Quigley Doyle Family Tree

Thomas Quigley

Thomas Quigley

Male 1806 - 1898  (92 years)

 Set As Default Person    

Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name Thomas Quigley  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24
    Born 1806  , , Pennsylvania, USA Find all individuals with events at this location  [25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36
    Gender Male 
    Census 1810  Middle Smithfield Twp., Wayne, Pennsylvania, USA Find all individuals with events at this location  [37, 38
    1810 US 

    • 4 males <10 [Robert, William, Thomas, John]
      2 males 10-15 [Elijah, Isaac, Jr.]
      1 male 16-25 [Samuel]
      1 male 26-44 [Isaac]
      1 female <10 [Elizabeth]
      1 female 16-25 [Amigi?]
      1 female 16-44 [Amy]
    • Role: Household Member
    1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041]
    1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041]
    Abt Aug 6, 1810  [from Ancestry.com]
    Residence 1810  Middle Smithfield Twp., Wayne, Pennsylvania, USA Find all individuals with events at this location  [39, 40
    • Role: Occupant
    Residence 1835-1837  Napoleon Twp., Jackson, Michigan Terr., USA Find all individuals with events at this location  [41, 42, 43, 44, 45
    • [Residence in Michigan was probably brief, because all children at this time were born in New York].
    Residence 1837  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [46, 47, 48
    Land 4 Apr 1837  Napoleon Twp., Jackson, Michigan Terr., USA Find all individuals with events at this location  [49
    Town 4 South, Range 1 East 
    • Sold 40 acres - NE1/4 SE1/4.
    Deed of Conveyance, MI, Jackson Co. - Thomas & Harriet Quigley to Morgan Case [5399]
    Deed of Conveyance, MI, Jackson Co. - Thomas & Harriet Quigley to Morgan Case [5399]
    Apr 4, 1837 (abstract) [from Jackson County Register of Deeds Office]
    Land 4 Apr 1837  Napoleon Twp., Jackson, Michigan Terr., USA Find all individuals with events at this location  [50
    Town 4 South, Range 2 East 
    • Sold 40 acres - SE1/4 NW1/4 for $300.
    Deed of Conveyance, MI, Jackson Co. - Thomas & Harriet Quigley to Morgan Case [5399]
    Deed of Conveyance, MI, Jackson Co. - Thomas & Harriet Quigley to Morgan Case [5399]
    Apr 4, 1837 (abstract) [from Jackson County Register of Deeds Office]
    Land 13 Jun 1837  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [51, 52
    Lot 59, SW Section of Township 2 
    • Purchased 45+ acres - 2/3 off W end of N 1/2, for $230.97.
    Deed of Conveyance, NY, Chemung Co. - Catherine Harper, et. al. to Thomas Quigley [5401]
    Deed of Conveyance, NY, Chemung Co. - Catherine Harper, et. al. to Thomas Quigley [5401]
    Jun 13, 1837 (abstract) [from FamilySearch]
    Map of Chemung Co., NY [5406]
    Map of Chemung Co., NY [5406]
    1853 (see URL for better resolution - https://www.loc.gov/resource/g3803c.la000481/?r=-0.03,0.224,0.184,0.081,0) [from Library of Congress]
    Land 18 Sep 1837  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [52, 53
    Lot 59, SW Section of Township 2 
    • Sold abt. 46 acres - N 1/2 of W 2/3, for $300.
    Deed of Conveyance, NY, Chemung Co. - Thomas & Harriet Quigley to James H. Wheeler [5403]
    Deed of Conveyance, NY, Chemung Co. - Thomas & Harriet Quigley to James H. Wheeler [5403]
    Sep 18, 1837 (abstract) [from FamilySearch]
    Map of Chemung Co., NY [5406]
    Map of Town of Catlin, Chemung Co., NY [5406]
    1869  [from Library of Congress]
    Land 18 Sep 1837  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [52, 54
    Lot 60, SW Section of Township 2 
    • Purchased 11+ acres - E 1/3 part of W 1/2 of N 1/2, for $300.
    Deed of Conveyance, NY, Chemung Co. - James H. Wheeler to Thomas & Harriet Quigley [5402]
    Deed of Conveyance, NY, Chemung Co. - James H. Wheeler to Thomas & Harriet Quigley [5402]
    Sep 18, 1837 (abstract) [from FamilySearch]
    Map of Chemung Co., NY [5406]
    Map of Chemung Co., NY [5406]
    1853 (see URL for better resolution - https://www.loc.gov/resource/g3803c.la000481/?r=-0.03,0.224,0.184,0.081,0) [from Library of Congress]
    Residence 1840  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [55, 56
    Census Abt 1 Jun 1840  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [57
    1840 US 

