\J by the Testatrix, Eva Williams Langley, as and for her Last Will and
|
|
- Martina Rice
- 5 years ago
- Views:
Transcription
1 STATE OF SOUTH CAROLINA * COUNTY OF KBBEVILLE IN THE NAME OF GOD, AMENl I, Eva Williams Langley, of Abbeville County, South Carolina, being of sound and disposing mind, memory and understanding, and desiring to make disposition of my property in case of my death, do hereby make, ordain, publish and declare this as and for my, last Will and Testament, hereby revoking all wills and instruments of a testamen tary nature heretofore by me made, ITEM I: I direct my executors hereinafter named to pay all my just debts, funeral expenses and expenses of my last illness out of the first money coming into their hands* ITEM lis I will and devise my small tract of land, 5«b3 Acres to my executors Samuel A. Langley and Wesley Bannister, in fee simple* ITEM Hit All the remaining money, including all my insurance, I will, devise and bequeath to my said executors, share and share alike* ITEM IV: All osfwy personal property, except the bequeaths I have made before hand, to be divided by my two executors in perfect agreement with no ill feelings* Any items they don't want to keep for themselves may be given to any other relative who should desire them* ITEM V: I hereby nominate, constitute and appoint my beloved son, Samuel A* Langley, and my beloved grandson, Wesley Bannister, as Executors of this My last Will and Testament, they to serve without bond or security for their proper discharge of said duties of Executor* IN WITNESS WHEREOF, I have hereunto set my hand and seal to this my Last Will and Testament, typewritten on one page of paper, this the 10th day of February, 1971«s\S*; Eva Williams Langley \ The foregoing instrument, consisting of one typewritten page, was this sn the 10th day of February, 1971* signed, sealed, published and declared \J by the Testatrix, Eva Williams Langley, as and for her Last Will and ^K Testament, in the presence of us, who, at her request, in her presence * and in the presence of each other, have hereunto subscribed our names <vn as witnesses* >A«^ ADDRESS ADDRESS ADDRESS
2 S~\'-> /,/ #*. P3U44*- m^*w^;' STATE OF SOUTH CAROLINA LAST WILL AND TESTAMENT OF COUNTY OF ABBEVILLE ) FRANK B. GRAHAM IN THE NAME OF GOD, AMEN: I, FRANK B. GRAHAM, of the County and State aforesaid, being of sound mind, memory and understanding, but mindful of the uncertainty of life/do hereby make,' publish and-declare the following as and tor my II Last Will and Testament, ITEM I: I direct that my executor hereinafter named pay all of my just debts as soon after my demise as possible, including the erection of a suitable memorial to my memory. ITEM II: I will, devise and bequeath unto my beloved wife, Mary L. Graham, all of my estate, consisting of real estate, personal property or mixed property, in fee simple absolute, provided however that in the event my beloved wife should predecease me, then my entire estate is to go to my five children, namely, John Franklin Graham. Michael Wallace Graham. Barbara Ann G. Allen. Janalin G. Burriss and Juanita G. Parnell. share and share alike, the child or children of a predeceased parent to take the parents share. ITEM III: I do hereby nominate and appoint my son, John Franklin Graham as Executor of this my Last Will and Testament, he to serve without bond. Signed. Sealed, Published and Declared by Frank B. Graham as and,r his Last Will and Testament this llth day of March, A. D., Frank B. Graham Sianed, Sealed, Published and Declared by Frank B. Graham as and tor 1 oresence and we in his presence and in the presence each of the other, and SI t Will and Testament this llth day of March. A.D., 1975 incur j! at his request, have hereunto signed our names as attesting wxtnesses:
3 n PROOF OF WILL THE STATE OF SOUTH CAROLINA, Abb«vill* County. IN THE COURT OF PROBATE By BESSIE LEE F. NANCE, Probate Judge of said county: Personally appears Hil3.l81ll-E.QTflfl.nSj -Jxu> who, being duly sworn, says that he saw JFrjrok_B_.-jGri-bara sign, seal, publish and declare the annexed instrument of writing, bearing date the llth,. day of March, a. d to be and contain MS. Last Will and Testament; that the said?t*?h_??.-qjli hain was then of sound and disposing mind, memory and understanding, according to the best of deponent's knowledge and belief; and that the said Willi AW-E»Creene»-Jr-» together with MfeS-J-S- Keith. and.bverett.011eb. at the request of the testator in.-his presence, and in the presence of each other, witnessed the due execution thereof. Sworn to before me, this. J.th- day of.september _., Anno Domini ) /S/-&T7f/T^l^' Judgc of Probajc, Abbcvij)e County* S. C. ' ORDER ADMITTING WILL TO PROBATE IN COMMON FORM On hearing the abwe petition of. John_J_r_^lin.Graham _ it is hereby ordered, adjured and decreed. That the petition be granted and the said Last Will and Testament, with codicil.of. J2r_Ulk-Bt-UraJbara deceased, be entered of Probata in Common Form. Given under my hand and the seal of the Court of Probate, this.-.j th--v day ofl-8ep._»mber, ^^^^^ c^^^^^^<^ Judge of Court of ProbWr- QUALIFICATION OF FIDUCIARY THE STATE OF SOUTH CAROLINA, \ Abbeville County. ).1 do solemnly swear, that this writing contains the true Last Will of the within named and that _RPB^_B,_Gjraham_ deceased, so far as.je know or believe; and that..i will well and truly execute the same, by paying first the debts, and then legacies contained in the sa!d Will, as far as his. goods and chattels will thereunto extend and th. law charge me and that _...I will make a true and perfect inventory of all such goods and chattels; So help JO - God. Sworn to before mc, this.. llth. day of \ /fpj^--jh<l*%~^ &^ K.&S***^-t?:^=^--. September s Anno Domini 19 8Q ( ~?Q.{'--ASY/-' *&<. ^-- -^fc?s7'<*f.c- } (The Postofficc Address of each Fiduciary must be shown) _/ Judge of Prcbate. Abbeville Counlyr-^ C. ; Attorney's Name and Address: t "' ' ' ""'1
4 JuaA Pill anb testament STATE OF SOUTH CAROLINA ) ) COUNTY OF ABBEVILLE ) I, C. GEORGE ANDRUS, of Due West, Abbeville County, South Carolina, do hereby make, publish and declare this to be my Last Will and Testament, hereby revoking all Wills, Codicils and other instruments of a testamentary nature by me heretofore made. ITEM I. I direct my Executrix to pay my legal debts as they mature, except that the Statute of Limitations shall be pleaded where applicable. * q$ <JM 0? 0~ Ja ITEM II. I give and bequeath to my wife. Barbara Grier Andrus, all of my clothing, jewelry, personal effects, all articles of personal use or adornment and any automobile which I may own at the time of my death. If my wife fails to survive me, I give the same to my children in equal shares, the child or children of a predeceased child to take the parent-s share per stirpes. In the event my children or grandchildren fail to agree upon a division of the same, my Executor shall make such division and its determination shall be binding upon all parties at interest. ITEM III. All the rest, residue and remainder of my property, real, personal and mixed, of whatsoever nature and wheresoever situate, including any property over which I may hold a power of appointment. Igive, devise and bequeath unto The South Carolina National Bank, as Trustee under acertain Trust Agreement made the f^day of l/vbruo... 1^3. to be held, administered, and distributed in accordance with the terms thereof. ITEM IV. In the administration of my estate. I authorize my Executrix to retain, purchase or otherwise acquire without restriction any stocks, bonds, notes or other securities, or any other variety of real or personalproperty, evej. /52
5 PROOF OF WILL THE STATE OF SOUTH CAROLINA, ) Abbeville County. j IN THE C URT OF PROBATE By BESSIE LEE F. NANCE, Probate Judge of said county: Personally appears ^?.^e.a»...?.rb?«jh. who, being duly sworn, says tlu*u?he saw C.,.George_.AndlTU sign, seal, publish and declare the annexed instrument of writing, bearing date the 16th day of March, 1973 A _. This and contain _ his Last Will and Testament; that the said.l.-i3eoxge-andru8 to the best of deponent's knowledge and belief; and that the said was then of sound and disposing mind, memory and understanding, according J_UI-_?..J Erbbugh together with J«_E._ McDonald and Roxanna._IU-Davis. at the request of the tcstat _ in presence, and in the presence of each other, witnessed the due execution thereof. Sworn to before me, this l?th {jay 0f September, Anno Domini / C ~\,y ~2 Judge of ProBate, Abbeville Cotmly,- S. C. / ORDER ADMITTING WILL TO PROBATE IN COMMON FORM On hearing the ab->vc pclition of J3anbara-.CLcifiJC_Andr!US. it is hr-roby ordered, adjured and decreed, That the petition be granted and the said Last ^Vill and Testament, with codicil. of...-c!.gepj^e Andrus deceased) bc entered of Probalo in Common Form. Given under my hand and Iho seal of the Court of Probate, this..18th day or.