Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

John Thomas Imel

Male 1870 - 1948  (78 years)


Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media    |    PDF

Less detail
Generation: 1

  1. 1.  John Thomas Imel was born on 7 Sep 1870 in Madison, Jefferson Co, Indiana (son of John Thomas Imel and Louisa Jane "Lottie" Moler); died on 12 Sep 1948 in Hutchinson, Reno Co, Kansas.

    John married Magnolia Tucker on 3 Oct 1894 in Ripley, Missouri. Magnolia was born on 9 Mar 1878 in Grayson Co, Kentucky; died on 21 Mar 1900 in Spearville, Ford Co, Kansas. [Group Sheet] [Family Chart]

    John married Emma Lucy Camp on 19 Mar 1901 in Wright, Ford Co, Kansas. Emma was born on 24 May 1887 in Rozel, Pawnee Co, Kansas; died on 18 May 1971 in Hutchinson, Reno Co, Kansas. [Group Sheet] [Family Chart]

    Children:
    1. Virgil Leonard Imel was born on 12 Jun 1912 in Spearville, Ford Co, Kansas; died on 27 Nov 1969 in Withita, Sedgwick Co, Kansas.

Generation: 2

  1. 2.  John Thomas Imel was born on 20 Apr 1838 in Bennington, Switzerland Co, Indiana (son of Robert Newberry Imel and May Elizabeth Leatherbury); died on 21 Sep 1901 in Wright, Ford Co, Kansas.

    John married Louisa Jane "Lottie" Moler about 1862. Louisa (daughter of John Isaac Moler, (twin) and Amy Bellamy) was born on 4 Jun 1840 in Switzerland, Indiana; died on 29 Jun 1899 in Dodge City, Ford Co, Kansas. [Group Sheet] [Family Chart]


  2. 3.  Louisa Jane "Lottie" Moler was born on 4 Jun 1840 in Switzerland, Indiana (daughter of John Isaac Moler, (twin) and Amy Bellamy); died on 29 Jun 1899 in Dodge City, Ford Co, Kansas.
    Children:
    1. Francis Marion Imel was born on 11 Oct 1858 in Indiana; died on 29 May 1936 in Michigan City, LaPorte Co, Indiana.
    2. Isaac Newton Imel was born in Jan 1860 in Indiana; died in Apr 1932 in Canon City, Fremont Co, Colorado.
    3. Mary Elizabeth Imel-Sullivan was born in Dec 1863; died in Mar 1928 in Hutchinson, Reno Co, Kansas.
    4. Robert Imel was born on 21 Oct 1865 in Jefferson Co, Indiana; died on 28 Dec 1941 in Elbert Co, Colorado.
    5. 1. John Thomas Imel was born on 7 Sep 1870 in Madison, Jefferson Co, Indiana; died on 12 Sep 1948 in Hutchinson, Reno Co, Kansas.
    6. Samuel Moler Imel was born on 1 Nov 1874 in Madison, Jefferson Co, Indiana; died on 7 Mar 1945 in Burrton, Harvey Co, Kansas.


Generation: 3

  1. 4.  Robert Newberry Imel was born on 26 Dec 1815 in Greene Co, Indiana (son of Thomas Walter Imel and Hulda Little); died on 28 Aug 1895 in Spearville, Ford Co, Kansas.

    Robert married May Elizabeth Leatherbury. May was born on 12 Oct 1814 in Maryland; died on 6 Aug 1895 in Spearville, Ford Co, Kansas. [Group Sheet] [Family Chart]


  2. 5.  May Elizabeth Leatherbury was born on 12 Oct 1814 in Maryland; died on 6 Aug 1895 in Spearville, Ford Co, Kansas.
    Children:
    1. Eliza Ann Henrietta Imel was born on 15 Jul 1836 in Bennington, Switzerland Co, Indiana; died on 9 Nov 1916 in Kinsley, Edwards Co, Kansas.
    2. 2. John Thomas Imel was born on 20 Apr 1838 in Bennington, Switzerland Co, Indiana; died on 21 Sep 1901 in Wright, Ford Co, Kansas.

  3. 6.  John Isaac Moler, (twin) was born about 1809 in Nichols Co, Kentucky (son of Isaac Moler and Mrs. (1st wife) Moler); died on 31 Jul 1860 in Owen Co, Kentucky.

