Chittenden county. Bolton

Size: px
Start display at page:

Download "Chittenden county. Bolton"

Transcription

1 Chittenden county Bolton Established May 1, 1812 Discontinued : July 27, 1835 Reestablished : August 13, 1835 Discontinued : April 21, 1860 Reestablished : May 25, 1860 Discontinued : February 17, 1871 Reestablished : February 28, 1871 Discontinued : May 15, effective June 30, 1947, service from Waterbury James Whitcomb 1 May Almon Whitcomb 27 January Almon Whitcomb Joseph Smith Alexander Smith Edward W. Bates 13 August April June February no return Charles E. Whitcomb Edwin R. Morse Mrs. Nancy H. Bishop 25 May May January James A. Allen Daniel Shaw Edmund W. Bruce James F. Whalen Ellen Whalen Thomas B. Whalen 28 February September May April September December 1886

2 Anna J. Whalen Burton H. Bohannan Clarence R. Brush Sarah R. Brush Margaret Horrigan Margaret H. Blodgett Katharine A. Phillips 29 August August August August August December September 1909

3 Brookside Established : February 1, 1893 Discontinued : August 15, 1910, service from Essex Junction Elihue H. Ruggles 1 February 1893

4 Burlington (presidential office first noted from May 9, 1843) Established : October 19, 1791 Amos Hutchins 19 October 1791 John Fay 12 June 1792 Cornelius P. Van Ness *1 July 1809 Jason Chamberlin 6 March 1814 Elijah D. Harmon 22 January Almon Warner 17 October Ephraim Mills 26 September Henry B. Stacey 12 May 1841 Dana Winslow William Noble George H. Paul Luther P. Blodgett Douglas A. Danforth George G. Benedict Samuel Huntington William H. Hoyt George H. Bigelow George G. Benedict Buel J. Derby George W. Beckwith Charles F. Wheeler William E. Hall Buel J. Derby 9 May June March May April 28 March 20 March 16 October April 30 March March February January January February , , , , , , , , , , , , /21/09, per Stets 1, , , , , , , , , , , , , ,832.79

5 Champlain Established : June 22, 1894 Discontinued : September 7, effective September 30, 1901, service from Milton James Logue 22 June 1894

6 Charlotte (1) East Charlotte (1) Charlotte (1) East Charlotte (1) Established : January 31, 1800 Name changed to East Charlotte : October 27, 1875 Name shortened to Charlotte : November 3, 1875 Name changed to East Charlotte : December 14, 1875 Discontinued : September 7, effective September 30, 1901 Hezekiah Barnes 31 January 1800 Wheeler Barnes 8 April 1802 Hezekiah Barnes, Jr. 12 July 1808 Noble Lovely William Noble Cyrus B. Martin Caleb E. Barton Cyrus B. Martin Samuel H. Barnes Abiel H. Lyons Caleb E. Barton John Quinlin Ezra Alexander C.C. Torrey Mrs. Nancy C. Pope Charles C. Torrey Ezra Hosford Joseph S. Shaw Annie J. Quinlan John R. Taggart Joseph J. Quinlan (F.A. Ellison) 17 March March January May April May August December 29 May May 4 August 1875 East Charlotte 27 October 1875 Charlotte 3 November 1875 East Charlotte 14 December October January June June 1893 (2 November 1898) no split (not eligible) Samuel H

7 Mrs. Alice Ellison 21 November 1898 Charlotte (2) (see West Charlotte) Colchester (presidential office July 1, 1945 to June 30, 1947, from July 1, 1948) Established : April 28, 1813 Discontinued : October 29, 1813 Reestablished : December 6, 1832 Discontinued : December 9, 1835 Reestablished : January 6, 1836 Barachius Farnham 28 April 1813 John W. Weaver 6 December Cassius Phelps George M. Sharp Ebenezer S. Hine John Scullin John F. Day Frank C. Parsons Alfred W. Howard Ira Lord Robert J. White Leslie L. Walcott Lucian M. Mead John M. Wright John H. Lyon 6 January October August 19 March 26 January 31 March September May January January January January January

8 East Charlotte (1) (see Charlotte (1)) East Charlotte (2) (see West Charlotte) Essex Established : November 7, 1820 (1841, per Forte) Service suspended : February28, 1991 Discontinued : February 5, 1994, became classified branch of Essex Junction Roswell Butler 7 November Albert Stevens 15 March Truman Powell 21 January David Tyler 9 June Irad C. Day Billy B. Butler Isaac B. Bowdish Thaddeus R. Fletcher Lorin Tyler Jesse Carpenter Reuben Ferguson Timothy W.R. Nichols Asaph M. Butler Henry E. Butler Reuben Ferguson Lyman A. Williams George H. Brown Lewis M. Wool George H. Brown Leonard J. Bixby Almond F. Farnsworth 21 June December March July October September June February 30 August 17 April 9 March 8 April 16 December December May June June no split

