OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List Issue 109 ************************************************************************** USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information is included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgenwebarchives.org ************************************************************************** OH-FOOTSTEPS-D Digest Volume 04 : Issue 109 Today's Topics: #1 Oh-Montgomery Co. Wills (Scott) [Archives ] #2 Oh-Montgomery Co. Wills (Stiles) [Archives ] #3 Oh-Noble Co. Wills (Carmichaael) [Archives ] #4 Oh-Montgomery Co. Wills (Stiles/St [Archives ] #5 Oh-Pickaway Co. Bios (Roth) [Archives ] #6 Births, Probate Court, Lucas Count ["Bakers" ] #7 Births, Probate Court, Lucas Count ["Bakers" ] #8 Baptisms, St. Francis deSales Cath ["Bakers" ] Administrivia: To unsubscribe from OH-FOOTSTEPS-D, send a message to OH-FOOTSTEPS-D-request@rootsweb.com that contains in the body of the message the command unsubscribe and no other text. No subject line is necessary, but if your software requires one, just use unsubscribe in the subject, too. ______________________________ ------------------------------ X-Message: #1 Date: Sun, 4 Jul 2004 19:24:33 -0400 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <200407042324.i64NOXsh016270@genrecords.org> Subject: Oh-Montgomery Co. Wills (Scott) Content-Type: text/plain; charset=iso-8859-1 Montgomery County OhArchives Wills.....Scott, Amelia December 16 1837 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Linda Boorom lboorom@fuse.net July 4, 2004, 7:24 pm Source: Montgomery Co., Oh Will Book C Pg 232- Written: December 16 1837 Recorded: August 3 1839 Montgomery Co., OH Will Book C pg 232- In the Name of God Amen. I Amelia Scott late widdow of Robert Scott late deceased of the county of Montgomery and State of Ohio being far advanced in years, but of sound mind and memory knowing the certainty of Death and the uncertainty of this Mortal life and as it hath pleased got to bless me with some wordly Estate Do make publish and Constitute this and no other to be my last will and Testiment in manner following to wit. First I give and bequeath unto John G. LAW on of Jesse LAW one brass clock and Case to him the said John G. Law to have and to hold the same for Ever. 2. I give and bequeath to the said John G. Law all my goods and Chattles monies and effects of whatsoever name or nature may be at my Death to him the said John G. Law To have and to hold the same for Ever. And lastly I Do nominate and appoint John Tate and James Russell my Executors to this my last will and testament Confiming this and non other to be my last will and Testament. In witness whereof I the said Amelia Scott hath hereunto set my hand and seal this sixteenth Day of December in the year of our Lord one thousand Eight hundred an thirty seven Amelia Scott (her mark) Signed sealed & Declared by the above named Amelia Scott to be her last will & testament who caled on us the subscribing witness to witness the same Federal Champion Joseph Davis The state of Ohio Court of Common Pleas Montgomery County } S. S. March Term 1839 Personally appeared in open court Federal Champion who, being duly sworn, deposes and says, that the paper now before him, purporting to be the Last Will and Testament of Amelia Scott now deceased, was, by the said Amelia Scott acknowledged, published and declared to be her Last Will and Testament in the presence of this Deponent,; that the daid Deceased was of lawful age; that she was of sound and disposing mind and memory and under no restraint as he verily believes; that he subscribed the same as one of the witnesses in the presence, and at the request of the