The Kansas memorial, a report of the Old Settlers' meeting held at Bismarck grove, Kansas, Sept. 15th and 16th, 1879, Part 33

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 33


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


Same place.


Same place. Topeka. Topeka. Garnett. Douglas Co. Lawrence. Lawrence. Lawrence.


Wakarusa.


Lawrence. Hutchinson.


Topeka. Topeka. Lawrence. Lawrence. Reno, Leav. Co.


Lawrence. Topeka. Lawrence. Lawrence. Topeka.


Lawrence. Solomon, Kansas. Lawrence.


Blue Mound.


La Cygne. Lawrence. Onaga. Lawrence.


Quindaro. Quindaro. Lawrence. Leavenworth Co.


Lawrence. Topeka. Lawrence. Rosedale. Lawrence. Junction City. Topeka. Emporia.


Topeka. Lawrence. Lawrence.


Lawrence. Lawrence. Lawrence. Lawrence. Clay Center.


18


250


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Tosh, Andrew, Preble county, Ohio, July 12, 1821. Thurber, W., New York, December 25, 1831. Tennis, Anne E., Kentucky, May 18, 1863. Tennis, Mattie M., Kentucky, March 1, 1855. Thacher, T. Dwight, Hornellsville, N. Y , Oct. 22, '31. Taylor, C. H. , Ohio, August 14, 1822


Taylor, C. P. W., Kansas, November 30, 1860. 'Tisdale, H., Norfolk, New York, February 17, 1833. Thompson, Mrs. Laura Bell, Cin., O., May 22, 1847. Thacher, W. M., Lawrence, Kansas, March 24, 1862. Thurber, Orville, La Grange Co., Ind., Jan. 8, 1854. Trimper, A. A., Columbia county, N. Y., Feb. 17, 1816. Thompson, C. L., Clinton, Mass., June 27, 1832.


Thompson, Mrs. C. L., Lubec, Maine, Sept. 19, 1836.


Tefft, E , Hamilton county, N. Y., Dec. 27, 1818. Tilly, T. J. , St. Louis, Mo., October 23, 1852. Thralls, O. E., Fairmount, W. Va., May 18, 1862. Topping, Kate L., Carbondale, Ill., Sept 3, 1856. Tolles, Mary B., Gardner, Mass. , August 19, 1832. Tisdale, Mrs. H., Compton, Canada, Oct 26, 1832. Thompson, J. F., Shelbyville, Ind., Jan. 13, 1852. Thacher, S M., Hornellsville, N. Y., Dec. 21, 1834. Telford, Wm. B., Ohio, December 6, 1854.


Telford, Mattie, Ohio, May 28, 1855. Telford, Eliza, Ohio, July 12, 1858.


Taber, Ira 1., Delaware county, N. Y., Aug. 22, 1836. Taber, Homer Galen, Holton, Jackson county, Kansas, March 12. 1873.


Todd, Frank A., Leavenworth, September 26, 1859.


Taylor, Elizabeth, Ohio, October 4, 1836.


Taylor, Lucy H., N. Y., March 14, 1833.


Tunnell, Robert M , Illinois, October 17, 1830. Telford, J. C .. Steuben county, N. Y., March 13, 1829. Telford, Susetta. Seneca county, Ohio, Feb. 15, 1829. Tefft, H. K., Illinois, September 8, 1848.


Thralls, F W., Fairmont, W. Va., October 6. 1852. Ten Broeck, Frank, Annapolis, Ind., March 8, 1858. Taylor, Mrs. R. B., New York.


Tomson, T. K., Youngstown, Ohio, Sept. 20, 1866. Thornton, Annie, East Tennessee, April 28, 1831. Tefft, C., Rhode Island,September 28, 1827. Thompson, Mrs. Carrie, Ohio, August 25, 1856. Trask, Mrs. J. C., Cortland, N. Y., Jan. 1, 1840. Tice, Perry, Myerstown, Pa., May 26, 1821.


Tice, Sarah C., Lycoming county, Pa., Oct. 31, 1820.


Temple, J. S., Galena, Illinois, November 6, 1857. Taber, Tillford J., Jackson county, Ind., Aug. 17, 1833. Douglas Co., Nov. 20, 1854. Turley, E. B , Miami county, December 4, 1861. Tennis, Mattie M., Kentucky, March 1, 1865. Taylor, Sallie, Wales, September 27. 1840. Treadway, Mrs. D. C., Wisconsin, January 29, 1854 Thompson, M. L., Goshen, Conn., August 9, 1820. Thornton, W. E., Hannibal, Mo., January 5, 1850. Thacher, Charles C., Hornellsville, N. Y., March 27, 1847.


