CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 13 prepared by George Richard Chamberlin

Size: px
Start display at page:

Download "CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 13 prepared by George Richard Chamberlin"

Transcription

1 CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 13 prepared by George Richard Chamberlin In this book many pages were not properly copied and therefore the book is only partially complete. A return trip to New England is necessary to copy or scan the missing pages.. NEW HAMPSHIRE HISTORICAL SOCIETY INDEX 05:46, 1681, William Chamberlain, Secretary, :239, 1763, Jul. 12, Abial Chamberlain of Newbury : , Aug 11, Abial Chamberlain of Newbury, : , Jul. 19, Abial Chamberlain of Newbury, : , Jul. 19, Abner Chamberlain, Thetford, NY, 001 Benjamin Chamberlain, Thetford, NY, 001 David Chamberlain, Thetford, NY : Alex Chamberlain (witness), : Benjamin Chamberlain David Chamberlain Easter Chamberlain (daughter) : , Nov. 8, of Rochester : , Nov. 18, of Rochester : , Sep. 14, Ephraim Chamberlain of Rochester 002 Sarah Chamberlain 002 Estate of William Chamberlain, : , Jan. 18, Ephraim Chamberlain of Rochester 002 Sarah Chamberlain, his wife, : , Nov. 30, Ephraim Chamberlain , Apr. 23, Jacob Chamberlain (son), 002 Will of William Chamberlain, : , Apr. 17, Jacob Chamberlain : , Jun. 29, Jacob Chamberlain of Rochester : Jacob Chamberlain : , May , May 10 John Chamberlin, et al : , Jun : , Dec. 1 John Chamberlin : , Mar. 3 John Chamberlin : , Mar : , Feb 2 Jonathan Chamberlain : , May 13 Jonathan Chamberlain : : Nov. 30 Jonathan Chamberlain : Joseph Chamberlain : Joshua Chamberlain of Westmoreland /2, Feb. 25 Mary Chamberlain (daughter) , Nov. 8 Mary Chamberlain (daughter) : , Apr. 17 Samuel Chamberlin, Jr, : , May 16 Samuel Chamberlin of Rochester : , Jun. 6 Samuel Chamberlin of Rochester : Samuel Chamberlin of Rochester 005 1

2 80: , Jul. 15, Simon Chamberlin of Winchester : , Jan. 26 Thomas Chamberlain of Dunstable, MA : , Oct 06 Thomas Chamberlain of Dunstable, MA : , Dec. 24 Thomas Chamberlain of Westmoreland : , May 17 Thomas Chamberlain to William Chamberlain , Jun 1 Thomas Chamberlain of Westmoreland : Thomas Chamberlain of Westmoreland : , Nov. 7 William & Mary Chamberlain of Dover : /3, Jan. 16 William Chamberlain : , Jul. 30 William Chamberlain of Rochester : , May 13 William & Mary Chamberlain of Rochester : /7, Mar. 9 William Chamberlain of Rye : , Jun. 23 William & Mary Chamberlain of Rochester : , Dec. 27 William Chamberlain of Rochester :163 A763, Apr. 18 William Chamberlain of Rochester : , Sep. 11 William Chamberlain of Rochester : , Dec. 7 William Chamberlain of Rochester :181 Record at Exeter 008 CONCORD REAL ESTATE RECORDS Vol. 76, P. 239 Jul. 12, 1765, 95:110 Jun 15, 1768 Abiel Chamberlin (R52) of Newbury 009 Abiel Chamberlain (R55) of Newbury , P. 07 Aug. 14, , P. 440 Jul. 20, 1769 Nathaniel Chamberlain (R55) and Abiel witnesses 010 Abiel Chamberlain (R52) of Newbury 011 Benjamin Chamberlain, (R30), Abner Chamberlain, (R31), David Chamberlain (R32) of Thetford, Albany Co., NY, 012 7, P. 132 Jul. 13, 1703 Alex Chamberlaine :34 Oct. 6, :89 Dec. 7, :59 Aug. 16, 1755 of Rochester, NH 014 of Rochester, NH 015 of Rochester, NH : of Rochester, NH :136 Oct. 6, :331 Nov. 18, :136 Oct. 6, :241 Jun. 6, :425 Sep. 14, :219 Feb 18, :171 Nov. 30, :101 Mar. 17, :94 Dec. 25, :187 Jan. 25, :88 May 13, :303 of Rochester, Gentleman 018 of Rochester, NH, husbandman 019 of Rochester, Gentleman 020 Edward Chamberlin of Worcester, MA, Yeoman 021 Ephraim Chamberlain and Jacob Chamberlain, Rochester, NH, husbandman 022 Ephraim Chamberlain of Chester, NH, Yeoman 023 Ephraim Chamberlain of Gore, NH 024 Ephraim Chamberlain of Rochester, husbandman 025 Jedidiah Chamberlain of Westmoreland, NH 026 of Narragansett, Yeoman 027 of Merrimack, NH 028 2

3 Apr. 18, 1740 of Narragansett :228 Dec. 6, :151 Mar. 3, :329 Mar. 4, :75 Jan. 17, :26 Dec. 1, : 171 Jun. 3, :127 Oct. 11, :126 Feb. 14, :169 Jun. 16, :05 Mar. 30, :340 Aug. 10, :199 Oct. 12, :240 Jan. 22, 1765 Same deed 63:140 Mar. 6, :54 Jun. 20, :452 Jun. 20, 1750 of Merrimac 031 of Merrimac 032 of Merrimac 033 of Merrimac 034 of Merrimac 035 Jonathan Chamberlain (T18) of Chelmsford 036 Jonathan Chamberlain (T18) of New Plantation, Husbandman 037 Jonathon Chamberlain of Londonderry, NH, Yeoman 038 Jonathan Chamberlain of Londonberry, NH, Husbandman 039 Jonathan Chamberlain of New Plantation, Tyny s Town, Husbandman 040 Jonathan Chamberlain of Tynystown, Middlesex, Province of MA, NE, Husbandman 041 Joseph, (R51?), Chamberlain of Hinsdale, Yeoman 042 Thomas Chamberlain, witness 042 Joshua Chamberlain (W77) of Westmoreland, Yeoman 043 Moses Chamberlain, (R23), of Littlefield, CT, Husbandman, Nathaniel Chamberlain 044 Samuel Chamberlain, (T26), of Westford, MA : Samuel Chamberlain of Westford, MA :187 May 16, :188 Jun. 6, :490 May 18, :377 May 13, :232 Aug. 17, :24 May 15, :542 May 17, :396 Mar. 16, :436 Dec. 15, :508 Dec. 10, :364 Dec. 7, :509 Jun. 1, :279 Dec. 4, :519 Dec. 25, :616 Dec. 21, 1729 Samuel Chamberlain of Rochester, Husbandman 047 Samuel Chamberlain of Rochester, Husbandman 048 of Rochester, Husbandman, paid 048 Samuel Chamberlain of Rochester, NH 049 William Chamberlain, witness 049 Simon Chamberlain of Winchester, NH, Husbandman 050 Middlesex Co. MA, Yeoman 051 Yeoman 052 Thomas Chamberlain of Westmoreland, NH 053 paid 054 Husbandman 055 Husbandman 056 Husbandman 057 Thomas Chamberlain of Westmoreland, NH, Yeoman 058 Thomas Chamberlain of Westmoreland, NH, Yeoman 059 Thomas Chamberlain of Westmoreland, Yeoman 060 William Chamberlain of Dover, Joyner 061 3

