CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 40 prepared by George Richard Chamberlin 207 pages

Size: px
Start display at page:

Download "CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 40 prepared by George Richard Chamberlin 207 pages"

Transcription

1 CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 40 prepared by George Richard Chamberlin 207 pages This document is not intended to be a transcription or a summary of contents. This Table of Contents was prepared for the purposes of assisting researchers in locating Chamberl* ancestors in this particular Black Book. The original Black Book is available to researchers at the New England Historic Genealogical Society, in Boston, Massachusetts. EARLY CT MARRIAGES PRIOR TO 1800(1826), by F. W. Bailey Vol. 2: 40, 51, 53, 54 Lebanon Rebecca Chamberlain and Samuel Gridley, Dec. 12, Thompson Patience Chamberlain and Josiah Balch, Feb. 3, Ebenezer Chamberlain of Douglas and Abigail Marsh, Mar. 14, Abigail Chamberlain and Moses Knowland, Apr. 17, Vol. 3: 28, 29, Wethersfield Elisha Chamberlain of Pittsfield and Ruth Hurlbut, Mar. 12, William Chamberlain Hatch of Colchester and Jerusha Deumuy, Sep. 16, Colchester William Chamberlin, Jr., and Lydia Treadway Jan. 3, Joseph Chamberlin and widow, Hannah Gillett, Jul. 12, Josiah Foot Jr. and Sarah Chamberlain, Dec. 7, John Hand and Mercy Chamberlain, Dec. 8, John Chamberlain and Sarah Day, Jun. 7, Mary Chamberlain and Elisha Wells, May 15, Elizabeth Chamberlain and Amasa Jones, Jul. 12, Peleg Chamberlain and Jane Higgings, Jan. 16, Hannah Chamberlain and William Booth, Jan. 31, Joseph Chamberlain and Abia Wells, Summer, Mercy Chamberlain and Joseph Bulkley, Feb. 15, Demis Chamberlain and John Williams, May 3, Benjamin Chamberlain and Lucretia Little, Jan. 12, Elizabeth Chamberlain and Daniel Day, Dec. 10, Vol. 4: 58, 75 Wallingful Sarah Chamberlain and Ambrose Ward of New Haven, Nov. 27, Windham-Hampton John Chamberlain of Armenia Precinct to Abigail Abbott, Feb. 2, Vol. 5: 42, 46, 104, 105 Lebanon Elias Worthington and Rhoda Chamberlain of Colchester, Sep. 20, John Chamberlain of Colchester and Lydia Wells, Mar. 27, Glastonbury Easter Chamberlain and Benjamin Shiner, Jun. 6, Daniel Chamberlain and Hannah Emerson, Jul. 18, Vol. 6: 95, 100, 110, 11, 115, 118 Middleton Samuel Chamberlain and Esther Hedges, Apr. 15, William Chamberlain of Colchester of Colchester and Mary Robert, Aug. 30, Samuel Chamberlain of E. Windsor, and Susanna Jones, Sep. 12, Sarah Chamberlain and Joshua Johnson, Jun. 30, Ebenezer Chamberlain and Susanna Jones, Feb. 27, Anne Chamberlain, daughter of Samuel Chamberlain m. Timothy Cornwall, son of Timothy and Anne, Dec. 25, Vol. 7: 62, 72, Coventry Patty Chamberlain and Elijah Lyman, Nov. 20, Canaan Joel Chamberlain m. Sarah Dean, Nov., Colchester-Westchester William Chamberlain, Jr. and Mary Day, May 4, Eliphant Chamberlain and Lucy Kellogg, William Chamberlain and Joanna Skinner, May 4, Mary Chamberlin and James McCrackin (foregner), Apr. 19, Roswell Chamberlain and Tabitha Foot, 1

2 Aug., Early CT Marriages: Fourth and Seventh Books, Bailey, CT State Library P. 42 Rhoda Chamberlin and Elias Worthington, Sep. 20, P. 46 John Chamberlin of Colchester and Lydia Welles, Mar. 22, East Windsor Hannah Chamberlain m. John Stiles, see letter of Mrs. Lewis M. Horne, FAIRFIELD COUNTY PROBATE INDEX OF TOWNS & WHERE PROBATE RECORDSCAN BE FOUND 008 HARTFORD COUNTY PROBATE INDEX OF TOWNS AND DATES WHERE PROBATE RECORDS CAN BE FOUND 009 FAIRFIELD COUNTY, same as above 010 HARTFORD COUNTY, same as above CHAMBERLAINS IN HARTFORD COUNTY Glastonbury, 1790 Benjamin Chamberlain, Elizabeth Chamberlain, William Chamberlain 013 East Windor, 1790 James Chamberlain, James Chamberlain, Jr. 013 Marlboro, 1749 Daniel Chamberlain, Elizabeth Chamberlain, children, Elizabeth Chamberlain, 013 Esther Chamberlain 013 Benjamin Chamberlin, Chauncey Chamberlin, Benjamin Chamberlin, 1806, d. age William Chamberlain, Dec. 5, 1808, d. age Compare for Marlboro, GEORGE W. CHAMBERLAIN S EXTRACTS FROM CHAMBERLAIN RECORDS AND FROM CT HISTORICAL SOCIETY Marlboro: H67, 168, 213 East Windsor: H68, 216, 219, 220 New Britain: E200 Hartford: W , 995, 997, E58, 151 Wethersfield: E58 East Windsor: Hannah Chamberlain, 1 st wife of John (6), Stiles (Israel (5), Lt John (4), (3), (2), (1), Hannah s parentage unknown 013 Hartford: E358k Hartford [R81] James Chamberlain, (Samuel, Benjamin (5), John, (4), (3), Benjamin (2), Richard (1)), m. Sally Clark of Hartford, May 25, Hartford: R104, Walter P. Chamberlain, b at Newbury, Vt HARTFORD COUNTY, CT, CENSUS, 1790 East Windsor James Chamberlain 014 James Chamberlain, Jr. 015 Glastonbury William Chamberlain 015 Elizabeth Chamberlain 015 Benjamin Chamberlin 015 Litchfield, Kent Samuel Chamberlain 015 Leander Chamberlain 015 Elizur Chamberlain 015 LOCATION OF MIDDLESEX CO., CT PROBATE RECORDS 016 MIDDLESEX COUNTY TOWNS 017 NEW HAVEN COUNTY TOWNS NEW HAVEN COUNTY CHAMBERLAIN 1790 Durham, Asa, [E33] 021 Southbury, [H596b] 021 Middlebury, [E71], Emma Brown m. William A. Chamberlin 021 Guilford, [E97] 021 New Haven, [E179], [E358], William Anson Chamberlin, d Eliphant Chamberlain, Milford, [E326] 021 New Haven [E342] 021 Southbury, [R205], Edson Champion Chamberlin 021 NEW LONDON COUNTY, TOWNS NEW LONDON COUNTY CHAMBERLAIN 1790 Nathaniel Jr [H190] 024 Nathaniel, [H60] 024 Erastus, [H192] 024 Job, [H64] 024 Freedom 024 Jarus 024 John, [H70] 024 Roswell [169] , Lebanon [W8] 024 Westchester in Colchester, [H35, 71, 169], [R5] West Winstead in Colchester [E358] 024 Colchester [R2, R4, R5] 024 Lebanon [R4] 024 Voluntown, [E61], Mary Green m Norwich, DR. Clifton R. Chamberlain of Marlboro, MA, family came from Auburn, ME, do not have family records 024 Norwich [E326] 024 Preston [E26(21)] Clement Chamberlain 024 2

3 TOLLAND COUNTY PROBATE COURTS 025 TOLLAND COUNTY LISTING OF TOWNS 026 TOLLAND COUNTY-CHAMBERLAIN 1790 Coventry, Edmund Widow 027 Also [W66] 027 Hebron, [H32, 57, 58, 61, 64, 180, 249] 027 [R4, 12] 027 Mansfield, [W64, 66, see H10, E4] 027 Stafford, [E184] 027 Somers, [E184] 027 Tolland, [New Boston, E358] 027 Union, [John & Phebe Chamberlin {E20] 027 HISTORY OF TOLLAND COUNTY, CT J. R. Cole, 1888 P. 56 J. F. Chamberlain, Apr. 1885, Atty for state 028 P. 63 Rufus B. Chamberlin of Coventry, 1853, VP of Agricultural Soc., 028 P. 68 L. P. Chamberlain, Professor Agriculture & Farm Superintendent, Mrs. L. P. Chamberlain, (1881?) 028 P. 551 J. F. Collector, Stafford Springs Village, Incorporated in P. 564 J. G. Chamberlain, in Parish of Grace Church, Stafford Springs, P. 754, Columbia Theophilus Chamberlain, ordained missionary, Apr. 27, 1765, Yale graduate, 1765, Captured by Indians 029 WINDHAM COUNTY PROBATE RECORDS, Towns 030 WINHAM COUNTY, Towns Town Dates of Organization 031 WINDHAM COUNTY CHAMBERLAIN 1790 Ashford, Edward Woodstock, Abial, John Elisha Rubin Pomfret, Harvey, [E87] Mansfield Oliver Seth Killingly Benjamin 1802 Eastford, Jonathan Chamberlin m. Polly Gould of Ashford, Oct. 14, Westford in Ashford(?) [H31] 032 Pomfret, [E87, 200, E86] 032 Woodstock, [E4-13, E25] 032 Danielsville in Killingly [E200] 032 Mansfield, [W64] 032 Killingly: James Chamberlain, m. Mary Leavens, 9 children, [E86], 1 st child, Hannah, Woodstock, Nov. 18, Pomfret Capt Ephraim Warren adm. [E86] 032 Willington, [E86] b.(?) 032 Hampton, [E87], William A. Chamberlain & Lucy Brewster 032 Pomfret, [E86, E87] 032 Pomfret, [E93] 033 John Pierfont Chamberlin, estate division May 21, William Estate, 1858, [E93a] 033 Lillingly, Julia Ann Chamberlin wife of Caleb Fenner who d. 1907[E200] 033 Thompson, [E181a] 033 Killingly (Danielsonville), [E200] 033 W. Killingly, (Danielsonville}, [E201] 033 Killingly Probate, [E201] 033 A HISTORICAL DISCOURSE DELIVERED IN THE CONGREGATIONAL CHURCH, JAN. 17, 1861 by Thomas Dutton Published by request, 1864 P. 21 Rev. Charles Chamberlain installed, Jun. 8, 1854-Mar. 29, ASHFORD, CT, EASTFORD & WESTFORD CEMETERIES P. 8. Eastford George H. Chamberlain son of Wells Chamberlain & Philena, d. Nov. 8, 1863, age, 23 yrs, 15 days 035 AVON CEMETERIES GREENWOOD CEMETERY P. 2 Franklin A. Chamberlin, ASHFORD EPITAPHS, p. 8 George H. Chamberlain son of Wells Chamberlain & Philena, d. Nov. 8, 1863, age 23 yrs, 15 days 036 P. 219 Allen Tiffany & Dolly (Molly Chamberlain 036 3

