Estate of George Oldham, deceased. Box 74

Size: px
Start display at page:

Download "Estate of George Oldham, deceased. Box 74"

Transcription

1 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January Term 1830 Hiram Alldredge Clerk P.C.S.C. Returnable on the 1st day of January Term 1830 Rec d process December 15th 1829 John Walker Shff S.C. Indiana Towit Shelby County The State of Indiana To the Sheriff of Shelby County, Greeting You are hereby Commanded that you Cite William Oldham (if he may be found in your bailiwick) that he be and appear before the Judge of our Probate Court, on the first day of the next term thereof, to be holden at the Court house in Shelbyville on the first Monday of January next, then and there to make Settlement with said Court as Executor of the Estate of George Oldham deceased. And this he will not omit at his peril And have you then there this Citation. Witness Erasmus Powell Judge of our Probate Court and the Seal of our said Court hereunto affixed at Shelbyville the 14th day of December Hiram Alldredge Clerk P.C.S.C Bond William Oldham Executor of the Estate of George Oldham Deceased Filed in the Office of the Clerk of the Shelby Circuit Court on the 24th day of September 1828 Hiram Alldredge Clerk Know all men by these presents that we William Oldham and Abraham Bollabaugh, of the County of Shelby and State of Indiana, are held and firmly bound unto the State of Indiana in the penal sum of Sixteen Hundred Dollars, good and Lawful money of the United States to the payment of which well and truly to be made we bind ourselves our heirs Executors and administrators jointly and firmly by these presents sealed with our Seals and dated this 24th day of September 1828 The Condition of this obligation is such, that whereas the above bounded William Oldham (Executor of the Last will and testament of George Oldham, deceased) has on the above date taken out Letters testamentary with the Last will and testament thereto, of all the goods and Chattles and Credits of the Estate of George Oldham Deceased.

2 Page 2 of 9 Now should the said William Oldham, make or Cause to be made a true and perfect Inventory of all and Singular goods chattels and Credits of the Said Deceased, which have or shall come to the hands or possession or Knowledge of him the said William Oldham or into the hands of any other person or persons for him, And the same so made, to Exhibit or Cause to be Exhibited to the said Judges or our said County, in Session, on the fourth Monday of March next, and the Same goods and chattels of the said deceased at the time of his death, which at any time there after shall come to the hands or possession of the said William Oldham, or in to the hands of any other person for him, Do well and truly Administer according to Law. And further do make or Cause to be made a true and Just account of his administrations at or before the said fourth Monday of March next. And all the rest and residue of said gods chattels and Credits which shall be found upon the Administration account and deliver and pay unto such person or persons respectively as the Judges in their respective County, by their decree or sentence pursuant to the true intent and meaning of Law shall limit and appoint then and in that case the above obligation, to be void Else to be and remain in full force and virtue. William Oldham (SEAL) Abraham Bolabaugh his x mark (SEAL) Inventory Inventory of the Personal Estate of George Oldham Deceased Filed November 20th 1828 Hiram Alldredge Clerk P.C.S.C. We Balser Fox and Jonas Sleeth being called on and duly sworn to value the property of George Oldham Deceased do accordingly appraise a still and its apparatuses at $69, a brick kiln at one dollar and seventy five cents per thousand, one wagon and cuchen $35. Balser Fox Jonas Sleeth William Oldham Executor of the Last will and testament of George Oldham do certify the above to be the appraised Inventory of the personal property o the said Deceased this 20th Nov William Oldham Additional Inventory Filed January 5th 1830 Hiram Alldredge Clerk P.C.S.C. Further Inventory of the Personal Estate of George Oldham dec d Towit: From Benjamin Cottell $ ¾ From M. C. Rodgers From Sanford Allen From the Estate of James Oldham dec d From M. C. Rodgers 3 50

3 Page 3 of 9 From Edward Blevin 7 50 From Sanford Allen From the Estate of James Oldham dec d From Moses Oldham Wm. Oldham Executor Sworn to in open Court on the 5th day if January 1830 Hiram Alldredge C.P.C.S.C. $ ¼ Sale Bill brought forward ¼ $ ½ Sale Bill Sale Bill of the Personal Estate of George Oldham Deceased Filed January 6th 1829 Hiram Alldredge Clerk S.C. Sale Bill of the property of Geo. Oldham Dec d Sold at publick vandue on the 21st day of Nov Purchasers Names Articles Price $ cents Balsor Fox 7000 Brick at 106 ½ cts pr $ 7 43 ¾ James T. Kaster 4000 Brick at the same 4 25 Abraham Copple 5000 Brick at 100 pr Benj. Hodges 4000 Brick at 75 per Wm. Oldham The balance of the kiln at 78 cts supposed to be 24, Wm. Oldham Waggon & Geers Daniel Michail One Still and Tubs &c ½ Receipts and Vouchers Received of William Oldham Executor of the Estate of George Oldham Dec d one hundred dollars agreeable to the last will of the said George Oldham We say Rec d by us this 29th day of December 1829 Jasper Moor Mary Moor her X mark Teste John Moor

