COPYRIGHT
The following footnotes are part of the copyrighted work, "Pioneer Legacy--Orringh Stone and Elizabeth Mabee of Brighton, NY") The organization and presentation of these footnotes are also protected by copyright. © Marilou West Ficklin, 2002. All rights reserved.


F O O T N O T E S

Return to Genealogical Report

22. Birth Record of Orringh Stone, November 18, 1767, Town of Lenox Massachesetts Records, p. 397; Lenox Town Clerk, Lenox, Massachusetts.

23. Executor Petition, Orringh Stone Estate, 12 Apr 1839, Surrogate of Monroe County Rochester, New York, File 1839-43. See also, Brighton Cemetery, lot 99; Obituary, RDD 4 Apr 1839, p. 3, col. 1; Orringh Stone Will; and West-Stone Bible Records. Note: Monroe County, formed from Ontario County in 1822.

24. West-Stone Bible Records; see also MacNab, et. al., Northfield on the Genesee, p. 302.

25. German Bible of Jacobus Mabee in possession of Maude Frank, Town Historian, Penfield, New York; see also MacNab, et. al., Northfield on the Genesee, p. 227; Brighton Cemetery, Lot 99.

26. Brighton Cemetery, Lot 99; see also West-Stone Family Bible; MacNab, Northfield, p. 302.

27. West-Stone Family Bible; see also Brighton Cemetery, Lot 120.

28. Vital Records of Lee, Massachusetts (Boston: New England Historic Genealogical Society, 1903), p. 101; see also West-Stone Family, Bible.

29. West-Stone Famil Bible; see also Brighton Cemetery, Lot 120.

30. Rochester Telegraph, 16 May 1820, p. 3, col. 3; see also West-Stone Family Bible.

31. Each of the births are recorded in West-Stone Family Bible. Each of the surviving children are listed in Orringh Stone Will. Note: Brighton formed 1814 from Boyle which formed 1808 from Northfield.

32. See note 31. See also 1850 U.S. Census, Will County, Illinois, Joliet, p. 28, household 359, National Archives Microcopy (NARA) 432, Roll 133; 1860 U.S. Census, Door Co., WI, Sevastopol, p. 997, dwelling 224, NARA 653, Roll 1402.

33. See note 31. See also 1820 U.S. Census, Ontario Co., NY, Brighton, p.163; 1830 U.S. Census, Monroe Cunty, New York, Brighton, p. 36, NARA M19, Roll 94; 1840 U.S. Census, Calhoun County, Albion, p. 134, NARA. T 5, Roll 203; 1850 U.S. Census, Calhoun Co., MI, Albion, p. 56, household 437, NARA 432, Roll 348; and 1860 U.S. Census, Calhoun County., Michigan, Albion, p.63-64, household 491, NARA 653.

34. See note 31. See also Obituary (age 46), RDD 7 Apr 1847, p. 2, col. 7; 1840 Calhoun Michigan.

35. See note 31. See also Obituary (age 76), Mishawaka Enterprise, 24 Sept 1880, Mish. Ent. , photocopy from Irving Morris, South Bend Area Genealogical Society (SBAG), South Bend, IN; 1850 U.S. Census, St. Joseph Co., IN, Penn Twp, p. 117, household 274, NAM 432, Roll 171, [hereinafter 1850 St. Jos., IN]; 1860 U.S. Census, St. Joseph Co., IN, Penn Twp, p. 168, household 58, NAM 653, Roll 295, and 1870 U.S. Census, Kosciusko, Co., IN, Warsaw, p. 110, household 84, SBAG photocopy,

36. See note 31. See also Tengwall Scrapbook #1, August 25, 1890, p. 68, Rundel Lib. [hereinafter, Tengwall 1]; 1850 U.S. Census, Monroe Co., NY, Brighton, p.330, household 287, NAM 432, Roll 528, [hereinafter 1850 Monroe NY]; and 1860 U.S. Census, Monroe Co., NY, Brighton, p. 500, household 17, NAM 653, Roll 785, [hereinafter 1860 Monroe NY.]