    • 2 males <5 [John, William]
      1 male 5-9 [Willis]
      1 male 30-39 [Thomas]
      1 female 5-9 [Lavina]
      1 female 20-29 [Harriet]
    1840 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5385]
    1840 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5385]
    Abt Jun 1, 1840  [from Ancestry.com]
    Land 6 Jan 1843  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [52, 58
    Lot 60, SW Section of Township 2 
    • Purchased 34+ acres - E 1/2 of N 1/2, for $138.50.
    Deed of Conveyance, NY, Chemung Co. - Emily L. Harper, et. al., to Thomas Quigley [5404]
    Deed of Conveyance, NY, Chemung Co. - Emily L. Harper, et. al., to Thomas Quigley [5404]
    Jan 6, 1843 (abstract) [from FamilySearch]
    Map of Chemung Co., NY [5406]
    Map of Chemung Co., NY [5406]
    1853 (see URL for better resolution - https://www.loc.gov/resource/g3803c.la000481/?r=-0.03,0.224,0.184,0.081,0) [from Library of Congress]
    Residence 1847  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [59
    Land 1 Jan 1847  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [52, 60
    Lot 60, SW Section of Township 2 
    • Sold 25 acres - off East end of North half, for $130.
    Deed of Conveyance, NY, Chemung Co. - Thomas Quigley to William Loomis [5405]
    Deed of Conveyance, NY, Chemung Co. - Thomas Quigley to William Loomis [5405]
    Jan 1, 1847 (abstract) [from FamilySearch]
    Map of Chemung Co., NY [5406]
    Map of Chemung Co., NY [5406]
    1853 (see URL for better resolution - https://www.loc.gov/resource/g3803c.la000481/?r=-0.03,0.224,0.184,0.081,0) [from Library of Congress]
    Occupation 1850  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [61
    farmer 
    Residence 1850  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [62
    Census 23 Jul 1850  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [63
    1850 US 
    1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386]
    1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386]
    Jul 23, 1850  [from Ancestry.com]
    Residence 1853  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [64, 65
    Map of Chemung Co., NY - Catlin Twp. [5406A]
    Map of Chemung Co., NY - Catlin Twp. [5406A]
    1853  [from Library of Congress]
    Map of Chemung Co., NY [5406]
    Map of Chemung Co., NY [5406]
    1853 (see URL for better resolution - https://www.loc.gov/resource/g3803c.la000481/?r=-0.03,0.224,0.184,0.081,0) [from Library of Congress]
    Occupation 1860  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [66
    farmer 
    Residence 1860  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [67
    PO Post Creek 
    Census 15 Sep 1860  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [68
    1860 US 
    1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387]
    1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387]
    Sep 15, 1860  [from Ancestry.com]
    Occupation 1865  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [69
    farmer 
    Residence 1865  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [70
    Census 18 Jun 1865  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [71
    1865 New York 
    1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388]
    1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388]
    Jun 18, 1865  [from Ancestry.com]
    Occupation 1870  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [72
    farmer 
    Residence 1870  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [73
    Census 23 Aug 1870  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [74
    1870 US 
    1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389]
    1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389]
    Aug 23, 1870  [from Ancestry.com]
    Occupation 1880  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [75
    farmer 
    Residence 1880  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [76
    Census 23 Jun 1880  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [77
    1880 US 
    1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390]
    1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390]
    Jun 23, 1880  [from Ancestry.com]
    Occupation 1892  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [78
    farmer 
    Residence 1892  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [79
    Census Abt 18 Feb 1892  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [80
    1892 New York 
    1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394]
    1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394]
    Abt Feb 16, 1892  [from Ancestry.com]
    Died 19 Dec 1898  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [81, 82
    Buried Quigley Cemetery, Catlin Twp., Chemung Co., New York, USA Find all individuals with events at this location 
    Address:
    Quigley Cemetery
    Catlin Twp., Chemung Co., NY
    USA 
    Cemetery Records, NY, Chemung Co., Catlin Twp. - Thomas Quigley [5396]
    Cemetery Records, NY, Chemung Co., Catlin Twp. - Thomas Quigley [5396]
    1806-1898  [from Find A Grave]
    Person ID I3902  Quigley Doyle Family Tree
    Last Modified 13 May 2020 

    Father Isaac Quigley, Jr.
              b. 3 Feb 1763, Nottingham Twp., Burlington, New Jersey, British America Find all individuals with events at this location
              d. 10 Sep 1850, Leoni Twp., Jackson, Michigan, USA Find all individuals with events at this location  (Age 87 years) 
    Relationship biological 
    Mother Amy Gale
              b. 1768, , , , Wales Find all individuals with events at this location
              d. 11 May 1848, Napoleon Twp., Jackson, Michigan Terr., USA Find all individuals with events at this location  (Age 80 years) 
    Relationship biological 
    Married Abt 1788  , , New Jersey, USA Find all individuals with events at this location  [83, 84, 85, 86, 87, 88, 89
    Children 9 children 
    Family ID F92  Group Sheet  |  Family Chart

