Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Size: px
Start display at page:

Download "Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)"

Transcription

1 Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices Bath Beach (see New Utrecht) Bath Beach Junction Blythebourne Established : May 15, 1888 Name changed to Blythebourne : June 5, 1888 Discontinued : March 6, effective April 30, 1896, became Station K of Brooklyn Notes Berton A. Ballard (Henry C. Smith) William E. Kay Robert B. Sedgwick Charles P. Pennington Albert P. Stewart 15 May 1888 Blythbourne (5 June 1888) (20 December 1889) 31 December May May February 1895 (not comm.) Bay Ridge Established : January 21, 1858 Discontinued : October 13, 1860 (12, per Kay) Reestablished : June 21, 1862 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became Station 51 of Brooklyn John Pope 21 January George Self John Pope Sivil Wardell William Wakefield William B. Wakefield 21 June February March September May

2 Bensonhurst Established : May 22, 1889 Discontinued : March 6, effective April 30, 1896, became Station 55 of Brooklyn James H. Donahue Joseph Elliott, Jr. Charles C. Anderson Peter A.E. Boetzkes 22 May January January January 1894 Blythebourne (see Bath Beach Junction) Brighton Beach Established : July 23, 1878 Discontinued : October 13, 1879, service from Brooklyn Thomas Harper 23 July 1878

3 Brooklyn (ch) (Flatbush also listed as a ch until 1874) (presidential office noted from August 27, 1850) Established : April 23, 1803 (per Stets) (*July 1, 1803, per Kay) P. Buffit 24 April 1803 Joel Bunce 11 March 1806 Thomas W. Birdsall George L. Birch Thomas Kirk Erastus Worthington Samuel E. Clements Joseph Mosier Adrian Hegeman George Hall Henry C. Conkling Gold S. Silliman Daniel Van Voorhis William H. Peck George B. Lincoln Thomas Kinsella Samuel H. Roberts Joseph M. Simonson Anthony F. Campbell Samuel Booth Charles C. Talbot James McLeer Joseph C. Hendrix Andrew D. Baird George J. Collins Andrew T. Sullivan Francis H. Wilson 23 September December May March January October May May May May August 14 August (eff. Sept. 30) 9 May 25 August April 6 May July April 11 September December July June June April September (rej by Sen.) , , , no split 3, , , , , , , , , , , , , , , , , , , , , , , , , , , ,196.35

4 George H. Roberts, Jr. Edmund W. Voorhies 17 December January 1910

5 Canarsie Established : September 29, 1852 Discontinued : October 11, Reestablished : March 18, Discontinued : March 6, effective April 30, 1896, became Station L of Brooklyn Owen L. Jones 29 September 1852 Andrew A. Myers 3 February no return no return Isaac Skidmore, Jr. Charles Lehmann Richard V. Remson Charles Lehmann Martin Morrison, Jr. Charles Lehmann 18 March 14 January November February May August Coney Island Established : January 18, 1886 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became Station M of Brooklyn Albert Chambers John O.F. Hill 18 January May 1893

6 Cresco Parkville Established : May 24, 1854 Name changed to Parkville : May 1, 1868 Discontinued : July 14, effective August 1, 1894, became station Y of Brooklyn Alonzo G. Hammond 24 May 1854 Teunis Bergen Charles F. Stevenson William H. Hudson Charles A. Hampstead Charles H. Severs Johan F. Adicks William F. Stevenson 23 April May 1860 Parkville (1 May 1868) 28 February July August June September

7 East New York (presidential office from April 16, ) Established : January 23, 1838 Discontinued : October 7, 1886, service from Brooklyn Edwin M. Strong 23 January Ransom Smith 2 February Edwin M. Strong 26 October Benjamin Romaine John C. Middendorf Philip H. Reid Samuel Waggoner Philip H. Reid Miles A. Brown Richard R. Wheeler C.F. Colyer 26 December April May 10 March August April 8 January August no split , , , , ,

8 Flatbush (listed as ch until 1874 appointment register) (presidential office from August 29, 1889) Established : August 16, 1814 (two words in early o.r.) Discontinued : February 9, effective February 28,1894, became station F of Brooklyn Abraham Van Deveer 16 August John Lefferts 19 June Michael Schoonmaker 5 October Richard L. Schoonmaker 15 December Miss Phebe J. Case 13 April Gilbert Hicks Henry Paton Thomas A. Moorhead John Sammon John J. Byrne Charles L.H. Zellinsky 16 May June February May July August

