The Descendants of David Ferguson

Notes


6. Margaret Ferguson

RESIDENCES:
( -1834- ) Kortright, Delaware Co, NY.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

BIRTH-DEATH-BURIAL: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 175; NOTE: Buried in McMinn Family Cem., gravestone says "native of Scotland"; Book collection of Rick Crume.

UPDATE: 1993-7-3


David McMinn Jr

RESIDENCES:
( -1820-1834- ) Kortright, Delaware Co., NY.
( -1847) Davenport, Delaware Co., NY.

CENSUS: 1820 U.S. Census, Kortright, Delaware Co., NY; 1820; ; p 69A; National Archives, Wash., DC, M33-65; Rick Crume's file #R 293.

RESIDENCES: Index, 1830 U.S. Census, Kortright, Delaware Co., NY; 1830; Accelerated Indexing Sytems, Salt Lake City, UT; census p 108; Family History Center, Fargo, ND; Rick Crume's file #R 299.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, p 360; Delaware Co Clerk's Office, Delhi, NY; Rick Crume's file #O 291.

PROBATE: Gertrude Audrey Barber, ABSTRACTS OF WILLS OF DELAWARE COUNTY, N.Y., 1796-1875; 1796-1875; Typescript (carboncopy), 1940-1941; vol. 2 (1834-1847), p 48 (original record p 524); FHL book 974.736 P2b; Rick Crume's file #O 249; NOTE: Abstract of will of David McMinn of Davenport, aged 64, dtd 23 Jan 1847, probated 10 May 1847, names daughter Mary Ann wife of John Ferguson, executors Seth Kelso of Kortright and son-in-law John Ferguson of Salem, Washington Co., NY.

BIRTH-DEATH-BURIAL: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 175; NOTE: McMinn Family Cem.; Book collection of Rick Crume.

UPDATE: 1993-8-14


19. Mary Ann McMinn

RESIDENCES:
( -1847- ) Salem, Washington Co., NY.


John Ferguson

RESIDENCES:
( -1847- ) Salem, Washington Co., NY.


7. John Ferguson

RESIDENCES:
( -1820-1834- ) Kortright, Delaware Co., NY.

CENSUS: 1820 U.S. Census, Kortright, Delaware Co., NY; 1820; ; p 69; National Archives film M33-65 (Rick Crume's file #R 293, R 443); NOTE: Males: 4 (under 10), 1 (26-45). Females: 1 (under 10), 1 (26-45).

CENSUS: 1830 US Census, Town of Kortright, Delaware Co., NY; 1830; ; ; (Rick Crume's file #R 432); NOTE: John Ferguson. Males: 1 (under 5), 2 (10-14), 1 (15-19), 1 (40-49). Females: 1 (under 5), 3 (5-9), 1 (40-49).

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

UPDATE: 1996-09-27


Margaret Skellie

NAME: Skellie or Seeley?


29. James Ferguson Dr

RESIDENCES:
(1818- ) Kortright, Delaware Co., NY.
(1841-1852) North Blenheim, Schoharie Co., NY.
(1852-1885-) Glens Falls, Warren Co., NY.

BIRTH-MARRIAGE-PARENTS-SPOUSE-CHILDREN-OCCUPATION-RESIDENCES: H. P. Smith (ed.), HISTORY OF WARREN COUNTY; 1813-1885; Syracuse, NY, D. Mason & Co., 1885; pp 660-661; FHL film 908,788 (Rick Crume's file #R 297).


8. Elizabeth Ferguson

RESIDENCES:
(1789- ) Perthshire, Scotland.
(1789- ) Cambridge, Washington Co., NY.
( -1816- ) Kortright, Delaware Co, NY (Rick Crume's file #R 079).
( -1826) Middleburgh, Schoharie Co, NY.
(1826-1871) South Worcester, Otsego Co, NY.

NAME: Nicknamed Betsey.

BIRTH: Mary Elizabeth "Mame" (Kelso) Henderson, Notes on the Kelso and Ferguson families; 1711-1944; handwritten manscript; ; Copy in poss. of Elyse Kunz, Washington, DC, 1996 (Rick Crume's file #R 432); NOTE: Elizabeth Ferguson was born at sea when her parents's family immigrated from Scotland to America.

BIRTH-MARRIAGE-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

EDUCATION: Interview with Doris (Morgan) (Lee) Kuehn, 14 Aug 1988, at Olmsted Family Reunion, Bismarck, ND; 1789-1871; ; ; ; NOTE: Doris said that her grandmother Elizabeth (Robertson) Olmsted, had told her that her own grandmother, Elizabeth (Ferguson) Robertson, could not speak English very well. Maybe she spoke Gaelic.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film #579 (Rick Crume's file #O 17, R 30, R 251).

CENSUS: 1855 NY State Census, Worcester, Otsego Co, NY; 1855; ; family 59; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 036, R 225).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 33; National Archives film 840 (Rick Crume's file #R 016, R 217).

CENSUS-CHILDREN: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; ; p 10; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 036); NOTE: Elizabeth was the "Mother of 10 children."