4 Page 4 of 9 State of Tennessee Sevier County Personally appeared Thomas Maples before me Joseph Clark an acting Justice of the peace in and for said County and being sworn in due form of Law Saith on his oath that George Oldham is justly indebted to him for two wool hats the sum of to dollars and fifty cents sworn and subscribed to before me this 11th day of October Joseph Clark J.P. Thomas Maples October the 11th 1828 Received of William Oldham Executor of George Oldham Dec d two dollars and fifty cents in full of the within proven account. Thomas Maples State of Tennessee Sevier County George Oldham Sen. DR in Acct with M. C. Rogers 14 March 1826 For your order as commanded to J. A. K. Smith $3.50 Mr. M. C. Rogers Sir please to let J. A. K. Smith have three dollars an half in dry goods which pay to my account this 14th day of March 1826 George Oldham This day personally came M. C. Rogers before William C. Maples an acting Justice of the peace and being duly sworn maketh oath that the above account is Just and true after having given all Just credits. Subscribed before me this 1st day of Oct 1829 M. C. Rogers Wm. C. Maples J.P. Received of George Oldham $2.48 cents This State and County Tax for the year J. W. Walker C.S.C. Received of William Oldham Executor of the Estate of George Oldham Deceased by the hands of Moses Oldham one dollar & fifty cents & say Rec d by me this 1st day of October Zadock Plummer Received of William Oldham Executor of the Estate of George Oldham Deceased fifty six and a fourth Cents I say Rec d by the this 17th day of November Daniel Hill his X mark (SEAL) Hanover November 5th 1828

5 Page 5 of 9 Received of William Oldham Executor of the estate of George Oldham deceased fifty five cents in full of my school bill. Elvira Huntington Rec d of William Oldham Executor of the Estate of George Oldham Deceased too dollars and fifty cents I say Rec d by me this 13th day of November Moses Oldham Rec d of William Oldham Executor of the Estate of George Oldham Deceased by the hand of Aaron Oldham seventy five cents. I say rec d by me this 28 day of September Robert Oldham Rec d of William Oldham Executor of the Estate of George Oldham Deceased four dollar twelve and a half Cents in full of all debts or demand against said Estate. I say Rec d by me this 4th day of November Thomas Hill Received of William and Sarah Oldham Eight dollars in full of a subscription paper. I say rec d by me this 23rd day of December Nymphas Bassett Received of William Oldham Executor of the Estate of George Oldham Dec. twenty two dollars for moulding and burning brick it being in full of all debts or demands against the said Estate. I say Rec d by me this 27th day of December Jacob Parker Received of William Oldham Executor of the Estate of George Oldham Dec. fifty Cents. I say Rec d by me this 6th day of December John Ginsey [?] Rec d of William Oldham Executor of the Estate of George Oldham Dec d three dollars and fourty three Cents in full of all debts or demands against the said Estate of George Oldham Dec d. I say Rec d by me this 7th day of November Alexander Burtch his X mark Rec d of William Oldham Executor of the Estate of George Oldham Dec d too dollars I say Rec d by me this 29th day of december 1829.

6 Page 6 of 9 Sarah Oldham her X mark Rec d of William Oldham deceased four dollars for a Coffen. I say Rec d by me this 5th day of november John Whited Rec d Dec of William Oldham the Sum of $2.21 Cents in full of Geo. Oldhams Acct up to this date By Wright Williams for N. Prine Rec d of William Oldham Executer of the Estate of George Oldham deceased one dollar and thirty seven and a half Cents in full of all debts dues or demand against the said Estate I say Rec d by me this 4th day of november 1828 John Oldham Rec d of William Oldham Executer of the Estate of George Oldham deceased two dollar twelve and a half Cents I say Rec d by me this 12th day of November Aaron Oldham his X mark Received of William Oldham Executer of the Estate of George Oldham deceased two dollars twenty five Cents I say rec d by me this 17th day of November James Oldham George Oldham to Jas. P. Ripper DR Visit 2 miles $ 1 00 Phisic 25 6 T Powders 25 Visit 2 miles 1 00 $ 2 50 This day came Jas. P. Ripper and made oath that the above accounts are Just and that the services & medicines charges above was rendered & given by him given under my hand this 23 day of Sept Jas. P. Ripper John Kennedy J.P. (SEAL) George Oldham DR to Isaac Fox May To sharping shovel & Scooter $ 18 ¾ To mending chains & 2 clips & 2 laprings & 6 Spikes 75