9 Flatlands Established : June 10, 1847 Discontinued : March 6, effective April 30, 1896, became station 59 of Brooklyn John B. Hendrickson 10 June John Jennings Mathews Julia Sheppard Elias Hendrickson 16 August August June

10 Fort Hamilton (presidential office July 25, to October 19, 1866) Established : February 16, 1833 Discontinued : March 6, effective April 30, 1896, became Station N of Brooklyn Benjamin R. Pierce 16 February 1833 James C. Church 2 May 1833 Joseph Crocker Francis Finch Mrs. R.D. Lynde Francis Finch Robert S. Hulse Mrs H. Louise Gates William J. Cropsey Richard F. Connell Adrian M. Stillwell Francis Baptiste John F. Mayo 17 February February October April 12 April 24 May 8 November September June May August , , not separate

11 Gravesend Established : December 20, 1845 Discontinued : March 6, effective April 30, 1896, became station 57 of Brooklyn Martin Schoonmaker 20 December Gilbert Hicks 12 July 1854 John Bergen 3 January Richard L. Van Kleek John Bentis Anthony Waring James Cropsly Richard L. Van Kleek Henry A. Johnston Charles L. Stillwell Henry S. Johnston Frances A. Shekey 24 June 23 October November February August October February June January Gravesend Beach Established : January 20, 1887 Discontinued : March 6, effective April 30, 1896, became station 56 of Brooklyn Isaac G. Ring Jeremiah H. Ahern 20 January April 1894

12 Green Point (presidential office from July 25, ) Established : July 14, 1849 Discontinued : September 2, 1873, became station G of Brooklyn James H. Harris 14 July 1849 Lewis Duhain 19 March James W. Dean 19 February 1851 Isaac K. Snell 15 July Peter C. Provost 30 October Charles McCartie Samuel S. Free, Jr. William H. Sturgis 13 April 5 October June , , , , , , , Lawn Wood (see Woodlawn (2))

13 New Utrecht Bath Beach (presidential office from July 18, 1892) Established : January 21, 1839 Name changed to Bath Beach : March 18, 1886 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station H of Brooklyn William W. Cropsey 21 January Englebert L. Barre 9 September 1854 Stedman Wright 28 August Stedman Wright, Jr. William H. Wright Jacob C. Moore William H. Wright 11 December December June 1885 Bath Beach (18 March 1886) 22 May Parkville (see Cresco) Sheepshead Bay Established : July 10, 1882 Discontinued : March 6, effective April 30, 1896, became station O of Brooklyn James F. Morgan John Burtis William W. Treadwell Daniel J. Heffner 10 July November May April 1891

14 Van Pelt Manor Established : August 20, 1890 Spelling changed (Vanpelt) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station 54 of Brooklyn Peter A. Monfort 20 August 1890 West Brooklyn Established : January 2, 1892 Discontinued : March 6, effective April 30, 1896, became station 52 of Brooklyn Allen N. Spence 2 January 1892

15 Williamsburgh (presidential office from March 6, 1851) Established : February 10, 1829 Discontinued : September 2, 1873, became station of Brooklyn Lewis Sanford 10 February Hiram Ross 23 May Chauncey L. Cook 10 September John T. Runcie (139 Grand St.) Octavius Longworth John T. Runcie James Murphy Thomas P. Godwin Thomas Goodwin John S. Allen Levi Darbee James Semboor Charles C. Talbot 18 February May June 19 May April May May 19 September April 2 December (28.49) , , , , , , , , , , , , , , , , , , Windsor Terrace Established : December 12, 1881 Discontinued : September 27, 1882, service from Flatbush Peter Miles 12 December 1881

16 Woodlawn (2) Lawn Wood Established : May 14, 1890 Name changed to Lawn Wood : May 17, 1892 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station 58 of Brooklyn Alvah F. Weed Felix J. Quinn 14 May 1890 Lawn Wood (17 May 1892) 5 May 1893

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina CENSUS, 1790 Cheraws District, St. Thomas, South Carolina (attempting to associate BEASLEY surname to known families with whom they intermaried and travelled) ADAMS, Burges ADAMS, James ADAMS, Richard