4 HISTORY OF STRAFFORD & BRIDGEPORT, 1886 S. Cercuts P. 789, 1885, John C. Chamberlain, Prosecutor, Bridgeport, 037 P. 886 Oscar Chamberlain, Lawyer, Philomathean Soc. 037 P. 942 H B. Chamberlain, Veterans who joined post in 1 st yr of existence 037 P. 950 John C. Chamberlain, List of Lawyers, Olmstead Co. MN, 1874, Fairfield Co., P Rev. P. Chamberlain, Pastor of Methodist Episcopal Church 037 FIRST CONGREGATIONAL CHURCH OF BROOKFIRELD, (1907) E. C. Hawley P. 21 Colbe Chamberlain, 038 P. 92 Colbe Chamberlain 038 P. 120 Dr. Chamberlain also in practice in Brookfield 038 Colbe Chamberlain, Clerk of ECC Soc. 039 P. 166 Colbe Chamberlain, Town Clerk, ANNALS OF BROOKFIELD, FAAIRFIELD CO., CT, (1929) E. C. Hawley 040 P. 349 Colbe Chamberlian, b. Feb. 25, 1771, NY, d. Feb. 2, 1849, Westfield, MA, m. Feb. 15, 1797, Hannah Platt, b. May 1, 1777, Bridgewater, CT, d. Apr. 28, 1857, Westfield, MA, 3 children: Mary Chamberlain, b. Oct. 23, 1797, d. Oct. 6, 1842, Westfield, m. David Harvey Mervin of New Milford Harriet Chamberlain, b. Sep. 23, 1801, d. Jan. 11, 1827, Dr. Ara Canfield, b. Dec. 19, 1798, d. Nov. 17, 1891, only child Emily Harriet Canfield, b. Jul. 27, 1825, Broksfield Jeremiah Platt Chamberlain, b. Jul. 26, 1803, d. Nov. 22, 1829, New Orleans 041 Colbe, Merchant, First Brookfield Postmaster, , town clerk, CT CEMETERIES: BRISTOL W. CEMETERY, S. HALF P. 13 Charles Chamberlain, b. Holliston, MA, Oct. 14, 1813, d. E. Granby, Mar. 30, 1881, Charles W. Chamberlain, M. D., Aug. 21, 1884, age Clarance E. Chamberlain, son of Charles Chamberlain & Anna, d. Mar. 25, 1846, age 1 yr, 1 month RECORDS OF CONGREGATIONAL CHURCH CAUTESBURG, CT P. 42 Nov. 15, 1724, Henry Smith & wife, Elizabeth Chamberlin, admitted to church 043 HISTORY OF CHESHIRE , (1912) J. P. Beach P. 197 Ephraim Chamberlain, Captain, , 7 th Regiment, CT Line, 2 nd Battalion, Meig s Light Infantry, 8 th Regiment, retired, Jan P. 275 Ephraim Chamberlain 044 HISTORY OF COLBROTH, CT, (1935) L. E. Manchester P. 110 Abram Chamberlain, Jr., Valentine Burt Chamberlain Father was Deacon Abram Chamberlain, b. New Boston, MA, Oct. 2, 1797 son of Samuel Chamberlain & Anna Conklin of Salisbury, Abram m. May 6, 1829, Sophronia Burt of Tolland, MA 045 Abram, biography 046 Judge Valentine Burt Chamberlain, Biography 046 Same 047 Gov. Abraim Chamberlain, b. Dec. 7, 1837 Biography 047 Same 048 LIST OF MEMBERS OF CONGREGATIONAL CHURCH OF COLBROTH RIVER (1879) Deacon Abriam Chamberlain, Captain Chamberlain, Margaret Chamberlain, Elizabeth Chamberlain Sage, d Trueman Seymour & Mehitable Chamberlain, 1808 [W50] 049 Enos Sage, d & Rhoda Chamberlain [W50] Elisha Kilbourn, deceased, Jamina Chamberlain, d [W50] Chloe Chamberlain Conklin (Mrs. Charles), L Mary Ann Cowles, (Rev. E. B. Chamberlain), L

5 1834 Abraim Chamberlain, L Sophronia Burt Chamberlain, HISTORY OF CORNWALL, CT (1926) E. C. Starr P. 113, Mito Chamberlain, Methodist, P. 124 Jacob Chamberlain, 1812, Schools 050 P. 144 Dexter H. Chamberlain, Summer, 1819, age 13, son of Capt. D. H. Chamberlain, Brookfield, MA, who went to Hawaii as a missionary 050 Nathan E. Chamberlain, 1823 illness on ship 050 P. 220 H. B. Chamberlain tenant house, P. 234 Paul Chamberlain 051 P. 236 S. Chamberlain, P. 239 H. B. Chamberlain 051 SOUTH CEMETERY, N. COVENTRY Calvin Chamberlin, d. Onondaga Co., NY, Oct. 1, 1804, age Achsah Bissell, d. Sep. 14, 1847, age Their children: 1. Rufus, d. Feb. 17, 1796, 18 months Sally, killed by a fall from horse, Jan. 22, 1813,age Sophia, d. NYC, May 2, 1840, age Laura Chamberlain, d. Nov. 5, 1855, age Edwin S. Chamberlain, d. Apr. 5, 1874, age Abby Jane, his wife, d. Jul. 31, 1886, age Lewis Chamberlain RI Vols, Emeline Foster, wife, d. Oct. 22, 1898, age Sarah L. Wilcox, d. Apr. 6, 1902, age Rufus B. Chamberlin, b. Apr. 3, 1799, d. Apr. 6, Martha T., his wife, b. Nov. 2, 1800, d. May 27, their children: 1. Sarah Roselle, b. Sep. 29, 1840, d. Jan 31 (or Feb. 2) 1843, age Gertrude Isabel, b. Feb. 28, 1846, d. Aug. 24, Mary Hart Sonith, b. Sep. 24, 1835, d. Apr. 13, Edwin B., b. Nov. 26, 1827, d. Jun. 8, Kate. Perry, his wife, b. Jan. 29, 1834, d. Apr. 30, Rufus., Mirza, wife of Justus Cleveland, d. Nov. 5, 1858, age 61, In Calvin Chamberlain s lot 053 MANUAL OF WESTFIELD CONGREGATIONAL CHURCH, DANNELSON, CT, List of Members Miss Anna Chamberlin, Mrs. Lydia Chamberlain, Mr. Warren Chamberlain, Mrs. Amy Chamberlain, Mrs. Elizabeth Chamberlain Rickard, Mr. Ezra R. Chamberlin, d. Nov. 14, Mrs. Fanny Chamberlin, Mrs. Amy. A. Chamberlin, dismissed, William A. Chamberlin, excommunicate, Mrs. Oliver F. Rathburn Chamberlain 054 Miss Lucy B. Chamberlin, d. Dec. 26, Mr. John P. Chamberlin, d. Feb. 15, 1871, Mrs. Elizabeth P. Chamberlin fro Cincinnati, OH., d. Dec. 16, Mrs. Jedidah Chamberlin, Sarah E. Chamberlin Davis, Mrs. Lucy W. Chamberlin Little, Mrs. Harriet L. V. Chamberlin, Mrs. Ellen P. Chamberlin Jacobs, Mrs. Bessie B. Chamberlin Gardner 055 HISTORY OF DURHAM, CT, (1866) W. C. Fowler P. 140 List of Gentlemen who listed for Nova Scotia in Acadia Sarah Chamberlain 056 MIDDLESEX COUNTY Eastford, CT Jonathan Chamberlin m. Polly Gould of Ashford, Samuel, [W74], Theodore 057 [W74, 200, 201, 461, 462, 780] 057 Durham, [E33, 94, 95, 97] 057 East Haddam Benjamin F. Chamberlain Apr. 3, Tartar Hill Graveyard Joseph S. Chamberlain, d. Dec. 6, 1848, age 90 yrs, 81:270, NEHGS 059 see [H35] Middletown, [W200, 74] 059 Portland, 1850 Harrison (6) Chamberlin, Henry(5), Ichabod (4), Benjamin (3), Joseph (2), Richard (1) 059 HISTORY OF ENFIELD, VOL.III (1900) F. O. Allen P. 2399, king Street Cemetery James Chamberlain, son of James Chamberlain & Annah, d. Jan. 31, 1794, 2 nd yr of age 060 CT VITAL STATISTICS: FARMINGTON, Chamberlin 5