7 Page 7 of 9 To 4 waggontire nails 6 ¼ To putting on one waggontire 25 To one Stirrup Band 25 $ 1 50 S tate of Indiana Shelby County SS I John Kennedy a Justice of the Peace in and for said County do hereby Certify that Jacob Fox presented the above account and was qualified to the same according to Law given under my hand and seal this 10 day of January John Kennedy a Justice of The Peace (SEAL) May 1828 George Oldham DR to Samuel Coppel To the leason of Three Mares Four dollars in Cash or Six Dollars in Traid I do hereby Certify that Samuel Coppel was qualified according to Law to the above account given under my hand and seal this 16th day of July 1829 John Kennedy a Justice of the Peace (SEAL) Rec d of William Oldham Executer of the Estate of George Oldham Deceased four dollars and fifty Cents of the sale money I say Rec d by me this 1st day of december 1828 Sarah Oldham her X mark Received of William Oldham Executer of the Estate of George Oldham deceased two dollars in full of my account I say Rec d by me this 16th day of November 1828 Rosanna Booher Rec d of the Estate of George Oldham Dec d three dollars I say Rec d by me this 9th day of October 1829 Wm Oldham Received of William Oldham one dollar in full for publishing in the Indianapolis Gazette, an Executors notice on the estate of George Oldham, deceased Dec Smith & Bolton Rec d of the Estate of George Oldham Deceased $17 for haling dirt I say Rec d by me William Oldham this 4th day of November 1828 William Oldham Received of William Oldham Executer of the Estate of George Oldham Deceased one dollar in full of all debts dues and demands against the Said Estate I say Rec d by me this 1st day of november 1828 James Whited

8 Page 8 of 9 Received of George Oldham Executer of the Estate of James Oldham Dec d $1.7 ½ I say Rec d by me this 1st day of September 1828 John Whited Rec d of William Oldham Executer of the Estate of George Oldham Deceased sixty too and a half Cents I say rec d by me this 6th day of November Robert Oldham Rec d of William Oldham Executer of the Estate of George Oldham Dec d one dollar fifty Cents due me for pork I say Rec d by me this 7th day of November James T. Kaster Received of William Oldham Executer of the Estate of George Oldham Deceased a fifty dollar horse Creature agreeable to the last will of said George Oldham I say Rec d by me this 29 day of September Moses Oldham Received of William Oldham Executer of the Estate of George Oldham Deceased by the hand of Sarah Oldham Sixty too two and a half cents I say Rec d by me this 18th day of September 1828 Joel Hill March 19th 1829 Received of William Oldham Executer of the Estate of George Oldham Deceased one Dollar and fifty Cents for proving the will and Crying the sale and praising the property of the said Deceased I say Rec d by me this day and date above mentioned. Jonas Sleeth Rec d of William Oldham Executer of the Estate of George Oldham Deceased Sixty two and a half Cents by the hand of Robert Oldham I say Rec d by me this 26th day of September 1828 Abraham Bolabaugh Rec d of William Oldham Executer of the Estate of George Oldham Deceased one dollar and twenty five cents I say Rec d by me this 13th day of October 1829 Abraham Bolibaugh his X mark Rec d of the Estate of George Oldham Deceased three dollars I say Rec d by me this 1 day of October William Oldham To loss on Brick Kiln 9000 by William Oldham Executer of the last will and testament of George Oldham dec d Remainder of said Brick $15000 Making a loss of $7 ½

