The Kansas memorial, a report of the Old Settlers' meeting held at Bismarck grove, Kansas, Sept. 15th and 16th, 1879, Part 24

Author: Gleed, Charles Sumner, 1856-1920, ed
Publication date: 1880
Publisher: Kansas City, Mo., Press of Ramsey, Millett & Huson
Number of Pages: 294


USA > Kansas > Douglas County > Lawrence > The Kansas memorial, a report of the Old Settlers' meeting held at Bismarck grove, Kansas, Sept. 15th and 16th, 1879 > Part 24


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34


Adams, Mrs. Anna M., Chester Co, S. C., January 20, 1844. Adams, Robert J .. Leavenworth Co , May 24, 1871. Adams, Mark Orliff, Douglas Co., October 29, 1872 Adwer, George M., N. H., June 12, 1835. Anderson, O., Iowa, August 27, 1859. Andrews, Elizabeth, Ind , November 26, 1826. Adams, Eleanor, Lawrence, December 8, 1862. Adams, Annie, Lawrence, January 21, 1864. Altenburg, Marie, Wis , Apr 1 22, 1846. Atwood, Sam. F., Boston, Mass., March 21, 1828. Allen, Walter N , N. C , March 29, 1834. Alder, E M., Hanover, N. H., July 17, 1853. Alder, Eugene, Lawrence, Kan., June 21, 1876. Abbott, Mrs. A , Norwalk, O. Archer, Mrs. D. 1., Ill., June 16, 1845. Allen, Jennie E., Vt., May 15, 1839.


Place and Date of Settlement.


Present Residence


Leavenworth, September 1, 1857. Mound City, 1863.


Ashland, Riley Co., Mch. 27, '55 Leavenworth, April 19, 1856. Leavenworth, July 26, 1856. Atchison, January 13, 1859. Lecompton, August 21, 1861.


Kickapoo Ind. Ag'cy, Feb., 1867. Near Atchison, Oct. 10, 1869


Near Waterville, April 13, 1873. Topeka, December 3. 1877. Lawrence, March, 20, 1860. Lawrence, October 1, 1854.


Lawrence, September, 1855. Douglas County, Nov., 25, 1865. Lawrence, October, 1868 Pottawatomie County, 1856. Topeka, August 3. 1859.


Hays City, Ellis Co , Sept,, 1872. Prairie City, December 7, 1858 Prairie City October 16, 1857. Leavenworth Co., October, 1860. Clinton, May 12, 1855.


Donglas Co., February, 1855.


Girard, Crawford Co., Apr. 27, '74. Vinland, Doug Co. Leavenworth City, Nov. 5, 1854 Baldwin City, February 14, 1861. Olathe, Johnson Co. Baldwin City. Lawrence. Osawatomie, September 29, 1859


Osawatomie, August 5, 1859.


Lawrence. February, 1865. Douglas Co., November 20, 1854. Clinton, March 1, 1864. Lawrence, April 8, 1857.


Lawrence, 1868.


Linn Co., May 25, 1861. Atchison County, 1855. Lawrence, September 18, 1860. Osawatomie, Miami Co., Mch , '55.


Lawrence, August 1, 1854. Wyandotte, December 10, 1843.


Wyandotte, December 10, 1843,


Leavenworth, May 8, 1856.


Lawrence, March. 1879. Lawrence, September, 1857. Lawrence, March 27, 1857.


Lyon, March 19, 1866.


Lawrence, May 16, 1855. Lawrence. Lawrence, June 10, 1865. Topeka, February 2, 1857.


Russell, April 21, 1871. Lawrence, Angust 21, 1857. Black Jack, April 10, 1858.


Lawrence, April 20. Lawrence, May 24, 1871.


Lawrence, October 29, 1872. Lawrence. December, 1865. Lawrence, July 15, 1×60.


Vinland, March 19, 1869.


Reno, December 8, 1862. Reno. Lawrence, June 7, 1871. L'v'nw'th & La'ence, July 10, '56. Leavenworth. March 10, 1857. Lawrence, Kan., Spring of 1855


North Lawrence, Oct. 11, 1865. Leavenworth, 1858.


Tiblow, Wyandotte County. Lawrence.


Topeka. Topeka. Topeka. Topeka. Topeka.


Topeka. Topeka.


Topeka. Topeka. Eudora.


Lawrence.


Lawrence. Shawnee County. Topeka. Hays City.