    Family 1 Harriet Savory
              b. 11 Feb 1813, Marcellus Twp., Onondaga, New York, USA Find all individuals with events at this location
              d. 20 Dec 1846, Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  (Age 33 years) 
    Married Bef 1834  [90, 91, 92, 93, 94
    Children 
     1. Willis S. Quigley
              b. Abt 1834, , Tioga, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     2. Lavina Quigley
              b. Abt 1835, , , New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     3. John Quigley
              b. Abt 1838, , Chemung, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     4. William Quigley
              b. Abt 1840, , , New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     5. Fidelia Quigley
              b. Abt 1842, , , New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     6. George Quigley
              b. Abt 1845, , Chemung, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
    Last Modified 7 Aug 2019 
    Family ID F2619  Group Sheet  |  Family Chart

    Family 2 Sarah M. ???
              b. 1817
              d. 1 Jun 1854  (Age 37 years) 
    Married 1850-1854  [96
    • [Marriage date is an estimate based on wife's absence from 1850 census]. [95]
    Last Modified 7 Aug 2019 
    Family ID F2627  Group Sheet  |  Family Chart

    Family 3 Tryphena Wight
              b. 16 Jul 1822, Newry, Oxford, Maine, USA Find all individuals with events at this location
              d. 15 Jul 1898  (Age 75 years) 
    Married 7 Apr 1861  Catlin Twp., Chemung, New York, USA Find all individuals with events at this location  [80, 97, 98, 99, 100, 101
    Last Modified 7 Aug 2019 
    Family ID F2621  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsBorn - 1806 - , , Pennsylvania, USA Link to Google Earth
    Link to Google MapsCensus - 1810 US - 1810 - Middle Smithfield Twp., Wayne, Pennsylvania, USA Link to Google Earth
    Link to Google MapsResidence - 1810 - Middle Smithfield Twp., Wayne, Pennsylvania, USA Link to Google Earth
    Link to Google MapsChild - Willis S. Quigley - Abt 1834 - , Tioga, New York, USA Link to Google Earth
    Link to Google MapsChild - Lavina Quigley - Abt 1835 - , , New York, USA Link to Google Earth
    Link to Google MapsResidence - 1835-1837 - Napoleon Twp., Jackson, Michigan Terr., USA Link to Google Earth
    Link to Google MapsResidence - 1837 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsLand - Town 4 South, Range 1 East - 4 Apr 1837 - Napoleon Twp., Jackson, Michigan Terr., USA Link to Google Earth
    Link to Google MapsLand - Town 4 South, Range 2 East - 4 Apr 1837 - Napoleon Twp., Jackson, Michigan Terr., USA Link to Google Earth
    Link to Google MapsLand - Lot 59, SW Section of Township 2 - 13 Jun 1837 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsLand - Lot 59, SW Section of Township 2 - 18 Sep 1837 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsLand - Lot 60, SW Section of Township 2 - 18 Sep 1837 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsChild - John Quigley - Abt 1838 - , Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1840 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsChild - William Quigley - Abt 1840 - , , New York, USA Link to Google Earth
    Link to Google MapsCensus - 1840 US - Abt 1 Jun 1840 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsChild - Fidelia Quigley - Abt 1842 - , , New York, USA Link to Google Earth
    Link to Google MapsLand - Lot 60, SW Section of Township 2 - 6 Jan 1843 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsChild - George Quigley - Abt 1845 - , Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1847 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsLand - Lot 60, SW Section of Township 2 - 1 Jan 1847 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1850 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1850 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1850 US - 23 Jul 1850 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1853 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1860 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - PO Post Creek - 1860 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1860 US - 15 Sep 1860 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsMarried - 7 Apr 1861 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1865 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1865 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1865 New York - 18 Jun 1865 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1870 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1870 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1870 US - 23 Aug 1870 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1880 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1880 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1880 US - 23 Jun 1880 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1892 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1892 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1892 New York - Abt 18 Feb 1892 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsDied - 19 Dec 1898 - Catlin Twp., Chemung, New York, USA Link to Google Earth
    Link to Google MapsBuried - Address:
    Quigley Cemetery
    Catlin Twp., Chemung Co., NY
    USA - - Quigley Cemetery, Catlin Twp., Chemung Co., New York, USA
    Link to Google Earth
     = Link to Google Earth 

  • Sources 
    1. [S93] Letter from Betty Wier to Donald Quigley, Apr 30, 1989. [0072], Betty Wier, (Springport, MI; Apr 30, 1989), 0072.
      Name Thomas Quigley.

    2. [S3491] Landsmen of Jackson County, (MI); 1977 - Original Land Grants for Town 4 South, Range 2 East [0329B], Paul R. Peck, (Clark Lake, Michigan: Liberty Town Press, 1977.), 0329B., Thomas Quigley: 120.
      Name Thomas Quigley.

    3. [S5844] Landsmen of Jackson County, (MI); 1977 - Original Land Grants for Town 4 South, Range 1 East [0329C], Paul R. Peck, (Clark Lake, Michigan: Liberty Town Press, 1977.), 0329C., Thomas Quigley: 93.
      Name Thomas Quigley.

