Topical Index to Vermont Genealogy
|
|
- Aileen Harmon
- 6 years ago
- Views:
Transcription
1 A Addison, Vt. Dorset & Addison, v2n3, v2n4 Marriage records kept by John Strong, Esq. of Dorset and Addison, v2n2 Albany, Vt. 1864, Arlington, Vt. Burritt brothers in Arlington, v1n1 Arnold, Ebenezer The Doctor's Bill: N. Whiting & E. Arnold of Chester, Vt., v3n2 B Bailey Baldwin, Sarah (Pine) Letters, v8n3 Baptisms 1864, Barker family Barker-Kenyon Cemetery in Hinesburg, Vt., v2n3 Barre Town, Vt. Maplewood Cemetery, Barre Town, Vt., v6n1, Two cemeteries, v3n1 Wilson Cemetery, Barre Town, Vt., v6n4, v7n1, v7n2, v7n3, v7n4, v8n1, v8n2 Bedford, Richard, Jr. Bellows Falls, Vt. Falls Advertiser, 1817,, v5n4 Falls Advertiser, 1818,, v6n4 Bennington County, Vt. Abstracts of Bennington Dist. Probate Records, , v12n1, v12n2 Bennington, Vt. Newent, Conn., Church Records brought to Bennington by the First Settlers, v10n4 William Burt of Taunton, Mass. & Bennington, Vt. ( ), v4n4 Berkshire, Vt. Family Record of Augustus Cramton of Tinmouth & Berkshire, v3n2 Bible Records Bailey, v1n3 Brown-Hesseltine, v10n4 Cass, v1n3 Chittenden, v3n2 Closson, v1n3 Cogswell, v4n2 Cutler, v3n2 Dorwin, v2n2 Harwood, v3n3 Jones, Langworthy, v1n2 Mack, v3n3 Marshall-Pratt, v1n2 Meader, v1n2 Morse, v2n1 Moulton, v3n2 Sherwin, v1n3 Tackels, v3n2 Thompson, v1n3 Wesson, v1n3 Births 1909, Blacks in Vermont The Black Population of Chittenden Co. in Federal Census Returns, , Blodgett, Stephen of Georgia, Vt., v12n4 Brattleboro, Vt. Brattleboro Militia Records, v7n2, v7n3 Brattleboro Tax Lists, 1793, v5n4 Extracts from the American Yeoman, Brattleboro, 1817, v3n3, v3n4 Records of the Brattleboro East Society, v2n2, v2n3, v2n4 Brookline, Vt. Brookline, Vt., Vital Records prior to 1857, v9n3, v9n4 Brooks family of Brooksville, in New Haven, v1n3 Brooksville, Vt. Brooks family of Brooksville, in New Haven, v1n3 Brown family Brown-Hesseltine Bible Records, v10n4 Brown, Abigail The Case of Jonathan Dike & Abigail Brown, v8n3 Bucklin, Rev. Isaac His Record; corrections & notes, Burlington, Vt. Dr. Robert Moody ( ) of Ireland & Burlington, v11n4 Burritt, Daniel & Andrew Connecticut brothers in Arlington, v1n1 Burt, William of Taunton, Mass. & Bennington, Vt. ( ), v4n4 C
2 Campbell, Robert & Judith (Whitcomb) Descendants of, v9n4 Canada Declarations of Aliens, Lower Canada, , v11n1&2 Cass Cemeteries Barker-Kenyon Cemetery in Hinesburg, Vt., v2n3 Densmore Hill Cemetery, Hartland, Vt., v9n2 Gafney-Ray Cemetery, Hinesburg, Vt., v4n4 Hartland Village Cemetery, v12n2, v12n3 Jenneville Cemetery, Hartland, Vt., v11n4 Maplewood Cemetery, Barre Town, Vt., v6n1, More gravestones in Tinmouth, Vt., v4n1 Moretown & Duxbury, v4n2 Old South Duxbury Cemetery, v3n1 Seven Cemeteries in Hartland, Vt., v11n3 small cemeteries of Rutland Co., Vt., v1n2 small Vermont graveyards, v2n1 Three Cemeteries in Windham, Vt., v8n4 Two cemeteries in Barre Town, Vt., v3n1 two cemeteries of Dover, Vt., v1n2 Village Cemetery, Moretown, Vt., v4n1 Wilson Cemetery, Barre Town, Vt., v6n4, v7n1, v7n2, v7n3, v7n4, v8n1, v8n2 Census Records Census 1820: An Enumerator's Comments, v5n4 Census, April 1843, Derby, Vt., v4n4 Chamberlain family Family Records [Chamberlain & Davenport], v10n3 Chester, Vt. The Doctor's Bill: N. Whiting & E. Arnold of Chester, Vt., v3n2 Early Freemen's Lists, v12n2 Freemen's Lists, , v11n4 Chittenden County, Vt. The Black Population in Federal Census Returns, , Chittenden family Church Records 1864, Baptist "Primary Societies" in Vt., 1828, v11n3 Baptist Church Records of Fairfield, Vt., v1n4, v2n1 Jamaica, Vt., Church Records, v7n4 Membership in the First Baptist Church in Fairfax, Vt., v4n1, v4n2, v4n3, v4n4 Membership of the Baptist Church, No. Fairfax, Vt., , v6n1 Newent, Conn., Church Records brought to Bennington by the First Settlers, v10n4 Records of the Brattleboro East Society, v2n2, v2n3, v2n4 Vital Records by Rev. Clark Perry of Newbury, v1n4 Women Baptist Preachers in Vt. before 1920, v8n4 Civil War Journals of a Vermont Volunteer, v2n1 A New History of the 2nd Vt. Infantry, v8n1 Clarendon, Vt. Who was Lois, wife of Bartholomew Whitney of Clarendon, Vt., in 1791?, v10n3 Clark, Merritt manuscript