message from e-mail address (St. Joseph, MI) to Leslie Nofoagatoto's, 23 Jan 1999, "Epenetus and Mary lived on land that was adjacent to an Alexander Armstrong. According to the 1790 census Epenetus had 9 children". Hereinafter cited as "Conybeare 23 Jan 1999 email re Armstrong HART."

Elizabeth Heath1

F, #77296, b. circa 1773
Last Edited17 Nov 2014
     Elizabeth Heath was born circa 1773.1 She married Benjamin T. Beesley, son of Solomon Beesley and Rachel Eda Taylor, on 13 February 1797 at Craven Co., North Carolina, USA,
; his 2nd wife?1

Family

Benjamin T. Beesley b. 28 Nov 1743, d. c 1803

Citations

  1. [S2338] Ancestry.Com Family Trees, online http://trees.ancestry.com/, Elizabeth Heath: http://trees.ancestry.com/tree/9691539/person/573469960. Hereinafter cited as Ancestry.Com Family Trees.

Mary (?)1

F, #77298
Last Edited20 Sep 2018
     Mary (?) married (?) Armstrong
; Her 1st husband. According to the marriage bond record, "Mary Armstrong" was a widow when she married Abraham Beesley, her 2nd husband.2 Mary (?) married Abraham Beesley, son of Solomon Beesley and Rachel Eda Taylor, on 22 November 1797 at New Hanover Co., North Carolina, USA,
;
Her 2nd husband. Date is date of marriage bond.
Marriage Bond Record: Ancestry.com - North Carolina, Marriage Records, 1741-2011
     Name:     Abraham Beasley
     Gender:     Male
     Bond Date:     22 Nov 1797
     Bond Place:     New Hanover, North Carolina, USA
     Spouse:     Mary Armstrong
     Spouse Gender:     Female
     Event Type:     Bond
     Source Information: Ancestry.com. North Carolina, Marriage Records, 1741-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
     Original data: North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC.

Ancestry.com - North Carolina, Marriage Index, 1741-2004
     Name: Abraham Beasley
     Spouse: Mary Armstrong
     Marriage Date: 22 Nov 1797
     Marriage County: New Hanover
     Marriage State: North Carolina
     Source Citation: Data Source: County Court Records - FHL # 0276230-0276231 and 0418147 item 4.
     Source Information
Ancestry.com. North Carolina, Marriage Index, 1741-2004 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
     Original data:
      Dodd, Jordan, Liahona Research, comp. (P.O. Box 740, Orem, Utah 84059) from county marriage records on microfilm located at the Family History Library in Salt Lake City, Utah, in published books cataloged by the Library of Congress, or county records in possession of the individual county clerks or courthouses.
      North Carolina State Archives. North Carolina County Marriage Indexes. North Carolina State Archives, Raleigh, North Carolina.
North Carolina State Center for Health Statistics.       North Carolina Marriage Index, 1962-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina.2
     In Abraham Beesley's will dated 1 January 1803 at New Hanover Co., North Carolina, USA, Mary (?) was named as an heir;
Ancestry.com - North Carolina, Wills and Probate Records, 1665-1998
     Name:     Abraham Beesley
     Probate Date:     1803
     Probate Place:     New Hanover, North Carolina, USA
     Inferred Death Year:     Abt 1803
     Inferred Death Place:     North Carolina, USA
     Item Description:     Original Wills, Abbott, John (Alias, Pridgen, John) - Clark, Bella
     Table of Contents     3 images
     Cover Page     1
     Will Papers     2
     Cover Page     3
     Source Citation: Wills and Estate Papers (New Hanover County), 1663-1978; Author: North Carolina. Division of Archives and History; Probate Place: New Hanover, North Carolina
     Source Information: Ancestry.com. North Carolina, Wills and Probate Records, 1665-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
     Original data: North Carolina County, District and Probate Courts.
     Transcription by GA Vaut:
     "In the name of God, Amen. I Abraham Beesly of the State of North... and Resident in New Hanover county, calling to mind the certainty of death and that non knows the time, its approach and being in perfect sound mind and memory fankful to god for the Same, do make this my las will and testament in ...following - that is whenever it should please god to call me ... my body to the Earth pleading the ... of a Crusified Jesus for ... Salvation
     "As to my wordly goods in the first...
     "Imprimus, I give to my beloved wife Mary during her natural life one third part of all my movable property and her decease her third part now an intentioned to be eq... divided among my four youngest childrent namely ...James, Rachel and Elizabeth
     "Item I give to my daughter's Rachel and Elizabeth equally between them the two remaining thirds of my cattle
     "Item I request that my Executors hereafter named do sell as ... of my hogs as will or may pay all my just debts and ... the other expences accruing there on my estate
     "Item I request that the remaining parts of my movable be sold ... to law and the products to be equally divided between my four youngest children John, James, Rachel and Elizabeth
     "Item I give and evise to my beloved son James that part of the ... survey that is below the run of horse branch with fifty acres forming it in a new entry with a warrant joining Rogers ... and Williams as his lot of my lands
     "I give and devise to my daughter Rachel that part of land ... on the South East side of long with crossing the creek on the old ... to a new marked line, thence with said new line to the creek.
     "I give and devise to my daughter Elizabeth the remaining part of the ... survey from the before new line including the fork of horse branch and Long Creek ... to the lines before mentioned including my plantation, she to receive same at my wifes death.
     "Lastly, I nominate as my Executors of this my last will and testament my two sons Abraham Beesley and Solomon Beesly, revoking all other will or willl save this alone.
     "Witness whereof I hereunto set my hand and seal this fifth day of January one thousand eight hundred and three. Abraham Beesley
     "...presence of Saml Buxton, Jno Futch, Solomon Beesley.
     "Same time - A Codicil to be observed
     "Item I give and devise to my two elder sons Abraham and Solomon to be equally divided between them two hundred acres of land near the head of Long Creek including both sides of horse branch joininmg Fred Joneses line. Abrahama Beeley
     "In presence of Samul Buxton... Futch, Solomon Beesley.
     "State of North Carolina New Hanover County.
     "Court of Please & Quarter Sessions Sept ... 1803
     "The within will of Abraham Beesley exhibited to cour & proved the oath of Samuel Buxton ofe of the suj. witnesses thereto & ordered recorded. At the same time Absolom Beesley & Solomon Beeseley ... as Executor there to.
     "Witness Anthy B. Bromer Clrk.3