37. See note 31. See also Brighton Cem., Lot 99 (age 26).

38. Brighton Cem., Lot 99; see also West Family, deaths.

39. RDD, July 26, 1834, p. 2, col. 5.

40. See note 31. See also Brighton Cem., Lot 99 (age 78); 1850 U.S. Census, Mariposa Co., CA, Aguas Frias, p. 66, NAM 432, Roll 35, [hereinafter 1850 Mariposa CA], household 366; 1870 U.S. Census, Galveston Co., TX, Galveston Precinct 1, p.34, line 23, NAM 593, Roll 1586, [hereinafter 1870 Galveston]; and 1880 U.S. Census, Galveston Co., TX, Galveston, p. 199, line 23, NAM 529, Vol. 13, [hereinafter 1880 Galveston].

41. Enos Stone Estate; see also West Family, deaths; and MacNab, Northfield, p. 304.

42. Galveston Co. TX Marriage License Book B, p. 5, cited in General Index to Marriage Licenses, p. 223 [hereinafter Galveston Marriages]. See also West Family, marriages; 1870 Galveston, 1880 Galveston.

43. State of Texas Federal Population Schedules, 7th Census, 1850, Vol. 11, (Huntsville, Arkansas: Century Enterprises, 1969), p. 290 [hereinafter Texas 1850]; see also 1870 Galveston, 1880 Galveston.

44. Early Texas Death & Legal Records From Joseph Franklin's Diary & John Griffin's Sexton Records (Texas City, TX: The Society, 1990), p. 124.

45. Texas 1850.

46. Brighton Cem., Lot 99.

47. Enos Stone of Niles, Berrien Co., MI, Deed to Orson West & others, Nov. 30, 1840, Liber 60, p. 420, Monroe Co. Clerk, Rochester, NY, [hereinafter Enos Stone to Orson West]. See also MacNab, Northfield, p. 303.

48. 1850 Mariposa CA.

49. Lafayette Bunnell, M.D., Discovery of the Yosemite and the Indian War of 1851 (1880, rpt. Golden, CO: Outbooks, 1980), pp. 11-27.

50. Sen. Wm. Miller, 1850 Mariposa CA, household 365.

51. John G. Dobbs vs. E. Stone, December 1850, Aguas Frias, CA, District Court, Bk. A, p. 5, Mariposa Co., CA, transcript by Dorothy J. O'Brien, CGRS, Mariposa, CA, 1991.

52. 1870 Galveston; see also 1880 Galveston

53. Enos Stone Estate, see page 1:

54. See note 31. See also Brighton Cem., Lot 99 (age 7 mos.)

55. Brighton Cem., Lot 99; West Family, deaths.

56. West Family, births.

57. Jackson Alward, "Ancestry of Mrs. Belle Cameron Coleman," unpublished manuscript, N.d, N.p., LSWNY, [hereinafter Alward, Coleman] p. 13.

58. West Family, marriages; see also Orringh Stone Will and Orringh Stone Petition.

59. West Family, births.

60. Alward, Coleman, p. 13.

61. Marriage Records, Calhoun Co., MI, Bk. 4, p. 387, Calhoun Co. Clerk; see also Orringh Stone Will and Orringh Stone Petition.

62. See note 31. See also 1850 Will, IL; 1860 Door WI.

63. Phil Hibbard, "Hibbard Family Home Page", <http://www.phoenix.net> Oct. 30, 1999, [hereinafter Hibbard, Home Page]. See also Alward, Coleman, p. 8.

64. West Family, marriages; see also Orringh Stone Will; and Alward, Coleman, p. 8.

65. Augustine George Hibbard, Genealogy of the Hibbard Family, descendants of Robert Hibbard of Salem, Massachusetts (N.pub, 1901); see also 1820 Ontario NY; 1840 U.S. Census, Oswego Co., New York, Volney, Vol. 28, U.S. Census Bureau, [hereinafter 1840 Oswego NY]; 1850 Will, IL; 1860 Door WI; and 1870 U.S. Census, St. Francois Co., MO, Farmington, p. 608, household 38, NAM 593, Roll 807, [hereinafter 1870 St. Fran. MO].

66. Obituary of Judge Hibbard, Galesville Independent, Galesville, WI, June 3, 1880, p. 3, col. 2., [hereinafter E. Hibbard, Obit.].

