LEASEHOLD AGREEMENTS TRANSCRIBERS PREFACE The document transcribed includes multiple conveyances of the leaseholds for two lots in Oldwick o
|
|
- Paulina Bradley
- 5 years ago
- Views:
Transcription
1
2
3
4
5
6
7
8
9 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 lot (now divided into two lots) is located at the southeast corner of Old Turnpike Road and Church Street. At the time of the conveyances, there was a single, stone house facing Old Turnpike Road. The house was later rebuilt to face Church Street (Now 1 Church Street), and clapboard, commercial/residence structures were built facing Old Turnpike Road (Now Old Turnpike Road). Lot No. 4: This quarter-acre lot is the same as what is now 9 Church Street. The original document consists of four sheets of paper, bound together with thread, and having entries on both sides of each sheet. However, the sequence of the various transactions is not in chronological order it appears that later transactions utilized empty space on previous documents and/or the documentation of earlier transactions may have been delayed. Chronologically, there were six transactions: 1759 Ralph Smith conveyed the leasehold for Lot No. 4 to Andreas Shendler for 100 years for 15 shillings per year, renewable for Ever. Smith was the early owner of what is now Oldwick, having moved to New Jersey from Boston in In the indentures, he called the village Smithfield although New Germantown was the more common name from the 1750s on until it was changed to Oldwick during World War I Ralph Smith conveyed the leasehold for Lot No. 1 to James Cole for 103 years for 15 shillings per year, renewable for Ever Ralph Smith conveyed his freeholder rights to both lots to Jonas and Tunis Melek. Note that this agreement appears to have been witnessed by former Governor John Reading (b. 1686, d. 1767), the first native-born Governor of New Jersey serving in 1747 and again in Another witness was Martin Ryerson, believed to have been the individual of that name who was Governor Reading s brother-in-law, a colonel in the colonial militia and a judge (b. 1698, d. 1767) Tunis Melick (Jonas was not mentioned) conveyed his rights to the two lots to Godfrey Rynhart 1776 Godfrey Rinehard conveyed his rights to the two lots to Baltis Pickle 1777 Baltes Pickle conveyed his rights to the two lots to the Rector, Church Wardens & Vestry of Zion Church Smith also used space on the 8 th page of the original to record the names, birth dates and for some, death dates and death causes, of his 13 children this information was later crossed out, presumably at the time he sold the leaseholds for the two lots in The transcription follows text in [brackets and italics] are notations by the transcribers. 1
10 TRANSCRIPTION Lot N o. 1. Samuel Miller [The above line was added well after the following indenture was signed; Miller (b. 1791, d. 1871) lived here until 1847] This Indenture made this First Day of June in the Year of Our Lord One thousand Seven Hundred and Sixty One Between Ralph Smith of Tewksbury in the County of Hunterdon and Province of New Jersey of the One Part and James Cole of the Said Township of the Other Part Witnesseth that the Said Ralph Smith for and In Consideration of the Payment of the Severall Rents herein after Reserved and the Keeping the Covenants herein after Expresed which on the Part and Behalf of the Said James Cole Ought to be Observed Performed and Kept Hath Granted Bargained Sold Aliened Conveyed and Confirmed and by these Presents Doth Grant Bargain Sell Convey and Confirm unto the Said James Cole his Heirs and Assigns for Ever all that Lot of Land Scituate and being in Smith Field in the Township of Tewksbury in the County of Hunterdon in the Province of New Jersey and Doth Begin at a Corner Near about four Roods or Sixty Six feet Distant on an Easterly Course from the Northeast Corner of Thomas Helms House on the South Side of King Street and is Known by the Name of Lot Number One which Lot N o : one Doth Extend Easterly Sixty Six feet to Lot Number Two formerly Leased to Michel HenderShat thence from the Same Street South Westerly allong the Line of Lot Number Two to the Corner thereof thence Westerly in a Line Paralel to the Said Street until the Same Shall Intersect the Road that Leads from Fox hill To Reading within which Bounds is Soposed to be near about one Quarter of an Acre of Land be the [End of front side of first sheet] [Following is only entry, added in 1777, on back side of first sheet] I hereby assign transfer & set over all my Rights & Title to the within Leases unto the Zion Rector Church Wardens & Vestry of the incorporated ^ Church as witness my Hand June 12 th Baltes Pickle Witness Harmon Roelufson [Beginning of front side of second sheet] the Same More or Less Together with all and Singular the Said Lot Number One with all the Improvements profits and Priviledges thereof or aney ways appertaining there unto To Have and To Hold the Said Lot Number One as above Discribed unto the Said James Cole his Heirs and assigns form the Day of the Date hereof for and Dureing One Hundred and three years To befully Compleat and Ended he his Heirs and Assigns Yielding and Paying there for Yearly and Every Year the Just and full Sum of 2
