FAMILY RECORDS OF THE JOHN BAKER BRANCH OF THE CONRAD [BECKER] BAKER FAMILY OF YORK COUNTY, PENNSYLVANIA; Pages 1 - 49 Submitted for use as part of the USGenWeb Archives Special Collections Project by: Kary (Newfer) Wild ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.rootsweb.com/~usgenweb *********************************************************************** [Covering all available records from August, 1739 to March 1, 1939] Prepared by: Thoreau Butler Baker Family Recorder Transcribed by: Kary [Newfer] Wild ~ May 2000 ~ Page 1 THE JOHN BAKER BRANCH OF THE CONRAD [BECKER] BAKER FAMILY This pamphlet of record is the family record of the John Baker family branch of the Conrad Becker family of York County, Pennsylvania. The record will be as nearly complete as it is possible. The addresses given are the latest addresses at hand. The dates given are the dates furnished by the respective branches of the family. The entire data is complete and up-to-date so far as we have been able to gather it together. The ancestor of this family who first came to the United States was known as Conrad BECKER or Coonradt BAECKER. The name in its German spelling was Coonradt BAECKER, with two dots over the ae. While the family lived in York County it was known as the Conrad BECKER family. Just when the different children began to be known by the name of BAKER is not known ~ however, we do know that long before the John BAKER branch left Pennsylvania the name had taken on the American pronunciation of BAKER instead of BECKER. Our research and investigation has brought out the following story of this ancestor and his family: Coonradt BAECKER, along with two brothers, arrived in the United States on the boat, Snow Betsie, in the port of Philadelphia on August 27th, 1739. According to the requirements governing the immigrants to the United States at that time, this ancestor was born about the year 1720 in Germany and was one of the so-called Palatin Immigrants. The Palatins were a group of Germans who were seeking religious freedom. We have been unable to trace his whereabouts during the period from 1739 to approximately 1753. It was approximately 1753 that he was married and in all probability in York County, Pennsylvania. Conrad BECKER married Catrena LAMBARDT, whose parents lived in York County, about the year 1753. It is impossible to learn anything definite other than this. Catrena LAMBARDT was the daughter of Matthias and Annreecin LAMBARDT. The name LAMBARDT was written LAMBERT on the Will of Matthias LAMBARDT by the Recorder of York County who recorded the will. To the union of Conrad and Catherina LAMBERT BECKER was born seventeen children. We know nothing of any of these children or their families except two and those two are the twelfth child, Conrad, who was the grandfather of the Conrad BAKER who was the Governor of Indiana during the years 1867 and 1868, and the fifteenth child, John, who was the father and head of the John BAKER branch concerning which this record is being written. Page 2 For your pleasure and interest we will first give you a copy of the MATTHIAS LAMBARD WILL and then a copy of the CONRAD BECKER WILL. After reading and studying these two documents, if you are still interested you will find a study of the division of lands in York County in these early years very interesting and you will also understand why we have built up the history of this family in the way we have. THE WILL OF MATTHIAS LAMBARD "In the name of God amen, the 27th Day of June in One Thousand Seven Hundred and Fifty-Sis, I Matthias LAMBARD of Manchester Township and County of York farmer being in helth and in perfect mind and memory: thanks be given to God therefore, Calling unto mind ye mortality of my Body and knowing it is apinted for all men once to dye: Do make and ordain this my last will and testamen: that is to say principal and first of all I give and recommend my soul into ye hands of God that gave it: and as for my Body: I recommend to ye Earth: to be buried in a Christian like and decent manner: at ye discretion of my executors: nothing doubting but at ye general resurrection I shall receive ye same again by ye mighty power of God: and touching such poorly estate wherewith it hath pleased God to bless me in this life, I give, demise, and dispose of ye same in ye following manner and form. Thus it is my will and I do order: that in the first place: all my just debts and funeral charges be paide and satisfyed. "Item: I give and bequeath unto Annreesin my dearly belowed wife ye sum of fifty two pounds with her beed and furniture belonging thereto with one cow which shee please to take a chest and spinning weell with all her wareing appearl: I also order my executors to pay unto her that is my wife ye sum of ten pounds of ye above fifty two pounds in three months after my deceas if shee requires it and a midden pot a skilit and a side sadel. "Item: I give unto my well beloved sones Jacob LAMBARD and Caspher LAMBARD whom I likewise constitute, make and ordain my only and sole executors of this my last will and testament - - that is an eakewell sheare of all my estate real and personal: with my son George LAMBARD who is ye oldest. "Item: I give unto my Dafter Ann SMITH an eakewell part of with my three sons above named it is to say as much in part of all ye estate as either one of them and the sum of sixteen pounds over and above either one of them: to be raised out of ye whole estate and paide unto my saide dafter Ann by my executors; in manner as followeth that is her eakewell part with ye sisteen pounds shee is to receive in land, it is my Patten land: And shee shall have any children of her body at her deceas it shall be eakewelly devided amongst them, but if shee should have no children of her body at her deceas that - then this - legassy I leave her shall fall into ye porcestion to ye neeardest of kinn by blood and so on from genration to genration - - Page 3 "Item: I give and alow my dafter Catren BEAKER to have and receive an eakewell part and shears of all and singellar my estate with my three sons, that is George, Jacob and Caspher LAMBARD, to them their heirs executors administrators or assings for ever. "And I do hereby utterly disalow, revoke, and disannul all and every other former testaments, wills, legacies, and executors: by me in any wise before this time and no other: to be my last will and testament in witness whereof I have hereunto set my hand and seal the day and year above written. "Signed, sealed, published, pronounced, and declared by ye Matthias LAMBARD as his last will and testament in presents of us." his Adam HAFNER Matthias 1 LAMBARD George Phillipp FENUS mark Andrew RODGERS SEAL "York County: "Before me, George STEVENSON, Esq. Deputy Register for the probate of wills and granting of letters of administration for the County of York personally came Adam HAFFNER and George Philip FENUS on their solemn oath and Andrew ROGERS on his solemn affirmation do each of them say that they saw and heard Matthias LAMBERT sign, seal, publish, and declare the foregoing instrument of writing as and for his testament and last will that they each of them subscribed their names as witnesses to the same and that the said Matthias was at that time of sound and disposing mind and memory. "Sworn, affirmed, and subscribed Adam HAFNER at York, 16th March 1757. George Phillip FENUS Andrew RODGERS Geo. STEVENSON, D.R. THE WILL OF CONRAD BECKER "In the name of God Amen, I, Conrad BECKER of Manchester Tounship in the County of York and State of Pennsylvania, Yeoman, being sick and weak of body, but of sound disposing ming, memory and understanding, thanks be given to God for His Mercy, do make, ordain and publish this my last will and testament in manner and form following, that is to say, First I commit my soul into the hands of Almighty God, who gave it unto me, and my Body to the Earth to be buried in a Christian like and decent manner at the discretion of my executors hereafter named and as touching such wordly estate wherewith it hath pleased God to bless me with in this life, I give and dispose of the same in the following manner [to wit] It is my will and I order that all my Page 4 just debts and funeral charges shall first paid and satisfied by my executors hereafter named as soon as conveniently may be after my decease. "I give and bequeath unto my beloved wife Catharina over and above her Dower Right, and to her heirs and assigns, the bed, bedding, bedstead, and curtains, on which we at present lie, one iron pott, two pewter basons, two pewter dishes, six plates, one dozen t of spoons, one bucking tub, one smaller ditto, one tin, and one cedar buckets, one churn, one spinning wheel and reel, one cotton wheel, forty pounds of hatshelled flax, three chairs, my brass kettle, a dough trough, four bread baskets, half a dozent table knives and forks, one ladle, one skimer and flesh fork, ten bushels of wheat, three bushels of rye, five bushels of corn, half the meat of an hog, half a dozent teacups and saucers, a tea kettle, tea pott and coffee mill, one cow the choice of all my cows ~ ~ ~ And if my wife remains my widow I give unto her the sum of two hundred pounds over and above her dower right, but if she should again marry, the sum of one hundred pounds only, and I also direct that she shall have one other bed in which my two youngest children are to lie, who I hereafter order shall be maintained, supported, and live with her for a certain time. "I also give and bequeath unto my son, Matthias BECKER, and to his heirs and assigns, over and above his equal share the sum of twenty pounds to be raised and levied out of my estate as soon as possible may be after my decease for the funeral services rendered unto me. It is also my will and I do order and direct that my executors or the survivor of them, shall lay off, or cause to be laid off, for the use of my aforesaid wife for and during the term of her natural life or widowhood to be enjoyed by her the quantity of fifteen acres of land, along the upper line of Michael MELHORN, Paul BREIDENDACH, Charles Ballentyne ZORBACK, at the lower part thereof, thense by a straight line across into my lands, thense up by a straight line to the beginning and in such manner as will make it pretty square, on which land I order my said executors or the survivor of them to build and erect a convenient and comfortable dwelling house for my said wife to be of the following dimen- sions, to contain in breadth twenty feet and in length or depth twenty-four feet and with a brick or stone chimney in it, that the timber for the house shall be of good sound wood, and that the expense for building and finishing the same shall be taken out of my estate, that my said executor aforesaid shall purchase a small tin plated stove, and have it well finished and with pipes to it to put into the house as aforesaid. And I do hereby order and direct that my said wife shall keep, maintain, victual and keep in clothing my two younger sons, Peter and Samuel BECKER until such times each of them shall be fit to be put out to a trade. "And do hereby order and direct that all my personal estate which is not already bequeathed shall be sold at a suitable period at public vendue by my executors and the money thence arising shall be equally divided amongst all my children [first deducting the sum of twenty pounds willed to my son Matthias: To wit, Henry BECKER, the children of my deceased daughter Eve, who was intermarried to Jacob HOFFMANN, Magdalena intermarried to Valentine KOHLER, Matthias BECKER, Margaret intermarried to Andrew KOHLER, Barbara intermarried to Charles MITTMANN, Catherina intermarried to Christian MOHR, Page 5 Elizabeth intermarried to George EICHHOLTZ, Anna BECKER, Margaret BECKER, Phillip BECKER, Conrad BECKER, Jacob BECKER, Mary BECKER, John BECKER, Peter BECKER, and Samuel BECKER, share and share alike, to hold to each and every of them and their heirs and assigns. "It is also my will and I do order that my executors or the survivors of them shall dispose and sell my [now] dwelling plantation [except such part as is willed to my said wife] at a suitable and convenient time, either at public or private sale for the best price than can be gotten, which is situate lying and being in Manchester Township in the County of York aforesaid adjoining lands of Henry Miller, the heirs of Conrad ENSMEYER, John QUICKEL, Michael MELHORN, the small piece willed to my wife, Charles Valentine ZORBACH, Phillip BECKER, and little Conewayok Creek, containing within the bounds and limits thereof two hundred and thirty acres be the same more or less. And I do hereby impower my executors or the survivor of them to make just title or assurances to the purchasor as I myself might or could do in as full and ample a manner to all intents and purposes, and the money therefrom arising shall be equally divided to and amongst all my children share and share alike, that is to say in seventeen equal shares, one of which equal shares be equally divided to and amongst the children of my daughter, Eve HOFFMAN, deceased, and my children above named share and share alike as aforesaid to hold to each and every one of them, their heirs and assigns. "And I do further order and direct that after the death of my aforesaid wife that my executors or the survivor of them shall expose to sale by public or private sale at such convenient time suitable, the said fifteen acres of land so to her willed, part of my dwelling plantation, for the best price that can be gotten and I empower my executors or the survivor of them to make such title or assurance to the purchasor as I myself might or could do, to all intents and purposes and the money herefrom arising shall be equally divided to and amongst all my children and the children of my daughter, Eve HOFFMAN, deceased. That is to say one equal part seventeenth share to be divided to and amongst all the children born of the body of Eve HOFFMAN deceased to hold to them my said children and grandchildren their and every of their heirs and assigns share and share alike as aforesaid. And lastly I do hereby nominate and appoint my loving son Matthias BECKER and George EICKHOLTZ to be the executors of this, my last will and testament, and I do hereby revoke, disanull and make void all other and former wills by me heretofore