Chanute, Neo Co. Reno, Leavwth Co. Clinton. Reno.


Lawrence. Topeka. Topeka. Lawrence. Lawrence. Lawrence. Shawnee County. Douglas County. Osawatomie, Miami County. Leavenworth. Wyandotte


Wyandotte. North Lawrence. Lawrence. Lawrence.


Lawrence. Lawrence. Lawrence.


Kansas City, Mo.


Russell. Lawrence.


Lawrence Coal Creek .


Lawrence Leavenworth. Meriden, Jeffsn Co. Lawrence.


Lawrence. Lawrence. Meriden.


213


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Breymann, William, Hanover, Germany, June 30, 1817. Breymann, Ferelda J., Madison Co , Ky., Feb 12, 1820. Breymann George G., Boon Co., Mo , Dec. 13, 1842.


Booth, Henry, Yorkshire, England, May 11, 1838. Booth, Freddie, Manhattan, January 4, 1868 Bailey, L. D , Sutton, N. H., August 26, 1819. Bristol, Mattie J., Edinburgh, O., Nov. 9, 1861 Bell, Dr S. B, N. J., 1821. Baldwin, J. C., Chenango Co., N. Y, Feb 6, 1806. Brown, J. C., Harden Co., Ky., June 29 1812. Bodwell, H. E., Huron Co., O , July 12, 1831. Bonebrake, P. I., Eaton, O , September 25, 1836. Bonebrake, M. L., Ind., October 12, 1839. Blood, Eliza J., Vt., May 26, 1833.


Brass, Sarah A., Columbia Co., Pa , July 23, 1824. Bangs, W H .. Stonebridge, Canada, April 19, 1840. Barlow, John H , Mass. Burdick, F. D., M. D , Ill., September 16, 1852. Bracht, Henry, Lancaster, Pa., August 12, 1852. Baldwin, A. S., Harwington, Conn , June 23, 1829. Brown, L. J., Putnam Co., O., March 8, 1839 Beckwith, E. B , Smithport, Pa


Bastian, H. , Lehigh Co., Pa , February 2, 1844 Bradford, J. H., Oxford, O., 1847. Bean, C W., Corydon, Ind., October 20, 1854. Ballard, D. E., Franklin, Vt., March 20, 1837.


Bridges, James, 111. , April 9, 1845.


Brass, William, Columbia, Pa., July 27, 1816.


Brooks, Albert G , York, York Co., Me., Nov. 18, 1838. Butler, Oliver, Ind., December 2, 1835. Butler, R. E., Ind , Dec 14, 1835. Babcock, Mrs. C. W , Ohio. Barnes, S. O., Va., June 30, 1853. Boles. C. W., Winona, Minn , December 8, 1860. Burnett, J. C., Morrisville, Vt., March 19 1825. Bechtel, N W , Cincinnati, O., August 17, 1854. Brownlee, James, Downes Co , Ireland, March, 1812. Burnett, H. C , Morri ville, Vt., October 4 1850. Betner, James. Green Co .. Ind., July 22, 1817. Ballard, Jos., Ind. December 22, 1838.


Brown, Wm., Caven Co., Ireland, November 15, 1837.