6 son of John & Amelia, b. Apr. 8, 1859 (1857?) 061 son of Austin E. & Mary E. Russell, b. Oct. 6, Almira, d. Oct. 12, Aurilla Clark McKellib, daughter Simpson & Eliza C. Mokellip, wife of John P. Chamberlin, d. Jul. 20, Charles, infant, d. May 10, Frederick Arthur, son of Franklin A. & Nellie F Baldwin, b. Dec. 22, Harry Baldwin son of Franklin & Nellie S. Baldwin b. Jun. 20, Helen May daughter of Franklin A & Nellie S. Baldwin, b. Jan. 6, John Bullard son of Franklin Alexander & Nellie S. V Baldwin, b. Mar. 12, Josiah P. daughter Jun. 4, Laura E. & Nelson O. Keyes, m. Dec. 24, Mary P. & Eugene B. Ripley, m. Dec. 18, Mary Porter daughter of Frank A. & Nellie F. Baldwin, b. Aug. 9, CT HISTORICAL SOCIETY AT HARTFORD List of Glastonburg cemeteries 063 Glastonburg Old Cemetery at S. G. Mary Ann daughter of Henry Chamberlain & Martha, d. Aug. 9, 1859, age 8 yrs, 85:403, NEHGR 064 Buckingham Churchyard Charles Chamberlain, Anna wife of Charles, Horace W. son of Charles, d. Jul. 1, 1870, 8 yrs, 10 mo. 064 Above 86:164 NEHGR 064 See also 86:172, NEHGR 064 Glastonbury Church Records Rebecca Chamberlain, Dec. 3, Rebecca Chamberlin, E. Glastonburg Church Records, Bailey 065 BARBOUR COLLECTION CT VITAL RECORDS Goshen no Chamberlins 066 Abiel Chamberlin 067 Hartford 1754 guardianship appointed for Hannah, daughter of Benjamin Chamberlin, dec. 068 HARTFORD FIRST CHURCH RECORDS STATE LIBRARY INDEX Charlotte, Church member, Dec., 1834 Hartford, 1 st Church, 1: Nelson H., Church member, Jun., 1833 Dropped, 1846, Hartford 1 st Church 1: HARTFORD SECOND CHURCH RECORDS Clarissa, d. Aug. 1, 1821, age 28, 1: John son of Reuben, d. May 6, 1824, age 9, 1: Prudence of Hartford m. Edward Andrus of Farmington, Sep. 6, 1812, 1: Reuben Jr., m. Sally Fox of Hartford, Sep. 3, 1812, 1: Reuben, d. Apr , age 69, 1: Widow of Reuben, d. Jun. 6, 1824, 1: Roxana m. Jonathan W. Holmes, b. of Hartford, Nov. 29, 1816, 1: Elizabeth daughter of James & Maria, bap. Aug. 1, 1836, 2:69 069a Elizabeth daughter of James, d. Aug. 3, 1836, age 1, 2: a James son of James & Maria bap., May 11, 1834, 2:66 069a Jane Maria daughter of James, d. Dec. 7, 1830 age 2.5, 2: a Joanna Elizabeth, communion, 1888, 2: a John son James & Maria, bap... May 29, a John son of John, Mar. 2, 1832, age 1, 2: a Julia Anne, daughter of James & Maria, bap., Apr. 18, 1830, 2:62 069a Maria, adult, bap. Dec. 16, 1827, 2:59 069a Maria, Confirmed, Jun. 30, 1830, 2: a Maria, Communion, Apr. 22, a Mary Christina, Confirmed, Feb. 22, 1885, 2: a Mary Elizabeth daughter James & Maria, bap. Apr. 18, 1830, 2:62 069b Mary Elizabeth daughter of James, bd., Jan. 13, 1836, age 13, 2: b Reuben, d. Mar. 3, 1900, age 77 yrs, 2: b Sarah daughter of James & Maria, bap. Aug. 1, b PRESTON FIRST CHURCH RECORDS Elizabeth of Clement, bap., Feb. 2, 1718, P: b HARTFORD LAND RECORDS GRANTOR INDEX James Chamberlain, 47:433, James, 49:50, James, 49:376, James, 50:168, James Chamberlin, 56:128, James Chamberlin, Jr., 23:231, Nelson H., 55:234, Nelson H., 56:245, Nelson H., 58:08, Reuben Jr., 36:116, Sarah Chamberlaine, 10:252, Sarah Chamberlaine Estate, 18:347, Abby M., 112:365, Abriam, 102:168, Alvin W., 88:529, Alvin W., 95:22,

7 Alvin W., 101:585, Alvin W., 111:83, Alvin W., 111:114, Ebenezer, 75:269, Ebenezer, 82:285, Ebenezer, 93:376, Franklin, 114:703, Isaac, 112:365, John C. 84:39, Nelson H., 75:93, Nelson H., 77:529, Nelson H., 80:311, Reuben, 75:93, Reuben, 79:57, Reuben, 79:426, Reuben,, 80:311, Reuben, 85:72, Reuben, 85:267, Sarah E., 111:114, Samuel, 63:158, Samuel, 63:182, Samuel, 67:20/21, Samuel, 82:28, Samuel, 88:556, Samuel, 102:673, Samuel, 112:_68, Walter P. 67:328, Walter P., 90:266, Walter P., 90:278, Walter P., 96:215, Walter P., 96:123, Walter P., 107:116, Walter P., 111:276, William, 89:480, William, 1858, 100: HARTFORD LAND RECORDS, GRANTEE, INDEX See Black Book & Hartford Deeds HARTFORD DEEDS Sarah Chamerlaine of Middleton, Hartford, Mar. 22, 1762, 10: Sarah Chamberlain, Feb. 2, 1787, 18: See Manwaring, Early Crown Probate Records, 11: Isaac A. Chamberlin & Abby M. Chamberlin, wife of Hartford, Jun. 1, 1863, 112: HARTFORD CT, BARBOUR COLLECTION, Samuel S. Chamberlin [W368], of Colebrook m. Mary Etta Doolittle of Hartland, Oct. 11, HARTLAND 1 ST CHURCH William Chamberlain, Jan. 22, 1769, 1st on list, Aug. 5, William s son William bap. Apr. 9, Mary, wife of William d. Mar. 10, 1769, age HARTLAND 2 ND CHURCH Asa Chamberlin, m. Se. 8, 1812, Mehitable Simmons of Granville 078 CT HISTORICAL SOCIETY, HARTFORD HEBRON, GILEAD BATISMS W. F. Bailey No baptisms, JONES STREET CEMETERY Roswell, Mar. 14, 1840, Falitha, May 23, 1864, Harriet, Sep. 24, 1840, Falitha, Mar. 3, 1883, RECORDS OF CHRIST CHURCJH MARLBOROUGH COMMUNICANTS, May 1749 Daniel Chamberlain 079 Elizabeth Chamberlain 079 Miss Elizabeth Chamberlain 079 Miss Esther Chamberlain 079 DEATHS child of Benjamin Chamberlin, Nov. 10, 1802, age 4 yrs 079 Chauncey Chamberlin, d. Feb. 11, Mrs. Chamberlin, wife of Will Chamberlain d. Dec. 7, 1807, age Mr. Will Chamberlain, d. Dec. 5, 1808, age MARRIAGE Rebecca Chamberlin of Lebanon, CT, m. as a 2 nd wife, Samuel Gridley, Dec. 12, CT VITAL RECORDS STATE LIBRAY, HARTFORD, CT Barbour Collection 082 Lebanon, births, marriages, Deaths P. 33 Mehitable Chamberlain daughter of Joseph & Mary, b. Aug. 19, 1727, Vol. 1, P OLD RECORDS OF EXETER CHURCH, LEBANON, CT, (4 Volumes) Vol II No Chamberlains listed 083 List of Lebanon Churches 083 VITAL RECORDS OF LITCHFIELD, CT Vol. 1, P. 89 Lidia, daughter of Moses Chamberlain [R23] & Jemima, b. Jan. 30, 1745/6 084 Remembrance, [R23] son of Moses Chamberlain & Jemima, b. Jul. 28, Jemima Chamberlain & Amos Johnson m. Oct. 16, Susanna Chamberlain [R23] & Aaron Sheppard 7

