See also

Family of John WILKS and Elizabeth HEMSWORTH

Husband: John WILKS (1789-1826)
Wife: Elizabeth HEMSWORTH (1789-1870)
Children: John WILKS (1808-1808)
Richard WILKS (1810-1835)
Anne WILKS (1812-1841)
Mary WILKS (1814-1882)
James WILKS (1816-1901)
Sarah WILKS (1817-1886)
John Hemsworth WILKS (1820-1897)
Jane WILKS (1822- )
Thomas WILKS (1823-1885)
Elizabeth WILKS (1825-1870)
Marriage 12 Oct 1807 Woodkirk, Yorks1,2

Husband: John WILKS

Name: John WILKS3,4
Sex: Male
Father: John WILKS (1739-1827)
Mother: Nancy FEARNLEY (1756-1805)
Birth 7 May 1789 Woodkirk St Mary, York3,5,6
Baptism 7 May 1789 (age 0) Woodkirk, St Mary, York3
Death 1826 (age 36-37)7
Burial 30 Sep 1826 Woodkirk St Mary, York8,9

Wife: Elizabeth HEMSWORTH

Name: Elizabeth HEMSWORTH10,11,12
Sex: Female
Father: John HEMSWORTH (1749-1799)
Mother: Elizabeth WHITAKER (1760-1847)
Birth 25 Oct 178913,14
Baptism 19 Nov 1789 (age 0) Woodkirk, St Mary, Yorkshire, England15
Death 23 May 1870 (age 80) Sandal Magna16,17
Burial 27 May 1870 Woodkirk, St Mary, York18

Child 1: John WILKS

Name: John WILKS
Sex: Male
Birth 18 May 1808 Woodkirk St Mary, York19
Death 7 Aug 1808 (age 0) Woodkirk St Mary, York

Child 2: Richard WILKS

Name: Richard WILKS
Sex: Male
Birth 27 Feb 181020
Baptism 12 Apr 1810 (age 0) Woodkirk St Mary, York20
Death 14 Jun 1835 (age 25) Tingley, West Ardsley21,22
Burial 17 Jun 1835 Woodkirk St Mary, York21

Child 3: Anne WILKS

Name: Anne WILKS
Sex: Female
Birth 14 Feb 181223
Baptism 8 Mar 1812 (age 0) Woodkirk St Mary, York24
Death 17 Jul 1841 (age 29) Woodkirk St Mary, York25,26
Burial 21 Jul 1841 Woodkirk St Mary, York

Child 4: Mary WILKS

Name: Mary WILKS27
Sex: Female
Birth 1814 West Ardsley, Yorks28
Baptism 19 May 1814 (age 0) Woodkirk St Mary, York29
Death 1882 (age 67-68)30
Burial 4 Nov 1882 Sandal Magna, St Helen, Yorkshire, England31

Child 5: James WILKS

Name: James WILKS32,33
Sex: Male
Spouse 1: Mary HARVEY (1815-1888)
Spouse 2: Elizabeth MURTON (1853-1906)
Birth 1816 West Ardsley33
Baptism 9 May 1816 (age 0) Woodkirk St Mary, York34
Residence Folkestone, Kent, England33
Death 7 Jan 1901 (age 84-85) Folkestone, Kent, England

Child 6: Sarah WILKS

Name: Sarah WILKS35,36
Sex: Female
Spouse: David DRAKE (1805-1874)
Birth 1817 West Ardsley
Baptism 5 Dec 1817 (age 0) Woodkirk St Mary, York37,38
Death 1886 (age 68-69) Halifax, Yorks39

Child 7: John Hemsworth WILKS

Name: John Hemsworth WILKS40,41,42
Sex: Male
Spouse: Eliza WADE (1821-1889)
Birth 1820 West Ardsley43,44
Baptism 7 Jun 1820 (age 0) Woodkirk St Mary, York45
Residence 1861 (age 40-41) Leeds, Yorkshire, England46
Relationship: Head
Death 17 Apr 1897 (age 76-77) Knaresbro'47,48