-september, 19.gQ. Judge of Court' of Probate. QUALIFICATION OF FIDUCIARY THE STATE OF SOUTH CAROLINA, ) Abbeville County. j I do solemnly swear, that this writing contains the true Last Will of the within named and that C. George Andrus deceased, so far as her know or believe; and that?he wjll wcn and truly execute the samc by payjng first the debts> and (hen legacies contained in the said Will, as far as his^ goods and chattels will thereunto extend and th_ law charge me and that - I- - - will make a true and perfect inventory of all such goods and chattels; So help me.....god. Swnrn to before mc, this 18th day of \ ^(f-a^b-a-\--iv- _'J, t'-<-<-i-\i\,l September. _... 80, Anno Domini 19.6? ^L4 <\Y^/<X, cxo"c *~-y *W&-&&4L^' ) (The Postoffice Address of each Fiduciary must bc shown) Judge of I'rtjhtc. Abbeville Xiounly, S. C. Attorney's Name and Address: r~' r& ~3
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
disposition of my property in case of iqy death, do hereby make, publish and
...;:.: &/.. ^ v>j-;:!.:,-'-..*y:.-.-:-'i. -i-'itii' >&'.i'.v a-a" :i.tl STATE OF SOUTH CAROLINA, CCKJMTY OF ABBEVILLE. I, Julia M. Sprouse, of Abbeville, County of Abbeville, South Caro lina, being of
More informationREFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39
394. Documentation for John Dougherty (unknown to after 13 Feb 1777 and before 12 Nov 1777 ) father of Mary Dougherty (about 1747 to after 13 Dec 1809 and before 02 Apr 1819) John Dougherty was the father
More informationA Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will
WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan
More informationWill of Daniel Byrnes,Jr. May 27, 1797
From Files in Courthouse of Kingston,NY. 1 Will of Daniel Byrnes,Jr. May 27, 1797 This is the Last Will and Testament of me, Daniel Byrnes of the town of New Windsor in the County of Ulster and State of
More informationWill of LEROY HAMMOND
Will of LEROY HAMMOND b. 18 FEB 1728 p. Richmond County, VA d. 25 MAY 1790 p. Snowhill, Edgefield County, now Aiken County, SC This is the last Will and Testament of LeRoy Hammond of Snow Hill in the County
More informationLast Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills)
Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Submitted by Jeff Rinscheid =============================================================
More informationestate yielding at the date of my death an annual income of Fifty Dollars ($50), such securities to be selected by my Executors, in perpetual trust,
Kate s Will In a Surrogate s Court held in and for the County of Saratoga, at the Surrogate s Court in the City of Saratoga Springs, on the 8 th day of April 1943. HON. GEORGE O. TUCK, Surrogate. BE IT
More informationNorth Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797
Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,
More informationv. Order Nunc Pro Tunc
TABLE OF CONTENTS I. II. DOCUMENT Bill to Construe a Will and for Aid and Direction.. Probated Will and Codicil of John Frank Elliott... PAGE 1-7 8-11 III. Decree. 12-16 IV. Notice of Appeal and Assignments
More informationISLAMIC WILL (According to English Law)
ISLAMIC WILL (According to English Law) In the Name of Allah the Most beneficent the Most Merciful. (1) I, the undersigned, currently residing at hereby cancel all former testamentary dispositions of whatsoever
More informationLAST WILL & TESTAMENT OF
LAST WILL & TESTAMENT OF ی ك م إ ذ ا ح ض ر أ ح د ك م ٱل م و ت إ ن ت ر ك خ ی ر ا ٱل و ص ی ة ل ل و ل د ی ن و ٱلا ق ر ب ین ك ت ب ع ل ب ٱل م ع ر وف ح ق ا ع ل ى ٱل م ت ق ین ٠٨١ 180. It is prescribed, when death
More informationREVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania
REVOCABLE TRUST AGREEMENT AGREEMENT made this, between the RECTOR, CHURCH WARDENS AND VESTRY OF, a Pennsylvania corporation (thereinafter called the Church) and THE CHURCH FOUNDATION, a Pennsylvania corporation
More informationISLAMIC LAST WILL AND TESTAMENT
In the name of Allah, the Most Beneficent, the Most Merciful ISLAMIC LAST WILL AND TESTAMENT (Wasiya) Disclaimer: Al-Rashid Mosque does not hereby provide any legal advice nor does it bear any liability
More informationRobert¹ of Concord Second Generation
Robert¹ of Concord Second Generation No. 11263 NAME: Joseph² Chamberlin Father: Robert¹ Chamberlin (No. 11150) [Robert⁰ and Elizabeth (? ) Chamberlain] Mother: Mary Born: 8 July 1707, Concord, Chester
More informationWILLS. The. That started it all