Byerly, Maria, Westmoreland Co., Pa., Oct. 25, 1822. Bodwell, L. M., Danbury. Ct., September 11, 1803. Bichet, Francis, France, March 11, 1812 Cedar Point, July 4, 1858. Highland, May 29, 1855. Manhattan, January 4, 1856. Lawrence, 1860. Burlingame, November 4, 1854. Lawrence, October 25, 1873. Lecompton, February 20, 1859 Leavenworth, November 20, 1859. Gardner, January 22, 1857 Lawrence, September 10, 1868. Lawrence, May 12, 1865 Topeka, December 5, 1857. Lawrence, July 25, 1879. Lawrence, April 6, 1870 Douglas County, April 6, 1850. Lawrence, October, 1854. Lawrence, October, 1854. Douglas County, May 25, 1860. Bayless, W. H., Broome Co., N. Y., March 13, 1839. Briggs, C F., ( , April 12, 1833. Brass, Cloyd, Kansas, October 9, 1863. Bothel, James, Indiana Co., Pa., July 31. 1828. Burlingame, S. W., Caldwell, O., June 1, 1816. Borton, Lewis W., Cambridge, O , September 1, 1831 Buckingham, Henry, Norwalk, O., May 28, 1830. Bradbury, Leonard, Summerset Co , Me., Feb. 20, 1813. Bangs, Mrs. C. W , Boston Mass , April 24, 1840. Barteaux, A. B., St. John, N B., July 18, 1859. Bodwell, Anson G .. Simsburg, Con., June 3, 1801. Bristol. Frank, New York City, February 11, 1859 Bowles, James T., Hinsdale, Mass., November 16, 1842 Beek, C. B., Brook Co., Vt., March 29, 1830. Brown, G. W., Essex Co., N. Y., October 29, 1820. Brown, Mary A. , Mandell, Essex Co., N. Y., Sep. 19, '25. Baker, Mrs. J A., Vt .. May 19, 1829. Boles, J. Lewton, Louisville, Ky., July 24, 1860. Booth. Isaac, Cadiz, O., August 27, 1838. Larned, March 10, 1877. Lawrence, November 17, 1870. Lawrence, January 25, 1871. Lawrence, April 30, 1869. Lawrence, April 10, 1871. Nemaha County. Bell, Lola, Walworth, Wis., March 23, 1854. Bell, Mrs. Sarah, Quimans, N. Y., Dec. 14, 1898 Bell, Manley, Walworth, Wis., September 2, 1847. Bell, Nellie, Monroe Co., N. Y., Feb. 15, 1854. Boyd, Wright, Mo., Sept. 15, 1861. Bond, S. W., Hamilton, Ind. , April 29 1853 Douglas County, May 13, 1865. Lawrence, October 1, 1860. Brooks, W. W., Clay Co., Mo., December 25, 1855 Bunker, Mrs. H. A., Lincoln, Mass., December 8, 1826. Topeka, Kansas, January 14, 1856. Boles, C. W., Winona, Minn . December 8, 1860. Lawrence, August 31, 1877. Brillin, W. F., Ill., June 22, 1856 Blake, William G., Iowa, October 11, 1855 Leavenworth, February 20, 1863. Topeka, February 29, 1865. Baker, C. M , Rochester, Vt., July 20, 1817. Brannor, W. B., Ind., 1852.


Place and Date of Settlement.


Little Wakarusa, Douglas county, July 18, 1854. Little Wakarusa, Douglas county, July 18, 1854. Little Wakarua, Douglas county, July 18, 1854.


Manhattan, September, 1856. Manhattan, January 4, 1868. Belvoir, April 2, 1857.


Lawrence, 1870.


Johnson county, 1857. Douglas county, October, 1859. Douglas county. Palmyra, Doug. Co .. Apr, 6, 1856. Topeka, June 8, 1859. Topeka, June 8, 1859.


Lawrence, September, 1855. Douglas county, September, 1857. Lawrence, 1868. , May, 1879.


Atchison county, May 5, 1866.


Topeka, January 6, 1870. Clinton, Doug. Co., May 2, 1855. Clinton, Doug Co., May 9, 1856. Lawrence, January 15, 1879. Big Stranger, Sept. 4. 1868. Manhattan, July 20, 1878. Stranger Valley, April 1, 1855. Washington Co., April, 1857.


Franklin, September, 1854. Kanwaka, September 10, 1857. Lawrence, January 15, 1860. Miami County, April 4, 1864. Miami County April 4, 1864. Lawrence, 1867. Spring Hill, March 27, 1879.


Lawrence, August 31, 1877. Mapleton, April, 1857. Leavenworth. April 1, 1860. Shawnee County, October, 1857. Mapleton, April, 1857.


Marion, May 14, 1858. Lawrence, December 2, 1866.


Wakarusa, Doug. County, March 4, 1859. Willow Springs, July 4, 1854. Baldwin City.


Present Residence


Clay Center.


Clay Center.


Clay Center. Larned, Pawnee Co. Larned, Pawnee Co. Lawrence.


Rosedale, Kan. Douglas Co.


Topeka. Topeka. Lawrence. Douglas Co. Lawrence. Lawrence.


Clinton, Kan. [Co. Richland, Shawnee Lawrence. Lawrence. Manhattan. Springdale, Kan. Ballard's Falls, Washington Co.


Leavenworth Co. Kanwaka. Lawrence. Douglas Co. Douglas Co


Lawrence. Lawrence. Lawrence. Russell. Valley Falls. Fulton Co , 111. Lawrence Kanwaka.


Wakarusa. Douglas Co. Baldwin City. Florence. Highland. Manhattan. Lawrence. Burlingame. Douglas Co. Clyde. Concordia.


