Descendants of Manassah MINOR

Source Citations


1315. James MINER

1"United States Census, 1820", database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XHLG-V6B : accessed 4 December 2015), James Miner, 1820.

2"Vermont, Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFQB-BN1 : accessed 4 December 2015), James Miner and Rosamond Cole, 08 Jul 1879, Marriage; State Capitol Building, Montpelier; FHL microfilm 540,122.


3694. MINER

1Silliman family genealogy.


Rosamond CASTLE

1Silliman family genealogy.


1317. Martha A. MINER

1Silliman family genealogy.

2Vermont Vital Records, 1760-1954, 004667009 - Image 3922, FamilySearch.org. "Full Name of Deceased:  Kingman, Martha  A (Miner)
Age:  44yrs 11mos 16days
Birthplace:  Bridport
Father's Name:  Clement Miner
Mother's Maiden Naem:  Sally Crane
Date of Death:  1870  Oct  1
Disease Causing Death: Ulceration of bowels
Town: Bridport."


John M KINGMAN

1Vermont Vital Records, 1760-1954, 004357263 -Image 5037, FamilySearch.org. "Name of Deceased:  Kingman, John M.
Age:  67yrs 8mos 25days
Occupation:  Farmer
Birthplace:  Bridport
Father's Name:  Mitchel Kingman
Mother's Maiden Name:  Sally Crane
Date of Death:  1883 Aug 18
Disease Causing Death:  Congestive appoplexy
Town: Bridport."


3696. Sarah Lucy KINGMAN

1Vermont Vital Records, 1760-1954, 0027605 - Image 03941, FamilySearch.org. "Name of Child:  Sarah Lucy Kingman
Date of Birth:  1847 Dec 30
Maiden Name of Mother:  Martha Ann ---
Full Name of Father:  John M. Kingman
Town:  Bridport."

2Vermont Vital Records, 1760-1954, 004357263 - Image 5051. "Full name of Deceased:  Kingman, Sarah Lucy
Age:  26yrs 3mos 1day
Birthplace:  Bridport
Father's Name:  John M. Kingman
Mother's Name:  Martha A Miner
Date of Death:  1874 Apr 1
Disease Causing Death:  Congestion of Lungs
Town:  Bridport."


3697. Ellie F. KINGMAN

1Vermont Vital Records, 1760-1954, p.004667009, FamilySearch.org. "Name of Child:  Ellie F. Kingman
Date of Birth:  1849 Oct 2
Maiden Name of Mother:  Martha A.
Full Name of Father:  John M. Kingman
Town:  Bridport."

2Vermont Vital Records, 1760-1954, 004667009 - Image 3892. "Last Name of Deceased:  Kingman, Ella F.
Usual Residence:  Bridport
Age 14yrs
Birthplace:  Bridport
Father's Name:  John M. Kingman
Mother's Maiden Name:  Martha
Date of Death:  1864 Apr 22
Disease Causing Death:  Arthro Spinal Meningitis
Town:  Bridport."


3698. Flora M KINGMAN

1Vermont Vital Records, 1760-1954, 004357263 - Image 5020, FamilySearch.org. "Date of Marriage:  12 Oct 1855
Age in Yrs:  20." Death Certificate gives date at age of death is 36 yrs 7 mos 3 days.

2Vermont Vital Records, 1760-1954, 004357195 - Image 6217. "Full Name of Deceased:  Grovenor, Flora M. (Kingman)
Place of Death:  Bridport, Vt.
Age:  36yrs 7mos 3days
Birthplace:  Bridport, Vt.
Father's Name:  John M. Kingman
Mother's Maiden Name:  Martha A. Diner
Date of Death:  1892  March  26
Disease Causing Death:  Erysipelas
Town:  Bridport, Vt."


Darwin E. GROVENER

1Vermont Vital Records, 1760-1954, 0004357263 - Image 5020, FamilySearch.org. "Name of Bride:  Kingman, Flora M.
Name of Groom:  Grovenor, Darwin E.
Residence of Bride:  Bridport
Ate in yrs: 20     Marriage: 1
Place of Birth:  Bridport
Father's Name:  John M. Kingman
Mother's Name:  Martha A. Miner
Town:  Bridport."