Feeling a great sympathy for the farmers of this State, and the difficulties with which they have had to contend in their efforts to establish the business of agriculture upon a prosperous basis, and believing
More informationsi:co.\i) codicil TO LAST WILL AND TESTAMENT OF MARY LAURENCE KENNEDY County, South Carolina, do hereby make, publish and declare this to be the
TOHNEY AT LAW si:co.\i) codicil TO LAST WILL AND TESTAMENT OF MARY LAURENCE KENNEDY 1, MARY LAURENCE KENNEDY, of the Town of Due West, Abbeville County, South Carolina, do hereby make, publish and declare
More informationProbate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737
This text and other material of relevance to this Will are available online at www.the-kirbys.org.uk. Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 Transcription By R I Kirby
More informationThomas GREEN ( )
Thomas GREEN (1733-1780) The Register Book for the Registering of all Banns and Marriages Published or Solemnized in the Parish Church of the Parish of Ware, Hertfordshire Marriages 1755 Thos Green and
More informationEstate 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 informationCircuit Court, D. Iowa
YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the
More informationTitle 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS
BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS 1 Interpretation 2 Name; power to manage own affairs 3 Declaration of Principles 4 Ecclesiastical law 5 Continuance of ecclesiastical
More informationBorn 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia
Husband: Charles Yelton Born 1: November 01, 1746 Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Married: May 03, 1769 Died: July 02, 1817 in: Bourbon County, Kentucky Father:
More informationJay Family of Bedford Co. Pennsylvania
Jay Family of Bedford Co. Pennsylvania by Vince King and Guy Perry III July 2013 The purpose of this report is to document the early origins of the Jay family in Bedford Co., Pennsylvania and to correct,
More informationand realizing the uncertainties of death, do hereby make, ordain, publish,
l^ra^^hjigj^jfl&^l STATU OF SOUTH CAROl INA COUNTY OF ABBEVILLE IN THE PROBATE COURT LAST WILL AND TESTAMENT OF i KATE C. McILWAIN IN THE NAME OF GOD, AMEN: I, Kate C. Mcllwain, being of sound mind, memory,
More information1 st. I direct that all of my just debts and funeral expenses be paid.
IN THE NAME OF GOD, AMEN: I, William R. Plum of Lombard, Ill. being of sound mind and memory and of the age of eighty years, hereby make, publish and declare this to be my last will and testament, revoking
More informationThe Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott
The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)
More informationMEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese
MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when
More informationBenjamin Griffith of Baltimore
Benjamin Griffith of Baltimore Joseph Griffith Ancestors Benjamin Griffith, Baltimore Merchant Benjamin left many land records and a will. His widow, Catherine, and his children sold their bequest and
More informationAnne Thackwell. Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England
Anne Thackwell Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England In the name of God, Amen. I, Anne Thackwell of Stanton St. Johns in the
More informationthis my Last Will and Testament and affixed my seal this
THE LAST WILL AND 7 STAMENT_QF DEWEY,E._W;. i-jams I, DEWEY E. WILLIAMJ, of jbeville County, South Carolina, being of sound mind and disposing mind anc memory, do hereby make, publish, and declare the
More information< Hg*j^j^jjgJifi jj STATE OF SOUTH CAROLINA COUNTY OF ABBEVILLE. and memory but mindful of the uncertainty of life, do hereby make,
< Hg*j^j^jjgJifi jj STATE OF SOUTH CAROLINA COUNTY OF ABBEVILLE OF WILLIAM B. HALL I, WILLIAM B. HALL, being of sound mind JE 3tf and memory but mindful of the uncertainty of life, do hereby make, publish
More information1st NAME OCCUPATION ADDRESS 1
Kirkby Ireleth Wills held at the Borthwick Institute in York as Transcribed & Indexed from Microfilm number 1648255 provided by the Church of the Later Day Saints. (1808-1819) Note: To access a particular
More information(Article I, Change of Name)
We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles
More informationA Hamblethorpe will. A rather interesting local will is that of Edward Theaker, which was made in 1632.