67. Orringh Stone Will and Orringh Stone Petition mention Enoch Hibbard of Fulton Oswego Co. NY; see also Nathan and Mary Hibbard, "Inscriptions from Cemeteries in Onondaga Co., NY", notes by William Martin Beauchamp, Vol. 2 viewed Oct. 20, 1999 at <http://www.rootsweb.com/~nyononda/CEMETERY/WATERVAL.htm>.

68. Enoch Hibbard of Fulton Quitclaim to Charles Hagaman, 5 Dec. 1843, Monroe Co. Liber 64, p. 339, Monroe Co. Clerk, Rochester, NY, [hereinafter, Hibbard to Hagaman]. See also 1840 Oswego NY; and Enos Stone to Orson West.

69. 1850 Will IL.

70. Bureau of Land Management, General Land Office patents, WI, [hereinafter WI Land Pat.], 0490__.103; see also Land Patents, Illinois, [hereinafter IL Land Pat.], Vol. L7B, p. 149.

71. Trueman Hibberts, U.S. Census, Michigan, 1830, Iowa County, p. 248 (Detroit: The Detroit Soc. For Genealogical Research, 1961); see also Truman Hibbard in 1850 U.S. Census, Lake Co., IL, Waukegan, NAM 432, Roll 114, [hereinafter 1850 Lake IL], p. 126, household 161.

72. Lake Co. IL Circuit Court Case Files Index 1840-1898, [hereinafter Lake IL Cir. Ct.], case A0361, Solomon P. Brown vs. Enoch Hibbard, Admin, et all, Feb. 18, 1856; case A0578, George C. Smith, Executor. et al. vs William B. Hibbard, et al;. July 17. 1860.

73. 1860 Door WI; see also H.R. Holand, Old Peninsula Days, (Ephraim, WI: Pioneer Publishing Co., 1925), p. 245

74. 1870 St. Fran. MO.

75. E. Hibbard, Obit..

76. 1850 U.S. Census, McHenry Co., IL, Marengo, NAM 432, Roll 117, p. 324, family 37 [hereinafter 1850 McHenry IL]; see also 1870 U.S. Census, Washington Co.,MO, Union Twp, Caledonia P.O., NAM 593, Roll 82, p. 143, July 22, 1870, family 94. [hereinafter 1870 Wash MO]; 1820 Ontario Co.; Alward, Coleman, p. 8.

77. Alward, Coleman, p. 8; see also Hibbard, Home Page.

78. Alward, Coleman, p. 8; see also Hibbard Home Page; 1850 McHenry IL and 1870, Wash. Co. MO.

79. Bremer Co., IA Death Reg., Vol. 2, [hereinafter Bremer Death Reg.] Record gives birthplace, Ohio and age 85 yr. 8 mo; see also untitled manuscript, Bremer Co. Genealogical Society, May 1983, cemetery information, [hereinafter Bremer Cemeteries], p. 90, Harlington Cemetery, Block 12, Lot 84 gives age, 85 yr, 7 mos. 27 days; see also 1850 McHenry IL and 1870, Wash. MO.

80. Bremer Death Reg., Town of Waverly, cause of death: paralysis.

81. WI Land Pats., 580__.245 680__.318; see also IL Land Pat., Vol. 683, pp. 222, 234, 684, Vol. 684 pp. 96, 109, Vol. 819, p. 15.

82. 1870 Wash MO

83. Alward, Coleman, p. 8;

84. 1850 U.S. Census New York, Onandaga Co., Salina Twp, NAM 432, Roll 570, p. 64, dwelling 278, [hereinafter 1850 Onan. NY]; see also 1860 U.S. Census New York, Onandaga Co., Clay Twp., NAM 653, Roll 828, p. 241, dwelling 1021 [hereinafater 1860 Onan. NY]; 1820 Ontario NY; 1840 Oswego NY; and Alward, Coleman, p. 9.

85. Enos Stone Estate: List of heirs shows her in Rochester 5 June 1890; see also "Elizabeth Harris, widow of Wm. B." in Rochester City Directory 1889-1890 (Rochester: Drew, Allis & Co. Publishers, July 1, 1889)

86. Liverpool Cemetery, Salina, NY (death and age) from Onondaga Co. NY GenWeb, Cemeteries, <www.rootsweb.com/ ~nyononda/>, from LCrow10101@aol.com

87. Ibid.

88. 1850 U.S. Census, Sacramento Co., CA, Sacramento City, p. 167, household 648, NAM 432, Roll 35, [hereinafter 1850 Sacto. CA]. See also 1820 Ontario NY and 1840 Oswego NY.