    4. [S632] Quigley, Donald W. - Notes from discussion with Betty Wier; 1989 [0155], Donald W. Quigley, (Springport, MI; Aug 26, 1989), 0155.
      Name Thomas Quigley.

    5. [S5845] 1840 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5385], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5385., M704, roll 580, Catlin, p. 231, Thomas Quigley Family, accessed Aug 15, 2018.
      Name Thomas Quigley.

    6. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      Name Thomas Quigley.

    7. [S3080] 1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2006), 5387., M653, roll 730, Catlin Twp (PO Post Creek), p. 1045, dwelling 1373, family 1373, Thomas Quigley Family, accessed Aug 16, 2018.
      Name Thomas Quigley.

    8. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      Name Thomas Quigley.

    9. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.
      Name Thomas Quigley.

    10. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.
      Name Thomas Quigley.

    11. [S3076] 1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2012), 5394., Catlin Twp., p. 3, Thomas Quigley Family; (ancestry.com : accessed Aug 17, 2018).
      Name Thomas Quigley.

    12. [S5846] New York Death Index - Thomas Quigley; 1898 [5395], Ancestry.com Operations, Inc., ((ancestry.com : 2017)), 5395., accessed Aug 17, 2018), Thomas Quigley; 1898.
      Name Thomas Quigley.

    13. [S5847] Cemetery Records, NY, Chemung Co., Catlin Twp. - Thomas Quigley; 1806-1898 [5396], Leslie Vaughn, (findagrave.com, 2014), 5396., Aug 17, 2018, Thomas Quigley.
      Name Thomas Quigley.

    14. [S5848] US Land Patent, MI, Jackson Co. - Town 4 South, Range 1 East, Thomas Quigley; 1837 [5397], Bureau of Land Management., (US Dept. of Interior, Bureau of Land Management. glorecords.blm.gov.), 5397., Thomas Quigley (glorecords.blm.gov : accessed Aug 17, 2018).
      Name Thomas Quigley.

    15. [S5849] US Land Patent, MI, Jackson Co. - Town 4 South, Range 2 East, Thomas Quigley; 1837 [5398], Bureau of Land Management., (US Dept. of Interior, Bureau of Land Management. glorecords.blm.gov.), 5398., Thomas Quigley (glorecords.blm.gov : accessed Aug 17, 2018).
      Name Thomas Quigley.

    16. [S3060] Deed of Conveyance, MI, Jackson Co.; Apr 4, 1837 - Thomas & Harriet Quigley to Morgan Case [5399], Michigan. Jackson., (Jackson County Register of Deeds Office. co.jackson.mi.us/269/Register-of-Deeds), 5399., 5: 212, Thomas & Harriet Quigley to Morgan Case, Apr 4, 1837, Jackson County Register of Deeds Office (co.jackson.mi.us/269/Register-of-Deeds : accessed Aug 18, 2018).
      Name Thomas Quigley.

    17. [S5850] Deed of Conveyance, NY, Chemung Co.; Jun 13, 1837 - Catherine Harper, et. al. to Thomas Quigley [5401], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5401., 2: 395-396, Catherine Harper, et. al. to Thomas Quigley, Jun 13, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Name Thomas Quigley.

    18. [S3061] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - James H. Wheeler to Thomas & Harriet Quigley [5402], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5402., 1838, v. 3: p. 80-81, James H. Wheeler to Thomas & Harriet Quigley, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Name Thomas Quigley.

    19. [S3062] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - Thomas & Harriet Quigley to James H. Wheeler [5403], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5403., 1838, v. 3: 165-166, Thomas & Harriet Quigley to James H. Wheeler, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Name Thomas Quigley.

    20. [S5851] Deed of Conveyance, NY, Chemung Co.; Jan 6, 1843 - Emily L. Harper, et. al., to Thomas Quigley [5404], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5404., 1843, v. 9: 107-108, Emily L. Harper, et. al., to Thomas Quigley, Jan 6, 1843, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Name Thomas Quigley.

    21. [S5852] Deed of Conveyance, NY, Chemung Co.; Jan 1, 1847 - Thomas Quigley to William Loomis [5405], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5405., 1847, v. 14: 411-412, Thomas Quigley to William Loomis, Jan 1, 1847, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Name Thomas Quigley.

    22. [S4433] Map of Chemung Co., NY; 1853 [5406], Samuel M. Rea & A. N. Tremble, ((Philadelphia, Pennsylvania: Williiam E. Baker, 1853) (loc.gov).), 5406., Aug 19, 2018.
      Name Thomas Quigley.

    23. [S3077] Marriage Records from Havana, NY, Newspapers - Quigleys; 1857-1869 [5414], Schuyler Co., NY, Genweb page, ((nygenweb.net : 2001)), 5414., accessed Aug 21, 2018), Thomas Quigly & Tryphena Wight; May 18, 1861.
      Name Thomas Quigly.

