Sources
7001. “California Death Index; 1940-1997,” California Department of Health Services, Vital Statistics Section, http://vitals.rootsweb.com/ca/death/search.cgi, https://familysearch.org/search/collection/2015582, Says birth on May 21, 1921 in Wisconsin, father’s last name of Watson.
7003. Lorin Reid Phenix and Juanita May Watson, “California, County Marriages, 1850-1952,” January 16, 1943, Long Beach, Los Angeles County, CA, https://familysearch.org/ark:/61903/1:1:K826-XKH.
File: LorenReidPhenix_JuanitaMayWatson_MarriageLicense
7004. Lorin Reid Phenix, “Oregon Death Index, 1903-1998,” August 18, 1994, Washington County, Oregon, https://familysearch.org/ark:/61903/1:1:VZC9-Z4R.
7006. Lorin Reid Phenix, “Oregon Death Index, 1903-1998,” August 18, 1994, Washington County, Oregon, https://familysearch.org/ark:/61903/1:1:VZC9-Z4R, Says died August 18, 1994 in Washington County, OR.
7007. “Jeanne D. Levin,” Find-A-Grave, https://www.findagrave.com/memorial/145994808, 145994808.
7008. Norma Levin, “Minnesota Death Index, 1908-2002,” October 30, 1969, Saint Louis County, Minnesota, https://familysearch.org/ark:/61903/1:1:V4W7-795.
7009. “Bess I. Hill,” Find-A-Grave, https://www.findagrave.com/memorial/24009103, 24009103.
7010. “United States Census,” 1940, WI, Douglas, Wascott, 5A, 10, 16-47, T627, 4475, 1026, Bureau of the Census, US Dept. of Commerce, United States of America, May 21, 1940, Eugine H McCumber.
File: 1940 WI Douglas County Wascott p5A
7011. “Wallace W Hill,” Find-A-Grave, https://www.findagrave.com/memorial/65401226, 65401226.
7012. Charles A Poorman and Ella A Cooper, “Wisconsin, Marriages, 1836-1930,” February 15, 1902, Maple Grove, Barron County, WI, Indexing Project (Batch) Number: M00336-3-System Origin: Wisconsin-EASy-GS Film number: 1275771-Reference ID: Pg 00367 #15, https://familysearch.org/pal:/MM9.1.1/XR2N-Z2K.
7013. “William Henry Cooper,” Find-A-Grave, https://www.findagrave.com/memorial/9045824, 9045824.
7014. “United States Census,” 1880, KS, Morris, Ohio, 6B, 2, 135, T9, 390, 410, 323, Bureau of the Census, US Dept. of Commerce, United States of America, June 7, Milford Campbell.
File: 1880 KS Morris County Ohio p6B
7015. “United States Census,” 1910, OK, Tillman, Red River, 10A, 5, 254, T624, 1275, 1071, Bureau of the Census, US Dept. of Commerce, United States of America, May 6, 1910, Jas R Trousdale.
File: 1910 OK Tillman County Red River p10A
7016. “United States Census,” 1920, CO, El Paso, Precinct 69, 9B-10A, 2, 119, T625, 163, 982, Bureau of the Census, US Dept. of Commerce, United States of America, February 4, 1920, Robt W Pouncdstone.
Files (2): 1920 CO El Paso County Pct 69 p9B, 1920 CO El Paso County Pct 69 p10A
7017. “Edna McCurdy Cooper,” Find-A-Grave, https://www.findagrave.com/memorial/55507259, 55507259.
7018. “United States Census,” 1870, MO, Pike, Spencer, Spencersburg, 26, M593, Bureau of the Census, US Dept. of Commerce, United States of America, August 29, 1870, T A Russell.
File: 1870 MO Pike County Spencer Spencersburg p26
7019. “United States Census,” 1910, OK, Tillman, Red River, 10A, 5, 254, T624, 1275, 1071, Bureau of the Census, US Dept. of Commerce, United States of America, May 6, 1910, Jas R Trousdale, Names him as Yundt.
File: 1910 OK Tillman County Red River p10A
7020. “United States Census: 1900,” Bureau of the Census, US Dept. of Commerce, United States of America, 1900, WI, Barron, Maple Grove, June 27, 1900, James H Johnson, 10B, 9, 9, T623, 1777, 140, 935, Names him as Samuel Y.