genealogy, v1n2 Closson Cogswell family Bible Records, v4n2 Court Records Abstracts of Bennington Dist. Probate Records, , v12n1, v12n2 Additions to Windsor Co. Probate Index, v11n4 Dorset & Addison, v2n3, v2n4 Cramton, Augustus Family Record; of Tinmouth & Berkshire, v3n2 Cutler family Vt., D Danville, Vt. Marriage Intentions, , v3n4 Davenport family Family Records [Chamberlain & Davenport], v10n3 Deaths 1864, Deaths in Derby, Vt., , 1909, Vt. Deaths in Middlebury Newspapers, , Derby, Vt. Census, April 1843, v4n4 Deaths in Derby, Vt., , Dewey family Hickok & Dewey Families of Vt. & Western Mass., v8n3 Diaries of Sabrina Hoisington; Windsor, Vt. to Ohio, v1n2 Short diary entries, 1818, Fanny Sutherland, Rutland, Vt.,
3 Dickinson, Sylvia The search for her parents & siblings, Dike, Jonathan The Case of Jonathan Dike & Abigail Brown, v8n3 Divorces Divorce Cases for Rutland Co., , v11n3 Early Vermont Laws regarding Marriage & Divorce, v3n4 Dorset, Vt. Dorset & Addison, v2n3, v2n4 Marriage records kept by John Strong, Esq. of Dorset and Addison, v2n2 Dorwin family Bible Records & Reminiscences, v2n2 Douglas, Mass. Vermonters in Douglas, v3n1 Dover, Vt. two cemeteries, v1n2 Duxbury, Vt. Inscriptions in Duxbury cemeteries, v4n2 Old South Duxbury Cemetery, v3n1 E Elkins, Patty (Hurd) (Galpin) (Chamberlin) of Peacham and No. Troy, Vt., v2n2, v2n3, v3n3 F Fairfax, Vt. Membership in the First Baptist Church in Fairfax, Vt., v4n1, v4n2, v4n3, v4n4 Fairfield, Benjamin, J.P. Fairfield, Vt. Baptist Church Records, v1n4, v2n1 Fayston, Vt. Federal Direct-Tax Listings (1813, 15, 16), Waitsfield & Fayston, v8n1 Franklin Co., Vt. Franklin, Vt. Vt., Funerals Fush, Fairbanks Descendants of, v10n3 G Gaffney family Gafney-Ray Cemetery, Hinesburg, Vt., v4n4 Genealogical Society of Vermont history, v1n1 Genealogy A Bibliography for Vt. Genealogy, v3n1, v3n2, v3n3, v4n1, v4n3, v4n4 Genealogies found in Vermont Histories, v10n1 Ten Articles you need to read, v11n3 Georgia, Vt. Goshen, N.H. Grantham, N.H. Gray, Frederick S., M.D. 1909, H Halifax, Vt. Children of Samuel Nichols of Halifax, Vt., v9n3 Hardwick, Mass. Harris, John of Hardwick, Mass., Washington & Goshen, N.H. & Springfield, Vt., v10n2 Hartland, Vt. Densmore Hill Cemetery, Hartland, Vt., v9n2 Hartland Village Cemetery, v12n2, v12n3 Jenneville Cemetery, v11n4 Seven Cemeteries in Hartland, Vt., v11n3 Harwood family Bible Records, v3n3 Herrick, Cynthia (Orcutt) (Russell) (Russell) of Swanton & Highgate, Vt., v9n2 Hesseltine family Brown-Hesseltine Bible Records, v10n4 Hickok family Hickok & Dewey Families of Vt. & Western Mass., v8n3 Highgate, Vt. Vt., Cynthia (Orcutt) (Russell) (Russell) Herrick of Swanton & Highgate, Vt., v9n2 Hinesburg, Vt. Barker-Kenyon Cemetery, v2n3 Gafney-Ray Cemetery, v4n4 Hoisington, Sabrina diary of; enroute from Windsor, Vt. to Ohio, v1n2 Holton, Mary An overland journey from Vt. to Ill., v10n4, v12n3, v12n4 Hunt, Philip Which Philip Hunt is Which?, v2n4
4 Huntington, Vt. Joel & Lydia (Bull) Mix family, v1n1, v1n2, v1n3 The Leet Family: Ten Deaths, a Poem by James Johns of Huntington, Vt., I Illinois Kendall & Little Family Letters between LaMoille, Ill. & Vt., v3n1 An overland journey from Vt. to Ill.; Mary Holton, v10n4, v12n3, v12n4 Intentions of Marriage Ireland Dr. Robert Moody ( ) of Ireland & Burlington, v11n4 J Jamaica, Vt. Jamaica, Vt., Church Records, v7n4 Joel & Lydia (Bull) Mix family of Wallingford & Huntington, v1n3 Johns, James The Leet Family: Ten Deaths, a Poem by James Johns of Huntington, Vt., Jones family Bible Records, Journals Civil War Journal of a Vermont Volunteer, v2n1 K Kendall family Kendall & Little Family Letters between LaMoille, Ill. & Vt., v3n1, v3n2, v3n3 Kenyon family Barker-Kenyon Cemetery in Hinesburg, Vt., v2n3 Kirby, Vt. Luther & Wealtha (Marsh) Wood family, v1n4, v2n1 L Langworthy Laws Early Vermont Laws regarding Marriage & Divorce, v3n4 Leet family Ten Deaths, a Poem by James Johns of Huntington, Vt., Leet, Asa Asa Leet Family Identified, v6n4 Little family Kendall & Little Family Letters between LaMoille, Ill. & Vt., v3n1, v3n2, v3n3 Lower Canada Declarations of Aliens, Lower Canada, , v11n1&2 M Mack family Bible Records, v3n3 Manchester, Vt. Mansfield, Vt. Gen. Data