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 27
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
Topeka, November 9. 1854. Topeka, September 20, 1857.
Ontario, Jackson County, Sept. 1, 1869.
Lawrence, February 12, 1879. Lawrence, July 12, 1868
Leavenworth Co., Nov. 6, 1877. North Lawrence, Oct. 29, 1866. Lawrence, April, 1870.
Topeka, July 25, 1879. Palmyra, Nov. 12, 1859.
Palmyra Tp., Douglas Co., May 21, 1856. Topeka, Nov., 1854.
Lawrence, July 5, 1879.
Riley Co., 1861. North Topeka, 1864.
Clinton, 1867.
Clinton, 1867. Lawrence, 1868.
Peabody, April 1, 1878.
Atchison, Nov. 22, 1857.
Lawrence, May 9, 1865. Lawrence, April 25, 1859.
Reno Co., June 15, 1857.
Lawrence, Mar. 10, 1865.
Lawrence, June 9, 1877.
Lawrence, June 9, 1877.
Douglas Co., June 17 1877. Douglas Co , Jan. 17, 1877. Lawrence, 1869. Lawrence, 1869.
Lawrence, Sept., 1865
Shawnee Co., Feb. 27. 1854. Shawnee Co., Aug. 13, 1857. Palmyra Mar. 1, 1857. 1879. Douglas Co., Mar. 18, 1857. Williamsburg, Aug. 20, 1:69.
Lawrence.
Lawrence, May 6, 1875. Lawrence, Oct. 16, 1869.
Lawrence, Douglas Co., July 4, 1866
Lawrence, Kansas, Apr. 17, 1857. Lawrence, Kansas, May 16, 1857 Lawrence, Douglas Co., Dec. 2, 1856.
Lawrence, July 18, 1868. Wichita, Nov. 12, 1871.
Leavenworth City, Sept. 24, 1855. Leavenworth City.
Leavenworth City.
Coal Creek, Douglas Co., April Coal Creek, Doug- 29, 1855 las Co.
Wakarusa, Dec. 13, 1869. Lawrence, May 9, 1868. Ottawa, 1876 Lawrence, May 9 1856. Lawrence, June 7. 1878. Bloomington, Sept. 21, 1866. Leavenworth. Lawrence, June, 1856. Lawrence, March, 1877.
Ft. Scott, August 1, 1857 Lawrence, March 10, 1865. Lawrence, March 10, 1865. Eudora, March 30, 1857 Lyon Co., Nov. 12, 1871. Wakarusa. May 26, 1854. Palmyra, Douglas Co., Jan. 1857. Great Bend, April 7, 1856. Lawrence, 1866.
Present Residence
Lawrence. Lawrence. Osborne City. Osborne City. Lawrence. Douglas Co Leavenworth Co. Lawrence. Eudora. Topeka Tp. Topeka T'p
Lawrence. Shelbina, Mo.
North Lawrence. North Lawrence. Fall Leaf. Topeka. Willow Springs.
Willow Springs. Shawnee Co. Lawrence. Riley Co., Randolph North Topeka. Ridgew'y, OsageCo. Ridgeway. Tonganoxie. Peabody. Wyandotte. Lawrence. Lawrence. Floating. Lawrence.
Lawrence. Lawrence. Lawrence. Lawrence. Lawrence. Lawrence. Lawrence. Shawnee Co. Monmouth. Wyandotte Co.
Douglas Co., Kan Lawrence. Lawrence. Lawrence. Lawrence.
Lawrence.
Lawrence. Lawrence. Haysville.
Manhattan. Lawrence. Lawrence. Leavenworth. Larned. Lawrence. Ft. Scott. Perry. Perry. Lawrence. Lyon Co. Ottawa. Ottawa. Great Bend. Lawrence.
225
THE KANSAS MEMORIAL.
Name, Place and Date of Birth.
Grovenor, G., Suffield, Conn., September 13, 1840. Green, Charles H., Illinois, November 10, 1860 Gentry. Mary, Missouri, 1835.
Griswold, W. S., Guilford, Conn., May 6, 1827. Gellert, W. G., Ft. Wayne Ind , September 13, 1861 Gordon, G. S., Rushford, N. Y., September 28, 1826. Going, James W., Rolla, Mo , October 19, 1862. Geyer, Jonas, September 21, 1794.
Gould, M. A , Pendleton, Ind., December 3, 1841. Gardner, John, Ireland, August, 1832. Gardner, Mrs.
