This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six

Size: px
Start display at page:

Download "This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six"

Transcription

1 STATE OF NORTH CAROLINA IREDELL COUNTY NORTH CAROLINA, DEED BOOK F: , 28 August August 1808 Transcription: punctuation added for clarity This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six between William, John, David, Robert, Mathew, Andrew & James Brown & Ross Nisbet, heirs of William Brown deceased of the one part & Theopholus Allison of the other part all of the county of Iredell and the state of North Carolina: Witnesseth that the sd William, John, David, Robert, Mathew, Andrew and James Brown and Ross Nisbet for and in consideration of three hundred and twelve dollars and a half the receipt whereof is hereby acknowledged hath bargained & sold and by these presents do bargain & sell unto the sd Theopholes Allison a certain tract or parcel of land containing two hundred and fifty acres situated, lying in the county oflredell on the waters ofnortherd's Creek bounded by land of John Crawford, William Walker and Ralph Hains Beginning at a stake one of William Brown's deed corners & thence North eighty-one East fifty-one ch[ain]s & 80 links to a black oak Abraham Irwin's corner thence south with said line 55 five ch[ain]s to a pine John Crawford's corner thence west with sd line fifty-one ch[ain]s and eighty links to a pine on sd Crawford's line thence north forty-seven ch[ain]s to the beginning corner containing two hundred and fifty acres to have and to hold the sd tract of land and premises to him the sd Theophelus Allison his heirs & assigns forever and the above mentioned heirs of the sd William Brown deceased do each of them for their selves, their heirs and adm 5 covenant and agree to & with the sd Theopholus Allison to warrant and defend the sd land and premises to and for the sd Theopholus Allison, his heirs and assigns forever from all claims, rights, titles or demands of the above named heirs of William Brown deceased their heirs or assigns or any other person whatsoever. In Witness whereof the above named heirs of William Brown deceased have hereunto set their hands and seals the day and year above written. Signed, sealed and acknowledg~ d William Brown in presence of John Brown Tho. Simonton Jurat William Randel his David X Brown mark Robert Brown Matt. Brown Andrew Brown James Brown Ross Nisbet Iredell County The within deed was duly proven in open court by Tho 5 May Session 1808 Simonton recorded and ordered to be registered. August lih 1808 Jn Nisbet, Clk This deed establishes the heirs of William Brown, presumably his children, Ross Nisbet being the husband of Isabella Brown. Deed F:483, 30 August 1806/15 August 1807, mentions the widow's dower.

2 , I < ~ ~,. ',' r'....~ 1 ':.--! ~... --~ _....i ~

3 I 4-102d I This deed and the previous deed were executed two days apart. In the first the heirs of the deceased William Brown are selling 250A of the land inherited from him to Theopholus Allison. In the second deed, heirs John, William, David, Robert and James Brown and Ross Nesbitt are selling to brothers Andrew and Matthew Brown for the token sum of one dollar their interest in looa inherited from William Brown. The wife of Ross Nisbett, is identified as Isabel Brown, presumably the daughter and heir of William Brown, deceased. STATE OF NORTH CAROLINA IREDELL COUNTY, NORTH CAROLINA, Deed Book F: , 30 August 1806, August 1807 This Indenture This Thirtieth day of August one thousand and eight hundred & six Between John, William, David, Robert & James Brown & Ross Nisbitt who intermarried with Isabel Brown of the one part heirs to William Brown, Deceased and Matthew Brown and Andrew Brown as Joint tennents [sic] of the other part all of the County of Iredell & State of North Carolina. Wittnesseth [sic] that the above named heirs of William Brown deceased for & in consideration of the sum of one dollars the receipt whereof whereby acknowledged have bargained and sold and by these presents doth bargain sell and convey unto the said Matthew & Andrew Brown a certain tract or parcel of land that William Brown died possessed of containing one hundred acres situate and being in Iredell County on the waters of Northards Creek bordered by lands of John Cavin & Wm Cavin and Andrew Brown Beginning at a hickory, thence North two hundred pokes to a white oak, East eighty three poles to a hickory sapling, thence South one hundred ninety poles to a stake Theopilus [sic] Allison's comer, thence to the Beginning this comer containing one hundred ninety acres. To have & to hold the sd tract of land to us Matthew & Andrew Brown their heirs or assigns forever and the above named heirs of William Brown deceased, do each of them for themselves their heirs exrs, asgns, adms covenant & agree with the said Matthew & Andrew Brown their heirs or assigns forever to warrant and defend the sd hand to & for the said Matthew & Andrew Brown their heirs & assigns forever free from all claims, rights, titles and demands of theirs the above named heirs of William Brown deceased, their heirs or assigns or any other person whatsoever. In Witness whereof the sd heirs of William Brown deceased have hereunto set their hands and Seals the day and year above written. Signed sealed & delivered in presence of Tho. Simonton Jurat William Randels North Carolina Iredell County John Brown William Brown David Brown Robert Brown James Brown Ross Nisbett August Sessions 1837 This deed is recorded Set it be registered Wm Pro A Sharpe