made, ratifying, allowing and holding this for firm and effectual in witness whereof I, the said Conrad BECKER, the testator, have hereunto set my hand and seal this 19th day of December in the Year of our Lord One Thousand Seven Hundred and Ninety-Four." "Conrad BECKER" "Signed, sealed, published and pronounced and declared by Conrad BECKER, the testator, as and for his last will and testament who in his presence and at his request subscribed our names as witnesses to the same in their presence of us: John QUICKEL George Lewis LEFLER" Page 6 "York County: "Before me, Jacob BARNITZ, register for the probate of wills and granting letters of administration in and for the County of York in the State of Pennsylvania, personally came John QUICKEL and George Lewis LEFLER, the two subscribing witnesses to the foregoing instrument of writing, and on their solemn oath do severally say thaty they were personally present and saw and heard the above named Conrad BECKER sign his name unto and seal and publish the foregoing instrument of writing as and for his last will and testament and that at the time of the doing thereof he, the said Conrad Becker, was of a sound and disposing mind, memory and understanding to the best of their knowledge and belief and that they subscribed their names thereto as witnesses in the presence of the said testator and at his request and also in the presence of each other at the same time." "John QUICKEL" "George Lewis LEFLER" "Sworn & Subscribed before me at York the 27th day of January AD 1795." "Jacob BARNITZ, Register" Along with the will of Conrad BECKER was posted an inventory of his belongings totaling about two hundred and thirty-five pounds not including the land mentioned in the will. The photostatic copy of this will and the inventory and will of Matthias LAMBARD are in the hands of the family recorder and accessible at any time that anyone would care to see them. With the outline of the Conrad BECKER family as given in these two wills we will give the record of the family as handed to us by the historical society of York County, Pennsylvania, and from there on will give the record of the John BAKER family as it has been assembled by the family recorder. We trust that this information will be pleasing and valuable to all that are interested in it. REPORT OF THE HISTORICAL SOCIETY OF YORK COUNTY BY HENRY JAMES YOUNG "Conrad BECKER of York County, Pennsylvania, Overseer of the Poor, Dover Township, 1758; Overseer of the Poor, Manchester Township, 1773. Private in the Second Class, Seventh [Captain Yost HARBAUGH'S] Company, Second Battalion, York County Militia according to a return dated April 17, 1778, and another, undated, of about the same period. He was later one of a party of militia who apprehended British deserters prisoners and took them to Camp Security. Member of the Sixth Class of Inhabitants of Manchester Township, classified under an Act of Assembly passed in 1780, entitled "An Act to compleat the Quota of the Foederal Army"; each class was "required to provide, in fifteen Days from this Date [January 30, 1781], one able-bodied Recruit for the Continental Army, to serve during the war", under penalty of a fine of 15 pounds specie; there are no records to "show whether this class Page 7 satisfied this requisition or not. In the Census of 1783 he is ascribed 225 acres of land, 3 horses, 4 cattle, 8 sheep, 1 still, 1 house, 1 barn, 12 inhabitants; valuation 380 pounds, tax five pounds. He signed his will on Dec. 19, 1794, and it was probated on Jan. 27th, 1795, so he died at some time between those dates. "His wife, Maria Catharina, was a daughter of Matthias LAMBERT [died 1757] of Manchester Township and Anna Rosina his wife. Maria Catharina BECKER apparently died in 1804, since bond was filed by her administrators on March 12th of than year. "Their issue were: 1. Henry 2. Eva, wife of Jacob HOFFMAN 3. Magdalena, wife of Valentine KOHLER 4. Matthias, of Newberry Township. His wife's name was Elizabeth [FORRY?]. His will dated Dec 12th, 1804 was probated Feb. 24th, 1808. Mathias and Elizabeth had issue [Conrad [born Sept 1, 1793], Lydia [born Nov 12, 1799], Elizabeth [born Aug 21, 1802] and perhaps others. 5. [Anna] Margaret, baptized by the Rev. Jacob LISCHY on Dec. 28, 1755. 6. [Maria] Barbara, baptized at Quickels Church about 1766. She married Charles MITMAN, "one of the first Revolutionary soldiers in this county," who died on Oct. 29, 1829. 7. Catharina [born Feb 7, 1768, died Sept 12, 1806]. She was the wife of Christian MOHR, and is buried at Quickel's Church. 8. [Maria] Elizabeth, [born June 8, 1769,] baptized June 11. She was the wife of George EICHHOLTZ. 9. Anna [Barbara], [born Feb 20, 1771,] baptized March 17. 10. Margaret [Elizabeth], [born March 5, 1773] baptized March 21, died Sept 1, 1833, and is buried in Saint Matthew's Lutheran Cemetery, Hanover, Pennsylvania. She married Andrew KOHLER, who died April 3, 1825, at the age of 64 years, 5 months, and 5 days. He is buried beside her. 11. [John] Philip, [born Oct 17, 1775] baptized Nov 19. 12. Conrad, [born Sept 9, 1777] baptized Dec 26. 13. [John] Jacob, [born Nov 7, 1779] baptized Dec 12. 14. [Anna] Mary, [born Jan 13, 1782] baptized May 3. 15. John, [born Dec 17, 1785] baptized December 25. 16. [John] Peter, [born March 14, 1788] baptized April 7. 17. Samuel, [born Jan 15, 1792] baptized Feb 26. He is buried at Quickel's Church. "Notes: "The chronological order of the children is uncertain. The duplication of names is now confusing, but was then customary among Germans. "The listed dates are from the vital records of Quickel's Church, Conewago Township, translated by George R. SEIFFERT. The private record of Jacob LISCHY, V.D.M., 1743-1769, ms., The Historical Society of the Reformed Church, Lancaster, Pa." Page 8 With the aforegoing transcripts of records and the aroused interest in the BAKER Family from these historical facts we will now proceed to list all the descendants of the fifteenth child, John BECKER, or BAKER. This is as nearly complete a list as has been possible to make and the dates are dates given to us by different members of the family from their Family Bibles and records they individually possessed. You will find a number preceding each name. These numbers will be used for reference purposes together with the page they will be found on. * * * * * * * * * * * * * * * * * * * * NOTE FROM TRANSCRIBER: I have transcribed this book exactly as written. All text in [brackets] has been added by me, from research I've done, or knowledge I have of a certain person. If you have information on a certain family that you would like inserted into this transcription, please contact me at Karywild@aol.com. Good Luck and Happy Hunting Kary [Newfer] Wild Page 9 1. Conrad Becker, b. 1720 in Germany m. Catharina Lambert 1753. Their Children: 2. Henry b. 1753 3. Eva b. 1755 m. Jacob Hoffman 4. Magdalina b. 1757 m. Valentine Kohler 5. Matthias b. 1759 m. Elizabeth Forry 6. Margaret b. 1765 7. Barbara b. 1766 m. Charles Mitman 8. Catharina b. Feb 7, 1768 m. Christian Mohr 9. Elizabeth b. June 8, 1769 m. George Eichholtz 10. Anna b. Feb 20, 1771 m. - - - - - 11. Margaret b. Mar 5, 1773 m. Andrew Kohler 12. Philip b. Oct 17, 1775 13. Conrad b. Sept 9, 1777 14. Jacob b. Nov 7, 1779 15. Mary b. Jan 13, 1782 16. John b. Dec 17, 1785 m. Magdalena Rummel 1806 THE JOHN BAKER FAMILY ref. 16 above 16. John Baker-2 b. Dec 17, 1785 m. Magdalena Rummel 1806 [wife] b. Dec 4, 1790. He died at East Germantown, Indiana, on March 21, 1840; buried in the old cemetery there. His wife, Magdalena, died in 1878 at Mingo, Jasper County, Iowa, and is buried in the Greencastle Cemetery near Mingo. They were married in Pennsylvania and all of their children were born in Pennsylvania except the tenth and last who was born in Montgomery County, Ohio. They moved from Pennsylvania to Ohio and then to Indiana where the home was soon broken by the death of the father, John. About sixteen years after his death the mother with several of her sons moved to Jasper County, Iowa. Their Children: 19. Jacob b. Apr 27, 1807 ref. See Below 20. John b. Nov 20, 1808 ref. p. 10 21. Eliza b. Mar 11, 1811 ref. p. 10 22. Mary b. Apr 20, 1813 ref. p. 10 23. Nicholas b. Nov 14, 1814 ref. p. 10 24. George R. b. Mar 17, 1818 ref. p. 11 25. Conrad b. June 25, 1821 ref. p. 11 26. Samuel b. Apr 23, 1824 ref. p. 11 27. David b. Oct 4, 1826 ref. p. 11 28. Joseph b. Nov 8, 1832 ref. p. 11-12 THE JACOB BAKER FAMILY ref. 19 above 19. Jacob Baker-3 b. Apr 27, 1807 m. Mary Magdalena Foust [wife] b. Mar 17, 1818. Married Sept 10, 1837, in Ohio. Lived in East Germantown, Indiana, and in 1843 in Madison County, Indiana, and in 1851 at New Columbia, Madison County, Indiana. About 1855 they moved to Shelby County, Iowa, where Jacob died Dec 13, 1875. His wife, Mary, died in Arkansas, July 1, 1883. Their Children: 29. Elizabeth W. b. June 7, 1838 ref. p. 12 30. John F. b. Oct 4, 1839 ref. p. 12 31. Joseph F. b. Mar 22, 1841 ref. p. 12 32. Mary Magdalena b. Mar 22, 1843 ref. p. 12 33. Lydia b. July 31, 1846 ref. p. 12 34. Sarah Ann b. Mar 12, 1851 ref. p. 13 35. Martin Luther b. June 2, 1854 ref. p. 13 Page 10 THE JOHN BAKER FAMILY ref. 20, p. 9 20. John Baker-3 b. Nov 20, 1808 m1. Saloma Waltz m2. Peggy Blattenberger Their Children: 36. George Washington b. Dec 9, 1840 ref. p. 13 37. John b. Aug 20, 1842 ref. p. 13 38. Sarah Jane b. Sept 11, 1845 ref. p. 13 39. William b. Oct 14, 1847 ref. p. 13 40. Jeremiah b. Nov 5, 1850 ref. p. 13-14 41. Mary E. b. Nov 5, 1850 ref. p. 14 42. Emma b. Feb 18, 1864 ref. p. 14 43. Cassie b. Sept 26, 1866 Died Young THE ELIZA BAKER WRIGHT FAMILY ref. 21, p. 9 21. Eliza Baker-3 b. Mar 11, 1811 m. to Michael Wright, date unknown. Their Children: 44. Elizabeth b. Jan 26, 1837 ref. p. 14 45. Mary b. Mar 21, 1838 ref. p. 14 46. David b. Sept 10, 1839 ref. p. 14 47. Moses b. Jan 13, 1841 ref. p. 15 48. Magdalena b. Feb 3, 1843 ref. p. 15 49. Margaret b. Dec 8, 1845 not married 50. Lydia Ann b. April 24, 1850 ref. p. 15 51. Daniel Luther b. July 7, 1853 ref. p. 15 THE MARY BAKER GEBHART FAMILY ref. 22, p. 9 22. Mary Baker-3 b. Apr 30, 1813 m. to George Gebhart, date unknown. Their Children: 52. John B. b. Apr 1, 1835 ref. p. 15 53. Elizabeth Ann b. Aug 7, 1838 ref. p. 15 54. Josiah b. Nov 4, 1839 ref. p. 15 55. David b. Dec 25, 1851 ref. p. 16 56. Isaiah b. Jan 17, 1853 57. George W. b. May 3, 1842 ref. p. 16 NOTE: Isaiah Gebhart was married but his daughter living in Wichita, Kansas has not been willing to send us data as to his family. THE NICHOLAS BAKER FAMILY ref. 23, p. 9 23. Nicholas Baker-3 b. Nov 14, 1814 m1. in 1836 to Lyda Gephardt m2. In June or July 1857 to Mary Jones. Their Children: 58. John G. b. Nov 8, 1838 ref. p. 16 59. David W. b. May 21, 1840 d. in Civil War 60. Josiah b. Jan 3, 1842 ref. p. 16 61. Levi W. b. Mar 22, 1844 ref. p. 16 62. Samuel Saiford b. Apr 27, 1847 ref. p. 16 63. Mary b. Jan 5, 1849 d. in Infancy 64. Hanna E. b. Jan 15, 1851 ref. p. 17 65. Sarah Ann b. July 12, 1853 d. Nov 5, 1870 66. Harvey M. b. June 1, 1856 ref. p. 17 67. Martissa Jane b. May 31, 1858 d. Apr 24, 1928 68. Aaron C. b. June 30, 1859 ref. p. 17 69. Abraham Lincoln b. Sept 17, 1860 ref. p. 17 70. Anna R. b. June 28, 1862 d. Young 71. Emma b. June 28, 1862 d. Young 72. Eliza Lenora b. Sept 19, 1863 ref. p. 17 73. Isaac Funk b. Feb 15, 1865 ref. p. 17 74. Benjamin F. b. Oct 19, 1866 ref. p. 17 75. Matilda Ann b. Dec 21, 1868 d. in Infancy 76. Daniel Webster b. Feb 14, 1871 ref. p. 17 77. Bertha Alice b. Aug 27, 1874 d. Jan 23, 1883 Page 11 THE GEORGE R. BAKER FAMILY Ref. 24, p. 9 24. George R. Baker-3 b. Mar 17, 1818 in Somerset County, Pennsylvania. D. June 29, 1881 in Altoona, Iowa m. April 14, 1839 to Elizabeth Shultz, d. of Martin Schultz of Hagerstown, Indiana, b. Dec 4, 1821, d. July 8, 1888 in Altoona, Iowa. They moved from Indiana to Jasper County, Iowa in 1855. Their Children: 78. Daniel W. b. Dec 19, 1839 ref. p. 18 79. Christina Shultz b. Mar 19, 1841 ref. p. 18 80. John Martin b. July 5, 1844 ref. p. 18 81. George Washington b. Aug 9, 1849 ref. p. 18 82. William Henry b. Aug 29, 1861 ref. p. 18 83. Catherine b. Aug 8, 1865 ref. p. 18 THE CONRAD BAKER FAMILY Ref. 25, p. 9 25. Conrad Baker-3 b. June 25, 1821 m. Nov 2, 1842 to Matilda Condo. Their Children: 84. John C. b. April 12, 1844 ref. p. 19 85. Elizabeth b. Mar 26, 1846 d. Apr 30, 1846 86. Isaiah b. Apr 7, 1847 ref. p. 19 87. Jacob b. Jan 28, 1849 d. July 25, 1855 88. Eli b. June 12, 1851 ref. p. 19 89. Rachel b. 1853 90. Adam b. Dec 5, 1856 ref. p. 19 91. Joseph Marcus b. Mar 12, 1860 ref. p. 19 92. Daniel Lincoln b. Aug 23, 1863 ref. p. 19 93. Grant E. b. Jan 20, 1868 d. Nov 7, 1870 THE SAMUEL BAKER FAMILY Ref 26, p. 9 26. Samuel Baker-3 b. Apr 23, 1824 m. to Mariah Gingrich. Came early to Iowa and died in 1857, buried in Muscatine, Iowa. His widow married the second time to Eli Rowland. Their Children: 94. William b. Feb 23, 1847 ref. p. 19 95. Isaac b. Aug 27, 1849 ref. p. 19-20 96. Martha b. 1851 m. John Bratton 97. Joseph d. Young 98. Mary d. Young THE DAVID BAKER FAMILY Ref. 27, p. 9 27. David Baker-3 b. Oct 4, 1826 m1. March 8, 1847 to Anna Marie Secrest m2. Jan 4, 1904 to Sarah Lamb. Their Children: 99. Theodore Alexander b. Dec 23, 1847 ref. p. 20 100. Mary C. b. Apr 8, 1850 ref. p. 20 101. Emma Rebecca b. Nov 4, 1852 ref. p. 20 102. Caleb W. b. Mar 3, 1856 d. May 24, 1869 103. Lincoln E. b. May 8, 1861 ref. p. 20 104. Horace Sumner b. Dec 27, 1866 ref. p. 20 THE JOSEPH BAKER FAMILY Ref. 28, p. 9 28. Joseph Baker-3 b. Nov 8, 1832 in Montgomery County, OH m. May 17, 1857 to Anna Groves, daughter of Andrew J. Groves, b. in 1812 in West Virginia. Their Children: 105. Eliza Jane[known as Alida]b. Feb 25, 1858 ref. p. 20 106. Sarah Elizabeth b. Oct 3, 1859 ref. p. 20 107. Mary Matilda b. June 11, 1851 See next sheet 108. Elmer Webster b. Apr 1, 1863 ref. p. 21 109. Magdalena Mary b. Mar 24, 1865 ref. p. 21 110. Wilson b. Mar 30, 1867 ref. p. 21 111. Morris L. b. April 24, 1870 ref. p. 21 See Next Page Page 12 THE JOSEPH BAKER FAMILY [Con't.] 112. Bertha Evalina b. Nov 7, 1872 ref. p. 21 113. Rosalind b. Sept 1875 d. Aug 7, 1882 114. Lotta Christina b. June 1880 d. Oct. 1887 The address of Mary Matilda Baker is 1038 Locust St., Long Beach, CA THE ELIZABETH W. GROVES FAMILY Ref. 29, p. 9 29. Elizabeth W. Baker-4 b. June 7, 1838 m. to