A Hamblethorpe will A rather interesting local will is that of Edward Theaker, which was made in 1632. Theaker was the owner of Hamblethorpe Hall, which was most likely part of the manor of Hamblethorpe,
More informationINVENTORY OF THE PERSONAL ESTATE OF Alexander Wallace DECEASED.
INVENTORY OF THE PERSONAL ESTATE OF Alexander Wallace DECEASED. AT Dingwall, the Fourth day of September Nineteen Hundred and eleven years the following Inventory of the Personal Estate of the late Alexander
More informationTranscript of RCSI Charter granted by King George III on 11 th February 1784
Transcript of RCSI Charter granted by King George III on 11 th February 1784 George the Third, by the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith, and so forth. To all
More informationWILLS of SNIDOW ANCESTORS
WILLS of SNIDOW ANCESTORS (earliest to latest): William Burk d.1754; Thomas Burk d.1808; Jacob Snidow d.1847; Harvey Washington Snidow d.1921 WILL OF WILLIAM BURK b.unk. - d. 1754 (father of Thomas Burk)
More informationLAST WILL AND TESTAMENT OF J. HORACE KING. I, J. HORACE KING, of the Cold Spring Community in Abbeville
tc&i^ i jjii 2ilifi2iEffliJ3^K2 Sfi*ip ts^iisebs^um^f^ tps,mv*i1*rt''*fx-*m o LAST WILL AND TESTAMENT OF J. HORACE KING I, J. HORACE KING, of the Cold Spring Community in Abbeville County, South Carolina,
More informationIn the matter of the Estate of COLIN IAN ESTWICK DEANE
A 51 :046 BARBADOS No.4320f 19 82 IN THE SUPREME COURT OF JUDICATURE HIGH COURT REGISTRAR'S CERTIFICATE OF. ADVERTISEMENT In the matter of the Estate of COLIN IAN ESTWICK DEANE... deceased I hereby certify
More informationPage 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November
Title: (1800 November 22 INDENTURE BETWEEN James Brittain Greenwick Kings County, NB AND Thomas Peters Magerville (sic) County of Sunbury FOR Land and a mill on Grand Lake. Document type is: Legal Doc
More informationFort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician.
Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician. Isaac and Annie lived in Fort Worth during the 1880 s and early 90 s when there was much
More informationShamberger Family Genealogy Notes
Shamberger Family Genealogy Notes Maryland Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html 2 November 2006
More informationBreedlove 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 informationTranscribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1
Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of
More informationSECOND DRAFT MAY 2, 2010
SECOND DRAFT MAY 2, 2010 Deed of Conveyance Harbor Creek Township, Erie County, Pennsylvania in April of 1831 And A Petition to Appoint New Trustees in 1922 INTRODUCTION This page contains a transcription
More informationBELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14
BELIZE INTERNACIONAL CHURCH ACT REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 This is a revised edition of the Substantive Laws, prepared by the Law Revision Commissioner
More informationBETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.
DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the
More informationEarly Journal Content on JSTOR, Free to Anyone in the World
Early Journal Content on JSTOR, Free to Anyone in the World This article is one of nearly 500,000 scholarly works digitized and made freely available to everyone in the world by JSTOR. Known as the Early
More informationALL THE PRESIDENTS' WILLS. CLE Credit: 1.0 Friday, June 15, :10-11:10 a.m. Elkhorn A-D Lexington Convention Center Lexington, Kentucky
ALL THE PRESIDENTS' WILLS CLE Credit: 1.0 Friday, June 15, 2018 10:10-11:10 a.m. Elkhorn A-D Lexington Convention Center Lexington, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included
More informationMarshall Green and Susan, Alias Marcia Davis Philadelphia, 1826.
From Slavery to Freedom Liberty Through Litigation Primary Source Marshall Green and Susan, Alias Marcia Davis Philadelphia, 1826. PAS Papers Box 4A Manumissions Actions involving illegal enslavement of
More informationThe original Charter, dated 12 June 1604, is in Latin and is kept in Guildhall Library. The following is a 17th century translation of the original.
