William Thomas1

Marriage*He married Sarah Barden.1 

Family

Sarah Barden
Child 1.Lois Thomas+1 b. 7 Sep 1707, d. 22 Oct 1756

Citations

  1. [S610] Charles Henry Pope and Thomas Hooper, compilers, downloaded from Google Books, Hooper Genealogy (Boston, Massachusetts: Charles H. Pope, 1908), Part I, The Reading Family, compiled by Thomas Hooper of Boston, Third Generation, pages 10-19. Hereinafter cited as Hooper Genealogy.

William Thomas1

Marriage*8 September 1748He married Rebecca Bass, daughter of Samuel Bass and Christian Turell, on 8 September 1748 in Boston.1 

Family

Rebecca Bass b. 27 Dec 1727

Citations

  1. [S979] Massachusetts, Town and Vital Records, 1620-1988, online at www.ancestry.com. Hereinafter cited as Massachusetts Town and Vital Records, 1620-1988.

William Thomas1

b. 1723, d. 1764
Father*Elder William Thomas1 b. 1678, d. 6 Oct 1757
Mother*Ann __?__1 b. 1680, d. 5 Nov 1752
Birth*1723William Thomas was born in 1723 in Bucks County, Pennsylvania.1 
Marriage*He married Abigail Day.1 
Death*1764He died in 1764 in Hilltown Township, Bucks County, at about age 41.1 

Family

Abigail Day

Citations

  1. [S2084] A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II, online at www.ancestry.com, Oliver M. Thomas, pages 492-494. Hereinafter cited as A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II.

Elder William Thomas1

b. 1678, d. 6 October 1757
Birth*1678Elder William Thomas was born in 1678 in Llanwenarth, Monmouthshire, Wales.2,3 
Marriage*1710He married Ann __?__ in 1710 in Wales.2,4,3 
(Husband) Death5 November 1752William became a widower when Ann (__?__) Thomas died on 5 November 1752 at age 72.2,4 
Death*6 October 1757He died on 6 October 1757 in Bucks County at about age 792,3 
Burial* and was buried in Hilltown Baptist Churchyard, Chalfont, Bucks County.3 

Family

Ann __?__ b. 1680, d. 5 Nov 1752
Children 1.Thomas Thomas+2 b. 1711, d. Jan 1780
 2.John Thomas2 b. Dec 1713
 3.Gwently Thomas+1 b. 1716
 4.Anna Thomas2 b. 1719
 5.Ephraim Thomas+2 b. 1719, d. 31 Jul 1776
 6.Manasseh Thomas+2 b. 1721, d. 7 Feb 1802
 7.William Thomas2 b. 1723, d. 1764

Citations

  1. [S2037] Edward Mathews, The Thomas family of Hilltown, Bucks County, Penn'a, downloaded from the Family History Library at www.familysearch.org. (Landsdale, Pennsylvania: Arthur K. Thomas, 1884), Chapter XV. Gwently Thomas, pages 57-58. Hereinafter cited as The Thomas family of Hilltown, Bucks County, Penn'a.
  2. [S2084] A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II, online at www.ancestry.com, Oliver M. Thomas, pages 492-494. Hereinafter cited as A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II.
  3. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, Rev William Thomas, Memorial# 39834120. Hereinafter cited as Find a Grave website.
  4. [S748] Find a Grave website, online at www.findagrave.com, Ann Thomas, Memorial# 39834250.

Zillah Thomas1

b. circa 1775, d. 4 August 1844
ChartsDescendants of Robert Heaton of Yorkshire, The Immigrant
Father*Job Thomas2 b. c 1745, d. Jun 1798
Mother*Rebecca Bates2 b. c 1746, d. 30 Jun 1819
Birth*circa 1775Zillah Thomas was born circa 1775.3,4 
Name VariationHer full name was Barzillah Thomas.2 
Marriage*31 July 1792She married first Eber Thomas, son of Manasseh Thomas and Elizabeth Evans, on 31 July 1792 in the First Baptist Church, Philadelphia, Pennsylvania. They were first cousins one time removed.5,6,2 
(Wife) Death16 October 1807Zillah became a widow when Eber Thomas died on 16 October 1807 at age 36.6,2 
Marriage*26 March 1818She married second, as his second wife, Robert D. Heaton, son of Davis Heaton and Susannah Jones, on 26 March 1818.1,2 
Children*Robert and Zillah had no children together.6 
Relationship NoteJane Lunn and Zillah Thomas were second cousins and Zillah's second husband, Robert D. Heaton, was the paternal grandfather of Mahlon Heaton, who would become Jane's husband.6,7,8 
Death*4 August 1844Zillah died on 4 August 1844 at about age 699,10,11 
Burial* and was buried with her first husband in Hilltown Baptist Churchyard, Chalfont, Bucks County.10,11,12 

Family 1

Eber Thomas b. 1771, d. 16 Oct 1807
Children 1.Eli Thomas6
 2.Enos Thomas6
 3.Alice Thomas6
 4.Ann Thomas6
 5.Lydia Thomas6
 6.Sarah Thomas6

Family 2

Robert D. Heaton b. 1767, d. 1 Dec 1851

Citations

  1. [S45] Dean Heaton, Heaton Families II, in two volumes, with indexes in Volume II. Warning: In this researcher's opinion, the information in these volumes often proves to be inaccurate. At the same time, the information presented has provided us with valuable clues for pursuing future research strategies in our attempt to establish a factual history of our Heaton family. (Tempe, Arizona: published for the author by Graphics of Tempe, 1999), Volume I, Chapter 18, page 651. Hereinafter cited as Heaton Families II.
  2. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, Zillah Heaton, Memorial# 44023687. Hereinafter cited as Find a Grave website.
  3. [S45] Dean Heaton, Heaton Families II, Volume I, Chapter 18, page 651, reporting her year of birth as 1781.
  4. [S748] Find a Grave website, online at www.findagrave.com, Zillah Heaton, Memorial# 44023687, reporting her year of birth as c 1775/1776.
  5. [S1609] Pennsylvania, Compiled Marriage Records, 1700-1821, online at www.ancestry.com, marriage of Eber Thomas and Zillah Thomas on 31 July 1792 in the First Baptist Church of Philadelphia. Hereinafter cited as Pennsylvania Compiled Marriage Records, 1700-1821.
  6. [S2037] Edward Mathews, The Thomas family of Hilltown, Bucks County, Penn'a, downloaded from the Family History Library at www.familysearch.org. (Landsdale, Pennsylvania: Arthur K. Thomas, 1884), Chapter XI. The children of Mannesseh Thomas, page 48, Eber Thomas. Hereinafter cited as The Thomas family of Hilltown, Bucks County, Penn'a.
  7. [S2037] Edward Mathews, The Thomas family of Hilltown, Bucks County, Penn'a, Chapter XI. The children of Mannesseh Thomas, pages 48-49, Amy Lunn.
  8. [S2084] A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II, online at www.ancestry.com, Oliver M. Thomas, pages 492-494. Hereinafter cited as A Genealogical and Personal History of Bucks County, Pennsylvania, Volume II.
  9. [S45] Dean Heaton, Heaton Families II, Volume I, Chapter 18, page 651, reporting her death on 8 January 1849.
  10. [S748] Find a Grave website, online at www.findagrave.com, Zillah Heaton, Memorial# 44023687, reporting her death on 4 August 1844.
  11. [S1847] Pennsylvania and New Jersey, Church and Town Records, 1669-2013, online at www.ancestry.com citing original data from the Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 546 and Methodist Church Records. Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History; baptism of Zillah Heaton, adult, on 4 January 1824 at Hilltown Baptist Church, Hilltown, Bucks County, Pennsylvania, USA, and died on 4 August 1844, referencing Historical Society of Pennsylvania, Philadelphia, Pennsylvania, Historic Pennsylvania Church and Town Records, Reel# 797. Hereinafter cited as Pennsylvania and New Jersey, Church and Town Records, 1669-2013.
  12. [S748] Find a Grave website, online at www.findagrave.com, Eber Thomas, Memorial# 44023652.