Gleason, J. H., Saratoga county, N. Y., Nov, 10, 1821. Gleason, Janie L , Windham Co., Conn., May 2, 1832. Greene, Albert R., Mt. Hope, Ill., January 16, 1842.
Gray, G. B., Johnson county, Mo., March 12, 1854 Godding, Frank, Lunenburg Mass., February 21, 1855. Grout, A. D., Westfairlee, Vt , September 14, 1844. Gregg, E. H., Frederickstown, O., March 29, 1830.
Gilbert, R. L., England, February 1, 1835. Gates, H. W., Ohio. August 2, 1849
Gates, Huldah S., Ohio, December 7. 1851. Greene, M M., New York, May 14, 1842.
Garvin, J. M., Fulton county, Ill , February 14, 1835. Gilson, Simeon, Cambridge, Mass., April 14, 1819.
Gilpatrick, W. C., Blue Hill, Me , August 3, 1836. Gunn, Charles H.
Gillmore, John, Gosport Ind., January 15, 1854. Graeber, G. A., Sheffield, 111., February 27. 1855. Griggs, W. D . Naples, N. Y., February 18, 1845. Griggs, Mrs. Sarah J., Sandusky, O, January 26, 1845. Guernsey. Lutie, Fulton county, Ill. , July 19, 1857. Guernsey, Robert C , Newton, Kan., Sept. 16, 1878. Gilman, George, Georgia, July 2, 1860. Gevens, Rev., Wellsborough, April 3, 1808.
Glathart, J. H., Ohio, May 5, 1836. Gingerich, M. E., Pennsylvania, August 3, 1850. Green, M. E., Ohio, September 22, 1847. Grover, Mrs. A. B., Hartford, Conn. Guild, E. B., New York, March 19, 1841. Gilbert, Mrs. J. E., Buffalo, N. Y., August 22, 1846. Gunn, Vara H., Kansas, October 6, 1857. Green, L. F., West Liberty, O , August 31, 1835. Griffin, A. J., Milton, N. C., November 15, 1842. Gordon, H. A., Allegany county, N. Y. Jan. 2, 1832. Green, E. H., Scituate, R. I., June 29, 1800.
Gipfert, P., Germany, February 9, 1852. Griggs, E. W., Wisconsin, July 28, 1850. Green, Flora A., Paris, III , December 21, 1860. Gilmore, A. O., Kansas, November 15, 1858. Good, E B., Madison county, Ill , October 19, 1832. Good, A. G., Madison county, Ill. , February 6, 1837. Good, T. W., Lawrence, January 27, 1868. Good, O. L., Madison county, III., December 3, 1863. Good, E. L . Lawrence, December 4, 1869. Grossette, M A., Pennsylvania. January 8, 1859. Grossette, J M .. Kansas, November 30, 1864. Guest, A. H., Albany, N. Y., February 10, 1842. Gardner, R., Donegal county, Ireland, 1829. Gardner, Charlotte, Juniata county, Pa., Aug. 14, 1833. Gunn, O. B., Montagne, Mass., October 29, 1828. Gunn, Mrs. O. B. Gleason, Mrs M. F , New Hampshire, May 1, 1828. Gleason, F., New Hampshire, April 20, 1824. Coolman, A. T .. Springtown, Indiana. June 6, 1852. Gill Mrs. Angeline. Mercer county, Pa , Sept. 13, 18_8. Greenwood, J E., Grafton, Mass., March 4, 1825. Greenwood, A. W., Maine, August 2, 1832. Grow, J. B , New York, December 25, 1831. Griffing, J. S., Tioga county. N. Y .. October 28, 1822. Griffin, E. K., Greenville, N Y., February 14, 18:5 Goodwill, H. C , Chicopee, Mass., August 22, 1858. Griffith, Mary, Lawrence, Kansas, March 17, 1864. Griggs, A. D , Naples, New York, February 18, 1845. Greer, John P , Dayton, Ohio, October 21, 1820. Griffith, R. S., Mass , February 18, 1819. Gillpatrick, J. H., Topsham, Maine, October 18, 1839. 15
Place and Date of Settlement.
Lawrence, Oct. 1, 1857.
Anderson Co., Sept., 1878. Leavenworth, 1863.
Wabaunsee Co., April 15, 1856. Great Bend, April 3, 1878. Topeka, May 22, 1856. Salina, March, 1866.