9 Essex Junction (see Painesville) Fay s Corner Established : June 3, 1890 Discontinued : August 6, effective August 15, 1892, service from Richmond Mrs. Salome Fay 3 June 1890 Hanksville Established : July 13, 1893 Discontinued : September 15, 1909 service from Slacksboro Joseph L. Bean 13 July 1893 Bial C. Shattuck 16 June 1897

10 Hinesburg Hinesburgh Hinesburg (presidential office from July 1, 1944) Established : *July 1, 1803 Spelling changed (add final h ) : by 1828 Spelling changed (no final h ) : September 26, 1894 Erastus Bostwick *1 July 1803 Michael Hinsdill 10 June Samuel Hurlburt Thomas W. Gibb Edward W. Gibb Marvin Leonard Nathaniel Miles Leonard Andrews Anson H. Weed Guy D. Boynton Mark Glynn Guy D. Boynton 12 May January December October 28 March 24 March November October September September /10/02, per Stets Hurlbut

11 Huntingdon - Huntington (Established August 10, 1802, per Stets, not on USPS web, no indication that was in operation) Established : January 6, 1827 Spelling changed to Huntington : date not provided (by 1842 appointment register) (Jabez Fargo) (10 August 1802) Amos Dike Alexander Ferguson Cyrus Johns Orange Dike Stephen Bartlett Lindley M. Vittum John E. Woodworth Daniel B. Hale Ruth Crane Solomon Johns Ansel Eddy Joel M. Johnson George E. Johnson Rollin C. Bromley George W. Sayles Solomon Johns George W. Sayles Wesley M. Johnson Smiley E. Kenyon 6 January October October 1840 Huntington 15 March January September January May June February July June 17 March May February Juy October March February no split

12 Huntington Centre Established : August 10, Spelling changed (Center) : April 1, 1893 Discontinued : August 18, effective August 31, 1960, service from Huntington Alonzo H. Loveland 10 August Erasmus M. Kent Calvin Dearborn Magene J. Ellis Edson W. Ellis Henry M. Small Harry M. Small Fred G. Norton Herman A. Gillette Clara C. Norton Orvis H. Ellis John Miles 13 September January February March July August November April April December May Jericho (1) Established : August 28, 1797 Discontinued : April 20, 1833 Justin Morgan 28 August 1797 Roderick Messinger 1 September 1798 William S. Messinger *1 October 1806 Pliny Blackman 1 January 1811 Prosper Blackman John Bliss Joseph Porter Frederick Fletcher 11 February April November August Jericho (2) (see Jericho Four Corners)

13 Jericho Centre (noted private in 1832 appointment register) Established : February 26, 1834 Spelling changed (Center) : March 2, 1894 Discontinued : August 19, effective September 30, 1901, service from Jericho (2) Jamin Hamilton 26 February Simeon Bicknell 16 February Abram Jackson 29 July Horace A. Dixon 28 April Edgar H. Lane 13 July 1849 Orla Thompson William T. Lee Lucius L. Lane Edgar H. Lane Wareham N. Pierce Edgar H. Lane Henry W. Jordan Silas Ransom Eugene B. Jordan Gertrude F. Jordan 5 December July 21 April 12 October October September November March February July

14 Jericho Four Corners Jericho (2) (presidential office from January 1, 1921) Established : June 11, 1832 Name shortened to Jericho : May 14, 1833 David A. Smalley 11 June Jericho (14 May 1833) 1835 Horatio N. Wells 29 September 1835 Frederick Fletcher 22 July 1836 S.M. Parsons Silas C. Witherby George B. Oakes Ambrose S. Mears Benjamin Y. Warner Stephen G. Abbott Lucian B. Howe George B. Oakes Lucien B. Howe George B. Oakes Azariah B. Remington George H. Hill Henry M. Field John A. Percival Cornelius S. Palmer Henry M. Field John A. Percival E.B. Williams Harlow N. Percival Enos B. Williams Sidney S. Thomson (F.D. McGinnis) Enos B. Williams 29 January April July July July 3 January April June 9 March 17 October May 15 June 12 January January June February July December September April July 1893 (2 October 1895) 9 June no split no split (resc. 9 Oct. 95)