______ Thomas1

Citations

  1. [S1693] Kansas, U.S., State Census Collection, 1855-1925, online at www.ancestry.com, 1895, household of Stephen and Belle Powers, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_127; Ancestry image# 10, lines 31-32, and image# 12, lines 1-2, of 58 total images. Hereinafter cited as Kansas, U.S., State Census Collection, 1855-1925.

______ Thomas

d. 1893
Marriage1891 Although we haven't been successful in identifying him yet, a man with the surname Thomas married, as her first husband and the father of her first child, Belle Gilmore, daughter of Marion Francis Gilmore and Luvina R. Simmons. They probably married in Kansas about 1891.1,2 
Death*1893He probably died about 1893, leaving his widow and a very young daughter.1,2 

Family

Viola B. Gilmore b. Feb 1870
Child 1.Lydia Thomas1,2 b. Nov 1892

Citations

  1. [S2161] U.S., Newspapers.com Marriage Index, 1800s-current, online at www.ancestry.com, marriage license issued to Stephen Powers and Belle Thomas, both of Walnut, in 1894 in Reno County, Kansas, referencing The Hutchinson News, published on 8 November 1894 in Hutchinson, Kansas, USA, viewed online at https://www.newspapers.com/image/406193/,0.21255232,0.4902797,0.34537455&xid=3398. Hereinafter cited as U.S., Newspapers.com Marriage Index, 1800s-current.
  2. [S1693] Kansas, U.S., State Census Collection, 1855-1925, online at www.ancestry.com, 1895, household of Stephen and Belle Powers, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_127; Ancestry image# 10, lines 31-32, and image# 12, lines 1-2, of 58 total images. Hereinafter cited as Kansas, U.S., State Census Collection, 1855-1925.

Ann M. Thompson1,2

b. 17 February 1826, d. 6 July 1893
Birth*17 February 1826Ann M. Thompson was born on 17 February 1826.1,2 
Marriage*9 May 1867She married, as his second wife, John J. Womack on 9 May 1867 in Macoupin County.1,2,3 
(Wife) Death7 April 1893Ann became a widow when John J. Womack died on 7 April 1893 at age 73.4 
Death*6 July 1893She died on 6 July 1893 at age 671,2 
Burial* and was buried in Rural Methodist Cemetery, Womac, Macoupin County.2 

Family

John J. Womack b. 2 Nov 1819, d. 7 Apr 1893
Child 1.Frederick M. Womack1 b. 1869, d. 1 May 1945

Citations

  1. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, John J. Womack, Memorial# 11663897. Hereinafter cited as Find a Grave website.
  2. [S748] Find a Grave website, online at www.findagrave.com, Ann M. (Thompson) Womack, Memorial# 11663900.
  3. [S1681] Illinois, U.S., Marriage Index, 1860-1920, online at www.ancestry.com, marriage of John J. Womack and Ann M. Thompson on 9 May 1867 in Macoupin County. Hereinafter cited as Illinois, U.S., Marriage Index, 1860-1920.
  4. [S748] Find a Grave website, online at www.findagrave.com, Mary A. (Lofton) Womack, Memorial# 11664153.

Anna Thompson1

Marriage*She married Milo Dillon.1 

Family

Milo Dillon
Child 1.Isabelle Dillon+1 b. 1893

Citations

  1. [S1440] Iowa, Marriage Records, 1923-1937, online at www.Ancestry.com, Return of Marriages in the County of Dallas for the fiscal year ending 30 June 1920, Volume 485, counties Clayton-Guthrie, page 101. Hereinafter cited as Iowa Marriage Records, 1923-1937.

David Thompson1

Family

Child 1.Sarah Thompson+1 b. 24 May 1724, d. 24 Jan 1796

Citations

  1. [S930] Donald Lines Jacobus, compiler and editor, Families of Old Fairfield, Connecticut, online database viewed and downloaded from the New England Historic and Genealogical Society at www.AmericanAncestors.org. Originally published in 2 Volumes, New Haven, Connecticut, by The Tuttle, Morehouse & Taylor Company, 1930-1932. (Boston, Massachusetts: New England Historic and Genealogical Society, 2008), Volume I, page 182. Hereinafter cited as Families of Old Fairfield, Connecticut.

Edwin Lewis Thompson1

b. 8 December 1853, d. 3 June 1943
Father*James Thompson2,1 b. 4 Jan 1805, d. 2 Nov 1893
Mother*Elizabeth Hines Callander3,1 b. 26 Jan 1816, d. 2 Aug 1886
Birth*8 December 1853Edwin Lewis Thompson was born on 8 December 1853.1 
Marriage*He married Emma Matilda Wiser, daughter of Nathan M. Wiser and Wilhelmina Snyder.1,4 
(Husband) Death10 May 1927Edwin became a widower when Emma Matilda (Wiser) Thompson died on 10 May 1927 at age 62.4 
Death*3 June 1943He died on 3 June 1943 at age 891 
Burial* and was buried with his wife in Doylestown Cemetery, Doylestown, Bucks County.1,4 

Family

Emma Matilda Wiser b. 30 Nov 1864, d. 10 May 1927

Citations

  1. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, Edwin Lewis Thompson, Memorial# 70348712. Hereinafter cited as Find a Grave website.
  2. [S748] Find a Grave website, online at www.findagrave.com, James Thompson, Memorial# 132558479.
  3. [S748] Find a Grave website, online at www.findagrave.com, Elizabeth Hines (Callander) Thompson, Memorial# 132558466.
  4. [S748] Find a Grave website, online at www.findagrave.com, Emma Matilda (Wiser) Thompson, Memorial# 70348727.

Elizabeth Thompson1

Marriage*She married John Cogswell in England.1 

Family

John Cogswell
Child 1.Hannah Cogswell+1 b. 1624

Citations

  1. [S1191] Waldo Lincoln Esq., "Four Generations of the Waldo Family in America", New England Historical & Genealogical Register, Volume 52, pages 213-228 (April 1898). Hereinafter cited as "Waldo Family, Four Generation."

Elizabeth Thompson1

b. 8 July 1839, d. 27 September 1902
Birth*8 July 1839Elizabeth Thompson was born on 8 July 1839 in Jackson County, Indiana.1 
Marriage*She married William Henry Findley.1,2 
Death*27 September 1902She died on 27 September 1902 in Villisca, Montgomery County, Iowa, at age 631 
Burial* and was buried in Findley Cemetery, Villisca.1 

Family

William Henry Findley b. 5 Apr 1835, d. 22 Sep 1918
Child 1.Annie Genophia Findley1,3 b. 2 Feb 1862, d. 15 Mar 1887

Citations

  1. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, Elizabeth (Thompson) Findley, Memorial# 75775049. Hereinafter cited as Find a Grave website.
  2. [S748] Find a Grave website, online at www.findagrave.com, William Henry Findley, Memorial# 44061023.
  3. [S748] Find a Grave website, online at www.findagrave.com, Annie Genophia (Findley) Edwards, Memorial# 44062032.

