Poorhouse Outdoor Allowances - Pauper Index

Size: px
Start display at page:

Download "Poorhouse Outdoor Allowances - Pauper Index"

Transcription

1 Poorhouse Outdoor Allowances - Pauper Index Bristo 1818 West Nantmeal 1 98 Dolly 1844 East Nottingham 3 89 Phillis Solomon Abbott Lydia Achuff Christianna 1853 Oxford Ahn George 1845 East Bradford 3 66 Alexander Margaret Alexander William Alin George 1845 East Bradford 3 66 Allen Cornelius Allen Hetty Allen Mary 1848 West Fallowfield Allender Johnathan 1825 Thornbury 1 82 Alloway Sarah Anderson Caleb 1823 Newlin Anderson Elizabeth Anderson Elizabeth Anderson Elizabeth Anderson Elizabeth 1823 Newlin Anderson Risdon Archer Deborah 1842 West Nantmeal 2 22 Archer Hannah Archer Hannah Archer Moses Archer Moses Armer Nancy Armit Thomas 1820 West Caln Armor Lydia B 1824 Concord, Delaware Co Armstrong James 1845 East Nottingham 3 117

2 Armstrong Mary 1819 West Fallowfield 1 79 Armstrong Thomas 1819 West Fallowfield 1 79 Armstrong Thomas 1820 West Fallowfield Arson Ann Arson Elizabeth Arten Ann Arters Washington 1842 East Caln 2 68 Arters Washington 1843 East Caln 3 38 Ashton George 1821 Uwchlan Ashton George 1821 Uwchlan Atkins Caleb Atkins Catharine Atkins Catharine Atkins Catharine Atkins Maria 1826 East Marlborough Atkins Mary Atkins Mary Atkins Robert 1841 Penn 2 34 Atkins Rosanna Atkins W J Ayers Elizabeth 1849 New Garden 4 13 Ayre David Ayre Hannah Ayre Mary Ayres John Bainy Victorine 1843 East Marlborough Baird Sarah 1844 Sadsbury Baker Archibald R Baker Isaac J Baker Mary Baldwin Deborah Baldwin Edwin 1846 Pennsbury 3 16 Baldwin Hannah 1842 West Goshen 2 17

3 Baldwin Mary 1848 Pennsbury 3 65 Baldwin Sarah 1817 West Fallowfield 1 97 Ballantine Sarah E Ballentine Elizabeth Barkman William Washington Barnard John Barnard Joseph Barnard Margaret Jane Barnard Rebecca Barnard Rebecca Barnard Rebecca 1828 Newlin 2 12 Barnard Rebecca Barnard William Smith Barnes Cathrine 1853 West Bradford 4 26 Barnet Samson 1827 East Goshen 2 7 Barnett John 1815 Birmingham 1 82 Barnett Samson 1825 East Goshen 1 89 Barr Christiana 1850 West Fallowfield 4 43 Barrett Mark Barrett Mary Bartley William Bartley William Barton George 1847 Schuylkill 3 74 Bates Lydia Bathin Rebeckah Bathurst John 1826 Honey Brook Bathurst Rachel 1826 Honey Brook Beard James Beaty William 1850 Phoenixville 4 55 Beeler Daniel 1843 South Coventry Bell Conard 1843 North coventry 2 98 Bell Conard 1843 North Coventry 3 58 Bell Conrad

4 Bell Jeremiah Benderman Jane Benderman Jane Bennett Hannah Bennett Hannah Bennett James 1846 West Chester 3 61 Benson Harriet Berry Mary 1846 West Goshen Berry Patience Berry Rachel Berry Thomas 1844 East Bradford 3 94 Bishop Mary 1824 West Nantmeal 1 53 Bishop Mary 1824 West Fallowfield 1 45 Bishop Mary Bishop Mary 1833 London Grove 2 71 Bishop Rosanna Bishop William 1824 West Nantmeal 1 53 Black Elizabeth Black Rachel 1848 Honey Brook Black Robert 1848 Honey Brook Black Robert Black Susanna Blackstone Joseph Blacston Joseph Blake Mary Blaney Edward Boggs Ann 1824 East Whiteland 1 19 Boggs Fanny 1846 Kennett 3 94 Bogs Fanney Bogs Fanney Bolen Cidney Bolen Willi Ann Bolton Enos 1844 West Fallowfield 3 24

5 Bolton Mary Bolton Mary Bolton Mary Bolton Susan 1844 West Fallowfield 3 24 Bolton Susanna 1853 East Caln 4 27 Bond Abraham 1826 Tredyffrin Bond Rachel 1826 Tredyffrin Bond Tace Bond Tacy Boon John Bosen Elizabeth 1849 East Nottingham 4 4 Bothwell John Boulton Mary Bowles John Boyd Alexander Boyer Elizabeth 1842 New Garden Boyer Elizabeth 1843 New Garden 3 90 Boyer Elizabeth 1852 New Garden 4 21 Boyer Mary 1847 New Garden Boyer Mary 1852 New Garden 4 21 Brackville John 1843 East Whiteland Braden Jane Braden Jane 1843 Philadelphia 3 84 Braden Margary Braden Margery Braden Margery 1843 Lower Oxford 3 6 Braden Margery Bradish Esther Ann Bradley John Bradley John Bradley Mary Bradley Nelly Brady Ann

6 Brady Mary 1821 Willistown Brady Mary 1821 Willistown Brady Mary Ellen Sadsbury Breckinridge William Brian Moses Britton Deborah 1817 West Chester 1 93 Britton Thomas Brodley Mary 1825 Lower Oxford 1 86 Brodley Mary Brogan martha Brookens Mary Broomall Ann Broomall Margarett Broomall William Brown Abigail 1842 Charlestown Brown Abigail 1843 Charlestown 3 91 Brown Elisha 1843 London Grove 2 50 Brown Elisha 1843 London Grove 3 25 Brown Elizabeth Brown Elizabeth 1823 West Caln 1 14 Brown Forester Brown John Brown Joshua 1825 East Marlborough Brown Joshua Brown Martha Brown Mary 1820 East Nottingham Brown Rachel Brown Samuel 1824 Pennsbury 1 35 Brown Wesley Brown William 1823 West Caln 1 14 Brown William 1842 Warwick 2 92 Brown William Brown William 1843 West Bradford 3 102

7 Brown William 1843 East Nantmeal 3 13 Brown William 1843 Warwick 3 53 Brown William 1843 East Nantmeal Brown William 1847 Newlin Brown William 1850 Newlin 4 40 Brown William 1853 Newlin 4 43 Brown William 1854 Newlin 4 44 Buck Isaac 1847 West Fallowfield Buffington Catharine Buffington Catharine Buller Cyrus 1845 East Caln Buller Rachel Bullock Mary 1850 East Goshen 4 30 Bunting Mary 1824 East Fallowfield 1 34 Bunting Mary Burk Edward Burns Jane 1843 West Goshen 3 95 Burns Margaret 1819 West Chester Burns Margaret 1826 East Marlborough Burras James 1815 Goshen 1 84 Burris Charles 1842 West Goshen Burris Jane 1842 West Goshen Butler James 1827 West Fallowfield Butler James 1828 West Fallowfield 2 26 Butler Mary Butler Mary Butler Rebecca Butler Richard 1844 Lower Oxford 3 7 Butler Thomas Buzzard (wife of John) Buzzard John Byerly Mordecai C 1849 West Nantmeal 4 25 Byerly Sarah 1849 West Nantmeal 4 25

8 Cain Jane Cain John Cain John Camp Mary 1818 East Fallowfield Campbell Mary 1817 Brandywine 1 98 Campbell Mary 1817 Brandywine 1 98 Cample Jane Cample Michael carnack Joseph 1842 Upper Oxford Carpenter Cidney 1846 West Bradford Carr Mary 1820 Willistown Carr William 1820 Willistown Carson Hiram 1816 Uwchlan 1 79 Carson Joseph 1850 East Brandywine 4 46 Carter Dinah Caruthers Ann Caruthers Ann Caruthers Ann Caruthers Ann Caruthers Ann Caruthers Margaret Caruthers Margaret Caruthers Margaret Caruthers Margaret Caruthers William Caruthers William Cashady Mary Cassady Mary Cast Henry 1849 East Coventry 4 15 Cato Mary 1817 East Whiteland 1 94 Caufman Mrs Caufman Owen 1828 Honey Brook 2 6 Chalfan Mary 1846 East Marlborough 3 117

9 Chalfant Abel Chalfant Betty Chalfant Betty Chambers Peter Chandler George Chandler George 1847 East Marlborough 3 4 Chandler George 1853 East Marlborough 4 13 Chandler Jacob 1844 West Marlborough 3 8 Chandler Sarah Chapman Thomas Childs Mary 1822 Charlestown 1 65 Childs Mary Chrisman Elizabeth 1851 East Nantmeal 4 59 Christy Hannah 1850 West Brandywine 4 35 Christy Mary Chritman Russell 1842 Brandywine 2 84 Civil Samuel 1825 New Garden 1 95 Clark Ann 1824 East Bradford 1 27 Clark Prudence Ann Clark Rebecca Clarke Hannah 1849 Upper Oxford 3 98 Clayton Maria 1832 West Bradford 2 50 Clemery Ann Clemons Ann Clingenberg Susanna 1855 East Pikeland Cloud Lydia 1815 Honey Brook 1 86 Cloud Lydia 1815 Honey Brook 1 86 Cochran Hannah 1822 New Garden Cochran Robert 1822 New Garden Cochran Robert 1828 New Garden 2 21 Coffman Barbara 1815 Honey Brook 1 78 Coffman Owen 1815 Honey Brook 1 78 Coffman Samuel 1815 Honey Brook 1 78