More information

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books. C Daniel, Henry Clay, Papers, 1846-1920 1002.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Chester County Fugitive Slave Records - Slave Index

Chester County Fugitive Slave Records - Slave Index Chester County Fugitive Slave Records - Slave Index Slave's Last Name Slave's First Name Slave'sAge Slave's Sex Master's First Name Master's Last Name Date of Petition Abraham 11 Male Stephen Rigdon August

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 17 West Transcribed by Jerry Austin Name Date Acres Sub-Quarter Section Quarter Section Section David B. Peters 3/30/1838 80 W SW 1 Hamilton

More information

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463). C Burt, Richard W. (1823-1911), Papers, 1817-1911 226 6 folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

LIST OF MEMBERS OF THE 1ST LINCOLN MILITIA LED BY CAPTAIN JOHN D. SERVOS December 22, 1812

LIST OF MEMBERS OF THE 1ST LINCOLN MILITIA LED BY CAPTAIN JOHN D. SERVOS December 22, 1812 The Lincoln Militia The following is a collection of materials that the Niagara Historical Society & Museum has in its collection providing some understanding of the participants and combatants in the

More information

C Colman-Hayter Family Papers, linear feet

C Colman-Hayter Family Papers, linear feet C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Descendants of Thomas Halsey

Descendants of Thomas Halsey 1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,

More information

Guide to the Bennet and Ryder families collection ARC.001

Guide to the Bennet and Ryder families collection ARC.001 Guide to the Bennet and Ryder families collection ARC.001 Finding aid prepared by Catey Farley, with additional description in 2010 by Robyn Hjermstad. Developed in part with grant funds from the U.S.

More information

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia 81 House of entertainment licenses obtained between 1773 to 1823 in Montgomery County,

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY INVENTORY All pictures are daguerreotypes unless otherwise noted. Most individuals in group pictures are identified separately with a key or caption that is stored with the daguerreotype. + indicates item

More information

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH The following listing, made in December, 1995, is a copy of a compilation of 281 graves in the Stelton Baptist

More information

PROBATE ORDER BOOK A INDEX

PROBATE ORDER BOOK A INDEX PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,

More information

Town of Manchester Auditor's Report, 1868

Town of Manchester Auditor's Report, 1868 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Katy West and Fullinger, October 20, 1814

Katy West and Fullinger, October 20, 1814 Circleville Michael Buskirk and Susannah Davis, November 19, 1815 Joshua Brown and Activies Hall, January 3, 1811 Richard Chaney and Mary Ann Davis, March 19, 1811 Geo Davis and Rachel Glaze, December

More information

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2 1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are

More information

Regiment Ohio Volunteer Infantry.

Regiment Ohio Volunteer Infantry. 154th Regiment Ohio Volunteer Infantry. ONE HUNDRED DAYS SERVICE. THIS Regiment was organized at Camp Dennison, 0., 9,, to serve one hundred days. It was composed of the Twenty-third Battalion, Ohio National

More information

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents other materials listed on the following pages

More information

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 BROOKE COUNTY, (W) VA Adams, William 65 Buffalo Creek 1805 1 500 Alexander, James Adm. 41 Holbert's

More information

ELMER RICE. Pastor s Steward

ELMER RICE. Pastor s Steward ELMER RICE Pastor s Steward 1929 - VARICK CHRISTIAN ENDEAVOR SOCIETY Miss Gladys Vanderbilt, President; Rev. L. H. Taylor, Chester Cooley, Alma MacGerald, Dorothy Pierce, Helen Reid, Maria Dawson, Lil...

More information

CIVIL WAR COLLECTIONS

CIVIL WAR COLLECTIONS CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom

More information

Stipend List of Clough Presbyterian Church 1864

Stipend List of Clough Presbyterian Church 1864 Stipend List of Clough Presbyterian Church 1864 Clough Mills, Ballymena Borough, Antrim, Northern Ireland UK (Surnames Sorted Alphabetically) Courtesy of James Waide Compiled by Nancy J. Rochelle Charlesworth

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

More information

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 Tombstone Inscriptions, Gape May G. H., N. J. 506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,

More information

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.

More information

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Drawer 1: Quaker Portraits A-H Allen, William Allen, William 1770-1843 (Eng. Chemist). Lith.

