The Kansas memorial, a report of the Old Settlers' meeting held at Bismarck grove, Kansas, Sept. 15th and 16th, 1879, Part 26

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 26


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


Place and Date of Settlement.


Salina, April 22, 1869.


Ft. Scott, June 7, 1860. Lawrence, November 24, 1874. Lawrence, February 25, 1855. Lawrence, November 20, 1875. Wyandotte City, Sept. 8, 1863. Tecumseh, Kan., Mar. 12, 1866. Leavenworth, Nov. 18, 1861.


Kanwaka, April 6, 1855. Lawrence, 1869. Iola, Allen Co., Sept., 10. 1863. Bloomington, Douglas Co., April 22.1859.


Lawrence, May 11, 1859. [1860 May,


Monrovia, Atchison Co., Lawrence July 13, 1865. Emporia, April 18, 1879. Wyandotte, October 8, 1859.


Lawrence, May 20, 1856.


Prairie City, June 2, 1857.


Lawrence, March 15, 1873.


Lawrence, March 15, 1873. Lawrence, July 10, 1878. Leavenworth Co., Nov. 25, 1854. Lawrence, Kan., May 6, 1856.


Cedar Point, Chase Co., June 17, 1871. Wyandotte, February 27, 1857. Salina, Saline Co., June, 1868. Lawrence, June, 1868. Lawrence, September, 1869 Lawrence, April 3, 1873.


Lawrence, September 25 1854. Lecompton, Kan., Sept. 10, 1859. Lawrence November 16, 1869 Atchison Co., June 25. 1854. Lawrence, March 20. 1857. --- , October 20, 1857. Lawrence, March, 1864 Topeka, April 7, 1879 Jefferson Co., April 1, 1866. Neosho Falls, September 11, 1870. Stoney Point, November 10, 1859. De Soto, Kan., June 15, 1860. Leavenworth, May 14, 1856.


Topeka, April 13. 1855. Miami Co., March 1, 1857.


, 1878. Palmyra, May 23, 1856.


Lawrence, May 1, 1879.


Clinton Tp., 1858.


Lawrence, May 5, 1855. Baldwin City, 1858.


Topeka, February, 1870. Coal Creek, May 21, 1856.


Lawrence, March 1, 1866


Near Lawrence, Nov. 11, 1854. Lawrence. Douglas Co., March 15, 1871 110 Shawnee Co , March 22, 1857. Illinois, May 4, 1857.


Miami Co., November 1, 1863.


Douglas Co., March 21, 1860.


Shawnee Co., March. 1857. Shawnee Co., March 25, 1858. Douglas Co., November 10, 1854. Olathe, August 4, 1870. -, May, 1870. Emporia, November 2, 1868. Emporia, March 1, 1871. Lawrence, April 7, 1855. Baldwin City, March, 1869. Shawnee Mission, March, 1833. -- , 1855.


Lawrence, September 10, 1865.


Present Residence


Salina. Wallace. Lawrence. Lawrence.


Wyandotte. Grantville, Kan. Lawrence.


Lawrence. Lawrence.


Clinton.


Topeka. Lawrence. Emporia. Wyandotte. Lawrence. Lawrence. Lawrence.


Lawrence. Lawrence. Leavenworth. Clinton, Kan.


Chase Co. Atchison. Leavenworth. Lawrence. Lawrence. Lawrenee.


Lecompton.


Lawrence. Atchison Co., Kan. 9 mls. e. of Lawr'ce.


Lawrence. Kansas City. Perryville. Topeka. Vinland. Vinland. Topeka. (One of the "Old Guard." Cedar Point.


Baldwin City. Lawrence. Palmyra. Melvin. Lawrence.


Clinton.


Lawrence.


Baldwin City.


Topeka Coal Creek. Lawrence. Lawrence. Lecompton.


Johnson Co. Lawrence. Lawrence. Topeka. Lawrence.


Topeka. Osage Co. Lawrence.


Lyon Co. Lyon Co. [Co. Kanwaka, Douglas Baldwin City. Lawrence. Burlingame. Larned, Pawnee Co


221


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Devereux, E. C., April 10, 1847. Dillon, Miss Mammie, Pa., April 18, 1859.