9 Page 9 of 9 Wm Oldham September the 30th 1829 This is to Certify that I Daniel Duggan of the State of Tennessee and County of Sevier did in the year 1826 purchase a tract of Land of George Oldham and that Mr. Oldham did sell me a Spring and a Small peace of Land that was not in the Survey I was for my own Saffity compelled to Enter the said Spring and Land which Cost me Six Dollars to get a grant I do also Certify that William Oldham the executer of George Oldham has paid me the aforesaid Six Dollars Daniel Duggan State of Tennessee Sevier County SS This day Being the 30th day of September 1829 Came before me Robert Duggan one of the acting Justice of the Peace in and for the County aforesaid Daniel Duggan and made oath that the facts stated in the above Certifycat is Justs and true Sworn to and Subscribed the day and Date first above written before me Robert Duggan Transcribed by Barb Huff Probate Index Main Page

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

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan

More information

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills)

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Submitted by Jeff Rinscheid =============================================================

More information

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39 394. Documentation for John Dougherty (unknown to after 13 Feb 1777 and before 12 Nov 1777 ) father of Mary Dougherty (about 1747 to after 13 Dec 1809 and before 02 Apr 1819) John Dougherty was the father

More information

Will of Daniel Byrnes,Jr. May 27, 1797

Will of Daniel Byrnes,Jr. May 27, 1797 From Files in Courthouse of Kingston,NY. 1 Will of Daniel Byrnes,Jr. May 27, 1797 This is the Last Will and Testament of me, Daniel Byrnes of the town of New Windsor in the County of Ulster and State of

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension Application of Joshua Dinkins S3278 Transcribed by Jim Long Joshua Denkins or Dinkins Revolutionary War Pension File Service:

More information

Southern Campaigns American Revolution Pension Statements and Rosters

Southern Campaigns American Revolution Pension Statements and Rosters Southern Campaigns American Revolution Pension Statements and Rosters Pension Application of Jacob Moon W4691 Ann Hancock VA Transcribed and annotated by C. Leon Harris and Will T. Graves. Revised 9 Oct

More information

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797 Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,

More information

Introduction. Records were found and photocopied by the Augusta County Genealogical Society researchers for Zipporah Tyler, May 2017.

Introduction. Records were found and photocopied by the Augusta County Genealogical Society researchers for Zipporah Tyler, May 2017. Introduction The following is a transcription in no particular order of records requested from the Augusta County, Virignia, court clerk pertaining to the suit between John Morrison and George Huston between

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of Solomon Prewitt (Prewett, Prewit, Pruitt) W1315 Transcribed by Joyce Stover Solomon Prewitt of in the State of

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow N o. 31 State of N o. Carolina } February Term A.D 1813 William Long, William Standen.. Perq s County Court } & William Creacy with the County Surveyor was then and there appointed to divide the Land of

More information

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below). 1 Robert Cannon of Greenville & Pendleton Counties, SC, later of Kentucky, may or may not have been a son of Simcock Cannon. Further research on him is highly desirable. 23 Nov 1783 Unknown location, probably

More information

N o. 11. Test John Wood Clk

N o. 11. Test John Wood Clk N o. 11 State of No. Carolina } August Term A. D. 1810 Perquimans County Court } Ordered that Robert Parker Jesse Newby, Gabriel Newby, Joseph Park & Caleb Elliott with Levi Munden Surveyor divide the

More information

Thomas GREEN ( )

Thomas GREEN ( ) Thomas GREEN (1733-1780) The Register Book for the Registering of all Banns and Marriages Published or Solemnized in the Parish Church of the Parish of Ware, Hertfordshire Marriages 1755 Thos Green and

More information

COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES ALLEGANY COUNTY, MD

COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES ALLEGANY COUNTY, MD COMPILATION OF JESSE & HENRY KORNS CANAL BOAT MORTGAGES 1851-1870 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com APRIL 2012 1 2 TABLE OF CONTENTS

More information

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records. Christopher Taylor was one of the early settlers of Washington County, Tennessee. He was

More information

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library. HANCOCK, JOHN DAR Ancestor #: A050862 Service: VIRGINIA Rank: PATRIOTIC SERVICE Birth: CIRCA 1733 GOOCHLAND CO VIRGINIA Death: POST 11-10-1802 PATRICK CO VIRGINIA Service Source: ABERCROMBIE & SLATTEN,

More information

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November Title: (1800 November 22 INDENTURE BETWEEN James Brittain Greenwick Kings County, NB AND Thomas Peters Magerville (sic) County of Sunbury FOR Land and a mill on Grand Lake. Document type is: Legal Doc