File: 1900 WI Barron County Maple Grove p10B
7021. Charles A Poorman and Ella A Cooper, “Wisconsin, County Marriages, 1836-1911,” February 15, 1902, Maple Grove, Barron County, WI, https://familysearch.org/ark:/61903/1:1:XR2N-Z2G.
7022. “Sadie M Fillmore,” Find-A-Grave, https://www.findagrave.com/memorial/113114181, 113114181, Says Jan 1968.
7023. “Sadie M Fillmore,” Find-A-Grave, https://www.findagrave.com/memorial/113114181, 113114181.
7024. “George A Fillmore,” Find-A-Grave, https://www.findagrave.com/memorial/113114082, 113114082.
7025. “John William Cooper,” Find-A-Grave, https://www.findagrave.com/memorial/47101488, 47101488.
7026. “History of Marshall County,” 606, http://freepages.genealogy.rootsweb.ancestry.com/~berta/mcbk1908/bio2.htm.
On the 18th of October 1866, Mr. Beck was united in marriage to Annetta Watson, who was a successful and popular teacher before her marriage. She was born in Delaware County, Ohio, August 24, 1846, a daughter of Cyrus C. Watson, also a native of Delaware County and a son of William Watson, who claimed Connecticut as the commonwealth of his nativity, and the family was originally from England. In Morrow County, Ohio, Cyrus Watson married Sally Poorman, who was born in Pennsylvania and was a member of a Pennsylvania German family. In 1854 they established their home on a farm in Center township, near Inwood, and afterwards at Bourbon, where the wife and mother died in 1897, and Mr. Watson died at the home of Mrs. Beck when eighty-five years of age. During the Civil war he served as a soldier in Company B, One Hundred and Fifty-filth Regiment. In their family were three daughters: Sarah Frances Stockman, of Texas; Mrs. Elnora Jackson, of Talequah, Indian Territory, and Mrs. Annetta Beck. The only son, Martin Watson, died in Wisconsin. Mr. Watson, the father, was a stanch Republican in his political affiliations, and both he and his wife were members of the United Brethren church. Five children were born to Mr. and Mrs. Beck, namely: Melvin, who resides on the old home- stead farm and is one of the best known business men of the community; Mary Kesler, who resides in Texas; Sarah E., the, wife of H. H. Herald, a harness maker and postmaster of Patricksburg, Indiana; Chloe A. Wood, of Tippecanoe township; and Celena, who married Ora E. Reed and resides in Center township. The political affiliations of Mr. Beck were with the Republican Party, and he held membership relations with the United Brethren church. He was loved and honored for his many noble traits of character, and in his death, which occurred on the 25th of September, 1901, Marshall county lost one of its prominent business men, one who had been long identified with its agricultural interests. Mrs. Beck is also a member of the United Brethren church.
7027. “United States Census: 1850,” Bureau of the Census, US Dept. of Commerce, United States of America, 1850, OH, Delaware, Liberty, August 16, 1850, 425, M432, 675, 212, 17.
File: 1850 OH Delaware County Liberty p425
7028. “United States Census,” 1900, IN, Marshall, Tippecanoe, 2A, 13, 81, T623, Bureau of the Census, US Dept. of Commerce, United States of America, June 2, 1900, Chas. F Cooper.
File: 1900 IN Marshall County Tippecanoe p2A
7029. Cyrus C Watson and Sally S Poorman, “Ohio, County Marriages, 1789-2013,” November 16, 1843, Marion County, OH, https://familysearch.org/ark:/61903/1:1:XZ6Y-PG9.
File: CyrusCWatson_SallySPoorman_Marriage_Record
7031. John F Beck and Annette Watson, “Indiana Marriages, 1811-2007,” October 18, 1866, Marshall County, IN, https://www.familysearch.org/ark:/61903/1:1:XXGL-JL3.
File: JohnFBeck_AnnetteWatson_MarriageRecord
7032. “Michigan, Deaths and Burials, 1800-1995,” Sarah Francis Stockman, October 17, 1937, Porter, Cass County, MI, System Origin: Michigan-EASy-GS Film number: 1941378-Reference ID: P 275, https://familysearch.org/pal:/MM9.1.1/FHYY-RDM.
7033. Ella W. Jackson, “Illinois Deaths and Stillbirths, 1916-1947,” November 22, 1929, Chicago, Cook County, IL, https://familysearch.org/ark:/61903/1:1:N3HD-F19.