The original Charter, dated 12 June 1604, is in Latin and is kept in Guildhall Library. The following is a 17th century translation of the original. JAMES BY THE GRACE OF GOD Of England Scotland France
More informationESTATES & TRUSTS I P.N. Davis. Wednesday, April 26, :00-4:00 PM. I = 40 min. II = 55 min. III = 30 min. IV = 30 min. V = 25
ET89W FINAL EXAMINATION ESTATES & TRUSTS I P.N. Davis Wednesday, April 26, 1989 1:00-4:00 PM THIS IS A THREE (3) HOUR EXAMINATION. THIS EXAMINATION CONSISTS OF TWELVE (12) PAGES. THIS EXAMINATION CONTAINS
More informationDocumentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748)
Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Stephen Hussey was born in Lynn, Massachusetts on 08 June 1632.(1)
More informationBoone County, Kentucky Slave Certificates Transcription
Boone County, Kentucky Slave Certificates Transcription Robert Allen...1 Isham Allen...1-2 William Winston..2 James Currie 3 Daniel James..3-4 Joel Garnett.5 George W. Brasher.6-7 James Anderson..7-8 John
More informationBIBLE LAW. Willie Martin
BIBLE LAW Willie Martin There is a lot about law on these lists today as if the law meant anything in America today. The Jews have seen to it that there is no justice in the courts today; at least this
More informationTHE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED
THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual
More informationAGENDA ITEM COVER SHEET
AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner
More information~/ADY v. ... In iaao -e01di.el"l.a tiife. ;iane, her ma1.deri nam~, ... years. " '
I 14-94 I Deoembe1' 2,_ 1933. -.. ~/ADY v p ; -,..,.; :..... l.lrs. '. P. u:. ICestler,... 32. nor.th cascade it venue,. ' Colorado ~ Spl"ings, OOlol'ad.O. Hugh PoJ:te1'..,. S~42S9... '.-.','... :...
More informationL.~"' / ~~. :. \y;...-.
lo. ". ' ~ : i :~:-. ~ :...:).....""'........... --:-- L.~"' / ~~. :. \y;......-...,,....,.. :... - ~- 1 :...,.:., '.....,.1...... :; -... ; ' ~ 4-130 Skf,tcli Map of :M'EC'l(L'E9'{'B'll'l(fj CO'l19'{PY,
More informationJohn was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.
HANCOCK, JOHN DAR Ancestor #: A050862 Service: VIRGINIA Rank: PATRIOTIC SERVICE Birth: CIRCA 1733 GOOCHLAND CO VIRGINIA Death: POST 11-10-1802 PATRICK CO VIRGINIA Service Source: ABERCROMBIE & SLATTEN,
More informationTHE NATIONAL ARCHIVES PROB 11/73/483 1
THE NATIONAL ARCHIVES PROB 11/73/483 1 SUMMARY: The document below is the Prerogative Court of Canterbury copy of the will, dated 27 September 1587 and proved 30 April 1589, of Margaret (nee West) Danyell,
More informationThe Last Will and Testament of Benjamin Franklin
The Last Will and Testament of Benjamin Franklin I, Benjamin Franklin, of Philadelphia, printer, late Minister Plenipotentiary from the United States of America to the Court of France, now President of
More informationSara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area
MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As
More informationI, Addison B. Carwile, Junior, of County and State aforesaid, being. of sound and disposing mind, memory and understanding, do hereby
», n f :.:i rj tfsp State of South Carolina: 6 County of Anderson ; IAST WILL AHD TSSlVUiEMT '* In the Name of God, Amen: I, Addison B. Carwile, Junior, of County and State aforesaid, being of sound and
More informationVILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-
VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th
More informationThe Ukrainian Catholic Parishes Act
UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.