Family 1

(?) Armstrong d. b 1797

Clifton Cotton1

M, #77299, b. 1750, d. 1820
Last Edited17 Nov 2014
     Clifton Cotton was born in 1750 at Dobbs Co., North Carolina, USA.1 He married Martha Beesley, daughter of Solomon Beesley and Rachel Eda Taylor, in 1779 at 1820, USA.1

Clifton Cotton died in 1820 at 1820, USA.1

Family

Martha Beesley b. 1751, d. 1825

Citations

  1. [S2338] Ancestry.Com Family Trees, online http://trees.ancestry.com/, Clifton Cotton: http://trees.ancestry.com/tree/9691539/person/573478695. Hereinafter cited as Ancestry.Com Family Trees.

Adelia S. (?) Wyman1

F, #77300, b. 8 September 1832, d. 10 April 1887
FatherGeorge G. Wyman1
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited26 May 2021
     Adelia S. (?) Wyman was born on 8 September 1832 at Potter Township, Yates Co., New York, USA.2,3 She married Rev. Edwin J. Heermans, son of Dr. James Abraham Heermans and Elizabeth "Eliza" Hart, before 1859
; Their twin daughters, Caroline and Mary, were born ca July 1859.1,4
Adelia S. (?) Wyman died on 10 April 1887 at Elmira City, Chemung Co., New York, USA, at age 54.2,3
Adelia S. (?) Wyman was buried after 10 April 1887 at Nettle Valley Cemetery, Potter Township, Yates Co., New York, USA; From Find A Grave:
     BIRTH     8 Sep 1832, Potter, Yates County, New York, USA
     DEATH     10 Apr 1887 (aged 54), Elmira, Chemung County, New York, USA
     Adelia S. (Wyman) Hermans was the daughter of George C. and Caroline (Ross) Wyman. She was the 1st wife of Rev. Edwin James Hermans. Rev. Hermans was a minister in the East Genesee Conference/Central New York Conference and Genesee Conference of the Methodist Episcopal Church. He died November 7, 1896.
     Memoir - Methodist Episcopal Church, Central New York Conference Journal, 1887, Page 98
     Family Members
     Parents
          George G. Wyman 1806–1893
          Caroline Ross Wyman 1811–1878
     Spouse
          Edwin James Hermans 1832–1896
     Siblings
          Whitford Benjamin Wyman 1834–1910
          Harriet Ross Wyman Hobart 1835–1889
          Elizabeth R Wyman Telford 1837–1921
          Sarah G. Wyman 1840–1849
          Emily Lourya Wyman 1842–1919
          Alice Augusta Wyman 1845–1849
          Ella Eugenia Wyman Tracy 1845–1935
          Charlotte Susan Wyman Hermans 1849–1927
          Flora A. Wyman Foster 1851–1925
          Henry B. Wyman 1853–1923
     Children
          Mary A Hermans 1859–1942
          Caroline A. Hermans Costello 1859–1955
          Harriet M Hermans 1862–1883
     Inscription "Adelia S. Hermans Sept 8, 1832 Apr 10, 1887"
     BURIAL     Nettle Valley Cemetery, Potter, Yates County, New York, USA
     Created by: MaryJane Haight-Eckert
     Added: 22 Nov 2010
     Find a Grave Memorial 62020897.2,3
     Adelia S. (?) Wyman and Rev. Edwin J. Heermans appeared in the census of 3 August 1860 at Branchport P. O., Jerusalem Township, Yates Co., New York, USA;
pp. 707-8, lines 39-40 & 1-2, dwelling 575, family 568
     39 HEERMANS, Rec. E. J. 27 [1833] M M. E. C. $1300 NY
     40 " , Adelia 27 [1833] F Domestic NY
     1 " , Mary 11/12 [1859] F NY
     2 " , Caroline 11/12 [1859] F NY.4

