REPORTS SELECTME~ AND TREASURE~ OF.:nH: OF CHICHESTE~ If' CONCORD: PRINTED BY EV.ANS & SLEEPER

Size: px
Start display at page:

Download "REPORTS SELECTME~ AND TREASURE~ OF.:nH: OF CHICHESTE~ If' CONCORD: PRINTED BY EV.ANS & SLEEPER"

Transcription

1 REPORTS (H' TilE SELECTME~ AND TREASURE~ OF.:nH: If' TOW~ OF CHICHESTE~ FOf{ TIIK YEAR E~))[NG nia1wii 1, CONCORD: PRINTED BY EV.ANS & SLEEPER

2 H E P 0 H rl' OF THE SELECD1E:-I AND TREASURER OF THE TOWN OF CHICHES- TER, FOR THE YEAR ENDING MARCH I, 188o: March I, 1879 : RECEwrs. To cash in hands of Treasurer, Charles Stanyan, hearse to Epsom, Charles Lake, exchange of notes, Sophia L. Robinson, exchange of notes, Asa F. Hutchinson, exchange of notes, Susan B. Hall, exchange of notes, Received of State Treasurer: Savings Bank tax, Railroad tax, Literary fund, County treasurer, support of paupers, Resident state, county, town and school taxes, Non-resident state, county, town and school tax, Non-resident highway taxes, Tax on dogs, School-house tax, school district No. I, Collector of taxes of 1877, J. C. Reed, rent of town hall, J. C. Reecl, rent of town hall, 1878, 1879, By the payment of the foregoing receipts to the town treasurer of said town, DR. $2, $ , $11, CR. $

3 4 Orders given by the selectmen on thc treasurcr of said town, for the payment of town expenses: EX PENDITURES. State treasurer, state tax, c;.ount)' treasurer, county tax, RELIGIOUS SOCIETIES. Congregational society, Methodist society, Baptist society, Advent society, $75 1, $1, $ ,51 6, $51.88 School District NO.1, 2, " " " " 4. " " 5, " 6, "., " 7, 8, " " " " 9. SCHOOL COUNTY MONEY. PAUPERS. George P. Haines, supplies for Jacob Puffer, Augustus Sheldon, supplies for Jacob Puffer, Augustus Sheldon, supplies for Frank Carter, W. G. Shaw, suit for Jacob Puffer, Augustus Leavitt, supplies for Jacob Puffer, D. P. Maxfield, board and funeral charges for Dow, Rhoda $ $ $ _;,? I.""

4 Aid of Hannah Morgan, Ebenezer Bailey, board of Sally Brown, G. M. Munsey, supplics for Frank Carter, David T. Brown, supplics for Frank Carter, George P. Haines, supplics for Frank Cartcr, TOWN 5 PAUPERS. N. H. Asylum, board of Martha Wood, N. H. Asylum, board of Sarah Jane Wood, Samucl Edgerly, boartl of Miles Randall, Mary Edgerly, board of Miles Randall, } Nathan Martin, Charles H. Carpenter, Vienna Davis. J. C. Reed, Nathaniel M. Batchelder, Aaron Lake, David P. Shaw, Charles C. Shaw, DAMAGE TO SHEEP BV DOGS. NOTES, LOANS AND INTEREST. Paid I-Iuldah Bickford, interest on her note, Isaiah Lane, his note in part, and intcrest, Jacob P. Leavitt, his note in part, David 1'. Shaw, interest on his note, Hazen K. Leavitt, his note and interest, Albert Langmaid, interest on his note, Sophia L. Robinson, exchange of notcs, CharJes I.ake, exchange of notes, ( $ $ $ $ $6 $ I I

5 Paid Asa F. Hutchinson, Chandler Hutchinson's note, Joseph Mor~e, interest on his note, Caroline Morse, interest on her note, Adaline Knowlton, interest on her note, Benjamin Shaw, on Lavinia Locke's note, D. T. Brown, interest on his note, '- James S. Green, interest on his notes, Robert ~runsey, interest on his note, Solomon Leavitt, interest on Eunice Garvin's note, Solomon Leavitt, interest on Eunice Garvin's note, Sal'ah Mason, interest on her note, Jacob S. Sanborn, interest on his note, Elvira L. Sanborn, interest on hcr note, Martha Drake, interest on her note, Josiah P. Staniels, his note and interest, Susan B. Hall, exchange of notes, Hannah B. Bartlett, interest on her note, 6 REPAIRS OF HIGHWAYS AND BRIDGES. Paid James F. Towle, rails and posts for turnpike, Henry M. Sanborn, work on turnpike, True M. Page, work on culvert, Charlcs C. Shaw, stringers for bridge, Repair of south-west roatl, Joseph W. Moses, " " John H. Richardson, John W. O. Randall, Charles H. Staniels, Augustus Leavitt, Repairing Phillips and Chase bridges: Paid Francis Brown, t\ ugustus Leavitt, Joseph W. Moses, Asa D. Haines, John F. French, Eliphalet O. Rollins, 528' T [ $4, $ $ 3.50