10 Cofrode Jacob 1822 Honey Brook 1 97 Colhoun Margaret Collins Ann Collins Ann Collins John Collins John Collins John 1843 West Vincent Collins Patrick Collins Patrick Colwell Phebe 1824 Honey Brook 1 48 Compton Davis 1848 East Caln Connell Samuel M 1813 Honey Brook 1 70 Connolly Hannah 1824 West Fallowfield 1 43 Cook James Cook mary Cooper Christiana Cooper John Cooper Phebe 1843 Westtown 3 82 Cooper Phebe 1843 Westtown Cooper Phebe 1854 Westtown 4 76 Cornelius Fredy Cornelius Mary 1816 East Nottingham 1 88 Cornelius Mary Cornelius Mary Corrick Mary Cotton Margaret 1843 West Chester 2 86 Cotton Margarett 1843 West Chester 3 52 Couglen John Coulter John 1842 East Nottingham 2 84 Coulter John 1843 East Nottingham 3 50 Coulter John Coulter Martha Coulter Martha

11 Courtney Orpha Cowden Mary Cox Mordecai 1819 London Britain Craig Craig Moses Crawford John Crawford Robert 1815 Berks County 1 55 Crisman Mary Cromley David Crosby Agnes Cross Elizabeth 1824 New London 1 18 Cross Elizabeth 1824 New London 1 43 Cross Hugh 1824 New London 1 18 Cross Jane 1824 New London 1 36 Cross Rebecca 1825 East Whiteland 1 87 Crow Jane Crowley Ann Crowley David 1818 Brandywine Crowley Elizabeth 1824 Newlin 1 97 Crowley Lydia 1824 Newlin 1 97 Crowley Sarah 1818 Brandywine Cuning John Cuning John Cunningham Sarah 1854 West Chester 4 78 Curry Francis curry Jane Curry Joseph Cutchler John 1843 Brandywine Dabo Pompey Daily Samuel Dallas Prudence Y Daniel Mary M Darlington A 1849 West Chester 3 94

12 Darlington Achsah Darlington Achsah 1843 East Bradford Darlington Acksah Darlington Deborah Ann Darlington John Darlington John Darrah Charles Darrah Mary Ann Daugherty Betty 1849 East Fallowfield 4 14 Daugherty Gravenor 1851 Sadsbury 4 11 Daveridge Dorsey Davis Betsy Davis David 1844 West Bradford Davis Gbetsy Davis Isaac 1820 East Bradford Davis mary 1820 East Bradford Davis Mary Davis Samuel 1821 West Chester Davis Samuel Davis Sarah Davis Susanna 1823 Tredyffrin 1 99 Davis Susanna 1850 Willistown 4 27 Dawson Joseph Dearer Samuel 1821 East Bradford Dellenger Juliana Dellingher Julian Derboro Addison 1846 West Whiteland 3 39 Derborough Daniel Derricks Hannah 1821 West Chester Derrickson Joseph Derry Sampson 1815 East Bradford 1 66 Derry Sampson Detwiler Abraham 1843 North Coventry 3 39

13 Detwiler Abraham 1843 North coventry 2 69 Detwiler Andrew 1852 East Coventry 4 79 Develin Ruth 1823 East Nottingham 1 22 Devers Margaret 1823 Easttown 1 19 Devlin Mary Devlin Mary Devlin Mary Dick Ann 1812 London Grove 1 46 Dickerson Rachel 1817 East Bradford 1 80 Dickinson John Diffandafter (child of Catharine Diggans Nelly Diggins Eleanor Digle Jacob Digles Jacob Dillworth William 1846 Westtown 3 47 Dismant Hannah 1845 Warwick 3 54 Doan Rachel Dollette Peter Donnolly Ann Donnolly Thomas Donnoly Mary Dorsey Amy Dorsey Elizabeth Doud Catharine 1826 London Britain dougherty Gravenor 1844 Sadsbury 3 25 Dougherty Hannah 1819 East Fallowfield Dougherty Hannah 1819 East Fallowfield Dougherty Jeremiah 1821 East Nantmeal Dougherty John 1817 East Fallowfield 1 96 Dougherty John Dougherty John 1843 East Fallowfield 3 81 Dougherty Margarett 1854 Sadsbury 4 87

14 Dougherty Mary Dougherty Mary 1854 Sadsbury 4 87 Dougherty Peter 1817 East Fallowfield 1 96 Dowlen Eliza 1818 Willistown Dowlin Abner 1850 West Bradford 4 40 Dowlin Margaret Doyle James Dresser Ann 1824 West Chester 1 71 Dresser Isaac 1824 West Chester 1 71 Dring (Infant of Amelia) Dring Abraham Dring Amelia Dring Amelia Dring Joseph Dring Sarah Drummans Emaline Dugan Jane Duncan Benjamin Dunlap Samuel Dunlavy Bridget 1851 West Chester 4 58 Dunn Mary 1843 Brandywine 3 80 Dunn Mary 1843 Brandywine Duper Cornelia Durborough Hannah Durborough Hannah Dyars Samuel Dyars Samuel Eaches Joseph 1842 East Nantmeal 2 7 Eaches Mary 1842 East Nantmeal 2 7 Eaches Mary 1847 East Nantmeal Eachus John 1844 East Nantmeal eavenson Priscilla Eavenson Sidney

15 Edwards Martha Edwards Nathan Edwards Sophia Eisenbice Elizabeth Eisenbice Elizabeth Eisenbice Elizabeth Elder John Elliott Benjamin 1852 Sadsbury 4 66 Emery James 1845 East Pikeland 3 4 Emeryu Ellon 1846 East Pikeland 3 61 England Joseph Entrikin James Ernest John Ernest John Essery Elizabeth Essery James Essery Mary Esworthy Elizabeth Evans David Evans Elizabeth 1851 Upper Oxford 4 20 Evans George 1849 Upper Oxford 4 20 Evans George W Evans John 1843 Sadsbury Evans Joseph 1848 East Nantmeal Evans Joseph Evans Mary 1843 Willistown 3 42 Evans Mary 1843 Willistown 2 72 Evans Mary 1848 Coventry Evans Mary 1853 Willistown 4 89 Evans Thomas 1819 Pikeland Evanson Joseph 1823 Westtown Evanson Sarah Jane 1851 Sadsbury 4 67 Evanson William Haslem 1851 Sadsbury 4 67

16 Everley Barbara Evernham Kitty Everson Valentine 1819 Uwchlan Ewing Alexander 1843 East Nottingham 2 26 Ewing Alexander 1843 East Nottingham 3 12 Eyers William Fall Elizabeth M Famous Hannah 1849 Willistown 4 6 Fareman Elizabeth Farley Elizabeth Fehrill Ruth Ferrell Charity Ferrell Rebecca P 1827 Honey Brook Ferrell Ruth Ferrill Charity 1850 West Bradford 4 34 Fertig Mary Field Elizabeth Field John 1820 Philadelphia Finney Lydia Firth William 1843 London Grove Fisher Major Fisher Mary 1818 East Caln Fisher Mary 1819 West Bradford Fisher Mary 1819 West Bradford Fisher Mary 1819 West Bradford Fisher Mary Fisher Mary Fisher Mary 1843 West Bradford 3 3 Fisher Perry 1844 East Nantmeal Flinn James O Flowers Sarah 1842 West Chester 2 26 Floyd Elizabeth Floyd Samuel

17 Floyd Samuel Fontz Samuel 1825 East Whiteland 1 87 Foos Hanna Foos Lydia 1822 East Fallowfield Foos Mary 1822 East Fallowfield Foos Mary Ford Ann 1843 Thornbury Ford Benjamin Ford John Foreman Catharine 1846 West Pikeland 3 72 Forrester Ann Foster Leah Foster Sarah Ann Foster Thomas Fox Benjamin 1824 Coventry 1 39 Foyer David 1843 Birmingham 3 97 Frack Margaret 1844 West Vincent Frazer Mary Frazer Mary Fred Ann 1818 Pennsbury Frederick Daniel 1845 East Vincent Fredrick Almira 1823 East Fallowfield 1 88 Freebairn Peter Freeman Daniel 1855 Kennett Freeman Jane 1850 Tredyffrin 4 39 Frew David Friday Catharine Fry Mary 1848 Upper Oxford Fryer Ann Fryer David Fulton Miller 1850 East Nottingham 4 38 Galaspie Joseph Galaspie Samuel