Testator and in the presence of Joseph Davis, the other subscribing witness; that the Deponent is a physician & attended the testator in her last illness & as her family physician for at least two years before her decease. Federal Champion Sworn & subscribed in open Court the 4 day of April 1839 E. W. Davies Clk Court of Common Pleas Montgomery County, Ohio Friday april 5th 1839. “The Last Will & testament of Amelia Scott having been produced in open Court and the testimony of Federal Champion & joseph Davis the two subscribing witnesses hereto was taken & reduced to writing,; and the Court not being yet satisfied with the proofs as to the execution of the said Will. It is ordered, on the request of John Tate the Executor named therein, that a Subpoena be issued for James Russell returnable forthwith to testify in the matter before this Court, upon further hearing.- Court of common Pleas. Montgomery County O. April 6, 1839. James Russell, the witness for whom a subpoena was allowed on yesterday, appeared, and was examined by the Court, touching the execution of the Last Will & Testament of Amelia Scott; this deposition being reduced to writing, is ordered to be placed on file. - And the Court not yet being satisfied with the proof produced It is ordered that the matter stands continued until the next Term; and that the said John G. Law, the principal Legatee, named in said writing, and the executor herein named, have leave to cause subpoenas to be issued returnable at the next Term, for such other witnesses as they may think proper to produce for the probate thereof. And now here, to wit, on Saturday the third day of August, in the Term of July 1839, of said Court of Common pleas for Montgomery County, Ohio. The matter of the Will of Amelia Scott, which had been continued for further Testimony from the last Term f this Court. The Court having heard the further Testimony of Samuel Bigger in relation to the said Will, whose affidavit, now in file, is in these words, to wit: State of Ohio Montgomery County } S. S. Samuel Bigger, of lawful age, being sworn, on his own oath says, that in the winter of 1837 he went to the house of Amelia Scott; he conversed with her frequently, being in the room with her during the day and at night both before and after she made her will of December 1837 and was at the house on the day she made her will but went away before James Russell came to write the will and witness believes her to be of sound mind and capable of making a will; he boarded in the family where Mrs. Scott lived for nearly three moths (sic) embracing time before and after the will was made; after the making of the will he did not hear her speak of it, but heard it spoken of in the family that she had made her will. Samuel Bigger Sworn in open Court this 2d August 1839. E. W. Davies Clk And it appearing to the Court, upon examination of all the Testimony, that the said Amelia Scott at the time of making & executing said Will, was of full age & sound mind & memory and not under any restraint. It is orderd (sic) that said Will proof which is reduced to writing be recorded. And James Russell, one of the Executors, named in said Will, declining to act. It is on motion Ordered that Letters Testamentary be granted to John Tate, the remaining Exutor (sic) named in said will, upon his giving bond with George Dill & James Russell, as his sureties in the sum of fourteen hundred dollars. And the Court appoint George Dill, Henry Reeder & Lawson Allen, Appraisers; And the said Executor was duly sworn & gave bond as ordered by the court. The State of Ohio Montgomery County } S. S. To all whom these presents shall come Greeting: Whereas Amelia Scott late of Montgomery County