More information

WILLS of SNIDOW ANCESTORS

WILLS of SNIDOW ANCESTORS WILLS of SNIDOW ANCESTORS (earliest to latest): William Burk d.1754; Thomas Burk d.1808; Jacob Snidow d.1847; Harvey Washington Snidow d.1921 WILL OF WILLIAM BURK b.unk. - d. 1754 (father of Thomas Burk)

More information

Will of LEROY HAMMOND

Will of LEROY HAMMOND Will of LEROY HAMMOND b. 18 FEB 1728 p. Richmond County, VA d. 25 MAY 1790 p. Snowhill, Edgefield County, now Aiken County, SC This is the last Will and Testament of LeRoy Hammond of Snow Hill in the County

More information

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

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

More information

Boone County, Kentucky Slave Certificates Transcription

Boone County, Kentucky Slave Certificates Transcription Boone County, Kentucky Slave Certificates Transcription Robert Allen...1 Isham Allen...1-2 William Winston..2 James Currie 3 Daniel James..3-4 Joel Garnett.5 George W. Brasher.6-7 James Anderson..7-8 John

More information

Southern Campaigns American Revolution Pension Statements and Rosters

Southern Campaigns American Revolution Pension Statements and Rosters Southern Campaigns American Revolution Pension Statements and Rosters Pension Application of W5596 Margaret Adams NJ [PA] Transcribed and annotated by C. Leon Harris. Virginia Towit At a Court held for

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Beard R670 Mary Beard f20sc Transcribed by Will Graves 7/21/10: rev'd 5/21/18 [Methodology: Spelling, punctuation

More information

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Husband: Charles Yelton Born 1: November 01, 1746 Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Married: May 03, 1769 Died: July 02, 1817 in: Bourbon County, Kentucky Father:

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of William Underwood W1003 Susan Underwood f106nc Transcribed by Will Graves rev'd 7/1/17 [Methodology: Spelling,

More information

Sutherland and Read Family Papers (MSS 468)

Sutherland and Read Family Papers (MSS 468) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 9-9-2013 Sutherland and Read Family Papers (MSS 468) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow

More information

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

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

More information

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler 21 May 1795: Pendleton County, KY, Deed Book A, p. 118: James JOHNSON deed from Nicholas MERIWITHER of 115 acres of land

More information

Breedlove Family Genealogy Notes

Breedlove Family Genealogy Notes Breedlove Family Genealogy Notes Virginia Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28 December 2008

More information

Southern Campaign American Revolution Pension Statements

Southern Campaign American Revolution Pension Statements Souern Campaign American Revolution Pension Statements Pension Application of Abram Helton: R4853 Transcribed and annotated by C. Leon Harris Georgia} In e Superior Court of said County Lumpkin County}

More information

L.~"' / ~~. :. \y;...-.

L.~' / ~~. :. \y;...-. lo. ". ' ~ : i :~:-. ~ :...:).....""'........... --:-- L.~"' / ~~. :. \y;......-...,,....,.. :... - ~- 1 :...,.:., '.....,.1...... :; -... ; ' ~ 4-130 Skf,tcli Map of :M'EC'l(L'E9'{'B'll'l(fj CO'l19'{PY,

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Joseph Martin R6950 Joannah Martin f56sc Transcribed by Will Graves 6/15/09: rev'd 6/13/16 [Methodology: Spelling,

More information

Jay Family of Bedford Co. Pennsylvania

Jay Family of Bedford Co. Pennsylvania Jay Family of Bedford Co. Pennsylvania by Vince King and Guy Perry III July 2013 The purpose of this report is to document the early origins of the Jay family in Bedford Co., Pennsylvania and to correct,

More information

Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale

Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale Declaration in order to obtain the benefit of the Act of Congress of passed

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Zachariah Gherkins (Gerkins, Jerkins) S45843 f30nc Transcribed by Will Graves 11/27/07 rev'd 8/12/15 [Methodology:

More information

Revolutionary War Pension Application

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

More information

HENRY¹ OF HINGHAM Sixth Generation

HENRY¹ OF HINGHAM Sixth Generation HENRY¹ OF HINGHAM Sixth Generation No. 417 NAME: Stout⁶ Chamberlin Father: Richard⁵ Chamberlin (No. 218) [John⁴ (Henry³, John², Henry¹) and Rebecca (Morris) Chamberlin] Mother: Mary Stout Born: 1 May 1757,

More information

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Timeline -- John Wilson of Mecklenburg Co., VA, A206701 Date Event Notes John Wilson in red = A206701, John Wilson of Mecklenburg Co., VA * = photocopy of original document included in proofs (not copied from a deed book; instead, a copy of the real document,