Paola. Kansas City, Mo. Lawrence. Topeka Lawrence. Lawrence. Baldwin City. Rockford, Ill Lawrence.


Lawrence. Larned. Lawrence. Lawrence. Lawrence. Lawrence. Nemaha Co. Marion Tp. Lawrence. Topeka. Lawrence.


Leavenworth Co. Topeka. Silver Lake.


214


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Boyd, Wm. A., Philadelphia, February 3, 1859. Byram, F. W., Knox Co., Ill., December 9, 1860. Bowen, D. E., Peru, Mass., May 31, 1817. Bodle, C. E., South Eaton, Pa., June 6, 1851. Bonebrake, J. H., O., June 26, 1830. Borebrake, S. W., Ind., July 1, 1838. Bennett, Rev. Geo R., Albion, N Y., June 22, 1841. Benedict, S. S., Bennington Co., Vt. Nov. 9, 1844. Barricklow, H. V. D., Indiana, August 7, 1849. Blood, Kate, Lawrence, January 30, 1862. Burkhart, John M., Smithville, Ind., July 29, 1854. Brown, Clara. Mercer County, Pa., April 20, 1840. Brockelsby, William, Marion, O., April 29, 1832. Brockelsby, Mrs. W ., Marion, O., April 2, 1334. Bangs. C. W., Campton. L. C., December 19, 1834. Bangs, Albert. Slanbridge, C. E.


Blackman, W. 1. R., Troy, O., December 12. 1824. Barber, W. I , Ohio, December 27, 1825.


Benedict, M. R., N. Y.


Bannister, W. Beard, John, N H , March 10, 1810.


Bailey, F. A., Mass , October 21, 1827. Bailey, Mrs. F. A., Vermont


Barnes, A., Barnesville, O., July 15, 1848. Barnes. Emma, Madison, Wis., January 7, 1854. Bauman, Miss Carrie. N. Y. City, February 17, 1867. Bryant, W H. Jr., Nashville, Tenn., May 5, 1856. Bruce, H. C , Chester, Vt., April 15, 1821. Baldridge, Geo W , Lawrenceburg, Ind., May 7. 1853. Bache, Anna C., Harrisonville, Mo., August 18, 1842. Burton, Martha, Maquon, 111 , November 15, 1843. Bailly, Elizabeth A. Burnton, Ella, Brooklyn, N. Y., June 1, 1862. Bond, W. H , Platte County, Mo., July 19, 1810. Brown, Sarah A., New York, January 12. 1838. Brown, Elizabeth B. , Mass., November 26, 1845. Bowen, H. W., Ohio, September 4, 1851. Banta, C. J., Illinois, February 28, 1837. Buttons, F. H., Pittston, Pa., February 28, 1759. Byrd, John H., Vermont. December 28, 1816. Byrd, Elizabeth L., New York, August 30, 1821. Byrd, Abby E., Michigan. Byrd, Alice H., Kansas, December 21, 1862. Bowman, Mary L., New York April 9, 1832. Butler, E. Jr., New York, March 16, 1860. Beggs, J. L., Indiana, November 11, 1819. Baldwin, Cyrus, Indiana, December 25, 1842. Booth, William, Bradford, Eng. , January 18, 1829. Brown, Ira, Vermont, February 23, 1831. Brown, Mrs. Ira, New York, October 27, 1834. Banta, J. C., England, July 14, 1856 Banks, Alex. R , Ohio, August 9, 1835 Brown, Mrs. M. E. A., Frankfort, N. Y., Aug. 15, 1821. Bowman, C., Pennsylvania, March 1, 1828.


Buckminster, J., Jeff. County, N. Y., August 10, 1839. Byles, Chas J., Princeton, N J., November 18, 1839. Byington, Mrs. D., Guilford, N. Y., June 15, 1835. Booth, L. S., Connecticut, June 12, 1873. Burriss, W. E., Peru, Ind., June17, 1858. Banks, Jennie S., Pittsburg. Banks, Emma R., Lawrence. Banks, Annie B., Lawrence. Boughton, L. J., England. Boyd, Abner H., Donnelson, Ill., November 7, 1859. Bell, J P., Pennsylvania, January 15, 1842. Barrett, J. R., Ohio, October 30, 1825.


Blinn, W. B., France, November 24, 1854. Brewster, E. C . Georgia, September 14, 1858. Bristol. J. A., New York, February 11, 1831.