More information

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County)

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Online Connections Quaker Records Home Download Abbreviations Now [Press Ctrl+F to search file.] Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Edited by Ruth Dorrel and Thomas

More information

The 1627 Division of Cattle

The 1627 Division of Cattle The 1627 Division of Cattle 1. The first lot fell to Francis Cooke and his company joined to him, his wife Hester Cooke. 3. John Cooke 4. Jacob Cooke To this lot fell the least of the 4 black heifers 5.

More information

1 of 1 4/6/2007 1:07 PM

1 of 1 4/6/2007 1:07 PM Navigation - Family Topics http://virginians.com/topics/navigation.htm 1 of 1 4/6/2007 1:07 PM 1 of 5 4/6/2007 1:07 PM Ancestral Family Topic 414 414 James Hill (1726-1765) James Hill, in his own words

More information

Seven Generations of Ancestors of John D. Hancock

Seven Generations of Ancestors of John D. Hancock John D. Hancock 5 th Great Grandfather of Virginia Dawn Wright Arthur Son Benjamin Hancock, Son John Hancock, Son - Greenville Hancock, Daughter - Elizabeth Hancock, Daughter - Ella Adams, Son James Diery

More information

Past Mayors of the Borough of Richmond Yorkshire

Past Mayors of the Borough of Richmond Yorkshire Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William

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

Inventory of the. Ella Hume Taylor. Geneseo, Illinois. Collection. In the. Regional History Center RC 34

Inventory of the. Ella Hume Taylor. Geneseo, Illinois. Collection. In the. Regional History Center RC 34 Inventory of the Ella Hume Taylor Geneseo, Illinois Collection In the Regional History Center RC 34 1 INTRODUCTION The Ella Hume Taylor Collection was donated to the Northern Illinois Regional History

More information

SALES VS FINANCING TOTALS SALES BY BOROUGH. Manhattan 2018 Total: 811. Bronx 2018 Total: 838. Brooklyn 2018 Total: 1,746. Queens 2018 Total: 1,293

SALES VS FINANCING TOTALS SALES BY BOROUGH. Manhattan 2018 Total: 811. Bronx 2018 Total: 838. Brooklyn 2018 Total: 1,746. Queens 2018 Total: 1,293 SALES VS FINANCING TOTALS 4, Buildings Purchased 218 Total: 4,688 Buildings Financed 218 Total: 13,361 3,5 3, 2,5 2, 2,876 3,636 3,59 3,79 1,5 1, 1,168 1,177 1,95 1,248 5 Quarter 1 Quarter 2 Quarter 3

More information

Husband: Albert James RYMPH 1-3 Birth:

Husband: Albert James RYMPH 1-3 Birth: Husband: Albert James RYPH 1-3 1-3, 8-9 29 Nov 1851 in Clinton, Dutchess Co., NY arriage: 28 Sep 1881 in Harper, Harper Co., KS 1-3, 8 03 Jul 1926 in Harper Co., KS 1-3, 9 Burial: Harper, Harper Co., KS;

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

Biography G (Patchogue, NY)

Biography G (Patchogue, NY) Biography G (Patchogue, NY) Gabali, Hans O Neill, Kevin. Artist Finishes Latest Patchogue Mural. Long Island Advance, June 24, 1993: p. 6. Sen, Indrani. The People s Painter: Hans Gabali, the Man Whose

More information

Pittsylvania County, Virginia. SHELTON Marriages

Pittsylvania County, Virginia. SHELTON Marriages SHELTON Marriages 1 1769-1875 DATE GROOM BRIDE GROOM'S FATHER 1769 1774 February 7 1774 1 1775 April 1 May 16 May 30 July 21 19 1792 June 18 1792 17 1792 17 1794 March 17 1794 June 29 1795 October 16 1796

More information

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) 1. How many Conferences are there in the Eleventh Episcopal District? Name them. 2. How many Districts are there in the

More information

Ancestors of Alpha Omega Smith

Ancestors of Alpha Omega Smith Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul

More information

Wyoming's State Officers

Wyoming's State Officers 2019 Mark Gordon (R) Governor Buffalo Edward A. Buchanan (R) Torrington Kristi Racines (R) State Auditor Curt Meier (R) State Treasurer LaGrange Jillian Balow (R) Supt. of Public Instruction Edward A.