Samuel Groves. Their Children: 115. Jacob Franklin b. Jan 6, 1860 ref. p. 21 116. Janey d. in Infancy 117. Mary d. in Infancy 118. Charles b. Oct 9, 1864 ref. p. 22 119. John Fremont b. June 24, 1865 ref. p. 22 120. Grant Samuel b. Dec 29, 1869 see below 121. Nellie 122. Harry A. 123. Martha b. Sept 22, 1875 ref. p. 22 [The 1939] address of Grant S. Groves is Orleans, Nebraska THE JOHN F. BAKER FAMILY Ref. 30, p. 9 30. John F. Baker-4 b. Oct 4, 1839 at East Germantown, Indiana, d. Mar 30, 1875. Marriage date and name of wife unknown. Their Children: 124. Jerome Alonzo b. Nov 27, 1872 note below 125. Cora 126. Elmer Jerome A. Baker-5 married Emma F. Hayes May 8, 1894 but nothing is known of the family and nothing is known of the other two children of the John F. Baker family. THE JOSEPH F. BAKER FAMILY Ref. 31, p. 9 31. Joseph F. Baker-4 b. Mar 21, 1841, m. March 20, 1873 to Mary Gano. Their Children: 127. Henry b. Mar 5, 1874 ref. p. 22 128. Martin L. b. Dec 8, 1876 d. Dec 5, 1882 129. Daniel b. Mar 15, 1878 ref. p. 22 130. George W. b. Feb 6, 1880 d. Dec 2, 1882 131. Robert b. Oct 2, 1881 d. Sept 14, 1882 132. John b. Feb 3, 1884 d. Feb 5, 1884 THE MARY MAGDALENA CLEMENT FAMILY Ref. 32, p. 9 32. Mary Magdalena Baker-4 b. Mar 22, 1843, m. May 8, 1861 to David Clement, d. May 8, 1891 at Colfax, Iowa. Their Children: 133. Edward b. Oct 22, 1863 ref. p. 23 134. Ella b. June 12, 1862 ref. p. 23 135. Cynthia b. Oct 15, 1866 ref. p. 23 136. Myrtle Florata b. Apr 29, 1868 ref. p. 23 137. Daniel R. b. Apr 3, 1870 ref. p. 23 138. Ernest b. Mar 30, 1872 see below 139. Van see below [In 1939] Ernest and Van Clement are living near to Des Moines, Iowa, but it has been impossible to obtain their family records. THE LYDIA BAKER KELLY FAMILY Ref. 33, p. 9 It has been impossible to secure any information about Lydia Baker or her family. Page 13 THE SARAH ANN BAKER CLEMENT FAMILY Ref. 34, p. 9 34. Sarah Ann Baker-4, b. Mar 12, 1851 at New Columbia, Madison County, Indiana, m. Sept 2, 1869 to Jesse H. Clement, son of James Clement. Their Children: 140. George Clinton b. Nov 27, 1870 see below 141. Albert R. b. Feb 19, 1875 see below 142. Benjamin Franklin b. Aug 24, 1877 see below It has been impossible to secure any information from the above members of this family. THE MARTIN LUTHER BAKER FAMILY Ref. 35, p. 9 35. Martin Luther Baker-4, b. June 2, 1854, d. Oct 28, 1935, m1. Oct 4, 1877 to Katherine Rudy, m2. July 2, 1891 to Mary L. Andrews. Their Children: 143. Clara b. Aug 26, 1883 ref. p. 23-24 144. Myrtle b. Mar 10, 1893 ref. p. 24 145. Charles b. Dec 3, 1897 ref. p. 24 146. Ernest E. b. Sept 18, 1899 ref. p. 24 147. Harvey J. b. Apr 20, 1902 ref. p. 24 THE GEORGE WASHINGTON BAKER FAMILY Ref. 36, p. 10 36. George Washington Baker-4, b. Dec 9, 1840 at Hagerstown, Indiana, m. May 20, 1864 to Susan Burns, daughter of Robert and Rebecca Burns, b. July 3, 1844. They resided in Charleston, Coles County, Illinois. Their Children: 148. William Luther b. Mar 30, 1865 ref. p. 24 149. Oliver Clinton b. June 7, 1867 ref. p. 24 150. John Walter b. Jan 20, 1869 dead THE JOHN BAKER FAMILY Ref. 37, p. 10 37. John Baker-4, b. Aug 20, 1842, m. Feb 16, 1867 to Mary E. Poole. Their Children: 151. Minnie Estella b. Sept 19, 1868 ref. p. 24-25 152. Anna Grace b. May 19, 1880 ref. p. 25 THE SARAH JANE BAKER MAIN FAMILY Ref. 38, p. 10 38. Sarah Jane Baker-4, b. Sept 11, 1845, m. to Aaron Main. Their Children: 153. Nelson b. Nov 4, 1866 ref. p. 26 154. Francis E. b. April 14, 1868 d. Dec 9, 1889 155. Mahlon b. May 10, 1870 ref. p. 26 THE WILLIAM BAKER FAMILY Ref. 39, p. 10 39. William Baker-4, b. Oct 14, 1847, m1. March 17, 1870 to Sarah Stohler, m2. Jan 30, 1879 to Mary Cox. Their Children: 156. Sarah b. Dec 1, 1874 ref. p. 26 157. Luella b. Dec 9, 1870 ref. p. 26 158. Loma b. Nov 28, 1879 ref. p. 26 159. John A. b. Jan 27, 1881 ref. p. 26 160. Alice M. b. Dec 24, 1882 ref. p. 27 161. George b. Feb 10, 1891 ref. p. 27 162. Francis Lee b. Dec 21, 1895 ref. p. 27 163. Ruth b. Sept 4, 1899 ref. p. 27 THE JEREMIAH BAKER FAMILY Ref. 40, p. 10 40. Jeremiah Baker-4, b. Nov 5, 1850, m. Mar 23, 1876 to Sabrina Fesler. Their Children: See Next Page Page 14 THE JEREMIAH BAKER FAMILY [CON'T.] 164. Bertha M. b. Sept 17, 1877 ref. p. 25 165. Charles C. b. Oct 17, 1883 [d. Feb 1963] 166. Homer F. b. Dec 16, 1889 ref. p. 25 167. Grace M. b. Dec 23, 1893 ref. p. 25 [1939] Address of Charles C. Baker is R.R. #7, Anderson, Indiana THE MARY E. BAKER WALTZ FAMILY Ref . 41, p. 10 41. Mary E. Baker-4, b. Nov 5, 1850 in Madison County, Indiana, m. Dec 23, 1871 to Eli Waltz, son of Daniel Waltz, b. July 16, 1850. Residence was Moreland, Henry County, Indiana. Their Children: 168. Ed b. Dec 23, 1872 ref. p. 25 169. Ida b. Mar 7, 1874 ref. p. 25 170. Daniel b. Mar 30, 1880 ref. p. 25 171. Lena b. Dec 26, 1884 ref. p. 26 THE EMMA BAKER MONEYHUN FAMILY Ref. 42, p. 10 42. Emma Baker-4, b. Feb 18, 1864, m. Mar 21, 1888 to James Moneyhun. Their Children: 172. A Daughter b. December d. in Infancy 173. Addie Lee b. Jan 9, 1890 d. in Infancy 174. Lawrence b. Sept 25, 1891 ref. p. 27 175. James Dale b. Dec 16, 1893 d. in Infancy 176. Gladys M. b. Apr 2, 1896 d. in Infancy THE ELIZABETH WRIGHT ALLEN FAMILY Ref. 44, p. 10 44. Elizabeth Wright-4, b. Jan 26, 1837, m. Mar 15, 1855 to James G. Allen. Their Children: 177. John Graham b. Feb 6, 1856 ref. p. 27 178. Martha Sussanna b. May 15, 1857 ref. p. 27 179. Emma b. Mar 4, 1860 ref. p. 28 180. David Nelson b. Nov 1, 1862 ref. p. 28 181. Samuel b. Nov 18, 1864 ref. p. 28 182. Harvey Edmund b. June 27, 1869 ref. p. 28 183. Ida May b. May 16, 1876 ref. p. 28 THE MARY WRIGHT WISE FAMILY Ref. 45, p. 10 45. Mary Wright-4, b. Mar 21, 1838, m. Feb 12, 1857 to Joseph Wise. Their Children: 184. William Henry b. Jan 25, 1858 ref. p. 28 185. David Martin b. Oct 23, 1860 ref. p. 28 186. Charley Benton b. July 18, 1862 ref. p. 28 187. Phoebe Catherine b. Dec 7, 1865 d. Young 188. Margaret Ellen b. Mar 20, 1868 ref. p. 29 189. Harvey Daniel b. Feb 26, 1870 ref. p. 29 190. Laura Belle b. Jan 26, 1872 ref. p. 29 191. Kesiah b. Feb 25, 1874 ref. p. 29 192. Emma b. Jan 16, 1876 d. Young 193. Frank Emmet b. May 3, 1880 ref. p. 29 THE DAVID WRIGHT FAMILY Ref. 46, p. 10 46. David Wright-4, b. Sept 10, 1839, m. Jan 22, 1853 to Keziah Runyan. Their Children: 194. Thomas Benton b. Oct 7, 1863 ref. p. 29 195. Martha Jane b. Dec 30, 1867 d. Jan 10, 1917 - No Family Page 15 THE MOSES WRIGHT FAMILY Ref. 47, p. 10 47. Moses Wright-4, b. Jan 13, 1842, m. Oct 19, 1871 to Rachel Wilkinson. Their Children: 196. Rose b. Oct 9, 1872 ref. p. 30 197. Alta May b. July 19, 1881 ref. p. 30 198. Amanda b. Jan 14, 1874 see below Miss Amanda Wright, [1939] address: 186 N. 5th St., Middletown, Indiana THE MAGDALENA WRIGHT ULRICH FAMILY Ref. 48, p. 10 48. Magdalena Wright-4, b. Feb 3, 1843, m. Sept 20, 1860 to Martin Ulrich. Their Children: 199. Sarah b. Nov 27, 1861 ref. p. 30 200. Daniel b. Mar 31, 1863 d. Feb 8, 1933 201. Rose b. July 11, 1866 ref. p. 30 202. William b. Dec 23, 1867 ref. p. 30 203. Samuel b. May 18, 1870 ref. p. 30 204. George b. Feb 13, 1873 d. Feb 19, 1873 205. David b. July 11, 1874 ref. p. 30 THE LYDIA ANN WRIGHT SHANLEY FAMILY Ref. 50, p. 10 50. Lydia Ann Wright-4, b. Apr 24, 1850, m. Jan 23, 1875 to David Shanley. Their Children: 206. Fatima Elizabeth b. Nov 15, 1875 ref. p. 30 207. Barbara Candace b. May 10, 1881 d. Apr 24, 1904 THE DANIEL LUTHER WRIGHT FAMILY Ref. 51, p. 10 51. Daniel Luther Wright-4, b. July 7, 1853, m. Oct 9, 1878 to Elizabeth Runyan. Their Children: 208. Maude E. b. Sept 27, 1880 ref. p. 31 209. Claude E. b. Aug 10, 1888 ref. p. 31 210. Margaret b. Apr 6, 1892 ref. p. 31 THE JOHN B. GEBHART FAMILY Ref. 52, p. 10 52. John B. Gebhart-4, b. Apr 1, 1835, m1. May 27, 1860 to Susannah Crull, m2. Dec 22, 1895 to Hannah Richart. Their Children: 211. Nancy Ellen b. Apr 22, 1864 ref. p. 31 212. Phylena B. b. Sept 2, 1872 ref. p. 31 213. Nora M. b. Aug 19, 1879 ref. p. 31 214. Sylvester A. b. Dec 6, 1876 ref. p. 31 215. William Henry b. Jan 9, 1870 d. July 16, 1871 THE ELIZABETH ANN GEBHART COVALT FAMILY Ref. 53, p. 10 53. Elizabeth Ann Gebhart-4, b. Aug 7, 1838, m. Nov 18, 1858 to Cheniah Covalt. Their Children: 216. Harve H. b. Nov 4, 1872 ref. p. 32 217. Earl ref. p. 32 218. Mary Ellen ref. p. 32 219. Malissa Jane b. Sept 2, 1864 ref. p. 32 220. James Lawrence b. June 14, 1868 ref. p. 32 221. Child d. Young, Do not know name, record lost in fire 222. Child d. Young, Do not know name, record lost in fire THE JOSIAH GEBHART FAMILY Ref. 54, p. 10 54. Josiah Gebhart-4, b. Nov 4, 1839, m. Sept 18, 1860 to Mary Ann Kutz. Their Children: 223. Ellen Emmaline b. June 23, 1861 ref. p. 32 224. George W. b. Aug 18, 1864 ref. p. 32 Page 16 THE DAVID GEBHART FAMILY Ref. 55, p. 10 55. David Gebhart-4, b. Dec 25, 1851, d. Jan 8, 1936, m. Jan 2, 1876 to Emily M. Crockett. Their Children: 225. Oliver C. b. Jan 14, 1879 ref. p. 32 226. Ezra b. Feb 25, 1887 ref. p. 32 THE GEORGE W. GEBHART FAMILY Ref. 57, p. 10 57. George W. Gebhart-4, b. May 3, 1842, m. Feb 24, 1866 to Christena Replogle. Their Children: 227. Nora C. b. Nov 18, 1870 d. Feb 4, 1873 228. Sarah O. b. Apr 9, 1874 ref. p. 33 229. Josie M. b. Nov 21, 1883 ref. p. 33 THE JOHN G. BAKER FAMILY Ref. 58, p. 10 58. John G. Baker-4, b. Nov 8, 1838, m. Mar 1, 1860 to Eliza Whetstone. Their Children: 230. Eliza Jane b. Mar 6, 1861 ref. p. 33 231. Emma Jeanette b. Nov 10, 1863 ref. p. 33 232. Lydia Ann b. Feb 25, 1866 ref. p. 33 233. Marion Whetstone b. Nov 14, 1868 ref. p. 33 234. Silas Walter b. Oct 1, 1871 d. Mar 17, 1872 235. Maggy May b. Feb 21, 1873 d. Feb 11, 1875 236. Effa Lovia b. June 18, 1876 d. Nov 17, 1878 237. John Ray b. Apr 29, 1879 ref. p. 33 238. George Riley b. Jan 14, 1883 ref. p. 34 THE JOSIAH BAKER FAMILY Ref. 60, p. 10 60. Josiah Baker-4, b. Jan 3, 1842 in Montgomery County, Ohio, d. Feb 11, 1933, m1. Sept 27, 1866 to Margaret Harbert, m2. To Mrs. Mary Elizabeth Chambers Kortz. Their Children: 239. John William b. July 27, 1867 ref. p. 34 240. Edward b. Apr 4, 1869 d. Young 241. Levi Ray b. June 14, 1870 ref. p. 34 242. Lotta May b. Dec 19, 1879 d. Young THE LEVI W. BAKER FAMILY Ref. 61, p. 10 61. Levi W. Baker-4, b. Mar 22, 1844, m. in 1883 to Phoebe King. THE SAMUEL SAIFORD BAKER FAMILY Ref 62, p. 10 62. Samuel Saiford Baker-4, b. Apr 27, 1847, m. Sept 2, 1875 to Visti McBride. Their Children: 243. Eli b. Mar 25, 1876 ref. p. 34 244. Hugh Cooper b. Jan 13, 1879 ref. p. 34 245. Thomas S. b. Aug 5, 1881 d. Jan 12, 1894 246. Ira F. b. Sept 18, 1885 d. Oct 20, 1918 247. Clarence O. b. May 2, 1890 d. Aug 15, 1916 [he and wife struck and killed by lightning in Colorado] 248. Bert Hamilton b. Aug 20, 1892 249. Lorin C. b. July 30, 1894 ref. p. 34 250. Ray H. b. Apr 12, 1897 ref. p. 34 251. Guy b. d. Infant 252. Earl W. b. Nov 4, 1903 [d. Feb 1984 Kankakee, Kankakee, IL] 253. Rhoda Mae b. Sept 8, 1888 ref. p. 35 Page 17 THE HANNAH ELIZABETH BAKER ARBOGAST FAMILY Ref. 64, p. 10 64. Hannah Elizabeth Baker-4, b. Jan 15, 1851, m. June 27, 1868 to Enos Albert Arbogast. Their Children: 254. Hannah Etta b. Aug 23, 1869 ref. p. 35 255. Ida Belle b. Oct 7, 1870 ref. p. 35 256. Nora Edna b. May 13, 1872 ref. p. 35 257. Dianna Viola b. April 14, 1874 See Below 258. Rolla Neigh b. Dec 31, 1875 ref. p. 35 259. Rhoda Maie b. July 8, 1877 See Below 260. Carrie Rachel b. Nov 29, 1878 ref. p. 35 261. Baker Harvey b. Sept 23, 1880 ref. p. 35 262. Kathryn Lee b. June 9, 1886 ref. p. 36 The [1939] address of Mrs. Arbogast, Dianna Viola, and Rhoda Maie is Saybrook, Illinois. THE HARVEY M. BAKER FAMILY Ref. 66, p. 10 66. Harvey M. Baker-4, b. June 1, 1856, m. Oct 17, 1889 to Rose T. Evoy THE AARON C. BAKER FAMILY Ref. 68, p. 10 68. Aaron C. Baker-4, b. June 30, 1859, m. Aug 4, 1889 to Jennie L. Follette THE ABRAHAM LINCOLN BAKER FAMILY Ref. 69, p. 10 69. Abraham Lincoln Baker-4, b. Sept 17, 1860, m. Jan 30, 1894 to Ida M. Hoover. Their Children: 263. Loren Fairman b. Nov 11, 1894 ref. p. 36 264. Harold Hoover b. Oct 19, 1898 ref. p. 36 265. George Edward b. Feb 22, 1906 ref. p. 36 The [1939] address of A.L. Baker is 17104 So. Figuerra St., R.R. #2, Box 240, Gardena, California. THE ELIZA LENORA BAKER SPOTTS FAMILY Ref. 72, p. 10 72. Eliza Lenora Baker-4, b. Sept 19, 1863, m. June 4, 1891 to Samuel Newton Spotts. Their Children: 266. Helen b. Sept 16, 1892 See Below [1939 Address] of Mrs. Spotts and Helen is 3911 Globe Ave., Culver City, California. THE ISAAC FUNK BAKER FAMILY Ref. 73, p. 10 73. Isaac Funk Baker-4, b. Feb 15, 1865, m. Sept 26, 1906 to Jennie Esther Tucker. [1939 Address]: 850 No. Maxson Road, El Monte, Calif. THE BENJAMIN F. BAKER FAMILY Ref. 74, p. 10 74. Benjamin F. Baker-4, b. Oct 19, 1866, m. Mar 5, 1890 to Mary Rush. Their Children: 267. Glenn P. b. Jan 30, 1891 [d. Jan 1969 Sylmar, Los Angeles, Calif] 268. Harry V. b. Feb 25, 1893 ref. p. 36 [1939] Address of B.F. Baker and Glenn is 11104 Weddington St., North Hollywood, Calif. THE DANIEL WEBSTER BAKER FAMILY Ref. 76, p. 10 76. Daniel Webster Baker-4, b. Feb 14, 1871, m. Sept 7, 1892 to Annie Josephine Bell. Their Children: 269. Thoma Bell b. Aug 26, 1893 ref. p. 36 [1939 Address]: 612 City Hall, Oakland, Calif. Page 18 THE DANIEL W. BAKER FAMILY Ref. 78, p. 11 78. Daniel W. Baker-4, b. Dec 19, 1893 at Hagerstown, Ind., m. May 19, 1861 to Susan W. Briggs. He died at Benton Barracks, MO, March 10, 1862. Their Children: 270. Fernanda b. Apr 7, 1862 ref. p. 36 THE CHRISTINA SHULTZ BAKER BYERLY RIEMAN FAMILY Ref. 79, p. 11 79. Christina Schultz Baker-4, b. Mar 19, 1841 at Hagerstown, Ind., m1. Dec 12, 1860 to William Henry Byerly, d. Apr 6, 1862, m2. Mar 5, 1865 to Franklin Rieman. Their Children: 271. William Henry b. May 2, 1862 ref. p. 36 272. John Martin b. Nov 14, 1865 ref. p. 37 273. Cora E. b. Dec 13, 1866 ref. p. 37 274. Hallie L. b. Nov 12, 1876 d. Feb 3, 1877 275. Charles Justice b. Feb 10, 1879 ref. p. 37 THE JOHN MARTIN BAKER FAMILY Ref. 80, p. 11 80. John Martin Baker-4, b. July 5, 1844, m. Mar 3, 1867 to Adelia Esther Doud. Their Children: 276. Percy B. b. Dec 5, 1867 ref. p. 37 THE GEORGE WASHINGTON BAKER FAMILY Ref. 81, p. 11 81. George Washington Baker-4, b. Aug 9, 1849, d. Apr 30, 1921, m. Apr 16, 1873 to Abbie Melinda Ellis, b. Dec 25, 1850, d. Aug 30, 1928. Their Children: 277. Claude Milo b. Feb 3, 1874 ref. p. 37 278. Ward Ellis b. June 28, 1877 ref. p. 37 