    John married Amy Bellamy on 1 May 1830 in Switzerland, Indiana. Amy was born in 1808 in Chester Co, Tennessee; died on 21 Jul 1887 in Madison, Jefferson Co, Indiana. [Group Sheet] [Family Chart]


  4. 7.  Amy Bellamy was born in 1808 in Chester Co, Tennessee; died on 21 Jul 1887 in Madison, Jefferson Co, Indiana.
    Children:
    1. Samuel Bellamy Moler, (twin) was born on 14 Jan 1831 in Switzerland, Indiana; died on 15 Jan 1897 in Current River, Ripley, Missouri.
    2. Isaac Newton Moler was born on 14 Jan 1831 in Switzerland Co, Indiana; died on 15 Mar 1917 in Royal Twp, Ford Co, Kansas.
    3. 3. Louisa Jane "Lottie" Moler was born on 4 Jun 1840 in Switzerland, Indiana; died on 29 Jun 1899 in Dodge City, Ford Co, Kansas.
    4. John Moler was born on 12 Jan 1841 in Switzerland Co, Indiana; died on 31 Jan 1915 in Jefferson Co, Indiana.
    5. Melissa Moler-Burnham was born on 12 Jun 1844 in Jefferson Co, Indiana; died on 19 Mar 1907 in Jeffersn Co, Indiana.
    6. Lorenzo Moler was born in Dec 1845 in Jefferson Co, Indiana; died on 21 Mar 1865 in Bentonville, Johnston Co, North Carolina (Civil War).
    7. Elizabeth Moler-Davis was born on 25 Sep 1847 in Jefferson Co, Indiana; died on 5 Apr 1926 in Jefferson Co, Indiana.
    8. Orpha Ann Moler was born on 1 Oct 1849 in Jefferson Co, Indiana; died on 12 Feb 1918 in Jefferson Co, Indiana.
    9. Martin Luther Moler was born on 15 May 1851 in Switzerland Co, Indiana; died on 29 Mar 1930 in Clinton Co, Illinois; was buried in Pritchett Cem, Boulder, Clinton Co, Illinois.
    10. Permelia Moler-Lyon was born on 13 Jun 1853 in Jefferson Co, Indiana; died on 22 Apr 1930 in Jefferson Co, Indiana.
    11. Atlanta Moler-Sherlock was born in 1855 in Jefferson Co, Indiana; died on 12 Apr 1925 in Indianapolis, Marion Co, Indiana.


Generation: 4

  1. 8.  Thomas Walter Imel was born about 1795 in Shenandoah Co, Virginia; died between 1832 and 1839 in Henry Co, Kentucky.

    Thomas married Hulda Little on 18 Feb 1815 in Wayne, Wayne Co, Indiana. Hulda was born in 1797 in Pennsylvania; died after 1860 in Jefferson Co, Indiana. [Group Sheet] [Family Chart]


  2. 9.  Hulda Little was born in 1797 in Pennsylvania; died after 1860 in Jefferson Co, Indiana.
    Children:
    1. 4. Robert Newberry Imel was born on 26 Dec 1815 in Greene Co, Indiana; died on 28 Aug 1895 in Spearville, Ford Co, Kansas.

  3. 12.  Isaac Moler was born in 1782 in Washington Co, Georgia (son of Joseph* Moler, Sr. (Rev War) and Mrs. Susannah* (..) Moler); died before Sep 1856 in Sharpsburg, Bath Co, Kentucky; was buried in Moler Farm Cem, Sharpsburg, Bath Co, Kentucky (will).

    Other Events and Attributes:

    • Census: 1800, Montgomery Co, Kentucky
    • Residence: 22 Aug 1800, Montgomery Co, Kentucky; Kentucky Tax List
    • Residence: 1808, Nicholas Co, Kentucky; taxes
    • Residence: 1811, Nicholas Co, Kentucky; taxes
    • Property: 1815, Nicholas Co, Kentucky
    • Census: 1820, Nicholas Co, Kentucky
    • Residence: Between 1829 and 1833, Nicholas Co, Kentucky; taxes (1832 not listed)
    • Census: 1830, Carlisle Twp, Nicholas Co, Kentucky
    • Census: 1840, Nicholas Co, Kentucky
    • Census: 1850, Nicholas Co, Kentucky
    • Will: 27 Jul 1850, Nicholas Co, Kentucky; written
    • Will: 14 Oct 1856, Nicholas Co, Kentucky; deed to John A. Crockett
    • Will: 14 Oct 1856, Nicholas Co, Kentucky; probate