15 Jonesville Established : December 30, 1850 (Discontinued : May 19, effective June 3, 1966, service from Richmond, resc. June 2) Bertram N. Jones 30 December 1850 Jabez R. Jones 2 August 1852 Amasa H. Grovenor 1 September Hiram McDonald 2 April Ira W. Sayles 18 September Ansel Eddy Henry Gillett Ira E. Town Frank B. Gillett Wesley A. Church 23 November April January November March Mallett Bay Established : January 9, 1882 Discontinued : September 7, effective September 30, 1901, service from Winooski (Charles L. Sanford) (27 December 1881) Alexander C. Morrison 9 January 1882 Willard Thayer 21 April 1884 (declined)

16 Milton (presidential office from October 1, 1907) Established : *January 1, 1806 Thomas Dewey *1 January 1806 Jessee P. Carpenter 17 June 1811 Joseph Prentis 4 May Stephen Hoxie 9 February Lyman Burgess 10 August Samuel M. St. John 15 October George Ayres Hiram B. Smith George Ayres Hiram B. Smith Jed P. Clark Horatio G. Boardman Ebenezer Whitney Ell Barnum Oliver E. Coon Homer E. Powell Aaron B. Story David L. Field Alton B. Ashley 21 August September August May 19 March 12 April 23 April February September August March June March no split c. 1804, per Stets

17 Miltonborough Miltonboro Established : August 10, 1888 Name shortened to Miltonboro : July 19, 1897 Discontinued : March 25, effective April 30, 1903, service from Milton Miss Jennie Morgan 10 August 1888 Miltonboro David R. Bean 19 July 1897 Milton Centre Established : May 21, 1890 Discontinued : February 6, 1896, service from Milton Ell Barnum 21 May 1890 Miss Eunice H. Gale 11 August 1891 Nashville Established : October 25, 1889 Discontinued : August 19, effective September 30, 1901, service from Jericho (2) Ansel Nash 25 October 1889 Fletcher D. McGinnis 9 October 1895 North Underhill Established : April 7, 1864 Discontinued : December 23, 1907, effective January 31, 1908, service from Underhill Joseph Robinson 7 April 1864 Fillmore J. Robinson 26 October

18 North Williston Established : May 11, Discontinued : December 8, effective November 30, 1942, service from Williston Frederick H. Simonds 11 May Henry W. Thomson 22 April 1868 Jonathan R. Talcott 30 December 1872 John Whitcomb 24 February 1879 Roswell E. Brown 9 September 1892 James E. Kennedy 18 August 1896 George F. Irish 20 July Painesville Essex Junction (presidential office from January 31, 1899) Established : December 10, 1849 Name changed to Essex Junction : February 14, Henry Stanton 10 December 1849 Elijah G. Stanton Henry Stanton Edwin Stanton Albert Stevens Norman Brownell Edgar A. Beach George R. Beach Edgar A. Beach James A. Donahue Warner B. Nichols James H. Viele 20 October 17 November 16 April 12 November March 1864 Essex Junction (14 February ) 28 March August May March April January

19 Pleasant Valley Established in Chittenden county : April 10, Located in Lamoille county : May 23, 1893 Discontinued : July 14, 1903, service from Cambridge Martin P. Richardson 10 April John Duffey 23 March Edgar M. Strait Cyrus T. Smith Alfred W. Putnam Zenas D. Buker (Carroll N. Stygles) 22 January November 29 September April 1882 (31 May 1895) Queen City Park Established : July 10, 1897 Discontinued : December 30, 1931, effective January 15, 1932, service from Burlington Stephen F. Storrs 10 July 1897 John Eastwood 18 June 1898 Glenn P. Tarbell 19 June 1899 Isaac W. Hatch 7 July 1900 F.M. Hunt 20 June 1906

20 Richmond (presidential office from January 1, 1906) Established : *October 1, 1808 (Discontinued : June 2, effective June 3, 1966, service from Jonesville, rescinded) Joel Brownson *1 October 1808 Isaac Gleason *1 January 1810 Moor Russell 16 March 1811 Thomas Brownson Sally Brownson William P. Briggs Benjamin Bishop Abraham Smith Amos B. Bishop Kilburn Whitcomb William Rhodes, Jr. Charles M. Huntington Kilburn Whitcomb John Delaware, Jr. Paul Bishop John Kennedy Charles M. Huntington Reuben Nims Francis H. Joyner John L. Mason Henry A. Hodges Edgar T. Jacobs A.B. Edwards Miss Johanna Barron Edgar T. Jacobs 11 November June June May October December March July July May October May October August October August 30 December 14 October September July March November by 11/03, per Stets