8 m. Nov. 1, Vol. II, P. 149 Hubbell West & Sarah Chamberlin, m. Colbroth in Litchfield, Jun. 8, LITCHFIELD, CT Births, Lydia, [R23], b. Jan. 30, 1746, 1: Remembrance, [R23], Dec. 19, 1747, 1: Marriages, Sarah Chamberlin, Jun. 8, 1814, 2:149, 086 Jemima Chamberlain, Oct. 16, 1762, 1: Susanna Chamberlain, Nov. 1, 1759, 1: Deaths None 086 LITCHFIELD LAND RECORDS GRANTOR INDEX 087 See Black Book & Litchfield Land Deeds below LITCHFIELD LAND RECORDS GRANTEES INDEX 088 See Black Book & Litchfield Land Deeds below LITCHFIELD LIST OF FREEMAN Moses, [R23], Sep. 19, LITCHFIELD LAND DEEDS Lewis & Laura Chamberlain, of St. Louis, MO, Jun. 8, 1867, 60: Comelia Chamberlain of St. Louis, MO, Apr. 6, 1860, 60: G. L. Chamberlain of St. Louis, MO, Aug. 7, 1868, 62: Guilford T. Chamberlain, Apr. 7, 1870, 64: Joseph Chamberlain of Litchfield, Jun. 28, 1739, 3: Joseph Chamberlain of Litchfield, Aug. 9, 1740, 3:207, J. A. Chamberlain, Moses Chamberlain, [E281] & Julia A. Chamberlain, Sep. 1850, 47: Moses Chamberlain [R23], of Litchfield, Dec. 16, 1748, 4: Moses Chamberlain, Jul. 4, 1763,5: Oliver E. Chamberlain of Amenia, NY 42: Wright Chamberlain, Jun. 15, 1787, 12: MANSFIELD, CT (NOTES (of J. C. W.) Edward d. before May 5, Sarah d. before Aug. 18, 1792, after Jul. 7, Children of Edward & Sarah Chamberlain: 1. Joseph, d. before Dec. 1782, son is Oliver & Calvin Chamberlain Rachel White, d. before Apr. 30, 1791 as widow in Coventry Mansfield Deeds 14: Benjamin Seth, alive Jul. 7, Sarah Crane, m. 1735, John Crane, Wilberham, Hampshire Co., MA, Mary Cross, m. 1738, Noah Cross Tabitha Richardson, m. 1755, William Richardson she d. before Feb. 27, Anna Hovey, widow in Rebecca Holt m Nathaniel Fenton, m. 2, Willington, CT, Dorcas Johnson m. 1751, William Johnson, res. Wilmington, CT 100 BIRTHS, MARRIAGES, DEATHS IN MANSFIELD CT, (1898) Susan W. Democh P. 40 Children of Joseph & Mary Sarah b. Jan. 23, Oliver, b. aug. 20, Lydia & Mary (twins), jun. 14, Hannah, Feb. 3, Rebecca, May 6, Luther, Jul. 15, Calvin, Nov. 28, Anne, May 26, Phebe, Feb. 22, Calvin, Oct. 14, Children of Seth & widow Mercy (lylly?) Edmund, b. Aug. 27, Mercy, b. Nov. 14, 1764 Children of Harrison & Amelia Emmons M., b. May 4, Child of Charles & Janus Chamberlain Wesley, b. Oct. 17, P. 51 Children of Noah & Sarah Crane 9 children, P. 54 Children of Noah & Mary Cross 4 children, P. 61 Child of David & Molly Dexter 1 child, P. 64 Children of Peter & Elizabeth Dunmark 10 children, Marriages P. 220 Joseph Chamberlain & Mary Ware m. Feb. 5, Seth Chamberlain & widow Mercy Lylly m. Mar. 14, P. 221 Tyrrell Cheesborough of Vernon & Laurancey Chamberlain, Mansfield, m. Nov. 25, P. 225 John Crane Jr & Sarah Chamberlain, daughter of Edmund Chamberlain of Mansfield, m. May 18,

9 P. 227 Noah Cross & Mary daughter of Edmund Chamberlain m. Jan. 10, P. 231 David Dexter and Molly daughter of Joseph Chamberlain, m. Jan. 10, 1737/8 103 P. 232 Peter Dimmich & Elizabeth daughter of Joseph Chamberlain of Tolland, m. Mar. 30, P. 242 Benjamin Lloyd of Plainfield & Rachel Chamberlain m. Nov. 20, P. 251 Zalmon Hodges & Marcia Chamberlain, m. Nov. 7, P. 267 Solomon Noble Jr. of Wilmington & Sarapta Chamberlain of Mansfield, m. Jul. 13, P. 273 Jehiel Read & Martha Chamberlain m. Dec. 9, Charles Reynolds & Mary A. Chamberlain m. Mar. 14, P. 273 James Royse, Jr. & Abial Chamberlain daughter of Joseph Chamberlain of Wilmington, m. Dec. 10, P. 290 Harlow Topliff of Coventry & Lucia Chamberlain of Mansfield m. Jan. 5, P. 296 Samuel Wedmore of Leyden, NY & Dorinda S. Chamberlain of Mansfield m. May 27, P. 309 Calvin son of Joseph & Mary Chamberlain, d. Apr. 13, Eder A. Chamberlain, d. Dec., Franklin Chamberlain, d. Jul. 1, Harrison Chamberlain, d. Dec. 30, P. 360 John son of Joseph Chamberlain, d. Jun. 14, Abial Chamberlain, daughter of Joseph, d. Mar. 12, Phebe Chamberlain, daughter of Joseph, d. Aug. 7, P. 449 Rachel Chamberlain, adult, d. Jun., P. 457 Alpheus Chamberlain, Sep. 14, 1834, age MANSIELD, CT, TOWN RECORDS (1898) S. W. Demmock Children of Joseph Chamberlain & Mary Ward: Sarah, b. Jan. 23, Oliver, b. Aug. 20, Lydia & Mary, Jun. 14, Hannah, b. Frb. 3, Rebecka, Mar. 6, Luther, Jun. 14, Calvin, Nov. 28, Anne, Mar. 26, Phebe, Feb. 22, Calvin, Oct. 14, Children of Seth & Mercy (Lylly) Chamberlain Edmund, Aug. 27, Mercy, Nov. 14, Child of Harrison & Amelia M. Chamberlin Emmons M., May 4, Child of Charles & Jane C. Chamberlin Wesley, b. Oct. 17, P. 107 Joseph Chamberlin & Mary Ward, m. Feb. 5, Seth Chamberlain & widow Mercy Lylly m. Mar. 14, Libbeus Chamberlain & Zelphia Cummings m. Mar. 8, Harrison Chamberlain & Amelia M. Phelps m. Feb. 21, P. 309 Calvin son of Joseph & Mary, d. Apr. 13, Eder A., d. Dec Franklin, d. Jul. 1, Harrison, d. Oct. 30, MANSFIELD TOWN RECORDS P. 51 Children of Noah & Sarah Crane 9 children, P. 54 Children of Noah & Mary Cross 4 children, P. 61 Child of David & Molly Dexter 1 child, P. 64 Children of Peter & Elizabeth Dunmark 10 children, Marriages P. 225 John Crane Jr & Sarah Chamberlain, daughter of Edmund Chamberlain of Mansfield, m. May 18, P. 227 Noah Cross & Mary daughter of Edmund Chamberlain m. Jan. 10, P. 231 David Dexter and Molly daughter of Joseph Chamberlain, m. Jan. 10, 1737/8 109 P. 232 Peter Dimmich & Elizabeth daughter of Joseph Chamberlain of Tolland, 9

10 m. Mar. 30, P. 242 Benjamin Lloyd of Plainfield & Rachel Chamberlain m. Nov. 20, P. 251 Zalmon Hodges & Marcia Chamberlain, m. Nov. 7, CT VITAL RECORDS BARBOUR COLLECTION Marlborough births, marriages, deaths No Chamberlain records 110 MIDDLETOWN UPPER HOUSES (Cromwell) , (1908) C. C. Adams P. 207 Volney Chamberlain m. Mary Rainey, Jan. 25, Volney Chamberlain son of Ebenezer Chamberlain & Susanna Jones of Middletown, CT, b. Dec. 5, 1804 in Redfield, NY, d. Apr. 23, 1885, Stow, OH 111 Children: 1. Orville LeGrand, b. Oct. 29, 1832 in Redfield, NY, d. Mar. 22, 1885, Shreveport, LA, m. Jun. 19, 1860, Alexandria, LA, Maria R. Grogan. He was a Captain in the Confederate Army 111 Children, James W., b. May 8, 1861, & Charles V. b. Jun 19, 1863, d. Jun 6, Marian Gertrude, b. Nov. 6, 1837, Union, res. Akron, OH Leora Esther, b. Oct. 1840, m. Oct. 2, 1866, Stow, OH, John Deuble, James Willett, b. Oct. 6, 1843, m. Nov. 16, 1871 Emma Virginia Fay, res Akron, OH Charles Lester, b. Jun. 28, 1846, Redfield, NY, d. Aug. 20, 1899, Wabasha, MN, m. Nov. 20, 1870, Loretta Woodward of Esq. Ancestry 113 Children: i. Edith b. Jul. 11, ii. Mary Gertrude, b. Aug. 5, iii. Willet Ramsey, b. Dec. 1879, m. May 6, 1903, Etta Munroe of Scottish Ancestry, Res. Wabasha, MN, one child, Charles Kenneth, b. Mar. 26, iv. Bessie Leora, b. Dec. 22, vi. Edgar Volney, b. Oct. 4, 1851, d. May 14, 1891, m. Feb. 3, 1875, Mary C. Bradley, res. Kent, OH 114 P. 309 Emma Jan Ranney m.1 Charles E. Chamberlin, One child, F. H. Chamberlain, res. Sparta, WI 114 P. 424 Chloe May Pinney m. DR. W. E. Chamberlain Aug. 16, 1885, res. W. Boylston, MA, one child, Lina Louisa, b. Sep. 19, P. 567 L. Irene Gaylord, m. Apr. 2, 1896, Charles Storrs Chamberlain son of Rev. Jacob Chamberlain & Charlotte Berge, b. Jan. 22, 1862 in Madanapalla, India, res. Lancaster, NY 115 MONTVILLE VITAL RECORDS 1:142 Andrew Chamberlain m. Laura Ann Andrews m. Norwich, CT, Jul. 3, CT VITAL RECORDS STATE LIBRARY INDEX Sophia W. Chamberlain of Jewett City m. Charles Green of Norwich, Apr. 25, 1842 Montville Vital Records 1: HISTORY OF NEW MILFORD & BRIDGEWATER, S. Orcute P. 240 Swift Chamberlain, early teacher 118 Mr. S. Chamberlin, age 216, & Sarah Sherwood, age 18, m. Mar. 24, (1791?) 118 Sarah, wife of Swift Chamberlain, d. Sep. 16, 1793, at Kent, child died buried in same grave, 118 MERCANTILE ENTERPRISES IN BRIDGEWATER P. 441 Platt Chamberlain mentioned 119 P. 848 VILLAGE GRAVEYARD, NEW MILFORD Jane Chamberlin, d. Mar. 6, 1825, age SHARON, CT INDEX OF VITAL RECORDS Liddie daughter of Isaac & Elizabeth, b. Mar. 2, SHARON, CT GRANTEE INDEX Benjamin, Feb 15, 1738, 1:242/3, # John, 5: Oct. 24, 1765, 449/50, # Oliver E., May 14, 1821, 18:490, # Isaac J., May 1, 1823, 19:20, # Rufus, Aug. 9, 1824, 19:118, W Oliver E., Aug. 15, 1824, 19:130, # Jacob, Apr. 2, 1827, 19:347, # Oliver E., Aug. 15, 1824, 20:41, Henry C., Jul. 11, 1829, 20:289-90, George, Apr. 2, 1830, 20:297-98, Jacob, Apr. 9, 1828, 21:08, Rufus, Mar. 21, 1831, 21:222, Rufus, Apr. 4, 1831, 21:224, Henry, Oct. 3, 1831, 21:276, Sally A., May 3, 1832, 21:336, William, Apr. 22, 1835, 22:173,