6 Paid Robert \Y. Dame, George \Y. West, Hiram Stanyan, Charles H. Staniels, Morrison S. Batcheldcr. Edgar A. Newell, Oli\'er C. Phillips, labor and materials, Nathaniel P. Richart!, labor and lumber, May I, David ;\Iose~, repair of turnpike, Joseph W. jvioses, cutting bushes, John F. French, repair of roar! in [878, Stephen R. Watson, lumber for bridges, True M. Page, labor on canal bridge, Repair of Horse-corner road: 7 Paid James F. Towle, Lewis W. Towle, i\sa D. Haines, John French, Oliver C. Phillips, Charles H. Staniels, Hiram Stanyan. George W. West, James F. Towle, filling wash-out, Repair of Benson hill and Hill road: Paid Josiah P. Staniels, Charlcs I-I: Elliott, George \Y. Grant, Harrison W. Moore, John K. Towle, George A. Bailey, Gcorge W. Edm~l11ds, William Langle)", William Langley, plank for culvert. John Langley, three days. Hosea C. Knowlton. 1878, , $ $

7 Paid Hiram Bachelder, repair of centrc road, Charles Lake, bridge plank, Charles H. Carpenter, plank for Webster bridge, John Shaw, stringers for bridge, Winslow S. Parker, rebuilding culvert, Joseph Nickerson, non-resiclent bill, John F. French, non-resident tax bill for 1878, Albert Sanborn, work on roads, Benning Sanborn, stone for culvert, George M. Warren, posts for railing, Joseph T. Lake, hauling stringers for bridge, J. C. Reed, repair of pound road, J. C. Reed, repair of centre road, J. B. Clifford, cutting bushes, Jacob S. Sanborn, repair of turnpike, George \Y. Grant, repair of centre road, Harrison W. Moore, repair of committee road, Eneas Ordway, service at pine ground bridge, John I-I. JVbrden, filling wash-out, Mayo Lake, repair of road, 1878, Jacob S. Sanborn, dike at pine ground bridge, Non-resident tax bills, $ ABATEMENT OF TAXES, AND REASONS ASSIGNED. Chellis E. Call, poll tax, [878, disabled soldier of the last war, James Hook, overtaxed in 1878, B. Frank Sanborn, overtaxed, Francis Brown, overtaxed, Asa D. Haines, ovcrtaxed, Abraham M. Drake, overtaxed, 1878, Solomon Leavitt, error in invoice, Josepb P. Brown, overtaxed, Sylvester A. Kelley, poll tax paid in Pittsfield, John Moses, overtaxecl, I $ ,

8 9 overtaxed, John W. Severance, over taxed, Jaim T. Carpenter, James B. Chesley, overtaxed, Joseph c. Bartlett, overtaxed, D. 1. Brown, overtaxed, Asa W. Adams. poll tax of 1878, Samuel A. Kendall, overtaxed, 1873, Hira m Hutchinson, not allowe.d to swear off dc bts in 1873, Abner P. Brown, tax on dog not owned, Edward Gettis, overtaxed, Amelia C. Towle, overtaxed, John E. Davis, poll tax, 1868, Joseph c. Munsey, poll tax, 1868, Joseph H. Spiller, poll tax, 1868, Charles M. Knowles, poll tax, 1868, Jonathan J). Leavitt, poll tax, 1868, Taxes of 1873 : Levi Hook, George M. Leavitt, George W. Towle, Taxes of 1877: Peter Come, Peter Come, Jr., James B. Chesley, tax on dog not owned, Sylvester A. Kelley, Albert T. Meserve, paid in Pittsfield, George G. l\'rorgan, paid in Massachusetts, William Moses, INCIDENTAL EXPENSES. Paid G. M. Munsey, delivering goods to Frank Carter, Asa Fowler, counsel in regard to blanks, Evans, Sleeper & Evans, printing reports of 1879, $ $ $ $60.44 $1.25 1