11 of may Fifteen Shilings money According to Queen Anns pro=clamation on the First Day ^ in Every of the afforesaid years unto the Said Ralph Smith his Heirs and assigns the First Payment of the AfforSaid Yearly Rent Shall be Made on the First Day of May which will be in the Year one thousand Seven Hundred and Sixty Two And at the Expiration of the Said Term of One Hundred and three Years the Said Land and Improvements thereon Shall be Impartially Estimated Communibus Annes by four Judicious Impartail men Two to be Chosen by the Heirs Executors or assigns of the Said Ralph Smith and Two to be Chosen by the Heirs and assigns of the Said James Cole and One Half of the Surplusage Shall be added to the Former Rent and that Together with the Former Rent d. Shall become a New Rent and Shall be Yearly Yilded and pai ^ to the Heirs or assigns of the Said Ralph Smith on the First Day of May in Every Year thereafter for and Dureing the Space of One Hundred and thre Years afforsaid and the Like procedings Shall Be Renewed Every Hundred and three Years there after for Ever And the Said James Cole for him Self his Heirs Executors and Adminestrators and [End of front side of second sheet] ant [Beginning of back side of second sheet] and Assigns: Doth hereby Coven^ Promise and Grant to and with the Said Ralph Smith his Heirs Exec trs : and Assigns that he the Said James Cole and his afforsaids will well and Truely pay to the Said Ralph Smith and his afforsaids Every of the afforsaid Yearly Rents according to the Days and Times appointed for payment there of and if it Shall So happen that any of the Said Yearly Rent Shall be behind and unpaid by the Space of thirty Days after the Day Whereon the Same Ought to be paid that then it Shall and May be Lawfull to and for the Said Ralph Smith and his afforsaids to Enter into the Said Discribed Lot of Land and all the Buildings thereon Errected or to be Errected and to Distrain for the Said Rent and Arrearages thereof and the Distress then and there Taken to Impound and Impounded to Detain and Keepe by the Space of Five Days and if the Said Rent and arrearages are Not paid then to Sell the Said Distress to the h hig^st Bider at Publick Vendue and after the S d Rents and arrearages and all Charges are paid to Return the Overplush if any be But if it Shall[?] So Happen that no Distress Can be found and Taken on the Hereby Granted Premises to pay the Said Rents and Arrearages thereof Then it Shall and may be Lawfull (without any Farther Process in the Law) for the Said Ralph Smith his Heirs or Assigns to to Reenter the Hereby Granted Premises and Every Part there of And the Same to Have again Repossess and Enjou as their Former Estate and Title any thing herein to the Contrary Notwith=Standing and the Said James Cole his heirs and assigns utterly to Expell and amove thereout and the Said Ralph Smith for himself and his afforsaids _Doth [End of back side of second sheet] [Beginning of front side of third sheet] Doth Covenant Grant and agree to and with the Said James Cole and his afforsaids that if the Said James Cole and his afforsaids Shall well and Truly Pay Every of the afforsaid Yearly Rents according to the Days and Times 3
12 appointed for Payment thereof and Keepe the Severall Covenants and agreements herein before Expressed that then the Said James Cole and his afforsaids Shall and May Have Hold Use and Enjoy the Before Gran ted premises with the appurtenances for Ever without the Let henderances or Mollestation of him the Said Ralph Smith or any Person by from or under him In Witness where of the Parties to these Presents Have here unto Set their Hands and Seals the Day and Year first above written Sealed and Delivered In Presents of us ~ James Cole [signature & seal] William Harris [signature] Wm Willet [signature] [The following entry was added in 1763] I Ralph Smith above mentioned Do hereby Assign Overe the above Lease to John and Tunis Melek in witness to here of I Sign and Seal this the 9 of May 1763 Witness Jn o. [?] Reading [signature] Martin Ryerson [signature] R Smith [signature & seal] [The following entry was added in 1776] I the within named Lessor do hereby Assign Transfer and set over all my right title Interest and of me & to the within Mentioned two Lesses and Contents therein Mentioned unto Baltis Pickle and his Assigns as Witness my hand 24 January: 1776 Godfrey Rinehard [signature] Witness ~ Mich l. VanCourt [signature] [End of front side of third sheet] 4