4 16:657 Oct 17, 1729 William Chamberlain of Dover, Joyner : 292 Mar. 13, 1728/9 William Chamberlain of Newton, MA, Joyner :92 Jan. 16, 1732/3 William Chamberlain :219 Nov. 7, :152 Sep. 23, :547 Nov. 7, :218 Jul. 30, :291 May 20, :469 Jun. 23, :204 Aug. 20, :285 Jan. 7, :279 Dec. 27, :163 Apr. 18, :554 Date unk 100:269 Jul. 9, 1770 PROBATE 22:65 Mar. 7, 176_ William Chamberlain of Dover, Joyner 065 William Chamberlain of Dover 066 William Chamberlin of Dover, NH 067 William Chamberlain of Rochester, Husbandman 068 William Chamberlin of Rochester, Joyner 069 William Chamberlain of Rochester, Home Joyner 070 William Chamberlain of Rye, Husbandman 071 William Chamberlain of Rochester, NH 072 William Chamberlain of Rochester, Yeoman 073 William Chamberlain of Rochester, NH 074 William Chamberlain of Rochester, NH 075 William Chamberlain of Rochester, Yeoman 076 Estate of Isaac Clark, Esther Chamberlain, daughter 077 CONCORD, NH, COURT FILE INDEX 1753, et. al of Merrimac, defendant of Merrimack, defendant of Thetford, NY, defendant Jonathan Chamberlain, et. al., Jonathan Chamberlain of Londonderry Jonathan Chamberlain, of Londonderry defendant Jonathan Chamberlain, 1750 Jonathan Chamberlain, of Londonderry, complaint Jonathan Chamberlain, of Londonderry, complaint Jonathan Chamberlain, 1751 Jonathan Chamberlain, 1751 Jonathan Chamberlain, of Londonderry, complaint Jonathan Chamberlain, of Londonderry, complaint Jonathan Chamberlain, 1753 Jonathan Chamberlain, of Twigstown, defendant Jonathan Chamberlain, 1762 Jonathan Chamberlain, 1762 Jonathan Chamberlain, 1767 Jonathan Chamberlain, of Litchfield, defendant Joshua Chamberlain of Westmoreland, defendant Joshua Chamberlain of Westmoreland, defendant Joshua Chamberlain of Westmoreland, defendant Samuel Chamberlain of Litchfield, MA, et.al Samuel Chamberlain of Chelmsford, MA Samuel Chamberlain of Chelmsford, MA Samuel Chamberlain 1762 Samuel Chamberlain of Chelmsford, MA, defendant Simon Chamberlain of Winchester defendant 079 CONCORD, NH, COURT FILES Aug. 21, 1704 Abiel Chamberlane of Newbury, Yeoman, Attorney, Agent, Trustee Sep, 1762 of Rochester, defendant, suit on note 082 4

5 Feb, 1767 Ephraim Chamberlain of Rochester, defendant, suit on note Aug, 1759 Jacob Chamberlin of Rochester, defendant, suit on note Jun 29, 1761, Jacob Chamberlain, defendant, suit on note Jun. 5, 1764, Jedidiah Chamberlain of Westmoreland, defendant Jan. 8, 1762, Job Chamberlain of Westmoreland, Yeoman, defendant, suit on note Jun. 21, 1751, of Merrimac, Gent, Bond Feb. 24, 1753, of Merrimac, Gent, suit on note Sep, 1768, if Thetford, Albany County, Province of NY, Feb. 7, 1763, of Merrimack, NH, Gent., suit on bond Sep. 1750, of Merrimack, NH, Gent., Plaintiff in Action of Trespass against James Kennedy May 6, 1752 Jonathan Chamberlain of Loudenberry, Yeoman, suit regarding real estate 094 Samuel Chamberlain with Joseph Blanchard, acted as attorney, May 15, 1744 Jonathan Chamberlain of Loudenberry, issue concerning real estate 095 Jun 29, 1744, writ against Joseph Blanchard Aug 16, 1739, Jonathan Chamberlain, Husbandman, Samuel Chamberlain, Husbandman, John Chamberlain, Husbandman, and others were accused of assaulting Samuel Greg or Grey May 13, 1752 Writ of attachment field against the estate of Jonathan Chamberlain of Londonderry, NH for 1,000 pounds, Joseph Blanchard and Samuel Chamberlain acted as attorney Aug. 16, 1770, Joshua Chamberlin of Westmoreland, Laborer, suit on note Jul. 31, 1761, Joshua Chamberlain Estate, Thomas Chamberlin Mar. 30, 1770 Joshua Chamberlain of Westmoreland, suit on note May 22, 1769, Simon Chamberlain of Winchester, NH, suit on note Aug. 17, 1755, NH, suit on note Nov. 18, 1732, William Chamberlin of Dover, Husbandman Jan. 5, 1738/9, Town of Rochester v. William Chamberlin: William chosen Constable and refused to serve Jul. 13, 1739, William Chamberlain sues for slander Nov. 19, 1739 Attachment v. William Chamberlain of Rochester, Husbandman Nov. 19, 1750, William Chamberlin of Rochester, defendant in a suit on note 111 CONCORD INDEX Amanda Chamberlain, Carroll Co., Jul. 3, Augustus Joseph Chamberlain, Strafford Co., Jan Jan Charles C. Chamberlain, Jul. 3, 1775, Merrimack Co. 112 Daniel Jones Chamberlain, Wolfborough Co., Jul. 2, Dorothy Ellen Chamberlain, Sullivan Co., Jan Jan Edward Ellsworth Chamberlain, Dover, Jun. 1879, Jun Hazel Turner Chamberlain, Jan Jan Hazen B. Chamberlain, Carroll County, Jan Jan Iva M. Chamberlain, Merrimack Co., Jan Jan Jessie M. Chamberlain Grafton County, Jan Jan Augustus Joseph Chamberlain, Strafford Co., Jan Katie May Chamberlain, Carroll Co., Jul. 3, Kenneth Everett Chamberlain, Belnap Co., Jan Jan Lila G. Chamberlain, Grafton Co., Jan Jan Lizzie McDaniel Chamberlain, Dover, Jun Jun Martin A. Chamberlain, Sullivan Co. Jan Jan