    Notes:

    http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=hvmo&id=I17667
    Rootsweb: Hankins - Vandolah - Moler - Owens Families
    _
    Sources:
    1 Title: Denton, Joyce (Email)
    2 Title: Probate Court (Highland County), Highland County Will record v. 1-4 1809-1849 (Salt Lake City : Filmed by the Genealogical Society of Utah, 1969)
    3 Title: McBride, David Newton, Highland County Wills, administrations, guardianships and adoptions of Highland County, Ohio, 1805-1880 (Salt Lake City : Filmed by the Genealogical Society of Utah, 1970)
    4 Title: Rummel, Merle C., Brethren on the Ohio Valley Frontier (Web Site)
    5 Title: Revolutionary War Pension and Bounty Land Warrant Application Files
    6 Title: United States Census Office, Population Schedules of the Census
    7 Title: Ayres, Elsie Johnson, Highland pioneer sketches and family genealogies (Springfield, Ohio : H.K. Skinner & Son, c1971)
    8 Title: Newman, Harry Wright, Maryland Revolutionary Records Baltimore : Genealogical Publishing Company, 1967 (1938 reprint)
    9 Title: McAdams, Ednah Wilson, Kentucky Pioneer and Court Records (Baltimore : Genealogical Pub. Co., 1975)
    10 Title: Index to the Headright and Bounty Grants of Georgia, 1756-1909 (Vidalia, Ga. : Genalogical Reprints, 1970)
    11 Title: Hudson, Frank Parker, Wilkes County, Georgia tax records, 1785-1805 (Atlanta, Ga. : F.P. Hudson, c1996)
    12 Title: Bath County (Kentucky). Tax Assessor, Tax books, 1811-1870 (Frankfort, Ky. : Kentucky State Historical Society, 1952-1953)
    13 Title: McBride, David N., Personal property taxpayers of Highland County, Ohio (Hillsboro, Ohio : D. McBride, c1980)
    14 Title: Davidson, Grace Gillam, Early Records of Georgia - Wilkes County, Volume 1 (Macon, Ga. : J.W. Burke, 1932-)
    15 Title: Estimated/Assumed Date or Place


    Residence:
    1800 Second Census of Kentucky
    Moler, Isaac Montgomery 8/22/1800
    Moler, Joseph Jr Montgomery 8/22/1800
    Moler, Joseph Sr. Montgomery 8/22/1800


    Residence:
    Taxpayer 1808 KY, Nicholas Co
    Listed as having a note for 110, in Nicholas county, on the Somerset water course. Note entered in the name of Duprey and was surveyed and patented under the name of Duprey. 1 white male over 21, 0 blacks, 4 horses and mares.

    source: Title: United States Census Office, Population Schedules of the Census

    Residence:
    Taxpayer 1811 KY, Nicholas Co
    Listed as having a note for 100, in Nicholas county, on the Somerset water course. Note entered in the name of Duprey. 1 white male over 21, 0 blacks, 7 horses and mares. Title:
    source: United States Census Office, Population Schedules of the Census

    Property:
    Event: Land 1815 KY, Nicholas Co
    Note: Purchased 125 acres of land, on the Somerset water course, 1 white male over 21, with 4 horses and mares, total value is $1040, value horses is $50. (Issued to "Isaac Mooler").
    Ref #5 Title: Revolutionary War Pension and Bounty Land Warrant Application Files

    Residence:
    Taxpayer 1829 KY, Nicholas Co
    120 acres in the name of Sorengold, 1 white male over 21, 6 horses and mares. Value per acre $10, total value $1500.