89. Alward, Coleman, p. 9; see also 1850 Sacto. CA; and Hibbard, Home Page.

90. Alward, Coleman, p. 9. Murder not found in case files 1850-1856, Sacramento County Archives. .

91. C.W. Haskins, The Argonauts of California, (New York: Fords, Howard, Hulbert, 1890). Two "A. Hibbards" as steamer passengers arriving at San Francisco before 1850: (1) on Bark Mara, left NY 1 Feb 1849, (2) on Brig Isabelle Reed, left NY 23 Feb 1849.

92. 1850 Sacto. CA.

93. 1850 Will, IL, p. 22; see also Hibbard, Home Page.

94. Alward, Coleman, p. 9.

95. 1850 Will IL, p. 28; see also Hibbard Home Page.

96. William B. Hibbard mentioned in Lake Il Cir. Ct., Case A0578, 17 July 1860, does not refer to him as deceased. See also Hibbard, Home Page and Alward, Coleman, p. 9.

97. 1860 U.S. Census, La Crosse Co., WI, Onalaska, p. 207, line 1, NAM 653, Roll 1417, [hereinafter 1860 La Crosse WI]; see also 1850 Will IL; and Hibbard Home Page.

98. Illinois Statewide Marriage Index, Lake County, [hereinafter Lake Marr. Index], License 92M2424, Vol. B, p. 70, May 10, 1853.

99. 1850 Lake IL, p. 127, household 162; see also 1860 La Crosse WI.

100. 1850 Lake IL, p. 127, household 162.

101. Joshua V.H. Clark, Onondaga and Oswego, 2 vols., (Syracuse: Stoddard & Babcock, 1849), pp. 249, 252, 261; see also Dwight C. Bruce, Onondaga's Centennial, Vol. 1 (Boston History Co., 1896), pp. 149; see also Re-Union of the Sons and Daughters of the Old Town of Pompey (Pompey:, 1875), pp. 219-221.

102. Lake IL Cir. Ct, case A0341.

103. 1850 U.S. Census, Calaveras Co., CA, p. 180, NAM 432; see also 1852 California State Census, Sacramento Co., Daughters of the American Revolution (DAR) Vol. 5, .p.194.

104. Lake IL Cir. Ct, case A0341.

105. Lake IL Cir. Ct., case A0341; see also 1860 La Crosse WI.

106 History of La Crosse County, WI (Chicago: Western Historical Co., 1881) pp. 387, 717. See also John and Joan Dolbier, From Sawmills to Sunfish, a History of Onalaska, WI (1985), pp. 59, 153, 162, 193.

107. 1860 Mortality Schedule, Wisconsin.

108. Civil War Soldier's/Widow'sPension File: Andrew J. Cady/ Widow Sarah A. Cady, National Archives, Veteran's File 603195 [hereinafter Cady Pension]; see also 1850 Will IL, p. 28; Bremer Cemeteries, p. 75.

109. Bremer Cemeteries, p. 75, Block 12, Lot 84; see also Enos Stone Estate: List of Heirs.

110. Cady Pension, Julia Hibbard affidavit; see also Lake Marr. Index, License #93M0331, Vol. B, p. 84, 25 Jan. 1854.

111. Cady Pension, "Soldier's Claim"; see also Ancestral File 97-103174 submitted by Monte Cady, Walla Walla, WA.

112. Cady Pension. See also Alward, Coleman, p. 9.

113. WI Land Pats., 1660__.389, 2280__.477.

114. Cady Pension, affidavit by Bromley Van Buren.

115. U.S. Special 1890 Census of Union Veterans, Oregon, Multnomah Co., Portland, NAM 463, Roll 77, p. 2., line 20, dwelling 281.

116. William DeLoss Love, Wisconsin in the War of the Rebellion (Chicago: Church & Goodman Publishers, 1866), p. 243.

117. 1900 SClaraCA., line 16; also 1850 Will IL, p. 28; see also 1860 La Crosse WI; 1870 St. Fran. MO, p. 608; Alward, Coleman, p. 9; and Hibbard, Home Page.

