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

Size: px
Start display at page:

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

Transcription

1 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 year of Our Lord one Thousand Seven hundred and Seventy-two, Between George Martin of Sarl To\tffiship, Lanc3.ster County, in the Province of Pennsylvania Yeoma and ~lizabeth his wife of the one part, and ljendel Holl and Henry Martin as Preachers of the Gospel, and fwlichael Widower as Church Elder, all of the Menonist Congregation in said toymship, of the other Part, ~'ihereas by a certain Property Patent bearing date the Twenty Sixts day of Febuary anno Domini 1 738, there was Granted unt:. David Martin his Heirs and Assigns for ~ver, a certain tract of Land situated in said township containing or said to contain three Hundred and Seventy acr~s and the usual I ' Allowance, as by the said Patent recorded in the Rolls Office of said Provice, in Patent Book A Volum 1, Page 215 and will more at larg... appear. And :Jhereas the sa'de David Martin by his Indenture bearing date the Seventh day of January An. Dom for the consideration therein mentioned did grant and convey unto his son the said George!wlartin his Heirs and Assigns for Ever, a certain part of the said recited tract of Lend, Such part containing One Hundred 2nd 'I'wenty-tt.vo acres and SeventePn perches and the Allowance, as by the said ~ecited Indentures to be recorded, will like\-1ise at large appear, now this Indenture 1Jitnesseth tha t the said George Martin and Elizabeth his wife for and in consideration of that good will wich they bear to the Gospel of Jesus Christ in the progress,~urity and power thereof, and for and in consideration of the Sorn of Six Pounds la\ Jful Money and said Province to then or one of them in the h and P2id by the ~aid ~Jendel Hull, Henry 1-'lartin and Jvlicrlael \,~ido\ Jer, in the name and behalf of the said Congregation ( 2nd to \ 1ich they Belong) the righ~ \vhereof is hereby acknov1ledged Have and hereby Hath released and confirmed, and by this Presents Do and heredy doth grant bargain Sell alien enfeoff release and confirm unto the said Viendel Hull, Henry r.1artin and t-'1ichael ~,Jido't1er there Heirs anc Successors in the li]<e function of Preachers and wlders Ff the like precious Faith; and in trust for the use and Benefit of the s aid Congregation, as such7 a certain part or lot of said last reciled tr 2c~ of Land, such part Beginnin~ at a stone in a line of Land late, of George ~-/, =aver, thence by s2ille North Sixty-five degrees ~ast twenty-three perches t) a Stone, and North t\'; enty-five degrees,iest Seven perches ~d a ~reater of a nerch to a Stone, thence by the said George Martin other Land South Sixty-five degrees. est ~ ~.,1enty-t:iree perches to a stone and 3outh t~. ':enty-five degrees sast Seven Ferches and a greater of a perch to ahe place of Beginning containing one acre Si.'< and Singular the House of ~ublic perches and three greater of a perch, together with all,:orship and Gra\ 1- lell thereon erected end built