from the Old Town of Mansfield, Vt., v7n3 Maps 19th-Century County Land Ownership Maps, v4n1 Marriage Early Vermont Laws regarding Marriage & Divorce, v3n4 Marriage Intentions in Danville, Vt., , v3n4 Marriage Records kept by John Strong, Esq. of Dorset and Addison, v2n2 Marriages Vernon, Vt., Marriages, , v9n2, v9n3, v9n4 Marshall-Pratt Massachusetts Hickok & Dewey Families of Vt. & Western Mass., v8n3 McColl family Family Records, McEwen, Carlton of Hinesburg, Vt., v12n4 McGee, Rev. Jonathan Meader Middlebury, Vt. Vt. Deaths in Middlebury Newspapers, , Military Records Brattleboro Militia Records, v7n2, v7n3 Millington, David & Lydia (Dyer) of Shaftsbury, Vt., v9n2 Millington, David & Lydia (Hogle)
5 of Shaftsbury, Vt., v10n2 Millington, John & Mary (Gardiner) of Shaftsbury, Vt., v11n3 Millington, Samuel of Franklin Co., Vt. and St. Lawrence Co., N.Y., v12n4 Milton, Vt. early freemen's lists, v1n1 Mix, Joel & Lydia (Bull) of Wallingford & Huntington, v1n1, v1n2 Monkton, Vt. William & Abigail (Walworth) Tracy Family, v12n3 Moody, Dr. Robert of Ireland & Burlington, v11n4 Moretown, Vt. Inscriptions in Moretown cemeteries, v4n2 Village Cemetery, v4n1 Morse family Bible Records, v2n1 Morton, Martin of Orwell, Vt., and some descendants, v4n2, v4n3 Moulton family N Name Changes Name Changes in Vt., , v9n1 Nason, William of Rochester, Vt., v8n2, v8n3, v8n4 New Haven, Vt. Brooks family of Brooksville, in New Haven, v1n3 The Grand List of New Haven, Vt., 1815, v6n1 Newbury, Vt. VR's by Rev. Clark Perry, v1n1 Newent, Conn. Church Records brought to Bennington by the First Settlers, v10n4 Newspapers Extracts from the American Yeoman, Brattleboro, 1817, v3n3, v3n4 Falls Advertiser, 1817,, v5n4 Falls Advertiser, 1818,, v6n4 Newspaper Abstract Addition, v10n4 Vermont Newspapers, v10n3 Vt. Deaths in Middlebury Newspapers, , Newton, Content wife of Collins Wilcox, v8n3 Nichols, Samuel Children of Samuel Nichols of Halifax, Vt., v9n3 No. Fairfax, Vt. Membership of the Baptist Church, No. Fairfax, Vt., , v6n1 No. Troy, Vt. Patty (Hurd) (Galpin) (Chamberlin) Elkins, v2n2, v2n3, v3n3 O Obituaries Ohio diary of Sabrina Hoisington enroute from Windsor, Vt. to Ohio, v1n2 Orleans County, Vt. 1909, Orwell, Vt. Freemen's Lists, , v4n3 Martin Morton and some of his descendants, v4n2, v4n3 P Peacham, Vt. Patty (Hurd) (Galpin) (Chamberlin) Elkins, v2n2, v2n3, v3n3 Periodicals Some recent periodical literature, v3n1, v3n4 Perry, Rev. Clark Vital Records, v1n1 Pomeroy family Vt., Potter family Letters of the Potter & Wilcox families of Pownal, Vt., , v10n3 Pownal, Vt. Letters of the Potter & Wilcox families of Pownal, Vt., , v10n3 Pratt-Marshall Prison Records Vt., , v8n1 Vt., , v8n2 Probate Records Abstracts of Bennington Dist. Probate Records, , v12n1, v12n2 Additions to Windsor Co. Probate Index, v11n4
6 Putney, Vt. Wilson families, v1n4 Q Quebec Declarations of Aliens, Lower Canada, , v11n1&2 R Ray family Gafney-Ray Cemetery, Hinesburg, Vt., v4n4 Reed, Isaac & some of his descendants of Conn., N.H. & Vt., v12n3, v12n4 Rich, Elisha Obituary of, v9n2 Richardson, Thomas & Sylvia (Osgood) of Westford, Vt., v7n1, v7n2 Rochester, Vt. William Nason of Rochester, Vt., v8n2, v8n3, v8n4 Rutland County, Vt. Divorce Cases for Rutland Co., , v11n3 small cemeteries, v1n2 The Staffords of Rutland Co. Revisited, v7n4 Rutland, Vt. Short diary entries, 1818, Fanny Sutherland, Rutland, Vt., S Shaftsbury, Vt. Benajah Stanley of Shaftsbury, v12n2 David & Lydia (Dyer) Millington Family, v9n2 David & Lydia (Hogle) Millington Family, v10n2 John & Mary (Gardiner) Millington Family, v11n3 Sheldon, Vt. Sherwin Somerset, Vt. Vital Records, v1n4, v2n1 Springfield, Vt. St. Lawrence Co., N.Y. Stafford family The Staffords of Rutland Co. Revisited, v7n4 Stanley, Benajah of Shaftsbury, Vt., v12n2 Sterling, Vt. Gen. data from the Old Town of Sterling, Vt., Stewart, Mrs. Almira Doty Letters, v8n3 Strong, John, Esq. Dorset & Addison, v2n2, v2n3, v2n4 Sudbury, Vt. Wheeler family, v4n2, v4n3 Suffield, Conn. Sutherland, Fanny Short diary entries, 1818, Fanny Sutherland, Rutland, Vt., Swanton, Vt. Cynthia (Orcutt) (Russell) (Russell) Herrick of Swanton & Highgate, Vt., v9n2 T Tackels family