Baldridge, Geo. W , Lawrenceburg, Ind., May 4, 1853.| Lawrence, October 18, 1870.


Bowen, Addison, Peru, Mass., July 11, 1825.


Bowen, M. A., Illinois, 1833. Bonham, John C. Bannister, W. H., Cincinnati, O., February 26, 1851. Butts, George D .. Wisconsin. Bush, Chas. D., Dayton, O., August 13, 1846. Bookout, W. N., Kentucky, August 16, 1831.


Place and Date of Settlement.


Lawrence, July 9, 1869 Jefferson County, 1864. Douglas County, March 15, 1857.


Big Springs, June 2, 1860. Big Springs, June 2, 1860. June 22, 1879.


Wilson County. June 25, 1868. Baldwin City, 1855 Lawrence, January 30, 1862. Newton, March 17, 1879. Osage County, February 22, 1858. Lawrence, May 10, 1859. Lawrence, May 10, 1859. Lawrence, March 1, 1868 Lawrence, March 20, 1857. Lawrence, April, 1855. Douglas County, March 4, 1874. Lawrence May 9, 1867


Monmouth Tp., Shaw County, December 1, 1868 Lawrence, September 15, 1854. Lawrence, September 15, 1857. Topeka, April 12. 1870


Leavenworth, September 1, 1862. Wilson County, June 15, 1871. Lawrence, May 30, 1879. Rensselaer, Ind., 1857. Lawrence, October 1, 1870. Paola, January 14, 1868 Franklin County, October, 1859.


Lawrence. Leavenworth, November 21, 1862. Lawrence, July, 1857 Hutchinson, July 6, 1862. Lawrence, March, 1857. Osawatomie, October 25, 1855.


Lawrence, April 1, 1878.


Leavenworth, May, 1855. Leavenworth. May, 1855. -- , May, 1855. Leavenworth Topeka, October, 1857. Wallace, 1868.


Lawrence, November 12, 1873 Leavenworth Co., Oct 1, 1868. Leavenworth, March 7, 1871. Lawrence, March 20, 1855. Lawrence, December 20, 1857. Linn County, July 1, 1863. Douglas County, April 3, 1855. , September, 1867. Near Hyatt, Anderson County, April 16, 1857. Douglas County, Nov. 18, 1869. Leavenworth, July 6, 1866. Leavenworth, January, 1864 Leavenworth, April 19, 1876. Topeka. Lawrence, April, 1863. Lawrence. Lawrence. -- , 1863.


Pomona, October 10, 1874. , September 18, 1865. Franklin, Douglas County, Sept. 1,1857. Leavenworth Co , June 30, 1867. Lawrence, January 6, 1876. Lawrence, June 25, 1879.


Olathe, Johnson Co., February 25,1858. Olathe, Johnson County, 1857.


Topeka, March 27, 1879. Lawrence, 1860. Tecumseh, 1857. Wyandotte Co , April 22, 1861.


Present Residence


Lawrence. Chase Co. Douglas Co. Lawrence. Lecompton. Lecompton. Lawrence. Guilford. Baldwin City. Lawrence. Newton Carbondale. Lawrence. Lawrence. Kansas City. Lawrence. Lawrence. Leavenworth Co.


Monmouth. Lawrence. Lawrence. Topeka. Topeka. Lawrence. Lawrence. Rensselaer. Lawience. Paola .


Lawrence. Lawrence. Leavenworth. Lawrence. Lawrence.


Douglas Co. Kansas City. Lawrence. Lawrence. Lawrence. Lawrence. Wakarusa. Lawrence. Lawrence. Lawrence Leavenworth.


Lawrence. Lawrence. Topeka.


Topeka. Topeka. Leavenworth. Leavenworth.


Topeka.


Lawrence. Lawrence.


Smith Co. Junction City Lawrence. Lawrence.


Olathe. Olathe. Kansas City. Topeka. Lawrence. Leavenworth Co. Johnson Co.


215


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Bruce, Wm., Blairsville, Ind., July 20, 1824. Bowman, Annie, Lawrence, September 20, 1862 Baker, Catherine E., Pennsylvania, June 31, 1831. Barnes, Ida C., Rock Creek, Kan., January 23, 1861. Brett, C. H., New York, July 15, 1817. Boles, Nettie E., Kentucky, April 18, 1867. Brown, G. W. Jr., Kansas, September 21, 1861. Barber, O. P., New Paris, O., December 23, 1846.