4 I I BUREAU OF LAND MANAGEMENT - GENERAL LAND OFFICE RECORDS LAND PATENT DETAILS Lincoln County, Missouri, Land Patents awarded to Andrew Brown. See reproductions of the actual certificates on the following pages. Accession/Serial#: M BLM Serial#: MO NO SIN Names Patentee: ANDREW BROWN Title Tran sf er Issue Date: 4/1 / 1828 Land Office: St. Louis Cancelled: No U.S. Reservations: No Mineral Reservations: No Authority: April 24, 1820: Sale-Cash Entry (3 Stat. 566) Survey State: MISSOURI Acres: 160 Metes/Bounds: No Document Number~ Document Nr.: 1510 Accession/Serial Nr.: M BLM Serial Nr.: MO NO SIN Aliquot Sec./ Fract. Parts Block Township Range Section Meridian State Counties Survey Nr. SW 11/ 48-N 1-W No 5th PM MO Lincoln Accession/Serial#: MOOl BLM Serial#: MO NO SIN Names Patentee: ANDREW BROWN Title Transfer Issue Date: Land Office: Cancelled: U.S. Reservations: 4/1/1837 St. Louis No No Mineral Reservations: No Authority: April 24, 1820: Sale-Cash Entry (3 Stat. 566) Surve State: MISSOURI Acres: 80 Metes/Bounds: No Document Numbers Document Nr.: 5192 Accession/Serial Nr.: MOOl BLM Serial Nr.: MO NO SIN Aliquot Parts Sec./ Block Township Fract. Range Section Meridian State Counties Survey Nr.

5

6 41f flmtri"ca, ~a:'?...

7 ANDREW J. BROWN'S real estate holdings, portions of Sections 10, 11, 14 and 15, T48N, RlW. n.. 2 it. P l!\ ~.... ANDREW MILLER'S real estate holdings, portions of Sections 10, 11, 14 and 15, T48N, RlE. R.3W. llfapof LINCOLN COUNTY, MISSOURI WARR EN. 'CO. CO. An Illustrated Historical Atlas of Lincoln County, Missouri. Philadelphia: Edwards Brothers, 1878.

8 .i '"y, ' '- ~ ~ '- -~ THE.... HOLY BIBLE, OOJIT.llliING TJU: "1 l '. l I OLD AND NEW TESTAMENTS:.., ~BU.TKD OUT OJ' THE ORIGINAL TONGUE.S;!,... THE FORMER TRANSLATIONS DILIGENTLY COMPARED AND REVISED. NEW YORK:.AMERICAN BIBLE SOCIETY. [Pct.a 1/4., Imperial odmlo.j ,,.- i -

9 'I 4-1oa I.... : :-.:.>~ : :, ~:~.:~.~ '/.. ~-~ :;.i ~'::~j~!.. j«~~g :?~ ~~ ~----~- ( ~ Bf.~ ~.~~"~;j~ ~,~ ~-; :... ~'. /J~ ://-~./Do~ ~~ * ~.;\ 1, \ ~.. -. ~I ~ /f'_n _.. ~,efu,~ dl 4 //-' Y?'0d f~ r.<f1:j 0 0u~ 1 I#-.~., lt \ U!~ _/37 _a~,-~-: za--~}7!2 k.. \? ;:1\' UU'..<X o0u> o/. f' u.«<_ / - /.A.,, ~ }! ~ID _Oj~ -'J_/Jo-o/i:!. ~ fal.cj/ /:tfr-@ _ 7, I' '1' :i / ~al~ ~ /30Juft-- ~ ~~~~~ d-~ ;.. l ' I.;,, ~ I ' : ~ [ /?/6 Oc<.6- ~~ ~""->0.M..i 1'L \'611. ii I. '... :t ICU<P ~ "" ""' 4~ M d/'.'.. /S/ _.. ' Li ' \1. 7L~ c- ;I- 4 hrz-=<.- l.d ~ /ff~ cf - /j'~,.. i p e/o 4~ 2-Va-<J 4~ 7 -:... /8'2/ ~,.. I 116'/ S' J / # I.. j :I 6k/a.?e.4.. ~ -~ 4,,,,,.,., fa-7-u~:.. /i'yr',. \!Vv>%:~~.hv. d~.. u/qa? 4,,~cp 7,-"--/J'-1-,7 f : i ~ 4~~.p~ 4~ /J'c.r'L_'.. t: ". i.. ~ 4~. ~./J~.....;l_y- /ffdjj Jr~~~ ( f tjof,,,,,,,.,,_ {f}j- 6 - /85~ j~ ~ '.1. \. ; I.. I. '., )~~., ' \ vr.~-,..: ~'(,(:!~ ~; :7 - :i. ~-.. -: ~ ".'.. ;-- ~ ~) ':T -~ :'.; ( ~ '.,.. ~ 1.._ Ji :'"> ~ '. ; ~. ' : ~it i.i~"' ;t.t.~ff.i:.:;, j~. ' ~ -.. '- )JJlll ~ -.. ' ' ;1,,;.... < ~~ ;,.:... ~~.~ '.-...:, ~-~: :... ~ ~. -~-A.. :AiP.~... ~... ~J> '-,. c il.:-_. :'.~~-r. -?. ~~-~ ll~.:t_>.,.._ r.:-. ~~ ;,f.>~ _. i? '( :'~ :,r,. '. ' ~;:; ' -.~1-'-' ii/;.).' ' - f.a:

L.~"' / ~~. :. \y;...-.

L.~' / ~~. :. \y;...-. lo. ". ' ~ : i :~:-. ~ :...:).....""'........... --:-- L.~"' / ~~. :. \y;......-...,,....,.. :... - ~- 1 :...,.:., '.....,.1...... :; -... ; ' ~ 4-130 Skf,tcli Map of :M'EC'l(L'E9'{'B'll'l(fj CO'l19'{PY,

More information

,-... '.,,..;, - '."r

,-... '.,,..;, - '.r I 13-1a I WILLIAM McCOLL UM SENIOR - SHERIFF SALE Chariton County, Missouri, Deed Book F, pages 319-320, 6 January 1841 Location - SWlf.i of SW lf.i, Section 30, Township 55, Range 17W Grantee-Joshua Belden

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

Document Index. John Surman to Children, Francis Roundtree to John Sirman, John Sirmon to Francis Roundtree, 1777

Document Index. John Surman to Children, Francis Roundtree to John Sirman, John Sirmon to Francis Roundtree, 1777 SIRMON FAMILY DOCUMENTATION, Deeds PDF Document Format Document Index John Surman to Children, 1777 Francis Roundtree to John Sirman, 1777 John Sirmon to Francis Roundtree, 1777 Israel Joiner to Levi Sirman,

More information

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November Title: (1800 November 22 INDENTURE BETWEEN James Brittain Greenwick Kings County, NB AND Thomas Peters Magerville (sic) County of Sunbury FOR Land and a mill on Grand Lake. Document type is: Legal Doc

More information

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Christopher Taylor was one of the early settlers of Washington County, Tennessee. He was

More information

Shaver Family Genealogy Notes

Shaver Family Genealogy Notes Shaver Family Genealogy Notes Kentucky Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html 11 September 2011

More information

Document Index. William Waggner and Thomas Surman, William Ormond to William Sirman, Eli Sirmon and Peter Carter, 1791

Document Index. William Waggner and Thomas Surman, William Ormond to William Sirman, Eli Sirmon and Peter Carter, 1791 SIRMON FAMILY DOCUMENTATION, Deeds PDF Document Format Document Index William Waggner and Thomas Surman, 1753 William Ormond to William Sirman, 1762 Eli Sirmon and Peter Carter, 1791 Charles Garrard to

More information

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills)

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Submitted by Jeff Rinscheid =============================================================

More information

ADDENDUM OUR BERRYS IN FRONTIER AMERICA

ADDENDUM OUR BERRYS IN FRONTIER AMERICA ADDENDUM OUR BERRYS IN FRONTIER AMERICA George David Berry took the Y_DNA test at the same time I was completing my book This made it necessary to update our latest Y- DNA Participant information to my

More information

Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society)

Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society) Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society) Transcription of Page One: To Whom all these Presents may Come, Greeting // Whereas we the Principal

More information

From Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees

From Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees CHARTER From Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees. 1764. THOMAS PENN AND RICHARD PENN, ESQS., true and absolute Proprietaries and Governors in Chief of the Counties of

More information

Descendants of William Holland

Descendants of William Holland Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died

More information

SECOND DRAFT MAY 2, 2010

SECOND DRAFT MAY 2, 2010 SECOND DRAFT MAY 2, 2010 Deed of Conveyance Harbor Creek Township, Erie County, Pennsylvania in April of 1831 And A Petition to Appoint New Trustees in 1922 INTRODUCTION This page contains a transcription