Taunton, Mass. William Burt of Taunton, Mass. & Bennington, Vt. ( ), v4n4 Tax Lists Brattleboro Tax Lists, 1793, v5n4 Federal Direct-Tax Listings (1813, 15, 16), Waitsfield & Fayston, v8n1 Federal Direct-Tax Listings (1813, 15, 16), Williston, Vt., The Grand List of New Haven, Vt., 1815, v6n1 Thompson Tinmouth, Vt. Family Record of Augustus Cramton of Tinmouth & Berkshire, v3n2 more gravestones, v4n1 Tracy, William & Abigail (Walworth) Family of Monkton, Vt., v12n3 V Vernon, Vt. Vernon, Vt., Marriages, , v9n2, v9n3, v9n4 Vital Records 1864, Brookline, Vt. Vital Records prior to 1857, v9n3 Brookline, Vt., Vital Records prior to 1857, v9n4 Deaths in Derby, Vt., , Divorce Cases for Rutland Co., , v11n3 1909, Marriage records kept by John Strong, Esq. of Dorset and Addison, v2n2
7 W Obituary of Elisha Rich ( ), v9n2 by Rev. Clark Perry at Newbury, v1n1 Somerset, Vt., v1n4, v2n1 Vernon, Vt., Marriages, , v9n2, v9n3, v9n4 Vt. Deaths in Middlebury Newspapers, , Waitsfield, Vt. Federal Direct-Tax Listings (1813, 15, 16), Waitsfield & Fayston, v8n1 Wallingford, Vt. Joel & Lydia (Bull) Mix family, v1n1, v1n2, v1n3 Walpole, N.H. Wardsboro, Vt. Washington, N.H. Waterville, Vt. Records of the Town Poor, Waterville, Vt., , Wesson Westford, Vt. Thomas & Sylvia (Osgood) Richardson of Westford, v7n1, v7n2 Wheeler family of Sudbury, Vt., v4n2, v4n3 Whitehorn, John Hidden Discovery: John Whitehorn's Wife Identified, v12n4 Whiting, Nathan The Doctor's Bill: N. Whiting & E. Arnold of Chester, Vt., v3n2 Whitney, Bartholomew Who was Lois, wife of Bartholomew Whitney of Clarendon, Vt., in 1791?, v10n3 Whitney, Lois (--) Who was Lois, wife of Bartholomew Whitney of Clarendon, Vt., in 1791?, v10n3 Wilcox family Letters of the Potter & Wilcox families of Pownal, Vt., , v10n3 Wilcox, Collins Content Newton, wife of Collins Wilcox, v8n3 Williston, Vt. Federal Direct-Tax Listings (1813, 15, 16), Williston, Vt., Wilson families of Putney, Vt., v1n4 Windham, Vt. John Woodburn Cemetery, v8n4 No. Windham Cemetery, v8n4 West Windham Cemetery, v8n4 Windsor County, Vt. Additions to Windsor Co. Probate Index, v11n4 Windsor, Conn. Windsor, Vt. diary of Sabrina Hoisington enroute from Windsor, Vt. to Ohio, v1n2 Vt., , v8n1 Vt., , v8n2 Wood, Luther & Wealtha (Marsh) family of Kirby, Vt., v1n4, v2n1 Wooster, Rev. Benjamin "Sketch of my family and my toils", v2n4, v3n1, v3n2
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 informationVermont Conference, United Church of Christ Monthly Budget Summary
Vermont Conference, United Church of Christ Monthly Budget Summary As of October, 2018 2018 2017 2018 2018 2018 2018 YTD % Revised YEAR TO DATE YEAR TO DATE YEAR TO DATE YEAR TO DATE BUDGET of Acct # Account
More informationVermont Conference, United Church of Christ Monthly Budget Summary
Vermont Conference, United Church of Christ Monthly Budget Summary As of November, 2018 2018 2017 2018 2018 2018 2018 YTD % Revised YEAR TO DATE YEAR TO DATE YEAR TO DATE YEAR TO DATE BUDGET of Acct #
More informationVermont Conference, United Church of Christ Monthly Budget Summary
Vermont Conference, United Church of Christ Monthly Budget Summary As o July, 2018 2018 2017 2018 2018 2018 2018 YTD % Revised YEAR TO DATE YEAR TO DATE YEAR TO DATE YEAR TO DATE BUDGET of Acct # Account
More informationVermont Conference, United Church of Christ Monthly Budget Summary
Vermont Conference, United Church of Christ Monthly Budget Summary As of November, 2017 2017 2016 2017 2017 2017 2017 YTD % Revised YEAR TO DATE YEAR TO DATE YEAR TO DATE YEAR TO DATE BUDGET of Acct #
More informationVermont Conference, United Church of Christ Monthly Budget Summary
Vermont Conference, United Church of Christ Monthly Budget Summary As of December, 2017 2017 2016 2017 2017 2017 2017 YTD % Revised YEAR TO DATE YEAR TO DATE YEAR TO DATE YEAR TO DATE BUDGET of Acct #
More informationVermont Newspapers, 1783 present (by title)
Introduction Newspapers have existed in American life since the colonial period. While newspapers were/are published by private publishers, they often served/serve as the notice of record for official
More informationVerm. mont. consists of: Page # Balance Sheet YTD YTD Associate Conference Minister for. Rev.