9 10 Paid ~lar 8, Sargent &. Chasc, counsel, Charles Stanyan, care of hearse, , Isaiah Lane, public watering..trough, , Asa F. Hutchinson, public watering-trough, Albert Thompson, police service, n. 1'. Maxfield, 1 day at Concord, Herbert Davis case, Augustus Sheldon, public watering-trough, B. W. Sanborn &. Co., ~)ooks and stationery, (;. S. Sanders, exprcssage on reports. D. L. Guernsey, stationery. Charles H. Elliott, public watering-trough, five year~, J. T. Harvey, damage to team, Town-Clerk of Pittsfield, examining records, Ceorge M. Warren, public watering-trough, George Ivl. Warren, damage to wagon in [878, Joseph T. Lake, public watering-trough, J. C. Rced, care of town-house, D. T. Brown, car fare to Concord and return, Augustus Sheldon, tacks to post warrants, Postage, 16; ink, 6, Samuel \Y. Langmaid, board of town officers, Samuel W. Lang-maid, wood for office, \. ~.22 11,10.50 $116,93 Selectmen of 1878; Da\'id T. Brown, Ceorge M. Munsey, Stephen R. \Vatson, TOWN OFFICERS. Selectmen of 1879: Augustus Le:witt, for discharging the usual duties of selectman" making highway tax, adding up invoicc and as,;essment of [X78-9, dil"iding school money, recording invoice and assessment, making out return of railroad stock, making out pauper account and selectmen's report, fifty-four dollars, $

10 Augustus Leavitt, extra service on account of building school-house in school district No. I, in Chichester, nineteen dollars, Jacob S. Sanborn, thc usual duties of a selectman, fiftyone dollars and fifty cents, Jacob S. Sanborn, extra service on account of building school-house in school distric.t No. r, in said town, seventeen dollar;; and fifty cents, Albert Sanborn, services as selectman, thirty-seven dollars and fifty cents, Auditors of 1878, Samuel A. Kendall, supcrintending schoo! committee, Edward Langmaid, town tre,\snrer, Charles A. Langmaid, town clerk, Charles Stanyan, collector of taxes, BUILDING SCHOOL-HOUSE IN SCHOOL NO. II ONE. Paid Nathaniel M. Batchelder, labor, David H. Marden, labor, James W. Smith, labor, Nathaniel S. Marston, labor, John S. Sherburne, labor, John W. Severance, labor, John Fellows, underpinning, John Fellows, sharpening tools, Edward West, fitting underpinning, E. S. & Wm. Carroll, Jr., contractors, E. S. & Wm. Carroll, Jr., building chimney from foundation to two and one half feet bclow beams. an extra job, John M. Tucker, stove and funnel, Kaime & Sanborn, painting, Ventilator, $ DISTRICT $ :; ,) 1.20 Y.5

11 Paid Jeremy Matthews & N ultei, skim-coating. County Commissioners, laying out lot, Novelty Manufacturing Company, Sterling, Ill., seats and benches. Olil'er Perkins, door step, James S. Green, building privy, H. H. Aldrich, table and chairs, Lock and bolt. Postage, 25 cents, drafts, 30 cents, polish for seats, Ia cents, Land damage due Franklin O. Kelley, John \V. Severance, fencing lot, about James S. Creen. building wood-shed, about 12 L. Sanborn, putting down seats, Expense on account of school-house, Abated, George I-I. Rllndall, I. 70; Harriet Towle, 85. Total tax ' $ Horse baiting of adver:-:e party, at hearing before Sargent & Chase, April 16th, fifty cents; plan and specifications of Edwin A. l'vliller, three dollars; ancl counsel fees at Sylvester Dana's office, since hearing of County Commissioners, in July last, seven dollars; paid by AUGUSTUS LEAVITT. RECAPITULATION. RECEIPTS. Amount of receipts. $11,464. J 4 EXPENDlTUR~:S. State tax. County tax. Religious societies, School money, $75 1, ,38

12 13 County paupers, Town paupers, Damage to sheep by dogs, Notes, loans and interest, Repair of highways and bridges, Incidental expenses, Abatement of taxes, Town officers, Building school-housc and expense, district No. I, , , $8, NOTES OUTSTANDING AGAINST THE TOWN MARCH I st, Dec. 29, 1869, Eunice Garvin, March 21,1871, James S. Green, April 3, 1871, James S. Green, April 12, 1872, Robert Munsey, Jan. 1I, 1873, Eunice Garvin, March 27, 1873, D. P. Shaw, April 11, 1873, Hannah Bartlett, May 31, [873, Asa F. Hutchinson, Interest 4 years, Dec. 5, 1874, J. P. Leavitt, Jan. 26, 1876, Lavinia Locke, Feb. 27, 1874, Emeline Hutchinson, Interest 4 years, Feb. 27, 1874, Isaiah Lane, Jan. 4, 1875, D. T. Brown, March 9, 1874, A. T. Prescott, Interest 4 years, March 19, 1874, A. T. Prescott, Intercst 4 years, May 5. [874, Mrs. Charles J. Rand, Interest 4 years, July 30, 1875, Jacob S. Sanborn, $ , I ,