6 Elizabeth G. Chamberlain, Belnap Co., Jan Jan Elizabeth G. Chamberlain, Belnap Co., Jan Jan Harry M. B. Chamberlain, Grafton Co., Jan Jun Hazel V. Chamberlain, Grafton Co., Jan Jan Josephine Aurabelle Chamberlain, Grafton Co., Jan Jan Viacain M. Chamberlain, Grafton Co., Jan Jan Constitution & Record of NH Convention 118 TRANSCRIPT OF OFFICES OF SECRETARY OF STATE OF CONCORD, NH, BROOKFIELD, NH p. 22 John & Mary Chamberlain s (W116) Children: 121 William Chamberlain, b. Nov. 10, Mary Chamberlain, b. Feb. 12, Dudley Chamberlain, b. Feb. 9, , b. Nov. 10, P. 23 William Chamberlain selectman, Mar. 4, , Mar. 27, 1782, County Clerk, next meeting to be at home of William Chamberlain 121 P. 24 voted to adjourn meeting to home of William Chamberlain, July, 1782, 121 Vol 1 (1-411), Clerk and Selectman 121 COLEBROOK, NH Records before Jul. 11, 1801 destroyed 122 Asa & William Chamberlain, E. Colebrook 122 Jul. 11, 1801, female child of John D. Pollard and Hannah Chamberlain 122 Feb. 19, 1882, William Hollis Lassell son of William Lassell and Emily Chamberlain 122 Feb 6, 1900, Violet Chamberlain, 2 nd child of George Chamberlin and Alice Hutchinson 123 Mar. 11, 1901, Claude Chamberlain son of John A. Chamberlain and Nellie M. Paul, 1st child 123 May 22, 1902, Lena Hazel Chamberlin, daughter of and Nellie M. Paul 123 Feb. 2, 1905 daughter of and Nellie M. Paul 123 Jan. 20, 1908, son of John H. Chamberlain and Susie Haney 123 June 20, 1908, son of Charles W. Chamberlin and Lula A. Lovering 123 Feb. 22, 1905, Grace Chamberlin died, age 2 years 9 months, daughter of John Chamberlin and Nellie Paul 123 Mar. 15, 1901, daughter, 2 nd child of John H. Chamberlain and Susie S. Haney 123 Jun 10, 1933, Katie B. Chamberlin, b. Aug. 13, 1918 m. Earl O Dingman, Jun. 10, Kathleen Carrie Chamberlin, Mar. 18, 1935, 3 rd child of John Henry Chamberlain and Viola Leonard 125 Jan. 26, 1934, Charles W. Chamberlin died. Son of George W. Chamberlin and Abbie E. Green 125 Woodbury Thomas Chamberlain, Alexandria Grafton Co., NH m. Helen Greer, Jul. 16, 1939 or later 126 Mabel Alice Chamberlin, b. Aug. 13, 1918, 6 th child of Charles W. Chamberlin and Lula A. Loverin 127 Feb. 4, 1891, daughter b. of Preston Chamberlain and Cora B. Adams 127 Mar. 27, 1897, Winfred P. Chamberlin, son of Preston Chamberlain and Alice Laforce, 1 st child. Preston b. in Canada 128 Dec. 31, 1922, Charles W. Chamberlain m. Nettie E. Shute, each widowed 129 Charles W. son of George W. Chamberlin, deceased, age 65, and Abbie E. Green, deceased age Mary A Chamberlain wife of Philander Hill, mother of Loren C. Hill 131 Dec. 18, 1886, Edward Chamberlain Colby died, son of Ethan Colby and Mary Chamberlain 132 Sep. 4, 1890, Orrin Hilliard died, son of Joseph Hilliard and Naomi Chamberlain 132 Oct. 11, 1891, Laura Wilder died, daughter of N. H. Knetting and Rhoda Chamberlin 132 Oct. 9, 1918, Ola Chamberlin died, m. Chaffeurs 134 Nov. 1918, Lula A. Chamberlain died, 36 years, 8 months, 23 days, daughter of Lorin Loverin Chamberlain and Isabel Copell 134 INDEX TO NOTTINGHAM WEST (HUDSON), NH CHURCH RECORDS Sarah Chamberlin (on Lawrence) 135 FIRST CHURCH OF CHRIST IN NOTTINGHAM WEST (HUDSON) NHRECORDS OF MARRIAGES, BAPTISMS, MEMERSHIP, MODERATOR S REPORTS OF PARISH MEETINGS, Copied by Frank Story Osgood P. 35 Nov. 24, 1757, David Lawrence and Sarah Chamberlin 135 COLLECTION OF THE DOVER HISTORICAL SOCIETY, VOL. 1 p. 17 Mary Chamberlin, b. Oct. 26, 1720, daughter of William Chamberlain and Mary 136 Rebekah Chamberlin, b. Nov. 28, 1722, daughter of William Chamberlain and Mary 136 6