Adelia S. (?) Wyman and Rev. Edwin J. Heermans appeared in the census of 9 July 1870 at Manchester, Ontario Co., New York, USA;
p. 276-A, lines 23-27, dwelling 699, family 737
     23 HERMAN, Edwin 37 [1833] M W Methodist Clergyman $4000 $1000 NY
     24 " , Adaline 37 [1833] F W Keeping House NY
     25 " , Mary A. 10 [1860] F W At school NY attended school
     26 " , Carrie A. 10 [1860] F W At school NY attended school
     27 " , Hattie M. 7 [1863] F W At school NY attended school.5

Adelia S. (?) Wyman and Rev. Edwin J. Heermans appeared in the census of 23 June 1880 at Potter Township, Yates Co., New York, USA;
p. 505-A, lines 12-16, dwelling 254, family 264
     12 HERMANS, Edwin W M 47 [1833] Married Clergyman NY NY NY
     13 " , Adelia S. W F 47 [1833] Wife Married Keeping House NY NY NY
     14 " , Mary W F 20 Daughter Single Teaching School NY NY NY
     15 " , Carrie W F 20 Daughter Single Teaching School NY NY NY
     16 " , Hattie W F 17 [1863] Daughter Single Teaching School NY NY NY.6

Family

Rev. Edwin J. Heermans b. 20 Dec 1832, d. 7 Nov 1896
Children

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Adelia S Wyman Hermans (8 Sep 1832–10 Apr 1887), Find a Grave Memorial no. 62020897, citing Nettle Valley Cemetery, Potter, Yates County, New York, USA; Maintained by MaryJane Haight-Eckert (contributor 46560908), at: https://www.findagrave.com/memorial/62020897. Hereinafter cited as Find a Grave.
  3. [S3255] Frances Dumas & Sherry Conybeare, Yates County Cemeteries and Cemetery Burials, Six Volumes (Penn Yan, N. Y.: Yates Co. Genealogical and Historical Society, 2008), Lakeview Cemetery, Penn Yan, Purchase One, Vol. II, p. 34. Hereinafter cited as Yates Co NY Cemetery Burials.
  4. [S4330] 1860 Federal Census, 1860 Census NY Yates Co Jerusalem, Year: 1860; Census Place: Jerusalem, Yates, New York; Roll: M653_885; Page: 707; Family History Library Film: 803885
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1860usfedcenancestry&indiv=try&h=49089479
    Image: https://www.ancestry.com/interactive/7667/4237112_00281?pid=49089479&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1860usfedcenancestry%26indiv%3Dtry%26h%3D49089479&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  5. [S2746] 1870 Federal Census, 1870 Census NY Ontario Co Manchester, Year: 1870; Census Place: Manchester, Ontario, New York; Roll: M593_1065; Page: 276A; Family History Library Film: 552564
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1870usfedcen&indiv=try&h=32487642
    Image: https://www.ancestry.com/interactive/7163/4276947_00556?pid=32487642&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1870usfedcen%26indiv%3Dtry%26h%3D32487642&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  6. [S4331] 1880 Federal Census, 1880 Census NY Yates Co Potter Twp, Year: 1880; Census Place: Potter, Yates, New York; Roll: 949; Page: 505A; Enumeration District: 222
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1880usfedcen&indiv=try&h=5794331
    Image: https://www.ancestry.com/interactive/6742/4243691-00356?pid=5794331&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1880usfedcen%26indiv%3Dtry%26h%3D5794331&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true