Douglas Co , April. 1874.
Lawrence, August 6, 1856.
Lawrence, August, 1856.
Lawrence, 1858.
Willow Springs, 1854. Willow Springs, 1859.
Ridgeway, Osage Co , May 18, 1857
Jefferson Co., Kansas, Oct., 1857. Douglas Co., September 17, 1878. Lawrence, March 18, 1877.
Ottawa, Franklin Co., March 7, 1878.
Lawrence, Kansas, Nov .. 1, 1855.
Ottawa. November 1, 1870
Ottawa, November 1, 1870. Shawnee Co , May 18, 1857. -, November 1, 1854. Wakarusa, Douglas Co., March 21, 1855. Shawnee County, Nov , 1854. , 1857 Lawrence, March 25, 1871.
Lawrence, 1856
Lawrence, May 1, 1870.
Lawrence, May 1. 1870
Neosho Falls, October 21, 1858 Newton, September 16 1878.
Lawrence, August, 1860.
Sherman Tp. . Leavenworth Co , October, 1869
Lawrence, February 1, 1857.
Lawrence, May 5, 1855 Baldwin City, June 7, 1857.
Lawrence, 1860.
Topeka, August 16, 1878.
Wyandotte. October 6, 1857.
Palmyra, March 31. 1855.
Lawrence, March 21 1867.
Topeka, May 22, 1856
Near Ridgeway, Osage County, May 10, 1857.
Lawrence, Angust 30, 1878
Lawrence, November 20. 1869.
Peabody, March 26, 1876.
Lawrence, November 15, 1858
Lawrence, May 3, 1863
Lawrence, May 3, 1866.
Lawrence, Jannary 27, 1868.
Lawrence, May 3, 1866
Lawrence, December 4, 1869.
Prairie City, 1863.
Lawrence, March 1, 1857. Lawrence, May, 1858. -, 1858. Leavenworth, March 20 1857. Lawrence, 1857.
Lawrence, May 7. 1857. Douglas County, May 7, 1857.
Osawatomie, August 12, 1868. Douglas Co , Nov. 10, 1855. Topeka, Dec. 10, 1854.
Topeka, Nov. 12, 1855 Lawrence, February 9, 1869. Lawrence, October 15, 1854. Topeka, July, 1856. Lawrence, April 1, 1879.
Lawrence, March 17, 1864. Lawrence, May 21, 1870. Topeka, 1856 Lawrence, July, 1856. Shawnee County, June 1, 1855.
Present Residence
Lawrence. Wabaunsee. Great Bend. Topeka. Salina.
Lawrence. Lawrence.
Willow Springs.
Lecompton. Jefferson Co. Kanwaka, Doug. Co Lawrence.
Ottawa. Chester, Jeff'n Co. DeSoto. DeSoto. Lecompton.
Wakarusa. Topeka. Lawrence.
Lawrence.
Lawrence. Lawrence.
Lawrence.
Lawrence.
Lawrence. Lawrence.
Leavenworth Co.
Lawrence. Lawrence. Prairie City. Gardner.
Topeka. Topeka. Lawrence. Prairie City.
Lawrence. Topeka.
Lecompton. Lawrence. Lawrence. Baldwin.
Kaw Valley. Lawrence. Lawrence.
Lawrence.
Lawrence.
Lawrence.
Lawrence.
Lawrence. Lawrence Jefferson County.
Lawrence. Lawrence. Lawrence. Lawrence
Douglas County. Topeka. Topeka. Lawrence. Manhattan. Topeka. Lawrence.
Lawrence. Lawrence. Topeka.
Leavenworth.
226
THE KANSAS MEMORIAL.
Name, Place and Date of Birth.
Gillpatrick, Sadie B., New Madison, Ohio, Nov. 18, 1851. Gillpatrick. Phebe, New Madison, Ohio, May 13, 1818. Goodrich, E. F., Somerset county, Maine, June 14, 1843. Goodrich, L. R., Somerset county. Maine, Dec. 6, 1815. Giffen, John M. Belmont county, Ohio, 1830
Goulding, Dora L., England, August 14, 1858. Griffeth, Mrs. N. C., Tecumseh, Mich , Sept. 4, 1838. Gilmore, John, New York, March 27, 1835 Gilmore, Sus'nh C., Crawfordville, Ind., Mch. 28, 1837. Gilmore, Frank L., Kansas, September 18, 1878.