aforesaid, deceased, did by her Last Will & Testament, make, ordain, constitute and appoint John Tate and James Russell, Executors of the same; And whereas at a Court of Common Pleas, holden at Dayton in said county on the third day of august in the year of our Lord one thousand and eight hundred and thirty nine before the Hon. William L. Helienstein President Judge and John Turner, Thomas Winters & George Olinger Esquires, Associate Judges of the Court of Common Pleas for the county aforesaid, the same Last Will & Testament was exhibited & duly proved and John Tate, one of the Executors therein named as aforesaid, having signified his willingness to accept the trusts eposed in him by the said Testatrix - (the said James Russell, one of the Executors named in said Will having, in writing declined to act as executor) Therefore be it known, that by the said Court of Common Pleas, Administration of all an singular the estate of the said Amelia Scott deceased, is hereby committed to the said John Tate, the remaining Executor as aforesaid to be administered by him according to Law and agreeably to the tenor of the said Last will & Testament: PROVIDED - however, that it shall be the duty of the said Executor to have all and singular the goods and chattels belonging to the Estate of the said Amelia Scott deceased, not otherwise disposed of by the said Last Will and Testament inventoried & appraised by eorge Dill, Henry Reeder & Lawson Allen of the county aforesaid, under oath or affirmation; & the said inventory & appraisement, together with an accurate statement of the debts due & owing to the estate of the said Deceased, to return to the office of the Clerk of the Court of Common Pleas of the county aforesaid within three months from the date hereof; And further to settle up the estate so far forth as the provisions of the said Last Will & Testament will admit within eighteen months from the date hereof to make & return to the said court of Common Please, as the law directs. Witness E. W. Davies Clerk of the Said Court of Common pleas for Montgomery County, at Dayton The third day of August Anno Domini One thousand eight hundred and Thirty nine. E. W. Davies Clk File at: http://files.usgwarchives.net/oh/montgomery/wills/gwl4scott.txt This file has been created by a form at http://www.genrecords.org/ohfiles/ File size: 8.7 Kb ______________________________ ------------------------------ X-Message: #2 Date: Sun, 4 Jul 2004 19:33:53 -0400 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <200407042333.i64NXre4023988@genrecords.org> Subject: Oh-Montgomery Co. Wills (Stiles) Content-Type: text/plain; charset=iso-8859-1 Montgomery County OhArchives Court.....Stiles, Margary B. July 20 1835 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Linda Boorom lboorom@fuse.net July 4, 2004, 7:33 pm Source: Montgomery Co. Probate Court Case No 1326 In The Matter Of The Guardianship Pf Margary B. Stiles Written: July 20 1835 Case No 1326 Montgomery County Probate Court In the Matter of The Guardianship Of Margary B. Stiles *** Know all men by these presents that we David Willson & John S. Wilson of the county of Montgomery and state of Ohio are held and firmly bound unto the state of Ohio in the just and full sum of Two hundred dollars for the payment where of we and truly to be mad we bind ourselves and each of us our Heirs, Executors and Administrators and of them firmly by these Presents sealed with our seals and dated at Dayton this 20th day of July Anno Domine 1835. Whereas the Honorable Judges of the court of common please of said county at July Term AD 183 (sic) appointed Samuel Willson guardian to the person and estates of Margary B. Stiles aged 15 years