George Thompson1

Deed Memorial*May 1813A memorial of an indented deed of conveyance dated May 1813 was made between Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard, daughters and only children and co-heiresses of John Gerrard late of Curristown, County Westmeath, spinsters, of the one part, the Reverend Mungo Henry Waller of Allenstown in the county of Meath, clerk, executor of Robert Waller, late of Allenstown aforesaid, deceased, of the second part, and George Thompson of Clonskeagh Castle in the county of Dublin, Esq. of the third part.

Ireland’s memorial deeds are handwritten, and the microfilmed copies are often difficult to read. Additionally, we are uncertain, in some instances, that we have identified the correct townland. In earlier times, how the name of a townland was spelled depended upon how the initial scribe heard the name pronounced, and then how future scribes interpreted what was written. As a result, the names and spellings of many Irish townlands were spelled differently from deed to deed, book to book and year to year.

Attempts to standardize the spelling of Ireland’s townlands began around the turn of the 20th century. A townland’s Barony did not always remain constant, either. Changes were made as populations grew. Our own transcription that follows attempts to identify the correct townlands mentioned in the deed and spell them in the current (2020) standard form. Our placement of quotation marks around a townland’s name means we remain uncertain about our selection of the correct townland, or have used the spelling as we saw it in the deed because we couldn’t find a good guess.

In the case of this specific 1813 deed, the microfilmed copy was fairly easy to read. One of the townlands, however, the townland we have decided might now be called “Kill”, was spelled five different ways in the seven times it was mentioned in the deed. Three times it was spelled “Kilballbragh”, and once each it was called “Kilballbrack”, “Kulballbrack”, “Kilbellbragh” and “Killbellrath”.

“Kill” was the townland we determined was a likely candidate to choose as our mystery townland for two reasons. Our first reason is that in Griffith’s Valuation of 1854, the townland of Kill is shown as contiguous to the townland of Calliaghstown, which is shown as contiguous to Rathmore, the other two townlands mentioned in this 1813 deed, and the second reason is that the Immediate Lessor of Kill in Griffith’s Valuation of 1854 was George Thompson, the name of the man to whom the lands were transferred by this 1813 deed. Our transcription follows, and we welcome suggestions and corrections:

Reciting that by indenture of 13 November 1764, Robert Rochfort Earl of Belvedere devised and set to Samuel Gerrard of Curristown all that part of the towns and lands of Rathmore, Calliaghstown and Kill containing 508 acres more or less, situate, lying and being in the county of Westmeath. To hold to the said Samuel Gerrard, his heirs and assigns, from the 7th of November then last, for the lives of John Gerrard, Thomas Gerrard and Samuel Gerrard, sons of the said Samuel Gerrard, with a covenant for perpetual renewal on the full of each life at the yearly rent of £404 payable half yearly as therein mentioned.

And also reciting that by indenture bearing date the 2nd of March 1772 and made between the said Samuel Gerrard, then of Liscartan, of the first part, John Gerrard, eldest son and heir apparent of the said Samuel of the second part, and the Reverend John Wynne and Hannah (Wynne) Gerrard, his daughter, of the third part, that the said Samuel Gerrard, in consideration of a marriage then to be had between the said John Gerrard and the said Hannah Gerrard, and also in consideration of the marriage portion of the said Hannah Wynne, had assigned to the said John Gerrard as a provision for him, all that part of the towns and lands of Rathmore, Calliaghstown and Kill with their appurtenances thereunto belonging. To hold unto the said John Gerrard, his heirs and assigns, for the lives of him, the said John Gerrard, Thomas Gerrard and Samuel Gerrard with the covenant for perpetual renewal as therein mentioned.

And reciting that the said John Gerrard, for the considerations therein mentioned, did devise the said lands and premises unto the said John Wynne, to hold to the said John Wynne, his executors, administrators or assigns, for the term of 99 years in trust to the intent and purpose that the said John Wynne, his executors, administrators or assigns should receive the rents and profits of the said lands and there such to pay the said Hannah Wynne one annuity or yearly sum of £100 during her life, and also reciting that the said John Gerrard, on or about the 24th of November1780, made and published his last will and testament and thereby devised unto his daughters, the said Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard, all his estate and interest in the said lands of Rathmore, Calliaghstown and Kill to be equally divided between them, share and share alike, with such benefit of survivorship as therein mentioned.

And also reciting that by indented deed bearing date the 23rd of December 1780 the said John Gerrard did assign and make over unto Robert Waller of Allenstown in the county of Meath the said lands of Rathmore, Calliaghstown and Kill in trust to permit and suffer, after payments of the rent and of the annuity of £100 to the said Hannah Gerrard, the issue male and female of the said John Gerrard on the body of the said Hannah Wynne to receive the rents, issues and profits of said lands as co-partners and tenants in common, share and share alike, and to the heirs of their respective bodies.

And also reciting that the said Robert Waller was then dead and that the said Mungo Henry Waller was his executor and personal representative.

And also reciting that by indenture dated the 4th of June 1800 the said Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard renewed the lease of the said lands of Rathmore, Calliaghstown and Kill with the Honorable William Leeson in whom the estate and interest of the said Robert, Earl of Belvedere became legally vested by adding the life of the said Maria Gerrard to the said term in the removal of the said John Gerrard, deceased, and reciting that the said Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard were all unmarried and that they attained their ages of 21 years, and that they being desirous of disposing of said lands of Rathmore, Calliaghstown and Kill had agreed to sell and convey to the said George Thompson for the considerations therein after mentioned.

The deed witnessed that the said Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard, for and in consideration of the sum of £2,000 to them in hand paid at or before the perfection of the said deed, and also in consideration of 5 shillings to the said Mungo H. Waller in hand paid, they, and each of them, did grant, bargain, sell, assign, transfer and make over to the said George Thompson, in his actual possession by virtue of a bargain to him made, and to his heirs and assigns, all that and those the said parts of the said towns and lands of Rathmore, Calliaghstown and Kill, situate in the county of Westmeath with all and singular the rights, members and appurtenances thereto belonging or in anywise appertaining. To hold to the said George Thompson, his heirs and assigns, for and during the natural lives and life of the said Thomas Gerrard, Samuel Gerrard and Maria Gerrard, and the survivor of them, and for the lives of such other persons as shall forever be added thereto by virtue of the covenant for perpetual renewal in the original lease of said lands, contract subject, nevertheless, to the rents and covenants in the original lease mentioned.

The said Maria Gerrard, Hannah Gerrard and Elizabeth Gerrard did covenant that they had good right, full power, and lawful and absolute authority to make the said conveyance to the said George Thompson, and that they did not do, commit or suffer to be done any act, matter or thing to charge or encumber the said lands, and present but that the same was freely discharged from all encumbrances whatsoever except said annuity of £100 payable to the said Hannah Wynne as herein before mentioned, and of the said George Thompson, his heirs and assigns, paying the rent and performing the covenants in the original lease thereof contained, might peacefully and quietly hold and enjoy the said lands and premises.

The memorial was executed, signed and sealed by Maria, Hannah and Elizabeth Gerrard, and witnessed by Thomas Thompson and Michael Reilly. It was registered on 18 May 1813.1 

Citations

  1. [S588] Ireland Registry of Deeds, Transcripts of memorials of deeds, conveyances and wills, 1708-1929; on 2687 FHL microfilms. Most are now digitized and available online at www.familysearch.org, LDS Family History Library, Salt Lake City, Utah: 1813; Film# 545086, Volume 661, pages 348-349, Deed Number 455176, image 187. Hereinafter cited as Deeds, conveyances and wills, 1708-1929.