July results continue a troubling trend of below-expectation receipts of OCWM. I have been unable to discern a circumstance which explains it. Beginning in the fall, we will need to check in withh churches
More informationVSEA Endorsements: Addison Senate District
VSEA Endorsements: Addison Senate District Lieutenant Claire Ayer* (D) Christopher Bray (D) Addison 1: Middlebury o Betty Nuovo* (D) o Paul Ralston* (D) Addison Rutland: Orwell, Shoreham, Whiting, Benson
More informationImportant Montgomery, Frankin County, &Vermont Dates
JANUARY Vermont History & Independence Month Cavin Coolidge dies (Northhampton, MA) Major ice storm hits northeast and Canada. Pres. Washington approves adding two stars to U.S. flag, Vt and KY. VT Independence
More informationBenedict Alford August 26, 1716 After 1790 By: Bob Alford 2010
Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford was the oldest child of Benedict Alford and Abigail Wilson. He was born August 27, 1716 in Windsor, CT, according to Windsor
More informationMORE ABOUT VERMONT HISTORY
MORE ABOUT VERMONT HISTORY... Recent Additions to the Vermont Historical Society Library BOOKS *Berkeley, Ellen Perry, ed., At Grandmother s Table: Women Write about Food, Life, and the Enduring Bond between
More informationPresident s Report. The next issue of the newsletter will come out in August
Volume 58, Issue 3 Summer 2018 Vermont Old Cemetery Association Founded by Prof Leon Dean (1899-1982) Oct 18 th 1958 TABLE OF CONTENTS County Representatives 2 Dues 8 Footstones 2 Headstones 2 President
More informationRussell Anderson, etc.
Date: November 14, 1991 Subject: Ancestry of Anna Warner, Mother of Russell King Homer From: Susan Roylance To: Elder Richard Clark, Elizabeth Nichols, Brian Homer, Kathy Allen, Bill Homer, Russell Anderson,
More informationVolume 58, Issue 1 Winter 2018 Vermont Old Cemetery Association Founded by Prof Leon Dean ( ) Oct 18 th 1958
Volume 58, Issue 1 Winter 2018 Vermont Old Cemetery Association Founded by Prof Leon Dean (1899-1982) Oct 18 th 1958 TABLE OF CONTENTS County Representatives 2 Dues 8 Footstones 2 Headstones 2 Letter to
More informationGUIDE TO THE FIELD FAMILY PAPERS
GUIDE TO THE FIELD FAMILY PAPERS Scope and Content Note The Field Family Papers have been received by the Pocumtuck Valley Memorial Association from various sources. The papers date from the late 17 th
More informationWinter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)
John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)
More informationFig 2. Deed of land in Hanover from Sylvanus Freeman to Elisha Freeman, 23 May 1769.
ELISHA FREEMAN6 (Silvanus5, Edmund4, Edmund3, Edmund2, Edmund1) born 10 Aug 1747 in Mansfield, Tolland, Connecticut;1 was one of the several children of Silvanus and Mary (Dunham) Freeman to move to Northern
More informationAbigail Winchester = Isaac Marshall
- Thomas Smith Winchester - Baptism Entry Trinity Anglican Church, Trinity Parish, Digby, NS Thomas Smith Winchester > Entry #5 from the top Maria Smith Winchester (sister) > Entry #9 from the top Source:
More informationVermont Historical Society Leahy Library. George B. Reed Scrapbook 2 (*XMS R252) Manuscript documents & clippings about Vermont
Vermont Historical Society Leahy Library George B. Reed Scrapbook 2 (*XMS 974.3 R252) Manuscript documents & clippings about Vermont Table of Contents 1 [blank] 2 Remember Baker biographical information.
More informationEBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS
EBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS By Steven T. Beckwith and H. Allen Curtis Martha, wife of Ebenezer Curtis, recently was
More informationMORE ABOUT VERMONT HISTORY
MORE ABOUT VERMONT HISTORY... Recent Additions to the Vermont Historical Society Library BOOKS *Aja, Joseph, Call Me Lucky: Experiences in World War II. Barre, Vt.: The author, 2000. 108p. List: $10.00
More informationHarley Alfred Rowe. Addie Eliza Young & Harley Alfred Rowe
Harley Alfred Rowe Harley Alfred Rowe, born in Bethel, Windsor County, Vermont on October 16, 1866, was one of four children of Lyman Pratt Rowe and Cornelia A.E. Whitmore. 1 In 1870, Harley was living
More informationManuscript Collection Inventory
Manuscript Collection Inventory Illinois History Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents other materials listed on the following pages
More informationARNOLD, ELISHA Adams, Berkshire County [1]
ARNOLD, ELISHA 1 0 4 0 0 Adams, Berkshire County [1] ELISHA ARNOLD, son of David and Mercy (Whipple) Arnold, was born in Glocester, Providence County, Rhode Island, about 1754, [2] He died in Adams, Berkshire
More informationFamily 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 informationHenry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,
Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Calvin Hill Papers, 1835-1887 Range 3F1-3 SMRC00595 Scope Records of Hill's harness business, administration
More informationDescendants of John George Riegel
Descendants of John George Riegel Generation No. 1 1. JOHN GEORGE 6 RIEGEL (ANDREAS 5, DANIEL 4, JOHANNES CORNELIUS 3, JOST 2 RIEGELL, MATTHEIS 1 ) was born 05 Aug 1776 in Berks County, Pennsylvania, and
More informationThe David Avery Manuscript Collection, an Addendum to the Papers of David Avery ( )
The David Avery Manuscript Collection, an Addendum to the Papers of David Avery (1746-1818) Collection Summary Creator: Avery, David, 1746-1818 Dates: 1744-1909 Extent: 6 boxes (3.7 linear feet) Language(s):
More informationGUIDE TO THE RUSSELL FAMILY PAPERS
GUIDE TO THE RUSSELL FAMILY PAPERS The Russell Family Papers, consisting of approximately 150 items dated from 1713 to 1867, have been received as gifts to the Pocumtuck Valley Memorial Association from
More information98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838)
98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838) Samuel Kerr was born in 1778 in Chambersburg, Franklin County, Pennsylvania. He was the son of John
More informationFirst Generation. Probable home site of Anthony Rabadaux in Benson, Vermont
First Generation X. Anthony Rabadaux was born in East Canada about 1805. By the late 1830s, he married Rosetta/Sophia/Josephine, who was born in Canada about 1793-5. They immigrated to the United States
More information2017/2018 Section Chair
Full Name / Bridget C. Asay Esq. Appellate Benjamin D Battles Esq Appellate Bridget C. Asay Esq. Stris & Maher LLP 28 Elm St., 2nd Flr Montpelier, VT 05602 Benjamin D Battles Esq VT Attorney General's
More informationFundamentals of Pre-Trial Practice
Vermont Bar Association s Young Lawyers Division Mid-Winter Thaw Seminar Materials Fundamentals of Pre-Trial Practice January 14, 2017 Le Sheraton Montreal Speakers: Justice Harold Eaton Tristram Coffin,
More informationWarren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds
Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds When the Senior Jeremiah died in 1768 Jeremiah Jr., at age 20, was out of reach of the courts deciding guardianship. How or what he did
More informationChapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon
Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon This chapter is one of a series if 24 chapters, which cover the lives and descendants of the pioneer
More informationGUIDE TO THE SAXTON FAMILY PAPERS
GUIDE TO THE SAXTON FAMILY PAPERS The Saxton Family Papers, received as gifts to the Pocumtuck Valley Memorial Association from various sources, consist of approximately 120 items. These are papers of,
More informationDRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT
DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity February 10, 2015 Via Hand Delivery and E-Mail Kimberly K. Hayden Tel: (802) 846-8359 Fax: (802) 862-7512 khayden@drm.com Susan M. Hudson Clerk
More informationMORE ABOUT VERMONT HISTORY
MORE ABOUT VERMONT HISTORY... Recent Additions to the Vermont Historical Society Library BOOKS Allen, David, Early Maps of Brattleboro, Vermont, 1745 1912, with a Narrative History: Published on the Occasion
More informationRichard Card of Newport, Rhode Island
RICHARD CARD OF NEWPORT, RHODE ISLAND 1 Copyright 1999 Perry Streeter (Content updated 5 October 000) 1999 Perry Streeter mailto:perry@streeter.com http://www.perry.streeter.com This document is Copyright
More informationResearch Report for the Milo Andrus Family Organization June 2017 Performed by Jeniann Nielsen, LDSGenealogy.com Research Services
Research Report for the Milo Andrus Family Organization June 2017 Performed by Jeniann Nielsen, LDSGenealogy.com Research Services Background Information Previous research identified the mother of Ruluf
More informationThe Vermont. Journal of the Vermont Philatelic Society. May 2018: Volume 63, Number 2 -- Whole Number 249. Herrick (Franklin County)
The Vermont Philatelist Journal of the Vermont Philatelic Society May 2018: Volume 63, Number 2 -- Whole Number 249 Herrick (Franklin County) In August 1962, George Slawson, then the editor of the Vermont
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.
Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.
More informationVermont Tree Wardens List
Vermont Tree Wardens List ADDISON BRYAN NOLAN ALBANY WAYNE SWEENEY ALBURG PAUL HANSEN ANDOVER MATTHEW NEELY ARLINGTON KEITH SQUIRES ATHENS DAVID BEMIS BAKERSFIELD LARRY KRYGIER BALTIMORE DANIEL COX BARNARD
More informationReprint 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 informationThomas 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 informationVERMONT. Bibliographies of New England History. Hanover, NH: University Press of New England, F 4.X1 N
Allen, Ira. The Natural and Political History of the State of Vermont. Rutland, VT: Charles E. Tuttle Co., 1969. F 52.A45 and Microfiche F 52.A42 1793 Beckley, Hosea. The History of Vermont; with Descriptions,
More informationPapers, (Bulk: ) MS 31
Charles Phelps (1717-1789) Papers, 1764-1928 (Bulk: 1764-1889) MS 31 Introduction This collection consists of papers documenting several generations of the family of Charles Phelps (1717-1789), an early
More information"ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009
Arranged by county, page and dwelling. "ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009 For most subjects the age is expressed in years immediately after the sex entry. In some cases - particularly with
More informationDana 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 informationWilliams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA
Williams Family Papers, 1753-1852 2017.8 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research
More informationTheology and Biblical Studies Periodicals,
Theology and Biblical Studies Periodicals, 1760-1877 Publication Name Publisher City Publisher Province/State Start Date End Date Language Subjects A Magazine: Containing a Variety of Essays on Scripture
More informationOGS FINDING AIDS OHIO GENEALOGICAL SOCIETY
OHIO GENEALOGICAL SOCIETY 611 State Route 97 W Bellville OH 44813-8813 419-886-1903 www.ogs.org OGS FINDING AIDS Users of this collection should credit the Ohio Genealogical Society in any reference citing.
More informationAshtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie. History
Ashtabula County Compiled by Charlotte Stewart, Formatted by Nancy Mehaffie History Northern Ohio was considered to be part of the land grant given to Connecticut, which said it extended from its eastern
More informationMabrey Family Papers (SP0018)
Mabrey Family Papers (SP0018) Collection Number: SP0018 Collection Title: Mabrey Family Papers Dates: 1854-1964 Creator: Henry and George Mabrey Abstract: The Mabrey family papers consist of the diaries
More informationAshley Owen Alford February 22, 1770 March 14, 1847 By: Scott Alford and Bob Alford 2010
Ashley Owen Alford February 22, 1770 March 14, 1847 By: Scott Alford 1960-1970 and Bob Alford 2010 Special Note: Scott Alford was especially interested in Ashley Owen Alford and did a lot of research on
More informationTHE ARMS FAMILY PAPERS
THE ARMS FAMILY PAPERS Scope and Content Note The Arms Family Papers have been received by the Pocumtuck Valley Memorial Association from many sources over many years. They number approximately 2,350 items
More informationHaverford College Library Special Collections. Finding Aid for the THOMAS WISTAR BROWN PAPERS, ca
p. 1 Haverford College Library Special Collections Finding Aid for the THOMAS WISTAR BROWN PAPERS, ca.1701-1917 Collection No. 1025 3 document boxes (1.5 linear feet) April, 2007 INFORMATION FOR USERS
More informationPROBATE 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 informationAllen Family of Middlebury and Rutland, Vt., Papers, MSC 187, MSA 456 and MS-22
Allen Family of Middlebury and Rutland, Vt., Papers, 1804-1910 MSC 187, MSA 456 and MS-22 Introduction The collection is comprised of a variety of notebooks, account books, medical notes, letters and miscellaneous
More informationWilliam Wallace Austin of VT. William Wallace Austin
Page 1 of 47 William Wallace Austin of VT Compiled by Liz Austin Carlin Copyright AFAOA 2011 William Wallace Austin Although no formal birth or marriage records have been found for William Wallace Austin,
More informationHyatt Family of Dutchess County, New York
Hyatt Family of Dutchess County, New York John A. Brebner, January 2019, version 1.1 1. Samuel Hyatt #80379, b. c 1760?. Generation One This relationship based on the Stanford Monthly Meeting records that
More informationPRESIDENT S REPORT Fall 2013
Volume 55, Issue 1 September 2013 PRESIDENT S REPORT Fall 2013 Vermont Old Cemetery Association Founded by Prof Leon Dean (1899-1982) Oct 18 th 1958 As I am typing this report, I have noticed that the
More informationHenry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers,
Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Drake Family Papers, 1739-1886 Range 4B1-2 SMRC00371 Scope An invaluable source on the early days of Weybridge
More informationCHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR
CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR Introduction - Origins of the Porter Family This genealogy outlines the ancestry of Josephine Porter, wife of Charles P. Taylor of Ottawa, Illinois
More informationJONATHAN DENNEY/DENNY FAMILY. Bible records list Johnathan Denney as born in Smith County, 29 March 1822,
JONATHAN DENNEY/DENNY FAMILY Bible records list Johnathan Denney as born in Smith County, 29 March 1822, to Zachariah and Catherine (Stallings) Denney, a Tennessee pioneer family, from North Carolina.
More informationPennsylvania Magazine
SEVENTY-SEVENTH YEAR OF PUBLICATION THE Pennsylvania Magazine OF HISTORY AND BIOGRAPHY VOLUME LXXVII THE HISTORICAL SOCIETY OF PENNSYLVANIA 1300 LOCUST STREET, PHILADELPHIA 7 1953 CONTENTS ARTICLES The
More informationCENSUS, 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 informationGUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY
GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY The material described in this guide has been received by the Pocumtuck Valley Memorial Association from a variety of sources at various times. Scope and Content
More informationGuide to the Wells Family Papers
Guide to the Wells Family Papers Scope and Content Note The papers, which have been received by the Pocumtuck Valley Memorial Association as gifts from various sources, number approximately 400 items and
More informationCIVIL WAR COLLECTIONS
CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom
More informationIVES BEING SOUGHT BY RESEARCHERS ALPHABATIZED BY FIRST NAME. Dates & Places Spouse / Children Notes Sought By --
IVES BEING SOUGHT BY RESEARCHERS ALPHABATIZED BY FIRST NAME A contact e-mail address for each person who is seeking a specific Ives ancestor (and their parentage as well) is given at the end of the table
More informationMORE ABOUT VERMONT HISTORY
MORE ABOUT VERMONT HISTORY... Recent Additions to the Vermont Historical Society Library BOOKS Bearss, Edwin C., The Battle of Monocacy. Newport, Vt.: Civil War Enterprises, 2003. 93p. Source: The publisher,
More informationThe Vermont. Journal of the Vermont Philatelic Society May 2015: Volume 60, Number 2 -- Whole Number 237. More Vermont 1st Issue Revenue Cancels
The Vermont Philatelist Journal of the Vermont Philatelic Society May 2015: Volume 60, Number 2 -- Whole Number 237 More Vermont 1st Issue Revenue Cancels by Terence Hines The first is a faint cancel in
More informationPennepack Baptist Church collection
01 Finding aid prepared by Celia Caust-Ellenbogen and Sarah Leu through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated
More informationfrom 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 informationParents. 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 informationBULLETIN CHITTENDEN COUNTY HISTORICAL SOCIETY. New Historical Marker Dedicated in Hinesburg
CHITTENDEN COUNTY HISTORICAL SOCIETY BULLETIN Fall 2010 Vol. 41, No. 4 New Historical Marker Dedicated in Hinesburg On Sunday, September 26, 2010 a new historic marker was unveiled in Chittenden County.