on the 5th July 1835. Child of Sarah Redder, late Sarah Stiles Now the condition of the above obligation is such that if the said Guardian shall and do well and truly per form and discharges with fidelity all singular the duties of a guardian to the said minor and render an accurate statement of his transactions with a just account of the profits arising from the estate of said minor and deliver up the same to the court at such time as they may require and act in all things as acquired by law then this obligation shall be void and of no effect otherwise to be and remain in full force and avirtus Samuel Wilson S. S. John S. Wilson S. S. Signed Sealed and delivered in the presence of (unreadable) *** Samuel Wilson, Guardian of Margery Stiles one of the Legatees of Robert Scott Deceased State of Montgomery County Ohio In account with the said Margery now Margery Reeder wife of Caleb Reeder of said County The said Guardian charges himself as follows. To Amount Recd of Thomas Bigger one of the Executers of the said Robert Scott decd July 14th 1835 $100.00 Int on same up to May 5th 1838 $ 16.75 Amt $116.75 The said Samuel Wilson Guardian Asks an allowance for the following Sums paid on account of his said ward July 20th 1835 Paid clerks fess As per recpt No 1 $ 1.31 ¼ Cash paid the said Margerys Her husband May 5th 1838 No 2 $95.00 July 20th 1838 Paid W??? @ Mckinney No 3 Attorney fees $ 1.00 Carge for services as guardian $14.00 $111.31 ¼ July 20th 1838 Balance in Guardians hands $ 5.43 ¾ Said Wards final rect. No 4 $8.50 Clerks fees final set No 5 $ .75 *** Know all men by these presents that we Caleb Reeder and Marge B Reeder wife the said Caleb Reeder and late Marge B Stiles of the County of Montgomery and State of Ohio have for them selvs an their heirs in consideration fo three hundred and thirty dollars the Receipt whereof is hereby acknowledged assigned unto James B. White of the County and State aforesaid all our right title Clain and as legettees in the estate of Rober Scott Decd, the word claim was enterlined before signed In testimony the parties have hereunto set their hands and seals this 2nd of June A. D. 1840 Attest Caleb Reeder (his mark) Margery B. Reeder (her mark Test John W. Tate William P. Tate *** Margery B. Stiles (now Reeder) shares of R. Scotts Estate $753.91 Paid to her husband Caleb Reeder Aug 22, 1839 $70.00 $ 70.00 $683.91 Rec’d June 1, 1847 of Thomas Bigger surviving ext of The last will of Robert Scott decd Six hundred & Eighty three Dollars & ninety one Cents, paid to me by the assignees of Caleb Reeder & Margery B. his wife (late Stiles) by virtue of the within Assignment A & B show with $70.00 paid to said Reeder & wife Before said assignement in full of the distributive shares of said Margery as ?????? Legatees under the will Of said Scott paid by said Ex?? Accounts now settled By the Court this April term 1847 Bond to Reeder $ 70.00 “ to ?? $683.91 $753.91 Witnessing my hand James B. White Attest John W. Tate J. Bigger White Additional Comments: Margery Stiles married Caleb Reeder March 14, 1838 in Montgomery Co., OH It appears that Margery's need for a guardian arose because of settling the estate of Robert Scott who had named her in his will written July 1, 1833. The Scott's were neighbors of Margery's step-father William Reeder in Washington Twp., Montgomery Co., OH, but at this time I haven't found that they were relatives. File at: http://files.usgwarchives.net/oh/montgomery/court/gwl5stiles.txt This file has been created by a form at http://www.genrecords.org/ohfiles/ File size: 5.0 Kb ______________________________ ------------------------------ X-Message: #3 Date: 5 Jul 2004 02:08:40 