11 Henry, Oct. 11, 1836, 22:240, William Y, Feb. 13, 1839, 22:358, Jacob, Apr. 27, 1833, 23:42, William, Apr. 27, 1835, 23:533, Jacob, Jun. 5, 1839, 4:194, Oliver E., Feb. 13, 1839, 24:219, Olive, Apr. 6, 1840, 24:349/50, 13219/ Jacob, Jun.12, 1838, 24:418, George, Jun. 29, 1838, 24:462, William Y, Oct. 14, 1840, 26:451, William Y, Oct. 9, 1846, 26:581, Granville, Nov. 10, 1846, 26:583, William Y., Apr. 20, :100, William Y., Sep. 11, 1846, 27:110, William Y., Oct. 2, 1852, 27:286, William Y., Jun 1, 1853, 27:306, Walter, Jul. 8, 1847, 28:66, Helen, Apr. 8, 1847, 28:138, William Y., Oct. 2, 1852, 28:493, William Y., Mar. 27, 1853, 29:525, William Y., Jun. 16, 1855, 30:79, William Y., Feb. 17, 1855, 30:87, William Y., Mar. 23, 1855, 30:96, George, Apr. 7, 1856, 30:224, Helen, Jul. 21, 1857, 30:343, William Y., Oct. 5, 1858, 30:450, William Y., Nov. 3, 1856, 31:15,16, William Y., May 9, 1857, 31:54, William Y., Apr. 5, 1858, 31:102, William Y, Apr. 27, 1863, 31:359, Jennett, Apr. 1, 1867, 31:557, Olive, Jun. 27, 1860, 32:04, George, Nov. 24, 1860, 32:97, Jennett, Nov. 13, 1862, 32:271, William Y, Nov. 13, 1862, 32:273, William Y., Apr. 27, 1863, 32:321, George, Jul. 5, 1871, 33:277, Jennett, Apr. 1, 1867, 34:148, Harriet B., Nov. 24, 1867, William, Amy, Helena, Nov. 24, 1867, 34:206, Samuel, Dec. 15, 1868, 34:320, George, Jul. 5, 1871, 34:520, William, Martin, Helena, Sep. 11, 8171, 34:524, Harriet B., Sep. 11, 1871, 34:525, George, Dec. 9, 1871, 34:538, George, Mar. 20, 1873, 36:25, George, Jun. 13, 1873, 36:503, Ruth, Jun. 11, 1877, 37:19, Jennett, Jan. 15, 1878, 37:39, Ruth E., Aug. 13, 1878, 37:128, Jennett, William, Feb. 7, 1887, _: John, Oct. 6, 1777, LL7:475/6, John, Oct. 6, 1777, 7:476/7, Isaac, Oct. 7, 1782, 8:89/90, Isaac, Jun. 3, 1788, 9:356, Isaac, Feb. 15, 1792, 10:803/04, Isaac, Apr. 13, 1792, 10:344, Isaac, May 14, 1800, 12:144, Isaac, Aug. 16, 1799, 12:115, Isaac, Jun. 30, 1799, 12:347, Isaac, May 11, 1805, 13:334, Isaac, Luther, Aug. 12, 1802, 13:399, Joseph, Nov. 1, 1809, 14: , Harry C., Sep. 24, 1810, 15:368, Isaac, Jul. 1, 1812, 15:368, Jacob, Apr 1, 1812, 15:364, Luther, May 27, 1811, 16:18, Joseph, Jan. 8, 1812, 16:40, Oliver E., Feb. 4, 1815, 16:317, Isaac, Jul. 11, 1815, 16:368, Isaac, Mar. 8, 1820, 16:369, Jacob, Jul. 29, 1817, 17:180, Isaac, Apr. 6, 1819, 17:541, Jacob, Jan. 24, 1880, 18:46, Oliver E., May 14, 1821, 18:165, Oliver E., May 14, 1821, 18:166, Oliver E., May 16, 1821, 18:167, Jacob, Jun. 13, 1821, 18:173, Henry C., Aug. 16, 1821, 18:199, Isaac, Jan 24, 1820, 18:452, SHARON CT GRANTOR INDEX See Black Book SHARON CT LAND DEEDS PR1:242/3 Benjamin Chamberlin [167] of Colchester, Dec. 6, 1742, LR 2:91/2 140 Benjamin Chamberlin, 2: PR7:233 Eliphant Chamberlain & Lucy, his wife, [171], Feb 22, No Chamberlin is mentioned 141 Colbe Chamberlin of Brookfield in Fairfield [W67], Jan 2, 1809, 14: Susanna & Catherine Chamberlin [W67] of Amenia to Joseph Chamberlin of Amenia, May 2, 1809, 14: Catherine Chamberlin heirs, [W67], Feb. 9, 1809, 14: Henry C. Chamberlin of Amenia to Joseph Chamberlin, [W67], Oct. 4, 1809, 14: Catherine Chamberlin heirs, Feb. 28, 1809, 14: Joseph Chamberlin of Amenia, Jan. 11, 1809, [W67], 14: Conrad Chamberlin, [67], Apr. 4, 1809, 14: Eleazer Chamberlain of Sharon to Sally Ann Chamberlain, Sep. 17, 1859, 21: Capt. Eliphant Chamberlain, [H71], wife Lucy, Aug. 18, George Chamberlain [W432], Apr 3, Apr. 7, 1866, 5: SHARON COUNTY DEEDS Harry C. Chamberlin, [W181], Jan. 13, 1810, 15:

12 Harry C. Chamberlain to William Chamberlain Nov. 11, 1833, 22: William Chamberlain to Henry Chamberlain of Chenango Falls, Broome Co. NY, Sep. 21, 1836, 22: Henry Chamberlain of Binghampton, Broome Co., Jun. 1,1837, NY, 22: William Chamberlain, same as above 148 Henry Chamberlain, Dc. 1839, 22: Henry Chamberlain, Elisha Chamberlain, Feb 14, 1840, 22: Joseph Chamberlain, [W67], Oct. 9, 1809, 15: 149 Joseph Chamberlain, May 4, 1835, 22: Luther Chamberlin [W99, W243], of Sharon to his father, Isaac Chamberlin, Apr. 6, 1811, 15: Isaac Chamberlin of Sharon to Joseph Chamberlin of Sharon, May 18, 1842, 15: Isaac Chamberlin of Sharon, Aug. 16, 1799, 15:419/ Oliver E. Chamberlain, and his wife, Helena, [W184]21: Helen Chamberlain, 30: Oliver E. Chamberlain of Amenia [W184], 22: Oliver Chamberlain, 32:4 154 Rufus Chamberlain of Sharon, [H419ae] Mar. 19, 1831, 21: Rufus Chamberlain, Apr. 4, 1831, 21: Rufus Chamberlain, Mar. 18, 1831, 21: Rufus Chamberlain, Mar. 19, 1831, 22:5 155 Olive Chamberlain, wife of Rufus Chamberlain, Walter Chamberlain of Sharon, May 20, 1847, 28: Samuel Chamberlain, Dec. 14, 1868, 3: Samuel Chamberlain of Cornwall, 37: Willis Chamberlain & Jennett Chamberlain, [H419ae], William Y. Chamberlain, Oct. 30, 1862, 32: Willis Chamberlain, Nov. 3, George Chamberlain of Sharon, [W432], Nov. 24, 1866, 32:96/7 158 William Y Chamberlain [W431], Apr. 22, Olive Chamberlain of Sharon, 32: , Eunice of Willis? Willis of Willis? Compare all of Willis with originals 159 HISTORY OF UNION, TOLLAND COUNTY, (1893) BY Rev. Harvey M. Lawson P. 88 Sarah Chamberlain 1 st wife of Alvin Bugbee, no date 160 Benjamin Chamberlain m. Elmira Bugbee, no date 160 P. 250 William P. Chamberlain owns share in E. Cemetery 160 P. 299 Samuel Chamberlain [W34], came to Union from Woburn, MA, wife Lydia. He bought 150 acres & sawmill from Edward Houghton, Jan. 23, 1846, 160 children: Lydia, b. May 5, Samuel, b. Sep.14, Susanna, b. Jul. 28, P. 303 Sarah Chamberlain & husband move from Woodstock to Union and moved back 161 P. 315 Samuel Chamberlain sold land in Union, Apr. 6, P. 323 Benjamin Chamberlain of Woodstock m. Sarah Crawford who was b. Sep. 15, P. 325 Benjamin Chamberlain m. Armanda Crawford who was b. Apr. 12, P. 327 John Chamberlain 162 P. 344 Philena Chamberlain daughter of John m. Dec. 22, 1845, Samuel Preston Crawford, no children 162 P. 375 Emma Chamberlain daughter of William Chamberlain of W. Westbrook m. Charles Ames Howard, Nov. 14, 1877, one child 162 P. 381 Rhoda Chamberlain m. Jun. 16, 1811, John Kinney 162 P. 382 Edward C. Chamberlain m. May. 24, 1859, Maria Jane Kinney who was b. Feb. 11, Ripley Chamberlain m. Mar. 14, 1861, Esther H. Kinney, sister of Abiel, she was b. Mar. 6, P. 385 Edward C. Chamberlain m. May 24, 1859, Maria J. Kinney, 6 children: Edward L. Chamberlain, b. Apr. 20, 1860, m. June. 5, 1890, May E. Stone of Woodstock George B. Chamberlain, b. Jan. 23, 1862, d. Nov. 13, Moses G. Chamberlain, b. Apr. 14, 1864, d. Nov. 18, Myron Kinney Chamberlain, b. May 19, George E. Chamberlain, b. Fe. 17, Carl B. Chamberlain, b. Jan. 19, P. 386 Ripley Chamberlain of Woodstock m. Mar. 14, 1861, Esther Kinney daughter of Nathan, 8 children: Esther Anna Chamberlain, b. Apr. 1, 1863, m. Oct. 27, 1880, Frank A. Shephard of 12