More informationJames Ewing's Ancestry Harold F. 'Hal' Ewing Jr. ( , MonaEwing at aol dot com
Vol. 15, No. 1 (February 2009) Ewing Family Journal 9 James Ewing's Ancestry Harold F. 'Hal' Ewing Jr. (+1.770.241.8532, MonaEwing at aol dot com) and William L. 'Bill' Ewing (bewing1981 at comcast dot
More informationDONOR 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 informationCERTIFICATE APPLICATION
The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org 1 CERTIFICATE APPLICATION BRANCH: Bay of Quinte
More informationHaverford College Library Special Collections. Finding Aid for the ROBERTS FAMILY PAPERS,
p. 1 Haverford College Library Special Collections Finding Aid for the ROBERTS FAMILY PAPERS, 1709-1937 Collection No. 960 1 document box (0.5 linear feet) February, 2007 Gift of Mrs. M. Albert Linton,
More informationAhnentafel Chart for Rev. John ANDERSON-37
Ahnentafel Chart for Rev. John ANDERSON-37 First Generation 1. Rev. John ANDERSON 1-37 was born 1,2 on 6 Jul 1826 in Port Hope, Northumberland Co., Ontario. He graduated 3 in 1852 in Union College, Schenectady,
More informationJOB COOPER. c
JOB COOPER c.1732 1804 The word wanderlust must have been coined to describe Job Cooper, the father of Nathan Cooper. Trying to track down Job brings to mind an old family expression "slipperier than a
More informationCopyright, 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 informationEdmund Rice (1638) Association Centennial Lecture
Edmund Rice (1638) Association Centennial Lecture Formation of the Edmund Rice (1638) Association 1912-1915 and the Raising of the Edmund Rice Monuments in Wayland Michael A. Rice, Treasurer Edmund Rice
More informationBOWEN, JOHN PERRY, PAPERS,
BOWEN, JOHN PERRY, 1827-1906 PAPERS, 1881-1900 Processed by: Dixie W. Dittfurth Archives and Manuscripts Unit Technical Services Section Tennessee State Library and Archives Accession Number: 94-013 Date
More informationFAMILY CELEBRATIONS, TRANSITIONS, ANNIVERSARIES AND NECROLOGY Annual Meeting 2011
FAMILY CELEBRATIONS, TRANSITIONS, ANNIVERSARIES AND NECROLOGY Annual Meeting 2011 ANNIVERSARIES OF ORDINATION Representing 1540 years of ministry, we give thanksgiving for each one who celebrates a significant
More informationKimball Young Papers: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/kt5t1nf0tp No online items Finding aid prepared by Mitchell W.K. Toda. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department 1151
More informationMOREY, JAMES MARSH ( ) PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MOREY, JAMES MARSH (1844-1923) PAPERS 1861-1942 Processed by: Marilyn
More informationFAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks
FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn. 06430 Ms 26 Title: Banks Family. Papers Dates: 1674-1923 Size of collection: 2 linear feet (4 boxes) Accession number: L89 May 22;
More informationPROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.
Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30
More informationJoseph Talcott Governor of the Colony of Connecticut,
Joseph Talcott Governor of the Colony of Connecticut, 1724-1741 Born: November 16, 1669, Hartford, Connecticut College: None Political Party: None Offices: Various Offices, Town of Hartford, 1692-1705
More informationGUIDE TO THE BARNARD FAMILY PAPERS
GUIDE TO THE BARNARD FAMILY PAPERS Scope and Content Note The Barnard Family Papers were received by the Pocumtuck Valley Memorial Association from many sources over many years. They number approximately
More informationGuide to the Meshech Weare Family Papers,
Guide to the Meshech Weare Family Papers, 1652-1919 Administrative Summary Title of the Collection: Meshech Weare Family Papers, 1652-1919 Repository: New Hampshire Historical Society 30 Park Street Concord,
More informationThe Journal of the Vermont Historical Society
VOLUME 79, NO. 2 SUMMER/FALL 2011 The Strange Career of Benjamin Franklin Prentiss, Antislavery Lawyer Guns for Billy Yank: The Armory in Windsor Meets the Challenge of Civil War The 1917 Polio Outbreak
More informationDescendants of Henry Sterling of Providence Rhode Island 18 Mar 2002
FIRST GENERATION 1. Henry Sterling of Providence Rhode Island was born in 1726 near Londonderry, Ireland. 1 He resided Providence, Rhode Island in 1756 in Providence, Rhode Island. 2 He resided Sterling,
More informationWELLS, EMMA (MIDDLETON) ( ) PAPERS,
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WELLS, EMMA (MIDDLETON) (1867-1945) PAPERS, 1712-1945 Processed by:
More informationFamily Group Sheet. in: Fulton County, Illinois CHILDREN. 7 Name: Sophia Elizabeth Weyer
Husband: Jacob Weyer January 17, 1782 April 07, 1800 May 1840 Father: John Andrew Weyer Mother: Sophia Elizabeth Wolf Wife: Mary (Polly) Jarnigan Abt. 1784 April 1840 Father: John Jarnigan Mother: Mary
More informationFrom the Archives: UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT (801)
From the Archives: Sources 145 From the Archives: Sources UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT 84101-1182 (801) 533-3535 HOURS OF OPERATION 10 a.m.-5 p.m., Monday through Friday
More information