13 [Beginning of back side of third sheet] Lot. No 4. Susan Fisher [The above line was added well after the following indenture was signed. John and Susan (Runkle) Fisher bought the property in 1822, John died in 1833, and Susan sold it to her son Jacob in 1853] This Indenture made the First Day of May in the Year of Our Lord One thousand Seven Hundred and Fifty Nine Between Ralph Smith of Mont Lebanon in the County of Hunterdon and Province of New Jersey of the One Part And Andrew Shendler of the Township of Tewksbury in Said County of the Other Part Witnesseth that the Said Ralph Smith for and in Consideration of the Payment of Severall Yearly Rents Several hereinafter Reserved and Keepeing the ^ Covenants herein after Expressed which on the Part and behalf of the Said Andrew his Heirs and assigns Are and Aught to be of [?] [?] Observed Performed and Kept Hath Granted Bargained Sold Aliened and Conveyed and Confirmed and by these Presents Doth Grant bargain Sell Alien Convey and Confirm unto the Said Andrew Studler his Heirs and Assigns for Ever all the Lot or Tract of Land Lying and being at Smith Field in the Township of Tewksbury in the County afforsaid And is Butted and Bounded as Followeth that is to Say Begining at the Corner of Lot Number three on the South Side of King Street thence allong the Said Street Easterly Four Rods or Sixty Six Feet To the Corner of N Five thence Extends Southerly on a Line Parralel with the Other Lots ten Rods thence in a Line Paralel with the Said Street to the mentioned Corner of N: o three thence along the Same to the First ^ Corner Containing One Quarter of an Acre Together with all and Singular the Land and Premises withall the Priviledges and appurtenances What So thereunto belonging or any ways appertaining To Have and To Hold the Said Land and Premises with Ever of the appurtenences unto the Said Andrew Shendler his heirs For Ever Yielding and Paying therefor unto the Said Ralph Smith the Yearly Rent of Fifteen Shillings Procklemation Mony on the First Day of May in Every Year Forand Dureing the Just and Full Term of One Hundred Years the First payment of which Said Yearly Rent Shall be made on the First Day of May [End of back side of third sheet] [Beginning of front side of fourth sheet] may which will be in the Year of Our Lord one thousand Seven Hundred and Sixty And at the Expiration of One Hundred Yeare the Said Land and Improvements Shall be Judically valued by Four Judicious Impartail men Two to be Chosen by the Heirs or assigns of the Said Ralph Smith and Two by the Heirs or Executors of the Said Andre as Shendler yearly and whatever the Same Shall Excede the former ^ Rent of fifteen Shilings One Moiety 5
14 that Together with the Former Rent there of Shall be aded to the former Rent and Shall Become a New Rent and ^ Shall be Yearly Yielded and Paid on the First Day of May in Every Year thereafter for Ever by the Heirs or assigns of the Said Andrew Sheudler to the Heirs and Executors of the Said Ralph Smith but if any of the Said Yearly Rents Shall be Behind & unpaid by the Space of Twenty Days after the Day whereon the Same ought to have ben Paid then it Shall and may be Lawfull for the Said Ralph Smith his Heirs or Assigns into the Said Land and Premises to Enter and Distrain for the Said Rent and arrearages thereof and the Disstress and Distresses then and there Taken to Impound and Keepe by the Space of Five Days and if the Said Rent are not paid with Reasonable Cost and Charges thereon within the Said Space of five Days then to Sell the Said Distres for the best price that Can be Got for the Same and after the payment of the Said Rent and Charges to Return the Overplush But if it Shall So Happen that the Said ~ Yearly Rent Shall be Behind and unpaid by the Space of One whole Year and No Distress to be found and Taken on the Hereby Granted ges Premisses to Pay and Satisfie the Said Rent and arreara^ there of that then it Shall and may be Lawfull for the Said Ralph Smith his Heirs and assigns into the Hereby Granted premises and Into the Building thereon Errected or to be Errected to Re=Enter and the Same to have again Repossess and Enjoy on his and their