18 Galaspie Samuel Galaway Mary 1848 Penn Galaway Mary 1852 Penn 4 78 Gale Elizabeth 1850 East Whiteland 4 42 Gallaher Francis Gallaher Michael Gallaspie Mary 1844 Uwchlan Gallaspie Samuel Galliner Ann Galliner Ann 1843 West Chester 3 63 Ganettson John Ganettson Mary Ganges Kalfred Ganges Theophilus Ganges Theophilus 1824 Charlestown 1 56 Ganson Rachel Ganson Rachel Garber Elizabeth 1850 East Vincent 4 44 Gardner Mary Garrison Ann Garrison Harman Garvine Elizabeth 1824 New London 1 16 Garvine Francis 1824 New London 1 16 Gearhart Elizabeth 1847 Charlestown George John George John George Matilda 1843 New Garden 2 20 George Matilda 1843 New London 3 8 Gibbons Mary Gibbons Philip Gibbons Philip Gibson Alexander Gibson Hiram 1827 Honey Brook 1 109

19 Gibson John 1816 East Nottingham 1 89 Gibson Lydia 1816 Upper Oxford 1 90 Gibson Mrs 1848 Sadsbury Gibson Rachel Mrs Gibson Robert 1816 Upper Oxford 1 90 Gilfilling Archibald 1819 Sadsbury Gilham Hannah 1819 Charlestown Gilham Thomas 1819 Charlestown Gilles Ann 1851 West Marlborough 4 34 Gilmore John 1814 Willistown 1 13 Gladden Joseph 1818 East Fallowfield Glansey Rachel Glasco Robert 1824 London Grove 1 26 Glasgow Jacob 1855 Pocopson Glenn Lydia Glipon Mary Glisson Dorothy 1841 East Whiteland Glisson Dorothy 1843 East Whiteland Glisson Dorothy 1852 East Whiteland 4 88 Gloss Joseph Goff John 1844 West Chester Goff John Gogens Jemimah 1849 Schuylkill 3 70 Golder Hannah Goodman Isaac 1844 Honey Brook Goodman Isaac 1852 Honey Brook 4 86 Goodman Jane Gordon Jane 1826 West Fallowfield Gordon Jane 1826 West Fallowfield Gordon Jane 1827 West Fallowfield 2 11 Gordon Joseph 1848 East Pikeland Gordon Rachel Gover Lucy 1843 Kennett 2 257

20 Gover Lucy 1843 Kennett 3 98 Gover Richard 1843 Kennett Gover Richard 1843 Kennett 3 98 Grace George 1842 West Bradford 2 96 Grace George 1843 West Bradford 3 56 Grace George 1849 West Bradford 4 8 Grace Harriet Grace Joseph Grace Phebe 1842 West Bradford 2 96 Grace Phebe 1843 West Bradford 3 56 Grace Phebe 1849 West Bradford 4 8 Graham Alexander 1826 East Bradford 1 29 Graham Alexander 1843 Newlin Graham Hannah Graham Hannah Graham James 1848 West Bradford Graham Jonathan 1826 East Bradford 1 29 Graham Jonathan Graham lydia 1848 West Bradford Graves Ann Gravey George Washington 1844 North Coventry Gravey Henry W Gray Rachel 1845 Lower Oxford 3 95 Gray Rachel 1849 Lower Oxford 4 3 Green Harriett 1843 West Chester Green John 1821 West Caln Green Jonathan 1821 West Caln Green Julianna 1821 West Caln Green Mary 1824 Kennett 1 31 Green Rebecca 1852 East Vincen 4 46 Green Sarah 1821 West Caln Green Sarah Green Tamor

21 Greer John Greer Soloman 1820 Lower Oxford Gregg Grace Gregg Grace Gregg James Griffith Azilla Griffith Azzilla Griffith Catharine Griffith Eve 1826 Honey Brook Griffith Eve 1828 Honey Brook 2 10 Griffith Sarah 1819 East Nantmeal Griffith Sarah 1819 East Nantmeal Griggers John Gross George 1850 West Bradford 4 29 Gross George Gross Phebe 1850 West Bradford 4 29 Gross Phebe Grosse Joseph Guest Ann Guest Ann Guest Ann Guest David Guest Thomas Gumph Anna Maria Gumph Anna Maria Gunn Jeremiah gunsenhowser Sarah 1845 East Coventry 3 91 Gunsenhowser Sarah 1853 East Coventry Guthrie Mary Guthrie Ruth Haines Elizabeth 1825 Marlborough 1 87 Haines Jesse 1825 Marlborough 1 87 Haines Rebecca 1855 New Garden 4 117

22 Haldeman Abraham Halderman Abraham 1846 East Coventry 3 47 Hale Hugh Haley Hugh Haley James Haley James Hall Andrew 1820 East Caln Hall Andrew 1828 East Whiteland 2 18 Hall Mary Hall Mary 1820 East Caln Hall Ruth Hamilton Elizabeth Hamilton Mary Hamilton Peter Hammill Charles Hammond William 1823 Pennsbury 1 90 Happer james Harlon John Harris Catharine 1843 West Pikeland 2 53 Harris Elizabeth Harris Jane 1845 East Nottingham 3 89 Harris John Harry Hannah Harry Jane Harry Jesse Harry July Ann 1842 Pennsborough 2 87 Harry Silas Harry William Hart Adam 1826 New Garden 1 65 Hart Elizabeth 1826 New Garden 1 65 Hart Mary Hart Mary Harvey Elizabeth

23 Harvey Sylvia Haslet Susanna 1826 East Nottingham Hastings Mary Hatton Mark Hawley Rachel Hayes Cain Hayes David Hays James Hazel Flora Hazel Margaret Head William 1812 East Bradford 1 67 Hebner George 1820 Newlin Heinor George Hennessey John Hennessy James Hennessy John Hennessy Margaret Henry Ruth Henry Townsend 1847 West Chester Hercules Juliann Herrington Rachel 1843 West Fallowfield 3 66 Herrington Rachel 1845 West Fallowfield Herron Mary Herron Mary Hetherington Rachel 1819 East Fallowfield Hetherington Rachel Hickman Charity Hicks Mary Hide Abraham High Jacob 1847 East Coventry Hill Edward Hill Edward Hill Isaac 1844 East Nantmeal 3 31

24 Hilyard Henry Himes Hannah Himes Jane Himes Jane 1809 Pikeland 1 32 Himes Jane Hines Catherine 1844 North Coventry Hines Charles 1844 North Coventry Holdeman Barbara 1842 Charlestown 2 17 Hollingsworth Samuel Hollingsworth Thomas 1849 London Grove Hollingsworth Thomas 1855 New Garden Hollis Patience Hood Harriet Hoopes Emmor 1851 Londonderry 4 40 Hoopes Stephen 1823 West Bradford 1 3 Houseman Mary 1852 North Coventry 4 76 Howard Beal 1846 Lower Oxford 3 9 Howard J Howard J Huddle Nancy Hudson Isabella Hughes Elizabeth Hughes John 1845 East Whiteland 3 94 Hughes Lydia 1843 New Garden 2 22 Hughes Lydia 1843 New Garden 3 10 Hughes Lydia Hughes Mrs East Whiteland 3 94 Hughes Sarah 1846 Kennett Hughs Jenkin Hughs Joseph 1825 Sadsbury Humes Hannah 1843 East Nottingham 3 71 Humes Hannah Hummel John

25 Hummel Mary 1847 East Coventry Hurly Stephen Hydendry Caroline 1823 Uwchlan 1 85 Hydendry Elizabeth 1818 Uwchlan Hydendry Elizabeth 1818 Uwchlan Hydendry Mary 1823 Uwchlan 1 85 Hydendry Phebe 1823 Uwchlan 1 85 Ingram Ann 1820 East Fallowfield Ingram Joseph 1820 East Fallowfield Irwin John Irwin Joseph 1820 Honey Brook Jackson Ann Jackson Fanny 1822 Pennsbury Jackson John Jackson Malinda 1826 West Caln 1 85 Jackson Sarah Ann Jacobs Mary 1843 West Chester 3 3 Jacobs Mary 1843 West Chester 2 6 Jacson Ann James Barbara 1826 Charlestown James Barbara 1827 Schuylkill James David James Elizabeth James Jonathan 1827 Schuylkill James Martha 1827 Schuylkill James Philip 1826 Charlestown Jefferis Mary Jenkin Catharine 1822 Vincent Jenkins Aaron 1817 Pennsbury 1 95 Jenkins Alice 1846 West Marlborough 3 15 Jenkins Ann 1816 Pennsbury 1 57 Jenkins Ann Jenkins Ann 1847 West Chester 3 130

26 Jenkins Jane 1822 West Caln 1 84 Jenkins Jane 1828 Brandywine 2 23 Jenkins Jane Jenkins Jane Jenkins Jane 1843 East Brandywine Jenkins Nancy 1847 East Brandywine 3 96 Jenkins Nancy 1851 East Brandywine 4 71 Jenkins Nancy 1851 East Brandywine 4 11 Jenkins Nancy Jenkins Tamer 1817 Pennsbury 1 95 Jocky Elizabeth Jocky Elizabeth John Ruth John Susanna Johnson Elijah 1817 Charlestown Johnson Elizabeth Johnson Henry Johnson Imala Johnson Joseph Johnson Joseph Johnson Margarett Johnson margarett 1843 Upper Oxford 3 99 Johnson Margarett 1853 Upper Oxford 4 37 Johnson Mary 1844 West Marlborough 3 36 Johnson Nathan 1847 Upper Oxford 3 15 Johnson Phebe 1846 Newlin Johnson Phebe Johnson Sarah 1841 New Garden Johnson Sarah 1843 New Garden 3 75 Johnson Sarah 1853 New Garden Johnson Susan 1852 West Bradford 4 51 Johnson Thomas 1817 Charlestown Johnson William 1826 Upper Oxford 1 90