7 P. 103 Joseph Chamberlin of Dover m. Mary Ann Wendell of Portsmouth, Oct. 23, P. 134 Records of 1 st Church of Dover by Rev. Jonathan Cushing Baptism, Feb. 12, 1721, Mary Chamberlain, daughter of William Chamberlain 136 P. 135 Feb. 10, 1723, Rebekah Chamberlain daughter of William Chamberlin 136 P. 248 Nov. 17, 1844, Mary E. Chamberlain m. George W. Gray, both of Dover 138 P. 258 Marriage First Unitarian Society, Albert Chamberlain m. Philenia G. Collins, Dec. 6, DOVER NEW HAMPSHIRE MARRIAGES: p. 17 William Chamberlain m. Mary Tibbets, Mar Eleazer Chamberlain m. Hannah Hayes: Eleazer d. Oct. 11, 1792, age 79, Hannah d. Nov. 10, 1871, age TRUE COPY OF RECORDS OF FIRST CHURCH OF EXETER, NH Frances E. Moulton P. 39 Admissions Jan. 13, 1793, Mary, wife of Samuel Chamberlain 140 P. 47 Baptisms P. 47 Nov. 7, 1790, Polly Phillips, daughter of Esther Chamberlain 140 p. 48 Aug. 21, 1791, Jacob Tilton, son of Samuel Chamberlain and Mary 140 P. 41 Apr. 29, 1810, Martha Parker Chamberlain dismissed 140 P. 52 May 7, 1797, William F. Rowland son of Samuel Rowland and Mary Chamberlain 140 P. 53 Jun. 8, 1800, Elizabeth Dorothy, daughter of Mary Chamberlain 140 RECORDS OF THE SECOND CHURCH OF EXETER, NH, P. 57 Samuel Chamberlain 142 P. 65 Mar. 30, 1812, Samuel Chamberlain tithing 142 P. 66 Mar. 23, 1813, Samuel Chamberlain, List of 16 members 142 P. 67 April 12, 1813, Captain Samuel Chamberlain, Tithing 142 P. 70 May, 1816, Captain Samuel Chamberlain, Moderator 142 JEFFERSON Herbert Chamberlain son of William H. Chamberlain 144 LANCASTER Elizabeth B. Smith, d. May 8, 1858, age 21, daughter of John Marden and Mary M. Chamberlain 145 Julia Chamberlin, d. Sep. 7 or 9, 1862, single daughter of David Chamberlin 145 Francis H. Wentworth m. Martha S. Marden, daughter of John Marden and Mary M. Chamberlin 145 David Chamberlain, survey of road, Mar. 10, P. 363 Edmond Chamberlain licensed to sell liquor, Apr. 4, TAX LIST Edmond Chamberlain 146 FRAGMENTS OF NEWCASTLE TOWN RECORDS 151 OFFICE OF SECRETARY OF STATE, CONCORD, NH STATE COPIES OF RECORDS, NEWINGTON, NH Vol. 1, P. 262 Aug. 25, 1806, Town Meeting< received 14 votes for representative of State in Congress of U.S. 153 OFFICE OF SECRETARY OF STATE, CONCORD, NH STATE COPIES OF RECORDS, ROCHESTER, NH Vol 1, Proprietors Records, 1722 P. 22 October, 1742, William Chamberlin 154 Vol. 1, Proprietor Records P. 45 Oct. 15, 1804, Deacon Samuel Chamberlin and Samuel Chamberlin, Jr. 156 P. 74 May 27, 1742, William Chamberlain 156 P. 86 Lt. William Chamberlain 156 Meetin House Hill Cemetery, Originally 1 st Congregational Church,

8 Sarah Chamberlain, d. Jun. 16, 1780, age P. 132 Lt. William Chamberlin 158 P. 138 William Chamberlin 158 RYE, NH William Chamberlin m. Mary Rand (Randall), Nov. 27, Children of William Chamberlain and Mary 160 Lydia Chamberlain, Apr. 3, Samuel Chamberlain, Aug. 18, William Chamberlain, May 17, Mary Chamberlain, Jul. 20, , Jul. 14, EUSTIS GENEALOGY By Henry S. Eustis Susannah Chamberlain, daughter of Ebenezer Place, b. Apr. 3, 1730, Newington 160 William Chamberlain m. Mary Rand, Nov. 27, , b. Jul. 14, 1749, see Rev. War Pension Record 160 RYE, NH, PROPRIETOR S RECORDS James Randall P. 9 Thomas Rand and Thomas Barnes, Jr., Jan. 24, 1721/2 161 P. 24 James Randall, d. Mar. 9, CONCORD NH, INDEDX OF MARRIAGES Abraham B. Chamberlain of Medford, MA, m. Mary Clark, Jun. 29, Alex A. Chamberlain of New Durham, m. Mary Ann Gray, Apr. 2, Asabel D. Chamberlain of Oxford, NH m. Ruby S. Baldwin, Jan. 5, Aaron Chamberlain m. Elizabeth Bennett, Sep. 30, Abial Chamberlin of Newbury, VT, m. Emeline B. Eastman of Haverhill, NH, Mar. 4, Asher Chamberlain of Newbury, VT, m. Olive Russell, Feb. 5, Asa Chamberlin of Lyndeborough, NH, m. Sally Russell, Jan. 27, Auazuah Chamberlin of Ryegate, VT, m. Chastina C. Aldrich, Dec. 22, Aaron Chamberlain of New Ipswich, m. Sibel Kidder, Jul. 22, Augustus A. Chamberlain of Gaffney, NH, m. Sarah A. Towne, Nov. 19, Azotas Chamberlin of Newport, m. Phebe Putnam, Feb. 15, Andrew H. Chamberlin of Hindsdale, NH m. Mary Mortely, Aug. 17, Andrew son of of Hindsdale, NH and Sophia 174 Alonzo P. Chamberlin of Dunbarton, m. Susan B. Keyes, Mar. 14, Alonzo son of Joseph Chamberlin and Maragret 174 Asa Chamberlin of New Durham, m. Addie S. French, Dec. 18, Asa son of George Chamberlin of Alton, NH 174 Alexander C. Chamberlain of Manchester, NH, m. Maggie Cochrane, Jul. 5, Austin J. Chamberlain, age 70, of Boston, MA, m. Frances S. Lord, age 46, Aug. 13, Austin son of William Chamberlain and Elizabeth A. Horne 176 Alex A. Chamberlin of New Durban, m. Mary Ann L. Gray, between Apr. 1, 1850 and Apr. 1, Alonzo P. Chamberlain of Dunbarton, age 50, m. Sarah E. Hodgdon, 48, of Northfield, m. Jan. 11, Alonzo son of Joseph A. Chamberlain and Margaret 178 Abner H. Chamberlin of Lawrence, MA, m. Emma A. Hoyle, Oct. 29, Abner son of Ephraim Chamberlain 180 Benjamin Chamberlain of Wilton, m. Harriet Cary, Feb. 22, Bela N. Chamberlain of Newport, m. Jane Cram, Oct. 27, Benjamin Chamberlain m. Sarah Annon, Oct. 28, 1810, Peterboro 181 Charles F. Chamberlain of Ashland m. Grace M. Coburn, Calvin Chamberlin of Winchester m. Rhoda Cook, Jan 5, Cyrus Chamberlin m. Julia Mason, Oct. 23, Cutler A. Chamberlain of Lisbon, m. Hattie A. Taylor, m. Apr. 1, Cutler son of Josiah Chamberlain and Mehitable Annis 185 Charles H. Chamberlain of Loudon, NH, m. Jane L. Paul, Jan. 3, Charles O. Chamberlain of Hinsdale, NH, m. Gertie H. Spaulding, Apr. 15, Charles O. is son of Ira Chamberlain of Bethel, VT 189 Charles H. Chamberlin of Alton, m. Mary E. Wallace, Aug. 26, Clarence H. Chamberlain of Dover, m. Nellie A. Brown, Apr. 17, 1879, 191 Clarendon L. Chamberlin of Alton, m. Nellie M. Seward, Mar. 31, Clarendon L., son of Durrell S. Chamberlin and Lucy C 193 Daniel Chamberlin of New Hampton, m. Lydia Webster, Dec. 23, 1784, 195 8