Taylor, Eva, De Soto, Kansas, July 5, 1842. Tefft, E., Madison county, New York, Dec. 27, 1818. Thew, W. A., Ohio, December -, 1860. Taylor, James S., Philadelphia. December 28, 1847. Thralls, Ed., West Virginia, May 29, 1850. Thomas, Phebe R., Bolton, Mass., October 18, 1841. Thomas, Barclay, Newport, Indiana, July 1, 1841. Thurber, Ada, Lawrence, October 14, 1858.


Thompkins, Charles T., New Bedford, Mass., Feb. 4, 1833.


Thompkins, Mrs. M. L., Cameron, Vt., Feb. 24, 1830. Taber, Hannah S., Holland, Vt., July 21, 1834. Todd, Frank A., Leavenworth, September 26, 1859. Turner, James, Kentucky, - , 1810. Thomas, L. W .. Fairmont, West Va., Oct. 9, 1856. Tucker, John, M. D. San Francisco, Jan. 1, 1855. Tweedale, E. W., Castine, Maine, August 31, - Thompson, Wm. P., Mercer Co., Pa., Dec., 18, 1832. |Topeka, May 26, 1855. Tebbs, John, Missouri, December 18, 1846. Terrey, H. O., Oswego, New York, April 13, 1829. Tyner, E. B., June 3, 1801.


Place and Date of Settlement.


Lawrence, November 9, 1870.


Lawrence, April 8, 1856.


Lawrence, Nov. 11, 1871.


Lawrence, Nov. 30, 1870. Lawrence, April, 1857, De Soto, August 30, 1865. Douglas county, Nov. 30, 1860. Lawrence, Feb. 17, 1857.


Ft. Riley, May 12, 1855. Lawrence, March 24, 1862. Douglas county, May, 1855. Lawrence, April 1, 1873. Lawrence, April 27, 1857.


Lawrence, June, 1858.


Topcka, spring of 1859.


White Cloud, Sept. 1, 1862.


Paola, October, 1867.


Topeka, July 6, 1877.


Lawrence, March 30, 1855.


Lawrence, May 17, 1862.


Lawrence, Nov. 21, 1878.


Lawrence, September, 1857.


De Soto, Johnson county, April 28,1870. Spring Hill, April 1, 1865. De Soto, April 28, 1870.


Holton, Jackson Co., May, 18, '58.


Holton, March 12, 1873.


Jefferson county, October, 1859. Lawrence, Nov. 27, 1867. September, 1867.


De Soto, April, 1870. De Soto, April, 1870.


Topeka, July, 1859.


Lawrence. Lawrence, August 26, 1879. Wyandotte, July, 1858.


Topeka, May 5, 1861. Lawrence, September 9, 1861. Douglas county, Nov. 19, 1851. Lawrence, Nov. 23, 1879. Lawrence, Nov. 23, 1862


Shawnee county, May 4, 1859.


Shawnee county, May 4, 1859.


Topeka, November, 1876.


Douglas Co., Nov. 5, 1862. Lawrence, Nov. 30, 1870. Lawrence, April 10, 1865. Lawrence, June 26. 1879. Baldwin City, Nov., 1858. Leavenworth, Sept. 10, 1870.


Lawrence, April 10, 1868. Lawrence, May 3, 1871. Topeka, May 25, 1859. Oxford, March 4, 1876. Leavenworth, April 7, 1858. Paola, Nov. 28, 1869.


Lawrence, Feb. 28, 1865. Hesper, Nov. 20, 1864. Lawrence, October 14, 1858.


N. Topeka, May 15, 1869. N. Topeka, May 15, 1869 Lawrence, April 7, 1857. Atchison. Lawrence, 1854 Paola, Nov. 12, 1868. Chicago, April 18, 1871. Shawnee Co., July 20, 1867.


Present Residence


Lawrence. Twin Mound. Lawrence. Lawrence. Lawrence. DeSoto. Oskaloosa. Lawrence. Lawrence. Lawrence. Twin Mound.


Lawrence. Thompsonville, Jef- ferson Co. Thompsonville, Jef- ferson Co.


Topeka. Topeka. Lawrence.


Topeka. Lawrence.


Douglas Co.


Lawrence. Hornellsville, N. Y


DeSoto. DeSoto. Gardner. Holton.


Holton. Atchison. Topeka. Lawrence. Wyandotte. Gardner. Gardner. Topeka. Lawrence. Lawrence. Wyandotte. Topeka


Franklin Co. Lawrence.


Williamsport Tp., Shawnee Co. Williamsport Tp., Shawnee Co.


Topeka. Leavenworth Co.