Caroline "Carrie" A. Heermans1

F, #77301, b. 27 August 1859, d. 9 February 1955
FatherRev. Edwin J. Heermans1,2,3 b. 20 Dec 1832, d. 7 Nov 1896
MotherAdelia S. (?) Wyman1,3,2 b. 8 Sep 1832, d. 10 Apr 1887
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited10 Feb 2021
     Caroline "Carrie" A. Heermans was born on 27 August 1859 at Potter Township, Yates Co., New York, USA; Aged 11 months in 1860 census.2,4 She married Michael Edwson Costello circa 1908
; 1910 census for Jerusalem, Yates Co., NY says he had been married 2 years. His wife is not listed in his household.5,6
Caroline "Carrie" A. Heermans died on 9 February 1955 at Jerusalem Township, Yates Co., New York, USA, at age 95; Obituary from Naples Record, March 11, 1942, p. 1, seen on Find A Grave. (copy of obituary attached.)4
Caroline "Carrie" A. Heermans was buried after 9 February 1955 at Nettle Valley Cemetery, Potter Township, Yates Co., New York, USA; From Find A Grave:
     BIRTH     27 Aug 1859, Potter, Yates County, New York, USA
     DEATH     9 Feb 1955 (aged 95), Jerusalem, Yates County, New York, USA
     Twin to Mary A. Hermans
     Final rites for Mrs. Carrie H. Costello, 97, Penn Yan, will be held at Thayer Funeral Chapel at 2 p.m. Friday. The Rev. Sheldon Stephenson, pastor of the Methodist Church, will officiate. Committal will be made in Lake View Cemetery vault with internment later in Nettle Valley Cemetery, Potter. Mrs. Costello died Wednesday in the Smeal Nursing Home. Friends may call today from 7 to 9 p.m. at the funeral home. She was born in the Town of Potter, the daughter of the Rev. Edwin and Adelie Wyman Herman. She was the widow of Dr. M.E. Costello. For several years she made her home at the Mace Home, 109 Chestnut St. Surviving are two step-sisters, Miss Virginia Vorhees, Penn Yan, Mrs. Frank Loomis, Rochester; a step-brother, Vincent Vorhees, Penn Yan. (The Geneva Times Daily, Geneva, NY, Thurs., Feb. 10, 1955, p. 5)
     Family Members
     Parents
          Edwin James Hermans 1832–1896
          Adelia S Wyman Hermans 1832–1887
     Spouse
          Michael Edson Costello 1869–1950
     Siblings
          Mary A Hermans 1859–1942
          Harriet M Hermans 1862–1883
     Gravesite Details 95y; w/o M.E; d/o Edwin & Adelia S. (Wyman) HERMANS
     BURIAL     Nettle Valley Cemetery, Potter, Yates County, New York, USA
     Created by: Kathleen Oster
     Added: 26 Apr 2014
     Find a Grave Memorial 128588942.4
      ; Caroline and Mary were apparently twins, based on their birthdates and Cleveland [1873:834].1,3,2

Caroline "Carrie" A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 3 August 1860 at Branchport P. O., Jerusalem Township, Yates Co., New York, USA;
pp. 707-8, lines 39-40 & 1-2, dwelling 575, family 568
     39 HEERMANS, Rec. E. J. 27 [1833] M M. E. C. $1300 NY
     40 " , Adelia 27 [1833] F Domestic NY
     1 " , Mary 11/12 [1859] F NY
     2 " , Caroline 11/12 [1859] F NY.2

Caroline "Carrie" A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 9 July 1870 at Manchester, Ontario Co., New York, USA;
p. 276-A, lines 23-27, dwelling 699, family 737
     23 HERMAN, Edwin 37 [1833] M W Methodist Clergyman $4000 $1000 NY
     24 " , Adaline 37 [1833] F W Keeping House NY
     25 " , Mary A. 10 [1860] F W At school NY attended school
     26 " , Carrie A. 10 [1860] F W At school NY attended school
     27 " , Hattie M. 7 [1863] F W At school NY attended school.3

Caroline "Carrie" A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 23 June 1880 at Potter Township, Yates Co., New York, USA;
p. 505-A, lines 12-16, dwelling 254, family 264
     12 HERMANS, Edwin W M 47 [1833] Married Clergyman NY NY NY
     13 " , Adelia S. W F 47 [1833] Wife Married Keeping House NY NY NY
     14 " , Mary W F 20 Daughter Single Teaching School NY NY NY
     15 " , Carrie W F 20 Daughter Single Teaching School NY NY NY
     16 " , Hattie W F 17 [1863] Daughter Single Teaching School NY NY NY.7

Family

Michael Edwson Costello b. 8 Jul 1869, d. 28 Nov 1950

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S4330] 1860 Federal Census, 1860 Census NY Yates Co Jerusalem, Year: 1860; Census Place: Jerusalem, Yates, New York; Roll: M653_885; Page: 707; Family History Library Film: 803885
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1860usfedcenancestry&indiv=try&h=49089479
    Image: https://www.ancestry.com/interactive/7667/4237112_00281?pid=49089479&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1860usfedcenancestry%26indiv%3Dtry%26h%3D49089479&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  3. [S2746] 1870 Federal Census, 1870 Census NY Ontario Co Manchester, Year: 1870; Census Place: Manchester, Ontario, New York; Roll: M593_1065; Page: 276A; Family History Library Film: 552564
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1870usfedcen&indiv=try&h=32487642
    Image: https://www.ancestry.com/interactive/7163/4276947_00556?pid=32487642&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1870usfedcen%26indiv%3Dtry%26h%3D32487642&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Caroline A. “Carrie” Hermans Costello (27 Aug 1859–9 Feb 1955), Find a Grave Memorial no. 128588942, citing Nettle Valley Cemetery, Potter, Yates County, New York, USA; Maintained by Kathleen Oster (contributor 47973435), at: https://www.findagrave.com/memorial/128588942. Hereinafter cited as Find a Grave.
  5. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Michael Edson Costello (8 Jul 1869–28 Nov 1950), Find a Grave Memorial no. 90137774, citing Saint Marys Cemetery, Honeoye, Ontario County, New York, USA; Maintained by Karm Devaney (contributor 47442152), at: https://www.findagrave.com/memorial/90137774
  6. [S4882] 1910 Federal Census, 1910 Census NY Yates Co Jerusalem, Year: 1910; Census Place: Jerusalem, Yates, New York; Roll: T624_1075; Page: 2A; Enumeration District: 0176; FHL microfilm: 137508
    Info: https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=7884&h=19904129
    Image: https://www.ancestry.com/imageviewer/collections/7884/images/4449608_01040?ssrc=pt&treeid=25109239&personid=110130792406&usePUB=true&usePUBJs=true&pId=19904129
  7. [S4331] 1880 Federal Census, 1880 Census NY Yates Co Potter Twp, Year: 1880; Census Place: Potter, Yates, New York; Roll: 949; Page: 505A; Enumeration District: 222
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1880usfedcen&indiv=try&h=5794331
    Image: https://www.ancestry.com/interactive/6742/4243691-00356?pid=5794331&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1880usfedcen%26indiv%3Dtry%26h%3D5794331&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true