9 David Chamberlain of Wolfsboro, NH, m. Lydia Evans, Jul. 27, David. Chamberlin, Jaffney, NH, m. Erma Cutter, May 2, David Chamberlin MA, m. Maria M., Dec. 29, Delino Chamberlain of Keene, NH and Mary A. Pierce, Oct. 28, Delina son of Ephraim Chamberlain 197 D. E. Chamberlaine of Boston, MA, m. Lizzie M. Leavitt, Aug. 1861, 197 Edward B. Chamberlain of Dover, m. Abigail Colcord, May 19, 1839, 198 Edwin Chamberlain of Moultonboro, NH, m. Recca Hoit, Jun. 14, 1804, 198 Elisha Chamberlain, Jr., of Keene, NH, m. Cyenus Metcalf, Aug. 31, Ephraim Chamberlain of New Durham, m. NabbEy Mason, Jan. 19, Ebenezer Chamberlin of New Durham, m. Mary Durgui, Mar. 28, 1819, 198 ALPHABETICAL NAMES LIST Adams Cory B., 6 Aldrich Chastina C., 8 Annis Mehitable, 8 Annon Sarah, 8 Baldwin Ruby S., 8 Barnes Thomas Jr., 8 Bennett Elizabeth, 8 Brown Nellie A., 9 Cary Harriet, 8 Chamberlain Aaron, 8 Abial, 1, 8 Abiel, 2 Abner, 1 Abraham B., 8 Albert, 7 Alex, 1 Alex A., 8 Alexander C., 8 Alonzo P., 8 Amanda, 5 Asa, 6 Asabel D., 8 Asher, 8 Augustus A., 8 Augustus Joseph, 5 Austin J., 8 Bela N., 8 Benjamin, 1, 2, 8 Calvin, 8 Charles C., 5 Charles F., 8 Charles H., 8 Charles O., 9 Clarence H., 9 Clarendon L., 9 Claude, 6 Cutler A., 8 Cyrus, 8 D. E., 9 Daniel Jones, 5 David, 1, 7, 9 Delino, 9 Dorothy Ellen, 5 Dudley, 6 Easter, 1 Ebenezer, 1, 2, 3, 5 Edmond, 7 Edward B., 9 Edward Ellsorth, 5 Edwin, 9 Eleazer, 7 Elisha, 9 Elizabeth G., 6 Emily, 6 Ephraim, 1, 2, 5, 8, 9 Esther, 4, 7 Francis H., 7 Hannah, 6 Harry M. B., 6 Hazel Turner, 5 Hazel V., 6 Hazen B., 5 Herbert, 7 Ira, 9 Isaac, 4 Iva M., 5 Jacob, 1 Jedediah, 2, 5 Jessie M., 5 Job, 5 John, 1, 3, 5, 6, 7, 8 John A., 6 John H., 6 John Henry, 6 Jonathan, 1, 3, 4, 5 Joseph, 3 Joseph A., 8 Josephine Aurabelle, 6 Joshua, 1, 3, 4, 5 Josiah, 8 Kate May, 6 Kenneth Everett, 6 Lila G., 6 Lizzie McDaniel, 6 Lula A., 6 Lydia, 8 Mabel Alice, 6 Marha Parker, 7 Martin A., 6 Mary, 1, 6 Mary A., 6 Mary E., 7 Mary M., 7 Moses, 3 Naomi, 6 Nathaniel, 2, 3 Preston, 6 Samuel, 1, 3, 4, 7 Sarah, 1 Simon, 3, 4, 5 Susannah, 8 Thomas, 2, 3, 5 Viacain M., 6 Violet, 6 William, 1, 2, 4, 6, 7, 8 William H., 7 Woodbury Thomas, 6 ChamberlainChamberlane Abiel, 5 Chamberlaine Alex, 2 Chamberlin Abner H., 8 Alex A., 8 Alonzo P., 8 Andrew H., 8 Asa, 8 Auazuah, 8 Azotas, 8 9