Davis, Mary Ann, Amble Tp., N. Y., August 31, 1805. Denton, Shelly W., Middlefield, O., June 11, 1859. Draper, Wm., New York, August 5, 1831. Draper, B. A., New York. April 15, 1835. Dutton, J. W . Ill., July 20, 1848. Dickinson, C. W., Mo., January 20, 1834. Dillon, Win , O., September 23, 1835 Dail, C. C., Girard Co., Ky., January 5, 1851. Dessroy, A. B., France, June 2, 1846 Douthitt, James V , Topeka, March 24, 1858. Dawson, B F .. Vigo Co, Ind., Dec. 2, 1829. Dawson, Mrs. B. T., Ill., May 25, 1843. Dick, Will S., Pa , March 1, 1861. Dick, Harry, Pa , June 1, 1863. Dick, George, Pa., August 20, 1865. Disney, J. C., Ire and, August 15, 1834 Deering, Mrs. Cornelia J., Elgin, III., Oct. 27, 1841. Dole, A W., Fitchburg, Mass., March 4, 1835. Dinsmore, Frank F , Ind., April 3, 1851. Dudley, Coleman, Putnam Co., N. Y., Nov. 12, 1818. Dean, W. A., O , September 23, 1862. Dean, Ollie, South Salem, O., June 22, 1860. Dow, Mary, Bourdown, Me., May 10, 18- Dole, Martha E , Indianapolis, April 1, 1833. Davis, S. C., Ind., November 20, 1855. Davis, J. L., 111., July 12, 1836. Durubauch, M., Pa., October 21, 1854. Darragh, James W., Ky., October 7, 1837. Doty, Mrs D. H., Cleveland, O, December 11, 1845. Dudley, Mary E., Greenwich, Conn., June 10, 1848. Dudley, Amanda, Hastings, Minn., August 17, .858. Doddridge, John S . Ind., March 16. 1818. Dickinson, David, Green Co., Ky., July 13, 1806.


Doan, A., Mass., November 29, 1826. Deechmann, F., Germany, November 27, 1831. Davis, E. W., Kosciusko Co., Ind., September 9, 1841. Dean, C. D., Douglas Co., Kan., September 11, 1858. Disbrow, E., Conn., March 27, 1827. Disbrow, B. B., New York, August 28, 1829. Disbrow, C. V., Clinton, Kan., December 31, 1859. Disbrow, Lulu E., Clinton, Kan. January 25, 1864. Disbrow, Frank H., Clinton, Kan., August 23, 1872. Davidson, Mrs. David, Ky., December 1, 1852. Davidson, David., Mo., August 25, 1851. Dickson, Nettie A., Kansas, October 17, 1856. Dobbins, Mrs. Amelia H , Harbor Creek, Pa., Octo- ber 4, 1831.


Darnall, Callie, Bainbridge, Ind., October 12, 1861. Doane, Levi A., Spencer, Mass., February 13, 1836. Doane, Laura A., Spencer, Mass., March 25, 1840. Deal, I. W .. Shippensburg, Pa., January 22, 1828. Downs, A. D., Seneca Falls, N. Y., January, 1824. Dodd, J. W., Quincy, Ill., December 14, 1837. Duck, Daniel, Center Tp., Pa., August 23, 1826. Dutton, A. M., Bath, III., August 30, 1850 Dutton, Mary A., Portland, Me., January 20, 1817. Dean, F M., Clinton, Kansas, August 17, 1863. Davis, I W., Petersburg, Ill., September 27, 1828. Dallas, Chester E., Sewellville, O., 1850. Dunmire, W. M., Hall, Pa., September 3, 1809. Dunmire, J., Mo , March 12, 1841. Demming, W. D., La Grange Co., Ind., Dec. 20, 1855. Davis, J. A


Daboney, Nelson, Williamson Co., Tenn. Douglas, W. W .. Peru, Ind , July 28, 1863. Douthitt, James V., Topeka, March 24. 1858. Davis, J. F., Topeka, December 25, 1862. Douglas, James, Xenia, O., March 4, 1828. Dutton, M. R., Litchfield Co., Conn., May 15. 1829. Dutton, Marion H., Wayne Co., N. Y., Sept. 20, 1828. DeHoff, Peter S., Columbiana Co., O., Nov. 11, 1857. Dole, Artemas W., Fitchburg, Mass., March 4, 1835. Dill, Wm., Hillsboro', O., April 16, 1846. Dershern, John A., Pa. Deal, Katie D., Shippensburg, Pa. Davis, G. W., Orleans Co., N Y., October 7, 1838. Dickinson, L. E., Ky., March 31, 1837. Deming, B. H., Ind., August 9, 1864.