13 Southbridge John Chandler Chamberlain, b. May 12, 1865, d. Oct. 5, Willie Ripley Chamberlain, b. Apr. 29, 1867, d. May 1, Everett Melton Chamberlain, b. Dec. 8, 1868, d. Nov. 15, Albert Wales Chamberlain, b. Sep. 5, Charles Berht Chamberlain, b. Oct. 26, 1876, d. Nov. 25, Lizzie Jane Chamberlin, b. Nov. 6, Milton Kinney Chamberlin, b. Dec. 7, P. 447 Lydia Chamberlain daughter of Elisha Chamberlain, second wife of Benjamin Putnam, Lydia d. Feb. 12, 1887, no children 165 HISTORY OF WALLINGFORD, NEW HAVEN, CT Davis P. 453 Lucius P. Chamberlain, appointed farmer in State Reform School 166 P. 944 Lt. Ephraim Chamberlain, Rev. War Soldier 166 KELSEY CEMETERY, W. CROMWELL Theodore Chamberlin, d. Jul. 4, 1826, a Fanny, his widow, d. Mar. 25, 1857, a GENEALOGY OF ANCIENT WINSOR, (1859) By Henry R. Stiles 168 P. 567 Oliver Chamberlain [H151}, E. W. Children: 1. Wyatt, b. Dec. 26, Oliver, b. Jul. 16, Sarah, b. Dec. 19, Levi, b. Oct. 12, Alva, b. Feb. 14, Chauncey L., b. Dec. 14, P. 761 Hezekiah Chester Roberts, b m. Chamberlain 168 P. 790 Hannah Chamberlain of East Winsor, CT, m. John Stiles. Moved to Brandon, VT, Hannah d P. 301 James Chamberlain, 1796 appointed moderator 168 P. 311 James Chamberlain, committee for seating in Church 168 P. 467 James Chamberlain, land for Ferry 169 P. 503 James Chamberlain, 1782 petitions General Assembly for Ferry 170 James Chamberlain Charter for Ferry granted in P. 584 Oliver Chamberlain seat in meeting house of, Ye Second Society 171 P. 604 James Chamberlain, last committee for seating 172 P. 681 Capt. James Chamberlain of East Winsor, Jan., 1783 raises a Company of horseman, see CT Archives Rev. War XXIV: 195, XXIX, P. 692 James Chamberlain, Mar. 1775, Capt. of Troop of Horses in 22 nd CT Reg., Rev. War History 173 CT, Archives. Rev. War, Capt. Chamberlain XXIX: 209, XXIV: P. 723 Oliver Chamberlain, Mar. 3, 1774, ticket in Colchester Lottery 174 P. 742 James Chamberlain, 1782, short biography 175 Same as above 176 P. 752 Oliver Chamberlin, Apr. 23, 1771, Teachers employed for East Windsor 177 P. 905 Capt. James Chamberlain, member of General Assembly, 1781, 1782, HISTORY OF WINDSOR, CT, Vol. 2 P. 19 Jane Wallace m. 2, George Chamberlain of Rygate, Dec. 30, P. 14 Oren Chamberlain son of Rufus Cleveland Chamberlain & Mary, m. Esther Booth who was b. Sep. 24, P. 115 Emma Chamberlain of Illinois m. Horace Welch Bower who was b. Jan. 14, P. 143 Capt James Chamberlain son of Joseph, res. in Tolland Co. 1737, probably a descendant of Thomas of Newton son of William of Woburn (see Savage s, N..Egenealogy. James b. Feb. 11, 1734, m. Abigail Boyton, Jan. 27, 1757, children b. in Coventry moved to Tolland about 1772 in East Windsor before children 1. Joseph, *b. Nov. 4, 1757, d. Jun. 12, Mary, b. Aug. 7, 1759, d. Nov. 13, 1807, Coventry, m. Sep. 9, 1779,Rufus son of Benjamin & Rachel Cleveland. They moved with Capt. Chamberlain to E. Windsor, 1782/

14 3. Sally, b. Aug. 12, 1761, d. Jun. 25, 1735, m. 1782, Rowell S. Stephen, 11 children Joseph, *b. 1763, d. Jun. 8, * Both of these Josephs were accidently drowned in a large kettle used by the family between ages of 1 and 3 yrs. The are buried side by side in the Old Cemetery at Tolland Major James Chamberlain, b. Jul. 4, 1766, d. Feb. 22, Naomi, b. Nov. 19, 1769, d. Apr. 26, 1867, Canaan, VT, m Joseph Hilliard 181 P. 144 Major James Chamberlain, so of Capt. James, b. Jul 24, 1766, d. Feb. 22, 1814, m. Jun. 25, 1788 in East Windsor, Anna Weathers, short biography 182 children: 1. Abigail, b. Nov. 28, 1790, d. May 8, 1824, m. Oct. 23, 1815, Rufus Kellogg, 4 children James b. 1792, E. Windsor, d. Jan. 3, William b. Dec. 4, 1796, d. Mar. 11, 1840, m. Oct 27, 1824, Rachel Ring Elizabeth b. Feb. 8, 1797,. Jun. 14, 1827, Milo, NY, Francis Stephens Harriet, b. Apr. 3, 1804, Portland, ME, d. Aug. 15, 1834 Canada, m. John Dobson. 183 P. 144 George Chamberlain m. Jane Allen, Dec. 30, Oliver Chamberlain of E. Windsor 184 Children all b. in East Windsor: Wyatt, b. Dec. 26, 1763, bap. Jan 1, Oliver, b. Jul. 16, 1765, bap. Jul. 28, Sarah, b. Dec. 19, 1766, bap. Dec. 21, bap. Apr. 17, Levi, B. Oct. 12, 1769, bap. Oct. 24, Oliva, b. Feb. 14, 1771, bap. Feb. 24, Chauncey, bap. Dec. 27, bap. Jan. 15, bap. Jun. 22, 1777, Sep. 28, bap. Dec. 26, Also had child who d. Jan. 2, P. 148 Oliver Lord & Abby Chamberlain of Tolland County 185 P. 157 Rufus Cleveland & Polly Chamberlain 185 P. 182 Josiah Foote & Sarah Chamberlain, Daughter, Delight b. Aug. 11, P. 228 Horace A. Chamberlain m. Eunice Turner, P. 233 Ella L. Chamberlain daughter of Harris Chamberlain, b. Feb. 21, 1853, m. Oct. 28, 1874, Henry Elisha Ellsworth 186 P. 580 Elnathan Sage & Elizabeth Chamberlain 187 P. 645 Abraham Chamberlain m. Nov. 21, 1872, Charlotte Eletha Roberts 187 Children: 1. Albert Roberts Chamberlain, b. Jan. 11, Harold R. Chamberlain, b. Sep. 29, P. 645 Minerva Chamberlain m. Apr. 10, 1837, Hezekiah Chesterfield Roberts 188 Child: Tryphena Chamberlain Roberts, b. Apr. 9, P. 711 John Stiles, b. Sep. 15, 1755 m. Hannah Chamberlain of E. Windsor 188 p. 733 Alvah Chamberlain of Wethersfield, m. Abigail Stoughton, 1792, 11 children 189 P. 735 Oliver Chamberlain of Westfield, VT, m. Anna Stoughton 189 Martha Chamberlain of Westfield, VT m. Lemuel Stoughton 190 P. 796 Martha B. Chamberlain m. Nov. 11, 1862 Rev. Govern C. Wilson 190 P. 834 Oliver Chamberlain [H67] of E. Windsor, bap. Colchester, Feb. (, 1737, son of Benjamin Chamberlain & Hannah Wyatt 190 WOODBURY VITAL STATISTICS Matilda Chamberlin m Feb. 29, 1877, Ezra Pierce 191 Philena Chamberlin, d. Dec. 28, 1872, 71 yrs, 3 days, widow 191 Solomon Chamberlain, d. Sep. 19, 1864, 84 yrs, laborer, b. Kent, res. Woodbury 191 WOODBURY TOWN RECORDS Volumes Grantees Anna M., 1881, 49: Frederick, 1882, 51: Frederick, 1881, 51: Frederick, 1882, 51: Frederick, 1882, 51: Frederick, 1882, 51: Frederick, : J. T. C., 1837, 41: WOODBURY LAND RECORDS Frederick S., Apr. 28, 1923, 65: Frederick S. Chamberlain of Middleburg, 14