118. 1900 SClara 1900; see also affidavit, Cady Pension; Enos Stone Estate: List of heirs gives Julia Hibbard's residence as Dayton, Ohio. Alward, Coleman, p. 9, states she is still alive at time his report [undated].

119. See note 31. See also 1820, Ontario NY; 1830 Monroe NY; 1840 Calhoun MI; 1850 Calhoun MI; and 1860 Calhoun MI.

120. West Family, deaths, date only. Ruth West Warren, claims Olive died in Albion, MI. (Ancestor Chart, Joanne Elise Warren Druepple, LSWNY, [hereinafter Warren, Druepple]). Alward, Coleman, p. 9 claims she died in Des Moines. Olive shown with son Frederick, 1870 U.S. Census, Polk Co., IA, Jefferson Twp., Des Moines P.O., p. 333, line 9, household 21, July 25, 1870, NAM 593, Roll 415, [hereinafter 1870 Polk IA]. She is not on Enos Stone Estate: List of heirs.

121. West Family, marriages; see also Orringh Stone Will and Orringh Stone Petition.

122. Lee Records, p. 99; see also West Family, births.

123. Woodland Cemetery, Lot 10, Bl. 52, City of Des Moines, IA Cemetery Inventory, Burial Data printout, Research Committee, IGS-NET, Des Moines, IA [hereinafter Des Moines Burials]. See also West Family, deaths.

124. 1840 Calhoun MI; see also Washington Gardner, History of Calhoun County Michigan, Vol. 1 (Chicago & New York: The Lewis Publishing Co., 1913), p. 200, [hereinafter Gardner, Calhoun County].

125. Orson West and others: to Samuel P. Gould, filed 21 Nov, 1844, Liber 66, p. 79; to Samuel S. Moore, filed 6 Jan 1849, Liber 82, p. 450, Monroe Co. Clerk, Rochester NY, [hereinafter West et. al. to Moore].

126. MI Land Pats., Calhoun Co., Deed Bk. B, p. 162, Township 3 S, Range 4 W: doc. # 373, #1811, #1810, #4654; see also Orson West to Addison West, Albion Township, June 8, 1842, Calhoun Co. Clerk/Register, Marshall, MI.

127. 1850 Calhoun MI, p.56; see also 1860 Calhoun MI, p. 63-64, households 490 (Henry & Caroline Knickerbocker), 491 (Orson & Olivia Westsic), 492 (Frederick & Lydia West).

128. 1860 Calhoun MI, p. 64, household 491.

129. Orson West to Enos Dutton, Deed, 2 Oct 1868, pt. Sec. 29, T3, R4, Bk. 68, p. 432, Calhoun Co. Clerk, Marshall, MI.

130. 1870 Polk IA.

131. Rachel Redington, "Woodlawn Cemetery" in Iowa Gravestone Records, Polk County, Vol. 5 (Des Moines: 1955), [hereinafter, Redington, Iowa Gravestones.]

132. West Family, births; see also Warren, Druepple; 1820 Ontario NY; 1830 Monroe NY, p. 36; 1840 Calhoun MI, p.154; 1850 Calhoun MI, dwelling 443; 1860 Calhoun MI, p. 64, dwelling 492; 1870 Polk, IA.

133. Deaths of Polk County, IA, Book 2, 1888-1892 [hereinafter Polk County Deaths]; see also Redington, Iowa Gravestones, p. 951, Woodland Cemetery; and Warren, Druepple.

134. Marriage Index to Bk. 1, p. 6, Calhoun County Marriages, Calhoun County Clerk/Register, Marshall, MI. See also West Family, marriages.

135. Marriage Certificate, June 30, 1847, Eaton County, Michigan, Liber 1, Item 98, LDS Roll 966594; see also West Family, marriages.

136. Warren, Druepple.

137. Warren, Druepple; see also Alward, Coleman, p. 9.

138. 1852 California State Census, El Dorado Co., Daughters of the American Revolution (DAR) Vol. 2, .p.50 [hereinafter 1852 El Dorado CA]; see also 1860 Calhoun MI, p. 64; 1870 U.S. Census, Calhoun Co., MI, Albion, p. 365, household 466, NAM 593, Roll 666, [hereinafter 1870 Calhoun MI]; 1820 Ontario NY, p. 163; 1830 Monroe NY, p. 36; 1840 Calhoun MI, p. 134; and West Family, births.