Child 8: Jane WILKS

Name: Jane WILKS33,49,50,51
Sex: Female
Spouse: Daniel WILSON (1809- )
Birth 1822 Dunningley, Yorkshire, England33,52,53,54
Baptism 28 Feb 1822 (age 0) Woodkirk St Mary, York55
Residence 1861 (age 38-39) Alverthorpe and Thornes, Yorkshire, England56
Relationship: Wife
Residence 1871 (age 48-49) St Andrew, Northumberland, England57
Relationship: Wife
Residence 1901 (age 78-79) Sandal Magna, Yorkshire, England58
Relation to Head of House: Head
Residence West Ardsley, York, England33

Child 9: Thomas WILKS

Name: Thomas WILKS59
Sex: Male
Spouse: Florinda Ann FISHER (1830-1907)
Birth 1823 West Ardsley, Yorkshire
Baptism 25 Sep 1823 (age 0) Woodkirk St Mary, York60
Death 12 Jan 1885 (age 61-62) The Poplars, Annesley Park Rd, Penge61

Child 10: Elizabeth WILKS

Name: Elizabeth WILKS62,63
Sex: Female
Birth 1825 West Ardsley64
Baptism 14 Dec 1825 (age 0) Woodkirk St Mary, York65
Death 23 May 1870 (age 44-45) Yorkshire, England63,66
Burial 27 May 1870 Woodkirk, York, England63

Note on Wife: Elizabeth HEMSWORTH - shared note

Her brother Isaac left her £3200, a mourning ring and a mourning suit in his will 1851 Census living at Tingley Moor Elizabeth Wilks Head W 61 Annuitant Yorks, West Ardsley John do son 31 Warehouseman do, do Elizabeth do daughter 25 Richard do Grandson 8, London 1861 Census RG9/3418 Fo63 Pg 11 Mary Gate Road, Sandal Magna. Elizabeth Wilks Head W 71 Interest on money Yorks, Ardsley Mary do dau 47 do do Elizabeth do dau 35 do do plus one servent

Sources

1The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch M041641.
Text From Source: Elizabeth Hemsworth Spouse John Wilks Marriage 12 Oct 1807
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
2Ancestry.com, "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/11; New Reference Number: WDP108/1/3/2.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 2: "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812"

3Ancestry.com, "England, Select Births and Christenings, 1538-1975" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;).
Ancestry.com, http://www.Ancestry.com.
4Ancestry.com, "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/21; New Reference Number: WDP108/1/4/1.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 4: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

5The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041641.
Text From Source: JNO Wilks Birth 07 May 1789 Baptism 07 May 1789 Father John Wilks, Mother Nancy
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
6Ancestry.com, "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/21; New Reference Number: WDP108/1/4/1.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 6: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

7Ibid. West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/21; New Reference Number: WDP108/1/4/1.
picture

Citation 7: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

8"National Burial Index 2nd edition" (Name: Name: Name: Federation of Family History Societies 2004;;;). Text From Source: 30 Sep 1826 John WILKS 37 Woodkirk St Mary
9Ancestry.com, "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/21; New Reference Number: WDP108/1/4/1.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 9: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

10Ancestry.com, "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/11; New Reference Number: WDP108/1/3/2.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 10: "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812"

11Ibid. West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/5; New Reference Number: WDP108/1/1/4.
picture

Citation 11: "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812"

12Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 12: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"

13"1851 census". Text From Source: Elizabeth Wilks 61 annuitant
14Ancestry.com, "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/5; New Reference Number: WDP108/1/1/4.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 14: "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812"

15Ibid. West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D108/5; New Reference Number: WDP108/1/1/4.
picture

Citation 15: "West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812"

16Mrs J Hanson & Team, "Woodkirk St Mary Monumental Inscriptions" (Name: Name: Name: Morley & District FHG 2006;;;). no 244.
Text From Source: Elizabeth widow of the late John Wilks of Dunningley in this parish. Died at Sandal Magna 23 May 1870 aged 80 years
17Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 17: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"