Barber, Mrs. O. P., Pittsburg, Pa., October 1, 1854 Badger, E. W., Girard, Erie Co., Pa., June 9, 1850. Breese, S. A., Mt Gilead, O., October 4. 1836. Breese, L. Ressie, Washington, la., April 22, 1851.


Burdick, J. M., Orleans Co , N. Y., October 14, 1826.


Bishop, William, Scotland, December 9, 1823. Burt, O. M., Massachusetts, December 8, 1847. Bullene, Wm. L , Wisconsin, October 30, 1849. Broughten, F., Pennsylvania, August 5, 1857. Bell, Millie J. , Broad Ford, Pa., December 8, 1848. Baldwin, Mrs. Lucy J., Ohio, February 24, 1825. Boughton, J. S., New York March 2, 1839. Brown, Alice E., Osage Co., Kan., January 4, 1859. Baker, Wm. S , New York City, November 11, 1809. Benson, A. P., Sweden, May, 1832. Bullen, T. W., Canada, March 16, 1829. Blunt, Nancy C., New Madison, O., December 10, 1832. Blunt, Kate P., Leavenworth, August 2, 1867. Beal, J. M., Allentown, Pa., June 13, 18-11. Biggs, Bill H., Johnson Co., Kan .. January 20, 1858. Blake, John Henry, Caswell Co., N. C, Dec. 17, 1831.


Burnett, C. H., Lawrence, June 12, 1861. Bates, A. M., Ohio, October 4, 1846.


Burgard, A. A., Wyandotte, January 1, 1859 Brown, C. W., Vermillion Co., Ill., March 5, 1847. Barnes, Delos N., New York, January 28, 1831. Bloss, Harry H., Rochester, N. Y , January 10, 1859. Billingsley, H. M , Ladoga, Ind., October 27, 1837. Breeze, T., St. Louis, Mo , March 29, 1843. Breeze, Mrs. M., Kentucky, May 28, 1841. Brown, P. B., Arrow Rock, Mo., October 23, 1854. Brown, E. E. Lawrence, January 20, 1863. Bruce, Chas., Windsor Co., Vt. June 7, 1828. Brooks, Frank, England, June 16. 1849 Brown, W. H , Pennsylvania, October 12, 1800. Bachelor, Chas. E., Hamilton Co., O., 1840. Babcock. C. W., Vermont, 1839. Brown, Geo. Lee, Providence, R. l., Feb. 28, 1838. Beam, C. I., Pennsylvania, 1832. Bardell, Chas. F., Sydney, 111., 1857.


Bower, Sol., Summit County, O., November 7, 1832. Beeks, Ed., Ohio, February 19, 1856. Booth, R. E., Ohio, April 18, 1850. Burroughs, Oscar, Bridgeport, Conn., May 31, 1835. Bowes, Chas. C., Halifax, N. S., September 23, 1856. Bowes, George W., Boston, Mass , October 14, 1827. Brooks, George G., Philadelphia, Pa., June 9, 1832. Bancroft, A. R., Michigan, November 24, 1835. Barker, Thomas J., Bedford Co., Va , Dec. 11, 1828. Buckingham, C. J., Miamiville, O., July 11, 1839 Bedale, Wm. and wife. Sarah, England, Dec. 20, 1825. Byers, J. L., Montgomery Co., O., July 17, 1833. Bush, Mrs. Alice, Atchison Co., October 7, 1858. Brown, Ethel, Indiana, October 13, 1821 Bleakly, Ella, Nebraska, October 12, 1872.


Badger, Mrs. S. A., South Port, Eng., Aug. 20 1856 Barber, Oliver, Franklin Co., Pa., December 11, 1816. Burnett, J. C., Lamoille Co., Vt., March 19, 1825.


Baldridge, Minnie, Lawrence. Blood, J., Vermont, March 21, 1819. Barnum, W. B., Vermont, May 21, 1822. Barnum, Mrs. E. A., New York, September 23, 1832. Bishop, Emma B., Kentucky. Blythe, J. H., New York, January 10, 1840. Burnett, S. W., Waynesville, O., July 4, 1837. Barber, Mrs. John, Cincinnati, O., February 13, 1852. Barber, John, New Paris, O., February 28, 1842. Brown, John H., Illinois, January 6, 1826.


Place and Date of Settlement.