10 Charles H., 9 Charles W., 6 Daniel, 9 Durrell S., 9 Ebenezer, 9 Edward, 2 George, 6, 8 George W., 6 Grace, 6 Jacob, 5 Joseph, 7, 8 Julia, 7 Kathleen Carrie, 6 Katie B., 6 Lena Hazel, 6 Mary, 7 Ola, 6 Rebekah, 7 Rhoda, 6 Sarah, 6 Simon, 2 William, 5 Clark Mary, 8 Coburn Grace M., 8 Cochrane Maggie, 8 Colby Edward Chamberlain, 6 Ethan, 6 Colcord Abigail, 9 Colebrook E., 6 Collins Philenia, 7 Cook Rhoda, 8 Copell Isabel, 6 Cram Jane, 8 Cushing Jonathan, 7 Cutter Emma, 9 Dingaman Earl O., 6 Dorothy Elizabeth, 7 Durgui Mary, 9 Eastman Emeline B., 8 Eustis Henry S., 8 Evans Lydia, 9 French Addie S., 8 Gray George W., 7 Mary Ann, 8 Green Abbie E., 6 Greer Helen, 6 Haney Susie S., 6 Hayes Hannah, 7 Hill Loren C., 6 Philander, 6 Hilliard Joseph, 6 Orrin, 6 Hodgdon Sarah E., 8 Hoit Recca, 9 Horne Elizabeth A., 8 Hoyle Emma A., 8 Hutchinson Alice, 6 Keyes Susan B., 8 Kidder Sibel, 8 Knetting N. H., 6 LaForce Alice, 6 Lassell William Hollis, 6 Lawrence David, 7 Leavitt Lizzie M., 9 Leonard Viola, 6 Lord Frances S., 8 Loverin Lorin, 6 Lovering Lula A., 6 Marden John, 7 Martha S., 7 Mason Julia, 8 Nabbey, 9 Metcalf Cyenus, 9 Mortely Mary, 8 Moulton Frances E., 7 Osgood Frank Story, 6 Paual Nellie M, 6 Paul Jane L., 9 Nellie M., 6 Phillips Polly, 7 Place Ebenezer, 8 Pollard John D., 6 Putnam Phebe, 8 Rand Thomas, 8 Randall James, 8 Rowland Samuel, 7 William F., 7 Russell Sally, 8 Seward Nellie M., 9 Shute Nettie E., 6 Smith Elizabeth B., 7 Spaulding Gertie H., 9 Taylor Hattie A., 8 Tibbits Mary, 7 Tilton Jacob, 7 Towne Sarah A., 8 Wallace Mary E., 9 Webster Lydia, 9 Wendell Mary Ann, 7 Wilder Laura, 6 10

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

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

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

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

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

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

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

Descendants of Squire James Ewing ( )

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

More information

Descendants of Christopher Threlkeld

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

More information

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

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

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

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

More information

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

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

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

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

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

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

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

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17 371. WHEATON, page 1 371. WHEATON 1. Robert 1 Wheaton was traditionally born in about 1606 in England, [1] and died in Rehoboth shortly before 11 January 1695/6, the day his widow presented an inventory

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

Shamberger Family Genealogy

Shamberger Family Genealogy Shamberger Family Genealogy Descendants of Nicholas Shamberger [#4] & Mary ----- Generations 1-4 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html

More information

Family Group Record for Benjamin Freeman BIRD Page 1

Family Group Record for Benjamin Freeman BIRD Page 1 Family Group Record for Benjamin Freeman BIRD Page 1 Husband Benjamin Freeman BIRD 1 Born 18 Jan 1778 Rahway, Essex, New Jersey 17 Oct 1779 Morristown, Morris, New Jersey Died 23 Feb 1862 Springville,

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

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

Manuscript Collections. Peirce Family, Papers, Octavo volumes "P" Oversize mss. boxes "P"

Manuscript Collections. Peirce Family, Papers, Octavo volumes P Oversize mss. boxes P American Antiquarian Society Manuscript Collections Name of collection: Peirce Family, Papers, 1692-1991 Location: Stacks Octavo volumes "P" Oversize mss. boxes "P" Size of collection: N.U.C.M.C. number:

More information

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

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

More information

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

Generation 4: Jeremiah Parish b. 17 Feb 1765, Canterbury, CT m , Thankful Abbott, VT, d m2. Sarah Porter d. 16 July 1851, Portville, NY

Generation 4: Jeremiah Parish b. 17 Feb 1765, Canterbury, CT m , Thankful Abbott, VT, d m2. Sarah Porter d. 16 July 1851, Portville, NY Generation 1: John Parish b. 8 March 1642, New England m. 1664, Hannah Jewell, Braintree, MA d. 1715, Preston, CT Parish Genealogy Generation 2: Samuel Parish b. 1667, Braintree, MA m. 1699, Marcy Madiver,

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

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

Outline Descendant Report for Jacob Presnal

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

More information

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

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009 Generation No. 1 1. RALPH 1 HARDEN was born Abt. 1780, and died Abt. 1834 in Abbeville District, SC. He married ISABELLA G.

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

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

(1 of 10) Cont. p. 2. b: Private. m: Private. b: Private. b: Private. Simon R. Dolman. Ben M. Dolman. Adam T. Dolman

(1 of 10) Cont. p. 2. b: Private. m: Private. b: Private. b: Private. Simon R. Dolman. Ben M. Dolman. Adam T. Dolman (1 of 10) Simon R. Dolman m: Private Cont. p. 2 Ben M. Dolman Adam T. Dolman Julie Catley Michael Catley b: Abt. 1933 in Kent m: Private Gwen Webb (2 of 10) George Dolman b: 08 Apr 1847 in m: 05 Aug 1867

More information

Pleasant Hill Baptist Church Cemetery Inquire and please, ask permission to enter private property. Quadrant Map: Billingsville General Location: East northeast of Pilot Grove Congressional Township: Township

More information

Fig 2. Deed of land in Hanover from Sylvanus Freeman to Elisha Freeman, 23 May 1769.

Fig 2. Deed of land in Hanover from Sylvanus Freeman to Elisha Freeman, 23 May 1769. ELISHA FREEMAN6 (Silvanus5, Edmund4, Edmund3, Edmund2, Edmund1) born 10 Aug 1747 in Mansfield, Tolland, Connecticut;1 was one of the several children of Silvanus and Mary (Dunham) Freeman to move to Northern

More 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

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access The Sherman Family Papers Repository Dutchess County Historical Society 549 Main Street Poughkeepsie, NY 12601 (845) 471-1630 http://www.dutchesscountyhistoricalsociety.org/ dchistorical@verizon.net Access

More information

Genealogy of the Hand Family

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

More information

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

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Easter Shaver [#A] & John Murray Generations 1-4 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

More information

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Michael Shaver [#7] & Elizabeth Mock Generations 1-4 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

More information

Head Family Genealogy Notes

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

More information

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

Branch 13. Tony McClenny

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

More information

The United Empire Loyalists Association of Canada

The United Empire Loyalists Association of Canada The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:

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

EBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS

EBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS EBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS By Steven T. Beckwith and H. Allen Curtis Martha, wife of Ebenezer Curtis, recently was

More information

Pioneer of compiled by Stephenie Flora oregonpioneers.com

Pioneer of compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples Pioneer of 1844 compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples b. 23 Jun 1803 Baltimore, MD 10 Nov 1881 Union, Columbia Co, OR s/o William Caples and Elizabeth Green m.

More information

Russell Anderson, etc.