27 Jones George 1853 Honey Brook 4 98 Jones John 1815 London Grove 1 87 Jones Joseph Jones Margaret Jones Norris Jones Rebecca Jones Rebecca Jones Rebecca Jones Rebekah Jones Samuel Jones William Jordan Jonathan 1849 East Fallowfiled 4 2 Jordon John 1827 London Britain Kaiser Magdalene Kalfred Ganges Kalfred Ganges Keech Lydia Keech Martha Keech Nathaniel Keeler Martin 1843 North Coventry Keely Milton Keepers Rachel Keiter Catharine Kell Sarah Kellar Mariah 1854 West Marlborough 4 99 Kelly Thomas Kennedy William 1845 Honey Brook 3 53 Kenny Margaret 1820 East Nantmeal Kenny Mary 1851 Phoenixville 4 68 Kepner Henry Kepner Henry Kerman Hugh Kermeyer Charlotte

28 Kerns James 1821 East Fallowfield Kerns William Kerns William 1843 West Chester 3 78 ketley Catharine 1844 West Nottingham Keys Caroline Keys Caroline Kidd Jane 1832 West Fallowfield 2 47 Kidney James Kimmy James 1815 East Caln 1 69 King Mary Jane Kinsley Charles Kirkpatrick James 1813 West Nantmeal 1 55 Kityleman Maris 1848 West Chester Kitzelman Charles 1849 West Chester 3 41 Kitzelman Mary Ann 1845 West Chester 3 41 Kreider Maria Kreps Elizabeth 1825 Pikeland Kreps Henry 1825 Pikeland Lacy Jesse Lacy William Lang William Larkins Cathrine 1849 North Coventry 4 16 Lattimer Ann Leard Elizabeth Leard William Leggitt Catherine Leggitt Margarett Lehman Margaret Leighton Leonard Lemon Mary Lemon William Leopard Rago Letts Edward 1843 West Chester 3 96

29 Letts Edward 1843 West Chester Letts Jane 1843 West Chester 3 96 Levan Simon 1850 Phoenixville 4 31 Lewis Ann 1823 Goshen 1 21 Lewis David Lewis Hannah 1851 West Fallowfield 4 61 Lewis Jane Lewis Jane Lewis John 1821 West Caln 1 1 Lewis Joshua 1843 West Pikeland 3 87 Lewis Joshua 1843 West Pikeland Lewis Louisa Lewis Mary 1823 Goshen 1 21 Lewis Mary 1824 East Whiteland 1 46 Lewis Mary 1825 East Whiteland 2 3 Lewis Molly Lewis Monroe 1823 West Goshen 1 99 Lewis Mouras Lewis Rachel Lewis Sarah 1813 Willistown 1 80 Lewis Sarah Lewis Thomas Lewis William 1823 Goshen 1 21 Lindle Thomas Lindle Thomas 1822 East bradford 1 39 Lindle Thomas 1828 East Bradford 2 17 Lindrim Mary Lindsey Mary Linton Ann 1820 Charlestown 1 2 Linton Ann 1843 Charlestown 3 17 Linton Nancy 1843 Charlestown 3 19 Livergood Jeremiah 1820 Honey Brook Livergood Jerman Wayne 1820 Honey Brook 1 142

30 Livergood Rebecca 1820 Honey Brook Livingston Martha 1823 Westtown Livingston William 1823 Westtown Lloyd Ann Lloyd Sarah Lloyd Tabitha Lloyd Tabitha Lockhart John N Logan Joe Logan Stephen Logan William 1825 Birmingham 1 83 Lollar Israel 1850 West Bradford 3 66 London Hannah Long Peter Louden Hannah Louden Hannah Louders Charles Love Samuel Lowrey Martin 1827 Honey Brook Lukler Jesse Lusk Joseph 1822 Charlestown Lusk Rachael Lusk Rachel 1822 Charlestown Lynch Mary Lynton Ann 1839 Charlestown 2 37 Lynton Nancy 1831 Charlestown 2 41 Lyons Elizabeth 1821 East Nantmeal Mace Rebecca 1841 Pennsborough 2 27 Madden Elizabeth Madden Mary Madden Mary Madden Mary Madden Mary

31 Madden Mary Mahon Eleanor Major Joseph Malcomes Rebecca 1842 East Pikeland 2 10 Malcomes Rebecca 1843 East Pikeland 3 4 Malin Mary Malin Mary March Joseph 1821 Sadsbury 1 73 March Madilda Marchbank Mary H Maris Ann Marsh Joseph 1827 Sadsbury 2 4 Martin Rachel 1822 East Nantmeal Massey William V 1842 West Goshen Masterson Ann East Marlborough Masterson Elizabeth 1823 East Marlborough Matson Moses Matthews Mary Maxfield Mary Maxton Ann 1816 West Bradford 1 88 Maxton George Maxwell Jemima 1824 Kennett Maxwell John Maxwell John Maxwell Mary Maxwell Mary 1809 East Nottingham 1 32 May Mary May Mary McArter David McBride Peter McBride Peter 1818 Poorhouse McCachran James McCafferty Sarah 1849 West Fallowfield 3 181

32 McCalgin George McCarty John McCawley Charles 1819 West Fallowfield McClean Henry McClean John McClean Samuel 1849 Honey Brook 4 21 McCloskey Edward 1843 Westtown 3 49 McCloskey Margarett McCloskey Sarah 1844 Westtown McCloskey Sarah McCloskey Sarah McClosky Edward 1818 Westtown McClosky Edward 1828 Westtown 2 13 McClosky Edward 1837 Westtown 2 82 McCloughlin Harry McColgin George McCorkle Martha McCorkle martha McCoy Mary Ann McCoy Moses 1843 Charlestown McCoy Rebecca 1845 Charlestown McCrag Mary McCreary Sarah 1844 New London 3 53 Mccullough James 1843 Lower Oxford McCurdy Augustus McDole Ann McDole Mary McDonnell George McDowell Mary McDowell Mary 1849 West Bradford 4 1 McFall Jane McFall Jane 1843 West Chester 3 65 McFarlan Susan 1847 East Bradford 3 37

33 McGee James 1819 Poorhouse McGee John McGill Mary McGinley Neil 1843 East Caln 3 30 Mcginly Neil 1842 East Caln 2 56 McGinn Joseph McGinn Mary McGinnis Mary 1851 West Fallowfield 4 66 McGloughlin Benjamin McGloughlin Joseph 1819 West Marlborough 1 99 McGoldreak Eleanor McGraw Margaret 1827 West Fallowfield 2 25 McGraw Thomas McGraw Thomas 1827 West Fallowfield 2 25 McGraw Thomas McGrorty Catharine McIntire Alexander 1819 New Garden Mckean Catharine McKeever Alfred 1820 Easttown McKeever Elizabeth McKinley Sarah 1853 Uwchlan 4 92 McKinly Alexander 1846 Uwchlan 3 63 McKinly Sarah 1846 Uwchlan 3 63 McKinsey Alexander McKissack Ann McLaine John McLaughlen Hannah McLaughlin David McLaughlin Jane 1827 West Fallowfield McLaughlin Sarah 1848 West Marlborough McLoughlin Jane McLoughlin John McMullen James

34 McMullen Thomas McMutery Prime 1822 Uwchlan 1 66 McNeal John 1849 West Fallowfield 4 24 McNeal Ophe 1849 West Fallowfield 4 24 McPherson Agnew McVeigh James 1812 East Nantmeal 1 48 Means Patrick 1850 Newlin 4 8 Melony William Mercer George Washington 1824 East Goshen 1 23 Mercer Joseph Mercer Phebe 1822 Thornbury Mercer Samuel 1824 East Goshen 1 23 Mercer Sarah 1824 East Goshen 1 23 Mercer Thomas Metcalf (wife of James) 1850 West Bradford 4 51 Metcalf Elizabeth Metcalf Elizabeth Metcalf James 1850 West Bradford 4 51 Meyers Catharine Meyers Catharine Meyers William Meyers William Miles Ann Miles Elizabeth Miles Elizabeth Miles Mary Miles Mary Ann Miller Abraham Miller Eve 1846 West Vincent 3 80 Miller Eve Miller Eve Miller Hannah 1818 Easttown Miller Jacob