279. Malcolm Doud b. Jan 9, 1879 ref. p. 37 280. George Allen b. Oct 19, 1882 ref. p. 37 281. Kate [Kittie] Evaline b. Apr 27, 1884 ref. p. 38 282. Dwight Spencer b. Apr 22, 1893 ref. p. 38 THE WILLIAM HENRY BAKER FAMILY Ref. 82, p. 11 82. William Henry Baker-4, b. Aug 29, 1861, near Greencastle, Iowa, d. June 21, 1938, m. Sept 30, 1880 to Martha Florence Guild, daughter of Rev. Jonathan Ellis Guild and Sarah Ramsey Guild of Carlisle, Iowa, she b. Nov 28, 1854, at Martha's Vineyard Island, Mass., d. Aug 25, 1928. Their Children: 283. Juno Georgianna b. June 24, 1881 ref. p. 38 284. Wino Elizabeth b. July 18, 1883 ref. p. 38 285. Thoreau Butler b. Jan 18, 1885 ref. p. 38 [Author of the Book] 286. Nellie b. June 28, 1886 d. June 30, 1886 287. Fern Regis b. May 15, 1889 ref. p. 38 288. Henry Guild b. Apr 1, 1891 ref. p. 38 THE CATHERINE BAKER AINEY FAMILY Ref. 83, p. 11 83. Catherine Baker-4, b. Aug 8, 1865, near Greencastle, Iowa, m. Dec 25, 1883 to Daniel W. Ainey. Their Children: 289. Marcus Tullius b. Jan 6, 1885 d. Apr 26, 1892 290. Lenora Gladys b. Sept 10, 1890 ref. p. 38 291. Iona Clair b. Dec 19, 1892 ref. p. 38 292. Paulina b. Mar 29, 1895 ref. p. 39 Page 19 THE JOHN C. BAKER FAMILY Ref. 84, p. 11 84. John C. Baker-4, b. Apr 12, 1844. No record has been found of his marriage, or their children. They were the first of all the Baker family to move to California and lived for quite a period at Long Beach. THE ISAIAH BAKER FAMILY Ref. 86, p. 11 86. Isaiah Baker-4, b. Apr 7, 1847, m1. June 7, 1864 to Ruth McClain, m2. May 25, 1901 to Nellie Outland. Address of Mrs. Isaiah Baker: 415 Elm Ave., Long Beach, Calif THE ELI BAKER FAMILY Ref. 88, p. 11 88. Eli Baker-4, b. June 12, 1851, m. May 5, 1878 to Abigail E. Miller. Their Children: 293. Edith Viola b. Nov 6, 1881 ref. p. 39 294. Magdalene Matilda b. Dec 5, 1884 ref. p. 39 295. Eli Jr. b. Mar 23, 1886 d. in Infancy 296. Mary Luella b. Apr 20, 1888 ref. p. 39 THE ADAM BAKER FAMILY Ref. 90, p. 11 90. Adam Baker-4, b. Dec 5, 1856, m. Mar 24, 1881 to Rebecca Shoff. Their Children: 297. Loda b. Sept 24, 1884 ref. p. 39 THE JOSEPH MARCUS BAKER FAMILY Ref. 91, p. 11 91. Joseph Marcus Baker-4, b. Mar 12, 1860, m1. March 12, 1882 to Emma Ladora Shaffer, m2. 1905 to Mary McLennan. Their Children: 298. Benjamin Byron b. Dec 31, 1882 ref. p. 39 299. Arthur Lewis b. Apr 11, 1885 ref. p. 39 300. Bessie Marguerite b. Feb 2, 1891 ref. p. 39 301. Florence Shaffer b. July 26, 1896 ref. p. 40 [In 1939], Mrs. Baker who is now Mrs. Emma McFarlane is at 1544 Pleasant Ave., Los Angeles, California THE DANIEL LINCOLN BAKER FAMILY Ref. 92, p. 11 92. Daniel Lincoln Baker-4, b. Aug 23, 1863, m. Nov 14, 1889 to Flora Louise Wuerst, b. Apr 15, 1870. Their Children: 302. Dwight Condo b. Aug 15, 1892 ref. p. 40 303. Mary Lois b. Dec 29, 1895 ref. p. 40 [1939 Address]: 695 E. Villa St., Pasadena, California THE WILLIAM BAKER FAMILY Ref. 94, p. 11 94. William Baker-4, b. Feb 23, 1847, m. Dec 16, 1869 to Lucinda Underwood. Their Children: 304. Mary Bell b. Dec 21, 1870 d. Young 305. Andrew J. b. Dec 17, 1872 ref. p. 40 306. Oscar b. Nov 12, 1877 d. Young 307. Ira F. b. Aug 6, 1878 ref. p. 40 308. Bessie Ann b. Apr 4, 1881 ref. p. 41 309. Minnie Viletia b. Jan 22, 1883 d. Young 310. Ray b. Sept [6], 1888 ref. p. 41 The [1939] address of Mrs. Baker is Eden, Idaho - Box 75 THE ISAAC BAKER FAMILY Ref. 95, p. 11 95. Isaac Baker-4, b. Aug 27, 1849, m. Dec 17, 1874 to Mattie Mishler. Their Children: See Next Page Page 20 THE ISAAC BAKER FAMILY [Con't.] 311. William Martin b. Sept 28, 1875 ref. p. 41 312. John E. b. Dec 20, 1877 ref. p. 41 313. Catherine b. Mar 12, 1880 ref. p. 41 THE THEODORE ALEXANDER BAKER FAMILY Ref. 99, p. 11 99. Theodore Alexander Baker-4, b. Dec 23, 1847, m. Aug 22, 1867 to Amanda E. Penquite. Their Children: 314. Carrie C. b. July 30, 1868 ref. p. 41 315. Hilster M. b. Aug 19, 1871 ref. p. 41 316. Charles E. b. Dec 20, 1873 ref. p. 41 317. Frank E. b. Jan 21, 1876 ref. p. 42 318. Harvey L. b. June 14, 1878 d. Sept 7, 1879 319. Lola F. b. July 5, 1882 ref. p. 42 320. Ethel E. b. Mar 12, 1884 ref. p. 42 321. Nettie Viola b. Jan 12, 1886 ref. p. 42 THE MARY C. BAKER FAMILY Ref. 100, p. 11 100. Mary C. Baker-4, b. Apr 8, 1850, m. Feb 17, 1876 to Robert C. Everett. Their Children: 322. Roy F. b. Sept 21, 1878 ref. p. 42 323. Guy E. b. Dec 21, 1879 ref. p. 42 324. Lena b. Nov 24, 1884 d. Sept 18, 1889 325. Lloyd b. Apr 18, 1890 ref. p. 42 THE EMMA REBECCA BAKER HARROP FAMILY Ref. 101, p. 11 101. Emma Rebecca Baker-4, b. Nov 4, 1852, m. Feb 16, 1873 to Charles Harrop. THE LINCOLN E. BAKER FAMILY Ref. 103, p. 11 103. Lincoln E. Baker-4, b. May 8, 1861, m. Mar 11, 1886 to Vina Barker. Their Children: 326. Ray F. b. Dec 10, 1886 ref. p. 43 327. Iva P. b. Apr 25, 1891 ref. p. 43 [1939] Address of Mrs. Baker is Mingo, Iowa THE HORACE SUMNER BAKER FAMILY Ref. 104, p. 11 104. Horace Sumner Baker-4, b. Dec 27, 1866, m. Oct 24, 1888 to Burtress M. Boyd. [1939] Address of Mrs. Baker is 414 E. Howard St., Colfax, Iowa THE ALIDA BAKER HAWKS FAMILY Ref. 105, p. 11 105. Eliza Jane "Alida" Baker-4, b. Feb 25, 1858, d. Sept 17, 1919, m. Sept 17, 1890 to George H. Hawks, b. Mar 10, 1857, d. Oct 18, 1928. Their Children: 328. Georgena b. July 31, 1891 ref. p. 43 329. Joseph William b. Mar 2, 1893 ref. p. 43 330. Caroline Anna b. Mar 16, 1895 ref. p. 43 331. Vincent David Crosby b. Mar 11, 1897 ref. p. 43 THE SARAH ELIZABETH BAKER RAMBO FAMILY Ref. 106, p. 11 106. Sarah Elizabeth Baker-4, b. Oct 3, 1859, m. June 28, 1882 to John J. Rambo. Their Children: 332. Joseph Frank b. June 5, 1883 ref. p. 43 333. Anna Pearl b. Nov 6, 1885 d. Apr 27, 1899 334. Alida Faie b. Aug 20, 1889 ref. p. 43 335. Clarkson B. b. Oct 17, 1892 d. Jan 5, 1893 336. Foster Leon b. Aug 19, 1894 d. Sept 29, 1901 337. Rosa Arminta b. July 14, 1901 ref. p. 43 Page 21 THE ELMER WEBSTER BAKER FAMILY Ref. 108, p. 11 108. Elmer Webster Baker-4, b. Apr 1, 1863, m. Mar 25, 1891 to Mary Alexander. Their Children: 338. Mary Charlotte b. Aug 3, 1892 ref. p. 44 339. Paul W. b. Nov 11, 1893 ref. p. 44 340. Harley C. b. Mar 21, 1895 ref. p. 44 341. Earl W. b. Sept 10, 1896 ref. p. 44 342. Marian Florence b. Feb 4, 1898 ref. p. 44 343. Floy E. b. Dec 20, 1899 ref. p. 44 [1939] Address of Mr. Baker, 2810 University Ave., Des Moines, Iowa. THE MAGDALENA MARY BAKER BALE FAMILY Ref. 109, p. 11 109. Magdalena Mary Baker-4, b. Mar 24, 1865, m. Sept 25, 1895 to George Arthur Bale. Their Children: 344. Ralph Gordon b. Oct 16, 1896 ref. p. 44 345. Mary Herbertina b. Nov 28, 1899 ref. p. 44 346. Beatrice Louisa b. Feb 19, 1901 ref. p. 45 347. Eunice Baker b. Aug 13, 1903 ref. p. 45 348. Douglas Arthur b. May 1, 1907 ref. p. 45 349. Walton Jethro b. Nov 9, 1908 See Below 350. George Marcus b. Jan 24, 1910 [d. Apr 18, 1993 Las Vegas, Clark Co, NV] [1939 Address]: George M. Bale, 1114 Pine St., San Francisco, Calif. [1939] Address of Mrs. Bale and Walton Jethro Bale, 4129 No. Normandie, Spokane, Washington. THE WILSON BAKER FAMILY Ref. 110, p. 11 110. Wilson Baker-4, b. Mar 30, 1867, m. Dec 2, 1891 to Bessie Tomley. Their Children: 351. Florence b. Apr 10, 1894 ref. p. 45 352. Esther b. June 28, 1896 ref. p. 45 353. Dorothy b. Aug 27, 1899 ref. p. 45 354. Hazel b. Sept 7, 1901 ref. p. 45 355. Harold b. Sept 7, 1901 ref. p. 45 356. Lillian b. Apr 3, 1904 ref. p. 45 [1939] Address of Mr. Baker, Claremont, California THE MORRIS L. BAKER FAMILY Ref. 111, p. 11 111. Morris L. Baker-4, b. Apr 24, 1870, m. Dec 25, 1892 to Stella Packer. Their Children: 357. Jessie Lora b. July 24, 1894 ref. p. 46 358. Agnes Marie b. Jan 13, 1897 ref. p. 46 359. Vera Francis b. Oct 28, 1902 ref. p. 46 [1939] Address Mr. Baker, 444 Belmont Ave., Los Angeles, Calif. THE BERTHA EVALINA BAKER STEELE FAMILY Ref. 112, p. 12 112. Bertha Evalina Baker-4, b. Nov 7, 1872, m. June 27, 1894 to Rev. Joseph Steele. Their Children: 360. Charles Anson b. May 10, 1895 ref. p. 46 361. David Roland b. July 20, 1897 ref. p. 46 362. Gladys Elizabeth b. Oct 28, 1900 ref. p. 46 363. Martha Josephine b. Aug 11, 1903 ref. p. 46 364. Josef Taylor b. Jan 6, 1907 ref. p. 46 365. Dwight Wilson B. b. May 19, 1910 ref. p. 46 [1939 Address]: Mrs. Steele, 2001 Rebecca St., Sioux City, Iowa. THE JACOB FRANKLIN GROVES FAMILY Ref. 115, p. 12 115. Jacob Franklin Groves-5, b. Jan 6, 1860, m. Mary Ann. Their Children: See Next Page Page 22 THE JACOB FRANKLIN GROVES FAMILY (Con't.) 366. Sara Jane b. Oct 8, 1880 367. Samuel b. Sept 6, 1881 368. Lizzie b. 369. Etta b. 370. Robert b. 371. Florence b. Nov 8, 1888 372. Nellie b. June 11, 1890 373. Ida May b. May 2, 1892 374. Roy Pearl b. Dec 21, 1894 375. Eddie Arthur b. Aug 6, 1896 d. May 7, 1912 376. Tillie Edith b. Mar 28, 1898 377. Arthur b. Oct 2, 1906 THE CHARLES GROVES FAMILY Ref. 118, p. 12 118. Charles Groves-5, b. Oct 9, 1864, m. to Rosetta Becker Pierce. Their Children: 378. Nancy b. July 7, 1902 ref. p. 47 THE JOHN FREMONT GROVES FAMILY Ref. 119, p. 12 119. John Fremont Groves-5, b. June 24, 1865, m. Feb 25, 1891 to Nellie Emiline Pratt. Their Children: 379. Melvin John b. Sept 7, 1893 ref. p. 47 380. A Daughter b. June 17, 1896 d. At Birth 381. Blanche Bernice b. Jan 13, 1898 ref. p. 47 382. Verner Glenn b. Aug 12, 1901 d. Feb 10, 1907 [1939 Address]: Mrs. Nellie Groves, 1611 So. 6th St., Harlan, Iowa THE MARTHA GROVES JOHNSON FAMILY Ref. 123, p. 12 123. Martha Groves-5, b. Sept 22, 1875, m. Feb 8, 1894 to Robert Henry Johnson. Their Children: 383. Carrie b. Jan 3, 1900 d. Nov 19, 1905 [1939 Address]: 3317 Pratt St., Omaha Nebraska THE HENRY BAKER FAMILY Ref. 127, p. 12 127. Henry Baker-5, b. Mar 5, 1874, m. Oct 4, 1896 to Dora H. Sander. Their Children: 384. Alexander Sander b. Aug 7, 1908 d. Aug 11, 1908 [1939 Address]: R.R. #4, Barnes, Kansas THE DANIEL BAKER FAMILY Ref. 129, p. 12 129. Daniel Baker-5, b. Mar 15, 1878, m. June 1, 1904 to Lizzie Pritchard. Their Children: 385. Mary P. b. May 11, 1906 386. Joseph E. b. Oct 15, 1907 ref. p. 47 387. Sarah M. b. Aug 6, 1909 ref. p. 47 388. John H. b. Apr 24, 1911 ref. p. 47 389. Nellie R. b. Mar 16, 1913 ref. p. 47 390. Martin L. b. Aug 22, 1915 391. Lueta L. b. Sept 9, 1917 392. Dorothy M. b. Aug 1, 1919 393. Betty Ann b. July 5, 1922 394. Susie Mae b. June 9, 1924 395. Robert E. b. Apr 1, 1927 396. Madilene b. July 27, 1929 397. Curtis G. b. July 21, 1933 THE EDWARD CLEMENT FAMILY Ref. 133, p. 12 133. Edward Clement-5, b. Oct 22, 1863, m1. Apr 25, 1888 Mary Blanchard Clark, m2. Sept 21, 1934 Dorothy Viola Davis. Their Children: 398. Arthur Leroy b. Apr 29, 1889 ref. p. 47 399. George E. b. Sept 5, 1891 ref. p. 48 400. Lillian Ruth b. Aug 25, 1894 ref. p. 48 401. Nina Mae b. Apr 4, 1897 ref. p. 48 402. Louis Victor b. June 20, 1900 ref. p. 48 403. Raymond E. b. May 2, 1902 ref. p. 48 404. Bessie b. Nov 18, 1905 ref. p. 48 [1939 Address]: 908 W. 9th, Des Moines, Iowa THE ELLA CLEMENT ESHELMAN FAMILY Ref. 134, p. 12 134. Ella Clement-5, b. June 12, 1864, m. Feb 1, 1880 to John Eshelman. Their Children: 405. Grace b. June 9, 1883 ref. p. 48 406. Bonnie b. Feb 13, 1887 ref. p. 48 407. Nellie b. Aug 1, 1888 ref. p. 49 408. Naomi b. Jan 29, 1898 ref. p. 49 [1939 Address]: 826 E. 25th St. Court, Des Moines, Iowa THE CYNTHIA CLEMENT STOCKENBERG FAMILY Ref. 135, p. 12 135. Cynthia Clement-5, b. Oct 15, 1866, m. May 23, 1894 to Leonard Adolph Stockenberg. Their Children: 409. Harold Adolph b. May 31, 1908 ref. p. 84 [1939 Address]: 430 Magnolia Ave., Long Beach, California THE MYRTLE FLORATA CLEMENT LOVE FAMILY Ref. 136, p. 12 136. Myrtle Florata Clement-5, b. Apr 29, 1868, m. Aug 18, 1890 to Daniel Love. Their Children: 410. Arthur Daniel b. Nov 24, 1891 ref. p. 49 411. Homer Benjamin b. Apr 23, 1893 ref. p. 49 412. Mamie E. b. Jan 27, 1895 ref. p. 49 413. Otis Lynch b. Feb 27, 1901 ref. p. 49 414. Nellie Floratas b. Feb 9, 1904 ref. p. 49 415. James Elmer b. June 4, 1912 d. Feb 4, 1914 [1939 Address]: 2818 E. Walnut St., Des Moines, Iowa THE DANIEL R. CLEMENT FAMILY Ref. 137, p. 12 137. Daniel R. Clement-5, b. Apr 3, 1870, m. Feb 17, 1897 to Ida E. Shaffer. Their Children: 416. Violet Luella b. Dec 14, 1897 ref. p. 50 417. Thelma Irene b. Oct 2, 1899 ref. p. 50 418. Cecil E. b. Aug 18, 1901 ref. p. 50 419. Grace b. May 7, 1904 ref. p. 50 420. Minnie b. May 12, 1906 ref. p. 50 421. Imogene b. Sept 10, 1908 ref. - 422. Floma G. b. Nov 11, 1910 ref. p. 50 423. Robert D. b. Sept 6, 1914 [d. Jan 1980 Newton, Jasper Co, IA] [1939 Address]: 314 E. 10th St. So., Newton, Iowa THE CLARA BAKER ALLISON FAMILY Ref. 143, p. 13 143. Clara Baker-5, b. Aug 26, 1883, m. Mar 11, 1901, Harvey Allison at Washington, Kansas, d. Dec 24, 1936. Their Children: See Next Page Page 24 THE CLARA BAKER ALLISON FAMILY [Con't.] 424. Elmer b. June 24, 1903 ref. p. 50 425. Meda b. Jan 3, 1905 ref. p. 50 426. Virgil b. Dec 26, 1906 ref. p. 50 427. Orvil b. Apr 24, 1909 ref. p. 51 428. John b. Jan 13, 1911 ref. p. 51 429. Doris b. Sept 19, 1915 ref. p. 51 430. Agnes b. Jan 24, 1922 ref. p. 51 THE MYRTLE BAKER GILMORE HOUCK FAMILY Ref. 144, p. 13 144. Myrtle Baker-5, b. Mar 10, 1893, m1. Feb 26, 1911 Edwin Gilmore, m2. Feb 1915 Jacob Houck. Their Children: 431. Florence Jane b. May 31, 1912 ref. p. 51 432. Melvin b. Sept 18, 1918 [d. May 1985 Nampa, Canyon Co, ID] 433. Glen b. Mar 8, 1922 Mrs. Houck deceased; [1939] address of Glen & Melvin Houck, Waterloo, Nebraska THE CHARLES BAKER FAMILY Ref. 145, p. 13 145. Charles Baker-5, b. Dec 3, 1897, d. May 1984 in Omaha, Douglas Co, NE, m. June 27, 1936 to Francis Morris [1939 Address]: Waterloo, Nebraska THE ERNEST E. BAKER FAMILY Ref. 146, p. 13 146. Ernest E. Baker-5, b. Sept 18, 1899, [d. 10/1986 in Buena Park, Orange Co, CA,] m. Sept 24, 1929 Ida Morris. Their Children: 434. Edna b. Oct 28, 1930 435. Harvey b. June 30, 1932 [d. Dec 1980 High Pt, Guilford Co, NC] 436. Robert b. Mar 1, 1935 [d. Aug 2, 1996 Brownsville, CA] [1939 Address]: 1491 Ogden St., Omaha, Nebraska THE HARVEY J. BAKER FAMILY Ref. 147, p. 13 147. Harvey J. Baker-5, b. Apr 20, 1902, [d. Jan 13, 1990], m1. Mar 24, 1925, Irene Jackson, m2. Dec 23, 1933, Alice Faetta Armstrong. Their Children: 437. Doris b. July 1, 1925 438. Evelyn Dee b. Sept 24, 1934 439. Shirley Rae b. Feb 20, 1938 [1939 Address]: Either Broadwater or Scotts Bluff, Nebraska THE WILLIAM LUTHER BAKER FAMILY Ref. 148, p. 13 148. William Luther Baker-5, b. Mar 30, 1865, m. Dec 23, 1890, Nancy Newell. Their Children: 