Jefferson Co. Lawrence. DeSoto. Lawrence. Edwardsville. Lawrence.


Lawrence. Valley Falls. Topeka. Lawrence. Leavenworth. Lawrence.


Hesper. Hesper. Lawrence.


N. Topeka. N. Topeka. Denver. Atchison. Lawrence. Douglas Co. Charleston, S. C. Shawnee Co. Topeka. Grantville


Grantville, Kan., Mar. 17, 1868. De Soto, Johnson Co , Feb. 4, '70. DeSoto. Lawrence.


251


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Tosh, I. D. L., Upshur, Ohio, August 2, 1851. Thomas, Chester, Troy, Penn., July 18, 1810. Thomas, Frank S., Canton, Pa , Oct., 22, 1857. Taylor, J H., Allegheny City, Pa., Nov. 18, 1855. Tanner, Wm., Chautauqua Co., N. Y., Oct. 7, 1819. Tanner, Ellen F., Mount Vernon, O., April 29, 1837. Tabor, L. R., Barton, Vt., February 6, 1826.


Tabor, C. D., Topsham, Vt., July 23, 1799.


Underwood, Nelson, Carter county, Ky., Apr. 20, 1828. Jefferson Co., Kan., Oct. 7, 1868. Near Williamstown,


Underwood, Delila, Fleming Co., Ky., March 20,1828. Umberger, David, Ohio, May 15, 1841.


Umberger, John, Ohio, September 26, 1845.


Underwood, Prescott, Wayne Co., Pa., Feb. 22, 1835 Umberger, R. O., Indiana, April 29, 1834. Vern .n, John E., Ohio, October 12, 1849. Vincent, J. C., Dutchess Co., N Y., March 7, 1824. Vanderpool, T. B., Decatur Co., lowa, June 22, 1846. Vrooman, H. P. , Johnstown. New York, July 24, 1828. Vermilyea, E. W. G., New York, Nov. 28, 1825.


Vanderveer, W. R., Avon, O., July 28, 1842. Van Winkle, R. A., Wayne Co., Ky., Nov. 25, 1818.


Vernon, Walter A., Ohio, May 14, 1861. Van Hoeson, Kinder Hook, N. Y., Dec., 25, 1841. Vincent, Wm. E., Deer Park, Illinois, Nov. 7, 1857. Lawrence, June 4, 1878 Shawnee, Oct. 24, 1865. Eureka, June, 1871. Aurora, Oct. 12, 1863. Vestal, J. M., Mooresville, Ind. January 15, 1840. Van Houten A. , Ithaca, N. Y , August 15, 1824. Vandersburgh, S. G., Ohio, May 16, 1854. Voorhees, Peter, New Jersey, March 7, 1845. Van Nordstrand, A. S., Illinois, February 14, Vincent Anna E. Preble county Ohio, June 1, 1844. Van Wormer, P. A., Oneida, New York, Nov. 29, 1831. Lawrence, May 5, 1868. Van Wormer, J A., Albany, Co. N. Y., July 13, 1830. Lawrence, May 5, 1868. Valentine, D. M., Shelby Co., Ohio, June 18, 1830 Valentine, D. A , Fontanelle, lowa, April 16, 1856. Vestal, John H .. Morgan Co., Ind., Jan. 15, 1840. Shawnee, Oct. 24, 1865. Van Fossen, C. H , -- Varnum, F. B , Bluehill, Maine, July 33, 1837.


Vaneil, Amelia, Kentucky, May 29, 1808. Van Laer, H. E., Auburn, N. Y., May 9, 1853. Van Fossen, Mrs. C. M., Ohio, -- Van Hoeson, Mrs. J. N., Glasgow, Ky. Van Hoesen, Rilla B., Lawrence Kan., Jan. 1, 1872. Wear, Martin S , Butler county, Ohio, Jan. 11, 1815. Wood, Mary A., Columbiana Co., Ohio, Sept 9, 1832. Wood, D. M., October 25, 1825. Wilkin, R. S , Indiana, August 17, 1837. Wilson, Mrs. J. N., Madison, N. Y.


Wilson, John S., Rome, Richland Co., O., July 2, 1834. Garnett, March 1, 1869.