More information

,-... '.,,..;, - '."r

,-... '.,,..;, - '.r I 13-1a I WILLIAM McCOLL UM SENIOR - SHERIFF SALE Chariton County, Missouri, Deed Book F, pages 319-320, 6 January 1841 Location - SWlf.i of SW lf.i, Section 30, Township 55, Range 17W Grantee-Joshua Belden

More information

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

Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 This text and other material of relevance to this Will are available online at www.the-kirbys.org.uk. Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 Transcription By R I Kirby

More information

City of Hobbs DECLARATION OF CANDIDACY FORM FOR THE OFFICE OF CITY COMMISSIONER STATE OF NEW MEXICO ) ) ss. COUNTY OF LEA ) I,, being first duly sworn upon my oath, do hereby state for my affidavit that:

More information

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of John Bush W4626 (Susannah Alexander, former widow) fn75nc Transcribed by Will Graves 10/19/10 [Methodology: Spelling,

More information

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

COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES ALLEGANY COUNTY, MD

COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES ALLEGANY COUNTY, MD COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES 1845-1853 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com Revised NOVEMBER 2012 2 TABLE

More information

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia 1 JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia Research Report by Joan Horsley Based on research as of Sept 2013 2013 by J. Horsley Contact: JHGenResearch-Abbott@yahoo.com

More information

George R Newton. pg 1/10

George R Newton. pg 1/10 George R Newton pg 1/10 No Picture Available Born: 1750 New Hanover County, NC Married: 1763 to Nancy Ann Moore Died: 1782 New Hanover County, NC. Parents: Abraham Newton & Sara Graves Occupation: Farmer

More information

How to prove that: Sally Winfree married John Denney/Denny

How to prove that: Sally Winfree married John Denney/Denny How to prove that: Sally Winfree married John Denney/Denny Deed book 2 pg. 664 of the Smith County, Tennessee deed books. "State of Tennessee Smith County: We Benjamin Denny (son of Wiley) and wife Polly

More information

Benjamin R. Field ( ) Gibson County, Indiana and Shelby County, Illinois Benjamin* R. Field

Benjamin R. Field ( ) Gibson County, Indiana and Shelby County, Illinois Benjamin* R. Field Name: Sex: M AKA: Birth Date: Chr. Date: Death Date: 18 July 1828 Place: Gibson County, Indiana Place: 10 May 1903 Place: Shelbyville, Burial Date: 12 May 1903 Place: IOOF Cemetery, Hazleton, Gibson County,

More information

Family Group Sheet. William STORER

Family Group Sheet. William STORER Family Group Sheet William STORER Subject: Birth: 1763 Monmouth County, New Jersey. Note: Thomas STORER (b. 1725, d. 1800); Monmouth County, New Jersey; Militia pay lists and rosters for various companies,

More information

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748)

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Stephen Hussey was born in Lynn, Massachusetts on 08 June 1632.(1)

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Morrow W9209 Mary Morrow f118sc Transcribed by Will Graves 7/5/09: rev'd 6/9/17 [Methodology: Spelling, punctuation

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters South Carolina Audited Accounts 1 relating to Thomas Brandon SC528 AA18 Audited Account Microfilm file No. 709 Transcribed by Will Graves

More information

SCOPE AND CONTENT NOTE

SCOPE AND CONTENT NOTE A2525 Gottlieb Albrecht Family Papers, 1871-1946 3 folders Processed by Dennis Northcott, March 2010 REPOSITORY Missouri History Museum Archives P.O. Box 11940 St. Louis, MO 63112-0040 314-746-4510 archives@mohistory.org

More information

Robert¹ of Concord Second Generation

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

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Isaac Taylor W22381 Christina Taylor f67nc[sc] Transcribed by Will Graves rev'd 2/19/17 [Methodology: Spelling,

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Lazarus Jones W26796 Keziah Jones f147nc Transcribed by Will Graves 11/5/08: rev'd 3/8/16 [Methodology: Spelling,

More information

Transcript of RCSI Charter granted by King George III on 11 th February 1784

Transcript of RCSI Charter granted by King George III on 11 th February 1784 Transcript of RCSI Charter granted by King George III on 11 th February 1784 George the Third, by the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith, and so forth. To all

More information

MS54 Smith Collection

MS54 Smith Collection MS54 Smith Collection About the collection: A collection of legal and business documents relating to the Smith family of Alleghany County, Virginia dating from 1845 to 1877. They deal with the concerns