Place and Date of Settlement.


Wyandotte, October 18, 1859. Council Grove, Sept. 10. 1867. Blanton's Bridge, May 22, 1854. Traveler.


Clinton, Dong. Co., April 26, 1855. Clinton, April 26, 1855


Douglas Co., March 1. 1857.


Baldwin City, November 10, 1864. Lawrence, April 15, 1869. Leavenworth, March 1, 1868. Lawrence. 1866.


Topeka, March 24, 1858.


Topeka, September 12, 1855. Topeka, September 12, 1855. Lawrence, September 12, 1878 Lawrence, September 12, 1878.


Lawrence, September 12, 1878. Topeka, March 26, 1855.


Prairie City, Nov. 30, 1857. Lawrence, March 15, 1856 Lawrence, November 10, 1857. Osawatomie, June 10, 1856 Clinton, 1868.


Douglas Co., November 3, 1854. Willow Springs, October 2. 1857. Shawnee, January 23, 1877 Lawrence, May 21. 1865. Belle Plaine, Sumner Co. Lawrence, February, 1879.


Topeka, April 8, 1867. Topeka, April 8, 1867. Lawrence, October 10, 1868. [1860. Oskaloosa, Jefferson Co., Apr. 10,


Topeka, April 2, 1855. Lawrence, April 18, 1857. Palermo, Doniphan Co , Nov., 1859. Douglas Co., Sept. 11 1858. Lawrence, October 15, 1854. Clinton, May 12, 1855.


Clinton, December 31, 1859.


Clinton, January 25, 1864. Clinton, August 23, 1872. Lenape, August 11, 1868. Douglas Co., March 21, 1853 Wakarusa, October 17, 1856.


Lawrence, October 15, 1866 Baldwin City, November 17, 1871. Neosho Co., December 4, 1869. Neosho Co , December 4, 1869. Junction City, October 28 1869. Wyandotte, June 1 1858.


Lawrence, November 29, 1870 Lawrence, July 10, 1857. Lawrence, June 21, 1858. Lawrence, June 7, 1858. Clinton, August 17, 1863. Franklin, February 27, 1862. Baldwin, Douglas Co , 1859. Leavenworth, February 1, 1865. Leavenworth Co., Feb 1, 1865. Lawrence, October 4, 1865. Leavenworth, 1856.


Topeka, April 10, 1876. Topeka, 1868. Topeka, March 24, 1858. Topeka, May 20, 1875. Shawnee Co., December, 1867. Jefferson Co., March 20, 1855. Jefferson Co., March 20, 1855. Salina, August 16, 1878. Lawrence, March 15, 1856. Leavenworth. Sept. 22 1869. Black Jack, February 3. 1859. Lawrence, January, 1870. Oskaloosa, April 27, 1858.


Baldwin City, November 10, 1864. Baldwin City. Lawrence, Spring of 1865. Lawrence.


Present Residence


Topeka. Lawrence. Rock Creek. Lawrence. Kanwaka. Kanwaka. Douglas Co.


Baldwin City. Lawrence.


Leavenworth. Topeka Topeka. Topeka. Grant Tp. Grant Tp.


Grant Tp.


Topeka. North Lawrence.


Osage Co. Lawrence.


Topeka. Clinton. Clinton.


Lawrence. Lawrence.


Topeka. Topeka. Lawrence. Topeka. (Died Oct. 5,1879.) Topeka. Lawrence.


Clinton. Clinton. Clinton.


Clinton.


Clinton. Clinton. Near Tonganoxie.


Near Tonganoxie. Lawrence.


Lawrence Baldwin City. Lawrence. Lawrence. Lawrence. Wyandotte. Armstrong. Clinton.


Lawrence. Clinton. Lawrence. Baldwin. Tonganoxie. Tonganoxie. Lawrence. Wyandotte. Lecompton. Lawrence. Topeka. Topeka. Topeka. Topeka. Topeka. Douglas Co. Melvern, Osage Co Leavenworth. Lawrence. Lawrence. Perry


222


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Deming, N. P. , Chautauqua Co., N. Y., Aug. 1, 1826. Day, S. A., New Albany, Ind., November 4, 1842. Donnelly, James, Ireland, December 24, 1840. Davis, John C., Bloomington, January 14, 1858. Daniels, C. R., Essex, N. Y., August 12, 1814.