Grant, O. H., Oneida county, N. Y., November 7, 1841. Geelan, P. H., Cavan county, Ireland, March 15, 1833
Grant, A J , Ohio, November 23, 1846. Grim, Jacob, Maryland, October 20, 1852 Gentry, Abram, Lafayette county, Mo., April 10, 1835 Giles, F. W., Littleton, New Hampshire, May 30, 1819. Giles, Caroline A. Salisbury, N. H., August 2. 1821. Gill, Eliza J., Glasgow, Kentucky, September 3, 1813. Gregg, S. C., Warren county, Ohio, October 12, 1844. Gregg, M. H., Green county, Ohio, October 29, 1847. Gamble, I. C., West Newton, Pa., Feb. 6, 1814.
Gleed, J. W., 1843.
Green, H. T., Virginia, October 16, 1824.
Green, Susan M., Kentucky, December 7, 1835 Gilmore, John S., Rochester, N. Y , December 6, 1818. Gould, George E , Kansas City, Mo , Aug. 27, 1864. Griffis, Joseph, Michigan, May 23, 1842.
Griffith, Prucilla A., Pennsylvania, Sept. 26, 1833. Griffith, Geo. W. E., Indiana, December, 22, 1833. Garvin, David, Fulton county, Illinois, May 1, 1810
Green, B. F., Sullivan county, Tennessee, Jan. 18, 1842.
Gibbons, Wm C., Bermuda Isles, April 7, 1834. Gibbons, Mrs. Eda, Indianapolis, Ind., March 10, 1850. Gill, W. W , Wisconsin, September 8, 1858. Gregory, Wes Muncie, Indiana, August 5, 1854. Greer, Julia E., Yellow Springs, Ohio, Feb. 27, 1847. Shawnee Co., October 3, 1863. Quindaro, Kansas, Mar. 27. 1857. Gray, Alfred, Evans, Erie county, N. Y., Dec. 5, 1830. Gray, Sarah C., Livingston county, N. Y,, July 31 1834. Quindaro, Kansas, August, 1857. Glynn, O. M., New York, Feb. 14, 1838. Lecompton, May 2, 1856. Green, M. L., French Valley, Kansas, Jan. 16, 1863. Greig, James H., Scotland. December 5, 1857. Gaylord, G. L., New York, September 16, 1826. Glymm, T W., New York.
Gill, Wm. H., Cornwall county, England, July 1. 1830. Graton, Adelaide H., Genesee county, Michigan, De- cember, 15, 1840.
Graton, Allie L., Lawrence, August 24, 1861. Gordon, J. C., Allegany county, N. Y., May 13, 1831. Gordon, Mrs. J. C. Tompkins county, New York, Feb- ruary 16, 1831. Gilliland, J. B, Brown county, Ohio, April 27. 1828. Gilliland, J. A , Brown county, Ohio, Nov. 13, 1828. Gilliland, Mary, Brown county, Ohio, Feb. 27, 1818. Griffith, Charles E , Kansas, August 17, 1858 Gingerich, E. J. Pennsylvania, December 25, 1829 Gingerich, J. M ., Pennsylvania, August, 4, 1847. Gleed, Charles S., Vermont, March 23 1855.
Gordon, J. W , North Fork of Deep river, North Caro- lina, June 13, 1815.
Grant, H. C., Oneida county, New York, Nov. 12, 1814. Miami Co., May 12, 1855. Gregg A. H., Ohio, October 22, 1832.
Gardner, G. W., Jefferson county, N. Y. July 4, 1826. Hunting, E. H., Penobscot county, Me., Dec. 3, 1>32. Hutchinson, Wm., Randolph, Vt., January 24, 1823. Hubbard, D., New Hampshire, 1833. Holsinger, Frank, Bedford county, Pennsylvania, 1836 Hadley, D. B., Genesee county, New York, 1819. Hadley, Willard J., Milwaukee, Wis., Sept. 17, 1856. Hasbaugh, W., Shelby Ohio, July 17, 1859. Hayenes, J. C., Betheny, Missouri June 7, 1854. Hadley, Mrs. Sarah E., Ohio, February 6, 1838 Henshaw, Newton, Chatham, N. C., December 28 1833. Hyde, Ella, Chicago, Illinois, January 22, 1857.
Place and Date of Settlement.
