Ancestors of Julia Mina Pennington

Notes


2. George Leonard Pennington

RESIDENCES:
(1841-1846) NB.
(1846-1895- ) Houlton, Aroostook Co, ME.
( -1897-1911) Bridgewater, Aroostook Co, ME.

BIRTH: Donald Pugsley & Hugh Critchley, Pugsley family history (manuscript); 1089-1926; ; ; Rick Crume's file #P 330 pp 22, 31; NOTE: George Pennington's middle name was Leonard.

OCCUPATION: Farmer.

CHURCH: Baptist?

BIRTH: Pennington Family Bible; ; ; ; in poss of George Pennington, Houlton, ME?; Rick Crume's file #P 033.

BIRTH: Pennington family bible; 1840-1871; ; ; In poss of James S Twitchell (born 1916, great-grandson of George L Pennington), of Fairfax, VA, 1976; Rick Crume's file #P 018.

BIRTH: Letter from Mike Bradstreet, Eugene, OR, to Rick Crume, Glyndon, MN; 1840-1994; Letter dtd 5 Jan 1994; ; (Rick Crume's file #P 524); George was born 15 Aug 1842.

CENSUS: 1850 US Census, Houlton, Aroostook Co, ME; 1850; ; p 122 (60R); National Archives, Wash, DC, Roll 248; Rick Crume's file #P 004, P 012, P 039.

CENSUS: 1860 US Census, Houlton, Aroostook Co, ME; 1860; p 215; dwelling 179, family 179; National Archives, Wash, DC, Roll 434 (Rick Crume's file #G 137, P 045).

LAND: Index to deeds; 1808-1870; ; ; Aroostook Co Courthouse, Houlton, ME (Rick Crume's file #G 452).

CENSUS: 1870 US Census, Houlton, Aroostook Co, ME; 1870; p 175; dwelling 177, family 177; National Archives, Wash, DC, Roll 538 (Rick Crume's file #P 001).

BIOGRAPHY: Cora M Putnam, THE STORY OF HOULTON; -1874-; publ 1858; p 315; Library of Congress, F29 H8P8 (Rick Crume's file #C 88); NOTE: "The Houlton Grange was organized April 16, 1874 with the following charter members. . . George L Pennington."

CENSUS: 1880 US Census, Houlton, Aroostook Co, ME; 1880; p 427B; dwelling 103, family 111; National Archives, Wash., DC (Rick Crume's file #P 006).

LAND: Warranty deed; 1891; James D Smith to George L Pennington of Aroostook Co, ME, dtd 9 Feb 1891; Bk 12, p 500; County Recorder, Clay County Courthouse, Moorhead, MN; NOTE: Land described as SE 1/4 of sect 12, twp 139, range 47 (Glyndon Twp); Rick Crume's file #P 44.

LAND: Warranty deed; 1893; James D Smith & his wife Liut Smith of Douglas Co, WI to George L Pennington of Houlton, Aroostook Co, ME, dtd 30? Mar 1893; Bk W, p 235; County Recorder, Becker County Courthouse, Detroit Lakes, MN; NOTE: Land described as 1/2 interest in S 1/2 of sect 7 twp 139, range 40 (310.59 acres), for payment of $500; Rick Crume's file #G 071.

RESIDENCES: Agreement between H. O. Nickerson and George Pennington, both of Houlton, ME; 1895; Dtd 23 Apr 1895; ; In poss of Manon Bradstreet, Eugene, OR (Rick Crume's file #P 692); NOTE: H. O. Nickerson agreed to build a house at Bridgewater Center, ME, for George Pennington. The agreement describes the house's specifications.

LAND: Exec. deed; 1897; Charlemagne Tower estate to George L Pennington of Bridgewater, ME, dtd 26 Nov 1897; Bk 30, p 135; County Recorder, Clay County Courthouse, Moorhead, MN; NOTE: Land described as north 1/2 of sect 7 twp 139, range 46 (Riverton Twp); Rick Crume's file #P 044.

CENSUS: 1900 US Census, Bridgewater, Aroostook Co, ME; 1900; Vol. 3, E.D. 8; p. 11, line 17; National Archives, Wash., DC, (Rick Crume's file #P 079).

LAND: Map of Clay County, MN, 1901; 1901; E A Nelson, publ; ; Clay County Museum, Moorhead, MN; in west half of sect 5, Riverton Twp; NOTE: G [&] S Pennington, owners of north half of northeast quarter and north half of northwest quarter of sect 7, Riverton Twp, Clay Co, MN (no house); Rick Crume's file #G 38.

LAND: Warranty Deed; 1903; George L & Sarah A Pennington to James L Pennington, recorded 31 Mar 1903; Bk 51, p 167; County Recorder, Clay County Courthouse, Moorhead, MN: NOTE: Land described as SE 1/4 of sect 12, twp 139, range 47 (Glyndon Twp); Rick Crume's file #P 044.

LAND: Deed of sale; 1906-1912; George L & Sarah A Pennington of Bridgewater, Aroostook Co, ME to Julia M Grant of Clay Co, MN for $2000; Bk 61, p 403; Clay Co Recorder, Moorhead, MN: NOTE: Land described as N 1/2 of sect 7, twp 139, range 46 (Riverton Twp); Rick Crume's file #G 13.