21 Arthur E. Ellis Thomas Henley Ralph E. Jones Ira Towne 30 March October June February 1909

22 Riverside Established : July 19, 1892 Discontinued : August 8, 1894, service from Underhill Reestablished : July 20, 1898 Discontinued : May 25, effective June 30, 1934, service from Underhill Barney E. Mead 19 July 1892 Chauncey H. Hayden 4 November 1893 Edward S. Whitcomb, Jr. Ella Whitcomb Mrs. Alice Hayden 20 July August May 1909

23 Saint George Established : February 1, 1838 Discontinued : May 20, 1841 Reestablished : September 21, 1842 Discontinued : February 25, Reestablished : May 4, 1858 Discontinued : September 7, effective September 30, 1901, service from Shelburne George B. Isham 1 February Reuben Lockwood Joel C. Higbee Ira O. Lockwood John P. Wheeler Ira O. Lockwood Linas Linkon 21 September August April July January 29 March no return Ira O. Lockwood William B. Mobbs Norman Isham Hiram H. Sibley Miss Kate L. Noonan Maranda S.J. Wescott Nellie E. Gates Edward R. Sufton 4 May March December January August October May January

24 Shelburne (Shelburn to appointment register) (presidential office from January 1, 1921) Established : January 13, 1814 Isaac R. Harrington 13 January 1814 Edward Pierson 16 May Oran Isham Cyrus McLaughlen Garrard Burritt Henry S. Morse George B. Isham Cassius P. Williams John Simonds, 2d George B. Isham Cornelius H. Harrington John J. Simonds Mrs. Ann M. Lowry Henry W. Tracy Agnes Gribbin Mary A. Gribbin (Miss Juliette H. Patterson) Mary A. Hurley John J. Collamer 10 March March January September May February August January 7 December 18 June 3 May 20 March December September 1888 (23 October 1889) 26 May February no split (resc. 20 Nov. 89)

25 South Hinesburgh Established : July 9, 1866 Discontinued : January 6, 1874 Elhanan W. Davis 9 July 1866 Thomas Hoyt 12 February 1868 Austin W. Hill 6 July Talcott Established : June 29, 1897 Discontinued : September 11, effective September 30, 1903, service from Williston David J. Talcott 29 June 1897 Thompson Point (a summer office) Established : July 8, 1899 Discontinued : October 1, effective October 15, 1921, service from Charlotte (2) (Sidney E. Russell) (4 May 1899) Mrs. Helen A. Williams 8 July 1899 Millard F. Muzzy 8 May 1908 Timothy E. Dillon 24 August 1909 (declined)

26 Underhill (presidential office October 1, 1922 to June 30, 1934, from July 1, 1943) Established : March 31, 1826 Cyrus Birge 31 March Elijah Birge 4 April Henry Oakes 13 May John H. Tower 5 August John H. Tower, Jr. Hiram Dow Henry Oakes Seth W. Mead Lewis P. Carleton William Terrill Lewis P. Carleton William Terrill Darwin G. French Edmund W. Hurlburt Darwin G. French John J. Monahan Amos C. Humphrey George E. Terrill Homer A. Barrows Lucius C. Fowler 24 October December 10 September November 7 March 23 July 17 October July 25 July September December July December May May September

27 Underhill Centre Established : December 30, 1850 Spelling changed (Center) : December 9, 1893 Benjamin M. Burbank 30 December 1850 John Choate 19 April Benjamin M. Burbank 28 March Clark W. Reynolds 2 October 1862 Loudus F. Terrill Gaylord A. Terrill Samuel Deavitt Gaylord A. Terrill Rose A. Brown Gaylord A. Terrill Carrie F. Henry Edwin W. Henry 15 March 12 December August July 1889 Underhill Center 9 December December November April

28 Waterbury (presidential office from March 2, ) Established in Chittenden county : May 7, 1801 Located in Washington county : December 1, 1810 (Jefferson to 1814) George Kenner 7 May 1801 Calvin Deming *1 July 1810 (Daniel Lathrop) (*1 April 1812) (1816) (Daniel Dimon) (12 February 1817) (1817) (1819) (Henry F. Janes) (29 March 1820) (1821) (1823) (1825) (1827) (1829) (1831) (Charles R. Cleaves) (Luther Cleaves) (Charles C. Armes) (Rufus C. Smith) (Ahira S. Richardson) (Thomas B. Scagel) (Rufus C. Smith) (Thomas B. Scagel) (Nathaniel King Brown) (John F. Henry) (Justin W. Moody) (George W. Morse) (Justin W. Moody) (Guin B. Evans) (Mark H. Moody) (24 February 1831) (27 October 1834) (28 July 1838) (15 January 1842 (14 August 1843) (9 December 1847) (9 April 1849) (17 May ) (5 June ) (15 December 1864) (11 December ) (7 August 1885) (24 March 1890) (14 March 1894) (31 March 1898) (1833) (1835) (1837) (1839) (1841) (1843) (1845) (1847) (1849) () () () () () () () () () () , , /7/02, per Stets Joseph Lewis