Warrington, A. P., Iowa, 1853. Watt, J K., Indiana, March 10, 1861. Williams, Henry, Lonisville, Ky., March 24, 1863. Walker. J. E., Franklin county, N. Y., July 24, 1847. Wood, Frances, Illinois, July, 8 1849. Wood, Caroline A., Vermont, May 6, 1813. Wood, J. Z. D., New York, March 29, 1817. Wallace, P. W., Kentucky, February 7, 1829. Walton, Ray A., Indiana, May 10, 1858. Wosbache, Chas , Overton, Pa., Dec. 1, 1855 Winchell, G H., Lawrence, August 6, 1862. Williamson, Chas .. London, Eng., Feb. 8, 1824. Wilkinson, Wm., Jo Daviess Co., Ill., Sept. 14, 1854. Way, Arthur P. . Mansfield, Kas , Nov. 21, 1862. Webster, Frank L , Sandusky, Ohio, April 22, 1861. Wenrick, S. E. S., Hopkinton, Iowa, March 8, 1857. Walton, J. B., Pennsylvania, January 4, 1852. Wakefield, Wm. H. T. Vandalia, Ill., Dec. 13, 1834. Wilkinson, Rachel, Indiana, July 25, 1831.


Whiteside, George P., Muncie, Ind., Sept. 18, 1845. Willard, J. B., Salem, Illinois, May 3, 1859. Wherry, E. J., Washington Co., Pa , March 1, 1814. Wherry, F. A. , Columbiana Co. , Ohio, June 28, 1845. Way, Amanda M., Winchester, Ind., July 10, 1828.


Place and Date of Settl ment.


Lawrence, October 31, 1870. Topeka, April 28, 1858 Topeka, April 28, 1858.


Leavenworth City, Oct. 23, 1854. Leroy, October 12, 1869.


Lawrence, May 9, 1857.


Clinton, Douglas Co., March 4, 1855. Clinton, Douglas Co., March 4, 1855 North Lawrence, Feb., 1868 Kanwaka, August 6, 1856. Lecompton, Oct 15, 1868. Kanwaka, March 28, 1857.


Jefferson Co , Sept. 12, 1867. Council Grove, May 26, 1876. Lawrence, Sept. 17, 1855. Lawrence April 8, 1879.


Kapioma Tp. Atchison Co., Feb. 11, 1855.


Lawrence, 1877. Manhattan, Feb. 1, 1866.


Lawrence, March 4, 1877. LeRoy Douglas Co., March 28, 1857.


Leavenworth City, July 5, 1859.


Franklin Co., July, 1859.


Wyandotte, Feb 1, 1856.


Vinland, Douglas Co., May 10, 1856.


Lawrence, Dec. 15, 1854.


Leavenworth, Kan , July 20, 1878. Wyandotte, Kan., 1843. Leavenworth, Spring of 1879. Lawrence, Jan. 1, 1872.


Edward's Co., August 1, 1876.


Chase Co., April 10, 1865. Wakarnsa Tp., Nov. 10, 1878. Douglas Co., December, 1876. Lawrence.


Cherokee Co., Dec., 1867. Twin Mounds, 1864


Lawrence, Sept 15, 1879 Douglas Co., April 10, 1860. Vinland, April 4, 1863.


Vinland, April 4, 1863.


Vinland, April 4, 1863 Lawrence, March 1, 1869.


Hesper, April 1, 1870


Lawrence, June 5, 1874. Lawrence, May 8, 1865. Atchison Co , April 10, 1856.


Wakarusa, Sept. 15, 1864. Linn Co., Nov. 21, 1862. Wyandotte, Nov 15, 1865. Elgin, September, 1871.


Douglas Co , June 8, 1854. Douglas Co., Sept. 14, 1854.


Topeka, Sept. 10, 1860. Leavenworth, July 1, 1878. Eudora, April 5, 1865. Eudora, April 5, 1865. Lawrence, October, 1876.


Lawrence. Topeka. Topeka. Lawrence.


Leavenworth.


Lawrence.


Jeff. Co. Near Williamstown, Jeff. Co.


Clinton, Doug. Co.


Clinton. N. Lawrence. Clinton. Lawrence. Kanwaka. Douglas Co. Eureka. Douglas Co. Lawrence.


Arington, Atchison Co. Lawrence. Lawrence. Ridgeway. Prairie Center.


Eureka. Aurora.


Lawrence.


Douglas. Lawrence.


Lawrence.


Topeka. Topeka. Tonganoxie. Kansas City, Kan.


Vinland, Douglas


Co. Clinton. Topeka. Kansas City, Kan.


Lawrence. Lawrence. Edwards Co.


Elmdale.


Wakarusa.


Topeka. Lawrence. Lawrence. Leavenworth Co.


Lawrence.


Baldwin City. Vinland. Vinland.


Vinland. Wellesley, Mass.


Lawrence. Lawrence. Lawrence. Washington Co. South of Lawrence.


Lawrence. Lawrence.


Lawrence. Wakarusa, Douglas Co. Topeka. Leavenworth. Edgerton. Edgerton Lawrence.