13 14 Jan. 3, 1876, Alice Lalld, Intercst 2 ycars, Feb. 19, 1876, Sallic S. Drake, Interest 4 years, Feb. 19, 1876, Adaline Knowlton, Aug. 20, 1876, Sarah L. Mason, May 15, 1876, Martha Drake, Aug. 20, 1876, Huldah Bickford, Sept. 30, 1876, Elvira L. Sanborn, Oct. 18, [876, Annie L. Locke, Interest 3 years, Feb. 17, 1877, Solomon Leavitt, Intcrest 3 years, Aprils, 1877, Amanda French, Interest 5 per cent., two years, 1877, Carrie H. Fowler, Interest 5 per cent., two years, Sept. 28, 1877, A. Langmaid, 5 per cent., Oct., 1877, Sally P. Tripp, Interest 5 per cent., 2 years, March 8, 1878, Lucy M. Tilton, Interest 5 per cent., 1 year, March 16, 1878, Joseph Morse, March 16, 1878, Mrs. Joseph Morse, Oct. 30, 1878, Solomon Leavitt, Interest [ year, April 12, 1879, Charles Lake, April 12,.1879, Sophia 1.. Robinson, April 25, 1879, Susan A. B. Hall, Jan. 1,1880, Asa F. & E. Hutchinson, [" , , , I '$ 16,351.48

14 15 TOWN FUN DS. Parsonage fund loaned to town, School fund loaned to town, TOWN PROPERTY. Town-house at cost. Hearse and hearse-house at cost, $ ,353,72 $2, $ $ DUE THE TOWN. Taxes uncollected in 1869, Taxes uncollected in 1870, Taxes uncollected in 1872, Taxes uncollected in 1874, Taxes uncollectecl in 1875, Taxes uncollected in 1876, Taxes uncollected in [877, Taxes uncollected in 1879, U. S. government bounties paid by town to soldiers,. Cash in hands of treasurer, INDEBTEDNESS OF TOWN. Due sundry individuals, notes and interest, Parsonage fund. School fund, T. P. Staniels, when taxes of' [876 and 1877, are collected, I>cduct amount due the town, Total indebtedness of tawil, $ , $4, $16, , $18, $4,090. I 2 $14,612.35

15 ~ The amount of uncollected taxes in r8 76, has heretoforc been stated, $ too mnch. AUGUSTUS LEAVITT, 1 Selectmen JACOB S. SANBORN, of ALBERT SANBORN, ) Chichester. EDWARD LANGMAIl), Treasurer. I hereby certify that I have examined the accounts of the selectmen and town treasurer for the fiscal year ending March 1, [880, and find them correctly cast and supported by proper vouchers. CHARLES LAKE, Auditor. Chichester, March I, 1880.

ANNUAL REPORT. the. Town of Chichester

ANNUAL REPORT. the. Town of Chichester ANNUAL REPORT qf the Town of Chichester 1905 Digitized by tine Internet Arciiive in 2009 witii funding from Boston Library Consortium IVIember Libraries Iittp://www.arcliive.org/details/townofcliichester1905cliic

More information

Town of Manchester Auditor's Report, 1868

Town of Manchester Auditor's Report, 1868 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1868 Town of Manchester Auditor's Report, 1868 Manchester (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Henry 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, 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 information

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881.

Town of Eppino, REPORTS. Selectmen, Treasurer, Superintending School Committee. FOR THE YEAR ENDING MARCH i, 1881. REPORTS Selectmen, Treasurer, Superintending School Committee Town of Eppino, FOR THE YEAR ENDING MARCH i, 1881. EXETER, N. H. : THE EXETER GAZETTE STEAM PRINTING HOUSE. l88l. : ANNUAL REPORT OF Selectmen,

More information

506 Tombstone Inscriptions, Gape May G. H., N. J.

506 Tombstone Inscriptions, Gape May G. H., N. J. 506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,

More information

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway) CLARK, Abraham in. Betsy Pierson 28 Feb. 1793 CLARK, Andrew Hetfield m. Rebekah Miller 1 Nov. 1807 CLARK, Ann m. Jacob Ludlow, Jr. 10 Dec.