More information

Weeks Family Papers,

Weeks Family Papers, Weeks Family Papers, 1812-1953 Special Collections Department/Long Island Studies Institute Contact Information: Special Collections Department Axinn Library, Room 032 123 Hofstra University Hempstead,

More information

PROCEEDINGS ] Proceedings 165

PROCEEDINGS ] Proceedings 165 1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library

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

Documents Booklet

Documents Booklet MOLLUS Archival Documents Accession # Collection Type Object Name Date 80.0125 Documents Scrapbook 1882-1904 2014.0002 Dr. David Curfman Collection Documents Booklet 1887-1908 Description Scrapbook of

More information

C Dunklin, Daniel ( ), Papers, linear feet

C Dunklin, Daniel ( ), Papers, linear feet C Dunklin, Daniel (1790-1844), Papers, 1815-1877 97.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Thomas Wilkes - Descendant Chart Page 1

Thomas Wilkes - Descendant Chart Page 1 Thomas Wilkes - Descendant Chart Page 1 1-Thomas Wilkes b. Abt 1735, d. Between 1808 and 1810 +Mary Conyers m. Abt 1762, Probably Halifax County, North Carolina, d. Between 1800 and 1810, par. Richard

More information

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia Sex: Family Group Husband s Full Name Nicholas Gentry II Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 30 May 1697 New Kent, *b. 30 March

More information

Upper-Grade Presidential Spelling Boxes

Upper-Grade Presidential Spelling Boxes Upper-Grade Presidential Spelling Boxes 1. Spell the name of the president who founded the University of Virginia. This president built and lived in a house he named little mountain in Italian. Today it

More information

Battles and Leaders of the Civil War

Battles and Leaders of the Civil War Battles and Leaders of the Civil War VOLUME 5 Edited by Peter Cozzens University of Illinois Press Urbana and Chicago CONTENTS List of Maps ix List of Illustrations xi Acknowledgments xv Introduction xvii

More information

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - CALDWELL GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 35 CAPT. WHITE WILSON A CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 2ND LT. LT. COL. JONES JOHN T CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 1ST SGT. 35 CAPT. BRADFORD NERO G CALDWELL COUNTY CALDWELL

More information

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

Information Sheet. R Freedom Baptist Church (Morgan County, Mo.). 418 Records, Six volumes. MICROFILM

Information Sheet. R Freedom Baptist Church (Morgan County, Mo.). 418 Records, Six volumes. MICROFILM Information Sheet R Freedom Baptist Church (Morgan County, Mo.). 418 Records, 1844-1962. Six volumes. MICROFILM This collection is available at The State Historical Society of Missouri. If you would like

More information

Manda J. Killian, 50, Warrant: Bond Revocation. Cassidi J. Mosier, 22, Warrant: Hit- Skip Accident. Danielle T. Fenters, 23, Warrant: Failure

Manda J. Killian, 50, Warrant: Bond Revocation. Cassidi J. Mosier, 22, Warrant: Hit- Skip Accident. Danielle T. Fenters, 23, Warrant: Failure Bryan P. Stone, 40, (6 Manda J. Killian, 35, Warrant: Bond Revocation Cassidi J. Mosier, 22, Warrant: Hit- Skip Accident Denitha A. Campbell, 30, Warrant: Contempt Ross W. Chandler, 32, Warrant: Failure

More information

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER 1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President

More information

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - HIBRITEN GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 32 MAJOR RANKIN NATHANIEL P GUILFORD COUNTY GUILFORD COUNTY 7/15/1861 1ST LT. 29 CAPT. BALLEW JOSEPH R CALDWELL COUNTY CALDWELL COUNTY 7/15/1861 1ST SGT. 18 CAPT. TUTTLE ROMULUS M CALDWELL COUNTY

More information

The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876.