Present Residence


252


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Woffindin, Thomas, England, March 25, 1815. White, Nettie E., Carlinville, February 12, 1861. White, E. A., Holliston, Mass., March 19, 1829. Watts, P. N .. New Orleans, June 18, 1854. Westheffer, Eli, Pennsylvania, December 12, 1842. Wheeler, J. B., Chenango county, N. Y., Feb. 28, 1844 Wilhelmi, Emma, Washington, Mo., Oct. 13, 1858. Wamsley, W. P., West Virginia. January 8, 1854. Weseman, Theo., Prussia, April 23, 1832.


Weaver, I. T., Montgomery Co., Ky., Nov. 4, 1824. Walker, O. D., Emporia, December 3, 1860. Watt, J. M. G., Ohio, July 28, 1854. Wells, E. S. Willet, H W , Pennsylvania, August 29, 1835. Willet, Susie E .. Akron, Ohio, May 10, 1843. Winter, M. S , Virginia, September 21, 1833. Wood, K. M., Darlington, Ohio, February 24, 1841. Whitlock, John F., Missouri, November 11, 1848. Ward, Chas. J., Butler, Mo., December 18, 1856. Wilson, E. B., Lawrence, April 27, 1861 Whitlock, Della, Missouri, November Il. Winchell, Henry H ., Springfield, June 23, 1865. Williams, Charles, Kansas, July 30, 1859. Wentworth, H., Otsego county, N. Y., Sept 6, 1830. Wentworth, Charlotte B., Jamaica, L. I., Oct. 8, 1835. Wentworth, Frances E., Ripon, Wis., April 29, 1862. Wood, S N .. Mt. Gilead, Ohio, Dec. 30, 1825. Way, J. P., Winchester, Indiana, Sept. 8, 1826.


Watt, D. G., Eaton, Ohio, July 15, 1828 West G. C., Scott county, Va., January 30, 1842. Wilder, John H , Bolton, Mass .. June 19, 1829 Woodard, J. S., Jamestown, Ind., Nov. 9, 1836 Washburn, A., Connecticut, October 23, 1818. Washburn Mrs. A., New York, March 10, 1820. Warner. Mattie, E., Schoharie, N. Y., April 28, 1839. White, E. J., Blairsville, Penn., June, 1839. Willard, W. S., Wellsboro, Pa., June 4, 1841. Wilber, Luella, Sharon, Ohio, October 1, 1860. Wilson, Homer, Paris, December 16, 1855. White, E M., Cloverdale, Indiana, October 1, 1831. Walton. John, Washington Co., Pa., Dec. 16, 1831.


Walton, Amos, Green county, Pa., July 29, 1838. Walker, Samuel, London, Pa., October 22, 1822.


Williamson, S. S , Somerset Co , N. Y., July 4, 1831. Winslow, Edward, Barnard, Vermont, July 20, 1831. Welles, Wm. D., St. Louis, Mo., May 23, 1858. Wilcox, S., Topeka, Band


Winchell, George H., Lawrence, Kas., Aug. 6, 1862. Walker, S. N., Burlington, Vt., Aug. 18, 1816. Weymouth, Will. H., Topeka, Kas., Nov. 21, 1855. Williams. A. C., Ohio, July 7, 1819. Winter, Jacob, Washington Co., Pa. Oct. 8, 1811. Ware, W. W., lowa, June 14, 1857. Webber, Horace, Terre Haute, Ind., March, 1858. Wild, Elizabeth B., Boston, Mass., May 28, 1806. Woods, Mr .. N. J., Louisville, Ky., Jan. 16, 1826. Woodard, F. T., Rockville, Ind., Sept. 22, 1853. Wood, L J., New York, May 9, 1834. Ward, M. E., New York, March 22, 1862. Williams, Mary M., Vinland, Kansas, July 4, 1861. Winey, Thomas G. Pennsylvania.


Whitcomb, A. Vermont, August 14, 1827. Whitcomb, Mrs. A. , Vermont, January, 9, 1832. Winchell, H. H., Springfield, Mass., June 23, 1865. Wilcox, Robert, Cambridge, N. Y., August 16, 1843. Webber, James B., Ohio, January 30, 1821. Worrell, Mrs. I. P., Illinois, August 25, 1835. Worrell, I. P., Alexandria, Virginia, April 8, 1833. Woodard, O. J .. Wayne county, Ind., Aug. 10, 1854. Douglas Co., 1856.


Waugh, E. H., N. C , December, 25, 1815. Walton, J. C., Indiana, March 8, 1842. Watson, A. B., Ripley county, Ind. , Feb. 28, 1835. Washburn. C. F, Columbia, Ind., Feb 5, 1862. Webber, Mrs. A. B , Watertown, N. Y., Nov. 22, 1842. Lawrence, Oct. 1, 1871.