Mary A. Heermans1

F, #77302, b. 27 August 1859, d. 9 March 1942
FatherRev. Edwin J. Heermans1,2,3 b. 20 Dec 1832, d. 7 Nov 1896
MotherAdelia S. (?) Wyman1,3,2 b. 8 Sep 1832, d. 10 Apr 1887
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited10 Feb 2021
     Mary A. Heermans was born on 27 August 1859 at Yates Co., New York, USA; Aged 11 months in 1860 census.2,4
Mary A. Heermans was buried on 9 March 1942 at Nettle Valley Cemetery, Potter Township, Yates Co., New York, USA; From Find A Grave:
     BIRTH     27 Aug 1859, Potter, Yates County, New York, USA
     DEATH     9 Mar 1942 (aged 82), Potter, Yates County, New York, USA
     Mary A. Hermans was the daughter of Rev. Edwin James and Adelia S. (Wyman) Hermans.
     Family Members
     Parents
          Edwin James Hermans 1832–1896
          Adelia S Wyman Hermans 1832–1887
     Siblings
          Caroline A. Hermans Costello 1859–1955
          Harriet M Hermans 1862–1883
     BURIAL     Nettle Valley Cemetery, Potter, Yates County, New York, USA
     Created by: MaryJane Haight-Eckert
     Added: 22 Nov 2010
     Find a Grave Memorial 62021035.4
Mary A. Heermans died on 9 March 1942 at Potter Township, Yates Co., New York, USA, at age 82.4
      ; Caroline and Mary were apparently twins, based on their birthdates and Cleveland [1873:834].1,3,2

Mary A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 3 August 1860 at Branchport P. O., Jerusalem Township, Yates Co., New York, USA;
pp. 707-8, lines 39-40 & 1-2, dwelling 575, family 568
     39 HEERMANS, Rec. E. J. 27 [1833] M M. E. C. $1300 NY
     40 " , Adelia 27 [1833] F Domestic NY
     1 " , Mary 11/12 [1859] F NY
     2 " , Caroline 11/12 [1859] F NY.2

Mary A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 9 July 1870 at Manchester, Ontario Co., New York, USA;
p. 276-A, lines 23-27, dwelling 699, family 737
     23 HERMAN, Edwin 37 [1833] M W Methodist Clergyman $4000 $1000 NY
     24 " , Adaline 37 [1833] F W Keeping House NY
     25 " , Mary A. 10 [1860] F W At school NY attended school
     26 " , Carrie A. 10 [1860] F W At school NY attended school
     27 " , Hattie M. 7 [1863] F W At school NY attended school.3

Mary A. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 23 June 1880 at Potter Township, Yates Co., New York, USA;
p. 505-A, lines 12-16, dwelling 254, family 264
     12 HERMANS, Edwin W M 47 [1833] Married Clergyman NY NY NY
     13 " , Adelia S. W F 47 [1833] Wife Married Keeping House NY NY NY
     14 " , Mary W F 20 Daughter Single Teaching School NY NY NY
     15 " , Carrie W F 20 Daughter Single Teaching School NY NY NY
     16 " , Hattie W F 17 [1863] Daughter Single Teaching School NY NY NY.5

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S4330] 1860 Federal Census, 1860 Census NY Yates Co Jerusalem, Year: 1860; Census Place: Jerusalem, Yates, New York; Roll: M653_885; Page: 707; Family History Library Film: 803885
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1860usfedcenancestry&indiv=try&h=49089479
    Image: https://www.ancestry.com/interactive/7667/4237112_00281?pid=49089479&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1860usfedcenancestry%26indiv%3Dtry%26h%3D49089479&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  3. [S2746] 1870 Federal Census, 1870 Census NY Ontario Co Manchester, Year: 1870; Census Place: Manchester, Ontario, New York; Roll: M593_1065; Page: 276A; Family History Library Film: 552564
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1870usfedcen&indiv=try&h=32487642
    Image: https://www.ancestry.com/interactive/7163/4276947_00556?pid=32487642&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1870usfedcen%26indiv%3Dtry%26h%3D32487642&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Mary A Hermans (27 Aug 1859–9 Mar 1942), Find a Grave Memorial no. 62021035, citing Nettle Valley Cemetery, Potter, Yates County, New York, USA; Maintained by MaryJane Haight-Eckert (contributor 46560908), at: https://www.findagrave.com/memorial/62021035. Hereinafter cited as Find a Grave.
  5. [S4331] 1880 Federal Census, 1880 Census NY Yates Co Potter Twp, Year: 1880; Census Place: Potter, Yates, New York; Roll: 949; Page: 505A; Enumeration District: 222
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1880usfedcen&indiv=try&h=5794331
    Image: https://www.ancestry.com/interactive/6742/4243691-00356?pid=5794331&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1880usfedcen%26indiv%3Dtry%26h%3D5794331&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true