29 West Bolton Established : December 30, 1850 Discontinued : August 30, effective September 30, 1940, service from Jericho (2) Franklin D. Colton 30 December 1850 Moses L. Colton 12 March 1852 William S. Hurlburt Rufus Harris John B. Morse Smith A. Hall Henry W. Webster Rufus Harris Frederick W. Hall W.A. Hall Mabel L. Hall George A. Pease Des R. Harris (Rufus Harris) Mabel L. Hall Willis H. Stevens Emma L. Stevens George A. Pease Henry T. Davidson (W.H. Stevens) Willis H. Stevens Walter H. Davis Herbert F. Davis Stanley H. Tomlinson Albert Minckler 7 September 12 November 12 March March August December May September October July February 1889 (25 February 1889) 9 May March September February February 1897 (17 May 1897) 20 May November April January June (not comm.) (withdrawn)

30 West Charlotte East Charlotte (2) West Charlotte Charlotte (2) (presidential office from October 1, 1913) Established : December 21, 1868 Name changed to East Charlotte : November 3, 1875 Name changed to West Charlotte : November 18, 1875 Name shortened to Charlotte : November 25, 1879 Luther R. Hubbell Mrs. Nancy C. Pope Nancy C. Bush 21 December 1868 East Charlotte 3 November 1875 West Charlotte (18 November 1875) Charlotte (25 November 1879) 21 January

31 Westford Established : September 14, 1815 William P. Richardson 14 September 1815 Udney H. Penniman 6 February 1817 William Wood 14 October 1818 Erastus Field Josephus Whipple John R. Halbert Danforth Wales John R. Halbert Ezra W. Sherman Stedman G. Meriam Harry B. Hine James Nichols Harminus Halbert Mackson Burdick William Henry Edwin Hard Noah Tyler George Hobart James H. Macomber Lyman M. Brigham L.C. Nichols Irving E. Huntley William Weaver John A. Stuart Nathan C. Dimick Anna E. Hartz Irving E. Huntley Edwin B. Rice Clarence H. Noyes Earl H. Perry 8 October March January March August November June July May July December 9 March March January 26 March 27 February July 9 April December May September October October November June July October no split not separate

32 West Milton Established : October 23, 1832 Discontinued : September 7, effective September 30, 1901, service from Milton Calvin Deming 23 October Abram B. Olin Albert G. Whittemore Chauncey C. Drake Rodolphus Sanderson Victor Adams Moses L. Colton Chauncey L. Drake Ell Barnum Moses D. Herrick David L. Field Henry F. Lyon David L. Field A.J. Lamb Henry A. Lamb Charles E. Osgood Charles H. Wright Frank E. Blake 24 January November October June June 12 March June 9 December April December September May February February October April April no split

33 Williston Established : by November 1803 Ebenezer Judson by November 1803 Noah Corning *1 April 1810 Chauncey Brownell 12 June 1812 Isaac F. Hyde David French Horace L. Nichols Abraham V. Holley Jonas G. Chittenden James W. Hurlbut Truman A. Chittenden Edwin R. Crane Smith Wright Jason Clark Anna J. Burke James Burke Charles D. Warren James Burke Charles D. Warren Josie P. Warren 9 December September September March July July July 15 April December September October September October December November August Winooski (see Winooski Falls)

34 Winooski Falls Winooski (presidential office July 6, 1877 to December 9, 1886, from January 16, 1888) Established : May 27, 1846 Name shortened to Winooski : October 29, 1879 Discontinued : July 12, effective July 31, 1901, became station of Burlington William B. Hatch 27 May Silas C. Isham Joseph B. Small George P. Woods Charles F. Storrs George T. Smith Lemuel B. Platt, Jr. James W. Edwards Christopher Gordon Christopher G. Allard Samuel Bigwood Christopher G. Allard Austin O. Spoor 26 July June 9 March 13 April 12 April March 6 July 1877 Winooski (29 October 1879) 9 December June July May September

Selectmen of the Town of Chelmsford

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

More information

26 March 2010 Page 1

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

More information

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463). C Burt, Richard W. (1823-1911), Papers, 1817-1911 226 6 folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER 1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President

More information

C Long, Fannie Blair, Papers, folders

C Long, Fannie Blair, Papers, folders C Long, Fannie Blair, Papers, 1834-1944 2222 25 This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht) Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices Bath Beach (see New Utrecht) Bath Beach Junction Blythebourne Established : May 15, 1888 Name changed to Blythebourne

More information

T ow-n Officers. SELECTMEN.