RESIDENCES: Map of Worcester, Otsego Co, NY; 1868; ; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 011, R 035); NOTE: E Robertson residence marked in South Worcester.

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 614R; National Archives film 1076 (Rick Crume's file #R 030).

LAND: Elizabeth Robertson to J D Moore; 1870; Liber 155; p 114; Clerk's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 036); NOTE: Elizabeth Robertson of South Worcester, Otsego Co, NY. John Robertson, deceased.

CEMETERY: Mrs Ida Flint Shafer, Worcester, NY, GENEALOGICAL RECORDS: CEMETERY, CHURCH, BIBLE; 1821-1905; DAR Vol 189; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 035); NOTE: Robertson, Elizabeth Ferguson wife d. July 30, 1871 ae 81 yr 9 mo 7 da.

CEMETERY: Davenport Hist Soc, CEMETERY ENUMERATION IN THE DAVENPORT [DELAWARE CO, NY] AREA; 1821-1971; publ 1975; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 035, R 050, O 017); NOTE: Simpsonville Cemetery, Otsego county road #40. Elizabeth Ferguson Robertson (wife of John) d 7/30/1871 age 81 yrs 9 mo 7 days.

UPDATE: 1995-03-12


John Robertson

RESIDENCES:
(1785-1801) Bendochy, Perthshire, Scotland.
(1801-1803) Blairgowrie, Perthshire, Scotland.
(1804- ) New York & Albany, NY
( -1814-1826) Petersburg[en] Hill, formerly called Peter Smith's Patent, Middleburgh, Schoharie Co, NY. Petersburg Mountain is now in the town of Fulton and close to the towns of Cobleskill, Richmondville and Middleburgh. John Robertson's home could have been in any of those towns. Rick Crume's file R 597.
(1826-1864) South Worcester, Otsego Co, NY.

BIRTH-CHRISTENING-MARRIAGE-NATURALIZATION-RESIDENCES-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 79); NOTE: On 7 Jun 1816, John Robertson of Middleburgh, Schoharie Co, NY, was naturalized by the Court of Common Pleas of Schoharie County.

CHRISTENING-PARENTS: Church of Scotland, parish church of Bendochy, parish registers; 1642-1854; microfilm of OPR ms #332 in the New Register House, Edinburgh; ; FHL film 993,519 (Rick Crume's file #R 387); "John Lawful son to Edward Robertson and Mary McGregor in Stroan of Callie was baptized Jany 16th 1785."

CHRISTENING: LDS IGI; 1600-1910; May 1988 edn, Perth, Scotland, Batch 7019109; p 28; FHL film #538513; NOTE: John Robertson, son of Edward Robertson & Mary McGregor, baptized 6 Jan 1785 (should be 16 Jan 1785), Bendochy, Perth, Scotland.

IMMIGRATION: Note written by Elizabeth Lucy (Robertson) Olmsted; 1859-1918; ; ; (Rick Crume's file #R 15); NOTE: "... My father was Alexander Robertson; his father, John Robertson, came from Perthshire, Scotland in 1804. His mother came from same place. Her name was Elizabeth Furguson. One of the Furgusons married Annie Laurie of song fame, after her first lover died, who wrote the song 'Annie Laurie'..."

NATURALIZATION: Minutes of Schoharie Co, NY Court of Common Pleas; 1810-1852; dtd 4 Jun 1816; ; FHL film 868,886 (Rick Crume's file #R 246).

CENSUS: 1820 US Census, Middleburg, Schoharie Co, NY; 1820; ; p 221; National Archives, Wash., DC, M33-65 (Rick Crume's file #R 295); NOTE: Name spelled John Robinson.

LAND: Deed of sale, N Becker to John Robertson; 1826-1827; Liber MM; p 25; Clerk's Office, Otsego Co Courthouse, Cooperstown, NY (Rick Crume's file #R 36); NOTE: This indenture made on 11 Feb 1826 between Nicholas Becker of the town of Worster [sic], Otsego Co, NY and May his wife, of the first part and John Robertson of Middleburgh, Schoharie, NY of the second part...for the consideration of $1,500...that certain piece or parcel of land lying in the town of Maryland, Otsego Co, NY beginning at a stake in the line of Prevost's patent 22 links west of a birch tree... And also that certain piece of land in the town of Worcester, Otsego Co, NY...being lot No. 71...

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251). John Robinson.

CENSUS: 1855 NY State Census, Worcester, Otsego Co, NY; 1855; ; family 59; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 036, R 225).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 33; National Archives film 840 (Rick Crume's file #R 016, R 217). John Robison.

CENSUS-DEATH: 1865 NY State Census, death schedule, Worcester, Otsego Co, NY; 1865; ; ; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36); NOTE: Deaths during the year ending June 1, 1865: John Robertson, age 80, male, married, died Nov 22, place of birth: Scotland, occupation: farmer, disease or cause of death: inflammation of the lungs.