2 7-29 and other Buildings Improvements Rights Members and appertenances thereto belonging or appertaining, Annd all the Estate Right title Interest Property claim and Demand whatsoever at Law and in ~quity of them the said George Martin and Elizabeth his wife of in and to the premises hereby granted and every part thereof, and the reversions and reminders thereof to have to hold the same described Lot of Land Here did arnents and premises hereby granted with their appertenance unto the Sade "Jendle Hull, Henry Martin, and Michael Widower there Hiers and successors as aforesaid in trust for the only use and Behoof, and to the Intend and purpose, as aforesaid, for ever. Under the yearly Quitrent Accruing for the same, Froportional, to the Froprietaries thereof. And the said George Eartin doth covenant and gra~t for Himself and His Heirs, the said discribed Lot of Land and Premises hereby granted or mentioned or intended to be with the appertenances unto the said Wendle Hull, Henry tv:artin and Michael iiidower there Heirs and Successors as aforesaid and to the interest and per;-:-oses in trust as aforesaid, Against him the said Georc;e Martin and lizabeth is -.:ife and there Heirs, and against all persons law fully, claiming or to clame by from or unto him her them or c:.ney of therr., shall and will warrant and forever theas presents, in such manner, and at such time or tines for ever hereafter, as by the said Wendle Hull, Henry Martin and Michael Widower ther Heirs and 3uce$Sors, as Before 3aid, or there counsel learned in the law or such ccunsel, of a majarity of them, shall be reasonable devised advised or Required, acording to t he true intend and meaning of theas Presnets, In ~ iitness where of said parties to these Present ~ have hereto Interchangeably set there Hands and Seals, Dalet the Daa'! and year first above written Sealed and Delivered in t he?r~sence of us David and Zaecheus Davis. Before r.ie the Subscriber one o= the Trustices and in and for the cou.dty of Lanc -st?r, c =.me the above nar.ied Georr;;e Hartin and i:.:lizabeth his wife, and did duly ack.r1owlec.:;e the above Writing Indenture to be his Act ar.d ;Jeed and Herself, resrectively; c!nci de~. ired i t mi9r. t be r ecor ded a::: such -.;i tness ny Hand anci Seal this 8 dcy of June Zaech~us Davis Received the ;Jay and Jate of tile Above '.Jri tten Indenture, of and from th-:? above named Wendle Hull, Henry M.:i.rtin and Mich:iel.:iaower, the Som of Six t-ounds in full of the consideration Money abo-.re Mentioned. Witness David Crlia (?) George 1'-iartin Zaecheus J,3vis George t:artin her Elizabeth x Martin mark

3 ,.r

4 I 7-31

5 7-32. ' I

6 ', 7-33

7 I 7-34 J 1773 Inventory of Wendel Holl, of Lancaster County, Pennsylvania. [The original document is located at the Lancaster (PA) County Historical Society.].. I \ I l l I I! j..,..

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

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

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

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

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

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

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

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

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

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

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

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

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

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

This 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 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

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

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

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

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14 BELIZE INTERNACIONAL CHURCH ACT REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 This is a revised edition of the Substantive Laws, prepared by the Law Revision Commissioner

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

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

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

THE NATIONAL ARCHIVES C 54/2594, No

THE 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 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

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

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

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

A 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 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

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

Title 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 information

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.

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. 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 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

Robert¹ of Concord Second Generation

Robert¹ of Concord Second Generation Robert¹ of Concord Second Generation No. 11263 NAME: Joseph² Chamberlin Father: Robert¹ Chamberlin (No. 11150) [Robert⁰ and Elizabeth (? ) Chamberlain] Mother: Mary Born: 8 July 1707, Concord, Chester

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

Declaration of Samuel Rutan ( )

Declaration of Samuel Rutan ( ) Washington County, Pennsylvania Declaration of Samuel Rutan (1754 1840) Transcribed July 2002 by R Stoy The following was transcribed from the microfilmed document Revolutionary War Pension and Bounty-Land-Warrant

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

Bradshaw Family Genealogy Notes

Bradshaw Family Genealogy Notes Bradshaw Family Genealogy Notes Virginia Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 contact@arslanmb.org Bradshaw Genealogy Web Site: http://arslanmb.org/bradshaw/bradshaw.html 23 February

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

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

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

Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737

Probate 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 information

ORDINANCE

ORDINANCE 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 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

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

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

\J by the Testatrix, Eva Williams Langley, as and for her Last Will and

\J by the Testatrix, Eva Williams Langley, as and for her Last Will and STATE OF SOUTH CAROLINA * COUNTY OF KBBEVILLE IN THE NAME OF GOD, AMENl I, Eva Williams Langley, of Abbeville County, South Carolina, being of sound and disposing mind, memory and understanding, and desiring

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

disposition of my property in case of iqy death, do hereby make, publish and

disposition of my property in case of iqy death, do hereby make, publish and ...;:.: &/.. ^ v>j-;:!.:,-'-..*y:.-.-:-'i. -i-'itii' >&'.i'.v a-a" :i.tl STATE OF SOUTH CAROLINA, CCKJMTY OF ABBEVILLE. I, Julia M. Sprouse, of Abbeville, County of Abbeville, South Caro lina, being of

More information

Breedlove Family Genealogy Notes

Breedlove 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 information

Revolutionary War Pension Application

Revolutionary War Pension Application Revolutionary War Pension Application Service: Penn George Fink R 14 172 Rejected 1 State of Pennsylvania County of York On this the 5 th day of August of Domino 1835 Personally appeared before the Subscriber

More information

A 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. 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 information

BEGINNINGS OF THE IKON INDUSTEY IN TEENTON, NEW JERSEY.