Deskins, John, Va., February 25, 1810.


Davis, Thomas C., Gorham, Me., September 8, 1809. Disbrow, W. D., Clinton Co., O., February 15, 1836. Dustin, Mrs. Marietta, Toledo, O., March 6, 1838. Diehl, Mrs. Charlotte, Waukesha, Wis., Mar. 30, 1850. Dowdell, J., Ind., January 23, 1823.


Doane, Frank A., Mass., January 29, 1862. Dutton, J. B., Walo, O., September 4, 1827.


Duffet, L., Chester Co., Pa., December 8, 1834. Davenport, Blanche, New York, February 29, 1861. Draper, G. W., Texas, January 17, 1863. Dean, Thomas J., O., November 18, 1835. Duncan, Mrs. C. S., Harrodsburg, Ky., 1827.


Duncan, Lucetta D., Lawrence, January 7, 1863. Duncan, Charles S., Lawrence, February 4, 1860. Dickson, C. H., Mass., August 10, 1839.


Downard, Ed., England, February 27, 1837. Dennis, Wm.


Dean, R. A., Salem, Ross Co., O., November 2, 1821. Dean, M. N., Ross Co , O., July 9, 1827. DeMoss, J. A., Ind., February 5, 1859. Eastey, F. H., Rockford, Ill., September 27, 1859. Eberhart, A., Pa., 1835. Eggers, L. F., Center county, Pa., 1848. Emery, James S. , Industry, Me Evens, Levina, Randolf Vt., December 2, 1805.


Ecke, Josephine, Germany, January 11, 1837. Ecke, Josie, Kansas, March 30. 1862. Ecke, Amelia, Kansas, November 4, 1868. Elwell, Mary G., England, October 9, 1827. Elliot, Mary, California, June 5, 1823. Elliott, John, Buckfastleigh, England, April 15, 1833. Eaton, Gertrude, New Haven, Vt., January 28, 1862. Estabrook, Lucy, Weston, Mass.


Eberhart, Emma J., Crawford county, Pa., Nov 8, '52 Epley, James, Pennsylvania, August 3, 1816. Elwell, Charley, Galena, III , December 25, 1863. Edwards, William, Wellington, England, July 16, 1836. Edwards, Catharine A., June 20, 1840. Eckman, D M., Lancaster, Pa., February 25, 1858. Elias, Gideon, Huntingdon county, Pa., Aug. 26, 1831.


Elias, Isabella C., Huntingdon Co., Pa., Dec. 16, 1832 Elias, Juniata A., Prairie City, Kan., Jannary 8, 1858. Emerson, J. R , Maryland, February 6, 1843. Eidemiller, C. M , Miami county, O., October 1, 1844. Edwards, T. H., Charleston, Pa. , November 14, 1849. Edward-, W. C., Charleston, Pa., April 12, 1853 Ela, Charles N., Lebanon, N. H., April 22, 1836. Elam, E., Tennessee January 26, 1829. Elam, Elizabeth. Missouri, Angust 18, 1843. Elam, Edward, Kansas, Apri, 13, 1864. Eberhart, H. S., Mercer county, Pa , May 20, 1831. Eidemiller, A G., Frederick City, Md., Aug. 22, 1833. Eidemiller, M. J., Troy, Ohio, February 16, 1835. Eidemiller, Nellie E., Tioy, O. Eidemiller, Magg e R. Ellison. A G., St. Thomas, Can., March 6, 1860. Ellis, E., Lewis county, N. Y., February 14, 1848. Elliott, J. G., Ohio, September 24, 1852. Elston, John, Wayne county, Ind., June 13, 1812. Elston, Eliza H., Auburn, Me., November 3, 1834. Etherington, Thomas, Durham, England, Aug. 4, 1827.


Earl, George F , Massachusetts, February 11, 1834. Essic, Emanuel, Missouri, 1850. Eberhart, Paul C. , Butler county. Pa., April 3, 1838. Eoke, F. J., Germania, July 19, 1831. Edwards, Mrs. C L., Hadley, Mass., March 2, 1837. Edwards, Virginia S., Southampton, Mass., Dec. 13, '64. English, David C . District of Columbia, Mar. 20, 1853. Elliott, R. G., Indiana. July 23. 1828. Elliott, Hattie A., Ohio.


Place and Date of Settlement.


Lawrence, October 22, 1865.