Wells, Mrs. Elijah, Westfield, Mass. Wyman, George, Potsdam, N. Y., Sept. 14, 1816. Wheat, M. A., Harrison county, Ky., July 29, 1836.


Place and Date of Settlement.


Lawrence, August, 1859.


Lawrence, April 19, 1870. Lawrence, April 19, 1870. Douglas Co. Douglas Co , April 12, 1866 Lawrence, 1866.


Lawrence, Jan. 27, 1879.


Camped out three days in Doug- las Co., June 17, 1849. Olathe, Kan., June 1, 1860. Lawrence, June 1, 1866. Anderson Co., March, 1856.


Lawrence, May 23, 1856. Lawrence, July 29, 1857. Lecompton, Jan. 10, 1855. Kansas City. Wakarusa, Oct. 1, 1854.


Stanton, April 16, 1857. Lawrence, April 27, 1861.


Wakarusa, Oct. 1, 1854.


Lawrence, May 8, 1866.


Vinland


Russell, Russell Co., May 19, '71. Russell.


Russell, May 19, 1871.


Russell, May 19, 1871.


California Road, June 25, 1854.


Mound City, Linn Co., June 12. 1861.


Franklin Co., April 17, 1856.


Parsons, Jan. 1, 1870.


Lawrence, October 8, 1854. Bloomington, March, 1854.


Topeka, March 27. 1857.


Topeka, March 27, 1857.


Wyandotte, Feb. 10, 1856. Wamego, May, 1870.


Lawrence, July 18, 1878. Lawrence, Dec. 23, 1877. Emporia, April 18, 1879. Willow Springs, Sept. 1, 1854.


Coal Creek, Douglas Co., Oct. 15, 1856 Coal Creek, June 1, 1857.


Kanwaka, Douglas Co , April 8, 1855.


Wakarusa, Angust, 1854. Gardner, June 17, 1879.


Lawrence, September 21, 1865. Baldwin City, February 1, 1859. Topeka, November 21, 1855 Leavenworth Co., May, 1869. Leavenworth Co., March 1, 1870.


Topeka, June 1, 1869.


Lawrence September 22, 1872.


Topeka, June 5, 1855. Hesper, Kansas, Dec. 1, 1865. Douglas Co., Nov. 25, 1862. Eudora. November 19, 1869. Vinland, July 4. 1861. Lawrence. Lawrence, April 3, 1855. Lawrence, April 3, 1855. Lawrence, 1866. Lawrence. March 10, 1868.


Topeka, December 12, 1868. Larned, August 27, 1873. Larned, May 14, 1873.


Linn Co., June 24, 1856. Lawrence, April 16, 1866. Cottonwood Falls, July 10, 1859. Ridgeway, Sept. 15, 1868.


Topeka, May 27, 1868. Leavenworth, Nov. 6, 1859.


Present Residence


Lawrence. Lawrence. Lawrence.


Douglas. Lawrence.


Lawrence. Olathe Lawrence. Lawrence. Leavenworth. Media. Media.


Lecompton.


Lawrence. Lawrence. Wakarusa. Lawrence. Vinland .


Russell.


Russell.


Chase Co.


LaCygne. Near Lawrence.


Topeka. Lawrence. Riley Co. Topeka Topeka.


Lawrence.


Emporia. DeSoto.


Vinland. Arkansas City.


Lawrence. Kansas City.


Gardner.


Lawrence. Baldwin City.


Topeka. Cowley Co. Leavenworth City.


Fairview. Topeka. Lawrence. Topeka Wichita. Lawrence. Lawrence. Lawrence. Lawience. Lawrence. Lawrence. Lawrence . Lawrence. Topeka. Larned. Larned. Lawrence. Clinton, Doug. Co Lawrence.


Lawrence. St. Louis, Mo. Topeka Leavenworth.


253


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Warren, J. R., Kentucky, March 29, 1829. Williams, Allen, Rush county, Ind. , January 23, 1841. Willis, Mrs. S. J., Fulton Co., New York, July 9, 1820. Walker, Mrs. P. A., Washington Co., O., March 1, 1838. Garnett, Sept. 10, 1873. Watson, James E., Connecticut, May 3, 1830. Wanemaker, N., Madison. Wis., March 29, 1857. Wood, Andrew J., New York, March 14, 1833.


Waters, G. E .. Northfield, Minn., June 20, 1860. Wardlow, S. W , Kentucky, 1851. Woodward, S E., Iowa, August 20, 1859 White, W. B., North Carolina, January 1, 1833.