139. Last known record for George West is in Enos Stone Estate: List of heirs, 1890.

140. George West and wife, Mary Ann, to James O'Hara, May 1, 1872, Calhoun Co. Deed Bk. 77, p. 146, Calhoun County Clerk, Marshall, MI, [hereinafter George West to James O'Hara]; see also 1870 Calhoun MI; and Alward, Coleman, p.9.

141. 1870 Calhoun MI.

142. Frontier Guardian, Kanesville, IA, May 16, 1849, p. 2. See also Geo. and A. West in Louis J. Rassmussen, California Wagon Train Lists, Vol. 1 (Colma, CA: San Francisco Historical Records, N.d.) , p.58, [hereinafter Rassmussen, California Wagon Train]; and "Letters Remaining at the Salt Lake City Post Office", The Deseret, June 30, 1850, in Lois A. Dove, Wagon Trains of 1849-1865 (Sacramento, CA: N.p., June 1989), p. 116, [hereinafter Dove, Wagon Trains].

143. 1852 El Dorado CA,.

144. 1870 Calhoun MI.

145. Calhoun Co. Deed Bk. 77, p. 369, Deed Bk 66 p. 258, Calhoun County Clerk, Marshall, MI.

146. Enos Stone Estate: List of heirs.

147. West Family, births; see also 1830 Monroe NY, p. 163; and 1840 Calhoun MI, p. 154.

148. West Family, deaths; see also Alward, Coleman, p. 9; Rassmussen, California Wagon Train.

149. Dove, Wagon Trains.

150. Des Moines Burials; see also Redington, Iowa Gravestones, p. 952, includes the erroneous notation "Co. H., 9th Iowa Infantry, Civil War". See Iowa Soldier's Roster, (6 Vols), War of Rebellion, Vol. II,, 9-16th Regiments, Infantry (Idaho State Historical Soc. [sic], 1908), p. 137, Co. H, Nelson West, not same individual.

151. Enos Stone Estate:List of heirs.

152. West Family, births.

153. West Family, deaths.

154. Assuming Orson and Olive West came to Michigan at the same time as Malana and Granville Beardsley, Enos would have died in Albion.

155. West Family, births; see also 1860 Calhoun MI.

156. Burial Record, Riverside Cemetery, Albion, Michigan, computer printout at Willard Library, Battle Creek, MI, [hereinafter Riverside Cem.]; see also West Family, deaths.

157. West Family, marriages.

158. 1850 Calhoun MI and 1870 Calhoun MI.

159. West Family, deaths; see also Riverside Cem..

160. See note 31. See also Obituary; RDD 7 Apr 1847, p. 2, col. 7; 1840 Calhoun MI; and Alward, Coleman, p. 10.

161. Obituary, RDD, April 7, 1847, p. 2, col. 7.

162. Rochester Telegraph, July 29, 1823, p. 3, col. 2.

163. "Beardsley Family," unpublished typescript, N.d., LDS Family History Microfilm No. 1598840, Item 13, [hereinafter Beardsley Family]. See also Calhoun Co. Michigan Death Records, Vol. 1, 1867-1882, p. 3, #50, [hereinafter Calhoun Co. Death Recs.]

164. "Nelson Beardsley," Biographical Review of Calhoun County, Michigan (Chicago: Hobart & Mather, 1904), pp. 112-113, [hereinafter Bio. Rev., Calhoun Co].

165. Calhoun Co. Death Recs. Vol. 1, p. 3, #50, Calhoun Co.Clerk/Register, Marshall, MI.

166. Bio. Rev., Calhoun Co.

167. Gardner, Calhoun County

168. Obituary RDD 7 Apr 1847, p. 2, col. 7; see also Marguerite N. Lambert, Marshall Marriage and Death Newspaper Notices, (Detroit: Detroit Society for Genealogical Research, Inc., 1997), p. 73, [hereinafter, Lambert, Marshall.]

169. 1870 U.S. Census, Calhoun Co., MI, (Pt 2), Battle Creek Ward 1, NAM-593, Roll 666.