Russell Anderson, etc. Date: November 14, 1991 Subject: Ancestry of Anna Warner, Mother of Russell King Homer From: Susan Roylance To: Elder Richard Clark, Elizabeth Nichols, Brian Homer, Kathy Allen, Bill Homer, Russell Anderson,

More 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

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

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY

Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina County Compiled by Charlotte Stewart; formatted by Nancy Mehaffie HISTORY Medina Co.: Creaded 1812 Parent Co.: Portage On February 12, 1812, the Ohio government authorized the creation of Medina

More information

Reprint of William Barry s account of the Mellen family in A History of Framingham, 1847.

Reprint of William Barry s account of the Mellen family in A History of Framingham, 1847. Reprint of William Barry s account of the Mellen family in A History of Framingham, 1847. 325 MELLEN, variously written MELLENS, MILLENS, MALING, MELLING, MELEN and MELES. 1. RICHARD, had at Charlestown,

More information

Guide to the Henry Ledyard collection, (bulk )

Guide to the Henry Ledyard collection, (bulk ) Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:

More information

Descendants of William Munroe

Descendants of William Munroe Descendants of William Munroe First Generation 1. William Munroe was born about 1625 in Scotland, 1 was christened in Feb 1699 in Lexington, Middlesex, Massachusetts, 2 died 27 Jan 1718 in Lexington, Middlesex,

More information

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY The material described in this guide has been received by the Pocumtuck Valley Memorial Association from a variety of sources at various times. Scope and Content

More information

Charles Craft. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Charles Craft. Pioneer of compiled by Stephenie Flora oregonpioneers.com Charles Craft Pioneer of 1845 compiled by Stephenie Flora oregonpioneers.com Charles Craft b. 10 Sep 1803 Lycoming Co, PA 23 Jul 1869 Salem, Marion Co, OR s/o William Craft and Sarah Alward (widowed mother

More information

Guide to the Samuel Holmes Walker Family Papers,

Guide to the Samuel Holmes Walker Family Papers, Guide to the Samuel Holmes Walker Family Papers, 1798-1902 Administrative Information Title and Dates: Samuel Holmes Walker Family Papers, 1798-1902 Repository: New Hampshire Historical Society 30 Park

More information

The Boyce Family Papers ( )

The Boyce Family Papers ( ) The Boyce Family Papers (1767-1976) The Boyce Family Papers is a collection of private materials chronicling the lives of James Boyce (1740-1803) and his descendants for over two hundred years. The land

More information

Descendants of James Denney

Descendants of James Denney Descendants of James Denney Generation No. 1 1. JAMES 2 DENNEY (ISERIAH 1 ) was born Abt. 1745 in between 1745 and 1750, Albermarle, VA, and died October 08, 1821 in Wayne Co., KY. He married ESTHER SMALL

More information

Bluff Springs Baptist Church Cemetery

Bluff Springs Baptist Church Cemetery This partial survey was shared by the Henry County ALGenWeb. Name Birth Date Death Date Notes / Source NOWELL, Clarence F. Dec 13 1893 May 07 Son of Jefferson S. and Ada BELCHER NOWELL. [Source: Don 1898

More information

Descendants of John WOOD Page 1

Descendants of John WOOD Page 1 Descendants of John WOOD Page 1 1-John WOOD +Elizabeth UNKNOWN 2-John WOOD b. 1797, Nettleham, Lincs, d. 1864, Langworth Gate, Lincoln +Elizabeth LOCKER b. 1796, Frieston/Caythorpe, Lincs, m. 17 May 1820,

More information

BAILEY FAMILY. Generation One. Generation Two. Generation Three

BAILEY FAMILY. Generation One. Generation Two. Generation Three BAILEY FAMILY First of the Bailey family to live in Groton, Vermont was Israel (1765-after 1830), number 174 in the eighth generation from Thomas and Jane or Elizabeth Bailey in this listing of the Bailey

More information

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010 Benedict Alford was the oldest child of Benedict Alford and Abigail Wilson. He was born August 27, 1716 in Windsor, CT, according to Windsor

More 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

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

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

Descendants of John Monroe Webber

Descendants of John Monroe Webber Descendants of John Monroe Webber B. Presley Table of Contents Descendants of John Monroe Webber Name Index 1 10 Produced by Legacy Elizabeth M. SAUERMAN [11887] was born on 18 Oct 1793 in (or Oct 1, 1793)

More information

THE BLAIR DNA PROJECT When Conventional Research Dead-Ends by John A. Blair, Mem. #0873 BLAIR DNA Project Coordinator

THE BLAIR DNA PROJECT When Conventional Research Dead-Ends by John A. Blair, Mem. #0873 BLAIR DNA Project Coordinator THE BLAIR DNA PROJECT When Conventional Research Dead-Ends by John A. Blair, Mem. #0873 BLAIR DNA Project Coordinator The 1820 Census lists 11 Blair households in Vermont. Three of those households were

More information

Chapter VII Families of Ambrose Telle & Harriett Cooley. Thomas Telle. Mary Elizabeth Telle md George C. Fultz

Chapter VII Families of Ambrose Telle & Harriett Cooley. Thomas Telle. Mary Elizabeth Telle md George C. Fultz Chapter VII Families of Ambrose Telle & Harriett Cooley Ambrose Telle md. 1838 Harriett Cooley John Martin Fultz md. 1819 Sarah Persinger James Lindsey md. 1835 Charlotte Anthony Thomas Telle Mary Elizabeth

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

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

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

More information

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

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

More information

The Seán Reid Society Journal. Volume

The Seán Reid Society Journal. Volume The Seán Reid Society Journal. Volume 3. 2009 3.05 1 3.05 The Mealy and Farrar Genealogies Leslie Drew The Mealy Genealogy Originally from County Mayo, the Mealys appear to have moved first to Horseleap,

More information

I have deliberately left out most of the family that was born after WWII tho Marvin has much information that I m sure he would be willing to share.