LAND-DEATH-PROBATE: Letter from Mrs Mary S Briggs, Historian for Town of Davenport, Oneonta, NY, to Rick Crume, Glyndon, MN; 1810-1864; Letter dtd 6 Jan 1989; ; (Rick Crume's file #R 83); NOTE: "John Robertson leased Lot 2 of the Goldsboro Patent in 1839. Lot #2 is on the patent line, [so the John] Fergusons and Robertsons were next door neighbors. John Robertson was a land speculator, buying and selling land in Fergusonville (Charlotte River Patent) and he settled on the very eastern end of the patent just on the South Worcester side of Davenport Township. John Robertson died 21 Nov 1864 (Liber 71 pp 578, 579). Elizabeth was executrix. Two sons, Charles & James."

PROBATE: Probate packet for John Robertson; 1864-1868; Surrogate's Office, Otsego Co, NY, will dtd 21 Nov 1864, petition dtd 16 Feb 1865, final accounting dtd 28 Jan 1868; (Rick Crume's file #R 12, R 14).

PROBATE: Otsego Co., NY index to wills & proceedings; 1792-1923; FHL film 0,947,721 item 2; p. 315; John Robertson d 1865, will probated 7 Jun 1866, will bk 14 p 177, letters testamentary bk 7 p 3, settled 28 Jan 1868 & 11 May 1870, decree bk 15 15-3-170 S Min & bk 1 223 FJS; (Rick Crume's file #R 253, H 549).

CEMETERY: Mrs Ida Flint Shafer, Worcester, NY, GENEALOGICAL RECORDS: CEMETERY, CHURCH, BIBLE; 1821-1905; DAR Vol 189; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35); NOTE: South Worcester Burying Ground, town of Worcester, Otsego Co, NY. John Robertson, d. Nov 22, 1864, ae 79 y 10 mo 14 da.

CEMETERY: Davenport Hist Soc, CEMETERY ENUMERATION IN THE DAVENPORT [DELAWARE CO, NY] AREA; 1821-1971; publ 1975; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35, R 50, O 17); NOTE: Simpsonville Cemetery, Otsego County Road #40. John Robertson, d. 11/22/1864, age 79 yrs 10 mo. 14 days.


37. Daniel Robertson

RESIDENCES:
(1817- )
( -1850- ) Davenport, Delaware Co., NY
(-1860-1870-) Worcester, Otsego Co, NY.
( - ) Kortright, Delaware Co, NY (Rick Crume's file #R 79).

BIRTH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 34; National Archives film 840 (Rick Crume's file #R 2).

CENSUS: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; dwelling 76; family 79; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 613R; National Archives film 1076 (Rick Crume's file #R 3).


Jane Rowland

Places of residence:
( -1850- ) Davenport, Delaware, NY.
( -1860- ) Worcester, Otsego, NY
( - ) Kortright, Delaware, NY (Ref: R 079)

CENSUS: 1860 Worcester (P.O. East Worcester), Otsego, NY; p. 34; Ref: R 002


38. John Ferguson Robertson

RESIDENCES:
(1819- )
( -1864- ) New York, New York Co, NY.
( -1880)

BIRTH-MARRIAGE-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

RESIDENCES: TROW'S NEW YORK CITY DIRECTORY; 1860-1861; ; p 726; Library of Congress, Washington, DC (Rick Crume's file #H 128); NOTE: Robertson, John F., butter, house 411 Greenwich.

CEMETERY: Simpsonville Cem.

CENSUS: Not found in 1850 census on Ancestry.com, 9 Feb. 2006.


Augusta Wood

Ref: R 079


39. Alexander Robertson

RESIDENCES:
(1821-1826?) Middleburgh, Schoharie Co, NY.
(1826-abt. 1884) South Worcester, Otsego Co, NY.
(abt. 1884-1890) Lovell Twp. (near Ticeville & Ludden), Dickey Co., ND.

BIRTH-MARRIAGE-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079); NOTE: Gives birth as 24 Sep 1821. Records of Marion C Olmsted (Rick Crume's file #O 37) give birth as 29 Aug 1821 and death as either 29 May or Mar 1890.

CHURCH: Methodist Episcopal.

OCCUPATION: Farmer.

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

CENSUS: 1855 NY State Census, 2nd Election Dist, Worcester, Otsego Co, NY; 1855; dwelling 54; ; FHL film 869024 (Rick Crume's file #R 036, R 225).

BIOGRAPHY: Lawrence A De Long, Town Historian, OFFICERS OF THE TOWN OF WORCESTER; 1797-1964; publ 1964; ; NY State Historical Assoc, Cooperstown, NY (Rick Crume's file #R 35); NOTE: Alexander Robertson, Assessor (2 Mar 1858), Supt. of Highways (6 Mar 1855), Overseer of Highways (2 Mar 1852, 1877), Inspector of Elections, 2nd Dist. (1 Mar 1859).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 34; National Archives film 840 (Rick Crume's file #R 2, R 16).

CENSUS: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; dwelling 78; family 81; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

LAND: Tax records; 1865; ; ; Treasurer's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 36); NOTE: Worcester. Alexander Robertson, 99 acres. Assessed value of real property $1500. Total assessed value of property: $1530. Dog tax: $1.50. Total amount of tax: $53.23.