35 Miller Jacob Miller James Miller John 1818 Easttown Miller Philip Miller Philip Miller Philip Miller Rebecca 1850 Uwchlan 4 36 Mills Esther Minster Evan 1845 East Goshen 3 72 Mitchel Elizabeth 1823 Willistown 1 70 Mitchel James 1823 Willistown 1 70 Mitchel William Mitchell Alexander Revd Monroe Mary 1816 East Fallowfield 1 91 Moony Maria 1811 Birmingham 1 44 Moony Maria Moore George 1849 Sadsbury Moore Hannah Moore James Moore James 1827 West Caln Moore Jesse Moore Jesse Moore Jesse Moore Mary Moore Mary Moore Mary 1843 West Bradford 3 60 Moore Mary 1853 West Bradford Moore Peter 1825 West Fallowfield 1 60 Moore Peter Moore Sarah Moore Thomas Morgan Mary 1844 East Caln Morgan Sarh 1822 Uwchlan 1 169

36 Morris Mary Ann 1846 East Pikeland Morrison Nancy 1841 Lower Oxford 2 59 Morrison Nancy 1843 Lower Oxford 3 32 Morrison Rhoda Morrow John Morton James Moser James 1843 Charlestown Moses James 1843 Charlestown 3 77 Moses Judith Mosteller Hannah 1825 East Nantmeal Mote John Mote Mary Moyer Jacob Moyer Mary 1844 East Vincent 3 27 Moyer Mary 1844 East Vincent 3 27 Mulberry Byard 1819 Oxford Mulberry John 1819 Oxford Mulberry Rachel 1819 Oxford Mull Mary Mull Mary Mullen James Mullen Mary Mullin John 1851 Lower Oxford 4 60 Murdock John Murphy Benjamin 1848 Schuylkill Murphy John Murphy Margret 1851 West Caln 4 72 Murray Susan Murry Hannah Murry Hannah Myers Christopher Myers Lydia Myers Mary

37 Nash Richard Nash Richard Neal Alhanan Nelson William Nethery John Nethery John Nethery John Nethery Robert 1820 Kennett Newell Caroline Newell George Newell George 1827 Kennett 2 24 Newman Marshall 1844 West Chester 3 48 Ninezahulser Mary 1843 East Vincent Norris Phebe Norris Phebe Nutt Levi 1850 Pennsbury 3 35 Nyman Rebecca 1848 East Vincent 4 9 Oakes Samuel 1843 East Goshen 3 67 Oaks Elizabeth Oaks Elizabeth Oaks Samuel 1842 East goshen O'Brien Mariah 1850 Lower Oxford 4 31 O'Donall James O'Donall William O'Donnel James O'Donnel William Oldwin Catharine 1810 Pikeland 1 42 Oldwine Catharine Oldwine Catherine Olewine Cathrine Oliver Charles Oram Elizabeth Ororke Michael

38 Orr Jones 1847 West Fallowfield Orr Rosanna Ortlip Oliver 1827 Pikeland 1 61 Osborne Esther Osborne Francis 1815 Honey Brook 1 74 Osborne Francis 1822 Honey Brook Osborne Francis Osborne Francis 1828 Honey Brook 2 14 Osborne John 1815 Honey Brook 1 74 Osborne Margaret 1822 Honey Brook Osborne William Oscius Thomas Page Barbara Page Barbara Page Nathaniel Page Sarah 1819 Charlestown Parrish E J Passmore Ruth Passmroe Tobias Patchel Ann 1841 East Marlborough 2 73 Patchel George 1850 West Bradford 4 32 Patchel Phebe 1850 West Bradford 4 32 Patchell Ann 1843 East Marlborough 3 43 Patchell Ann Patchell George 1841 East Marlborough 2 75 Patchell George 1843 East Marlborough 3 43 Patchell George Patterson Abner 1844 East Whiteland 3 40 Patterson Mary Patterson Mary 1820 Coventry Patterson Susanna 1841 East Whiteland Patterson Susanna 1843 East Whiteland Paxon Jonathan

39 Pearce Caleb 1849 Uwchlan 4 17 Pearson Martha A 1847 East Goshen Pecket Ellen Pecket Ellen Peirce Jacob 1843 London Grove Peirce Jane Peirce John Peirce Mary Ann Peirce Rosanna 1843 London Grove Peirsoll Jeremiah 1819 Honey Brook Pendegrass Andrew Penington Sarah Penington William Pennell Hannah 1820 West Nottingham Pettit Enoch S Pettit Hannah Pettit Warwick Pharoah Mary 1842 East Goshen 2 60 Pharoah Mary 1843 East Goshen 3 32 Pharoah Thomas 1842 East Goshen 2 60 Pharoah William 1852 East Goshen 4 77 Philips Ann 1817 East Nantmeal 1 82 Philips Elizabeth 1817 East Nantmeal 1 82 Philips Robert Phillips Mary Picken Jane 1821 Upper Oxford Pigeon William Pigeon William Pim David Pinkerton John H Pitt Jesse 1850 East Nantmeal 4 57 Place Hannah Place Henry 1849 West Caln 4 11

40 Pleaker Nicholas 1813 East Nantmeal 1 48 Pleaker Nicholas 1813 East Nantmeal 1 56 Poley Henry Poley Henry Poley Mary 1846 East Vincent 3 48 Poley Mary 1855 Laurenceville Pool John 1842 West Pikeland 2 52 Pool John 1843 West Pikeland 3 26 Porter Margaret Porter Robert Potter Nancy Potter Nancy Potter Nancy Potter Nancy Pratt David Pratt Elizabeth Price Amelia 1819 Willistown Price Amelia 1819 Willistown Price Lydia Price Lydia Price Mary Price Mary Price Rachel Price Rachel Price Sarah 1824 West Marlborough 1 70 Price William 1824 West Marlborough 1 70 Priest Matthias 1824 Willistown 1 16 Priest Matthias 1827 Willistown 2 1 Pugh Isaac Purel John 1847 Honey Brook Pyle Eliza Pyle Harriot Pyle James

41 Pyle Mildred Pyle Rachel 1843 New Garden 3 45 Pyle Rachel 1843 New Garden 2 77 Quaintance Susan 1841 Brandywine Quaintance Susan 1843 Brandywine Quay Washington Quig Dinah 1845 East Caln Quigg Mary Quigg Patrick Quigley Martha 1849 East Nottingham 4 5 Quinton Catharine 1818 East Nottingham 1 94 Raifsnider Daniel 1828 Coventry 2 29 Raifsnider Daniel 1843 Coventry 3 14 Ralfsnyder Daniel 1824 Coventry Ralph Sarah Ralph Sarah Rea James 1843 Warwick Rea William Read Fanny Read James Read Joseph Reed Charles 1823 East Caln 1 38 Reed Elizabeth Reed Isaac 1823 East Caln 1 38 Reed John Reed Sarah 1823 East Caln 1 38 Reed William 1823 East Caln 1 38 Reel Fanny Rees Philip Rees Philip 1827 East Fallowfield 2 8 Reese Philip 1819 East Fallowfield Reese Philip 1819 East Fallowfield 1 92 Register William 1843 West Cheste 3 112

42 Rennard Susanna Rennard Susanna Rhoads William Rice Abraham 1811 Vincent 1 47 Rice Abraham 1811 Vincent 1 47 Rice Abraham Rice Ann 1844 West Vincent Rice James 1822 Vincent Rice Jane Rice John Rice Samuel Rice Sarah Richardson Elizabeth Richason Susan Ridge Samuel 1844 South Coventry Rimbly Mary 1846 West Vincent Roads William Roads William 1843 North Coventry 3 40 Roads William 1843 North Coventry 2 70 Roberts G Roberts George Roberts Mary Roberts Mary 1819 East Goshen Roberts Rebecca Roberts Tamzin Roberts Thomas 1826 New London Robinson Ann Robinson James 1827 West Bradford Robinson Jane Robinson John 1824 Oxford 1 18 Robinson John Robinson Mary 1849 West Bradford 4 19 Robinson Mary 1855 West Bradford 4 96

43 Rock Lydia Rodeback Sarah 1817 Goshen 1 20 Rodgers Eve 1841 Uwchlan 2 79 Rooch Hannah Rooch Peter Root Samuel 1844 Warwick Root Samuel 1856 Sadsbury Rose Francis Rowan George Rush Peter 1843 East Bradford Rush Rebecca 1823 New London 1 69 Russel Mary 1818 Birmingham Russel Mary 1818 Birmingham Russel Sarah 1827 Lower Oxford Russell John Russell Sarah Russell Sarah Russell Sarah Ruth James 1821 East Nantmeal Saboldt Amandus Salter George Salter Margaret Salter Margaret Salter Sitt Saylor George W Scholfield William 1815 Tredyffrin 1 86 Schrack George 1827 Coventry 1 94 Schrock Carolina Scott Ann Scott Catharine 1819 Goshen Scott Jane Scott John 1850 East Nottingham 4 28 Scott Ruth Ann