former Estate and a title any thing Herein Cont=tained to the Contr^ry not with Standing And the Said Andrew Shendler Doth hereby Covenent and for himself and his Heirs & assigns Grant and agree to and with the Said Ralph Smith his Heirs and assigns that he the Said Andrew Sheudler his Heirs and assigns will well and Truely Pay Every of the afforsaid Yearly Rent according to the Days and Times appointed for Payment there of and the Said Ralph Smith for himself and [End of front side of fourth sheet] [Beginning of back side of fourth sheet] -And his Executors adminestrators and assigns Do hereby Covenant Grant and agree to ler and with the Said Andrew Shend^ that he the Said Andrew his Heirs and assigns Paying Every of the Said Yearly Rents according to the Days and Times apointed for payment thereof Shall and May from Time to Time Have Hold use and Enjoy the Said Granted Hereby ^ Premises without the Let Suit Trouble Henderance or Denial of the Said Ralph Smith & his afforsaids And the Said Ralph Smith and his afforsaids will werreat and forever Defend him in the Quiet and Peaceable possesion thereof against the Said Ralph Smith his Heirs and assigns for Ever in Witness where of the Parties to these Indentures have Interchangeably Set their Hands and Seals the Day and Year first above written Sealed and Delivered In Presence of Henry Smith [Signature] Elisabeth Smith [Signature] Andreas Schandler [Signature & Seal] 6
15 [The following entry was not dated but is believed to have been added at the same time as the Lot No. 1 transaction, May, 1763] the above I Assign^ Over to John and Tunis Melek Ralph Smith [Signature] Witness Jn o.[?] Reading Martin Ryerson [The following list of Ralph Smith s children was crossed out on the original, presumably prior to the May, 1763 transfer of the two leaseholds to John and Tunis Meleck. His wife s maiden name was Huldah Buchanan, who he married July 13, 1721 in Boston. The transcription is based upon the original and outside genealogy database research] Born in Boston Removed to this Province in may 1734 ~~ these Born in New Jersay The Births of the Children which[?] [??????????????????????] [????????????????????????] 1 Henry Born the 16 of October 1722 Died in October [?] 1728 of [????] buryed at the East End of the Old English Church Boston 2 John Born the 28 of Feb Thomas Born the 8 th of Feb Huldah Born the 23 rd of Octo Henry Born the 26 th of Sept 1731 [0?] 6 Buchanan Born the 24 of May Ralph Born Feb the 23 rd Samuell Born the 25 Sept 1736 Died 9 Decembr 1753 of Fever 9 Sarah Born the 25 July 1738 Died 8 th March 1759 of a Consumtion [?] 10 Elizabeth Born 26 th of Nov Mary Born 23 of February Hannah Born the 28 of June Nathaniel Born the 26 Novem 1746 Died 28 th July 1759 Of a [????????] 7
16 [The following left entry was apparently added May 1, The vertical right entry was apparently the two-lot leasehold document title made on the outside after it had been folded, probably in 1763] I the within named Lessor do hereby Assign Transfer and set over all my right Title Interest and of one and to the within mentioned leases and Contents therein mentioned unto Godfrey Rynhart and his Assigns Witness my hand this 1 Day of May 1772 Witness Mich. l VanCourt [Signature] Tunis Melick [Signature/Seal] Valentine Hamm[?] [Signature] South Side 2 Lots James Cole N o : Andrew Shendler No [5?]9 [End of back side of fourth sheet] [Transcribed by Bonnie Summer and Margaret Griggs July, 2012] - Courtesy of Zion Lutheran Church, Oldwick, New Jersey 8
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 informationPage 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 informationBETWEEN 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 informationFrom 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 informationLAND 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 informationLast 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 informationSECOND 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 informationCOMPILATION 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 informationWill 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 informationREFERENCES 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 informationDocument 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<*J1 Forgotten Investment of John 'Paul Jones JOHN PAUL JONES, Revolutionary naval hero and patron saint of
More information
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 informationPart 1: Abijah Fitch as owner/occupant of property at the corner of Genesee and Washington Streets later known as the Auburn Female Seminary.