Harriet "Hattie" M. Heermans1,2

F, #77303, b. 8 September 1862, d. 27 August 1883
FatherRev. Edwin J. Heermans1,2 b. 20 Dec 1832, d. 7 Nov 1896
MotherAdelia S. (?) Wyman1,2 b. 8 Sep 1832, d. 10 Apr 1887
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited13 Jan 2021
     Harriet "Hattie" M. Heermans was born on 8 September 1862 at Jerusalem Township, Yates Co., New York, USA; Aged 7 in 1870 census.2,3
Harriet "Hattie" M. Heermans died on 27 August 1883 at Corning, Steuben Co., New York, USA, at age 20.3
Harriet "Hattie" M. Heermans was buried after 27 August 1883 at Nettle Valley Cemetery, Potter Township, Yates Co., New York, USA; From Find A Grave:
     BIRTH     8 Sep 1862, Jerusalem, Yates County, New York, USA
     DEATH     27 Aug 1883 (aged 20), Corning, Steuben County, New York, USA
     Harriet "Hattie" M. Hermans was the daughter of Rev. Edwin James and Adelia S. (Wyman) Hermans.
     Parents
          Edwin James Hermans 1832–1896
          Adelia S Wyman Hermans 1832–1887
     Siblings
          Mary A Hermans 1859–1942
          Harriet M Hermans 1862–1883
          Caroline A. Hermans Costello 1859–1955
     BURIAL     Nettle Valley Cemetery, Potter, Yates County, New York, USA
     Created by: MaryJane Haight-Eckert
     Added: 22 Nov 2010
     Find a Grave Memorial 62021109.3
     Harriet "Hattie" M. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 9 July 1870 at Manchester, Ontario Co., New York, USA;
p. 276-A, lines 23-27, dwelling 699, family 737
     23 HERMAN, Edwin 37 [1833] M W Methodist Clergyman $4000 $1000 NY
     24 " , Adaline 37 [1833] F W Keeping House NY
     25 " , Mary A. 10 [1860] F W At school NY attended school
     26 " , Carrie A. 10 [1860] F W At school NY attended school
     27 " , Hattie M. 7 [1863] F W At school NY attended school.2

Harriet "Hattie" M. Heermans was listed as a resident in Rev. Edwin J. Heermans and Adelia S. (?) Wyman's household in the census report on 23 June 1880 at Potter Township, Yates Co., New York, USA;
p. 505-A, lines 12-16, dwelling 254, family 264
     12 HERMANS, Edwin W M 47 [1833] Married Clergyman NY NY NY
     13 " , Adelia S. W F 47 [1833] Wife Married Keeping House NY NY NY
     14 " , Mary W F 20 Daughter Single Teaching School NY NY NY
     15 " , Carrie W F 20 Daughter Single Teaching School NY NY NY
     16 " , Hattie W F 17 [1863] Daughter Single Teaching School NY NY NY.4

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2746] 1870 Federal Census, 1870 Census NY Ontario Co Manchester, Year: 1870; Census Place: Manchester, Ontario, New York; Roll: M593_1065; Page: 276A; Family History Library Film: 552564
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1870usfedcen&indiv=try&h=32487642
    Image: https://www.ancestry.com/interactive/7163/4276947_00556?pid=32487642&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1870usfedcen%26indiv%3Dtry%26h%3D32487642&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Harriet M Hermans (8 Sep 1862–27 Aug 1883), Find a Grave Memorial no. 62021109, citing Nettle Valley Cemetery, Potter, Yates County, New York, USA; Maintained by MaryJane Haight-Eckert (contributor 46560908), at: https://www.findagrave.com/memorial/62021109. Hereinafter cited as Find a Grave.
  4. [S4331] 1880 Federal Census, 1880 Census NY Yates Co Potter Twp, Year: 1880; Census Place: Potter, Yates, New York; Roll: 949; Page: 505A; Enumeration District: 222
    Info: https://search.ancestry.com/cgi-bin/sse.dll?db=1880usfedcen&indiv=try&h=5794331
    Image: https://www.ancestry.com/interactive/6742/4243691-00356?pid=5794331&backurl=https://search.ancestry.com/cgi-bin/sse.dll?db%3D1880usfedcen%26indiv%3Dtry%26h%3D5794331&treeid=&personid=&hintid=&usePUB=true&usePUBJs=true