    Taxpayer 1830, 1831, 1833, Nicholas Co, Kentucky
    Source: United States Census Office, Population Schedules of the Census

    Census:
    part of Montgomery county became Bath county in 1811

    Census:
    1850 Nicholas Co, Kentucky
    residence 326
    Alexander Moler 29 1821 Kentucky
    Mary J. 28 1822
    Isaac 5 1845
    Abraham 3 1847
    John H. 1850

    residence 327
    Isaac Moler 70 Kentucky
    Isaac Higgins 26 1824 Indiana
    Emily A Higgins 26 1824 Kentucky
    John M Higgins 4 Kentucky
    Isaac Higgins 2
    Mary Higgins 2
    Marena Higgins 0


    Will:
    I, Isaac Moler of Nicholas County and State of Kentucky, do make this my last Will and Testament. First, that after my death all my just debts and funeral expenses be punctually paid by Executors and then that my estate, real, personal and mixed shall be equally divided between all my children with this exception: that whereas heretofore my son Alexander Moler purchased of my son Elza Moler all his interest or expected interest in all my estate for which he has paid him Three hundred dollars and as said sale was made by knowledge and consent and said payment of Three hundred Dollars has been made I therefore will and bequeath to my son Elza no portion whatever of my estate, but in order that said contract between my son Alexander Moler and my son Elza Moler may be carried out and have its effect according to the true meaning and intention thereof I therefore will and bequeath the portion of my estate which would have been given to my son Elza if no such contract had been made to my son Alexander Moler and that my meaning may be fully understood my Will is that Elza is to have no share of my estate and that Alexander is to have two shares of my estate both real and personal. I further will and bequeath that my executor hereafter to be appointed shall have full and complete power to sell and convey to the purchaser the farm on which I now live containing about one hundred and sixty acres be the same more or less with the exception of the graveyard lot in the Orchard which is not to be sold but which graveyard lot I will and bequeath to my son Alexander Moler and his successors in office forever for the use of a Graveyard, and whereas my Daughter Scilia Barbee has departed this life leaving two children Elijah and Isaac Newton both infants now, my Will is that said infant children shall be entitled to that portion of my estate to which their mother would have been entitled had she been living, that is to say that one eleventh part of my entire estate be paid to them by my Executors when they become twenty one years of age, but no portion of said estate is to be paid to them nor to any Guardian appointed for them until they become of full age. But the same shall remain in the hands of my Executors and be put to interest for their benefit until they are twenty one years of age and then paid to them by my Executors provided that my Executors may appreciate the interest of their share of any money in their hands belonging to said infants to their tuition and support and if in the discretion of my Executors it shall become necessary they take the principal for the support and tuition of said infants. Now as I have ten living children and one daughter Scilia Barbee who is dead now my Will is that my estate be divided into eleven equal parts and the children aforesaid of Scilia Barbee to have one part and my son Alexander Moler is to have two parts and my son Elza is to have nothing and each of my other children to have one part. And lastly I hereby nominate Constitute and appoint my son Alexander Moler and my friend Thomas Clark Executors of this my last Will & Testament hereby revoking all other former wills by me heretofore made. Given under my hand this 27th day of July 1850. Attest: John Carter, John Alexaner, Abraham Shulse. Isaac (his X mark) Moler.

    source: Title: Probate Court (Highland County), Highland County Will record v. 1-4 1809-1849 (Salt Lake City : Filmed by the Genealogical Society of Utah, 1969)

    Will:
    Nicholas County Court, September Term 1856. This instrument of writing purporting to be the last Will and Testament of Isaac Moler, dec. was this day produced in Court and provided by the oath of Abraham Shulse one of the subscribing witnesses thereto who also proved that John Carter another witness thereto did attest said Will as a witness at the request of the Testator and in his presence. Whereupon said last Will and Testament is confirmed established and ordered to be recorded, which has been done. Attest: J.M. Hughes, Clerk.
    REF: page 55 4
    Probate: 14 OCT 1856 KY, Nicholas Co

    Notes due estate: Alexander Moler $100.00 due 25 Jan 1858; $106.00 due 1 Mar 1857; $106.00 due 7 Jan 1855; Peter H. Moler $46.00 due 2 Mar 1856; John D. Ockerman $25.00 13 Mar 1853; Isaac Higgins $22.00, $38.00, $10.00 due 6 Jan 1855; W.W. Berry $150.00.