More information

ISLAMIC WILL (According to English Law)

ISLAMIC WILL (According to English Law) ISLAMIC WILL (According to English Law) In the Name of Allah the Most beneficent the Most Merciful. (1) I, the undersigned, currently residing at hereby cancel all former testamentary dispositions of whatsoever

More information

JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747

JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747 JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747 JAMES HERBERT3 WAGGENER (HERBERT2, JOHN1) was born before 1730 in South Farnham Parish,

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Abel Johnson R5600 Ann Johnson f74nc Transcribed by Will Graves 10/19/08: rev'd 2/3/16 [Methodology: Spelling,

More information

Document Index. Nathan Sirmon, Nathan Sirmon Obituary, History of Methodism in Alabama. Nathan Sirmon marriage to Nancy Mansel

Document Index. Nathan Sirmon, Nathan Sirmon Obituary, History of Methodism in Alabama. Nathan Sirmon marriage to Nancy Mansel SIRMON FAMILY DOCUMENTATION, Alabama Miscellaneous PDF Document Format Document Index Nathan Sirmon, 1835 Nathan Sirmon Obituary, 1850 History of Methodism in Alabama Nathan Sirmon marriage to Nancy Mansel

More information

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

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

More information

SECOND DRAFT MAY 2, 2010

SECOND DRAFT MAY 2, 2010 SECOND DRAFT MAY 2, 2010 Deed of Conveyance Harbor Creek Township, Erie County, Pennsylvania in April of 1831 And A Petition to Appoint New Trustees in 1922 INTRODUCTION This page contains a transcription

More information

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a Vacant Charge... 3 IV Edict of Ordination or Induction of

More information

Shamberger Family Genealogy Notes

Shamberger Family Genealogy Notes Shamberger Family Genealogy Notes Maryland Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html 2 November 2006

More information

Descendants of JOSHUA FREEMAN. Generation One

Descendants of JOSHUA FREEMAN. Generation One Descendants of JOSHUA FREEMAN Generation One 1. JOSHUA 1 FREEMAN married Mary Outlaw in Bertie County, North Carolina. He died By 1794 in Bertie County, North Carolina. FROM ANCESTRY JOSHUA FREEMAN WILL

More information

Cain Family papers, SCHS

Cain Family papers, SCHS 1 Description: 0.75 linear ft. (3 boxes) Cain Family papers, 1690-1900 SCHS 565.00 Scope and Content: Collection consists of recipe books, plantation and slave records, property records, and miscellaneous

More information

GREENVILLE COUNTY, SC EQUITY INDEX

GREENVILLE COUNTY, SC EQUITY INDEX GREENVILLE COUNTY, 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

More information

GREER, JOSEPH ( ) FAMILY PAPERS,

GREER, JOSEPH ( ) FAMILY PAPERS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GREER, JOSEPH (1754-1831) FAMILY PAPERS, 1782-1868 Processed by MWF

More information

1 st. I direct that all of my just debts and funeral expenses be paid.

1 st. I direct that all of my just debts and funeral expenses be paid. IN THE NAME OF GOD, AMEN: I, William R. Plum of Lombard, Ill. being of sound mind and memory and of the age of eighty years, hereby make, publish and declare this to be my last will and testament, revoking

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Thomas Lackey W21557 Jane Lackey f83nc Transcribed by Will Graves 10/9/08: rev'd 5/4/16 [Methodology: Spelling,

More information

Court Documents pertaining to Philip Schnerr Huntingdon County, Pennsylvania. April Term 1831

Court Documents pertaining to Philip Schnerr Huntingdon County, Pennsylvania. April Term 1831 Court Documents pertaining to Philip Schnerr Huntingdon County, Pennsylvania Orphan s Court Docket D Pages 54, 55 April Term 1831 File T No. 29 The Petition of Amos Clark, vendee of divers of the heirs

More information

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA Other Spouse 's father 's mother Children 1 M 2 M 3 M 's father 's mother Page 1 of 6 Abt 1776, Pittsylvania Co., Virginia, USA Bef 2 Oct 1820, Lawrence Co., Tennessee, USA Abt 1820 Perhaps, Lawrence Co.,