Grace Thompson1,2

d. 7 September 1852
Death*7 September 1852She died a widow on 7 September 1852 in Parsonstown, Kings County, Ireland,1,2 
Will*11 July 1865 and Letters of Administration were granted on 11 July 1865 at the Principal Registry, Dublin, to Grace (Sharpe) Hinds, who was described as one of the Universal Legatees in reversion, and the wife of Joseph Peter Hinds of Prussia Street, Dublin. The deceased effects totaled less than £250.1,2 
Relationship Note*The relationship between Grace Thompson and Margaret (Thompson) Sharpe, both of Parsonstown, County Dublin, has not yet been identified. Both women were widowed at the time of their deaths, Grace in 1852 and Margaret in 1859, and the probates of the estates for both women were administered by Margaret's daughter, Grace (Sharpe) Hinds.3,2 

Citations

  1. [S1774] Patrick Hume, "Hinds and Lynch Birmingham Families", dated 21 June 2019. (The author may be contacted at e-mail address); page 19 of 23, citing the Calendar of Wills Ireland 1865 for Grace Thompson, page 327 and "Ireland Calendar of Wills and Administrations, 1858-1920," database with images, online at https://www.familysearch.org/ark:/61903/1:1:KZ5Q-16W. Hereinafter cited as "Hinds and Lynch Birmingham Families."
  2. [S1778] Dublin Principal Probate Registry, "Ireland Calendar of Wills and Administrations, 1858-1920". Database with images from FHL Film# 1921305, online at www.familysearch.org, LDS Family History Library, Salt Lake City, Utah: 1865 Letters of Administration (with the Will annexed) abstract for Grace Thompson online at https://www.familysearch.org/ark:/61903/3:1:33SQ-GTMX-BT3. Hereinafter cited as Ireland Calendar of Wills and Administrations, 1858-1920.
  3. [S1778] Dublin Principal Probate Registry, Ireland Calendar of Wills and Administrations, 1858-1920, FHL Film# 1921305: 1865 will abstract of Margaret (Thompson) Sharpe online at https://www.familysearch.org/ark:/61903/3:1:33S7-9TMX-137.

Hannah Thompson1

Marriage*1717She married Samuel Hayward, son of William Hayward and Esther Harbor, in 1717.1 

Family

Samuel Hayward b. 1696

Citations

  1. [S869] Marcus Taft Jones, Hayward-Howard genealogy and family history: descendants of William and Margery Hayward of Braintree, Massachusetts, 1648; earlier of Weymouth. Microfilm of typescript at the Rhode Island Historical Society in Providence, Rhode Island. Hayward genealogy 1648-1690: pages 133-150; FHL Film# 22344, Item 2, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Hayward-Howard genealogy and family history.

Hugh T. Thompson1,2

ChartsDescendants of Nicholas Boulton, The Immigrant
Descendants of John Bolton and Zilpah Peirce
Marriage*He married Emma Silas Conger, daughter of Silas Wright Conger and Emma Nancy Hacker Conger.1 

Family

Emma Silas Conger b. 1 Feb 1872

Citations

  1. [S9] Compiled by Mary Lou Heaton Skinner Ross, transcribed from the original Conger Volumes published by Helen Maxine Cromwell in 1973, "Notes Taken From: The Conger Family of America", compiled on 10 Aug 1982 (Issaquah, Washington 98029). Hereinafter cited as "Conger Family Outline."
  2. [S133] Maxine Crowell Leonard, The Conger Family of America, Volumes I and II (Janesville, Iowa 50647: Larry and Maxine Leonard, 1972), Volume I, page 469. Hereinafter cited as Conger Family of America.

James Thompson1

b. 4 January 1805, d. 2 November 1893
Birth*4 January 1805James Thompson was born on 4 January 1805 in Warrington, Bucks County, Pennsylvania.1 
Marriage*1844He married Elizabeth Hines Callander in 1844.2,1 
(Husband) Death2 August 1886James became a widower when Elizabeth Hines (Callander) Thompson died on 2 August 1886 at age 70.2 
Death*2 November 1893He died on 2 November 1893 in Warrington, Bucks County, at age 881 
Burial* and was buried with his wife in Neshaminy Cemetery, Hartsville, Bucks County.1,2 

Family

Elizabeth Hines Callander b. 26 Jan 1816, d. 2 Aug 1886
Child 1.Edwin Lewis Thompson1,3 b. 8 Dec 1853, d. 3 Jun 1943

Citations

  1. [S748] Find a Grave website, which often provides cemetery and tombstone photos, and sometimes personal biographies, that may be obtained from the site, online at www.findagrave.com, James Thompson, Memorial# 132558479. Hereinafter cited as Find a Grave website.
  2. [S748] Find a Grave website, online at www.findagrave.com, Elizabeth Hines (Callander) Thompson, Memorial# 132558466.
  3. [S748] Find a Grave website, online at www.findagrave.com, Edwin Lewis Thompson, Memorial# 70348712.

James Thompson1

(Surety) Marriage Bond14 December 1882A marriage bond in the amount of $100 was issued to John F. Britt and James Thompson on 14 December 1882 in Glasgow, Barren County, Kentucky, the condition of the obligation being the marriage intended to be solemnized between John F. Britt and Elizabeth M. (Wheeler) Coleman.1 

Citations

  1. [S1739] Kentucky, U.S., County Marriage Records, 1783-1965, online at www.ancestry.com, marriage bond and license issued in the amount of $100 on 14 December 1882 in Glasgow, Barren County, Kentucky, USA, to John F. Britt and James Thompson, the condition of the obligation being the marriage intended to be solemnized between John F. Britt and E. M. Coleman, age 27, citing FHL Film# 000551012. Hereinafter cited as Kentucky, U.S., County Marriage Records, 1783-1965.

John Thompson1

Marriage*He married Sarah __?__.1 

Family

Sarah __?__
Child 1.Mehitabel Thompson+1

Citations

  1. [S869] Marcus Taft Jones, Hayward-Howard genealogy and family history: descendants of William and Margery Hayward of Braintree, Massachusetts, 1648; earlier of Weymouth. Microfilm of typescript at the Rhode Island Historical Society in Providence, Rhode Island. Hayward genealogy 1648-1690: pages 133-150; FHL Film# 22344, Item 2, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Hayward-Howard genealogy and family history.