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 613R; National Archives film 1076 (Rick Crume's file #R 3).

LAND: Deed of sale, Alexr Robertson and wife to Chas S Robertson; 1870; Liber 157; p 507; Clerk's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 36).

LAND: Deed of sale, Philip L Darwin to C S and Alexr Robertson; 1872; Liber 161; p 492; Clerk's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 36).

RESIDENCES-OCCUPATION: GAZETTEER AND BUSINESS DIRECTORY OF OTSEGO COUNTY, NY; 1872-1873; ; ; NY State Historical Assoc, Cooperstown, NY, and Worcester Historical Soc, Worcester, NY (Rick Crume's file #R 35, R 50); NOTE: Alex. Robertson, Alex., (South Worcester) (with Charles S.,) lumberman & farmer, 100 [acres].

CENSUS: 1875 NY Census, agricultural record, Worcester, Otsego Co, NY; 1875; ; ; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

LAND: Deed of sale, A Robertson and wife to Charles S Robertson; 1878; Liber 180; p 275; Clerk's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 36).

CENSUS: 1880 US Census, Worcester, Otsego Co, NY; 1880; ; p 550; (Rick Crume's file #R 7).

LAND: Deed of sale, Alexander Robertson and to M A Brazee; 1886; Liber 203; p 414; Clerk's Office, Otsego County Courthouse, Cooperstown, NY (Rick Crume's file #R 36).

LAND: Letter of 31 Jul 1976 from Helen M Bruce, Charlotteville, NY, to Rick Crume, Glyndon, MN; 1868-1976; Letter dtd 31 Jul 1976; ; (Rick Crume's file #R 11); NOTE: Describes the present-day house and barn where the family of Alexander Robertson lived.

CEMETERY: Mrs Ida Flint Shafer, Worcester, NY, GENEALOGICAL RECORDS: CEMETERY, CHURCH, BIBLE; 1821-1905; DAR Vol 189; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35, O 17); NOTE: South Worcester Burying Ground. Town of Worcester, Otsego Co, NY. Copied by Evelyn Bolt Royal. Alexander Robertson b. 1821 d. 1890.

CEMETERY: Davenport Hist Soc, CEMETERY ENUMERATION IN THE DAVENPORT [DELAWARE CO, NY] AREA; 1821-1971; publ 1975; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35, R 50, O 17); NOTE: Simpsonville Cemetery, Otsego County Road #40. Alexander Robertson, b. 1821 d. 1890.


Mary A Myers

RESIDENCES:
(1833-1852) Maryland, Otsego Co, NY.
(1852-abt 1884) South Worcester, Otsego Co, NY.
(abt. 1884-abt. 1890) Lovell Twp. (near Ticeville & Ludden), Dickey Co., ND.
(abt 1890-abt 1900) Manhattan, New York Co, NY.
?? ( -1904- ) Kingston, Ulster Co, NY (Rick Crume's file #R 44).
(abt 1900-1905) Lovell Twp (near Ludden), Dickey Co, ND.

CHURCH: Methodist Episcopal.

CENSUS: 1850 US Census, Maryland, Otsego Co, NY; 1850; ; p 156L; reel 579 (Rick Crume's file #R 37). Mary A. Myres, age 17, in household of Ansil Bennett, age 27, b. VT.

CENSUS: 1855 NY State Census, 2nd Election Dist, Worcester, Otsego Co, NY; 1855; ; dwelling 54; FHL film 869024 (Rick Crume's file #R 225).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 34; National Archives film 840 (Rick Crume's file #R 2, R 16).

CENSUS: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; dwelling 78; family 81; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 613R; National Archives film 1076 (Rick Crume's file #R 3).

CENSUS: 1880 US Census, Worcester, Otsego Co, NY; 1880; ; p 550; (Rick Crume's file #R 7).

CENSUS: 1900 US Census, Manhattan, New York Co, NY; 1900; ED 204; p 4; (Rick Crume's file #R 42).

RESIDENCES: KINGSTON, ULSTER CO, NY CITY DIRECTORY; 1904-1905; ; ; Library of Congress, Washington, DC (Rick Crume's file #R 44); NOTE: Robertson, Miss Mary A., house 120 Clinton ave., corner Liberty.

DEATH: Notations by Elizabeth (Robertson) Olmsted; 1853-1915; Additions made to "A copy of the family and church papers of Edward Robertson and descendants," copied by Rev James Marion Cornish; Copy dtd 6 Feb 1880; In poss of Betty (Olmsted) Wigen, Kirkland, WA (Rick Crume's file #R 79).

PROBATE: Probate packet for Mary A Robertson; 1905-1906; Clerk of the County Court, Dickey Co, ND; Petition for letters of administration, dtd 4 Oct 1905. Final decree of distribution dtd 7 Sep 1906; (Rick Crume's file #R 6, R 10); NOTE: Personal estate, cash $461.09. Real estate, an undivided one-third interest in the SW 1/4 of Section 25, SW 1/4 of Section 26, & SW 1/4 of Section 28, all in Township 129 North, Range 59 W.