More information

HENRY¹ OF HINGHAM Fifth Generation

HENRY¹ OF HINGHAM Fifth Generation HENRY¹ OF HINGHAM Fifth Generation No. 217 NAME: Lewis⁵ Chamberlin Father: John⁴ Chamberlin (No. 24) [Henry³ (John², Henry¹) and Anne (West) Chamberlin] Mother: Rebecca Morris Born: About 1714, Shrewsbury,

More information

Document Index. John Surman to Children, Francis Roundtree to John Sirman, John Sirmon to Francis Roundtree, 1777

Document Index. John Surman to Children, Francis Roundtree to John Sirman, John Sirmon to Francis Roundtree, 1777 SIRMON FAMILY DOCUMENTATION, Deeds PDF Document Format Document Index John Surman to Children, 1777 Francis Roundtree to John Sirman, 1777 John Sirmon to Francis Roundtree, 1777 Israel Joiner to Levi Sirman,

More information

Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society)

Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society) Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society) Transcription of Page One: To Whom all these Presents may Come, Greeting // Whereas we the Principal

More information

LAND GRANT DOCUMENT THOMAS ETHRIDGE, ROBERT CRANTON. January 9, 1832 WILLIAM THE FOURTH, by the Grace of God, of the United Kingdom of Great- Britain and Ireland, King, Defender of the Faith, and of the

More information

Mason Family Records. Bob Elder 9/1/2011

Mason Family Records. Bob Elder 9/1/2011 Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of George Rinker S32485 f40va Transcribed by Will Graves 7/2/12 [Methodology: Spelling, punctuation and/or grammar

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of William Snodgrass S X927 f39va Transcribed by Will Graves rev'd 3/13/12 [Methodology: Spelling, punctuation and/or

More information

v. Order Nunc Pro Tunc

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

More information

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC Bertie COUNTY NC William Hardy Will File contributed for use in USGenWeb Archives by Martha Marble mmarble@erols.com ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt WILL OF WILLIAM HARDY

More information

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

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

More information

Mother County Genealogical Society

Mother County Genealogical Society Mother County Genealogical Society Established 2003 Bladenboro Historical Building 818 South Main Street Bladenboro, NC 28320 910-863-4707 http://www.ncgenweb.us/bladen/mcgs/ October, 2009 Newsletter Attendees:

More information

Circuit Court, D. Iowa

Circuit Court, D. Iowa YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters South Carolina Audited Accounts 1 relating to Charles Burton SC1041 AA28 Audited Account Microfilm file No. 946.5 Transcribed by Will

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Might W4548 Keranhappack Might f50sc Transcribed by Will Graves 6/21/09: rev'd 4/10/17 [Methodology: Spelling,

More information

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

Land Claims in Mississippi Territory,

Land Claims in Mississippi Territory, Land Claims in Mississippi Territory, 1789-1834 Description: This database gives information about public land claims made by early settlers of the Mississippi Territory. Information was compiled and published

More information

[fn p. 60] State of North Carolina Macon County: Personally appeared before me John Howard one of the

[fn p. 60] State of North Carolina Macon County: Personally appeared before me John Howard one of the Southern Campaign American Revolution Pension Statements & Rosters Pension application of Nicholas Chapman S8193 fn62nc Transcribed by Will Graves 12/26/09 [Methodology: Spelling, punctuation and/or grammar

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of Ansel Fields (Field) W10021 Martha Fields f55nc Transcribed by Will Graves 12/22/08 rev'd 2/6/15 [Methodology:

More information

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

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

More information

Shaver Family Genealogy Notes

Shaver Family Genealogy Notes Shaver Family Genealogy Notes Kentucky Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html 11 September 2011

More information

ADDENDUM OUR BERRYS IN FRONTIER AMERICA

ADDENDUM OUR BERRYS IN FRONTIER AMERICA ADDENDUM OUR BERRYS IN FRONTIER AMERICA George David Berry took the Y_DNA test at the same time I was completing my book This made it necessary to update our latest Y- DNA Participant information to my

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of William Going W7546 Transcribed by Cindy G. Young f57va Service W.7456 VA B.L. Wt. 26870-160-55 Going, William

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension Application of (George) James Green W7563 Frances Green VA Sea Service Transcribed and annotated by C. Leon Harris. [Green s original

More information

Time Line for Sampson Davis By Margie Davis Roe

Time Line for Sampson Davis By Margie Davis Roe Time Line for Sampson Davis By Margie Davis Roe (margieroe@sbcglobal.net) Time Age Place Comment 12 March 1755 0 Edgecombe Co., NC Born. Stated in his pension application taken 5 Sept 1834, p. 3 March

More information