More information

Will of Daniel Byrnes,Jr. May 27, 1797

Will of Daniel Byrnes,Jr. May 27, 1797 From Files in Courthouse of Kingston,NY. 1 Will of Daniel Byrnes,Jr. May 27, 1797 This is the Last Will and Testament of me, Daniel Byrnes of the town of New Windsor in the County of Ulster and State of

More information

Dickinson College Archives & Special Collections

Dickinson College Archives & Special Collections Dickinson College Archives & Special Collections http://archives.dickinson.edu/ Documents Online Title: Deed for Land Sold by James Wilson Date: April 19, 1794 Location: I-SpahrB-undated-13 Contact: Archives

More information

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797 Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,

More information

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow N o. 31 State of N o. Carolina } February Term A.D 1813 William Long, William Standen.. Perq s County Court } & William Creacy with the County Surveyor was then and there appointed to divide the Land of

More information

3. FROM VIRGINIA TO THE CAROLINAS

3. FROM VIRGINIA TO THE CAROLINAS 3. FROM VIRGINIA TO THE CAROLINAS Throughout the colonial period, the records of our people are extremely sparse. Almost all we know about them for certain is their names and that they were part of a general

More information

Wlr:;r;.IAM~WHITLOCK~~TO~EETER:'::W~LKER GOOCHLAND COUNTY, VIRGINIA, 1776 DB 11, pg

Wlr:;r;.IAM~WHITLOCK~~TO~EETER:'::W~LKER GOOCHLAND COUNTY, VIRGINIA, 1776 DB 11, pg Wlr:;r;.IAM~WHITLOCK~~TO~EETER:'::W~LKER GOOCHLAND COUNTY, VIRGINIA, 1776 DB 11, pg. 111-112 This Indenture made this Nineteenth day of August one thousand seven hundred & Seventy six between William Whitlock

More information

Time Line for Sampson Davis By Margie Davis Roe

Time Line for Sampson Davis By Margie Davis Roe Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March

More information

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Husband: Charles Yelton Born 1: November 01, 1746 Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Married: May 03, 1769 Died: July 02, 1817 in: Bourbon County, Kentucky Father:

More information

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library. HANCOCK, JOHN DAR Ancestor #: A050862 Service: VIRGINIA Rank: PATRIOTIC SERVICE Birth: CIRCA 1733 GOOCHLAND CO VIRGINIA Death: POST 11-10-1802 PATRICK CO VIRGINIA Service Source: ABERCROMBIE & SLATTEN,

More information

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N 34 00 05 W 83 02 40 Research and narrative by descendants: Mr. Glenn M. Paul and Dr. Michael M. Black Buried in this cemetery

More information

(Chicago; Goodspeed, 1889), pp.92l

(Chicago; Goodspeed, 1889), pp.92l REFERENCES - Chart No. WINFREY-I 1. 2. 3. 4. 5. 6. U. S. Census, 1850, Mjller County, M0, James Winfrey, p. 447, Series M432, Roll 406. National Archives ald Records Administration, Washington, D.C. [hereafter

More information

Appendix XV. Maryland State Archives land records. A. Warrants and Patents

Appendix XV. Maryland State Archives land records. A. Warrants and Patents Appendix XV Maryland State Archives land records A. Warrants and Patents 1659 Conditional warrants for land were granted on 16 July 1659 to Thomas Powell (700 acres), Walter Dickenson (600 acres), Robert

More information

N o. 11. Test John Wood Clk

N o. 11. Test John Wood Clk N o. 11 State of No. Carolina } August Term A. D. 1810 Perquimans County Court } Ordered that Robert Parker Jesse Newby, Gabriel Newby, Joseph Park & Caleb Elliott with Levi Munden Surveyor divide the

More information

DENNIS CORNWELL (ca ca. 1735)

DENNIS CORNWELL (ca ca. 1735) DENNIS CORNWELL (ca. 1655-ca. 1735) Dennis Cornwell was born circa 1655 and died circa 1735. He married Ann Dunkin, daughter of Peter Dunkin. Peter Dunkin s will, proved in 1676, mentions that one of his

More information

Fogleman. FACTS ABOUT FOGLEMANS - Eli Fogleman. In This Issue. NOTICE!!! 2008 Fogleman Reunion THE REUNION WILL BE A ONE-DAY EVENT!