44 Scott Samuel Scott Samuel Scott Samuel 1824 Poorhouse Scott Thomas Seamor Chloe Florentine Sear Susan 1843 New London 3 72 Sedvant Simon Sedvant Simon 1843 Brandywine 3 55 Sellers Conrad 1826 Sadsbury Sellers Susanna 1826 Sadsbury Sellim Esther 1822 Sadsbury Seyboldt John Henry 1843 North Coventry Shadd Jeremiah Shafer Jane 1845 Brandywine 3 55 Shainholtz Amaley Shainholtz Elizabeth Shainholtz Susanna Shanklin Elizabeth Shanon Jane Sharp Ann Sharp Ann 1824 Westtown 1 12 Sharp Clayton 1824 Westtown 1 12 Sharp Clayton Sharp James 1820 Newlin 1 4 Sharp james Sharp John 1803 Delaware County 1 2 Sharp John 1803 Delaware County 1 2 Sharp Mary Sharp Mary 1846 West Chester 3 13 Sharp Thomas 1820 Newlin Sharp Violet Sharples Nathan 1818 East Caln Sheeler Laurence 1846 East Pikeland 3 107

45 Shenholtz Christiana Shepherd John 1846 Penn 3 65 Shepherd John 1847 Penn Shepley James Sheppard Jane Sherry George 1822 East Bradford 1 39 Sherry Mary 1822 East Bradford 1 39 Sheward Thomas Sheward Thomas Shin Forrester 1817 Sadsbury 1 93 Shipley Benjamin Short Cato Shorto Cato Shrock George 1842 North Coventry 2 44 Shrock George 1843 North Coventry 3 21 Shurl Mary Shute Faithful 1849 Sadsbury 4 24 Shute James 1849 Sadsbury 4 24 Shute James 1850 Sadsbury 4 49 Shute John Sidwell Mary H Sill Elizabeth 1822 Charlestown 1 13 Simpson George 1853 Lower Oxford Simpson George 1853 Lower Oxford 4 12 Simson Edwin 1826 East Fallowfield 1 59 Simson Elizabeth Simson Griswold 1819 West Chester Simson John 1816 Upper Oxford 1 92 Sin Abraham 1844 Brandywine Sinclair Sarah singleton John Singleton John Singleton Rosanna 1849 Charleston 4 10

46 Sink John 1822 Coventry Slator Elizabeth Sleisman John Sloan Elizabeth Sloan John 1823 New London 1 4 Smedley Francis Jeffery Smith Abraham 1813 Oxford 1 72 Smith Adam 1843 West Pikeland 2 53 Smith Adam 1843 West Pikeland 3 28 Smith Betsy Smith Catharine Smith Dinah smith Dorcas 1851 West Fallowfield 4 70 Smith Francis 1820 Brandywine Smith Garrison 1821 East Goshen Smith Henry 1848 New Garden 3 53 Smith Henry Smith Jacob 1846 Willistown 3 96 Smith James Smith Jane 1820 Brandywine Smith John Smith Joseph Smith Margaret 1843 North Coventry 3 5 Smith Margarett 1842 North Coventry 2 12 Smith Margarett 1853 North Coventry Smith Martha 1842 East Nottingham 2 31 Smith Martha 1843 East Nottingham 3 15 Smith Mary 1811 Pikeland 1 45 Smith Mary Smith Mary Ann Smith William Snyder Catharine Snyder Cathrine

47 Snyder Elizabeth Snyder Harriott Snyder Israel Snyder William Southward Abraham 1827 West Bradford Southward Abraham Southward Eliza Southward Mary 1843 Uwchlan 3 23 Southward Rachel 1827 West Bradford Southword Mary 1842 Uwchlan 2 47 Southwork Rachel Space Mary Space Mary Speece Elizabeth Sprague Sarah 1822 Brandywine 1 76 Stalker Jacob 1842 Uwchlan 2 45 Stalker Jacob 1843 Uwchlan 3 22 Stalker Jane 1852 Uwchlan 4 67 Stanley Cecilia Starr Elizabeth Starr Elizabeth 1823 Sadsbury 1 36 Starr Margaret 1823 Sadsbury 1 36 States Ceasar 1849 Uwchlan 4 7 Stayger Rudolph Steeles Elenor Stein Hannah Stein Hannah 1845 East Bradford Stephens William 1817 East Bradford Stepleton Elizabeth Steward Amelia Stewart Emmor Stewart Jane 1845 East Fallowfield 3 8 Stien Hannah

48 Stokes Sarah 1850 West Fallowfield 4 37 Storms Joseph Stringfellow Deborah 1825 West Goshen Stringfellow Samuel Struble Peter Susan Stephen Swainey Ann 1827 New London Sweet Jonathan 1852 Lower Oxford 4 75 Sweney Ann Syphred Sarah Tagart Hannah Talbot Elizabeth 1826 Honey Brook Tarr Catharine Tarr Thomas Tarry David 1825 New London 1 67 Taylor Ann Taylor Elizabeth 1850 Pocopson 4 42 Taylor George 1850 Pocopson 4 42 Taylor George W Taylor John 1844 Sadsbury Taylor Joseph 1824 Sadsbury 1 59 Taylor Margaret Teary Felix Temple Mary 1845 Uwchlan Templeton James Thomas David 1844 Charlestown 3 77 Thomas Eliza 1821 Sadsbury 1 84 Thomas Hannah 1841 Willistown 2 46 Thomas Hannah Thomas Hannah Thomas Hannah Thomas Hetty Ann 1823 Westtown 1 93 Thomas John 1823 Westtown 1 93

49 Thomas John Thomas Joseph 1821 Sadsbury 1 84 Thomas Margaret 1821 Sadsbury 1 84 Thomas Mary 1844 Charlestown 3 77 Thomas Mary 1852 Charlestown 4 56 Thomas Peter 1849 West Vincent Thompson Ann Thompson Ann 1854 Honey Brook 4 85 Thompson Esther 1848 West Goshen Thompson Hugh Thompson James Thompson John Thompson Margaret 1842 East Bradford 2 55 Thompson Margaret 1843 East Bradford 3 29 Thorn Charles 1850 Sadsbury 4 31 Thorn Charles 1854 Sadsbury 4 79 Thorne Charles Tidwiler Jacob 1844 Warwick Tidwiler Nancy 1844 Warwick Tillman Francis Tillman Rosanna Tims Grace 1815 West Chester 1 83 Tinney Malin 1823 West Marlborough 1 20 Tinney Mary 1823 West Marlborough 1 20 Tinney Neil 1822 West Marlborough 1 20 Tinney Neil 1823 West Marlborough 1 20 Tinsley William 1820 Upper Oxford Tinsley William 1827 Upper Oxford 2 9 Todd Arthur Todd Robert Todd Robert Todd William 1817 Poorhouse Townsen Nathaniel

50 Townsend Sarah Townsend Sarah 1828 West Goshen 2 22 Townsend Sarah Townsend Sarah Trainor Elizabeth 1820 Willistown Trainor Rachel 1820 Willistown Trainor Sarah Ann 1820 Willistown Trainor William 1820 Willistown Turner Elizabeth Turner Henry Turner Michael Tweedy Ann Tweedy Ann Tyson Joshua Umstead Sarah 1844 Schuylkill 3 72 Underwood Elizabeth 1814 Brandywine 1 73 Underwood Elizabeth 1814 Brandywine 1 73 Valentine William Vanleer Amelia Varley Elizabeth Vernon Ann Vernon Ann Wager Ann S Waggoner Catharine 1820 East Bradford 1 61 Wagoner Cathrine 1849 Charlestown 4 12 Walker Ann 1823 East Caln 1 84 Walker Jane 1822 West Fallowfield Walker Jane 1822 West Fallowfield Walker John 1822 Downingtown Walker Joseph 1822 West Fallowfield Walker Joseph 1822 West Fallowfield Walker Margaret Walker Margaret

51 Walker Martha Walker Rebecca Walker Thomas 1823 East Caln 1 84 Walker William Wall Mary Wallace Andrew 1817 Poorhouse Wallace Ann 1849 Lower Oxford 4 23 Wallace Hannah Wallace Mary Wallace Rachel 1850 Londonderry Wallace Rachel Walls Edward 1849 Pennsbury 4 18 Walters Sarah 1850 East Whiteland 4 41 Waltmire Antonia Waltmire Elizabeth Walton Benjamin Walton Tamor Washington George 1844 North Coventry Watkins Ann Watson Henry 1846 West Chester 3 31 Watson Jesse 1824 Penn Watson John Watson John 1824 Penn Watson Margaret 1814 East Bradford 1 75 Watson Mary Ann 1824 Penn Watson William Wattson Margaret 1814 East Bradford 1 75 Wavel J Way Amos 1853 Birmingham 4 72 Way Elizabeth Way Matilda Way Samuel 1813 Birmingham 1 65 Way Tamer

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

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

Chester County Deed Book Index

Chester County Deed Book Index Chester County Book Index 1681-1865 Quaintance Jane M. West Chester West Chester Milton Earley 1845 B-5 144 Quaintance Jane M. West Chester West Chester Samuel M. Painter 1855 A-6 154 Quaintance Joel Uwchlan

More information

Poorhouse Bound Apprentices - Master's Index

Poorhouse Bound Apprentices - Master's Index Poorhouse Bound Apprentices - Master's Index 1801-1825 Last Name First Name Middle Name Suffix/Prefix Residence Year Bound Apprentice Name Trade Comments Number Ailes Isaac Uwchlan 1824 George Nickle Stone

More information

Poorhouse Bound Apprentice Index

Poorhouse Bound Apprentice Index Poorhouse Bound Apprentice Index 1801-1825 Last Name First Name Middle Race Age Birth Year Trade Year Bound Master's Name Master's Residence Comments # Betsy Black 7 Housewifery 1814 Isaac Pennock West

