Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Willamina Jane Warner: Birth: 07 OCT 1844 in Mifflintown, Juniata County, Pennsylvania. Death: 07 JUL 1923

  2. Dorthea Etta Warner: Birth: 24 JAN 1847 in Mifflintown, Juniata County, Pennsylvania. Death: 12 Nov 1941 in Clay Township, Kosciusko County, Indiana

  3. Marie Emma Warner: Birth: 1849 in Mifflintown, Juniata County, Pennsylvania. Death: 1850-1860 in Pennsylvania

  4. Thaddeus Switzer Warner: Birth: 14 SEP 1852 in Mifflintown, Juniata County, Pennsylvania. Death: 21 Sep 1937 in Etna Green, Kosciusko, Indiana, USA

  5. Margaret Jane Warner: Birth: 02 SEP 1854 in Mifflintown, Juniata County, Pennsylvania. Death: 4 Jul 1939 in Claypool, Kosciusko, Indiana, USA

  6. Charles Marley Warner: Birth: 29 JUL 1857 in Mifflintown, Juniata County, Pennsylvania. Death: 30 Jun 1918 in Marshall County, Indiana, United States of America

  7. Elizabeth Roseanna Warner: Birth: 18 OCT 1861 in Mifflintown, Fermanagh Township, Juniata County, Pennsylvania. Death: 11 JUN 1955 in Indiana

  8. John Enoch Warner: Birth: 25 JAN 1863 in Fermanagh Township, Juniata County, Pennsylvania. Death: 16 MAY 1956 in Claypool, Clay Township, Kosciusko County, Indiana

  9. Henry Sulaf Warner: Birth: 06 MAY 1866 in Mifflintown, Juniata County, Pennsylvania. Death: 05 NOV 1954 in Warsaw, Wayne Township, Kosciusko County, Indiana


Sources
1. Title:   Bible of: Julia Ann Shoemaker
Source:   S-1533365716
2. Title:   Death Certificate: Sarah Warner
Source:   S-1533365692
Publication:   Warsaw Courthouse / 1888
3. Title:   Obituary: Sarah Dunn
Source:   S-1533365691
4. Title:   The Warner Record
Source:   S-1533365706
Publication:   Elizabeth Roseanna Warner / c. 1900-1910
5. Title:   U. S. Census 1850: Fermanagh Township, Juniata County, Pennsylvania
Source:   S-1533365696
6. Title:   U. S. Census 1860: Fermanagh Township, Juniata County, Pennsylvania
Source:   S-1533365695
7. Title:   U. S. Census 1870: Fermangh Township, Juniata County, Pennsylvania
Source:   S-1533365705
8. Title:   U. S. Census 1880: Clay Township, Kosciusko County, Indiana
Source:   S-1533365704
9. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Clay, Kosciusko, Indiana; Roll: 290; Family History Film: 1254290; Page: 203A; Enumeration District: 057; Image: 0435
Source:   S-1532585014
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
10. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Fermanagh, Juniata, Pennsylvania; Roll: M593_1353; Page: 355A; Image: 127; Family History Library Film: 552852
Source:   S-1528519982
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   Indiana Deaths, 1882-1920
Source:   S-1528448276
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   1850 United States Federal Census
Page:   Year: 1850; Census Place: Mifflintown, Juniata, Pennsylvania; Roll: M432_786; Page: 276A; Image: 557
Source:   S-1528420863
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Fermanagh, Juniata, Pennsylvania; Roll: M653_1119; Page: 598; Image: 130; Family History Library Film: 805119
Source:   S-1528435150
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1941; Roll: 12
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   U.S., Find A Grave Index, 1700s-Current
Source:   S-965791264
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
16. Title:   Indiana, Marriages, 1810-2001
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
17. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1918; Roll: 12
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
18. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1939; Roll: 08
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
19. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1954; Roll: 11
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
20. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1937; Roll: 11
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
21. Title:   The Warner Record
Page:   Warner family history written by Elizabeth Roseanna Warner circa 1900-1910.
Source:   S-1533365706
Publication:   Elizabeth Roseanna Warner / c. 1900-1910
22. Title:   Obituary: Rinard Skinner Warner
Page:   OBITUARY - Rynard S. Warner
Source:   S-1533365699
Publication:   Tri- County Gazette / 07 May 1903

Notes
a. Note:   Sarah could not read or write. She signed her name with an "X" which was her mark.


RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.