More information

South Cemetery Index A - C

South Cemetery Index A - C South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas

More information

Hix Family Cemetery - Hix, Georgia

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

More information

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster

More information

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Gowen Family Papers, 1787-1886 1993.22 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

More information

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer

ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer ANNUAL REPORTS OF THE TOWN OFFICERS, or THE TOWN OF ENFIELD, FOR THE YEAH ENDING MARCH 1, 1885 AMHERST, MA88. J. E. Williams, Steam Printer. 1885. C List of Jurymen for 1885. Lauriston H. Towne, Charles

More information

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

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

More information

Katy West and Fullinger, October 20, 1814

Katy West and Fullinger, October 20, 1814 Circleville Michael Buskirk and Susannah Davis, November 19, 1815 Joshua Brown and Activies Hall, January 3, 1811 Richard Chaney and Mary Ann Davis, March 19, 1811 Geo Davis and Rachel Glaze, December

More information

South Cemetery Index I - N

South Cemetery Index I - N South Cemetery Index I - N Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location I C154 J C139 Abraham Hannah Farley 1701 1790 B30 Artemis Aug. 2, 1851 A41 Franklin Jr. Franklin & Lucy

More information

ANNUAL REPORTS OF THE. Town of Webster

ANNUAL REPORTS OF THE. Town of Webster 3 1833 01826 6053 ANNUAL REPORTS OF THE Town of Webster 1901 Humphrey-Dodge Co., Wholesale AND Retail IRON AND STEEL Hardware "Woods and Deering Mowers, also full stock of extra parts* Ploughs, Cultivators,

More information

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

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

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

More information

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH The following listing, made in December, 1995, is a copy of a compilation of 281 graves in the Stelton Baptist

More information

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913

Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1913 Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal

More information

Guide to the Richard Hazen Ayer Papers,

Guide to the Richard Hazen Ayer Papers, Guide to the Richard Hazen Ayer Papers, 1803-1861 Administrative Information Title and Dates: Richard Hazen Ayer Papers, 1803-1861 Repository: New Hampshire Historical Society 30 Park Street Concord, NH

More information

TUCKER, Anne m. Moses Miller 18 Jan. 1778

TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Anne m. Moses Miller 18 Jan. 1778 TUCKER, Benjamin ra. Sarah Tucker 12 July 1791 TUCKER, Benjamin W. m. Elizabeth P. Woodruff 11 Nov. 1840 (Tucker of Elizabethtown) TUCKER, Catharine C. m. John

More information

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

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

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

More information

MG-4 14 JOSEPH PRIESTLEY COLLECTION CAROLYN FEASEY DONATION 1 7 JTENS

MG-4 14 JOSEPH PRIESTLEY COLLECTION CAROLYN FEASEY DONATION 1 7 JTENS MG-4 14 DR. JOSEPH PRIESTLEY COLLECTION! CAROLYN FEASEY DONATION 1 7 JTENS 1) 1785 March 10 Deed, Samuel Wallis to m en jam in Rush, recorded Sept. 8,1785 (poor condit.ion) 2) 1794 Feb. 20 Deed, Robert

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

Henry 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, 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 information

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902

Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1902 Annual Report of the Town Officers of Sullivan, Maine, for the Year Ending March 1, 1902 Sullivan (Me.)

More information

26 March 2010 Page 1

26 March 2010 Page 1 1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac

More information

THE PRIDE AND BUNNER FAMILY. Geri's Mother's Side. Submitted by Geraldine Raybuck Smith.

THE PRIDE AND BUNNER FAMILY. Geri's Mother's Side. Submitted by Geraldine Raybuck Smith. THE PRIDE AND BUNNER FAMILY Geri's Mother's Side Submitted by Geraldine Raybuck Smith. GENERATION 1 - John Pride & Elizabeth "Betty" Steele. John died ca. 12 February, 1790. GENERATION 2 - Henry Pride

More information

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Winter 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 information

1821 Minutes for Palmyra, New York

1821 Minutes for Palmyra, New York 1821 Minutes for Palmyra, New York We, the Commissioners of Common Schools for the Town of Palmyra, do determine and declare that that part of School District No. 17 in the Town of Palmyra, which contains

More information

ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918

ANNUAL REPORTS OF THE. Town of Brentwood. New Hampshire. For the Year Ending. January 31, 1918 ANNUAL REPORTS OF THE Town of Brentwood New Hampshire For the Year Ending January 31, 1918 ANNUAL REPORTS OF THE SELECTMEN, TREASURER Highway Agents AXD Board of Education OF THE TOWN OF Brentwood, N.