Fogleman. FACTS ABOUT FOGLEMANS - Eli Fogleman. In This Issue. NOTICE!!! 2008 Fogleman Reunion THE REUNION WILL BE A ONE-DAY EVENT! Volume VII Issue II and III Publication for the Descendants September December 2007 NOTICE!!! 2008 Reunion THE REUNION WILL BE A ONE-DAY EVENT! Saturday, May 17 9 AM 4 PM Pleasant Hill Church Social Hall

More information

Old Sandy Baptist Church Graveyard

Old Sandy Baptist Church Graveyard Old Sandy Baptist Church Graveyard By Dave Hallemann This original church cemetery is located in T41 R4 Survey 2018 in what was at one time called the Upper Sandy Settlement off Highway 21. It was visited

More information

Jay Family of Bedford Co. Pennsylvania

Jay Family of Bedford Co. Pennsylvania Jay Family of Bedford Co. Pennsylvania by Vince King and Guy Perry III July 2013 The purpose of this report is to document the early origins of the Jay family in Bedford Co., Pennsylvania and to correct,

More information

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Timeline -- John Wilson of Mecklenburg Co., VA, A206701 Date Event Notes John Wilson in red = A206701, John Wilson of Mecklenburg Co., VA * = photocopy of original document included in proofs (not copied from a deed book; instead, a copy of the real document,

More information

COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES ALLEGANY COUNTY, MD

COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES ALLEGANY COUNTY, MD COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES 1851-1870 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com APRIL 2012 1 2 TABLE OF CONTENTS

More information

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor.

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. NC, Lenoir Co., Deeds, from the Tyndall-Noble Estate Records: deeds 1700-1810-Dobbs/Lenoir Co. ========================================================= USGENW EB NOTICE: In keeping with our policy of

More information

A History of White Oak United Methodist Church. (Formerly known as Providenc:e Chapel of the. Methodist Episcopal Church) -~~- ;y.

A History of White Oak United Methodist Church. (Formerly known as Providenc:e Chapel of the. Methodist Episcopal Church) -~~- ;y. A History of White Oak United Methodist Church Formerly known as Providenc:e Chapel of the.,.v J.J)1 Methodist Episcopal Church) -~~- ;y.j 1 The year 1804 was a good one for Methodism in North Carolina.

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39 394. Documentation for John Dougherty (unknown to after 13 Feb 1777 and before 12 Nov 1777 ) father of Mary Dougherty (about 1747 to after 13 Dec 1809 and before 02 Apr 1819) John Dougherty was the father

More information

Descendants of Jarrold Powell

Descendants of Jarrold Powell Descendants of Jarrold Powell Generation No. 1 1. JARROLD 1 POWELL He married ELIZABETH UNKNOWN 1,2. Notes for JARROLD POWELL: Deed Book X, pages 167-168, Holloway Pass of CC to Carter Powell of Halifax

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Isaac Taylor W22381 Christina Taylor f67nc[sc] Transcribed by Will Graves rev'd 2/19/17 [Methodology: Spelling,

More information

THEY SHALL BE KNOWN BY THE COMPANY THEY KEPT AND THE LAND UPON WHICH THEY LIVED: ALFORDS, BOYKINS, CADES, ROGERS AND WOOTENS

THEY SHALL BE KNOWN BY THE COMPANY THEY KEPT AND THE LAND UPON WHICH THEY LIVED: ALFORDS, BOYKINS, CADES, ROGERS AND WOOTENS THEY SHALL BE KNOWN BY THE COMPANY THEY KEPT AND THE LAND UPON WHICH THEY LIVED: ALFORDS, BOYKINS, CADES, ROGERS AND WOOTENS PART TWO OF A SERIES Milton Folds, AAFA #0049, AAFA Hall of Fame James Alford,

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension Application of Joshua Dinkins S3278 Transcribed by Jim Long Joshua Denkins or Dinkins Revolutionary War Pension File Service:

More information

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC Bertie COUNTY NC William Hardy Will File contributed for use in USGenWeb Archives by Martha Marble mmarble@erols.com ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt WILL OF WILLIAM HARDY

More information

How to prove that: Sally Winfree married John Denney/Denny

How to prove that: Sally Winfree married John Denney/Denny How to prove that: Sally Winfree married John Denney/Denny Deed book 2 pg. 664 of the Smith County, Tennessee deed books. "State of Tennessee Smith County: We Benjamin Denny (son of Wiley) and wife Polly

More information

Thomas GREEN ( )

Thomas GREEN ( ) Thomas GREEN (1733-1780) The Register Book for the Registering of all Banns and Marriages Published or Solemnized in the Parish Church of the Parish of Ware, Hertfordshire Marriages 1755 Thos Green and

More information

COMPILATION OF WEYAND DOERNER & RICHARD BENDER CANAL BOAT & OTHER MORTGAGES ALLEGANY COUNTY, MD

COMPILATION OF WEYAND DOERNER & RICHARD BENDER CANAL BOAT & OTHER MORTGAGES ALLEGANY COUNTY, MD COMPILATION OF WEYAND DOERNER & RICHARD BENDER CANAL BOAT & OTHER MORTGAGES 1860-1878 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com JUNE 2012

More information

Copy of an unrecorded Lancaster County, A, Deed, 8 June 1772, from the Menno S. Zimmerman Records, Lancaster (PA Mennonite Historical Society.