3700. Ida J KINGMAN

11860 US Census, roll 1315  p 232. "Bridport, Addison Co., Vermont  Census taken July 18." Ida J. Kingman  Age 1  in household of John Kingman and Sarah Kingman  Born in Vermont.


Julius J. CRANE

1Silliman family genealogy.


3701. Theron M. CRANE

1Silliman family genealogy.


3702. Helen CRANE

1Silliman family genealogy.


3703. Frederick C. CRANE

1Silliman family genealogy.


1319. Nancy M. MINER

1"Vermont Births and Christenings, 1765-1908," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F8L9-V2Y : 12 December 2014), Nancy M. Miner, 15 Nov 1832; citing BRIDPORT TWP,ADDISON,VERMONT, reference ; FHL microfilm unknown.

2"Vermont Deaths and Burials, 1871-1965," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F8RZ-4ZK : 5 December 2014), Nancy Miner in entry for Mattie L. Abernethy, 01 Mar 1896; citing Vermont, reference p 487; FHL microfilm 540,051.

3"Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFFZ-J5B : 6 December 2014), Nancy Miner in entry for Mattie Abernathy, 09 Jul 1870, Birth; State Capitol Building, Montpelier; FHL microfilm 27,455.

4"Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFFC-QML : 6 December 2014), Cornilias Abarnethy and Nancy M Miner, 04 Mar 1851, Marriage; State Capitol Building, Montpelier; FHL microfilm 27,455.


Ann STURDEVANT

1US census, 1880.


3706. Hellen Amelia MINER

1US census, 1880.


David LAFLER

1Lloyd, Annie; e-mail corrections in wib site, July 2004.


Michael WOLF

1Miner, W. Avery (Bill), *Descendants of "Rebecca of Ephraim," updated and revised,.


3714. Lucinda LAFLER

1Lloyd, Annie; e-mail corrections in wib site, July 2004, ].


Robert PATTERSON

1Miner, W. Avery (Bill), *Descendants of "Rebecca of Ephraim," updated and revised,.


3715. Catharine LAFLER

1Lloyd, Annie; e-mail corrections in wib site, July 2004.


1326. Joseph GRANT

1Silliman family genealogy.


Hannah TURNER

1Jewell, Susan; e-mail update, March 2007.


3728. Sibyl S. GRANT

1Jewell, Susan; e-mail update, March 2007.


3729. Lydia Mary GRANT

1Jewell, Susan; e-mail update, March 2007.


3730. Safford Josiah GRANT

1Jewell, Susan; e-mail update, March 2007.


1332. Nancy MINER

1"Connecticut Births and Christenings, 1649-1906," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F77G-893 : 3 December 2014), Nancy Minor, 22 Oct 1804; citing ; FHL microfilm unknown.
This extracted record was used to create this person in Family Tree.

2"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63L-RRN : 19 November 2014), Nansey Swan in household of Josh* Swan, E.D. 1, Sherburne, Chenango, New York, United States; count clerk offices, New York; FHL microfilm 819,850.

3"United States Census, 1880," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MZX6-RBP : 15 July 2016), Nancy Swan in household of Joshua Swan, Paris, Oneida, New York, United States; citing enumeration district ED 107, sheet 421A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0902; FHL microfilm 1,254,902. .


Joshua SWAN

1"Connecticut Births and Christenings, 1649-1906," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F747-R4W : 3 December 2014), Joshua Swan, 19 Oct 1793; citing ; FHL microfilm unknown.
This extracted record was used to create this person in Family Tree.

2"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63L-RRF : 19 November 2014), Josh* Swan, E.D. 1, Sherburne, Chenango, New York, United States; count clerk offices, New York; FHL microfilm 819,850.

3"United States Census, 1880," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MZX6-RBG : 15 July 2016), Joshua Swan, Paris, Oneida, New York, United States; citing enumeration district ED 107, sheet 421A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0902; FHL microfilm 1,254,902. .


3735. Julia SWAN

1"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63L-RRK : 19 November 2014), Julia Swan in household of Josh* Swan, E.D. 1, Sherburne, Chenango, New York, United States; count clerk offices, New York; FHL microfilm 819,850.


3738. Frank SWAN

1"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63L-RRG : 19 November 2014), Frank Swan in household of Josh* Swan, E.D. 1, Sherburne, Chenango, New York, United States; count clerk offices, New York; FHL microfilm 819,850.