440. George R. b. Feb 4, 1893 ref. p. 51 441. Grace L. b. Dec 11, 1894 ref. p. 51 [1939 Address]: Arcola, Illinois THE OLIVER CLINTON BAKER FAMILY Ref. 149, p. 13 149. Oliver Clinton Baker-5, b. June 7, 1867, m. Jan 24, 1894, Daisy Buckler. Their Children: 442. Homer b. July 11, 1895 ref. p. 51 443. Mabel b. Feb 17, 1899 ref. p. 51 444. Mae b. Nov 21, 1901 ref. p. 51 [1939 Address]: Bushton, Illinois THE MINNIE ESTELLA BAKER CRIM FAMILY Ref. 151, p. 13 151. Minnie Estella Baker-5, b. Sept 19, 1868, m. Oct 5, 1887, Otis P. Crim. Their Children: See Next Page Page 25 THE MINNIE ESTELLA BAKER CRIM FAMILY [Con't.] 445. William Baker b. Mar 31, 1889 d. Apr 3, 1892 446. Mary b. May 24, 1894 d. July 22, 1916 447. Amelia b. Dec 2, 1908 ref. p. 52 [1939 Address]: 311 W. 8th St., Anderson, Indiana THE ANNA GRACE BAKER AUSTIN FAMILY Ref. 152, p. 13 152. Anna Grace Baker-5, b. May 19, 1880, m. Apr 29, 1903, Dr. Maynard A. Austin. Their Children: 448. Maynard Baker b. Feb 5, 1904 [d. Jan 1985 Los Angeles, CA] 449. Thomas Charles b. Feb 5, 1904 [d. Jun 21, 1990] 450. John Poole b. Oct 28, 1907 451. Eugene William b. Aug 27, 1913 [1939 Address]: 328 W. 12th St., Anderson, Indiana THE BERTHA M. BAKER MONEYHUN FAMILY Ref. 164, p. 14 164. Bertha M. Baker-5, b. Sept 17, 1877, m. June 14, 1900, Carry F. Moneyhun. Their Children: 452. Wilbur J. b. June 18, 1904 ref. p. 52 453. Kathleen Alice b. Nov 20, 1907 ref. p. 52 [1939 Address]: R.R. #7, Anderson, Indiana THE HOMER F. BAKER FAMILY Ref. 166, p. 14 166. Homer F. Baker-5, b. Dec 16, 1889, [d. Feb 1963], m. Apr 2, 1910 to Myrtia Bennett. Their Children: 454. Thelma M. b. Feb 26, 1913 ref. p. 52 [1939 Address]: R.R. #4, Anderson, Indiana THE GRACE M. BAKER ADAMS FAMILY Ref. 167, p. 14 167. Grace M. Baker-5, b. Dec 23, 1893, m. Aug 15, 1925 to Albert Allison Adams. Their Children: 455. Vada Maree b. Oct 29, 1926 456. Junya May b. May 12, 1928 457. Sabrina Alice b. Mar 11, 1934 [1939 Address]: R.R. #7, Anderson, Indiana THE ED WALTZ FAMILY Ref. 168, p. 14 168. Ed Waltz-5, b. Dec 23, 1872, m1. Apr 13, 1890 to Mary Ann Heller, m2. Jan 2, 1909 to Emma Mate Sarver. Their Children: 458. Elmer b. Feb [5], 1892 ref. p. 52 459. Clarence b. Oct 16, 1894 ref. p. 52 460. Ernest b. July 15, 1899 ref. p. 52 461. Henry b. Feb 1, 1904 ref. p. 52 462. Kathryn Louise b. Feb 21, 1916 ref. p. 52 [1939 Address]: R.R. #1, Mooreland, Indiana THE IDA WALTZ WRIGHTSMAN FAMILY Ref. 169, p. 14 169. Ida Waltz-5, b. Mar 7, 1874, m. Nov 6, 1890 to James Wrightsman. Their Children: 463. Wilbur H. b. Oct 3, 1892 ref. p. 53 [1939 Address]: Apt 9, Star Building, Muncie, Indiana THE DANIEL WALTZ FAMILY Ref. 170, p. 14 170. Daniel Waltz-5, b. Mar [20], 1880, [d. Oct 1970 in Wichita, Sedgwick Co, KS], m. June 19, 1901, Emma Nickum. Their Children: 464. Lorene b. Dec 17, 1902 ref. p. 53 465. Elizabeth b. Mar 12, 1905 d. June 16, 1920 [1939 Address]: R.R. #1, Moorland, Indiana Page 26 THE LENA WALTZ WRIGHT FAMILY Ref. 171, p. 14 171. Lena Waltz-5, b. Dec 26, 1884, m. Jan 20, 1902, Orlif F. Wright. Their Children: 466. Theo b. July 19, 1902 ref. p. 53 467. Frank H. b. Aug 17, 1904 ref. p. 53 468. Mary b. July 1, 1906 ref. p. 53 469. Ruth Elma b. May 28, 1923 [1939 Address]: E. Main St., Troy, Ohio THE NELSON MAIN FAMILY Ref. 153, p. 13 153. Nelson Main-5, b. Nov 4, 1866, m. Apr 8, 1885, Emma Ulich. Their Children: 470. May b. Aug 10, 1885 ref. p. 53 471. Ruth b. Oct 23, 1887 ref. p. 53 472. Sarah b. Sept 11, 1897 ref. p. 53 473. Margaret b. Jan 8, 1900 ref. p. 53 474. Walter D. b. Oct 30, 1903 ref. p. 54 THE MAHLON MAIN FAMILY Ref. 155, p. 13 155. Mahlon Main-5, b. May 10, 1870, m. Mar 8, 1892, Laura Markle. Their Children: 475. Albert b. Dec 2, 1892 ref. p. 54 476. Nellie b. Oct 19, 1898 d. Apr 2, 1900 477. Laurence b. Nov 6, 1902 ref. p. 54 478. Charles b. Sept 9, 1907 ref. p. 54 479. Joe V. b. May 9, 1915 [d. Jul 6, 1991] [1939 Address]: R.R. #3, Pendleton, Indiana THE LUELLA BAKER FOLEY FAMILY Ref. 157, p. 13 157. Luella Baker-5, b. Dec 9, 1870, m. Sept 5, 1894, William Wilkinson Foley. Their Children: 480. Carl Edwin b. Oct 11, 1895 ref. p. 54 481. Dora Dean b. June 1, 1897 ref. p. 54 482. Clarence Arthur b. Dec 17, 1903 ref. p. 54 483. Donald Austin b. June 9, 1905 ref. p. 54 484. Scott Emerson b. Oct 21, 1908 ref. p. 54 [1939 Address]: 1020 Brown St., Dayton, Ohio THE SARAH BAKER BENZENBOWER FAMILY Ref. 156, p. 13 156. Sarah Baker-5, b. Dec 1, 1874, m. Oct 5, 1893, John Henry Benzenbower. Their Children: 485. Frank Jennings b. Aug 23, 1896 ref. p. 55 486. Lester b. Nov 8, 1898 d. Single THE LOMA BAKER FOSTER PINKERTON FAMILY Ref. 158, p. 13 158. Loma Baker-5, b. Nov 28, 1879, m1. June 12, 1897 to Sam Foster, d. Dec 26, 1905, m2. Nov 29, 1913 to William Pinkerton. Their Children: 487. Mary Rebecca b. Jan 7, 1899 ref. p. 55 488. Wallace Clifford b. June 8, 1900 ref. p. 55 [1939 Address]: 561 Turner Ave. NW., Grand Rapids, Michigan THE JOHN A. BAKER FAMILY Ref. 159, p. 13 159. John A. Baker-5, b. Jan 27, 1881, m. Dec 12, 1905, Grace Hirst. Their Children: 489. Kenneth b. Oct 31, 1906 ref. p. 55 [1939 Address]: 1302 Central Ave., Anderson, Indiana Page 27 THE ALICE M. BAKER DURBIN WIHEBRINK Ref. 160, p. 13 160. Alice M. Baker-5, b. Dec [24], 1882, [d. Nov 1963], m1. Dec 25, 1900 to George Durbin, m2. June 8, 1925 to Harry B. Wihebrink. Their Children: 490. Virginia L. b. Feb 11, 1906 ref. p. 55 491. Mary Anna H. b. Feb 5, 1910 ref. p. 55 [1939 Address]: 1615 W. 19th St., Anderson, Indiana THE GEORGE BAKER FAMILY Ref. 161, p. 13 161. George Baker-5, b. Feb 10, 1891, d. Dec 1965, m1. 1916 to Audrey Crull, m2. May 24, 1928 to Phyllis E. Hopkins. Their Children: 492. Winifred E. b. Sept 27, 1918 493. Gloria Ann b. July 27, 1929 494. Shirley Jean b. Nov 20, 1931 [1939 Address]: Winifred E. Baker, 3021 So. Main St., Anderson, Indiana, and George Baker, 1733 Belden St., Grand Rapids, Michigan THE FRANCIS LEE BAKER FAMILY Ref. 162, p. 13 162. Francis Lee Baker-5, b. Dec 21, 1895, m. Sept 4, 1916 to Anna L. Smith. Their Children: 495. Francis Lee Jr. b. Jan 15, 1918 496. William Harold b. Sept 20, 1922 497. Marjorie Mae b. July 19, 1925 [1939 Address]: 818 Melrose Ave., Lexington, KY THE RUTH BAKER FRICKE FAMILY Ref. 163, p. 13 163. Ruth Baker-5, b. Sept 4, 1899, [d. Sep 1986 West Palm Beach, Palm Beach, FL], m. June 29, 1916 to Ralph Fricke, [b. Oct 25, 1896, d. Sep 1964]. Their Children: 498. Frederick James b. Dec 5, 1917 499. Ralph Jr. b. Sept 19, 1920 [1939 Address]: 1514 Arrow Ave., Anderson, Indiana THE LAWRENCE MONEYHUN FAMILY Ref. 174, p. 14 174. Lawrence Moneyhun-5, b. Sept 25, 1891, [d. Apr 1970], m. Dec 11, 1910 to Jewel De Witt. Their Children: 500. Wanda C. b. Aug 10, 1911 501. Keith b. Aug 26, 1913 502. Bernice b. Jan 13, 1924 [1939 Address]: 416 N.E. 34th St., Miami, Florida THE JOHN GRAHAM ALLEN FAMILY Ref. 177, p. 14 177. John Graham Allen-5, b. Feb 6, 1856, m. Oct 19, 1879 to Samantha Hoover. Their Children: 503. Belva Lockwood b. Jan 25, 1885 ref. p. 55 504. Otis b. Apr 30, 1892 505. Wayne b. Feb [8], 1895 ref. p. 55 [1939] Address of Otis Allen, 122-130 So. Seventh St., Terre Haute, Indiana THE MARTHA SUSSANNA ALLEN CONWAY FAMILY Ref. 178, p. 14 178. Martha Sussanna Allen-5, b. May 15, 1857, m. May 4, 1881 to John W. Conway. Their Children: 506. William C. b. Nov 1, 1878 ref. p. 55-56 507. Josephine b. July 1, 1882 ref. p. 56 508. Georgia b. Oct 27, 1883 ref. p. 56 509. Harvey C. b. Feb 15, 1886 d. Sept 27, 1918 510. Florence b. Sept 2, 1887 511. Claude C. b. Nov 22, 1890 ref. p. 56 512. Stella b. Sept 15, 1892 ref. p. 56 513. Frank C. b. Feb 27, 1895 [d. Jan 1971 Wenatche, Chelan Co, WA] Page 28 THE EMMA ALLEN DAVIS FAMILY Ref. 179, p. 14 179. Emma Allen-5, b. Mar 4, 1860, m. Sept 27, 1884 to Rufus Davis. Their Children: 514. Ethel b. Apr 18, 1886 515. Helen b. July 24, 1888 516. Clara b. Oct 12, 1890 ref. p. 56 517. Harry b. June 13, 1893 d. Sept 1, 1898 518. Ruth b. Oct 14, 1898 ref. p. 56 [1939 Address]: Miss Ethel and Helen Davis, Box 56, Mooreland, Indiana THE DAVID NELSON ALLEN FAMILY Ref. 180, p. 14 180. David Nelson Allen-5, b. Nov 1, 1862, d. Oct 16, 1935, m1. Dec 25, 1884 to Elizabeth Bond, m2. Mar 1, 1922 to Rose Newman. Their Children: 519. Nellie b. Jan 16, 1886 ref. p. 56 520. Murray b. Sept [24], 1887 ref. p. 57 521. Dexter b. Aug 22, 1896 ref. p. 57 THE SAMUEL ALLEN FAMILY Ref. 181, p. 14 181. Samuel Allen-5, b. Nov 18, 1864, m. Dec 24, 1894 to Maude Crim. Their Children: 522. James Orville b. Oct 8, 1898 d. Oct 16, 1898 523. Garrett L. b. Dec 2, 1899 ref. p. 57 524. Eugene C. b. June 9, 1902 ref. p. 57 525. Elizabeth Lucille b. Sept 24, 1905 ref. p. 57 [1939 Address]: Sulphur Springs, Indiana THE HARVEY EDMUND ALLEN FAMILY Ref. 182, p. 14 182. Harvey Edmund Allen-5, b. June 27, 1869, d. Aug 7, 1929, m. April 14, 1904 to Lillian Bolser THE IDA MAY ALLEN GREELEY FAMILY Ref. 183, p. 14 183. Ida May Allen-5, b. May 16, 1876, m. Nov 30, 1909 to John Greeley. Their Children: 526. Rosetta b. Dec 5, 1910 [1939 Address]: R.R. #4, New Castle, Indiana THE WILLIAM HENRY WISE FAMILY Ref. 184, p. 14 184. William Henry Wise-5, b. Jan 25, 1858, m. to Viola Brown. Their Children: 527. Vaughan [b. Nov 12, 1892] [d. Aug 1982 Alamo Gordo, Otero, NM] [1939] Address of Vaughan Wise, Rochester, Indiana THE DAVID MARTIN WISE FAMILY Ref. 185, p. 14 185. David Martin Wise-5, b. Oct 23, 1860, m. to Virsetta Davis. THE CHARLEY BENTON WISE FAMILY Ref. 186, p. 14 186. Charley Benton Wise-5, b. July 18, 1862, m. Oct 18, 1884 to Vina Adams. Their Children: 528. Walter b. Mar 11, 1887 ref. p. 57 529. Iley b. Apr 18, 1889 ref. p. 57 530. Orval B. b. Aug 30, 1900 ref. p. 57 [1939 Address]: R.R. #1, Mooreland, Indiana Page 29 THE MARGARET ELLEN WISE ROSAA FAMILY Ref. 188, p. 14 188. Margaret Ellen Wise-5, b. Mar 20, 1868, d. Dec 29, 1938, m. June 12, 1884 to John Adam Rosaa. Their Children: 531. Fannie b. Jan 7, 1886 ref. p. 57 532. Otto b. Feb 18, 1888 ref. p. 58 533. Thurman b. Feb 6, 1890 ref. p. 58 534. Clara b. Jan 30, 1892 ref. p. 58 535. Orvel b. Aug 3, 1893 d. Aug 9, 1893 536. Phoebe b. Aug 1, 1895 ref. p. 58 537. Charles b. June 13, 1898 ref. p. 58 538. Wilbur b. Dec 31, 1899 539. Earl b. July 23, 1901 [d. Jun 1969 New Castle, Henry Co, IN] 540. Harold b. Oct 17, 1905 d. Oct 17, 1905 541. Goldie b. Mar 28, 1907 d. Mar 28, 1907 [1939] Address of Wilbur and Earl Rosaa is 2609 E. Spring St., New Castle, Indiana THE HARVEY DANIEL WISE FAMILY Ref. 189, p. 14 189. Harvey Daniel Wise-5, b. Feb 26, 1870, m. Apr 29, 1892 to Ida Mac Vicker. Their Children: 542. Wilbur b. Jan 5, 1896 ref. p. 58 543. Mabel b. Feb 27, 1898 ref. p. 59 544. Thomas b. Feb 13, 1900 ref. p. 59 545. Nellie b. Mar 27, 1904 ref. p. 59 546. Goldie b. Jan 9, 1908 ref. p. 59 [1939 Address]: 2431 E. Broad St., New Castle, Indiana THE LAURA BELLE WISE WILKINSON FAMILY Ref. 190, p. 14 190. Laura Belle Wise-5, b. Jan 26, 1872, m1. May 8, 1888 to Lorenzo Wilkinson, m2. July 25, 1926 to Harry Wilkinson. Their Children: 547. Emma b. Sept 11, 1888 ref. p. 59 548. Edna b. Feb 18, 1890 ref. p. 59 549. Fred b. Nov 18, 1891 ref. p. 59 550. Vada b. Sept 8, 1894 ref. p. 60 551. Clarence b. Sept 28, 1896 ref. p. 60 552. Lawrence b. Dec 6, 1898 d. Feb 3, 1899 553. Florence b. Dec 6, 1898 d. Feb 3, 1899 [Too Weird] 554. Joseph b. Nov 15, 1900 ref. p. 60 555. Ora b. Jan 15, 1902 ref. p. 60 556. Hyla H. b. Feb 15, 1905 ref. p. 60 557. Floyd b. June 14, 1908 ref. p. 60 558. Louise Elizabeth b. Nov 9, 1911 ref. p. 60 THE KESIAH WISE FAMILY Ref. 191, p. 14 191. Kesiah Wise-5, b. Feb 25, 1874, d. June 13, 1926, m. to Francis Talbert THE FRANK EMMET WISE FAMILY Ref. 193, p. 14 193. Frank Emmet Wise-5, b. May 3, 1880, m. June 16, 1923 to Mariah Brown. [1939 Address]: R.R. #3, New Castle, Indiana THE THOMAS BENTON WRIGHT FAMILY Ref. 194, p. 14 194. Thomas Benton Wright-5, b. Oct 7, 1863, m. Apr 18, 1903 to Clara J. Dickey. Their Children: 559. Clayton R. b. Apr 26, 1904 ref. p. 61 560. Ronald D. b. July 19, 1906 ref. p. 61 561. Augustus b. Dec 15, 1908 ref. p. 61 Page 30 THE ROSE WRIGHT BOWMAN FAMILY Ref. 196, p. 15 196. Rose Wright-5, b. Oct 9, 1872, m. June 12, 1892 to Frank Bowman. Their Children: 562. Alfred Joel b. Dec 14, 1893 ref. p. 61 563. Ruth Esther b. Oct 24, 1905 d. Oct 8, 1911 [1939 Address]: 186 N. 5th St., Middletown, Indiana THE ALTA MAY WRIGHT BOWERS FAMILY Ref. 197, p. 15 197. Alta May Wright-5, b. July 19, 1881, m. Aug 19, 1899 to James Bowers. Their Children: 564. Homer b. June 18, 1901 ref. p. 61 565. Frank b. July 2, 1908 ref. p. 61 566. Clarence b. July 30, 1910 [d. Mar 1979 Marion, Grant Co, IN] 567. Blanche b. Sept 20, 1913 568. Cora b. Jan 6, 1918 [1939 Address]: R.R. Middletown, Indiana THE SARAH ULRICH HOOVER FAMILY Ref. 199, p. 15 199. Sarah Ulrich-5, b. Nov 27, 1861, d. Mar 9, 1936, m. Oct 1, 1879 to Henry Hoover. Their Children: 569. Eva b. July 5, 1880 ref. p. 61 570. Herman b. Dec 26, 1886 ref. p. 61 571. Lavina b. May 2, 1892 ref. p. 61 572. Glen b. 1896 d. in infancy 573. Cletis b. Sept 4, 1902 ref. p. 61 THE ROSE ULRICH KEYS JOHNSTON FAMILY Ref. 201, p. 15 201. Rose Ulrich-5, b. July 11, 1866, m1. June 17, 1886 to Frank Keys, m2. May 16, 1935 to Charles E. Johnston. [1939 Address]: 6534 Rita Ave., Huntington Park, Calif. THE WILLIAM ULRICH FAMILY Ref. 202, p. 15 202. William Ulrich-5, b. Dec 23, 1867, m. Dec 24, 1898 to Clara Crull. Their Children: 574. Mabel b. Sept 17, 1899 ref. p. 62 575. Herman b. Jan 21, 1901 d. Feb 12, 1934 576. Howard b. Oct 11, 1902 d. May 9, 1918 577. Mary b. Aug 13, 1904 ref. p. 62 578. Helen b. Jan 14, 1906 ref. p. 62 579. Philena b. Dec 28, 1907 ref. p. 62 580. Paul b. July 22, 1912 ref. p. 62 [1939 Address]: R.R. #5, Muncie, Indiana THE SAMUEL ULRICH FAMILY Ref. 203, p. 15 203. Samuel Ulrich-5, b. May 18, 1870, d. May 13, 1930, m. Oct 14, 1905 to Viretta Wise. Their Children: 581. Wanda b. Nov 17, 1906 ref. p. 62 THE DAVID ULRICH FAMILY Ref. 205, p. 15 205. David Ulrich-5, b. July 11, 1874, m. Mar 8, 1908 to Hattie Crull. [1939 Address]: R.R. #2, Muncie, Indiana THE FATIMA ELIZABETH SHANLEY DORMIRE FAMILY Ref. 206, p. 15 206. Fatima Elizabeth Shanley-5, b. Nov 15, 1875, m. Jan 27, 1895 to John N. Dormire. Their Children: 582. Ruby J. b. Sept 10, 1895 ref. p. 62 583. Herman Floyd b. Feb 7, 1897 ref. p. 62 584. Foster S. b. June 22, 1910 d. June 17, 1931 Page 31 THE MAUDE E. WRIGHT HIATT FAMILY Ref. 208, p. 21 208. Maude E. Wright-5, b. Sept 27, 1880, m. Feb 