More information

PROBATE ORDER BOOK A INDEX

PROBATE ORDER BOOK A INDEX PROBATE ORDER BOOK A 1830-1843 INDEX Allen, John, Estate 88, 241 Bailey Edmund J., Estate 281-301,311,327, 339,341,354 Bailey, Edmund J., Heirs 328 Barker, Enoch, Estate 55,61,84,85,116 Barker, Enoch,

More information

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina CENSUS, 1790 Cheraws District, St. Thomas, South Carolina (attempting to associate BEASLEY surname to known families with whom they intermaried and travelled) ADAMS, Burges ADAMS, James ADAMS, Richard

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013 John Wykes/Weeks b. c1598 England d. c1707 England m. England Agnes Ann Wicks b. c1600 England d. c1639 England 1. Leonard Weeks

More information

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland The Graveyard Antietam National Battlefield Sharpsburg, Maryland compiled by Douglas M. Revised July 2014 The following information about the Cemetery, located on the property of the Antietam National

More information

Ancestors of Alpha Omega Smith

Ancestors of Alpha Omega Smith Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul

More information

Selectmen of the Town of Chelmsford

Selectmen of the Town of Chelmsford 1658-1659 James Blood Samuel Foster James Parker 1664-1665 Jacob Parker 1669 John Barrett Cornet Hinchman 1673 1660-1661 Benjamin Butterfield Samuel Foster Edward Spaulding 1666 Jacob Parker 1670 John

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

North Sharon Cemetery

North Sharon Cemetery North Sharon Cemetery aka Moose Hill Cemetery High Plain St., Sharon, MA Name title Birth Date Age at Death Death Date Location Footstone / Marker Epitaph Stone Notes Hewins, Anna Mrs. Aug. 31, 1799 33y

More information

Descendants of Jonathan Finnell

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

More information

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified. 1818 Minutes. Town of Palmyra, New York In pursuance to public notice, a special town meeting of the inhabitants of the Town of Palmyra was held in the meeting house in the Village of Palmyra on January

More information

Guide to the Meshech Weare Family Papers,

Guide 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 information

southern end of the range. Lots from the third range included numbers 74 through 81, with two thirty acre out lots, numbers 11 and 12.

southern end of the range. Lots from the third range included numbers 74 through 81, with two thirty acre out lots, numbers 11 and 12. INTRODUCTION New Rye s early history is based on the families given on two historical county maps; the first from 1858 and the second from 1892. Both maps give the location and occupants of each dwelling.

More information

Descendants of Thomas Halsey

Descendants of Thomas Halsey 1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,

More information

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris

Guy Carleton Alpheus Jones Aaron Sawyer Matthew Messer Daniel How Joshua Buswell Jr. Stephen Gage Samuel H. Harris Feb 28 1835 All of which is Respectfully submitted by Samuel H Harris Samuel Richardson Jr } Selectmen William Swan Moses Merrill Town Treasurer March 2, 1835 Annual Meeting of the inhabitants of the Town

More information

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

More information

Mountain Road and New Portsmouth

Mountain Road and New Portsmouth Mountain Road and New Portsmouth The Mountain Road was officially laid out by the town in 1784, being as it goes then on by the range way to Allenstown line, implying an earlier way from East Street to

More information

To choose all necessary Town Officers for the year ensuing

To choose all necessary Town Officers for the year ensuing 1860 Essex SS. To William H. Wallace Constable of the Town of Methuen in said County of Essex Greeting You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants

More information

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

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

More information

General Authorities Ages and Length of Service

General Authorities Ages and Length of Service General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of

More information

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

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

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81

More information

CHAPTER 5 GENEALOGY OF THE FAMILY OF JOSEPHINE PORTER TAYLOR

CHAPTER 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 information

Excerpts from the London Chronicle, June 1, Account #1

Excerpts from the London Chronicle, June 1, Account #1 Account #1 WE John Hoar, John Whithed, Abraham Gearfield, Benjamin Munroe, Isaac Park, William Hosmer, John Adams, Gregory Stone, all of Lincoln, in the county of Middlesex, Massachusetts Bay, all of lawful

More information

Manuscript Material Related to Abraham Lincoln

Manuscript Material Related to Abraham Lincoln Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu

More information

First Generation. Second Generation

First Generation. Second Generation First Generation 1. Michael ARBOGAST 1 3 was born in 1734. 1 Location: in Philadelphia, PA in 1749. 4 Location: in Crabbottom area, Pendleton County, VA in 1765 1772. 5 7 He was naturalized in 1770 in

More information

'TEEAS1TRER TU\VN OF CI-IICHESTI~R, REPORT JDNDING MARCH 1, ,-,. COSCORD :-.- BU'l"f E RF I E L D" & II I L I" P It I N 'I' E It H, 1871.