Fort Scott, March 14, 1869. Lawrence, April 3, 1857. Lawrence, January 14, 1858. Black Jack, Douglas Co., Sept. 15, 1867. , 1866. Topeka, June 24. 1873. Shawnee Co., October 6, 1858. Leavenworth, Sept 27, 1858. Leavenworth, May 1, 1857. Lexington Tp., Nov. 1, 1858. Osage Mission, Dec. 15, 1869. Fairmount, Leavenworth May 1, 1864. Lawrence, April 7, 1855.


Co.,


Lawrence. 1864. Atchison Co., May 1, 1857.


Lawrence, May 11, 1855. Lawrence, January 7, 1863 Lawrence, February 4, 1860. 6 mls s Lawrence, Mar. 21, 1855. Elwood, 1859.


Clinton, June 1, 1857.


Clinton, July 15, 1857.


Iola, Kansas, 1868. Great Bend, Sept. 7, 1872. Douglas Co., 1854.


Jefferson County, 1869.


Douglas Co , September 14, 1854. Sherman, Leavenworth County, April 1, 1872. Lawrence, July 3, 1858. Lawrence. Lawrence. Missouri May 1, 1844. -, July 17, 1865.


Topeka, December 15. 1856.


Russell, Kan , Dec. 26, 1876. April 5, 1855.


Franklin County, June, 1856. 1857.


Near Lawrence, 1865. Lawrence, October, 1878. Lawrence.


Leavenworth Co., Mar. 10, 1870. Prairie City, Douglas County, April 1, 1857. Prairie City, April 1, 1857. Prairie City


Lecompton, March 31, 1858.


Wyandotte, March 1, 1870. Larned, June 15, 1875. Larned, January 11, 1876. Lawrence, Sept. 15, 1856. Bourbon Co., January 2, 1861. Bourbon Co , January 2, 1861. Douglas County, April 13, 1864. Lawrence, June 15, 1854. Lawrence, June 16, 1867. Lawrence, August 1, 1867. Lawrence.


Lawrence. North Lawrence, 1869


Lawrence, October, 1865.


Clinton, September 2, 1878. Johnson County, Oct 17, 1857. Douglas County, Nov. 3, 1854. Ridgeway, Osage Co., July 20, 1857.


Lawrence, Sept. 13, 1854. Lawrence, 1861


Douglas County, June 20, 1854. Lawrence, April 28, 1857. Lawrence, September 26, 1866 Lawrence, September 26, 1866. Leavenworth Co , May 20, 1870. Lawrence, Nov. 15, 1854. Lawrence, November, 1857.


Present Residence


Fort Scott. Lawrence. Clinton.


Black Jack. Lawrence. Topeka. Topeka.


Olathe. Lawrence.


Fairmount. Kanwaka. Lawrence. Abilene. Lynn Cr'k, Topeka. Lawrence. Clinton. Lawrence. Quenemo, Doug.Co. Topeka.


Clinton. Clinton.


Great Bend.


Hays City, Kan. Lawrence.


Leavenworth Co. Lawrence. Lawrence Lawrence. Vinland.


Topeka. Russell.


Vinland. Eudora. Vinland. Lawrence.


Lawrence.


Washington Creek. Washington Creek. Washington Creek. Topeka Lawrence. Kansas City, Mo. Larned. Topeka. Douglas Co. Douglas Co. Douglas Co. Willow Springs. Lawrence.


North Lawrence. Leavenworth Co. ( linton. Lawrence. Lawrence.


Ridgeway. El Dorado. Lawrence. Douglas Co. Lawrence. Lawrence. Lawrence. Jefferson Co. Jefferson Co. Jefferson Co.


223


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Evett, William, Lockland, O., June 1, 1825. Evans. William J., Pittsburg, Pa , November 25, 1852 Elwell, S. R. . Ohio, November 23, 1816. Eberhart, Obadiah, Westmoreland county, Pa.


Emery, Charles C., Saco, Me., May 30, 1830. Emery, Anna C., Saco, Me., July 19, 1829.


Evans, Thomas, East South Wales, June 16, 1824. Elston, Mrs. R. C., Kansas, February 14, 1857. Elston, R. C , Olathe, July 3, 1857.