CEMETERY: Mrs Ida Flint Shafer, Worcester, NY, GENEALOGICAL RECORDS: CEMETERY, CHURCH, BIBLE; 1821-1905; DAR Vol 189; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35, O 17); NOTE: South Worcester Burying Ground, town of Worcester, Otsego, NY. Copied by Evelyn Bolt Royal. Robertson, Mary Myers (wife) b. 1833 d. 1905.

CEMETERY: Davenport Hist Soc, CEMETERY ENUMERATION IN THE DAVENPORT [DELAWARE CO, NY] AREA; 1821-1971; publ 1975; ; NY State Hist Assoc, Cooperstown, NY (Rick Crume's file #R 35, R 50, O 17); NOTE: Simpsonville Cemetery, Otsego county road #40. Robertson, Mary A. Myers (wife of Alexander) b. 1838 [should be 1833] d. 1905.


40. Mary Elizabeth Robertson

RESIDENCES:
(1823- )
( - ) South Worcester, Otsego Co, NY (Rick Crume's file #R 79).
( -1864- ) San Francisco, San Francisco Co, CA.
( -1880- ) Mammoth, Mono Co., CA.

BIRTH-MARRIAGE: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 79).

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #R 20, R 251).

CENSUS: Not found in index to 1910 census on Genealogy.com, 13 July 2003.


Daniel Christie

Places of residence: ( - ) Mayfield, Fulton, NY (Ref: R 079)

CENSUS: Heritage Quest's index to NY natives in the 1870 census only shows Daniel Christie, age 58, in Vernon, Waukesha Co., WI, p. 444.


41. James W Robertson

RESIDENCES:
(1825- )
( -1864- ) New York, New York Co, NY (Rick Crume's file #R 79).

BIRTH-MARRIAGE: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 79).

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

MARRIAGE: LDS IGI; 1600-1910; May 1988 edn, NY, Batch #M511341; p 758; ; NOTE: High and Low Dutch Reformed Congregation.

MARRIAGE: FAMILY NAME FILE OF THE MIDDLEBURGH LIBRARY; 1857-1862; Microfilm of card file in the Middleburgh Library, Middleburgh, NY; ; FHL film 1,292,839 (Rick Crume's file #R 243); ; NOTE: Item from the SCHOHARIE PATRIOT, 21 Nov 1860.

CENSUS: Not found in 1860 census index of New York on Ancestry.com, 30 May 2004.

CENSUS: Not found in 1900 census index of New York on HeritageQuest Online, 30 May 2004.


Hester Elizabeth Mix

Places of residence ( -1860- ) , Schoharie, NY (Ref: R 079)

NAME: went by middle name Elizabeth; Ref: IGI, p. 41

BIR-DEATH-BURIAL: Schoharie Co., NY gravestone inscriptions; FHL film 17,955; Ref: O 246

BURIAL: Old Stone Fort Cemetery; Ref: O 246


42. Charles Stewart Robertson

RESIDENCES:
(1828-1897) (South) Worcester, Otsego Co, NY.

BIRTH-MARRIAGE-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

CENSUS: 1855 NY State Census, Worcester, Otsego Co, NY; 1855; dwelling 56; family 59; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36, R 225).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 33; National Archives film 840 (Rick Crume's file #R 016, R 217).

MARRIAGE: Gertrude A Barber, MARRIAGES TAKEN FROM THE OTSEGO HERALD AND WESTERN ADVERTISER AND FREEMAN'S JOURNAL FROM AUG 19, 1853 TO DEC 30, 1875; 1853-1875; Vol III; p 55; DAR Library, Washington, DC (Rick Crume's file #R 43, R 77).

MARRIAGE: FAMILY NAME FILE OF THE MIDDLEBURGH LIBRARY; 1857-1862; Microfilm of card file in the Middleburgh Library, Middleburgh, NY; ; FHL film 1,292,839 (Rick Crume's file #R 243); ; NOTE: Item from the SCHOHARIE PATRIOT, 4 Jun 1862.

CENSUS: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; dwelling 76; family 79; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 614R; National Archives film 1076 (Rick Crume's file #R 30).

CENSUS: 1875 NY Census, Worcester, Otsego Co, NY; 1875; dwelling 74; family 83; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36).

CENSUS: 1880 US Census, Worcester, Otsego Co, NY; 1880; ; p 550; (Rick Crume's file #R 7).

CEMETERY-BIRTH-DEATH: CEMETERY GUIDE FOR 35 CEMETERIES; 1738-1991; Davenport Center, NY: The Davenport Historical Society, 1991; p 443; book in poss of Rick Crume; NOTE: Simpson Family Cemetery, Charles Robertson, b. 28 Mar 1823, d 7 Oct 1887.


Emma Stewart

CENSUS: 1865 Worcester, Otsego, NY; dwelling 76; family 79; Ref: R 036

CENSUS: 1870 Worcester (P.O. South Worcester), Otsego, NY; p. 614A; Ref: R 030

CENSUS: 1875 Worcester, Otsego, NY; dwelling 74; family 83; Ref: R 036

CENSUS: 1880 Worcester, Otsego, NY; p. 550; Ref: R 007


43. Elizabeth Ann Robertson

NAME: Nicknamed Betsey.