Amelia E. Arnold1

F, #77304, b. 26 July 1842, d. 26 May 1934
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited10 Feb 2021
     Amelia E. Arnold was born on 26 July 1842 at New York, USA.2 She married Rev. Charles Edgar Heermans, son of Dr. James Abraham Heermans and Elizabeth "Eliza" Hart, before 1865
; According to his FAG Memorial their oldest child, Emma, was born in 1865.1,2,3,4
Amelia E. Arnold died on 26 May 1934 at Clifton Springs, Ontario Co., New York, USA, at age 91.2
Amelia E. Arnold was buried after 26 May 1934 at Bellona Cemetery, Bellona, Yates Co., New York, USA; From Find A Grave:
     BIRTH     26 Jul 1842, New York, USA
     DEATH     26 May 1934 (aged 91), Clifton Springs, Ontario County, New York, USA
     Birth place, middle initial, last name chgd from Heermans, and the bio provided from a merge 5/22/2020.
     Amelia E. (Arnold) Hermans was the daughter of Rev. Josiah Ward and Emily Cook (Lewis) Arnold. She was the wife of Rev. Charles Edgar Hermans. He was a minister in the East Genesee Conference/Genesee Conference and Central New York Conference of the Methodist Episcopal Church.
     Marriage Notice - Northern Christian Advocate, August 20, 1862, Page 135, Col. 5
     Family Members
     Parents
          Josiah Ward Arnold 1813–1902
          Emily Cook Arnold 1816–1911
     Spouse
          Charles Edgar Heermans 1836–1913
     Siblings
          Edwin B Arnold 1844–1852
     Children
          Emma Heermans Scoon 1865–1939
          Florence Heermans Cameron 1871–1919
     Gravesite Details wife of Charloes Edgar Heermans
     Children
          Emma Heermans Scoon 1865–1939
          Florence Heermans Cameron 1871–1919
     Gravesite Details husband of Amelia Herrmans and son of Dr. James and Eliza (Hart) Heermans
     BURIAL     Bellona Cemetery, Bellona, Yates County, New York, USA
     Maintained by: Brian DesErmia
     Originally Created by: Keith Larzelere
     Added: 7 Sep 2011
     Find a Grave Memorial 76147351.2
      ; of Canoga, NY.1

Family

Rev. Charles Edgar Heermans b. 26 Mar 1836, d. 25 Apr 1913
Children

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Amelia E Arnold Hermans (26 Jul 1842–26 May 1934), Find a Grave Memorial no. 76147351, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Brian DesErmia (contributor 47615482), at: https://www.findagrave.com/memorial/76147351. Hereinafter cited as Find a Grave.
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Rev Charles Edgar Heermans (26 Mar 1836–25 Apr 1913), Find a Grave Memorial no. 76147411, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Brian DesErmia (contributor 47615482), at: https://www.findagrave.com/memorial/76147411
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Emma Heermans Scoon (19 Apr 1865–30 May 1939), Find a Grave Memorial no. 126793214, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Kathleen Oster (contributor 47973435), at: https://www.findagrave.com/memorial/126793214
  5. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Florence Heermans Cameron (9 Oct 1871–24 Oct 1919), Find a Grave Memorial no. 75873559, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Brian DesErmia (contributor 47615482), at: https://www.findagrave.com/memorial/75873559

George G. Wyman1

M, #77305
Last Edited19 Nov 2014

Family

Child

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.

Emma A. Heermans1

F, #77306, b. 19 April 1865, d. 30 May 1939
FatherRev. Charles Edgar Heermans1 b. 26 Mar 1836, d. 25 Apr 1913
MotherAmelia E. Arnold1 b. 26 Jul 1842, d. 26 May 1934
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited10 Feb 2021
     Emma A. Heermans married William Ansley Scoon.2
Emma A. Heermans was born on 19 April 1865.3
Emma A. Heermans died on 30 May 1939 at age 74.3
Emma A. Heermans was buried after 30 May 1939 at Bellona Cemetery, Bellona, Yates Co., New York, USA; From Find A Grave:
     BIRTH     19 Apr 1865
     DEATH     30 May 1939 (aged 74)
     Family Members
     Parents
          Charles Edgar Heermans 1836–1913
          Amelia E Arnold Hermans 1842–1934
     Spouse
          William Ansley Scoon 1861–1924
     Siblings
          Florence Heermans Cameron 1871–1919
     Children
          Katharine Stuart Scoon 1895–1906
     Gravesite Details w/o Wm. A., d/o Charles E. & Amelia E. A HEERMANS
     BURIAL     Bellona Cemetery, Bellona, Yates County, New York, USA
     Created by: Kathleen Oster
     Added: 23 Mar 2014
     Find a Grave Memorial 126793214.3

Family

William Ansley Scoon b. 14 May 1861, d. 26 Nov 1924

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for William Ansley Scoon (14 May 1861–26 Nov 1924), Find a Grave Memorial no. 126793219, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Kathleen Oster (contributor 47973435), at: https://www.findagrave.com/memorial/126793219. Hereinafter cited as Find a Grave.
  3. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Emma Heermans Scoon (19 Apr 1865–30 May 1939), Find a Grave Memorial no. 126793214, citing Bellona Cemetery, Bellona, Yates County, New York, USA; Maintained by Kathleen Oster (contributor 47973435), at: https://www.findagrave.com/memorial/126793214

Edwin J. Heermans1

M, #77307
FatherRev. Charles Edgar Heermans1 b. 26 Mar 1836, d. 25 Apr 1913
MotherAmelia E. Arnold1 b. 26 Jul 1842, d. 26 May 1934
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited19 Nov 2014

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.