T ow-n Officers. SELECTMEN. T ow-n Officers. In the history of tlhe town of Keene th~ most important officers elected by the town were the selectmen, the representatives to the legislature, the moderators, the town clerks and the

More information

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index Submitted to the Delaware County, NY Genealogy and History Site by Wendy Bovee Oldham, August 27, 2007 1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household -

More information

PHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether.

PHYSICIANS OF BOSTON REMONSTRANCE ITS VICINITY. An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether. REMONSTRANCE OF PHYSICIANS OF BOSTON AND ITS VICINITY AGAINST An award to W. '. G. Morton as the discoverer of the Ancestltetic effects of Ether. To the Senate and House of Representatives, in Congress

More information

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

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

More information

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

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

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

PROBATE ORDER BOOK A INDEX

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

More information

Bridge Expenses (From Town Expense Books)

Bridge Expenses (From Town Expense Books) Bridge Expenses (From Town Expense Books) The following Colebrook expense books need some modern references in order to be understood. Bridge south of Arah Phelps is the one on R.t. 183 at the south end

More information

General Authorities Ages and Length of Service

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

More information

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. Oct., 1903.] Proceedings, PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order at 10:30 A. M., by the President, Hon. STEPHEN SALISBURY.

More 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

Past Mayors of the Borough of Richmond Yorkshire

Past Mayors of the Borough of Richmond Yorkshire Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William

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

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER 1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library

More information

Chester County Fugitive Slave Records - Slave Index

Chester County Fugitive Slave Records - Slave Index Chester County Fugitive Slave Records - Slave Index Slave's Last Name Slave's First Name Slave'sAge Slave's Sex Master's First Name Master's Last Name Date of Petition Abraham 11 Male Stephen Rigdon August

More information

Isaac Dunham Herman F. Swartz. E. Wolfe

Isaac Dunham Herman F. Swartz. E. Wolfe [1958-07-22; typed list concerning the Wesleyan Church of East Dennis:] MEMORIAL GIFTS AS RECORDED IN BOOK OF REMEMBRANCES IN HALL (as of July 22, 1958) The Tower Clock..given in 1926 by Mr. Stillman F.

More information

United States Representative (Five Districts):

United States Representative (Five Districts): Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Representative (Five Districts): 1822-1832 Italics indicate the winner. An asterisk * indicates

More information

Pittsylvania County, Virginia. SHELTON Marriages

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

More information

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

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

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

Names of Householders in Various School Districts in Madison Township March 1830

Names of Householders in Various School Districts in Madison Township March 1830 Names of Householders in Various School Districts in Madison Township March 1830 No.1 Blair, Thomas Hoyt, Issac W Pain, Azel W Dean, Lucius QC King, Thomas Rossman, William Dearborn, Josiah Kingman, Sharon

More information

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY INVENTORY All pictures are daguerreotypes unless otherwise noted. Most individuals in group pictures are identified separately with a key or caption that is stored with the daguerreotype. + indicates item

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

Katy West and Fullinger, October 20, 1814

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

More information

Last Name First Name Maiden Name Born Died Age Spouse Father Mother Notes. Alger Esther Rice no date no date 67y Henry Alger

Last Name First Name Maiden Name Born Died Age Spouse Father Mother Notes. Alger Esther Rice no date no date 67y Henry Alger Alger Esther Rice no date no date 67y Henry Alger Alger George A. 10-11-1924 78y Henry Esther Alger Henry 8-6-1865 39y Esther Rice 1st Vt. Heavy Artillery Ashley Harriet M. Gaut 4-7-1900 81y William Hannah

More information

PROCEEDINGS ] Proceedings 165

PROCEEDINGS ] Proceedings 165 1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library

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

PROCEEDINGS ] Proceedings 161

PROCEEDINGS ] Proceedings 161 1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,

More information

Cooper County Land Platt (Earliest) Township 46 North of Range 17 West Transcribed by Jerry Austin Name Date Acres Sub-Quarter Section Quarter Section Section David B. Peters 3/30/1838 80 W SW 1 Hamilton

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

Shepherd Cemetery, Athens Township, Gentry Co. MO

Shepherd Cemetery, Athens Township, Gentry Co. MO ?? SHP00019??? SHP00030??? SHP00054??? SHP00055??? SHP00061 name plate missing??? SHP00067 name plate missing?? SHP00091 name plate missing?? SHP00096 name plate missing??? SHP00098 name plate missing??