    24. [S5853] Map of Chemung Co., NY; 1853 - Catlin Twp. [5406A], Samuel M. Rea & A. N. Tremble, ((Philadelphia, Pennsylvania: Williiam E. Baker, 1853) (loc.gov).), 5406A., Aug 25, 2018.
      Name T. Quigley.

    25. [S3928] 1810 US Census, PA, Wayne Co., Middle Smithfield - Isaac Quigley Family [0027A], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0027A., Middle Smithfield, p. 120 written; 57 printed, Isaac Quigley Family; NARA microfilm publication M252, roll 759.
      4 males <10 [Robert, Thomas] & 2?

    26. [S3933] 1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0041., Middle Smithfield Twp., p. 120, Isaac Quigley Family; NARA microfilm publication M252, roll 57.
      4 males <10 [Robert, Thomas] & 2?

    27. [S343] Rabbits Row, My Genealogy; 2014 [5384], Garrison, Tracy L., (Rootsweb Hosted Websites. https://sites.rootsweb.com/~garrisonjones/index.html : 2014), 5384., "Quigley (My Maternal side)," (https://sites.rootsweb.com/~garrisonjones/index.html : accessed Aug 12, 2018).
      Born 1807.

    28. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      Born in Pennsylvania; age 43.

    29. [S3080] 1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2006), 5387., M653, roll 730, Catlin Twp (PO Post Creek), p. 1045, dwelling 1373, family 1373, Thomas Quigley Family, accessed Aug 16, 2018.
      Born in Pennsylvania; age 51.

    30. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      Born in Pennsylvania; age 58.

    31. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.
      Born in Pennsylvanai; age 64.

    32. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.
      Born in Pennsylvania; age 73.

    33. [S3076] 1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2012), 5394., Catlin Twp., p. 3, Thomas Quigley Family; (ancestry.com : accessed Aug 17, 2018).
      Born in the US; age 86.

    34. [S5847] Cemetery Records, NY, Chemung Co., Catlin Twp. - Thomas Quigley; 1806-1898 [5396], Leslie Vaughn, (findagrave.com, 2014), 5396., Aug 17, 2018, Thomas Quigley.
      Born 1806.

    35. [S3928] 1810 US Census, PA, Wayne Co., Middle Smithfield - Isaac Quigley Family [0027A], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0027A., Middle Smithfield, p. 120 written; 57 printed, Isaac Quigley Family; NARA microfilm publication M252, roll 759.
      4 males <10 [Robert, William, Thomas, John]

    36. [S3933] 1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0041., Middle Smithfield Twp., p. 120, Isaac Quigley Family; NARA microfilm publication M252, roll 57.
      4 males <10 [Robert, William, Thomas, John]

    37. [S3928] 1810 US Census, PA, Wayne Co., Middle Smithfield - Isaac Quigley Family [0027A], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0027A., Middle Smithfield, p. 120 written; 57 printed, Isaac Quigley Family; NARA microfilm publication M252, roll 759.

      4 males <10 [Robert, William, Thomas, John]
      2 males 10-15 [Elijah, Isaac, Jr.]
      1 male 16-25 [Samuel]
      1 male 26-44 [Isaac]
      1 female <10 [Elizabeth]
      1 female 16-25 [Amigi?]
      1 female 16-44 [Amy]

    38. [S3933] 1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0041., Middle Smithfield Twp., p. 120, Isaac Quigley Family; NARA microfilm publication M252, roll 57.

      4 males <10 [Robert, William, Thomas, John]
      2 males 10-15 [Elijah, Isaac, Jr.]
      1 male 16-25 [Samuel]
      1 male 26-44 [Isaac]
      1 female <10 [Elizabeth]
      1 female 16-25 [Amigi?]
      1 female 16-44 [Amy]

    39. [S3933] 1810 US Census, PA, Wayne Co., Middle Smithfield Twp. - Isaac Quigley Family [0041], Pennsylvania. Wayne, (Washington, D.C.: National Archives and Records Administration, n.d.), 0041., Middle Smithfield Twp., p. 120, Isaac Quigley Family; NARA microfilm publication M252, roll 57.
      Residence Middle Smithfield Twp., Wayne Co., PA.

    40. [S3543] Abstract of US Census Information (1620-1819) - Quigleys [0180], 0180.
      Residence Middle Smithfield Twp., Wayne Co., PA.

    41. [S3491] Landsmen of Jackson County, (MI); 1977 - Original Land Grants for Town 4 South, Range 2 East [0329B], Paul R. Peck, (Clark Lake, Michigan: Liberty Town Press, 1977.), 0329B., Thomas Quigley: 120.
      Residence Jackson Co., MI; 1835.

    42. [S5844] Landsmen of Jackson County, (MI); 1977 - Original Land Grants for Town 4 South, Range 1 East [0329C], Paul R. Peck, (Clark Lake, Michigan: Liberty Town Press, 1977.), 0329C., Thomas Quigley: 93.
      Residence Jackson Co., MI; 1835.