Wood, John, Versailles, Morgan county, Mo., April 15, 1835. Clinton, Oct. 13, 1854. Wright, Robert H , St. Louis, Mo., September 15, 1861. Dodge City, June 12, 1861. Weber, Gus., Canada, August 16, 1860.


Wild, H C , Baltimore, May 24, 1845


Wonneberg, Adolph, Hanover, Germany, February 15. 1856 Woodward, J. W., Chester county, Pa , Feb. 14, 1834. Lawrence, May 18, 1855. Wells, Thomas, Bedfordshire. England, August 15, 1809 Wumps, Mrs A., Goshen, Indiana, August 19, 1849. Waters, Aaron P , Ohio, April 15, 1832. Willey, S P., Chautauqua county, N. Y., June 22, 1809. Wood, Louis M , Pennsylvania, November 22, 1846. Walter, M. L., Lawrence


Waltermire. E. B., Ohio, April 9, 1858 Webber, Ellwood P., Indianapolis, Indiana, Nov., 1854. Topeka, 1868.


Watkins, J. B. , Indiana. Penn., June 25, 1845. Wood, E W., Lebanon, Maine, April 26, 1833. White, G. W., Kentucky, July 30, 1844 Wiggins, Miss Ida, Kansas, September 15, 1864. Wilson, V. P., Pennsylvania April 1, 1828.


Wallace, Josie B., Rochester, New York, March 23, 1850. Warren, A. B., Berkshire, Mass , March 25, 1848. Winan, H. K., Pennsylvania, April 13, 1833.


Welsh, C. W, December 13, 1816.


Williams. Henry, Wales, England, November 27, 1822. Weatherby, S. S., Knox county, Ohio, February 1, 1841.


Waysman, James R., Port Republic, Va., Sept., 5, 1816. Willey, 1. W., Pennsylvania, September 25, 1807.


Walgamot, L., Millersburg, Ohio. June 17, 1832. Woodard, Sarah A , Highland county, Ohio, March 31, 1831.


Willis, C. H., near Lawrence, Kansas, October 14, 1856. Winnis, M. A , New York, December 25, 1842. White, Samuel, Indiana, July 17, 1854. Wyler. C. R., Thun, Switzerland, December 4, 1826. Woodward, Mary, Pennsylvania, July 16, 1815. Woodard, J. M , Illinois, May 19, 1851


Wood, Lucie A., Cherry Valley, New York, August 26,1845.


Watkins, Emma, New York, October 13, 1862. Watkins, John, England, November 23, 1842. Waugh, W. C. Harrison county, Ohio, June 15, 1855. Way, A. P., Linn county, November 21. 1862. Whitney, H. C, Vermont, June 28, 1862. Wheeler, Joshua, England, February 12, 1827.


Williams, N. L., Springfield, Ohio, October 30, 1807. Williams, Susan, Coshocton, Ohio, October 2, 1809. Wallace, James E., Marshall county, Kentucky, Aug 7, 1833. Walker, H. A , Chester county, S. Carolina, May 15, 1855.


Wright, L. C , Simpson county, Ky., February 17, 1851. Burrton, Feb. 1, 1877. Wellhouse, F., Ohio, November 16, 1828 Wiggs, R., Indiana, March 9, 1879. Walker, S. Jennie, Indiana, May 22, 1857. Weaver, J. F., Ohio, December 31, 1848. Wartner, A. B., New York, September 15, 1879. Woodruff, Frank L., Independence, Mo., Jan. 1, 1859. Williams Lizzie A., Cold Springs, III , Jan 9, 1853. Wilder, John, Skaneatelas, N. Y , Nov. 10, 1822. Wilson, A. D., Dundee, Scottland, Aug. 2, 1840.


Watson, J. S., Ohio,"December 2, 1843.


Place and Date of Settlement.


Shawnee Co. Sept 4, 1854.


Lawrence. October 7. 1866. Lawrence Sept., 1854.


Lawrence, March 10, 18:7 Washington Co., July 4, 1869. Sac and Fox Reservation, April 29, 1869.


Leavenworth Co., 1868. Lawrence. Lawrence, Nov. 4, 1868.


Lawrence, Sept 29 1879.


Leavenworth Co., July, 16, 1878. Tonganoxie.


Lawrence, October 26, 1850.


Ottawa, Nov , 1866 Leavenworth, Sept 18, 1879. Baldwin City. April. 1860.


Lawrence. Dec. 2, 1872. Douglas Co., 1861. Douglas Co., April 2, 1878.


Lawrence, August 16, 1873. Lawrence, April 5, 1860.


Lawrence, Sept. 15, 1864.