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20040705020840.11949.qmail@mail.best1-host.com> Subject: Oh-Noble Co. Wills (Carmichaael) Content-Type: text/plain; charset=iso-8859-1 Noble County OhArchives Wills.....Carmichaael, James November 29 1913 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Janet Downing m.w.downing@worldnet.att.net July 4, 2004, 10:08 pm Source: Probate Court Reccords, Noble County, Ohio Written: November 29 1913 Recorded: January 2 1915 I, James Carmichael of Jefferson Township in the county of Noble, and State of Ohio, being of sound and disposing mind and memory, do make, publish and declare this to be my last will and testament, hereby revoking all former will by me at any time heretofore made. 1st It is my will that my just debts and all charges be paid out of my estate. 2nd I give and devise all the residue of my estate both real personal or mixed of which I may die seized to Robert Love. If the said Robert Love should not survive me, then I devise and bequeath the property aforsaid to his heirs I appoint and make Geo E. Warren executor of this my last will and testament, hereby authorizing him to compromize, adjust, release and discharg, in such manner as he may deem proper the debts and claims due me. I desire that no appraisement and no sale of my personal property be made, and that the court of Probate direct the omission of the same, in pursuance of the statute. In testimony hereof, I have hereunto set my hand, this 29 day of November in the year of 1913 His signature Jas. Carmichael. Signed and acknowledged by said James Carmichael as his last will and testament in our presence, and signed by us in his presence. Geo E. Warren Omer Armstrong Additional Comments: Left his widow, Elizabeth Carmichael next of kin: David Carmichael, brother, Zanesville, Ohio William Carmichael, brother, Leroy, West Virginia Carmichael, Brother Carmichael, Brother Mary Richey , Sister Ravenswood, West Virginia Jane Lee, Sister Harrietsville, Ohio Martha Ann Rohrer, Sister Dexter City Ohio Harriet Carmichael, Sister Summerfield, Ohio File at: http://files.usgwarchives.net/oh/noble/wills/wl44carmicha.txt This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 2.3 Kb ______________________________ ------------------------------ X-Message: #4 Date: Sun, 4 Jul 2004 19:35:58 -0400 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <200407042335.i64NZw2G024912@genrecords.org> Subject: Oh-Montgomery Co. Wills (Stiles/Styles) Content-Type: text/plain; charset=iso-8859-1 Montgomery County OhArchives Court.....Stiles/Styles, Benjamin December 1 1849 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Linda Boorom lboorom@fuse.net July 4, 2004, 7:35 pm Source: Montgomery Co. Oh Archive Center Written: December 1 1849 FO60811 No. 2220 MONTGOMERY COUNTY PROBATE COURT. In the Matter of THE ESTATE OF Benj Styles Deceased The State of Ohio, Montgomery County} SS We the undersigned do make Solemn Oath, that we will truly, honestly, and impartially, appraise the Estate and property that may be Exibited to us, belonging to the Estate and property of Benjamin Stiles Deceased, and perform the other duties required by law of us in the premises as Appraisers ?C, according to the best of our knowledge and ability} Josiah Sownes Samuel Sears John Hirley Sworn to an subscribed before me this first day of December 1849 Wm Crosley J. P. We the undersigned, Appraisers of the Estate and property of Benjamin Stiles Deceased, after being duly Sworn, have made an inventory and Appraisement Thereof ?C as follows_ _ _ _ one chopping axe .75 adz and hatchet 1.00 2 augers 1 ½ and 2 inch .87 one drawing knife .50 square and rule 1.00 one hand saw 1.50 one joiner plane 1.00 jack and