'TEEAS1TRER TU\VN OF CI-IICHESTI~R, REPORT JDNDING MARCH 1, ,-,. COSCORD :-.- BU'lf E RF I E L D & II I L I P It I N 'I' E It H, 1871. REPORT.. OF THE 'TEEAS1TRER.. OF THE. TU\VN OF CI-IICHESTI~R, FOR THE FIHCA I. YEA R JDNDING MARCH 1, 1871.,-,. ' COSCORD :-.- BU'lf E RF I E L D & II I L I P It I N 'I' E It H, 1871. TREASURER'S REPORT.

More information

SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a

SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a grant made to Richard Batchelder along the state line

More information

1880 Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs

1880 Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs Name Death Date Newspaper Vol. / No. Notes Anderson, April 02, Robert April 13, ) (Louisville, Askew, James February

More information

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

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

More information

EARLY HISTORY OF THE FREE WILL BAPTIST MEETINGHOUSE

EARLY HISTORY OF THE FREE WILL BAPTIST MEETINGHOUSE EARLY HISTORY OF THE FREE WILL BAPTIST MEETINGHOUSE Lecture presented September 13 th, 2009 for the Epsom Historical Association EARLY HISTORY OF THE FREE WILL BAPTIST MEETINGHOUSE Lecture presented September

More information

Reminiscences of Jackson Buckner Written by Jackson Buckner August 8, 1891, at University Place (Lincoln) Nebraska

Reminiscences of Jackson Buckner Written by Jackson Buckner August 8, 1891, at University Place (Lincoln) Nebraska Reminiscences of Jackson Buckner Written by Jackson Buckner August 8, 1891, at University Place (Lincoln) Nebraska Jackson Buckner was born, of American parents, November 15, 1820 in Chatham County, North

More information

Pittsylvania County, Virginia. SHELTON Marriages

Pittsylvania County, Virginia. SHELTON Marriages SHELTON Marriages 1 1769-1875 DATE GROOM BRIDE GROOM'S FATHER 1769 1774 February 7 1774 1 1775 April 1 May 16 May 30 July 21 19 1792 June 18 1792 17 1792 17 1794 March 17 1794 June 29 1795 October 16 1796

More information

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com William Gale Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com William Gale b. 27 Jun 1803 Lexington, Fayette County, Kentucky 27 Jul 1881 Jacksonville, Jackson County, Oregon buried Phoenix

More information

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

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

More information

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court. COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry

More information

Family Group Record. LDS Ordinance Data. Chr: in: End: Other Spouses: Pauline Jane BELL. LDS Ordinance Data. Chr: in: End: Other Spouses:

Family Group Record. LDS Ordinance Data. Chr: in: End: Other Spouses: Pauline Jane BELL. LDS Ordinance Data. Chr: in: End: Other Spouses: Husband: Cary Allen VAN CLEAVE 23 Aug 1802 Chr: End: Married: 16 Dec 1823 Place: Washington County KY Seal: 14 May 1865 Place: Marion County, KY Burial: Father: Aaron VAN CLEAVE, jr Mother: Rachel BRENT

More information

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Williams 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 information

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April UPWOOD PARISH 1905 Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April Minutes of and proceedings at the quarterly meeting of the Parish Council, held in the National

More information

Registry Office for the County of Welland (not inclusive) Record Group Number: 27 documents including mortgages and deeds

Registry Office for the County of Welland (not inclusive) Record Group Number: 27 documents including mortgages and deeds Title: Creator: Schram Family of Wainfleet Township documents, 1839-1901 (not inclusive) Registry Office for the County of Welland Dates of Material: Summary of Contents: 1839-1901 (not inclusive) Record

More information

Blairs in the 1860 Census - In Vermont

Blairs in the 1860 Census - In Vermont , June,, was Ferrisburgh, Addison, VT June 23 112 859 88 Peter Blair 32 M Farm Laborer Canada Mary Blair 31 F New York Peter Blair 6 M Vermont Leno Blair 4 F Vermont Lewis Blair 2 M Vermont William Blair

More information

From town records of those citizens petitioning to restore previous years taxes, 1762, Benjamin Blake.

From town records of those citizens petitioning to restore previous years taxes, 1762, Benjamin Blake. In 1936, Benjamin M. Towle, with the aid of his sister Harriet Dudley, recorded his memories of all the houses and their occupants on Black Hall Road. His account of Black Hall Road is as close of a history

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1833-1904 [bulk 1851-1892] Berg Coll MSS Whittier Processed by Staff. Summary Creator:

More information

Volume One Town Meeting Minutes Province of Massachusetts

Volume One Town Meeting Minutes Province of Massachusetts Book A. 1726 Page 1. Volume One Town Meeting Minutes Province of Massachusetts Methuen s first book of Records begun the 9 th day of March in the year 1725/6. Whereas it was enacted by the Great and General

More information

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

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

More information

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five.