I have deliberately left out most of the family that was born after WWII tho Marvin has much information that I m sure he would be willing to share. Gard s Endnote: There you have it; pretty much all that is known for sure about the family of Alfred M. Stanley. Yes, there probably are a few errors and yes, we will know more in the future but I m still

More information

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009

FIRST DRAFT. Family of Edmund Battle. Research by. Tim & Sheila Holmes January 2009 FIRST DRAFT Family of Edmund Research by Tim & Sheila Holmes January 2009 Descendants of Samuel Samuel 1745-1788 Bridget Kettle 1745-1782 Samuel 1768 - William 1770 - John 1772 - Elizabeth 1775 - Robert

More information

William Wallace Austin of VT. William Wallace Austin

William Wallace Austin of VT. William Wallace Austin Page 1 of 47 William Wallace Austin of VT Compiled by Liz Austin Carlin Copyright AFAOA 2011 William Wallace Austin Although no formal birth or marriage records have been found for William Wallace Austin,

More information

from this issue: The Riverside Cemetery, Middletown

from this issue: The Riverside Cemetery, Middletown from this issue: The Riverside Cemetery, Middletown from More Middletown Material Page 1 Note from the publisher We at Between the Lakes Group are happy to make this article from Volume 2 of the Connecticut

More information

Electoral History for Hants West

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

More information

THE ARMS FAMILY PAPERS

THE ARMS FAMILY PAPERS THE ARMS FAMILY PAPERS Scope and Content Note The Arms Family Papers have been received by the Pocumtuck Valley Memorial Association from many sources over many years. They number approximately 2,350 items

More information

From Mower family history by Walter L. Mower, MCMXXIII [1923] 3. From Mower family history by Walter L. Mower, MCMXXIII [1923]

From Mower family history by Walter L. Mower, MCMXXIII [1923] 3. From Mower family history by Walter L. Mower, MCMXXIII [1923] WEST HILL CEMETERY: Selected Early American Residents As noted elsewhere on this website, some of the earliest residents shared family connections. Back in those less technological times, people didn t

More information

"ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009

ALFORDS IN THE 1870 CENSUS OF VERMONT Jan 2009 Arranged by county, page and dwelling. "ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009 For most subjects the age is expressed in years immediately after the sex entry. In some cases - particularly with

More information

Some Descendants of Samuel Benton Pickering

Some Descendants of Samuel Benton Pickering Generation 1 1. SAMUEL BENTON PICKERING-1. He was born Mar 1820 in Tennessee, USA. He died Aft. 1900 in Missouri, USA. Notes for : General Notes: CENSUS: 1880: Brookline, Greene, Missouri (Was living next

More information

Photos of Mitchell reunion circa 1923

Photos of Mitchell reunion circa 1923 Photos of Mitchell reunion circa 1923 Comments by Gerry Lynn Hamilton, Version 3-3-09 In 2008, Luella Mae (Mitchell) Hamilton said these photos may have been taken at the Daniel T. Yentzer farm. Daniel

More information

3 Surviving are two daughters, Helen West of the home and Mrs. Erskine Franklin of Pauline Route 1; four sons, Madison West and Manning West, both of

3 Surviving are two daughters, Helen West of the home and Mrs. Erskine Franklin of Pauline Route 1; four sons, Madison West and Manning West, both of 1 Family Group Sheet Husband: Moses West "Uncle Mose" Lancaster Born: 16 Jun 1850 in Union Dist., SC 1 Died: 23 Mar 1941 in home of son, Route 1, Pauline, SC, Spartanburg Co., SC Buried: 24 Mar 1941 in

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

James Henry Thompson Ancestors. Ron Thompson

James Henry Thompson Ancestors. Ron Thompson by Ron Thompson James A. Thompson b: 22 Jun 1821 in Burke County, N. C. m: Abt. 1843 in Cherokee County, N. C. d: 25 May 1911 in Cherokee County, N. C. Cont. p. 2 Joseph Henry Thompson b: 25 Feb 1848 in

More information

Key Words: Oldham, England, cotton mill, Afton, Wyoming, High Council

Key Words: Oldham, England, cotton mill, Afton, Wyoming, High Council STAR VALLEY HISTORICAL SOCIETY HISTORICAL BOOKS INVENTORY DETAILS 1. Overview Title: John Nield Author: John Nield Subject: Personal History Publisher: Publishing Date: Number of Pages: 5 ID#: 370 Location:

More information

First Generation. Probable home site of Anthony Rabadaux in Benson, Vermont

First Generation. Probable home site of Anthony Rabadaux in Benson, Vermont First Generation X. Anthony Rabadaux was born in East Canada about 1805. By the late 1830s, he married Rosetta/Sophia/Josephine, who was born in Canada about 1793-5. They immigrated to the United States

More information

AN INFORMAL HISTORY OF WATERFORD, VERMONT. the Bicentennial historical Committee. reformed of late as. the Waterford History Group

AN INFORMAL HISTORY OF WATERFORD, VERMONT. the Bicentennial historical Committee. reformed of late as. the Waterford History Group AN INFORMAL HISTORY OF WATERFORD, VERMONT by the Bicentennial historical Committee reformed of late as the Waterford History Group A TABLE OF CONTENTS ( as of July 10, 1976 ) I. Old-Fashoned Housekeeping...

More information

Thomas Wilkes - Descendant Chart Page 1

Thomas Wilkes - Descendant Chart Page 1 Thomas Wilkes - Descendant Chart Page 1 1-Thomas Wilkes b. Abt 1735, d. Between 1808 and 1810 +Mary Conyers m. Abt 1762, Probably Halifax County, North Carolina, d. Between 1800 and 1810, par. Richard

More information

He told of his Civil War experiences as follows:

He told of his Civil War experiences as follows: Story of James W. Anderson The Jackson Co. Family History Book 200 Years of Memories presented by the Jackson Historical Society 1996 pg. 49 author, Gordon R. Ghareeb My great -great -grandfather, James

More information

Barner Family Bible Records,

Barner Family Bible Records, Online Connections Family Records Barner Family Bible Records, 1783 1930 Natalie Burriss and Ethan Chitty A new name was entered in the Barner family Bible for a son born on January 11, 1810. Born in North

More information

Descendants of Thomas Devane

Descendants of Thomas Devane Descendants of Thomas Devane Generation No. 1 1. THOMAS 1 DEVANE was born 1663 in France, and died 1773 in New Hanover County, NC. He married MARGARET. She was born Aft. 1690 in France, and died Aft. 1786

More information

Family Group Sheet 25 August 2015

Family Group Sheet 25 August 2015 Family Group Sheet 25 August 2015 Father Arthur Perry Bailey 1 Birth 29 Jan 1868 West Virginia Birth 27 Jun 1868 Clay Point, Pleasants, West Virginia, USA 2 10 1870 Washington, Pleasants, West Virginia,

More information

Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com

Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad b. 25 May 1809 Fairfield, Greene County, Ohio d. 18 Oct 1860 Oakland, Umpqua/Douglas County, Oregon

More information