    43. [S5848] US Land Patent, MI, Jackson Co. - Town 4 South, Range 1 East, Thomas Quigley; 1837 [5397], Bureau of Land Management., (US Dept. of Interior, Bureau of Land Management. glorecords.blm.gov.), 5397., Thomas Quigley (glorecords.blm.gov : accessed Aug 17, 2018).
      Residence Jackson Co., MI.

    44. [S5849] US Land Patent, MI, Jackson Co. - Town 4 South, Range 2 East, Thomas Quigley; 1837 [5398], Bureau of Land Management., (US Dept. of Interior, Bureau of Land Management. glorecords.blm.gov.), 5398., Thomas Quigley (glorecords.blm.gov : accessed Aug 17, 2018).
      Residence Jackson Co., MI.

    45. [S3060] Deed of Conveyance, MI, Jackson Co.; Apr 4, 1837 - Thomas & Harriet Quigley to Morgan Case [5399], Michigan. Jackson., (Jackson County Register of Deeds Office. co.jackson.mi.us/269/Register-of-Deeds), 5399., 5: 212, Thomas & Harriet Quigley to Morgan Case, Apr 4, 1837, Jackson County Register of Deeds Office (co.jackson.mi.us/269/Register-of-Deeds : accessed Aug 18, 2018).
      Residence Napolean, Jackson Co., MI.

    46. [S3061] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - James H. Wheeler to Thomas & Harriet Quigley [5402], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5402., 1838, v. 3: p. 80-81, James H. Wheeler to Thomas & Harriet Quigley, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Residence Catlin Twp., Chemung Co., NY.

    47. [S5850] Deed of Conveyance, NY, Chemung Co.; Jun 13, 1837 - Catherine Harper, et. al. to Thomas Quigley [5401], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5401., 2: 395-396, Catherine Harper, et. al. to Thomas Quigley, Jun 13, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Residence New York.

    48. [S3062] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - Thomas & Harriet Quigley to James H. Wheeler [5403], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5403., 1838, v. 3: 165-166, Thomas & Harriet Quigley to James H. Wheeler, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Residence Catlin Twp., Chemung Co., NY.

    49. [S3060] Deed of Conveyance, MI, Jackson Co.; Apr 4, 1837 - Thomas & Harriet Quigley to Morgan Case [5399], Michigan. Jackson., (Jackson County Register of Deeds Office. co.jackson.mi.us/269/Register-of-Deeds), 5399., 5: 212, Thomas & Harriet Quigley to Morgan Case, Apr 4, 1837, Jackson County Register of Deeds Office (co.jackson.mi.us/269/Register-of-Deeds : accessed Aug 18, 2018).
      Sold 40 acres - NE1/4 SE1/4; Apr 4, 1837.

    50. [S3060] Deed of Conveyance, MI, Jackson Co.; Apr 4, 1837 - Thomas & Harriet Quigley to Morgan Case [5399], Michigan. Jackson., (Jackson County Register of Deeds Office. co.jackson.mi.us/269/Register-of-Deeds), 5399., 5: 212, Thomas & Harriet Quigley to Morgan Case, Apr 4, 1837, Jackson County Register of Deeds Office (co.jackson.mi.us/269/Register-of-Deeds : accessed Aug 18, 2018).
      Sold 40 acres - SE1/4 NW1/4 for $300; Apr 4, 1837.

    51. [S5850] Deed of Conveyance, NY, Chemung Co.; Jun 13, 1837 - Catherine Harper, et. al. to Thomas Quigley [5401], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5401., 2: 395-396, Catherine Harper, et. al. to Thomas Quigley, Jun 13, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Purchased 45+ acres - 2/3 off W end of N 1/2, for $230.97; [Catlin Twp.], Chemung Co., Ny.

    52. [S4433] Map of Chemung Co., NY; 1853 [5406], Samuel M. Rea & A. N. Tremble, ((Philadelphia, Pennsylvania: Williiam E. Baker, 1853) (loc.gov).), 5406., Aug 19, 2018.
      Shows Quigley family locations in Chemung Co., NY.

    53. [S3062] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - Thomas & Harriet Quigley to James H. Wheeler [5403], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5403., 1838, v. 3: 165-166, Thomas & Harriet Quigley to James H. Wheeler, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Sold abt. 46 acres - N 1/2 of W 2/3, for $300.

    54. [S3061] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - James H. Wheeler to Thomas & Harriet Quigley [5402], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5402., 1838, v. 3: p. 80-81, James H. Wheeler to Thomas & Harriet Quigley, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Purchased 11+ acres - E 1/3 part of W 1/2 of N 1/2, for $300; Sep 18, 1837.

    55. [S5845] 1840 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5385], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5385., M704, roll 580, Catlin, p. 231, Thomas Quigley Family, accessed Aug 15, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    56. [S93] Letter from Betty Wier to Donald Quigley, Apr 30, 1989. [0072], Betty Wier, (Springport, MI; Apr 30, 1989), 0072.
      Probably remained in New York.