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

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

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Civil War) Series: Memorials of Officers, ca. 1861-1894 Accession #: 1968.002 Series

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

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

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

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

ONE HUNDRED AND TWENTY-FIFTH YEAR

ONE HUNDRED AND TWENTY-FIFTH YEAR i i n ORDER OF EXERCISES E X H I B I T I O N P H I L L I P S A C A D E M Y ANDOVER, MASS. ONE HUNDRED AND TWENTY-FIFTH YEAR JUNE 18, 1903, AT 10.30 O'CLOCK, A. M. THE ANDOVER PRESS i9 3 \ ORDER OF EXERCISES

More information

Dodd, Mead and Company, Papers,

Dodd, Mead and Company, Papers, American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Dodd, Mead and Company, Papers, 1836-1939 LOCATION(S): Mss. boxes D SIZE OF COLLECTION: two boxes SOURCES OF INFORMATION ON COLLECTION:

More information

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books. C Daniel, Henry Clay, Papers, 1846-1920 1002.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Lincoln: Speeches & Writings Contents

Lincoln: Speeches & Writings Contents Lincoln: Speeches & Writings 1832 1858 Contents *Denotes verbatim newspaper accounts of speeches, reprinted here in fall, that are known to be incomplete. To the People of Sangamo County, March 9, I832..

More information

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

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

More information

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

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

The Stewart Cemetery Of Tuscarora, NC

The Stewart Cemetery Of Tuscarora, NC Of Surveyed in 2003 R. Allen Humphrey Page 1 of. A photographic survey of the grave markers existing in 2005. Located in the 9 th Township of Craven County, NC near the community of Tuscarora. 25 pages

More information

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. Oct., 1905] Proceedings. 133 PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon. STEPHEN SALISBURY, at 10.30

More information

The McDonald Papers Contents

The McDonald Papers Contents The McDonald Papers Contents Note: This should be used as a supplement to the McDonald Papers Index. When a person/place is listed in the Index, there may be information on that person/place in the entire

More information

1821 Minutes for Palmyra, New York

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

More information

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

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

ISAAC TAFT STODDARD COLLECTION-MSS 102

ISAAC TAFT STODDARD COLLECTION-MSS 102 ISAAC TAFT STODDARD COLLECTION-MSS 102 Secretary of the Territory in the year 1903 under Governor Alex O. Brodie, the first volume of Stoddard s collection includes clippings on Arizona s struggle for

More information

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - CALDWELL GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 35 CAPT. WHITE WILSON A CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 2ND LT. LT. COL. JONES JOHN T CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 1ST SGT. 35 CAPT. BRADFORD NERO G CALDWELL COUNTY CALDWELL

More information

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

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

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

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

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - HIBRITEN GUARDS - CALDWELL COUNTY Wartime Roster CAPT. 32 MAJOR RANKIN NATHANIEL P GUILFORD COUNTY GUILFORD COUNTY 7/15/1861 1ST LT. 29 CAPT. BALLEW JOSEPH R CALDWELL COUNTY CALDWELL COUNTY 7/15/1861 1ST SGT. 18 CAPT. TUTTLE ROMULUS M CALDWELL COUNTY

More information

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County)

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Online Connections Quaker Records Home Download Abbreviations Now [Press Ctrl+F to search file.] Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County) Edited by Ruth Dorrel and Thomas

More information

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL

HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE PRESENT TERRITORY SOUTH OF THE RIVER OHIO ADJUTANTS GENERAL HISTORICAL CONSTITUTIONAL OFFICERS OF TENNESSEE 1796 - PRESENT TERRITORY SOUTH OF THE RIVER OHIO 1790-1796 ADJUTANTS GENERAL NAME PARTY BIRTH & YEARS OF DEATH YEAR SERVICE James C. Maclin 1797 1802 William

More information

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) History of the Eleventh Episcopal District Lay (Historical Overview of Our Story) 1. How many Conferences are there in the Eleventh Episcopal District? Name them. 2. How many Districts are there in the

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

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

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia Sex: Family Group Husband s Full Name Nicholas Gentry II Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 30 May 1697 New Kent, *b. 30 March