The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876. The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876. This volume is part of the ResearchOnLine Digital Library. http://www.researchonline.net While you can find Civil War research materials

More information

David Brown collection

David Brown collection FINDING AID FOR David Brown collection PF72 User-Friendly Archival Software Tools provided by v1.1 Summary The "David Brown collection" Fonds contains: 0 Subgroups or Sous-fonds 1 Series 0 Sub-series 0

More information

The Seán Reid Society Journal. Volume

The Seán Reid Society Journal. Volume The Seán Reid Society Journal. Volume 3. 2009 3.05 1 3.05 The Mealy and Farrar Genealogies Leslie Drew The Mealy Genealogy Originally from County Mayo, the Mealys appear to have moved first to Horseleap,

More information

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72) Archives of the Law Society of Ontario Finding Aid - () Generated by Access to Memory (AtoM) 2.4.0 Printed: April 06, 2018 Language of description: English Archives of the Law Society of Ontario 130 Queen

More information

Descendants of James Denney

Descendants of James Denney Descendants of James Denney Generation No. 1 1. JAMES 2 DENNEY (ISERIAH 1 ) was born Abt. 1745 in between 1745 and 1750, Albermarle, VA, and died October 08, 1821 in Wayne Co., KY. He married ESTHER SMALL

More information

DONOR INFORMATION The papers were donated to the University of Missouri by Mrs. Hartley G. Banks on 31 August 1971 (Accession No. 3882).

DONOR INFORMATION The papers were donated to the University of Missouri by Mrs. Hartley G. Banks on 31 August 1971 (Accession No. 3882). C Switzler, Lewis M. (1841-1925), Papers, 1834-1936 3420 2 folders, 3 volumes MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more information, please

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:

More information

Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue)

Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue) 122 Old Western Penna. Documents of the Society of Friends Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue) 1. At Westland Monthly Meeting

More information

Retirements, Senior Appointments Announced for Priests

Retirements, Senior Appointments Announced for Priests (/) AMERICA'S LARGEST CATHOLIC NEWSPAPER (/BROWSE.RSS) (HTTPS://WWW.FACEBOOK.COM/CATHOLICNEWYORK/) (HTTP://TWITTER.COM/#!/CATHOLIC_NY) MAIN MENU Retirements, Senior Appointments Announced for Priests (/uploads/original/1310580576_f68b.jpg)

More information

The Stewart Cemetery Of Tuscarora, NC

The Stewart Cemetery Of Tuscarora, NC Of Surveyed in 2003 R. Allen Humphrey Page 1 of. A photographic survey of the grave markers existing in 2005. Located in the 9 th Township of Craven County, NC near the community of Tuscarora. 25 pages

More information

from this issue: The Riverside Cemetery, Middletown

from this issue: The Riverside Cemetery, Middletown from this issue: The Riverside Cemetery, Middletown from More Middletown Material Page 1 Note from the publisher We at Between the Lakes Group are happy to make this article from Volume 2 of the Connecticut

More information

Rare Books Collection

Rare Books Collection Rare Books Collection Repository Dutchess County Historical Society 549 Main Street Poughkeepsie, NY 12601 (845) 471-1630 http://www.dutchesscountyhistoricalsociety.org/ dchistorical@verizon.net Access

More information

Pennsylvania Magazine

Pennsylvania Magazine SEVENTY-SEVENTH YEAR OF PUBLICATION THE Pennsylvania Magazine OF HISTORY AND BIOGRAPHY VOLUME LXXVII THE HISTORICAL SOCIETY OF PENNSYLVANIA 1300 LOCUST STREET, PHILADELPHIA 7 1953 CONTENTS ARTICLES The

More information

6. 1 mortgage from John Carter and Kezia Carter to Achsa Ann Forrester in the amount of $ Land is on Court St. (record no.4165), April 21, 1874

6. 1 mortgage from John Carter and Kezia Carter to Achsa Ann Forrester in the amount of $ Land is on Court St. (record no.4165), April 21, 1874 Title: St. Catharines documents including mortgages, wills and declarations, 1871-1917 (not inclusive) Creator: Dates of Material: Summary of Contents: Registry Office of St. Catharines 1871-1917 (not

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy

More information

Volume VII Issue 1 Page 1 January 2017

Volume VII Issue 1 Page 1 January 2017 Volume VII Issue 1 Page 1 January 2017 Loving and Leading People to a Life Changing Relationship with Jesus Christ www.wscoconline.org January 2017 Find Us Online: www.wscoconline.com facebook.com/westsidecoc

More information

Blairs in the 1860 Census - In Vermont

Blairs in the 1860 Census - In Vermont , June,, was Ferrisburgh, Addison, VT June 23 112 859 88 Peter Blair 32 M Farm Laborer Canada Mary Blair 31 F New York Peter Blair 6 M Vermont Leno Blair 4 F Vermont Lewis Blair 2 M Vermont William Blair