Anderson Co., March 3, 1856. Anderson Co., April 17, 1851. Lawrence, March 6, 1869. Lawrence, March 6, 1869. Shawnee Mission, Johnson Co., Sept. 20, 1855.
Topeka, May 6, 1870. Ft. Riley, January 1, 1862 Lawrence, March 7, 1857. Lawrence, September 27, 1857. Kansas. Miami Co., May 12, 1855. Big Springs, Douglas Co., April 28,1855.
Lawrence, November 22, 1867. Douglas Co., March 28, 1879. Douglas Co., June 11, 1862.
Topeka, December 4, 1854. Topeka, April, 1855.
Lawrence, May 11, 1864
North Topeka, May 15, 1869. North Topeka, May 27, 1869. Tonganoxie, Leavenworth March 6, 1869.
Co., Lawrence. Leavenworth, September, 1854. Leavenworth, November, 1855. Lyon Co., Kansas, Oct 31, 1857 Kansas City, Mo., Ang. 27, 1864 Vinland, Douglas Co., April 10, 1857. Prairie City, 1855. Franklin Co., October, 1855.
Wakarusa, Douglas Co., Decem- ber, 1854.
White Church, Wyandotte Co., November 20, 1868. Lawrence, November 3, 1854. Topeka, January 8. 1869. Lawrence, April 10, 1868. Lyndon, May 1, 1870.
Lawrence Lawrence, September 5 1878. Atchison. July 3, 1858. Oskaloosa, November 20, 1867. Lawrence, August 6, 1856.
Lawrence, August 1, 1856 Lawrence, August 24, 1861 Lawrence, November 20, 1854.
Lawrence, October, 1855. Douglas Co., June 26, 1857. Douglas Co., June 26, 1867. Lyon Co., October 13, 1871.
Lawrence, May 10, 1855. Lawrence, May 10, 1855. Lawrence, May, 1866 (?).
Johnson Co., May 4, 1869.
Olathe, Kansas, May 15, 1857. Leavenworth Co., April 15, 1855. Lawrence, March, 1856. Lawrence, April 1, 1855. Marion Tp., 1857. Douglas County, 1856. Wyandotte City, 1857. North Lawrence, Dec 16, 1869. Lawrence, November 28, 1877. Lawrence, October 28, 1861. Lawrence, June 7, 1855. Eudora, IS55. Atchison, October 16, 1866.
Present Residence
Leavenworth. Leavenworth. Lawrence. Lawrence.
Olathe. Was pres- ent when the can- dle box was found. Topeka. [rence. 5 miles S. of Law- Douglas Co.
Big Springs. Vinland. Lawrence. Lawrence. Topeka. Topeka. Lawrence. North Topeka.
North Topeka.
Tonganoxie. Lawrence Leavenworth. Leavenworth. Fredonia, Kansas. Lawrence, Kansas.
Vinland.
Lawrence.
Wakarusa.
White Church. Topeka. Lawrence. Topeka. Topeka. Topeka, [1873. Topeka, Kan. since Topeka, Kansas. Oskaloosa. Lawrence. Lawrence.
Oskaloosa. Coal Creek.
Lawrence. Lawrence. Topeka.
Topeka. Douglas Co. Douglas Co. Lyon Co.
Lawrence. Lawrence .
Johnson Co. Lawrence. Lexington Tp. Leavenworth Russell, Rus- ell Co. Washington, D C. Olathe. Rosedale, Kan. Wyandotte City. Lawrence. Lawrence. Lawrence. Lawrence. Hesper. Lawrence.
227
THE KANSAS MEMORIAL.
Name, Place and Date of Birth.
Horne, Maria L., Cambridgeport, Mass., June 26, 1826. Horne, Daniel H .. Dover, N. H , February 26, 1828 Horne, Georgia W., Woburn, Mass., April 24, 1852. Holan, James, New York, June 8, 1856. Hoffman, Harry, Montgomery county, Pa., Aug. 27, 1858. Hamelton, E. E., Barton, N. Y., January 3. 1855. Houghton, Effie, Florida, November 3, 1862. Hidden, John, Sutton, Vermont, June 17, 1814.
Henderson, Robert, north of Ireland, January 8, 1833. Harmon, Angelena, Gentry county, Mo., March 10. 1841. Hutchinson, G. W , Hartford, Vt., February 22, 1822 Hall, A. W., Lamoille county, Vermont, July 30, 1832.