1 Abijah Fitch Residence Research Tanya Warren, with the assistance of Bernie Corcoran June 2005 Objective: To understand the significance of the Washington and Genesee Sts. area properties of Abijah Fitch,
More informationHENRY¹ OF HINGHAM Sixth Generation
HENRY¹ OF HINGHAM Sixth Generation No. 417 NAME: Stout⁶ Chamberlin Father: Richard⁵ Chamberlin (No. 218) [John⁴ (Henry³, John², Henry¹) and Rebecca (Morris) Chamberlin] Mother: Mary Stout Born: 1 May 1757,
More information15 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 informationTitle 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS
BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS 1 Interpretation 2 Name; power to manage own affairs 3 Declaration of Principles 4 Ecclesiastical law 5 Continuance of ecclesiastical
More informationIntroduction. 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 informationThis Indenture made this twenty-eighth day of Augt one thousand eight hundred and six
STATE OF NORTH CAROLINA IREDELL COUNTY NORTH CAROLINA, DEED BOOK F:738-739, 28 August 1806-12 August 1808 Transcription: punctuation added for clarity This Indenture made this twenty-eighth day of Augt
More informationWHEREAS, 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 informationShaver 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 informationCOMPILATION 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 informationDocument 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 informationTreaty 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 informationCOMPILATION 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 informationDorcas, 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 informationDIGBY S LOYALIST BURYING GROUND OF By Brian McConnell, UE (1)
DIGBY S LOYALIST BURYING GROUND OF 1797 By Brian McConnell, UE (1) Gravestones of early residents of Digby, Nova Scotia are visible in the Old Loyalist Cemetery but how many were Loyalists and who were
More informationHENRY¹ OF HINGHAM Fifth Generation
HENRY¹ OF HINGHAM Fifth Generation No. 217 NAME: Lewis⁵ Chamberlin Father: John⁴ Chamberlin (No. 24) [Henry³ (John², Henry¹) and Anne (West) Chamberlin] Mother: Rebecca Morris Born: About 1714, Shrewsbury,
More informationJay 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 informationFig 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 information1 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 informationShamberger 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 informationWill of LEROY HAMMOND
Will of LEROY HAMMOND b. 18 FEB 1728 p. Richmond County, VA d. 25 MAY 1790 p. Snowhill, Edgefield County, now Aiken County, SC This is the last Will and Testament of LeRoy Hammond of Snow Hill in the County
More informationDocumentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748)
Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Stephen Hussey was born in Lynn, Massachusetts on 08 June 1632.(1)
More informationORDINANCE 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 informationA Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will
WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan
More informationLand Indenture Buckinghamshire, England 1661 Box 19 Folder 3 S8 Transcription
Land Indenture Buckinghamshire, England 1661 Box 19 Folder 3 S8 Transcription [1] In the Name of God Amen I Thomas Risley of Chitwood in County of Bucks[inghamshire] Esq[ui]r[e] being somewhat crasie in
More informationSouthern 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 informationDENNIS 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 information2009R23684 * 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 informationThe diocesan canons are available: cago_2018_updated_
Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.
More informationHISTORICAL RESEARCH. There is a long-held misunderstanding about the early particulars of this house.
HISTORICAL RESEARCH 1. There is a long-held misunderstanding about the early particulars of this house. An apparently incorrect traditional account holds that this house was erected in 1717 (according
More informationREVOCABLE 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 informationThe original Charter, dated 12 June 1604, is in Latin and is kept in Guildhall Library. The following is a 17th century translation of the original.