Name: Ella W. Jackson
Event Date: 22 Nov 1929
Event Place: Chicago, Cook, Illinois
Gender: Female
Age: 78
Birth Date: 21 Aug 1851
Birthplace: Plymouth, Indiana
Father's Name: C.C. Watson
Father's Birthplace: Ohio
Mother's Name: Alvera Poorman
Mother's Birthplace: Ohio
Spouse's Name: Wm J. Jackson
Burial Date: 23 Nov 1929
Burial Place: Climax, Kalamazoo, Mich.
7034. Ella W. Jackson, “Illinois Deaths and Stillbirths, 1916-1947,” November 22, 1929, Chicago, Cook County, IL, https://familysearch.org/ark:/61903/1:1:N3HD-F19, Says born August 21, 1851.
Name: Ella W. Jackson
Event Date: 22 Nov 1929
Event Place: Chicago, Cook, Illinois
Gender: Female
Age: 78
Birth Date: 21 Aug 1851
Birthplace: Plymouth, Indiana
Father's Name: C.C. Watson
Father's Birthplace: Ohio
Mother's Name: Alvera Poorman
Mother's Birthplace: Ohio
Spouse's Name: Wm J. Jackson
Burial Date: 23 Nov 1929
Burial Place: Climax, Kalamazoo, Mich.
7035. MIGenWeb, “Roof/North Climax Cemetery,” https://familysearch.org/ark:/61903/1:1:XXGJ-9MH.
Lot 101 - William Jackson and Mrs. Lockhart - Owners
James Lockhart - No dates
Annie Gripe, wife of T. P. Jackson 1856 - 1884
Ella Watson Jackson 1851 - 1929
William Jackson M. D. 1844 - 1905
J. W. Jackson (dates buried in tree root)
7036. “United States Census,” 1870, IN, Marshall, German, Bremen, 19, M593, Bureau of the Census, US Dept. of Commerce, United States of America, August 3, 1870, Thomas Tyner.
File: 1870 IN Marshall County German Bremen p19
7037. “Ella Watson Jackson,” Find-A-Grave, https://www.findagrave.com/memorial/40064988, 40064988.
7038. “William Jackson, MD,” Find-A-Grave, https://www.findagrave.com/memorial/40064991, 40064991.
7039. William Jackson and Elnora Watson, “Indiana Marriages, 1811-2007,” November 27, 1869, Marshall County, IN, https://familysearch.org/ark:/61903/1:1:XXGJ-9MH.
7040. “Robert Wallace Hill,” Find-A-Grave, https://www.findagrave.com/memorial/38505850, 38505850.
7041. Ted C Needham and Charlene A Whitney/Hobbs, “California Marriage Index, 1960-1985,” February 19, 1982, Monterey County, CA, https://familysearch.org/ark:/61903/1:1:V664-YQ6, https://familysearch.org/ark:/61903/1:1:V6JW-NGD.
7042. “Ted Carl Needham,” Find-A-Grave, https://www.findagrave.com/memorial/127190599, 127190599.
7043. “Obituaries,” Theodore Willis Ford, The Advent Review and Sabbath Herald, 97, 8, Takoma Park, Washington, DC, USA, February 19, 1920, http://docs.adventistarchives.org/docs/RH/RH19200219-V97-08__B.pdf, Gives name as Theodore Willis Ford.
Ford.--Theodore Willis, infant son of Brother and Sister Orley Ford, died at the Pomata Indian Mission, Peru, South America, Dec. 17, 1919, aged eight months. The parents sorrow in hope.
File: TheodoreWillisFord_Obit
7045. “Obituaries,” Theodore Willis Ford, The Advent Review and Sabbath Herald, 97, 8, Takoma Park, Washington, DC, USA, February 19, 1920, http://docs.adventistarchives.org/docs/RH/RH19200219-V97-08__B.pdf.
Ford.--Theodore Willis, infant son of Brother and Sister Orley Ford, died at the Pomata Indian Mission, Peru, South America, Dec. 17, 1919, aged eight months. The parents sorrow in hope.
File: TheodoreWillisFord_Obit
7046. “Arlis E Ford,” Find-A-Grave, https://www.findagrave.com/memorial/31751344, 31751344.
7047. “The Journey’s End,” Donald Dean Ford, Inter-American Division Messenger, 21, 2, Cristobal, Canal Zone, Panama, Central America, February 1944, 11, N. H. Kinzer, http://docs.adventistarchives.org/docs/IAM/IAM19440201-V21-02__B.pdf.