Hutchinson, Josiah, Tennessee, 1830 Hadley, W., North Carolina, December 12, 1817. Hadley, Naomi, Richmond, Indiana, July 31, 1819. Houghtelin, Grace, Kalamazoo, Mich., Nov 11, 1861. Harman, B F , Rockingham county, Va., Dec. 20, 1832. Hiatt, Oliver S. , Indiana, February 4, 1839 Hatch, George W , Great Bend, Pa , Feb. 27, 1818. Hatch, Mrs. Matilda, Danville, N. Y. Hook, S. K , Berlin, Somerset county, Pa , Dec 4, 1837. Hook, Martha A., Preston county, Va., Sept. 23, 1840. Holloway, Dora L., Douglas Co , Kan., Feb. 4, 1860. Horsley, J. W., Virginia, June 6, 1847. Heine, Libbie, Douglas county, Kan., Sept. 22, 1862. Hayes, J. L., Industry, I!l., April 7, 1853. Harris, W. C., Zanesville, ()., March 31, 1825. Hale, John H., Lawrence, July 25, 1858. Hale, E., England, June 21, 1820. Hale, Mrs. L., England, August 18, 1833. Hale, Fred, T., Lawrence, December 2, 1865. Hughes, William, Wales, April 9, 1833. Hunt, William, North Carolina, September 15, 1824 Hawarth, Jonathan, Guilford Co., N. C., Aug. 15, 1800. Haskell, D. C., Springfield, Vt , March 23, 1842. Haskell, J. G. Milton, Vt., February 5, 1832. Haskell, Mary E. B., Massachusetts, October 22, 1837. Hoag, Benjamin W., Genesee Co., N. Y., Feb , 23, 1813. Hughes, Joseph R., Baltimore, Md , Sept 23, 1857. Hurd, George R., Lowell, Mass., July 10, 1841. Hughes, Ellen Jane, Pittsburg, Pa., June 29, 1829. Hermar, Frank, Philadelphia, Pa , November 24, 1850. Hillyer, Justin, Massachusetts, January 5, 1800. Himoe, S. O.
Hellstrom, Rudolph, Sweden, August 26, 1841. Hellstrom, Laura, Sweden, December 13, 1840. Hanselman, Emanuel, Shelby county, O., July 14, 1855. Hartbaugh, Dell F., Attica, O., September 4, 1858. House, B. M., Virgil, Courtland county, N Y., De- cember 27, 1826,
Hadley, J M., Randolph county, N. C., Jan. 25, 1835. Hay, Matilda, Pennsylvania, September 5, 1836. Harrison. J. H., Alabama, December 22, 1828. Heister, Jacob, Leavenworth county, May 24, 1822 Hollowell, Silas, Salem, Ind , September 10, 1825. Holliday, Francis E , Wooster, Ohio, Dec 22, 1852. Hoyt, Charles C. Coventry, New York, May 18, 1852. Hunter, Wm. J., Xenia, Ohio, April 7, 1838. Hunter, Mrs. Susan, Cincinnati, Ohio, April 11, 1840. Haywood, J. M., Monmouth county, New Jersey, July 17, 1814.
Hill, Hettie M , Lawrence, Kansas, Dec. 16, 1859. Holm, C. W., Denmark, December 16, 1815 Hill, Oliver, Pennsylvania. June 13, 1858. Hosmer, Mrs. C. A , Potsdam, New York, Feb 20, 1813. Hughes, James R., Baltimore, Maryland, Jan 6, 1831. Horne, J L., Cloverdale, Indiana, January 18, 1859. Hollingbery, S. M , 1858. Hollingbery, J , England, 1856. Hard, Inez L , Lawrence, November 24, 1860. Himoe, Eva A., Ft. Scott, November 28, 1858. Hubbell, Ella, Paola. March 31, 1861. Holcomb, N K., Meadville Pennsylvania, Feb. 22, 1840. Hoag, P. M., Connecticut, April 27, 1811. Harmon, H. E, Kansas, December 11, 1860. Haskell T. H., Maine.
Harbison, A. K., Pennsylvania, August, 19, 1830. Hiatt, Maggie M., Ross county, Ohio, Dec. 7, 1849.
Place and Date of Settlement.
Topeka, April 3, 1855.
Topeka, Dec. 4, 1854. Topeka, April 3, 1855. Lawrence, September 14, 1865. Lawrence, April 17, 1876.
Lawrence, September 6, 1864. Garnett, Anderson County, July 1,1864.