    Sale Invoice: One bay mare $90.00; 1 log chain; 1 pair steelgards; one crosscut saw; 1 lot old irons; 1 large wheel; two kettles; 1 mallow (plants). John Crockett buying 172 acres - 12 poles of land $8,514.00. Total $9,035.05 - 11 portions - each portion being $821.36 one portion to the children of Scila Barbee.
    REF: Will Book F; page 149, 162-63, 378. 4
    Will: 27 JUL 1850 KY, Nicholas Co, Carlisle

    source: Title: Rummel, Merle C., Brethren on the Ohio Valley Frontier (Web Site)

    Will:
    Deed - Isaac Moler Executors, Deed to John A. Crockett. This indenture made and entered into this 14th day of October 1856 between Alexander Moler and Thomas Clark Executors of the last Will and Testament of Isaac Moler dec. late of Nicholas County, State of Kentucky of the one part and John A. Crockett of said County,State of the other part witnesseth that the said party of the first part for and in consideration of the sum of forty nine dollars 48 cents per acre one third in hand part it being $2,838.18 the receipt of which is hereby acknowledged in that to be paid on the 1st day of March 1858 and third on the 1st day of March 1859 for when notes are executed and delivered they the same Alexander Moler, Thomas Clark as Executors of forsaid have heretofore sold and do by their presence will acknowledge John A. Crockett his heirs and assigns for a certain tract or parcel of land lying in Nicholas County on the waters of the Somerset and the said tract on which said Isaac Moler ec. lived at his death containing one hundred and seventy two acres...seventy acres of land and ____ as follows, beginning at a stake at the south west corner of said tract of land 1.9 poles N 46 1/4 E of a birth 0.38/100 S. 1 degree west of a ____ marker as a line then thence S 89 E 1 S 9 25/100 poles to a blue Ash comes to ____ obstructing an area 88 square poles between the straight line and the marked lines thence with Wankins line at 555 E 93 76/100 poles to a set stone corner toward Crocketts fence N 531 Ea 1217 poles to a set stone corner to Weamers Fence thence N 86 50 W 842 E poles to a set stone corner to Wilsons Fence S 8837 W 69 8 poles to a stake on the west bank of a branch comes to ____ croeches ____ thence S 1 W passing pretty much midwway between a black ash on the right and a cherry tree on the left at near 1st poles 14 links to the left at near 26.2 poles pap 67 degree links to the left of a blue ash at near 46.7 poles pap ____ poles to the left of a sugarline shown as the corner of the ____ of this ____ at near 99.9 poles pass 4.7 degree poles to the left of the middle of two birches marked as line leaves standing on a bluff of said branch 2.3 poles in part at near 16.3 degree poles pos 4.60/100 poles to the left of a sugarline on a hill side in all 1307" poles to a point in the south boundary line 4.60/100 poles S 89 E of the beginning together with all and signing the premises and applications as them unto belonging to have and to hold said tract or parcel of land unto said John A. Crockett his heirs and assigns them and the said Alexander Moler, Thomas Clark as Executors the aforesaid tract of land unto them forever to defend against the claims of all persons whatsoever a lease is in Testimony where of the said Alexander Moler, Thomas Clark as Executors herewith set thier hands and seals the date above written. The Burying ground containing 19 2/10 poles of land and included in the Boundary of this deed is not hereby conveyed, but the same excluded there being 172 acres 212 poles of land in the Boundary besides said graveyard. Alexander Moler (seal); Thomas Clark (seal). I, J.M. Hughes, clerk of the Nicholas County Court, do certify that this deed from Alexander Moler & Thomas Clark Executors of Isaac Moler dec. to John A. Crockett was this day acknowledged before me in my office by the said Alexander Moler & Thomas Clark as Executors of aforesaid to be their act and deed. Whereupon said & this certificate hath been duly admitted to record in said office.
    Given under my hand this 14th day of October 1856.
    REF: Book R, page 163 5

    Buried:
    As a "graveyard in the Orchard" is mentioned in his Will, it is presumed that this yard would be the burial place for Isaac, as well as other early Moler family members.
    Probate: SEP 1856 KY, Nicholas Co

    Isaac married Mrs. (1st wife) Moler about 1800. (1st was born about 1780. [Group Sheet] [Family Chart]


  4. 13.  Mrs. (1st wife) Moler was born about 1780.
    Children:
    1. Elza (or Elvy) Moler was born in 1707 in Kentucky; died after 1850.
    2. Rebecca Moler was born in 1808 in Kentucky; died after 1850 in of, Craig, Switzerland Co, Indiana.
    3. 6. John Isaac Moler, (twin) was born about 1809 in Nichols Co, Kentucky; died on 31 Jul 1860 in Owen Co, Kentucky.