Abilene, Feb .. 1870. Lawrence, Jan. 10, 1856 Lawrence. Dec. 15, 1868. Auburn, Shawnee Co., October 10, 1856. Shawnee Co., April 7 1859.


Willow Springs. Sept. , 1855. Pleasanton, Linn Co., Sept. 30, 1871. Tecumseh, May 5, 1854. Blue Mound, Douglas county, March 26, 1857 Wyandotte Co., April 17, 1865.


Douglas Co., April 12, 1857. Lawrence, October 14, 1856. Lawrence, May 25, 1871. Leavenworth Co., April 11, 1871.


Lawrence, Sept. 23, 1861.


Clinton, March 30, 1855. Clinton, March 10, 1855.


Osawatomie, May 26, 1856 Lawrence, April 10, 1865. Lawrence, April 10 1865. Lawrence, August 3, 1873.


Lawrence, April 16, 1863. Pardee, Atchison Co., October 1,1857. Shawnee Co., May 14, 1855. Shawnee Co., May 14, 1855.


Leavenworth, August 24, 1854


Lawrence, Nov., 1865.


Leavenworth, Oct., 1859. Lawrence, March. 1879. Lawrence, Nov., 1869. Douglas Co., April 1, 1865. Lawrence, April 29, 1859. Lawrence, Dec. 28, 1861 Franklin, Kan., March 17, 1857. Lawrence, 1857. Scandia, Republic Co., Nov. 5. Scandia. 1870. Emporia, Sept., 1858.


Present Residence


Shawnee. Abilene. Skiddy, Morris Co Lawrence. Lawrence. Lecompton.


Topeka. Douglas Co. Lawrence. Lawrence. Lawrence.


Twin Mounds. Dodge City. Lawrence.


Lawrence.


Leavenworth. Wyandotte Co.


Lawrence.


Reno, Leav. Co. Topeka. Lawrence. Lawrence.


Lawrence. Abilene. Lawrence. Lawrence.


Topeka. Williamsport Tp., Shawnee Co. Douglas Co.


Baldwin City. Tecumseh.


Camden. Lawrence. Reno, Kansas. Lawrence Twin Mound. Lecompton.


Lawrence. Lawrence. Lawrence.


Lawrence. Lawrence.


Nortonville.


Shawnee Co. Lawrence. Burrton. Leavenworth. Douglas Co. Lawrence. Douglas Co. Lawrence.


Lawrence. Eudora.


Emporia.


254


THE KANSAS MEMORIAL.


Name, Place and Date of Birth.


Woodard. Levi Indiana, August 29, 1830. Watson, G. B., Virginia, November, 1, 1806. Watt, Sally B., Mt. Gilead, Kas., Nov. 26. 1859. Watt, Mary E., Franklin Co., Kas., June 6, 1857. Watt. Phebe J., Lawrence, November 24, 1870. Whitford, A. I .. Jefferson Co , N Y., April 12, 1836 Woods, George H., Erie, Pa., August 21, 1825. Walker, Mrs. Lydia B., Kent Co., R. I , May 18, 1817. Walker, Miss Louise, Sandusky, Ohio, April 11, 1843. Wick, Carson. Erie county, Pa , March. Walnhonser, E. J., Portland, Maine, Feb. 8, 1841. Willits, Jacob, Jericho, L. 1., February 24, 1824. Willits, Elizabeth, Babylon, L, 1., August 26, 1834. Weeks, Robert E., Oneida Co , N. Y., Dec. 24, 1812. Watson, Julia M., Lawrence, January 23. 1817. Wood, S. N., Morrow county, Ohio, Dec. 25, 1825. Wood, Margaret L., Richland Co., Ohio, Oct 15, '30. White, C. E., Whiting, Vt., April 25, 1822 Walker, Fannie. Pennsylvania, Nov. 27, 1854. Wade, A B., Franklin Co , Mo., Aug 25, 1829. Wade, N. E., Fayette county, Ky., March 13, 1828. Wilson, F. H., Ross county, Ohio, Jan 5, 1829. Webber, A. B., Cincinnati, Ohio, June 14, 1852. White, James, Westmoreland Co., Pa., Aug. 25, 1833. Wilson, James C., Warren Co., O., March 9, 1830. Watkins, Mrs. Charlotte. Fredonia, Mich , Nov. 20, '36. Witbeck, Mrs. Sarah. O., Feb. 22, 1838. Willits, T. E., Ind., Nov. 5, 1824. Weybright. J. B , Elkhart Co., Ind., June 11, 1835. Woodruff, Thomas P , Meadville, Pa., March 27, 1835. Woodward, H. P., Homer, Courtland Co , N. Y., Apr. 17, 1824.




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.