15 65: Edson B. Chamberlain of Middleburg, 69: Frederick S. Chamberlain, Sep. 17, 1923, 66: Edson B. Chamberlain, same as above 195 Clara Chamberlain, same as above 195 F. S. Chamberlain of Middleburg, New Haven County, Oct. 19, 1855, 55:7 196 P. 522 Frederick S. Chamberlain, insolvency 196 Same as above 197 Frederick S. Chamberlain, 60: Frederick S. Chamberlain, Sep. 30, :389, 198 Frederick S. Chamberlain, Jun. 2, 1911, 61: F. S. Chamberlain, Dec. 18, 1914, 61: J. P. Chamberlain, same as above 199 Frederick S. Chamberlain, Jun. 2, 1911, 62: Frederick S. Chamberlain, Jun 2, 1911, 62: Joseph P. Chamberlain of Farmington, Hartford County, Nov. 24, 1909, 60: Frederick S. Chamberlain, same as above 202 Frederick S. Chamberlain, 60: Joseph Chamberlain, same as above 203 Frederick S. Chamberlain, 60: Frederick S. Chamberlain, 60: MISCELLANEOUS NOTES John Chamberlin adm Samuel Fuller, Patience Chamberlain, adm Samuel Fuller 204 Sally Chamberlin 204 Alden L., New Milford 204 Ann M., Kent 204 George, Kent 204 Harman, Kent 204 Nathan B., Kent 204 No Chamberlins 205 List of chamberlain wives 206 Same as above 207 ALPHABETICAL NAMES LIST Abbott Abigail, 1 Adams C. C., 10 Allen F. O., 5 Jane, 14 Andrews Laura Ann, 10 Andrus Edward, 6 Bailey.F. W., 1 W. F., 7 Balch Josiah, 1 Baldwin Franklin, 6 Harry, 6 Mary Porter, 6 Nellie, 6 Nellie F., 6 Beach J. P., 4 Berge Charlotte, 10 Bissell Achsah, 5 Booth Esther, 13 William, 1 Bower Horace Welch, 13 Boyton Abigail, 13 Bradley Mary C., 10 Brown Emma, 2 Bugbee Alvin, 12 Elmira, 12 Bulkley Mercy, 1 Burt Sophronia, 4 Canfield Ara, 4 Emily Hrriet, 4 Cercuts S., 4 Chamberlain Abbie M., 6, 7 Abby, 14 Abby Jane, 5 Abial, 3, 9 Abigail, 1 Abraham, 14 Abraim, 5 Abram, 4 Abriam, 4, 6 Albert Roberts, 14 Albert Wales, 13 Alden L., 15 Alpheus, 9 Alvah, 14 Alvin W., 7 Amelia, 8 Amy, 5, 11 Andrew, 10 Anna, 4, 6 Anna M., 14 Annah, 5 Anne, 1, 8 Benjamin, 1, 2, 3, 5, 7, 8, 10, 11, 12 Bessie Leora, 10 Calvin, 5, 8, 9 Carl B., 12 Charles, 3, 4, 6, 8 Charles Berht, 13 Charles E., 10 Charles Storr, 10 Charles W., 4 Chauncey, 2, 13, 14 Chauncey L., 13 Claraa, 15 Clarence E., 4 Clarissa, 6 Clement, 2 Clifton R., 2 Colbe, 4 Comelia, 8 D. H., 5 Daniel, 1, 2, 7 Demis, 1 Dexter H., 5 Dorinda S., 9 E. B., 4 Ebenezer, 1, 7, 10 Eder A., 9 Edith, 10 Edmund, 8 Edson B., 15 Edward, 3, 8 15

16 Edward C., 12 Edwin B., 5 Edwin S., 5 Eleazer, 11 Eliphant, 1, 2, 11 Elisha, 1, 3, 12, 13 Elizabeth, 2, 4, 7, 9, 10, 14 Elizur, 2 Ella L., 14 Emma, 12, 13 Emmons, 8 Ephraim, 4, 13 Erastus, 2 Esater, 1 Esther, 7 Esther Anna, 12 Everett Melton, 13 F. H., 10 F. S., 15 Falitha, 7 Fanny, 13 Franklin, 7, 9 Frederick, 14 Frederick S., 14 Freedom, 2 G. L., 8 George, 11, 13 George B., 12 George E., 12 George H., 3 George W., 2 Gertrude, 5 Granville, 11 Guilford T., 8 H. B., 4, 5 Hannah, 1, 2, 8, 13 Harold R., 14 Harriet, 4, 7 Harriet B., 11 Harris, 14 Harrison, 8, 9 Harry C., 11 Harvey, 3 Helen, 11 Helena, 12 Helenea, 11 Henry, 6, 10, 11 Henry C., 10, 11 Horace A., 14 Horace W., 6 Isaac, 10, 11 Isaac A., 7 Isaac J., 10 J. A., 8 J. F., 3 J. G., 3 J. P., 15 Jacob, 5, 10, 11 James, 2, 3, 5, 6, 13 James W., 10 Janus, 2, 8 Jemina, 7 Jennett, 11, 12 Jeremiah Pliatt, 4 Joanna Elizabeth, 6 Job, 2 Joel, 1 John, 1, 2, 3, 9, 10, 11, 12 John Bullard, 6 John C., 4 Jonathan, 3 Joseph, 8, 9, 11, 12 Joseph P., 15 Joseph S., 5 Josiah P., 6 Julia A., 8 Julia Ann, 6 Kate, 5 L. P., 3 Laura, 5, 8 Laura E., 6 Laurancey, 8 Leander, 2 Leora Esther, 10 Levi, 13, 14 Lewis, 5, 8 Libbeus, 9 Liddie, 10 Lidia, 7 Lina Louisa, 10 Lucia, 9 Lucius, 13 Lucy, 11 Luther, 8, 11 Lydia, 5, 8, 13 Marcia, 10 Margaret, 4 Maria, 6 Marian Gertrude, 10 Martha, 6, 9, 14 Martha B., 14 Martin, 11 Mary, 1, 4, 8 Mary A., 9 Mary Ann, 6 Mary Christina, 6 Mary Elizabeth, 6 Mary Gertrude, 10 Mehitable, 7 Mercy, 1, 8 Minerva, 14 Mirza, 5 Mito, 5 Molly, 9 Moses, 7, 8 Moses G., 12 Myron Kinney, 12 Nagthaniel, 2 Nagthaniel, Jr., 2 Nathan E., 5 Nelson H., 6, 7 Oliva, 14 Olive, 11 Oliver, 3, 8, 13 Oliver E., 8, 10, 11 Oliver F. Mrs., 5 Oren, 13 Oscar, 4 P., 4 Patience, 1, 15 Patty, 1 Paul, 5 Peleg, 1 Phebe, 8 Philena, 3, 12 Platt, 10 Polly, 14 Prudence, 6 Rachel, 9 Rebecca, 1, 6, 8 Remembrance, 7 Reuben, 6 Reuben, Jr., 6 Rhoda, 1, 4, 12 Ripley, 12 Roswell, 1, 2, 7 Roxana, 6 Rubin, 3 Rufus, 5, 10 Rufus B., 3 Rufus Cleveland, 13 Ruth E., 11 S., 5 Sally, 5, 15 Sally A., 10 Sally Ann, 11 Samuel, 1, 4, 5, 7, 12 Samuel S., 7 Sarah, 1, 5, 7, 8, 12, 13, 14 Sarah Crane, 8 Sarah E., 7 Sarah Roselle, 5 Sarapta, 9 Seth, 3, 8 Solomon, 14 Sophia, 5 Sophia W., 10 Sophronia Burt, 5 Susanna, 7, 12 Swift, 10 Theodore, 5, 13 Theophilus, 3 Trueman, 4 Valentine Burt, 4 Volney, 10 W. E., 10 Walter, 11, 12 Walter P., 2, 7 Warren, 5 Wells, 3 Wesley, 8 Willet Ramsey, 10 William, 1, 2, 7, 10, 11 16

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Connecticut Officeholders,

Connecticut Officeholders, Connecticut Officeholders, 1787 1788 GOVERNOR Samuel Huntington LIEUTENANT GOVERNOR Oliver Wolcott, Sr. TREASURER John Lawrence COMPTROLLER James Wadsworth Secretary Of State George Wyllys SUPERIOR COURT

More information

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

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

More information

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

Descendants of Squire James Ewing ( )

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

More information

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

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

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

More information

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

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

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

Branch 13. Tony McClenny

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

More information

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland

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

More information

Family Group Sheet. William STORER

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

More information

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

Richard Card of Newport, Rhode Island

Richard 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

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

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

More information

William 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

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

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

More information

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

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

More information

GUIDE TO THE FIELD FAMILY PAPERS

GUIDE TO THE FIELD FAMILY PAPERS GUIDE TO THE FIELD FAMILY PAPERS Scope and Content Note The Field Family Papers have been received by the Pocumtuck Valley Memorial Association from various sources. The papers date from the late 17 th

More information

Russell Anderson, etc.