1, 1898 to Frank E. Hiatt. Their Children: 585. Eugene W. b. Aug 24, 1906 ref. p. 62 586. Arthur C. b. July 29, 1914 ref. p. 62 [1939 Address]: R.F.D. #2, Muncie, Indiana THE CLAUDE E. WRIGHT FAMILY Ref. 209, p. 15 209. Claude E. Wright-5, b. Aug 10, 1888, [d. Mar 1966 in Losantville, Randolph Co, IN], m. Sept 16, 1918 to Mary L. Patterson. Their Children: 587. Elizabeth Jane b. Aug 3, 1919 588. Marjorie M. b. Oct 4, 1922 589. Daniel P. b. June 17, 1927 [1939 Address]: R.F.D. #2, Muncie, Indiana THE MARGARET WRIGHT WESCOTT FAMILY Ref. 210, p. 15 210. Margaret Wright-5, b. April 6, 1892, [d. Nov 1977 Muncie, Delaware Co, IN], m. June 20, 1922 to Thomas O. Wescott, [b. Feb 16, 1895, d. Dec 1976 Muncie, Delaware Co, IN]. Their Children: 590. Mary Anne b. Dec 6, 1925 [1939 Address]: 605 Ashland, Muncie, Indiana THE NANCY ELLEN GEBHART CHARLETON FAMILY Ref. 211, p. 15 211. Nancy Ellen Gebhart-5, b. Apr 22, 1864, d. May 2, 1938, m. July 25, 1885 to Samuel Charleton. Their Children: 591. William Orlo b. May 22, 1886 ref. p. 63 592. Josie May b. June 15, 1887 d. 593. Ida Dora b. July 31, 1888 ref. p. 63 594. Nellie b. Sept 2, 1891 ref. p. 63 595. Ora E. b. Aug 15, 1896 ref. p. 63 596. Cora b. Aug 15, 1896 ref. p. 63 597. Florence b. Feb 11, 1898 598. Norman b. Apr 7, 1899 ref. p. 63 599. Clyde b. Sept 15, 1900 600. Mabel b. Apr 23, 1902 ref. p. 63 [1939 Address]: Florence and Clyde Charleton, 2121 E. Vine St., New Castle, Indiana THE PHYLENA B. GEBHART HOOVER FAMILY Ref. 212, p. 15 212. Phylena B. Gebhart-5, b. Sept 2, 1872, m. Jan 26, 1895 to Edward Hoover. Their Children: 601. Goldie May b. July 20, 1895 ref. p. 63 602. Lura Leona b. Oct 7, 1897 ref. p. 64 603. Vearl Monroe b. Sept 28, 1900 ref. p. 64 604. Otto Galen b. June 11, 1907 ref. p. 64 [1939 Address]: Hagerstown, Indiana THE NORA M. GEBHART MOTTO FAMILY Ref. 213, p. 15 213. Nora M. Gebhart-5, b. Aug 19, 1879, m. Dec 25, 1900 to John Emery Motto. Their Children: 605. John William b. Feb 21, 1905 ref. p. 64 606. Louise b. Sept 10, 1912 ref. p. 64 [1939 Address]: 910 W. 5th St., Anderson, Indiana THE SYLVESTER A. GEBHART FAMILY Ref. 214, p. 15 214. Sylvester A. Gebhart-5, b. Dec 6, 1876, m. Feb 13, 1908 to Bertha Sand. Their Children: 607. Albert b. Nov 19, 1908 608. Lou Ella b. Nov 19, 1911 ref. p. 64 609. John b. Jan 25, 1923 [d. Apr 1965 Indianapolis, Marion Co, IN] [1939 Address]: R.R. Sanger, California Page 32 THE HARVE H. COVALT FAMILY Ref. 216, p. 15 216. Harve H. Covalt-5, b. Nov 4, 1872 , m. June 9, 1898 to Carrie Dell Beall. Their Children: 610. Ruth Ellen b. May 4, 1900 ref. p. 64 [1939 Address]: R.R. #1, Mooreland, Indiana THE EARL COVALT FAMILY Ref. 217, p. 15 217. Earl Covalt-5, b. ?, d. May 25, 1900, m. to Emma Healton. Their Children: 611. Elsie b. ref. p. 64 THE MARY ELLEN COVALT CONWAY FAMILY Ref. 218, p. 15 218. Mary Ellen Covalt-5, b. ?, d. Mar 1901, m. to James Conway. Their Children: 612. d. March 1901 613. d. March 1901 THE MALISSA JANE COVALT FOX FAMILY Ref. 219, p. 15 219. Malissa Jane Covalt-5, b. Sept 2, 1864, d. Mar 13, 1931, m. July 26, 1883 to Allison Fox. Their Children: 614. Josie b. Oct. 5, 1887 ref. p. 64 615. Orval b. May 23, 1889 [1939 Address]: New Lisbon, Indiana THE JAMES LAWRENCE COVALT FAMILY Ref. 220, p. 15 220. James Lawrence Covalt-5, b. June 14, 1868, m1. July 21, 1888 to Alviretta Van Fleet, m2. Nov 11, 1923 to Marinda Hill. Their Children: 616. Gertie b. June 21, 1889 d. Aug 1890 617. Florence b. Oct 30, 1892 ref. p. 64 618. Ida May b. May 2, 1899 ref. p. 65 [1939 Address]: R.R. #4, New Castle, Indiana THE ELLEN EMMALINE GEBHART MANNING FAMILY Ref. 223, p. 15 223. Ellen Emmaline Gebhart-5, b. June 23, 1861, d. Nov 5, 1897, m. 1881 to Michael K. Manning. Their Children: 619. Ora b. Jan 2, 1881 d. Jan 2, 1881 620. Elsie b. Oct 23, 1882 d. Mar 23, 1934 621. Audrey B. b. Feb 24, 1884 622. Joseph Crockett b. Nov 21, 1885 ref. p. 65 623. Aftell Leota b. Mar 27, 1888 ref. p. 65 624. Loah May b. Apr 1, 1891 625. George W. b. Nov 13, 1895 ref. p. 65 626. Beaulah b. Mar 3, 1893 d. Nov 9, 1895 THE GEORGE W. GEBHART FAMILY Ref. 224, p. 15 224. George W. Gebhart-5, b. Aug 18, 1864, m. Feb 27, 1887 to Louie Hickey. Their Children: 627. Vernie b. Jan 27, 1888 d. In Infancy [1939 Address]: Bolckow, MO THE OLIVER C. GEBHART FAMILY Ref. 225, p. 16 225. Oliver C. Gebhart-5, b. Jan 14, 1879, m. April 19, 1916 to Emily Davis. Their Children: 628. W.F. Davis b. Feb 25, 1917 [1939 Address]: Oregon, MO THE EZRA GEBHART FAMILY Ref. 226, p. 16 226. Ezra Gebhart-5, b. Feb 25, 1887, m. Sept 1, 1909 to Nelle Howitt. Their Children: 629. Helen E. b. Feb 10, 1912 ref. p. 65 630. David b. May 24, 1918 631. Charles b. May 8, 1923 [1939 Address]: St. Joseph, MO Page 33 THE SARAH O. GEBHART HATFIELD FAMILY Ref. 228, p. 16 228. Sarah C. Gebhart-5, b. April 9, 1874, m. Jan 24, 1895 to Pearl A. Hatfield. Their Children: 632. Helen Naomi b. May 31, 1904 ref. p. 65 [1939 Address]: R.R. #4, Wenatchee, Washington THE JOSIE M. GEBHART MENTZER FAMILY Ref. 229, p. 16 229. Josie M. Gebhart-5, b. Nov 21, 1883, m. June 30, 1912 to David P. Mentzer. Their Children: 633. Wilfred George b. Mar [1], 1921 [d. Jan 1986 Langley Island, WA] [1939 Address]: R.R. #4, Wenatchee, Washington THE ELIZA JANE BAKER CORNS WARREN FAMILY Ref. 230, p. 16 230. Eliza Jane Baker-5, b. Mar 6, 1861, m1. Feb 10, 1888 to Joseph F. Corns, m2. Apr 4, 1897 to Geo. W. Warren. Their Children: 634. Emil Shurman b. Nov 21, 1889 d. Oct 23, 1897 635. Ared Walter b. Aug 23, 1898 ref. p. 65 [1939 Address]: R.R. #4, Box 138, Bloomfield, Indiana THE EMMA JEANETTE BAKER CARR FAMILY Ref. 231, p. 16 231. Emma Jeanette Baker-5, b. Nov 10, 1863, m. Nov 7, 1886 to Walter Bruce Carr. THE LYDIA ANN BAKER GARRIGUS FAMILY Ref. 232, p. 16 232. Lydia Ann Baker-5, b. Feb 25, 1866, m. May 30, 1893 to Ared Simpson Garrigus. Their Children: 636. S. Wayne b. Feb 2, 1903 ref. p. 65 THE MARION WHETSTONE BAKER FAMILY Ref. 233, p. 16 233. Marion Whetstone Baker-5, b. Nov 14, 1868, [d. after 1940], m. Sept 5, 1894 to Emma Zetta James. Their Children: 637. Milford James b. Sept 4, 1895 ref. p. 65 638. Gladden Whetstone b. Jan 11, 1898 ref. p. 66 639. Robert Marion b. Apr 23, 1905 ref. p. 66 [1939 Address]: 1800 Washburn Ave., Topeka, Kansas THE JOHN RAY BAKER FAMILY Ref. 237, p. 16 237. John Ray Baker-5, b. April 29, 1879, m. Sept 10, 1904 to Altona Osburn. Their Children: 640. John Delmar b. Apr 22, 1905 [d. Dec 1977 Schuyler, Colfax Co, NE] 641. Mildred Elizabeth b. June 27, 1906 ref. p. 66 642. Elnora Lucille b. July 30, 1907 ref. p. 66 643. Marion Dorris b. June 18, 1909 ref. p. 66 644. Dorothy Madaline b. June 18, 1909 ref. p. 66 645. Lyle Burton b. Apr 22, 1911 ref. p. 66 646. Emma Irene b. Feb 23, 1913 ref. p. 84 647. Nicholas Walter b. Jan 18, 1915 ref. p. 66 648. Raymond Frederick b. Apr 24, 1917 [d. Jun 1972] [1939 Address]: John D. Baker, Sioux Falls Co. Farm, Sioux Falls, South Dakota. Emma Irene Baker, 620 E. Second St., Casper, Wyoming. Raymond Frederick Baker, 812 Steele St., Laramie, Wyoming. Page 34 THE GEORGE RILEY BAKER FAMILY Ref. 238, p. 16 238. George Riley Baker-5, b. Jan 14, 1883, m. Nov 29, 1906 to Martha Hanna. Their Children: 649. Della Mae b. May 17, 1907 ref. p. 67 650. Maurine b. Nov 7, 1912 651. Rex Rupert b. Jan 29, 1916 [d. Jul 1969] 652. Dale Claude b. June 25, 1921 [1939 Address]: Box 44, Ridgefarm, Illinois. Maurine Baker, 736 22nd St., N.W., Flagler Apts 304, Washington, DC THE JOHN WILLIAM BAKER FAMILY Ref. 239, p. 16 239. John William Baker-5, b. July 27, 1867, m. Sept 14, 1892 to Lucretia Neal. Their Children: 653. George W. b. July 22, 1894 ref. p. 67 654. Ellen Pearl b. July 13, 1896 ref. p. 67 655. Levi b. June 16, 1899 d. Sept 5, 1916 656. Nora Fern b. June 9, 1902 ref. p. 67 657. Irvin Earl b. Nov 15, 1904 ref. p. 67 658. Lucille b. Aug 28, 1908 ref. p. 67 659. Sewell Josiah b. Aug 3, 1910 ref. p. 67 [1939 Address]: Sloan, Iowa THE LEVI RAY BAKER FAMILY Ref. 241, p. 16 241. Levi Ray Baker-5, b. June 14, 1870, m. Dec 19, 1889 to Celestina Adeline Alexander, b. Dec 20, 1871. Their Children: 660. Ray Marion b. Apr 27, 1893 ref. p. 68 661. Ralph Alexander b. Oct 2, 1895 ref. p. 68 662. Elsie B. b. July 22, 1897 ref. p. 68 663. Ruth Celestina b. Mar 15, 1899 ref. p. 68 664. Howard Carter b. Dec 19, 1901 [d. Oct 1977 Mesa, Maricopa Co, AZ] [1939] Address of Howard C. Baker, 213 Oak St., Gordon, Nebraska THE ELI BAKER FAMILY Ref. 243, p. 16 243. Eli Baker-5, b. Mar 25, 1876 [in Hoopeston, IL, d. Oct 1, 1958 in Eads, Colorado], m. Oct 21, 1908 to Myra Murray. Their Children: 665. Elton Murray b. July 30, 1911 ref. p. 68 [1939 Address]: Haswell, Colorado THE HUGH [COOPER] BAKER FAMILY Ref. 244, p. 16 244. Hugh [Cooper] Baker-5, b. Jan 13, 1879, [d. Nov 14, 1952], m. May 6, 1908 to Jennie [Belle] Goudy Frederick, [b. Aug 5, 1885, d. Oct 5,1958]. Their Children: 666. Ralph Raymond b. June 20, 1909 [Farmer, never married, d of Heart Attack] 667. Harry Lee b. Feb 23, 1911 [ref. p. 68 Farmer] 668. Doris Arlene b. Oct 24, 1913 [ref. p. 68] 669. Hazel Ruth b. Aug [19], 1919 [ref. p. 68] [1939 Address]: Plains, Kansas THE LORIN C. BAKER FAMILY Ref. 249, p. 16 249. Lorin C. Baker-5, b. July 30, 1894, [d. Apr 1967 Alva, Woods Co, OK], m. Sept 9, 1922 to Bertha Fargo. Their Children: 670. Laura Lorraine b. Oct 30, 1928 [1939 Address]: 105 Center St., Alva, Oklahoma THE RAY H. BAKER FAMILY Ref. 250, p. 16 250. Ray H. Baker-5, b. April 12, 1897, [d. Jul 1979 in Lake Ozark, Camden Co, MO, m1. Mina O. Baker, b. Aug 31, 1891, who committed suicide 6/1932 by drowning in Big Arkansas River], m2. June 30, 1935 to Lockie Delila Branum Page 35 THE RHODA MAE BAKER NEWFER FAMILY Ref. 253, p. 16 253. Rhoda Mae Baker-5, b. Sept 8, 1888, [d. Feb 11, 1971 Los Angeles, CA], m. May 18, 1912 to Frederick Calvin Newfer, [b. Mar 25, 1885 in Kansas, divorced Nov 9, 1939]. Their Children: 671. Louis b. June 1, 1914 ref. p. 69 672. Raymond [Ira] b. Mar 12, 1916 ref. p. 69 [1939 Address]: 1102 So. Market St., Wichita, Kansas THE HANNAH ETTA ARBOGAST FENSTERMAKER FAMILY Ref. 254, p. 17 254. Hannah Etta Arbogast-5, b. Aug 23, 1869, d. Nov 3, 1931, m. Dec 10, 1890 to Henry Richard Fenstermaker. Their Children: 673. Verna Pearl b. Aug 8, 1892 [d. Aug 1974 Washington DC] [1939 Address]: Verna Pearl Fenstermaker, 1833 New Hampshire Ave. N.W., Washington, DC THE IDA BELLE ARBOGAST BEAN FAMILY Ref. 255, p. 17 255. Ida Belle Arbogast-5, b. Oct 7, 1870, d. Feb 23, 1895, m. Feb 5, 1890 to Dora Perkerson Bean. Their Children: 674. Ora Cleo b. Jan 28, 1891 ref. p. 69 675. Daniel Jette b. Oct 18, 1893 ref. p. 69 THE NORA EDNA ARBOGAST DOTSON FAMILY Ref. 256, p. 17 256. Nora Edna Arbogast-5, b. May 13, 1872, m. Dec 31, 1890 to Albert A. Dotson. Their Children: 676. Alice Vallette b. Dec 9, 1891 ref. p. 69 677. Roy Lee b. Sept 23, 1893 ref. p. 69 678. Clem Orval b. May 28, 1895 ref. p. 70 679. Seibert Harvey b. Oct 21, 1897 ref. p. 70 680. Gretchen Vernell b. Sept 13, 1908 [1939 Address]: Gretchen Vernell Dotson, 301 Mason St., Normal, Illinois THE ROLLA NEIGH ARBOGAST FAMILY Ref. 258, p. 17 258. Rolla Neigh Arbogast-5, b. Dec 31, 1875, m. Oct 10, 1900 to Etta Williams. Their Children: 681. Ivan Paul b. Mar 27, 1902 ref. p. 70 682. Naomi Ines b. Sept 3, 1903 ref. p. 70 683. Evelyn b. Jan 29, 1905 ref. p. 70 684. Syndon Vance b. Mar 6, 1910 ref. p. 70 685. Page Nolan b. May 23, 1913 [1939 Address]: Arrowsmith, Illinois THE CARRIE RACHEL ARBOGAST BISHOP FAMILY Ref. 260, p. 17 260. Carrie Rachel Arbogast-5, b. Nov 29, 1878, m. Feb 27, 1902 to W. Clair Bishop. Their Children: 686. Bell Bernadine b. Feb. 27, 1904 ref. p. 70 687. Chalmer Clair b. June [25], 1905 ref. p. 70 688. Enos Eugene b. Nov 19, 1907 ref. p. 70 689. Bertha Bonnett b. Mar 27, 1910 d. May 8, 1934 [1939 Address]: Delavan, Illinois THE BAKER HARVEY ARBOGAST FAMILY Ref. 261, p. 17 261. Baker Harvey Arbogast-5, b. Sept 23, 1880, d. Sept 4, 1925, m. Dec 18, 1901 to Nancy Jane Williams. Their Children: 690. Russell Richard b. Jan 26, 1903 ref. p. 71 691. Edgar Archibald b. July 4, 1905 ref. p. 71 692. Dorothy Wilhamene b. March 20, 1908 693. Carolyn Lenora b. Apr 3, 1910 694. Loriston Harvey b. Mar 25, 1913 d. Apr 3, 1913 695. Dean Oris b. July 23, 1922 [1939 Address]: 617 E. Chestnut St., Bloomington, Ill. Page 36 THE KATHRYN LEE ARBOGAST MCMACKIN FAMILY Ref. 262, p. 17 262. Kathryn Lee Arbogast-5, b. June 9, 1886, m. Oct 23, 1907 to Oliver Ur. McMackin. Their Children: 696. Dena Luverne b. Aug 27, 1908 697. Ur. Dale b. Mar 13, 1910 [d. Jan 5, 1999 Troy, Madison Co, IL] [1939 Address]: 1919 E. Taylor St., Bloomington, Ill. THE LOREN FAIRMAN BAKER FAMILY Ref. 263, p. 17 263. Loren Fairman Baker-5, b. Nov 11, 1894, m1. March 1915 to Lenna Coomer, m2. Nov 6, 1922 to Josephine Wing. Their Children: 698. Lorna M. b. Jan 1916 d. Apr 1918 [1939 Address]: 17104 So. Figuerroa St., R.R. #2, Box 240, Gardena, California THE HAROLD HOOVER BAKER FAMILY Ref. 264, p. 17 264. Harold Hoover Baker-5, b. Oct 19, 1898, [d. Apr 1987 in Tempe, Maricopa Co, AZ], m. Nov 24, 1928 to Mae L. Warner. [1939 Address]: 17104 So. Figuerroa St., R.R. #2, Box 240, Gardena, California THE GEORGE EDWARD BAKER FAMILY Ref. 265, p. 17 265. George Edward Baker-5, b. Feb 22, 1906, m. Aug 24, 1926 to Gladys M. Walling. Their Children: 699. Rose Allee b. May 25, 1930 d. May 29, 1930 700. Dean Walling b. July 10, 1932 d. Apr 24, 1933 [1939 Address]: 1006 Sartori St., Torrance, Calif. THE HARRY V. BAKER FAMILY Ref. 268, p. 17 268. Harry V. Baker-5, b. Feb 25, 1893, [d. Mar 1976 in Los Altos, Santa Clara Co, CA], m. Jan 1, 1938 to Louise Hurley. [1939 Address]: 11 Califa St., North Hollywood, Calif. THE THOMA BELL BAKER MORAN FAMILY Ref. 269, p. 17 269. Thoma Bell Baker-5, b. Aug 26, 1893, [d. May 1970 Oakland, Alameda Co, CA], m. June 21, 1911 to William Thomas Moran. Their Children: 701. Kathleen "Kay" Lillian b. Feb 9, 1916 ref. p. 84 [1939 Address]: Apt. 14, 1416 Que St., Sacramento, Calif. THE FERNANDA BAKER DOTSON FAMILY Ref. 270, p. 18 270. Fernanda Baker-5, b. Apr 7, 1862, d. Feb 25, 1920, m. Chas. L. Dotson, Dec 31, 1882. Their Children: 702. Carrol Baker b. Oct 1, 1883 ref. p. 71 703. Minnie Ardelle b. Sept 21, 1884 ref. p. 71 704. Hazel Kirk b. June 20, 1889 ref. p. 71 705. Russel A. b. Mar 19, 1892 ref. p. 71 706. Craig Y. b. Nov 8, 1896 d. May 14, 1925 THE WILLIAM HENRY BYERLY FAMILY Ref. 271, p. 18 271. William Henry Byerly-5, b. May 2, 