Mary L. Stark1

F, #77308, b. 1840, d. 1931
FatherOliver Stark1
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited10 Feb 2021
     Mary L. Stark was born in 1840.2 She married Henry C. Heermans, son of Dr. James Abraham Heermans and Elizabeth "Eliza" Hart, before 1865
; According the 1870 census, their dau. Helen was born in 1865.1,2,3
Mary L. Stark was buried in 1931 at Floral Park Cemetery, Johnson City, Broome Co., New York, USA; From Find A Grave:
     BIRTH     1840
     DEATH     1931 (aged 90–91)
     Family Members
     Spouse
          Henry C. Heermans 1838–1915
     Children
          Helen S. Heermans 1865–1923
          Katherine L. Heermans Barnes 1872–1944
     BURIAL     Floral Park Cemetery, Johnson City, Broome County, New York, USA
     Created by: Paul R
     Added: 26 Sep 2010
     Find a Grave Memorial 59222040.2
Mary L. Stark died in 1931.2
     Mary L. Stark and Henry C. Heermans lived circa 1873 at Ithaca, Tompkins Co., New York, USA.1

Family

Henry C. Heermans b. 1838, d. 12 Jun 1915
Children

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Mary Heermans (1840–1931), Find a Grave Memorial no. 59222040, citing Floral Park Cemetery, Johnson City, Broome County, New York, USA; Maintained by Paul R (contributor 47317162), at: https://www.findagrave.com/memorial/59222040. Hereinafter cited as Find a Grave.
  3. [S4946] 1870 Federal Census, 1870 Census NY Tompkins Co Ithaca, Year: 1870; Census Place: Ithaca, Tompkins, New York; Roll: M593_1104; Page: 214B; Family History Library Film: 552603
    Info: https://www.ancestry.com/discoveryui-content/view/29389753:7163
    Image: https://www.ancestry.com/imageviewer/collections/7163/images/4277098_00434?usePUB=true&usePUBJs=true&pId=29389753
  4. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Helen S. Heermans (1865–1923), Find a Grave Memorial no. 59221468, citing Floral Park Cemetery, Johnson City, Broome County, New York, USA; Maintained by Paul R (contributor 47317162), at: https://www.findagrave.com/memorial/59221468
  5. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Katherine L. Heermans Barnes (1872–1944), Find a Grave Memorial no. 15171644, citing Floral Park Cemetery, Johnson City, Broome County, New York, USA; Maintained by WSalmond (contributor 47006647), at: https://www.findagrave.com/memorial/15171644

Oliver Stark1

M, #77309
Last Edited19 Nov 2014

Family

Child

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.

Helen S. Heermans1

F, #77310, b. 1865, d. 1923
FatherHenry C. Heermans1,2 b. 1838, d. 12 Jun 1915
MotherMary L. Stark1,2 b. 1840, d. 1931
ChartsChart of Descendants of Alexander Armstrong, Sr
Chart of Descendants of Epenetus Hart
Last Edited14 Jan 2021
     Helen S. Heermans was born in 1865.2
Helen S. Heermans was buried in 1923 at Floral Park Cemetery, Johnson City, Broome Co., New York, USA; From Find A Grave:
     BIRTH     1865
     DEATH     1923 (aged 57–58)
     Family Members
     Parents
          Henry C. Heermans 1838–1915
          Mary Heermans 1840–1931
     Siblings
          Katherine L. Heermans Barnes 1872–1944
     BURIAL     Floral Park Cemetery, Johnson City, Broome County, New York, USA
     Created by: Paul R
     Added: 26 Sep 2010
     Find a Grave Memorial 59221468.2
Helen S. Heermans died in 1923.2

Citations

  1. [S1047] Stafford Canning Cleveland and Jemima Wilkinson, History and Directory of Yates County, New York: Containing a Sketch of its Original Settlement by the Public Universal Friends, the Lessee Company and Others, with an Account of Individual Pioneers; also of other Leading Citizens (2 Volumes) (Chronicle Office, Penn Yan, NY: S. C. Cleveland, 1976 Reprint), Vol. 2, p. 834. Hereinafter cited as Cleveland [1873] History of Yates Co NY.
  2. [S2374] Find a Grave, online http://www.findagrave.com/, Find a Grave, database and images (https://www.findagrave.com: accessed 13 January 2021), memorial page for Helen S. Heermans (1865–1923), Find a Grave Memorial no. 59221468, citing Floral Park Cemetery, Johnson City, Broome County, New York, USA; Maintained by Paul R (contributor 47317162), at: https://www.findagrave.com/memorial/59221468. Hereinafter cited as Find a Grave.