Copy of an unrecorded Lancaster County, A, Deed, 8 June 1772, from the Menno S. Zimmerman Records, Lancaster (PA Mennonite Historical Society. 7-28 Copy of an unrecorded Lancaster County, A, Deed, 8 June 1772, from the Menno S. Zimmerman Records, Lancaster (PA Mennonite Historical Society. No. l This Indenture made the Eighth day of June in the

More information

Descendants of John Miller

Descendants of John Miller FIRST DRAFT OF 06/12/2003 Summary not to be relied upon as "primary documentation" SUMMARY OF ABSTRACT OF TITLE Utica Township, Clark Co., Indiana Tract 1 57 acres in Section 51 Tract 2-6.5 acres in Section

More information

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

More information

Circuit Court, D. Iowa

Circuit Court, D. Iowa YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the

More information

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981 ORIGINAL HISTORY - 1968 by MISS MARY FLETCHER ~981 UPDATE by GENEVA FLETCHER UMW HISTORY OF ENGLAND CHAPEL METHODIST CHURCH 1981 The church, known

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of William Underwood W1003 Susan Underwood f106nc Transcribed by Will Graves rev'd 7/1/17 [Methodology: Spelling,

More information

Fig 2. Deed of land in Hanover from Sylvanus Freeman to Elisha Freeman, 23 May 1769.

Fig 2. Deed of land in Hanover from Sylvanus Freeman to Elisha Freeman, 23 May 1769. ELISHA FREEMAN6 (Silvanus5, Edmund4, Edmund3, Edmund2, Edmund1) born 10 Aug 1747 in Mansfield, Tolland, Connecticut;1 was one of the several children of Silvanus and Mary (Dunham) Freeman to move to Northern

More information

WILLS of SNIDOW ANCESTORS

WILLS of SNIDOW ANCESTORS WILLS of SNIDOW ANCESTORS (earliest to latest): William Burk d.1754; Thomas Burk d.1808; Jacob Snidow d.1847; Harvey Washington Snidow d.1921 WILL OF WILLIAM BURK b.unk. - d. 1754 (father of Thomas Burk)

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Might W4548 Keranhappack Might f50sc Transcribed by Will Graves 6/21/09: rev'd 4/10/17 [Methodology: Spelling,

More information

PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602

PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602 PPS Records for 125 Hope Street Page 1 NOTES PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602 JOSEPH S. COOKE HOUSE Built 1819 at the corner of Hope and Power Streets; Moved to this location in 1885 by

More information

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, FRANCIS ( ) PAPERS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington

More information

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July,

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July, Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # 357363, 18th day of July, 1904. (web editors note - after viewing this section,

More information

1 st. I direct that all of my just debts and funeral expenses be paid.

1 st. I direct that all of my just debts and funeral expenses be paid. IN THE NAME OF GOD, AMEN: I, William R. Plum of Lombard, Ill. being of sound mind and memory and of the age of eighty years, hereby make, publish and declare this to be my last will and testament, revoking

More information

IN THIS ISSUE: FROM THE ADMINISTRATOR. From the Administrator...1. Questions...2

IN THIS ISSUE: FROM THE ADMINISTRATOR. From the Administrator...1. Questions...2 IN THIS ISSUE: From the Administrator...1 Questions...2 News.. 3 Harriet Owen Lineage.....3 Varner/Riggs Update... 6 2014 Reunion..6 George Varner Line DNA... 6 FROM THE ADMINISTRATOR Family reunion is

More information

LAND GRANT DOCUMENT THOMAS ETHRIDGE, ROBERT CRANTON. January 9, 1832 WILLIAM THE FOURTH, by the Grace of God, of the United Kingdom of Great- Britain and Ireland, King, Defender of the Faith, and of the

More information

Mother County Genealogical Society

Mother County Genealogical Society Mother County Genealogical Society Established 2003 Bladenboro Historical Building 818 South Main Street Bladenboro, NC 28320 910-863-4707 http://www.ncgenweb.us/bladen/mcgs/ October, 2009 Newsletter Attendees:

More information

Introduction. Records were found and photocopied by the Augusta County Genealogical Society researchers for Zipporah Tyler, May 2017.