BIRTH-MARRIAGE: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

CENSUS: 1855 NY State Census, Worcester, Otsego Co, NY; 1855; dwelling 56; family 59; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36, R 225).

CENSUS: 1860 US Census, Worcester (P.O. East Worcester), Otsego Co, NY; 1860; ; p 33; National Archives film 840 (Rick Crume's file #R 16, R 217).

CENSUS: 1865 NY State Census, Worcester, Otsego Co, NY; 1865; dwelling 76; family 79; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36)

CENSUS: 1870 US Census, Worcester (P.O. South Worcester), Otsego Co, NY; 1870; ; p 614R; National Archives film 1076 (Rick Crume's file #R 30).


Napoleon B Norvail

Ref: R 079


James W Smart

NAME: Smart or Sueart?

Ref: R 079


44. Sally Jane Robertson

RESIDENCES:
(1832- )
( -1860-1864- ) St Anthony, Hennepin Co, MN.
( -1870- ) Eden Prairie, Hennepin Co, MN.

NAME: Went by middle name Jane.

BIRTH-MARRIAGE: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 079).

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

CENSUS: 1855 NY State Census, Worcester, Otsego Co, NY; 1855; dwelling 56; family 59; Otsego Co Clerk, Cooperstown, NY (Rick Crume's file #R 36, R 225).

CENSUS: 1860 US Census, Ward 2, Saint Anthony, Hennepin Co, MN; 1860; ; p 981; (Rick Crume's file #R 73).

CENSUS: 1870 US Census, Eden Prairie, Hennepin Co, MN; 1870; ; p 120; (Rick Crume's file #R 72).


Isaac Crowe

RESIDENCES:
( - ) NY.
( -1850- ) South Worcester, Otsego Co, NY.
(1857- ) MN.
( -1860- ) Saint Anthony, Hennepin Co, MN.
( -1870-1873) Eden Prairie, Hennepin Co, MN.

CENSUS: 1850 South Worcester, Otsego, NY; Ref: (Rick Crume's file #R 251).

CENSUS: 1860 Ward 2, Saint Anthony, Hennepin, MN; p. 981; (Rick Crume's file #R 073).

CENSUS: 1870 Eden Prairie, Hennepin, MN; p. 120; (Rick Crume's file #R 072).

MARRIAGE: Family name file of the Middleburgh Library; FHL film 1,292,839; citation to the "Schoharie Patriot"; (Rick Crume's file #R 243).

DEATH: Death Register, Rural Hennepin Co, MN; 1873; ; #56; FHL film 1,309,403, item 10; NOTE: Isaac Crowe, married, age 50, b NY, arrived in MN 1857, died of consumption in Eden Prairie, occupation - milling.


45. Joseph H Robertson

BIRTH-DEATH: The Family and Church Papers of Edward Robertson and Descendants, copied by the Rev James Marion Cornish, 6 Feb 1880; 1780-1917; ; ; in poss of Betty Wigen, Kirkland, WA, 1988 (Rick Crume's file #R 79); NOTE: Joseph never married.

CENSUS: 1850 US Census, Worcester, Otsego Co, NY; 1850; ; p 172R; National Archives film 579 (Rick Crume's file #O 17, R 30, R 251).

CEMETERY: Simpsonville Cem.


10. Joseph Ferguson

RESIDENCES:
( -1820- ) Kortright, Delaware Co, NY.
( -1830-1834- ) Luzerne, Warren Co, NY.

COURT: Guardianship Book; 1802-1832; Surrogate's Office, Delaware County, Delhi, NY; pp 44-45; NOTE: Guardian appointed for minor children of Daniel Ferguson; Rick Crume's file #O 295.

CENSUS: 1820 U.S. Census, Kortright, Delaware Co., NY; 1820; ; p 69A; National Archives film M33-65 (Rick Crume's file #R 293, R 443); NOTE: Males: 1 (18-26). Females: 2 (16-26), 1 (26-45), 1 (over 45).

RESIDENCES: Index, 1830 U.S. Census, Luzerne, Warren Co., NY; 1830; Accelerated Indexing Sytems, Salt Lake City, UT; census p 59; Family History Center, Fargo, ND; Rick Crume's file #R 299.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

UPDATE: 1993-7-21


Sarah Rice

NAME: Nicknamed Sally.

RESIDENCES:
( -1834- ) Luzerne, Warren Co., NY.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, p 360; Delaware Co Clerk's Office, Delhi, NY; Rick Crume's file #O 291.


11. Ann Ferguson

RESIDENCES:
( -1834-1870-) Kortright, Delaware Co, NY.
( -1874-1875) Hamden, Delaware Co., NY.

COURT: Guardianship Book; 1802-1832; Surrogate's Office, Delaware County, Delhi, NY; pp 44-45; NOTE: Guardian appointed for minor children of Daniel Ferguson; Rick Crume's file #O 295.