BEGINNINGS 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 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

Will of LEROY HAMMOND

Will 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 information

Charles McKinnis.

Charles McKinnis. Charles McKinnis https://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=get&db=zimmerman&id=p4115 ID: P4115 Name: Charles McKinnis MCKINNIS Sex: M UID: F3FE3A2108CD174ABE1B5A7541CA3D58CAE0 Birth: 1722 in

More information

Credit : Indigenous and Northern Affairs, Canada, copy Robinson Huron Treaty,

Credit : Indigenous and Northern Affairs, Canada, copy Robinson Huron Treaty, Credit : Indigenous and Northern Affairs, Canada, copy Robinson Huron Treaty, https://www.aadnc-aandc.gc.ca/eng/1100100028984/1100100028994 Treaty Texts - Ojibewa Indians of Lake Huron Copy of the Robinson

More information

CHURCH OF ENGLAND [Cap. 429

CHURCH 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 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

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

~/ADY v. ... In iaao -e01di.el"l.a tiife. ;iane, her ma1.deri nam~, ... years. " '

~/ADY v. ... In iaao -e01di.ell.a tiife. ;iane, her ma1.deri nam~, ... years.  ' I 14-94 I Deoembe1' 2,_ 1933. -.. ~/ADY v p ; -,..,.; :..... l.lrs. '. P. u:. ICestler,... 32. nor.th cascade it venue,. ' Colorado ~ Spl"ings, OOlol'ad.O. Hugh PoJ:te1'..,. S~42S9... '.-.','... :...

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

GRANT OF WATER BY BISHOP BEKYNTON, 1451

GRANT OF WATER BY BISHOP BEKYNTON, 1451 GRANT OF WATER BY BISHOP BEKYNTON, 1451 (Wells City Council Archives, WCC/1001/20) Charters were not only issued by kings or queens, they could also be issued by the church and particularly by bishops.

More information

HENRY¹ OF HINGHAM Sixth Generation

HENRY¹ 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 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

: Malcolm Date: Lesson 2 *Objectives/Grade-Level Expectations or Content Standards Grade-Level Expectations or Content Standards:

: Malcolm Date: Lesson 2 *Objectives/Grade-Level Expectations or Content Standards Grade-Level Expectations or Content Standards: Lesson Plan Template Terrebonne Parish School Board Lacache Middle School Teacher: Malcolm Date: Lesson 2 *Objectives/Grade-Level Expectations or Content Standards Grade-Level Expectations or Content Standards:

More information

ACT OF INCORPORATION CONSTITUTION and CANONS

ACT OF INCORPORATION CONSTITUTION and CANONS THE ANGLICAN CHURCH OF CANADA SYNOD OF THE DIOCESE OF EDMONTON ACT OF INCORPORATION CONSTITUTION and CANONS Updated after 62nd Synod October 2010 Rt. Rev. Jane Alexander Bishop THE ANGLICAN CHURCH OF

More information

ABRAHAM OVERHOLSER WHO DIED IN 1791 IN MORRISONS COVE, BEDFORD CO PA

ABRAHAM OVERHOLSER WHO DIED IN 1791 IN MORRISONS COVE, BEDFORD CO PA ABRAHAM OVERHOLSER WHO DIED IN 1791 IN MORRISONS COVE, BEDFORD CO PA Abraham Overholser, his wife, and his family were part of a group of members of the Church of the Brethren who lived in the Morrisons

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

Leviticus Chapter 25 Continued

Leviticus Chapter 25 Continued Leviticus Chapter 25 Continued Leviticus 25:22 "And ye shall sow the eighth year, and eat [yet] of old fruit until the ninth year; until her fruits come in ye shall eat [of] the old [store]." Sow the land

More information

HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY

HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY v. J.G. GLEATON et ux., PETE GLEATON, et al. Supreme Court of Florida.