    57. [S5845] 1840 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5385], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5385., M704, roll 580, Catlin, p. 231, Thomas Quigley Family, accessed Aug 15, 2018.

      2 males <5 [John, William]
      1 male 5-9 [Willis]
      1 male 30-39 [Thomas]
      1 female 5-9 [Lavina]
      1 female 20-29 [Harriet]

    58. [S5851] Deed of Conveyance, NY, Chemung Co.; Jan 6, 1843 - Emily L. Harper, et. al., to Thomas Quigley [5404], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5404., 1843, v. 9: 107-108, Emily L. Harper, et. al., to Thomas Quigley, Jan 6, 1843, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Purchased 34+ acres - E 1/2 of N 1/2, for $138.50.

    59. [S5852] Deed of Conveyance, NY, Chemung Co.; Jan 1, 1847 - Thomas Quigley to William Loomis [5405], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5405., 1847, v. 14: 411-412, Thomas Quigley to William Loomis, Jan 1, 1847, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Residence Catlin Twp., Chemung Co., NY.

    60. [S5852] Deed of Conveyance, NY, Chemung Co.; Jan 1, 1847 - Thomas Quigley to William Loomis [5405], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5405., 1847, v. 14: 411-412, Thomas Quigley to William Loomis, Jan 1, 1847, FamilySearch (familysearch.org : accessed Aug 19, 2018).
      Sold 25 acres - off East end of North half, for $130.

    61. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      Occupation farmer.

    62. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    63. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      Jul 23, 1850.

    64. [S4433] Map of Chemung Co., NY; 1853 [5406], Samuel M. Rea & A. N. Tremble, ((Philadelphia, Pennsylvania: Williiam E. Baker, 1853) (loc.gov).), 5406., Aug 19, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    65. [S5853] Map of Chemung Co., NY; 1853 - Catlin Twp. [5406A], Samuel M. Rea & A. N. Tremble, ((Philadelphia, Pennsylvania: Williiam E. Baker, 1853) (loc.gov).), 5406A., Aug 25, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    66. [S3080] 1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2006), 5387., M653, roll 730, Catlin Twp (PO Post Creek), p. 1045, dwelling 1373, family 1373, Thomas Quigley Family, accessed Aug 16, 2018.
      Occupation farmer.

    67. [S3080] 1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2006), 5387., M653, roll 730, Catlin Twp (PO Post Creek), p. 1045, dwelling 1373, family 1373, Thomas Quigley Family, accessed Aug 16, 2018.
      Residence PO Post Creek, Catlin Twp. Chemung Co., NY.

    68. [S3080] 1860 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5387], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2006), 5387., M653, roll 730, Catlin Twp (PO Post Creek), p. 1045, dwelling 1373, family 1373, Thomas Quigley Family, accessed Aug 16, 2018.
      Sep 15, 1860.

    69. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      Occupation farmer.

    70. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      Residence Catlin Twp., Chemung Co., NY.

    71. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      Jun 18, 1865.

    72. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.
      Occupation farmer.

    73. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    74. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.
      Aug 23, 1870.

    75. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.
      Occupation farmer.

    76. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.
      Residence Catlin Twp., Chemung Co., NY.

    77. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.
      Jun 23, 1880.

    78. [S3076] 1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2012), 5394., Catlin Twp., p. 3, Thomas Quigley Family; (ancestry.com : accessed Aug 17, 2018).
      Occupation farmer.

    79. [S3076] 1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2012), 5394., Catlin Twp., p. 3, Thomas Quigley Family; (ancestry.com : accessed Aug 17, 2018).
      Residence Catlin Twp.; Chemung Co., NY.

    80. [S3076] 1892 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5394], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2012), 5394., Catlin Twp., p. 3, Thomas Quigley Family; (ancestry.com : accessed Aug 17, 2018).

    81. [S5846] New York Death Index - Thomas Quigley; 1898 [5395], Ancestry.com Operations, Inc., ((ancestry.com : 2017)), 5395., accessed Aug 17, 2018), Thomas Quigley; 1898.
      Died Dec 19, 1898; Catlin Twp., Chemung Co., NY.

    82. [S5847] Cemetery Records, NY, Chemung Co., Catlin Twp. - Thomas Quigley; 1806-1898 [5396], Leslie Vaughn, (findagrave.com, 2014), 5396., Aug 17, 2018, Thomas Quigley.
      Died Dec 19, 1898.

    83. [S93] Letter from Betty Wier to Donald Quigley, Apr 30, 1989. [0072], Betty Wier, (Springport, MI; Apr 30, 1989), 0072.
      Married circa 1788, probably in New Jersey.

    84. [S96] Michigan Surname Index, Vol I; 1984 - Quigleys & Hubbards [0087], Michigan Genealogical Council, (1984, Edwards Brothers, Inc., Ann Arbor, MI), 0087.
      p. 509

    85. [S128] Family Group Sheet - Quigleys [0011], Quigley, Robert J. Supplied by compiler San Juan Batista, California. 1989., 0011.