BIRTH-DEATH-RESIDENCES: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; NOTE: Seth & Ann were both members of the Reformed Presbyterian church of Kortright; Ann died at age 75; Rick Crume's file #R 262.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

BIOGRAPHY: Elma Hetherington Mitchell, HISTORY OF EAST MEREDITH; 1825-1973; Laurens, NY, The Village Printer, ca 1973-1976; v 1, p 7; FLH book 974.736/E1 H2m; Rick Crume's file #R 263; NOTE: "The next farm above that of the MacAuslin's was settled by Seth and Ann Kelso and has remained in the Kelso name until 1971. The Kelsos came from Kortright also, the early settlers of the family being buried in the old cemetery on top of the knoll near the Svegle farm at Kortright Center. The first frame house on the Kelso place was the building used as a machine storage building behind the present house. A glimpse inside a few years ago could transport one back a hundred years to when the tattered wall-paper and broken plaster were whole and new. The Kelsos' son James was born in 1825."

CENSUS: 1850 US Census, Town of Kortright, Delaware Co., NY; 1850; ; ; (Rick Crume's file #R 432).

CENSUS: 1855 NY State Census; 1855; Town of Kortright, Delaware Co., NY; ; (Rick Crume's file #R 432).

CENSUS: 1860 US Census, Town of Kortright, Delaware Co., NY; 1860; ; ; (Rick Crume's file #R 432).

CENSUS: 1870 U.S. Census, Town of Kortright, Delaware Co., NY; 1870; ; ; (Rick Crume's file #R 432); NOTE: Ann Kelso, age 69, keeping house.

CEMETERY-BIRTH-DEATH: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 396; Book in poss. of Rick Crume; NOTE: West Kortright Cem.

UPDATE: 1996-09-27


Seth Kelso

RESIDENCES:
( - ) New Windsor, Orange Co., NY.
( -1834-1873) Kortright, Delaware Co., NY.

BIRTH-PARENTS: Elyse Kunz, "Kelso Family Chronology"; 1711-1996; Washington, DC, dtd. 10 Sept. 1996; p. 2; (Rick Crume's file #R 432); NOTE Seth Kelso was born 15 May 1795. This conflicts with the date of 17 June 1794 on his gravestone.

BIRTH-MARRIAGE-DEATH-RESIDENCES: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, Biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; (Rick Crume's file #R 262); NOTE: Seth Kelso died at age 78.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, p 360; Delaware Co Clerk's Office, Delhi, NY (Rick Crume's file #O 291).

RESIDENCES: Index, 1850 US Census, Kortright, Delaware Co., NY; 1850; Salt Lake City, Accelerated Indexing Systems; census p 206; LDS FHC, Fargo, ND (Rick Crume's file #R 303).

CENSUS: 1850 US Census, Town of Kortright, Delaware Co., NY; 1850; ; ; (Rick Crume's file #R 432); NOTE: Seth Kelso, a farmer, had real estate valued at $4,000.

CENSUS: 1855 NY State Census; 1855; Town of Kortright, Delaware Co., NY; ; (Rick Crume's file #R 432).

CENSUS: 1860 US Census, Town of Kortright, Delaware Co., NY; 1860; ; ; (Rick Crume's file #R 432); NOTE: Seth Kelso had land valued at $6,000 and personal property valued at $3,500.

CENSUS: 1870 U.S. Census, Town of Kortright, Delaware Co., NY; 1870; ; ; (Rick Crume's file #R 432); NOTE: Seth Kelso, age 75, farmer, with family. Value of real property, $18,000; personal property, $3,000.

DEATH: Elma Hetherington Mitchell, HISTORY OF EAST MEREDITH; 1825-1973; Laurens, NY, The Village Printer, ca 1973-1976; vol 1, p 23; FLH book 974.736/E1 H2m (Rick Crume's file #R 263).

PROBATE: Gertrude Audrey Barber, ABSTRACTS OF WILLS OF DELAWARE COUNTY, N.Y., 1796-1875; 1796-1875; Typescript (carboncopy), 1940-1941; vol. 6 (1869-1875), p 41; FHL book 974.736 P2b (Rick Crume's file #O 249); NOTE: Abstract of will of Seth Kelso of Kortright, aged 71 years, dtd 19 Oct 1866, names son James W., dau Elizabeth Feak, Mary Ferguson (aunt of James W. & Elizabeth), grandchildren Ann and James E. Feak.

CEMETERY-BIRTH-DEATH: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 396; Book in poss. of Rick Crume; NOTE: West Kortright Cem.

UPDATE: 1996-09-27


49. Elizabeth Kelso

CENSUS: 1850 US Census, Town of Kortright, Delaware Co., NY; 1850; ; ; (Rick Crume's file #R 432).

CENSUS: 1855 NY State Census; 1855; Town of Kortright, Delaware Co., NY; ; (Rick Crume's file #R 432).

MARRIAGE-RESIDENCES: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, Biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; Rick Crume's file #R 262.

CENSUS: 1860 US Census, Town of Kortright, Delaware Co., NY; 1860; ; ; (Rick Crume's file #R 432).


Nicholas Feak

RESIDENCES:
( -1895- ) Delaware Co., NY.