170. Hopkins, Kelloggs, p. 137; see also Lowell, Lowells, p. 380; Beardsley, Bio. Rev., Calhoun Co.and 1840 Calhoun Newton.

171. No death record has been found for Elizabeth Beardsley Lowell. Last record found for Elizabeth and John Lowell is 1895 State Census of Oregon, Multonomah Co., p. 29, line 3, Oregon State Archives, Salem Oregon [hereinafter 1895 Oregon].

172. Marriage Index to Bk. 2, p. 70, Calhoun County Marriages, Calhoun County Clerk/Register, Marshall, MI.

173. Hopkins, Kelloggs, p. 1374;see also Lowell, Lowells, p. 380; and 1870 Polk IA.

174. Alward, Coleman, p. 10; see also 1895 Oregon, Pct. 42, p. 2.

175. Lowell, Lowells, p. 380.

176. Ibid.

177. Lowell, Lowells, p. 380.

178. Ibid.

179. 1870 Des Moines IA; see also Lowell, Lowells, p. 380

180. 1870 Des Moines, IA.

181. Lowell, Lowells, p. 380.

182. 1895 Oregon, pct 42, p. 29, pct 28, p. 35. Enos Stone Estate: Lists of Heirs states Elizabeth was living in Portland, OR.

183. Alward, Coleman, p. 11; see also Lowell, Lowells, p. 380; Gardner,Calhoun Co., and Bio. Rev., Calhoun Co., pp. 112-113.

184. Bio. Rev., Calhoun Co., pp. 112-113.

185. Alward, Coleman, p. 11; see also Gardner, Calhoun Co, p. 200; Bio. Rev., Calhoun Co., pp. 112-113; 1870 U.S. Census, Calhoun County, MI (Pt. 1), Marshall, 1st ward NAM- 593, Roll 667, dwelling 79, [hereinafter, and 1870 Calhoun, MI].

186. Alward, Coleman, p. 11. see also Enos Stone Estate: List of Heirs.

187. Lambert, Marshall, p. 10, quoting Democrat Expounder, Apr. 30, 1857. See also Gardner, Calhoun Co, p. 200; Bio. Rev., Calhoun Co., pp. 112-113; and Alward, Coleman, p. 11.

188. Calhoun Co. MI Death Records, Vol. 1, 1867-1882, p, 97, #953, LDS Microfilm 1009292.

189. See note 31. See also Mish. Ent. Obit., 1850 St. Jos., IN; 1860 St. Jos., IN; and 1870 Kosc. IN.

190. Mish. Ent. Obit.

191. Rochester Daily Advertiser (RDA), Oct. 25, 1834, p. 2, col. 5; see also Orringh Stone Will.

192. 1866 Enumeration of Males Kosciusko Co. IN, SBAG photocopy. See also 1840 U.S. Census, St. Joseph Co., IN, Penn Twp, [hereinafter 1840 St. Jos]. IN; 1850 St. Jos. IN, 1860 St. Jos. IN.

193. Obituary, St. Joseph Valley Register, Warsaw, Kosciusko Co., IN, July 12, 1866, p. 3, SBAG photocopy; see also Will of Bronson Hatch, March 1, 1880, recorded Oct. 26, 1880, Circuit Court, Kosciusko Co., IN, Book 3, pp. 241-242., photo copy.

194. 1840 St. Jos. IN; see also Orringh Stone Will; Orringh Stone Petition.

195. Albert Hudson family, 1850, St. Jos, IN , p. 109 line 9, including son George age 12.

196. 1870 Kosc. IN.

197. 1900 U.S. Census, Kosciusko Co., IN, Warsaw, sheet 2, line 6, Vol. 58; see also 1850 IN St. Jos.; 1860 IN St. Jos.; and 1870 IN Kosc.

198. Enos Stone Estate: List of Heirs states Rosetta Hatch Card was living in Warsaw, IN in 1890.

199. Marriage Certificate, Sept. 3, 1862, filed April 9, 1862, St. Joseph County IN, Circuit Court.

200. 1870 IN Kosc.

201. Alward, Coleman, p. 12.

202. 1850 St. Jos.IN.; 1860 St. Jos.IN; 1870 Kosc.IN.

203. Enos Stone Estate: List of heirs states Harriet Hatch Card lived in Englewood, IL in 1890; see also Alward, Coleman, p. 12.