The original Charter, dated 12 June 1604, is in Latin and is kept in Guildhall Library. The following is a 17th century translation of the original. JAMES BY THE GRACE OF GOD Of England Scotland France
More informationADDENDUM 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 informationTHE NATIONAL ARCHIVES C 54/2594, No
THE NATIONAL ARCHIVES C 54/2594, No. 114 1 SUMMARY: The document below is the copy on the Close Rolls of the indenture, dated 12 March 1624 and enrolled 19 May 1624, by which Sir Matthew Brend (1600-1659),
More informationBEGINNINGS OF THE IKON INDUSTEY IN TEENTON, NEW JERSEY.
228 The Iron Industry in Trenton. BEGINNINGS OF THE IKON INDUSTEY IN TEENTON, NEW JERSEY. BY WILLIAM NELSON. THE steps that led up to the establishment of the iron industry in Trenton may be regarded as
More informationJohn 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 informationGlade 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 informationAdams, 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 information2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet
Recording Cover Sheet ORDINANCE NO. 2007-09-099 AN ORDINANCE VACATING A PORTION OF COLER AVENUE BETWEEN PARK STREET AND CHURCH STREET and PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED I llllll lllll lllll
More informationThe 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 informationThomas 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 informationWILLS 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 informationLampercock Spring Farm
Colonial home, circa 1750-1770 Listed by New England, Realtor MLS ID # 1085380 Price $449,900.00 Includes 2.45 Acres Lampercock Spring Farm Please call us for more details... New England, Realtor 260B
More informationINTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES
INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES THIS AGREEMENT, made and entered into as of the 1 st day of July, 2010, by and between HYRUM CITY, a municipal corporation of the State of Utah, hereinafter
More informationJAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747
JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747 JAMES HERBERT3 WAGGENER (HERBERT2, JOHN1) was born before 1730 in South Farnham Parish,
More informationSouthern 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 information6. 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 informationElias 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 informationTranscript of RCSI Charter granted by King George III on 11 th February 1784
Transcript of RCSI Charter granted by King George III on 11 th February 1784 George the Third, by the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith, and so forth. To all
More informationNorth 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 informationDescendants 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 informationAppendix 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 informationDickinson 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 informationSECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON
SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON This First Supplemental to Declaration of Covenants, Conditions
More informationThe United Church of Canada Act
UNITED CHURCH OF CANADA c. 64 1 The United Church of Canada Act being a Private Act Chapter 64 of the Statutes of Saskatchewan, 1924 (assented to March 25, 1924). NOTE: This consolidation is not official.
More informationCircuit 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 information3. 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 informationland in Middleboro formerly belonging to John Howland and elizabeth, his wife, and given to the said John Gorum before John Howland's death.
644. Documentation for John Gorham (Before 28 January 1620/1 to 5 February 1676/7) father of Shubael Gorham (21 October 1667 to Between 23 September 1748 and 07 August 1750) (The following was taken from
More informationGenealogy and NORTH CAROLINA Counties
1 Genealogy and NORTH CAROLINA Counties An ancestor blessed with longevity could have been born in Rowan County in 1753. married in Burke County in 1778, fathered children in the counties of Burke and
More informationSouthern Campaigns American Revolution Pension Statements & Rosters
Southern Campaigns American Revolution Pension Statements & Rosters South Carolina Audited Accounts 1 relating to Thomas Brandon SC528 AA18 Audited Account Microfilm file No. 709 Transcribed by Will Graves
More information,-... '.,,..;, - '."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 informationBorn 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"In 1647 the first recorded division of lands was made among the sixty-two freeholders.
Christopher Youmans (Yeamans/Yeomans): First Generation: Christopher1 YEAMANS was born in England circa 1638. He died about 1720 in Long Island, New York Province as far as is known and his body was interred
More informationHISTORY 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 informationEstate 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 informationREPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH
REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS TO THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH PROPOSED CANON AMENDMENT On behalf of the Committee on Constitution and Canons,
More informationDescendants 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 informationThe Andrew Job Line. Andrew Job, Sr.