Margaret Thompson1

d. 5 August 1859
Marriage*She married Dr. Christopher Sharpe.1 
Residence*The Sharpe family resided in Parsonstown, Kings County, Ireland, which was also known as Birr.2 
(Wife) DeathMargaret became a widow when Dr. Christopher Sharpe died.1 
Death*5 August 1859She died on 5 August 1859 in Parsonstown.1,3 
Will*11 July 1865Her will was proved on 11 July 1865 by the oath of her daughter, Grace (Sharpe) Hinds, of Prussia Street, Dublin, who was her mother's sole Executrix. Margaret's total effects were less than £5.4,3 
Relationship Note*The relationship between Margaret (Thompson) Sharpe and Grace Thompson, both of Parsonstown, County Dublin, has not yet been identified. Both women were widowed at the time of their deaths, Grace in 1852 and Margaret in 1859, and the probates of the estates for both women were administered by Margaret's daughter, Grace (Sharpe) Hinds.3,5 

Citations

  1. [S1774] Patrick Hume, "Hinds and Lynch Birmingham Families", dated 21 June 2019. (The author may be contacted at e-mail address); page 19 of 23, citing the Calendar of Wills Ireland 1865, page 305, SHARPE otherwise THOMPSON Margaret [88] who died on 11 July 1865. The Will of Margaret Sharpe otherwise Thompson (Wife of Christopher Sharpe also since deceased) late of Parsonstown in the King’s County deceased who died 5 August 1859 at same place was proved at the Principal Registry by the oath of Grace Sharpe (now Grace Hinds Wife of Peter Hinds of Prussia-street Dublin) the sole Executrix. Effects under £5. Hereinafter cited as "Hinds and Lynch Birmingham Families."
  2. [S1774] Patrick Hume, "Hinds and Lynch Birmingham Families", page 12 of 23, citing the newspaper Tipperary Vindicator of Tuesday, 11 December 1860, page 2, column 2, the marriage of Joseph P. Hinds Esq., son of Thomas Hinds Esq. of Spring Lodge, County Galway, to Grace Elizabeth, daughter of Dr. Sharpe of Birr on 11 November 1860 at Cree Church by the Reverend M.B. Currey.
  3. [S1778] Dublin Principal Probate Registry, "Ireland Calendar of Wills and Administrations, 1858-1920". Database with images from FHL Film# 1921305, online at www.familysearch.org, LDS Family History Library, Salt Lake City, Utah: 1865 will abstract of Margaret (Thompson) Sharpe online at https://www.familysearch.org/ark:/61903/3:1:33S7-9TMX-137. Hereinafter cited as Ireland Calendar of Wills and Administrations, 1858-1920.
  4. [S1774] Patrick Hume, "Hinds and Lynch Birmingham Families", page 19 of 23, citing the Calendar of Wills Ireland 1865, page 305 and "Ireland Calendar of Wills and Administrations, 1858-1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6MH-Z3H : 13 March 2018), Grace Sharpe Hinds in entry for Margaret Thompson Sharpe, 05 Aug 1859; citing 00487, 005014886, Principal Probate Registry, Dublin; 100,972.
  5. [S1778] Dublin Principal Probate Registry, Ireland Calendar of Wills and Administrations, 1858-1920, FHL Film# 1921305: 1865 Letters of Administration (with the Will annexed) abstract for Grace Thompson online at https://www.familysearch.org/ark:/61903/3:1:33SQ-GTMX-BT3.

Mehitabel Thompson1

Father*John Thompson1
Mother*Sarah __?__1
Marriage*She married Samuel Hayward, son of William Hayward and Margery __?__.1 

Family

Samuel Hayward
Child 1.William Hayward+1 b. 1667, d. 1729

Citations

  1. [S869] Marcus Taft Jones, Hayward-Howard genealogy and family history: descendants of William and Margery Hayward of Braintree, Massachusetts, 1648; earlier of Weymouth. Microfilm of typescript at the Rhode Island Historical Society in Providence, Rhode Island. Hayward genealogy 1648-1690: pages 133-150; FHL Film# 22344, Item 2, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Hayward-Howard genealogy and family history.

Nancy Thompson1

b. 1816
Birth*1816Nancy Thompson was born about 1816 in Virginia.1 
Marriage*15 November 1834She married Abraham Simmons on 15 November 1834 in Pendleton County, Virginia.2,1,3 

Family

Abraham Simmons b. 1815
Child 1.Leah V. Simmons+2,1,3 b. 1839

Citations

  1. [S17] 1850 United States Federal Census, online at www.ancestry.com, household of Abraham and Nancy Simmons, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Branch Hills and North Fork, Pendleton, Virginia; Roll: 968; Page: 24b. Hereinafter cited as 1850 United States Federal Census.
  2. [S1387] West Virginia, Marriages Index, 1785-1971, online at www.ancestry.com, marriage of John Simmons, age 23, born about 1836, son of Frederick Simmons and Elizabeth, and Leah V Simmons, daughter of A. Simmons and N. Simmons, on 1 December 1859 in Pendleton County, West Virginia. Hereinafter cited as West Virginia Marriages Index 1785-1971.
  3. [S1387] West Virginia Marriages Index 1785-1971, online at www.ancestry.com, marriage of Abraham Simmons and Nancy Thompson on 15 November 1834 in Pendleton County, West Virginia.

Sarah Thompson1

b. 24 May 1724, d. 24 January 1796
Father*David Thompson1
Baptism*24 May 1724Sarah Thompson was baptized on 24 May 1724 in Fairfield, Fairfield County, Connecticut.1 
Marriage*She married James Dennie, son of Albert Dennie and Elizabeth Wakeman, in Fairfield, Fairfield County, Connecticut.1 
(Wife) Death1759Sarah became a widow when James Dennie died in 1759.1 
Marriage*She married second Dr. Francis Forgue.1 
Death*24 January 1796She died on 24 January 1796 in Fairfield, Fairfield County, Connecticut, at age 71.1 
Burial* And was buried in Fairfield. Her gravestone noted she died at age 72.1 

Family 1

James Dennie b. 14 Feb 1702/3, d. 1759
Child 1.Sarah Dennie2 b. 14 Aug 1757, d. 15 Dec 1797

Citations

  1. [S930] Donald Lines Jacobus, compiler and editor, Families of Old Fairfield, Connecticut, online database viewed and downloaded from the New England Historic and Genealogical Society at www.AmericanAncestors.org. Originally published in 2 Volumes, New Haven, Connecticut, by The Tuttle, Morehouse & Taylor Company, 1930-1932. (Boston, Massachusetts: New England Historic and Genealogical Society, 2008), Volume I, page 182. Hereinafter cited as Families of Old Fairfield, Connecticut.
  2. [S930] Donald Lines Jacobus, Families of Old Fairfield, Connecticut, Volume 2, page 287.

Sarah Ann Thompson1

Marriage*She married William McKinstry.1 

Family

William McKinstry
Child 1.Ruth McKinstry1 b. 1892

Citations

  1. [S1824] Nebraska, U.S., Select County Marriage Records, 1855-1908, online at www.ancestry.com, marriage on 27 May 1908 in Falls City, Nebraska, USA, of George F. Ingersoll of Denver Colorado, age 24, born about 1884 in Nebraska, son of Fred Ingersoll and Gertie Ingersoll, and Ruth McKinstry of Hiawatha, Kansas, age 16, born about 1892 in Indiana, daughter of William McKinstry and Sarah Ann Thompson, recorded in Richardson County, referencing Library and Archives of the Nebraska State Historical Society, Lincoln, Nebraska. Hereinafter cited as Nebraska, U.S., Select County Marriage Records, 1855-1908.

William Thompson1

(Party to Deed) Deed Memorial23 December 1811A memorial deed of articles of agreement dated 23 December 1811 was made between William Gerrard and Thomas Gerrard of Dormstown in the county of Meath, gentleman, of the one part, and William Thompson of Charlemont Street in the city of Dublin Esq., of the other part.

Whereby after reciting as is therein recited, they, the said William Gerrard and Thomas Gerrard did for themselves severally, and respectively, and to and for their several and respective heirs did contract, promise and agree to and with the said William Thompson, his heirs and assigns, that they the said William Gerrard and Thomas Gerrard should and would, when there unto required, execute a good and sufficient lease of all that part of the town and lands of Dormstown containing by estimation 86 acres, 2 roods and 26 perches plantation measure be the same more or less situate, lying and being in the county of Meath, and also edifices, houses, buildings, rights, members and appurtenances to the said premises belonging or in anywise appertaining or therewith usually had and enjoyed. To hold for the same three lives by virtue whereof the said William Gerrard and Thomas Gerrard were entitled to hold the said lands and under and subject to the payment of the yearly rent of £4, 5s, 6p per acre to commence and be (payable) from the first day of November last past, which leases should contain the usual covenants between landlord and tenant, and should also contain a covenant for perpetuity and renewal and payment of a peppercorn as a fine on each renewal in which said articles are contained several other covenants and agreements between the parties.