More information

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

More information

Wright County, Missouri

Wright County, Missouri Wright County, Missouri Was formed in 1841 with the County seat being established at Hartsville. When the s was dropped from the name Hartsville is unknown. The town was named after Hartsville, Tennessee,

More information

Round Robin (5 or 6 Wrestlers)

Round Robin (5 or 6 Wrestlers) Round Robin (5 or 6 Wrestlers) HWT Lbs Caleb Combs Ashe Academy 218 219 Caleb Combs FALL :24 FALL :55 1st Round Caleb Combs Ashe Academy 290 291 FORFEIT :47 4th Round FALL :51 Ashe Academy Caleb Combs

More information

Early Minutes of the Russell s Creek Association of Baptists

Early Minutes of the Russell s Creek Association of Baptists Early Minutes of the Russell s Creek Association of Baptists 1829-1833 1829 Minutes of the Rusel s [sic] Creek Association of United Baptists, held at Union Meeting-house, in Adair county, Kentucky, on

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 Norris R7702 Nancy Norris f54nc Transcribed by Will Graves rev'd 6/29/17 [Methodology: Spelling, punctuation

More information

A Ash George Ash Francis Attwell Thomas Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1

A Ash George Ash Francis Attwell Thomas Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1 [Landholder] Acres Due Years A Ash George 246 1 Ash Francis 460 1 Attwell Thomas 171 1 Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1 B Byrd William 200 1 Bennett Edward 133 Arr s Brett

More information

Handbook of Policies, Procedures, and Fees January 1, 2019 BOARD OF TRUSTEES. Beulah Missionary Baptist Church The Reverend Jerry D.

Handbook of Policies, Procedures, and Fees January 1, 2019 BOARD OF TRUSTEES. Beulah Missionary Baptist Church The Reverend Jerry D. Beulah Missionary Baptist Church The Reverend Jerry D. Black, Pastor Handbook of Policies, Procedures, and Fees January 1, 2019 Helping You Get Where God Wants You To Be Scriptural: O Lord our God, all

More information

Guide to the Nehemiah Denton papers

Guide to the Nehemiah Denton papers Guide to the Nehemiah Denton papers 1977.171 Finding aid prepared by Anne M. Gordon, with additional description by Rachel M. Oleaga. Developed in part with grant funds from the U.S. Department of Education

More information

Elliot family. Elliot-McKee family deeds (bulk dates )

Elliot family. Elliot-McKee family deeds (bulk dates ) Elliot family. Elliot-McKee family deeds 1753 1900 (bulk dates 1816 1858) Abstract: This collection of eighteenth and nineteenth-century deeds, mortgages, and bonds relate to the McKee and Elliot families

More information

OF CONTENTS. TABLE JULY. I. FRONTISPIECE: "Rev. Marcus Dods, D.D., Professor of New Testament Interpretation at New College, Edinburgh.

OF CONTENTS. TABLE JULY. I. FRONTISPIECE: Rev. Marcus Dods, D.D., Professor of New Testament Interpretation at New College, Edinburgh. TABLE OF. JULY. I. FRONTISPIECE: "Rev. Marcus Dods, D.D., Professor of New Testament Interpretation at New College, Edinburgh." II. EDITORIAL-THE REWARD OF THE PROPHET: God's Loving Gifts to Men. We Cannot

More information

PAUL APPLE. Malachi God Rebukes The Proud Cries of the Self Righteous BAKER DICTIONARY. Malachi, theology of ALBERT BARNES. Malachi 3 Commentary

PAUL APPLE. Malachi God Rebukes The Proud Cries of the Self Righteous BAKER DICTIONARY. Malachi, theology of ALBERT BARNES. Malachi 3 Commentary Malachi 3 Resources PAUL APPLE Malachi God Rebukes The Proud Cries of the Self Righteous BAKER DICTIONARY Malachi, theology of ALBERT BARNES BRIAN BELL Malachi 3 Sermon Notes - Mp3 only BRIAN BILL Malachi

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 D O C K E T TUESDAY, APRIL 10, 2012 104,951 Workers Comp. Martha Fernandez, Appellee. Conn Felix Sanchez. McDonald s, et al., Appellants. Wade A. Dorothy. 101,189 Atchison. Tyron Byrd, Appellee.