Reno Station, June 20, 1869. Lawrence, September 20, 1862. Baldwin City, April 27, 1857 Rock Creek, January 23, 1861. Lawrence, April 9, 1878. Lawrence, September 1, 1877. Paola, September 21, 1861 Bloomington, Douglas Co., March 23, 1857.


Lawrence, 1863.


Lawrence, May 9, 1879.


Cottonwood Falls, Oct. 27, 1858.


Plymouth, Lyon County, August 8, 1871.


Sherman, Leavenworth Co., Feb. 15, 1876


Lawrence, October 20, 1858.


Lawrence, July 17, 1878.


Lawrence, August, 1867. Lawrence, September 25, 1869. , September 18, 1866 Kanwaka, October 29, 1859 Lawrence, November 4, 1864. Osage County, January 4, 1859. Topeka, 1861.


Topeka, 1863.


Clinton, August, 1868.


Anderson County, March 3, 1856. Leavenworth, August 2, 1867. Anderson Co., March 19, 1861. Vinland, January 20, 1858.


Gum Springs, Johnson County, March 4, 1857.


Lawrence, June 12, 1861 Shawnee County, March 15, 1872. Wyandotte, January 1, 1859. Clinton, November 2, 1857. Quindaro, April, 1859.


Leavenworth, January 10, 1865. Topeka, September 20, 1870. Palmyra, Doug Co., June 4, 1854. Willow Springs, 1855.


Douglas Co., March 18, 1871


Lawrence, January 20, 1863. Douglas County, April 1, 1858. Topeka, May 6, 1867.


Big Springs, June 15, 1856. Topeka, 1861. Lawrence, 1854. -, November, 1876.


Lawrence, April, 1872 North Lawrence, 1866.


Lawrence. [April, 1859. Baldwin City, Douglas County, Lecompton, July 10, 1867.


Lawrence, October 7, 1854. Lawrence, November 4, 1869. Lawrence, November 4, 1869. East of Lawrence, Sept. 18, 1857. Emporia, February 28, 1857. Wyandotte, April 28, 1855. Lawrence, December 5, 1868. Lawrence, November 12, 1870. Leavenworth, October 20, 1855. Atchison, 1856. Douglas County, 1850. Douglas County, 1877


Lawrence, July 10, 1879. [1, 1854. Bloomington, Douglas Co., June Mapleton, Bourbon Co., April, 1857.


Lawrence, March, 1855. Lawrence, July, 1854. Lecompton, April 20, 1859. Lecompton, April 20, 1859. Lawrence, November, 1858.


Tonganoxie, February 16, 1875. Leavenworth Co., March 1, 1865. Lawrence, July 11, 1872 Douglas Co., March 25, 1857. Lawrence, March 20, 1865.


Present Residence


Topeka. Baldwin City.


Lawrence. Lawrence. Key West.


Lawrence. Lawrence. Lawrence. Chase Co.


Chase Co.


Linwood. Salina. Lawrence. Lawrence Lawrence.


Kanwaka. Lawrence.


Topeka. Topeka, Kan. Clinton. Leavenworth. Leavenworth. Jefferson Co. Coal Creek. Olathe.


Lawrence. Shawnee Co. Wyandotte. Clinton. Leavenworth. Lawrence. Topeka Palmyra Tp. Palmyra Tp. Centropolis Lawrence. Lawrence. Topeka. Big Springs. North Topeka. Lawrence. Topeka. Lawrence. Bismarck Grove. Olivet, Osage Co. Baldwin City . Lecompton. Lawrence. Topeka. Lawrence. East of Lawrence. Emporia.


Reno Tp. Lawrence. Leavenworth Co. Leavenworth Co. Baldwin City. Bismarck Grove.


Lawrence Lawrence.


Russell, Kan. Lawrence. Lawrence. Reno. Reno.


Tonganoxie. Lawrence. Lawrence. Lawrence. Wyandotte.


216


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Berkey, Geo. A., Kansas, 1859 Brown, Joe, Lawrence.


Bangs, John E., Canada, August 1, 1807.


Bliery, Jacob, Germany, 1821.


Bloss, Wm. W., Rochester, N. Y., March 31, 1831. Blayney, Mrs. Fannie J., N. Y. City, Sept. 14, 1854. Blayney, G. M., Washington Co., Pa., Feb. 6, 1816. Beack, Mrs. S. C., Hamilton, Scotland, Apr. 6, 1821.