The agreement was duly executed, signed and sealed by William Gerrard, Thomas Gerrard and William Thompson, and witnessed by William Bailey Wallace of the city of Dublin, attorney-at-law, and by Matthew Leyden of the same city, his clerk. It was registered on the same day of 23 December 1811.1 
(Grantee) Deed Memorial17 January 1812A memorial of an indented deed dated 17 January 1812 was made between Thomas Hinds of Eccles Street in the city of Dublin, Esq., of the first part, William Gerrard and Thomas Gerrard of Dormstown in the county of Meath, gentlemen, of the second part, William Thompson of Charlemont Street in the city of Dublin, Esq., of the third part, and the Reverend Mungo Henry Waller of Allenstown in the county of Meath, clerk, of the fourth part.

Whereby after reciting as therein recited, the said Thomas Hinds, in consideration of the sum of £1,387, 17s, 10p by the said William Thompson to the said Thomas Hinds in hand paid at the request and desire and by the directive and appointment of the said William Gerrard and Thomas Gerrard testified by their being party hereto, and also in consideration of 5s sterling to him in hand paid by Mungo H. Wallace at the request and desire and the directive and appointment of the said William Thompson, the receipt and payment of which, and several forms, he the said Thomas Hinds did thereby acknowledge.

He, the said Thomas Hinds, at the request and desire, with the consent and approval, and by the directive and appointment of the said William Gerrard, Thomas Gerrard and William Thompson, did grant, bargain, sell, assign, align, remise, release and confirm unto the said Mungo Henry Waller, in his actual possession then being by virtue of the indenture herein recited, and to his heirs and assigns, all that and those that part of the town and lands of Dormstown in as full and ample a manner as the same were formerly in the possession of William Gerrard, deceased, containing by estimation 86 acres, 2 roods, 26 perches, situate in the county of Meath aforesaid, together with all the rights, members, privileges, ways, easements, appurtenances and appurtants to the said lands and premises belonging or in anywise appertaining.

To hold unto the said Mungo Henry Waller, his heirs and assigns, for and during the natural life and lives of the several person and persons in the therein recited deed of release of the 10th of January 1773 as contained and mentioned, or contained and mentioned in any renewal thereof since had and added and the survivors and survivor of them and for and during the natural life and lives of all and every such other person and persons as should from time to time forever thereafter be added to the said recited deed of release or any renewal thereof by virtue and in pursuance of the covenant for perpetual renewal in said recited deed contained and mentioned, in trust however, and in and for the only proper use and behoof of the said William Thompson, his heirs, executors, administrators and assigns, at under and subject to the payment of the yearly rent and to the performance of all and singular the covenants, clauses, matters and things in said deed of release recited, and which on the tenant or lessee part are to be paid, done and performed, and also subject to the conditions of redemption in the therein recited indenture mentioned, and the said William Gerrard and Thomas Gerrard did thereby for themselves, severally and respectively, and to and for their several and respective heirs, executors, administrators and assigns, contract, promise and agree to and with the said William Thompson , his heirs, executors, administrators and assigns, all that the lands and premises of theretofore granted in mortgage to the said Thomas Hinds and thereby by the said Thomas Hinds granted and conveyed unto the said Mungo H. Waller. Thomas Hinds to remain charged and chargeable to, with and charged by the said Mungo H. Waller, his heirs, executors, administrators and assigns his debt in mortgage for, and subject and liable to the aforesaid sum of ( left blank ) so by the said William Thompson paid and advanced with the said Thomas Hinds with interest thereon from the day of the deed thereof until the time should be fully paid off and discharged. Such interest to be paid and payable half yearly at the rate of 6 percent per annum.

The deed was duly executed, signed and sealed by Thomas Hinds, William Gerrard, Thomas Gerrard and William Thompson, and the memorial by Thomas Hinds, William Gerrard and Thomas Gerrard. Witnesses to both documents were William Bailey Wallace, attorney-at-law, and Matthew Leyden, his clerk. It was registered on 18 January 1812.2 
(Grantee) Deed Memorial10 March 1812A memorial of an indented deed of release dated 10 March 1812 was made between William Gerrard and Thomas Gerrard of Drurytown in the county of Meath, gentlemen, of the one part, and William Thompson of Charlemont Street in the city of Dublin Esq., of the other part.

Whereby after reciting as therein is recited, they the said William Gerrard and Thomas Gerrard for the considerations therein mentioned, did grant, bargain, sell, remise, release and confirm to the said William Thompson, the same in his actual possession then being by virtue of the indenture therein recited, and his heirs and assigns, all that part of the town and lands of Dormstown in as full and ample manner as the same was formerly in the possession of William Gerrard, gentleman, deceased, under and by virtue of the release memorial made to him by Gaynor Barry of the city of Dublin, Esq. bearing date 18 January 1773 and containing by estimation 86 acres, 2 roods and 26 perches plantation measure be the same more or less, situate, lying and being in the county of Meath, as the same was then lately in the tenure, occupancy and enjoyment of the said William Gerrard and Thomas Gerrard.

To hold unto the said William Thompson, his heirs and assigns, from the first day of November then last, for and during the natural life and lives of Henry Codington of the city of Dublin, Esq., and of his Royal Highness George, Prince of Wales, and of his Royal Highness Prince Frederick, Duke of York, and the survivors or survivor of them, and for and during the natural lives and life of all and any such other person and persons as thereto might from time to time forever thereafter be added thereto by virtue of and in pursuance of the covenant and agreement therein and for that purpose and intent and conditions and under and subject to the payment of the yearly rent or sum of £370, 9s, 8p sterling, the same to be paid and payable on the first day of May and the first day of November in each and in every year, the first payment thereof to be made on the first day of May next, in which said deed of release is contained a covenant for perpetual renewal on payment of a peppercorn as a fine on each renewal.

The deed and the memorial were duly executed, signed and sealed by all the parties, William Gerrard, Thomas Gerrard and William Thompson, and witnessed by William Bailey Wallace, attorney-at-law, and Matthew Leyden, his clerk, both of the city of Dublin. It was registered on 11 March 1812.3 
(Grantee) Deed Memorial2 March 1818A memorial deed dated 2 March 1818 was made between William Gerrard and Thomas Gerrard, both formerly of Dormstown but then of Navan in the county of Meath, gentlemen, of the one part, William Thompson of Oatlands in the county of Meath, Esq. of the second part, and William Bailey Wallace of the city of Dublin, Esq. of the third part.