Junction City, Sept. 10, 1855 Douglas Co., Nov. 12, 1854. Lawrence, August 1, 1854.
Trading Post, Linn County, Apr. 7, 1857.
Wakarusa, July, 1854 Lawrence, April 8, 1866. Lawrence, April 8, 1866.
Lawrence, July, 1874.
North Lawrence, Dec. 31, 1868. Leavenworth, September, 1866. Lawrence, September 15, 1869 Lawrence, October 8, 1870.
Lawrence, May 15, 1866. Lawrence, July 28, 1878. Lawrence, February 4, 1860.
North Topeka, November 30, 1870.
Willow Springs, April, 1877. Leavenworth, March, 1857. Lawrence, July 25. 1858. Douglas Co , March 15, 1857. Douglas Co , March 15, 1857. Lawrence, December 2, 1865. Lawrence, March 15, 1855.
Tonganoxie, August 26, 1876. Leavenworth Co , July 1, 1868. Lawrence, March 28, 1855. Lawrence, July, 5, 1857. Lawrence, January, 1860.
Lawrence, May 17, 1858 Lawrenee, November 9, 1869.
Lawrence, May 2, 1855
Lawrence, August 20, 1858.
Valley Falls, March 29, 1867. Bourbon Co., April, 1857. Clinton Tp , 1860. Clinton Tp., 1859.
Michigan, September 10, 1855. Topeka, November 25, 1877.
Syracuse, March 20, 1873.
Johnson Co., March 18, 1855. Lawrence, April, 1855. Douglas Co. June 14, 1854. Leavenworth City. May 14, 1854 Bloomington, April 3, 1857.
Topeka, January 4, 1878.
Manhattan, November 15, 1859.
Manhattan, December 25, 1856. Manhattan, June, 1857.
Monmouth, Shawnee Co., March 1,1857.
Lawrence, December 16, 1859. Paola, April 5, 1857. Leav. Co., April 1, 1871.
Lawrence, 1875. Lawrence, November 10, 1869. Carbondale, Kan., Oct. 1, 1870. Lawrence, May, 1871.
Lawrence, May, 1871.
Lawrence, Nov. 24, 1860.
Ft. Scott, November 28, 1858. Lawrence, April, 1874. Washington, June 10, 1873.
Lawrence, May 5, 1855.
Douglas Co., December 30, 1860. Topeka, April 10, 1856. , April 15. 1869. Edwardsville, July 30, 1874.
Present Residence
Topeka. Topeka. Topeka. Lawrence. Lawrence.
Lawrence.
Lawrence. Junction City. Douglas Co. Kansas City, Mo.
Trading Post. Sigel.
Lawrence. North Lawrence.
Douglas County. Douglas Co. Douglas Co. Lawrence.
Franklin Co. Lawrence.
Lawrence. Lawrence.
Lawrence.
Lawrence.
Lawrence. Lawrence.
Leavenworth.
Lawrence. Lawrence. Lawrence. Lawrence. Lawrence. Kanwaka. Lawrence. Vinland. Topeka,
Clinton. Clinton. Lawrence. Lawrence. Newton.
Olathe. Lawrence. Douglas Co.
Lawrence. Topeka. Lawrence. Hays City. Hays City.
Monmouth. Lawrence. Paola Leavenworth Co.
Lawrence. Lawrence.
Lawrence. Lawrence.
Lawrence. Washington. Lawrence. Lawrence. Lawrence. Jefferson County. Tiblow.
228
THE KANSAS MEMORIAL.
Name, Place and Date of Birth.
Hutcheson, Mervila, Clinton county, Mo., Oct. 15, 1854. Harding, James M., Mass., 1812.
Howard, John B., New York, August 6, 1815. Hallett, C. H , Marietta, Ohio, May 2, 1865. Hubbell, Frank R., Paola, May 19, 1865. Holmes, Samuel, Orange county, Ind., March 25, 1830. Huntoon, A. J., Unity, N. H., February 29, 1832. Huntoon, Lizzie P., Walpole, N. H., Nov. 12, 1829. Harbaugh, D. F., Seneca county, Ohio, Sept. 4, 1858. Hanscomb, Anna, T., New York, October 9, 1831 . Hurlbert, Mrs. W. S., Leoni, Michigan, March 15, 1843. Herrick, Mrs. E. E., Buffalo, N Y., Feb. 20, 1838. Hyde, Charles A., Ohio, March 17, 1861. Hughes, J. W., Indiana, August 23, 1859. Hathaway, Marion, Indiana, August 5, 1850. Hegmann, H., Rhode Island, August 1, 1861. Hamleryer, J., Baltimore, Maryland, Oct. 1, 1854. Hickok, G. B., Malone, New York, June 8, 1860. Hester, J. M., Huron county, Ohio, August 28, 1846. Hard, A. B., Arlington, Vermont, January 5, 1816. Heine, Mary A., Clinton, Kansas, October 16, 1859. Herz, T., Germany, July 25, 1822.