CHRISTENING: LDS IGI; 1600-1910; 1993 CD-ROM edn, North America, Batch #C511341; ; FHL film #534,210; NOTE: Nicklaas Feeck, son of Jacob Feeck and Betsy, baptized 1818, High and Low Dutch Reformed Congregation.

MARRIAGE: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, Biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; Rick Crume's file #R 262.

CENSUS: 1860 US Census, Town of Kortright, Delaware Co., NY; 1860; ; ; (Rick Crume's file #R 432).

DEATH: Elyse Kunz, "Kelso Family Chronology"; 1711-1996; Washington, DC, dtd. 10 Sept. 1996; p. 14; (Rick Crume's file #R 432).


50. James White Kelso

BIRTH-MARRIAGE-BIOGRAPHY: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, Biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; Rick Crume's file #R 262.

CENSUS: 1850 US Census, Town of Kortright, Delaware Co., NY; 1850; ; ; (Rick Crume's file #R 432).

CENSUS: 1855 NY State Census; 1855; Town of Kortright, Delaware Co., NY; ; (Rick Crume's file #R 432).

CENSUS: 1860 US Census, Town of Kortright, Delaware Co., NY; 1860; ; ; (Rick Crume's file #R 432).

MARRIAGE-BIOGRAPHY: Elma Hetherington Mitchell, HISTORY OF EAST MEREDITH; 1825-1973; Laurens, NY, The Village Printer, ca 1973-1976; vol 1, pp 23-24; FLH book 974.736/E1 H2m; Rick Crume's file #R 263.

CEMETERY-BIRTH-DEATH: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 396; Book in poss. of Rick Crume; NOTE: West Kortright Cem.


Elizabeth Ballantine

RESIDENCES:
( -1871- ) Delaware Co., NY.

MARRIAGE: BIOGRAPHICAL REVIEW: THIS VOLUME CONTAINS BIOGRAPHICAL SKETCHES OF THE LEADING CITIZENS OF DELAWARE COUNTY, NEW YORK; 1798-1895; Boston, Biographical Review Pub. Co., 1895; p 222; FHL book 974.736 D3br & film 1,000,239 item 4; Rick Crume's file #R 262.

BIRTH-DEATH-BURIAL: The Davenport Historical Soc., CEMETERY GUIDE SECOND EDITION FOR THE TOWN OF DAVENPORT, TOWN OF KORTRIGHT, ALSO MARYLAND, HARPERSFIELD, MEREDITH, SOUTH WORCESTER; 1785-1851; Walton, NY, The Reporter Co., Inc., 1991; p 396; NOTE: West Kortright Cem.; Book collection of Rick Crume.


12. Eleanor Foster Ferguson

RESIDENCES:
( -1834- ) Luzerne, Warren Co, NY.

COURT: Guardianship Book; 1802-1832; Surrogate's Office, Delaware County, Delhi, NY; pp 44-45; NOTE: Guardian appointed for minor children of Daniel Ferguson; Rick Crume's file #O 295.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, pp 358-360; Delaware Co Clerk's Office, Delhi, NY; NOTE: Names the heirs of Daniel & Elizabeth Ferguson, both deceased, to Lot 138 of the Town of Kortright; Rick Crume's file #O 291, O 295.

UPDATE: 1993-7-21


Ira Hall

RESIDENCES:
( -1830-1834- ) Luzerne, Warren Co., NY.

RESIDENCES: Index, 1830 U.S. Census, Luzerne, Warren Co., NY; 1830; Accelerated Indexing Sytems, Salt Lake City, UT; census p 58; Family History Center, Fargo, ND; Rick Crume's file #R 299.

LAND-RESIDENCES: Quitclaim deed; 1834; Joseph Ferguson et al to John Ferguson, recorded 28 Feb 1834; Book M, p 360; Delaware Co Clerk's Office, Delhi, NY; Rick Crume's file #O 291.

RESIDENCES: Index, 1850 US Census, Queensburg, Warren Co., NY; 1850; Salt Lake City, Accelerated Indexing Systems; census p 83; FHC, Fargo, ND; Rick Crume's file #R 303.

UPDATE: 1993-9-7


51. Clark Hall

RESIDENCES:
( -1880-1885- ) Luzerne, Warren Co., NY.

RESIDENCES: Index, 1850 US Census, Luzerne, Warren Co., NY; 1850; Salt Lake City, Accelerated Indexing Systems; census p 88; FHC, Fargo, ND; Rick Crume's file #R 303.

BIRTH-MARRIAGE-OCCUPATION-RESIDENCES: H. P. Smith (ed.), HISTORY OF WARREN COUNTY; 1813-1885; Syracuse, NY, D. Mason & Co., 1885; p 665; FHL film 908,788; Rick Crume's file #R 297.

UPDATE: 1993-9-7


Mary Hall

MARRIAGE: H. P. Smith (ed.), HISTORY OF WARREN COUNTY; 1813-1885; Syracuse, NY, D. Mason & Co., 1885; p 665; FHL film 908,788; Rick Crume's file #R 297.