Introduction. Records were found and photocopied by the Augusta County Genealogical Society researchers for Zipporah Tyler, May 2017. Introduction The following is a transcription in no particular order of records requested from the Augusta County, Virignia, court clerk pertaining to the suit between John Morrison and George Huston between

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of John Bush W4626 (Susannah Alexander, former widow) fn75nc Transcribed by Will Graves 10/19/10 [Methodology: Spelling,

More information

COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES ALLEGANY COUNTY, MD

COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES ALLEGANY COUNTY, MD COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES 1845-1853 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com Revised NOVEMBER 2012 2 TABLE

More information

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 NOTICE OF DAGGETT COUNTY TAX SALE Notice is hereby given that on the 29 th day of May, 2014, at 10:00 a.m., in the Commission

More information

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania REVOCABLE TRUST AGREEMENT AGREEMENT made this, between the RECTOR, CHURCH WARDENS AND VESTRY OF, a Pennsylvania corporation (thereinafter called the Church) and THE CHURCH FOUNDATION, a Pennsylvania corporation

More information

University Farm, University of Tennessee Deed (May 6, 1903)

University Farm, University of Tennessee Deed (May 6, 1903) University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Land Grants and Deeds to the University, 1795-21st Century University Archives 5-6-1903 University Farm, University of

More information

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of

More information

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia 1 JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia Research Report by Joan Horsley Based on research as of Sept 2013 2013 by J. Horsley Contact: JHGenResearch-Abbott@yahoo.com

More information

Terry Family Burying Ground

Terry Family Burying Ground Terry Family Burying Ground By Dave Hallemann This well kept cemetery with its massive cedar trees is located in T39 R5 S32. 38 o 3 3 N / 90 o 29 56 E The cemetery is named for the family of William Terry

More information

Land Claims in Mississippi Territory,

Land Claims in Mississippi Territory, Land Claims in Mississippi Territory, 1789-1834 Description: This database gives information about public land claims made by early settlers of the Mississippi Territory. Information was compiled and published

More information

LUCY V. ZEHMER. 84 S.E.2d 516 (Va. 1954)

LUCY V. ZEHMER. 84 S.E.2d 516 (Va. 1954) LUCY V. ZEHMER 84 S.E.2d 516 (Va. 1954) BUCHANAN, J. This suit was instituted by W. O. Lucy and J. C. Lucy, complainants, against A. H. Zehmer and Ida S. Zehmer, his wife, defendants, to have specific

More information

WHEREAS, the Alleghany County School Board is vested with title to certain real

WHEREAS, the Alleghany County School Board is vested with title to certain real BOUNDARY LINE AGREEMENT BETWEEN FALLING SPRING PRESBYTERIAN CHURCH AND THE ALLEGHANY COUNTY SCHOOL BOARD Prepared by and return to: R.W. Vaught, 355 W. Main Street, Covington, VA 24426 (VSB #17376) Title

More information

The Robert Neill Log House is now being expertly and painstakingly

The Robert Neill Log House is now being expertly and painstakingly THE SPELLING OF ROBERT NEILL WHO BUILT THE NEILL LOG HOUSE IN SCHENLEY PARK Charles Covert Arensberg The Robert Neill Log House is now being expertly and painstakingly restored under a grant from the Richard

More information

DIVISION OF THE ESTATE OF THOMAS WIMBERLY Bertie Countv. NC. FHL Film No

DIVISION OF THE ESTATE OF THOMAS WIMBERLY Bertie Countv. NC. FHL Film No DIVISION OF THE ESTATE OF THOMAS WIMBERLY. 1755. Bertie Countv. NC. FHL Film No. 1673281 I 12-s2 I TRANSCRIPTION OF THE INVENTORY OF THOMAS WIMBERLEY Bertie County, North Carolina, Wills and Estate Papers,

More information

LEASEHOLD AGREEMENTS TRANSCRIBERS PREFACE The document transcribed includes multiple conveyances of the leaseholds for two lots in Oldwick o

LEASEHOLD AGREEMENTS TRANSCRIBERS PREFACE The document transcribed includes multiple conveyances of the leaseholds for two lots in Oldwick o 1759-1777 LEASEHOLD AGREEMENTS TRANSCRIBERS PREFACE The document transcribed includes multiple conveyances of the leaseholds for two lots in Oldwick over the 1759 to 1777 period. Lot No. 1: This quarter-acre

More information

Jeremiah is the son of John Skelton (1754) and Catherine Hepler of Luray, Page Co., Va.