File: DonaldDeanFord_Obit
7049. “Margaret Mahala Lee Ashlock,” Find-A-Grave, https://www.findagrave.com/memorial/15338605, 15338605.
7050. Elizabeth Hurt, “Tennessee, Death Records, 1914-1955,” January 31, 1921, Sumner County, TN, microfilm, Digital Folder Number: 004184078-Image Number: 01073-GS Film number: 1299738-Reference ID: v 55 cn 27, https://familysearch.org/pal:/MM9.1.1/NSGY-TVF.
File: ElizabethHurtDeathCert
1-50,
51-100,
101-150,
151-200,
201-250,
251-300,
301-350,
351-400,
401-450,
451-500,
501-550,
551-600,
601-650,
651-700,
701-750,
751-800,
801-850,
851-900,
901-950,
951-1000,
1001-1050,
1051-1100,
1101-1150,
1151-1200,
1201-1250,
1251-1300,
1301-1350,
1351-1400,
1401-1450,
1451-1500,
1501-1550,
1551-1600,
1601-1650,
1651-1700,
1701-1750,
1751-1800,
1801-1850,
1851-1900,
1901-1950,
1951-2000,
2001-2050,
2051-2100,
2101-2150,
2151-2200,
2201-2250,
2251-2300,
2301-2350,
2351-2400,
2401-2450,
2451-2500,
2501-2550,
2551-2600,
2601-2650,
2651-2700,
2701-2750,
2751-2800,
2801-2850,
2851-2900,
2901-2950,
2951-3000,
3001-3050,
3051-3100,
3101-3150,
3151-3200,
3201-3250,
3251-3300,
3301-3350,
3351-3400,
3401-3450,
3451-3500,
3501-3550,
3551-3600,
3601-3650,
3651-3700,
3701-3750,
3751-3800,
3801-3850,
3851-3900,
3901-3950,
3951-4000,
4001-4050,
4051-4100,
4101-4150,
4151-4200,
4201-4250,
4251-4300,
4301-4350,
4351-4400,
4401-4450,
4451-4500,
4501-4550,
4551-4600,
4601-4650,
4651-4700,
4701-4750,
4751-4800,
4801-4850,
4851-4900,
4901-4950,
4951-5000,
5001-5050,
5051-5100,
5101-5150,
5151-5200,
5201-5250,
5251-5300,
5301-5350,
5351-5400,
5401-5450,
5451-5500,
5501-5550,
5551-5600,
5601-5650,
5651-5700,
5701-5750,
5751-5800,
5801-5850,
5851-5900,
5901-5950,
5951-6000,
6001-6050,
6051-6100,
6101-6150,
6151-6200,
6201-6250,
6251-6300,
6301-6350,
6351-6400,
6401-6450,
6451-6500,
6501-6550,
6551-6600,
6601-6650,
6651-6700,
6701-6750,
6751-6800,
6801-6850,
6851-6900,
6901-6950,
6951-7000, 7001-7050,
7051-7100,
7101-7150,
7151-7200,
7201-7250,
7251-7300,
7301-7350,
7351-7400,
7401-7450,
7451-7500,
7501-7550,
7551-7600,
7601-7650,
7651-7700,
7701-7750,
7751-7800,
7801-7850,
7851-7900,
7901-7950,
7951-8000,
8001-8050,
8051-8100,
8101-8150,
8151-8200,
8201-8250,
8251-8300,
8301-8350,
8351-8400,
8401-8450,
8451-8500,
8501-8550,
8551-8600,
8601-8650,
8651-8700,
8701-8750,
8751-8800,
8801-8850,
8851-8900,
8901-8950,
8951-9000,
9001-9050,
9051-9100,
9101-9150,
9151-9200,
9201-9250,
9251-9300,
9301-9350,
9351-9400,
9401-9450,
9451-9500,
9501-9550,
9551-9600,
9601-9650,
9651-9700,
9701-9750,
9751-9800,
9801-9850,
9851-9900,
9901-9950,
9951-10000,
10001-10050,
10051-10100,
10101-10150,
10151-10200,
10201-10250,
10251-10300,
10301-10350,
10351-10400,
10401-10450,
10451-10500,
10501-10550,
10551-10600,
10601-10650,
10651-10700,
10701-10717