Hartshorn, Edward C., Lynn, Mass., July 26, 1859. Hudson, J. K., Carrollton, Ohio, May 4, 1840. Hudson, Mary W., Fayette county, Pa , June 10, 1840. Hale, Geo. D., Massachusetts, February 19, 1829. Hale, Frank C. Mansfield, Ohio, January 20, 1841. Higgins, Sophia, Vandalia, Illinois, November 5, 1824. Heffarlin, L. A., Trumbull county, Ohio, March 5, 1833. Harmon, John, Ireland, March 22, 1839. Hester, Mrs. Irene Brink, Plymouth, O., May 16, 1847. Hitchcock, A. E., Illinois, January 1, 1855 Hollaway, L. R .. Wakarusa, February 22, 1862. Holloway, C , Ohio, January 18, 1832. Hodge, J. W., Ohio, November 27, 1832. Hubbell, W. O., New York, November 7, 1834. Hamlen, E. M., Iowa November 29, 1838. Hart, J. W., Ohio, March 31, 1852. Haywood, Mrs. J. M., Seneca county, New York, De- cember 17, 1828. Hass, George S., Germany, June 15, 1852. Harden, Ailie, Indiana, February 2, 1862 Hogeboom, Sophie, Ohio, July 7, 1837. Hogeboom, G., New York, December 8, 1832. Harden, Alpha, Iowa, July 22, 1859. Harden, J. J., Indiana, March 26, 1846. Henderson, J. S., Findley, O., March 25, 1839 Henderson, Emma H., Massilon, O., June 25, 1841. Horne, Dan H., Dover, N. H., February 26, 1828. Higgins, William, Pennsylvania, April 2, 1842. Halm, Frank D., Urbanna, O., April 8, 1859. Harris. William A. H., Ireland, November 3, 1850. Hill, Noah, Green county, Pa., June 10, 1834. Hurd, Clarissa, Connecticut, February 10, 1801. Horve, J. B., New Hampshire, August 20, 1835. Hunt, Jacob, Bloomingdale, Ind., January 7, 1860. Haminat, John, Germany, May 17, 1835. Hoadley, D. L., Genesee, N. Y., November 27, 1831. Howell, James, New York, August 10, 1859. Ham, G. D., Kentucky, August 2, 1868. Hughson, E. D., New Jersey, October 1, 1855. Hughson, Jane, New Jersey. Hughson, C. A., New Jersey. Hickerson, Logan, Washington Co., Ky., Jan. 7, 1847. Hood, W. E, Columbus, O , June 6, 1854. Heiter, Jacob, Germany, May 24, 1822. Hughes, E. J., Pitthburg, Ala., June 19, 1829. Howell, Lewis, Slanbrynmair, Wales, March 23, 1812. Howell, Mary J., Wales, June, 22, 1829. Harbaugh, J. W., Bedford county, Pa., July 5, 1835 Hanscom, O. A., Portsmouth, N. H., October 13, 1831. Horton, Albert H., Orange Co., N. Y., March 12, 1837. Atchison, April, 1860. Horton, Carrie, April 22, 1865
Holbert, Ida Kansas, July 19, 1860. Atchison, July 19, 1860. Olathe, March 9, 1857. Topeka, June 2, 1869. Lawrence, March. 1855. Leavenworth, 1857. Atchison, June 20, 1863. Henshaw, Abbie A. Middletown, O., Feb. 28, 1840. Hughes, J W., Indiana, August 23, 1859. Harttmann, Dr. M., Germany, 1817. Hook, Enos, Waynesburg, Pa., February 4, 1832. Hill, Livingston, Warrenville, Mo., March 27, 1834 Hubbard, Mrs. M. J., New Hampshire, Dec. 22, 1836. Douglas Co., September 12, 1860. Hemmingway, J. R., Oshkosh.
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.