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

Poor School Children Teachers' Bills - Teacher's Index

Poor School Children Teachers' Bills - Teacher's Index Poor School Children Teachers' Bills - Teacher's Index Last Name First Name Middle Name Township School Year Bill # Abbott William S. Schuylkill 1834 219 Adamson Rebecca Charlestown Charlestown School

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

SE Region - Plan Aging

SE Region - Plan Aging SE Region - Plan Aging The following map depicts the most current Act 537 official plan ages for the Southeast region (updated 1/1/15) Municipality Plan Age Plan less than 5 years Plan between 5 and 10

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

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

List of Enslaved Compiled from Notes in the Hite Family Commonplace Book ( ) (Virginia Historical Society: Hite Family Papers MssIH637535a 40)

List of Enslaved Compiled from Notes in the Hite Family Commonplace Book ( ) (Virginia Historical Society: Hite Family Papers MssIH637535a 40) IN Primus (not given in) 1754 Run Away Ned 1758 Dead Chloe 1760 Purchased of (illegible) cost 140,0,0 (noted as having) "had the measles" Frank 1767 Gave George Hite 80 l for him Abba 1769 Received in

More information

Chester County Deed Book Index

Chester County Deed Book Index Chester County Book Index 1681-1865 Harrow Patrick Drumore, Lancaster Exr West Nottingham Agnes Harrow 1763 N 280 Mortgage Harry Absalom Rebecca Pennsbury Pennsbury Enos Painter 1810 D-3 110 Harry Absalom

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

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

Chester County Commissioners

Chester County Commissioners Chester County s 1711-2008 Last Name First Name Middle Name Suffix/Prefix Year Elected/Term Party Affiliation Office Held Aichele Carol 2004 Republican Aichele Carol 2008 Republican Alexander James 1829

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

Chester County Deed Book Index

Chester County Deed Book Index Chester County Book Index 1681-1865 Eaby Christian West Caln West Caln Samuel Russel 1856 Q-6 266 Eaby Elias Sadsbury John D. Wilson 1862 S-6 315 Sheriff's Eaby George S. Elizabeth West Caln West Caln

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

Chester County Deed Book Index

Chester County Deed Book Index Chester County Book Index 1681-1865 Gabel John Sarah Phoenixville Phoenixville John Page 1855 Z-5 514 Gabel Ludwig Ann Uwchlan Uwchlan Evan Jones 1786 B-2 210 Gable Hannah Isaac Wallace West Nantmeal William

More information

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

Chester County Deed Book Corporation Index

Chester County Deed Book Corporation Index Buyer (Grantee) Academy and Charitable School of Philadelphia College Tredyffrin Jonathan Gilbert 1763 N 201 Buyer (Grantee) Academy and Charitable School of Philadelphia College Radnor Aubrey Harry 1764

More information

Descendants of Patrick Gullion

Descendants of Patrick Gullion b. abt 0 Ireland d. 0 Lexington, Fayette Co., KY + Mary d. 0 Lexington, Fayette Co., KY b. bet and d. aft 0 + Margaret Stenson + (---) (---) Edmund Gullion b. bet and d. bef 0 b. bet and d. abt + (---)

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

Descendants of Squire James Ewing ( )

Descendants of Squire James Ewing ( ) 1 Descendants of Squire James Ewing (1732-1825) James Ewing, b. 21 Jun 1732 in MD, d. 20 Feb 1825 in PA +Mary McKown, b. between 1739 and 1740 in MD, m. 28 Jan 1771 in MD, d. 30 Nov 1825 in PA -- William

More information

Sheriffs' Deeds

Sheriffs' Deeds Sheriffs' Deeds 1830-1875 Raber Thomas Schuylkill 1875 7 403 Radcliff Rebecca Spring City 1874 7 269 Radcliff Thomas Phoenixville 1864 6 353 Rambo Eli East Brandywine 1850 5 374 Rambo Moses Valley 1869

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

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

Chester County Feme Coverts Index

Chester County Feme Coverts Index Chester County Feme Coverts Index -1848 Last Name First Name Middle Sfx/Pfx Spouse Date Residence Occupation Decedent Last Decedent First File Year Ash Martin Van Buren Elizabeth 1844 Honey Brook Plasterer

More information

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

PEARSON CEMETERY (A NON-ACTIVE CEMETERY) PEARSON CEMETERY (A NON-ACTIVE CEMETERY) PEARSON CEMETERY which is also known as old Concord and Friends Cemetery is located just north of State Route 571 on the East Side of Peters Pike in Monroe Township,

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

Shepherd Cemetery, Athens Township, Gentry Co. MO

Shepherd Cemetery, Athens Township, Gentry Co. MO ?? SHP00019??? SHP00030??? SHP00054??? SHP00055??? SHP00061 name plate missing??? SHP00067 name plate missing?? SHP00091 name plate missing?? SHP00096 name plate missing??? SHP00098 name plate missing??

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

Provincial Tax Minutes Index

Provincial Tax Minutes Index Provincial Tax Minutes Index 1756-1758 Last Name First Name Sfx/Pfx Township Subject/Concerning Reason for discount Office/Position Year Page Sadler Henry East Nottingham Poor 1759 66 Salkeld John Chester

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

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

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

ANCESTORS APPROVED FOR MEMBERSHIP

ANCESTORS APPROVED FOR MEMBERSHIP ANCESTORS APPROVED FOR MEMBERSHIP Listed are ancestors as approved by the Committees on Ancestral Eligibility and Lineage, and the Council of the Society. Those passengers whose names are CAPITALIZED have

More information

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626 THE GARDNER FAMILY The Gardner family comes from Lymington in Hampshire (Southampton) England. This was a seacoast town facing south towards the Isle of Wight. The family was seafarering by trade. Thomas

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

Genealogy of the Hand Family

Genealogy of the Hand Family Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,

More information

XLVIII. Walton Family THE STROUDSBURG BRANCH

XLVIII. Walton Family THE STROUDSBURG BRANCH XLVIII Walton Family THE STROUDSBURG BRANCH 1. WILLIAM WALTON, the ancestor of the Stroudsburg branch of the Walton family, was born in Moreland Township, Philadelphia, now Montgomery, County, about the

More information

1838 Chester County Tax Index

1838 Chester County Tax Index Abbot Benjamin West Chester Farmer 1838 352 Abel East Goshen Farmer 1838 901 Abel Joshua East Goshen Farmer 1838 901 Able Willistown 1838 1279 Abraham Daniel Tredyffrin 1838 776 Abraham Daniel Esq. Tredyffrin

More information

1799 Chester County Tax Index

1799 Chester County Tax Index 1799 Chester County Tax Index Last Name First Name Township Year Aberdeen Andrew East Caln 1799 Acker Anthony Charlestown 1799 Acker Henry Coventry 1799 Acre Andrew Vincent 1799 Acre Conrad Uwchlan 1799

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

Branch 13. Tony McClenny

Branch 13. Tony McClenny by Tony McClenny Descendants of William Clenney Generation No. 1 1. WILLIAM 1 CLENNEY was born Abt. 1684 in Wilmington, New Castle County, Delaware, and died in St. Mary's District (Hillsborough District),

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

Chester County Deed Book Index

Chester County Deed Book Index Chester County Book Index 1681-1865 Kaho Patrick East Fallowfield West Bradford Hugh Kelly 1863 X-6 180 Kaho Patrick Valley Valley Coatesville Henry G. Thomas 1864 B-7 208 Kain Moses West Fallowfield Dec'd

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

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr From the Village Cemetery continue on Route 151, Warren Hill Road, for 6/10 th of a mile. At this point

More information

BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST.

BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST. PARISH OF CHARDSTOCK BIRTHS AND CHRISTENINGS - INFORMATION ADDITIONAL TO THAT CONTAINED IN THE PARISH REGISTERS OF ALL SAINTS AND CHARDSTOCK. ST. ANDREW S This list refers to people with a known Chardstock

More information

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee HUNT FAMILY HISTORY The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee By Robert M. Wilbanks IV Scottsdale, Arizona 2004 (2004 revision of original compiled in 1988; reflecting

More information

C Long, Fannie Blair, Papers, folders

C Long, Fannie Blair, Papers, folders C Long, Fannie Blair, Papers, 1834-1944 2222 25 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 Jonathan Finnell

Descendants of Jonathan Finnell Generation 1 1. JONATHAN 1 FINNELL 1 was born about 1699 in Old Rappahannock, VA 1. He died in 1755 1. He married MARY PHILLIPS. She was born about 1703 1. Jonathan Finnell and Mary Phillips had the following

More information

THE CRIGLER FAMILY JACOB KRIEGLER UPDATED NOVEMBER 14, 2015

THE CRIGLER FAMILY JACOB KRIEGLER UPDATED NOVEMBER 14, 2015 UPDATED NOVEMBER 14, 2015 THE CRIGLER FAMILY The family name was originally spelled Kriegler and it was this spelling that Jacob Kriegler used when he obtained his original land grant in Virginia on June

More information

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen

More information

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones.