The Andrew Job Line The Religious Society of Friends, commonly called Quakers, began in England in the mid to late 1640s during a time of political, social and religious upheaval, which included an increased
More informationAppeals to the Privy Council
Appeals to the Privy Council Calendar of State Papers Colonial Series 06_1684_00 Vaughan v [Martin] Vaughan v [Mason] Vaughan v [Rex] [In re The Diligence] New Hampshire Calendar of State Papers Colonial,
More informationSALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices
SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell
More informationLUCY 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 informationFIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE
[[The purpose of this resolution is to transfer the real property of Niles Congregational Church to Niles Discovery Church. This needs to be done at the final congregational meeting of Niles Congregational
More informationland in Middleboro formerly belonging to John Howland and elizabeth, his wife, and given to the said John Gorum before John Howland's death.
645. Documentation for Desire Howland (About 1625-26 to 13 October 1683) mother of Shubael Gorham (21 October 1667 to Between 23 September 1748 and 07 August 1750) (The following was taken from John Howland
More informationORDINANCE
ORDINANCE 770-2016-16 AN ORDINANCE AMENDING THE ZONING DISTRICT BOUNDARIES OF THE ZONING DISTRICT MAP OF THE CITY OF WEATHERFORD, TEXAS, CONCERNING CERTAIN LAND IDENTIFIED AS ±71.86 ACRES OF THE T. & P.
More informationBreedlove Family Genealogy Notes
Breedlove Family Genealogy Notes Virginia Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28 December 2008
More informationCHURCH OF ENGLAND [Cap. 429
[Cap. 429 CHAPTER 429 Ordinances Nos. 6 of 1885, 32 of 1890, 24 of 1892, 17 of 1910, 1 of 1930, Act No. 6 of 1972. AN ORDINANCE TO ENABLE THE BISHOP, CLERGY, AND LAITY OF THE CHURCH OF ENGLAND IN SRI LANKA
More informationA Hamblethorpe will. A rather interesting local will is that of Edward Theaker, which was made in 1632.
A Hamblethorpe will A rather interesting local will is that of Edward Theaker, which was made in 1632. Theaker was the owner of Hamblethorpe Hall, which was most likely part of the manor of Hamblethorpe,
More informationProbate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737
This text and other material of relevance to this Will are available online at www.the-kirbys.org.uk. Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 Transcription By R I Kirby
More informationMG-4 14 JOSEPH PRIESTLEY COLLECTION CAROLYN FEASEY DONATION 1 7 JTENS
MG-4 14 DR. JOSEPH PRIESTLEY COLLECTION! CAROLYN FEASEY DONATION 1 7 JTENS 1) 1785 March 10 Deed, Samuel Wallis to m en jam in Rush, recorded Sept. 8,1785 (poor condit.ion) 2) 1794 Feb. 20 Deed, Robert
More informationTRANSCRIPT OF THE SAVAGE LAND GRANT
KING GEORGE III. ) ) -patent to- ) GRANT 28,627 ACRES. ) JOHN SAVAGE, et al. ) George the Third, by Grace of God of Great Britain, France and Ireland, King Defender of the faith, &c. To all to whom these
More informationNOMINATION REPORT 369 Claremont Avenue The James Howe House BLOCK 405 LOT 1.01
NOMINATION REPORT 369 Claremont Avenue The James Howe House BLOCK 405 LOT 1.01 Prepared By: Township of Montclair Historic Preservation Commission 205 Claremont Avenue Montclair, NJ 07042 July 2007 Table
More informationFamily 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 informationDescendants of Richard Singletary
Descendants of Richard Singletary Generation No. 1 1. RICHARD 1 SINGLETARY was born Bet. 1585-1599 in England, and died 25 October 1687 in Haverhill, Massachusetts. He married SUSANNAH COOKE Abt. 1639.
More informationSara 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 informationCity of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160
City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Hans Ottinot, City
More informationARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES
THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME
More informationLEVERICH FAMILY HOMESTEAD AND BURIAL GROUND Jackson Heights/Woodside, Queens County, Long Island, New York
LEVERICH FAMILY HOMESTEAD AND BURIAL GROUND Jackson Heights/Woodside, Queens County, Long Island, New York Tom Leverich 28 Saratoga Drive West Windsor, NJ 08550 609-275-1239 tomaug12@aol.com http://www.leverichgenealogy.org
More informationMEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese
MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when
More information