fore plane 1.00 one lever watch silver 15.00 one pair of fine boots .50 one pair of course boots .37 one lot of old clothes 1.00 four coats 2.00 pantaloons and vest .75 (copy ends here) Page 2 A bill of the property sold by George Moore Administra -tor of the estate of Benjamin Stiles deceased at Public vendue December 1st 1849 one umbrella Aaron Harris 1 07 one chipping axe Richard Neil 50 foot adze James B. White 76 hatchet Eleazor Williamson 54 2 inch auger James B. White 62 1 ½ inch auger Jefsee Stith 42 drawing knife Aaron Harris 40 square Benjamin Hoblet 72 two foot rule Jefsee Enos 48 handsaw James B. White 1 68 1 jointer plane Aaron Harris 1 37 fore plane Jefsee Enos 1 01 jack plane Benjamin Hoblet 44 one silver watch Eleazor Williamson 18 50 pair fine boots Samuel Boram 50 course boots do 10 lot old clothes do 1 80 one coat do 1 26 one do William Boram 1 00 one do Samuel Boram 50 one do Samuel Boram 10 pantaloons & vest Joseph Reeder pd 1 12 hat Samuel Boram 50 contents of trunk do 26 two shirts do 32 note books William Boram 29 life of Merrian Samuel Boram 38 columbian orator Aaron Harris 18 shaving apparatus Samuel Boram 54 suit of fine clothes William Boram 15 00 one trunk Jefsee Enos 1 52 do Samuel Boram 1 71 Pg 3 I certify the above to be a correct sale bill Josiah Sownes Clerk The State of Ohio Montgomery fs I Geo Moor Administrator of she estate of Benjamin Stiles deceased so make solemn oath that the sale bill herein contained is a correct statement and bill of sale of the property of the Estate of Benjamin Stiles deceased in all respects to the best of my knowledge and Belief George Moore Sworn to and subscribed before me This 21st day of Jany 1850 (the following appears sideways) Inventory & Appraisment of the Estate and property of Benjamin Stiles late of Montgomery Co deceased Also Bill of sale of said property Filed by George Moor Administrator & O Filed Jan 23rd 1850 ???? Clk By John F. D?das Dep Recorded Book R page 208 Paid File at: http://files.usgwarchives.net/oh/montgomery/court/gwl6stilesst.txt This file has been created by a form at http://www.genrecords.org/ohfiles/ File size: 3.8 Kb ______________________________ ------------------------------ X-Message: #5 Date: 6 Jul 2004 00:45:26 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20040706004526.12428.qmail@mail.best1-host.com> Subject: Oh-Pickaway Co. Bios (Roth) Content-Type: text/plain; charset=iso-8859-1 Pickaway County OhArchives Biographies.....Roth, Thomas Bradley August 7 1810 - September 11 1878 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Paul Roth Genzen1@prodigy.net and Janet Roth janetroth@telus.net July 5, 2004, 8:45 pm Author: Paul Alan Roth Copyright: 1998 Paul Alan Roth Biography of THOMAS BRADLEY ROTH b. 7 Aug 1810 Berks Co. PA - d. 11 Sep 1878 Brocton, Edgar Co. IL. Buried: Embarrass Cem. Brocton. Married: 6 Apr 1836 Washington Twp. Pickaway Co. OH - ESTHER D. GRIEST b. 1 Apr 1814 York Co. PA - d. 13 Dec 1899 Redmon, Edgar Co. OH. Buried: Embarrass Cem. Brocton. Dau. of JOHNATHAN & MARY MORRIS_ROTH. Origination: Grand-Parents: CASPAR & ELIZABETH FEGER_ROTH from Thaleischweiler-Froeschen, GERMANY to Berks Co. PA Parents: JOHANN PAUL ROTH b. 29 Jun 1787 Berks Co. PA & MARY CATHERINE REITER b. 15 Oct 1786 Berks Co. PA. Daughter of LOYENTZ & ELIZABETH EIS_REITER Occupation of parents: Farmers / Hoteliers Siblings & their birth order: (1) ELIZABETH ROTH b. 14 Jan 1806 Berks Co. PA (2) PETER ROTH b. 29 Jun 1807 Berks Co. PA (3) MARIA ROTH b. 16 Dec 1808 Berks Co. PA (4) *THOMAS BRADLEY ROTH b. 7 Aug 1810 Berks Co.PA* (5) SUSANNAH ROTH b. 24 Dec 1811 Berks Co. PA (6) SOPHIA ROTH b. 27 Mar 1813 Berks Co. PA (7) WILLIAM FRANCIS ROTH b. 5 May 1818 