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. Pew Torches 2010 Macedonia Lutheran Church November 8, 2010 The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. In Memory Of Boyd Black by Betsy

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

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders.

R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284 Minutes of annual meetings, Seven folders. Information Sheet R Lamine River Association of Regular Predestinarian Baptists (Mo.). 284. Seven folders. This collection is available at The State Historical Society of Missouri. If you would like more

More information

TRANSCRIPTION OF 1851 CENSUS FOR THE VILLAGE OF HAM, WILTSHIRE

TRANSCRIPTION OF 1851 CENSUS FOR THE VILLAGE OF HAM, WILTSHIRE TRANSCRIPTION OF 1851 CENSUS FOR THE VILLAGE OF HAM, WILTSHIRE NUMBER OF HOUSE HOLDER NAME OF STREET, PLACE, ROAD, AND NAME AND NUMBER OF HOUSE NAME AND SURNAME OF EACH PERSON WHO ABODE IN THE HOUSE ON

More information

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia

More information

Tavern Keepers. Washington County, PA Courtesy of Fort Vance Historical Society

Tavern Keepers. Washington County, PA Courtesy of Fort Vance Historical Society Tavern Keepers Washington County, PA 1797-1803 Courtesy of Fort Vance Historical Society 35 TAVERN KEEPERS 1797-1803 by Ruth E. Renton Quarter Sessions Book #3, April 1797-August 1803, Washington County,

More information

Outline Descendant Report for Jacob Presnal

Outline Descendant Report for Jacob Presnal Outline Descendant Report for Jacob Presnal 1 Jacob Presnal b: 1684, d: 04 Mar 1716 in King and Queen, Virginia,... + Mary Hedgecock b: Bet. 1680 1686, m: Abt. 1700, d: 03 Sep 1717 in King and Queen, Virginia,...2

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

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

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca. 1861-1894 Accession #: 1968.002 Series

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

Chester County Deed Book Index

Chester County Deed Book Index Oakes Flower Susanna Croxen Goshen et. al. Willistown Jacob Matson 1787 D-2 234 Oakes Flower Goshen Samuel Jefferis 1805 Z-2 159 Sheriff's Oakes Pearce East Bradford East Whiteland Esther Holland 1843

More information

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 POTTER CEMETERY (224) submitted by Earl France on 06/22/2009 The Cemetery is located on the property of Chloe Adcock Magness near the Seven Springs Community close to the DeKalb/Warren County line. Copied

More information

Hix Family Cemetery - Hix, Georgia

Hix Family Cemetery - Hix, Georgia Hix Family Cemetery - Hix, Georgia Location: 583 Neese-Commerce Rd. Commerce, GA 30530-4520 Buried in this cemetery are members of a family prominent in the early history of Madison County. Descendants

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

1799 Chester County Tax Index

1799 Chester County Tax Index 1799 Chester County Tax Index Last Name First Name Township Year Sahler John Charlestown 1799 Sanders John Kennett 1799 Sanderson Ezekiel West Fallowfield 1799 Sands Michael East Nantmeal 1799 Sauder John

More information

This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at

This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at C Hyatt, Harry M., Papers, 1792-1956 4301 3.8 cubic feet (105 folders) This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at

More information

Descendants of Christopher Threlkeld

Descendants of Christopher Threlkeld Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia

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

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) Fax (416) The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 1 CERTIFICATE APPLICATION BRNCH: HAMILTON BRANCH ADDRESS:

More information

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America 1.Roger Mowry b.1606 England d.jan 5 1666 Providence RI m. Mary Johnson b.1614 England d.jan 1678 Rebohoth,Suffolk,MA 2.Roger Mowry d.young2.jonathan

More information

Miscellaneous Deeds

Miscellaneous Deeds Iden Jesse Richland, Bucks Co. 1825 Deed 1 415 Iden et al/baily et al Iden Jesse Richland, Bucks Co. 1826 Deed 1 505 Iden & Pugh/Kirk et al Iden Jesse Richland, Bucks Co. 1826 Deed 1 502 Pugh/Robinson

More information

George Two-Gun Massey

George Two-Gun Massey George Two-Gun Massey By Gracie Stover Golden George Massey was born February 8, 1920, at Marfork, Raleigh County, West Virginia. George was the son of Abraham Lincoln (Aubry) Massey and Della Sparks.

More information

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and

More information

Monumental Inscription Index

Monumental Inscription Index Port of Menteith Churchyard Monumental Inscription Index An A-Z Index of names inscribed on all surveyed stones Port of Menteith Churchyard is situated off the A81, at the Lake of Menteith. www.memento-mori.co.uk

More information

PIONEER FAMILIES NO. ANCESTOR YEAR

PIONEER FAMILIES NO. ANCESTOR YEAR NO. ANCESTOR YEAR 93 Adams Edward W 1832 214 Adams Jane Elizabeth 1841 196 Adams Martin Gotlieb 1836 31 Adams Mary Elizabeth 1833 194 Adams Rosalena 1845 107 Addy Margaret 1832 113 Almack Curtis W. 1850

More information

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER KENTUCKY ANNUAL CONFERENCE - 2018 Roles and Committees TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER OFFICERS President Bishop Jeffrey N. Leath Recording Secretary Rev. William R.T. Hale Engrossing

More information

Chester County Tax Exonerations

Chester County Tax Exonerations Ieler Samuel Upper Oxford 1850 Iford William Lower Oxford Iford William Lower Oxford 1860 Iford William West Marlborough Ilar Samuel Upper Oxford Ilford William Kennett Illingsworth Walter West Chester

More information

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Last Name First Name Middle Name Township/Borough Year File Minor Sagebeer Joseph L. Coatesville 1897 4658 Sager Ella I. West Chester 1909 8912 Sager John P. Birmingham

More information

ADKINS CEMETERY Located about ½ mile north on Mirandy Road from Algood on the Fred Buford farm.

ADKINS CEMETERY Located about ½ mile north on Mirandy Road from Algood on the Fred Buford farm. OLDEST RECORDED CEMETERIES IN PUTNAM COUNTY, TN (Estimated by oldest dates found or recorded for the following cemeteries) (Source: Putnam County Tennessee Cemeteries by Maurine Ensor Patton, 1995) (Source:

More information

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

Copyright, Patricia A. West, All rights reserved. Page 1 of 5 Copyright, Patricia A. West, 2003. All rights reserved. Page 1 of 5 Permission to copy, quote, distribute this document, and add it to a personal genealogy database is given to individual family history

More information

Brown Family History

Brown Family History Brown Family History Hugh Carr Brown (1814-1902), his wife Matilda Innman Brown (1814-1860) and five children settled in Marshall County around 1846. They came from Nashville, Tennessee. Hugh was the son

More information

in: Goldendale, Klickitat County, Washington Buried in 100F Cemetery in: Methodist Parsonage, Bethany, Harrison, Missouri

in: Goldendale, Klickitat County, Washington Buried in 100F Cemetery in: Methodist Parsonage, Bethany, Harrison, Missouri James Monroe Drury Born 1: November 09, 1838 Born 2: November 09, 1839 July 04, 1853 Died 1: 1919 Died 2: October 06, 1919 Father: Isaac Drury Mother: Hannah Rees (Reese) Artimisa Jane Pearson Born 1:

More information

Chester County Tax Exonerations

Chester County Tax Exonerations Qell Samuel Tredyffrin 1849 Philadelphia Quaintance Joel East Whiteland 1855 Quay David West Pikeland 1855 Quay Edward South Coventry 1898 Quay George South Coventry 1898 Quay Hugh Charlestown 1865 Quay

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

Descendants of Jacob Harrell (1761)

Descendants of Jacob Harrell (1761) Descendants of Jacob Harrell (1761) JACOB HARRELL was born 1761 in Frederick County, VA, and died Aft. 1839 in probably Tuscaloosa County, AL. He married MARY "POLLY" UNKNOWN Abt. 1780 in VA. She was born

More information

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,

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

Upper West Concocheague Presbyterian Church Records Mercersburg, Penna

Upper West Concocheague Presbyterian Church Records Mercersburg, Penna Upper West Concocheague Presbyterian Church Records Mercersburg, Penna Abstracted from original records by Mrs. H. Virginia Gress Smith, 104 Linden Ave., Mercersburg, Penna in 1985. She transcribed material

More information

BOOK ONE BAPTISMS Page 1

BOOK ONE BAPTISMS Page 1 1 OOK ONE APTISMS 1877-1937 Page 1 APTISMS administered in the Church of All Saints in the Parish of All Saints in the Diocese of Raphoe in the Year 1877-79 aptised 19 th 1877 No 1 2 1877 No 2 16th 1877

More information

Chester County Insolvent Debtor's Petitions and Bonds Index

Chester County Insolvent Debtor's Petitions and Bonds Index Chester County Insolvent Debtor's Petitions and Bonds Index 1724-1850 LastName FirstName Middle Name Township Petition To Give Bond Adams James July 1827 July 1827 September 1827, #16 Adams John February

More information

Head Family Genealogy Notes

Head Family Genealogy Notes Head Family Genealogy Notes Arkansas Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html 22 September 2015 AR, State

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