More information

The History of New Castle, Delaware. By Alexander B. Cooper, Esq.

The History of New Castle, Delaware. By Alexander B. Cooper, Esq. Wilmington Sunday Star, March 18, 1906 The History of New Castle, Delaware. The Penn Title to New Castle, and the Twelve Mile Circle, And Its Validity -- 1682 By Alexander B. Cooper, Esq. Note. --this

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

First, are the marriage licenses or announcements of Johannes Roth and Barbara Müller:

First, are the marriage licenses or announcements of Johannes Roth and Barbara Müller: Hist. Mss. Collection 1-321 Documents relating to immigrant Johannes Roth (d. 1740) of Vincent, Chester County. Edited by Joel D. Alderfer (originally published in MHEP Quarterly, 1999) A small but significant

More information

REPORT 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 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 information

Transcript 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 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 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

Anne Thackwell. Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England

Anne Thackwell. Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England Anne Thackwell Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England In the name of God, Amen. I, Anne Thackwell of Stanton St. Johns in the

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

Land Indenture Buckinghamshire, England 1661 Box 19 Folder 3 S8 Transcription

Land 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 information

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual

More information

Corporation Sole - Appendix A

Corporation Sole - Appendix A Nova Southeastern University From the SelectedWorks of Vicenç Feliú 2013 Corporation Sole - Appendix A Vicenç Feliú, Villanova University School of Law Available at: https://works.bepress.com/feliu/8/

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 William Bishop S30275 fn45sc Transcribed by Will Graves 7/27/10 [Methodology: Spelling, punctuation and/or grammar

More information

HENRY¹ OF HINGHAM Fifth Generation

HENRY¹ 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 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

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

THE SILL FAMILY OF CARTMEL A LANDOWNER and A SEAMAN

THE SILL FAMILY OF CARTMEL A LANDOWNER and A SEAMAN THE SILL FAMILY OF CARTMEL A LANDOWNER and A SEAMAN The Sill Family From the gravestone outside Cartmel Priory, directly below the East window, on the stone lying flat are the names of: John Sill, died

More information

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)

More information

Cory Family Society Newsletter

Cory Family Society Newsletter INSIDE THIS ISSUE Cory 2009 Reunion Page 1-2 Miscellaneous Page 3-4 Page 5-8 Cory Family Society Newsletter Cory Family Society Newsletter The Cory Family Newsletter is now published three times annually

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

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

Genealogy and NORTH CAROLINA Counties

Genealogy 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 information

v. Order Nunc Pro Tunc

v. Order Nunc Pro Tunc TABLE OF CONTENTS I. II. DOCUMENT Bill to Construe a Will and for Aid and Direction.. Probated Will and Codicil of John Frank Elliott... PAGE 1-7 8-11 III. Decree. 12-16 IV. Notice of Appeal and Assignments

More information

The Fundamental Constitutions of Carolina : March 1, 1669

The Fundamental Constitutions of Carolina : March 1, 1669 Students: This document is 13 pages in length. If you prefer, you made read it ahead of time and take notes rather than print it and bring it to class. The Fundamental Constitutions of Carolina : March

More information

CHARTER F5012. h 886

CHARTER F5012. h 886 CHARTER F5012 h 886 The EDITH and LORNE PIERCE COLLECTION of CANADIANA Queen's University at Kingston THE ROYAL CHARTER INCORPORATING THE HUDSON'S BAY COMPANY, GRANTED BY lis Jtej^tg ling djtontfea tfy

More information

DIGBY S LOYALIST BURYING GROUND OF By Brian McConnell, UE (1)

DIGBY 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 information

Documentation 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) 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 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

SALE 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 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 information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE

More information