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

More information

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

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

More information

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

Pioneer of compiled by Stephenie Flora oregonpioneers.com

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

More information

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

from this issue: The Riverside Cemetery, Middletown

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

More information

IVES BEING SOUGHT BY RESEARCHERS ALPHABATIZED BY FIRST NAME. Dates & Places Spouse / Children Notes Sought By --

IVES BEING SOUGHT BY RESEARCHERS ALPHABATIZED BY FIRST NAME. Dates & Places Spouse / Children Notes Sought By -- IVES BEING SOUGHT BY RESEARCHERS ALPHABATIZED BY FIRST NAME A contact e-mail address for each person who is seeking a specific Ives ancestor (and their parentage as well) is given at the end of the table

More information

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Descendants of Michael Shaver [#7] & Elizabeth Mock Generations 1-4 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html

More information

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

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

More information

Sharp Hill Cemetery July 2001

Sharp Hill Cemetery July 2001 July 2001 Loc Last Name First Name Death Age Stone description Photo P04 (illegible) Jun22 stone with cross O10 (illegible) inscribed but illegible R08 (illegible) inscribed but illegible, head and foot

More information

Baker Cemetery Greensboro, Vermont Left Side

Baker Cemetery Greensboro, Vermont Left Side Baker Cemetery Greensboro, Vermont 2013 Left Side 1. In Memory of Roxana Huntington Daughter of Doctor Samuel Huntington & [ ] his wife who died June 16th, 1809 in the 22nd yr. Of her age. Tis heaven on

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

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

Blood Cemetery, Alpha [Aka Dresser Hill Public Yard]

Blood Cemetery, Alpha [Aka Dresser Hill Public Yard] 1 Blood Cemetery, Alpha [Aka Dresser Hill Public Yard] Charlton, Worcester County Massachusetts Legend: w/o = wife of m/o=mother of n/o = niece of h/o = husband of f/o=father of n/o = nephew of d/o = daughter

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

The Story of a Mid-19 th Century Friendship Quilt from Haddam, Connecticut

The Story of a Mid-19 th Century Friendship Quilt from Haddam, Connecticut The Story of a Mid-19 th Century Friendship Quilt from Haddam, Connecticut The Story of a Mid-19 th Century Friendship Quilt from Haddam, Connecticut Copyright 2009 Linda Langdon Wightman Altamonte Springs,

More information

"ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009

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

More information

CROY Andrew & OSWALT Susanna

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

More information

First Generation. Second Generation

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

More information

GUIDE TO THE RUSSELL FAMILY PAPERS

GUIDE TO THE RUSSELL FAMILY PAPERS GUIDE TO THE RUSSELL FAMILY PAPERS The Russell Family Papers, consisting of approximately 150 items dated from 1713 to 1867, have been received as gifts to the Pocumtuck Valley Memorial Association from

More information

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

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

More information

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

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

More information

1 of 1 4/6/2007 1:07 PM

1 of 1 4/6/2007 1:07 PM Navigation - Family Topics http://virginians.com/topics/navigation.htm 1 of 1 4/6/2007 1:07 PM 1 of 5 4/6/2007 1:07 PM Ancestral Family Topic 414 414 James Hill (1726-1765) James Hill, in his own words

More information

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

The United Empire Loyalists Association of Canada

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

More information

Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018

Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018 Our Belcher Ancestors by James C. Retson Last Revised August 27, 2018 Table of Contents The Belcher Context... 1 1. William Belcher 1534-1580 and Elizabeth Randes 1535-1600... 1 2. Robert Belcher 1565

More information

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

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

More information

Avery, Ebenezer 7 Mar 1834 letter Apr 1842

Avery, Ebenezer 7 Mar 1834 letter Apr 1842 Membership Name Admission Date How Admitted Removal Date Armstrong, Patience 16 Sept 1832 confession Avery, Ebenezer 7 Mar 1834 letter Apr 1842 Avery, Eleanor Miss 28 July 1832 profession Avery, Harriet

More information

Shamberger Family Genealogy

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

More information

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

Ancestors of Alpha Omega Smith

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

More information

Descendants of Thomas Devane

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

More information

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

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

The Families of Amariah Rockwell of Coventry, Connecticut, and His Son, David Rockwell of Coventry

The Families of Amariah Rockwell of Coventry, Connecticut, and His Son, David Rockwell of Coventry The Families of Amariah Rockwell of Coventry, Connecticut, and His Son, David Rockwell of Coventry Kenneth W. Rockwell The Rockwells in colonial Connecticut are comprised of three families: those descending

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

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

Family Group Record for Benjamin Freeman BIRD Page 1

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

More information

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

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

More information

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

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

More information

Guide to the Wells Family Papers

Guide to the Wells Family Papers Guide to the Wells Family Papers Scope and Content Note The papers, which have been received by the Pocumtuck Valley Memorial Association as gifts from various sources, number approximately 400 items and

More information

HALE COLLECTION. The Hale Collection represents only those gravestones that were in existence in the mid 1930s.

HALE COLLECTION. The Hale Collection represents only those gravestones that were in existence in the mid 1930s. HALE COLLECTION The Hale Collection represents only those gravestones that were in existence in the mid 1930s. Headstones at New Boston Cemetery in Thompson, Ct., located in New Boston. Aldrich, Ardelia

More information

Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds

Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds Warren's Grandparents, Jeremiah Jr. and Elizabeth Daggett Reynolds When the Senior Jeremiah died in 1768 Jeremiah Jr., at age 20, was out of reach of the courts deciding guardianship. How or what he did

More information

I am Editor and Publisher of the Bennett Exchange Newsletter. I visited the Cemetery

I am Editor and Publisher of the Bennett Exchange Newsletter. I visited the Cemetery Beverly Bennett Baumann 17 Breeman Street Albany, New York, 12205-4928 Phone: 869-5260, days or evenings. 10 May 1995 Dear Society, I am Editor and Publisher of the Bennett Exchange Newsletter. I visited

More information

Mason Family Records. Bob Elder 9/1/2011

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

More information

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

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

More information

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

Some Descendants of Samuel Benton Pickering

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

More information

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY

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

More information

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

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

More information

Allen, Arnold, Blanchard Papers,

Allen, Arnold, Blanchard Papers, Allen, Arnold, Blanchard Papers, 1774 1847 1953.15 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge

More information

Joseph Talcott Governor of the Colony of Connecticut,

Joseph Talcott Governor of the Colony of Connecticut, Joseph Talcott Governor of the Colony of Connecticut, 1724-1741 Born: November 16, 1669, Hartford, Connecticut College: None Political Party: None Offices: Various Offices, Town of Hartford, 1692-1705

More information

Abigail Winchester = Isaac Marshall

Abigail Winchester = Isaac Marshall - Thomas Smith Winchester - Baptism Entry Trinity Anglican Church, Trinity Parish, Digby, NS Thomas Smith Winchester > Entry #5 from the top Maria Smith Winchester (sister) > Entry #9 from the top Source:

More information

Descendants of John Miller

Descendants of John Miller FIRST DRAFT OF 06/12/2003 Summary not to be relied upon as "primary documentation" SUMMARY OF ABSTRACT OF TITLE Utica Township, Clark Co., Indiana Tract 1 57 acres in Section 51 Tract 2-6.5 acres in Section

More information

Descendants of Sarah Shurett

Descendants of Sarah Shurett Descendants of Sarah Shurett Generation No. 1 1. SARAH 1 was born Abt. 1775. She married UNKNOWN SHURETT. He was born Abt. 1775. Children of SARAH SHURETT and UNKNOWN SHURETT are: 2. i. JOHN 2 SHURETT,

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

Descendants of Doctor Franklin "Doc" POWELL

Descendants of Doctor Franklin Doc POWELL DOCTOR FRANKLIN POWELL descendants FIRST GENERATION 1. Doctor Franklin "Doc" POWELL 1 (son of William Powell and Mary Jackson) was born on 22 May 1827 in Kentucky. 2,3,4 He was a farmer in 1850 in Fabius

More information

Benjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Benjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com Benjamin Tucker Pioneer of 1851 compiled by Stephenie Flora oregonpioneers.com Benjamin Tucker b. 05 Oct 1818 Nicholas County, Kentucky 04 Aug 1897 Aumsville, Marion County, Oregon buried Aumsville Cemetery,

More information

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

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

More information

He told of his Civil War experiences as follows:

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

More information

North Sharon Cemetery

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

More information

GRANVILLE COUNTY, NORTH CAROLINA

GRANVILLE COUNTY, NORTH CAROLINA GRANVILLE COUNTY, NORTH CAROLINA 1765 1826 SOURCE: Kinfolks of Granville County North Carolina 1765 1826 by Zae Hargett Gwynn Published by Joseph W. Watson, 406 Piedmont Ave., Rocky Mount, NC 1974 Introduction:

More information

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

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

More information

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

EAST ROAD CEMETERY, BERLIN, VERMONT

EAST ROAD CEMETERY, BERLIN, VERMONT EAST ROAD CEMETERY, BERLIN, VERMONT The East Road (or Bible Street) Cemetery was laid out March 12, 1793. It was voted to give Jonathan Ayer, twenty schillings per acre for land for the burying ground;

More information