    86. [S90] Detroit Society for Geneaological Research Magazine; 1950-1951 - Isaac Quigley and His Descendants [0014], 0014., Flora M. Osborn, "Isaac Quigley and His Descendants,"Vol. 14 1950-1951, page 105-107.

    87. [S91] Letters from Amizi Armstrong to Miss Mary N. Hanna; 1907-1908 [0016], Amizi Armstrong Quigley (Denver, Colorado), 0016.

    88. [S343] Rabbits Row, My Genealogy; 2014 [5384], Garrison, Tracy L., (Rootsweb Hosted Websites. https://sites.rootsweb.com/~garrisonjones/index.html : 2014), 5384., "Quigley (My Maternal side)," (https://sites.rootsweb.com/~garrisonjones/index.html : accessed Aug 12, 2018).

    89. [S117] Family Group Sheet - Philip Quigley Report; 2001 [5720], Schichner, David R., (David Schichner. Geneaology - David R. Schichner. http://homepages.rootsweb.com/~davidca/index.htm : 2001), 5720., Geneaology - David R. Schichner

       (http://homepages.rootsweb.com/~davidca/index.htm : accessed Nov 18, 2018).
      His second wife.
      p. 5

    90. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      [Marriage date estimated based on age of oldest child (16)].

    91. [S3059] Cemetery Records, NY, Chemung Co., Catlin Twp. - Harriet Quigley; 1813-1846 [5391], L. Vaughn, (findagrave.com, 2014), 5391., Aug 16, 2018, Harriet Quigley.

    92. [S3060] Deed of Conveyance, MI, Jackson Co.; Apr 4, 1837 - Thomas & Harriet Quigley to Morgan Case [5399], Michigan. Jackson., (Jackson County Register of Deeds Office. co.jackson.mi.us/269/Register-of-Deeds), 5399., 5: 212, Thomas & Harriet Quigley to Morgan Case, Apr 4, 1837, Jackson County Register of Deeds Office (co.jackson.mi.us/269/Register-of-Deeds : accessed Aug 18, 2018).

    93. [S3061] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - James H. Wheeler to Thomas & Harriet Quigley [5402], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5402., 1838, v. 3: p. 80-81, James H. Wheeler to Thomas & Harriet Quigley, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).

    94. [S3062] Deed of Conveyance, NY, Chemung Co.; Sep 18, 1837 - Thomas & Harriet Quigley to James H. Wheeler [5403], New York. Chemung., (FamilySearch. familysearch.org : 2012), 5403., 1838, v. 3: 165-166, Thomas & Harriet Quigley to James H. Wheeler, Sep 18, 1837, FamilySearch (familysearch.org : accessed Aug 19, 2018).

    95. [S3058] 1850 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5386], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5386., M432, roll 486, Catlin Twp., p. 4A, dwelling 48, family 48, Thomas Quigley Family, accessed Aug 16, 2018.
      [Marriage date is an estimate based on wife's absence from 1850 census].

    96. [S3079] Cemetery Records, NY, Chemung Co., Catlin Twp. - Sarah M. Quigley; 1817-1854 [5392], L. Vaughn, (findagrave.com, 2014), 5392., Aug 16, 2018, Sarah M. Quigley.
      ...second wife of Thomas Quigley.

    97. [S3072] 1865 New York Census, Chemung Co., Catlin Twp. - Thomas Quigley Family [5388], New York, Chemung, (Digital images. Ancestry. ancestry.com : 2014), 5388., Catlin Twp., p. 17, dwelling 114, family 108, Thomas Quigley Family; (ancestry.com : accessed Aug 16, 2018).
      [Date of marriage estimated on basis of wife's absence from 1860 census].

    98. [S3073] 1870 US Census, NY, Chemung Co., Catlin Twp. - Thomas Quigley Family [5389], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2009), 5389., M593, roll 914, Catlin Twp., p. 60A, dwelling 113, family 111, Thomas Quigley Family, accessed Aug 16, 2018.

    99. [S3074] 1880 US Census, NY, Chemung Co., Catlin Twp. - Quigley & Savory Families [5390], New York, Chemung, (ancestry.com: National Archives and Records Administration, 2010), 5390., T9, roll 816, Catlin Twp., enumeration district (ED) 066, p. 203C, dwelling 263, family 272, Thomas Quigley Family, accessed Aug 16, 2018.

    100. [S3075] Cemetery Records, NY, Chemung Co., Catlin Twp. - Tryphena Quigley; 1822-1898 [5393], L. Vaughn, (findagrave.com, 2014), 5393., Aug 16, 2018, Tryphena Quigley.
      ...third wife of Thomas Quigley.

    101. [S3077] Marriage Records from Havana, NY, Newspapers - Quigleys; 1857-1869 [5414], Schuyler Co., NY, Genweb page, ((nygenweb.net : 2001)), 5414., accessed Aug 21, 2018), Thomas Quigly & Tryphena Wight; May 18, 1861.
      Married Apr 7, 1861; Catlin, NY.