1862, m. Feb 8, 1882 to Lulu M. Crooke. Their Children: 707. Hallie T. b. Jan 14, 1883 ref. p. 71 708. John Raymond b. Apr 25, 1885 ref. p. 72 709. Cora E. b. Apr 13, 1887 d. Oct 18, 1891 710. Noble D. b. Jul 20, 1889 d. Oct 29, 1891 711. Beatrice b. Oct 8, 1892 ref. p. 72 712. Fanny M. b. Mar 30, 1894 d. June 6, 1897 713. Charles W. b. Dec 17, 1898 ref. p. 72 714. Theodore Carroll b. May 3, 1902 ref. p. 72 715. William Henry, Jr. b. July 9, 1911 ref. p. 72 [1939] Mrs. Byerly living with Mrs. Ralph E. Ball in Nevada, Iowa Page 37 THE JOHN MARTIN RIEMAN FAMILY Ref. 272, p. 18 272. John Martin Rieman-5, b. Nov 14, 1865, m. Sept 29, 1900 to Daisy Myrtille Dexter. Their Children: 716. Dexter Franklin b. May 11, 1905 ref. p. 72 [1939 Address]: 601 Pittock Block, Portland, Oregon THE CORA E. RIEMAN RIDER FAMILY Ref. 273, p. 18 273. Cora E. Rieman-5, b. Dec 13, 1866, m. Feb 18, 1885 to John Wesley Rider. Their Children: 717. Glen Allen b. Dec 9, 1885 ref. p. 72 718. Lena b. Apr 27, 1887 d. June 18, 1887 719. Franklin Harrison b. July 11, 1888 ref. p. 73 720. Allene b. Oct 31, 1892 ref. p. 73 721. Christena b. Nov 11, 1898 d. May 9, 1900 722. Mary b. Oct 15, 1900 ref. p. 73 723. John Wesley b. Aug 7, 1904 ref. p. 73 724. Charles Rieman b. Nov 8, 1906 ref. p. 73 [1939 Address]: Mrs. Rider, 1413 Burlington Terrace, Des Moines, Iowa THE CHARLES JUSTICE RIEMAN FAMILY Ref. 275, p. 18 275. Charles Justice Rieman-5, b. Feb 10, 1879, d. June 6, 1939, m. Dec 25, 1906 to Florence Olice Shafer. Their Children: 725. Charles Franklin b. Sept 14, 1909 ref. p. 73 726. Paul Emmanuel b. Nov 18, 1911 ref. p. 73 727. Pauline Elizabeth b. Nov 18, 1911 ref. p. 73 [1939 Address]: Altoona, Iowa THE PERCY B. BAKER FAMILY Ref. 276, p. 18 276. Percy B. Baker-5, b. Dec 5, 1867, d. Apr 8, 1928, m. Nov 28, 1889 to Anna E. Johnson. Their Children: 728. Gretchen H. b. Nov 19, 1890 ref. p. 73 729. Clifford P. b. Apr 14, 1893 ref. p. 73 THE CLAUDE MILO BAKER FAMILY Ref. 277, p. 18 277. Claude Milo Baker-5, b. Feb 3, 1874, m. July 3, 1906 to Nellie Alice Parsons. Their Children: 730. Betty Alice b. Feb 25, 1921 [1939 Address]: 212 Green Bay Road, Winnetka, Illinois THE WARD ELLIS BAKER FAMILY Ref. 278, p. 18 278. Ward Ellis Baker-5, b. June 28, 1877, m. Nov 27, 1902 to Blanche Glee Britton [1939 Address]: Box 537, Clear Lake, Iowa, and R. #2 Homestead, Florida THE MALCOLM DOUD BAKER FAMILY Ref. 279, p. 18 279. Malcolm Doud Baker-5, b. Jan 9, 1879, m. Sept 2, 1902 to Bess Erie Ritnour. Their Children: 731. Helen Burdette b. May 1, 1906 ref. p. 74 732. Mary Jane b. Nov 16, 1921 [1939 Address]: Igo, Calif THE GEORGE ALLEN BAKER FAMILY Ref. 280, p. 18 280. George Allen Baker-5, b. Oct 19, 1882, d. Jan 25, 1936, m. June 8, 1907 to Mary Josephine Myers Page 38 THE KITTIE EVALINE BAKER VENABLE FAMILY Ref. 281, p. 18 281. Kittie Evaline Baker-5, b. Apr 27 1884, m. Dec 29, 1903 to Earl Venable. Their Children: 733. Virginia Mary b. May 21, 1914 ref. p. 74 [1939 Address]: 1641 Madison St., N.W. Washington, DC THE DWIGHT SPENCER BAKER FAMILY Ref. 282, p. 18 282. Dwight Spencer Baker-5, b. Apr 22, 1893, [d. Jan 1968 Pasadena, Los Angeles Co, CA], m. May 30, 1918 to Mildred Mary Gregory. Their Children: 734. Claude Gregory b. May 29, 1919 THE JUNO GEORGIANNA BAKER HOYT FAMILY Ref. 283, p. 18 283. Juno Georgianna Baker-5, b. June 24, 1881, m. Dec 28, 1924 to Orville Earl Hoyt [1939 Address]: Kamrar, Iowa THE WINO ELIZABETH BAKER HAYNIE FAMILY Ref. 284, p. 18 284. Wino Elizabeth Baker Haynie-5, b. July 18, 1883, m. Apr 15, 1906 to Charles E. Haynie [1939 Address]: 1036 22nd St., Des Moines, Iowa THE THOREAU BUTLER BAKER FAMILY Ref. 285, p. 18 285. Thoreau Butler Baker-5, b. Jan 18, 1885, [d. Nov 1966], m. July 3, 1908 to Emily Alvira Brandt. Their Children: 735. Henry Brandt b. June 19, 1909 ref. p. 74 736. Emily Bernice b. Dec 24, 1910 ref. p. 74 737. Martha Guild b. July 29, 1913 ref. p. 74 738. Thoreen Beth b. June 25, 1916 [1939 Address]: 695 25th Street, Des Moines, Iowa.....[Thoreau Baker is the compiler of this book.] THE FERN REGIS BAKER DRAKE FAMILY Ref. 287, p. 18 287. Fern Regis Baker-5, b. May 15, 1889, [d. March 1971 East Setauket, Suffolk Co, NY], m. July 8, 1909 to Henry Grant Drake. Their Children: 739. John Edwin b. Mar 24, 1910 ref. p. 74 740. Helen Elizabeth b. May 8, 1911 ref. p. 74 741. William Baker b. Jan 7, 1913 ref. p. 74 742. Dorothy Regis b. May 5, 1915 [1939 Address]: 1405 23rd St., Des Moines, Iowa THE HENRY GUILD BAKER FAMILY Ref. 288, p. 18 288. Henry Guild Baker-5, b. April 1, 1891, [d. Oct 1971 Des Moines, Polk Co, IA], m. Feb 21, 1908 to Pearl McCurdy. Their Children: 743. Marguerite Myrtille b. Dec 8, 1908 ref. p. 74 [1939 Address]: 960 25th St., Des Moines, Iowa THE LENORA GLADYS AINEY FRANCIS FAMILY Ref. 290, p. 18 290. Lenora Gladys Ainey-5, b. Sept 10, 1890, m. June 13, 1936 to Glenn Francis [1939 Address]: 1924 Comax St., Vancouver, B.C. THE IONE CLAIR AINEY WHALEN FAMILY Ref. 291, p. 18 291. Ione Clair Ainey-5, b. Dec 19, 1892, [d. Dec 1971 Payette, Payette Co, SD], m. Dec 22, 1914 to John F. Whalen. Their Children: 744. Mary Kathryn b. Mar 11, 1917 745. John Dexter b. Apr [19], 1919 [d. Sep 4, 1990] [1939 Address]: Payette, Idaho Page 39 THE PAULINA AINEY ARNSPIGER PETERSON PECK FAMILY Ref 292, p. 18 292. Paulina Ainey-5, b. Mar 29, 1895, m1. 1914 to George Arnspiger, m2. to Peterson, m3. to Peck. Their Children: 746. Phyllis Arnspiger Peterson b. Feb 20, 1915 [1939 Address]: Payette, Idaho THE EDITH VIOLA BAKER CAIN FAMILY Ref. 293, p. 19 293. Edith Viola Baker-5, b. Nov 6, 1881, m. Mar 12, 1913 to Edward Mitchell Cain. Their Children: 747. Alice Edith b. Feb 26, 1914 ref. p. 74 [1939 Address]: Patton, California THE MAGDALENE MATILDA BAKER FORD FAMILY Ref. 294, p. 19 294. Magdalene Matilda Baker-5, b. Dec 5, 1884, m. May 23, 1908 to Oscar Anderson Ford. [1939 Address]: Yucaipa, California THE MARY LUELLA BAKER HANLEY FAMILY Ref. 296, p. 19 296. Mary Luella Baker-5, b. April 20, 1888, m. March 18, 1909 to John C. Hanley. Their Children: 748. Mary Margaret b. May 6, 1911 ref. p. 74 749. Edith Louise b. Oct 8, 1912 ref. p. 75 750. Oscar b. Sept 17, 1914 ref. p. 75 751. John Jack, Jr. b. Mar 30, 1916 752. Archibald b. Dec 30, 1918 753. Dorothy Madge b. Jan 29, 1920 [1939 Address]: Oakdale, California THE LODA BAKER SHEPARD FAMILY Ref. 297, p. 19 297. Loda Baker-5, b. Sept 24, 1884, m. July 27, 1922 to Charles F. Shepard. Their Children: 754. Laura Rebecca b. Aug 17, 1914 [1939 Address]: Box 72, Oilfields, California THE BENJAMIN BYRON BAKER FAMILY Ref. 298, p. 19 298. Benjamin Byron Baker-5, b. Dec 31, 1882, m1. May 31, 1906 to Edith Mabel Houlsby, m2. Feb 22, 1913 to Edith Mary Chamberlain, m3. May 29, 1935 to Clara Allen. Their Children: 755. A Child Not Reported 756. Marjorie Edith b. Apr 20, 1920 [1939 Address]: 912 Hoyt Road, El Monte, Calif THE ARTHUR LEWIS BAKER FAMILY Ref. 299, p. 19 299. Arthur Lewis Baker-5, b. April 11, 1885, [d. Apr 1968 Newport Beach, Orange Co, CA], m1. Jan 18, 1907 to Grace Weaver, m2. May 2, 1928 to Ann Catherine Schmitt. Their Children: 757. Patricia Ann b. Oct 10, 1930 [1939 Address]: 325 S. Roxbury Drive, Beverly Hills, Calif THE BESSIE MARGUERITE BAKER RICKS FAMILY Ref. 300, p. 19 300. Bessie Marguerite Baker-5, b. Feb 2, 1891, m. June 22, 1911 to Walter L. Ricks. Their Children: 758. Jack L. b. Feb 6, 1914 ref. p. 75 759. David Edward b. Dec 31, 1928 [1939 Address]: c/o 1544 Pleasant Ave., Los Angeles, Calif. Or Downey, Calif. Page 40 THE FLORENCE SHAFFER BAKER KEACH FAMILY Ref. 301, p. 19 301. Florence Shaffer Baker-5, b. July 26, 1896, m. March 2, 1921 to Russell Daniel Keach. Their Children: 760. William Russell b. Jan 13, 1922 [1939 Address]: 918 Lexington Road, El Monte, Calif THE DWIGHT CONDO BAKER FAMILY Ref. 302, p. 19 302. Dwight Condo Baker-5, b. Aug 15, 1892, [d. Dec 1971 Santa Rosa, Sonoma Co, CA], m. Aug 12, 1918 to Retta Cormack. Their Children: 761. Anne Lois b. Dec 21, 1920 762. Dwight Cormack b. Sept 15, 1922 763. Margaretta b. Nov 6, 1928 [1939 Address]: 509 Myrtle Ave., Modesto, Calif THE MARY LOIS BAKER CAMPBELL FAMILY Ref. 303, p. 19 303. Mary Lois Baker-5, b. Dec 29, 1895, [d. Jul 29, 1990], m. June 1, 1920 to George Brodhead Campbell. Their Children: 764. George Baker b. Mar 25, 1921 [d. Apr 14, 1993] 765. Herbert Bradley b. July 3, 1922 766. John Daniel b. June 29, 1929 [d. Apr 25, 1997 Arcata, Humboldt, CA] [1939 Address]: 695 E. Villa St., Pasadena, Calif, or c/o The Standard Vacuum Oil Co., Shanghai, China THE ANDREW J. BAKER FAMILY Ref. 305, p. 19 305. Andrew J. Baker-5, b. Dec 17, 1872, m1. Nov 25, 1902 to Mary Lee, m2. Sept 15, 1916 to Lulu Banning. Their Children: 767. Henry b. Dec 12, 1903 768. Harvey b. Feb 14, 1905 769. Leone b. Aug 2, 1917 770. Minnie b. July 25, 1919 d. Mar 26, 1936 771. Arthur b. Aug 27, 1922 [d. May 31, 1989 Harpers Ferry, Allamakee, IA] [1939 Addresses]: Arthur Baker, c/o Fred Winn, Ossian, Iowa, Leone Baker, 2751 E. Fourth St., Waterloo, Iowa. Nothing is known of Henry and Harvey Baker. THE IRA F. BAKER FAMILY Ref. 307, p. 19 307. Ira F. Baker-5, b. Aug 6, 1878, m1. Jan 10, 1900 to Lillian Vierson, m2. Mar 18, 1919 to Ruth Higginson. Their Children: 772. Audrey b. Oct 9, 1900 ref. p. 75 773. Orval V. b. Aug 3, 1902 ref. p. 75 774. Clara Arvilla b. Nov 9, 1904 ref. p. 75 775. Lovell b. Jan 1, 1906 ref. p. 75 776. William b. Jan 26, 1910 ref. p. 75 777. Ira Donald b. May 6, 1914 ref. p. 75 778. Ada b. Aug 30, 1916 ref. p. 76 779. Edna b. Feb 6, 1922 780. Dale b. Mar 19, 1924 781. Bonnie Dee b. Dec 1, 1925 782. Bennie b. Nov 19, 1926 783. Glenn b. Feb 17, 1930 784. Violet b. June 6, 1932 785. Rosalie b. Aug 20, 1935 [1939 Address]: 1130 So. Lincoln St., Denver, Colo. Page 41 THE BESSIE ANN BAKER SHARP FAMILY Ref. 308, p. 19 308. Bessie Ann Baker-5, b. April 4, 1881, m. Feb 26, 1902 to Henry Edward Sharp. Their Children: 786. Delbert Leroy b. May 15, 1907 ref. p. 76 [1939 Address]: 1129 No. Serrano Ave., Hollywood, Calif. THE RAY BAKER FAMILY Ref. 310, p. 19 310. Ray Baker-5, b. Sept [16], 1888, [d. Jun 1976 Damascus, Mahoning Co, OH], m. Sept 12, 1927 to Hazel E. Scofield. [1939 Address]: Box 75, Eden, Idaho THE WILLIAM MARTIN BAKER FAMILY Ref. 311, p. 20 311. William Martin Baker-5, b. Sept 28, 1875, m. March 17, 1904 to Mary L. Flowerdew. Their Children: 787. Charles Edward b. Dec 30, 1904 ref. p. 76 788. Lois Marguerite b. Apr 18, 1906 789. Hubert Quinton b. June 1, 1907 d. Mar 8, 1914 790. Paul William b. Jul 20, 1909 ref. p. 76 791. Carrol Francis b. Mar 24, 1911 ref. p. 76 [1939 Address]: R.R. #3, Twin Falls, Idaho THE JOHN E. BAKER FAMILY Ref. 312, p. 20 312. John E. Baker-5, b. Dec [20], 1877, [d. Oct 1965], m. June 8, 1904 to Anna M. Jones. Their Children: 792. Margaret Doris b. Mar 14, 1905 ref. p. 76 [1939 Address]: 113 West St., Iola, Kansas THE CATHERINE BAKER LASELL FAMILY Ref. 313, p. 20 313. Catherine Baker-5, b. Mar 12, 1880, m. March 1895 to James Lasell. Their Children: 793. Joseph William b. Sept 16, 1897 ref. p. 76 794. Harold b. Dec 6, 1901 ref. p. 76 [1939 Address]: 1316 33rd St., Des Moines, Iowa THE CARRIE C. BAKER STAKER FAMILY Ref. 314, p. 20 314. Carrie C. Baker-5, b. July 30, 1868, d. Apr 3, 1939, m. March 1, 1893 to Frank Staker. Their Children: 795. Earl Lionel b. Feb 5, 1894 ref. p. 77 796. Carl Victor b. May 27, 1895 ref. p. 77 797. Charlie McKinley b. Nov 2, 1898 ref. p. 77 798. John Theodore b. Sept 2, 1901 ref. p. 77 799. Lois b. Dec 14, 1903 [1939 Address]: Mingo, Iowa THE HILSTER M. BAKER FAMILY Ref. 315, p. 20 315. Hilster M. Baker-5, b. Aug 19, 1871, m1. Dec 18, 1895 to Effie Day, m2. Flora Stansbury. Their Children: 800. Claude D. b. Nov 19, 1896 ref. p. 77 801. Lena b. Feb 20, 1909 ref. p. 77 802. Harry H. b. Apr 16, 1910 ref. p. 77 [1939 Address]: Mingo, Iowa THE CHARLES E. BAKER FAMILY Ref. 316, p. 20 316. Charles E. Baker-5, b. Dec 20, 1873, [d. Sep 1965], m. Nov 26, 1907 to Etta M. Baker. Their Children: 803. Leland S. b. May 4, 1903 ref. p. 77 804. Loraine ref. p. 77 [1939 Address]: 736 No. 2nd Ave. W., Newton, Iowa Page 42 THE FRANK E. BAKER FAMILY Ref. 317, p. 20 317. Frank E. Baker-5, b. Jan 21, 1876, m. Oct 11, 1898 to Flora Stansbury. Their Children: 805. Everett T. b. Oct 16, 1900 ref. p. 78 806. Maude Mae b. June 7, 1902 d. 1918 THE LOLA F. BAKER FREY FAMILY Ref. 319, p. 20 319. Lola F. Baker-5, b. July 5, 1882, m. Feb 22, 1899 to Allen W. Frey. Their Children: 807. Florence B. b. Dec 4, 1899 808. Bertha B. b. Jan 13, 1901 ref. p. 78 809. Clarence W. b. Mar 5, 1902 ref. p. 78 810. Grace J. b. Sept 1, 1903 ref. p. 78 811. Morris E. b. Oct 14, 1905 [d. May 1983 Mingo, Jasper Co, IA] 812. Roy T. b. Dec 31, 1907 ref. p. 78 813. Harold B. b. Feb 8, 1910 ref. p. 78 814. Harry A. b. Feb 8, 1911 [d. Feb 1960] 815. Burtis L. b. May 27, 1914 816. Paul A. b. July 27, 1916 d. June 6, 1936 [1939 Address]: Mingo, Iowa THE ETHEL E. BAKER SOUTHERN FAMILY Ref. 320, p. 20 320. Ethel E. Baker-5, b. Mar 12, 1884, [d. Aug 1978 Dallas, Dallas Co, TX], m. Feb 2,1908 to Earnest C. Southern. Their Children: 817. Donovan Earnest b. Feb 4, 1909 ref. p. 78 818. Diane Mercedes b. Apr 3, 1910 ref. p. 78 819. Dorothy Lucille b. July 15, 1911 ref. p. 79 820. Darrell Baker b. Apr 26, 1913 ref. p. 79 [1939 Address]: 3218 7th St., Des Moines, Iowa THE NETTIE VIOLA BAKER BAKER FAMILY Ref. 321, p. 20 321. Nettie Viola Baker-5, b. Jan 12, 1886, [d. Jul 1968 Portland, Multnomah Co, OR], m. Sept 22, 1907 to Bert Baker. Their Children: 821. Delmar b. July 3, 1909 ref. p. 79 822. Dolores b. July 3, 1911 ref. p. 79 823. Dwight b. Nov 23, 1917 824. Arlo b. Oct 20, 1920 [1939 Address]: Gresham, Oregon THE ROY F. EVERETT FAMILY Ref. 322, p. 20 322. Roy F. Everett-5, b. Sept 21, 1878, m. Aug 21, 1902 to Jennie Maxon. Their Children: 825. Grace Irene b. June 30, 1904 ref. p. 79 826. Max Eldred b. Apr 25, 1906 [d. Nov 1980 Conover, WI] 827. Mona Louise b. Sept 22, 1908 ref. p. 79 828. Robert Oliver b. Feb 7, 1910 ref. p. 79 829. Ruth Elizabeth b. Jan 7, 1913 ref. p. 79 [1939 Address]: 211 Warren Ave., Seattle Washington THE GUY E. EVERETT FAMILY Ref. 323, p. 20 323. Guy E. Everett-5, b. Dec 21, 1879, m. July 21, 1902 to Della Hulse. Their Children: 830. Charles H. b. Aug 20, 1903 ref. p. 79 [1939 Address]: Colo, Iowa THE LLOYD EVERETT FAMILY Ref. 325, p. 20 325. Lloyd Everett-5, b. Apr 18, 1890, m. Dec 23, 1914 to Mary Boyd. Their Children: 831. Clyde Edward b. Sept 5, 1918 [1939 Address]: Colfax, Iowa Page 43 THE RAY F. BAKER FAMILY Ref. 326, p. 20 326. Ray F. Baker-5, b. Dec 10, 1886, m. March 10, 1915 to Hattie Leach. Their Children: 832. Glenn F. b. Mar 31, 1917 [1939 Address]: Mingo, Iowa THE IVA BAKER MC CLAY FAMILY Ref. 327, p. 20 327. Iva P. Baker-5, b. April 25, 1891, [d. Feb 1967 Altoona, Polk Co, IA], m. Nov 4,1914 to George McClay. Their Children: 833. Harold b. Dec 29, 1916 834. Morris b. Dec 20, 1926 [1939 Address]: Bondurant, Iowa THE GEORGENA HAWKS WATERMAN FAMILY Ref. 328, p. 20 328. Georgena Hawks-5, b. July 31, 1891, [d. Apr 1975 Des Moines, Polk Co, IA], m. March 10, 1915 to Charles Root Waterman. Their Children: 835. Charles Baker b. Jan 14, 1917 836. Janis b. Apr 29, 1924 [1939 Address]: 4100 Forest Ave., Des Moines, Iowa THE JOSEPH WILLIAM HAWKS FAMILY Ref. 329, p. 20 329. Joseph William Hawks-5, b. Mar 2, 1893, d. May 10, 1935, m. Aug 17, 1917 to Hazel Marie DeHaan. Their Children: 837. Joseph William, Jr. b. July 8, 1920 [1939 Address]: 7300 Hollywood Blvd., Los Angeles, Calif. THE CAROLINE ANNA HAWKS HULSE ROUSE FAMILY Ref. 330, p. 20 330. Caroline Anna Hawks-5, b. Mar 16, 1895, m1. June 2, 1917 to Floyd Hulse, m2. Sept 24, 1925 to Allison Henry Rouse. Their Children: 838. George Alfred b. June 9, 1918 839. Richard Kenneth b. Jan 26, 1929 840. Joan Allison b. Nov 30, 1930 [1939 Address]: R.F.D., Elkhart, Iowa THE VINCENT DAVID CROSBY HAWKS FAMILY Ref. 331, p. 20 331. Vincent David Crosby Hawks-5, b. Mar 11, 1897, [d. Mar 16, 1989 Duncan, OK], m. Sept 6, 1930 to Opal Fay Johnson [1939 Address]: Duncan, Oklahoma THE JOSEPH F. RAMBO FAMILY Ref. 332, p. 20 332. Joseph Frank Rambo-5, b. June 5, 1893, m. Aug 10, 1910 to Winnifred Lillian Passmore. Their Children: 841. Shirley Mae b. June 8, 1925 [1939 Address]: 734 No. Ramona Ave., Pomona, Calif. THE ALIDA FAIE RAMBO THOMAS FAMILY Ref. 334, p. 20 334. Alida Faie Rambo-5, b. Aug 20, 1889, m. June 3, 1919 to Howard J. Thomas. Their Children: 842. John Howard b. Mar 27, 1920 [d. Jul 1981] 843. Sarah Marie b. Oct 2, 1922 844. Alice Faie b. Feb 2, 1926 845. Elizabeth May b. Nov 3, 1931 [1939 Address]: Paso Robles, Calif., R.R. Shandon Star Route THE ROSA ARMINTA RAMBO FACKLER FAMILY Ref. 337, p. 20 337. Rosa Arminta Rambo-5, b. July 14, 1901, [d. Jun 1972 Chino, San Bernardino Co, CA], m. Jan 13, 1932 to Walter Clarence Fackler, [b. Dec 5, 1889, d. Apr 1972 Chino, San Bernardino Co, CA] [1939 Address]: 318 E. 11th St., Pomona, Calif. Page 44 THE MARY CHARLOTTE BAKER ESHELMAN FAMILY Ref. 338, p. 21 338. Mary Charlotte Baker-5, b. Aug 3, 1892, m. Mar 14,1916 to Ed Eshelman. Their Children: 846. Mary Rose b. Dec 26, 1916 847. Margaret Charlotte b. Aug 28, 1919 [1939 Address]: Mitchellville, Iowa THE PAUL W. BAKER FAMILY Ref. 339, p. 21 339. Paul W. Baker-5, b. Nov 11, 1893, m. July 11, 1918 to Mildred Cressap. Their Children: 848. Joseph Roswell b. Feb 22, 1920 849. Marjorie Lois b. Feb 14, 1921 850. Gailon Wilner b. Oct 12, 1922 [d. Aug 1983] [1939 Address]: R.F.D. #5, Longmont, Colo. THE HARLEY C. BAKER FAMILY Ref. 340, p. 21 340. Harley C. Baker-5, b. Mar 21, 1895, [d. Aug 1962], m. April 15, 1917 to Stella Gardner. Their Children: 851. Duane b. Mar 30, 1918 [1939 Address]: Otley & First Ave., Perry, Iowa THE EARL W. BAKER FAMILY Ref. 341, p. 21 341. Earl W. Baker-5, b. Sept 10, 1896, [d. Feb 1978 Oakland, PA], m. June 5, 1924 to Marjorie Sanderson. Their Children: 852. Richard Eugene b. May 10, 1925 [1939 Address]: R.R. #3, Littleton, Colo. THE MARIAN FLORENCE BAKER PEARSON FAMILY Ref. 342, p. 21 342. Marian Florence Baker-5, b. Feb 4, 1898, d. July 22, 1924, m. Feb 11, 1919 to Melvin Pearson. Their Children: 853. Mary Eleanor b. Aug 2, 1922 [1939 Address]: Mary Eleanor Pearson, 2810 University Ave., Des Moines, Iowa THE FLOY E. BAKER PEARSON FAMILY Ref. 343, p. 21 343. Floy E. Baker-5, b. Dec 20, 1899, [d. Jun 1986 Siloam Springs, Benton Co, IA], m. March 10, 1925 to Melvin Pearson. Their Children: 854. Melvin Cleoton b. Nov 1, 1929 d. May 11, 1930 855. Roger Hale b. Apr 6, 1931 856. Ann Arlene b. May 30, 1934 [1939 Address]: 2416 Lyon St., Des Moines, Iowa THE RALPH GORDON BALE FAMILY Ref. 344, p. 21 344. Ralph Gordon Bale-5, b. Oct 16, 1896, [d. Nov 1974 Fort Payne, DeKalb Co, AZ], m. Oct 25, 1921 to Josephine More. Their Children: 857. Floy Magdalena b. July 15, 1922 858. Beatrice Josephine b. Sept 17, 1924 [1939 Address]: 2618 N. Normandie, Spokane, Wash. THE MARY HERBERTINA BALE GARIG FAMILY Ref. 345, p. 21 345. Mary Herbertina Bale-5, b. Nov 28, 1899, [d. May 1980 Placerville, CO], m. Dec 24, 1921 to Rukins Robroy McGregor Garig. Their Children: 859. William Freeman b. Feb 5, 1923 [d. Dec 12, 1997 San Leandro, CA] 860. Rukins Bale b. May 18, 1924 [d. Jan 16, 1995 San Fernando, CA] 861. Eunice Mary b. Dec 16, 1927 862. George Douglas b. Jan 10, 1929 863. Franklin Robroy b. May 4, 1930 864. Ralph Walton b. Aug 5, 1935 [1939 Address]: 3985 Rhoda Ave., Oakland, Calif Page 45 THE BEATRICE LOUISA BALE STARKEY FAMILY Ref. 346, p. 21 346. Beatrice Louisa Bale-5, b. Feb 19, 1901, m. Dec 8, 1925 to Fred E. Starkey. Their Children: 865. Fred E. Jr. b. Oct 17, 1926 [1939 Address]: 4129 N. Normandie, Spokane, Wash. THE EUNICE BAKER BALE DAVENPORT FAMILY Ref. 347, p. 21 347. Eunice Baker Bale-5, b. Aug 13, 1903, [d. Dec 1973 Auburn, Placer Co, CA], m. Nov 5, 1934 to Whitley Lee Davenport. Their Children: 866. Whitley Lee, Jr. b. Nov 20, 1935 [1939 Address]: 3001 Franklin Blvd., Sacramento, Calif. THE DOUGLAS ARTHUR BALE FAMILY Ref. 348, p. 21 348. Douglas Arthur Bale-5, b. May 1, 1907, [d. Jun 1975 Little Rock, Pulaski Co, AR], m. Aug 27, 1931 to Susan Francis White. Their Children: 867. Douglas Nathan b. Apr 2, 1934 [d. May 1975] [1939 Address]: 272 Lucas St., Los Angeles, Calif. THE FLORENCE BAKER CURTIS FAMILY Ref. 351, p. 21 351. Florence Baker-5, b. April 10, 1894, [d. Feb 1978, Long Beach, CA], m. April 5, 1919 to L.L. Curtis. Their Children: 868. Robert L. b. May 19, 1922 867a. Richard B. b. Mar 28, 1925 [d. Nov 29, 1998 Wilsonville, OR] [1939 Address]: 2326 Alameda St., Portland, Oregon THE ESTHER BAKER WRIGHT FAMILY Ref. 352, p. 21 352. Esther Baker-5, b. June 28, 1896, [d. Nov 26, 1989 Riverside, Riverside Co, CA], m. Dec 29, 1920 to Ross J. Wright. Their Children: 868a. Mary b. June 28, 1922 869. Virginia b. Dec 11, 1924 [1939 Address]: 909 S. Grand Ave., Glendora, Calif. THE DOROTHY BAKER SPENCE FAMILY Ref. 353, p. 21 353. Dorothy Baker-5, b. Aug 27, 1899, [d. Jan 1991 Cerritos, Los Angeles Co, CA], m. July 24, 1925 to Jack Spence. Their Children: 870. Jack B. b. Dec 23, 1928 871. Dian b. May 30, 1930 [1939 Address]: 1090 Armada St., Pasadena, Calif. THE HAZEL BAKER POWELL FAMILY Ref. 354, p. 21 354. Hazel Baker-5, b. Sept 7, 1901, [d. Mar 1984 Brea, Orange Co, CA], m. Aug 9, 1930 to J.E. Powell. Their Children: 872. Lucinda A. b. Sept 19, 1931 [1939 Address]: Webb School, Claremont, Calif. THE HAROLD BAKER FAMILY Ref. 355, p. 21 355. Harold Baker-5, b. Sept 7, 1901, [d. Sep 2, 1987 Claremont, Los Angeles Co, CA], m. Feb 13, 1928 to Helen Barry. Their Children: 873. Elizabeth B. b. Sept 13, 1931 [1939 Address]: Marion Road, Redlands, Calif. THE LILLIAN BAKER KEISER FAMILY Ref. 356, p. 21 356. Lillian Baker-5, b. April 3, 1904, m. Mar 29, 1928 to Terrence Keiser. Their Children: 874. Sarah Lue b. May 11, 1933 [1939 Address]: No. San Antonio Ave., Pomona, Calif. Page 46 THE JESSIE LORA BAKER TADLOCK FAMILY Ref. 357, p. 21 357. Jessie Lora Baker-5, b. July 24, 1894, [d. Aug 1972 Irvine, Orange Co, CA], m. Nov 24, 1915 to J.C. Tadlock. Their Children: 875. Dorothy Mae b. Oct 4, 1918 876. Phyllis Lorraine b. Aug 19, 1920 [1939 Address]: 231 Forest Ave., Lagoona Beach, Calif. THE AGNES MARIE BAKER REEDER FAMILY Ref. 358, p. 21 358. Agnes Marie Baker-5, b. Jan 13, 1897, [d. Dec 1966 Anaheim, Orange Co, CA], m. Sept 12, 1920 to Paul Hugh Reeder. Their Children: 877. Pauline Agnes b. July 27, 1921 878. Clarence Baker b. Dec 4, 1922 [d. Jan 13, 1995 Upland, CA] 879. Glenn Morris b. Mar 23, 1926 880. Marjorie Marie b. Feb 2, 1928 [1939 Address]: R.R. #1, Ontario, Calif. THE VERA FRANCES BAKER YORK FAMILY Ref. 359, p. 21 359. Vera Frances Baker-5, b. Oct 28, 1902, [d. Jan 1986 Irvine, Orange Co, CA], m. Oct 20, 1925 to C.H. York. Their Children: 881. Barbara Jean b. Sept 4, 1931 [1939 Address]: 221 Meda St., Glendora, Calif. THE CHARLES ANSON STEELE FAMILY Ref. 360, p. 21 360. Charles Anson Steele-5, b. May 10, 1895, m. Apr 2, 1932 to Mae Surey. Their Children: 882. Richard b. July 31, 1934 [1939 Address]: 1105 N. Menard Ave., Chicago, Ill. THE DAVID ROLAND STEELE FAMILY Ref. 361, p. 21 361. David Roland Steele-5, b. July 20, 1897, m. Oct 20, 1923 to Hazel Kliebenstein. Their Children: 883. Donald Baker b. Jan 29, 1928 [1939 Address]: W 21 St., Sioux City, Iowa THE GLADYS ELIZABETH STEELE WESTERFIELD FAMILY Ref. 362, p. 21 362. Gladys Elizabeth Steele-5, b. Oct 28, 1900, m. June 14, 1934 to George D. Westerfield. Their Children: 884. Anne Elizabeth b. Aug 28, 1935 [1939 Address]: 3715 84th St., Jackson Heights, Long Island THE MARTHA JOSEPHINE STEELE RECAUT FAMILY Ref. 363, p. 21 363. Martha Josephine Steele-5, b. Aug 11, 1903, m. June 15, 1927 to Russell B. Pecaut. Their Children: 885. Elizabeth Ann b. July 17, 1929 886. Richard A. b. Nov 21, 1930 887. Jackson Steele b. Dec 12, 1935 888. Judith Ann b. Dec 12, 1935 d. Jan 13, 1936 [1939 Address]: 2201 George St., Sioux City, Iowa THE JOSEF TAYLOR STEELE FAMILY Ref. 364, p. 21 364. Josef Taylor Steele-5, b. Jan 6, 1907, m. May 15, 1926 to Eva Carrier. Their Children: 889. Beverly Jean b. Sept 26, 1930 890. Robert Anson b. June [26], 1932 [d. Jul 31, 1985] [1939 Address]: Sioux City, Iowa THE DWIGHT WILSON BAKER STEELE FAMILY Ref. 365, p. 21 365. Dwight Wilson Baker Steele-5, b. May 19, 1920, [d. Dec 16, 1997 Poway, San Diego Co, CA], m. Sept 19, 1936 to Mildred Christensen. [1939 Address]: 1909 Jackson St., Sioux City, Iowa Page 47 THE NANCY GROVES ETTER FAMILY Ref. 378, p. 22 378. Nancy Groves-6, b. July 7, 1902, m. Oct 17, 1917 to Frederick William Etter. Their Children: 891. Charles b. Sept 13, 1918 [d. Aug 1984] 892. Fred Jr. b. July 4, 1920 [d. May 19, 1990] 893. Bulah May b. Mar 13, 1922 894. Carl Richard b. Oct 12, 1923 895. Robert Lee b. Sept 14, 1928 [1939 Address]: R.R. #1, Melrose, Iowa THE MELVIN JOHN GROVES FAMILY Ref. 379, p. 22 379. Melvin John Groves-6, Sept 7, 1893, m. Jan 12, 1921 to Ethel M. Lessenger. Their Children: 896. Ahlene Ruth b. Feb 21, 1924 897. Mary Evelyn b. Sept 19, 1932 [1939 Address]: Harlan, Iowa THE BLANCHE BERNICE GROVES JONES FAMILY Ref. 381, p. 22 381. Blanche Bernice Groves-6, b. Jan 13, 1898, m. June 9, 1928 to Russell Jones [1939 Address]: 1727 P St., N.W. Washington DC THE JOSEPH E. BAKER FAMILY Ref. 386, p. 22 386. Joseph E. Baker-6, b. Oct 15, 1907, [d. Sep 1, 1994 Clearwater, Pinellas Co, FL], m. Oct 3, 1934 to Bernice Berry. Their Children: 898. Paul Lynn b. June 2, 1938 [1939 Address]: 202 61st St., Niagara Falls, New York THE SARAH M. BAKER PARKERSON FAMILY Ref. 387, p. 22 387. Sarah M. Baker-6, b. Aug 6, 1909, m. Nov 9, 1932 to Curtis Parkerson. Their Children: 899. John Albert b. Nov 6, 1934 1471. William Allen b. Jan 24, 1938 [1939 Address]: Highmore, South Dakota THE JOHN H. BAKER FAMILY Ref. 388, p. 22 388. John H. Baker-6, b. April 24, 1911, m. Nov 9, 1933 to Margery Murrow. Their Children: 900. Carroll Harrison b. Dec 12, 1934 901. Gordon Dale b. Aug 3, 1937 [1939 Address]: DeSoto, Iowa THE NELLIE R. BAKER PROHASKA FAMILY Ref. 389, p. 22 389. Nellie R. Baker-6, b. Mar 16, 1913, m. Nov 30, 1935 to Frederick G. Prohaska. Their Children: 902. Lucia Ruth b. June 19, 1936 903. Lucian Frederick b. Feb 19, 1938 [1939 Address]: Earlham, Iowa THE ARTHUR LEROY CLEMENT FAMILY Ref. 398, p. 23 398. Arthur Leroy Clement-6, b. Apr 29, 1889, [d. Aug 1962], m. Sept 14, 1913 to Lavona M. Robinson. Their Children: 904. Clayton Charles b. July 25, 1915 ref. p. 80 905. Janet Ruth b. Mar 16, 1922 906. Marian Jean b. Oct 27, 1926 [1939 Address]: 3915 Campbell, Kansas City, Missouri Page 48 THE GEORGE E. CLEMENT FAMILY Ref. 399, p. 23 399. George E. Clement-6, b. Sept 5, 1891, [d. Mar 1984 Joliet, IL], m1. Oct 26, 1911 to Marie Helen Boller, m2. May 11, 1925 to Mrs. Earnstine S. Vance. Their Children: 907. Dorothy May b. Feb 12, 1913 908. Donald Raymond b. Feb 8, 1916 909. Walter George b. June 28, 1918 910. Ione Verna b. Oct 9, 1919 911. Leroy Clayton b. July 19, 1925 [1939 Address]: 101 Argyle Ave., Joliet, Ill. THE LILLIAN RUTH CLEMENT SCHULTZ FAMILY Ref. 400, p. 23 400. Lillian Ruth Clement-6, b. Aug 25, 1894, m. Oct 3, 1923 to John W. Schultz. Their Children: 912. John William, Jr. b. June 28, 1925 913. Robert Duncan b. Mar 7, 1928 914. Richard Wallace b. June 25,1931 [d. Nov 1980 Ft. Worth, Tarrant, TX] 915. James Clement b. Nov 24, 1934 [1939 Address]: 2922 Ave. C., Council Bluffs, Iowa THE NINA MAE CLEMENT PAYNE FAMILY Ref. 401, p. 23 401. Nina Mae Clement-6, b. Apr 4, 1897, m. Dec 23, 1917 to Earl E. Payne. Their Children: 916. Marilyn Ruth b. Sept 9, 1919 917. William Douglas b. June 12, 1921 [d. Mar 24, 1991 Colton, CA] 918. John Earl, Jr. b. May 17, 1923 [d. Jul 28, 1992 Lake Isabella, CA] 919. Betty May b. May 24, 1925 920. Donald Dean b. Feb 24, 1928 [1939 Address]: 4543 E. 60th St., Maywood, Calif THE LOUIS VICTOR CLEMENT FAMILY Ref. 402, p. 23 402. Louis Victor Clement-6, b. June 20, 1900 [1939 Address]: 1323 W. 90th St., Los Angeles, Calif THE RAYMOND E. CLEMENT FAMILY Ref. 403, p. 23 403. Raymond E. Clement-6, b. May 2, 1902 [1939 Address]: 4646 Farnam St., Omaha, Nebraska THE BESSIE CLEMENT SCHEMMER FAMILY Ref. 404, p. 23 404. Bessie Clement-6, b. Nov 18, 1905, m. Sept 22, 1927 to Daniel Schemmer. Their Children: 921. Joyce Elaine b. Oct 15, 1931 922. Daniel Lloyd b. Jan 3, 1935 923. Kenneth Edwin b. March 11, 1936 [1939 Address]: 114 Jenkins Ave., Lansdale, Pennsylvania THE GRACE ESHELMAN MCKEEVER FAMILY Ref. 405, p. 23 405. Grace Eshelman-6, b. June 9, 1883, m. June 20, 1906 to Lee McKeever. Their Children: 924. David b. March 19, 1909 [d. May 1983 Independence, IA] [1939 Address]: Mingo, Iowa THE BONNIE ESHELMAN JONES FAMILY Ref. 406, p. 23 406. Bonnie Eshelman-6, b. Feb 13, 1887, d. 1934, m. Mar 24, 1907 to R.G. Jones. Their Children: 925. Richard b. Jan 27, 1909 ref. p. 80 926. Harold b. June 22, 1912 ref. p. 80 927. Bernice b. Jan 22, 1917 ref. p. 80