More information

R Ancient Order of United Workmen. Fruitland Lodge No. 429 (Fruitland, 731 Mo.). Records, ca One folder.

R Ancient Order of United Workmen. Fruitland Lodge No. 429 (Fruitland, 731 Mo.). Records, ca One folder. Information Sheet R Ancient Order of United Workmen. Fruitland Lodge No. 429 (Fruitland, 731 Mo.).. One folder. This collection is available at The State Historical Society of Missouri. If you would like

More information

Variance (D) 425, % Variance (D) 18

Variance (D) 425, % Variance (D) 18 Ohio Governor 1956 William O'Neill (R) - Michael Disalle (D) O'Neill (R) 1,984,988 56.04 % Counties Won 83 DiSalle (D) 1,557,103 43.96 % Counties Won 5 Variance (R) 427,885 12.08 % Variance (R) 78 Ohio

More information

CHESTER DISTRICT, SC EQUITY INDEX

CHESTER DISTRICT, SC EQUITY INDEX CHESTER DISTRICT, SC EQUITY INDEX This index lists only the names of the major parties. Equity Court files frequently, but not always, contain specific family information. Equity bills for partitions and

More information

Our Lady of the Angels Region 2014 Fraternity and Contact Listings

Our Lady of the Angels Region 2014 Fraternity and Contact Listings Fraternity Name: St. Anne's Fraternity # 101 Location: Fair Lawn, NJ Minister: Angela G. C. Rodin, OFS Meeting Place: St. Anne's Church Hall Meeting Day/Time: Third Monday of the month 7:00PM - 9:00PM

More information

CBAC Pastoral Changes 2017

CBAC Pastoral Changes 2017 CBAC Pastoral Changes 2017 Rev. Dan Pyke has completed his ministry as Associate Pastor of Douglas Baptist Church (NB) and has accepted a call to serve as Associate Pastor of Grand Bay Baptist Church (NB)

More information

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899 .... ' "Namo of C9metery EtHlp Branch Church Cemetery Number Location ------------------------ a_2-2-_c_-_2_1_2 ~-------------------- 1860-1869 Edward Sampson March 9, 1835 July 10, 1867 1870-1879 Henry

More information

VIGO COUNTY Cemetery List 13 July Official Name In Capitals CEMETERY NAME Township Other Name(s) and Misc Info 1 Adkins Nevins

VIGO COUNTY Cemetery List 13 July Official Name In Capitals CEMETERY NAME Township Other Name(s) and Misc Info 1 Adkins Nevins CEMETERY NAME Township Other Name(s) and Misc Info 1 Adkins Nevins SULLIVAN ADKINS 2 Anderson Lost Creek Anderson - ROBERTS 3 Armstrong Pierson OLD BROWN / Union Baptist 4 Baker Lost Creek Mewhinney 5

More information

The United Empire Loyalists Association of Canada

The United Empire Loyalists Association of Canada The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:

More information

REGISTER OF MARRIAGE OFFICERS AS AT FEBRUARY 2012

REGISTER OF MARRIAGE OFFICERS AS AT FEBRUARY 2012 REGISTER OF MARRIAGE OFFICERS AS AT FEBRUARY 2012 1 Pastor ANYABWILE, First Baptist 10175 Thabiti of Grand KY1-1002 Cayman 949-0692 -- -- thabiti@fbc.org.ky Jan 10, 2 Pastor ARCH, R. James Cert Hon, of

More information

FRANK H. EWING ( )

FRANK H. EWING ( ) MEMORIAL FRANK H. EWING (1856 1934) Ramsey County Bar Association MARCH 31, 1934 1 STATE OF MINNESOTA COUNTY OF RAMSEY _ IN DISTRICT COURT IN THE MATTER OF THE MEMORIAL OF FRANK H. EWING _ At the request

More information

A Round of Applause please to our generous REPEAT community sponsors!! They have contributed financially multiple years in a row.

A Round of Applause please to our generous REPEAT community sponsors!! They have contributed financially multiple years in a row. Isaac Monfort community is dedicated to providing the essential skills necessary to develop inquiring, knowledgeable, and caring children who will become contributing members, and future leaders, of a

More information