18"National Burial Index 2nd edition" (Name: Name: Name: Federation of Family History Societies 2004;;;). Text From Source: 27 May 1870 Elizabeth Wilks 80 Yorks W/R Woodkirk St Mary
19The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041641.
Text From Source: John Wilks Birth 18 May 1808 Death 7 Aug 1808
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
20Ibid. Batch C041641.
Text From Source: Richard Wilks Birth 27 Feb 1810 Christening 12 April 1810 Woodkirk, Yorks Father John Wilks Mother Elizabeth
21"National Burial Index 2nd edition" (Name: Name: Name: Federation of Family History Societies 2004;;;). Burials Woodkirk St Mary.
Text From Source: 17 Jun 1835 Richard Wilks 25
22Mrs J Hanson & Team, "Woodkirk St Mary Monumental Inscriptions" (Name: Name: Name: Morley & District FHG 2006;;;). tomb no 260.
Text From Source: Richard Wilks of London second son of John & Elizabeth Wilks lat of Dunningley, who died at Tingley 14 June 1835 ahed 25 years
23The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041641.
Text From Source: Anne Wilks Birth 14 Feb 1812 Christening 8 Marchl 1812 Woodkirk, Yorks Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
24Ibid. Batch C041641.
Text From Source: Anne Wilks Birth 27 Feb 1810 Christening 12 April 1810 Woodkirk, Yorks Father John Wilks Mother Elizabeth
25Mrs J Hanson & Team, "Woodkirk St Mary Monumental Inscriptions" (Name: Name: Name: Morley & District FHG 2006;;;). ..Ann Wilks eldest daughter OTA John & Elizabeth Wilks WDTL 17 JUl1841 aged 29 years.
26"National Burial Index 2nd edition" (Name: Name: Name: Federation of Family History Societies 2004;;;). Burials Woodkirk St Mary.
Text From Source: 21 July 1841 Ann Wilks 29?
27Ancestry.com, "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; New Reference Number: WDP20/1/4/4.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 27: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

28Ibid. West Yorkshire Archive Service; Wakefield, Yorkshire, England; New Reference Number: WDP20/1/4/4.
picture

Citation 28: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

29The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: Mary Wilks Christening 19 May 1819 Woodkirk, Yorks Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
30Ancestry.com, "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; New Reference Number: WDP20/1/4/4.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 30: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

31Ibid. West Yorkshire Archive Service; Wakefield, Yorkshire, England; New Reference Number: WDP20/1/4/4.
picture

Citation 31: "West Yorkshire, England, Church of England Deaths and Burials, 1813-1985"

32Ancestry.com, "London, England, Marriages and Banns, 1754-1921" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;). London Metropolitan Archives; London, England; Reference Number: p71/pau/011.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 32: "London, England, Marriages and Banns, 1754-1921"

33Ancestry.com, "England, Select Marriages, 1538–1973" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;).
Ancestry.com, http://www.Ancestry.com.
34The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: James Wilkes Christening 09 May 1816 Woodkirk, Yorks Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
35Ancestry.com, "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Leeds, Yorkshire, England; Yorkshire Parish Records; Reference Number: WDP53/1/3/30.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 35: "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935"

36Ancestry.com, "West Yorkshire, England, Births and Baptisms, 1813-1910" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; New Reference Number: WDP108/1/2/1.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 36: "West Yorkshire, England, Births and Baptisms, 1813-1910"

37The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: Sarah Wilkes Christening 5 Dec 1817 Woodkirk, Yorkshire, England Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
38Ancestry.com, "West Yorkshire, England, Births and Baptisms, 1813-1910" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; New Reference Number: WDP108/1/2/1.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 38: "West Yorkshire, England, Births and Baptisms, 1813-1910"

39"FreeBMD" (Name: Name: Name: Published on the Internet;;;). Deaths Mar 1886 Drake, Sarah 68 Halifax 9a 324.
40Ancestry.com, "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Leeds, Yorkshire, England; Yorkshire Parish Records; Reference Number: RDP68/5/42.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 40: "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935"

41Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 41: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"

42Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3393; Folio: 27; Page: 1; GSU roll: 543125.
picture

Citation 42: "1861 England Census"

43Ancestry.com, "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;). West Yorkshire Archive Service; Leeds, Yorkshire, England; Yorkshire Parish Records; Reference Number: RDP68/5/42.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 43: "West Yorkshire, England, Church of England Marriages and Banns, 1813-1935"

44Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3393; Folio: 27; Page: 1; GSU roll: 543125.
picture

Citation 44: "1861 England Census"

45The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: John Hemsworth Wilks Christening 7 Jun 1820 Woodkirk, Yorks Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
46Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3393; Folio: 27; Page: 1; GSU roll: 543125.
picture

Citation 46: "1861 England Census"

47"FreeBMD" (Name: Name: Name: Published on the Internet;;;). Deaths June 1897.
Text From Source: Wilks John Hemsworth 77 Knaresbro' 9a76
48Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 48: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"

49Ancestry.com, "1901 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG13; Piece: 4278; Folio: 9; Page: 10.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 49: "1901 England Census"

50Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3427; Folio: 45; Page: 2; GSU roll: 543130.
picture

Citation 50: "1861 England Census"

51Ancestry.com, "1871 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;). Class: RG10; Piece: 5085; Folio: 16; Page: 26; GSU roll: 847386.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 51: "1871 England Census"

52Ancestry.com, "1901 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG13; Piece: 4278; Folio: 9; Page: 10.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 52: "1901 England Census"

53Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3427; Folio: 45; Page: 2; GSU roll: 543130.
picture

Citation 53: "1861 England Census"

54Ancestry.com, "1871 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;). Class: RG10; Piece: 5085; Folio: 16; Page: 26; GSU roll: 847386.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 54: "1871 England Census"

55The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: Jane Wilks Christening 28 Feb 1822 Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
56Ancestry.com, "1861 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG 9; Piece: 3427; Folio: 45; Page: 2; GSU roll: 543130.
picture

Citation 56: "1861 England Census"

57Ancestry.com, "1871 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;). Class: RG10; Piece: 5085; Folio: 16; Page: 26; GSU roll: 847386.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 57: "1871 England Census"

58Ancestry.com, "1901 England Census" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;). Class: RG13; Piece: 4278; Folio: 9; Page: 10.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 58: "1901 England Census"

59Ancestry.com, "London, England, Marriages and Banns, 1754-1921" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;). London Metropolitan Archives; London, England; Reference Number: p79/jnj/024.
Ancestry.com, http://www.Ancestry.com.
picture

Citation 59: "London, England, Marriages and Banns, 1754-1921"

60The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). C041642.
Text From Source: Thomas Wilks Christening 25 Sep 1823 Woodkirk, Yorks Father: John Wilks Mother: Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
61"Death Certificate". Croydon Deaths 1885.
Text From Source: 12 Jan 1885 The Poplars, Annesley Pk Rd, Penge, Lewisham Thomas Wilksmale 61 Leather Merchant Natural probably apoplexy: certificate received from Percy Morrison, coronoer for Surrey, Inquest held 15 Jan 1855.
62Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 62: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"

63Ancestry.com, "England, Select Deaths and Burials, 1538-1991" (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;).
Ancestry.com, http://www.Ancestry.com.
64"1861 census on 1837online.com".
65The Church of Jesus Christ of Latter-day Saints, "International Genealogical Index (R)" (Name: Name: Name: Copyright (c) 1980, 2002, data as of January 5, 2003;;;). Batch C041642.
Text From Source: Elizabeth Wilks Christening 14 Dec 1825 Woodkirk, Yorks Father John Wilks Mother Elizabeth
NAME NAME Family History Library ADDR 35 N West Temple Street CONTSalt La CONC ke City, Utah 84150 USA ADDR EMAIL PHON.
66Ancestry.com, "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966" (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;).
Ancestry.com, http://www.Ancestry.com.
picture

Citation 66: "England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966"