Eberhart, Saty, Montgomery, O. English. Thomas A .. Indiana December 14, 1840. Edney, F. J., Woodsfield, Ohio, January 21, 1858. Evans, Henry, Massachusetts, January 19, 1828. Eddy, George A , New York, 1834. Eddy, Mrs M. L., Ohio. Edgar, W. I., Greenbrier county, Va., May 19, 1850. Eberhart, L J., Pennsylvania, Sep. 8, 1833. Ellwell, J. K , Galena, Illinois, Obtober 28, 1860. Essow, G. T., Canada West, February 22, 1856.


Eastey, F. H., Chicago, Illinois, September 27, 1859. Emmert, D. B., New Cumberland, Pa., Aug 1, 1836 Edwards, C. L., Southampton, Mass., Oct. 19, 1828. Ely, A. F. Susquehannah Co., Pa , Dec. 22, 1838 Embry, Josephine A , Northeast Pa., Jan. 17, 1:41. Embree, A , Fayetteville, Indiana, January 22, 1850. Eldridge, Wm. T., Berkshire Co., Mass .. Dec. 23, 1834. Etherington, Albert, Kansas, March 11, 1862. Foster, W. S., Indiana, March 27, 1833. Fox, James W., Ohio, February 22, 1843. Fisher, Peter, Glasgow, Scotland. August 27, 1829. Fairchild, T A .. lowa, July 22, 1854 Francis, John, Norfolk, England, April 24, 1837. Francis, L., Jonesboro, Indiana, March 2, 1841. Fry, John, England, November 25. 1832. Falley, George M .. Mt. Gilead, Ohio, May 4, 1855. Fultz, Henry, Indiana, May 12, 1859. Frazier, M., Rockville, Indiana, May 30, 1845. Filley, H. W., Cleveland, Ohio, June 9, 1816. Fugate, J. W., South Carolina, May 2, 1832. Finley, Richard, Ashfield, Ontario, June 22, 1856. Foster, Frank S., Bloomfield, lowa, Nov., 12, 1863.


Fitzpatrick, J. C., Agency City, Iowa, Jan. 6, 1847. Fitz, Mary Ann, Vinland, Kansas, December 25. 1858. Fitz, Mrs. G. W., Limerick, Ireland. Fitz, Laura A , Vinland, Kansas, March 27, 1866. Fitz, Almira W., Vinland, Kansas, December 9, 1863. Flanery. C. T., Virginia, August 8, 1859. Finch, H. O., Monroe Co., Ohio, May 31, 1821. Foster, James P., Ross Co., Ohio, January 19, 1835 Foster, M. F., Ross Co., Ohio, July 30. 1840. Frey, Henry, Sweitz Republic, December 28 1837. Force, Jennie E., March, England, February 5, 1845. Findley, W F., Dayton, Pennsylvania, August 24, 1857 Fletcher, Mary E., Ripley, Ohio, February 21, 1830. Field, A. H., Peterborough, N. H., December 22, 1810. Wakarusa Tp., 1869 Field, Jane E., Vassaboro, Maine, June 27, 1821. Faucett, J. F., Indiana August 12, 1825. Fugate, W .. Virginia, May 10, 1862 Farrell, John, Ireland. August 9, 1849. Felin, Flavia, Buffalo, New York, October 16, 1860 Fincher, A. T., Columbia county, Pa., August 12, 1847. Fritshe, Frederick, Lachsen, Altenburg, Germany, February 28 1820. Farrar, Mrs D. K .. Springfield, Ill., Nov. 26, 1840. Flagg, Mrs John, Weston, Mass., January 5, 1827. Fitz, E. G., Massachusetts, October 19, 1854 Foote, A. H., Middlefield, Ohio. Dec. 24, 1838. Flinn, Ella, Lebon. January 16, 1840. Finn, Jennie, Lawrence, October 19, 1869. Forney. J W., Lancaster, Pa., September 30, 1817. Farnsworth, H. W., Vermont, October 13, 1816. Fortescue, W. M., Philadelphia, April 1, 1835. Flick, George, Illinois, January 5 1862 Fellows, Francis W , Attleboro, Mass., Jan. 27, 1829.


Faas, Gustav A., Philadelphia, Pa., March 6, 1848. Faas, Helen S., Allentown, Pa., January 17, 1856. Flinn, Julia G., Canada, July 19, 1866.


Place and Date of Settlement.


Butler Co., October 4, 1866. | Lawrence, April 10, 1865. -


Co.,


Willow Springs, Douglas April 16, 1859.