Jeremiah is the son of John Skelton (1754) and Catherine Hepler of Luray, Page Co., Va. Return to Joe Payne s Genealogy Page Subj: Date: From: To: Chadwell/Skelton Descendants 00-04-09 15:14:42 EDT Cakiser52 JPayne5744 I am a ggggranddaughter of Barthenia Chadwell Cottrell, daughter of David

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Beard R670 Mary Beard f20sc Transcribed by Will Graves 7/21/10: rev'd 5/21/18 [Methodology: Spelling, punctuation

More information

The Boyce Family Papers ( )

The Boyce Family Papers ( ) The Boyce Family Papers (1767-1976) The Boyce Family Papers is a collection of private materials chronicling the lives of James Boyce (1740-1803) and his descendants for over two hundred years. The land

More information

Haverford College Library Special Collections. Finding Aid for the ROBERTS FAMILY PAPERS,

Haverford College Library Special Collections. Finding Aid for the ROBERTS FAMILY PAPERS, p. 1 Haverford College Library Special Collections Finding Aid for the ROBERTS FAMILY PAPERS, 1709-1937 Collection No. 960 1 document box (0.5 linear feet) February, 2007 Gift of Mrs. M. Albert Linton,

More information

AGENDA ITEM COVER SHEET

AGENDA ITEM COVER SHEET AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner

More information

Burleson Family Research Group s New Project

Burleson Family Research Group s New Project Burleson Family Research Group s New Project We at the BFRG are very excited about this new project. John Hoyle Burleson has done extensive research and along with the valuable information provided by

More information

15 High Street, Droitwich Source Owner Occupier Trade Other

15 High Street, Droitwich Source Owner Occupier Trade Other 2014 Mary Sutton Curtains 1/6/1999 Nellie Firefly No 15 1973 Town Plan Clark Bros Grocers 1965 Directory Clark Bros Grocers 1960 Electoral Register Evelyn Hughes 1955 Electoral Register George & Queenie

More information

Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale

Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale Declaration in order to obtain the benefit of the Act of Congress of passed

More information

664 INDIANA HISTORICAL COLLECTIONS

664 INDIANA HISTORICAL COLLECTIONS 664 INDIANA HISTORICAL COLLECTIONS PIKE COUNTY I DECEMBER 21, 1816: Formation by statute, effective February 1, 1817. The formation affected Gibson and Perry counties. BOUNDARIES: "Beginning at a point

More information

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

More information

LEGAL & HISTORICAL SIGNIFICANCE

LEGAL & HISTORICAL SIGNIFICANCE LUCY v. ZEHMER 196 VA. 493, 84 S.E.2d 516 Supreme Court of Appeals of Virginia 1954 LEGAL & HISTORICAL SIGNIFICANCE This classic case concerns contractual agreement. The sellers claimed that their offer

More information

Elias Stallings, Sr Pg 1/5

Elias Stallings, Sr Pg 1/5 Elias Stallings, Sr Pg 1/5 No Picture Available Born: 1683 VA Married: Elizabeth Rountree Died: 21 Mar 1785 Parents: Nicolas Stallings & Ann Rountree Will of Elias Stallings Sr. Written 1778 - Proved 1785

More information

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION ACRES JOHNSON COUNTY, WYOMING (1,159.21 acres) T50N, R77W Sections

More information

Family Group Sheet. William STORER

Family Group Sheet. William STORER Family Group Sheet William STORER Subject: Birth: 1763 Monmouth County, New Jersey. Note: Thomas STORER (b. 1725, d. 1800); Monmouth County, New Jersey; Militia pay lists and rosters for various companies,

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Thomas Lackey W21557 Jane Lackey f83nc Transcribed by Will Graves 10/9/08: rev'd 5/4/16 [Methodology: Spelling,

More information

Southern Campaigns American Revolution Pension Statements and Rosters

Southern Campaigns American Revolution Pension Statements and Rosters Southern Campaigns American Revolution Pension Statements and Rosters Pension Application of Jacob Moon W4691 Ann Hancock VA Transcribed and annotated by C. Leon Harris and Will T. Graves. Revised 9 Oct

More information

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler 21 May 1795: Pendleton County, KY, Deed Book A, p. 118: James JOHNSON deed from Nicholas MERIWITHER of 115 acres of land

More information

SCOPE AND CONTENT NOTE

SCOPE AND CONTENT NOTE A2525 Gottlieb Albrecht Family Papers, 1871-1946 3 folders Processed by Dennis Northcott, March 2010 REPOSITORY Missouri History Museum Archives P.O. Box 11940 St. Louis, MO 63112-0040 314-746-4510 archives@mohistory.org

More information

WILLS. The. That started it all

WILLS. The. That started it all Feeling a great sympathy for the farmers of this State, and the difficulties with which they have had to contend in their efforts to establish the business of agriculture upon a prosperous basis, and believing

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Taylor W18114 Winifred Taylor f&a80nc Transcribed by Will Graves rev'd 2/22/17 [Methodology: Spelling, punctuation

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

More information

Shamberger Family Genealogy Notes

Shamberger Family Genealogy Notes Shamberger Family Genealogy Notes Maryland Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html 2 November 2006

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Morrow W9209 Mary Morrow f118sc Transcribed by Will Graves 7/5/09: rev'd 6/9/17 [Methodology: Spelling, punctuation

More information