Bacon, Ligarius S., Hartford, Ct., October 21, 1816. Billings, Tobias, Newport, Me., December 18, 1829. Billings, Mrs. C. F., Knox, Me., February 15, 1833. Barber, Oliver, Franklin Co., Pa., December 10, 1816. Banta, J. C., S. A., July 14, 1856


Brown, A. D., Livingston Co., N. Y., January 1, 1833. Bassett, Jane A., Bristol, R. I., August 22, 1809. Bassett, Owen A., Troy, Pa., July 16, 1834.


Bassett, Josephine E., Baltimore, Md., Nov. 27, 1836. Bassett, May V., Lawrence, Kan , August 2, 1866. Bassett, Thomas B., Lawrence, Kan , October 21, 1870. Bassett, Frederick L., Lawrence, Kan , May 19, 1873. Bassett, Josephine E . Lawrence, Kan., Sep. 28, 1875. Bookout, Emily A , Wyandotte, Kan .. April 30, 1861. Bookout, Charlotte N., Shawnee, January 14, 1863. Burlingame, M. J., Bennington Co., Vt., 1828. Butts, H. D., Valley Falls, Kan., 1862.


Brown, E. E., Lawrence, Kan , January 20, 1863. Beach, David C., Indiana, August 2, 1844. Bowers, Joe, Illinois.


Baker, Ryrus, Franklin Co., N. Y., March 31, 1822.


Bayles, Robert, England, March 22, 1832.


Bangs, Francis S , Warren, Mass., June 12, 1852. Brockson, Wm. A., Illinois, January 22, 1854. Bliss, J. A., Wilbraham, Mass., February 13, 1843. Bell, R. H., Malone, N. Y., May 4, 1837. Blodgitt, Jessie, Illinois, September 17, 1857. Bayne, Thomas R., Shelby Co , Ky., May 16, 1836. Bayne, Susan, Indiana, January 28, 1839. Bromell, Mrs. Harriet, York State, August 9, 1809. Brass, Kate, Kansas, January 5, 1860. Brown, Thomas R., Lawrence, December 11, 1860. Baker, Isaac L., Pennsylvania, July 10, 1828. Barker, Lucena A , Rochester, N. Y , August 16, 1844.


Banta, J. C., Ridge, Kan., July 14, 1856.


Bartell, Alice E., Riley Co., Kan., February 24, 1858. Baker, Charles S., White Co., Ind., October 25, 1849. Baker, Carrie M., LaSalle Co., 111., August 3, 1852. Benjamin, Alexina, New Lexington, O., Sept. 26, 1846. Brown, W. R., Buffalo, N. Y., July 16, 1840. Byrne, John O., Ireland, May 16, 1826. Barricklow, G. R., Indiana, March 23, 1835. Bond, Thomas, Indiana, March 31, 1848. Banker, F. H., Pittston, Pa., February 28, 1859. Brown, James P., New York, August 21, 1859. Barnes, William C., Mansfield, O., August 18, 1831. Bardell, John C., Rush Co , Ind., January 19, 1832. Baker, Floyd P., Fort Ann, N. Y., Nov. 16, 1820. Barchell, Elizabeth, Green Co., Pa., October 7, 1811. Barnes, W. E., Dracut, Mass., September 21, 1833. Byerley, G. W. Jr., Pennsylvania, April 6, 1821. Byerley, Wm., Ohio, April 13, 1817.


Badger, S. A., Girard, Pa., August 29, 1855. Bliss, J. F., Shoreham, Addison Co., Vt., Apr. 13, 1820. Bliss, Mrs. Julia, Salsbury, Addison Co., Vt., Novem- ber 28, 1824.


Bliss, Miss Nellie C., July 28, 1866. Brewer, D J., Smyrna, A. M., June 30, 1837. Benedict, S. A., New York, November 8, 1831. Bowman, Mrs. Mary S., Washington Co., N. Y Baldwin, Mrs. Nora, Newton, Pa., February 22, 1841. Bauker, F. H., Pittston, Pa., February 28, 1858. Cone, A. F., Delaware, O , November 20, 1832 Carr, E. M., Davis Co., Ia., March 5. 1854. Conway, Thomas W., Ireland, December 13, 1840. Cradit, N. C., Tompkins, N. Y., March 11, 1827. Carter, Paschal, Monroe Co., Ky., October 20, 1819. Cummins, J. S., Corydan, Ia , May 17, 1864. Cox, Mrs. M. L., Berlin, Wis., Nov. 23, 1854.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.