Whereby after reciting as is therein recited, they the said William Gerrard and Thomas Gerrard for and in consideration of the sum of £666, 19s, 11p sterling, to them in hand paid by the said William Thompson, and for and in consideration of 10 shillings sterling apiece to them, the said William Gerrard and Thomas Gerrard, in hand paid by the said William Bailey Wallace, the receipt and payment of which said several sums they, the said William Gerrard and Thomas Gerrard, did thereby acknowledge and did thereof acquit and discharge the said William Thompson and William Bailey Wallace, and they, the said William Gerrard and Thomas Gerrard, and each of them, did at the request and desire, and by the direction and appointment of the said William Thompson, testified by his being an executing party to, and signing and sealing said presents, grant, bargain, sell, assign, alien, remise, release and confirm unto the said William Bailey Wallace, the same in his actual possession then being by virtue of the indenture therein recited, and to his heirs and assigns, all that and those, all that part of the town and lands of Dormstown in as full and ample a manner as the same was formerly in the possession of William Gerrard, gentleman, deceased, under and by virtue of the release thereof made to him by Gaynor Barry of the city of Dublin, Esq., bearing date the 13 day of January 1773, containing by estimation 86 acres, 2 roods and 26 perches plantation measure be the same more or less, situate, lying and being in the county of Meath, as the same was formerly in the tenure occupancy and enjoyment of the said William Gerrard and Thomas Gerrard, and afterwards in the tenure occupancy and enjoyment of the said William Thompson, and also all edifices, buildings and improvements, rights, members and appurtenances to the said premises belonging, or in anywise appertaining, or therewith usually held and enjoyed, or which thought ought so to be, and all the estate, right, title, interest and equity of redemption of them, the said William Gerrard and Thomas Gerrard, respectively, of in and to the same and every part and parcel thereof subject, however to the yearly rent of £10 sterling reserved and made payable by the therein recited indenture of the 13 day of January 1773 from Gaynor Barry to William Gerrard, and also subject to the therein recited deed of mortgage and to the several judgments and judgment debts therein partly specified.

To hold to the said William Bailey Wallace, his heirs and assigns, for and during the natural lives and life of Henry Codington of the city of Dublin, Esq., and of his Royal Highness George, Prince of Wales and of his Royal Highness Frederick, Duke of York and the survivors and survivor of them, and for and during the natural lives and life of all and every such other person or persons as should and might from time to time, and at all times forever thereafter, be added to the therein recited indenture of 13 January 1773, in trust nevertheless to and for the sole and only use and behoof of the said William Thompson, his heirs, executors, administrators and assigns.

The deed was duly executed and the memorial signed and sealed by the said William Gerrard, Thomas Gerrard and the same were respectively witnessed by William Bailey Wallace, the younger, of the city of Dublin, attorney-at-law, and Edward Gerrard of Navan in the county of Meath, publican. It was registered 26 March 1818.4 

Citations

  1. [S588] Ireland Registry of Deeds, Transcripts of memorials of deeds, conveyances and wills, 1708-1929; on 2687 FHL microfilms. Most are now digitized and available online at www.familysearch.org, LDS Family History Library, Salt Lake City, Utah: 1811; Film number 459410; Volume 644; Pages 174-175; Deed number 441757, images 401-402. Hereinafter cited as Deeds, conveyances and wills, 1708-1929.
  2. [S588] Ireland Registry of Deeds, Deeds, conveyances and wills, 1708-1929; on 2687 FHL microfilms: 1812; Film number 459410; Volume 644; Pages 232-233; Deed number 442226, image 431.
  3. [S588] Ireland Registry of Deeds, Deeds, conveyances and wills, 1708-1929; on 2687 FHL microfilms: 1812; Film number 545079; Volume 649; Pages 76-77; Deed number 443772, image 340.
  4. [S588] Ireland Registry of Deeds, Deeds, conveyances and wills, 1708-1929; on 2687 FHL microfilms: 1818; Film# 463940, Volume 725, pages 556-557, Deed Number 495492, images 283-284.

______ Thompson1

Marriage*He married Anna Lewis, daughter of Zachariah Lewis and Sarah __?__.1 

Family

Anna Lewis

Citations

  1. [S1614] Pennsylvania, Wills and Probate Records, 1683-1993, online at www.ancestry.com, Bucks, Abstracts of Wills, 1685-1825, image# 561 of 713, abstract#2007, referencing page 209, Zachariah Lewis of Warrington Township, yeoman, will dated 4 June 1809 and proved on 31 May 1811. Hereinafter cited as Pennsylvania Wills and Probate Records, 1683-1993.

Else Marie Thomsen1

b. 19 January 1844
Father*Thomas Lauridsen Thomsen2,3 b. 1804
Mother*Maren Madsdatter Hansen2,3 b. 1814
Birth*19 January 1844Else Marie Thomsen was born on 19 January 1844 in Horne Parish, Ribe County, Denmark,1,2 
Baptism28 January 1844 and was baptized there on 28 January 1844.2 
Confirmation*11 April 1858She was confirmed on 11 April 1858 in Horne Parish, Ribe County, at age 14.4 
Marriage*23 April 1871She married Poul Christian Nyboe, son of Niels Lauritzen Nyboe and Else Poulsdatter __?__, on 23 April 1871 in Farup Parish, Ribe County, Denmark.5,1 

Family

Poul Christian Nyboe b. 12 Jan 1838, d. 16 Aug 1902
Child 1.Anna Marie Nyboe6 b. 16 May 1874

Citations

  1. [S2460] Denmark, Church Records, 1812-1918, online at www.ancestry.com, marriage on 23 April 1871 in Farup Sogn (Ribe District), Danmark (Denmark) of Else Marie Tomsen, age 27, born about 1844, and Povl Kristian Nyboe of Farup Sogn, age 33, born about 1838, referencing Rigsarkivet; Danmark; Kontraministerialbog; Reference: 8034448251. Hereinafter cited as Denmark, Church Records, 1812-1918.
  2. [S2460] Denmark, Church Records, 1812-1918, online at www.ancestry.com, baptism on 28 January 1844 in Horne Sogn (Ribe Amt), Danmark (Denmark) of Else Maria Thomsen, age 0, born on 19 January 1844, daughter of Thomas Lauridsen and Maren Madsdatter of Horne Sogn (Ribe Amt), Ribe, referencing Rigsarkivet; Danmark; Kontraministerialbog; Reference: 8034260821.
  3. [S2464] 1850 Denmark Census, online at www.ancestry.com, household of Thomas Lauridsen Thomsen and Maren Madsdatter (Hansen) Thomsen, 1850 Denmark Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2020; original data: 1850 Folketælling, The Danish National Archives - Rigsarkivet, København, Danmark. Hereinafter cited as 1850 Denmark Census.
  4. [S2460] Denmark, Church Records, 1812-1918, online at www.ancestry.com, confirmation on 11 April 1858 in Horne Sogn (Ribe Amt), Danmark (Denmark) of Else Maria Thomasen, born on 19 January 1844, in Horne, daughter of Thomas Lauridsen and Maren Madsdatter, referencing Rigsarkivet; Danmark; Kontraministerialbog; Reference: 8034260841.
  5. [S2461] Denmark, Marriages, 1635-1916, online at www.ancestry.com, marriage on 23 April 1871 in Farup, Ribe, Denmark of Poul Kristian Nybo and Else Marie Tomsen, referencing FHL Film# 51483. Hereinafter cited as Denmark, Marriages, 1635-1916.
  6. [S2460] Denmark, Church Records, 1812-1918, online at www.ancestry.com, baptism on 13 August 1874 in Skanderup Sogn (Ribe amt), Danmark (Denmark) of Anna Marie Nyboe, age 0, born on 16 maj 1874 (16 May 1874), daughter of Poul Christian Nyboe and Else Marie Thomsen of Skanderup Sogn (Ribe amt), Ribe, referencing Rigsarkivet; Danmark; Kontraministerialbog; Reference: 8034430821.