In witness whereof the parties have hereunto set their hands and seals this twenty fifty day of February in the year eighteen hundred seventy five. 1875 Indenture This indenture made on the twenty fifth day of February eighteen hundred seventy five by and between Jos. S. Howe, Franklin Saunders and J. Haskell Gordon, Overseers of the Poor of the Town

More information

Electoral History for Kings North

Electoral History for Kings North Electoral History for Kings North Electoral History for Kings North Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July,

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July, Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # 357363, 18th day of July, 1904. (web editors note - after viewing this section,

More information

The Sanford Family Bible. By Ellen Scott Brooking Sanford June 2008

The Sanford Family Bible. By Ellen Scott Brooking Sanford June 2008 The Sanford Family Bible By Ellen Scott Brooking Sanford June 2008 Since the death of my husband, Ben H. Sanford, in 1999 I have had the privilege of having the Sanford Family Bible in my care. I have

More information

Chapter 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 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 information

Marden Family. John 1 Marden (d. c1702) and Rachel (Berry) Marden

Marden Family. John 1 Marden (d. c1702) and Rachel (Berry) Marden John Marden James Marden Stephen Marden Stephen Marden John Marden Maria Marden Sophia Ricker Anna Robinson Harland Stuart Dorothy Chandler Stuart Marden Family JOHN 1 MARDEN (D. C1706) M. RACHEL BERRY

More information

1880 United States Census

1880 United States Census Census Place: Tiskilwa, Bureau, Illinois Page 2D Margaret GUDGEL Self F W W 59 OH Melissa GUDGEL Dau F S W 26 IL Grace GUDGEL Dau F S W 21 IL Census Place: Tiskilwa, Bureau, Illinois Page 135D William

More information

CROY Andrew & OSWALT Susanna

CROY Andrew & OSWALT Susanna CROY Andrew Farmer and Miller Father : CROY Jacob (~ 1759-> 1805) Mother : HUSTON Mary (1761-1824) CROY Andrew & OSWALT Susanna November 2, 1780 - Londonderry Township, Bedford County, Pa December 20,

More information

Book of Records for the Town of Methuen

Book of Records for the Town of Methuen 1831 January 3, 1831 At a legal Meeting of the male inhabitants of the Town of Methuen held January 3 1831 agreable to Warrant No 167 file 4 th to give in their votes for a Representative to congress of

More information

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

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

More information

GUIDE TO THE FIELD FAMILY PAPERS

GUIDE 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 information

THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580)

THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580) THE DUNN FAMILY FROM VIRGINIA TO TENNESSEE (Submitted by: Ann Bradford Ramsey, 308 Rickman-Monterey Hwy., Rickman, TN 38580) The earliest Dunn that I know about is John Allen Dunn, born in 1802 in Virginia.

More information

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July UPWOOD PARISH 1907 Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July Minutes of and proceedings at the Quarterly Meeting of the Parish

More information

Abigail Winchester = Isaac Marshall

Abigail 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 information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929

Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1929 Annual Report of the Municipal Officers of the Town of Stow For The Year Ending February 1, 1929 Stow

More information

HEYDON PARISH COUNCIL

HEYDON PARISH COUNCIL 4 HEYDON PARISH COUNCIL Minutes of the Parish Council Meeting held at The End Cottage, 75 Fowlmere Road on Tuesday 30 th January 2018 Present: Councillors Mrs D MacFadyen,(Chairman)(DM), Mr P Smith (PS),

More information

GUIDE TO THE RUSSELL FAMILY PAPERS

GUIDE 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 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

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1 CRAMAHE TOWNSHIP: SALES OF LEASES, 181-1969 Catharine A. Wilson, 1 Last Name I First Name I Last Name II First Name II Occupation I Occupation II Year Acreage Value Ld Value S Lot Con Pt Instrument Cox

More information

Minutes 1827 Town of Palmyra

Minutes 1827 Town of Palmyra Minutes 1827 Town of Palmyra 1827 Minutes: Gina J. Buck s mark: A hollow crop off the right ear. May 18, 1827. Uriah McClavis mark: A crop off the left ear and a halfpenny the upper side of the right ear.

More information

JOHN D. JONES Father of Charles E. Jones

JOHN D. JONES Father of Charles E. Jones JOHN D. JONES Father of Charles E. Jones John D. Jones was a most successful farmer and fruit growers of Utah County. His residence has been in Provo, Utah, most of the time since 1851. He was born in

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