More 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

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2 1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are

More information

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6 Bailey John 14 Star Clasp 1914 Bailey Harold 1916 Bamford John Not Found 1915 Barlow James 14 Star Clasp 1914 Barlow

More information

BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context,

BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context, BIBLE 322 AMERICAN CHRISTIANITY Outline of Lectures PART I: Religion in a Colonial Context, 1492-1789 I. Lecture I: Puritanism in America A. The Colony at Jamestown B. The Pilgrims come to America 1. William

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

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899 .... ' "Namo of C9metery EtHlp Branch Church Cemetery Number Location ------------------------ a_2-2-_c_-_2_1_2 ~-------------------- 1860-1869 Edward Sampson March 9, 1835 July 10, 1867 1870-1879 Henry

More information

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

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

More information

James Hammond Trumbull Papers.

James Hammond Trumbull Papers. James Hammond Trumbull Papers A Guide to the James Hammond Trumbull Papers at the Connecticut Historical Society Repository : Collection Overview Connecticut Historical Society Creator : Trumbull, James

More information

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

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Williams Family Papers, 1753-1852 2017.8 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

More information

List of Enslaved Compiled from Notes in the Hite Family Commonplace Book ( ) (Virginia Historical Society: Hite Family Papers MssIH637535a 40)

List of Enslaved Compiled from Notes in the Hite Family Commonplace Book ( ) (Virginia Historical Society: Hite Family Papers MssIH637535a 40) IN Primus (not given in) 1754 Run Away Ned 1758 Dead Chloe 1760 Purchased of (illegible) cost 140,0,0 (noted as having) "had the measles" Frank 1767 Gave George Hite 80 l for him Abba 1769 Received in

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

Ott & Hay Collection J

Ott & Hay Collection J Ott & Hay Collection J The Ott & Hay collection, consisting of 13,500 glass plate negatives, was saved from the tower of the Citizens and Northern Bank in Towanda, which was the location of their studio

More information

Time Line for Sampson Davis By Margie Davis Roe

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

More information

Other Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860

Other Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860 WHATLEY'S MILL also known as Bethesda Church in Greene County, Georgia CONTACT VIVIAN TOOLE CATES for unique information - Her book on Bethesda Church Records Website: http://www.inu.net/vcates/ or Email:

More information

Vermont Historical Society Leahy Library. George B. Reed Scrapbook 2 (*XMS R252) Manuscript documents & clippings about Vermont

Vermont Historical Society Leahy Library. George B. Reed Scrapbook 2 (*XMS R252) Manuscript documents & clippings about Vermont Vermont Historical Society Leahy Library George B. Reed Scrapbook 2 (*XMS 974.3 R252) Manuscript documents & clippings about Vermont Table of Contents 1 [blank] 2 Remember Baker biographical information.

More information

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following

More information

Electoral History for Kings North

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

More information

Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon

Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon This chapter is one of a series if 24 chapters, which cover the lives and descendants of the pioneer

More information

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

The New England Putnams Ohio to Tennessee to Mississippi

The New England Putnams Ohio to Tennessee to Mississippi UPDATED AUGUST 18, 2011 The New England Putnams Ohio to Tennessee to Mississippi In almost every southern state, there pops up a bunch of Putmans and Putnams that just don't seem to fit in with ours. In

More information

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

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

More information

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

Descendants of Henry Taylor Wiseman

Descendants of Henry Taylor Wiseman Descendants of Henry Taylor Wiseman By Nyla CREED DePauk Based on the 1850 and 1860 Monroe County, Virginia, Federal censuses, Henry Taylor Wiseman was born between June 28 and July 28, 1813, probably

More information

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013 Drawer 1: Quaker Portraits A-H Allen, William Allen, William 1770-1843 (Eng. Chemist). Lith.

More information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

Land Owner or Occupier

Land Owner or Occupier Land Owners and Occupiers Upper Hutt 1915 land owners recorded on the Military Manoeuvre Map [Scan and add image to document] Land Owner or Occupier ALEXANDER A (Aaron John) ALTON (John & Florence) BACKSTROM

More information

Descendants of Patrick Gullion

Descendants of Patrick Gullion b. abt 0 Ireland d. 0 Lexington, Fayette Co., KY + Mary d. 0 Lexington, Fayette Co., KY b. bet and d. aft 0 + Margaret Stenson + (---) (---) Edmund Gullion b. bet and d. bef 0 b. bet and d. abt + (---)

More information

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers U. S. P r e s i d e n t s B o o k l i s t 1 U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com Parental guidance and discernment advised for young readers Note from

More information