COURT: Quiet title; 1910; Northern Pacific Railway Co vs. Geo L Pennington and his wife Sarah A Pennington; Case 7802; Clay County Court, Moorhead, MN; NOTE: Case began Jul 1908, judgment on 13 Jan 1910 of $680.42; Rick Crume's file #G 63.

CENSUS: 1910 US Census, Bridgewater, Aroostook Co, ME; 1910; p 125A; dwelling 77, family 81; National Archives, Wash, DC (Rick Crume's file #P 097).

CHILDREN: Letter from Mike Bradstreet, Eugene, OR, to Rick Crume, Glyndon, MN; 1840-1994; Letter dtd 5 Jan 1994; ; (Rick Crume's file #P 524); NOTE: George L & Sarah A A (Jones) Pennington had ten children, four of whom died in infancy.

OBITUARY: Obituary of George L Pennington, THE AROOSTOOK TIMES, Houlton, ME; 1911; ; Wed, 21 Jun 1911, p 2; Fogler Library, Univ of ME, Orono; NOTE: Died 15 or 16 Jun 1911? Rick Crume's file #P 171.

PROBATE: Probate packet for George L Pennington; 1911-1913; Aroostook County Probate Court, Houlton, ME; widow Sarah A Pennington of Bridgewater & son James L Pennington of Patten appointed administrators on 3 Aug 1911, decree of distribution dtd Apr 1913; ; Rick Crume's file #P 14, P 16.

UPDATE: 1995-12-04


3. Sarah Augusta A Jones

RESIDENCES:
(1840-1859) Salisbury Parish (nr Petitcodiac), Westmorland Co, NB.
(1859-1893-) Houlton, Aroostook Co, ME.
( -1897-1911- ) Bridgewater, Aroostook Co, ME.
(-1917-1919) Houlton, Aroostook Co, ME.

CHURCH: Baptist.

OCCUPATION: Housewife.

PARENTS: Donald Pugsley & Hugh Critchley, unpubl Pugsley genealogy (manuscript); 1089-1926; ca 1926; ; ; Rick Crume's file #P 330 p 22.

BIRTH-DEATH: Letter from Mike Bradstreet, Eugene, OR, to Rick Crume, Glyndon, MN; 1840-1994; Letter dtd 5 Jan 1994; ; (Rick Crume's file #P 524); Sarah was born at Petitcodiac, N.B.

RESIDENCES: Letter from James L Pennington (1869-1960), Bridgewater, ME, to Helen (Crume) Generes in Redding, CA; 1850-1960; ltr dtd 22 Mar 1960; ; ; NOTE: Sarah A A Jones lived at Petitcodiac, NB; Rick Crume's file #C 40, G 42.

CENSUS: 1851 Canada Census, Salisbury Parish, Westmorland, NB; 1851; ; p 38; Public Archives of Canada, Ottawa; Rick Crume's file #P 108.

MARRIAGE: "Pioneers at 'Head of Petitcodiac'"; 1765-1926; manuscript collection #1; Jones #6; Provincial Archives of New Brunswick, Fredericton; Rick Crume's file #P 452."

CENSUS: 1860 US Census, Houlton, Aroostook Co, ME; 1860; p 215; dwelling 179, family 179; National Archives, Wash, DC, Roll 434 (Rick Crume's file #G 137, P 045).

CENSUS: 1870 US Census, Houlton, Aroostook Co, ME; 1870; p 175; dwelling 177, family 177; National Archives, Wash, DC, Roll 538 (Rick Crume's file #P 001).

CENSUS: 1880 US Census, Houlton, Aroostook Co, ME; 1880; p 427B; dwelling 103, family 111; National Archives, Wash., DC (Rick Crume's file #P 006).

CENSUS: 1900 US Census, Bridgewater, Aroostook Co, ME; 1900; Vol. 3, E.D. 8; p. 11, line 17; National Archives, Wash., DC, (Rick Crume's file #P 079).

CENSUS: 1910 US Census, Bridgewater, Aroostook Co, ME; 1910; p 125A; dwelling 77, family 81; National Archives, Wash, DC (Rick Crume's file #P 097).

DEATH: Register of Deaths; 1919; Maine Office of Vital Records, State Dept. of Health and Welfare, State House, Augusta, ME; ; ; Rick Crume's file #P 015.

DEATH: Donald Pugsley & Hugh Critchley, Pugsley family history (manuscript); 1654-1925; With letter of 13 May 1992 from Marjorie Jacobs, Fairport, NY, to Rick Crume, Glyndon, MN; p 22; Rick Crume's file #P 330.

DEATH: REPORT OF SELECTMEN OF HOULTON [MAINE]; 1918-1920; ; p 136; ; Rick Crume's file #P 501.

OBITUARY: Obituary of Sarah A Pennington, HOULTON TIMES, Houlton, ME; 1919; Wed, 23 Apr 1919; p. 6; Fogler Library, Univ of ME, Orono, (Rick Crume's file #P 171).

BIRTH-DEATH-BURIAL: Funeral home records, Dunn Funeral Home, Houlton, ME; 1919; ; ; ; Rick Crume's file #P 017.

PROBATE: Probate packet for Sarah A Pennington; 1917-1920; Aroostook Co Probate Court, Houlton, ME; Will dtd 8 May 1917, decree of distribution dtd Jun 1920; ; Rick Crume's file #P 14, P 16.

GEDWRAP suggests checking notes for hanging indents.