Kanwaka, May 30, 1855. Kanwaka, September 19, 1857. Lawrence, April 10, 1857. Johnson County, February.


Willow Springs, Sept 19, 1861. Hutchinson. Nov. 17, 1866. Lawrence, June 10, 1873. Kanwaka, March 15, 1855. Leavenworth, March, 1857.


Leavenworth, November, 1856. Leavenworth Co., Sept. 8, 1868 9 mls. s. Lawrence, June 12, 1854. Lawrence, July 4, 1876.


Williamstown, Jefferson County, March, 1864. Sedalia, Mo., Sept. 7. 1872. Topeka, August 15, 1859. Lawrence, Nov. 26, 1855. Mound City, Sept. 1, 1867. Lawrence, Nov. 12, 1854.


Eudora, August 21, 1879.


Clinton, Doug. Co., Mar. 18, 1879. Ridgeway. Leavenworth City, Feb., 1856.


Topeka, Oct. 14, 1856. Topeka, 1857. Holton, 1857.


Lykins Co., Sept. 29, 1858. Allen Co., July 5, 1860.


Lawrence, Nov. 1, 1854.


Lawrence, May 1, 1857


Lawrence, Mar. 1, 1877.


Lawrence, Mar., 1863. Douglas Co., May 6, 1866. Parallel, Kan , April 1, 1870.


Ellsworth, Ellsworth Co., Mar 1876. Osawatomie, Feb 5, 1859. Stony Point.


Jefferson Co., Mar. 13, 1855.


Douglas Co., Mar 1868. Douglas Co., April, 1868. Lawrence, Aug. 1864. Lawrence, June 21, 1870. April 21, 1873. Prairie City, 1856.


Wakarusa Tp , 1869. Palmyra, Mar. 18, 1857. Lawrence, Nov. 11, 1875. Reno, Aug. 1, 1861. Lawrence, July 4, 1869. Lawrence, January 17, 1869.


Topeka, October 26. 1866. Burlingame, May 14, 1860. Manhattan, March 17, 1855. Douglas County, 1855. Lawrence, March 24, 1866 Lawrence, December 13, 1868.


Topeka, May 12, 1856 Leavenworth, August 11, 1868. Lawrence, October 19, 1869. Hutchinson, June 7, 1872. Ontario, Jackson County, Sept. 1, 1869 Lawrence, June 7, 1878. Lawrence, June 7, 1878. Lawrence.


Present Residence


Wakarusa Tp. Lawrence. Vinland.


Willow Springs.


Lawrence. Jefferson Co.


Willow Springs. Clifton. Douglas Co.


Leavenworth. Leavenworth. Leavenworth Co. Douglas Co. Vinland.


Lawrence.


Great Bend. Wichita Lawrence. Mound City. Ottawa. Eudora.


Clinton Topeka. Media, Kansas.


Topeka. Topeka. Topeka. Iola, Allen Co. Iola, Allen Co. Linwood. Douglas Co.


Douglas Co. Burlingame. Lawrence. Baldwin City.


Lawrence. Lawrence. Vinland, Kansas. Vinland. Vinland. Vinland.


Douglas Co.


Lawrence.


McPherson Co. Prairie City.


Palmyra. Lawrence. Leavenworth. Albany, N. Y. Lawrence.


Topeka. Burlingame. Manhattan. Vinland. Lawrence. Lawrence. Lawrence. Philadelphia. Topeka Leavenworth. Lawrence.


Lawrence. Lawrence. Lawrence.


224


THE KANSAS MEMORIAL.


Name, Place and Date of Birth,


Fugate, Mrs. J. W., Griggsville, Illinois, May 12, 1839. Field, L. A , Davenport, Iowa, October 30, 1858. Foster, Richard, Tabor, Iowa, July 15, 1858. Foster, Suard, Lincoln, Nebraska, August 8, 1863. Forbes, Charles F., Brookfield, Mass , Jan. 25, 1845. Frazier, Mrs Olive L., Ridge Farm, 111., Aug 12, 1853. Farrell, Thomas, Ft. Bliss, Texas, July 1, 1856. Franklin, Wilson, Tennessee, about 1829. Fortuer, Riley, North Carolina, 1811. Foster, F. R., Pennsylvania, April 1, 1832. Foster M B, Pennsylvania, August 10, 1835. Fellows, Cara, Cahaba, Alabama, December 18, 1860.