204. Marriage Certificate, March 26, 1862, filed April 9, 1862, St. Joseph County IN, Circuit Court.

205. Charles Card, 1870 Kosc.IN.

206. See note 31. See also Tengwall 1; 1850 Monroe NY, and 1860 Monroe NY.

207. Harriet Hagaman Will, File 1895-218, Will Book 11, Monroe Co. Surrogate, Rochester NY, [hereinafter, Harriet Hagaman Will]; see also Tengwall 3.

208. West Family, marriages; see also Tengwall 1; MacNab, p. 302, Orringh Stone Will, Orringh Stone Petition.

209. John Hagaman Will, File 1844-23, Will Book 2, p. 253, Monroe Co. Surrogate, Rochester, NY. See also Charles Hagaman obituary, RDD, Oct. 4, 1844, p. 2, col. 7, giving age as 42 [hereinafter CHagaman Obit.].

210. CHagaman Obit.; see also Charles D. Hagaman Will, File 1844-23, Will Book 3, p. 325, Monroe Co. Surrogate, Rochester, NY.

211. Tengwall 1; see also MacNab, p. 302; Orringh Stone Will; Orringh Stone Petition; Hibbard to Hagaman; West et. al. to Moore; Enos Stone Estate; 1850 Monroe NY; and 1860 Monroe NY.

212. Finke, Hagaman. citing New York State Census 1856, 1865 and 1875.

213. Tengwall 1.

214. 1860 Wood OH; see also 1850 Monroe NY; Charles Hagaman Will; Tengwall 1.; and Alward, Coleman, p. 12.

215. Probate Death Records, Wood Co., OH, Vol. II, 1888-1901 (Bowling Green, OH, Wood Co. Chapter, Ohio Genealogical Society, April 1996), p. 45. Death register p. 94, death in Perrysburg City. Status: widow. See also Fort Meigs Union Cemetery, Wood County, OH (Wood County Chapter, Ohio Genealogical Society, June 1998), p. 62, [hereinafter Fort Meigs]; correspondence July 7, 2000, from Charles Carroll, Hagaman descendant [hereinafter, Charles Carroll].

216. Alward, Coleman, p. 12.; see also 1860 Wood OH.

217. 1860 Wood OH.

218. Fort Meigs, p. 62; see also Alward, Coleman, p. 12.

219. Commemorative Historical and Biographical Record of Wood County, Ohio (1897 rpt. Evansville, IN: Unigraphic, Inc., 1972), p. 370.

220. Charles Carroll; see also 1860 Wood OH; see also 1850 Monroe NY; 1860 Monroe, NY; Charles Hagaman Will; Tengwall 1; Alward, Coleman, p. 12.

221. Charles Carroll.

222. Enos Stone Estate, Final Accounting.

223. 1880, Lucas OH; 1850 Monroe NY; 1860 Monroe NY; Charles Hagaman Will; Tengwall 1; and Alward, Coleman, p. 12.

224. Obituary, Rochester Union & Advertiser, Aug. 4, 1887, photocopy by Rundel Public Library, Rochester, NY; see also Charles Carroll; Alward, Coleman, 12.

225. Alward, Coleman, p. 12; see also 1850 St. Jos. IN, p. 109; and 1860 St. Jos, IN, p. 40.

226. 1900 U.S. Census, Lucas Co., OH, Toledo, sheet 11, line 1, Enum. Dist 79, Roll 98, age 68, b. June 1862, b. IN [hereinafter 1900 Lucas Co. OH]; see also 1880 Lucas OH; 1850 St. Jos. IN, p. 109; and 1860 St. Jos. IN, p. 40.

227. 1850 U.S. Census, St. Joseph Co., IN, Penn Twp, p. 109, household 166, NAM 432, Roll 171.

228. 1860 U.S. Census, St. Joseph Co., IN, South Bend, p. 40, household 292, line 18, NAM 653, Roll 295.

229. Enos Stone Estate: Final Accounting.

230. 1850 Monroe NY; 1860 Monroe NY; Charles Hagaman Will; Tengwall 1; Alward, Coleman, p. 12.

231. Charles Carroll; see also Alward, Coleman, p. 12; Enos Stone Estate.