Numidia, Columbia Co. PA (8) CHARLES ROTH b. 1819 Numidia, PA (9) A. (ALICE) ROTH b. Numidia, PA Children: All born in Circleville, Washington Twp. Pickaway Co. OH. (1) Jonathan Griest ROTH b. 24 Dec 1836 d. at home in Brocton, Edgar Co. IL. 25 Mar 1912 m. #1: Harriet PRITCHETT b. 31 Jul 1838 - d. 21 Oct 1864; m. 28 Jan 1858 Pickaway Co. OH: #2 Clara PANCOAST b. 18 Jan 1848; (2) Isaac M. ROTH b. 1 Apr 1838 - d. 16 Aug 1838 Pickaway Co. OH (3) William H. ROTH b. 26 Jun 1839 - m. Pickaway Co. OH 10 Jan 1865: Leonora PRITCHETT b. 30 Nov 1840 Pickaway Co. Ohio; two children were the fruit of this union, both deceased. [ Laurence ROTH b. Jun. 1879 - d. Dec. 1880 (1 yr, 6 mos) and Clarence ROTH b. Aug. 1883 - d. Aug. 1884 (1 yr). ] (4) Peter Paul ROTH b. 5 Mar 1841 - d. 1 Aug 1925 Eagle Butte, Alberta, CAN; Buried in St. Margaret's Cem. Eagle Butte, MT; Owned property in Trapper Gulch, Beaverhead Co. MT. Lived in UT from 1869-1879; Peter Paul ROTH left OH. for CA. in 1865 in a wagon train of immigrants 5 miles long, edscorted by 500 soldiers. Stopped in UT after 3 years. Went to work for a Morman named MASON, hauling rocks to build the Mormon Temple. Headed for MT. in 1864 Settled near Billings, MT. He freighted between Virginia City, MT and Los Angeles, CA. winter seasons. Sarah divorced him in 1890. He also lived in IA where he taught school and was a salesman for a nursery in Council Bluffs. (5) Charles H. ROTH b. 14 Jun 1842 - d. 27 Jul 1905 - m. Pickaway Co. OH 14 Mar 1871: Margaret "Maggie" PRITCHETT (6) Mary Ann ROTH b. 6 Nov 1843 - d. 21 Feb 1914 - m. #1: Edgar Co. IL 3 Jan 1861: Henry ARBOGAST; m. #2 W. H. BROWN (7) Johnathan C. ROTH b. 25 Jun 1845 - d. 27 Feb 1914 - m. 4 Apr 1871 Edgar Co; IL: Jennie SHEPHERD Settled in MO. (8) Thomas Joepsh ROTH b. 3 Dec 1846 - d. 3 Apr 1930 Urbana, Champaign Co. IL - Buried: Maplewood Cem. Champaign, IL. - m. 24 Jun 1874 Edgar Co. IL: Anna MArie EUBANK b. 14 Apr 1848 Covington, Kenton Co. KY. (9) Henrietta P. ROTH b. 10 Nov 1848 - d. 23 Nov 1934 - m. 10 Jan 1878: Johnathan P. FINKLE (10) JONAS SPECHT ROTH b. 23 Sep 1850 - d. 16 Mar 1932 Somerford, Custer Co. NE. - m. VIRGINIA EUBANK b. 10 Jan 1851 Covington, Kenton Co. KY - d. 9 Nov 1920 - Both Buried: Douglas Grove Cem. Custer Co. NE. Virginia was the daughter of JAMES TAYLOR MOSS & Mary Ann McCOY_EUBANK. (11) Mathilda ROTH b. 19 Dec 1851 - d. 18 Aug 1932 - m. 18 Dec 1878: William V. DENNON in the home of her parents in Brocton, Edgar Co. IL. She moved to Slater, Saline Co. IL after Wiliam died. (12) Albert Maywood ROTH b. 7 Jul 1853 - d. 7 Oct 1914 Middletown, Butler Co. OH - m. 15 Sep 1874 Edgar Co. IL: Louisiana EUBANK b. 4 May 1852 - d. 15 Aug 1915 Middleton, OH. They also resided in Charleston Twp. Coles Co. OH. (13) Alice ROTH b. 21 Feb 1855 Brocton, Edgar Co. IL - d. 6 Sep 1943 - m. AMBROSE CAIN Thomas & Esther lived in Dwelling 615 (1850 Census)in Circleville, Washington Twp. Pickaway Co. OH from 1836 until 1857, when they moved the family to Brocton, Edgar Co. IL. Esther's parents, John & Mary MORRIS_GRIEST lived in Dwelling 618 (1850 Census). As far as I know, Thomas was the only memebr of his family to move to OH. Esther had relatives already living in Pickaway Co. when her parents moved the family from York Co. PA to OH. in 1834. Thomas' parents, Johann Paul & Catherine REITER_ROTH, is owned and ran "The Eagle Hotel" in Shamokin, Northumberland Co. PA. Additional Comments: Information on Peter Paul ROTH is from Janet & Barney ROTH, descendants of Peter Paul. File at: http://files.usgwarchives.net/oh/pickaway/bios/bs51roth.txt This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 5.3 Kb ______________________________ ------------------------------ X-Message: #6 Date: Tue, 6 Jul 2004 11:56:41 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <00e901c4633f$89a507c0$216db750@bakers> Subject: Births, Probate Court, Lucas County, Ohio, Some 1897 and 1898 Names Content-Type: text/plain; charset="Windows-1252" I have two pages showing name, birthdate, birthplace, parent names, etc. If you'd like a copy please let me know. Kathy Ryan, Ruth Elinor Sep 14 1897 Rap or Rana, Marian Jan 11 1898 Ramstadt, ? (female) Sep 25 1897 Richard, Frankie Fay Dec 4 1897 Roberts (infant) Nov 19 1897 Ridley, Theresa Sep 23 1897 Robbins, Jno. Carl Sep 9 1897 Robinson, Orville Jun 5 1897 Reinhold, (infant) Mar 3 1898 Rentschler, Victoria J. Apr 29 1897 Reynolds, Leonard Eugene Oct 2 1897 Redmond, Carroll Apr 27 1898 Roger, ? R. Aug 7 1897 Roland, L. D. B. Jun 29 1897 Rybacka, Maryjane Jun 23 1897 Rudincka, Paul Sep 11 1897 Rathke, Mary Aug 29 1897 Ross, Carl W. Feb 9 1898 Rabbitt, Michael Mar 10 1898 Rashong, Ella Beatrice May 16 1897 Rust, Elsie May 1 1897 Rosinski, Paula Feb 8 1898 Rosewski, Jaweka Aug 11 1897 Rahn, Walter Oct 6 1897 Richards, William Brown Nov 20 1897 Rathka, Carl M. C. Jul 28 1897 Reeoes, Mabel Sep 5 1897 Roberts, Selda Jan 19 1898 Robidan, William Nov 24 1897 Reese, Howard C. Jun 30 1897 Ramington, Ira May 14 1897 Renscher, Dora Sep 16 1897 Rozanski, Salamia Oct 3 1897 Rachowiak, Rina Mar 25 1898 Raber, John Jun 18 1897 Rayfrachacki, Hellen Dec 27 1897 Rudkoski, Wanda Oct 8 1897 Robedan or Robedeau, James J. Jul 4 1897 Reinhold, Rayman Jul 6 1897 Raffes, Howard Jul 26 1897 ______________________________ ------------------------------ X-Message: #7 Date: Tue, 6 Jul 2004 12:13:59 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <012a01c46341$f4a821e0$216db750@bakers> Subject: Births, Probate Court, Lucas County, Ohio, Some 1904 and 1905 Names Content-Type: text/plain; charset="Windows-1252" I have two pages showing name, birthdate, birthplace, parent names, etc. If you'd like a copy please let me know. Kathy Rosenfield, Sidney Jun 4 1904 Ritter, Paul M. Nov 5 1904 Rubin, Pearl Feb 24 1905 Rosenberg, Matilda B. Nov 24 1904 Rabbitt, Robert S. May 30 1904 Richardson, Rolland G. Jan 25 1905 Reihle, John Edward Apr 29 1904 Ryan, Elizabeth Jun 9 1904 Russell, Geraldine Oct 21 1904 Richardson, Jane Austin Oct 11 1904 Roll, Gertrude Blanch Dec 5 1904 Russ, Dionia Eliza Jul 22 1904 Roys, Rilla Manellay (not sure about that middle name) Jul 13 1904 Ryan, Ethel Sep 7 1904 Rashong, George Raymond May 26 1904 Rahman, Fred S. Aug 11 1904 Ransom, Virginia Jane Aug 9 1904 Rupert (infant) Feb 3 1905 Rafferty, Frances Feb 28 1905 Reynolds, William Jul 13 1904 Rahn, Elmer Apr 2 1904 Ross, Helen A. Sep 20 1904 Rickley, Charlotte C. May 15 1904 Russell, James R. Feb 8 1905 Radlinski, Franciska Oct 19 1904 Rombkosha, Ariella Jan 15 1905 (father Walter Brukowski) Ratieczek, Henry Oct 27 1904 Roszinski, Frank Dec 20 1904 Rpcjpwoal.Sedy Jul 21 1904 Roszek, Leo Feb 9 1905 Rewicki, Antonie Aug 8 1904 Roloff, Elenora Dec 1 1904 Raitz, Emil Nov 16 1904 Richter, Alma Elenora Nov 9 1904 ______________________________ ------------------------------ X-Message: #8 Date: Tue, 6 Jul 2004 12:39:19 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <018201c46345$7e85aec0$216db750@bakers> Subject: Baptisms, St. Francis deSales Cath. Church, Toledo, Lucas County, Ohio Content-Type: text/plain; charset="Windows-1252" I have a page with just three baptisms. If you'd like a copy please let me know. Kathy Rabbitt, Catharine M. bap. Dec 31 1899 Hoffman, Viola Leona bap. Jan 7 1900 Shields, Maria Helen bap Jan 7 1900 -------------------------------- End of OH-FOOTSTEPS-D Digest V04 Issue #109 *******************************************