More informationThe Bulleid Wills and Administrations. Introduction. By Geoff Ledden
The Bulleid Wills and Administrations By Geoff Ledden Introduction Wills often provide a fascinating insight into the lives of our forebears and we are fortunate to have a sizeable collection dating from
More informationHow to prove that: Sally Winfree married John Denney/Denny
How to prove that: Sally Winfree married John Denney/Denny Deed book 2 pg. 664 of the Smith County, Tennessee deed books. "State of Tennessee Smith County: We Benjamin Denny (son of Wiley) and wife Polly
More informationCharles E. Munat 38 Preston Avenue Middletown, CT January 1985
Charles E. Munat 38 Preston Avenue Middletown, CT 06457 January 1985 WILLIAM ANDERSON, probably the son of William and (his first wife) Elizabeth (Edwards) Anderson, was born, presumably in Anne Arundel
More informationHENRY¹ OF HINGHAM Sixth Generation
HENRY¹ OF HINGHAM Sixth Generation No. 417 NAME: Stout⁶ Chamberlin Father: Richard⁵ Chamberlin (No. 218) [John⁴ (Henry³, John², Henry¹) and Rebecca (Morris) Chamberlin] Mother: Mary Stout Born: 1 May 1757,
More informationTHE NATIONAL ARCHIVES PROB 11/21/102 1
THE NATIONAL ARCHIVES PROB 11/21/102 1 SUMMARY: The document below is the Prerogative Court of Canterbury copy of the will, dated 20 July 1520 and proved 24 April 1523, of Margery Danyell, whose husband,
More informationCopy of the Will of Benjamin Dennis Oxland of HMS Vigilant Seaman, dated 8th August 1778 with Admons. 30th June 1783.
Copy of the Will of Benjamin Dennis Oxland of HMS Vigilant Seaman, dated 8 th August 1778 with Admons. 30 th June 1783. Proved and Granted at the Prerogative Court of Canterbury, a copy of the Will and
More informationA Collection of Blount County Wills with Transcriptions
A Collection of Blount County Wills with Transcriptions 1795-1869 Volume 1, Microfilm #139 Pages 166-271 Blount County, Tennessee Unpublished Records from East Tennessee History Center The Calvin M. McClung
More informationFORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a
FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a Vacant Charge... 3 IV Edict of Ordination or Induction of
More informationCHURCH OF ENGLAND [Cap. 429
[Cap. 429 CHAPTER 429 Ordinances Nos. 6 of 1885, 32 of 1890, 24 of 1892, 17 of 1910, 1 of 1930, Act No. 6 of 1972. AN ORDINANCE TO ENABLE THE BISHOP, CLERGY, AND LAITY OF THE CHURCH OF ENGLAND IN SRI LANKA
More informationTHE NATIONAL ARCHIVES PROB 11/11/6 1
THE NATIONAL ARCHIVES PROB 11/11/6 1 SUMMARY: The document below is the Prerogative Court of Canterbury copy of the will, dated 12 October 1496 and proved 28 January 1497, of Sir Edmund Bedingfield (1443-1496).
More informationWHEREAS, the Alleghany County School Board is vested with title to certain real
BOUNDARY LINE AGREEMENT BETWEEN FALLING SPRING PRESBYTERIAN CHURCH AND THE ALLEGHANY COUNTY SCHOOL BOARD Prepared by and return to: R.W. Vaught, 355 W. Main Street, Covington, VA 24426 (VSB #17376) Title
More informationEDMUND LEROY JARDINE
EDMUND LEROY JARDINE 1879-1935 Edmund Leroy Jardine was born 16 Oct 1879 at West Weber, Utah. Blessed 26 Oct. 1879 by Edmund Ellsworth. He is the son of Richard Franklin Jardine, Sr. And Luna Caroline
More information3. In this Act, unless the context otherwise requires, the expression,-
14-15 GEORGE V. CHAP. 100. An Act incorporating The United Church of Canada. [Assented to 19th July, 1924.] WHEREAS The Presbyterian Church in Canada, The Methodist Church and The Congregational Churches
More informationTHE NATIONAL ARCHIVES PROB 11/9/374 1
THE NATIONAL ARCHIVES PROB 11/9/374 1 SUMMARY: The document below is the Prerogative Court of Canterbury copy of the last will and testament, dated 27 November 1491 and proved 1 August [1492?], of Thomas
More informationNorth Dakota Notarial Certificates
Acknowledgment by Individual: North Dakota Notarial Certificates On this day of, in the year before me personally appeared known to me (or proved to me on the oath of ) to be the person who is described
More informationThe use of wills in the study of
oject Janice Stogsdill Smith, AAFA #0152 Jance Stogsdill was born in Dallas, TX and attended public school there. Being a member of the Christian Church influenced her decision to attend Texas Christian
More information[Note: Recipient unclear but presumably, from context, Mark Skelton] Dear Sir Hatton Garden 22d. Decr Beaumont agt. Bosville <Voy.