Fish, W. L., New York, January 4, 1813. Flinn, Sarah T., Niagara, Ontario, June 30, 1857. Frank, Henry, LaFayette, Indiana, December 21, 1853. Fincher, I. D., Berks, Pennsylvania, January 21, 1845. Furgason, J. D., Iowa, August 17, 1853.


Foreman, James B., Xenia, O., September 1, 1851. Fitz, George T., Cambridgeport, Mass., Feb. 18, 1843. Fitz, Mrs. L. E , Mercer county, Pa., Feb. 9, 1847.


Farnsworth, Charles, Groton, Mass., February 5, 1822. Foley, Peter, Missouri, March 23, 1860.


Freyhofer, Jacob, Switzerland, 1806. Fensky, Herman, Prussia, 1843. Falkner, Daniel, Ohio, November 15, 1818. Falkner, A. C , Ohio, May 17, 1858.


Frazier, C. N., Indiana


Feister, J. M , Lancaster Co., Pa., Decembor 17, 1813 Foster, Mrs. M A .. Bristol, Conn., July 26, 1812. Flinn, George, Ontario, Canada, February 19. 1830 Fillmore, H. S , New Brunswick, November 25, 1833. Fields, Michael, Philadelphia, January 1, 1819. Fluke, W. W., Ohio, Oct. 4. 1827,


Fry, M. Lulu, Shelby, O., September 9, 1864 Fry, E. E., Ohio.


Fry, Mrs. M. B , Richland connty, O., April, 1841. Fry, T. E., Crawford county, O., October 12, 183.3. Flinn, Annie, Florence, Can., 1860.


Flinn, Julia G., Canada, 1865.


Finney, Frank, Mt. Vernon, Ohio. Freeland, J. S , Owens county, Ind., August 7, 1826. Freeland, Mary J , Vermillion, Ill , November 25. 1832. Frye, D. F., New Hampshire, May 19, 1834. Fletcher, Clara A., Kansas, February 13. Faucett, Mary E., Kentucky, January 19, 1836 Fogle, Ella. Farnsworth, Mrs. A. C., Piqua, O., December 20, 1852. Fluke, Fannie, Mt. Pleasant, la., July 18, 1870. Flinton, William J. . Higate, Vt., March 19, 1849 Fuel, Henry, Osceola, Mo .. April 22, 1840.


Fisher, Julius. Germany, May 23, 1827. Fisher, T'hockla, Wilden Spring. Ger., Feb 21. 1847. Faxen, James D., Plymouth, Mass., April 29, 1843.


Flinn, Julia G., Canada. July 19, 1865.


Fager, J. Foreston, Ogle county, Ill., April 26. 1849. Franks, James, County Cork, Ireland, August 25, 18:5 Franks, Mary Ann, County Cavan, Ireland, Aug. 2','42. Leavenworth City, April 15, 1857. Fitz, George W., Sundown, N. C., April 22, 1815.


Fox, Thomas, London, England, April 2, 1829. Flinn, George, Niagara, Ont., May 19. 1860 Fugate, W. T., Bloomington, Ill., September 24, 186: Flanders, Mrs Mary A., Pittsburg, Pa .. Aug. 15, '38. Foos, Otto, Philadelphia, Pa., January 19. Falknor, Andrew, Montgomery county, O., May 24 1844. Franks, Lizzie S., Leavenworth, June 28, 1859. Gilbert, Eli, Morgan county, O, October 16, 1822. Gowen, J W .. Farmington October 22, 1806 Gallaher. William, Pennsylvania, January 22, 1833 Green, T. C., Naples. N. Y., June 12, 1833. Green, L. C., Ohio, April 10, 1840. Grefkaw, Fred, Germany, October 15, 1831. Gilliland. R. M., Brown county, O., Sept. 20, 1812 Goodin, J K., Somerset, Perry Co., O , Feb. 24, 1824 Goodin. Mrs. J. K , Canal Fulton, O., March 31, 1836. Geller, W. G., Germany. September 13. 1856. Griffith, Mrs. T. E., St. Johns, N. B., 1857.


Place and Date of Settlement.


Lawrence, March 1, 1876.


Blue Rapids, Sept. 29, 1870. Osborne County, July, 1871. Osborne County, July 15, 1870. Douglas County, January 1, 1879. Lawrence, March 1, 1877. Leavenworth Co., August, 1861. Lawrence, 1861. Eudora, 1861.




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.