Thomas Lauridsen Thomsen1

b. 1804
Birth*1804Thomas Lauridsen Thomsen was born about 1804.2 
Marriage*6 November 1840He married Maren Madsdatter Hansen on 6 November 1840 in Nordborg, Sønderborg County, Denmark.1,2 

Family

Maren Madsdatter Hansen b. 1814
Child 1.Else Marie Thomsen+1,3 b. 19 Jan 1844

Citations

  1. [S2460] Denmark, Church Records, 1812-1918, online at www.ancestry.com, baptism on 28 January 1844 in Horne Sogn (Ribe Amt), Danmark (Denmark) of Else Maria Thomsen, age 0, born on 19 January 1844, daughter of Thomas Lauridsen and Maren Madsdatter of Horne Sogn (Ribe Amt), Ribe, referencing Rigsarkivet; Danmark; Kontraministerialbog; Reference: 8034260821. Hereinafter cited as Denmark, Church Records, 1812-1918.
  2. [S2461] Denmark, Marriages, 1635-1916, online at www.ancestry.com, marriage on 6 November 1840 in Nordborg, Aabenraa-Sonderborg, Denmark of Maren Hansen and Thomas Thomsen, referencing FHL Film# 42805. Hereinafter cited as Denmark, Marriages, 1635-1916.
  3. [S2464] 1850 Denmark Census, online at www.ancestry.com, household of Thomas Lauridsen Thomsen and Maren Madsdatter (Hansen) Thomsen, 1850 Denmark Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2020; original data: 1850 Folketælling, The Danish National Archives - Rigsarkivet, København, Danmark. Hereinafter cited as 1850 Denmark Census.

Ann Thomson1

b. 1730, d. 1810
Birth*1730Ann Thomson was born about 1730.2 
Name VariationShe was also called Nannie.3 
Marriage*before 28 March 1753She married Obadiah Britt, son of ______ Britt, about a year before 28 March 1753 in Goochland County, Virginia. They very likely married about a year before that date because, unfortunately, the marriage date reported for them in The Douglas Register is incorrect, and is actually the date of birth of the oldest of their children found in the birth and baptism section of the Register starting on page 150.1,4,5 
(Wife) Will3 September 1795Her husband prepared his will dated 3 September 1795 in Albemarle County, Virginia, naming his wife, Ann Britt, his four sons, William Britt, John Britt, Obadiah Britt and Archelus Britt, and a deceased daughter, Elizabeth Bailey. His objective was to treat all of his children equally, and appears to have specifically named the five for reasons other than inheritance. His four other daughters were very possibly also living.

The land that he then lived on he loaned to his beloved wife Ann Britt, during her life, and after her decease directed it to be sold by his executors at proper credit, and the money arising therefrom to be equally divided among his children, and the children of his deceased daughter, Elizabeth Bailey, to have one child's part, and not go into the hands of their father, John Bailey. His will directed that all the rest of his estate, real and personal, be enjoyed by his wife at the discretion of his executors, and after her decease to be sold and divided among his children as above mentioned. He constituted and ordained his sons, William Britt, John Britt, Obadiah Britt and Archelus Britt, his son Obadiah's father-in-law, Micajah Wheeler and John Buster his executors.

The will was signed and sealed by Obadiah Britt in the presence of witnesses John Buster, Micajah Wheeler, Sr. and William Smith.6 
(Wife) DeathSeptember 1797Ann became a widow when Obadiah Britt died about September 1797 at about age 67.5,2 
Death*1810She died about 1810 at about age 80.2 

Family

Obadiah Britt b. 1730, d. Sep 1797
Children 1.William Britt3,2 b. 28 Mar 1753, d. 1817
 2.Ann Britt3,2 b. 19 Mar 1756
 3.Lucy Britt3,2 b. 12 Jan 1758
 4.John Britt+3,5,2 b. 10 Sep 1759, d. 22 Apr 1823
 5.Elizabeth Britt3,2 b. 20 Jan 1761, d. b 3 Sep 1797
 6.Obadiah Britt+1,3,2 b. 15 Mar 1763, d. 1 Aug 1862
 7.Patty Britt3,2 b. 19 Jul 1765
 8.Sally Britt3,2 b. 22 Dec 1766
 9.Archelus Britt6,2 b. 1770

Citations

  1. [S2227] Cheyanne Britt Conner, The Life and Times of Obadiah Britt and Sarah Wheeler Britt, downloaded from the Family History Library at www.familysearch.org. Biographical and genealogical information about Obadiah Britt, Jr. (1763-1862) and about his wife, Sarah (Wheeler) Britt (1763-1855) and some of their descendants. They married in 1785 and lived in Albemarle County, Virginia and Barren County, Kentucky. Includes an index, a helpful table of contents and excellent documentation of sources. (Indianapolis, Indiana: C. B. Conner, 1981), page vi, introduction of Obadiah Britt and Sarah Wheeler Britt. Hereinafter cited as Obadiah Britt and Sarah Wheeler.
  2. [S2237] Britt Family Documents and Transcriptions, online at www.ancestry.com. Grouped within this source title are a variety of documents, transcriptions of documents, information from Bible records, written reports by past genealogists and researchers, and other miscellaneous information we have found attached to a variety of Ancestry public trees and used to increase our understanding of the extensive Britt family of Virginia, Tennessee and Kentucky. We thank all of the individuals who have made this information available; a Family Group Sheet for Obadiah Britt and Ann Thomson prepared on 25 August 1985 by Nellie Stanley, Jonesboro, Arkansas; shared originally by dorothywigg1 on 29 July 2013, viewed on 20 July 2021, online at https://www.ancestry.com/mediaui-viewer/tree/46250030/…. Hereinafter cited as Britt Family Documents and Transcriptions.
  3. [S2236] Reverend William Douglas, The Douglas Register : being a detailed record of births, marriages and deaths together with other interesting notes, as kept by the Rev. William Douglas, from 1750 to 1797 : an index of Goochland wills, notes on the French-Huguenot refugees who lived in Manakin-town, downloaded from the Family History Library at www.familysearch.org. Transcribed and edited by W. Mac. Jones. (Richmond, Virginia: J.W. Fergusson & Sons, 1928), page 162. Hereinafter cited as The Douglas Register : being a detailed record of births, marriages and deaths together with other interesting notes, as kept by the Rev. William Douglas, from 1750 to 1797.
  4. [S2236] Reverend William Douglas, The Douglas Register : being a detailed record of births, marriages and deaths together with other interesting notes, as kept by the Rev. William Douglas, from 1750 to 1797, pages 100 and 145; with a caution statement dated 13 September 1994 by the Family History Library warning that the dates shown for couples on pages 98-149 are not marriage dates, but are "presumptive" marriage dates, and are actually the birth dates of the oldest child of the couple as found in the birth and baptism section starting on page 150 of the Register.
  5. [S2237] Britt Family Documents and Transcriptions, online at www.ancestry.com, from the Rebecca Britt Bible, a summary prepared by Gladys S. Wilson of Glasgow, Kentucky; originally shared by cczink on 31 July 2009, viewed on 18 July 2021, online at https://www.ancestry.com/mediaui-viewer/tree/46250030/…
  6. [S2237] Britt Family Documents and Transcriptions, online at www.ancestry.com, a transcription of Obadiah Britt’s 1795 will, Albemarle County Court House, Charlottesville, Virginia, proved October Court 1797, Will Book 3, page 330; originally shared by cczink on 03 August 2009, viewed on 18 July 2021, online at https://www.ancestry.com/mediaui-viewer/tree/46250030/….