22 Dec 1792 Anthony Watts to Mark Skelton [Note: Recipient unclear but presumably, from context, Mark Skelton] Dear Sir Hatton Garden 22d. Decr. 1792 Beaumont agt. Bosville I herewith send you the
More informationProtocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta
Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta Archdiocese of Atlanta Revised June 16, 2010 TABLE OF CONTENTS Protocol for Columbaria and Memorial
More informationFrom Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees
CHARTER From Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees. 1764. THOMAS PENN AND RICHARD PENN, ESQS., true and absolute Proprietaries and Governors in Chief of the Counties of
More informationWriting an Islamic Will
Paper No. 01 الر ح يم الر ح م ن ا لل ب س م In The Name of Allah, the Beneficent and the Most Merciful اللهم على محمد وال محمد وعجل فرجهم يا كريم صل ISLAMIC WILL [WASIYYAH] AND INHERITANCE (materials for
More informationIntroduction and Transcription to the Andrew Woods Deerskin Booklet
Introduction and Transcription to the Andrew Woods Deerskin Booklet Accreditation This deerskin covered booklet belonged to an Andrew Woods of Virginia, between 1759-1789, whose father had died in 1758.
More informationsw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO
sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE
More informationThe United Church of Canada Act
UNITED CHURCH OF CANADA c. 64 1 The United Church of Canada Act being a Private Act Chapter 64 of the Statutes of Saskatchewan, 1924 (assented to March 25, 1924). NOTE: This consolidation is not official.
More informationLast Will & Testament and Sale Bill Estate of Harbert King, Sr. ( )
Last Will & Testament and Sale Bill Estate of Harbert King, Sr. (1779-1848) Lincoln County, Kentucky Transcribed and researched by Tad D. Campbell Gilroy, California 2010 Lincoln County, Kentucky, Will
More informationCOMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES ALLEGANY COUNTY, MD
COMPILATION OF FREEMAN RAWDON & WILLIAM R. L. WARD MORTGAGES 1845-1853 ALLEGANY COUNTY, MD Compiled by William Bauman C & O Canal Association Volunteer wdbauman@visuallink.com Revised NOVEMBER 2012 2 TABLE
More informationVILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t
VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 08 - I t ORDINANCES BY AMENDING PROVISIONS RELATING TO BANQUET ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 22ND DAY
More informationJerriel Missionary Baptist Church
Jerriel Missionary Baptist Church 1018 Wesley Avenue / Cincinnati, Ohio 45203 / (513) 721-5936 (Office) PASTORAL OPENING Jerriel Missionary Baptist Church, located in Cincinnati, Ohio (Hamilton County)
More informationEvangelical Lutheran Church of Papua New Guinea Act 1991.
Evangelical Lutheran Church of Papua New Guinea Act 1991 No. 5 of 1991. Evangelical Lutheran Church of Papua New Guinea Act 1991. Certified on: / /20. No. 5 of 1991. INDEPENDENT STATE OF PAPUA NEW GUINEA.
More informationDescendents of James Spyers
Descendents of James Spyers 2010 by Ulrich Alster Klug (www.dannebrog.biz/whieldon dannebrog@dk-yeoman.dk) Generation nr. 1 1. James 1 Spyers døde før 03 mar 1790 i Laverton, Gloucestershire, England,
More information<*J1 Forgotten Investment of John 'Paul Jones JOHN PAUL JONES, Revolutionary naval hero and patron saint of
More information
THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER
THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 17-006 AN ORDINANCE AMENDING CHAPTER 66 OF THE VILLAGE CODE TO INCLUDE PROVISIONS REGARDING HONORARY DESIGNATIONS DAVID HANKS,
More informationMEETING OF APRIL 13, 1897.
1897] PROCEEDINGS OF BOARD OF TRUSTEES. 91 MEETING OF APRIL 13, The following call for a special meeting of the Board of Trustees of the University of Illinois was issued April 8, 1897: 4 'Upon the call
More informationOCCUPATI ON ADDRESS 1
Kirkby Ireleth Wills held at the Borthwick Institute in York as Transcribed & Indexed from Microfilm number 1648253 provided by the Church of the Later Day Saints. (1784-1796) Note: To access a particular
More informationRichard Card of Newport, Rhode Island
RICHARD CARD OF NEWPORT, RHODE ISLAND 1 Copyright 1999 Perry Streeter (Content updated 5 October 000) 1999 Perry Streeter mailto:perry@streeter.com http://www.perry.streeter.com This document is Copyright
More information